Bullitt Co. Kentucky Genweb Home |
Quick
Notes on early Central KY Families Surnames beginning with the letter L |
|
Return
to Quick Notes Main Menu |
LACASSAGNE |
Lacassagne,
Michael 1795 tax list of Jefferson Co. KY with 3 lots in Louisville 300 acres in Shelby Co. KY 800 acres in Shelby Co. KY 825 acres on Bear Creek 3180 acres on Green River 4200 acres on Green River 2100 acres in Nelson Co. KY on Baer Creek (no count of tithables on this list) 1829 Deed: Michael Lacassagne to John Read (Nelson Co. Deed Bk 4 p. 532 (source: Nelson Co. KY Grantor Index) |
LACEFIELD / LACEWELL / LASWELL |
These
names sound quite different but seem to be spelling variations of these
families or if there are Lacefields AND Lacewells people mixed them up so
they are grouped here together |
LAFON /LAPHON / LAFORCE / LEFORCE |
Leforce,
David 1816 tax list of Shelby Co. KY with 1 white male over 21. 162 acres on Bullskin, Shelby Co. KY, first entered in the name of David Robinson |
LAGLE / LALE |
Lagle,
H. & Elizabeth (Yocum)
|
LAMBERT |
Lambert, Abraham |
LANCASTER |
Lancaster, Raphael |
LANDERS |
Landers,
James |
LANE |
Lane, Craven 1797 tax list of Shelby Co. KY taxed for 1 white male over 21, No land. Lane, Daniel & Sarah (Green) 1803 tax list of Bullitt Co. KY 1 white male over 21 1803 Daniel m. Sarah Green, 23 Jan 1803 Nelson Co. KY 1805 tax list of Bullitt Co. KY 1 white male over 21, 4 blacks over 16 / 9 total Lane, James 1803 tax list of Shelby Co. KY with 1 white male over 21, 1 black over 16 Lane, Jesse 1808 m. Betsy Johns 27 Jul 1808 in Shelby Co. KY Lane, John 1797 tax list of Shelby Co. KY taxed for 1 white male over 21, no land 1803 tax list of Shelby Co. KY with 1 white male over 21 Lane, Lambert 1803 tax list of Shelby Co. KY with 1 white male over 21 Lane, Moses & Sarah (Sally) Cartmell 1805 tax list of Bullitt Co. KY 1 white male over 21 13 Dec 1807 Moses m. Sarah Cartmell in Nelson Co. KY Lane, Thomas & Anna (Ellis) Susquehanna River, PA > VA> Holston River, TN> Shelby Co. KY 1763 Thomas Lane is born 5 Jun 1763 (from family records) 1782 Anna Ellis born 25 Jan 1782 s/o Lambert & Nancy (Anderson) Lane veteran of the American Revolution - wounded while standing guard at Moccasin Gap 1802 dau. Sarah born 30 Jan 1802 in Shelby Co. KY 1803 tax list of Shelby Co. KY with 1 white male over 21 and 81 1/4 acres in Shelby Co. on Elk Creek, first entered in the name of Peter Shepherd 1811 moved his family of 5 daughters and 9 sons to Indiana Territory settling on the Ohio River in what would become Harrison Co. IN 1835 Thomas dies 18 Aug 1835 1848 Anne dis 24 May 1848 of remittent fever Lane, William & Ann Prewitt 1801 m. Ann Prewitt 15 Apr 1801 in Shelby Co. KY |
LANGDON / LANGSDON / LANGSTON |
Langsdon, Charles |
LANGFORD / LANKFORD /LANDFORD / LANGSFORD |
Langford, F. 1824 Estate sale for the estate of Richard Irwin taken 2 July 1824 in Spencer Co. KY includes "one note on W. & F. Langford" (Spencer Co. Will Bk A p. 3) Landford, Larkin & Jane (Hornback) 1824 Larkin marries Jane Hornback 20 Oct 1824 in Spencer Co. KY - Elijah Summers officiated Langsford, Nicholas 1795 Deed: N. Langsford to James Knott (Nelson Co. Deed Bk 6 p. 595 (source: Nelson Co. KY Grantor Index) 1805 Deed: Nicholas Langsford to Aaron Legrange (Nelson Co. Deed Bk 6 p. 595 (source: Nelson Co. KY Grantor Index) 1823 Deed: Nicholas Langsford to Elizabeth Sweasy (Nelson Co. Deed Bk 16 p. 460 (source: Nelson Co. KY Grantor Index) Langford, W. 1824 Estate sale for the estate of Richard Irwin taken 2 July 1824 in Spencer Co. KY includes "one note on Stephen Bruner and W. Langford" another for "W & F. Langford" (Spencer Co. Will Bk A p. 3) |
LANHAM |
Lanham, Richard |
LANSDALE / LANDALE |
Lansdale, Elizabeth 1841 Green Walker marries Sarah Ann (?) Lansdale (middle name very difficult to read) "daughter of Elizabeth Lansdale" 1 Jun 1841 in Bullitt Co. KY - H. C. Ulin, Methodist Episcopal Minister, Officiated Lansdale, Isaac 1792 tax list of Nelson Co. KY - Ben Frye's District - 1 white male over 21, 455 acres 1794 Mortgage: Isaac Lansdal / Walter Beal (Nelson Co. Deed Bk 5 p. 26 (source: Nelson Co. KY Grantor Index) 1797 Deed: Isaac Lansdal / Walter Burch (Nelson Co. Deed Bk 7 p. 249 (source: Nelson Co. KY Grantor Index) 1799 tax list of Washington Co. KY with 1 white male over 21. 1 black over 16. 125 acres on Cartwrights Creek, Wash. Co. KY first entered in the name of John May and surveyed to M(atthew) Walton 1801 Deed: Isaac Lansdal / Walter Burch (Nelson Co. Deed Bk 7 p. 309 (source: Nelson Co. KY Grantor Index) 1807 Deed: Isaac Lansdale, by the Sheriff, to John Rowan (Nelson Co. Deed Bk 12 p. 212 (source: Nelson Co. KY Grantor Index) Lansdale, Richard Waters 1838 will of Samuel S. Lansdale left in Bullitt Co. KY names son James William Lansdale Lansdale, Richard & Rebecca (Harris) 1801 m. Rebecca Harris 7 Feb 1801 Nelson Co. KY 1809 Deed: Richard Lansdale to Thomas Speed (Nelson Co. Deed Bk 6 p. 818 (source: Nelson Co. KY Grantor Index) 1810 Inventory of the estate of Richard Lansdale dec'd returned 3 Dec 1810 by Ben Grayson, Thomas Speed and William Kendall. Total: $3059.63 1/2 1814 widow Rebecca (Harris) Lansdale marries Joseph Lewis 18 Jun 1814 in Nelson Co. KY 1816 Deed: Richard Lansdale Hrs. to John Rowan (Nelson Co. Deed Bk 12 p. 212 (source: Nelson Co. KY Grantor Index) Lansdale, Richard Henry 1838 will of Samuel S. Lansdale left in Bullitt Co. KY names son Richard Henry Lansdale Lansdale, Samuel S. & Elizabeth (Ditto) 1811 tax list for Jefferson Co. KY with 1 white male over 21. No land. 1814 Deed: Samuel Lansdale to Hite & Ormsby (Nelson Co. Deed Bk 11 p. 193 (source: Nelson Co. KY Grantor Index) 1821 Samuel marries Elizabeth Ditto in Hardin Co. KY (2nd wife?) 1825 Deed: Samuel Lansdale to Brashear & Macy (Nelson Co. Deed Bk 18 p. 231 (source: Nelson Co. KY Grantor Index) 1836 Deed: Zadock Lovelace to William Napper (Nelson Co. Deed Bk 21 p. 61 (source: Nelson Co. KY Grantor Index) 1838 will of Samuel S. Lansdale left in Bullitt Co. KY Lansdale, Samuel Waters 1838 will of Samuel S. Lansdale left in Bullitt Co. KY names son Samuel Waters Lansdale Lansdale, Walter F. G. & Susanna Smith Moody 1818 Walter marries Susanna Smith Moody 19 May 1818 in Washington Co. KY Landsdale, Waters 1825 tax list of Meade Co. KY with 1 white male over 21. 2 blacks under 16. 1000 acres in Washington Co. KY Lansdale & Macy 1824 Deed: Lansdale & Macy to Levi Brashear (Nelson Co. Deed Bk 17 p. 249 (source: Nelson Co. KY Grantor Index) |
LARKIN |
Larkin, William &
Elizabeth (Washer) 1805 was a buyer at the estate sale of Francis Shain, dec'd. 4 Jan 1805 (Bullitt Will Bk A) 1806 m. Elizabeth Washer, 10 Apr 1806 Nelson Co. KY (the same?) |
LARUE |
Larue, Isaac & Bethia 1753 Isaac Larue is born in Frederick Co. VA 3 Nov 1753 s/o Isaac & Phebe (Carman) Larue 1763 Bethia is born 10 Feb 1767 (probably in PA) She is given traditionally as a Hardin but no documentation seems to exist to confirm that? ca 1785 son Jabez Larue is born in Nelson Co. KY (he will marry (a cousin) Phebe Larue ca 1787 dau. Phebe Larue is born in Nelson Co. KY (she will marry Andrew Alexander in 1807) 1788 son John C. Larue is born 30 Mar 1788 in Nelson Co. KY (he will marry Rachel Scott) 1790 son Joseph Larue is born 4 Feb 1790 in Nelson Co. KY (he will marry Lucinda Thompson) 1794 Tax list of Hardin Co. KY with 1 white male over 21. 3 blacks over 16 / 6 total 1030 acres in Hardin Co. and 600 or 680 acres in Shelby Co. KY (no details) 1795 tax list of Jefferson Co. KY with 1000 acres in Mercer Co. KY 2000 acres in Mercer Co. KY (no count of tithables on this list) (spelled Lerow on this list) 1796 Tax list of Hardin Co. KY with 1 white male over 21. 1000 acres on Benson Creek, Mercer Co. KY first entered in the name of J. Lerue 950 acres on Nolin Creek, Hardin Co. KY first entered in the name of C. M. Thruston 80 acres on Nolin Creek, Hardin Co. KY first entered in the name of Jos. Kirkpatrick 300 acres on Bullskin, Shelby Co. KY first entered in the name of J. Lerue 300 acres on Benson Creek, Shelby Co. KY first entered in the name of J. Lerue 5000 acres on the Rowling Fork, Hardin Co. KY first entered in the name of J. Lerue ca 1801 son Squire Larue is born in Hardin Co. KY (he will marry Elizabeth McConnell ca 1820 in Maury Co. TN) ca 1805 dau. Elizabeth Larue is born in Hardin Co. KY (she will marry Alexander Adams in Marshall Co. TN) 1808 tax list of Hardin Co. KY with 1 white male over 21 - no land listed 1818 Isaac dies 9 Oct 1818 in Bedford Co. TN - he is buried in Round Hill Cemetery, Marshall Co. TN Larue, Jabez 1806 Jabez Larue purchased four augers at the estate sale of Abraham Goodin dec'd returned 27 Jan 1806 to Hardin Co. KY Court [Hardin Will Bk A p. 283] Larue, Jacob Sr. & 1. Mary (Frost) 2. Jane Morgan 1744 Jacob Larue born at Long Marsh, Frederick Co. VA 20 Apr 1744 s/o Isaac & Phebe (Carman) Larue ca 1765 Jacob marries Mary Frost in Frederick Co. VA d/o Wm. & Hannah Frost 1795 tax list of Jefferson Co. KY with 6000 acres in Jefferson Co. KY 1836 acres in Mercer Co. KY 5000 acres in Mercer Co. KY 1300 acres in Hardin Co. KY (no count of tithables on this list) (spelled Lerow on this list) 1805 Jacob marries Jane Morgan 23 Sep 1805 in Nelson Co. KY 1808 tax list of Hardin Co. KY with 1 white male over 21. 5 blacks over 16 / 11 total (noted as "Sr" 300 acres on Nolin Creek, Hardin Co. KY first entered in the name of John Bennett 1000 acres on Nolin Creek, Hardin Co. KY first entered in the name of Jabez Larue 5000 acres on Big Benson Creek, Franklin Co. KY first entered in the name of Jacob Larue 1818 acres on Chaplain Creek, Mercer Co. KY first entered in the name of Jacob Larue 3000 acres on Floyds Fork, Jefferson Co. KY first entered in the name of Jacob Larue 700 acres on Nolin Creek, Hardin Co. KY first entered in the name of Phillip Phillips 1813 the magistrate pays Jacob Larue Sr. $65 for keeping Ben Denny and for funeral expenses [Hardin Co. KY Court Orders 8 Feb 1813] 1821 Jacob dies near Hodgenville, Hardin Co. KY 8 Oct 1821 - buried Castleman Family Cemetery (present day) Larue Co. KY 1821 estate sale for Jacob Larue dec'd returned 1 Nov 1821 by James Larue & Samuel Larue, exors. (Hardin Co. KY Will Book D p. 8) Larue, Jacob 1808 tax list of Hardin Co. KY with 1 white male over 21. 4 blacks over 16 / 8 total 200 acres on Nolinn Creek, Hardin Co. KY first entered in the name of Joseph Nourse 179 acres on Nolinn Creek, Hardin Co. KY, first patented to Jacob Larue 121 acres on Nolinn Creek, Hardin Co. KY first patented to Jacob Larue Larue, James 1808 tax list of Hardin Co. KY with 1 white male over 21. 2 blacks over 16 / 5 total 130 acres on Middle Creek, Hardin Co. KY first entered in the name of Peter Paul / patented to John Paul 100 acres on Middle Creek, Hardin Co. KY first entered in the name of Peter Paul / patented to John Paul 70 acres on Middle Creek, Hardin Co. KY first entered in the name of B. Swope / patented to John Paul 100 acres on Middle Creek, Hardin Co. KY first entered in the name of Jacob Funk 300 acres on Big south fork of Nolinn Creek, Hardin Co. KY first entered in the name of James Larue 200 acres on Nolinn Creek, Hardin Co. KY first entered in the name of James Larue 200 acres on Roling Fork & Knob Creek, Hardin Co. KY first entered in the name of Jacob Larue 318 (?) acres on Kentucky River, Hardin Co. KY first entered in the Jacob Myers 1 Nov 1821 executor of estate of Jacob Larue dec'd (Hardin Co. KY Will Book D p. 8) Larue, John & Mary Brooks 1745/1746 John Larue born Frederick Co. VA s/o Isaac & Phebe (Carman) Larue ca 1783 John marries Mary Brooks (probably in Frederick Co. VA) d/o Joseph & Nancy Brooks 1792 John dies on Nolin Creek, Hardin Co. KY - buried Phillips Fort Cemetery, Larue Co. KY Larue, John 1808 tax list of Hardin Co. KY with 1 white male over 21. 1 16-21. 250 acres on Sinking Fork of Little River, Christian Co. KY first entered in the name of John Williams Larue, Joseph & Lucinda (Thompson) 1788 Joseph Larue born 30 Mar 1788 in Hardin Co. KY s/o Isaac & Bethia Larue Larue, John 1808 tax list of Hardin Co. KY with 1 white male over 21. 227 acres on Little South Fork of Nolinn Creek, Hardin Co. KY (his name given as "John "Roux" Larue, Phebe 1795 tax list of Jefferson Co. KY with 1000 acres in Mercer Co. KY (no count of tithables on this list) (spelled Lerow on this list) Larue, Samuel 1808 tax list of Hardin Co. KY with 1 white male over 21. 300 acres on Middle Creek, Hardin Co. KY first entered in the name of Jacob Funk 1 Nov 1821 executor of estate of Jacob Larue dec'd (Hardin Co. KY Will Book D p. 8) Larue, Squire & Polly (McDougall) 1804 Squire marries Polly McDougall 8 Aug 1804 in Hardin Co. KY 1808 tax list of Hardin Co. KY with 1 white male over 21 - 2 blacks over 16 / 6 total. No land shown 1812 ordered that Squire Larue be appointed commissioner of the revenue tax for the present year in the bounds of Capt. Coonrod Walter's company (source: Hardin Co. Court Order Book. 30 Feb 1812) 1812 On motion of Squire Larue Taylor Baird is admitted constable of Hardin Co. whereupon he took the oath and entered into bond with Squire Larue and Samuel Percefull his securities. [Hardin Co. KY Court Orders 13 Apr 1812] 1814 Jonathan Brown of Bedford Co. TN sells to Squire LaRue on 1 Oct 1814 for $90.00 a tract of 290 acres in Hardin Co. on Nolin bordering a corner to May and Banisters 800 acre survey. Recorded 1 Oct 1814 [Hardin Co. KY Deed Bk E p. 227] Larue, William 1808 tax list of Hardin Co. KY with 1 white male over 21. 1 16-21. 402 acres on Nolinn Creek, Hardin Co. KY |
LASHBROOK |
Lashbrook, Grayson 1816 b. Bullitt Co. KY4 Sep 1816 s/o Samuel & Patsy (Brashear) Lashbrook 1838 m. Emily Foreman 15 Aug 1838 Daviess Co. KY 1863 m. Martha A. Street 3 Sep 1863 in Ohio Co. KY abt. 1870 died Spencer Co. IN Lashbrook, James 1812 tax list of Bullitt Co. KY with 1 white male over 21. 1 black under 16. 100 acres on Broad Run first entered in the name of Leech 1825 Deed from Nicholas Russell to the heirs of James Lashbrook, dec'd $65.00 for acres on Broad Run "near the Broad Run meeting house on the side of the road leading from Shelbyville to Mt. Vernon. Wits were Samuel Brown, Ely B. Burkhead and John Lashbrook. Written 9 Oct 1825 (Bullitt Co. Deed Bk F p. 91) Lashbrook John 1825 Witnessed deed from Nicholas Russell to the heirs of James Lashbrook, dec'd (Bullitt Co. Deed Bk F p. 91) Lashbrook John & Nancy T. (Ringo) 1826 John marries Nancy T. Ringo 10 Aug 1826 in Spencer Co. KY - Wm. Stout officiated Lashbrook, Samuel & Patsey (Brashear) abt. 1788 b. NC s/o William & Effy Lashbrook abt. 1797 wife Patsey Brashear is born to Marsham & Lucy (Phelps) Brashear in Bullitt Co. KY 1815 m. Patsey Brashear 27 Aug 1815 in Bullitt Co. KY 1831 died Daviess Co. KY11 May 1831 Lashbrook, Thomas 1812 tax list of Bullitt Co. KY with 1 white male over 21. 100 acres on Plumb Creek first entered in the name of Burris Lashbrook, Wickliffe 1820 b. 6 Oct 1820 Bullitt Co. KY s/o Samuel & Patsy (Brashear) Lashbrook 1856 m. Lydia Stevens 26 Aug 1856 in Ohio Co. KY 1896 Wickliffe died 20 Jan 1896 Daviess Co. KY |
LASTLEY / LASSLIE / LESLIE / LASTLY / LASLEY / LAPSLEY |
Lasley, Alexander
& Jemima Enlow 1786 Alexander m. Jemima Inloe 27 Jun 1786 in Nelson Co. KY 1791 Deed: Alexander Lasley to Joseph Froman (Nelson Co. Deed Bk 4 p. 158 (source: Nelson Co. KY Grantor Index) 1796 tax list of Hardin Co. KY with 1 white male over 21. 170 acres in (Severns?) Valley, Hardin Co. KY first entered in the name of Thomas Helm 1807 a settlement with Alex. Lastly, Guardian of the infant heirs of Rob. Lastly dec'd was returned (Shelby Co. KY Court Orders - August Court, 1808) 1811 Deed: Alexander Lasley to Carithers & Beard (Nelson Co. Deed Bk 9 p. 445 (source: Nelson Co. KY Grantor Index) 1813 Deed: Alexander Lasley to John McKinley (Nelson Co. Deed Bk 7 p. 817 (source: Nelson Co. KY Grantor Index) Lastley, Benjamin 1799 tax list of Bullitt Co. KY with 1 white male over 21 (no land details on this list) 1814 Deed: Benjamin Lasley to William Lutz (Nelson Co. Deed Bk 13 p. 281 (source: Nelson Co. KY Grantor Index) Lapsley, Joseph 1817 Deed: Joseph Lapsley to David Cox (Nelson Co. Deed Bk 12 p. 240 (source: Nelson Co. KY Grantor Index) Lasley, Robert & Sarah (Collings) 1792 m. Sarah Collins 6 Jun 1792 in Nelson Co. KY Lasley, Robert & Hannah (McCortney) 1793 m. Hannah McCortney 5 Apr 1793 in Shelby Co. KY Lastley, Robert 1807 - see Alexander Lastley Lasley, Solomon & Euphemia Ritemeyer 1807 m. Eufamay Wrightmyer 8 May 1807 in Nelson Co. KY 1790 Deed: Solomon Lasley to John Crow (Nelson Co. Deed Bk 5 p. 54 (source: Nelson Co. KY Grantor Index) 1795 Deed: Solomon Lasley to William Kendall (Nelson Co. Deed Bk 5 p. 58 (source: Nelson Co. KY Grantor Index) 1795 Deed: Solomon Lasley to Samuel Neil (Nelson Co. Deed Bk 5 p. 75 (source: Nelson Co. KY Grantor Index) 1806 Solomon Lassley purchased items including fire tongs at the estate sale of Abraham Goodin dec'd returned 27 Jan 1806 to Hardin Co. KY Court (name is spelled both Solomon and Sallomon) [Hardin Will Bk A p. 283] |
LATHAM |
Latham, James & Polly
(Briggs) 1792 tax list of Nelson Co. KY - Ben Frye's District - 1 white male over 21, no land 1792 m. Polly Briggs 20 Jun 1792 in Nelson Co. KY 1797 tax list of Bullitt Co. KY - 1 white male over 21 - no land Latham, Richard 1792 tax list of Nelson Co. KY - Ben Frye's District - 2 white males over 21, 627 acres |
LAVELEY / LAVLEY |
Laveley, William 1803 tax list of Bullitt Co. KY 1 white male over 21. No land. 1815 tax list of Bullitt Co. KY with 1 white male over 21, no land. 1821 tax list of Bullitt Co. No land. (shows no tithables - 4 horses) 1822 bought a stew kettle at the estate sale of James Crenshaw 14 Dec 1822 (Bullitt Co. Will Bk A p. 478) 1823 tax list of Bullitt Co. KY - 1 white male over 21. No land. 1825 tax list of Bullitt Co. KY with 1 white male over 21. No land. |
LAVENDER |
Lavender, 1900 census Bullitt Co. KY Pine Tavern District HH 115 shows Lavinder, ____. b. Jan 1873 age 27 married 8 years, KY TN TN, ____(wife) b. Jun 1875 age 26 married 8 years, mother of 3/3 living KY KY KY, Edward P. (son) b. Sep 1894 age 5, Elbert M. (son) b. Apr 1897, Della (dau) b. Jul 1899 age 10 mo. (the census taker scribbled over the given names - cannot make them out for certain?) |
LAVIALLE |
Lavialle, Peter 1844 Peter Lavialle granted licensed as a minister of the Roman Catholic church - Francis Guinn and John Kearney his securities) 11 Nov 1844 [Jefferson Co. KY Court Order Book 19] |
LAW |
Law, Robert D. R. 1823 tax list of Bullitt Co. KY - 1 white male over 21, no land. |
LAWLESS |
Lawless, Benjamin 1803 made deposition regarding land claim of Richard Swan in Washington Co. KY (see entry under Richard Swan for details) |
LAWSON |
Lawson, John 1808 Nicholas B. and Nancy Porter sell land on Dutchman Creek to Seth King. Wits: John Lawson, George Jones & John Porter Lawson, Relief 1824 purchased items at the estate sale of William Wall dec'd in Meade Co. KY Lawson, William 1824 purchased items at the estate sale of William Wall dec'd in Meade Co. KY |
LAYTON |
Layton, Richard 1799 tax list of Bullitt Co. KY with 1 white male over 21 (no land details on this list) 1807 tax list of Bullitt Co. KY 1 white male over 21. No land Layton, Robert 1801 tax list of Bullitt Co. KY with 1 white male over 21.No Land 1807 tax list of Bullitt Co. KY 1 white male over 21. No land |
LEACH / LEITCH / LEECH |
Leach, Enoch & Letitia (Holsclaw) ca 1783 Enoch Leach is born in VA ca 1785 Letitia is born in KY 1808 Enoch Leach marries Letitia Holsclaw 22 Dec 1808 in Nelson Co. KY 1850 census of Bullitt Co. KY 1851 William M. Duvall marries Bathia Leach "dau. of Enoch Leach" 21 Aug 1851 in Bullitt Co. KY - Jas. Robards, J.P. officiated Leach, George 1795 tax list of Jefferson Co. KY with 100 acres on Mill Creek, Jefferson Co. KY (no count of tithables on this list) (spelled Leech on this list) Leach, Thomas & Mary (Middleton) ca 1829 Thomas is born in Kentucky 1850 Thomas Leach marries Mary Middleton "dau. of Walter Middleton" 12 Feb 1850 in Bullitt Co. KY. A J. Robards, J.P.B.C. officiated |
LEASOR |
Leasor, Henry 1808 tax list of Hardin Co. KY with 1 white male over 21 |
LEATHERMAN / LETHERMAN / LATHERMAN |
Leatherman, Christian
& Barbara / Barbary (Hostetler) 1781 Christian is born s/o Peter Leatherman 1798 m. Barbary Hostetler 4 Aug 1798 in Shelby Co. KY 1802 deed: D. Miller to C. Leatherman - land on Buck Creek Shelby Co. Deed Bk D p. 143 - citation from Shelby Co. Grantor Index) Leatherman, Christian & Juliana ca 1755 born in PA ca 1786 dies in Shelby Co. KY Leatherman, Christian 1791 tax list of Jefferson Co. with 1 white male over 21, 1 black over 16 (no land details on this list) (which Christian is this??? too old to be Christian who marries Barbara and Christian b. ca 1755 is supposed have died around 1786 in Shelby Co.??) Leatherman, David & Catharine (Webb) 1809 m. Catharine Webb 17 Jul 1809 in Shelby Co. KY Leatherman, Frederick & Polly (Lasley) 1797 m. Polly Lasley 21 Aug 1797 in Shelby Co. KY 1807 tax list of Bullitt Co. KY 1 white male over 21. No land 1811 tax list for Jefferson Co. KY with 1 white male over 21. No land. 1812 tax list of Bullitt Co. KY with 1 white male over 21. 70 acres on Goose Run, Bullitt Co. KY Leatherman, John & Hannah (Teagarden) 31 Dec 1789 m. Hannah Tegarden in Nelson Co. KY Leatherman, John (Shelby Co. Deed Bk D p. 157 - citation from Shelby Co. Grantor Index) 1796 Inventory of his estate returned 26 March 1796 in Shelby Co. KY by Stephen Ashby, Joseph Thatcher and John Harrison. . (Shelby Co. Will Bk 1 p. 19) Leatherman, John & Polly (Allen) 1801 m. Polly Allen 23 Apr 1801 in Shelby Co. KY Leatherman, John & Elizabeth (Betsy) Graves ca 1776 wife Betsy born in VA or Surry Co. NC to David & Agnes (Holloway) Graves 1797 m. Betsy Graves 3 Feb 1797 in Shelby Co. KY Leatherman, Michael 1793 tax list of Jefferson Co. KY with 1 white male over 21 (no land details on this list) 1796 tax list of Jefferson Co. 1 white male over 21. 165 acres on Chenowiths Run 1811 tax list for Jefferson Co. KY with 1 white male over 21, 173 acres on Chenowiths Run, first entered in the name of Quirk. Leatherman, Peter 1791 tax list of Jefferson Co. with 1 white male over 21 (no land details on this list) |
LEE |
Lee, Charles s/o John and Elizabeth (Thompson) Lee 1812 tax list of Bullitt Co. KY with 1 white male over 21. 1 black over 16 / 8 total 100 acres in Nelson Co. KY Lee, Charles 1794 Tax list of Hardin Co. KY with 1 white male over 21. 200 acres (this list gives no locations for land) 1796 Tax list of Hardin Co. KY with 1 white male over 21. 2 whites 16-21. No land. Lee, Charles 1811 Deed: Charles Lee / William Buckman (Nelson Co. Deed Bk 11 p. 318 (source: Nelson Co. KY Grantor Index) Lee, Charles & Letitia (Simmons) 1839 Charles m. Letitia Simmons 7 Feb 1839 in Bullitt Co. - Geo. W. Crumbaugh officiated Lee, Henry 1825 tax list of Bullitt Co. KY with 1 white male over 21. 1 black over 16 / 7 total 301 acres on Broad Run, Bullitt Co. KY first entered in the name of Myres 308 acres on Broad Run, Bullitt Co. KY first entered in the name of Myres Lee, David 1794 Tax list of Hardin Co. KY with 1 white male over 21. No land. Lee, David L. 1876 bond filed 26 Apr 1876 in Bullitt Co. KY for Alonzo Hatfield to marry Sophronia Howlett. Surety was David L. Lee. The couple married at the home of David L. Lee with Thos. R. Horrell M. D., Robert E. Lee, Mrs. Miles T. Lee and Mrs. Nancy J. Welman as wits. Lee, John 1796 Tax list of Hardin Co. KY with 1 white male over 21. 214 acres on Nolin Creek, Hardin Co. KY first entered in the name of P. Phillips Lee, John & Elizabeth (Thompson) ca 1750 John Lee is born 1782 John serves in George Rogers Clark's expedition against the Shawnee in Ohio 1788 John Lee dies in Nelson Co. KY leaving Elizabeth with 7 children. Elizabeth was executrix of his estate 12 Aug 1788 1789 widow Elizabeth marries Jesse Ice 16 Jan 1789 in Nelson Co. KY Lee, John 1805 tax list of Bullitt Co. KY 1 white male over 21 Lee, John M. 1825 tax list of Bullitt Co. KY - 1 white male over 21. No land. Lee, John Jr. 1825 tax list of Bullitt Co. KY with 1 white male over 21, 4 blacks over 16 / 5 total 200 acres on the Rowling Fork, Bullitt Co. KY (noted as Jr. on this list) Lee, Josiah 1796 Deed: Josiah Lee to Adam & Joseph Fogle (Nelson Co. Deed Bk 7 p. 16 (source: Nelson Co. KY Grantor Index) 1796 Deed: Josiah Lee to Adam & Joseph Fogle (Nelson Co. Deed Bk 7 p. 33 (source: Nelson Co. KY Grantor Index) Lee, Miles & Sarah (Cundiff) 1840 Miles Lee marries Sarah Condiff "dau. of J. B. Condiff" 2 Jul 1840 in Bullitt Co. KY H. Kalfus officiated 1876 bond filed 26 Apr 1876 in Bullitt Co. KY for Alonzo Hatfield to marry Sophronia Howlett. Surety was David L. Lee. The couple married at the home of David L. Lee with Thos. R. Horrell M. D., Robert E. Lee, Mrs. Miles T. Lee and Mrs. Nancy J. Welman as wits. Lee, Robert M. 1845 sale of the estate of John Weakly returned to Bullitt Co. KY Court 17 Nov 1845 by William T. Lee Admr. and Robert M. Lee, Admr. Robert also purchased items at the sale (Bullitt Co. Will Bk C p. 503) Lee, Robert E. 1876 bond filed 26 Apr 1876 in Bullitt Co. KY for Alonzo Hatfield to marry Sophronia Howlett. Surety was David L. Lee. The couple married at the home of David L. Lee with Thos. R. Horrell M. D., Robert E. Lee, Mrs. Miles T. Lee and Mrs. Nancy J. Welman as wits. Lee, Thomas 1808 tax list of Hardin Co. KY with 1 white male over 21. No land. Lee, Wilford & Rebecca (Hill) 1774 Wilford Lee is born, s/o John and Elizabeth (Thompson) Lee 1796 Wilford marries Rebecca Hll 8 Aug 1796 d/o Atkinson Hill & Elizabeth Goodin. Joshua Carmen officiated at the marriage 1799 tax list of Bullitt Co. KY with 1 white male over 21, 2 blacks over 16 (no land details on this list) 1801 tax list of Bullitt Co. KY with 1 white male over 21, 3 blacks over 16. No land 1805 tax list of Bullitt Co. KY 1 white male over 21, 3 blacks over 16 / 7 total 1805 witnessed the will of James Smith 18 Mar 1805 (Bullitt Co. Will Bk A p. 47) 1812 tax list of Bullitt Co. KY with 1 white male over 21. 4 blacks over 16 / 13 total land is unreadable 1825 tax list of Bullitt Co. KY with 1 white male over 21. 6 blacks over 16 / 15 total 75 acres on Long Lick, Bullitt Co. KY 200 acres on Crooked Creek, Bullitt Co. KY 65 acres on Crooked Creek, Bullitt Co. KY 425 acres on Crooked Creek, Bullitt Co. KY first entered in the name of Walton 400 acres on Crooked Creek, Bullitt Co. KY first entered in the name of Walton 450 acres on Crooked Creek, Bullitt Co. KY first entered in the name of Walton 300 acres on Crooked Creek, Bullitt Co. KY first entered in the name of Walton 175 acres on Crooked Creek, Bullitt Co. KY first entered in the name of Walton 3(?)6 1/2 acres in Hardin Co. KY KY first entered in the name of Harrison 352 acres in Hardin Co. Lee, William & Sarah ca 1780 William Lee is born in KY (per 1850 census Bullitt Co. KY) ca 1790 Sarah is born in KY (per 1850 census Bullitt Co. KY) ca 1834 dau. Dolly is born in KY (per 1850 census Bullitt Co. KY) 1852 John W. Glenn marries Dolly Lee "dau. of Will Lee" 9 Mar 1852 in Bullitt Co. KY W. F. Chappell, Methodist minister, officiated. Lee, William T. 1845 sale of the estate of John Weakly returned to Bullitt Co. KY Court 17 Nov 1845 by William T. Lee Admr. and Robert M. Lee, Admr. (Bullitt Co. Will Bk C p. 503) |
LEEPER |
Leeper, John 1796 Tax list of Hardin Co. KY with 1 white male over 21. 1 black over 16 / 2 total. No land |
LEEWRIGHT / LEERIGHT / LEE WRIGHT / LEWRIGHT |
Leewright, Caty 1794 Deed: Caty Leewright to Robert Courts (Nelson Co. Deed Bk 5 p. 84 (source: Nelson Co. KY Grantor Index) 1801 tax list of Bullitt Co. KY with 1 white male over 21. Also taxed for: 100 acres on Coxs Creek, first entered in the name of John Bell 1810 Deed: John Leewright to Nicholas Mudd (Nelson Co. Deed Bk 9 p. 106 (source: Nelson Co. KY Grantor Index) Leewright, John & Catherine (Cartmell) 1808 m. Catherine Cartmell 7 Jul 1808 in Bullitt Co. (same John or a younger one?) 1812 tax list of Bullitt Co. KY with 1 white male over 21. 3 blacks over 16 / 6 total. No land. 1825 Deed: John Leewright to Alethia & George Burch (Nelson Co. Deed Bk 17 p. 86 (source: Nelson Co. KY Grantor Index) Lewright, John 1805 tax list of Hardin Co. KY with 1 white male over 21. no land. Leewright, Minor & Elizabeth (Simmons) 27 Mar 1803 m. Elizabeth Simmons, Bullitt Co. KY 1803 tax list of Bullitt Co. KY 1 white male over 21. No land. 1805 tax list of Hardin Co. KY with 1 white male over 21. No land. |
LEFLER / LEFFLER |
Lefler, David ca 1760 David Lefler is born in VA (Augusta Co.?) ca 1777 David served in Col. William Grayson's Regiment ca 1785 dau. Sarah Lefler is born (she will marry David Poole 2 Oct 1806 in Nelson Co. KY) ca 1786 dau. Eleanor Lefler is born (she will marry William Glass 2 Aug 1809 in Nelson Co. KY) ca 1794 son David Jr. is born (he will marry Nancy Yeager) 1803 tax list of Nelson Co. KY with 1 white male over 21. 144 acres on Chaplin, Nelson Co. KY, first entered in the name of J. Davis 1812 tax list of Nelson Co. KY with 1 white male over 21. 150 acres on Chaplins Fork, Nelson Co. KY first entered in the name of Jesse Davis 1835 Deed: David Leffler to D. & J. Dugan (Nelson Co. Deed Bk 20 p. 520 (source: Nelson Co. KY Grantor Index) ca 1844 David Lefler dies in Nelson Co. KY (have been told this couple had 10 children in all) Lefler, George 27 Feb 1800 m. Mrs. Harriet Smith in Shelby Co. KY Lefler, Jacob 1806 tax list of Shelby Co. KY with 1 white male over 21. No land. Leoffler, Jacob 1845 tax list of Bullitt Co. KY with 1 white male over 21. No land. Lefler, James 1838 deed between James Leffler and L. W. Kincheloe (Nelson Co. Grantee Index - citation for Deed Bk 21 p. 496 Lefler, Peter 20 Jul 1804 m. Katherine Fifer in Shelby Co. KY 1813 tax list of Shelby Co. KY with 1 white male over 21. No land. Lefler, Thomas & Mary (Hungate) Augusta Co. VA>KY 1799 Thomas born 15 Sep 1799 in Nelson Co. KY 1821 Thomas Lefler marries Mary Hungate 14 Aug 1821 in Washington Co. KY ca 1823 dau. Sarah Ann Lefler is born (she will marry Joseph Jesse Sweazy in 1838, Nelson Co. KY) ca 1824 dau. Elizabeth Lefler is born (she will marry Joseph M. Ashby in 1844 in Anderson Co. KY) ca 1826 dau. Mary E. Lefler is born (she will marry Reuben Young in 1849 in Nelson Co. KY) ca 1833 son Charles Lefler is born (he will marry Tabitha Hardisty in McDonough Co. IL) ca 1835 son David Lefler is born (he will marry Nancy Jane Hardisty in McDonough Co. IL) ca 1840 son Harrison Lefler is born (he will marry Olive Hardisty in McDonough Co. IL) ca 1845 son James Lefler is born (he will marry Sarah F. Romine in 1867 in Nelson Co. KY) ca 1845 dau. Jane Lefler is born ca 1846 dau. Susan Lefler is born 26 Dec 1875 died in Spencer Co. KY - buried Green's Chapel Methodist Church Cemetery 1877 wife Mary (Hungate) dies 12 Jul 1877 - buried beside her husband age 72 years 4 mo and 2 days |
LEFOLLETT |
Lefollett, Isaac 1808 tax list of Hardin Co. KY with 1 white male over 21 100 acres on Nolin Creek, Hardin Co. KY Lefollett, Jacob 1808 tax list of Hardin Co. KY with 1 white male over 21 Lefollett, Jessee 1808 tax list of Hardin Co. KY with 1 white male over 21 Lefollett, John 1808 tax list of Hardin Co. KY with 1 white male over 21 Lefollett, Joseph 1808 tax list of Hardin Co. KY with 1 white male over 21 Lefollett, Uzal 1808 tax list of Hardin Co. KY with 1 white male over 21 200 acres on Nolinn Creek, Hardin Co. KY, first entered in the name of Phillip Phillips |
LEGRANGE |
Legrange, Aaron
1805 Deed: Nicholas Langsford to Aaron Legrange (Nelson Co. Deed Bk 6 p. 595 (source: Nelson Co. KY Grantor Index) |
LEITCH / LEECH / LEACH |
Leach, Enoch 1829 Deed: Enoch Leach to James Phillips (Nelson Co. Deed Bk 18 p. 102 (source: Nelson Co. KY Grantor Index) Leech, George 1791 tax list of Jefferson Co. with 1 white male over 21 (no land details on this list) Leach, Lewis 1882 Lloyd Duvall marries Eliza Napper in Bullitt Co. KY in Mar 1882 at the residence of Nathan Johnsen - wits: Lewis Leach & Gilbert Shaine |
LEMASTER |
Lemaster, Abraham 1797 tax list of Shelby Co. KY taxed for 100 acres on Bar Bone, Shelby Co. KY, first entered in the name of James Patton. Lemaster, Hugh & Mary 1749 Hugh Lemaster born 27 May 1749 1767 wife Mary is born 3 May 1767 1803 tax list of Shelby Co. KY with 1 white male over 21, 100 acres in Shelby Co. KY on Cane Run, first entered in the name of James Merriwether. Also 200 acres in Shelby Co. on the Little Kentucky, first entered in the name of Michael Hargin 1813 tax list of Shelby Co. KY with 1 white male over 21. 1 black over 16 /5 blacks total 100 acres in Shelby Co. KY (does not say where) 1838 Hugh Lemaster dies 9 May 1838 aged 87 yrs, 11 mo. 15 days buried Plum Creek Presbyterian Church Cemetery in Shelby Co. KY 1852 Mary dies 20 Oct 1852 aged 85 years 5 mo. 11 days buried Plum Creek Presbyterian Church Cemetery in Shelby Co. KY Lemaster, James 18 Aug 1788 m. Mary Irwin in Jefferson Co. KY 1797 tax list of Shelby Co. KY taxed for 297 1/2 acres on Drennons Lick, Shelby Co. KY, first entered in the name of Robert Tyler LeMaster, John & Peggy (Asturgus) 1798 m. Peggy Asturgus 19 Feb 1798 in Jefferson Co. KY LeMaster, John 21 Dec 1800 m. Elizabeth Beeler, Jefferson Co. KY Lemaster, John T/F 1805 purchased items at the estate sale of Basil Beckwith 15 Oct 1805 (Bullitt Co. Will Bk A p.35) 1807 William Simmons, Henry Churchill, Nathan Miles & Benjamin Pope Jr. ordered Aug 1807 to appraise the estate of John T/F Lemaster dec'd & make report (Bullitt Co. Will Bk A) Lemaster, Richard 1807 tax list of Bullitt Co. KY 1 white male over 21. No land 1812 tax list of Bullitt Co. KY with 1 white male over 21. No land. |
LEMMONS / LEMMON / LEMON / LEMAN / LEEMAN / LEAMAN |
Lemons, Abraham 1808 tax list of Hardin Co. KY with 1 white male over 21. 1 16-21. No land 1814 Tax list of Hardin Co. KY with 1 white male over 21. No land. 1814 Abraham Lemmons of Hardin Co. KY sells to Christopher Whitman of same on 22 Jan 1814 for the sum of $180.00 a parcel of 125 acres in Hardin Co. bordering the north line of a 500 acre survey in the name of James Knox and dividing lines between Thos. Whitman and Christopher Brunk Sr. (signed) Abraham (his mark) Lemmons. Wits: James (his mark) Melton, Thos. Whitman and William (X) lemmon. Recorded 1 Mar 1814 [Hardin Co. KY Deed Bk E p. 108] Lemon, James J. 1844 James J. Lemon appointed Admr. of estate of William M. Lemon dec'd "late of this county" John M. Delph his security. 7 Oct 1844 [Jefferson Co. KY Court Order Book 19] Lemmons, John 1796 Tax list of Hardin Co. KY with 1 white male over 21. 1 white 16-21. No land 1814 Tax list of Hardin Co. KY with 1 white male over 21. No land. Lemmins, Lemon 1795 tax list of Jefferson Co. KY with 1 white male over 21 (this is probably Lemuel) Lemmons, Lemuel 1796 tax list of Jefferson Co. 1 white male over 21. 78 acres on Broad Run first entered in the name of Aquilla Whittaker 1797 tax list of Bullitt Co. KY, 1 white male over 21 "Refused to give his property because the line was not run" 1800 tax list of Bullitt Co. KY. 1 white male over 21. 72 acres on Broad Run, Bullitt Co. KY name given as "Lemmy Lemmons" 1806 Leander Murphy, Lemuel Lemmons & David Sliger witness deed in Bullitt Co. from Daniel & Sarah Sparks to David Hook 5 Mar 1806 1807 - appraised the estate of Daniel Hook April 1807 (Bullitt Co. Will Bk A p. 48) 1808 witnessed deed from Abraham & Moses Keller to Daniel Sparks filed in Bullitt Co. KY 1810 deed from Daniel & Sarah Sparks to Lemuel Leman - $101 for a parcel on "Goos" Run, a draft of Salt River bordering Charles Burreses line, George Markwell and Leatherman's corner... near Conder's corner and Thomas Collin's line. (Bullitt Co. Deed Bk B. 371) Lemmons, Elisha & Ruth (Allender) 1818 m. Ruth Allender 19 Feb 1818 in Bullitt Co. KY Lemmons, Friend 1807 tax list of Shelby Co. KY taxed for 1 white male over 21. No land. Lemon, James & Sarah (Carr) ca 1799 James marries Sarah Carr in Shelby Co. KY d/o Moses & Catharine (Case) Carr 1803 tax list of Shelby Co. KY with 1 white male over 21 Lemon, Joacom 1797 tax list of Nelson Co. KY - no tithable county shown 643 acres on Caney, Hardin Co. KY first entered in the name of Andrew Hynes (he is next to John & Robert Leamon on this list) Lemon, John 1797 tax list of Nelson Co. KY with 1 white male over 21. 400 acres on the Beech Fork, Nelson Co. KY first entered in his own name. (sp. Leamon) 1790 Deed: John Lemon to Michale Daugherty (Nelson Co. Deed Bk 4 p. 199 (source: Nelson Co. KY Grantor Index) 1800 Deed: John Lemon to Benjamin Cleaver (Nelson Co. Deed Bk 5 p. 603 (source: Nelson Co. KY Grantor Index) Lemons, John 1797 tax list of Shelby Co. KY taxed for 1 white male over 21, 1 16-21, 1 black over 16, 2 blacks total. Also taxed for 236 acres on Wises Run, Shelby Co. KY, first entered in the name of Peach Purdy 1807 Ordered that Leander Murphey, John Lemon, Wm. Patterson and William Polke be appointed to appraise the estate of Letty McFall dec'd (Shelby Co. KY Court Orders, January Court, 1808) Lemons, John Jr. 1807 tax list of Shelby Co. KY taxed for 1 white male over 21 and 169 1/2 acres on Brashears Creek, first entered in the name of P. Purdy Lemmons, John 1807 tax list of Shelby Co. KY taxed for 1 white male over 21. No land. Lemmons, John 1796 tax list of Hardin Co. KY with 1 white male over 21. No land. Lemon, Lemuel 1794 tax list of Jefferson Co. KY with 1 white male over 21. 78 acres on Broad Run, first entered in the name of Isaac Kellar Leamon, Robert & Mary (Ritchie) 1797 tax list of Nelson Co. KY with 1 white male over 21. No land. 1797 Robert Leman marries Mary Ritchie in Nelson Co. KY 1803 tax list of Shelby Co. KY with 1 white male over 21 1897 tax list of Shelby Co. KY taxed for 1 white male over 21 (this all the same Robert?) Lemons, Samuel 1807 tax list of Shelby Co. KY taxed for 1 white male over 21. No land. Leamon, Samuel & Sally (Edlin) ca 1793 Samuel Leamon/Lemmon is born in Nelson Co. KY s/o John & Sally Lemmon 1820 Samuel Edlin marries Nancy Goodin in Hardin Co. KY 2 Oct 1820 - is this the same Samuel and he had a short lived early marriage or another Samuel altogether? 1822 Samuel Leeman marries Sally Edlen 27 Nov 1822 in Hardin Co. KY 1830 census Hardin Co. KY 1840 census Hardin Co. KY 1850 census Hardin Co. KY Dist 2 HH 268 - Samuel Leeman age 56 b. KY, Sally Leeman age 44 b. KY, Charlotte age 24 b. KY, John G. age 23 b. KY, Jacob S. age 20 b. KY, Samuel T. Leeman age 15 b. KY, Lewis G. Leeman age 14 b. KY. Also in HH is Eliza Spencer age 12 b. KY and William Gooden age 26 b. KY 1852 Samuel "Leeman" dies in Hardin Co. KY 11 Oct 1852 of cholera. Hardin Co. Death Registry lists his age as 59, married, a farmer, born in Nelson Co. KY s/o John & Sally Leeman Lemons, Thomas & Elizabeth (Winchester) 1831 Thomas m. Elizabeth Winchester 9 Mar 1831 in Hardin Co. KY Lemmon, William & Mary (King) 1806 Wm. Lemmon marries Mary King in Nelson Co. KY 1814 Abraham Lemmons of Hardin Co. KY sells to Christopher Whitman of same on 22 Jan 1814 for the sum of $180.00 a parcel of 125 acres in Hardin Co. bordering the north line of a 500 acre survey in the name of James Knox and dividing lines between Thos. Whitman and Christopher Brunk Sr. Wits: James (his mark) Melton, Thos. Whitman and William (X) Lemmon. Recorded 1 Mar 1814 [Hardin Co. KY Deed Bk E p. 108] Lemon, William M. 1844 James J. Lemon appointed Admr. of estate of William M. Lemon dec'd "late of this county" John M. Delph his security. 7 Oct 1844 [Jefferson Co. KY Court Order Book 19] |
LEONARD / LENARD |
Leonard, Charles 1793 tax list of Jefferson Co. KY with 1 white male over 21 (no land details on this list) Leonard, Ellenor ca 1802 Ellenor is born in KY ca 1828 dau. Elizabeth Leonard is born in KY 1850 census Bullitt Co. shows Eleanor as head of household Leonard, William & Elizabeth (Richey) 1824 m. Elizabeth Richey 25 Mar 1825 in Spencer Co. KY - Wm. Stout officiated 1825 William Leonard "guardian of the infant heirs of James Richey dec'd" makes report to court (Spencer Co. Will Bk A p. 22) 1825 William L. Leonard appointed guardian of Anderson Richey, infant orphan of James Richey 14 Mar 1825. Robert Richey his security. [Spencer Co. KY Guardianship Bond Book A p. 7] |
LEPAGE |
LePage,
George & Sarah A. Collings 1837 m. Sarah A. Collings 2 Apr 1837 in Spencer Co. KY LePage, Ademia Elizabeth - see Collings, Felix & Ademia (LePage) |
LEOPOLT / LEOPOLD |
Leopolt, John 1801 tax list of Bullitt Co. KY with 1 white male over 21. Also taxed for: 1000 acres in Washington Co. KY at Shepherds Town first entered in the name of Adam Shepherd. |
LEVENS / LEVONS |
Levens, James 1800 tax list of Bullitt Co. KY. 1 white male over 21. No land. Levens, Richard 1801 tax list of Bullitt Co. KY with 1 white male over 21. Also taxed for: 1000 acres in Washington Co. KY at Shepherds Town first entered in the name of Adam Shepherd. 1800 tax list of Bullitt Co. KY. 1 white male over 21. 100 acres on Floyds Fork, Bullitt Co. KY first entered in the name of Robert Floid (Floyd) 1808 tax list of Hardin Co. KY with 1 white male over 21. no land - spelled Levons (same as the one on the Bullitt Co. tax list?) |
LEWELLEN / LLEWELLEN |
Lewellen, John 1799 tax list of Bullitt Co. KY with 1 white male over 21 (no land details on this list) 1803 tax list of Bullitt Co. KY 1 white male over 21 and 240 acres on Wilsons Creek Lewellen, Mashard? 1796 Tax list of Hardin Co. KY with 1 white male over 21. No land |
LEWIS |
Lewis, Abijah 1812 tax list of Nelson Co. KY with 1 white male over 21. 100 acres in Nelson Co. (location is blotted out) Lewis, Abraham 1803 tax list of Shelby Co. KY with 1 white male over 21. 100 acres on Six Mile, Shelby Co. KY first entered in the name of William Stafford Lewis, Alexander 1808 tax list of Hardin Co. KY with 1 white male over 21. 150 acres on Youngers Creek, Hardin Co. KY Lewis, Andrew P. & Alcy (Reynolds) 1806 Andrew P. Lewis m. Ailsey Reynolds 02 Feb 1806 in Shelby Co. KY 1808 Sally Reynolds, Guardian to Lucy, Alcy, Thomas and Jno. Reynolds made report. Examined and agreed to by Andrew P. Lewis who has intermarried with Alcy Reynolds. (Shelby Co. KY Court Orders July Court, 1808) Lewis, Benedict 1812 tax list of Nelson Co. KY with 1 white male over 21. No land. Lewis, Daniel 1812 tax list of Nelson Co. KY with 1 white male over 21. 8 blacks over 16 / 9 total 175 acres on Simpsons Creek 500 acres in Hardin Co. KY (can't make out the name of the Creek) 1853 death index of Nelson Co. reports the death of Daniel Lewis, age 82, widower, Farmer resident of Nelson Co. KY, born in Loudoun Co. VA, the son of John Lewis died Sept 1852 of asthma. Lewis, Fielding 1803 tax list of Shelby Co. KY with 1 white male 16-21. No land (near the Lewis men on Six Mile Creek on the tax list) Lewis, Jesse & 1. Rhoda (Bell) 2. Elizabeth Bondurant Loudoun Co. VA>Franklin Co. VA> KY ca 1768 Jesse Lewis is born in VA said to be the son of Joseph Lewis of Loudoun Co. VA & Shelby Co. KY (if this is true and Joseph's brith year is correct his father was only 16 when he was born) 1803 tax list of Shelby Co. KY with 1 white male over 21. 150 acres on Six Mile, Shelby Co. KY first entered in the name of William Stafford 1820 Jesse m. Elizabeth Bondurant 5 Jul 1820 in Shelby Co. KY Lewis, Jesse 1812 tax list of Nelson Co. KY with 1 white male over 21. No land. Lewis, John & Peggy (Mothershead) 1797 tax list of Bullitt Co. KY (as John Louis) - 2 white males over 21, 3 blacks over 16 / 5 total Also taxed for 300 acres in Bullitt Co. KY on Salt River, first entered in the name of John Leach & Surveyed to John Louis. 1800 m. Peggy Mothershead 9 Sep 1800 in Bullitt Co. KY 1800 tax list of Bullitt Co. KY. 1 white male over 21. 3 blacks over 16 / 9 blacks total 200 acres (no details) Lewis, John 1812 tax list of Nelson Co. KY with 1 white male over 21. No land. Lewis, John 1803 tax list of Shelby Co. KY with 1 white male 16-21. No land (near the Lewis men on Six Mile Creek on the tax list) Lewis, Joseph & Peggy 30 Jun 1797 Joseph & Peggy Lewis "of Bardstown" sell 1833 acres on Green River in Hardin Co. KY to Benjamin Toler of Hanover Co. VA. 22 Aug 1798 received land grant for 1,922 acres on Salt River, Bullitt Co. KY (Nelson Co. KY Deed Bk 7 p. 65) 21 Sep 1798 received land grant for 1,922 acres on Salt River, Bullitt Co. KY 1790 Deed: Joseph Lewis to James Chadwick (Nelson Co. Deed Bk 4 p. 9 (source: Nelson Co. KY Grantor Index) (this the right Joseph?) Lewis, Joseph Sr. & Rebecca E. (Beck) 2. Sarah "Sally" (Bell) Loudoun Co. VA>Franklin Co. VA>Shelby Co. KY ca 1752 Joseph Lewis Born in Loudoun Co. VA 1803 tax list of Shelby Co. KY with 1 white male over 21. 400 acres on Six Mile, Shelby Co. KY first entered in the name of William Stafford 127 3/4 acres on Six Mile, Shelby Co. KY ca 1817 Joseph Lewis Sr. dies in Shelby Co. KY Lewis, Joseph Jr. 1803 tax list of Shelby Co. KY with 1 white male over 21. 100 acres on Six Mile, Shelby Co. KY first entered in the name of William Stafford Lewis, Thomas 1805 Deed: Thomas Lewis to William Duvall (Nelson Co. Deed Bk 8 p. 153 (source: Nelson Co. KY Grantor Index) 1807 Deed: Thomas Lewis to Benjamin Purcell (Nelson Co. Deed Bk 6 p. 616 (source: Nelson Co. KY Grantor Index) Lewis, Vincent 1812 tax list of Nelson Co. KY with 1 white male over 21. 1 black over 16 / 6 total 200 acres on Simpsons Creek first entered in the name of L(evin) Powell Lewis, William 1812 tax list of Nelson Co. KY with 1 white male over 21. 200 acres on Coxs Creek, Nelson Co. KY Lewis, William & Nancy (Gentry) 1821 m. Nancy Gentry 18 Oct 1821 in Bullitt Co. KY |
LIGHT |
Light, Jacob 1795 deed dated 1 Oct 1795 between Samuel Terrell of the County of Louisa and State of VA to Jacob Light of the county of Mercer and State of KY - for the sum of 50 pounds current money of KY a tract of 200 acres lying in Jefferson County on the North side of Salt River opposite the mouth of Coxs Creek bounded by David Hawkins corner on the river thence to the lines of land patented to Samuel Terrell and Martin Hawkins as assignees of David Hawkins... Wits Nich's Terrell, Richard C. Anderson, Richard Harris, James Briscoe (or possibly Bacon). brought to the courthouse at Louisville 5 Apr 1796 but not recorded in Bullitt Co. till 1st May 1810 [Bullitt Co. Deed Bk B p. 370] |
LIGHTFOOT |
Lightfoot, John 1794 tax list of Mercer Co. KY with 1 white male over 21. 7 blacks under 16 / 11 total 334 acres in Mercer Co. KY 1000 acres Washington Co. KY |
LILLARD |
Lillard, Thomas & Susannah (Slaughter) probably born Culpeper Co. VA 1794 tax list of Mercer Co. KY with 1 white male over 21. 3 blacks under 16 / 6 total 372 acres in Mercer Co. KY 700 acres in Washington Co. KY 700 acres in either Mercer or Washington Co. KY |
LILLY |
Lilly, John 1824 Inventory of the estate of James Luckett was returned by Stephen Beard, John Lilly and John H. Miller returned 25 May 1824. Sale also returned - Buyers: Pressylla Lucket, Thomas J (or I). Lucket, Bryant Slone, Stephen Beard, Returned 14 Jun 1824 Lilly, Thomas 1825 deed between Bennett Walker & Thomas Lilly - Spencer Co. KY Deed Bk B p. 65 [source: Spencer Co. KY Deed Index] 1833 deed from Delia E. Mitchell to Francis Hagan, both of Spencer Co. KY for land on Simpsons Creek Wits: Thomas Lilly and Thomas Walker. Written 12 Sep 1833 Recorded 20 Sep 1833 [Spencer Co. KY Deed Bk C p. 405] |
LINCH |
Linch, George 1796 Tax list of Hardin Co. KY with 1 white male over 21. No land |
LINCOLN |
Lincoln, Annaniah/Hannaniah 1794 Tax list of Hardin Co. KY with 1 white male over 21. No land 1796 Inventory of the estate of William Stewart returned 22 Mar 1796 to the Hardin Co. KY court by J. Morrison, H. Lincoln and Samuel Watkins. Lincoln, Josiah 1799 tax list of Washington Co. KY with 1 white male over 21. No land. Lincoln, Thomas 1799 tax list of Washington Co. KY with 1 white male over 21. No land. |
LINDER |
Frederick & Berkeley Co. VA > KY Linder, Daniel 1792 tax list of Nelson Co. - McMahon's district - 1 white male over 21. 1 16-21/ 500 acres (spelled Lynder) 1794 Tax list of Hardin Co. KY with 1 white male over 21. 2 whites 16-21 locations for land) 1796 Tax list of Hardin Co. KY with 1 white male over 21. 1 16-21, 2 blacks over 16 / 5 or 8 total 500 acres on Rough Creek, Hardin Co. KY first entered in the name of Adam Shepherd 730 acres on Clifty, Hardin Co. KY first entered in the name of Jacob Linder and surveyed to Jesse Rude Linder, Jacob 1792 tax list of Nelson Co. - McMahon's district - 1 white male over 21. 3685 acres (spelled Lynder) 1794 Tax list of Hardin Co. KY with 1 white male over 21. 2800 acres (this list gives no locations for land) 1808 tax list of Hardin Co. KY with 1 white male over 21, 1 16-21, 1 black over 16 /4 total 250 acres on Valley Creek, Harden Co. KY first entered in the name of Adam Shepherd 368 1/2 acres on Beverdam fork of Clifty, Harden Co. KY first entered in the name of Jacob Linder 400 acres on Big & LittleClifty, Harden Co. KY first entered in the name of Jacob Linder 200 acres on Cave Creek, Harden Co. KY first entered in the name of Jacob Linder 100 acres on Nolinn Creek, Harden Co. KY first entered in the name of Jacob Linder 200 acres on Nolinn Creek, Harden Co. KY first entered in the name of Mathew Ridgeley |
LINDERMAN |
Linderman,
Samuel 1811 Deed: Samuel Linerman to Samuel Bennett (Nelson Co. Deed Bk 15 p. 89 (source: Nelson Co. KY Grantor Index) 1816 Deed: Samuel Linderman to Jeremiah Jacobs (Nelson Co. Deed Bk 11 p. 384 (source: Nelson Co. KY Grantor Index) |
LINDSAY / LINDSEY / LINDSY / LINZIE |
Lindsay,
Elisha
|
LINEBAUGH |
Linebaugh, Daniel 1812 tax list of Nelson Co. KY with 1 white male over 21. 1 black under 16. No land. Linebaugh, Samuel 1826 tax list of Bullitt Co. KY with 1 white male over 21. No land |
LINN |
Lynn, James 1792 tax list of Nelson Co. - McMahon's district - 1 white male over 21. 320 acres Lynn, James Sr. 1792 tax list of Nelson Co. - McMahon's district - 1 white male over 21. (looks like Lyon) Linn, Lewis 1826 tax list of Bullitt Co. KY with 1 white male over 21. No land 1812 tax list of Nelson Co. KY with 1 white male over 21. No land. Lynn, Syd 1795 tax list of Jefferson Co. KY with | 63 acres on Mill Creek, Jefferson Co. KY 120 acres on Nolin Creek, Hardin Co. KY 200 acres on Harrods Creek, Jefferson Co. KY (no count of tithables on this list) Lynn, William 1795 tax list of Jefferson Co. KY with 50 acres on Mill Creek, Jefferson Co. KY (no count of tithables on this list) |
LINTHICUM / LINTHECUM |
Linthicum, John & Priscilla 28 Feb 1822 settlement of his estate mentions widow Priscilla and also Thomas Linthicum. Admrs. were Thomas Duncan and Henry Cotton (Nelson Co. Will Bk D p. 343) Linthicum, Otho & Edward 1821 power of attorney between Otho & Edward Linthicum and Priscilla Linthicum (Nelson Co. Grantee Index - citation for Deed Bk 15 p. 24) Linthecum, Thomas Jr. 1819 tax list of Bullitt Co. KY 1 white male over 21. No land. 1827 tax list of Bullitt Co. KY. 1 white male over 21. No land Linthecum, Thomas Sr. 1812 tax list of Bullitt Co. KY with 3 white males over 21. 147 acres on Wilsons Creek, Bullitt Co. KY 1819 tax list of Bullitt Co. KY 1 white male over 21. 147 acres on Wilson's Creek, Bullitt Co. KY 1823 tax list of Bullitt Co. KY - 1 white male over 21 147 acres on Wilsons Creek, Bullitt Co. KY 1823 tax list of Bullitt Co. KY - 1 white male over 21 147 1/2 acres on Wilson Creek Bullitt Co. KY first entered in the name of Samuel he also paid tax as an agent of George Shuck for 212 acres on Cane Run 1826 tax list of Bullitt Co. KY with 1 white male over 21. 147 acres on Wilsons Creek, Bullitt Co. KY 1827 tax list of Bullitt Co. KY - 1 white male over 21. 147 acres on Wilsons Creek, Bullitt Co. KY also taxed for 120 acres on Cane Run on behalf of Groce's (?) heirs also taxed for 212 acres on Cane Run in behalf of George Shuck Linthecum, Nancy - see Irwin, Joseph & Nancy (Linthicum) |
LINVILLE |
Linnville,
James 1826 tax list of Bullitt Co. KY with 1 white male over 21. No land Linvill, John 1808 tax list of Hardin Co. KY with 1 white male over 21, 1 16-21 |
LISBY / LISBEY |
Lisby,
Henry |
LISTON |
Liston, Edmond 1793 tax list of Jefferson Co. KY with 1 white male over 21 (no land details on this list) |
LITERAL |
Literal,
David & Lucy A. (McCarthy)
|
LITHERLAND / LEATHERLAND |
Litherland,
H. John |
LITSEY / LYTSEY |
Litsey, Anthony & Susan Litsey, Anthony & Kesiah (Pirtle) 1806 m. Kesiah Pirtle 28 Oct 1806 Washington Co. KY Litsey, John & Mary (Pirtle) 1798 m. Mary Pirtle 9 Apr 1798 Washington Co. KY 1799 tax list of Washington Co. KY with 1 white male over 21. No land. Litsey, Lawrence & Mary Ann (McNutt) 1852 dau. Teresa Litsey is born 28 May 1852 in Bullitt Co. KY (Source: Bullitt Co. Birth Register) Litsey, Matthew & Henrietta (Slack) ca 1787 Matthew is born in Washington Co. KY 1812 m. Henrietta Slack 30 Jan 1812 in Washington Co. KY 1823 tax list of Bullitt Co. KY - 1 white male over 21, no land. 1827 tax list of Bullitt Co. KY - 1 white male over 21. No land. 1834 tax list of Bullitt Co. KY with 1 white male over 21, no land 1852 Matthew dies in Bullitt Co. 7 June 1852, age 65 years, born Wash. Co., KY, a farmer, of "disease of the heart" listed as the son of Anthony & Susan Litsey (Bullitt Co. Death Register) Litsey, Pleasant 1804 tax list of Nelson Co. KY with 1 white male over 21. No land. Litsey, Randall & Polly Gregory 1797 m. Polly Gregory 30 Dec 1797 Washington Co. KY Litsey, Randal 1799 tax list of Washington Co. KY with 1 white male over 21. No land. Litsey, Susanna 1799 tax list of Washington Co. KY with 1 white male 16- 21. 213 acres on Cartwrights Creek, Wash. Co. KY first entered in the name of Matthew Walton |
LITTLE |
Little, Hiram Lucius & Catharine |
LITTLEPAGE |
Littlepage,
John
|
LIVERS |
Livers,
Henry A.
|
LIVINGSTON / LEVINGSTON |
Levingston,
Oliver 1808 tax list of Hardin Co. KY with 1 white male over 21 |
LLOYD / LOYD |
Lloyd, James & Sally
(Hill) 1805 m. Sally Hill 26 Jun 1805 in Shelby Co. KY Lloyd, James & Peggy Bridges 1810 m. Peggy Bridges 20 Dec 1810 in Nelson Co. KY 1812 tax list of Nelson Co. KY with 1 white male over 21. No land. 1817 Deed: Joseph Lloyd Jr. to James Lloyd (Nelson Co. Deed Bk 12 p. 431 (source: Nelson Co. KY Grantor Index) Lloyd, John 1825 Deed: John Lloyd to Joseph Forman (Nelson Co. Deed Bk 16 p. 410 (source: Nelson Co. KY Grantor Index) 1826 Deed: Joseph Lloyd to Joseph Forman (Nelson Co. Deed Bk 17 p. 149 (source: Nelson Co. KY Grantor Index) Lloyd, Joseph 1812 tax list of Nelson Co. KY with 1 white male over 21. (he has land but the details are blotted out 1817 Deed: Joseph Lloyd Jr. to James Lloyd (Nelson Co. Deed Bk 12 p. 431) (source: Nelson Co. KY Grantor Index) 1825 tax list of Bullitt Co. KY - 1 white male over 21. No land 1825 Deed: Joseph Lloyd to Joseph Forman (Nelson Co. Deed Bk 16 p. 410 (source: Nelson Co. KY Grantor Index) 1827 tax list of Bullitt Co. KY - 1 white male over 21. No land. 1833 Deed from Joseph & Patsey Lloyd to Philip W. Crume, all of Spencer Co. for $480 a tract of land in Spencer & Nelson Co. on the waters of Coxes Creek containing 80 acres Written 7 Aug 1833 / Recorded 26 Oct 1833 [Spencer Co. KY Deed Bk D p. 429] 1834 tax list of Bullitt Co. KY with 1 white male over 21. No land 1854 slave Jane is born 1 Sep 1854 on Powels Run, Spencer Co. KY. Slave Master given as Joseph Lloyd, resident of Spencer Co. KY (source: Spencer Co. KY Birth Register) (am not sure above which Joseph Lloyd is Sr. and Jr. so have grouped together all Joseph Lloyd entries) Lloyd, Joseph Jr. 1845 tax list of Bullitt Co. KY with 1 white male over 21. 1 black over 16. 66 acres on Salt River, Bullitt Co. KY Lloyd, Thomas & Malinda Thompson 1823 m. Malinda Thompson 18 Aug 1823 in Nelson Co. KY Lloyd, William 1826 Deed: William Lloyd et al to Gabriel Duvall (Nelson Co. Deed Bk 17 p. 255 (source: Nelson Co. KY Grantor Index) Loyd, William 1799 tax list of Washington Co. KY with 1 white male over 21. Lloyd, Williamson & Fanny (Wigginton) 17 Jan 1804 born 1823 Williamson m. Fanny Wigginton 7 Jun 1823 in Nelson Co. KY 1849 dies in Spencer Co. KY 13 Oct 1849 Buried at Little Union Baptist Cemetery Loyd, Willis & Mary (?) (Bell) 1853 son Alfred W. Loyd is born in Spencer Co. KY 19 March 1853. Father listed as Willis Loyd Mother: Marey (?) Bell, residents of Spencer Co. KY |
LOGAN |
Logan, Alexander 1803 tax list of Shelby Co. KY with 1 white male over 21. No land. Logan, James 19 Oct 1798 received land grant for 55 acres, Bullitt Co. KY 1803 tax list of Shelby Co. KY with 1 white male over 21, 4 blacks over 16 / 11 blacks total. 500 acres on Bullskin, Shelby Co. KY first entered in the name of Peter Paul |
LOGSDON, LOGSTON |
Logston, William
19 Oct 1798 received land grant for 55 acres, Bullitt Co. KY |
LOGSDON |
Old Frederick Co. VA &
Frederick Co. MD>KY Logsdon, Henry 1808 tax list of Hardin Co. KY with 1 white male over 21. No land Logsdon, James 1796 Tax list of Hardin Co. KY with 1 white male over 21. No land Logsdon, Joseph 1794 Tax list of Hardin Co. KY with 1 white male over 21. No land 1796 Tax list of Hardin Co. KY with 1 white male over 21. No land Logsdon, Thomas 1796 Tax list of Hardin Co. KY with 1 white male over 21. No land Logsdon, William Sr. 1792 tax list of Nelson Co. - McMahon's district - 2 white males over 21. 1 16-21 (spelled Logdon) 1794 Tax list of Hardin Co. KY with 1 white male over 21. No land 1796 Tax list of Hardin Co. KY with 1 white male over 21. No land Logsdon, William Jr. 1796 Tax list of Hardin Co. KY with 1 white male over 21. No land. (noted as Jr. on this list) |
LONG |
Long,
Andrew 1808 tax list of Hardin Co. KY with 1 white male over 21 300 acres on Barrens Run, Hardin Co. first entered in the name of Wm. Greenough Long, John 1845 tax list of Bullitt Co. KY with 1 white male over 21. No land. Long, Michial 1808 tax list of Hardin Co. KY with 1 white male over 21. No land. |
LOTT / LOT |
Lott,
Robert 1808 tax list of Hardin Co. KY with 1 white male over 21 |
LOUDOUN |
Loudoun, Henry 1799 tax list of Bullitt Co. KY with 1 white male over 21 (land not shown on this list) |
LOUDOUN |
Loudoun, Henry 1799 tax list of Bullitt Co. KY with 1 white male over 21 (land not shown on this list) 1808 tax list of Hardin Co. KY with 1 white male over 21 |
LOUT |
Lout, Daniel 1792 tax list of Nelson Co. KY - Gabriel Coxs Dist. 1 white male over - 250 acres 1799 tax list of Bullitt Co. KY with 1 white male over 21 (no land details on this list) 1801 tax list of Bullitt Co. KY with 1 white male over 21. Also taxed for: 125 acres in Bullitt Co.on Coxs Creek, first entered & surveyed in the name of D. Lout 1803 tax list of Bullitt Co. KY 1 white male over 21. 125 acres on Coxs Creek first entered in the name of Daniel Lout |
LOVE |
Love, Elias J.
1801 Deed: Elias J. Love to Adam Mitchell (Nelson Co. Deed Bk 6 p. 412 (source: Nelson Co. KY Grantor Index) |
LOVELACE / LOVELESS |
Lovelance, Benjamin 1812 tax list of Bullitt Co. KY with 1 white male over 21. No land. 1816 tax list of Nelson Co. KY with 1 white male over 21. No land. 1817 sale for the estate of Benjamin Lovelace dec'd returned 17 Feb 1817 - Zadock Lovelace admr. (Nelson Co. Will Bk C p. 513) Lovelace, Benjamin & Joanna (Sparks) 1813 m. Joanna Sparks 16 Sep 1813 in Jefferson Co. KY 1827 tax list of Bullitt Co. KY - 1 white male over 21. 100 acres (?) Lovelace, Coleman & Rachel (Newman) & Christina (Irwin) 1816 m. Rachel Newman 14 Oct 1816 in Nelson Co. KY 1824 m. Christina Irwin 19 Jun 1824 Hardin Co. KY Lovelace, Hezekiah 1820 m. Sarah Gentry 6 Apr 1820 in Bullitt Co. KY Lovelace, Leonard & Rhoda (Henry) 1815 tax list of Bullitt Co. KY with 1 white male over 21 No land 1819 tax list of Bullitt Co. KY 1 white male over 21. No land. 1822 m. Rhoda Henry 18 Feb 1822 in Shelby Co. KY Lovelace, Richard & Sally (Hall) 1810 m. Sally Hall 20 Sep 1810 in Bullitt Co. KY 1815 tax list of Bullitt Co. KY with 1 white male over 21, 200 acres on Dutchmans Creek Lovelace, Reason & Peggy (Clark) 1803 tax list of Nelson Co. KY with 1 white male over 21. No land. (sp. Rezen) 1804 tax list of Bullitt Co. KY with 1 white male over 21, 200 acres on Salt River, Bullitt Co. KY 1807 tax list of Bullitt Co. KY 1 white male over 21, 1 16-21. Also taxed for: 200 acres in Bullitt Co. on Whittaker's Run 1811 m. Peggy Clark 15 July 1811 in Bullitt Co. KY 1816 tax list of Shelby Co. KY with 1 white male over 21. No land. 1823 tax list of Bullitt Co. KY - 1 white male over 21. No land. 1825 tax list of Bullitt Co. KY - 1 white male over 21. No land Lovelace, Richard 20 Sep 1810 m. Sally Hall in Bullitt Co. KY Lovelace, Zadock 1800 Deed: Zadock Lovelace to Matthew Clark (Nelson Co. Deed Bk 5 p. 546 (source: Nelson Co. KY Grantor Index) 1812 tax list of Nelson Co. KY with 1 white male over 21. 2 blacks over 16 / 6 total 200 acres on Wilsons Creek, Nelson Co. KY 1814 Estate inventory for Joseph Hoskins returned 17 Jan 1814) by Levin Sprigg, Jacob Miller and Zadock Lovelace (Nelson Co. KY Will Bk C p. 141) 1817 estate sale for Benjamin Lovelace returned 17 Feb 1817 - Zadock Lovelace admr. (Nelson Co. Will Bk C p. 513) 1836 Deed: Zadock Lovelace to William Napper (Nelson Co. Deed Bk 21 p. 61 (source: Nelson Co. KY Grantor Index) |
LOW |
Low, Richard & Martha (Patsy)
(Morgan) 2. Eleanor (___) Napper 1786 m. Patsy Morgan 29 Jul 1786 Nelson Co. KY 1792 tax list of Nelson Co. KY - Ben Frye's District - 1 white male over 21, 100 acres 1799 tax list of Bullitt Co. KY with 1 white male over 21 (no land details on this list) 1801 tax list of Bullitt Co. KY with 1 white male over 21. Also taxed for: 165 acres in Bullitt Co. on Crooked Creek, first entered in the name of John Cox 1806 deed from Richard & Martha Low to Daniel Montgomery "32 pounds ten shillings Canetucky Currency" for 65 acres on Crooked Creek in Bullitt Co. bounded by William Shain's corner, corner of three maples formerly Abner Luce's line. (Bullitt Co. Deed Bk B p. 50) 1815 m. Mrs. Eleanor Napper 2 Mar 1815 in Nelson Co. KY, widow of William Napper/Napier. 1816 acccounts of estate of William Napper returned 20 May 1816 by Richard Low, Harmon Greathouse and William Samuels(Nelson Co. Will Bk C p. 468) (are these all the same Richard Low?) 1834 tax list of Bullitt Co. KY with 1 white male over 21. No land. Lowe, Simon 1834 tax list of Bullitt Co. KY with 1 white male over 21. No land. |
LUCAS / LEWCUS |
Lucas, Abraham 1800 tax list of Bullitt Co. KY. 1 white male over 21. 88 acres on Plum Creek, Bullitt Co. KY first entered in the name of Thomas Collins. Lucas, Abraham 1806 tax list of Shelby Co. KY with 1 white male over 21. No land. Lucas, Abraham 1805 On the motion of Uriah Glover with Isaac Ellis & Peter VanDyke Jr. his securities, letters of administration granted him on the estate of Abraham Lucas (Shelby Co. KY Court Orders - November Court, 1805) Lucas, Abraham 1796 tax list of Hardin Co. KY with 1 white male over 21. 300 acres on Nolin Creek, Hardin Co. KY, first entered in the name of H. Lewis 1803 named as son in will of William Lucas of Hardin Co. KY (see below) Lucas, Cornelius 1808 tax list of Hardin Co. KY with 1 white male over 21 450 acres on Barren Run, Hardin Co. first entered in the name of Wm. Greenough Lucas, John & Mary (Bennett) 1790 m. Mary Bennett 21 Jul 1790 in Nelson Co. KY 1792 tax list of Nelson Co. KY - Gabriel Coxs Dist. 1 white male over - no land 1806 tax list of Shelby Co. KY with 1 white male over 21. 100 acres on Plum Creek, Shelby Co. KY first entered in the name of T. Crane Lucas, John 1803 named as son in will of William Lucas of Hardin Co. KY (see below) Lucas, Richard 1794 tax list of Mercer Co. KY shows not tithables 100 acres in Mercer Co. KY 200 acres Nelson Co. KY Lucas, William 1796 tax list of Hardin Co. KY with 1 white male over 21. 300 acres on Nolin Creek, Hardin Co. KY, first entered in the name of H. Lewis 1803 William Lucas leaves will in Hardin Co. KY naming beloved wife Catey, son John (who was to get the plantation where William then lived exclusive of "dowry" as well as farming utensils. Son Abraham to get a waggon and all his stock - the rest to be divided equally among all my children (but he does not mention them by name) Appoints son Abraham and Thomas McIntire his executors. Witnessed 8 Jun 1803 by Jonathan Paddock, Isaac McIntire and Betsy McIntire probated 15 Aug 1805 in Hardin Co. KY (Hardin Co. Will Bk A p. 173) |
LUCE |
Luce, Abner
1806 deed from Richard & Martha Low to Daniel Montgomery for 65 acres on Crooked Creek in Bullitt Co. bounded by William Shain's, corner, corner of three maples formerly Abner Luce's line. (Bullitt Co. Deed Bk B p. 50) |
LUCKEY / LUCKIE |
Lucky, Elisha 1823 tax list of Bullitt Co. KY - 1 white male over 21, no land. Luckey, Robert & Amelia (Dooley) 1800 tax list of Bullitt Co. KY. 1 white male over 21. No land. 1803 tax list of Bullitt Co. KY 1 white male over 21 1804 tax list of Bullitt Co. KY with 1 white male over 21, No land 1812 tax list of Bullitt Co. KY with 1 white male over 21. 1 16-21 No land. 1822 m. Amelia Dooley 24 Aug 1822 in Bullitt Co. KY (this a younger Robert or the same?) 1825 tax list of Bullitt Co. KY with 1 white male over 21. No land. |
LUCKETT |
Luckett, James
& Priscilla 1821 Deed: James Luckett to Ennis Jewell (Nelson Co. Deed Bk 15 p. 7 (source: Nelson Co. KY Grantor Index) 1824 Inventory of the estate of James Luckett was returned by Stephen Beard, John Lilly and John H. Miller returned 25 May 1824. Sale also returned - Buyers: Pressylla Lucket, Thomas J (or I). Lucket, Bryant Slone, Stephen Beard, Returned 14 Jun 1824 Luckett, John H. & Mary C. (Elder) 1852 marriage John H. Luckett, resident of Marion Co. KY, age 30 years, single, born Marion Co. KY married 20 Sep 1852 to Mary C. Elder, resident of Spencer Co. KY, age 22, single, born Marion Co. KY (Source: Spencer Co. KY Marriage Register) Luckett, Thomas J/I 1824 Inventory of the estate of James Luckett was returned by Stephen Beard, John Lilly and John H. Miller returned 25 May 1824. Sale also returned - Buyers: Pressylla Lucket, Thomas J (or I). Lucket, Bryant Slone, Stephen Beard, Returned 14 Jun 1824 |
LUDDINGTON |
Luddington, Esau
& ____ (Degarnett) , Nancy (Hughes) 1800 m. ___ Degarnett 15 Mar 1800 in Shelby Co. KY 1803 m. Nancy Hughes 29 May 1803 in Green Co. KY 1805 purchased items at the estate sale of Basil Beckwith 15 Oct 1805 (Bullitt Co. Will Bk A p.35) |
LUDWICK |
Ludwick, Christopher 1826 Joseph Y. files bond to marry Eliza Ludwick 10 Oct 1826 in Nelson Co. KY Christopher Ludwick was bondsman and also gave consent as father of the bride Isaac Taylor, Baptist Minister, officiated. |
LUNCEFORD / LUNSFORD / LONCEFORD / LUNFORD |
Lunsford, Mason 1793 tax list of Jefferson Co. KY with 1 white male over 21 (no land details on this list) 1794 tax list of Jefferson Co. with 1 white male over 21 1804 tax list of Bullitt Co. KY with 1 white male over 21, 100 acres on Floyds Fork, Bullitt Co. KY 1825 tax list of Bullitt Co. KY - Mason Lunsford "Trustee for Polly Stansberry" pays tax for 6 blacks over 16 / 9 blacks total and 656 acres on Salt River in Bullitt Co. first entered in the of Boone Lunsford, Moses 1786 m. Lovely Wheat 20 May 1786 in Jefferson Co. KY Lunsford, Peter & Sally O'Neal 1810 m. Sally O'Neal 10 May 1810 in Shelby Co. KY Lunsford, Reason 1824 m. Nancy Chappell 16 Aug 1824 in Bullitt Co. KY Lunceford, Mason & Elizabeth (Allender) 1791 m. Elizabeth Allender 7 Oct 1791 in Jefferson Co. KY 1797 tax list of Bullitt Co. KY 1 white male over 21. No land. 1800 tax list of Bullitt Co. KY. 1 white male over 21. 100 acres on Floyds Fork, Bullitt Co. KY first entered in the name of Moses Merryman 1806 Purchased items at the estate sale of Thomas Boteler, dec'd 21 Jun 1806 (Bullitt Co. Will Bk A p. 44) Lunsford, William 1803 tax list of Shelby Co. KY with 1 white male over 21. No land. |
LUNDERMAN |
Lunderman, John 1837 Bennett Crafton is appointed 5 Jun 1837 as guardian to Samuel Crafton, Richard Crafton, Hamilton Crafton, devisees of John Lunderman dec'd. He entered into bond for $700 with Francis Gardiner. [Spencer Co. KY Guardian Bond Book A p. 60] |
LUSK |
Lusk, William 1808 tax list of Hardin Co. KY with 1 white male over 21 - 3 blacks over 16 100 acres on the Rolling Fork, Hardin Co. KY |
LUTZ / LUX / LUTES / LUKES / LUTS |
Lukes, Abram 1813 tax list of Shelby Co. KY with 1 white male over 21. No land. Lutz, Jacob 1803 tax list of Nelson Co. KY with 1 white male over 21. 8 1/4 acres on Coxs Creek, Nelson Co. KY 1835 deed between Jacob Lutz and Conrad Kurtz (Nelson Co. Grantee Index - citation for Deed Bk 20 p. 432 1839 Deed: Jacob Lutz to Samuel Hardy (Nelson Co. Deed Bk 22 p. 29 (source: Nelson Co. KY Grantor Index) 1845 tax list of Bullitt Co. KY with 1 white male over 21. No land. (how many Jacobs?) Lutz, John 1834 Power of Attorney: John Lutz to Jacob Parker (Nelson Co. Deed Bk 20 p. 255 (source: Nelson Co. KY Grantor Index) Lux, John D. 1819 tax list of Bullitt Co. KY 1 white male over 21. 130 acres on Floyds Fork 1825 tax list of Bullitt Co. KY - 1 white male over 21. No land. 1827 tax list of Bullitt Co. KY - 1 white male over 21. No land. 1834 tax list of Bullitt Co. KY with 1 white male over 21. No land 1845 tax list of Bullitt Co. KY with 1 white male over 21. No land. Lukes, John 1813 tax list of Shelby Co. KY with 1 white male over 21. 70 acres on Plumb Creek, Shelby Co. KY Lux, John M. 1827 tax list of Bullitt Co. KY - 1 white male over 21. No land. Lukes, Richard 1813 tax list of Shelby Co. KY with 1 white male over 21. No land. Lux, William 1796 tax list of Jefferson Co. 1 white male over 21. No land. 1804 tax list of Bullitt Co. KY with 1 white male over 21, No land 1819 tax list of Bullitt Co. KY 1 white male over 21. No land. 1826 Buyer at the estate sale of Christopher Sutt. 2 Nov 1826 (Spencer Co. KY Will Bk A p 58) 1826 tax list of Bullitt Co. KY with 1 white male over 21. No land. Luts, William 1812 tax list of Nelson Co. KY with 1 white male over 21. 16 acres in Nelson Co. KY 1814 Deed: Benjamin Lasley to William Lutz (Nelson Co. Deed Bk 13 p. 281 (source: Nelson Co. KY Grantor Index) 1829 Deed: William Lutz to William Housley (Nelson Co. Deed Bk 18 p. 132 (source: Nelson Co. KY Grantor Index) Lux, William 1812 tax list of Shelby Co. KY with 1 white male over 21. No land. 1813 tax list of Shelby Co. KY with 1 white male over 21. No land. |
LYNN - See LINN |
LYON / LYONS |
Lyon, Benjamin 1829 Peter and Dorcas Lyon of Spencer Co. sell to Elijah Lyon for the sum of one hundred dollars a tract of 33 acres lying in Spencer Co. bounded by lands of William Richardson. Wits: John Lyon and Benjamin Lyon. Dated 7 Oct 1829 - not recorded till 11 Dec 1830 [Spencer Co. Deed Bk C p. 11] Lyon, Elijah & Sally 1829 Peter and Dorcas Lyon of Spencer Co. sell to Elijah Lyon for the sum of one hundred dollars a tract of 33 acres lying in Spencer Co. bounded by lands of William Richardson. Wits: John Lyon and Benjamin Lyon. Dated 7 Oct 1829 - not recorded till 11 Dec 1830 [Spencer Co. Deed Bk C p. 11] Lyon, Henson 1813 tax list of Shelby Co. KY with 1 white male over 21. No land. Lyons, John 1826 Buyer at the estate sale of Christopher Sutt. 2 Nov 1826 (Spencer Co. KY Will Bk A p 58) 1829 Peter and Dorcas Lyon of Spencer Co. sell to Elijah Lyon for the sum of one hundred dollars a tract of 33 acres lying in Spencer Co. bounded by lands of William Richardson. Wits: John Lyon and Benjamin Lyon. Dated 7 Oct 1829 - not recorded till 11 Dec 1830 [Spencer Co. Deed Bk C p. 11] Lyons, Peter 1826 Buyer at the estate sale of Christopher Sutt. 2 Nov 1826 (Spencer Co. KY Will Bk A p 58) 1829 Peter and Dorcas Lyon of Spencer Co. sell to Elijah Lyon for the sum of one hundred dollars a tract of 33 acres lying in Spencer Co. bounded by lands of William Richardson. Wits: John Lyon and Benjamin Lyon. Dated 7 Oct 1829 - not recorded till 11 Dec 1830 [Spencer Co. Deed Bk C p. 11] Lyon, Samuel 1813 tax list of Shelby Co. KY with 1 white male over 21. No land. Lyon, Zachariah 1813 tax list of Shelby Co. KY with 1 white male over 21. 100 acres on Bullskin, Shelby Co. KY first entered in the name of G. Smith |
|
|
This page was last updated on Friday January 20, 2006 © 2003 All rights reserved |