RNT Family History

McClure, Nathan Senior[1, 2]

Male 1807 - 1869  (61 years)


Personal Information    |    Media    |    Notes    |    Sources    |    All    |    PDF

  • Name McClure, Nathan 
    Suffix Senior 
    Born 28 Mar 1807  , Russell, Kentucky Find all individuals with events at this location 
    Gender Male 
    Misc Mason 
    Buried Feb 1869  Kean Cemetery, Jamestown, Russell, Kentucky Find all individuals with events at this location 
    Died 19 Feb 1869  , Russell, Kentucky Find all individuals with events at this location 
    Person ID I11958  McClure-Harris
    Last Modified 6 Feb 2005 

    Father McClure, James,   b. 1772, , , Virginia Find all individuals with events at this location,   d. 1853, , Russell, Kentucky Find all individuals with events at this location  (Age 81 years) 
    Relationship Birth 
    Mother Buchanan, Mary,   b. , , Kentucky Find all individuals with events at this location,   d. 1840 
    Relationship Birth 
    Married 12 Feb 1803  , Lincoln, Kentucky Find all individuals with events at this location  [1
    Family ID F3109  Group Sheet  |  Family Chart

    Family Kean, Sarah D.,   b. 29 Apr 1811, , Russell, Kentucky Find all individuals with events at this location,   d. 06 Feb 1877, Jamestown, Russell, Kentucky Find all individuals with events at this location  (Age 65 years) 
    Married 19 Apr 1832  , Russell, Kentucky Find all individuals with events at this location 
    Notes 
    • Russell Co., KY Marriages, 1826-1865 - Malone-Murry

      Groom's name, bride's name. Date. Person performing the marriage. Date of bond, surety. Witnesses. Other information (parentage, notes, etc.) Book-page.


      McLure, Nathan to Sarah Kane. April 19, 1832. Married by John Balinger, J.P. 1-10

      Source: http://members.tripod.com/~flanaganfamily/marr_m.html
    Children 
     1. McClure, Mary Jane,   b. 08 Jul 1836, , , Kentucky Find all individuals with events at this location,   d. 24 Jan 1884, Jamestown, Russell, Kentucky Find all individuals with events at this location  (Age 47 years)  [Birth]
     2. McClure, Sarah Ann,   b. 23 Dec 1838, , Russell, Kentucky Find all individuals with events at this location,   d. 26 Oct 1918, Crocus, Adair, Kentucky Find all individuals with events at this location  (Age 79 years)  [Birth]
     3. McClure, Bryan S.,   b. 13 Mar 1841, , , Kentucky Find all individuals with events at this location,   d. 15 Feb 1888, , Russell, Kentucky Find all individuals with events at this location  (Age 46 years)  [Birth]
     4. McClure, William C.,   b. Abt 1843, , , Kentucky Find all individuals with events at this location  [Birth]
     5. McClure, Eliza Ellen,   b. 1852, , Russell, Kentucky Find all individuals with events at this location,   d. 20 Nov 1854, , Russell, Kentucky Find all individuals with events at this location  (Age 2 years)  [Birth]
     6. McClure,   b. 04 Mar 1855, , Russell, Kentucky Find all individuals with events at this location,   d. 04 Mar 1855, , Russell, Kentucky Find all individuals with events at this location  (Age 0 years)  [Birth]
    Last Modified 5 Mar 2004 
    Family ID F4073  Group Sheet  |  Family Chart

  • Headstones
    McClure,  Nathan
    McClure, Nathan
    NATHAN McCLURE / BORN / Mar. 28, 1807, / DIED / Feb. 19, 1869. / Dearest Father thou hast left us / Here thy loss we deeply feel / But tis God who has bereft us / He can all our sorrows heal.

  • Notes 
    • THE KENTUCKY LAND GRANTS
      Volume 1
      Part 2
      CHAPTER X. GRANTS IN THE COUNTY COURT ORDERS (1836-1924)
      THE COUNTIES OF KENTUCKY
      page 1536
      Grantee: McClure, Aaron
      Acres: 175
      Book: 30
      Page: 252
      Date Survey: 11-13-1849
      County: Russell
      Watercourse: Indian Cr

      THE KENTUCKY LAND GRANTS
      Volume 1
      Part 2
      CHAPTER X. GRANTS IN THE COUNTY COURT ORDERS (1836-1924)
      THE COUNTIES OF KENTUCKY
      page 1536
      Grantee: McClure, Nathan
      Acres: 145
      Book: 30
      Page: 254
      Date Survey: 4- 6-1845
      County: Russell
      Watercourse: Little Indian Cr

      THE KENTUCKY LAND GRANTS
      Volume 1
      Part 2
      CHAPTER X. GRANTS IN THE COUNTY COURT ORDERS (1836-1924)
      THE COUNTIES OF KENTUCKY
      page 1536
      Grantee: McClure, Nathan
      Acres: 106
      Book: 30
      Page: 255
      Date Survey: 10-23-1849
      County: Russell
      Watercourse: Little Clifty

      THE KENTUCKY LAND GRANTS
      Volume 1
      Part 2
      CHAPTER X. GRANTS IN THE COUNTY COURT ORDERS (1836-1924)
      THE COUNTIES OF KENTUCKY
      page 1536
      Grantee: McClure, Nathan
      Acres: 32
      Book: 30
      Page: 506
      Date Survey: 10-24-1849
      County: Russell
      Watercourse: Little Indian Cr

      THE KENTUCKY LAND GRANTS
      Volume 1
      Part 2
      CHAPTER X. GRANTS IN THE COUNTY COURT ORDERS (1836-1924)
      THE COUNTIES OF KENTUCKY
      page 1536
      Grantee: McClure, Aaron
      Acres: 175
      Book: 30
      Page: 252
      Date Survey: 11-13-1849
      County: Russell
      Watercourse: Indian Cr

      THE KENTUCKY LAND GRANTS
      Volume 1
      Part 2
      CHAPTER X. GRANTS IN THE COUNTY COURT ORDERS (1836-1924)
      THE COUNTIES OF KENTUCKY
      page 1536
      Grantee: McClure, Nathan
      Acres: 145
      Book: 30
      Page: 254
      Date Survey: 4- 6-1845
      County: Russell
      Watercourse: Little Indian Cr

      THE KENTUCKY LAND GRANTS
      Volume 1
      Part 2
      CHAPTER X. GRANTS IN THE COUNTY COURT ORDERS (1836-1924)
      THE COUNTIES OF KENTUCKY
      page 1536
      Grantee: McClure, Nathan
      Acres: 106
      Book: 30
      Page: 255
      Date Survey: 10-23-1849
      County: Russell
      Watercourse: Little Clifty

      THE KENTUCKY LAND GRANTS
      Volume 1
      Part 2
      CHAPTER X. GRANTS IN THE COUNTY COURT ORDERS (1836-1924)
      THE COUNTIES OF KENTUCKY
      page 1536
      Grantee: McClure, Nathan
      Acres: 32
      Book: 30
      Page: 506
      Date Survey: 10-24-1849
      County: Russell
      Watercourse: Little Indian Cr

      THE KENTUCKY LAND GRANTS
      Volume 1
      Part 2
      CHAPTER X. GRANTS IN THE COUNTY COURT ORDERS (1836-1924)
      THE COUNTIES OF KENTUCKY
      page 1536
      Grantee: McClure, H
      Acres: 50
      Book: 31
      Page: 308
      Date Survey: 11-14-1849
      County: Rockcastle
      Watercourse: Skeggs Cr

      THE KENTUCKY LAND GRANTS
      Volume 1
      Part 2
      CHAPTER X. GRANTS IN THE COUNTY COURT ORDERS (1836-1924)
      THE COUNTIES OF KENTUCKY
      page 1536
      Grantee: McClure, Nathan
      Acres: 30
      Book: 33
      Page: 253
      Date Survey: 7-25-1850
      County: Russell
      Watercourse: Cumberland R

      THE KENTUCKY LAND GRANTS
      Volume 1
      Part 2
      CHAPTER X. GRANTS IN THE COUNTY COURT ORDERS (1836-1924)
      THE COUNTIES OF KENTUCKY
      page 1536
      Grantee: McClure, Aaron
      Acres: 175
      Book: 30
      Page: 252
      Date Survey: 11-13-1849
      County: Russell
      Watercourse: Indian Cr

      THE KENTUCKY LAND GRANTS
      Volume 1
      Part 2
      CHAPTER X. GRANTS IN THE COUNTY COURT ORDERS (1836-1924)
      THE COUNTIES OF KENTUCKY
      page 1536
      Grantee: McClure, Nathan
      Acres: 145
      Book: 30
      Page: 254
      Date Survey: 4- 6-1845
      County: Russell
      Watercourse: Little Indian Cr

      THE KENTUCKY LAND GRANTS
      Volume 1
      Part 2
      CHAPTER X. GRANTS IN THE COUNTY COURT ORDERS (1836-1924)
      THE COUNTIES OF KENTUCKY
      page 1536
      Grantee: McClure, Nathan
      Acres: 106
      Book: 30
      Page: 255
      Date Survey: 10-23-1849
      County: Russell
      Watercourse: Little Clifty

      THE KENTUCKY LAND GRANTS
      Volume 1
      Part 2
      CHAPTER X. GRANTS IN THE COUNTY COURT ORDERS (1836-1924)
      THE COUNTIES OF KENTUCKY
      page 1536
      Grantee: McClure, Nathan
      Acres: 32
      Book: 30
      Page: 506
      Date Survey: 10-24-1849
      County: Russell
      Watercourse: Little Indian Cr

      THE KENTUCKY LAND GRANTS
      Volume 1
      Part 2
      CHAPTER X. GRANTS IN THE COUNTY COURT ORDERS (1836-1924)
      THE COUNTIES OF KENTUCKY
      page 1536
      Grantee: McClure, Nathan
      Acres: 30
      Book: 33
      Page: 253
      Date Survey: 7-25-1850
      County: Russell
      Watercourse: Cumberland R

      CENSUS YR: 1860 STATE: Kentucky COUNTY: Russell DIVISION:Russell REEL NO: M653-39 4 PAGE NO: 776
      REFERENCE: August 3, 1860 By: George W. Moore
      8 924 924 McClure Nathan 53 M Farmer10,000 7,00 0 Ky
      9 924 924 McClure Sarah 4 9 FKy
      10 924 924 McClure Brian S. 19 M Labore rKy
      =================
      what others had to say:

      Judy McClure Hachey - Feb 5, 2005 Edit | Delete | Viewers | Reply to this item No. I'm pretty sure this is Nathan McClure, son of James & Mary Buchanan McClure. He would be an uncle to the younger Nathan McClure, son of William and Mary. The older Nathan was a large landowner, and served several terms as a state representative and a senator (Ky.). I'd say he was well educated for his time. My grandfather said people often called upon him to read them their letters, because they couldn't read.


      -------
      Census_Year 1850
      Microfilm # M432-217
      State Kentucky
      County Russell

      CENSUS YR: 1850 STATE: Kentucky COUNTY: Russell DIVISION: The Second District REEL NO: M432-217 SHEET NO: 244B
      REFERENCE: Enumerated on the 17th day of August 1850, by N. McClure; Handwritten page #487

      ***Nathan McClure was the Census Taker for the 1850 Russell County Census.


  • Sources 
    1. [S272] Judy McClure Hachey jmhachey@msn.com.

    2. [S186] GEDCOM file imported on 14 Aug 2002., Shane Symes.