Clan of the Cat     |     home
Mackintosh's of KY/TN   |   Frank McIntosh of VA   |   William McIntosh of KY   |   McIntosh NC   |   McIntosh TN   |   McIntosh IL   |   McIntosh KY, IN & IA   |   McIntosh of Nova Scotia   |   Robert McIntosh Australia

William McIntosh of KY
William MCINTOSH/Abt 1760 to 1800/VA NC TN KY
Please call attention to errors found and please feel free to share additional research. Thank you. Margaret LaFollette
e-mail address: elafollette@tctwest.net

William McIntosh surveyed 200 acres of land on Big Whippoorwill Creek, Logan County, Kentucky November 16, 1798. His land adjoined Croughan's Line and Middleton Smith and Barnabas Smith were his chain carriers. (Family History Library Film # 355903 Logan Co. KY Surveys) He was on the tax list September 16, 1799 with one male over 21 and 4 horses. (FHL Film # 008122)

March Court 1801 Nancy McIntosh, his widow, was made the administrator of his estate (FHL Film # 364561 Logan Co. KY Court Orders) Charles McLean, Thomas Davidson, William Anderson and William Duncan, or any 3, were to appraise the estate. The appraisal was March 28, 1801. (Film # 364561) From 1802 to 1807 the name of Nancy McIntosh appears on the tax list with 200 acres of land on Whippoorwill watercourse, entered in the name of William McIntosh and surveyed for William McIntosh.

April 25 1805 Cornelius McIntosh married Sally Montgomery (FHL Book 976.976 v21 Logan Co. KY Marriages) April 29, 1805 Cornelius appears on the tax list of Logan Co. with 70 Acres Christian Co., Elkforke of the Red River, 1 while male and 2 horses. In Kentucky when a male turned 21 he was put on the tax lists.

July 15, 1808 Nancy M. McIntosh married Matthew Larue. (FHL Book 976.976 v21) and from 1809 until 1813 the name of Matthew Larue appears on the tax lists with 200 acres entered by Wm. McIntosh and surveyed by Wm. McIntosh.
March term 1810 Nancy McIntosh alias Nancy Larew being on the motion of Benjamin Shaw security for the said Nancy as administratrix of the estate of William McIntosh decd summoned to appear here and give counter security thereupon Matthew Larew and Cornelius McIntosh came into court and executed bond as security for the said Nancy in the penal sum of $500 conditioned as the law directs.

During the 1810 census the household of Cornelius and Sally McIntosh included himself as being born between 1775-1784, an unidentified female born between 1775 and 1784, a female believed to be his wife born between 1784-1794, and two males and one female born between 1800-1810. In the tax lists Cornelius had 30 acres on Whippoorwill entered in the name of D. Meredith.

November 16 1813 Upon motion of Cornelius McIntosh security for Matthew Larue in administration of estate of William McIntosh decd, Larue having failed to give counter security, Larue displaced and letters of administration granted to Cornelius on estate of William McIntosh. Cornelius entered into bond with Barnabas Smith his security. January 14, 1814 it was ordered that Wm. Duncan, John Brannon, John McCollester or Hezekiah Brown, any three appraise estate of Wm. McIntosh decd.

February 1814 an inventory of the estate of Wm. McIntosh was made by John Brandon, William Duncan and John McCallister (Logan Co. KY Will Book 1)
In 1814 and 1815 Cornelius appears on the tax lists with 200 acres on Whippoorwill Creek entered in the name of Wm. McIntosh and surveyed in the name of Wm. McIntosh, and 30 acres on Whippoorwill entered in the name of Sapperton.
1816 Nancy McIntosh appears on the tax list with 200 acres on Whippoorwill entered in the name of Wm. McIntosh and surveyed by Wm. McIntosh.

September 20, 1817 Barnabas Smith of Logan KY sold to Sally McIntosh and her five children, John A., Malindy T., Nancy, Solomon P. and William C. heirs of Cornelius McIntosh, decd, for $30 35 acres on the waters of Whippoorwill. Samuel Vance, John McAllister and James Conyers were witnesses. The land bordered Unity and Barnabas Smith. The same day Sarah McIntosh sold James Conyers 35 acres on waters of Whippoorwill for $105. John McCallister and Willis N. Bonner witnesses. Sarah signed with an X. It has been suggested that Sally may have been paying off a mortgage then selling the land.
Circumstantial evidence indicates that William McIntosh died in 1800/1801 and that his estate was not settled until 1814, that Cornelius McIntosh was probably a son of William. Cornelius died in 1816 and his widow sold 35 acres. Thirty five acres is roughly 1/6 of 200 acres. Perhaps the 35 acres Sally sold were part of Cornelius's inheritance from William as 35 acres would be about 1/6 th of 200 acres and there may have been 5 other heirs, or the 35 acres may be land Cornelius had obtained in addition to the 200 surveyed by William. Who were the heirs of William? There is in the tax lists a John McIntosh with land on Clifty Creek 1799 to 1802; and a John on Gasper watercourse in 1810 and 1813. There was a Thomas McIntosh in in 1801 with no land and a William in 1807 and again in 1816 with no land. A Solomon McIntosh appears on the tax lists 1810-1815, and a Samuel in 1813 and 1814. The names of Solomon, Samuel, and William follow rather closely after the names of Nancy and Cornelius. Polly McIntosh married Barnett Smith March 24, 1801 and Betsy McIntosh married John Proctor February 12, 1811 (FHL Book 976.976 V2l Logan County Marriages.) After the death of Cornelius the name of Nancy McIntosh appears on the tax lists 1816-1819 with 200 acres entered in the name of William and surveyed in the name of William. Was Nancy the only heir of William?

The Boren families traveled with the McIntosh families and often intermarried. John Boren was on Logan Co. KY tax lists in 1797 with land on Clifty. Bazel, Hosea and Joseph Boren Sr. appear 1802 until 1807.

Kerry Ross Boren expressed the opinion that William McIntosh may have been brother to Nimrod, Charles, and Thomas McIntosh who were born in Culpeper County Virginia, were in Caswell County North Carolina and moved to northern Tennessee, Robertson County. Benjamin McIntosh and Alexander McIntosh were included. The fact that Cornelius McIntosh was named Cornelius, and that Cornelius named his children John Anglin McIntosh, Malinda Talbert McIntosh, Nancy Ann McIntosh, Solomon Parks McIntosh and William Carroll (Carl) McIntosh suggests a definite connection to Caswell County North Carolina as some of the residents of Caswell County were named Cornelius Anglin, Solomon Parks, and there were Carrels and Talbert/Tolberts there also.

Looking in Tennessee for family names we find that September 19, 1789 Benjamin McIntosh, assignee of Martin Armstrong received 50 acres in Tennessee County, North Carolina. (FHL Film # 422470 Robertson TN Deeds) September 20, 1791 Thomas McIntosh assignee of Martin Armstrong received 100 acres in Tennessee County of North Carolina on the waters of Upper Trace Creek. (Martin Armstrong was a surveyor who was awarded land as pay for surveying for North Carolina those lands which were to be awarded veterans of the Revolution) March 2, 1795 John McIntosh sold 110 acres on a fork of the Cumberland River between the Cumberland River and the Red River. December 28 1796 Isaac Miller sold John McIntosh 160 acres on Wartrace Creek of Sulphur Fork. January 18, 1797 Thomas Johnson sold Nimrod McIntosh 60 acres on the waters of Sulphur Fork of the Red River. April 16, 1798 Alexander McIntosh recorded his stock mark. (Robertson Co. TN Court Minutes FHL Film # 0425242) These are the earliest Tennessee deeds of McIntoshs that I have found to date.

April 15, 1799 the will of Alexander McIntosh was proven by Bazel Boren. (FHL Film # 425197 Robertson TN Will Book) His wife Betty/Elizabeth was granted letters of administration. She gave bond with John McIntosh her security. Alexander asked that his joining tools be divided equally among his children, and that after the death of his wife, the remainder of his property to be sold and the proceeds divided equally among his children. Alexander's mark was a big "M".
Charles McIntosh married Candis or Candes McAelhany 1792 in in Montgomery County, Tennessee, or in 1795 in Robertson Co., Tennessee. (FHL Film # 0971687)

In 1807 Benjamin McIntosh appeared on the 1807 census of Knox County, Indiana Territory, which became Johnson County, Illinois. (FHL Book 977.2 X2c 1807 census Indiana Territory.) The number 4 followed his name. The name of William McIntosh was in the same census with the number 290 following his name. It is believed this Benjamin is the brother of Thomas, John, Charles, and Nimrod of Robertson TN as Benjamin sells his lands in Robertson, TN 15 May 1799 and does not appear in Robertson TN land records again. There is another Benjamin-the son of Thomas-who does own land in Robertson and Stewart TN.

April Term 1808 John White vs. Benjamin McIntosh judgement for $68.01 note made by McIntosh April Term 1808 (Book 2, 1813-1817 pg. 37 & 38 Robertson TN County Court Minute Books) Courtesy of Margret Tolmie.

15 Sept. 1815 the will of Benjamin McIntosh was presented for probate in Johnson County, Illinois. He mentioned his wife Frances, his daughter Betsy, his children Unity, Ceny, and Stacy, sons Benjamin, Joshua and Charles. (FHL Film # 1316478 Johnson Co. Illinois Commissioners Reports.) February Court 1817 Ceny McIntosh sued John Stokes and his wife, the administrators of Benjamin's estate. Stephen Boren a material witness was absent. August term of Probate Court 1823 the heirs of Benjamin McIntosh decd. vs John Stokes and wife; by consent it was ordered that the suit be continued until the 2nd Monday in October next, and that a didimus issue to take the deposition of Nimrod McIntosh and others in the state on Tennessee (FHL Film # 965635 Johnson Illinois Index to Probate 1860-1971 #2 1822-1841) October 1823 the plaintiffs did not appear and the case was dismissed.

Jan 13 1818 David Brigham sold Thomas McIntosh 63 ½ acres on a branch of White Oak Creek Deed Bk E pg 497 (FHL Book 976.835 R29wvv Stewart Co. TN Deeds)

September 10, 1821 Isaac Lowry sold Thomas McIntosh 25 acres in Stewart County on Long Branch of White Oak Creek. The witnesses were Benjamin McIntosh and Garrett Flippo. (FHL Film # 554329 Stewart TN Deeds pg 514)
Sep 25, 1832 Thomas McIntosh applied for a pension based on his service in the Revolutionary war. (FHL Film # 0971687) In his application he stated he had three brothers living in Robertson County, Tennessee-John, Charles, and Nimrod.
Nov 15, 1832 Charles McIntosh applied for a pension based on his service in the Revolutionary war. (FHL Film # 0971687)
May Term 1836 the will of John McIntosh was presented for probate in Robertson County, Tennessee. He mentioned his wife. He named his sons Bazel, John, Thomas, and James, and daughters Nancy Boren wife of Hosea Boren, Mary Boren wife of Jeremiah Boren and Elizabeth Dorris wife of Isaac H. Dorris. (FHL Film # 425200 Robertson TN Wills Bk 9 pg 290)
October term 1836 the will of Charles McIntosh was presented for probate in Robertson County, Tennessee. It named his wife Candis, his sons Benjamin, Elijah, and Anderson and his daughters Peggy and Julia. (FHL Film # 425200 Robertson TN Wills pg 290)

April term 1838 Thomas McIntosh's will was presented for probate in Stewart County, Tennessee. It named his daughters Delila Price, Nancy Flippo, Zilphy Cotton and Sary Scholes and his son Benjamin McIntosh. Benjamin and Joseph Scholes were to be the executors. (FHL Film # 554314 Stewart TN Settlements and Bonds pg 193)
December term 1844 Nimrod McIntosh's will was presented for probate in Robertson County, Tennessee. It named his sons John and William and his daughter Phebe Browning now decd. formerly wife of Caleb Browning, his son Jesse, his daughter Celia Benton wife of Thomas Benton, his daughter Milberry Browning former spouse of Spencer Browning, Lucinda Haggard decd. formerly the wife of William H. Haggard, and son Presley. (FHL Film # 425201 Robertson TN Wills Bk 12 pg 248)

July 22, 1850 Candis McIntosh applied for a pension as the widow of a Revolutionary War Soldier. (FHL Film # 0971687) In 1850 she gave her age as 74. In 1852 she gave her age as 78. She gave the names of her children by Charles as follows: John, Alexander, Margreatt, Elijah, Julia, Anderson, and Sena.

We will step back in time now to North Carolina. The earliest record I have found of any of the McIntosh and related names in Caswell County is June 3, 1768 when Alexander McIntosh witnessed a land sale in Orange County, North Carolina. William Barnet sold land to Thomas Douglas. Witnesses: Jas. Hicks, Robt. Huston, Albt. McIntoch. (Caswell was formed from Orange in 1777 after the start of the Revolution and Caswell records began in 1777.) (FHL Film # 305929 pg 510) On the film the name looks like "Albt" but could easily be "Alexr" and I believe it is. No Alberts were found anywhere else in the records and the mark is a large M which is Alexander's mark..

In 1777 Alexander, John, Thomas, and William McIntosh were in the Caswell County, Gloucester District, North Carolina tax lists.

Also in 1777 Thomas McIntosh was a private of cavalry and infantry nine months from Caswell County (FHL Film # 0971687)

Dec. 1777 Thomas Hopper was deceased. In his will he gave his grandson Benjamin McIntosh one cow and calf, one sow and pigs, one half bed and 2 sheets. Thomas' mark was a large H. His wife was Ann, his son William was to be an administrator. Other sons and daughters are mentioned but not named. Witnesses: Robert Middleton, Bendick Middleton, Thomas Hopper, Henry Hopper... (FHL Film # 18418 Caswell NC Wills and Inventories.) Possible Thomas Hopper children are: John, Thomas, and Harmon Hopper who were on a road crew with William and Nimrod McIntosh April 1787, Samuel Hopper who married Elizabeth Murphey March 24, 1801, William Hopper who was a soldier in the Revolution, and Winifred Hopper who married Richard Benton December 28, 1787, John Murphey bondsman or witness (Caswell NC Marriage Bonds)

March 26, 1778 to December 1, 1778 William McIntosh was a private under Captain Robert Moore, Col. Archibald Lytle's Command, Caswell Co., NC, (FHL Film # 830358)

June 1, 1778 Alexander McIntosh entered 150 acres lying on both sides of Storm Creek complementing the land he lives on. June 2, 1778 Thomas McIntosh entered 100 acres lying on both sides of Storm Creek including the improvements he now lives on. July 20, 1778 John McIntosh entered 400 acres of land lying on the South Fork of County Line Creek including his improvements. (FHL Film # 18416-film of Caswell land entries.) Storm Creek appears to have been a branch of North Hico.

NOTE; There are differing dates between entry records, deed records, and county minute records.
July 9, 1779 Benjamin McIntosh witnessed the marriage of James Akin and Mary Murphey. A Tatum was also a witness. (Caswell NC Marriage Bonds.)

October 1779 Alexander McIntosh entered 150 acres on the waters of Storm Creek on east side of the creek, woodland entry # 1211.(FHL Film # 18416)

About 1780 Charles McIntosh volunteered three months as a private from Caswell County, NC. He enlisted for three terms (FHL Film # 0971687)

In 1780 John, Charles, William, Thomas and Alexander were in Gloucester District of Caswell County, NC Tax Lists. So also were James, Isac, and William Boren.

October 9, 1782 John McIntosh received deed to 400 acres both sides of South Fork of County Line Creek (FHL Film # 358224 Caswell NC Deed Book B)

September 17, 1783 Thomas McIntosh sold for 70 lbs. to James Barton of Isle of White County, VA 123 acres both sides of Storm Creek. Witnesses: Micijah and Beauford Pleasant (FHL Film # 358224)

October 13 1783 Thomas McIntosh received from Caswell County, 100 acres both sides of Storm Creek Bk D Pg 58 Entry 485. (FHL Film 358224)

December 13, 1783 Thomas McIntosh sold Jessee Shy for 50 lbs. 100 acres both sides Storm Creek adjourning Parker, the same granted to McIntosh by state Bk E Pg 248.

In 1784 John, Charles, William, and Alexander were on Caswell NC tax lists with the following 5 place code: White Males 21 to 60, White Males under 21 and over 60, White Females of all ages, Blacks 12 to 60, Blacks under 12 and above 60.
Alexdr McIntosh -22--
Charles McIntosh 1----
William McIntosh 112--
John McIntosh 143--
They are also on a 1784 tax list in Gloucester District with a three place code: Number of acres; number of white polls, number of black polls.
John McIntosh 400-1-0
Charles McIntosh 0-1-0
William McIntosh 50-1-0
Thomas McIntosh 290-1-0
Alexander McIntosh 200-1-0
August 17, 1784 Daniel and Eliza Parker of Caswell sold Thomas McIntosh for 50 lbs. 120 ¾ acres waters of Storm Creek Book C Pg 6. Witnesses: Ralph Shaw and Eliza McIntosh (FHL Film # 358224 Caswell NC Deeds) Family members were allowed to witness land sales. Could Eliza be a wife of Thomas, perhaps?

November 10, 1784 Alexander McIntosh received 300 acres on Storm Creek adjoining James Hopper, John Hopper, and Gabl. Murphey. Deed Bk D Grant from State of NC Pg 72 # 642 (FHL Film # 358224 Caswell NC Deeds)

May 11, 1785 Charles McIntosh witnessed the marriage of Shadrack Gibes to Ester Robinson. (Caswell NC Marriage Bonds)
January 1785 Deed from Daniel Parker to Thomas McIntosh for 123 ¾ acres proved by oath of Ralph Shaw (FHL lFilm # 358278)

July 1785 Thomas McIntosh insolvent. Gloucester and St. Davids tax list. (FHL Film # 358278 Caswell NC Minutes 1777-1781)

(Deed Bk A Pg 321 mentions John McIntosh's path-also Deed Bk A Pg 540)

January 1786 deed from Thomas McIntosh to James Barton for 123 acres land proved by oath of Beaufort Pleasant (FHL Film # 358278 Caswell NC Minutes)

April 1786 Alexander McIntosh exempted from payment of poll tax for 1786. Exemptions were granted in case of age and/or disability. (FHL Film # 358278)

September 30, 1786 Alexander McIntosh acknowledged that he called Robert Parks a "leather stealing son of a ______ and it was false and groundless and he had no right to say such a thing." His mark is a large M. A Lye Bill given by Alexander McIntosh to Robert Parks proved by oath of James Turner. (Or October Court 1786) (Film 18415 Inventories of Estates 1772-1886 Bk B Pg 159?)

October 11, 1786 John and Mary McIntosh sold Henry Turner for 200 lbs. 400 acres South Fork County Line adjoining John Graves and John Anthony. Witnesses: James Turner, Robert Payne. Deed Bk E pg 98 Caswell NC Deed Books (FHL Film # 358278)

April 1787 William and Nimrod McIntosh were on a road crew. David Hearndon was overseer of road from opposite John Dickeys to the County line with following hands: John McMinimy, Alex. McMinimy, Will. McMinimy, Isaac Boran, Saml. Shy, Richd. Arnold, Jesse Shy, John Hopper, Thos Hopper, Harmon Hopper, Isaac Cole, John Murphey, Gabl Murphey, James? Currie William Murzle, Robert McGhee, John Whitt? Absolom Night, Hugh Currie? James Night, James Mason Samuel Warren William McIntosh Nimrod McIntosh. (FHL Film # 358278)

January 1788 Thomas McIntosh deed to Jesse Shy 100 acres proved by Luke Pendergast (FHL Film # 358378 Caswell NC Court Minute Books)

February 5, 1788 Nimrod McIntosh witnessed the marriage of Gabriel Murphey Jr. and Clarey Hearndon. (FHL Book # 975.5765 V2k Caswell NC Marriage Bonds 1778-1868)

December 15, 1788 Nimrod McIntosh married Nancey Murphey (Caswell NC Marriage Bonds)
January 9 1789 William McIntosh witnessed the marriage of Titus Benton to Mary Cates (Caswell NC Marriage Bonds)
1790 NC Census (Made from tax lists) Alexander, Nimrod and William McIntosh were in Hillsborough District, Caswell, NC.
August 25, 1790 Alexander McIntosh of Caswell sold Margaret Grier, wife of Sam Grier decd. for 105 lbs 16 shillings 264 acres both sides Storm Creek of North Hico adjoining James Hopper, Ridge Path, Benton. Witnesses: Robt Mitchell, William Culbertson (Deed Bk G Pg 127 FHL Book # 975.6575 R28k v 1 Caswell NC Deedbooks 1777-1817)
December 1791 Thomas McIntosh given North Carolina land grant in Tennessee County, 100 acres on west side of upper trace creek # 110 (#115) Bk F-6 Pg 3536. Benjamin McIntosh received 50 acres in Tennessee County in the Barrens called the Walnut Flatt #113 (#108) (FHL Film # 1002738 Index to NC grants in TN)

About 1793 Charles McIntosh moved to Robertson County, Tennessee (FHL Film # 3903325)
July Court 1798 Pg 321, January 1798 Letter of Attorney: William McIntosh to friend Solomon Parks to recover wages due from state of North Carolina to Cornelius Anglin a late soldier in the Continental line of North Carolina to which wages "I suppose myself entitled as his heir at law and said Solomon should compromise with the person that hath drawn the wages." Witnesses: Danl Burfor John Appleton, James Appleton Bk C Pg 321 (FHL Film # 18418 Caswell NC Will Books 1777-1814)

April Court 1803 Caswell NC William Anglin in his will gave to his son in law William McIntosh, son in law James Barton, sons William and Aron and daughter Sally and daughter Catherine Browning. Bk E Pg 6 Written 26 Mar 1798? (FHL Film # 18415 Caswell NC Wills, Inventories, Minutes) Researcher friends remind me that son-in-law in early times could mean step-son as well as son-in-law. Possible children of William Anglin: Cathrine Anglin who married William Browning August 24, 1797, Humphrey Roberts witness or bondsman; Sally Anglin who married Richard Smith October 28, 1804, William Browning witness or bondman; and Caleb Anglin who married Hannah Powell November 9, 1809, James Powell and Alexander Murphey witnesses or bondsmen.  

1803 Caswell County North Carolina list of taxables there were no McIntosh names.
September 21, 1803 William McIntosh witnessed the marriage of Barzel Murphey and Elizabeth Fury (FHL Film # 418143 Typescript of Caswell NC Marriage Bonds) A William McIntosh was deceased in Logan Co. KY in 1800. Obviously there are two Williams.

September 21, 1808 Charles McIntosh received grant # 521, 274 acres Robertson County Bk A Pg 511 General grants (FHL Film # 1002738 NC Grants TN Index)

April 10, 1809 Nimrod McIntosh received grant # 1041, 98 acres Robertson County Bk B Pg 735 General Grants (FHL Film # 1002738)

June 20 1810 Charles McIntosh received grant # 2307, 100 acres Robertson County Bk E Pg 444 General Grants (FHL Film # 1002738)

July 29, 1819 Charles McIntosh received grant # 13719 34 acres Robertson County. Bk P Pg 742 General Grants (FHL Film # 1002738)

June 19, 1828 Thomas McIntosh received grant # 8111, 75 acres Stewart County TN Bk 10 Pg 131 Middle TN Grants (FHL Film # 1002738)

Thomas McIntosh's application for a Revolutionary War pension appeared in the September Term Circuit? Court, 1832 in Stewart County, Tennessee. He stated that he was born December 4th in 1754 in Culpeper County, Virginia on the Rapahannock, that from there he moved to North Carolina where he entered the service, that he remained in North Carolina from the time of the Revolution until about thirty years since and then moved to Robertson County Tennessee where he lived until about ten or twelve years since when he moved to Stewart County, Tennessee. He said he had received but one written discharge which is now lost or mislaid but that his brothers John, Charles and Nimrod McIntosh all reside in Robertson County, Tennessee. (FHL Film # 0971687)

Charles McIntosh's application for Revolutionary War pension appeared in the November term of the Court of Pleas and Quarter Sessions 1832. He stated he was born in Culpeper County, Virginia in 1759 or 1760, that he moved to Caswell County North Carolina where he entered the service. He resided at Caswell County North Carolina something like ten or twelve years after he left the service. He then moved to Robertson County Tennessee where he lived ever since. At one time he had a record from his father's account of his age but it was burnt up in his house. FHL Film # 0971687)
I have not yet had time to do enough research in Virginia and more needs done in North Carolina but I will share what has been found so far, reminding all that it is just a small beginning.

No record has been found of McIntosh's in Culpeper County, Virginia as yet. Culpeper County was cut off from Orange County in 1748 which included what is now Culpeper, Madison (cut off in 1792), and Rapahannock (cut off in 1831). Orange County was formed from Spotsylvania County in 1734. Spotsylvania was taken from Essex in 1720

FHL Book 975.5372 P2sp V3 Orange County Virginia Order Books 1749-1752: June 24, 1748 James Turner plaintiff against Alexander McIntosh defendant, debt. February 1748/9 James Turner plaintiff against Alexander McIntosh defendant. Thomas Hopper his security. Defendant came not. June 22, 1749 James Turner plaintiff Alexander McIntosh defendant. Defendant came not. Plaintiff recover against Thomas Hopper his security. 25 May 1751 James Turner plaintiff against Alexander McIntosh and Thomas Hopper defendant. November 1751 James Turner plaintiff against Alexander McIntosh and Thomas Hopper defendant. Apparently the sheriff has not found the defendants in his bailiwick.

September 1, 1715 Blackgrove Hopper leased 246 acres Richmond County, Virginia (FHL Film # 29510 Northern Neck Grants) In this period of time the land was owned by nobility to whom the king sold hugh grants of land. The owners then "leased" the land to growers. The growers could sell or give their leases to another person in which case the land was "re leased."

In 1729 Blagrave Hopper leased 130 acres in Stafford County, Virginia. (FHL Film # 292511 Northern Neck Grants)
December 1735 Augustius Smith leased to Thomas Hopper of Prince William County 200 acres in the Parish of St. Marks on the little fork of the Rappahannock. (FHL Film # 33001 Orange Virginia Deeds)

January 1745 William Welch of Fauquier County to Thomas Hopper of Culpeper County his crop, hogs, cow, potts, pann, etc. in consideration of 15 lbs. due Hopper.

Then from June of 1748 to November of 1751 we have James Turner plaintiff against Alexander McIntosh defendant and Thomas Hopper his security as stated above.

December 25 1755 Thomas Hopper one assigned to view road. (FHL Book 975.52732 P2s Prince William Orders and Abstracts.)

July 1760 On motion of Alexander McIntosh ordered Andrew Hume pay him 100 lbs tobacco for 4 days attendance as witness against James Higgins (FHL Book # 975.5275 P2s Fauquier Virginia Minutes.

April 29, 1768 George Hopper of Amherst County and Joseph Hopper and Thomas Hopper (Fauquier County) divided the land their father Blagro Hopper, decd lived on.

In Fauquier Deeds FHL Film # 31584 we learn that Blagrave's wife was Anne, he had sons Benjamin, Joseph, and Thomas, and Thomas' wife was Ann. What we do not learn is whether the Thomas Hopper, wife Ann, who was son of Blackgrove Hopper, was the same person as the Thomas Hopper, wife Ann, whose will, December 1777, Caswell County, North Carolina, gave to his grandson Benjamin McIntosh. In fact there appear to be at least two Thomas Hoppers in this area. Nor do we find whether the Alexander McIntosh in Orange County Virginia was the same as the Alexander McIntosh in Caswell North Carolina whose will was recorded in 1799 in Robertson County Tennessee, for there were other Alexanders as well.











NOTES ON VIRGINIA MCINTOSH'S AND RELATED FAMILIES

Dear Researching friends, Do not assume these notes are 100% correct. Most of these notes have been taken from compiled records and compiled records are subject to error and I have found myself making errors as well. Therefore please use these notes to guide you to original records and verify their correctness.

In 1606 Virginia viewed as a place where idle vagrants might be sent. In 1618 it began. Orphans were sent from Bridewell. The practice declined in 1630s. Then defeated Royalists were sent to VA. In 1655 convicted felons were pardoned if transported. Scottish rebellion 1715-1718. Justices in each county and in London would contract with merchants and ships captains to ship convicted felons to VA or MD. A shipload of felons delivered well conditioned auctioned for 10 to 20 lbs each. The Revolution ended the practice. In 1787 felons sent from England to Australia. (FHL 973 W 2c The Complete Bk of Emigrants in Bondage)

1618 Orange VA had 600 people. Tobacco brought land expansion. 50 acres was given to each who paid his own passage and 50 acres for each person brought. Usually indentured for 7 years. Average age of indentured 23-30 on arrival. When free they were well trained at planting tobacco. In 1619 the Dutch brought slaves. In 1700 more than 6000 blacks in VA. In 1622 347 persons were slaughtered by Indians. This was last great slaughter. Upheavals in England 1640-60 brought surge in immigration. After 1649 Loyalists came to VA. After downfall of Cromwell, Puritans & Quakers came. King Charles ruled tobacco could only be sold to England and this destroyed the small planters. Nathaniel Bacon, a member of the Kings Council and a large planter led rebellion. The yeomanry moved west and south as tobacco depleted the soil. The persecuted Quakers & dissenters moved also. (FHL 975.5372 H2 Orange VA)

16 Jun 1635 Wm Dawson 150 acres transported 3 persons, Jon. Boran one. (FHL 975.5 $ 2n V1 Cavaliers & Pioneers 1623-1666 Nugent)

28 Jan 1652/3 Morris Price has land toward Enos Macletoch, Yorke Co. in Pecoson Parish. (FHL 975.5 R2n V1 Cavaliers & Pioneers V 2)

20 Aug 1653 John Hopper his deposition. John Hopper about 25 more or less saith he heard Wm Thomas say he had given John Hulet hand to receive barrel and 3 pecks corn at Richard Gibbles. 20 Sep 1653 John Hopper deposition heard Hulet say he had copy clearing Hulet of death of wife. (Northumberland Ct Orders VA Colon Abst Vol I Fleet)

18 Aug 1655 John Hopper age 25 years or thereabouts gives deposition, Northumberland (VA Colonial Abstr I-Fleet)
18 Aug 1655 John Hopper age 25 years or thereabnouts gives deposition, Northumberland (VA Colonial Abstr 1-Fleet)
20 Aug 1655 John Gresham agst John Hopper. Hopper owing Gresham 896 lbs tobo ordered to pay, Northumberland Ct Orders (VA Colon Abst Vol I Fleet)

20 Aug 1655 John Hopper Deposition. John about 25 says Mr. Budd at David Spillers house meeting Henry Mayes and told Mayes he had heard he had taken an oath against him that the smith was to have the shop for 2-3 years and he was to have beer stand by him in the shopp and Henry Mayes said he had taken an oath to that effect. Mr. Budd replied it a false oath and he prove it. Further saith not John. Northumb Ct Orders 1652-1655 (VA Colon Abst Vol I Fleet)

20 Aug 1655 Mr. Knight agst John Hopper. "Whereas Peter Knight was summoned to this court to declare himself upon oath at which time John Hopper interrupted said Knight and taxed him with swearing falsely Court orders Hopper pay Knight 300 lbs tobo (Northumb Ct Orders VA Colon Abst Vol I Fleet)

24 Nov 1655 Rich. Hull 400 acres on SW side Home Harbour Cr. assigned to John Boorum/Borum (FHL 975.5 $ 2n V1 Cavaliers & Pioneers 1623-1666 --Nugent)

1656 John Boreing transported by Geo Abbott, Nansemond Co. (Early VA Immigrants 1623-1666-G C Greer)
19 Nov 1657 Ennis McIntosh makes a purchase at estate sale of Major John Broadax. (VA Colonial Abstracts 1657-1659)
1658 Enos/Annis/Ennis Mackentosch in debt, York. (FHL 3662718 Bio Dict Early VA 1607-1660)

24 Jan 1658 a certificate is granted to Mr. John Hansford for 1200 A of land for transporting 24 person: Rowland Thomas, Charles Dunne, Thomas Symmons, Mary Purdan, Jonathan Higley, Sarah Rogis, Hannah Stone, Willlm Johnson, Enis Mackentosh, Joseph Taylor, Hezekiah Gregory, Tho Hopson, Jno Read, Tho Walker, Nicholas ____ (the space is in the manuscript) Tho Bell, Thomas Dounkerke, Witt? Smith Ernce? Whyte, John Rowland, Jamison? Grisham, Finnin Suleran. (VA Colonial Abstr 1657-1659)

11 Jun 1658 Lt. Col. John Walker 100 acres lyeing in a branch of Milford Haven, begin at Geo Billips land granted unto John Smith 6 Dec 1652 and relinquished. Now due for transport of 2 persons--Ellis Mackeneckhogah, Sanda Mackonack. Assigned to Geo Billips and renewed in his name 18 Mar 1662. Patent Bk 4 by Edwd Diggs, gov. of VA. (Cavaliers and Pioneers pg 868--Nugent)

24 Aug 1658 Gov. Matthews upon complaint of Geo Colclough orders those who signed petition agst Colclough give copies to Colclough or be arrested. John Hopper one. (Northumberland Order Bk Abstr 1657-1661)
20 Sep 1658 John Hopper agst Martine Cole referred to next court (Northumberland Order Bk Abstr 1657-1661)
20 Sep 1658 Jno Hopper to be paid for service (Northumberland Court Order Abstr 1657-1661)
14 Oct 1658 William Hopper aged 22 or thereabouts verifies testimony of John Lask being with him in sloop with load of tobacco that sank in ice. Charles City Ct Orders 1658 (Virginia Colonial Abstracts Vol II Beverly Fleet)
22 Oct 1658 John Hopper pay debt 1010 lbs tobo to Simon Richardson (Northumberland Order Bk Abstr 1657-1661)
22 Oct 1658 Thos Pryer to pay debt 350 lbs tobo to John Hopper (Northumberland Order Bk Abstr 1657-1661)
22 Mar 1658/9 John Hopper on jury (Northumberland Order Bk
Abstr 1657-1661)

22 Nov 1659 Court orders Simon Cox pay debt to John Hopper (Northumberland Order Bk Abstr 1657-1661)
11 Jul 1660 Samuel Hopper witnesses a power of attorney 3 Jan 1659/60 recorded 11 Jul 1660 Lancaster Ct Orders 1637-1640 (VA Colon Abstr Vol I Fleet)

21 Jul 1660 John Hopper owes Wm Brown of New England 467 lbs tobo owed for 3 years--pay. (Northumberland Order Bk Abstr 1757-1661)

5 Sep 1660 Jenkins Price owes Thomas Hopper 273 lbs tobo (Northumberland Order Bk Abstr 1657-1661)
23 May 1661 Enos McIntosh proves will of John Hansford decd. (York VA Deeds, Orders, Wills 1657-1662--Watkins)
24 Jun 1661 will of John Hansford of Cheescake in York Co. (will written 9 May 1654) Wife Elizabeth. 2 oldest sons Jno & Wm 600 acres on Clay creek on N side York River equally divided. Also to them 2 cows 2 heifers 9 steer & a gelding apiece, 7 to each. 3000 lbs tobo. To 2 sons Thomas & Charles Hansford 500 acres at head of Filgates Cr equally divided. To dau Elizabeth, Mary, Margaret. To dau Elizabeth 1000 acres S side Mattpony River. To Godson John Morley & neighbor Thomas Morley 1 heifer. To servant Ennis 1 heifer with calf to be delivered 1st year he is free. Witt: One is Ennis (C) Mackentosh one sworn in court 24 Aug 1661. (FHL 975.5423 York VA Rec 1659-1662)

26 Feb 1660/1John Hopper on jury (Northumberland Order Bk Abstr 1657-1661)
26 Feb 1660/1 John Hopper to be paid by estate of Jenkins Price a "heyfer." (Northumberland Order Bk Abstr 1657-1661)
10 Mar 1661/2 John Hopper subpeoned to give evidence for Nicholas Morris. Morris give John 50 lb tobo (Northumberland Order Bk Abstr 1657-1661)

11 Feb 1662 Mary Mackentosh born dau of Enos by Elizabeth. (FHL 975.5423 I2b Charles Parish York VA)
5 Mar 1662 Edward Sanders 2900 acres between Co. of Lancaster & Northumberland at corner acre of 300 acres patented by John Hopper & sold to said Sanders (Cavaliers & Pioneers)

10 Feb 1662/3 John Hopper arrested at suite of Thos Lowell. Didn't appear. Hopper owes Lowell 239 lbs tobo (Northumberland Order Bk Abstr 1657-1661)

29 Jan 1663 Henry Randolph 800 acres side of Appomattox. Transp. 16 persons--Henry Hoper one. (Cavaliers & Pioneers)
4 Feb 1663/4 John Hopper on road crew from Southern Swamp to S side Wicocomoco R (Northumberland Order Bk Abstr 1657-1661)

28 Jun 1664 Jno Boron transported by Capt Anth. Fulgham. (FHL 975.5 R 2n V1 Cavaliers & Pioneers 1623-1666-Nugent)
26 Feb 1665 Enis McIntosh on jury. (York VA Records 1665-1672--Weisinger)

24 Aug 1665 Deposition of Enis McIntosh age 35 that Mr. John Prosser, Minister, said that deponent kept a bawdry house and kept a whore and a rogue by name of Nichols Tayler and Susanna Beaford and said he could prove it. Enis (A) Mockentash. Deposition of Robert Penrice age 23 says he heard Mr. John Prosser say, at house of Capt. Wm. Hay, that Enis McIntosh kept bawdry house for Nicholas Taylor and his maid Susanna Beaford. (York VA Records 1665-1672--Weisinger)
23 Mar 1666 Elizabeth Mackentosh dau of Enos by Elizabeth (FHL 975.5423 K 2b Charles Parish York VA)
5 Jun 1666 Wm Boren 1000 acres Stafford Co. Transported 20 persons (Cavaliers & Pioneers 1623-1666-Nugent)
25 Jun 1666 Ennis McIntosh and Elizabeth sell land New Poquoson Parish on branch of Poquoson River next to Anthony Rooksbys? to Elias David. Witt: Tho. Roberts, Constant (C) Roberts. signed Enis (A) Mockentash, Elizabeth ( ) McIntosh. (York VA Records 1665-1672--Weisinger)

24 Jan 1667 Saml Trevillian unable attend court--referred to next court with consent of deft Enis McIntosh (York VA Records 1665-1672-Weisinger)

24 Feb 1667 Enis McIntosh and Robert Penrice to view work done by John Alford and report to court to clear difference between Kirby and Alford. (York VA Records 1665-1672--Weisinger)

24 Apr 1667 Ollister Reho gives friend Enis McIntosh 1 pide bull. (York VA Records 1665-1672--Weisinger)
24 Apr 1667 Saml Trevillian unable to attend court--referred to next court with consent of defendant Enis McIntosh. (York VA Records 1665-1672--Weisinger.)

10 Apr 1668 Peter Plouvieu granted reference to next court in his case agst Enis McIntosh. (York VA Records 1665-1672--Weisinger.)

10 Apr 1668 Enis (A) McIntosh and Robert (R) Penrice report their view of John Alfords work for Thos Kirby. (York VA Records 1665-1672)

26 Sep 1668 Lt Col. Wm Kendall transported 6--Wm Hopern one. (Cavaliers & Pioneers)
22 Apr 1669 John Winborne 500 acres Nanzemond Co. by Somerton Marsh, transported 10--Morris Hoper one. (FHL 975.5 R 2n V2 Cavaliers & Pioneers II)

12 Jul 1669 Jane Mackentosh born dau of Enos by Elizabeth (FHL 975.5423 K2b Charles Parish York VA)
15 Aug 1669 John Hopper son to Thomas born. Northumberland births 1661-1810 (VA Colon Absts Vol I Fleet)
14 Dec 1669 Edward Sanders 3747 acres Lancaster & Northumberland sold by John Hopper, br of Coretoman R eastward from Machotick footpath (FHL 975.5 R 2n V2 Cavaliers & Pioneers)

24 Mar 1670/1 Roger Cook age 36 deposes that bill of 80 lb. tobo of Enos McIntosh was delivered to Mr. James Moore in part of satisfaction of debt from Wm Allen. (York VA Records 1665-1672--Weisinger)

11 Jan 1671 Will of Enis McIntosh of New Poquoson, York, gives to daughters Mary, Elizabeth, and Jane and to wife Elizabeth. Enis (A) McIntosh. (York VA Records 1665-1672--Weisinger)

28 Apr 1671 Enos McIntosh on jury. (York VA Records 1665-1672--Weisinger.)

26 Jan 1672/3 Morris Price bought land toward Enos Makletoch, Yorke Co Pecoson Parish (FHL 975.5 R 2w V1 Cavaliers & Pioneers II)

2 Apr 1672 Daniel born son of Enos by Elizabeth (FHL 975.5423 K2b Charles Parish York VA)
16 Sep 1672 A non suit & 50 lbs tobo granted to Enos McIntosh at suit of Ralph Flowers, no declaration having been made (FHL 975.5423 P 2w V3 York 1672-1676)

16 Sep 1672 Wm Allen appt John Jones atty to implead Enos McIntosh for 470 lbs tobo due by his obligation dated 10 Aug last-20 Nov 1762. (FHL 975.5423 P 2w V3 York 1672-1676)

24 Oct 1672 A nonsuit & 50 lbs tobo granted to Enos McIntosh at suit of Ralph Flowers. (York VA Records 1672-1676--Weisiger.)

20 Nov 1672 Wm Allen wants 470 lb tobo from Enos McIntosh. (York VA Records 1672-1676--Weisiger)
29 Nov 1673 Enos McIntosh confesses he used timber of Eliz. Hay dau of Capt. Wm Hay decd. He to pay orphan 40 shillings. (York VA Records 1672-1767--Weisiger)

3 Jun 1674 Samuel Mackentosh born son of Enos by Elizabeth (FHL 975.5423 K 2b Charles Parish York VA)
4 Jan 1675 Elias (A--his mark) Mackintosh witness. (York VA Records 1672-1676--Weisiger.)

24 Apr 1676. Edmund Watts wills estate to Enos McIntosh and Elizabeth his wife. Written 26 Feb 1675. If Elizabeth wishes to grant some of estate to her children she may. Enos and Elizabeth are executors. (York VA Records 1672-1676--Weisiger)
2? Oct 1676 Simon Mackentosh born son of Enos by Elizabeth (FHL 975.5423 K 2b Charles Parish York VA)
15 Apr 1677 Thomas Hopper son to Thomas b. Northumbland Births 1661-1810 (VA Colon Absts Vol I Fleet)
15 Aug 1677 John Hopper son to Thos. Hopper, Northumberland (VA Colonial Abstr Vol 1-Fleet)
23 Nov 1677 Thos Barnes agst Thos Hopper. Thos Barnes tells court Thos Hopper concealed 1 titheable person. Judgement agst Hopper (Northumberland Order Bk Abstr 1677-1679)

17 May 1679 Elizabeth Hopper dau to Thomas Hopper Northumberland Births 1661-1810 (VA Colon Abst Vol I Fleet)
7 Jun 1679 Thomas Hopper 1 Titheable (Northumberland Order Bk Abstr 1677-1679)

22 Oct 1679 Certificate is granted Thomas Hopper for taking up a runaway servant of Mr. Thomas Wilks of Rappahannock named John Holder OB 1678-98 Pt I 49 (Records of Indentured Servants & of Certif. For Land, Northumberland VA 1650-1795-W.Preston Haynie)

26 Apr 1682 Enos Mackentosh born son of Enos by Elizabeth (FHL 975.5423 K 2b Charles Parish York VA)
1682 Enos McIntosh b. 1682, d. 1720, son of Enos McIntosh & Elizabeth _____, md. 1702 Sarah Ramsha b. ca. 1682 (FHL 975.5 V2w Marriages of Some VA Residents 1607-1800)

29 May 1683 Anthony Doubting 151 acres Middlesex, head of Green Br to Jamaica line, transported 3--John Hoper one (Cavaliers & Pioneers II)

4 Jun 1684 Thos Hopper appointed constable for Mallapony (Northumberland Order Bk Abstr 1661-1665)
10 Feb 1686 Enos Mackentosh buried (FHL 975.5423 K 2b Charles Parish York VA)

July 1686 William Hopper of Newcastle upon Tyne reprieved for transportation for Barbados (Complete Bk of Emigrants in Bondage 1614-1775-Coldham)

1687 Enoch Mackentosh will, York (FHL 975.5 P22t VA Wills & Admin 1632-1800)
(FHL Film 29508 Index to Northern Neck Grants 1690-1879 has a John Blagrave in index. Reference: 800 and 309.)
24 Sep 1690 Suit between Ralph Walker and Danll McIntosh concerning horse at July Court last. Now defendant not appearing judgement granted plaintiff 15 lbs sterling unless defendant appears next court. (York VA Deeds, Orders, Wills 1687-1691)

24 Sep 1690 James Moore, 21 and up, says Dannl McIntosh requested help catch horse. Said Dannl would catch for a crown. Owner said a crown too much. Dannl later sad--had apparently caught horse, ridden it, and broken neck of horse. (York VA Deeds, Orders, Wills 1687-1691)

24 Sep 1690 Danl McIntosh to pay 800 lbs tobo to Mr. Ralph Walker because of horse. York VA Deeds, Orders, Wills 1687-1691

Dannll McIntosh in constant trouble at court from 1690 to 1705. I have not recorded all of the suits. They may be found in York VA records.

6 Sep 1695 Elizabeth Mackentosh died (FHL 975.5423 K 2b Charles Parish, York VA)
24 Sep 1695 Saml McIntosh executor of mother Elizabeth McIntosh's will petitions for probate. (York VA Deeds, Orders, Wills 1694-1697.)

24 Sep 1695 p. 217-219 Will of Elizabeth McIntosh of New Poquoson, York. Son John, son Danl, dau Elizabeth Johnson, son Enos, dau Mary Eaton, dau Elizabeth Johnson, dau Lewis? God dau Elizabeth Johnson. Enos to stay with Saml until 16 or 17. If Enos cross, then with John Johnson. Wit: Robt Hay, Tho (x) Ragg, John Hayward. (York VA Deeds, Orders, Wills 1694-1697)

Before 1695, York County, Elizabeth MacIntosh, daughter of Enos McIntosh & Elizabeth ____ married John Johnson b. 2 June 1664, son of George Johnson & Mary ____. Proven by will of Elizabeth Mackintosh 1695, York County 22 T 167. (VA Marriages Bk 2 p. 36)

Before 1695, York County, Jane Mackintosh, dau of Enos & Elizabeth ____ married John Lewis. Her mother's will, 1695, York Co., named her as "Jane Lewis." Jane md. (2) ____ Noblin, proven by York Co. Records. Mary md John Eaton (VA Marriages.)

24 Feb 1696/7 John Johnson to probate will of Saml McIntosh. He sole executor. (FHL 975.5423 P2d York VA Deeds, Wills etc.)

24 Feb 1696/7 Robt Hay arresting Dannll Mackentush as intermarrying with the executrix of Frances Kinfeton (Knyveton, Kneveton?) contrary to law. Capt Willm Buckner attachment agst estate of Dannll Mackentush for 253 lbs tobo for nonappearance (FHL 975.5423 P2d York VA Deeds, Wills etc.)

By 14 Mar 1696/7 York County, Daniel Mackintosh, son of Enos & Elizabeth ____ married ____ ____ Kiston extrx of Francis. Proven by Court Record, York Co. Bk II p 375. (FHL 975.5 V2w Marriages of Some VA Residents 1607-1800)
24 Mar 1696/7 Pgs 385-86 will of Samll McIntosh of Charles Parish dated 21 Jan 1696. To brother Enoch McIntosh my bed & furniture. To brother Dannyell 1 cow 1 chest 1 skiner 1 flash fork. To John Johnson riding horse. To bro Enoch McIntosh my pott. To sister Jane Noblin 2 breeding sows. To bro Enoch half his pewter. To godchild John Johnson other half pewter. His plantation to his bro Enoch. His loving brother John Johnson executor. John Johnson to keep Enoch McIntosh estate until he come of age. (FHL 975.5423 P2d York VA Deeds Wills etc) The court ordered Anthony Lamb, John Hunt, Robt Hay to appraise Samll McIntosh estate (but I forgot to copy the date)

26 Mar 1697 Daniel born son of Daniel by Frances (FHL 975.5423 K 2b Charles Parish York VA)
20 May 1697 Sammll McIntosh inventory returned. Items not valued (FHL 975.5423 P 2d York VA Deeds Wills etc.)
Jun 1697 Appraisal Sammll McIntosh estate returned (FHL 975.5423 P 2d York VA Deeds Wills etc.)
24 Jun 1697 Inventory of Sammll McIntosh 21.05.05. (Sum given as lbs, pence, etc) (FHL 975.5423 P2d York VA Deeds Wills etc.)

24 Feb 1696/7 John Johnson to probate will of Saml McIntosh. He sole executor. (FHL 975.5423 P2d York VA Deeds, Wills etc.)

24 Feb 1697 Samll McIntosh debts added to inventory. FHL 975.5423 P 2d York VA Deeds Wills etc.)
16 Jun 1697 Samuel Mackentosh died (FHL 975.5423 K 2b Charles Parish York VA)
Jun 1699 Francis Mackentosh born son of Daniel by Frances (FHL 975.5423 K 2b Charles Parish York VA)
25 Jun 1700 Francis Mackentosh died (FHL 975.5423 K 2b Charles Parish York VA)
1702 Enos Mackintosh, York County, b. 1682; d. 1720, married Sarah Ramsha, b. ca 1682 Court Record, York Co. 22 T 168 Jane md. John Lewis, Mary md. John Eaton. (FHL 975.5 V 2w Marr of Some VA Residents 1607-1800)
1702 Henry Andrews vs Daniel Mackentoch York Deeds & Wills 1702-1706 Bk 12 p 7? (VA Will Records )
10 Mar 1703 Daniel Mackentoff witnness Geo Brooks to Henry Small 100 ares adj Little L... Br, spring br, glead br, Coopers corner, Essex (VA Col. Abstr Vol 2-Fleet)

11 Aug 1705 on motion of Jno Catlett Gent. sheriff of Co. attachment granted him agst Daniel Mackingtosh for 500 lbs tobo for nonappearance at suit of Arthur Bowers. (Same repeated 11 Jan 1705/6)(VA Col. Abstr Vol 2-Fleet)
25 Oct 1705 Edmund Hamerton of Parish of Middlesex P. of A. to Saml Coats of So Farnham, to sue for levey Daniell Mackentosh of S. Farnham parish (no Middlesex parish--error, Essex record) (VA Col Abstr Vol 2-Fleet)
5 Sep 1710 John Brown of Northumberland 541 A Browns Run, King George Co. 278 A surplus in 263 A granted him and Wm Allen. Inclusive deed. Warrant 10 Dec 1722. Survey by Capt. Thos. Hooper. Adjoining land of Danl Marr, John Hopper, Christo. Marr, Wm. Allen 8 Apr 1723. (Virginians Along & Near the Lower Rappahannoock River 1607-1799 V II--Yurichko.)
30 Jun 1712 John Marr Jr. & John Hopper of Stafford Warrant 19 Oct last, surveyed by Mr. Thomas Hooper, 588 acres Richmond Co. on Horse Pen Br of Great Marsh Run. (Northern Neck Grants 1694-1742 V 1-Gray. Also Virginia State Library Public Service Claims Card File N N Grants 4 1710-12 p 94)

16 Nov 1714 James Boring son born to Thos. Boring, Northumberland (VA Colonial Abstracts Vol 1-Fleet)
16 Dec 1714 Surry Co. Thomas Blunt transp. 5 persons David Hopper one. Blunt bought land 110 acres I of W & side Nottaway River. (Cavaliers & Pioneers III-Nugent)

1715 first major group of Scottish emigrants--Jacobites captured after seige of Preston, banished to America. (FHL 973 W2dda Scots on the Chesapeake 1607-1830)

21 Sep 1715 Blackgrove Hopper of Richmond Co. leases 246 A Richmond Co. VA head branches Deep Run. (FHL Film # 29510 Northern Neck Grants # 5 pg 95.)

16 Aug 1715 Thomas Watkins 400 acres Henrico N side main branch Tuckahoe. Transported 3 persons. James Mackentush one. (FHL 975.5 R2n V3 Cavaliers & Pioneers II-Nugent)

1716 John McIntosh, Jacobite, transported 29 Jun 1716 fr. Liverpool to Jamaica or VA on ELIZABETH AND ANNE, arr York, VA 1716 (FHL 973 W2 dda Scots on the Chesapeake 1607-1830)

1716 James McIntosh, Jacobite, transported 29 Jun 1716 fr. Liverpool to Jamaica or VA on ELIZABETH AND ANNE, arr. VA 1716 (973 W2 dda Scots on the Chesapeake 1807-1830)

1716 William McIntosh, Jacobite, tranported 31 Jul 1716 fr. Liverpool to VA on ANNE. (FHL 973 W2 dda Scots on the Chesapeake 1808-1830)

Oct 1716 Lachlan McIntosh, Jacobite, transported 28 Jul 1716 fr. Liverpool to VA on GODSPEED, arr. MD Oct 1716 (973 W2 dda Scots on the Chesapeake 1807-1830)

Oct 1716 Alexander McIntosh, Jacobite, transported 28 July 1716 fr. Liverpool to VA on GODSPEED arr MD Oct 1716. (FHL 973 W2 dda Scots on the Chesapeake 1807-1830)

Oct 1716 James McIntosh, Jacobite, transported 28 Jul 1716 fr. Liverpool to VA on GODSPEED, arr. MD Oct 1716 (FHL 973 W2 dda Scots on the Chesapeake 1807-1830)

Oct to Dec 1716 Ann Macintosh transported LEWIS to Jamaica from Middlesex. (Bonded Servants to America Vol I by Coldham.)

Headright Grants 1618-1732--To obtain a patent a settler petitioned the clerk of county for patent. Clerk filled out warrant certificate that was sent to sec. of colony where it was recorded and a 2nd certificate was made authorizing a survey. The surveyor sent his survey plat to office of surveyor general which was established 1623. Survey plat then returned to sec. of the colony and the original or a copy was kept by surveyor-generals office. Secretary then made out patent from the survey plat. Patent was approved by council & governor. After receiving patent settler was required to build a house & plant crops within 3 years or the title reverted to the crown or state. Individuals who received patent could sell it. Name of 2nd buyer often written on back of patent & recorded by secretary or, after 1623, by county. Lists of headright grants & names of persons brought to VA from 1623-1732 recorded in county records.

1 Dec 1721 John Hopper, Hanover Parish, King George Co. to Thomas Duncan of afsd Parish 100 A. (FHL 975.525 R2s King George Deed Abstr. 1721-1735)

1723 Thomas Hoppers heirs 61 A pd 28 lbs tobo. Pd 2 years. (Stafford VA Tithables--Vogt 1723-1790)
1723 Blagreave Hopper 278 A 14 lbs tobo & ye rest (paid) in King George County. (Stafford VA Tithables--Vogt 1723-1790)
THERE ARE HOOPERS IN THE RECORDS BUT I DID NOT COPY THEIR NOTES

23 Sep 1724 Jos. Nutt of Northumberland 280 acres in King George Co adj Blagrave Hopper, Jno Bailey on Jeffreys Run, line of Brooks & Conway. (Virginia Northern Neck Grants 1694-1742 V 1 Gray)

25 Sep 1724 John Hopper leases 339 A King George Co. begin at Christopher Marrs corner and adjoining Cummings land. (N N Grants A p 76. FHL Film l# 29511)

22 Oct 1724 Stafford Co, Innis Hooper/Hopper 783 acres on Brent Town Run & Elk Run (Survey shows warrant issued to Mrs. Sarah Hooper) adj John Johnson. (FHL 975.5 R2 V3 Northern Neck Warrants & Surveys)

28 Jan 1726 Joseph Nutt & Mary sell to Saml Blackwell land corner white oak marked Blagro Hopper. (FHL 975.525 R2s KG Deed Abstr
1721-1735)
7 Mar 1727 John Marr, Parish of Hannover, King George Co. to Augustine Washington of Washington Parish?,

Westmorland 100 A. John Hopper witness. (Deed Abstracts Stafford VA 1722-1728, 1755-1765)

7 Mar 1727 John Hopper, Hannover Parish, King George Co. to Augustine Washiington, Westmorland Parish, 80 A. John (X) Hopper (Deed Abstr, Stafford VA 1722-1728, 1755-1765)

1728 Capt John Williams of King George grants 654 A on Marrs Run adj McBee, Danl Marr, John Bradford... ... & 460 A near great marsh of Rappahannock adj Wm McBee, Copperedge, Mercer, Hudnall, John Hopper & Danl Marr. (Virginians Along & Near Lower Rappa Riv 1607-1799 V II--Yurichko)

28 Nov 1728 Wm Russell to John Bradford land adj John Hoppers (FHL 975.525 R 2s KG Deed Abstr 1721-1735)
1729/30 Blagrave Hopper, no watercourse give (FHL 975.526 R 4 Stafford VA Tithables 1723-1790)

23 Aug 1729-Mar 1729/30 Stafford Co. Blagrave Hopper (H) 130 A where he lives adj Blakwell. Surv John Warner (975.5 R2 Vol 3 Northern Neck Warrants & Surveys.)

6 Feb 1730 Blagrave Hopper leases 130 A Stafford adj his land in Deep Run, Blackwells land. (FHL Film # 29511 Northern Neck Grants)

10 May 1731 John Brown, Hanover in PW, to Saml Skinker, Hanover, 250 acres on line of John Hopper. Witt: Wm Hopper (W) his mark. (FHL 975.52732 R2j Prince William Deeds A & B)

15 Nov 1731 John Brown to Saml Skinker line of John Hopper. Witt: William (W) Hopper. (FHL 975.52732 R 2j Pr Wm VA Deed Bks A & B)

20 Apr 1732 John Hopper witness (FHL 975.52732 R 2j Pr Wm VA Deed Bk A & B)
18 Aug 1732 Thos Hopper on jury (FHL 975.5372 R 2d Vol 1 Orange VA Deeds)

1 Sep 1732 Blaggrave Hopper witnesses sale of Robt Jones & Elizabeth to Thos Tanner (FHL 975.525 R 2x KG Deed Abstr 1721-1735)

18 Apr 1733 Lady Fairfax to James Haggard, Stafford Co, 450 acres br of Marsh run called Horse Pen br. March Run issueth out of the N side of Rappahannock abt 30 mi above falls in Richmond Co. and westward on upper side of sd branch & opposite to lands of John Hopper, John Marr Jr., & Wm Russel. (FHL 975.52732 R2j Prince William Deeds A & B)
1734 Orange VA formed from Spotsylvania. (Spots. taken from Essex in 1720)

15-16 Dec 1735 Augustine Smith of Orange to Thomas Hopper of Prince William, planter, 200 A in Parish of St Marks little fork of Rappahannock on N branch thereof upon the riverside to Col Beverlys line. (Orange VA deeds FHL Film # 33001)
18 May 1736 John Latham, Caroline Co. to Thomas Parks of Orange (FHL 33001 Orange Va Deeds)

26 Feb 1739 (1740) William Beverley of Essex, gent, to Wm Hopper of Orange, planter, lease for lives of William Hopper, Eliza his wife & Joseph his son 100 A where he now lives on the north river being part of Elkwood. Witt: W Russell, Charles Dewitt, Wm Crawford. (FHL 975.5372 R2d v1 Orange VA Deeds)

6 Jul 1739 Prince William Co., Robt Jones & Samuel Earle 364 acres on Deep Run & Town Run adj John Allen (now sd Jones & Earles) Wm Jones, Bailey (now Earles) Blagrave Hopper, Capt Robt Jones (formerly John Allens) Hackney. CC Geo Hopper & Thomas Priest surv John Warner. (FHL 975.5 R2 V 3 Northern Neck Warrants & Surveys)

15 Jul 1739 Samuel Earle 682 acres on br of Deep Run adj Capt Aug. Washington, Alex B..., Wm Blackwell, Blaggrave Hopper. CC Moses Hopper & Wm Brooks. Marker: Geo Hopper, Prince Wm Co. (FHL 975.5 R2j Vol 3 Northern Neck Warrants & Surveys)

2 Aug 1739 (or 12 Jan 1741) Pr Wm Co, Capt Saml Skinker (to 11 Apr 1740) 545 acres on head of Marsh Run adj Wm Allen, Edw Price, Hopper, Marr, Jno Brown, Jno Allen, Capt Frogg. Col Thorntons buildings drawn across Marsh Run, 82 acres granted to John Hopper who gave it to his son in law Thos Duncan who sold it to Skinker. CC Christr Marr, Wm Sparks, Surv James Thomas Jr. (FHL 975.5 R2 V 3 Northern Neck Warrants & Surveys also Northern Neck Grants-Vol 1- Gray)
15 Aug 1739 Pr Wm Co, John Moorehead (to 4 Mar 1739(40) 176 acres in Hamilton Parish on br of Browns Run on the Marsh Rd adj his own land whereon he lives, John Hopper, Jno Brown, Thos Hudnall, nigh the line of Jos Hudnall. Surv Jos Berry for John Grant (FHL 975.5 R2 V3 Northern Neck Warrants & Surveys)

1 Jul 1740 364 acres Deep Run & Town Run adj Blagrave Hopper. CC Geo Hopper (Northern Neck Grants 1710-1780-Joyner)
Apr 1741 Daniel McIntosh transported, 14 yrs, SPEEDWELL from London. (FHL 973 W2c The Complete Book of Emmigrants in Bondage)

Nov 1741 John McIntosh transported on SEA HORSE from Kent. (Bonded Passengers to America by Coldham Vol I.)
23 Nov 1741 John Hopper voted for Col. John Colville, candidate for Burgess? Blag Hopper voted for Valenta Peyton. Thos. Hopper voted for Valenta Peyton. Blag Hopper & John Hopper voted for Thos Harrison. (FHL 975.52732 R 2s PW VA Deed Abstr 1740-1741)

4 Mar 1742 John Morehead of Pr Wm Co 176 acres in Pr Wm Surv. Capt Joseph Berry. On Browns Run, Marsh Road, adj John Hopper, John Brown, Thomas Hudnall, land where Morehead lives, Joseph Hudnall. (Virginia Northern Neck Land Grants Vol 2 1742-1775-Gray)

1 Dec 1742 Mr. Samuel Earl of Pr Wm Co 682 acres in said Co. Surv. Mr. James Thomas Jr. On Deep Run adj Capt Augustine Washington, Alexander Beach, Mr. William Blackwell, Blaggrave Hopper, Acquia Road (Virginia Northern Neck Land Grants Vol 2 1742-1775 by Gertrude E. Gray)

26 Sep 1743 Capt Robt Jones of Pr Wm Co 363 acres in Pr Wm Co. Surv Mr. John Warner. Adj land of Hackney & Allen, Capt Robt Jones, Mr Samuel Earle, Mr Wm Jones,, Blagrove Hopper, Br of Deep Run. (Virginia Northern Neck Land Grants Vol 2 1742-1775-Gray)

24 Nov 1743 Malcolm McIntosh md. Mary Wood, St Pauls Parish, King George Co. (Virginians Along & Near the Lower Rappahannock River 1607-1799 V I--Yurichko)

30 Mar 1744 Capt John Frogg of Pr Wm Co 386 acres in Pr Wm. (64 acres surplus & waste) Surv Mr. James Genn. 222 acres granted Alex. Cummings 9 Dec 1715, 100 acres purchased by Capt Frogg was part of 339 acres granted 25 Sep 1724 to John Hopper & by him given to his son Wm Hopper. Adj Wm Allen, Jno Brown, John Hopper, Chappell Bridge, on Chappel Br, Daniel Marr, Christ. Marr, John Grant (VA Northern Neck Land Grants Vol 2 1742-1775-Gray)
(FHL 975.5916 F 2c Vol 1 Chron of Scotch Irish Settlement VA-Chalkley. extracted from original Ct records Augusta Co. 1745-1800. 1745 all VA west of Blue Ridge made Augusta Co. Dec first court held. Prior, was refuge for strong body of Scotch Irish immigrants.)

28 Jan 1745 Wm Welch of Fauquier to Thomas Hopper of Culpeper crop, hogs, cow, potts, pann, etc in consideration of 15 lb. due Hopper (FHL Film # 33015 Orange VA Deeds)

28 Jun 1745 Robert Slaughter of Orange releases to Thomas Hopper of Orange for 200 lbs 200 A in Parish of St Marks on little fork of Rappahannock north branch thereof ln Beverleys line. (FHL Film # 33104 Orange Va Deeds)

22 Aug 1745 Payment made to George James Smith & John Sutter for schooling. John Hopper & George Hopper. Receipts signed by Henry Field, guardian. (Orange Co VA Will Bk 2 1744-1778-Dorman)

1746 more Scottish emigrants, Jacobites, banished to America (FHL 973 W2dda Scots on the Chesapeake 1706-1830-David Dobson)

27 Mar 1746 James Spilman overseer of road in Little Forks from Hedgemans Ford on North River up to said Little Fork Chappell in the room of Charles Dewitts discharged-gang under are Gabriel Jones, Wm Crawford, John Hackley, Jacob Clinch, John Lear, William Edgar, Robert Duncan, Thomas Hopper, Alexander McKentosh (McIntosh), Richard Bridges, John Bridges, Jeremiah Corbin, John Bridgdel, George Wayman, & William Topp. (Orange Co. VA Road Orders 1734-1749 FHL 975.5372 P2p pg 117

28 Apr 1746 John & Mary Morehead sell John Frogg tract in the Hamilton parish 192 acres running along John Hoppers line. Recorded Sep 1748. (FHL 975.52732 R 2s PW Deed Abstr 1745-1749)

1 Aug 1747 Robt Jones to son Brereton Jones 365 acres adj Blaggroe Hopper, Turkey Run, opposite Blagrow Hopper Spring (FHL 975.52732 P 28s Pr Wm Deed Abstr V 1)

5 Aug 1747 John McIntosh, Jacobite, transported 22 Apr 1747 fr. Liverpool to VA on JOHNSON, arr. Port Oxford, MD 5 Aug 1747 (FHL 973 W2 dda Scots on the Chesapeake 1607-1830.

5 Aug 1747 Alexander McIntosh b. 1678 laborer Balnabrough Perthshire, Jacobite, transported 24 Feb. 1747 fr. Liverpool to VA on GILDART arr. Port North Potomac, MD 5 Aug 1747. (FHL 973 W2 dda Scots on the Chesapeake 1807-1830)
5 Aug 1747 Duncan McIntosh b. 1687 carpenter res. Inverness, Jacobite transported 22 Apr 1747 fr Liverpool to VA on JOHNSON arr Port Oxford, MD 5 Aug 1747. (FHL 973 W2 dda Scots on the Chesapeake 1807-1830)

1748 Culpeper VA was cut off from Orange. It included what is now Culpeper, Madison (cut off in 1792) & Rapahannock (cut off 1831) Orange was formed from Spotsylvania in 1734. Spotsylvania was taken from Essex in 1720. (FHL 975.5392 H2h Historic Culpeper)

8 Apr 1748 Saml Earle to Briant Breeding land along Blagrow Hoppers line & Blackwells. 27 Oct 1746 (FHL 975.52732 R 2s PW Deed Abstr 1745-1749)

23 May 1748 John Hopper about age 38. In 1745 he employed by Capt John Grant to collect quit rent of John Corbin & others & when he demanded quit rents of said John Corbin he paid for tract he lived on except 100 acres he wanted John to get from William Ridings as he said that was all Riding ever paid him for the land and at other times he heard John Corbin say he had given Ridings the 100 acres (FHL 975.52732 R 2s PW Deed Abstr 1745-1749)

24 Jun 1748 James Turner plt agt Alexander McIntosh Deft. In debt. The deft not being arrested, on motion of plt by his attorney an alias capias is awarded him agst deft returnable to the next court. (FHL 975.5372 P2sp V2 Orange Va Orders)
Sep 1748 Pr Wm Co, John Moohead & Mary sell to John Frogg land Branches Brown Run 192 acres, 176 acres by patent on line of John Hopper. (FHL 975.52732 P 28s V 1 Pr William Land Abstr 1789-1790)

10 Nov 1748 Peggy McIntosh born, dau of James & Phyllis McIntosh (St Pauls Parish Register, Stafford 1715-1798-B C Nicklin)

24 Feb 1748/49 James Turner plt agt Alexander McIntosh deft in debt. This day came plt by Zachary Lewis his attorney & deft being returned arrested was solemnly called but came not. Therefore unless he appears judgement against him & Thomas Hopper his security. (FHL 975.5372 P2sp V2 Orange VA Orders)

24 Apr 1749 George Hopper witness to land sale Hogins & Hooper (FHL 975.52732 R 2s PW Deed Abstr 1745-1749)
22 Jun 1749 James Turner plt agst Alexander McIntosh deft. Deft came not. Plt recover against Thomas Hopper his security 8 lbs 18 shillings & costs of suit. (975.5372 P2sp V2 Orange VA Orders 1748-1749)

9 Sep 1749 Major John Frogg & Michael Wallace no wart (warrant?) 143 acres Robinsons River adj Froggs own. CC Frans Tidwell & John Hopper, Culpeper (FHL 975.5 $ 2j Vol 3 Northern Neck Warrants & Surveys)

1750 to 1775 English jails were main source of labor to southern colonies of America (973 W2 co l 1751-1776)
10 Apr 1750 John Hopper land adj Frogg & Wallace (Northern Neck Grants 1710-1780-Joyner)

30 Jan 1750/1 James son of James McIntosh born (St Pauls Parish Register, Stafford 1715-1798-B C Nicklin)
11 Jan 1751 James McEntosh inventory, Stafford (FHL 975.5 P22 VA Wills & Admin 1632-1800)

25 May 1751 James Turner plt agst Alexander McIntosh & Thomas Hopper deft. On a scirefacias. The sheriff having returned the defts hath nothing in his bailiwick whereby he could cause them to know nor are they to be found with the same; therefor on motion of plt by his attorney an alias scirefacias is awarded him agst the defendants returnable to the next court. (975.5372 P2sp V3 Orange Va Order Bk 1749-1752)

28 May 1751 Augusta Co. James Anglen on road crew (FHL 975.5916 F2c Vol 1 Chron. of Scotch Irish Settlement VA-Chalkley)

11 Aug 1751 Mary McIntosh md. Clement Sacheverel (Shevry?) (St Pauls Parish Register, Stafford 1715-1798-B C Nicklin)
22 Aug 1751 William Kelly md Phillis McIntosh, Stafford (FHL 975.53 V2t Marr of Fredricksburg, Orange, Spotsylvania & Stafford 1722-1850)

30 Nov 1751 James Turner plt agt Alexander McIntosh & Thos Hopper deft. On writ of scirefacias on a judgement of this court obtained by the plt against said Alexander & Thomas his security, defts the 22 Jun 1749 8 lbs 10 shillings current money for debt & 100 lbs tobo & 15 shillings or 150 lbs tobo for his costs in that behalf expended. Sheriff hath nothing in bailiwick. . . (Orange VA Order Bk)

28 May 1752 Amry Day agst John Hopper, suit dismissed (FHL 975.52732 P 2s V 1 1752-53 Pr Wm Order Bk Abstr)
24 Aug 1752 John Hopper to view road (FHL 975.52732 P 2s V 1 Pr Wm Order Bk Abstr)
25 Aug 1752 Thomas Machen agst Daniel McIntosh (PW Order Bk Abstr)
27 Nov 1752 Thomas Guinan? & Mary his wife who was wife of Joseph Hackley decd, John Hopper one of 4 to deliver to Thos & wife their part of decedants estate. (FHL 975.52732 P 2s V 1 Pr Wm Order Bk Abstr)
27 Nov 1752 Allan Macrae agst Daniel McIntosh deft (PW Order Bk Abstr)
27 Feb 1753 Thos Machen agst Daniel McIntosh (FHL 975.52732 P 2s V 1 Pr Wm Order Bk Abstr)
28 May 1753 Attachment of Allan Macrae agst Daniel McIntosh Wm Leash a garnishee declares he has of defendants estate parcel of shoemakers tools take to sheriff, sell...(PW Order Bk Abstr)
30 May 1753 Allan Macrae agst Daniel McIntosh. Deft to pay 138 lbs crop tobacco & costs (PW Order Bk Abstr)
Summer 1753 Peter McIntosh sentenced to transportation, stealing at North Runcton from Norfolk. (FHL 973 W2c The Complete Book of Emigrants in Bondage)

12 Aug 1753 John Frogg surveyor in place of John Hopper (FHL 975.52732 P 2x Prince William Orders-Abstr 1753-1757)
4 Dec 1753 Richd Young 873 acres N side main road at old race ground adj Wm Beverly, Robt Slaughter (now Thos Hopper) Jacob Holtsclaw & road leading from Easthams Chappell CC Wm Crawford, Jno Crawford, Pilot Thos Hopper present Maj. Gabriel Jones, Surv Phillip Clayton (Northern Neck Grants 1710-1780-Joyner also FHL 975.5R2 V3 N N Warrants & Surveys))

28 Jan 1754 Joshua Scurlock & Daniel McIntosh bound over for breach of peace. Daniel will be good behavior year & a day 50 lb sterling (FHL 975.52732 R 2s PW Deed abstr.)

29 May 1754 McIntosh on Capt. William McMachens roll--Names of Soldiers on Payroll at Pittsburgh. (VA Colon Soldiers--Bockstruck)

29 May 1754 John McIntosh deserted. Pay roll of VA regiments from enlistment to 29 May 1754 (VA Colon Sold--Bockstruck)
3 Jul 1754 John McIntosh deserted. The recruits who joined at Wills Creek after Battle of the Meadows (Virginias Coloniel Soldiers--Bockstruck)

26 Aug 1754 Martin Hardin to keep ordinary. John Hopper bond (FHL 975.52732 P 2s PW Orders-Abstr 1753-1757)
Sep 1754 Daniel McIntosh sentenced to transport at Quarter Sessions, from Middlesex. (FHL 9973 W2c The Complete Book of Emigrants in Bondage)

28 Oct 1754 Richd Young, Culpeper, 873 acres in sd co. In little fork of Rappahannock River, on main road. Adj Patent granted Hon. Wm Beverly Esq, formerly Robt Slaughter Gent. now Thos. Hopper, Jacob Holtsclaw, Hopper's Br, Elk R, Main Rd at an old race ground, road to Eastham Chapel (VA Northern Neck Land Grants Vol 2 1742-1775-Gray)
26 Nov 1754 John Hopper constable for acct (FHL 975.52732 P 2s PW Orders-Abstr 1753-1757)

4 Dec 1754 Thomas McIntosh born Culpeper VA (FHL Film # 0971687)

15 Mar 1755 James, slave of Blackgrove Hopper, accused, lashed, pilloried, ears cut. (FHL 975.52732 P 2s PW Orders-Abstr 1753-1757)

20 Mar 1755 Thomas Hopper Jr. witnessed deed 29 May 1753 of William Beverley of Blomfield, Essex Co and deed proved. (Culpeper VA Deeds Vol 1 1749-1755)

28 Apr 1755 Jemima Oakley admin estate of Wm Oakley. John Hopper & Wm Bridges security (FHL 975.52732 P 2s PW 1753-1757 Orders-Abstr)

28 Jul 1755 Thomas Kirk constable in room of John Hopper (975.52732 P2s Prince William Orders & Abstr)
25 Nov 1755 Augusta Co. James Anglen has removed out of colony. (FHL 975.5916 F 2c Vol 1 Chron of Scotch Irish Settlement VA-Chalkley)

25 Dec 1755 Thomas Hopper one to view road. (FHL 975.52732 P 2s PW Order Bk Abstr)
23 Feb 1756 John Hopper to pay Wm Withers 2 lbs 9 sh 6 p. (FHL 975.52732 P 2s PW Orders-Abstr 1753-1757)
22 Mar 1756 Thos Hopper reported road from Thumb Run to Carters Run (FHL 975.52732 P 2s PW Orders-Abstr 1753-1757)
7 Apr 1756 Names of soldiers on payroll at Pittsburgh: Cary Howlett Hopper and William McIntosh, Charles City County (VA Colon Sold Bockstruck

16 Aug 1756 Michael Hopper 400 acres Lunenburg Co. head br. south
fork Allens Cr adj Major & Croy. (FHL 975.5 R 2n V6 Cavaliers & Pioneers)
16 Dec 1756 Samuel Hopper Captain. Norfolk Co. (Va Colon Sold Bockstruck)
7 Mar 1757 George Hopper produced certif to court. Apparently recertifying land claim? (FHL 975.52732 P 2s PW Orders-Abstr 1753-1757)

26 Jun 1757 William Hopper. List of Culpeper Militia without arms. (VA Colon Sold Bockstruck)
17-18 Aug 1757 Thos Hopper & Ann his wife of Culpeper to Edward Hore of Stafford Co. lease & release for 35 lbs 200 acres St Marks parish in Little Fork of Rappahannock R on north branch which bequeathed by Augustine Smith of Orange Co. Gent. to Robt Slaughter who by deed 28 Jun 1745 conveyed same to Thos Hopper (Culpeper VA Deeds 1755-1762 Vol 2)
19 Jun 1758 Rawleigh Hopper deserted with others some days and returned. Moses Hopper and others deserted and never returned, Prince William Co.(VA Colon Sold Bockstruck)

Fauquier County, Virginia was formed in 1759 from Prince William County which was across the Rapahannock River, in a north easterly direction from Orange County, Virginia

1759/60 Charles McIntosh born Culpeper VA (FHL Film # 0971687)

27 Sep 1759 Robt & Thos Dunlop agst Wm Day, Wm Hopper debt. Defts not found by sheriff. (FHL 975.5275 P 2s Minute Bk Fauquier VA V 1)

3 Nov 1759 John Allen gives son William Allen tract of land bought of John Hopper (FHL 975.5275 P 2g Fauquier VA Abstr)
In 1760 the following persons were in the following counties: Ann McIntosh, Orange, Order Bk 6 1754-1763 LVA reel 32; Daniel McIntosh, Frederick, Order Bk 9 1760-62 LVA reel 69; Daniel McIntosh, Norfolk, Order Bk 1759-1763 LVA reel 43; Elizabeth McKentosh, Warwick, Minute Bk 1748-1762 LVA reel 1; Richd. McKentosh, Warwick, Minute Bk 1748-1762 LVA reel 1. Sarah McKentosh, Warwick, 36:323. Lockly McKintosh, Essex 21:176; Sarah Boren, Norfolk 20:42 (LVA Library VA 11th St, Capitol Square, Richmond VA 23219-3491) (FHL 975.5 X 22t VA in 1760)

29 Feb 1760 Dunlop agt Wm Day & William Hopper, dfts not appearing. (Fauquier Minutes)
20 Mar 1760 William Hopper a Lieut. still, Norfolk (VA Colon Sold
Bockstruck)
28 Mar 1760 Robt & Thos Dunlop plts agst Wm Day & Wm Hopper defts, in debt. (FHL 975.5275 P2s Minute Bks Fauquier VA V 1)

26 Jun 1760 Robt & Thos Dunlops merchts Glasgow plts agst Wm Day & Thos Hopper. Debt. Defts not appear. (FHL 975.5275 P 2s Minute Bks Fauquier VA V1)

25 Jul 1760 Dunlop vs Wm Day, Wm Hopper defts not appearing. (Fauquier Minutes)
Jul 1760 On motion of Alexander McIntosh ordered Andrew Hume pay him 100 lbs tobacco for 4 days attendance as witness agst James Higgins (FHL 975.5275

P2s Fauquier VA Minutes (31613 vault--did I look at this?)
20 Sep 1760 Lease, Lord Fairfax & John Hopper Jr. 200 A in manor of Leeds for his life and Mary (wife) and Elizabeth (daughter.) (FHL 975.5275 R2q Fauquier VA Deeds 1759 1778.)
25 Sep 1760 Dunlop vs Wm Day & Wm Hopper. (Fauquier Minutes)
25 Sep 1760 indenture of lease between Rt Honorable Thomas Lord Fairfax
to several persons. John Hopper Jr. is one of them.
(Fauquier Minutes.)

1761 Nimrod McIntosh born (Robertson TN Cemetery Records) perhaps in Culpeper VA where his brothers Thomas and Charles stated they were born, in their applications for Revolutionary War Pensions.
27 Feb 1761 Dunlops vs Wm Day & Wm Hopper (FHL 975.5275 P 2 s Fauquier VA Minutes)
27 Mar 1761 John Hopper requests to be paid 50 lbs tobo for 2 days witness for Thos Garner. (FHL 975.5275 P 2 s Fauquier VA Minutes)

28 Mar 1761 Dunlops vs Wm Day & Wm Hopper. Attachment against their estate (FHL 975.5275 P 2 s Fauquier Va Minutes)
7 Apr 1761 deed to John McIntosh (taylor--tailor?) 6 lbs for 1 lot in Colchester. (FHL 975.5291 R2s V2 Fairfax Deed Abstr)
28 May 1761 Lease & release. John Hopper & Ann wife and Humphrey Brook 30 acres near Sawpet Branch (FHL 975.5275 R 2q Fauquier VA Deeds 1759-1778 & FHL Film # 31563)
28 May 1761 Ordered Richd Covington pay John Hopper 25 lbs tobo as witness for him. (FHL 975.5275 P 2 s Fauquier VA Minutes)

29 May 1761 Sheriff to attach Wm Hopper Wm Day estate & sell to pay Dunlops. (FHL 975.52275 P2s Fauquier VA Minutes)
25 Jun 1761 John Hopper on jury. (FHL 975.5275 P 2 s Fauquier VA Minutes)
26 Jun 1761 John Hopper wants 50 lbs tobacco for being witness (FHL 975.5275 P 2e Fauquier VA Minutes)
27 Jun 1761 Samuel Harris & Marth plts agst Wm Hopper (son of Thomas) deft. Attach Thos. estate 100 lbs. (FHL 975.5275 Fauquier VA Minutes Vol 2)

25 Sep 1761 Thos Hopper on jury (FHL 975.5275 P 2s Fauquier VA Minutes Vol 2)
10 Feb 1762 Dunmore Co, Teter Clem assignee of Geo Weaver 51 acres in Powells Fort on both sides Passage Creek adj in warrant widow Grubb, Conrad Elshite, CC Conrad Elshite,& Christr McInturf. Surv Thos Rutherford (FHL 975.5 R2 Ve Northern Neck Warrants & Surveys)

10 Feb 1762-6 Oct 1763 Shenandoah Co,, Geo McInturf assigned of Benedict Elshite, heir at law of Conrad Elshite of Frederick Co, 161 acres in Powells Fort on both sides Passage Creek adj his own land, Thos Norman. CC Teter, Clem & Christopher Macinturf. Surv Thos Rutherord. (FHL 975.5 R2 Ve Northern Neck Warrants & Surveys)
26 Mar 1762 Thos Hopper asks 130 lbs tobacco from John Garner Jr.
for 4 days witness (FHL 975.5275 P 2s Fauquier VA Minutes Vol 2)

27 Mar 1762 Sam. Harris & Martha agt Wm Hopper deft. Deft pleads not guilty--referred til next court. (FHL 975.5275 P2x Fauquier VA Minutes)

27 Mar 1762 A court held in Culpeper 15 Apr 1762 the inhabitants of North Little Fork of Rappahannock petitioned for a road near the fork of the roads about Hoppers to Grinnels now Williams ford as the most convenient way to transport tobo to Falmouth (FHL 975.527 P 2s Fauquier VA Minutes Vol 2)

27 May 1762 Sam Harris & Martha agt Wm Hopper. Deft ordered to pay plts. (FHL 975.5275 P2s Fauquier VA Minutes Vol 2)
24 Jun 1762 on petition of Blagrave Hopper he is discharged from paying county levy in future. (FHL 975.5275 P 2s Fauquier VA Minutes Vol 2)

28 Aug 1762 Joseph Williams pay 125 lbs tobacco for 5 days witness to Joseph Hopper & others (FHL 975.2757 P 2s Fauquier VA Minutes Vol 2)

23 Sep 1762 Dixon Brown land on John Hoppers lott (FHL 975.5275 R 2q Fauquier VA Deeds 1759-1775)
26 Jan 1763 Abednego Adams & wife Mary to John McIntosh, Colchester, Fairfax for 120 lbs land in parish Truro, 100 acres land granted to Abednego from proprieters 12 Aug 1760. (FHL 975.5291 R2s V3 Fairfax Deed Abstr 1761-1768)
2 May 1763 John Edwards Will Bk 1 Pg 24. George Hopper & wife Elizabeth executors? Bondsman Henry Key (FHL 975.5496 P 2d Amherst VA Wills 1761-1865 inventory Bk 1 Pg 31)

6 Jun 1763 Humphrey Brown borders Hoppers old field (FHL 975.5275 P 2q Fauquier VA Deeds 1759-1775)
24 Jun 1763 Churchwarden of Hamilton Parish to bind Nicholas Half to John Hopper. (FHL 975.5275 P2s Fauquier Minutes Vol 3)

4 Jul 1763 W Hansbrough, Augustine Shepherd, Geo Murrell administrators. Admin. Accts. By admin above, 4 barrels corn support for children. They are named in order bk 1766-69 pg 417 when Geo Hopper qualified as guardian of Judith, Sarah & Mary Ann Edwards, orphans of Jno Edwards 7 Nov 1768 (should be indexed in wills but is not) (FHL 975.5496 P 2d Amherst VA wills 1761-1865)

28 Jul 1763 John Evens of Orange gives Nancy Mackentosh of St Thomas Parish, Orange Co. all his estate. (FHL 975.5372 R2sn2 Orange Va Deed Abstr 1759-1778)

27 Aug 1763 Thos Hopper plt agt Thos Pope, granted 3 lbs etc. (FHL 975.9275 Fauquier VA Minutes Vol 3)
27 Aug 1763 Moses Hopper and others deserted from militia. To be apprehended. (FHL 975.5275 P2s Fauquier VA Minutes Vol 3)

27 Aug 1763 Samuel Harrison & Martha plt agt William Hopper deft. FHL 975.5275 P2s Fauquier VA Minutes Vol 3)
27 Aug 1763 Thomas Hopper on jury. (FHL 975.9275 P2s Fauquier VA Minutes Vol 3)
23 Sep 1763 Samuel & Martha Harris get judgement agt William Hopper 150 lbs tobacco. (FHL 975.5275 P2s Fauquier VA Minutes Vol 3)

27 Oct 1763 Wm Welch sells to Thomas Hopper of Culpeper Co. (FHL 975.5275 R2q Fauquier VA deeds 1759-1775 FHL Film # 31583)

25 Nov 1763 Thos Hopper on Jury (FHL 975.9275 P2s Fauquier VA Minutes Vol 4)
1764 Lauchlin McIntosh inventory, Essex (FHL 975.5 P 22t VA Wills & Admin 1632-1800)
1764 John McIntosh inventory Essex (FHL 975.5 P 22t VA Wills & Admin 1632-1800)
23 Mar 1764 Thos Hopper on jury (FHL 975.9275 P 2s Fauquier VA Minutes Vol 4)
27 Mar 1764 Thomas Matthews & Elizabeth plts agt Blagrave Hopper in chancery. Discontinued being agreed by the parties. (FHL 975.9275 P 2s Fauquier VA Minutes)
25 May 1764 Thos Hopper on jury (Fauquier Minutes)
25 May 1764 petition of Gayton Settle agt Thos Hopper, dismissed, ordered plt pay dft costs. (FHL 975.9295 P2s Fauquier VA Minutes)

26 May 1764 Nathaniel Pendleton plt agt Alexander McIntosh & John Wright. McIntosh to pay 1 lb 7 sh, his costs and 7sh 6 p for lawyer. (FHL 975.9275 P 2s Fauquier VA Minutes Vol 4)
26 May 1764 Thos Hopper on jury (Fauquier Minutes)
26 May 1764 Mary McNamara agt Thos Hopper deft. Judgement granted plt agt deft--2 lbs 10 shillings. (FHL 975.9275 P2s Fauquier VA Minutes)

27 Jul 1764 Thos Hopper on jury. (FHL 975.9275 P 2s Fauquier VA Minutes Vol 4)
Oct 1764 Thomas Hopper plt agst Thomas Pope (Fauquier VA Minutes 1759-1762)
26 Oct 1764 John Hopper on jury (FHL 975.9275 P 2s Fauquier VA Minutes Vol 5)
26 Jan 1765 Alexander McIntosh on jury (FHL 975.9275 P 2s Fauquier VA Minutes Vol 5)
19 Mar 1765 John (or James?) Hopper, Goochland, will probated, Will Bk 8 1759-1765 p 464. (Wills & Administrations cardfile VA Library Richmond VA.)

25 Mar 1765 John Hopper on jury (FHL 975.9275 P 2s Fauquier VA Minutes Vol 5)
25 Mar 1765 Martin Picket plt agt Wm Corder, Dixon Brown and Wm Day defts. John Hopper bail for Day. (FHL 975.9275 P 2s Vol 5 Fauquier VA Minutes Vol 5))

27 Aug 1765 Thos Hopper (son of Blagrave) deft plts are Patrick & Wm Bogles, Colin Dunlop & Co. Thos acknowledges action, to pay 10 lbs 10 sh 1/2 penny (FHL 975.9275 P 2s Fauquier VA Minutes Vol 5)
May 1766 Susanna McIntosh born dau of Richd & Elizabeth 21 Feb ____ bapt 11 May 1766 (FHL 975.5423 K2b Charles Parish York VA)

26 Aug 1766 B of S John & Ann Hopper to Allan Mcrae 200 A given to Hopper by deed of gift from his father John Hopper, recd. in Prince William County abt 20 years past. (Fauquier Deeds FHL Film # 31583 # 3 Pg 534.)
26 Aug 1766 Wm Gayle agst John Hopper (975.5275 P2s Fauquier VA Minutes Vol 6)
26 Aug 1766 John Hopper on jury (FHL 975.9275 P 2s Fauquier VA Minutes Vol 5)
Sep 1766 William McIntosh sentenced to be transported on JUSTITIA from London. (FHL 973 W2c The Complete Book of Emigrants in Bondage)

27 Oct 1766 Thomas Lord Fairfax agt Thomas Hopper deft, debt. Wm Fletcher became bail and pledge for deft (FHL 975.575 Ps Fauquier Va Minutes)

27 Oct 1766 Thomas Hopper on jury (Fauquier Minutes)
27 Oct 1766 Thomas Lord Fairfax agst Thomas Hopper deft. Debt. Wm Fletcher became bail & pledge for deft. Said deft acknowledges plts action. (975.5275 P2s Fauquier VA Minutes Vol 6)
28 Oct 1766 Wm Allason plt agt Wm Hopper deft. Discontinued. Agreed by parties (FHL 975.5275 P2s Fauquier VA Minutes Vol 6)

28 Oct 1766 John Hopper one of 3 to view road. (FHL 975.5275 Pf2s Fauquier VA Minutes)
11 Jul 1767 Richd McIntosh estate sale Warwick Co. (FHL 975.5 R2v VA Land Rec)
29 Apr 1768 B & S between George Hopper, Joseph Hopper and Thomas Hopper & Joseph Blackwell 80 A granted to Blagro Hopper by patent containing 240 A in 1715. (FHL 975.5275 P 2q Fauquier VA Deeds 1759-1775)
29 Apr 1768 Deed of gift between George Hopper of Amherst Co. and Joseph Hopper and Thomas Hopper of Fauquier, for natural love & affection for his brothers, tract whereon their father Blagro Hopper decd did live 377 A except 130 A said George reserved for self, 80 A taken from old patent and 50 from a new patent whereon Thomas Matthews now lives and has a right to the said 50 acres during his life and his wifes. (975.5275 R2q Fauquier VA deeds FHL Film # 31584)
24 May 1768 John Hopper on jury (FHL 975.5275 P 2s Fauquier VA Minutes Vol 7)

25 Jul 1768 Deed of gift between George Hopper of 1 part and Joseph and Thomas Hopper of other part. Indenture of feofment between George, Joseph and Thomas Hopper of one part and Joseph Blackwell of other. (FHL 975.5275 P 2s Vol 7 Fauquier VA Minutes)

22 Aug 1768 John Hopper, Dixon Brown, Wm Day & John Crumm to view best way from road cleared by Culpeper near Wm Days into his lordships road. (FHL 975.5275 P 2x Fauquier VA Minutes Vol 7)
Oct 1768 Division, Joseph & Thomas Hopper division of gift from George Hopper. (Fauquier Deeds. FHL Film # 31584)
24 Oct 1768 agreement between Joseph Hopper of one part and Thomas Hopper of other proved. (FHL 975.5275 P 2s Fauquier VA Minutes Vol 7)

7 Nov 1768 George Hopper guardian of Judith, Sarah & Mary Ann Edwards orphans of John Edwards. (Amherst VA Order Book 1766-69 pg 417)

25 Jan 1769 B of S between Thomas Hopper and Anne Hopper his mother and Joseph Blackwell 127 A on branche of Deep Run being part of a tract taken up by patent by Blagro Hopper father of said Thomas. Signed Thomas Hopper, Ann (o) witt: W. Blackwell, Charles Chinn, Elizabeth X Hopper. (Fauquier VA Deeds FHL Film # 31584 pg 367.)
24 Apr 1769 Indenture of feofment between Thos Hopper and Ann his wife and Joseph Blackwell approved. (FHL 975.5275 P 2s Fauquier VA Minutes Vol 7)

22 May 1769 Joseph Hopper surveyor of road. (FHL 975.5275 P2s Fauquier VA Minutes Vol 7)
23 May 1769-20 Jun 1769 John McIntosh, Colchester, Fairfax Co. Will Bk C. Wife Elizabeth, sons: Lochlin, (Lochlin to have lots and houses in town after youngest daughter age 18) John (John to have plantation 93 acres after youngest 18), Thomas (Thomas to have 100 acres after youngest 18) . Dau: Catherine, Anne, Valinder. Exec: wife & son Lochlin. Wit: Alex. Henderson, H. Ross, E. Washington. (FHL 975.5291 P2k Fairfax Co Abstr Wills. Also Fairfax Co. Wills Bk C # 1 pg 55-57. )

27 Jun 1769 John Hopper on jury. (FHL 975.5275 P 2s Fauquier VA Minutes Vol 7)
15 Jul 1769 Jessee Ewell to Daniel McIntosh, Scythe his wife, William his son. 160 acres Parish of Dettengen, PW Co, on waters of Powells run bounded south by Gilson Berryman. Land on ESE by Col Fitzhughs, on NNE by Wem, 160 acres during life of Daniel, Scythe his wife, William his son. Ct 6 Mar 1769. (FHL 975.52732 P 28s Vol Q-R PW Land Abstr)
1770 Fairfax rental--John McIntosh heirs, 184 acres 2 (2 to be added by collector to years already charged) (FHL 975.5291 R2s V3 Fairfax deed abstr 1761-1768)

28 May 1770 John Hopper on jury (FHL 975.5275 P2s Fauquier VA Minutes Vol 8)
10 Jun 1770 Elizabeth McIntosh deed 80 acres from Alexander McCorkle, Boutetourt (Kegleys VA Frontier)
23 Jul 1770 John Hopper on jury (FHL 975.5275 P 2s Fauquier VA Minutes Vol 8)
22 Apr 1771 Wm Russell plt agst John Hopper son of Thomas Hopper, judgment granted. Same day Wm Russell to pay Cornelius Mitchell 81 lbs tobacco as witness agst John Hopper son of Thomas Hopper. (FHL 975.5275 P 2s Fauquier VA Minutes Vol 9)

1772 Fairfax rental John McIntosh heirs 184 acres 4 (4 to be added by collector to years already charged) (FHL 975.5291 R2s V3 Fairfax deed abstr 1761-1768)

20 Mar 1772 Jno Hopper purchased at estate sale or paid debt (FHL 975.5392 P 2w Culpeper VA Wills B-G)
23 Oct 1772-2 Apr 1773 Fauquier Co., Maj Augustine Jennings 185 acres on Deep Run by Acquia old road, adj his own land, Augustine Washington, Saml Earls, Blagrave Hopper, and Euart has Richd Young, John Phurcy. Surv John Moffett. (FHL 975.5 R2 V3 Northern Neck Warrants & Surveys)

1773 John McElhaney will, Loudoun. (FHL 975.5 P22t VA Wills & Admin 1632-1800)
26 Mar 1773 Lauch Mackintosh wit to sale. James Thompson buys land borders Blagrow Hoppers. (FHL 975.5275 P 2q Fauquier VA Deeds 1759-1775)

16 Aug 1773 William Hopper Culpeper sells horses to John Bland. Wit: Laucln Mackintosh & Charles Ashley (FHL 975.5392 R2s V1 & 2 Deed Abstr Culpeper VA 1769 -1775)

17 Dec 1773 James McIntosh md. Sarah Howell St Pauls (FHL 975.5 V2w Marriages of Some VA Residents 1607-1800) (FHL 975.53 V2t Marr of Fredricksburg, Orange, Spotsylvania & Stafford 1722-1850)
1774 John Hopper, farmer, 23, seeks better employment from Yorkshire to go by unnamed ship from Scarborough to Nova Scotia (Complete Book of Emigrants 1751-1775-Coldham)

1774 Heirs of John McIntosh on rent rolls. Abstracts & Will Inventories Fairfax 1761-1774. Also: 1774 Fairfax rental, John McIntosh heirs, 184 acres 6 (6 to be added by collector to years already charged) (FHL 975.5291 R2s V3 Fairfax Deed Abstr 1761-1768)

15 Feb 1774 John Lear Jr. sold to Gavin Lawson 200 acres he bought from Edward Hose who bought it from Thomas Hopper before that. (Culpeper Deed Bk G pg 24)

18 Apr 1774 Wm Hopper purchased at estate sale (FHL 975.5392 P 2w Culpeper VA Wills B=G)
1775 James McElhenny inventory, Montgomery (FHL 975.5 P22t VA Wills & Admin. 1632-1800)
15 Mar 1775 James, slave of Blackgrove Hopper, accused, lashed, pilloried, ears cut. 975.52732 P2s Prince William Co. Order Bk Abstr

fork Allens Cr. adj. Major & Crory. (Cavaliers & Pioneers)
16 Dec 1776 William Hopper inventory Culpeper Co. VA (FHL 975.5 P22t VA wills & Admin 1632-1800) 16 Dec 1776 Inventory & appraisal of estate of William Hopper decd. Appraised by Bryan Magrath, Cornelius Mitchel, Sabartine Haller. Culpeper Co. Bk B pg 192-193.

11 Oct 1776-22 Jan 1778 Dunmore Co, Michael Clem 256 acres in Powells big fort adj John McIntorf (Mackenturf) David Clem Sr, Teter Clems entry made on this date. CC David Clem Jr & Jno Mackenturf. Surv Wm Hough. (FHL 975.5 R2 V3 Northern Neck Warrants & Surveys)

16 Dec 1776 Inventory & appraisal of estate of Wm Hopper decd. (FHL 975.5392 P 2w Culpeper VA Wills B-G)
1777 Thos McIlheny will, Bedford (FHL 975.5 P22t VA Wills & Admin 1632-1800)

24 Nov 1777 Bill of Sale, Catherine Reynolds & Robert Hopper of Culpeper Co. (FHL 975.5275 P 2s Fauquier VA Minutes Vol 12)

24 Nov 1777 B & S Margaret Reynolds & Robert Hopper of Culpeper Co.
21 Feb 1778 B & S between Robert Hopper & Sarah h & w and Gavin Lawson of Culpeper Co. Signed Robert Hopper & Sarah (X) Hopper. (FHL 975.5275 R2q Fauquier VA Deeds.)
1 Apr 1778 Shenandoah Co., Christian Perkinpile assigned of Casper Macinturf warrant to Macinturff 1 Apr 1778 surveyed for Perkinpile 19 Oct 1787? on a Passage Cr in Powells Fort adj Teter Clem, land Sebastian Haun purchased of Fergus Cron. CC Moses Sybert & Frederick Macinturf, Presant? Sebastian Hawn. Surv Jacob Rinker. (FHL 975.5 R2 V3 Northern Neck Warrants & Surveys)

25 May 1778 sale between Robert Hopper & Sarah his wife and Gavin Lawson. FHL 975.5275 P 2s Fauquier VA Minutes Vol 12)

26 Nov 1778 Brereton Jones of Fauquier, 185 acres on Deep Run in sd Co. Surv. John Moffett. Adj Jones own land, Balgrove Hopper, Samuel Earle, by Aquia Old Road, Augustine Washington) (VA Northern Neck Land Grants Vol 2 1742-1775-Gray)

1779 John Macanturf will, Shenandoah. (FHL 975.5 P22t VA Wills & Admin 1632-1800)
27 Apr 1779 John Waddle plt agt Wm Linton, John Hopper, Zephaniah Linton defts, debt. (FHL 975.5275 P 2s Fauquier VA Minutes Vol 12)

19 May 1779 Michael Clem of Shenandoah Co. 256 acres in Powells Big Ft in sd Co. Surv. John Hough. Adj John Macinturf (VA Northern Neck Grants Vol 3 1775-1800-Gray)

24 Aug 1779 John Hopper on jury (FHL 975.5275 P 2s Fauquier VA Minutes Vol 13)
1780 James McIntosh a voter. (Stafford VA Order Bks 1780-1786)
1780 James McIntosh N Jane 2 (N must mean negro?) (FHL 975.528 R7h v3 Loudoun VA Tithables 1758-1786 Vol 3)
27 Mar 1780 John Hopper certif. Edw Carrington Col. Commandant of 1st regt of artillery, John has served his time and never before claimed land (army ) (FHL 975.5275 P 2s Vol 11 Fauquier Minutes)

19 Apr 1780 John McInturf & Frederick McInturf of Shenandoah Co dvses of John McInturf decd 307 acres in Powells Ft in Shenandoah Co. Reserving unto Rosannah McInturf 1/3 during life and after whole to sd John McInturf & Frederick McInterf. On br of Passage Cr.(VA Northern Neck Land Grants Vol 3 1775-1800-Gray)

3 May 1780 Geo McInturf of Shenandoah asne of Benedict Elshite heir at law of Conrad Elshite decd 161 acres in Powells Ft in sd Co. Adj Conrad Elshite, Passage Cr. (VA Northern Neck Land Grants Vol 3 1775-1800-Gray)
25 Jul 1780 Saml Hopper plt agst Thomas Obanon, neither appeared. (FHL 975.5275 P 2s Fauquier VA Minutes Vol 13)
27 Nov 1780 Humphrey Hopper 1 of 3 to appraise estate of Dixon Brown. (FHL 975.5275 P 2s Fauquier VA Minutes Vol 13) (I stopped looking in Fauquier Minutes after 1780)

16 Jan 1781 Brereton Jones land borders Blagrave Hoppers old tract. Brereton Jones give to son Wm, Blagraves Hoppers old tract. (FHL 975.5275 R2q Vol 2 Fauquier VA Deeds 1778-1785)

4 Apr 1781 Wm George will dated 4 Apr 1781. Legatees: wife, eldest dau Mary Ann Hopper, dau Elizabeth Corder, Susannah Butten? (relationship not stated) At wifes death divided between 2 dau above. Postscript: Orphan boy left to Mary Ann Hopper (FHL 9755392 P 2w Culpeper VA Wills B-G)

VIRGINIA TAX PAYERS 1782-1787 -Fothergill (FHL 975.5 R 4f) included the following people: HOPPERS; Elizabeth-Culpeper; James- Loudoun; John-Goochland; John-Fauquier; John Sr-Fauquier; Joseph- Fauquier; Mary-Fauquier; Thomas-Fauquier; Thomas-Henry; Thomas- Culpeper; Robert-Fauquier; MCINTOSHS: Abel-Berkshire; Alexander Berkshire; Alexander Southampton; James-Loudoun; Daniel-Berkshire; John-Lincoln; Thomas-Loudoun; William-King & Queen.

1782 James McIntosh N Jane 2 (N must mean negro?) (FHL 975.528 R4h v3 Loudoun VA Tithables 1758-1786 Vol 3)
1 Jan 1782 William McIntosh land valuation K & Q (VA Col Abstr 2-Fleet)

12 Feb 1782 John Hopper md. Jane McMakin. (Early Fauquier VA Marr Bonds--Chappeliar & Gott.)
1783 Blagrove Hopper 1 white male, 1 black, 1 young black, 1 cattle, 2 horses 1 tithe. (Stafford VA Tithables-Vogt 1723-1790)

5 May 1783 Frederick McInturf 110 acres (24 Mar 1792) in Shenandoah Co on Powells Big Ft Adj said McInturf, Moses Syver (Grant founded on Preemption Notice) (VA Northern Neck Land Grants Vol 3 1775-1800-Gray)
1784 John Hopper Corp. Army. Cert: Henry Lee Jr. (late) Lieut Col. Cert: Joseph Eggleston (formerly) Major. Voucher 1784 (Virginia State Library Bounty Warrants File)

1784 James McIntosh 1 white male, 4 cattle, 2 horses. (Stafford VA Tithables--Vogt 1723-1790)
11 Jul 1784 Thos McIntosh witt will James Whaley (FHL 975.528 P 2sp Loudoun VA Abstr 1772-1788)
29 Jul 1784 Lacklin McIntosh atty for John Gregg & Sarah. (FHL 975.52732 R2s V W Pr Wm Deed Abstr 1784-1787)
9 Aug 1784 Thos McIntosh one to prove will (FHL 975.528 P 2sp Loudoun VA Abstr 1772-1788)
1785 James McIntosh 1 white male over 21, 1 slave over 16, 1 slave under 16, 2 horses, 2 cattle. (Stafford VA Tithables--Vogt 1723-1790.)

8 Aug 1785 Amos Fox to Lockland McIntosh land S br Powells run. Witt John Orr, Richd Neale, Will Law? John Dudley (Joseph Cockrill or Jereah Cockrill on receipt)

10 Oct 1785 James Whaley estate--some to Thos McIntosh (FHL 975.528 P 2sp Loudoun VA Abstr 1772-1788)
8 Dec 1785 John Hopper married Sarah Jett. Baptist. Culpeper VA Co. Marr. 1780-1853) Sarah dau John Jett will 21 Nov 1802 probated 18 Apr 1808) FHL 975.5392 V 2k Marr of Culpeper VA 1781-1815)

1786 James McIntosh N Mille, Daniel, Sam (N must mean negro?) (FHL 975.528 R7h v3 Loudoun VA Tithables 1758-1786 Vol 3)
20 Mar 1786 Battalsby Noell, bachelor, md Elizabeth Hopper, spinster. Samuel S. Scruggs surety. Consent of father Thomas Hopper (FHL 975.5496 V2sw Amherst VA Marr Bonds 1763 1800.)

17 Apr 1787 Francis Mcintosh white male over 21, 1 black. (Stafford VA Tithables--Vogt 1723-1790)
30 Oct 1787 Tabitha Hopper md Robert Scott, Goochland (VA Marr Rec indexed by Bently)
9 Feb 1788 William Hopper md Letty Williams BM John Warner Jones. (Early Fauquier VA Marr Bonds--Chappeliar & Gott)
28 Mar 1788 James McEntosh 1 white male, ? black. (Stafford VA Tithables--Vogt 1723-1790)
5 Jun 1788 Michael Clein 72 acres (18 Oct 1787) Shenandoah Co. in Powells big Ft adj Moses Sybert, Frederick Macinturf. (VA Northern Nect Grants Vol 3 1775-1800-Gray)

4 Nov 1788 John Profitt, widower, md Mary Hopper, spinster. Jesse Wright surety. Consent of her mother Nancey Hopper (FHL 975.5291 R 2sr Fairfax Land Rec 1742-1770)

20 Jun 1789 Alexander McIntosh Bounty Land Warrant 12342 issued 1789. F-BLW 12342 R1687 (VA, WVA Gen. Data Vol 3 Iams thru Myres)

20 Aug 1789 William Moordock asne of Frederick Macinturf asne of Soloman Smaling 354 acres (2 Sep 1788) in Shenandoah Co. in Powells Big Ft adj Ehrhard Burner, land Fergus Cron sold Michael Burner (VA Northersn Neck Land Grants Vol 3 1775-1800-Gray)

1790 census VA destroyed by British so another compiled from tax lists. It is not conclusive since some men didn't pay taxes--the indigent, physically disabled, or held certain political or military offices. Fayette & Lincoln KY Counties were included as they were in VA then.

1790 Taxpaying Heads of House VA: John McIntosh Fairfax; Louchlan McIntosh Fairfax; Mrs. McIntosh Charlotte; Robert McIntosh Surry; Thos Hopper Amherst; Luther Hopper Pittsylvania.

26 Jan 1790 Lackland McIntosh md. Fanny Williams, widow, BM Edwin Young. (Shenandoah VA Marr Books 1772-1850--Ashley)

5 May 1790 William McIntosh Bounty Land Warrant 12380 issued 1790 F-BL 12380 R1687 (VA WVA Gen Data Vol 3-Iams thru Myres)

24 May 1790 John Hopper purch. at estate sale? (FHL 975.5275 P 2g Fauquier VA Abstr)
29 May 1790 T. Cockerill & wife & John McIntosh & Alcey to Elizabeth Lucas, NC, 320 acres. Ann Vernon deed gave 320 acres to son John Lucas, after his death to her son Thos Lucas. John Lucas decd. Mellion & Alcey chidren of Thos. Lucas, so they sell to Elizabeth Lucas. Thos. Cockerill has wife Million?; John has wife Alcey. Elizabeth is widow. (FHL 975.5291 R2s Fairfax Deed Abstr 1791-1792)

20 Jun 1791 John Hopper, Goochland, will. Will Bk 15 p 537-538. Deed Bk 16 1791-1796 p 36-37 Inventory. 20 Feb 1792 p 125-126 Estate division 1792. (Wills & Administrations cardfile VA Library Richmond, VA.)

5 Mar 1792 William Fitzhugh of Calvert Co, Maryland, Esq. asne. of Geo Mason of Fairfax Co. Esq. asne. of Richard Graham 115 acres (2 Apr 1790) in Fairfax Co. on Pohisk Cr betw. Normansels patent now George Mason Jr. & Col. Wm Fitzhugh, Giles Tillett (now Francis or Ludwell Lee), Abednigo Adams (now Thomas McIntosh) (VA Northern Neck Land Grants Vol 3 1775-1800-Gray)

5 Jun 1792 Lachlan Mackintosh 94 acres (21 May 1790) Shenandoah Co. on a branch of Pass run adjoining land of Martin Shank. Rd through Thorntons Gap, land Henry Kibbler sold Michael Coun, Daniel Strickler, Peter Fox. (Northern Neck Grants Vol 3 1775-1800-Gray)

11 Jul 1792 Luke Thomas 217 acres (8 Dec 1790) in Shenandoah Co. on Powells Big Ft adj David Macinturf, Henry France formerly John Dilley, Adam Litchliter, Timothy Eagle, Hornsby Run. (VA Northern Neck Land Grants Vol 3 1775-1800-Gray)
18 May 1793 William Hopper md Hector Stephens, Henry Co (VA Marr Rec indexed by Bentley)
1 Jul 1793 John Brumley md Martha Harper (Greene's notes on Culpeper say Hopper) (FHL 975.5392 V 2k Marr of Culpeper VA 1781-1815)

Aug 1793 Augusta Co. John Dixon drafted to serve under McIntosh but persuaded Kerr to sell him a servant as a substitute (FHL 975.5916 F 2c Vol 1 Chron of Scotch Irish Settlement VA-Chalkley)

Nov 1793 Augusta Co. Ezekial Hopping vs Samuel Story (FHL 975.5916 F 2c Vol 1 Chron of Scotch Irish Settlement VA-Chalkley)

6 May 1794 Ailcey Hopper md Ebenezer Compton, Henry Co VA (VA Marr Rec indexed by Bently)
16 Jun 1794 Adam Shermon Jr. asne of Furgus Cron 51 acres (6 Apr 1792 in Shenandoah Co. in Powells Big Ft adj his own land, Frederick Macinturf. (VA Northern Neck Land Grants Vol 3 1775-1800-Gray)
11 Aug 1794 Michael Clem 210 acres (9 Aug 1792) in Shenandoah Co. on Powells Big Ft, on Passage Cr Adj Wm Rollston, Michael Stover, formerly George Mackinturf. (VA Northern Neck Land Grants Vol 3 1775-1800-Gray)
14 Nov 1794 Frederick McInturf 110 acres (5 Apr 1783) Shenandoah Co. on Powells big Ft adj said McInturf, Moses Syver (grant founded on preemption notice )VA Northern Neck Grants B 1775-1800)
1796 Mildred Hopper Goochland inventory Deed Bk 17 1796-1800 p. 30-31. Inventory 1796 p 118, accts recd 17 Jul 1797. (Wills & Administrations Cardfile VA Library Richmond VA.)
17 Jan 1796 Will of Wm Tap. Written 27 Jun 1780. Witt: Thos Hopper (FHL 975.5392 P 2w Culpeper VA Wills B-G)
20 Apr 1796 Geo G. McIntosh took oath of allegiance. (FHL 975.5916 F 2c Vol 1 Chron of Scotch Irish Settlement VA-Chalkley)

May 1796 Augusta Co. Alexander Humphreys vs Geo G. McIntosh. Letter from Edinburgh 27 Feb 1795 George contracting to come to Staunton and be his apothecary 4 years. (FHL 975.5916 F 2c Vol 1 Chron of Scotch Irish Settlement VA-Chalkley)

4 Apr 1797 Inventory of Alexander McIntosh estate. Admin: James McIntosh. Signed Adam Cooke, Alex. Wilson, Robert Watters. dated 7 Mar 1797. Pg 200-201 Sale of estate dated 8 Mar 1797 (Dumfries) recorded 4 Apr 1797. (FHL 975.52732 P2jpw Prince William Will Bk H pg 200. 1792-1803. Also Wills & Administrations cardfile VA Library, Richmond, VA.)
16 Jan 1798 Joseph Blackwell md Frances Hopper. Minister John Hickerson Bapt. Frances dau of Thos Hopper will 25 Jan 1803 proved 20 Nov 1809 (FHL 975.5392 V2k Marr of Culpeper VA 1781-1815)

19 Jan 1798-Jan 1799 John O'Daniel will. Wife Nancy O'Daniel, Sons: Wm & Stephen. Daus: Margaret Nelson, Mary Talbert (to have land in KY) Elizabeth Talbert, Catherine Hurst, Frances May, Grandchildren: James O'Daniel (to have land in KY) Mary Braheley, Sarah & Lavina O'Daniel. Exec: wife, Lee Massy, Lachlan McIntosh. Witt: James Ferguson, C. Askin, Lachlan McIntosh (FHL 975.5291 P 2k Fairfax VA Abstr Wills & Inventories 1742-1801)
1799 Robt McIlhany will, Rockbridge (FHL 975.5 P22t VA Wills & Admin 1632-1800)
18 Mar 1799 Richard McIntosh, York, Bondsman to marriage of Geo. Mallicote (signs name Malliot) md. Sarah Stedman. p

218 VA Will Records. (York VA Marriages 1769-1853 Vol 1)
5 Apr 1799 James Young Inventory. Nancy McIntush one of purchasers. (FHL 975.5275 P g Fauquier VA Abstracts)
29 Apr 1799 David Price md. Susanna MacIntosh, dau of Robert (will 1815) and Martha _____ (will 1825) (Virginia Marriages 1607-1800)

13 January 1800 A transcribed document, stated to be recorded in Drawer X, Fairfax County, Virginia, states: "Fairfax County to Wit To all Persons to Whom these presents shall Come or Concern, be it Known that We Benjamin KING, Nancy O'DANIEL, & Catherine McINTOUSH, all of the County aforesaid, for and in Consideration of the Sum of Two Hundred Dollars Current money, to us in hand Paid by Mordecai MILLER, of the Town of Alexandria & County aforesaid, the Receipt whereof , we do for ourselves our Heirs, etc, acknowledge & him the said Mordecai MILLER his heirs etc Thereof and therefrom forever Acquit, an also for & in Consideration of the particular Covenants herein after Expressed & by & on the part of him the said Mordecai MILLER to be done & performed, have bargained & Sold, and by these presents do for ourselves Our Heirs etc Bargain and Sell unto the Said Mordecai MILLER, a Certain negro man Slave Named JACK, which Said Slave JACK, Decended to us by the Last Will etc of John McINTOUSH, Late of this county, Dec'd. Which Said Slave we Sell on the Express Terms following, Viz: that he th Said Slave JACK is not to be Subjected to, or Compell'd to Serve the Said MILLER for Any longer Time than four yars from the Date of these presents, And that from and after that period he the Said Slave Jack is to Stand Released, Acquited, & forever free, and fully Emancipated from the Claim of us Our Heirs etc, and also from the Said MILLER do Acknowledge the Same on his part in due form According to the meaning & Intent of the Said Sale & as Expressly Agreed by & between the parties Contracting. In Witness Whereof we the said KING, O'DANIEL, & C. McINTOUSH have hereunto Set Our hands & Affixed Our Seals this 13th day of January in the year Eighteen Hundred. Benj. KING {Seal}; Nancy O'DANIEL {Seal}; Katherine McINTOUSH {Seal} Signed & Acknowledged In presence of us - John McINTOUSH; Thomas McINTOUSH; Thomas BOTTS as to Benj. KING Wm. MOSS as to do {Seal}"

(Source: Robert Daniell, rdaniell@surfbest.net)
20 Jan 1800 Benj Darden of Isle of Wight md Elizabeth McIntosh. Consent of Alexander & Elizabeth McIntosh. Sur Silas Beale. Wit: Saml Kell pg 130 (FHL 95.5552 V 2k Southhampton Marriages 1750-1810)
27 Jan 1800 John Hopper md Elizabeth Combs, dau of Sary (Early Fauquier VA Marr Bonds-Chappeliar & Gott)
17 Feb 1800 Molly McIntosh purchased at Jerome Rosson estate sale (FHL 975.5392 P2s Culpeper VA Will Abstr 1791-1808)
16 May 1800 - 20 Oct 1800 James Hopper will. Legatees: Mary Hopper (mother) To John Hopper 30 lb. when 21. If he not live, to 4 sisters. To Robert Hopper 12 lbs., to Daniel McCarty's son James 6 lb. when 21. To Martha Harden mare, to Amelia Harden 6 lbs., (rela. not stated) Nancy, Betsy, Mary & Sarah (4 sisters) Exec: Daniel Lewis Wit: Daniel Lewis,John Noble Langley, Mm Hurst 975.5291 P2k Fairfax Abstr Wills & Inventories 1742-1801. Also Fairfax Wills Bk 4-1 1799-1801.
18 Nov 1800 -14 Mar 1798 John Yates of Thomas Estes 50 acres (15 Mar 1798) in Culpeper Co Adj John Evans, Joshua Hopper, John Miller, Peaked Mt (VA Northern Neck Land Grants Vol 3 1775-1800-Gray)
10 Dec 1801 Garland Burnley decd. Andrew Glassell Jr. & Alexander McIntosh acct for stone work (FHL 975.5372 P2s Orange VA Will Abstr 1778-1821)

27 Jan 1802 Wm Elzey 9160 acres (6 Nov 1798) Shenandoah Co. on Ft. Mt. Betw Big & Little Powells Forts adj. Saml Richardson, Jacob Weaver, John Gatewood, John Boyle, said Elzey, Wm C. Williams, Jacob Gohenover, Delanters path, John Geyer, Failons run, John Grove, Geo Anmiller, Wm H. Dulaney, Peter Peters, Luke Thomas, David Macinturf, Abraham Delanter, Geo Hawn, Christian Holtiman, Adam Sherman beginning at the Ft Grant 6 Nov 1800. (VA Northern Neck Land Grants Vol 3 1775-1800-Gray)

16 Nov 1802 John McIntosh, Tazewell Co., 60 acres on Clinch River adj the land of William Cecill & Thomas Greenup Grants 51 p 157 (Virginia State Library McIntosh Card File)
1803 Richard McIntosh Abstr of will, Warwick, (Williamsburg Wills-Crozier)
8 Sep 1803 Rawley Turner md Nancy Hopper. Minister Wm Mason, Bapt. (FHL 975.5392 V 2k Marr of Culpeper VA 1781-1815)

13 Oct 1804 John McIntosh, Tazewell Co. 309 acres on Clinch River adj John Greenup, Dailey & sd McIntosh Grants 52 p 466 (Virginia State Library McIntosh Card File)

30 Jan 1805 Joseph Hopper md Mary Stephenson dau of Elizabeth Mobley (Early Fauquier VA Marr Bonds-Chappeliar & Gott)

29 Mar 1808 Locklan McIntosh & Anne wife of Loudoun Co lease Basil King 102 acres so branch of Powells Run to Burr? Harrison.

9 Dec 1811 Polly Hopper married David Reed-James Harper, Washington County. (VA Colonial Abstracts Vol 34 by Beverly Fleet

KENTUCKY MCINTOSH'S & RELATED FAMILIES

Dear researching friends, do not assume these notes are 100% correct. Most of these notes have been taken from compiled records and compiled records are subect to error and I have found myself making errors as well. Therefore, please use these notes to guide you to original records and verify their correctness.

25 Dec 1775 Roderick McIntosh born. Died 9 May 1879 (age 104) Hydens Presby. Cem, Leslie Co. KY (KY Cem Rec V 1 DAR)
24 Jun 1783 Alexander McIntosh 200 acres Warrant # 1054 During war VA line (FHL 976.9 R22j Old KY Entries & Deeds)
12 Jul 1783 William McIntosh 100 acres Warrant # 1365 3 years VA line (FHL 976.9 R22j Old KY Entries & Deeds)
22 Jul 1788 William McIntosh 233 1/3 acres Warrant # 1412 During War VA line (FHL 976.9 R22 Old KY Entries & Deeds)
1797 Bazel McIntosh appears on tax lists of Warren KY (FHL film # 0008255 Warren KY Tax Lists)
6 Feb 1798 a Legislative act mentions a Georgia settlement between Warren & Logan Counties. (Inventory of County Records of Kentucky by Beverly Hathaway)

16 Nov 1798 William McIntosh 200 acres Big Whippoorwill Bk B pg 240 Surveyed for William McIntosh 200 acres of second rate land by virtue of an entry made on a Cert. No. 2445 On the head waters of big Whipperwill Beginning at a white oak and Spanish Oak corner to an old survey N 30 W 36 poles to a mulberry W 90 poles to a stake on Croughans line S 230 poles to a Stake East 154 poles to a stake in the Barrons N 180 poles to a stake in the Barrons then to the beginning Nov 16th 1798 CC Middleton Smith & Barnabas Smith, Ephm MacLean DS Wm Reading SSC (FHL Film # 355903 Logan KY Index to Surveys)

5 Mar 1799 Thomas Davidson 150 acres Whipporwill, surveyed for Thomas Davidson assignee of Margaret Montgomery, widow. (FHL 976.976 R 29 W V 2 Logan K Surveys 1797-1803)

7 Mar 1799 John McIntosh 155 acres Clifty (FHL Film # 355903 Logan KY Index to Surveys Bk B pg 144)
24 Jul 1799 John McIntosh 170 acres Bk 4 pg 500 Warren Co. Brushy Fork Sinking Creek, Grants South of Green River (FHL 979.9 R22ji KY Land Grants)

16 Sep 1799 William McIntosh 20 acres on Whippoorwill watercourse entered in the name of McIntosh & surveyed in the name of McIntosh, 1 male over 21, 1?, 4 horses (FHL Film # 008122 Logan KY Tax Lists)
3 Oct 1799 John McIntosh 100 acres on L Clify watercourse entered in the name of McIntosh. 1 male, 1 taxable 2 horses (FHL Film # 008122 Logan KY Tax Lists)
1800 Kentucky Census Index
Brazil McIntosh, Warren Co.
James McIntosh, Boone
James McIntosh, Boone
John McIntosh, Logan
John McIntosh, Montgomery
Joseph McIntosh, Lincoln
William McIntosh, Lincoln
William McIntosh, Logan

31 Jan 1800 Charles McIntosh born Kentucky. Father William (FHL Early Church Records File) This Charles McIntosh is found in Lee Co. IA on 1850 census.

21 Jun 1800 Sally Borin md Jacob Riggs by Henry Jones (Warren
Co Marr Index)

21 Aug 1800 Margaret Montgomery md Robert Mansell Logan KY. (FHL 976.976v2l Logan KY Marriages)
1800 (or 1801) William McIntosh 200 acres Logan, Red River, entered in the name of McIntosh, Surveyed same, 1 _ _ _ 4. (FHL Film # 008122 Logan KY Tax Lists)

1801 Bazil McIntosh Warren KY no watercourse (FHL 976.974 R28F Early Tax Lists Warren KY)
1801 John McIntosh 150 acres Clifty Entered J M surveyed same, 1 male 1 horse. (FHL Film # 008122 Logan KY Tax Lists)
1801 Thomas McIntosh 1 male 1 horse (FHL Film # 008122 Logan KY Tax Lists)

March 1801 Nancy McIntosh widow of William McIntosh decd to administer estate. Charles McLean, Thomas Davidson, William Anderson & Wm Duncan or any 3 appraise estate. (FHL Film # 364561 Logan KY Court Records pg 211)
7 Mar 1801 Bazel McIntosh md Charlotte Allard Warren KY (KY Marr 1801 thru 1825)
24 Mar 1801 Polly McIntosh md Barnett Smith, Logan KY (KY Marr 1801 thru 1825)

28 Mar 1801 William McIntosh estate appraised: one bay 2 year old filley, one bay mare, one brown mare, one sorrel mare, one brindle cow & calf, one cow & calf, 2 heffers, 2 yearling heffers, two two year old heffers, one brown cow & bel, one flax wheal, one coting wheal and 2 pair colin ..., 4 pewter basons, two pewter dishes, fifteen puter plates, eleven puter spoons, one rifle gun & powder horn & shot pouch, one log chane, two ... axes, one pot and tack and ..., one duch oven and lid, one shovel plough, one clevis and bolt, one skilet, one side saddle & bridle, one feather bed 2 sheats 2 blankets one bolster, 1 rug, one feather bed 1 sheat 1 blanket 1 pillow, one bedsted & two bed cords, 3 plain stocks, one screw auger, 1 pairing chisel 1 gimlet, 1 cow hide, one bell & bucket, one hand saw & drawen knife, one b... iron & 2 heaters, 3 chairs, three water pales, 1 grind stone, one case and two rasors, 1 stone quart jug & one butter j..., 2 weading hoes, 1 meal sifter, 2 sows & thirteen pigs, twelve shoates & one barrow, one broad ax, 1 churn. (FHL Film # 364561 Logan KY Court Records pg 103)

1 Apr 1801 Boswell McIntosh md Sharlot Allond by G. Gorin (Warren KY Marr Index) Ancestry.com index has Bazel McIntosh md. 7 Mar 1801.

18 Apr 1801 Nancy McIntosh 200 acres Whippoorwill Entered Wm McIntosh, Surveyed same. 1 M over 16, 3 horses. (FHL Film # 008122 Logan KY Tax Lists)

5 May 1801 James McIntosh md Rachel Stevens, Boone KY (KY Marr 1801 thru 1825)
Jul 1801 Inventory William McIntosh estate procured. (FHL Film # 364561 Logan KY Court Records)
11 Aug 1801 James McElhany will, wife Ann, Jessamime Co. (FHL 976.9 P28k Early KY Wills)
1802 John McIntosh 160 acres Clifty Entered J McIntosh 1 m over 21 1 horse (FHL Film # 008122 Logan KY Tax Lists)
18 Jan 1802 John Edmonson enters 400 acres on water of Big Beaver Dam. (FHL Film # 338333 Warren KY Order Book)
18 Apr 1802 Nancy McIntosh 200 acres Whippoorwill entered Wm McIntosh, Surveyed same 1 m over 16 3 horses (FHL Film # 008122 Logan KY Tax Lists)

2 Feb 1803 Nancy McIntosh md John Tanner, Boone KY (KY Marr 1801 thru 1825)
March 1803 Charles Harrington and Patience Harrington his wife complain that Dicey Bryant has published tales of Patience-suspecting her of being guilty of witchcraft-that Patience is a witch and comes to Dicey's bed and abuses, beats and rides her and kills her mother's hogs and cows shooting them with hare balls. N. Edwards PJ signs document, John Doe? And R..Roe are pledges. 22 Feb 1803 the sheriff is to summon Thomas Davidson, Peggy Mansell, John Pitts, Malichi Fike, John Thomas, John Neeley and Anne Whatley to testify in behalf of Charles Harrington &all on 22 May 1803. On cover sheet it says Exed on all … within except Peggy Mansell and Thomas Davison. MGreay SLC. Another cover sheet has date of June Court 1803 (MSS # 78 3 item 11 & 10.)

14 Apr 1803 Harriet born (Family Records of Solomon Parks McIntosh. Harriet is listed as his sister, however Harriet is not listed as an heir when his father Cornelius dies 1816/17. Perhaps she is a half sister of Solomon? A daughter of Thomas Nelson who married Sarah Montgomery McIntosh in 1818?)

(July 1803) To the honorable the judges of circuit Court for Logan county in Chancery sitting humbly complaining your Oratrix Margaret Mansell with due respect sheweth unto your Honors that some time in the Month of August in the year Eighteen hundred she was lawfully joined in the bands of Wedlock with a Certain Robert Mansell (who your Oratrix prays may be made a Defendant to this her bill of Complaint that she has ever behaved herself as a chaste dutifull loving and Obedient wife to the said Mansell but the said Robert Mansell regardless of the sacred Obligation of Matrimony Your Oratrix has reason to believe and does Verily believe hath in many instances Violated the same by incontinancy etc . etc. and also making use Of a great deal of ill treatment to your Oratrix and that the said Robert Mansell some time in October 1802 left your Oratrix in a most deplorable and halpless Condition without making the Least Provision for the support of your Oratrix and hath Altogether left your Oratrix and Actually deserted her bed and board with a full determination never more to live with your Oratrix Again and hath of late taken and sold and about to sell What property your Oratrix had to support on both the property your Oratrix had in possession before she intermarried with said Defendant and also the property which your Oratrix and said Defendant have gathered together since their intermarriage in the whole to the amount of about four hundred Dollars by virtue of the above premises your Oratrix prays your Honors to grant her the Allimony to which she is entitled to by law from said Mansell and your Oratrix further states to your Honors that she hath Just reasons to believe and verily doth believe that said Robert Mansell (without the spedy intervention of your Honors will squander the whole of the Property by selling it in order to Leave this State the greater part of which property belonged to the Children of her first husband and her dowry And as your Oratrix verily believes that the said Mansell is about to Leave this State and remove himself to some foreign state or country with his property and prays your Honors to grant to your oratrix the commonswealths writ of Subpana directed … commanding … and that the said Defendant may be thereby Compelled to answer all things herein alledged and as your Oratrix hath stated that the said Defendant will Shortly remove himself with his Property out of this State and that your Oratrix may be …less against him she prays your Oraler to grant to her a Writ of Nicxeat against said Robert Mansell Agreeable to Law in such case Made & provided and she as in duty bound will ever pray etc.
Margaret X Mansell her mark.

S. Caldwell for Complt Logan County Sct
Personally appeared before me Margaret Mansell who made Oath that the contents of the foregoing bill are true so far as she relates of her own Knowledge and what she relates from the information of others she believes to be true.
Given under my hand & Seal this 18th day of July 1803. Wm Reading Asst J. (Seal)

Let writ of Subpona & Ne exeal Issue agreeable to the prayer of the within bill the ne exeat in the sum of fifty pounds Given under our hands and Seals this 18th day of July 1803. Wm Reading (Seal) Reubin Ewing (Seal)
A Copy Teste Amd Morehead ChCl

The Commonwealth of Kentucky to the sheriff of Logan ounty Greeting. Whereas it is represented to us in our Court of Chancery on the part of Margaret (Montgomery crossed out) Mansell Complainant against Robert Mansell Defendant (amongst other things) that he the said Defendant is the Lawful husband of the said Margaret and has deserted her bed and board and that she the said Margaret has Instituted a suit against the said Robert in our sd Court for Allimony and that the said Robert is about quickly to leave this state as by Oath made on that behalf appears which tends to the great Damage and prejudice of the said Complainant therefore in order to prevent his injustice We do hereby command you that you do withouot delay cause the said Robert Mansell personally to come before you and give sufficient Security in the Sum of Sixty pounds---that the said Robert Mansell will not go or attempt to go into Other parts or out of this State without leave of Said Court or untill said Robert shall give Bond with Sufficient Security to pay unto the said Masgaret Mansell all such sums of Money that theCourt shall decree to the said Margaret for her Allimony and also all Costs that may be awarded against said Robert in the trial of said Cause. And in case the said Robert shall refuse to give such Bail or Security then you are to Commit him the Said Robert to our prison there to be kept in Safe Custody untill he shall do it of his own accord and when you have taken Such Security you are forthwith to make and return a Certificate there of loss in our said Court of Chancery to be held on the 2nd Monday in September next directly and plainly under your seal together with this Writ witness Armistead Morehead Clerk of our said Court at the Courthouse afs on the 5(?) day of July 1803 and 12th year of the Commonwealth.

The Commonwealth of Kentucky to the Sheriff of Logan County Greeting You are hereby commanded to Summon Robert Mansell if he be found within your bailwi.. to appear before the Judges our Circuit court held for Logan County at the Courthouse in the town of Russellville on the Second Monday in September next then and there to answer a bill in Chancery exhibited against him by Margaret Mansell and this he shall in no wise omit unter the penalty of ,,, and have then there this Writ Witness L Amistead Morehead Clerk of our said Court at the Courthouse afsd on the 19 day of July 1803 and twelveth year of the Commonwealth.

Armd Morehead
27 Aug 1803 Nancy McIntosh 200 acres Whippoorwill Entered W. McIntosh Surveyed Same _ 1 _ _ 4 or 7 horses (FHL Film # 008122 Logan KY Tax Lists)

3 Nov 1803 Margaret McIntosh md Charles Garner, Warren KY (KY Marr 1801 thru 1825)
12 Nov 1803 Bazel McIntosh witness John Murray sells to Elijah Hammel 200 acres on Big Barron River (FHL 976.974 R2m V 1 Warren KY Deed Abstr)

17 Dec 1803 William Flippo O C 2 # 86 & pltfs vs Lowry Squire deft (FHL Film # 1943370 Logan KY Equity index)
26 May 1804 Nancy McIntosh 200 acres, Whippoorwill, Entered W. McIntosh, Surveyed same. _ 1 _ _ 3. (FHL Film # 008122 Logan KY Tax Lists)

Aug 1804 Nancy McIntosh enters 200 acres of land lying in Logan Co. on the waters of Whippoorwill beginning at a walnut about 20? poles southardly of a large knob in a direct course from where W. Gilham now lives to a place entered in John Irvines name and where the said Irvine family formerly lived thence to said Irvines line thence eastwardly for quantity (Logan KY Order Bk # 3)

14 Aug 1804 Nancy McIntosh md Garrett Flippo, Christian KY (KY Marr 1801 thru 1825) (The book says the name is Flippe but careful study of records shows that the family name is Flippo)
15 Aug 1804 Margaret Mansell sold 100 acres to George McLean Testrs: Thomas Davidson Montgomery & Mosias Jno Davidson (Logan KY Order Bk 3 Index)

15 Aug 1804 Power of Attorney and deed. Margaret Mansell sells to George McLean. Appoints him power of attorney. Wit: Thomas Davidson Montgomery & Moses Jno Davidson.) (FHL 976.974 R2m V2 Warren KY Deed Abstr)
27 Aug 1804 Angus McIntosh 70 acres Barren KY Bk 4 pg 41 (Grants South of Green River 1797-1866)
8 Sep 1804 Margaret Mansell complainant agst William Mansell defendant, in chancery. (Logan Co Order Bk 2 pg 395)
25 Apr 1805 Cornelius McIntosh md Sally Montgomery, Logan KY (KY Marr 1801 thru 1825)
29 Apr 1805 Nancy McIntosh 200 acres Whippoorwill Entered Wm McIntosh, _ 1`_ _ 5. (1 male over 16) (FHL Film # 008122 Logan KY Tax Lists)

29 Apr 1805 Cornalys Mackintosh 40 (or 70) acres Christian Co, Elkforke water course, 1 _ _ _ 2. (FHL Film # 008122 Logan KY Tax Lists)

30 Apr 1805 Hosea Boren 400 acres Long Creek, John Boren 200 acres Bk C pg 238 (FHL Film # 355903 Logan KY Index to Surveys)

Aug 1805 Bazel Boren allowed 200 acres (Logan KY Order Bk 3 Index)
6 Jan 1806 William Hopper will proved. Wife: Elenor. Witt: Wm Hopper Jr. FHL Film # 0908282 KY wills Montgomery KY Abstracts p. 90.

Feb 1806 Court ordered that Jane Montgomery be bound out to Margaret Mansell (FHL Film # 364562 Pg 322 Logan KY Court Orders)

4 Apr 1806 Nancy McIntosh 200 acres B Whippoorwill, entered W. McIntosh, surveyed same. 1 ? _ _ 6. (FHL Film # 008122 Logan KY Tax Lists)

4 Apr 1806 Cornelius McIntosh _ _ _ 4. (FHL Film # 008122 Logan KY Tax Lists)
14 Apr 1806 John Anglin McIntosh born Elkton, Logan, KY son of Cornelius & Sally/Sarah Montgomery McIntosh (b. date from Nauvoo Temple Endowment Register)

13 Mar 1807 Levinia McIntosh md Thomas Tabb Owens, Warren KY (KY Marr 1801 thru 1825) Warren KY Marr index has 19 Mar 1807 Levina McIntosh md Thomas Tate Owen, J. H. Owens Pr (FHL Film # 599211 Warren KY Marr)
22 May 1807 Nancy McIntosh 200 acres Whippoorwill, Entered W McIntosh _ _ _ _ _ 5 horses. (FHL Film # 008122 Logan KY Tax Lists)

22 May 1807 Cornelius McIntosh 1, 1 _ _ _ 1 (FHL Film # 008122 Logan KY Tax Lists)
22 May 1807 William McIntosh 1 _ 1 _ _ 1 (FHL Film # 008122 Logan Ky Tax Lists)
3 Sep 1807 Susanne Boren md. Stephen Gafford (FHL 976.976 H2m Logan KY Rec)
Oct Ct 1807 William Browning will, wife Elizabeth Legatees: Charles, Thompson, Robert, Dan'l, Joseph, Rebecca (Browning) Nancy Comer, Mary Curtis, Elizabeth Browning, Ellender Browning (dau) Barren Co. Bk A (FHL 976.9 P28k Early KY Wills)

23 Nov 1807 James McIntosh md Winney Potter, Warren KY (KY Marr 1801 thru 1825) (Warren KY Marr index has 1 Dec 1807 md by J. Owen)

15 Dec 1807 Daniel McIntosh md Jane McCall, Fayette KY (KY Marr 1801 thru 1825)
16 May 1808 Malinda Talbert McIntosh born Elkton, Logan, Kentucky dau of Cornelius & Sally/Sarah Montgomery McIntosh Elkton, Logan, KY. (Life story of Alfred Douglas Young)

22 Jun 1808 Nancy McIntosh 200 acres Whippoorwill entered W. McIntosh, Surveyed same _ 1 _ _ 6 (1 seems to indicate she has male between 16 & 21 in household) . (FHL Film # 008122 Logan KY Tax Lists)

23 Jun 1808 Cornelius McIntosh 1 _ _ _ 2. (FHL Film # 008122 Logan KY Tax Lists)

15 Jul 1808 Nancy M. McIntosh md Matthew Lerue (the book says Matthew Larne but careful reading of Logan records shows that the correct spelling is Lerue or Larue etc. Nancy is the widow of William McIntosh who died, Logan KY, 1800/1801 and whose final appraisal of his estate took place in 1814) (KY Marr 1801 thru 1825)

1 Sep 1808 Jesse Stroval & Polly sell to John McIntosh 60 acres W side of Barron River. Saml McIntosh wit (FHL 976.974 R2m V1 Warren KY Deed Abstr)

1 Nov 1808 Phebe McIntosh md Samuel Tanner, Boone KY (KY Marr 1801 thru 1825)
1 Mar 1809 William McIntosh md Frankie Pugit, Clay KY (KY Marr 1801 thru 1825)
8 Apr 1809 John McIntosh & wife Sally sell to E. Potter 85 acres N side of Brush Fork of Sinking Cr, part of tract in name of Jesse Roberts patented in name of McIntosh 24 Jul 1799. (FHL 976.974 R2m V 1 Warren KY Deed Abstr)

23 Jun 1809 Cornelius McIntosh 87 (or 27) acres Whippoorwill, Entered T. Taventen, Surveyed own name 1 _ _ 2. (FHL Film # 008122 Logan KY Tax Lists)

11 Jul 1809 Matthew Lerue 200 acres Whippoorwill Entered W. McIntosh, Surveyed same 1 _ _ 6. (FHL Film # 008122 Logan KY Tax Lists)

1810 Kentucky Census. Code: Males under 10; 10 & under 16; 16 & under 26; 26 & under 45: 45 & up. Females same.
Nimrod McIntoch Clay pg 160 10100-10100-00
Isaac McIntore Fleming pg 77 20010-00100-00
David McIntosh Fayette pg 18 11011-00010-00
Elizabeth McIntosh Mason pg 265 12000-10010-00
James McIntosh Boone pg 61 00010-00100-00
James McIntosh Sr Boone pg 61 00001-00001-00
Peter McIntosh Clay pg 160 11101-51001-00
Rory McIntosh Clay pg 159 00010-20100-00
William McIntosh Clay 159 10100-00100-00
William McIntush Montgomery pg 366 31010-00100-00
1810 Census Logan KY (FHL Film # 0181352) (Males under 10, 10 & under 16; 16 & under 26; 26 & under 45; 45 & up)
Thomas Nelson 1 1 _ _ 1 / 2 1 _ 1 _
Cornelius McEntosh 2 _ _ 1 _ / 1 _ 1 1 _
Mosias Davidson 2 1 _ 1 _ / 3 _ _ 1 _
1810 Census Christian Co
Mosias J. Davidson 2 1 _ 1 _ / 3 _ _ 1 _ _
1810 Census Warren KKY
Jos McIngtosh 10010 001000

9 Feb 1810 John McIntosh Sr. & Sally sell to Thomas Olive tract W of Big Barren R known as St... Ferry tract 61 acres. (FHL 976.974 R2m V 1 Warren KY Deed Abstr)

Mar 1810 Nancy McIntosh alias Nancy Larew being on the motion of Benjamin Shaw Security for the said Nancy as administrix of the estate of William McIntosh decd summoned to appear here and give counter security thereupon Matthew Larew and Cornelius McIntosh came in to court and executed bond as security for the said Nancy in the penal sum of $500 conditioned as the law dirests (FHL Film # 3634562 Logan KY Order Bk )

5 Jun 1810 Roderick McIntosh 50 acres Bk 16 pg 113 Clay Co. Cutshine Cr, Grants South of Green River (FHL 979.9 R22ji KY Land Grants)

Jul 1810 Matthew Larue 200 acres Whippoorwill Entered Wm McIntosh, Surveyed same 1 _ _ 6. (FHL Film # 008122 Logan KY Tax Lists)

Jul 1810 Cornelius McIntosh 30 acres Whippoorwill Entered B. Meredith. 1 1 1 2 (FHL Film # 008122 Logan KY Tax Lists
Jul 1810 (No date but adjacent Jul 1810 entries) Solomon McIntosh 1 1 1 1 (FHL Film # 008122 Logan KY Tax Lists)
3 Dec 1810 Nancy Ann McIntosh born Elkton, Logan, KY dau of Cornelius & Sally/Sarah Montgomery McIntosh. (b. date 1840 cal from 1850 census Pottawattamie IA census)

1811 Matthew Larue 200 acres Whippoorwill Entered M. McIntosh, Surveyed same 1 _ _ 4 (FHL Film # 008122 Logan KY Tax Lists)

12 Feb 1811 Betsy McIntosh md John Proctor (FHL 976.976 H2m Logan KY Records)

13 Apr 1811 Indenture John McIlhaney Robertson TN & Joseph McIlhaney Robertson TN tract containing 1/6 part of 100 acres Logan KY begin at corner to John Bailey & John Stuart, sur 1943. Signed also by Elizabeth McIlhaney wife of above John. Wit: Martin Smith & Charles McIntosh (FHL 976.976 R28m Logan KY Deed Abstr)

1812 Matthew Larue 200 acres Whippoorwill Entered Wm McIntosh, Surveyed same 1 _ _ 4 (FHL Film # 008122 Logan KY Tax Lists)

1812 Jesse McIntosh & Rebecky WC 31763 srv Capt John V. Bush Co. KY Mil Pvt. (War of 1812 Pension Applications G-M FHL 973 M 22i v2)

1 Feb 1812 Deposition by Bazil McIntosh made at house of Asa Mitchel in town of Bowling Green to invalidate statements made by woman who signs name Rosannah McIntosh to deposition before Martin Duncan Justice of Peace for Robinson Co. TN relative to action of People called Shakers. Refers to his father John McIntosh. States that he never md said Rosannah. (FHL 976.974 R2m V1 Warren KY Deed Abstr)

1 Sep 1812 Samuel McIntosh private in Capt. Daniel Garrard's Co. of If 2 (Jennings) Regt KY Vols. From 1 Sep 1812 to 1 Apr 1813. Samuel McIntosh served in the War of 1812 as a private in Capt. William Whitsitt's Co. 10 (Barbour's) Regt KY Vols. from 17 Aug to 16 Nov 1813. Samuel a Surgn or Pvt KY War of 1812. (National Archives)

18 Sep 1812 Solomon McIntosh a Pvt in Capt Samuel Gordon's Co, 1 Regt KY Mounted Vol. Militia began service until 30 Oct 1812. 4 Aug 1815 Solomon appointed W. W. Whitaker, Logan KY P. of A. to receive his pay. (National Archives)
1813 Matthew Larau 200 acres Entered W. McIntosh 1 _ _ 6 (FHL Film # 008122 Logan KY Tax Lists)
1813 Cornelius McIntosh 30 acres Whippoorwill 1 _ _ 2 (FHL Film # 008122 Logan KY Tax Lists)
1813 Soloman McIntosh 1 _ _ 1 (FHL Film # 008122 Logan KY Tax Lists)
1813 Samuel McIntosh 1 _ _ 1 (FHL Film # 008122 Logan KY Tax Lists)
1813 John McIntosh 95 acres Gasper Watercourse Entered John Breathitt, Suveyed same, Patented A. Morehead 1 _ _ 4 (FHL Film # 008122 Logan KY Tax Lists)

8 Feb 1813 John McIntosh of Logan Co. to Aquilla Green for 78 1/2 acres Brushy Fork Sinking Creek (FHL 976.974 R2m V 2 Warren KY Deed Abstr)

7 Apr 1813 John McIntosh md Lucy Flint, Boone KY (KY Marr 1801 thru 1825)
17 Aug 1813 Samuel McIntosh a private in Capt Whitselle, Col Barbour, 9th or 10th Regt KY Mil Land War 1812, for which he was admitted 40 acres Warrant 4421 issued 23 Apr 1851 & sent to Mount Carmel, Illinois also bounty land warrant 53190-120-55. Discharged16 Nov 1813. Residence 1850-1858-1871 Allindale, Wabash, Illinois. Wife Elender Mathews married 22 Jul 1823 Crawford, IL, died abt Jun 1879. He was a pensioner until 4 Jun 1879. He enlisted in Logan, KY and was discharged in Russellville, Logan, KY. In Samuel's request for a pension, 14 Feb, 1871, it states he enlisted in Lucas Co., KY and was discharged at Russellville, KY. (National Archives) It is believed this Samuel is the 5th child, and son of John Og McIntosh and Sarah Bennett. (Information of Deb, BrightStarRN1@aol.com.)

28 Aug 1813 Solomon Parks McIntosh born Logan Co. KY son of Cornelius McIntosh & Sarah/Sally Montgomery. (FHL Early Church Records File)

8 Sep 1813 James McIntosh md Caty Fugit, Clay KY (KY Marr 1801 thru 1825)
23 Oct 1813 Samuel McIntosh md Polly Demere, Clay KY (KY Marr 1801 thru 1825)

16 Nov 1813 Upon the motion of Cornelius McIntosh security for Matthew Larue in the administration of the estate of William McIntosh decd and it appearing to the satisfaction of the court that said Larue had been summoned to appear at this court & give additional security in the administration of sd estate he said Larue having failed to give counter security it is therefore ordered that the sd Matthew Larue be displaced from said administration and on motion Cornelius McIntosh letter of administration is granted him in the sd estate of William McIntosh decd upon his entering into bond with Barnabas Smith his security in the penalty of $700 whereupon he together with his said security entered into bond and akd bond in the penalty afsd conditioned as the law direct he having taken the oath required by law. (FHL Film # 3634562 Logan KY Order Bk)

1814 Cornelius McIntosh 200 acres Big Whippoorwill, Entered Wm McIntosh, Surveyed same, same, 1 _ _ 5; also 30 acres Big Whipporwill entered Sappington, surveyed Breathitt. (FHL Film # 008122 Logan KY Tax Lists)
1814 Solomon McIntosh 1 _ _ 1 (FHL Film # 008122 Logan KY Tax Lists)

1814 Saml McIntosh 1 _ (FHL Film # 008122 Logan KY Tax Lists)
Jan 1814 Ordered that Wm Duncan, John Brannon, John McCollester & Hezekiah Brown any three of them being first sworn to appraise the estate of Wm McIntosh decd make report to the next court. (FHL Film # 3634562 Logan KY Order Bk)
17 Feb 1814 Rachel McIntosh md Thomas Porter, Boone KY (KY Marr 1801 thru 1825)

19 Feb. 1814 Inventory of William McIntosh estate. Appraisers John Brandon, Wm. Duncan, John McCallister: 4 sows & 16 pigs, one cow, one heifer young, four head of cattle, one brown mare, two yearling colts, one sorrel mare, one bald horse, one axe, one set plow irons, one plow shear, one clevis, two ... ..., one churn, one big pot, one oven, one small kettle, one pot rack, puter, one butter pot, two feather beds & furniture, one little wheel. Value $178.00. (Logan Co KY Will Bk 1) This is the final settlement of the estate of William McIntosh who died 1800/01. (FHL Film # 364561 Logan KY Court Order Book)

6 Jul 1814 Michell Borah md Sarah Herrell Witt: Michaell Borah, Ezekial Herrill (FHL Film # 599211 Warren KY Marr)
19 Oct 1814 James Boren (son of James Boren) md Rebecah Boran (dau of Sarah Boren) Test: A. W. Graham, James Boren Leonard Reed? (FHL Fil # 0164003 Warren KY Marr)

1815 In the left margin of the tax lists Cornelius & Solomon McIntosh and others are written as being members of Capt. Drews Company--probably a local militia)

1815 Cornelius McIntosh 30 acres Whippoorwill Entered unknown; also 200 acres Whippoorwill entered Wm McIntosh, Surveyed same 1 _ _ 1 (FHL Film # 008122 Logan KY Tax Lists)

1815 Solomon McIntosh 1 _ _ 2? (FHL Film * 008122 Logan KY Tax Lists)
1815 Damiel McIntosh b. KY (FHL Film # 442962 1850 Census Monroe Co IA)
7 Apr 1815 Riley Boren (son of Sarah Boren) md Sarah Nations (dau of Nathan Nations Witt: Leonard Reel, Nathan Nations, Sarah Boren (FHL Film # 0164003 Warren KY Marr)

3 Oct 1815 ordered that Josiah Wright be surveyor of the road from Bowlinggreen to the widow Neals and that the hands of Francis Johnson who resides on his plantation near said road the hands of Robert Briggs, Benj. Cultins, and his hands the hands of Mrs Neale, Abner Nash, BAZEL MCINTOSH and John Thompson and all their hands do assist said Wright in keeping said road in repair. (FHL Film # 338333 Warren KY Order Book) (Bazel appears on more or less the same road crew until Apr 1822. The record also ends Jul 1822) 1822 is also the last year Bazel appears in the Warren KY tax lists.)
13 Dec 1815 Henley McIntosh md Tabitha Fugat, Clay KY (KY Marr 1801 thru 1825)

1816 William McIntosh 1 _ _ 2 (FHL Film # 088123 Logan KY Tax Lists) There is a William age 34 M KY with wife Sarah 24 IN in 1850 Pottawattamie Co. IA Census)

1816 Nancy McIntosh 200 acres Whippoorwill Entered W. McIntosh, Surveyed same _ _ _ 6 (FHL Film # 008123 Logan KY Tax Lists)

18 Feb 1816 William Carroll/Carl McIntosh born Elkton, Logan KY son of Cornelius McIntosh & Sarah/Sally Montgomery. (FHL Early Church Records File)

19 Apr 1816 Nimrod McIntosh 32 acres Bk 19 pg 425 Clay Co. N Fk KY River, Grants South of Green River (FHL 979.9 R22ji KY Land Grants)

29 Aug 1816 Solomon McIntosh md Betsy Edmiston, Christian KY by Finis Ewing (KY Marr 1801 thru 1825)
1817 Charles & Candus (wife) McIntosh & James Shelton & Jincy and Joseph McElhany & Delila, & John McElhany & Elizabeth, legal heirs of Alexander McElhaney decd. sold Samuel Vaughan, Wilson Co. TN 100 acres E 247. (Logan KY Grantors Index)

1817 Sarah McIntosh 30 acres Whippoorwill _ _ _ 1 (FHL Film # 008123 Logan KY Tax Lists)
1817 Nancy McIntosh 200 acres Whippoorwilll _ _ _ 5 (FHL Film # 008123 Logan KY Tax Lists)
28 Mar 1817 John Neely Sr says Jonathan Ward owes $800 & title to land in Indiana Territory (now state) # 202 400 acres deeded to Ward 30 Aug 1812 & sold to him the sheriff of the territory in a judgement Wm H. Harrison against Wm McIntosh of the territory. FHL 976.976 P28v V1 Logan KY Abstr of Equity Cases-Vanderpool)
10 Jun 1817 John McIntosh md Sally Cowley, Mercer KY (KY Marr 1801 thru 1825)

20 Sep 1817 Barnabas Smith of Logan Co. KY, for $30 sells Sally Mcintush & her 5 children: John A., Malindy T., Nancy, Solomon P., & William C. Mcintush heirs of Cornelius Mcintush decd, 35 acres in Logan Co. KY on waters of whipperwill beginning at black oak corner to Unity Smiths 100 acre survey thence E 58 poles to a black oak thence S 13 east 161 poles to a stake in Barnabas Smiths line thence west 22 poles to a stake thence N 13 west 70 poles to 2 hickorys thence N 26 west 36 poles to a hickory thence west 26 poles to a blackoak thence N 15 west 55 poles to the beginning... Signed and delivered in presence of Samuel Vance, John Mcallister, James Conyers, signed Barnabass (X) Smith (Logan KY Deeds)
20 Sep 1817 Sarah Mcintosh of Logan KY sells James Conyers for $105 a tract of land containing 35 acres in Co. Logan, KY on waters of whipperwill beginning at black oak corner to Unity Smiths 100 acre survey thence E 58 poles to a black oak thence 13 E 161 poles to a stake thence W ...22 poles to a stake thence N 13 W 70 poles to 2 hickorys thence N 26 W 36 poles to a hickory thence W 26 poles to a black oak thence N 15 W 55 poles to the beginning...Signed in presence of John McCallister, Willis N. Bonner. Signed Sarah D (X) Mcintosh. (Logan KY Deeds)

16 Oct 1817 James Borin md Rebecca Borin by William Lowe. (Warren Co Marr 1774-1851)
27 Nov 1817 Sale of estate of Alexander Adams reported to court. Cornelius McIntosh bought at the sale. So far unable to determine actual date sale took place. (FHL Film # 464793 Christian Co Will Pg 104)

12 Mar 1818 Sarah McIntosh md Thomas Nelson, Logan KY (KY Marr 1801 thru 1825) (This Sarah is the Sally Montgomery, widow of Cornelius McIntosh who died 1816/17 Logan KY )
16 Apr 1818 James D. McIntosh md Harriet Sprake, Fayette KY (KY Marr 1801 thru 1825)
15 Aug 1818 Aaron McIntosh md Crissea Chappel, Logan KY (KY Marr 1801 thru 1825)
23 Dec 1818 William McIntosh 100 acres Bk G pg 315 Bath Co. Buck Creek, KY Warrants. (FHL 979.9 R22ji KY Land Grants)
1819 Loyd McIntosh 1 _ _ 3 (FHL Film # 008123 Logan KY Tax Lists)
1819 Nancy McIntosh ? ? ? 1 _ _ 2 (FHL Film # 008123 Logan KY Tax Lists)
1819 Thomas Nelson 1 _ _ 3 (FHL Film # 008123 Logan KY Tax Lists)
1 Jul 1819 John Flippo O C 12 #1042 (FHL Film # 1943370 Logan KY Equity index)
6 Oct 1819 John Flippo deft vs William Omelveny-Thomas Nelson named in case O C 17 # 1426 (FHL Film # 1943370 Logan KY Equity index)

26 Oct 1819 John McIntosh md Elizabeth Jarvis, Mason KY (KY Marr 1801 thru 1825) Ancestry.com index has James McIntosh md. to Elizabeth Jarvis.

8 Nov 1819 Jacob Borer md Betsey Laurence (dau of Abiram Laurence signed Jacob Borah & A. Lawrence (FHL Film # 599211 Warren KY Marr)

1820 Census KY (AIS)
Bazle McIntosh Warren Co
Charles McIntosh Livingston
Frederick McIntosh Owingsville, Bath
James McIntosh Clay
John McIntosh Shelby
John McIntosh Boone
John McIntosh Estill
John McInttosh Clay
John McIntush Robinsons Parish Livingston
Joshua McIntosh Warren
Loyd McIntosh Logan
Richard McIntosh Clay
Samuel McIntosh Clay
Solomon McIntosh Russellville Logan
Thomas McIntosh Bath
Walter McIntosh Russellville Logan
William McIntosh Owingsville Bath
William McIntosh Owingsville Bath
William McIntosh Clay
John McIntosh Robisons Parish Livingston
Thomas Nelson Todd
1820 Warren KY Census Bazle McIntosh 10000111001 1
Joshua McIntosh 20010000020 2
1820 Walter McIntosh 1 _ _ _ (FHL Film # 008123 Logan KY Tax Lists)
1820 Solomon McIntosh 1 _ _ 1 (FHL Film # 008123 Logan KY Tax Lists)
1820 Thomas Nelson 2 1 0 0 1 / 1 2 0 1 1 (1820 Census Todd KY)
24 Mar 1820 Frederick McIntosh md Rebecca Helphinstine, Bath KY (KY Marr 1801 thru 1825)
24 Mar 1820 Frederick McIntosh md Rebekah McClunsina, Bath KY (KY Marr 1801 thru 1825)
27 Apr 1820 Joshua McIntosh md Elizabeth Jones, Warren KY (KY Marr 1801 thru 1825) (Warren KY Marr index has md. by Morris)

6 Nov 1820 Joshua McIntosh witness (FHL 976.974 R2m V 2 Warren KY Deed Absr)
1821 Loyd McIntosh 1 _ _ 3 (FHL Film # 008123 Logan KY Tax Lists)
1821 Solomon McIntosh 1 _ _ 1 (FHL Film # 0008241 Todd KY Tax Lists)
1821 Thomas Nelson 1 _ _ _ (FHL Film # 0008241 Todd KY Tax Lists)
2 Aug 1821 Walter McIntosh 7 acres Bk J pg 96 Logan Co. Little Whippoorwill, KY Warrants (FHL 979.9 R22ji KY Land Grants)

1822 Walter McIntosh Whippoorwill _ 1 _ _ (FHL Film # 008123 Logan KY Tax Lists)
1822 Loyd McIntosh 100 acres Little Whippoorwill 1 _ _ 3 (FHL Film # 008123 Logan KY Tax Lists)
1822 Thomas Nelson 1 _ _ 2 (FHL Film # 008123 Logan KY Tax Lists)
1822 Solomon McIntosh 16 acres Whippoorwill Entered S. Gordon 1 1 _ _ 1 (FHL Film # 0008241 Todd KY Tax Lists)
1822 Thomas Nelson 1 4 _ _ _ (FHL Film # 0008241 Todd KY Tax Lists)
1822 Bailes McIntosh born. ( Husband of Bettsy b. 1855) Died 1898. McIntosh Cem of Calloway Creek, Estill Co. (KY Cem Rec V 3 DAR)

1822 Charles McIntosh 8 acres Bk 2 Pg 415 Robertson Co. Red River, Grants South of Walkers Line (FHL 979.9 R22ji KY Land Grants)

30 Aug 1822 More McIntosh md Polly Evan, Bath KY (KY Marr 1801 thru 1825)
4 Dec 1822 James McIntosh md Rachel Arseby, Bath KY (KY Marr 1801 thru 1825)
1823 Walter McIntosh 7 acres (?) 1 _ _ 1 (FHL Film # 008123 Logan KY Tax Lists)
1823 Loyd McIntosh 100 acres Little Whippoorwill ??? (FHL Film # 008123 Logan KY Tax Lists)
1823 Solomon McIntosh 1 _ _ 1 (FHL Film # 0008241 Todd KY Tax Lists)
1823 Thomas Nelson 1 4 _ _ _ (FHL Film # 0008241 Todd KY Tax Lists)

1823 Bazel McIntosh 1 WM 2 H 100 valuation (FHL Film # 0008255 Warren KY Tax Lists) Bazel began appearing in Warren KY Tax Lists in 1797 and appears intermittently. His last appearance is in 1823.

9 Aug 1823 Roderick McIntosh 100 acres Bk N pg 236 Perry Co. Cutshine Cr, KY Warrants (FHL 979.9 R22ji KY Land Grants)
26 Aug 1823 James McIntosh md Rebecca Jarvis, Mason KY (KY Marr 1801 thru 1825)

8 Sep 1823 Thomas Nelson & Solomon McIntosh on road crew from McLean's Cabbins on Russellville road to within half a mile of Elkton. Road crew reads as follows: Armstrong Bailey surveyor, begin at Thomas Philips thence to said Js. Coleman, John & Samuel Colemans, thence to Joshua Shreeves thence to Wm Gartim Stephen Talkingtons Thomas Nelsons & Solomon McIntosh's thence to Saml Lindsays William Omelvanys Jno G. Hollingsworths & William Irvins thence to the beginning. (FHL Film # 355929 Todd KY Court Orders Bk B pg 136) (Thomas Nelson & Solomon McIntosh are always named as though they were in the same location--aside each other)

1824 Harvey McIntosh born (Husband of Eliza). Died 1904 (Bullittsburg Bapt Ch Cem Boone KY (KY Cem Rec DAR Vol III)
23 Jan 1824 Coleson McIntosh md Rebeccah Johnson, Pendleton KY (KY Marr 1801 thru 1825)

9 Sep 1824 Eliza wife of Thomas McIntosh born. Died 4 Oct 1899 Springfield Church, Bath Co. (KY Court & Other Records-Ardery pg 168)

13 Sep 1824 Thomas Nelsons & Solo McIntosh's on same road crew as 8 Sep 1823. Must have been major thoroughfare as it was to be kept 30 feet wide rather than the usual 15 or 20. (FHl Film # 355929 Todd KY Court Orders Bk B)
25 Sep 1824 Nimrod McIntosh 50 acres Bk U pg 299 Perry Co N Fk KY River, KY Warrants. (FHL 979.9 R22ji KY Land Grants)
1825 Loyd McIntosh 100 acres 1 1 1 4 (FHL Film # 008123 Logan KY Tax Lists)

1825 Walter McIntosh 7 acres 1 _ _ 1 (FHL Film # 008123 Logan KY Tax Lists)
1825 Jesse McIntosh 100 acres Bk 2 Pg 23 Stewart Co. Rushing Cr Grants W TN River (FHL 979.9 R22ji KY Land Grants)
27 Dec 1825 Benjamin McIntosh md Jane Waddle, Mason KY (KY Marr 1801-thru 1825)
12 Sep 1825 Thomas Nelson & Solo McIntosh on same road crew again. (FHL Film # 355929 Todd KY Court Orders Bk C pg 164)

1826 Walter McIntosh 10 acres Whippoorwill 1 _ _ 1 (FHL Film # 008123 Logan KY Tax Lists)
1826 Loyd McIntosh 100 acres Whippoorwill 1 _ _ 4 (FHL Film # 008123 Logan KY Tax Lists) (I looked no further in this film)
1826 Margaret Roberts born, died 6 Dec 1882 (buried beside Roderick McIntosh b. 1775) Presby. Church Cem Leslie Co. (KY Cem Rec V 3 DAR)

11 Sep 1826 Thomas Nelsons & Solomon McIntosh's on same road crew (FHL Film # 355929 Todd KY Court Orders Bk C pg 164)

1 Sep 1826 Thomas Nelsons & Solomon McIntosh's on same road cres (FHL Film # 355929 Todd KY Court Orders Bk C pg 317)

9 Nov 1827 Loyd McIntosh & Thomas Harper pltfs E C 28 vs William E. Warren & Samuel H. Curd defts # 707 (Logan KY Circuit Ct Index)

8 Dec 1828 Thomas Nelsons & Solomon McIntoshes on same road cres (FHL Film # 355929 Todd KY Court Orders Bk D pg 76)

3 Mar 1829 Murdoch McIntosh md Polly Blancett by Arch Bourland MG (Marr Rec Christian Co KY 1797-1850)
4 Oct 1829 Archibald Edmunson of Christian KY gives to James Edmunson of Davidson TN for $1 all the tract of land Archibald lives on, or at least some of it. (FHL Film # 355905 Todd KY Deeds.)

14 Dec 1829 Thomas Nelsons & Solomon McIntoshes on same road crew. The road crew reads as follows: begin at Thomas Phillips thence to Daniel McKinneys, thence to William Garters (Gartons?) Stephen Takingtons, thence to Thomas Nelsons & Solomon McIntoshes, thence to Samuel Lindleys, William Omelvanys, John G. Hollingsworth & William Irvuns...also to include Charles H. Baley, Mrs. Lumsdon, John Briston, James D. Jarrard, Ira Boon. (FHL Film # 35592 Todd KY Court Orders Bk D pg 172)

1830 Census KY (AIS)
James McIntosh Maysville Mason Co. KY
Samuel McIntosh Perry
Benjamin W. McIntosh Hickman
Colson McIntosh Licking River West Side, Harrison
Frederick McIntosh Perry
Frederick McIntosh Bath
James McIntosh Clay
James McIntosh Fayette
John McIntosh Estill
John McIntosh Caldwell
John McIntosh Flemins
John McIntosh Boone
Joseph McIntosh Bedford Oldham
Loyd McIntosh Russellville Logan
Murdock McIntosh Hopkins
Nimrod McIntosh Perry
Peter McIntosh Estill
Robert McIntosh Oldham
Thomas McIntosh Oldham
Walter McIntosh Russellville Logan
William McIntosh Calloway
William McIntosh Perry
Jesse McIntosh Knox

30 Aug 1830 Jesse McIntosh 50 acres Bk Z pg 399 Knox Co. Brush Creek, KY Warrants (FHL 979.9 R22ji KY Land Grants)
1831 Loyd McIntosh to son John 55 acres W 203 (He got it from Perry heirs) (Logan KY Grantors Index)
1831 Walter E. & Rebecca McIntosh sold George W. Ewing 7 acres L Whippoorwill Creek (Patent to McIntosh) R 9 (Logan KY Grantors Index)

25 Dec 1832 Julia A. McIntosh md James A. Harper (FHL 976.976 V 2 L Logan KY Marr 1790-1865)
24 May 1833 Emeline McIntosh md David Porter Bk 1 pg 106 (FHL 976.976 v 2 l Logan KY Marr 1790-1865)
1834 Eliza born (wife of Harvey McIntosh) died 1926 Bullittsburg Bapt Ch Cem Boone KY (KY Cem Rec DAR Vol III)
1837 Abraham Shelton (Skelton?) Todd, KY sold John G. McIntosh of Robertson TN $100 from McIntosh 130 acres waters of Clifty adj Elijah Latham signed Abraham Shelton & Jane Bk K pg 12 (Elkton Todd KY Courthouse)

13 Mar 1837 William McIntosh 50 acres Bk P-2 Pg 300 Perry Co. M Fk KY River, KY Warrants (FHL 979.9 R22ji KY Land Grants) There is also a John McIntosh 50 acres Bk R2 pg 286 Breathitt Co Turkey Creek--but the year is not given.
8 Dec 1837 H. W. McIntosh born. Died 23 Sep 1898. Wife R. E. (Logan Co. KY Cem)

6 Jul 1838 R. E. McIntosh born. Died 14 Aug 1908, wife of H. W. McIntosh (Logan Co. KY Cemeteries)
24 Sep 1838 Jesse McIntosh is appointed ward over Wm? L? George M. C. & Whitmel A. McIntosh his infant children (Logan Order Bk 7 1817-1822)

2 Mar 1839 Jesse McIntosh 50 acres Bk 6 pg 120 Knox, r Fk Brush Cr (KY Land Grants-Jillson )
7 Mar 1839 Angus McIntosh md Mahala Davis Robt Dunkerson J. P. (Marr Rec of Christian Co KY 1797-1850)

1840 Census Logan KY 749 Jesse McIntosh 2 males 10-15, 1 male 40-50; Loyd McIntosh 1 male 20-30, 1 male 60-70

1840 Census Todd KY
McIntosh J. G. 100001001 001001
McIntosh Talbot 200001000011001

31 Aug 1840 Prescilla McIntosh md Robert H. Bunton (FHL 976.976 v 2 o Logan KY Marr 1790-1865)
28 Jul 1841 Nim McIntosh 50 acres Bk 9 pg 321 Breathitt Troublesome Cr (KY Land Grants-Jillson)
26 Mar 1842 Benj McIntosh 100 acres Bk 15 pg 419 Perry Georges Br Cars Fk (KY Land Grants-Jillson)
16 Jun 1842 John G. McIntosh of Todd sold George Shelton of Todd $250 130 acres waters Clifty. Witt: Thomas Moss & Syseirs? Latham Bk M pg 251 (Elkton Todd KY Courthouse)

20 Jul 1843 Robert McIntosh 50 acres Bk 15 pg 417 Perry Cutshin Br (KY Land Grants-Jillson)
20 Jul 1843 Roderick McIntosh 100 acres Bk 15 pg 418 Perry Cutshine Fk M Fk (KY Land Grants-Jillson)
1 May 1845 Roderick McIntosh 200 acres Bk 17 pg 573 Perry Cutshin Cr (KY Land Grants-Jillson)
1 May 1845 John & William McIntosh 200 acres Bk 16 pg 33 Perry N Fk Ky R (KY Land Grants-Jillson)
2 May 1845 John McIntosh 200 acres Bk 17 pg 570 Perry Cutshin Cr (KY Land Grants-Jillson)
22 Oct 1845 George T. McIntosh md Martha Boren (Todd Co. KY Marr FHL Film # 367186)
22 Nov 1845 Wm McIntosh Bk 18 pg 444 Turkey Cr No Co. mentioned ((KY Land Grants-Jillson)
22 Nov 1845 Peter McIntosh 50 acres Bk 18 pg 445 Breathitt Gillis Fk ((KY Land Grants-Jillson)
Apr 1847 James M. Harrison born. (Husband of Cora McIntosh) Died 9 Dec 1879, McIntosh Cem on Calloway Creek, Estill Co. (KY Cem Rec V 3 DAR)

13 Aug 1847 William A. McIntosh 50 acres Bk 23 pg 401 Knox McIntosh Br (KY Land Grants-Jillson)
1848 Millie Jane (Witt) wife of Wm F. McIntosh born. Died 1911, McIntosh Cem on Calloway Creek, Estill Co. (KY Cem Rec V 3 DAR)

20 Apr 1848 Peter McIntosh 50 acres Bk 37 pg 157 Breathitt Wolf Den Br (KY Land Grants-Jillson)
20 Apr 1848 John McIntosh 50 acres Bk 38 pg 152 Breathitt Fk Turkey Cr (KY Land Grants-Jillson)
14 Oct 1848 John McIntosh 50 acres Bk 38 pg 153 Breathitt Hurricane Fk (FY Land Grants-Jillson)
14 Oct 1848 Hensley McIntosh 50 acres Bk 38 pg 156 Breathitt Bear Fk Turkey Cr (KY Land Grants-Jillson)
14 Oct 1848 William McIntosh Sr 50 acres Bk 38 pg 161 Breathitt 1 h Br 4 Mile Fk (KY Land Grants-Jillson)
18 Oct 1848 William McIntosh 100 acres Bk 38 pg 159 Breathitt r h Fk Railuet Hollow Br (KY Land Grants-Jillson)
21 Nov 1848 Jas. McIntosh 200 acres Bk 29 pg 463 Perry Willard Cr (KY Land Grants-Jillson)

Jul 1849 Michael Keller Jr. decd. Rachel E. McIntosh & husb. Henry McIntosh, heir of Michael Keller Jr. (FHL 976.976 P28ac Abstr wills etc. Logan KY 1856-1874) Michael Keller Jr. Equity box 88 case # 225. Suit of Henry V. Frey guardian of children of Michael Keller Jr. vs Elizabeth Keller, George B. Hite admin of Michael Keller Sr, decd. Rachael E. McIntosh & husband Henry McIntosh concerning settlement of estate. Following heirs listed George S son, Robt son, Cave J. son, Joann Keller dau, Rachael E, dau, wife of Henry McIntosh, Elizabeth Keller widow later md. to a Thomas. Admin was Michael Keller Sr. now decd. Died intestate July 1849. (FHL 9796.976 P28ac Abstr Wills & Settlements)

10 Oct 1849 Hensley McIntosh 50 acres Bk 38 pg 157 Breathitt Bear Fk (KY Land Grants-Jillson)
7 Dec 1749 Jas. & Wm. McIntosh 400 acres Bk 29 pg 462 Perry N Fk Ky R (KY Land Grants-Jillson)
18 Jan 1850 William C. McIntosh md Eliza Vincent (Todd KY Marr 1820-1879)

17 May 1850 Wesley W. McIntosh born. Died 29 Apr 1906. S. W. McIntosh Cemetery. Fanny Sears McIntosh & Charles W. McIntosh in same cem. (Logan KY Cemeteries)

18 Oct 1850 Cora (McIntosh) wife of James M. Harrison born. Died 14 Jul 1919, McIntosh Cem on Calloway Creek, Estill Co (KY Cem Rec V 3 DAR)

1851 William C. McIntosh md Eliza Vincent B 59 (Todd KY Marr Index)
3 Apr 1851 William McIntosh 100 acres Bk 38 pg 160 Breathitt r h Br Turkey Cr (KY Land Grants-Jillson)
6 Jun 1851 Benj. McIntosh 50 acres Bk 38 pg 143 Breathitt Lick Br Fk M Fk Ky R (KY Land Grants-Jillson)
6 Jun 1851 Benj. McIntosh 50 acres Bk 38 pg 155 Breathitt Lick Br (KY Land Grants-Jillson)
11 Nov 1851 Jos. McIntosh 300 acres Bk 44 pg 600 Perry Big Willard Cr (KY Land Grants-Jillson)
9 Oct 1852 Probate John McIntosh Bk H pg 195-196 to Susan wife. Narcissa Murphey & Melissa Powel dau. James & John House stepsons. (FHL 976.976 P28ab Abstr of & wills & settlements Logan KY)

18 Feb 1853 James McIntosh 50 acres Bk 45 pg 260 Breathitt Troublesome Cr (KY Land Grants-Jillson)
1855 William McIntosh md Miss Serilda Gibson B 117 (Todd KY Marr Index)
18 Feb 1855 Nimrod McIntosh 50 acres Bk 45 pg 258 Breathitt Troublesome Cr (KY Land Grants-Jillson)
18 Apr 1855 Nimrod McIntosh 23 acres Bk 58 pg 512 Breathitt Troublesome Cr (KY Land Grants-Jillson)
18 Apr 1855 Nimrod McIntosh 50 acres Bk 73 pg 43 Breathitt Troublesome Cr (KY Land Grants-Jillson)
4 May 1855 William McIntosh made will in McCracken Kentucky. Wife May, (Mary?) children John C., Newton C., Willis H., Nimrod, & 3 daughters. (FHL Film # 38726) 1850 census Graves KY has father William, wife Mary, children Sarah, Sabra, Mary J., William, Willis & Nimrod. (1850 census Graves, KY) William died 26 Aug 1855 McCracken, KY (from Trudy Elise Nigh) Information given by Virginia Hylton (deceased) says that the death record from McCracken KY gave the county of birth of William as Robertson TN, and his parents named as Nimrod McIntosh and Nancy Murphey. I have not yet been able to prove this.

3 May 1855 Bettsy wife of Bailes McIntosh born. Died 3 Jan 1887. McIntosh Cem on Calloway Creek, Estill Co. (KY Cem Rec V 3 DAR)

17 Oct 1855 William McIntosh md Serilda Gibson (Todd KY Marr 1820-1879)
29 Feb 1856 E C 82 # 2090 Elizabeth McIntosh widow et al. Margaret McIntosh, George L. McIntosh & wife Sarah (of Missouri) Ella McIntosh & John J. McIntosh vs Gilliam Henry L. admin of John McIntosh decd--plt. Note: Bunton, Robert H. & wife Priscilla Jane (McIntosh) sold interest in estate of Loyd McIntosh decd 29 Feb 1856. (Logan KY Circuit Ct Minutes)
6 Nov 1858 E C 87 @ 2228 Rachel McIntosh & husband Henry W. et al deft vs Keller, Elizabeth et al--see Keller John P. for list of defts. (Logan KY Circuit Ct minutes FHL Film # 1943366)

14 Nov 1858 Nimrod McIntosh 25 acres Bk 58 pg 503 Breathitt Fifer Hollow Cr Fugate Br (KY Land Grants-Jillson)
6 Dec 1858 Rachael McIntosh one of children of Michael Keller Jr.
(FHL 976.976 P 28ac Abstr Wills & Settlements Logan KY)

21 Jun 1859 Fanny Sears McIntosh born. Died 12 Jun 1905 (Logan KY Cemeteries)
3 Mar 1860 McIntosh/Mackentush Jesse pltf O C 65 vs Gorman, Shelby deft # 6358. Jesse McIntosh, Joseph Violett, John Farmer, Christian Orndorf, Richard Shakleford, John Traughber, etc. etc. filed 12 Mar 1834. John McIntosh witness 16 Jul 1827 O C 38 # 3705. (Logan KY Circuit Ct minutes FHL Film # 1943366)

1860 census Todd KY 265 265 Jessee McIntosh 62 M W farmer 1000 TN; Jane 62 F W TN: 215 215 McIntosh Be.. 56 M W farmer 400 1500 TN; Susan 56 F W TN; Clinton 16 M W TN; Missouri 13 F W KY; Missie 6 F W KY; Susie 5 F W KY; T W 10 M W KY: 268 McIntosh William 40 M W farmer 150 KY; Sarilda 48 F W KY.

1866 Albert Keller Bk J Pg 392-397 Lot 8 to Cave, Joan, Robert Keller & Rachel McIntosh 1866 (FHL 976.976 P28ac Abstr Wills & Settlements Logan KY)

27 Mar 1866 Michael Keller Equity box 97 case 2517 Issued by Eliz. Keller et al vs George B. Hite admin. regard to transfer of land. Heirs listed as: Eliz. widow, Henry son, Margaret dau md. to W. W. Mann, Eliza Ann dau who md John Lipscomb, Permelia C. dau who md W. E. Willis, Nancy dau who md Israel Burr; Emily decd. dau who md David Younger & who left children named Robert B. & Michael C. Younger; A. M. D. Keller decd who left 2 children not named; Michael Keller Jr. decd son whose children are C. J., Joe Ann, George, & Robert Keller; M. E. Keller who md Henry W. McIntosh, & E. A. Keller widow of Michael Keller Jr. who md. W. M. Thomas. Michael Keller decd in 1850. See box 98 case 2551. Filed 27 Mar 1866 (FHL 976.976 P28ac Abstr Wills & Settlements Logan KY)

19 Jan 1868 Claiton McIntosh md. Susanna Rager (Todd KY Marr 1820-1879)
20 May 1869 James S. McIntosh md. Gracy A. Latham (Todd KY Marr 1820-1879)
1 Jul 1873 Robert T. McIntosh md. Mary J. McIntosh (Todd KY Marr 1820-1879)
25 Mar 1875 W. M. McIntosh md. Fanny Sears (Todd KY Marr 1820-1879)
12 Jul 1877 James S. McIntosh md. Sarah C. Moore (Todd KY Marr 1820-1879)
22 Feb 1885 Charles W. McIntosh born. Died 20 Jun 1897 son of W. M McIntosh (Logan KY Cemeteries)