Research on 19 Aug 1999 @ Clayton Census Listings for YOUNGBLOOD in GA 1790 Reconstructed: 1st Name Source County Abraham Name from deeds of 1790-94 Columbia Isaac Minutes of Inferior Court, 1790 Richmond Jacob Muster Rolls, 1793 Columbia Joshua Muster Rolls, 1793 Columbia Peter Headrights bounty grants 1790-1795, Land Court held 1786-87 witnesses and other names appearing Richmond Index to US Census of GA for 1820, GA Hist. Soc. 2nd ed; Microfilm pg # taken from Ronald Vern Jackson's GA 1820 Census Index 1st Name County Microfilm pg# Abraham Burke 27 Abraham Columbia 35 B. Richmond 223 (single man between age 16-26) Francis Columbia 33 Isaac Hancock 108 Isaac Washington 147 Jacob Hancock 93 James, Jr. Hancock 107 James, Sr. Hancock 107 John Columbia 49 John Jones ? not listed in Ronald Vern Jackson's listing! Nathan Hancock 107 Peter Gwinnett 263 Polly Columbia 25 listed as Sally in Ronald Vern Jackson's Rebecca Hancock 107 Thomas Hancock 108 William L. Hancock 108 Index to the 1830 Census of GA, compiled by Alvarette K. Register 1st Name County Microfilm pg# A. B. Walton 158 Abraham Burke 154 Abram Monroe 173 Arthur Hancock 172 Bennett Fayette 183 Gideon Gwinnett 339 H. D. Lee 31 Isaac Hancock 172 Isaacs Hancock 172 J. R. Washington 263 Jacob Talbot 337 James Hancock 172 Joel Baldwin 44 Joseph Upson 112 Nancy Columbia 348 Nath.(an?) Baldwin 36 Sarah Morgan 243 Thomas Hancock 172 the following are written as YONGBLOOD Jacob Pike 128 William Pike 132 1840 Census 1st Name County Microfilm pg# Abraham Burke 154 Abram Sumpter 180 Arthur Baldwin 63 Bennett Fayette 233 Francis Hancock 222 George Habersham 136 Greene Hancock 229 Hiram Sumpter 180 Isaac R. Washington 209 James Baldwin 62 Joel Jones 132 Joel Wilkes 280 Joseph Upson 52 Joseph Murray 266 Michael C. Sumpter 168 Nathan Dooly 101 P. Flody 255 Sarah Morgan 232 T. Monroe 189 T. Monroe 164 Thomas Baldwin 51 Thomas D. Sumpter 168 W. Floyd 255 Wiley Wilkes 281 William Forsyth 276 Early Miscellaneous Land Records of GA, Christine Aldridge Complaints filed about: grants not signed, warrants elapsing through no fault of the grantee and land already granted being granted again. Most of these grants were alotted during the summer and fall of 1790 and were around Brunswick, St. George Parish and along the coast. People were flocking to the "Irish Reserve" (also known as Queensborough) near Louisville. 1st Name date land location further description Peter Mar 1771 100 ac Uchee Creek adj Benjamin Youngblood Benjamin Mar 1771 100 ac Uchee Creek mile from George Osbourn Complaints about having to reapply for grants John Sept 1771 200ac Little Kioka wife and seven children (for some reason John mentioned wife and children as part of his complaint) Georgia Intestate Records, J. H. Austin GEN 975.8A936GA William Ray decd; William G. Ray adm 1839-1340 returns, Cherokee Co. land sold... 1840-41 paid heirs H. YOUNGBLOOD... John Bulfinch decd. Isaac R. YOUNGBLOOD issue L/A (letters of admin) 6 Mar 1837 Washington Ovan H. YOUNGBLOOD (is this the H listed above?) decd, Mary Y issued L/A 7 July 1825 Cornelius McCoy decd, Benjamin Williams and William YOUNGBLOOD admin of orphans 2 Sept 1833 Harris Nathan YOUNGBLOOD purchase John Cone, Sr. estate sale 26 Sept 1842 Abstracts of Georgia Wills, Vol 1, J. H. Austin GEN 975.8A936 Daniel McNiel, Sr. b: 23 Oct 1804, d:18 June 1805 (p3841?) sons: Daniel, Jesse, wife: Sarah; daus: Sarah Reeves, Ann Lastly, Mary Robeson, Amy YOUNGBLOOD; grandchildren: Daniel, Anna and Caty YOUNGBLOOD 37,000 Early Georgia Marriages, J. Maddox & M. Carter County 1st Name Wife Date Baldwin Arthur Nelly Gordy 18 Jan 1830 Cornelius Jane Martin 26 Dec 1847 Green Mary Gordy 2 Dec 1830 Cass Edward Lucinda Mason 15 Mar 1855 Columbia Henry Alice Ray 18 Nov 1812 Jacob Lavinia Ashe 7 May 1758 John Ann Tarven 6 Sept 1794 William Catherine Jones 21 Dec 1819 Fayette Benjamin F. Frances Pharr 22 Sept 1850 John Martha Wesley 11 May 1848 Jasper Abemelech Nancy Boyet 25 Aut 1822 Jefferson Augustus Mary Evens 30 May 1850 Jones Arthur Mariah Freeman 26 Aug 1821 Joel Ruth Porter 18 May 1837 Monroe Thornton M. Elizabeth Shockley 28 Feb 1834 Muscogee Thos. Mary E. Pitts Lic. Dec. 17840 Upson Benjamin F. Martha Ann Trice 18 Dec 1845 Richmond Abraham Amey McNeill 1 Mar 1787 Basil Ann Fleming 26 Dec 1833 Benjamin Polly Dillard 20 Jan 1810 Benjamin Susannha Collins 20 Dec 1794 George Nancy Simpkins 24 Oct 1788 Isaac Elizabeth YOUNGBLOOD 2 July 1788 Joshua Catherine McNeill 30 May 1789 Richmond County, Georgia Marriages 975.8852 YOUNGBLOOD Name Spouse Date Letitia A.G. Benjamin L. Greenwood 26 May1841 Mary Bouyer Balthazar 13 Apr 1822 Pasty James Cone 6 Jan 1807 Sally Edward Henry Haggins 8 Jan 1807 30,638 Burials in Georgia, J. H. Austin YOUNGBLOOD Name Dates Cemetery Name County Benjamin Franklin 1 Nov 1829 - 24 July 1853 Trice Cem Upson Joseph Cornelius 20 Nov 1850 - 30 July 1932 Joseph Y Baldwin Mary E 1857 - 9 Oct 1900 Walnut Fork Bapt. Jackson (wife of M. J. YOUNGBLOOD) Mary Proctor 5 Aug 1859 - 17 Jan 1935 The Georgians: Genealogies of Pioneer Settlers, Jeanette Holland Austin GEN 975.8A936 Page 415 has Benjamin YOUNGBLOOD from Granville Co., NC into Edgefield Co., SC then Richmond Co., GA where he was decd in 1784. Wife, Martha. The first record we find of this family in Edgefield Co., SC is a deed dated 27 Jan 1774 of Peter Youngblood "of Granville Co." to John Frazier, 100 acres, s.s. Beaverdam Cr. of Savannah River, signed Peter and Mary Y. Richmond Co., GA. DB IF, P.37, 23 Apr 1784, Peter Y and John Y, heirs of Benjamin Y, decd, to Joshua Grinage, 100 acres in St. Paul's Parish which was granted to said Benjamin Y in 1775, with Martha relinquishing her dower, 23 Apr 1784, Peter and John Y. Issue of Benjamin follows: 1. John m: Ann Tarvin 6 Sept 1794 Columbia Co., GA. 8 Aug 1801 Columbia Co., GA deed, John and w., Anna, to Abrahma 124 acres... adj to Benjamin Y and Jacob Y on Little Kiokee Cr.... 2. Peter Y, Sr., decd 1788, w., Susannah, Richmond Co., GA DB IG P.58 21 Oct 1788, Susannah Y wid of Peter, decd and Samuel Y, Joseph Y, William Wilson and wife Rebecca, Cain Gentry and wife, Liddy, Lewis Y, and Sarah Y, Susannah and Margaret Y of same place, 100 acres. Richmond DB IG, P. 103, 11 Dec 1775, Jacob Jones and wife, Elizabeth, of St. Paul's Parish, to Peter Y, planter, 100 acres. Columbia Co. deed of gift, 27 Nov 1777, Peter Y, Sr. of Richmond Co., to sons, Abraham and George, 200 acres Whiteoak Cr... Peter Y now decd, 6 May 1794, /s/ John Y, Lewis Y, et al. George Y appears and deposed that his bro., Abraham, is now decd, and was possessed by above tract destroyed by fire. Issue follows: 1. Abraham. Columbia Co., GA ests 8 Mary 1799, George Y issued letters of admin for estate of Abraham decd by 1794. Abraham m: Amey McNeill 1 Mar 1787 Richmond., GA 2. George Y m: Nancy Simpkins 24 Oct 1788 Richmond Co., GA dau of Arthur Simpkins. George lived Edgefield Co., SC 1797, as evid. by deed, Columbia Co. 16 Aor 1797, George Y of Edgefield Co., SC to Jesse Offutt... orig. granted to James Neal and sold to Peter Y and by him, deed of gift to George Y. 3. Peter Y, Jr. Greene Co., GA DB DBI P -344, 14 Feb 1789, Peter Y of Edgefield Co., planter to Howel Harris 575 acres, Washington Co., now Greene Co., granted 22 Feb 1785. Columbia Co., GA deed 1 Jan 1797, Peter Y of Richmond Co., to James Culbreath, 300 acres, Trading Path, granted Peter Y 6 Aug 1763 on Fortune Branch. 4. Samuel Y lived Hancock Co., GA 1794 5. Joseph Y 6. Rebecca Y m: William Wilson 7. Liddy Y m: Cain Gentry, s/o elisha Gentry 8. Sarah Y m: Edward Hagin 8 Jan 1807 Richmond Co., GA 9. Susannah Y 10. Margaret "Patsy" Y m: James Cone 8 Jan 1807 Richmond Co., GA 11 Lewis Y, his LWT dated Edgefield Co., SC 11 Feb 1822, pvd 23 Feb 1822 wife, Mary, naming issue: Abner, eldest, Gideon, Thomas, Basil (m: Ann Fleming 26 Dec 1833 Edgefield Co., SC), William, Sarah, Catherine. Others in Columbia and Richmond Cos. were: Jacob m: Lavinta Ashe 9 May 1798 Columbia Co.; Benjamin, b: 20 Oct 1773 Richmond Co., GA, d: 15 Jan 1860 Marion Co., MS m: 20 Nov 1794 Richmond Co Susannah Collins b: 16 May 1775 Edgefield Co., SC d: 19 Nov 1866 Marion Co. MS d/o Moses and Hannah Willis Collins; Joshua m: Catherine McNeill 30 May 1789 Richmond Co., GA, Catherine mentioned in deed of Anderson Crawford to Zach. Sinquefield, Columbia Co., GA 19 May 1794 150 acres Saluda River, orig adj. Catherine YOUNGBLOOD A branch of the above family removed to Hancock Co., GA by 1794 as evidenced by deeds of James Y, Samuel Y and wife to Nathan Y and James Y to Arthur Y, and there in 1808 when further deeds were made. In 1830, Arthur, Isaac, James and Thomas are in said co., and in 1850 Francis b: 1770 NC; Thomas, b:1799 GA; Nathan, b: 1770 NC; and Green, b:1800 GA, all in Hancock Co. The Hancock Co. group appear to be descendants of Samuel Y, s/o of Peter, Sr. Joyce Zachman, Sugar Land, TX