Index of Supporting Documents

Some of these documents are very large graphic files and load very slowly.

Deed: to Richard Bullock, 1668, New Kent Co. VA

Land 1721 VA Hanover Bullock Edward

Land 1723 VA Hanover Bullock Edward

Land 1734 VA Hanover Bullock Edward

Granville, NC Documents 1749-1778

Book NC Bible & Church Records 1700-1900

Transcript of Edward Bullock's Will 10 Jan 1753

Transcripts of Fayette Co KY Wills

Hanover Co, VA Patents

Land 1754 NC Granville Bullock Edward

Deed 1775 NC Granville Bullock Micajah

Indenture 27 Aug 1781--Patterson Bullock

Campbell Co Virginia Map

11 Jan 1786 -- Marriage License for Nancy Bullock & William Patrick

Indenture 3 Apr 1793 -- Patterson Bullock

19 Dec 1798 -- Winchester Academy, Clark Co KY

Misc. References to Patterson Bullock

Deed Book 13, Page 76, 17 Jun 1802

Deed Book 18, Page 612, 1803

Notice KY Gazette 1807

Micajah Bullock Chapter NSDAR

ROY FAMILY BIBLE

Will of Margaret Micou, 1740 - Essex Co., Virginia

Will of John Bullock -- 1794

Obituary -- Ann Rice Bullock

Court Nov 1807 -- Patterson Bullock, Deceased

Marriage License of David W. Bullock 12 Feb 1810

Indenture 29 Aug 1825

Indenture 23 Aug 1827

Indenture 10 Nov 1827

Indenture 20 Aug 1828

Indenture 4 Dec 1828

Deposition -- 3 Mar 1829

Jackson Gilbert vs. David W. Bullock &ct.

Will of Hannah Clark Bullock

Temple Hill

History of Perryville, KY

Bullocks of Virginia & Kentucky

Excerpts from The Kentucky Gazette 1787-1800

Excerpts from Campbell Chronicles & Family Sketches

Marriage Certificate 20 May 1845 -- Teste: Jas P. Bullock

Death Certificate: James C Rhea

Death Certificate: John T. Rhea

Louisa Co VA Deed Records & Notes

Bullocks & Related Families in Kentucky & VA Census

1790 Census 1830 Census
1800 Census 1840 Census
1810 Census 1850 Census
1820 Census 1860 Census

To Title Page