Skip to main content

aaa-0344.html

Finley Source Documents

Kentucky - As of 1996


Books and Periodicals

 

Baer, Mabel Van Dyke. The Founder of Bryan's Station in Kentucky. National Genealogical Society Quarterly. vol. 53, no. 3, p. 169-178.

Battle, Perrin & Kniffin. Kentucky Genealogy & Biography. vol. V, Owensboro, KY: Genealogical Reference Co.,1975. p. 7-9, 261.

Bible Records. Kentucky Historical Society. Indexes for vols. I, II, III, IV, V, VI, VII, VIII, IX.

Burns, Annie Walker. Record of Wills in Garrard Co., KY: 1796-1851. 1933, p. 105-106.

Calico, Forest. History of Garrard Co., Ky and Its Churches. New York: Hobson Book Press, 1947.

Coleman, J. Winston. Historic Kentucky: Burnt Tavern. Lexington: 1967. p. 31.

Collins, Lewis. History of Kentucky. Frankfort: Kentucky Historical Society, 1966. vol. II, p. 412.

Collins, Lewis. History of Kentucky. Lexington, KY: Henry Clay Press, 1968, p. 121-122, 132-137.

Cook, Bettie Anne Cummings. Genealogy Newspaper Columns of Robert E. Turman. Evansville, IN: Tri-State Genealogical Society, 1981. p. 71, 72, 295, 399.

Cotterill, R.S. John Finley, Pioneer of Fleming County. Register of the Kentucky State Historical Society. vol. 42, no. 139, 1944, p. 91-98.

DAR, Application of Lucile Dawes Moreland, #268079, descendent of John Finley.

DAR, Kentucky Cemetery Records. Vol. 1, 1960, Burnt Tavern Graveyard, Bryantsville.

DAR, Patriot Index. Washington D.C.: National Society of the Daughters of the American Revolution, 1966.

Dorman, John Frederick. Madison County Kentucky Militia Officers 1786-1791. Kentucky Genealogist. vol. 15, no. 2, p. 62.

Dorman, John Frederick. Mercer County Militia Officers Before 1792. Kentucky Genealogist. vol. 16, no. 4 p. 135.

Draper Collection of Manuscripts. Calendar of the Kentucky Papers.

Early Kentucky Tax Records from The Register of the Kentucky Historical Society. Indexed by Carol Lee Ford. Baltimore: Genealogical Publiching Co., 1984, p. 34, 69, 88, 100, 133, 135, 150, 174, 175, 189, 195, 212, 116, 188, 200, 230.

Fackler, Calvin Morgan. Early Days in Danville. Louisville, KY: Standard Printing Co., 1941. p. 194.

Fowler, Ila Earle, compiler. Kentucky Pioneers and Their Descendants. Baltimore: Genealogical Publishing, 1967, p. 29..

Fowler, Ila Earle, compiler. Kentucky Pioneers and Their Descendants. Baltimore: Genealogical Publishing, 1978, p. 32.

Garrard Co., KY. Marriage Records.

Genealogy & History. Query #8059, 15 October 1943.

Genealogy & History. Query #8347, 15 December 1943.

Green, Karen Mauer. The Kentucky Gazette: 1787-1800; Genealogical and Historical Abstracts. Baltimore: Gateway Press, 1983. p. 2, 28, 35, 52, 64, 69, 84, 94, 96, 104, 108, 112, 114, 122, 128, 133, 141, 145, 151, 160, 165, 172, 179. 184, 192, 194, 196, 198, 218, 228, 234, 261.

Hanna, Charles A. The Wilderness Trail, vol. 2, p. 212-240.

Harding, Margery Heberling. George Rogers Clark and His Men: Military Records, 1778-1784. Frankfort: Kentucky Historical Society, n.d., p. 189.

Index of Revolutionary War Pension Applications in the National Archives. Washington, D.C.: National Genealogical Society, 1976.

James, James Alton, editor. George Rogers Clark Papers 1781-1784. Collections of the Illinois State Historical Library, vol. XIX, Virginia Series, vol. IV. Springfield, IL: Illinois State Historical Library, pp. 157-158.

Jillson, Willard R. The Kentucky Land Grants. Baltimore: Genealogical Publishing Co., Part 1, 1971, p. 1-13, 48-51, 310-313, 1250.

Jillson, Willard R. Old Kentucky Entries and Deeds. Baltimore: Genealogical Publishing Co., 1969.

Kentucky Genealogist. James Smith will, vol. 4, no. 2, p. 55.

Kentucky Historical Society. Old Kentucky Surveys & Grants. Index. Frankfort, KY, n.d.

Kentucky State Historical Society Register. January 1923, vol. 21, no. 61, p. 20.

Leach, Allan R., history writer, A Glimpse From the Past. in The Lincoln Ledger, Stanford, KY, vol.4, no. 29, 30, 31, 7 October 14 October, 21 October 1987 (Old Hanging Fork Presbyterian Church lawsuit).

Lincoln County, Kentucky, Order Books, 1781-1791. Kentucky Genealogist. vol. 7, no. 4, p. 135-136.

Lincoln County, Kentucky, Order Books, 1781-1791. Kentucky Genealogist. vol. 11, no. 3, p. 108.

Lincoln County, Kentucky, Order Books, 1781-1791. Kentucky Genealogist. vol. 12, no. 4, p. 135, 137, 138.

Lincoln County, Kentucky, Order Books 1781-1791. Kentucky Genealogist. vol. 13, no. 1, p. 23, 26.

Lincoln County, Kentucky, Order Books 1781-1791. Kentucky Genealogist. vol 13, no. 2, p. 109.

Lincoln County, Kentucky, Order Books 1781-1791. Kentucky Genealogist. vol. 15, no. 4, p. 152.

McAdams, Mrs. Harey K. Kentucky Pioneers and Court Records. Garrard Co., Baltimore: Genealogical Publishing Co., 1975.

McAllister, J.T. Virginia Militia in the Revolutionary War. Hot Springs, VA: McAllister Publishing, 1913, pp. 7-13, 57, 180-185, 217-219.

Mercer Co., KY. Marriage Records.

Montgomery, Alice S. History of Forks of Dix River Baptist Church: 1782-1972.

National Genealogical Society. Index of Revolutionary War Pension Applications in the National Archives. Washington, D.C.: 1976.

Perrin, William Henry, ed. Counties of Christian and Trigg, Kentucky. Chicago: F.A. Battey Publishing, 1884.

Quisenberry, Anderson Chenault, compiler. Revolutionary Soldiers in Kentucky. Baltimore: Genealogical Publishing Company, 1968, pp. iii - xix.

Revolutionary War Applications in the Nartional Archives. Washington, D.C.: National Genealogical Society, 1976.

Robertson, James Rood. Petitions of the Early Inhabitants of Kentucky, 1769-1792. Louisville, KY: John P. Morton & Co., 1914. p. 68-69, 82-87, 90-91, 120-125, 128-129, 132-135, 144-145, 200-203.

Sanchez-Saavedra, E.M., compiler. A Guide to Virginia Military Organizations in the American Revolution, 1774-1787. Richmond, VA: Virginia State Library - 1978, pp. 127-133.

Spencer, J.H. A History of Kentucky Baptists. vol. 2, 1886. p. 87 (?).

Spraker, Hazel Atterbury. The Boone Family: A Genealogical History of the Descendants of George and Mary Boone Who Came to America in 1717. Rutland, VT: Tuttle Co., 1922. p. 72-84, 145, 567-580.

Sutherland, James F., compiler. Early Kentucky Householders: 1787-1811. Baltimore: Genealogical Publishing Co., Inc., 1986. p. v-viii, 24-27, 50-51, 62-63, 133-135.

Virginia-Kentucky Early Marriages. Books 1-4. Owensboro, KY: Cook-McDowell Publications, 1981.

Westerfield, Thomas W. Kentucky Genealogy and Biography. vol. V, Owensboro, KY: Genealogical Reference Co., 1975. p. 7-9, 261.


Tax Records

1790, KY, Mercer Co., David, Isaac, & Samuel Finley, 3/27/89

1790, KY, Madison Co., George Finley, 4/24/1789

1800, KY, Garrard Co., David, Isaac & John Finley, 1800

1800, KY, Lincoln Co., George, Samuel & William Finley, 8/23/1800

1801, KY, Montgomery Co., David Finley

1802, KY, Montgomery Co., David & John Finley

1804, KY, Montgomery Co., Michl & David Finley

1810, KY, Garrard Co., David and Samuel Finley, p. 231.

1810, KY, Lincoln Co., Samuel and William Finley, p. 116.


Primary Source Records: KY, Christian Co.

See William and John P. Finley Estate Settlements (c:\docs\kentucky\finjp2.txt) for documents dealing with estate settlements of William and John P. Finley - 1823 to 1872; Will Books: D:88; D:350-358;E:260-263;F:231-233; X:438; X:163; R:463-473; S:614-617; T:365-368; U:559-560; V:465.

26 August 1823, William Finley will, WB C:556.

16 July 1860, John Pettus Finley will, WB R:376.


Primary Source Records: KY, Clarke Co.

27 September 1796, Samuel Finley of Fayette County, agreement with William Sudduth of Clarke County, re: 500 acres obtained form Jacob Myers, DB 2:42.

2 January 1802, David Finley of Knox County, KY to Matthew Thomson of Clarke County, mortgage on 1000 acres on Howard's Upper Creek originally patented by James Crockett, DB 4:456.

26 April 1802, Samuel Finley of Hardin County 550 acres on Bacon Creek in Hardin County from Matthew Patton, DB 4:384.

7 May 1803, David Finley mortgage to Matthew Thomson settled, DB 5:93.

10 March 1806, James and Mary Crockett of Wythe County, VA to David Finley of Clarke County, KY, 1000 acres on Howard's Upper Creek in Clarke County, DB 6:447.

23 December 1811, David Finley to Paul Hulse, Jr., for debt, 299 acres, border to 1000 acres to James Crockett which said Finley claims, DB 8:220.


Primary Source Records: KY, Fayette Co.

11 July 1812, James Downing will.


Primary Source Records: KY, Garrard Co.

1784, Mary Mounce appointed administratrix for Matthias Mounts.

1795, Mary Mounts and Matthias, son, to Lewis Myres, Negro woman Jean & her daughter Malina..

19 June 1800, Elijah Bledsoe to John Finley, DB A:617.

20 December 1803, John Mounce signs quitclaim to Betsy Finley & Polly Collier of Garrard Co.

1805, Moses Collier and Polly, his wife; David Finly and Betsey, his wife vs. Henry Mounts, Circuit Court Records, Box 2, Suit 39, Book 1, p. 407; Book 10, p. 224; Box 22, Bundle 86, Suit 633.

18 February 1805, George & Polly Finley to Wm. Pierce, DB A:718.

21 April 1806, William Downing will, estate file #77.

20 September 1806, John Finley to John Edmondson, DB C:159.

18 April 1808, David & Elizabeth Finley to Augustine Dunn, DB C:367.

4 March 1812, David & Elizabeth Finley to Arthur Thompson of Mercer Co., DB D:200.

16 November 1826, John Allin & James Edmunson to John Finley of Danville, DB J:461-462.

6 November 1827, Joshua van Meter of Garrard Co., to David Findley of Clark Co., Indiana.

General Index to Deeds, Finleys, Mounts


Primary Source Records: KY, Lincoln Co.

5 April 1781, Survey for David Finley, DB 1:266.

14 January 1784, Commonwealth of Virginia to David Finley, DB 1:271.

15 February 1785, David & Elizabeth Finley to Wm. Downing, DB A:79.

l6 October 1787, David & Elizabeth Finley to Robert Singleton, DB A:329.

15 February 1791, James & Nancy Downing to Ezekial Downing, DB A:490.

30 November 1793, James Downing to Matthias Mounce, DB B:310.

3 October 1797, Jesse & Judith Helton to George Finley, DB C:331.

9 March 1801, Wm. Casey to Samuel Finley, DB D:200.

14 May 1808, Wm. Craig to Obadiah Finley, DB F:113.

4 July 1809, Obadiah Finley to John F. Bell, F:230.

8 January 1811, Valentine & Ruth Hardygrove to Wm. Finley, DB G:84.


Primary Source Records: KY, Logan Co.

14 June 1798, Robert Ewing to George Finley, 200 acres on waters of Clifty, DB A1:157.

22 August 1810, George Finley will (transcription in TN State Library).

15 June 1814, George Finley to James Glenn, 188 acres on headwaters of Little Clifty, DB D:139.

15 June 1814, George Finley to Peter Hay, 200 acres on headwaters of Little Clifty, DB D:140.

12 October 1816, John Washington and George Finley settle land dispute, DB E:281.

15 October 1816, George Finley to Peter Hay, 217 acres on Wolf Lick Fork of Muddy River, DB E:298.

18 November 1819, George Findley to James Glenn, 19 acres on waters of Clifty, DB H:195.

24 November 1819, George Findley to Peter Hay, 12 acres on waters of Clifty, DB H:85.

28 March 1820, George Findly to Hugh Orr, 200 acres on waters of Little Clifty, DB H:183.


Primary Source Records: KY, Madison Co.

6 September 1791, James & Nancy Downing to Wm. Hunter, DB B:189.

2 August 1792, John, Samuel, Robert W. Findly legatees of John Findley, power of attorney to George Findley, Coddle Creek, Carrabus County, NC property, DB D:63-64.

6 November 1792, Survey for David Finley, #506, p. 326.

9 May 1794, Wm. Dryden, Attorney for David Finley (Treasury Warrant #3624), #506:554.

30 September 1795, Samuel Finley and Nancy Hagens marriage bond.

1 March 1796, Samuel Finley Ordination, Order Book B:356.

10 April 1817, heirs of James Downing to Daniel Ford, DB M:492-494.

27 February 1827, heirs of James Downing to John Hill, DB Y:34-36.

27 February 1827, heirs of James Downey to John Hill, DB Z:66-68.

1 November 1829, Thomas Townsend to Felix McErvin and John C. Finley, negro boy, Ben, T:107.

1 September 1834, John C. Finley and Thomas Townsend to Caleb Butler, three acres on Muddy Creek, DB V:399-400.

31 November 1841, heirs of James Downey to Daniel Ford, DB 2:427-429.


Primary Source Records: KY, Mercer Co.

10 September 1789, Wm. Finley of Montgomery Co., VA gives power of attorney to Wm. Finley, DB 1:176.

19 August 1790, Samuel Finley, 500 acres, DB B2:205.

29 August 1792, Rachel Downing gives power of attorney to Andrew Downing of Lincoln Co., Ky., DB 1:416-417.

July 1794, John Chiles to John Downing of Woodford Co., DB 2:243.

6 June 1795, James and Nancy Downing to Andrew Rice, DB 2:465.

21 March 1796, Rachel Downing of Mercer Co. to John Vories, DB 3:50.

23 March 1798, Wm. Finley of Wythe Co., VA to Wm. Crow of Lincoln Co., DB 3:331.

4 March 1809, George Finley of Wayne Co., KY to Wm. Gaines, DB 7:229. (copy of original signatures from Harrodsburg Historical Society files, sent by Ison, June 1992)

3 April 1809, Mary Finly vs. George Finly, divorce, Judgment Box F-9.

22 August 1828, James Downing, Sr. will, WB 9:163.

2 May 1829, Deposition re: marriage of John Mounce and Martha Downing in 1781.

1 July 1829, John Finley of Danville to Joshua Barbee(?), DB 15:521.

17 December 1829, John Finley of Danville to John Rochester, DB 16:119.

 

c:\docs\kentucky\finky.bib

aaa0344