McMinn County
Grant Book Excerpts A-I
Grant Book A
267 1 Dec 1829 Act of Relief by the General Assembly for Nancy Allison, widow of Uriah Allison dec’d late of Roane Co. and for benefit of his heirs, three small female children. (302) 11 Jan 1836 The heirs are Mariah S., Catherine I. And Mary Allison.
288 10 Nov 1820 Abraham Heard enters land; 1824, James Kennedy, Sr. pays the interest; 21 July 1835 Nancy Kennedy, late Nancy Heard, Abram A. Heard, John Joseph Heard, Pryor Lea and wife late Minerva Ann Heard, George Felix Hears, and Joshua T. Heard, legatees of Col. Abraham Heard dec’d, pay the balance.
294 8 Nov 1820 Henry Bradford of Jefferson Co. makes Entry and assigns it
302 Copy of Will of Samuel Tillery dec’d of Rhea Co., executed Feb. 1827, and registered May 1827; to wife Anna; my daughters as they come of age; my four sons, Coffel, Thomas, Hugh and Samuel as they come of age; brother John and brother-in-law Thomas Bell, both of Knox Co., to be Execs.
305 John Brown of Roane Co. enters land.
306 7 Sep 1822 Charles White assigns Entry to Welcome Howel; 28 Dec 1827, Benjamin Longacre, Adm. Of Welcome Howel, dec’d, pays balance.
351 19 Dec 1830 John Walker, Esq., Gdn. Of Elizabeth H. Murphy, heir of James Murphy dec’d, pays balance on Entry made by James Murphy 18 Nov 1820.
411 18 Feb 1827 John Richardson assigns his entry in McMinn Co. to James Fry at request of his mother Susannah Fry.
421 15 Nov 1828 William Grant assigns his entry in Monroe Co. to Nathaniel H. Canseler; 9 Nov 1831 William, Mary and John Cansler assign same.
435 28 Jul 1824 Lewis Ball enters as occupant enterer; 28 Mar 1826 Ball assigns to Howel Houston, proven at Green Co. Court Jan 1833 by witness John Gladin; 13 May 1826 Howel Houston assigns to William Houston, acknowledged Mar 1833 at Green Co. Court before V. Sevier, Clk. By M. Payne Deputy Clk.; 2 Aug 1830 William Houston assigns to John Dickson, acknowledged mar 1833 at Greene Co. Court before Andrew Patterson by V. Sevier, D.C.; 2 Feb 1833 assigned by Dickson to Thomas Crowder and acknowledged Mar 1833 at Greene Co. Court; Grant issued to Crowder 13 Sep 1837. Land in Monroe Co.
503 17 Dec 1826 John Marshall assigns to John Flannegan land in McMinn Co.;30 Jun 1835 Washington Co., Ill., the lawful heirs of John Flanagin dec’d assign to James B. Falnagin; signed by Arthur Foster, William McMillian, Azy J. Flannigan, Thomas A. Flennigan, Allen Lawson, Marget Craseale, Osburn Roberson Flenigan, John B. Flennigen.
509 10 Nov 1820 Elijah Hurst assigns entry in McMinn Co. to Isaac Lane of Claiborne Co.; 28 Oct 1822 Isaac Lane assigns to Tidence C. Lane of McMinn Co.
516 Johnnah, wife of Peter Bond, Rachel, Rosannah and Elizabeth Bond, Heirs of Peter Bond dec’d.
521 16 Dec 1828 Rhea Co., Thomas Lucas swears that he had a certificate assigned to him by Miles Vernon and it was burnt when house burnt.
524 21 Feb 1921 Miller Francis assigns to John A. Smith; 7 Sept 1829 John A Smith assigns to Robert Locke; 8 September 1830 Robert Locke assigns to John Smith, Jr.; 28 Jul 1832 John W. Smith assigns to the heirs of John A. Smith dec’d.
529 24 Nov 1820 William Smith Enters Land; 12 Oct 1847 John, Israel C., Joseph, and Nancy Smith assign to Elisha Brient, with James T. and Robert E. Smith as witnesses.
530 21 Nov 1820 Nathaniel H. Cansler makes entry; 1 Jan 1830, widow and heirs make payment; 7 Sept 1843 Martha S. (Patsy) Chapman formerly Cansler and her husband Lemuel Chapman, heirs, transfer their right to William Cansler; 7 Sept 1843 William Cansler as heir and as assignee transfers his right.
531 25 Nov 1820 Henry Bond makes entry; 16 Feb 1824 Henry assigns to Peter Bond; 29 Oct 1830 and 16 Oct 1832 Joanah Bond makes payment; 4 Oct 1844, Grant issued to heirs of Peter Bond dec’d.
page 2
537 18 Nov 1820 Charles McClung makes entry; 17 Apr 1823 assigned to John Lea who pay balance in 1830; 1831 William T. Gillenwaters and Pleasant M. Lean adms. Of John Lea dec’d assign, by virtue of a bond given and by said John Lea and registered in Rhea Co.
547 27 Nov 1820 David Vaughn makes entry; 5 Feb 1824 legatees of David Vaughn, Roane Co., Assign to David R. Brazeale and Hugh Woody and signing are Mary Carnut, William Vaughn, Nancy Farmer and Jesse, Archelaus, William and James Vaughn.
555 15 June 1838 James F. Bradford makes oath that George Wear handed over to him a Grant for land in McMinn Co. which is lost; 1 Nov 1838 George Wear in Cherokee Co., Ala. assigns land.
556 14 Aug 1821 William McGill is assigned entry; 29 Oct 1830 Daniel Heiskell for Patsey McGill, assignee on this certificate, makes payment.
561 3 June 1828 Thomas Wilson assigns to George Wilson Sr.; 30 Oct 1830 Samuel Wilson, adm. Of George Wilson dec’d, makes payment.
562 16 Nov 1820 Malcolm Gilchrist makes entry; 1824 acknowledges transfer in Bedford Co.
572 26 Nov 1820 Samuel Grigsby of Roane Co. makes entry
572 30 Nov 1820 Sampson David makes entr; 12 Feb 1823 at Jacksborough assigns to David P. Walker.
573 6 Nov 1820 Thomas Brown of Roane Co. makes entry and assigns.
574 14 Nov 1820 Asa Wilson makes entry; 28 Oct 1820 Betsy S. Wilson and Gideon Ragland, Execs., pay balance.
578 18 Sept 1821 Joseph Karr is assigned entry, witnessed by Elender Karr: 1 May 1826 William Karr, Adm. Of Jospeh Karr dec’d assigns.
Grant Book B
Page 3
112 13 Feb 1828 Miller Francis, Treas. Of East Tenn., to pay John Miller of the Cherokee Nation of Indians for his reservation; land in Rhea Co.
133 7 Nov 1820 John Bunch of Grainger Co. purchases land in McMinn Co.; 5 May 1821 he assigns entry
184 30 July 1824 John and William Goddard enter land n McMinn Co. as occupant enterer 6 Nov 1830 William Goddard and John Campbell, Adms. Of John Goddard dec’d assign the entry.
193 3 May 1831 Cause heard in Chancery Court. James, Benjamin, William, John, Joseph, Rolla, and Polly Hawkins, David Newman and wife, Sally, formerly Hawkins, john Campbell and wife Blanche late Hawkins, Greenville, William, Nancy and Polly Templeton, children of John Templeton and wife Nancy, late, Hawkins are complainants and heirs of Benjamin Hawkins for land in McMinn Co.
388 24 Aug 1825 24 Aug 1825 James Kennedy Sr. and Seaborn J. Saffold enter land in McMinn Co.; 13 June 1836 S.J. Saffold relinquishes his interest to Mrs. Nancy Kennedy; 10 August 1836 Pryor Lea, Exec. Of James Kennedy Sr. dec’d, according to provisions of the Will, assigns entry to Mrs. Nancy Kennedy.
Grant Book C
Page 4
​
3 28 Apr 1824 Charles Matlock assigns his entry to Jessee and John Davidson; John assigns; 2 June 1828 Jessee assigns to Catharine Davidson and Sarah Beal.
94 “William Casey, John Casey, james Casey, Nancy wife of Benjamin Casey, George Watson, Eliza Casey, Lariat Casey wife of Ruse Sterling Casey, Sam Casey and Elizabeth Casey, widow of James Casey, deceased, her dower. William John James, Nancy wife of Benjamin McKinsey, Elizabeth wife of George Watson, Sarah wife of Ruse Sterling, Samuel and Elizabeth Casey. Lewis, widow of james Casey, Dec. her dower.” Grant issued 3 Feb 1839 on Act of General Assembly of 25 Oct 1831, Chapter 27, to heirs of James Casey dec’d.
381 21 Sept 1847 Mary Fulks now Mary Ivins has lost her Certificate.
Deed Book A
Page 5
3 12 Sept 1833 Isaac Anderson, Mary W. Anderson, A.B. Weir, Elizabeth Weir, Newton Armstrong, Martha Armstrong formerly Elizabeth and Martha Anderson to William W. Anderson, All of McMinn Co.; Power of Atty. To sell land in Rockbridge Co., Va. On waters of North River and being land owned by Robert Anderson dec’d; land adjoins Daniel and Robert Rhea on the East and Land formerly owned by William Walker on the South.
7 23 Jan 1834 Lewis Clark of Lumpkin Co., Ga. To Isaac Lowery of McMinn Co.; Bill of sale for slave Lucy.
11 30 Oct 1833 Spencer Beavers, Sheriff, to Samuel Shelton; Judgment recovered 17 Apr 1830 against Rachel and Aaron Bennet.
21 15 Jan 1834 James W. Hope of Washington Co., Va to David Pearce.
23 27 Oct 1833 Henry Bradford to Henry E. Bradford, age about one year, son of Henry C. Bradford; Bill of Sale for slave
24 8 Sept 1826 [sic] John McEntosh of McMinn Co to Samuel Parks and James McDaniel of Monroe Co; proven in Court 16 Mar 1821, Young Colville, Clk
26 11 Apr 1821 Templin W. Ross and wife Eliza of Cherokee Nation to George Harlin of same.
31 20 Sept 1821 John Walker Sr. to John Walker, Jr.; bill of sale for slaves.
32 14 June 1821 John Walker Sr. to Thomas C. Henderson of Rhea Co.; lots in Calhoun.
33 7 Dec 1821 John Walker Sr. to Gideon Morgan Jr. of Monroe Co.; distinctly understood that the town of Calhoun is not considered a part of conveyance although included within its lines.
40 16 Apr 1821 John Walker Sr. to Sterling Camp of Roane Co.
44 26 Apr 1824 James McDaniel and John McIntosh of McMinn Co and Samuel Parks of Monroe Co. by his Atty. In fact James McDaniel to James C. Mitchel and Thomas Kelly of Rhea Co.; John McIntosh’s Reservation on South Fork of Mouse Creek.
45 28 Feb 1824 Archibald Fitzgerrell to James Standfield: land in Franklin Co., West Tennessee
46 23 Feb 1824 William Tipton of Blount co. to Robert Cowan of McMinn Co.
47 1 May 1824 Rubin Walker and wife, Susan, late, Susan Rice, daughter of Isaac Rice dec’d of McMinn Co. to Henry Matlock; land in Roane Co. being lot no. 7 in division of real estate; also the undivided 1/12 part of land in McMinn Co., being land laid off as dower for widow Martha and now held by her.
50 3 March 1824 Robert Thompson for himself and as Exec. Of Will of David Thompson dec’d to David and Oliver Dodson.
53 6 Mar 1824 Capt Fox Taylor of Cherokee Nation to McGees and McCarty of the Cherokee Agency; Bill of Sale for slave Yedoke.
54 4 Sept 1823 Nathan Hambrick of Rutherford Co., N.C. to Daniel Newman of McMinn Co.
57 21 Apr 1824 John Walker Sr. of McMinn Co. to George W. Lavender of Cherokee Nation; lot in Calhoun.
61 30 June 1823 Gideon Margan Jr. to Joseph McMinn, John Hambright and Silas Morgan, Trustees for Presbyterian Church; one acre near Calhoun on road from Calhoun to Blair’s Ferry on Tenn. River Roane Co,; for building meeting house and graveyard
62 20 Apr 1824 Samuel Parks of Monroe Co. to James McDaniel of McMinn Cherokee Nation: Power of Atty. To sell his interest in undivided half of land known as John McIntosh Reservation where said McIntosh has a mill and distillery and whereon he has lived for several years.
66 19 Oct 1822 George P. Hogg of McMinn Co. to James Turk and Thomas Maxwell of Blount Co.; Trust Deed for personal property.
70 15 Aug 1824 Tolontiskee (Tah-lon-tee-skee or John Rogers, Sr.) of Cherokee Nation to Stanwix Hord of Hawkins Co.
71 26 Feb 1824 Archibald Turk of McMinn Co. to George F. Reynolds of Knox Co.
72 4 June 1825 Samuel McConnell, George Colville, Alexander C. Robeson, John Walker, William H. Cooke, Thomas Armstrong, John B. Flanagin, and Elijah Hurst, Commissioners for town of Athens, to Aaron Matthews; Lot No. 120. Signature of Samuel McConnell is not on deed.
Page 6
80 15 August 1824 John Hilderbrand to Woody Jackson of Oglethorpe Co., Ga. And Samuel McConnell of McMinn Co.
84 6 Jan 1826 Daniel C. Carmichael of Granger Co. James Carmichael of same; his share of joint entry.
85 2 Nov 1822 William Barnes to Augustine P. Fore of Jefferson Co.,; land on Conasauga Creek.
89 5 Sept 1826 Solomon Kean and Hiram Worley to John Miller, James McCamey, Nathaniel Smith, Joseph Robeson, and Isaac W. Fiffe and their successors for Cumberland Presbyterian Church; land on Eastanallee Creek including place known as Jerusalem Camp Ground; two acres
90 5 Sept 1826 Solomon Kean and Hiram Worley to Charles F. Keith, Irby Holt, Augustus P. Fore, Tidence Lane, Nathaniel Smith, Horace Hickox, Return J. Meigs, Thomas J. Campbell, John H. Porter, James McCamey, Jesse Mayfield, John Miller, Esq., Isaac W. Fyffe, and Elijah Hurst, Trustees of Forrest Hill Academy; three acres near Eastanallee Creek.
Deed Book B
Page 7
1 4 Sept 1826 Matthias Firestone to Samuel Firestone: signed in German
4 3 Nov 1825 Elizabeth and James Fields heirs of Andrew Miller dec’d of the Cherokee Nation to Samuel McConnell; land, part in McMinn Co and part in Monroe Co., claimed by said Miller as a life estate reservation.
7 3 Nov 1825 Joseph Crutchfield and George Hicks, Execx. Of Andrew Miller dec’d, all of Cherokee nation, to Samuel McConnell; said miller’s Reservation part in McMinn Co and part in Monroe Co.
8 8 27 Oct 1826 Jourdon T. Counsel of Knox Co. to George M. Lavender of the Cherokee nation.
16 30 Jan 1828 William Forester of McMinn Co. to Robert Forester of Monroe Co
20 1 Sept 1828 Spencer Beavers, Sheriff, to heirs of Stanwix Hord: Bill of Sale for Slave
21 Nov 1825 Unstequah or Big Mush of Cherokee Nation to Gideon Morgan Jr of McMinn Co.; Chocktaw, a Cherokee, on 21 Jul 1819 registered as head of an Indian family, for a reservation between South and middle fork of Goodfield Creek and he has died leaving Unstequah his natural born son and only heir.
24 30 Mar 1824 John Oldham of Thea Co. to Nat Smith; Bill of Sale for slave.
25 29 Dec 1826 Thomas Taylor of Claiborne Co. to Nat Smith: Bill of sale for slaves.
27 30 Apr 1828 David Kounts of Grainger Co. to Nathaniel Smith; certified by John Cocke Clk. By Wm. E. Cocke, Deputy of Grainger Co.
30 2 Oct 1826 Spencer Beavers, Sheriff, to Joseph Cobbs, Sr.; Bill of Sale for three slaves sold under judgment levied on jones Griffin of Monroe Co in suit Welker VS said Griffin and William Lee.
31 22 Apr 1827 Carter and Indiana Wright to David A. Cobbs; mortgage of slave Metilda.
35 5 Dec 1828 Abner Lea to Alexander McConnell of Harlin , Ky.
36 29 Oct 1825 William craig to Joseph Gilbreath of Knox Co.
39 30 Apr 1825 John Walker Sr. to Franklin C. Heard acting Exec. Of Abraham Heard late of McMinn Co., dec’d.
41 21 Feb 1829 John Walker Sr. to John Hardwick, both of Cherokee Nation.
59 5 Mar 1827 John Armstrong of McMinn Co. to Robert, Moses and Aron Armstrong of Knox. Co.
60 27 Feb 1828 Gideon Morgan Jr. to William S. Leuty of Rhea Co.; martgage.
63 25 Sept 1826 Joseph Gilbreath of McMinn Do. To John and Thomas B. Love of Knox. Co.
66 2 Oct 1828 Levi Spencer Jr. of McMinn Do. To John Hunney of Claiborne Co.
80 23 Sept 1829 Isaac and Mary Tenney by mutual consent to Ezekiel Spriggs; mortgage for slave and our new still.
83 29 Dec 1826 Henry and Peter Bond to Israel Boone.
89 27 Mar 1830 On 7 Jan 1830 General Assembly passed Act for relief of Robert Armstrong of Knox Co.; Lot No. 32 in Athens.
90 10 Feb 1830 William Beene Sr. to William Beene Jr. both of McMinn Co.
98 29 Jan 1827 Benjamin Hawkins to Elijah Hurst; Bill of Sale for Slave Dorcas; Attent: Jacob T. Bradford and Solomon Bogart. Apr 1830, handwriting of Bradford who resides out of limits of State proven by James F. Bradford.
101 10 Oct 1829 Isaac Brock of Perry Co., Ala. to William White.
104 8 June 1830 Robert Forester of Monroe Co. to William Forester; land in McMinn Co. where William now lives.
106 1 Dec 1824 Coloneaskee an Indian woman of Cherokee Nation to Robert Hood of McMinn Co.; her right to land claimed as life estate reservation whereon said Hood now lives.
107 30 June 1830 Miller Francis, Treas, of East Tenn., to John McGee; Act ofGeneral Assembly 11 Jan 1830 directed the Treas. To sell the reservation of Andrew Mill or his heirs.
Page 8
110 19 July 1830 Washington C. McMahan to Caswell M. McMahan; his share of their joint entry.
111 19 June 1830 Nutty Colville, Adminx. Of Young Colville dec’d, to Robert M. McClary; Bill of Sale for slaves.
120 7 Dec 1830 Nathl. Smith to James and John Spencer of Rhea Co,; land in Rhea Co.
128 7 Dec 1830 George Morgan to Thomas J. Campbell of Rhea Co.
129 4 Aug 1826 Agilahah, granddaughter of Conouskee a Cherokee woman to Samuel Chunn and Robert H. Patton.
132 26 June 1830 A deed, barely legible, registered by Deputy Clerk William Sherrill has written below: “O want it distinctly understood that I did not register the foregoing deed. As Wm. P. Turk done the same. Wm. Sherrill.”
140 18 Dec 1830 John H. Porter of Rhea Co. to Carter Melton.
155 3 May 1831 In Equity, Circuit Court. James Benjamin, William, John, Joseph, Rolland and Polly Hawkins, David Newman and wife Sally late Hawkins, John Campbell and wife Blanche late Hawkins, Granville Williams and Nancy late Hawkins, Nancy and Polly Templeton children of John Templeton, all heirs and devisees of Benjamin Hawkins dec’d VS George McInturff.
156 4 Jun 1831 Martha, William H., Sarah M. Polly Ann C., Catherine .M., Margaret and James Bell, heirs of Robert Bell dec’d to Elijah Reese of Morgan Co.
169 31 May 1831 Robert Stephenson to Gideon Cate; for $1000 in part of said Cate’s wife’s legacy.
171 25 Apr 1831 Wade Hampton one of lawful heirs of William Hampton dec’d to John L. McCarty; his share of undivided land.
175 6 Jun 1831 Nancy Pickins. Robert Pickens, John Smith and wife Mary late Pickens, Israel C. Smith and wife Dorcas late Pickens, Andrew Pickens, Abraham B. Neal and wife Rebecca late Pickens, for themselves, and William C., Charles A., Nancy and Patsy Pickens minors by their Gdns. Goerge Bowman and Nancy Pickens, all heirs of John Pickens dec’d, to Mary F., Elizabeth H., Pegga A., James L., sarah j., Samuel L., and Joseph Gilbreath, all heirs of Joseph Gilbreath dec’d. Attest: Robert and Reece Pickens.
178 2 Feb 1831 Daniel Anderson to George Harris of Roane Co.; Deed of Trust.
182 26 Oct 1831 Chonookee wife of Toloteskee dec’d of the Cherokee Nation and Saunatee the only surviving heir to Robert Sloan.
185 2 Oct 1831 Robert Wakefield of Burk Co., N.C. to Charles Wakefield of McMinn Co. Attest: A. and Thomas Wakefield
186 4 Aug 1826 Agilahah granddaughter of Colonuskee a Cherokee woman to Robert Sloan
192 1 Dec 1824 Colonuskee an Indian woman of the Cherokee Nation to Robert Sloan; land where said Sloan now lives.
193 March 1831 Rhea Co. Circuit Court: Samuel Kean VS Thomas C. Wroe; Kean filed deed to lot in Athens executed by Henry Parkis and wife Jane; Kean also filed title to land in tract appropriated by Acts of Congress for Military bounties in the late territory now the state of Mousire; land had been levied on by defendant.
196 24 Sept 1831 Whereas on 21 Mar 1829 William C. McKamy surviving Adm. Of James McKamy dec’d filed a Bill in McMinn Court against John Ewen McKamy, Minerva McKamy and Isabella McKamy minor heirs of said James McKamy by their Gdn. Joseph Robeson, and William S. McEwen, William F. Mason and wife Eliza late McEwen, adult heirs of John McEwen dec’d and John C., Robert N., Martha T., and Margaret McEwen minor heirs of John McEwen dec’d who were sued by Elizabeth McEwen.
Page 9
205 18 May 1831 Samuel, George and Jane Hale to Daniel Lowry.
223b 7 Sept 1824 On 2 Apr 1823 Blount Co. Court Suit of Robert Neal VS James. F. Chisolm, Andrew Miller and Woods Lackey; Sheriff of McMinn Co to sell land reserved to Andrew Miller Heirs.
238 238 18 May 1831 Cahterine Hale widow of James Hale dec’d and Gdn. Of his minor heirs and Casper Easterly of Greene Co. to Daniel Lowry: Title Bond of land in McMinn Co. when youngest child reaches age of twenty-one.
242 30 Jul 1829 Samuel Newman of Jefferson Co. to Robert M. Newman
243 Isaac Newman to Robert M. Newman; land purchased by Isaac, Samuel and Robert M. Newman and others. Deed proven 5 March 1832
249 19 May 1832 Joseph Cobb Sr. to son-in-law John Cox.
250 19 May 1832 Joseph Cobb Sr. to son Joseph Cobb Jr.
256 15 Mar 1832 Samuel Kane of Pike Co., Mo. To Isaac Crow; Lot No. 43 in Athens.
259 25 Oct 1832 Henry C. Bradford of McMinn Co. to John Bradford Jr. of Bedford Co.; 2/5 of land in Bedford Co. of which Joseph Taylor died seized, the 2/5 being shares of Sarah Campbell of Washington Co and Samuel Thompson and wife Nelly of Blount Co., representatives of said Taylor dec’d.
261 10 March 1832 George Morgan to William H. and Robert M. Cary of Henderson Co., Ky.
263 19 Mar 1832 Joseph Cobb to son-in-law Samuel Firestone.
264 4 June 1832 Joseph Thomas and wife Elizabeth formerly McKehan, daughter of James mcKehan dec’d of McMinn Co. to Aaron and Jobe McKehan; her undivided 1/3 of land of her father
278 26 Feb. 1831 David Roper of Rhea co. to Solomon Hayes.
279 26 Dec 1832 John McCully to Joseph Brandon of Monroe Co.
282 22 March 1833 John B. Morrison to Return J. Meigs in trust for Lewis Ross and George M. Lavender of Cherokee Nation: Morrison to deliver 266 gallons of whiskey at cents per gallon at bend of Coosa, Floyd Co., Ga by 1 Aug 1833.
282 28 Mar 1833 John M. Gibbs to Solomon Bogart in trust for Thomas A. Anderson; Gibbs’ printing establishment to secure the debt.
287 8 Apr 1833 William Lowry to Williamson Smith of Murray Co., Tenn.; Bill of Sale for slave.
292 5 Mar 1833 martin Casady Jr. to Julia Thomas and heirs of Goerge Thomas dec’d.
293 18 Feb 1833 james Ellison of Roane Co. to Larkin Buttram of Rhea Co. land in McMinn Co. where Hinson Ellison now lives, between Robert and james Ellison.
296 3 Nov 1828 Charles Medlock to Nathaniel Brittain of Rhea Co.
297 24 Dec 1832 Matthew and Stephen Kelly to Alexander and David Cleage and Thomas Crutchfield; Deed of Trust for land where they live and also land on which Kelly’s Mills are situated.
298 14 June 1832 Mouse Pain and Yetsey his wife of Cherokee Nation to Henry Bradford: part of Pains’s Reservation.
307 31 Dec 1831 Samuel John of Knox Co. to Elias Presnell.
310 1 Jan 1833 James H. Ragan to Benjamin Maxfield of Roane Co.
314 21 Jan 1832 Andrew Thomas of Monroe Co. to Sarah McCall.
319 25 Jan 1833 Thamas Garvin to Jacob Dick of Jefferson Co.
330 11 Mar 1831 Thomas Ireland of Sevier Co. who intermarried with Hannah Wood one of the heirs of Richard Wood dec’d to William Wood of McMinn Co,; land of Richard Wood dec’d; witnesses are Richard and james R. Wood.
344 11 Oct 1832 Robert S. Holt to James H. Reagan; his share of land of his father Irby Holt.
349 6 Dec 1832 Archibald R. Turk, James H. Fyffe, William W. Anderson, Joel K. Brown, Solomon Bogart, Onslow G. Murrell, James Bradford, Urial Johnson, and Elijah Hurst, Comm. Of town of Athens and successors to Isaac Rice, Samuel McConnell, John Walker, John B. Flanigan, William H. Cook, Alexander C. Robeson, Geoge Colville, Thomas Armstrong and Elijah Hurst, former Commissioners, to Return J. Meigs of Athens; Lots 112 and 113 whereon said Meigs now resides.
Page 10
350 26 May 1833 Charles T. Thornton to John Martin of Murray Co., Ga.; Trust Deed
357 29 May 1833 William T. McCallie to Thomas McCallie and Robert M. Hooke of Rhea Co.; Deed of Trust.
367 14 Feb John McCallon of Thea Co. to John McMahan.
368 31 Dec 1832 Woody Jackson of Georgia to Samuel McConnell; Title Bond for land.
372 16 Jan 1833 Federick T.C. Ford to son Fedrick Ford; personal property.
373 23 Apr 1833 nathaniel Smith to John Hayns of Monroe Co.
377 5 Jan 1833 Ambler Casey to Abner Casey.
380 31 may 1833 Thomas Thompson to Edward Newton and W.L. Sewell, Trustees of Double Springs Chruch of Christ called “Separate Baptist” of McMinn Co.; for his good will and for better maintanance of the gospel; one acre.
381 11 Oct 1832 William Stubblefield to Robert Stubblefield.
384 5 June 1833 thomas A. Anderson to Solomon bogart, James H. Reagan, George W. Mayo, Victor Moreau Campbell and T. Nixon Vandyke and their successors, “lot of ground whereon the brick wall of an Academy House has been lately erected above the dwelling house of the said Anderson”; tract lately conveyed by Wm. Lowry Esq. To Anderson; “For a publick Library Lyceum and Museum whenever suitable building can be by subscription or otherwise erected thereon”; said trustees shall in addition to Literature and Science cause elementary and practical instruction to be given in the useful arts upon the plan of the Institution of Fellenberg at Hafeoyl in Switzerland.
385 29 Nov 1831 Nancy Hampton, James Tedford, George Willson, Waden Hampton and Morgan Hampton to John Camp; part of John Walker’s reservation.
386 29 Feb 1832 John L. McCarty to John Camp; two undivided moieties of land conveyed by John Walker, Sr., to Wm. Hampton dec’d on 14 Jul 1831
392 2 Dec 1831 James Tedford and George Willson to John Camp; Their undivided moiety; two of the heirs of Wm. Hampton dec’d.
393 24 Jul 1832 Sterling Camp to John Camp; $1.00; it is to be distinctly understood that the land is part of Sterling Camp’s real estate and that John Camp does not have the power to convey said tract in Sterling Camp’s lifetime.
394 2 May 1833 John F. Davis to Isaac George; his interest as heir of Wm. Davis dec’d.
404 26 Aug 1833 America Boxley to Return J. Meigs; Power of Atty. To recover a slave from Henry G. Bradford, the slave her property by descent from her father.
Deed Book C
​
Page 11
2 28 Feb 1820 Nancy Starr to John Bean of Cherokee Nation: Bill of Sale for slave.
3 Sep 1833 Anthony and Nancy Davis, Adms. Of Wm. Davis dec’d to Wm. Davis of Logan Co., Ky; Bill of Sale for slave.
3 7 Nov 1833 Gilbert Cruse to William M. Herron; Deed of Trust; his interest in estate of Benjamin Riddle dec’d which descended to him by his wife Frances Riddle.
7 2 Dec 1833 Benjamin Paden of Arnoha District in Cherokee nation to Jeremiah Horn; Deed of Trust
8 24 Jan 1834 John Cobbs to Solomon Bogart for use of firm of S. Bogart and Co.; Deed of Trust; a new wagon made and finished by Isaac Crow and James Bowers of Athens together with harness and four horses, one with eye out and one bay horse, blind.
9 24 Dec 1832 james W. Jenkins of Sevier Co. to Elizabeth Wolff.
17 24 Nov 1833 Z. Jayne to Thomas A. Anderson; Deed of Trust for use of James Campbell of Knoxville, Jesse Kerr of Blount Co., James H. Ragan Adm. Of Irby Holtdec’d personal property including 700 copies of Appendix to the Practical monitor, 700 copies of Appendix to Females Guide to Health.
22 1 Sept 1833 Wm. Davis of Logan Co., Kyu. To Samuel Blackburn; Bill of Sale for slave.
23 22 Sept 1831 James Clowr to Samuel Edman of Thea Co.
24 6 Feb 1834 Abner Casey to Thomas Bottom of Rhea Co.: land in McMinn and Rhea Counties where Bottom now resides.
37 17 Feb 1834 William Wrtight to son Alfred Wright; personal property.
45 17 Jan 1832 William and Jesse bean to Moses Long.
51 13 Apr 1831 John Walker Sr. to John Hardwick, both of Cherokee Nation; lots in Calhoun.
54 5 Mar 1833 Jeremiah Fields and wife Patsey to Matthew Davis; Bill of Sale for slave.
55 20 Sept 1833 Nathaniel Smith of Athens to Mathew Davis of Roane Co.
56 6 Feb 1834 Thomas M. Roberts to George Roberts a free man of color; Deed of Gift for two persons of color, Richard and Zelpha children of said George; Thomas is owner by descent from his mother Elizabeth Roberts dec’d.
59 3 Mar 1834 William Triplett to Joel Triplett.
62 5 Nov 1833 John Dickerson to Scot Powell of Rhea Co.
63 12 Aug 1833 Christopher Huffaker to Elizabeth, james L., Sary J., Samuel L., and Joseph Gilbreath; for sum paid by Thomas Gilbreath for their benefit.
64 3 Mar 1834 David Harkrider to John Harkrider.
65 5 Mar 1834 mary Sr., Joseph W., William and Mary McMillin Jr., Joseph Billingsly and wife Nancy late McMillin, Charles Cate and wife Narcissa late McMillin, heirs of David McMillin dec’d, to Benjamin Maxfield.
68 4 Jan 1834 John Burk Sr. to John Burk Jr.; Mortgage
76 15 mar 1834 john McCamish to daughter Polly Ann McCamish; Deed of Gift for personal property.
83 7 Oct 1833 Henry and George Burch and Elizabeth Burch now Elizabeth Davis, heirs of William Burch dec’d Power of Atty. To Aaron Davis to sell land in Claiborne Co.
83 7 Oct 1833 Thomas A. Anderson to Joseph Anderson of Washington, D.C.; 12 1?2 acres beginning at a spring on the bank of Eastanallee Creek commonly called Rudd’s Spring.
94 2 Dec 1833 Thomas Divine Sr. to Alfred Devine son of James Devine, for good will, two sows and their increase; to William Devine son of James Devine, a bay mare.
Page 12
99 21 Apr 1834 21 Apr 1834 John B. Hood to Solomon Bogart & Co., Deed of Trust for personal property and everything pertaining to the printing office, also the East end of Lot 41 in Athens where the printing office stands; Bogart has engaged to haul a load for said Hood to Cassville in the Georgia part of the Cherokee Nation at a price of $2 a day while the team is performing the trip there and back, the said Hood feeding the team and driver while engaged.
101 1 May 1832 Thomas Hodges to Anderson Hodges.
149 15 Jan 1834 Silas Witt to Sally Witt; dividing line between Polly Witt’s land; Attest: Joseph Witt, Silas Witt Jr.
150 28 May 1834 William P. Reid, Deed of Trst for use of David Shields of Grainger Co and David Chewell of Greene Co: Reid owes Shields for paper and Chewell for binding and delivering to Athens 1550 copies of Pearson’s Analysis.
157 7 June 1824 Henry Bradford to son Patten A. Bradford: Deed of Gift for slaves.
160 27 Nov 1833 Lewis and Abraham Riddle to Tidence Lane” their 26 part of land whereon Gilbert Cruse now lives and the same devised to them by their father Benjamin Riddle.
171 31 May 1834 Commissioners of Town of Athens to Sarah, Isaac, Aron B., Sarah, Joseph , Abraham, Jesse and Naomi Brown, heirs of Jonathan Brown dec’d; lot no. 47
182 21 Dec 1832 William C. Adams of McCoupin Co., Ill. By his atty. In fact John J. Adams to John Harkrider.
185 2 Jan 1832 martin Wiseman to Wesley Campbell of Blount Co.
186 31 May 1834 Samuel Patterson to Trustees of the poor house.
192 24 Apr 1832 Joseph Callaway of Monroe Co. to Commissioners of Athens: 4 acres, $250
193 1 May 1832 John Ballard of Claiborne Co. to John Courtney.
201 15 Oct 1833 John Courtney to John M. Courtney.
202 19 June 1833 Mathew and Stephen Kelly to Samuel M. Gantt: part of land donated by Legislature for town of Athens and conveyed by Commissioners of said town to Mathew Kelly, adjoining land laid out by said Commissioners for use of religious Societies.
208 7 June 1831 Noah Jarnagin of Granger Co. Caswell Jarnagin.
213 4 Dec 1833 Robert H. Jordan and wife, Emily late Emily Holt, one of Children of Irby Holt dec’d to Tidence C. Lane.
219 10 Aug 1834 Spencer Beavers, Sheriff, to Alexander Sowell of Knox Co., agent for John Sowell.
228 18 Sept 1828 Tituroy McCoy of Greenville District, S.C. to John Lankford.
241 16 Sept 1834 Julius W. Blackwell to George C. Graves of Knoxville: his household furniture (listed).
242 12 Jul 1834 William W. Berry of Hardeman Co. to John S. Burnett of Calhoun.
243 10 Sep 1833 Mary Bradford to james F. Bradford: $1000., the quarter section on which she now lives.
Page 13
244 28 May 1834 John Walker Sr. of Cherokee Nation to Archibald R. Turk: lot in Calhoun was sold to Joseph Shinpock who did not pay and left the country 8 or 10 years ago.
256 30 Nov 1831 William Ward of Tazewell Co., Va. To Minerva, Stephen, Rachel, William and John Thompson, children and heirs of Alexander B. Thompson of McMinn Co.; Bill of Sale for three slaves.
260 25 Nov 1831 William Cansler to Lewis Brewer of Va.
263 3 Dec 1831 Jon W. Bower to John Bower
267 24 Oct 1834 Article of Agreement between Edward Ellems (Elms) for himself and in rigt of his wife Polly and of his ward Nathaniel H. Cansler Jr. of White Co. and Lemuel Chapman in right of his wife Patsey and John Cansler and William Cansler Jr.; Bill in Circuit Court; right of the Elms and Chapmans in the land where Nathaniel H. Cansler dec’d lived.
279 28 Oct 1834 George Bowman to John Westwood, John Tunnell, and Christopher Hale, “Trustees appointed in Bowman’s Society of the Methodist E. Church”; Title Bond for ¾ acre lying in the forks of the Columbus and Chestua Valley Roads, for purpose of erecting a meeting house.
299 18 Dec 1834 Asbury M. Coffey to Nathaniel Smith and A.P> Fore: his right, granted by Act of Assembly 19 Nov 1833, to open and construct a Turn Pike Road from a certain point on the Hiwassee River to the State line in the Direction of the County Seat of Lumpkin Co, GA.
311 27 Sep 1834 Elizabeth Smith Lipscomb to James Glasgow Williams for use of her daughter-in-law Nancy Martha wife of her son Dr. E.P.Kupscomb.
323 26 Jan 1835 Silan and James Perry to Joshua Morgan: $500; their interest in Copyright of Gunn’s Domestic Medicine for 36 counties in Indiana including the county in which Indianapolis is located
329 28 Jan 1835 William Dodson, one of sons of Jesse Dodson Sr. and Ruth his wife now deceased of McMinn Co., to Robert Renfro; his interest in estate.
333 28 Jan 1835 James Bowers of Roane Co to Ephraim Sawtell; Lot No. 120 in Athens.
364 16 Feb 1835 Moses McSpadden of Monroe Co. to Andrew Lawson.
365 17 Jan 1835 john and Elijah Mizer to William B. Porter.
366 21 Feb 1835 Elizabeth Smith Lipscomb to John F. Lide for use of her daughter Caroline Lide Smith wife of Dr. Milo Smith now of St. Clair Co., Ala.; Bill of Sale for slave.
367 24 Feb 1835 John Mizer to Michael mizer.
368 14 Feb 1835 Adam Pitner to Archibald R. Turk and Benjamin Hambright; privaledge of free use of firewood upon his land adjoining the Reservation of Lewis Ross called Walker’s Reservation, on which said Pitner now lives.
369 15 Dec 1834 nathan Hicks of Cherokee Nation to Archibald R. Turk and Gavan R. Hambright, merchants: Bill of Sale for slave.
370 13 Dec 1834 Thomas Sherman to Allen G. Goss; Deed of Gift of slave; for love and for better maintenance of said Goss.
371 17 Mar 1835 Jessie Elliott to John F. and Jonathan Kelly, monor sons of John Kelly, for natural love and affection.
372 2 Mar 1835 Commissioners of Athens to William Brazelton of Jefferson Co., lots 84 & 85
378 5 Jul 1834 Hamilton Stewart to United Baptist Church at Short Creek near Benjamin Newton’s, 1 ½ acres; for his regard for Church Society.
379 30 March 1835 Benjamin and James Hawkins to Archibald R. Turk.
PAGE 14
387 20 May 1835 Hiram Brandon to Austin Fry of Monroe Co; land bequeathed to him by his father John Brandon.
391 25 Jan 1831 William McKamy of Anderson Co. to Solomon Bogart; half of section granted 1824 to William and James McKamy.
392 26 Jan 1835 William C. McKamey surviving Adm. Of James McKamey dec’d to Solomon bogart; Bill filed 1829 in McMinn County Circuit Court against John McEwin McKamy, Minerva McKamey and Isabella McKamy heirs of said James McKamey dec’d and against William S. McEwen, William F. Mason and wife Eliza late Eliza McKewen, John C. McKewen, Robert N. McEwen, Mathew P. McEwen, and Margaret McEwen, heirs of Johyn McEwen dec’d; James McEwen was the dec’d partner.
398 28 May 1835 Thomas A. Anderson of Roane Co. to Ezekiel Ellis.
402 3 Apr 1835 John S. Burnette to James W. McSpadden of Washington Co., VA; Lot No. 61 in Calhoun where Burnette now lives.
403 3 June 1835 Franklin Hail to Sarah Hudson.
411 4 Dec 1837 Reuben White to John McAllen of McMinn Co.
417 21 Nov 1834 William Haymes Sr. to Caleb Haymes.
418 5 Jan 1835 Hezekiah P. Sanfod and Amy Dunn to James Chesnutt.
421 15 Mar 1830 Andrew Williams of Smith Co. to Allen Blevins.
425 14 Jul 1834 Abraham Cox surviving parner of Thomas Cox dec’d of Thea Co to Hamilton Stewart.
429 11 Dec 1834 Walter Billingsly Jr. of Ala. to Benjamin Wasson.
430 13 Aug 1831 Sarah Beal and Catharine Davidson to James Small.
435 3 Sep 1835 William W. Anderson of Athens to D & M Shields & Co., mfgs of paper in Knox and Grainger Counties.
440 29 Aug 1835 Thomas Meyers to well beloved son Gideon Myers, Freedom Gift, for love and affection; sets him at liberty to act and do for himself and Thomas will not be accountable for any of Gideon’s acts and deeds.
444 22 Sep 1835 Oswell Phillips to Francis P. Pettitt of Monroe Co.
447 12 Dec 1835 Henry Bradford to James F. Bradford.
448 “We, George W. Mayo Register of McMinn County and Lon Blizard Deputy Register do certify that the foregoing is a full true and perfect copy of Book “C” now in a nihilated condition in said office…December 30th 1885.”
Deed Book D​
Page 15
1 16 July 1835 James Smith of Lincoln Co., Power of Atty. To Mathew Stephenson and John Lyons both of Habersham Co., Ga., to sell land on Red River is Texas; acknowledged in Davidson Co.
4 29 Sept 1835 James Smith of Lincoln CO. by his Attys. In fact Mathew Stephenson and John Lyon of Habersham Co, Ga. To Wiott W. Bailey and david Cochran of Smith Co: $3,864.50; undivided 22ned part of two tracts of land on SW bank of Red River between the Cado Lake and the sulphur fork of the same containing twenty-two leagues of 4428 acres each, one tract known as granted to citizen Vicente Sanchez of Town of Goliad by State of Coahuila and Texas on 16 March 1831, the other tract lying on Red River immediately below Mill Creek thence to the Cado Lake near the Louisiana line containing eleven leagues of 4428 acres each and known as granted to Citizen Jose Del Rea of Town of Goliad 2 Feb 1830; Bailey and Cochran to have one league.
11 Sep 1832 Jediah Fields of Rhea County to John Hemphill; land in Rhea Co.
14 4 Jul 1835 Paul C. Hudnall of Knox Co, KY, to John Matlock; land in McMinn Co where Hudnall once lived.
20 1 Oct 1835 Carey Allen Armstrong, Atty, in fact for William Farmer late of McMinn Co, to Russell Smith.
38 26 Oct 1835 John Cromley of McMinn Co to John L. Cromley of Butler Co KY, Power of Atty to sell lot in Morganton, KY whereon said John L. now lives.
39 28 Oct 1835 Ruben White to Willis White; Bill of Sale for Slaves.
49 20 June 1835 Jacob Wormack to Daniel Wormack
52 4 Nov 1835 Rachel Davis to James R. Davis, both of McMinn Co; Power of Atty. To collect money willed to her by James Russell dec’d, from John Russell of Cabarrus Co., NC, Exec. Of James Russell dec’d.
55 22 May 1833 William Cate Sr. to William Bryan of Sevier Co; Bill of Sale for slave.
60 11 Apr 1835 William Johnson to Matilda and Vevica Bigham.
62 13 Nov 1835 Spencer Beavers, Sheriff, to William Crow; land of Robert C. Crow, which was sold to satisfy judgment, was bid in by John Davis who directed title to be made to William Crow.
65 14 Mar 1831 Micah Sellers to James Gallant of Rhea Co.
69 5 Sep 1835 Robert Ash to grandson Robert Ash Firestone, son of Alfred Firestone and wife; personal property
71 29 Aug 1833 Stephen Kelly to William Lowry; 5 acres covered by Lowry’s mill pond.
72 5 Sep 1835 Orville Bradley, acting Exec. Of Joseph mcMinn dec’d, to William W. Cowan’; the Reservation granted to Eliza Ross by Treaty of 1819 and sold by her and her husband Templin W. Ross to George Harlin and by Harlin to the late Joseph McMinn dec’d, it being the tract on which John McMinn and family now live and have lived for several years; land on N. side of Hiwassee River joining the Reservation of Major John Walker on which the Town of Calhoun stands, now belonging to Lewis Ross, above, and Berry Atkerson, below, this tract.
80 1 Jan 1835 Caleb Haymes and wife Oney to Jeremiah F. Strange, Vincent Haymes, Robert McKnight, Alexander C. Roberson, and Joseph Gaston, Trustees, for 25 cents, land adjoining Malcom McDougald “that they shall or have builded or erected thereon a house of place of worship for the use of the Members of the Methodist Episcopal Church in the United States of America”; also use of the spring.
81 23 Jan 1835 Malcom McDougald to same Trustees in D 80 above; 25 cents; land adjoining Caleb Haymes; Church to be called Clark’s Chapel.
84 21 Oct 1835 Asbury Atkerson to Archibald R. Turk: land on Spring Creek adjoining said Turk and formerly owned by John McDowell dec’d.
Page 16
88 20 Nov 1835 John rudd to William and Thomas Rudd; Deed of Trust for personal property and for his share of father’s estate that may descend to him at mother’s death.
91 19 Oct 1835 William P. Reid to Robert S. Reid, Trustee for Alexander Stowell.
95 9 Dec 1835 Ruben Dodson to James Dodson; personal property.
98 10 Dec 1835 Eliza Ditmore to John Jack; loan of a horse
99 25 Dec 1833 Elijah Hurst to Lewis R. Hurst: land willed to Amos Cate by Charles Cate dec’d and purchased by said Elijah.
107 1833 Elijah Hurst to Lewis R. Hurst; land willed to Amos Cate by Charles Cate dec’d and purchased by said Elijah.
112 Nov 1835 William and Margaret Mathew to Hugh Preston Wilson for use of John F. Hays; Deed of Trust for personal property; Hays became security for Mathews to john Wilson and Judgment was rendered against Hays and Mathews.
116 7 Dec 1835 Charles and John Matlock to Jonathan Thomas; land whereon Goerge Greenway formerly lived.
120 10 Nov 1834 Reece, Robert, Nancy, William C. and Andrew Pickens and Abraham B. Neal to Jacob Lingerfelt; Title Bond; “the condition of this obligation is such that of when the minor heirs of John Pickens deceased marries or comes of lawful age”; proven by witnesses and registered 13 Jan 1836
121 13 Jan 1836 William Armstrong Sr. to Absolam Armstrong
127 8 Jan 1836 Nathaniel Smith to William Clark late of Davidson Co but now of McMinn Co
133 April 1834 John Foster, Exec, and Lovy Pearson, Exec, of Doctor Pearson dec’d to Adam Slyger; land in Monroe and McMinn Counties
137 14 Feb 1834 Alexander Brown to Thomas Brown
146 4 May 1835 William Thornburgh of Sevier Co to William Bates; land in Calhoun; acknowledged in Sevierville 4 May 1836 {sic} before I. Riggen, Deputy Clerk, P.M. Wear, Clk. Of Circuit Court of Sevier Co. Registered 5 Feb 1836
151 26 Jan 1836 Elizabe4th Meigs to daughter Elizabeth Jane Hawke late Meigs; Deed of Gift of slaves.
152 4 Feb 1836 James F. Pryon and wife Matilda, John Grubb and wife Lydia, David Kelly and wife Rebecca and William H. McCoy to Wade Hampton; their for undivided shares in land of William McCoy dec’d; deed not signed by Kellys and McCoy
160 21 Jan 1836 William B. Lenoir of Roane Co to William Orr; land entered 1824 jointly.
16215 May 1833 Thomas A. Anderson to Thomas Chilton of Roane Co
168 Jan 1836 Hezekiah Angel to Andrew Burk Sr. for use of William Burk and Alexander C. Robeson; Deed of Trust
175 18 March 1836 Spencer Beavers, Sheriff, to William S. Russell of Thea Co; land of Daniel D. Stockden on which Stockden then lived, sold to satisfy judgment
183 30 Jan 1836 james H. Fyffe, Onslow G. Murrell, J.K. Brown, Solomon Bogart, and W.W. Anderson, five commissioners of Athens, to John W. J. Breazeal; Lot No. 61 lying on s side of the street now called Jackson Street.
191 30 Dec 1835 Peter Kinser of Monroe Co. to Isaac W.H. Odonald; for natural love and affection
193 25 Feb 1836 Nathaniel Smith to William Bryan of McMinn Co.
196 6 Jan 1834 Thomas Shearman to John F. Shearman; bill of sale for slaves
203 18 Oct 1834 Isaac Huffaker to Amos Huffaker of Knox. Co
204 26 Mar 1836 John Threwitt and Thomas Mitchell of Roane Co to Joseph B. Carr for use of J.W. Blackwell & Co; notes executed by Grantors to be payable in whiskey delivered at Blairs’s Ferry at 30 cents per gallon, in spun cotton delivered at their cotton factory in Roane Co; Deed for one new flat half patent copper still and new copper doubling still cotton delivered at their cotton factory in Roane Co.; Deed for one new flat half patent copper still and one new copper doubling still.
Deed Book D
Page 17
210 26 Sept 1835 George M. Haynes to James M. Fyffe for use of Aron Haynes; George M. to feed and fatten hogs.
223 25 January 1832 Samuel Conner of Blount Co. to James Hickey.
233 6 Apr 1836 Tidence Laine to Pleasant W. Laine.
236 9 Oct 1835 John Moody to James McClure, Trustee, both of McMinn Co., for use of John McClure of Monroe Co.
240 16 Feb 1836 Jessee C. Moore to John Cansellor; Title Bond; $10,000.; Cansellor has obligated himself to Moore to make 4000 gallons of whiskey and 10,000 pounds of pork a year for five years.
250 5 Jan 1830 John Priest and James Kennady to Thomas Dickson; their interest in land.
252 31 Oct 1835 William Rice of Rhea Co. to James D. Sewell.
260 26 April 1836 Elizabeth Walker of Bradley Co. to daughter Margaret Morgan and four grandchildren, Margaret Ann W. Hanks, Elizabeth Lowery Morgan, Cherokee America Morgan, and Rufus Montazuma Morgan; for natural love; deed for slaves, live stock, and furniture, all listed.
282 6 Jun 1836 Charles and Elizabeth Rice to William Ballew.
288 13 Jun 1836 John Rudd to Spencer Beavers, Trustee for use of Thomas Crutchfield and Thomas Rudd; Deed of Trust for personal property and for his interest in his father’s estate that may come at mother’s death.
290 9 Jun 1836 Spencer Beavers, Sheriff, to John White; land that William Tomlin family lived on as the property of William Tomlin, sold to satisfy judgment rendered May 1832 against Susana Tomlin, Admx. of Wm. Tomlin dec’d; land bid off by Abraham Linder Agent for John White, all of rights of Susan Tomlin and heirs of Wm. Tomlin.
294 25 Jan 1836 Wm. H. McCoy and David Kelly and wife Rebecca Kelly, all of Greene Co. to James F. Priest; their undivided interest in lands of Wm. McCoy dec’d; acknowledged in Greene Co.
298 4 Nov 1835 Samuel Cleage to Samuel Martin of Jefferson Co.
300 23 Jul 1836 Simeon and Thomas Cate to Charles Metcalf..
302-314 McMinn Co. Circuit Court, Oct Term 1834: James H. Fyffe, Nathaniel Smith, and William Hogan, Adms. of Isaac W. Fyffe dec’d VS Randolph Eason, Margaret Eason late Fyffe, Isaac W. Fyffe, the widow and children and heirs of said Isaac W. Fyffe dec’d, and Thomas H. Calloway, Nancy L. Caloway, Fanny L. Caloway, and Joseph Donohoo and wife Rebecca C., the heirs, legatees, and devisees of Joseph Caloway dec’d, and John Caloway, Arthur H. Henly, and Thomas H. Calloway, Execs. of said Joseph Caloway, and Archibald R. Turk and other Commissioners of Athens. by decree Nov 1834 land and lots in Athens to be sold to pay debts. Final decree, Apr 1836, title to lots 6 and 10 divested out of Fyffe’s heirs and title to one acre adjoining Athens and the other land adjoining Athens divested out of Fyffe’s heirs and Calloway’s heirs.
314 28 Jul 1836 Stephen Bedford to Joseph Bedford of Rutherford Co., N.C.; Title Bond; Stephen indebted to Joseph.
315 26 Feb 1836 Thomas Brown to James Cole of Monroe Co.
319 7 Sep 1831 Charles Metcalfe to Jane F. Johnson let Orr, John W., Josiah J., Francis G., Robert H., Lucinda A., William W., Nancy Jane, and Hetty Ann Orr, heirs of William Orr dec’d; Metcalf to build dam across junction of Little and Big Mouse Creeks.
326 1 Aug 1834 William Golden of Rhea Co. to James Dyer; land in Rhea Co.
347 1 Aug 1834 John Dearmon of Benton Co., Ala. to Edward Moss.
349 1 Sept 1836 John L. Bridges to James S. Bridges; parcel of land adjoining Athens, laid off by John K. Farmer on the N side of his new street running through his out lots at the W end of Athens, it being the first lot as designated in the plan of lots.
Page 18
350 21 Jun 1836 Copy of Chancery Court Decree at Madisonville: John Locke and Palatiah Shelton, Execs. of William S. Leuty dec’d, Robert N. Gillespie and wife Hannah formerly Leuty, William N. Gillespie and wife Sidney Ann late Leuty, Staunton Leuty, Thomas Leuty, Benton Leuty, and Mary Leuty, widow, children and legatees of William S. Leuty dec’d VS Gideon Morgan Jr.
363 19 Sept 1836 John Beeler to John Graham of Monroe Co. and Onslow G. Murrell.
372 3 Oct 1836 John Byler to Noah White of Jefferson Co.; Bill of Sale for slaves.
374 5 Oct 1836 Charles T. Thornton to John Martin of Bradley Co.; mortgage of personal property.
379 29 Dec 1834 Mourning Witt to John McDonald.
386 3 Feb 1836 Reuben Lemmons to William Lemmons.
394 19 Oct 1836 Thos. Nixon Vandike, Sec. to Bd. of Trustees of the Normal School near Athens, to Thos. A. Anderson and Solomon Bogart; lot of ground whereon the brick Academy house has been erected, and including said house.
399 22 Feb 1836 James Hankins of Roane Co. to Wm. Armsted; signed by James and Anna Hankins.
405 15 Jun 1836 George C. Bradford to Henry Bradford; Bill of Sale for slave.
406 13 May 1834 Nathaniel Smith to John Martin of Cherokee Tribe of Indians.
408 7 Nov 1836 Edward Roberts, Sr. to son Thomas M. Roberts; for love.
412 5 Jan 1835 James Carroll of Carroll Co., Ga. to Daniel McPherson of Roane Co., land in Rhea Co.
418 15 Nov 1836 Joshua (signed John) T. Heard through his Atty. in fact Pryor Lea to Jesse Mayfield; Bill of Sale for slave.
419 12 Nov 1836 Samuel Prater of Roane Co. to James Gettys.
428 3 Apr 1832 Abner Casey of Rhea Co. to Micah H. Sellers.
434 27 Jun 1835 William Cate Sr. to William Cate Jr.
436 29 May 1828 Elizabeth Walker of the Cherokee Nation to John Walker, Jr. of the same; Bill of Sale; 6 Dec 1836, Lewis Ross swears to the handwriting of witness James McDaniel who is out of the limits of the U.S. and is in the Cherokee Nation beyond Mississippi.
437 6 Oct 1836 Chas. Havens to Mary Helvy.
441 4 Feb 1836 Benjamin S. Crow of Rhea Co. to James Gallant of McMinn Co.; land willed to Benjamin by his father John Crow dec’d.
443 10 Sep 1835 Newton Cowan of Campbell Co. to Lawson Rogers; acknowledged before Wm.Casey, Clk. of Co. Ct. of Campbell Co.
448 4 Dec 1836 John K. Farmer of Athens to Sally Lusk; lot on his new street.
449 10 Dec 1836 Sally Lusk to Tom Wear a free man of color; the lot in D 448 above.
​
Deed Book E
Page 19
1 8 Feb 1836 Miranda Thompson, Michael C. Derrick and wife Emily late Thompson, and Mary Thompson widow of Samuel Thompson Sr. dec’d to Wm. H. Cook; their undivided part of land. being the part bought of Samuel Thompson Jr. which is 1/6 part; also the part conveyed by Robert Thompson to said Miranda and said Derrick, and the part of Miranda and Michael and wife Emily and of Elizabeth Masters widow of James Masters dec’d late Elizabeth Thompson, all the said parts being undivided and all the said Mary Thompson’s dower; land on which the forge is built; on which is the ore bank.
3 9 Dec 1836 Mat M. Gaines and wife Margaret, Amanda M. Horne, and James C. Luttrell of Knox Co. to George Horne; Power of Atty. to sell land in McMinn County.
4 21 Dec 1836 Grantors on E3 and George Horne husband of Amanda M. Horne all of Knox Co. to James Cowan Jr.
5 8 Jan 1835 Aron Parker to Andrew and Elisha Hayze and Alberto Largen.
7 3 Jan 1837 John Dearmon Adm. of James McMahan dec’d late of McMinn Co. to William H. Wilson; McMahan in his lifetime made Title Bond to Willson 21 Sept 1833 and on same date made Title Bond to Joel Pettitt which Pettitt transferred to Willson.
13 11 Nov 1836 Daniel and Dennis H. McCoy of Lumpkin Co., Ga. to James F. Pyron; 5 undivided shares from Daniel and one undivided share from Dennis H.
14 14 Jan 1837 James F. Pyron to Wayd Hampton; one undivided share of land being 1/10 part, the interest of Dennis H. McCoy as heir of William McCoy dec’d.
17 19 Jan 1837 Elijah Walker one of Execs. of William Orr dec’d of Blount Co., John Arwine the other Exec. refusing to serve, to Charles Metcalfe; William Orr made his Will on 4 Nov 1830.
21 31 Oct 1836 John B. Jackson to David Bell of Monroe Co.; Lot 34 in Athens.
29 20 Aug 1836 William Clark of Athens to the President and Directors of Planters Bank of Tenn.; Lot No. 4 in Athens.
31 29 Jan 1837 Peter Felker to John Grubb of Monroe Co.
34 23 Mar 1827 John Walker and Gideon Morgan Jr. to Moses Lindsey of KnoxCo.
35 8 Feb 1837 Lewis Huffaker to Edward Stone; land “reserving that part of Cane Creek and its banks so far up the same as Gilbreath’s mill dam now pond the same being heretofore sold by me to Thomas Gilbreath for the use and benefit of the heirs of Joseph Gilbreath deceased”.
41 1 Mar 1837 James White of Abingdon, Va. to Julius W. Blackwell of Athens; Title Bond; $8000.; Lots 95 and 107 in Athens, one being the lot whereon said Blackwell now resides and the other lying behind and adjoining the lot whereon James H. Fyffe now resides.
42 14 Jun 1833 David Hoyl to Peter Hoyl Jr., Bill of Sale for slaves; witnessed by Elizabeth M. and Caleb R. Hoyl.
46 10 May 1834 John Matthews to Benj. Isbell and Isham Keith, Deacons of the Baptist Church; and including the meeting house, “ for the promotion of the Redeemer’s Kingdom”.
49 Apr 1836 Circuit Court Decree: S. Bogart and Jacob Hoss surviving Execs. of Wm. L Welker dec’d VS Nathaniel McKinney and Commissioners of Athens.
52 11 Feb 1837 Return J. Meigs to Augustine P. Fore; acknowledged by Meigs in Davidson Co.
53 12 Jan 1837 Wm. Cate to Elijah Cate.
60 27 May 1837 Stephen and Joseph Bedford to Chas. Matlock.
67 4 Apr 1837 John, Israel C., and Joseph Smith, heirs and Execs. of Wm. Smith dec’d to Abraham Barb.
69 3 Apr 1837 George R. Cox to Alexander C. Robeson, Jeremiah F. Strange, and Vincent Haymes, Trustees of the poor house for McMinn Co.
73 27 Mar 1837 Samuel McConnell and James Griffin acting for firm of Samuel McConnell, James Griffin, Wm. Young, Wm. Armstrong, Wooddy Jackson, and Conway Garlington, to Michael Hildebrand; Lot No. 32 in Town of Columbus.
Page 20
75 16 Apr 1837 Francis Kindrick (her) to John Rudd.
76 18 Mar 1837 Henry C. Bradford of Bedford Co. to John M. Seahorn of same; Deed of Trust; Bradford’s interest in 800 acres in McMinn Co. known as the Pain Town farm, 300 or 400 acres on Holston River on Poor Valley Creek, and another tract in Haywood Co. and his books (listed) both professional and miscellaneous and furniture; Bradford married Elizabeth Hoard widow of the late Standwix Hoard of McMinn Co. and this is his interest in her dower.
78 28 Mar 1837 Joshua Morgan to John M. Seahorn of Bedford Co.; Deed of Trust; Morgan indebted to Benjamin P. Bradford.
81 9 Nov 1836 Nancy Kennedy, Pryor Lea and wife Minerva Ann, Abram A. Herd, John` Joseph Herd, George Felix Heard, and Joshua T. Heard, the last four by their Atty. Pryor Lea to Caswell Lea; land near Hiwassee Old Town; Nancy Kennedy and Pryor Lea acknowledge in Knox Co.
82 17 Mar 1837 Caswell Lea to Robert H. Hynds, both of Jefferson Co.; Deed of Trust.
88 18 Jul 1834 Hugh Reavely and wife Elizabeth to Elizabeth Gilbreath; Elizabeth Reavly’s undivided interest in five Negroes which are estate of Joseph Gilbreath dec’d.
98 30 Mar 1837 William W. Anderson of Athens to David Reid, Wm. H, Deaderick, David Willson, Samuel Hale, W.W. Anderson, George W. Mayo, and Charles Bogart, ruling elders in the Presbyterian Church at Athens, said church known as Mars hill Church; $300.; Lot No. 19 with its appurtenances to be used as a site for the erection of a house of worship.
99 16 Apr 1830 Thomas, Henry, and George W. Burch, and Elizabeth Davis, Heirs of William Burch dec’d to John Arnewine. June 1833, witness Absolem Rush is now dead.
100 30 May 1837 Prier D. Romines to Thomas J. Caldwell of Monroe Co.; Power of Atty. to collect his pay for services as a private in Capt. Russell Hurst’s Co. of East Tenn.mounted volunteers.
109 3 Nov 1832 Samuel McConnell, Jones Griffin, William Young, William Armstrong,Woody Jackson, and Conway Garlington, acting for firm of Samuel McConnell, James Griffin & Co. to Elijah Gillenwaters; Lot No. 2 in Columbus. 3 Jun 1837, witness Jac F. Fout has removed out of limits of State of Tenn.
110 7 May 1835 Circuit Court Decree in case of James H. Fyffe, Nathaniel Smith, and Wm. Hogan, Adms. of Isaac W. Fyffe dec’d, VS Randolph Eason, Margaret Eason late Fyffe widow of said Isaac Fyffe dec’d and Sarah, William, and Isaac W. Fyffe, children of Isaac W. Fyffe dec’d and Thomas H., Nancy L., and Fanny L. Calloway, and Joseph Donahoo and wife Rebecca C. late Calloway, Arthur H. Henly and Thomas H. Calloway, Execs. of said Joseph Calloway dec’d, and the Commissioners of the Town of Athens.
114 12 Dec 1836 Anderson Trim to James McClure,William Harralson, and James M. Howell, Trustees for the Baptist Church at Pond Creek; land including meeting house and camp meeting ground.
115 23 Jun 1837 Reuben P. Southard to Thomas Wakefield for use of Micajah Southard; Deed of Trust.
122 8 Jul 1837 William Jack, a private in Capt. Abraham Barb’s Co. of mounted volunteers, to James S. Bridges; Power of Atty. to collect his money under proclamation of the Gov. of Tenn. 6 Jun 1836.
124 No date. Joseph W. and William M. McMillian, Joseph and Nancy Billingsly, Charles and Narcissa Cate, William and Polly Karr, and Mary McMillian to William B. Porter. Sworn to by witnesses 15 Jul 1837.
127 22 Jul 1837 John M. Seahorn of McMinn Co. to Benjamin B. Bradford of Bedford Co.; Henry C. Bradford had right in lands of Stanwix Hord dec’d through his intermarriage with the widow of said Hord; Pain Town farm.
Page 21
130 4 May 1837 Franklin L. Blair to Mary F. Ely.
131 18 Jul 1837 Jessee Scot to Daniel Purcell; Deed of Trust for land, building with machine for making linseed oil, a mill house, and cabinet making shop, all on Little Suey; half of above belongs to Henry Carroll.
132 15 Sep 1836 John Byler to Zion Hill Church, that part of the church who contend for the old united Baptist faith and not to any part who contend for the Baptist convention or any other of the new institutions of man that is contrary to the rule of the old faith and order; land where meeting house and grave yard are now located.
133 [numbered 233 in error] 3 Aug 1837 Samuel John to William John; mortgage of personal property.
143 10 Mar 1837 A.H. Napier of Bradley Co. to Jonathan Longly.
145 16 Jan 1837 James S. Green, Allen Barkesdale, Mary and Lettice Green, all of McMinn Co., Thomas Russell of Monroe Co., and John O. Green of Jefferson Co. to Alexander Green of McMinn Co.
147 17 Aug 1837 James Culton to son James W. Culton.
152 30 Aug 1837 Charles McClure of McMinn Co. to John McClure of Monroe Co.; Mortgage.
154 31 Aug 1837 Samuel M. Chapman and wife Margaret Ann G. late Gilbreath, one of heirs of Joseph Gilbreath dec’d to Elizabeth Gilbreath; their share in land and Negroes.
157 12 Jan 1836 Elizabeth Meigs to daughter Grace Calloway late Meigs; deed to slaves.
161 26 Sep 1837 Henry Price, Adm. of John Richardson dec’d, to Rachel Zeigler.
165 4 Feb 1837 Solomon Farnsworth to Martha R. Moor.
169 10 Oct 1837 Ira White, one of minor heirs of Nathaniel White dec’d, to Alfred H. Lawson; his undivided share of plantation whereon Elizabeth White widow of said Nathaniel now lives.
176 1 Aug 1836 John Moody to Charles McClure of Monroe Co.; land on big Mouse Creek whereon Moody now lives.
177 5 Oct 1837 William McKamy Sr. of Anderson Co. to William McKamy Jr. of McMinn Co.
184 5 Sep 1836 Amos Potts to Bradley Co. to John Baker.
186 20 Sep 1837 Edmund Roberts to Benjamin Roberts; witnessed by Thomas M. and Edmund D. Roberts.
199 4 Mar 1829 Joseph Hurt of Wayne Co., Ky. to Isaac Chrisman of Rhea Co.; land in Rhea Co.
200 1 May 1834 Nicholas P. Dotson to Jessee Dotson; land with exception of a piece conveyed to Jessee Dotson Sr. Where E. Dotson now has a mill.
224 23 Jan 1838 Thornton C. Goddard and Hugh Goddard to Dickerson Morris.
228 7 Jan 1837 Manuel Parkeison to John Parkieson.
240 22 Aug 1837 Abraham Slover to James Ross of Anderson Co.
242 7 Feb 1838 William B. Cunningham of Jefferson Co., agent for Henry Powell, to George W. Mayo; $25; the entire right to make use and vend Beardens Patent zig zag spring for making saddles, for the County of McMinn.
243 1 Dec 1836 Joseph Russell to Stephen K. and Franklin Reeder of Athens.
249 2 Mar 1838 Lawson H. Seitez (Seitz) of Sinclere Co., N.C. to Robert Smith, 20 acres.
250 11 Nov 1837 Daniel Seitez (Seitz) to Robert Smith; 20 acres to east of Abraham Seitez dec’d.
251 26 Feb 1838 Jesse Seitz of Overton Co. to Robert Smith; 1/8 of 160 acres belonging to heirs of Abraham Seitz dec’d whereon said Smith now lives.
252 27 Feb 1838 William Cate of Bradley Co. to John Parshall.
258 9 Mar 1838 Margaret Blackburn to Ephraim Sawtell; witnessed by John and Maise Blackburn.
Page 22
265 19 Mar 1838 Circuit Court Decree: James Gettys VS Margaret Elizabeth, James Henry, and William Thomas Welker, heirs of William L. Welker dec’d.
269 “I delivered the above notice to Tidence Lane to his little son Nathaniel at the residence of his father he being absent at the time from home May the 9th 1837. A.H. Gamble.”
279 20 Feb 1838 Jeremiah Hamrick to Mary Cobbs Gdn. for Julett C. Cobbs; Bill of Sale for a slave.
279 13 Feb 1838 Joseph Smith to William Yearwood of Monroe Co.
281 17 May 1837 Peter Neil to John Neil; Bill of Sale for slave.
290 10 Feb 1837 Thomas Thompson to John E. Wheeler Gdn. of minor heirs of Horace Hickox dec’d viz: Mary Elizabeth, Richard John Elliott, and Lemira Jane Hickox.
294 11 Apr 1838 Joseph M. Alexander, Jackson Smith, and John E. Wheeler, Adms/of Horace Hickox dec’d to Abraham B. Neal; Hickox had made Title Bond.
296 12 Apr 1838 Patrick L. Trotter to James Gettys and William Rudd; Deed of Trust for his interest in a certain title bond executed 29 Mar 1828 to John, James, and the said Patrick L. Trotter , and assigned by John and James Trotter to the said Patrick.
300 31 Jan 1839 Heil Buttram to Larkin Buttram, both of Rhea Co.; land in Rhea Co.
301 14 Feb 1838 Ephraim Maples to Peter Maples.
302 30 Apr 1834 Walter Carruth to Joseph Hamilton late of N.C.
308 21 Jun 1836 Decree of Chancery Court at Madisonville: William H. Cook VS Jeremiah Lillard and wife Jemimah, Samuel, Miranda, Francis, Catherine, and Alfred Thompson, children and heirs of Alfred Thompson dec’d, and Mary Thompson widow of Samuel Thompson Sr., dec’d and Daniel, Samuel, Robert, Miranda, John, William, Amy and Sarah Thompson, Samuel Riggs and wife Mary, Michael C. Derrick and wife Emily, and Elizabeth Master, children and heirs of Samuel Thomson Sr. dec’d; Complainants judgments are liens upon interest of the heirs of Alfred Thompson dec'd in the Iron works and lands mentioned; sale ordered; land on water of Connasauga Creek; proceeds partitioned among claimants and heirs “the intrust of the heirs of Alfred Thompson deceased in said partnership being one third part thereof and one sixth part, being two children’s parts to which said Alfred was entitle out of his father’s interest in said partnership half thereof be paid to complainant in discharge of his said judgments, and if there be more than sufficient to discharge said judgments, then the balance to be paid to the heirs of said Alfred Thompson deceased. That one sixth part of the whole proceeds of the sale and one twelfth part (or a child’s part of Samuel Thompson Senior deceased) be paid to the order of Samuel Thompson Junior; and that the balance of the proceeds of the sale of the intrust to which Samuel Thompson the Father was entitled be equally divided between his other heirs mentioned.
312 22 Aug 1834 Wesley Baley to John McClatchy; land on Eastanallee Creek.
313 16 Jul 1835 Lucy and Harmon Baley to John McClatchy; land on Eastanallee Creek.
316 29 Mar 1837 John Thompson to Josiah Maples Sr.
324 1838 Simeon Cate to Zechariah Rose Trustee for Greenberry Cate.
327 24 May 1838 A.P. Fore to John White of the Town of Columbus, McMinn Co.; Lot No. 49 in Columbus.
330 22 Nov 1828 James Dennis to Isam Dennis; acknowledged 2 Jun 1838.
332 8 Aug 1837 Nancy Ramsey to Lewis Ramsey; $100; property to remain hers during her lifetime.
333 15 Mar 1838 Elihu H. Randolph of Clinton Co., Ky. to Jessee R. Blackburn.
334 12 Jun 1838 James M. Anderson of Jefferson Co. to T. Nixon Vandyke; piece of land south of and near Athens beginning at SE end of a two acre lot belonging to the Presbyterian Church commonly called the Camp Ground.
Page 23
336 15 Jan 1833 John Byler to William H. White of Hawkins Co.
338 25 Dec 1837 William H. White of Bradley Co. to Micajah Southard.
340 No date. Caleb Starr to Henry Carothers of Green Co., Pa,; Obligation; Starr to deliver to Carothers on premises whereon said Starr resides $1300 worth of produce and property on 15 Oct next 1838 and Carothers executes note for $1300 to be discharged in two wagons, eight head of horses with five pair of Gearing to each wagon; Carothers to have privilege of placing any improvement on premises until 15 Oct 1838 when he is to have possession of all the lands and appurtenances; Starr makes bond 20 Jun 1838.
342 18 Jun 1838 Caleb Starr and wife Nancy to Henry Carrothers of Greene Co., Pa.; Obligation; Starrs this day have sold to Carrothers 10 tracts of land [listed]total of 1540 1/2 acres, including 640 acres known as reservation granted unto Austin Rider with the dwelling as the center.
345 25 Jun 1838 Tidence Lane late of McMinn Co. but now of Mississippi to William Clark Cashier of Planters Bank at Athens; Lane was endorser of note of Cyrus Waterhouse; Lane to have until 25 Sep 1838 to pay judgment.
353 13 Jul 1838 Spencer Beavers, Sheriff, to Peter Hoyl; land of Zebulon and John Dill sold to satisfy judgment recovered 17 Sep 1834.
356 24 Jul 1838 Henry Carothers of Greene Co., Pa. to Caleb Starr and wife Nancy; rescinds contract on page 340 above.
361 30 Sep 1825 John Walker of Cherokee Nation to William P. Smith of Roane Co.; witnessed by Lewis Ross and James G. Williams. 1 Mar 1838. Ross proves deed. 6 Aug 1838, handwriting of Williams proven, he having removed out of limits of Tennessee.
365 9 Aug 1838 James Madison Anderson of Jefferson Co. to Pierce B. Anderson of same; land in McMinn Co. willed to James Madison Anderson by his father Joseph Anderson of Washington, D.C.
369 14 Dec 1837 William and Clemson Brown to Gabriel Cantrell.
370 20 Jun 1838 Sarah Williams and her heirs, viz: Birden (his mark) McCoy.
376 5 Oct 1837 John H. Beck to Robert Brinkley, both of Meigs Co.; land in McMinn Co.
381 28 Aug 1838 Elizabeth Couch to her youngest son Alfred Couch, aged 2 yrs 6 mos 8 days, personal property.
382 8 Jul 1837 Samuel McRoberts to Andrew McRoberts.
383 5 Sep 1838 John Middleton to Hugh L. and J.J. Middleton.
384 4 Sept 1838 William W. Anderson of Athens to Pierce B. Anderson of Jefferson Co.
386 11 Sep 1838 Absalem C. and Elish Hays to Samuel Workman Trustee for William Burk and Henry Walker.
395 3 May 1837 Solomon Bogart to Miss Eliza S. Reid; Title Bond for Lot No. 83 lying in extreme south corner of Athens sold to her 18 Apr 1836. 12 Jun 1838, James Turner and wife Eliza S. Turner formerly Reid assign Bond to Mary P. Reid.
401 24 Oct 1838 Daniel P. Shepherd to Andrew Burk Trustee for William Burke.
​
​
Deed Book F
Page 24
4 5 Nov 1838 Andrew Fox to Mary Fox; Power of Atty. to receive his share of estate of Andrew Fox dec’d ; late of Greene Co.
7 3 Nov 1838 David Reid Sr. to Martin D. Anderson.
12 21 Dec 1825 Robert C. Crow to John H. Beck of Rhea Co.; his part of undivided land wille to him by his father John Crow dec’d.
13 23 Nov 1838 Caleb Starr and wife Nancy to William H. Cook and Thomas Cooper; $8350; plantation of about 1533 1/2 acres on both sides of Connasauga Creek including their reservation.
16 30 Nov 1838 Fanny Romines to A. J. Ballew Trustee for Dempsey Casey; Casey is security for personal appearance bond of Devenport Romines at next Circuit Court.
17 4 Dec 1838 Charles Madaris to William Cate Trustee for William Madaris.
19 5 Jan 1837 Sarah McCall [sic] to George Cloud; signed Sarah McCloud.
28 25 Sep 1838 John Moor Sr. to John Moor Jr.
34 5 Oct 1838 John Ware of Bradley Co. to John M. Rankin of Blount Co.; Power of Atty. to sell two lots in Calhoun.
35 26 Jul 1837 Abijah Bogges of Meigs Co. to John Rogers.
41 17 Apr 1837 Elijah Cate, Exec. of Charles Cate dec’d , to Elijah Hurst.
51 26 Sep 1838 Amon (Amos) and Seth Atchley to William White.
52 11 Jan 1839 William W. and Michael D. Box to James Parkieson Trustee for William Burns.
57 11 Jan 1839 Robert B. Carr (Karr) to John McCartney Trustee for William Karr.
62 5 Jun 1834 Moses Cunningham to Peter Airhart, both of McMinn Co.
63 21 Jan 1839 Peter Airhart of Bradley Co. to James Hardy and Biron Allen.
70 10 Feb 1839 Phebe Campbell to John Matlock.
72 12 Feb 1839 Madison C. Hawk to Elizabeth Meigs.
73 26 Jan 1839 Preston Hail to James C. Hail Trustee for Robinson Snider.
76 14 Feb 1839 Joel K. Brown and Solomon Bogart; Article of Agreement; they have by mutual consent constructed their building on Lot No. 7 in Athens so that part of each building is on other’s land.
81 6 Mar 1839 George W. Gaut to Thomas and John Duckworth.
88 12 Mar 1839 Nathaniel Smith for himself and Williamson Smith late firm of W. Smith & Co. of Athens, to John Matlock.
89 28 Feb 1839 James Madison Anderson to James W. Deaderick, both of Jefferson Co.; land adjoining Athens now occupied by Col. V.M. Campbell beginning at Rudd Spring on Eastanallee Creek, except so much that has been conveyed to T. N. Vandyke, about two acres, and so much as was conveyed by Thomas A. Anderson for the benefit of the Normal Academy, about 1/4 acre, leaving about 11 1/4 acres.
98 19 Mar 1839 Andrew Cowan to John Mount, both of Bradley Co.; Deed of Trust.
99 12 Feb 1829 Marriage Contract between John Hoyle and Mary Love; have agreed to marry on this evening; property and Negroes willed to Mary by her former husband Samuel Love; if said Mary have no children; sworn to by witnesses and registered 26 Mar 1839.
103 7 Jan 1832 Celia (Selah) Suttles late Celia Hambrick to Nathaniel Smith; her life estate in land willed to her by her father Nathan Hambrick.
110 27 Jul 1837 Israel Boon to Simeon Eldridge of Roane Co.
114 9 Apr 1839 William Rogers to son Thomas Rogers.
114 18 Mar 1839 John, Israel, and Joseph Smith, heirs and Execs. of William Smith dec’d to Nathan St. John.
116 28 Feb 1838 Phillip Cooper to Thomas Cooper.
117 16 Jan 1836 Joseph Worley of Grainger Co. to Tidance Lane.
120 21 Mar 1834 Thomas B. Mayfield, D.A. Cobb, and W.T. Mayfield Adms. of Jesse Mayfield dec’d, to Mahulda Mayfield, to Thomas B. Mayfield Gdn. for Carter Mayfield, to Elizabeth Mayfield, and to Thomas B. Mayfield (four documents); Bill of Sale for slaves; Attest to all four: B. D. Smith and Samuel M. Mayfield. All Acknowledge by Thomas B. Mayfield and David A. Cobb, two of the Adms. 20 Apr 1839.
Page 25
122 30 Nov 1830 John J. Brown of Jackson Co., Ala. to Aaron B. Brown.
124 7 Jan 1832 Vinsant Hambrick, Syndarilla Pearce late Syndarilla Hambrick,Callaway Hodge and Mary Hodge late Mary Hambrick to Nathaniel Smith; their right to land after death of Celia Suttles late Celia Hambrick to whom life estate was given by Will of Nathan Hambrick; proven Apr 1839. {The will of Nathan Hambrick was proven in Rowan Co., N.C.}
126 5 Jul 1832 Drury Hambrick of Ala. to Nathaniel Smith; his right to land as in page 124, above; proven Apr 1839.
127 25 Apr 1839 Sterling Camp to Thomas Camp; for love.
131 29 Mar 1839 Nat Smith to daughter Mary M. Hunter and her husband Dctr. James Hunter of Cherokee Co., N.C.; Bill of Sale for slave.
152 17 Jan 1829 Jeremiah Fields to Green Fields, both of Rhea Co.; Title Bond.
156 5 Jun 1839 Pascal G. Hamblen and wife Jane Ann to William B. Porter; their 1/9 part of land of heirs of Thomas Parsons dec’d.
157 26 Feb 1838 Solomon Kean of Decalb (Dekalb) Co., Ala. to George Morgan of Taladego (Talladega) Co., Ala.; land in McMinn Co. except 34 acres heretofore sold by Solomon to Trustees of Forest Hill Academy; Teste: Irby Morgan, E. Hightower.
158 3 Feb 1838 George Morgan and wife Frances of Taladego (Talladega) Co., Ala. to Dr. John Lyde; same land as in deed on page 157, above. Morgans acknowledge before Henry Sims, J. P. of Taladego (Talladega) Co., Ala. who is certified by Felix G. McConnell Clerk and Green T. McAfee, Judge of Court.
160 28 Aug 1830 Spencer Beavers, Sheriff, to Daniel Carmichael. Writ issued by Knox Co. 11 Aug 1830 to make sale of goods and chattels of David B. Ayres dec’d which were in the hands of Calloway Hodges, Adm. , to satisfy judgment obtained by Daniel Carmichael and Jessee Ayres and also by writ issued 21 Aug 1830 in McMinn Co. to make sale of good and chattels of Harris D. Thorp one of the heirs of David B. Ayres dec’d to satisfy judgment obtained by Joseph Lusk. Bill of Sale for slaves, acknowledged 14 Jan 1839.
164 18 Jun 1839 Ephraim Maples o Josiah Maples; land except 80 acres already sold to Moses Long and Peter Maples.
168 No date. John f. Lane to Russell Lane; acknowledged 24 Jun 1839.
174 3 Jul 1839 Lymon Rice to Albert G. Rice; land on which said L. Rice now lives.
175 27 Jan 1839 William Parson to Hiram Ingram; land being part of the section left by Thomas Parson dec’d to his heirs.
178 19 Dec 1838 Thomas Crutchfield of Athens to the President and Directors of the Branch Bank of Tenn, at Athens; Lot No. 68 and twenty feet off south side of Lot No. 59 adjoining.
179 Jan 1838 James C. Henderson and wife Frances late Frances Holt, one of the children of Irby Holt dec’d to James H. Reagan.
180 14 Dec 1837 John K. Farmer to Dempsey Casey; “lot on which my house formally my residence is all except my medical office.”
186 10 Jan 1839 Nancy C. Mayfield widow of William T. Mayfield to Thomas B. Mayfield. Teste: James Parkison and Williams Mayfield.
187 11 Dec 1838 Williams, Jesse, and Mahulda Mayfield, David A. Cobb and wife Prussia, Jessee Mayfield Jr., John and Samuel Mayfield, Elizabeth Hill, and Nancy Mayfield for herself and as Gdn. for William, Thomas, James, Walks, Clemons, and Parson Mayfield, to Thomas B. Mayfield.
189 11 Dec 1838 Jessee and Mahulda Mayfield, David A. Cobb and wife Prusia, Jessee Mayfield Jr., John and Samuel Mayfield, Elizabeth Hill, and Nancy Mayfield for herself and as Gdn. for William, Thomas, James, Walker, Clement, and Prussian Mayfield and to Thomas B. and Williams Mayfield.
Page 26
190 25 Jul 1839 Joseph Rudd to John Rudd.
191 25 Jul 1839 John Rudd to Thomas Rudd.
193 22 Sept 1838 D.H. Thomas to James Thomas
204 10 Aug 1839 George W. Pearson to John Fagan; Lot No. 10 in Town of Columbus.
206 27 Oct 1838 David Hawkins of Union Co. , Ga. to John Torbert; place where Thomas Polk now lives; line between Jeremiah Polk and said Hawkins.
208 18 Mar 1839 Robert S. Holt to Frances S. Henderson (her); his 1/7 undivided interest as an heir in dower land of Sarah Holt widow of Irby Holt dec’d.
209 19 Aug 1839 David J. Patterson late of Miss, but now of McMinn Co. to William Clark; Bill of Sale for slave.
211 24 Aug 1839 Lawson Thomas a free man of color to Joel K. Brown; Deed of Trust for his barber shop built on the lot of Julius W. Blackwell.
212 26 Feb 1839 Charles Martin to Abagil Martin; Bond to secure payment of $90 on condition that Abagil drops suit in a case of Bastardy against said Charles Martin.
212 26 Mar 1839 Nat Smith to John Matlock; Power of Atty. to convey to R.D. Jones Lots Nos. 118 and 119, upon Jones complying with conditions of a bond.
213 28 Aug 1839 James Bacon of Monroe Co. to John B. Jackson; Bill of Sale for slave.
214 15 Jan 1839 John Matlock, John C. Haley and wife Elizabeth, Henry and William Matlock, Martha Rice, Elisha Dodson and wife Mary, heirs and devisees of Charles Matlock dec’d to Stephen Bedford.
215 29 Sep 1838 William W. Haines of Walker Co., Ga. to William S. Haynie; Bill of Sale for slave.
216 4 Dec 1839 Micagah Southard Sr. to Micagah Southard Jr.; Deed of Trust.
218 5 Sep 1839 John Neill to granddaughter Martha Ann Neill, daughter of Geo. D. Neill; for love; cows and calves.
219 No date. Able Peek to Blewford Peek.
221 25 Nov 1831 Warren Sams of Rhea Co. to Thomas Sliger of Monroe Co.; land in Rhea Co.
222 16 Sep 1839 Margaret Waters to Mark Massey, Trustee for Burrel Barker; personal property.
226 17 Nov 1838 James L. Senter to Richard and Alfred Swafford; title Bond; witness F.W. and R.W. Earnest prove before John H. Robeson (Robertson) Clerk of Bradley Co. by his deputy Euclid Waterhouse.
231 4 Oct 1839 Joel Kelly of Bradley Co. to John Wilson; land where Joseph Carter now resides and where Richard Kelly formerly lived.
232 23 Sep 1839 James Witt of Bradley Co. to William Burns.
235 6 May 1839 John Heart (Hart) Sr. to John Heart Jr.; proven 5 Oct 1839 by witness Isaac Gollahon who saw witness Benjamin Hart, who has since died, sign.
259 24 Oct 1839 Joab Hill to William Hill. Teste: Anderson, John, John R., and William Neil.
263 29 May 1837 John McCartney Sr. to Aaron Haynes, both of Benton Co., Ala.; acknowledged before Mathew M. Houston, Clk. of Benton Co., Ala. and certified by C.A. Green, Judge.
266 18 Nov 1839 Lewis Waters to Bennet Waters.
270 1 Dec 1839 William Shook to John Shook; Deed of Trust for personal property.
276 21 May 1839 Aaron Haynes of Benton Co., Ala. to John G. Doren; part of Lot No. 31 in Athens being the NE end beginning at corner running 35 or 40 feet with the Broad Street towards said Doren’s house, from thence the full length of said lot to the corner of Benjamin Ragsdale's’ lot adjoining the Methodist Meeting House lot.
277 20 Feb 1839 Benton Co., Ala.: Pleasant H. Pearson to Mrs. Alley Pearson of McMinn Co.; Power of Atty. to sell his interest in land where she now lives, for which title was made to heirs by State of Tennessee.
Page 27
283 10 Dec 1839 Robert W. McClary of Polk Co. to Joseph Smith; land known as lime Hill tract.
284 14 Aug 1839 George W. Pearson to Mrs. Ally Pearson; Power of Atty. as in deed on page 277, above.
285 17 Sept 1839 Ally Pearson, Atty. in fact for Pleasant H., Jesse W., George W., and William H. Pearson , and Gdn. for Christopher C. and Lucinda J. Pearson, and Louiza Pearson for herself to David Maxwell; lands granted to George W. Pearson dec’d by the State of Tenn.
288 23 Jan 1838 Sarah Witt to Willis Wright; 80 acres with exception of one acre where the meeting house now stands... east side of Mouse Creek...dividing line between Polly Witt line and said land. 6 Jan 1840, witness Richard McAdoo saw witness Silas Witt, who has since died, sign.
289 6 Dec 1839 Willis Wright to Allen Dennis; land he bought of Sarah Witt, dec’d.
291 7 Oct 1836 John Hardwick to Leven L. Ball; land except so much as is described in a deed f from said Hardwick to said Ball and A. Edens for the use of the Methodist Camp ground and ground yard.
295 13 Jan 1840 William Collins to John M. Gibbs for use of Malvina Ady; Deed of Trust for personal property; Malvina is his security on notes.
301 27 Dec 1838 Tidence Lane of Brandon, Miss. to James T. Lane.
304 27 Jan 1840 John W.M. Brazeale to Samuel H. Jordan, Trustee for Wm. Lowry who is security on note made by Brazeale to John Winton of Roane Co.; personal property.
311 27 Dec 1839 John Blankinship to Spencer Blankinship of Monroe Co.; Teste: Wm. and Isom Blankenship.
319 2 Dec 1839 Sidney S. Wright and wife Sarah formerly Sarah Kee to James Hickey.
320 13 Mar 1839 Anderson P.H. Jourdan to Rachel Zeigler.
321 1 Feb 1840 George W. Gaut and wife Nancy A., Micagah Dorsey, Richard T. Goode and wife Martha to Gideon Cate; the three undivided shares of land of Nancy, Micagah, and Martha as children of Dimmon Dorsey dec’d; Title Bond.
323 18 Sep 1835 Samuel Martin to A.B. Brown; land where Jasper Romins formerly lived.
325 27 Feb 1840 Kenedy Lonergan of Knox Co. to James Quinlin of McMinn Co., Trustee for George E. Mountcastle of McMinn Co.; personal property.
328 29 Feb 1840 Jonathan Richardson to Mark Richardson of Jacksborough; his 1/8 undivided interest in land in McMinn Co. as heir of William Richardson dec’d. Teste: David Richardson.
343 30 Dec 1838 Nancy Parsons heir of Thomas Parsons dec’d to Mandawill Parsons; her right in farm of father Thomas.
343 29 Feb 1840 Thomas Parsons of McMinn Co. and John Rutledge of Cherokee Co., Ala. to Mandawell Parsons; their undivided interest as heirs of Thomas Parsons dec’d.
346 6 Mar 1840 James and Nancy O’Neal heirs of Thomas Parsons dec’d to William B. Porter; their 1/9 equal part of land including their part of dower at mothers decease.
348 14 Mar 1840 Kenedy Lonergan of Knox Co. to Thomas Lonergan of McMinn Co., Trustee for Richard C. Jackson and Moss & Jackson of McMinn Co. and Joseph Jackson & Co. of Knox Co.; Deed of Trust for 2500 shares of stock in the Hiwassee R.R.
353 17 Mar 1840 Mandawell Parsons to James Parkison Trustee for David Cleage; his 1/9 part of land of his father Thomas Parsons dec’d including interest in dower of his mother, also the interests of heirs Thomas Parson, John Rutledge, Nancy, William, and John Parsons, which he had purchased.
Page 28
355 24 Feb 1840 Celia Hambrick, Joseph G. and Nancy Ivy, Delilah Hambrick, heirs of Nathan Hambrick dec’d by their Atty. in fact the said Celia Hambrick of Cherokee Co., Ala. to Nat and Stephen Smith.
356 29 June 1835 Monroe Co.: Mary D. McCamon to Francis P. Pettitt; Bill of Sale for slave.
359 18 Feb 1840 Wm. Thompson of Benton Co., Ala. to Samuel W. Thompson and Wm. E. Gibson.
369 27 Mar 1840 Samuel P. and Washington P. Bayless to James Baker for use of Granham Emerson & Co.., their security on note to George Magors; Deed of Trust for personal property.
373 13 Jan 1840 Barney Casteel of Cherokee Co., N.C. to John Jack.
375 17 Sep 1838 George Winton of Anderson Co to John Hartley.
377 16 Mar 1840 Chancery Court at Madisonville: Eveline Cunningham widow of Pleasant T. Cunningham, dec’d and Sara and Pleasant T. Cunningham,, heirs of said Pleasant T. dec’d by their Gdn. Marshall W. Cunningham,; sale of land.
378 4 Sep 1838 John Howel of Rhea Co. to Charles H. Royster.
384 20 Oct 1839 Michael H. Sellers of Roane Co. to John Burnett.
387 4 Dec 1834 Article of Agreement between Jesse Kerr of Blount Co. and John W.M. Brazeale of McMinn Co.; said Brazeale agrees to take charge of the Tennessee Journal printing office now in operation in Athens which said Kerr has this day purchased. 12 Nov 1835: Jesse Kerr transfers to Brazeale but holds mortgage for notes.
389 18 Apr 1840 John Glaze to Jefferson Glaze; his undivided interest in lands of Henry Glaze dec’d and interest in dower of Susan Glaze.
390 10 Jan 1834 Tidence Lane to Charles Matlock. 21 Apr 1840: John M. Gibbs identifies handwriting of witness Samuel M. Hood who resides outside Tenn.
400 8 May 1840 Robert Pharris of Meigs Co. to Wm. Clark, Cashier of Planters Bank of Tenn. at Athens; Deed of Trust for land in Meigs Co.
405 7 May 1840 Peter Fite Sr. to Rachel Simpson formerly Rachel Fite wife of John Simpson, Henry, Jacob and Peter Fite Jr., his children; for love and affection.
408 21 May 1840 Abraham Gonce to John Gonce of Monroe Co.
409 30 May 1840 William Shook Sr. to Solomon Bogart; Lot No. 6 in Athens on which Shook now lives and as laid down in the plan of lots run out on the donated land adjoining Athens on NW side; lot conveyed 24 Feb 1837 by Commissioners of Athens to John O. Shook minor son of said William Shook but lot is really the property of said William.
413 13 Apr 1839 (1840) Henry Rice to Thomas L. Twomey; land with exception of two acres where Columbiana Church is now situated.
416 27 Jan 1840 John Glaze to Elihu A. Taylor of Monroe Co.
418 16 Jun 1840 Lewis Hale to John Cansler; Deed of Trust for land and personal property for use of wife Sally and three children, Granville H., Patsy, and William L. Hale; for regard and to secure them a comfortable support.
424 1 Apr 1839 John Devine Sr. to Thomas H.S. Smith of Monroe Co.
430 31 Jul 1840 William W. Bayless of Meigs Co. to Thomas Williams of same; land in McMinn Co.
431 31 Jul 1840 Elizabeth McKenzie now a resident of Randolph Co., Ala. to son Absalom H. McKenzie of same; Power of Atty. to collect her dower in estate of her late husband Chesley McKenzie late of McMinn Co. Teste: Mark McKenzie, Reuben Phillips.
432 23 Apr 1839 William F. Briant to Lewis F. and John G. Briant, twin sons of Allison and Ann Briant; for love.
437 8 Aug 1840 John Rogers to James H. Rogers, Trustee for Jesse Wallin.
441 12 Aug 1840 James W. Culton to Sarah Hudson.
444 7 Jan 1838 John and William Bryant to James Pelly.
Page 29
445 11 Aug 1840 William M. Brothington to Margaret D. and Mary D. Moore; personal property; for love and affection and their kindness.
447 11 Aug 1840 Henry Bradford of Polk Co. to Asbury M. Coffey; Bill of Sale for slave.
448 27 Feb 1840 James A. Turnly of Cherokee Co., Ala. to Daniel R. Mitchell of Floyd Co., Ga.; Deed of Trust. Acknowledged before John S. Wilson, Clerk of County Court of Cherokee Co., “sealed with private seal there being no seal of office”; George Birdwell, Judge.
457 15 Sep 1831 Thomas Jefferson Cate to Elijah Cate; his undivided share willed to him by his father Charles Cate dec’d.
460 15 Mar 1839 John Matlock Exec. of Charles Matlock dec’d to Peter Smith.
466 4 Apr 1838 William Price of Bradley Co. and of Cherokee Nation to Jesse Wallen.
466 22 Sep 1840 Sarah B. Stogdon to William H. Stogdon; Bill of Sale for slave.
469 22 Oct 1840 Tyra Lawson to James Humphrey of Niagara Co., N.Y.
477 10 Nov 1840 Benedick Plank to Hiram Plank; Christian Plank’s line.
479 14 Oct 1840 Ambrose N. Armstrong and William McKamy to Joseph M. Alexander; land in McMinn and Polk counties on the Hiwassee River formerly the property of Elizabeth Meigs.
482 26 Oct 1840 William Bates of Cannon Co. to William Cumming; Power of Atty. to sell the rights in Tenn. for Parsons Patented Upright Vibrating Shingle Machine; acknowledge before Rezin Fowler, Clk. of Co. Ct. of Cannon Co.
482 23 Nov 1840 James C. and Churchwell Hail to Andrew Hutsell; Deed of Trust for bay mare named Eliza Ross.
483 20 Nov 1840 Whereas I William Bates of Cannon Co., Tenn. have purchased of Thomas G. Abel of Fredonia, N.Y. who purchased of the original Ludlam Parsons of Castleton, Rutland Co., Vt. the sole right for State of Tenn. to vend a machine for manufacture of shingles known as Parsons Upright Vibrating Shingle Machine; for $1000, sells to W. H. Cook, J. W. Lyde, John Parshall, P.B. Anderson, and J. M. Gibbs of McMinn Co. the rights to McMinn, Meigs, and Polk counties.
485 21 Nov 1840 John H. Torbett to Samuel Wolff and wife Ann.
487 7 Dec 1840 Washington Breedwell to Henry Goforth, Trustee for John Callahan of Barren Co., Ky. who hath paid John Smith formerly of Meigs Co. as security of said Breedwell; personal property.
500 16 Nov 1840 James Hickey to Penelope E. Irvine.
505 23 Sep 1840 Nancy Pickens Sr., Robert, Reece, Andrew, William K., and Charles A. Pickens, John Smith, Israel C. Smith and wife Dorcas formerly Pickens, Abram B. Neill and wife Rebecca formerly Rebecca Pickens, Henry B. Davis, and wife Nancy formerly Nancy Pickens, Warner Trew and wife Martha formerly Martha Pickens, all of McMinn Co. and all heirs of John Pickens dec’d, to John Lowry.
510 12 Jan 1841 John Graham to Onslow G. Murrell; his claim to four tracts of land together with buildings, paper mill, saw mill, machinery; same land heretofore conveyed by John Beeler to said Murrell and said Graham and now known as Glenmore Paper Mill.
520 29 Jan 1841 John Hill of Murray Co., Ga. to John Moss, R.C. Jackson, S.K. Reeder, and John F. Reeder; Bill of Sale for slave.
521 27 Jan 1841 Spencer Beavers, Sheriff, to George E. Mountcastle; Lot No. 104 in Calhoun sold by Court for $3.291/2 taxes, costs, and charges for 1838, the heirs of John Walker Sr. the reputed owners.
Page 30
5 30 Jan 1841 William Clark to Absalum Beck and Brooks Brown; Title Bond to the Athens Race Course embracing land purchased from A.D. Keyes and from Doctor Deaderick, now under fence and over which a part of the track is made.
7 2 Feb 1839 Scott Powell to Tubal Zigler of Henry Co., Va.
8 2 Feb 1841 Rachel Zigler to Terrell Nance; Teste: Benjamin T. and Tubal Zigler.
11 10 Feb 1841 Given R. Hambright of Bradley Co. to John Hambright.
17 2 Feb 1841 Robert and Barton McKamey of Anderson Co. to William McKamey; our interest as heirs of William McKamey dec’d of Anderson Co.; acknowledged before Wm. Cross Clk. of Anderson Co. by his Deputy John G.Whitson.
19 14 Oct 1839 Wm. Haymes, W.W. Haymes, Henry King, D.D. Haymes, John Carter, and Jane Haymes to Caleb Haymes; Power of Atty. to sell land where Jane Haymes now lives formerly owned by Wm. Haymes, dec’d; Teste: David R. Haymes and A.C. Robeson.
21 Feb 1841 Vinsant Haymes, Caleb Haymes, James and Nancy Cowan formerly Nancy Haymes, Robert and Polly Lacky formerly Polly Haymes, daughters and heirs of late Wm. Haymes dec’d Wm. Haymes Sr. and Jr., Daniel D. Haymes, John and Pemella Carter, Henry and Elizabeth King formerly Elizabeth Haymes, Permilla and Elizabeth Haymes heirs of late Wm. Haymes dec’d and Jane Haymes widow of Wm. Haymes dec’d, to John McDonald.
23 23 Sep 1840 Robert, Reece, Andrew, and Wm. K. Pickens, John Smith, Israel C. Smith and wife Dorcas formerly Pickens, Abraham B. Neal (Neill) and wife Rebecca formerly Pickens, Henry B. Davis and wife Nancy formerly Pickens, Warner Trew and wife Martha formerly Pickens, all heirs of John Pickens dec’d and all of McMinn Co. to Charles A. and Nancy Pickens Sr.; 2/3 of land to Charles A. and 1/3 to Nancy.
27 23 Sep 1840 Grantors and Grantees as in deed on page 23 above to Robert Pickens of Bradley Co., heir of John Pickens dec’d.
29 2 Aug 1840 Grantors and Grantees as in deed on page 23 above to Reece Pickens of Benton Co., Ala., heir of John Pickens dec’d.
38 1 Mar 1841 Samuel W. Thompson and Wm. C. Gibson to John Matlock; land known as Wm. Thompson tract..
43 8 Mar 1841 Spencer Beavers, Sheriff, to John Matlock, Exec. of Charles Matlock dec’d; land of Tidence Lane; notice given to James T. Lane the tenant in possession
47 1 Mar 1841 Elizabeth Sperman(Spearman) to Jemima, John H., Stephen H., Daniel, Elisha E., Thomas Jefferson, Malinda, and Nancy Miller, and George Morris; her share of land belonging to the heirs of Thomas Miller dec’d.
48 1 Mar 1841 William McKamey and John H. Miller, Adms. of Thomas Miller dec’d to Elizabeth Sperman widow of Wesley Sperman dec’d.
52 15 Mar 1841 John F. Power to minor son Miles Power; land for love.
57 3 Feb 1840 Augustus W. Elder to Francis Boyd in trust for M. Shields & Co.; Lot No. 59 in Madisonville on which said Elder published the Hiwassee Patriot about a year ago, buildings, a printing press now in possession of Jonston and Elder in Monroe Co., and type and press now in use by Elder in the Patriot office in Athens, also one dun guildin named Henry Clay and one Baroush.
60 19 Mar 1841 Edward Brown to son Henry Brown; for love; personal property.
70 16 Nov 1840 Julius A. Blackwell to Robert Frazier in trust for Ann, John E.S., and Adaline A. Blackwell of Knox Co.; personal property and one lot in Athens on which is his residence and one lot on which is his coppersmith shop; Julius received cash for benefit of Ann from Marcus D. Bearden who received the amount from Daniel Ruff, Exec. of Stephen Blackwell dec’d of New Orleans, who bequeathed same to Ann Blackwell.
73 23 Jan 1841 David Penington and wife Matilda to William B. Carter.
Page 31
752 2 Mar 1841 Paschal G. Hamblin of Bradley Co. to Daniel C. Kenner; Bill of sale for slave.
761 1 Jul 1839F.W. Earnest of Bradley Co. to Daniel C. Kenner; Lot No. 61 in Calhoun that James Senter dec’d occupied.
771 Feb 1836Nathaniel McKinney of Allegany Co., Va. to Solomon Bogart; Power of Atty. to sell his house and lot in Athens; acknowledge in Allegany Co., Va.before John L. Baswell, J.P., Andrew Fudge Clk.
871 3 Apr 1841 John Camp, Adm. of Andrew Bigham dec’d, to John Matlock.
88 25 Feb 1840 Samuel Johnston Sr. to W. Josiah Rowan, both of Monroe Co.; land in McMinn Co. granted to Willis Webb and transferred by him to Johnston.
89 24 Mar 184 [sic] Gideon Morgan of Monroe Co. to Robert T. Hanks; the undivided half of and near the mouth of Eastanallee Creek of McMinn Co., to be cut off from tract know as Walker Reservation, commencing at Lewis Ross’ lower corner on the Hiwassee River “so as to include half of a Spring near where G. I. Washamnow lives’; proved 17 Apr 1841.
90 30 Dec 1840 Agreement, John Hambright with James H. Fyffe, A.D. Keyes, and John L. McCarty, Agents of Hiwassee Rail Road Co.; Hambright being the owner of land on which there are valuable beds of iron ore; Rail Road Co. toerect an establishment for the manufacture of iron.
92 2 Jan 1840 [sic] Agreement as above, with Frederick Michael.
93 2 Jan 1841 Agreement as above, with Samuel Kelly.
94 30 Dec 1840 Agreement as above, with Sterling Camp.
95 2 Jan 1841Agreement as above, with John Poe.
96 1 Jan 1841 Agreement as above, with George Cobb.
97 2 Jan 1841 Agreement as above, with John and Sampson Bishop.
103 13 Mar 1841 Tyler Drake to his grandchildren Susannah, William, and TylerHardy, minor children of Thomas Hardy; Deed of Gift of slave.
104 10 Jul 1840 James F. Benton to Edmond Benton; Teste: Jeremiah Benton,JohnJack.
115 12 Sept 1840 David R. Brazeale of Roane Co. to James Thomas.
123 7 Jun 1841 Jonathan Thomas to Isam Dennis and Allen Butler as Trustees of Rogers CreekBaptist Meeting House; $5.00; one acre and 36 poles as long as said church shall continue or have any house.
124 9 Feb 1841 Francis Crews, James B. Riddle, and John Miller, Gdns. for Benjamin Riddle Jr., minor heir of Benjamin Riddle dec’d, to John McMahan.
127 Jun 1841 John L. McCarty, Exec. of John Walker Jr. dec’d, to William Clark; slave sold at public auction.
134 15 Mar 1837 W.H. Cooke to Joseph Robison, Joel K. Brown, John F. Lane, James H. Fyffe, Ebenezer Cooper, and John Dorsey, Elders of CumberlandPresbyterian Church; $250.; Lot No.40 in Athens.
143 6 Jul 1841 Jacob Gilbert to William L Atlee; Deed of trust for Bt. Gilbert of Adams Co., Pa.
146 10 Jul 1841 George Hinkle to John A. Gouldy of Bradley Co.
153 2 Mar 1841 Return J. Meigs to Alexander D. Keyes; Power of Atty. to sell lot in Athens on which James T. Reid now resides and has resided for some years; acknowledged in Davidson Co.
167 20 May 1841 James B. Riddle to Frances Crew (Frances Riddle); his share of land purchased as one of the Gdns. of Benjamin Riddle, minor heir ofBenjaminRiddle dec’d whereon Pleasant W. Lane now lives.
170 3 Sep 1841 Elisha Bishop to Jesse Wallin; his 1/7 part of land of Thomas Bishop dec’d ; Deed of Trust for Isaac Wallin.
176 13 Jul 1841 Henry C. Bradford and wife Elizabeth, Hamilton Bradford Sr.,and Benjamin B. Bradford, all of Warren Co., to Malvena Hord, William Hord,and Nancy E. Mercer formerly Hord; Thomas Hord Gdn. of Malvena, Williamand Nancy obtained decree in Chancery Court at McMinnville against said Henry `C. Bradford; deed for 1/3 part of land in McMinn Co. known as Pain
Deed Book G
Page 32
178 18 Sep 1841 JONATHAN THOMAS to ELIGHA CATE;Deed of Trust; land whereon GEORGE GREENWAY formerly resided.
18524 Oct 1838 JAMES ELLISON of Roane Co., to HINSON ELLISON.
18626 Apr 1834 ROBERT ELLISON, SR. of Murry Co., GA, to HINSON ELLISON.
19428 Aug 1841 MALVINA ADY to JOHN and ROBERY REYNOLDS.
19618 Sep 1841 ABRAHAM BARB and DANIEL LOWRY, Execs. of CHARLES CARTER dec’d. to JAMES SMITH
1993 Jul 1841 J.W.M. BRAZEALE to T. B. EMMERSON & Co.; Obligation; BRAZEALE has contracted with EMERSON & Co. for paper upon which to print 5000 copies of a work entitled Life As It Is or Matters and Things in General; $6 per ream; note for six months.
20426 Aug 1841 JOSEPH ROPER of Shelby Co., AL to DAVID CANTRELL; land beginning near a fence or spring that WM. SMITH Sr. settled or built near to known as the Tanyard Spring.
20523 Oct 1841 GEORGE W. GAUTT and wife NANCY A., formerly DORSEY,and MICAGAH DORSEY, heirs of DIMMON DORSEY dec’d, to GIDEON CATE.
20611 Oct 1841 JERMIAH S. WILSON and wife LUCINDA formerly HAMBRICK, JOSEPH G. IVY and wife NANCY formerly HAMBRICK, JOHN SMITH and wife ELIZABETH formerly HAMBRICK, all of Marshall Co., AL to CELAH HAMBRICK of Cherokee Co.,AL; Power of Atty to transact their business as legatees of NATHAN HAMBRICK dec’d. Acknowleded in Marshall Co., AL before R. S. RANDALS, Clk of Co. Ct. not having a public seal of office.”
208 27 Oct 1841 JOHN P. MORDIS and wife DELILAH formerly HAMBRICK and CALOWAY HODGES and wife MARY formerly HAMBRICK to CELAH HAMBRICK, all of Cherokee Co., AL; Power of Atty to collect monies due them as legatees of NATHAN HAMBRICK dec’d. Acknowledged before JOHN S. WILSON, Clk, JOSEPH C. MILLER J.P., and MATHEW J. TURNLEY, Judge all of Cherokee Co., AL.
210 11 Oct 1841 CELAH HAMBRICK deposes before JAMES CHILDRESS, J.P.of Marshall Co., AL, that CELAH HUNT alias CELAH HAMBRICK, daughter of said CELAH HAMBARICK and heir of NATHAN HAMBRAICK, dec’d, has departed this life without issue since she made the last application for her part of the estate;
RICHARD S. RANDOLS Clerk of Court of Marshall Co.,WASHINGTON T. MAY, Judge.
211 5 Nov 1841 Grantors in deeds on pages 206 and 208, above, by their Atty in fact CELAH HAMBRICK, to STEPHEN SMITH; all their right to land and estate of NATHAN HAMBRICK dec’d.
255 18 Sep 1841 THOMAS H. MITCHELL to HENRY B. DAVIS of Bradley Co.
228 11 Mar 1832 GEORGE MORGAN of Athens to WARREN E., BATHADNE, and AMANDA M. COLVILLE of Warren Co., heirs of YOUNG COLVILLE, dec’d;COLVILLE had paid for the land.
229 4 Oct 1841JAMES, EZEKIEL, GEORGE H., JOSEPH McMINN and ELLIS STARR, MARY (POLLY) RIDER late STARR and husband, JOHN BEAN and wife RUTH late STARR, JESSE MAYFIELD and wife SARAH late STARR, RICHARD NEWLAND and wife DEBORAH late STARR, children and heirs of CALEB STARR dec’d, all of Washington Co., AK and Cherokee Nation West, to WILLIAM H. COOKE and THOMAS COOPER; 640 acres known as CALEB STARRr Reservation on Conosauga Creek making said CALEB STARR’s dwelling house place in the center thereof; ten signatures: POLLY RIDER, JOHN and RUTH BEAN,SARAH MAYFIELD, DEBORAH NEWLAND, and JAMES EZEKIEL, ELLIS, JOSEPH M., and G. H. STARR. Witnesses: L. EVENS, WILLIAM M. Karr. All acknowledge in Washington Co., AK before LEONARD SHULER, J.P. for Vinyard Township, B. H. PIERSON Clk, and Ex Officio Recorder
Page 33
23219 Nov 1841ALEXANDER and SUSANNAH PETIT to WILLIAM HARTLEY; Power of Atty to sell land; witnesses EZEKIEL and RACHEL HAYS prove in Roane Co.
233 1 Dec 1841WILLIAM HARTLEY, Atty, in fact for SUSANNAH and ALEXANDER PETTITT to HUGH P. WILSON; land set apart for SUSANNAH PETTIT of Greene Co. widow of NATHANIEL PETTITT dec’d as her dower, and all rights of the said JOEL PETTITT (this is the first mention of JOEL PETTITT in the deed).
238 13 Dec 1841 JOSHUA ELLIS of Walker Co., GA to JESSE ELLIOTT of Monroe Co.
2449 Dec 1841NATHANIEL L. BLAIR to JOHN CANNON of Sevier Co., his right as heir in undivided land of SAMUEL BLAIR dec’d; witness JAMES McNALLY proves deed in Sevier Co., before P.H. Toomy, Clk.
245 22 Jun 1841 LUKE CARRELL to son-in-law RICHMOND GADY; for love; personal property.
248 24 Dec 1841 AUGUSTUS W. ELDER to MARY E. McCLUSKEY; Bill of Sale for slave.
255 23 Jul 1841CHARLES W. PARKS of Benton, Polk Co., to DAVID S. VANKLUCK of New York City; $5,000. 5,000 acres in McMinn Co.; acknowledged by PARKS in New York City before JOHN A. STEMMLER, No. 9 Wall Street, Commissioner of the State ofTN in and for the State of NY.
26012 Jun 1841 WILLIAM, DAVID, JOHN C., and ISRAEL SMITH, MARY B., SAMUEL, MOURING, and GEORGE JULIN, all heirs of JAMES SMITH dec’d, to EBENEZER FAIN; they claim title to the land by certificate of TN under MARY SMITH, widow of JAMES SMITH dec’d; their 6/7 part of land on Middle Creek; MARY B. JULIN questioned apart from her husband; whereas EBENEZER FAIN is in possession and claims title adversely to our title; witnessed by JAMES and ROBERT P. JULIN; signed by WILLIAM, DAVID, and JOHN C. SMITH and MARY and SAMUEL JULIN.
264 13 Jan 1842 RICHARD T. GOOD and wife MARTHA formerly DORSEY of Bradley Co., heir of DIMMON DORSEY dec’d, late of McMinn Co., to GIDEON CATE; their 1/7 undivided interest.
265 4 Mar 1840CARTER and ELISHA Hays to EPHRAIM MAPLES, Sr.
271 27 Jul 1835TAYLOR DRAKE to THOMAS HARDY; for love for his only child, SUSAN, wife of THOMAS HARDY; acknowledged 15 Jan 1842.
273 Jan 1842 THOMAS ARMSTRONG to son JAMES ARMSTRONG; Power of Atty.
275 16 Sep 1831 WILLIAM ANDERSON of Monroe Co., to JAMES ROBERTS of same; land in Monroe and McMinn counties.
27725 Jan 1842 SOLOMON BOGART to A. D. KEYES; Deed of Trust; part of donated land on west side of Athens, beginning where the road leaves the jail street, crosses the line of Lot No. 9 of said donated land...being the lot on which the house stands that was formerly occupied by Mrs. SUSAN MOORE.
282 25 Jan 1842 SOLOMON BOGART to ALEXANDER D. KEYES; Deed of Trust; Lots Nr. 3,4,5,10,11,12,13,17,18.19.20,21,29,30, and 9, containing two acres each except Nr. 9 which contains 1-1/4 acres,being part of the land donated by the Legislature of Tennessee for the benefit of the Town of Athens and adjoining Athens on the West side, except so much of said lots as is occupied by the branch of the Hiwassee Rail Road running from said road to Athens; also one undivided half of a lot with the brick academy building thereon lying south of Athens, also the Gold land in Ococee District of Monroe Co., on which MONDAY YANCY now resides
291 26 Jan 1842 BENJAMIN RAGSDALE to JOSEPH H. RUDD; Deed of trust; Lot Nr. 38 in Athens, with the brick dwelling house, stables, and out-houses, the frame building now occupied by PIERCE B. ANDERSON as a store, the frame building occupied by JOHN L.BRIDGES as a confectionery, and the frame shop now used by me as a Tailor Shop, all of said buildings on said Lot Nr. 38; also personal property, also interest in merchandise in store belonging to WILLIAM J. ABLE and myself at Matlocks Mill in Meigs Co.
323 24 Apr 1841 THOMAS and SALLY EPPERSON, WILLIAM and NANCY RUCKER, GEORGE W. and MARY CATE, KATHERINE and WILLIAM WITT, heirs and distributors of estate of NATHANIEL WITT dec’d of McMinn Co., to MORDECAI RUCKER, signed and acknowledged only by WM. RUCKER and WM. WITT.
Page 34
330 16 Feb 1842 JOSEPH ROBINSON of Roane Co, to WILLIAM O. BARRETT
339 4 Mar 1842 RUBIN FAULKNER to JOHNSON MINTON; release of his interest in land where WILLIAM HODGES formerly lived, mortgaged to him by ANDERSON HODGES, 2 Nov 1835.
342 2 Mar 1842JAMES WALKER to JOSEPH C. WARE; Deed of Trust; land willed by father ROBERT WALKER that I then lived on in Bradley Co., is indebted to the legatees of ROBERT WALKER, dec’d and L.L. BALL, Exec. Of ROBERT WALKER.
3459 Mar 1842 JAMES WILLIN to ISAAC WALLIN; Deed of Trust; Attest:STEPHEN and JOHN WALLIN.
346 5 Apr 1839 WILLIAM H. DEADERICK to Hiwassee Rail Road Co., Lots 22 and 23 and half of lot 21 in Athens, said half not being adjoining the lot and immediately in front of the house hitherto occupied by said DEADERICK and more recently by T. NIXON VANDYKE. Attest: A.M. COFFEY, MANLOVE HAYES, JR. 10 Mar 1842 THOMAS P. MOORE certifies handwriting of witness HAYES who is in City of Philadelphia.
347 10 Mar 1842 Hiwassee R.R. Co., A.M. COFFEY, Agent, to S. K. REEDER & Co.; Lots as in deed on page 346 above.
34 9 Jun 1841 JOHN L. McCARTY, Exec. of JOHN WALKER, JR. to BARBARA CATRIN; Bill of Sale for slave DORCAS.
349 11 Mar 1842 BARBARA KETRING to GEORGE SEAHORN; Deed of Trust; personal property including slave DORCAS, and one undivided half of tavern lot now occupied as a tavern by JOHN M. GIBBS in Athens.
352 11 Mar 1842 Hiwassee R. R. Co., by A. M. COFFEY, Agent, to DAVID CLEAGE, Cashier of Branch of Planters Bank of TN at Athens; $1,000; half lot of ground in Athens whereon stands the R. R.
office.
355 8 Mar 1842Hiwassee R. R. Co., to HENRY WILTON, Obligation: WILTON the contractor for building bridge across the Hiwassee River, to finish the whole bridge inside in same style as span now up, “with doubles floored carriage ways cattle guards wheel guides venetian windows in sted of glass, the upper floor single corked & pitched. So as to be perfectly water tight. substantial gates with locks at each end”; to be completed by 1 Dec next; $32,900.00. WILTON to hold lien on bridge and have right of receiving “tols” on said bridge until 1 Dec next. JOHN McGAUGHEY, Pres.
357 18 Mar 1842 JOHN PARSONS to MANDERVILLE G. R. C. PARSONS; his 1/9 part which fell to him by heirship; signed in Cherokee Co., AL
3582 2 Mar 1842 BARBARA KETRING, Deed of Trust for lot as in deed on page 349 above; Lot is No. 108 and on Eastanallee Creek.
3602 6 Mar 1842 JOSEPH McCULLEY, Sheriff, successor to SPENCER BEAVERS, to JOHN HOYLE: lands of SAMUEL SNODDY.
362 29 Mar 1842 JAMES W. ERWIN to STEPHEN H. MILLER; Deed of Trust; land formerly owned by WILLIAM ERWIN and once sold by SPENCER BEAVERS, Sheriff.
369 1 Mar 1842GEORGE W. LOCK now of Rhea Co., to FRANKLIN LOCK of same; LOCK acknowledged in Meigs Co. before DRURY GODSY, Clk. by Deputy B. F. LOCK.
370 7 Apr 1842 JOHN A. and PEGGY C. McKAMEY of Anderson Co., to WM McKAMEY; a tract of 800 acres their interests being 266 and 2/3 acres as heirs of WM McKAMEY, dec’d, of Anderson Co.; attest: BURTON and ROBERT McKAMY; proven in Anderson Co., before WM. CROSS, Clk by Deputy CHARLES Y. OLIVER
374 5 Jan 1835 DANIEL McPHERSON of Roane Co., to GEORGE CARRELL of
Rhea Co.; land in Rhea Co.
379 13 Apr 1842 ELIJAH HURST to LEWIS R. HURST; Deed of Trust for land worth about $1,000. and for five slaves now at residence of WILLIAM S. CALLAWAY, for love and affection for daughter SARAH ANN CALLAWAY, wife of WILLIAM S. and her children, born and yet to be born, it being an advance to her of my estate equal to part I have given each of my other children up to this time.
Page 35
384 7 Oct 1839ARCHIBALD R. TURK to THOMAS K. TURK; Title Bond; assigned 14 Apr 1842 to WILLIAM TURK.
398 28 Mar 1842 JOHN K. FARMER of Hamilton Co., to JAMES STEED JR.
399-407 Mar and Apr 1842 ONSLOW G. MURRELL to T. NIXON VANDYKE; several of Trust to secure his notes and notes of T.B. EMMERSON & Co mortgage of land, lots in Athens, horses, paper mill machinery, slaves, and a long list of household effects including one piano forte, one china dining set of 82 pieces, one china tea set of 72 pieces, one tea and coffee set of 52 pieces, 100 volumes of books.
416 18 Apr 1842 GEORGE SEHORN to WILLIAM M. SEAHORN, both of Athens
420 5 Apr 1841A. N. ARMSTRONG of Bradley Co., to JESSEE WALLIN.
424 18 Oct 1839 JOHN, MORDICA, JAMES E., and JESSE RUCKER, JOSEPH and MATILDA WITT, JAMES GRISHAM and wife EMILY,heirs of JAMES RUCKER SR., dec’d, to WILLIAM RUCKER.
429 25 Mar 1842 JAMES HICKEY and wife ANNA to JAMES WILSON; Bill of Sale for slaves JACOB, age 24, SALLY, age 17, CARROLL, age 3, and JENNY, age 5 months.
432 29 Nov 1841THOMAS L. and WILLIAM H.UPTON to CARTER MELTON; Bill of Sale for slaves.
435 13 Dec 1829 THOMAS CANTRELL of Warren Co. to ELIJAH CANTRELL; acknowledged 21 Oct 1841.
439 7 Nov 1838 THOMAS COOPER to JAMES COOPER.
444 2 May 1842 JAMES H. FYFFE to GEORGE E. MOUNTCASTLE; his interest
being a portion of a widow’s dower interest in land; also three undivided shares; also land upon which JAMES S. GREEN formerly lived and now occupied by the tenant of said FYFFE, the legal title to which is in FLOYD MACGONIGAL; also one undivided half of 400 acres called the lead hill on the north side of Hiwassee River at mouth of Mouse Creek.
4482 May 1842 JAMES H. FYFFE to JOHN MATLOCK, Power of Atty. to sell slaves which were received by W. FAMBRO from Dr. EDMOND GANTT and SARAH GANTT, Adms. of SAMUEL GANTT, dec’d.
45229 Apr 1842 HUGH SMITH to JOHN SMITH of Knox Co.; Bill of Sale for slaves.
464 9 May 1842 JOHN W. LIDE, witness to deed made 23 Feb 1842, is now dead.
474 9 May 1842 THOMAS LARGANT JR. and ELIJAH LARGANT to JAMES WARE; Deed of Trust for personal property.
476 2 May 1842 JOHN D. LOWRY to JAMES LOWRY JR; land running...to Johnson’s Reservation Corner.
486 27 May 1838WILLIAM MOSS of Gasgonad Co., MO, to THEORDORE P. JOHNSON.
488 21 May 1842THOMAS SMITH to STEPHEN H. MILLER; Deed of Trust for personal property; to pay debts listed and pay $50. to POLLY ANN SMITH if there should be a sufficiency.
492 18 May 1842 JAMES PARKISON to MANUEL PARKISON; 2/3 of lot 36 in Athens being the West end.
494 26 May 1842WILLIAM RUDD to MARY RUDD.
497 23 Apr1842 MARY MATTHEWS, widow of AARON MATTHEWS, dec’d,and Gdn. of minor heirs, to A. M. COFFEY AARON sold to COFFEY by contract 1 May 1835 and since has died.
5004 May 1842 MARK MURRY of Monroe Co., KY to ALFRED MARSH of Rhea Co.; acknowledged before WILLIAM BUTLER, Clk. Of Monroe Co., KY, SAMUEL RAY, J.P.
505 2 Jun 1842 WILLIAM S. STEPHENSON and wife ELIZABETH H. formerly MURPHY heir of JAMES MURPHY, dec’d, to STEPHEN H. MILLER; Deed of Trust.
5083 Jun 1842 THOMAS FRAZIER to CHARLES T. THORNTON, MOSES CUNNINGHAM, MARSHALL CUNNINGHAM, DAVID and ALEXANDER CLEAGE, and THOMAS CRUTCHFIELD; mortgage; FRAZIER indebted to THORNTON 8563 gallons of rectified proof whiskey delivered at FRAZIER’s Still Home, and indebted money to other grantees.
Page 36
520 6 Jun 1842 JANE PARSONS, widow of THOMAS PARSONS, SR., MARY CRAIGHEAD, JOHN RUTLEDGE and wife REBECCA, formerly PARSONS, THOMAS PARSON, MANAWILLPARSON and JOSEPH PARSON, by his Gdn. JANE PARSON all heirs of THOMAS PARSON SR., dec’d of McMinn Co., to BENJAMIN MAXWELL; their interests and also interests of William, JOHN, and NANCY PARSONS, which were deeded to MANDAWILL; their “eighth ninth” and dower of JANE. Grantors sign both PARSON and PARSONS.
551 24 Jul 1841SAMUEL BLAIR to JOHN CANNON; headed Hambleton Co., TN; undivided interests in lands of father SAMUEL BLAIR, dec’d; witnesses JOHN W. and JAMES TRUNDLE prove deed in Blount Co.
552 28 Jun 1842 JAMES D. HENLY and wife ELIZABETH to JEREMIAH HAMBRICK.
556 28 Jun 1842 CHARLES K. GILLESPIE of Bradley Co., to WILLIAM H.
SLOVER.
558 1 Jul 1842 ISAAC WALLEN JR to THOMAS ROGERS; Deed to Trust for land where WALLEN now resides; indebted to estate of JOHN McCLATCHY, dec’d.
564 9 Jul 1842 ANDREW J. PUGH to JONATHAN F. PUGH, trustee for JOHN
PUGH.
569 19 Nov 1840JOSIAH M. STEWART to HENRY SMITH of Meigs Co.; proven
15 Jul 1842 by witness REUBEN FAULKNER who also deposes that ROGERS WILKERSON, the other witness, resides outside
TN.
575 20 Jul 1842BENJAMIN RAGSDALE to FRANCIS BOYD; part of Lot No 38
in Athens where said RAGSDALES Taylor Shop now is.
5856 Jun 1842 JOHN I. ELLIS of Polk Co., to H. C. Cooke; Bill of Sale for slave
590 19 Sep 1838 JACOB SHARP to son JOEL SHARP . 11 Apr 1842, witness NATHAN RICHARDSON resides outside of TN.
5942 Aug 1842ADAM SLIGER to THOMAS SLIGER.
6056 Aug 1842REUBEN CASADA to JOHN C. CASADA; land whereon REUBEN now resides at the Cedar Springs except so much asheretofore conveyed to JOHN STEED’s representatives, toWILLIAM RUDD, and to the Trustees of Cedar Springs Camp Ground.
60729 Jul 1840JOHN HOYL SR. to THOMAS W. MASTIN, JOHN NEILL,CHRISTIAN BAKER, JAMES LONG, and JOHN HOYL, SR.,Trustees for Methodist O.P. Church, Piney Grove Meeting House; for love and good will; land on Chestua Creek.
60824 Apr 1841 THOMAS and SALLY EPPERSON, WILLIAM and NANCY RUCKER, GEORGE W. and MARY CATE, KATHERINE and WILLIAM WITT, heirs of NATHANIEL WITT, dec’d, toMORDICA RUCKER.
6203 Sep 1841JOSIAH F. MORFORD, Clerk of Chancery Court at McMinnville,to JAMES W. NETHERLAND; Decree of Court July 1839;JAMES H. RHODES, Special Commissioner to sell land which had descended to heirs of THOMAS HOPKINS, dec’d; Lot No 99 in Athens; acknowledged before WILLIAM LUSK, Clk, of Co.Ct.by J. D. LUSK, D.C.
622 11 Aug 1842 WILLIAM RUDD to HEROD H. RUDD.
627 2 Aug 1842JOBE, ELIZABETH, and AARON McKEEHAN to THOMASSTEPHENS of Monroe Co.,
629 30 Jul 1842BENJAMIN W. PATTY to BOED PATTY, THOMAS COOPER, GEORGE O. PATTY, and WILLIAM BROWN, all of McMinn Co., and BENNETT COOPER of Bradley Co., and BENNETT COOPER as Exec. of PHILIP COOPER, dec’d, and Branch Bankof TN at Athens, and Planters Bank at Athens; Mortgage.
634 12 Aug 1842 CHRISLY BAKER to DAVID SMITH; Deed of Trust; Indebted to estate of CASWELL JARNAGIN and to the estate of CASWELL McMahan.
638 12 Aug 1842 CHARLES T. THORNTON to THOMAS LAMBERT in trust for sole use and benefit of BETSEY FRAZIER and her children now born and any that may hereafter be born; personal property.
645-650 13 Aug 1842 PLEASANT CREW to JOHN C. MULLOY; Deed of Trust; land on west side of Chilhowee Mountain in section adjoining Starr’s Old Reservation and being known as Huffakers Springs and to include the Chalybeate Springs above the house now occupied by said CREW; personal property (long list includes one large tavern bell); note due CREW for work done as carpenter on brickhouse of J. W. NETHERLAND where NETHERLAND now resides; note due CREW for work done for J. W. LIDE, dec’d, on two brick buildings where LIDE resided.
Page 37
651 16 Aug 1842 PLEASANT W. LANE of Bradley Co. and JAMES T. LANE to JOHN McMAHAN; 1/6 undivided interest in land formerly belonging to heirs of BENJAMIN RIDDLE, SR., dec’d.
658 20 Aug 1842 ANDREW HELVY, DANIEL HELVY, ABNER H. HENLY and wife MARY, WILLIAM MADDON and wife RODA, and ANN HELVY, to BOYD PORTER; land...it being line agreed upon by CHARLES HELVY and MARY HELVY Sr., dec’d, former
owners.
685 14 Sep1842 MARY and JAMES CANNON to THOMAS PRIGMORE.
Deed Book H
Page 38
2 11 Sep 1826 ABNER LEA, OLIVER, ELIJAH, WILLIAM, JESSE, and LAZARUS DODSON to WILLIAM DODSON; Obligation; they appoint ABNER LEA and OLIVER DODSON, the two “Gardeans” of the estate of LAZARUS DODSON, dec’d, to make deed to WILLIAM DODSON; also agree to give land to heirs of DAVID DODSON, dec’d, that was assigned to him by LAZARUS DODSON, dec’d; 3 Oct 1842, the handwriting of witnesses GARRETT F. LANKFORD and DAVID RHODES is identified, as they reside outside the State of TN.
3 2 Feb 1842HENDERSON, ROBERT B., and CALLOWAY H. (W.) SMITH, MALINDA PICKENS formerly SMITH and husband CHARLES A. PICKENS, heirs of JOSEPH SMITH, dec’d, to ISAAH SMITH: their interest in land, part paid to JOSEPH in his lifetime.
6 4 Oct 1842A. D. KEYES and O. H. LIDE, Adms. of JOHN W. LIDE, dec’d, to JAMES S. BRIDGES; Bill of Sale for slaves.
9 1 Oct 1842LEONARD P. CHEATHAM of Davidson Co., to WILLIAMS WYNNE of same; one half interest in stallion named Merman now standing at the house of H. HUMPHREYS in Athens; Deed of Trust.
14 21 Oct 1842 ROBERT FRAZIER and JARVIS WILLIAMS to JOHNCRAWFORD and A. J. and W. H. BALLEW; Deed of Trust foreverything pertaining to the printing office; FRAZIER and WILLIAMS to rent it all for $40 per year.
21 25 Oct 1842 ISAAC and GEORGE W. GALLAGHER to HIRAM PLANK; Deed of Trust.
23 28 Oct 1842 WILLIAM SHAMBLIN of Polk Co., to JOSEPH McCULLY;
Bill of Sale.
24 8 Sep 1842JAMES PARKISON to ERBY BOYD of Polk Co.; Bill of Sale.
26 15 Oct 1842 CHARLES CATE to DAVID SMITH; Deed of Trust; ELIZABETH McMAHAN, Gnd of JOHN McMAHAN holds note.
28 1 May 1837 WILLIAM BROWN to JAMES S. GREEN; 3 Nov 1842, witness B. H. TAYLOR has removed from this State.
32 24 Oct 1842 ELIZABETH and CALEB FANN to WILLIAM MOORE; Bill of
Sale for slaves
34 5 Nov 1842 JOSEPH McCULLEY, Sheriff, to JOHN D. CHATTIN; on 15 Dec 1841, FRANKLIN and NEWTON LOCK and ORVELL PAYNE, Adms, of JOHN LOCK, dec’d, recovered judgment against JESSE WALLING.
38 4 Nov 1842 MALCOTH FANN to JOSIAH CHILDERS, both of Polk Co.
48 21 Nov 1842ROBERT FRAZIER to NICHOLAS G. FRAZIER of Rhea Co; undivided one third interest in slave now in possession of JAMES F. BRADFORD.
50 12 Mar 1842 JAMES GETTYS and JOHN J. DIXON, Commissioners appointed by the Congregation of Mars Hill Church in Athens, to T. NIXON VANDYKE; two acres that were donated by the Legislature of TN to the Presbyterian Church, lying on the south side of Athens and adjoining the land donated to the Baptist
Church on which the Baptist Church building now stands.
53 25 Nov 1842ALEXANDER WOODWARD to JAMES WITTEN of Meigs Co., mortgage of his library including his medical books, listed.
57 29 Nov 1842JOHN McGINTY to JACOB TIPTON of Monroe Co.
84 12 Dec 1842 WILLIAM LOWRY to T. NIXON VANDYKE; lot or parcel of land beginning at the SE corner of the new grave yard on VANDYKE’s line, running thence E with said line 16 poles thence 16 poles to the SE corner of a piece of ground formerly owned by HUGH SMITH thence W with said SMITH line 16 poles, thence S with SMITH line to the NE corner of new grave yard, and with the grave yard line to the beginning, being the same lot of ground formerly occupied as a Presbyterian Camp ground, in the vicinity and on the S side of the town of Athens.
94 21 Dec 1842 THOMAS FRAZIER of Polk Co., to JOHN J. DIXON; Deed of Trust; is indebted to ELI DIXON.
99 10 Nov 1842JAMES BENTLY JR of Washington Co., KY, to HUGH P. WILSON; Bill of Sale for slaves.
11021 Jan 1843 DRURY P. ARMSTRONG of Knox Co., General Assignee in Bankruptcy, to JAMES GETTYS and JAMES H. REAGAN; land of JOHN WILSON, Bankrupt.
Page 39
112 24 Jan 1843 HEROD H. RUDD to ALEXANDER HOOD of Monroe Co.
115 23 Jan 1843 WILLIAM CLARK of Monroe Co., to PATTON A. BRADFORD of Polk Co.
127 17 Feb 1843 JAMES MASSINGALE to ADAM G. MASSINGALE; Deed of Trust of personal property; owes WILLIAM MASSINGALE of Campbell Co.
130 1 Feb 1843GALLOWAY CAMPBELL to CATHARINE DOBBS and NATHANIEL CAMPBELL.
131 1 Feb 1843GALLOWAY CAMPBELL to C. and SARAH CAMPBELL.
139 24 Feb 1843 HENRY G. GAINES of Roanoke Co., VA. and MARTIN KERFMAN of McMinn Co., to DAVID Cleage, Truestee; Indebtedness to SAMUEL CLEAGE; GAINES has purchased the stallion Padorgus from his father KEMP GAINES.
141 1 Mar 1843GALLOWAY CAMPBELL to daughter CATHARINE and daughter LOUIZA CAMPBELL; personal property
147 11 Mar 1843 HARDY S. MORRIS to GEORGE G. MORRIS.
148 9 Mar 1843ADAM BURNES to WILLIAM L. BURNES; land...adjoining lands of ISAAC LOWRY, dec’d.
151 4 Mar 1853JAMES WILLSON to WM C. GRIFFITH of Anderson Co.
152 11 Mar 1843 JOHN L. KLINE and wife SERENA J., late SERENA J. HOLT, one of children of IRBY HOLT, dec’d, to JAMES H. REAGAN.
171 10 Apr 1843 WILLIAM LOWRY to SAMUEL H. JORDAN; Deed of Trust for slaves, stock, and furniture (all listed); LOWRY is Gdn. Of TIMOTHY M., MINERVA JANE, and JOHN O. WALKER, minor heirs of JOHN WALKER JR and holds their funds in his
hands.
173 Apr 1843WILLIAM LOWRY to JOHN McGHEE of Monroe Co.; land...on which my dwelling and improvements are, and the residue of said quarter on which a part of the Town of Athens is situated having conveyed a part of said quarter to the Town of Athens and to others; for $903.45.
174 10 Apr 1843 WILLIAM LOWRY to SAMUEL H. JORDAN; Deed of Trust for slaves and furniture (all listed); LOWRY is indebted to JOHN McGHEE of Monroe Co., by note dated 20 Feb 1818, and to THOMAS B. MAYFIELD.
178 9 Apr 1843HARDY S. MORRIS to son-in-law THOMAS NEWTON and daughter ELIZA NEWTON his wife; for love and affection; Bill of sale for slave.
183 17 Apr 1843 RUBIN and JOHN C. CASADA to JAMES PARKINSON; Deed of Trust; they are indebted to JOHN CAMP of Bradley Co.
185 20 Apr 1843 JOHN WOLFF, Advance Bid on JAMES W. ERWIN land; land sold under Deed of Trust, one tract that WILLIAM ERWIN formerly owned which was sold by SPENCER BEAVERS, Sheriff.
88 16 May 1840HENRY JONES of Hamilton Co., to JAMES GETTYS; acknowledged in Hamilton Co. before ASHAL RAWLINGS, Clk of Co. Ct.
189 No dateTHOMAS ELLIOTT to JESSEE ELLIOTT, trustee for JONATHAN J. ELLIOTT; acknowledged 1 May 1843.
197 18 Jan 1841 CHARLES W. PARKS of Benton, Polk Co., to WILLS CLIFT of New York City; for $5500.; 5000 acres in McMinn Co.
19917 May 1843JESSEE M. HORTON to WASHINGTON Y. WEATHERLY of Bradley Co.; Deed of Trust for personal property.
208 10 Feb 1843 JOHN ALLEN to daughter NANCY ALLEN and her son BYRUN ALLEN; for love; land, with deed to take effect after death of JOHN.
209 1 Jun 1843 JOHN ARMSTRONG to his sisters JANE and ANN ARMSTRONG; land for their lifetime.
210 1 Jun 1843 JANE and ANN ARMSTRONG to brother JOHN ARMSTRONG; Bill of Sale for slaves; to make fair family settlement.
216 20 Jun 1843 BARBARA KETRING, JOHN M. GIBBS and wife ANGELINE GIBBS late ANGELINE WHITESEL late ANGELINE GRAHAM to JOHN CRAWFORD; Deed of Trust of personal property and one half of the undivided Lot No. 108 on Eastanallee Creek,
which they now occupy as a tavern.
221 1 Mar 1843DOUTHETT HICKS to GEORGE B. HICKS of Monroe Co.
223 4 Jul 1843 Petition to Circuit Court by heirs of JOHN ATKISON, dec’d, for partition of land; partitioned among JOHN GREGORY and wife PARALEE, NAT ATKISON, and VELINA ATKISON; lands in McMinn, Bradley and Meigs counties.
Page 40
226 22 Jun 1843 CATHARINE J. CHUNN to JOSEPH BOWDER; Bill of Sale for slave.
29 11 Jul 1843BEVIL McENTIRE to JOSEPH DIXON; for love and affection; personal property, including cattle which are now at ELI DIXON’s
230 18 Jul 1843JAMES WITTEN of Meigs Co., to JOHN O. CANNON; Deed of Trust for land in McMinn Co., known as the Bradley place on Suee, a lot in Philadelphia, Monroe Co., on which there is a brick house used as the Methodist Church.
236 4 Jul 1843 THOMAS W. MASTON to GEORGE G. HARDEN of Knox Co.
238 22 Feb 1843 JOSEPH McCULLEY, Sheriff, to ABRAHAM SLOVER; judgment recovered against SAMUEL H. JORDAN, Adm, de bonis non of YOUNG COLVILL, dec’d. in 1834; Sheriff sold lands which descended to WARNER E. COLVILL, BATHAINE
EDMONDS (EDMONSON), OBEDIAH EDMONS (EDMONSON), and ARMANDA M. COLVILL.
249 21 Mar 1843 Copy of Chancery Court Decree: HUGH L. and JOHN MIDDLETON VS AMOND BOND, LANDON C. PETERS and wife MARGARET formerly MARGET SMITH wife of JOSEPH SMITH, dec’d, and his heirs ISARAH, HENDERSON, and ROBERT SMITH, CHARLES PICKENS and wife MALINDA, CALLOWAY and JOHN SMITH, also ERBY, JOSEPH N., MATILDA and LOUISA SMITH by their Gdn. MARGARET PETERS; in Aug 1839 AMON BOND delivered to JOSEPH SMITH a title bond; in Feb 1839 JOSEPH SMITH issued title bond to Complainants; JOSEP SMITH died about
Jul or Aug 1840.
251 20 Sep 1842 Copy of Chancery Court Decree at Madisonville: RICHARD and ALFRED SWAFFORD VS ELIZABETH SENTER Gdn. Of PRESTON and JAMES B. SENTER, and WILL BATES, Adm of JAMES S. SENTER, dec’d.
262 6 Sep 1843SIMEON ELDRIDGE and RICHARD CURD to BENJAMIN ELDRIDGE of Roane Co.; whereas SIMEON ELDRIDGE on the marriage of his daughter MARY ELDRIDGE with RICHARD CURD placed with them a slave for the benefit of his daughter and her heirs, but retained title in his possession...whereas MARY has died leaving issue EVELINE CURD now married to WILLIAM P. COPELAND, ELIZA JANE, BENJAMIN C., JOSEPH A., and MARY CURD; with consent of the said RICHARD CURD, SIMEON makes deed in trust for said heirs; slaves to be divided at the time JOSEPH A. would, if living, attain the age of 21, he being five years old on 14 May 1843.
268 14 Dec 1842 Copy of Chancery Court at Greeneville Decree: MILTON SHIELDS and others, surviving partners of D&M SHIELDS & Co VS MARY SHIELDS, widow of D. SHIELDS, REESE B. BRABSON, Gdn & C; in 1840 the Clerk and Master sold land in Grainger Co. on which the Holston paper mill is situated, also the Middle Brook paper mill in Knox Co.; also Bright Hope Furnace land in Greene Co., lots in Athens, Madisonville, and Maryville, all in pursuance of a decree in above case.
271 20 Sep 1843 ALEXANDER STEPHENSON to JOSEPH HAMILTON; Deed of Trust; ALEXANDER indebted to EDWARD STEPHENSON.
273 18 Jan 1835 WILLIAM JONES of Rhea Co., to CALEB MOORE.
277 27 Sep 1843 JOHN CROUSHORN and wife FRANCES H. to R. A. McADOO; Deed of Trust; their share, as heirs, of land of WILLIAM RICHARDSON, dec’d.
278 23 Sep 1843 DAVID WELLS of Meigs Co. to LARKEN BUTRAM.
284 5 Oct 1843ABNER LEA and OLIVER DODSON to the heirs of DAVID DODSON, dec’d; deed made in compliance with agreement made Sep 1826.
288 30 Sep 1843 ROBERT STEPHENSON to SAMUEL HARDY, JAMES GAUT, and DIMMON DORSEY SR., Trustees of Mount Cumberland Meeting House; $1.00; two acres and recourse to the spring, for the use of said meeting house.
291 8 Jul 1843 ISOM JULIN to SAMUEL HARDY, DAVID SMITH, ROBERT P. JULIUN, SAMUEL WILSON, and ISRAEL SMITH, Trustees of the Methodist Episcopal Church called Mt. Pisgah; one-half acre where the meeting house now stands, Deed of Gift, of his own freewill and pleasure.
Page 41
300 14 Oct 1843 HAMILTON SUMERS and wife LEVINIA of Bradley Co. to WILLIAM THORNBERY of DeCalb Co., AL
304 15 Aug 1843 NANCY P. McSPADDEN of Noxubee Co., MS, to CHARLES CARTER JR. of Bibb Co, AL; Power of Atty. to collect her part of the estate of CHARLES CARTER, dec’d, who died in McMinn Co., she being one of the legatees; deed proven in Noxubee Co., by witness H. L. JARNAGIN before ANDERSON W. DABNEY, J.P. certified at Macon, Noxubee Co. by JNO B. ROBERTS, Clk. and JOHN J. BEAUCHAMP, Judge.
306 1 Jun 1843 BYNOM JARNAGIN of Bradley Co. to REUBEN THORNTON; mortgage
310 5 Dec 1843THOMAS, ANELINE, and ELEANOR SNODGRASS, GEORGE MARLER and wife NANCY formerly SNODGRASS, ALLEN MARLER and wife ELIZABETH formerly SNODGRASS, to JEREMIAH HAMBRICK.
319 4 Dec 1843HENRY L. BURCH to JOHN and SHADRACH HAYS; Title Bond.
323 25 Nov 1843DOUTHAT, SHADRACH, and GEORGE B. HICKS to GILFORD CANNON, all of McMinn and Monroe Counties; land that SHADRACH now lives on.
3266 Dec 1843GEORGE COLVILL SR, to SARAH COLVILL of McMinn Co
and KATHARINE WAUGH of Bradley Co.; his undivided part of
land...line with DAVIDSON COLVILL and A. R.TURK.
3306 Jan 1838 JOHN MOODEY to JAMES CARTER of Monroe Co.
33223 Dec 1843 GEORGE COLVILL to George COLVILL JR.; personal property
33812 Jan 1844 JACOB FISHER to HENRY H. RIDER and RICHARD M. FISHER; for money loaned and work done, three acre lot adjoining Town of Athens on road from Athens to Forest Hill Academy.
340 12 Jan 1844 JACOB FISHER to AUGUSTUS O. FISHER; for work done, 300 acres and Lot No. 10.
344 4 Dec 1842JOHN CAMERON to WILLIAM CAMERON of Polk Co; his undivided interest in land left to him by his father, ARCHABALD CAMERON in his last will which bears date of 24 Feb 1842.
345 13 Jan 1844 ELISHA DODSON to HENRY BRADFORD of Polk Co.
347 13 Jan 1844 JOHN M. DODSON to HENRY BRADFORD of Polk Co.
356 27 Jan 1844 Decree of Chancery Court at McMinnville: WARNER E. COLVILL, ARMANDA MURRELL COLVILL by her next friend and BETHEA EDMONDSON and OBEDIA B. EDMONDSON her husband VS NUTTY COLVILL surviving Admx of YOUNG COLVILL, dec’d, and WILLIAM LOWRY and GEORGE COLVILL SR; Adms have failed to pay to Complainants the balance of the estate; Hon. B. L. RIDLY, Judge, JOSEPH F. MORFORD, Clerk and Master.
360 3 Feb 1844SAMUEL WOLFF to JOHN WOLFF; Bill of Sale for slave.
362 No Date JAMES ATKINSON of Meigs Co., Advance of bid he made on 24 Jan 1844 at sale of land of THOMAS McINTURFF for debt.
370 15 Feb 1838 ELIJAH HURST to son RUSSELL (L. R.) HURST; for love.
372 17 Jan 1844 JAMES HELLUMS to JOHN WOLFF; land willed to him by his father.
380 22 Mar 1844 WILLIAM RUDD to REUBEN FAULKNER, JOHN McGAUGHY and AUSWELL PHILIPS; mortgage; property devised to him by will of father HEROD RUDD, after death of mother SARAH RUDD.
385 6 Apr 1844JOEL K. BROWN to MARTHA L. AIKEN of Bradley Co.; mortgage
391 15 Aug 1842 ALEXANDER D. KEYES, Trustee to ANDREW HUTSELL; land deeded in trust by ABRAHAM L. SLACK, including a saw mill but excluding the machinery in the spinning factory in which said SLACK and others are interested.
395 24 Jan 1844 MOURNING JULIAN and husband GEORGE JULIAN, heirs of JAMES SMITH, dec’d, claim title by Certificate from the State of TN under MARY SMITH, widow of JAMES SMITH, dec’d, to ourselves for 6/7 of land; EBENEZER FAIN claims title; Quit claim deed to FAIN.
397 10 Nov 1843WILLIAM RIVERS and wife SUSANNAH to DANIEL WAUMACK; Whereas by descent from JACOB WAUMACK, one DESSY MOORE, JACOB WAUMACK JR., JOHN WAUMACK, THOMAS WAUMACK, MARY POWELL, SARAH ELDER, DANIEL WAUMACK, NARCISSUS W. LUCAS, and myself, SUSANNAH RIVERS, have derived title; SUSANNAH, daughter of JACOB Sr., sells her interest in family of slaves.
Page 42
399 24 Apr 1844 MARGARET CUNNINGHAM, widow to MARSHALL W.
CUNNINGHAM; land, with life estate secured to her by the
Grantee.
400 22 Mar 1842 Decree of Chancery Court at Madisonville; ROBERT H. and ELIZABETH McEWAN, Execs of JOHN McEWAN, dec’d, VS HENRY MATLOCK, JOHN McPHERSON, THOMAS JOHNSON and wife MARY, WESLEY WHITTEN and wife SARAH, HENDERSON SMALL and wife ELIZA, and AN McPHERSON, heirs of BARTON McPHERSON, dec’d, RUFUS, SARAH ELIZA, ELIZABETH, and ISABELLA McPHERSON,
children of RICHARD McPHERSON, dec’d, who was an heir of BARTON McPHERSON, dec’d.
404 11 May 1842JOHN WILSON of Monroe Co to JOSEPH HAMILTON.
40521 Jul 1843JAMES H. SENTER of Lincoln Co., KY to JOHN L. SENTER; Power of Atty; acknowledged in Lincoln Co., KY before THOMAS HELEN, Clk, WILLIAM SHANKS SR, J.P.
410 11 Jan 1844 JOHN A. BELL and wife JANE late JANE MARTIN of Crawford Co., AR, BENJAMIN F. THOMPSON and wife ANN, JOSEPH M. LYNCH and wife CHARLOTTE, D. M. WRIGHT and wife ELIZA, GEORGE W. Adair and wife MARTHA, S. W. BELL and wife RACHEL, DAVID BELL and wife NANCY, CLEMENT V. McNARY (McNAIR) and wife SUSANNAH, BRICE, JOSEPH L., JOHN, and G. M. MARTIN, children and heirs of JOHN MARTIN, dec’d, of the Cherokee Nation, of full age, and ELEANOR and LUCY MARTIN, widows of said JOHN MARTIN,dec’d, and said BENJAMIN F. THOMPSON and JOHN A. BELL as Gdns of RICHARD, ELEANOR, and PARLINE MARTIN, minor heirs of said JOHN MARTIN, dec’d, all of Cherokee Nation West, to ALBERT G. RICE; Letter of Atty; sworn to in Benton Co., AR, before JOHN A. P CARR, J.P., JOHN SMITH, clk, JOSEPH M. HOGE, Judge.
415 6 Jun 1844 WILLIS WASHAM to son WILLIAM JEREMIAH WASHAM of Bradley Co; for love; land and personal property; son to care for WILLIS and wife MARGARET during their lifetime, and at their death to pay to WILLIS’ other children what will be an equal to two-thirds of the value.
418 18 Jun 1844 ELIJAH HURST to JOHN McREYNOLDS of Bradley Co., Conveyance in Trust; for love and affection for daughter-in-law ELIZABETH H. HURST, wife of JOHN L. HURST, and the heirs of her body to be born in wedlock with the said JOHN L., and in default of such heirs, then to the legal heirs of said JOHN L., reserves part of land for his home and support for himself and wife MARY during their lifetime.
429 15 Jul 1844JOSEPH SCHOLLER of Morgan Co. to JOHN O. CANNON; Bill of Sale for slave; witnesses WILLIAM S. McEWAN and JAMES FREEMAN prove deed in Roane Co.
430 26 Dec 1843 EDMUND ROBERTS to EDMUND D. Roberts.
4312 Aug 1844GEORGE ROBERTS a free man of color to THOMAS M. ROBERTS; whereas the said GEORGE is owner of two persons of color by name of RICHARD and ZILPHY, children of GEORGE by descent from ELIZABETH ROBERTS, mother of said THOMAS M. ROBERTS; Deed of Gift of RICHARD and ZILPHY.
434 22 Jul 1844MORTEMEAR SPRADLING to RICHARD SPRADLING SR.
436 19 Aug 1844 ANDREW FOSTER to WILLIAM FOSTER.
438 13 Sep 1844 JOSEPH McCULLY, Sheriff, to MARGARET A.W. HANKS; MARGARET was high bidder at sale of land known as Walkers Mill Reservation, the property of GIDEON MORGAN, sold to satisfy judgment.
441 17 Sep 1844 SAMUEL McCONKEY to ELLIOTT GRAY and wife ELIZABETH, daughter and son-in-law of SAMUEL; Deed of Gift of personal property.
442 17 Sep 1844 NEOMY and ISAIAH FIELD to WILLIAM MOORE; “I release all my right and title to two negroes....I do certify that I have no right nor claim to said negroes the property that ELIZABETH FAYNN sold to WILLIAM MOORE;” Teste: JNO GAMBILL, CALEB FANN; signed by NANCY FIELD, ISAIAH FIELD; witness CALEB FANN deposes that he is acquainted with FAOMY [sic] FIELDS and that they assigned the same.
Page 43
445 8 Oct 1844 ASAHEL CARLOCK to JAMES C. CARLOCK.
446 7 Oct 1844 REUBEN CASADA to NATHAN SULLINS, JOSEPH GASTON, EDMUND BROWDER, WILLIAM RUDD, and A. SLOVER, Trustees of the Methodist Episcopal Church in the United States; $200.00; three acres so as to embrace the Spring on the south side of the Cedar Spring Camp Ground used as a place of worship by the Methodist Episcopal Church.
447 10 Feb 1843 JOHN BOWERMAN to JANE BOWERMAN; four deeds.
458 3 Mar 1843 MARY WITT, MORDECAI RUCKER and wife MIRAM, GEORGE W. CATE and wife MARY, ROBERT ELDER and wife MARY (POLLY), THOMAS GRISHAM and wife ELIZABETH (Betsy), all of McMinn Co., to JAMES E. RUCKER of County of McMinn, Meigs and Bradley; interest in land descended to them from estate of NATHANIEL WITT, dec’d. [ Places of residence are probably reversed.]
465 14 Oct 1844 Marriage Contract between ROBERT M. NEWMAN and SARAH E. JONES; marriage is shortly absolutely to take place; SARAH now owns slave and furniture which she shall continue to own as though no marriage had taken place.
474 24 Jul 1844WILLIAM MAYNOR to JOHN MAYNOR; division of land which they jointly purchased.
475 24 Sep 1844 JOHN A. MAYNOR to EUSEBIUS MAYNOR.
476 9 Jul 1834ABNER WEATHERLY of Rhea Co., to BARTON WHTE of same; land in Rhea Co.
478 25 Nov 1844 VINCENT G. DITMORE to PRISILA CRAWFORD.
480 27 Nov 1844 JOHN OWENS to PHILIP OWENS; Deed of Trust.
482 6 Jul 1844 JACOB McDANIEL to JOHN HUTSELL of Wythe Co., VA.
485 9 Dec 1844 AUSWELL PHILLIPS to JOHN CALLOWAY PHILLIPS
486 13 Jan 1844 MARY ANN FITE to PETER FITE JR., HENRY FITE, JOHN SYMPSON, ELIAS FITE, and LEWIS PIERCE; her dower interest in lands of PETER FITE SR., dec’d.
494 22 Oct 1833 EDMUND ROBERTS to son EDMUND W. ROBERTS; Test: THOMAS M. and HENRY M. ROBERTS.
495 30 Sep 1844 EDMUND W. ROBERTS to HENRY M. ROBERTS.
498 11 Nov 1844WINSTON CARTER to WILLIAM BLAIR; Deed of Trust for personal property, to secure debts due to HUGH F. and WILLIAM P. LUTTRELL of Knox Co. and PTER CARTER of White Co.
499 25 Mar 1842 JAMES WILSON to JAMES and ANNA HICKEY, Obligation; WILSON has bought slaves but the HICKEYs have right to redeem them.
501 1 Jan 1845 JAMES HICKEY and wife ANNA to SAMUEL N. JOHNSON; Deed of Trust; debt due to ROBERT H. HICKEY.
505 28 Dec 1844 JOHN MOORE JR. to ELIZA C. DUGGAN of Monroe Co.
508 17 Oct 1842 JACOB WIMBERLY to BENONI PRITCHARD of Blount Co.
514 5 Jan 1845 PATTON A. BRADFORD to HENRY D. MERSEREAU late of Wisconsin Territory.
515 28 Jan 1845 DAVID and ROBERT L. HENDERSON to SAMUEL HARDY.
517 28 Feb 1828 ROBERT SCARBROUGH of Knox Co., to JOHN POE of same.
529 24 Jan 1844 LITTLEBERRY MOORE of Bradley Co., to WILLIAM
MATLOCK.
53 210 Mar 1845 LEWIS R. and JOHN L. HURST, Execs. of ELIJAH HURST, dec’d, to FANNY ROMINES; land that she had deeded to ELIJAH HURST.
535 11 Mar 1845 MARGARET T. MOORE to THOMAS C. BRADLEY of New Castle Co., DE; Power of Atty. to receive monies coming to her as the sole heir of her husband THOMAS P. MOORE in the hands of WILLIAM THOMPSON of New Castle Co., DE.
538 20 Jan 1845 ISAAC G.WRIGHT and wife DARCAS CAROLINE to TUBAL ZEIBLER; their interest as heirs in the land of PETER SMITH, dec’d.
545 3 May 1839 JOHN H. BECK of Rhea Co. to DAVID G. SCOGGINS of Meigs Co.; undivided interest in land of JOHN CROW willed to his son ROBERT C. CROW and conveyed by Robert to BECK.
551 3 Apr 1844 WILLIAM H. BALLEW, surviving partner of firm of J.J. and W.H BALLEW, to HARTWELL IVY JR. and EDWARD S. IVY; land formerly owned by HARTWELL IVY SR., sold at Sheriff’s sale.
Page 44
5541 Apr 1845 WILLIAM H. SLOVER to C. O. SLOVER.
55727 Nov 1842 JOHN L. HURST to ELIJAH HURST; Bill of Sale for slave now in possession of COL JOHN C. GAUT of Cleaveland.
558 10 Jan 1844 Maury Co., GA; JOHN L. HURST and wife ELIZABETH H. to ELIJAH HURST; Bill of Sale of slave; acknowledged in Murrey Co, GA before JAMES BUCKHANNON, J.P. by ELIZABETH H. HURST on date of Bill of Sale; acknowledged by JOHN L. HURST in McMinn Co on 12 Apr 1845.
55911 Apr 1845 GEORGE W. MAYO to JAMES MAYO, Trustee; owes VALENTINE MAYO SR. and others; mortgage of personal property, including 14 feather beds and bedsteads, one large steamboat dining table, 12 Windsor chairs, three dozen split
bottom chairs.
56711 Apr 1845 GEORGE W. MAYO to JAMES DENNIS; for $150.00 paid in a new six horse waggon now at JAMES DENNIS’ and $25.00 in two notes, the 1/8 interest in lands of WILLIAM RICHARDSON, dec’d, which JOHNATHAN RICHARDSON, heir, owned and was sold at Sheriff’s sale.
5686 Feb 1844 JOHN HOYL to THOMAS L. HOYL.
57629 May 1845 JENNETT (JANETTE) NELSON of McMinn Co., to JOHN L. BRIDGES; Power of Atty to collect her share of estate of her father, JOHN McVAY, dec’d, formerly of PERSON Co., NC, now in hands of McVAY CHANDLER, Exec., who lives in Granville Co., NC; she revokes any Powers of Atty obtained from her in Sep 1844 either by WILLIAM GLENN of White Co or by DAVID J. YOUNG of North Carolina, or to said GLENN and YOUNG jointly. Certified for registration in Granville Co., NC.
581 1843 ROBERT THOMPSON of Roane Co to RANSOM I. MOORE of Monroe Co.
585 16 Jul 1845 NANCY FORE to WILLIAM McTEER of Maryville, Blount Co; Bill of Sale for slave.
586 29 May 1845 JOSEPH W. GIBSON to CHARLES L. KING and JOHN B. ELDRIDGE, Adms. of WILLIAM MATLOCK, dec’d.
587 26 Jul 1842 Decree of Supreme Court of Tennessee at Knoxville, with Hon. NATHAN GREEN, WILLIAM B. REESE, and WILLIAM B. TURLEY as Judge, in Case of RICHAD ROTHWELL VS MARSHALL W. CUNNINGHAM, HUMPHREY REYNOLDS, and JAMES GETTYS, decided in favor of Defendants; Copy certified by JAMES W. CAMPBELL, Clk of Supreme Court.
591 2 Aug 1845 IRBY H. SMITH to CHARLES A. PICKENS; his interest in undivided land left to him by his father.
595 2 Aug 1845 STEPHEN H. MILLER to THOMAS C. ROBERTS; undivided 1/9 part of land.
601 16 Aug 1845 ELISHA DODSON to JOHN M. and JESSEE A. DODSON.
604 28 Aug 1845 JONATHAN T. SMITH to CHARLES A. PICKENS; his interest in undivided land left to him by his father.
608 19 Aug 1845 HENRY M. SIMPSON to nephew JOHN R. SIMPSON; for love; personal property.
61018 Aug 1845 ROBERT H. McEWEN of Davidson Co formerly of Fayetteville to S. BOGART and others; whereas on 2 Jun 1817 articles of partnership were entered into by JOHN MCEWEN and JAMES McKAMY, both at that time of Roane Co.....said partnership was to continue from the two to six years....in event of death of JOHN McEWEN, his wife ELIZABETH and brother ROBERT H. McEWEN of Fayetteville were to settle the business and in event of the death of JAMES McKAMY, his wife POLLY and his brother WILLIAM C. McKAMY were to settle the business.... about 5 Nov 1821 JOHN McEWEN died testate, leaving wife ELIZABETH, ROBERT H. McEWEN, and MATTHEW STEPHENSON as his Execs., and the partnership was permitted to continue, up to the time of the death of JAMES McKAMY which occurred about Sep 1826....administration on the estate of JAMES McKAMY was granted to his wife POLLY and his brother WILLIAM C. by Co. Ct of McMinn Co where said JAMES lived at time of his death....in the Fall of the year 1827 said POLLY McKAMY died....WILLIAM C. applied to Circuit Court for leave to sell the real estate of said firm...sold two-quarter sections of land known by the name of the Pumpkintown place to CHARLES F. KEITH for $2450.00, on 6 Sep 1830. Present deed made by ROBERT H. McEWEN to ratify such sales.
Page 45
612 4 Sep 1845GEORGE L. GILLESPIE and ROBERT N. McEWEN both of Roane Co to HENRY MATLOCK.
613 11 Sep 1845 Decree of Chancery Court at Cleaveland, Bradley Co., JAMES BERRY, Clerk and Master, in Case of STEPHEN H. MILLER VS heirs of PAUL BUNCH, dec’d, title divested out of heirs MARTIN, JOSEPH, MICAJAH, GREEN, LAMBERT, and DANIEL BUNCH, AMOS HARDIN and wife NANCY formerly BUNCH, BENJAMIN TAYLOR and wife LIVELY formerly BUNCH, ROBERT COLLINS and wife DICEY formerly BUNChand JINSEY, CHARITY, PAUL, SALLY, and MARY BUNCH.
624 30 Sep1845 JOHN M. GIBBS and GEORGE M. PIPER to JNO. McGAUGHY; Deed of Trust for two printing presses, type, and also one book binding establishment with its material and fixtures.
627 19 Sep 1845 JOSEPH W. GIBSON and wife SARAH ANN, heirs of WILLIAM MATLOCK, dec’d, to CHARLES L. KING; their undivided interest.
631 Oct 1845 FRANKLIN L. YOAKUM and wife FRANCES S., one of legatees of IRBY HOLT, dec’d, to SARAH HOLT, wife of the late IRBY HOLT; two interests in the dower of said SARAH, that of the said FRANCES S. and that of ROBERT S. HOLT which latter interest was purchased by said FRANCES S. in deed recorded by said ROBERT S. to FRANCES S. HENDERSON now FRANCES S. YOAKUM.
635 5 Sep 1843 JOSEPH McCULLEY, Sheriff, to DAVID VARNELL; whereas NANCY FORE, Execx of AUGUSTINE P. FORE, dec’d, recovered judgments against JAMES HICKEY.
63611 Oct 1845 SARAH HOLT, Gdn of FRANCIS H. HOLT, to FRANKLIN L. YOAKUM; the interest of said FRANCIS H. HOLT in land lying between land allotted to EMILY S. JORDAN and land allotted to JANE M. HOLT, dec’d.
637 28 Nov 1844Copy of Last Will of LEVI SPENCER of Cass Co., GA, certified by THOMAS A. WORD, Clk. Court Ordinary of Cass Co.: I, LEVI SPENCER, being of advanced age...body to be buried in decent and Christian-like manner...Savior Jesus Christ whose religion I have professed, and as I humbly trust enjoyed for many years...to beloved son THOMAS SPENCER, land in McMinn Co., also a note on JOHN BURNETT given for land inMcMinn Co., also my ox cart or waggon, and the rest of my property...beloved wife SUSANNA to be nursed and provided for by said son THOMAS during her lifetime; signed 25 Apr 1844; Teste: WILLIAM D. HUSSELL, ROBERT RUSSELL, and JOHN J. WORD; proven by witnesses 1 Jul 1844 before JAMES MITNER, NATHANIEL NICHOLSON, and JOHN DOBBS, Justices, Cass
Co.
64113 Oct 1845 THOMAS SPENCER, Adm of LEVI SPENCER, dec’d, of Cass Co, GA, to ABIJAH BOGGESS of Meigs Co.; JOHN BURNETT assigned bond for land to BOGGESS; land where HAMPTON SPENCER now lives, 29 Mar 1841.
64414 Oct 1845 JOHN F. REEDER to STEPHEN K. REEDER; his undivided half of Lots 88 and 89 in Athens.
646 17 Oct 1845 WILLIAM KEITH to OWEN FISHER; Deed of Trust; is indebted to NOAH FISHER.
653 27 Oct 1845 BERNHART GILBERT to JACOB W. GILBERT; Title Bond.
661 21 Oct 1845 WILLIAM PHILLIPS of Henderson Co. to GEORGE W. EMMETT; interest in land which descended to him by the death of his brother CHARLES PHILLIPS; acknowledged in Henderson Co before JESSEE TAYLOR, Clk.
661 23 Oct 1845 CHARLES B. LEWIS and wife SARAH of Henderson Co. to GEORGE W. EMMETT; land which descended to them by death of uncle CHARLES PHILLIPS.
662 23 Oct 1845 WILLIAM HICKS of Henderson Co to GEORGE W. EMMETT; land which descended to him by death of uncle CHARLES PHILLIPS.
Page 46
668 19 Feb 1845 JOHN WHITMORE of Bradley Co. to JAMES M. WALLIN of same.
669 21 Nov 1845JOSEPH McCULLEY, Sheriff, to JOSEPH McCORKLE of Meigs Co., Exec of JAMES HUMPHREY, dec’d, late of McMinn Co.
675 10 Dec 1845 FRANCES H. CROUSHORN to JAMES DENNIS; her undivided 1/8 interest as heir of WILLIAM RICHARDSON, dec’d, she does not now whether her husband JOHN CROUSHORN is alive or not
68312 Dec 1845 JOHN HAMBRIGHT, Adm of JOHN CAMP, dec’d, to SAMUEL KELLY
686 6 Feb 1844 JOHN HOYL SR. to JOHN HOYL JR.
688 24 Nov 1845 MARY E. P. LIDE to HENRY H. RIDER and RICHARD M. FISHER; mortgage; land where she now lives which was laid off to her as dower.
PAGE 47 MISSING
Deed Book I
page 48
8 23 Feb 1846 SMITH L. MORRIS and wife PHEBE E. W. MORRIS formerly PEARSON, heir and legatee of Doctor PEARSON, dec’d; their undivided share.
52 17 Oct 1845 Article of Agreement between THOMAS B. McELWEE for himself and his wife ,MARTHA and as Gdn. of CHARLES L. and NANCY H. MATLOCK, minor heirs of WILLIAM MATLOCK, dec’d, JOHN B. ELDRIDGE and wife LORENDA, C. L. KING as purchaser of the part of JOSEPH W. and SARAH ANN GIBSON, and SARAH MATLOCK the widow, heirs of WILLIAM MATLOCK.
56 12 Feb 1846 UNION GRAVES to BRYANT W. SMITH of Meigs Co., Title Bond to land in Bradley Co....corner between UNION and SIMEON GRAVES...to bank of Hiwassee River opposite to where Mr. AULD’s now resides in the island; also 6/7 of tract in McMinn Co and if UNION can procure the other 1/7, then SMITH to pay him more; proven Bradley Co. by witnesses STEPHEN HEMPTSEAD and J. T.CARMICHAEL before JOHN H. ROBERTSON, Clk. of Co. Ct.
58 29 Aug 1831 FREDERICK WILLIAMS to JOHN WHITMORE; proven 18 Mar 1846 in Bradley Co by witnessess DANIEL and SHADRICK WILLIAMS whowere acquainted with FREDERICK WILLIAMS.
64 27 Mar 1846 JOHN CRAWFORD to WILLIAM H. COOKE; one undivided half of a tavern lot known as Lot No. 108 in Athens for which BARBARA KETRING, JOHN M. GIBBS and wife ANGELINA formerly ANGELINA WHITSELL, who occupiedsaid lot as a tavern, made a Deed of Trust.
68 8 Mar 1845RANSOM I. MOORE to JOHN DOUGHERTY, both of Monroe Co.
70 11 Oct 1843 ANDREW, CARY, LACY, JAMES, MALINDA, NANCYANNE, and MARY E. ARMSTRONG to JOHN ARMSTRONG; witnesses HENRY WATTERSON and SAMUEL ARMSTRONG prove deed before CAMPBELL SMITH, Clk, of Co. Ct. of Hawkins Co.
72 11 Oct 1843 LACY, JOHN, JAMES, LALINDA, MARY E., and NANCY ANNE ARMSTRONG of Hawkins to ANDREW and CAREY ARMSTRONG of McMinn Co.
76 21 Feb 1846 WILLIAM RUDD, surviving Exec. of HEROD RUDD, dec’d, toJOHN RUDD
80 10 Apr 1846 JOHN and HENRY MATLOCK to JACOB L. McCLARY; land on Hiwassee River known as the ZACHARIAH KEITH place whereon said McCLARY now lives.
82 6 Sep 1836JOHN CRAWFORD to JAMES HAMILTON of Monroe Co.
89 11 Oct 1845 THOMAS W. HOLT to JAMES H. REAGAN; his equaldistributive s hare of lands of IRBY HOLT, dec’d.
90 11 Oct 1845 SARAH HOLT to JAMES H. REAGAN; lands laid off to her as widow of IRBY HOLT, dec’d.
92 3 Sep 1842JOHN ALLEN to BYRUM ALLEN; land to be paid for twelve months after my death and nothing to be construed that would take said land away from me during my lifetime; proven14 Apr 1846
100 30 Apr 1846 FRANCIS P. PERTTIT and OSWELL PHILLIPS to T. NIXON VAN DYKE; Deed ofTrust; PETTIT has legal title to land on Mouse Creekwhereon WILLIAM CATE, dec’d, f ormerly resided, deeded to PETTIT by JOHN C. PHILLIPS
103 11 May 1846JEREMIAH BENTON to JAMES F. BENTON; Deed of Trust to secure GEORGE W. KIRKSEY for his services as a Physician for his family.
108 6 Apr 1846WILLIAM R. DOUGLESS to JAMES DOUGLESS.
117 28 May 1846 Pleasant Crew of Hamilton Co. to Christopher Huffaker of Bradley Co9: Power of Atty to redeem eighty acres on Chilhowee Mountain which includes the Springs known as Huffaker’s Springs; land was sold for taxes;p Huffaker to keep title until Crew pays for land; Crew acknowledges in Hamilton Co. before William J. Rogers, Clk of County Court of Hamilton Co. at his officeat Harrison.
123 28 Dec 1843 REBECCA REDDEN to THOMAS PRIGMORE.
125 27 Dec 1843 LUCRETIA DAY to THOMAS PRIGMORE
127 16 Mar 1844 JOHN L. KLINE and wife SERENA J. of Dade Co, MO toSARAH HOLT; Power of Atty to sell their share in dower land laid off to saidSARAH as widow of IRBY HOLT, dec’d; land where she now lives;acknowledge in Dade Co., MO before NEWEL CATES, J.P., JOSEPH ALLEN, Clk, of Co. Ct.
Page 49
13110 Jun 1846 JOHN A. BELL of Crawford Co., AK, GEORGE W. ADAIR andJOSEPH M. LYNCH of Cherokee Nation West, Adms, and heirs and distributees of JOHN MARTIN, dec’d, and CLEMENT V. McNAIR of said Nation West also an heir, to BRICE MARTIN ofCherokee Nation West; Power of Atty to receive monies in hands of Mr. RICE of Tennessee, Adm of JOHN MARTIN, dec’d; acknowledged in Washington, D. C. before SAMUEL D. KING, J. P., certified by JAMESBUCHANNAN, Sec of State.
133 15 Jan 1844 Heirs of ISRAEL BOONE, dec’d, to ALLEN BOONE; land where old JESSE BOONE lived; signed by JOHN, ISRAEL, SALLY and DANIEL BOON, JOHN CANSLER, DAVID MOSS, and HIRAMMEDARIS.
134 No Date Heirs of ISRAEL BOON to SARAH BOON; land on Middle Creek where old ELI COFFEYlived; signed by JOHN, ALLEN, JACOB, and DANIEL BOON, DAVID MOSS, JOHN CANSLER and HIRAM MEDARIS. Proven 1 Jul 1846
13724 Aug 1845 WILLIAM RUTHERFORD of Monroe Co to JAMES H. REAGAN; Bill of Sale for slaves.
143 23 Jun 1846 ABRAHAM COCHENOWER of Wayne Co., OH to A. B. BROWN; DANIEL M. SECHLER of Wooster, Wayne Co., OH,had obtained letters Patent of the U. S. for“improvements in straw cutters” and COCHENOWER had bought the rights forTennessee; sells BROWN, for $200., the rights for McMinn, Bradley, Polk, and Meigs counties; signed A. COCHINOWER by agent in fact J. L. BARKDIVILL.
144 17 Jul 1846A. B. BROWN to REUBEN SHARITS; his rights as in above deed.
145 27 Jul 1846MARY P. REID to STERLING T. TURNER of Roane Co.; Lot No 83 in Athens; witness ANDREW TURNER.
147 25 Jul 1846MARGARET H. REID to ANDREW TURNER; west half of LotNo 82 in Athens.
151 12 Apr 1845 JEHU CARNES and wife NANCY of Osage Co., MO to HENDERSON W. McNABB; acknowledged in Osage Co.
155 22 Jul 1846JOSEPH McCULLEY, Sheriff, to JOHN JACK; land belonging toDITMORE’s heirs, sold for taxes due for 1844.
1642 Jul 1844 BENJAMIN W. PATTY and JAMES CROCKETT, Execs. Of OBED PTTY, dec’d, to JOSEPH HAMILTON; OBED had made title bond.
168 27 Jan 1846 PEYTON RANDOLPH to JAMES ALLEN; for love and affection; land after my death.
176 19 Aug 1846 JANETTE NELSON of Bradley Co by Atty JOHN L. BRIDGES to JOHN CRAWFORD; Bill of Sale for slave.
1726 Aug 1846 Transcript of case held in Circuit Court of Meigs Co. at Decature, AARON KING, Clk: ALEXANDER FINDLAY, JOHN D. MITCHELL, THOMAS FINDLAY, ABRAM B.TRIGG, GEORGE V. LITCHFIELD, ADAM HICKMAN,JOSEPH HASKEW,LITTLETON HENDERSON, DANIEL TRIGG, WILLIAM K. TRIGG,DONNALLY F.TRIGG, LILBURN H. TRIBB, PETER J.BRANCHE, Gdn of MARY, RACHEL, THOMAS, and WALTER BRANCHE, children of RACHEL BRANCH, CONNALLY F. TRIGG, Gdn of ELIZABETH, RACHEL, and ROBERTGOOD, children of NANCY GOODE, dec’d, trading in thepartnership name of FINDLAY, MITCHELL & Co. VS ANDREW J. and JOHN McCALLON, Judgment for Pltfs.
181 3 Feb 1843STERLING CAMP to KEZIAH HAMBRIGHT; land, for love andaffection.
182 25 Aug 1846 STERLING CAMP to THOMAS CAMP; land for $800, $500 of which I give to him for love and affection I entertain for him.
184 4 Feb 1843STERLING CAMP to JOHN and THOMAS CAMP; land uponwhich a set of mills has been erected, for the “consideration of valuable conveniences afforded me”; STERLING to enjoy 1/3 of profits of mills during his lifetime; signed STARLING CAMP
186 11 Aug 1846 ROBERT MANSELL to WILLIAMSON ERICKSON; land on Spring Creek with exception of one acre around the meeting house and spring.
19021 Feb 1846 ROBERT MANSELL to WALTER B. MANSELL.
191 18 Feb 1843 SAMUEL PERRIN of Bradley Co to B. F. LOCKE.
197 15 Mar 1842 WALTER CARUTH of Polk Co. to GEORGE BURGAR.
199 5 Aug 1846WILLIAM WIGGINS to ALBERT G. RICE; land know as the Lindsey old gin quarter; title bond.
Page 50
202 16 Jul 1840BENJAMIN CROWNOVER of Bradley CotoCHARLES ORTON; witnessed by JAMES and CHARLES V. ORTON.
206 12 Oct 1846 JOHN N. and ALLEN CRAIG to JOHN M. C. WEIR in trust for DAVID WEIR; personal property and 2/3 of 25 acres of corn now standing in the field on the farm called lead hill; witnessed by ASBURY WHITECOTTON and ELISHA CRAIG.
208 22 Oct 1846 THOMAS WEIR, free man of color, to A. B. BROWN.
209 24 Oct 1846 NANCY ARMSTRONG and son CLINTON ARMSTRONG to GEORGE H. and JAMES SLOOP.
211 2 Nov 1846 MARY PHILLIPS to ALBERT G. RICE; whereas CHARLES PHILLIPS of McMinn Co. departed this life on 11 Dec 1844 leaving said MARY as his widow; her dower and interest in lands.
211 2 Nov 1846THOMAS BECKET and EPHRAIM MAPLES SR. to ROBERT GREGORY.
217 26 Jan 1843 JOHN ARMSTRONG to the heirs of NATHANIEL WHITE, dec’d, sum paid by WHITE in his lifetime.
218 26 Dec 1837 ALFRED H. LAWSON to COMADORE and ELIZABETHWHITE; his interest in real estate of NATHANIEL WHITE, dec’d.
21913 Jul 1838 COMADORE WHITE to JAMES B. FINNELL; his interest in real estate of NATHANIEL WHITE, dec’d.
220 19 Aug 1846 GALLAWAY CAMPBELL to BURROW BUCKNER and JAMES DENNIS, Trustees of the United Baptist Church, for good will, ½ acre on Rogers Creek
222 5 Nov 1846 CHARLES P. SAMUEL to JAMES B. TAYLOR; Deed of Trust for slave and furniture, including twelve silver spoons and one watch; is indebted to JOHN McGAUGHY, Chairman or President of the Board ofTrustees of Forest Hill Academy.
225 12 Dec 1846 DANIEL R. MITCHELL, Trustee, of Georgia, to LEWIS M.FOREE of SC; land deeded in trust to MITCHELL 27 Feb 1840 byJAMES A. TURNLEY of Cherokee Co., AL; public sale.
234 7 Feb 1846 ELISHA E. MILLER, GEORGE G. MORRIS and wife POLLY, formerly MILLER, ROBERT RANDOLPH and wife JEMIMA, formerly MILLER, the widow of THOMAS MILLER, dec’d to JOHN H. MILLER; their undivided interests in lands of THOMAS MILLER, dec’d.
242 4 Oct 1836 JOHN BYLER to IRA, MARY, and MILTON J. DOAN.
243 2 Oct 1841 GEORGE O. PATTY to JOHN L. and SAMUEL NEWMAN, land...except that said OBED PATTY herein reserves the privilege to have a road from the mill up towards where BENJAMIN W. PATTY lives.
24721 Sep 1846 Chancery Court Decree at Madisonville: HIEL BUTTRAM, Adm of BARTON WHITE, dec’d, VS BENTON KEITON and the widow and heirs of BARTON WHITE, dec’d.land sold in Athensand title divested out of said BENTON KEITON and out of EMILY [sic] WANN and POLLY WANN formerly POLLYWHITE widow, and SUSAN, NANCY ANN, and HANNAHELIZA WHITE, children and heirs of BARTON WHITE, dec’d.
2491 Oct 1836 BLASINGAME BROCK to TERRY BROCK.
250 21 Jan 1847 JAMES M. ROBESON to WILLIAM BURN; his one undivided