Bullitt Co. KY Genweb: Quick Notes L
Bullitt Co. Kentucky Genweb Home                                        
Quick Notes on early Central KY Families

Surnames beginning with the letter L


   

Return to Quick Notes Main Menu

A  Ba-Boz  Br-By Ca-Col  Com-Cu  D  E F G  Ha-Hok  Hol-Hu  I-J  K  L  

M-McF
  McG-My  N & O  P  Q&R  Sa-Sn  So-Sw  T  U-V-W  Y-Z

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

Lacefield, Abby
1810 census of Shelby Co. KY  (next to Thomas Lacefield) 02-01101
1813 tax list of Shelby Co. KY with no tithables, 2 cows (next to Jacob Lacewell on this list)

Laswell, Benjamin
1823  Benjamin Laswell of Hardin Co. leaves will in Hardin Co. written 18 Aug 1823 "being in a
  low state of health but of sound mind" - names "my loving wife Elizabeth Laswell" who got
  all his real and personal estate and at her decease to son Uriah Laswell all and every part
  of same.  Wits: Charles McCalley and Henry Hawkins. Recorded 6 Oct 1823
  [Hardin Co. Will Bk D p. 32]

Lacefield, George
ca 1821 b. (probably Shelby Co. KY)
moves to Morgan Co. IN

Lacefield, Ezekiel
1799 tax list of Washington Co. KY with 1 white male over 21.   
  200 acres on Glens Creek, Wash. Co. KY 
1820 census of Nelson Co. KY 
1825 tax list of Spencer Co. KY with 1 white male over 21.   No land.

Lacewell, Henry
1796 tax list of Jefferson Co. 1 white male over 21.  1 16-21. No land.


Lacefield, Jacob & Sarah (Robertson)
1799 m. Sarah Robertson 10 Jan 1799 in Shelby Co. KY
1803 tax list of Shelby Co. KY with 1 white male over 21. No land.
1803 tax list of Shelby Co. KY with 1 white male over 21.  No land.
1806 tax list of Shelby Co. KY with 1 white male over 21. 
  150 acres on Fox Run, first entered in the name of Evan Hinton
  28 1/2 acres on Fox Run, first entered in the name of Moses Boone
1813 tax list of Shelby Co. KY with 1 white male over 21. 
   170 acres on Fox Run, Shelby Co. KY

1817 Jacob Laswell, Guardian to Sarah Laswell, Infant heir of Betsy Laswell, dec'd makes report to
  the court (Shelby Co. Will Bk 4 p. 66)  

1820 census of Shelby Co. KY


Laswell, Jesse
1814 tax list of Hardin Co. KY with 1 white male over 21
  480 acres on Mill Creek in Hardin Co. KY
is he the same who marries Elizabeth Mitchell 23 Dec 1817 in Green Co. KY?

Lacefield, John
1799 tax list of Washington Co. KY with 1 white male over 21.   No land.


Laswell, Moses & Nancy (Boyle)
1821 Moses marries Nancy Boyle 20 Dec 1821 in Shelby Co. KY

Laswell, Peter
1794 tax list of Mercer Co. KY with 1 white male over 21.  No land.  (spelled Lacefield)
1799 tax list of Washington Co. KY with 1 white male over 21.   
  140 acres on Glens Creek, Wash. Co. KY first entered in the name of E. Willice & T. Lillard
  140 acres on Glens Creek, Wash. Co. KY first entered in the name of Edward Willice

Lacefield, Thomas
1806 tax list of Shelby Co. KY with 1 white male over 21. No land.
1810 census of Shelby Co. KY 1001-101
probably the Thomas "Laswell" who marries Elizabeth Crawford 23 Jul 1805 in Shelby Co. KY

Lacefield, Uriah
ca 1810 b. KY
1860 census of Hardin Co. KY at Elizabethtown p. 74 shows Uriah age 50, Mary age 53, Susan age 20
   Randolph age 19, John T. age 18, Calvin age 16, Penelope A. age 12 and Randolph Slack (?) age 78
   everyone in household born in KY.

Lacefield, William & Elizabeth (Robertson)
1814 m. Elizabeth Robertson in Hardin Co. KY
1814 tax list of Hardin Co. KY with 1 white male over 21
   800 acres on Mill Creek in Hardin Co. KY  (spelled William Laswell)

Laswell, William
1795 tax list of Washington Co. KY with 1 white male over 21.   
   100 acres on Glenn Creek, Washington Co. KY



Lacewell, Naomy - see Mugg, William & Naomy (Lacewell)

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)
1852 dau. Mary Ann Lagle is born 14 Oct 1852 in Bullitt Co. KY to H. & Elizabeth (Yocum) Lagle
   (Source: Bullitt Co. KY Birth Register)

Lagle, James & Catharine (Akers)
ca 1824 James Lagle born in (Rowan Co.?) NC
1852 son Henry T. Lagle is born 8 Sep 1852  in Bullitt Co. KY to James & Catharine (Akers)  Lagle
   (Source: Bullitt Co. KY Birth Register)
1870 census VanBuren Co. IA - Bentonsport Twp. - HH 6 - J. A. Lagle age 45, Catherine age 38,
  H.T. (m) age 17, L. A. (f) age 14, E. C. (f) age 10, J. E. (f) age 2
1880 census VanBuren Co. IA - Henry Twp. District 36 - HH 113  James Lagle age 54 farmer born
  KY, parents born NC, wife Catharine age 50 born IN father born PA, mother born KY,  son Henry
  age 27 years born KY, dau. Genetie age 12 b. IA
 

LAMBERT

Lambert, Abraham
1792 tax list of Nelson Co. KY - Gabriel Coxs Dist. 1 white male over - 50 acres
1796 tax list of Jefferson Co. 1 white male over 21.  No land.
181
1 Deed: Abraham Lambert / Francis Blandford  (Nelson Co. Deed Bk 9 p. 501 
   (source: Nelson Co. KY Grantor Index)


Lambert, Garrett
1812 tax list of Nelson Co. KY with 1 white male over 21.  
   75 acres in Nelson Co. KY (can't make out the creek)
1825
Deed: Lambert Garrett to Jos. Brown & Co.  (Nelson Co. Deed Bk 16  p. 434 
   (source: Nelson Co. KY Grantor Index)
1825 Deed: Lambert Garrett to Jos. Brown & Co.  (Nelson Co. Deed Bk 16  p. 515 
   (source: Nelson Co. KY Grantor Index)

Lambert, George & Cassandra (Lambert)
1800 George Lambert marries Cassandra Lambert 7 Apr 1800 in Nelson Co. KY

Lambert, Jeremiah
1812 tax list of Nelson Co. KY with 1 white male over 21.  No land.

Lambert, Moses & Nancy (McGraw)
1803 Moses marries Nancy McGraw 2 Oct 1803 in Mercer Co. KY
1803 tax list of Shelby Co. KY with 1 white male over 21. No land.

1805 Moses Lambert charged with the murder of Richard Radford on "30th November
  last"  entered a plea of not guilty.  The court rendered a verdict of not guilty 

  (Shelby Co. KY Court Orders - December Court, 1805)

LANCASTER

Lancaster, Raphael
1839 Administration of the estate of James Walden granted Raphael Lancaster
  4 Mar 1839 with Mark E. Huston his security [this entry found in the Spencer
  Co. KY Will index but no book or page is shown - probably book B]
 

LANDERS

Landers, James
1811 Deed: James Landers / Costen (?) Beauchamp  (Nelson Co. Deed Bk 9 p. 212 
   (source: Nelson Co. KY Grantor Index)

Landers, Nathaniel & Lucinda Carpenter  2. Lydia
1782 Nathaniel Landers is born in VA
1806 Nathaniel marries Lucinda Carpenter 2 Mar 1806 in Bullitt Co. KY

1812 tax list of Nelson Co. KY with 1 white male over 21.  No land.
1816 accounts  of the  estate of William Napper returned 20 May 1816 list Nathaniel Landers
   in the list of accounts - to get $1.50 "for coffin"  (Nelson Co. Will Bk C p. 468)
1847 Nathaniel Landers dies 23 Apr 1847 Bullitt Co. KY
1850 Henry Shipler marries Susan Landers "dau. of Nath'l Landers dec'd" 24 Jan 1850
  in Bullitt Co. KY - P.B. Samuels, Elder from United Baptist officiated

Landers, Newton
1873 William  Clark marries Mary A. Landers  9 Jul 1878 at D. Smihs (Smiths?) in Bullitt Co.
  with Newton Landers and Daniel Buford as wits.  (see William Clark for more details about
  Mary A.)

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
1807 tax list of Bullitt Co. KY 1 white male over 21. No land
1812 served in War of 1812, Renick's Regiment, KY Volunteers
1820 census Bullitt Co. KY
1821 purchased a saddle at the estate sale of Josiah M. Anderson 15 Sep 1821 
   (Bullitt Co. Will Bk A p. 413)
1823 tax list of Bullitt Co. KY - 1 white male over 21, no land.

Langsdon, John
1823 tax list of Bullitt Co. KY with 1 white male over 21, no land
1825 tax list of Bullitt Co. KY with 1 white male over 21. No land.
1839 owed the estate of John Dunn $153.57 15 Apr 1839 (Bullitt Co. KY Will Bk C p. 65)

Langsdon, Royal
1810 census Bullitt Co. KY
1820 census Bullitt Co. KY
1823 tax list of Bullitt Co. KY - 1 white male over 21, no land.
1830 census Jefferson Co. KY
1840 census Jefferson Co. KY

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
1799 tax list of Washington Co. KY with 1 white male over 21.   No land.

Lanham, Zachariah
1799 tax list of Washington Co. KY with 1 white male over 21.   
  123 acres on Cartwrights Creek, Wash. Co. KY first entered in the name of John Grundy

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
1803 tax list of Shelby Co. KY with 1 white male over 21.  1 black over 16 / 4 blacks total
   170 acres on Mulberry, Shelby Co. KY first entered in the name of Mulberry
   450 acres in Gallatin Co. KY 
   133 acres on Bullskin, Shelby Co. KY
1804 tax list of Shelby Co. KY with 1 white male over 21. 4 blacks over 16 / 9 total
   183 acres on Mulberry, Shelby Co. KY first entered in the name of Merriweather
   350 acres on Flatt Creek, Henry Co. KY

Lindsey, George
1808 tax list of Hardin Co. KY with 1 white male over 21, 230 acres on Knob Creek, Hardin Co. KY

Lindsay, James
1804 tax list of Shelby Co. KY with 1 white male over 21. No land

Lindsey, James
1794 tax list of Woodford Co. KY with 1 white male over 21.

Lindsey, Joshua
1794 tax list of Woodford Co. KY with 1 white male over 21.

Lindsey, William
1804 tax list of Shelby Co. KY with 1 white male over 21. No land

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
Stokes Co. NC>KY
1812 tax list of Shelby Co. KY with 1 white male over 21
  91 acres on Buck (or Beech) Creek, first entered in the name of Robert Parris
1816 tax list of Shelby Co. KY with 1 white male over 21.  1 black under 16
  91 acres on Beech Creek/Buck Creek, Shelby Co. KY, first entered in the name of Thos. Crenshaw
 

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)
1852 son William R. Literal is born 25 Oct 1852 in Bullitt Co. KY s/o David & Lucy (McCarthy)
  Literal (Source: Bullitt Co. KY Birth Register)

LITHERLAND / LEATHERLAND

Litherland, H. John
1793 tax list of Jefferson Co. KY with 1 white male over 21 
  (no land details on this list)  (spelled Leatherlin) (listed as John)
1796 tax list of Jefferson Co. 1 white male over 21.  120 acres on Cane Run (listed as 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 
ca 1822 Hiram Lucius Little is born
1850 census Daviess Co. KY, Dist. 2  HH 237 shows H. L. Little age 28, Catharine Little age 28
  Lavinia Little age 9, John W. Little age 7, Joseph M. Little age 5, Susan R. Little age 4 and
  Ann K. Little age 1 - everyone in HH born KY

Little, John Wright & Mary Catherine (Crigler)
ca 1844 John Wright Little is born in KY s/o Hiram Lucius Little
1870 census Bullitt Co. KY - Shepherdsville Dist - p. 254  HH 165 shows Abe Crigler age 47
  farmer, b. KY, Catherine Crigler age 43 keeping house b. KY, Mary age 19 b. KY, Sadonia
  age 15 b. KY and John W. Little age 26, blacksmith, b. KY
1880 census Bullitt Co. KY shows John W. Little age 36 blacksmith, wife Mary C. age 29,
  dau. Georgie A. age 9,  dau. Lottie S. age 7, son John A. age 5, dau. Mort age 3 and
  son Charles age 1 - everyone in HH born in KY with parents born KY

LITTLEPAGE

Littlepage, John
1843 tax list of Spencer Co. KY with 1 white male over 21.  100 acres on Little Buck Creek

LIVERS

Livers, Henry A.
1826 Deed: Henry A. Livers to Jonathan Hibbs  (Nelson Co. Deed Bk 17  p. 51
   (source: Nelson Co. KY Grantor Index) 
1828 Deed: Henry A. Livers to William Hibbs  (Nelson Co. Deed Bk 17  p. 526
   (source: Nelson Co. KY Grantor Index) 

Livers, Ignatius & Nancy (Simmons)
1822 Ignatius m. Nancy Simmons 9 Feb 1822 in Bullitt Co. KY

Livers, Thomas
1799 tax list of Washington Co. KY with 1 white male over 21.  
  106 acres on the Rolling Fork, Wash. Co. KY, first entered in the name of George Harrison
 

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

L
ogsdon, 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