From: KyArchives [archives@genrecords.org] Sent: Friday, September 21, 2007 11:59 AM To: Ky-Footsteps Subject: Jones.Lewis.1838.Bullitt.WILL Lewis Jones November 21, 1838 Bullitt County KyArchives Will Source: Bullitt Co. Will Bk C, P 61 Written: November 21, 1838 Recorded: April 15, 1839 November 21, 1838 Names of the purchasers of the property of Lewis JONES Decd at sales Benjamin B. STANSBERRY one auger .561/4 Fileden WIGGINTON one dog charin 3.00 Elizabeth BUD nine first choice sheep 13.25 William FIDLER nine second choice sheep 7.25 Alexander H. COX one calf 3.50 Alexander H. COX one calf 3.18 ¾ Joseph POUND one pided muly cow 17.00 Thomas RUSEL one red muly cow 7.25 Benjamin B. STANSBERRY one red Bull 9.37 ½ Lewis COSTEN one red cow 12.25 John SHAKE one pided cow 12.00 Joseph POUND ten hogs 60.00 William H. COMSEY one _____ 10.25 Elias MARKWELL one oats stack 17.00 Elias MARKWELL one do 17.00 Benjamin B. STANSBERRY one wheat stack 15.25 Galatin STANSBERRY one wheat stack 14.87 ½ Jesse Jones one wheat stack 11.00 Hezekiah POUND one wheat stack 13.25 Joseph POUND one wheat stack 14.00 Jesse JONES one wheat stack 16.25 Benjamin B. STANSBERRY one sorrel horse 78.00 William C. SHORT one iron gray horse 69.00 $424.50 Jesse JONES Clk Martha [X] McCROCKLIN adm State of Kentucky Bullitt County Towit I Noah C. SUMMERS Clerk of the County Court for said County Certify that the fore- going account of the sales of the Estate of Lewis JONES (Deceased) was this 15th of April 1839 produced in open Court by Alexander McCROCKLIN & Martha his wife late Martha JONES admins &c Admr of the Estate of Lewis JONES decd examined approved of and ordered to be recorded Whereupon the same with this Certificate are truly recorded in my office Att Noah C. SUMMERS CBCC Transcribed by Patricia O'Connor p-oconnor@att.net Submitted by: Patricia O'Connor p-oconnor@att.net This file has been created by a form at http://www.genrecords.org/kyfiles/