JeffReceipts_Roll 5_00057

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
29445 at Jun 03, 2021 10:55 PM

JeffReceipts_Roll 5_00057

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
Sept 21 1811 1422 James Mundell Harrison County, Indiana 17.08 NE 6
Sept 23 1811 1423 Adam Glaze Nelson County, Kentucky 229.60 Frac 36
Sept 23 1811 1424 Patrick McManes Barren County, Kentucky 64 SE 23
Sept 25 1811 1425 Robert Sunnington Henry County, Kentucky 79.61 NE 7
Sept 27 1811 1426 Thomas Jones Henry County, Kentucky 64 NW 20
Sept 28 1811 1427 William Jones Bourbon County, Kentucky 80 SE 20
Sept 28 1811 1428 William Jones Bourbon County, Kentucky 80 SW 20
Sept 28 1811 1429 Thomas M Reed Bourbon County, Kentucky 80 SE 19
Sept 28 1811 1430 Richard Gilstrap Harrison County, Kentucky 19.21 NE 12
October 1 1811 1431 James Perkins Garrard County, Kentucky 80 NE 33
October 1 1811 1432 Asa Burt Jefferson County, Kentucky 55.47 SE 2
October 1 1811 1433 Ezekiel [Danizon] Harrison County, Indiana 68.87 SW 21
October 3 1811 1434 John Seals Harrison County, Indiana 16 SE 26
October 3 1811 1435 John Taylor Gallatin County, Kentucky 80 SE 32
October 3 1811 1436 John Taylor Gallatin County, Kentucky 182.40 SE 32
October 3 1811 1437 Dennis [Tungat] Ganet County, Kentucky 80 SW 13
October 3 1811 1438 Lindsay Ware Green County, Kentucky 80 SW 18
October 4 1811 1439 Alexander McKay Barren County, Kentucky 80 SW 3
October 4 1811 1440 Thomas McKay Green County, Ohio 80 NW 10
October 4 1811 1441 Michael Kinnear Mercer County, Kentucky 80 NE 15
October 4 1811 1442 Alexander McKay Barren County, Kentucky 182.40 SW 3
October 4 1811 1443 David Killis Bourbon County, Kentucky 78.33 1/2 SW 19
October 7 1811 1444 Susannah Elliott Harrison County, Indiana 64 NE 14
October 7 1811 1445 George Beck Harrison County, Indiana 79.24 SE 11

JeffReceipts_Roll 5_00057

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
Sept 21 1811 1422 James Mundell Harrison County, Indiana
Sept 23 1811 1423 Adam Glaze Nelson County, Kentucky
Sept 23 1811 1424 Patrick McManes Barren County, Kentucky
Sept 25 1811 1425 Robert Sunnington Henry County, Kentucky
Sept 27 1811 1426 Thomas Jones Henry County, Kentucky
Sept 28 1811 1427 William Jones Bourbon County, Kentucky
Sept 28 1811 1428 William Jones Bourbon County, Kentucky
Sept 28 1811 1429 Thomas M Reed Bourbon County, Kentucky
Sept 28 1811 1430 Richard Gilstrap Harrison County, Kentucky
October 1 1811 1431 James Perkins Garrard County, Kentucky
October 1 1811 1432 Asa Burt Jefferson County, Kentucky
October 1 1811 1433 Ezekiel [Danizon] Harrison County, Indiana
October 3 1811 1434 John Seals Harrison County, Indiana
October 3 1811 1435 John Taylor Gallatin County, Kentucky
October 3 1811 1436 John Taylor Gallatin County, Kentucky
October 3 1811 1437 Dennis [Tungat] Ganet County, Kentucky
October 3 1811 1438 Lindsay Ware Green County, Kentucky
October 4 1811 1439 Alexander McKay Barren County, Kentucky
October 4 1811 1440 Thomas McKay Green County, Ohio
October 4 1811 1441 Michael Kinnear Mercer County, Kentucky
October 4 1811 1442 Alexander McKay Barren County, Kentucky
October 4 1811 1443 David Killis Bourbon County, Kentucky
October 7 1811 1444 Susannah Elliott Harrison County, Indiana
October 7 1811 1445 George Beck Harrison County, Indiana