Wayne County NcArchives Wills.....Hedgepeth, Noah February 1846 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/nc/ncfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Dorothy T Walker skywalk1@embarqmail.com January 31, 2010, 2:06 pm Source: Nc State Archives Original Documents Cr 103.508 Box 72 Written: February 1846 Recorded: May 1846 Noah Hedgepeth 1846 Estate Record NC State Archives Original Documents from CR 103.508.72 (box) Original spelling & format retained Ordered that Sanders P Cox, JP. William Hollowell Joseph E Kennedy & Benja N[or W?] Raiford be appointed a Committee to lay off to Ann Hedgpeth Widow of Noah Hedgepeth dcd one year support and make Report to next Court. [next page] Report of Commissioners Of Anna Hedgpeth Widdow of Noah Headghpeth 1846 Recorded May Co 1846 [next page] State of North Carolina} Wayne County} To the Worshipful the Justices of the Court of Pleas and Quarter Sessions May Term 1846 We the under signed Commissioners being appointed at Feby Term 1846 to [view?] the Estate of Noah Hedgpeth Decst and to allot to Anna Hedgpeth widdow of said Dest and after reviewing the Estate of said Dest. and finding not a Sufficiency to make and allowance for the Said Widdow we the under sighnd have here agreed to give the Said Widdow all the property of that the Said Noah Headgepeth died Seisd and passest of which Consisted of household & Kitchen furniture and are smal Colt the valuation of all which us Sapossed to be about forty two dollars all of which is Respectfully Submitted for your considerations This 8th March 1846 Saunders P. Cox JP W Hollowell Joseph E Kennedy File at: http://files.usgwarchives.net/nc/wayne/wills/hedgepet1536gwl.txt This file has been created by a form at http://www.genrecords.org/ncfiles/ File size: 2.0 Kb