Marion County GA Biographies
|
|
Marion County GAGenWeb
Trish Elliott-Kashima, County Coordinator |
John C Short and Mary McDaniel
(Son of Laban Short and Rebecca Pennington)
(Daughter of William McDaniel and Dolly Harris)
Submitted by Trish Elliott-Kashima
~~~~~~~~~~~~
John C Short (brother of Howell Short, son of Laban Short and Rebecca Pennington), born ca 1804, Georgia?. He
died Aug 1849 of dropsey (duration 11 months) in Marion County, GA (per mortality census, Marion Co GA). Shown as
being a farmer in that mortality census. He is presumably buried on Lot 110, 5th Dist which is now on land owned by the
military base. (There is evidence of people having lived in that area according to the archeologist that is working there.
They have plans to check out the site more fully in the future.) Married Mary McDaniel, 4 Sept 1826, Monroe Co GA.
Mary was the daughter of William O McDaniel and Dolly Harris. She was b 10 April 1812, NC or GA, died 28 July 1896,
Crenshaw Co./Covington Co AL area, buried Veasey Chapel, Covington County/Crenshaw County line, AL.
1827 land lottery: Oglethorpe Co GA, #184, 2, 4
1830 census: Talbot Co GA (next door to brother Howell): males: 1 under 5, 1 20-30; 1 female 15-20.
1840 census, Talbot Co GA: males 1 under 5; 1 5-10; 1 10-15; 1 30-40; females: 1 under 5; 1 5-10; 1 15-20; 1 30-40.
1846: 8 Dec. John C. Short witnessed deed for Wm. McDaniel and Howell Short. (Lot 142, 5th Dist was Muscogee,
now Marion County GA)
1847: 20 Feb: Muscogee Co GA, recorded Marion Co GA. Daniel Majors sold to John C. Short of Talbot Co GA,
5th Dist of Muscogee Co #115, 140 acres and hollow and ridges, $400.00 Witnessed by Perry Browning and Ezekiel Watters, J.P.
1847: 8 Nov: Muscogee Co GA, recorded Marion Co GA, John P. Mitchell to John C. Short of Talbot Co, 5th Dist of
Muscogee Co #115, 30 acres (hollow) including the house where Mary Lansford now lives for $50.00. Witnessed by Daniel
Majors and Howell Short.
1850 census: Marion Co GA, Division 57: page 178a: #117, #117: Mary Short, 38, GA; James, 18, m, farmer, GA;
Martha, 16, f, GA; John, 14, m, GA; Sarah, 12, f, GA; Mary, 10, f, GA; Howell, 8, m, GA; Benj., 5, m, GA.
1850: Sept 2: Marion Co, GA: Security: Mary Short and Howell Short and Reuben Runnells (securities), in the sum of
$1,000 bound Mary Short, administrix of the goods, chattels and credits of John C. Short.......signed Mary (her mark)
Short. Howell Short and Reuben Reynolds. executed and approved in open court William William C.C.O.
1850: October 6: Marion Co GA: The appraisement of the goods and chattels of John Short deceased as exhibited
to us by the Administrix:
1 negro man named Juby 46 years old $500.00
1 negro woman named Tempy 26 years old $500.00
1 negro girl names Silva aged 6 $350.00
2 notes collected $102.00
2 notes on Mesull? Smith Dec 25 decreast $67.50
1 slab $5.00 1 lot crockery $2.00 $7.00
1 --- table and looking glass $1.50 1 bed and furniture $15.00 $16.50
1 bed and furniture $28.00 1 ditto $15.00 1 ditto $13.00 $55.00
1 trunnel $5.00 1 bed and furniture $15.00 $20.00
1 table $2.00 1 clock $3.00 2 trunks $1.00 $6.00
1 pr smith irons 60 cents, 1 rifle and shot gun $12.00 $12.60
9 sitting chairs $2.50
1 lot of crockery and cupboard $2.00
1 lot of cart?ware $6.00 1 ---- $1.00 $7.00
1 pine table 75 cents 2 spinning wheels $1.00 $1.75
1 clock reel 50 cents, 1 lot barrels and boxes 50 cents $1.00
5 -----$1.50 1 lot plantation tools $5.00 $6.50
1 pr cart wells $5.00, 2 saddles $2.00 $7.00
1 grind stone $2.00, 1 board waggon and gear $20.00 $22.00
1 bay mare $30.00 1 bay horse $80.00 $110.00
1 iron gray colt $50.00 1 sorrel mule $5.00 $55.00
20 head stock hogs $30.00
8 head cows and yearling $30.00, 2 rawhides $2.00 $32.00
Total $1,895.85
We do certify upon oath that as far as was produced to us by the administrix the
above and foregoing contains a true
appraisement of the goods chattels and credits of the state of John C. Short Deceased to the best of our judgment
and
understanding. Appraisers: V. E. Bevise?, Matthew (his mark) Melton, Reuben (his
mark) Kemp
I do certify that the above appraisers were sworn to perform this duty as
appraisers according to law, this sixth day of
October 1850. G. H. Sims
Inventory of property sold on the sixth October 1850 of John
C. Short Dec by Mary Short Admx:
1 sorrel mule to Howell Short paid 50 cents
1 ox cart to G. H. Sims paid $5.00
Total $5.50
1851: Jan 1: Statement of accounts and doings of Mary Short Admrx of John C.
Short deceased for the year 1850 and 1849:
Paid:
James Cokeras per voucher No 1 $12.82
Tax Collector per voucher No 2, $3.49
W. B. Wallace per voucher No 3 $42.45
Goodwin Green, No. 4 $16.53
G. H. Brown, note No 5, $49.19
Brown and Lamb, No 6 $54.74
Clerk of C.O. No 7 $2.50
John L., Barrett, No. 8 $12.80
Tax for 1850, No 9 $3.48-1/2
W. B. Wallace, No. 10 $25.00
Clerk of C.O. No 11 $8.00
Clerk of S.C., No 12 $1.25
W. B. Wallace, note, No 13, $13.00
Nathan H. Short for legacy, no 14 $163.30
Whole amount paid out for 1849 & 50: $418.33-1/2
Paid G. H. Sims No 15 $52.56
$460.89-1/2
Received 6 bales cotton $245/83
received on M. Smith's note $5.00
Received for 4 bales cotton $229.49
Received for 4 bales cotton $236.79
Received of H. Taylor for rent 85 cents
Received of J. Jones for rent $1.25
amount received $719.21
460.89-1/2
Balance due estate at this return $248.31-1/2 January 1,
1851.
Personally appeared before me Wm. Williams clerk of Co Mary Short Admrx who
being duly swon with the
above and foresworn return is just and true as it stands stated sworn to and subscribed before me this Feb 5, 1851.
William
William C, C, O. Mary (her mark) Short Adm
Voucher #1: John C. Short To Goodwin Green:
1848: Jany To --- 1 horse 1 shoe 25 cents to hooping? 1 cattle 75 cents $1.00
To repairing waggon 50 cents, Loging 3 --- t--- plow $1.50 $2.00
Upriting and wedges 20 cents repairing singletree 37-1/2 cents - 57-1/2 cents
March 6-repairing 1 waggon 75 cents making 1 clivis 38 cents $1.13
making 6 staples 30 cents, puting steel as -- 75 cents $1.00
repairing 2 wedges 20 cents, making 1 SC plow 25 cents - 45 cents
April Laying 1 plow 50 cents
May 14-Laying 1 plow 50 cents, making frison? 25 cents - 75 cents
June 8-Laying 1 plow 50 cents
June 20-To repairing 1 plow 25 cents, to ---- 1 head pin 18 cents - 43 cents.
July 15. To mending waggon $1.00, repairing --- for waggon 50 cents $1.50
Sept 28-Ironing well bucket 50 cents
Sept 28-putting steel on mattox 38 cents
$10.79
1849: Feb 1 To Making 1 boll and head pin 62-12 cents
To repairing singletree 15 cents
Feb 7 To laying 1 plow and shutting plow 62-1/2 cents
To 1 Town? plow $1.80 repairing singletree 15 cents $1.95
April 20 Making 1 plow 37 cents to Laying 1 plow 50 cents - 87 cents
April 20 acposing? ma--- 38 cents mending frisen 20 cents 58 cents
May To 2 Lap rings 30 cents.
$5.74
Total $16.53
Muscogee County, Georgia, Before Ezekiel Watts, a Justice of the Peace in person came Goodwin Greene who being
duly sworn appointeth and sayeth that the within account as it now stands is just and true. Goodwin (his mark) Greene
1851:Book C, page 61-62: Written: December 2, 1851;
Recorded: January 24, 1852
State of Georgia, Marion County. This indenture made and entered into this the
Second day of December in the year of our Lord
one thousand eight hundred and fifty one, between Mary Short, Administratrix on the Estate of John C. Short, late of said County
Dec'd of the one part and William Hollis of said County and State of the other part. Witnesseth that the said Mary Short Administratrix
as aforesaid for and in consideration of the sum of three hundred and eighty five dollars to her in hand paid at and before the
sealing and delivery of these presents the receipt whereof is hereby acknowledged hath granted have ---- sold and conveyed
and so do by these presents grant, bargain and sell unto the said William Hollis his heirs and assigns all that tract or parcel of
land lying and being in the (5) fifth district of Originally Muscogee now Marion County, and State aforesaid and known and
distinguished in the plan of said district by part Nos 110 and 115, one hundred and ten and fifteen it being a part of the west half
of lot of land no. one hundred and fifteen commencing at the centre of the line running east and west on the north side of said lot
and running south until it strikes a large hollow and branch thence down said branch until it strikes the south line running east and
west thence along said line west unto a certain large hollow on lot no 110 one hundred and ten thence north up said hollow until it
strikes a certain ridge thence across said ridge and down a large hollow to the north line of said lot thence east along said line
to the beginning corner containing one hundred and seventy acres more or less excepting one quarter of an acre where the
graveyard is situated, bounded on the east and west by the aforesaid hollows and branch and north and south by the original
lines of said lot. To have and to hold the aforesaid described parcel of land together with all and singular the rights titles members
and appurtenances thereunto belonging or in anywise appurtaining to him the said William Hollis his heirs and assigns unto their
own proper use benefit and behoof forever in fee simple and the said Mary Short Administratrix as aforesaid for herself her heirs
Executors and Administrators the said bargained premises will warrant and forever defend the right and title thereof to him the
said William Hollis his heirs and assigns against the claim of themselves or the claim or claims of any other person or persons
whomsoever. In testimony whereof the said Mary Short Administratrix as aforesaid hath hereunto set her hand and affixed her
seal the day and year first above written. Mary (her X mark) Short, Administratrix. Signed, sealed and delivered in the presence
of G. O. Davis and Geo. W. McDuffie, Clerk Supr Court. Recorded January 24, 1852, Geo. W. McDuffie, Clerk
Sworn to and subscribed this 20th of Decr 1851 Ezekiel Watts
J.P.
Recd of Mary Short the Administrix of the estate of John C. Short Deceased the
above account. Dec 20 1851. Goodwin (his mark) Greene.
Voucher #2 to W. B. Wallace, 1849:
1849: Jan 24th mile visit and med --- $2.50
Feb 1st mile visit and lancing absys $1.50
Feb 9th, mile visit and ob $20.00
Feb 20th, mile visit and med $1.50
Feb 25th mile visit and med $2.00
Feb 28th, mile visit and med $1.00
Mar 4, mile visit and med $1.00
Mar 9th, mile visit and med $1.00
Mar 15th, cash and med $2.62-1/2
March 22nd, 2 bot iodine and sorsaparilla $2.00
May 12th, mile visit and med $3.00
May 14th, mile visit and med $2.50
May 16th, mile visit and med $2.00
May 19th mile visit and med $2.00
May 21st, mile visit and med $1.50
$30.62-1/2
Oct 20th Cr by one bot Sorsaparilla $1.00
Credit by discount $4.62-1/2
Due: $25.00
Marion Co GA: Personally appeared before me C. W. Hillman a justice of the peace in and for said County. W. B. Wallace,
who being duly sworn, deposes and swearth that the above account of twenty five dollars is just and true to the best of his
knowledge and belief. Sworn to and subscribed before me. W. B. Wallace. Dec 8. 1851, C. W. Hillman J.P.
Received of Mary Short administratrix on the estate of John C. Short deceased twenty five dollars in full of the above account W.
B.
Wallace. Dec 8, 1851.
Voucher #3 To W. B. Wallace
1850: April 24th, mile visit and med $2.50
April 30 mile night, blister and med, $4.25
May 2nd, mile night, blister and med, $2.50
May 15, mile night, blister and med $2.50
June 17th, mile night, blister and med $4.50
June 19th, mile visit night, blister and med, .75 cents
June 27th mile visit night and medicine, $3.50
July 7th, mile visit, medicine $2.00
July 24th, mile visit, medicine .75
August 15th, mile visit, medicine $1.00
Received of Mary Short administrix on the estate of John C. Short Decd twenty
four dollars 25/100 in full of the above acct.
Dec 8, 1851. W. B. Wallace.
Voucher #4:
$30 by the 25th of December next I promise to pay W. B. Wallace or bearer thirty
dollars for value received Jan 1st 1849. J. C. Short
Received of Mary Short Administratrix of the estate of John C. Short deceased by
the hands of Howell Short $30.00 in full payment
of the written note prior ---
and intent. W. B. Wallace. Jan 30, 1851.
Voucher #5:
Due Howell Short four dollars 30 cts for value received. Feb 15th 1849. John C.
Short.
Received on the within note $1.27
Received on the within principal and interest $4.20. Recd the amount of Mary
Short Adminsor the estaet of John C. Short Decd.
Dec 3, 1851.
Voucher #6:
$37.74-1/2. One day after date 1 promise to pay Howell Short or bearer the sum
of Thirty seven dollars and 74-1/2 cents for value
received Feb 14th 1851. Mary
(her mark) Short, Adminix.
Recd of the within note five dollars by me one shot gun Aug 29, 1851, Howell
SHort.
Recd of the within thirty four 47/100 dollars. Dec 3, 1851.
Voucher #7:
Received of Mary Short Adminx in the estate of John C. Short deceased sixty two
and a half cents for recording deed to lot of land
Nos 110 and 115 This Feb 5th
1851. Geo W. McDuffie, Clerk
Voucher #8:
Recd of Mary Short, administratric on the estate of John C. Short, deceased, his
tax for 1851. J. H. Pervis
Voucher #9:
Mrs. Mary Short Admx
G. H. Sims, April 1st, 1850, 76-3/4 bushels corn 75c: $57.56
to cash by cart: $5.00
Received payment October 28, 1850 $52.56 G. H. Sims
Voucher #10:
July 7, 1851: Mary Short Administratrix on the estae of John C. Short deceased.
To Wm. T. H. Hollis. To Tuition for John A. Short in
2nd Class $10.00. Marion Co GA, personally came before me C. W. Hillman Justice of the Peace in and for said County W. T. H.
Hollis who being duly Sworn deposeth and saith that the above account as it stands stated is just and true. Sworn to and subscribed
before me
this 20th day of December 1851. Wm. T. Hollis. This 20th day of December 1851.
C. W. Hillman, J. P.
Received of Mary Short, administratrix on the estate of J. C. Short deceased ten
dollars in full of all demands. December the 22nd 1851.
W. T. Hollis.
Voucher #11:
Jan the 14th 1851
Mary Short Administratrix on the estate of John C. Short decd
To R. Rogers and Wm. Hollis:
To Tuition for S. M. Short in 1st class 4 mo $5.60
J. A. Short in 2nd class $10.00
2 Tremmens Histories 70 cents
1 quire of paper 15 cents
1 spelling book 12 cents
1 slate 18 cents
1 Smith Arithmetic 30 cents
1 geography and atlas $1.00
$18.05
Marion County, Georgia: Personally came before me one C. W. Hilman, Justice of
the Peace in and for said county Wm. Hollis who
being sworn deposeth and saith that the above account as it stands stated is just and true. Sworn and subscribed before me this
20th day of December 1851. C. W. Hillman J.P. Received of Mary Short Administrix on the estate of John C. Short Deceased
Eighteen
dollars and five cents in full of all demands up to date. December 20, 1851. Wm.
Hollis and R. Rogers.
Voucher #12:
Received of Mary Short Admx of John C. Short Decd five Dollars in payment for
fees for selling the property of said deceased. This
the 2 December 1851. W. B.
Walker.
Voucher #13:
Mrs. Mary Short Admx John C. Short Decd. 1850:
To Columbus Enquirer office
Sept 10 for advertising 4 mo citation to sell land $5.00
Sept 10 notice to debtors and creditors $3.50
Oct 29, Orders sale of land 1-1/2 sq $7.50
May 6 4 mo citation sell negroes $8.75
Sept 30 Sale of land and negroes $10.00
$34.00
Received payment in full of Mary Short Admx. Thomas Ragland & Co. Decr 4, 1851.
Vouchers #14, 15, 16:
$65.12-1/2. Received of Mary Short admx on the estate of John C. Short,
deceased, sixty five dollars and 12-1/2 cents in part of
my legacy of said
estate. August 29, 1855. Nathan H. Short. Test Howell Short.
$116.10-Received of Mary Short, admistratrix on the estate of John C. Short
deceased one hundred and sixteen dollars and ten
cents in part of my legacy of
said estate. August 29, 1851. James E. Short
$29.35. Received of Mary Short administratrix on the estate of John C. Short
deceased twenty nine dollars thirty five cents in part
of my legacy of said
estate. August 29, 1851. Martha (her mark) Short. Test Howell Short.
Voucher #18:
Columbus, GA. JOhn C. short estate. Bought of Grimes, Kyle and Thornton who keep
---- on hand a general assortment of
groceries, provisions etc.
11 --- bagging 18 $1.98
12 rope $1.08; coffee $2.00; sugar $1.00 $4.08
1 gal jug 10; 1 bag for coffee 10 cents; 20 cents
10 gall syrup $4.00
1 bbl 30 cents 11 lb tobacco 25 $2.75 $3.05
2 bunches ---- $1.00 $2.00
Oct 25, 1850 recd payment G. K. R. for H. Chaffin.
Voucher #17:
Received of Mrs. Mary Short, administrix on the estate of John C. Short decd
fifty six 51/100 dollars in full for the year 1850
Jan 10, 1851 James Whittle.
Voucher 19:
Columbus, GA. John C. Short estate. Bought of Grimes, Kyle and Thornton who keep
constantly on a general assortment of
groceries, provisions etc.
Sugar $2.00 Coffee $2.00 $4.00
18-3/4 tobacco 30 $5.62
1 ale $1.25 2 bags for S--- coffee 20 $1.45
2 lb shot 10 canister powder 60 ; 70 cents
Total $11.77
Recd payment G K T Jan 7, 1851 for H. Chaffin.
Recd of Mrs. Mary Short Admr of John C. Short eleven dollars and seventy seven
cents in full of the above account. Jany 7, 1851
Grimes, Kyle and Thornton
Voucher #20:
Mary Short Adminx on the estate of John Short decd. July 26 1850 W Rankin
50 lbs coffee 12 1/2 $6.25
100 lbs sugar 80 $8.00
30 yds bugging 22 cents, $6.60
41 lb rope 10 $4.10
Fvine? 20 cents
$25.15
Received payment from Mary Short Admx Hm Rankin for James Rankin.
Voucher #21:
Mary Short admx on the estate of John C. Short decd. 1850. To L. Davenport
Jany 28 To upsetting one wedge 37-1/2 cents
Jany 28 1 hasp and 2 staples 18 3/4
Mar 6 - 2 set of hasps and staples 18-3/4 - 37-1/2 cents
Mar 8 - 2 senters 11-3/4 bbs 12-1/2 cents $1.47
Mar 8 - mending bedpan 12-1/2 cents
Mar 16 - mending clivis iron and making pin .25 cents
Apr 26, 1 sweap 10-1/2 lbs 15 ; 1.57-1/2
April 26 straping thread (own found) 37-1/2 cents
May 7, 1 swap 8 lbs 15 $1.20
May 11 mending friz-iron 12-1/2 cents
Sept 2 upsetting one ax 37-1/2 cents
Sept 2, showing horse before 50 cents (my note - must be shoeing horse?)
$6.93-1/4
Dec 2, 1851, Received of Mary Short admx payment in full on the above act L.
Davenport
Voucher #22
Columbus GA, Feb 19, 1851
Mrs. Mary Short, Admst of J. C. Short Decd Bought of Grimes Kyle and Thornton
who keep constantly on hand a general
assortment of groceries, provisions, etc.
150 lb of sugar 8 $12.00 80 lb of coffee 14 $11.54 total $23.54
1 lb Syrup 41 33 $13.53
3 bushels of syr------ 1,00 $3.00
Recd of Mrs. Mary Short, admst of John C. Short Decd thirty nine dollars and
sixty seven cents in full of the above act Feb 19, 1851,
Grimes, Kyle and
Thornton.
Voucher #23:
Received of William T. Short Four dollars (as agent) for Mary ShortAdmst in full
of all demands weare against the estate of John C.
Short Decd this 11 Nov 1849.
Dennis Mindan
Voucher #24:
$9.00 By the twenty fifth day of December next I promise to pay to W. T. McShort
or bearer the sum of nine dollars for value received
This Jany 5, 1850. Mary
(her mark) Short, Adminstr.
1851: 29 Aug: Marion County, An inventory of the personal property of John C.
Short, deceased sold at publick sale on the 29th Aug
1851 at four months credit.
1 lot castings - Howell Short $1.00
1 loom and gear - Howell Short, $1.00
1 Cupboard - Howell Short .75
1 tray table and sifter - Howell Short .25
1 lot of coopers ware - Howell Short .50
1 coffee pot - Howell Short $1.00
9 chairs - Howell Short $1.00
1 wash pan - Howell Short .50
1 rifle gun - James E. Short - $7.00
1 shot gun - Howell Short $5.00
1 clock - Howell Short .50
1 folding table - Howell Short $1.50
1 bed furniture - Howell Short - $7.00
1 bed furniture - Howell Short - $14.50
1 little bed - Howell Short $3.25
1 trunk and iron - Howell Short .10
1 bed and furniture - Howell Short $21.25
1 bed and furniture-Martha M. Short $20.00
1 bed and furniture James Short $20.00
dressing table - Nathan H. Short $1.85
Beaureau - Howell Short - $7.00
Lot Crockery ware - Howell Short $3.35
Looking glass - Howell Short - $1.05
Chest - Howell Short .25
Jug - Howell Short .05
Spining wheel and reel - Howell Short $2.25
Spooling utensil -- .25
1 lot of jars Howel Short $2.55
2 boxes and barrells-Howel Short .50
2 washtubs -- .25
2 jugs - Nathan H. Short - .25
1 grindstone-Howell Short-$1.75
1 bell-Nathan Short-$1.45
1 lot of Iron utensils-Howell Short $6.00
1 cutting knife - Howell Short .25
1 lot of turning tools - Howell Short $1.00
1 scything cradle - James Short $3.10
1 lot of sundries Howell Short-$1.40
1 lot of plough stocks-Howell Short $2.35
1 lot of Plough gear-Howell Short $4.05
1 lot of saddles-Howell Short $.50
1 waggon-Nathan H. Short $19.00
1 cow and calf-Howell Short $10.00
1 cow - Howell Short $5.25
1 cow-Howel Short $5.25
1 cow-Howell Short-$5.00
5 first lot hogs-Howell Short $10.00
5 second lot hogs-Howell Short $7.75
5 third lot hogs-Howell Short $7.00
5 fourth lot of hogs-Howell Short $6.00
1 bay horse-James E. Short $70.00
1 grey horse Nathan H. Short $65.00
Total $358.55
August 29th 1851, Received of the above and within amount in full of Howell
Short, Nathan H., James E. and Martha J. Short.
Martha (her mark) Short, Adminx
1851-Dec 2: Memorandum of sale of the estate of John C. Short deceased
consisting of one hundred and seventy acres more or
less off lots No 110 and 115 in the 5th Dist of Marion County with reserve of 1/4 acre where the graveyard is on said premises. One
negro fellow 45 years old one woman twenty six years old also one girl six years old. The land sold for one half cash and the balance
12 months with small notes and security. The negros sold for one fourth cash the balance 12 months with small notes and security will
be required in each and
every case Dec 2, 1851.
William Hollis 169-3/4 acres of land $385.00
A. A. Dukes Tempy woman $605.00
A. A. Dukes Silvy girl $407.00
J. T. Mathews July a man $531.00
Recd payment by cash and small notes: $1,928.00 W. B. Walker - auctioner
Mary Short Admst To the estate of J.C. Short Dec Dec 2, 1851 To the amt of sale
of property to wit 1693/4 acres land, three negroes
one man, one woman and one
girl $1928.00.
1851-Dec 8-Ja Reynolds sold to: Mary Short 50 acres, 212 lot 5th Dist for $200;
sold to Howell Short 50 acres lot 212 for $200; sold
to Laban Howell and Benj.
Henry Short 100 acres lot 212, for $400.
1852: April 7: Return of Mary Short, Admx of John C. Short. The estate of John
C. Short in account with Mary Short Admr for 1851:
Jany30 1851: Goodwin Green Voucher 1, $16.53
Jany 30, 1851, amt paid W. B. Wallace $25.00
Jany 30, 1851, Amt paid W. B. Wallace $24.25
int on note $1.27
Jany 30, 1851, amt paid W. B. Wallace $30.00
int on same $6.30
Jany 30, 1851, amt paid Howell Short (note $4.30
int on same $1.17
Jan 30, 1851 Howell Short $34.49
Feby 5 G. W. McDuffie $2.72
Oct 1, 1851, G. H. Sims Tax paid $2.72
Dec 20, 1851 paid W. T. Hollis $10.00
Dec 20, 1851 W. T. Hollis, $18.05
Dec 2, 1851 W. B. Walker $5.00
Dec 4, 1851 Thos Ragland $34.00
Aug 29, Nathan Short $65.00
Aug 29, James E. Short $116.10
Aug 29, Martha J. Short $29.35
Jany 10, 1851 James Whittle $56.51
Oct 25, 1851 Grimes Kyle & Co $15.31
Jany 7, Grimes Kyle & Co $11.77
July 24, Wm. Rankin $28.15
July 24 Smith Davenport $6.93
Feb 17, Grimes, Kyle and Thornton $37.87
Nov 16, 1849, Dennis Sheridan $4.00
Jany 2, 1850 W. T. McShort $9.00
$634.86-1/2
Balance due estate this return $1,185.11-1/2
To balance due estate last return $248.31-1/2
To amt sale bill $388.55
sale of land $192.50
To amt of sale bill $388.55
Sale of land $192.50
Sale of negroes $385.75
$1,185.11
Marion Co GA: In Open Court appeared Mary Short Administrator on the estate of
John C. Short deceased who being duly sworn
says that the above return is just
and true. Sworn to in open court this Jany 12, 1852.
Court of Ordinary , Jany Term 1852. It appearing to the Court that the above
return is correct it is therefore ordered by the court that
the same be admitted
to records. Mary (her mark) Short
Sworn to and subscribed before me this 12th January 1852. Test L. W. Maddux C.C.
O., recorded April 7th, 1852. E. W. Miller
Ordinary C. O.
1852: Jan 12: recorded. Marion County, GA, page 52-3, Deeds: This indenture made this the eighth day of December in the year of
our Lord 1851 between Joseph D. Reynolds of the one part and Mary Short of the other part both of the County and State aforesaid
witnesseth that the said Joseph D. Reynolds for and in consideration of the sum of two hundred dollars to him in hand paid at and
before the sealing and delivery of these presents the receipt whereof is hereby acknowledged hath granted bargained sold and
conveyed and does by these presents grant bargain sell and convey unto the said Mary Short her heirs and assigns fifty acres
more or less in the south west corner of lot situate lying and being in the 5th district of originally Muscogee now Marion County
known and distinguished in the plan of said district as no 212. Said 50 acres to embrace the houses and improvements whereupon
the said Mary Short now lives with all the right, members, appurtances thereunto belonging to have and to hold above described fifty
acres of land unto her the said Mary Short her heirs assigns together with all the rights members appurtances to the said tract or
parcel of land in anywise belonging to her and their own propery use and benefit and -- forever in fee simple and the said Joseph
D. Reynolds for hemself his heirs executors and administrators the said bargained premises together with the right title and
possession thereof unto the said Mary Short her heirs and assigns warrant and forever defend the right and title --- against themselves
and against the claims of all other persons whatever. In testimony whereof the said Joseph D. Reynolds hath hereunto set his hand
and affixed his seal this day and year above written. Joseph D. Reynolds. Signed Sealed and delivered in the presence of Reuben
Reynold and C. W. Hillman J.P.
1852-1853: Howell Short in -- current with the
estate of Martha J. Short, minor and orphan of John Short, decd.
Dec 13, 1852. Amount recd from John C. Short estate $172.46-1/2
Jan 5, 1853 Amount received from Laban Shorts estate $30.37-1/2
Total $202.83-2/4
Cash paid to E. W. Miller as per voucher No 1 $1.56-1/2
Balance due ward: $201.27-1/2
On 1852 Howell Short Guardian is -- current with Sarah A. Short orphan of John
C. Short
Dec 18, 1853, amt rec from John C. Short estate $204.81-1/4
Jany 1853 amt recd from Laban Short estate $30.37-1/2
Total $233.62-1/2
1853: 7 Mar, Marion Co GA: Howell Short signed as guardian for Martha J. Short and Sarah A. Short, orphans of John C. Short.
1856: Jan: Marion Co Court of Ordinary, returns and Vouchers,
Book E, 1854-1856. Doings of James E. Short, guardian for John C. Short, orphans
and minor, Martha Jane Short, fr. Jan 1856. Last return $218.25.
1856: June 30: Marion Co., Court of Ordinary, Returns and Vouchers, Book E,
1854-1856. Doings of James E. Short, guardian for John C. Short orphan and minor
Martha Jane Short, $246.00.
Voucher #2: 1 silk HD fle by mother $3.38
1-1/4 yard calico .22
buggy whip muslin $1.00
1 pr shoes $1.25
1 set teas .35
1/2 ---- paper .10
Voucher 3: Received from James E. Short, guardian for Martha J. Short, minor of
John Short, dec. $235 in full legacy due from said guardian. June 30, 1856. E.
H. Owens in right of his wife, formerly Martha J. Short, now Martha J. Owens.
1856: Mary Short, guardian for Mary A. and John A. Short, minors of John C.
Short, dec., for 1855 up to April 16, 1856. John A. Short $6.15 paid out, Mary
A. Short $17.08 paid out. Estate of Howell Short to this guardian 0.00, no acct
to render (young Howell is the son of John C., elder Howell is the brother of
John C.)
1858: 28 June: Marion Co GA: John A. Short received $234.00 from Mary Short, his guardian.
1858: Marion County GA, Mary Short for Mary A. Short, Howell L. Short and Benjamin H. Short from Mar 31 to June 28, 1858. Same as above for 28 June 1858 to Jan 4, 1859. Each child received $235.00 from estate of John C. Short. Received May 20, 1859. Seems to have been a final division.
1860 census: Covington Co AL, Rose Hill. page 476: #918, 918: Mary Short, 47, f, domestic, 750, 1522, NC; John A., 24, m, farmer, GA; Mary A., 19, f, domestic, GA; Howell L., 17, m, farm laborer, GA; Benjamin H., 13, AL;
William McDaniel, 74, m, farm laborer, NC.
1870 census: Rutledge post office, Crenshaw Co AL:
84,84: Harvey Alsobrook, 33, farming, 200, 375, GA cannot write; Mary, 29, GA, cannot write; Harvey, 9, AL
Eliza, 3, AL; Mary Short, 60, AL, cannot write
*cannot find Mary McDaniel Short in the 1880 census.
Children:
1. Nathan H Short, b ca 1829-30, Georgia; died between 1865-1870. Married first, Melinda Weaver,
15 Oct 1849, Muscogee Co GA. . Melinda Weaver born ca 1830; died 1857-59. He marries second to
Amy Frances Davis, 17 May 1859, Marion County, GA. He died 1867-70.
Children first marriage: (cant find these children anywhere - where did they
go?)
1. Mary b ca 1848, GA
2. Nancy b ca 1851, GA
3. Sarah b ca 1853, GA
4. Babe b ca 1857, GA
5. Howell b ca 1857, GA
Children second marriage:
6. Millford T, b Feb 1860, GA; married Annie Jones, 14 May 1897, Lee County AL and had children
Ruby, Lu and Lois, Homer, Martin. (Settled in Lee County AL)
*cannot find in 1850 census
1852: Property tax digest, Kinchafoona Dist, Marion County, GA
1857: Property tax digest, 807th Dist, Marion County GA: Nathan H Short, 1 poll
Chattahoochee Co Court Orders, Sept 1859, Wm. Bagley Guardian for Amy Short,
formerly Amy
Davis, applies for letters of dismission, Sept 7, 1858, at Chambers, El. G. Raiford, Ordinary.
1860 census: Chattahoochee Co Cusetta PO
#385, #370: Nath Short, 30, farmer, 0, $150, GA
Amy, 23, f, GA
Reggy? Davis, 45, f, GA
Infant, 0/12, male, GA
Howell Short, 3, m, GA
Mary, 12, f, GA
Nancy, 9, f, GA
Sarah, 7, f, GA
Baber?, 3, f, GA
1860 Chattahoochee Co schools - # of children between 6 and 18 to N. H. Short: 4
Civil War, 46th Inf., Co D, Nathan H. Short, Private March 4, 1862 Enlisted at
Cusseta, Present
May/June 1862 muster; July/August 1862 muster, present; Sept/Oct 1862 muster present; Nov/Dec
1862 muster present; Jan/Feb 1863 muster, detailed as cook for Capt C--(Cox?), entitled to Comm
ration from 4 Sept to 8 Oct. March/Apr 1863 muster, present. May/June 1863 muster, present. On
receipt roll for clothing (one shirt and one hat), October 1863. Nov/Dec 1863 muster, present.
Jan/Feb 1864 muster - absent, hospital sick from 23 Feb 1864 by authority of Dr Baxter. July/August
1864, absent, hospital sick. On muster roll of men paroled at Greensboro NC May 1,1865, remarks:
sick in hospital from Feb 14, 1865.
1867 oath/voter record for Chattahoochee County GA: Nathan Short, white, born GA.
1870 census: Stewart Co GA, Green Hill
#2276 #2238:
Amy Short, 28, keeping house, GA
Babery Davis, 66, w, GA
Mulford Davis, 34, works on farm, GA
Williford Short, 10, m, GA
1880 census: Brownville, Lee Co AL: Milford T Short, 22, works in cotton mill, GA, GA, GA; Barbara
Davis, 79, aunt, GA NC SC; Frances Short, 40, mother, GA GA GA.
1900 census, Phoenix, Lee, AL: Millford T Short, Amy Short, Annie Short, Ruby Short, Lu Short, Lois
Short
2. James E. Short, b ca 1832, GA married Martha Ann Melton, 25 Nov 1852, Marion Co GA, died dysentery from civil war:
12 Jan 1864, Marion Co GA, buried Union Baptist Church Cem, Marion Co GA. Martha was dau of Matthew Melton and Nancy ---
1857 tax digest: 807th Dist, Marion County GA, James E Short, 1 poll.
Photo courtesy of Laura Robinson
1859: ;Marion County, James E. Short, Tax Digest, 807th Dist, 1 poll $200 aggregate value of all
other property not before enumerated except plantation and mechanical tools annual crops,
provisions, etc., taxed 25 cents.
1859, Dec 7: purchased Lot 68 containing 202-1/2 acres in 4th Dist from Hosa
Helms. Deed Book
E, pages 176, 177
1860 census: Marion County, Kinchafoona Dist: page 61-62: #445-#445: James Short, 28, m,
farmer, 0, $2180, GA; Martha, 29, domestic, GA; Martha E., 6, f, w, GA; Mary G., 5, f, w, GA;
Sarah J., 3, f, w, GA
Civil War record: Muster Records: J. E. Short, Private, Co H., 46th Regt Georgia Infantry.
Enlisted March 4, 1862 for 3 years or war by E. Taylor; Muster March 18 to April 30, 1862 - present
Muster May and June 1862-present - last paid by Maj Cooke Apr 30, 1862 (Would have been at
battle of Memphis TN then-June 6, 1862); Muster July and August 1862-present - bounty paid $50,
last paid by R. H. Leonard June 30, 1862; Muster Sept and Oct 1862 - present - bounty paid $50,
last paid by R. H. Leonard Aug 31, 1862(Would have been at battle of Iuka then, Sept 19, 1862 and
Corinth October 3-4, 1862). Muster Nov and Dec 1862-present-bounty paid $50,last paid by R. H.
Lawrence, Oct 31, 1862; Muster Jan and Feb 1863-present-last paid by R. H. Leonard, Dec 31,
1862. Muster May and June 1863-absent detached service by order of Genl Gist guarding
baggage-last paid Aprl 30, 1862 (Would have been at Vickburg May 18-July 4, 1863).
Muster Sept and Oct 1863-present-last paid by Capt Crawford-Aug 31, 1863 (Would have been at
Chickamauga, Sept 18-20, 1863). Muster Nov and Dec 1863-absent -sick in hospital since 24 Dec
1863-last paid by R. H. Leonard Oct 31, 1863 (Would have been at Chattanooga Nov
23-25, 1863).
Muster Jan and Feb 1864-died Jan 12, 1864 at Buena Vista Ga, last paid by R. H.
Leonard Oct 31,
1862.
1864: May 21: Martha and three children received war relief $96.00 cash.
1864: July 8: Martha and 3 children received 8 bushels of corn worth $48.00 and
salt worth $6.00,
war relief
1873, Aug: Lot 68 in 4th Dist sold to H. S. Rush Aug 1873. Deed book F, pages
503-504
1880 census: Marion Co, 710th Dist: page 75, #306-315: Martha Short, 50, widowed farmer, , GA,
GA, GA, cannot read or write; Matthew Short, 24, son, laborer, GA. GA. GA cannot read or write;
Jane, 20, daughter, no occupation, GA, GA, GA, cannot read or write; Fannie, 18, daughter, no
occupation, cannot read or write, GA, GA, GA
1891: 11 April Martha (X her mark) signed power of atty to obtain a widows pension appointing W.
H. Harrison of Atlanta. In her affidavit she says that James Short was of Company H, 46th Regmt,
GA Volunteers, enlisted 2 Mar 1862 in Johnstons Army until Jan 1st 1864. He died at home of
dysentery contracted in the war two weeks after he left the served he died on 15 Jan 1864. Affidavit
of three witnesses: D. B. Wells, H. T. Hollis and J. J. Wells say he contracted chronic dysentery in the
service and returned home and died on the 15th day of January 1864. Left the service after the
retreat from Chattanooga Tennessee.
1893: 13 Feb, Martha applied for pension, power of atty again (x her mark), She says in her affidavit
that she has resided in the state of Georgia nearly seventy years, she is the widow of James Short of
the 46th Regmt of GA Volunteers, that he enlisted about Mar 1862, and served up to 1 Jan 1864,
that he got home on Jany 1st 1864, and lived two weeks and died with chronic dysentery which he
had in the army and died at home.
1897: 18th Jan, Martha applied for pension again. Affidavit says she has lived
in GA since 1855, that
she is widow of James Short, of Co H, of Capt Taylors Regmt, enlisted Mar 1862, up to Dec 1864,
that he died at home in Marion County with dysentery contracted in army.
1899: 20 Jan, Martha applied for pension again. Affidavit says she lived in GA
for 68 years, 1830,
that she is the widow of James Short, Co H, 46th Regmt, he enlisted Mar 1862, died 15 Jan 1864.
Home from the war New Years day in 1864 very sick had to walk on over ---- and died at home just
two weeks after he came home.
1900: 9 Jan: Martha again applying for pension: Says she has lived in GA all her
life since 1828,
James Short of Co H, 46th Regmt., enlisted Mar 1863, served until Jan 1865, died 15 Jan 1865. He
came home on 1st Jan 1864 very sick caused from dysentry and died in 15 days.
1901: ll Mar: Book S, page 67-68, Mrs. Martha Short to Mrs.Louise Wall, 66-1/3
acres of Lot 236,
5th Dist. for $200.00. Witnessed by Ben T. Reese, M. L. Lowe. I have this deed (This land later
deeded to brother Matthew)
1902: 10 Jan: Martha again applying for pension: Says she has lived in GA all
her life, James was in
Co H, 46th Regmt, GA Volunteers, enlisted 1862, died Jan 1864. He came home on the first of the
year and died two weeks later from effect of dysentery.
1902: Book T, page 4, Martha Short to James Walls or Wells
1904: 13 Jan: Martha again applying for pension: Martha says she has lived in GA
all her life and
that James came home first of Jan 1864, on furlough, died two weeks from dysentery in Marion Co
GA
Children (I have alot more on these children if anyone is interested):
1. Matthew E. (1854-1947, married Hattie Wall) (I descend from them)
2. Martha E. (ca 1854- pre 1864);
3. Sarah Jane (ca 1857-? married Charlie Wall, 24 Dec 1893 Marion Co GA);
4. Frances Louisa (1862-1928, married John Wall ca 1889)
3. Martha Jane Short, b 30 Mar 1832, GA., married Ephraim H. Owens,
12 Oct 1854, Marion Co GA, died 1892, living1880 in Rose Hill,
Covington Co AL. Buried Bethel Cemetery, Covington Co AL (D-MOWENS@COX.NET)
1860 census: Georgia Militia 1104, Chattahoochee Co, GA
Eph. Owens, 35, laborer, SC
Martha, 27, GA
Joseph, 5, GA
John, 3, GA
Susan, 1, GA
B. Ricker, 9, GA
1870 census: Rose Hill, Covington Co AL
Martha Owen, 38, keeping house, GA
Joseph, 14, GA
John, 12, GA
Susan, 11, GA
Henry, 8, GA
Ephraim, 5, AL
1880 census: Rose Hill, Covington Co., AL
175-175 John Owens, 21, farmer, AL, GA, GA
Susan, 22, keeping house, GA, GA, GA
Henry Owens, 19, works for wages, GA, GA, GA
Martha J., 48, mother, keeping house, GA, VA SC
Ephraim, 16, brother, works for wages, AL, GA, GA
Children:
1. Joseph, b ca 1855-6, GA
2. John O. (b 15 Apr 1858, GA, d 27 Apr 1906, Covington Co AL, married Susan Catherine Etheridge 15 Oct 1879 AL) Both buried in Harmony Cemetery. Children are: Henry J., Quincy Richard, Martha J., Harvey Ralston, Van Buren (Beury), Calvin Turner, Tamarola, Katie C and Bessie May.
3. Susan, b ca 1859, GA
4. Henry H. (b ca Sept 1860 GA or AL married Sarah King 7 Aug 1898, Covington Co AL, d. 13 May 1943, Covington Co AL, Harmony Cem); Children were Alonza Lee, Lizzie, Charlie, John, Emma J., John J. and Emmie R.
5. Ephraim (b ca Oct 1864, AL; married Mary Sular Peoples, ca 1886 first and #2 Disa Flynn; d. 10 July 1940, Covington Co AL bur Bethel Cem.) Children: Lillie, Nola W and Leola.
4. John Anderson Short, b ca 1836-7 , unmarried 1860, J A Short, enlisted as Private in Company B,
18th Alabama Infantry, August 27,1862 at "Andulusia", Alabama. Present on Sept/Oct and Nov/Dec
1862 muster where the regiment was stationed at Camp Beulah, Mobile, AL. Company B was named
the Covington Hunters. Nothing more on him after Dec 1862.
5. Sarah Ann Short, b ca 1838, Shown in the distribution of fathers estate in 1853; not after that. Either
married or deceased in Marion County GA (I don't see a Sarah Ann in Marion Co who marries) or in
Covington AL between 1853 and 1860. Her guardian was her uncle Howell Short.
6. Laban Howell Short, (known as Howell) b 4 Dec 1842,Talbot or Marion County, GA; married Eliza
Ellis, before 1868. And A.M. - or is this the same person as Eliza? Laban's wife buried next to him is
"M.E.", 1848-1895. He was a miller and later a shoemaker. He lived in Rutledge, Crenshaw Co and
Bullock, Crenshaw Co AL. He died Aug 1895, Crenshaw Co AL; buried Bullock Community Cemetery,
Crenshaw Co AL. Civil War; Company F, 33 Alabama Infantry. Enlisted at Brandon's Store by A H
Justice, March 1862. 5'5", dark hair, grey eyes, fair complexion. Taken POW, wounded in groin,
Perryville KY-ships to Cairo, Illinois on the steamship Belle Creole November 18,1862,(age 19, 5'7",
dark hair, grey eyes). Swears not to take up arms when released, March 1865. Special requisition for
one pair of pants $12.00 at Dalton, GA.
Marion County GA Book C. Written: December 8, 1851; Recorded: January 12, 1852:
This Indenture made this eighth day of December in the year of our Lord Eighteen
hundred and fifty
one between Joseph D. Reynolds of the County and State aforesaid of the one part and Laban Howell
and Benjamin Henry Short of the same County and State of the other part. Witnesseth that the
said Joseph D. Reynolds for and in consideration of the sum of four hundred dollars to him in hand
paid at and before the sealing and delivery of these presents hath granted bargained sold and
conveyed and does by these presents grant bargain sell and convey unto the said Laban H. and
Benjamin H. Short their heirs and assigns all that hundred acres of land situate lying and being in the
fifth district of originally Muscogee now Marion County, known and distinguished as the East half of lot
number two hundred and twelve in said district containing one hundred two and a half acres more or
less with all the rights members and appurtanenances to the said hundred two and a half acres of land
in any way belonging to them and their own proper use and benefit and behoof for every in fee simple.
And the said Joseph D. Reynolds, for himself his heirs executors and administrators the said
bargained premises together with all the rights title and possession thereof unto the said Laban H.
and Benjamin H. Short their heirs and assigns will warrant and forever defend the right and title thereof
against themselves and against the claims of all other persons whatever. In testimony whereof the
said Joseph D. Reynolds hath hereunto set his hand and affixed his seal the day and year above
written. Joseph D. Reynolds Signed Sealed and delivered in the presence of Reuben Reynolds, C.
W. Hillman, J.P. Recorded January 12th, 1852. Geo. W. McDuffie, Clerk. (Part of same lot of land
was sold on same day by Joseph D Reynolds to Howell Short - brother of John C Short/uncle of Laban
Howell and
Benjamin Henry.)
1870 census: Rutledge post office, Crenshaw Co AL
337-337 Howell Short, 27, miller, 0, 100, GA
Eliza, 21 GA,
Mary, 2, AL
1870 census: Rutledge post office, Crenshaw Co AL (shown twice)
272-272 Howell Short, 25, miller, GA
Eliza, 20, GA
Mary, 1, AL
Bennett Short, 18, farm hand, GA (**this has to be Benjamin)
1880 census: Bullock, Covington Co AL:
H Short, male, 37, GA, SC, NC, shoemaker
A M Short, wife 29, GA, GA, NC
M. F. Short daughter, 11, AL, GA, GA
J. H. Short, son, 9, AL, GA, GA
W. H. Short, son, 6, AL, GA, GA
L. J., male, 3, AL, GA, GA
Children from first marriage:
1. Mary Frances., b 20 Feb 1868, probably Crenshaw Co AL; unmarried; died 13 Jan 1954, Crenshaw
Co AL.
2. John Henry, b Aug 1870, AL , married Ida McCart, ca 1890. Lived Crenshaw Co AL 1900 census.
died 11 Oct 1937, Montgomery, AL. Buried Opp, Covington AL.
Children: Oma, Dora, James H., Laborn F.
3. James Howell , born ca 1871, AL, probably Crenshaw County, AL. (different than the one in Clay
County AL)
4. William H. b Aug 1874 AL, married Chessa M. ---, ca 1895, AL; died 4 Mar 1935, Jacksonville FL.
Lived Crenshaw Co AL 1900 census. 1910 Coffee Co AL. Child: Rosco E Labon Short, born
29 Jan 1896, Burnout, AL of Escambia Co Fl in WWI draft.
5. Joseph L, b Aug 1876/1877 AL; married Maude ---; died 23 Jan 1946, Ouachita, Arkansas, buried
Greenwood Cem, Camden, Ouachita Co, Arkansas. Maude is buried there as well. Children:
Louise, Thelma and Joseph.
7. Mary Angeline Short, b 13 Dec 1842, GA, died 4 June 1912, Crenshaw Co AL. She is buried at
Veasey Chapel Cemetery, on the Covington/Crenshaw Co line, AL. Married Washington Harvey
Alsobrook/Alsabrook who is also buried there.
1870 census: Rutledge post office, Crenshaw Co AL:
84,84: Harvey Alsobrook, 33, farming, 200, 375, GA cannot write
Mary, 29, GA, cannot write
Harvey, 9, AL
Eliza, 3, AL
Mary Short, 60,l AL, cannot write
1880 census: Rose Hill, Covington CO AL:
Washington Alsabrock, 45, GA, NC, GA, farmer
Mary, 40, GA, GA, NC
Howell, 18, GA, GA
Dollie, 12, AL, GA, GA
Leonadus, 10, AL GA, GA
Mary, 7, AL, GA, GA
John, 4, AL, GA, GA
James, 1, AL, GA, GA
1900 census: Williams, Covington Co, AL
431,431 Washington Alsabrooks, head, born Nov 1835, 64, GA, NC, NC, farmer
Mary, wife, b Feb 1840, 60, married 38 years, 10 ch 9 living, GA, NC, NC
James, son b Oct 1878, 21, AL, GA, GA farm laborer
William, son, b march 1881,19,AL,AL,GA “” “
Leonidas, b June 1870,29, AL, GA, GA, logger
Mahavy, dau, b Dec 1884, 15, AL, GA, GA
432,432 John H., head b Dec 1875,26, married 0 years
Fannie, wife, b Oct 1877, 22, m 0 years, AL,AL,AL
1910 census Bullock, Crenshaw Co, AL
(living next door to Leonidas)
Washington Alsabrook, head, 74, m, 50 years, GA, NC, GA
Mary A, wife, 67, married 50 years, 9 ch, 7 living, GA, SC, NC
Children:
1. Howell Harvey b 2 May 1862, Covington County, AL; married Nancy Elizabeth Day; died 29 May 1928 Covington Co AL.
2. Dollie Eliza, b 18 Nov 1868 , Covington Co, AL; married William D Nance; died 31 May 1930, Oklaoosa, FL.
3. Leonidas, b June 1870/1871, probably Covington Co, AL; married Alice/Alcey A Morgan, ca 1902; died 1923, Crenshaw County AL
4. Mary Molly, b ca 1873 , probably Covington Co, AL; married William H Frazier, ca 1889; died 22 May 1945, Tuscaloosa, AL.
5. John H., b 20 Dec 1874-5 , probably Covington Co, AL, married Fannie Frazier, ca 1900, AL; died 28 July 1911, Covington Co AL
6. James Franklin, b 5 Sept or Oct 1876-8, probably Covington Co, AL, married Lannie Inez Frazier; died 13 Feb 1946, Covington Co AL
7. William E, b 27 March 1882-1881, probably Covington Co, AL; died 30 Aug 1905, Covington Co AL. Unmarried? Buried Veasey Chapel
8. Susan Mahaley, b 19 Dec 1884, probably Covington County, AL; died 1 Dec 1949, Crenshaw Co AL; married Hyman Gordon Thommason
9. Unknown child, probably between Howell Harvey and Dollie Eliza because of the gap in ages-
must have died young..
8. Benjamin Henry Short, b ca 1845, GA.
1870 census: Rutledge post office, Crenshaw Co AL
272-272 Howell Short, 25, miller, GA
Eliza, 20, GA
Mary, 1, AL
Bennett Short, 18, farm hand, GA (**this has to be Benjamin)
I cannot find him in the Civil War, nor past the 1870 census.
*Copyright Trish Elliott-Kashima-2012*
~~~~
This page was last updated on -05/29/2016
Compilation Copyright 1999-Present by The GAGenWeb