hmtl5 Albums: John B. Cline documents: Gritton Genealogy
John B. Cline documents

John B. Cline documents

Twenty documents, including arrest warrants and land transactions.


Matches 1 to 22 of 22    » See Gallery     » Slide Show

   Thumb   Description   Linked to 
1
1838 John B Cline signature
1838 John B Cline signature
 
 
2
Cline Shumate marriage bond 1811
Cline Shumate marriage bond 1811
Harrison County, Kentucky. County Clerk’s Office. Marriage bonds, File 1.
Know all men by these presents that we John Cline & Joab Boone are held and firmly bound to the Commonwealth of Kentucky in the sum of fifty pounds current money and for payment well & truely to be made to the said Commonwealth we bind ourselves & every of our heirs Exes & ____ jointly and Severally firmly by these presents sealed with our seals and dated the 3 day of December 1811. The Condition of the above obligation is Such that whereas a Marriage is shortly intended to be solemnized between the above bound John Cline and Catey Shumate Now should there be no lawfull cause to obstruct said Marriage then the above obligate on to be void else to remain in force.

John Cline (seal)
Joab Boone (seal)

Witness Present
Wm. Moore

December the 3 1811
Wm.Moore give this is to authorize you to give John Cline License to marry my daughter Caty Shumate
As witness my hand and Seal
Joab Boone
3 Dec 1811
John Shewmate (seal)
James Morton 1

https://www.familysearch.org/ark:/61903/3:1:9398-3RZG-C?view=fullText  
 
3
Cline deed 1816 page 495
Cline deed 1816 page 495
Harrison County, Kentucky. Deeds, Vol.3

Page 495

This Indenture made and concluded upon this 20th April in the year of our Lord one Thousand Eight Hundred and sixteen Between Daniel Hufferd & Barbary his wife of the county of Scott & State of Kentucky of the one part and John B Cline of the County of Harrison and State aforesaid of the other part. Witnesseth that the said Daniel Huffford and Barbary his wife for and in consideration of the sum of one hundred and Sixty Six Dollars to them in hand paid the receipt Whereof I hereby acknowledged and themselves therewith see satisfied and paid have granted bargained & sold unto the said John B.Cline and his heirs the following descri-

https://www.familysearch.org/ark:/61903/3:1:3Q9M-CS4X-XQK2-7?view=fullText 
 
4
Cline deed 1816 page 496
Cline deed 1816 page 496
page 496

-bed Tract or parcel of land, lying and being in the upon said County of Harrison the Waters of Raven Creek at a Beach and red oak running thence N 70 W 94 poles to a Buckeye Hickory & White Oak thence S 22 [LOOKS LIKE A DEGREE SYMBOL] Encrossing sd Creek 240 poles untill it Strikes the long Branch at a hickory & Sugar tree thence with Bowls line N. 65 E 78 poles to a Honey Locust Elm & Sugar tree corner to Dyernett thence with his line N 25 W 56 poles to two Elms on the Bank of Raven Creek thence Binding down on the meanders of Sd Creek to the Beginning for one hundred acres of land together with ____ Singular the Buildings Improvements and appurtenances to the sd John B. Cline his heirs and Assigns and the Sd Daniel Hufferd Hufferd and barbary his wife for themselves and their respective heirs do covenant and agree with the sd John B Cline and his heirs and assigns against them the sd Daniel Hufferd & Barbary his wife and their respective heirs and all and every other person or persons claiming the Same In Witness Whereof the sd Parties have hereunto set their hands and Seals the day & year first Written.

Daniel Hufferd Hufferd L.S.
Barbary Hufferd Hufferd L.S.

Harrison County Clerks Office April 20 1816

This Deed of convey and from Daniel Hufferd & Barbary his wife to John B. Cline was acknowledged before me by the said Daniel Hufferd & Barbary his wife She being examined as the Law directs relinquished her right of dower to the within Mentioned land & was ordered to be recorded.

Att . A. Moore D.L.M.L.

https://www.familysearch.org/ark:/61903/3:1:3Q9M-CS4X-XQK5-Q?view=fullText 
 
5
Cline Harrison Co, KY debt 11 Jan 1816
Cline Harrison Co, KY debt 11 Jan 1816
Harrison County, Kentucky. Court Records
Harrison Circuit ___
George Robinson by his atty complains of John B Cline in custody & of plea that he render unto him the just and full sum of fifty two dollars and fifty cents which to him he owes and from him unjustly detains - For that whereas on the 11th day of January 1816 at the County and circuit of the ___ __ by his certain writing obligatory commonly called a Promissory note signed with his name and sealed with his seal the day and date ____ is the same as above written (and now herewith shown to the Court ) whereby __ __ __ he himself on or before the 1st day of June next ensuing the date of writing to pay to the Plt or order the sum __ for value _____
Yet __ said Dft disregarding his promise and obligation of hath entirely failed and refused and still doth refuse to pay to the Plf the of sum or any part thereof on or before the 1st day of June next after the date of a writing or at any time Since ____ often requested so to do to the Plt claiming $55. and thereon he sues ___ ___ ___ ___
Chamber V Robinson __

https://www.familysearch.org/ark:/61903/3:1:3Q9M-CSTF-W2T9?view=fullText&keywords=John%20B%20Cline&lang=en&groupId= 
 
6
John Shumate inventory 1822
John Shumate inventory 1822
Estate Sale of John Shumate, Harrison County, Kentucky, 1822

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

https://www.familysearch.org/ark:/61903/3:1:33S7-9P39-28K?view=fullText 
 
7
Cline Harrison Co June 1823 (1)
Cline Harrison Co June 1823 (1)
The Commonwealth of Kentucky , To the Sheriff of Harrison County , Greeting : We command you to summon Richard W Porter to appear before the Judge of our Harrison circuit court at the court-house in Cynthiana, on the 8th day of our present June term to testify and the truth to speak in behalf of Armstrong McClintock in a certain matter of controversy in said court depending and undetermined, wherein the said McClintock is Plaintiff and John B. Cline is Defendant, and this he shall in no wise omit under the penalty of $100. and have then there this writ: Witness, Andrew Moore, Clerk of our said court this 17th day of June 1823 . In the 33rd year of the Commonwealth .
A Moore 
 
8
Cline Harrison Co June 1823 (2)
Cline Harrison Co June 1823 (2)
An article of agreement made and entered into this of day Betweene McClintock of the County of Nicholas & Commonwealth of Kentucky of the one part and John B. Cline of the County of Harrison & Commonwealth afforesaid of the other part Witnesseth that the said Cline on his part doth bind and oblige himself his heirs executors and admin to pay McClintock the just and full sum of Two hundred dollars Lawfull money of Kentucky on or before the first day of October one thousand eight hundred Twenty two, on the condition of the direct tax of 1816 being due from George Robinson to the Government on a tract of land containing one hundred acres of lying in Harrison County on the waters of Raven Creek which land the said Cline has since purchase from said Robinson and the same land was sold by the Collector designated by the Secretary of the Treasury in the State of Kentucky on the 17th of November 1818 and the aforesaid McClittock became the purchaser and the said McClintock agrees to abandon all pretentions to the Claim on condition that the said Cline Will produce proper vouchers of the tax being paid on said Land by Robinson or any person for him if not then the said Cline is to pay to said McClintock aforesaid sum at the time aforesaid and the said McClintock is to Transfer all the Interest he holds in said hundred acres of Land which he derived under his purchase from the collector as aforesaid _____ that ever _____ with the ____ acres of Land  
 
9
Cline Harrison Co June 1823 (3).jpg
Cline Harrison Co June 1823 (3).jpg
before signed as witness our hands and seales this 14th day of Sept 1821
Attest
Haman Million
McClintock
John B. Cline
Cline Bond
To
McClintock
Due 1st of Oct 1822 
 
10
Cline Harrison Co June 1823 (4).jpg
Cline Harrison Co June 1823 (4).jpg
Executed May 26th 1823
D. Launnud L for
John Bemmy L.H.C.
McClintock
&
Cline
Memo This is an action of Covenant broken upon a written agreement & no bail is reg. M. Brown P 
 
11
John B. Cline - Harrison Co, arrest warrant 1823
John B. Cline - Harrison Co, arrest warrant 1823
Harrison County, Kentucky. Court Records

The Commonwealth of Kentucky. To the Sheriff of Harrison County, greeting. We command you to take John B. Cline If he be found within your bailiwick, and him safely keep so that you have his body before the Judge of our Harrison Circuit Court at the court- house in Cynthiana, on the first day of our next June Term to answer unto Armstrong McClintock of a plea of Covenant broken. Damage Three hundred Dollars and have then there this writ: Witness, Andrew Moore, Clerk of our said Court this 24th day of May 1823 In the 31st year of the Commonwealth.
A Moore

https://www.familysearch.org/ark:/61903/3:1:3Q9M-CSTF-WZY?view=fullText 
 
12
John B. Cline court document, Harrison County, Kentucky, 1824
John B. Cline court document, Harrison County, Kentucky, 1824
Harrison County, Kentucky. Court Records
page 225
September Term 1824
Thomas Edgar Plf
Againe
Joseph H. Murdock William Cogswell John Smith & Eli Cleaveland Deft
This day came the Plaintiff by his attorney and the Defendant William Cogswell in his proper person and
the said Defendant with the assent of the Plaintiff confessed judgement here in for the sum of Sixty
Dollars in Damages & the other Defendants the solemnly called Came not, therefore it is considered by
the Court that the Plaintiff recover against the said Defendants the sum of Sixty Dollars in damages, and also his costs by him about his Suit in this behalf Expended and the said Defendants in Mercy

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

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

https://www.familysearch.org/ark:/61903/3:1:3Q9M-C9PK-XCG3?view=fullText 
 
13
Cline Harrison Co 15 Feb 1825.jpg
Cline Harrison Co 15 Feb 1825.jpg
The Commonwealth of Kentucky to the thereof of Harrison County Greeting We command you to Summon John Milner Roy Beagle John Shumate and Hezekiah Wheat to appear before the Judge of our Harrison Circuit Court at the Courthouse in Cynthiana on the 4th Day of Our next March Term to testify and the truth to speak in behalf H of John B Cline in a matter of controversy in our said Court now depending wherein the said Cline is plaintiff and Harmon Million Defendant and this they shall in no wise omit under the Penalty of $100 each and have then there this writ Witness Andrew Moore Clerk of our said Court this 15th day of February 1825 & in the 33rd year of the Co-wealth
A. Moore ___ 
 
14
John B. Cline court document Harrison County 1825
John B. Cline court document Harrison County 1825
Harrison County, Kentucky. Court Records: 1794-1921.
Not paged
Written note:
The Commonwealth of Kentucky to the sheriff of Harrison County greeting. We command you to Summon John Milner Roy Beagle John Shumate and Hezakiah Wheat to appear Before the Judge of our Harrison Circuit Court at the Courthouse in Cynthiana on the 4th Day of Our next March Term to testify and the truth to speak in behalf of John B Cline in a matter of controversy in our said court now depending Wherein the said Cline is plaintiff and Harmon Million, Defendant and this they shall in no wise omit under the Penalty of $100 each and have then there this writ Witness Andrew Moore Clerk of our said Court this 15th day of February 1825 & in the 33rd year of the cowealth.
A Moore ___

https://www.familysearch.org/ark:/61903/3:1:3Q9M-CSTF-792T-7?view=fullText 
 
15
Cline Shumate deed 1830 page 70
Cline Shumate deed 1830 page 70
Harrison County, Kentucky. Deeds, v.11: 1828-1830.
page 70
This Indenture made and entered into this 20th day of September in the year 1830 between John Cline and Catharine his wife late Catherine Shumate of Harrison County and State of Kentucky of the one part and William Shumate of the County and State aforesaid of the other part Witnesseth That the said John Cline & Catharine his wife for and in consideration of the of the sum of fifty dollars to them in hand paid the receipt whereof is hereby Acknowledged have given, granted, bargained, Sold, released, Conveyed and confirmed and by these present do give, grant, bargain, sell, release, convey, and Confirm unto the said William Shumate & his heirs & assigns all their right title, interest, claim. and demand in reversion for remainder in & to all that certain tract or parcel to land lying and being situated in the County and State aforesaid...

page 70
https://www.familysearch.org/ark:/61903/3:1:3Q9M-CSKW-57GQ-P?view=fullText 
 
16
Cline Shumate deed 1830 page 71
Cline Shumate deed 1830 page 71
Harrison County, Kentucky. Deeds, v.11: 1828-1830.
page 71
On Raven Creek being the Same laid off to the widow of John Shumate as her Dower in the lands of which said John died seized and possessed To Have and to hold their undivided interest in that part of the Tract of land of which said John Shumate died seized and possessed which was laid off to the Widow of said John Shumate Decd as her Dower to the Said William Shumate & his heirs and assigns forever And their title to their undivided interest in said tract or parcel of land it being one undivided fourth part thereof and the appurtenances they do Warrant & defend to the Said William Shumate & his heirs & against the Claim or Claims of them the Said John Cline & Catharine his wife and all other claims In Testimony of which the said John Cline and wife have hereunto Subscribed their names and affixed their Seals this day and year first above written.
John B. Cline L. S .
Catherine (X her mark) L.S.
Harrison County Clerks Office Set
September 20th 1830
This Deed of Conveyance from John B. Cline & Catharine his wife late Catharine Shumate To William Shumate was Acknowledged before me by the Said John B Cline & Catharine his wife being first privly Examined by me Seperate & apart from her said husband declared that She did voluntarily sign & deliver the Said Writing which was again shown & Explained to her & Consenteth that the same may be recorded.
Att A. C. Moore C. H. C.

page 71
https://www.familysearch.org/ark:/61903/3:1:3Q9M-CSKW-57LP-B?view=fullText 
 
17
Cline land record 1831
Cline land record 1831
 
 
18
AJ Cline deed 1837 pages 18 and 19
AJ Cline deed 1837 pages 18 and 19
 
 
19
AJ Cline deed 1837 pages 20 and 21
AJ Cline deed 1837 pages 20 and 21
 
 
20
Cline land record
Cline land record
 
 
21
Cline Shumate transaction 1837
Cline Shumate transaction 1837
Vermilion County, Illinois. Deed Record, v.D
Promiary note

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

https://www.familysearch.org/ark:/61903/3:1:3Q9M-C3QY-41HB?view=fullText 
 
22
Cline Land Record 1849
Cline Land Record 1849
Deed Record. Vermilion County, Illinois.
2 July 1849
This Indenture, Made this second day of July in the year of our Lord one thousand eight hundred and forty nine; Between John B. Cline and Catharine Cline his wife of the County Vermilion and State of Illinois of the one part; and Nathaniel Cline and Spencer Cline of the County of Vermilion and State aforesaid of the other part; Witnesseth: that the said John B. Cline and Catharine Cline his wife for and in consideration of the sum of One hundred & fifty Dollars current money of the United States, them in hand paid, at or before the ensealing and delivery of these presents, the receipt whereof is hereby acknowledged , have granted, bargain and sold, aliened, released, enfeoffed, conveyed, and confirmed, and by these presents do grant, bargain, and sell, alien, release, enfeoff, conveyed and confirmed, unto the said Nathaniel Cline and Spencer Cline and to their heirs and assigns, one certain tract or parcel of Land, with the appurtenances, lying and being in the County of Vermilion and State of Illinois; viz: The West half of the South West quarter of Section No. twenty five in Township twenty North of Range No. twelve West. And all the estate, right, title, claim, interest, and fee, of them the said John B. Cline and Catharine Cline of, in, and to the same, To Have and To Hold the said tract or parcel of land with all the appurtenances, unto the said Nathaniel Cline and Spencer Cline and to their heirs and assigns, to their only proper use and behoof, forever. And the said John B. Cline and Catharine Cline do covenant and agree with the said Nathaniel Cline and Spencer Cline and with their heirs and assigns that they will, and their heirs, executors, and administrators, shall warrant and Forever Defend the said tract or parcel of land, with all the appurtenances, unto the said Nathaniel Cline Spencer Cline and to their heirs and assigns, against all and every person or persons whatsoever, lawfully claiming or to claim the same.
In Witness Whereof, the said John B. Cline and Catharine Cline have hereunto set their hands and seals on the day and year first above written.
John B. Cline
Catharine (her mark) Cline
Sealed, Signed, and Delivered in presence of M. Vesley, John M. Lesley
State of Illinois
Vermilion County ss.
___ Milton Lesley one of the acting Justices of the Peace, in and for said County, do hereby certify that the above named John B. Cline & Catharine his wife, (who were personally known to me to be the persons, whose names are subscribed to the foregoing deed of conveyance as having executed the same,) this day, in their proper persons came before me, and acknowledged that they severally signed sealed and delivered the said deed for the uses and purposes therein mentioned And the said Catharine Cline being made fully acquainted with the contents of the above deed, and by me examined, separate and apart from her husband, acknowledged that she executed the said deed, and relinquished her dower to the lands and tenents therein mentioned, voluntarily, freely, and without compulsion of her husband. Given under my hand and seal this 2nd day of July A.D. 1849
M. Vesley
Filed for Record July 2nd and Recorded July 18th A.D. 1849 Josiah Alexander Recd

https://www.familysearch.org/ark:/61903/3:1:3Q9M-C3QT-D98C-M?view=fullText 
 


Linked to John B. Cline