DEEDS: Jackson, Abstracts of Early Bath Co, cont. Submitted by Elizabeth Smith esmith@montgomery.k12.ky.us Abstracts of Early Bath Co., KY Deeds, Extracted for the Surname, Jackson Book: D Page: 237 Instrument: Deed Date: 12 Mar 1822 Grantor: Wingate Jackson, of Ste. Genevieve Co., MO Grantee: Thomas Dye Owings, of Bath Co., KY Consideration: $1.00 Acres: 205 Watercourse: Main Licking in Bath Co., KY Neighbors/Bordering properties: Bazil Battin? Witnesses: Comments: Book: N Page: 234 Instrument: Deed, Quit Claim Date: 14 Sept 1842 Grantor: John Clavill & Polly, his wife, of Bath Co., KY Grantee: James C. Jackson, of Bath Co., KY Consideration: $136.25 Acres: 1 ¼ Watercourse: Main Licking in Bath Co., KY Neighbors/Bordering properties: Little Flat Creek Road Witnesses: James Workman and Moses Deskins (Justices of the Peace) Comments: Book: U Page: 608 Instrument: Deed Date: 25 Mar 1858 Grantor: H. H. Conner as Commissioner Grantee: Warren Clayton Consideration: Acres: 28 Watercourse: White Oak Creek in Bath Co., KY Neighbors/Bordering properties: Witnesses: Comments: Conner was appointed commissioner by the Bath Circuit Court at its March 1858 term in the pending equity suit of Martha Swetnam, guardian &c against Romulus Jackson, &c. Conner was to convey, by deeds containing covenants of special warranty, the lots mentioned in the commissioner's report. The land conveyed was indicated by the letter, "H" on the plat of division of the lands of Elias Jackson. Book: U Page: 609 Instrument: Deed Date: Grantor: R. H. Conner as Commissioner Grantee: Romulus, Marcellas, and William D. Jackson Consideration: Acres: Watercourse: White Oak Creek in Bath Co., KY Neighbors/Bordering properties: Witnesses: Comments: Conner was appointed commissioner by the Bath Circuit Court at its March 1858 term in the pending equity suit of Martha Swetnam, guardian &c against Romulus Jackson, &c. Conner was to convey, by deeds of special warranty, the lot of land purchased by Baylis Tackett, as guardian for said Romulus, Marcellus, and William D. Jackson for their benefit, which sale was confirmed by a judgement of the Court. Book: V Page: 139 Instrument: Mortgage Date: 16 May 1859 Grantor: A. E. Jackson Grantee: Wm. Pleanner? and R. H. Conner Consideration: Acres: Watercourse: Neighbors/Bordering properties: Witnesses: Comments: To indemnify & save harmless, Wm. Pleanner? and R. H. Conner, who were bound as security for A. E. Jackson on a note to James Kernard for $18.88, Jackson mortgaged a cow, a calf, and a dun mare; deed void if debt paid. Book: V Page: 348 Instrument: Deed Date: 24 Dec 1859 Grantor: William Jackson, Sr. of Bath Co., KY Grantee: Jesse Jackson of Bath Co., KY Consideration: $25 Acres: 1 Watercourse: Mill Creek in Bath Co., KY Neighbors/Bordering properties: Thompson's line Witnesses: Comments: Land was where Jesse Jackson then lived. Book: W Page: 63 Instrument: Deed Date: 18 Mar 1861 Grantor: James W. Daniel and Hannah, his wife, of Rowan Co., KY Grantee: Jesse Jackson, of Bath Co., KY Consideration: $2593, secured by notes of hand: one note on John, George, and Thomas Jackson for $213, due on 1 Jan 1861; one note on John, George, and Thomas Jackson for $265, due on 1 Jan 1862; one note on John, George, and Thomas Jackson for $265, due on 1 Jan 1863; one note on William Jackson, Sr. for $500, due on 1 Jan 1862; one note on William Jackson, Jr. for $500, due on 1 Jan 1863; one note on Jesse Jackson (purchaser) for $425, due 1 Mar 1862; one note on Jesse Jackson for $425 due 1 Mar 1863. Acres: 250 Watercourse: Mill Creek in Bath Co., KY Neighbors/Bordering properties: Captain Anderson's line, Wm. C. Kelso, Sidewell's line, John Ficklin, Crooks, Mrs. Owings Witnesses: Comments: Not to be conveyed with this deed were 14 acres sold by Jas. W. Daniel to Thomas Ficklin; a lot fenced off north of the Dwelling house and used as a family barging ground; and ½ acre on which the School House had stood.[From context, the school house was no longer there.] Book: W Page: 150 Instrument: Deed Date: 10 Oct 1860 Grantor: Jesse Jackson and Lucretia, his wife, of Bath Co., KY Grantee: William Jackson, Jr. of Bath Co., KY Consideration: $1500 ($500 already paid; $500 to be paid 1 Jan 1862; $500 to be paid 1 Jan 1863. Lien retained on property until paid in full) Acres: 400 Watercourse: Mill Creek in Bath Co., KY Neighbors/Bordering properties: Grubb's line, John Ingram, Robert Ewing Witnesses: Comments: The deed included 100 acres to John Ingram by said Dennis [I checked-this Dennis not mentioned anywhere else in the deed.], which is not conveyed by this deed-only 300 acres conveyed to Jackson. Book: W Page: 178 Instrument: Deed Date: 25 Oct 1859 Grantor: John Ingram and Elizabeth, his wife of Bath Co., KY Grantee: William Jackson of Bath Co., KY Consideration: $150 ($1 paid, balance to be paid on 25 Dec 1860) Acres: 100 Watercourse: Bluebank in Bath Co., KY Neighbors/Bordering properties: Witnesses: Comments: Book: W Page: 216 Instrument: Deed Date: 29 Aug 1861 Grantor: J. M. McCormick and Louissanna, his wife, of Bath Co., KY Grantee: A. B. Jackson of Bath Co., KY Consideration: $580 ($280 paid in trade and $300 in a promissary note dated 29 Aug 1861-due with interest. Lien retained on land until debt paid.) Acres: Watercourse: Indian Creek Neighbors/Bordering properties: G. G. Grason, Henry Gose, Magowan, McCormick, and south side of State Road Witnesses: Comments: Book: W Page: 318 Instrument: Deed Date: 13 Jan 1862 Grantor: R. Gudgell as Commissioner Grantee: Margaret Jackson Consideration: Acres: 4 ½ Watercourse: Rose Run in Bath Co., KY Neighbors/Bordering properties: Ann Maze, Vernetta Hart Witnesses: Comments: Gudgell was appointed commissioner at the Feb. Term of the Bath Co. Circuit Court in the case of Sam'l Hart's heirs on petition for partition of his landed estate. Heirs: Margaret Jackson, Nancy Hart, Thomas Hart, George H. Hart, Elizabeth Hart, Sarah Hart, Louisiana Hart, William Hart, John H. Hart, Vernetta Hart, Allen Hart, Benjamin Hart, John Wright, William Wright, Margaret Wright, Ann Maze, Hannah Castigan.) Book: W Page: 467 Instrument: Deed Date: 26 Apr 1862 Grantor: William Jackson and Amanda, his wife of Bath Co., KY Grantee: Walker D. Cassity, of Bath Co., KY Consideration: $500 due 1 Jan 1862; $500 to be paid each to James W. Daniel on 1 Jan 1863, being the amount of his lien on the land bought from William Jackson from Jesse Jackson on 13 Oct 1860, and for which notes are this day executed; and further consideration of an exchange of a tract of 18 acres of land conveyed this day to William Jackson by Walker D Cassity; a lien retained on this land for payment of note. Acres: a. 275; b. 100 Watercourse: Neighbors/Bordering properties: Grubbs line, John Ingram, Robt. Ewing Witnesses: Comments: Tract b. is another tract adjoining tract a., it being the same tract conveyed by John Ingram on 25 Oct 1859 to William Jackson (Bath Co. Deed Book W, pg. 178). Book: X Page: 44 Instrument: Deed Date: 6 Feb 1865 Grantor: Sandford Kendall and Sarah, his wife, of Bath Co., KY Grantee: Bailey Jackson Consideration: $400 ($200 in cash, $100 due 25 Dec 1865, balance of $100 due 25 Dec 1866) Acres: 40 Watercourse: Pond Lick in Bath Co., KY Neighbors/Bordering properties: Bailey Jackson, Robt. Ewing, James Blevins, Harrison Gill Witnesses: Comments: Same land on which Jackson Kendall lived for many years and which he owned at the time of his death. Land descended to Sanford Kendal as father of Jackson Kendall. Dower interest of Jackson Kendall's widow was not sold. Book: X Page: 529 Instrument: Deed Date: 13 Sep 1866 Grantor: W. B. Harvey and Elizabeth, his wife, of Bath Co., KY Grantee: George Jackson, of Bath Co., KY Consideration: $2000 ($800 in hand, $100 in one year from date with 6% interest until paid. Note executed, $500 to be paid 12 mo. from date with an interest of 6% per annum until paid. $600 to be paid in 2 years, for which a note also executed. Lien retained on lands until notes paid. Acres: 84 Watercourse: Rose Run Neighbors/Bordering properties: North's line. Witnesses: Comments: Included growing crop. Book: Y Page: 56 Instrument: Deed Date: 27 Dec 1866 Grantor: William Jackson, Sr., of Bath Co., KY Grantee: George Hart, of Bath Co., KY Consideration: $165 (half paid in cash, half secured by note, without interest, due 24 Dec 1867) Acres: Watercourse: Mill Creek in Bath Co., KY Neighbors/Bordering properties: Thompson's line, George Hart, Robt. Ewing Witnesses: Comments: Book: Y Page: 179 Instrument: Deed Date: 27 Mar 1867 Grantor: B. J. Peters, James Asa Magowan, and John L. Magowan, Executor's of James P. Magowan, Dec'd, of Montgomery Co., KY Grantee: Irvin Jackson, of Bath Co., KY Consideration: $324 Acres: 108 Watercourse: Mill Creek in Bath Co., KY Neighbors/Bordering properties: Witnesses: Comments: James P. Magowan had sold the land at $3 per acre and was to convey the land upon payment of the purchase money. He died before he made the deed. His will instructed his executors to make deeds for lands he had sold and for which he had not made deeds. Since Irwin Jackson had paid the purchase price in full, the deed was made. Book: Y Page: 407 Instrument: Deed Date: 7 Oct 1867 Grantor: J.P. Ficklin and Margaret, his wife Grantee: James K. Jackson Consideration: $500 ($166.66 due on 1 Jan 1868, $166.66 due on 1 Jan 1869, and $166.66 due on 1 Jan 1870.) Acres: a. ¾ acre; b. ¼ acre Watercourse: Neighbors/Bordering properties: a. W. D. Cassity and Crooks; b. off of Ficklin's field opposite to Jackson's or Cassity grocery Witnesses: Comments: On public road from Mt. Sterling to Olympian Springs near Ficklin's Tanyard. Book: Z Page: 65 Instrument: Deed Date: 30 Mar 1868 Grantor: S.N. Woolley, of Lexington (Fayette Co.), KY Grantee: George Jackson, of Bath Co., KY Consideration: $9 per acre ($198) CENSUS: Jackson, 1850 - Bath Co Submitted by Elizabeth Smith esmith@montgomery.k12.ky.us 1850 Bath Co., KY Federal Census Jackson Families Wyoming, 1st District, July 1850 # 185 John C. Tackett, 27, Farming, NC Mary, 40, Bath Co., KY William L., 3, Bath Co., KY George W, 6/12, Bath Co., KY Martha Swetnam, 71, VA George H. Jackson, 12, Bath Co., KY #193 Frances Jackson, 42, Farming, Prince William Co., VA R. B., 8, male, Bath Co., KY Marthilleus [Marcellus], 6, male, Bath Co., KY William D., 3, Bath Co., KY 2nd. Division, July 1850 #127 Thomas Jackson, 44, Farmer, KY Nancy, 33, KY Jesse, 17, KY John, 14, KY Elizabeth, 12, KY George, 12, KY Margaret, 7, KY James, 6, KY Caroline, 5, KY Lindsay, 2, KY Preston, 1, KY # 138 George Jackson, 36, Farmer, KY Malissa, 34, KY Margaret, 14, KY Samuel, 12, KY Eliza, 11, KY Thomas, 10, KY William, 8, KY Henry, 5, KY Coleman, 1, KY 3158 Thomas Jackson, 23, KY Matilda A., 20, KY #161 George H. Jackson, 33, Laborer, KY Elizabeth, 28, KY Thompson, 8, KY Mary J., 5, KY Alexander T., 3, KY George W., 1, KY #181 - -?- McLain, 58, Wheelwright, SC [Don't know why I didn't record his first name.] Mica, 34, female, KY Amanda J., 11, KY Jenely, 9, KY Isaac, 7, KY Sousan Jackson, 7, KY Alfred Jackson, 5, KY Joseph Jackson, 4, KY Garrard McLain, 9/12, KY #437 William Jackson, 72, Farmer, VA Penelope, 38, KY Irwin, 19, Laborer, KY Mary J., 8, KY #438 Bailey Jackson, 30, KY Mary A., 31, KY Elizabeth, 4, KY Mary J., 2, KY #451 George Jackson, 80, Farmer, VA Anna Griffin, 46, VA Betsy McKinnie, 48, VA Sally Griffin, 26, KY Nancy McKinnie, 30, KY William McKinnie, 21, Laborer, KY John Griffin, 24, Laborer, KY Katharine Griffin, 18, KY William T. Griffin, 4/12, KY #587 Andrew Jackson, 48, Laborer, TN Margaret, 48, Maryland #596 George W. Jackson, 28, Laborer, KY Amanda, 20, KY Armilda J., 2/12, KY George W., 2, KY #608 Leander Jackson, 25, Laborer, KY Eliza, 23, KY George, 2, KY Elizabeth, 6/12, KY #665 Nancy Jackson, 55, KY Peggy A., 19, KY From: "Smith, Elizabeth" Date: 17 Jun 1998