Jeffersonville Land Office Book 1, Receipts 1 to 1267

ReadAboutContentsHelp

Pages

JeffReceipts_Roll 5_00045
Complete

JeffReceipts_Roll 5_00045

Date - Month Date - Day Date - Year No. of Receipt First Name Last Name Additional Names Place of Residence Amount of Receipt Lot Section Township Range Acres Additional Information
April 3 1811 1115 Jonas Totter Harrison County, Indiana 63.80 NE 2 2S 2E 159
April 3 1811 1116 Thomas Carr Clark County, Indiana 186.72 SE 12 2N 4E 160
April 3 1811 1117 Thomas Carr Clark County, Indiana 67.08 NE 5 2N 4E 145.38
April 8 1811 1118 William Cunningham Harrison County, Indiana 64 SW 17 5S 3E 160
April 8 1811 1119 Geo Doupe Jefferson County, Kentucky 296.02 1/2 Fra 21 & 22 3S 6E 741.93
April 8 1811 1120 Jacob Miller Clark County, Indiana 94.29 SE 31 1N 4E 160
April 8 1811 1121 Jacob Miller Clark County, Indiana 79.86 SE 31 1N 4E 160
April 8 1811 1122 Francis Davis Madison County, Kentucky 80 SE 31 4N 10E 160
April 8 1811 1123 William Wells Clark County, Indiana 64.16 SW 1 2S 5E 160
April 9 1811 1124 Daniel Hedden Shelby County, Kentucky 80 SE 19 5S 1E 160
April 9 1811 1125 James Vawter Jefferson County, Indiana 64 NW 27 4N 10E 160
April 9 1811 1125 Iaaiah Blankenship Clark County, Indiana 94.08 SE 32 4N 9E 160
April 10 1811 1126 John Paul Jefferson County, Indiana 16 SW 4 4N 9E 160
April 10 1811 1127 Archibald Boston Orange County, Virginia 52.75 NW 6 1N 3E 105.50
April 11 1811 1128 John Royse Harrison County, Indiana 79.95 SW 15 1S 3E 160
April 13 1811 1129 Robert Lamb Harrison County, Indiana 39.20 NW 7 2N 4E 98
April 13 1811 1130 Alexander Barrett Lincoln County, Kentucky 79.15 NW 4 2S 2E 158.30
April 13 1811 1131 Alexander Barrett Lincoln County, Kentucky 80 SW 4 2S 2E 160
April 15 1811 1132 Valentine Bover Harrison County, Indiana 80 NE 19 5S 1E 160
April 15 1811 1133 John Hedden Harrison County, Indiana 80 NW 19 5S 1E 160
April 17 1811 1134 James Long Harrison County, Indiana 80 NE 5 5S 3E 160
April 18 1811 1135 Vachel Hancock Clark County, Indiana 64 NW 25 4S 4E 160
April 18 1811 1136 John Paul Jefferson County, Indiana 64 SE 4 4N 9E 160
April 18 1811 1137 John Paul Jefferson County, Indiana 64 NW 27 5N 9E 160
April 19 1811 1138 George Ash Indiana Territory 297.80 SE 17 + 3N 12E 595.62
April 20 1811 1139 Jesse Junr Connell Gallatin County, Kentucky 79.34 NW 6 2N 10E 160
April 20 1811 1140 Halsey Tibbals Warren County, Ohio 79.16 NW 26 4N 10E 160
Last edit almost 3 years ago by Intern2021
JeffReceipts_Roll 5_00046
Complete

JeffReceipts_Roll 5_00046

Date - Month Date - Day Date - Year No. of Receipt First Name Last Name Additional Names Place of Residence Amount of Receipt Lot Section Township Range Acres Additional Information
April 20 1811 1141 James Stark Clark County, Indiana 73.56 SE 13 1N 9E 160
April 20 1811 1142 Jesse Connell Gallatin County, Indiana 73.40 1/2 Frac 5 & 8 2N 10E 152.43
April 25 1811 1143 Laurance Purcell Harrison County, Indiana 80 NW 29 4S 3E 160
April 26 1811 1144 William Royse Clark County, Indiana 78.99 SE 9 1S 3E 160
April 27 1811 1145 William Lockhart Clark County, Indiana 79.84 SW 7 1N 10E 160
April 29 1811 1146 John Vawter Jonatn Lyon Clark County, Indiana 79.88 SW 27 4N 10E 160
April 29 1811 1147 John Vawter Clark County, Indiana 79.88 NW 35 4N 10E 160
April 29 1811 1148 John Taylor Gallatib County, Kentucky 79.88 SE 34 4N 10E 160
April 29 1811 1149 James Vawter Jefferson County, Indiana 64 NW 27 4N 10E 160
April 29 1811 1150 James Stark Clark County, Indiana 79.95 SE 14 1N 9E 160
April 30 1811 1151 George Campbell Clark County, Indiana 80 NW 14 4N 8E 160
April 30 1811 1152 Davis Floyd Clark County, Indiana 73.55 NE 17 4N 8E 160
April 30 1811 1153 Middleton Robertson Clark County, Indiana 79.29 SE 8 4N 8E 160
April 30 1811 1154 John Bush Harrison County, Indiana 68.68 SW 2 1S 4E 160
May 1 1811 1155 Halsey Tibbals Warren County, Ohio 283.61 1/2 Frac 7 &18 3N 12E 568.87
May 1 1811 1156 John Taylor Gallatin County, Kentucky 123.52 Frac 1.2 & 12 3N 11E 307.82
May 2 1811 1157 Jesse Gray Gallatin County, Kentucky 92.76 SW 24 4N 11E 160
May 2 1811 1158 Benjamin Taylor Gallatin County, Kentucky 94.01 SW 35 4N 10E 160
May 2 1811 1159 John Taylor Gallatin County, Kentucky 94.01 SE 35 4N 10E 160
May 2 1811 1160 John Paul Lewis Davis, Jont Lyon Ohio 184.70 1/2 Fra 1 3N 10E 160
May 2 1811 1161 John Paul Lewis Davis, Jont Lyon Ohio 673.75 3/4 Fra 2 & 3 3N 10E 378.29
May 2 1811 1162 Jonathan Lyon Clark County, Indiana 79.31 SE 27 4N 10E 160
May 2 1811 1163 James Arbuckle Clark County, Indiana 90.62 SW 19 3N 9E 153.60
May 2 1811 1164 James Arbuckle Clark County, Indiana 174.40 SE 19 3N 9E 160
May 2 1811 1165 John Paul Lewis Davis, Jont Lyon Ohio 570.70 3/4 Frac 2 & 3 3N 10E 373.29
May 2 1811 1166 John Paul Lewis Davis, Jont Lyon Ohio 156.48 1/2 Frac 1 3N 10E 313.25
Last edit almost 3 years ago by Intern2021
JeffReceipts_Roll 5_00047
Complete

JeffReceipts_Roll 5_00047

Date - Month Date - Day Date - Year No. of Receipt First Name Last Name Additional Names Place of Residence Amount of Receipt Lot Section Township Range Acres Additional Information
May 2 1811 1167 Benjamin Taylor Gallatin County, Kentucky 79.48 SW 35 4N 10E 160
May 2 1811 1168 John Taylor Gallatin County, Kentucky 79.48 SE 35 4N 10E 160
May 2 1811 1169 John Paul Geo Shannon Green County, Ohio 153.50 SE 12 3N 9E 160
May 2 1811 1170 Halsey Tibbals Green County, Ohio 201.91 Frac 18 3N 10E 210.51
May 2 1811 1171 John Paul Geo Shannon Green County, Ohio 153.36 NE 12 3N 9E 160
May 2 1811 1172 John Paul Geo Shannon Green County, Ohio 151.90 SE 24 3N 9E 160
May 2 1811 1173 John Paul Geo Shannon Green County, Ohio 94.35 SW 25 4N 10E 160
May 2 1811 1174 John Paul Geo Shannon Green County, Ohio 79.93 SW 25 4N 10E 160
May 2 1811 1175 William Montgomery Clark County, Indiana 80 SE 20 2N 9E 160
May 2 1811 1176 William Montgomery Clark County, Indiana 80 NW 28 2N 9E 160
May 3 1811 1176 John Paul Geo Shannon Green County, Ohio 80 SW 13 3N 9E 160
May 3 1811 1177 John Paul Geo Shannon Green County, Ohio 174.40 NW 13 3N 9E 160
May 3 1811 1178 Lewis Blankenship Clark County, Indiana 80 SE 5 3N 9E 160
May 3 1811 1179 Daniel Robbins Clark County, Indiana 218 SW 15 3N 9E 160
May 3 1811 1180 George Peters Jefferson County, Kentucky 64 NW 12 1N 1E 160
May 3 1811 1181 Halsey Tibbals Warren County, Ohio 88 SW 9 3N 9E 160
May 3 1811 1182 Halsey Tibbals Warren County, Ohio 174.40 NE 14 3N 9E 160
May 3 1811 1183 Jonathan Lyon Clark County, Indiana 94.36 SE 25 4N 10E 160
May 3 1811 1184 Jonathan Lyon Clark County, Indiana 79.95 SE 25 4N 10E 160
May 4 1811 1185 John Paul Jefferson County, Indiana 64 SW 4 4N 9E 160
May 4 1811 1186 Isaac Hanell Nelson County, Kentucky 198.53 Fra 25 & 36 5N 3E 429.72
May 4 1811 1187 John Abbott Clark County, Indiana 73.64 NE 13 1N 9E 160
May 4 1811 1188 John Gettner Bourbon County, Kentucky 80 NW 26 2N 9E 160
May 6 1811 1189 William Kelly Clark County, Indiana 80 NW 8 1N 10E 160
May 6 1811 1190 William Kelly Clark County, Indiana 80 NE 7 1N 10E 160
May 6 1811 1191 Halsey Tibbals Green County, Ohio 186.78 1/2 Frac 17 1N 10E 373.57
Last edit almost 3 years ago by Intern2021
JeffReceipts_Roll 5_00048
Complete

JeffReceipts_Roll 5_00048

Date - Month Date - Day Date - Year No. of Receipt First Name Last Name Additional Names Place of Residence Amount of Receipt Lot Section Township Range Acres Additional Information
May 6 1811 1192 John Ryker Clark County, Indiana 77.55 SW 30 4N 11E 155.20
May 6 1811 1193 Jonathan Clark Jefferson County, Kentucky 414.14
May 6 1811 1194 James Arbuckle Clark County, Indiana 80
May 8 1811 1194 Robert L Plasket Clark County, Indiana 160
May 9 1811 1195 Joseph Nelson Scott County, Kentucky 141.98
May 13 1811 1196 Isaac Harrell Nelson County, Kentucky 80
May 16 1811 1197 Edmund Hensley Harrison 78.19
May 16 1811 1198 Samuel Ewing Mercer County, Kentucky 188.77 1/2
May 17 1811 1199 Abraham Huff Clark County, Indiana 75.27
May 18 1811 1200 Samuel Ewing Mercer County, Kentucky 307.52
May 18 1811 1201 Joseph L Wilson Scott County, Kentucky 61.55
May 20 1811 1202 John Taylor Gallatin County, Kentucky 111.84
May 20 1811 1203 Robert Field Rowan County, North Carolina 80
May 20 1811 1204 Robert Field Rowan County, North Carolina 182.40
May 21 1811 1205 George Dougherty Harrison County, Indiana 64
May 23 1811 1206 Jane Kelly John & Samuel Kelly Clark County, Indiana 72.46
May 24 1811 1207 Willaim Davenport Mercer County, Kentucky 60.24
May 25 1811 1208 James Edwards Clark County, Indiana 92.97
May 25 1811 1209 William Edwards Garrard County, Indiana 73.39
May 25 1811 1210 Adam Kellan Adams County, Ohio 201.12
May 25 1811 1211 James McCutchen Scott County, Kentucky 77.35
May 27 1811 1212 Robert McIntire Jefferson County Kentucky 16
May 28 1811 1213 Amos Thornburgh Mercer County, Kentucky 48.04
May 28 1811 1214 Samuel Blankenbaker Jefferson County Kentucky 80
May 28 1811 1215 George Henton Harrison County, Indiana 80
May 28 1811 1216 William Rigney Harrison County, Indiana 80
May 28 1811 1217 James J Murphy Harrison County, Indiana 80
Last edit almost 3 years ago by Intern2021
JeffReceipts_Roll 5_00049
Complete

JeffReceipts_Roll 5_00049

Date - Month Date - Day Date - Year No. of Receipt First Name Last Name Additional Names Place of Residence Amount of Receipt Lot Section Township Range Acres Additional Information
May 28 1811 1218 William Rigney Harrison County, Indiana 16 SW 5 1N 2E 160
May 28 1811 1219 William Applegate Harrison County, Indiana 80 NE 9 5S 3E 160
May 30 1811 1220 William Brown Scott County, Kentucky 80.34 Frac 19 3N 10E 161.20
May 30 1811 1221 Jonathan Lindley Harrison County, Indiana 166.05 NW 2 1N 1W 178.72
May 30 1811 1222 Jonathan Lindley Harrison County, Indiana 167.67 NE 2 1N 1W 180.47
May 30 1811 1223 Levi Giffard Orange County, North Carolina 59.12 Frac 34 2N 1W 122
May 30 1811 1224 Joseph Farlow Orange County, North Carolina 148.66 SE 11 1N 1W 160
May 30 1811 1225 Robert Marshall Fayette County, Kentucky 194.62 SW 29 4N 9E 160
May 30 1811 1226 Robert Marshall Fayette County, Kentucky 71.27 SW 15 3N 8E 160
May 30 1811 1227 Adam Bower Clark County, Indiana 102.23 NW 14 1N 9E 160
May 30 1811 1228 Solomon Bower Clark County, Indiana 60.33 NE 2 2N 4E 163.90
May 30 1811 1229 David Parr Harrison County, Indiana 75.98 NE 24 2N 4E 160
May 30 1811 1230 Jesse Towal Orange County, N. Carolina 77.55 SE 1 1N 1W 160
May 31 1811 1231 Samuel Patterson Fayette County, Kentucky 80 NW 23 1N 9E 160
May 31 1811 1232 William Plasket Clark County, Indiana 94.77 SW 14 1N 9E 160
May 31 1811 1233 William Plasket Clark County, Indiana 74.10 SW 14 1N 9E 160
May 31 1811 1234 Valentine Coonrad Jefferson County, Kentucky 70.19 SW 33 2S 5E 160
June 1 1811 1235 John Wood Clark County, Indiana 41.96 1/2 Frac` 2 & 3 1S 9E 83.93
June 3 1811 1236 Peter Hubboard Jefferson County, Kentucky 99.97 SW 18 2N 4E 105.20
June 3 1811 1237 Daniel Robbins Clark County, Indiana 156.28 NE 5 3N 9E 162.90
June 4 1811 1238 Joseph Hastings Harrison County, Indiana 80 NW 15 2S 2E 160
June 6 1811 1239 Lewis Myers Gerrard County, Kentucky 55.93 Fra 12 & 13 6S 4E 559.32
June 8 1811 1240 James Blair Clark County, Indiana 149.16 SW 2 2N 4E 160
June 8 1811 1241 William Logan Harrison County, Indiana 69.92 NW 17 3N 4E 160
Last edit almost 3 years ago by Intern2021
Displaying pages 41 - 45 of 46 in total