JeffReceipts_Roll 5_00056

OverviewTranscribeVersionsHelp

Here you can see all page revisions and compare the changes have been made in each revision. Left column shows the page title and transcription in the selected revision, right column shows what have been changed. Unchanged text is highlighted in white, deleted text is highlighted in red, and inserted text is highlighted in green color.

3 revisions
Intern2021 at Jun 25, 2021 07:30 PM

JeffReceipts_Roll 5_00056

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
Sep 11 1811 1397 Michael Burger Harrison County, Indiana 75.50 NW 4 3S 5E 151
Sep 11 1811 1398 Michael Burger Harrison County, Indiana 172.14 NW 4 3S 5E 151
Sep 11 1811 1399 John Smith Harrison County, Indiana 207.87 SE 32 2S 5E 170.30
Sep 14 1811 1400 George Brock Jefferson County, Kentucky 93.60 SW 8 2N 4E 160
Sep 14 1811 1401 George Brock Jefferson County, Kentucky 151.46 SW 8 2N 4E 160
Sep 14 1811 1402 John Taylor Gallatin County, Kentucky 79.80 NE 32 4N 10E 160
Sep 16 1811 1403 Isaiah Blackford Jefferson County, Indiana 76.26 1/2 NW 7 2N 9E 152.53
Sep 16 1811 1404 Isaiah Blackford Jefferson County, Indiana 64.06 1/2 NW 7 2N 9E 152.53
Sep 16 1811 1405 John Field Mercer County, Kentucky 79.93 NE 25 3N 8E 160
Sep 16 1811 1406 William Rodman Jefferson County, Kentucky 79.09 SW 13 2N 4E 160
Sep 16 1811 1407 Simeon Lamb Clark County, Indiana 80 SE 14 2N 4E 160
Sep 17 1811 1408 Samuel Blankenbaker Jefferson County, Kentucky 64 NE 13 2N 3E 160
Sep 17 1811 1409 James McGrew Henry County, Kentucky 117.88 1/2 NW 4 1S 2E 235.77
Sep 17 1811 1410 James McGrew Henry County, Kentucky 80 SE 4 1S 2E 160
Sep 19 1811 1411 William Carr Henry County, Kentucky 213.48 NE 7 2N 10E 160
Sep 19 1811 1412 William Carr Henry County, Kentucky 19.44 NW 30 3N 1E 194.44
Sep 19 1811 1413 David Colglazier Clermont County, Ohio 64 SE 27 2N 3E 160
Sep 19 1811 1414 David Colglazier Clermont County, Ohio 183.72 SE 27 2N 3E 160
Sep 19 1811 1415 David Colglazier Clermont County, Ohio 64 NE 34 2N 3E 160
Sep 19 1811 1416 John Chinoweth Clermont County, Ohio 202.29 SW 4 1S 2E 160
Sep 21 1811 1417 Thomas Hopper Harrison County, Indiana 120.19 NE 5 1N 2E 150.45
Sep 21 1811 1418 Zephn Blackford Fredk, Reed Woodford County, Kentucky 64 SW 35 3N 9E 160
Sep 21 1811 1419 Zephn Blackford Fredk, Reed Woodford County, Kentucky 183.36 SE 31 3N 9E 160
Sep 21 1811 1420 Thomas Fulton Harrison County, Indiana 64 SE 31 2N 1E 160
Sep 21 1811 1421 Thomas Fulton Harrison County, Indiana 67.73 SE 31 2N 1E 160

JeffReceipts_Roll 5_00056

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
Sep 11 1811 1397 Michael Burger Harrison County, Indiana 75.50 NW 4 3S 5E 151
Sep 11 1811 1398 Michael Burger Harrison County, Indiana 172.14 NW 4 3S 5E 151
Sep 11 1811 1399 John Smith Harrison County, Indiana 207.87 SE 32 2S 5E 170.30
Sep 14 1811 1400 George Brock Jefferson County, Kentucky 93.60 SW 8 2N 4E 160
Sep 14 1811 1401 George Brock Jefferson County, Kentucky 151.46 SW 8 2N 4E 160
Sep 14 1811 1402 John Taylor Gallatin County, Kentucky 79.80 NE 32 4N 10E 160
Sep 16 1811 1403 Isaiah Blackford Jefferson County, Indiana 76.26 1/2 NW 7 2N 9E 152.53
Sep 16 1811 1404 Isaiah Blackford Jefferson County, Indiana 64.06 1/2 NW 7 2N 9E 152.53
Sep 16 1811 1405 John Field Mercer County, Kentucky 79.93 NE 25 3N 8E 160
Sep 16 1811 1406 William Rodman Jefferson County, Kentucky 79.09 SW 13 2N 4E 160
Sep 16 1811 1407 Simeon Lamb Clark County, Indiana 80 SE 14 2N 4E 160
Sep 17 1811 1408 Samuel Blankenbaker Jefferson County, Kentucky 64 NE 13 2N 3E 160
Sep 17 1811 1409 James McGrew Henry County, Kentucky 117.88 1/2 NW 4 1S 2E 235.77
Sep 17 1811 1410 James McGrew Henry County, Kentucky 80 SE 4 1S 2E 160
Sep 19 1811 1411 William Carr Henry County, Kentucky 213.48 NE 7 2N 10E 160
Sep 19 1811 1412 William Carr Henry County, Kentucky 19.44 NW 30 3N 1E 194.44
Sep 19 1811 1413 David Colglazier Clermont County, Ohio 64 SE 27 2N 3E 160
Sep 19 1811 1414 David Colglazier Clermont County, Ohio 183.72 SE 27 2N 3E 160
Sep 19 1811 1415 David Colglazier Clermont County, Ohio 64 NE 34 2N 3E 160
Sep 19 1811 1416 John Chinoweth Clermont County, Ohio 202.29 SW 4 1S 2E 160
Sep 21 1811 1417 Thomas Hopper Harrison County, Indiana 120.19 NE 5 1N 2E 150.45
Sep 21 1811 1418 Zephn Blackford Fredk, Reed Woodford County, Kentucky 64 SW 35 3N 9E 160
Sep 21 1811 1419 Zephn Blackford Fredk, Reed Woodford County, Kentucky 183.36 SE 31 3N 9E 160
Sep 21 1811 1420 Thomas Fulton Harrison County, Indiana 64 SE 31 2N 1E 160
Sep 21 1811 1421 Thomas Fulton Harrison County, Indiana 67.73 SE 31 2N 1E 160