Cooper County, 1822

ReadAboutContentsHelp

Pages

MHS_Taxes_v14_Cooper_1822_0021
Complete

MHS_Taxes_v14_Cooper_1822_0021

County: Cooper

Year: 1822

Last Name First Name Middle Name Suffix Township Range City Notes
Ownby Nicholas 47 15
Obryan Jorden O. 47 18
Odain Francis
Obanion William
Ponton William 46 16
Puckett Eligah
Peters Samuel 47 17
Porter William C.
Patrick John 48 17
Parsons Jesse
Poer William 48 17
Procter John
Potter William
Potter George 48 17
Potter John 48 17
Potter Samuel 48 17
Porter Allen
Pate George 48 15
Pate Thomas
Pursley John 48 15
Pogue Robert
Philips Thomas 48 16
Powers William
Parham Wyatt
Last edit 10 months ago by klkeim92
MHS_Taxes_v14_Cooper_1822_0022
Complete

MHS_Taxes_v14_Cooper_1822_0022

County: Cooper

Year: 1822

Last Name First Name Middle Name Suffix Township Range City Notes
Ruby Thomas 47 19
Ruby William 47 19
Roberts Edward
Roberts Eli
Reed William
Roberts Eli
Reed William 49 18
Reed John
Ruble Owen 49 18
Riddle Widow
Reid William
Robinson Edward 48 16
Reid Soloman
Richardson Shelton
Ross Wm. Sr.
Robertson James
Robinson Jane 48 17
Ross C. B. 48 17
Riggs Thomas
Rice John
Rouse Polser
Ream A.
Rochester John C. 48 16
Rochester John C. 48 17
Rogers Thomas
Ross William Jr. 49 16
Roberts John 48 16
Last edit 10 months ago by klkeim92
MHS_Taxes_v14_Cooper_1822_0023
Complete

MHS_Taxes_v14_Cooper_1822_0023

County: Cooper

Year: 1822

Last Name First Name Middle Name Suffix Township Range City Notes
Ross John 47 15
Ross John 47 16
Rain Thomas
Randolph Eligah 47 15
Robertson Wm.
Robertson Chas. 47 16
Robertson James
Robinson Andrew 47 16
Robinson John
Reavis James 46 16
Reavis Samuel D. 46 16 for Corben West
Reavis Andrew A. 46 16
Reavis David 46 16
Smalwood Russell
Scott James
Scott Adam
Sherley Frederick
Shelton Nelson
Smith Reuben
Stephens Jacob B.
Steel Numon
Sumrell Dimps
Stone William
Stone John
Steel William
Smiley James 47 19
Small Henry 47 19
Last edit 10 months ago by klkeim92
MHS_Taxes_v14_Cooper_1822_0024
Complete

MHS_Taxes_v14_Cooper_1822_0024

County: Cooper

Year: 1822

Last Name First Name Middle Name Suffix Township Range City Notes
Steel Robert 47 19
Steel Joseph B.
Shelton Gabb N.
Simons Jacob
Simons Jacob 47 18 Same for Helms
Smith Daniel
Smith Jacob
Smith Nathan
Stanley Jonathan R.
Smith Joseph
Smith Samuel
Segraves John
Sloan Alexander
Sloan William
Seal Green
Sharp Charles
Self Jobe
Seal Littleton 48 17
Shackleford by George Crawford
Seal John B.
Stephens John
Strain Thomas
Son Micheal 47 17
Savage James 47 17
Swearingin John
Stephens Peter 47 17
Last edit 10 months ago by klkeim92
MHS_Taxes_v14_Cooper_1822_0025
Complete

MHS_Taxes_v14_Cooper_1822_0025

County: Cooper

Year: 1822

Last Name First Name Middle Name Suffix Township Range City Notes
Smith Isaac
Strain John
Supinger Abram
Savage William
Sanders Bryant
Smiley Thomas 46 16
Smiley Thomas 46 17
Smiley Thomas 46 19
Stephens William 46 17
Scruggs John
Stephens Laurance 47 17
Scott Obediah
Stinson James
Sims James
Savage John 47 17
Stephens Joseph 47 17
Stephens Joseph 46 19
Stephens William Jr.
Smelcer Hiram
Smith John 49 18
Scott William 49 19
Shores Gilbert 48 15
Scott Labret
Snodgrass William 47 15
Spohimon Philip
Scott John L.
Snodgrass James 47 15
Son John 48 16
Storey Cornelius
Simington Robt. 48 15
Storey James 48 15
Steepleton George 49 15
Last edit 10 months ago by klkeim92
Displaying pages 21 - 25 of 34 in total