JeffReceipts_Roll 5_00051

OverviewTranscribeVersionsHelp

Here you can see all page revisions and compare the changes have been made in each revision. Left column shows the page title and transcription in the selected revision, right column shows what have been changed. Unchanged text is highlighted in white, deleted text is highlighted in red, and inserted text is highlighted in green color.

7 revisions
dlh at May 28, 2021 01:07 PM

JeffReceipts_Roll 5_00051

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
July 1 1811 1268 Robert McIntire Jefferson County, Kentucky 64.00 NW 15 1N 2E 160.00 Purch, May 27th, 1811
July 1 1811 1269 David McHenry Fayette County, Kentucky 14.00 NE 3 1N 2E 140.33
July 1 1811 1270 David McKinney Fayette County, Kentucky 16.00 SE 34 2N 2E 160.00
July 4 1811 1271 Thomas Hopper Fayette County, Kentucky 117.69 NE 3 1S 2E 27.79
July 6 1811 1272 George Clark 80.80 SW 30 3S 6E 161.60
July 8 1811 1273 George Beck 189.46 NW 11 1N 3E 160.00
July 8 1811 1274 Lance 74.04 NW 11 1N 3E 160.00
July 8 1811 1275 Thomas Evans 79.18 NW 33 2N 4E 160.00
July 12 1811 1276 Andrew Pitts 195.30 NW 29 2N 4E 160.00
July 12 1811 1277 Andrew Pitts 218.04 SE 17 2N 4E 160.00
July 12 1811 1278 Lewis Myers 223.73 Trac12?13 6S 4E
July 15 1811 1279 John Flenor 85.21 NE 4 2N 2N
July 15 1811 1280 John Flenor 137.38 NE 4 2N 2N
July 15 1811 1281 Joshua Thompson 71.89 1/2 NE 3 2N 2N
July 15 1811 1282 Jacob Fouts 72.71 SW 24 2N 2N
July 15 1811 1283 Andrew Maiden 74.95 SE 23 2N 5S
July 16 1811 1284 Joseph Masewell 164.15 NE 2 2N
July 18 1811 1285 Peter Hanks 16.00 NW 8 1N
July 18 1811 1286 William Lindley 74.50 SE 3 2N
July 18 1811 1287 William Lindley 74.50 NW 11 2N
July 18 1811 1288 William Lindley 78.92 NW 2 2N
July 18 1811 1289 Lewis Woody 72.09 SW 10 2N
July 18 1811 1290 Mofes Hoggatt 151.82 NE 10 2N
July 18 1811 1291 Mofes Hoggatt 148.72 NW 10 2N
July 20 1811 1292 Frederick Cotner 80.00 SE 8 5S
July 20 1811 1293 Philip Bell 16.00 NW 20 3S
2591.09

JeffReceipts_Roll 5_00051

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
July 1 1811 1268 Robert McIntire Jefferson County, Kentucky 64.00 NW 15 1NB 2E 160 Purch, May 27th, 1811
July 1 1811 1269 David McHenry Fayette County, Kentucky 14.00 NE 3 1N 2E 140.33