Jeffersonville Land Office Book 1, Receipts 2291 to 2470

ReadAboutContentsHelp

Pages

JeffReceipts_Roll 5_00097
Complete

JeffReceipts_Roll 5_00097

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
November 16 1811 Samuel Lewis 43.00 deposit
July Lindley 451.38 note
December 25 1812 Thomas Lindley 142.17 six months after, also for interest
July 24 1813 Thomas Lindley Stephen Wilson 25.00
July 24 1813 Thomas Lindley Chambers 50.00 endorsed on note
July 24 1813 Thomas Lindley William Watts 15.00
August 27 1813 Thomas Lindley William Watts 15.00 By cash in full of the above note & interest.
Received August 27th 1813, full payment on a note of interest - 25th December 1812 for one hundred and forty two Dollars 17 cents, which note was made payable to me and by accident has been lost - Thomas Lindley
April 19 1813 Jane Boston 100.00 SE, NE 1486, 1407 2 South, 2 South 5 East, 5 East 160, 160 subject to receipt given him
April 30 1813 William May 57.00
W. Jonathan Lindley Erving 131 Write to Erving for W. Jonathan Lindley to pay for a Fraction Section of Land containing 131 acres, I wrote this day day to Erving
Last edit over 2 years ago by jennaraechelle
JeffReceipts_Roll 5_00098
Complete

JeffReceipts_Roll 5_00098

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 13 1813 2416 David Smith Clearmont County, Ohio 80 SW 35 1N 3E 160 June 13, 1810. 3rd Installment
June 14 1813 2417 Peter Tabler Harrison County, Indiana 80 NW 11 4S 5E 160
June 14 1813 2418 Peter Tabler Harrison County, Indiana 80 SW 11 4S 5E 160
June 14 1813 2419 Peter Tabler Harrison County, Indiana 182.40 SW 11 4S 5E 160 Discount in full
June 14 1813 2420 Nehemiah Hunt Cincinnati, Ohio 90.47 NE 4 2N 8E 180.94
June 14 1813 2421 Jesse Morgan Harden County, Kentucky 205.65 SE 18 5S 1E 160 $5.05 1yr 5m 14d, $11.45 2y 5m 14d, $17.85. Disct 23 & 4 Trust April 8, 1812
June 16 1813 2422 Benjamin Vancleve Shelby County, Kentucky 67 NW 5 1N 2E 150.2 Dist 4th, 1y, 4m, 2d $8.04
June 18 1813 2423 Thomas Consley Henry County, Kentucky 78.5 SE 12 2N 9E 160 Dist 4th, 2m, 2d $1.42
June 18 1813 2424 Thomas Poulson Harrison County, Indiana 64 SE 17 1S 3E 160 May 31st 1813
June 19 1813 2425 Philip Bell Harrison County, Indiana 152.5 NW 20 3S 4E 160 20th July 1811, 1m 1d ~55, 1y 1m 1d $6.95
June 21 1813 2426 Mark Trueblood Clark County, Indiana 16 SW 27 2S 6E 160
June 21 1813 2427 William Mitchell Harrison County, Indiana 153.60 SE 4 3S 6E 160 3&4 Just Disct the 4th 1y, $6.40
June 22 1813 2428 John Bush Harrison County, Indiana 69.6 SW 2 1S 4E 160 7th Feb. 1811, 1y 1m 13d $10.40
June 23 1813 2429 William Kelly Clark County, Indiana 78.08 NE 35 2N 9E 160 11th Oct. 1809 Disct. 4th, 3m 18d $1.92
June 23 1813 2430 Nehemiah Hunt Cincinnati, Ohio 302.07 SE 33 3N 8E 160 1st March 1809 Interest 2, 3 &4 $62.07. 4y 3m 22d on each.
June 23 1813 2431 Nathan Truesdell Campbell County, Kentucky 80 SE 28 3N 8E 160
June 24 1813 2432 James Watson Harrison County, Indiana 80 SE 9 5S 3E 160
June 24 1813 2433 Jacob Fouts Clark County, Indiana 205.29 NW 24 2N 8E 160 $5.17 1y 9m 2d, $11.57 2y 9m 21d, $17.97, 15th April 1812. Dist 1, 2, 3d
June 25 1813 2434 Frederick Royce Harrison County, Indiana 80 SW 9 1S 3E 160
Last edit over 2 years ago by 29445
JeffReceipts_Roll 5_00099
Complete

JeffReceipts_Roll 5_00099

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 25 1813 2435 Joseph Blackburn Harrison County, Indiana 80 NW 24 1S 2E 160
June 25 1813 2436 Joseph Blackburn Harrison County, Indiana 67.20 NW 24 1S 2E 160 Diset. 2 Trust, 2 years $12.80
June 25 1813 2437 Christopher Shuck Harrison County, Indiana 67.02 NE 29 5S 3E 160 5th August 1811 Diset. 4th Trust, 2 year$12.98
June 26 1813 2438 George Stonecypher Jefferson County, Kentucky 64.2 SW 33 3S 4E 160 18th May 1813
June 26 1813 2439 Elisha Denny Mercer County, Kentucky 78.8 SW 34 3N 4E 160 2 mos 5 days. 31 Aug 1811 $1.15
June 26 1813 2440 James Gregory Harrison County, Indiana 80 SW 12 1N 4E 160
June 26 1813 2441 Peter Newton Harrison County, Indiana 16 SE 34 5S 5E 160
June 26 1813 2442 Oscar Jennings Garrard County, Kentucky 77.9 NW 25 3N 8E 160 3 mo. 2yd. 23 Oc. 1809 $2.08
June 28 1813 2443 William Sharp Wayne County, Kentucky 80 NW 4 4S 2E 160
June 28 1813 2444 William Sharp Wayne County, Kentucky 67.20 NW 4 4S 2E 160 Disct 2nd Trust. 2 years $12.80
June 28 1813 2445 George Woolf Jefferson County, Kentucky 79.04 NE 31 2S 5E 160 22 Aug 1811 Disct 2d Trust 1 M 24 days $96
June 28 1813 2446 Philip Coonrad Harrison County, Indiana 80 NE 25 4S 4E 160 29th June 1811 2d Trust
June 29 1813 2447 David Sears Jefferson County, Kentucky 80 NE 19 2N 4E 160 1st July 1809. 4th Trust
June 29 1813 2448 Jacob Sears Clark County, Indiana 53.10 SW 19 2N 4E 160 1st July 1809. 4th Trust
June 29 1813 2449 John G T Trimmer Harrison County, Indiana 64 SE 26 3S 4E 160 24th April 1813
June 29 1813 2450 Joseph Lewis Shelby County, Kentucky 73.58 SW 21 5N 11E 160 30th June 1810 Disct. 4th Trust 1y 10 day $6.42
June 30 1813 2451 Joel Webb Bullitt County, Kentucky 15.20 NE 5 3S 5E 152
June 30 1813 2452 John Trueblood Clark County, Indiana 80 NW 20 2S 6E 160
June 30 1813 2453 John Trueblood Clark County, Indiana 182.40 NW 20 2S 6E 160 Disct. in full $57.60
Last edit almost 3 years ago by Indiana State Archives
JeffReceipts_Roll 5_00100
Complete

JeffReceipts_Roll 5_00100

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 25 1813 2435 Joseph Blackburn Harrison County, Indiana 80 ?W 24 1S 2E 160
June 25 1813 2436 Joseph Blackburn Harrison County, Indiana 67.20 ?W 24 1S 2E 160 Disct 2 Inst. 2years $12.80
June 25 1813 2437 Christopher Shuck Harrison County, Indiana 67.0? NE 19 5S 3E 160 5th August 1811 Disct 4th Inst. 2y 1m 10d $12.98
June 26 1813 2438 George Stonecypher Jefferson County, Kentucky 64 ?W 33 3S 4E 160 18th May 1813
June 26 1813 2439 Elisha Denny Mercer County, Kentucky 78.8? ?W 34 3N 4e 160 31 Aug 1811 disct. 2nd Instal 2m 5d 1.15
June 26 1813 2440 James Gregory Harrison County, Indiana 80 ?W 12 1N 4E 160
June 26 1813 2441 Peter Newton Harrison County, Indiana 16 ?E 34 5S 5E 160
June 26 1813 2442 Oscar Jennings Garrard County, Kentucky 77.9? NW 25 3N 8E 160 23 Oct. 1809 disc 4th instal 3m 2d $2.08
June 28 1813 2443 William Sharp Wayne County, Kentucky 80 ?W 4 4S 2E 160
June 28 1813 2444 William Sharp Wayne County, Kentucky 67.20 ?W 4 4S 2E 160 disc 2nd instal 2 years $12.80
June 28 1813 2445 George Woolf Jefferson County, Kentucky 79.04 NE 31 2S 5E 160 22nd Aug. 1811 disct 2nd instal. 1m 24d $00.96
June 28 1813 2446 Philip Coonrad Harrison County, Indiana 80 NE 25 4S 4E 160 29th June 1811 2nd Inst.
June 29 1813 2447 David Sears Jefferson County, Kentucky 80 NE 19 2N 4E 160 7th July 1809 4th Inst.
June 29 1813 2448 Jacob Sears Clark County, Indiana 53.10 NW 19 2N 4E 106.20 7th July 1809 4th Inst.
June 29 1813 2449 John G P Trimmer Harrison County, Indiana 64 SE 26 3S 4E 160 24th April 1813
June 29 1813 2450 Joseph Lewis Shelby County, Kentucky 73.58 SW 21 5N 11E 160 30th June 1810 Disct 4th Instal. 1y 1 day $6.42
June 30 1813 2451 Joel Webb Bullitt County, Kentucky 15.20 NE 5 3S 5E 152
June 30 1813 2452 John Trueblood Clark County, Indiana 80 NW 20 2S 6E 160
June 30 1813 2453 John Trueblood Clark County, Indiana 182.40 NW 20 2S 6E 160 Disct. in full $57.60
Last edit almost 3 years ago by klpantle
JeffReceipts_Roll 5_00101
Complete

JeffReceipts_Roll 5_00101

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 30 1813 2454 Robert Denny Mercer County, Kentucky 195 SW 35 3N 4E 160
July 1 1813 2455 Hevoey Heth Harrison County, Indiana 16 NW 25 5S 3E 160
July 1 1813 2456 Adam Yutz Jefferson County, Kentucky 83.62 NW 30 2S 5E 167.24
July 1 1813 2457 Coonrad Yutz Jefferson County, Kentucky 81.50 SW 30 2S 5E 163
July 2 1813 2458 Henry Rats Rowan County, N. Carolina 83.32 SW 61 1N 4E 41.66
July 2 1813 2459 Patrick Brown Harden County, Kentucky 149.16 NE 36 4N 10E 160
July 3 1813 2460 Valentine Coonrod Jefferson County, Kentucky 200.31 SE 20 2S 5E 171
July 5 1813 2461 Joseph Eckhart Sr. Harrison County, Indiana 197.07 SE 5 5S 4E 160
July 5 1813 2462 Peter Hubbard Jefferson County, Kentucky 52.46 SW 18 2N 4E 105.20
July 6 1813 2463 James J Murphy Harrison County, Indiana 74.28 NE 8 1N 2E 160
July 6 1813 2464 James Wiseman Harrison County, Indiana 16 NW 27 4S 3E 160
July 6 1813 2465 Benjamin Shephard Jefferson County, Kentucky 16 NW 14 1S 2E 160
July 6 1813 2466 George Clark Harrison County, Indiana 80 SW 30 3S 6E 160.60
July 8 1813 2467 Jesse Henley William M Touland Jefferson County, Indiana 16 NW 28 3N 8E 160
July 8 1813 2468 Jesse Henley William M Touland Jefferson County, Indiana 83.34 NE 2 2N 8E 166.68
July 9 1813 2469 Henry Fullenwider Abraham Fullenwider Shelby County, Kentucky 80 NW 27 4S 1E 160
July 10 1813 2470 John Burge Clark County, Indiana 73.51 SE 1 1S 5E 160
Last edit almost 3 years ago by Indiana State Archives
Displaying pages 6 - 10 of 10 in total