MATTHEW & LUCRETIA [BILLUPS] GAYLE
of Virginia & South Carolina
Parents of John Gayle who married Nancy Whitehead
Grandparents of Gov John Gayle who married #1 Sarah A. P. Haynsworth

Page created by Sadie Greening Sparks & Judy Baugh

HOME
Comments

Page copyright 2002-2010 
Not For Commercial Use in any form whatsover

This page revised  2008-2010

Information from these RESOURCE PAGES has been provided for the free use of those engaged in non-commercial genealogical research. Any and all commercial use is strictly prohibited. Researchers may copy and distribute this work, but ONLY with written permission of the Author, and with the provision that it may only be copied and circulated in its entirety -- including this notice, as well as all sources, bibliographies and credits. Permission is Not Granted to copy any of these RESOURCE Page files to other electronic locations - whether web pages or list postings.

MOST PUBLISHED LINEAGES SHOW THE PARENTS OF MATTHEW JR. & JOHN GAYLE WHO (M) Nancy Whitehead,  BELOW AS JOHN & MARIA [BILLUPS] GAYLE, JOHN BEING THE SON OF GEORGE & BETTY [DENWOOD] GALE. 

THIS IS NOT POSSIBLE, AS THAT JOHN GALE DIED AT LEAST 6 YEARS BEFORE MATTHEW GAYLE, Jr  & JOHN GAYLE WERE BORN. 
Also,  John Gale of Somerset Co., Maryland (Died PR to 1748) had no sons named John or Matthew-sgs
That John Gale's wife was named Milcah and she (M) Rev. Thomas Airey (Quaker) pr to 1748

SEE SOMERSET, MARYLAND PREROGATIVE COURT RECORDS, below

MATTHEW GAYLE, (SR)
BORN: abt1728-30, (Prob. Gloucester Co., Va) who resided Lunenburg, VA & Edgefield, SC. He was probably a brother of Josiah Gayle, who also resided Lunenburg, moved to Camden Dist., SC abt 1770, leaving a will in Sumter Dist., 1794.

They are most likely sons of Matthew Gayle, Jr shown in the 1704 Quit Rent Roll of Gloucester Co, Va, and grandsons of Capt Matthew Gayle of same.

Matthew Gayle, Sr.(M) 03 May 1753, Kingston Parish, Gloucester, VA
Lucretia ("Lukey"/"Sukey") Billups*
Born Ca 1730-35 Gloucester Co., Va
Died: 1809, Edgefield Cty., SC
(*Lukey is a common diminutive of Lucretia; Sukey may represent a mis-transcription, or variant.)

Lucretia Billups is probably the dtr of Joseph Billups Sr of Gloucester, Amelia,  Prince Edward,  & Lunenburg Co, Va, and a sister to Christopher Billups, Gentleman Justice of Lunenburg Co, Va.

Kingston Parish Register-Gloucester Co, Va p. 219 
Gayle, Mathew and Sukey (Lukey) Billups, May 3, 1753.
Gayle, Billups, son of Matthew and Lucretia. Born July 7 and Baptized August 6, 1755. p. 11  

CHILDREN OF MATTHEW & LUCRETIA [BILLUPS] GAYLE:

Child # 1. MATTHEW GAYLE JR.:
BORN: 1754 Gloucester,VA
DIED: 1820 Clarke Cty., AL
BUR: Barlow's Bend Cemetery, Clarke Cty., AL
MARRIED: MARY PENTECOST REES

Abstract of Graves of Revolutionary Patriots, Vol.2, p. Serial: 11831; Volume: 4
GAYLE, Matthew Sr Nr Gainstown Clarke Co AL 54 

CHILDREN OF MATTHEW, Jr & MARY [REES] GAYLE:

       a. BILLUPS GAYLE (1785 SC -1823 Clarke Co, Ala)
           (M) #1 Sarah Meriweather 1804 Edgefield Co, SC (She died 1809)
           Children by #1 wife
           1. Scarborough b 1819 SC-Attorney, Monroe Co., Ala 1850-died unmarried Dallas Co, Ala 1852
           2. Billups, Jr b. 1820 SC lived 1850 Clarke Co., Ala (died unmarried Dallas Co, Ala, 1854)
           3. Harriet Sarah Born Ca 1811 SC  died 1851 Matagorda, Tx
               (M) Judge Matthew Talbot, Mar 9,(8) 1831 Greene Co, Al
           Billups Gayle (M)  #2 Pamela Cunningham 1810
           4. Eliza Born Ca 1811 
               (M) Jan 2, 1829* Mobile Co, Ala-Thos. Livingston Starke
               (*License Dec 30, 1832 Clarke Co, Ala)
           5. Jane (1813-1828)
           6. Rees Darrington (May, 1821--1905) Attorney in Mobile & CSA Alabama
               (M) Mary Louisa T. Gill Oct. 29, 1851 Dallas Co, Al
               (Died Dec 6, 1871 Mobile, Ala)
               1860 Dallas Co, Ala P 953 Cahaba ,Attorney
               1870 Dallas Co, Ala (Cahaba) Retired Lawyer
               1880 Dallas Co, Ala (Mitchells Dist) Farmer
               1900 Dallas Co, Ala; Union Pct.-lived w/son Thomas G. Gayle
                a. Anna M Born Ca 1853 Ala-single 1880 Selma, Dallas Co, Ala (M) FRY
                b. Thomas. Gill  Born June 13, 1854 Ala Died April 1, 1929-- Live Oak Cem., Selma, Dallas Co., Ala; Farmer 1900 Selma, Dallas Co, Ala; 1910 Dallas Co, Ala (Valley Creek) Rural Mail Carrier, 1920 Selma, Dallas Co.,  Ala; 1930 Valley Creek, Dallas Co., Al

              (M) #1 Fannie Lou Northrup Ca 1894
                     Born Sept. 8, 1875 Died Feb 16, 1956
                     Live Oak Cem., Selma, Ala
                     Live 1900 Dallas Co, (Selma) w/her father 
                     1. Albert Darrington G. Born March, 1898 Dallas Co, Ala
                         single , Salesman, Utility Co, 1930 Dallas Co, Ala (Valley Creek)
                     2. Thomas Gill Jr Born Ca 1903 Dallas Co, Ala
                         single, Lawyer, Priv. Fam. Pract-1930 Dallas Co, Ala (Valley Creek)

The Butler County News-January 7, 1936
Sixth Selma victim is taken by fire. She was Mrs. Fredricka Heinz Williams, 27, died early Tuesday, Funeral services were held at the State Street Methodist Church, Selma. Two other remained in Hospital, Mrs. Clarence Agree and Mrs. Lucille Rowell from the Holiday tragedy. Mrs. Williams, the 6th Victim of the fire was the wife of Dr. J. Richard Williams, house physician of Vaughan Hospital. Others who died of burns were Mrs. T G. Gayle, Mrs. Tyler Wilby Cleveland, Mrs. Bernand Reynolds, Mrs. Alston Keith and Mrs. Edward Smith.

                c. Rebecca Darrington Born Ca 1856 Ala Died pr to Dec 23, 1881
                    (M) William S. Johns(t)on
                    1. Nannie Johnston-und. 14 yrs, as of Dec 23, 1881
                    2. Lou Rees Johnston-ditto
                d. William Billups Jackson Born June 1858 Ala Died pr to 1920
                     Lawyer in Selma, Ala 1900; 1910 Ala-did not locate
                     (M) Ca 1892, Celia "Leila"  W. 
                     Born June, 1870 Al
                     1920 Ala-Marengo Co, Ala (Demopolis)  She a Widow in Funkenstein HH As Companion; Clerk, Dry goods, 1930 Valley Creek, Dallas Co, Ala w/Dtr Louise Bentley
                     1. Celia Louise Born July, 1894 Al 
                         (M) Ca 1918 Willis Bentley
                         lived 1920 Meridianville, Madison Co, Ala-farmer
                         lived 1930 Valley Creek, Dallas Co, Al -Mechanic, Auto Shop
                         a. Gayle (son) Born Ca 1919 Dallas Co, Ala
                         b. Leila Born Ca 1921 Dallas Co, Ala
                     2. Lou Rees Born 1895 Died 1897 Old Live Oak Cem, Selma, Al
                e. Laura B.. Born Ca 1859 Ala (from 1860 census) died prior to 1870
                f.  Louisa Rees born Ca 1860 Ala died unmarried, w/o issue pr to 1879

Abstracts of Probate Court Minutes, Dallas Co., Ala Vol 5, P 313
April 20, 1879  Estate of Mary L. Gayle, who departed this life in Mobile, Dec 6, 1871.-Wm. Miller was apptd. Admr. He resigned; then B. O. James was Admr. Afterwards, the will of Mary L Gayle was admitted to probate and B. O James was Apptd. Admr. de bonis non. cum testamento annexo.

Afterwards, the Adm. of said Estate was transferred by the Legislature to Dallas Co.  Heirs named: Annie M Gayle, who petitioned to be apptd. Admrx. Thomas G. Gayle, Billups J Gayle, and Rebecca D. wife of Wm. S. Johnson, all children of sd. Mary L Gayle, all over 21 yrs, and residing in Dallas Co..  A daughter of Mary L Gayle, namely Lou Rees Gayle, has died since the mother, without issue.  By the Will, Rees D Gayle, who was the husband of Mary L Gayle, has no interest in her estatet

Same Vol P 350, Dec 23, 1881 Anna M Gayle as Admrx. of the Est of Lou Rees Gayle, states that said Lou Rees owned 1/5 interest in lands belonging to her mother, Mary L Gayle, and that the heirs of said Lou Rees Gayle are: Anna M Gayle, Thomas Gill Gayle and Billups J. Gayle, all of age and residing in Dallas Co.  That Lou Rees Gayle had also a sister, Mrs. Rebecca D., wife of Wm. S. Johnston, who died recently in Dallas County, leaving husband and two children, Nannie and Lou Rees Johnston, both under 14 and residing in Mobile.

b. MATTHEW GAYLE, Jr. ( III) 1786 SC-1810-Drowned @ Freeman's Ferry, Okmulgee River, Ga, on way to Miss Terr; No record of marriage

c. LEVIN GAYLE (1787 SC-D October 7, 1847 Alabama)
    (M) Anne Brewer 
           Born Ca 1800 Ala Moved to Mobile, Ala 1850-51
           Children: Gayle
           1. Dewitt N. C. Gayle Born Ca 1828 Ala Died___
                (M) Frances Higgins (Huggins) Aug 2, 1859 Wash. Co, Ala
                T. O. Bryan (Male)  (M) F. A. Gayle (Fe)  April 4, 1861 Wash. Co, Al

      2. George B. Gayle* Born Apr 13, 1832 Ala Died Jan 3, 1911 Scott Co., Ark Buried Sehorn Cemetery, Scott Co., Ark-(lived 1850 Washington Co, Ala;  did not locate 1860, 1870; Lived in1880 Rockbridge Co, Va;  Lived 1900 Bath Co, Va; 1910 Scott Co., Ark
                 (M) Eliza J Wilson-1865 (NO Children)
                 Born May, 1841 Va -living 1910 Scott Co., Ark

CSA-Alabama-Private George B. Gayle, Co. C, 8th Alabama Infantry
       * Fri., Nov. 13, 1903 Mobile, Alabama Newspaper
"Mr. George B. Gayle, nephew of ex-Governor Gayle and brother of Mrs. R .B. Owen, has returned to this city after an absence of forty years, to visit relatives and friends, including the Confederate veterans. He is stopping with his sister, Mrs. R.B. Owen." 

SEHORN CEMETERY, SCOTT CO., ARK-Going south from Waldron on Highway 71, turn right on Highway 248 West. Go about 6 miles to just past the Winfield community; turn right on Parker Road. Go a short distance to cemetery gate on the left and the cemetery is a short distance inside.

Gayle, G .B., Dr., 13 Apr 1832-3 Jan 1911, Dbl/w Mathew Wilson *See Notes Below
Wilson, Mathew, 2 Jan 1838-19 Dec 1909, Dbl/w Dr. G.B. Gayle **See Notes Below
*Text on Dr. Gayle's tombstone reads: "Educated at Pensacola, Fla. Admitted to the bar as lawyer 1856. Practiced medicine in Marion Hospital 1860. Practiced medicine in Va. 39 yrs. Volunteered in the 8th Ala. Reg. Joined the Presbyterian Church 1895. Forever with the Lord." **Text on Mathew Wilson's tombstone reads: "Born at Rockbridge Co., Va. Volunteered in 50 Va. Reg. in 1860. Wounded at Ft. Donelson from which he suffered the remainder of his life."

April 21, 1910 Scott Co, Ark, Denton T/S ED121, SD4, Sh4A, HH 63-63 George B. Gayle 78WM Ala SC Ala (M#1-44 yrs) Occ: Gen'l. Farmer; Eliza J. " 65WF Wife VA Va Va (M)#1 44 Yrs NO children; (5-4 shown here in error) Harriett WIKSON 56WF Wid Boarder OH OH OH (Widow of Matthew Wilson, shown above in Cem. Records)

    3. Levin Gayle Born Ca 1836 Ala-(lived 1850 Washington Co, Ala)-There is a marriage for Levin Gayle to Betsy Davis, Nov. 17, 1874 Mobile, Ala (4/507) -May be this Levin Gayle-sgs
          4. Billups Gayle (M) Nancy Lane
                 a. Caroline (M) Eugene Bolling
          5. Anne Gayle Born Oct. 13, 1832 Ala (Only Dtr) Died Nov 28, 1915-Magnolia Cem., Mobile, Ala-(M) Richard B. Owen(s) June 26, 1850 Mobile Co, Ala.  He was Born July 2, 1828 Tenn Died Dec. 5, 1911-Buried Magnolia Cem., Mobile-He was an Attorney in Mobile and Rep his Co. in State Legislature;  CSA Alabama, & Mayor of Mobile 1879-1888-1860 Mobile Co, Ala Clerk, US Court- 1870 Mobile, Retired Merchant-1880 Mobile, Recorder of Mobile-1900 Mobile, 159 St. Anthony St., Occ: Secretary, Investment Board

Owen, Sr., Richard B., 7-2-1828, 12-5-1911, Father.; Owen, Anne Gayle, 10-13-1832, 11-28-1916, Mother;. Owen, Allie, son of R.B. & A.G. Owen, b. 6-3-1863, d. 10-22-1875.-Owen, Gayle, youngest son of R.B. & A.G. Owen, b. 10-6-1867, d. 1-5-1910
                 Children OWEN
                  a. Franklin L  Born Ca 1856 Ala
                  b. Elizabeth  Born Ca 1859 Ala
                  c. John Born Ca 1861 Ala
                  d. Alex  "Allie" Born June 3, 1863 Ala Died Oct. 11, 1875 Mobile, Ala-Magnolia Cemetery, Mobile, Ala
                  e. Richard J. Born Ca 1865 Ala
                  f.  Gayle (son) Born Oct 6, 1867 Ala-Died Jan 5, 1910-Magnolia Cem., Mobile, Ala-single, Clerk, Freight depot,1900 Mobile
                  g. Annie ("Nannie") G. Born Born Feb, 1872 Ala-single 1900 Mobile
  6. John -"drowned when he fell overboard on his way to Mexico to enlist as soldier'*

*Ref: Letter of Elizabeth Gayle Heustis to her brother Richard W. Gayle, Feb. 18, 1848
1850 Washington Co, Ala P 342 HH 229-231
  Ann Gayle 50 WF Ala 2000.
  D N C Gayle 22 M Ala
  George B. Gayle 19 M Ala
  Levin Gayle 14 M Ala
  Nancy Brewer 75 F Ala

DeWitt C. Gayle, Private, Co E, 11 Alabama Infantry-CSA
      Alabama BLM Records
      DeWitt C. Gayle of Washington Co, Aug 1, 1860 Doc # 12336A, 
      120 A land in Clarke Co, Sect 31, T/S 8N, Range 1E

--------------------------------

Reports of Cases Determined in the Supreme Court of Alabama 1820-1826-Levin Gayle vs Samuel Smith December, 1822

The declaration contains but one count in assumpsit. Gayle, the defendant in the court below, plead the general issue, and filed a special demurrer to the declaration. On the plea verdict and judgment was rendered for the plaintiff, and no notice was taken of the demurrer. Gayle assigns this matter here are error.

Our statue provides that a defendant may plead as many several matters as may be necessary to his defense, so that he be not admitted to plead and demur to the whole. It was evidently not the intention of the Legislature to permit a defendant to plead and demur to the same parts of the declaration at the same time. This would be a duplicity, drawing the matter to different judicatories. A demurrer is not a plea in the general acceptation of the term, but an excuse for not pleading; and it would be absurd for the party to plead, and at the same time pray that he might not plead. The demurrer appears to have been offered after the plea; but even if it had been first filed, a plea afterwards was an implied abandonment of the demurrer; and in either case it was proper to disregard the demurrer as if none had appeared.

Let the judgment be affirmed.
Source: Henry Minor, Reporter, Reports of Cases Determined in the Supreme Court of Alabama From May, 1820, to July, 1826 (Atlanta: 1891), pp. 83-84.

d. LUCINDA GAYLE 1789 SC-
           (M) Thomas Eastin Nov 11, 1815 Baldwin Co, Ala
           1. Mary
           2. Fannie
           3. Matilda
           4. Helen
 e. GOV. JOHN GAYLE; 1792 SC-d July 21, 1859 Mobile, Ala (Will)
     (M) #1-SARAH A. P. HAYNSWORTH- Nov 13, 1819 Ala
      Dtr of Richard & Sarah Pringle Haynsworth   She was born Jan, 18, 1804 & died of lockjaw Aug 6, 1835-OBIT) Buried Magnolia Cemetery, Mobile, Ala  Her parents are also buried at Magnolia Cem., Mobile, Ala

1810 Baldwin Co., Mississippi Territory Census Incl: Matthew Gale  2 0 0 0 & 16 sl  (2 males over 21 & NO Females) & Richard Haynsworth 1 1 1 1 & 11 sl (1 M over 21, 1 M under 21, 1 Fe over 21 & 1 Fe under 21)

1816 Monroe Co., Ala Terr Tax List Incl: Matthew Gayle, John Gayle, Richard Haynesworth

1816 Monroe Co., Ala Terr Census: Incl: John Gayle 1 male over 21, 7 males Und 21, 1 Fe over 21 1 Fe und 21 & 22 slaves; Matthew Gayle 1M over 21, 1M und 21, 1Fe over 21, 1Fe und 21 & 15 slaves; Richard Waynesworth (Haynesworth) 1M over 21, 1M under 21, 1Fe over 21, 1Fe und 21 & 12 slaves

John Gayle (M) #2-Nov 1, 1839-Clarissa Stedman Peck; Born Nov 30,1815 New Jersey Died Dec 22, 1881 Greensboro, Hale Co., Ala-Buried Magnolia Cem., Mobile, Ala
She lived1860 Mobile , Ala; 1870 Randolph, Bibb Co, Ala-School Teacher HH of Amelia Gorgas; 1880 Greensboro, Hale Co, Ala-HH of Helen Locke
            Children by Wife #1)
            1. Matthew B. abt 1821Ala Died July 10, 1875 Aged 54 Yrs Buried Magnolia Cem., Mobile, Ala; single physician 1860-1870 Mobile, Ala 
            2. Sarah Ann born Mar. 24, 1824 Ala Died Nov 29, 1895 Tuscaloosa, Ala Buried Magnolia Cem., Mobile, Ala-Living 1860-1880 Mobile, Ala Widow
                (M) Dr. William B. Crawford Dec 7, 1842 Mobile, Al
                        Physician of Mobile, Ala-Born CA 1809 Winnsboro,  SC Died Dec 28, 1853 Malaga, Spain-Buried Magnolia Cem., Mobile, Ala-1850 Mobile, Mobile Co., Ala -Physician
1860 Mobile, Ala 6th Wd-Wid & ch-1870 Mobile, Ala 8th Wd-Wid & 3 Dtrs-1880 Mobile, Ala 8th Wd-Wid & 2 Dtrs
                        a. Clara Born Dec. 23, 1843 Ala Died Nov. 28, 1875 Buried Magnolia Cem., Mobile, Ala
                        b. Emaline Amelia Born Ca 1846 Ala-single 1880 Mobile
                        c. William Born Ca 1847 Ala (Missing 1870 Census)
                        d. Sallie Gayle Born Ca 1852 Ala single 1880 Mobile
            3. Amelia Ross** Born June, 1827 Ala Died 1913
                Was Librarian, University of Alabama, after husband's death,
                Amelia Gayle Gorgas Library was named in her honor.
                (M) Gen. Josiah Gorgas Dec 28, 1853 Mobile, Al
                Born July 1, 1818 Pa. Died: May 15, 1883 (1885?)
                1860 Charleston, SC Capt., U S Arsenal
                1869 became Vice-Chancellor of University of the South, Sewanee
                1870 Randolph, Bibb Co, Ala-wife & children
                 Resigned, 1877, from University of the South & became President
                 of the University of Alabama; soon his health failed, and he was
                 made Librarian
                 1880 Librarian, Court House, Tuscaloosa, Ala
                 1900 Tuscaloosa Co, Ala (16th Dist) Widow & 2 single dtrs
                        Children: Gorgas (Ref: Haynsworth, Furman & Allied Families)
                        a. Dr. William Crawford Born Oct. 3, 1854 Al D-July 3, 1920 England
                            Buried Arlington National Cemetery, Virginia
                            1880 was on staff of Pelham Branch Asylum, Harts Island, Westchester, NY
                            Renowned Physician for combating yellow fever & malaria in Cuba, 
                            & Panama during construction of Panama Canal
                            Surgeon-General of U. S. Army
                            Knighted by King George V June, 1920
                            (M) Marie Cook Doughty & Had sev. dtrs
                       b. Jessie (dtr) March 27, 1856 Al single 1880, 1900 Tuscaloosa Co Ala
                       c. Mary Gayle Born G. Born Oct. 31, 1858 Maine single 1880, &
                           1900 Tuscaloosa Co, Ala=Ass't. Librarian, Univ. of Ala., where her mother was Librarian for over 30 yrs.
                       d. Christine Amelia Born June 4, 1860  SC 
                           (M) George Palfrey
                                  1. Jessie Born 1883
                                  2. William Taylor Born 1885
                                  3. Amelia Born 1888 
                                      (M) Mr. Tate 
                       e. Maria Bain Born Aug 4, 1862 SC single 1880
                        f. Richard G. Haynsworth Nov. 5,1865 Virginia single 1880
                           (M) had no children
            4. Mary Rees Born Ca 1831 Ala Died 1911
                Wid 1870 Winnsboro, Fairfield Co, SC
                 (M) Gen Hugh K. Aiken Dec 15, 1852 Mobile, Al
                         Died : Killed 1864,Civil War, near Camden, SC
                         Children: Aiken  

                         a. Nannie Born Sept 30, 1855 Died July 17, 1857 Magnolia Cem., Mobile
                               b. John Gayle Born Oct. 16, 1858 SC-Died July 22, 1935
                             single,1880 Mobile, Clerk, RR-Lived/w Aunt Sarah Crawford
                             (M) Ada Holcombe 
                                    1. William Born May 10, 1883 La
                                    2. Hugh Kerr Born Sept 13, 1884 La
                                    3. Edith Bayne Born Nov 21, 1885 La
                                    4. John Gayle, Jr. Born Aug 21, 1887 La
                                    5. Warwick Born June 30, 1889 La
                                    6. Ralph Pringle Born Dec 14, 1892
                                    7. Charles Bayne P.
                                     (Ref: New Orleans, Louisiana Marriage & Birth Records)
                          c. Caroline Born Aug 20, 1863 SC -Died July 15, 1911
                              Lived 1870 Winnsboro, Fairfield Co, SC
                              (M) McBride C Robertson
                          d Dtr, who died young
            5. Richard Haynsworth Born 1832 Ala Died Apr 9, 1873 New Orleans, La
                Bur: Magnolia Cem., Mobile, Ala
                Capt., Confederate States Navy, Captured, imprisoned at Ft. Warren, near
                Boston, Mass.
                (M) Nov. 27, 1866 Flora Levy of New Orleans
                       Born Ca 1839 Died New Orleans, La. Sept 12, 1889
            6. Anna Maria Feb. 19, 1835 Ala Died July 11, 1879 New Orleans, La Buried Magnolia Cem., Mobile, Ala
                (M) Thomas Livingston Bayne, Dec 21, 1853 Mobile, Al
                       Born Aug 24, 1824 Georgia Died Dec. 10 1891 Buried Magnolia Cem., Mobile, Ala 1860-1880 New Orleans, La Lawyer
                       a. Mary Aiken . Born Ca 1855 Ala-
                           (M) George H Behn Nov 26, 1877 New Orleans, La
                           single, 1880 New Orleans, La-lived with father
                           (M) #2 D. A. S. Vaught Dec 23, 1881 New Orleans, La

                       b. Infant son died June 19, 1857 Only date-Magnolia Cem., Mobile
                       c. John Gayle Born 1858 Ala died Sept 7, 1864 New Orleans, La
                       d. Edward Bowen Born May 15, 1860 La.-twin Died 1860
                       e. Thomas L. Jr. Born 1860 La-died pr to 1865
                       f. Charles Bowen Born Oct 12, 1861 Died: Aug 8, 1884 Unmarried Buried Magnolia Cem., Mobile, Ala-Student @  St. Mary's College, Md. 1880
                       g. Edith Born Ca 1863 La Died 1936
                           (M) George Denegre Oct. 30, 1882 New Orleans, La
                           Single, 1880 New Orleans, La
                       h. Thomas L. Jr. Born July 24, 1865  La Died Aug 20, 1934
                           New Orleans, La
                           Student @  St. Mary's College, Md 1880
                           (M) Maria Theresa Gretchen Muller Mar 31, 1891 New Orleans, La 
                       i. Amelia Elizabeth "Minna" Born Ca 1867 La-
                           (M) Dr. Stanhope Jones, New Orleans, La Nov 15, 1887
                           lived 1880 New Orleans, La
                        j. Hugh Aiken (Colonel) Born Feb 15, 1870 La-Died Dec 24, 1954
                           New Haven, Conn. 
                           (M) #1 Helen Cheney (1895)
                           (M) #1 1919 Mrs.Emily Ford Ward
                                   1. Helen Cheney
                                   2. Elizabeth 
                                   3. Hugh Gayle (by #2 wife)
                        k. Joseph Denere Born Mar 29, 1871 Died June 9, 1871
            Children by wife #2- Gayle
            7. Fredereck Peck Ca 1844 Ala
                (M) #1 Mary Moffat
                (M) #2 Laura Herigone
            8. Helen Born Nov, 1846  Ala Died 1919 Greensboro, Ala
                lived 1900 Greensboro, Hale Co, Ala
                (M) after 1870 James Whitehead Locke-Born Oct. 31, 1840 Al died March 3, 1900 Greensboro, Hale Co, Ala; Tax Collector, Greensboro, Hale Co, Ala 1880; Wid. & 6 children, 1900 Greensboro, Hale Co, Ala Widow & 4 children, 1910 Greensboro, Hale Co, Ala-Keeper, Boarding House
                 Children: Locke
                 a. Clara Gayle Born 1872 Died 1878 Greensboro, Hale Co, Ala
                 b. Annie Rees Born Jan, 1874 Ala-Lived Columbia, SC 1942
                     single 1910 Greensboro, Hale Co, Ala-Author, Magazine Art.
                     single, Librarian, Public Library, 1930 Columbia, SC
                     See OLD LETTERS on John & Nancy Whitehead Gayle page-sgs
                 c. James Clarence Born Ca 1878 Ala-Died 1882 Hale Co, Ala
                 d. Maria Bayne Born Jan, 1881 Ala lived Columbia, SC 1942
                     (M) Ca 1906 John Dupont Bell
                            Born Ca 1879 Georgia 
                            Teller, Bank, 1910 Columbia, SC
                            Asst. Cashier, Bank-1920 Columbia, SC
                            Cashier, Bank, 1930 Columbia, SC
                            Children from Census Bell
                            1. John D. Jr. Born Ca 1909 SC single 1930 Columbia, SC
                            2. Helen Gayle Born Ca 1914 SC  (ditto)
                 e. John Gayle Born Nov, 1884
                     Salesman, Genl. Store, 1910 Greensboro, Hale Co, Ala-single
                 f. Edith Gayle Born Aug, 1887 Ala Died 1915 Unmarried
                     single, school teacher, Greensboro, Hale Co, Ala 1910
                 g. Thomas Bayne Born Feb, 1892 Ala
                     single, Salesman, Drug Store, 1910 Greensboro, Hale Co, Ala
                 h. Adopted? Dtr Lelly Grote Born Feb, 1892 
                     (shown as "Dtr" 1900 Greensboro, Hale Co, Al Census)
            9. John Marshall Ca 1850 Ala  Died 1895 Galveston, Tx
                (M) Beverly Thorpe
                 a. Mary
                 b. John
          10. Edmund Dargan Ca 1855 Ala -In school, 1870 Mobile, Ala
                (M) Lucie Lomax

Codicile to the Will of Henry Haynsworth, dated July 22, 1822 Sumter, South Carolina

Since the executuion to my written Will having understood that circumstances have occured whith render aan Alteration in part prudent- I do hereby revcoke as much thereof as relates to Son Richard Haynsworth  & I do Herebvy give and bequest forever to John Gale Esquire of Claiborne, Alabama the Son-in-law of the said Richard the two Negroes Harriet and Reuben & also the equalSshare of the proceeds of my personal Estate herein before given to my Said son Richard, in trust however that he the said John Gale shall his Wife Sarah A Gale  to have & use the said property at her discretion and to direct any uses or make appointments of the same by writing or otherwise or by Lasdt Will which she may think proper provided that if the said Sarah A Gale should die without making any appointment of the ssame in the life time of the said Richard that in that case the said Richard shall be entitled to the use of the said property & its increase for his life & if he should die leaving his present wife alive that she sshall be entitled to the said use thereof for her life and after the death of said Richard & his said Wife the Same shall be equally divided between the children of said Sarah A Gayle then alive.

Signed: Henry Haynsworth (Seal)

In witness whereof I have hereunto set my hand & Seal  hereby making it a part of my last Will this 5th July, 1822

Wts: John Graham, Matthew W Iver, John H Graham, Jr

Will of Sarah Haynsworth, (Widow of Henry Haynsworth) Sumter, SC mentions Gr/Dtr Sarah Ann Gayle (March 7, 1831)

f. MATILDA GAYLE Born SC
          (M) William F. Ware Aug 14, 1813 Baldwin Co., Al
            1. Edward
 g. JANE GAYLE (1794 SC-died unmarried)
 h. MARIA GAYLE (1796/7 SC 
     (M) #1 Blake Woodson
     (M) #2-Edgar R James (live 1830, 1840 Clarke Co, Al

MAGNOLIA CEMETERY, MOBILE, ALABAMA

Gayle, Clarissa Stedman Peck, wife of John Gayle, b. 11-30-1815, m. 11-1-1837, d. 12-22-1881.
Gayle, John, b. in Sumter District, S.C. 9-11-1792, graduated from S.C. College in 1813, Member of the Territorial Legislature of Alabama, 1817, Judge of the 3rd Jud’l Circuit, ex officio Judge of the Supreme Court 1828, Speaker of the Alabama House of Representatives 1829, Governor of the State 1831-1835, Representative in Congress 1847, Judge of the U.S. District Court for Alabama, 1849, d. in Mobile 7-21-1859.
Gayle, Sarah Ann, (Haynsworth) wife of John Gayle & dtr of Richard Haynsworth & Sarah Pringle,  b. 1-18-1804, m. 11-14-1819, d. 7-31-1835.
Richard Haynsworth, B. in Sumter, S.C., 2-20-1775, d. in Greene Co., Ala. 11-25-1826.
Haynsworth, Sara Pringle, b. Sumter, S.C. 1781, d. in Monroe Co., Ala. 9-29-1822.
Gayle, Matt, MD d. 7-10-1875, age 54 years.
Crawford, Clara, b. 12-23-1843, d. 11-28-1875.
Crawford, M.D., Wm. B., b. in Winnsboro, S.C., d. in Malaga, Spain, 12-28-1853, aged 43 years.
Crawford, Sarah Gayle, wife of Wm. B. Crawford, b. in Claiborne, Ala. 3-24-1824, d. in Tuscaloosa, Ala. 11-29-1895.
Bayne, Maria Gayle, wife of T. L. Bayne, b. 2-19-1835, d. 7-11-1879.
Bayne, Thomas Levingston, b. 8-4-1824, d. 12-10-1891.
Bayne, Charles B., b. 10-12-1861, d. 8-8-1884.
Infant son of Thomas L. & Maria G. Bayne, 6-19-1857.
Aiken, Nannie, Only child of H.K. & Mary G. Aiken, b. 9-30-1855, d. 7-17-1857.
Gayle, Richard H. Gayle, 2nd son of John & Sarah H. Gayle, b. in Greensboro, Ala., d. in New Orleans, La. 4-9-1873, aged 41 years.

===================================

Child # 2. BILLUPS GAYLE:
BORN: 07 Jul 1755, Gloucester,VA
BAPT: 06 Aug 1755, Kingston Parish, Gloucester
Appears in 1776 LUNENBURG, VA TITHABLE LIST

==================================

Child # 3. CHRISTOPHER GAYLE: No record of marriage
BORN: est 1760-65
DIED: aft 1808 (Named in Will of Mother, SC)

===================================

Child # 4. MARY "POLLY" GAYLE:
BORN: EST 1760-65
MARRIED: 09 SEP 1787 Lunenburg Co., VA 
RICHARD M. DOZIER*, BRO. WILLIAM DOZIER, SEC.
*s/o Leonard & Ann Dozier of Lunenburg Co, Va

==================================

Child # 5. JOHN GAYLE:
Born Va Ca 1765-70  Died Oct. 1828 Wilcox Co, Ala
(M) #1 1793, Meck. Co., Va.,  NANCY WHITEHEAD (died pr to 1810 SC)
(M) #2 Miss McFarland/or Miss Wardlaw after 1810
(M) #3 abt 1823 Mary Whitehead Greening, sister to Nancy, and Wid. of John Greening

Wake County, NC Bill of Sale R. 17 Jan 1793 p. 394.
GAYLE, John & John BILLIPS of Mecklenburg County, VA, sold to Henry LANE a Negro woman Leah about 15 years of age for 95 L NC currency. 24 Aug1792.Witness: John HUMPHRIES (Jurat)

John & Nancy moved to Sumter shortly after their marriage. The first courthouse of Sumter was built on or near his land, 1800.

From the book Historical Sketches of Sumter County- Sumterville was laid out between 1801 and 1804 on a low lying plot of land purchased from John Gayle. Even before the plan for the town was laid out, 1799, the General Assembly made provisions for a courthouse and gaol to be built for Sumter District on land "near the plantation of John Gayle, and until a court House shall be built, the Court of Said District shall be held at the House of the said John Gayle. His home which is described as a small one story building with a piazza on the south side. Except for the fact that he was the grandson of Josiah Gayle,* who obtained a grant of land in the High Hills in 1771 little else is known." 
* ERROR HERE-John Gayle was Not the gr/son of Josiah Gayle-THAT John Gayle was NOT OLD enough to be this John Gayle-sgs)

 A SHORT HISTORY of SUMTER, SC Cynthia Ridgeway Parker
"Mail Service was begun in 1801 for a place designated as Sumterville under the order of the postmaster general of the United States."

PLACES IN SUMTER, SC by Cynthia Ridgeway Parker
Sumter- Mail service was established in a 1801, for a post office designated as Sumterville. The first post master was John Gayle.

===================================

JOSIAH GAYLE, Sr is most likely a brother to Matthew Gayle, SR, above-See Lunenburg Co., Va records brelow
Josiah Sr born 1722-24  Died Sumter Dist., Clarendon Co. SC 1794 Will
(M) abt 1745 Mary, Maiden Name Unknown, Gloucester Co., Va

Children all born Gloucester Co, Va
 1. Christopher 1747-1819 W. Fel. Par., La 
      (M) #1 Unity Richbourg
      (M) #2 Winny C. Barron Vaughn (Wid)
 2. Josiah Jr (1749-1780) 
     (M) Rebecca Cantey*
            a. Sarah (M) Abijah Rembert, Jr.
            b. Richard
            c. Josiah III
     *She (M) #2 John Harvin as his #2 wife
 3. Dorothy 1750-Ca 1822-(M) William Birchmore
 4. Caleb 1751-after 1790
 5. Elizabeth 1753-1823 (M) James Ramsey
 6.  Ransom 1755-1813 (M) Tabitha Moore
 7. Ann March 10, 1757-1840's (M) Martin Berwick
 8. Ambrose  Jan 10, 1759-pr to 1794 (M) Levinah Tyness (Wid)
 9.  John  Dec 10, 1760-1814 Miss Terr (M) Martha Wescott
Josiah, Gayle Sr (M) #2 Hannah  (MNU)
10  Mary Born Aug 26, 1762-Died Ca 1785 SC
       (M) CA 1780 John Harvin* 
              a. John Ca 1782 SC
              b. Elizabeth Ca 1784 SC
                  (M) William Whitehead
  *John Harvin (M) #2 Rebecca (Cantey) Gayle, Wid. of Josiah Gayle, Jr

Kingston Parish Register, Gloucester Co, Va
Gayle, Ann, daughter of Josiah and Mary. Born March 10 and Baptized May 15, 1757. p. 14 
Gayle, Ambrose, son of Josiah and Mary. Born January 10 and Bapt. February 18, 1759 P17
Gayle, John, son of Josiah and Mary. Born Dec. 10, 1760 and Bapt. Feby. 1, 1761. p. 21
Gayle, Josiah, son of Josiah and Mary. p. A 
Gayle, Mary, daughter of Josiah and Hannah. Born August 26, 1762. p. 23  

===================================
Virginia Land Patents-Library of Virginia

Patent
GRANTEE Longe, Richard. grantee.
DATE 6 December 1652.
NOTE Location: County location not given.
NOTE Description: 350 acres upon a branch of Milford Haven; beg.g &c. at a chesnut tree of the westward side of a runne which devideth this land and the land of George Billops.

Patent
GRANTEE Long, Richard. grantee.
DATE 25 November 1653.
NOTE Location: County location not given.
NOTE Description: 430 acres upon the branch of Milford Haven beg.g &c. on the westward side of a small run dividing this land and the land of George Billups.
NOTE see book no. 4 pa: 560 patt renewed.

Patent
GRANTEE Billops, George. grantee.
DATE 25 November 1653.
NOTE Location: County location not given.
NOTE Description: 100 acres upon ye branches of Milford haven: Beg.g att Peach point, and run.g up a Creeke Southerly &c.

Grant
GRANTEE Billips, George. grantee.
NOTE Description: 100 acres.
NOTE Quantity only listed. See memo concerning same made on record of Book No. 3 page 394.

Patent
GRANTEE Billops, George. grantee.
DATE 25 November 1653.
NOTE Location: County location not given.
NOTE Description: 750 acres upon the branch of Milford haven: Beg.g at a devid.g point and run.g up a Creeke wch. devides this land from the land of John Lillies.

Patent
GRANTEE Walker, John, Lt. Col. grantee.
DATE 11 June 1658.
NOTE Location: County location not given.
NOTE Description: 100 acres in a branch of Milford Haven, beg.g &c. of George Billips land.
NOTE In the margin of the record, it states that the patt. was assigned by Colo. Walker to George Billip and the patent renewed in Billips name. March 18th 1662, &c.

Patent
GRANTEE Billips, George. grantee.
DATE 18 March 1662.
NOTE Location: County location not given.
NOTE Description: 750 acres upon the branches of Millford haven: Beg.g at dividing point and run.g up a creek which divides this land and the Land of John Sillis.
NOTE Formerly gtd. him Novr. 5 1653 renewes.

Patent
GRANTEE Long, Richard. grantee.
DATE 28 January 1662.
NOTE Location: County location not given.
NOTE Description: 430 acres upon the Branch of Millford Haven beg.g &c. divid.g this land and the land of George Billops. Formerly gtd. sd. Long, Novr. 6. 1653. renewed. Book No. 3 pa: 60.

Patent
GRANTEE Billips, George . grantee.
DATE 27 January 1663.
NOTE Location: Gloucester County.
NOTE Description: 250 acres on the head of Gording creak and on the South side opposite to the land of Forrister.

Patent
GRANTEE Smith, Thomas. grantee.
DATE 27 August 1666.
NOTE Location: County Location not Given.
NOTE Description: 100 acres upon the branches of Milford Haven: Beg.g at Peach Point; formerly gtd. to Geo. Billips Novr. 20, 1663.

Patent
GRANTEE Gayle, Mathew. grantee.
DATE 8 October 1672.
NOTE Location: Gloucester County.
NOTE Description: 284 acres adjoining on the back or head line of Phillip Hunleys land.

Patent
GRANTEE Billips, George. grantee.
DATE 9 April 1674.
NOTE Location: Gloucester County.
NOTE Description: 500 acres on the head of Garding creek.

Patent
GRANTEE Billops, Richard. grantee.
DATE 22 November 1682.
NOTE Location: Gloucester County.
NOTE Description: 92 acres adjoining his former land, thence &c., that parts this land from the land of Morris Mackaskanock.

Patent
GRANTEE Lassell, Edward. grantee.
DATE 22 October 1682.
NOTE Location: Gloucester County.
NOTE Description: 335 acres joining to the head line of the land of Mr. Richard Billops.

Patent
GRANTEE Billops, George. grantee.
DATE 16 April 1683.
NOTE Location: Gloucester County.
NOTE Description: 750 acres on the North side of Garden Creek.

Patent
GRANTEE Billops, George. grantee.
DATE 16 April 1683.
NOTE Location: Gloucester County.
NOTE Description: 86 acres in Kingston pariah; adjoining land of Richard Billops and his own.

Patent
GRANTEE Forrest, Edmund. grantee.
DATE 20 April 1684.
NOTE Location: Gloucester County.
NOTE Description: 505 acres adjoining the land of John Lilly and George Billops. Then &c., to Garden Creek.

Patent
GRANTEE Stubblefeeld, Symon, Jr. grantee.
DATE 22 April 1688.
NOTE Location: Gloucester County.
NOTE Description: 188 acres beginning &c., by the road side that leads to the Courthouse at the head of Wm. Rees land, dec'd.

Patent
GRANTEE Glasscock, Richard. grantee.
DATE 20 October 1691.
NOTE Location: Gloucester County.
NOTE Description: 335 acres joining to the head line of land of Mr. Richard Billops.

Grant
GRANTEE Peirce, William. grantee.
DATE 23 November 1694.
NOTE Location: Richmond County.
NOTE Description: ca. 50 acres in the forest between Rappahannock and Potowmack Rivers between the lands of George Bruce and Leonard Doziere

Patent
GRANTEE Billops, John. grantee.
DATE 25 October 1695.
NOTE Location: Gloucester County.
NOTE Description: 38 acres beginning at the mouth of Wrights creek.

Patent
GRANTEE Billups, George. grantee.
DATE 7 November 1700.
NOTE Location: Gloucester County.
NOTE Description: 500 acres beginning next to the land of John Lilly, lying on the South West side of Milford Haven.

Alphabetical Rent Roll of Virginia 1704/05
Gayle Capt (Matthew) Glocester, Kingston Parish
Gayle Math. Junr Glocester, Kingston Parish
Billups Geo. Glocester, Kingston Parish

Patent
GRANTEE Billops, Geo:. grantee.
DATE 2 May 1706.
NOTE Location: Gloucester County.
NOTE Description: 335 acres joining to the line of the land of Richard Billops.

Source: Unless otherwise indicated names were taken from Polly Cary Mason, comp., Records of Colonial Gloucester County Virginia, Vol.I (Newport News, VA.: By the Compiler, P.O. Box 720, 1946), p. 122. An asterisk indicates names taken from the Gloucester County Surveyor's Book, 1733 - 1806 located in the County Clerk's Office, Gloucester Court House, Virginia. Dates are those of the first and last extant survey of the surveyor in the book. A double asterisk indicates names taken from the General Index to Surveyor's Books, Gloucester County, Vol. I located in the County Clerk's Office, Gloucester Court House, Virginia. 

In cases where the date is missing, the name of the surveyor who did the work appears in the date column. A list of surveyors with their dates of service appears at the end of this index.

NOTE ON PHOTOSTATIC COPY OF SURVEYOR'S BOOK: The page numbers in this index are keyed to the original Surveyor's Book. To find the proper page number for the photostatic copy, add 4 to the page numbers in the index.

BILLUPS, Joseph --- Perry 6 Surveyor: Robert Perry* 1732 - 1737
BILLUPS, _____ --- Perry 8  ditto

GALE, Matthew --- Perry 7 ditto Surveyor-Robert Perry 1732-1737
GALE, Matthew Kingston 1737 9 

LUNENBURG Co.,  VA RECORDS -
(My Note- Many of Lunenburg Co's Tax Lists are Missing-sgs)

CUMBERLAND PARISH, LUNENBURG COUNTY, VIRGINIA 1746-1816, VESTRY BOOK, 1746-1816, by Landon C. Bell
"I take from the old vestry-book, the following list of Vestrymen:
"Lewis Deloney, Clement Read, Matthew Talbot, Abraham Martin, Lyddall Bacon, David Stokes, Daniel Ferth, Thomas Bouldin, John Twitty, Field Jefferson, John Edloe, John Cox, Francis Ellidge, Luke Smith, William Embry [or Embra] , Peter Fontaine, Robert Wade, George Walton, Joseph Morton, Thomas Hawkins, William Watkins, Thomas Nash, John Speed, Henry Blagrove [Blagrave], John Jennings, Matthew Marraball (Marable), John Parrish, John Ragsdale, Daniel Claiborne, Edmund Taylor, Thomas Pettis, (Pettus) Thomas Lanier, Thomas Tabb, William Gee, David Garland, John Hobson, George Philips, Thomas Wynne, William Taylor, Thomas Chambers, Christopher Philips, Benjamin Tomlinson, Charles Warden, Elisha Betts, Thomas Buford, William Harding, David Stokes, John Ballard, Robert Dixon, Anthony Street, Edward Jordan, Nicholas Hobson, Sterling Niblett [Neblett], John Cureton, Christopher Robertson, James Buford, Covington Hardy, Ellison Ellis, J. E. Broadman, William Buford, James Smith, Thomas Stephenson, Bryan Lester, William Glenn, Obadiah Clay, William Tucker, Edmund P. Bacon, Thomas Garland, John Billups, David Street, Peter Epps, W. Farmer, James McFarland, Thomas M. Cameron, William Buford, Jr."

"The Presbyterians were the first sect or denomination to make any appreciable inroads upon the Anglican church; but Presbyterianism did not make any considerable headway in the Colony for a long time after its first appearance. As early as 1683 some Presbyterians were living
in eastern Virginia."
REFERENCE: VIRGINIA PRESBYTERIANISH AND RELIGIOUS LIBERTY, by T.C.
Johnson, 13. 

Patent
GRANTEE Dozer, Leonard. grantee.
DATE 5 June 1746.
NOTE Location: Brunswick County.
NOTE Description: 404 acres on the lower side of Tosekiah Creek.

DB1, P 180 Apr, 4, 1747  William Reas & wife Penelope of Lun. Co, to Evan Thomas of Lun. ; Whereas by a Patent of Feb. 18, 1744 grtd to Alexander Spalding and John Lidderdale, for 16,993 acres b/side of Little Roanoke and Ward's fork, and whereas by indenture of partition made Feb. 26, 1744 from Alexander Spalding of the city of Williamsburg, merchant, to John Lidderdale of same, merchant, and whereas John Lidderdale and Elizabeth his wife, by their indenture of Apr. 24, 1746 granted to William Rees of Lunenburg Co., 3 lots containing in the whole of about 1,270 acres;  William Rees and Penelope. for 41 pds, 6 sh, 6 pence, sell 870 acres to Evan Thomas.  Sig: William Rees, Penelope Rees.  Wts: William Caldwell, Israel Pickens, John McNeese, John Logan Rec'd May 4, 1747

Hayes, Thomas. grantee.
DATE 1 October 1747.
NOTE Location: Gloucester County.
NOTE Description: 168 acres on the east side of eastermost river. Adjoining the land of Mathew Gayles, Alexander Crays, Henry Knight &c.

1748 Tax List
Mathius Rees ............................................... 1
William Reas ............................................... 1
Jacobus Christopher
    David Christopher
    Nicholus Christopher ..................................... 4

Lunenburg Co, Va Records 
OB2 P 57 (264) Jan Crt, 1749-50 Wm. Petty Pool, Pltf agnst John Stone; Jury John Twitty, John Cargill, Joseph Davis, David Christopher, Nehemiah Frank, Edwd. Parker, John Wright, James Matthews, John Humphris, John Wilborne, Robt. Allen & Wm. Brandon; Pltf to recover 5/2/8 damages for nonperformance & deft. in Mercy &c

OB2 P 58 (268) Jan Crt, 1749-50 Thos. Everard Exr Wm. Nimmo, Dec'd. Pltf agnst Clement Read & Nanny Dabbs, Exrs Joseph Dabbs, Dec'.d; Jury: Incl David Cristopher, pltf to Recover 10/18 goods & chattels of estate of Dabbs as damages for nonperformance & Deft's in Mercy &c

OB2 P 22 (105) Feby Crt, 1748/49 Any 3 of Israel Pickens, Richard Dodgeon, James Anderson, & William Reese to appraise slaves if any and personal estate of John Miles, Dec.d.

OB2 P 69 (309) July Crt, 1750 James Scott Pltf agnst David Christopher; Pltf to Recover 6/1/10 1/2 damages & Deft in Mercy for breach of Promise.

OB2 P 70 (317) July Crt, 1750 Hampton Wade Pltf agnst David Christopher-Pltf to recover 5/7/8 1/2 damages for Breach of Promise  in Deft in Mercy

OB2 P64 (288) July Crt, 1750 Any 3 of James Anderson, Alexr. Joyce, William Rees, & James Francis to appr. slaves & personal Est of George Henry, Dec'd.

OB2 P 66 (297) July Crt, 1750 William Caldwell, Gent., assignee of Joseph Ironmonger, Pltf, agst Joseph Echols, in debt. Jury:  Incl, William Reese, etal-Caldwell to recover 7 pds. debt and deft in Mercy &c

OB2, P 71 (325) July Crt, 1750 On motion of Richard Treadaway, Wts for John Stewart in his Suit agnst William Rees, Stewart ordered to pay Treadaway for 2 days' attendance.

OB2 P 73 (334) July Crt, 1750 Petition of John Stewart agnst William Reese for debt, dismissed.

DB #2, P 179-Oct. 15, 1750 Leonard Dozier of Prince William Co, to Margaret Baker of Lun. , for 16f, 404 Ac, patented to Dozier June 5, 1746, b/b lower side of Tosekiah Crk. Sig: Leonard Dozier Wts: John Ingram (J his mark), Mark (+ his mark) Thornton Rec 4/1/1751

Amelia Co., Va Deeds
Nov 16, 1750 William X Mayes Jr & Hannah his wife of Nottoway Par., to Joseph Billups of Kingston Par., Gloucester Co., Va, in consid. of 24/10/0 -200 Acres, the upper part of tract whereon sd. Mayes and Hannah his wife now live, encircled by part of lines of Richard Word, Joseph Motley, William Hurt, & the dividing line at mouth of a branch.  Wts: Thomas Pain, James Foster, & Robert X Duke

Amelia Co, Va Court Orders-OB2, P 286-Joseph Billups Nov Crt, 1750 (Copy)

Lunenburg Co., Records, Cont'd:
DB2, P 174-Feb 18, 1750-51 I, Nicholas Christopher of Lun. Co, Va to son David Christopher, "natural love & affection, etc" 190 A . Wts: Richard Wilkinson, Joseph Billups, Owen X Franklin, Sarah Franklin

OB2, P 84 (380) April Crt, 1751 William Rees to John Ruffin, indenture of bargain & sale; Penelope, wife of Rees, Relinq. dower right to land.

OB 2, P 98 (438) April Crt, 1751 (blank) Stewart agnt (blank) Rees dismissed

DB #2. P 287- Oct 1, 1751 James Oliver of Amelia Co, to Joseph Billops of Gloucester Co, , 645 AC both sides Ledbetter Crk, b/b Degraffenride's Wts: Robt Wade, Stephen Wade, Joseph Ray.

Lun. OB2, P 99 (448) Oct. Court, 1751 James Oliver to Joseph Billups, indenture of bargain and sale with livery of seizin

OB2 P 103 (464) Oct Crt, 1751 John Night ordered to clear road from head of Montaine Crk to Nottoway River with assistance of hands of Tscharner Degraffenreidt, Mrs. Fisher, Kemp, Joseph Winn, Cover (sic)  Christopher

OB2 P 107 (487) Oct Crt, 1751 William Westwood, Pltf. agnst David Christopher, dismissed.

Lun OB 2 P 104 (470) October Court, 1751 Any 2 of Tscharner Degrattenreidt (DeGraffenreidt) Gent., George Walton & Joseph Billups to view way for a road from Willingham's Road to Nyan's Road.

DB2, P 406 Dec 19, 1751 Owen Franklin(g) of Lun. to Joseph Billups of Gloucester Co., Va for 104 pds- 400 Ac on b/s Dry Crk, b/b Nicholas Christopher. Wts: Christopher Billups, David Christopher, Robert Billups (My note-Nicholas Christopher can be found in Orange, Brunswick & Spottsylvania Co records-sgs)

1752 Tax List of Amelia Co., Va (52a) Capt Thos. Tabb's Poll above Flat Cr Jos'ph Billops 

DB3, P 141 May 13, 1752 Samuel Flake of Orange Co, NC to Joseph Billups of Lun. Co, Va-for 30 pds, a certain tract  of land in Lun. Co, cont. 395 Ac on head branches of N/F of Dry Crk, b/b Pledger, Blue, Mitchell, Oliver. Wts: Jacobus Christopher, James Barnet, John Monk, William Stokes, David Christopher. Rec Dec 5, 1752

Tithe List For 1752 List taken by Lyddall Bacon
Jos. Billups ............................................... 4 tithes
Christopher Billups
    Robert Billups ........................................... 5 tithes
David Christopher .......................................... 1

OB2 1/2A P 371 Nov Ct, 1752-David Christopher agnst Jos. Billups-dismissed
OB2 1/2 A P 402 Saml. Flake to Joseph Billups indenture b/sale
OB 3, P 124 July Crt, 1754 Robt. Wade, Jr. agnst Christopher Billups for debt-dismissed
OB3, P 141 July Crt, 1754 Christopher Billups agnst Jonatha Davis, defnd. in case-Verdict: Deft. to recover costs for pltf's false clamour.

Christopher, Nicholas (WILL)  LUN. CO., VA 2-11-1754; 3-5-1754; W.B. 1/117
Mentions: Wife: Annie Christopher
Sons: Jacobus Christopher, William Christopher
Daughters: Mary Finnel, Susannah Toone
Executor: None named. Ann Christopher, wife of Nicholas Christopher
qualified as his administrator.
Witnesses: William (his X mark) McConnico, Kezie (her X mark) McConnico,
Jared McConnico

Va Land Patents, Library of Va: Patent
GRANTEE Billups, Joseph . grantee.
DATE 16 August 1756.
Location: Lunenburg County.
Description: 700 acres on both sides of Dry Creek, adjoining Christophers line.

Lun. Co, Va Order Bk 4, P 186 Sept Crt, 1756-Susannah & Edwd. Gales Extrx/Exr of William Gales, dec'd agnst Jos. Gill in debt-suit dismissed

P 187-Sept Crt, 1756 Jos. Billups tithables himself, Jack, Jane, Jonce? added to list 
DB3, P413 May 3, 1757 John Cole & Wife Ann to John Huskeson-wits: Christopher Billups,  Thos. Pound.
DB4, P 416 May 2, 1757 Richard Crew & John Crew of Lun. to James Cole of same. Wts: Wm. Stokes, John Cole, Christopher Billups
DB4, P 418 May 3, 1757 James Cole of Lun. to Richard Crew of same-Wts: Wm. Stokes, John Cole, Christopher Billups
DB4, P 420 May 3, 1757 John Cole & Ann is wife of Lun. Co, Cumberland Par., to Daniel Eelbarank of Edge. Co., NC-Wts: Christopher Billups, Lewis Dupree, Thos. Pounds.
DB4, P 422 May 3, 1757 John Cole & wife Ann of Lun. to Christopher Billups of same, for 10 pds, all that piece of land in Lun. Co, Cumberland Par, b/b Joseph Billups, and a new line. Wts: Thos. Pound, James Cole, Wm. Stokes Rec'd May 3, 1757, Ann Cole relinq. dower rts.
OB 4, P 288 May Crt, 1757-John Cole & wife Ann to Christopher Billups, indenture bargain/sale or feoffment; Ann, w/o Cole relinq'd. dower rights
OB 4, P 346, Aug Crt, 1757-Jos. Billups agnst Jacobus Christopher dfdnt in tresspass/assault/battery; dismissed
OB4, P 397 Oct Crt, 1757 Jos. Billups, witness for Drury Allen at suit the King; to be pd by Allen for 2 days' attendance
OB 5, Mch Crt, 1758-P 35-Any three of Jos. Minor, David Christopher, Jos. Billups, Young Stokes to appraise slaves/pers estate of Jarrard McConnico, dec'd.
OB5, P 54-Mch Crt, 1758 Thos. Yuille, John & Geo. Murdock agnst Jos. Billups, dfndt; pltf. to recover debt.
DB 6, P 269-John Pinson of Lun to George Fegins of Lun, trt of land in Lun S/S Rone Oak (Roanoak) River, bounded at mouth of Watery Br. on E/S Little Cr, the old line & Aaron Pinson, dec'd. Wts: Thos. Wilds, A. Pinson, Loveit[sic] Gales (His mark) Rec Nov 4, 1760 (mistranscription of Levin Gale? 
DB6, P 138 Feb. 23, 1760-Daniel Eelbank of NC to John Cole of Lun. Co, Va for 100 pds-500 Ac in Lun.; Wts: Charles Billups, Thos. Staples, James Cole
Order Bk 6, P 52a Feby Crt, 1760 Wm. Huskerson agnst Christopher Billups, dfdnt in assault/battery/; dismissed
Order Bk 6, P 125 June Crt, 1760-Christopher Billups sworn as Captain of foot company of this County.
DB6, P 225 Oct 9, 1760 Jared McConnico ( & w/Keziah) of Cum Par, Lun Co, to James Hamlet   of St. Patrick's Par., Prince Edward Co, Va for 120 pds,-400 Ac in Cum. Par., Lun Co; Wts: Joseph Minor, Joseph Billups, Peter X Crue, Peter X Connico, after Keziah w/o Jarred McConnico relinq. her rt of dower.
OB6, P 189 Nov Crt, 1760-Joseph Billups on Jury
DB6, P 477 Sept 7, 1761 William Webber of Goochland Co, Va to Joseph Smith of Lun. Co, for 80 pds-424 Ac in Lun. Wts: Lyddal Bacon, Jacobus Christopher, Evans Stokes, Charles Billups
OB 7, P 173 Oct, Crt, 1761 Christopher Billups, etal recommended as Justices of this County.
OB 7, P 227, Mch Crt, 1762- David Christopher agnst Joseph Billups-petitioner to recover
OB7, P 66 June Crt, 1761 Solomon Reese assignee of John Reese on attachment (sm bell) agst estate of Benjamin Smith, dfdt; plaintiff to recover debt, attachment released.
DB7, P 130 Aug 25, 1762 Joseph Billups of Lun. Co to William Pamplin of Gloucester Co-for 70 pds-400 Ac in Lun. Co on b/s N. Fork of Dry Crk, and b/b Philip Pledger, Duncan Blue, John Mitchell, Cole, James Oliver. No Wts. Rec Sept 1, 1761
DB7, P 365 Sept 7, 1762 John Camp of Lun. to John Elliot of Amelia Co., for 50 pds-400 AC in Lun. b/b Mr. Christopher Billups, Samuel Ingram., Mr. Degraffenreid, grtd Sylvanus Johnson as by Pat. will more fully appear. Wts: Thos Bedfore, John Ward, Josiah Farmer
OB8, P 55 July Crt, 1763 Christopher Billups, one of Justices present
OB 8, P 80 Aug. Crt, 1762 Jos. Billups Bond given for appearance at Genl. Crt.by John Hoskison, Matthew Marable, Wm Hill, Saml Ingram
OB8, P 97, Sept Crt, 1762 Jos. Billups, Wit. for the King agnst Harry, to be pd for 2 days' attendance

Prince Edward Co., Va deeds
DB2, P 86b-Jan 22, 1762 Thomas Johnson of Chesterfield Co. to Samuel Wimbish of Lun. Co-200 Ac in Lun. & Pr Ed. Counties-Wts: George Walton, William X his mark Moor, Christopher Billups 

May 18, 1763 DB2, P 167a Richard Perryman & Mary his wife of Halifax Co, Va to Joseph Billups & Thomas Wilmutt of Lun. Co., for 15 pds, a certain tr of land of 10 Ac, in Pr. Edward on the head of Nottoway River, in the same Co., and b/b Griffin, Collins, Hoskerson. Wts: John Wilmutt Stephen (S his mark) Collins Rec June 20, 1763

Lunenburg Co., Cont'd:-DB9, P 143 June 8, 1763 Robert Boulton of Amelia Co, to Joseph Billups of Lun. Co for 15 pds-400 AC in Lun. Co on head branches of Dry Crk, and Tossakiah Cr., b/b Evans, Stokes, Johnson, Franklin. Wts: Andw. Johnston, Jr., Thos. Colley, Evans Stokes Rec'd June 9, 1763
OB9, P 114-115 Jul 14, 1763 Richard Hanson Plt.vs Edwd. Billups & David George Dfts., in debt-Defts came into crt and confessed to debt of 8f & 6 pence. to be disch'd by the pmt of 4 sh and 3 pence with int. from July 14, 1763 and costs.
OB9, P 122-July 14, 1763 Crt- John Graham & Company, assignee of John Brent, Pet'r. vs Edward Billups, Deft. on a Pet'n. The deft not appearing, judgment for Pet'r. for 2 pds, 8 sh, 6 pence, to be disch'd by 1 pd, 4 sh, 3 pence, with int. from July 3, 1762, costs & fee..

DB 9, P 199 Aug 3, 1763 James Cole and Ave, his wife, of Lun, to Josiah Gayle of Lun. Co, for 100f, a certain tract of land of 240 Ac in Lun. Co, Lower side of Dry Crk, and b/b John Roe, Nicholas Christopher, . Sig: James Cole Wts: Christopher Billups, Matthew Gayle,  Chris. Robinson Rec Aug 11, 1763 (First mention of Josiah Gayle & Matthew Gayle in Lunenburg County--sgs)
OB9, P 146 Deed from James Cole to Josiah Gayle ack & OR Aug 11, 1763
OB9, P 159 Aut 11, 1763 Crt-James McCraw, Pet'r vs Edward Billups, deft., on a Pet'n. the deft not appearing judgment for Pet'r for 2 pds, 5 sh, 3 pence, 1/2 penny and costs
DB9, P 465 Sept 6, 1763 Richd. Stokes, Senr. of Lun. to Evans Stokes of NC-200 Ac  b/b Beaver Pond Br,Wts: Thos Colley, Ambrose Ellis, Christopher Billups, Bartholomew Baker .
OB 9, P 233 Sept 8, 1763 Crt-Joseph Billops, assignee of Sim Cock Cannon, plt vs John Phillips, deft. in debt-Deft. confessed judgment to the Pltf for 16 F money, to be discharged by pmt of 8f with int. from April 1, last past, and costs.
OB9, P 331 April 12, 1764 Crt-Ordered that George Crymes, Joseph Billups, Jarrad Willingham and Arthur Herring do appr. the est. of Michael Lawless, dec'd. and ret. appr. to next crt.
DB8, P 151 Feb 25, 1764-Christopher Billups wits deed fr Richard Nance & wife Mourning of Lun. to Joseph Townsend of Lun.

Prince Edward Co, Va deeds DB2, p 213a April 7, 1764
Edward Hambleton  of PR Ed. Co, to Thomas Wilmot 2 cows, calves, and 1 knife. Wts: William Booker, Joseph Billups, Bryan Farguson Rec'd May 21, 1764

Cumberland Parish, Lunenburg County, June 10, 1764 Tithables
Gayle, Matthew
    Richd. Griffin, overseer ................... 7 Tithes 312 acres
Josiah Gayle ................................. 5 tithes 240 acres
Matthew Gayle ................................ 4 tithes
Christopher Billups
    Joseph Owen ................................ 6 tithes 412 acres and one chair
Leonard Dozer
    John Dozer
    William Dozer .............................. 7 tithes  200 Acres
Joseph Billops
    Wm. McConico ............................... 6 tithes  1100 Acres

OB9, P 323 Mar  8, 1764 Crt-Christopher Billups was appointed overseer of the road in the room and pct. of John Knight, from the head of Mountain Crk to Nottoway Bridge at Ralph Skelton's 
DB8, P 202 July 12, 1764-John Cole of L to Thos. Pound of same-200 Ac in Lun. on Ledbetter Crk, adj. Joseph Billups, Rutheson.
DB 8, P 271-July 24, 1764 Deed from Sylvanus Walker of Lun, to Leonard Dozer of Lun. for 120 f, all that plantation or tract of land in Cumberland Par in Lun Co, cont. abt 200 acres, b/b Duval, Briggs, Couches Cr, Edmunds. Wts: John Dozer, Mark Thornton Rec: Aug 9, 1764

OB 10, P 80 June 14, 1764 Matthew Gayle, Plt vs Christopher Billups, Deft, In Trespass. By agreement of the parties, suit dismissed.

OB 10 P 146 August, 1764- Matthew Gayle, Plt vs Joseph Freeman, Deft, In case for reasons appearing, suit dismissed.

OB 10, P 159-160 September Court, 1764- Henry Delony, Assignee of Matthew Gayle, Plt, vs Joseph Freeman & Wiliam Easley, Defts, In Debt- This day came the pltf by his attny and Hutchings Burton, came into court and by Special bail, whereupon sd Defts confess judgment to the Plt for 11 f 9 shillings and 2 pence, with interest from last March 15, and the costs. Order stay execution 'til Dec. next

August Court, 1764 Order Bk 10 Alexander Spiers, John Bowman, & Co, Plts., VS Josiah Gayle, Deft, in Debt. For reasons appearing, suit dismissed.

A deed from Sylvanus Walker, Jr to Leonard Dozier, was ack and OR
Pinkstone, Plt., vs Frederick Cox, Deft-by consent of all parties by their attnys-all matters of diff. bet. them referred to Lyddal Bacon, Gentleman, & Leonard Dozer, whose award is to be made a judgment of this Court.
OB10, P 178 March Crt, 1765-Gentlemen Justices, Present-Incl Christopher Billups
DB10, P 183 June 13, 1765 John Hardy of Amelia Co to James Bradley of same-200 Ac on Dry Crk, b/b Billop, Christopher, Nance, Flake
Lun. Co, Va Wills-Bk 2, P 243 Inventory of Estate of Samuel Ingram signed by: Christopher Billups, Rodger Maddison, Jacobus Christopher Rec'd Mar. 14, 1765
WB2, P 271 Inventory of Est of Walter Owen Signed: Joseph Minor, Jos. Billups, Jacobus Christopher Rec'd Sept 12, 1765
DB210. P 336 Feb 25, 1766 Agreement bet. William Hardy & Daniel Winn -Winn to build a mill on land adj. Hardy-Hardy's damages determined by Christopher Billups, etal Sig: Feb 25, 1766
DB10, P 301 Tsharner Degraffenreid of Lun. to George Walton, slaves. Wts: Chris V. Billups, Joseph Dupree Rec Dec 11, 1766
DB10, P 302 Baker Degraffenreid of Charlotte Co to to my father Tscharner Degraffenreid, 6 negro slaves,. Sig: Aug 11, 1766 Wts: Chris. V.  Billups, Joseph Dupree Rec'd Dec 11, 1766

DB 10, P 253 Apr 14, 1766 Josiah Gayle of Lun to William Hunley of Lun abt 240 A in Lun lower side of Dry Crk bnd'd by John Croes (?) Nicholas Christopher. Sig: Josiah Gayle Wit: Andrew Johnston, Jr, Edward Wade, Allen Stokes, Rec: June 12, 1766-Josiah Gayle went to SC abt 1767

Lunenburg Co, Va marriages
Thomas Roberts /Susannah Dozier, Security Leonard Dozier 12/12/1766

WB2, P 297-Inventory of Est of George Wells Sig: Christopher Billups, Jos. Williams Rec'd June 12, 1766
DB11 P 189 Nov 21, 1767 Benjamin Collier of Lun to Neil Buchanan 268 Ac on Dry Crk adj. Joseph Billups, etal

1769 Tax List-Lunenburg Co, Va
Mathew Gale, list
    Joseph Owin .................................. 5 tithes 330 Acres
Joseph Billips ................................. 6 tithes 1100 Acres
Christopher Billips [1] ........................ 7 tithes 412 Acres
Leonard Dozer .................................. 5 tithes 200 Acres

DB11, P 248 Wm Puckett of Lun Co to Robt. Cheatum Pr Edwd Co-"for love and affection"-300 Ac in Lun Co. Wts: John Billups, etal Rec'd Apr 13, 1769

Lunenburg Co, Va Marriages:

John Billups married Mary Lilley, March 31, 1757, p. 221
Thomas Billups married Mildred Lilly, June 16, 1769, p. 227]
William Crymes /Kiziah Dozier Security: Leonard Dozier l2/21/1769

DB11, P 427 Nov 13, 1770 Moses Hurt, Jr of Amelia Co to Joseph Billups of Lun Co-for 100 pds-350 AC Lun. Co-b/s of Meadow Crk, b/b Walker, new lines, River's corner. Wts: Joseph Hightower, Daniel Thweatt, Geo. Hightower Rec'd Dec 13, 1770

DB11, P 443 Dec 19, 1770 Benjamin Collier & wife Sarah, of Lun. Co. to Joseph Billups of Lun. Co -for 41 pds-certain tr of land pt of the tract where sd. Collier now lives in Lun. abt 41 Ac, b/b Collier's Sp. Br.. Wts: Shadrack Stokes, Joseph Owen, John Billups Rec'd Mar 14, 1771

DB 12, P 5- I, Matthew Gayle of Lunen Co for 150 pds  have sold and delivered to Joseph Billups SR of Gloucester Co 1 Negro woman named Sue, 2 horses, all my cattle & hogs, 4 feather beds & furniture, with my crops & corn & tobacco until the year 1777. Signed Aug 18, 1771- Mathew Gayle Wit: Francis Degraffenreidt, Joseph Owen, Christopher Billups. The bill of sale was recorded Oct 10, 1771

DB12, P 123 Dec 31, 1771 John Parker of Brunswick Co to James Callis of Lun. Co, abt 400 ac S/S Stoney Cr. Wts: Isham (His Mark) Reese, John Symmer Parrish

WB2, P 387 Inventory of Est of John Knight Sig: Joseph Billups, Jacobus Christopher, Henry Stokes Rec'd May 14, 1772

Lunenburg Tax List: At May Court, 1770, Joseph Williams, David Garland, Henry Blagrove, Christopher Billups, Thomas Chambers and Jonathan Pattison, Junr., were appointed to take the lists, while for 1771, at May Court, "Every acting Justice in this County are appointed to take the list of tithables in this County for the ensuing year."
The court made an order at May Court, 1772, that:"Every acting justice in this County is appointed to take the list of tithes for this County the present year."

The lists found for this year were taken by: Elisha Betts, Christopher Billups, Henry Blagrove,
Richard Claiborne, Everard Dowsing, Lodowick Farmer,

List of Tithes Taken by Christopher Billups 1772
Mathew Gayle
    Billups Gayle ...............5 tithes 
Joseph Billups
    Randal Bush .............................................. 8 tithes
Christopher Billups (one chair) ............................ 6 tithes

DB12, P 122 May 12, 1772-I, Joseph Billups of Lun. Co, for divers good causes and for the natural love I have for my gr/son, Joseph Billups Ingram, have given to John Ingram, father of sd. Joseph, in trust for himself, Joseph, until Joseph is 21 yrs old, if he lives that long, and if not, then to the sd, John Ingram in trust for himself.(John) during his own natural life, and after his death to return to my estate to be divided according to the statue of distribution, 2 Neg. slaves called and known by the names of Hannah & Sukey, and their future increases. Sig: Joseph Billups Wts: David Stokes, David Stokes, Jr., John Stokes. Deed of Gift Rec'd May 14, 1772

DB12, P 185 Sept 28, 1772 Richard Hayes of Amelia Co to David Garland & Christopher Billups, Church Wardens of Cumberland Par, Lun. Co., for divers good causes and for 10 pds, a certain tr of land cont. 3.75 Ac, in sd Par in Lun. Co, adj and being pt of land that Flat Rock Church now stands upon, and b/b fork of the Spring Brh. Wts: John Ragsdale, Samuel Garland, Aaron Hudgen
DB12, P 290 Jan 26, 1773 (Deed of trust)  Joseph Billups of Lun. to James & Robert Donalds & Co., Merchants, for 97 pds, 19 sh and 3 farthlings, which Billups owes James & Robert Donalds & Co., plus 5 sh. 3 Neg., 2 wagons, furniture, & wagon horses, Also, all my cattle, horses, sheep, beds, household furniture, upon trust that ames & Robert Donalds & Co shall after April  1, 1773 sell the Negroes, stock, & furniture and out of the money arising from such sale, discharge the debt with interest. Wts: Miller Woodson, J. Hamilton Rec'd May 13, 1773

At May Court, 1773, Henry Blagrave, Christopher Billups, Thomas Winn, John Ragsdale, and Charles Hamlin were appointed to take the lists of tithes for the ensuing year. Only the lists of Henry Blagrave, John Ragsdale and Thomas Winn have been found for this year.

A List of Tithes Taken by THOMAS WINN For the Year 1773-Lunenburg Co, Va
Marthow [Matthew] Gayle
    Billups Gayle ............................................ 9 tithes

A List of Tithables taken for Cumberland Parish in Lunenburg County, the 10th day of June, 1773, by Henry Blagrave

Christopher Billups -- 1 riding chair ...................... 6 tithes
Leonard Dozer
    Thos. Dozer .............................................. 6 tithes
Wm. Dozer .................................................. 2 tithes

List of John Ragsdale, 1773
Jordan Reece ............................................... 3 tithes
Isham Reece ................................................ 1 tithes

DB 12, P 287 Apr 13, 1773 Isaac Brizendine of Lun. to Andrew Johnstone Jr & Co-180 AC b/b Leonard Dozier, Joseph Duprie, Colo. Edmundson, Colo. Wm. Stephenson.

DB12, P 346 Aug. 31, 1773 John Cooper Sr of Lun. to John Gramah of Lun. abt 75 ac. Cumberland Par., Lun Co, adj. lands of David Thomas, John Quarles, Isham Reese, & Matthew Bishop.

DB 12, P 380 Sept 2, 1773 John Cooper of Lun. Co to Theop. Field & Wm. McCall, abt 75 ac. adj lands of David Thomas, Matthew Bishop, John Quarles, & Isham Reese, where sd. Cooper now lives

Will of Jacobus Christopher-Lun. Co., Va-3-28-1774; 8-11-1774; W.B. 2/404
Names: 
Niece Elizabeth Blagrave, Negro girl Jenny
Sister Susanna Toome, my tr of land in Meck Co
Nephew: Jacobus Christopher, at death of Susanna, sd tr of land; Jacobus is the s/o my brother David.  Also, Books & Clothes.
Susannah Christopher Thompson, (Rel. Not stated) Use & profits of Negroes when she reaches age 18 or marries,   & if she has no heirs, then to be div. eq. bet. My bros. & sisters, and all bros & sisters of my wife Susanna Christopher.
My wife, Susanna Christopher, use & occupation and profits of rest of my estate during her nat. life-and then to sd. Susannah Chistopher Thompson.  I also give her the legacy due me by the will of Young Stokes, dec'd.
Exrs: my wife, Susannah Christopher & Mr. Henry Stokes.
Wts: John Stokes, Cyrus Minor, Jacobus Christopher, Joseph Billups, John Hanes

P 407 Inventory of Est. of Jacobus Christopher signed: Joseph Billups, Jas. Hamlett, John Hanes Rec'd Oct 13, 1774

In 1774, at May Court, Christopher Billups,  Thomas Winn,  John Ragsdale,  Jonathan Patteson,
Charles Hamlin,  and Lodowick Farmer were appointed to take the lists of tithes for the ensuing year.
Joseph Billup .............................................. 7 tithes
Christopher Billups
    William Cowen ............................................ 7 tithes & one chair.
William Dozer .............................................. 3 tithes
Leonard Dozer
    Thomas Dozer ............................................. 5 tithes
Matthew Gayle
    Billups Gayle ............................................ 6 tithes
Thomas Rees ................................................ 1 tithe
Jordan Reece
    Edward Reece ............................................. 2 tithes
Wheel Carriages
Christr. Billups ........................................... 1 chair

DB12, P 432 Feb 6, 1775 Thompson Staples & Judith his wife of Lun Co to William Cowan of Lun. Co-for 30 pds-300 Ac tr of land in Cumb. Par., Lun. Co on Br. of Ledbetter Crk, Wts: Christopher Billups, Robert Billups & Wm. Degraffenreid

At May Court, 1775, Thomas Tabb, Henry Blagrave, Christopher Billups, Thomas Winn,
John Ragsdale, Jonathan Patteson, and Charles Patteson, were appointed to take the list of tithes in the County, for the ensuing year.

Lunenburg Co, Va Land Patents
E-25 May 01, 1775 Joseph Billups 450A hear brs. Dry Crk, adj. Johnson, Boulton, Hardy

DB12, P 467 Aug 9, 1775 John Graham for Buchanan Hastie & Co, to Ralph Hubbard. abt 75 ac adj. lands of Isham Reece, Matthew Bishop, David Thomas, John Quarles.  (foreclosure on deed of trust of John Cooper)

Lun. Co., Va Will Bk 2, P 422-Account Current of thr Est. of Isaac Webb, Dec'd-Debits incl. mention of Joseph Billups, his Exr-Recorded July 13, 1775.

A List of Tithes Taken in Lunenburg County for the Year 1775
Joseph Billups ............................................. 7 tithes
Matthew Gayle
    Billups Gayle ............................................ 6 tithes
Christopher Billups
    William Cowan ............................................ 7 tithes
William Dozer .............................................. 3 tithes
Leonard Dozer
    Thomas Dozer ............................................. 5 tithes

Lunenburg Co, Va Marriage Bonds:
Thomas Dozier /Catey Pryor Sec: John Barry 10/17/1775
William Dozer/ Elizabeth Stokes June 14, 1775, Sec: Wm. Hunley 

Virginia Land Patents, Library of Virginia-Grant
GRANTEE Billups, Joseph. grantee.
DATE 1 May 1775.
NOTE Location: Lunenburg County.
NOTE Description: 450 acres on the head branches of Dry Creek adjoining Johnson, Boulton, Hardy &c.

DB 12, P 517 Apr 20, 1776 Ralph Hubbard to Aaron Goshee, abt 75 ac adj. Isham Rease, etal

At May Court, 1776, Joseph Williams, Elisha Betts, John Ragsdale, Charles Hamlin, Jonathan Patteson, and Christopher Billups were appointed to take the lists of tithes.

Christopher Billups
    William Cowan ............................................ 11 tithes
Joseph Billups
    Joseph Ingram ............................................ 7 tithes
Matthew Gayle ( Married Lucretia Billups)
    Billups Gayle
    Matthew Gayle Jr. .........8 tithes (Married Mary Rees)
William Dozer .............................................. 3 tithes
Thomas Dosher .............................................. 4 tithes

DB12, P 535 July 27, 1776 Tscharner Degraffenreid and Elizabeth, his wife, of Lun. Co to William Degraffenreid,  for 5 sh and natural love and affection, 300 Ac land in Cumb. Par., on Ledbetter Crk b/b lands of Lodowick Farmer, Christopher Billups, & Wm. Cowan. Wts: Christopher Billups, William Cowan, Benj. Walker

DB12, P 524 Nov 14, 1776 Henry Blagrave, Thomas Pettus, Christopher Billups & Elisha Betts gave bond to Commonwealth of Va for 500 Pds to insure that Blagrave, Lun. Sheriff, as of Nov 9, well and truly collects all quit rents, fines, forfeitures and amercements occurring or becoming due to the Commonwealth in Lunenburg Co, and account for same. 
DB12, P 525 Same people gave bond for 1,000 pds. to Commonwealth of Va for Sheriff.
WB2, P 454-Will of Thomas Staples signed Mar. 20, 1777-Wts: Christopher Billups, Francis Degraffenreidt, William Cowan
P 463-Inv. & Appr. of Thomas Staples, dec'd Sig:  the appsrs. first being sworn by Christopher Billups, Gent. Rec'd May 14, 1778
WB2, P 473 Acct. Current of Est of Thompson Staples, Dec'd EXR-Wm. Staples-Credits incl mention of Christopher Billups  Sig: Christopher Billups, Lod. Farmer, William Cowan Rec'd Aug 13, 1778

Crymes, William (Will) Lun. Co., Va-1-27-1778; 5-14-1778; W.B. 2/465)
Mentions: Wife: Keziah Crymes (Dozier)
Sons: John Crymes, Leonard Crymes
Daughter: Nancy Crymes
Executors: Thomas Crymes, William Dozier
Witnesses: John Clark, Mary (her X mark) Bufand.

DB13, P 88 Mar. 12, 1778 Christopher Billups & Ruth his wife of Lun. Co. to Joseph Billups of same, for 26 pds, 15 sh, and __ pence, abt 53.5 Ac in Lun on branches of Ledbetter Cr.,  b/b Collins, sd. Joseph Billups, the line of the land bel. to Elizabeth, the w/John Jones and Christopher Billups. Sig: Christopher Billups, Ruth Billups. No Wts: Rec'd Mar 12, 1778

DB13, P 247 Nov 19, 1778 Joseph Billups of Lun.& his wife Nancy, to John Billups, his son, for the nat. love he has for his son and for 5 shillings, one certain tract of   land in Lun. Co. on Dry Crk., abt 16 p____& 7 acresb/b sd Joseph Billups, John Elliott, Edwd. Murphy, Elizabeth Stone, Henry Stokes, and William Evans. Sig: Joseph Billups, N. Billups. Wts: William Cowan, WI Houn__., Fra. DeGraffenreidt., Rec'd Aug 12, 1779

DB13, P 206 Mar 9, 1779 Joseph Townsend of Lun to Joseph Billups of same, for 160 pds., certain tr of land in Lun. on the branches of Hounds Cr., 200 acres, b/b Samuel Snead, William Winn, William Wilson. Wts: Nichs. Hobson, William Glenn, Richd. Stone, Jr. Rec'd Mar 11, 1779

1779 Tax List-Lunenburg Co, Va (Yr incomplete)
B412 BILLIUPS John Tax R 001 000 No Twp Listed

DB13, P 236 July 8, 1779 Joseph Billups of Lun. to David Owen of same, for 30 pds., 30 Ac in Lun Co., b/b trees. Sig: Joseph Billups, Wts: Thomas Jeter, Peter Crews, William ___ Rec'd July 8, 1779

DB13, P 236 July 8, 1779 Joseph Billups of Lun. to William Winn of same, for 200 pds, abt 200 acres b/b Sam Snead, William Winn, William Wilson. Sig: Joseph Billups Wts: John Ward, Rachal Johnson, James Winn Rec'd July 8, 1779

DB 13, P 252, Aug 13,  1779 John Williamson & wife Mary, to John Cole, both of Lun. Co,  abt 300 ac b/b lines of William Johnson, Benjamin Whitehead, John Reese, John Foster, and Cornelius Collier.

DB13, P 306 Sept 17, 1779 I, Joseph Billups of Lun. for my natural love for my son John Billups of Lun Co., I have given John 3 Negroes, names: Essex, Vinson & Tony. Sig: Joseph Billups Wts: David Stokes, Jr., William Pamplin. Deed of Gift Rec'd Mar 9, 1780 

DB13, P 263 Oct. 14, 1779 Edward Murphey of Lun & Elizabeth his wife to John Billups of same, for 500 Pds, one certain tr of land in Lun. on branch of Dry Crk., abt 100. Ac b/b John Elliott, William Lasater, Elizabeth Stone, & sd. John Billups Wts: Henry Stokes, Thoma Ingram Elizabeth reling. her dower rts. Rec'd-Oct 14, 1779

DB13, P 321 April 1, 1780 Joseph Billups of Lun Co to Nicholas Hobson of same for 300 pds, 350 Ac in Lun;  same land which said Billups bought of Moses Hurt by deed dated Nov 13, 1770 Sig: Joseph Billups No Wts Rec'd May 13, 1780

DB13, P 343 Apr 24, 1780 Thomas Tabb of Lun. Co to John Garland of same, for 28,000 pds tobacco inspected at one  of the warehouses  on Appomattox Riv, abt 374.5 ac in Lun. Co adj. lands of Michael Johnson, William Dozer, Wm. Gordan, and land Garland purch.of Nich. Hobson.

DB13, P 323 Mar. 10, 1780 William Jordan & wife Sally, of Lun Co to Samuel Jordan of same-104 ac in Lun. b/b Samuel Jordan, Bryant Lester, Shelborne, Silvanus Walker, Jr., where I now live. Wts: Drury Melone, Thomas Dozer, James Tabb

DB 13, P 379- Nov 6, 1780 John Elliott of Amelia Co to John Ingram of Lun Co abt 400 A in Lun bnd'd by sd Ingram and Billups' line, & Matthew Gayle. Wit: William Jennings, Richard Billups, Hugh( his mark) Brooks Rec Apr 12, 1781

DB 14, P 69 Jan 1, 1781 John Godsey & wife Ann of Chesterfield Co to William Cowan of Lun Abt 200 A in Lun on Ledbetter Crk adj land of Christopher Billups and sd Cowan Wit: Christopher Billups, Matt Gale, Samuel Strong. Deed certified Jan 11, 1781 and Rec July 8, 1784 

DB13, P 369 Jan 11, 1781 Joseph Billups of Lun Co to Elizabeth Stone of same, for 65 pds., abt 105 Ac in Lun. on br of Dry Crk., b/b Billups, Sig: Joseph Billups Rec'd Jan 11, 1781

DB15, P 111 Mar 9, 1781 Enoch Ward Ellington of Pitts. Co, Va to Stephen Ellington of Lun. Co, abt 227 Ac on Dry Cr  adj. Joseph Billups, etal

DB13, P 385 May 10, 1781 John Ingram of Lun to John Billups of same, for 2000 pds abt 92 Ac b/b Ledbetter Crk, sd Billups. Wts: None Rec'd May 10, 1781

1782 Tax Lists of Lunenburg Co., Virginia
Matthew Gayle Sr 1 Poll, 11 slaves (M) Lucretia Billups 
Matthew Gayle, Jr 2 Polls, 2 slaves (M) Mary Rees
Christopher Billups 1 Poll, 18 slaves
John Billups 2 Polls, 5 slaves
Joseph Billups 1 Poll, 14 slaves
Leonard Dozier  1 Poll 5 slaves
Thomas Dozier 1 Poll, 9 slaves
William Dozier 1 Poll, 6 slaves
William Cowan 1 Poll, 5 slaves
No Rees/Reese in 1782 Lunenburg, Many in 1782 Dinwiddie Co

Lunenburg County, Virginia Publick Claims 1780-1784 REV. WAR-(Abercrombie)
REF: Documents located at the Virginia State Library, Richmond VA and the Virginia Archives 
At a court held for Lunenburg County the 15th, 16TH day of March 1782
agreeable to an act for adjusting claims for property impressed
or taken for public use.
p 4 Leonard Dozier 15# beef
p 5 Joseph Billups 75# beef
p 5 Christopher Billups 730# beef; 1 bu oats; 1/2 bu corn

At a court continued and held for the aforesaid County the next day following
p 16 Joseph Billups for 310# beef
p 17 Joseph Billups for 2304 bundles fodder; a gun damages in the militia
p 19 Thomas Dozier for a rifle gun impressed for the militia who were ordered
to the assistance of Gen. Green not returned

p 19 Matthew Gayle for a gun impressed for the militia who marched to the assistance of Gen. Green and not returned.

And at a Court held for the said County the 1lth day of April
p 26 Joseph Billups for a gun for use of militia ordered to assistance of Gen. Green
p 27 Thomas Dozier for 75# beef

DB13, P 430 July 17, 1782 John Jones of Buckingham Co & Elizabeth his wife to Joseph Billups of Lun Co., for 200 pds., one certain tr of land in Cumberland Par., Lun Co., abt 167 Ac b/b Christopher Billups, William Pamplin, Nottoway Riv., & sd John Billups Wts: John Billups, Saml. Burton, Richd' Billups, Christopher Billups Rec'd Aug 8, 1782

DB13, P 486 Sept 13, 1782 We, Richard Johnson, William Glenn,  Robert Beasley, William Parrott, Daniel Melone, & William Thackston, bind ourselves this Sept 13, 1782 to Christopher Billups, etal, Gentlemen Justices of Lun. Co., in the sum of 10,000 pds. specie for value received, by an Act of the Assembly, Power is vested in the Justices, or a majority of them, to fix upon a place at or near the center of Lunenburg Co., for the erecting of a Courthouse and other Public Buildings necessary for the building of Lunenburg Court.  In consideration of Michael Johnson being a person of present character, unexceptionable,  and also of said Michael Johnson erecting a Courthouse, pillory, and stocks, the courthouse to be agreeable to a plan proposed and accepted by said Michael Johnson, a building to be completed in 2 years, and in consideration of said Michael Johnson giving a deed to the Justices, it is agreed by the said Michael Johnson------of the said Court of this term.  If Michael Johnson truly erects the buildings aforesaid within 2 years, and shall give the deed when required, then this bond to be void.  Rec'd Sept 13, 1782

List of Tithes Taken by Christopher Billups for the Year 1783-Lunenburg Co, Va
Billups, Joseph
    Richard Billups .......................................... 8 tithes:
Billups, John .............................................. 3 tithes 
Billups, Christopher ....................................... .. [1]
Matthew Gayle
    Christopher Gayle ........7 tithes 

List taken by John Glen, Gent.:
Col 1=White Tithes above 21 yrs
Col 2=Negroes
Col 3= Tithes above 16
Col 4 = No. of white tithes
Leonard Dozer 
    Richd. Dozer ................ 2-5-0- 2
Thos. Dozer ................... 1-9-0-7

List taken by Edward Jordan, Gent. Mar 22, 1783 Col #1=Whites Col #2=Blks
Wm. Dozer 5-6

List of Charles Hamlin   Tithes/Age 21 yrs/ White Souls/Blacks
Josiah Reece .................... 2 -1 -6 -4 (Died 1815 Lun. Co. Va Will)
List of Christopher Robinson Col #1-Tithes,  Col # 2 Unidentified
Reece, Harrod ........................... 1- 1

DB 13, P 579- Feb 28, 1784 Matthew Gayle & Wife Lukey and Matthew Gayle, Jr & his wife Mary to John Billups of Amelia Co, for 312 f abt 312 A in Lun Co on Ledbetter CR bnd'd by Wm DeGaffenreidt , John Ingram, Joseph Billups, Wm Pamplin, Christopher Billups. Signed: Matthew Gayle, Lukey (her X mark) Gayle, Matthew Gayle Jr. Wit: Christopher Billups, Richard Mackie Dozier, John Patteson, John Chappel Rec Mar 11, 1784 Lukey voluntarily relinq dower rights in the lands conveyed (SGS note- Mary, w/o Matthew Jr is mentioned in the deed, but did not sign deed)

DB14, P 53 May 14, 1784 William Jeter & wife Lucy of Charlotte Co to John Billups of Lun. for 30 pds., a tr of land in Lun abt 105 Ac., b/b Stokes, Ingram Wts: Shadr. Stokes, James Smith, William Jeter, Henry Stokes (Lucy Jeter Relinq. dower rts) Rec'd June 10, 1784

LUNENBURG CO., VA-LAND PATENTS
Christopher Gayle # L-522 400 A 6/10/1784 Bra Flatrock Cr Adj Brown, Edloe

DB14, P 111 Aug 15, 1784 John Billups of Amelia Co to Henry Walker of same for 200 pds-cert. tr of land in Lun. Co on Ledbetter Crk, abt 312 Ac., b/b Joseph Billups, Wm. Pamplin, Christopher Billups, Wm. DeGraffenreidt, John Ingram. Sig: John Billups Wts: Wm. Hamlett, Stephen Ellington, John Billups Rec'd Sept 9, 1784

DB14, P 208 Sept 3, 1784 Elizabeth Jones w/o John Jones ack. deed.of John Jones & wife Elizabeth to Joseph Billups of 567 Ac deed dated July 7, 1782 Sig: Feb 18, 1785 Wm. Perkins, John Moseley. Rec' Apr 15, 1785

DB14, P 144 Nov 15, 1784  To Peter Lamkin, Stith Bolling & Rawleigh Carter, Gent. of Amelia Co: Greetings: John Billups, by his deed of Nov 15, 1784 conveyed to Henry Walker 312 Ac of land with the appurtenances thereunto bel. in Lun. Co. Elizabeth, the wife of sd. John Billups, cannot conv, travel to our County Crt. to make acknowledgment of the deed.  You are therefore authorized to go to Elizabeth to receive her acknowledgment.  Sig: Nov 11, 1784, William Taylor.
Amelia County Solicit.  Elizabeth Billlups acknow. the deed. Sig: Nov 15, 1784 Peter Lamkin, Stith Bolling Rec'd Feb 10, 1785

Will of Leonard Dozer, Lunenburg Co, Va 1785
Dozer, Leonard 1-31-1785; 5-12-1785; W.B. 3/208
Mentions: Sons: John Dozer, James Dozer, Richard Mark Dozer,
William Dozer, Thomas Dozer
Daughters: Susanna Barry, Jeminah [sic] Scott, Kezia Crymes
Grandson: Robert Scott
Granddaughter: Beckey Scott
Grandchildren: James Dozer's two children
(doesn't know their names)
Executors: William Dozier [sic], Thomas Scott
Witnesses: William Tucker, Mary Dozier, Kezia Crymes.

DB14, P 372 June 3, 1786 I, John Billups of Amelia Co, have sold and delivered to Thomas Chappell of Lun. Co for the consid. of 60 pds., 1 negro girl named Sall and her increase.  Sig: John Billups, June 3, 1786 Wts: Elisha Betts, John Chappell, Jos. Smith The bill of sale Rec'd Sept 14, 1786

DB15, P 25 Sept 23, 1786 Stephen Billington of Lun to William Hamlet of same-10 ac b/b lands bel. to Joseph Billups, James Hamlet, Richard Billups, Stephen Ellington Wts: Richd. Billups, Jas Billups, John Owen, Stephen Ellington

DB16, P 153 Sept 23, 1786 David Owen of Lun Co to Richard Billups of same, for 35 pds, 10 sh, abt 70 Ac in Lun Co on Dry Crk, b/b Joseph Billups, Henry Stokes, William Hamlet.  Sig: David Owen Wts: Jno. Billups, William Hamlet Rec'd Aug 8, 1791

Lunenburg Co, Va Marriages:
Richard M Dozier /Mary Gayle Sec: Wm. Dozier 9/ 9/1787

DB 15, P 16 Feb. 8, 1787 William Dozer of Lun. Co, to Lewis Lester of Chesterfield Co, for 200 pds, 1 sh, and 3 pence, abt 400 ac in Lun. Co.,  on the branches  of Reedy Cr., and b/b Peter Jones,  James Johnson, , William Craighead, John Neel, Abbanath.(Abernathy)   Sig: William Dozer Wts: David Abernathy, William Tucker, Peter Jones, Rec'd May 10, 1787

DB15, P 173 Apr 10, 1787 Henry Walker to Wm. DeGraffenreidt both of Lun-abt 12 Ac on Ledbetter Crk b/b John Ingram Wts: Jno. Billups, Ben Farmer, John Ingram

DB15, P 200 Dec 25, 1787 William Cowan & wife Mary of Lun. to Obed. Clay of same-for 120 pds, abt 160 Ac on br of Ledbetter Crk b/b Wm. DeGraffenreidt & Chris Billups and Cowan's where it intersects the br on S/S of Pounds Mountain. Wig: William Cowan, Mary Cowan Wts: None Rec'd Apr 10, 1788 P 419-July 9, 1789 Mary Cowan, w/o William, appeared in Court and relinq. dower in this land.

INDEX TO CHANCERY CASES, LUNENBURG CO., VA-Library of Virginia

Location: Lunenburg Co.  Index Number 1788-003 Original Case Number: VSL BOX 1 PLAINTIFF: P1: JOHN INGRAM;  DEFENDANT:: D1: MATTHEW GAYLE Surnames: INGRAM, GAYLE  FORMAT: LVA Microfilm Number 52;  Local Reel Number 8; Image Number 352

Covers Yrs 1785-1788
I ordered this Chancery Suit from the Library of Virginia in 2003, and the cost was $30.00.-sgs

John Ingram sued Matthew Gayle for non-performance of two bonds, one being a tobacco bond in the amt of $2,000., (which Matthew Gayle paid in part ). The Sheriff /Deputy Sheriff of Lunenburg Co., Va. is unable to locate the defendant Matthew Gayle in those parts; (acting on several court orders to locate Matthew Gayle and bring him into court in person). There was also one John Pettus note involved, and some exchanging done.
Here is an extract from this lawsuit, in part "That your Orator was at last obliged to commence suit against the said defendt. on both of the aforesaid bonds in two separate actions, pending which the said deft. was about to move to So. Carolina, & your Orator was afraid he should lose his debts altogether, as also the amount of an open acct. due by the sd. deft. to your Orator, etc etc"

This lawsuit is dated Dec.1785-Mar.court, 1788, referring to the debts as being made in 1784.

This lawsuit alone proves that Matthew Gayle of Lunenburg Co, Va., is one and the same as the Matthew Gayle who shows up in South Carolina records about the same time.-sgs SEE SOUTH CAROLINA RECORDS BELOW

DB15, P 169 Jan 14, 1788 Samuel Jordan of Halifax Co to James Shelborne of Lun. abt 80 ac in Lun. b/b corner of James Shelborne, and land formerly belonging to Thomas Reese.

DB15, P 413 June 29,1789 Richard Ferguson & wife Anne, of Dinwiddie Co to John Potts of Brunswick Co-abt 206 ac in Lun. Co on head of Waqua Cr, b/b James More, Using More, Parrish, Josiah Rease.

DB15, P 515 July 18, 1789 Cyrus Minor of Lun to John Billups of same,, 1 Negro woman named Nan., for 40 pds. Wts: Henry Stokes, Alex Winn Rec'd Apr 8, 1790

Billups, Christopher WILL LUN. CO., VA 1-18-1782; 7-19-1789; W.B. 4/62-3 Mentions: Wife: Ruth Billups
Daughters: Mary Cowan, Nancy Billips
Granddaughter: Peggy Cown
Executors: Ruth Billips (wife), Frances DeGraffenreid, William Cowan
Witnesses: William Gordan, John Ingram, Joseph Owen,
Metcalf deGraffenreid.

DB16, P 88 Lunenburg County  Sc-John Billups, Gent., came before me and qualified as one of  the Commissioners of the public tax for L. Certified Feb 10, 1791 -Henry Stokes  Recorded Feb 10, 1791

DB16, P 140 Apr 7, 1791 Jno Billups, Rich'd Billups wit deed of John Moon of Lun to Nathaniel Cureton of same.

DB16, P 234 Jan 12, 1792 Lunenburg Co., Va We, this day, met at the house of Lodowick Farmer and examined  Betsey Farmer. She personally appeared in Court and relinq. her dower right. Sig: Joseph Yarborough, Jno. Billups, July 12, 1792

DB16, P 219 Apr 20, 1792 Joseph Billups etal wit deed of Edith Minor of Lun to Wm Pamplin of same

DB16, P 273 July 13, 1792 Joseph Billups etal wit deed David Stokes of Meck. Co., Va to Lewis Coutelow of Lun. Co

Wake Co., NC-24 Aug, 1792 Bill of Sale Reg.. 17 Jan 1793 p. 394.
GAYLE, John & John BILLIPS of Mecklenburg County, VA, sold to Henry
LANE a Negro woman Leah about 15 years of age for 95 L NC currency..Witness: John HUMPHRIES (Jurat) Obviously, John Gayle remained in Virginia for a time after his parents migrated to Edgefield, SC.  He was shown as "of Halifax Co", when he married Nancy Whitehead in Mecklenburg Co., March, 1793; and they removed to SC prior to 1797-sgs

Lunenburg Co., Va cont'd: DB16, P 307 April 11, 1793 Joseph Billups of Lun. Co to son Richard Billups, for the nat. love Joseph  Billups has for his son said Richard Billups, and for 5 sh., abt 300 Ac on line div. Pr. Edwd. Co.from Lun. Co., on head of Grt Nottoway Riv.,  b/b lands bel. to Est. of Christopher Billups, dec'd. John Newby, Robertson Day, John Hudson, sd. Joseph Billups. Sig: Joseph Billups Wts: None Rec'd Apr 11, 1792

DB16, P 477 May 10, 1794 Thos Womack of Meck Co, Va to Lodowick Farmer of Lun, 100 Ac     on Tosikiah Cr, adj. John Billups, etal

DB16, P  497 May 16, 1794 Joseph Billups of Lun Co to John Billups (son of said Joseph) for the love he has for his son John and for 5 shillings, about 360 Ac  in Lun. Co. on Nottoway Riv., b/b lands belong. to sd. Joseph on the South, Wm. Pamplin & Andrew Redford on the East, Nottoway Riv on the North and Richard Billups on the West. Sig: Joseph Billups Wts: Richard Billups, John Ingram, Jos. B. Ingram, John Jeffries. Rec'd Dec 11, 1794

DB16, P 462 May 17, 1794 Joseph Billups of Lun. Co to John Billups & Richard Billups sons of sd. Joseph Billups. Said Joseph   Billups, by reason of his age ad frailty, is unable to manage his affairs and business of his plantation. Said Joseph is also anxious to provide for the payment of his debts, which he now owes, and with as much speed as may be.  In order to effect the above purposes, and for the love Joseph has for his said 2 sons, John and Richard, Joseph has granted John and Richard the tract of land on which said Joseph lives., containing about 816 acres.  Also, that tract on the head branches of Ledbetter Crk commonly called Eelbanks, containint about 100 acres.  Also, Negroes named Simon, Abram, Beck, Sarah, Phill, & Lydia.  Also 25 cows, incl. 3 oxen, 4 horses and mares, 50 hogs, 4 sheep, a still, 40 barrels of corn, all being now in possession of said Joseph.  Also, the beds and household furniture and plantation utensils now also in possession of said Joseph.

This deed is in trust that Joseph Billups and Amy, during their natural lives, as long as said estate remains in possession of John and Richard, are entitled to sufficient maintenance and support from the issues and profits, if sufficient, and if not so, from the principal.

John and Richard Billups, after such maintenance, are to apply any surplus profits of the estate towards discharging the debts of said Joseph Billups.  John and Richard may dispose of half the tract of land aforementioned, on which said Joseph now resides, to discharge Joseph's debts.  The remaining estate, after the debts are paid, to be equally divided between John and Richard, except the moiety of the tract on which said Joseph resides (after the other moiety is sold, as aforesaid).  Sig: Joseph Billups, J. Billups, Richd. Billups Wit: Wm. Cowan, Geo. Redd, Edward Johnston,  Pierce (X his mark) Bessbeck Rec'd June 12, 1794

DB16, P 463 May 17, 1794 I, Joseph Billups of Lun. Co, for the love I have for my son, Richard Billups and for 5 shillings,  I have granted said Richard the following Negroes, to wit: Isaac, Abraham, Jr., Mimford, Ben, Gill, and her 3 xhildren. Signed: May 17, 1794 Joseph Billups Wit: Wm. Cowan, Geo. Redd, J. Billups Rec'd Jun 12, 1794

DB16, P 516-Jan 3, 1795 Nath'l. Newbill & Sarah his wife of Lun. to George Craighead of same., one cert. tr. of land N/S of main road leading from Lun. CH to Love's ford on N. Maherrin Riv, cont. by a survey made by John Billups on July 18, 1793.

DB16, P 525 Jan. 8, 1795 John Billups and Frances his wife of Lun. Co. to Levi Clay of same, for 125 pds, abt 251.5 Ac in Lun. Co on Nottoway riv, b/b Redford on sd river, Pamplin. Sig: John Billups, Frances Billups. No Wts. Rec'd Jan 8, 1795

P 526 To Field Clark & Joseph Yarborough, Gentlemen, Greeting: Frances Billups, the wife of John Billups cannot conveniently travel to our County Court to acknowledge the conveyance.  You are therefore given the power  to receive her acknowledgment by personally going to her. Sig: Jan 10, 1795 William Taylor, CLC
Lunenburg County.  We have privily examined said Frances Billups and find her willing to relinquish her dower to Levi Clay. Sig: Jan. 10, 1795 Field Clarke, Joseph Yarborough. Rec'd Feb 12, 1795

LUNENBURG COUNTY, VIRGINIA - BRITISH CLAIMS AGAINST CITIZENS
Before the Revolutionary War, the British operated stores in Virginia to supply
goods for the local citizens. With the start of war, British property was confiscated and Virginians refused to pay existing debts to the various companies or stores. After the war, a 1783 treaty laid in place the
opportunity to settle those debts. It took many years to arrange special agents to file suits for recovery in the courts of Virginia. Around 1800, those special agents began to determine the status of individual debts. Reports of the special agents have been archived in London public offices.
Reviewing the reports, one can find clues to migration, family information, and financial status of the defendants. REPORTS OF GEORGE CRAGHEAD, LUNENBURG COUNTY, VIRGINIA SPECIAL AGENT

Debts due Alexander Spiers, John Bowman & Company Store, Cumberland Parish,
Lunenburg County:

Joseph BILLUPS - Removed to Nottoway County some years ago.
He conveyed by deed all his property to his sons, John Billups and Richard Billups,
upon their agreeing to pay his debts.

William DOZIER - Removed to the southward many years past. 

Index to Chancery Court Suits, Lunenburg Co., Va (Selected Records) 

ADMR OF DAVID DEARIN VS PINES INGRAM ETC 1803-006
BETSY POWELL ETC VS ADMR OF JOHN BILLUPS 1805-010

===================================

SOUTH CAROLINA RECORDS

SOUTH CAROLINA DEPT OF ARCHIVES & HISTORY DIGITAL LIBRARY-How to Order Photocopies of Documents Indexed in the Databases

To obtain a price quotation for copies of documents indexed in these databases please print out the entries, mark the documents you want photocopied, and send the printout along with your mailing address to Reference Services, South Carolina Department of Archives and History, 8301 Parklane Road, Columbia, SC 29223. Please limit your order to ten documents per request. Our staff will research your request and send you an order form for photocopies of these documents. Because of the large volume of queries we receive, it may take our staff four to six weeks to respond to your request.

Series Number: S213184 Volume: 0016 Page: 00002 Item: 02 Date:1767/01/03
Description: GAILLIARD, JAMES, PLAT FOR 100 ACRES IN BOONESBOROUGH TOWNSHIP.Names Indexed: TROUP, JOHN/GAYLE, JOSIAH/AGNEW, ROGER/CALHOUN, PATRICK/GAILLIARD, JAMES/
Locations: LONG CANE CREEK/PARKS CREEK/BOONESBOROUGH TOWNSHIP-Type: PLAT/

Series Number: L10005 Reel: 0002 Plat: 01482 ignore: 00 Date: 1768/12/03
Description: BEATY, JOHN, AND WILSON COOKE, PLAT OF 2 TRACTS OF LAND CONTAINING 1,371.25 ACRES, SURVEYED BY WILLIAM PERRY. (B.4, P.120) ``Names Indexed: BEATY, JOHN/COOKE, WILSON/HAMBLETON, JAMES/FERGUSON, DAVID/HARVING**, JAMES/RUD, JOHN/PERRY, WILL-Type: PLAT/

Pursuant to a prompt directive by John Bremar, Esq. Sur. Generall, dated July the fourth, 1769, I have admeasured and laid out unto Josiah Gayle, a plantation or tract of land containing two hundred acres in Craven County on High Hills of Santee, butting and bounding SW on Thomas Jones and Sanders land: NW on Joseph Hatshaw and vacant land; SE on land grant to John Rees; NE on vacant land and hath such shape, form and marks as the above plat doth represent. Certified 22nd Day of November 1769.
Signed--Isham Moore, D.S

Series Number: S213184 Volume: 0015 Page: 00442 Item: 03 Date:1769/10/30
Description: HILL, JOSEPH, PLAT FOR 100 ACRES IN CRAVEN COUNTY.Names Indexed: BREMAR, JOHN/HILL, JOSEPH/GAYLES, JOSIAH/GINNING, HENRY/MOORE, ISHAM/
Locations: CRAVEN COUNTY/Type: PLAT/

Series Number: S213184 Volume: 0018 Page: 00355 Item: 01 Date:1769/11/02 Description: GALE, CHRISTOPHER, PLAT FOR 100 ACRES IN SANTEE.Names Indexed: LEIGH,EGERTON/GALE,CHRISTOPHER  /MELETT, PETER/MICKETT/GILLIAM, RICHARD/MOORE, ISHAM/
Locations: SANTEE/Type: PLAT/

Series Number: S213184 Volume: 0018 Page: 00515 Item: 01 Date: 1770/08/03-Description: MOORE, ISHAM, PLAT FOR 500 ACRES IN CRAVEN COUNTY.Names Indexed: MOORE, ISHAM/SINGLETON, MATTHEW/SINGLETON, CHRISTOPHER/BRUNSON, ISAAC/GAYLE, JOSIAH/PRESTWOOD, THOMAS/BRUNSON, ISAAC/BREMAR, JOHN/BUTTET, JOHN FRANCIS/Locations: CRAVEN COUNTY/HIGH HILLS OF SANTE/Type: PLAT/

SCMAR, Volume V
Number 1, Winter, 1977
Tax Collectors of the Revolutionary Period
Prince George, Winyaw:-Incls: John Dozier 

SC Deed Abstracts (Clara Langly & Brent Holcomb)
I-4  5-10 Jan 16 & 17, 1771 Lease & Release Thomas Crawford of Province of Georgia, Planter, to Benjamin Rees, of St. Mark's Par., SC, planter for 300 pds SC money, 50 acres grtd. 12 Jan. 1769 to sd. Thomas Crawford in Craven County, SC on or near Dry Swamp, Wateree River, adj. land formerly laid out for said Thomas Crawford, James McKelbey, Senr., also another tract of150 acres grtd. 15 Feb., 1769 to said Thomas Crawford in Craven County, St. Mark's Par., on Dry Swamp adj. land of John Hale, John Dargan, Sig: Thomas (T his mark) Crawford (LS) Wts: Abijah Rembert Thomas Rembert, John Perdriau Junr. Proved 21 May, 1773 before Wood Furman, JP in Craven County by Oath of James Rembert (Recording date not indicated)

Series Number: S111001 Volume: 0010 Page: 00343 Item: 05 Date: 1771/02/21 Description: MOORE, ISHAM, MEMORIAL FOR 500 ACRES ON THE HIGH HILLS OF SANTEE, CRAVEN COUNTY.Names Indexed: MOORE, ISHAM/PRATWOOD, THOMAS/BRUNSTON, ISAAC/SINGLETON, MATTHEW/SINGLETON, CHRISTOPHER/GALES, JOSIAH/ Locations: CRAVEN COUNTY/HIGH HILLS OF SANTEE/Type: MEMORIAL/

Series Number: S213184 Volume: 0016 Page: 00002 Item: 01 Date: 1771/08/22 Description: GAYLE, JOSIAH, PLAT FOR 338 ACRES IN CRAVEN COUNTY.Names Indexed: BREMAR, JOHN/GAYLE, JOSIAH/HILL, JOSEPH/GINNINS, HENRY/SINGLETON, MATTHEW/BRUNSON, ISAAC/MOORE, ISHAM/
Locations: CRAVEN COUNTY/SAINT MARKS PARISH/Type: PLAT/

Series Number: S213184 Volume: 0014 Page: 00094 Item: 01 Date: 1771/12/15 Description: CLARKE, JAMES, PLAT FOR 150 ACRES IN CRAVEN COUNTY.Names Indexed: CLARKE, JAMES/HARVIN, JOHN/GIBSON, PHILEAS/HARVIN, RICHARD/MOORE, ISHAM/BREMAR, JOHN/ Locations: CRAVEN COUNTY/SAINT MARKS PARISH/BLACK RIVER
Type: PLAT/

DBF-4 346-350 Apr 1 & 2, 1772 Peter Mellet of St. Mark's Parish, SC planter and Mary (Brunson) his wife to James Rembert of same for 90 pds SC money  45 ac, in Craven Co, St. Mark's Par., on the high Hills of Santee adj. on the Glebe land, land  grtd to William Dinkins, William Rees, land grtd. to James Brunson, land grtd. to Isaac Brunson; sd plantation grtd. to Peter Mellet. Sig: Peter Mellet, Mary Mellet Wts: Anthony Simons, James Rembert, Elisha Griffith

DBF-4 385-386 June, 1772 John Williams of Craven County, SC whereas by bond of even date with these presents bound to William Rees of same province, in the penal sum of 3614 Pds money for the payment of 1807 pds. on or before 1 January to sell to William Rees three negroes Vilet, Luster & George, and 675 acres on the High Hills of Santee 175 acres grtd Thomas Jones 22 Jan, 1759, also 200 acres grtd. to John Rees 7 April, 1770; 100 acres grtd. Benjn. Rees.  Sig: John Williams (LS) Wts: Saml. ____Recorded March 18, 1774

DBF-4 302-307 Nov 24 & 25, 1772 Lease & Release Benjamin Rees of St. Mark's Par., planter  to Hugh Rees of same, planter for 90 pds. money,  50 acres grtd 23 Jan, 1769 to Thomas Crawford  in Craven County on or near  Dry Swamp, adj. land formerly laid out for sd. Thomas Crawford, and land laid out for James McKelver, Senr.; also another tract of 150 acres grtd. 15 Feb 1769 to said Thomas Crawford in Craven County, St. Mark's Par., on Dry Swamp, adj. land of John Hale, John Dargan. Sig: Bejn. Rees (LS) Wts: Wm. Rees, Isham Rees, Edwin Rees. Prov.  in Camden District before John Newman Oglethorpe, JP by the Oath of Edwin Rees. 12 Dec, 1772 Recorded 26 Feb, 1774 

Series Number: S213184 Volume: 0013 Page: 00297 Item: 01 Date: 1772/11/04 Description: BRADFORD, RICHARD, PLAT FOR 200 ACRES IN CRAVEN COUNTY.
Names Indexed: BRADFORD, RICHARD/BRUNSON, ISAAC/CARTER, ROBERT/GAYLE, JOSIAH/GILLMAN, RICHARD/MALETT, PETER/MOORE, ISHAM/BREMAR, JOHN/
Locations: CRAVEN COUNTY/SAINT MARKS PARISH/Type: PLAT/

Series: S372001-Volume: 04D0-Page: 00197-Item: 000-Date: 1773
Description: GAYLE, JOSIAH SR. TO ANDREW REMBERT, JR., LEASE AND RELEASE.-Names indexed: GAYLE, JOSIAH SR.; REMBERT, ANDREW JR.-Document type: LEASE AND RELEASE

N-4 148-152 Aug 11 & 12, 1774 Lease & Release Benjamin Ogilvie of Craven Co to Peter Pye of same, 150 acres in Craven Co., adj. James Dozer, Peter Pye.

Series: S136002-Box: 099B-Item: 0024A-ignore: 000-Date: 1774
Description: BREWTON, MILES VS JOSIAH GAYLE, SR., JUDGMENT ROLL.-Names indexed: BREWTON, MILES; GAYLE, JOSIAH, SR.
Document type: JUDGMENT-ROLL

Series Number: S111001 Volume: 0013 Page: 00294 Item: 05 Date: 1775/02/08
Description: SINGLETON, MATHEW, MEMORIAL FOR 350 ACRES ON THE HIGH HILLS OF SANTEE, CRAVEN COUNTY.Names Indexed: SINGLETON,MATHEW/GALE,JOSIAH/HILL,JOSEPH/DONSBY, JACOB/MOORE, ISHAM/ Locations: CRAVEN COUNTY/HIGH HILLS OF SANTEE/Type: MEMORIAL/

Series: S111001-Volume: 0013-Page: 00433-Item: 001-Date: 4/4/1775
Description: BRADFORD, RICHARD, MEMORIAL FOR 200 ACRES IN ST. MARKS PARISH, CRAVEN COUNTY.-Names indexed: BRADFORD, RICHARD; BRUNSTON, ISAAC; CARTER, ROBERT; GAYLE, JONAH*; GILLIAM, RICHARD; MOLLET, PETER
Locations: CRAVEN COUNTY; HIGH HILLS OF SANTEE; ST. MARKS PARISH Document type: MEMORIAL *Who is JONAH Gayle?

 S136002-Box: 102B-Item: 0017A-ignore: 000-Date: 1775
Description: POWELL, ROBERT WILLIAM, JOHN HOPTON AND SAMUEL BRAILSFORD VS JOSIAH GAYLE, JUDGMENT ROLL.
Names indexed: BRAILSFORD, SAMUEL; GAYLE, JOSIAH; HOPTON, JOHN; POWELL, ROBERT WILLIAM
Document type: JUDGMENT-ROLL

Series: S111001-Volume: 0002-Page: 00337-Item: 004-Date: 9/11/1775
Description: SINGLETON, THOMAS, MSeries:EMORIAL FOR 1,000 ACRES ON HIGH HILLS OF SANTEE, CRAVEN COUNTY.-Names indexed: BRADFORD, THOMAS; GAYLE, JOSIAH; HILL, JOSEPH; RICHARDSON, WILLIAM; SINGLETON, MATTHEW; SINGLETON, THOMAS-Locations: CRAVEN COUNTY; HIGH HILLS OF SANTEE; SHANK CREEK-Document type: MEMORIAL

Series: S108092-Reel: 0052-Frame: 00239-ignore: 000-Date: 1776 C. or later-Description: GAYLE, JOSIAH, ACCOUNT AUDITED (FILE NO. 2742) OF CLAIMS GROWING OUT OF THE AMERICAN REVOLUTION.-Names indexed: GAYLE, JOSIAH

Series: S108092-Reel: 0052-Frame: 00252-ignore: 000-Date: 1776 C. or later-Description: GAYLE, RANSOM, ACCOUNT AUDITED (FILE NO. 2743) OF CLAIMS GROWING OUT OF THE AMERICAN REVOLUTION.-Names indexed: GAYLE, RANSOM

DBC-5 101-103 May 13 & 14, 1776 Lease & Release Peter Afflack of Craven Co., SC Shoemaker, to Thomas Dortch, planter of same-for 150 pds SC money. 150 acres, part of 300 acres near the Congaree grtd. 1 Dec, 1760  to Joseph Reese. Wts: Henry Boyd, John Boyd Prov Mar 3, 1777 Rec'd Jan 24, 1780

DBZ-4 23-26 Oct 12, & 13, 1778 Lease & Release Sherwood James of St. Mark's Par., Craven Co., Planter, to Benjamin Rees of same, planter, for 5000 pds SC money, two tracts, one of 250 acres in Craven County adj. John Bateman, Sherwood James, grtd 21 June, 1765, and tract of 150 acres grtd. to Arthur Richardson in Craven County on High Hills of Santee adj. Sherwood James, grtd. 15 May, 1771. Sig: Sherwood James (LS) Wts: Edwin Rees, John James, Junr., Mary Rees. Proved in Camden Dist., 20 Sept., 1778 before Nath'l. Moore, JP by the oath of Edwin Rees. Recorded 30 Nov., 1778   

DBZ-4,  23-26 Oct. 12 & 13, 1778 John James, Senr. and Sarah his wife of Craven County, St. Mark's Par., to William Rees of county aforesaid, for 1000 pds, SC money, 200 acres grtd. to John James 4 July, 1759 on High Hills of Santee adj. John James, Sherwood James, Moses Ferguson. Sig: John James (LS) Sarah James (LS) Wts: William Tyne,   Charles Spann, Proved 13 Oct.1778 before Nath;l Moore JP by the oath of William Tynes Rec'd  30, Nov., 1778         

DBR-5 P 59-261 Hugh Rees of St. Mark's Par. Craven Co., whereas Hugh Rees some few years ago for the sum of 150 pds money paid by John Rees of same parish, did convey 75 acres of land in the parish aforesaid, being the south west part of tract grt'd Thomas Jones 22 Jan, 1759 lying at a place commonly known as high hills in the parish aforesaid and bound at the time of granting by land of James Mackie, Esq., George Saunders, now adj. John Rees, quit claim to said land.  Sig: Hugh Rees (LS) Wts: Rachael Furman, Sarah Furman. Acknowledged 13 Nov 1773 before Wood Furman, Esq. JP for Craven Co., by the sd Hugh /Rees. Rec'd 21 April, 1786

1775 Colony, SC Residents
MELLET, Peter 
HAYNESWORTH, Henry 
GREENING, Mason 
GAYLE, Caleb
GAYLE, Josiah 
REES , Benjamin 
REES , Edwin 
REES , Hubbard 
REES , William 

1778 SC Colony Residents
Josiah Gale, Senr. Camden Dist

SC Deed Abstracts (Holcomb)
DBQ-5 P 414-415 April 19, 1778
Obadiah Spears of St. Mark's Par., Craven Co., to William Beacy of same-100 ac grt'd Amey Fletcher  Wts: Mary Rees, Saml. Tynes, 

DBK-5 P 131-135 March 1, 2, 1779 Lease & Release
Benjm. Waring and Ann, his wife to George Ioor for 7,000 pds SC money, four tracts of land purchased of William Rees 10 & 11, 1777,   
(1) tract of 300 ac grt'd William Rees  13 July, 1762  in Craven Co., SC at a place commonly called the high hills, then b/b George Saunders, James Brunson,.
(2) tract of 100 acres grt'd Isham Rees 21 Dec, 1769, and by him conveyed to sd William Rees 23 & 24 1776 in Craven Co.,  adj. land of Will Dinkins and sd. William Rees, Robert Carter.
(3) tract of 73 acres grt'd to Wm. Rees 2 June, 1769 in Craven Co. on the High Hills adj. land of Geo. Torrans, Geo. Saunders, Wm. Rees, Chas. Rees, Alex'r. Campbell
(4) tract of 50 acres grt'd Jane Mathews 3 July, 1772 and by her conveyed to sd. Wm. Rees 21 & 22, Jan. 1773 in Craven Co., on the High Hills adj. land of Isham Rees, Rob't Carter, William Tucker, ___Jones, James Rembert, Bn. Waring. 
Sig: Bn. Waring LS Ann Waring (LS) 
Wts: Thos. Waring, Senr., Wm. Scott, Prov. Charleston Dist by oath of Thos. Waring Senr., 29 Apr 1774 before John Vanderhorst, JP Rec'd 39 Apr 1774

1775-1779  SC Colony Residents
TURNER , George 1779 Colony, SC Resident Old 96th DISTRICT
RICHARDSON , William 1779 Colony, SC Resident Old 96th DISTRICT
REES , Benjamin 1775 Colony, SC Resident No Twp Listed
REES , David 1779 Colony, SC Resident Old 96th DISTRICT
REES , Edwin 1775 Colony, SC Resident No Twp Listed
REES , Hubbard 1775 Colony, SC Resident No Twp Listed
REES , Joseph 1779 Colony, SC Resident Old 96th DISTRICT
REES , William 1775 Colony, SC Resident No Twp Listed

1779 Jury List, Cheraws Dist, Incl:
James Dozer

South Carolina Jury Lists 1778-1779
E/S Wateree River, Petit Jurors, Incl:
William Rees, John Rees, Hugh Rees, Moses Knighton Jr., John Harvin, Josiah Gale, Sr., Ebijah (Abijah) Rembert, Wm. Barden, John Barden, etal
Camden District Grand Jurors, to the Eastward Side of Wateree, Incl:
John James, Sr., John James, Jr., Henry Hainsworth, Peter Mellett, Robert Dearington, James Rembert, etal
Little River, Between Broad & Saluda River:Incl:
David Rees, etal

SC Deed Abstracts, (Holcomb)
DBT-5 P 184-187 June 28, 29, 1779 Lease & Release
George Ioor of St Mark's Par., to Thomas Eveleigh of Charles Town, Merchant, for 1500 pds, SC money, 50 Ac Craven Co., High Hills of Santee, grt'd Jane Matthews adj. land of Isham Rees, Robert Carter, Wm. Tucker, one Jones, James Rembert, grt rec'd Bk LLL P 544. Wts: Rich'd. Yeadon, Peter Tamplet  Prov. Charleston Dist. by Tobias Dambridge, July 22, 1786 before Daniel Mazyck, JP Rec'd July 22, 1786

DBN-5, P 151-152 Feb 6, 1779 
Francis Gillespie of Cheraws Dist, planter to James Gillespie, of same.; 200 ac N/W or upper pt of 203 ac conveyed by Chas. Aug. Stewart to Francis Gillespie 16, 17 Aug, 1771, N/E side Grt. Pedee Riv., by resurvey by James Dozer, D.S, 10, April, 1769.. Rec'd 17 Dec, 1784

SC Deed Abstracts (Holcomb)
DB Q-r P 409-412 Feb. 20, 1780 Hugh Rees & Sarah his wife of St. Mark's Par., Craven Co., to William Bracey of same for 30,000 pds SC money, 50 acres grt'd Jan 12, 1769 to Thomas Crawford in Craven Co. near Dry Swamp, Wataree River, adj. land of sd. Crawford, James McKelvy, Senr.; also tract of 150 acres grt'd 15 Feb, 1769 to Thomas Crawford in Craven Co., St. Mark's Par., taking in part of a small branch known by the name of Dry Swamp adj. line of John Hale, John Dargan. Sig: Hugh Rees (LS) Sarah X Rees (LS Wts: Wm. Rees, Edwin Rees Proved in Craven County, Camden Dist., before William Murrell, JP by oath of William Rees 21 Apr, 1786 Rec'd 29 April, 1786

1780 SC State Census: Camden Dist
Josiah Gayle, Senr. 
John Harvin
Hugh Rees
John Rees
William Reese

Series Number:S108092 Reel: 0068 Frame: 00244 ignore:00 Date: 1776 C. OR LATER-Description: HARVIN, JOHN, ACCOUNT AUDITED (FILE NO. 3423) OF CLAIMS GROWING OUT OF THE AMERICAN REVOLUTION.
Names Indexed: HARVIN, JOHN/

SOUTH CAROLINA LOYALISTS LISTS
Loyalists in the Southern Campaign
Pay Abstracts     Nr 158 Colonel Samuel Tyne's Regiment, Santee Militia, Camden District, SC 6 months pay 14 Jun-13 Dec 1780 in lieu of all service in the back country, 17 Sept 1782
Nr. Rank Name Remarks
1 Lt-Col Tynes, Samuel
1 Captain Rees, William
2 Captain Rees, Benjamin
& others-Attest: Robert Gray, Pay Master Provincial Forces
Samuel Tynes, Lieutenant Colonel SC Militia

Militia Officers at Present Refugees in Charlestown, SC 4 Jun 1782, 92 days, 1 Mar-31 May 1782
Incl: Captains
7 Rees, Benjamin, Santee
8 Rees, William Santee

Abstract of Pay due Refugees of the first Class now in Charlestown, SC from period mentioned to 30 June, 1782 Incl
Captains
6 Rees, Benjamin, Santee
7 Rees, William, Santee

Militia Officers at present Refugees in Charlestown, SC of the South & North Carolina Regiments, etc:  Refugees:
Captains
#4-Benjamin Rees, 280 days May 25,-Feb 28, 1782-Santee
#5-William Rees, 280 days, 25 May-28 Feb, 1782, Santee

Distressed Refugees, from Diff. Places, May, 1782, Charleston
Incl: Mrs. Rees, Santee

South Carolina Casualties, Vol II P 417
David Rees, Colonel of Militia

Also shown as enlisted:
Ephriam Rees Pvt-Enlisted Feb 5, 1780-Capt. Wm. Muncrief's Co. Queen's Rangers -Trans. to Grenadier Co. 25 March, 1780
Henry Rees, Pvt. Queens Rangers, Lt. Col. J Graves Simcoe, Esq.

Loyalists of the American Revolution:
REES, William of South Carolina.  In commission of the Crown after surrender of Charleston.  Estate confiscated.

CAMDEN DIST., SC WILLS
1782 Edwin Rees, planter, WILL proved 29 July 1782. Wife Mary, daughters Sally and Elizabeth. Executors Brothers Hugh Rees and Isham Rees, Edwin Rees; witnesses: Philip Pettypool, Sarah Rees, Thos Andrews. 
Inventory by Isham Moore, Huberd Rees, Abijah Rembert, 17 August 1782; mentions Philip Pool, Matthew Gayle, Adam F. Brisbane, Samuel Hatfield, Robt Dearington, Thomas Andrew, Dr. Wright, Capt. Josiah Furman, Peter Brunson, Henry Whelar, Mr. Hardis, George Spain, David Neal, Col. Nathl. Moore, Wm Moore, Wm Rees, James Habersham, Wm Dinkins, Flemin Tynes, Mr. Grimes, Henry Clark, Caleb Gayle, Wm Barden, Greenberry Caper, Isaac Knighton, Edward Lane, Willis Ramsey, Charles Leflour, Alexander Campbell, James Borough, Benjamin Holloway, Lenard Powell, Capt. Lewis, Matthew Peterson, (Paterson)  Mr. Skinner, Robt Moses, Ephraim P. Pool, Golbert Crosswell, Archabald Henson, John Denny, Philip P. Pool, John Hamilton.

My Note: Hugh Rees (M) Mary James Dtr of Sherwood James.
Benjamin Rees (M) Sarah James Dtr of Sherwood James
Mary Rees, their sister (M) Matthew Gayle, Jr.

Early Wills of Camden District 
SCMAR, Vol. II, Fall 1974, No. 4, p.182, 183
Pages 140-142 .(NOV 9, 1782) Will of Shearwood James of Saint Mark's Parish, Planter, being sick and weak in Body. I lead unto my loving Wife Martha James during her Widowhood, all my Lands & Negroes… I shall hereafter give to my two Sons Talefero & Shearwood James… in case she should marry she shall be out out of everything except £.100 money of South Carolina to be paid her out of my two Son's Estates Annually for a Maintenance during Life.

To my loving Daughter Martha James, two Negroes named Alse & Tabby, also one gray Horse…

Unto my loving Son Talefero James, one Tract of Land containing 300 acres, being the tract I formerly lived on, also nine Negrose (named). When my son Talefero arrives to the age 21, all the remainder of my Estate, except such as I hereafter bequeath to my other children, to be equally divided between my two Sons Talefero & Shearwood James by my Executors.
To my son Shearwood James, my manor Plantation whereon I now live containing 200 acres, also another Tract of land lying on Bafting Creek, adjoining Mr Robert Darington, containing 100 acres, also nine Negroes (named)…

To my Grandson William Rees, son of Mary Rees my Daughter, one Negro named Abram, a boy I formerly lent to my Daughter Mary Rees.

To my Grandson Richey Rees, son of my Daughter Sarah Rees, one negro girl named Luce.

To Nancy Brunson, Daughter of Peter Brunson, one negro boy named Robin.
To my Loving Daughter Elizabeth Singleton, (slaves) Ben & Sucky.
To my Grand Daughter Elizabeth Singleton, Daughter of my Daughter Elizabeth Singleton, one Negro girl named Eve.
My loving wife Martha James & Joseph Singleton, Executors. 
Wts: Sam'l Tynes, Wm Heed, Richard Singleton, Thomas Andrews, Shearwood James

MY Note-William Rees & Benjamin Rees left Wills in Columbia Co., Ga, where they removed after the Revolution.-sgs

SCMAR, Vol. XIV, Winter 1986, No. 1, p.50
John & Samuel James vs Heirs of Dearington. The bill and answer having been read, ordered and decreed that the said William Rembert and Priscilla his wife, James English and Ann his wife, and Thomas Dearington in their own right, and the said William Rees on behalf of the Defendant John Dearington, and Reuben Long on behalf of the Defendants Eliza Dearington and Maria Dearington do make and Execute to the said Samuel James such deeds or assurances in law to the said Tracts of 184 acres and (p. 69) 346 acres mentioned in the Bill for the purpose of conveying legal title to the Complainant Samuel James. And that the same Defendants do execute to the Complainant John James like titles to the tract of 238 acres. This decree to be binding on the said John Dearington, Eliza Dearington, and Maria Dearington unless they shall within 6 months after they attain the age of 21 years show unto this Court good cause to the contrary. Further ordered that the complainants pay the costs.

The South Carolina Magazine of Ancestral Research Volume II
Number 4, Fall, 1974 
1783 Tax Returns  p.178 (St Paul's Parish)
Haberd Rees 700-14
Isham Rees for self & Edwin Rees's Estate -5
William Rees 950-1
Josiah Gayle 230-9
Caleb Gayle -5
Levina Tynes 100-5 Married to Ambrose Gayle

SCMAR, Vol. III, Summer 1975, No. 3, p.152
Camden Dist, SC Estates
Pages 221-222. An Inventory and Appraisement of the Goods & Chattels belonging to the Estate of Josiah Gayle (Jr)  Deceased, as shown to us the subscribers by Rebekah Gayle, Administratrix. Two slaves. No total evaluation. 15 Dec. 1784.p.153
Page 222. A Return of the Sale of the Goods & Chattels belonging to the Estate of Josiah Gayle Junr, Deceased, made by the subscriber the 20th Octr 1782. Total receipts, £.147.7.6 and 3/4. Certified 20th March 1784.
Signed: Rebekah Gayle, Admx

My Note-Rebeccah Cantey, Wid of Josiah Gayle Jr (M) #2 John Harvin, About 1785, whose #1 wife was Mary Gayle, Dtr of Josiah Gayle Sr. 
Elizabeth Harvin, Dtr of John & Mary Gayle Harvin (M) William Whitehead, a brother to Nancy Whitehead who (M) John Gayle, brother to Matthew Gayle, Jr.

The South Carolina Magazine of Ancestral Research
SCMAR, Volume VI Number 3, Summer, 1978
Early Wills of Camden Dist P172
[list of accounts and bonds, no title given, but the original list is found in the estate file of William Richardson] Long list Incl: (All dated 1780's)

Mathew Gale note to F. Woodroof for £ 50 and his own note to WR (William Richardson) Left with J. Pinckney to be Sued;  Ambrose Gayle note to Seth Petty Pooll dated 24 Feb 85 for two Negroes; Hubbard Rees note to John Rambert dated 3 Apr 84 for one Negro; Etal p.173 Mathew Gale Conditional Note respecting the Assignment John Winn & John R Davis bond and Gersham Kellys note for 4 Negros;  Morgan Sabb note to Mathew Gale in poss. of Jno Smyth;  etal

SCDAH Digital Collections-Series Number: S136002 Box: 114A Item: 0326A ignore: 00 Date: 1784 Description: GAYLE, MATHEW VS JOSEPH MCCOY, JUDGMENT ROLL.-Names Indexed: GAYLE, MATHEW///MCCOY, JOSEPH/-Type: JUDGMENT-ROLL//

Stub Entries to Indents Issued in Payment of Claims Against South Carolina Growing Out of the Revolution, Books C-F Edited by Wylma Anne Wates
No. 91, Book E, Issued the 20th December, 1783 to Mr. Josiah Gayle for Two Pounds six Shillings two Pence one Farthing Sterling for Sundries for Continental Use in 1780 and 1781 Account audited. Principal   2..6..2 1/4 Interest-------

No 92 Bk E Issued (undated) to Ambrose Gaile for Forty six Pounds two Shillings eight Pence one Farthing Sterling.  Principal 46..2..8 1/4 Interest-------

No 398 Bk C Issued 28th June, 1784 to Mr. John Dosher for Thirty five Pounds Eighteen Shillings & Eight Pence Sterling Amount of Certificate from William Hart Esqr. marked PI No. 64 for Six Beeves Supplied the State Commissary. Principal 35.18.8 Interest: 2.10.3

No 34 Lib. T Issued the 20th of June, 1785, to Mr. Henry Reese, for Seven Pounds, 14/11 1/2/ Stlg. for Provision & Fodder, for Continental & Militia use in 1782, as  pr. Account audited.  Principal 7..14..11 1/2  Annual Interest 0..10..0

No 181 Bk G Issued the 7 June 1784  to Mr. Ransom Gale for Two Pounds seventeen Shillings & four pence Sterling for Militia Duty in 1782 as Account Audited Principal 2..17,,4
Annl. Interest.....0..4..0

Series Number: S213190 Volume: 0005 Page: 00239 Item: 00 Date: 1784/07/17
Description: HARVIN, JOHN, PLAT FOR 100 ACRES ON BLACK RIVER SWAMP, SURVEYED BY JOHN LIVISTON FOR WILLIAM YOUNG ON JUNE 12, 1761.
Names Indexed: HARVIN, JOHN/LIVISTON, JOHN/YOUNG, WILLIAM/
Locations: BLACK RIVER/BLACK RIVER SWAMP
Type: PLAT/

SC Deed Abstracts (Holcomb)
DBQ-5 P 418-421 May 8, 9, 1785 Lease & Release
George Ioor to Benjamin Waring, Senr. for 20 pds, 10 Acres on High Hills of Santee, part of 73 acres from the N/E corner of tract originally grt'd Wm. Rees June 2, 1779, and by him sold to sd. Benjamin Waring who conveyed to sd. Geor Ioor. 

Series Number: S213190 Volume: 0009 Page: 00389 Item:02 Date: 1784/12/20
Description: HARBIN, JOHN, PLAT FOR 205 ACRES ON WATERS OF BROAD RIVER, CAMDEN DISTRICT, SURVEYED BY DAVID HOPKINS.
Names Indexed: HARBIN, JOHN/HOPKINS, DAVID/TROTTEN/CROSBY, JOHN/ Locations: CAMDEN DISTRICT/BROAD RIVER Type: PLAT/

Series Number: S213190 Volume:0004 Page:00041 Item:00 Date: 1785/03/2
Description: BILLUPS, JOHN, PLAT FOR 340 ACRES ON LITTLE SALUDA RIVER, NINETY SIX DISTRICT, SURVEYED BY HARWOOD JONES.
Names Indexed: BILLUPS, JOHN/JONES, HARWOOD/KIRKLAND, MOSES/ESTRIDGE/Locations: NINETY SIX DISTRICT/LITTLE SALUDA RIVER/SLATTEN BRANCH/SALUDA RIVER Type: PLAT/

Series Number: S136002 Box: 118A Item: 0226A ignore: 00 Date: 1785
Description: SUMMER, HALLON VS MATTHEW GAYLE, JUDGMENT ROLL. Names Indexed: SUMMER, HALLON///GAYLE, MATTHEW/
Type: JUDGMENT-ROLL// (Order)

Series Number: S213190 Volume: 0001 Page: 00403 Item: 00 Date: 1785/08/20
Description: JONES, THOMAS, PLAT FOR 640 ACRES ON THE HIGH HILLS OF SANTE, CAMDEN DISTRICT, SURVEYED BY ISHAM MOORE.
Names Indexed: JONES, THOMAS/MOORE, ISHAM/WILKERSON, MORTON/GAYLE, JOSIAH/SINGLETON, MATHEW/
Locations: CAMDEN DISTRICT/HIGH HILLS OF SANTEE/Type: PLAT/

Series: S213190 Volume: 0016 Page: 00260 Item: 001-Date: 2/18/1786
Description: REES, HUBERD, PLAT FOR 400 ACRES ON COW BRANCH, CAMDEN DISTRICT, SURVEYED BY ISHAM MOORE.
Names indexed: GAYLES, JOSIAH; GREENING, MASON; JACKSON, ISAAC; MOLLETT, PETER; MOORE, ISHAM; REES, HUBERD; WILLIAMS, ROLAND JOHN-Locations: BLACK RIVER; CAMDEN DISTRICT; COW BRANCH; HIGH HILLS OF SANTEE-Document type: PLAT
Series Number:S213190 Volume: 0013 Page: 00267 Item:01 Date: 1786/12/10
Description: WADSWORTH, THOMAS AND WILLIAM TURPIN, PLAT FOR 106 ACRES ON BRANCH OF ENOREE RIVER, NINETY SIX DISTRICT, SURVEYED BY JOSEPH WHITNER FOR JOHN HARVIN.
Names Indexed: WADSWORTH, THOMAS/TURPIN, WILLIAM/WHITNER, JOSEPH/HARVIN, JOHN/
Locations: NINETY SIX DISTRICT/ENOREE RIVER Type: PLAT/

Series Number: S136002 Box: 127A Item: 0269A ignore: 00 Date: 1786
Description: GALE, RANSOM VS JOHN HUNTER, JUDGMENT ROLL.
Names Indexed: GALE, RANSOM///HUNTER, JOHN/
Type: JUDGMENT-ROLL//

DBS-5, P 284-287  June 23, 1786 Lease & Release
Francis Lesesne of Par. of St Mark's, Dist of Camden, Gent., and Christiana, his wife to Charles Frederick Lesesne of Par. of Pr. Fredk., Dist. of Georgetown-undiv. interest in 628 ac. N/S Santee Rive. Wts: Rd. G. Dennis, William Billups. Prov by oath of William Billups 23 June, 1786. Rec'd 29 June, 1786

Index to Chancery Suits-Lunenburg Co., Va-Index Number1787-008 Original Case Number: VSL BOX1 PLAINTIFF: Joseph Billups DEFENDANT: John Smith;  Surnames: Billups, Smith  LVA Microfilm Reel Number 52, Local Reel Number 8, Image Number 295

There are later Suits Indexed: for the Billups family in Lunenburg Co., Selected items shown  below:

JOSEPH BILLUPS ETC VS JOHN BILLUPS 1799-015

SCMAR, Vol. IV, Spring 1976, No. 2, p.124
Some Episcopalians in Claremont County 1788:
The following is a petition found among the Petitions for 1789, #95. The petition is self-explanatory. The deed from Richard Richardson referred to was not recorded among the Charleston Deeds. An act to allow the Church to sell its property was passed 7 March 1789. (Cooper & McCord, V, pp. 97-98.)
To the Honorable John Lloyd [stricken] Daniel Desaussure Esqr., President and to the rest of the Honble Members of the Senate The Petition of the Vestry, Church Wardens & Members of the Episcopal Church of Claremont, Inhabitants of the Parish of St. Mark Respectfully Sheweth That your Petitions are desirous of being invested with Legal rights to dispose of in the most suitable manner for the benefit of the Episcopal Church of Claremont, a certain tract of Land containing One Hundred & Fifty Acres, situate in St. Marks Parish, which Land was conveyed by Lease and Release on or about the 18th April 1764 by Richard Richardson deceased to the Vestry, Church Wardens, and Rector of said Parish—the said Tract has for a considerable length of time lain useless, and is likely so to remain, being in a remote part of the Parish, thinly inhabited by members of the Episcopal Church—and many of your Petitioners were formerly of the Vestry and Wardens of said Church—they therefore pray, that Your Honorable House will pass a Law to impower them to dispose of said Land, in order that they might be enabled to purchase a more convenient Glebe for the use of a Minister of said Church, and your Petitioners as in Duty bound will ever pray 23d Augt 1788 (Signatures Include:)
Wm Rees, Isham Rees, Scarborough Rees, Thomas Sumter, John Mayrant, William Mayrant, etal

DB 19, P 414-421 Jan 29, 1788
Matthew Gayle, Senr. to Pines Ingram of Lunenburg co, Va. Deed of Lease, for L5 sterling , 300 AC Little Saluda, unto the end of one whole year next ensuing. signed: Matthew Gayle Wts: Matthew Gayle, (Jr) John Pound, Thomas Rees 

Indenture, Jan 29, 1788, L600 sterling, 300 Acs Little Saluda grtd by Gov. Thos. Boone to Jacob Berry 20 Dec, 1762.  Signed: Matthew Gayle Wts: Matthew Gayle, (Jr)  John Pound, Thomas (X) Rees, Proven 21 Jan, 1801 by Matthew Gayle, Junr., Arthur Simkins, JQ Rec'd. 17 Feb, 1801

Series Number: S136002 Box:135B Item: 0046A ignore: 00 Date:1788

Description: GALE, JOHN VS STEPHEN BROWN, JUDGMENT ROLL.
Names Indexed: GALE, JOHN///BROWN, STEPHEN/
Type: JUDGMENT-ROLL// (ORDER) 

Series Number: S136002 Box: 140A Item: 0385A ignore: 00 Date: 1788
Description: GALE, MATHEW VS JOHN ROBERTS AND JOSEPH JOINER, JUDGMENT ROLL./Names Indexed: GALE, MATHEW//ROBERTS, JOHN//JOINER, JOSEPH//Type: JUDGMENT-ROLL// (ORDER)

Series Number: S136011 Year: 1788 Item: 0052A ignore: 00 Date: 1788/08
Description: MCNEILL, RALPH, ADMOR. AND MARTHA MCNEILL, ADMIX. OF JAMES MCNEILL AND CO. VS JOHN GALE, SUMMARY PROCESS ROLL.
Names Indexed: JAMES MCNEILL AND CO./MCNEILL, JAMES/MCNEILL, RALPH/MCNEILL, MARTHA/GALE, JOHN/
Type: SUMMARY PROCESS ROLL/ (ORDER)

MY Note-John Gayle obviously returned to Virginia, where he made a deed with John Billips in Jan, 1792, in Wake Co., NC, showing residence at that time as "Mecklenburg Co., Va" &  (M) Nancy Whitehead  in March,  1793 Mecklenburg Co,, Va. Returned to SC pr to 1797-sgs

DB 17, P 328-332 Mar. 3 & 4, 1789-Peter Cassidy of High Hills of Santee to Matt. Gayle, planter. Lease & Release, for 250 guineas, 500 AC granted Aug 2, 1771 by Gov. Wm Bull, unto Peter Manigault, Esq. in St. Pauls Parish, now Edgefield County, on Horse pen branch between Ninety-Six and the ridge bounding on John Brue's land, Thos. Fletcher, Henry Shickels land, which tract of 500 AC was conveyed by sd. Peter Manigault to Tacitus Gailliard, in 1773. Peter Cassity atty. in fact for sd. Tacitus Gailliard. Wts: Ulysses Rogers, William Nichols, William Mills,. Sig: Peter Cassity; Proved Claremont County, 13 June, 1799 by Ulysses Rogers, William Merrell, JPCC Rec 27 Aug, 1799

EDGEFIELD CO., SC DEEDS (As you can determine from this deed, Matthew Gayle was buying property in Edgefield, SC as early as 1773-sgs)

DB1, P 72-75, Sept 28, 1789
Matthew Gayle & Mary his wife, of Edgefield, SC to William Dozier, for 1000 pounds, sold 250 AC being part of 300 AC grtd 15 May, 1772, to Robert Davis, who sold 250 AC to William Jones, who sold 26 June 1783 to Mathew Gayle., Said land on south side of Little Saluda river. S/Matthew Gayle, Mary Gayle. Wts: John Bradshaw, Edward Luten.

Sept 28, 1789-
Matthew Gayle & Mary, his wife, to William Dozer, both of Edgefield Co, SC for 1000 pounds, sold 200  acres grtd 18 May, 1773 to William Jones, and sold June 26, 1773 to said Gayle, being on a br of Little Saluda, waters of Santee River. Sig: Matthew Gayle, Mary Gayle. Wts: Edward Luten, John Bradshaw, who swore by oath 13 Oct, 1789 before Russell Wilson, JP

DB3, P 315-316 28 Sept., 1789
Mathew Gayle & Mary, his wife, to William Dozier, all of Edgefield Co, SC, for 10 shillings, sold 200 ac originally granted 18 May, 1771, unto William Jones, who conveyed 24 June, 1783, unto Mathew Gayle, being on a branch of Little Saluda river, of Santee river, adj. Wm. Jones, at time of survey. Sig: Mathew Gale, Mary Gale. Wts: John Bradshaw, Edward Luten, Russell Wilson, JP

Series Number: S136002 Box: 145A Item: 0286A ignore: 00 Date: 1789
Description: BILLUPS, JOHN VS FIELD FARRAR, JUDGMENT ROLL.
Names Indexed: BILLUPS, JOHN///FARRAR, FIELD/
Locations: //Type: JUDGMENT-ROLL//

Series Number: S136002 Box: 150A Item: 0721A ignore: 00 Date: 1789
Description: WARING, BENJAMIN AND GEORGE IOOR VS WILLIS RAMSAY AND JOSIAH GAYLE, JUDGMENT ROLL.
Names Indexed: WARING, BENJAMIN//IOOR, GEORGE//RAMSAY, WILLIS/GAYLE, JOSIAH
Type: JUDGMENT-ROLL//

Series: S136002-Box: 165A-Item: 0727A-ignore: 000-Date: 1790
Description: EDWARDS, JOHN, JAMES FISHER AND JOHN EDWARDS, OTHERWISE CALLED EDWARDS, FISHER AND CO. VS AMBROSE GAYLE AND MRS. GAYLE, HIS WIFE, ADMIX. OF WILLIAM TYNES AND HASTEN TERRY,JUDGMENT ROLL.Names indexed: EDWARDS, JOHN; FISHER, JAMES; GAYLE, AMBROSE; GAYLE, MRS.; TERRY, HASTEN; TYNES, WILLIAM-Document type: JUDGMENT-ROLL

Series Number: S108093 Reel: 0018 Frame: 00025 item: Date: 1790/03/01
Description: PEGUES, CLAUDIUS OF MARLBORO COUNTY, WILL TYPESCRIPT (MSS WILL: WILL BOOK A, PAGE 6; ESTATE PACKET: APT. 7, PKG. 6) (7 FRAMES).
Names Indexed: PEGUES, CLAUDIUS//PEGUES, NANCY/PEGUES, WILLIAM/DILL, PHILIP/TRAPIER, PAUL/FORKES, WILLIAM/NAN (SLAVE)/RACHEL (SLAVE)/CORTNEY (SLAVE)/MARTIN (SLAVE)/SARA (SLAVE)/JULY (SLAVE)/HICKS, BENJAMIN/PEGUES, MARCY/ALICK (SLAVE)/JIM (SLAVE)/HARVIN, JOHN/HAMER, JOHN/HANSON, PHILIP/DUMAS, DAVID/RHODES, WILLIAM/ANCRUM, WILLIAM/WHITE, JOSEPH/WRAGG, MISS///ROTHMALLER, MISS/BLOSSINGHAM, WILLIAM/NERO (SLAVE)/BOB (SLAVE)/AMY (SLAVE)/SAM (SLAVE)/NADAM (SLAVE)/STEVENS (SLAVE)/CRAIG, ALEXANDER/HICKS, DANIEL/SPENCER, CALVIN/CHAPMAN, ALLEN/STEPHEN (SLAVE)/MIDDY (SLAVE)/MARY (SLAVE)/PETER (SLAVE)/HESTER (SLAVE)/BEN (SLAVE)/RUTH (SLAVE)/JUNE (SLAVE)/DIDO/MOLL/POWE, MARY/JONES, JOHN/POWE, WILLIAM /
Locations: MARLBORO COUNTY//WHITES CREEK/PEE DEE RIVER/
Type: WILL (TYPESCRIPT)//

1790 SC Census Camden Dist Claremont Co
Josiah Gayle 1-3-2 & 14 sl
Caleb Gayle 1-3-4 & 6 sl
David Reese 1-1-3-0
Huberd Reese 1-2-4 & 30 sl
Scarbro Reese 1-0-0 & 1 sl
Isham Reesse 1-2-2 & 3 sl
Wm. Reese 2-3-2 & 28 sl
Wm. Billups 2-0-0-0
Abijah Rembert 1-3-6-11 & other Remberts
Peter Mollett (Mellett) 1-1-3 & 22 sl (John Greening's Step-Father)
Henry Haynsworth 1 4 3 & 8 sl (his gr/dtr (M) Gov John Gayle

1790 Edgefield Co, SC
Thomas Dosher 1-5-3 & 7 sl
George Turner
William Dosher 1-5-2 &12 sl
Richard Dozer 1-2-2 & 3 sl

Series Number:S108093 Reel: 0014 Frame: 00379 item:00 Date: 1791/10/19
Description: WILLIAMS, JOHN OF SAINT MARKS PARISH, KERSHAW COUNTY WILL TYPESCRIPT (MSS WILL: ESTATE RECORD BOOK C, PAGE 24; ESTATE PACKET: APT. 73, PKG. 2622) (2 FRAMES).
Names Indexed: WILLIAMS, JOHN//JIN (SLAVE)/ANIS (SLAVE)/CLARIS (SLAVE)/SAL (SLAVE)/J EYRO (SLAVE)/WILLIAMS, ROLAND JOHN/WILLIAMS, WILLIAM///GEORGE (SLAVE)/POLLY (SLAVE)/ANNE (SLAVE)/SALLY (SLAVE)/PEGGY (SLAVE)/WILLIAMS, MARY/ROGERS, JOHN/REES, HUBARD/HARVIN, JOHN/
Locations: SANTEE//SAINT MARKS PARISH/NORTH CAROLINA/
Type: WILL (TYPESCRIPT)//

Series Number:L10018 Year: 1793 Item: 0097A ignore:00 Date: 1793/11/05
Description: HARVIN, JOHN AND RICHARD HARVIN, EXORS. OF JANE AMOS VS ANN KENNEDY, EXIX. OF MATHEW KENNEDY, JUDGMENT ROLL.-Names Indexed: HARVIN, JOHN/HARVIN, RICHARD/AMOS, JANE/KENNEDY, ANN/KENNEDY, MATHEW/

Series: L10068-Year: 1794-Item: 0061A-ignore: 000-Date: 9/29/1794
Description: HOWARD, MARY VS MATTHEW GAYLE, SUMMARY PROCESS ROLL.Names indexed: GAYLE, MATTHEW; HOWARD, MARY-Document type: SUMMARY PROCESS ROLL

Last Will & Testament of  Josiah Gayle, Sr. WB #2 - P.1 Dec. 17, 1794

STATE OF SOUTH CAROLINA
In the name of God, Amen, I, Josiah Gayle of Clarendon County in the State aforesaid, being in a low state or health, but of sound mind and memory, but recollecting the mortality of my body and knowing that it is appointed for all men once to die, do make and ordain this to be my last Will and Testament I recommend MY soul to Almighty God that gave it, and my body to be buried in a Christianlike, decent manner at the discretion of my Executors ; and with respect to what worldly,. goods it hath pleased God to bless me with after the payment of all my just debts, I give and dispose of it in the manner and form following:

Imprimis: I give and bequeath unto my son-in-law, John Harvin. and to MY daughter-1n-law, Rebecca Harvin.. five shillings sterl1ng each, to be paid to them by my Executors out of my estate within twelve months after my death.

Secondly. I give unto my three grandchildren, my son Josiah's children, Sarah Rembert, and Richard and Josiah Gayle five shillings sterling each, and to my grandson, John Harvin son of my daughter Mary, five shillings sterling to be paid as above .

Thirdly. I give and bequeath to my grandson, William Gayle, son of my daughter Ann, one negro girl named Feby, with all future issue to him and his heirs and assigns forever.

Fourthly. I give unto my daughter-in-law, Levinah Gayle, five shillings sterling to be paid as above. I also give to Levinah's son Samuel , five shillings sterling to be paid in the same manner.

Fifthly. I lend unto my daughter, Ann Berwick, one negro girl named Lydia during the natural life of my said daughter, And at her death the said negro girl Lydia is to be returned to MY estate with all her issue and equally divided among my heirs in the same manner as the remainder of my estate is divided below. I give unto her, my said daughter, two feather beds and furniture.

Sixthly. I give and bequeath unto my two grandchildren, John and Sarah Gayle.. son & daughter or my son Ambrose. one-seventh part or my estate.. after taking out what is disposed of above, which seventh part or my said estate is to be divided equally between my two said grandchildren, John and Mary (sic.), and in case one of them should die before he or she comes of age or marries , the part of the deceased is to go to the surviving one, but in case they both die before they come of age and leave no lawful heirs then their parts is to return to my estate and to be divided amongst MY heirs equally.

Seventhly and lastly. I Lend all and singular the remainder of my estate not disposed of above, equally between my six children; Namely, Christopher, Caleb And Ransom, Dorothy, Elizabeth, and Ann during their natural lives to be equally divided amongst them.. and at their death I give and bequeath all the said property of my said estate unto the children of those children of mine, which will be my grandchildren, that is to say, at the death of my son Christopher, I give the share of my estate which I lent to him, unto his children, their heirs and assigns forever, and so, in like manner, I do to all the others.

And I do hereby nominate and appoint my son Christopher Gayle and my friend Huberd Rees my true and lawful Executors, to this my Last Will and Testament, made this 17th day of December, 1794.
Signed: Josiah (His mark) Gayle

Signed, sealed and in presence of:
Peter Williams, Mary Williams, Richard Hampton

Claremont County, Clerk's Office
I do certify the above to be a true copy of the Last Will and Testament of Josiah Gayle, proved in open court on the 5th day of January, 1795.
(Signed) John Horan, Clerk Court

Josiah Gayle, Sr did not name all of his children/grandchildren in his will.-sgs
Rebecca Cantey, dtr of Josiah Cantey, (M) #1 Josiah Gayle, Jr., who was hanged by the British in 1780. She (M) #2 John Harvin, (her widowed brother-in-law) whose first wife was Mary Gayle, Dtr of Josiah Gayle, Sr, 

Series: L10018-Year: 1799-Item: 0336A-ignore: 000-Date: 10/9/1799
Description: CUNNINGHAM, JOHN VS MATHEW GAYLE, JUDGMENT ROLL.-Names indexed: CUNNINGHAM, JOHN; GAYLE, MATHEW-Document type: JUDGMENT-ROLL

Series Number: S213192 Volume: 0038 Page: 00033 Item:01 Date: 1800/08/04
Description: GAYLE, CALEB, PLAT FOR 50 ACRES ON BRANCH OF BLACK RIVER, SUMTER DISTRICT, SURVEYED BY EZEKIEL EVANS.
Names Indexed: GAYLE, CALEB/EVANS, EZEKIEL/ROGERS/GAYLE, CALIP/GREENINGS, JOHN/POOL, D./
Locations: BLACK RIVER/SUMTER DISTRICT
Type: PLAT/

Series Number: S108093 Reel: 0025 Frame: 00074 item 00 Date: 1800/11/28
FRAMES) (MSS WILL: WILL BOOK A,
PAGE 8; ESTATE PACKET: BDL. 7, PKG. 9)
Names Indexed: BROCK, PATRICK/BROCK, LUCY/PETER (SLAVE)/BETTY (SLAVE)/JUDY (SLAVE)/MINGO (SLAVE)/BROCK, JOHN/BROCK, RICHARD/LAWSON, ELIZABETH/SUMTER, THOMAS/BROCK, JAMES/BROCK, WILLIAM//FRIERSON, JOHN/DAVIS, BENJAMIN/BROCK, ELIZABETH/HAMILTON, ROBERT/PORCHER, P./RICHARDSON, RICHARD/BILLUPS, WILLIAM/MOORE, JOHN/CANTEY, JOHN/SLATER, G.D./BOYD, JOHN JR./TAYLOR, WILLIAM/-Locations: SUMTER DISTRICT/SUMTER COUNTY/-Type: WILL (TYPESCRIPT)/

1800 Claremont Co, SC (Sumter Dist)

P 584 Frances Gale 
P 585 Levina Gale 1 1 1 0 0/0 0 1 1 0 & 5 sl
P 585 Ransom Gale 1 0 0 1 0/3 0 1 0 0 & 3 sl

P 587 William Gale-
Hubert Reese 0 0 1 1 1/0 0 0 1 & 18 sl
John Harvin 1 0 2 0 1/1 1 1 1 0 & 8 sl (M) #1 Mary Gayle, dtr of Josiah Gayle Sr & (M) #2 Rebecca Cantey, Wid of Josiah Gayle, Jr & dtr of Josiah Cantey

WILL OF  ISHAM REES (1801)
In the name of God Amen I Isham Rees of the State of South Carolina Sumter District, being in a low state of health, but of sound mind and Memory but calling to mind the Mortality of all men do make this my last Will and Testament, after the payment of all my Just debts; and the discharge of my funeral Expenses which I wish to be done in a decent and Christian like manner, and also a Tomb ston to be affixed over my grave; I Will that my Estate both Real and Personal be disposed of in the following manner,

Imprimus; I give to my Sister-in-law Mary Rees, Wife of my brother William fifty dollars, also all my Stock of Poultry-

Item I give to my Niece Sarah, Daughter of my Brother Edwin Rees Dec.d two hundred dollars.

Item I give to my Nephew William I. Rees the plantation whereon I now live with all my Household and kitchen Furniture, Also a Negro Man Named Gilbert.

Item I give to my Nephew Hugh, Son of my Brother Hugh Rees my young boy Geldroy with one eye. also my new saddle & bridle

Item after paying off the above legacyes I give the whole of the remainder of my Estate, both Real and Person Equally Equally to my three Nephews, Namely William I. Rees,* Son of William, Benjamin Rees, Son of Hugh, and Richey Rees, Son of Benjamin, Consisting of a Plantation situate in the Swamp, Containing four hundred Acres. My Stock of Horses, Cattle, and hogs and twelve negroes with all their future Issue, Namely, Fill and his wife Sarah, and their Children, Nancy, Dorcas, and Edmond. Hanah and her Children Daphnay, Lucy, Elsey, and her young Child a Daughter, Sam and Sigh Men.(Simon?)

My Will and desire is that the above property given to my said three Nephews William, Benjamin and Richey, be divided in the following manner (To Wit) that a fair Valuation be made of the said property by William Bracey, Tolafaro James, Jamy and Hubard Rees, And that my Nephew William if he Chuses shall have the whole at such valuation and he shall pay to his Cosens Benjamin and Richey their proportion in Money on or before the first day of January One Thousand eight hundred and three and in Case it should so happen that my said nephew William should not take the above mentioned land, negroes, Horses Cattle and Hogs as above, my Brother William may take them at such Valuation on his paying my three three Nephews the Amount of said Valuation on the date above mentioned. But should my Brother and Nephew both decline taking the whole of my property as above, it must in that event be sold to the best Advantage but each family of Negroes must be Sold together, to one Person, as my Will and desire that my Negroes shall not be separated from their own family by any means whatever.

Lastly I do give and bequeath all and every part of my said Estate both Real and Personal not herein before mentioned to my said three Nephews, William Benjamin, and Richey, Equally, And also that my Negro Girl Dorcas Daughter of Fill and Sarah, be set free at the age of Thirty years which will be in the year of Our Lord One Thousand Eight hundred and Twenty five, And that the same be announced on the day and place of the Valuation of my Estate as above

Provided that in case of refusal or other wise of Either of the persons named to value my Estate as above mentioned, my Will is in that event that others shall be Chosen by my said three Nephews whom it mostly concerns to make such Valuation. All my ready Money to be disposed of in the same manner and to My said three Nephews above Mentioned as my other property is to be. Made and done at the Warm Springs, in North Carolina on the Sixth day of August in the year of our Lord One Thousand Eight hundred and one.

I do appoint my Nephew William I. H. Rees* and my friend Talefairo James, my Executors to this my last will and Testament.

Isham Rees (Seal)

Signed Sealed and Acknowledged in presence of  W. Wright Jun.r, James Scott (1850 Sumter, SC Mortality Schedule-William I Reese, b. abt 1772 SC, Widowed male, age 78 yrs., d. June, 1850 Sumter, SC Cause: Stricture) 

Will of Huberd Rees, Sumter County, SC Aug 6, 1802
In the Name of God Amen: I Huberd Rees of the State of South Carolina, Sumter District. Being in Health and Sound mind and memory: but recollecting the mortality of all men, and the great uncertainty of Human events do make and ordain this my last Will and Testament (hereby disannulling all former and other Wills by me made) first I recommend my Soul to Almighty God that gave it, and my body to be buried in Christian like manner at the discretion of my friends and Executors, And after the payment of all my Just debts I do Will and dispose of all my Estate both Real and Personal in the way and manner following
Imprimis I give to my Son John Whitehead* all my hands the Plantation whereon I now live, my swamp Plantations and a number of other tracts of Land, Excepting the tract whereon my Brother Scarborough now lives containing two hundred & Twenty Acres (more or less)

Item I give unto my said Son John Whitehead the following negro Slaves, Namely fuller Jem and his Wife Nitah and their Children, Cate. Bob. John. Seaser: fuller. Linsea & Nitah and Cates two female Children: Fill and his Wife Silvy, and their Children Elsy, Livly, Sally. Satire and Susy- Moses and his Wife Dinah, and their children. Fortain, Beck. Mary. Sarah Sinder Isaac & a young female child, and Becks Child Juda: Ross, and her Children. Milly. Betty. Jose. Paul Menus and Adam, Jeny and her children little sons Willy. and Charles: Jem. Neilson: Muso, January. and Tom. in all forty three, with all their future issue.

Item I give to my said Son John Whitehead all my Stocks of Horses, Cattle, Sheep and Hogs also all my Household and Ketchin furniture.

Item I give to my Brother Scarborough the two hundred twenty acres of land more or less above excepted and whereon he now lives

Item I give unto my said Brother Scarborough my two young Negro Men. Rueben, and Derry.

Item I give unto my Nephew Huberd Rembert five hundred dollars to be paid from the Proceeds of my Estate within two years from the date of my death, by my Executors

Item I do give unto my said Son John Whitehead every other part and parcel of my Estate both Real and Personal not herein before mentioned and disposed of.

Item my Will and desire is that should my said Son John Whitehead (Rees) die before he arrives to the age of twenty one years old, at which time he is to take possession of, and receive all the Property of Estate above mentioned in that case or event, my Will and desire is that should he leave no legitimate Issue that all the above mentioned Estate. both Real and Personal shall be equally divided between my brother Scarborough and my five Sisters, or their children that is to say that the children of my deceased Sisters, Jane Rembert and Edith Williams to Receive the share their Mothers would have were they living and my sisters Ann Sue,  Mary Gayle** and Elizabeth Rogers with my Brother Scarborough to share and share alike or in the Event of their death their children to share their part, But my Will and desire is that should it hereafter be necessary to divide my said Estate that my negroes must be divided that each family of negroes is to be kept together and so to remain together so long as there is any of them under seventeen years old that is born Prior to such division and after the death of my said Son John Whitehead. But should it so happen, that my said Son should marry and have legitimate Issue, before he Receives his Estate or arrives to the age of twenty one years old, such legitimate child or children shall be entitled to the Estate by me Willed to their Father. But should such child or children of my said Son die and leave no legitimate Issue in that case my Will and desire is that my said Estate above mentioned both Real and Personal shall Return to my said Brother and Sisters or to their Children in manner before mentioned.

Item my Will and desire is that at my death my three old negro men. Will. Charles, and Primer be set free and that they remain on my Plantation and be maintained therefrom with comfortable victuals and clothes during their lives.

My Will and desire is that my said Son John Whitehead (Rees)* be sent to some one of the Northwest or Eastern States to School in the spring of next year and then continued until he receives a complete Clerical Education should his Capacity admit of his receiving such Education by the time he arrives to the age of twenty one years old, which will be in the year One thousand eight hundred and eight, the Twentieth day of December.(b. Dec 20, 1787)

Item my Will and desire is that my Mother shall live during her whole life to come on my Plantation in my House and be manager and Mistress of my House the same as she heretofore has been during her whole life to come and that she be afforded a decent maintenance from the Proceeds of my Estate in addition to her own income. that is to say, what she lacks of a maintenance from her own Estate be made up out of the Proceeds of mine during her life.

And lastly, my Will and desire is that should my said Son John Whitehead die and have no legitimate Issue at any time of his life, in that event the whole of my Estate above mentioned shall return to my said Brother and Sisters or their Heirs, in the proportion before mentioned.
And I do hereby nominate and appoint my friends Ruben Long, John Singleton, son of Matthew, and John Horan my Executors to this my last Will and Testament.

Made and done this Sixth day of August in the year of our Lord One thousand Eight hundred and two.

Signed: H Rees (SEAL)

Signed Sealed and Acknowledged in presence of
Wm Murrell, Jas W Murrell , John Haynsworth
(Recorded in Will Book"A" Pg 32)
Recorded 11th Day of Nov. 1803, Wm Taylor Ordy
Bundle 80 pg 4

*John Whitehead Rees b. Dec. 20, 1787  (M) Sophia Tomlinson 
Their dtr Ann Eliza Rees (M) John Locke
Their son James Whitehead Locke (M) Helen Gayle, Dtr of Gov John Gayle & #2 wife, Clarissa S. Peck
Ref: Haynsworth, Furman & Allied Families, Hugh C. Haynsworth P 13
**Mary Rees Gayle, w/o Matthew Gayle, Jr.(Parents of Gov John Gayle)

Series Number: S213192 Volume: 0039 Page: 00133 Item:02 Date: 1802/11/26
Description: HARVIN, JOHN, PLAT FOR 749 ACRES ON HALFWAY SWAMP, EDGEFIELD DISTRICT, SURVEYED BY SHADRACK STOKES FOR JOHN CARSON ON FEBRUARY 16, 1801.
Names Indexed: HARVIN, JOHN/STOKES, SHADRACK/CARSON, JOHN/STARK, ALEXANDER B./CARSON, THOMAS/POOL, JOHN/
Locations: HALFWAY SWAMP/SALUDA RIVER/EDGEFIELD DISTRICT
Type: PLAT/

Edgefield Co, Records, Cont'd
DB29, P 4 12 June, 1802
John Mainor to Thos. Barlow, (a spinster?) of this District, for $250. (# ac lost in binding) S/S Little Stevens Cr, and divided from remaining part of Mat Gayle, Senr. and by afsd. creek from corner to corner being the western part of two tracts b/b ___ (George Barlow? or Buclan's land), to Jas. Eddins land, Robt. Maze. Wts: Jas. Forest, George S. Turner, Pro. by Geo. S. Turner 27 feb, 1807; Wm. Robinson, JQ Rec 26 Feb 1808

Francis Burt JQ Edgefield, took dower 09 Nov 1802 of Nancy Gayle wife of John Gayle who sold lot in Sumterville

DB 23, P 338- Nov 26, 1802
James Sanders Guignard of Columbia, to Nathan'l. Bolton 212 AC Mine Crk of Saluda Riv, grtd to Fulton Bolton Aug 9, 1792, sold to James S. Guignard Jan 4, 1800-Wts: Jno. Gayle, Billups Gayle; Pro: Oct. 25, 1803 by JNO GAYLE, Wm Daniel, JP Rec 24 Oct, 1803

Series S108093 No 0025, Frame 00128 Reel 0025 Item 00

Date: 1804/01/07/Description: RICHBOURGH, JAMES SR. OF SUMTER DISTRICT, WILL TYPESCRIPT (3 FRAMES) (MSS WILL: WILL BOOK A, PAGE 34; ESTATE PACKET: BDL. 80, PKG. 5)/Names Indexed: RICHBURG, JAMES/RICHBOURGH, JAMES SR./NELSON, ISEBLA L./UNITY (SLAVE)/AFEA (SLAVE)/TITUS (SLAVE)/NELSON, JAMES/HOGGS/CLOEA (SLAVE)/SAM (SLAVE)/NELSON, ISEBELLA L./SYTRIA (SLAVE)/TERRY, SUSANNA/TISBY (SLAVE)/FLORA (SLAVE)/DAVE (SLAVE)/SANTEE (SLAVE)/RICHBOUGH, ELIZEBETH/RICHBOURGH, ELIZEBETH/ORANGE (SLAVE)/RACHEL (SLAVE)/GAYLE, MARY/LENER (SLAVE)/JULY (SLAVE)//ROSE (SLAVE)/RICHBOUGH, JOSEPH/RICHBOURGH, JOSEPH/RICHBOUGH, DANILL DELA/RICHBOURGH, DANILL DELA/DAMON (SLAVE)/SCOTT (SLAVE)/YELLOW DAVE (SLAVE)/THINDAL (SLAVE)/RICHBOUGH, LOVISEA/RICHBOURGH, LOVISEA/JONAS (SLAVE)/DANIEL/DANIELS/NESBITTS, MRS./MAPLES, DORATHY/HAGER (SLAVE)/BOSHERE, MARGERET/MIXTURE (SLAVE)/JAMES, MATHW./RICHBOUGH, HENRY/RICHBOURGH, HENRY/BRUNSON, CHARLES/GRAHAM, N./TAYLOR, WILLIAM/Locations: SUMTER DISTRICT/JACK CREEK/MILL CREEK/SECOND BRANCH/SUMTER COUNTY/Type: WILL (TYPESCRIPT)/

Series 5213192 Page 00217 Volume 0040 Item 02
Date: 1804/02/02/Description: SUMTER, THOMAS, PLAT FOR 1,000 ACRES ON ROCKEY BLUFF SWAMP, SUMTER DISTRICT, SURVEYED BY JOHN MCDONELL./Names Indexed: SUMTER, THOMAS/MCDONELL, JOHN/RICH, JOHN/REMBERT, JAMES/WARD, MICAIJAH/GAYLE, JOHN/CHANDLER, JOHN/TAYLOR, BILLINGTON/Locations: ROCKY BLUFF SWAMP/BLACK RIVER/SUMTER DISTRICT

Series 5213192 Page 00229 Volume 0040 Item 01

Date: 1804/02/18/Description: SUMTER, THOMAS, PLAT FOR 890 ACRES ON FORK OF BLACK RIVER, SUMTER DISTRICT, SURVEYED BY JOHN MCDONELL./Names Indexed: SUMTER, THOMAS/MCDONELL, JOHN/RICH, JOHN/WARD, ELIAS/BRADFORD, RICHARD/REAM, JOSIAH/GAYLE, JOHN/WARD, DAVID/WARD, MICAH/NEILSON//Locations: BLACK RIVER/SUMTER DISTRICT.Type: PLAT/

DB27, P 412, 7 March 1804
John Mainor (& w/Keziah) to Robert Maze, for 900.00, 560 AC on headwaters of Little Stephens Creek of Savannah riv, adj. land of Thomas Barlow, James Eddins, Wm. Dean, Willison, Matthews Road, George Turner, Matthew Gayles, Senr., Wts: George S. Turner, Wm. Deen, John A. Steham Oro. 27 Feb, 1807 by Geo. S. Turner; Wm. Robinson, JQ Rec 2 mar, 1807.

SCDAH Digital Collection: Series Number: S165015 Year: 1804 Item: 00002 ignore: 00 Date: 1804/11/24
Description: COX AND SHEPPARD, PRINTERS, PETITION AND SUPPORTING PAPERS REQUESTING PAYMENT OF A CLAIM FOR PRINTING COMPLETED FOR THE LATE JOHN HORAN, FORMER CLERK OF THE COURT OF COMMON PLEAS. (10 PAGES)
Names Indexed: COX AND SHEPPARD/HORAN, JOHN/GALE, JOHN/GARLINGTON, CHRISTOPHER/HAWKINS, ROBERT/DIXON, ABEL/RICHARDSON, WILLIAM G./DINGLE, ROBERT/PHILIPS, WILLIAM/HOLLAND, JOHN/-Locations: SUMTER DISTRICT/CHARLESTON-Type: PETITION/Topics PRINTING, PUBLIC

Series: S213192-Volume: 0040-Page: 00383 Item: 003-Date: 3/28/1805
Description: MAYS, SAMUEL, PLAT FOR 35 ACRES ON LITTLE SALUDA RIVER, EDGEFIELD DISTRICT, SURVEYED BY SAMUEL MAYS.Names indexed: DAVIS, JOHN; ESKRIDGE; GAYLE; MAYS, SAMUELLocations: EDGEFIELD DISTRICT; LITTLE SALUDA RIVER
Document type: PLAT

DB 26, P 110- JUL 24, 1805
Sam'l Carter to Robt. Maze, 1500 ac on Coffeetown Crk. of Stephenses Crk & Savannah River. Wts: John Evans, Jno. Gayle, Phoebe Carter, w/o Samuel relinq dower Pro: 24 July by John Evans. Joh Lyon JQ, Rec'd. 5 Aug 1805

DB 26, P 264 27 Aug 1805-
Bartlett Bledsoe, (&w-Lydia) planter to Loderick Hill-400 ac pt of tract orig grtd B. Bledsoe, 1787, on br. of (Illeg)** and b/b Francis Davis, the Meeting House, lines of Bledsoe, Loderick Hill, John Gayle, Thos. Lockett, Josiah Howell, Young Allen, the Augusta Rd. **other deeds show this property on br. of Little Saluda River.

DB 28, P 259- 29 Nov 1805
John Gayle, Planter, and wife Nancy Gayle to William Jones, (for $2000), 580A orig grtd to Robert Starke June 2 1772, also ref. is made to titles by Thomas Dozier to me, lying on Penn Creek of Saluda River, whereon sd John Gayle now lives. Wit Wm Lee, Ann Lee Signed John Gayle. Nancy Gayle w/ of John Gayle relinq'd. dower rights before Justice William Nibbs. Proven by Wm Lee, Aug 31, 1807 before Richard Tutt, CC Recorded Aug 31, 1807

WILL OF ABIJAH REMBERT  (Oct 18, 1805) -#1 wife was Jane Rees, sister to Huberd Rees)

In the name of God Amen. I Abijah Rembert of Sumter District and State of South Carolina being weak in body, yet of Sound Mind and understanding thanks be to God for the same, do make and declare this to be my last Will and Testament in the manner and form following Item I give and beq'eth unto my loving Wife Elizabeth Three negroes by name Sebell. Grace & Amelia with there future Ifsue - One half of my Household & Kitchen furniture, One Silver Watch, One brown bay horse and Side Saddle, to her and her Heirs & Assigns forever I also give to my wife the Sixth part of the profits ariseing from my Plantation and Estate during her widowhood, to be paid to her annually by my Executors hereafter named - I also give to my loving Wife ( as her home and abode during her natural life) the free use of the Plantation whereon I now live, with a Tract of Land containing Two hundred Acres, which I purchased of Hub.d Reese, which Tract join the said Plantation I now live on.

Item I give my son Abijah Ten Dollars, and my son William Ten Dollars - I have already given them a full part of my Estate---. 

Item I give and bequeath unto my son Isham one negro boy named Anthoney & Emdash; I give and bequeath unto my son Hubard one negro boy named Pompy- 

I give and bequeath unto my daughter Mary one Negro girl named Molly, now in her possession. 

I give and bequeath unto my daughter Jane One Negroe Girl named Sarah- 

I give and bequeath unto my six Younger Children Eliz- Scarborough, Thomas, Edward, Amelia, Mary Anna, & James English, one young negroe to each of them, which negroes to be as near the value of those given above and my Executors can well judge, who are to value them, I also give my Six Younger Children a Cow, to each of them with there future female Issue - the cows are now known so that I deem no discription necessary.

I also give my daughter Jane one Cow & her Issue - as before mentioned

The remainder of my Stock of Cattle I give and bequeath unto my Wife- and one half of my flock of Sheep to her and her Heirs forever. It is my will and desire that my Children that is to say my Six youngest be maintained & Schooled out of my Estate dureing, and untill the Year One Thousand Eight Hundred & thirteen-then, and not till then, to be divided among them-Abijah & William only Excepted as above mentioned-. 

At The death of my Wife and not before-I give and bequeath unto my Three Youngest Sons Thomas,  Edward & James English my Plantation whereon I now live, with the Tract of land containing Two hundred acres adjoining. To them and their Heirs forever- The Plantation and Land whereon I lived when I moved to the place I now live on- 

I give and bequeath to my three Sons Isham, Hubard & Scarborough to them and their Heirs forever, but to be kept by my Executors for the use of my Wife & younger Children-Till the division of my Estate takes place as I have above directed.

Lastly I do nominate and appoint Isaac Smith (of Camden) Absolum Williams & Thomas English Executors of this my last Will and Testament-. In Witness whereof I have here unto set my hand and Seal this Twenty Eighth day of October One Thousand Eight Hundred & five-

Abijah Rembert Ser.  (SEAL)
Attest Saml Dubose ,Williams Capers, Ebenezer Caburn Junr
(Recorded in Will Book "A" Pge 48 21st Day of December 1805
Wm Taylor Ordy Bundle 86 Pkge 1
My Note-Abijah Rembert Jr. (M) Sarah Gayle, dtr of Josiah Gayle, Jr. & Rebecca Cantey-sgs

Will of John Harvin: April 4, 1805, Edgefield, SC
(M) #1 Mary Gayle, Dtr of Josiah SR 
(M) #2-CA 1785-8 Rebecca Cantey Gayle, Wid of Josiah Gayle, JR (His Widowed Sister-in-law)
In the Name of God, Amen: I, John Harvin, of Edgefield District of State of South Carolina, being weak of body but of sound sense and perfect memory, do constitute and ordain this my Last Will and Testament in manner of form following, viz;
Item: My will and desire is that when all my just debts are settled, my male Negroes should be placed in as equal a manner as possible, and as my children, Elizabeth Whitehead, James Harvin, Rebekah Harvin and William Harvin comes of age , or settles out to themselves, they may by ballot, have one, the rest to remain for the support of my wife and younger children.
Item: My will and desire is that my wife, Rebekah Harvin shall have the support as long as she lives single (or unmarried) and AT HER DEATH* the whole of my estate to be equally divided among my children above named.
Item: My will and desire is that my children should be schooled and raised in as decent a manner as may be, under the management and direction of my hereinafter named Executors.
Item: My will and desire is that when my youngest child comes of age there shall be a final division of my estate and should my wife then be living she shall have her choice of a Negro that is in the estate, together with any other property that my Executors may think necessary for her support during , as mentioned above, and after her death to be equally divided among my children, Elizabeth Whitehead, James Harvin, Rebekah Harvin, and William Harvin.
Item: My will and desire is that should there be any property in the estate, except Negroes, that my Executors may think best to sell or dispose of for the benefit of my estate, they are fully authorized to do so.
Item: My will and desire is that my daughter Elizabeth should have a good bed and furniture, and as each of my children comes of age, marries, or settles out, shall have the same.
Item: My Executors are hereby authorized to purchase a horse or horses for any of my said children as they think right.

Lastly, I appoint John Gayle**, Joseph Gayle***, and William Whitehead my Executors, and my wife, Rebekah Harvin
Executrix to this, my last Will and Testament.
*See Estate Matters of Rebecca Cantey Gayle, Harvin, on William Whitehead page-sgs
**John Gayle being husband of Nancy Whitehead
*** son of wife Rebecca by her prev. marriage to Josiah Gayle, Jr.

Witness my hand and seal this 4th day of April, in the year of our Lord, one thousand eight hundred and five.
Signed: John Harvin (SEAL)

Witnesses: George Turner, James Hollingsworth (His mark), Sally Turner
John O Simkins, O.C.
Recorded in Will Bk A P 216, Feb 21, 1806
Box 38, Pkg.G 1501
Inventory of this estate includes a note on John Gayle-SEE William Whitehead Page-sgs

Capt. Thomas Poole, (Will)  Abbeville Dist., SC 28 Jun 1806, Adm by Leah, Micajah Pool, Robert White, John Gayle.

Columbia County, Ga Will Book H, pages 58-60 Will of Benjamin Rees registered Jan 6, 1806 (Wife is Sarah James, Dtr of Sherwood James) In the name of God amen, I Benjamin Rees of Columbia County and State of Georgia, planter, being of sick and weak body but of sound mind memory and understanding do make and publish this my last will and testament in manner and form following First of all I give and bequeath unto my son Richa Rees on hundred dollars to be paid ought of my estate one year after my decease Also I give and bequeath unto my daughter Martha Bull one negro girl named Cate Also I give and bequeath unto my son Jeremiah Rees one negro boy names Dick Also I give and bequeath unto my daughter Ephatha Rees one negro girl named Nelly Also I give and bequeath unto my daughter Sarah Rees one negro girl names Milla Also I give and bequeath unto my son Talliferro Rees one negro girl named Derry Also I give and begueath unto my son James Rees one negro boy named Jordin Also I give and bequeath unto my son Tolbert Rees one negro boy named James Also I give and bequeath unto my son Albert Rees one negro boy named John Also I give and bequeath unto my beloved wife Sarah Rees one third part of all my remaining property both personal and real Also I nominate and appoint my Executors to lay of one hundred acres of land where they may think it most convenient for five of my sons as follows to wit Richa Rees one hundred acres of land Jeremiah Rees one hundred acres of land Toliferro Rees one hundred acres Tolbert Rees one hundred acres Albert Rees one hundred acres which said land or lands is not to be sold nor disposed of in no manner whatever untill my youngest son comes of the age of twenty one years then the said land or lands above mentioned together with the ballance of my Estate both real and personal to be equally divided amongst the under named children Richa, Martha, Jerry, Ephatha, Sarah, Toliferro, Tobert and Albert. Also if is to be understood that the above named five sons are each of them to keep and continue in peaceable possession of these above mentioned land each one to receive his land at the age of twenty one years which is to be a part of there division I do hereby nominate and appoint my beloved wife Sarah Rees, Jesse Bull and Adam Jones Executors of this my last will and testament hereby revoking all former will and wills by me heretofore made in witness whereof I hereunto set my hand and seal this Eleventh day of September in the year of out Lord one thousan eight hundred and five Signed sealed and delivered by the above names Benjamin Rees as and for his last will and testament in the presents of us who have hereunto subscribed our names as witnessess thereto in the presents of the said testator and in presents of each other (Signed and sealed) Benj. Rees Witnesses Thomas White, Wylie Davis and Mathew Mccrary This will was Sworn to and proven in Open Court January 7, 1806

Series: S108093-Reel: 0008-Frame: 00377-Item: 000-Date: 2/27/1806
Description: SMITH, JACOB, WILL TYPESCRIPT, EDGEFIELD COUNTY (2 FRAMES) (MSS WILL: BOOK A, PAGE 219; ESTATE PACKET: BOX 45, PKG 1888).Names indexed: BARKER, N.; BELL, JAMES; BELLER (SLAVE); BONEHAM, SOFFEY; CHAIN (SLAVE); DICK (SLAVE); DOLL (SLAVE); ELSISS (SLAVE); FANN(SLAVE); GAYLE, JOHN; JENNINGS, PEGGY (SLAVE); LAVES (SLAVE); LIGE (SLAVE); LUCE (SLAVE); MITCHEL (SLAVE); PART, JERUSHA; PEG (SLAVE); PRIM (SLAVE); SAMBO (SLAVE); SMITH, JACOB; SMITH, LUKE; SMITH, SARAH; WILL (SLAVE); WILSON, RUSELL SR.
Locations: EDGEFIELD COUNTY-Document type: WILL (TYPESCRIPT)
Topics: SLAVES, NAMED

Series: S108093-Reel: 0025-Frame: 00160-Item: 000-Date: 3/16/1808
Description: MAPLES, RICHARD OF SUMTER DISTRICT, WILL TYPESCRIPT (1 FRAME) (MSS WILL: WILL BOOK A, PAGE 63; ESTATE PACKET: BDL. 65, PKG. 6)-Names indexed: GAYLE, BILLUPS; JAMES, MATTHEW; MAPLES, ELIZABETH; MAPLES, RICHARD; MAPLES, THOMAS; PEIRSON, E.; POTTER, ROBERT; TAYLOR, WILLIAM-Locations: SUMTER COUNTY; SUMTER DISTRICT-Document type: WILL (TYPESCRIPT)

Last Will & Testament of Lucretia (Billups) Gayle
(Widow of Matthew Gayle, Sr, of Gloucester & Lunenburg Co., VA)
Sept 15th, 1808 Edgefield Co, SC

In the Name of God, Amen: I, Lukey Gayle of Edgefield Dist, and State of S. Carolina, etc etc-
Son Matthew Gayle 4 Negroes, Big Jim, Bob, Nut, and Little Fill, a feather bed, and bed clothes
Grandchildren: (Children of son Matthew) (a) Billups Gayle, Matthew Gayle, John Gayle and Leaven Gayle-to have the above named Negroes when the gr/ch come of age
Son John (b) 3 Negroes, Little Jim, Little Simon and Jinney-a feather bed and bedclothes
Gr/children (ch of son John) Matthew Gayle, John Gayle & Billups Gayle to have the above Negroes when the gr/ch come of age
Dtr-Polly Dozier -1 Negro -Pat , and one feather bed and furniture
Gr/dtr  Lukey Dozier, (Dtr of my Dtr Polly Dozier)   to have the above named Negro when my gr/dtr comes of age
Son-Christopher Gayle, land whereon I now live, and 3 Negroes- Jack, Fill , and Molley, 2 Feather beds and furniture, stock of horses and hogs, four calves and calves, 3 choice young cattle, wagon and gear, plow and plantation tools of every kind, household and kitchen furniture, fowls, etc during his natural life. In the event of his having lawful heir /heirs of his body, to them and their heirs forever, and after his death without lawful heirs of his body, the whole estate to be
equally divided between my two sons Matthew Gayle and John Gayle to them and their heirs forever.
Residue of my estate to be divided between my two sons, Matthew Gayle & John Gayle and my dtr Polly Dozier

EXRS- my 2 sons Matthew Gayle & John Gayle
Signed: Lucretia Gayle, her mark 
WITS: William Whitehead (c), James Harvin, Elizabeth Whitehead (d)
(a) Matthew Gayle Jr (M) Mary Rees
(b) John Gayle (M) #1 Nancy Whitehead
(c) Bro. to Nancy Whitehead, #1w/o John Gayle
(d) Elizabeth Harvin. w/o William Whitehead & dtr of John Harvin & #1 w/Mary Gayle

Series Number: S213192 Volume: 0039 Page: 00251 Item: 01 Date: 1806/03/25
Description: BILLUPS, WILLIAM, ROBERT DOW, AND JOHN MOORE, PLAT FOR 10 ACRES, BEING AN ISLAND IN SANTEE RIVER, SUMTER DISTRICT, SURVEYED BY RICHARD SINGLETON.
Names Indexed: BILLUPS, WILLIAM/DOW, ROBERT/MOORE, JOHN/SINGLETON, RICHARD/
Locations: SANTEE RIVER/SUMTER DISTRICT-Type: PLAT/

WILL OF MARY REES (1807) (Mother of Hubbard Rees, etal)
In the Name of God Amen I Mary Rees of Clearemont (Claremont) County in the State of South Carolina being Weak In Body but of Sound Mind - Memory and Under Standing do make this my Last will and Testament -- First I do Give and bequeath unto my Son Scarborough Rees all my Negroes as Follows old Jinny and her Children beginning at her Daughter Jinney and all hir Increase Secondly Clarecy and binor - Isaac and- of another Family 2 I Give and bequeath Unto my Son Scarborough all my Stock Of Cattle, 3 one Bay Filly and Mule -- my next wish and Desire Is for my Grand Daughter Jane Rembert to have my Bay Mare None by the name of Nancy Spry One Feather Bed and Furniture and Two Cows and Calves to be given her by my Son Scarborough, and my Chest of Drawers Lastly I do hearby Constitute and appoint. My Son Scarborough as Executor of this my Last will and Testament heare by Revoakeing all other wills heare tofore by me made or Executed -- Ratifying and Confirming this to be my Last will and Testament - in Testamony Wheare of I have heareunto Set my hand and Seal this this 10th-Day of January, 1807

Signed: Mary Rees (SEAL)
Signed Sealed published & pronounced and Declared by the above named Mary Rees as her Last will and Testament in the presence of -~
Willie Ramsey, George McCauley, John W. Rees
Recorded Will Book A. Page 110 Oct 12th, 1807 William Taylor, Ordinary
Bundle 81 Package 3.

Edgefield Co, SC Deeds: DB 29, P 16
Richard Hainsworth of Sumpter (Sumter) Dist., to Joseph Williams, Bond, 4 Dec, 1808
Six thousand five hundred Dollars, twelve hundred thirty acres lying on waters of Ninety-six Creek in Edgefield District bounding on lands belong. to Jesse Payne, ____(name lost in binding) Brown, John Bullock, Gillon Sailes, Richard Bullock, and William Hag---lost in binding; on which plantation Joseph Williams now resides.
And whereas sd. Richard Hainsworth bound by my bond or obligation 4 December, 1807, unto sd. Joseph Williams in penal sum of thirteen thousand Dollars, condition for payment of six thousand five hundred Dollars to be paid as follows: one thousand dollars on or before 1 January next, and the remaining five thousand five hundred dollars in three annual payments.
Further, sd. Richard Hainsworth covenants with sd. Joseph Williams to pay sums in addition at specified times.
Additionally, sd. Richard Hainsworth to hold twelve hundred thirty acres as described.
Sig: Richard Hainsworth
Wts: Matt. Gayle,  (JR)John Martin.
Proven 4 December, 1807 by John Martin; Wm. Nibbs, JQ Rec 1 March, 1808
(Richard Haynsworth was the father of Sarah Haynsworth who marr Gov. John Gayle, son of Matthew Gayle, Jr  & Mary Rees] See 1810 Baldwin Co., Ala Territory, & 1816 Monroe Co., Ala Terr. for Richard Haynsworth & Matthew JR & John Gayle below-sgs

Series Number: S108093 Reel: 0025 Frame: 00160 item: 00 Date: 1808/03/16
Description: MAPLES, RICHARD OF SUMTER DISTRICT, WILL TYPESCRIPT (1 FRAME) (MSS WILL: WILL BOOK A, PAGE 63; ESTATE PACKET: BDL. 65, PKG. 6)
Names Indexed: MAPLES, RICHARD/MAPLES, THOMAS/MAPLES, ELIZABETH/JAMES, MATTHEW//GAYLE, BILLUPS/POTTER, ROBERT/PEIRSON, E./TAYLOR, WILLIAM/
Locations: SUMTER DISTRICT/SUMTER COUNTY/
Type: WILL (TYPESCRIPT)/

WILL OF HUBERT REMBERT August 1, 1810
son of Abijah Rembert & #1 wife, Jane Rees

South Carolina )
Sumter District)

In the name of God, the Father Son and Holy Ghost Amen. I Hubert Rembert being sick and weak of body, but of sound mind and memory; (thanks to God for his unspeakable goodness and calling to mind the uncertainty for this mortal life- Do make and publish this my last will and testament- in the manner following (viz) After all my lawful & just debts are paid; I will & bequeath to my five surviving elder brothers & sisters, the children of my Father's first marriage VIZ, Abijah Rembert, Isham Rembert, Scarborough Rembert,, Mary Brown & Jane Dwyer all my property perishable, personal and real, (Except the Item hereafter mentioned) to be fairly & equally divided between them in such way and manner as they shall judge best. I also will & bequeath to William Whilder & his wife Sarah Whilder a suit of mourning as a testimony of my unfrigned friendship I also will and bequeath to my younger brothers & sisters, the surviving children of my Fathers second marriage viz. Thomas Rembert, Edward Rembert, James Rembert, Amelia Rembert & Mary Anne Rembert to each a suit of mourning. And lastly, I appoint & constitute Abijah Rembert, Isam Rembert, Scarborough Rembert, Robert Brown & James Dwyer Executors to this my last will & Testament In testimony where of I have hereunto affixed my hand & seal this first day of August and in the year of our Lord one thousand eight hundred & ten, and in the thirty fifth year of American Independence. Signed and sealed in presence of
Hubert Rembert (SEAL)

Wts: John Couser, Angus Bethune
(Recorded in Will Book A Pge 87 4th Day of Sept. 1810
Wm. Taylor Ordy. Bundle 82 Pkge 5

Series: S108093-Reel: 0008-Frame: 00699-Item: 000-Date: 9/10/1810
Description: HALL, EZEKIEL M. OF EDGEFIELD DISTRICT, WILL TYPESCRIPT (1 FRAME) (MSS WILL: BOOK A, PAGE 360; ESTATE PACKET: BOX 14, PKG 503).Names indexed: BUST, ROBERT; FORYE, GEORGE W.; GAYLE, MILES; HALL, EZEKIEL M.; HALL, TABITHA; RAMSEY, ALLEN; RAMSEY, WILLIS; REES, JOHN-Locations: EDGEFIELD DISTRICT; HIGH HILLS OF SANTEE-Document type: WILL (TYPESCRIPT)

EDGEFIELD, SC RECORDS
IMPLIED MARRIAGES FROM PROBATE COURT RECORDS
Polly Gayle m.(Richard M)  Dozier Ref: Box 12, Pack 22, Frames 225, 226, Yr: 1808 -living
See 1832 Will, below
Tabitha Gayle m. Ezekiel M. Hall: Ref: Box 14, Pack 503, Frames 220, 222 Yr-1816

1810 Orangeburg Co, SC 
P 136 Joseph Gayle, R. Gayle
P 221 Tabitha Gayle

1810 Edgefield Co., SC Census:
P46 Thomas Dozier 0-0-2-0-1/1-0-0-0-1
  70 Richd. Dozier 3-1-0-0-1/1-2-1-0-0 10 sl
  75 Wm. Dozier 0-0-3-0-1/0-0-0-0-1

1810 Abbeville Co., SC
P 023 Marks Dozier 0-0-0-1-0/1-0-1-1-0- 4 sl
P 061-John Gayle.* 4-4-0-2-1/1-0-0-0-0-0 -0-27 slaves 
*s/o Matthew Gayle Sr & Lucretia Billups (M) Nancy Whitehead 1793,  She has apparently died pr to 1810.
4 males und 10
4 males 10-16
2 males 26-45
1 male over 45
1 fe und 10 and 27 slaves
The above census obviously has others than his immediate family in this HH-sgs
& next door 
Billups Gayle, 00100-11101-0-11 (Brother to Gov. John Gayle, & s/o Matthew Gayle, JR & Mary Reese Gayle)
1 M 16-26 & 1 Fe Und 10, 1F 10-16, 1F 16-26 & 1 Fe 45+ & 11 slaves

1810 Baldwin Co., Miss. Territory Census (WM over 21/WM Und 21, WF Over 21 & WF Under 21 Matthew GALE 2 0 0 0 & 16 slaves; Richard Hanesworth 1 1 1 1 & 11 slaves Benjamin Whitehead 2 0 0 0 & 5 slaves (Unplaced by me)  Matthew Gayle JR  & son  John Gayle  (later Gov), and Richard Haynsworth & wife Sarah Pringle & family-sgs

Series Number: S213192 Volume: 0045 Page: 00204 Item: 01 Date: 1810/07/10 Description: MERIWETHER, ZACHARY SR., PLAT FOR 418 ACRES ON HANLIES CREEK, ABBEVILLE DISTRICT, SURVEYED BY ABEL PEARSON.
Names Indexed: MERIWETHER, ZACHARY SR./PEARSON, ABEL/GALE, JOHN/MASON, JAMES/WHITE/
Locations: HENLEY CREEK/SALUDA RIVER/ABBEVILLE DISTRICT/Type: PLAT/

Series Number: S108093 Reel: 0025 Frame: 00228 item: 00 Date: 1811/04/20
Description: RICHARDSON, JOHN PETER OF CLARENDON COUNTY, SUMTER DISTRICT, WILL TYPESCRIPT (4 FRAMES) (MSS WILL: WILL BOOK A, PAGE 91; ESTATE PACKET: BDL. 85, PKG. 3)
Names Indexed: RICHARDSON, JOHN PETER/RICHARDSON, FLORIDE B./ISHAM (SLAVE)/HETTY (SLAVE)/ROSANNA (SLAVE)/ECTRHARD (SLAVE)/JUFEE (SLAVE)/JULIA (SLAVE)/SAMMEY (SLAVE)/ROSE (SLAVE)/RICHARDSON, JAMES B./RICHARDSON, CHARLES/RICHARDSON, JAMES BURCHILL/RICHARDSON, RICHARD THOMAS/BILLUPS, WILLIAM/SINGLETON, RICHARD/RICHARDSON, RICHARD SR.//BOONE, THOMAS/SUMTER, THOMAS JR./STRANGE, COMFORT/SUMTER, THOMAS SR./DENNY, ZACHARIAH/WINN, MINOR/KIRKLAND, WILLIAM/BOB (SLAVE)/RICHARDSON, ELIZABETH PEYRS/RICHARDSON, EMMA SUSANNA/RICHARDSON, CAMILLA FLORIDE/RICHARDSON, MARGARET ANNA CECELIA/SINKLER, CHARLES/RIELY, SAMUEL/KEEN, P./BOYD, JOHN JR./TAYLOR, WILLIAM/
Locations: CLARENDON COUNTY/SUMTER DISTRICT/JACKS CREEK/PINE LAND PLANTATION/SUMTER COUNTY/
Type: WILL (TYPESCRIPT)/

Abstracts of Old Ninety-six and Abbeville District Wills and Bonds" 

Matthew GAYLE Sr. - Estate Admnt for THOMAS HEARD will dated Feb. 15, 1808 
John GAYLE- Estate Admnt for CAPT. THOMAS POOLE- dated June 28, 1806
Witnessed JAMES WILSON will - dated March 10, 1812
Billips GAYLE- 
Estate Admnt for DR. THOMAS TURPIN - Oct. 18, 1813
Buyer at the CAPT. GEORGE WHITE estate sale - Feb. 07, 1814
Estate Admnt for JOSEPH P. DICKENSON - May 01, 1816
Invoiced ARMSTRONG HEARD JR. estate - dated Apr. 13, 1816

Camden District Equity Journal
SCMAR, Vol. XV, Summer 1987, No. 3, p.155
At a Court of Equity begun and holden at Kershaw Court house for the District of Camden on Wed. 21 Feb. 1810.
Present, the Honorable William James Esquire one of the Judges of the Court of Equity.
p.156 Reuben Harrison & al v. Exor Hubbard Rees. Ordered to stand over on account of the discovery of new evidence by the defendant
P 159 Thursday June 21, 1810. The Court met according to adjournment.
p.160 R. Harrison & al. v. Exor Hubberd Rees. The Commissioner has proceeded to an examination of the matters referred to him and reports the following facts - 1st, That upon charging the Defendant with the several sums received by his Testator on sales of Holzendorf's and McCoy's property and deducting therefrom his own payment of £250 on Smith's Execution, amount of Yeadon's Judgment, and Sheriff's fees incurred, there appears to be in Defendant's hands including interest up to this date of £159. 3. 3 applicable to Complainants” demands. That Complainants' demands with Interest thereon up to this date amounts to £566. 18. 10 from which the foregoing sum being deducted, there remains a balance of £407. 15. 7 unprovided for. 3rd - That there appears to be nine tracts of land which were purchased at sales of Holzendorf's property, subject to agreement with Complainants, which do not appear to have been sold by the defendants Testator

Series # S108093 Reel 0025 Frame 00222, Item 00 Date 1818/12/14
Date: 1810/12/14

Description: REES, WILLIAM, SUMTER COUNTY WILL TYPESCRIPT (2 FRAMES) (MSS WILL: WILL BOOK A, PAGE 88; ESTATE PACKET: BDL. 80, PKG. 1)

Names Indexed: REES, WILLIAM//REES, MRS./REES, M.P./REES, ORLANDON/REES, ORLANDOR/DERRY (SLAVE)/BEATTY (SLAVE)/SOPHIA (SLAVE)/LUCY (SLAVE)/ROSE (SLAVE)/BOB (SLAVE)/HARREY (SLAVE)/SAM (SLAVE)/LOADY (SLAVE)/ISAAC (SLAVE)/NANN (SLAVE)/SALL (SLAVE)///RANDUL (SLAVE)/SUSYANN (SLAVE)/VIRGIL (SLAVE)/MILLY (SLAVE)/WAUSKY (SLAVE)/DICK (SLAVE)/MOSES (SLAVE)/WILSON (SLAVE)/IAC (SLAVE)/TONEY (SLAVE)/GINNEY (SLAVE)/PRINGLE, MARY/BRACY, WILLIAM/JAMES, TOLEFERO/BRACEY, MERRY/MCDONALD, JOHN/TAYLOR, WILLIAM/

Locations: CAIN SAVANNA SWAMP//CAIN SAVANNAH SWAMP/WHITE OAK BRANCH/BLACK RIVER/CAIN BRAKES/SUMTER COUNTY/Type: WILL (TYPESCRIPT)//

Series No S108093 Reel 0025 Frame 00228 Itewm 00

Date: 1811/04/20

Description: RICHARDSON, JOHN PETER OF CLARENDON COUNTY, SUMTER DISTRICT, WILL TYPESCRIPT (4 FRAMES) (MSS WILL: WILL BOOK A, PAGE 91; ESTATE PACKET: BDL. 85, PKG. 3)

Names Indexed: RICHARDSON, JOHN PETER//RICHARDSON, FLORIDE B./ISHAM (SLAVE)/HETTY (SLAVE)/ROSANNA (SLAVE)/ECTRHARD (SLAVE)/JUFEE (SLAVE)/JULIA (SLAVE)/SAMMEY (SLAVE)/ROSE (SLAVE)/RICHARDSON, JAMES B./RICHARDSON, CHARLES/RICHARDSON, JAMES BURCHILL/RICHARDSON, RICHARD THOMAS/BILLUPS, WILLIAM/SINGLETON, RICHARD/RICHARDSON, RICHARD SR.///BOONE, THOMAS/SUMTER, THOMAS JR./STRANGE, COMFORT/SUMTER, THOMAS SR./DENNY, ZACHARIAH/WINN, MINOR/KIRKLAND, WILLIAM/BOB (SLAVE)/RICHARDSON, ELIZABETH PEYRS/RICHARDSON, EMMA SUSANNA/RICHARDSON, CAMILLA FLORIDE/RICHARDSON, MARGARET ANNA CECELIA/SINKLER, CHARLES/RIELY, SAMUEL/KEEN, P./BOYD, JOHN JR./TAYLOR, WILLIAM/Locations: CLARENDON COUNTY//SUMTER DISTRICT/JACKS CREEK/SUMTER COUNTY/Type: WILL (TYPESCRIPT)//PINE LAND PLANTATION

Index to Sumter Co., SC Estates 

May 4, 1812 William Gale, Margaret Gayle, Admrtx-B41, P 9

March 8, 1813-Ransom Gayle by E M Hall B42, P 3

SCMAR, Volume XVII
Number 1, Winter, 1989
Camden District Equity Journal
p.9 John Ramsay v. Willis Ramsay etal - Bill. This case concerned a 75-acre tract of land held by the defendants as being purchased out of the funds of the Estate of Willis Ramsay. The case had previously been arbitrated by Reuben Long and Richard Moore who stated in their award "that all the claims of the said Estate against John Ramsay are considered as discharged by this award." John Ramsay had accounted for all that he received from the Estate. The defendants contended that the 75 acres had been purchased with funds from the estate, but the arbitrators stated that that was taken into consideration in John Ramsay's accounting of the funds of the Estate. The Court ordered the defendants to put the complainant in possession of the 75 acres.

SCMAR, Vol. XVI, Summer 1988, No. 3,
Camden District Equity Journal Feb. Term 1814 p.158
John Ramsay v. Willis Ramsay etal - Bill. Arbitrators made the following award.
We have considered all the claims made by John Ramsay against the personal estate of Willis Ramsay deceased which came into the hands of W. Ramsay the surviving administrator of the estate, and for his share of one seventh part of the negroes we do award him the sum of $883 to be paid out of the estate. All the claims of the estate against said John Ramsay are considered as discharged by this award, and all his claims to any of the property claimed by the said administrator as part of the Estate are also discharged. In this award is not included any claim John Ramsay has for a share of Allen Ramsay's estate. The Negroes in the hands of the other heirs which belonged to Willis (page 260) Ramsay deceased are bound for payment of this award.
Signed by Reuben Long, Richard Moore and John Greening.

Ordered that the defendants tomorrow shew cause why the same should not be confirmed.
p.159 John Ramsay v. Willis Ramsay etal - Rule to shew cause. The award returned in this case was confirmed. Further ordered that the accounts of the Estate of Allen Ramsay be referred to the Commissioner to report thereon, and that a Writ of Partition do issue directed to Mathew Moore, Wm. G. Richardson, John Greening, John Williams and William Falconer to divide the Real Estate of Willis Ramsay, deceased.

SCMAR, Volume XVI Number 4, Fall, 1988
Camden District Equity Journal 23rd Feb. 1815. term , p.217 
Ordered that the report be confirmed and the real estate sold by the Commissioner most for the interest of the respective parties.
p.218 John Ramsay v. Willis Ramsay Admr. A. Ramsay - Report confirmed. Ordered that the said John Ramsay (page 284) do recover from the said Willis Ramsay, Administrator, the sum of $381.16 with interest from 20 Feb. 1815.

We being well acquainted with the situation of the three Tracts of Land mentioned in said Writ and perceiving the inconvenience that would arise to the heirs from a division of said land, on account of the smallness of the respective shares, recommend that the whole of the three tracts (with the exception of the Widow Mrs. Elizabeth Ramsay's portion of the tract of 500 acres) be sold at public auction on a credit of one, two and three years with interest from day of sale.

Signed at Manchester 11 Feb. 1815 by Mathew Moore, R. J. Williams, John Greening, Wm. G. Richardson and William Falconer.

Ordered that the report be confirmed and the real estate sold by the Commissioner most for the interest of the respective parties.
[Note: Manchester was a community located in Sumter Co., SC.] 

SCMAR, Vol. XVI, Spring 1988, No. 2, p.95
(P. 256) Tuesday 22nd Feb. 1814.Camden District Equity Journal - p.96
Ann Barwick v. Ch. Miller & M. Gayle - Bill. The arbitrators appointed having made the following award:
The complainant do recover from the Estate of William Gayle deceased the sum of $588 in full of all demands she has against the said Estate other than her distributive share thereof, her title to which we have not considered. If William Gayle's Estate has made any payment to John Gayle on a mortgage of Mrs. Barwick, then the same is to be deducted from this sum.

Dated 2 Feb. 1814 and signed by Jno. Singleton, Reuben Long, Richard Moore and W. G. Richardson.

Ordered that the same be confirmed and that it be referred to the Commissioner to report what sum ought to be allowed the Estate of William Gayle on account of any payments to be deducted from the award on account of monies paid on the mortgage of Mrs. Barwick, and that the Commissioner also report on the accounts of the administrators. It is further ordered that the administrators do sell all the personal property of the Estate.

SCMAR, Vol. XVI, Fall 1988, No. 4, p.215
Tuesday 21 February 1815.
p.216 Ann Barwick v. M. Miller and M. Gayle - Bill. Continued.

SCMAR, Vol. XVII, Winter 1989, No. 1, p.9
Ann Barwick v. Exors. Wm. Gayle - Bill. Continued.

SCMAR, Vol. XVII, Spring 1989, No. 2, p.80
Wednesday 21st February 1816
Ann Barwick v. Admors. Wm. Gayle - Bill. The Commissioner having reported that he had amended his report according to the exception by the defendant, and that the balance in favor of the complainant including such correction and including interest to this day amounts to $480.11, it is therefore ordered that the Complainant recover that amount plus costs of the suit to be paid out of the estate

Index to Sumter Co, SC Estates-W. Berwick-Administration Aug 7, 1848 by L F Rhame B128, P 20

1816 Monroe Co., Alabama Census -At the time of this census, Monroe County, which was formed in 1815, included all or part of every present-day county in Alabama except Washington, formed 1800, and Madison, formed 1808, and those counties that were created later from the Indian Territories to the east and west. Although Baldwin and Clarke Counties were formed in 1809 and 1812, respectively, a portion of the present-day counties were in Monroe County in 1816. The counties or parts of counties that were in Monroe County are: Franklin - extreme southeastern area Lawrence - extreme southwestern area Winston - all Cullman - lower one-half Walker - all Blount - lower one-half Jefferson - all St. Clair - all except extreme northern area Shelby - all Bibb - all Chilton - all Perry - all except extreme western area Autauga - all Elmore - western one-half Dallas - all Lowndes - all Montgomery - all Bullock - western two-thirds Marengo - extreme eastern edge Wilcox - all Butler - all Crenshaw - all Pike - all Barbour - western one-half Monroe - all Conecuh - all Covington - all Coffee - all Dale - all Henry - all Baldwin - northern one-fourth Escambia - all Covington - all Geneva - all Houston - all

1816 Monroe Co, Ala Terr-WM over 21/WM Und 21/WF over 21/WF Und 21/slaves

John Gayle (later Gov) 1-7-1-1-22;  

Richard Waynesworth (Haynesworth) 1-0-1-1-12;(Dtr Sarah (M) Gov John Gayle 1819) 

Matthew Gayle 1-1-1-1-15 (Parents of Gov. Gayle)  Signed: Samuel Dale, Assessor, Monroe County

1816 TAX List, Monroe, Ala Terr. Matthew Gayle, John Gayle, Richard Haynesworth

Series Number: S108093 Reel: 0025 Frame: 00320 item: 00 Date: 1816/08/16
Description: RICHARDSON, RICHARD SR. OF CLARENDON COUNTY, CAMDEN DISTRICT, WILL TYPESCRIPT (2 FRAMES) (MSS WILL: WILL BOOK AA, PAGE 22; ESTATE PACKET: BDL. 83, PKG. 7)
Names Indexed: RICHARDSON, RICHARD SR./RICHARDSON, DORCAS/BILLUPS, MARY/RICHARDSON, RICHARD/DOW, DORCAS/RICHARDSON, SUSANNAH/RICHARDSON, HARRETT/OLD JAMES (SLAVE)/MANAN (SLAVE)/BRUTUS (SLAVE)/HARCULES (SLAVE)/CATE (SLAVE)/TESBY (SLAVE)/HANNAH (SLAVE)/MARY (SLAVE)/MARIAN (SLAVE)/DOW, DARCAS/CIRUS (SLAVE)/CELVEY (SLAVE)/BOB (SLAVE)/BELL (SLAVE)//DORCAS (SLAVE)/SARAH (SLAVE)/TOBY (SLAVE)/JAMES, JOHN/JACOB (SLAVE)/BILLY (SLAVE)/KEAH (SLAVE)/SOFE (SLAVE)/GENNE (SLAVE)/RICHARDSON, HARRIET/SIMON (SLAVE)/PEGG (SLAVE)/BECK (SLAVE)/WILDERS/WILDER/BILLUPS, RICHARD R./BILLUPS, WILLIAM/BENNETT, SAMUEL/CANTEY, JAMES/BENNET, SAMUEL JR./POTTS, WILLIAM/
Locations: CLARENDON COUNTY/CAMDEN DISTRICT/CANEY BRANCH/TAVERN CREEK/JACKS CREEK/SUMTER COUNTY/
Type: WILL (TYPESCRIPT)/

Series Number: S165005  Item: 00139 Page 00 Date: 1817/12/13
Description: COMMITTEE ON CLAIMS, REPORT ON THE PETITION OF BILLUPS GAYLE ASKING FOR A REFUND OF CERTAIN MONIES. (4 PAGES)
Names Indexed: GAYLE, BILLUPS/GEDDES, JOHN/
Type: REPORT OF LEGISLATIVE COMMITTEE/
Topics: CLAIMS, COMMITTEE ON/

Series Number: S165015 Year: ND00 Item: 01846 ignore 00 Date: 1818 C.
Description: GAYLE, BILLUPS, PETITION ASKING FOR RELIEF FROM PAYING A DOUBLE TAX ON HIS NEGROES THAT HE CARRIED TO THE ALABAMA TERRITORY, AND THAT SOME OF THE MONEY SHOULD BE REFUNDED TO HIM. (2 PAGES)
Names Indexed: GAYLE, BILLUPS//
Locations: ABBEVILLE DISTRICT/ALABAMA
Type: PETITION/

Series Number: S165015  Item: 00060 ignore: 00 Date: 1818/11/20
Description: GAYLE, BILLUPS, PETITION AND SUPPORTING PAPERS ASKING FOR RELIEF FROM PAYING A DOUBLE TAX ON NEGROES HE CARRIED TO THE ALABAMA TERRITORY, AND THAT SOME OF THE MONEY SHOULD BE REFUNDED TO HIM. (4 PAGES)
Names Indexed: GAYLE, BILLUPS/GRIFFIN/BLACK/MAYSON, CHARLES W. C./
Locations: ABBEVILLE DISTRICT/ALABAMA
Type: PETITION/

Series Number: S165005  Item: 00092 Page: 00 Date: 1818/12/04
Description: COMMITTEE ON WAYS AND MEANS, REPORT ON THE PETITION OF BILLUPS GAYLE ASKING FOR THE REFUND OF A DOUBLE TAX. (4 PAGES)
Names Indexed: GAYLE, BILLUPS/HUGER, D. E./
Type: REPORT OF LEGISLATIVE COMMITTEE/
Topics: WAYS AND MEANS, COMMITTEE ON/TAXES, DOUBLE

Series Number: S165005  Item: 00091 Page: 00 Date: 1818/12/10
Description: COMMITTEE TO WHOM WAS REFERRED THE PETITION OF BILLUPS GAYLE, REPORT ON HIS REQUEST FOR THE REFUND OF A DOUBLE TAX. (4 PAGES)
Names Indexed: GAYLE, BILLUPS/FELDER, J. M./
Type: REPORT OF LEGISLATIVE COMMITTEE/

Series Number: S108093 Reel: 0003 Frame: 00027 item: 02 Date: 1819 C.
Description: MCCRACKAN, JAMES OF CAMBRIDGE, ABBEVILLE DISTRICT, WILL TYPESCRIPT (3 FRAMES) (MSS WILL: BOOK 2, PAGE 56; ESTATE PACKET: BOX 57, PKG. 1358)
Names Indexed: MCCRACKAN, JAMES/HANNEY, JAMES/ROBINSON, ISHAM/MCCRACKAN, ELIZABETH/GALE, BILLIPS/WILLIAMS, WILLIAM/MCCRACKAN, MARY ANN/NANCY (SLAVE)/MCCRACKAN, REBECCA/MARY (SLAVE)/MARIA (SLAVE)/LUCEY (SLAVE)/BEN (SLAVE)/ROBIN (SLAVE)/SALLY (SLAVE)/SOPHEY (SLAVE)/WILSON, JAMES/MCBRIDE, JOHN//MCCRACKAN, MARY/WILSON, WILLIAM/WILL (SLAVE)/WILSON, TABITHA/GAYLE, JOHN/LIGHTFOOT, BENSKIN/BARBARA (SLAVE)/TOM (SLAVE)/SARAH (SLAVE)/HARRIOTT (SLAVE)/AMBROSE (SLAVE)/NELSON (SLAVE)/JIM (SLAVE)/MILLEY (SLAVE)/LINAH (SLAVE)/MCCRACKAN, WILLIAM ALEXANDER/MARSH, ROBERT/CAMERON, ARCH/
Locations: CAMBRIDGE/EDGEFIELD DISTRICT/ABBEVILLE DISTRICT/
Type: WILL (TYPESCRIPT)/

1820 Alabama Census: Dallas Co,

Gayle, John 1 WM  over 21, NO Fem, & 25 slaves

Gale, _____1 WM over 21 & 1 WF Und 21 & NO slaves

1820 Baldwin Co, Ala W H Greening 1 WM over 21, 2 WM und 21 & 46 slaves-Brothers John James Greening & Rufus W Greening in HH-all single

1820 Conecuh Co, Ala E S Greening  2 WM ov 21, 1 WM Und 21, 1 WF ov 21 & 15 slaves (M) Eliza Hughes

National Genealogical Society Quarterly Vol 58 
Importers of Slaves Through Richmond Co., Georgia
Levin Gale by J M Chiles Dec 1819- 7 slaves
John Gale, March, 1823-8 slaves
John Dearington (enroute to Ala) Jan, 1824 50 slaves
John Dearington by A. Brown May, 1818 4 slaves
Wade Greening, Exr of John Greening,  Dec, 1818, 38 slaves

Source: Henry Minor, Reporter, Reports of Cases Determined in the Supreme Court of Alabama From May, 1820, to July, 1826 (Atlanta: 1891), pp. 83-84.

Levin GAYLE vs. Samuel SMITH
December, 1822

The declaration contains but one count in assumpsit. Gayle, the defendant in the court below, plead the general issue, and filed a special demurrer to the declaration. On the plea verdict and judgment was rendered for the plaintiff, and no notice was taken of the demurrer. Gayle assigns this matter here are error.

Our statue provides that a defendant may plead as many several matters as may be necessary to his defense, so that he be not admitted to plead and demur to the whole. It was evidently not the intention of the Legislature to permit a defendant to plead and demur to the same parts of the declaration at the same time. This would be a duplicity, drawing the matter to different judicatories. A demurrer is not a plea in the general acceptation of the term, but an excuse for not pleading; and it would be absurd for the party to plead, and at the same time pray that he might not plead. The demurrer appears to have been offered after the plea; but even if it had been first filed, a plea afterwards was an implied abandonment of the demurrer; and in either case it was proper to disregard the demurrer as if none had appeared.

Let the judgment be affirmed.

John McDONALD vs. John GAYLE, Sr.
December, 1822

The appellee brought his writ of forcible detainer, and there was judgment against him before the justice of the peace. He appealed to the Circuit Court of Baldwin county. Judgment was there rendered for him, and McDonald appealed to this court.

Crawford and Hitchcock, for appellant; Elliott, for appellee.

LIPSCOMB, J.—It is assigned as error that the complaint shows that the complainant had no estate in the land claimed. The only part of the complaint brought into view by this assignment is in these words: “Your petitioner is tenant at will on the said land, of the United States.” By that statute, the claimant is required to set forth his estate in the land forcibly entered or detained from his possession. The term estate embraces the interest of tenants at will as well as other tenants. It is contended, on the authority of a case decided in Pennsylvania, that a tenant at will is not entitled to this remedy. In the English statutes an inquisition of forcible detainer could not be supported when the estate claimed was not greater than this; but the proceedings by inquisition were partly criminaliter to publish for the trespass, and partly civiliter to recover possession. Our statute expressly includes within its provisions all estates, whether freehold or less than freehold. When the expressions of a statute are positive and explicit, and the meaning obvious, cases decided under different statutes by other courts, however respectable, are entitled to but little weight.

It is the unanimous opinion of the court that the judgment of the Circuit Court be affirmed.

Note First.—In this case a point of law was insisted on for the plaintiff in error, which the court conceived was not embraced by the assignments of errors. It was taken into consideration for the purposes of settling the practice.

It was insisted that the trial before the Circuit Court should have been de novo. The majority of the court were of opinion that it should have been on the record sent up by the justice of the peace, and without the intervention of a jury.

Second.—On a motion in this case the court ruled that after argument, a certiorari, the object of which was to reverse the judgment of the court below, would not be awarded, but that it would be granted at any time to sustain such judgment.

Bureau of Land Management, Alabama-Index-This is Prob Gov John Gayle
Name Land Office Total Acres Issue Date
JOHN GAYLE CAHABA January 01, 1822 
JOHN GAYLE CAHABA January 01, 1822
JOHN GAYLE CAHABA January 01, 1822
JOHN GAYLE CAHABA January 01, 1822
JOHN GAYLE CAHABA January 01, 1822
JOHN GAYLE CAHABA January 01, 1822

Series No S108093 Reel 0025 Frame 00485 Item 00

Date: 1822/06/03/Description: GAYLE, JOSIAH OF CLAREMONT COUNTY, SUMTER COUNTY WILL TYPESCRIPT (2 FRAMES) (MSS WILL: WILL BOOK AA, PAGE 459; ESTATE PACKET: BDL. 42, PKG. 10) This will was refiled in 1822-sgs

Names Indexed: GAYLE, JOSIAH//HARVIN, JOHN/HARVIN, REBECCA GAYLE/REMBERT, SARAH/GAYLE, RICHARD/HARVIN, MARY/GAYLE, WILLIAM/GAYLE, ANN/FEBY (SLAVE)/GAYLE, LEVINAH/GAYLE, SAMUEL/BERWICK, ANN/LYDIA (SLAVE)///GAYLE, JOHN/GAYLE, SARAH/GAYLE, AMBROSE/GAYLE, CHRISTOPHER/GAYLE, CALEB/GAYLE, RANSOM/GAYLE, DOROTHY/GAYLE, ELIZABETH/GAYLE, ANN/REES, HUBERD/WILLIAMS, PETER/WILLIAMS, MARY/HAMPTON, RICHARD/POTTS, WILLIAM/Locations: CLAREMONT COUNTY//SUMTER COUNTY/Type: WILL (TYPESCRIPT)//

Series Number: S165015 Year: ND00Item: 02211 ignore: 00 Date: 1824 C.
Description: GALE, JOHN, PETITION ASKING THAT HALF OF THE DOUBLE TAX IMPOSED ON HIM BE REFUNDED. (2 PAGES)
Names Indexed: GALE, JOHN//-Locations: CLAREMONT COUNTY/SUMTER DISTRICT-Type: PETITION/Topics: TAXES, DOUBLE/

Series Number:S16501Year: ND0Item: 02449 ignore: 00 Date: N.D.
Description: GALE, JOHN, PETITION TO BE REFUNDED A DOUBLE TAX. (2 PAGES)-Names Indexed: GALE, JOHN//
Type: PETITION/Topics: TAXES, DOUBLE

Series Number: S165005 Year: 1824 Item: 00296 Page: 00 Date: 1824/11/29
Description: COMMITTEE OF WAYS AND MEANS, REPORT ON THE PETITION OF JOHN GALE ASKING ONE HALF OF A DOUBLE TAX TO BE REFUNDED. (4 PAGES)-Names Indexed: PINCKNEY, H. L./GALE, JOHN/-Type: REPORT OF LEGISLATIVE COMMITTEE/
Topics: TAXES, DOUBLE/WAYS AND MEANS, COMMITTEE ON

Hugh Rees Will Registered June 14, 1826 Georgia} Columbia Co.}(#1 wife was Mary James, dtr of Sherwood James-sgs) In the name of God Amen I Hugh Rees being old and infirm of body but of sound mind and disposing memory do make constitute and ordain this to be my Last Will and Testament First I give and bequeath to my beloved wife Elizabeth Rees all that tract of land lying on the east side of Maddox creek which I purchased of Joel Sanders supposed to be about one hundred and forty acres for and during her natural life or widowhood--I also give her during her life or widowhood a negro man and negro women to be chosen by her out of all belonging to my estate at the time of the division thereof herein after mentioned said tract of land and negroes at her death or future marriage to be equally divided between all the children she may have living--I also give my said wife one horse saddle & bridle, a bedstead bed and furniture, two cows and calves a sow & pigs & half dozen year old hogs provision and plantation tools sufficient to last her a year all tho said articles to be selected by her at the time of but previous to the division of my estate herein after named 2. I give and bequeath to my son Simmon Averitt Rees the tract of land on which he now lives containing about one hundred and ten acres on the south end of a tract purchased from Joseph Landrum and adjoining Frederick Brown and others. 3rd It is my will and desire that my two sons Britain Rees abd Vincent Rees have and enjoy all that tract of land containing two hunred acres lying on Middle creek in Warren County adjoining Robert Walton and others and which was deeded to them by Richard Fletcher to be equally divided between them 4th I give and bequeath to my several children following viz: to Benjamin Rees, Hugh Rees, William Rees, Moses Rees, Jeremiah Rees, Thirza Duckworth, Dorcas Burkhalter, Mary Burkhalter, Nancy Rees and Sarah Holliman in addition to what they have already received fifty dollars each and fifty dollars to be divided among the children of my daughter Elizabeth Brooks deceased 5th Is is my will and desire that the rest and residue of my estate after paying for my just debts be kept together till the first January after my son Vincent Rees comes of lawful age for the support of my wife Elizabeth Rees and her children and for the education of sd children according to the discretion of my sd wife and then to be equally divided among all the children of my sd wife. For the better Execution of this last will and testament I appoint my wife Elizabeth Rees my Executrix and my son in law Henry Scott and Bill Sanders my Executors. In witness whereof I have here unto set my hand and affixing my seal the 13th day of November 1823 Hugh Rees (seal) Witness B.M. Sanders John Rees,  Benjamin Adams Georgia} Columbia County} Billington M. Sanders on of the witnesses to the within instrument of writing and after being duly sworn deposeth and saith that he saw Hugh Rees the testator sign seal and acknowledge the written instrument to be his last will and testament and that the testator was of sound mind and disposing memory at the time of subscribing the same and that he together with John Rees and Benjamin Adams signed the same as witnesses in the presence of each other and by the request and in the presence of the testator Bill Sanders Sworn to in open court May 22, 1826 S. Crawford Clk (Hugh Rees (M) Elizabeth Newsom Nov 20, 1809 Warren Co., Ga)

Series Number: S108093 Reel: 0013 Frame: 00291 item: 00 Date: 1832/11/26
Description: DOZIER, RICHARD M. OF GREENVILLE DISTRICT, WILL TYPESCRIPT (3 FRAMES) (MSS WILL: WILL BOOK B, PAGES 127-128; ESTATE PACKET: APT 2, FILE 126)./Names Indexed: DOZIER, RICHARD M./DOZIER, MARY/DOZIER, LUKEY/DOZIER, LEONARD/DOZIER, RICHARD/DOZIER, JOHN/CHARLOTTE (SLAVE)/SYLVIA (SLAVE)/BUTLER, GEN. W.//DAVIS, THOMAS/JOHNSON, HENRIETTA/JOHNSON, WILLIAM B./DOZIER, BILLUPS/RAMSAY, ANN/GALE, JOCIE/BULGER, DR./SCOTT, THOMAS/WICKLIFFE, WILLIAM/GOURDIN, THEODORO/
Locations: GREENVILLE DISTRICT/FAIRFIELD DISTRICT/
Type: WILL (TYPESCRIPT)/ (Wife was Mary Polly Gayle)

1830 Dallas Co, Ala Image 27

R W Gayle 1 1 0 0 1-1 0 0 0 1

Matt Gayle 0 0 0 0 1 1-0 0 0 1

B W Gayle 0 0 0 0  1 1-1 0 0 1

William Gayle in HH w/1 of his bros.

Jabez W Heustis 2 0 0 0 0 1-0 0 0 0 1 (M) Elizabeth Swepson Gayle)

John J Greening 0 0 0 0 3-0 0 1 1 0 0 0 1, He is still single,  His mother Mary Whitehead Greening, Gayle in his HH, along w/brothers Rufus W Greening, Wade H Greening and 2 sisters, Elizaneth Ann & Beatnah Greening

Thomas T Guy 1 1 0 0 1-1 0 0 1 (M) Mary Whitehead Greening

1830 Greene, Ala- Image 15

(Gov) John Gayle 0 1 0 0 0 1-2 1 0 0 2 (wife/ Sarah Ann Haynsworth)

Levin Gayle 1 1 0 0 0 1-0 0 0 0 1 (M) Anne Brewer

1830 Tuscaloosa Co, Ala-Im 47-Billups Gale 0 0 1 1 1-1 0 1 1

Sumter Co, SC Estates Index

Josiah Gayle, Will (Refiled-Jan 3, 1822) C. Gayle, Exr

R F Gayle,  by J H Gayle, Admr. B111 P 7-June 26, 1841

Mary Gayle, by C D Gayle, Admr. Feb 23, 1846 B124 P 9

Margaret E Gayle Will Sept 6, 1859 Exr: J D Blanding, A A Soloman B142 P 34

1860 Sumter Co., SC Mortality Schedule: Margaret Gayle. b. abt 1805 SC d. Sept., 1860, Sumter, SC, white female, Widow, age 55 yrs Cause: Cancer

1850 Mortality Schedule, Sumter, SC-C. H Gayle, white, male, married, b. abt 1805 SC d. April, 1850 Sumter, SC age 45 yrs., Cause: Shot

--------------------------------------------

Rev. War Pension Application Of William McIntosh, Natl Archives Microseries M804, Roll 1687, Application #S9424 Sumter District, SC, October 30, 1832, William McIntosh, aged 68 years: "That he entered the service of the United States and served under the following named officers and served as herein stated, viz. General Francis Marion, Colonel Richard Richardson, Lt. Colonel John James, Captain John Singleton, First Liuetenant Joseph Hill, 2nd Lieutenant John Harvin…it was early in the year 1781…he believes he was in service when General Morgan defeated Tarleton which was on the 17th of January in the year 1781. He left the service when General Marion discharged his brigade at Wadboo after the evacuation of Charleston, which was on the 14th of December, 1782." "He continued to serve in Marion’s brigade under different officers who commanded scouting parties in which service he was generally engaged. He was under the command of Captain James McColley, Captain Colcloug? Captain Dukes, Captain Hill and a number of other officers not recollected until the summer of 1782 when the militia were drafted. When the relief came into camp his executor, Peter Mellette was one of them, who persuaded him to serve in his place as a substitute which he did and continued to do Mellette’s duty and his own until the discharge at Wadboo." "When he entered the service he resided on the High Hills of Santee, now the County of Clairmont (Claremont)  in Sumter District. He entered the service as a volunteer. One of Marion’s scouts came to the schoolhouse where he was going to school. He joined them and continued with them until they returned to Marion’s camp. He was with General Marion and Colonel Lee at the taking of Fort Watson at Scott’s Lake in April 1781. He was with Marion and Lee at the taking of Fort Mott in May [1781]. He was with General Marion at Georgetown when the town was evacuated by the British troops in June. Was at the Battle of Eutaw Springs on the 8th of September [1781]. Was with Colonel Maham when he took upwards of 80 prisoners in sight of the British Army below Monk’s Corner on the 16th of October [1781]." "In the year 1782 he served in Captain James McColley’s troop of militia horse. The country through which we marched was on both sides of the Santee and between Santee and Ashley River, Cooper River, Georgetown and the Peedee. He served with Colonel Lee’s Legion, Colonel Washington’s horse, Colonel Maham, and Colonel Horry. State troops: he knew General Greene, Colonel Lee, Colonel Washington, Colonel Armstrong, Captain Rodwit, Captain Eggleston, Major Conyers, Lieutenant Manning..." "I, John China do hereby certify that I am well acquainted with William McIntosh…that we served together in Marion’s brigade. Was with him in Marion’s encampment at Doughty Plantation in Santee in the year 1781 and at the encampment at Cantey’s on Santee. Was with him at General Greene’s encampment near Bacon Bridge in the latter part of the year of 178?" "He served for the periods mentioned below and in the following grades: For four months under the command of Captain John Singleton, Colonel Richard Richardson’s regiment in Marion’s brigade as a volunteer, for two months in Captain James McColley’s volunteer troop of horse, same regiment, as a volunteer, for twelve months under the command of Captain Joseph Hill, same regiment and brigade as a sergeant..."

--------------------------------------------

The majority of the family of Gov. John Gayle is well documented in "Gayle Kinsmen", by Helen Gayle Talbot, etc
For Further Information:

*Sarah Gayle scrapbook, AL
Surname: GAYLE Record Type: Volume: 34 Number: 3-4 (Fall1972)
Periodical Title: Alabama Historical Quarterly
*Sarah Haynesworth Gayle diary, AL
Surname: GAYLE Record Type: Volume: 5 Number: 2 (Summer1943)
Periodical Title: Alabama Historical Quarterly
*Sarah Haynesworth Gayle, b.1804, SC, AL Surname: GAYLE Record Type: 
Volume: 4 Number: 3 (Winter1980)
Periodical Title: Clarke County Historical Society Quarterly
*Sarah Haynesworth Gayle, b.1804, SC, AL
Surname: HAYNESWORTH Record Type: Volume: 4 Number: 3 (Winter1980)
Periodical Title: Clarke County Historical Society Quarterly

**Amelia Gayle Gorgas Library Building
County: Tuscaloosa, State: Al
**Amelia Gayle Gorgas obit., 1913, AL Surname: GORGAS Record Type: 
Volume: 21 Number: 4 (April1913) Periodical Title: Confederate Veteran

***Richard H(aynsworth). Gayle (Capt.) fam., AL (s/o Gov. John)
Surname: GAYLE Record Type: Volume: 30 Number: 3 (January1949)
Periodical Title: Tyler's Quarterly Historical And Genealogical Magazine

***Richard H. Gayle diary extracts, AL
Title: Tyler's Qrtrly Hist. & Gen. Mag-Vol 30 Number: 2 (October1948)

Biographical Dictionary of the American Congress P 1201
GAYLE, John, a Representative from Alabama; born in Sumter District, S.C., September 11, 1792; pursued classical studies and was graduated from South Carolina College at Columbia; studied law; was admitted to the bar and commenced practice in Mobile, Ala., in 1813; member of the Territorial council in 1817; solicitor of the first judicial district in 1819; member of the State house of representatives in 1822 and 1823; judge of the State supreme court in 1823; member and speaker of the State house of representatives in 1829; Governor of Alabama 1831-1835; candidate for presidential elector on the Whig ticket in 1836 and 1840; elected as a Whig to the Thirtieth Congress (March 4, 1847-March 3, 1849); appointed United States district judge of Alabama on March 13, 1849; died near Mobile, Ala., July 28, 1859; interment in Magnolia Cemetery, Mobile, Ala.

OWEN, George Washington, representative, was born in Brunswick County, Va., in 1795, son of a planter, who removed his family to Davidson County, Tenn,, in 1808. He was graduated at the University of Nashville, studied law under Felix Grundy and was admitted to the bar in 1816. He practiced in Claiborne, Monroe County, Ala., in partnership with John Gayle, represented Monroe County in the state legislature, 1819-20, and was speaker of the house in 1820. He was representative from Alabama in the 18th, 19th and 20th congresses, 1823-29; removed to Mobile; was collector of that port, 1829-36, and mayor of Mobile, 1836-37. He was married to Miss Hollinger of Mobile, Ala. He died at his plantation near Mobile, Ala., Aug. 18, 1837.

The Panama Canal is considered one of the wonders of the modern world. It ranks among the greatest engineering achievements of the 20th century. Of the many men who worked on the project, Dr. William (Crawford) Gorgas and John Stevens stand out for their extraordinary achievements in spite of seemingly insurmountable obstacles.

"Mosquitoes get so thick you get a mouthful with every breath," a worker complained. The mosquitoes also carried yellow fever, and many fell victim to the deadly disease before Dr. William Gorgas found a way to stop it."

The Panama Canal, often referred to as the eighth wonder of the world, is located in the narrowest part of Central America on the Isthmus of Panama.

Built at a cost of about $380 million,  begun under President Theodore Roosevelt (1901-1909) thousands of laborers worked on it for about 10 years, using steam shovels and dredges to cut through jungles, hills and swamps. They removed 211 million cubic yards of earth and rock and had to conquer malaria and yellow fever

It was designed at the turn of the 20th century and has been operating since 1914. It is 50.72 miles long, some of it hewn from solid rock, and gives passage to all types of vessels, from huge tankers to the Queen Elizabeth II.

=================================

SOMERSET, MARYLAND PREROGATIVE COURT RECORDS & MARYLAND WILLS

June 24, 1748 (36.154 Somerset Co, L1782.10.2 1744)
Capt. John Gale
Appraisers: George Dashiell, Levin Dashiell
Creditors: Thomas Joyles, John White
Next of Kin: George Gale, Matthias Gale
Administratrix: Milea Arey, alias Milea Gale
October 30, 1749 (27.131 A L1782.10.2 L97.12.3)
Capt John Gale of Somerset Co, Folio 131 is a double page
Payments to: John Dennis (of Som. Co) William Brown, John Haffington, Jr., Richard Gildart, Esq. paid to Richard Orme, Francis Lee paid to John Huett Nutter, Robert Collier, Col. George Gale, (Executor of Matthias Gale)
Administratrix: Milcah Airy (Quaker) wife of Rev. Thos. Airy (also Thomas Airey)

Date Aug. 25, 1750 (28.259 A Somerset Co f1707.2.8)
Mr. John Gale
Sureties: George Gale, Matthias Gale
Rec'd from: Mr. Thomas Crumpton from Thomas Gant.
Payments to: John White (Merchant) paid by Mr. Matthias Gale, John White, Capt. David Wilson, per Ephriam King, Mr. Dulany.
List of Debts: Francis Persons, Capt. John Co, (debt in Sirrinam).
Distribution to: Widow (Unnamed, 1/3 Estate) Residue to (children) George, (aged 19), Mary (age 16), Betty, (age 13) Henry (age 10), Levin, (age 7)
Administratrix: Milcah Airey, wife of Rev. Thomas Airey

Oct. 19, 1752 (33.283 A Somerset Co L1617.6.11)
Mr. John Gale
Sureties: John Gale, Matthias Gale
Payments to: Capt. John Handy, who married Ann (deceased was guardian) Col. George Gale, (Administrator of Matthias Gale, (brother of sd. George, ) Richard dorsey
Distribution to: Widow (unnamed, 1/3) Residue to 5 children: George, Mary, Betty, Henry, Levin Gale. Administratrix: Milcah Airey, (Quaker) wife of Rev. Mr. Thomas Airey October 19, 1752 #49 Somerset County Thomas Airey & Milcah, his wife who was Admx. of John Gale, Distribution per law

The following abstracts from the Maryland Calendar of Wills clearly establish that the John Gale cited in the records from the Somerset Prerogative court was the son of George & Betty [Denwood] Gale, and that this John Gale had no son named John or Matthew.

[MARYLAND CALENDAR OF WILLS: volume 3]
Gale, George,Somerset Co.,26th July, 1712;
20th Aug., 1712.
To wife Betty, 1/3 of personal estate, and joint ex., together with brother Matthew, of Grt. Britain.
To child., ––, residue of estate, real and personal, when young. is 18 yrs. of age; they to be brought up by Protestants.
Test: Robert Catherwood, Esther Denwood, Jr., Sam'l Worthington. 13. 438.

[MARYLAND CALENDAR OF WILLS: Volume 7]
Gale, Betty, Somerset Co.15th Apr., 1727;
31st May, 1736.
To son Levin and hrs., “Father's Care” on Wiccocomico Ck. and R., and some lands purchased contiguous to some lands deceased husband, George Gale, bou. of James and John Spence.
To sons Levin, George, John and Mathias, exs., and their hrs., residue of estate.
Test: Thomas Gillis, Henry Ballard, Joseph Gillis. 21. 600.
[NOTE: BETTY WAS THE DAU OF LEVIN DENWOOD, WHOSE WILL MAY BE FOUND IN MD CAL,VOL5]

[MARYLAND CALENDAR OF WILLS: Volume 8]
Gale, Levin, Somerset Co.,16th Feb., 1742;
24th April, 1744.
To bro. Matt and hrs., land near White Haventown which testator bought from Thomas Walker and “Privilege” adjoining. He paying to testator's estate the purchase price.
To Day Scott and hrs. part of “Apam” land formerly called “Content” and lying adjacent to land devised to Rachel Howe, wife of Daniel Cordy, by Col. Evans and formerly belonging to Edmond Day.
To bros. George and Matt and their wives, personalty.
To poor widows of county £20.
To dau. Leah, residue of estate, real and personal.
Testator leaves his dau. under the guardianship of his three bros. until she reaches 21 or marries. She not to marry anyone without the consent of the bros. afsd.
Exs.: George, John and Mat, and dau. Leah.
Test: Hester Ann Hudson, Patrick Stewart, Henry Wanchope. 23. 455.
Note: May 3, 1744, George refuses his executorship.

OTHER SOURCES
1. Matheny, Emma R., Helen K. Yates, comp. Kingston Parish Register [1749-1827].
Richmond, VA, 1963. p.9
2. National Society of the Daughters of the American Revolution. Lineage Book, Volume 28
page 47. Record of Carrie Aiken Robertson. "Matthew Gayle , (1754-1820), served in
the cavalry under Marion throughout the war. He was born in Gloucester Co., Va., removed
to the High Hills of Santee, 1774, and to Alabama, 1810, where he died, in Clark county"-I found NO record of Matthew Gayle serving under Gen. Francis Marion in SC-sgs
3. Matheny & Yates p.11
4. Bell, Landon C.. The Old Free State: Lunenburg County, Virginia. p.394

Also Sumter Co., SC Wills & Edgefield Co., SC Records
GAYLE KINSMEN, (Averitt)
Dictionary of Alabama Biography
Alabama Records
Kingston Parish Register, Gloucester Co, Va