William Hester

M, b. 1860
  • Last Edited: 6 Oct 2000

Permelia Hester

F, b. circa 1831
  • Last Edited: 30 May 2003
  • (Deceased) Death*:
  • Name Variation: Pamela
  • Marriage*: Principal=(?) Hitt
  • Married Name: Hitt
  • (Child) Birth*: circa 1831; Alabama

Family: (?) Hitt b. s 1829

Malinda Hester

F, b. circa 1834
  • Last Edited: 6 Oct 2000
  • (Deceased) Death*:
  • Marriage*: Principal=(?) Penn
  • Married Name: Penn
  • (Child) Birth*: circa 1834; Alabama

Family: (?) Penn b. s 1832

Kathrine Long

F, b. circa 1844
  • Last Edited: 6 Oct 2000

Family: McBrayer Bostick b. c 1829

David McBrayer

M, b. 4 January 1775, d. 1842
  • Last Edited: 27 May 2003
  • (Child) Birth*: 4 January 1775; South Carolina
  • (Groom) Marriage*: circa 1800; Bride=Delilah Webb
  • (Deceased) Death*: 1842; Cleveland Co., North Carolina
  • Probate*: January 1843; Cleveland Co., North Carolina; In David's will, probated in January 1843, Book A, pg 375 #178, Cleveland County, NC, David left to his wife the house and tract of land where he then lived and another tract of land, 5 slaves, all of the stock that she wanted, household furnishings, a carriage and harness and all farming tools. To his children he left various amounts of money from $20.00 to $34.50, land, horses, saddles, stock, various other tracts of land, and four additional slaves.

Family: Delilah Webb b. c 1783

Delilah Webb

F, b. circa 1783
  • Last Edited: 6 Oct 2000

Family: David McBrayer b. 4 Jan 1775, d. 1842

Thomas McGuire

M, b. circa 1790, d. between 1840 and 1850
  • Last Edited: 3 Apr 2018
  • (Child) Birth*: circa 1790
  • (Groom) Marriage*: 21 February 1839; Chambers Co., Alabama; Bride=Dovey Davis
  • (Deceased) Death*: between 1840 and 1850; Chambers Co., Alabama
  • (head of family) 1840 Census*: 1 June 1840; Chambers Co., Alabama; free wh female 30-40=Dovey Davis, free wh female 10-15=Martha Selina Davis1
  • (Deceased) Death: before 1 June 1850; Chambers Co., Alabama
  • Biography*: Thomas McGuire was living in Chester District, SC, in 1825, as he and Thomas Davis were debtors to the estate of Ruth Love (File 36, Pkg. 556, p. 089). In 1828, Thomas McGuire was listed as a debtor to the estate of Dr. Thomas Brown. Other debtors included James L. Davis, John Ratchford, and Thomas Davis. Joseph Ratchford was a creditor (File 5, Pkg. 103, p. 151). In 1835 James Anderson died. Thomas J. Davis and his wife Jane were legatees, as was Ezekiel Ratchford. Thomas McGuire was a buyer at the estate (File 1, Pkg. 32, p. 124-128). In 1837, John G. Goore died in Chester District, and J. L. Davis was mentioned in his estate. Thomas McGuire was a buyer (File 24, Pkg. 432, p. 034, 039). In 1839, Thomas McGuire was a buyer at the estate of Abner Lee (File 38, Pkg. 593, p. 156). He was also a buyer in April 1839 at the estate of John T. Pinchback. John Davis was also a buyer, and Ezekiel Ratchford was a debtor (File 54, Pkg. 851, p. 32-55).

Family: Dovey Davis b. c 1793, d. c 1865

Citations

  1. [S1840] 1840, Census, Chambers, Alabama; Roll: 2; Page: 188; Image: 386; Family History Library Film: 0002332.

    Name:     Thomas Mcguire
    Home in 1840 (City, County, State):     Chambers, Alabama
    Free White Persons - Males - 40 thru 49:     1 (Thomas McGuire)
    Free White Persons - Females - 10 thru 14:     1 (Martha Selina)
    Free White Persons - Females - 30 thru 39:     2 (Dovey and Clementine)
    Free White Persons - Females - 60 thru 69:     1 (Mary Ann, widow of William Davis)
    Persons Employed in Agriculture:     1
    Free White Persons - Under 20:     1
    Free White Persons - 20 thru 49:     3
    Total Free White Persons:     5
    Total All Persons - Free White, Free Colored, Slaves: 5.

John Davis Sr.

M, b. circa 1745, d. before 1790
  • Last Edited: 30 Jul 2018
  • (Child) Birth*: circa 1745
  • (Groom) Marriage*: say 1763; Bride=Sophia (?)
  • (Grantee) Deed*: 18 November 1764; Mecklenburg Co., North Carolina; Land Patent Book 17, page 140: John Davis, 300 acres in Mecklenburg County on the South fork of Fishing Creek about a Quarter of a mile above the Seludy road.
  • (neighbor) Deed*: 26 September 1766; Mecklenburg Co., North Carolina; NC Land Patent Book 18, Page 308: Edward Croft, 300 acres in Mecklenburgh on the South fork of Fishing Creek between William Jones and JOHN DAVIS, joining the said Jones and the said Davis; Grantee=Edward Croft
  • (Deceased) Death*: before 1790; Chester District, South Carolina
  • Deed*: June 1795; Chester District, South Carolina; Deed Bk. D, page 415, June 1795: John Davis, son of John Davis, deceased (General Edward Lacey, his guardian) was indentured to Robert Tindall, Sadler for five years, until June 1800.; Principal=John Davis Jr.
  • (previous owner) Deed: April 1802; Chester District, South Carolina; Deed Book J, Page 233: John Davis to James Wallace for $500, 175 acres on the South Fork of Fishing Creek bordering Croft, and Captain Thomas Davis [presumably, John’s brother] as granted to John Davis Sr. by North Carolina and devolving to John Jr., heir at law. Witnesses: Alex Moore, Thomas Davis; Grantor=John Davis Jr., Witness=Col. Thomas Davis
  • (previous owner) Deed: April 1802; Chester District, South Carolina; Deed Book J, Page 236: John Davis to Leonard Strait of York District, 117 acres on Fishing Creek, part of a grant to John Davis Sr., bordering William Boyd. Witnesses: Thomas Davis and Jesse Hinckley?; Grantor=John Davis Jr., Witness=Col. Thomas Davis
  • (previous owner) Deed: January 1807; Union District, South Carolina; Deed Book N, Page 202 -- Sally Tilman and John Davis both of Union District, SC, to Stephen Crosby of Fairfield District for $700, 388 acres on Cool Branch of Sandy River in both Chester and Fairfield Districts; part of two grants, one to John Davis on Sandy on July 26, 1774, the other to Amos Davis, 238 acres bounded on all sides by former grant Jan 21, 1775, recorded in Book CCCC, Page 114. Witnesses: Daniel McMahon, James P. Walker, Pendleton Page; Grantor=John Davis Jr.
  • (previous owner) Deed: March 1813; Pendleton Dist., South Carolina; Deed Bk. Q, Page 15: John Davis of Pendleton District to Thomas Davis of Chester District, for $500, 120.5 acres on the south branch of Fishing Creek, part of a grant to John Davis Sr. of Dec 17, 1764 from NC. Witnesses: John Kennedy, Jos. McCosh; Grantor=John Davis Jr., Grantee=Col. Thomas Davis

Family: Sophia (?) b. c 1747

Sophia (?)

F, b. circa 1747
  • Last Edited: 7 Sep 2018

Family: John Davis Sr. b. c 1745, d. b 1790

Citations

  1. [S1790] , Year: 1790; Census Place: Chester, South Carolina; Series: M637; Roll: 11; Page: 177;
    Image: 116; Family History Library Film: 0568151

    Name: Sophy Davis
    Home in 1790 (City, County, State): Chester, South Carolina
    Free White Persons - Males - Under 16: 1
    Free White Persons - Males - 16 and over: 1
    Free White Persons - Females: 2
    Number of Household Members: 4.

John Davis Jr.

M, b. say 1770
  • Last Edited: 31 Jul 2018
  • (Child) Birth*: say 1770
  • Deed: June 1795; Chester District, South Carolina; Deed Bk. D, page 415, June 1795: John Davis, son of John Davis, deceased (General Edward Lacey, his guardian) was indentured to Robert Tindall, Sadler for five years, until June 1800.; Principal=John Davis Sr.
  • (Grantor) Deed: April 1802; Chester District, South Carolina; Deed Book J, Page 236: John Davis to Leonard Strait of York District, 117 acres on Fishing Creek, part of a grant to John Davis Sr., bordering William Boyd. Witnesses: Thomas Davis and Jesse Hinckley?; previous owner=John Davis Sr., Witness=Col. Thomas Davis
  • (Grantor) Deed: April 1802; Chester District, South Carolina; Deed Book J, Page 233: John Davis to James Wallace for $500, 175 acres on the South Fork of Fishing Creek bordering Croft, and Captain Thomas Davis [presumably, John’s brother] as granted to John Davis Sr. by North Carolina and devolving to John Jr., heir at law. Witnesses: Alex Moore, Thomas Davis; previous owner=John Davis Sr., Witness=Col. Thomas Davis
  • (Grantor) Deed: January 1807; Union District, South Carolina; Deed Book N, Page 202 -- Sally Tilman and John Davis both of Union District, SC, to Stephen Crosby of Fairfield District for $700, 388 acres on Cool Branch of Sandy River in both Chester and Fairfield Districts; part of two grants, one to John Davis on Sandy on July 26, 1774, the other to Amos Davis, 238 acres bounded on all sides by former grant Jan 21, 1775, recorded in Book CCCC, Page 114. Witnesses: Daniel McMahon, James P. Walker, Pendleton Page; previous owner=John Davis Sr.
  • (Grantor) Deed: March 1813; Pendleton Dist., South Carolina; Deed Bk. Q, Page 15: John Davis of Pendleton District to Thomas Davis of Chester District, for $500, 120.5 acres on the south branch of Fishing Creek, part of a grant to John Davis Sr. of Dec 17, 1764 from NC. Witnesses: John Kennedy, Jos. McCosh; Grantee=Col. Thomas Davis, previous owner=John Davis Sr.

Daniel Croft

M, b. say 1740
  • Last Edited: 7 Sep 2018
  • (Child) Birth*: say 1740
  • (Groom) Marriage*: say 1764; Bride=Mary (?)
  • (Grantee) Deed*: 1765; Mecklenburg Co., North Carolina; Grant on Fishing Creek to Daniel Crofts. John Moore and John Davies were chain bearers.1
  • (Grantee) Deed: 6 April 1765; Mecklenburg Co., North Carolina; 247 acres in Mecklenburgh between the South and North forks of Fishing Creek and between Isaac Taylor and Widow Kuykendal (NC Patent Book 18, p. 139).
  • Deed: 1766; Mecklenburg Co., North Carolina; Grant on Rocky Allison's Creek to John Moffat. Edward Croft and Daniel Croft were chain bearers.2
  • Deed: 1766; Mecklenburg Co., North Carolina; Grant on Fishing Creek to Edward Croft. John Conner and Daniel Crofts were chain bearers.3

Family: Mary (?) b. s 1744

Citations

  1. [S496] Miles S. Philbeck, Mecklenburg NC Land Surveys.
    412:1140.
  2. [S496] Miles S. Philbeck, Mecklenburg NC Land Surveys.
    859:1580.
  3. [S496] Miles S. Philbeck, Mecklenburg NC Land Surveys.
    741:1469.

Mary (?)

F, b. say 1744
  • Last Edited: 11 Jan 2013
  • (Child) Birth*: say 1744
  • (Bride) Marriage*: say 1764; Groom=Daniel Croft
  • Married Name: say 1764; Croft

Family: Daniel Croft b. s 1740

Susannah Jackson

F, b. circa 1802, d. before 1834
  • Last Edited: 26 Nov 2020

Family: Allen Cook b. 10 Jul 1801, d. 15 Nov 1885

Citations

  1. [S262] Glenda Lohmann e-mail, e-mail address, 19 May 2005,.

Allen Cook

M, b. 10 July 1801, d. 15 November 1885
  • Last Edited: 26 Nov 2020

Family 1: Susannah Jackson b. c 1802, d. b 1834

Family 2: Rachel Gray b. 4 Feb 1812, d. 5 Nov 1883

Citations

  1. [S1850] 1850, Census, District 68, Pike, Georgia; Roll: M432_80; Page: 180; Image: 365.

    Name, Age, Birth Place
    Allen, 50, GA
    Rachel, 40, NC
    James B., 26, GA
    Jeptha A., 19, GA
    William T., 13, GA
    Elisha, 10, GA
    Sarah, 8, GA
    Monroe L., 6, GA
    Willey, 4, GA
    John R., 2, GA.
  2. [S262] Glenda Lohmann e-mail, e-mail address, 19 May 2005,.

Rachel Gray

F, b. 4 February 1812, d. 5 November 1883
  • Last Edited: 3 Jul 2018

Family: Allen Cook b. 10 Jul 1801, d. 15 Nov 1885

Citations

  1. [S1850] 1850, Census, District 68, Pike, Georgia; Roll: M432_80; Page: 180; Image: 365.

    Name, Age, Birth Place
    Allen, 50, GA
    Rachel, 40, NC
    James B., 26, GA
    Jeptha A., 19, GA
    William T., 13, GA
    Elisha, 10, GA
    Sarah, 8, GA
    Monroe L., 6, GA
    Willey, 4, GA
    John R., 2, GA.

Susannah Randle Cook1

F, b. circa 1831, d. say 1910
  • Last Edited: 12 Aug 2015

Family: Francis Marion William Howe b. 2 May 1834, d. 23 Dec 1867

Citations

  1. [S262] Glenda Lohmann e-mail, e-mail address, 19 May 2005,.
  2. [S1] Census Place:     Roanoke, Randolph, Alabama; Source:     FHL Film 1254030 National Archives Film T9-0030; Page 356C (adjacent to her sister Charity Brown).
  3. [S1] Ancestry.com, Public Member Trees, Libby Britt Family Tree, user: libbyrogers82.
  4. [S1] Ancestry.com, Public Member Trees, Howe-Solomon Family Tree.
  5. [S3] FindAGrave.com, .
    Find A Grave Memorial# 33110646.

Coleby Jackson Cook1

M, b. circa 1824, d. 1861
  • Last Edited: 9 Oct 2007

Family: Lucretia Wright b. s 1826

Citations

  1. Middle name is assumed, from middle initial "J."
  2. [S1860] 1860, Census, Pike, Georgia; Roll: M653_134; Page: 31; Image: 32.

    Name Age
    Colby J Cook 37
    Lucretia Cook 34
    Susan R Cook 14
    Thomas I Cook 12
    James R Cook 10
    John F Cook 8
    Sarah T Cook 6
    Charles M Cook 1.

Lucretia Wright

F, b. say 1826
  • Last Edited: 9 Oct 2007

Family: Coleby Jackson Cook b. c 1824, d. 1861

Citations

  1. [S1860] 1860, Census, Pike, Georgia; Roll: M653_134; Page: 31; Image: 32.

    Name Age
    Colby J Cook 37
    Lucretia Cook 34
    Susan R Cook 14
    Thomas I Cook 12
    James R Cook 10
    John F Cook 8
    Sarah T Cook 6
    Charles M Cook 1.
  2. [S1870] 1870, Census, Pike, Georgia; Roll: M593_169; Page: 180; Image: 364.

    Name, age
    Lucretia, 45
    Susana, 24
    John F., 19
    Sarah, 15
    Charles M., 12
    Martha U., 9.

Charity Jane Cook

F, b. 1826, d. circa 1882
  • Last Edited: 19 Dec 2018

Family: William R. O. Brown b. c 1824

Citations

  1. [S262] Glenda Lohmann e-mail, e-mail address, 19 May 2005,.
  2. [S1] Dodd, Jordan. Georgia Marriages to 1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1997.
  3. [S1] no dates on stone.

William R. O. Brown

M, b. circa 1824
  • Last Edited: 19 Dec 2018

Family 1: Charity Jane Cook b. 1826, d. c 1882

Family 2: Sarah Frances Howe b. c 1855

Citations

  1. [S262] Glenda Lohmann e-mail, e-mail address, 19 May 2005,.
  2. [S1] Dodd, Jordan. Georgia Marriages to 1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1997.
  3. [S1850] 1850, Census, Year: 1850; Census Place: District 68, Pike, Georgia; Roll: M432_80; Page: 139A; Image: 288

    Household Members:      
    Name      Age
    William R O Brown      24
    Charity Brown      23
    John Brown      5
    Sarah J Brown      2
    Almira Brown      1.
  4. [S1860] 1860, Census, Year: 1860; Census Place: Southern Division, Randolph, Alabama; Roll: M653_22; Page: 715; Family History Library Film: 803022

    Household Members:      
    Name      Age
    William R O Brown      36
    Charity Brown      35
    John C Brown      14
    Sarah F Brown      12
    Elmira Brown      10
    William O Brown      8
    James L Brown      6
    Nancy E Brown      1.
  5. [S1880] 1880 Census, Roanoke, Randolph, Alabama; Source:     FHL Film 1254030 National Archives Film T9-0030; Page 356C.
  6. [S1] Ancestry.com, Public Member Trees, Howe-Solomon Family Tree.

Jeptha Allen Cook

M, b. 19 May 1831, d. 14 September 1887
  • Last Edited: 24 Dec 2015

Family: Tabitha Cumi Bullard b. 1836

Citations

  1. [S1850] 1850, Census, District 68, Pike, Georgia; Roll: M432_80; Page: 180; Image: 365.

    Name, Age, Birth Place
    Allen, 50, GA
    Rachel, 40, NC
    James B., 26, GA
    Jeptha A., 19, GA
    William T., 13, GA
    Elisha, 10, GA
    Sarah, 8, GA
    Monroe L., 6, GA
    Willey, 4, GA
    John R., 2, GA.
  2. [S262] Glenda Lohmann e-mail, e-mail address, 19 May 2005,.
  3. [S1] Ancesrty.com. Georgia, Marriage Records From Select Counties, 1828-1978 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
  4. [S1] Census Place:     Roanoke, Randolph, Alabama; Source:     FHL Film 1254030 National Archives Film T9-0030; Page 352C.

Tabitha Cumi Bullard1

F, b. 1836
  • Last Edited: 24 Dec 2015

Family: Jeptha Allen Cook b. 19 May 1831, d. 14 Sep 1887

Citations

  1. [S262] Glenda Lohmann e-mail, e-mail address, 19 May 2005,.
  2. [S1] Ancesrty.com. Georgia, Marriage Records From Select Counties, 1828-1978 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.