Jeffersonville Land Office Book 1, Receipts 1795 to 2049

ReadAboutContentsHelp

Pages

JeffReceipts_Roll 5_00072
Complete

JeffReceipts_Roll 5_00072

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 9 1812 1795 James B Mitchell Shelby County, Kentucky 71.72 SE 36 4N 10E 160
April 9 1812 1796 Soloman Stephens Jefferson County, Indiana 64 NW 14 4N 11E 160
April 11 1812 1797 Nathan Dean Harrison County, Indiana 17.08 NW 29 2S 5E 170.80
April 13 1812 1798 William Campbell Indiana Territory 198.10 NE 23 2N 8E 160
April 13 1812 1799 William Campbell Indiana Territory 79.75 NE 23 2N 8E 160
April 13 1812 1800 William Books Harrison County, Indiana 74.91 1/2 NE 3 2N 1E 155.40
April 13 1812 1801 Edward Miller Harrison County, Indiana 67.60 SW 18 2N 1E 169
April 13 1812 1802 Willim I Houston Jefferson County, Kentucky 203.56 Frac 13 4S 5E 508.90
April 13 1812 1803 Willim I Houston Jefferson County, Kentucky 216.43 Frac 13 4S 5E 508.90
April 13 1812 1804 William Bigham Cincinnati 347.19 1/2 Frac 31, 32 3N 10E 697.49
April 14 1812 1805 Edward Newgent Harrison County, Indiana 92.25 NW 31 3N 1E 184.50
April 15 1812 1806 Jacob Fouts Clark County, Indiana 16 NW 24 2N 8E 160
April 15 1812 1807 Mary Ann Briggs Louisville 347.55 Fra, 12 4S 5E 695.10
April 16 1812 1808 James Stark Clark County, Indiana 64 NE 23 1N 9E 160
April 16 1812 1809 Jacob Stark Clark County, Indiana 79.72 SE 11 1N 9E 160
April 18 1812 1810 Benjn Freeman Warren County, Kentucky 80 SW 4 2N 1E 160
April 18 1812 1811 Benjn Freeman Warren County, Kentucky 80 NE 8 2N 1E 160
April 18 1812 1812 Benjn Freeman Warren County, Kentucky 80 SE 7 2N 1E 160
April 18 1812 1813 Benjn Freeman Warren County, Kentucky 182.40 SW 4 2N 1E 160
April 18 1812 1814 Benjn Freeman Warren County, Kentucky 182.40 NE 8 2N 1E 160
April 18 1812 1815 Benjn Freeman Warren County, Kentucky 182.40 SE 7 2N 1E 160
April 20 1812 1816 Jonathan Clark Jefferson Count, Kentucky 412.67 Fra, 18 & 19 1N 10E 732.99
April 21 1812 1817 John West Jefferson County, Indiana 80 SE 9 4N 11E 160
April 21 1812 1818 Matthew Cowley Clark County, Indiana 149.20 SW 3 3N 9E 160
Last edit almost 3 years ago by Intern2021
JeffReceipts_Roll 5_00073
Complete

JeffReceipts_Roll 5_00073

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 24 1812 1819 John Boggs Madison County, Kentucky 80 NW 8 2N 1E 160
April 24 1812 1820 John Boggs Madison County, Kentucky 67.20 NW 8 2N 1E 160
April 24 1812 1821 John Boggs Madison County, Kentucky 80 NE 31 3N 1E 160
April 24 1812 1822 George Beck Clark County, Indiana 197.80 NW 15 1S 3E 160
April 24 1812 1823 George Beck Clark County, Indiana 79.61 NW 15 1S 3E 160
April 29 1812 1824 William Lindley Clark County, Indiana 77.53 NW 2 2N 4E 161.40
April 29 1812 1825 William Lindley Clark County, Indiana 76.24 NW 11 2N 4E 160
April 29 1812 1826 William Lindley Clark County, Indiana 76.24 SE 3 2N 4E 160
April 29 1812 1827 William Jr Pangburn Clearmont County, Ohio 112.72 NW 18 5S 3E 251.80
April 29 1812 1828 Richard M Heth Harrison County, Indiana 214.41 SE 4 5S 3E 160
April 29 1812 1829 William Applegate Harrison County, Indiana 73.07 NW 9 5S 3E 160
April 29 1812 1830 William Gorder Kentucky 99.20 NW 9 2N 4E 160
May 1 1812 1831 Halsey Tibbals Ohio 179.17 NW 9 3N 9E 160
May 2 1812 1832 William Plasket Clark County, Indiana 179.15 SE 10 1N 9E 160
May 2 1812 1833 Jesse Gray Gallatin County, Kentucky 96.86 NW 31 4N 11E 156.40
May 2 1812 1834 Jesse Gray Gallatin County, Kentucky 78.06 NW 31 4N 11E 156.40
May 2 1812 1835 Halseys Tibbals Ohio 80 NE 14 3N 9E 160
May 2 1812 1836 Daniel Robbins Indiana 100 SW 15 3N 9E 160
May 2 1812 1837 Lewis Blankenship Clark County, Indiana 80 SE 5 3N 9E 160
May 2 1812 1838 Halsey Tibbals Warren County, Ohio 88 SW 9 3N 9E 160
May 2 1812 1839 John Chambers Jefferson County, Indiana 69.55 NW 22 5N 8E 160
May 2 1812 1840 John Paul Lewis Davis & Jonn Lyon Ohio 156.48 1/2 Frac. 1 3N 10E 313.25
May 2 1812 1841 Joshua Wilkinson Beaver County, Pennsylvania 79.93 NW 34 4N 10E 160
May 2 1812 1842 John Paul Lewis Davis & Jonn Lyon Ohio 570.70 3/4 Fra 2 & 3 3N 10E 378.29
Last edit almost 3 years ago by Intern2021
JeffReceipts_Roll 5_00074
Complete

JeffReceipts_Roll 5_00074

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 1812 1843 John Ryker Clark County, Indiana 77.46 SW 30 4N 11E 155.20
May 2 1812 1844 John Taylor Gallatin County, Kentucky 79.48 SE 35 4N 10E 160
May 2 1812 1845 Benjamin Taylor Gallatin County, Kentucky 79.48 SW 35 4N 10E 160
May 2 1812 1846 John Vawter Jona Lyon Clark County, Indiana 79.93 SW 27 4N 10E 160
May 2 1812 1847 John Taylor Gallatin County, Kentucky 79.93 SE 34 4N 10E 160
May 2 1812 1848 John Paul George Shannon Green County, Ohio 198.30 NW 29 4N 10E 160
May 2 1812 1849 John Paul George Shannon Green County, Ohio 79.93 NW 29 4N 10E 160
May 2 1812 1850 Matthew Coffin Guilford County, North Carolina 78.40 NW 12 2N 4E 160
May 4 1812 1851 Halsey Tibbals Warren County, Ohio 283.80 1/2 Frac 7 & 18 3N 12E 568.87
May 5 1812 1852 William Lockhart Clark County, Indiana 80 SW 7 1N 10E 160
May 5 1812 1853 William Kelly Clark County, Indiana 92.32 NE 35 2N 9E 160
May 5 1812 1854 William Kelly Clark County, Indiana 80 NW 8 1N 10E 160
May 5 1812 1855 Halsey Tibbals Green County, Ohio 186.78 1/2 Frac 17 1N 10E 57
May 5 1812 1856 Jonathan Clark Jefferson County, Kentucky 425.70 Frac 9 & 4 1N 10E 379.56
May 5 1812 1857 John Pettet Clark County, Indiana 80 NW 7 1N 10E 160
May 5 1812 1858 John Pettet Clark County, Indiana 128 NW 7 1N 10E 160
May 7 1812 1859 Samuel Ewing Mercer County, Indiana 188.35 Frac 30 5N 4E 377.55
May 12 1812 1860 Joseph Scott Jessamine County, Kentucky 80 SW 10 1N 2E 160
May 12 1812 1861 Joseph Scott Jessamine County, Kentucky 182.40 SW 10 1N 2E 160
May 12 1812 1862 Thomas Scott Jessamine County, Kentucky 80 NE 32 2N 2E 160
May 12 1812 1863 Thomas Scott Jessamine County, Kentucky 128 NE 32 2N 2E 160
May 13 1812 1864 John K Graham Clark County, Indiana 79.81 SE 10 5N 8E 160
May 14 1812 1865 David Finley Garrard County, Kentucky 181.62 NW 3 2N 1E 153.20
May 14 1812 1866 Peter Mahin Harrison County, Indiana 190.62 SW 3 2N 1E 160
May 15 1812 1877 Nathan Dean Harrison County, Indiana 68.32 NW 29 2S 5E 170.80
Last edit almost 3 years ago by Intern2021
JeffReceipts_Roll 5_00075
Complete

JeffReceipts_Roll 5_00075

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 16 1812 1878 James Stark Clark County, Indiana 186.12 NE 23 1N 9E 160
May 18 1812 1879 James Maxwell Clark County, Indiana 134.36 SE 31 1S 5E 160
May 18 1812 1880 David Colglazier Clearmont County, Ohio 79.56 SE 32 1N 2E 160
May 19 1812 1881 John Henderson Clark County, Indiana 75.84 NW 11 3N 0E 160
May 22 1812 1882 Aron Hegeman Jefferson County, Kentucky 80 SE 33 1S 5E 160
May 22 1812 1883 Aron Hegeman Jefferson County, Kentucky 182.40 SE 33 1S 5E 160
May 22 1812 1884 Samuel Blankenbaker Jefferson County, Kentucky 79.86 SE 13 2N 3E 160
May 22 1812 1885 James J Murphy Harrison County, Indiana 73.49 NE 8 1N 2E 160
May 23 1812 1886 Halsey Tibbals Warren County, Ohio 79.75 NW 26 4N 10E 160
May 23 1812 1887 Jesse Connell Gallatin County, Kentucky 73.96 1/2 Frac 5 & 8 2N 10E 152.43
May 25 1812 1888 Jacob Fouts Clark County, Indiana 64 NW 24 2N 8E 160
May 25 1812 1889 James Connelly Adair County, Kentucky 79.93 SW 32 2N 2E 160
May 25 1812 1890 Clement Nance Harrison County, Indiana 69.74 SW 9 3S 5E 160
May 26 1812 1891 Josiah Johnston Clark County, Indiana 49.20 NW 30 2N 4E 108.68
May 28 1812 1892 John Pettet Clark County, Indiana 54.81 NW 7 1N 10E 160
May 28 1812 1893 James McCutchan Scott County, Indiana 71.21 NE 1 2S 5E 154.70
May 29 1812 1894 Jacob Gettner Fayette County, Kentucky 278.40 NW 6 1N 10E 160
May 30 1812 1895 Abraham Huff Clark County, Indiana 75.50 NW 35 2N 9E 160
June 1 1812 1896 Richard Gilstrap Harrison County, Indiana 68.85 SE 1 1N 3E 160
June 1 1812 1897 Thomas Hodges Clark County, Indiana 56.20 1/2 NW 19 2N 5E 127.75
June 1 1812 1898 Arthur Parr Harrison County, Indiana 77.39 SW 12 2N 4E 160
June 1 1812 1899 David Parr Harrison County, Indiana 76 NE 24 2N 4E 160
June 3 1812 1900 John Windle Fayette County, Ohio 80 NW 4 5S 3E 160
June 3 1812 1901 John Windle Fayette County, Ohio 182.42
Last edit almost 3 years ago by Intern2021
JeffReceipts_Roll 5_00076
Complete

JeffReceipts_Roll 5_00076

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
June 1812 1902 Jacob Kellar Shenandoah, Virginia 80 NW 8 11S 3E 160
June 1812 1903 Amos Wright Harrison County, Indiana 72.48 SE 25 2N 3E 169
June 1812 1904 Willism Edwards Garrard County, Kentucky 80 SW 28 4N 10E 160
June 1812 1905 John Dawson Harrison County, Indiana 69.76 NW 32 4S 3E 160
June 1812 1906 William Goose Jefferson County, Kentucky 70.67 SE 33 2S 5E 160
June 1812 1907 Stephen Glover Harrison County, Indiana 68.96 NE 8 2N 2E 160
June 1812 1908 William Brown Scott County, Kentucky 80.49 Frac 19 3N 10E 161.20
June 1812 1909 John Copple Clark County, Indiana 16 SW 4 1N 9E 160
June 1812 1910 Benjamin Vancleave Shelby County, Kentucky 139.86 NW 5 1N 2E 150.21
June 1812 1911 Andrew Mundell Clark County, Indiana 64.76 SW 32 1S 5E 160
June 1812 1912 Henry Boyer Clark County, Indiana 71.11 SW 26 2N 9E 160
June 1812 1913 John Campbell Clark County, Indiana 80 SW 23 1S 5E 160
June 1812 1914 Reuben Wright Harrison County, Indiana 145.58 SE 18 5S 3E 160
June 1812 1915 James Riley Harrison County, Indiana 80 SW 13 5S 2E 160
June 1812 1916 Francis Frish Gallatin County, Kentucky 123.56 SE 26 6N 11E 160
June 1812 1917 David Smith Clearmont County, Ohio 80 SW 35 1N 3E 160
June 1812 1918 Joshua Thompson Harrison County, Indiana 136.38 NE 3 2N 4E 157.35
June 1812 1919 Thomas Ewing Clark County, Indiana 76 NW 31 5N 4E 152
June 1812 1920 Charles Bullick Clark County, Indiana 78.22 SE 17 4N 9E 160
June 1812 1921 William Brown Harrison County, Indiana 77.45 SE 5 2S 5E 171
June 1812 1922 Samuel Elliott Harrison County, Indiana 84.05 NW 8 2S 5E 171.22
June 1812 1923 Arthur Parr Harrison County, Indiana 71.89 SW 12 2N 4E 160
June 1812 1924 Philip Copple Harrison County, Indiana 197.60 NE 33 2N 9E 160
June 1812 1925 Philip Copple Harrison County, Indiana 79.47 NE 33 2N 9E 160
June 1812 1926 Valentine Conrad Jefferson County, Kentucky 207.57 NE 29 2S 5E 170.80
June 1812 1927 Wm Shields Harrison County, Indiana 16 SE 4 5S 5E 160
Last edit almost 3 years ago by Intern2021
Displaying pages 1 - 5 of 10 in total