CAMPBELL COUNTY, TN - WILLS - Estate Book - December 1806 - September 1841 ----¤¤¤---- Campbell County Estate Book Estate Book December 1806 - September 1841 The following abstracts were extracted from the Campbell County Estate Book/Probate Records Roll # 26 These are pages 1-230. The following information was extracted from the court records: *First and Last Name (the name found in the index) *Type of Record (Will, Inventory, Amt. of Sale, Settlement, Sheriff Bond, etc.) *Page Number it was found on *For Wills: +The Spouse's Name (if explicitly stated) +The Children's Names (if explicitly stated) +The "W" indicates the date the will was written and the "P" indicates the date the will was probated. (Note: Not all wills have both dates). *For All Other Types, miscellaneous information You can obtain copies of any of these documents from either the Tennessee State Library and Archives or the Campbell County County Court House. ABSTRACTS Name: George Baker Type of Document: Inventory Page Number: 163 Date: Sept 11, 1826 Other Information: Estate of George Baker together with James Baker, William Baker, Bowling Baker surviving Copartners Name: George Baker Type of Document: Inventory Page Number: 171-173 Date: Oct 12, 1826 Other Information: Estate of George Baker Name: Saml Baker Type of Document: Bill of Sale Page Number: 21 Date: No Date Other Information: Sold Negroes Winny and Fanny to Lemuel P. Montgomery Name: Samuel Baker Type of Document: Elected Coroner Page Number: 16 Date: Dec 4, 1810 Other Information: John Hughes, James C. Mager, William Hancock Name: D. Elijah Barker Type of Document: Deposition Page Number: 32 Date: Oct 20, 1813 Other Information: Acquainted with Thomas Shoemake Name: Jonathan Bashears Type of Document: Inventory Page Number: 88 Date: Feb 27, 1819 Other Information: Estate of Jonathan Bashears; Elizabeth Bashares & Samuel Cowan, Administrators Name: Jonathan Bashears Type of Document: Settlement Page Number: 142 Date: Dec Term 1824 Other Information: Estate of Jonathan Bashares Name: Jonathen Bashears Type of Document: Amt of Sale Page Number: 100-102 Date: Jun 17, 1820 Other Information: Estate of Jonathen Bashares Name: George Baumgarner Type of Document: Bill of Sale Page Number: 20 Date: Jul 11, 1812 Other Information: Sold Negroes Joshua and Lander to Lemuel P. Montgomery Name: George Baumgarner Type of Document: Title Bond Page Number: 44 Date: Feb 13, 1815 Other Information: Samuel P. Montgomery Name: John Black Type of Document: Will Page Number: 178 Date: Dec 5, 1826 W; Mar 2, 1827 P Wife's Name: Mary Children's Names: John Black, Jr. Other Information: Peggy Black Name: Loyd Brack Type of Document: Deposition Page Number: 33 Date: Oct 20, 1813 Other Information: Acquainted with Thomas Shoemake Name: John Bratcher Type of Document: Amt of Sale Page Number: 125 Date: Sept 3, 1822 Other Information: Estate of John Bratcher Name: John Bratcher Type of Document: Inventory Page Number: 113 Date: Dec 3, 1821 Other Information: Estate of John Bratcher; By Sarah Bratcher Name: James Brock Type of Document: Amt of Sale Page Number: 72 Date: Jan 3, 1818 Other Information: Estate of James Brock Name: James Brock Type of Document: Inventory Page Number: 65 Date: Aug 19, 1817 Other Information: Estate of James Brock Name: James Brock Type of Document: Inventory Page Number: 72 Date: Jan 3, 1818 Other Information: Estate of James Brock Name: Sherod Brock Type of Document: Will & Inventory Page Number: 50-51 Date: July 14, 1815 W; Sept 4, 1815 P Wife's Name: Sary Children's Names: John Brock, Sherod Brock, James Brock, Allen Brock Name: Sherwood Brock Type of Document: Amt of Sale Page Number: 53 Date: Mar 4, 1816 Other Information: James Rice, Sarah Brock Name: Sherwood Brock Type of Document: Settlement Page Number: 77-78 Date: Sep 7, 1818 Other Information: William Hancock, John Hancock, James Cuningham Executors of the Estate of Sherwood Brock Name: Joseph Carlock Type of Document: Elected Collector of Public Revenue Page Number: 175 Date: Dec 12, 1826 Other Information: Wright Sarten, James Johnston, Willie Smith, James Carlock, William Holloway, Joseph Craven, Richard Craven, Joshua Craven, James Moad, S. B. Noe, Joseph Campbell, Joseph Profit, Joseph Sharp, Joseph Branscomb, David Sedgewood Name: Joseph Carlock Type of Document: Elected Sherriff Page Number: 174 Date: Dec 12, 1826 Other Information: Wright Sarten, James Johnston, Willie Smith, James Carlock, William Holloway, Joseph Craven, Richard Craven, Joshua Craven, James Moad, S. B. Noe, Joseph Campbell, Joseph Profit, Joseph Sharp, Joseph Branscomb, David Sedgewood Name: Edward Clark Type of Document: Bill of Sale Page Number: 63 Date: Jan 14, 1817 Other Information: Jeremiah Feaverley Name: John, Sen Clibourn Type of Document: Elected Tobacco Inspector Page Number: 18 Date: Dec 4, 1811 Other Information: John Longmire, James Fulkerson, James Cuningham Name: Jason Cloud Type of Document: Amt of Sale Page Number: 224 Date: Dec 10, 1827 Other Information: Estate of Jason Cloud Name: Michael Cook Type of Document: Will Page Number: 147-148 Date: Oct 24, 1824 W; Sept 12, 1825 P Children's Names: Simeon Cook, Elizabeth Coffman Other Information: James Taler Baker, Michael Baker, George Baker, Hambleton Baker the sons of George Baker; Caley and Nancy Baker daughters of George Baker; Polley Celehem Baker Name: Micajah Cross Type of Document: Amt of Sale Page Number: 111 Date: Dec 6, 1821 Other Information: Estate of Micajah Cross Name: Micajah Cross Type of Document: Amt of Sale Page Number: 75-76 Date: Mar 7, 1818 Other Information: Estate of Micajah Cross; Elizabeth Smith, formerly Elizabeth Cross Name: Micajah Cross Type of Document: Cash, Notes, Etc Page Number: 89-91 Date: No Date Other Information: Estate of Micajah Cross Name: Micajah Cross Type of Document: Inventory Page Number: 69 Date: Dec 1, 1817 Other Information: Estate of Micajah Cross; Elizabeth Smith, formerly Elizabeth Cross Name: Micajah Cross Type of Document: Land Certificates Page Number: 110 Date: Sept 6, 1821 Other Information: Land Certificate; Joseph Hart and Elizabeth Smith Administrators Name: Micajah Cross Type of Document: Will Page Number: 52-53 Date: June 11, 1815 W; Sept 5, 1815 P Wife's Name: Elizabeth Children's Names: Absalum Cross, Henry Cross, Micajah Cross, Casewell Cross, Larkin Cross, Pleasant Cross Name: David Cunningham Type of Document: Amt of Sale Page Number: 57-59 Date: Jun 23, 1816 Other Information: Estate of Jonathan Cuningham Name: David Cunningham Type of Document: Bill of Sale Page Number: 43 Date: June 26, 1815 Other Information: Harris Ryon seller Name: David Cunningham Type of Document:Inventory Page Number: 56-57 Date: Mar 4, 1816 Other Information: Estate of Jonathan Cuningham Name: David Cunningham Type of Document: Settlement Page Number: 66 Date: Aug 1, 1817 Other Information: Estate of Jonathan Cuningham Name: Mary Dausett Type of Document: Deed of Gift Page Number: 55 Date: Mar 14, 1816 Other Information: Mary d/o Phillip Dausett; William Dausett Name: Martha David Type of Document: Amt of Sale Page Number: 197-223 Date: Sept 11, 1827 Other Information: Estate of Martha David Name: Martha David Type of Document: Inventory Page Number: 180-195 Date: Jun 11, 1827 Other Information: Estate of Martha David Name: Sampson David Type of Document: Inventory Page Number: 164-167 Date: Sept 13, 1826 Other Information: Estate of Sampson David Name: Sampson David Type of Document: Will Page Number: 156-157 Date: Apr 26, 1826 W; June 12, 1826 P Wife's Name: Martha Other Information: Mother: Mary David; Mary David's Grandchildren: Lewis David, James David, Isaac David, Mary Chandon w/o David Chandon Name: David Doak Type of Document: Will Page Number: 225 Date: Dec 4, 1827 W; Mar 10, 1828 P Wife's Name: Elizabeth Name: Sarah Doak Type of Document: Amt of Sale Page Number: 136 Date: Mar 9, 1824 Other Information: Estate of Sarah Doakes Name: Sarah Doak Type of Document: Inventory Page Number: 135 Date: Dec 2, 1823 Other Information: Estate of Sarah Doakes Name: Stephen Elswick Type of Document: Amt of Sale Page Number: 147 Date: Jun 13, 1825 Other Information: Estate of Stephen Elswick Name: Stephen Elswick Type of Document: Inventory Page Number: 142 Date: Dec 14, 1824 Other Information: Estate of Stephen Elswick Name: Andw Evans Type of Document: Inventory Page Number: 77 Date: Sept Session 1818 Other Information: Estate of Andrew Evans; Returned by Elizabeth Evans Name: Spencer Graham Type of Document: Elected Inspector of Tobacco Page Number: 17 Date: Dec 4, 1810 Other Information: Thomas Wheeler, Sampson David Name: James Grant Type of Document: Elected Clerk of the Court of Pleas Page Number: 2 Date: Dec 2, 1806 Other Information: Hugh Montgomery, John Owens, Benjamin Wheeler Name: Thos Griffith Type of Document: Will Page Number: 134 Date: Jan 20, 1820 W; June 2, 1823 P Wife's Name: Catharine Name: David Haley Type of Document: Will Page Number: 3-4 Date: Sep 5, 1806 W Children's Names: Volintain Boling, Sally Cloud, David Haley, Elisabeth Wittand, Lucey Williams Other Information: Joseph Boling h/o Volintain; Jason Cloud h/o Sally; Betsey Haley w/o David; William Wittand h/o Elizabeth Name: Bryan Hampson Type of Document: Attny Page Number: 97-99 Date: Dec 3, 1818 Other Information: Power of Attorney; District of Columbia Name: G. S. Harden Type of Document: Settlement Page Number: 114 Date: Dec 3, 1821 Other Information: Estate of Gabriel Hardin Name: Gabriel Hardin Type of Document: Amt of Sale Page Number: 94-96 Date: Dec 16, 1819 Other Information: Estate of Gabriel Hardin Name: Gabriel Hardin Type of Document: Inventory Page Number: 93 Date: No Date Other Information: Estate of Gabriel Hardin Name: Joseph Hart Type of Document: Attny Page Number: 34-35 Date: Dec 22, 1813 Other Information: Attorney for John Brown Name: Joseph Hart Type of Document: Elected Clerk of the Court of Pleas and Quarter Sessions Page Number: 103 Date: Dec 5, 1820 Other Information: Andrew Hatfield, Jeremiah Holloway, William Burgis, John Simpson, Benjamin Wheeler Name: James Hollingsworth Type of Document: Additional Acct Page Number: 163 Date: Sept 12, 1826 Other Information: Estate of James Hollingsworth Name: James Hollingsworth Type of Document: Amt of Sale Page Number: 150-152 Date: Dec 12, 1825 Other Information: Estate of James Hollingsworth Name: James Hollingsworth Type of Document: Inventory Page Number: 149 Date: Sept 12, 1825 Other Information: Estate of James Hollingsworth Name: Rebeccah Hollingsworth Type of Document: Inventory Page Number: 150 Date: Oct 27, 1825 Other Information: Estate of James Hollingsworth; Rebecca widow of James Name: Geo Hoover Type of Document: Amt of Sale Page Number: 70 Date: Dec 4, 1817 Other Information: Estate of George Hoover Name: Geo Hoover Type of Document: Inventory Page Number: 68 Date: Sept 1, 1817 Other Information: Estate of George Hoover Name: Geo Hoover Type of Document: Inventory Page Number: 86-87 Date: Sept 25, 1817 Other Information:Estate of George Hoover Name: Geo Hoover Type of Document: Settlement Page Number: 80 Date: Dec 25, 1818 Other Information: Estate of George Hoover Name: Geo Hoover Type of Document: Will Page Number: 64-65 Date: Mar 14, 1817 W; Aug 1, 1817 P Wife's Name: Nancy Name: Michael Huffaker Type of Document: Elected Sherriff Page Number: 1 Date: Dec 2, 1806 Other Information: Daniel White, Absalom Morris Name: Christian Isley Type of Document: Deed of Gift Page Number: 22-23 Date: Jun 15, 1812 Children's Names: Catherine Queener, Barbara Queener, Hannah Summermon, Rosanna Leib, John Isley, Polly Isley Other Information: Jacob Queener h/o Catherine; Daniel Queener h/o Barbara; George Summermon h/o Hannah Summermon; John Lieb h/o Rosanna Name: William Jack Type of Document: Amt of Sale Page Number: 92 Date: March Term 1819 Other Information: Estate of William Jack; Joseph Butler & Mary Butler Administrators Name: William Jack Type of Document: Inventory Page Number: 89 Date: Feb 27, 1819 Other Information: Estate of William Jack Name: William Jones Type of Document: Will Page Number: 155 Date: Nov 13, 1825 W; Mar 15, 1825 P Wife's Name: Syddia Other Information: Syddia is 2nd Wife Name: John Kincade Type of Document: Settlement Page Number: 152 Date: Dec 14, 1825 Other Information: Estate of John Kincaid Name: Nancy Kincade Type of Document: Amt of Sale Page Number: 122-125 Date: Jun 30, 1822 Other Information: Estate of Nancy Kincaid Name: Nancy Kincade Type of Document: Inventory Page Number: 120-121 Date: Mar 4, 1822 Other Information: Estate of Nancy Kincaid Name: Nancy Kincade Type of Document: Settlement Page Number: 153 Date: Dec 14, 1825 Other Information: Estate of Nancy Kincaid Name: John Kincaid Type of Document: Amt of Sale Page Number: 116-117 Date: Mar 4, 1822 Other Information: Estate of John Kincaid Name: John Kincaid Type of Document: Inventory Page Number: 81 Date: Dec 25, 1818 Other Information: Estate of John Kincaid Name: Nancy Kirk Type of Document: Amt of Sale Page Number: 36-37 Date: July 20, 1814 Other Information: Jacob Sharpe, Admin Name: Nansey Kirk Type of Document: Inventory Page Number: 25 Date: First Monday Sept 1812 Other Information: Estate of Phillip Kirk; Jacob Sharp Admin. Name: Nichol Koger Type of Document: Settlement Page Number: 196-197 Date: Jun 2, 1827 Other Information: Estate of Nicholas Koger Name: Nicholass Koger Type of Document: Amt of Sale Page Number: 148 Date: Sept 12, 1825 Other Information: Estate of Nicholas Koger Name: Nicholass Koger Type of Document: Inventory Page Number: 141 Date: Dec 14, 1824 Other Information: Estate of Nicholas Koger Name: Richard Linville Type of Document: Elected Collector of Public and County Tax Page Number: 27 Date: Dec 8, 1812 Other Information: James Crawley, Spencer Graham, Simeon Wilhite, Phillip Brooks, Saml Curtis Name: Richard Linville Type of Document: Elected Sheriff Page Number: 14 Date: Dec 4, 1810 Other Information: Benjamin Bratcher, Henry Mcunney, George Grimes, Samuel Curtis, Elisha Chambers Name: Richard Linville Type of Document: Elected Sheriff Page Number: 15 Date: Dec 4, 1810 Other Information: Benjamin Bratcher, Henry Mcunney, George Grimes, Samuel Curtis, Elisha Chambers Name: Richard Linville Type of Document: Elected Sheriff Page Number: 26 Date: Dec 8, 1812 Other Information: James Crawley, Spencer Graham, Simeon Wilhite, Phillip Brooks, Saml Curtis Name: Richard Linville Type of Document: Elected Sheriff Page Number: 40 Date: Dec 6, 1814 Other Information: Robert Smith, Jacob Queener, Samuel Marten Name: Richard Linville Type of Document: Elected Sheriff Page Number: 41 Date: Dec 6, 1814 Other Information: Robert Smith, Jacob Queener, Samuel Marten Name: Richd Linville Type of Document: Bill of Sale Page Number: 34 Date: Mar 3, 1812 Other Information: Purchased Negro Girls Rachael and Nancy from Thomas Murray Name: John Longmire Type of Document: Elected Tobacco Inspector Page Number: 18 Date: Dec 4, 1811 Other Information: John Clibourne Sen, James Fulkerson, James Cuningham Name: William Marcom Type of Document: Will Page Number: 8 Date: Mar 7, 1808 W Wife's Name: Obedience Name: Charles Maysey Type of Document: Elected Collector of Public Revenue Page Number: 144 Date: Dec 13, 1824 Other Information: Jacob Sharp, Edmond Gross, Thomas Chambers, John Roach, James Glenn, John Crage Name: Charles Maysey Type of Document: Elected Sheriff Page Number: 145 Date: Dec 13, 1824 Other Information: Jacob Sharp, Edmond Gross, Thomas Chambers, John Roach, James Glenn, John Crage Name: Chas Maysey Type of Document: Elected Collector of Public Monies Page Number: 128 Date: Dec 3, 1822 Other Information: George Sharp, Joseph Carlock, William Whealy, Alexander Cabbage, Silas Williams, Joshua Craven, Jacob Shoopman, Joseph Branscob, Aron Sharp Name: Chas Maysey Type of Document: Elected Sheriff Page Number: 127 Date: Dec 3, 1822 Other Information: Joshua Craven, William M. Fraley, Joseph Carlock, Aron Sharp, Silas Williams, Jacob Shoopman, Jo Brascomb, James Chitwood Name: James McClellen Type of Document: Attny Page Number: 20 Date: Nov 13, 1811 Other Information: Attorney for William Trigg Surviving Executor of William King Name: Joel Meador Type of Document: Elected Croner Page Number: 42 Date: Dec 6, 1814 Other Information: Peter McCully, James Campbell Name: Wm Mittenbarger Type of Document: Settlement Page Number: 99 Date: Jun 17, 1820 Other Information: Estate of William Mittenbarger Name: James Moad Type of Document: Inventory Page Number: 154 Date: Mar 14, 1826 Other Information: Estate of James Moad Name: Thomas Moade Type of Document: Elected Collector of Public Taxes Page Number: 5 Date: Dec 8, 1808 Other Information: John Lamb, Thomas Campbell, John Moade, Absalom Morris, Robert Doake Name: Christopher Murray Type of Document:Will Page Number: 136-137 Date: May 30, 1823 W Wife's Name: Martha Other Information: Brothers: Thomas Murray, Shadrack Murray Name: Jabash Murray Type of Document: Bill of Sale Page Number: 31 Date: Nov 11, 1813 Other Information: Seller Christopher Murray Name: Robert D. Pearce Type of Document: Bill of Sale Page Number: 48 Date: Dec 1, 1814 Other Information: Samuel Shelton seller Name: Joseph Peterson Type of Document: Elected Collector of Public Revenue Page Number: 146 Date: Mar 15, 1825 Other Information: Edmond Gross, Joshua Craven, L. Berry Noe, Robert Lawson, Wiley Smith, James Hickey, James Glenn, John Anderson, John Sampson, John Crage Name: Joseph Peterson Type of Document: Elected Sheriff Page Number: 145 Date: Mar 15, 1825 Other Information: Edmond Gross, Joshua Craven, L. Berry Noe, Robert Lawson, Wiley Smith, James Hickey, James Glenn, John Anderson, John Sampson, John Crage Name: Jacob Queener Type of Document: Amt of Sale Page Number: 38 Date: July 20, 1814 Other Information: Estate of Michael Queener Name: John, Sen Redenour Type of Document: Will Page Number: 229-23 Date: June 10, 1828 P Children's Names: John Redenour, Martin Redenour Name: David Richardson Type of Document: Elected Collector of Public Monies Page Number: 106 Date: Dec 5, 1820 Other Information: John Walker, Lodawick Moad, John McClary, David Martin, John Phillips, John Sharp, Jess Rogers, Jeremiah Holloway, John Roberts Name: David Richardson Type of Document: Elected Collector of Public Monies Page Number: 83 Date: Dec 8, 1818 Other Information: Joshua Craven, William McClary, Charles Bratcher, John Newman, B. Robert Smith, Jack Meador, Rubin Moss, Robert Doak Richardson, Autry J. Berry Name: David Richardson Type of Document: Elected Sheriff Page Number: 105 Date: Dec 5, 1820 Other Information: John Walker, Lodawick Moad, Brice Richardson, John McClary, David Martin, John Phillips, John Sharp, Jess Rogers, Jeremiah Holloway, John Roberts Name: David Richardson Type of Document: Elected Sheriff Page Number: 60-61 Date: Dec 3, 1816 Other Information: J. Fullon, David Martin, John Simpson, James Rice, Joseph Hart, Joseph Peterson, David Smith, Mathew H. Letts Name: David Richardson Type of Document: Elected Sheriff Page Number: 73-74 Date: Dec 3, 1817 Other Information: Thomas McClain, Francis Starr, Thomas Campbell Name: David Richardson Type of Document: Elected Sheriff Page Number: 82 Date: Dec 5, 1818 Other Information: Joshua Craven, William McClary, Charles Bratcher, John Newman, B. Robert Smith, Jack Meador, Rubin Moss, Robert Doak Richardson, Autry J. Berry Name: Joseph Robertson Type of Document: Amt of Sale Page Number: 115 Date: Mar 4, 1822 Other Information: Estate of Joseph Robertson Name: Joseph Robertson Type of Document: Inventory Page Number: 113 Date: Dec 3, 1821 Other Information: Estate of Joseph Robertson Name: Aron Sharp Type of Document: Will Page Number: 118-119 Date: Dec 30, 1820 W; Mar 4, 1822 P Wife's Name: Mary Children's Names: George Sharp, Jacob Sharp, Molly Hatmaker, Betsey Sharp, Hannah Hatmaker, Barba Murray Name: Conrad Sharp Type of Document: Inventory Page Number: 168 Date: Dec 11, 1826 Other Information: Estate of Conrad Sharp Name: Conrad Sharp Type of Document: Will Page Number: 169-17 Date: Oct 20, 1826 W; Dec 11, 1826 P Wife's Name: Sarah Children's Names: Betsey Albright; Philopoena Lay, Polley Will, Salley Sharp Junr, John Sharp, Henry Sharp, Nicholass Sharp, Isaac Sharp, Jacob Sharp, William Sharp Other Information: John Albright h/o Betsey; Peter Lay h/o Philopoena; Elijah Will h/o Polley Will Name: Conrod Sharp Type of Document: Lawsuit Page Number: 39 Date: Dec 9, 1813 Other Information: William Young, signed Name: Jacob & Henry Sharp Type of Document: Administrators Page Number: 6-7 Date: Mar 6, 1809 Other Information: Estate of Henry Sharp Name: Jacob & Henry Sharp Type of Document: Inventory Page Number: 9-12 Date: Apr 10, 1809 Other Information: Estate of Daniel Sharp Name: Jacob Sharp Type of Document: Inventory Page Number: 30-31 Date: No Date Other Information: Estate of Phillip Kirk; Nancey Kirk Admin. Name: Joseph Sharp Type of Document: Amt of Sale Page Number: 226-228 Date: Dec 22, 1827 Other Information: Estate of Joseph Sharp Name: Joseph Sharp Type of Document: Inventory Page Number: 224-225 Date: Dec 11, 1827 Other Information: Estate of Joseph Sharp Name: Wm Sharp Type of Document: Deed of Gift Page Number: 132 Date: Feb 5, 1823 Other Information: Richard Sharp, seller to his sons William, Richard, James; Joseph Sharp son of Isham Sharp g/s of Richard Sharp Name: Aron, Sen. Sharpe Type of Document: Settlement Page Number: 138-14 Date: Jun 14, 1824 Other Information: Estate of Aron Sharpe Name: John Simpson Type of Document: Inventory Page Number: 229 Date: Mar 14, 1828 Other Information: Estate of John Simpson Name: Elizabeth Skipper Type of Document: Will Page Number: 179 Date: Mar 17, 1826 W; Mar 12, 1827 Children's Names: Mary Crage Other Information: Children of Mary: John Crage, Rubin Crage, Elizabeth Crage, Nancy Crage, Salley Crage, Name: Hardy Skipper Type of Document: Amt of Sale Page Number: 129-13 Date: Dec 4, 1822 Other Information: Estate of Hardy Skipper, by John Crage Name: Hardy Skipper Type of Document: Inventory Page Number: 125-126 Date: Jun 3, 1822 Other Information: Estate of Hardy Skipper, by John Craig Name: Thos Slape Type of Document: Amt of Sale Page Number: 112 Date: Dec 3, 1821 Other Information: Estate of Thomas Slape Name: Thos Slape Type of Document: Inventory Page Number: 109 Date: Jun 9, 1821 Other Information: Estate of Thomas Slape Name: Thos Slape Type of Document: Settlement Page Number: 131 Date: Dec 1822 Other Information: Estate of Thomas Slape Name: Benjamin Smith Type of Document: Credit Page Number: 228 Date: Mar 11, 1828 Name: Patrick Smith Type of Document: Amt of Sale Page Number: 46-47 Date: Jun 15, 1814 Other Information: Estate of Patrick Smith Name: Ellen Standley Type of Document: Inventory Page Number: 24 Date: First Monday Sept 1812 Other Information: Estate of Garland Standley Name: Francis Connors Starr Type of Document: Elected Coroner Page Number: 85 Date: Dec 8, 1818 Other Information: Benjamin N. Wheeler, Benjamin Bratcher, Joseph Sharp Name: Francis Starr Type of Document: Elected Coroner Page Number: 104 Date: Dec 5, 1820 Other Information: Joseph Hart, Nimrod B. Wheeler Name: Francis Starr Type of Document: Elected Coroner Page Number: 62 Date: Dec 10, 1816 Other Information: Jack Meador, George Grimes, Andrew Miller Name: David T. Strong Type of Document: Elected Clerk of the Court Page Number: 13 Date: Mar 6, 1810 Other Information: William Hancock, George Baumgarner, Samuel Critchfield, Samuel Clark, Jonathan Cunningham Name: David Strong Type of Document: Clerk of Court of Pleas Page Number: 70-71 Date: Jan 3, 1818 Other Information: Benjamin Wheeler, Sampson David, William Hoggshead, Joseph Hark Name: Ann Usher Type of Document: Title Bond Page Number: 111-112 Date: Dec 3, 1821 Other Information: Robert B. Lowery, seller Name: Thos Warriner Type of Document: Amt of Sale Page Number: 108-109 Date: Jun 9, 1820 Other Information: Estate of Thomas Warrener Name: Thos Warriner Type of Document: Inventory Page Number: 107 Date: Jan 20, 1820 Other Information: Estate of Thomas Warrener Name: Richd Water House Type of Document: Power Attn Page Number: 133 Date: Feb 20, 1823 Other Information: of Rhea County; named Joseph Hart his attorney Name: Thomas Weaver Type of Document: Will Page Number: 19 Date: June 27, 1812 Other Information: Granddaughter: Polly Weaver Name: Benj Wheeler Type of Document: Amt of Sale Page Number: 159-162 Date: Sept 12, 1826 Other Information: Estate of Benjamin Wheeler Name: Benj Wheeler Type of Document: Amt of Sale Page Number: 176-178 Date: Dec 13, 1826 Other Information: Estate of Benjamin Wheeler Name: Benj Wheeler Type of Document: Inventory Page Number: 158 Date: June 14, 1826 Other Information: Estate of Benjamin Wheeler Name: Richd Wheeler Type of Document: Will Page Number: 28-29 Date: Feb 26, 1813 W; Aug 10, 1813 P Wife's Name: Margaret Children's Names: Drimmond Wheeler, Nancy Neal, Benjamin Neal Wheeler, Nimrod Bates Wheeler, Lucinda (no last name), Other Information: Granddaughter: Margaret Sandford Green, Eliza Jane Niel Wheeler Name: Elizabeth Williams Type of Document: Inventory Page Number: 49 Date: Nov 18, 1815 Other Information: Estate of James Williams Name: James Williams Type of Document: Inventory Page Number: 54-55 Date: March 1816 Other Information: Estate of James Williams Name: Jas Williams Type of Document: Settlement Page Number: 67 Date: Sept 1, 1817 Other Information: Estate of James Williams Name: Elizabeth Wilson Type of Document: Inventory Page Number: 45 Date: Jul 13, 1815 Other Information: Estate of David Wilson Name: Elizabeth Wilson Type of Document: Settlement Page Number: 79 Date: Dec 2, 1816 Other Information: William Hancock, David Smith, James Turning, Executors for Estate of David Wilson ___________________________________________________________________ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm This file was contributed for use in the USGenWeb Archives by: Mitzi P. Freeman ___________________________________________________________________