Mother: Catherine CLOUGH |
__ | __| | | | |__ | _Philip BUSH "the immigrant"_| | (1733 - 1812) | | | __ | | | | |__| | | | |__ | | |--Mathias BUSH | (1769 - ....) | __ | | | __| | | | | | |__ | | |_Catherine CLOUGH ___________| (1740 - 1810) | | __ | | |__| | |__
Back to My Southern Family Home Page
HTML created by GED2HTML v3.6-WIN95 (Jan 18 2000) on 05/29/2005 09:03:10 PM Central Standard Time.
|
Back to My Southern Family Home Page
HTML created by GED2HTML v3.6-WIN95 (Jan 18 2000) on 05/29/2005 09:03:10 PM Central Standard Time.
|
__ | __| | | | |__ | _William C. FOOTMAN _| | (1820 - ....) | | | __ | | | | |__| | | | |__ | | |--Henry E. FOOTMAN | (1840 - ....) | __ | | | __| | | | | | |__ | | |_____________________| | | __ | | |__| | |__
Back to My Southern Family Home Page
HTML created by GED2HTML v3.6-WIN95 (Jan 18 2000) on 05/29/2005 09:03:10 PM Central Standard Time.
Mother: Maggie BONNER |
_____________________ | __________________________| | | | |_____________________ | _George Wesley GRAHAM _| | (1877 - 1958) | | | _____________________ | | | | |__________________________| | | | |_____________________ | | |--Lela Maggie Papania GRAHAM | (1909 - ....) | _Seaborn BONNER Sr.__+ | | (1800 - 1874) m 1837 | _Thomas B. BONNER ________| | | (1853 - 1919) | | | |_Mary MARTIN ________ | | (1814 - 1873) m 1837 |_Maggie BONNER ________| (1880 - 1964) | | _____________________ | | |_Margaret Elizabeth HILL _| (1849 - 1923) | |_____________________
Back to My Southern Family Home Page
HTML created by GED2HTML v3.6-WIN95 (Jan 18 2000) on 05/29/2005 09:03:10 PM Central Standard Time.
|
"John Hancock and Anne, his wife of Louisa County, to Aaron
Fontaine of said county, 60:100 acres , purchased of Anthony
GOLDEN and 100 acres purchased of Clifton ALLEN, June 11, 1787."
(Source: Deed Book F. 10, Louisa Co., VA, Vol. 1, p. 475) They
thus appear to have left Louisa Co., VA ca 1787 and are soon
found in records of Woodford Co.,KY; Fayette Co., KY; & Franklin
Co., KY.
They finally emigrated to Reily Twp., Butler Co., OH. According
to estate papers, John is said to have died 20 Oct 1827 in
Hanover Twp., Butler Co., OH at the home of his daughter, Nancy
(HANCOCK) JONES. Nancy survived her husband and died in Reily
Twp., Butler Co., OH."
Children:
2 Thomas (aka Graves) HANCOCK b: 1776 d: 1848 + Elizabeth COX b:
1785 d: 1825 + Eleanor COOK b: 1789 d: 1858 + Jemima HAYDON d:
BEF. 1810
2 Susannah HANCOCK b: 7 AUG 1779 d: 16 JUL 1849 + Henry C.
CRUTCHER III
2 Bartlett "Harry" HANCOCK b: ABT. 1784 d: 13 MAY 1859 + Sophia
DIXON
2 John Adams HANCOCK b: 1786 d: 1850 + Lucy SMITH b: 1788 d:
1870
2 Joel HANCOCK b: 1788 d: 1863
2 Nancy Ann HANCOCK b: 1790 d: 1850 + Jonas JONES
2 Graves HANCOCK b: 1790 + Elizabeth COX
2 Isabella HANCOCK b: 1793 d: 1823 + Henry CLEM b: 1788 d: 1855
2 James Bartlett HANCOCK b: 1795 + Lucinda SHEELEY
2 Henry Graves HANCOCK b: 1797 d: 1876
"his siblings could have been William, Joseph, & Austin and
probably others. Children were: Thomas Graves HANCOCK; Susannah
HANCOCK m Henry CRUTCHER; Bartlett "Harry" HANCOCK; John Adams
HANCOCK (my husband's ancestor); Joel HANCOCK; Nancy HANCOCK m
Jonas JONES; Graves HANCOCK; Isabella HANCOCK m Henry CLEM;
James Bartlett HANCOCK; Henry Graves HANCOCK; & William Thomas
HANCOCK. Some stayed in Franklin Co., KY while others went to
Butler Co., OH with their parents."
Administration of the Estate of (Capt.) John HANCOCK of Reily
Twp., Butler Co., OH:
J. HANCOCK, adm. of John HANCOCK, deceased, account with said
estate.
(Will Packet #0367, Butler Co., OH) Amount of appraisment bill
$180.50
Amount debts returned due to said estate $74.25 Interest
received on said debts $5.00
Contra Cr.
John REILY, clerk, Butler Common Pleas Court rec'd for letters
of administration 2.25
James B. CAMERON for advertising for sale $1.25
James GAVEN for appraising $0 .50
Isaac ROLLS [sic...ROLL] for coffin $6.00
Hiram LINDLEY for appraising $0.50
Samuel BEELER for appraising $0.50
Micajah ELLIOTT for crying vendue $1.50
Reuben BLACKFORD for swearing appraisors $0.44
Nancy JONES for services in last illness $2.00
Isaac LINDLEY for attending/entering bail $1.00
Wm. B. McKENNAN, clerk of vendue $0.75
Taxes $1.69, $1.36, $1.36
By difference between appraisement & sale bill $25.19
Fees for recording 1.25
Administrator's allowanced $20.00
Approval by the Court Daniel MILLIKIN
Leaving in the adms. hands $192.21
(Total) $259.75
John HANCOCK was laid to rest in a coffin made for $6.00 with
the hands of Isaac ROLL who presented the bill for payment to
the administrators of the estate. He was buried at the Hancock
Burying Grounds now in Hanover Twp., Butler Co., OH. This bill
was found among the estate papers at Hamilton, Butler Co., OH
Courthouse.
September Term 1827 John HANCOCK, Deceased "Butler Co. Be it
remembered that on application (Nancy HANCOCK, the widow
relinquishing) administration of all & singular the goods,
chattels, rights, & credits which were of John HANCOCK, late of
the county, aforesaid deceased is granted unto John A. HANCOCK &
Joel HANCOCK who with Isaac LINDLEY & Richard MARTINDALE, their
sureties, are bound unto the State of OH in the
sum of two hundred dollars.
Ordered that Samuel BEELER, James GAVIN, & Hiram LINDLEY be the
appraisers.
Letters $225.00 paid by Joel HANCOCK 10th Jany 1828"
(Source: Butler Co., OH Testamentary Record, Bk. 2, 1821-1828,
p. 438)
1827 Oct 20 "The State of Ohio Butler County on the 20th day of
October 1827; Samuel Beeler, James Gaven, and Hiram Lindey
appraisers of the estate of John Hancock late of Reily Township
in said county deceased personally appeared before me Reuben
Blackford a Justice of the Peace in and for said county were
duly sworn according to law well and truly to appraise all the
goods and chattels of the estate of said John Hancock deceased
which shall be
presented to them for appraisement. Given under my hand and seal
this 20th day of October 1827 Reuben Blackford J.P."
(Samuel BEELER (probably Samuel BEELER, Jr.) and Hiram LINDEY
received according to estate records $0.50 each for their
appraisal.); A list of itemized items followed that were
appraised and written under the signed sworn to document.
Household goods, farm implements, and stock were listed which
came to a total of $120.50.
Debts included a note on Bartlett GRAVES.
1827 Oct 27 The document of appraisal of John HANCOCK's estate
was made and presented 27 October 1827. Administrators of his
estate were sons, Jno. A.HANCOCK and Joel HANCOCK, according to
record.
"Received of Joel and John A. Hancock, as Administrators of the
Estate of John Hancock Deceased, seventy five cents in full for
my services as Clerk of the vendue.
Oct. 27th 1829 Wm. B. McKennan"
1828 Jan 10 Inventory of goods of John HANCOCK, dec'd, were
filed in the Probate Court of Butler Co., OH courthouse #0367.
1828 Sep 9 A receipt showed that the estate of John HANCOCK paid
1828 taxes on 95 acres of land in Reily Twp., Butler Co., OH to
C. K. Smith, Treasurer of Butler Co., OH.
1829 May Term John HANCOCK, Deceased "The administrator of the
estate of John HANCOCK, deceased, having exhibited a statement
of his administration of the same for settlement, the same is
continued." (Source: Butler Co., OH Testamentary Record, Bk. 3,
1828-1831, p. 231)
1829 Jun 2 A receipt of payment in the estate packet indicated
that he was cared for by his daughter, Nancy JONES, wife of
Jonas JONES, during those ill-fated days prior to death.
"Received of Joel Hancock one of the administrators of the
Estate of John Hancock two dollars it being for waiting on him
in his last sickness. Nancy X (her mark) Jones "
1829 Sep 26 Another receipt showed that the estate of John
HANCOCK paid 1829 taxes on 95 acres of land in Reily Twp.,
Butler Co., OH to C. K. Smith, Treasurer of Butler Co., OH.
Valued at $273.00. Tax $1.36
1829 Sep Term Final account of the Estate of John HANCOCK was
approved by the Probate Court September Term 1829 for the estate
of John HANCOCK, dec'd.
September Term 1829 John HANCOCK, deceased "Be it remembered
that John A. HANCOCK & Joel HANCOCK, administrators of all &
singular the goods, and chattels rights, and credits which were
of John HANCOCK late of the county aforesaid deceased having
heretofore exhibited the account of their administration of the
same as follows to wit:
J & J HANCOCK, adminstrators of John HANCOCK deceased in account
with said estate.
Appraisement bill $180.50
Debts returned due said estate $74.25
Interest received on debts $5.00
BEELER, GAVIN & LINDLEY received 50 cents each for appraising.
N. JONES for services in last sickness $2.00
Taxes $1.69, $1.36, & $1.36
ROLL for coffin $6.00
Etc. for appraisement, clerk fees, bail, crying vendue,
printing.
"Balance remaining in the hands of Administrators $192.21.
Which being examined & approved."
(Source: Butler Co., OH Testamentary Record, Bk. 3, 1828-1831,
p. 257)
1834 Nov 20 Indenture, Otho W. SWIGERT, Deputy for Joseph
CLARKE, Sheriff of Franklin Co., KY, to Henry CRUTCHER & Thomas
G. HANCOCK of the same county. Whereas a writ in favor of Jacob
KIGER issued from the Franklin Circuit Court against the estate
of the heirs of John HANCOCK, dec'd for $25.73 costs, dated
April 2, 1833, and was levied on a tract which was sold April
21, 1834 at public sale to Ezra RICHMOND for $27.81. And whereas
Richmond assigned the same to CRUTCHER and HANCOCK on June 3,
1834, this Indenture conveys to them a tract in Franklin County
on Sulphur Lick bounded by Achilles EASTIN and EDRINGTON,
containing 494 acres out of which is excepted 50 acres now owned
& occupied by Jacob KIGER. Witnessed by John C. HERNDON.
Recorded by KY Court of Appeals, January 28, 1835. (Source: COOK
& COOK, KY Court of Appeals, Deed Book IV, Vol. 9 of KY Records,
p. 491)
1842 May 25 From the Franklin County, KY, Office of the Circuit
Court, File Box 771, we find a court record where the heirs of
Capt. John HANCOCK seem to be contesting and arguing over land
owned by Capt. John HANCOCK in Franklin Co., KY. "Hancock Heirs
vs. Hancock Heirs, Dated May 25, 1842 - decree division, March
1848."
"Orators: Bartlett Hancock, Joel Hancock, John Hancock Jr.,
James Hancock, Henry Hancock, William Hancock, Nancy Jones, late
Hancock, Heirs, of John Hancock deceased, state that their
father, John Hancock, died possessed of a tract of land
containing 494 acres, and that he died intestate, that the land
was situated in Franklin County, Ky. on the waters of Sulphur
Lick Creek being the same tract conveyed to the heirs of said
John Hancock by decree in chancery of said heirs against heirs
of Achilles Eastin. The orators charge said father left your
orators together with THOMAS G. HANCOCK, Susannah Crutcher wife
of Henry Crutcher, three children of Graves Hancock deceased to
wit: Wm. R. Hancock, Elizabeth Hancock and Sarah Ann Hancock and
four children of Isabella Cline Deceased to Wit: Bartlett Cline
(sic...CLEM), Samuel Cline (sic...CLEM), Phebe Cline
(sic...CLEM) and Henry Cline (sic...CLEM) their only children
and Heirs-at-law, that the said children of Isabella Cline
(sic...CLEM) are entitled to one 11th part of said land and that
THOMAS G. HANCOCK, Susannah and Henry Crutcher and your orators
are entitled to one 11th undivided part each of said land; that
about fifty acres has been lost by superior claims, there now
remaining 444 acres, orators charge that Bartlett Hancock
(Co-orators) is owner of part
and interest of each orators by purchase and owner of seven
parts, that John Hancock, father, died many years ago leaving
said eleven children, that said Thomas G. Hancock and Crutcher
and wife took possession of said land and have received rents
and profits for last fifteen years. Orators pray that Thomas G.
Hancock, Crutcher and wife and Bartlett Cline (sic...CLEM),
Samuel Cline (sic...CLEM), Phebe Cline (sic...CLEM) and Henry
Cline (sic...CLEM)
(Children of Isabella Cline (sic...CLEM) decd.) be made defts.,
that said children of Isabella and children of Graves Hancock
decd. are nonresidents of state, pray a decree.
The separate answer of Thomas G. Hancock to Bill in Chancery
against respondent and Others by Bartlett Hancock etc. - Many
years since, say in year 1802, at the instance of HIS FATHER he
assumed an agency for the management of the tract of land named
in the pleadings from HIS FATHER WHO LIVED IN THE STATE OF OHIO,
and to whom said land belonged, that about that time he bought
of his father some fifty acres of the land and settled for it
and used same for short time and sold it, since said sale he has
never used or occupied any portion of the survey, he has however
exercised a general supervision and agency in reference thereto
for the benefit of his father, and since his death for those
entitled thereto. Respondent has from time to time rented said
land to various persons and received rent for same in clearing,
fencing, building, etc.---applied same to land, that he himself,
ever since he settled in this county, with the exception of
above name occupied an adjoining tract, the land was occupied by
tenants who leased it etc. Since death of Respondent's ancestor
this Respondent and John Samuel two of the heirs of descendent
instituted suit against Achilles Eastin, (many leases and legal
costs paid are shown by Thomas G. Hancock with his answer).
In conclusion Respondent claims one 11th part of said land as
heir of his father and is and always has been willing to a
division and unites in asking a decree.
In this suit it is shown in papers that James B. Hancock, Henry
G. Hancock, and Nancy Jones were all of Butler Co., Ohio Dec.
1835 when they deeded their shares to Bartlett Hancock, Wts.
Joel Collins, Cordelia Beeler, and Harrison Hancock. It is also
shown that the children of Graves Hancock deceased were living
in Ohio; also the deed from John Hancock then of
Woodford Co., Ky. to Thomas Hancock for the small tract in
Franklin and dated May 15, 1802 is filed (Copy); statement of
Bartlett Hancock says this father died about "18 yrs. ago"
(dated Oct. 1846); Mention is made of Bartlett Clines
(sic...CLEM) heirs but not named, that William Cline
(sic...CLEM) died without children a non-resident of State. The
land was located on Sulphur Lick, branch of Elkhorn Creek, and
it looks like "Thomas" (sic...Jonas) as husband of Nancy Jones,
Isabella Cline (sic...CLEM) and Henry Cline (sic...CLEM), she
died and children were in Illinois.
The foregoing covers all important facts in case - there was a
division.
__ | __| | | | |__ | _(RESEARCH QUERY) HANCOCK _| | | | | __ | | | | |__| | | | |__ | | |--John HANCOCK | (1753 - 1827) | __ | | | __| | | | | | |__ | | |___________________________| | | __ | | |__| | |__
Back to My Southern Family Home Page
HTML created by GED2HTML v3.6-WIN95 (Jan 18 2000) on 05/29/2005 09:03:10 PM Central Standard Time.
Mother: UNNAMED |
__ | _Jean SOUILLIE "the Immigrant"_| | (1670 - ....) | | |__ | _Nicholas SOUILLIE __| | (1694 - 1735) m 1728| | | __ | | | | |_______________________________| | | | |__ | | |--Stephen SOUILLIE | (1730 - ....) | __ | | | _______________________________| | | | | | |__ | | |_UNNAMED_____________| (1700 - 1734) m 1728| | __ | | |_______________________________| | |__
Back to My Southern Family Home Page
HTML created by GED2HTML v3.6-WIN95 (Jan 18 2000) on 05/29/2005 09:03:10 PM Central Standard Time.
|
__ | __| | | | |__ | _(RESEARCH QUERY) STANDARD of VA & NC & SC & GA_| | | | | __ | | | | |__| | | | |__ | | |--Emma J. STANDARD | (1860 - ....) | __ | | | __| | | | | | |__ | | |________________________________________________| | | __ | | |__| | |__
Back to My Southern Family Home Page
HTML created by GED2HTML v3.6-WIN95 (Jan 18 2000) on 05/29/2005 09:03:10 PM Central Standard Time.
|
Back to My Southern Family Home Page
HTML created by GED2HTML v3.6-WIN95 (Jan 18 2000) on 05/29/2005 09:03:10 PM Central Standard Time.