ky-footsteps-digest Wednesday, August 12 1998 Volume 01 : Number 448 ---------------------------------------------------------------------- Date: Wed, 12 Aug 1998 19:51:17 -0400 From: "Smith, Elizabeth" Subject: KFY: BURIALS: Jackson Burials - Fleming Co, part 1 Jackson Burials in Fleming Co., KY extracted from four notebooks found in The Fleming Co., KY Public Library, compiler unknown and including parenthetical notes from the files of Elizabeth Smith Submitted by: Elizabeth Smith esmith@montgomery.k12.ky.us JACKSON CEMETERY #1 Metcalfe Mill Road John Howe Farm Compiler: James Donovan and E.C. Hinton - 1 Nov 1986 Dempsey (C.) Jackson (b. ca. 1762) d. 22 June 1833 In the 71st year of his age Crypt Inscription: "In memory of" (From Early VA Marriages, Fauquier Co., pg. 20, Dempsey m. Mary "Molly" Pickett, 29 Dec 1787, Fauquier Co., VAof Missouri Governor, Claiborne Fox Jackson) JACKSON CEMETERY #2 Just of Hwy #32 opposite Church near Crane Creek Compiler: E.C. Hinton - 4 Apr 1987 Three field stone graves Fenced; Mr. Hilterbrand told compiler they were Jackson MT. CARMEL CEMETERY Mt. Carmel, KY On Hwy #57, North Compiler: E. C. Hinton - 13 July 1986, additional listings by Hinton in 1989 Geo. H. Jackson b. 24 Nov 1831 d. 6 Mar 1880 Loretta J. Jackson b. 1927 d. 1943 New section OLIVE BRANCH CEMETERY Olive Branch Church Olive Branch Road Compiler: 2 Sources, 1 printed, unidentified compiler; 1 from Jane Cowan Chas (Charles A.) Jackson (son of William H. Jackson and Minerva Jane Sapp, see below) d. 3 Dec 1917 (b. ca. 1873; d. *2 Dec 1917, Fleming Co., KY Death Index, Vol. 17, Cert. 32755. Charles A. Jackson m. Anna Belle Lynam, date unknown, and Minnie Estill Sproles on 20 Dec 1906 in Fleming Co., KY.) Ed Jackson d. 8 Sept 1911 Eliza A. Jackson (daughter of Isaac Sapp and Nancy Hunt, m. 21 June 1827, Bath Co., KY) b. 17 Oct 1842 d. 14 Feb 1923 On same stone: James A. Jackson (Obituary says b. 14 Oct 1840. This supported by KY Death Indexand census records. James A. Jackson m. Eliza A. Sapp, 1854, Fleming Co., KY, Book B., pg. 124; Book Q, pg. 204. Liza A. Jackson, b. ca 1840, d. 14 Feb 1923, Fleming Co., KY Death Index, Vol. 23, Cert. 04211) James A. (Albert) Jackson (son of James C. Jackson and Anny Mitchell, m. 9 May 1833, Nicholas Co., KY) b. 24 May 1836 d. 5 Jan 1896 On same stone: Eliza A. Jackson (James A. Jackson m. Eliza A. Sapp, 1854, Fleming Co., KY, Book B., pg. 124; Book O, pg. 204) James A. Jackson b. 23 Feb 1884 d. 23 Oct 1889 Son of John A. and Nancy A. Jackson (John Alexander Jackson m. Nancy Gray) John A. (Alexander) Jackson (Son of James Albert Jackson and Eliza Ann Sapp) b. 25 Aug 1855 d. 11 Dec 1886 (John Alexander Jackson m. Nancy Gray) Minerva Jane Jackson (dau. of Isaac Sapp and Nancy Hunt, m. 21 June 1827, Bath Co., KY) (b. ca. 1841 in Fleming Co., KY - marriage bond, see below) d. 24 July 1918, Age 76 (Minervie J. Jackson - b. ca 1842, d. 24 July 1918, Fleming Co., KY Death Index, Vol. 18, Cert. 17601) (William H. Jackson m. Minerva H. Sapp, 17 Dec 1863, Fleming Co., KY, Book D, pg. 436; b. ca 1842) Twin Jacksons b. 4 Nov 1891 Son and daughter of M. H. and M. Jackson DENTON CEMETERY Lower Rock Lick Road Compiler: E. C. Hinton and Randy Bailey, 4 Mar 1987; additional listing from Eastern KY References - combined Rebecca E. Jackson b. 2 Dec 1864 d. 12 Oct 1884 dau. of W.M. and J. Jackson (William M. Jackson m. Mary Jane Denton, dau. of Hiram Denton and Rebecca Royse, about 5 May 1858, bond date, Book C., pg. 57.) CORD CEMETERY Thomas Road 1/2 mile off Hwy #165 Chas. Ray Argo Farm Compiler: E. C. Hinton and James Donovan, 1 Nov 1986; additional listing from 1978 lists combined. William N. Jackson (son of Joseph Jackson and Elizabeth Swain, KY Vital Statistics card file, KY Historical Society, Frankfort, KY) b. 5 Mar 1850 d. 8 Jan 1851 son of J. & E. Jackson >From 1978 Inscription CLOVER HILL CEMETERY Clover Hill Church Off Hwy. #1390 Compiler: E. C. Hinton and Randy Bailey, 20 Jan 1987; partial Talley list Andrew Jackson b. 19 Nov 1832 d. 12 June 1869 Stone in back corner, pair of fieldstones, said to beof African-American Male MT. PISGAH CEMETERY U.S. # 68 near Fairview Compiler: E. C. Hinton, 22 Dec 1986; Mrs. Billy Cowan; partial list which appears to be burials from 1911-1926 combined with Hinton Mrs. Kate Jackson d. May 1921 (b. ca 1837, d. 17 May 1921-KY Death Index, Vol. 21, Certif. 09887) >From a partial cemetery list, 1911-1926. Appears to be burials. JACKSON CEMETERY #2 Pike Bluff Road Compiler: E. C. Hinton and Randy Bailey, 11 Apr 1987; partial talley list; Jane Cowan 20 fieldstones - illegible Ida Jackson d. 30 Sept 1915 Inscription: "Father, Will Clayton; Mother, Deal Sutton" Not on Hinton or Talley List (William Jackson m. Ida Clayton, 1902-Fleming Co., Book 4c, pg. 196) Mary Ann Jackson b. 11 Oct 1804 d. 22 June 1853 Wife of Moses Jackson Two sources say date of birth 1804; Hinton says 1801 (another copy I found had her birth as *21 Oct 1804) (Dau. of William and Mary Ansley - marriage bond, see below. Moses Jackson m. 1st Mary Ann "Polly" Ansley, 6 Jan 1823, Fleming Co., KY; 2nd Mary Littlejohn, 12 Jun 1856, Fleming Co., KY, Book O, pg. 204 and Book B, pg. 125. b. ca 1803, Elizaville, d. 17 June 1853, Elizaville, of Rheumatism-KY Vital Statistics card file, KY Historical Society, Frankfort, KY) Moses Jackson (Probably the son of Jacob and Sarah Jackson-Fleming Co., Deed Book Y, pg. 196 and Fleming Co., KY 1850 Census, Dist # 1, Family # 506.) b. 12 Mar 1801 d. 1 Mar 1873 (Moses Jackson m. 1st Mary Ann "Polly" Ansley, 6 Jan 1823, Fleming Co., KY; 2nd Mary Littlejohn, 12 Jun 1856, Fleming Co., KY, Book O, pg. 204 and Book B, pg. 125. d. 1 Mar 1873 of Pneumonia-ledger found in Fleming Co. Clerk's office and listed in Jackson and Talley's, Eastern Kentucky References, c 1980, Cook & McDowell Publications.) POPLAR RUN CEMETERY One mile west of Elizaville On Hwy # 32 at Tanyard Hill Compiler: E. C. Hinton, May 1986; Jane Cowan listing; M/M G. K.Prestel, Tacoma Washington) Elizabeth Jackson b. 8 Feb 1863 d. 4 Aug 1905 Wife of J. W. Jackson Evaline Jackson b. 4 June 1883 d. 26 June 1905 Harrison Jackson d. 12 Jan 1914 (Harsin Jackson, b. ca. 1842, d. *10 Jan 1914, Fleming Co., KY Death Index, Vol. 14, Cert. 1088) Lillie Ettie Jackson b. 9 Mar 1896 d. 14 Feb 1905 Minnie B. Jackson b. 26 Feb 1887 d. 20 May 1904 Nora Altie Jackson b. 18 Sept 1898 d. 7 Jan 1908 MT. TABOR CEMETERY (SUNNYSIDE) 1 mile from Fairview & Elizaville Rd. Compiled by E. C. Hinton, 7 Feb 1987; Talley, a few from old section; Mrs. Eugene Roe; All lists combined Anna A. Jackson b. 1865 d. 1902 WALLINGFORD CEMETERY # 2 Wallingford, KY Compiled by E. C. Hinton, 28 Sept 1986 Chas. E. Jackson b. 23 Oct 1866 d. 1 Jan 1971 On same stone: Rebecca J. Jackson J. O. (James O.) Jackson b. 1863 d. 1944 On same stone: Hannah Jackson (son of William Jackson and Mary Denton-1870 Fleming Co., KY Census. William M. Jackson m. Mary Jane Denton, dau. of Hiram Denton and Rebecca Royse, about 5 May 1858, bond date, Book C., pg. 57.) Hannah Jackson b. 1879 d. 1933 On same stone: J. O. Jackson Rebecca J. Jackson b. 10 Nov 1894 d. 15 Dec 1967 On same stone: Chas. E. Jackson GODDARD CEMETERY at Goddard, KY Elwood McKee - Ground's Keeper Compiler: E. C. Hinton, 28 Aug 1986 (Copied 3/5 more of a recent date); combined Mrs. Robert & Dr. Frances Helphinstine, 15 Apr 1978, 533 graves + 135 unmarked Gracie A. Jackson b. 6 Mar 1884 d. Mar 1885 James W. Jackson b. 1885 d. 1970 On same stone: Sarah M., His wife (James W. Jackson m. Sarah Maggie Flora, 1917, Fleming Co., KY, Book 2, pg. 166.) (b. ca 1887, d. 12 Sept 1970, Fleming Co., KY Death Index, Vol. 70, Cert. 21690) Sarah M. Jackson b. 1884 d. 1942 On same stone: Wife of James W. Jackson (James W. Jackson m. Sarah Maggie Flora, 1917, Fleming Co., KY, Book 2, pg. 166.) (b. 1884, d. 17 Feb 1942, Fleming Co., KY Death Index, Vol. 42, Cert. 03219) ------------------------------ Date: Wed, 12 Aug 1998 19:53:01 -0400 From: "Smith, Elizabeth" Subject: KFY: BURIALS: Jackson Burials - Fleming Co, part 2 HILLSBORO CEMETERY Hillsboro, KY Compiler: E. C. Hinton 20 Jun 1986, 5 Oct 1986, 6 Mar 1989; a few entries from the business records of the cemetery Alia A. Jackson b. 1858 (in Fleming Co., KY - marriage bond, see below) d. 1913 Wife of W. O. Jackson (W. O. Jackson m. Alie A. Emmons, 25 Apr 1888, Fleming Co., KY, Book Q, pg. 372. Ali Jackson, d. 30 Dec 1913, Fleming Co., KY Death Index, Vol. 14, Cert. #08912) Andrew L. Jackson b. 24 Apr 1899 d. 19 Feb 1966 On same stone: Ina Gladys Jackson (d. Fleming Co., KY Death Index, Vol 66, Cert. # 04972) ("Andy" Jackson, resided Hillsboro, Fleming Co., KY, Social Security Death Index) Bessie J. Jackson b. 1899 d. 1919 (d. 30 Jan 1919, Fleming Co., KY Death Index, Vol. 19, Cert. 13237)\ Geo. R. Jackson b. 1876 d. 1964 On same stone: Virginia E. Jackson (d. 6 Jan 1964, Fleming Co., KY Death Index, Vol. 64, Cert. 00523) Ina Gladys Jackson b. 27 Aug 1891 d. 7 Feb 1973 On same stone: Andrew L. Jackson (Ina N. Jackson, d. 7 Feb 1973, Fleming Co., KY Death Index, Vol. 73, Cert. 02831) (Resided Hillsboro, Fleming co., KY, Social Security Death Index) John W. Jackson b. 1904 d. 1919 (d. 26 Feb 1919, Fleming Co., KY Death Index, Vol. 19, Cert. 13235) Virginia E. Jackson b. 1876 d. 1964 On same stone: Geo. R. Jackson (d. 26 Jan 1964, Fleming Co., KY Death Index, Vol. 64, Cert. 00524) W. O. Jackson b. 1859 d. 1940 On same stone: Alia A., His Wife (W. O. Jackson m. Alie A. Emmons, 1888, Fleming Co., KY, Book Q, pg. 372) (Warren O. Jackson, d. 1 May 1940, Fleming Co., Residence: Ringo Mills, KY Death Index, Vol. 40, Cert. 11972) FLEMINGSBURG CEMETERY Flemingsburg, KY Old section believed originally to be the Presbyterian Burying Ground Compiler: E. C. Hinton 1986-1989; Flemingsburg Cemetery Records, copied from original records by Geo. Faulkner, consistent entries end 1911; Tally, 1950 List, KY Ancestors, 1981, v. 17-1) Mrs. Anastasi? Jackson >From cemetery record, pg. 120, made 1905 Lot 96E, owned by Mrs. A. Jackson Widow of J. B. Jackson (Dau.? of Margaret Weir, 1850 and 1860 Fleming Co., KY Census) Arnold Jackson b. 1923 d. 1924 Section J Asa F. Jackson b. 1904 d. 1922 Section E, 3rd road to fence ( d. 28 Dec 1921, Fleming Co., KY Death Index, Vol. 21, Cert. 26353) Betty L. Jackson b. 30 Apr 1939 d. 26 Jan 1945 Section H, below gravel road (d. Fleming Co., KY Death Index, Vol. 45, Cert. 00626) Chong C. Jackson b. 5 Jun 1952 d. 4 July 1977 Section JN On same stone: Garr Jackson (d. NJ, resided Fleming Co., KY Death Index, Vol. 77, Cert. 00388) E. M. Jackson No dates Section H., below gravel road Emma F. Jackson b. 1912 d. 1964 On same stone: James E. Jackson (James E. Jackson m. Emma Francie Sauers, 1928, Fleming Co., Book 12, pg. 99.) (d. 25 Oct 1964, Fleming Co., KY Death Index, Vol. 64, Cert. 22503) Frances Warner Jackson b. 13 July 1931 d. 20 Jan 1985 Wife of Walter Lewis Jackson Section H, below gravel road (Frances E. Jackson, d. 20 Jan 1985, Fayette Co., resided Fleming Co., KY Death Index, Vol., 85, Cert. 02772 Second wife of Walter Lewis Jackson? He married Louise Corner/Comer in 1923, Fleming Co., Book 5c, pg. 80. She died in 1955, see below.) Garr Jackson b. 21 Nov 1952 On same stone: Chong C. Jackson Garr H. Jackson b. 16 Aug 1912 d. 31 Oct 1973 Section J (Garr Jackson m. Julia Jones Hammonds, 1931, Fleming Co., KY, Book 15, pg. 88) (d. Fleming Co., KY Death Index, Vol. 73, Cert. 28007) Hazel B. Jackson b. 1919 d. 1972 On same stone: Thomas W. Jackson (Woodrow Jackson m. Hazel Gardner, 1936, Fleming Co., KY Book 21, pg. 23.) Ivie (Irie?) Jackson b. 1852 d. 1927 Section H, lower J. B. Jackson b. 22 Jan 1822 d. 9 Aug 1894 Husband of Anastasia? Jackson Lot 96E, Owned by J. B. Jackson >From cemetery records, pg. 80: b. Fleming Co., d. Flemingsburg of Paralysis (See notes on Anastasia, above. Son of Thomas Jackson and Nancy Jackson-Fleming Co. Deed Book 29, pg. 205. Thomas Jackson m. Nancy Jackson, dau. of James Jackson, 28 Jan 1819, Fleming Co., Return Book 00, pg. 48.) H. L. Jackson b. 1861 d. 1948 Section E, 3rd road to fence James E. Jackson b. 1895 d. 1982 On same stone: Emma F. Jackson (James E. Jackson m. Emma Francie Sauers, 1928, Fleming Co., Book 12, pg. 99.) (b. 29 July 1895, Resided Flemingsburg at death, Social Security Death Index) (d. 2 Oct 1982 in Nicholas Co., resided in Fleming Co., KY Death Index, Vol. 82, cert. 25186) Jane Jackson d. Jan 1884 Wife of Buck Jackson Lot: T. R. Botts Reserve >From cemetery records, pf. 42: b. & d. Flemingsburg Jewell R. Jackson b. 22 Jan 1895 d. 18 Sept 1966 On same stoen: Robt. C. Jackson C. F. Jackson m. Jewell Jones, 1918, Fleming Co., KY, Book 3, pg. 22) Section H, lower John Lee Jackson b. 26 Mar 1926 d. 4 Mar 1973 Section H, below gravel road (d. Fleming Co., KY Death Index, Vol. 73, Cert. 05778) John W. Jackson b. 1896 d. 1976 Section E, 3rd road to fence (d. 15 May 1978, Fleming Co., KY Death Index, Vol. 78, Cert. 11309) Josiephine Jackson b. 1902 d. 1926 Section J Julia H. Jackson b. 5 May 1913 d. 3 Nov 1977 Section J (d. Fleming Co., Vol. 77, Cert. 27049; resided Flemingsburg at death, Social Security Death Index) (Garr Jackson m. Julia Jones Hammonds, 1931, Fleming Co., KY, Book 15, pg. 88.) Lizzie E. Jackson b. 1867 d. 1946 Section E, 3rd road to fence (d. 15 Jan 1946, Fleming Co., KY Death Index, Vol. 46, Cert. 00803) Louise Comer Jackson b. 1902 d. 1955 Section H, below gravel road (Walter L. Jackson m. Louise Corner/Comer?, 1923, Fleming Co., KY, Book, 5c, pg. 180.) (Louise C. Jackson, b. ca. *1907, d. 19 Jan 1955, Fleming Co., KY Death Index, Vol. 55, Cert. 00499) Maggie Jackson b. 1870 d. 1931 Section H, lower (Thomas Jackson m. Maggie Williams, 1900, Fleming Co., KY, Book 4c, pg. 104.) (b. ca 1870, d. 22 Oct *1937, Fleming Co., KY Death Index, Vol. 37, Cert. 30702) Mrs. Maria Jackson d. 12 May 1878 Mother of B. Jackson Lot: S. S. Stockwell >From cemetery records p. 30: b. Virginia; d. of Heart Disease Nannie Belle Jackson d. 13 Dec 1902 Guardian/Grandam? of John Bilden Single grave, Section H >From cemetery records, pg. 110, b. & d. in Flemingsburg of Pneumonia Robt. C. Jackson b. 25 Oct 1897 d. 26 May 1978 Section H. Lower On same stone: Jewell R. Jackson (C. F. Jackson m. Jewell Jones, 1918, Fleming Co., KY Book 3, pg. 22.) Sallie Jackson d. 7 Oct 1907 >From cemetery records, p. 126, b. Johnson; d. Flemingsburg Kin: Eliza McIlvain Single grave, Section H Thomas Jackson b. 1865 d. 1944 Section H, lower (Thonmas Jackson m. Maggie Williams, 1900, Fleming Co., KY, Book 4c, pg. 104.) (Tom Jackson, d. 18 Feb 1944, Fleming Co., KY Death Index, Vol. 44, Cert. 15675) Thomas W. Jackson b. 1913 d. 1979 Section JN On same stone: Hazel B. Jackson (Woodrow Jackson m. Hazel Gardner, 1936, Fleming Co., KY, Book 21, pg. 23.) (b. 26 Nov 1913, resided Flemingsburg, Fleming Co., KY at death, Social Security Death Index) (d. 20 Mar 1979 in Fayette Co., resided in Fleming Co., KY Death Index, Vol. 79, Cert. 07648) Tillman Jackson b. 7 Apr 1876 d. 30 Mar 1902 Kin: Ernest? Jackson Lot: Illegible >From cemetery records, p. 108, b. & d. Flemingsburg of Consumption Timothy G. Jackson b. 8 Mar 1961 d. 8 Feb 1983(?-faint copy) Section JN Tom Jackson b. 30 Mar 1861 d. 29 June 1902 Kin: Buck and J. (Jane) Jackson Lot: T. R. Botts Reserve, Section (?) >From cemetery records, p. 108, b. & d. Flemingsburg of Consumption Walter Louis Jackson b. 3 Feb 1902 d. 1 Oct 1975 Section H, below gravel road (Walter L. Jackson m. Louise Corner/Comer?, 1923, Fleming Co., KY, Book 5c, pg. 80.) (d. Fleming Co., KY Death Index, Vol. 75, Cert. 24258; Resided Flemingsburg, Fleming Co., KY at death, Social Security Death Index) ------------------------------ Date: Wed, 12 Aug 1998 19:55:15 -0400 From: "Smith, Elizabeth" Subject: KFY: BURIALS: Jackson Burials - Fleming Co, part 3 of 3 ELIZAVILLE CEMETERY Elizaville, KY Compiler: Tombstones recorded by E. C. Hinton, 1989; combined with funeral home records, recorded and maintained by Price Brothers Funeral Home, Sterling Price; copied from funeral home records by Lawrence W. Williams, Mesa, AZ, 1987) Alfred T. Jackson b. 30 Mar 1894 in Bath Co., KY d. 30 Aug 1948 of Heart Trouble Recent residence: Fleming Co., KY Son of George and Charlotte Jackson Lot # 16, Plat # 7, Owner: Jackson Undertaker: Price Brothers (George T. Jackson m. Charlotte Ann Gray, 1886, Fleming Co., KY, Book Q, pg. 166.; Alfred T. Jackson m. Gleand Hunt, 1928, Fleming Co., KY, Book13, pg. 12) (Kentucky Death Index, Vol. 48, Cert. 18231) Armelda Belle Courtney Jackson b. 30 Aug 1872 in Fleming Co., KY d. 26 Nov 1944 Recent residence: St. Joseph Hospital, Lexington, KY Dau. of William and Belle Dye Courtney Lot # 110, Plat # 8, Owner: Silas W. Jackson Undertaker: Price Brothers (S. M. Jackson m. Aminda B. Cortney, 22 Dec 1896, Fleming Co., KY, Book T, pg. 568.) Armilda B. Jackson, d. 26 Nov 1944, Fayette, Co., resided Fleming Co., KY Death Index, Vol. 44, Cert. 24164) Anna B. Jackson b. 13 Sept 1867 in Fleming Co., KY d. 7 Apr 1949 of Cerebral Hemorrhage Recent residence: Fleming Co., KY Dau. of John and Louise Hord Lot # 168, Plat # 6, Owner: J. Jackson Undertaker: Price Brothers (Probably married to James Jackson who is buried in the same lot and plat.) (Annabelle Jackson, d. 7 Apr 1949, Fleming Co., KY Death Index, Vol. 49, Cert 06924) C. Scott Jackson b. 1880 d. 4 Apr 1965 Recent residence: Louisville, KY Lot # 38, Plat # 2, Owner: G. W. Jackson Mrs. Charlotte Ann Jackson b. 22 July 1867 in Manchester, OH d. 9 Mar 1940 of Bronchial Pneumonia Recent residence: Nepton, Fleming Co., KY Lot # 16, Plat # 7, Owner: George Jackson (Charlotte Ann Gray m. George T. Jackson, 2 Dec 1886, Fleming Co., KY, Book Q, pg. 166. Charlett A. Jackson, d. 9 Mar 1940, Fleming Co., KY Death Index, Vol. 40, Cert. 06672) Clarence Jackson b. 1907 d. 1978 Section 8 On same stone: Mamie Edna Jackson (d. 23 May 1978, Nicholas Co., resided Nicholas Co., KY Death Index, Vol. 78, Cert. 12727) Edgar Harlan Jackson b. 7 Oct 1881 in Fleming Co., KY d. 13 Apr 1937 of Suicide, gunshot Recent residence: Covington, KY Son of G. W. and Lavina Jackson Lot # 38/39, Plat # 2, Owner: Geo. W. Jackson Undertaker: Rankin & Wright Eliza Alice Jackson b. 1 Aug 1859 in Elizaville, Fleming Co., KY d. 12 Aug 1889 of Heart Diseas Recent residence: Fleming Co., KY Lot # 50, Plat # 2, Owner: V. H. Jackson Undertaker: G. W. Jackson (Valentine Jackson m. Eliza A. Faris, Fleming Co., KY Book N, pg. 42.) Henry N. Jackson b. 1890 d. 1966 Section 2 (d. 5 May 1966, Fleming Co., KY Death Index, Vol. 66, Cert. 10296) Infant Son Jackson b. 26 Apr 1889 in Elizaville, Fleming Co., KY d. 7 May 1889 of Congestion Liver Recent residence: Elizaville, Fleming Co., KY Son of Geo. W. and L. C. Jackson Lot # 39, Plat # 2, Owner: Geo. W. Jackson Undertaker: G. W. Jackson James Jackson b. 1863 in Fleming Co., KY d. 12 Jan 1951 of Flu Recent residence: Cowan, Fleming Co., KY Son of Nathaniel and Nancy Jackson Lot # 168, Plat # 6, Owner J. W. Jackson Undertaker: Price Brothers (Nathaniel Jackson m. Nancy Eubanks, 1862, Fleming Co., KY Book D, pg. 210. James Jackson was probably m. to Anna B. Jackson, who is buried in the same lot & plat.) (Kentucky Death Index, Vol. 51, Cert. 00435) Geo. Taylor Jackson b. 22 Jun 1865 in Fleming Co., KY d. 21 Aug 1945 of Paralysis Recent residence: Fleming Co., KY Son of Wm. and Eliza Sapp Jackson (This appears to be a mistake by the compiler, as Wm., father of Geo. Taylor Jackson, was married to Minerva Sapp.) Lot # 16, Plat # 7, Owner: G. T. Jackson Undertaker: Price Brothers (William H. Jackson m. Minerva H. Sapp in Fleming Co., KY, Book D, pg. 46. George T. Jackson m. Charlotte Ann Gray, 1886, Fleming Co., Book Q, pg. 166) (d. Fleming Co., KY Death Index, Vol. 45, Cert 16622) Geo. W. (Will) Jackson b. 20 May 1835, Fleming Co., KY d. 19 Feb 1909, Fleming Co., KY of LaGrippe Son of Moses and Mary Jackson Lot # 38/39, Plat #2, Owner: G. W. Jackson Undertaker: Botts & Stewart (Moses Jackson m. 1st Mary Ann "Polly" Ansley, 6 Jan 1823, Fleming Co., KY; 2nd Mary Littlejohn, 12 Jun 1856, Fleming Co., KY, Book O, pg. 204 and Book B, pg. 125. Moses and Mary Ann "Polly" Ansley, buried in Jackson Cemetery #2, Pike Bluff Road.) (George Will Jackson m. Louvenia C. Teager, 12 Nov 1872. He was a Confederate Civil War Captain. Cotterill, Robert S. "History of Fleming Co., KY, The First Hundred Years, 1780-1880," unpublished, pg. 309.) Gladys Cooper Jackson b. 1917 On same stone: Omar Jackson (Omar Jackson m. Gladys Mae Cooper 1932, Fleming Co., KY, Book 16, pg. 38) Gland Hunt Jackson b. 1907 d. 19-- Section 7 (Alfred T. Jackson m. Gleand Hunt, 1928, Fleming Co., KY, Book 13, pg. 12) Goldie P. Jackson b. 1905 d. 1982 Section 2 (b. 30 Sept 1905, d. Ewing, Fleming Co., KY, Social Security Death Index; d. 11 Sep 1982, Fleming Co., KY Death Index, Vol. 82, Cert. 21330 Grover C. Jackson b. 1888 d. 13 Mar 1962, Kenton Co., KY; cause pending Lot # 90, plat #8, Owner: Own Undertaker: Allison James Lee Jackson b. 1930 d. 3 Dec 1964, Flemingsburg of a crushed chest Lot # 140, Plat # 10, Owner: Own Undertaker: Price Brothers (Husband of Mabel Moran Jackson) Katherine R. Jackson b. 1889 d. 1974 Section 8 On same stone: Grover C. Jackson Laurenia Jackson b. 14 Dec 1844, Bath Co. d. 26 Dec 1937, Nepton, KY of paralysis Dau. of Jacob and Eliza Teager Lot # 38/39, Plat #2, Owner: G. W. Jackson Undertaker: Rankin & Wright (George Will Jackson m. Louvenia C. Teager, 12 Nov 1872) Lillian Jamison Jackson b. 1927 Wife of Paul Allen Jackson (Paul A. Jackson m. Lillian Jamison, 1945, Fleming Co., KY, Book 27, pg. 106) Lutie Jackson b. 1884 d. 1984 Section 8 (Samuel H. Jackson m. Luttie B. Norwood, 1913, Fleming Co., Book Y, pg. 180) (b. 3 Mar 1884, resided in Ewing, Fleming Co., KY, Social Security Death Index; d. 5 Mar 1984, Rowan Co., KY Death Index, Vol. 84, Cert. 07010) Mable Moran Jackson b. 1931 Wife of James Lee Jackson Mamie Edna Jackson b. 5 April 1907, Nicholas Co., KY d. 10 Oct 1960, Carlisle, KY of Heart Failure (On same stone: Clarence Jackson) Lot Owner: Jackson Undertaker: Price Brothers (Mamie E. Jackson, d. 10 Oct. 1960, Nicholas Co., resided Nicholas Co., KY Death Index, Vol. 60, Cert. 23114) Martha S. Jackson b. 1886 d. 16 Mar 1962, Lexington, KY Lot Owner: Own Undertaker: Kerr Mary Lou Jackson b. 1942 d. 1970 New Section 11 Miranda (M.) Cory Jackson b. 18 May 1876, Fleming Co., KY d. 19 Jan 1947, Fleming Co., KY of Chronic Nephritis Dau. of David and Mary Cory Lot #74, Plat #8, Owner: S. R. Jackson Undertaker: Price Brothers (S. R. Jackson m. Miranda M. Cory, 1893, Fleming Co., KY, Book S., pg. 260.) (Kentucky Death Index, Vol. 47, Cert. #00744) Omar Jackson b. 1909 Section 9 On same stone: Gladys Cooper Jackson (Omar Jackson m. Gladys Mae Cooper, 1932, Fleming Co., KY, Book 16, pg. 78) (b. 1 Jan 1909, d. 18 Apr 1994, resided in Flemingsburg, KY, Social Security Death Index) Paul Allen Jackson b. 1913 d. 1975 Section 9 (Paul A. Jackson m. Lillian jamison, 1945, Fleming Co., KY, Book 27, pg. 106) (b. 23 Oct 1913, resided in Flemingsburg, Fleming Co., KY at death, Social Security Death Index; d. 8 Mar 1975, Fleming Co., KY Death Index, Vol. 75, Cert. 05666) Samuel H. Jackson b. 1884, Fleming Co., KY d. 14 Apr 1931, Nepton, Fleming Co., KY of Flu and Heart Disease Son of G. W. and Lavina Jackson Lot # 38/39, Plat # 2, Owner: G. W. Jackson Undertaker: R. G. Knox (Samuel H. Jackson m. Luttie B. Norwood, 1913, Fleming Co., Book Y, pg. 180) (d. *17 Apr 1931, Kentucky Death Index, Vol. 31, Cert. #11907) Samuel R. Jackson b. 18 Sept 1870, Fleming Co., KY d. 4 Oct 1936, Fleming Co., KY of Chronic Nephritis Son of Wm. and Minerva Jackson Lot # 74, Plat # 8, Owner: Jackson Undertaker: Price Brothers (William H. Jackson m. Minerva H. Sapp, 1863, Fleming Co., KY, Book d, pg. 436; S. R. Jackson m. Miranda M. Cory, 1893, Fleming Co., KY, Book S., pg. 260; resided in Battle Run, Fleming Co., KY at time of death-KY Death Index, Vol. 36, Cert. 29483)) Silas Weaver Jackson b. 9 July 1866, Nicholas Co., KY d. 20 Sept 1946, Ewing, Fleming Co., KY of Heart Trouble Son of Thos. & Malinda Jackson Lot # 110, Plat # 8 Owner: S. W. Jackson Undertaker: Price Brothers (Kentucky Death Index, Vol. 46, Cert. 19100) Valentine H. Jackson b. 1 Sept 1855, Nicholas Co., KY d. 4 Apr 1925, Fleming Co., KY of Chronic Nephritis Son of Jas. (James C.) and Lucinda (Faris) Jackson Undertaker: Price Brothers (b. 1 Sept 1855, *Bath Co., KY Vital Statistics card file, KY Historical Society, Frankfort, KY; also, according to marriage certificate, he was born in Bath Co., KY. m. Eliza Alice Faris, 23 Dec. 1879, Fleming Co., KY, Book N, pg. 42) (V. H. Jackson, Kentucky Death Index, Vol. 25, Cert. 08981.) Wallia (Willa) Jane Jackson b. 1886 d. 19 June 1965, Flemingsburg, Fleming Co., KY of Coronary Thrombosis Lot # 84, Plat # 9, Owner: Own Undertaker: Boone (Willa Crump m. Walter Columbus Jackson) (Willa J. Jackson, Kentucky Death Index, Vol. 65, Cert. 12602) Walter K. (Columbus) Jackson b. June 1880, Fleming Co., KY d. 31 Oct 1953, Flemingsburg, of Heart trouble Son of Jas. and Eliz. Jackson Lot # 84, Plat # 9, Owner: Walter Jackson Undertaker: Boone (James Albert Jackson m. Eliza Ann Sapp, 9 Nov 1954, Fleming Co. Book B, pg. 124; m. Willa J. Crump) (Kentucky Death Index, Vol. 53, Cert. 30292) William Jackson b. 1913 d. 26 Jan 1964 of Myocardial Infarction Lot # 74, Plat # 8, Owner: Moranda Jackson Undertaker: Price Brothers (Kentucky Death Index, Vol. 64, Cert. 00519) Willie Jackson b. 1885, Fleming Co., KY d. 24 April 1959, Scott, Co., KY Son of John & Eliz. Jackson Lot # 120, Plat # 10, Owner: Jackson Undertaker: Price Brothers MUSES MILL CEMETERY Compiled by Caren Curatto, 16 May 1979-18 Nov 1979 Frank L. Jackson b. 1870 d. 1960 On same stone: Zella Jackson (Lewis F. Jackson, b. Fleming Co., m. Zelia A. Gully, 21 Jan 1890, Fleming Co., KY Book S, pg. 34) Infant Jackson Son of L. F. and Z. A. Jackson (Lewis F. Jackson m. Zelia A. Gully, 1890, Fleming Co., KY Book S, pg. 34) Infant Jackson b. 17 Aug 1899 d. 17 Aug 1899 Child of W. R. and Alley E/F? Jackson James P. Jackson b. 15 Aug 1844 d. 27 Jan 1937 John I. Jackson b. 12 Aug 1901 d. 13 nov 1902 Son of W. R. and M. W. Jackson (W. R. Jackson m. Mary W. Gully, 1890, Fleming Co., KY Book R, pg. 470) Inscription: "Asleep in Jesus" Mary E. Jackson b. 17 Feb 1906 d. 1 Aug 1906 Dau. of W. R. and M. W. Jackson (W. R. Jackson m. Mary W. Gully, 27 Nov 1890, Fleming Co., KY Book R, pg. 470) Mary W. Jackson b. 2 Aug 1877 d. 17 July 1906 Wife of W. R. Jackson (Mary W. Gully, b. Fleming Co., 27 Nov 1890, m. W. R. Jackson, Fleming Co., KY Book R, pg. 470) Nancy E. Jackson b. 12 May 1844 d. 12 July 1924 Inscription: "A tender mother and a faithful friend." Sherley E. Jackson b. 1913 d. 1918 (d. 1 Nov 1918, Kentucky Death Index, Vol, 18, Cert. 33178) W. R. Jackson b. 11 Dec 1897 d. 19 Oct 1900 (W. R. Jackson, b. Rowan Co., KY, m. Mary W. Gully, 1890, Fleming Co., KY Book R, pg. 470) Wrant S. Jackson b. 1916 d. 1918 Zella Jackson b. 1873 d. 1900 (Zelia A. Gulley, b. Fleming Co., KY, dau. of Richard Gulley, m. Lewis F. Jackson, 21 Jan 1890, Fleming Co., KY Book S, pg. 34.) SUNSET GARDENS Louise Jackson b. 1920 Wife of Wm. A. Jackson On same stone: Wm. A. Jackson Wm. A. Jackson b. 1917 d. 1984 On same stone: Louise H. Jackson d. 3 July 1984 in OH, resided in Fleming Co., KY - Kentucky Death Index, Vol. 84, Cert. 00646) E. L. HINTON FUNERAL HOME LIST Funeral home list, 1 Jan 1897-1905, furnished by E. C. Hinton H. L. Jackson Child d. 11 Feb 1899, age 8 mo. Date of burial: 12 Feb 1899 in Wallingford Cemetery Ordered: Self Mary France Jackson Child d. 13 Dec 1902, Age 4 Date of burial: 14 Dec 1902 in Flemingsburg Cemetery Ordered by: Self Oscar Jackson Child d. 18 Oct 1900, Age 4, of Men.Crowp? Date of burial: 19 Oct. 1900 in Wallingford Burial Ground Ordered by: H. L. Jackson ------------------------------ From: Smith, Elizabeth Sent: Wednesday, August 12, 1998 6:59 PM To: 'ky-footsteps@rootsquest.com' Subject: DEEDS: Thompson, Abstracts of Books P-Z, Bath Co, part 1 Abstracts of Bath Co., KY Deeds (Books P-Z) Extracted for the Thompson Surname Submitted by: Elizabeth Smith esmith@montgomery.k12.ky.us Book: P Page: 67 Instrument: Power of Attorney Date: 22 Feb 1847 Grantor: Abraham I (or J) Thompson of Calaway [sic] Co., KY Grantee: Elias Curry of Estill Co., KY Consideration: Acres: Water Course: Neighbors/Bordering Properties: Comments: Thompson appointed Curry to collect debts due him, especially any money coming to him from the estate of J. C. Bascord? Book: P Page: 202 Instrument: Deed Date: 18 Mar 1848 Grantor: David England and Martha, his wife, of Bath Co., KY Grantee: David S. Thompson of Bath Co., KY Consideration: $300 Acres: 14 3/4 Water Course: White Oak Creek in Bath Co., KY Neighbors/Bordering Properties: Lot # 2 in the division of land which descended from England's ancestor, David England, dec'd Comments: Land was England's interest in the farm owned by his father, David England, dec'd and allotted to him by commissioners who divided it; did not include his interest in dower right. Book: P Page: 223 Instrument: Deed Date: 9 Nov 1838 Grantor: George Thompson and Polly, his wife of Bath Co., KY Grantee: Sennet Young, Jr of Bath Co., KY Consideration: $14.50 per acre Acres: 69 acres Water Course: Flat Creek in Bath Co., KY Neighbors/Bordering Properties: Sennet Young, Jr. Comments: Book: P Page: 232 Instrument: Deed Date: 21 Sept 1848 Grantor: Randale G. Scott and Sarah Jane, his wife, late Richards and one of the heirs, children, and devisees of Elzaphen Richards, dec. Grantee: Wm. M. Thompson Consideration: $1000 Acres: Water Course: Neighbors/Bordering Properties: Comments: Deed conveyed the Scotts' interest in and to the real and personal estate of Elzaphen Richards, which came to them under his will or may come to them. Book: P Page: 317 Instrument: Deed Date: 20 Oct 1847 Grantor: Nimrod Grimsley and Francis, his wife of Bath Co., KY Grantee: David S. Thompson Consideration: $720.50 Acres: 47 3/4 acres Water Course: White Oak Creek in Bath Co., KY Neighbors/Bordering Properties: 1) bank of a branch, R. D. Brown, Joseph T. Swetnam; 2) (adjoining tract), N. Grimsley, Moreland, R. D. Brown, Bramnell Comments: Book: P Page: 326 Instrument: Deed Date: 9 Nov 1848 Grantor: Geo. Thompson and Polly, his wife Grantee: Richard Thompson Consideration: $28 Acres: 100 1/2 Water Course: Flat Creek Neighbors/Bordering Properties: Hopkins, Young Comments: Book: P Page: 389 Instrument: Deed Date: 10 May 1842 Grantor: O. H. P. Thompson and Matilda Virginia, his wife of Montgomery Co., KY Grantee: Thomas H. Flood of Bath Co., KY Consideration: $1250 Acres: Water Course: Cow Creek, including McCarty's big spring Neighbors/Bordering Properties: foot of mountain, Rolphs, top of mountain Comments: Place where Young? and Davis Erricks? tanyard be; included tools to the tanyard Book: P Page: 435 Instrument: Deed Date: 9 Nov 1848 Grantor: Thomas B. Duty of Bath Co., KY Grantee: George Thompson of Bath Co., KY Consideration: $7000 Acres: 133 acres Water Course: Flat Creek in Bath Co., KY Neighbors/Bordering Properties: road, Daniel Duty, M. T.? Ashly, William Robertson, S. G. Hendrow?, James F. Stone, Mock's branch, W. W. Foster Comments: Book: Q Page: 58 Instrument: Deed Date: 9 Nov 1848 Grantor: George Thompson and Polly, his wife of Bath Co., KY Grantee: Richard Thompson of Bath Co., KY Consideration: Acres: 100 1/2 acres Water Course: Flat Creek Neighbors/Bordering Properties: Hopkins and Young Comments: Book: Q Page: 86 Instrument: Deed Date: 23 Feb 1849 Grantor: John B. Swetnam and Eliza, his wife of Bath Co., KY Grantee: David S. Thompson of Bath Co., KY Consideration: $808 Acres: 44 1/4 Water Course: White Oak Creek, in the vicinity of Pittsburg, Bath Co., KY Neighbors/Bordering Properties: Comments: Book: Q Page: 221 Instrument: Deed Date: 27 Sept 1850 Grantor: John Thompson and Ellen, his wife of Montgomery Co., KY Grantee: William W. Payne of Bath Co., KY Consideration: $350 Acres: $350 Water Course: 25 acres Neighbors/Bordering Properties: Casity's Creek Comments: Mahlon Hall, James Gerard, Casity Book: Q Page: 53 Instrument: Deed Date: 23 Feb 1849 Grantor: David S. Thompson and Junetta, his wife of Bath Co., KY Grantee: John B. Swetnam of Bath Co., KY Consideration: $1760 Acres: 1) 47 acres; 2) 12 acres; 3) 14 3/4 acres; 4) 46 acres Water Course: White Oak Creek Neighbors/Bordering Properties: 1) R. D. Brown, Joseph T. Swetnam; 2) N. Grimsley, Moreland, R. D. Brown; 3) Lot # 2 in the division of lands of David England, dec'd; 4) Drun? Bar?, John Dorrel?, John B. Swetnam Comments: Same land that Joseph T. Swetnam sold to David S. Thompson Book: R Page: 66 Instrument: Mortgage Date: 9 July 1852 Grantor: Wm. Thompson Grantee: J.A.J. Lee Consideration: Acres: Water Course: Neighbors/Bordering Properties: Comments: Lee held a note for $18.58, due 1 Jan 1852 and an account due next Jan, amount not ascertained, which were owed by Thompson. Thompson mortgaged a field of corn south of his residence on Slate Creek, about 3 acres, and his interest in another field, about 4 acres, lying immediately on the bank of Slate Creek, which he was tending on shares with Hiram Cassity. Void if paid. Book: R Page: 107 Instrument: Deed Date: 9 Oct 1851 Grantor: James Cook and Julian, his wife of Bath Co., KY Grantee: Wm. M. Thompson of Bath Co., KY Consideration: $20 per acre (total not mentioned) Acres: 1) 14 acres 2) (acreage not given) Water Course: Slate Creek Neighbors/Bordering Properties: 1) Garrett's original line, Locklin (Laughlin?), a branch, Noland; 2) adjacent to the first tract, Cook and Thompson line, Owingsville and Mt. Sterling Road (probably what is now U. S. 60); Hensley Comments: Book: R Page: 108 Instrument: Deed Date: 20 Oct 1851 Grantor: Alexander Hamilton and Mary, his wife Grantee: William M. Thompson Consideration: a 400 acre tract of land on Tigert's Creek in Carter Co. plus $200 Acres: 1) 104 acres 2) two tenths interest in 108 acres* Water Course: Slate Creek Neighbors/Bordering Properties: 1) Edmund Oakley, William Gilmore, Ragland, Chastain, J. Wyatt, Bondurant, Nute; 2) Same land on which David Cartmill dec'd owned. Comments: *one tenth derived by descent from David Cartmill to his daughter and heir, Mary Hamilton, the other one tenth derived from purchase from Hicklin Cartmill, son and heir at law of David Cartmill, dec'd. Book: R Page: 110 Instrument: Deed Date: 22 Sept 1852 Grantor: Thomas F. Hazelrigg Grantee: William M. Thompson Consideration: $355, all pd, except $138.06 due by note dated 2 Feb 1852 Acres: 120 acres Water Course: Slate Creek in Bath Co., KY Neighbors/Bordering Properties: Comments: Five undivided tenths interest in the place on which David Cartmill lived at the time of his death; four undivided tenths, subject to the dower right of the widow of David Cartmill; also one other undivided tenth of land for and during the life of William S. Blackburn, who is tenant by the courtesy in and to said one tenth, the same subject to dower right as the other shares. Lien retained until paid. Book: R Page: 112 Instrument: Deed Date: 10 Nov 1852 Grantor: James Thompson and Elizabeth, his wife, late Elizabeth Richards, one of the heirs, children, and devisees of Elzaphen Richards, dec'd, of Bath Co., KY Grantee: William M. Thompson of Bath Co., KY Consideration: $1000 Acres: Water Course: Neighbors/Bordering Properties: Comments: intrest in the real and personal estate of Elzaphen Richards, dec'd; Signed Emley E. Thompson Book: R Page: 374 Instrument: Deed Date: 12 Nov 1859 Grantor: William M. Thompson and Amanda, his wife Grantee: Jeff Rice Consideration: $40 per acre Acres: intrest in 88 acres Water Course: Flat Creek in Bath Co., KY Neighbors/Bordering Properties: Comments: Same land conveyed to Elzaphen Richards by James Richards and Barbara, his wife by deed, dated 26 Sept 1832, recorded in Bath Co., KY Deed Book J, pg. 34. Three ninths intrest: one ninth derived by descent of Amanda, one of the heirs and devisees of Elzaphen Richards and two ninths derived by purchase from James Thompson and Elizabeth, his wife, and from Ransdale G. Scott and Sarah, his wife , who (the wives) were children, heirs and devisees of said Elzaphen Richards, dec'd. Book: R Page: 406 Instrument: Deed Date: 15 Mar 1852 Grantor: David S. Thompson and Jennett, his wife of Bath Co., KY Grantee: David Mastin Consideration: $735 Acres: 45 Water Course: Slate Creek in Bath Co., KY Neighbors/Bordering Properties: Comments: same land devised to D. S. Thompson by his brother F. S. Thompson. Book: R Page: 407 Instrument: Mortgage Date: 9 Jun 1853 Grantor: William Thompson Grantee: Levi Goodpaster Consideration: Acres: Water Course: Neighbors/Bordering Properties: Comments: Thompson was indebted to Goodpaster for $50.29 due by two notes dated 1 Jan 1853, one for $20.29 and the other for $30.00, due on 1 Oct 1853; to secure the payment, Thompson mortgaged one bay horse mule colt, now a sucking colt; void if paid. Book: R Page: 442 Instrument: Deed Date: 11 June 1853 Grantor: Wm. M. Thompson and Amanda M., his wife of Bath Co., KY Grantee: Elijah Carter of Bath Co., KY Consideration: $124.50 Acres: 7 acres Water Course: Slate Creek in Bath Co., KY Neighbors/Bordering Properties: Chastain, James Ragland, Jr. Comments: Book: R Page: 462 Instrument: Deed Date: 8 Dec 1851 Grantor: David S. Thompson and Jennett, his wife of Bath Co., KY Grantee: Charles Bailey of Bath Co., KY Consideration: $790.18 Acres: 33 acres Water Course: White Oak Creek Neighbors/Bordering Properties: Charles Bailey, Joseph Allen, Mrs. Sweatman Comments: Book: S Page: 5 Instrument: Mortgage Date: 13 Dec 1852 Grantor: William Thompson Grantee: Stephen Clayton Consideration: $1.00 Acres: Water Course: Neighbors/Bordering Properties: Comments: Thompson was indebted to Clayton for $50 due 25 July 1852. Clayton was his security to John Pieratt for $30. To secure the payment, Thompson mortgaged a two-year old sorrel filly; void if paid. Book: S Page: 37 Instrument: Mortgage Date: 1 July 1853 Grantor: Alexander Scott of Bath Co., KY Grantee: William Green and William M. Thompson of Bath Co., KY Consideration: Acres: Water Course: Neighbors/Bordering Properties: Comments: Green and Thompson advanced and loaned to Scott $250, due with interest on 1 Sept 1854. To secure the payment, Scott mortgaged one negro man named Daniel, about 41 and a bay mare and colt; void if paid. Book: S Page: 39 Instrument: Deed of Trust Date: 26 Jun 1852 Grantor: Wm. M. Thompson and John T. Jamison Grantee: Robert Craig, Sr. Consideration: Acres: Water Course: Neighbors/Bordering Properties: Comments: Book: S Page: 40 Instrument: Deed Date: 3? Aug 1853 Grantor: T. B. Smith, Robt. G. Ward and Ann E., his wife Grantee: Wm. M. Thompson Consideration: $1650 paid and to be paid (lien retained until paid in full) Acres: Water Course: near town of Owingsville in Bath Co., KY Neighbors/Bordering Properties: Road leading from Owingsville to Mt. Sterling Road (probably what is now U.S. 60), Mrs. Kimbrough, Rand Comments: Reserved to T. B. Smith for the use and benifit of Mrs. Kimbrough and those occupying her house and lot, a pass-way from the end of back Street 13 feet wide along the line of Jeff Berry until it passes Mrs. Kimbrough's and Berry's corner 12 ft. Book: S Page: 254 Instrument: Deed Date: 5 Feb 1856 Grantor: Thomas A. Thompson Grantee: George W. Robinson Consideration: $200 Acres: one undivided fourth of a 100 acre tract Water Course: Salt Lick Creek in Bath Co., KY Neighbors/Bordering Properties: Comments: Land on which Polly Rice lived and died and which descended to her heirs at law, Thompson being one of them. (From another source, Polly Rice was Thomas A. Thompson's mother. She probably was married first to a Thompson, then to a Rice.) Book: S Page: 255 Instrument: Mortgage Date: 3 Feb 1854 Grantor: James J. Thompson Grantee: Jeff Dawson. Consideration: Acres: Water Course: Neighbors/Bordering Properties: Comments: James J. Thompson was indebted to William Richards, administrator of Wm. M. Thompson, de'd., for $380, for property purchased at the sale of Wm. M. Thompson's estate. Jeff Dawson was his security. To secure the payment, James J. Thompson mortgaged livestock, furniture, and farming utensils; void if paid. Book: S Page: 448 Instrument: Mortgage Date: 28 Sept 1854 Grantor: George W. Thompson Grantee: S. D. Otis Consideration: Acres: Water Course: Neighbors/Bordering Properties: Comments: Thompson indebted to S. D. Otis in the sum of $200, due in 3 months on 4 Dec 1854. To secure the payment, he mortgaged one Daguerreard? car? the same now standing in the village of Polksville in Bath Co., KY, together with two coureras (underlined by the clerk to indicate that it was mispelled on the original-the clerk's handwriting is none too clear here, either. I'm curious as to what these things are, as I believe this George W. Thompson is my great, great-grandfather.) and all other stock, apperatus and furniture now in the said car? of belonging thereto; void if paid. Book: T Page: 142 Instrument: Deed Date: 15 Oct 1855 Grantor: Thomas A. Thompson and George Ann, his wife of Boone Co., OH Grantee: B. F. Perry of Bath Co., KY Consideration: $100 Acres: intrest in 100 acres Water Course: Mud Lick in Bath Co., KY Neighbors/Bordering Properties: Comments: same land conveyed by McCullough, etc, to Polly Rice; also 10 acres on the same creek conveyed by Hugh Kerrick, etc. to Polly Rice; and 12 acres on the same creek conveyed by S. Boyd to Polly Rice; being one undivided fourth as one of the heirs of Polly Rice, dec'd. Book: T Page: 160 Instrument: Mortgage Date: 20 Aug 1855 Grantor: Oliver Ormsby of Wyoming, Bath Co., KY Grantee: David S. Thompson, James A. J. Lee, C. P. Browning, Alonzo Williams, and Sanford Anderson of Bath Co., KY Consideration: Acres: Water Course: Neighbors/Bordering Properties: Comments: Ormsby was indebted: to Thompson and Lee for $709.31, due by account to the firm of Lee and Thompson; to Thompson $14, due by note, 25 Dec 1849; to C. P. Browning , who was his security for $15 due by note and also as security for rent of a house and lot in the town of Wyoming, payable to James M. Nesbitt as Railroad Stock, for the sum of $75, which was due in 1855; to Jackson Harman, who had assigned the note to one [given name left blank] Hedge, as partnership between Ormsby and Browning as physcians, the one half of a note for the sum of $40 due 1 Mar 1855; to William Fleming of Fleming Co., in an individual capacity, $5.00 due by account; to Joseph Storey, one half of a note as copartner, due 1 Mar 1855, for $54; to [not named], a note for $19 as copartner due 1855; to Alonzo Williams, who stood bound as his security for about $150 due to Rodger and others, together with interest; to Sandford Anderson for $60, due by account. To secure the payment of these debts, Ormsby mortgaged a ferry boat at Wyoming with rigging and apperatus and one half of all his notes and accounts due him as copartner of C. P. Browning, as physcians. He directed that his copartner Browning and D. S. Thompson take possession of the notes, collect them, and pay off all the liabilities and also to attend to the income of the boat, receive and distribute the same in a like manner. When all the liabilities were paid, the balance was to be returned to Ormsby. Void when paid. Witnesses Samuel M. Michael and John J. Swetnam. Book: T Page: 182 Instrument: Deed Date: 20 Oct 1855 Grantor: Charles M. Duty and Nancy Jane, his wife and Daniel D. Duty of Bath Co., KY Grantee: Richard Thompson of Bath Co., KY Consideration: $45 per acre (one third paid, one third due 1 Nov 1855, one third due 1 Nov 1856) Acres: 140 acres Water Course: Mocks Branch in Bath Co., KY Neighbors/Bordering Properties: Two tracts: 1) Turnpike, Dr. H. S. Rawlings' yard, John Willson, Baird, Hazelrigg, Deskin, Arrasmith; 2) W. W. Hazelrigg, Joseph Kincaid, Samuel Lancaster, Dr. Richard West Comments: Book: T Page: 197 Instrument: Deed Date: 24 Feb 1854 Grantor: Richard Thompson and Mary A. his wife Grantee: Tarlton C. Laughlin of Bath Co., KY Consideration: $4300 ($1500 paid, balance to be paid in 3 equal annual payments; lien retain until paid) Acres: 100 acres Water Course: Flat Creek Neighbors/Bordering Properties: Hopkins, great road, Young Comments: Book: T Page: 260 Instrument: Quit Claim Deed Date: 23 Feb 1856 Grantor: Joseph Daugherty and Eliza, his wife Grantee: Amanda Thompson Consideration: $133 Acres: Water Course: Slate and Flat Creeks in Bath Co., KY Neighbors/Bordering Properties: great road, Young, Jeff Rice Comments: interest in land (acreage not mentioned) Book: T Page: 329 Instrument: Deed Date: 14 Apr 1856 Grantor: John Jones of Bath Co., KY Grantee: Chilton Thompson Consideration: $157.50 Acres: 10 1/2 acres Water Course: Slate Creek in Bath Co., KY Neighbors/Bordering Properties: Comments: Part of a farm, then in the possession of Charles Glover, being the interest of the heirs of Cad Jones Book: T Page: 480 Instrument: Certificate Date: 9 Sept 1856 Grantor: R. G. Scott and Sarrah Jane, his wife Grantee: Jeff Rice and Mat Thompson Consideration: Acres: Water Course: Neighbors/Bordering Properties: Comments: An acknowledgement by Sarah Jane Scott to be her act and deed, of a deed recorded in Bath Co., KY Deed Book Q, pg. 454. Book: U Page: 9 Instrument: Deed Date: 17 Sept 1856 Grantor: Hugh Bristow and his wife, Mary Bristow, late Mary Thompson of Montgomery Co., KY Grantee: Chelton Thompson of Bath Co., KY Consideration: $1693 and 3/4 cents ($575 in hand, balance to be paid in 2 annual payments on 25 Dec 1856 and on 25 Dec 1857) Acres: 64 Water Course: Salt Well Branch in Bath Co., KY Neighbors/Bordering Properties: Comments: land is same allotted to Bristow and wife by commissioners appointed by the Montgomery Co., KY Circuit Court in the division of land of John Thompson, deceased. Mary was one of John Thompson's children and heirs. (Mary Thompson m. Hugh Bristol, ca. 1840 - Kentucky Sentinel and Sentinel-Democrat, published in Mt. Sterling) Book: U Page: 36 Instrument: Commisioner's Deed Date: 18 Mar 1856 Grantor: Reuben Gudgell, commissioner under a decree of the Bath Co., KY Circuit Court, rendered at its March Term 1856 in the suit of William M. Thompson's administrators against William M. Thompson's heirs and creditors - of Bath Co., KY Grantee: Jane C. Berry of Bath Co., KY Consideration: $1000 paid and secured to be paid by bonds on file in the suit Acres: Lot Water Course: Near town of Owingsville on Slate Creek Neighbors/Bordering Properties: great road leading from Owingsville to Mt. Sterling (probably what is now U.S. 60), Mrs. H. J. Kimbrough Comments: Book: U Page: 49 Instrument: Commissioner's Deed Date: 18 Mar 1856 Grantor: Reuben Gudgell, commissioner under a decree of the Bath Co., KY Circuit Court, rendered at its March Term 1856 in the suit of William M. Thompson's administrators against William M. Thompson's heirs and creditors - of Bath Co., KY Grantee: Jeff Rice Consideration: $1836.25 paid and secured to be paid by bonds on file in the suit Acres: 83 acres Water Course: Slate and Little Flat Creek in Bath Co., KY Neighbors/Bordering Properties: great road leading from Owingsville to Mt. Sterling (probably what is now U. S. 60), T. P. Young, T. C. Laughlin, John Hensley Comments: Book: U Page: 63 Instrument: Commisioner's Deed Date: 18 Mar 1856 Grantor: Reuben Gudgell, commissioner under a decree of the Bath Co., KY Circuit Court, rendered at its March Term 1856 in the suit of William M. Thompson's administrators against William M. Thompson's heirs and creditors - of Bath Co., KY Grantee: Thomas B. Smith of Bath Co., KY Consideration: $310 to be paid and secured to be paid by bonds on file in the suit Acres: Lot Water Course: Town of Owingsville Neighbors/Bordering Properties: Main Street, Jane C. Berry Comments: Book: U Page: 74 Instrument: Commissioner's Deed Date: 18 Mar 1856 Grantor: Reuben Gudgell, commissioner under a decree of the Bath Co., KY Circuit Court, rendered at its March Term 1856 in the suit of William M. Thompson's administrators against William M. Thompson's heirs and creditors - of Bath Co., KY Grantee: Caroline W. Richards Consideration: Acres: 15 1/3 Water Course: Slate and Flat Creeks in Bath Co., KY Neighbors/Bordering Properties: E. W. Richards, Mrs. A. Thompson Comments: Same land allotted to Caroline W. Richards in the division of the landed estate of [given name left blank] Richards Book: U Page: 80 Instrument: Commissioner's Deed Date: 27 Mar 1856 Grantor: Nathaniel H. Morton and Mary, his wife; George Robinson and Jesse Ann, his wife; and Marion Barnes; by Reuben Gudgell, commisioner under a decree of the Bath Circuit Court at its March Term 1856 in the case of Marion Barnes against Nathaniel Morton and others - of Bath Co., KY Grantee: Thomas A. Thompson of Bath Co., KY Consideration: Acres: 1) 30 acres 2) 4 acres Water Course: Mudlick Neighbors/Bordering Properties: 1) Lot # 1 in the division of land mentioned in the suit, Johnson's enclosure, Wash Kerrick's field; 2) lane between Clayton and Rice, line of the McCullough tract Comments: Book: U Page: 83 Instrument: Commisioner's Deed Date: 18 Mar 1856 Grantor: Reuben Gudgell, commissioner under a decree of the Bath Co., KY Circuit Court, rendered at its March Term 1856 in the suit of William M. Thompson's administrators against William M. Thompson's heirs and creditors - of Bath Co., KY Grantee: Amanda Thompson of Bath Co., KY Consideration: $56.15 Acres: 1) 56 acres 2) 15 1/3 acres Water Course: Slate and Flat Creeks in Bath Co., KY Neighbors/Bordering Properties: 1) great road 2) Caroline W. Richards Comments: Book: U Page: 85 Instrument: Commisioner's Deed Date: 18 Mar 1856 Grantor: Reuben Gudgell, commissioner under a decree of the Bath Co., KY Circuit Court, rendered at its March Term 1856 in the suit of William M. Thompson's administrators against William M. Thompson's heirs and creditors - of Bath Co., KY Grantee: Elzaphen W. Richards of Bath Co., KY Consideration: Acres: Water Course: Neighbors/Bordering Properties: Comments: Book: V Page: 103 Instrument: Commisioner's Deed Date: 29 Mar 1859 Grantor: Amanda Thompson; Mary Thompson; and F. Rand, commisioner under a decree of the Bath Circuit Court at its Sept Term 1856 in the suit of Thomas B. Smith vs. Warner &c. Grantee: Thomas B. Smith Consideration: $1.50 Acres: 1) 14 acres 2) acreage not named Water Course: Neighbors/Bordering Properties: Comments: Rand was appointed commisioner to convey to the purchaser of the land sold under a former decree in the suit. Thomas B. Smith became the purchaser of the revissionary interest of the widow of David Cartmill's dower right, containing 14 acres and also William Blackburn's life interest in 1/7 of the land and to which seventh the contract was rescended. Land is same sold by B. F. Myers, commisioner in the suit of Thomas B. Smith vs. James Warner, etc. in Bath Circuit Court on 21 Sept 1855. Book: V Page: 282 Instrument: Commisioner's Deed Date: 26 Mar 1858 Grantor: Reuben Gudgell, commissioner appointed by judgement of the Bath Co., KY Circuit Court, rendered at its March Term 1856 in the suit of William M. Thompson's administrators against William M. Thompson's heirs, etc. Grantee: Nathaniel R. Jones Consideration: $373,33 Acres: 2 acres and steam saw mill Water Course: Licking River Neighbors/Bordering Properties: near McIntyer's crossing Comments: At the Sept Term 1855, by a judgement of the Bath Co., KY Circuit Court, B. D. Nixon was appointed to make a sale of this property. E. W. Richards and G. B. Traylor became the purchasers and executed their bonds for $383.33. They asked that Gudgelll make the deed to N. R. Jones. Book: V Page: 290 Instrument: Deed Date: 8 May 1858 Grantor: W. W. Berry and Elizabeth C. Berry, his wife of Bath Co., KY Grantee: Richard Thompson of Bath Co., KY Consideration: $50 per acre, total of $1172.18 ($390.72 payable on 1 March 1858, $390.72 payable on 1 March 1859, $390.72 payable on 1 March 1860) Acres: 23 acres Water Course: Little Flat Creek, near Bethel in Bath Co., KY Neighbors/Bordering Properties: Dr. Borden, Baird and Trumbo Comments: Book: V Page: 301 Instrument: Deed Date: 20 May 1859 Grantor: H. J. Baird of Bath Co., KY Grantee: Richard Thompson of Bath Co., KY Consideration: $128.50 (1/2 paid in hand, the other 1/2 due with 6% intrest from date on 1 Mar 1860) Acres: 4 acres Water Course: Maysville and Mt. Sterling Turnpike (probably what is now KY 11, also known as the Maysville Road) Neighbors/Bordering Properties: W. W. Hazelrigg, R. Thompson Comments: Book: W Page: 41 Instrument: Deed Date: 17 Dec 1860 Grantor: Marion S. Moreland and James L. N. Moreland Grantee: D. S. Thompson Consideration: $2550 (1/3 in hand, balance to be paid in 2 equal payments, one on 15 Mar 1861 and the other on 15 Mar 1862) Acres: Water Course: White Oak Creek Neighbors/Bordering Properties: Comments: Same land that was conveyed by H. M. Butcher to party of the second part (Thompson? Could be a mistake--might have meant party of 1st part, which would have been the Morelands) by deed, recorded in Bath Co., KY Deed Book V, pg. 27. Book: W Page: 81 Instrument: Power of Attorney Date: 29 July 1857 Grantor: Haynie Thompson and Mary Thompson, his wife of Wilson Co., TN Grantee: William Sudduth Consideration: Acres: Water Course: Neighbors/Bordering Properties: Comments: Thompson appointed Sudduth his lawful attorney to receive from the administrator of Samuel Tribble, deceased, or from anyone else in whose hands the same may be, any money due his wife, Mary Thompson, daughter of Samuel Tribble, from the estate of her father. When the money was collected, it was to be paid over to her. Haynie Thompson set up no claim to it except to enable her to receive it. He relinquished all his marital right to any portion of it. Witnessed by Mat N. Thomson (notice difference in spelling--Thompsons and Thomsons of this area claim not to be related!) Note from William Sudduth, dated 20 Nov 1857: Received of John A. Turner, Jr., $94.47 and clerks fee for $7.45--making $101.92--the amount of cash decreed to Haynie Thompson and wife at the Sept Term 1856 of the Bath Circuit Court and in suit therein pending of George Boone and wife against Oison? Tribble and others; this being the amount decreed to them out of $920 pait into court by the administrator at the Sept Term 1856. Note witnessed by W. N. Sudduth and H. H. Daugherty Book: W Page: 96 Instrument: Deed Date: 14 Jan 1859 Grantor: David S. Thompson and Jenett (also spelled Jeneta C.) Thompson, his wife of Bath Co., KY Grantee: Mrs. Nancy Power, wife of William Power of Bath Co., KY Consideration: $550 Acres: 7 acres Water Course: White Oak Creek, adjoining Pittsburg Neighbors/Bordering Properties: house where Mrs. Powers then lived, Benjamin Wright, John Power, Skidmore Field, Charles Bailey Comments: Same premises once owned and occupied by D. S. Thompson (David S. Thompson m. Jeannette Swetnam; bond - 7 Sept 1842, bdsm - Filander Thompson) Book: W Page: 156 Instrument: Deed Date: 17 Feb 1860 Grantor: D. S. Thompson and Jennetta Thompson, his wife of Bath Co., KY Grantee: Thomas E. Meredith of Bath Co., KY Consideration: $1550.00 Acres: Water Course: White Oak Creek in Bath Co., KY Neighbors/Bordering Properties: Letter E on the plat of division made out by commissioners appointed by the Bath Co. Court to divide the lands of Isaac Conyers, deceased; Isaac Conyers, Jr.; Letter D (David S. Thompson m. Jeannette Swetnam; bond - 7 Sept 1842, bdsm - Filander Thompson) Comments: Book: W Page: 261 Instrument: Deed Date: 22 Oct 1860 Grantor: Daniel Harper and Sarah Harper, his wife; Ruben Harper and Prudence Harper, his wife--all of Bath Co., KY Grantee: Lewis W. Young, George Thompson, and Richard Thompson Consideration: $11,780.88 (1/3 paid; 1/3 due on 25 Dec 1860; 1/3 due on 25 Dec 1861) Acres: Water Course: Flat Creek in Bath Co., KY Neighbors/Bordering Properties: Thos. J. YOung, Sharpsburg and Owingsville Road, Power's heirs, Mrs. Rachael Burbridge, M. A. Peters Comments: 1/2 of the land would belong to Young, 1/2 would belong to the Thompsons. Book: W Page: 431 Instrument: Deed of Trust Date: 7 Dec 1863 Grantor: D. S. Thompson Grantee: Joseph T. Swetnam Consideration: $1.00 Acres: 89 acres- the farm on which Thompson then lived; 1 negro boy, named Scott, about 18 years of age; 1 negro girl named Susan, aged 16; 1 note on L. D. Harper of Rowan Co., for about $70; one note on Wm. Denton for $40; one note on Wm. E. Rogers for about $100; two notes on E. Perry for about $75; and one note on Samuel Crain for about $100 Water Course: Neighbors/Bordering Properties: Comments: Joseph T. Swetnam was constituted a trustee of the property and empowered to sell it on as good as terms as possible and to distribute the proceeds to Thompson's creditors pro rata. The balance, should there be any, was to be paid to Thompson. The following were the creditors of Thompson (as many as he could recall): Jesse Atchinson, about $650; Milton P. Collins, about $600; Samuel Estill, about $500; Emmons and Snelling, about $225; Jno A. Trumbo, administrator of Joseph Allen, about $200. (David S. Thompson m. Jeannette Swetnam; bond - 7 Sept 1842, bdsm - Filander Thompson) Book: X Page: 119 Instrument: Commissioner's Deed Date: 20 Mar 1862 Grantor: Andrew Trumbo, Commissioner appointed by the Bath Co., KY Circuit Court in suit in Equity of John Tomlinson, administrator of Henry Thompson, deceased against the heirs and creditors of said deceased, of Bath Co., KY Grantee: John and James Ficklin of Bath Co., KY Consideration: $83.45 Acres: 12 7/8 acres Water Course: Little Mill Creek Neighbors/Bordering Properties: Comments: Tomlinson as administrator, filed his certain Petition in Equity in the said court against William Anderson and the heirs and creditors of said Thompson, praying to the court to sell enough of a 20 acre tract of land to pay the debts of the decedant. Book: X Page: 204 Instrument: Commissioner's Deed Date: 20 Sept 1865 Grantor: Richard Holt, appointed commissioner by Bath Co., KY Circuit Court in suit in Equity pending therin of Sarah Jane Jones, gaurdian &c on Petition, to make deed of conveyance Grantee: Herod? Patrick and Richard L. Thompson Consideration: $1.00 (See notes below) Acres: 212 acres Water Course: Somerset Creek, partly in Bath Co., and partly in Nicholas Co., KY Neighbors/Bordering Properties: Molar and Crouch, Bracshaw, Owings old line, John Duty Comments: At Sept Term (1865?) of the Bath Co., KY Circuit Court, a judgement was rendered by the court in the above mentioned suit, directing a sale of land. Jacob D. Gossett was appointed commissioner to make the sale. At the Mar Term 1865, when he made his report, it appeared that A. Gordin Spratt became the purchaser at $11,713.81 that he had complied with the requirements of the judgement, so the sale was approved and ordered confirmed. At the Sept 1865 Term, A. Gordan Spratt directed the deed to be made to Herod? Patrick and Richard L. Thompson. The land was the same conveyed by M. Q. Ashby and wife, deed dated 30 Jan 1854 to Jone's heirs. Book: X Page: 350 Instrument: Deed Date: 25 Oct 1865 Grantor: Richard Thompson and Mary Thompson, his wife of Bath Co., KY Grantee: John L. Scott of Bath Co., KY Consideration: $1523.84 Acres: 23 acres Water Course: Little Flat Creek in Bath Co., KY Neighbors/Bordering Properties: Walle's line Comments: (Richard Thompson m. Mary Ann Duty on 5 May 1845; bond 26 May 1845) Book: X Page: 430 Instrument: Deed Date: Grantor: George Thompson and Polly Thompson, his wife; Richard L. Thompson and Mary Thompson, his wife Grantee: John D. Young Consideration: $2792.79 cash in hand, $2792.79 yet to be paid Acres: 203 acres Water Course: Flat Creek in Bath Co., KY Neighbors/Bordering Properties: Thomas J. Young, Sharpsburg and Owingsville Road, T. J. Young, Power's heirs, Rachael Burbridge, M. A. Peters Comments: Did not include the 87 acres of the said tract conveyed by N. P. Reid, commissioner, under a judgement of the Bath Circuit Court to Lewis W. Young, which was bounded by: Power's heirs, Sharpsburg Road, T. J. Young. (Richard Thompson m. Mary Ann Duty on 5 May 1845; bond 26 May 1845) Book: Y Page: 24 Instrument: Deed Date: [day and month left blank] 1866; acknowledged on 5 Mar 1866 Grantor: Richard Thompson and Mary Thompson, his wife of Bath Co., KY Grantee: Richard Robertson of Bath Co., KY Consideration: $3118.50 Acres: 38 acres Water Course: Flat Creek Neighbors/Bordering Properties: S. S. Lancaster; Richard Thompson; road, and turnpike road, neither named Comments: (Richard Thompson m. Mary Ann Duty on 5 May 1845; bond 26 May 1845) Book: Y Page: 104 Instrument: Deed Date: 27 Aug 1866 Grantor: Heirs of Jonathan Massie, deceased, of Bourbon Co., KY: William W. Massie and Anna E. Massie, his wife; Eliza J. Ogden; Edn'd Ingels and Bettie M. Ingels, his wife; Ben F. Massie and Lizzie Massie, his wife; Ben F. Williams and Mary Williams, his wife Grantee: Polly Thompson, wife of George Thompson of Bath Co., KY Consideration: $1150.00, paid to said? [not previously mentioned] E. G. Ogden Acres: Water Course: Lots # 99 and 100 and 1/2 of Lot # 78 in the town of Sharpsburg, Bath Co.,KY Neighbors/Bordering Properties: Comments: Same land that was conveyed to the deceased by [given name left blank] Barnes and wife by deed dated 31 Dec 1841 and recorded in Bath Co., KY Deed Book M, pg. 145. (George Thompson m. Polly Do on 21 Dec 1826) Book: Y Page: 141 Instrument: Deed Date: 4 Mar 1867 Grantor: George Thompson and Polly J. Thompson, his wife of Bath Co., KY Grantee: James Whaley, Jr. of Bath Co., KY Consideration: $2662.09 ($1331.04 1/2 paid, $1331.04 1/2 due 1 Mar 1868) Acres: 31 acres Water Course: Flat Creek Neighbors/Bordering Properties: W. W. Foster, Richard Thompson, Harner Comments: Witnessed by Robt. A. Hope and included a plat drawing (George Thompson m. Polly Do on 21 Dec 1826) Book: Y Page: 232 Instrument: Deed Date: 4 Mar 1867 Grantor: George Thompson and Polly Thompson, his wife of Bath Co., KY Grantee: Richard Thompson of Bath Co., KY Consideration: $13049.25 1/2 ($5803.45 pd; $5803.45 due 1 Mar 1868; $1442.15 due 1 Mar 1869) Acres: 1) 102 acres 2) 61 acres Mawks? Branch Water Course: 1) Flat Creek Neighbors/Bordering Properties: 1) Richard Ratliff, Enoch Smith, James Whaley, W. W. Foster; 2) Adam A. Trumbo, John Vanarsdell, W. W. Foster Comments: (George Thompson m. Polly Do on 21 Dec 1826) Book: Y Page: 295 Instrument: Commissioner's Deed Date: Sept 1867 Grantor: R. Gudgell, Commissioner of the Bath Circuit Court, appointed by order at the Sept Term 1867 in the case of D. S. Thompson's Trustees vs. D. S. Thompson's Creditors Grantee: William Bailey, William Estill, and George Anderson Consideration: $1624 Acres: 89 acres Water Course: White Oak Creek Neighbors/Bordering Properties: Comments: At the Mar Term 1865 of the Bath Circuit Court, a judgement of sale of land was rendered in the case, and Daniel Harper was appointed commissioner to make the sale, which he did on 21 Oct 1865, on the premises, to the highest bidder on a credit of 6, 12, and 18 months; Bailey, Estill, and Anderson became the purchasers; Harper executed a sale bond with H. M. Butcher as surety. The purchase money having been paid, Gudgell was appointed commissioner to make the deed. The land was the same conveyed by deed of M. S. Moreland and others to D. S. Thompson, 17 Dec 1860, and recorded in Bath Co., KY Deed Book W, pg. 41 and also by deed of H. M. Butcher and wife to M. S. Moreland, 31 December 1858, and recorded in Bath Co., KY deed Book V, pg. 27. Book: Y Page: 315 Instrument: Deed Date: 2 Jan 1867 Grantor: Louisa and William Thompson, her husband of Douglas Co., IL Grantee: Charles Goodpaster of Bath Co., KY Consideration: $348.21 cash paid to Louisa to be held as her separate and exclusive property to be used and disposed of as she may see fit. Acres: 65 acres Water Course: Slate Creek in Bath Co., KY Neighbors/Bordering Properties: Goodpaster and Dawson Comments: Said Elizabeth ["Elizabeth" underlined by Clerk to indicate what he thought was a mistake on the original deed, since she is named as Louisa elsewhere in the deed], being one of the heirs of Joseph Goodpaster, deceased and entitled to 1/2 of 1/2 of the real estate of said Goodpaster. Witnessed by N. H. Elkin Book: Z Page: 191 Instrument: Deed Date: 28 Jan 1868 Grantor: Richard Thompson and Mary Thompson, his wife of Bath Co., KY Grantee: William M. Bell and Sall Bell, his wife of Bath Co., KY Consideration: $12, 137.06 ($90 per acre): $4500 ($4000 paid by James Terry for his daughter, wife of William Bell) paid; $3,818.53 to be paid 1 Mar 1868; $3,818.53 to be paid 1 Mar 1869; lien retained until balance was paid Acres: 134 acres Water Course: 1/2 mile above Bethel in Bath Co., KY Neighbors/Bordering Properties: S. S. Lancaster, R. M. Robinson, Maysville and Mt. Sterling Turnpike (probably what is now KY 11, also known as the Maysville Road), Harrison Hazelrigg Comments: Witness: Robert A. Hope (Richard Thompson m. Mary Ann Duty on 5 May 1845; bond 26 May 1845) Book: Z Page: 356 Instrument: Deed Date: 1 Mar 1868 Grantor: Milton B. Moore and Margaret Moore, his wife of Bath Co., KY Grantee: Richard Thompson of Bath Co., KY Consideration: $4609.06 Acres: 65 acres Water Course: Flat Creek and Marks? Branch in Bath Co., KY Neighbors/Bordering Properties: J. F. Bradshaw, J. W. Middleton, Adam A. Trumbo, Alvin Brown Comments: ------------------------------ Date: Wed, 12 Aug 1998 20:14:33 -0400 From: "Smith, Elizabeth" Subject: KFY: DEEDS: Thompson, Abstracts of Books A-O, Bath Co, part 2 I goofed in titling my last post: It read: Abstracts of Bath Co., KY Deeds (Books A-O, plus a few P's & Q's) It should have read: Abstracts of Bath Co., KY Deeds, Extracted for the Thompson Surname: Books P-Z This posting is of Abstracts of Bath Co., KY Deeds, Extracted for the Thompson Surname: Books A-O, plus a few P's & Q's) Sorry about that, Elizabeth Smith esmith@montgomery.k12.ky.us Book: A Page: 283 Instrument: Deed Date: 31 Dec 1813 Grantor: Richard Higgins, attorney for Jonah Thompson of Alexandria, VA, by virtue of a Power of Attorney recorded in Alexandria. Higgins lived in Fayette Co., KY. Grantee: James Fryar of Bath Co., KY Consideration: $150.50 Acres: 131 1/2 acres Water Course: Hingston [sic] Fork of the Licking River in Bath Co., KY Neighbors/Bordering Properties: Comments: Part of Jonah Thompson's 500 acre survey Book: A Page: 491 Instrument: Deed Date: 2 Feb 1816 Grantor: Richard Higgins, attorney for Jonah Thompson of Alexandria VA, by virtue of a Power of Attorney recorded in Alexandria in the Commonwealth of KY [sic] Grantee: Wm. Miller, Thomas Miller, Sally Miller, Mary Miller, Nancy Miller, Harriet Miller, and the Miller heirs and representatives of Matthew Miller, dec'd of Bath Co., KY Consideration: $650.30 Acres: 190 acres Water Course: Hingston's [sic] Creek in Bath Co., KY Neighbors/Bordering Properties: James Frier, line of Jonah Thompson's original 500 acre survey, Samuel Moore, James Nelson Comments: Part of the original 500 acre survey of Jonah Thompson Book: A Page: 523 Instrument: Deed Date: 18 Oct 1815 Grantor: Richard Higgins, attorney in fact for Jonah Thompson of VA, by virtue of a Power of Attorney executed in the year 1813 and recorded in the City of Alexandria, VA. Higgins lived in Fayette Co., KY. Grantee: Solomon Tipton of Bath Co., KY Consideration: $700 Acres: 140 acres Water Course: Hinkston Creek in Bath Co., KY Neighbors/Bordering Properties: Jonah Thompson's 500 acre survey, James Hardage Lane Comments: Part of Jonah Thompson's 500 acres survey Book: B Page: 288 Instrument: Date: Grantor: John Highley and Susanna, his wife; William Thompson and Mary, his wife; all of Bath Co., KY Grantee: John Acres of Patrick Co., VA Consideration: $126 Acres: Water Course: Neighbors/Bordering Properties: Comments: land sold was the grantor's intrest in a tract of land in Buckingham and Cumberland Co., VA, which formerly belonged to Robert Brown, dec'd and descended to John Highley and his wife and William Thompson and his wife, in part, they being heirs of the said dec'd. Book: B Page: 372 Instrument: Deed Date: 10 Sept 1818 Grantor: Richard Higgins, attorney for Jonah Thompson of the City of Alexander [sic] in the District of Columbia, by virtue of a Power of Attorney recorded in Fayette Co., KY. Higgins was a resident of Fayette Co., KY. Grantee: James Fryer of Bath Co., KY Consideration: $650.50 Acres: 131 1/2 acres Water Course: Hinkston Fork of the Licking River, in Bath Co., KY Neighbors/Bordering Properties: Comments: Part of Jonah Thompson's 500 acre survey, it being expressly understood that Higgins had conveyed the land by deed dated 31 Dec 1813 and the Power [of Attorney] not being thought sufficient, again conveyed the same to Fryor; Witness: N. C. Summers Book: C Page: 210 Instrument: Deed Date: 14 May 1819 Grantor: Richard Thompson of Clark Co., KY Grantee: John Workman of Nicholas Co., KY Consideration: $1.00 Acres: 90 acres Water Course: Salt Lick Creek Neighbors/Bordering Properties: Comments: Part of 1000 acres patented to George Boon 27 Feb 1789, and conveyed by Boon to Jesse Copher 2 Sep 1815, and conveyed by Copher to Richard Thompson 22 Oct 1819; Witnesses: Samuel Workman, David Crouch, Randal Alexander, James Alexander Book: C Page: 251 Instrument: Deed Date: 29 Feb 1820 Grantor: Joseph Thompson and Sarah, his wife of Bath Co., KY Grantee: John Peck, Rugless Whiting, Thomas Dye Owings, as Tenants in Common Consideration: $899 Acres: 200 acres Water Course: Beaver Creek (both sides) in Bath Co., KY Neighbors/Bordering Properties: line of 1000 acre survey made for the heirs of Thomas Swearngen, dec'd, foot of the hills Comments: 3/8 to Peck, 3/8 to Whiting, 3/8 to Owings (Notice that this adds up to 9/8, more than one whole!); included Thompson's settlement; was the land vested in Thompson and wife by virtue of a patent from the Commonwealth of KY, dated 22 Jan 1820 (This appears to be the same as is recorded in Bath Co., KY Deed Book D, pg. 326) Book: D Page: 97 Instrument: Deed Date: 16 Apr 1821 Grantor: Edmund Oakley and Elizabeth, his wife Grantee: Joseph Thompson Consideration: $500 Acres: 76 acres Water Course: Slate Creek in Bath Co., KY Neighbors/Bordering Properties: John Butler, land deeded to Edmund Oakley by James French, mouth of small branch, Thompson's Spring Comments: part of land was deeded to Oakley by Christopher Oakley, and part was deeded by John McKerley; it includes the place where Joseph Thompson and Thomas Evans now live. Book: D Page: 234 Instrument: Power of Attorney Date: 29 Dec 1817 Grantor: Jonah Thompson of the Town of Alexandria and District of Columbia Grantee: Richard Higgins of Lexington Consideration: Acres: Water Course: Neighbors/Bordering Properties: Comments: Thompson was in full possession, by virtue of a deed from the Commonwealth of Va, dated 27 July 1785, of a tract of 500+ acres of land in Montgomery Co., KY on Small Mountain Creek. He appointed Higgins his lawful attorney to sell the land. Witnesses: C. P. Thompson and J. P. Thompson Book: D Page: 235 Instrument: Deed Date: 8 Mar 1822 Grantor: Richard Higgins of Fayette Co., KY, attorney in fact for Jonah Thompson of the City of Alexandria, District of Columbia, by virtue of a Power of Attorney recorded in Fayette Co., KY dated 29 Dec 1817 Grantee: Heirs of Matthew Miller, dec'd of Bath Co., KY Consideration: $653.30 Acres: 130 acres Water Course: Hinkston Creek in Bath Co., KY Neighbors/Bordering Properties: James Fryer, line of original survey of Jonah Thompson's 500 acre tract Comments: Part of Jonah Thompson's 500 acre survey; same land conveyed by Higgins to Miller's heirs by Deed dated 2 Feb 1816, but the Power [of Attorney] not being thought complete, was then conveyed under a new Power [of Attorney] recorded in Bath Co., KY on 12 Feb 1816. Book: D Page: 326 Instrument: Deed Date: 22 Dec 1821 Grantor: Joseph Thompson and Sarah, his wife of Bath Co., KY Grantee: John Peck, Rugles Whiting, and Thomas Dye Owings, as Tenants in Common Consideration: $899 Acres: 200 acres Water Course: Main Beaver Creek in Bath Co., KY Neighbors/Bordering Properties: line of 1000 acre survey made for the heirs of Thomas Swearingen, dec'd, foot of the hill, Colecave Branch Comments: 3/8 to Peck; 3/8 to Whiting; 3/8 to Owings (Notice that this adds up to 9/8, more than one whole!); Included Thompson's Settlement; land which was vested in Thompson and wife by virte of a patent from the Commonwealth of KY dated 29 Nov 1821 and issued in the name of Thompson (This appears to be the same as is recorded in Bath Co., KY Deed Book C, pg. 251) Book: D Page: 463 Instrument: Deed Date: 25 Apr 1823 Grantor: Joseph Thompson and Sarah, his wife of Bath Co., KY Grantee: William Moore, of Bath Co., KY Consideration: $750 Acres: 1) 34 acres; 2) 76 acres Water Course: Slate Creek in Bath Co., KY Neighbors/Bordering Properties: 2) Butler, mouth of small branch, Thompson's Spring, Bundrant, and Thompson Comments: Book: D Page: 464 Instrument: Deed Date: 25 Apr 1823 Grantor: Edmund Oakley and Elizabeth, his wife of Bath Co., KY Grantee: Joseph Thompson of Bath Co., KY Consideration: $120 Acres: 34 acres Water Course: Slate Creek Neighbors/Bordering Properties: Comments: Book: E Page: 59 Instrument: Relinquishment of Dower Date: 5 Aug 1824 Grantor: Edmund Oakley and Elizabeth, his wife of Bath Co., KY Grantee: Joseph Thompson Consideration: Acres: Water Course: Neighbors/Bordering Properties: Comments: Elizabeth relinquished her right of dower to land sold (see Deed Book D, pg. 97 and pg. 464) Book: E Page: 59 Instrument: Relinquishment of Dower Date: 31 Jul 1824 Grantor: Edmund Oakley and Elizabeth, his wife of Bath Co., KY Grantee: Joseph Thompson Consideration: Acres: Water Course: Neighbors/Bordering Properties: Comments: (Same as above, except date) Elizabeth relinquished her right of dower to land sold (see Deed Book D, pg. 97 and pg. 464) Book: E Page: 60 Instrument: Relinquishment of Dower Date: 5 Aug 1824 Grantor: Joseph Thompson and Sarah, his wife Grantee: William Moore Consideration: Acres: Water Course: Neighbors/Bordering Properties: Comments: Sarah relinquished her right of dower to land sold (see Deed Book D, pg. 463) Book: E Page: 165 Instrument: Deed Date: 13 Jan 1825 Grantor: John Fowler of Fayette Co., KY Grantee: William Thompson of Bath Co., KY Consideration: $180.50 Acres: 121 acres Water Course: White Oak Creek, a branch of Slate Creek in Bath Co., KY Neighbors/Bordering Properties: Capt. William Swetnam, David Sorency, James Row Comments: Part of a 15,000 acre survey made in the name of David Leach and conveyed to Fowler; witnesses: John D. Breckenridge, Warren Bailey, William Swetnam; signed by Thomas Fletcher, John Fowler's attorney in fact Book: F Page: 418 Instrument: Deed Date: 5 July 1828 Grantor: David E Burch and Elizabeth, his wife of Bath Co., KY Grantee: Hugh Thompson and James Thompson, jointly Consideration: $150 Acres: 78 1/4 acres Water Course: Slate and Stepstone in Bath Co., KY Neighbors/Bordering Properties: Lot # 9, stake at 17 in the report of commissioner's Comments: Same partitioned to David Burch by Samuel Brooks, a part of Davis' and Nicholas' old claim or survey Book: H Page: 244 Instrument: Deed Date: 16 Apr 1831 Grantor: Hugh and James Thompson, of Bath Co., KY Grantee: John Burch of Bath Co., KY Consideration: $300 Acres: 78 1/4 acres Water Course: Slate and Stepstone Creeks in Bath Co., KY Neighbors/Bordering Properties: Lot # 9, stake at # 17 in a report of Commissionersa part of Davis' and Nicholas' old claim or survey Comments: Same tract that was partitioned to David Burch by Samuel; part of Davis' and Nicholas' old claim or survey Book: H Page: 443 Instrument: Deed Date: [left blank] 1832 Grantor: David Cassity and Polly, his wife of Bath Co., KY Grantee: George Thompson of Montgomery Co., KY Consideration: $1200 Acres: Water Course: Slate Creek in Bath Co., KY Neighbors/Bordering Properties: John McNab's original line Comments: Land on which Cassity was living. Book: I Page: 165 Instrument: Deed Date: 23 Jun 1833 Grantor: George Thompson and Mary (signed Polly), his wife of Bath Co., KY Grantee: David Hopkins of Bath Co., KY Consideration: $31.73 Acres: 1) 1 1/4 acres; 2) 92 poles Water Course: 1) Flat Creek; 2) Slate Creek Neighbors/Bordering Properties: 1) Hopkins, William Fuiernan? Comments: Book: I Page: 202 Instrument: Deed Date: [left blank] 1833 Grantor: Rich'd Thompson and Rachel, his wife of Bath Co., KY Grantee: Rob't Moore of Bath Co., KY Consideration: $4085 Acres: 204 acres Water Course: Flat Creek in Bath and Montgomery Counties, KY (mostly Montgomery) Neighbors/Bordering Properties: Moore and Gouch survey and patent (of 1000 acres) line; Watson's survey, James Smart, Original division line between the parties, James Burton, Daniel Walker, Samuel Glover, Charles Glover Comments: Thompson was then living on the land. Book: I Page: 521 Instrument: Deed Date: 25 Mar 1835 Grantor: George Robinson of Bath Co., KY Grantee: O. H. P. Thompson and John Daugherty of Montgomery Co., KY Consideration: $1200 Acres: Water Course: Cow Creek, including McCarty's big spring, in Bath Co., KY Neighbors/Bordering Properties: foot of mountain in Ratliff's line, a flat, a ridge, the top of the mountain between Cow Creek and Salt Lick Creek Comments: Included the tanyard which formerly belonged to Young and Davis. Book: J Page: 485 Instrument: Deed Date: 10 Apr 1837 Grantor: Sorrency Thompson and Filander S. Thompson of Bath Co., KY Grantee: Charles Bailey Consideration: $3525 Acres: 140 acres (by survey) Water Course: White Oak Creek of Bath Co., KY Neighbors/Bordering Properties: William Swetnam, David Sorrency, Benjamin Snelling, James Roe, formerly Nall? Flood Comments: Book: J Page: 487 Instrument: Deed Date: 10 Apr 1837 Grantor: Joseph T. Swetnam, executor of William Thompson, dec'd of Bath Co., KY Grantee: Sorrency and Filander S. Thompson, of Bath Co., KY Consideration: $3525 Acres: 141 acres Water Course: White Oak Creek Neighbors/Bordering Properties: William Swetnam, David Sorrency's heirs, Benjamin Snelling, James Roe Comments: Book: K Page: 301 Instrument: Deed Date: 23 Oct 1838 Grantor: Jesse Ragan and Mary, his wife of the Town of Owingsville, in Bath Co., KY Grantee: John Thompson Consideration: Acres: 12 acres Water Course: Cassity's Creek in Bath Co., KY Neighbors/Bordering Properties: Comments: Same land allotted by a commissioner appointed by the Bath Co., KY Circuit Court to Margarett Ragan, infant daughter of Demsey Ragan, dec'd at the division of the real estate of her grandfather, John Ragan, dec'd. The same land was sold by a decree of the Court, which was made and entered upon a Petition filed for that purpose by the guardian of Margarett. The land was purchased by Leander Cooper, the highest bidder, and conveyed by him to Jesse Ragan on 22 Oct 1838. Book: K Page: 356 Instrument: Deed Date: 11 Jan 1839 Grantor: Matthew Thompson and Melinda, his wife of Fleming Co., KY Grantee: Lewis Hardin of Bath Co., KY Consideration: $75 Acres: Water Course: Flat Creek in Bath Co., KY Neighbors/Bordering Properties: Comments: Conveyed Matthew and Melinda's interest in the land, which was conveyed by David Hyneman? and wife to Robert Hyneman, now dec'd. Melinda was one of Robert's legal heirs and representatives. The land was then in the possession of Lewis Hardin. Book: L Page: 36 Instrument: Mortgage Date: 11 May 1840 Grantor: Nancy Swetnam, widow and relic of William S. Swetnam, dec'd of Bath Co., KY Grantee: Sorrency Thompson, Joseph F. Swetnam, and John B. Swetnam of Bath Co., KY Consideration: Acres: Water Course: Neighbors/Bordering Properties: Comments: Nancy owed $56 cash which was expended by Thompson and Swetnam in removing Nancy and her children from the state of IN; $67 due to John B. Swetnam, due by note executed on 27 Apr 1840. To secure the payment of these debts, she mortgaged 3 beds and bedding, a sorrel horse, a rifle gun; a shot gun, a cow, a clock, a loom, all her kitchen furniture, consisting entirely of cooking utensils. Witnesses: John E. Young and Skidmore Field Book: L Page: 36 Instrument: Mortgage Date: 17 Mar 1840 Grantor: Allen Gudgell of Bath Co., KY Grantee: Reuben Moore, George Thompson, and Rob't Moore of Bath Co., KY Consideration: Acres: Water Course: Neighbors/Bordering Properties: Comments: Gudgell owed Moore $80, Thompson $280, and Rob't Moore $100. To secure the payment of these debts, he mortgaged livestock, furniture, farming utensils, etc. Book: L Page: 64 Instrument: Mortgage Date: 22 Feb 1840 Grantor: Robert P. Craig of Bath Co., KY Grantee: George Thompson and Malinda Harper Consideration: $1.00 Acres: Water Course: Neighbors/Bordering Properties: Comments: Craig was indebted to Thompson for $15, due by note on 19 Feb 1840, and to Harper for $40.58, due by note on the same day. To secure the debts, Craig mortgaged furniture, hogs, kitchen utensils, and tools. He was to keep the property until Thompson and Harper thought it proper to enter, seize, and take the same. Book: L Page: 170 Instrument: Mortgage Date: 28 Sept 1840 Grantor: Elijah Clark of Bath Co., KY Grantee: O. P. Thompson Consideration: Acres: Water Course: Neighbors/Bordering Properties: Comments: Clark mortgaged all his crop of tobacco and corn, one red cow, 2 sows and 8 pigs to secure his debt to S. C. Bascom & Co. and Jas. M. Johnson in the amount of $25.00, for which he executed 3 replevin bonds. Thompson became his security for payment of these bonds, due? 3 months after their date. (Thompson was security?) also one (replevin bond?) for $6.09 , due? 4 months after it's date. The property was to be considered Thompson's for all intents and purposes, until the debts, interests, and costs were fully paid. Book: L Page: 353 Instrument: Deed Date: 23 Jan 1841 Grantor: Jesse Crouch and Ann, his wife of Bath Co., KY Grantee: George Thompson Consideration: $300 Acres: 30 acres Water Course: Slate Creek Neighbors/Bordering Properties: George Thompson, McNab Comments: Book: M Page: 432 Instrument: Deed Date: 25 Oct 1842 Grantor: William W. Wayne and Elizabeth, his wife Grantee: John Thompson Consideration: $18 per acre, totaling $770 Acres: 40 acres Water Course: Cassity's Branch in Bath Co., KY Neighbors/Bordering Properties: James Underwood, William McDonald Comments: Part of a 5000 acre survey patented to James Garrard. Book: M Page: 452 Instrument: Mortgage Date: 17 May 1843 Grantor: Theophilas Case, of Bath Co., KY Grantee: Joseph Richart, F. S. Thompson, John McKinnivan, Mary Ann McGiven, all of Bath Co., KY Consideration: Acres: Water Course: Neighbors/Bordering Properties: Comments: Case was indebted to Thompson for $25, which was due, and to McCase for $1500, which was also due. To secure the payment, he mortgaged all his household and kitchen furniture; a stack of timber, now on hand in Owingsville; a mans saddle and a woman's saddle; 700 pounds of bacon; 3 barrels of corn; and about 800 weight of hay. Void if paid. Book: N Page: 253 Instrument: Deed Date: 6 Nov 1843 Grantor: Samuel McCormack and Jane, his wife Grantee: Filander Swet Thompson Consideration: $3618 ($2818 secured to be paid by notes) Acres: 203 acres Water Course: Slate Creek in Bath Co., KY Neighbors/Bordering Properties: Jones; Young Comments: Same land which was sold and conveyed by James Pieratt to McCormack. Book: O Page: 125 Instrument: Deed Date: 11 Oct 1845 Grantor: John Moreland and Malvina, his wife, late Malvina England, of Bath Co., KY Grantee: David S Thompson Consideration: $9.67 per acre Acres: 1) 50 acres; 2) 17 acres Water Course: White Oak Creek in Bath Co., KY Neighbors/Bordering Properties: 1) ancient corner for David England, Swetnam, Polly H. Butcher, original patent line; England's line; 2) letter C on plat of division of David England's land, original tract, Brown's line, dower Comments: Book: P Page: 414 Instrument: Deed Date: 24 Feb 1849 Grantor: David S. Thompson and Jenetta, his wife of Bath Co., KY Grantee: Warner G. Mitchell Consideration: $800 Acres: 66 acres Water Course: White Oak Creek Neighbors/Bordering Properties: Butcher's Corner, England's line, R. D. Brown's line Comments: Book: Q Page: 188 Instrument: Mortgage Date: 16 Jan 1850 Grantor: Northcut Jones Grantee: Joseph L. Swetnam, Gilsin O. Snelling, David S. Thompson, and John L. Vice Consideration: Acres: 75 acre farm (of Jones) Water Course: White Oak Creek in Bath Co., KY Neighbors/Bordering Properties: farms of Mrs. Sally Kearns, Eliot Darnall, Mrs. Polly H. Butcher, and R. D. Brown Comments: Jones indebted to Swetnam for $396 cash loaned, due one day after date 14 Jan 1850; to Jilson O. Snelling for $60 note dated Jan 1850 due day after date; and to David S. Thompson for $72.50 in following manner: W.L.M Price indebted to Thompson with Mary Ann Crow security in one note for $75, dated 1849 & due 25 Dec 1849; Price indebted to Thompson by account, for $7.50. "for which sums D. S. Thompson sued out his attachment" and the Bath Co. sheriff levied on Price's bay mare. Jones, Vice, and Mrs. Crow, became the security in a Delivery of f??? c??? bond made payable to Thompson. Thompson released the this attachment in consideration of this deed of Mortgage and promised to dismis "the same ??? of ??? so far as said Northcut Jones stands indebted to John L. Vice" in the sum of $150 due 25 Dec 1849 due by note dated [left blank] 1849. Jones derived 50 acres of the land by purchase from Holeman Rice and W. M. Sudduth and the other 25 acres was purchased at a commissioner's sale by virtue of a decree against James Bruse [Bruce?]. Also mortgaged were Jones' livestock, furniture, and grain. Book: Q Page: 229 Instrument: Deed Date: 22 Mar 1850 Grantor: Joseph Passmore and Ellender, his wife of Montgomery Co., KY Grantee: John Thompson Consideration: $1500 Acres: 73 acres Water Course: Neighbors/Bordering Properties: John Kelso and John Thompson Comments: Book: Q Page: 264 Instrument: Mortgage Date: 26 Feb 1850 Grantor: John T. Jamison of Bath Co., KY Grantee: W. M. Thompson of Bath Co., KY Consideration: Acres: Water Course: Neighbors/Bordering Properties: Comments: Jamison indebted to Thompson for $115.78, due by note 1 Oct 1850. To secure the payment, he mortgaged his livestock and furniture. Void if paid. Book: Q Page: 454 Instrument: Mortgage Date: 12 Nov 1851 Grantor: Ransdell G. Scott Grantee: Jeff Rice and Mat Thompson Consideration: Acres: 112 acres Water Course: Licking River in Bath Co., KY Neighbors/Bordering Properties: Comments: Rice and Thompson bound for Scott in following liabilities: bill of exchange drawn by Scott & accepted by Jeff Dawson & endorsed by Rice & Thompson for $1650, sold to the Branch Bank at Mt. Sterling, KY & payable at Richmond, VA in 4 months from Sept 1851; bill of exchange for $4800 drawn by Thompson, accepted by Scott, & endorsed by Rice, Dawson, William Bailey, and Charles Bailey, & sold at the Branch Bank in Paris, KY in Oct. 1857, payable in about 75 days at Richmond, VA; a note to Rolla Kendall for $1100 due in Jan last (1851); a note to James Ragland for $239, dated about 1 Nov 1851, due in 60 days and secured by Thompson; a note due Obanion Kendall for $458, due Jan 1852, with a credit of $100; a note to A. J. Ewing for $800 due 25 Dec 1851 and secured by Rice; a note to James P. Ficklin for about $150, due 25 Dec 1851. Scott indebed to Rice for: $1716, due 23 May 1848; a note for $830.57, due 1 Nov 1851; a note for $65, due on 12 Feb 1849; a note for $40, due on 1 Jan 1849; a note for $625, due 1 Sept 1848; a note for $5, due 9 Sept 1850; a note jointly with A. Bryant for $62.50, due 1 Oct 1849, credited by $50 paid 15 Jan 1850. Rice held notes executed to him by A. G. Rice in which Scott was bound as security, including: a note for $225, due 10 Jan 1845; a note for $120, due 11 Jun 1844; a note for $42.50, dated 25 Apr 1844, due 12 months after date; and a note for $50, due 25 Feb 1846. To protect Rice and Thompson's interests and to secure the payment of the debts due them, Scott mortgaged about 430 head of fat hogs, then on the road to the state of VA and 7 horses then on the road to VA, to have and to hold in trust to sell and dispose of in the state of VA. The proceeds were to be applied to the payment of the 2 bills of exchange, and balance to be paid to Scott. To further secure the debts and liablilities, Scott mortgaged the following: land in Bath Co., 4 notes on Ralls Jones totalling $3000; 5 notes of J. M. Brain, totaling $1800; 3 notes of Greenberry Traylor for $2150; notes of A. G. Scott for $500; notes of M. C. Rice for $400; and Scott's steam mill on the Licking River and 2 acres on which it stood. The notes were to be assigned and delivered to Thompson & Rice and the proceeds applied to the payment of the debts and liablilities. If all were satisfied, the deed would be void, and any balance would be delivered back to Scott. ------------------------------ End of ky-footsteps-digest V1 #448 ********************************** USGENWEB NOTICE: In keeping with our policy of providing free genealogical information on the Internet, data may be freely used for personal research and by non-commercial entities as long as this message remains on all copied material. These electronic pages may not be reproduced in any format or presentation by other organizations or persons.Persons or organizations desiring to use this material for profit or any form of presentation, must obtain the written consent of the file submitter, or his legal representative and then contact the listed USGENWEB archivist with proof of this consent.