Sherwood Wise

M, b. circa 1750, d. 1816
  • Last Edited: 8 Jan 2020
  • (Child) Birth*: circa 1750
  • (Groom) Marriage*: 5 January 1772; Wake Co., North Carolina; Bride=Sarah Patton1
  • (Deceased) Death*: 1816; Wilkes Co., Georgia
  • Biography*: 24 February 2019; In January 1772, "Sherard" Wise married Sarah Patton in Wake County, NC. The bond was recorded on January 5th, 1772, and Joel Lane was the bondsman.

    In July 1775, the estate of William Moore deceased, owed money to several individuals, including Sherwood Wise and Jacob Patton (Wake Co., NC Wills, Inventories, and Settlements of Estates, 1771-1802, Bk. A, p.72).

    In June 1778, Sherwood was granted 350 acres in Wilkes County, GA (from Georgia Surveyor General Department document: Ledger, Fees Paid, Headright Grants, February 1775 - December 1775, January 1778 - November 1778. See Georgia Gen. Soc. Quarterly, Vol. 17, #1).

    WATERS, Mathew, dec'd. List of debtors to estate, Sherwood WISE, Joshua LEA, Thos. STROUD, Richd. TINER, Wm. SIDWELL, Randle GRIFFEN. Oct. 11, 1783. Nat BEDINGFIELD, Admr. Early Records of Georgia, Wilkes Co., Vol. 1 by Grace Gillam Davidson, Folio 36

    Sherwood is listed in Georgia's Roster of the Revolution, by Lucian Lamar Knight, in a certified list of Georgia Troops (page 401). Sherwood received a grant of 287.5 acres in Georgia (Bk. UUU, p.297), for his service in the Revolutionary War.

    Sherwood died in Wilkes County, GA in 1816. In his will, dated March 10, 1816, he left "to my wife Sarah, plantation on which I live, final divisions to sons Zachariah and Josiah. To daughter Ruth, feather bed, etc. Erwin and Patterson Wise have already received their share. There is no date of probate. William Johnson, Daniel Jackson, and Henry Spratting were testators (Wilkes Co. Will Bk HH, 1810-1816, p. 128).

    Many years of research have failed to uncover conclusive proof of Sherwood's ancestry. This writer believes that he may have been a brother of Joseph Wise, since Joseph named a son Sherwood, and since Sherwood and Joseph married sisters, daughters of Jacob Patton. Unfortunately Sherwood was not mentioned in the will of Joseph's father, James Wise. Occasionally an elder son, or the eldest children, were omitted from their father's will if they had already been adequately provided for.

    Sherwood lived in a small area of North Carolina, where the records where lost, due to county boundary changes, and the records not having been properly transferred to the new county. So if there was a deed of gift from James Wise to his son Sherwood, it has been lost.

    This writer has autosomal DNA matches to descendants of Joseph Wise of Wilkes County, GA, which suggest that Sherwood could well have been a brother of Joseph and a son of James.2

Family: Sarah Patton b. c 1752, d. a 1820

Citations

  1. [S1] Ancestry.com. North Carolina, Marriage Records, 1741-2011 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
  2. [S47] Lewis W. Griffin Jr..

Sarah Patton

F, b. circa 1752, d. after 1820
  • Last Edited: 8 Jan 2020

Family: Sherwood Wise b. c 1750, d. 1816

Citations

  1. [S1] Ancestry.com. North Carolina, Marriage Records, 1741-2011 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.

Jacob Patton

M, b. circa 1720, d. 1778
  • Last Edited: 18 Oct 2009
  • Biography*: Jacob Patton, born probably in the 1720's, was a brother of Matthew Patton. They were together in Augusta County, Va., in 1853, and in Johnson County and Wake County, North Carolina, from ca. 1761 until ca. 1773/1775 when Jacob and his wife Jane and seven daughters moved to Northeast Georgia to the ceded Cherokee and Creek Indian lands that became Wilkes County, Ga., in 1777.

    Jacob Patton died in Wilkes County, Ga., prior to July 30, 1778. See Grace Gilliam Davidson, Early Records of Georgia, Vol. II (Vidalia, Ga., Pub. by Rev. Silas Emmett Lucas, Jr., 1932; reprint 1968) p. 272; also Jacob's Land Grant application in the article, "Matthew Patton"; Wilkes County, Ga., Court Minutes, Nov. 1, 1778, Elisha C. Smart vs Jane Patton.

    Jane Patton, widow of Jacob, died in Clarke County, Ga., after March 1812, date of her will, and prior to Sept. 29, 1814, date when her will was exhibited in court, ordered to be recorded, and Letters Testamentary with a copy of the will annexed granted to Thomas Hill, the executor named in the will. As previously mentioned, Jacob Patton and Jane, his wife, had seven daughters, all of whom were born prior to 1773, the date when he applied for a land grant in Georgia.

    In Augusta County, Va., where Jacob Patton and his brother Matthew lived in the 1740's and the 1750's, another Jacob Patton was also there during that time. In fact, the other Jacob Patton died prior to March 21, 1754, the date when his daughter Susanna Patton was appointed by the court as his administratrix. See F. B. Kegley, Virginia Frontier 1740-1783 (Southwest Va. Historical Society, Roanoke, Va. 1938) p. 176; and Augusta County, Va., Will Bk 2, 1753-1760, p. 100. For this reason, records in Augusta County, Va., prior to March 1754 in the name of a Jacob Patton are difficult to assign.

    The Jacob Patton who died prior to March 1754 might have been the father of Matthew and Jacob (b.ca.1720's). In Augusta Co., Va., the Jacob Patton who, on Dec. 17, 1753, witnessed Matthew's grantee deed for 266 acres on Craigs Creek, was probably Matthew's brother. See Augusta Co., Va., Deed Bk 6, 1754-1655, pp. 152, 154. Jacob Patton bought land from Col. James Patton at about the same time Matthew bought land. After Col. James Patton was killed by Indians in July 1755, appraisers of his estate listed approximately 105 "Bonds, bills, etc.,due Col. James Patton's estate for land purchased." See Kegley, Virginia Frontier, p. 89, 90. In this list of debtors are Mathew Patton, 17 Dec 1753; Jacob Patton and Peter Tarr, 18 Dec. 1753; Mathew and Jacob Patton, 17 Dec. 1753; John Stedham, Jacob Patton, George Peter Tarr, 19 Dec. 1753; Jacob Patton, no date.

    A few years after having signed those bonds in Augusta County, Va., Jacob Patton moved to Johnson County, North Carolina, where, in April 1759, he had already served a while as a constable. On the last Tuesday in April 1759, the Johnson County court "ordered that Joshua Suggs serve as constable in the room of Jacob Pattent (sic)." Then, fifteen months later in July 1760, John Sims was ordered to serve as overseer of the highways in the room of Jacob Patten (sic). See Wynette Parks Haun, Johnson County Court Minutes, 1759-1766, p. 2, 35.

    Jacob Patton's land grant from the State of North Carolina was recorded in Johnson County as follows: Date Grantee Vol. Page Grantor 1761 Jacob Patent 14 240 State of No. Car. G-RAL #60, 473 acres South side Crabtree Creek 1765 Jacob Patent, Transcript Bk 1 110 State of No. Car. Grant. 473 acres- D-1, 1767-1769 "This indenture was entered into this 13th day of January 1761 between the Rt. Hon. Earl Granville of the Kingdom of Great Britain of the one part and Jacob Patent of Johnson County of the other part...in consideration of ten shillings sterling Money to the said Earl Granville in hand paid by the said Jacob Patent . . . the said Earl doth hereby give and by these presents give to the said Jacob Patent...all that tract or parcel of vacant land lying in the said County on the south side of Crabtree on a branch...called Buffalo joining Col. Halton's and Judge Smith's line, beginning at a White oak on Haltom's line running north 320 poles to a pine, then E. 312 poles to a pine on said Smith's line, then with Smith's line 30‘ East, 120 poles to a hickory thence to the first, in all 473 acres...paying rent of 18 shillings on March 25 and Sept. 29 every year." William Lucas Granville (Seal) James Monfort by Thomas Child

    When Wake County was formed from Johnson County in 1771, Jacob's civic services continued as usual. For example, Jacob worked on roads in Johnson County in 1763, 1764, and 1766; he worked on roads in Wake County in 1771 and 1772. In Johnson County in April 1763 he was appointed overseer of a road; in the new Wake County in July 1771, he was appointed to continue as overseer. In September 1772 Joel Lane was appointed overseer of the road in room of Jacob Pattern (sic) and to have the same hands. Jacob helped to lay off new roads, open and maintain roads in Johnson County and Wake County by court orders on the following dates July 1763; January, April, and October 1764; January 1766, and September 1771. See Haun, Johnson County Court Minute Book 1759-1766, pp. 149, 157, 170, 174, 180, 183, 199, 249; Haun, Wake County Court Minutes 1771-1776, Book A-1, pp. 3, 16, 18, 37.

    In Johnson County, Jacob Patton served on one jury in April 1763, on a grand jury in July 1765, and a petit jury in October 1765 (Haun, Johnson County, Court Minutes Book 1759-1766, Bk I, pp. 148, 22C, 227). In Wake County he served on two grand juries, one in Dec. 1771 and another in March 1772. He was on one jury for a case in August 1772 (Haun, Wake County, Court Minute Book 1771-1776, Book A-1, pp. 134, 27, 39).

    In January 1765 and October 1765 the Johnson County Court granted Jacob Patton a license to keep an ordinary (tavern) after he gave a bond with sufficient security. Then, in September 1771 in Wake County he was again granted a license to keep a tavern (Haun, Johnson County Court, Book 1, pp. 206, 246; Wake County, Min. Bk 1771-1776, p. 13). In Johnson County in April 1765 when Jacob Patton sued Thomas Price, "Joseph Hancock came into court (being summoned as guarnishie (sic) and declared that he had in his hands property of the defendant, one saddle." (Haun, Johnson County Court Minute Book 1759-1766, Book I, p. 215.)

    In Wake County in June 1771, Jacob Patton recorded his cattle mark (Haun, Wake County, Min. Bk. 1771-1776, Bk A-1, p. 4.)

    The last two times Jacob Patton's name occurred in Wake County records were September 1774 and September 1775. These indicate the approximate time when Jacob moved from Wake County, N. C., to Wilkes County, Georgia. First, in the Inferior Court of Pleas and Quarter Sessions, Wake County, on Sept. 6, 1774, "a deed from Jacob Patton to James Martin was in open court duly proved by the oath of Thomas Haughton, a subscribing witness thereto and ordered to be registered." (Haun, Wake County, Min. Bk. 1771-1776, Bk A-1, pp. 69,73 .) One year later, on Sept. 5, 1775, the processioners returned the following report to the court: "James Martin, 473 acres on both sides of Buffelow Branch being the land whereon Jacob Patton and Joseph Wise formally (sic) dwelt in Wake County. John Giles Thomas and John Brewer were present. (Haun, Wake County, Min. Bk. 1771-1776, Bk A-1, pp. 112-116.)

    Jacob Patton, with his wife Jane, seven daughters, and six Negroes, went to northeast Georgia, where in 1773 his brother had applied for a land grant in Jacob's name in the ceded Indian lands that became Wilkes County in 1777. Jacob's 100 acres were at Pistol Creek upon the trading path, five miles from the river. The conditions of the grant provided for payment of two pounds and for immediate settlement. See the article "Matthew Patton'' for further details about Jacob's grant in Georgia.

    Jacob Patton seems to have been living in Wilkes County, Ga. during the first part of the Revolutionary War and died there prior to July 30, 1778. On that date Jane Patton, widow, was summoned to appear at Wilkes County Court the first Monday in November 1778 as a defendant who was indebted to Elisha C. Smart for 61 pds, it being part of a crop said Smart had made with said Jane. See Grace Gilliam Davidson, Early Records of Georgia, Vol. II (Vidalia, Ga., Published by the Rev. Silas Emmett Lucas, Jr, 1932, reprint 1968) p. 272; and Wilkes Co., Ga., Minutes of Court of Ordinary, Nov. 1, 1778. In Wilkes County, Ga., Jane Patton, widow of Jacob Patton deceased was appointed administratrix of his estate on Sept. 9, 1783 (Davidson, Early Records of Ga., Vol. I, p. 30). The delay in administering Jacob's estate probably was due to unsettled conditions during the War.

    Jane (Jean, Jaine) Patton, widow, was a taxpayer in Wilkes County as follows (from Davidson, Early Records of Georgia, Vol. II, p. 35. She cites Wilkes County Book of Mixed Records, Wills, Administrations and Deeds, 1777-1778, folio (page) 32) : 1785. 2 polls, 4 slaves, 300 acres in Wilkes County 1787. 2 Negroes, 400 acres, #3 quality land (Tax Digest, LDS 159194) 1793. 2 Negroes, 400 acres, #3 land, Macks Creek joining Joseph Wise, Sanders' District, taxpayer #65 (LDS 159194)

    Jane Patton was a taxpayer in Oglethorpe County. (LDS 177698) 1795. 2 Negroes, 100 acres joining Joseph Wise, Sanders' Dist., Taxpayer #70 1796. 3 Negroes, 100 acres joining Joe Wise, Hudspeth's Dist., Taxpayer #50 1797. 100 acres, Taxpayer #59 1799. 100 acres on Macks Creek joining Joseph Wise, Taxpayer #73

    Jane Patton, widow, was a taxpayer in Clarke County, Ga. (LDS 214559) 1802. 4 Negroes, Reynolds' Dist. 1803. 4 Negroes, Runnels' Dist. 1804. 4 Negroes, Runnels' Dist. 1805. Thomas Hill for Jane Patton, widow, 4 Negroes, Reynolds' Dist. 1807. Thomas Hill, Trustee for Jane Patton, widow, 7 Negroes, Silman's Dist. 1808. Thomas Hill, Trustee for Jane Patton, widow, 5 Negroes 1809. Jane Patton, 6 Negroes, 165 acres on Oconee, joins Academy land, Prophet's Dist. 1810. Thomas Hill for Jane Patton, widow, Prophets Dist. 1811. Jane Patton, widow, 165 acres, Hane's Dist.

    The Index to Land Grants, Book OOO, p. 159, dated 1787, shows a grant of 300 acres on Mack's Creek in Wilkes County to Jane Patton.

    In Oglethorpe County, Jane (Jean) Patton recorded one grantee deed and two grantor deeds. On Feb. 27, 1796, Joseph Wise and his wife Margaret (Patton) executed a deed to Jean Patton for 100 acres on Macks Creek. On March 11, 1798, Jean Patton executed a deed to Joseph Johnson for 300 acres on Macks Creek. Then, on Sept. 18, 1798, Jane Patton executed a deed to William Wayne for 100 acres on Max Creek (Oglethorpe Co., Superior Court Filing Docket & Gen. Index to Deeds & Realty Mortgages, Bk A, p. 275 and Book C, pp. 293, 539).

    In Oglethorpe County on Nov. 28, 1798, when Joseph Johnson sued Jaine Patton for debt, Matthew Moore and George Barber went into court and entered themselves special bail in the case. Judgment was in favor of Jane. Then, on June 28, 1799, when Jane Patton sued Joseph Johnson for debt, the matters in this dispute were left to arbitrators who awarded Jane $98.77 and costs (Oglethorpe Co. Inferior Court Minute Bk 1798, pp. 98, 99, 105, 107; LDS Film 158740).

    The Clarke County, Ga., General Index to Deeds, Superior Court Office, Deed Book D, p. 146B, shows that Jane Patton bought land from Joel Lane (or Love) by a deed dated Nov. 23, 1808.

    On Jan. 14, 1808, Jane Patton executed a deed of gift for a Negro girl Matilda to her granddaughter, Prudence Hill (Clarke County, Ga., Deed Book B. p. 7; LDS Film 214586).

    On Dec. 1814, the "estate of Jane Patton by Executor John Hodge" executed a deed to ?, which deed was not recorded until June 2, 1818, in Deed Book L, p. 25. Jane Patton's will, dated March 4, 1812, was proved in Clarke County in 1814. She bequeathed to Sherrod Wise her Negro girl Joice; to Margaret Wise, wife of Joseph Wise, her Negro boy Hiram; to her grandchildren, children of Basil Lamar $5 to be equally divided between them; to her daughter Susannah Oldham as her full share $5; to her son-in-law Benjamin Hill $5; to her son-in-law Sherrod Wise and her daughter Margaret Wise and son-in-law Thomas Hill the money from the sale of her land. She set free her faithful Negro woman Esther. She appointed Thomas Hill her executor. The wives of the men listed in Jane's will were nieces of Matthew Patton and first cousins of Samuel Patton(Sr) , Thomas Patton, Solomon Patton, and Rebecca (Patton) Wimpee.
  • (Child) Birth*: circa 1720
  • (Groom) Marriage*: circa 1743; Bride=Jane (?)
  • (Deceased) Death*: 1778; Wilkes Co., Georgia
  • (Deceased) Probate*: 9 September 1783; Wilkes Co., Georgia; administrator=Jane (?)1

Family: Jane (?) b. c 1722, d. 1814

Citations

  1. [S413] Clara Lorene (Cammack) Park & Wilbur Goolsby Park Sr., Ollie Patton & Benjamin Avent.
    Page 261.

Jane (?)

F, b. circa 1722, d. 1814
  • Last Edited: 14 Apr 2010
  • (Child) Birth*: circa 1722; There has been speculation that Jane's maiden name might have been Pickerel, but this has never been established.
  • (Bride) Marriage*: circa 1743; Groom=Jacob Patton
  • Married Name: circa 1743; Patton
  • War*: 1779; Wilkes Co., Georgia; Jane Patton/Patten (widow of Jacob)providedcorn for the Continental Army.
    Service: GEORGIA  Rank: PATRIOTIC SERVICE
    Birth: (CIRCA) 1725
    Death: (ANTE) 9-29-1814 CLARKE CO GEORGIA
    Service Source: WILSON, ANNALS OF GA, VOL 1, P 174
    Service Description: 1)PROVIDED CORN FOR THE CONTINENTAL ARMY1
  • (administrator) Probate: 9 September 1783; Wilkes Co., Georgia; Deceased=Jacob Patton2
  • (Taxpayer) Tax roll*: between 1785 and 1793; Wilkes Co., Georgia2
  • (Grantee) Deed: 1787; Wilkes Co., Georgia; Jane Patton was granted 300 acres on Macks Creek. Index to Land Grants, Book OOO, p.1592
  • (Taxpayer) Tax roll: between 1795 and 1799; Oglethorpe Co., Georgia2
  • (Taxpayer) Tax roll: between 1802 and 1811; Clarke Co., Georgia2
  • (Grantor) Deed*: 14 January 1808; Clarke Co., Georgia; A deed of gift from Jane Patton to her granddaughter Prudence Hill for a Negro girl Matilda. Deed Book B, p. 7, LDS Film 214586; Grantee=Prudence Hill3
  • (Grantee) Deed*: 23 November 1808; Clarke Co., Georgia; Jane Patton bought land from Joel Lane. Deed Book D, p. 146B.3
  • Will*: 4 March 1812; Clarke Co., Georgia; Jane bequeathed to Sherrod Wise her Negro girl Joice; to Margaret Wise, wife of Joseph Wise, her Negro boy Hiram; to her grandchildren, children of Basil Lamar $5 to be equally divided between them; to her daughter Susannah Oldham as her full share $5; to her son-in-law Benjamin Hill $5; to her son-in-law Sherrod Wise and her daughter Margaret Wise and son-in-law Thomas Hill the money from the sale of her land. She set free her faithful Negro woman Esther. She appointed Thomas Hill her executor.
    The will was probated in 1814.3
  • (Deceased) Death*: 1814; Clarke Co., Georgia
  • (Grantor) Deed: 2 June 1818; Clarke Co., Georgia; In December 1814, the estate of Jane Patton, by executor John Hodge, executed a deed to ?, which was recorded a few years later in Deed Book L, p. 253

Family: Jacob Patton b. c 1720, d. 1778

Citations

  1. [S421] Phyllis Porter e-mail, e-mail address, Apr 2010,.
  2. [S413] Clara Lorene (Cammack) Park & Wilbur Goolsby Park Sr., Ollie Patton & Benjamin Avent.
    Page 261.
  3. [S413] Clara Lorene (Cammack) Park & Wilbur Goolsby Park Sr., Ollie Patton & Benjamin Avent.
    Page 262.

Robert Peele III

M, b. circa 1681, d. 1756
  • Last Edited: 12 Aug 2001

Family: Judith (?) b. c 1681, d. 1756

Judith (?)

F, b. circa 1681, d. 1756
  • Last Edited: 11 Aug 2018
  • Biography*: Researchers have listed Judith's last name as either Edwards or Northsworthy. This writer has no documentation on Judith's surname. One researcher says that Robert married Judith Norsworthy about 1720 in Isle of Wight Co, VA. Judith mentions all of Robert Peele's children in her will, and there is no indication in the transcript found in Hathaway that any of the children are by a prior wife. This writer does not have a copy of the original will.
  • (Child) Birth*: circa 1681
  • (Bride) Marriage*: circa 1703; Groom=Robert Peele III
  • Married Name: circa 1703; Peele
  • Will*: 22 June 1756; Northampton Co., North Carolina
  • (Deceased) Death*: 1756; Northampton Co., North Carolina
  • (Deceased) Probate*: August 1756; Northampton Co., North Carolina

Family: Robert Peele III b. c 1681, d. 1756

James Bryant

M, b. circa 1660, d. after 17 March 1731
  • Last Edited: 20 Jun 2018
  • (Child) Birth*: circa 1660
  • (Groom) Marriage*: say 1681; A source on MyHeritage.com thinks Elizabeth's maiden name was Lefèbvre. This writer has seen no evidence for that surname, nor for the Bertie surname, or any other surname.; Bride=Elizabeth (?)1
  • (Deceased) Death*: after 17 March 1731; Bertie Pct., North Carolina
  • (Testator) Will*: 17 March 1731; Bertie Pct., North Carolina; Abstract of the will of James Bryant, 1731, Bertie County, North Carolina:

    First, to son William Bryant, my lands and platation on the north side of the Meherrin River, together with all its (illegible) acres (illegible) forever and all my goods and chattels to my son aforesaid.

    Second, All the rest of my goods I give to be equally divided between all my children after my death and after my funeral charges is paid: John Dew, Richard Braswell, James Bryant, Thomas Bryant, Matthew Telar.

    John Dew and James Bryant, executors

    Signed March 17th, 1731 (by mark)

    witnesses: Aron Drake, John (x) Daniel

    [abstract by Lew Griffin]
  • Biography*: 7 May 2018; James Bryant I must have been born in the 1650's or 1660's, perhaps in Virginia. On Apr 16, 1683, James was granted 315 acres in Isle of Wight County VA between Kingsale Swamp and the main Blackwater Swamp, adjacent to William Mayo, Richard Booth, Hodges Council, and Bridgman Joyner (Patent Bk 7). He had paid for the transport of seven people to VA. On Oct 20, 1689, he was granted 762 acres in Isle of Wight County VA on the Blackwater River, for the transport of 16 people to the colony (Patent Bk 8). On Oct 28, 1702, he was granted 100 acres in Isle of Wight County VA on the south side of the main Blackwater, for the transport of two people (Patent Bk 9). In Mar 1708, Richard Braswell of Isle of Wight County VA sold to James Bryant, Sr. "of the same county" rights to "the within mentioned patent" for 4,000 pounds of tobacco (Chowan Deed Bk W1 #386). John Dew was a witness. Bryant signs with an "x." Dew and Braswell were both sons-in-law. This is apparently 320 acres on the Meherrin River which had been granted to Braswell in 1706 and which James lived on from 1708 until his death (see Bertie County Deed Bk F-136 below). This deed indicates that James moved from VA to NC in 1708. In Jul 1714, James Bryant "of Albemarle County, planter," sold 320 acres joining the Meherrin River to John Dew (Chowan Deed Bk W1 #362). In Jul 1717, John Dickinson assigned title to "this within mentioned deed" to John Dew, with James Bryant and William Bryant as witnesses (Chowan Deed Bk W1 #399). James signed with an "x" whose ends are weighted like an anchor. In Nov 1717, James Bryant of Albemarle County NC sold 315 acres between Kingsale Swamp and Blackwater River to Thomas Davis of Isle of Wight County VA, for 22 barrels of tar (Isle of Wight Deed Bk 2-154,155). Bryant's mark was an anchor. In Feb 1717/18, James and Elizabeth Bryant appointed their son Thomas Bryant to appear in Isle of Wight County VA to acknowledge the sale of 462 acres on the north side of Black Water River to William Beal, part of a patent of 762 acres granted Bryant on Oct 20, 1689. Also a sale to Thomas Davis of 315 acres, land patented to Bryant on Feb 22, 1683 (Isle of Wight Deed Bk 2-153). In Feb 1718/19, James Bryant "of the lower parish of Isle of Wight County VA" sold to James Tullagh "of the same place" for £4500, 250 acres, part of a patent for 762 acres granted to said Bryant Oct 20, 1689. James Bryant signed with an anchor (Isle of Wight Deed Bk 2-233). That Bryant was "of Isle of Wight" appears to be an error. That same month he had witnessed deeds in Chowan County NC (below). Another James Bryant began to appear in Isle of Wight records about this time, signing with a capital "I." This James had wife Joanna and left a will in Isle of Wight County dated 1761 and recorded in 1763. In Feb 1718/19, James Bryant, Sr, and William Bryant witnessed three deeds of John Council of Virginia to Thomas Britt, John Britt, and Alexander Shirer for land on the north side of the Meherrin River. James signed with a weighted "x" (Chowan Deed Bk B1 #1238-40). In Aug 1720, James Bryant of NC sold to Matthew Jones of Isle of Wight County VA, 100 acres on the south side of the main Blackwater Swamp, as granted to Bryant Oct 28, 1702. John Dew, Robert Scott and Thomas Bryant were witnesses. James Bryant's mark was a weighted "x." Elizabeth Bryant relinquished dower (Isle of Wight Deed Bk 2-422). In 1722, Bertie County was formed from Chowan County, and James Bryant's land now lay in Bertie County. In Jul 1730, John Dew Sr. sold to James Bryant land on the Meherrin River in Bertie County (Deed Bk C-361). James Bryant I died in 1731 in Bertie County, leaving a will. He mentioned his sons James II, William, and Thomas, and sons-in- law John Dew, Richard Braswell, and Matthew Telar. James Bryant II and John Dew were executors, and John Daniel and Aaron Drake were witnesses. In May 1740, William Bryant and wife, now of Edgecombe County, sold to Thomas Uzell "the plantation whereon James Bryant formerly lived" which was "part of a patent granted to Richard Braswell," and also "100 acres bought from John Dew in Jul 1730" (Deed Bk F- 133). Another deed appears to record the same transaction for: "320 acres whereon James Bryant deceased formerly lived. Patent granted to Richard Braswell for 640 acres in Nov 1706, which patent being endorsed to James Bryant I in Mar 1708, and recorded in Chowan County... Being the same 300 acres of land given James Bryant II by his father James Bryant I deceased and also 100 acres I bought of John Dew, dated Jul 1730." The land was adjacent to William Bryant and John Dew (Deed Bk F-136). The patent of 1706 to Richard Braswell is not listed in Hofmann's book on early NC land patents and has apparently been lost.1

Family: Elizabeth (?) b. s 1660

Citations

  1. [S47] Lewis W. Griffin Jr..

Eliza Jane Griffin

F, b. 15 January 1825, d. 1 August 1908
  • Last Edited: 1 Dec 2018

Family: William Solomon Gilliland b. 18 Sep 1821, d. 19 Jul 1891

William Solomon Gilliland

M, b. 18 September 1821, d. 19 July 1891
  • Last Edited: 30 Jul 2002

Family: Eliza Jane Griffin b. 15 Jan 1825, d. 1 Aug 1908

William Hulet Gilliland

M, b. 1852, d. 5 March 1900
  • Last Edited: 6 Oct 2000

Family 1: Margaret Joanna Barnes b. c 1854, d. 29 Aug 1875

Family 2: Ida K. Austin b. c 1856

Margaret Joanna Barnes

F, b. circa 1854, d. 29 August 1875
  • Last Edited: 6 Oct 2000
  • (Child) Birth*: circa 1854
  • (Bride) Marriage*: 20 October 1874; Groom=William Hulet Gilliland
  • Married Name: 20 October 1874; Gilliland
  • (Deceased) Death*: 29 August 1875

Family: William Hulet Gilliland b. 1852, d. 5 Mar 1900

Ida K. Austin

F, b. circa 1856
  • Last Edited: 6 Oct 2000
  • (Deceased) Death*:
  • (Child) Birth*: circa 1856
  • (Bride) Marriage*: 19 October 1879; Groom=William Hulet Gilliland
  • Married Name: 19 October 1879; Gilliland

Family: William Hulet Gilliland b. 1852, d. 5 Mar 1900

Anna Will Gilliland

F, b. 29 August 1875, d. 1 September 1929
  • Last Edited: 6 Oct 2000

Family: Walter Vester Milford b. 19 Oct 1875, d. 31 Jul 1961

Walter Vester Milford

M, b. 19 October 1875, d. 31 July 1961
  • Last Edited: 10 Dec 2017

Family: Anna Will Gilliland b. 29 Aug 1875, d. 1 Sep 1929

Claud Thomas Milford

M, b. 27 July 1909, d. 10 July 1967
  • Last Edited: 6 Oct 2000

Family: Margaret Parker b. 2 Mar 1913, d. 26 Sep 2003

James Wiley Howell

M, b. 30 October 1867, d. 15 May 1933
  • Last Edited: 30 Oct 2013

Family 1: Julia Coleman b. s 1869

Family 2: Dura Frances Hart b. 13 Jan 1873, d. 6 Sep 1958

Citations

  1. [S1] "Alabama, Marriages, 1816-1957," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FQDM-B5Q : accessed 31 Oct 2013), J. W. Howell and Julia Coleman, 12 Nov 1889.
  2. [S1900] 1900 Federal census, , Year: 1900; Census Place: Tramell Crossroads, Chambers, Alabama; Roll: 6; Page: 11B; Enumeration District: 0005; FHL microfilm: 1240006.

    Household Members:     
    Name     Age
    Jas W Howell     32
    Dera F Howell     26
    Nannie B Howell     9
    Henry G Howell     4
    Clara O Howell     2.
  3. [S1910] 1910 Federal Census, , Year: 1910; Census Place: Milltown, Chambers, Alabama; Roll: T624_5; Page: 4B; Enumeration District: 0017; FHL microfilm: 1374018.

    Household Members:     
    Name     Age
    Jim Howell     42
    Dura Howell     37
    Annie Howell     19
    Grady Howell     14
    Clara Howell     12
    Marvin Howell     8
    Eunice Howell     6
    George Howel     1/12.
  4. [S1920] 1920 Federal Census, , Year: 1920; Census Place: Milltown, Chambers, Alabama; Roll: T625_1; Page: 8B; Enumeration District: 17; Image: -995.

    Household Members:     
    Name     Age
    Jim W Howell     52
    Dura F Howell     47
    Marvin W Howell     18
    Mary E Howell     16
    George E Howell     9.
  5. [S1930] 1930 Federal Census, , Year: 1930; Census Place: Lanett, Chambers, Alabama; Roll: 3; Page: 6A; Enumeration District: 18; Image: 695.0; FHL microfilm: 2339738.

    Household Members:     
    Name     Age
    James W Howell     61
    Viera F Howell     57
    George E Howell     20.
  6. [S3] FindAGrave.com, .
    Find A Grave Memorial# 52692203.

Dura Frances Hart

F, b. 13 January 1873, d. 6 September 1958
  • Last Edited: 10 Dec 2017

Family: James Wiley Howell b. 30 Oct 1867, d. 15 May 1933

Citations

  1. [S1900] 1900 Federal census, , Year: 1900; Census Place: Tramell Crossroads, Chambers, Alabama; Roll: 6; Page: 11B; Enumeration District: 0005; FHL microfilm: 1240006.

    Household Members:     
    Name     Age
    Jas W Howell     32
    Dera F Howell     26
    Nannie B Howell     9
    Henry G Howell     4
    Clara O Howell     2.
  2. [S1910] 1910 Federal Census, , Year: 1910; Census Place: Milltown, Chambers, Alabama; Roll: T624_5; Page: 4B; Enumeration District: 0017; FHL microfilm: 1374018.

    Household Members:     
    Name     Age
    Jim Howell     42
    Dura Howell     37
    Annie Howell     19
    Grady Howell     14
    Clara Howell     12
    Marvin Howell     8
    Eunice Howell     6
    George Howel     1/12.
  3. [S1920] 1920 Federal Census, , Year: 1920; Census Place: Milltown, Chambers, Alabama; Roll: T625_1; Page: 8B; Enumeration District: 17; Image: -995.

    Household Members:     
    Name     Age
    Jim W Howell     52
    Dura F Howell     47
    Marvin W Howell     18
    Mary E Howell     16
    George E Howell     9.
  4. [S1930] 1930 Federal Census, , Year: 1930; Census Place: Lanett, Chambers, Alabama; Roll: 3; Page: 6A; Enumeration District: 18; Image: 695.0; FHL microfilm: 2339738.

    Household Members:     
    Name     Age
    James W Howell     61
    Viera F Howell     57
    George E Howell     20.
  5. [S3] FindAGrave.com, .
    Find A Grave Memorial# 52692438.

Henry Grady Howell

M, b. 30 November 1895, d. 13 May 1974
  • Last Edited: 30 Oct 2013

Family: Irene Griffith b. s 1898

Citations

  1. [S1900] 1900 Federal census, , Year: 1900; Census Place: Tramell Crossroads, Chambers, Alabama; Roll: 6; Page: 11B; Enumeration District: 0005; FHL microfilm: 1240006.

    Household Members:     
    Name     Age
    Jas W Howell     32
    Dera F Howell     26
    Nannie B Howell     9
    Henry G Howell     4
    Clara O Howell     2.
  2. [S1910] 1910 Federal Census, , Year: 1910; Census Place: Milltown, Chambers, Alabama; Roll: T624_5; Page: 4B; Enumeration District: 0017; FHL microfilm: 1374018.

    Household Members:     
    Name     Age
    Jim Howell     42
    Dura Howell     37
    Annie Howell     19
    Grady Howell     14
    Clara Howell     12
    Marvin Howell     8
    Eunice Howell     6
    George Howel     1/12.
  3. [S3] FindAGrave.com, .
    Find A Grave Memorial# 89765500.

Irene Griffith

F, b. say 1898
  • Last Edited: 14 Jul 2001

Family: Henry Grady Howell b. 30 Nov 1895, d. 13 May 1974

Clara Ophelia Howell

F, b. 26 October 1897, d. 25 June 1986
  • Last Edited: 30 Oct 2013

Family: Sam Orin Day b. 7 Sep 1894, d. 15 Dec 1985

Citations

  1. [S1900] 1900 Federal census, , Year: 1900; Census Place: Tramell Crossroads, Chambers, Alabama; Roll: 6; Page: 11B; Enumeration District: 0005; FHL microfilm: 1240006.

    Household Members:     
    Name     Age
    Jas W Howell     32
    Dera F Howell     26
    Nannie B Howell     9
    Henry G Howell     4
    Clara O Howell     2.
  2. [S1910] 1910 Federal Census, , Year: 1910; Census Place: Milltown, Chambers, Alabama; Roll: T624_5; Page: 4B; Enumeration District: 0017; FHL microfilm: 1374018.

    Household Members:     
    Name     Age
    Jim Howell     42
    Dura Howell     37
    Annie Howell     19
    Grady Howell     14
    Clara Howell     12
    Marvin Howell     8
    Eunice Howell     6
    George Howel     1/12.
  3. [S3] FindAGrave.com, .
    Find A Grave Memorial# 77172017.

Sam Orin Day

M, b. 7 September 1894, d. 15 December 1985
  • Last Edited: 30 Oct 2013

Family: Clara Ophelia Howell b. 26 Oct 1897, d. 25 Jun 1986

Citations

  1. [S3] FindAGrave.com, .
    Find A Grave Memorial# 77171956.

Marvin Wiley Howell

M, b. 23 May 1901, d. 11 December 1966
  • Last Edited: 30 Oct 2013

Family: Winnie Lee Slay b. 1903, d. 1 Feb 1972

Citations

  1. [S1910] 1910 Federal Census, , Year: 1910; Census Place: Milltown, Chambers, Alabama; Roll: T624_5; Page: 4B; Enumeration District: 0017; FHL microfilm: 1374018.

    Household Members:     
    Name     Age
    Jim Howell     42
    Dura Howell     37
    Annie Howell     19
    Grady Howell     14
    Clara Howell     12
    Marvin Howell     8
    Eunice Howell     6
    George Howel     1/12.
  2. [S1920] 1920 Federal Census, , Year: 1920; Census Place: Milltown, Chambers, Alabama; Roll: T625_1; Page: 8B; Enumeration District: 17; Image: -995.

    Household Members:     
    Name     Age
    Jim W Howell     52
    Dura F Howell     47
    Marvin W Howell     18
    Mary E Howell     16
    George E Howell     9.
  3. [S3] FindAGrave.com, .
    Find A Grave Memorial# 42026462.

Mary Eunice Howell

F, b. 29 June 1903
  • Last Edited: 24 Sep 2006

Citations

  1. [S1910] 1910 Federal Census, , Year: 1910; Census Place: Milltown, Chambers, Alabama; Roll: T624_5; Page: 4B; Enumeration District: 0017; FHL microfilm: 1374018.

    Household Members:     
    Name     Age
    Jim Howell     42
    Dura Howell     37
    Annie Howell     19
    Grady Howell     14
    Clara Howell     12
    Marvin Howell     8
    Eunice Howell     6
    George Howel     1/12.
  2. [S1920] 1920 Federal Census, , Year: 1920; Census Place: Milltown, Chambers, Alabama; Roll: T625_1; Page: 8B; Enumeration District: 17; Image: -995.

    Household Members:     
    Name     Age
    Jim W Howell     52
    Dura F Howell     47
    Marvin W Howell     18
    Mary E Howell     16
    George E Howell     9.

Gladys Hart Howell

F, b. 4 December 1905, d. 1 November 1906
  • Last Edited: 6 Oct 2000

Infant Daughter Howell

F, b. 27 February 1909, d. 27 February 1909
  • Last Edited: 6 Oct 2000

George Emerson Howell

M, b. 3 March 1910, d. 17 July 2001
  • Last Edited: 1 Nov 2013

Citations

  1. [S1910] 1910 Federal Census, , Year: 1910; Census Place: Milltown, Chambers, Alabama; Roll: T624_5; Page: 4B; Enumeration District: 0017; FHL microfilm: 1374018.

    Household Members:     
    Name     Age
    Jim Howell     42
    Dura Howell     37
    Annie Howell     19
    Grady Howell     14
    Clara Howell     12
    Marvin Howell     8
    Eunice Howell     6
    George Howel     1/12.
  2. [S1920] 1920 Federal Census, , Year: 1920; Census Place: Milltown, Chambers, Alabama; Roll: T625_1; Page: 8B; Enumeration District: 17; Image: -995.

    Household Members:     
    Name     Age
    Jim W Howell     52
    Dura F Howell     47
    Marvin W Howell     18
    Mary E Howell     16
    George E Howell     9.
  3. [S1930] 1930 Federal Census, , Year: 1930; Census Place: Lanett, Chambers, Alabama; Roll: 3; Page: 6A; Enumeration District: 18; Image: 695.0; FHL microfilm: 2339738.

    Household Members:     
    Name     Age
    James W Howell     61
    Viera F Howell     57
    George E Howell     20.
  4. [S2] Social Security Death Records, Number: 416-07-0264; Issue State: Alabama; Issue Date: Before 1951.

Mary Griffin

F, b. 14 June 1819, d. 17 November 1863
  • Last Edited: 31 Aug 2013

Family: Rev. John Milton Key b. 6 Jun 1818, d. 26 Dec 1879

Citations

  1. [S1850] 1850, Census, Year: 1850; Census Place: Division 11, Carroll, Georgia; Roll: M432_63; Page: 92A; Image: 189.

    Household Members:     
    Name     Age
    Jno M Key      31
    Mary Key 30
    Mary Key      11
    Nancy Key      10
    Jno Key      8
    Cyntha Key 6
    Jas Key      4
    Sarah Key 2.
  2. [S1860] 1860, Census, Year: 1860; Census Place: , Pike, Georgia; Roll: M653_134; Page: 48; Image: 47; Family History Library Film: 803134.

    Household Members:     
    Name     Age
    John M Key     41
    Mary Key      40
    Mary I Key     20
    John G W Key     17
    Sophronia Key     15
    James F Key     13
    Josephine Key     10
    Emily F Key     8
    Thomas I Key     6
    Theodoria Key     4
    Joseph E B Key     1.

Rev. John Milton Key

M, b. 6 June 1818, d. 26 December 1879
  • Last Edited: 31 May 2018

Family 1: Mary Griffin b. 14 Jun 1819, d. 17 Nov 1863

Family 2:

Family 3: Mary E. Matilda Mason b. 1 Apr 1834, d. 28 May 1917

Citations

  1. [S1850] 1850, Census, Year: 1850; Census Place: Division 11, Carroll, Georgia; Roll: M432_63; Page: 92A; Image: 189.

    Household Members:     
    Name     Age
    Jno M Key      31
    Mary Key 30
    Mary Key      11
    Nancy Key      10
    Jno Key      8
    Cyntha Key 6
    Jas Key      4
    Sarah Key 2.
  2. [S1860] 1860, Census, Year: 1860; Census Place: , Pike, Georgia; Roll: M653_134; Page: 48; Image: 47; Family History Library Film: 803134.

    Household Members:     
    Name     Age
    John M Key     41
    Mary Key      40
    Mary I Key     20
    John G W Key     17
    Sophronia Key     15
    James F Key     13
    Josephine Key     10
    Emily F Key     8
    Thomas I Key     6
    Theodoria Key     4
    Joseph E B Key     1.
  3. [S1870] 1870, Census, Year: 1870; Census Place: California, Paulding, Georgia; Roll: M593_168; Page: 429B; Image: 864; Family History Library Film: 545667.

    Household Members:     
    Name     Age
    John M Key     50
    Sophia Key     22
    Fannie Key     18
    Thomas J Key     17
    Desdemoni Key     8
    Hattie Key     2.
  4. [S1] National Archives and Records Administration (NARA); Washington, D.C.; Federal Mortality Census Schedules, 1850-1880, and Related Indexes, 1850-1880 (T655); Archive Collection: T655; Archive Roll Number: 10; Census Year: 1880; Census Location: Militia District 730, Douglas, Georgia; Line: 3.
  5. [S3] FindAGrave.com, .

Mary J. Key

F, b. circa 1839
  • Last Edited: 18 Sep 2013

Citations

  1. [S1850] 1850, Census, Year: 1850; Census Place: Division 11, Carroll, Georgia; Roll: M432_63; Page: 92A; Image: 189.

    Household Members:     
    Name     Age
    Jno M Key      31
    Mary Key 30
    Mary Key      11
    Nancy Key      10
    Jno Key      8
    Cyntha Key 6
    Jas Key      4
    Sarah Key 2.
  2. [S1860] 1860, Census, Year: 1860; Census Place: , Pike, Georgia; Roll: M653_134; Page: 48; Image: 47; Family History Library Film: 803134.

    Household Members:     
    Name     Age
    John M Key     41
    Mary Key      40
    Mary I Key     20
    John G W Key     17
    Sophronia Key     15
    James F Key     13
    Josephine Key     10
    Emily F Key     8
    Thomas I Key     6
    Theodoria Key     4
    Joseph E B Key     1.

Nancy Key

F, b. circa 1840
  • Last Edited: 18 Sep 2013

Citations

  1. [S1850] 1850, Census, Year: 1850; Census Place: Division 11, Carroll, Georgia; Roll: M432_63; Page: 92A; Image: 189.

    Household Members:     
    Name     Age
    Jno M Key      31
    Mary Key 30
    Mary Key      11
    Nancy Key      10
    Jno Key      8
    Cyntha Key 6
    Jas Key      4
    Sarah Key 2.

John G. W. Key

M, b. circa 1842, d. 9 September 1888
  • Last Edited: 11 Sep 2013

Family: Lucy C. Conner b. Feb 1848, d. 27 Sep 1926

Citations

  1. [S1850] 1850, Census, Year: 1850; Census Place: Division 11, Carroll, Georgia; Roll: M432_63; Page: 92A; Image: 189.

    Household Members:     
    Name     Age
    Jno M Key      31
    Mary Key 30
    Mary Key      11
    Nancy Key      10
    Jno Key      8
    Cyntha Key 6
    Jas Key      4
    Sarah Key 2.
  2. [S1860] 1860, Census, Year: 1860; Census Place: , Pike, Georgia; Roll: M653_134; Page: 48; Image: 47; Family History Library Film: 803134.

    Household Members:     
    Name     Age
    John M Key     41
    Mary Key      40
    Mary I Key     20
    John G W Key     17
    Sophronia Key     15
    James F Key     13
    Josephine Key     10
    Emily F Key     8
    Thomas I Key     6
    Theodoria Key     4
    Joseph E B Key     1.
  3. [S1] Census Place:     District 10, District 657, Meriwether, Georgia; Source:     FHL Film 1254157 National Archives Film T9-0157; Page 238B.