JeffReceipts_Roll 5_00131

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
Feb 5 1814 3096 Jonathan D Stark Clark County, Indiana 64 NW 2 1N 9E 160
Feb 5 1814 3097 James McCutchan Scott County, Kentucky 75.48 NE 1 2S 5E 70.25
Feb 5 1814 3098 Jacob Marts Clark County, Indiana 64 SW 9 2N 2E 160
Feb 5 1814 3099 Jacob Marts Clark County, Indiana 64 SE 21 2N 2E 160
Feb 5 1814 3100 Kearns Collins Clark County, Indiana 79.45 NW 19 2N 7E 160
Feb 5 1814 3101 Magdalin Baker Jefferson County, Kentucky 64 SE 13 2S 4E 160
Feb 5 1814 3102 James Woods Jessamine County, Kentucky 80 NE 23 4N 9E 160
Feb 7 1814 3103 Jacob Stucker Jefferson County, Indiana 70.29 SE 11 2N 9E 160
Feb 7 1814 3104 Isaac Junr Hall Jefferson County, Indiana 64 NE 28 5N 8E 160
Feb 7 1814 3105 William Harned Harrison County Indiana 80 NW 20 1S 1E 160
Feb 7 1814 3106 John Dougherty Washington County, Indiana 80 SW 2 1S 1E 160
Feb 7 1814 3107 James Worrell Clark County, Indiana 80.20 NW 5 1N 5E 160.40
Feb 7 1814 3108 Daniel Ketcham Shelby County, Kentucky 80 SW 1 1N 9E 160
Feb 7 1814 3109 Arnal Custer Barren County, Kentucky 80 SE 23 5N 10E 160
Feb 7 1814 3110 Greenbury Wright Harrison County Indiana 17.12 NE 17 2S 5E 171,22
Feb 8 1814 3111 Jacob Dowerz Adams County, Ohio 80 SW 3 6N 12E 160
Feb 8 1814 3112 Isaac Crawford Jefferson County, Indiana 80 SE 17 4N 10E 160
Feb 9 1814 3113 Nathaniel Driggs Baltimore, Maryland 64 NE 22 4N 10E 160
Feb 9 1814 3114 Nathaniel Driggs Baltimore, Maryland 64 NW 22 4N 10E 160
Feb 9 1814 3115 Thomas Douglass New Haven, Connecticut 64 NE 21 4N 10E 160

Notes and Questions

Nobody has written a note for this page yet

Please sign in to write a note for this page