hmtl5 What's New (past 30 days): Gritton Genealogy

What's New (past 30 days)


Photos

 Thumb   Description   Linked to   Last Modified 
John F and Sarah Gritton
John F and Sarah Gritton
 
  8 Feb 2026
Unknown woman
Unknown woman
 
  7 Feb 2026
Unknown man
Unknown man
 
  7 Feb 2026
Clester, Bowman and Zella
Clester, Bowman and Zella
 
  3 Feb 2026
Clester, Bowman Davis
Clester, Bowman Davis
 
  3 Feb 2026
Bowman Clester
Bowman Clester
 
  3 Feb 2026

Documents

 Thumb   Description   Linked to   Last Modified 
Cline Harrison Co Jun 1823 d
Cline Harrison Co Jun 1823 d
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 
  6 Feb 2026
Cline Harrison Co Jun 1823 c
Cline Harrison Co Jun 1823 c
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 
  6 Feb 2026
Cline Harrison Co Jun 1823 b
Cline Harrison Co Jun 1823 b
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  
  6 Feb 2026
Cline Harrison Co Jun 1823 a
Cline Harrison Co Jun 1823 a
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 
  6 Feb 2026
John B. Cline court document Harrison County 1825
John B. Cline court document Harrison County 1825
 
  6 Feb 2026
Cline Harrison Co arrest warrant 1821
Cline Harrison Co arrest warrant 1821
 
  6 Feb 2026
John B. Cline - Harrison County, Kentucky arrest warrant 1823
John B. Cline - Harrison County, Kentucky arrest warrant 1823
 
  6 Feb 2026
Cline Shumate transaction 1837
Cline Shumate transaction 1837
 
  6 Feb 2026
1838 John B Cline signature
1838 John B Cline signature
 
  6 Feb 2026
Cline deed 1816 page 495
Cline deed 1816 page 495
 
  6 Feb 2026

Individuals

 ID   Last Name, Given Name(s)   Born/Christened   Location   Last Modified 
I4521 
Perry Azariah Milender 
b. 1845  Illinois  10 Feb 2026
I4520 
Cynthia Hoskins 
b. Abt 1824  Indiana  10 Feb 2026
I390 
Maria Neville 
b. Aug 1834  Virginia  10 Feb 2026
I4456 
Richard Fletcher 
b. Abt 1816  Ohio  10 Feb 2026
I29 
Joseph Henry Cramer 
b. 19 Aug 1813  Maryland County, Virginia  10 Feb 2026
I5 
Nathaniel Cline 
b. 11 Apr 1816  Kentucky  10 Feb 2026
I992 
Samuel Baxter 
b. Abt 1792  Kentucky  9 Feb 2026
I4 
Andrew Jackson Cline 
b. 10 Feb 1815  Kentucky  8 Feb 2026
I3 
Spencer Cline 
b. 14 Aug 1813  Kentucky  8 Feb 2026
I1 
John B. Cline 
b. Abt 1786  Pennsylvania  8 Feb 2026

Families
          
 ID   Father ID   Father's Name   Mother ID   Mother's Name   Married   Last Modified 
 F2001 
 I4664  Joseph George  I4663  Lydia Shumate  11 Jun 1786  7 Feb 2026
 F1993 
 I4645  Daniel dela Shumate  I4646  Elizabeth Taliaferro    6 Feb 2026
 F2000 
 I4662  John Wyatt  I4661  Susanna Shumate  2 Dec 1784  6 Feb 2026
 F1999 
 I4659  Thomas Shumate  I4660  Unknown Unknown    6 Feb 2026
 F1998 
 I4656  John Shumate  I4658  Margaret Snapp  24 Dec 1785  6 Feb 2026
 F1997 
 I4656  John Shumate  I4657  Unknown Unknown    6 Feb 2026
 F1996 
 I4654  Daniel Shumate  I4655  Tabitha Dodson  Abt 1769  6 Feb 2026
 F1995 
 I4650  George Adams  I4649  Winifred Shumate    6 Feb 2026
 F1990 
 I4632  Jean DeLa Chaumette / Shumate  I4633  Elizabeth Bourgeois Bouvet    6 Feb 2026
 F1994 
 I4645  Daniel dela Shumate  I4647  Mary Elizabeth Mary Elizabeth    6 Feb 2026