McMinn County
Wills
ADAMS
5 Dec 1836. Hannah Grogin allowed $25 for keeping two orphans, Letty and Stephen Adams, for year 1837.
4 Feb 1839. David Adams an orphan bound to Hiram Ingram.
7 Oct 1839. Burow Buckner released from Apprentice Bond of Stephen W. Adams.
6 Jul 1840. Letty Adams orphan girl aged 10 last May bound to Isham Julian.
ADAMS, JOHN Q.
5 Jan 1863. Court pays for coffin for John Q. Adams, a Volunteer.
AGNEW, JANE
Will exec. 1 Oct 1866; to Penelope Blizard when she reaches 21 or marries. Exec: A. Blizard. Wit: John F. Slover, Wm. G. Horton.
7 Jan 1867. Will proven.
AHL, BENJAMIN
Will exec. 25 Dec 1865; to dau. Frances B. Ahl; dau. Mary Standafer already advanced her share; $1 each to daus. Nancy Swaffer, Lucy Liner, and sons John R., B.J., and Danl. W. Ahl. Exec: A.J. Standifer. Wit: John Jenkins, C.E. Walsh.
6 Aug 1866. Will proven
ALEXANDER
7 Aug 1837. Sheriff ordered to bring in orphan Wm.
Alexander from house of Abraham Cook.
ALEY, JONES
6 Jul 1846. Court pays for coffin for pauper.
ALLEN, ELIZABETH
CR6, 6 Jan 1851. Court pays for shroud for pauper.
ALLEN, JOHN
8 Jan 1847. Comm. Uriel Johnston, James Gaut, and Isam Julian set apart year's support for dau. Nancy.
4 Jan 1847; 417, 1 Feb 1847; 537, 17 Jun 1848. Invt. Acct. of sales, and Sett. by Chas. T. Thornton, Adm
11 Mar 1851. Final sett.; paid $70.13 each to heirs Saml. Edgman, William and Hannah Cook, Nancy Allen, John A. D am, William Farmer; $35.06¼ each to heirs John T., and Milton Wilson; $14.02¼ each to heirs Jonathan, Hiram, John D., and Wm. Allen, and Wm. Lain.
ALLEN, JOHNATHAN
Jun 1830. Invt. and Sale by Wm. Maples, Adm. buyers include Sarah E., Ananias, and John Allen, Jr.
5 Jun 1832. Sett. by Wm. Maples and Sarah Allen, Adms.
1 Mar 1830. Robt. Cowan, James Gaut, and Saml. Hardy app. Comm. to lay off year's support for widow Sarah E.
ANDERSON
7 Feb 1842. James Anderson, orphan aged 7, bound to Absalom Beck.
ANDERSON, ALLEN G.
2 Dec 1867; and 353, 6 Jan 1868. John N. Anderson app. Adm. and Comm. app. to lay off year's support for widow Lelyand family.
filed 20 Sep 1867. Allen Anderson died May 1867 leaving widow Letitia and children Thomas, John M., Sarah A. wife of Joseph Hendrix, Saml. H., Rhoda J., Lewis, and James, last three being minors.
ANDERSON, CLARK
11 Apr 1870. Martha A. Meredith, Adminx., for the use of Harriet B. Anderson, widow, and Laura C., Tilley, and Robt. D. Anderson, children.
13 Apr 1870. The State VS Thos. and Andrew J. Crawford and Wiley H. Warren for murder of dec'd on 29 Jan 1870.
15 Dec 1870. Burge VS Crawford. Since institution of suit there has been born unto Clark Anderson, dec'd, and his wife Harriet R. another child named Grace.
ANDERSON, ISAAC
16 Oct 1844; 246-248, 2 Dec 1844; and 420, 12 Nov 1846, Comm. John Arnwine, Neley Chrisman, and Henry Matlock set apart year's support for widow and family. Invt., Sale, and Set by Alexander and Wm. M. Biggs, Adms.; buyers include Robt., M. D and Amanda J. Anderson.
ANDERSON, SARAH M.
Will exec. 9 Aug 1870 1 prob. Oct 1870. Testatrix is a widow; to her son and only heir Geo. Christopher Anderson, who is to remain with her mother Catharine Crow; advice to both son and mother; Exec. and Gdn. to son: John R. Howard, Sr., and in case of his refusal or death, bro~ C.C. Crow to serve. Wit:
Emoline T. Wilson, Wm. W. Alexander.
4 Oct 1870. M.D. Anderson Adm. C. C. Crow app. Gdn.
ANDERSON, WILLIAM H.
5 Jun 1865. Sarah M. Anderson app. Adminx.
ARMSTRONG, ANDREW
Will exec. 4 Mar 1846, recorded 6 Apr 1846; to wife Mary Ann; Uriel Johnston to be Gdn. of three children, Malinda Jane, Wm. Baker, and Sarah Catherine. Exec: bro. John Armstrong. Wit: Raleigh Chesnutt, John A. Gouldy.
4 May 1846; 414, 7 Dec 1846; 536, 3 Jun 1848. Acct. of Sales, Invt., and Sett. by Exec.
6 May 1848; E 102, 6 May 1850; 191, 6 May 1851; 278,
6 May 1852. Sett. by Cary Armstrong, Gdn.
1 Dec 1851. Invt. of sale held 8 Oct 1851 by Exec. With no sale to widow.
22 Dec 1853. Final sett. by Exec.; receipt of David Cantrell, Gdn., for balance of acct.
12 Apr 1853. Sett. by Gdn.
17 Nov 1854. Sett. by Rebecca Armstrong, Exec. of Carey Armstrong, dec'd, Gdn.; receipt of David Cantrell, Gdn., for total amount.
no date; 425, 30 Apr 1855; 509, 14 Apr 1856. Sett. By Gdn.
7 Apr 1857. Sett. by Gdn.; receipt from Jane Smith for 1/3 of sum.
7 Apr 1858; 261(1), 7 Apr 1859. Sett. by same Gdn.
7 Jan 1861. Sett. by J.C. Carlock, Gdn.
no date. Final sett. by same (by his wife), Gdn. Of Sarah Co Armstrong who was a minor heir; receipts in full to heirs J.A. Smith and W.B. Armstrong for all funds; Gdn. Is chargeable 1 Mar 1866.
ARMSTRONG, CARY
Will exec. 15 Jul 1854, proven 6 Nov 1854; to wife Rebecca and children. Exec: wife. Wit: W.C. Vaughan, R. Stubblefield.
11 Dec 1855. Cary Armstrong died Aug 1854 leaving widow Rebecca, who was dau. of John Morris, and children: Sarah, wife of George Snoddy; Robert; Wm; Jackson; and Taylor all minors.
ARMSTRONG, JOHN
5 Sep 1853. Moses Sweeny app. Adm.
20 Sep 1853; 342, 7 Nov 1853; 560, 27 Aug 1856. Comm. James Sloop, James Neill, and John W. Davis lay off year's support for widow and family. Invt., Sale, and Sett. by Adm.
3 Jan 1854. Petition to sell slaves. Moses Sweeny, Adm., VS Elizabeth Armstrong, widow, Sarah and George W. Culpeper, Amanda and Francis Pearce, Catharine, Priscilla, Elizabeth, and Louisa Armstrong, heirs, the last two being minors.
27 Feb 1858. Sett. by Francis M. Pearce, Gdn.
29 Jan 1861. Sett. by Benj. Wells, Gdn.
23 Nov 1861. Sett. by same Gdn.; balance paid to the ward who is married.
ARMSTRONG, PRISCILLA
16 Aug 1856; 571, 19 Sep 1857; F 242, 26 Nov 1858.Sett., Invt., and final report by Elizabeth Armstrong, Adminx.; vouchers "shares &C11 of $83.19¼ each to Sarah wife of Geo. W. Culpeper; Elizabeth Armstrong, Sr.; Catharine wife of Wm. Moore; Amanda wife of Francis M. Pearce; and Elizabeth Armstrong, Jr., and $116.19¼ to Benj. Wells, Gdn.
ARMSTRONG, SAMUEL M.
8 Mar 1827. Benj. D. Armstrong app. Adm.
17 Mar 1827. Sale: 4 Jun 1828 Adm. makes sett. With Court Comm. A.D. Keys, J . K. Brown, O.G. Murrell.
ARMSTRONG, SARAH
no date. Invt. and Sale by C.A. Armstrong, Adm.
also WILLIAM ARMSTRONG.
ARMSTRONG, THOMAS
3 Apr 1843; 142, 5 Jun 1843; 278, 29 Apr 1845. Invt., Sale, and Sett. by Moses Sweeny, Adm.
28 Mar 1843. Comm. Joel Triplet, Gideon Cate, and Uriel Johnston set apart year's support for widow Nancy.
14 Feb 1848. Sett.; receipts of heirs James, Clinton, and Wm. Armstrong, Bannister Collier, Wm. John, and E. Goode.
ARMSTRONG, WILLIAM
7 Jan 1856. Allen Armstrong app. Adm.
7 Jul 1856. Invt. by C. Allen Armstrong, Adm.; all personal property turned over to widow Sarah.
30 Nov 1856. Petition to sell land by Adm. and Gdn. of Thomas Mogamery, Francis, David, and Joseph Armstrong, minor heirs.
29 Aug 1860. Settle by Adm. of Wm. and Sarah Armstrong payments for schooling for Francis, tuition 1857 and 1859for Magancy Armstrong, to Magana Risdom by Gdn. 1859 and 1860, to Jane Armstrong for board of Thomas and Joseph Armstrong, and account for David Armstrong.
28 Nov 1860. Sett. by Saml. Armstrong, Gdn., who is charged with amounts in favor of Fremers, Joseph, and D. Armstrong
Armstrong, William – died at Morristown Mar 28, 1862 of catarrhal fever; he enlisted in McMinn Co. under Capt. J.B. Cooks Nove 23, 1861; volunteered against entreaties of widowed mother. Athens Post, Vol. XIV, No. 706, Apr. 4, 1862
ARMSTRONG, WILLIAM, SR.
Will exec. 19 Dec 1850, proven 6 Dec 1852; to sons Samuel and Wm. P.; to dau. Sarah Armstrong; to granddau. Louisiana. Execs: Saml. and Wm. P. Armstrong. Wit: Thos. Vaughan, John Simpson.
ARNOLD, DANIEL (colored)
Will exec . 20 Jan 1866; to son Prince Arnold; to grandchildren John, Mollie, and Rufus Arnold and any other child which son Prince may have by present wife Parthena, the three above-named being children of theirs. Exec: Oswell Liner. Gdn. of Legatees: Wm. L. McKnight. Wit: G. M. McKnight, David Weeks. Signed by mark.
2 Apr 1866. Will proven.
2 Mar 1868. Ordered that Will be recorded second time as there is an error.
7 Jun 1869. Prince Arnold contests validity of Will.
7 Mar 1868. Daniel Arnold, a man of color, died about 1 Feb 1866.
ARNWINE, ALBARTIS (ALBARTAS)
5 Oct 1857; 100 1 7 Dec 1857; 327, 29 Dec 1859. List of notes and accts., Invt., and Sett. by Henry and J.W. Matlock, Adms.
26 Mar 1858; 267, 18 May 1859; 335, 18 May 1860; 411,
18 May 1861; 471, 18 May 1862. Sett. by Sarah Arnwine, Gdn. To Thos. and M.F. Arnwine, minor children.
18 Feb 1858. Albartis Arnwine died June 1857 leaving widow Sarah and children Thomas Fleming & M.M . Arnwine minors
ARNWINE, JOHN
Will exec. 21 Mar 1858, Codicil 9 Dec 1858. "I have bequeathed" to James and Mary Forest, Sterlin and Ann Lewis, John and Elizabeth Moore, Wellington and Manila Rothwell, Isaiah and Nancy Garrison, Allen and Martha Dotson (this on 22 Feb 1853); "I bequeath" to son Marshal Arnwine and to my within named daughters; "I have bequeathed to William Albert in full as my book will show Chrisley Foster and his children as the Receipts will show in full". Wit: Silas G. Latham, James M. and Lang R. Dodd, and C.W. Rutledge. Codicil: "I deeded to my son Albartis Arnwine 319 acres of land to his heirs their portion in full of my Estate".
Codicil 9 Dec 1858: "with the exception of Brother Albartises Estate in Texas"; "my claim in Texas to go to my six son-in-laws and Fosters two children namely Elizabeth Ann and Sarah Isabel now the wives of Wm. and John Buttram"; "owing to the death of my wife". Wit: James Mo Dodd and C.W. Rutledge.
6 Jun 1859. Will produced and held up for confirmation.
5 Jul 1859. Objection to Will made by James Forest, Sterlin Lewis, Wellington H. Rothwell, and I.S. Garrison who contest said paper; referred to Circuit Court.
2 Jan 1860. Will proven by two witnesses·. Will had been sent back by Circuit Court for registration.
ASH, HUGH B. CC 298, filed 2 Aug 1858. Hugh B. Ash, son of Ropert Ash, died leaving widow, now the wife of Pettigrew, and children, all over 21 and nonresidents: Wm. J., Thos. J., Robert B., ~~ f Mary A., and Martha.
ASH, JAMES R.
filed 2 Aug 1858. James R. Ash, son of Robert Ash, died Aug 1856 leaving his second wife Elizabeth and a son by first wife, Wm. B. Ash.
ASH ROBERT
Will exec. 26 Jan 1857, proven Oct 1858; already given lands to grandson Wm. B. Ash; to lawful heirs,¼ to oldest son, ¼ to Mary A. Firestone,¼ to heirs of H.B. Ash,¼ to grandson Wm. B. Ash. Wit: James C. Carlock, Larkin Wells.
Acct. of sale held 14 Oct 1858.
ASHLY, WILEY
2 Oct 1860 and 487, 5 Nov 1860. Court to pay Howel Asher furnishing pauper's coffin; order rescinded.
ATCHLEY, McCAMPBELL
1 Nov 1852. Pleasant M. Miller of Meigs Co. app. Adm.
7 Feb 1853. Invt. of sale by Adm.
not dated. Comm. Silas Mynatt, James Pearce, and James Bonner set apart year's support for widow and family.
filed- 14 Jan 1854. Mccampbell Atchley died leaving widow Lydia and children: Mary wife of Henderson John (Mary in McMinn and husband in Ill.), James, Noah, Pleasant, Elizabeth, and Nancy Atchley, all minors except Mary.
ATKINSON (ATKISON), EDWARD
29 Aug 1822. Sale by Ann and John Atkinson, Adms.
July Court 1837. Report by James Atkison, Gdn to John Atkison, Sally Asbery Millia Belinda Campbell James Ann Combs and Fany Atkinson, minor heirs. "have receipts on said heirs nine of Them".
15 Nov 1838. Report by same Gdn. Receipts from heirs Barnabas Thornhill, Camel B. Atkinson, John Combs, John Atkinson, John Erwin, James Atkinson, John McMinn, Asburry Atkinson, James
Blackborn
15 Nov 1839. Final report by same Gdn.
ATKINSON, JOHN
7 Sep 1840. James and Asbury Atkinson app. Adms.
no date. Invt. of Sale by Adms. Buyers include James, A., and Campbell B. Atkinson.
Loose unnumbered sheets. Add. Sett. by Adms. 22 Sep 1842.
Aug 1841. Report by Ezekiel Bonner, Gdn.
22 Oct 1842. Sett. by same Gdn. "Schooling for Nat & Lafayett Atkinson".
22 Sep 1842. Sett. by same Adms.
3 Apr 1843. Report by same Gdn.
6 Nov 1843. Sett. by same Gdn., receipts for schooling for Nat. and Vilena Atkinson.
4 Mar 1844; WB D 198, 8 Apr 1844. Sett . by same Gdn.
2 Jan 1860. Will proven by two witnesses. Will had been sent back by Circuit Court for registration.
ASH, HUGH B. __ ___
2 Aug 1858. Hugh B. Ash, son of Robert Ash, died leaving widow, now the wife of Pettigrew, and children, all ove'r--21 and nonresidents: Wm. J., Thos. J., Robert B., Mary A., and Martha.
ASH, JAMES R.
2 1858. James R. Ash, son of Robert Ash, died
Aug 1856 leaving his second wife Elizabeth and a son by first wife, B. Ash.
ASH, ROBERT
Will exec. 26 Jan 1857, proven Oct 1858; already given lands to grandson Wm. B. Ash; to lawful heirs, ¼ to oldest son, ¼ to Mary A. Firestone, ¼ to heirs of H.B. Ash, ¼ to grandson Wm. B. Ash. Wit: James C. Carlock, Larkin Wells. Acct. of sale of land held 14 Oct. 1858
ASHLY, WILEY
2 Oct. 1860 and 487, 5 Nov. 1860. Court to pay Howel Ashly for furnishing pauper’s coffin; order rescinded.
ATCHLEY, McCAMPBELL
1 Nov. 1852. Pleasant M. Miller of Meigs Co. app. Adm.
7 Feb. 1853. Invt. Of sale by Adm.
Not dated. Comm. Silas Mynatt, James Pearce, and James Bonner set apart year’s support for widow and family.
14 Jan 1854. McCampbell Atchley died leaving widow Lydia and children: Mary wife of Henderson John (Mary in McMinn and husband in Ill.) James, Noah, Pleasant, Elizabeth, and Nancy Atchley, all minors except Mary.
ATKINSON (ATKISON), EDWARD
29 Aug 1822. Sale by Ann and John Atkinson, Adms.
July Court 1837. Report by James Atkison, Gdn to John Atkison, Sally Asbery Millia Belinda Campbell James Ann Combs and a Fany Atkison, minor heirs have receipts on said heirs nine of them
Nov 1838. Report by same Gdn. Receipts from heirs Barnabas Thornhill, Camel B. Atkinson, John Combs, John Atkinson, John Erwin, James Atkinson, John McMinn, Asburry Atkinson, James Blackborn
15 Nov 1839. Final report by same Gdn
ATKINSON, JOHN
7 Sep 1840. James an app. Adms.
no date Inv. Of sale by Adms. buyers include James, A., and Campbell B. Atkinson
Loose unnumbered sheets. Add. Sett. By Adms. 22 Sep 1842
10 Aug 1841. Report by same Gdn.
22 Oct 1842. Sett. by same Gdn., receipts for schooling for Nat. and Vilena Atkinson.
8 Apr 1844. Sett. by same Gdn.
31 Jul 1844. Final report by same Gdn.; receipt of Asberry A. Atkinson, new Gdn., for total sum.
l4 Feb 1845; 12 Feb 1846; l2 Feb 1847; 12 Feb 1848; 12 Feb 1849; 12 Feb 1850; 4, Feb 1851; 12 Feb 1852. Sett. by Gdn. and Adms.
7 Apr 1853. Sett. by Gdn. Voucher for tuition for Nat. L. Atkinson at Hiwassee College.
23 Dec 1853. Sett. by Gdn. for Nat L. Atkinson.
7 Apr 1854. Sett. by Gdn. for Vilena Atkinson.
ATKINSON (ATKERSON), WILLIAM
WB A 12, no date and no signatures. Invt.
CR2 182, 4 Dec 1826. Supp. Invt. filed.
ATLEE, EDWIN A.
3 May 1869. John L. and E. A. Atlee, Jr., app. Adms.
2 Aug 1869. Report by Comm. assigning dower in lands to widow Delilah G
7 Feb 1870. -P. C. Wilson resigns as Adm. -
4 Nov 1870. Sett. by John L. Atlee, Adm.
filed 9 May 1871. Edwin A. Atlee, Sr., died 16 Apr 1869 leaving the following children: Amelia V. wife of Alexander F. Cox of Tex.; Anna E. wife of Johns. Mccampbell of Tex.; S.C. widow of Luter; Mary P. wife of N.T. Ayers of Ohio; Dr. John L.; Edwin A., Jr.; B.G.; Letitia S. wife of P.C. Wilson; Margaretta S. wife of Thos. M. Coleman of Tex. By Nov Term 1871 Letitia S. and P.C. Wilson are both dead leaving children: Mary E., Fanny G., Henry L.P., all minors under 14. Margaretta S. Coleman dies by May Term 1872 leaving children Thomas and Anna, minors.
AUTRY (ARTERY), REDERICK
3 Dec 1855. James Bryan and John Rigans app. Adms.
4 Feb 1856. Invt. of sale by Adms.
filed 20 Apr 1857. Reddick Autry died Sep 1855 leaving widow Jane (who is granddaughter of Jane Riggins, dec'd) and minor children: Joseph, Rebecca, Hiley, William, Richard, Mary, and Elizabeth.
June 1867. Jane Ortery app. Gdn. of Elizabeth Ortery her own minor heir and Thomas Pugh and Jackson Ortery, grandchildren.
AVENS, WESTLEY
24 Aug 1865. A. P. McClatchy VS Westley Avens. Death of defendant is suggested and proven. (He did not die until 1873 but was in the war and was presumed dead)
AYRES, DAVID B.
3 Sep 1827. Susannah Ayers app. Gdn. of Salina P. Thorp, Joseph C., Daniel R., Susan J., and James W. Ayres, minor heirs.
BAILES, JAMES
5 Sep 1853. Robert A. Anderson app. Gdn. for Mary Jane Bailes, minor heir.
BAILEY, ANDREW
Will exec. 28 Nov 1828; to wife Lucy; to sons Wesly, Hayman; to daus. Jane, Charity, and Polly. Execs: wife Lucy and son Wesly. Wit: Saml. Workman, Jane McClachy.
4 Mar 1829. Will proven.
1829. Invt. by Execs.
BAILEY, NANCY
7 Sep l829 Will proven by Samuel McConnell and continued for further probate
BAIN (BAYNE), SAMUEL R .
5 Sep 1859. R.J. Patty app. Adm.
not dated. Commo Robert Cochran, Wm. L. Dodson, and M. C. Derick set apart year's support for widow and family.
27 Sep l859. Acct. of sale by Adm.
25 Oct l86l. Sett. by same Adm.; 27 Apr 1864 Amanda E. Bain receipt for balance
27 Dec 18590 Samuel R. Bain died leaving widow Elizabeth and minor children: Jo, Elmina, James R., and Nancy T. Bain, all
BAKER, ALEXANDER
4 Feb 1847; to wife Pruda; to daus. Martha Armstrong, Susanah Coats, Pallissam Baker, Azzeezam Hail; to little dau. Sarah Catherine Baker and to Mareazean Wammac, when they come of age; to sons Andrew and Champenas; to three youngest sons Wilson, Morris, and Eli Do Exec: Jonathan Thomas. Wit: Jonithan Thomas, Wm. Alberto Signed by mark.
5 Feb 1849. Will proven.
5 May 18490 Comm. John Howell, R. Spradling, and Wmo
Albert set apart year's support for widow.
4 Jun 1849; 259, 17 Jun 1852. Invt. Sale, and Setto by Exec.
BAKER, ANDREW J.
8 Sep 1840. Mary Baker app. Adminx.
19 Sep 1840. Commo Oliver Dodson, Thomas Duckworth,
and Christian Peters set apart year's support for widow Mary.
no dateo Invt.
30 Oct 1843. Sett. of Adminx., made by Jeremiah F. Strange.
BAKER, ELIZABETH MAYFIELD HILL HUDGENS
6 Mar 1870. Elizabeth, dau. of Penelope Mayfield, dec’d, died between Feb 1853 and 1857. She had children as follows: son Jesse Hill by her first husband; Eliza and Williams Hudgens by her second husband. Her third husband was John Baker. Her dau. Eliza Hudgens married Wm. Smith 1857 when she was about 15. Wm. Smith died about 1860-61. The children of Eliza Hudgens Smith are Wm. Bo and Sarah E. Smith, minors.
BAKER, GEORGE W.
2 Feb 1852. Allen Haley, James H. Melton, and F.M. Lusk app. Comm. to lay off year's support for widow Artemissa.
1 Mar 1852. Invt and Sale held 27 Feb "l852 by Joseph Grier, Adm.
21 Feb 1852 Report by above Comm.
18 Jan 1855. Sett. by Adm.
BAKER, JOHN
4 Nov 1861. Comm. Oliver Dodson, Wm. L. Dodson, and Chas. Cate lay off year's support for widow Mary.
15 Nov 1869. John Baker died about Sep l86l leaving widow Mary, who has since married Elbert Brock, and children: Callaway of Roane Co.; Elizabeth and Sarah, minors, of Roane Co.; Hamilton; Joe; James; Mary wife of Solomon Bogart; Emeline wife of Elbert McGinty; Catherine wife of R. Cobb.
BAKER, NATHANIEL
4 Dec 1826. Will partly proven by James Walker
BAKER, WILLIAM
5 Dec 1825. Daniel Pearce app. Adm., the widow consenting, and also app. Gadn. Of John and Delia Baker, minors
1 Sep 1828. John and Delilah Baker, over 14, chooses Daniel Pearce as Gdn.
1 Jun 1829. Arthur Baker, minor, over 14, chooses David H. Dicky as Gdn. Dicky app. Gdn. For James and Adnrew Baker, minors under 14.
BALL
Jan. 1861. L.L. Ball app. Gdn. for his own minor children John R., Jas. P., and John H. Ball.
BALL, LEVEN (LEAVEN) L.
Will exec. 16 Mar 1864, Codicil 27 Dec ·1864; to wife Lucinda; to son John K. $150 and if he die without issue money t be divided between E.E. Weir and John H. Ball; to son James P. $1150 and if he die without issue money to be divided among John K. Ball, E.E. Weir, and John H. Ball; to Sarah Hedington and her heirs. Exec: W.H. Ballew or W.G. Horton. Wit. to Will: T.B. and W.L. Mayfield. Wit. to Codicil: T.B. and Wms. Mayfield.
no date. Comm. T.B. Mayfield, Humphrey Reynolds, and William Mayfield set apart year's support for widow.
4 Jun 1866. Will proven.
3 Sep 1869. Sett. by James K.P. Ball, Adm
BALLEW, ABRAHAM J.
filed 20 Jan 1851. Abraham J. Ballew died 24 Aug 1844, without wife or child, being unmarried, leaving mother and father William and Frances Ballew, and the following bros. and sisters: John M. who died about 1846 also unmarried, William H. David W., Eliza E., Mary L., and Harriet A. Ballew, and Elizabeth E. Mayfield wife of Thomas B. Mayfield. Elizabeth E. Mayfield died after her bro. Abraham died, leaving husband and five children, namely Elizabeth Frances, Louisa Penelope, Mary Letitia, Emeline Elvira and William Mayfield, all minors. The said Wm. Mayfield has died, unmarried, since his mother died.
BALLEW, WILLIAM
Will exec. 29 Aug 1849, proven 2 Sep 1850; to wife Francis; to dau. Eliza Emeline, interest on money placed in hands of Wm. H. Ballew for her use; to children of dau. Elizabeth Elvira Mayfield: El~zabeth Francis, Louisa Penelope, Mary Letiti and Elvira Emeline; to children William Henry, David Washington, Mary Louisa, and Harriet Adelia. Execs: sons Wm. Henry and David Washington Ballew. Wit: James Forrest, Wm. L. Rice.
Oct 1850; 121, 5 Nov 1850. Invt. and Acct. of sale.
3 Dec 1850. Widow Francis petitions Court to enter on record her dissent to the Will.
1 Feb 1853. Sett. by Execs.; Devisees Wm. H., David, Mary L., and Harriet A. Ballew make division of slaves among themselves, reserving two as joint property during the lifetime of their mother, to take care of and wait upon her in her old age
BALLINGER, JACOB and MARY
6 Jan 1851. Court pays E. L. Kirksey for making coffins for Jacob Ballinger and wife Mary, paupers, in year 1850.
BARKSDALE, NATHAN and JOHNATHAN
3 Dec 185 5. Richard Rothwell app. Gdn. to minor heirs.
7 Apr 1856. Report by same, Gdn. to minor heirs of Nathan Barksdale, dec'd; received all funds from estate of Johnathan Barksdale, dec'd.
7 Dec 1857. Richard Rothwell Gdn. to Arametha A. and Andrew J. Barksdale, minor heirs.
7 Apr 1857; 177, 7 Apr 1858. Sett. by Gdn.
7 Apr 1859. Sett. by same Gdn.; "allowed gdn. For travel expense from Athens Tenn to Albemarle Co Va".
7 Nov 1860. Sett. by same Gdn.; John F. Hannah's receipt for total amount.
BARNETT, DAVID
6 Jul 1842. Report by Elisha White, Gdn. to John, Jesse, Elizabeth, William, Narcissa, Daniel J., Nancy C., and Martha White, minor heirs.
no date. Report by same Gdn.; receipts for equal amounts from John White, Mand Maddux, Jesse White, J.F. and N. Benton, and D.J. White.
29 Aug 1846. Sett. by same, Gdn. to his minor children who are heirs of David Barnett, dec'd; receipts in full of Nancy C. and Martha White.
BARNETT, JAMES M (b. 2 Apr 1804 d. Nov 1847 Buried Clear Springs Cem.)
1 Dec 1870. James M. Barnett died about l847 leaving widow Elizabeth M. and children: W.C., Charles A., Stephen S., Nancy S. wife of G.W. Bogart, Margaret E. wife of H.B. Burns, Mary C. widow of Patrick Wilson, and Frances J. wife of Joseph F. Wilson of Lewis Co., Mo.
BARNETT, WILLIAM
Will exec. 29 Dec 1846; to wife Mary; to children James M., John w., Wm. H., Saml. H., and Robt. C. Barnett, Polly Williams, and Sally M. Hale. Execs: sons John W. and Wm. H. Wit: Isom Julian and Israel C. Smith. Signed by mark.
4 Oct 1847. Will proven by Israel C. Smith.
BASSWELL 9 WILLIAM
6 Jan 1840. Court pays for shroud and coffin.
BATES, WILLIAM
7 Oct 1844. Calvin H. Senter app. Adm. of James Senter, dec'd, William Bates the late Adm. having departed this life.
BAYSINGER (BASINGER), MICHAEL
3 Dec 1860. L.P. Baysinger app. Adm.
no date. Comm. Jos. H. Melton, Allen Haley, and C.A. Pickens lay off year's support for four minor heirs.
8 Feb 1861; 472, 30 Oct 1862. Invt. and sett. by Adm.
BEAN, AARON
3 Jan 1870. C.H. Bean app. Adm.
BEASLEY, JOHN J.
filed 25 Aug 1860. John J. Beasley dies during the lawsuit by Aug 1861, leaving widow Rebecca Ann and children: Susan Ann, Elizabeth, Matilda, Theodore, John William, and Rufus.
22 Feb 1862. Invt. by Rebecca Beasley, Adminx.
BEAVERS, MARY
Will exec. 31 May 1866; to son John B. Cobb; to dau. M.C.A., wife of Isaac Benson "to compensate her for so kindly taking care of me in my advanced age & feeble health"; to grandson John C. Gilbreath of Ore. "if there be as much as five thousand dollars collected from estate of my father Samuel McJunkins of S. C."; to Julia C. wife of Chas. W. Rice of Ark. Exec: son in law Isaac Benson. Wit: James Parkerson, James Steed.
6 Aug 1866. Will proven.
1 Jul 1868. Power of Atty. from Chas. W. Rice and wife Juliet C. of Benton Co., Ark., to P.B. Mayfield of Cleveland, Tenn., to collect from Isaac Benson, Exec., their share of estate of Mary Beavers, mother of said Juliet C. Rice, or from the estate of Mary Beavers' father and mother, Samuel and Sarah McJunkins (McJenkins), late of Greenville Dist., S.C., and to turn over such funds to Standwik H. Mayfield.
BEELER, JOHN
4 Jul 1842. Samuel Beeler app. Adm.
1 Aug 1842. Invt. Of debts due the estate in State of Tenn.
BELLOWS, M. R.
3 May 1858. James Parkerson app. Adm.
4 Oct 1858. Invt. by Adm.
no date. Comm. C.W. Rice, G.C. Bradford, and L.C. Rentfro lay off year's support for widow S.J.
BENNETT, JOHN
8 Sep 1870. Lawson VS Atkinson. Power of Atty. 1851 to Jeremiah Bennett of White Co., Tenn., from Matthew Curry and wife Elizabeth and Isaac Bennett of Hancock Co., IlL, David and Rachel Bennett of McDonough Co., Ill., heirs at law of John Bennett late of McMinn Co. Power of Atty. 15 Sep 1850 to Jeremiah Bennett from Jesse K. Miller and wife Eliza, formerly Eliza Bennett (dau. of John Bennett) of Dallas Co., Iowa
BIGHAM, ANDREW
2 Jun 1834. John Camp app. Adm.
27 Jun 1834; 170, 2 Mar 1835. Invt., Sale, and Add. Invt. by Adm.; buyers include Matilda, Polly, Levicy, and David Bigham.
BISHOP, JOSEPH
2 Oct 1865. John B. Kennedy app. Gdn. of Isaac Bishop, minor.
2 Apr 1866. John B. Kennedy resigns as Gdn. of Isaac Bishop. John B. Kennedy app. Gdn. of Eliza Jane and Isaac Bishop, minor heirs.
16 Nov 1866. Sett. by same, Gdn. of Isaac Bishop.
7 Oct 1867. Dan Carpenter app. Gdn. of Isaac Bishop.
BISHOP, ROBERT
5 Nov 1872. Robert Bishop died Apr. 1870 leaving brother J.M. Bishop and widow Sarah and children: Elizabeth A., Sampson C., and R.M., all minors.
BISHOP, THOMAS
6 Jun 1842. Isaac Wallin app. Adm.
1 Aug 1842. Invt. of sale by Adm.; Hannah Bishop the only buyer.
BISHOP, THOMAS
6 May 1870. Thomas Bishop died 1863 leaving widow Nancy and children: James C., Robert T., Sarah D., John M.P., and Elizabeth, all minors. Robert Bishop, dec'd, was bro. to Thomas Bishop.
6 Jun 1870. Sampson and Robert Bishop VS Nancy, James C., Rob. T., Sarah D., John M.P., and Elizabeth Bishop, the last five being minors. Petition to sell land.
5 Sep 1870. Plat of land assigned by Comm.; 1/3 to Sampson Bishop, 1/3 to Robert Bishop, and 1/3 to Nancy Bishop, widow, and the five minor children.
BLACKBURN, JAMES
Will exec. l Jun 1861; to wife Mary; to two children Parthenia Artelessa Blackburn and James De Witt Clinton Blackburn, minors and children of Mary. Exec: John Rogers. Wit: A.J. Dodson, F.A. Pettitt.
7 Nov 1864. Will proven.
BLACKBURN, JESSE R.
3 Apr 1865. Invt. by R.G. Blackburn, Adm.; includes notes bad and doubtful dating back to 1833.
30 Apr 1866. Sale by Robert G. Blackburn, Adm.
10 Nov 1869. Jesse R. Blackburn died Dec 1864 leaving widow Mary and children: Susan A. wife of Thomas A. Cass, Melinda E. widow of G.C. Duggan, Margaret A., Eliza E. wife of R.E. Martin, and R. G. Blackburn.
BLACKBURN, SAMUEL (b. 19 Oct 1771 d. 18 Nov 1834 buried Cedar Springs Cem.)
9 Nov 1834, proven June 1835; to wife Margaret; to six children: James, Robert, Jesse, Levina, Mose, and John. Execs: sons James and Robert. Wit: Isom Julian, Peter Airhart.
BLACKWELL, JULIUS W.
20 Aug 1867. State of Tenn. Vs. Wm. H. Ballew et al; Death pf J.W. Blackwell one of the defendants is suggested and not denied.
25 Nov 1867. Children of · Julius W. Blackwell and wife, both dec'd, are: Ada or Addie wife of McCulla of Knoxville; Helen, dec'd, wife of John L. Bridges, dec'd (whose children are Julius B. and John E. Bridges both minors over 14 of Atlanta); and Wm.T. Blackwell, dec'd. Ada McCulla, Julius B. and John E. Bridges are the only living descendants of Julius w. Blackwell.
6 Jan 1868. Invt. by J. Grubb, Adm.
BLACKWELL, WILLIAM
17 Apr 1868. Ada McCulla VS J.B. and John E. Bridges, minors, and John F·. Slover and A.H. Keith. Petition for sale of house and lot for distribution. A.H. Keith sold house to Blackwell. Slover is Gdn. of minors.
BLAIR, JAMES
3 Jun 1828. Wm. Blair VS John Armstrong, James Johnston, and John Blair, Execs.
BLAIR or BLAIN, MARY M.
12 Aug 1869. Wm. F. Johnson, Adm., VS E.T.& Ga. R.R. Co.
BOLDING, JOHN
1 Oct 1838. Thomas Smart app. Gdn. To Wm. and Joseph B. Smart, minor heirs. Name of dec’d not given here.
Jul 1842. Report by same Gdn.; receipts from minors for their full shares; witnesses John mcGaughy and Jacob Vanzant.
BOND, PETER
Will exec. 13 May 1829; to wife Joana; to children until youngest child be of age. Execs: Amon and Benjamin Bond. Wit: John W. and Wm. H. Barnett. Signed by mark .
8 Dec 1829 and 9 Dec 1829. Will proven.
6 Sep 1842. Elizabeth Bond, 16, chooses Samuel Wilson as Gdn.
17 Jul 1844; 369, 15 Apr 1846. Sett. by Samuel Wilson Gdn. to the minor heir.
4 Jan 1847. Saml. Wilson released as Gdn.
BONNER, EZEKIEL J
Will exec. 3 Sep 1845; to wife Mourning "she being present and such being her wishes"; to sons James and Moses; to daus. Margaret Graves, Elizabeth McDowell, and Vinny Atkinson; to granddau. Parilee wife of John Gregory; to grandson Thomas Greenville Bonner son of dau. Margaret Graves; to grandchildren Nat. L. and Vilena Atkinson children of dau. Rebecca Atkinson, dec'd; to grandchildren Jemima and Mourning Womack children of dau. Sally Womack, dec'd. Execs: Wm. Cowan and Levin L. Ball. Wit: Tho. J. Campbell and Emanuel Hany. Codicil "added immediately after executing the same" but dated 3 Aug 1845.
5 Oct 1846. Will proven. Execs. named refuse to serve. Widow, legatees, and next of kin refuse to serve.
James McNabb app. Adm. with Will annexed.
4 Dec 1846. Invt. and sale by Adm.; includes note for collection on James Cooly of Ga. but it is said he lives Ala.
7 Nov 1846. Comm. Jo McCulley, E. Haney, and Wm. McKamy set apart year's support for widow Mourning.
l Mar 1847 to 2 Jan 1849. Settlements by Adm.; by John Wammack Gdn. to his minor children;
by James Bonner Gdn. to Thos. Greenville Bonner; by James Bonner Gdn. to Vilena and Nat. L. Atkinson minor heirs of Jno. Atkinson, dec'd, so far as the estate of Ezekiel Bonner is concerned.
23 Jan 1849. Sett. by Adm.; paid to heirs Moses and James Bonner, John McDowell, James Atkinson, John Gregory, and Mourning Bonner, widow; paid John Wamack, Gdn.; paid James Bonner, Gdn.
15 Feb 1849 to 2 Jan 1851. Sett. by same Gdns. and Adm.
5 May 1851. Sett. by Tapley Gregory, present Gdn. To Thos. G. Bonner.
2 Jan 1852. Sett. by John Wamack, Gdn. to Gemima Adaline and Mourning Elizabeth Wamack; final payment to Peter Cate and wife Gemima Adline Cate, heirs.
15 Feb 1852 to 6 May 1859. Sett. by same Gdns.
On 24 Apr 1854 Thos. G. Bonner's receipt for total amount. On 6 May 1859 (F 262) Mourning E. Wamack of lawful age receives her funds.
Loose sheet of paper not registered in book, dated 9 Jan 1855. Final Sett. by James Bonner, Gdn. to Velina W. Atkinson; receipt of E.W. and V.W. King, heirs, for balance in acct.
BONNER, JAMES
10 Jan 1860. Comm. Wm. McKamy, Stephen Hill, and I.B.Haney lay off year's support for widow and family.
5 Mar 1860. John Gregory app. Gdn. to James B., Calvin, Parallee, and George F. Bonner, minor heirs. Anna Bonner, widow, files petition for dower in lands.
22 Nov. 1860. Invt. and sale by James Gregory, Adm.
9 l Jul 1861. Report by John Gregory, Gdn.
17 Mar 1862. Sett. by James Gregory, Adm. of estate of John Gregory, dec'd, who was Gdn.
9 29 Jun 1865 and 188, 12 Jul 1866. Sett. by Adm.
1 Sep 1866. Sett. by Joseph McCulley, Gdn. of James Polk, Calvin S., Paralee, and Franklin Bonner, reporting from 1862. ·
23 Aug 1867. James Bonner died leaving widow Anna and children, viz: Sarah, wife of Joseph Walker of Mo.; Elizabeth, wife of James Gregory; Mary, wife of Elmore Brock of White Co., Tenn.; Martha, wife of John Weir of Ark.; Margaret, wife of John E. Hutsell; Ezekiel; James P.; Calvin; Parallee, wife of John Shearer; and George Francis, a minor.
BOOKOUT, JESSE
5 Jul 1847. 1847. Coroner paid for holding inquest on 14 Jun
BOON. ELIZABETH (b. 23 Sept. 1789 d. 13 Aug 1843 buried Zion Hill Baptist Cem.)
4 Sep 1843. David Moss app. Adm.
4 Dec 1843. Invt. of sale by Adm., buyers include Sarah, Daniel, Israel, John, and Allen Boon.
29 Aug 1845. James C. Carlock, Clerk, makes pro rata sett. of estate between Allen Boon, Adm. of David Moss who was Adm. of Elizabeth Boon, and the creditors.
BOON (BOONE), ISRAEL
4 Nov 1839. David Moss and Allen Boon app. Adms.
Feb 1840. Invt. of sale by Adms.
2 Dec 1839. Comm a Samuel Hardy, James Gaut, and Chas. T. Thornton lay off year's support for widow Elizabeth and children.
2 Nov 1841. Sett. by Adms.
2 May 1845. Sett. by Allen Boon, Adm.; receipts in full from the heirs, including his own.
21 Aug 1848. Cansler VS Cansler; Israel Boone died Sep 1839
BOON (BOONE), JESSEE
23 Nov 1829; to wife Sarah; to sons Israel and Johnithan; to Johnithan Wilson, Smith Coffey, Wm.
Coffey, Wm. Gragg, Marvel (Mavel) Coffey, Daniel Boon. Execs: Israel Boon, Asbury M. Coffey . Wit: A.M. Coffey, John Thompson, Johnithan Allen.
8 Dec 1829 amd 11 Dec 1829. Will proven.
9 Sep 1835. Invt. of sale 1 Sep 1835 by A. M. Coffee one of Execs.
BOWERMAN, JAMES
1 Nov 1869. Will proven by Phillip Rawlings, J.H. and Walsh. See also Sarah and James Bowerman.
BOWERMAN, JOHN
6 Jan 185 7. M. Bowerman app. Adm.
BOWERMAN, SARAH and JAMES
1 Nov 1869. Report of sale by J.M Bigham, Adm.
BOWLING, SIDNEY
6 Dec 1830. Joseph Cobb, Saml. McConnell, and Henry Bradford app. Comm. to lay off year's support for widow Denitha. Wm. Logan app. Adm.
BOYD, FRANCIS
Will exc. 7 May 1857, proven Jul 1857; to wife Polly "land in Grainger Co. whereon Pleasant Smith
& Jonathan Wade now live; to dau. Mary Jane; to only son Thomas Jefferson; dau. and son to live with mother free of charge until dau. marries and son comes of age; "the proceeds of the store” Exec: Joseph McCulley. Wit: John Crawford, Wm. George Advisory to the Executor (follows second registration of the
Will): "My special friend Milton Shields will settle between me and the heirs of Henry Boyd Deceased with Doctor Samuel Shields surviving Executor. Milton Shields will make settlement with John C. Tate & Co. he having a perfect knowledge of these affairs at the Panther Springs Grainger County Tenn. if it should become necessary to employ other Counsel Judge Robert Barton of Jefferson who is my friend will attend to it. The Evidence of debt due F. & H. Boyd are at Athens and panther springs all the books are at Athens. I mean the settled accounts between us. "
15 Apr 1859. Invt. by Exec., Sett. by Mary Boyd, Gdn. of Thomas J. Boyd, and Invt. of sale.
25 Oct 1861. Sett. by Gdn.; paid for board for Thos. at Mossy Creek.
12 Mar 1866. Sett. by same, Gdn. of her minor son
BRADFORD, F . R.
Sett. by same, Gdn. of her minor son .
Will exec. 6 Nov 1863; to two bros. Henry and Fielding Bradford. Wit: A. Coldwell, C.L . King.
2 Dec 1867. Will proven.
BRADFORD, JAMES F.
9 Aug 1852. Resolutions passed by the members of the Athens Bar: Col. James F. Bradford departed this life at his residence in vicinity of Athens on Sat. 17th Inst born Jeffers on Co. , Tenn. , 11 July 1801 bereft of his father at an early age responsibility of widowed Mother and large family of brothers and sisters, he being the oldest then at home at the first setting of the Hiwassee District he commenced study of law under direction of Hon. Chas. F. Keith at the present site of the Town of Athens ... admitted to bar in 1823
elected to Legislature of Tenn. in 1833 but returned to private practice stricken by attack of apoplexy on Friday
18 Sep 1852. Comm. Uriel Johnston, James Neill, and Hugh P. Wilson set apart year's support for family "taking into consideration the number of the family which is in all 25 persons".
6 Dec 1852. Invt. and sales by Mrs. Nancy Bradford, Adminx., includes list of books in law library; partnership of Bradford & Dodson
23 Aug 1855. Add. Invt. by same Adminx.
9 Jun 1855. James F. Bradford died 17 Jul 1852 leaving widow Nancy, who is dead by Nov 1867 when suit is reinstated, and children, viz: Chas. K. over 21 in 1855; Mary who becomes 21 by 22 Aug 1856; Cornelia, dec' d, a minor without issue; James F., Jr., William C., Henry, and Fielding, all minors in 1855; John D. and Franklin, both minors in 1855 and dec'd by Nov 1867.
BRADLEY, WILLIAM
2 Mar 1835. Susan Bradley app. Adminx.
Jun 1835. Report by Comm. John Arnwine, Henry Matlock, and James Small setting apart year's support to widow.
21 Mar 1835. Invt. of sale by Adminx. "A list of property given to Wm. Bradley's children": to Malenda Christian, Agnes West, Elizabeth Baker, Susan Orr. Buyers include John Bradley, John Christian, Josiah Orr.
8 Sep 1838. Sett. by same Adminx.
BRANDON, JOHN
Will exec. 6 Apr 1830; to wife Anna; to sons Hiram, Calvin (a minor), Joseph, Jefferson, William; to daus. Tamsy, Jane, and Polly (a minor). Execs: wife Anna and friend Philip Fry. Wit: Isaac Lane and Peter Reagan. Signed by mark.
7 Jun 1830. Will proven.
8 Jun 1830. John B. Cate and wife Tamsey formerly Tamsey Brandon VS Hiram, Calvin, Joseph, Jefferson, William, Jane, Polly, and Anna Brandon and Phillip Fry. John B. Cate and wife Tamsey, one of the heirs, suggest to the Court that John Brandon was not of sound mind when making Will; trial ordered.
Plaintiffs agree with the assent of the Court that a nonsuit be entered.
21 Mar 1849. Sett. by Phillip Fry, one of Execs.; paid heirs J.B. Cate and wife, James Brandon, Eli Wells and wife Polly; reports that Anna Brandon, Execx., paid over to heirs Wm., Hiram, Jane, and Calvin Brandon such property as was bequeathed to them.
BRANNOM, JOHN and MARTHA
6 Nov 1865. Isaiah and Martha Brannam, orphan children of John and Martha Brannam, dec'd, bound to John Hix.
BRANNON
3 Oct 1836. Patience Lawson app. Gdn. to Jane Brannon, minor heir.
BREWER, LEWIS (b. 12 Oct 1795 d. Dec 1856 buried Love Cem.)
6 Jan 1857. P.W. Brewer app. Adm.
no date. Invt.
21 Dec 1858. Sett.; equal payments to Calvin Shoemaker and wife, L.B. Baysinger and wife, and Jane H. Brewer, leaving same amount due James Brewer a minor.
BRIANT, JOHN G.
1 Apr 1860. Coroner's jury of inquest finds that deceased came to his death on 26 Mar 1860 by a fall from his horse.
6 Oct 1866. John G. Briant died 27 Mar 1860 leaving no wife or child and the following as his only bros. and sisters: twin bro. Louis F.; Wm. H.; Mathew S.; Martha M. wife of W. A. Nelson; Elizabeth J. wife of Wm. Foster; Esther C. wife of J.C. Pennington of Monroe Co.; Mary I. a minor under 21 who by 23 Nov 1867 is wife of P. Cleveland . In 1839 Wm. F. Briant deeded land to Louis F. and John G. Briant. In 1866 Esther C. and J.C . Pennington give receipt to A.D. Briant for their share of lands of John G. Briant, dec'd, it being a part of the lands on which A.D. Briant now lives.
BRIANT, WILLIAM F .
Will exec. 15 Apr 1840. "The undersigned Testator being almost destitute of property"; to three sons and four daus.; to son Allison D. Briant; to granddau. Betsy Baker; to grandson Wm. H. Briant who is son to Allison Briant and his wife Ann. Exec: Allison D. Briant. Wit: A. and John Winkle.
4 May 1840. Will proven by Abraham and John Winkle.
BRIDGES, HELEN E .
1 filed 25 May 1853. Helen E., dec ' d, was wife of John L. Bridges, dau. of Julius W. and Mahala D. Blackwell, and niece of Adaline A. Blackwell of Knoxville. Helen E. Bridges was alive in Feb 1851. Her minor children are Julius B. and John E. Bridges.
BRINLEY (BRINDLEY, BRINLEE), STEPHEN
Will exec 30 Jan 1843. Wife Sarah to have entire estate and at her death she may will it to whom she pleases. Execs. W. Cowan and John Poe. Wit: Saml. and Chas. McNelly. Signed by mark.
5 Aug 1844. Will proven. Execs. refuse to serve and Court app. Wm. T. McCallie.
3 Aug 1846. Sett. by Adm.; no personal property .
BRIT, MARY
3 Jan 1859. Court pays for coffin and shroud for pauper.
BROCK, ELBERT
1 Oct 1853. Comm. John Jack, Thomas Everton, and E.T. Kirksey lay off year's support for widow Mary and family.
25 Nov 1854. Invt. by J. Jack, Adm.
no date. Widow Mary is assigned land as dower.
1 Jan 1855. John Jack, Adm. VS Mary Brock, widow, and Andrew J. and Margaret E. Brock, the latter an infant, heirs. Petition to sell land.
2 Jan 1857. Pro rata sett.; paid for obtaining grant to land.
14 Dec 1869. Elbert Brock died Sep 1853 leaving widow Mary (alive in 1869) and only children: Lucinda or Lucy (who died after her father without issue and who was wife of S.H. Thompson); Andrew Jackson; Isaac (who died 23 Dec 1848, who married 10 Apr 1848 Mari Jane Saunders, and who left one child Margaret Elizabeth, born 5 Jun 1849, who by 22 May 1871 has married Ben Phillips).
BROOKSHIRE
2 May 1842. Jesse Brookshire, orphan aged 15 years and 3 months, bound to Wm. Armstrong.
BROOM, MELUS
no date. Comm. D. Dorsey, Oliver Dodson, and Joel Triplet list property.
5 Oct 1846 . Above Comm . app . to lay off year's support for widow Polly.
BROWDER, EDMOND
no date. Invt. of sale and notes by Henry Rice, Adm.
11 May 1865. Sett. by C.L. Rice, Adm. of Henry Rice, dec‘d, and Adm. De Bonus Non of Edmund Browder.
7 Jul 1866. Sett. by same Adm.
6 Dec 1865. Edmund Browder died 6 Sep. 1861 leaving children, vz: Matthew, born 26 Sep 1805, now of De Kalb Co Ala.; Lavinia, born 10 Dec 1806, wife of Jesse Grissam; Deborah born 30 Jul 1809, wife of Jesse Samples; Sally, born 1 Dec 1810 and died 24 Oct 1823; John Weiley, born 17 Mar 1812, who died before lawsuit is filed, leaving widow Jane and two children, Edmund and Marline, wife of Napoleon Bradford; Darius, born 30 Oct 1813, now of De Kalb Co., Ala.; Martha or Patey, born 7 May 1815, who dies by Nov. 1871 and is wife of Wm. Callahan, non-residents; Ceilia (Selah, Selia), born 14 Nov 1816, wife of Jonathan Johns of Knox Co.; Lovana, born 12 Jul 1818, wife of Elijah Grisham; Talitha (Delitha, Tallitha), born 30 Sep 1819, wife of Wm . Bolin; Calvin, born 2 Nov 1820; Samuel D., born 16 Apr 1822, now of Bradley Co.; Robert F., born 22 Sep 1823, died May 1873, married Arminda C. Erwin; Albert, born 17 Jul 1825; Catherine born 27 Aug 1828 and died 7 May 1830.
BROWDER, JOSEPH (b. 14 Nov. 1789 d. 3 Apr. 1862 buried Clear Springs Cem.)
5 Sep 1864. Simeon Browder app. Adm. Com. app. to lay off year's support for widow Ellen and family.
3 Oct 1864 and 110, 29 Sep 1865. Invt. and sale by Adm .
6 Jan 1868. Wm. R. Smith app. Gdn. of Julie Browder, minor heir.
5 Feb 1869. Sett. by Adm.; equal payments to J. F. Browder, M.E. Vanzant, and W.R. Smith, Gdn.
1 Dec 1870. Joseph Browder died about 1863 leaving heirs John F. of Ga., Simeon E. of Polk Co., Julia a minor, Mary wife of Isaac Denton
BROWN, A. BROOKS
Verbal Will exec. 23 'Jan 1860. "Statement of J.W. Blackwell and Wm. W. Alexander as to the last Will and Testament of A.B. Brown, dec'd, reduced to writing by Wm. W. Alexander one of the witnesses Tuesday the 24th day of January A. D. 1860; the witnesses, of Athens, were at the death bed of A. Brooks Brown on the morning of the 23rd Jan 1860; to Daniel Bledsoe and wife Margaret Bledsoe for caring for him during his illness; balance to his "recognized natural son George Brown of Blount Co., Tenn. "
Wit: Wm. G. Horton and Jas. C. Calhoun.
6 Feb 1860. Will proven. Court satisfied that the widow could not be conveniently found. Jesse Brown, bro. of dec'd, appears and offers no objection to the Will.
7 Feb 1860. Jury of inquest finds that A.B. Brown being alone on 23 Jan 1860 did shoot himself with a shotgun loaded with buckshot from the effects of which he died this the 24 Jan 1860 .
16 Mar 1860. Invt. by Jas. H. Hornsby, Adm., with Will annexed. A partnership existed between dec'd and H.H. Rider.
7 Mar 1862. Final sett.; receipt for balance from heir George Brown.
BROWN, JOHN
1 Sep 1834. Wm. L. Tate, Adm. Vs. Zacariah Keith
BROWN, JONATHAN
no date. Invt. by Sarah and Aron B. Brown, Adms.
l Jun 1829. Sarah and Aron B. Brown app. Adms.
10 Sep 1829. John Austin and Joel K. Brown app. Comm. To lay off year's support for widow Sarah.
See also SARAH BROWN
BROWN, J.W.
Will exec. 13 Jul 1870, probated Sep 1870; to wife N.K.; to minor heirs R . N.; H.L.; M.M.; N.K.; J.W.; and M.L. Brown; to legal heirs; if granddau. Ady Brock dies before reaching 21, her portion to legal heirs; to John Rogers, about 10 acres adjoining his own land. Execs: James Parkison, Esq., J.H. Lowry. Wit: Wm. Combs, J.A. Owens.
9 Jul 1871. Petition of W.C. and Winfield S. Brown and Kinner Brown, widow and legatees, to set aside Will; ordered that Will be set aside; appealed to Circuit Court.
9 Jun 1871. J.W. Brown died leaving children Wm. C., Windfield S., and three minors by his first wife who is long since dead, and three minor children by his surviving widow, N. Kinner Brown. Complainants claim that Testator was insane at time will was made
BROWN, MARY D.
2 Mar 1868. Report of sale by C.F. Gibson, Adm.
BROWN, SARAH
21 Aug 1860. Sarah Brown died a short time after buying a lot in Athens on 4 Jun 1834 leaving children by her first husband Robert Green, viz: Phebe Green of McMinn Co. and Hannah Green of Meigs Co.; also leaving children by her second husband Jonathan Brown, viz: Jessee of Rhea Co.; Sarah, Noama, and Isaac who live in the West; Abraham of Mo.; Joseph who died without heirs; Aaron B. who died with a wife living in Ark. And no legitimate children. See A. Brooks Brown
16 Oct 1865.- Sarah Brown died about 1839 leaving children as given above. All the children by Brown, except Jessee, have died without lawful issue.
BRYAN, F.P.
6 Feb 1860. T.S. Denson app. Adm.
no date. Comm. Wm. Rogers, B.C. Hultern and C. H. Senter set apart year's support from the accts. and notes for widow Mary Ann and family
AN (BRYANT), WILLIAM B. (b. 25 Sep. 1793 d. 5 Sep. 1839 buried Hopewell Baptist Cem.)
7 Oct 1839. Robert M. Newman and James Bryant app. Adms.
8 Oct 1839. Chas. W. McDonald and Chas. Cate app. Gdns. to Mary, Ernaline, Thomas, Mariah, Allin, and·Wm. Bryant, minor heirs, and are chosen Gdns. by Pleasant and Peter who are of age to choose for themselves.
Nov 1839. Comm. John McGaughey, John Crawford, and Chas. W. McDonald set apart year's support for heirs.
5 Oct 1840. Invt. of sale and Sett. by Adms.
5 Oct 1840. James Bryan and Robt. M. Newman released as Adms. and James Bryan app. Adm.
no date. Report by Pleasant Bryan and Wm. Rucker, Gdns. to minor heirs."
25 Feb 1843. Sett. by James Bryan, Adm.
no date. Report by Chas. Cate and Chas. W. McDonald, Gdns.; receipts from Mary, Emeline, Allen, Thomas, Wm., and Nancy M.
6 Jul 1844. Sett. by Pleasant Bryan, Gdn.; vouchers for Emeline, Mary, Thomas and Allen.
5 Sep 1844 and 307, 6 Jul 1845. Sett. by Adm. and Gdn.
WB D 374, 3 Aug 1846. Sett. by Peter L. Bryan, Gdn., successor to
P.B. Bryan; heirs are Emeline, Nancy, Allen, Thomas, and Wm.
6 Jul 1846. Sett. by Pleasant Bo Bryan, former Gdn.; paid equal amounts to James C., Peter L., and P.B. Bryan.
23 Mar 1847 and 524-525. Sett. by Peter L. Bryan, Gdn.; heirs are Emeline, Nancy, Allen, Thomas, and Wm.
22 Mar 1849. Sett. by same Gdn.; final payment to heir Emeline (Emily).
23 Mar 1850. Sett. by Gdn., Nancy Mariah is an heir.
23 Mar 1851 to 7 Mar 1857. Settlements and final sett. by Gdn.; William paid in full (1851); heir Nancy paid in full (1853); Thos. G. paid in full (1855); Allen paid in full (1857).
BRYANT (BRYAN, BRIANT), RICHARD A.
3 Mar 1834. Invt., 10 Dec 1833, and Sale, 21 Dec 1833, by Moses Cunningham and Amon Bond, Adms.
5 Jan 1839. Sett. by Adms.; receipt from Katharine Briant.
11 Sep 1848. Sett. by Moses Cunningham, one of Adms.; paid Mrs. C. Bryant, widow.
21 Aug 1848. Richard A. Bryan died about Nov 1833 leaving heirs: George A., Robert, Washington, John, William, Lewis, Richard, Maria, Elizabeth (now dead without issue), Alexander (now dead without issue), and Mary Bryan (now wife of Henry Kinser)
BUCKNER, JAMES
5 Jan 1863. Will proven by E. Brock and Geo. M. Moore, the two subscribing witnesses. James Buckner and ' E. Maynor who were app. Execs. in the Will, qualify and make bond. No will is on record.
BUCKNER, JAMES
29 Jul 1865. Invt. by G.D. Buckner, Adm.; interesting list of a dentist's Accounts Receivable; charges for gold, tin, bone, and paste plugs, extractions, silver plates; also charge to Wm. Stephenson for 438 gals. whiskey, 18 Apr 1862; C.W. Rice charged 1851-1852 for cash expended in building Cave Spring Mill and in 1856 for cash expended in building steam mill at Riceville.
2 Sep 1865. Report of sale held 18 Aug 1865.
filed 6 Sep 1867 and filed 10 Nov 1874. Dr. James Buckner died 17 Jun 1864 leaving widow who died 17 Sep 1864 and children: G.D. of Bedford Co., Tenn.; William A., who died after his father died leaving children Laura and William Buckner; James M. of Washington Co., Tenn., 1867, and of Texas, 1874;
E.A. (Bettie) wife of J.A. Owens who married after her father died and is of Texas, 1874; D. Lafayette of Sullivan Co., Tenn., 1867, and of Bedford Co., 1874; Nan Sue Alice and Crayton Tennessee, minors of Meigs Co.
BUCKNER, NANCY E. (b. 15 Mar. 1815 d. 4 Jan 1858 buried Hyde Cem., wife of B. Buckner)
3 Jul 1858. J.R. Buckner and C.B. Newman app. Gdns. To J.A., H.C., T.J., Wm. L., and Burrow J. Buckner, minors.
30 Jul 1858 and 280, 3 Sep 1859, Sett. by Gdns.
3 Sep 1860. Sett. by Gdns.; receipt from John A. Buckner for about 1/6 of funds.
3 Sep 1861. Sett. by Gdns.
2 Oct 1860. Petition to sell land. James R. and John A. Buckner VS Isaac H. Lewis and wife Myriam, Henry C., Thos. J., Zachary T., Wm. L., and Burrow Buckner, the last five minors by their Gdn. ad litum C.B. Newman.
26 Jan 1866. Robert Newman and James Buckner, Sr., were grandfathers of the minor heirs. In 1866, John A. Buckner, age 27, deposes that he is one of heirs and is bro. to James R. Buckner.
BULLINGTON, ROBERT
4 Apr 1853. Coroner paid for holding inquest over the body.
BUNCH, ANDERSON
7 Sep 1868. Alexander Wamack app. Gdn. of minor heirs.
May 1873. W. Gettys app. Gdn. of Mary A. and Martin A. Bunch, minor heirs.
BUNCH, JOSEPH
6 Sep 1858. John Massey app. Adm.
3 Jan 1859. Invt. by Adm.
BUNCH, NANCY
7 Sep 1840. Martin Bunch app. Adm.
4 Jan 1841. Invt. of sale; buyers include Micajah, Lambert, Janey, Martin, Joseph, and James Bunch.
3 Sep 1842. Sett. by Adm.; receipts from Charity, Micajah, Martin, Green, Daniel, and Lambert Bunch, not identified as heirs.
29 Jun 1844. Sett. by Adm.; receipts from Charity and Francis Fharris, Gincy Bunch, and Mary Farless.
BUNCH, PAUL
2 Mar 1840. Nancy and Micajah Bunch app. Adms.
6 Apr 1840. Invt. and Sale by Nancy and Lambert Bunch, Adms.
6 Mar 1840. Commo L.L. Ball, Hardy S •. Morris, and Benj. Newton lay off year's support for widow Nancy and family.
3 Sep 1842 Sett. by Lambert Bunch, surviving Adm.; receipts from Martin, Joseph, and Lambert Bunch, no relationship stated; “property purchased by the widow who has since died".
29 Jun 18440 Sett. by Adm.; receipts from Lively Taylor, Paul and Joseph Bunch 9 no relationship stated
BURCH (BERCH 9 BIRCH), THOMAS
7 Jun 18300 Thos. Cate app. Adm. John Miller, Joab Hill 9 and John Neil app. Comm. to lay off year's support for widow Sarah.
8 Sep 1830. Sale by Adm.
5 Mar 1832. Sarah Burch app. Gdn. of her own child, Ava Elizabeth Burch, minor
4 Mar 1833. Zachariah Rose app. Gdn. for Ava E. Burch. Sarah Burch former Gdn., released.
2 Jun 1834. Add. invt.
Jun 1834. Account of sett. between adms. of estates of Wm. Burch and Thomas Burch, dec'd, made 28 Nov 1833, with Wm. Dodson, John Simmons, and Nathaniel Smith as Arbiters. On the subject of the account of Thomas Burch of the $104 against his fathers Estate as that was proven by Elizabeth and Henry Burch two of the four heirs .of said Estate thirty six dollars paid to George W. Burch as he was at that time a minor agreed by all parties that Henry L. Burch receive out of estate of Wm. Burch deceased pay to Mrs. Aron Davis"o Agreement signed by Thomas Cate, George W. Burch, H.L. Burch, Zacheriah Rose, and Aron Davis.
Sett. 2 Jun 1835 filed by Thomas Cate, Adm. with John Miller and Elijah Hurst. Report includes proven account and note against estate of Wm. Birch dec'd and undivided piece of land in Claiborne Co.
1 Dec 1838. Final sett. by Adm.
5 Dec 1838; 5 Dec 1841; 5 Dec 1842. Sett. by Zachariah Rose, Gdn. to Elizabeth Burch, minor heir .
5 Dec 1844. Sett. by Gdn.; "rec'd a note for $100 which was willed to her by her grand Father Thomas Cate".
5 Dec 1845. Sett. by Gdn.
15 Jan 1848. Sett. by Gdn.; "Ward's receipt filed in full, James Ho Birch & A.E. Burch his wife''; signed Zachariah Rose, Gdn. to A.E. Birch.
BURCH (BIRCH), WILLIAM
2 Dec 1828 and 3 Dec 1828. Thos. Burch appo Adm.; Henry Birch, minor orphan over 14, chooses Elijah Hurst as Gdn.; George Birch chooses John Neil as Gdn.
1 Jan 1829 and 156-162, 3 Mar 1829. Invt. and Sale.
1 Jul 1830. Comm. John Miller and Joab Hill report on how far Thomas Burch, Adm. of Wm. Burch, dec'd, has administered on said estate.
5 Sep 1831. Final report by Gdn. ; Comm. Jos. Minze and Henry Matlock settle with John Neil, Gdn. of George Burch, who has arrived at age of 21.
21 Jun 1831. Comm. John Miller and Joab Hill settle with Thomas Cate, Adm.; division of estate among four heirs: Elizabeth Davis (formerly Elizabeth Burch, the widow), Henry and George Burch, and the heirs of Thomas Burch, dee' d
1 Dec 1838. Final sett. by Thomas Cate, Adm.; receipts from Henry, George, and Sarah Burch and A. Davis, heirs. See also THOMAS BURCH.
BURGER, JOHN
6 Mar 1826. Susanah Burger app. Adminx.
BURK, WILLIAM PINCKNEY
3 Jan 1854. Margaret A. Burk app. Gdn. of Wm. H. Butk, minor .
2 Jan 1855. Hugh P. Wilson app. Gdn. of William Henry Burk, minor.
7 Apr 1856. Sale by H.P. Wilson, Adm.; buyers include Wm. and Ross Burk.
BURNS, ELIZA
7 Jun 1858. C. W. Cobb app. Adm.
BURNS, JOHN
5 Jan 1863. Court pays for coffin for pauper.
BURNS, WILLIAM
Will exec. 12 Oct 1864, Codicil 8 Feb 1869; of Town of Athens; to wife Rebecca, all estate. Exec: M.L. Phillips. Wit: F.M. Kilgore, Nat C. Jones, T. Richmond. Codicil: Loretta Ward wife of B.L. Ward may live upon premises where I now live during lifetime of wife provided she remain separate from her husband; $5 to sister Artemesa Burns; $5 to Wm. Warren; Theodore Richmond to act as Exec. with M.L. Phillips. Wit: Wm. H. Briant Thos. Coldwell.
5 Apr 1869. Will proven by Nat C. Jones, T. Richmond, and Thos. Caldwell who saw W.H. Briant sign as witness.
11 Apr 1873. Sett. by M.L. Phillips, one of Execs.; stand charged with Invt. of Drugs and Drug Store in Invt. Bk. p O 169.
BUTTRAM, HIEL
Will, not dated; to Jacob M. Buttram one-half of land on which I live if he pay for it in four years; to daughters; $50 to educate grandson Jackson Wattenbarger, son of dau. Jane Wattenbarger; $20 to Nancy Ann Wattenbarger to make her equal with other heirs in way of horses which have been given them; $200
for building house of worship for Methodist Episcopal Church on or near ground where old church stands near my house. Execs: John G. and Moses K. Buttram. Wit: Joseph and Thomas Mortin.
6 Jan 1868. Election to fill out unexpired term of Hiel Buttram, dec'd, Trustee of McMinn Co.
6 Jan 1868. Will proven by Thomas Morton who swears that the other witness, Joseph Morton, is old and can not appear.
15 Dec 1873. Sett. by Execs.; receipts of $256.21 each from Christopher Wattenbarger, Sarah Richardson, Jacob M. Buttram Julia M. Foster, Alfred Carroll and wife, Chrisley Foster and wife, James G. Buttram, and Peter Wattenbarger; receipt from Jacob M. Buttram, Gdn.; Execs. have not filed receipts for their
interest in estate. Temperance Hurt, Prudence Moorland, Maragaret Keeton, Julia Malissa Fields, Mary Wan, and to lawful heirs of Nancy Keith; balance of estate to be divided between above named heirs and
sons Hile and Larkin Buttram and lawful heirs of Noah Buttram, dec'd. Exec: son Hile. Wit: Moses Buttram, Uriah Shipley, and Miles M.c.uistion.
5 Nov 1855. Will proven by Moses Buttram and Miles H. McCuistion.
3 Dec 1855 and 3 Mar 1856. Invt. of sales and list of notes.
11 Mar 1858. Sett. by Exec.; paid daus. as given above; paid $45 each to Heil Buttram and the heirs of Larkin Buttram, dec'd; paid $3.50 each to Noah Buttram, P.A. Scrogans, and Julia A. Scrogans.
BUTTRAM, JAMES
5 Mar 1838. Joel Triplet app. Adm.
1839. Sett. by Adm.; cash paid to Andrew Buttram.
BUTTRAM, LARKIN
26 Feb 1858. Comm. John F. Shearman, James Wilson, and Greenbery Cate lay off year's support for widow Rebecca and family.
7 Dec 1857. Comm. report that five of the children of widow Rebecca are children of a former husband and have a separate estate and a regular Gdn. and that the other two are children of Larkin Buttram by a former wife and do not ask an allowance, therefore Comm. to lay off year's support for Rebecca alone.
16 Dec 1857. Rebecca, widow of Robert W. Hamilton, married Larkin Buttram in Meigs Co. about 1855. Larkin died 8 Sep 1857 leaving widow Rebecca and following children by a former wife: Nancy wife of Joseph Sliger of Oregon Territory; Sarah, wife of Andrew Foster; Mary; Elizabeth; William; Jane Sliger, dec'd, who had children Elizabeth Ann, Joseph, William, Jacob, and Saran.
22 May 1858 and 296, 15 Oct 1859. (22 Oct 1857) and Sett. by Wm. Buttram, Adm. Invt. of sale
no date. Report by Andrew Foster, Gdn. of Elizabeth C. Buttram, a minor. Report by Christopher Sliger, Gdn. of his own minor children, to wit, Elizabeth N., Jasper, William, Jacob, and Sarah.
2 Aug 1865. Fina; sett. by Andrew Foster, Gdn.; receipt in full from Elizabeth C. Buttram by her husband Joseph Tuggle.
CAGE, MARY
7 Jul 1851. A.B. Brown paid by Court for making coffin for Mary Cage, a pauper, in Dec 1850.
CALDWELL, JOSEPH P.
Will exec. 23 Jun 1853; to wife Sarah; to dau. Mary C. Couch; proceeds from sale of farm to be equally divided among Wm. B., Solomon M., and Robert R. Caldwell, Elizabeth Gee, the heirs of Martha Hayes, Mary C. Couch, John, and Lucinda Crittenden. Exec: Samuel W. Thompson. Wit: John M. and Jesse
6 Aug 1855. Will proven
22 Sep 1855. Invt. And sale; sold land warrant issued for services of sd. Caldwell in War of 1812
1 Oct 1855. Add. invt.; includes coffin and burial for Mrs. Caldwell.
28 Feb 1857. Final sett. by John M. Dodson and S.W. Thompson, Execs.; receipts from Wm. B., Lucinda, R.B., and S.M. Caldwell, Elizabeth Gee, Mary Couch, and S.W. Thompson for $31015 each; receipts from J.C., Samuel P., and W.H. Hays, Talitha Aly, and Julian Stansbury for $6.50 each.
CALHOUN (CALHOON), WILLIAM
2 Jul 1838. Thos. L. Hoyle app. Adm.
Sep 1838. Sale held 26 Jul 1838 by Adm.; buyers include James (one Tomahawk .12¼), John, and Jordan Calhoun.
1 Oct 18380 Sheriff ordered to bring Mary Calhoun, an orphan child of Wm. Calhoun, into Court to be disposed as the directs.
1 Aug 1840; 4 Mar 1845; 4 Mar 1846; 29 Jan 1848. Sett. by Adm.
26 Jan 1851. Sett. by Adm.; paid J. Foster and wife, heirs.
9 Jan 1855. for total. amount.
CALLAHAN, JOHN NELSON
4 Jan 1841. John Callahan of Kentucky, app. Adm.
1 Mar 1841.Inv. of sale by Henry Goforth, agent for John Callahan, Adm.
CALLOWAY, GRACE S.
7 Nov 1853. R.J.F. Calloway app. Adm.
2 Jan 1854. Invt. of sale by Adm.; buyers include Mrs. Calloway
28 Feb 1856. Sett. by Adm.; receipt of N.T. Callaway "for division".
CALWELL
loose scrap of paper. “This the 21st of Dec. 1855 Wm. George Clk. Marion Calwell, Honey Creek PO, Mcdonal Co. Mo."
CAMERON, ARCHIBALD
Will exec. 24 Feb 1832, proven Sep 1832; to seven children: Polly, Betsy, William, Daniel Edmon, John, James, Israel, when youngest son Israel comes of age. Execs: John Douglass and Thomas P. Wells. Wit: Reece Pickens, Joel Greg Signed by mark.
Mar 1847. Invt. taken 20 Aug 1846 and Acct. of Sales held 3 Sep 1846, by Execs.
18 Mar 1852. Final sett. by Execs.; equal payments theirs B.S. Culpeper, E.D., James, Wm. Oo, John, and Israel S. Cameron, and John W. Spearman for his wife.
CAMP, JOHN
l Sep 1845. John Hambright app. Adm.
3 Nov 1845. Invt. and Sale by Adm.
25 Sep 1845. Comm. A.P. McClatchey, Wm. McKamy, and Wm. T. Mccallie set apart year's support for widow.
16 Sep 1847 and 513, 18 Jan 1848. Sett. by Adm.
11 Aug 1856. Final sett. by Adm. vouchers for various amounts to heirs of Mary Camp (paid 1848) to Gdn. of minor heirs'' (paid 1848); vouchers for $20.71 each to Sterling P. Camp, Jas. Knox, and Wm. P. Caldwell; voucher for $82.84 to Mary A. Camp.
18 Apr 1870. John Camp died about 1840 leaving as his only heirs Sterling P. Camp, now of Ill.; T.J. Camp; J.B. Camp; Mary A. wife of James Knox; C.T. wife of Dr. W.P. Caldwell; M.J.wife of George P. Billingsly, last five of Bradley Co., Tenn.
filed 5 Sep 1870. John Camp, Sr., died leaving widow Mary J who is still living. His children are Nancy A. wife of James M. Knox; Elizabeth T. wife of Wm. P. Caldwell; Mary J. wife of George Billingsly; Thomas J.; and John B. Camp, all of Bradley Co.; Sterling Camp, now dee' d, leaving widow Semantha H. and minor children. Thomas B., John R., Wm. S., Benj. F., and Anna K., all of McDonough Co. Ill.
CAMP, STERLING (d. 15 Apr 1851 age 79 years 1 mo. 15 days buried Hiwassee Bapt. Cem)
Will exec. 28 Sep 1848, proven 2 Jun 1851; to wife; to dau. Mary Bates and her heirs, $700 all of which I have paid; to dau. Sarah McKnight, $ 700 all of which I have paid; to dau. Margaret Porter, $700 none of which is paid; to son John, $700 which I paid him in his lifetime; to son William, $700 all of which I have paid him in cash; to son Thomas, $700 paid in land to dau. Keziah Hambright and her heirs, $700 all of which I have paid; to dau. Margaret Porter, part of farm after wife's death Execs son Thomas and grandson Sterling Parkison Camp, either one or jointly. Wit: Wm. M. Scarbrough, Wm. S. McKnight.
2 Feb 1852 and 313, 11 Mar 1853. Invt. and sale and J add. Inv. by John Hambright, Adm. with Will annexed.
7 Nov 1853. Sett. by Adm.; receipt of Anna Camp, widow.
11 Aug 1856. Final sett. by same Adm.; vouchers of $467 .88 each to Kiziah Hambright, Sarah McKnight, Margaret Porter, William Camp, Thomas Camp, Mary Bates, and the heirs of John Camp, dec'd.
7 Feb 1852. Sterling Camp's children as named in Will. Keziah is wife of John Hambright. Margaret is wife of Wm. C. Porter. Thomas is of Ill. William is of Bradley Co., Son John Camp's children are Nancy A. wife of James Knox, Sterling Parkinson Camp of Ill., and Elizabeth T., Mary Jane, Thomas J., and john D. Camp, all minors
CAMPBELL
Dec 1856. Exparte Petition for partition of slaves Caroline R., Margaret L., and Henrietta M. Campbell. 1
17 Feb 1857. Exparte petition, T. Nixon Van Dyke, Gdn. of Henrietta M. Campbell. Henrietta is granddau. Of Dr. Wm. H. Deaderick with whom she is living. Mrs. Caroline Sample is sister to Henrietta and when she married she moved Charleston, S. C.
CAMPBELL
CR6, 2 Feb 1852. Edward Robeson app. Gdn. to Sarah M. Campbell, minor.
CAMPBELL, GALAWAY
7 Nov 1859. Isham Dennis app. Adm. minor heirs.
3 Dec 1859, 5 Aug 1861. Invt. and sett. by Adm.; only asset is a note on Mathew Campbell.
CAMPBELL, JOHN
No date. No signatures. Invt.
CAMPBELL, JOHN
2 Sep 1839. Chas. Delday app. Gdn. to Daniel and James Campbell and is chosen Gdn. by John and Katharine Campbell, minor heirs.
CAMPBELL MATHEW
3 Jul 1854. Jury of inquest finds that on 2 May 1854 Gallaway Campbell did murder Mathew Campbell with a chisel.
18 Aug 1854. The State VS Gallaway Campbell. Grand Jury Indictment; Mathew Campbell stabbed on 2 May 1854 and died 3 May 1854.
CAMPBELL, THOMAS J.
Will exec. 27 Feb 1838; "of Athens"; all estate to wife Sally L., "believing that she will do justice so f'ar as in her lies towards the several children she has borne me" o Exec: wife. No witnesses.
12 Nov 1851. Comm. R. C. Jackson, James S. Bridges, and Jas. B. Taylor, app. Aug Term 1850, lay off year's support for widow.
7 Apr 1851. with Will annexed . Invt. by Thos. J. Campbell, Jr., Adm.
filed before 23 Feb 1853 (original bill not dated). Thomas J. Campbell died after 23 Nov 1847 leaving widow Sally, who has since died, and children: Louisa P. wife of Wm. W. Anderson; Richard B.; Mary L. wife of D.C. McMillan, all of Hamilton Co.; Thomas J., Jr., of McMinn Co.; Clinton of La.; and granddau. Sarah Waterhouse of Ga., a minor.
CANSLER
5 Oct 1850. Will partly proven by Wm. Stamper and held for further probate.
CANSLER (CANCILOR, CANSELER), NATHANIEL H.
8 May 1830. Invt. and Sale, by Wm. Cancilor, Adm.; buyers include Polly, John, and Wm. Cancilor.
8 Jun 1830. Alexander Stinson, Henry Bradford, and Sam McConnell app. Comm. to lay off year's support for widow.
6 Sep 1830. Henry Bradford reports that the other two app. Comm. failed to appear and that he with Wm. Lea and Asber1 M. Coffey proceeded to lay off year's support for widow Polly.
3 Sep 1832. Edward Elms app. Gdn. :for Patsy and Hender! Cansler, minor orphans.
6 Mar. 1833. Comm. Saml. McConnell, John Hill, and Wm Lee settle with Adm.
26 Feb 1840. Cansler, minor heir,
26 Feb 1841. Report by Edward Elms, Gdn. for years 1834-1840. Sett. by same Gdn. to Nathaniel Cansler, minor heir, for years 1834-1840
26 Feb 1841. Sett. by same Gdn.
CANSLER (CANSELER), WILLIAM, SR.
30 Nov 1838. Sett. by Wm. and John Cansler, Adms.
30 Nov 1839; 30 Nov 1840; 30 Nov 1841;
30 Nov 1842; Sett. by John Cansler, Adm.
23 Sep 1844. Sett. by John and Wm. Cansler, Jr., Adms.; Vouchers of John W. and Wm. N. Canseler, debtors to Wm. Canseler for boarding; vouchers of Thos. W. and Carroll Cansler, debtors to Wm. Cansler for cash paid
21 Aug 1848. Wm. Cansler died May 1835 leaving heirs: Jefferson C., John M., Thomas H., and Wm. Nelson Cansler.
CANTRELL (CANTERELL), DAVID J
5 Sep 1859. Reynolds Cantre app. Adm.
3 Oct 1859. Petition to sell lands. Reynolds, Rebecca W., and Malcomb Cantrell, S.P. Hale and wife Emina vs. C. B. Newman and wife Clementine, and Alice E., Martha A., Margaret M., and Mary M. Cantrell, and Miranda A., Felix M., and Sarah A., Hoyle, minors by Gdn ad litum C. R. Hoyl. There are eight living heirs and dau. Adeline Hoyle left three children who are named in petition, making nine shares in all; petitioner Rebecca W. is entitled to dower
5 Oct 1859 Invt. by Adm
5 Feb 1866 Report by Rebecca W. Cantrell, Gdn. of minor heirs; nothing has ever come into her hands.
5 Oct 1868. Power of Atty. from Reynolds Cantrell of Bartow Co., Ga., to Stephen P. Hale of Madisonville, Monroe Co, Tenn., to act as Adm.
CANTRELL, GABRIEL
3 Dec 1849. Comm. D.A. Cobbs, Saml. Firestone, and Joseph Cobbs set apart year's support for widow.
7 Jan 1850. Invt. and Acct. of Sale by L.E. Cantrell and J.C. Carlock, Adms
23 Mar 1852. Sett.
18 Feb 1867. Gabriel Cantrell died 1849 leaving widow Nancy, now of Mo., and children: L.E., who died in Oct 1860; Wm. Jo; Thomas H.; James R.; Robert F.; Charles Mo; Felix G.; Sarah J . ; Hezekiah C.; Benj. D.; Joseph P . (last three minors over 14); and Mary E., wife of John D. Caskey. The last six are of Mo. son L.E. Cantrell died leaving widow Sarah Ann and children: Robert P., John D., Mary, Thomas J., and Emmet Cantrell, all minors under 14.
CANTRELL (CANTERELL), L.E.
Will exec. 17 Oct 1860, proven Nov 1860; to wife Sarah Ann; "I will & desire that my Executors" bring suit for partition of lands of father Gabriel Cantrell, dec'd; "I having bought my Mother Nancy Cantrell's interest in the same and the interest of the following named brothers of mine heirs of Gabriel Cantrell To wit William J., Thomas H., James R., Robert L., and M.A. Cantrell, the following named brothers and sisters of mine and heirs of Gabriel Cantrell deceased are minors from which I have not bought their interest, to wit Felix G., Mary E., Sarah J., Hezekiah Co, Benjamin D., and Joseph P. Cantrell"; about
three acres around Father's grave to be left for family burying ground; until my children arrive at the age of majority"; wife's uncle Joseph Lattimore. Execs: wife and esteemed friend and uncle Joseph Lattimore. Wit: J.B. Cobb, C.R. Hoyl, J.R. Ware.
5 Nov 1860. Wm. Burk app. to serve as Sheriff, because death of L. E. Cantre; former Sheriff
CARAGIN, MARY
6 Jan 1862. Court pays for coffin for pauper.
CARDEN, LARKIN J
13 Jan 1868. Jorden, J., and L. Carden, Execs. VS J.H. Knight and Thos. Elliott.
CARDWELL, HAZY
5 Aug 1865. Invt. and Acct. of sales held 23 Dec 18 by Timothy Sullins, Adm.
20 Oct 1865. Report by Lazarus Dodson, Gdn. to minor children of Hazy Cardwell who was former Gdn. and who received additional amounts Jan 1860 and Sep 1861.
28 Sep 1866. Sett. by same Adm.
CARLOCK, ASA L.
7 May 1866. L.H. Carlock app. Gdn. to James M., A.H., J, John L., A.J., and S.R. Carlock, minor heirs.
CARLOCK, ISAAC N.
1 Jul 1867. Comm. app. to lay off year's support for widow and family for year 1866. Nancy M. Carlock app. Adminx.
l Feb 1869. John Lo Smith app. Gdn. of minor heirs.
CARNEY, RHODA
4 May 1846. Sheriff ordered to bring in George W. Carnson, to be dealt with as the Court may order.
6 Jul 1846. Moses A. Cass paid for furnishing provision and funeral expenses for the widow Carney and daughter.
CARRUTH (CAROUTH), JAMES
Will exec. 21 Feb 1828; to aged father John Carruth: to only bro. Walter Carruth; to five sisters, Peggy, Ann, and Tilly Carruth, Sarah Egnew, and Cinthy Nicholson; to Atliff Griffen, minor son of Jonas Griffen. Exec: bro. Walter. Wit: Saml. McConnell, Nathl. H. Cansler.
3 Jun 1828. Will proven
CARSON, WILLIAM
4 Sep 1826. Nancy Carson app. Adminx.
6 Jun 1836. Application being made for guardian to Eliza McCartny Addison Commadore Perry minor heirs of William Carson William Alexander Carson who is of age to choose for herself the Court appointed Nancy Carson as guardian to' Eliza McCartny Addison Commadore Perry who entered into bond and security approved by the Court
6 Jun 1836. Power of Atty. from Nancy and Wm. A. Carson to Joseph Newman acknowledged by makers and certified to Washington Co., Ill.
CARTER, AMOS
CR4 359, 5 Mar 1838. Invt. returned by Robert Carter and James Cold, Adms.
CARTER, CHARLES, SR.
Will exec. 17 Jul 1841; to children Charles, Samuel, McSpadden, and Susannah wife
Barb, Daniel Lowry. Wit: Josiah, and William Carter, Nancy of Daniel Lowry. Execs: Abraham
John Grubb, Wm. Terry, and Andrew
2 Aug 1841. Will proven. Pangle. Signed by mark.
6 Sep 1841; 47-48, 1 Nov 1841; 164-166, 4 Dec 1843. Invt. of sales; Add. Invt.; Invt. of slaves; and Sett. by Execs.
1 Nov 1844; 384, 7 Sep 1846. Sett. and Add. Invt. by Daniel Lowry, one of Execs.
CARTER, G. J.
Nov 1861. Henderson Carter app. Adm.
CARTER, HENDERSON
10 Aug 1868. Henderson Carter VS Jackson Grubb. The death of plaintiff is suggested and admitted. S.M. Carter and H . M. Simpson have been app. Adms.
CARTER, JESSE
25 Jan 1850. Acct. of sale and Invt. by James Sewell, Adm.; personal property in Monroe Co.
ll Jan 1850. Comm. John Neill, Philip Fry, and D.F. Jameson apart year's provisions for widow Susan and family.
10 Mar 1852. Sett. by same Adm.; paid equal· amounts to heirs Peter, James, Henderson, John, and Lewis M. Carter, Margaret Trim, and Levi Pressley.
CARTER, LEROY C.
4 Sep 1837. James Cole and Robert Carter app. Adms.
Sep 1837; 265-268, no date; 302, Mar 1838. Invt., Sale, Add. Invt. by Adms.; buyers include William, Robert, and Polly Carter.
7 Mar 1839. Comm. James T. Reid, Wm. W. Anderson, and John McGaughey app. by Court to prorate assets among the debtors.
27 Feb 1840. Sett. by Robert Carter, one of Adms.
CARTER, RANDOLPH
3 Jul 1837. Petition. Randolph Carter lately died intestate without issue or widow; Amos Carter is a brother and Wm. Mouldin is the husband of one of the sisters.
Jan 1838; Feb 1838; 19 Jul 1839. Invt., Add. Invt., and Sett . by Amos Carter and Wm. Moulden,
Adms.
13 Apr 1842. Sett. by Adms.; receipts from heirs Wm. Mouldin and G.J. Washam; receipts from the following who appear to be heirs: Adam and Franky Shipe, James M. Carter Gdn. for Jackson Carter, Peter, Amos, Martin B., H.H., Winston, James M., W.H., J.A., and Amos Carter, J.W. and J.H. Bounds, and Amos Carter, Gdn. "there is $1053.00 in hands of administrator belonging to James Chambers husband of Jane Carter who is absent the administrator knows not where".
7 Jan 1846. Sett. by Wm. Molden, one of Adms.; receipts from Amos, Wm. H., James M., and Martin B. Carter, Amos Carter Gdn. of J.S. and G.W. Chandler with no relationship stated; Adm still holds share of James Chambers.
CARTER 9 SUSANNAH
4 Sep 1865. H.M. Simpson app. Adm.
CARTRIGHT, JOHN
7 Sep 1840. Catharine Cartright, John Harrel, and Martin M. Hix app. Adms.
19 Sep 1840; 298, 7 Dec 1840. Invt. of sale and Add. invt. of sale by Adms.; buyers include Catherine and Lemuel Cartright; accts. include one for David Cartright's Estate.
4 Mar 1843. Sett. by Martin M. Hix and John Harrel, Adm.
5 Oct 1840. Abraham Barb, John W. Barnett, and Wm. Lee lay off year's support for widow Catharine
CASADA, REUBEN
4 Jan 1847. Benj. Wells app. Adm.
22 May 1847. Invt. by Adm.; it appears from report that Manuel Parkison was former Adm.
31 Mar 1849; 72, no date; and 178, 12 Apr 1851. Sett. by Adm.
CASADA, WESLEY
5 Apr 1841. John Gaston app. Gdn. to John W.P. Cassada, minor orphan and heir.
3 Jun 1844. Report by Gdn.; "there has been an administrator appointed in the State of Georgia".
CASSADA, DAVID
5 Feb 1849. Benj. Wells app. Adm.
no date. Invt. by Adm.; includes note on Reuben Cassada.
CASTEEL
5 Dec 1836. Orphan boy named William Casteel aged 13 bound to John McDonnell.
CASTEEL, ALEXANDER
filed 18 Apr 1870. Alexander Casteel of McMinn Co. died about 1867 leaving children Joseph, Madison, Sarah wife of Lewis Erwin, Amanda M. wife of James G. Ricks, Paralee R. wife of Christopher C. Ricks, and Elizabeth wife of James Brown of Ill.
CASTEEL, EDMOND
7 Mar 1831. Elizabeth and Barney Casteel app. Adms.
6 Jun 1831. A paper purporting to be a copy of the last Will was partly proven by Hesekiah Randolph who says that it is a copy of the original Will in substance and that original Will was lost out of his possession and that he had his doubts whether said Casteel was at time of making and signing Will of sound mind, though he had heard him frequently say previous to that time that it was the way he intended to dispose of his property; continued for further probate. Petition of Michael Lower, Security for Barney and Betsey Casteel, Adms., that said Adms. are making waste with said estate and asks Court to demand surrender of said estate.
8 Jun 1831. Ordered that Saml. Yates and Michael Lower take into their possession all of the estate and take care of it until further orders.
6 Sep 1831. Ordered that a paper purporting to be the last Will of Edmond Casteel, dec'd, be given back to the widow and that all proceedings quashed as the parties have all agreed and come to a compromise.
filed 25 May 1855. L.M. Stansbury and wife Melissa and James Casteel VS Pearson Elliott et al. Complainants charge that Edmond Casteel made will attested by Hezekiah Randolph and Wm. Fairbanks, but said will was fraudulently removed and never probated. Edmund Casteel died 1829-183~ leaving widow Elizabeth as his last wife, and children: Abraham, Willis, Nancy, Barney of Union Co., Ga., Morris of Ala., Mary wife of John Jackson of Ky. (above seem to be by former wife), Melissa Ann wife of L.M. Stansbury of Roane Co., and James Casteel of Anderson Co. (these two by Elizabeth). Melissa Ann was about one year old when father died.
CATE, CHARLES
Will exec. 18 Jul 11824; to wife Lucy; to James, Thomas Jefferson, Amos, and William after they come of age; to Rachel, Magdalena, Elijah, and Sally Cate, Martha Liles, Lucy Vandyke. Execs: wife Lucy and son Elijah. Wit: Joab Hill, Elijah Hurst, Wm. Terry.
6 Sep 1824 and 33, 6 Dec 1824. Will proven.
15 Dec 1838. Sett. by Elijah Cate, one of Execs., for years since 1824.
CATE, JEMIMA
1 Feb 1869. Sett. by P.B. Cate, Gdn. of his own minor
filed 18 Feb 1874. Lyle VS Shelton. Jemima Cate died leaving husband Peter B. Cate, who died soon after Jan 1872, and children: John H., W.T., R.F., S.B., and Joseph H. Cate, all minors. Peter B. Cate was app. Gdn. in Meigs Co. before Feb 1868 and in McMinn Co. in June 1865.
CATE, SIMEON
4 Jan 1841. John Miller, John McGaughy and John Crawford app. Comm. to lay off year's support for widow Polly.
3 Jan 1842. John Neil app. Gdn. to John, Eliza, Osker, and Parshall Cate, minor orphans.
5 Jul 1842. Sett. by Gdn.; never has had of said Estate has nothing in his hands nor never has of said estate.
CATE, WILLIAM
7 Oct 1839. Chas. Cate and Chas. W. McDonald app. Adms.
1 Nov 1839. Comm. Saml. Kelly, Oswell Phillips, and Pleasant Barn set apart year's support for widow Elizabeth and family.
Jan 1840. Inv. and Sale buyers include Simeon, George, and John E. Cafe, and the widow.
15 Jun 1842, 20 Jul 1844. Sett. by Chas. W. McDonald, one of Adms.
17 Apr 1852. Petition to sell land and petition for Dower: Elizabeth Cate, widow; Joseph Zigler and wife Mary; Ann; Alfred; John; Peter; Thomas J. Cate; and Wm., Charles, and Jacob Cate by their Gdn. Thos. J. Cate.
CAVES, GEORGE
CR6, Jul 1855. Coffin furnished for dec'd, a pauper.
CAMBERS, EDMUND
2 Jan 1837. Sheriff ordered to bring into Court the minor orphans.
CHAPMAN (CHAPMON), EDMUND (EDMOND) W.
6 Jun 1836. Lemuel Chapman app. Gdn. to Jane and Syntha Chapman, minor heirs, and is chosen Gdn. by Coleman, John and Mary who are of age to choose for themselves.
Jul 1837. Report by Gdn.; "paid five of said heirs expences going to South Carolina".
4 Jun 1838. Sett. by Gdn. of Coleman, John, Jane, and Cyntha Chapman, minor heirs; has paid one of heirs.
6 Aug 1838. Sett. by same Gdn.; receipts from heirs Wilson Chapman, Nancy Chapman, and Elzy Triplet by his wife, heir
6 Aug 1839, 6 Aug 1840. Reports by same Gdn.
l Jul 1844. Lemuel Chapman, Gdn. to Wiley, John, Ann, Madison, Syntha, and Jane Chapman, makes bond.
20 Aug 1845. Report by Gdn.; receipts in full "dated some three years before the last settlement" and all for equal amounts from Elizabeth Jane, Wiley, Cyntha, Madison I and John H. Chapman, and James Farmer.
CHAPMAN, LEMUEL (b. 25 July 1808 d. 25 May 1848 buried Hill Bapt Cem.)
4 Sep 1848. Wilson Chapman app. Adm.
20 Sep 1848. Comm. Charles T. Thornton, Wm. Lee, and George Reynolds set apart year's support for widow Martha.
30 Oct 1848. Invt. and Sales by Adm.; in an "exhibit of business of estate in Georgia are the following entries: Francis M. Allen of Social Circle, Walton Co. Ga.; note on Richard B. Kearney of same; bacon deposited with Wm. Wiggins of Polk Co., Tenn.
7 Feb 1851. Sett. by Adm., paid one note Union Univ. paid expenses for trip to procure title to lands and collect money in Ga .
filed 31 Jul 1850. Lemuel Chapman died 1848 leaving widow Martha and minor children Lemuel H., Mary Anne , Sarah Jane, Josephine, and John W.
CHARLES
'6 J ul 1868. James M. Charles app. G.dn. of Oliver D., John E., and James D. Charles, minors.
5 Apr 1869. James M. Charles resigns as Gdn. of' his own minor children as nothing has come into his hands; John M. Dodson
CHRISTIAN, LEWIS
6 Aug 1849, Wm. F. Keith app. Adm.
CHURCH, SETH
6 Dec 1852. Richard C. Jackson, Wm. H. Ballew, and Wm. P.H. McDermott app. Comm. To lay off year’s support for widow.
CLEAVELANDS, R. R.
14 Dec 1.868. F. K. Berry Adm. and S. G. Cleaveland' Adminx. VS Wiley Franks - Debt.
CLINE, D. ANTHONY
4 Jun 1866. Wm. B. Armstrong app. Gdn. of Nancy, David Bo, and Caroline Cline, minor children under 14.
May 1869. Sett. by same Gdn.
COATS, JAMES T.
8 Sep 1827. William Hogan app. Adm.
COATS, WILLIAM
5 Dec 1859. Wm. N. Coats app. Adm
19 Dec 1859. Comm. James Gregory, Sterling Lewis, and Tyry Lawson lay off year's support for widow and family
6 Feb 1860. Invt. and sale by Adm.; buyers include r Louisa and J.J. Coats.
5 Jan 1863. Mrs. Eliza A. Coats app. Adm. John Hart and James Gregory with County Surveyor app. to allot dower out of the lands to widow Eliza A.
2 Feb 1863. Eliza A. Coats app. Gdn. of her own minor children.
3 Oct 1865. Eliza A. Coats resigns as Gd'n.
6 Sep 1869. Butler VS Price. Louisa Coats, widow, formerly Louisa Butler, is one of complainants.
17 Mar 1880. Goodman VS Thomas. Wm. Coats died 1860 leaving widow Louiza A. and children: W.N., who died unmarried; Mary S. Marlow; Julia Price; Jasper J., whose wife is Elizabeth; Sarah Clark; Rachel, wife of John Goodman of Obion Co., Tenn.; Louiza T. (aged about 33), wife of T. J. Blankenship
of Independence Co., Ark.; Margaret (about 21), wife of J.H. Irwin of Sharp Co., Ark.; Henry, who died 1864, married but without issue and his wife has long since again remarried.
COBB
1 Jul 1867. J.B. Cobb app. Gdn. of his own minor heirs, John A., Joseph L., James C., and James B. Cobb.
COBB, B. P.
3 Nov 1862: The State VS B.P. Cobb - Murder. The Atty. Gen. suggests death of defendant and it is admitted.
COBB, D. J.
7 Dec 1857. Joseph R. Wear app. Adm.
1 Mar 1858. Sale by Adm.
COBB (COBBS), JOHN
Will exec. 10 Sep 1836, proven Jan 1837; to wife Mary; to son John B. or Berry, underage; to the four girls, Julett, Angelina, Nancy, and Harriett. (These five are called the children). Wife agrees. Execs: father Joseph Cobbs, David A. Cobbs, and Jessey Mayfield. Wit: James Hawkins, Hiram Yancey, Jonathan
Whitten. Signed John Cobbs, Mary Cobbs.
3 Oct 1836. On this day was presented a paper writing purporting to be the last will and testament of John Cobb, deceased, for probate, and thereupon came Juliet, Angelina, Nancy, and Hariett Cobb by their next friend David A. Cobb and contested the validity of the same so offered for probate certified to Circuit Court.
2 Jan 1837. Jury finds that Will is legal and certifies it to County Court for recording. Court appoints Mary Cobb as Gdn. to John Berry, Juliet Caroline, Mary M. Katharine, Nancy Jane, Adaline Harriet R. Imandra Edaline, minor heirs.
Feb 1837 Invt.; property disbursed to widow Mary; Inv. of sale; and Sett. by Robt. W. McClary, Adm.
25 Apr 1839. Report by Mary Cobbs, Gdn. to John, Angelina C., Juliet C., Nancy, and Harriet Cobbs.
3 Nov i839 and D 3, 14 Apr 1841. Sett. by Adm.; Spencer and Mary Beavers, Gdns. to minor heirs.
l8 May 1842. Sett. by Adm.; teste: J.P. McClary.
COBB (COBBS), JOSEPH, SR.
Will exec. 7 Jan. 1840; Joseph Cobb, Farmer; to wife Mary; to son David A. Cobbs; to grandson Joseph Cobbs Junior, son of David A. Cobbs; to son Joseph Cobbs; to grandson David Cobbs, son of Joseph Cobbs; to dau. Mary, wife of John Cox; to Rizzy, Wm., and Joseph, children of dau. Mary; to dau. Rizzy, wife of Saml. Firestone; to all my children, namely: David A., John, and Joseph Cobbs, Rizzy Firestone, and Mary Cox; to grandchildren Nancy, Harriet, John B., Juliet, and Angeline, children of son John. Execs: sons David A. and Joseph. Wit: Henry Bradford and Evan Jones. Signed Joseph Cobb.
3 Aug 1840 and 7 Sep 1840. Will proven by Henry Bradford. Subpoena for witness Evan Jones returned endorsed not to be found in this county. Thomas W. Marston and Wm. Mulky swear that signature is genuine.
12 Jan 1857. Joseph Cobb left widow Mary who died
8 Nov 1856; dau. Rizzy is named Arispa; dau. Mary died after her father and before her mother; son John is dead; son Joseph's children are David (now dead, who was of full age and left bros. and sisters of full and half-blood), Martha, Mary, and another daughter. Dau. Mary Cox, dec'd, left children, viz: Joseph Cox died Jan 1852, a minor; Arispa Cox, died after bro. Joseph, wife of John E. Hickox, who left son Horace Hickox, a minor; Wm. Cox who reaches full age soon after Bill is filed; and Susan Cox wife of Philmer W. Green of Bradley Co. Nancy and Harriet Cobb, daus. of son John, dec'd, are both now dead leaving heirs.
COBB, MARY J. (d. 8 Nove 1856 age 89 buried Salem Cem.)
See JOSEPH COBB, SR.
COBBS
1 Mar 1858. Joseph Cobbs app. Gdn. to Nancy D., Margaret T., Susan C., Josephine, and C.E. Cobbs, his own minor children.
COCHRAN, DESON LOT ALLEN
15 Feb 1868. Allen Cochran, Adm. VS A.A. and J.M. Cass.
COCHRAN, WILLIAM ALLEN (b. 27 Oct 1828 d. 18 Aug 1865 buried Mt. Cumberland)
4 Sep 1865. Uriel Johnston app. Adm.
30 Sep 1865. Invt. and Sale by Adm.; notes on J.A. and Mary A. Cochran.
no date. Comm. J.M. Jackson, Nathan Kelley, and James Neill set apart year's provisions for widow and family.
2 Oct 1865. Mary A. Cochran app. Gdn. for her own minor children.
COFER, JAMES
6 Aug 1866. Elizia Cofer app. Adminx.
COFFEE, POLLY (d. 20 July 1842 age 33 years 6 months 19 days buried Upper Spring Creek Cem.)
Will exec. 20 JuI 1842; "Dear brother and sister” sister jane to raise daughter; father Benjamin father Benjamin Roberts; to dau. Elizabeth. Wit: Jefferson and Jane Dixon, Robert Mansell, and Wm.
S. Roberts. Signed by mark.
5 Sep 1842. Will proven.
6 Feb 1843. Invt. and Sale by Benj. Roberts 1 Exec.; buyers include James Coffey, Benjamin, Henry M. , Thomas M., and Thomas C. Roberts.
24 Aug 1844. Sett. by Exec.; said Executor has the receipt of J.L. Dickerson, Guardian which the Executor says is in full".
COFFMAN, G. P. F. (b. 20 July 1816 d. 9 Oct 1855 buried Coffman Cem)
5 Nov 1855. Elizabeth Coffman app. Admin;
28 Nov 1855. Comm. John Whitesides, Wm. R. Elder, and H. McNabb lay off year's support to widow Elizabeth and family.
14 Jan 1856. Invt. of sale; buyers include Margaret and Green Coffman; six notes on Albert Lyle of Chattanooga executed for a house in that town; note on Albert Coffman.
filed 23 Jan 1857. G.P,F. Coffman died in 1855 leaving widow Elizabeth, who is the dau. of David Wear, and minor children: Margaret N., Isaac G., Martha J., Mary E., Wm. B., Sarah R.E.
COLEY 9 SALLY
Will exec. 9 Mar 1807, probated Goochland Co., Va., on 19 Sep 1808, and copied by Wm. Miller, C.G.C. 10 Jul 1825; to slaves Lucy and her children, all minors; to sister Nancy Coley; to James Coley, son of Peggy Coley, provided he comes into this County in the course of two years after my decease; to Wm. Coley, son of Molly Coley; to Molly, Frank, Betsy, and Peggy Coley. Execs: Chas. Massie and Wm. Turner (who refuse to qualify). Wit: Pleasant Turner, Robt. and Hazard Singleton.
James Coley's Freedom Papers, (A boy of color}. Dated 20 Feb 1809 and admitted to record in Hawkins Co., Tenn., May 1810 by Richard Mitchell, Clk., who is certified by Jacob Hackney Chrm. of Ct. of Pleas of Hawkins Co., 27 Sep 1824.
COLLINS, E. B.
13 Aug 1869. T.B. Boyd, Adm., VS Mary A. Reagan, Adminx. of James A. Reagan.
COLLINS, ELIZABETH
4 Apr 1870. Court to pay for having grave dug.
COLLINS, SUSANNAH
4 Mar 1828. Court makes appropriation for support of Ann and John Collins, orphan children, for year 1828, payable to Wm. Gibbs.
COLLINS, TERRY
7 Jan 1867. Joseph Bunch app. Gdn. to Joseph, Noah, Abraham, and Troy Collins.
6 Jun 1870. Sett. by same Gdn.
COLVILLE, GEORGE
Will exec. 10 Aug 1853; to son George, land warrant for serving U.S. in Wayne's War and the family Bible; to son-in-law Joseph C. Weir, the home farm provided he pay son George $231 it being the amount of cost and expenses paid by me on account of the Chancery suit with the “heirs of Young Colville deceased"; to dau. Sarah Weir; to grandson Saml. Colville, Botta's History in 2 vols.; "my two faithful slaves Joshua and Anthony" both to be freed or live with either of children or grandchildren if they choose that in preference to being colonized in Liberia. Exec: son George. Wit: Saml. Workman, Richard Morgan, and Pleasant Jones.
COLVILLE, SAMUEL
7 Sep 1830. Geo. Colville, Sr. and Jr. app. Adm.
6 Sep 1831. Invt. of sale by Adms.; note collected from Davisson and Joseh Colville.
6 Mar 1832. Catherine Colville, over 14, chooses Geo. Colville, Jr., as Gdn.
9 Mar 1832. Crawford & Murrell VS the Adms.; Writs of Scire facias issue to Joel K. Brown and Betsy his wife late Betsy Colville, Sally, George, Catharine, Warner Elmore, Bathialine, and Amanda M. Colville, Spencer Beavers and wife Rutha late Rutha Colville, heirs at law
8 Jun 1832. Court app. Spencer Beavers Gdn. ad litem of Warren E., Bathialine, and Amanda M. Colville
COLVILLE, YOUNG
5 Dec 1826. Office of Clerk vacant by the death of Young Colville, former Clerk
no date. Invt. of Sale held 1 Jan 1827 by Saml. Colville and Nutty Colville, Adm. and Adminx.
4 Jun 1828. Nutty Colville widow. Act of Assembly passed at Nashville on 22 Oct 1827 entitled, An Act for the relief of the widow & Heirs of Young Colville, dec'd. Court appoints John Walker and John McDowell Gdns. for Warner Elmore, Bethialine, and Amanda Murrell Colville, heirs.
26 Oct 1830. Invt. of Young Colville unadministered at time of death of Samuel Colville, so far as has come into hands of Nutty Colville and Saml. H. Jordan, Adm., in place of Saml. Colville.
COOKE, GEORGE W.
Will exec. 3 Mar 1855; to wife Sarah Jane; "to raise and educate and provide for each of my children". Execs: wife and bro. James B. Cooke. Wit: R.F. and H.C. Cooke.
7 May 1855. Will proven.
COOKE (COOK), JACOB
2 May 1842. Joel Culpepper app. Adm. Zechariah Keith, John Scarborough, and John Poe app. Comm. to lay off year support for widow Nancy.
6 May 1842, 6 Feb 1843. Invt. and Sale by Adm.; Nancy, Catharine, and Mary Cook are principal buyers
12 Jul 1856. Sett. by same Adm.
COOKE, JOHN A.
8 Jan 1850. Invt. and Sale held 26 Dec & 1849 by C.R. Hoyl, Adm.; received cash from Execs. of Wm. H. Cooke, dec'd, a part of estate due dec'd.
Jun 1852. Final sett. by Adm.; vouchers for eleven receipts from legatees, not named.
2 Aug 1852. Report by C.R. Hoyl Gdn. of minor heirs of his former wife Sarah M. Hoyl, dec'd; received of estate of John A. Cooke and from estate of Wm. H. Cooke.
For further reports, see WILLIAM H. COOKE.
COOKE, MATTHIAS
11 Sep 1829. Joseph Robison and Wm. S. McEwen VS Matthias Cooke; death of defendant is suggested.
8 Dec 1829. Above suit revived against heirs, to wit, Rily Charity, John, Saml., Betsey, George, and Peter Cook.
9 Dec 18290 Amon Bond app. Gdn. to heirs pendente lite.
COOKE, THOMAS J. (b. 20 Feb 1853 d. 15 Feb 1870 buried Conesauga Bapt Cem.)
13 Apr 1870. The State VS D.H. Dickey – Murder. D.H. - Dickey killed with a knife Thomas J. Cooke on 15 Feb 1870. Wm. G. Cooke prosecutor.
COOKE, WILLIAM H. (d. 9 Oct 1848 age 64 buried Conesauga Bapt Cem.)
Will exec. 1 Oct 1848; to wife Mary; to children George W., Robert F., Hezekiah C., James B., and John A. Cooke, Nancy W. Thompson, Eliza Kimbrough, Clarissa Cooper, Elmira Cooper, Miranda Hoyl, Ataline Carson, Susan Chatten; Wm. H.C. Thompson (dau. Nancy W. Thompson's oldest son) to receive nothing; "as a part of the amount going to Clarissa Cooper the field adjoining: Thomas Cooper"; Baptist Church one acre of land to include the meeting house of Conesauga Bapt. Church; to the public ten acres of land for a public burying ground; $160 of the money owing me by Henry J. Brock be remitted to him.
Execs: sons Robert F. and George W. Wit: David A. Cobbs, B. S. Culpeper, and L. E. Cantrell.
6 Nov 1848. Will proven.
5 Mar 1849. Acct. of sale held 5 Dec 1848.
Dated from about 1849 to 1864; various reports by Execs. and by C.R. Hoyl, Gdn. to his own minor children (see JOHN A. COOKE).
not dated. Wm. H. Cooke died 9 Oct 1848 leaving children Robert F. of Monroe Co.; Nancy W. wife of Daniel Thompson; Eliza wife of Duke W. Kimbrough; Claressa wife of Thomas Cooper; Elmira widow of James Cooper; Attaline wife of James Carson of Bradley Co.; Sarah Mo (who died 28 May 1850) wife of Caleb R. Hoyl (their children are Clinton D., Putnam Wo, Mary B. J., David, and Susan, all minors); Susan wife of John D. Chattin of Rhea Co. ; John A. (died 19 Nov 1849 without issue); Hezekiah C.; George W.; and James B.
COOKE HEZEKIAH C. (b. 4 Nov 1806 d. 24 Jan 1859 buried Conesauga Bapt. Cem.)
27 Feb 1859. Comm. M.L. Philips, James Melton, and F.M. Lusk set apart year's provisions for widow Mary and family.
18 Mar 1859. Invt. by J.B. and R.F. Cooke, Adms.
3 Aug 1866. Sett. by R.F. Cooke, Adm.
9 filed 16 Jul 1859. Hezekiah C. Cooke died about 24 Jan 1859 leaving widow Mary and children: Robert F., Wm. H., John, Mary J., Eliza E., James B., and Hezekiah C., the last four minors.
COONS, G.W.
4 Jul 1870. In Tax delinquents for 1869 G. W. Coons is listed as dec'd.
COOPER, ELMIRA (b. 4 Sep 1854 age 37 years 2 months and 24 days buried Conesauga Bapt Cem)
CR6, 2 Oct 1854. Geo. W. and Hezekiah C. Cooke app. Adm.
6 Nov 1854, 31 Jan 1857, 29 May 1860.
Invt. and sale by Adms., Sett. by H. C. Cooke, Adm., and final sett. by R.F. Cooke, Gdn. Receipts in full from heirs Wm. B. and J.W. Cooper and D.C. Cooper wife of Thomas Biggs.
filed 16 Jul 1859 Elmira Cooper was sister to Hezekiah Cooke. Elmira's children, all minors at time of her death: Mary V. wife of Jesse M. Cobb, Clarinda wife of Thomas Biggs, William, and James Cooper. All are of age now except James who will reach lawful age in Apr next.
COOPER, HENRY (d. 17 Oct 1834 age 27 years 1 month buried Zion Hill Bapt Cem)
Will exec. 24 Oct l834, probated Dec 1834; to wife Eliza and to two children Elmira and William Philip Cooper. Execs. And Gdns. to children: friends Thomas and Bennet Cooper and Wm. H. Cook. Wit: R.J. and G.W. Cook.
27 Mar 1837. Sett. of Adms. with Comm. J.C. Carlock, G.C. Cantrell, and Benjamin W. Patty. One item is paid to Eliz Kimbro, late Eliza Cooper, widow and relict or said Henry Coope dec'd.
3 Dec 1838. Sett. by Wm. H. Cook one of Execs.; voucher to Duke W. Kimbro and wife Eliza, widow of Henry Cooper.
21 Nov 1845, 21 Nov 1846, 25 Nov 1847, 11 Jun 1849,
14 Mar 1851. Sett. by Exec.
11 Jun 1850. Sett. by Duke W. Kimbrough, Gdn. to Wm. P. and Elmira Cooper.
11 Jun 1851. Sett. by Gdn.; paid expenses at Clinton School for heir Wm. P. Cooper.
1 Jun 1852. Sett. by Gdn.; receipt of Thos. Cooper, Gd of Wm. P. Cooper for full amount.
7 Dec 1853. Final sett. by Gdn.; receipt of Wm. A. Dugan who has intermarried with Elmira Cooper.
COOPER, JAMES (d. 25 Dec 1841 age 27 years 7 months 10 days buried Conesauga Bapt Cem)
8 Feb 1842. Thomas Cooper app. Adm.
4 Apr 1842. Willie Laseter, Obed Patty, Sr., and John W. Barnett app. Comm. to lay off year's support for widow Elmira.
6 Jun 1842, 15 Dec 1843, 25 Apr 1845, 25 Apr 1846,
26 Feb 1848. Invt. of sale and Sett. by Adm. Sett. by G.W. Cooke, one of Gdns. of minor heirs.
2 Oct 1854. Petition to sell land: Jesse M. Cobb and wife Mary V. VS Clarenda, William, and James Cooper, minor heirs of James and Elmira Cooper, dec'd.
COOPER, PHILIP (b. 2 Apr 1770 d. 24 Oct 1838 buried Cooper Cem.)
Will exec. Oct 1838, probated Dec 1838; to wife Clarrenday; to dau. Lucinda; to sons Bennett, Henry, Thomas, and James Cooper; to daus. Jincy Boyd and Sally Patty; Jincy Boyd is dead and her share to go to her children; Henry Cooper is dead and his share to go to his two children. Execs : Bennett Coope
and Benjamin Patty. Wit: C. Sanders, Joseph Hamilton, George Reynolds, and Lewis Hail. Signed by mark.
Jan 1839; 179, Oct 1839; 311, no date. Invt., Sale, an Add. Invt.
28 Jan 1841. Sett. by Benj. W. Patty, one of Execs.; vouchers include legatees Benj. W. Patty, Drucinda Cooper, Sennett Boyd, and J.L. McClary.
30 Nov 1845; F 250, 23 Oct 1858. Sett., Invt., and Sal
WB F - Loose sheet of paper, not dated, not registered in book. Sett. by Benjamin Patty, Exec.; three heirs entitled to $36 each balance in estate $8051.50
COPELAND, SOLOMON
7 Mar 1826. John Copeland app. Adm.
COUCH, JONATHAN
20 Jan 1847 and 525, 17 Mar 1848. Sett. by Chas. W. Rice, Gdn. to minors; "there being eight children who are equally interested; "amount due the five minor children".
17 May 1850. Sett. by Gdn.; paid heirs Rachel and Celia Couch; bought articles for David and Robert Couch, minors.
17 Jan 1854. Sett. by Gdn.; receipt from Jonathan Couch.
COUCH, JOSEPH
6 Oct 1841. Comm. David Smith, Wm. Randolph, and Nathaniel Crittenden lay off year's support for widow Mary; Jont. Couch agrees.
Nov 1841, 25 Sep 1843. Invt. of sale and Sett. by Allen Ware (Wear), Adm.
COWAN, JAMES W.
6 Dec 1825. Robert Cowan app. Gdn. to Nancy Jane Cowan, minor orphan.
COX, JOSEPH
5 Jan 1857. P.W. Green app. Adm.
COX, MARY
6 Jan 1857. P.W. Green app. Adm.
CRAIG, ALEXANDER
Will exec. 16 May 1823; to wife Susannah Craig; to the children. Exec: Saml. Logan of Rhea Co., Tenn., and Saml. Craig. Wit: Elisha Price, Samuel Craig.
no date. Invt. filed by Execs.
CRAWFORD, ELIZA ANN (b. 1 Oct. 1809 d. 1 Jan 1868 buried Cedar Grove)
See JOHN CRAWFORD.
CRAWFORD, JOHN L.
Will exec. 17 Sep 1846, proven May 1862; to wife Eliza Ann; to dau. Amanda Hawk; to minor children John, Hugh, Thomas, Eliza Ann, and Elinor Orregon Crawford, and one that is yet unborn. Execs: Francis Boyd and James C. Carlock. Wit: James Mayo, Edmund Roberts.
6 May 1862. Will proven by Edmund Roberts; one of the persons named as Exec. has died and the other not appearing, he is ordered to appear and qualify or resign.
2 Jun 1862. J.C. Carlock app. Exec.
2 Mar 1868. Ordered that Invt. be spread of record. The Will Book that it should have been recorded in has been lost or mislaid.
13 May 1872. Final sett. by Exec.; paid $2000 each to seven heirs, namely, P.A. Bradford and wife, John, A.J., Hugh, and Thomas Crawford, W.W. Grubb and wife, and W.H. Briant and wife.
filed 21 Sep 1866. John Crawford died leaving widow Eliza Ann and children: John; Andrew, a minor; Ellen O., who marries W.W. Grubb of Ringgold, Ga., during the 1awsuit by 28 Nov 1866; Hugh;Thomas; Eliza Ann, wife of Wm. H. Briant; and Amanda, wife of Patton A. Bradford.
filed 15 May 1869. John Crawford died Mar 1862.
filed 6 Sep 1870. Grubb VS Carlock. Widow Eliza Ann died l Jan 1868. Dau. Amanda was the widow Hawk when she married Bradford. W.W. Grubb is of Monroe Co. son John is of Atlanta.
CRAWFORD, SOLOMON
6 Aug 1849. Susan Crawford app. Gdn. to minor hiers.
CRISP, JOHN
7 Feb 1842. Amon Bond app. Adm.
4 Jun 1842. Invt. by Adm.
CROCKETT, DAVID
3 Feb 1862. C.B. Newman app. Adm.
no date. Comm. Wm. Newman, John K. Jackson, and Joseph Copeland lay off year's support for widow and family.
Invt. sold 21 Feb 1862 by Adm.; buyers include John, Wm. A., J.H., Rebecca, and Thos. Crockett.
filed 30 Nov 1865. David Crockett died 26 Jan 1862 leaving widow Lucinda and children: Josiah, Wm. A., Eliza J. Elliott a widow whose son is Thomas J. Elliott a minor, Elvira C. wife of G.W. Clayton, Sarah P., Rebecca E., Thomas J., Margaret E., Ailsey J., John Z.T., Narcissa L., and Susan A., the last five
being minors.
4 Feb 1867., 3 Feb 1868. minor heirs. Sett. by James Russell, Adm. Chas. Cate app. Gdn. of Louisa and Susan A., minor hiers
CROCKETT, JOHN
Will exec. 30 Jan 1854; to dau. Sarah Crockett; to grandson James Crockett that now lives with me; dau. Sarah and grandson James to live on and hold home farm as their own until son William Crockett's youngest child is 21, then farm to be sold and money divided among all heirs; all personal property to be divided between two daughters Sarah Crockett and Rebecca Cantrell and David Crockett and grandson James Crockett. Execs: son-in-law David Cantrell and Nelson M. Crockett. Wit: Wm. Newman, John Thompson, Lemuel H. Thompson. Signed by mark.
6 Mar 1854. Will proven; Execs. named being absent, David Crockett app. Exec.
5 Jun 1854. Invt. of sale.
28 Mar 1857. Sett. by Exec., equal amounts paid in 1855 to R.W. Cantrell, N.M. Crockett Gdn., Sarah, and David Crockett.
4 Sep 1867. Complainant Nelson G. Crockett of Ga. is a grandson of John Crockett, dec'd. The children of John Crockett are as follows: Sarah, unmarried; Rebecca, widow of David Cantrell, dec'd; James and David who have both died since father died; Elizabeth Crockett, dec'd before her father, whose
son is Wm. H. Crockett of Mo.; Margaret Newman, dec'd before her father; Jane, dec'd before her father, wife of George O. Patty; John A. and William both dec'd before their father. The youngest child of son William arrived at age of twenty-one several years ago; both Execs. have long since died; Orator Nelson G. Crockett has bought seven of the nine interests in said land and transfers it to Sarah Crockett and Rebecca Cantrell. The grandchildren of John Crockett, dec'd, are as follows: Obed of Ark., William and Eliza of Polk Co., Elizabeth wife of John Davis _of Ga., who are children of son James Crockett; William A. of Ohio, J.H., L.J., Sarah G., R.E. wife of Col. McCrary, T.P., M.E. wife of Taylor Rutherford, Alsey S. wife of David Vaughn of Monroe Co., A.C. wife of George Clayton, John Z. S., Louisa N. and Susan A. who are children of son David Crockett; , Mahala wife of Dr. John A. Long, Sarah wife of Alexander Culton of Bradley Co., Clinton now dec'd, Emeline dec'd wife of Dimmon Dorsey, Nancy dec’d wife of Burrell Buckner' Rebecca dec’d wife of Mccamy Dorsey, who are children of daughter Margaret Newman; J Elizabeth wife of Wm. Rutherford and Margaret wife of Alexander McBroom, who are children of daughter Jane Patty; David R. of Roane Co., Wm. S. and James W. of Wright Co., Mo., John C. of Roane Co., Margaret Sharp said to be of Missouri, Sarah P. wife of G.M. Dennis of Wright Co., Mo., who are children of son John A. Crockett; James dec'd, John H. of Polk Co., and Martha wife of Wm. Couch of Polk Co., who are children of son William Crockett. The great grandchildren of John Crockett, dec'd, are listed as follows: Clinton Newman's children are Margaret wife of Wm. Armstrong,
Alice, Mary, Spencer, David, Robert Lafayette, and Mac Newman. Emeline Newman Dorsey's children are Mandeville, Nie, Thomas, Eliza, and Mary Dorsey, all of Mo. Nancy Newman Buckner's children
are Robert, John, Taylor, and Wm. Buckner of McMinn Co. and Miram wife of Isaac Lewis of Meigs Co. Rebecca Newman Dorsey's children are Julius B., Rufus, Allison, Lafayette, and Hariet Dorsey, all of McMinn Co.
CROCKETT, JOHN A.
4 Apr 1853. Nelson M. Crockett app. Adm.
9 Apr 1853. Comm. John K. Jackson, James Chesnutt, and Uriel Johnston set apart year's support for widow Nancy and family, there being seven in family.
2 May 1853. Invt. of sale by Adm.
CROCKETT, WILLIAM
3 Apr 1854. Robt. M. Newman app. Gdn. of James H. Crockett.
3 Sep 1854. Nelson M. Crockett app. Gdn. to James H. Crockett, minor hier of William Crockett, dec’d, in room of Robt. M. Newman, dec’d.
2 Aug 1856. Report by Gdn.
CROMWELL, OLIVER
7 Sep 1829. Patience Cromwell app. Adminx. no date. Invt. by Adminx.
3 Oct 1829. Invt. of sale; buyers include Patience and John B. Cromwell .
21 Apr 1832. Comm. Hamilton Bradford, Samuel McConnell, and H.C . Bradford settle with Adminx.
CROW, ISAAC
6 Sep 1864. M.D. Anderson app. Adm.
5 Nov 1866. C.C. Crow app. Gdn. of minor heirs.
no date. Invt. and Sale by Adm.
4 Sep 1865. Comm. L. Dodson and B. Wells on 13 Sep 1864 set apart year's provisions for Mrs. Catharine Crow and family.
21 Sep 1866. Sett. by Adm .
CROW, JOHN
Will exec. 16 Oct 1827; to wife; to sons Benjamin and Robert; to daus. Sally (a minor), Nancy Taylor, Rachel Taylor, Peggy Hammon, Polly, Hannah, Cressa. Execs: Benjamin and Robert Crow. Wit : Micah Sellers, William Golden. Signed by mark.
3 Dec 1827. Will proven.
CRUISE, GILBERT
3 Apr 1837. McMahan app. Comm. Jesse H. Benton, Andrew Hutsell, and John to lay off year's support for widow.
CRUTCHFIELD, THOMAS
filed 9 Apr 1849. Thomas Crutchfield VS Drury P. Armstrong Adm. of Wm. Park, dec'd. In Record Book A, p.48, 20 Aug 1850, the death of Thomas Crutchfield is suggested and the suit is revived in name of Wm. and Thos. Crutchfield, Execs.
filed 21 Apr 1854. Tipton VS Callaway. Thomas Crutchfield died leaving widow Sarah and children William and Thomas of Hamilton Co., and Mary Jane wife of J.H. Lumpkin of Ga.
CRYE, WILLIAM
2 Jan 1837. Jesse Anderson and John Madarus make oath that they were well acquainted with William Crye a Revolutionary Pensioner and that he departed this life in the County of McMinn on 30 Aug 1835 leaving widow Sarah.
CULTON, JAMES (b. 15 Dec. 1779 d. 29 Jan 1863 buried Mt. Cumberland Cem.)
6 Apr 1863. Will proven by Chas. Staples and John A. Thompson, the subscribing witnesses. M.D. Anderson the Exec. named in the Will declines to serve. Alex. Culton of Bradley Co. and R.M. Mcclatchey of McMinn app. Adms. with Will annexed.
CUNNINGHAM, JAMES
Will exec. 7 Sep 18, Codicil l Dec 1819; to wife Peggy to daus. Susannah Young, Charlott Matilday, Amanda Fitsallen, Corinia Mirinda Albana; to sons Moses, Marchel W., Pleasant Theodor. Execs: wife Peggy and son Moses. Wit: Robert Ferguson, James Anderson.
5 Jun 1820. Will proven.
24 Jun 1848. Children of James and Margaret Cunningham; Moses aged 48 in 1849; Marshall W. whose wife was a sister to Eveline the widow of Pleasant T.; Pleasant T. who died Sep 1834 in Mo. where he had moved with family in 1833-34 (leaving widow Eveline and children Pleasant T., Jr., aged 18 in 1852, and Sarah wife of McMinn Dodson); Corinna wife of James Lowry. Pleasant and Eveline were married about 1830. Pleasant T., Jr., is anxious to move to Oregon with his mother Eveline and her family, Margaret Cunningham, wife of James, took possession of land in McMinn Co. in 1821 and in 1823-24 petitioned Legislature to grant the land to her at $1.25 per acre. She was a midwife and rode as a midwife until about 1837. She died in 1847 at age 84. (James died owning land in Blount Co.)
CUNNINGHAM, MARGARET
See JAMES CUNNINGHAM.
CUNNINGHAM, PLEASANT T.
2 Sep 1839. Marshall w. Cunningham app. Gdn. to minor t heirs.
6 Jul 1842. Same, Gdn. to Sarah and Pleasant Cunningham.
Jun 1844, Jun 1846, 25 Jun 1844, 25 Jun 1845, 25 Feb 1848. Settlements by same Gdn.; paid widow
and minor heirs for coffee, etc.
CUNNINGHAM, WILLIAM HENRY, SR.
Will exec. 1 Aug 1843; to wife Magdalene, one half of plantation next to Trouts; to son Jesse, land on which I settled him in Knox Co.; to granddaus. Harriet Theodosia Adaline and Maranda James Caranda, daus. of son James, dec'd, the land on which I settled their father in Knox Co.; to two sons John and
Wm. H.; son Wilie Houston has already received money; to son Thomas W., land "reserving Mount Harmony meeting house with a lot fourteen by seven poles square ... said house and lot I give to the Methodist Episcopal Church"; to dau. Charlotte; to four daus. Nancy Reagan, Polly Goddard, Betsy Pickle, and Gincy Patton; to children not herein specified. Execs: sons-in-law Jonathan Pickle and Wm. Patton. Wit: Saml. M. Johnson, Zenas A. Edwards, and James Lowry, Jr. Signed by mark.
3 Mar 1845 and 222, 7 Apr 1845. Will proven.
7 Apr 1845, 7 May 1845, 7 Sep 1846, 22 Sep 1846. Invt., Sett., Add. Invt. and Add. Acct. of Sale by Execs.
5 Oct 1846. Undivided property of which Charlotte McSpadden is to have half when collected; filed by Exec.
29 Mar 1847. Sett. by Execs.; receipts of heirs Nancy Reagan, Polly Goddard, Betsy Pickle , and Gincy Patton.
29 Feb 1848. Sett.; payments to Nancy Reagan, to Polly and Thornton C. Goddard, and equal amounts retained by the Execs. as their share.
CURD, RICHARD
2 Sep 1845, 6 Oct 1845, 5 Nov 1845. Invt., Sale, and Add. Sales, filed by John W. Barnett and Chas.
T. Thornton, Adms.
28 Jan 1846. Comm. Uriel Johnston, James Gaut, and Samuel Hardy allot year's support to widow Susan and her child James H.
18 Dec 1846. Sett. by Wm. P. Copeland, Gdn. to Benjamin, Mary, and Joseph Curd , minor heirs.
18 Oct 1847. Same Comm. set apart year's support to three minor heirs, Benjamin, Mary, and Joseph.
3 Dec 1847. Sett. by J.W. Barnett, Adm.
7 Mar 1848. Sett. by Wm. P. Copeland, Gdn.; allowance Gdn. for keeping two of the children up to this time, did not board Benjamin.
3 Dec 1848, 24 Feb 1849, 24 Feb 1850, 3 Dec 1849. Settlements by Adm. and Gdn.
19 Aug 1850. Final sett. by Adm.; paid W.P. Copeland Gdn. of Mary Curd now Mary Longley, Benjamin and Joseph Curd, heirs; paid heirs W.P. Copeland, Squire North; paid Susan Curd widow; paid Susan Curd as Gdn. of Jas. H. Curd; all receiving same amount.
24 Feb 1851; 196, 24 Feb 1852; 308, 7 Mar 1853. Sett. by Gdn.
7 Mar 1853. Same Gdn. has permission to remove his Gdnship. to Polk Co.
19 Apr 1852. Wm. P. Copeland and wife and other heirs VS James H. Curd by his Gdn. Susan Curd, Robert M. Newman, and others. On 16 Sep 1843, one Simeon Eldridge by and with the consent
of the said Richard Curd now deceased conveyed to one Benjamin Eldridge in trust for the benefit of the children of the said Richard Curd of his first marriage being the grandchildren of the said Simeon Eldridge.
CURTIS, JOHN
Will exec. 15 Jul 1844; to wife Dolly. Wit: John Jenkins, A. Hanks. Signed by mark.
6 Jan 1845. Dolly Curtis app. Adminx.
DARNELL, JOSHUA
4 Jul 1870. Marked "dec'd" in list of tax delinquent:
DAUGHERTY, JOHN
Will exec. 13 Jun 1849; to daus. Mary H. Daugherty, Sarah Bradford, Cleninda Mitchell, and Julian Parkison. Exec David Bradford. Wit: John Jenkins, Allen Haley.
4 Apr and 2 May 1853. Will proven and David Bradford of Polk Co., app. Exec.
DAUGHERTY, MARY H.
Noncupative Will exec. 25 Sep 1870, proven 7 Nov 1870to the heirs of David Bradford, viz: Mary Jane Casaday, Sarah Clarinda, Hannah Ann, Nancy Elizabeth, and Lucinda Virginia Bradford, the land where said David Bradford now lives; to James Mitchell, desk and fall leaf table. Attest: John Jenkins, A. Slack.
DAVIS, ALFRED
7 Aug 1865. Mary Davis app. Adminx.
4 Sep 1865. Mrs. Mary Davis Adminx. resigns and Comm. app. to lay off dower to her as widow filed 10 Nov 1871. Norvell VS Davis. Alfred Davis died
4 Feb 1865 leaving widow Mary and children Emilia wife of John Baker of Meigs Co. and Rachel wife of John F. Norvell. Widow Mary denies that Emelia and Rachel are the only children of Alfred Davis, dec'd. She asserts that son William was alive when father died and was living in Wilmington, N.C., on 10 May 1865 and is still living so far as she knows.
DAVIS, JAMES R.
4 Mar 1839. Isaac Davis app. Adm.
Jun 1839. Invt. filed by Isaac Davis, Adm.
DAVIS, ROBERT
3 Dec 1844. Marked “dead” in list of Tax Delinquents 1844.
DAVIS (DAVICE), WILLIAM
2 Mar 1830. Nancy and Anthony Davis app. Adms.
7 Jun 1830. Henry Smith, Wm. Brown, and Caswell Jarnagin app. Comm. to lay off year's support for widow Nancy.
6 Dec 1830. John F., James A., and Francis M. Davis, minors over 14, choose Jackson Smith as Gdn.
no date. Invt. by Adms.
4 Mar 1835, 1 Aug 1836. Reports by Jackson Smith, Gdn. to Frances M. Davis, minor heir.
7 Aug 1837. Wm. Lowry, Elijah Hurst, and Uriel Johnson app. Comm. to settle with Gdn. to F.M. Davis now F.M. Potts
DEADERICK, DAVID
1 May 1837. It appearing to the satisfaction of the Court that David Deaderick son of Dr. William H. Deaderick of McMinn County departed this life on 23 Mar 1837 without wife or issue and that Penelope S. Campbell aged 26 years wife of Victor Moreau Campbell, Eliza Ann Van Dyke aged 23 years wife of Thomas Nixon Van Dyke, Joseph H. Deaderick aged 18 years, Margretta A. Deaderick aged 16 years, Frances N. Deaderick aged 13 years, Thomas S. Deaderick aged ll years, Robert H. Deaderick aged 9 years, William H. Deaderick, Jr., aged 5 years, and Alexander H. Deaderick aged 3 years are the heirs at law and distributees; William H. Deaderick app. Gdn. to the last seven named; Onslow G. Murrell app. Adm. Court 1837 by Adm.
1 Jun 1844, l Jun 1845, 1 Jun 1846, 21 Jun 1847, Reports by Wm . H. Deaderick, Gdn. to his own minor children.
DEADERICK, WILLIAM H.
Will exec. 24 Sep 1857, Codicil 12 Oct 1857, proven Feb 1858; to wife Lois; wife Lois to board son Alexander as he now boards with me without charge until 1 Apr 1858 and same for granddau. Henrietta M. Campbell until she arrives at age of 18; to dau. Anne Eliza Van Dyke; to dau. Mary, free from control of any person she may marry; to three sons Robert, Thomas, and William; to son Alexander "the silver spoons which came from Mr. Hamilton"; to three granddaus. Caroline R. Samples, Margaret L., and Henrietta M. Campbell; to son Robert, all my medical books; to son Joseph; to dau. Margaretta Bridges; to children of Anne Eliza Van Dyke when they arrive at age of 21 or marry, money to be "expended in the purchase for said children of one dozen silver teaspoons, a half dozen silver tablespoons, a half dozen
silver tumblers, and a silver soup ladle for each of said children except Penelope who is to get a half dozen silver tumblers". Exec: son Alexander H. Wit: Wm. W. Alexander, James Turner.
1 Feb 1858. Will proven and Exec. named qualifies.
filed 23 Nov 1858 and 70, filed 19 Dec 1859. Wm. H. Deaderick died Oct 1857. Additional information on children and grandchildren is as follows: Eliza A. is wife of T. Nixon Van Dyke; Mary McK. is wife of Uriah L. York; sons Joseph, Thomas, and William are of Texas; son Robert H. is of Calif.; the daughter who was mother of the Campbell grandchildren was Penelope H., dec'd; granddaughter Margaret Letitia Campbell is the wife of J.H. Hale; Penelope Campbell's daughter Caroline R. Samples is now dead leaving minor son Wm. C. Sample who is summoned from Sumner Co.; dau. Margaretta A., wife of John L. Bridges, is now dead leaving Wm. D. Bridges as her only child. In Supp. Bill
filed 13 Nov 1860, son Alexander H. has died since the land was sold on 2 Jun 1860.
5 Nov 1860. U.L. York app. Adm. de bonis non. John L. Bridges app. Gdn. for his own minor child Wm. De Bridges.
DEAN
6 Jun 1842 and 50, 4 Jul 1842. James A. Dean, aged 12 or Thomas A. Dean, aged 4, orphans, bound to John Gaston; Calvin Dean, age 16, bound to James Steed.
DEAN, AARON
Nov 1845. Thomas Dean app. Adm
5 Jan 1846. Sale by Adm.; buyers include David, James, and Susannah Dean.
11 Nov 1845. Comm. Wm. S. Calloway, Elijah Cate, and James Wilson set apart year's support for widow Susannah.
30 Apr 1847. James C. Carlock, Clk., makes pro rata sett. between Adm. and creditors.
DEAN, FREDERICK
13 Dec 1867. Death suggested and admitted in Court.
DEARMOND, JOHN
Will and Codicil exec. 7 Jun 1856; to John M. Dearmond a minor son of Wm. B. Dearmond, 80 acres of land; $1 each to daus. Easther and Adeline; 25 acres of land to son Thos. B. Dearmond. Wit: J. Jack, J.J. Elliott. Signed by mark.
DEBORD, GEORGE
5 Feb 1849. Wm. McKamy app. Gdn. to Mahal An Debord, minor.
18 Feb 1850, 15 Feb 1851, 18 Feb 1859, 18 Feb 1861, 18 Feb 1862. Settlements by Gdn.
6 Apr 1863. Settlement which is made by Wm. P. McKamy, Gdn. of minor heirs, ordered to be spread of record and the same paid over to the Treas. of McMinn Co., the parties being unknown.
DENNIS, JOHN
3 Dec. 1827. James Dennis app. Adm.
6 Dec. 1827. Invt. of personal estate, by Adm.
No date. Sale. In list are James, Allen, Isham, and Nancy Dennis.
DENNIS, OREN (OWEN)
10 Oct. 1863 Sale. In list are James, Allen, Isham,
10 Oct 1863. Sale at his late residence by W.P. Cate, Adm.
18 Apr 1866. Orren Dennis, son of Allen Dennis, married Virginia Cate 22 Dec 1861 when he was 24, was conscripted into Confederate Army, and died 24 Mar 1863 leaving the widow and one dau. Lou Emma, and bros. and sisters Allen, Jr., age 26 in 1866 and Mark age 23 in 1866, both in Confederate Army with Orre Matilda age 25 in 1866, and others. Widow marries Lee Arwood during the lawsuit.
3 Feb 1868. Lee Arwood app. Gdn. of Lou Emma Dennis, minor heir.
DENTON, ABRAHAM
3 Feb. 1868. Isaac Denton app. Adm.
Filed 18 Jun. 1870. Abraham Denton died 1863.
DERRICK, CORNELIUS
7 Jun 1852. Saml. Wilson app. Adm.
5 Jul 1852. Invt. by Adm.
24 Nov 1853. Report by same Adm. "not being able to come to the Clerk's office" .
DERRICK, JACOB L.
1 May 1848. E.P. Bloom app. Adm.
4 Sep 1848. Report of' sale held 27 May 1848 at house of Cornelius Derrick, Chestue Creek, McMinn Co., by Adm.
29 Mar 1852. Sett.
DERRICK (DERICK), MICHAEL (d. Sep 1839 age 74 buried Watts. Cem.)
Will exec. 4 Aug 1839, probated Oct 1839; to wife Elizabeth; equal division among children except that share of Magdalene Burger be divided into four parts, one part to her and three parts to her children, Absalem, William, and Elizabeth; to grandson Absalem Glossup. Wit : A. Barb, Wm. Lee. Execs: sons John and Cornelius.
7 and 8 Oct 1839. Will proven.
1 Jun 1840. Sale; Jacob L. Derrick is a buyer.
16 Aug 1843. Sett.; vouchers to heirs E.P. Bloom, George Burger, and Michael C. Derrick.
24 Mar 1845. Sett.; receipts for various amounts from heirs Wm. H., J.L., John, A.G., Jonathan, Cornelius, and Michael C. Derrick, G. Cantrell, John J. Parker, D.J. Firestone, E.P. Bloom, George Burger, and Jonathan Derrick for minor heirs of Joseph McMinn.
DICKEY, SAMUEL
Will exec. 19 Apr 1836, recorded Jan Court 1840; to wife; to youngest son Samuel H.; to two single daus. Rebecca L. and Nancy M.; to balance of heirs, James M., John F., David H., Elizabeth M. Elkins, Anny Gamble, and Polly Fox; wife's legacy left her in N.C. by her sister Ann Houston. Execs: David H. and Samuel H. Dickey. Wit: Abraham Fox, Saml. H. Dickey.
DITMORE JOHN
Will exec. 19 Jun 1830; to companion and wife Liza; to six sons, Verg and Edward H. John Vivian Goleh Henry Frances Ditmore to three daus., Mary L. Emaline lot in Town of Columbus, McMinn Co.; money coming from John Ditmore of S. C. Wit: Samuel Yates, James B. Jackson
4 Oct 1847. Thomas L. Hoyl app. Adm.
22 Oct 1847. Comm. J.C. Carlock, John Hoyle, and G.W. Kirksey set apart year's support for minor heirs·, E. P. Bloom, J.P.
4 Mar 1848. Invt., Accts. Due, and Sale.
16 Sep 1850. Sett. by Adm.; paid heirs John, Gemima, Sarah, and Ebenezer Divine; paid Ebenezer Divine, Gdn. for minor heirs, paid for provisions furnished the widow.
21 Mar 1852. Sett.
filed 14 Nov 1857. Ebenezer, William B., Sarah, and Mary Divine VS Jephtha Smith and wife Jane, Margaret and John Divine, John Samples and wife, Robert Smith et al. /Original Bill missing.
Incomplete file. Information in Exec.-Docket Band Record Book B./ Feb 1860: John H. Gouldy_ app. Gdn. ad litem of James, Mary Jane, Matthew, and Jesse Samples, minor heirs of Jemima Samples. The complainants and defendants own the land. Jane Smith, Margaret and John Divine did not answer the publication. Clerk & Master instructed to report number and names of heirs. John Divine died leaving eleven heirs and distributees, Ebenezer and Sarah and others not name~~ In 1850 Ebenezer and Sarah
Divine. sold their undivided interest in land to John Samples who assigned it to Robert Smith.
DIXON
5 Jul 1841. Edom Dixon, minor orphan aged 6 years las June 15th, bound to Wm. O. Barnett to learn the farming business.
DIXON, ELI, JR.
5 Sep 1859. James Forest, H.L. Shults, and Wm. L. Rice app. Comm. to lay off year 1 s support f or widow and children.
no date. Above Comm. make report.
3 Oct 1859. James Wilson and Eli Dixon, Adms., allowed six months to report inventory, it consisting of leather in tan.
3 Oct 1859. M.L. Philips and David Neil app. Comm. with County Surveyor to lay off dower to widow Malissa Dixon.
5 Nov 1859. Sale.
2 May 1870. Adms. of James Wilson find papers belonging to estate of Eli Dickson, Jr. James Wilson and Eli Dickson, Sr., are both dead D.M. McReynolds app. Adm.
DIXON, ELI, SR.
5 Jun 1865. F.M. Rowan of Monroe Co. app. Adm.,
3 Jul 1865. Invt.
27 Jul 1865. Comm. James Forrest, W.L. Rice, and Isaac Stalcup lay off year's provisions for widow and family.
28 Nov 1865. Sale.
filed 9 Aug 1867. Eli Dixon died Jan 1865 leaving widow Charity and children: Miriam wife of Thomas Matlock of Texas, Sarah E. wife of F.M. Rowan of Monroe Co., John H. of Ill., Texas and Oregon Dixon minors of McMinn Co.
26 Sep 1873. Sett.
DOAN {DONE)
3 Dec 1832. Ira Done app. Gdn. for Absolem and M.J. Done, minor orphans.
DOCKERY, WILLIAM
1 Oct 1849. Thomas J. Hoyl app. Adm.
Oct 1850. Same Adm. VS Sarah Ann Dockery widow, Emelia and Henry Dockery, heirs, and James C. Carlock, Gdn. ad litem of minor heirs.
DODD
4 Sep 1848 and 482, 2 Oct 1848. James H. Dodd, an orphan aged 14, and Sarah Jane Dodd, an orphan aged about 12, bound to John A. Rowles.
DODD, JOHN, SR.
Will exec. 2 Jan 1839 /probated about Jan 1855; to wife Levina; to children Levina, Jimes, Mary Ann, John, Elizabeth B., and Lang R. Execs: wife Levina and son James M. Wit: John and Albartis Arnwine.
no date. Invt. by James M. Dodd, Exec.
no date. Report by Lang R. Dodd, Gdn. to John, Mary, and Elizabeth Dodd, Idiots of John Dodd, dec'd.
17 Nov 1860. Sett. by same Gdn.; paid Jas. M. Dodd traveling expense to Va. and back.
DODD, LANG R.
6 Nov 1865. L.R. Dodd, now dec'd, who was Gdn. of John, Mary, and Elizabeth Dodd, heirs of John Dodd.
DODS0N (DOTSON), ALLEN
2 Mar 1863. W.H. Rothwell app. Adm. James Carter, Joseph Barnette , and Jas. Willson app. Comm. to lay off year's support for widow and family.
6 Apr 1863. Wellington H. widow and others; ordered that A. litum for minor children, to wit, Rothwell, Adm. VS Martha Dodson Caldwell, Esq., be app. Gdn. ad litum for minor children, to wit, Eliza J., Nancy A., and John Dodson.
18 Feb 1865 Sale held 13 Mar and 2 May 1863 by Adm.; "as per Inventory returned heretofore and which said Inventory is believed to have been destroyed by the Wheeler raid in August 1864
filed 17 Nov 18650 Amended Bill filed 27 Feb 1873. Allen Dodson died Feb 1863 leaving widow Martha and children: Jane wife of Pryor Dobbs (she dies by Nov 1867 without issue), Nancy wife of Franklin Wallis, and John, a minor.
5 Aug 1867. J. F. Wallis app. Gdn. of John Dodson minor hier.
DODSON, DAVID
6 Sep 1826. William and Frances Dodson app. Adms.
l Sep 1828 0 Wyley Laseter, Wm. Lea, and Wm. Killingsworth app. Comm. to settle with Wm. Dodson, Adm.
7 Apr 1846. Report by Wm. L. Dodson Adm.; receipts in full from heirs Alfred, James, and Mary Jane Dodson, William and Nancy Martin, Elizabeth Dodson wife of Addison Jenkins; "heretofore he made a Settlement with Commissioners appointed by the "V County Court".
DODSON, WILFORD
Will not dated, proven Jul. 1.858; to wife Lusina Jane; to children Melville P . and Mary D.; bro. A.J. Dodson to be Gdn. of the two children until they reach 21. Execs: bros. A.J. and E.A. Dodson. Wit: C . W. Rice, A. P. Bradford.
5 Oct 1858. Invt. of the open accts. on the Book of the firm of W. & A. J. Dodson up to 1 Jul 1858.
no date. Comm. Wm. S. Calaway, J. Atkins, and John Go, Hale set apart year ' s support for widow and family.
7 Jan 1867. Lucina Jo Dodson app. Gdn. of Mary D. Dodson, her own minor heir.
May 1872. Report by Lucina J. Porter, formerly Dodson, Gdn. of her own minor child.
DORSEY, DIMMON
5 Sep 1836. Thos. Wakefield and John Duckworth app. Adms. Joel Triplet, Frederick Haile, and Oliver Dodson app. Comm. to lay off year's support for widow.
6 Dec l836. Application being made for Gdn. to Elisha Sarah Betsey Ann Thomas Woodward Nancy Adaline Martha and McCajah Dorsey, minor heirs; Thomas Wakefield and Thomas Duckworth chosen by Nancy Adaline Martha and McCajah who are of age to choose for themselves and are app. as Gdns. for Elijah Sarah Betsey Ann and Thomas Woodward /written without punctuation/.
6 Dec 183b. Oliver Dodson, Robert Stephenson, Martin Casady, Wm. H. Cook, and Robt. Newman app. Comm. to allot dower in land to Elizabeth (Betsey) Dorsey, widow.
Nov 1836, Jun 1837, 20 Dec 18376, 24 Nov 1838. Invt. of sale and reports filed by Adms. and Gdns.
24 Nov 1838. Report by Gdns.; paid to Elizabeth and Nancy Dorsey, heirs; a dress for Martha Dorsey; tuition for Sarah Dorsey.
4 Feb 1840. Report by Gdn.; paid to Micajah Dorsey, Richard T. Goode, and George Gaut, heirs.
4 Feb 1841, 4 Aug 1842. Sett. by Thos. Duckworth, Gdn.
Apr 1844. Sett. by Gideon Cate, successor to Thos. Duckworth as Gdn.; undivided land belonging to seven heirs and note belonging exclusively to minor heirs.
19 Jun 1844, 19 Jun 1845, 19 Jun 1846. Sett by same Gdn.
29 Jan 1848. Cate as Gdn.; wards
2 Oct 1849. Settled. Sett. by Elisha Dorsey, successor to Gdn, wards are Sarah D. and Elizabeth Ann Dorsey.
2 Oct 1849. Sett. by Gdn.; acct. of Sarah D. Dorsey fully settled.
DORSEY, JOHN
Oct 1839. Invt. by Dimmon Dorsey and John C. Gaut Adms.
28 Dec 1839. Report by Comm. Robert Stephenson, Samuel Hardy, and Oliver Dodson setting apart year's support for widow Mahalia and family; sworn to before John McGaughey.
Mar 1840 and WB D 39, 26 Oct 1841. Sale and sett. by Adms.
9 Apr 1844. Sett.; receipts from Mahala Dorsey, widow and Gdn. for Salina Jane Dorsey and James Alexander Dorsey, heirs; Wit: Jesse H. and James Gaut.
3 Jun 1844. Report by same Gdn.; has provided for heirs since 21 Sep 1839.
DOUGLASS, NANCY DICKSON BISHOP DOUGLASS
no date. Report by John Douglass, Gdn. to his minor children.
19 Jan 1846. Sett. by Gdn.; "Amount allowed Guardian For making 3 trips to S. Carolina for cash & for all services as Guardian 15.00".
19 Jan 1847. Sett. by Gdn.
19 Jan 1848. Sett. by Gdn.; receipt in full from heir Hugh Douglass.
19 Jan 1849. Sett.; paid heirs R.C. and S.R. Rhodes.
19 Jan 1850. Sett.; paid heirs Caswell and Nancy Matilda Lee.
19 Jan 1851, 19 Jan 1852, 19 Jan 1853,
19 Jan 1854, 19 Jan 1855, 19 Jan 1856. Settlements by Gdn.
19 Jan 1857. Sett.; voucher for 1/3 of amount to Wm. M Cass and wire Julia and 1/3 to Elizabeth Douglass.
19 Jan 1858, 19 Jan 1859, 19 Jan 1860. J Sett.
DOUGLASS (DOUGLAS), ELIZABETH (b. 1761 d. 1838 buried Salem Cem.)
Will Exec. 16 Oct 1837, proven Sep 1838; to son John Douglas, Mary Jones, and Lettice Bolding to make them equal with James and Wm. Douglas, then rest 0£ estate to be divided equal among children. Wit : Christopher Huffaker, Wm. L. Bolding. Signed by mark.
3 Sep 1838. Will proven by the two witnesses, who are app. Execs.
DOUGLASS (DOUGLAS) HUGH D.
8 Jul 1862. M.A. Cass app. Adm.
1 Jun 1863. John A. Gouldy app. Gdn. of minor heirs, John, Mary, and Sarah Douglas
DOUGLASS (DOUGLAS), JOHN (b. 1793 d. 1863 buried Salem Cem.)
4 May 1863. Wm. Douglas and Jas. H. Rucker, citizens of Bradley Co., app. Adms.
4 May 1863. J.F. Benton, E.W. Carlock, and J.F. Strange app a Comm. to lay off year's support for widow Julia A. Acct. of sale of rents of farm sold 5 Sep 1863 by Adms.
27 Jun 1863 and consolidated with No. 163, filed 4 Feb 18670 Chancery Court in McMinn County was suspended after Federals had taken possession from about 10 Sep 1863 to 1864 or 1865. Confederate Notes were accepted by Bank of Tenn. up to 5 Sep 1863. John Douglass died 7 Apr 1863 leaving widow Julia now of Monroe Co. who dies during the lawsuit by 23 Aug 1865 and the following children: William of S.C. and later of McMinn Co.; Eliza C. wife of James Rucker of Bradley Co.; Sarah R. wife of
William Rhodes of Cal.,; Elizabeth J. wife of Ezekiel Bates of Bradley Co.; Nancy M. wife of Jospeh Smith of Polk Co., Julia A. wife of Wm. Cass; Hugh D., dec'd, whose children are John, Mary Jane, and Sarah, all minors; Mary L . , dec'd, wife of Asahel Carlock, whose children are James M., Adelia H., John L., Amelia J., Sarah E., and Lemuel C.H., Carlock, all minors of Missouri. Ezekiel Bates and Joseph Smith die during the lawsuit by Aug 1865 and Asahel Carlock dies by 1869.
15 Feb 1869. Sett. by Adms. paid unequal amounts to L.L. Carlock, Wm. Cass, Jane Bates, and Matilda Smith.
Apr 1871. Court pays for holding inquest over body of John Douglass in 1863.
31 May 1875. Sett. by James H. Rucker, one of Adms.; there are eight heirs: John A. Gouldy Gdn. of Hugh Douglass' heirs, Nancy M. Smith, E.J. Bates, L.L. Carlock Gdn. of minor heirs of Mary Carlock, J.H . and E.C. Rucker, Sarah Rhoads
DOUGLASS NANCY DICKSON BISHOP
filed 22 Dec 1849. Asahel Carlock and wife Mary formerly Douglass of Polk Co., Mo., Ezekiel Bates and wife Jane formerly Douglass of Bradley Co., Wm. Rhodes and wife Sarah R. formerly Douglass, Caswell Lea and wife Matilda formerly Douglass, all of McMinn Co. VS John Douglass and William, Hugh D., Julia Ann, Dorcas, John E., and Elizabeth Caroline Douglass. About 18. John Douglass now of Polk Co. married in S. C. Nancy Dickson Bishop, dau. of Nicholas Bishop. Copy, 1846, of deed of gift of slave girl and her increase dated 26 Feb 1817 from Nicholas to dau. Nancy and her heirs. Nancy died about 18 leaving above named Oratrixes and other named children, William of Anderson Dist., S.C., Hugh D. of McMinn Co., all of whom are of lawful age, and minors, to wit, Julia Ann, Dorcas, John E., and Eliza
Caroline Douglass of Polk Co. John Douglass (the father) holds slaves. Petition for distribution.
DOUGLASS, ROBERT L.
Will exec. 27 Jun 1837,' probated 7 Aug 1837; to wife Elizabeth Robertson; to oldest 8on James; to younger son William R.; to son John; to Maryan dau. of son Wm. R .; to dau. Polly Jones; to Robert Jones son of Polly and Richard Jones; to dau. Letticia Bolding; money due me in Va. Execs: sons James and Wm. Wit: Lewis Payne, Wm. L. Bolding.
4 Sep 1837 Invt. by J. S. Douglass, Exec.
21 Jun 1838. Sett. by Execs.; received from the Execs. James Douglass, dec'd, in Campbell Co., Va., in April.
3 Jun 1842. Sett. by Execs.; paid James Douglass fort trips to Campbell Co., Va.; paid Wm. L. and Lettice Bolding for the benefit of Robert and Elizabeth Douglass while sick.
DOWING, CHARLES
2 Jul 1838. Appropriation of $5 to John McCartney act as Coroner in the case of the dead body of Charles Dowing a part Cherokee as supposed.
DUCKWORTH, JOHN
6 Sep 1841. Thos. Duckworth app. Adm.
13 Sep 1841. Comm. Oliver Dodson, James M. Hemphill, James Gaut set apart year's support to widow Ann.
3 Jan 1842 and 169, 23 Nov 18430 Invt. of sale and sett. by Adm. '
DUCKWORTH, MARY
CR8 150, 6 Apr 1863. Henry Sloop paid for taking care of Mary Duckworth, dec'd, a pauper.
DUCKWORTH, THOMAS N.
28 Mar 1866. Sale by W.A. Duckworth, Adm.
no date. Comm. Wm. S. Edgeman, Andrew McRoberts, and Wm. Dorsey set apart year's support for widow and family.
6 May 1867. Mary Duckworth widow of Thos. N. who died 7 Jan 1866. Wm. A. Duckworth, Henry and Mary C. Eblin are only heirs.
filed 23 Jul 1867. Wm. A. Duckworth and Mary C. now Mary C. Eblin are children by former wife. Widow Mary has dau. Eliz wife of Wm. Reynolds.
DUGAN, G.C.
filed 12 Apr 1867. John C. McMahan VS Allen Ware, W.A. Dugan, G.C. Dugan, and Jessee Wilson. Defendant G.C. Dugan die during lawsuit by 1868.
DUGGER, DANIEL D.
Will exec. 25 Aug 1861, I proven Jul 1862; to wife Matilda, land where I live in Buckhorn Valley, McMinn Co., until youngest child comes of age; to son Joseph Alex Dugger "and any other male child my said wife may be delivered of during my Life or after my death if it Shall appear that it is my Child"; to daus. Sarah Jane Mary Elizabeth Martha Ann Celia Catharine and Isabella; to son Daniel Dugger. Exec: wife. Wit: James Guffey, C. V: Orten, J.B. Williams.
5 Mar 1866. John Orton and M.G. McNabb released as Securities for Mrs. Matilda Reed (formerly Matilda Dugger, wife of Daniel D. Dugger, dec'd) as Execx. of sd. Dugger.
DUNN, JOSEPH
7 Sep 1846. Nancy Dunn app. Gdn. to Wm. E. Dunn, minor heir.
DYER, JOHN
3 Dec 1849. Comm. James Small, Bogan Cash, and Wm. L. Pearson set apart year's support to widow Charity and family.
7 Jan 1850; 80, 18 Jan 1850; 152, 27 Mar 1851. Invt., Sale, and Sett. by Sterling L. Turner, Adm.
EATON, WILLIAM
2 Dec 1844 Henry Walker app. Adm.
17 Dec 1844. Commo Chas. Staples, Wm. Grubb, and John McDonald set apart year's support for widow Jane and family.
9 Jan 1845. Invt. of sale by Adm.
7 Dec 1846 0 James C. Carlock, Clk., makes pro rata sett. between Adm. and creditors.
EBLIN
6 Mar 1829. Wm. and John Eblin, Execs. VS Reubin White.
EDDINGTON, JAMES H.
7 Oct 1844. M. C. Hawk, Richard Settles, and C.P. Owens app. Comm. to lay off year's support for widow Fanny.
EDGEMAN, THOMAS
14 Aug 1860. Comm. Robt. N. McEwen, Andrew Hutsell, and John Crews set apart year's support for widow and family.
no date. Sale by Wm. S. Edgeman, Adm.
filed 8 Jul 18610 Original suit dismissed in Feb 1865 under the general rule dismissing all causes instituted while the State ignored her relations to the general Government. Suit reinstated 1869. Thomas Edgeman died 14 Jul 1860 leaving widow Nancy and children, to wit, William E. of Roane Co.; Margaret wife of Aaron Matthews; Thomas; Simeon; Gideon of unsound mind; John; George, dec'd, whose children are Margaret and Thomas; Mary Woolsey, dec 9 d, whose children are James, Margaret, and
Thomas A. Woolsey; Catharine Sparks, dec'd, whose children are Samuel Jo, Susan, Martha, Jane, Thomas N. 9 James, Talitha G., and John E. Sparks, all minors of Arko; and Philemon Edgeman of Ark.
5 Dec 1870. J.T. Lane resigns as Gdn. as heirs are all of lawful age.
EDWARD, DEBBY
4 Jul 1836. James Hays app. Adm.
Sep 1836. Invt. by Adm
4 Sep 1837. Jesse Ho Benton app. Gun . to Lindsey Edward, minor.
EDWARDS, S.J.
13 Apr 1867. W. M. Edwards Adm. VS M.A. Cass and F.M. Rowan I Adms. of Eli Dixon.
ELDER, JAMES
22 Sep 1866. Invt. and sale by R.A. McAdoo, Adm.
Sep 1866. Comm. S.S. Morgan, Stephen Hill, and Silas Mynatt lay off year's support for widow and family.
17 Aug 1867. Sett. and sale by Adm,
Aug to Nov 1867. Petition for sale of land. R.A. McAdoo and S.W. Royston, Adms. VS Nancy Stephenson, Mary Dennis, Jacob, John, Daniel, Sarah W., Robert, Mark, Lou, and Crayton Elder, the last seven being minors. Mary Elder app. Gdn. of Craton Elder her own minor son. Elizia C. Elder app.
Gdn. of Daniel, John, Sarah, Robert, Loutisia and Mark Elder, her own minor heirs.
14 Dec 1869. Sett. by Adm. ; payments of various amounts to the following unidentified persons: Eliza C., Mary, Jacob, and James Elder. Wm. Stephenson and wife, M. Denis and wife, Eliza c. Elder as Gdn., James Stephenson and wife, James Denis, M. Dennis, and Mary Elder as Gdn.
ELDER, ROBERT
4 May 1868. Thomas Caldwell app. Adm.
1 Jun 1868. Petition of Jacob Elder, bro. of Robert who died about 20 Aug 1863 leaving widow Eliza and children Daniel, John Franklin, Sarah Wills, Robert, Mark, and Luticia Elder, all minors with Mother Eliza as guardian.
ELDRIDGE, BENJAMIN
13 Dec 1867. The death is suggested and proven in Court
6 Jan 1868. John T. Jones and John H. Eldridge app. Adms,
6 Apr 1868. R.J. Patty app. Gdn. of Tennessee and Martha Eldridge, minor heirs
4 May 1868. Comm. app. to lay off year's support for widow.
ELDRIDGE, JAMES
5 Jun 1865. Wm. L. McKnight app. Gdn. of minor heirs.
ELDRIDGE, MALISA M.
1 Feb 1869. Sett. by W.S. McKnight, Gdn. to Eliza M., Mary, and Wm. M. Eldridge, minor heirs.
ELDRIDGE, SIMEON
7 Jul 1851. A paper purporting to be the last Will is presented and Thomas Eldridge makes objection; referred to Circuit Court.
l Sep 1851. Thomas J. Russell having been nominated Exec. in the Will, declines to serve.
17 Apr 1852. Contested Will: Thomas Russell, Exec. VS Thomas Eldridge, John and Simeon Browder, and others. Jury finds for the Plaintiff, that the paper purporting to be the last Will is the last Will; all papers including the original Will to be sent back to County Court; p. 17, defendants are refused new trial and they appeal to Supreme Court.
5 Nov 1855. Wm. H. Ballew and Wm. L. Rice app. Adms.; Supreme Court of Tenn . ruled Sep 1855 that Will was not legal.
4 Feb 1856 . Acct. of sale by Adms.; cash belonging to estate handed over by Benjamin Eldridge.
3 Nov 1859. Add. Invt. arising from hire of slaves which were in hands of John Jones and John Eldridge of Roane Co. and which came to hands of Adms. by order of Chancery Court at Cleveland.
ELKINS, JOHN
2 Mar 1830. Daniel Newman app. Adm.
Invt. Jun 1830 by Adm.; "negro woman Mirna who has been taken off by John Campbell who married the widow Elkins as well as every other article of property".
ELLIS, EZEKIEL
6 Sep 1869. E.Z. Williams, R.A. and M.L. Ellis app. Adms.; widow requests dower and year's support.
4 Oct 1869. Dower to widow Margaret.
Dec 1872. R.A. Ellis et al VS James H. Ellis et al. Defendants James H., John R., Ezekiel A., George W., Jerry, Jr., and William Ellis, Margaret J. and John Gardner, John T. William, N. J. and J.M. Forrest are all nonresidents of Tenn.; p. 440, Jan 1873: defendants Williapt and Jerry Ellis, Jr., John E., Robert B., Margaret E., and John T. Williams are minors; John E., Robert B., and Margaret E. Williams are of McMinn Co.; David Tunnell and wife Sarah are also defendants.
29 May 1875. Sett. by Adms.; receipts as follows: and Sarah T. Tunnell for¼ share, M.A. Woolsey for 3 shares, J.M. and Nancy Forrest for 1 share, R.A. Ellis for 4 shares, M.L. Ellis for 2 shares, E.Z. Williams Gdn. for 1 share, R.A. Ellis by Power of Atty. for Jno. T. Williams and Ellis, R.A. Ellis by Power of Atty. for J.R., J.H., G.W., and Jeremiah B. Ellis, Jno. M. and Margaret and Ezekiel A. Ellis.
ELSOM, ELIZABETH
5 Jul 1841.R.A. McAdoo paid for taking care of Elizabeth Elsom a pauper four weeks and for furnishing coffin and funeral.
EMBERSON, ALLEN
5 Jul. 1841. Court pays for coffin and shroud to bury Allen Emberson, who was poor.
EMERSON
7 Aug 1865. Sarah E. Emerson app. Gdn. of Wm. Henry Emerson.
EMMETT, GEORGE W.
5 Oct 1846. Daniel Casteel app. Adm.
7 Dec 1846. Invt. by Adm.
ERWIN, ISAAC
filed 22 Apr 1870. Isaac Erwin died during late war in Miss. leaving widow Ann and one child, Isaac R. Erwin, Jr., a minor. Wm. B. Erwin is bro. to the dec'd.
ERWIN, WILLIAM
6 Dec 1869. Simeon Graves and Samuel Perrin with E.L . Miller, County Surveyor, to lay off dower to widow Elizabeth.
7 Feb 1870. Elizabeth Erwin widow VS Heirs; report of above Commo; plat of land included.
ESSMAN, THOMAS
10 Dec 1824. John Essman app. Adm. and files Invt.
ETTER, F.W. (b. 15 May 1805 d. 31 Oct 1856 buried Liberty Cem.)
Will exec. 20 Oct 1857, proven. Mar 1858; all estate to wife Sarah Ann and Ediot" dau. Elizabeth, and at their death to be equally divided among the legal heirs. Execs: sons Valentine, George W., and Lemuel. Wit: Jess Dodson, John Swafford, and Jas. Parkerson.
7 Aug 1865. Lemuel Etter app. Gdn. of Sarah E. Etter.
ETTER, VALENTINE
l Jul 1867. Report by Lemuel Etter, Gdn. of minor heirs.
EVANS, SAMUEL, SR.
3 Nov 1851. Samuel Snoddy app. Adm.
5 Jan 1852 and 382, 15 May 1854. Invt. and final sett. by Adm.
5 Mar 1855. Samuel Evans app. Adm.; West B. Mizell and Samuel Mizell make statement that Samuel Evans, dec'd, late a Revolutionary Pensioner of the U.S. at rate of $96 per annum, died 26 Aug 1851 in McMinn Co., Tenn., leaving following children surviving him to wit Samuel Evans, Harris Evans, Nancy Mizell, Esther Davis.
EVERTON, ALEXANDER
7 Aug 1865. V. H. Jack App. Adm.
13 Sep 1865. Comm. Elihu Kelley, Chas. Daugherty, and B.E. Cass lay off year's support for widow Caroline and family.
29 Sep 1865. Invt. by Adm.
15 Dec 1865. Vincent H. Jack Adm . VS Caroline Everton widow, Mary H., Thomas K., Elizabeth R., John H., Martha A., an James C. Everton, minor heirs; petition to sell land.
FAIN
7 Jun 1869. Jane Fain app. Gdn. of her own minor heirs
FELKER, MRS.
4 Jul 1842. Joseph Sallee paid for making coffin in year 1839.
FENDER, MICHAEL
12 Aug 1868. Charly Owen, Adm. VS Benjamin and M.G. Hensley; Debt; filed 1 Nov 1867.
FENELL, JAMES B.
1 Oct 1849. Ann Fenell, widow of James B. Fenell, one og the Securities of Nelson and Polly Lawson, Adms. of Isom Lawson, dec'd, and Geo. W. Fenell, Adm. and Adminx. of James B. Fenell, dec'd, petition Court to require the Lawsons to give other security.
FIELD (FIELDS), JOSEPH
Will exec. 15 Jan 1833; to wife Letta; to sons Joel, Thomas, and John; to dau. Souehama. Execs: sons Beeson and John. Wit: John Foster, Wm. Dotson.
4 Mar 1833 and 159, 3 Jun 1833. Will proven.
5 Dec 1834. Invt. of sale.
27 May 1835. Execs. make sett. with Comm. John Foster, Wm. Dotson, and Hartwell Ivey.
FIRESTONE, EVE
Will exec. 1 Sep 1828; all estate to son Matthias; daus. Eve Calfleash, Kitty Long, Mar y Rice, Susannah Dingledine, Elizabeth Lamparter otherwise Elizabeth Johns, and sons Nicholas and John to receive nothing. Exec: son Matthias. Wit: Saml. McConnel, G. Cantrell. Signed by mark.
2 Jun 1829. Will proven.
FIRESTONE, MATHIAS
Will exec. 21 A.pr 1850; to wife Polly; two children Mary Ann and Mathias to be sent to school; to sons William, Samuel, John, and David; to rest of heirs, Alfred Firestone, James Douglass and wife Elizabeth, and the heirs of Joseph and Sarah Cobb (who are Martha, David, Mary, and Sarah); the Execs. to
build house at Winton Spring for widow and my two children. Execs: son Samuel and E.P. Bloom. Wit: Uriel Johnston, Saml. Patterson.
16 May 1850, 6 Jan 1851, 29 Mar 1852. Acct. of sales and Sett. by Execs.
29 Mar 1852. Sett. by James C. Firestone, Gdn.; has placed the two children in care of Saml. Firestone for last two years.
9 Feb 1853, 17 Dec 1853, 28 Nov 1856, 28 Nov 1858. Sett. by Execs., by Gdn., and by Samuel Firestone,
present Gdn.
4 Jan 1859, 10 Apr 1860. Sett. by D.A. Cobbs, Special Comm. app. Apr 1853 to receive purchase money and collect the notes exec. by Saml. Firestone for the purchase of lands belonging to estate.
13 May 1860. Sett. by same Gdn.
filed 2 Oct 1868. Matthias Firestone died leaving second wife Polly who died ' 26 May 1850 and their children Mary Ann and Matthias, Jr., and following children by former wife: Samuel, John of Ark., William of Ala . , Alfred of Ga., Elizabeth wife of James Douglass of Mo., and Sarah dec'd wife of Joseph Cobb Dau. Mary Ann, wife of John Cross of Washington Co., Arko, married first Archibald Miles Benton, bro. of John Benton. Son Matthias, Jro, was killed about 1862 at age 18. Son Samuel has died recently leaving children: J.C . of Ala., Persha or Portia wife of Thomas Martin, Mary wife of Jesse Givens of Ga., Tlitha wife of John Brandon of Ga., Sarah wife of Jesse Purdy of Texas, Permilia wife of James Peal of Ga., and S. Polk residence unknown The children of dau. Sarah Cobb, dec’d, are Martha wife of Joseph Ware dec'd, David dec'd without issue, Mary wife of John G. Mayfield of Polk Co., and Sarah Cobb.
FIRESTONE, SAMUEL
5 Oct 1868. James A. Smith app. Adm.
22 Feb 1869. Adm. reports that nothing has ever come into his hands.
See also MATHIAS FIRESTONE
FIRESTONE WILLIAM
8 Mar 1836. Sarah Firestone app., Gdn. to Mathias, Nancy, and Sarah Ann Firestone.
16 Jun 1847 Sett. by Gdn.
6 Dec 1847. Gdn. states that two of her children have arrived at full age and live in Ala.; enters into bond as Gdn. to Sarah Ann.
FISHER, CHRISTIAN
1 May 1848. Mordicia Rucker app. Adm. James E. Rucker, Allen Dennis, and James C. Bryan app. Comm. to lay off year's support for widow Mary
5 Jun 1848. Above order rescinded and Comm. notified.
7 Aug 1848. Invt. by Mordacia Rucker.
filed 8 Sep 1848. In 1839 Christian Fisher, a foreigner, had just come to this country and could scarcely speak a word in English. He left papers written in German. He died in 1848 leaving widow Rebecca who has since married Charles Wincher and minor children Margaret, Elizabeth, and John Henry Fisher named in a paper purporting to be the fast Will of Peter Fite, dec'd, offer said paper for probate; Came Elias Fite and Lewis Pearce, two of the heirs at law, enter their dissent; all further proceedings continued until next session of Court; David Cantrell and Elias P. Bloom app. Adms. pendente lite.
1 Apr 1844 and 355, 11 Feb 1846. Report of sale and Sett. by E.P. Bloom, one of Adms.
11 Feb 1847. Sett.; receipts of heirs Henry, Peter, Jacob, and Elias Fite, Lewis Pierce, John Simpson, and John Murrah, all equal amounts.
filed 7 Dec 1852. Peter Fite left heirs, viz: Henry of McMinn Co.; Christine Pierce and husband of Bradley Co.; Jacob residence unknown; Mary Murray and husband of Ill.; Peter of Ga.; Rachel Simpson and husband of McMinn Co.; and Elias Fite of Ill.
FLINN, WILLIAM
5 Aug 1839. Kennedy Lanigan app. Adm.,,
FLOYD, ELIZABETH
6 Jul 1846. Court pays for coffin for pauper.
FORBANK, JAMES
4 Jul 1859. Jury of inquest reports that James Forbank being alone on 27 Jun 1859 did hang himself.
FORBES, ALEXANDER
3 Mar 1828. James Forbes app. Adm.
no date and no signatures. Invt. and Sett. Names listed include Thomas, James, and Sarah Forbes.
FORE, A.P.
Will exec. 4 May 1839, recorded Sep Session 1840; to wife Nancy; to dau. Sarah Ann Penelope, a minor. Execs: much esteemed friends W.P.H. McDermott and Dr. Wm. H. Deadrick. Wit: Penelope E. Irvine, Robert T. Rentfroe.
3 Aug 1840 and 511, 7 Sep 1840. Will proven.
8 Sep 1840. Execs. refuse to serve and widow Nancy app. Adminx.
5 Oct 1840. Invt.
FORE, NANCY
6 Jul 1858. A.H. Keith app. Adm.
filed 18 Jan 1859. Mrs. Nancy Fore died 21 Jun 1858.
See also PENELOPE IRWIN.
FORREST, JAMES Jr.
filed 9 Aug 1870. James Forrest died 1869-70, before Bill filed, leaving heirs Alburtus, John M., and Wm. H.
7 Nov 1870. A. Forrest app. Adm. of Wm. Yearwood in place of James Forrest, dec'd.
FOSTER, ANDREW
9 Jan 1858. Comm. Thomas Prigmore, Heil Buttram, and A.D. Brient set apart year's support for widow Elizabeth.
1 Aug 1866. Invt. and Sale and Sett. by Wm. Foster, Adm., and Sett. by Wm. and Bettie Foster 1 Gdns.
5 Apr 1858. Wm. and Bettie Foster, Gdns. to John H.C., Mary, Alvis, William J.F., Nancy E., and Margaret F. Foster, minor orphans
FOSTER, SIMPSON W.
CR8 134, 2 Feb 1863. Wm. H. Bryant app. Gdn. for minor heirs, wit, Susan Jane, Mary Minerva, Margaret Virginia, Tennessee Caroline, Catharine California, Nancy Elizabeth, and Artey Simpson Foster. Wm. S. Foster of Polk Co., Tenn., app. Adm.
6 Apr 1863. W.D. Prather and Henry Sloop with County Surveyor allot dower in lands to widow Amanda.
FOSTER, THOMAS
7 Dec 1846. Listed as dead in Tax Delinquents for 1846.
FOX, ABRAHAM, SR.
filed 25 Sep 1866. Abraham Fox Sr. died intestate leaving children: Anderson of Mo., Nancy wife of Thompson Sanders of Ky.; Sarah McCormack; Mary wife of George Scott; Amanda wife of Daniel White of Ga.; Jacob; Abraham, Jr.; Elizabeth Coe; and Irelle Fox. Son Jacob has died since father died leaving children Williamson, David, and Rebecca dec'd wife of Martin Gold, dec'd, whose children are Wm. and Parilee Gold of Bradley Co. Son Abraham, Jr., has died since father died leaving widow Caroline and children, Malinda wife of Asa J. Howell, Josephine wife of Ransom Wammack, Caroline, John, and Samuel, minors. Dau. Elizabeth has died since father died leaving children, Wesley and Wm. Coe minors of Polk Co. Son Irelle has died since his father died leaving children, Levi, Mary Caroline, and Nancy Ann, minors of Roane Co.
FOX, JACOB
l Oct 1838. Report by John McCartney and Abram Fox, Gdns. for Rebecca and Louisa Fox, minor heirs. Widow is entitled to dower in land.
FRANKLIN, BENJAMIN
7 Jul 1855. Comm. D.W. Prather, Wm. Burk, and D.D. Davis lay off year's support for widow Nancy.
9 Apr 1858. Invt. of sale and Sett. by Moses Sweeney, Adm.
filed 5 Dec 1856. (This file contains copy of Will of Robt. Franklin exec. 19 Apr 1825 and probated 11 Jul 1831 in Campbell Co., Va.) Benjamin Franklin, son of Robert, died in McMinn Co. in May 1855 leaving widow Nancy and children: Jane, Lucy who married Joseph H. Walker, Martha Susan who married Wm. H. Staples, Mary dec'd wife of John Hughes, and John R. Franklin, a minor. The children of Mary Franklin Hughes, dec'd, are Elizabeth wife of Isaac Pearce and minors Nancy, James, Martha, John, Jr., all of Bradley Co. Benjamin Franklin moved from Campbell Co., Va., to McMinn Co. bringing with him his idiot bro. Robert who is now living with the widow.
FRANKLIN, DAVID
3 Dec 1844. Listed as dead in Tax Delinquents for 1844.
FRANKLIN, EDMUND (EDWARD)
7 Sep 1831. James Wilson app. Adm.
7 Jul 1841. Invt. of sale held Oct 1831 by Adm.; buyers include Elizabeth Franklin; vouchers for years 1832-1835 against heirs, not named.
7 Jul 1841 and 10 Sep 1841. Comm. A.C. Rob e son, Wm. D. Smith, and N.P. Dodson settle with Adm.
7 Jun 1841. Thomas Armstrong, Security for James Wilson, Adm., petitions Court to require said Wilson to give further security or deliver up the estate.
7 Sep 1841. Thomas Armstrong released as Sec.; James Wilson: does not appear; Thomas W. Marston app. Gdn. to Mary Ann and Susan Franklin, minor heirs.
3 Jun 1844. Report by Thomas W. Marston, Gdn.; he has received 10 Sep 1841 from James Wilson, Adm., and has received
12 Apr 1844 from estate of James Wilson as Gdn.; he received at the same time the minor's distributive share of estate of James Wilson, dec'd.
29 Jun 1844 to 17 Jan 1853. Sett. by Gdn.; receipt from Jackson Wilson, Atty. in Fact for Mary Ann and Susan Franklin, for balance of funds.
FRANKLIN, JOHN
6 Jul 1863. Nancy Franklin app. Adminx.
FREEMAN, RICHARD
7 Jul 1845. Coroner held inquest over body on 22 May 1845.
FRY
7 Aug 1848. Elizabeth A. Fry app. Gdn. to Sarah Jane Fry, minor orphan.
FRY, PHILIP
Will exec. 22 Nov 1851, proven 5 Sep 1853; to wife Jane; to all children at death of wife; property including land warrant when obtained from general Government. Execs: Hervy and Johns. Fry. Wit: J.H. Reagan, Samuel Y.B. Williams.
5 Sep 1853. Harvy Fry of Polk Co. and John S. Fry of Bradley Co. app. Execs.
3 Oct 1853. Invt. of Sale.
Invt. sold 30 Mar 1860.
14 Dec 1866. Sett.; payments include $14 each to J.S., Newell C., Harvy, and A. Fry, Laranc W. and Thersy N. Scott, James Dean, and Delila Dean.
10 Oct 1867. Sett.; payment to James and Ellen Dean.
15 Mar 1871. Sett.; paid to seven heirs equally: Austin, Newel C., Harvy, and James S. Fryl Delilah Dean, James L. Dean, and L. W. Scott
FUQUAY, WILLIAM E.
5 Jun 1848. Ordered that the Sheriff bring into Court the following named children, minor heirs, to wit, James, Manerva, Harriet, Green, Pinkney, Thomas, Robert, and Louisa and Lewisey, twins, to be dealt with, and provided for by the Court as the law of the land in such cases directs to be done.
3 Jul 1848. Coroner paid for holding inquest over the body on the day of May 1848; ordered that the order to the Sheriff to bring in the children be rescinded .
FUQUEWAY, A.G.
May 1861. Listed as dec'd in Tax Delinquents for 1860.
FYFFE, ISAAC W.
7 Sep 1829. George Morgan, William Lowry, and Horace Hickox app. Comm. to lay off year's support to widow Peggy.
2 Mar 1830. Martin Senter app. Gdn. of Sarah Elizabeth, William C., and Isaac w. Fyffe, minors.
no date. List of debts and accounts.
Sale 8 Dec 1829 and 19 Jun 1830. Newton Carson was authorized to draft inventory. Signed by Wm. Hogan, J.H. Fyffe, and Nat. Smith, Adms. Supp. Invt. Invt. of Fyffe’s store in Athens filed 9 Mar 1831.
Co-partnership of Cleveland, Fyffe, & Lutch of Philadelphia.
/These settlements contain several hundred names/.
8 Sep 1831. Randolph Eason app. Gdn. in place of Martin Senter.
1 Dec 1838. Reports by Martin Senter, former Gdn., and by Isaac Crow, Gdn.; paid for boarding Wm. C. and Sarah E. Fyffe; paid Dr. Saml. H. Jordan for medical services; paid Harriet R. Gulliage, Charles P. Samuels, Henry Jones, John M. Morgan, and John G. Lackings, all for tuition.
11 Feb 1839. Margaret L. Eason formerly Fyffe petitions Court for money filed with Clerk by Isaac Crow, Gdn., for safe keeping.
6 Jul 1842. Sett. by A. Slover, Gdn. for Sarah, William, and Isaac Fyffe, minor heirs.
GALLANT, DANIEL
7 Sep 1835 and 291, 5 Dec 1836. James Gallant app. Gdn. to William, John, James, Thomas, Hannah, Elizabeth, Nancy, and Frances Gallant, minor children of James Gallant and legatees
of Daniel Gallant.
1 Jan 1838 to after 20 Jul 1846. Reports by James Gallant, Gdn. to his own minor children; has "laid out the monies in his hands in a tract of Land"; "money collected in North Carolina"; "received in North Carolina in Dec. 1835
3 Jul 1848. Sett. by same, Gdn. to his children "in the case of Daniel Gallant Deceased"; paid equal sums to heirs William, John, and James Gallant.
3 Jul 1849. Sett.
3 Jul 1850. Sett.; paid heirs Hannah, Nancy, and Thomas
3 Jul 1851. Sett.
3 Jul 1852. Sett.; receipt in full from Frances Gallant, for estate left to her by Daniel Gallant of N. C.
GAMBLE, JOHN N.
2 Jun 1834. Invt. by Saml. H. Jordan, Adm. Lone asset is an obligation on Charles McClung which mentions a compromise between McClung for the rep. of John N. Gamble, dec' d, and John, Saml., and Robert Miller claiming to be heirs of James Miller, dec’d, 7 Jan 1819.
GAMBLE, JOHN N.
McMinn Chane. Record Bk. A. James Parks and Joseph Cobbs VS John N. Gamble. John Gamble dies during lawsuit in Apr 1849 leaving no wife or issue, but the following brothers and sisters: Mary wife of Jesse Wallace, Parmelia wife of Guilford McReynolds, and Sidney wife of Asbury Fukeway, all of Blount Co., Fanny Jane Smart of Polk Co., and Wm. M. Gamble, residence unknown.
GAMBLE, WILLIAM P
4 Oct 1847. Saml. H. Jordan app. Adm.
GARRISON (GARISON)' ROBERT
Will exec. 17 Oct 1865; to wife Rachel; to dau. Ollif Brandon; to Nancy Garisson, wife of I.S. Garrison; to I.S. and Elizabeth Garrison. Exec: I.S. Garrison. Wit: A.D. Bryant, M.L. Wallis. Signed by mark.
6 Aug 1866. Will proven.
GASTON, JOSEPH
filed 5 Jul 1852. Joseph Gaston died 29 Jul 1851 leaving six children: Mitchell, Wesley, Josiah D., Sarah M., John of Ky., and Elizabeth who has married Wm. Smith of Hamilton Co.
GAULLING or GAULLENY, JOHN
5 Sep lo25. Daniel Kelly app. Adm.
GEORGE, WILLIAM
6 Nov 1865. P.H. George app. Adm.
4 Dec 1865. Invt. by Powell H. George, Adm.
31 Aug 1866. Comm. Wm. H. Howard, Wm. G. Horton, A.H. Crow lay off year's support for widow and family.
no date. Invt. by same Adm.; Mary George widow.
GIBBS, WILLIAM
2 Jun 1828. Ordered that the allowance heretofore made to Wm. Gibbs for support of two orphan children of Susannah Collins, dee' d, be paid to the widow of said Gibbs.
GIBSON
5 Dec 1870. T.F. Gibson app. Gdn. of his own minor heir Susan Gibson.
GIBSON, GEORGE
2 Mar 1863. C.F. Gibson app. Adm.; Plumly McGrew, E.Z. Williams, and John Scarborough app. Comm. to lay off year's support for widow and family.
10 Sep 1870. George Gibson started to Ky. to escape Rebel Conscription, was captured, and died in a hospital in Knoxville in Spring of 1863. He left widow Barbara and three minor children, Elias, Timothy, and Charles. Charles F. and Joseph W. Gibson are bros. to George, dec'd. By May 1868 widow Barbary Bo has married Wm. A Crittenden.
GIBSON, JOHN
8 Mar 1843. Comm. Charles P. Owen, M.C. Hawk, and B. Brock lay off year’s support for widow Rebecca.
GIBSON, LOUISA P.
6 Jun 1870. E.P. Gibson app. Adm.
GIE, SAMUEL
15 Dec 1869. W.L. Dodson VS Elizabeth Gie, Adminx. Son Tort. Debt. Summons issued 17 Nov 1868.
GILBREATH (GALBREATH) JOSEPH
3 Dec 1827. Thomas Galbreath app. Gdn. of Elizabeth, Mary, James, Sarah, Margaret, Samuel, and Joseph Galbreath, orphan minor heirs. Wm. Gilbreath app. Adm. Robert W. McCleary, Joseph Cobbs, and Wm. Phillips app. Comm. to lay off year's support for widow Elizabeth.
no date. Invt. by Adm.; one item is due from estate of John Gilbreath.
6 Mar 1828. Acct. of sale.
7 Sep 1829. Widow Elizabeth is app. Gdn. of her own minor children, James, Sarah Jane, Samuel L., and Joseph.
5 Mar 1830. Petition. Joseph Gilbreath died 15 Sep 1827. Thomas Gilbreath, Gdn. to Mary, Elizabeth, and Peggy Ann, minor heirs.
Dec 1831. Report by Thomas Gilbreath, Gdn.
3 Mar 1834. Sett.; Comm. Robt. W. McClary, D.A. and John Cobbs settle with Wm Gilbreath, Adm.; paid to Elizabeth for herself and as Gdn.; paid Hugh Reevely as Gdn . for Peggy Ann, a minor.
7 Mar 1836. Reports by Hugh Reavely,
6 Mar 1837. Report by Hugh Reavely, Gdn . "to the Estate of Peggy Ann Gilbreath".
May Court 1837. Report by Elizabeth Gilbreath, Gdn. to her children James L., Sarah J., Samuel, and Joseph Gilbreath, minor heirs. She has in her possession five young negroes in which said minors have four sevenths undivided interest.
GILLY, SAMUEL
2 Apr 1855. Coroner's jury rules that death came on 24 Nov 1854 by voluntarily hanging himself.
GIVINS, JOHN W.
4 Feb 1856. W.L. Lafferty app. Adm.
23 Feb 1856. Invt., Accts. Due, and Acct. of Sale by Adm. of estate of Dr. John W. Givins
GLAZE (GLASE), HENRY
7 Nov 1837. William Cate and George W. Martin app. Adms.
4 Dec 1837. Russell Lane, Philip Fry, and Elijah Hurst app. Comm. to lay off year's support for widow Susan.
Jan 1838 and 290, Feb 1838. Invt. and Sale by Adms.; buyers include Susan, Henry, and John Glaze
no date. Sett.
GODARD
5 Jul 1858. Hugh Godard app. Gdn. to Mary E., S.J., Jas. B., and F.P. Goddard, his own minor children
GOODWIN, WILLIAM
6 Jul 1863. Court pays Daniel Horton for boarding deceased in case of smallpox and Philip Neat for digging grave.
GRAHAM, ANSON B.
17 Dec 1859. Gibson VS Deaderick. Anson B. Graham was a citizen of McMinn Co. 15 Dec 1856 and is now deceased.
GRAHAM, JOHN
7 Feb 1842. Pleasant Crew app. Adm.
2 May 1842. Invt. of sale by Adm . ; notes on David R. Graham.
GRANT, ISAAC G.
17 Dec 1868. W.R. Grubb VS R.H. Abbott, Adm. of Isaac G. Grant.
GRAVES, CHRISTOPHER
5 Nov 1838 Inv. And Sale by Union Graves, Adm.
8 Apr 1847. Sett. by same Adm. Invt. and Sale by Union.
16 Apr 1856. Christopher Graves died leaving widow Nancy who is still living.
20 Apr 1868. Christopher Graves died in the fall of 1838 leaving the following children: Union; Simeon who dies during the lawsuit (1871); Vilena who married at age 23 to Jacob Sharp; Jacob, dec'd, without wife or child; Lucinda married to Wm. Smart of Ark.; Christopher; Elizabeth married to Isaac Smart;
and Nancy married to John Mcinturf.
GRAVES, ELIZA
Sep 1872. Eliza, dau. of James Shelton of Bradley Co., widow of Edward Sharp who died in Bradley Co. in 1847, and wife of Simeon Graves, died leaving husband Simeon Graves and children: Nancy age 15, Elizabeth age 13, Cindy age 11, Lewis age 9, Daniel age 7, Catherine age 5, Vilena age 4, and Simeon age l (all ages in Dec 1866). Eliza and first husband Edward Sharp had two children, Napoleon and Edward, Jr., who both died in Bradley Co., intestate, and unmarried, in 1864.
GRAVES, HENRY M.
Apr 1851. Joseph B. Fitzgerald app. Gdn. for Thomas, Alvira, Sarah, and Clementine Graves.
Gdn. Sett.; Sparta, 9 Dec 1851: G.G. Dibrell Clerk of White Co. Court certifies that D. and T. Snodgrass, Execs. paid to the Gdn. for the minor heirs.
18 Sep 1852. Sett. by Gdn.
18 Sep 1853. Sett. by Gdn.; receipt of heir J. T. Graves for amount which appears to be his final share; paid for schooling for P.C. Graves; paid for Alvina Graves.
GRAVES, WILLIAM
7 May 1846. Comm. A. Slover, J. McGaughy, and John Crawford set apart year's support for widow Margaret A.C. and family.
no date. Invt. and sale held land 6 Jun 1846, sett., and final sett. by widow and A.D. Keys, Adms .
2 Feb 1852. Donald M. Hood of Cass Co., Ga., app. Gdn. for minor heirs, Clara C. and George A. Graves, and receives permission of Court to remove slaves to Ga.
4 Oct 1852. Petition: Donald M. Hood, a citizen of Gordon Co., Ga., states that sometime in 1845 Wm. Graves died leaving Margaret A. his widow and Clarissa C. and George Arthur Graves as his minor children, that the estate was settled according to law, that said widow has since intermarried with Moses Cunningham, and that a plot of ground in Athens reserved as a home for widow and minors was no longer needed as such. Hood, the Petitioner, is an uncle of said minors.
6 Dec 1852. Comm. Moses Cunningham, appointed by County Court, sells house and lot in Athens belonging to estate.
24 Aug 1859. Sett. by Jas. T. Lane, Gdn. of the two minors; paid expenses of four trips to Cassville, Ga.
3 Sep 1860; 414, 3 Sep 1861. Sett. by same Gdn.
21 Mar 1861. Sett. by Moses Cunningham, Comm. to sell lots; paid Margaret Cunningham her interest.
GREEN, B.F.
4 Feb 1867. Amanda j. Green app. Adminx.
GEEN, CLARICY
2 Aug 1869. Robt. Johnson app. Adm.
l Nov 1869. Report by Robert Johnson (Colored} Gdn. of minor heirs.
GREEN, GEORGE W.
3 Oct 1864. Phebe Green app. Gdn. of Wm. Green, minor heir.
GREEN, JAMES S.
6 Jul 1857. Josephine M. and John P. Green, minors over 14, choose John W. Hoyl as Gdn. and he is app. Gdn. to Samuel A., Mary O., David H., Andrew F., and Parthenia M. Green who are under 14.
3 Jul 1861. Sett. by same, Gdn. to Josephine M. Green who has married Isaac Lowry, John P., A. F., Mary, David H., and Parthence M. Green.
5 Oct 1862. Sett. by Gdn.; Court allows sum to Gdn. for services and he gives the same to wards; balance paid over to J. C. Carlock, Thos. J. Russell, and C. R. Hoyl, Gdns. Appointed in his stead.
6 Oct 1862. Petition to resign guardianship: John W. Hoyl, Gdn. VS John P., A.F., Mary O., David H., and Parthenia M. Greenand Josephine Lowry, minor heirs. John W. Hoyl makes the following report: Settlement with John Mcspadden, Adm. de bonis non of James S. Green, dec'd, of Decalb Co., Ala.; executed re funding bond for the share of Samuel A. Green, son of James S. Green, who left Ala. about 1852 or 1853 and has not been heard from since about 1854; this share of Samuel A. Green, the missing heir, is distributed to the other heirs, who execute refunding bonds.
7 Aug 1865. Sett. by Thomas J. Russell, Gdn. to A.F. and Parthenia M. Green.
5 Jan 1866. Sett. by Jas. C. Carlock, Gdn. and David H. Green; Mary O. receives half of funds.
6 Apr 1868. Sett. by James C. Carlock, Gdn. to David H. Green.
3 Apr 1871. Receipt from Parthena M. wife of W.J. Curtis for her full share.
9 Aug 1870. Andrew Felix Green, son of James S. Green, dec'd, was born 25 Jul 1849. He lived with Thos. A. Russell from about 1857 to 1866 and is a nephew of Russell's wife, a nephew of Caleb R. Hoyl, and a nephew of J. C. Carlock, James S. Green's wife was a sister to J.C. Carlock's wife. Alex. Green aged 58 in 1871 is a brother to James S. Green, dec'd.
GREEN, JANE
Apr 1860. Coroner's jury of inquest finds that Jane Green came to her death on 14 Mar 1860 by accidentally burning.
7 Jul 1862. Court pays for coffin for pauper.
GREEN, PHEBE
7 Mar 1870. J.M. Black and T.J. Latham app. Adms.
3 May 1873. Sett. by T.J. Latham, one of Adms.; received on Pension.
26 Feb 1876. Pheba Green died 1 Mar 1870 leaving children: Wm. H. of Aydlotte, Benton. Co.Ind.; Sarah wife of James Frank; Elmina wife of Silas Latham who has son Thos. J.; Benjamin Franklin and Asbury who went West 20-25 years ago and are believed dead; Lurana (Rainy) McCall, dec'd. The children
of dau. Luarana McCall, dec’d, are Margaret wife of Carrick McCain of Mo., A. Frank McCall of Stockton, Cedar Co., Mo.; Mary Ann wife of Anderson McCain of Meigs Co.; Wm. McCall of Meigs Co.; Harriet wife of James White of Meigs Co., Enoch McCall of Roane Co.; and Sarah Shahan, dec’d, wife of Taylor Shahan.
GREEN, ROBERT See SARAH BROWN
GREEN, WILLIAM JACKSON
4 Jul 1870. Liddia Green app. Adminx.
27 Oct 1870. Wm. J. Green died in McMinn Co.
Apr 1870 leaving wife Lydia and children, all minors: Mary J., Nancy E., Wm. Henry, John D., Lydia J., James J., and Martha C. Mrs. Crabtree is aunt to children.
GREGG, NELSON
7 Mar 1870. Frank Triplett app. Adm.
11 Oct 1870. Nelson Gregg died intestate in Indiana about 1865 leaving widow Elizabeth of McMinn Co. who died Sep 1869 and children: Marsena H., Mary Frances, Aley, Caroline, and James Gregg, all of McMinn Co. and last four are minors.
Apr 1872. A. Slack app. Gdn. of Mary F., Aley V., Ann E.C., and James Gregg and William Strange.
30 May 1873. Sett. by Adm.; receipt from Mary F. Gregg and A. Slack, Gdn.
GREGORY, JOHN W.
4 Nov 1861. James Gregory app. Adm.
18 Nov 1861. Comm. P.A. Bradford, Wm. P. Varnell, and John F. Sharp lay off year's support for widow and family.
no date; WB G 169, 7 Apr 1866. Sett. by Adm.
3 Feb 1862. Petition to sell negroes: James Gregory Adm. VS Parilee Gregory, widow, and minor heirs to wit Malissa A., James L., Taply J., William R., Sarah J., John H.K., and Jonathan (Jathan) A.
GREGORY, TAPLEY
9 Oct 1857. Comm. Mark Dennls, Tubal Zigler and B.T. Zigler allow a year's provisions for widow and family.
7 Dec 1857. Eleanor Gregory VS Jonathan Gregory. The marriage of petitioner Eleanor Gregory or with Wm. Burk is admitted.
6 Jan 1858. Invt. and Sale by James Gregory, Adm.
22 Sep 1859. Final sett. by Adm.; amount due heirs R. M. Hambrick and wife Martha, Jesse Rucker and wife Marinda, Benjamin Gregory, James E. and Elizabeth Rucker, Wm. B. and Sarah Erwin, John Gregory, Jathan Gregory, Alfred and Mary Cate, Wm. and Ellen S. Burk, and James Gregory.
GRIFFITH, JOHN
CR2 279, 5 Mar 1828. James Hickey app. Adm.
no date. Schedule of Estate, filed by Adm.; land sold 5 Mar 1829 by consent of most of the heirs; land on Waldings ridge Bledsoe Co.; land in Marion Co.; horse taken possession of by Benj. Griffith at death of John Griffith and taken by Wm. Griffith Sr., father of John Griffith, dec'd, and now in possession of Wm. S. Griffith of Marion Co.
GRIGG, JOEL
Will exec. 22 Jul 1844; to wife Eunice; to children Jesse R., Samuel, John R., Nelson, Robert W., Joseph E., Eunice, Ann Blackwell, Sarah Harris, Mabel Queener, Martha Blackwell, Mary Williams when she comes of age; "younger children as they come of age". Execs: Nelson Grigg and Silvester Blackwell. Wit: Samuel Patterson and Wm. Mulkey.
2 Jun 1845. Will proven by Samlo Patterson. Handwriting of Wmo Mulkey proven.
GRILLS, HARRIETT W.
5 Jan 1857. Stark D. Grills VS Wm . G. Grills and others. Judgment pro confesso entered against the following adult defendants: Martha L., Margaret J., and Amanda E. Grills, and Samuel L. Knox and wife. James Baker app. Gdn. for minor defendants.
3 Mar 1857; 192, 3 Mar 1858. Sett. by M.L. Philips Gdn. to minor heirs; paid Dr. Hall's medical bill for Sidney Grills.
7 Mar 1859. Stark D. Grills VS Wm. G., Martha L., and Margaret J. Grills, Samuel L. Knox and wife Mary E., adult heirs, and Thomas J., Sidney L., Emeline E., Jasper E., and Dicy A. Grills, minors.
20 Dec 1859. Sett. by Gdn. to John J., S.L., Eliza E., Dicy, and Jos. Grills; paid one fifth of funds to Thos. J. Grills.
25 Aug 1865. Sett. by Gdn. to Thos. J., S.L., Eliza E., Dicy, and Joseph Grills; receipt in full from Saml. Knox, Gdn. to Joseph A. and Emeline E. Grills for one half of funds.
GRISHAM, JAMES W.
Will exec. 10 Jan 1861; all estate to bro. Eligah; "interest in Texas lands and land claims coming to the widow and heirs of Christopher Winters Dec'd now being managed by Milton P. Jarnagin". Exec: said brother. Wit: James H. Hornsby and L.R. Hurst.
4 Oct 1862. Will proven.
GRISHAM, JESSE L.
Will exec. 8 May 1852, proven 7 Jun 1852; all estate to wife Mary Jane except saddle and hat to nephew Jesse Grisham. Exec: Mary Jane Grisham. Wit: Edmund Roberts, John Ereckson.
GISHAM, JOHN
8 Apr 1856. Benjamin Wells and Thos. Grisham app. Adms.
6 Apr 1857. Invt., notes and accts. due, Invt. of sale and Add. Invt. by Adms.
filed 8 Apr 1856. John Grisham recently died in McMinn Co. without legitimate issue His bro. James W. of Troup Co., Ga., is entitled to one eighth of property.
1 Dec 1856. Petition to sell land. Thos. Grisham and Benj. Wells, Adms., and Thomas Grisham in his own right, James W. and Eligah Grisham, Elizabeth Mccrary and husband Robert, Mary Ann Pharlessand husband Samuel VS Martin Van Grisham, Joseph Grisham, Jane Wyrick and husband Oscar, heirs distributees.
31 Dec 1858. Final sett. by Adm.
GRISHAM, THOMAS
6 Sep 1830. John Grisham app. Gdn. to for Meshack, John, and James Grisham, minor orphans.
GRISHAM, WILLIAM T .
Will exec. 20 Jun 1829; to bro. Henry Hale Grisham. Execs: father John Grisham and trusty friend John S. Wilson. Wit: Robartis Love, Obiah Seay, Pleasant Chitwood, Robert W. Hamilton.
6 Dec 18300 Will proven.
GRUBB
1 Feb 1858. Jackson Grubb app. Gdn. to Virginia, William, Emma, John, and Frances Grubb, his own minor children.
GRUBB, ALLEN BURD
Will exec. 21 Nov 1821; “I Burd Grubb alias Allen Burd Grubb now residing in Blount County and State of Tennessee"; to sons Nelson Byers Grubb and Joseph Bates Grubb; Execs: friend John McGhee of Blount Co., Tenn., Joseph Rogers and David Mc Nair, both residing near the River Tennessee and within bounds of Cherokee Nation. Execs. to receive from bro. Henry Bates Grubb interest on debt until guardians are appointed for the two sons house and lots in town of Calhounsville, Tennessee; amount of Joseph Burd' s bond; Joseph Burd shall not be required to pay principle of bond except in five equal yearly installments Wit: Saml. Love, Math. W. Mc Ghee, Mary M. Love. Codicil to Will: John Lo McCarty to replace David McNair as an executor.
7 Jun 1824 o Will proven by Saml. Love and Matthew W. McGhee. Codicil proven by Matthew W. McGhee and Young Colville.
no date. Invt. by John L. McCarty and Joseph Rogers, Execs.
31 Jan 1828. Add. invt. Certified by Comm. Wm. Smedley, James s. Bridges, Jas. G. Williams.
GRUBB, WILLIAM
4 Feb 1846. Commo C.L. King, John McDonald, and Allen Ware lay off year's support for widow.
2 Mar 1846. Invt. and sale by M.D. Anderson, Adm .; buyers include Mahaly, James, and John Grubb. 3 Feb 1848. Sett. by Martin D. Anderson, Adm.
GUDGER, WILLIAM
4 Feb 1867. W.A. Gudger and Hugh Reynolds app. Adms.
4 Mar 1867. Comm. app to lay off year's support for Nancy and family.
GUFFEY, JOSEPH A.
13 Apr 1869. Joseph Ao Guffey died May 1862 leaving as only heirs wife Mary Co and child ·Nancy So, now age 10. Mary and Joseph were married about 18600 Mary had inherited¼ interest in lands of her father in McMinn Coo She wants move to her people in one of western states
HACKLER, GEORGE, SR.
21 Aug 18600 George Hackler, Sr., died about 1847 in McMinn Coo leaving fourteen children: Betsey who is helpless; Henry; Polly of unsound mind; Robert; Susan wife of James Crawford, all of McMinn Coo; John of Roane Coo; Jacob a nonresident; Peggy wife of Nathaniel Louder of Mo. ; Catherine Honeycutt of Mo.; George H., Jr., of Illo; Christly of Ark.; Thomas of Texas; Hiram of Mo.; Charity who has died without issue.
HALE, FREDERICK
7 Mar 1825. Will proven by Benjamin Isbell, Wm. Majors, and Moses Cunningham; George and Samuel Hale qualify as Execs.
HALE, HENRY H.
Will exec. 8 Sep 1870, probated Nov 1870; "I desire my body decently hurried in the north corner of my Garden by the Masonic Brotherhood. I wish all notified and requested to attend and especially Major Jackson, Isaac Benson, Capt. Jaques, O. P. Rogan and all other special friends connected with the road to wife Eliza A. all estate until son Robert D. becomes 21, then equal division with him, but all to son if she marry again; to son Charles D., the son by first wife, $100 to be applied to his education, provided he come to receive it o Exec: bro John G. Hale Test: J.W. Rentfro, A. S. Robinson
7 Nov 1870. Will proven; John G. Hale declines to serve as Exec.; S.D. Standfield app. Adm.; widow Eliza A. records her dissent to Will; asks for dower; is app. Gdn. of her minor son Robert H. Hale, son of dec’d
6 Jan 1872. Henry Ho Hale, son of Archibald Hale, died 18 Sep 1870 leaving family as named in Willo Son Charles D. was born 1862, is a grandson and ward of Wm o Po Simmons, and lives in Jasper Co., Mo. Son Robert D. died 15 Sep 1871.
HALE, JAMES
3 Dec 1827. Thos. F. Bible app. Gdn. for Wm. C., Jane, Christopher P., Minerva, Martial c., and James Hail, minors. Henry Mesimore app. Adm.
3 Mar 1828. Wm. E. Derrick, Wm. Cunningham, and Isaac Lowry appo Comm. to lay off year's support for widow Catharine.
no date. Invt. and Sale by Adm.
7 Dec 18290 Catharine Hale, widow, app. Gdn. of her own children as named above.
HALE, THOMAS
Will exec. 6 Dec 1869, probated Feb 1870; body to be decently buried in graveyard near residence; all estate to be sold and money to be put on interest for benefit of son Ernest; wife Fannie to have custody of child with power to use funds for his education as long as she remains a widow and prior to son's majority, when funds are to be turned over to him with his stepmother receiving her full share, one-half if she desires it; if she marries then son, stepfather and mother to decide whether 'he live with them; if this not agreeable or wife dies then Execs. and bros. Henry H. and John G. Hale of McMinn Co. with James S. Mopin my wife's bro. of Bedford Co. to settle with wife and provide for son; if son dies then remaining property to be divided by law. Test: W.W. Alexander and James Steed
7 Feb 1870. Will proven.
HALEY, ALLEN
Will exec. 16 Aug 1864; to niece Susan L. Rice, one-third of property; to nephews Robert , John C., and Allen Rice, Susan's part if she die before marriage; to Margaret A. and Nimrod Dodson, 2/3 of property; Aunt Myrna to have her support on farm so long as she see proper to remain on same; the graveyard on premises to be for use of neighborhood. Execs: Nimrod Dodson and Robert Rice. Attest: David Bradford, John Jenkins.
5 Dec 1864. Will proven.
no date. Invt. and unsettled blacksmith accounts filed by Execs., J.R. Rice and Nimrod Dodson.
HALL, O.P.
Mar 1872. A.F. Keith app. Adm .
24 Mar 1873. O.P. Hall died 25 Jan 1870 leaving widow Amanda (who was the widow of Ellis M. Riggs) and children: Parker S. Hall, son by a former wife, and Alonza P. Hall, a minor son by Amanda.
HAMBRIGHT, JOHN,SR.
Will exec. 25 Aug 1829; to wife Nancy; to three daus. Jane, Elizabeth, and Polly Hambright; to sons Frederick, Benjamin; Gevin Robeson, John, and Amos Hambright; "having assisted son Frederick Hambright when he first took to himself a wife"; "having assisted son Benjamin Hambright in paying for a piece of land in Knox County". Execs: friends Peter Hambright, Jese W. Edington. Wit: Peter Hambright, William Smeadly, Starling Camp.
1 Mar 1830 . Will proven by Wm. Smedley and Sterling Camp; Jesse W. Edington app. Exec.
HAMBRIGHT, NANCY
7 Apr 1845. Wm. Scarbrough and Frederick M. Hambright make oath that they were personally acquainted with Nancy Hambright, dec'd, who was a pensioner of the U.S. at rate of $450 per annum and that she died 1 Mar 1845 leaving six heirs. Frederick, Jane, Elizabeth, John Hambright "which we are personally acquainted with her only heirs".
HAMBRIGHT, PETER
Will exec. 25 Aug 1838, recorded Nov Court 1838; to wife Mary, "land I now live on from the mouth o:f Atcherson branch down the River to the corner of Mr. Wimpie's field"; to sons James M., John M., Arthur M., Peter V., and Frederick M. (a minor); to the four girls; to Eliza M. Hambright; to Mary M. Hambright, a minor; to Nancy Jane and Sarah M. Hambright when they come of age; to the three youngest girls as they become ofage. Execs: Mary Hambright and James A. Haise. Wit: Jesse
Wimpy, Silas Morgan.
5 Nov 1838. Will proven.
HAMILTON
6 Apr 1868. Susan Hamilton app. Gdn. of her own minor child.
HAMILTON (HAMELTON)
5 Dec 1870. R.B. Hamilton app. Gdn. of his own minor children: Harriet s., Mary E., Margrett L., Joseph W., James A., and Nancy A.
HAMILTON, JAMES A.
8 Mar 1827. Margaret Hamilton app. Adminx.; Joab Hill, Tidence Lane, and John Neal app. Comm. to lay off year's support for widow Margaret.
HAMILTON, ROBERT W.
5 Apr 1858; 266, 5 Apr 1859; 324, 5 Apr 1860; 420, 5 Apr 1861. Sett. by A.C. Robinson, Gdn. to Mary A., N.C., Samuel H., and Jas. H. Hamilton, minor heirs.
1 Nov 1865. Sett. by Gdn.; receipt in full 5 Aug 1861 from Mary A. Hamilton for her share; receipt in full 22 Jan 1865 from N.C. Hamilton
l Oct 1866. Hugh L. Moore app. Gdn. for S.H. and J.H. Hamilton, minor heirs.
16 Dec 1857. Buttram VS Buttram. Robert W. Hamilton died about 1845-47 in Meigs Co., Tenn., leaving widow Rebecca and children: Martha Jane, Mary, Narcissa C., James, Samuel, and Margaret wife of Granville Williams. About 1855 widow Rebecca married Larkin Buttram in Meigs Co.
HAMPTON, WAIDE
Will exec. 29 Mar 1851, Codicil 11 Nov' 1853; to wife Sarah; to three sons David, Archibald, and George Washington; to daus. Elizabeth, Minerva. Lucinda, Sarah, Martha, and Amanda; $1 each to Frank Presley, Rebecca Shoatman formerly Hampton, Polly Helms formerly Hampton, Catherine Hampton, Nancy Clark formerly Hampton; wife and David Maxwell, Sr., to be guardians of minor heirs. Wit: Wm. C. Porter, O.M. Liner. Signed by mark.
6 Mar 1854. Will proven
HAMPTON, WILLIAM, SR. (WILLIAM DENNIS HAMPTON)
no date 21 Apr 1827. Invt. and Sale by Benjamin Hambright, Adm.; buyers include Morgan, F~a~9es, and the widow Hampton
no date. Supp. Invt. by Adm.; receipt of arrears of pension of Rev. Soldier.
8 Dec 1826. Benjamin Hambright app. Adm.
2 Dec 1828. Petition of Nancy Hampton for dower in land; she is widow of Wm. Dennis Hampton who died in this County 8 Aug 1829.