This is a multi-part message in MIME format. --------------9171275579 Content-Type: text/plain; charset=us-ascii Content-Transfer-Encoding: 7bit Hello, Here are some more Atwell notes. I haven't proofed my typing, so if any of these are yours, you may want to order copies of the original records. After re-reading about the Atwells in Sampson-Duplin/Sampson County and Caswell Co., I am already confused again! Hope this helps someone! Lillie in Texas --------------9171275579 Content-Type: text/plain; charset=iso-8859-1; name="atwell2.txt" Content-Transfer-Encoding: quoted-printable Content-Disposition: inline; filename="atwell2.txt" CASWELL CO., NC TAX LISTS 1777 Tax list - No Atwell 1786 Tax list - No Atwell 1803 Tax list - No Atwell CASWELL CO., NC Will Books 1814-1843 Only Atwell in Index of printed book is: Page 37 - Will Book H 1819, page 222: Additional inv of estate of George = M. Willson decd. Bonds and assets received of Thomas Jeffreys of whom he = was a partner; from James Daniel, Jarrett Feagans, James Fullington, Benj= amin Howel, John Lea Sen., Harbart Samuel, Robert Tate, John Lea CB, Wats= on Winters, William Ashford, Rucker Lea, David Northington, Samuel Curls,= JOHN ATWELL, Elizabeth Dobbins, Burrell Bevell, William Hundley, Henry R= oyster, et al. CASWELL CO., NC Will Books 1843-1868 (printed book) - No Atwell in index= =2E GREEN CO., KY MARRIAGES: (printed book, I hand copied): Shelton Atwell & Margaret Jane Morton, bond 15 Sept 1852, Samuel Morton o= n Bond. Benjamin Milton Atwell & Sarah F. Hazel, 19 Nov. 1890, At Ignatious Haze= l's. B. O. Mance & Cattie Atwell (female), 16 Oct 1890 at Alex. Atwell's. David R. Curry & Verda L. Atwell 17 Sept 1889 at Benjamin Atwell's. Adison S. Atwell & Mary A. Cassady 07 Aug 1890 at Chris Cassady's. Joel B. Atwell & Margaret H. McKinney 23 Nov. 1884 at Thomas Atwell's. James Quinton Atwell & Virgy M. Martin 16 Feb 1896 at Brentwood Church. Edwin V. Lile & Dealia B. Atwell 01 Jan 1893 Bond 31 Dec 1892 at Thomas A= twell's. G.G. Atwell & Mary C. Russell 21 Oct 1892 at John Jeffreys. Orlander Carter & Annie F. Atwell 11 Feb. 1892 at Thomas Atwell's. John Jeffries & Malvina Atwell 09 March 1871 at Joel Atwell's. I.P. McAlister & Lucy E. Atwell Bond 23 Aug 1887 Married 24 Aug 1887 at J= oel Atwell's by W. L. Pierce. John W. Atwell & Josephine W. Carter 26 Dec 1885. Wm. L. Atwell & Martha J. Warf 07 Jan 1877. SAMPSON COUNTY, NORTH CAROLINA "Abstracts Sampson-Duplin Deed, Books 1-3 (ca. 1750 to ca. 1774)" by Max = R. Peterson, Jr. - Index has 2 Atwell's, no Nunn's, No Bastin's nor Bosti= n's: page 9 - Deed Book 1, page 74: Power of Attorney: Benjamin Atwell to Dem= cy Kenedy, dated: 1 April 1766, Demcy Kenedy was given power of attorney= ("for me and in my name") to demand all money, etc., to which Benjamin = Atwell was entitles as one of the sons-in-law of Alexander Kenedy, dece= ased. Wit.: James Sampson and Owen Kenan. Page 23 - Deed Book 1, page 216: Deed: Simon West to Joseph Whitley, da= ted: 11 August 1766, Trans.: 32 pounds for 96 acres. Deed mentions Atwel= l's corner, Land was granted by patent to Simon West 16 April 1765. Wit.= : William Ball and Simon Turner. (Note: Return made to the Secretary's = office 4 April 1768.) "Abstracts Sampson-Duplin Deeds, Books 4-6 (ca 1762 to ca. 1779)" by Max = R. Peterson, Jr.: Page 28 - Book4, Sampson-Duplin Deeds, page 350: Joseph Whitley to Willia= m Ball. Dated: 10 January 1771. Trans: 40 pounds for 96 acres (location n= ot given). Deed mentions Atwell's line. Land was granted to Simon West by= patent dated 16 April 1765. Wit: Jesse McLindan and Simon Mclendan (Note= s: Thomas Blake was Register. Deed was registered 31 Aug 1771.) Page 30 - Book 4, Sampson-Duplin Deeds, page 368: Deed: James Yarbrough t= o B. D. Carraway (of Bladen County). Dated: 31 July 1770. Trans.: 60 poun= ds for 148 acres "On the North side of Hoe Swamp near Banjamin Atwells li= ne." Land was granted to Solomon Huffham by patent dated 1 September 1759= and "conveyed by deed of Sale to James Yarbrough and from James Yarbroug= h to the said B. Dreadon Caraway." Wit: Joseph Rhodes and John Lindsay. (= Notes: Thomas Blake was Register. Deed was registered 31 Aug 1771.) Page 45 - Book 5, Sampson-Duplin Deeds, page 23 - Deed: William Ball to P= hillip Alexander Cammerone. Dated: 16 January 1775. Trans.: 35 pounds for= 96 acres "On the Head of Hoe swamp Beginning at Wells Corner." Deed ment= ions Alwell's line. Land was granted to Simon West by patent dated 16 Apr= il 1765. Wit.: Jesse McIndon and Joseph Joiner. (Notes: James Samson was = Clerk of Court. Richard Clinton was Register.) Page 74 - Book 5, Sampson-Duplin Deeds, page 298 - Deed: Bedreaden Carraw= ay to William Lee. Dated: 17 August 1775. Trans.: 12 pounds for 148 acres= "On the North side of Hoes Swamp Near Benjamin Atwells line." Land was g= ranted to Solomon Huffham by patent dated 1 September 1759 and conveyed b= y deed to Bedreaden Carraway. Wit.: William Rhodes and William McClam. (N= otes: William (or Will) Dickson was Clerk of Court. Lewis Holmes was Depu= ty Register. Deed was proven or acknowledged in July Court of 1777.) "Abstracts Sampson-Duplin and Sampson County Deeds, Books 7-9 (ca 1780 to= ca. 1794)" by Max R. Peterson, Jr.: Page 54 - Book 8 Sampson-Duplin Deeds - page 30: Deed: Moses Maclemore t= o Joseph Packer. Dated: 18 January 1783. Trans.: 25 pounds specia for 18= 8 acres "on the South west side of Horse Swamp Beginning.... On Moses M= aclemores Old line." Deed mentions Benjaman Atwell. Land was granted (do= es not specify to whom) "by pattent Bearing.... Date" 1 April 1780. Wit.= : James Oats and Joseph Burch. (Notes: William Dickson was Clerk of Cour= t. Richard Clinton was Register of Deeds. Document makes reference to th= e State of North Carolina. Document was proven or acknowledged in July C= ourt of 1783. Document was registered 30 September 1783. Document makes = reference to the Province of North Carolina.) Page 74 - Book 8 - Sampson County Deeds, page 199: Deed: Joseph Parker t= o William Hobbs. Dated: 7 February 1788. Trans.: 100 pounds specia for t= wo tracts of land. The first tract consisted of 188 acres "On the South = west side of Hoe swamp Beginning at... Moses Maclemores Corner of the la= nd he lived on." Deed mentions the swamp and Benjaman Atwell. Land was "= by pattent granted to Moses McClemore bearing date" 1 April 1780. The se= cond tract joined "the Other One hundred acres (sic: size of the second = tract?) of land On the West side of the six Runs and South side of hoes = branch Joining William Drakes line." Land was "granted to Matthew Small = by pattent bearing date (23 December 1763) and was Conveyed by deed from= Matthew Small to Bedreadan Carraway and from said Bedreadan Carraway to= Moses McLemore." Wit.: Archd. Carraway, Joseph Williams, and Benjaman = Harriss. (Notes: Document makes reference to the State of North Carolina.= Curtis Ivey was Clerk of Court. Owen Holmes was Register of Deeds. Doc= ument was proven or acknowledged in May Court of 1788. Document was regi= stered 12 April 1789.) Page 127 - Deed Book 9 - Sampson County Deeds, page 131: Benjaman Atwell= to Life (Lise?) Let (lett) Atwell Dated: 3 May 1792. Trans.: (amount of= payment not given) for 235 acres "on the west side of the six Runs and = on both sides of Hoe swamp and all the ramainder of my goods and Chattle= s House Hold stuff and all other of my substance Whatsoever in whose han= ds or Custody possession or Keeping soever the same are or can or may be= found only my wife Mary Atwell to Have peaceable possession On the land= s and living her lifetime." Wit.: Phillip Camaron, Susanna Camaron, and = William Fellow. (Notes: Document makes reference to the State of North = Carolina. Owen Holmes was Register of Deeds. Document was proven or ackn= owledged in May Court of 1792. Document was registered 19 May 1793. Hard= y Holmes was Clerk of Court.) "Abstracts Sampson County Deeds, Books 10-12 (ca 1794 to ca. 1804)" by Ma= x R. Peterson, Jr.: Page 5 - Deed Book 10 Sampson County Deeds, page 41: Deed of Gift: John = Atwell to His Children (James, Redam, Elinder, and McLendon Atwell). Dat= ed 10 October 1795. James, Redam, Elinder, and McLendon Atwell were give= n "Two Negroes of the Name of Dinah and Perrie they and their increase..= =2E forever to be Equally Divided as son James arriving at the age of tw= enty Ones Years of age." Wit.: James Oates and Elizabeth Barrell. (Notes= : Document was proven or acknowledged in November Court of 1795. Hardy = Holmes was Clerk of Court. Document was registered 1 July 1796. Owen Hol= mes was Register of Deeds.) Page 19 - Deed Book 10 Sampson County Deeds, page 172: Deed: John Atwell= Benjaman Atwell and Elizabeth Atwell to Arthur D. Young. Dated: (blank)= February 1796. Trans.: l14 specia for 200 acres "On the head of the six= Runs Beginning at... Cammarons Corner." Deed mentions the Burnt Pond an= d "a Stake near McLamores." "|(Deed was signed by Benjaman Atwell only.)= Wit: William Fellow and Batt Lee. (Notes: Document was proven or ackno= wledged in August Court 1796. Hardy Holmes was Clerk of Court. Document = was registered 4 August 1796. Owen Holmes was Register of Deeds. Page 30 - Deed Book 10 Sampson County Deeds, page 252: Deed: Mary Atwell= and Elisebeth Atwell to Arthur Dobbs Young. Dated 14 November 1796. Tr= ans.: L100 pounds specia for 235 acres of land in two tracts. The first = tract lay "On the East side or west side of the six Runs." The second tr= act lay "on a branch of Hoes swamp Beginning... by a small Branch." Deed = states: "the former being a tract of (175) acres by patent bearing date = (26 September 1766) the latter by Patent dated (18 May 1771) Both of Whi= ch was granted to Benjaman Atwell Sennior and conveyed by him to Mary At= well and Lisibeth (Lifileth?) Atwell." Wit.: Batt Lee and Benjaman Atwel= l. (Notes: Document was proven or acknowledged in November Court of 1796= =2E Hardy Holmes was Clerk of Court. Owen Holmes was Register of Deeds. = Document was registered 19 January 1798.) BARREN COUNTY COURT HOUSE, INDEX OF MARRIAGE BONDS = Atwell Men & Women (photocopy of typed copy found in Atwell Family File, = Metcalfe Co., Ky. Library): Book Page File 1846 Ann Atwell to William Lile -- -- 10 1932 Anna Sam Ennis 75 55 54 1924 Cyndia W. W. Judd 62 3 46 1923 Della E. Curtis E. Scott 60 67 45 1856 Elizabeth Winfield Shaw 3 407 12 1928 Grace Lebus Lane 67 99 50 1849 Irena John Dunagan 1 174 -- 1921 Leon Luther Earl Rutledge 57 62 43 1903 Lucy B. W. R. Pedigo 34 542 29 1839 Margaret Ann Eber Shaw -- -- 6 1863 Mary Jane Adwell Arglis Wilkerson -- -- 13 1848 Nancy S. Adwell Christopher J. Church -- 10 1926 Opal Dalon Wilcoxson 66 6 48 1932 Susie Hall Jewell 75 116 54 1905 Velmer L. U. Gentry 37 190 30 1925 Violet Ernest Huffman 63-7- 47 1931 Victor Atwell Lora Webb 74 43 53 1921 Lester Carrie Trobridge 57 56 43 1932 Carolos Lilly Mae Cassady 74 91 54 1843 Alexander Nancy Jewell -- -- 9 1857 James A. Sintha C. Morris 4 181 12 1850 John B. Eliza C. Nunn 2 20 11 1830 John T. Sarah Houk -- -- 5 1832 Richard Sally Jewell -- -- 5 1835 Richard Martha B. Bastin -- -- 6 1852 Richard J. Lucinda Carver 2 148 -- 1897 T. A. Susie Chatman 29 312 26 1857 William Nancy Forbis 4 297 12 1914 Coy Mary Thompson 47 54 36 1924 Coy Ethel England 61 61 46 1926 Coy Ada Scott 65 19 48 1916 George Green Mary Katherine Sherfey 49 4 38 = = --------------9171275579--