JeffReceipts_Roll 5_00077

OverviewTranscribeVersionsHelp

Facsimile

Transcription

Status: Complete

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 24 1812 1928 Joel Suttle Nelson County, Kentucky 134.63 1/2 Frac 17 5S 1E 323.73
June 25 1812 1929 Jacob Sears Clark County, Indiana 53.04 SW 19 2N 4E 106.20
June 25 1812 1930 David Sears Jefferson County, Kentucky 79.91 NE 19 2N 4E 160
June 30 1812 1931 Joseph Lewis Shelby County, Kentucky 75.60 SW 21 5N 11E 160
June 30 1812 1932 James McCutchen Scott County, Kentucky 151.46 SW 34 1S 5E 160
July 1 1812 1933 David Finley Clark County, Indiana 16 SW 22 1N 9E 160
July 2 1812 1934 Robert Barclay Harrison County, Indiana 79.66 SE 20 5S 4E 160
July 3 1812 1935 Jonathan Lindley Harrison County, Indiana 80 NW 29 2N 1E 160
July 3 1812 1936 William Lindley Harrison County, Indiana 80 SW 8 1N 1E 160
July 3 1812 1937 William Lindley Harrison County, Indiana 182.40 SW 8 1N 1E 160
July 3 1812 1938 Moses Hockett Harrison County, Indiana 93.57 NE 9 2N 4E 160
July 3 1812 1939 Moses Hockett Harrison County, Indiana 78.90 NE 9 2N 4E 160
July 3 1812 1940 Jonathan Lindley Harrison County, Indiana 86.99 SW 9 1N 1E 160
July 4 1812 1941 William Logan Barren County, Kentucky 134,40 NW 17 3N 4E 160
July 8 1812 1942 Samuel Gwathmey Jeffersonville 80 NE 29 5S 4E 160
July 8 1812 1943 Samuel Gwathmey Jeffersonville 80 SW 17 5S 4E 160
July 9 1812 1944 Henry Fullenwider Abraham Fullenwiler Shelby County, Kentucky 80 NW 27 4S 1E 160
July 10 1812 1945 James Stark Clark County, Indiana 80 SE 13 1N 9E 160
July 10 1812 1946 John Hobson Harrison County, Indiana 78.08 NE 9 1S 4E 160
July 11 1812 1947 Jesse Towal Orange County, North Carolina 78.28 SE 1 1N 1W 160
July 14 1812 1948 William Rigney Harrison County, Indiana 74.42 NW 8 1N 2E 160

Notes and Questions

Nobody has written a note for this page yet

Please sign in to write a note for this page