hmtl5 What's New (past 30 days): Gritton Genealogy

What's New (past 30 days)



Documents

 Thumb   Description   Linked to   Last Modified 
John B. Cline court document Harrison County 1825
John B. Cline court document Harrison County 1825
Harrison County, Kentucky. Court Records: 1794-1921.
Not paged
Written note:
The Commonwealth of Kentucky to the sheriff of Harrison County greeting. We command you to Summon John Milner Roy Beagle John Shumate and Hezakiah Wheat to appear Before the Judge of our Harrison Circuit Court at the Courthouse in Cynthiana on the 4th Day of Our next March Term to testify and the truth to speak in behalf of John B Cline in a matter of controversy in our said court now depending Wherein the said Cline is plaintiff and Harmon Million, Defendant and this they shall in no wise omit under the Penalty of $100 each and have then there this writ Witness Andrew Moore Clerk of our said Court this 15th day of February 1825 & in the 33rd year of the cowealth.
A Moore ___

https://www.familysearch.org/ark:/61903/3:1:3Q9M-CSTF-792T-7?view=fullText 
  2 Mar 2026
John Shumate inventory 1822
John Shumate inventory 1822
Estate Sale of John Shumate, Harrison County, Kentucky, 1822

page 132
Harrison County December Court 1822 set This Inventory & appraisement of the Estate of John Shumate Deced was produced in open court & ordered to be recorded Att H C Moore
A List of sale of the Estate of John Shumate Deced
Widow Sally Shumate One Cupboard 16.00
George Million 1 bed & bedding 38.75
Isaac Ramey 2 beds & beding 46.75
Mrs Shumate 1 bed & beding 20.00
Mrs Shumate 1 bed & beding 20.00
Salley Shumate ___ 1 chest 3. 25
Barnard Oder Hemp seed & chest 3.00
Andrew Hounshell 2 Sickles 0.65
Barnard Oder 1 Rifle Gun 21.00
Thos Smith 1 Do Do 20.12 ½
John Shumate 1 Kettle 4 00
Thos Millen 1 Do do 4.00
Joseph Beagle 1 Pot & Gallon 2.50
James Clemons 1 Do 10 ds 3.50
John R Blair 1 Iron Wedge 0.75
Mrs Sally Shumate A Kettle 3.76
Mrs do Shumate 1 Kettle 2.00
Mrs Sally Shumate Oven & Skillet Sunds 2.31 1/4
John Adams Oven & lid 12 ½
Betsey Lake one Loom 9.00
Allen Godman 1 Lott tin ware 0.75
Daniel Huffman One Slidge 3.75
John B Cline 1 Frow 1.98 3/4
Betsey Lake 1 Mead 0.75
James Monsingo 1 woolen Reed pd 0.87 1/2
Betsey Lake 1 Rathe 18 ½
Betsey Lake 2 pair of Geese 0.50
Peny Prefoton 1 Drawing Knife 1.00
John Shumate 2 augers 1.00
Mrs Salley Shumate 1 ____ 2.76
Edmond Wells 1 do do 4.00
Roy Beagles 1 shovel plow 3.37 1/2
Mrs Sally Shumate 2 Hoes 2.00
John Adams 1 Do. 0.75
Hamson Million Sugar Slide & tubb 0.50
Mrs Sally Shumate 3 tubbs 0.75
John Shumate 1 tubb & bucket 1.01
page 133
____ Done 1 churn pd 0.56 1/4
Mrs. Sally Shumate Double & Irons 2.25
Saml M Clain 2 Common chairs 0.50
John Adams 1 Riddle & Sifter – 4.12 1/2
James Clemmons 1 Mare – 20.00
Mrs Sally Shumate 1 Bay mare 30.00
John B Cline 1 old Saddle 1.50
John Shumate 1 do . do . 7.00
John Presston 5 barrell of Corn 7.75
John Coulson 8 do do 7.62 1.2
John B Cline 5 do do 7.50
Reuben Hedges 5 do do 7.62 ½
John B. Cline 5 do do 7.87 1/2
Abner Boone 5 do do 8.00
Wm Presston 5 do do 8.25
1st Lott 16 Hoggs - John Shumate 25.00
Wm Shumate 2 Lott 10 15.00
Barnard Oder 3 do 10 11. 37 1/2
Saml Noe 4 do 25 18.25
Mrs Sally Shumate wheat & _____ 4.00
Lanard Keith Rye in the Straw 7.25
John Shumate 1 ___ Break 0.25
Edmond Wells 3 tubbs & baskett 1.25
Robt Laton 3 wethers full of burs 6.62 ½
Wm Hutchison 1 Red Cow 10.00
Saml Noe 1 brownish cow 11.00
James Beagles 1 Red Cow 10.00
Robt Bowells 2 matched calves 7.12 ½
Abner W Wall 2 do do 8.74
Wm Shumate 1 yellow horse colt 38.00
John Shumate 1 filley 45.50
Mrs Sally Shumate 5 head of Geese 10.00
John Shumate 1 blade Stack 4.31 1/4
Thomas Miller 1 tin trumpet 0.37 1/2
Mrs Sally Shumate 1 Table 0.75
John Shumate Half of a grind stone 1.00
John Shumate Half of a Hemp Stack 2.50
Harrison County December Court 1822 $ 612.19 3/4
This List of sale of the Estate of John Shumate Deced was produced in open Court and ordered to be recorded att H C Moore

https://www.familysearch.org/ark:/61903/3:1:33S7-9P39-28K?view=fullText 
  2 Mar 2026
John B. Cline court document, Harrison County, Kentucky, 1824
John B. Cline court document, Harrison County, Kentucky, 1824
Harrison County, Kentucky. Court Records
page 225
September Term 1824
Thomas Edgar Plf
Againe
Joseph H. Murdock William Cogswell John Smith & Eli Cleaveland Deft
This day came the Plaintiff by his attorney and the Defendant William Cogswell in his proper person and
the said Defendant with the assent of the Plaintiff confessed judgement here in for the sum of Sixty
Dollars in Damages & the other Defendants the solemnly called Came not, therefore it is considered by
the Court that the Plaintiff recover against the said Defendants the sum of Sixty Dollars in damages, and also his costs by him about his Suit in this behalf Expended and the said Defendants in Mercy

Lewis Day In Plf
against William Stears Deft
In Case
Thomas P. Ross & ___
Against
Samuel Chambers Deft
In _______
James ___ Pltt
Against
Sarah Loong Deft
In ______
John B Cline
Against
Hamon William Deff
In ___ assault & Battery

Ordered that the foregoing four suits be Continued until the next term of this Court.
Ordered that the Court be adjourned until Monday Morning Ten OClock
John Wimble

https://www.familysearch.org/ark:/61903/3:1:3Q9M-C9PK-XCG3?view=fullText
 
  2 Mar 2026
Cline Shumate marriage bond 1811
Cline Shumate marriage bond 1811
 
  2 Mar 2026
Eliza Ann Milliner Cline probate 1843 page 274
Eliza Ann Milliner Cline probate 1843 page 274
Vermilion County, Illinois. Will Book C: 1838-1849. Page 273-274.
Know all men by these present that we Reason H. McMillen, Himah McMillen and Rice Milliner of the County of Vermilion and State of Illinois are held and firmly bound unto the People of the State of Illinois in the penal sum of One hundred dollars current money of the United States which payment well and truly to be made and performed we and each of us bind ourselves our heirs executed administrators and assigns jointly severally and firmly by these present witnesses out hands and seals this 30th day of August AD 1843. The condition of the above obligation is such that if the said Reason H. McMillen administrator of all and singularly the goods and chattel rights and credits of Eliza Ann Cline deceased do make or cause to be made a true and perfect inventory of all and singular the goods and chattels rights and credits of the said deceased which shall come to the hands possession or knowledge of him the Said Reason H. McMillen as such administrator or to any person or persons for him and the same do made to exhibit or cause to be exhibited in the Court of Probate for the said County of Vermilion agreeable to vary and such goods and chattels rights and credits which shall come to be found remaining upon the account of the said administrator the same being first examined and allowed by the Court of Probate shall deliver and pay unto such person or persons respectively as may be legally entitled then to and further do make a just and true account of all his actions and doings therein when then unto required by Said Court and if it shall hereafter appear that any last will and testament was made by the deceased and the same be proved in Court and letters testamentary or of administrator be obtained thereon and the said Reason H. McMillen do in such case on being required thereto render and deliver up the letters of administration granted to him as aforesaid and shall in the general do and perform all other acts which may at any time be required of him by Law then this obligation to be void otherwise to remain in full force and virtue.
Attest N. D. Parmer Probate J. P.
R. H. McMillin
H. G. McMillin
Rice [X his mark] Milliner

State of Illinois
County of Vermilion
The People of the State of Illinois.
To all to whom these present shall come greeting know ye that whereas Eliza Ann Cline of the County of Vermilion and State of Illinois died intestate as it is said on or about the [blank space] day [blank space] AD1843 having at the time of her decease personal property in this State which may be lost destroyed or diminished in value fi speedy care be not taken of the same To the end therefore that the Said property may be collected and preserved for those who shall appear to have a legal right or interest therein we do hereby appoint Reason H. McMillen of the County of Vermilion and State of Illinois administrator of all and singular the goods and chattel rights and credits which were of the Said Eliza Ann Cline at the time of her decease with full power and authority to secure and collect the Said property and debts wheresoever the same may be found in this State and in general to do and perform all other acts which now are or hereafter may be required of him by Law.
Witness Norman D. Palmer Probate Justin of the Peace in and for the Said County of Vermilion at his office in Danville this 30th day of August AD 1843.
N.D. Palmer Probate J. P.

page 273
https://www.familysearch.org/ark:/61903/3:1:3Q9M-C95K-L324-C?view=fullText

page 274
https://www.familysearch.org/ark:/61903/3:1:3Q9M-C95K-L32Q-F?view=fullText 
  2 Mar 2026
Eliza Ann Milliner Cline probate 1843 page 273
Eliza Ann Milliner Cline probate 1843 page 273
Vermilion County, Illinois. Will Book C: 1838-1849. Page 273-274.
Know all men by these present that we Reason H. McMillen, Himah McMillen and Rice Milliner of the County of Vermilion and State of Illinois are held and firmly bound unto the People of the State of Illinois in the penal sum of One hundred dollars current money of the United States which payment well and truly to be made and performed we and each of us bind ourselves our heirs executed administrators and assigns jointly severally and firmly by these present witnesses out hands and seals this 30th day of August AD 1843. The condition of the above obligation is such that if the said Reason H. McMillen administrator of all and singularly the goods and chattel rights and credits of Eliza Ann Cline deceased do make or cause to be made a true and perfect inventory of all and singular the goods and chattels rights and credits of the said deceased which shall come to the hands possession or knowledge of him the Said Reason H. McMillen as such administrator or to any person or persons for him and the same do made to exhibit or cause to be exhibited in the Court of Probate for the said County of Vermilion agreeable to vary and such goods and chattels rights and credits which shall come to be found remaining upon the account of the said administrator the same being first examined and allowed by the Court of Probate shall deliver and pay unto such person or persons respectively as may be legally entitled then to and further do make a just and true account of all his actions and doings therein when then unto required by Said Court and if it shall hereafter appear that any last will and testament was made by the deceased and the same be proved in Court and letters testamentary or of administrator be obtained thereon and the said Reason H. McMillen do in such case on being required thereto render and deliver up the letters of administration granted to him as aforesaid and shall in the general do and perform all other acts which may at any time be required of him by Law then this obligation to be void otherwise to remain in full force and virtue.
Attest N. D. Parmer Probate J. P.
R. H. McMillin
H. G. McMillin
Rice [X his mark] Milliner

State of Illinois
County of Vermilion
The People of the State of Illinois.
To all to whom these present shall come greeting know ye that whereas Eliza Ann Cline of the County of Vermilion and State of Illinois died intestate as it is said on or about the [blank space] day [blank space] AD1843 having at the time of her decease personal property in this State which may be lost destroyed or diminished in value fi speedy care be not taken of the same To the end therefore that the Said property may be collected and preserved for those who shall appear to have a legal right or interest therein we do hereby appoint Reason H. McMillen of the County of Vermilion and State of Illinois administrator of all and singular the goods and chattel rights and credits which were of the Said Eliza Ann Cline at the time of her decease with full power and authority to secure and collect the Said property and debts wheresoever the same may be found in this State and in general to do and perform all other acts which now are or hereafter may be required of him by Law.
Witness Norman D. Palmer Probate Justin of the Peace in and for the Said County of Vermilion at his office in Danville this 30th day of August AD 1843.
N.D. Palmer Probate J. P.

page 273
https://www.familysearch.org/ark:/61903/3:1:3Q9M-C95K-L324-C?view=fullText

page 274
https://www.familysearch.org/ark:/61903/3:1:3Q9M-C95K-L32Q-F?view=fullText 
  2 Mar 2026
Cline Land Record 1849
Cline Land Record 1849
Deed Record. Vermilion County, Illinois.
2 July 1849
This Indenture, Made this second day of July in the year of our Lord one thousand eight hundred and forty nine; Between John B. Cline and Catharine Cline his wife of the County Vermilion and State of Illinois of the one part; and Nathaniel Cline and Spencer Cline of the County of Vermilion and State aforesaid of the other part; Witnesseth: that the said John B. Cline and Catharine Cline his wife for and in consideration of the sum of One hundred & fifty Dollars current money of the United States, them in hand paid, at or before the ensealing and delivery of these presents, the receipt whereof is hereby acknowledged , have granted, bargain and sold, aliened, released, enfeoffed, conveyed, and confirmed, and by these presents do grant, bargain, and sell, alien, release, enfeoff, conveyed and confirmed, unto the said Nathaniel Cline and Spencer Cline and to their heirs and assigns, one certain tract or parcel of Land, with the appurtenances, lying and being in the County of Vermilion and State of Illinois; viz: The West half of the South West quarter of Section No. twenty five in Township twenty North of Range No. twelve West. And all the estate, right, title, claim, interest, and fee, of them the said John B. Cline and Catharine Cline of, in, and to the same, To Have and To Hold the said tract or parcel of land with all the appurtenances, unto the said Nathaniel Cline and Spencer Cline and to their heirs and assigns, to their only proper use and behoof, forever. And the said John B. Cline and Catharine Cline do covenant and agree with the said Nathaniel Cline and Spencer Cline and with their heirs and assigns that they will, and their heirs, executors, and administrators, shall warrant and Forever Defend the said tract or parcel of land, with all the appurtenances, unto the said Nathaniel Cline Spencer Cline and to their heirs and assigns, against all and every person or persons whatsoever, lawfully claiming or to claim the same.
In Witness Whereof, the said John B. Cline and Catharine Cline have hereunto set their hands and seals on the day and year first above written.
John B. Cline
Catharine (her mark) Cline
Sealed, Signed, and Delivered in presence of M. Vesley, John M. Lesley
State of Illinois
Vermilion County ss.
___ Milton Lesley one of the acting Justices of the Peace, in and for said County, do hereby certify that the above named John B. Cline & Catharine his wife, (who were personally known to me to be the persons, whose names are subscribed to the foregoing deed of conveyance as having executed the same,) this day, in their proper persons came before me, and acknowledged that they severally signed sealed and delivered the said deed for the uses and purposes therein mentioned And the said Catharine Cline being made fully acquainted with the contents of the above deed, and by me examined, separate and apart from her husband, acknowledged that she executed the said deed, and relinquished her dower to the lands and tenents therein mentioned, voluntarily, freely, and without compulsion of her husband. Given under my hand and seal this 2nd day of July A.D. 1849
M. Vesley
Filed for Record July 2nd and Recorded July 18th A.D. 1849 Josiah Alexander Recd

https://www.familysearch.org/ark:/61903/3:1:3Q9M-C3QT-D98C-M?view=fullText
 
  1 Mar 2026
Cline Shumate deed 1830 page 70
Cline Shumate deed 1830 page 70
Harrison County, Kentucky. Deeds, v.11: 1828-1830.
page 70
This Indenture made and entered into this 20th day of September in the year 1830 between John Cline and Catharine his wife late Catherine Shumate of Harrison County and State of Kentucky of the one part and William Shumate of the County and State aforesaid of the other part Witnesseth That the said John Cline & Catharine his wife for and in consideration of the of the sum of fifty dollars to them in hand paid the receipt whereof is hereby Acknowledged have given, granted, bargained, Sold, released, Conveyed and confirmed and by these present do give, grant, bargain, sell, release, convey, and Confirm unto the said William Shumate & his heirs & assigns all their right title, interest, claim. and demand in reversion for remainder in & to all that certain tract or parcel to land lying and being situated in the County and State aforesaid...

page 70
https://www.familysearch.org/ark:/61903/3:1:3Q9M-CSKW-57GQ-P?view=fullText 
  1 Mar 2026
Cline Shumate deed 1830 page 71
Cline Shumate deed 1830 page 71
Harrison County, Kentucky. Deeds, v.11: 1828-1830.
page 71
On Raven Creek being the Same laid off to the widow of John Shumate as her Dower in the lands of which said John died seized and possessed To Have and to hold their undivided interest in that part of the Tract of land of which said John Shumate died seized and possessed which was laid off to the Widow of said John Shumate Decd as her Dower to the Said William Shumate & his heirs and assigns forever And their title to their undivided interest in said tract or parcel of land it being one undivided fourth part thereof and the appurtenances they do Warrant & defend to the Said William Shumate & his heirs & against the Claim or Claims of them the Said John Cline & Catharine his wife and all other claims In Testimony of which the said John Cline and wife have hereunto Subscribed their names and affixed their Seals this day and year first above written.
John B. Cline L. S .
Catherine (X her mark) L.S.
Harrison County Clerks Office Set
September 20th 1830
This Deed of Conveyance from John B. Cline & Catharine his wife late Catharine Shumate To William Shumate was Acknowledged before me by the Said John B Cline & Catharine his wife being first privly Examined by me Seperate & apart from her said husband declared that She did voluntarily sign & deliver the Said Writing which was again shown & Explained to her & Consenteth that the same may be recorded.
Att A. C. Moore C. H. C.

page 71
https://www.familysearch.org/ark:/61903/3:1:3Q9M-CSKW-57LP-B?view=fullText 
  1 Mar 2026
Cline Shumate transaction 1837
Cline Shumate transaction 1837
Vermilion County, Illinois. Deed Record, v.D
Promiary note

page 280
Know all men by these presents that I, John B. Cline, of the County of Vermilion and State of Illinois, for and in consideration of John Shumate, becoming the security of the said John B. Cline. for the payment of Eighty eight Dollars, as specified in three promissory notes payable to James Parmer & William Taylor, and bearing date on the 30th day of September, 1836, have bargained and sold by these presents, do bargain and sell unto the said John Shumate, Forty five head of hogs, twenty head of Sheep, Eleven head of Geese, one mare, one cupboard, one Clock, one fall lief table, one desk & three beds & bed clothing now remaining and being in the possession of the said John B. Cline, To Have And To Hold all and singular, the said goods household Stuff and animals and every of them by these presents bargained and Sold unto the said John Shumate his Executors administrators and assigns forever. Provided always and it is hereby agreed between the said parties to these presents that if I the said John B. Cline, my executors administrators or assigns or any of us do and shall well and truly pay or cause to be paid unto the said James Parmer and Taylor or their attorneys executors administrators or assigns the sum of Eighty eight Dollars, on or before the 30th day of September 1837 for the redemption of the said hereby bargained premises, then these presents and every clause article condition and thing herein contained shall cease determine and be utterly void. Otherwise to remain in full force and virtue.
John B. Cline (seal)
Abel (his mark) Newbrough
Sealed Signed and delivered in presence of
Andrew J. Cline, Nathaniel Cline
April the 23rd 1837
This day came John B. Cline, others and Acknowledged the above Mortage. for the uses and purposes above.
Alexander Bailey J. P.
Filed for Recorded April 26 and Recorded April 28, 1837.
A. Williams, Recd

https://www.familysearch.org/ark:/61903/3:1:3Q9M-C3QY-41HB?view=fullText 
  1 Mar 2026

Headstones

 Thumb   Description   Cemetery   Status   Linked to   Last Modified 
Shumate, Daniel
Shumate, Daniel
 
Old Paint Lick Cemetery     2 Mar 2026
Shumate, Daniel - footstone
Shumate, Daniel - footstone
 
Old Paint Lick Cemetery     2 Mar 2026
Milliner, Lucinda
Milliner, Lucinda
 
Crown Hill Cemetery     2 Mar 2026
Milender, Wm B
Milender, Wm B
 
Crown Hill National Cemetery     2 Mar 2026
Keith, Maria
Keith, Maria
 
Cline/Milner Cemetery     2 Mar 2026
House, Elizabeth
House, Elizabeth
 
New Providence Presbyterian Cemetery     2 Mar 2026
Hale, Elijah
Hale, Elijah
 
Alliance Cemetery     2 Mar 2026
Gritton, Nancy
Gritton, Nancy
 
Alliance Cemetery     2 Mar 2026
Gritton, Merriman Loy
Gritton, Merriman Loy
 
Spring Hill Cemetery     2 Mar 2026
Gritton, Aaron
Gritton, Aaron
 
New Providence Presbyterian Cemetery     2 Mar 2026

Individuals

 ID   Last Name, Given Name(s)   Born/Christened   Location   Last Modified 
I900 
Samuel L. Shumate 
b. Abt 1852  Illinois  2 Mar 2026
I980 
Elizabeth House 
b. 20 Aug 1781  Pennsylvania  2 Mar 2026
I1 
John B. Cline 
b. Abt 1786  Pennsylvania  2 Mar 2026
I3868 
John Shumate 
b. Abt 1759  Overwharton Parish, Stafford County, Virginia  2 Mar 2026
I24 
Eliza Ann Milliner 
b. Abt 1820   2 Mar 2026
I4681 
Marshall M. Nicholas 
   2 Mar 2026
I4680 
Myrtle Fletcher 
b. 1897   2 Mar 2026
I4679 
Howard Fletcher 
b. 1883   2 Mar 2026
I4678 
Mary Emeline Martin 
   2 Mar 2026
I4677 
Noble Fletcher 
b. 1880   2 Mar 2026

Families
          
 ID   Father ID   Father's Name   Mother ID   Mother's Name   Married   Last Modified 
 F1916 
 I4460  John W. Fletcher  I4463  Arminda Humble  12 Jan 1868  2 Mar 2026
 F2008 
 I4681  Marshall M. Nicholas  I4680  Myrtle Fletcher    2 Mar 2026
 F2007 
 I4677  Noble Fletcher  I4678  Mary Emeline Martin    2 Mar 2026
 F2006 
 I4674  Charles Elmer Fletcher  I4675  Lelia Pearl Hall    2 Mar 2026
 F2002 
 I4461  Charles Wesley Fletcher  I4665  Anna E. Birchfield    2 Mar 2026
 F2005 
 I4671  Charles Hopkins White  I4670  Ruth Fletcher    2 Mar 2026
 F2004 
 I4669  Gilbert Allen Everett  I4668  Gertrude Fletcher    2 Mar 2026
 F2003 
 I4667  William Thomas White  I4666  Gracie A. Fletcher    2 Mar 2026
 F1998 
 I4656  John Shumate  I4658  Margaret Snapp  24 Dec 1785  13 Feb 2026
 F2000 
 I4662  John Wyatt  I4661  Susanna Shumate  2 Dec 1784  13 Feb 2026