Oldham Family Records Generously transcribed and submitted by Michael Brown

 

 
 
 

Oldham Family Records

 

My version of how the Oldham home might once have looked, Bonnie.

 

 


Generously transcribed and submitted by Michael Brown, thanks Mike!

Please visit his excellent site to view his compilation of the Oldham family.
Oldham Family Home Page

 

 

ABSTRACTED COURT RECORDS
Grant, Harrison & Pendleton Counties, KY
By Janet Pease.

Volume II..Page 37..Tavern License to Tyree Oldham, August 1819.
-Pendleton Co KY Order Books C-D, 1815-1823.

Volume II..Page 21..Ferry License to Tyree Oldham across the Main Licking,
opposite to the town of Falmouth. August 1817.
-Pendleton Co KY Order Books C-D, 1815-1823.

Volume II..Page 37..Sale Bill: Estate of Prestly Wilkerson, June 1819.
Purchasers: Tyree Oldham, William Oldham, Kitty Wilkerson, Libby
Wilkerson, Sally Wilkerson, Washington Wilkerson, and others.
-Pendleton Co KY Order Books C-D, 1815-1823.

Volume II..Page 38..Petition: of Tyree Oldham to build a water gristmill on
the south fork of the Licking adjoining the town of Falmouth, Sept 1819.
-Pendleton Co KY Order Books C-D, 1815-1823.

Volume II..Page 35..Estate of Pressly Wilkerson, March 1819
Administrators: William Oldham and Lyda Wilkerson.
-Pendleton Co KY Order Books C-D, 1815-1823.

Volume III..Page 45..Will of Susan McCarty of Falmouth
-daughters: Ann Agnes McCarty and Maria Francis Oldham
Witnesses: J. W. Barbour, Edward W. Knight
Written: 21 Dec 1865; Probated (not given)
-Pendleton Co KY Will Abstracts, 1791-1871. Will Book 1841-1871, Page 237.

Volume IV..Page 49..Indenture: Tyree Oldham and Nancy his wife; Tandy
Oldham and Simpson Oldham of Pendleton County deed to Ralph Letton of Boone
County, for $1200, lots in Falmouth, #143, #144, #145, conveyed by Julius
Coleman to said Oldhams. 14 Jul 1817.

Volume IV..Page 49..Indenture: Tyree Oldham and Nancy his wife deed to
William Oldham of same, for $500, land in Pendleton County on the south
fork of the Main Licking, it being part of a 1000 acre survey patented in
the name of John May and conveyed by Henry Clay and James Hughes to Samuel
Haydon and the said Tyree Oldham jointly, bordering a small survey of Wm
Oldham's, consisting of 66 1/2 acres. 16 Jul 1817.
-Pendleton Co KY Selected Deed Abstracts, 1819-1823, Book C.

Volume IV..Page 50..Indenture: Tyree Oldham and Nancy his wife; William
Oldham and Anna his wife of Pendleton County deed to John Riddle of same,
for $1018.75, land in Pendleton County on the Main Licking, being part of a
survey patented in the name of John May, bordering on Thomas Best and on
Tyree Oldham, consisting of 99 1/2 acres. Witness: William C. Kennett. 08
Aug 1817.
-Pendleton Co KY Selected Deed Abstracts, 1819-1823, Book C.

Volume IV..Page 53..Indenture: Tyree Oldham of Pendleton County deeds to
his son Tandy Oldham of same, for love and affection, lots #34 and #35 in
Falmouth, on Main Street. 24 Feb 1818. Witness: W. C. Kennett.
-Pendleton Co KY Selected Deed Abstracts, 1819-1823, Book C.

Volume IV..Page 71..Indenture: Tyree Oldham of Pendleton County, KY to
Simpson Oldham of same, for $400, lots #34 and #35, conveyed by the said
Tyree to his daughters Fanny and Peggy Oldham, deed dated 24 Jun 1819, on
Main Street, which became vested in the said Tyree Oldham by the death of
his daughter Peggy alias Margaret Oldham, as her heir, she having died
intestate and without issue. 09 Apr 1821.
-Pendleton Co KY Selected Deed Abstracts, 1819-1823, Book D.

Volume V..Page 26..1820 Delinquent Tax List for Pendleton County:
Simpson Oldham to Bourbon County.
-Pendleton Co KY Order Book D, 1819-1823.

Volume V..Page 22..Settlement: James Snell, one of the guardians of the
infant heirs of James Thomas, dec'd; and James Jamison, the other guardian.
Mentions cash paid Tandy Oldham for lime. June 1821 Court.
-Pendleton Co KY Order Book D, 1819-1823.

Volume V..Page 31..Sale Bill: Estate of Thomas Norris, dec'd.
widow: Margaret purchasers: Thomas Jefferson Oldham, John Riddle, Robt
Wells. 25 Dec 1821.
-Pendleton Co KY Order Book D, 1819-1823.

Volume V..Page 25..Settlement: Estate of Pressley Wilkerson.  (in part)
administrators: William Oldham and Lydia Wilkerson.
includes payments to:  Tyree Oldham, Wm Oldham and others.
-mentions property taken by the widow, at the estate sale.
25 Aug 1821.
-Pendleton Co KY Order Book D, 1819-1823.

Volume V..Page 24..On Motion of William Oldham and Lydia Wilkinson,
administrators of the estate of Pressly Wilkinson, dec'd, it is ordered
that Andrew Porter, Thomas Norris, W. C. Kennett and Samuel Purdy are
appointed to settle their accounts as administrators. August 1821 Court.
-Pendleton Co KY Order Book D, 1819-1823.

Volume VI..Page 110..Claims against the county court for services
rendered: Jackson H. Oldham, T. J. Oldham and others. November 1843.
-Pendleton Co KY Order Book I Abstracts, 1836-1847.

Volume VI..Page 120..Apprenticeship of Francis Marion Conner to Jackson H.
Oldham. Said Francis now being aged 17 years. Consent of his mother, Susan
Conner. Until he becomes 21 years of age. He is to be educated and taught
farming. June 1845.
-Pendleton Co KY Order Book I Abstracts, 1836-1847.

Volume VI..Page 3..Tavern License is granted to Thomas J. Oldham.
Surety: Jeremiah Monroe.    January 1827.
-Pendleton Co KY Order Book G Abstracts, 1826-1830.

Volume VI..Page 125..Estate of Wm Bradford Sr., dec'd.
heirs: John Bradford, Wm Bradford, Robert Bradford, Elizabeth Robertson,
Christopher Robertson, Jn. J. Bradford, Tho. H. Bradford, L. J. Bradford, J.
T. Bradford, Cecila Collis, (blank) Collis, Margaret Staube, Geor. Straube,
Elizabeth Straube, Esther Purkins, Emily Purkins, William Purkins, Sarah
Purkins, Nicholas J. Bradford, and Chas. D. Anderson. --it is ordered that
Wm Johnson, Jonathan Callen and John E. Records be appointed commissioners
to convey to Thos. J. Oldham, a tract of  land.... January 1846.
-Pendleton Co KY Order Book I Abstracts, 1836-1847.

Volume VI..Page 13..Letters of Administration on the estate of Martin K.
Benson are granted to John H. Benson and to William Oldham. Sureties:
Richard A. Collins and Nimrod Colvin.
-relinquishment of widow Liby Benson, of her right to administer this
estate. August 1829.
-Pendleton Co KY Order Book G Abstracts, 1826-1830.

Volume VI..Page 15..Guardianship: William Monroe and Sarah Monroe, infant
orphans of Wm Monroe, dec'd, being over the age of 14 years, chose Jeremiah
Monroe as their guardian. Said Jeremiah Monroe was then appointed guardian
of Alexander Monroe, Jane Monroe and James Monroe, also infant orphans of
said dec'd, who are under the age of 14 years.
Sureties: John McKee and Wm Oldham.  November 1829.
-Pendleton Co KY Order Book G Abstracts, 1826-1830.

Volume VI..Page 39..Tavern License to Martin F. Willett at his house in
Falmouth. Sureties: Bryan Ingles and William Oldham.  November 1833.
-Pendleton Co KY Order Book H Abstracts, 1830-1836.

Volume VI..Page 104..Patrick S. G. Watson produced his credentials as a
minister in the Baptist Church. Sureties: Thos. Bush. J. Childers
and Wm Oldham.  January 1843.
-Pendleton Co KY Order Book I Abstracts, 1836-1847.

Volume VII..Pendleton County Tax List 1799-1806..Nothing on Oldham.

Volume VIII..Pendleton County Tax List, 1807-1812.
Page 79..Tyree Oldham - 500 acres, Ohio Wtrs., Thos. Ousley, 13 Jun 1812.
-Pendleton County KY Tax LIST, 1812.

Volume IX..Pendleton County Tax List, 1813-1816.
Page 10..Tyre Oldham, 400 acres. 12 Jul 1813.
Page 10..William Oldham, 100 acres, Ohio Wtrs., Ousley, 12 Jul 1813.
Page 26..Tyre Oldham, 500 acres, M. Licking. Also 500
         acres in Floyd County on S. Licking. MAY. 1814.
Page 45..Tyre Oldham, 745 acres, Main Licking. MAY. Also 500 acres
         in Floyd Co. (no other info given).  Capt. Porter. 1815.
Page 45..Wm. Oldham, 65 acres (no watercourse named). MAY.  1815.
Page 64..Tyree Oldham, 658 acres, Main Licking. MAY. Capt. Porter. 1816.
Page 64..William Oldham, 76 acres, Main Licking. MAY. Capt. Porter. 1816.
Page 64..Tandy Oldham, 1/8 acre, forks Licking. Capt. Porter. 1816.

Volume X..Pendleton County Tax List, 1817-1820.
Page 14..Tyree Oldham, 145 acres, M. Licking. MAY. Also 500 acres in
         Floyd County, waters of Licking. J. HAYDON. Capt. A. Porter. 1817.
Page 14..William Oldham, 76 acres, M. Licking. MAY. Capt. A. Porter.  1817.
Page 14..Tandy Oldham, 1/8 acre in Falmouth. Capt. A. Porter. 1817.
Page 34..Tyree Oldham, 250 acres, M. Licking. J. MAY. Also 45 acres
         on M. Licking, D. COLEMAN. Also 500 acres in Floyd County
         (no watercourse named). J. HATTON. Capt. Wingate. 1818.
Page 34..William Oldham, 60 1/2 acres, M. Licking. J. MAY. Capt.
         Wingate. 1818.
Page 34..Tandy Oldham, 1/8 acre, Forks of Licking. Capt. Wingate. 1818.
Page 56..William Oldham, 63 1/2 acres, Licking wtrs. MAY.
         Capt. Wingate. 1819.
Page 74..Tyree Oldham, 160 acres Blanket Ck. HUNT. Also 500 acres in
         Floyd County, Licking wtrs. HARDIN. Capt. Wingate.  1820.
Page 74..William Oldham, 60 1/2 acres, Licking wtrs. MAY.
         Capt Wingate. 1820.
Page 74..Simpson Oldham, no acreage. Capt. Wingate.  1820.



Volume XI..Early Pendleton Co KY Marriages and Bonds.

John F. Harris to Catharine Ann Oldham.  Bond #167.
Bond Date: 25 Aug 1836
Bondsman: Reuben McCarty
Consent:  given by father
Married: 25 Aug 1836.

Benjamin Clark to Cyntha Oldham.  Bond #122.
Bond Date: 20 Apr 1815
Bondsman: Tyree Oldham
Consent:  given by father
Married: 20 Apr 1815.

Henry P. Sanford to Elizabeth Oldham.  Bond #34.
Bond Date: 20 Oct 1832
Bondsman: William D. Lightfoot
Married: 01 Nov 1832.

Martin F. Willet to Fanny Oldham.  Bond #129.
Bond Date: 23 Sep 1819
Bondsman: Tyree Oldham
Married: 24 Sep 1819.

George W. Oldham to Mary F. Hobday.  Bond #176.
Bond Date: 17/19 Nov 1836
Bondsman: John J. Grant
Married: 17 Nov 1836.

Jackson H. Oldham to Elizabeth A. Watson, of this county.  Bond #95.
Bond Date: 22 Nov 1838
Bondsman: Patrick T. G. Watson
Consent of Joseph Watson for the marriage of "my
        daughter Elizabeth A. Watson".
Groom is of lawful age; personal consent given by bride's father.
Married: 22 Nov 1838.

Bryan Ingles to Jaly Oldham.  Bond #139.
Bond Date: 14 Sep 1825.
Bondsman: David T. W. Sterne.
Consent of Tyree Oldham given 13 Sep 1825 for the marriage of
        "my daughter Jaly".
Attest: John Ingels, Thomas Oldham.
Consent of Joseph Ingels given 13 Sep 1825 for the marriage of "my son
Bryan".
Married: 13 Sep 1825.

Jesse V. Oldham to Sarah McCarty.
No bond found in Pendleton County books but a note that such a bond was
issued for this couple in Switzerland County, Indiana.  Married based on
license granted in Switzerland County, Indiana.  Married by John Morrell, M.
G. Edward Patten, clerk of Switzerland County, Indiana states the above is a
true copy of said marriage record.
Married: 22 Jun 1832.

Thomas J. Oldham to Pamela Ann Colvin. Bond #80.
Bond Date: 09 Jun 1828.
Bondsman: Jeremiah Monroe
Personal consent given by father
Married: 12 Jun 1828.

Tyree Oldham to Lydia Wilkerson.  Bond #131.
Bond Date: 30 Apr 1825.
Bondsman: William Oldham
From original ministers' returns: Tyra Oldham married Lydia Wilkinson on 01
May 1825.  Tyree Oldham married Lydia Wilkerson, widow and relict of Prestly
Wilkerson, dec'd
Married: 01 May 1825.

Monument Inspcriptions of Pendleton County, KY
By Eric C. Nagle & Larry L. Ford.



RIVERSIDE CEMETERY
The largest cemetery in Pendleton Co along US Rte 27 S. of Falmouth.

Annie M. Oldham
Born: 1870
Died: 1931.

Fannie C. Oldham
Born: 05 Jul 1841
Died: 26 Jul 1872
Wife of T. J. Oldham, Jr.

Fanny N. Oldham
Died: 13 Oct 1875
Aged 19 years
Wife of William Oldham.

George S. Oldham
Born: 1845
Died: 1878.

J. V. Oldham
Born: 1851
Died: 1928.

James Lawrence Oldham
Born: 24 Jul 1868
Died: 15 Nov 1947.

Jessie Oldham
Born: 1880
Died: 1964.

Joseph T. Oldham
Born: 1910
Died: 1992
SSA Lillian R. Oldham.

Mary E. Oldham
Born: 1845
Died: 1931.

Nannie Oldham
Born: 1853
Died: 1943.

Sarah A. Oldham
Born: 1848
Died: 1913.

Tandy Oldham
Born: 04 Aug 1846
Died: 18 Jul 1906.

Theodosia Oldham
Born: 07 Feb 1869
Died: 04 Nov 1892.

William G. Oldham
Born: 1843
Died: 1921
SSA Mary F. Oldham.



GARDNERSVILLE CEMETERY
On Gardnersville-Portland Road at Gardnersville.

Nancy M. Oldham
Born: 1844
Died: 1905.


Oldham Family Cemetery

Home