MHS_Taxes_v14_Cooper_1819_0012

OverviewTranscribeVersionsHelp

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

2 revisions
mostatearchives.lianatwente at Oct 26, 2022 03:05 PM

MHS_Taxes_v14_Cooper_1819_0012

County: Cooper

Year: 1819

Last Name First Name Middle Name Suffix Township Range City Notes
Woolery Henry
Ward David
Wood John
Whitley Paul
Westbrook Joseph Clarks Fork Teat Saline
Westbrook Richard Original Claimant Addiston Rogers; Teat Saline
Wallace Robert Original Claimant James Clemmons; in Jollies Bottom
Wallace Robert 48 16 Original Claimant Lawrence Wedolew
Wallace Robert 48 16 Original Claimant Luke Bilfew
Wallace Robert 48 16 Original Claimant John Montmuire
Wolfscale William
White William

MHS_Taxes_v14_Cooper_1819_0012

County: Cooper

Year: 1819

Last Name First Name Middle Name Suffix Township Range City Notes
Woolery Henry
Ward David
Wood John
Whitley Paul
Westbrook Joseph Clarks Fork Teat Saline
Westbrook Richard Original Claimant Addiston Rogers; Teat Saline
Wallace Robert Original Claimant James Clemmons; in Jollies Bottom
Wallace Robert 48 16 Original Claimant Lawrence Wedolew
Wallace Robert 48 16 Original Claimant Luke Bilfew
Wallace Robert 48 16 Original Claimant John Montmuire
Wolfscale William
White William