ALLEN CO, KY

DEED BOOK D 1826-1831

Abstract

Sharon Tabor copyright 2003

Pg 200-201 This Indenture made ... this 19th day day of March 1829 ... between ISAAC RAILEY of the state of Kentucky and Allen County of the one part and JOHN RAILEY of the state and county aforesaid ... in consideration of the sum of $100 .... sell unto the said JOHN RAILEY .. parcel of land lying ... in Allen County aforesaid containing 120 acres .. bounded ... on a corner of PHILIP RAILEYs ... Test: WASHINGTON RAILEY, SILAS M. MOODY Signed: ISAAC RAILEY .... March 23, 1829 ... SALLEY RAILEY wife of the granter ... relinquished all dower in said land ....

Pg 201-202 This Indenture made this 19th day of March 1829 between ISAAC RAILEY and SALLEY his wife of Allen County and state of Kentucky of the one part and PHILIP RAILEY of said County and State of Kentucky ... in consideration of the sum of $500 current money of Kentucky ... sell unto the siad PHILIP RAILEY ... parcel of land lying ... in Allen County containing 200 acres on the East side of Baysfork Beginning ... WIGGANs line ... Wit: WASHINGTON RAILEY, JOHN (x his mark) RAILEY, SILAS M. MOODY Signed: ISAAC RAILEY, SALLEY RAILEY ....23rd day March 1829 ... SALLEY RAILEY the wife of the granter ... she relinquished all dower ... recorded April 20, 1829 ...

Pg 202-203 This Indenture made this 17th day of March 1829 ISAAC RAILEY of Allen County and state of Kentucky of the one part and SILAS M. MOODY of the part ...in consideration of the sum of $180 .... sell unto the siad SILAS M. MOODY ... parcel of land lying ... in Allen County on the waters of Bays fork containing 120 acres ... Wit: WASHINGTON RAILEY, Z. PINSON Signed: ISAAC RAILEY ... 23rd day of March 1829 .... SALLEY RAILEY the wife of the granter ... relinquished all dower in said land ...

Pg 203 This Indenture made ... this 17th day of September 1828 between MOSES J. BONNER of the county of Allen and state of Kentucky of the one part and RICHARD WINN of the county and state aforesaid of the other part ... in consideration of the sum of $170 .... convey unto the siad RICHARD WINN ... parcel of land in the aforesaid county and state on Tramels Creek and bounded ... GRAHAMs line ... containing 100 acres ... Wit: JOSEPH RAGLAND, DANIEL DAVIS Signed: MOSES J. BONNER, NANCY BONNER .... recorded March 16, 1829 \par \par Pg 203-204 This Indenture made this 16th day of March 1829 between JOHN S. GIBSON of Allen county Kentucky of the one part and JESSE SIKES of the same County and state aforesaid of the other part .... in consideration of the sum of $150 current money ... sell unto the said JESSE SIKES ... parcel of land ... on the waters of walnut creek which land was patente in the namre of WILLIAM TINSLEY .... Signed: JOHN S. GIBSON ... 19th day of March 1829 ... MALINDA GIBSON the wife of the granter ... relinquished all dower in said land ...

Pg 204-205 This Indenture made this 20th April 1829 between MAJOR WEATHERSPOON of the county of Allen and state of Kentucky of the one part and ISAAC MOODY of the county and state aforesaid of the other part ... in consideration of $200 ... sold unto the said ISAAC MOODY ... parcel of land ... being in the county of Allen and state aforesd on the waters of Bays fork and bounded ... WILLIAM GILLS corner ... PEARLEs line .... containing 50 acres ... Signed: MAJOR WEATHERSPOON ... 20th April 1829 ... JANE WEATHERSPOON wife of the granter ... relinquished all dower ...

Pg 205 This Indenture made this 11th day of March 1829 between VARDAMAN(?) SMITH and his wife MARY of the state of Tennessee and county of Sumner of the one part & THOS SPEARS of the state and county aforesaid of the other part ... in consideration of the sum of $150 ... sell ... unto him the said THOS SPEARS ... parcel of land lying ... in the county of Allen state of Kentucky containing 120 acres .. being a part of a 300 acre survery being granted to SAMUEL HARDY .... Wit: WILLIAM DACTEN (?), AUSTIN (x his mark) ONEAL Signed: VARDAMAN (x his mark) SMITH ... recorded 2d day of April 1829 in Allen County

Pg 206 This Indenture made ... this 25 day of September 1828 between THOMAS MIDDLETON of the county of Warren and state of Kentucky of the first part and WILLIS BROWN of the county of Allen and state aforesaid of the second part ... in consideration of the sum of $200 ... sold unto the said WILLIS BROWN ... parcel of land .. being in the County of Allen containing 40 acres ... Test: ELIJAH UPTEN, ALLEN TAYLOR Signed: THOMAS MIDDLETON, DICEY MIDDLETON ... DICEY MIDDLETON ... relinquish her right of dower .... recorded 7th day of April 1829

Pg 207 This Indenture made this 22d day of August ... 1817 between THOMAS GATTEN, JOHN BUCHANNON and A. PAYNE trustees in and for the town of Scottville in the county of Allen and state of Kentucky of the one part and JOHN MORRISON of the other part ... in considration of the sum of $80 ... confirm unto the siad MERRISEN ... lot of land ... designated on the pand ??? by Number 32 .... Wit: CHARELS FERRELL, JOHN PULLEN, GEO RITCHEY Signed: THOMAS GATTEN, JOHN BUCKANNON, A. PAYNE ... recorded 20th day of November 1828

Pg 207-208 This deed of bargain and sale made ... this 20th day of November 1828 between WALTER THOMAS commissioner appointed by decree of the allen circuit court in the case of JAMES CLAYTEN against JOHN MINISEN(?) Jr ...to sell and dispose of a certain lot of ground .. in the town of Scottville and known in the plan of said town by being number 32 of the one part and JOHNSON J. COCKRILLE the purchaser of the same of the other part ... in consideration of said COCKRILL having been purchaser of the said lot and having paid the purchase money ... sell unto the said JOHNSON J. COCKRILE ... certain lot ... in the town of Scottville and County of Allen ...being number 32 ... Signed: W. THOMAS ....

Pg 208-209 This Indenture made ... this 19th day of January 1829 by & between JAMES FOSTER of the county of Logan of the one part and MARY FOSTER of the county of Allen of the 2d part .. in consideration of the sum of one dollar ... and for the further consideration of $300 ... payable by note due .. to said FOSTER on or before the 1st day of January 1834 the said JAMES FOSTER ... sell unto ... MARY FOSTER all the ... claim of him the said JAMES FOSTER ... to the moiety of MARTHA JAMES FOSTER in her deceased father JAMES J. FOSTERs estate ... the said MARTHA JAMES FOSTER being one of the children and heirs of JAMES J. FOSTER ... the said estate consistes of lands and negroes belonging to the amount of one seventh part of all lands and negroes ... on the 3rd day of August the said MARTHA JAMES FOSTER departed this life leaving as one of her survivors NANCY J.S. G. FOSTER the wife of...said JAMES FOSTER ... conveying to the said MARY FOSTER the above mentioned interest in the estate of MARTHA J. FOSTER deceased .... Wit: ROBERT JAMES FOSTER, WILLIAM K. BROWN Signed: JAMES FOSTER ....

Pg 209-210 This Indenture made this 2d day of April 1829 between JOSEPH FROST and MARY FROST his wife of the County of Allen and state of Kentucky of the one part and ISAAC SEGLAR of the County and state aforesaid of the other part ... in consideration of the sum of $20 .... sell .. unto him the said party of the second part ... tract of 110 acres of land granted to JOSEPH FROST by letters patent from the commonwealth of Kentucky bearing date the 1st day of December 1823 ... being in the county and state aforesaid ... containing ... 20 acres .. Signed: JOS. FROST, MARY FROST ... 2d day of April 1829 ... MARY FROST the wife of the granter ... relinquished all dower in said land ...

Pg 210-211 This Indenture made this 2nd day of May 1829 between DAVID WALKER of the one part and WILLIAM WALKER of the other part both parties of the town of Scottville Allen County Kentucky ... party of the second part by his certain deed of Morguage (sic) bearing the date of the 10th day of May 1825 ... sell... unto the said party of the first part togather (sic) with other slave and property therein mentioned a certain negro girl slave described as being at that time about 12 years old named STEPHEN ANN ... payment of $2999.43 ... advanced as security ... on account of sundry debts ... in consideration of the sum of $200 ... said party of the first part doth hereby ... forever quit claim unto the said party of the second part the said negro girl slave STEPHEN ANN ... Attest: JOHNSON J. COCKRILL, WILLIS (x his mark) MITCHELL Jr. Signed: DAVID WALKER ....

Pg 212-213 This Indenture made this Sixth day of May ... 1829 between SAMUEL OXFORD of the County of Allen and Commonwealth of Kentucky of the one part and WILLIAM LOVELL of the County of Simpson and Commonwealth aforesaid ... that the said SAML OXFORD for and in consideration of one Dollar ... sell unto the sd WILLIAM LOVELL ... parcel of Land .. being in the county of Allen on the Middle fork of Drakes Creek and bounded ... corner to WILLIAM PAYNES sd 1600 acre survey ... corner .. tract of land ... deeded to JOHN HILL bearing date the 11th March 1829 ... corner to JOHN CLARKs land sold to sd CLARK by WILLIAM T. HENDERSON .... Containing 325 acres .... sum of $359.35 specie due 28th March 1830 .... Wit: W. T. HENDERSON, W.T.W. BIGGER Signed: SAM (~ his mark) OXFORD ...

Pg 213-214 This Indenture made this 14th day of May 1829 between MATTHEW JOHNSON of the County of Allen and state of Kentucky of the one part and ELIZABETH HUGHES wife and administratrex of RICHARDSON P. HUGHES deceased and his heirs of the other part ... in consideration of $140 ... paid by said ELIZABETH HUGHES .... sell unto the said ELIZABETH HUGHES and heirs ... parcel of land ... being in the county aforesaid on the waters of Big Barron being a part of 1074 acres conveyed by ROBERT ALEXANDER divisee of JOHN SAVEY(?) to MATTHEW JOHNSON and bounded .... RAWLEIGH HOWELLs line ... JAMES SIDDENS line ... containing one hundred twelve acres two poles and a half ... Wit: ISIAH(?) BUSH, JACOB TEEL Signed: MATTHEW JOHNSON ...

Pg 214 Know all men ... that I WILLIAM CROW of Allen County and state of Kentucky have ... sold to JOHN W. CROW of the same county and state one waggen, four horses and geering(?) with all its equipage to the waggon and team ... for four hundred dollars, also four bales of cotton for one hundred and eighty dollars .... this 30th day of April 1829 . Test: GEORGE (x his mark) WILSON, JES. CROW Signed: WM. CROW\par \par Pg 214-215 Article of agreement made ... this 13th day of Feby 1829 between AMOS J. FISK of the county of Allen and state of Kentucky of the one part and NANCY BOUCHER daughter of PETER BOUCHER of the county and state aforesaid of the other part ... whereas a mutual promise of marriage has been made of the said AMOS J. FISK to the said NANCY BOUCHER daughter of PETER BOUCHER... it is the intention and wish ...solemnized on the 17th day of Febrary ...1829 ... the said AMOS J. FISK being desirous to secure to the said NANCY BOUCHER ... goods and chattels and property of which she is not possesed or which may hereafter come to her possession either by decent of purchase ... consideration of one dollar ... shall always have the same right ... that she would have is she were to continue a single woman or unmarried woman .... Wit: JACOB A. BOUCHER, JOHN G. BOUCHER Signed: AMOS J. FISK , NANCY BOUCHER ... recorded 9th day of March 1829 ...

Pg 215-216 Know all men ...in consideration of one dollar ... I SAMUEL OXFORD and NANCY his wife of Allen County and state of Kentucky have sold unto JOHN HILL of said county and state aforesaid ... parcel of land lying in said county on the middle fork of Drakes creek and bounded ... WILLIAM PAYNEs line of his first 1600 acre survey ... corner of WILL T. HENDERSONs land ... below MILES DENINGTONs farm ... containing 86 acres and 30 poles ... this 11th day of March 1829 Test: W.T.W. BIGGS, DANIEL OXFORD Signed: DANIEL(sic) (x his mark) OXFORD, NANCY (x her mark) OXFORD

Pg 216-217 This Indenture made this 8th day of May 1829 between SAML GARRISON of the state of Kentucky and county of Warren of the one part and JOSEPH FROST of the same state and county of Allen of the other part ... in consideration of the sum of $145 ... sell ... unto the said JOSEPH FROST ... parcel of land ... in the said Count of Allen and state of Kentucky aforesaid on the ridge between Bays fork and tramels creek it being part of a tract of Head right land patented in the name of the said SAML GARRISON assee of JEREMIAHS HINTON containing by survey 150 acres ...adjoining the land of JOHN NALL now the property of ISAAC SEGLAR .... SIMEN KEY Senr corner ... containing 150 acres .... Wit: WILLIAM A. SMITH, CALVIN A. GARRISON Signed: S ? GARRISON ...

Pg 217-218 This Indenture made this 6th day of June 1828 between ROBERT H. PARIS of the town of Scottville County of Allen and state of Kentucky of the one part and CHRISTIAN MILLAR of the county and state aforesaid of the other part ... executed to the said party of the first part his certain deed of indenture ... date the 28th day of June 1826 conveying ... tract of land in the county and on Tramells creek situate containing 400 acres adjoining the lands of ROBERT McCLARY Esqr said tract know by the name of the big spring tract .... Now therefore ... in the further consideration of the sum of one dollar ... convey unto the said party of the second part the above tract of land ...Teste: JOHN D. SNOW Signed: ROBT H. PARIS ... recorded 6th day of June 1829 ...

Pg 218-219 This Indenture made... this 10th day of June 1829 between PEYTON WELCH and JAMIMA his wife of the county of Allen and state of Kentucky of the one part and BURTEN BROWN of the same county and state of the other part ... in consideration of the sum of $350 ... sell ... unto the said BROWN ... tract of land .. being in the county and state aforesaid on the headwaters of Baysfork bounded .... widow ALEXANDERs 200 acre survey ... containing 100 acres ... Signed: PEYTON WELCH, JAMIMA WELCH .... JAMIMIA wife of the grantor ... relinquished all dower in said land ..

Pg 219 This Indenture made this 26th day of December ... 1828 between ANDERSON GILLS of the county of Allen and state of Kentucky of the one part and CHARLES FIPPS (?) of the county and state aforesaid of the other part .... in consideration of $150 ... sell unto the said CHARLES FIPPS ... parcel of land .. being in the county of Allen on the waters of Walnut creek and bounded ... HILLMANs line ... HODGES corner ... containing 68 acres ... Signed: ANDERSON GILLS .... 15th day of June 1829 ... POLLY GILLS the wife of the grantor ... relinquished all dower in said land ...

Pg 219-220 This Indenture made this 10th day of December .. 1828 between ANDERSON GILLS of the county of Allen and state of Kentucky of the one part and WALTER THOMAS of the county and state aforesaid of the other part ... in consideration of $800 ...sell unto the said WALTER THOMAS ... parcel of land ... being in the county of Allen on the waters of Walnut creek ... Signed: ANDERSON GILLS .... 15th day of June 1829 .... POLLY GILLS the wife of the granter ... relinquished all dower in said land ...

Pg 220-221 This Indenture made this 10th day of December in the year 1828 between ANDERSON GILLS of the county of Allen and state of Kentucky of the one part and ELIJAH TINSLEY of the county and state aforesaid of the other part ... in consideration of $870 ... sell unto the said ELIJAH TINSLEY ... parcel of land ... being in the county of Allen on the waters of Walnut creek and bounded .... corner to a 200 acre survey made in the name of JOSHUA HODGES ... containing 214 acres ... POLLY GILLS his wife who hereby relinquishes her right of dower ...to the lands conveyed ... Signed: ANDERSON GILLS ... recorded June 15, 1829

Pg 221-222 This Indenture made this 10th day of December 1829 between ELIJAH TINSLEY of the county of Allen and state of Kentucky of the one part and ANDERSON GILLS of the county and state aforesaid ... in consideration of the sum of $870 ... sell unto the said ANDERSON GILLS .. parcel of land ... being in the county of Allen on walnut creed and bounded ... CALDWELLS old line ... containing 90 acres ... Wit: SALLEY TINSLEY Signed: ELIJAH TINSLEY .... 15th day of June 1829 SALLEY TINSLEY the wife of the granter .. relinquishment shall be recorded ...

Pg 222 -223 This Indenture made this 19th day of May 1829 between BENJAMIN B. MORROW of the County of Allen and state of Kentucky of the first part and BENJAMIN F. NEALE of the county and state aforesaid ... in consideration of the sum of one dollar .. sell... unto the said B.F. NEALE ... the following property .. (follows is a list of household items and implements ) .. whereas the said B.B. MI??? stands indebted to the said B.F. NEALE in the following sums (amounts and dates follow) ... whenever said B.B. MORROW pay and discharge said demands... property conveyed ... shall revert ... Signed: B.B. MORROW

Pg 223 This Indenture made this 29th day of June 1829 between GEORGE WILLIAMS of the county of Allen and state of Kentucky of the one part and CHARLES SIMMONS of the county of Sumner and state of Tennessee of the other part ... in consideration of the sum of $300 ... sold to the said CHARLES SIMMONS... parcel of land containing 100 acres ...in the aforesaid county of Allen on the waters of Little Tramel and Garretts creek and bounded ... PRISLEY GARRETTs beginning corner ... GEORGE BRATTENs line ... JOHN BINNIONs beginning corner ... Signed: GEORGE WILLIAMS\par \par Pg 224 Know all men .. that I LAUMAN (?) SHORT of the county of Allen and state of Kentucky ... sold unto SAMUEL E. CARPENTER of the county and state aforesaid ...one negroe woman called... LUCY for and in consideration of the sum of $44.84 .... this 29th day of May 1829 Attest: RACHEL PROCTER, JAS. TOMBLINSEN Jr. Signed LAURMEN (?) SHORT

Pg 224-225 This Indenture made this 25th day of March Eighteen & twenty nine between WILLIAM WYGAL of the County of Allen and state of Kentucky of the one part and GEORGE FOLLIS and RACHEL BURRIS of the same state and county of the other part ... in consideration of the sum of $54.79 ... sell ... unto the said GEORGE FOLLIS and RACHEL BURRIS ... parcel of land containing 100 acres ... in the county of Allen and state of Kentucky on the waters of Big tramel fork of Drakes creek ... Test: AMES HARRIS, JACOB H. HARRIS Signed: WILLIAM WYGAL ... recorded July 20, 1829

Pg 225 Know all men ... that we ALEXANDER RITCHEY and ANDERSON COCKRILL hath this 17th day of July 1829 conveyed by deed... parcel of land containing 100 acres ... being on Baysfork ... in consideration of the sum of $102 ... bounded ... WILLIS MITCHELL Srs survey ... BARNAS(?) SWEARENGENs line ... above tract ... to said WILLIAM DEERING .... Signed: ALEXANDER RITCHEY, ANDERSON COCKRILL

Pg 226-227 This Indenture made this 27th day of June 1829 between ELIZABETH R. HUGHES, widow and guardian to the infant heirs of RICHARDSON P. HUGHES deceased viz MARTHA HUGHES, JOHN P. HUGHES, THOMPSON HUGHES, ABSOLOM HUGHES and JOSIAH BUSH and LUCY his wife daughter and heir of said decedent of Allen County and state of Kentucky of the one part and WILLIAM SIDDENS of the county and state afsd of the other part ... whereas the administrator and administratrix filed their petition on the Allen circuit court ... which court decreed the following tract of land to be sold and PHILIP CARTER was appointed commissioner to carry the same into effect ... sold tract of land containing 150 acres at the public sale of $181 wherein said SIDDENS became the highest bidder ... land lying in Allen County and bounded ... bank of Lick creek ... Wit: JOHN SIDDENS, WILLIAM SIDDENS Signed: ELIZABETH R. HUGHES, MARTHA HUGHES, JOHN P. HUGHES, THOMPSON, ABSOLOM HUGHES, JOSIAH BUSH, LUCY BUSH, Philip Carter Comr..... recorded August 3, 1829 ...

Pg 227-228 This Indenture made this 27th day of June 1829 between ELIZABETH HUGHES widow and guardian to the infant heirs of RICHARDSON P. HUGHES deceased vizt MARTHA HUGHES, JOHN P. HUGHES, THOMPSON HUGHES, ABSOLOM HUGHES and JOSIAH BUSH and LUCY his wife daughter and heir to said decedent of Allen County and state of Kentucky on the one part and WILLIAM SIDDENS of the County and state aforesaid of the other part ... whereas the administrator and administratrix filed their petition in the Allen circuit court ... which court decreed the following tract of land to be sold vizt 40 acres and PHILIP CARTER was appointed commissioner to carry the same into effect .... said CARTER .. sold said tract of land at public sale of $45 whereas said SIDDENS became the purchaser ... said land lying in Allen County on Lick creek ... Wit: JOHN SIDDENS, WILLIAM SIDDENS Signed: ELIZABETH R. HUGHES, MARTHA HUGHES, JOHN P. HUGHES, THOMPSON, ABSOLOM HUGHES, JOSIAH BUSH & LUCY BUSH, Philip Carter comr .... recorded August 3, 1829 .

Pg 228-229 This Indenture made this 17th day of November 1828 between MATTHEW JOHNSON of the county of Allen and state of Kentucky of the one part and ROLLEY HOWELL of the same county and state aforesaid .... in consideration of $150 .... sell unto the said ROLLEY HOWELL .... parcel of land ... being in the county aforesaid on the waters of Big Barren being a part of 1076 acres conveyed by ROBERT ALEXANDER ??? of JOHN SAVENCE(?) to the said MATTHEW JOHNSON .... containing 200 acres .. Wit: ABEL MANION, JACOB TEEL Signed: MATTHEEW JOHNSON ... recorded August 3, 1829 ...

Pg 229-230 This Indenture made ... this 20th day of April ... 1829 between JOSEPH ANTHONEY of Allen County and state of Kentucky of the one part and GEORGE ANTHONY of the county and state aforesaid of the other part ... in consideration of the natural love and affection which he the said JOSEPH ANTHONY hath and beareth unto him the said GEORGE ANTHONY son of him the said JOSEPH ANTHONY .. convey unto him ... parcel of land containing 71 acres ... Signed: JOSEPH ANTHONY ... recorded August 3, 1829 ...

Pg 230 Know all men ... that I ALEXANDER RITCHEY of the state of Kentucky and county of Allen hath this 17th day of July 1829 conveyed by deed ... parcel of land containing Ten acres ... being in the county and state aforesaid on the waters of Baysfork ....to ANDERSON COCKRILL .... Signed: ALEXANDER RITCHEY ...

Pg 231-233 This Indenture made ... this sixth day of July ... Eight hundred and twenty nine between BENJAMIN F. NEALE of the one part MARY W. STARK and SARAH STARK her guardian of the second part and SARAH STARK of the third part all of the county of Allen and state of Kentucky ... whereas a marriage is shortly intended to be celebrated between the said BENJAMIN F. NEALE and the said MARY W. STARK each is seised of land and possessed of slaves and personal estates ... to which it hath been mutually agreed shall remain in him and her respectively not with standing the marriage and that no claim or interest shall by virtue thereof vest in either to any part of the others estate ... for the purpose of carrying into execution the agreement between the said BENJAMIN F. NEALE and the said MARY W. STARK and for the sum of one dollar to the said MARY W. STARK by the said SARAH STARK ... which has decended to the said MARY W. STARK as the child and heir of RAWLEIGH STARK decd .... (following are details of responsibilities of Mary and Benjamin and how Mary and Benjamin's estate is to be settled if either of them predecease the other) ... Wit: CHARLES D. READ, MILES KELLEY Signed: BENJAMIN F. NEALE, MARY W. STARK Sarah Stark guardian, SARAH STARK ...\par \par Pg 233 This Indenture made... between RICHARD D. MITCHELL of Allen County and state of Kentucky of one part and BENJAMIN F. NEALE of afsd county and state of the other part .... in consideration of the sum of $20 .... sold unto the aforesaid NEALE a certain lot.... in the town of Scottville No 104 ...7th August 1829. Signed: RICHARD D. MITCHELL ....

Pg 233-234 This Indenture made this 25th day of May 1829 between GEO. M. CAYTEN(?) of Scottville Allen county Kentucky of the one part and MARTHA P. WALKER of Davidson County Tennessee of the other part ... the said party of the first part is justly indebted to the part of the second part in the sum of $25 ... bearing date 5th Sept. 1818 ... (following is a list of household items and implements held as collateral) ... if the said party of the first part shall ... pay off ...the said sum of money in sd note ... this Indenture and every part of it shall be void.... the party of the first part shall keep ... sd property ... until 1st January 1830 and if said note ... is not discharged ... every part of it shall be surrendered .... Test: THOS NEALE, ANTHONY DRANE Jr. Wit: G.W. CAYTEN .... recorded 23rd day of July 1829 ...

Pg 235-236 This Indenture made the first day of September ... 1824 between SAMUEL LOTSPEICH(?) of the first part and WILLIAM LOTSPEICH of the second part both of the County of Greene and state of Tennessee ... in consideration of the sum of $150 ... sell unto the said WILLIAM LOTSPEICH ... parcel of land ... being on Long creek in the county of Allen and commonwealth of Kentucky being the same tract of land granted by the commonwealth of Kentucky the same tract of land granted by the commonwealth of Kentucky to RALPH LETSPEICH of patent No (blank) bearing day 22d December 1809 containing 140 acres formerly in Barren County, but now in Allen county ... Wit: V. SEVEIR, W.D. RANKIN Signed: SAMUEL LETSPEICH ... recorded Sept. 2, 1829 Allen County ....

Pg 236-237 This Indenture made this 10th day of August 1829 between SIMEON W. WHITNEY and LINDSEY his wife of Allen County and state of Kentucky of the one part and THOMAS ASHFORD as said state and county .... for consideration of $300 ... sell ... unto THOMAS ASHFORD .... parcel of land ... being in the county of Allen and southwest of Big Barren river .... containing 160 acres ... bounded ... corner to a 230 acre survey of ROBERT SHIPLEYs .... a survey of JOHN ASHFORD .... JOHN C. DEVASHERs corner ... Signed: SIMEON W. WHINEY, LINDSEY WHITNEY .... August 13, 1829 ... LINDSEY WHITNEY the wife of the granter ... relinquished all dower ...

Pg 237-239 This Indenture made ... this 18th day of August ... 1829 between SAMUEL GARRISON of the county of Warren and state of Kentucky of the first part and SAMUEL SUBBINS(?) and GEORGE RAILEY of the second part of the county and state aforesaid ... in consideration of the sum of one dollar ... the said GARRISON doth hereby acknowledge ... the liabilities ... of the said SUBBINS(?) and RAILEY .... sell ... unto the said SUBBINS(?) and RAILEY ... parcel of land ... being in the county of Allen and the west fork of bays creek consisting of ... 200 acres being the same land on which WILLIAM RAYMON resides and being the same land on which the said GARRISON last resided when he lived in Allen County ... (continues for 2 pages of land descriptions and dates of various deeds included in this deed and a debt of $1200 owed by WILLIAM T. BUSH ... ) ... Signed: S(?) GARRISON ...

Pg 240-241 This Indenture made this 17th day of December 1828 between JOHN H. MERTON collector of the 2d collection District in the state of Kentucky .... of the one part and SAMUEL JENKINS of the County of (blank) and state of Kentucky of the other part ... parcel of land ... being in the county of Barren in the 6th collection district was returned to the said JOHN H. MERTON by AMOS EDWARDS collector of said collection district .... and whereas the said JOHN DIXON, the owner thereof having failed to pay the taxes due ... JOHN MERTON ... did on the 16th day of November 1818 ... cause the said tract of land to be exposed to public sale .... where the said SAMUEL JENKINS became the purchaser ... Signed: JOHN H. MERTEN ... recorded August 15, 1829 Allen County

Pg 241-242 This Indenture made this 5th day of August 1829 between CHRISTIAN MILLER of the county of Allen and state of the one part and THOS BENNETT of the county and state aforesaid of the other part ... in consideration of the sum of $150 ... the said MILLER ... sell ... to the said BENNETT ... parcel of land ... being in the county of Allen and bounded .... corner of GEORGE WYGALL 100 acres ... line of MARY MARTIN ... containing 300 acres .... Wit: DAVID WALKER, JOS. BENNETT Signed: CHRISTIAN (x his mark) MILLER

Pg 242-243 This Indenture made this 22d day of August 1829 between MATTHEW ALEXANDER, MAYBEN ALEXANDER, JAMES M. ALEXANDER, ANDREW W. ALEXANDER, WASHINGTON ALEXANDER and NELSON G. ALEXANDER heirs of ANDERSON ALEXANDER deceased of the one part and ANZIE C. ALEXANDER of the other part ... in consideration of the sum of $600 ... sell ... unto him the said party of the second part ... said tract lying ... in the County of Allen state of Kentucky on the middle for of Bays for granted by the commonwealth to SAMUEL COGER assee of WILLIAM SUGGLY letters patented bearing day 26th day of September 1807 in virtue of survey the 15th day of September 1797 ... for two hundred acres .... Signed: MATTHEW ALEXANDER, MAYBEN ALEXANDER, JAMES M. ALEXANDER, ANDREW W. ALEXANDER, WASHINGTON ALEXANDER, NELSON G. ALEXANDER ....

Pg 243-244 This Indenture made ... into JAMES G. HODGE of Barren county of state of Kentucky and WILLIAM HODGE of the county of Allen and state afsd .. whereas JAMES G. HODGE ... sold unto the aforesaid WILLIAM HODGE a certain tract ... of land lying near and adjoining the town of Scottville for the sum of $250 ...containing 45 acres ... Signed: JAMES G. HODGE, PURLVIN HODGE ... PURLVIN HODGE wife of the said JAMES G. HODGE .... relinquished all her right of dower ...

Pg 244-245 This Indenture made ...this the 9th day of February 1829 between JAMES S. KIMMINS of the county of Allen and state of Kentucky of the one part and JOHN Y. KIMMINS of the county of Allen and state aforesaid .... in consideration of the sum of $100 ... convey unto the said JOHN Y. KIMMINS ... parcel of land lying in the County of Allen on Tramels fork of Drakes creek containing 50 acres ....Attest: JAMES W. BENNETT, JOSEPH BENNETT Signed: JAMES S. KIMMINS ... recorded October 3, 1829

Pg 245-246 This Indenture made this 18th day of September 1829 between JOSEPH RANDLE and REBECCAH RANDLE of the county of Allen and state of Kentucky of the one part and BENNET MEDER of the county and state aforesaid of the other part ... in consideration of the sum of $248 ... sell ... unto the said BENNETT MEDER ... tract of land ... in the county of Allen and state of Kentucky ... containing ninety five acres ... Attest: ELI PITCHFORD, ORANGE D. PITCHFORD, WILLIAM FITZPATRICK Signed: JOSEPH RANDLE, REBECCAH (x her mark) RANDLE ... RBECCAH RANDLE wife to the above named JOSEPH RANDLE ... relinquish her right of dower ...

Pg 246-247 This Indenture made .. this 23d day of September in the year of 1829 between WILLIAM RAY and CAROLINE his wife of the county of Allen and state of Kentucky of the one part & JAMES C. MULLIGAN of the town of Scottville and state aforesaid ... in consideration of the sum of one dollar .... whereas the said WILLIAM RAY stands justly indebted to the said MULLIGAN ... RAY and wife ... sell ..unto the said MULLIGAN ... one negroe woman named JANE, one negroe man SCIARE (?), negroe man FRANK, and one female negroe NASE, DARCUS, LESANDER, JAMES and COOPER KIAH .... whereas HEXEKIAH ALEXANDER the grandfather of the said CAROLINE RAY, late CAROLINE GARRISON gave to the children of said SAMUEL GARRISON who was the father of the said CAROLINE RAY certain negroes at the death of their mother ....the said RAY and wife doth put in mortgage their entire interest in said negroe ..... Signed: WILLIAM RAY, CAROLINE RAY ...

Pg 247-248 This Indenture made ... between WILLIAM HODGE of Allen County and state of Kentucky and JAMES C. MULLIGAN of the town of Scottville of aforesaid county and state .... parcel of land lying near & adjoining the town of Scottville for the sum of $300 ... containing 45 acres allotted JAMES HODGE as his due portion of the land of his father WILLIAM HODGE deceased .... Signed: WILLIAM HODGE, LEAH HODGE .... LEAH HODGE wife to the grantor ... relinquished all dower in said lands ..

Pg 248-249 This Indenture made this 31st day of March 1829 between WILLIAM POWERS of the county of Henry and state of Tennessee of the one part and JOEL BOYLE of the county of Allen and state of Kentucky of the other part ... in consideration of the sum of $50 ... sell .. unto the said JOEL BOYLE ... parcel of land ... being in the county of the said state aforesaid on the West fork of Bays fork and bounded ... SMITHs corner ... MONTGOMERY and ALLENs line ... BUCHANNANS corner ... it being a tract of head right land patented in the name of JONATHAN E. GARRISON ... (no acreage mentioned) ... Signed: WILLIAM POWER ....

Pg 249 Know all men ... that I WILLIS BROWN of the county of Allen and state of Kentucky ... appoint BURTON BROWN of the county and state of aforesaid my true and lawfull attorney .... to sell ... my property in the state aforesaid ... this 20th day of October 1829. Signed: WILLIS BROWN ....