Land and Estates of James and Elizabeth Johnson Contributed By: Crystal Dingler

Similar documents
Born 1: November 01, 1746 in: Stafford County, Virginia Born 2: November 01, 1746 in: Overwharton Parrish, Stafford County, Virginia

At a court held for Mecklenburg county the 13 th day of Februar 1809

ftp://ftp.rootsweb.com/pub/usgenweb/nc/bertie/wills/hardy.txt Transcribed from a copy of the original found at the DAR Library, Washington, DC

REFERENCES APPENDIX A. Will of John Dougherty. Cumberland County, Pennsylvania, Wills, Book C, Page 63, No. 39

Breedlove Family Genealogy Notes

Dorcas, a Free Person of Color in Washington County *Note The spelling was not changed from the original records.

Estate of George Oldham, deceased. Box 74

Last Will & Testament and Sale Bill Estate of Harbert King, Sr. ( )

Last Will and Testament of John Seiger Sen r, deceased 1821 No. S-22 (held in the Lebanon County, Penna, courthouse, Recorder of Wills)

Jennings Co., IN Meek Clan By Gary Childs

A Copy of the Letters of Administration on the Estate of Jonathan Jones dec d. The Will of Richard M. Jones. Robert Jones Will

WILLS of SNIDOW ANCESTORS

Old Sandy Baptist Church Graveyard

DIVISION OF THE ESTATE OF THOMAS WIMBERLY Bertie Countv. NC. FHL Film No

Time Line for Sampson Davis By Margie Davis Roe

23 Nov 1783 Unknown location, probably SC. William Bourland signed a note of debt to Robert Cannon (see court papers below).

N o. 11. Test John Wood Clk

Boone County, Kentucky Slave Certificates Transcription

Chesterfield Records

Timeline -- John Wilson of Mecklenburg Co., VA, A206701

Circuit Court, D. Iowa

Family Group Record. John Kendrick. [Male] Kendrick. [Male] Kendrick. Husband. Abt 1776 Place, Pittsylvania Co., Virginia, USA

Timeline of Records: George Markham (married to Evans and Garland)

v. Order Nunc Pro Tunc

Family Group Record. Edward Tatum. Rebecca. 1 M Nathaniel Tatum. 2 F Ruth Tatum. 3 F Elizabeth Tatum. Husband

Descendants of John Miller

North Carolina. in: Alamance County, North Carolina Father: Thomas Bowen ~other: Sarah Born: 1797

Will of Daniel Byrnes,Jr. May 27, 1797

LEONARD ABBOTT and FAMILY Son of Joseph Abbott of Halifax County, Virginia

HENRY¹ OF HINGHAM Sixth Generation

DAVID AMMONS SCOTT. David Ammons Scott 1

Southern Campaigns American Revolution Pension Statements & Rosters

A0320 Joseph Conway ( ) Family Papers, folders & 1 oversize folder (55 items) Processed by Dennis Northcott, January 2004

MONTGOMERY COUNTY, TENNESSEE, LANDOWNERS

Adams, Gabriel Trimble County KY Bible record of Gabriel Abrams and Susan Rose From the pension record of Clisby B. Smith # , 18th day of July,

IN THIS ISSUE: FROM THE ADMINISTRATOR. From the Administrator...1. Questions...2

JOHN COFFEE PAPERS,

Sutherland and Read Family Papers (MSS 468)

Family Group Sheet. William STORER

HALIFAX DRAINAGE DISTRICTOF VOLUSIA COUNTY v. GLEATON, 188 So. 374, 137 Fla. 397 (Fla. 1939)] HALIFAX DRAINAGE DISTRICT OF VOLUSIA COUNTY

Elections and Miscellaneous Notices By Bill Page

f ; \- ~ - \ \ v ~ t\ ~ / t ~ /,,-_~/. ~ \ -/ \ ~-.., \ ~ ~ " ~ ( ' ~, ' ,, "' THE RECORDED COPY OF THE WILL OF LEWIS WIMBERLY (page 118) , ~ ~ / r

Southern Campaigns American Revolution Pension Statements and Rosters

Mason Family Records. Bob Elder 9/1/2011

,-... '.,,..;, - '."r

Benjamin B. Denney Benjamin & Barbara Denney

Glade District, Oglethorpe County, Georgia Location: end of Pea Ridge Road, N W

Introduction. Records were found and photocopied by the Augusta County Genealogical Society researchers for Zipporah Tyler, May 2017.

N o. 31. Witness our hands this 7 th cay of may 1813 William Long. Joseph Barrow

Southern Campaign American Revolution Pension Statements & Rosters

Blow Family of Surry County, Virginia

Introduction and Transcription to the Andrew Woods Deerskin Booklet

John was a Revolutionary War Veteran and served as a private. See account book 1784, page 2, VA State Library.

JOSEPH ABBOTT and FAMILY Son of Leonard Abbott of Halifax County, Virginia

Bledsoe Holder (abt ) composed May 2012 by Mary Urban Accepted as facts:

(Article I, Change of Name)

How to prove that: Sally Winfree married John Denney/Denny

Egerton. The origin of the family name is English.

Slave Registry 1. Adeline 2. Adeline 3. Albert 4. Alex 5. Alexander 6. Alexander

Southern Campaigns American Revolution Pension Statements & Rosters

L.~"' / ~~. :. \y;...-.

Andrew and Aggy Anderson. Free Black Family In Brocks Gap

Descendants of William Holland

Treaty signing over Flamborough to the Crown, August 21 st, 1797 (source: Burlington Historical Society)

Southern Campaigns American Revolution Pension Statements and Rosters

John Clayton, Sr 1801 Aug 16 -, Stokes Co., NC - Nuncupative* Will of John Clayton,Sr.

JOYZELLE MOREY NOTES taken from records at the North Carolina State Archives in Raleigh, North Carolina

MEETING OF APRIL 13, 1897.

This Indenture made this twenty-eighth day of Augt one thousand eight hundred and six

Southern Campaigns American Revolution Pension Statements & Rosters

ORDINANCE

"North Carolina Original Wills, ", Maultsby, John - Plater, Richard, Call No. F W5, Micorfilm Roll #6, had no NELSON surnames.

Rowan Family (MSS 69)

MG-4 14 JOSEPH PRIESTLEY COLLECTION CAROLYN FEASEY DONATION 1 7 JTENS

PPS RECORDS FOR 125 HOPE STREET PLAT 17, LOT 602

JAMES HERBERT b. before 1730 in Essex Co., VA d. Apr 18, 1803 in Culpeper Co., VA m. Ann JONES December 08, 1747

to my Son John Willoughby my Mannor plantation itt being the remainder part of ye Said Tract of Land

1 of 1 4/6/2007 1:07 PM

SCOPE AND CONTENT NOTE

Robert Monro of Flanders, New Jersey

GREENVILLE COUNTY, SC EQUITY INDEX

Burtons in Buckingham County, Virginia

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaign American Revolution Pension Statements & Rosters

Estate Settlement of Gabriel Jones Denny/Jones/Winfree Families & other branches

Appeals to the Privy Council

98. Documentation for Samuel Kerr (1778 to Before 08 Oct 1823) father of Nancy Kerr (1809 to After 1838)

Southern Campaigns American Revolution Pension Statements & Rosters

Will of LEROY HAMMOND

FORMS (Updated 6 February 2019) I Declaration De Fideli Administratione... 2 II Edict of Vacancy in a Pastoral Charge... 2 III Form of Call to a

TURNER (EDWARD AND FAMILY) PAPERS Mss Inventory

John Lindsey of Brown County, Ohio b. 1774, d. 1847

MCGAVOCK, FRANCIS ( ) PAPERS,

Descendants of Christopher Threlkeld

Copyright, Patricia A. West, All rights reserved. Page 1 of 5

Transcribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1

Shaver Family Genealogy Notes

Court Documents pertaining to Philip Schnerr Huntingdon County, Pennsylvania. April Term 1831

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaign American Revolution Pension Statements & Rosters

Transcription:

Land and Estates of James and Elizabeth Johnson Contributed By: Crystal Dingler 21 May 1795: Pendleton County, KY, Deed Book A, p. 118: James JOHNSON deed from Nicholas MERIWITHER of 115 acres of land on the South Fork of Licking. Stray Stock (Pendleton KYGenWeb site) November 5, 1801 - James Johnston, living on the South fork of the Licking River. May 8, 1804 - James Johnson, living on the South Licking River near the mouth of Fork Lick Creek. 1808 Pendleton Co., KY Court Abstract, Page 145 June, 1808. Estate of James Johnston. Elizabeth Johnston is widow. Appraisers - Jediah Ashcraft, William Sanders, William Robison, William Stowers. (Page 153 - Sale Bill items are sold to Elizabeth Johnston, James Johnston) 1808. Sept. Court Session: Accounting of the estate sale for James Johnson, dec d. Pendleton Co, KY, Order Books p. 153-154, following June 1808 request by Elizabeth for accounting p. 145-146; and presentation of inventory in July Session p. 149-150 (same microfilm). Assume the remainder of the estate listed in the inventory, including 1 Chickasaw Horse (woman s horse), one Bay Mare, 1 farrel(?) colt, 24 hogs, a cow, furniture including chairs, cupboards, chests, woman s saddle, beds, furniture, great coat, bedsteads, rye stack, etc. were part of the widow s dower. LDS microfilm #0272792 September Court 1808 An account of Sales of the Estate of James Johnson deceased returned into Court and ordered to be recorded, Towit: A list of the sales of the property of James Johnson deceased on the 21 st of July 1808: Dollars Cents Elizabeth Johnson to one Horse 11 00 Same to one Bay Mare five years old 36 - Same to one Iron pot 3 - Same to one Frying pan 1 - Same to one Set knives & Forks 1 50 Same to one Little Wheel 3 8 Same to one Big Wheel 1 33 William Burnley to One Oven 1 53 1/2 Same to one Hoe 1 16 William Johnson to one small Kettle 1 15 Nancy Johnson to one large Kettle 1 16

Same to one candle Male (?) 50 John Johnson to one Set of Plain Irions? 201/2 Same to one Ax 1 16 Nelson Johnson to one large Auger 1 15 Same to one plain bitt 12 1/2 Same to one Iron wedge 1 - Same to one Froe 1 12 1/2 Same to one Jack plain 16 Same to one pewter Dish 2 50 Same to one Basen 3 1 1/2 James Henry to one Foots Adz 62 1/2 Same to one half dozen Tea spoons 33 Same Some pieces of Iron 95 Same two Kegs & one Saddle 50 William Robison to one half dozen plates 3 58 Same to one wheel 1 66 James Johnson to one Ax 83 Same to one Hoe 50 Nehemiah Smith to one Churn 75 Same to one pair Ftil-yards 2 70 1/2 John Johnson to one Hoe 66 Jesse Stewart to one Swingle trees 45 Same to three little Basans 1 25 William Smith to one Grid Iron 50 Same to one quart Bottle 25 1/2 Benjamin Veach to eight twists of tobacco 20 Prue Hume to one Loom 2 75 Elizabeth Johnson Administratrix of the Estate of James Johnson deceased. 1816, June Court Session, Pendleton Co, KY Order Books, p. 78: On the motion of Elizabeth Johnson widow and relict of James Johnson deceased.. Ordered that Alexander Monroe, Martin Fugate, Richard A. Collins, and Elijah M. Clenachan or any three of them being first duly sworn before a magistrate of this County, be and they are hereby appointed Commissioners to allot and Set apart to her, her Dower of an in the Lands of which her said husband died seized and possessed and make report thereof to this court. LDS Microfilm #0272792. 1816, September Court Session, Pendleton Co, KY Order Books, p. 98: Commissioners report and provide a plat (map) and certificate of survey of the land on the south fork of Licking river at Johnston s Creek. Her 1/3 rd is 38 & 1/3rd acres. LDS Microfilm #0272792.

1831, June Court Term, p. 47: On the motion of Ancel Johnson who took the oath prescribed by law and together with Nelson Johnson and James Johnson his sureties entered into and acknowledged his bond in open court in the penalty of $500, conditioned as the law directs certificate of administration is granted him upon the estate of Elizabeth Johnson deceased. (Pendleton Co, KY, Court Minutes Bk H, LDS Microfilm # 0272793). 1831, June Court Term, p. 47: On the motion of Ancel Johnson, admr. Of the estate of Elizabeth Johnson decd It is ordered that William Angell, William Stowers, John Lowe & Robt. Makemson, or any three fo them being first duly sworn & do appraise in current money, the sales if any, personal estate (Pendleton Co, KY, Court Minutes Bk H, LDS Microfilm # 0272793). 1831, September Court Term, p. 55: An inventory & appraised bill of the estate of Elizabeth Johnson decd was this day returned by the Adm. Which being examined and approved by the court is ordered to be recorded. (Pendleton Co, KY, Court Minutes Bk H, LDS Microfilm # 0272793). 1831, September Court Term, p. 55: An sales bill of the estate of Elizabeth Johnson decd was this day returned by the Adm. Of sd. Estate, which being examined & approved by the court is ordered to be recorded. (Pendleton Co, KY, Court Minutes Bk H, LDS Microfilm # 0272793). 1831 October Court Term, p. 106: Ancel Johnson Complainant against Nelson Johnson & others, heirs of Elizabeth Johnson dec d--- Defts, In Chancery. On the motion of the complainant by his Attorney It is ordered that Duvall Payne be appointed Guardian for the infant defendants here in for the special purpose of defending this suit for them. (Pendleton Co, KY, Court Record Bk F, 1830-1837, LDS Microfilm# 1842924). 1831 October Court Term, p. 107: Ancel Johnson Complainant against Nelson Johnson & others, heirs of Elizabeth Johnson dec d--- Defts, In Chancery. On the motion of the complainant by his Attorney and its appearing to the satisfaction of this court that the defendants William Smith and Patsy his wife, late Patsy Johnson, John W. Collins and Elizabeth his wife late Elizabeth Johnson, are not inhabitants of this Commonwealth, and they having failed to enter their appearance herein agreeably to law and the rules of this court, it is ordered that unless the said defendants do appear here on or before the first day of the next term of this court and answer the complaint or bill, the same will be taken for confessed against them: And it is further ordered that a copy of this order be published in some duly authorized newspapers, of this State for two months successively. And this case is continued until the next term. (Pendleton Co, KY, Court Record Bk F, 1830-1837, LDS Microfilm# 1842924).

1831 October Court Term (Weds. Oct. 19 th ), p. 111: Ancel Johnson Complainant against Nelson Johnson & others, heirs of Elizabeth Johnson dec d--- Defts, In Chancery. This day came the infant defendants herein by Duvall Payne, their special Guardian, and tendered and filed their answer to the complainant s bill, which was sworn in open court by the sd Duvall Payne. (Pendleton Co, KY, Court Record Bk F, 1830-1837, LDS Microfilm# 1842924). 1832, May Court Term, p. 86: On the motion of Johnson, one of the children & heirs of James Johnson decd., it is ordered that Thomas L. Gerrard, David T.W. Sterne, Nathan Giveny & Wm. Angell or ay three of them, being first duly sworn to be and they are hereby appointed Commissioners to divide the lands, in the county, of which the dec d James Johnson died seized & possessed, among his several heirs; and make report thereof to this Court. (Pendleton Co, KY, Court Minutes Bk H, LDS Microfilm # 0272793). 1832 July Court Term, p. 171: Ancel Johnson, Adm. for Complainants against The heirs of Elizabeth Johnson dec d--- Defts, In Chancery. On the motion of the complainant, by his counsel, and it appearing to the satisfaction of this court that the defendants Nathan Smith, Samuel Smith and James Smith, James Johnson, Nelson Johnson and Sally Johnson are not inhabitants of the commonwealth, and they having failed to enter their appearance herein according to law and the rules of this court, it is therefore accordingly ordered that unless they do appear here on or before the first day of the next term of this court and answer on the complaint or bill, the same will be taken for confessed against them, And is further ordered that a copy of this order be published in some duly authorized newspaper, printed in this State, for two months successively. And the cause is continued until the next term. (Pendleton Co, KY, Court Record Bk F, 1830-1837, LDS Microfilm# 1842924). 8 Sept. 1832: Pendleton County, KY, Deed Book F, p. 231: John W. and Elizabeth COLLINS (of Cass County, IN) give Power Of Attorney to Ancel JOHNSON to act for them to sell their share of land & slaves as heirs of James & Elizabeth JOHNSON. 6 March, 1833: Pendleton County, KY, Deed Book F., p. 262: John W. and Elizabeth COLLINS (of Cass County, IN) deed to Martin FUGATE of their 1/8 th share of property on S. Licking River as heirs of James & Elizabeth JOHNSON, by their attorney in fact, Ancel JOHNSON. 1833, April Term (19 th April 1833, present Henry O. Brown Esq. Circuit Judge) Bk F., p. 189: Ancel Johnson, Complt. Against The heirs of Elizabeth Johnson decd, deftn, in Chancery. By consent of the parties aforem d leave is given them to withdraw the papers in this cause until tomorrow morning. (Pendleton Co, KY, Court Record Bk F, 1830-1837, LDS Microfilm# 1842924).

1833 April Court Term. p. 197: Ancel Johnson Complainant against Nelson Johnson & others, heirs of Elizabeth Johnson dec d--- Defts, In Chancery. This day came the parties aforesaid by their Attornies and This cause coming on to be heard upon the Bill, answers and exhibits filed in this cause, and it appearing to the satisfaction of the court that the resident defendants have been duly served with process and that an order of publication has been obtained and published according to law against he nonresident defendants, and they having filed to answer according to law and the rules of the court It is therefore decreed and ordered that the Negroes in the Bill mentioned be sold to the highest bidder on a credit of nine months the purchasers giving bond with good security for the judgment of the purchasers money, excepting the costs of this suit and court fee, which is to be cash in hand, payable to the said Nelson Johnson, William Burnley and Jane Burnley his wife, James Johnson, John Collins and Elizabeth his wife, William Smith & Patsy his wife, Nathan Smith, Samuel Smith & James Smith, James Johnson, Nelson Johnson, Sally Johnson, also Ancel Johnson the complainant in this suit they being joint owners of sd. Negroes; that sd. Sale be made at the court house door, in the town of Falmounth, on some court day, and that the time & place of sd sale be advertised at least twenty days at the court house door in the town of Falmouth & two or more of the most public places in the neighbourhood of sd. Place of sale; that John McKee be appointed a commissioner to make sale of sd. Negroes & carry this decree into effect And that sd. commr return the bonds taken for the purchase money of sd. Negroes to this court, and make a report of his proceedings to inable the court to make a final decree herein: And that sd. Comr. Be allowed the sum of Five dollars for his services. And the suit is continued until next term. (Pendleton Co, KY, Court Record Bk F, 1830-1837, LDS Microfilm# 1842924). 1834, January Term (6 th day of January 1834, Present Martin Fugate, Wm... and M..Barton esqs:), p. 200: Ordered that William Angell, Mathew Givens, William Stowers Senr, and John Low or any three of he and they are hereby appointed Commissioners to State And Settle With Ansel Johnson his accountg as Administrators of the Estate of Elizabeth Johnson Dec d and make report of their proceeding to this court. (Pendleton Co, KY, Court Minutes Bk H, LDS Microfilm # 0272793). 1834, January Term (6 th day of January 1834, Present Martin Fugate, Wm... and M..Barton esqs:), p. 200: Ordered that Ansel Johnson be and he is hereby appointed Guardian of Sally Johnson James Johnson and Nelson Johnson infant hers of Wm. Johnson Decd. Whereupon the Said Ansel Johnson together with Nelson Johnson his security entered(?) and acknowledged bond in the penalty of three hundred Dollars one hundred of which designed as the indemnity for each orphans Estate. Which said bond is conditioned as the law directs. (Pendleton Co, KY, Court Minutes Bk H, LDS Microfilm # 0272793).

1834 April Term, p. 242: Nathaniel Smith Guardian of Saml Smith and James Smith, infant heirs of Elizabeth Johnson Decd. This day produced in Court, a petition praying the personal estate & a tract of land lieing in this county containing about fourteen acres to be valued and sold for the benefit of the Petitioners and said infants, upon consideration thereof. It is ordered by the Court that Nelson Johnson Ancel Johnson and William Burnley be and they are hereby appointed commissioners to value the said land & personal Estate of sd Decd Johnson & make Report of their proceed therein to this court. (Pendleton Co, KY, Court Record Bk F, 1830-1837, LDS Microfilm# 1842924). 1834 April Term, p. 276: Saml Smith and James Smith, infant heirs of Elizabeth Johnson Decd., by Nathaniel Smith, their Guard, Petition in Chy. The Commissioners appointed on a former day of this term to value and report the particular amount of the Estate of said infant heirs, this day made their report of valuation which is as follows to wit: The undersigned Commissioners appointed to value and report the value of the estate both personal ral? of Samuel Smith and James Smith infant heirs of Elizabeth Johnson, and find that there is personality belong to the said heirs, in the hands of Ancel Johnson amounting to about one Huindred dollars; And that the real estate the tract mentioned in the Petition is worth also one hundred dollars: To an undivided portion of two thirds of which said infants are entitled. All of which we respectfully report. Ancel Johnson Nelson Johnson Which being examined and received by the Court was ordered to be recorded. Whereupon the Court entered up the following mo???? Interlocutory decree herein, towit: The Commissioners appointed by an interlocutory order of his court to report to the Court the value of the real and personal Estate of Samuel Smith and James Smith, infant heirs of Elizabeth Johnson, and having made their report of same valuation. It is now Decreed and Ordered, that Nathaniel Smith, Guardian of said infants, expose to sale, at publis auction to the highest bidder, upon a credit of six months, a tract oa land mentioned in the Petition filed herein, being in Pendleton County, estimated to contain about fourteen acres. That said Guardian advertise the time and place of said Sale at the Court house door in the town of Falmouth and at two or more public places. In the County of Pendleton at least twenty days before the day of sale. That the Sale be made at the court house door, in the town of Falmouth, on some court day, and that sd. Guardian take bond with good Security from the purchaser for the payment of the purchase money, payable to said Nathaniel Smith, Samuel Smith and James Smith: And further, That said Guardian make a report of his proceedings herein to enable the Court to make a final decree. And the suit is continued until the next term. (Pendleton Co, KY, Court Record Bk F, 1830-1837, LDS Microfilm # 1842924).

1834, June Court Term, p. 227: The Comrs appointed by an order of this court to state & settle the accounts, with Ancel Johnson of his administration of the Estate of Elizabeth Johnson decd this day returned their repot of settlement which being received examined & approve by the Court was ordered to be recorded. (Pendleton Co, KY, Court Minutes Bk H, LDS Microfilm # 0272793). 1836, 26 April: Nathan Smith of the County of Marion and State of Indiana of the one part and Charles Dance of the County of Pendleton and State of Kentucky of the other part for $120 sells land on the north fork of Licking belonging to the estate of the late Johnson decd, which was assigned to the heirs of Thomas and Nancy Smith heirs and representatives of Johnson, which land was decreed to be sold by the Pendleton Court for the use and benefit of the heirs and legal representatives of Thomas Smith and Nancy Smith decd which lot of land was laid off and assigned to the heirs of said Thomas Smith and Nancy Smith his wife. Now sold to Charles Dance by Nathaniel Smith. (Pendleton Co, KY, Deed Bk G, p. 91) 1836, 6 th day of Court. July 23, 1836, p. 468: Ancel Johnson, Complt. vs. Elizabeth Johnson s hrs Defts, In chancery. (Pendleton Co, KY, Court Record Bk F, 1830-1837, LDS Microfilm # 1842924).