Green Family originating in Bristol Parish,
Home    
 

Green Family originating in Bristol Parish, Prince George Co, VA

research by Richard Johnson
[email protected]

 

Virginia & the Carolinas Data

(Although it isn't presented here, I suspect that the line of Lewis Green of Bristol Parish also descends from this family.
DNA evidence will be necessary to prove or disprove the relationship. MAM)

1607 ---   Jamestown was founded and named after James II

 

1622 ---   Opechancanough massacred approximately 350 English settlers, about one quarter of the English population

 

The area of Prince George County was reduced in 1732, when Brunswick County was formed from its area south of Nottoway River, and in 1752, when Dinwiddie County was cut off from its remaining southwestern end. There were three parishes, Westover, Weyanoke and Bristol, in the area encompassed by Prince George County. Westover and Weyanoke originated with Charles City County in 1618. A 1720 act of the General Assembly, which took effect on 1 January 1721, united the parts of Westover and Weyanoke on the south side of James River into Martin's Brandon Parish. Bristol Parish was established by a 1643 Act of the Assembly to serve the inhabitants of the Appomattox River valley and was contained within the land that formed Prince George County in 1703. Bristol Parish now lies in Dinwiddie County, and Prince George County now encompasses Martin's Brandon Parish.

 

1722 --- Bristol Parish Vestry Book, VA  (LDS 0253835)

Mary dau of John & Abigael Green Born 9 Aug 1722 Bap 4 Sep

 

1724 --- Bristol Parish Vestry Book, VA  (LDS 0253835)

John son of Henry & Eliz Green Born 10 Jan Bap 22 Sep 1724

 

1725 --- Bristol Parish Vestry Book, VA  (LDS 0253835)

Ann dau of John & Abigail Green Born 12 Jan 1725

 

1726 --- Bristol Parish Vestry Book, VA  (LDS 0253835)

Darcus dau of Henry & Eliz Green Born 27 Sep 1726

 

1728 --- Bristol Parish Vestry Book, VA  (LDS 0253835)

Margret dau of John & Abigail Green Born 15 Feb 1728 Bap 2 Jun

 

1728 --- Prince George Co., VA

Land Office Patents No. 14, 1728-1732 (pt.1 & 2), p. 15 (Reel 11).

George the Second etc. To All etc. Know ye that for divers good causes and considerations but more Especially for and in consideration of the sum of Twenty Shillings of good and lawful money for our use paid to our Receiver General of our Revenue in this our Colony and Dominion of Virginia we have given granted and confirmed and by these presents for us our issue and successors do give grant and confirm unto Henry Green one certain tract or parcel of land containing two hundred acres lying and being on the North side of the Nottoway River in Prince George County and bounded as followeth (to wit) Beginning at Daniel Wall’s corner hiccory upon the river above the mouth of Wall’s run thence along his line North twelve degrees East seventy three and a half poles to his corner thence West thirty five degrees North seventy eight poles (Still?) along his line thence North seven degrees East fifty five poles to Jos. Wall’s line thence East twenty nine degrees North eighty eight poles along his line thence East twenty five degrees South one hundred and eighty six poles to a corner between several trees chopped inwards thence South twenty degrees West one hundred and twenty eight poles to Nottoway River thence up the same as it meanders to the beginning. With all etc. to have hold etc. to be hold etc. yielding and paying etc. provided etc. in witness of etc. in witness whereof our trusty and well loved William Gooch Esq. our Lieut. Governor and Commander in Chief of our said Colony and Dominion at Williamsburg under the seal of our said Colony this twenty eighth day of September one thousand seven hundred and twenty eight in the second year of our reign.                                    (Signed) William Gooch

 

1730 --- Bristol Parish Vestry Book, VA  (LDS 0253835)

Winnifred dau of Henry & Eliz Green Born 17 Mar 1730 Bap 23 Apr

Jemima dau of John & Abigail Green Born 28 Jul 1730 Bap 2 Jan

 

1734 --- Bristol Parish - A History of Bristol Parish, Va. by Philip Slaughter (first published in 1846)

 

" ... 1734, when Dale Parish absorbed all of Bristol and Henrico Parishes north of the Appomattox."

"... and also the strip of land of land on the north side of the latter (Nottoway River), which was apart (a part ?) of the original Bristol Parish."

"That part of Bristol north the Appomatox was cut off, and Dale Parish was established, ..."

 

1743 --- Pittsylvania Co., VA ???

Entry Record Book, 1737 - 1770

 

"Oct 13, 1743: Henry Green enters for 400 acres on the north side of Dan River between Jas. Parish and Wm Beans...."

Note: This may be the land that appears on the Pittsylvania tithe list of 1767 as ‘Henry Green’s land’. Immediately below that entry is “John Owen & Sons William & John, negro SamLater this area became Halifax, Pittsylvania, Henry, Franklin & Patrick counties, Virginia.

 

1748 --- Lunenburg Co., VA

 

2 Jul 1748, Will of John Boyd  (in part)

“… I desire that the land I had of John York & the place I had from James Graham & estate of land that lies upon Buffalo by Henry Greensmay all be sold & John Swans place.”

 

1748 --- Lunenburg Co., VA

 

Land Office Patents No. 26, 1747-1748 (v.1 & 2 p.1-730), p. 635

20 Aug 1748

From George II to Henry Green in consideration of 40 Shillings, 381 Acres

County of Lunenburgh on both sides of Buffalo creek joining his upper line.

 

Land Office Patents No. 26, 1747-1748 (v.1 & 2 p.1-730), p. 637

20 Aug 1748

From George II to Henry Green in consideration of 40 Shillings, 404 Acres

County of Lunenburgh on both sides of Buffalo creek.

 

Will of Henry Green (I)

Oct 15,1748

Deed Book 1, Pages 477-8

In the name of God Amen I Henry Green of the County of Lunenburg being in sound & perfect health of mind tho in low and weakly state of body do make & constitute this my last will & testament desireing & intending hereby to dispose of such worldly goods as it has pleas’d almighty God to blefs me with in form and manner following To wit.

Imprimis I give and bequeath unto my eldest son John Green the plantation whereon he now lives to include with the said Plantation one hundred and fifty seven acres which said tract so to be laid off I give unto my said Son John & to the heirs of his body lawfully begotten for ever.

Item I give an bequeath unto my second son Henry Green the like quantity of an Hundred and Fifty Seven acres of land to include the Plantation whereon Abigail Green relict of my brother John Green now lives which said tract so laid off I give unto my said son Henry & the heirs of his body lawfully begotten forevermore.

Item I give and bequeath unto my third son Stephen Green the like quantity of one Hundred and Fifty Seven acres of land to include an old field whereon John Russel formerly lived which said tract so to be laid off I give unto my said Son Henry & to the heirs of his body lawfully begotten forever.

Item I give & bequeath unto my fourth son Frederick Green the like quantity of one Hundred and Fifty Seven acres of land to be laid off at the lower end of the tract I now hold, which said tract, I give to my son Frederick and to the heirs of his body lawfully begotten forever.

Item I lend unto my beloved Wife Elizabeth Green during her Widowhood the remaining one hundred and fifty seven acres of land including the Plantation whereon I now live and in case my said Wife dies or marry I give the said tract unto my youngest son Richard Green and to the heirs of his body lawfully begotten forever.

Item my will & desire is that all my personal estate remain in possession of my beloved Wife as long as she shall live unmarried and after her death or marriage that it be equally distributed amongst my children excluding my sons John & Henry and my daughter Dorcas who are already sufficiently provided for. And it is my will and desire that my brother in law Richard Griffin & my son John Green do act as , and I do hereby constitute and appoint them executors of this my last will & testament and do declare all other wills null and void. In witness whereof I have hereunto set my hand & seal this fifteenth day of October in the year of our Lord MDCCXLVIII

Witnesses: Edward Sizemore, William Jackson, Thos. G????wood

 

1749 --- Lunenburg Co., VA

Tithe list of Cornelius Cargill

John Green 1 tithe

Henry Green 1 tithe

 

1750 --- Lunenburg Co., VA

Tithe list of Cornelius Cargill

John Green 1 tithe

Henry Green 1 tithe

 

1752 --- Calendar Reformation

Note : Prior to 25 March 1752 the Calendar year started in late March and the months of January, February, and the early part of March followed December.

 

1756 --- Cumberland Parish, Lunenburg Co., VA (LDS 0030824)

 

5 Nov 1756, State of the Parish Levy;

 

      to Richd Yancy his acc. for goods found

      Joseph Owen                                                     1.2.10

      to Elizabeth Green for care of Joseph Owen    2.10.0

      to Richard Yancy for Joseph Owen                  600  (pounds of Tobacco)

 

Cumberland Parish, Lunenburg County, VA, 1746 - 1816, Vestry Book 1746 - 1816 by Landon Bell, ISBN 0-8063-0632-7, Library of Congress Catalogue Card Number 74-14283, published Richmond, 1930. Reprinted by the Genealogical Publishing Co, Inc, Baltimore, 1974.

 

1761 --- Lunenburg Co., VA

 

Will of Henry Green (II)

Feb. 23, 1761

Will Book 2/8

  Mentions: Sister - Darcus Jackson

            Relationship of following not stated:

       John Owen ( son of Joseph Owen)

       Henry Jackson ( son of William Jackson)

            Wife: Doesn't mention her name

  Executors: William Sizemore, John Green

  Witnesses: George Moore, Stephen Green, Frederick Green.

 

Inventory and appraisal of Estate of Henry Green (II)

29 July 1761

Will Book 2, p. 106:

Inventory and appraisal of the estate of Henry Green in accordance with the order of May Court 1761, made 29 July 1761 by George Moore, Daniel Gold and Peter Overby

 

1764  --- Lunenburg Co., VA

 

Tithe list of St. James Parish, Lunenburg Co., VA.

 

John Green

  Gardiner Green        2 Tithes  157 Acres

 

Stephen Green.........  1 Tithe           157 Acres

 

Edward Feagin

   Richd. Green           2 Tithes         157 Acres

 

Frederick Green          1 Tithe           157 acres

 

(The fifth section, that bequeathed to Henry Green (II), seems to be missing)

 

1765 --- Mecklenburg Co., VA

 

12 Oct 1765 -- Mecklenburg Fiduciary Book Page ??, LDS 0032565

Administrator of Francis Vaughan paid Stephen Green 0-2-4 (2 shillings, four pence)

 

1766 --- Cumberland Co., NC

 

John Smith to Stephen Green

10 Sep 1766

Deed Book 3 p. 72; Cumberland Co., NC.  (LDS 0316627)

John Smith sold 10 Sept 1765/1766 300 acres of land that had originally been granted to William Meares on 26 Nov 1757 & sold to John Smith 26 Oct. 1758. John Smith sold for 35 pounds to Stephen Green.  Witnesses Jacob McClendon, Richard Failles signed John Smith

Cumberland Co., NC Nov Court 1766.

 

1767 --- Mecklenburg Co., VA

 

John Green to Stephen Green

19 Aug 1767

Mecklenburg Deed Book 2, Pages 24 & 25

To all to whom these presents shall come, I John Green of the County of Mecklenburg send greeting whereas know ye that I the said John Green for Divers Good Causes and Considerations me there unto moving, but more especially for the love and affection I bear to my Brother Stephen Green and for his advancement in the World (and also to comply with the request of our common parent Henry Green, Dec'd) I do hereby by these present to give grant release and confirm to the said Stephen Green his heirs and assigns forever one certain tract or parcel of land, lying and being in the County aforesaid and on Both sides of great Buffalo Creek containing by Estimation one hundred and fifty two acres be the same more or less.  Bounded a followeth, Beginning at Frederick Green's Corner Gum and Running South five degree's  West One Hunderd and Fifty Two poles to pointers in Goode's line thence North Eighty-five degrees West one hundred and sixty pole to a white oak in Dan'l Clayborn's line thence on his line North five degrees East one hundred and fifty two pole to Frederick Green's Corner Pointers in Wilson's line hence on the said Frederick Green's line, South Eighty five degrees East one hundred and sixty poles to the Beginning   Together with all woods Timbers, Trees, Waters Way's Paths, Profits and Appurtenances whatsoever thereunto belonging. To have and to hold the aforesaid land and premisses and every part thereof to the said Stephen Green his heirs and assigns forever.  In Witness whereof the said John Green hat here unto set his hand and seal this nineteenth Day of August 1767.

{ Sealed and Delivered }                                John Green his mark

{   In Presence of            }

                                                                        John Vaughan

                                                                        Richard Green

                                                                        Frederick Green

 

At a Court held for Mecklenburg County the Eleventh of April 1768.  This Deed of Gift was Acknowledged by John Green party there to and ordered to be Recorded.                             Teste --John Tabb

 

 

John Green to Richard Green

19 Aug 1767

Mecklenburg Co., Deed Book 2, Pages 25 & 26

To all to whom these presents shall come I John Green of the County of Mecklenburg send Greeting  whereas know ye that the said John Green for divers Good causes and considerations the thereunto moving but more especially for the love and affection, I bear to my brother, Richard Green and for his Advancement in the World and also  to comply with the request of our common parent Henry Green Dec'd, I do hereby Give grant Release and confirm to the said Richard Green his heirs and assigns forever. One certain Tract or parcel of land lying and being in the County aforesaid and both sides Great Buffalo Creek the same being the lands whereon the said Richard Green now lives containing by Estimation One Hundred and fifty Two acres more or less. Bounded as followith, Beginning at the said John Green's corner pine and running south Eleven Degrees, West one hundred and thirty pole to a Black Oak then South Eighty nine Degrees West one hundred and sixty pole to a white oak thence North Eleven Degrees East one Hundred and Sixty two pole to a white oak then North fifty Degrees East Forty four pole to a small White Oak being a former Corner in the Old line, thence South Sixty Degrees East One Hundred and Forty Poles to the Beginning.  Together with all timber, Trees, Waters Wayus, Paths, Profits and Appurtenances whatsoever to the same belonging or in anywise appertaining.  To have and to hold the aforesaid land and premisses and every part thereof to the said Richard Green his Heirs and assigns forever. In Witness whereof the said John Green hath hereunto set his hand and seal this Nineteenth day of August 1767

{Sealed and Delivered}

{In presence of us       }                        John Green

                                                            John Vaughan

                                                            Stephen Jones

 

At a Court held for Mecklenburg County the Eleventh of April 1768.  This Deed of Gift was Acknowledged by John Green party thereto and ordered to be Recorded.               Teste--John Tabb

 

 

John Green to Frederick Green

19 Aug 1767

Mecklenburg Deed Book 2; Pages 26 & 27

To all to whom these presents shall come I John Green of the County of Mecklenburg send Greeting  whereas know ye that I the said John Green for Diverse Good causes and considerations me thereunto moving but more especially for the Love and affection I bear to my Brother Frederick Green and for his Advancement in the world, and also to comply with the request of our common parent Henry Green Dec'd.  I do hereby give grant and confirm to the said Frederick Green his heirs and assigns forever, one certain tract or parcel of land lying and being in the Count aforesaid and lying on both sides of Buffalo Creek, the same being the Lands whereon the said Frederick now lives containing by estimations One Hundred and Fifty Two Acres more or less Bounded as followeth. Begining at Seates line South Eighty five degrees East One Hundred and Sixty Pole to Chessure?? Corner pine thence South five Degrees West One Hundred and fifty two pole to a Gum thence North Eighty five Degrees West One Hundred and Sixty poles to pointers on Wilsons line thence on his line North five Degrees. East One Hundred and fifty-two Pole to the Beginning Together with all Timber, Trees, Waters Ways, Paths, Profits and Appurtenances whatsoever to the same belonging in any wise appertaining to have and to hold the afore said Land and Premisses and every part thereof to the said Frederick Green his Heirs or Assigns forever.  In Witness whereof the said John Green hath here unto set his hand and Seal this Nineteenth Day of August 1767.

{Sealed and Delivered}

{In presence of us       }                     John Green his mark

                                                           John Vaughan

                                                           Richard Green

                                                           Stephen Jones

 

At a Court held for Mecklenburg County the Eleventh April 1768 This Deed of Gift was Acknowledged by John Green party thereto and Ordered to be Recorded.

                                         Teste--John Tabb

 

1768 --- Mecklenburg Co., VA

 

Stephen Green to Richard Wilkins

16 Nov 1768

Mecklenburg Deed Book Vol 2, Page 228   (LDS 0032532)?

This Indenture Made this Sixteenth Day of November in year  of our lord one Thousand Seven hundred and Sixty Eight. Between Stephen Green of the County of Cumberland in the province of North Carolina of the one part and Richard Wilkins of the County of Mecklenburg in the Collony of Virginia of the other part. Witnesseth That the said Stephen Green for and in consideration of the sum of Twenty five pounds Current Money of Virginia Is here in Hand paid by the said Richard Wilkins. The Receipt Where of the said Stephen Green Doth hereby acknowledge. Hat given granted Bargain, sold aliened, Reliev? and infeoff? And Confirmed and by these presents Doth give, grant, Bargain Sellaation, Reliens Enforced? and Conform unto the Said Richard Wilkins.  His heirs and assigns for Ever on certain Tract or parcil of land containing one hundred and fifty-five acres lying and being on the County of Mecklenbury on the SouthSide of Roanoake River on Both Sides of Great Buffalo Creek Beginning of the Rock Branch thence crossing the said Creek to a Small Red oak back Thence Down the said Creek Crossing the said flat Rock Branch to the Beginning and is likewise Bounered By the lines of Henry Green orphans the lines of Fred Green, Joseph Seat, Wm Goode, Dan'l Claiborne and Obediah Smith. To have and to hold the afore Said granted Bargained sold lands and premises and Every Part and parcel Thereunto the Said Rick'd Wilkins his heirs and assigns for Ever against Me and My Heirs and against the Claim of all and Every other person and Persons whatsoever Shall and will warrent and for Ever Defend the Said Richard Wilkins and his heirs In Witness Wheof Me Said Stephen Green Hath hereunto let My hand Seal the Day and year above written.

Signed Sealed and Delivered|

In presence of.........................}                                          Stephan his mark [like a big sideways S] Green seal

John Poller

John Hill

Benjamin Brawner his mark

 

A Memorandom that on this 16 Day of November 1768 peaceable and quiet possession of ...and Seizon the lands and premises with in Mentioned was Had and held by the within Stephan and by him Delievered to the withon Named Richard Wilkins according to the form and Effect of the within. Indenture.  In Witness where of the Said Stephan Green hath hereunto set his hand and seal the Day and year above Written

Witness..cut off.

 

1768 --- Cumberland Co., NC

 

Stephen Green to James Wadsworth

30 Nov 1768

NC Cumberland Court July Term 1769 - 1770

Cumberland Co., NC. Deed Book 3 Pages 405 & 406

Stephen Green of Cumberland Co., NC sold 150 acres on the Little River in Cumberland Co., NC for 29 pounds to James Wadsworth, included plantation of William Griffin. Part of a tract of 300 acres granted to William Meares on 30 Nov. 1757.

Witnesses: Wm Meares, Francis McClendon, signed Stephen Green his mark.

 

1769 --- Mecklenburg Co., VA

 

Frederick Green to Richard Wilkins

15 Feb 1769

Mecklenburg Co., VA   Deed Book 2, Pages 262 & 263. (LDS 0032532)

   This indenture made this fifteenth day of February on year of our lord one thousand seven hundred and sixty nine.  Between Frederick Green of the County of Mecklenburg of the one part and Richard Wilkins of the same county of the other part.  Witnesseth that the said Frederick Green for and in consideration of the sum of one hundred pounds current money of Virginia to him in hand paid by the said Richard Wilkins the receipt whereof the said Frederick Green doth hereby acknowledge hath given granted bargained and sold unto the said Richard Wilkins his heirs and assigns one certain tract or parcel of land containing one hundred and fifty two acres lying and being in the county aforesaid on the South side of Roanoak river on both sides of Great Buffalo Creek bounded as followth, to wit, Beginning at a corner line at James Cheshors line thence up the creek along James Wilkins line to a corner Gumb in Richard Wilkins old line thence along the said line crossing the creek to his corner pointer’s thence down the said creek along Wm Wilson line to a corner pointer’s on the Great Branch thence crossing the said creek along William Stovalls formerly, Sarah Swat ‘s line to the first station.  to have and to hold the aforesaid granted, bargained and sold land and premises and every part and parcel thereof unto the said Richard Wilkins his heirs and assigns for ever against the said Frederick Green and his heirs and against the claim or claims of all and every other persons whatsoever shall and will warrant and by these presents for ever defend the aforesaid granted premises unto the said Richard Wilkins his heirs and assigns for ever.  In Witness Whereof the said Frederick Green hath hereunto set his hand and seal the day and year first above written.

Signed, Sealed and Delivered

In presence of us

John Pollor, John Peryear

Charles Hestor, James Wilkins                                   Frederick Green {seal}

 

At a court held for Mecklenburg County, August the 14th 1769 This Indenture endorsed Frederick Green to Richard Wilkins. Was acknowledged by the said Frederick Green, Susana, his wife, she having been first privately examined as the law directs and ordered to be recorded.

Teste

     Jno Tabb Ck.

 

 

Richard Green to William Vaughan

8 Jul 1769

Mecklenburg Deed Book 2, Pages 260, 261 & 262

Richard Green of Mecklenburg to William Vaughan of same ...  100 pounds ... both sides of Buffalo creek joining William Sizemore's lower line ... 143 acres ... part of a tract granted by patent to Henry Green Senr decd ... beginning on the south side of the said creek on the old line at a new corner gum on a small branch thence down the said branch to the said Buffalo Creek thence up the said creek to the upper line of the said tract thence partly west on the said line to a white oak corner thence on the said old line partly north to a white oak  saplin thence off on a new line crossing the said creek to a pine on the south side of the said creek afore said on the old line thence on the said line to the beginning. ...

Richard Green

 

...acknowledged by Richard Green and Rishamah his wife.

 

1770 --- Cumberland Co., NC

 

Stephen Green to William Smith

16 Feb 1770

Oct Court 1770.

Cumberland Co., NC. Deed book ‘D’, Page 81

Stephen Green to William Smith, both planters, of Cumberland, for 25 pounds NC, 150 a on both sides of Lower Little River, including the plantation that Stephen Green now dwells on.  Beginning at a white oak on the south side of the river, running thence N 85 W, 219 poles; thence N 5 E, 219 poles, thence to a stake on a branch called Narremore’s branch; thence down said branch, bind on James Woodward’s line; thence on the said side of the river to a stake; thence down the river to the beginning.  It being the east part of a tract of land containing 300 acres, patented to William Miers, November 26, 1757.

Wit:  John Stewart, Ezekiel Smith.

Stephen Green (Seal)

Proved by John Stewart Oct 1770.

 

1771 --- Mecklenburg Co., VA

 

George the Third to John Green

16 Feb 1771

Land Office Patents No. 39, 1770-1771, p. 324

380 Acres on both sides of Buffalo Creek for a consideration of 40 Shillings

 

John Green to James Griffin

14 Oct 1771

Deed Book 3, Page 220

John Green of Mecklenburg Co. sold for 15 pounds, 190 Acres (described as ½ of 380 Acres) to James Griffin; deed acknowledged by Elizabeth, wife of John Green.

 

1772 --- Mecklenburg Co., VA

 

John Green to William Gill

12 Mar 1772

Deed Book 3, Page 487

John Green of Mecklenburg, to William Gill of Mecklenburg, for 25L, a certain tract of land in Mecklenburg, about 190 acres bounded by Griffin, the head of Miery Branch.

Signed: John (IG) Green

Witnesses: William Gill Jr., Joseph Gill Jr., John Sizemore.

Recorded 9 Nov 1772

 

John Busby to William Sizemore

9 Nov 1772

SCMAR, Vol. X, Summer 1982, No. 3, p.137

John Busby of the Province of South Carolina to William Sizemore of Mecklenburg County, Province of Virginia in consideration of 100 Lbs current money of VA. Land in Mecklenburg on both sides Great Buffalo Creek beginning on Henry Greens line to William Griffins line crossing Great Buffalow Greens corner to beginning [containing] 200 acres.

Witnesses: Gardner Green, Edward Ware, John Sizemore

(This tract was immediately south of Richard Green’s fifth)

 

Mecklenburg, VA Deed Book 3, Page 483

29 Oct 1772

from John Busby of South Carolina, to William Sizemore of Mecklenburg, for 100L, 200 acres in Mecklenburg on both sides Great Buffalo Creek, and bounded by Henry Green , Poindexter, William Griffin, Adrain? WIT: Gardner Green, Edward (ME) Ware, John (+) Sizemore.

Recorded Nov 9, 1772

 

1772 --- Botetourt Co., VA

Tithables taken by William Herbert

Elisha Wallen           Neal Roberts            George Herd            

James Wallen           William Roberts       John Vardiman        

Joseph Wallen          John Rice                 Nathaniel Banks

Doswell Rogers         James Blevins           William Banks

William Rogers        Moses Johnson

 

 

1774/75 --- Fincastle Co.?, VA

Virginia Payrolls/Public Service Claims, 1775 (Lord Dunmore's War) Pages 270 & 271

 

Capt. David Looney’s Co.

Lt. John Cox

Doswell Rogers       29 days

Jno. Rice                 29 days

James Walling         29 days

Joseph Walling        29 days

George Jones           29 days

Micajah Bunch        29 days

Thomas Walling      29 days

William Roberts      29 days

Cornelius Roberts    29 days

 

1777 --- Williamsburg, VA

 

Williamsburg, Sept. 18, 1777

 

Deserted from the Mecklenburg company of regulars belonging to this state the following soldiers, viz. James Hudson, Thomas Sutton, Garner Green, Richard Melton, Nehemiah Matthews, Nathan Russell, and Page Pucket, natives of said county. If they will return in a month from this date, and deliver themselves to the commanding officer in this city, they shall receive their bounty money, and be excused; but should they continue out after that time, a reward of Ten Dollars will be given for each of them. --- Deserted likewise, John Thomas, a blacksmith, who lately worked in Amelia county; William Harris, who said he came from Culpeper; John Harris and William Harris two brothers from Carolina.  Twenty Dollars will be given for each of them, and it is hoped all wellwishers to the American cause will be active in taking them,  as they are vile offenders. Thomas has enlisted with two or three officers, and the other three have received very considerable sums of money to take other mens places.        ISAAC HOLMES, Ensign.

 

 

John Green to Henry Green Jr. (III)

16 Oct 1777

Mecklenburg Co. Deed Book 5, Pages 154 & 155

 

This Indenture made the 16th day of October in the year of our lord one thousand seven hundred and seventy-seven Between John Green of the County of Mecklenburg of the one part and Henry Green Jr. of the County aforesaid of the other part Witnesseth that he the said John green doth grant bargain and make over & acknowledge unto Henry Green and to his heirs forever one hundred and fifty-two acres of land be the same more or less according to the bounds hereafter mentioned lying and being in Mecklenbery County on bothsides of Great Buffalo and bounded as followeth.  Beginning on the South side of the said Creek at a corner pine thence West joining on John Green to a corner large red Oak thence Northeast joining on John Butler to a corner on a large pine thence West to a corner white Oak thence east joining on David Chandler to the said Buffalow thence along the said line joining William Wilkins to a corner hickory thence South to a corner on a small red Oak thence West to a corner on a large pine thence South joining boyde to the beginning With all woods underwoods swamps low grounds, mines, minerals & with all the appurtenances thereunto belonging or in anyways appertaining and all the estate right title interest use part property claim & demand whatsoever of him the said John Green of in the premises and every part and parcel thereof and the reversions & reversions remainder and remainders thereof.  To have and to hold the said parcel of land to the said Henry Green and to his heirs forever and the said John Green for his part coventath and agreeth that he & his heirs the parcel of land aforesaid to the said Henry Green and his heirs against the claim title challenge or demand of all & every person or persons, whatsoever shall & will warrant & forever by these presents defend.  In Witness whereof the said John Green hath hereunto set his Hand & seal the day & year above written.

Sealed & Delivered}

in presence of us     }                                    John Green his mark &  seal

                                                                     Samuel Vaughan

                                                                     Thos. Moore

                                                                     Wm Stroud his mark

                                                                     Peter Overby

 

At Court held for the County of Mecklenburg the 8th day of December 1777.

This indenture was proved by the Oaths of Samuel Vaughan, William Stroud & Peter Overby

Witnesses thereto & ordered to be recorded.

 

                        Test. John Brown

 

 

John Green to David Perkins

17 Oct 1777

Mecklenburg Co., VA Deed Book 5, Pages 151, 152.

This Indenture made the 17 day of October in the year of our lord one thousand seven hundred and seventy seven.  Between John Green of the County of Mecklenburg of the one part and David Perkins of the other part Witnesseth that the said John Green for and in Consideration of the sum of two hundred and twenty eight pounds to him in hand paid by the said David Perkins the receipt whereof he doth hereby acknowledge & hath, granted bargained, sold, aliened and confirmed and by these presents doth, grant, bargain, sell, alien and confirm unto the said David Perkins & his heirs and assigns forever one hundred and fifty two acres of land be the same more of less according to the bounds hereafter mentioned lying and being in Mecklenburg County on both sides of Buffalo Creek bounded as followeth Beginning at a pine on the South side of the said Creek thence South thirty seven Degrees West to a corner hickory thence South seven Degrees West to a pine thence along William Vaughan line to a corner post oak thence North twenty three degrees East to a corner pine thence North seventy two degrees East for a corner red oak thence along a new line to the Beginning With all woods, underwoods, Ways, Swamps, lowgrounds, mines, minerals & with all the appurtenances thereunto belonging or in any wise appertaining and all the estate right title interes use part property claim and demand whatsoever of him the said John Green of in and to the premises and every part and parcel thereof and the reversions and reversions remainders & remainders thereof.  To have and to hold the said parcel of land to the said David Perkins & to his heirs and assigns forever and the said John Green for his part covenaneth and agreeth to and with the said David Perkins his Heirs and assigns that he the said John Green is and stands seised of an absolute and indefeasible estate in the said parcel of land and hath good right full power lawful authority to sell & convey the same and he the said John Green further promiseth covenanteth  and agreeth that he and his heirs the parcel of land aforesaid to the said David Perkins and his heirs against the claims & the challenges or demands of all and every person or persons whatsoever shall & will warrant and forever by these presents, defend.  In Witness whereof the said John Green hath hereunto  set his hand and seal the day and year above written.

Sealed & delivered}

in the presence       }                      John Green [his mark]

                                                      Samuel Vaughan

                                                      William Wilkinson

                                                      Alexander Carter

 

At a Court held for Mecklenburg County the 10th day of November 1777.

This Indenture was proved by the Oaths of Alexander Carter& William Wilkerson Witnessess thereto and Elizabeth Green wife of the within named John Green personally appeared in Court & being privily examined voluntarily relinquished her right of Dower in the estate conveyed by the said Indenture & at a Court held for the said County the 8th day of December following the said Indenture was proved by the Oath of Samuel Vaughan & other Witnesses thereto & ordered to be recorded.

                                    Teste    John Brown

 

 

10 Nov 1777

Mecklenburg County Court Order Book 4; Page 377:    (LDS 0032553)

An indenture of bargain and sale between John Green of the one part and David Purkins of the other part was proved by the oaths of William Wilkinson & Alexander Carter witnesses thereto and Elizabeth Green wife of said John personally appeared in court & being privily examined voluntarily relinquished her right of dower in the estate conveyed by the said indenture.

 

10 Nov 1777

Mecklenburg County Court Order Book 4; Page 389:    (LDS 0032553)

An indenture of bargain & sale between John Green of the one part and David Perkins of the other part was proved by the oath of Samuel Vaughan a witness thereto & the same having been before proved by the oaths the other witnesses thereto is ordered to be recorded.

 

8 Dec 1777

Mecklenburg County Court Order Book 4; Page 384:    (LDS 0032553)

An indenture of bargain & sale between John Green of the one part & Henry Green of the other part was acknowledged by the said John and is ordered to be recorded.

 

8 Dec 1777

Mecklenburg County Court Order Book 4; Page 385:    (LDS 0032553)

Henry Green orphan of Henry Green Decd made choice with the approbation of the Court of Peter Overby for his Guardian, whereupon the said Peter together with William Stroud and Samuel Vaughan his securities entered into & acknowledged their bond in the penalty of five hundred pounds for securing the said Orphans estate and indemnifying the court.

 

 

1778 --- Rowan Co., NC

 

6 Aug 1778

Rowan Co., NC; Land Entries       (LDS 0019730)

#1336 Stephen Green enters 200 acres of land in Rowan County joining Henry Stonecypher, Edmond Hays, and William Sicmore including his own improvements. August 6th, 1778

 

7 Aug 1778

Rowan Co., NC; County Court Minutes, Book 4, Page ???  (LDS 0313776)

Ordered by the court, that all persons, who have neglected or refused to appear before the respective justices of the districts where they may be resident, to take the Oath of Allegiance, to the state as required by law, and have neglected to appear at this court & offer excuse for such neglect or refusal, and admitted to take said oath, -- depart this state within sixty days after the rising of this court – to the East Indies or Europe. – and that the clerk of this court advertise this order.

 

8 Aug 1778

Rowan Co., NC; County Court Minutes, Book 4, Page 168-175 (LDS 0313776)

Register of persons who refused or neglected to appear before the Justice of their Respective Districts and take the Oath of Affirmation of Allegiance to the state agreeable to act of assembly & who have omitted appearing at Court and rendering escuse for such neglect at court and rendering escuse for such neglect and refusal –

In Capt. Johnson’s District …

William Sizemore, Stephen Green

Neiman Sizemore, Stephen Riddle, Jacob Little

 

25 Dec 1778

Card 1150         NC Land Grants Index        (LDS Film 1942619)

Green, John entered 25 Dec 1778 100 acres in Rowan on Swearing Creek

Grant 533; Entry 1565; Book 51 Page 144

 

1778

Rowan County, NC, Miscellaneous Records       LDS Film 1760536

Page 385

Tax List for 1778

In Capt. Johnstons District

Green, Stephen

Sizemore, Wm.  1. 9.0

Little, Jacob       1.17.1

 

1779 --- Mecklenburg Co., VA

 

10 Nov 1779

Mecklenburg Land Office Patents B, 1779-1780, p. 15

 

Wm. Marrable

Afsn. Of

Gardener

Green

 

Thomas Jefferson Esquire governer of the Commonwealth of Virginia to all whom these presents shall come Greetings. Know ye that for consideration of the Ancient Composition of ten Shillings Sterling paid by William Marrable afsigne of Gardener Green into the treasury of this Commonwealth, there is granted by the Said Commonwealth, unto the Said Wm. Marrable afsigny of Gardener Green a certain tract or parcel of land. Containing by survey made the 30th April 1772 Eighty Six acres lying and being in the County of Mecklenburg on the waters of Buffalo Beginning at Taylors Corner pointers and Running in his line South Seventy Degrees West thirty one poles to John Westmorelands Corner, thence in the said Westmorelands line North Seventeen Degrees West one hundred and sixty two poles to his and griffins Corner Red oak, thence on Griffins line North ten Degrees east fifty Eight poles to his Corn. Pointers on greens line, thence on his line South thirty one Degrees East forty two poles to a hickory South fifty Seven Degrees, East Sixty three poles to a white oak. North Sixty Six Degrees, East Eleven poles, to his and Taylors Corn.  Black Jack, thence on Taylors line to the beginning, with its appurtenances to have and to hold the Said tract or parcel of land, with its appurtenances  to the said William Marrable afsignee  of Gardiner Green, and his heirs forever  In Witnefs whereof the said Thomas Jefferson Esq Governor of the Commonwealth of virginia hath hereunto Set his hand and caused the Seal of the Said Commonwealth to be affixed at Williamsburg on the tenth day of November in the year of our lord one thousand seven hundred & Seventy nine & of the Commonwealth the fourth.

                                                                                                   Tho Jefferson

 

1780 --- Rowan Co., NC.

 

5 Feb 1780

Card 1649         NC Land Grants Index        (LDS Film 1942619)

Green, John entered 5 Feb 1780 100 acres in Rowan on Swearing Creek

Grant 1020; Entry 2283; Book 55 Page 124

 

7 Feb 1780

Rowan Co., NC Land Entries       (LDS 0019730)

#2439 Gardner Green enters 150 acres of land in Rowan County on a branch of Muddy Creek joining an old survey & the new survey of the Moravian lands & the county line above an old road including his improvements - Feb 7th, 1780

(Probably near Clemmonstown in modern Forsyth Co., NC.)

 

 

1780 --- District 96, SC

 

14 June to 13 December 1780

Pay Abstract Nr. 5, Col. John Cotton's Regiment, Stevenson's Creek Militia,  Ninety Six Brigade

Captain John Helen's Company, those who came to Orangeburg, SC, with Lieut Colonel John H. Cruger

183 days pay, 14 Jun - 13 Dec 1780, to be paid on 10 Nov 1781.

Lieutenant Green, Gardiner

Pvt. Busby, Jacob

Pvt. Busby, John

Pvt. Sizemore, Edward

Pvt. Sizemore, George

Pvt. Thompson, William

Pvt. Green, John

Boatwright, Ambrose   (witness to will of Francis Griffin?)

 

Each Company to be under a Lieutenant chosen by the Men … Henry Clinton    Given under my Hand at Head Quarters in Charlestown May 22d. 1780.

 

“6th     Whenever they join the Kings Troops they will be furnished with Ammunition and Arms where they are wanted; it is the intention of His Excellency the Commander in Chief to embody them as Militia, to appoint Such fit persons as will be agreeable to themselves to be their Officers, to employ them only for the purpose of extirpating the Rebellion in this and the two adjoining Provinces and as soon as that is effected to dismiss them to their own Habitations, after establishing nevertheless Such a Police as will be effectual Speedily to assemble them upon any Emergency or to repel any hostile attempts of the Rebels, and whenever they are in actual Service they will receive the same Pay & draw the same Rations as the Kings Troops.” James Simpson to Richard Pearis --- Head Quarters Charlestown Neck;  May 3d 1780

 

"After the action at Blackstock's Farm, Thomas Sumter's command, now under Col. Edward Lacey, established a camp at Liberty Hill on Turkey Creek (York County). Colonel Elijah Clarke and Lt. Col. James McCall took leave of Lacey and were determined to move on Ninety Six and, after a few days rest at Wofford's Iron Works, they headed to the area of Long Cane (or "Long Canes," McCormick County) in search of recruits. On their way, they were joined by Colonel Benjamin Few of Georgia who took command of the group, now about 500 in number. Concerned about the Patriot presence in the area, Lt. Col. John Harris Cruger commanding the garrison at Ninety Six dispatched Lt. Col. Allen and 450 men. The were within three miles of the Long Cane camp on 11 December 1780 when Few sent Clarke and McCall to engage the enemy while he brought up the main force. At the head of just 100 men, Clarke and McCall initially forced the retreat of the Loyalists but both men were wounded and carried from the field, along with Major Lindsay, leaving the Patriots without a leader. When the expected support from Few failed to materialize, the remains of Clarke's command retreated and were charged by enemy dragoons. Upon returning to camp, the men found Col. Few and his main force under orders to retreat and ready to move out, apparently never intending to make good on the promise of reinforcements. The 14 killed and seven wounded were all from Clarke and McCall's commands while the British force had three killed and three wounded."

 

“From May 22 to June 19, 1781, the Loyalist garrison under Lt. Col. John Harris Cruger held out against Gen. Nathanael Greene's entire force of Continentals, until Lord Rawdon marched with 2,000 British troops to the relief of the post.”

 

From the Memorial of Lt. Col. J. H. Cruger, Feby. 9th 1784

 

“When Lord Rawdon returned to Charles Town he left your Memorialist a very respectable Command with which he remained in the district of 96 untill he was ordered to join his Lordship at Orangeburgh from which place he marched with Col. Stewart in pursuit of Genl. Green untill the sickness which prevailed among the Troops in consequence of the inclemency of the Season compel’d them to retire towards Charles Town.”

 

1782 --- Mecklenburg Co., VA

Only William Green appears on the tax list of 1782.

 

1784 --- Rowan Co., NC

1784, 4 Nov.

Rowan Co., NC                                                   LDS Film 0019783 or (0313547)

Deed Book 10, Pages 193-194

State of North Carolina  No 999 To all whom these presents shall come greeting --- Know ye that for and in consideration of the sum of fifty shillings for every hundred acres hereby granted paid into our Treasury by Stephen Green have given and granted & by these presents do give and grant unto the sd. Stephen Green a tract of land containing two hundred acres, lying & being in our County of Rowan. Lying on the forks of the Yadkin River on the great branch Beginning at a gum (in) Henry Stonesyphers corner on Edm. Hays line runs thence West forty seven chs. & fifty (links) to a post North forty two chs. to a pine East forty seven chs. & seventy five links to a pine Edmond Hays corner thence South forty five chs. to the Beginning as by the plat thereunto annexed doth appear together with all woods, waters, mines, minerals, hereditaments & appurtenances to the sd. land belonging or appertaining to hold to the sd. Stephen Green his heirs & assigns forever. Yielding and paying to us such sums of mo(ney) Yearly & otherwise as our General Assembly from time to time may direct. Provided always that the sd. Stephen Green shall cause this Grant to be registered in the Registers Office of our County of Rowan within twelve months from the date hereof otherwise this same shall be void and of no effect In Testimony where of we have caused these our Letters to be Made patent & our Great Seal be hereunto affixed  Witness Alexander Martin Esq. Our Governor Captain General & Commander In Chief at New Bern the fourth Day of November in the ninth year of our Independence and in the year of our Lord 1784 by his Excellys Com       No. 999

J? Glasgow secretary

Stephen Green 200 acres Rowan County Recorded in the secretarys office  W Williams DSec

 

NC Land Grants Index        (LDS Film 1942619)

Card1627

Green, Stephen entered 6 Nov 1778 200 acres in Rowan on the Forks of Yadkin

Grant 999; Entry 1336; Book 55 Page 116

 

1786 --- Sullivan Co., NC (later TN)

 

21 Nov. 1786

Read in House committee (NC)

Petition asking for the formation of a new county (Hawkins).

Signed by Ritchard Green Sr., Ritchard Green Jr., Isaac Green, Adam Green, Benjamin Green

 

1787 --- District 96, SC

 

21 Dec 1787

Vol. 24, Page 69

Plat map for the land of Isom Franklin(g) on Little Brush Creek a branch of the Saluda River in District 96, SC shows adjoining property as "Laid out to Gardner Green". Another neighbor is Lewis Harrell.

 

1787 --- Rowan Co., NC

 

3 Jul 1787

Rowan Co., NC

Deed Book 11, Page 58       (LDS Film 019784 or 0313547)

Note: This book consists of typewritten transcripts of the original documents and may contain errors or omissions.

This indenture made the 3rd Day of July in the year of our Lord 1787 Between Steven Green and Jemima his wife of Rowan County in the State of North Carolina of the one part & Rodrick Jenkins of the County and State aforesaid of the other part Witnesseth that for and in consideration of the sum of one hundred & twenty pounds Good and Lawful money of North Carolina paid by the said Rodrick Jenkins to the said Steven Green the receipt & payment where of is hereby acknowledged, that the said Steven Green & Jemima his wife hath granted bargained sold conveyed and confirmed unto the said Rodrick Jenkins his heirs and assigns forever all that mesuage? Tenement plantation tract or parcel of land situate lying and being in the County & State aforesaid & in the fork of the Yadkin River on the great branch Beginning at a pine Henry Stonsiphers corner on Edmond Hays line runs thence 47 Chs. & Fifty links to a post North 42 Chains to a pine East 47 Chs. & 75 links to a pine Edmond Hays corner thence South 45 Chs. to the Beginning  containing in the whole 200 acres more or less. To have and to hold the aforesd. 200 Acres of land with the appurtenances and all rights privileges & improvements to the same in any wise belonging to him the said Roderick Jennings his heirs & assigns forever & the said Steven Green and Jemima his wife for themselves their heirs & and assigns Doth hereby covenant & agree to and with Roderick Jenkins that he the said Roderick Jenkins his heirs & assigns shall and may for ever hereafter peaceably & quietly hold occupy possess & enjoy the aforementioned land & premises without the least molestation of any person or persons whatsoever & free & clear & freely & clearly from all & all manner of encumbrances whatsoever & the said Stephen Green  & Jemima his wife for themselves their heirs Execrs. Admrs. & assigns Doth hereby promise covenant & agree that they the said Stephen Green & Jemima his wife their heirs Execrs.  & Admrs. Shall and will at all times Warrant & forever defend the said premises to the said Rodrick Jenkins his heirs and assigns against all lawful claims or demands whatsoever whereby the above mentioned premises might or may be effected or encumbered to the true & meaning of these presents.

In witness whereof the said Stephen Green & Jemima his wife hath hereunto set their hands and affixed their Seals the day & year first above written.

Steven (his mark) Green, Jemima Green

Signed Sealed and Delivered In the presense of --- E. V. Harbin, Edward Villars Harbin Jun., Edmon (his mark) Eachason

 

State of North Carolina Rowan County SS August Session 1787

It is hereby certified that the within deed was duely proved by the oath of E V Harbin Subscribing witness.

Recorded in the Clerks Off. And ordered to be Registered    Test. AD Osborn CC.

 

 

Rowan Co., NC

Court Minutes, 1773-1800                                     (LDS Film 0313776)

Book 5, Page 94

August Term, 1787 --- Deed #19

Stephen Green & wife to Rodrick Jinkins for 200 acres dated January 3d, 1787 proved by E.V. Harbin.

 

UNSUBSTANTUATED

1787: 21 Dec. 1787 Book B; Pages 252-253; Deed - Andrew Thompson, surveyor, and Jean, his wife, of Spartanburg County, to Robert Morrow, planter, for 50 pounds, 200 acres in his actual possession, between Reedy & Enoree rivers and on a small branch of Rockey Creek, North side of Reedy & bounded on North part by lands surveyed for Isam Franklin; granted to Andrew Thompson 2 Feb 1789. Date of Execution: 9 Jul 1790. Date of Record: 1 Jan 1791.

Witnesses: Jason Moore, Jason Moore, Jr., Thomas Moore.

 

1789 --- New SC counties formed.

 

Acts of 1789, Vol 7, p. 252 sets forth as follows; "Whereas, the people residing in that part of the lands ceded to the State by the Cherokee Indians, north of the Indian boundary and between the Seneca and Saluda rivers, have experienced many inconveniences by being attached to Abbeville County, which renders it necessary to establish it into a separate county. Therefore, be it enacted, that the same be laid off into a county to be called Pendleton County. The other part of the said ceded lands was laid off into a county to be called Greenville County.

 

1789 --- Greenville Co., SC

 

Deed Book A, Page 96   (LDS 0024013)

Greenville Co. State of South Carolina Aug 19, 1789

Know all men by these presents that I John Boyd of the county and State aforesaid for various good causes and considerations me thereunto moving have and do hereby constitute nominate and appoint my trusty and beloved friend John Sizemore of the State of Virginia Halifax County to be my true and lawful attorney in fact forme and in my name to do and transact all such business as may be necessary in the recovery of a certain tract of land formerly the property of William Bird Esq. and supposed to be conveyed from the said Bird to Robert Boyd situate on the south side of the Dann River in Halifax opposite Peter Torianson the north side of said river adjoining the lands whereon John Faulkner and Richard Wall now reside …

John Boyd

 

1790 --- Greenville Co., SC

 

1790 Census - Greenville Co., South Carolina

Page 70 - 34100

Garner Green            Over 16

(Female)

(Male)                      Over 16

(Male)                      Over 16

(Male)                      Over 16

(Male)                      Under 16

(Male)                      Under 16

(Male)                      Under 16

 

1793 --- District 96 and Pendleton Co., SC

 

17 May 1793 - SC Land Grants Class 2, Book 30, Page 524

John Pickens, 4 Shillings 8 (pence?)  100 Acres

Surveyed for him the 31st of Oct. 1786 situate in the District of Ninety Six above the ancient boundary line on a branch of Great Rocky Creek bounded by line running NE by William Thompsons land NW & SW unknown SW by Samuel Hustons SE by Garner Greens.

 

1793 - Pendleton Co., SC deeds: Book B, p. 253. 4 Nov. 1793;  Also a plat map. Vol.31, page 548.

John Pickens to Edward Ware for  £50. 100 acres on Branch of Great Rocky Cr. bounded on NE by Wm. Thompson, on SW by Samuel Houston, on SE by Garner Green; granted to Pickens by William Moultrie.

(This land was again sold later on to John Martin. Garner Green is still listed as bounding the land on the SE.)

 

Henry Clark to James Boyd

Oct 1793

Henry Clark of Pendleton Co., SC to James Boyd of TSO - Sullivan Co.

70 pounds 'money of state of Virginia' for 200 acres on Hendricks Creek.

 

1795 --- Washington District, SC

 

Thomas Crow of Washington District to  John Brown for L 5 stg. for 200 acres on Brushy Creek of the Saluda River granted to Crow by States Title Patent by William Moultrie 1 July 1793.  Witnessed by Absalom Brown, Lewis F. Green. 27 October 1795

 

1799 --- Greenville Co., SC

 

Edward Nelson to Lewis Green

12 Sep 1799

Greenville Co., SC Deeds: Book E, P. 399-400

Edward Nelson to Lewis Green, for $40, 70 Acres, being a part of 220 Acres conveyed to me by William Whaley 6 Aug 1798, bounding Matthew Sparks, Elias Wright, Kelley, Roe and Edward Nelson. Witnesses:  Gardner Green, Allen Green, John Sparks.  Date of execution:  12 Sep. 1799.  Date of record:  8 May 1800.  Signed:  Edward Nelson,  Proved before James Kilgore

 

1800 --- Greenville Co., SC

 

1800 Census - Greenville Co., South Carolina

Page 258(f) - 31001-00010-00

Gardner Green          Over 45

(female)                     26 - 45

(male)                        10 - 16

(male)                      Under 10

(male)                      Under 10

(male)                      Under 10

 

(in part) This day Isaac Sanders one of the Witnesses to the within conveyance came before me John Thomas Jun. One of the Quorum J'd did appear & made oath that he saw Charles Bruce Sign Seal ... & that Gardner & Lewis Green were subscribing witnesses.

Sworn to before me the 20th Sept 1800

J Thomas Ju'r JQ Greenville Dist.

 

 
 

Kentucky & Tennessee Data

 

1780        Montgomery Co., VA.

Order Book  Vol. 2, P.301 & 302 -  (LDS 0032622)

8 Nov 1780

"On hearing the petition of James Roberts, Jesse Meeks and William Riddle it is the opinion of the court that the sd. petitioners be received as members of the community so long as they behave as good citizens, but the court does not believe itself properly authorized to grant pardon for offenses against individuals."

 

Order Book  Vol. 2, P.302 -  (LDS 0032622)

8 Nov 1780

Ordered that Wm. Roberts, Neal Roberts, Moses Johnson, Richard Green, Richard Wright, Clem Lee and George Herd be restored their property again, it being lately taken from them by the Militia of Montgomery and Washington Counties, as nothing appears against them with Regard of their being Enemies to the State."

 

From ‘A History of The Middle New River Settlements and Contiguous Territory. By David E. Johnston (1906).’

“The upper New River Valley, in what is now in part Bland, Wythe, Grayson and Carroll Counties in Virginia as well as some of the counties on the North Carolina side, were among the hiding places of the Tories, and they made frequent uprisings and had to be repressed.  Some of these uprisings took place in the years of 1779-80 and were suppressed by bodies of militia led by Colonel William Campbell, Major Walter Crockett, Major Joseph Cloyd and Colonel Benjamin Cleveland, the latter of North Carolina.  The old court records now in the office of the Clerk of the County Court of Montgomery County, Virginia, abound with instances where numerous parties were summoned before the court on charges of being engaged in these uprisings, and were required to give bond and good security to keep the peace and be of good behavior.  Should anyone be curious enough to want the names of these people they can find the same by reference to records referred to.”

 

1781        Location unknown.

William Simpson to Richard Green

22 March 1781

NC Land Grant # 422, Entry # 1634

640 Acres on the South side of the Clinch River near Blackwater Creek.

I Asign Over My Rights & Title of the Within Warrant to Richard Green for Value Riceivd as Wittnefs my hand this the 22 of March 1781. -

Wittnefs }  Roger Russ (?)   William Simpson

              {  William Hope

 

1782        Montgomery Co., VA

1782, 5 March

Order book, 2 Page 321

Ordered that John Roberts who has been inimical to the American cause be received as a citizen of this state and under the protection of the same on his taking the oath of allegiance and giving security for his good behavior for twelve months and one day.  Whereupon the said John Roberts acknowledged himself indebted to this commonwealth in the sum of twenty pounds in species and Doswell Rogers and John Rice in the sum of ten pounds each to be levied of their respective lands and chattels that the said John Roberts shall be of the good behavior for twelve months and one day from this time.

 

1782        Montgomery Co., VA

Militia Roles

GREEN, ISAAC, List of Elk Creek Militia on 9/6/1782.

GREEN, RICHARD, List of Elk Creek Militia on 9/6/1782; on Cox's Company, Prob. 1782 & 1783.

JOHNSON, MOSES, List of Elk Creek Militia on 9/6/1782 and on the 1782 Elk Creek Militia List.

LEE, CLEMENT, On 1777 List of Cox's Militia Company

RICE, JOHN, On 1777 List of Cox's Militia Company and as Lieutenant, on the 1782 Elk Creek Militia List.

RICE, WILLIAM, On lists of Elk Creek Militia on 9/6/1782 and 1782.

 

1786        Sullivan Co., NC (later TN)

21 Nov. 1786

Read in House committee (NC)

Petition asking for the formation of a new county (Hawkins).

Signed by Ritchard Green Sr., Ritchard Green Jr., Isaac Green, Adam Green, Benjamin Green

 

1787        Fayette Co., Ky

Tax List

Isaac Green - 1 horse

Stephen Green - 10 cattle, 4 horses

Ralph Griffen - 1 cow, 1 horse

 

1788        Fayette Co., Ky

Tax List

Stephen Green - 1 tithe, 4 horses

Ralph Griffen - 1 tithe, 1 horse

 

1789        Fayette Co., Ky

Tax List

Stephen Green - 1 tithe, 7 cattle

Ralph Griffen - 1 tithe, 4 horses

 

1790        Fayette Co., Ky

Tax List

Stephen Green - 1 tithe, 5 horses, 1 Stud

Richard Green - 3 tithes, 3 horses (3rd Company, District 2)

Jarrard Green - 2 tithes, 2 horses

Charles Green - 1 tithe

Note: Many Griffens listed, but no further listing for Ralph in Fayette.

 

1790        Hawkins Co., NC (later TN)

NC (Later )TN

At an election begun and held for the County of Hawkins on the 8th day of March 1790. For a Representative to Congress, for the Western District of N. Carolina.

Persons in nomination: Wm. Cocke, John Sevier and John Rhea, Esq.

Isaac Green (Only Green to vote)

 

1791        Hawkins Co., NC (later TN)

Land Grant to John Rice

Grant 146;  26 Dec 1791;  Book 75, Page 162; File 112

State of North Carolina

No. 146

Know ye that we have granted unto John Rice one hundred and forty acres of Land in our County of Hawkins in Sizemore’s valley on the watters of Joseph walling mill Creek a Branch of Clinch river Begining at a popular and Dogwood being a corner of Micajah Bunches Claim thence along Bunches line South Seventy four degrees west Two hundred & forty  poles to a white oak and Dogwood thence due South one hundred pole to a stake at the foot of a large ridge then along Said ridge North Seventy four Degrees East Two hundred and forty poles to a stake on Said ridge then North one hundred poles to the first Corner dated the 26th day of December 1791

J. Glasgon Secretary                                                                    Alex  Martin

 

1791        Fayette Co., Ky

Tax List

Richard Green Sr. - 3 tithes, 4 horses (district 3)

George Green - 1 tithe, 1 horse

 

1792        Fayette Co., Ky

Tax List

Richard Green - 1 male over 21, 1 male 16-21, 4 cattle, 4 horses (district 3)

Richard Green - 1 male over 21, 1 male 16-21, 6 cattle, 3 horses (district 8)

Matt. Green - 1 male over 21, 1 horse

 

1793        Fayette Co., Ky

Tax List

Green, Rich Sr. - 1 male over 21, 5 cattle, 2 horses (district 3)

Green, Rich Jr. - 1 male over 21, 2 cattle, 1 horse (district 3)

Green, Henry - 1 male over 21, 4 cattle, 3 horses (district 3)

Green, Richard - 2 males over 21, 7 cattle, 4 horses (district 4)

Jno Green - 100 acres, 1 male over 21, 5 Slaves, 10 cattle, 5 horses (district 7)

 

1793        Madison Co., Ky

Tax List 15 Aug 1793

Green, Isaac - 1 male over 21, 1 Slave over 16, 1 horse

Winscot, Isaac - 1 male over 21, 4 horses, 15 cattle

 

1793        Hawkins Co., NC (later TN)

5 Feb 1793

From “The Romance and Tragedy of Pioneer Life” By Augustus Lynch Mason (1883)

William Massey and Adam Green ambuscaded and killed at the gap of Powell's Mountain.

 

Library of Congress, American State Papers, Senate, 3rd Congress, 1st Session, Indian Affairs, A Century of Lawmaking for a New Nation: U.S. Congressional Documents and Debates, 1774-1875, image 444.

Indian Affairs, 1793. "I have just received information of killing of Adam Green and William Massey by Indians on the frontiers of Hawkins county, whose names are in the enclosed list of murders." Knoxville, April 9th, 1793.

 

Excerpt from Citizens petition to the Govenor of Virginia

   "March 31, 1793, the enemy attacked on Powell's Mountain Moses Cockrell and two others, who had horses loaded with merchandise; killed two men, took all the goods, and pursued Mr. Cockrell nearly two miles."

 

John Rice to Benjm. Green

9 Sep 1793

Hawkins Co., TN Deed Book 2, Page 99 -  (LDS 0972799)

John Rice of Hawkins Co. and Terr. So. of the river Ohio to Benjm. Green of the same. 40 Pounds for 140 acres " In the County of Hawkins in Sizemores valley on the waters of Jos. Wallings Mill Creek a branch of the Clinch River. Beginning at a poplar & dogwood being a corner of  Micajah Bunches claim runnin thence along Bunches line South 74 degrees West two hundred & forty poles to a White Oak and Dogwood thence due South one hundred poles to a stake at foot of a large Ridge thence along said ridge North seventy four degrees East two hundred & forty poles to a stake on said ridge. Thence one hundred poles to the beginning.”

 

1794        Hawkins Co., NC (later TN)

“The last Indian raid on the frontiers of SW Virginia was conducted by Robert (Benge) and a party of 7 other Cherokees including his brother Utana "The Tail". It was an ill fated raid that would cost him his life as well as most of the others in the party. It began on April 6, 1794 at the Livingston Farm situated on the North Fork of the Holston near the mouth of Livingston Creek where he took women, children and several slaves. On their return trip to friendly Cherokee territory, a company of Lee County, VA militia led by Lieutenant Vincent Hobbs ambushed them at Big Stone Gap. Robert was one of the first to die, shot through the head by Lieutenant Hobbs. He was scalped and his scalp was sent to the Governor of Virginia as proof "that he was no more" by Colonel Andrew Campbell chief of the Washington County Militia. Colonel Campbell recommended that the legislature appropriate moneys to purchase a fine rifle to be presented to Lieutenant Hobbs. He was presented with a silver mounted rifle.”

 

1794        Fayette Co., Ky

Tax List

Green, Rich Sen. - 1 male over 21, 6 cattle, 2 horses (district 3)

Green, Rich Jr - 1 male over 21, 2 cattle (district 3)

Green, Henry - 1 male over 21, 5 cattle, 2 horses (district 3)

Green, Isaac - 1 male over 21, 2 cattle, 1 horse (district 3)

Green, Henry - 1 male over 21, Schoolmaster (district 4)

Green, Rich - 2 males over 21, 4 cattle, 2 horses (district 8)

John Green - 1 male over 21, 5 Slaves, 10 cattle, 4 horses (district 7)

 

1794        Shelby Co., Ky

Tax List

No Greens listed.

 

1795        Fayette Co., Ky

Tax List

Green, Rich Sen - 1 male over 21, 4 cattle, 2 horses (district 3)

Green, Henry - 1 male over 21, 6 cattle, 2 horses (district 3)

Green, Isaac - 1 male over 21, 5 cattle, 2 horses (district 3)

Green, Henry - 1 male over 21, 1 horse (district 4)

Green, Rich - 104 acres, 2 males over 21, 9 cattle, 3 horses (district 8)

 

1795        Shelby Co., Ky

Tax List

No Greens listed.

 

1796        Fayette Co., Ky

Tax List

Green, Richard - 1 male over 21, 3 cattle, 2 horses

Green, Isaac - 1 male, 2 horses

Green, Henry - 1 male over 21, 3 cattle, 3 horses

Green, Henry - 1 male over 21, 1 Slave, 1 horse

Green, John - 1 male over 21, 1 horse

 

1796        Shelby Co., Ky

Tax List

Rich Green - 33 acres Beech Cr., 4 cattle, 2 horses

Jonnathan Green - 1 horse

 

1797        Fayette Co., Ky

Tax List

Green, Henry - 1 male over 21, 3 horses

Green, Henry - 1 male over 21, 1 horse

Green, John - 2 cattle, 1 horse

 

1797        Shelby Co., Ky

Tax List

John Boyd - 1 horse

Richard Green - 1 male over 21, 1 Slave over 16, 1 horse

Richard Green - 1 horse

Isaac Green - 2 horses

 

1798        Kentucky

Note: No tax lists statewide for this year.

 

1799        Hawkins Co., NC (later TN)

John Rice to Daniel Jones

27 May 1799

Hawkins Co., TN Deed Book 2, Page 488 -  (LDS 0972799)

$43.00 for 60 acres

"Hawkins on the North side of the Copper Ridge in the Mud Camp valley. Begining at a sugar tree a conditional line made between Benj Rice Jr. and the said Daniel Jones in the presence of Benj. Green and Richard Furney ..." Mentions Joseph Bartlett and Moses Johnson.

 

1799        Fayette Co., Ky

Tax List

Thomas Green - 1 male over 21, 2 males 16-21, 4 Slaves, 7 cattle, 6 horses

John Green - 1 male over 21, 1 male 16-21, 2 horses

James Green - 1 male over 21, 1 male 16-21, 1 horse

 

1799        Shelby Co., Ky

Tax List

John Boyd - 2 horses

Richard Green - 1 horse

Isaac Green - 2 horses

Stephen Green - nothing listed

 

1799        Shelby Co., Ky

Tax List

Joseph Newhouse - 1 horse

Catherine Green - 2 horses

James Green - 1 horse

John Boyd - 3 horses

 

1800        Shelby Co., Ky

Tax List

Catherine Green - 2 horses

James Green - nothing listed

Thomas Green - nothing listed

 

1800 - Hawkins Co., NC (later TN)

6 May 1800

Deed Book 3, Page 37 -  (LDS 0972800)

John Rice to John Thompson, Joseph Bartlet, and Joseph Mee (all three are sons in law) 400 acres 'on Blackwater Creek the waters of the Clinch River'

Note: This deed which was witnessed by Benjamin Green and ‘proven in open court by oath of Benjamin Green’, May Term 1800 is the last known record of Benjamin Green before leaving Hawkins County, Tennessee. "

 

Guion Miller Application 37927-- "My name is Margaret A. Ketchum. I live at 3642 Hickory St., St. Louis, Mo. I am 64 years old. I claim my Cherokee blood through my father. My father was born in 1789. He died in 1866. He was born in Tenn. in 1789, he moved to Ky when 10 years old and lived there until 1829 and then moved to Mo. and lived there the rest of his life."

Note: Apparently she was wrong about the date of the move to Kentucky by just one a year.

 

1800        Henry Co., Ky

Tax List for April 1800

Stephen Green - 1 male over 21, 4 horses

Richard Green - 133 1/3 acres Drennon, Boone's survey; 1 male over 21, 1 horse

Isaac Green - 93 1/4 acres Drennon, Boone's survey; 1 male over 21, 2 horses

 

1800        Hawkins Co., NC (later TN)

John Rice to John Thompson, Joseph Bartlet, and Joseph Mee

6 May 1800

Hawkins Co., TN Deed Book 3, Page 37 -  (LDS 0972800)

400 acres 'on Blackwater Creek the waters of the Clinch River' this deed was witnessed by Benjamin Green and 'proven in open court by oath of Benjamin Green', May Term 1800.

 

1800        Henry Co., Ky

Tax List for 30 July 1800

James Newhouse - 54 acres Ky River, under 21 and over 16

 

1800        Henry Co., Ky

Tax List

John Boid - 1 male over 21, 4 horses

 

1801        Henry Co., KY

Deed Book 1, Page 24

John Roberts of the county of Montgomery by William Roberts his Atty. To John Morris of the county of Galletin - 23 Jan 1800

For $900.00 current money 900 acres being a part of … ten thousand acres surveyed in his (John Roberts) name upon the waters of Corn Creek.

 

1801        Henry Co., KY

Tax List of 30 Mar 1801

Benjamin Green;  1 Male over 21; 5 Horses

Note: This is the earliest known reference to Benjamin Green in Henry County.

 

1801        Henry Co., KY

Tax List various dates Mar - Jul 1801

Stephen Green - 1 male over 21, 1 horse

Richard Green - 133 1/3 acres Drennon Creek, 2 horses

Isaac Green - 80 acres Drennon Creek Boone's survey, 2 horses

 

1801        Henry Co., KY

Tax List of 25 June 1801

Joanna Newhouse - 50 acres Ky River

 

1801        Henry Co., KY

Tax List

John Boid - 1 male over 21, 2 horses

 

1801        Henry Co., KY

Deed Book 1, Page 188 & 189

Enoch M Boon to Isaac Winscott - 20 Jul 1801

In consideration of 59 Pounds current money of Kentucky 102 1/4 acres

Beginning at two dogwoods and a small sasafras two poles from a branch emptying into Five Mile Creek on the East and running thence No18E 60 poles to a stake thence N72W 3 poles to an ash thence N2E 54 poles to a white oake, thence W 145 poles to two white oake and ash corner to Moses Lee 67 acres thence S 114 poles to a walnut tree thence E 148? Poles to the beginning.

 

1801        Henry Co., KY

Deed Book 1, Page 189 & 190

Enoch M Boon to Isaac Green - 20 Jul 1801

This indenture made this 20th day of July 1801 Between Enoch M Boon of the county County of Henry and state of Kentucky of the One Part and Isaac Green of the county and state aforesaid of the other part. Witnessith that the said Enoch M Boon & Lucy his wife  for and in consideration of Eighty pounds current money to them in hand paid the receipt whereof they do hereby acknowlidge have granted bargained and sold and by these presents do grant bargain sell alien and confirm unto the said Isaac Green all that certain tract or parcel of land containing by survey One hundred Thirty three and one third Acres to be the same more or less situate lying and being in the County of Henry on the waters of Drenens Creek & bounded as follows to wit   Beginning at two white Oaks So.E corner of Richd Greens 133 1/3 acres on a branch & extending thence S25E114 poles with said branch to 2 Ashes trees, thence west 234 poles to a Honey locust thence North 102 p. to an Ash & Dogwood, thence east 185 to the Beginning with its Appentenances To have and to hold the said bargained & sold premisses & appintenances unto the only proper use and behoof of him the said Isaac Green his heirs & assigns forever and the said Enoch M Boon and Lucy his wife for themselves & their heirs do Covenant & agree to & with the said Isaac Green  his heirs & assigns for ever that they the said Enoch M Boon & Lucy his wife will warrant and defend the said bargained & sold land from themselves their heirs etc and from all other persons whatsoever claiming under them. In Testimony whereof we have hereunto set our hands & seals the day & year above Written.

                                                                                                                 Enoch M Boone

 

1801        Henry C0., KY

Deed Book 1, Page ?

Boone to Moses Lee - 20 Jul 1801

For 49 Pounds 4/6 84 3/4 acres 20th day of July 1801

Beginning at an ash corner to Isaac Wainscott's line and running thence S81E 10 poles to a dogwood and hickory thence North31E 144 poles to a black oak & sassafras as thence N44W 22 poles to a red oak thence West 183 poles to an ash and dogwood thence S 60 poles to two white oaks and ash thence E 145 poles to a white oak corner to Wainscott's 102 acre tract thence with said Wainscott's line South2E 54 poles to a stake and corner to Wainscott's tract thence S18E 3 poles to the beginning.

 

1801        Hawkins Co., NC (later TN)

à Negative evidence: No Greens appear on … ß

Petition of Citizens of Hawkins County, 25 Aug. 1801

 

1802        Henry Co., Ky

Deed Book ?, Page 17

John Roberts and Sally his wife of Montgomery Co., Ky and William Roberts of Shelby County his Atty. - 31 Dec 1802

 

1802        Henry Co., Ky

Tax List of 29 May 1802

Benjamin Green; 1 Male over 21; 1 Slave over 16; 2 Slaves, 4 Horses

 

1802        Henry Co., Ky

Tax List of 29 May 1802

Stephen Green - 1 male over 21, 1 horse

Richard Green - 133 acres, 1 male over 21, 1 male 16-21, 1 horse

Isaac Green - 1 male over 21, 3 horses

 

1802        Henry Co., Ky

Tax List of 20 June 1802

Jonah Newhouse - 50 acres Ky River Myers survey

 

1802        Henry Co., Ky

Tax List

John Boid - 1 male over 21, 5 horses

 

1802        Henry Co., Ky

Marriage - 1 Nov 1802

John Wright to Elizabeth Green, father Richard, Bondsman - Stephen Green

 

1802        Hawkins Co., NC (later TN)

Deed Book 3, Page 95

Daniel Jones to Millenton Collins

20 December 1802

Hawkins Co., TN Deed Book 3, Page 98 -  (LDS 0972800)

"Daniel Jones of Henry Co., KY to Millinton Collins of Hawkins Co., TN.

$50.00 for 60 Acres more of less “on the north side of Copper Ridge in Mud Camp Valley … a conditional line between Benj. Rice Sr. and the said Daniel Jones in the presence of Benjamin Green & Richd Turner … a conditional line made between Joseph Bartlett & Moses Johnson”

Wit: John Thompson; Daniel McCoy.

Hawkins County, TN Microfilm, Roll 34, Tennessee State Library and Archives.

Note: Daniel Jones was born in Virginia on 8 Mar 1775, per his tombstone. Unconfirmed.

 

1803        Henry Co., Ky

Tax List of 15 Apr 1803

Benjamin Green - 50 acres Drennon Creek, 1 Male over 21; 1 Slave over 16; 2 Slaves, 5 horses

John Boyd - 1 male over 21, 3 horses

 

1803        Henry Co., Ky

Tax List various dates Apr & May 1803

Stephen Green - 1 male over 21, 2 horses

Richard Green - 133 acres Drennon Creek, 1 male over 21, 1 male 16-21, 4 horses

Isaac Green - 1 male over 21, 5 horses

 

1803        Henry Co., Ky

Tax List of 16 Jun 1803

William Green - 1 male over 21

Note: The first known record of William Green in Henry County.

 

1803        Henry Co., Ky

Circuit Court Records, Book 2, page 9

21 Jun 1803 - John Carter vs Benjamin Green and Stephen Green

 

1803        Henry Co., Ky

Deed Book 2, Page ???

24 Aug 1803 - Francis W. Green & Lucy his wife of the county of -------- and State of Kentucky to Jeremiah Strother of Goochland County and State of Virginia

1000 Dollars for two tracts lying and being in the county of Culpepper and Commonwealth of Virginia containg 121 acres.

 

1804        Henry Co., Ky

Tax List of 28 Mar 1804

Benjamin Green; 1 Male over 21; 5 Horses

 

1804        Henry Co., Ky

Tax List of Mar 1804

Stephen Green - 1 male over 21, 1 horse

Richard Green - 83 acres D Creek Boon survey, 1 male over 21, 1 male 16-21, 5 horses

Isaac Green - 100 acres D Creek Boon survey, 1 male over 21, 4 horses

 

1804        Henry Co., Ky

Circuit Court Book 2, Page 44

June Term 1804

At a court called and held for the county of henry on Monday the 25th day of June 1804 for the examination of Robert Loudon Jr. Of said county, laborer, for having on the 14th day of this instant in the town of New Castle in said County falsely & felonisously ??? & pay to James Campbell, one piece of false, feigned, forged and counterfeit money & coin of pewter, lead, & other ??? metals to the likeness & similihide of the good circulating & current coin of this commonwealth called a dollar then & there knowing the same to be forged & counterfeit against the ??? of the statute & against the peace & dignity of the commonwealth of Kentucky.

Note: The charge was dismissed.

 

1804        Henry Co., Ky

Tax List of Aug 1804

William Green - 1 male over 21

 

1804        Henry Co., Ky

Tax List

John Boyd - 1 male over 21, 1 horse

 

1804        Henry Co., Ky

Circuit Court Book 2, Page 130

Sep. Term 1804

The Grand Jury returned into court and preferr'd the following indictments and presentments to wit:

An indictment against Stephen Green for forging money, a true bill

Same against same for having possession of money moulds, a true bill

Same against same for passing counterfeit money, a true bill

An indictment against Isaac Green for passing counterfeit money, a true bill

Same against same for having money moulds in possession, a true bill

An indictment against Amos Jones for having in possession money moulds, a true bill

Same against same for passing counterfeit money, a true bill

Same against same for forging money, a true bill

An indictment against Christopher Roddy for forging and counterfeiting money, not a true bill

Same against same for passing counterfeit money, not a true bill

It is therefore considered by the court that the said Christopher Roddy be discharged out of custody and go hence without ????

 

1805        Henry Co., Ky

Tax List of 1 Apr 1805

Benjamin Green; 1 Male over 21; 1 Male 16-21 - Jms; 1 Slave over 16; 2 Slaves, 4 Horses

Taxed on 50 acres on Drennons Creek

Note: Only year males 16 - 21 are listed by name.

 

1805        Henry Co., Ky

Tax List of 1 Apr 1805

Richard Green - 83 acres Drennons Creek, 1 male over 21, 1 male 16-21 - Frederick, 3 horses

 

1805        Henry Co., Ky

Marriage - 4 June 1805

Joannah Newhouse to Charles Clark

 

1805        Henry Co., Ky

Tax List of 11 Jun 1805

John Boyd - 1 male over 21, 1 horse

 

1805        Henry Co., Ky

Tax List of 22 Jun 1805

William Green - 1 male over 21

 

1805        Henry Co., Ky

County Court Records, Book 1A, pages 100 & 101

1 Apr 1805 - Abraham Wainscott vs Benjamin Green; Theft of a pig.

 

1805        Henry Co., Ky

Circuit Court June Term, Book 2, page 168

Benjamin Green vs Abram and Isaac Wainscott

 

1805        Henry Co., Ky

Marriage Bond

John Boyd to Dicy Green, 24 Dec 1805

Know all men by these presents that we John Boyd & Tho. Knowls are held & firmly bound unto Christ. Greenup Esq. Gov. of K. & his Successors in Office in the just & full sum of  £50 to the pay. Whereof  well & Truly to be made we bind Ourselves & each of us Our heirs Jointly and Severally firmly by these Presents Sealed & dated this 24" day of Dec 1805 The Condition of the above obligation is Such that whereas marriage is Shortly intended to be Solemnized between the above bound John Boyd & Dicy Green Daughter of  Ben Green of this County Now Shall it always hereafter appear that there is no Just Cause to Obstruct the said marriage then the above obligation to be Void Else to remain in full force .

Signed by John Boyd's mark and Tho. Knowl's mark

 

Thomas Knowls made Oath that the within mentioned Dicy Green is of full age of 21 years.

 

1806        Henry Co., Ky

Tax List of 21 Apr 1806

John Boyd - 55 acres Dn Creek, 1 male over 21, 1 horse

Note: 'East Battalin'

 

1806        Henry Co., Ky

Tax List of 14 May 1806

Richard Green - 1 male over 21, 1 male 16-21, 1 horse

Note: 'East Battalin'

 

1806        Henry Co., Ky

Tax List of 23 Jun 1806

Benjamin Green; 1 Male over 21; 1 Male 16-21; 1 Slave over 16; 2 Slaves total, 5 horses

Note: 'East Battalin'

 

1806        Henry Co., Ky

Tax List of 9 Jul 1806

William Green; 150 acres Floyds Ford, 1 Male over 21; 2 Slaves over 16; 6 Slaves total, 2 horses

Note: Listed as west side of the road.

 

1806        Henry Co., Ky

County Court August Term, Page 181 (LDS 0828254)

William H. Little Esqr. Is admitted to practiseding an attorney at law in this court, took oaths.

 

1806        Henry Co., Ky

County Court August Term, Page 181 (LDS 0828254)

Benjamin Green allowed 12/- for a Wolf’s head.

 

1807        Henry Co., Ky

Marriage Bond

James Green to Rachel Folsome - 14 Feb 1807

Know all men by these Presents that We James Green & Ben Green are held & firmly bound unto Christ. Greenup Esq. Governor of Kent. & his Successors in Office for the use of the Commonwealth in the sum of  £50 to the payment whereof well & truly to be made We bind Ourselves Our heirs Exec. & Admin. Jointly and severally firmly by these presents sealed & dated this 14" day of February 1807 the condition of the above obligation is such that whereas marriage is shortly intended to be solemnized between the Above Bound James Green & Rach. Folsom e Daughter of Anna folsome of this County James Folsome the father being dead   now shall it always hereafter appear that there is no Just Cause to Obstruct the said Marriage then the Above Obligation to be Void Else to remain in full force & virtue.

Signed by James Green and Ben Ja min Green

 

1807        Henry Co., Ky

County Court - March Term, Page 228

James Roberts Sr., John Roberts, James Roberts Jr., and Alsa Roberts

Note: Charles Clark accused of stealing a pig.

 

1807        Henry Co., Ky

Circuit Court - April Term

Moved that a summons issue against Charles Clark & wife to show cause why they have not administered on the estate of Jos. Newhouse Deceased ...

 

1807        Henry Co., Ky

Tax List of 10 Apr 1807

William Green; 1 Male over 21; 2 horses

Note: East of the road.

 

1807        Henry Co., Ky

Tax List of 20 Jun 1807

Benjamin Green; 1 Male over 21; 1 Slave over 16; 2 Slaves total, 3 Horses

Note: East of the road.

 

1807        Henry Co., Ky

Tax List various dates Jun 1807

Richard Green - 1 male over 21, 1 horse

John Boyd - 50 acres Drennon Ck Charles Wood Survey, 1 male over 21

James Green -  1 male 16-21; 1 horse

Note: First year James Green appears on the tax list in his own right. All east of the road.

 

1807        Henry Co., Ky

Tax List of 3 Aug 1807

Joseph Green - 1 male over 21

Note: First known reference to Joseph Green in Henry County.

 

1807        Henry Co., Ky

County Court Aug Term, Page 265   (LDS 0828254)

Benjamin Green his mark of stock as follows, swallow fork in the right ear and half crop in the underside of the left.

 

1808        Henry Co., Ky

Marriage - 8 Mar 1808

Daniel Jones to Elizabeth Hughley, father Lewis; Bondsman - Benj. Green

 

1808        Henry Co., Ky

Tax List of 16 Jun 1808

Benjamin Green; 1 Male over 21; 1 Slave over 16; 2 Slaves total, 10 Horses

James Green - Over 21; 2 Horses

Note: By this record James birth would have been in 1787 although he stated in his pension application that he was born 6 Feb 1789.

 

1808        Henry Co., Ky

Tax List of  16 Jun 1808

Caty Green - 1 male 16 - 21, 3 horses

William Green - 1 male over 21, 1 horse

Note: A page may be missing.

 

1808        Henry Co., Ky

Circuit Court, Book 3, page 67

4 Jul 1808 - John Baker vs Benjamin Green

 

1808        Henry Co., Ky

Circuit Court, Book 3, page 84

July Term 1808 - Richard Folsom infant against Benjamin Green

This day came the parties by their attornies ... that the plaintiff Richard Fulsome came into the defendants own house and was impertenant and he gently laid his hands upon him to turn him out and he then and there assaulted the defendant and would have beaten him and chopped him with a broadaxe if he had not defended himself which is the same assault & battery in the declaration complained of ...

Note: This matter was dismissed by the October Court

 

1808        Henry Co., Ky

Marriage - 26 Oct 1808

Frederick Green to Caty Wainscott, father Richard; Bondsman - John Wright

 

1808        Henry Co., Ky

Estate of Isaac Green

November Court 1808 - Page 63

It appearing to the court that Isaac Green died without will And Caty Green the Adm. having come into court and took the oath required by law and together with James Bartlett and Abm. Wainscott her sercurities entered into and acknowledged bond in the Penalty of $500 with such conditions as the law requires. Certificate of Admn is Granted her in due Power of Law.

Same page

Ordered that Jno Baker, Jno Cooper, Jno Williams & Isaac Malin or any three of these being first duly sworn to Appraise the Estate of Isaac Green deceased And make report to next court.

 

1809        Henry Co., Ky

Estate of Isaac Green

February Court 1809 - Page 94

Inventory & appraisment of the estate of Isaac Green deceased was returned to court. Appd & ordered to be recorded.

 

1809        Hawkins Co., NC (later TN)

Deed Book 6, Page 182 (LDS 0972801)

26 Mar 1809

Benjamin Green to Robert Kyle

This indenture made the twenty sixth day of March one thousand eight hundred & nine between Benjn. Green of Kentucky & Henry County of the one part & Robert Kyle of the county of Hawkins and state of Tennesee of the other part Witneseth that for and in consideration of the sum of two hundred dollars to him the sd. Green in hand paid the receipt whereof is hereby acknowledged hath barganed sold and conveyed unto the ???? Robert Kyle one hundred and forty acres of land be the same more or less lying and being in the county of Hawkins in Sizemores Valley on the waters of Dry?? Creek Beginning at a large poplar & dogwood running thence South Seventy Four west two hundred and forty poles to a white Oak & dogwood then south one hundred poles to a stake then No. Seventy Four East two hundred & forty poles to a stake then due North one hundred poles to the begining Together with all woods waters and water courses profit and commodity & appurtinancys there unto belonging or appertaining to have and to hold the aforesaid premises with every part and ???? either in law or equity and do by these presents warrant and forever defend the aforesaid tract of land unto the said Robert Kyle and his heirs forever as witness my hand and seal this day and year above wrote.

                                                                                                  Benjn. Green

John Thompson

Amasa Howel

Jessee Howel

 

Note: (9 Sep 1793 - Hawkins Co., TN Deed Book 2, Page 99 -  (LDS 097299)

John Rice of Hawkins Co. and Terr. So. of the river Ohio to Benjm. Green of the same. "In the County of Hawkins in Sizemores valley on the waters of Jos. Wallings Mill Creek a branch of the Clinch River." 40 Pounds for 140 acres --- Mentions Micajah Bunch as a neighbor.)

 

1809        Henry Co., KY

Deed Book 3, Page 671

Whereas Enoch Morgan Boone claiming under an entry in his own name for one thousand acres of land on the waters of Drennon's Lick Creek in Henry County has sold to sundry persons small quantities of the said one thousand acres and reserved for himself two hundred acres thereof but as a considerable part of the said one thousand acres of land lays within the boundaries of a claim entered, surveyed and patented in the name of Benj. Sebastian the superiority of which the said Boone acknowledges and therefore relinquishes all claim to any part of the said One thousand acres of land which interfears with claim of said Sebastian …

Note: This document deals only with Boone's own two hundred acre tract and makes no mention of the land which Boone had sold to others.

 

1809        Henry Co., Ky

Tax List of 17 Jun 1809

William Green - 1 male over 21, 3 horses

Note: East of the road.

 

1809        Henry Co., Ky

Tax List of 17 Jun 1809

Benjamin Green - 155 & 60 acres no location given, 1 Male over 21; 1 Slave over 16; 2 Slaves total, 10 Horses

James Green - 65 Acres Drennon Creek Ben. Seb Survey, 1 male over 21; 2 Horses

Note: East of the road.

 

1809        Henry Co., Ky

Tax List of 17 Jun 1809

Catherine Green - 3 horses

Note: East of the road.

 

1809        Henry Co., KY

Deed Book 3, Pages ??

Benjamin Sebastian and Amelia his wife to John Baker of Henry Co. - 22 Aug 1809

For $739.50 two tracts of land one containing 212 1/2 acres and the other unspecified.

 

1809        Henry Co., KY

Deed Book 3, Pages 673 - 674.

Benjamin Sebastian to Benjamin Green - 23 Aug 1809

Two tracts, one of 185 acres and another of 96 acres (Total 281 acres)

 

1809        Henry Co., KY

Deed Book 3, Pages 680 - 681.

Benjamin Sebastian to James Green - 23 Aug 1809

Purchased 80 Acres from Benjamin and Amelia Sebastian

 

1809        Henry Co., KY

Deed Book ?, Page ???

Benjamin Sebastian and Amelia his wife of Jefferson County & State of Ky to Daniel Jones of Henry Co. Ky - 23 Aug 1809

For $215.00 120 acres on the waters of Drennon Lick Creek Beginning at a white oak on a branch corner to Jno. Baker thence down the branch N25W 144 poles to three white oaks in Vanmeters line thence with his line South73W till it strikes the line of 1000 acre survey made for Enoch M. Boone. Thence with the said line till it strikes Benjamin Green's corner. Thence with Greens line to the beginning.

 

1809        Henry Co., Ky

Court Records, Book ?, Page 254

Inventory of the estate of Isaac Green decd.

Sept 4" 1809

'This is a True Statement of the Personal Property of Isaac Green deceased whereof Caty Green is Adminstrator.'

Henry County February Court 1809

The foregoing Inventory & apprasil was returned to Court approved & ordd to be recorded.

Question: Why does this read February Court 1809 at the bottom? A clerical error or a reference back to Isaac Green's estate?

 

1809        Hawkins Co., NC (later TN)

Deed Book 3, Page 255 -  (LDS 0972800)

Richard Green to Isaac Rice - 16 Oct 1809

Richard Green of the state of Kentucky to Isaac Rice of the State of Tennesee and Roane Co.

640 Dollars for “640 Acres of land in the county of Hawkins and state aforesaid laying and being on the south bank of the Clinch River including the mouth of Richarsons Creek.

Signed Richard Green, Henry Green (his mark)  Witnesses: John Thompson, Henry Matlock, Alexander Russell

 

1809        Henry Co., Ky

Estate of Isaac Green

November Court 1809

Inventory & Apraisal of the Estate of Isaac Green deceased was returned to court. App. & ordered to be recorded.

 

1809        Henry Co., Ky

Marriage Bond

Elsey Roberts to John Green - 25 Dec 1809

Know all men by these Presents that We John Green & Benj. Green are held & firmly bound unto Chs. Scott Govr of Kenty & his Successors in Office in the sum of  £50 to the Payment whereof  well & truly to be made we bind ourselves our heirs Exec. & Admin. Jointly and Severally firmly by these Presents Sealed this 25" day of Dece 1809  The condition of the above obligation is Such that whereas marriage is shortly Intended to be Solemnized between the above bound John Green & Elsey Roberts daughter of John Roberts of this County now shall it always hereafter appear that there is no just Cause to obstruct the Said Marriage then the above obligation to be Void Else to remain in full force & virtue.

Signed by the marks of both John Green and Benj. Green

 

1810        Henry Co., Ky

Marriage Bond

Isaac Green to Anna Green

Know all men by these Presents that We Isaac Green Ben Green are held firmly bound unto the Commonwealth of Kentucky in the sum of  £50 to the Payment whereof  well & truly to be made we bind ourselves our heirs Execs & Admns jointly and severally firmly by these Presents Sealed and dated this 5 day of Octr 1810  The condition of the above obligation is such that whereas marriage is shortly intended to be Solemnized between the above bound Isaac Green & Anna Green dau of B Green of this county. Now shall it always appear that there is no just cause to obstruct the sd marriage then the above obligation to be void Else to remain in full force & virtue.

Signed by Isaac Green who made his mark and Ben ja min Green

Note: On her Guion Miller application, No. 43075, Rebecca Sexton lists her grandparents as Isaac Green and Anna Green.

 

1810        Henry Co., Ky

Estate of Caty Green

November court 1810

It appearing to the court that Caty Green died without will & Abraham Winscott next of kin came into court took the oath Req. By law together with James Bartlett Secty. Entered into and acknowledged bond in the penality of 2 hundred dollars conditions as law requires ...

 

1810        Henry Co., Ky

Estate of Caty Green

November court 1810 - Book ?, Page 254

On the 14" day of Nov 1810  Chas Snell, Isaac Malin & Jno. Williams met at the house of Is. Wainscot in order to Pearse the estate of  Caty Green decd & after being sworn entered into business as follows to wit ... viz we the above named apper' do certify that this is a true statement of all the goods & chattels belonging to the estate of Caty Green decd that came under our notice given under our hand the above date

Henry County Dec Court 1810

The above appraisment of Caty Green decd was retd to court approved & ordered to be recorded

 

1810        Henry Co., Ky

Estate of Caty Green

November court 1810 - Book ?, Page 294-295

November 14th 1810

I Abraham Wainscott Administrator of the Estate of Caty Green do hereby certify that the whole amount of the Estate aforesaid at publick Auction Amounted to $112
Abraham Wainscott Administrator

Henry County February Court 1812

The foregoing list of sales was brought in to court Approved & ordered to be recorded.

 

1810        Henry Co., Ky

Estate of Caty Green

December court 1810 - Book 2, Page 236

Inventory & appr. of the estate of Caty Green decd returned to court appd & ordered to be recorded.

 

Note: No tax records are known for the year 1810

 

1810 Census - Henry Co., Kentucky

Page 360 : 01010-00010-03

Benjamin Green   26-45

(Mary)                     26-45

(Isaac?)                    10-16

 

1810 Census - Shelby Co., Kentucky

Page 202 - 10010-30100-01

John Boyd              26-45

(Dicy Ann)                              16-26

(Isaac)                      Under 10

(Mary)                     Under 10

(Elizabeth)                               Under 10

(female)                   Under 10

Note: John Boyd is not on the Henry County tax lists for 1808 or 1809, he reappears on the list for 1811.

 

1810 Census - Henry Co., Kentucky

Page 365 : 10110-10100-00

James Green         16-26

(Rachel)                   16-26

(Levi)                      Under 10

(male)                      26-45

(female)                   Under 10

 

1810 Census - Henry Co., Kentucky (17 Dec. 1810)

Page 364 : 00100-00100-00

John Green           16-26

(Elsey)                     16-26

 

Note: No census record has been found for Isaac and Anna Green.

 

1810 Census - Henry Co., Kentucky

Page 369 : 10100-00100-00

Frederick Green   16-26

(Caty)                      16-26

(male)                      Under 10

 

1811        Henry Co., Ky

Circuit Court June term Page 280

Richard Roberts guardian of John, Polly, & Lucy Moore orphans of Tho. Moore decd.

 

1811        Henry Co., Ky

Tax List

John Boyd - 1 male over 21, 1 horse

Jas Green - 1 male over 21, 1 slave total, 2 horses

Wm Green - 1 male over 21, 3 horses

Note: Partial tax list only, no entry for Benjamin Green.

 

1812        Henry Co., KY

Deed Book ??, Page 243

John Baker to the Drennon Ridge Baptist Church

1 acre for $ 1.00

Note: This one acre tract was taken from the NW corner of Baker's land. The land of Benjamin Green was adjacent to that of Baker's and laid on the West side. Since the original Church cemetery still exists it is possible to locate these and several other adjoining tracts of land.

 

1812        Henry Co., Ky

Tax List

Benjamin Green - 280 acres D. Creek Sebastian Survey, 1 Male over 21; 1 Slave over 16; 3 Slaves total, 10 horses - 1 stud

John Boyd - 1 male over 21, 2 horses

James Green - 100 acres D. Creek Sebastian Survey, 1 male over 21, 5 horses

Note: The two tracts from Sebastian totaled 281 acres.

 

1812        Henry Co., Ky

Tax List

Green, William - 1 male over 21

Green, Joseph - 1 male over 21, 2 horses

 

1812        Henry Co., Ky

County Court, May Term 1812  (LDS 0828254)

Page 361 - Benjamin Green appointed surveyor of the road from Niel’s mill to Williams meeting house.

 

1812        Henry Co., Ky

Marriage Bond

Isaac F Green to Nancy Roberts - 24 July 1812

Know all men by these Presents that we Isaac F Green & James Roberts are held & firmly bound unto the Commonwealth of Kentucky in the sum of  50 pounds to the Payment whereof we & each of us bind ourselves our heirs Execs & admins jointly and severally firmly by these Presents sealed & dated this 24" day of  July1812

The condition of the above obligation is such that whereas a marriage is shortly intended to be solemnized between the above bound Isaac Green and Nancy Roberts daughter of said James  Roberts of this County. If therefore it shall always appear there is no just cause to obstruct said marriage then the above obligation to be void otherwise to remain in full force.

Signed by Isaa F Green and Js Roberts who made his mark

Note: This is James Roberts Sr. Who appears to have died about 1819, not his son James Roberts Jr. who drowned crossing Six Mile Creek in 1829.  See deed below by Isaac and Richard Green whose wives were sisters.

 

1813        Henry Co., Ky

Tax List

Benjamin Green - 285 acres D Creek Sebastian survey, 1 Male over 21; 2 Slaves over 16; 4 Slaves total, 5 horses

John Boid - 1 male over 21, 3 horses

James Green - 100 acres , 1 male over 21, 5 horses

John Green - 1 male over 21, 3 horses

 

1813        Henry Co., Ky

Tax List

Green, William - 1 male over 21, 3 horses

Green, Joseph - 1 male over 21, 1 Slave total, 4 horses

 

1813        Henry Co., Ky

War of 1812 Service

Capt. Eleazar Hedden’s Company, 8th Reg't Kentucky Mounted Volunteer Militia, (Callaway’s)

Benjamin Green, Private, Aug 27 to Nov 9; 2 Months, 14 days service.

James Green, Private, 27 Aug 1813 to 9 Nov 1813 - His widow claimed he was present at battle of Tippecanoe.

John Green, Private, 27 Aug 1813 to 9 Nov 1813

Richard Green, Private, 27 Aug 1813 to 9 Nov 1813

 

1813        Henry Co., KY

Deed Book 4, pages 472 - 473.

Benjamin Sebastian to John Green

This indenture this 17th day of December in the year of our Lord 1813 between Benjamin Sebastian by his attorney Willaim Neale of the county of Grayson and the state of Kentucky of the one part and John Green of the county of Henry & state aforesaid of the other part Witnesseth that the said Benjamin Sebastian by his attorney aforesaid for & in consideration of the sum of forty four dollars and fifty cents to him in hand paid the receipt whereof he doth hereby acknowledge have granted bargained ??? sold and by these presents do grant bargain sell alien convey and confirm unto the said John Green all that certain tract or parcel of land lying & being in the County of Henry on the waters of Drennons Creek it being a part of said Sebastian's 5725 acre survey and bounded as follows to wit  Beginning at beech & sugar trees in original line S65E 44 1/2 poles to hickory & walnut S25W 160 poles to dogwood in Thomas White's line N65W 44 1/2 poles to his corner beech in the original line N25E 160 poles to the beginning. ... etc.                                                                                         Signed Benja Sebastian by his attorney William Neale

 

1814        Henry Co., Ky

Tax List

Benjamin Green - 280 acres Drennons Sebastian Survey, 1 Male over 21; 2 Slaves over 16; 4 Slaves total, 9 Horses

James Green - 100 acres Drennon Sebastian Survey, 1 male over 21, 6 horses

John Green - 1 male over 21, 3 horses

Isaac Green - 1 male over 21, 2 horses

Question: Is this the son of Benjamin or the son of Isaac and Caty Green?

 

1814        Henry Co., Ky

Tax List

Green, William - 1 male over 21, 1 Slave over 21, 1 Slave total, 3 horses

Green, Joseph - 1 male over 21, 1 Slave over 21, 2 Slaves total, 3 horses

 

1815        Henry Co., Ky

Marriage - 8 Apr 1815

Stephen Green to Martha Abbott, father Geo.; Bondsman - Isaac Green Sr.

 

1815        Roane Co., Tn

Will Book A, Pages 60-61

Will of John Rice, Sr. - April 1815

NOTE: Mentions by name wife Susannah Rice, daughter Milly Bartlett, William - 'son of my first wife', son Isaac, and heirs of son James Rice deceased.

 

1815        Henry Co., KY

Deed Book 5, Page 141

10 Aug 1815 - Henry County & etc.

This day came Benjamin Green before me Thomas Frank one of the Commonwealth Justices of the Peace for said County and made oath that a certain negro woman brought by him from Tennessee was a part of his wifes legacy and brought said negro for his own use. Given under my hand & seal this 10" day of August 1815.

 

1815        Henry Co., Ky

Tax List

Benjamin Green - 230 acres, 1 male over 21, 3 Slaves over 16, 6 Slaves total, 2 Horses

James Green - 100 acres D. Ck. Sebastian Survey, 1 male over 21, 1 Slave total, 5 horses

John Green - 42 acres, 1 male over 21, 1 Slave total, 3 horses

Isaac Green Sr. - 1 male over 21, 1 horse

Isaac Green Jr. - 50 acres, 1 male over 21, 2 horses

Note: I tend to think Isaac Green Jr. Is the son of Benjamin based on the 50 acres he had on Drennon. In 1814 Benjamin was taxed on 280 acres which corresponds with his purcahse of 281 acres from Benjamin Sebastian in 1809.

 

1815        Henry Co., Ky

Tax List

Green, Will Sr. - 400 acres D.Ck Jones Survey, 1 male over 21, 4 horses

Green, Joseph - 1 male over 21, 1 Sale over 16, 1 Slave total, 5 horses

 

1816        Henry Co., KY

Marriage Bond

Richard Green to Polly Roberts - 26 Jul 1816

Know all men by these Presents that We Richard Green & Ben Green are held & firmly bound unto Commonwealth in the sum of  £50 to be paid ??? 26' July 1816  The condition of the above obligation is such that whereas marriage is about to be Solemnized sd R Green & polly Roberts daughter of Jas Roberts consent given. If therefore it shall always appear that there is no just cause to obstruct sd marriage then the above obligation to be void else to remain in full force.

Signed by Richd Green who made his mark and Benj Green

Note: This is James Roberts Sr. Who appears to have died about 1819 not his son James Roberts Jr. who drowned crossing Six Mile Creek in 1829.  See deed below by Isaac and Richard Green whose wives were sisters.

 

1816        Henry Co., Ky

Tax List

Benjamin Green - 130 acres Dcr. Sebastian Survey, 1 Male over 21; 2 Slaves over 16; 5 Slaves total, 11 horses

John Boyd - 1 male over 21, 4 horses

James Green - 100 acres Dcr. Sebastian Survey, 1 male over 21, 1 Slave total, 3 horses

John Green - 50 acres Dcr. Sebastian Survey, 1 male over 21, 1 Slave total, 2 horses

Isaac Green Jr. - 50 acres Dcr. Sebastian Survey, 1 male over 21, 3 horses

Isaac Green Sr. - 1 male over 21, 1 horse

 

1816        Henry Co., Ky

Tax List

Green, William - 300 acres Dr. Cr. Jones Survey, 1 male over 21, 2 horses

Green, Joseph - 100 acres Dcr. Jones Survey,  1 male over 21, 2 Slaves over 16, 2 Slaves total, 2 horses

Note: The land of both Joseph and William Green is shown as being in J. Jones Survey.

Question: Did the 100 acres belonging to Joseph come from William's 400 acres of 1815?.

 

1817        Henry Co., Ky

Tax List

Benjamin Green - 239 acres Ben Sebastian survey, 1 Male over 21; 4 Slaves over 16; 5 Slaves total, 12 horses

John Boyd - 1 male over 21, 3 horses

James Green - 100 acres Ben Sebastian survey, 1 Male over 21, 1 Slave over 16, 1 Slave total, 2 horses

John Green - 45 acres Ben Sebastian survey, 1 Male over 21, 1 Slave total, 4 horses

Isaac Green - 50 acres Ben Sebastian survey, 1 Male over 21, 3 horses

Richard Green - 1 male over 21, 2 horses

Question: What is the relationship between Richard Green and Benjamin Green?

 

1817        Henry Co., Ky

Tax List

Green, William - 200 acres Jones Survey, 1 male over 21, 3 horses

Green, Joseph - 1 male over 21, 3 horses

 

1817        Henry Co., Ky

Marriage - 14 Jun 1817

William Roberts to Eddy Roberts, father John; Bondsman - John Green

 

1817        Henry Co., Ky

Marriage - 16 Oct 1817

Bernard B. Green to Nancy Reed, mother Mary Romjue

 

1818        Henry Co., Ky

Tax List

Green, Benjamin - 280 acres Dcr B. Sebastian Survey, 1 Male over 21; 4 Slaves over 16; 7 Slaves, 10 horses

Green, James - 100 acres Dcr Dcr B. Sebastian Survey, 1 male over 21, 1 Slave over 16, no Slaves total ??, 3 horses

Green, John - 50 acres Dcr Dcr B. Sebastian Survey, 1 male over 21, 1 Slave over 16, no Slaves total ???, 2 horses

Green, Isaac - 1 male over 21, 6 horses

Green, Isaac Sr. - 1 male over 21

Green, Richard - 1 male over 21, 2 horses

 

1818        Henry Co., Ky

Tax List

Green, Joseph - 1 male over 21, 1 horse, Tavern License

Green, John - 150 acres Six Mile, 1 male over 21, 4 horses

Question: Who is this second John Green? Is he the one associated with William and Joseph ??

 

1818        Henry Co., Ky

Circuit Court March term

On motion of Isaac Green leave is given him to keep tavern at his house in this county one year he having together with James Green and Joseph Roberts his securities entered into & acknowledged bond as the law directs

 

1819        Henry Co., KY

Deed Book 7, pages 487-488

Benjamin Sebastian to Benjamin Green

For 500 dollars two tracts of land on Five mile Creek a branch of Drennon's lick Creek, acreage not given.

 

1819        Henry Co., Ky

Tax List

Green, Benjamin - 430 acres Dcr B. Sebastian Survey, 1 male over 21; 3 Slaves over 16; 7 Slaves total, 10 horses

Boyd, John - 1 male over 21, 2 horses

Green, James - 500 acres DLC McDonald Survey, 1 male over 21, 1 Slave total, 5 horses

Green, John - 50 acres Dcr Dcr B. Sebastian Survey, 1 male over 21, 1 Slave total, 3 horses

Green Richard - 1 male over 21, 2 horses

 

1819        Henry Co., Ky

Tax List

Green, Joseph - 1 male over 21, 5 horses

Green, Jno Sr. - 115 acres ?? Dcr B. Sebastian Survey, 1 male over 21, 4 horses

 

1819        Henry Co., KY

Estate of James Roberts Decd.

Copy of the original bond for Lucy Robberts & Richard Robberts admors. Of the goods chattel & credits of James Roberts decd. Dated 7 day of Jun 1819

A list of property sold at sale of James Roberts decd. Jun 19 1819; copied from original document and recorded in Will Book 2 pag 438

Note: Lucy Roberts was the widow of James Roberts Sr. who appears to have died about 1819, this is not her son James Roberts Jr. who drowned crossing Six Mile Creek in 1829. Not sure who Richard Roberts is or how he relates.

 

1820 Census - New Castle Township, Henry Co., Kentucky

Page 243 : 010001-00001-3000-1200-1011

Ben Green             Over 45

(Mary)                     Over 45

(male)                      10-16                      (James, son of Isaac ?)

Note: From the Guion Miller application, No. 43075, of Rebecca Sexton we learn that her grandparents were Isaac Green and Anna Green. Rebecca states ‘my parents being first cousins’.  Her mother was Elizabeth Boyd, daughter of John Boyd and Dicy Green. Thus making her father, James Green, seemingly by necessity the son of Isaac Green since the offspring of Isaac's two brothers are well documented. See also the 1832 Henry Co., Ky. marriage bond for Rebecca's father and mother wherein James Green is stated to be the grandson of Ben Green.

Question: Did Anna Green die and Isaac remarry to Angelina? There's no marriage bond in Henry County for a second marriage.

 

1820 Census - Henry Co., Kentucky

Page 220 - 310201-21010-02-0000-0000

Jn Boyd                  Over 45

(Dicy Ann)                              26-45

(Isaac)                      10-16

(Mary)                     10-16

(Elizabeth)                               Under 10

(Rachel)                   Under 10

(Charles)                  Under 10

(male)                      Under 10

(male)                      Under 10

(male)                      18 - 26

(male)                      18 - 26

 

1820 Census - Henry Co., Kentucky

Page 220 : 311110-10010-0300-0000-1000

Jas Green                              26-45

(Rachel)                   26-45

(male)                      16-26

(Levi)                      10-16

(Jesse)                      Under 10

(Isaac)                      Under 10

(male)                      Under 10

(Jemima)                  Under 10

 

1820 Census - Lexington, Henry Co., Kentucky

Page 220 : 100010-40010-0200-1000-0000

Jn Green                                26-45

(Elsey)                     26-45

(Nancy)                   Under 10

(Squire)                    Under 10

(Mary)                     Under 10

(Catherine)                              Under 10

(Martha)                  Under 10

 

1820 Census - Henry Co., Kentucky

Page 243 -

Green, Isaac Sr.       25 - 45

(Female)                  16 - 26

(male)                      Under 10

(male)                      Under 10

(male)                      Under 10

(male)                      Under 10

(male)                      Under 10

 

1820        Henry Co., Ky

Tax List

Green, Benjamin - 356 & 150 acres D. Creek Dcr B. Sebastian Survey, 1 Male over 21; 4 Slaves over 16; 7 Slaves, 7 horses

Boyd, John - 1 male over 21, 5 horses

Green, Js - 500 acres Dcr Howard Survey, 1 male over 21, 1 Slave total, 5 horses

Green, Jno - 100 acres Dcr Dcr B. Sebastian Survey, 1 male over 21, 1 Slave total, 2 horses

Green, Isaac - 50 acres Sebastian Survey, 1 male over 21, 2 horses

Green, Isaac - 1 male over 21

Green, Richard - 1 male over 21, 2 horses

 

1820        Henry Co., Ky

Tax List

Green, Wm. - 200 acres Jones survey, 1 male over 21, 3 Slaves under 16, 4 Slaves total, 2 horses

Green, Jas - 1 male over 21, 4 horses

Green, Jno - 105 acres 6 mile, 1 male over 21, 4 horses

Green Paul - 1 male over 21, 1 horse

 

1820        Henry Co., KY

Court Order Book 3; Page 212 - 213

Sept. Court 1820

On motion of Benjamin Green, It is ordered by the Court that Isaac Green Sr. Be and he is hereby appointed overseer of the road leading from where the warehouse road leaves the old Drennon’s Lick road to said lick and that the following hands do assist said overseer to open same 3 feet wide (except on the Hill) and keep the same in lawful repair Towit William Baxter, John Baxter, James Baxter John Baxter, James Jones, James Green, Isaac F. Green, Richard Green, Abram Green, Abram Little, Joshua Loudon, Jesse Boyd, Isaac George, William Jackson, Benjamin Green, Daniel Jones, Lee Gray, William Heaton, Geo. W. Allegood, Michael Thorn, Owen Malin, Jonathan Cooper and William P. James.

Note: (A Road List which will tell you all who lived in the same neighborhood.)

 

1821        Henry Co., KY

Deed Book 9, Page 400 and 401

2 Apr 1821

Benjamin Green to Isaac Green Sr.

This Indenture made this 2nd day of April [1821] in the year of our Lord one thousand eight hundred and twenty one between Benjamin Green and Mary his wife of Henry County & State of Kentucky on the one part and Isaac Green Senior and Mary his wife for & in consideration of 180 Dollars to them paid the receipt whereof is hereby ackd. And forever acquit[?] the sd Isaac Green his heirs have granted and sold and by these presents do grant Bargain sell alien and confirm with the sd Isaac Green and his heirs forever a certain tract of Land situate and lying in Henry County Beginning at a sycamore and black walnut at the mouth of Isaac F. Greens old spring branch corner to the before mentioned tract & running thence down five mile creek with the meander to the mouth of Coopers Sugar Camp branch to a honey locust & elm thence up the sd branch to the fork of the branch & Key the said Benjamin Greens Spring branch to Coons [or Boones] line to a black walnut & Elm standing in the said line thence South with Boones line to a small red Oak and small Hickory stand in the same line and corner to the before mentioned tract thence with the name marked line to the fork of Isaa F. Greens old Spring branch before mentioned and down the said Spring branch to the Beginning to have to hold the same tract or parcel of Land unto the said Isaac Green his heirs & assisgns with all and singular the appertinancy thereunto belonging or in any wise appertaining to the only ? Benefit & behoof him the said Isaac Green his heirs and assigns forever and the sd Benjamin Green doth covenant to and with the said Isaac Green his heirs and assigns that he will warrant and defend the tract or parcel of Land against the claims of all person claiming or to the ? Bu from or under him the said Benj. Green or his heirs. In Witness whereof the said Benjn. Green hath hereunto set his hand and affix his seal the day and year first above mentioned

Signed Benjamin and Mary Green Witness Isaac Collett Wm. R. Runnells Wm. P. Jean recorded 1st Oct 1821

 

1821        Henry Co., Ky

Circuit Court, Aug. Term 1821 - Order Book 8, Page 141

Mary Ford vs Ben Green in covenant.

This day came the parties by their attorneys and thereupon came a jury to wit: ... who being elected tried and sworn well and truly to try this issue joined do say we of the jury find for the plaintiff four hundred & fifty dollars in damages ... the pltf. having proved that the slave in the declaration mentioned was diseased in the month of January 1821, then proved that money had been expended by her in trying to effect a cure of the girl in the covenant mentioned and also proved that that the maintenance of the girl was an expense to the Pltf over and above the value of her services ...

 

1821        Henry Co., Ky

Circuit Court, Sep. Term 1821

On motion Isaac F. Green is appointed guardian of Spicy Green orphan of Isaac Green decd he having in court entd. Bond with Robert Mc??? his security in the sum of fifty dollars conditions as the law directs.

 

1821        Henry Co., Ky

Circuit Court, Oct. Term 1821 Page 192

... Tercy London ... a poor widow woman and that her whole property does not amount to twenty dollars.

Note: Mother of Margaret, second wife of James Green

 

1821        Henry Co., Ky

Tax List

Green, Benjamin - 446 acres Drennons Sebastian Survey, 1 Male over 21; 5 Slaves over 16; 7 Slaves, 7 horses

Boyd, John - 1 male over 21, 1 horse

Green, James - 500 acres Drennons Howard Survey, 1 male over 21, 1 Slave total, 5 horses

Green, John - 50 acres Drennons Creek Sebast. Survey, 1 male over 21, 1 Slave total, 2 horses

Green, Isaac Sr. - 121 acres Drennons Sebast. Survey, 1 male over 21, 2 horses

Green, Isaac - 1 male over 21, 2 horses

Green, Richard - 1 male over 21, 2 horses

 

1821        Henry Co., Ky

Tax List

Green, William Col. - 300 acres Drennons C.,  1 male over 21, 3 Slaves over 16, 5 Slaves total, 5 horses

Green, Joseph - 146 acres Drennons Sebastian Survey, 1 male over 21, 1 horse

Green, James - 105 acres 6 Mile Boone Survey, 1 male over 21, 4 horses

 

1822        Henry Co., KY

Deed Book 9, Page 442

John Romjue & Mary his wife of Shelby Co. to Bernard Green of Henry

$800.00 for 104 1/2 acres on the waters of Floyd's Ford, 12 Jan 1822

 

1822        Henry Co., KY

Deed Book 9, Page 484

Bernard Green and Nancy his wife of Henry Co. to Joseph Froble

$700.00 for 100 ½ Acres  on the waters of Floyd's Creek, 20 Feb 1822

 

1822        Henry Co., Ky

Tax List

Note: Children 4-14 would have been born between 1808 and 1818.

Green, Benja - 390 acres on D Creek Jones Survey, 1 Male over 21; 5 Slaves over 16; 8 Slaves total, 3 horses (1 Stud)

Boyd, John - 1 male over 21, 3 horses

Green, James - 500 acres D. Creek Sebast Survey, 1 male over 21, 3 children 4-14, 1 Slave total, 4 horses - Children (Levi, Jesse, Isaac)

Green, John - 85 acres D. Creek Sebast Survey, 1 male over 21, 2 children 4-14, 1 Slave total, 2 horses - Children (Nancy, Squire, Mary ?)

Green, Isaac - 173 acres D. Creek Sebast Survey, 1 male over 21, 3 children 4-14, 3 horses

Green, Isaac F. - 1 male over 21, 2 horses

Green, Richard - 50 acres D. Crk Sebast Survey, 1 male over 21, 3 children 4-14, 1 Slave total, 4 horses

Note: The tax listing for John Boyd is in the manner of previous years and does not list children 4-14.

Note: A portion of this tax list is illegible.

 

1822        Henry Co., Ky

Tax List

Note: Children 4-14 would have been born between 1808 and 1818.

Green, Will - 500 acres Jones Survey, 1 male over 21, 2 Slaves over 16, 3 Slaves total, 3 horses

Green, Joseph - 146 acres Flat Crk Moore Survey + town lot, 1 male over 21, 4 children 4-14, 1 horse

Green, John - 105 acres 6 Mile Boone Survey, 1 male over 21, 3 horses

Green, James - 1 male over 21, 1 horse

Green, Sally - 1 child 4-14, 2 horses

Green, Abm - 1 male over 21, 1 horse

Note: A portion of this tax list is illegible.

 

1822        Henry Co., KY

Deed Book 9, Page 445

Benjamin Sebastian of Grayson County to John Green of Henry County

35 acres on the waters of  Drennon Lick Creek for $18.00

Beginning where the said Green’s line crosses the left hand fork of his Spring Branch thence down the spring branch to Alexander’s branch and down the same to Five Mile then down Five Mile to a beech tree marked with several letters and standing in a line of the original survey thence along the said line of the said Green’s corner and with the said Green’s line to the beginning. 17 Jan 1822

 

1822        Henry Co., KY

Deed Book 10, Page 58 & 59

Isaac Green and Richard Green to James Roberts

This indenture made this 25 day of May in the year of our lord 1822 between Isaac Green and Nancy his wife and Richard Green and Margaret his wife of the county of Henry and Commonwealth of Kentucky of the one part and James Roberts of the County of Henry and Commonwealth aforesaid of the other part witnesseth that the said Isaac Green and Nancy his wife and the said Richard Green and wife for an inconsideration of the sum of twenty six Dollars in hand paid the receipt whereof is hereby acknowledged hath granted bargained and sold and by these presents doth grant bargain and sell unto the said James Roberts his heirs and assigns all that portion or parcel of land situate and being in the County of Henry and waters of Six Mile being the tract of land which James Roberts Sr. Died seized and possessed of containing two hundred acres originally and deeded by part of the heirs to James Roberts or their portion on the 8th of Oct 1821 and bounded as follows towit Beginning at an ash sugartree and beech thence west 178 poles to an ash hickory and oak then N 179 poles to Spriggs corner thence East 178 poles, on Spriggs line to the corner thence South 179 poles to the beginning It is to be understood that the said Isaac and wife & Richard & wife convey to said Roberts heirs the said Nancy & Margaret ? ? in said land as above by the wish of her father James Roberts Deceased which they are entitled to as heirs of said James together with all and singular the appurtenances thereunto belonging or in any wise appertaining to have and to hold the land hereby conveyed with the appurtenances unto the said James Roberts his heirs and assigns forever, and the said Isaac Green and wife and Richard Green and wife for themselves heirs, Exer, & admr, the aforesaid tract of Land appurtenances unto the said James Roberts his heirs and assigns against the claim or claims of all and every person or person whatsoever, claiming by or ? ? the said Green and wife do and will forever warrant and defend by their presents In witness whereof the said Isaac Green & Nancy his wife & Richd Green & Margaret his wife have hereunto set their hands & seals the day and date first above written

Signed by Isaac Green and Nancy Green and by the mark of Richard Green and Margaret Green

 

1823        Henry Co., Ky

Circuit Court, Nov. Term 1823 Page 467

Ordered that Isaac Green be appointed guardian to Rachel Green who entered into & acknowledged bond with Isaac F. Green his sec. In the penalty of $200 conditioned as required by law. Ordered that Elijah Clubb be appointed to settle with David Adams former guardian of Rachel Green and report to court.

 

1823        Henry Co., Ky

Tax List

Green, Benja - 330 acres  1 Male over 21, 6 Slaves over 16, 8 Slaves total, 7 horses

Boyd, Johns - 1 male over 21, 2 horses

Green, James - 500 acres Dr. Creek Sebastian Survey, 1 male over 21, 1 Slave total, 3 horses

Green, John - 100 acres Dr. Creek Sebastian Survey, 1 male over 21, 1 Slave total, 2 horses

Green, Isaac Jr. - 123 acres, 1 male over 21, 2 horses

Green, Isaac Sr. - 1 male over 21, 2 horses

Green, Richard - 1 male over 21, 1 horse

 

 1823       Henry Co., Ky

Tax List

Green, William - 200 acres Jones survey, 1 male over 21, 2 Slaves over 16, 3 Slaves total, 2 horses

Green Jos. - 136 acres, 1 male over 21, 3 horses

Green, John - 105 acres 6 Mile Boone Survey, 1 male over 21, 3 horses

Green, James - 1 male over 21, 1 horse

Green, Sarah - 2 horses

Green, Abram - 1 male over 21

Green, Paul - 1 male over 21

Green, Henry - 1 male over 21

 

1823        Henry Co., Ky

Circuit Court Nov. Term Page 467

Ordered that Isaac Green be appointed guardian to Rachel Green who entered into & acknowledged bond with said Isaac F. Green  his sec. In the penalty of $200 conditoned as required by law. Ordered that Elijah Clubb be appointed to settle with David Adams former guardian of Rachel Green and report to court.

 

1824        Henry Co., KY

Deed Book 11, Page 24 & 25

5 May 1824

Benjamin Green to Richard Green

This Indenture made this 5th day of May 1824 between Benjamin Green of the first part and Richard Green of the second part both of the County of Henry and State of Kentucky witnesseth that the said Benjamin Green for and in consideration of the sum of one hundred and twenty five Dollars in hand paid the receipt whereof is hereby acknowledged hath granted bargained & sold and doth by these presents grant bargain and sell unto the said Richard Green a certain tract or parcel of land being and situate on the waters of Drennons Creek in the county and state aforesaid and bounded as follows towit Beginning on Benj. Boons old line at two walnut saplins [sic] in a branch of five mile creek and adjoining said B. Green, thence down said branch South 26 _ 60 poles thence to 38 W 46 poles to an ? On five mile, thence down the same N77W 80 poles to a sugar tree Ash & sycamore three on the bank of the creek thence N11East 82 poles to a Hickory in Boons old line thence with said line W88E88 poles to the Beginning containing fifty acres more or less To have & to hold the said tract of land unto the said Richard Green his heirs & assigns with all & singular the appurtenances thereto belonging to the only proper use & benefit of him the said R Green his heirs & assigns forever. And the said Ben Green doth covenant to and with the said Richard his heirs & assigns that he will warrant and defend the said tract of land against the claim of all persons claiming or to claim by from thro or under him the said Benjamin or his heirs, In Witness whereof the said Benj. Green hath hereunto set his hand & seal the same day & year first above mentioned

Signed Benj. Green recorded 7 May 1824

 

1824        Henry Co., Ky

Circuit Court July Term Page 503

Settlement made by comm. With David Adams guardian of Racel Green was this day returned into court examined approved and ordered to be recorded.

 

1824        Henry Co., KY

Deed Book 11, Page 147

Richard Green and Benjamin Green to Willis Long

28 Aug 1824

This indenture made this 28th day of Augt 1824 Between Richard Green and Benjamin Green of Henry County and state of Kentucky of the one part and Willis Long of the other witnesseth that the said Richard & Benjamin Green for and in consideration of the sum of seventy Dollars to him in had paid the receipt whereas is hereby acknowledged have and by these presents do grant bargain and sell unto the said Willis Long a certain tract or parcel of land situate lying and being in Henry County on the waters of Denons [sic] Lick Creek containing fifty acres bounded as follows to wit Begining [sic] at the old line at two ? Sapplings near branch of five mile thence down said branch S2E68 poles thence S2 N 26 poles to an elm on five mile on five mile north thence down the same N77W80 poles to the Beginning with its appertenances [sic] to have and to hold the said tract or parcel of land unto the said Willis Long his heirs &c forever and the said Benj. & Richard do by these presents warrant and defend the said tract of land unto the said Long and his heirs against the claim or claims of themselves their heirs and against the claim of all persons witness whereof the said Richard and Benjamin Green have hereunto set their hands and seals date above

Signed Richard by his mark and Benj. Green recorded 28 Aug 1824

 

1824        Henry Co., Ky

Tax List

Green, Benj - 456 acres Dr. Creek Sebast Survey, 1 Male over 21, 4 Slaves over 16, 7 Slaves, 6 horses

Boyd, John - 1 male over 21

Green, James - 500 acres Dr. Ck. Sebast Survey, 1 male over 21, 1 Slave total, 4 horses

Green, John - 100 acres Dr. Ck. Sebast Survey, 1 male over 21, 1 Slave total, 2 horses

Green, Isaac S. - 123 acres Dr. Ck. Sebast Survey, 1 male over 21, 1 horse

Green, Isaac F. - 50 acres Dr. Ck. Sebast Survey, 1 male over 21, 2 horses

Green, Rich - 1 male over 21, 1 horse

Question: Is the fifty acres of Isaac F. Green the same fifty acres that Richard Green was taxed on in 1822 ?

 

1824        Henry Co., Ky

Tax List

Green, Will - 100 + 200 acres Jones Survey, 1 male over 21, 3 slaves over 16, 4 Slaves total, 2 horses

Green, Joseph - Tavern Lic., 1 male over 21, 3 Slaves over 16, 7 Slaves total, 1 horse

Green, John Sr. - 105 acres six mile, 1 male over 21, 4 horses

Green, James Jr. - 1 male over 21, 1 horse

Green, Abraham - 1 male over 21

 

1825        Henry Co., Ky

Tax List

Green, Benj - 185 + 95 D. Creek Sebast Survey, 1 male over 21, 7 Slaves over 16, 10 Slaves, 5 horses

Boyd, John - 60 acres D. Ck. Knight survey, 1 male over 21

Green, James - 500 acres D. Creek Howard survey, 1 male over 21, 1 Slave over 16, 1 Slave total, 5 horses

Green, John - 150 acres D. Creek Sebast Survey, 1 male over 21, 1 Slave total, 2 horses

Green, Isaac - 123 acres D. Creek Sebast Survey, 1 male over 21

Green, Isaac - 1 male over 21, 1 horse

Green, Rich - 1 male over 21

 

1825        Henry Co., Ky

Tax List

Green, William - 400 acres Jones survey, 2 Slaves over 16, 3 Slaves total, 2 horses

Green, Joseph - 167 acres Dcr. Sebast Survey + Tav. License, 1 male over 21, 2 Slaves over 16, 3 horses

Green, John - 108 acres 6 Mile Boone survey, 1 male over 21, 4 horses

Green James - 1 male over 21, 1 horse

Green, Abraham - 1 male over 21

Green, John - 1 male over 21, 1 horse

Green, Henry - 1 male over 21

Green, Richd - 1 male over 21, 1 horse

Green, Will D. - 1 male over 21, 2 horses

 

1825        Henry Co., Ky

Marriage - 12 Mar 1825

Armstead Jones to Rachel Green; Bondsman - Isaac Green

 

1825        Henry Co., Ky

Marriage - 2 May 1825

John Gleson to Polly Boyd, father John, Bondsman - Isaac F. Green

 

1826        Henry Co., Ky

Tax List

Green, Benjamin - 350 acres DCr Sebast Survey, 1 Male over 21, 5 Slaves over 16, 8 Slaves total, 4 horses

Boyd, John - 1 male over 21, 2 horses

Green, James, 500 acres DCr Sebast Survey, 1 male over 21, 1 Slave over 16, 1 Slave total, 5 horses

Green, John - 134 acres DCr Jones survey, 1 male over 21, 1 Slave total, 2 horses

Green, Isaac S. - 122 acres DCr Sebast Survey, 1 male over 21, 2 horses

Green, Isaac F. - 50 acres DCr Sebast Survey, 1 male over 21, 1 Slave total, 2 horses

Green, Richard - 1 male over 21

 

1826        Henry Co., Ky

Tax List

Green, Joseph - Tavern License, 1 male over 21, 3 Slaves over 16, 8 Slaves total, 3 horses

Green, John - 105 acres SM Boone survey, 1 male over 21, 2 horses

Green, James - SM, 1 male over 21, 1 horse

Green, Abraham - 1 male over 21, 1 horse

Green, Richard - 1 male over 21, 2 horses

Green, William D. - 47 acres DCr Jones survey, 1 male over 21, 2 horses

 

 

1826        Henry Co., KY

Deed Book 11, Page 366 (Mortgage)

James Baxter to James Green, Joseph Green, & Samuel Floyd

Know all men by these presents that I James Baxter have this day in consideration of the sum of one dollar to me in hand paid by James Green, Joseph Green and Samuel Floyd and further consiteration [sic] hereinafter mentioned, morgaged [sic] transfered [sic] and made over to the said James Green Joseph Green and Samuel Floyd all my right title and interest in deed to a certain tract or parcel of land in the County of Henry on the waters of Drenons Lick Creek containing sixty acres be the same more or less it being the same tract of Land I now live upon it being the intention of said Baxter by this mortgage to secure and keep the said James Joseph & Samuel from any harm or injury in the event that he is unable to pay Abraham Hite the sum of six hundred and fifty eight dollars or thereabout for which sum he executed his note with the said James Green Joseph Green and Samuel Floyd Securities thereto now it is the intention & meaning and understanding of the parties hereto that if the said Baxter pays to the said Hite the said sum of six hundred and fifty eight dollars and keep the said James Joseph & Samuel entirely harmless then this obligation is to be void and null otherwise it is to remain in full force and virtue in law as witness my hand and seal this 4th of March 1826

Signed James Baxter recorded 4 Apr 1826

 

1826        Henry Co., KY

Deed Book 11, Page 381 (Mortgage)

Isaac S. Green to Elijah Clubb

Know all men by these presents that I Isaac S. Green of the County of Henry and State of Kentucky have bargained Sold confirmed and by these presents do Bargain sell alien ? and confirm unto Elijah Clubb of the County and state aforesaid the tract of land on which I reside in the county aforesaid and being a part of Sebastians tract of Land surveyed and patented in his name containing by survey one hundred or more acres more or less the Land and appertenances [sic] aforesaid to the said Elijah Clubb or his assigns I will by Special Warranty to him the Said Elijah conveying and forever defend–nevertheless Should the said Isaac S. Green at or before the first of April 1827 advance and pay to the Said Elijah Clubb One Hundred and fifty dollars with Interest the consideration money now advanced and in hand pay to him the said Isaac S. Green then the above bargain and sale shall be void otherwise remain in full force and virtue I witness whereof the said Isaac affixes his hand and seal this 18th day of May 1826.                              Signed Isaac S. Green recorded 18 May 1826

 

1826        Henry Co., KY

Deed Book 11, Page 422

Daniel Jones and Elizabeth his wife to John Darr

8 July 1826 - 120 acres on Drennon's creek for $300.00

Beginning at a white oak branch corner to John Baker's old place thence down the branch N25W 144 poles to the white Oaks in Vanmeter's line thence with his line S73W till it strikes the line of Enoch M. Boone's 1000 acre survey thence with Boone's survey till it strikes Ben Green's corner thence with Green's line to the beginning.

 

1826        Henry Co., Ky

Circuit Court Oct. Term Page 140

On motion of Isaac S. Green it is ordered ... to settle with the said Isaac S. Green as guardian for Rachel Green infant heir of Isaac Green deceased and report to court accordingly.

 

1827        Henry Co., Ky

Deed Book 12, Page 258

Coroner's Inquest 22 June 1827

Into the death of James Roberts who "while attempting to cross Six Mile Creek on the evening of the 20th instance was drowned by being washed off his horse."

Joseph Brinker, coroner - James Green, Foreman; Benjamin Green; William Rice Jr.; Zebulon Moore; David Adams Sr.; etc.

Note: See deed from Richard Green to Zebulon Moore below.

 

1827        Henry Co., Ky

Tax List

Green, Benjamin - 358 acres Drc Sebast Survey, 1 Male over 21; 5 Slaves over 16; 8 Slaves, 5 horses

Boyd, John - 1 male over 21, 1 horse

Green, James - 100 acres Drc Sebastian Survey, 1 male over 21, 1 Slave over 16, 1 Slave total, 5 horses

Green, James - 400 acres Drc Hoard survey

Green, John - 100 acres Dcr Sebastian Survey, 1 male over 21, 1 Slave total, 4 horses

Green, John - 75 acres Dcr James survey

Green, Isaac S. - 122 acres DC Sebastian Survey , 1 male over 21, 2 horses

Green, Isaac F. - 100 acres Drc Sebast Survey, 1 male over 21, 1 Slave over 16, 1 Slave total, 3 horses

Green, Richard - 1 male over 21, 1 horse

 

1827        Henry Co., Ky

Tax List

Green, William - 1 male over 21, 1 horse

Green, William D. - 53 acres Jones survey, 1 male over 21, 2 horses

Green, John - 100 acres 6 Mile, 1 male over 21, 3 horses

Green, James - 1 male over 21, 1 horse

Green, Sarah - 11 3/4 acres DC Jones survey

Green, Sanford - 21 acres DC

Green, Henry - 1 male over 21, 1 horse

Green, Abraham - 1 male over 21, 1 horse

Green, Richard - 1 male over 21

 

1827        Henry Co., Ky

Circuit Court Oct. Term Page 257

On motion of Isaac Green (S) it is ordered by the court that he be discharged as guardian for Rachel Green as it appears she is over 21 yeats of age.

 

1827        Henry Co., Ky

Circuit Court Nov. Term (7 Nov 1827)

On motion of Isaac F. Green guardian for Spicy Green it is ordered by the court that Elijah Nuttall, James Green, Lewis Endicott, and Zebulon Thorn, or any three of whom being first duly sworn be and they are hereby appointed Commissioners to settle the accounts of said guardian and that they report thereof to court accordingly.

 

1827        Henry Co., Ky

Marriage - 25 Nov 1827

Levi Green, father James to Nancy Green, father John; Bondsman John Green

 

1827        Henry Co., Ky

Deed Book 13, Page 82-84

8 Dec 1827

John Green and Ailcy his wife to James Palmer

(138 acres) for $690.00

'all that certain tract or parcel lo land lying in the county of Henry on the waters of Drennon's Lick Creek part of Benjamin Sebastian's 5723 acre survey and part of Jones survey and bounded as follows ...Beginning at a dogwood stump corner to Wm. Indicott thence N23 1/2E 78 poles to a walnut dogwood and mulberry standing on either side of a small branch thence down with the meanders of said branch N88E 13 poles, N57E 24 poles, N73E 22 poles, N44E 55 poles, to a white oak Black haw and two red haw bushs standing on either side of the branch mouth of said branch thence down with the meanders of five mile creek N19W 70 poles, N12W 45 Poles, N60W 26 poles, N9 1/2W 11 poles, to a stake standing in Sebastian's old line near a beech marked with several letters standing on the NW side of said creek, thence with Sebastian's line crossing the creek S23 1/2W 152 poles to a stone corner to Wm. Little thence N65W 40 3/4 poles to a walnut & ???? on a small drane thence S23 1/2W 116 poles to a beech and two small dogwoods on a hillside corner to Wm. Indicott thence S65E 89 3/4 poles to the beginning. Containing by survey 138 acres.

Signed by John Green and Ailcy Green   Witnessed by Charles F. Chilton and Squire Green by his mark.

 

1828        Henry Co., Ky

Tax List

Green, Benjamin  - 400 acres DC Seb. Survey, 1 Male over 21; 4 Slaves over 16; 7 Slaves total, 7 horses

Boyd, John - 1 male over 21, 1 horse

Green, James Maj. - 500 acres DC Sebastian Survey, 1 male over 21, 1 Slave over 16, 3 Slaves total, 4 horses

Green, John - 1 male over 21, 1 Slave over 16, 2 Slaves total, 5 horses

Green, Isaac - 121 acres DC Sebastian Survey, 1 male over 21, 1 horse

Green, Isaac F. - 50 acres DC Sebastian Survey, 1 male over 21, 1 Slave over 16, 1 Slave total, 4 horses

Green, Richard - 1 male over 21

Note: John Green has no land listed reflecting the sale to James Palmer 8 Dec 1827.

 

1828        Henry Co., Ky

Tax List

Green, William - 1 male over 21, 2 Slaves over 16, 2 Slaves total, 2 horses

Green, William D. - 53 acres DC Jones survey, 1 male over 21, 1 horse

Green, Joseph - Tav. Lic., 1 male over 21, 2 horses

Green, James - 1 male over 21, 1 horse

Green, Richard - 1 male over 21, 1 horse

Green Abraham - 1 male over 21, 1 horse

Green, Landford - 33 acres CR, 1 male over 21, 2 horses

Green, Pall - 1 male over 21

 

 

1828        Henry Co., KY

Deed Book 14, Page 391 (Estate of James Roberts Decd)

John Roberts to Thomas Roberts

This Indenture made and entered into this 6th day of Oct 1828 Between John Roberts & Betsy Roberts his wife of the county Johnston and state of Indiana of the first part and Thomas Roberts of the county of Henry & ...whereas James Roberts Sr. In his life time was seized & possessed of a certain tract or tracts of land whereon the said James formerly lived on six mile creek in said County of Henry ....400 acres ...and the said John Roberts being one of legal heirs and distributes of said James Roberts decd. Has sold unto said Thomas Roberts all his interest title and claim on in and to said lands...$50.......and the said Betsy Roberts wife aforesaid does hereby relinquish all her right of dower

Signed John Roberts and record 6 Oct 1828

 

1828        Callaway Co., MO   (LDS 0909272)

Will Book A, Pages 98-99

In the name of God amen, I Isaac F. Green of Callaway County in the state of Missouri, late of Henry County Kentucky being weak of body but of sound mind and memory blessed be almighty God for the same do make and publish this my last testament to-wit: In the first place I give unto God my soul from whom I received it and my body to the earth from whence it was taken: Secondly I give and bequeath to my beloved wife one certain negroe boy named Jack and I more over give and bequeath to my said wife all my property of whatever kind or species that shall remain after all my just debts are paid and I hereby revoke all wills by me heretofore made - In testimony whereof I have herewith set my hand and seal this 22nd day of October 1828.

Signed and sealed in the presence of us: Sam'l Hopson, Henry x Rhodes, John Green.

 

1829        Henry Co., KY

Deed Book 13, Page 231

6 April, Rice Jones and Lucy his wife of Bartholamew, In. to Peter Shuck

for $106.00

A tract purchased of Sebastian beginning at Green's corner a white oak in the western boundary of Enoch M. Boones 1000 acre survey running north on Boone's line to James Green's corner in Boone's line thence W. With Green's line to his corner on Copper's Sugar Camp branch thence up Ben Green's spring branch to the beginning.

 

1829        Henry Co., KY

Deed Book 13, Page 300

Isaac S. Green TO Elijah Clubb - Mortgage

11 July 1829

$1.00  for '100 acres more or less whereon the said Green now lives and one set of blacksmith tools now in possesion of said Green ... $171.62 1/2 note due 1st March 1830

Witnessed by Zebulon Moore

Note: Mentions a former mortgage.

 

1829        Henry Co., Ky.

Deed Book 13, Page 468

Oct. 19th, Benjamin Green and Mary his wife to Peter Shuck

15 Acres more or less for $20.00

viz beginning on Boones West line adjoining John Adair's line thence along Adair's to Vanmeters corner nearby an East course then down Vanmeters line a few rood to a branch then down Cooper's sugar camp Branch to Ben Green's old line where it crosses the said Cooper's sugar camp branch, thence to the beginning.

Signed by Benjamin Green

 

1829        Henry Co., KY

Deed Book 13, Page 479 (Mortgage)

Richard Green to Zebulon Moore

This Indenture made and entered into this 14th day of Sept 1829 Between Richard Green of the County of Henry and Commonwealth of Kentucky of the first part and Zebulon Moore of the county and Commonwealth aforesaid of the other part witnesseth that the said Richard Green for and in consideration of the sum on one dollar to the said Richard in hand paid by the said Zebulon Moore the receipt whereof he does hereby acknowledged and the further consideration hereinafter mentioned the said Richard Green has and by these presents do give grant bargain and sell unto the said Zebulon Moore a certain red cow with a white face, one white cow with sawed horns and calf one brindle heifer, all of my hogs all of my corn one bed and furniture two stacks of fodder and flax and all my crop of Tobocco To have and to hold the said property aforesaid ...this indenture is made to secure the payment of fifty Dollars due by note to the same Zebulan Moore from said Richard Green...which note is due the 1st of Apr 1830 and when the same is fully satisfied and paid off together with the interest thereon this instrument is void

Signed by his mark Richard Green, recorded 2 Nov 1829

 

1829        Henry Co., Ky

Tax List

Green, Benjamin - 400 acres DC Howard survey, 1 male over 21; 6 Slaves over 16; 10 Slaves total, 3 horses

Boyd, John - 1 male over 21, 3 children 4-15 (Charles, Nancy, Levi)

Green, James Col. - 500 acres DC Howard survey, 1 male over 21, 1 Slave over 21, 4 Slaves total, 6 horses, 6 children 4-15, (Isaac, ???, Jemima, Mary, Sally, James)

Green, Isaac S. - 121 acres DC Seb. Survey, 1 male over 21, 2 horses, 5 childen 4-15 none in school

Green, Nancy - 50 acres DC, no children 4-15

Green, Richard - 1 male over 21, 1 horse, 4 children 4-15

 

1829        Henry Co., Ky

Tax List

Green, William - 50 acres DC Jones survey, 1 male over 21, 1 Slave over 16, 1 Slave total, 2 children 4-15 none in school

Green, William D. - 1 male over 21, 1 horse, no children 4-15

Green, Joseph - 1 male over 21, 1 Slave over 16, 1 Slave total, 4 children 4-15, 3 in school

Green, John (uncle) - 100 acres DC Boone survey, 1 male over 21, 2 horses

Green, James - 1 male over 21, 2 children 4-15 none in school

Green, Abraham - 1 male over 21

Green, Richard Jr. - 55 acres DC Neal survey, 1 male over 21, 1 horse, no children 4-15

 

1830 Census - Henry Co., Kentucky

Page 268 : 0001000010000- 0000000010000-102000-201100

Benjamin Green   60 to 70

(Mary)                     60 to 70

(Male)                      15 to 20                   (James, son of Isaac ?)

Note: If this is the same male as on the 1820 census then he was 20 years old in 1830, an age that seems to fit with the marriage of Isaac and Anna Green.

 

1830 Census - Henry Co., Kentucky

Page 261 - 1010100000000-0201001000000-000000-110000

Dica Boyd                               40 to 50

(Isaac)                      20 to 30

(Rachel)                   15 to 20

(Charles)                  10 to 15

(Nancy)                     5 to 10

(Ibby)                         5 to 10

(Levi)                      Under 5

 

1830 Census - Henry Co., Kentucky

Page 267 - 1000001 - 10001 - 0 - 0

Gleason, John       40 to 50

(Mary)                     20 to 30

(Allen)                     Under 5

(Mary)                     Under 5

 

1830 Census - Henry Co., Kentucky

Page 267 : 1112001000000-1210100000000-000000-220000

James Green         40-50

(Margaret)                               20-30

(Jesse)                      15-20

(Isaac)                      15-20

(male)                      10-15

(Jemima)                  10-15

(Mary)                       5-10

(Sarah)                       5-10

(James)                      5-10

(John)                     Under 5

(Nancy)                  Under 5

 

1830 Census - Henry Co., Kentucky

Page 267 - 0101010000000-0021010000000-101000-010000

John Green           30 to 40

(Elsey)                     30 to 40

(Squire)                    15 to 20

(Mary)                     15 to 20

(Catherine)                              10 to 15

(Martha)                  10 to 15

(John)                        5 to 10

 

Note: No census record has been found for Isaac and Anna Green.

 

1830 Census - Henry Co., Kentucky

Page 268 - 3231000000000-0000100000000-00

Angelina Green    20 to 30

(male)                      15 to 20

(3 males)                  10 to 15

(2 males)                    5 to 15

(3 males)                  Under 5

 

1830 Census - Henry Co., Kentucky

Page 268 - 0000000000000-0000010000000-00

Nancy Green         30 to 40

 

 

1830        Henry Co., Ky

Tax List

Green, Benjamin - 400 acres DC Seb. Survey, 1 Male over 21, 4 Slaves over 16, 7 Slaves, 6 horses

Boyd, John - 30 acres, 1 male over 21, 1 horse

Green, James - 100 acres DC Seb survey, 1 male over 21, 1 Slave over 16, 4 Slaves total, 7 horses

Green, Levi - 1 male over 21, 1 horse

Green, John - 100 acres DC Seb survey, 1 male over 21, 1 Slave over 16, 3 Slaves total, 4 horses

Green, Richard Jr. - 55 acres DC Neal survey, 1 male over 21, 2 horses

 

1830        Henry Co., Ky

Tax List

Green, William - 1 male over 21, 1 Slave over 16, 1 Slave total, no horses

Green, Joseph - 1 male over 21, 1 Slave total, 2 horses

Green, John - 100 acres 6 mile boone survey, 1 male over 21, 2 horses

Green, Abraham - 1 male over 21

 

1830        Henry Co., Ky

Marriage - 24 Jun 1830

Milton McGrew to Mary Green, father John; Bondsman - John Green

 

1830        Henry Co., KY

Will Book 4 page 397 - Jul 1830

Inventory &c of the Estate of James Roberts decd. By Samuel Demaree (with the will annexed of William M. Rice decd. Who was the adms. of James Roberts Decd.)

 

1830        Henry Co., KY

Deed Book 13, Page 558

1st Apr. 1830

Nancy Roberts widow of James Roberts to Edmond P. Thomas

for $50.00 'her dower right to land on six mile deeded to said Thomas by James Roberts in his lifetime supposed to contain 200 acres.

 

1830        Henry Co., KY

Deed Book 14, Page 113 & 114

Jesse Boyd to Nancy Green

This Indenture made and entered into this 4th day of December in the year of our Lord One thousand eight hundred and thirty between Jesse Boyd and Mary Ann his wife of the county of Henry and State of Kentucky of the one part and Nancy Green of the county of Henry and State aforesaid of the other part Witnesseth that the said Jesse Boyd for and in consideration of the sum of one hundred and eight dollars to him in hand paid or secured to be paid by the said Nancy Green the receipt of which is hereby acknowledged have given granted bargained and sold and by these presents do grant bargain and sell unto the sd. Nancy Green a certain tract of land lying and being in sd county and situated on the waters of Drennons Lick Creek and bounded as follows towit Beginning at two small hickories & red oak one of the original corners of a six hundred acre survey granted to Mordecai Hoard Standing in Hords original line then with said line N71 NE Pattent corners N 73 E 97 poles to a white oak one of the original corners standing in an original line of Vanmeters 1000 acre survey thence with said line which is an original of said survey N 170 W 99 poles to white oak & hickory one of James Bunters corners thence S 73 W 97 poles to three dogwoods Daniel Jones Corner thence running with Hords original line S 10_ E 99 poles to the Beginning containing sixty acres and is the same tract of land that was conveyed to the sd Jesse Boyd by Jesse Baxter on the 17th day of July 1824 and of record in the Clerk’s office of the county Court of Henry To have and to hold the sd tract of land as above described to her & Her heirs forever against the claims of sd Boyd & wife or either of them and against all and every person claiming by through or under them or either of them and if the sd premises or any part hereof shall hereafter be dec?? By a superior or better claim then the one now conveyed the said Jesse is hereby bound and agrees to refund to the said Nancy Green the said one hundred and eighty dollars with legal interest In Testimony whereof we have hereunto set our hands & affex ourselas the day & Year above written

                                                  Signed Jesse Boyd by his mark and Mary Ann Boyd recorded Dec 4 1830

 

1831        Henry Co., KY

Deed Book 14, Page 201 (RELEASE)

James & Joseph Green to Henry Adams (land that James Baxter mortgaged)

This indenture made and entered into this 4th day of Apr 1831 between James Green and Joseph Green of the County of Henry & State of Kentucky of the one part and Henry Adams of the county and state aforesaid or the other...whereas James Baxter executed to the said Joseph and James Green a mortgage on a tract of land situated on the waters of Drennons Creek and containg sixty acres the said Joseph Green and James Green do hereby release and convey their title in said mortgage to the said Henry Adams his heirs and assigns forever. It is understood that they are not to defend the title against no person except against themselves and their heirs and assigns forever the land is the tract of land which said Baxter purchase of Hite and was sold to pay the purchase money and bought by Jas. Green. In Testimony whereof the said Jos. And Jas. Green have hereunto set their hands and seals the date above written.

Signed James Green and Joseph Green. Recorded 4 Apr 1831.

 

1831        Henry Co., KY

Deed Book 14, Page 306

James Green to Benjamin Green

This Indenture made & agreed upon this 26th day of September one thousand eight hundred & thirty one Between James Green & Margaret his wife one the one part & Benjamin Green Sr. On the part all of Henry County Sate of Kentucky Witnesseth that the said James & Margaret Green for & in consideration of four hundred Dollars in hand paid the receipt whereof they do hereby acknowledge have given granted bargained & sold and by these presents do grant bargain sell alien and confirm unto the said Benjamin Green Senr. His heirs & assigns a certain tract or parcel of land situate lying & being in Henry county on the waters of Drennons lick creek, containing by estimation eighty acres be the same more or less which was conveyed to the said James Green by Benjamin Sebastian the 28th day of Aug 1809 as being part of a tract of five thousand seven hundred & twenty acres surveyed & pattented [sic]  in the name of said Benjamin Sebastian and Bounded as follows towit: ...

Signed by James Green [but not by his wife.)  Recorded 30 Sept 1831

Note: see next document for Margaret Green's release of her Dower right to this property.

 

1831        Henry Co., KY

Deed Book 14, Page 306

Margaret Green to Benjamin Green

This Indenture made and entered into this 19th day of Nov 1831 Between Margaret Green of the County of Boone and state of Missouri and wife of James Green of the one part and Benjamin Green Sr. Of the county of Henry and State of Kentucky of the other part....conveys all her interest... in said tract...

Signed by her mark Margaret Green Witness Milton McGuire (McGrew) and John Louden

 

1831        Henry Co., KY

Deed Book 14, Page 392 (Estate of James Roberts Decd.)

Rice Jones to John Jackson

This Indenture made this 27th day of Dec.....1831 between Rice Jones and Lucinda his wife late Lucinda Roberts of the county of Hamilton and state of Indiana of the one part and John Jackson of the county and state aforesaid...$55 dollars......as heirs at law of one James Roberts Deceased late of said county of Henry & state of KY...

Signed Rice Jones and Lucinda Jones by her mark

Note: Rice Jones, mo. Dicy Boyd md. Lucy Skelton father: Js. Roberts 01-09-1822 b: James Farmer

 

1831        Henry Co., Ky

No Tax List

 

1832        Henry Co., Ky

No Tax List

 

1832        Henry Co., KY

Deed Book 14, Page 390 (Estate of James Roberts Decd.)

John Jackson to William Roberts

This Indenture made this 21st Feby 1832 Between John Jackson and Nancy his wife of the county of Hamilton and State of Indiana heirs and representatives of James Roberts Senr. of Henry county KY of the first part and Wm. Roberts of the county of Henry and state of Kentucky of the second part.....$60...all the interest which they have in and to all the lands which James Roberts Sen died seized...also all the interest which they...of Riche Jones & wife...bearing date 27 Dec 1831 which is recorded in the Clerks office of ...Henry County...The sd Rice Jones & wife being heirs of the same Jas Roberts decd....

Signed John Jackson by his mark and record 21 Feb 1832

 

1832        Henry Co., KY

Marriage - 19 Apr 1832

James Green, grandfather Ben to Elizabeth Boyd, mother Dicy, Bondsman - John Gleason

 

1833        Henry Co., Ky

Tax List

Green, Benj - 125 acres 5M Seb. Survey, 1 male over 21

Green, Nancy - 6M, 1 horse

Green, Richard - 87 1/2 acres DC, 1 male over 21, 2 horses

Green, Richard as admin for Estes - 164 2/3 acres DC, 2 Black tithes, 3 Hired Blacks, no horses

 

1833        Henry Co., Ky

Tax List

Green, John - 101 acres 6M D. Boone survey, 1 male over 21, 4 horses

Green, James - 6M, 1 Black tithe, 2 horses

Green, John - 1 male over 21, 3 horses

 

1834 Henry Co., Ky

Marriage - 3 May 1834

James Jennings to Nancy Green, daughter of James Roberts, Bondsman - Joseph Roberts

 

1834        Henry Co., Ky

Tax List

Green, Richard - 87 1/2 + 47 1/8 acres DC Neal survey, 1 male over 21, 3 horses

Green, Richard as admin. - 11 7/8 + 144 acres, 3 Black tithes, 3 Total Blacks, 3 Hired Blacks, no horses

Green, John - 100 acres SM Boone survey, 1 male over 21, 4 horses

Green, James - 1 male over 21, 2 horses

Green, Robert - 1 male over 21, 3 horses

Green, Berry - 1 male over 21, 1 horse

 

1835        Henry Co., Ky

Tax List

Green, Benjamin - 1 Voter, 1 male over 21

Green, Angeline - 1 horse

Green, Richard - 40 acres DC, 1 Voter, 1 male over 21, 3 Black tithes, 3 Total Blacks, 2 Hired Blacks, 4 horses

Green, Richard as admin. - 144 acres

Green, William - 1 Voter

Green, John - 100 acres 6M, 1 Voter, 1 male over 21, 3 horses

Green, James - 1 Voter, 1 male over 21, 2 horses

Green, Robert - 1 Voter, 1 male over 21, 2 horses

Green, Charles - 1 Voter, 1 male over 21

Note: Last tax entry for Benjamin Green in Henry County.

 

1836        Henry Co., KY

Deed Book 17, Page 75

Nancy Green to Samuel Hall

This Indenture made and entered into the 16th of May 1836 Between Nancy Green of the County of Henry and State of Kentucky of the first part and Samuel Hall of the county and State aforesaid of the Second part witnesseth that for and in consideration of the sum of Two hundred & fifty dollars to me in hand paid I have granted bargained and sold and do by these presents grant bargain & sell into the said Hall a certain tract or parcel of land situate lying and being in the county of Henry on the waters of Drennons Creek and bounded as follows, Beginning on the west by Alfred Neal 158 3/4 acres tract and on the North by Lindsey & Darr 60 acre tract and on the East by Vanmeter 1000 acre tract of land and on the South by Underwood & Mrs. Boyds tract of land containing by survey Sixty acres To have and to hold said tract of land and appurtenances unto the aid Samuel Hall his heirs & assigns and the said Green for herself her heirs & assigns doth covenant to and with said Hall that she will warrant and defend the title of said to said Hall free from the claims of herself her heirs and all and every person or persons whatever, In Testimony whereof I have hereto set my hand & seal this 16th day of May 1836

Signed Nancy Green by her mark recorded 16 May 1836

Note: Seems unlikely that this is the widow of Isaac F. Green given her remarriage in 1834.

 

1836        Henry Co., Ky

No Tax List

 

1837        Henry Co., Ky

Tax List

Green, Richard - 82 acres Henry, 1 male over 21, 7 horses

Green John - 100 acres 6M, 1 male over 21, 2 horses

Green, Robert - 1 male over 21, 4 horses

 

1838        Henry Co., Ky

Marriage - 2 Feb 1838

George W. Lindell to Mrs. N. Jennings; Bondsman - James Brown

Note: Apparently Nancy Roberts, daughter of James Roberts.

 

1838        Henry Co., Ky

Tax List

Green, Richard - 70 acres DC, 1 male over 21, 1 Black, 5 horses

Green, Angeline - 1 horse

Green John - 100 acres 6M, 1 male over 21, 3 horses

Green, James - 1 male over 21, 3 horses

Green, Robert - 1 male over 21, 3 horses

 

1839        Henry Co., Ky

Tax List

Green, Richard - 72 acres, 1 male over 21, 4 horses

Green John - 100 acres, 1 male over 21, 4 horses

Green, James - 1 male over 21, 3 horses

Green, Robt - 1 male over 21, 4 cattle, 3 horses

 

1840 Census - Henry Co., Kentucky

Page 268 - 001330000000-0000010000000-00

Angelina Green    30 to 40

(3 males)                  20 to 30

(3 males)                  15 to 20

(1 males)                  10 to 15

 

1840        Henry Co., Ky

Tax List

Green, Richard - 70 acres DC, 1 male over 21, 2 Blacks, 4 cattle, 4 horses

Green John - 100 acres 6M, 1 male over 21, 4 cattle, 2 horses

Green, James - 1 male over 21, 5 cattle, 3 horses

Green, Robert - 1 male over 21, 4 horses

 

1841        Henry Co., Ky

Tax List

Green, Richard - 70 acres, 6 cattle, 3 horses, 3 children

Green John Sr. - 100 acres DC, 2 cattle, 2 horses, no children

Green, James - 3 cattle, 3 horses, 3 children

Green, Robert - 7 cattle, 3 horses, no children

 

1842        Henry Co., Ky

Tax List

Green, Richard - 72 acres 6M + 68 acres DC, 7 cattle, 3 horses, 3 children

Green John Sr. - 100 acres 6M, 4 cattle, 2 horses, no children

Green, John

Green, James - 2 cattle, 3 horses, 4 children

Green, Robt - 6 cattle, 3 horses, no children

Green, Sarah - 1 horse

 

1843        Henry Co., Ky

Tax List

Green, Richard - 68 acres DC  + 72 acres 6M, 4 children

Green John Sr. - 100 acres 6M, 1 horse

Green, John

Green, James - 3 horses, 3 children

Green, Robt

Green, Sarah

 

1844        Henry Co., Ky

Tax List

Green, Richard - 70 acres DC  + 75 acres 6, 4 children

Green, Ange - 2 horses

Green, Hugh - no children

Green John Sr. - 100 acres 6

Green, John - no children

Green, James - 1 child

Green, Robt - 270 acres DC, 4 horses

Green, Norvin - 2 town lots

 

1845        Henry Co., Ky

Tax List

Green, Richard - 36 acres DC  + 75 acres 6, 5 children

Green, Hugh J. - no children

Green John - 105 acres 6, no children

Green, Jno. T. - no children

Green, Robt - 209 acres Bolings Branch, no children

Green, Norvin - 225 acres Carroll Co. Mill Creek, 2 town lots in Port Royal, 2 children

 

1846        Henry Co., Ky

Tax List

Green, Richard - 125 acres DC, 5 children

Green, Angy - 2 horses, no children

Green, Hugh - no children

Green, Abraham - no children

Green John - no children

Green, James - 3 children

Green, Jno. T. - no children

Green, Robt - 209 acres, no children

Green, Norvin - 140 acres DC + 220 acres Mill C., 1 child

 

1847        Henry Co., Ky

Tax List

Green, Richard - 125 acres DC + 6M, 5 children

Green, Angy - 1 horse

Green, Hugh

Green, Abraham

Green John - 100 acres 6M

Green, James - 4 children

Green, John

Green, Robert - 209 acres DC, no children

Green, Norvin - 148 acres DC, no children

 

1847        Mexican-American War

Hugh J. Green

Enlisted 2 Oct 1847 at Louisville; Discharged 25 Jul 1848 at Louisville.

Company D under Capt. Anthony W. Bartlett; 4th Kentucky Volunteer Inf. under Col. John S. Williams;

Bounty land claim 27969.160.47

 

1847        Henry Co., Kentucky

Marriage - 20 Nov 1847

Abraham Green to Rebecca Allen, widow; Bondsman Turner S. Allen

 

1848        Henry Co., Ky

Tax List

Green, Richard - 36 acres DC, 1 horse, 5 children

Green, Angy - 120 acres DC

Green, Hugh

Green, Abraham - 1 horse, 3 children

Green John - 100 acres DC, 1 horse

Green, James - 2 horses

Green, John - 2 horses

Green, Robert - 209 acres DC, 5 horses

 

1850 Census - Henry Co., Kentucky, District # 1

Page 410(r) - Dwelling 684

Green, Abram       25 m        Ky

Green                         4 m        Ky

Green, Hught        27 m        Ky

Satterwhite, PS         56 m        Ky

 

1851        Henry Co., KY

Deed Book 24, Page 94 & 95

George Green and Abram Green to Hugh J Green

Whereas heretofore a deed was made by Elijah Clubb to Angeline Green, Geo. Green, Abram & Jere Green for about one hundred & thirty three acres of land on five mile creek Henry County KY and whereas Jere Green & Angeline Green are dead and sd George & Abram being willing that Hugh J. Green who is their Brother should have one third of sd land and as much as ? His labour he was in part instrumental in the payment of sd land to sd Clubb Now therefore in consideration of the above & for one dollar now pad by sd Hugh J. Green to sd. Geo. & Abram they the sd. Geo. & Abram do hereby sell & convey to sd Hugh J. Green one third of sd land with its appurtances forever that is that the sd three boys George Abram & Hugh J. Green shall have & enjoy the sd stract of land equally with all the appurtances forever To Have & to Hold forever.

        The Testimony whereof the sd Geo. & Abram have hereto set their hand signed by their respective marks: George Abram and Hugh J. Green. Recorded 27 Mar 1851

 

Note: In Guion Miller application, No. 43075, of Rebecca Sexton she listed under the siblings of her father a Hugh Green, and then adds ‘and several others’. There is only one known Hugh Green in Henry County, he being the son of Angelina Green. We know from tax records that Isaac S. Green had at least three young children in his household in 1822 and five in 1829. We also know from the 1820 Federal Census that Isaac Green Sr. had five males under the age of ten in his household. On the 1830 Federal Census Angelina Green is shown as having nine males in her household under the age of twenty. In the  1840 Federal Census she is shown as having seven males between the ages of ten and thirty in her household. Angelina or Angy Green appears on the tax records in 1835, 1838, 1844, 1846, 1847, and 1848. Her taxable property consists of just a horse or two until 1848 in which year she is taxed on 120 acres on Drennon’s Creek. The above deed of 1851 informs us that Angeline Green is deceased and that property amounting to 133 acres ‘more or less’ was obtained by her from Elijah Clubb. Isaac S. Green had mortgaged his property to Elijah Clubb twice, once in 1826 and again in 1829.

 

1851        Henry Co., Kentucky

Marriage - 18 Dec 1851

Geo. W. Greene to Elizabeth Roberts

 

1852        Henry Co., Kentucky

Marriage - 19 Feb 1952

Abraham Green to Emily Holmes

Note: Return reads Abraham 27 born in Franklinton to Emily J. Barnett of Henry Co. 15 born Nicholas Co. Ky.

 

1856        Henry Co., KY

Will Book 11, page 16 (Estate of Abram Green)

A bond was posted for the administrators of Abraham Green on 28 Apr 1856

 

1856        Henry Co., Ky

Will Book 11, page 15

In the Name of God Amen. I, Daniel Jones of the State of Kentucky, County of Henry, being of Sound Mind and Memory and being fully impressed with the Conviction of the uncertainty of human life, and feeling that my demise may be now approaching, and also feeling the justness (?) & propriety of making a disposition of my property in accordance with my feelings and wishes, do hereby declare & make known to all whom it may concern, that this is my last Will and testament expressed and evidenced in and by the terms and words as following, to Wit. After my funeral expenses are paid I hereby dispose of my property in the following manner. To the Heirs of my Son Squire Jones Deceased I give & bequeath out of Natural love and affection towards & for them. One thousand Dollars in cash, to be equally divided between them; to the Heirs of my Daughter Polly Ann Dillman Dec'd I give and bequeath one thousand Dollars in cash, to be equally divided between them. to the Heirs of my Son Isaiah Jones I had

heretofore given two Black Boys Anthony and Lewis, worth both Six Hundred Dollars. Also cash one Hundred & fifty Dollars and fifty acres of land worth eighty five Dollars, Making in all Eight Hundred and thirty five Dollars. to my Son Lewis Jones I had heretofore given one Negro Woman Fanny and one Boy Preston worth together Six Hundred Dollars one Hundred and eighty two acres of land worth five hundred and eighty two Dollars, Making in all Eleven Hundred and eighty two Dollars. To My Daughter Nancy Meek I have heretofore given One Hundred and fifty acres of land worth twelve Hundred Dollars, one Black Girl Mary worth three Hundred and cash One Hundred Dollars, Making Sixteen Hundred Dollars. To My Daughter Eliza Ann Green I had heretofore given One Boy Vanderver worth five Hundred Dollars and one filly worth forty Dollars, Making five Hundred and forty Dollars. Now after these several gifts above specified to Isaiah Jones, Lewis Jones, Nancy and Eliza Ann are Made equal out of my property and effects that is to say, that they shall take equally of My effects Monies, chattles & that no one shall have more than an other. I desire and hereby care, that it is my wish and intention that my remaining property not herein specifically bequeathed, both real & personal & slaves will and shall be equally divided between My beloved children Isaiah Jones, Lewis Jones, Nancy Meek Widow of Bazell Meek Dec'd and Eliza Ann Green Widow of Robt Green Dec'd. And I do furthermore in and by this my last Will & testament Nominate and appoint My son Isaiah and Lewis Jones to Execute this my Will.  April 12, 1856.

Signed y Daniel Jones   Witnessed by H.S. Kinner and H.J. Green

 

I Daniel Jones do hereby cancel and revoke so much of My Will dated the 12th as given to My Daughter Nancy Meek and equal portion of my estate and I desire and intend that she shall take and have no more of my estate than is specifically given to her in said Will of Said date afs'd and in the property bequeathed given to her by my last Will of which this Codicil is a part, I desire and hereby Make this alteration to Wit, that my Negro Girl Mary, given to said Nancy in said Will shall go back to or rather remain with and make and form a part of My estate which by the terms of this My last Will altered as above named, will be divided equally between My Sons Isaiah and Lewis Jones and My Daughter Eliza Ann Green and that she shall take out of My estate three Hundred Dollars the price named for Mary in lieu of Mary, and that she shall take no more out of My estate. My reason for altering My last will and Substituting this in relation to My Daughter Nancy is not because I lover her less than my other children, but because the provision I have mad for her by specific gifts I regard as sufficient to render her easy during her life, especially as she is in feeble health and as I believe she will not long survive me. Item I give & bequeath to my Dear wife Elizabeth one Negro Girl Sarah which I intend as independent of the provision which the law makes for her. April 25, 1856

 

State of Kentucky    Henry County Court November Term 1856

Executors on Motion to Record Will:

This Day came again the parties by and the Court hearing fully the testimony, on the Motion to prove and admit to record the writing perporting to be the last Will and  testament and the Codicil thereto of Daniel Jones & proof against said Motion, and the Same being proven by the Oaths of Hamilton S. Kinner & Hugh Green Subscribing

Witnesses thereto and the other evidence above Mentioned the court is of opinion that the said Writing and Codicil is the last Will and testament of Said Daniel Jones, and the same is hereby ordered accordingly to Record.

 

1858        Henry Co., KY

Deed Book 27, Page 340

George W Green to Hugh Green

Whereas I am indebted to Hugh Green the Sum of one hundred and three dollars being the amount of my part of the debt owing said Hugh as assignee of G. Willingham who furnished the money to pay for the Land deeded by Elijah Clubb to our mother & Brothers of mine also the further sum of one hundred and twenty one dollars this day owing by me to him for money advanced and paid me Now I George Green do hereby sell & Convey to said Hugh Green all my right title and interest of whatever character and from all sources derived in to and over the tract of Land described in said deed from E Clubb as aforesaid and all the appurtenances forever and will forever warrant the same again all claims August 31 1858

Signed George W. Green

Witness C.H. Adams, I. A. Green, Elijah Clubb; recorded 6 Sep 1858

 

1858        Henry Co., KY

Marriage - 19 Oct 1858

Hugh J. Green to Elizabeth Denton

 

1858        Henry Co., KY

Deed Book 27, Page 627 (Estate of Daniel Jones)

John Meek to Eliza Ann Green

John Meek and Elizabeth his wife to Eliza Ann Green their interest in the estate of their grandfather's estate Daniel Jones

 

1860 Census - Henry Co., Kentucky, Subdivision # 1

Page 287 - Dwelling 341

H. J. Green            35 m        Ky           Grocery Keeper

Elizabeth                  24 f          Ky

Mary A.                  11/12 f      Ky

 

1870 Census - Henry Co., Kentucky, Drennon's Ridge Precinct

Page 277(f) - Dwelling 121

Green, Hue J.        46 m        Ky           Hotel Keeper

Elizabeth                  33 f          Ky

John B.                      9 m        Ky

Sarah                          6 f          Ky

 

1880 Census - Grayson Co., Kentucky, Sand Spring District

Page 4 - Dwelling 33

Green ,  Hugh J    58 m        Ky           Farmer

Elizabeth                  43 f          Ky           Wife

John                         19 m        Ky           Son          Laborer

Sarah E                    16 f          Ky           Daughter

Ledora                       9 f          Ky           Daughter

Isaac                          7 m        Ky           Son

 

1887        Grayson Co., Kentucky

Death of Hugh J. Green, 28 Dec 1887, Shrewsbury