History of Hickory, Polk, Cedar, Dade, and Barton counties, Missouri, Part 33

Author: Goodspeed, firm, publishers, Chicago (1886-1891, Goodspeed Publishing Co.)
Publication date: 1889
Publisher: Chicago, The Goodspeed publishing co.
Number of Pages: 998


USA > Missouri > Cedar County > History of Hickory, Polk, Cedar, Dade, and Barton counties, Missouri > Part 33
USA > Missouri > Dade County > History of Hickory, Polk, Cedar, Dade, and Barton counties, Missouri > Part 33
USA > Missouri > Barton County > History of Hickory, Polk, Cedar, Dade, and Barton counties, Missouri > Part 33
USA > Missouri > Hickory County > History of Hickory, Polk, Cedar, Dade, and Barton counties, Missouri > Part 33
USA > Missouri > Polk County > History of Hickory, Polk, Cedar, Dade, and Barton counties, Missouri > Part 33


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94


W. Mitchell, 1856; John W. Thompson, 1857. Section 10, James Jolly, Eli Lindley, Zephaniah Lacy, 1840; James M. Con- nor, John Dale, 1853; John M. Connor, 1854; Elizabeth Horne, 1855; Robert O. Horne, 1856. Section II, Nicholas Pyle, 1840; John Dale, Edwin Pyle, 1853; Thomas Long, 1854; David Hunter, 1855; James O. Connor, 1859. Section 12, James E. Carrick, 1840; Charles L. Discomb, Frederick Discomb, Edwin Pyle, 1853; William M. Ross, 1856; William H. Long, 1857. Section 13, Zephaniah Lacy, 1840; James Dale, 1851; Alfred Hocker, 1855; Hezekiah McPherson, 1856; Charles Rector, 1857; Matthew Scott, 1855. Section 14, James Connor, 1840; Warren Birdsall, 1849; James M. Connor, 1853; Alfred Hocker, 1855; James M. Tucker, 1856; Samuel D. Hasten, 1858. Sec- tion 15, James Jolly, 1840; John Dale, 1853; Henderson Horton, 1854; Robert O. Horne, Elizabeth Horne, Noah Elrod, 1856; John Hervey, 1857. 'Section 16, State of Missouri. Section 17,


365


HISTORY OF CEDAR COUNTY.


Gideon Harrison, 1848; Samuel W. Hair, 1853; John W. Hasten, 1854; John W. Thompson, 1856; John J. Roberts, 1857; Robert Winder. Section 18, Joseph M. Lemaster, John W. Hasten, 1855; State of Missouri, Samuel W. Hair, 1857; Alexander J. Frick, 1860. Section 19, James Musgrave, 1851; James L: Peck, 1854; Thomas J. Williams, 1856; Alexander J. Frick, State of Missouri, 1857. Section 20, Wibern Langford, 1842; James Musgrave, George W. Wiley, 1851; Samuel W. Hair, Alexander W. Johnson, 1853; John J. Roberts, 1856; Alexander J. Frick, 1857. Section 21, John Hervey, Philip Martin, Gilbert W. Murphy, William Mitchell, Edward H. Travis, 1853; Alexander W. Johnson, 1855; Aaron F. Wiley, Mary Johnson, Robert F. Templeton, 1856. Section 22, William Mitchell, 1853; Hender- son Horton, 1854; Noah Elrod, Edmund P. Smith, 1856. Sec- tion 23, Nathaniel Willett, 1850; Warren Birdsall, 1851; Zepha- niah Lacy, 1853; Alfred Hocker, 1855; William Gish, 1856. Section 24, William Bell, 1840; Thomas W. Willett, 1854; Alfred Hocker, 1855; Robert F. Templeton, Hezekiah McPher- son, 1856; Polly Owing, 1857.


Township 33, Range 28 .- Section 1, Andrew J. Dighton, Samuel Goodspeed, Henry Collins, William J. Smith, Simon P. Collins, Samuel S. Brown, 1857. Section 2, Matthew D. Russell, 1854; Simon P. Collins, Alexander W. Johnston, Samuel S. Brown, Isaac Gearhart, Thomas H. Hanks, 1857. Section 3, Crafton J. Beydler, 1856 ; Thomas H. Hanks, Isaac Gearhart, Henry Denster, 1857. Section 3, Thomas H. Hanks, William B. Wilson, Joseph B. Carrico, 1857; Guy L. Walker. Section 5, James R. Lindley, James R. Steel, 1856; State of Missouri, 1857; Thomas Brasher, 1858. Section 6, John Crisp, 1856; Alexander F. Downing, George W. Taylor, William Jones, George W. Dickson, 1857; James R. Lindley, 1856. Section 7, State of Missouri, 1844; Morris W. Mitchell, 1856; Leonard Stump, 1857. Section 8, James M. Steel, 1856; State of Missouri, George W. Taylor, Isham H. Brasher, 1857 ; Crafton J. Beydler, 1859. Section 9, William B. Wilson, Andrew J. Dighton, Andrew S. Mucker, 1857. Section 10, William J. McDaniel, 1858; Thomas Y. Boston, William Jones, Andrew J. Dighton, Michael Cline, 1857. Section II, Samuel A. Moore, John Walker, Andrew J.


366


STATE OF MISSOURI.


Dighton, Thomas H. Hanks, Andrew W. Johnston, 1857; George W. Kirby, 1866; George Boston, 1868. Section 12, Samuel A. Moore, 1853; John Walker, 1856; John B. Earle, Edward F. Williams, William Thompson, 1857. Section 13, Zephaniah Lacy, 1842; Samuel A. Moore, 1848; Jonathan R. Moore, 1853; John W. Hestand, Edward F. Williams, 1856; John R. Edwards, William D. Lowery, 1857. Section 14, Andrew J. Dighton, 1857. Section 15, Andrew J. Dighton, Thomas Y. Boston, George W. Dickson, Michael Cline, 1857; State of Missouri, 1859. Section 16, State of Missouri. Section 17, State of Missouri, 1844, 1857; Isham S. Brasher, John Crisp, 1856; Isaac Morris, George W. Kavanaugh, 1857. Section 18, State of Missouri, 1844. Section 19, Bird S. Lacy, Lewis Lake, William H. Henry, Frederick Cretzmeyer, Jacob Naecker, 1857; Richard Davis, 1868. Section 20, Frederick Cretzmeyer, William Naecker, Lewis Lake, State of Missouri, 1857; John M. Cook, 1858. Section 21, Andrew J. Dighton, John H. Wiley, State of Missouri, 1857; William M. Morris, 1858. Section 22, Andrew J. Dighton, William B. Johnson, John H. Wiley, 1857; State of Missouri, 1859. Section 23, Robert H. Lemaster, 1856; Andrew J. Dighton, 1857. Section 24, John H. Haire, 1852 ; Edward F. Williams, 1853 ;. David Ross, 1856; Samuel S. Brown, David Crews, Edward D. Lowery, 1857; Esias Earle, Francis M. Brown, 1856.


Township 33, Range 29 .- Section 1, Henry Collins, Andrew Baker, Alexander W. Johnston, Crafton J. Beydler, 1856; State of Missouri, 1857. Section 12, Isham S. Brasher, Nicholas F. Jones, 1856; Andrew J. . Dighton, 1857; Morris W. Mitchell, 1858. Section 13, State of Missouri, 1843; Bird S. Lacy, 1855; George W. Akard, Andrew J. Dighton, Philip Martin, 1857; Francis Bracklen, 1866. Section 24, Preston Thomas, George H. Botts, Andrew J. Dighton, James W. Bass, Charles Ingles, 1857; Robert J. McElhany; William W. Sterman, 1858; W. C. McMullan, 1866.


Township 34, Range 25 .- Section 1, John Ray, John Darby, 1849; William Lenox, 1853; John Darby, 1854; John Noland, David Morton, John S. McConnel, 1856; George King, James Peake, James H. Mitchell, John S. Davison, Reuben F. Bauman, James S. Easley, 1857; Granville L. Noland, John Noland,


367


HISTORY OF CEDAR COUNTY.


1859. Section 2, John S. McConnel, 1851; Joseph Hubbard, Frederick F. Gray, 1852; Jeremiah Reins, 1853; Martha Gan- naway, John Garrett, 1854; John Cowan, Ebenezer Arnold, 1856; John W. Gannaway, Calvin Jones, 1854; Enoch Davison, John C. Morton, James S. Easley, William R. Dixon, Granville Noland, Zimri Dixon, Albert Dixon, 1857. Section 3, Calvin Jones, William R. Dixon, William R. Williams, 1853; Edmund F. Gan- naway, 1854; William F. Roy, Frederick T. Gray, 1856; Nathan Beson, John S. McConnel, James S. Easley, William Hulstone, Benjamin K. Cravens, 1857; Washington W. Gannaway, 1858. Section 4, Shadrach Chandler, 1864; John H. Gannaway, 1855; Charles Louis Zahnsdorff, Jane Eliza Flagler, William R. Williams, Edward N. Shields, James F. Hood, 1857. Section 5, John Simmons, 1853; Samuel Stalsworth, 1856; Philip Flagler, Green Simmons, Adeline Flagler, Samuel D. Mitchell, Catharine E. Flagler, James F. Hood, William H. Thompson, William G. Blake, Charles Louis Zahnsdorff, 1857; William Simmons, Will- iam Campbell, 1858; Thomas Herbert, 1877. Section 6, Samuel Stalsworth, Thomas N. Cook, William Simmons, 1850; James Davis, 1849; James Simmons, 1853; James Taylor, 1854; Will- iam Stalsworth, 1852; William Campbell, 1856; Richard B. Cary, Catharine E. Flagler, William G. Blake, Hampton Brasher, 1857; Thomas Butner, 1855; William Simmons, William S.


Coulter, 1858; Henry Cloppert, 1859. Section 7, John A.


Murphy, 1850; James Simmons, 1853; Atha G. Hudson, Joseph Simmons, 1856; State of Missouri, Joseph Baker, 1857. Sec- tion 8, Andrew Newman, 1845; John Simmons, 1853; Sterling Callahan, 1854; Green Simmons, 1856; State of Missouri, John F. Wall, 1857. Section 9, Andrew Newman, 1845; John Allen, 1853; Shadrach Chandler, 1854; Wiley B. Gordon, 1856; Marion Simmons, James S. Easley, 1857. Section 10, Thomas Jones, 1845; John S. McConnell, William A. King, 1853; Absalom Baker, 1857. Section II, Abraham Mitchell, 1845; William G. Parkinson, 1851; John S. McConnell, Bernette Allen, Thomas McConnell, 1853. Section 12, George R. Cowan, 1845; James H. Mitchell, 1853; John S. Davison, James S. Easley, 1857. Section 13, William Campbell, 1850; William H. Harris, Will- iam G. Parkinson, 1853; John S. Davison, 1845; Louis Igo,


368


STATE OF MISSOURI.


Edmund Chersen, 1854; John A. Frieze, State of Missouri, 1857. Section 14, William Campbell, Joseph Linn, 1850; John C. Phil- lips, John Allen, 1851; Thomas Jones, 1844; Isaac M. Wilson, 1856; George P. Dorris, 1871. Section 15, Thomas Jones, 1845; John S. McConnell, Robert H. Walker, Nelson M. Jones, John C. Phillips, Robert Simmons, 1853; James Walker, 1856. Section 16, State of Missouri. Section 17, John B. Ingram, 1845; Wiley B. Jordan, Henry Minick, 1856; Alexander H. McAlfin, 1845; David Vonberger, Michael Engleman, 1857; Andrew J. Williams, John F. Wall, 1858. Section 18, Sampson McConnell, John B. Ingram, 1851; Delilot Ingram, 1856; James Taylor, 1848; Agatha G. Hudson, 1856; Joseph Whitman, 1856; Sims Edgar, 1856. Section 19, James B. Douglas, 1855; Michael Engleman, 1857; Sampson Crandrall, 1855; Edward Neely, 1852; John H. Paynter, 1856; T. Hudson, 1866; Lossan Thompson, 1856; Jonas Thompson, 1852. Section 20, William Minick, 1854; William M. Minick, 1857; Henry Min- ick, 1856; Samuel J. Firestone, 1856; Allen H. McAlfin, 1855; John B. Douglas, 1853; John R. Williamson, 1856; Isaac M. Ballinger, 1870. Section 21, Peter Hudson, 1850; Meredith Hudson, 1853; Joseph Strange, Thomas Williams, Thomas J. Jones, 1855; Paul H. Strange, 1854. Section 22, Henry Emer. son, 1853; Mathias Phillips, 1850; James T. Jackson, 1845; Jacob Phillips, 1850; Meredith Hudson, 1850; Peter Hudson, 1853; Robert Simmons, 1858. Section 23, Jacob Lindley, 1853; John S. Curl, 1857, William H. Curl, 1853; John A. Frieze, 1857; Elias Davison, 1850; John S. McConnell, 1853; John Curl, 1853; Cordelia Jones, 1851; John C. Phillips, 1853; Jacob Phil- lips, 1851; Mathias Phillips, 1853. Section 24, Nancy Harris, 1853; Samuel Maxwell, 1853; Samuel Maywell, 1857; George W. Curl, 1857; Henry Rickman, 1859; Rufus Curl, 1858; Jacob Cowan, 1854; William Campbell, 1850; John S. Curl, 1846; George P. Dorris, 1870. Section 25, Robert Stubblefield, 1849; D. H. Connaway, 1853; John G. Kennedy, 1846; Benjamin A. Marshall, 1854. Section 26, Thomas Monon, 1846; Benjamin A. Marshall, 1853; John Baker, 1845; Absalom Baker, 1845; George W. Scroggins, 1853; Jacob Lindley, 1853; Joseph Bark- ley, 1854; William H. Curl, 1845. Thomas Jones, 1845; Sarah


369


HISTORY OF CEDAR COUNTY.


Hibbard, 1851; Louis Derossette, 1851; George P. Dorris, 1870. Section 27, John Baker, 1847; Joseph Barkley, 1853; Joseph Winton, Sr., 1845; Joseph P. Jackson, 1855; Henry Emerson, 1856; Edward Nelson, 1854; Jefferson Jackson, 1856; Jacob Lindley, 1845. Section 28, Alsay Lindley, 1845; Garrott Phil- pott, 1853; Edward Nelson, 1853; Fleming Owen, 1853; Lucy D. Brown, 1854; Renford T. Emerson, 1853; Jonas Mann, 1850. Section 29, Garrott Philpott, 1854; Jonas Mann, 1850; Henry Rickman, 1853; Henry Bockman, 1854; Jeremiah M. Smith, 1854; John Taylor, 1853; Nicholas Jones, 1857; Ben- jamin Candell, William M. Hamby, 1866. Section 30, Lucy G. Brown, 1856; John Oldham, 1856; Thomas Holman, 1860; Jacob S. Coldman, 1860; T. Hudson, 1866; Michael T. Firestone, 1856; Jonas Thompson, 1852; James Butler, 1853. Section 32, Josiah Jackson, James H. Brown, William Montgomery, Garrott Philpott, Russell J. Powell, 1857; William G. Ball, Thomas Jones, 1859. Section 34, Cornelius Taylor, William York, 1857; Thomas A. Fox, Henry Emerson, Murray Sherrill, 1856; Morris W. Mitchell, 1855; Elizabeth Humphrey, 1851; Jefferson Jackson, 1853; Jacob Lindley, Riley Sherrill, 1845. Section 35, Benjamin Strange, Robert H. Strange, 1853; Paul H. Strange, 1854; William York, Cornelius Taylor, 1857; John B. Salmon, 1856; Alfred M. Un- derwood, 1852; John Young, 1846; Thomas Jones, 1847. Sec- tion 36, Elizabeth Humbard, 1858; Hiram Hopkins, Benjamin A. Marshall, 1853; Samuel T. White, 1857; William Irwin, 1845; George W. Davis, 1850; Paul H. Strange, 1851.


Township 34, Range 26 .- Section 1, Asa Llewelyn, Jesse Ezell, William Brasher, 1856; James Simmons, 1855; Jesse Israel, 1842; William Bruiser, Ulysses Gipson, 1854; Benjamin Crabtree, Edward C. Peters, 1857; Benjamin H. Cravens and Elias Davison, 1859; Minerva Crabtree, 1850; Thomas Butler, Ulysses Gipson, 1857; Hampton Brasher, 1855; James Taylor, 1855; William J. Prewitt, State of Missouri, 1854; John W. Nel- son, Scott Lindley, 1877; Henry Cloppert, Thomas Jarnagen, 1859; Pitman Lindley, 1848; James Taylor, 1856; Pleasant M. Coulter, 1852. Section 2, Oliver Hubbard, 1840; Thomas En- glish, 1840; William Brasher, 1853; James Hartley, 1840; Isaac L. Hendria, 1842; State of Missouri, 1854; James Taylor, 1856;


370


STATE OF MISSOURI.


Bartholomew Milholen, 1840; Jesse Israel, 1842; Russell Lilburn, 1853; James Beard, 1855; John Lindley, 1840; Mary Sherrill, 1853; James M. Frazier, 1858-59; Christopher Bullard, 1840; Franklin Frazier, 1857; James A. Kennedy, 1870; William F. Wilcoxen, 1881. Section 3, James M. Frazier, 1849; Isaac L. Hembree, 1853; Joel B. Hembree, 1852; Matthew Wallace, 1850; Jared Nelson, 1852; John Lindley, 1840; Jacob Sherrill, 1859; Jesse Hembree, 1852; Mary Sherrill, 1853; James Beard, 1855; M. Sherrill, 1854; State of Missouri, 1854; John Lindley, 1850; George W. Boutman, 1853; Henry Hubbard, 1856; Thomas D. Kennedy, 1859; James Mann, 1860; John Y. Kennedy, 1855; William T. Kennedy, 1855; William Kennedy, 1852. Section 4, Edward Pyle, Garrott Philpott, James W. Blevins, Rukard Hurd, 1857; Shadrach Chandler, James Beard, 1856; Isaac L. Hembree, 1853; Jesse T. Hembree, 1852; John Lindley, 1845; Garrott Philpott, 1853; Thomas C. Kennedy, 1853; William B. Coats, 1855; John Lindley, 1840; William T. Kennedy, 1851; Samuel Nickel, 1851; John C. Whitney, 1841; Samuel Hornbeck, 1853; Benjamin Spencer, 1841; Russell Lilburn, 1859; State of Missouri, 1857. Section 5, Daniel R. Murphy, 1853; James W. Blevins, Rukard Hurd, 1857; R. S. Ford, 1866; J. H. Osgood, 1857; Jacob Clark, 1853; Ira C. Canfield, 1857; James Parker, 1856; Lewis Jockell, Henry M. Younger, 1857; Henry F. Parks, 1873. Section 6, George W. Doyle, Charles R. Mitchell, James McGellway, Thomas Wood, Luke Wood, 1857; John A. Mur- phy, 1853; Jesse C. Walker, 1860; S. C. Swaggerty, 1868; William Christie, 1857; Rees Bayliss, 1857; James Stewart, William Pankey, 1856; Ellen Robbins, 1857; R. McFurman, 1875; R. C. Younger, 1877. Section 7, Milton H. Lacy, 1846; Benjamin H. Cravens, 1850; Andrew J. Stewart, 1853; Mastin Church, 1857; Zachariah Stephens, 1857; Isaac M. C. Maybury, 1854; Samuel Coldren, 1857; Isaiah Town, 1840. Section 8, Zimri Crabtree, James Taylor, Elisha Edge, 1846; Shadrach Chandler, 1865; Daniel R. Murphy, 1852; Washington Crabtree, 1847; Zachariah Stephens, 1857; Ulysses Gipson, 1848. Section 9, Thomas Smith, 1857; Isaac L. Hembree, 1853; Joel Hembree, 1852; James M. Frazier, 1855; Shadrach Chandler, 1855; William G. Blake, 1846; Isaac H. Hembree, 1857; Jacob Sheville, James


37I


HISTORY OF CEDAR COUNTY.


Luper, 1846. Section 10, Jacob Lindley, 1840; Isaac L. Hem- bree, 1842; James M. Frazier, 1855; Jerman P. Bacon, 1854; Milton H. Lacy, 1846; Thomas Smith, 1856; Frank H. Smith, 1871. Section II, State of Missouri, 1854; Warren Hearne, 1854; Irason Taylor, 1841; James M. Frazier, 1854; German P. Bacon, 1854; Francis Dunnegan, 1850; John Hants, 1853. Sec- tion 12, Daniel Hudson, 1853; State of Missouri, 1854; Paufer Simmons, 1851; Joseph Simmons, 1855; Robert P. Falkner, Edward C. Peters, 1857. Section 13, Joseph Whitman, 1830; State of Missouri, Rollin Hudson, 1857; Henry Hudson, 1851; Miles Gibson, 1849. Section 14, Silas Baker, 1842; Christian Nininger, 1853; John M. Cauley, 1853; John C. Hants, 1853; Henry Hudson, 1852; Isaac L. Hembree, Abel J. Bacon, 1857; Samuel J. Firestone, 1856; State of Missouri, 1854. Section 15, Isaac L. Hembree, 1842; William Edge, 1847; Brittain Williams, 1840; Fleming Parkely, 1859; Jacob Sherrill, 1847; James Crab- tree, 1847; Abel J. Bacon, 1857; Madison Miller, 1847; Henry Edge, 1848; Benjamin L. Edge, 1850; James C. Cook, 1857. Section 16, Thomas Smith, 1851-55; James Beard, 1855; State of Missouri. Section 17, John McCauley, 1853; John Pape, 1857; John W. Hill, 1853; Richard Hanston, 1851; William C. Church, 1855; James Beard, 1855; Henry Edge, 1851; Thomas Younger, 1853; Hutchins B. English, 1848. Section 18, State of Missouri, 1859; Francis Younger, 1854; Joseph Allen, 1853; James Johnston, 1847; Thomas Younger, 1857; James C. Cook, 1853; Andrew H. Steward, 1857; John W. Hill, 1853; William Cook, 1847. Section 19, John Agnew, Pallas Neely, 1857; James Petty, 1854; Henry N. Younger, 1860; John W. Hill, 1856; Mastin Church, 1857. Section 20, John D. Ban, John Shaddle, John E. Hartley, 1857; James Beard, 1855; Pallas Neely, 1853; Elisha Hunter, 1846. Section 21, William J. Coulter, 1853; John Baker, 1856; James C. Cook, Benjamin L. Edge, John Shaddle, Barnette L. Cornwell, 1857. Section 22, John W. Sheppard, 1839; Delaney Williams, 1840; James C. Cook, 1855; William Irvin, 1852; John Baker, 1853; William J. Coulter, 1854. Section 23, George Wilcox, 1850; Hiram Webb, 1856; John Swingle, 1851; Allen H. Follis, 1845; Samuel J. Firestone, 1856; John L. Ball, 1853; Madison Spencer, 1853;


372


STATE OF MISSOURI.


John H. Paynter, 1856. Section 24, Lawson Thompson and Robert Pickard, 1845; Lawson Thompson, 1853; Thomas C. Tuttle, 1857; William Crandell, 1853; Noah W. Sain, 1850; B. G. Nance, 1853; Eli Lindley, 1844; John Swingle, George Wil- cox, 1851. Section 25, William C. Daniel, 1853; Charles A. Parkerson, 1854; Irwin Cordell, 1854; Sampson Cordell, 1853; Hammadatha Rowden, 1853; John Butler, 1854; John Oldham, Elijah Rowden, Alfred W. Oldham, 1853. Section 26, Alfred W. Oldham, 1856; William Maddy, 1856; William C. Thornton, 1876; Evan Taylor, 1853; George Wilcox, 1856; J. E. Smiley, 1856; William McDaniel, 1856; John H. Paynter, 1856; Malcolm McDougall, 1841; John H. Oldham, 1856; John E. Smiley, 1856. Section 27, State of Missouri, 1854; Isham Edge, 1856; James Miller, 1839; John Baker, 1855; Jacob Miller, 1839. Section 28, John Miller, 1840; Thomas L. Morse, 1857; Clement L. Miller, 1856; John Baker, 1855; Barrett L. Cornwall, 1854; Isham Edge, 1857; John McCauley, 1853; L. Little, 1868. Section 29, Thomas Mckean, James L. Bishop, 1857; Andrew J. Cook, 1856; William Teusenharfer, 1870. Section 30, Alexander Galbraith, 1853; James L. Bishop, 1856; Samuel Miller, 1855; John W. Shaw, 1859; William N. Farmer, 1858; S. L. Morris, 1868; Jacob H. Ackason, 1857; Andrew J. Cook, 1853. Sec- tion 31, Gideon Petty, 1857; Isaac Phipps, 1866; Hezekiah Ruth, 1853; Samuel Miller, 1855; John H. Casteel, 1856; Jacob H. Ackason, 1856; John W. Morris, 1870. Section 32, Gideon Petty, 1858; Silas Baker, 1857; Alexander Galbraith, 1859; William J. Coulter, 1855; Mary C. Miller, 1854; David B. Lovell, 1854; Andrew J. Cook, 1856; Meshack Rowden, 1857. Section 33, George Rutlege, 1842; Boyd Miller, 1845; Joseph English, 1840; Loomis Little, 1868; John Pollard, 1856; Silas Baker, 1857. Section 34, State of Missouri, 1854; George Rutlege, 1842; James Miller, 1840; Joseph English, 1840; John Miller, 1840; George P. Dorris, 1870. Section 35, Charles A. Parkin- son, 1856; Peter Loony, 1853; Gray Callahan, 1859; Elijah Row- den, 1857; Henderson P. Holmes, 1843; Elijah Miller, 1840; Hugh Gartner, 1857; Clement L. Miller, 1855; William Mont- gomery, 1842; William McDaniels, 1856; Letty Stevens, 1859; Christian Nininger, 1860; Ewell R. Johnston, 1857. Section 36,


373


HISTORY OF CEDAR COUNTY.


Hiram Webb, 1853; Lathon Broyles, 1854; State of Missouri, 1854; James Butler, 1853; Elijah Rowden, 1855; Charles A. Parkerson, 1855; Jesse Rowden, 1853.


Township 34, Range 27 .- Section 1, Emir Wilson, 1853; Luke Wood, Stephen Ford, Samuel Voorhees, Mary McKee, 1857; Calvin Ford, 1858; James Stewart, 1856; Andrew J. Stewart, 1853; William Pankey, John Armstrong, 1857. Section 2, Calvin Ford, 1857; Elizabeth Jones, James Hill, Margaret S. Mitchell, Charles Myers, 1858; John Porter, 1858; Thomas B. Graham, 1858; Luke Wood, 1857; William C. Graham, 1859. Section 3, John Satterfield, 1849; John Edsall, 1840; James Carroll, James Hill, John M. Price, 1857; Charles Gearhart, 1858; Samuel B. Edsall, 1840; Robert Graham, 1840: Christopher J. Lamberton, 1845; Mary McKee, 1857. Section 4, John Edsall, Alexander McWilliams, 1840; William H. Edsall, 1836; John W. Satterfield, 1856-57; Gottlieb Glowner, 1858; William H. Kirby, Jacob Hoabler, William Hervey, Mary McKee, 1857. Section 5, Joseph H. Dulles, Ann Graham, State of Missouri, 1857; Jonas Chaney, Gottlieb Glowner, James B. Crawford, 1856; John H. Young, 1875. Section 6, James H. Carter, James B. Crawford, Peter Bray, 1856; State of Missouri, Joel H. Chaney, Calvin Y. Stamps, Peter Osborn, Thomas Wright, George W. Bray, Joseph H. Dulles, Ann Graham, William D. Sutherland, David S. Hill, 1857; William Hill, 1858; Alfred L. Jeffries, 1858; Calvin E. Cansey, 1874. Section 7, James H. Carter, David S. Hill, 1856; William Stafford, James A. Hill, Joseph Harvey, Joseph H. Dulles, 1857; Hiram J. Bryson, 1877. Section 8, Jacob Lindley, 1840; Benjamin F. Walker, 1843; Joseph Allen, 1852, Joseph H. Dulles, James A. Hill, 1857; Alexander Burchell, 1840. Section 9, Jacob Lindley, John Callender, 1840; James Crawford, 1841; Hardy Johnston, James D. Johnston, 1856; John Satterfield, John Stearns, 1857. Section 10, John M. Price, 1856; William C. Lee, 1855; William B. Melton, Milton A. Maybury, A. H. Stone, Calvin S. Maybury, John Stearns, 1857; Theresa Suggs, 1878. Section II, William C. Lee, 1855; Elizabeth Jones, Gilbert B. Garlock, 1857; Charles Myers, 1858; Jesse Terrill, 1858. Section 12, Erwin Wilson, 1833; James Steward, 1844; Andrew Steward and Andrew S. Steward, 1855; Newton Paul-


374


STATE OF MISSOURI. .


sell, 1856; John C. McIntyre, 1857; Jesse Terrill, 1858. Section 13, George W. Buster, 1855; Andrew S. Steward, Newton Paulsell, William Buster, 1856; Thomas Younger, 1857. Section 14, George W. Buster, Wyatt J. Lowery, Mary Dobbs, Eliza- beth Jones, Edwin Ball, Alexander T. Downing, 1857; C. P. Shockly, 1876. Section 15, Edwin Ball, 1855; Milton A. Maybury, 1856; Alexander T. Downing, George Worrall, 1857. Section 16, State of Missouri. Section 17, Matilda G. Jenkins, 1840; Joseph Allen, 1849; John Gist, 1853. Section 18, Lorenzo Waugh, 1842; Richard Huston, 1852; Samuel Miller, Joseph H. Dulles, Catharine Cline, 1857; Ander- son Downey, 1860. Section 19, Elgin G. Hill, John A. Murphy, 1856; Joseph H. Dulles, Hutchins B. English, State of Missouri, 1857; William Massey, 1869; William Sensenderfer, 1870. Section 20, James M. Allen, 1840; Mary Allen and others, 1855; John Gist, Anderson Downey, John A. Murphy, 1856. Section 21, James Giddens, Daniel R. Murphy, 1856; Mastin Church, 1859; William Massey, 1869; Philip T. Foust, 1879. Section 22, Jacob Lindley, James C. Henderson, 1855; Isaac Allen, 1856; Alexander T. Downing, Sheppard Brown and John H. Johnson, 1857; Philip T. Foust, 1879. Section 23, Catharine A. Nelson, 1854; Alexander T. Downing, Sheppard Brown, and John H. Johnson, Andrew H. Steward, 1857. Section 24, Thomas B. Armstrong, John McCallister, 1840; Leonard Stump, Jr., Alex- ander T. Downing, Sheppard Brown, and John H. Johnson, 1857; Austin Fox, 1858. Section 25, Thomas B. Armstrong, 1840; Morgan Ingram, 1853; John S. Church, Thomas Wrenn, Alex- ander T. Downing, 1857; Walter Butler, 1858; Timothy N. Hill, 1859; George E. Kitsmiller, 1870. Section 26, William H. Vann, 1844; William L. Hill, Jacob Lindley, 1854; Samuel R. W. Julian, 1855; James Giddens, Timothy N. Hill, John W. Hill, John H. Hill, 1856; Alexander T. Downing, 1857. Section 27, William C. Cook, 1848; Elgin G. Hill, 1855; James Giddens, Jacob Routh, 1856; Henry Leader, Jacob Lindley, 1857. Section 28, Daniel R. Murphy, 1856; Henry H. Myers, Harriet Elliott, 1857; William Teague, 1858; Joshua Pyle, 1859. Section 29, John Ferguson, 1840; Stephen Brown and John H. Johnson, 1847; John Routh, 1854; Mary Allen and others, 1855; John W.


375


HISTORY OF CEDAR COUNTY.


Hicklin, Solomon Loveall, William Johnson, 1856; William C. Cook, 1859. Section 30, William Pankey, 1848; Elgin G. Hill, John W. Hicklin, 1856; John Agnew, 1857. Section 31, Benja- min F. Walker, 1857; Solomon Loveall, John W. Hicklin, Adam Hunter, Samuel D. Mitchell, 1856. Section 32, Reddin Crisp, 1840; John D. Templeton, 1841; John Walker, 1853; Solomon Loveall, 1854; Stephen Gilmore, 1856; Benjamin F. Walker, William Thompson, 1857. Section 33, John Firestone, Henry H. Myers, 1856; Stephen Brown, and John H. Johnson, Alexander T. Downing, Andrew Y. Nininger, John Crisp, 1857; Wayne H. Parsons, 1858; Benjamin A. Hart, 1860. Section 34, James Fryer, 1852; Henry Collins, 1853; John Firestone, 1854; James Giddens, Jacob Ronk, 1856; James Pank, Alexander T. Downing, 1857. Section 35, John McCallister, James Jolly, 1840; Henry Collins, Timothy N. Hill, 1853; Elizabeth H. Wickliffe, 1854; Samuel R. W. Julian, 1855; John Firestone, John W. Routh, 1856. Section 36, Thomas B. Armstrong, John McCallister, 1840; Morgan Ingram, 1853; Richard A. Roberson, 1854; William M. Wickliffe, 1854; Thomas Wrenn, 1856; Morgan O. Ingram, 1857.


Township 34, Range 28 .- Section I, J. P. McDevit, 1857; A. H. Chinn, 1861; John Brown, 1870; Terrell Woody, 1877: Lit- tleton Wilson, 1871. Section 2, Rebecca A. Lemand, Charles F. Garrett, 1857; State of Missouri, 1854; William Hamby, 1852; Milton Gilbreath, 1843; Robert Patterson, 1853; John G. Hall, 1856; James F. Brown, Samuel Medlar, Henry C. Hall, James Wysand, 1857; Elizabeth Hall, 1847. Section 3, Thomas F. Mudd, 1843; State of Missouri, 1854; Thomas Sheppard, 1858; John M. Jackson, 1867; John Helt, 1885, Hugh Gilbreath, 1843; Absalom R. Clark, 1858; John Roberts, John G. Hall, Pressley Saunders, James McCloud, James Wysant, Nathan Shirley, 1857; Isaac Shirley, 1860. Section 4, Granville Tucker, 1853; Thomas F. Mudd, 1843; James L. Henry, 1853; Smith Turner, 1852; State of Missouri, Thomas L. Mckennie, 1853; John Tarlton, 1857; Thomas Cox, 1858; Pressley Saunders, John Brown, Thomas S. Brown, Robert Cox, 1857. Section 5, James L. Henry, 1853; John W. Hicklin, 1843; Smith Turner, 1856; Pressley Saun- ders, John M. Craddock, Jasper N. Robinson, William Hendricks,




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.