Jesse Bratcher Court Martial
Home Up 1812 Pension File of Benjamin Bratcher 1812 War Record Jesse Bratcher Black Creek Company Muster Roll 1816 Jesse Bratcher Court Martial 1812 Pension File of William Bratcher

 

A list or schedule of the names of the persons who was fined at the Ct. Martial held at the pine log Meeting House Une the 14th day 1816 for Capt. Laws Company
Elias Davis fined - no property $3
Elias Gandy fined - paid 2 dol 94 & 3 3 cents
Warren Kelley fined - paid in full 3
Wm. Goodson Mi fined - paid in full 3
Thomas Craft fined - paid in full 50 cents
Jesse Hudson fined - paid 50
Henry Jordan fined - paid 1
Noah Davis fined - paid in full 1 07 1/2
David Kelley fined - taxes 12 1/2 paid in full 1
Jesse Bratcher fined - paid 1
John Edgley fined - paid 50 
David Large fined - paid 50
Total $18 7 1/2

The State of South Carolina, Darlington District
To Henry Blackman Sergeant of the above named company, Whereas, the persons named in the schedule above, or list hereunto annexed have been duly sentenced by a Ct. Martial to pay the sums to their names affixed, this warrant therefore authorizes and requires you to levy and sell of the goods and chattles sufficient to pay the fine and costs, which have been adjudged against them, and pay over the fines aforesaid to the proper officer, given under my hand and seal this 28th day of June 1816-

signed:  John Harrell President of sd
  Ct. Martial                


N. B. also 50 pr cent on each mans general tax and make your return to me in 40 days from the date hereof

signed:  Joh Harrell Prest of sd ct.