Lewis A Applegate

Male 1848 - 1924  (75 years)


Generations:      Standard    |    Vertical    |    Compact    |    Box    |    Text    |    Ahnentafel    |    Fan Chart    |    Media    |    PDF

Generation: 1

  1. 1.  Lewis A Applegate was born 24 Sep 1848 (son of James Thomas Applegate and Mary Catherine Colvin); died 16 Feb 1924.

    Other Events:

    • Voress Number: 5F2E4B4
    • Residence: 1850, Pendleton County, Kentucky, USA
    • Residence: 1870, Pendleton County, Kentucky, USA
    • Occupation: 1900
    • Residence: 1900, Pendleton County, Kentucky, USA
    • Date of Will: 15 Oct 1918

    Notes:

    Occupation:
    Farmer

    Residence:
    next to his brother James

    Lewis married Bennie W Givens Abt 1883. Bennie (daughter of Benjamin Givens and Jane ?) was born 10 May 1850, Hardin County, Ohio, USA; died 10 May 1911, Falmouth, Pendleton County, Kentucky, USA; was buried 11 May 1911, Riverside Cemetery, Falmouth, Pendleton County, Kentucky, USA. [Group Sheet]

    Children:
    1. James T Applegate was born 26 Nov 1886; died 31 Jan 1888; was buried , Riverside Cemetery, Falmouth, Pendleton County, Kentucky, USA.

Generation: 2

  1. 2.  James Thomas Applegate was born 10 Nov 1819, Mason County, Kentucky, USA (son of Abraham Applegate and Mary Keith); died 24 Jun 1892; was buried , Riverside Cemetery, Falmouth, Pendleton County, Kentucky, USA.

    Other Events:

    • Voress Number: 5F2E4B
    • Occupation: 1850
    • Residence: 1850, Pendleton County, Kentucky, USA
    • Occupation: 1870
    • Residence: 1870, Pendleton County, Kentucky, USA
    • Date of Will: 27 Jul 1886

    Notes:

    Occupation:
    Farmer

    Occupation:
    Farmer

    James married Mary Catherine Colvin 10 Nov 1841, Pendleton County, Kentucky, USA. Mary (daughter of Birkett Colvin and ?) was born 30 Sep 1820, Pendleton County, Kentucky, USA; died 22 Feb 1891; was buried , Riverside Cemetery, Falmouth, Pendleton County, Kentucky, USA. [Group Sheet]


  2. 3.  Mary Catherine Colvin was born 30 Sep 1820, Pendleton County, Kentucky, USA (daughter of Birkett Colvin and ?); died 22 Feb 1891; was buried , Riverside Cemetery, Falmouth, Pendleton County, Kentucky, USA.

    Other Events:

    • Residence: 1850, Pendleton County, Kentucky, USA
    • Residence: 1870, Pendleton County, Kentucky, USA

    Children:
    1. William McKendrie Applegate was born 06 Nov 1842, Falmouth, Pendleton County, Kentucky, USA; died 25 Jun 1918, Falmouth, Pendleton County, Kentucky, USA; was buried , Riverside Cemetery, Falmouth, Pendleton County, Kentucky, USA.
    2. John B Applegate was born 14 Apr 1844, Bracken County, Kentucky, USA; died 16 Nov 1885; was buried , Riverside Cemetery, Falmouth, Pendleton County, Kentucky, USA.
    3. Mary M Applegate was born 24 Dec 1846, Kentucky, USA.
    4. 1. Lewis A Applegate was born 24 Sep 1848; died 16 Feb 1924.
    5. James Beverly Applegate was born 03 Aug 1852, Pendleton County, Kentucky, USA; died 27 Apr 1911, Falmouth, Pendleton County, Kentucky, USA; was buried 29 Apr 1911, Riverside Cemetery, Falmouth, Pendleton County, Kentucky, USA.
    6. Leslie Thomas Applegate was born 14 Jun 1854, Pendleton County, Kentucky, USA; died 25 May 1935; was buried , Highland Cemetery, Kentucky, USA.
    7. Judith Elizabeth "Lizzie" Applegate was born 16 Jun 1857, Kentucky, USA; died 1890; was buried , Riverside Cemetery, Falmouth, Pendleton County, Kentucky, USA.
    8. Edwin Applegate was born Abt 1858, Kentucky, USA.


Generation: 3

  1. 4.  Abraham Applegate was born Abt 1790 (son of Richard Derrick Applegate and Rhoda Brant); died 1820, Saint Francisville, Feliciana Parish, Louisiana, USA.

    Other Events:

    • Voress Number: 5F2E4

    Notes:

    (Documents from the Louisiana Supreme Court File in Applegate, et al v. Morgan et al, Docket # 1387 (April, 1827). Final Decision reported at 5 Mart. (N.S.) 642 (1827).
    Documents available at
    Petition of Richard and Rhoda Applegate ~sta)
    To the Honorable the judge of the Third Judicial district, holding sessions in and for the Parish of Feliciana, State of Louisiana.
    The petition of Richard Applegate and Rhode Applegate residents of Mason County, State of Kentucky respectfully represents that they are the Heirs at Law, in the direct line, of Abraham Applegate who departed this life in this Parish some time in the year 1820, that James Small applied for and obtained letters of curatorship from the judge of Probate of the Parish aforesaid, and on the 26th day of August 1820, entered into a bond of one thousand dollars with Isaac Morgan and Solomon M. Brian as Securities, for the faithful discharge & performance of the duties of a curator, as will appear by reference to a certified copy of said Bond hereto annexed and prayed to be made a part of this petition.

    Your petitioners charge that the said James Small by virtue of his authority as curator reduced into possession the Estate of Abraham Applegate deceased; but that he has not [illegible] truly and faithfully discharged and performed his duties as aforesaid curator, for they [illegible] the said James Small among other things did not inventory as the property of the said Abraham deceased - a Grey Horse worth one hundred and fifty dollars, which was the property of the said Abraham, and which the said James Small knew to be such, but did fraudulently use and appropriate said Horse to his own use and benefit; and they moreover charge that in many particulars the Inventory of the said Abraham's Estate returned by the said James Small was willfully incorrect and incomplete.

    Your petitioners further allege that the said James Small after embezzling the Estate of the said Abraham deceased, as aforesaid, did leave this Parish and has gone to parts unknown to these petitioners; that he failed to account for the revenues of said estate in any manner, has never settled his account as curator and that the legal term for dowin which has long since expired

    Wherefore, your petitioners pray that the said Isaac Morgan and Solomon M. Brian, Securities aforesaid, may be cited to appear in this Honorable Court in due course of Law, and sentenced, judged and decreed to pay the some of one thousand dollars, the amount of the bond signed by them as Securities aforesaid, costs of suit, and for general relief.

    [The petition itself is undated. The summons issued based on it are dated 18 October 1823]
    Affidavits
    State of Kentucky
    Mason County
    We the Subscribers, two of the Commonwealth's Justices of the Peace for the County and State aforesaid, certify that Richard Applegate and Rhoda Applegate whose names are subscribed to the above power of attorney, this day came personally before us and acknowledged the same to be their hands and seals, acts & deeds for the purposes therein mentioned—we further certify that Benjamin Kirk aged 61 years and Zephaniah Watson age 61 years & [illegible] on oath that the said Richard Applegate and Rhoda Applegate are reputed the Father and Mother of Abraham Applegate who died at or near St. Francisville Louisiana, in the year A.D. 1820.
    Given under our hand and seal this 10th day of January Anno Domini 1823. Given under our hand and seal the 10th day of January Anno Domini 1823
    s/ Wm Duff, Justice of the Peace for P. Ct. {seal}
    Before me Thos. Keith a justice of the Peace in and for the county of Mason, Richard Applegate and Rhoda Applegate his wife acknowledged the foregoing power of attorn to be their act and deed for the purposes therein contain. Kirk & Watson deposeth not in my presence.
    Given under my hand and seal this 23d day of Jan'y, 1823
    s/ Thos. Keith J. Peace {seal}
    I Thos. Keith the subscribing Justice of Peace to the last certificate to the foregoing power of attorney do certify that Richard Applegate & Rhoda Applegate his wife are the reputed Father and Mother of Abraham Applegate who left this county in the Spring 1820 and has never returned. It is reported and believed that he died at Saint Francisville on the Mississippi River.
    s/ Thos. Keith
    23 Jan'y 1823
    State of Kentucky, Mason County
    I Marshall Key, Clerk of the county court of said county, certify that Thomas Keith Esqr., who hath granted the foregoing certificates is now and was at the time of so doing, a justice of the peace in and for said county, duly commissioned and qualified, and that to all his official acts as such full faith and credit is due and ought to be given.
    In testimony whereof I have hereunto set my hand and affixed the seal of said court the 14th day of April 1823.
    s/ Marshall Key {seal}
    State of Kentucky, Mason County
    William Bryan, Presiding Magistrate of the county court of said county, certify that the foregoing attestations of Marshall Key, who is clerk of said court, is in due form of law.
    Given under my hand and seal, the 14th of April 1823
    s/ Wm Bryan {seal}
    Inventory of Abraham Applegate
    State of Louisiana
    Parish of Feliciana
    An Inventory and Estimation of the property belonging to the Succession of Abraham Applegate, dec'd, made by W C Wade Judge of the Parish aforesaid, this 10th August 1820 and appraised by James P. Smith and John Ketchum, duly appointed and sworn for that purpose and taken in presence of Isaac H Roe and Robison Mumford, assisting witnesses.
    72 Barrels flour, estimated at $2.50 per Barrel $180.00
    One Flat Boat not estimated
    And there being no other property found this Inventory was closed on the [illegible] and in the presence of the witnesses aforesaid, who sign hereunto with me said Judge.
    s/ Wm C. Wade Parish Judge of Feliciana
    s/ John Ketchum, J.P. Smith
    Witness, Isaac H Roe, R. Mumford
    The following is a supplement of the property belonging to the succession of the aforesaid Abraham Applegate dec'd made on this the day aforesaid by me the said judge in the presence of Wm. P. Gross and P. Mertly [very hard to read name] assisting [illegible], to wit
    One note signed Hugh B. Maxwell dated July 28th 1820 and payable to Abraham Applegate $310.00
    Twenty four of which is Carolina Wilkins & Co. due bill for $2.00
    Cash in the hands of John G Grady as per his acknowledgment found at the time of the decease of said Applegate $40.00
    J. Ketchem & Co. receipt for [illegible] in store the property of James Small [blank]
    Four Barrels flour in the hands of Jos. Fletcher [blank]
    One due bill in favor of W Applegate by D Garben for $30.00
    10 barrels of corn in the hands of Jos. Fletcher {blank}
    [illegible] [illegible] Receipts in favor of Applegate dated 20th July 1820 in full of an account —
    one by same, in favor of same dated 28th July for four dollars "—free of all demands"—
    13 Barrels flour sold by J G Grady for $4.50 per Barrell $58.50

    One straw hat, two shirts, two pairs of pantaloons and one Velvet roundabout and one pair of old boots, one new Pocket Book one Bay Horse in the Possession of John G. Grady.

    And there being no other property found this Inventory was closed on the day and in the presence of the witnesses aforesaid, who sign hereunto with me the said Judge—
    Wm C Wade, Parish Judge of Feliciana
    Witnesses
    Wm P Gross
    P Maskelly
    Record of Testimony
    R & R Applegate } 3d district court vs } Parish of East Solomon M Brian & others } Feliciana
    In obedience to an order received from the Honorable the third district court for the Parish of East Feliciana, I, Joseph Bernard, a justice of the Peace, acting in and for the Parish of West Feliciana, proceeded to take the depositions of the persons named below; first having sworn them upon the Holy Evangelists.
    Monday 6th December 1824 - Hugh B. Maxwell sworn says that he know Abraham Applegate who died in the Parish of Feliciana, in the summer of 1820 —Here the Examination adjourned until tomorrow morning at 10 O'Clock A.M.
    Joseph Bernard, J.P.
    Tuesday, December 7th 1824 - Hugh B Maxwell continuing from yesterday - says, that from various circumstances that came to his knowledge, he was under the impression at that time and believed that Applegate & Small was in partnership in some produce, that was on hand at the time of Applegate's death. Witness states, that there was a deduction made from the amount due by witness to Applegate's Estate; but the precise amount of it he cannot now state, as he kept no regular books at that time; he thinks the amount count not exceed from fifteen to twenty dollars at most, but may have been more.
    s/ H.B. Maxwell
    Subscribed and sworn to before me this 7th Dec 1824
    s/ Joseph Bernard, J.P.
    —William C. Wade being duly sworn according to law, says that he was Judge of the Parish of Feliciana, in the year 1820, that he is under the impression that Small was not present when the Inventory of Applegate's estate was taken, that witness was satisfied from the evidence produced that Applegate and Small were in partnership, so far as regarded some Flour that they had then and that he acted upon and gave credit to the affidavits filed in the office of the Parish Judge relative to Applegate's estate
    s/ W.C. Wade
    Subscribed & sworn to before me this 7th Dec. 1824
    s/ Joseph Bernard, J.P.
    Continued to Tomorrow the 8th Instant
    s/ Joseph Bernard, J.P.
    Wednesday Morning December 8th 1824 Cont'd from yesterday—
    James P. Smith being duly sworn on the part of the defendants, testifies— that in August and September 1820 a quantity of Flour was stored in the ware House of John Ketchum [illegible] belonging to Abraham Applegate, that on the 16th September of the same year, as appears from the Books of Ketchum [illegilbe] he received from James Small, the sum of twenty eight 50/100 dollars for the storage of the said Flour—that the charge in the Storage Book is Twenty Eight dollars and eighty seven & half cents, and further saith not.
    s/ Jas. P Smith
    Subscribed & Sworn to before me this 8th Dec 1824
    s/ Joseph Bernard J.P.
    And there being no other witnesses produced the above examination is closed, the depositions of the witnesses having been reduced to writing by me the said Justice.
    In testimony whereof, I grant the foregoing under my signature and private seal, this 8th day of December in the year of our Lord, one thousand Eight hundred and Twenty four
    s/ Joseph Bernard {seal}
    Justice of the Peace for the Parish of West Feliciana
    [illegible] and filed in open court April 4th 1825
    s/ L. Hardesty, Clk


    (Inventory of Estate of Abraham Applegate
    Mason County Kentucky Will Book E, pp. 223-224 ~sta)
    Inventory and appraisement of the estate of Abraham Applegate deceased returned as follows.
    February 17th 1821
    We the undersigners meet agreeable to to [sic] order and appraised the property of Abraham Applegate deceased
    One roan mare $50 one sorrel mare and colt $57.50 107.50
    A parcel of Tobacco at $1.50 per hundred
    [blank]
    8 hogs $12 3 stacks of wheat $32
    42.00
    one Brindle Cow $10 one red and white do $12
    22.00
    Steer $3.50 one 75 gallon still @ 50 ¢ per gallon $37.50 41.00
    One 100 gallon still 20 20.00
    14 stills Tubs
    14.00
    Bucket bag and Tub [illegible] and scraper
    1.75
    Breech bands $2 [illegible] plow $7
    9.00
    one shovel plough $1.50 2 hoes $2
    3.50
    [illegible] and two Bridles
    6.00
    one box $0.50 2 [illegible] $1.50
    2.00
    Stretcher and single tree $2.50 one slide $0.75 3.25
    Stretcher $1 axe and wedge $2.75
    3.75
    Amount Carried over
    [blank]
    [page break]
    [illegible] and Hammer $1.50 Tub Churn $0.75
    2.25
    one sugar Kettle one pot Dutch oven and Skittel [sic] 8.00
    [illegible] Kettle $1 pot trammel and shovel $2.50 3.50
    one table $3.50 one Chest $3.00
    6.50
    two stacks of wheat at Keiths
    24.00
    wheat at Benjamin Applegates
    60.00
    one bed bedding and stead $30 one ditto $25
    55.00
    candle stand & four chairs $3 one Trunk $2.50 6.50 [sic]
    one spinning wheel and reel #3 one cotton wheel $2.50 5.50
    one hand saw $1.25 two old barrels $0.12 1/2 1.37 1/2
    2 buckets .75 16 plats & one dish 2.50 teaware & bowls 5.00
    one cainster [sic] .25 one pitcher and four crocks 0.62 1/2 .87 1/2
    one bowl and tin quart 18 3/4 8knives & forks $1.50 1.68 3/4
    eleven sheep $16.50 loom $5 parcel of corn $7 28.50
    parcel of bacon $15 parcel of pickles $0.25
    15.25
    bag of lard $4 one candle stick $0.25
    4.25
    505.18 3/4
    Joseph Jones
    Daniel Perrine
    Robert Downing
    Mason County
    October Court 1821
    Inventory and appraisement of the estate of Abraham Applegate was returned in Court and ordered to be recorded
    Attest Marshall Key Clerk
    Accounting of the estate of Abraham Applegate
    Mason County Kentucky Will Book E, pp. 337-339
    Account Current of the estate of Abraham Applegate deceased, was returned as follows to wit:
    The estate of Abraham Applegate deceased, an account current with Benjamin Applegate, Administrator
    March 22 1821
    Cash paid to Ignatius Mitchell
    7.62 1/2
    Abraham Applegate’s accepted order to the adm 16.00
    Cash paid Marshall Key 2 ticketts [sic] .99 & 2.66 3.65
    June 11
    ditto paid to L Cahill
    2.50
    ditto paid to Thomas [illegible]
    2.00
    July 10
    ditto paid Mary Bayles 1.12 1/2
    ditto paid to Perry Fyffe pt. his bond
    9.6
    ditto paid do his bond & int.
    71.38 1/4
    ditto paid Perry & James Fyffe
    72.30
    ditto paid ditto 13.80 1/2
    August 28
    ditto paid Joseph Frazee
    17.44
    Sept 11
    ditto paid William Peck
    1.00
    Amount carried over
    [blank]
    [page break]
    1822
    March 4
    cash paid Vincent Applegate
    40
    ditto paid Robert Downing
    337.45
    ditto paid A.R. DePew 50
    1823
    Jany 20
    ditto paid Benjamin Applegate his two accts 150.25
    21
    ditto paid L.L. Hawes
    5.00
    ditto paid James A Paxton
    5.00
    ditto paid Thomas Keith for rent
    5.52
    ditto paid for 5 galls whiskey used at sale
    1.50
    ditto paid admr’s expenses to N. Orleans 11
    Feby 10
    ditto to paid Sheriff Mason County
    4.32
    Commission on 601.80 1/4 @ 6 per cent
    36.10
    Interest on money advanced for the estate
    before any came to my hands
    10.91
    874.93 3/4
    1832
    March 4
    amount of sales 472.77 1/4
    Cash recd of Mary Applegate for pork
    95.60
    ditto recd of James [illegible]
    4.00
    ditto recd for saw and steelyards
    3.25
    ditto recd of Leander Harte
    3.00
    ditto recd of J Browning
    1.00
    ditto recd of J Tucker
    .50
    ditto recd of J Baldwin
    .50
    ditto recd of J. A. Paxton
    .50
    ditto recd of J. Fyffe
    1.25
    ditto recd in part of an execution
    against A Broshart
    19.18
    601.80 1/4
    Balance due the admr 273.13 1/2
    874.13 3/4
    In pursuance of an order of the Mason County Court to us directed, bearing date February 1822, which is hereto annexed, we have proceeded to examine, state and settle the accounts of Benjamin Applegate administrator of Abraham Applegate deceased and find a ballance [sic] of two hundred and seventy three dollars thirteen and a half cents due the said Benjamin Applegate administrator and from the charges an vouchers to us produce, the same appears to be just.
    Given under our hands this 10th day of February 1823.
    s/ John G. Bacon
    s/ Wm Duff
    Mason County Ct
    March Court 1823
    This account current of the estate of Abraham Applegate deceased was returned in Cout, examined, passed, allowed and ordered to be recorded.
    Attest Marshal Key Clk

    Died:
    sometime during the summer

    Abraham married Mary Keith 27 Sep 1816, Lewis County, Kentucky, USA. Mary (daughter of Thomas Keith and Judith Key) was born Abt 1790; died 1840. [Group Sheet]


  2. 5.  Mary Keith was born Abt 1790 (daughter of Thomas Keith and Judith Key); died 1840.
    Children:
    1. Judith Applegate was born 1818; died Dec 1856.
    2. 2. James Thomas Applegate was born 10 Nov 1819, Mason County, Kentucky, USA; died 24 Jun 1892; was buried , Riverside Cemetery, Falmouth, Pendleton County, Kentucky, USA.

  3. 6.  Birkett Colvin

    Birkett — ?. [Group Sheet]


  4. 7.  ?
    Children:
    1. 3. Mary Catherine Colvin was born 30 Sep 1820, Pendleton County, Kentucky, USA; died 22 Feb 1891; was buried , Riverside Cemetery, Falmouth, Pendleton County, Kentucky, USA.


Generation: 4

  1. 8.  Richard Derrick Applegate was born 06 May 1764, Berkeley County, Virginia, USA (son of Benjamin Applegate and Rebecca Wall); died 1850, Mason County, Kentucky, USA; was buried , Mason County, Kentucky, USA.

    Other Events:

    • Voress Number: 5F2E

    Richard — Rhoda Brant. Rhoda was buried , Mason County, Kentucky, USA. [Group Sheet]


  2. 9.  Rhoda Brant was buried , Mason County, Kentucky, USA.
    Children:
    1. Moses Applegate died Abt 1834, Mason County, Kentucky, USA.
    2. Daniel Applegate was born 1788, Elizabeth Township, Allegheny County, Pennsylvania, USA; died 1814, Mason County, Kentucky, USA.
    3. Benjamin Applegate was born 25 Jan 1789, Elizabeth Township, Allegheny County, Pennsylvania, USA; died 26 Sep 1845, Brown County, Ohio, USA; was buried , Eden Cemetery, Freesburg, Brown County, Ohio, USA.
    4. 4. Abraham Applegate was born Abt 1790; died 1820, Saint Francisville, Feliciana Parish, Louisiana, USA.
    5. Vincent Applegate was born 02 Sep 1790, Mason County, Kentucky, USA; died 19 Oct 1869, Brown County, Ohio, USA.
    6. Sarah Applegate was born Aft 1795; died Sep 1868.
    7. Rebecca Applegate was born 27 Jun 1797, Mason County, Kentucky, USA; died Aft 1868, Mason County, Kentucky, USA.
    8. Hannah Applegate was born 1808; died Abt Sep 1868.

  3. 10.  Thomas Keith

    Thomas married Judith Key 25 Mar 1799, Mason County, Kentucky, USA. [Group Sheet]


  4. 11.  Judith Key (daughter of James Key and Judith Keith).
    Children:
    1. 5. Mary Keith was born Abt 1790; died 1840.


Home Page |  What's New |  Most Wanted |  Surnames |  Photos |  Histories |  Documents |  Cemeteries |  Places |  Dates |  Reports |  Sources