Individual Notes

Note for:   Mary Denton,   13 OCT 1769 - 4 APR 1843         Index

Alias:   /Polly/


Individual Notes

Note for:   John Tipton Hunt,   1763 - 15 MAR 1829         Index

Individual Note:
     Notes for John Tipton Hunt Sr.:
John Ross vs. John Hunt, Sr. and Basil Hunt, Fleming Co., Ky

Besides, the summons, this was all that was included in this suit. No mention was made of a settlement.
Fleming Co., KY Circuit Court
Case #215
John Ross
Ag } Bill
J & B Hunt

To the Honble the Judges of the Circuit Court of Fleming siting in
Chancery. Your orater John Ross Humbly Shows

        That Some time ago a certain John Hunt Senr & Thomas Flowers made a Covenant with John Crittenden by which they purchased of the said Crittenden a large quantity of Land situate in different parts of this Comonwealth, that by Some fraud or other Circumstance unknown to your orator the said Crittenden vacatio? the said Contract and by the decree of the Court of Chancery the said Hunt & Flowers were order'd to reconvey the premises to the said John Crittenden; that after this decree of Cancell went had pas'd, the said John Hunt Senr Who your orator prays may be made a deft to this Bill proposed? to Sell to your orator one thousand acres of the Land which he said he had purchased of Crittenden & Concealed from your orater the decree which had cancell'd the agreement between himself & Crittenden that your orater purchased the said 1000 acres of Land from the said John Hunt & received the Bond of the said
Jnofor the Conveyance thereto which will on a proper occasion be here to annexed; your orator shows farther that he assigned to the said Hunt in payment of the Land a bond held by your orater on a certain Benjn Lodges for the Sum of two hundred & fifty pounds p-?- money with fifteen years Interest thereon with a Credit for the -?- of three hundred dollars. Your Orater Shows farther that the said John Hunt the Deft, is notoriously insolvent & that he has long been in the habit of making sales of Lands & ther property to which he pretended title & as soon as he received any thing for such sales transfering the property received to Some of his sons, by which means the unguarded purchaser became compleatly defrauded of the price given, becausethe said John the Deft care fully avoided holding any thing which could be subject to Ex in [abbreviation for Execution?] and the son to whom his property was transfer'd pretended to be ignorant of the fraudulent practices of his father & to be a fair purchase of the property at an adequate price; Your orater Shows further that thesaid John Hunt the Deft in pursuance of hi Same practise -?- transfer'd the bond to his son Lewis Hunt who again transfered the bond to Basil Hunt for a trifling consideration -?- intended as a cover to the fraud than as a fair & adequate Consideration, and your orater expressly charges that both Lewis Hunt (who is since dead without issue or Exor) & Basil Hunt both at & before the times of the transfer aforesd to them had compleat notice that the contract between their father & Crittenden was sissolved that the bond on Lodges was procured from your orater by a pretended Sale of a part of the Said Land & that nothing Could ever pass to your orator by the Said purchase and also that their father was perfectly insolvent & as your orater believes intended to remain so. Your orater Shows farther that he has repeatedly applied himself to the said Basil Hunt (who he prays may be made a deft to this Bill) to cancel the said agreement and restore to him the Bond on Benj
Lodges.
        But now to it is may it -?- -?- -?- that the said Basil Hunt Combining
himself to & with the other deft John Hunt Senr & other unknown but who wen discover'd he prays may be the -?- defts with apt words to charge them refuses to restore to your orater the bond aforesd & cancel & annul the said bargain, but gives out in speches that your orater may seek his remedy against the said Deft John Hunt who he knows is insolvent All which actings and doings of the said Deft's are Contrary to Equity & lead to your orater -?- . In -?- Consideration of Which and a s your orator is with out remedy at Common Law & can only be relieved in Equity where matters of this kind are only and properly Cogurzable?. To? the End therefore that the said Defts may on their -?- Oaths & full true and perfect and -?- make to the promises or fully as if -?- repealed & interogated, May it please your Honors by your decree to nullify & Cancell the said agreement between your orater & the Said John Hunt Senr & order the said Bon on Lodges to be restored to your orater; and that if the Said Basil Hunt has received any of the moneys from the said Lodges or his Exors or represtatives or has made any adjustment of the debt by the receipt of other property, such other property order'd to be deliver to your orator, or the said Basil Hunt be decreed to
acc [rest of the word missing-ragged paper edge] with your orator to grant is may be Conferable to Equity & Suitable to your orators Case, & to grant to yr. Orator the writ of Spa? to the said Defts Basil Hunt & John Hunt Senr. to be decreed Commanding
&c & yr orator

Alex r K. Manshale?
        for the Compt?


Fleming Co., KY Deed Book A-1 pg. 142-143, John Hunt Sr., 1799
File contributed for use in the USGenWeb Archives by:
Elizabeth Smith

Know all men by these Presents that I John Hunt Sen. of Montgomery County & State of Kentucky have made, obtained constituted and appointed John Hunt Jnr. of Fleming County & State aforesaid all debts demands & damages that shall or may be recovered of said Jacob Myers giving, and by these presents granting to my sd. Attorney my sole Power & Authority to take persue & follow such Legal Courses for the recovery & obtaining of the same as I myself could or might do wear I Personally Present and in all things touching the same as he may think proper to do, as also to appoint one or more Attorneys under him, and to revoke the same at his pleasure also to revoke the Powers giving by me heretofore to any person whatsoever, and to act for me & in my name with all other persons whatsoever in recovering and receiving as above so far as my said Attorney shall think proper, ratifying allowing and confirming whatsoever my sd Attorney shall Lawfully do or cause to be done by virtue of these Presents. In witness whereof I have hereunto set my hand & Seal this 26th November 1798
   
Signed in the Presence of us
John Hunt
Jesse Sanders
Reubin Hunt


Fleming County
July the 8th 1799

This Power of Attorney from John Hunt Senr. to John Hunt Jnr. was received into my office and acknowledged by the saidd John Hunt Senr. to be his act and deed, whereupon a Copy of the same is admitted to Record
        Teste
        Joshua Stockton C.F.Cl.


Individual Notes

Note for:   Eleanor Denton,   1809 - 18 FEB 1846         Index

Alias:   /Ellen/


Individual Notes

Note for:   Elizabeth Hunt,   12 JAN 1808 - BET. 1850 - 1860         Index

Alias:   /Betsy/


Individual Notes

Note for:   Deborah Hunt,   1814 -          Index

Alias:   /Debby/


Individual Notes

Note for:   William Hunt,   1 JUN 1789 - 15 FEB 1875         Index

Alias:   Old /Billy/


Individual Notes

Note for:   Elizabeth Hunt,   1792 - 1854         Index

Alias:   /Betsy/


Individual Notes

Note for:   Mary Littleton Wilson,   1874 - AUG 1904         Index

Burial:   
     Place:   Longview Cemetery, Bethel, Bath County, Kentucky


Individual Notes

Note for:   Lucy Louise Henderson,   21 DEC 1938 - 18 SEP 1939         Index

Burial:   
     Place:   Bethel Cemetery, Bethel, Bath County, Kentucky

Individual Note:
     BATH COUNTY, KENTUCKY DEATH CERTIFICATE
1. Place of death
     a. County: Bath
     b. Voter precinct: nothing listed
     c. Inc. town: Bethel, Kentucky
     d. City: nothing listed
     e. Registration district: 50
     f. Primary registration district: 4096
     g. File number: 97
     h. Registered number: 21663
2. Full name: Lucy Louise Henderson
     a. Residence: Bethel, Kentucky
3.Sex: female
4. Color or race: white
5. Single, married, widowed or divorced: single
6. Date of birth: December 21, 1938
7. Age: 8 months 28 days
8. Trade, profession or particular kind of work done: nothing listed
9. Industry or business in which work was done: nothing listed
10. Date deceased last worked at this occupation: nothing listed
11. Total time spent in this occupation: nothing listed
12. Birthplace: Bethel, Kentucky
13. Father's name: Bert Henderson
14. Father's birthplace: Bath County, Kentucky
15. Mother's maiden name: Minerva Ellis
16. Mother's birthplace: Bath County, Kentucky
17. Informant: Bert Henderson of Bethel, Kentucky
18. Place of burial: Bethel Date: September 19, 1939
19. Undertaker: Barnes of Owingsville, Kentucky
20. Date filed: September 19, 1939 Registrar:Mrs. L. B. Hill
21. Date of death:September 18, 1939
22. I hereby certify, That I attended deceased from September 17, 1939 to September 17, 1939, I last saw her alive on September 17, 1939, death is said to have occurred on the date stated above, at 4:00 AM. The principal cause of death and related causes of importance in order of onset were as follows: cholera infantile.
23. If death was due to external causes (violence) fill in also the following: nothing listed
24a. Was disease or injury in any way related to occupation of deceased: no
24b. Signed: O. H. Roberts of Bethel, Kentucky

Individual Notes

Note for:   Annie Bailey,   25 OCT 1927 - 7 NOV 1927         Index

Burial:   
     Date:   8 NOV 1927
     Place:   Bethel Cemetery, Bath County, Kentucky

Individual Note:
     BATH COUNTY, KENTUCKY DEATH CERTIFICATE
1. Place of death
     a. County: Bath
     b. Voter precinct: Shurborn
     c. Inc. Town: nothing listed
     d. City: nothing listed
     e. Registration district number: nothing listed
     f. Primary registration district number: 53
     g. File number: 24367
     h. Registered number: nothing listed
2. Full name: No Name (Should be Annie)
3. Sex: female
4. Color or race: white
5. Single, married, widowed or divorced: single
5a. Infant of Roy Henderson
6. Date of birth: October 25, 1927
7. Age nothing listed
8. Occupation: nothing listed
9. Birthplace: nothing listed (should be Bath County, Kentucky)
10. Name of father: James Bailey
11. Birthplace of father: Kentucky
12. Maiden name of mother: Annie Henderson
13. Birthplace of mother: Kentucky
14. Informant: Herburt Doves of Owingsville
15. Filed: nothing listed Registrar: nothing listed
16. Date of death: December 4, 1929
17. I hereby certify, That I attended deceased from October 25, 1927 to November 7, 1927, that I last saw her alive on November 7, 1927, and that death occurred on the date stated above at 2:00 PM. The cause of death was as follows: broncho-pneumonia. Contributory causes: malnutrition
18a. Where was disease contracted: nothing listed
18b. Signed: H. S. Gilmer Date: November 1927
19a. Place of burial: Bethel Cemetery
19b. Date of burial:November 8, 1927
20. Undertaker: E. L. Barns of Owingsville, Kentucky

Individual Notes

Note for:   Jonas N. Warner,   12 SEP 1876 - 21 APR 1951         Index

Event:   
     Type:   Dates
     Place:   Birthdate on death certificate says he was born in 1888.

Event:   
     Type:   Never married
     Place:   Was single at death.

Event:   
     Type:   Census-1880
     Place:   Enumerated in the 1880 Bath County, Kentucky census with his father Warren Warner.

Event:   
     Type:   Color of hair
     Place:   Black

Event:   
     Type:   Color of eyes
     Place:   Blue

Burial:   
     Date:   23 APR 1951
     Place:   Old Virginia Cemetery, Bath County, Kentucky

Individual Note:
     Kentucky death record: Age-63 Place-BATH Volume-013 Cert-06354 Deathvol-51

KENTUCKY DEATH RECORD
Registration district number: 50
Primary registration district number: can't read
File Number: 11651
Registrar's number: can't read
1. Place of death
     a. Bath
     b. City or town: rural Owingsville
     c. Length of stay: nothing listed
     d. Full name of hospital or institution: nothing listed
2. Usual residence
     a. State: Kentucky
     b. County: Bath
     c. City or town: rural Owingsville
     d. Street address: RR 1
3. Name of deceased
     a. First: Jonas
     b. Middle: nothing listed
     c. Last: Warner
4. Date of death: April 21, 1951
5. Sex: male
6. Color or race: white
7. Single married widowed or divorced: single never married
8. Date of birth: April 10, 1888
9. Age 63
10. Usual occupation: farmer
11. Birthplace: Bath County, Kentucky
12. Citizen of what country: USA
13. Father's name: Warren Warner
14. Mother's maiden name: Martha J. Ulery
15. Was deceased ever in U.S. Armed Forces: no
16. Social security number: nothing listed
17. Informant: Mrs. Espie Warner
18. Cause of death
     a. Disease or condition directly leading to death: congestive heart failure
     b. Due to: arteriosclerosis
     c. Due to: nothing listed
19. Date of operation: nothing listed
20. Was autopsy performed: no
21. Accident, suicide or Homicide: nothing listed
22. I hereby certify that I attended the deceased from March 15, 1951 to April 21, 1951, that I saw the deceased alive on April 21, 1951 and that death occurred at 8:00 PM from the causes and on the date stated above.
23a. Date signed: 4-22-1951
23b. Address: Owingsville
23c. Signature: Robin A. Byron MD
24a. Burial, cremation or removal: burial
24b. Date: April 23, 1951
24c. Name of Cemetery: Old Virginia Cemetery
24d. Location: Owingsville, Bath County, Kentucky RR 3
25a. Date received by local registrar: can't read
25b. Registrars signature: can't read
26. Funeral director: Shrout, Piper and Shrout of Owingsville, Kentucky


Last Will and Testament of Jonas Warner dated August 15, 1934
transcribed by Darrell Warner

I Jonas Warner of Bath County, Kentucky being of full age and sound mind and memory, do make publish and declare this to be may last will and testament, hereby revoking all wills here to fore made by me.

Item I - I direct that all my just debts and funeral expenses be paid out of my estate as soon as practicable after the time of my death.

Item II - All the property real and personal of every kind and description, wheresoever situate, which I may own or have the right to dispose of at the time of my decease, I bequeath and devise to Rosella Warner, Alice Warner and Fenton Warner, share and share alike equally, for and during their life time, and at the death of one of them the entire estate shall go to the survivors until the death of the last survivor, and at the death of the last survivor, the rest and residue I give, bequeath and devise to my nephew, Espie Warner and neice Mary Warner his wife equally, and if one die then the survivor shall receive the entire residue absolutely and in fee simple.

Item III - I make, nominate and appoint Espie Warner to be the excutor of this my last will and testament and request that no bond be required of him as such. I further request that no inventory of my last will and estate be made or taken so far as the same may be lawfully done.

Dated at Owingsville, Kentucky this Aujust 15, 1934
Jonas Warner

Signed by Jonas Warner and by him acknowledged to be his last will and testament in our presence, sight and hearing, who at his request have here unto subscribe our names as witnesses in his presence and in the presence of each other at Owingsville, Kentucky this 15 day of August 1934
J. Sidney Caudill
E. B. Thomas

State of Kentucky
County of Bath
      I Pearl Brother, Clerk of the Bath County Court, do certify that an instrument of writing suporting to be the last will and testament of Jonas Warner, deceased, was this day produced in open court for probate, and proven by the testamony of J. Sidney Caudil, one of the subscribing witnesses, who also testafied as recognizing the signature of E. B. Thomas, the other subscribing witness thereto, whereupon the Court established the same as the Last Will and Testament of Jonas Warner deceased, and ordered same to be recorded as such.

Witness my hand, this 25the day of April 1951
Pearl Brother Clerk
J. A. Mark