*attorney, raymond, d 2 mar 1824 87.24.15.3 *attorney: gill, … · almony, benjamin 10 oct 1827...

35
1 Name Date Number *Attorney General: Kell, Thos 27 Nov 1826 87.30.02.5 *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, George W 16 Mar 1826 87.13.08.3 *Attorney: Gill, Richard W 16 Mar 1826 87.13.08.3 *Attorney: Johnson, Reverdy 17 Jul 1820 87.16.04.7 *Attorney: Nicholas, J Spear 17 May 1825 87.00.05.5 *Attorney: Allen, R W 30 May 1825 87.13.09.2 *City Bank of Baltimore 27 Nov 1826 87.28.02 *Clerk of Court: Gibson, Wm, Baltimore County 5 Jun 1823 87.29.02.2 *Constable: Loflin, John 14 Sep 1810 87.14.02.4 *Davenport, John & Co 18 Aug 1829 87.07.05.7 *Elder & Taylor 18 Aug 1829 87.07.05.7 *John Johnson & Co 29 Mar 1823 87.11.01.3 *John Johnson & Co 24 Feb 1824 87.11.03.11 *John Johnson & Co 12 Jun 1824 87.15.04.3 *Johnson & Wilson 26 Mar 1825 87.13.02.4 *Johnson, John & Co 6 Feb 1824 87.17.01.4 *Land: Belvedeer Farm 27 Feb 1824 87.01.06.6 *Land: Black House 16 Aug 1825 87.19.02.13 *Land: Bromley Royal 20 Jun 1820 87.22.01.22 *Land: Charles’ Bounty 13 Jan 1823 87.09.03.13 *Land: Charles’ Neighbor 13 Jan 1823 87.09.03.13 *Land: Contestable Manor 31 May 1810 87.29.01.10 *Land: Cranberry Hall 8 Feb 1813 87.08.01.10 *Land: Isaac’s Delight 9 Aug 1824 87.18.04.7 *Land: James’ Venture 13 Jan 1823 87.09.03.13 *Land: Jonathan’s Inheritance 9 Aug 1824 87.18.04.7 *Land: Maiden’s Bower 9 Aug 1824 87.18.04.7 *Land: Maiden’s Bower Secured 9 Aug 1824 87.18.04.7 *Land: Norfolk 28 Feb 1824 87.08.02.4 *Land: Paca’s Industry 9 Aug 1824 87.18.04.7 *Land: Rough Stone 9 Aug 1824 87.18.04.7 *Land: Rumsey’s Neighbor 9 Aug 1824 87.18.04.7 *Land: Rupalta 30 May 1825 87.13.09.2 *Land: Scotts Hopewell 25 Aug 1823 87.10.01.61 *Land: Thompson’s Pleasant Hills 16 Aug 1825 87.19.02.13 *Land: Upper Farm 16 Aug 1825 87.19.02.13 *Negro Bill 20 Jun 1820 87.22.01.22 *Negro Carity 12 Mar 1825 87.19.01.10 *Negro Elizabeth 11 Aug 1823 87.03.1.29 *Negro Jude 20 Jun 1820 87.22.01.22 *Negro Lucy 11 Aug 1823 87.03.1.29 *Negro Moses 25 Feb 1824 87.17.02.5 *Negro Peter 11 Aug 1823 87.03.1.29

Upload: others

Post on 20-Jul-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

1

Name Date Number

*Attorney General: Kell, Thos 27 Nov 1826 87.30.02.5

*Attorney, Raymond, D 2 Mar 1824 87.24.15.3

*Attorney: Gill, George W 16 Mar 1826 87.13.08.3

*Attorney: Gill, Richard W 16 Mar 1826 87.13.08.3

*Attorney: Johnson, Reverdy 17 Jul 1820 87.16.04.7

*Attorney: Nicholas, J Spear 17 May 1825 87.00.05.5

*Attorney: Allen, R W 30 May 1825 87.13.09.2

*City Bank of Baltimore 27 Nov 1826 87.28.02

*Clerk of Court: Gibson, Wm, Baltimore County 5 Jun 1823 87.29.02.2

*Constable: Loflin, John 14 Sep 1810 87.14.02.4

*Davenport, John & Co 18 Aug 1829 87.07.05.7

*Elder & Taylor 18 Aug 1829 87.07.05.7

*John Johnson & Co 29 Mar 1823 87.11.01.3

*John Johnson & Co 24 Feb 1824 87.11.03.11

*John Johnson & Co 12 Jun 1824 87.15.04.3

*Johnson & Wilson 26 Mar 1825 87.13.02.4

*Johnson, John & Co 6 Feb 1824 87.17.01.4

*Land: Belvedeer Farm 27 Feb 1824 87.01.06.6

*Land: Black House 16 Aug 1825 87.19.02.13

*Land: Bromley Royal 20 Jun 1820 87.22.01.22

*Land: Charles’ Bounty 13 Jan 1823 87.09.03.13

*Land: Charles’ Neighbor 13 Jan 1823 87.09.03.13

*Land: Contestable Manor 31 May 1810 87.29.01.10

*Land: Cranberry Hall 8 Feb 1813 87.08.01.10

*Land: Isaac’s Delight 9 Aug 1824 87.18.04.7

*Land: James’ Venture 13 Jan 1823 87.09.03.13

*Land: Jonathan’s Inheritance 9 Aug 1824 87.18.04.7

*Land: Maiden’s Bower 9 Aug 1824 87.18.04.7

*Land: Maiden’s Bower Secured 9 Aug 1824 87.18.04.7

*Land: Norfolk 28 Feb 1824 87.08.02.4

*Land: Paca’s Industry 9 Aug 1824 87.18.04.7

*Land: Rough Stone 9 Aug 1824 87.18.04.7

*Land: Rumsey’s Neighbor 9 Aug 1824 87.18.04.7

*Land: Rupalta 30 May 1825 87.13.09.2

*Land: Scotts Hopewell 25 Aug 1823 87.10.01.61

*Land: Thompson’s Pleasant Hills 16 Aug 1825 87.19.02.13

*Land: Upper Farm 16 Aug 1825 87.19.02.13

*Negro Bill 20 Jun 1820 87.22.01.22

*Negro Carity 12 Mar 1825 87.19.01.10

*Negro Elizabeth 11 Aug 1823 87.03.1.29

*Negro Jude 20 Jun 1820 87.22.01.22

*Negro Lucy 11 Aug 1823 87.03.1.29

*Negro Moses 25 Feb 1824 87.17.02.5

*Negro Peter 11 Aug 1823 87.03.1.29

Page 2: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

2

Name Date Number

*Negro, Mainas 25 Feb 1824 87.17.02.5

*Negro, Richardson, Harry 5 Jun 1823 87.29.02.2

*Negro: Duley, Wm 20 Jun 1820 87.22.01.22

*Physician: Archer, John 10 Feb 1824 87.24.14.3

*Physician: Dorsey, Archibald 29 Dec 1824 87.16.01.6

*Physician: Dorsey, Archibald 10 Feb 1824 87.24.14.3

*Physician: Norris, William 27 Nov 1826 87.30.02.5

*Printer: Coale, William 20 Jan 1820 87.21.03.3

*Register of Wills, Cecil County: Miller, Harry 27 Nov 1826 87.30.08.6

*Schooner: Eagle 23 Sep 1823 87.14.03.5

*Sheriff: Johns, Henry H 27 Nov 1826 87.24.01.2

*Silversmith: Wilson, William 7 Oct 1804 87.06.05.11

*Stump & Co 4 Aug 1814 87.15.01.7

*Surveyor: Steel, James 9 Aug 1824 87.18.04.7

*Surveyor: Kenworthy, William 9 Aug 1824 87.18.04.7

*Wheelwright: McCleash, W James 18 Aug 1829 87.07.05.7

Abraham, G Black 20 Jun 1820 87.22.01.22

Ady, Solomon 7 Jul 1825 87.17.03

Ady, Solomon 7 Jul 1825 87.21.08.4

Ady, Solomon 7 Jul 1825 87.27.04.2

Alderson, Abel 25 Aug 1823 87.10.01.61

Alderson, Abel 16 Aug 1825 87.19.02.13

Allen, Ebenezer 16 Aug 1826 87.27.08.4

Allen, R W, Attorney 30 May 1825 87.13.09.2

Allen, William 24 Feb 1824 87.11.03.11

Allen, William H 2 Mar 1824 87.24.05.2

Almany, Elijah 7 Jul 1825 87.17.03

Almony, Abraham 7 Dec 1824 87.24.04

Almony, Abraham 7 Dec 1824 87.24.04

Almony, Benjamin 10 Oct 1827 87.07.01.4

Amos, Abraham 16 Aug 1825 87.19.02.13

Amos, Benjamin 27 Nov 1826 87.24.01.2

Amos, Benjamin 26 Jan 1824 87.27.03.4

Amos, George 19 Aug 1822 87.09.04.4

Amos, George 3 Mar 1825 87.23.05.4

Amos, George R 2 Aug 1824 87.24.12

Amos, Isaac of James 21 Aug 1822 87.15.03

Amos, James 25 Aug 1823 87.10.01.61

Amos, James of James 21 Aug 1822 87.15.03

Amos, James of James 17 Aug 1821 87.25.03.6

Amos, John A 7 Dec 1824 87.24.04

Amos, John T 16 Aug 1825 87.19.02.13

Amos, Joshua 16 Aug 1825 87.19.02.13

Amos, Joshua M 16 Aug 1825 87.19.02.13

Page 3: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

3

Name Date Number

Amos, Joshua of William 16 Aug 1825 87.19.02.13

Amos, William of Mordecai 4 Mar 1824 87.24.16.1

Amos, William of William 16 Aug 1825 87.19.02.13

Amoss, Cath 5 Jun 1823 87.29.02.2

Amoss, Catharine 5 Jun 1823 87.29.02.2

Amoss, Elizabeth 4 Dec 1826 87.26.02

Amoss, George T 5 Jun 1823 87.29.02.2

Amoss, Harry R 24 Feb 1824 87.11.03.11

Amoss, John 21 Oct 1826 87.27.01.2

Amoss, Joshua 21 Oct 1826 87.26.17.2

Amoss, Wm 19 Aug 1822 87.09.04.4

Anderson, William 20 Jan 1820 87.21.03.3

Archer, John 18 Mar 1819 87.12.07.1

Archer, John 6 Mar 1813 87.13.06.5

Archer, John 11 Feb 1824 87.21.05.2

Archer, John 28 Apr 1810 87.21.09.5

Archer, John 14 Apr 1818 87.27.05.8

Archer, John, dec’d 6 Mar 1813 87.13.06.5

Archer, John, dec’d 28 Apr 1810 87.21.09.5

Archer, John, Physician 10 Feb 1824 87.24.14.3

Archer, Mrs B 28 Apr 1810 87.21.09.5

Archer, Robert 6 Mar 1813 87.13.06.5

Archer, Robert 28 Apr 1810 87.21.09.5

Archer, Robert H 9 Aug 1824 87.18.04.7

Archer, Stevenson 1 May 1820 87.08.03.9

Archer, Stevenson 6 Mar 1813 87.13.06.5

Archer, Stevenson 18 Aug 1823 87.16.07.7

Archer, Stevenson 9 Aug 1824 87.18.04.7

Archer, Stevenson 14 Feb 1824 87.18.05.3

Archer, Stevenson 14 Feb 1824 87.18.06.3

Archer, Stevenson 28 Apr 1810 87.21.09.5

Archer, Stevenson 4 Aug 1822 87.24.11.2

Archer, Thomas 28 Apr 1810 87.21.09.5

Archer, Thomas, dec’d 14 Apr 1818 87.27.05.8

Armstrong, Henry 23 Jun 1825 87.20.02.2

Arnold, William 20 May 1817 87.01.04.6

Arnold, William 14 Jun 1820 87.01.05.6

Ashmore, John 16 Jan 1814 87.21.01.4

Ashmore, John 5 Mar 1824 87.21.06

Ashmore, John 20 Jan 1817 87.21.07.7

Ashmore, Margaret 20 Jul 1825 87.12.06

Ashmore, Margeret 20 Jan 1817 87.21.07.7

Ashton, Joseph 25 Aug 1823 87.10.01.61

Ashton, Joseph 20 Jan 1820 87.21.03.3

Page 4: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

4

Name Date Number

Aster, Henry 26 Jan 1824 87.27.03.4

Atkinson, John 11 Mar 1828 87.26.06.2

Atkinson, Samuel 20 Jun 1820 87.22.01.22

Atwood, Catherine 12 Mar 1827 87.26.13.3

Ayres, John 21 Oct 1826 87.27.01.2

Ayres, John 24 Aug 1814 87.27.07.4

Ayres, Thomas 10 Oct 1827 87.07.01.4

Ayres, Thomas 28 Feb 1824 87.08.02.4

Ayres, Thomas 25 Aug 1823 87.10.01.61

Ayres, Thomas 27 Nov 1826 87.12.10.3

Ayres, Thomas 3 Mar 1816 87.18.07.5

Ayres, Thomas 16 Aug 1825 87.19.02.13

Ayres, Thomas 2 Mar 1826 87.24.02.2

Ayres, Thomas 2 Jul 1824 87.25.04.5

Ayres, Thomas 24 Aug 1814 87.27.07.4

Ayres, Thomas 25 Mar 1819 87.27.09.6

Ayres, Thomas 31 May 1810 87.29.01.10

Ayres, Thomas 2 Mar 1824 87.4.13

Bailey, Elijah 4 Aug 1822 87.24.11.2

Bailey, Josiah 4 Aug 1822 87.24.11.2

Bailey, Josias 2 Aug 1824 87.01.02.2

Bailey, Josias 20 May 1817 87.01.04.6

Bailey, Josias 14 Jun 1820 87.01.05.6

Bailey, Mary 9 Sep 1826 87.27.06.4

Bailey, Thomas 4 Aug 1822 87.24.11.2

Baily, John 3 Mar 1824 87.04.08.3

Baker, Abraham 27 Nov 1826 87.30.03.6

Baker, Jamesw 27 Nov 1826 87.30.03.6

Baker, Nicholas 4 Aug 1822 87.24.11.2

Baker, William 21 Oct 1826 87.26.17.2

Barcroft, John 22 Jun 1824 87.00.08

Barnes, Bennet 4 Aug 1822 87.24.11.2

Barnes, Bennett 2 Aug 1824 87.01.02.2

Barnes, Bennett 20 May 1817 87.01.04.6

Barnes, Bennett 14 Jun 1820 87.01.05.6

Barnes, Hosier 20 May 1817 87.01.04.6

Barnes, Hosier 14 Mar 1825 87.09.02.10

Barnes, Hosier 10 Aug 1814 87.15.02.4

Barnett, John E 27 Nov 1826 87.30.05

Barnett, Parthena 27 Nov 1826 87.30.05

Baron, John 15 Mar 1824 87.23.01.8

Barroll, James 27 Nov 1826 87.28.02

Barron, John 20 Jun 1820 87.22.01.22

Barry, Robert 27 Nov 1826 87.28.02

Page 5: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

5

Name Date Number

Barton, amplias 15 Mar 1817 87.11.02.8

Barton, Amplias 22 Mar 1813 87.17.04.5

Barton, William H 15 Mar 1817 87.11.02.8

Barton, William H 22 Mar 1813 87.17.04.5

Baseta, Benjamin H 27 Nov 1826 87.30.03.6

Bateman, Benjamin 27 Nov 1826 87.28.02

Baxter, Benjamin H 27 Nov 1826 87.30.03.6

Bay, John 16 Aug 1825 87.19.02.13

Bayler, Zephaniah 4 Aug 1822 87.24.11.2

Bayless, John B 15 Jul 1826 87.05.03.5

Bayless, John B 8 Aug 1823 87.14.06.3

Bayless, Zephaniah 11 Nov 1826 87.00.04.6

Bayless, Zephaniah 20 May 1817 87.01.04.6

Bayless, Zephaniah 14 Jun 1820 87.01.05.6

Bayless, Zephaniah 27 Nov 1826 87.12.08.2

Bayless, Zephaniah 19 Feb 1827 87.28.03.4

Beatty, Archibald 2 Aug 1824 87.01.02.2

Beatty, James, dec’d 20 Jan 1817 87.21.07.7

Beatty, Sarah 20 Jan 1817 87.21.07.7

Bell, David 16 Aug 1825 87.19.02.13

Bell, William 15 Jul 1826 87.05.03.5

Bemis, Nathan S 5 Mar 1824 87.21.06

Bennis, Nathan J 15 Jul 1826 87.05.03.5

Berryman, John 5 Jun 1823 87.29.02.2

Bevard, George 22 Jun 1824 87.00.08

Bevard, James 13 Mar 1827 87.24.08.2

Billingslea, Benj M 3 Feb 1818 87.21.02.5

Billingslea, Elizabeth 21 Feb 1826 87.05.02.6

Billingslea, James 3 Feb 1818 87.21.02.5

Billingslea, James 5 Jun 1823 87.29.02.2

Billingslea, William 21 Feb 1826 87.05.02.6

Birch, William 18 Aug 1823 87.16.07.7

Birckhead, Elizabeth 4 Aug 1822 87.04.07.3

Birckhead, Thomas H 4 Aug 1822 87.04.07.3

Bond, Buckler, dec’d 12 Feb 1817 87.07.07.6

Bond, Francis A 15 Jul 1826 87.05.03.5

Bond, Francis A 12 Feb 1817 87.07.07.6

Bond, J B 15 Jul 1826 87.05.03.5

Bond, Joshua 12 Feb 1817 87.07.07.6

Bond, Joshua J 7 Oct 1804 87.06.05.11

Bond, Thomas 23 Apr 1824 87.02.03

Bond, Thomas I 14 Apr 1818 87.02.01.16

Bond, Thomas S 9 Mar 1822 87.00.01.3

Bond, Thomas S 20 May 1817 87.01.04.6

Page 6: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

6

Name Date Number

Bond, Thomas S 14 Jun 1820 87.01.05.6

Bond, Thomas S 1 May 1820 87.08.03.9

Bond, Thomas S 12 Feb 1824 87.13.10.3

Bond, Thomas S 24 Nov 1826 87.26.08.2

Bond, Thomas S 9 Sep 1826 87.28.05.3

Bond, William B 25 Mar 1818 87.04.02.7

Bond, William B 25 May 1824 87.17.07.6

Bond, William M 4 Aug 1822 87.24.11.2

Bond, William M 4 Aug 1822 87.24.11.2

Bond, Zacheus O 20 May 1817 87.01.04.6

Bond, Zacheus O 26 Mar 1822 87.05.01.3

Bond, Zacheus O 4 Aug 1822 87.24.11.2

Bond, Zacheus O 7 Mar 1827 87.30.06.4

Bond, Zachieus O 24 Feb 1824 87.11.03.11

Bose, William 5 Nov 1827 87.26.07.2

Bosley, Daniel 13 Mar 1827 87.24.08.2

Bosley, Joseph 2 Mar 1826 87.24.02.2

Botts, John 6 Mar 1813 87.13.06.5

Bowie, Thomas H 1 May 1820 87.08.03.9

Bradfield, Eneas 20 Jun 1820 87.22.01.22

Bradfield, Enos 15 Mar 1824 87.23.01.8

Bradford, A W 11 Nov 1826 87.00.04.6

Bradford, Geo W 14 Apr 1823 87.03.03.3

Bradford, George M 4 Aug 1822 87.24.11.2

Bradford, George W 24 Jul 1821 87.04.13.4

Bradford, George W 13 Sep 1823 87.09.05.3

Bradford, George W 21 Aug 1821 87.18.03.5

Bradford, George W 5 Nov 1827 87.30.01.6

Bradford, Samuel 16 Aug 1825 87.19.02.13

Bradford, Samuel 10 Feb 1824 87.24.14.3

Bradford, Samuel 19 Feb 1827 87.28.03.4

Bradford, William 26 Aug 1823 87.24.09.5

Brdford, Samuel 13 Mar 1826 87.28.04.2

Brewer, James 2 Aug 1824 87.01.02.2

Brewer, James 14 Jun 1820 87.01.05.6

Brewer, James 4 Aug 1822 87.24.11.2

Brewer, James & wife 20 May 1817 87.01.04.6

Briley, William 25 Mar 1819 87.27.09.6

Brindley, Benjamin 25 Mar 1819 87.27.09.6

Brindley, Nicholas 15 Mar 1817 87.11.02.8

Brinton, Edwad 25 Aug 1823 87.10.01.61

Brinton, Edward 25 Aug 1823 87.10.01.61

Brooke, William R 20 May 1817 87.01.04.6

Brown, Freeborn 30 May 1825 87.13.09.2

Page 7: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

7

Name Date Number

Brown, Freeborn 19 Feb 1827 87.28.03.4

Brown, Mary 19 Feb 1827 87.28.03.4

Brown, Thomas 27 Nov 1826 87.26.10

Brown, Thomas 19 Feb 1827 87.28.03.4

Brown, Thomas 5 Nov 1827 87.30.01.6

Brown, William 19 Feb 1827 87.28.03.4

Brownley, Joseph 14 Jun 1820 87.01.05.6

Brownley, Joseph 23 Mar 1829 87.05.04.5

Brundige, James 5 Jun 1823 87.29.02.2

Bryarly, Wakeman 20 May 1817 87.01.04.6

Budd, Eliza 17 May 1824 87.20.03.3

Budd, Elizabeth 14 Mar 1825 87.09.02.10

Budd, George 14 Mar 1825 87.09.02.10

Budd, John 14 Mar 1825 87.09.02.10

Budd, John 29 Mar 1823 87.11.01.3

Budd, John 17 May 1824 87.20.03.3

Bull, William 14 Apr 1818 87.27.05.8

Bussey, Bennet 11 Aug 1823 87.03.1.29

Bussey, Bennet 16 Aug 1820 87.25.01.12

Bussey, Edward F 2 Aug 1824 87.01.02.2

Bussey, Edwd F 11 Aug 1823 87.03.1.29

Butler, Clement 7 Jul 1825 87.21.08.4

Butler, Jane 7 Jul 1825 87.27.04.2

Butler, Lewis 27 Feb 1823 87.00.02.3

Butler, Lewis 25 Mar 1819 87.27.09.6

Butler, Thomas 7 Jul 1825 87.17.03

Butler, Thomas, dec’d 7 Jul 1825 87.27.04.2

Cain, John 16 Aug 1825 87.19.02.13

Cain, Martha 16 Aug 1825 87.19.02.13

Cairens, William 16 Aug 1825 87.19.02.13

Calwell, Thomas 3 Nov 1823 87.04.09.4

Campbell, James 5 Jun 1821 87.13.12.6

Cariens, George 12 Mar 1827 87.26.16.5

Cariens, William 12 Mar 1827 87.26.16.5

Carlile, John 31 Dec 1824 87..17.06.7

Carlile, John W 15 Jun 1826 87.20.04.3

Carr, George 27 Feb 1824 87.23.02.8

Carreins, George 21 Oct 1826 87.26.17.2

Carreins, William 21 Oct 1826 87.26.17.2

Carroll, Benjamin 24 Mar 1818 87.20.05.3

Carroll, Henry D G 12 Mar 1827 87.26.13.3

Carson, Nehemiah 25 Mar 1818 87.04.02.7

Carter, Joel 2 Aug 1824 87.01.02.2

Cathcart,William 31 May 1810 87.29.01.10

Page 8: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

8

Name Date Number

Ceney, Benjamin M 7 Jul 1827 87.07.02.1

Chalmers, John 2 Aug 1824 87.01.02.2

Chapman, John 20 Jun 1820 87.22.01.22

Charlton, John F 3 Mar 1828 87.29.04.2

Chauncey, Jno 15 Jul 1826 87.05.03.5

Chauncey, John 14 Jun 1820 87.01.05.6

Chauncy, John 4 Aug 1822 87.24.11.2

Chesney, William 24 Feb 1824 87.11.03.11

Chew, Edward 31 Aug 1809 87.07.06.7

Clark, Joseph 4 Dec 1826 87.26.02

Clark, Ralph 8 Feb 1813 87.08.01.10

Clark, Ralph 27 Nov 1826 87.30.03.6

Clark, William 4 Dec 1826 87.26.02

Clarkson, Joseph 27 Nov 1826 87.30.02.5

Clendenin, John Mar 1827 87.26.14.2

Clendinen, John 12 Mar 1827 87.26.16.5

Clendinen, John 27 Nov 1826 87.30.08.6

Coale, Isaac 14 Jun 1820 87.01.05.6

Coale, Isaac 4 Aug 1822 87.24.11.2

Coale, James 25 Aug 1823 87.10.01.61

Coale, Richard 15 Jul 1826 87.05.03.5

Coale, Richard 10 Mar 1828 87.26.05

Coale, William, printer 20 Jan 1820 87.21.03.3

Cochran, James 14 Mar 1825 87.09.02.10

Cochran, James 24 Feb 1824 87.11.03.11

Cod, Amos 5 Mar 1824 87.23.04.9

Coffield, William 23 Sep 1823 87.14.03.5

Coldfield, John I 5 Jun 1821 87.13.12.6

Cole, John 27 Nov 1826 87.28.02

Cole, John 27 Nov 1826 87.28.02

Conine, William C 5 Nov 1827 87.26.07.2

Cooley, Daniel M 5 Nov 1827 87.30.01.6

Courtney, George 2 Aug 1824 87.01.02.2

Courtney, Grorge W 14 Jun 1820 87.01.05.6

Courtney, Jonas 2 Aug 1824 87.01.02.2

Courtney, Thomas 2 Aug 1824 87.01.02.2

Courtney, Thomas 20 May 1817 87.01.04.6

Courtney, Thomas 14 Jun 1820 87.01.05.6

Courtney, Thomas 4 Aug 1822 87.24.11.2

Courtney, Thomas 4 Aug 1822 87.24.11.2

Courtney, Thomas 9 Sep 1826 87.27.06.4

Courtney, Thomas 7 Mar 1827 87.30.06.4

Couthry, Hanson 15 Jul 1826 87.05.03.5

Craine, John 2 Aug 1824 87.01.02.2

Page 9: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

9

Name Date Number

Crawford, John W 17 Aug 1821 87.25.03.6

Cronin, John 22 Dec 1824 87.18.01.3

Cullum Jesse 27 Nov 1826 87.30.02.5

Cunningham, George C 21 Feb 1826 87.05.02.6

Cunningham, Walter 9 Sep 1826 87.24.03.2

Curry, James 12 Mar 1827 87.12.11.02

Curry, Jane 12 Mar 1827 87.26.16.5

Curry, John 12 Mar 1827 87.12.09.2

Dallam, Francis 2 Aug 1824 87.01.02.2

Dallam, Francis 20 May 1817 87.01.04.6

Dallam, Francis I 23 Apr 1824 87.02.03

Dallam, Francis J 31 Dec 1824 87..17.06.7

Dallam, John 26 Feb 1824 87.01.01.3

Dallam, Josias 23 Apr 1824 87.02.03

Dallam, Josias W 2 Aug 1824 87.01.02.2

Dallam, Josias W 20 May 1817 87.01.04.6

Dallam, Josias W 14 Jun 1820 87.01.05.6

Dallam, Josias W 4 Aug 1822 87.24.11.2

Dallam, Josias W, dec’d 31 Dec 1824 87..17.06.7

Dallam, Philip R 14 Apr 1823 87.03.03.3

Dallam, William M 10 Jun 1824 87.02.02.4

Dallam, William M 23 Apr 1824 87.02.03

Dallam, William M 24 Jul 1821 87.04.13.4

Dallam, Wm M 31 Dec 1824 87..17.06.7

Darden, Stephen 12 Mar 1827 87.26.13.3

Daugherty, James 8 Apr 1813 87.06.04.3

Daugherty, John 2 Aug 1824 87.01.02.2

Daugherty, John 20 May 1817 87.01.04.6

Daugherty, John 14 Jun 1820 87.01.05.6

Davis, Elijah 4 Aug 1822 87.24.11.2

Davis, Henry G 27 Nov 1826 87.28.01.8

Davis, James G 1 May 1820 87.08.03.9

Davis, James G 17 Aug 1821 87.25.03.6

Davis, Joseph 25 Mar 1818 87.04.02.7

Davis, Joseph 20 Feb 1827 87.07.03.3

Davis, Joseph 4 Mar 1824 87.16.05.5

Davis, Joseph Mar 1827 87.24.06.1

Davis, Joseph 4 Aug 1822 87.24.11.2

Davis, Mordecai 10 Aug 1819 87.07.10.1

Davis, Septimus 27 Nov 1826 87.28.01.8

Davison, Joseph 24 Feb 1824 87.11.03.11

Daws, Henry G 12 Mar 1827 87.26.12

Day, Goldsmith 25 Aug 1823 87.10.01.61

Day, Joshua 13 Dec 1824 87.22.02.4

Page 10: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

10

Name Date Number

Deaver, Aquila 20 Jun 1820 87.22.01.22

Deaver, George 20 Jun 1820 87.22.01.22

Deaver, James 17 Jul 1820 87.16.04.7

Deaver, Richard 17 Jul 1820 87.16.04.7

Deaver, Thomas 14 Jun 1820 87.01.05.6

Dever, Robert 18 Mar 1819 87.12.07.1

Devin, Robert 6 Mar 1813 87.13.06.5

Diffenderfer, Peter 20 Jun 1820 87.22.01.22

Diven, John 4 Aug 1814 87.15.01.7

Donahoo, John 14 Apr 1823 87.03.03.3

Donahoo, John 4 Aug 1822 87.24.11.2

Donn, John 2 Aug 1824 87.01.02.2

Doran, Bennet 13 Mar 1827 87.24.08.2

Doran, Bennett 21 Oct 1826 87.26.17.2

Doran, Catherine 17 Aug 1821 87.25.03.6

Doran, Edward 17 Aug 1821 87.25.03.6

Doran, John 17 Aug 1821 87.25.03.6

Doran, Philip, dec’d 17 Aug 1821 87.25.03.6

Dorney, Thomas 3 Mar 1828 87.29.04.2

Dorney, Thos 5 Nov 1827 87.30.01.6

Dorset, Jonathan 2 Aug 1824 87.01.02.2

Dorsey, Archibald, MD 29 Dec 1824 87.16.01.6

Dorsey, Archibald, Physician 10 Feb 1824 87.24.14.3

Dorsey, Eliza 29 Dec 1824 87.16.01.6

Dorsey, Henry 20 May 1817 87.01.04.6

Dorsey, Henry 14 Jun 1820 87.01.05.6

Dorsey, Henry 29 Dec 1823 87.07.08

Dorsey, Henry 1 May 1820 87.08.03.9

Dorsey, Henry 4 Aug 1822 87.24.11.2

Dorsey, Henry 10 Feb 1824 87.24.14.3

Dorsey, Walter 17 Aug 1821 87.25.03.6

Downing, Joseph M 4 Aug 1822 87.24.11.2

Drew, Aquila N 25 Aug 1824 87.12.03.2

Duley, William 25 Feb 1824 87.17.02.5

Duley, Wm, Negro 20 Jun 1820 87.22.01.22

Duncan, James 25 Aug 1823 87.10.01.61

Duncan, James 21 Oct 1826 87.27.01.2

Duncan, Joseph 21 Oct 1826 87.27.01.2

Enlows, James, dec’d 13 Jan 1823 87.09.03.13

Enlows, John 13 Jan 1823 87.09.03.13

Enlows, Thomas 13 Jan 1823 87.09.03.13

Evans, John 20 Jun 1820 87.22.01.22

Evans, John 14 Apr 1818 87.27.05.8

Evans, John 27 Nov 1826 87.30.02.5

Page 11: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

11

Name Date Number

Evatt, John 20 Jan 1817 87.21.07.7

Everist, Benjamin, dec’d 22 Dec 1824 87.18.01.3

Everitt, William 13 Mar 1828 87.26.03.3

Ewing, Patrick 27 Nov 1826 87.26.09

Fairlamb, J P 20 Jan 1820 87.21.03.3

Farmer, Richard 10 Mar 1828 87.26.05

Fayerweather, Ransom 20 Jun 1820 87.22.01.22

Fife, Robert 15 Mar 1817 87.11.02.8

Fitch, Jonathan 5 Jun 1823 87.29.02.2

Foard, John B 9 Sep 1826 87.30.07.3

Foland, Adam 7 Dec 1824 87.24.04

Foley, Morris 7 Oct 1804 87.06.05.11

Ford, James 11 Mar 1828 87.26.06.2

Ford, John B 27 Nov 1826 87.30.03.6

Foreman, Jacob 27 Nov 1826 87.24.01.2

Forster, William 2 Aug 1824 87.01.02.2

Forweed, William W 27 Nov 1826 87.30.02.5

Forwood, Jacob 8 Apr 1813 87.06.04.3

Forwood, John 8 Apr 1813 87.06.04.3

Forwood, John 7 Oct 1804 87.06.05.11

Forwood, John 3 Feb 1818 87.21.02.5

Forwood, John 2 Mar 1824 87.24.05.2

Forwood, John 16 Aug 1820 87.25.01.12

Forwood, John 12 Mar 1827 87.26.01

Forwood, John 1 Oct 1814 87.29.03.12

Forwood, John 27 Nov 1826 87.30.08.6

Forwood, John of Jacob 2 Aug 1824 87.01.02.2

Forwood, Robert 15 Jan 1824 87.04.03.5

Forwood, Robert 15 Jan 1824 87.04.04.4

Forwood, Robert 29 Jan 1824 87.04.05.5

Forwood, Samuel 27 Nov 1826 87.30.02.5

Forwood, Samuel of Jacob 27 Nov 1826 87.30.02.5

Forwood, William L 17 Mar 1827 87.24.07.1

Forwood, Wm W of Jehu 5 Jun 1823 87.29.02.2

Foster, William B 2 Aug 1824 87.01.02.2

Foy, Samuel 15 Mar 1825 87.13.01.3

Frey, John 5 Jun 1823 87.29.02.2

Fry, John 3 Mar 1828 87.29.04.2

Fulton, James 13 Mar 1826 87.28.04.2

Fulton, James 5 Jun 1823 87.29.02.2

Gale, Levin 9 Sep 1826 87.28.05.3

Gallion, William 21 Jul 1818 87.13.05.1

Galloway, Absalom 16 Aug 1820 87.25.01.12

Galloway, James 2 Aug 1824 87.01.02.2

Page 12: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

12

Name Date Number

Galloway, James 20 May 1817 87.01.04.6

Galloway, James 14 Jun 1820 87.01.05.6

Galloway, James 4 Aug 1822 87.24.11.2

Galloway, Moses 9 Jul 1824 87.00.06.2

Galloway, Moses 20 Sep 1823 87.06.05.3

Galloway, William K 20 Sep 1823 87.06.05.3

Galloway, William K 2 Mar 1824 87.24.05.2

Gallup, Gilbert 14 Mar 1825 87.09.02.10

Gallup, John 29 Aug 1825 87.09.01.4

Gallup, Oliver 25 Aug 1824 87.12.03.2

Garrett, Eliza 3 Nov 1823 87.04.09.4

Gatchell, Increase 21 Dec 1824 87.16.03.3

Gatchell, Increase 24 Feb 1824 87.24.10.6

Gerry, James 27 Nov 1826 87.26.09

Gibson, William 19 Feb 1827 87.28.03.4

Gibson, Wm, Clerk of Court, Balto County 5 Jun 1823 87.29.02.2

Gilbert, Henry 26 Jan 1824 87.27.03.4

Gilbert, Jarvis 21 Feb 1826 87.05.02.6

Gilbert, Micah 2 Aug 1824 87.01.02.2

Gilbert, Micah 20 May 1817 87.01.04.6

Gilbert, Micah 14 Jun 1820 87.01.05.6

Gilbert, Shadrach M 21 Oct 1826 87.27.01.2

Gilbert, William 14 Jun 1820 87.01.05.6

Giles, J W 14 Aug 1819 87.07.09.1

Giles, Jacob W 20 May 1817 87.01.04.6

Giles, Jacob W 14 Jun 1820 87.01.05.6

Giles, Jacob W 2 Mar 1824 87.24.15.3

Giles, Jacob Washington 27 Feb 1824 87.01.06.6

Gill, George M 4 Mar 1824 87.16.05.5

Gill, George W 16 Mar 1826 87.13.08.3

Gill, Richard W, Attorney 16 Mar 1826 87.13.08.3

Gillaspie, George 27 Nov 1826 87.26.09

Ginnet, Daniel 27 Nov 1826 87.30.03.6

Gittings, James C 17 May 1825 87.00.05.5

Gittings, John S 17 May 1825 87.00.05.5

Gladden, Jacob 16 Aug 1825 87.19.02.13

Gladden, Jacob 2 Jul 1824 87.25.04.5

Gladden, Jacob 25 Mar 1819 87.27.09.6

Gladden, John 21 Oct 1826 87.27.01.2

Gladden, John 25 Mar 1819 87.27.09.6

Gladden, William 25 Aug 1823 87.10.01.61

Gladden, William 25 Aug 1823 87.10.01.61

Glenn, Robert Mar 1827 87.26.14.2

Glenn, Robert 12 Mar 1827 87.26.16.5

Page 13: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

13

Name Date Number

Glenn, William 25 Aug 1823 87.10.01.61

Glenn, William 12 Mar 1827 87.26.16.5

Gordon, Agness 31 May 1810 87.29.01.10

Gordon, Andrew 12 Mar 1827 87.12.09.2

Gorman, John 16 Aug 1825 87.19.02.13

Gouldsborough, Howes 27 Nov 1826 87.26.10

Gover, Elisabeth 30 May 1825 87.13.09.2

Gover, Ephraim G 5 Nov 1827 87.30.01.6

Gover, Ephraim Gittings 30 May 1825 87.13.09.2

Gover, Jarratt 30 May 1825 87.13.09.2

Gover, Margaretta 30 May 1825 87.13.09.2

Gover, Philip R 30 May 1825 87.13.09.2

Gover, Robert 31 Aug 1809 87.07.06.7

Gover, Robert 20 Feb 1821 87.08.04.6

Gover, Robert 30 May 1825 87.13.09.2

Gover, Robert 19 Feb 1827 87.28.03.4

Grafton, James 12 Mar 1827 87.12.09.2

Graham, William 17 May 1824 87.20.03.3

Green, Augustus I 11 Aug 1823 87.03.1.29

Green, Benjamin 20 May 1817 87.01.04.6

Green, Benjamin Jr 11 Aug 1823 87.03.1.29

Green, Benjamin Sr, dec’d 11 Aug 1823 87.03.1.29

Green, Benjamin, dec’d 16 Aug 1820 87.25.01.12

Green, Bennett 13 Mar 1828 87.26.03.3

Green, Clement 11 Aug 1823 87.03.1.29

Green, Clement 16 Aug 1820 87.25.01.12

Green, James Henry 5 Jun 1823 87.29.02.2

Green, Joshua 2 Aug 1824 87.01.02.2

Green,Clement 25 Aug 1823 87.10.01.61

Greene, Mary F 20 May 1825 87.04.01.5

Greenland, William 14 Jun 1820 87.01.05.6

Greme, Augustus I 29 Dec 1823 87.07.08

Greme, Mary Frances 29 Dec 1823 87.07.08

Griffith, Edward 31 Dec 1824 87..17.06.7

Griffith, Edward 9 Aug 1825 87.06.02.2

Griffith, Edward 29 Dec 1823 87.07.08

Griffith, Edward 8 Feb 1813 87.08.01.10

Griffith, Edward 29 Mar 1823 87.11.01.3

Griffith, Edward 24 Feb 1824 87.11.03.11

Griffith, Edward 12 Jun 1824 87.15.04.3

Griffith, Edward 6 Nov 1825 87.15.05.3

Griffith, Edward 6 Feb 1824 87.17.01.4

Griffith, Edward 25 Feb 1824 87.17.02.5

Griffith, George 14 Jun 1820 87.01.05.6

Page 14: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

14

Name Date Number

Griffith, Luke 9 Jul 1824 87.00.06.2

Griffith, Luke 2 Aug 1824 87.01.02.2

Griffith, Luke 6 Nov 1824 87.13.07.2

Griffith, Luke 2 Aug 1824 87.24.12

Griffith, Luke 12 Mar 1827 87.26.12

Griffith, Luke 27 Nov 1826 87.28.01.8

Griffith, Samuel G 9 Jul 1824 87.00.06.2

Griffith, Samuel G 2 Aug 1824 87.24.12

Griffith. Edward 3 Nov 1823 87.04.12.4

Gross, John I 12 Feb 1824 87.13.10.3

Gross, Lewis 19 Aug 1822 87.09.04.4

Grubb, Alexander E 28 Apr 1825 87.06.03

Gtreene, Augustus I 20 May 1825 87.04.01.5

Gudgeon, Providence 16 Mar 1826 87.13.08.3

Guy, Samuel 27 Nov 1826 87.26.09

Guyton, Benjamin 20 May 1817 87.01.04.6

Guyton, Benjamin 2 Jul 1824 87.25.04.5

Guyton, Edward M 26 Jul 1824 87.06.01.11

Guyton, Edward M 1 May 1820 87.08.03.9

Guyton, Edward M 16 Aug 1825 87.19.02.13

Guyton, Edward M 21 Oct 1826 87.26.17.2

Guyton, Edward, M 27 Feb 1824 87.01.06.6

Guyton, Elisha 26 Jul 1824 87.06.01.11

Guyton, Elisha 19 Feb 1827 87.28.03.4

Guyton, Elisha 27 Nov 1826 87.30.08.6

Guyton, Elizabeth, dec’d 26 Jul 1824 87.06.01.11

Guyton, James of Benjamin 26 Jul 1824 87.06.01.11

Guyton, John 7 Oct 1804 87.06.05.11

Guyton, John 7 Oct 1804 87.06.05.11

Guyton, Joshua 27 Feb 1824 87.01.06.6

Guyton, Joshua 1 May 1816 87.04.10.4

Guyton, Joshua 26 Jul 1824 87.06.01.11

Guyton, Joshua 1 May 1820 87.08.03.9

Guyton, Joshua 5 Jun 1821 87.13.12.6

Guyton, Joshua 4 Aug 1822 87.24.11.2

Guyton, Joshua Mar 1827 87.26.14.2

Guyton, Joshua 27 Nov 1826 87.28.01.8

Guyton, Joshua, dec’d 26 Jul 1824 87.06.01.11

Guyton, Samuel 26 Jul 1824 87.06.01.11

Gwynn, Charles 10 Aug 1819 87.07.10.1

Hale, Charles G 4 Aug 1822 87.24.11.2

Hale, Charles G 4 Aug 1822 87.24.11.2

Hale, Edward 4 Aug 1822 87.24.11.2

Hale, Edward C 20 May 1817 87.01.04.6

Page 15: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

15

Name Date Number

Hale, Edward C 14 Jun 1820 87.01.05.6

Hale, Henry 4 Aug 1822 87.24.11.2

Hale, Walter T 4 Aug 1822 87.24.11.2

Hall, Aquila, dec’d 8 Feb 1813 87.08.01.10

Hall, B W 23 Feb 1824 87.01.03.3

Hall, Benedict, dec’d 25 Jan 1819 87.12.04.5

Hall, Carvel 20 May 1817 87.01.04.6

Hall, Charles 8 Feb 1813 87.08.01.10

Hall, Charles G 17 May 1825 87.00.05.5

Hall, Charles G 14 Jun 1820 87.01.05.6

Hall, Charles G 25 Aug 1823 87.10.01.61

Hall, Edw’d C 29 Dec 1823 87.07.08

Hall, Edward 20 May 1817 87.01.04.6

Hall, Edward 9 Aug 1825 87.06.02.2

Hall, Edward 25 Jan 1819 87.12.04.5

Hall, Edward 16 Aug 1826 87.27.08.4

Hall, Edward C 6 Nov 1824 87.13.07.2

Hall, George W 27 Nov 1826 87.28.01.8

Hall, Henry 14 Jun 1820 87.01.05.6

Hall, Henry 23 Mar 1829 87.05.04.5

Hall, Henry 4 Aug 1822 87.24.11.2

Hall, Henry 27 Nov 1826 87.28.01.8

Hall, J W 2 Aug 1824 87.01.02.2

Hall, Mortimer D 16 Aug 1826 87.27.08.4

Hall, N 2 Aug 1824 87.01.02.2

Hall, Walter G 27 Nov 1826 87.28.01.8

Hall, Walter T 6 Nov 1824 87.13.07.2

Hall, Walter Tolly 17 May 1825 87.00.05.5

Hall, Wm F 14 Mar 1825 87.09.02.10

Halloway, Wm 20 Sep 1823 87.06.05.3

Hanna, William 14 Jun 1820 87.01.05.6

Harden, Samuel 25 Mar 1818 87.04.02.7

Harkins, John 27 Jun 1821 87.12.05.3

Harper, James 27 Nov 1826 87.30.03.6

Harper, Samuel 16 Aug 1825 87.19.02.13

Harris, Thomas 1 May 1820 87.08.03.9

Harris, Thomas 17 Aug 1821 87.25.03.6

Harrison, Benedict H 4 Aug 1822 87.24.11.2

Harrison, Risden 27 Nov 1826 87.26.10

Harvey, James 27 Nov 1826 87.30.05

Harvy, James 20 Jan 1817 87.21.07.7

Harwood, Henry 2 Aug 1824 87.01.02.2

Harwood, Thomas 2 Aug 1824 87.01.02.2

Hawkins, Benjamin 28 Apr 1825 87.06.03

Page 16: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

16

Name Date Number

Hawkins, Thomas 28 Apr 1825 87.06.03

Hawkins, W 21 Aug 1821 87.18.03.5

Hayes, Nathan 9 Aug 1824 87.18.04.7

Hayes, Nathan W 14 Feb 1824 87.18.05.3

Hays, Henry H B 17 Aug 1821 87.25.03.6

Hays, Nathaniel 9 Mar 1822 87.00.01.3

Hays, Nathaniel W S 10 Jun 1824 87.02.02.4

Hays, Nathl W S 23 Apr 1824 87.02.03

Hays, Thomas A 9 Mar 1822 87.00.01.3

Hays, William S 26 Aug 1823 87.24.09.5

Hays, William S 10 Feb 1824 87.24.14.3

Heap, Robert 2 Mar 1826 87.24.02.2

Heaps, John Mar 1827 87.26.14.2

Henderson, George 20 May 1817 87.01.04.6

Henderson, George 14 Jun 1820 87.01.05.6

Henderson, George 25 Aug 1823 87.10.01.61

Henderson, George 4 Aug 1822 87.24.11.2

Henderson, John 25 Aug 1823 87.10.01.61

Henderson, John 16 Aug 1825 87.19.02.13

Henderson, Robt 10 Oct 1827 87.07.01.4

Henderson, Robt T 25 Mar 1819 87.27.09.6

Hendon, Josiah 13 Jan 1823 87.09.03.13

Hendon, Thomas 13 Jan 1823 87.09.03.13

Henry, Isaac 3 Mar 1824 87.04.08.3

Herbert, George 20 May 1817 87.01.04.6

Herbert, James B 21 Jul 1818 87.13.05.1

Herbert, John 2 Aug 1824 87.01.02.2

Herbert, John 26 Jun 1818 87.13.04.2

Herbert, John, dec’d 21 Jul 1818 87.13.05.1

Herbert, Margarett 21 Jul 1818 87.13.05.1

Herbert, Richard 14 Jun 1820 87.01.05.6

Herford, Mr 18 Aug 1829 87.07.05.7

Hicks, Isaac 20 Jun 1820 87.22.01.22

Hild, John 24 Feb 1824 87.11.03.11

Hillon, John 27 Nov 1826 87.28.02

Hipkins, Charles G 30 Aug 1821 87.04.06.3

Hipkins, Charles G 3 Nov 1823 87.04.11.2

Hipkins, Elizabeth 30 Aug 1821 87.04.06.3

Hitchcock, Lysius 21 Oct 1826 87.26.17.2

Hite, Benedict 10 Mar 1828 87.29.06

Hoke, Peter 4 Aug 1822 87.24.11.2

Holland, Robert 16 Aug 1825 87.19.02.13

Holland, Robert W 14 Apr 1818 87.02.01.16

Hollingsworth, Samuel 27 Nov 1826 87.28.02

Page 17: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

17

Name Date Number

Hollis, John 12 Jun 1824 87.00.03.2

Hollis, Richard F 12 Jun 1824 87.00.03.2

Hollis, William, dec’d 12 Jun 1824 87.00.03.2

Holloway, William 20 May 1817 87.01.04.6

Holloway, William 14 Jun 1820 87.01.05.6

Holloway, William 4 Aug 1822 87.24.11.2

Hood,Hester 29 Dec 1824 87.16.01.6

Hoofman, Christian 2 Aug 1824 87.01.02.2

Hoofman, Christian 14 Jun 1820 87.01.05.6

Hoofman, Christian 9 Jun 1825 87.16.06.4

Hoofman, Christopher 4 Aug 1822 87.24.11.2

Hoofman, Peter 9 Jun 1825 87.16.06.4

Hope, Thomas 16 Aug 1825 87.19.02.13

Hopkins, John 16 Aug 1820 87.25.01.12

Horton, James 27 Nov 1826 87.28.02

Howard, George 29 Dec 1824 87.16.01.6

Howard, Thomas G 5 Jun 1821 87.13.12.6

Hubbert, Ann 2 Aug 1824 87.01.02.2

Hubbert, Ann 20 May 1817 87.01.04.6

Hubbert, Ann 4 Aug 1822 87.24.11.2

Hudson, Benjamin 2 Mar 1826 87.24.02.2

Hudson, Benjamin 21 Oct 1826 87.27.01.2

Hudson, Vincent 31 May 1810 87.29.01.10

Hudson, William 31 May 1810 87.29.01.10

Huff, Michael 16 Jan 1814 87.21.01.4

Hughes, Daniel 2 Mar 1826 87.24.02.2

Hughes, Everett 20 May 1817 87.01.04.6

Hughes, Everett 5 Nov 1827 87.30.01.6

Hughes, Everitt 2 Jun 1826 87.20.01.1

Hughes, James 2 Mar 1826 87.24.02.2

Hughes, John 2 Aug 1824 87.01.02.2

Hughes, John 14 Jun 1820 87.01.05.6

Hughes, John 4 Aug 1822 87.24.11.2

Hughes, Samuel 2 Mar 1826 87.24.02.2

Hunt, Henry 15 Mar 1825 87.13.01.3

Hunter, John 27 Nov 1826 87.28.02

Hunter, John 27 Nov 1826 87.28.02

Hunter, Peter G 27 Feb 1823 87.00.02.3

Hunter, William 27 Feb 1823 87.00.02.3

Hunter, Wm 31 Dec 1824 87..17.06.7

Hunter, Wm 24 Feb 1824 87.11.03.11

Husband, Joseph 2 Aug 1824 87.01.02.2

Husband, Joseph 27 Nov 1826 87.12.08.2

Hussey, Asahel 27 Nov 1826 87.28.02

Page 18: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

18

Name Date Number

Huston, James A 20 May 1825 87.04.01.5

Hutchens, Thomas 16 Aug 1825 87.19.02.13

Hutchins, William 11 Mar 1828 87.27.02.4

James, Sedgwick 17 Aug 1821 87.25.03.6

Jarrett, Abraham 2 Aug 1824 87.01.02.2

Jarrett, Abraham 14 Jun 1820 87.01.05.6

Jarrett, Abraham 3 Mar 1824 87.04.08.3

Jarrett, Abraham 26 Mar 1822 87.05.01.3

Jarrett, Abraham 15 Mar 1817 87.11.02.8

Jarrett, Abraham 21 Aug 1822 87.15.03

Jarrett, Abraham 4 Aug 1822 87.24.11.2

Jarrett, Abraham 4 Aug 1822 87.24.11.2

Jarrett, Abraham of 22 Mar 1813 87.17.04.5

Jarrett, Abtraham 20 May 1817 87.01.04.6

Jarrett, Amanda C 7 Mar 1827 87.30.06.4

Jarrett, Bennett, dec’d 21 Aug 1822 87.15.03

Jarrett, Jesse 27 Nov 1826 87.12.10.3

Jarrett, Jesse 16 Aug 1825 87.19.02.13

Jarrett, Jesse 11 Mar 1828 87.27.02.4

Jarrett, Susanna 21 Aug 1822 87.15.03

Jarrett,Jesse 18 Feb 1824 87.14.05.4

Jarvis, William 2 Aug 1824 87.01.02.2

Jay, Thomas 18 Aug 1829 87.07.05.7

Jay, Thomas 17 Aug 1821 87.25.03.6

Jeffery, Thomas 20 May 1817 87.01.04.6

Jeffery, Thomas 14 Jun 1820 87.01.05.6

Jeffery, Thomas 4 Aug 1822 87.24.11.2

Jenkins, Felix 11 Aug 1823 87.03.1.29

Jenkins, Felix 18 Aug 1829 87.07.05.7

Jenkins, Frandes 11 Aug 1823 87.03.1.29

Jettson, Wm 18 Aug 1829 87.07.05.7

Jewett, John 14 Sep 1810 87.14.02.4

Johns, H 19 Aug 1822 87.09.04.4

Johns, Henry H 11 Mar 1828 87.27.02.4

Johns, Henry H, sheriff 27 Nov 1826 87.24.01.2

Johnson, Alphonso C 15 Jul 1826 87.05.03.5

Johnson, Alphonso C 24 Mar 1818 87.20.05.3

Johnson, Barnet 5 Jun 1823 87.29.02.2

Johnson, Caleb, dec’d 24 Mar 1818 87.20.05.3

Johnson, Elizabeth 13 Mar 1826 87.28.04.2

Johnson, James 17 Jul 1820 87.16.04.7

Johnson, Jane 24 Mar 1818 87.20.05.3

Johnson, John 31 Dec 1824 87..17.06.7

Johnson, John 11 Nov 1826 87.00.04.6

Page 19: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

19

Name Date Number

Johnson, John 27 Feb 1824 87.01.06.6

Johnson, John 10 Jun 1824 87.02.02.4

Johnson, John 23 Apr 1824 87.02.03

Johnson, John 30 Aug 1821 87.04.06.3

Johnson, John 4 Aug 1822 87.04.07.3

Johnson, John 1 May 1816 87.04.10.4

Johnson, John 3 Nov 1823 87.04.11.2

Johnson, John 3 Nov 1823 87.04.12.4

Johnson, John 24 Jul 1821 87.04.13.4

Johnson, John 12 Feb 1817 87.07.07.6

Johnson, John 29 Dec 1823 87.07.08

Johnson, John 29 Mar 1823 87.11.01.3

Johnson, John 24 Feb 1824 87.11.03.11

Johnson, John 25 May 1819 87.12.02.3

Johnson, John 25 Aug 1824 87.12.03.2

Johnson, John 25 Jan 1819 87.12.04.5

Johnson, John 27 Jun 1821 87.12.05.3

Johnson, John 26 Mar 1825 87.13.02.4

Johnson, John 6 Nov 1824 87.13.03

Johnson, John 4 Aug 1814 87.15.01.7

Johnson, John 10 Aug 1814 87.15.02.4

Johnson, John 12 Jun 1824 87.15.04.3

Johnson, John 6 Nov 1825 87.15.05.3

Johnson, John 6 Feb 1824 87.17.01.4

Johnson, John 25 Feb 1824 87.17.02.5

Johnson, John 16 Mar 1821 87.17.05.3

Johnson, John 25 May 1824 87.17.07.6

Johnson, John H 29 Dec 1823 87.07.08

Johnson, Josias 2 Jun 1823 87.03.2.1

Johnson, Reverdy, Attorney 17 Jul 1820 87.16.04.7

Johnson, William 18 Aug 1829 87.07.05.7

Jolley, John 2 Aug 1824 87.01.02.2

Jones, Amos 13 Jan 1823 87.09.03.13

Jones, Benj G 10 Aug 1819 87.07.10.1

Jones, Benjamin George 31 Aug 1809 87.07.06.7

Jones, Birthany 14 Feb 1824 87.18.06.3

Jones, Gilbert 20 May 1817 87.01.04.6

Jones, James 11 Dec 1824 87.12.01.3

Jones, John 29 Aug 1825 87.09.01.4

Jones, Samuel G 3 Nov 1823 87.04.09.4

Jones, Stephen 12 Feb 1817 87.07.07.6

Jones, Stephen 14 Sep 1810 87.14.02.4

Jones, Stephen 21 Aug 1822 87.15.03

Jones, Stephen 20 Jan 1817 87.21.07.7

Page 20: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

20

Name Date Number

Jordan, Mary 11 Aug 1823 87.03.1.29

Jordan, Mary 15 Jan 1824 87.04.03.5

Jordan, Mary 15 Jan 1824 87.04.04.4

Jordan, Mary 29 Jan 1824 87.04.05.5

Jordan, Mary 12 Mar 1825 87.19.01.10

Jordan, Mary 17 Mar 1827 87.24.07.1

Jordan, Mary 16 Aug 1820 87.25.01.12

Judd, Edward 12 Mar 1827 87.12.09.2

Kean, John 12 Mar 1825 87.19.01.10

Kean, John 16 Aug 1825 87.19.02.13

Kean, John 20 Jan 1820 87.21.03.3

Kean, Robert 20 May 1817 87.01.04.6

Keen, Tim 17 May 1825 87.00.05.5

Keen, Timothy 23 Feb 1824 87.01.03.3

Keen, Timothy 20 May 1817 87.01.04.6

Keen, Timothy 27 Nov 1826 87.28.01.8

Kell, T 31 Aug 1809 87.07.06.7

Kell, Thos, Atty Gen’l 27 Nov 1826 87.30.02.5

Kenly, Richard 22 Jun 1824 87.00.08

Kenly, Richard 25 Aug 1823 87.10.01.61

Kennedy, Carrie 9 Sep 1826 87.24.03.2

Kennedy, William 13 Mar 1827 87.24.08.2

Kenney, Carrie 12 Mar 1827 87.12.09.2

Kenworthy, William, surveyor 9 Aug 1824 87.18.04.7

Kimble, William 25 May 1819 87.12.02.3

Kirk, John 26 Feb 1824 87.01.01.3

Kitheart, William 2 Mar 1826 87.24.02.2

Klinefelter, Michael 5 Jun 1823 87.29.02.2

Knight, James 10 Mar 1828 87.29.06

Knight, Thomas of Wm 24 Feb 1824 87.11.03.11

Lamb, Michael C 14 Aug 1819 87.07.09.1

Lamborn, Daniel 18 Aug 1823 87.16.07.7

Lancaster, John 27 Nov 1826 87.30.03.6

Latham, Daniel 27 Nov 1826 87.28.02

Lawder, William 15 Mar 1824 87.23.01.8

Leach, John 7 Jul 1825 87.17.03

Learned, Joseph D 18 Aug 1823 87.16.07.7

Lee, Mary 30 May 1825 87.13.09.2

Lee, Parker H 1 Aug 1826 87.07.04.3

Lee, Parker H 16 Jun 1824 87.23.03

Lee, Samuel of James 5 Nov 1827 87.30.01.6

Lee, Samuel W 30 May 1825 87.13.09.2

Lee, William D 11 Nov 1826 87.00.04.6

Lee, William D 10 Jun 1824 87.02.02.4

Page 21: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

21

Name Date Number

Lee, William D 8 Apr 1813 87.06.04.3

Lee, William D 18 Feb 1824 87.14.05.4

Lee, William D 12 Mar 1827 87.26.01

Lee, Wm D 23 Apr 1824 87.02.03

Lewis, Philip 5 Jun 1823 87.29.02.2

Lewis, Samuel W 2 Aug 1824 87.01.02.2

Liggit, William 28 Feb 1824 87.08.02.4

Lindsey, William 25 Aug 1823 87.10.01.61

Lindsey, Wm 20 Jan 1817 87.21.07.7

Livingstone, John 17 Aug 1821 87.25.03.6

Lloyd, Evan 13 Mar 1826 87.28.04.2

Loflin, John 2 Aug 1824 87.01.02.2

Loflin, John 20 May 1817 87.01.04.6

Loflin, John, Constable 14 Sep 1810 87.14.02.4

Love, John 1 May 1820 87.08.03.9

Love, John 3 Mar 1825 87.23.05.4

Love, John 17 Mar 1827 87.24.07.1

Love, John 17 Aug 1821 87.25.03.6

Love, John 5 Jun 1823 87.29.02.2

Love. John 12 Mar 1825 87.19.01.10

Luckey, James 10 Oct 1827 87.07.01.4

Luckey, James 23 Feb 1824 87.14.01.4

Luckey, James 16 Aug 1825 87.19.02.13

Lytle, Ephraim 29 Apr 1825 87.00.07.4

Maculley, D 25 Mar 1818 87.04.02.7

Magness, William 21 Feb 1826 87.05.02.6

Mallett, Elizabeth 21 Oct 1826 87.26.17.2

Malsby, Morris 15 Jul 1826 87.05.03.5

Maltes, Alph’se 25 Jan 1819 87.12.04.5

Manifold, Elizabeth 12 Mar 1828 87.26.04.3

Manifold, William 21 Oct 1826 87.27.01.2

Mann, Dan’l 20 May 1817 87.01.04.6

Marche, John 11 Apr 1812 87.13.11.4

Marsh, Benjamin 20 Jun 1820 87.22.01.22

Marsh, Benjamin, dec’d 15 Mar 1824 87.23.01.8

Marshbank, Robert 27 Nov 1826 87.26.09

Martin, Abraham 13 Dec 1824 87.22.02.4

Martin, W James 23 Jun 1825 87.20.02.2

Mason, Samuel 20 Jan 1820 87.21.03.3

Massey, Aquila 22 Jun 1824 87.00.08

Mather, James 26 Mar 1825 87.13.02.4

Mather, James 19 Aug 1823 87.14.07.7

Mather, James 6 Nov 1825 87.15.05.3

Mather, Michael 19 Aug 1823 87.14.07.7

Page 22: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

22

Name Date Number

Mathews, Elizabeth 16 Jun 1824 87.23.03

Matthews, Elizabeth 1 Aug 1826 87.07.04.3

Maulsby, David 13 Dec 1824 87.22.02.4

Maulsby, I D 1 May 1820 87.08.03.9

Maulsby, I D 5 Jun 1821 87.13.12.6

Maulsby, Israel 16 Mar 1826 87.13.08.3

Maulsby, Israel D 30 Nov 1824 87.16.02.8

Maulsby, Israel D 23 Jun 1825 87.20.02.2

Maulsby, Isreal D 10 Oct 1827 87.07.01.4

Maulsby, J D 29 Apr 1825 87.00.07.4

Maulsby, Morris 26 Aug 1823 87.24.09.5

Maxfield, William 11 Mar 1828 87.26.06.2

McAtee, Henry 11 Aug 1823 87.03.1.29

McAtee, Sam’l 11 Aug 1823 87.03.1.29

McCann, Francis 12 Mar 1827 87.26.13.3

McCausland, Robert 2 Jun 1823 87.03.2.1

McClaskey, David 2 Aug 1824 87.01.02.2

McClaskey, David 20 May 1817 87.01.04.6

McClaskey, David 14 Jun 1820 87.01.05.6

McClaskey, James 7 Oct 1804 87.06.05.11

McCleash, W James, Wheelwright 18 Aug 1829 87.07.05.7

McComas, Alex 20 May 1817 87.01.04.6

McComas, Alex 2 Jul 1824 87.25.04.5

McComas, Alexander 3 Mar 1816 87.18.07.5

McComas, Alexander 25 Mar 1819 87.27.09.6

McComas, Garbriel 25 May 1824 87.17.07.6

McComas, George 27 Nov 1826 87.30.03.6

McComas, James S 14 Apr 1818 87.02.01.16

McComas, John Aquila 1 May 1816 87.04.10.4

McComas, M G 15 Jul 1826 87.05.03.5

McComas, Nathaniel 2 Aug 1824 87.01.02.2

McComas, Preston 16 Aug 1825 87.19.02.13

McComas, Preston 27 Feb 1824 87.23.02.8

McComas, Preston 14 Oct 1826 87.26.15

McGaw, James 1 May 1820 87.08.03.9

McGaw, John 1 May 1820 87.08.03.9

McGaw, John of Robert 20 May 1825 87.04.01.5

McGill, George 19 Feb 1827 87.28.03.4

McKeldry, Hugh 10 Oct 1827 87.07.01.4

McKenney, John 16 Aug 1825 87.19.02.13

McLaughlin, James M, dec’d 25 Aug 1823 87.10.01.61

McLaughlin, Patrick 2 Aug 1824 87.01.02.2

McLaughlin, Patrick 20 May 1817 87.01.04.6

McLaughlin, Patrick 11 Apr 1812 87.13.11.4

Page 23: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

23

Name Date Number

McMath, Mary 17 Mar 1827 87.24.07.1

McMath, William 15 Jan 1824 87.04.03.5

McMath, William 15 Jan 1824 87.04.04.4

McMath, William 29 Jan 1824 87.04.05.5

McMath, William, dec’d 11 Aug 1823 87.03.1.29

McMath, William, dec’d 16 Aug 1820 87.25.01.12

Meads, Elisha 26 Jul 1824 87.06.01.11

Meeks, Mary 17 Mar 1827 87.24.07.1

Michael, Daniel 2 Aug 1824 87.01.02.2

Michael, Daniel 23 Mar 1829 87.05.04.5

Michael, Daniel 9 Sep 1826 87.27.06.4

Michael, Ethan 29 Aug 1825 87.09.01.4

Michael, Ethan 20 Jun 1820 87.22.01.22

Michael, Jacob 2 Aug 1824 87.01.02.2

Michael, Jacob 20 May 1817 87.01.04.6

Michael, Jacob 14 Jun 1820 87.01.05.6

Michael, Jacob 20 Jun 1820 87.22.01.22

Michael, Jacob 15 Mar 1824 87.23.01.8

Michael, Jacob 5 Mar 1824 87.23.04.9

Michael, Jacob 4 Aug 1822 87.24.11.2

Michael, James, dec’d 23 Mar 1829 87.05.04.5

Michael, Naomi 23 Mar 1829 87.05.04.5

Michael, Neomy 5 Mar 1824 87.23.04.9

Michael, Susan 5 Mar 1824 87.23.04.9

Michaels, Daniel 21 Jul 1818 87.13.05.1

Middleton, Richard 24 Feb 1824 87.24.10.6

Miles, Aquila 24 Aug 1814 87.27.07.4

Miles, Aquila 2 Mar 1824 87.4.13

Miles, Moses 24 Aug 1814 87.27.07.4

Miles, Moses 2 Mar 1824 87.4.13

Milhoof, John 23 Jul 1824 87.14.04.3

Miller, Alexander 24 Feb 1824 87.24.10.6

Miller, Edward 3 Feb 1818 87.21.02.5

Miller, Edward, dec’d 28 Apr 1810 87.21.09.5

Miller, Harry, Register of Wills, Cecil County 27 Nov 1826 87.30.08.6

Miller, Henry 2 Aug 1824 87.01.02.2

Miller, Henry 20 May 1817 87.01.04.6

Miller, Henry 4 Aug 1822 87.24.11.2

Miller, Henry 5 Nov 1827 87.30.01.6

Miller, Horatio N 15 Jul 1826 87.05.03.5

Miller, Joseph, dec’d 5 Jun 1823 87.29.02.2

Miller, William 5 Jun 1823 87.29.02.2

Miller, William F 12 Jun 1824 87.15.04.3

Miller, William F 28 Apr 1810 87.21.09.5

Page 24: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

24

Name Date Number

Miller, Wm 18 Aug 1829 87.07.05.7

Miller, Wm F 3 Feb 1818 87.21.02.5

Millin, Joseph 7 Oct 1804 87.06.05.11

Mitchell, Edward 2 Aug 1824 87.01.02.2

Mitchell, Edward 14 Jun 1820 87.01.05.6

Mitchell, Edward 2 Mar 1824 87.24.05.2

Mitchell, Edward 4 Aug 1822 87.24.11.2

Mitchell, Gabriel 9 Sep 1826 87.27.06.4

Mitchell, Gerard 7 Jul 1827 87.07.02.1

Mitchell, Gerard 17 May 1824 87.20.03.3

Mitchell, Gerard 15 Jun 1826 87.20.04.3

Mitchell, Howell 2 Mar 1824 87.24.05.2

Mitchell, Jarrett 15 Jun 1826 87.20.04.3

Mitchell, Kente 14 Feb 1824 87.18.05.3

Mitchell, Kente 5 Nov 1827 87.30.01.6

Mitchell, Parker 2 Jun 1826 87.20.01.1

Mitchell, Richard 2 Aug 1824 87.01.02.2

Mitchell, Richard 20 May 1817 87.01.04.6

Mitchell, Richard 6 Nov 1824 87.13.07.2

Mitchell, Richard 4 Aug 1822 87.24.11.2

Mitchell, Sylvester 7 Jul 1827 87.07.02.1

Mitchell, Thomas 4 Aug 1822 87.24.11.2

Monks, Francis E 13 Mar 1828 87.26.03.3

Monks, John 2 Aug 1824 87.01.02.2

Monks, William 20 May 1817 87.01.04.6

Montgomery, James 7 Dec 1824 87.24.04

Montgomery, John 20 May 1817 87.01.04.6

Moore, James 16 Aug 1825 87.19.02.13

Moore, James 14 Oct 1826 87.26.15

Moore, James 5 Nov 1827 87.30.01.6

Moore, Jason 14 Jun 1820 87.01.05.6

Moore, Jason 16 Aug 1825 87.19.02.13

Moore, Jason 16 Jun 1824 87.23.03

Moore, Jason 6 Mar 1824 87.25.02.4

Moore, Jason 17 Aug 1821 87.25.03.6

Moore, John 17 Aug 1821 87.25.03.6

Moore, Parker 20 Feb 1827 87.07.03.3

Moore, Parker 15 Mar 1817 87.11.02.8

Moores, Parker 25 Mar 1818 87.04.02.7

Morgan, Hamilton 24 Feb 1824 87.11.03.11

Morgan, Hamilton 3 Mar 1825 87.23.05.4

Morgan, Humbleton 2 Jun 1823 87.03.2.1

Morgan, James Lee 2 Mar 1824 87.24.05.2

Morgan, Robert 14 Jun 1820 87.01.05.6

Page 25: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

25

Name Date Number

Morgan, Robert 3 Mar 1825 87.23.05.4

Morris, Enos 20 Jun 1820 87.22.01.22

Morris, Jesse 27 Nov 1826 87.20.04.2

Morris, Vincent 21 Oct 1826 87.27.01.2

Morrison, John 14 Feb 1824 87.18.06.3

Mullen, Thomas 7 Jul 1825 87.17.03

Murphy, John 23 Feb 1824 87.01.03.3

Murphy, John 25 Aug 1823 87.10.01.61

Murphy, John 11 Dec 1824 87.12.01.3

Nelson, Aquila 20 May 1817 87.01.04.6

Nelson, Aquila 25 Aug 1824 87.12.03.2

Nelson, Aquila 4 Aug 1822 87.24.11.2

Nelson, Henry 6 Nov 1824 87.13.03

Nelson, James 16 Aug 1825 87.19.02.13

Nelson, James 27 Nov 1826 87.30.03.6

Nelson, John 3 Nov 1823 87.04.12.4

Nelson, John 24 Feb 1824 87.11.03.11

Nelson, John 25 Aug 1824 87.12.03.2

Nelson, John 27 Nov 1826 87.20.04.2

Nelson, John 27 Nov 1826 87.24.01.2

Nelson, Nathan 15 Jul 1826 87.05.03.5

Nelson, William 16 Aug 1825 87.19.02.13

Nelson, William 12 Mar 1827 87.26.16.5

Nicholas, J Spear, Attorney 17 May 1825 87.00.05.5

Norris, Daniel 31 May 1810 87.29.01.10

Norris, George 2 Jul 1824 87.25.04.5

Norris, George C 2 Mar 1826 87.24.02.2

Norris, John 2 Aug 1824 87.01.02.2

Norris, John 20 May 1817 87.01.04.6

Norris, John 27 Nov 1826 87.30.08.6

Norris, Luther H 16 Aug 1825 87.19.02.13

Norris, Vincent 16 Aug 1825 87.19.02.13

Norris, Vincent 2 Mar 1826 87.24.02.2

Norris, William, physician 27 Nov 1826 87.30.02.5

O’Conner, Hugh 7 Jul 1825 87.17.03

Osborn, Amos 2 Aug 1824 87.01.02.2

Osborn, Cyrus 3 Nov 1823 87.04.12.4

Osborn, James H 23 Feb 1824 87.01.03.3

Palmer, Daniel 11 Mar 1828 87.26.06.2

Parker, John 20 Jun 1820 87.22.01.22

Parker, John 20 Jun 1820 87.22.01.22

Parker, Robert 10 Mar 1828 87.26.05

Parker, Samuel G 29 Mar 1823 87.11.01.3

Parsons, Joseph 13 Jan 1823 87.09.03.13

Page 26: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

26

Name Date Number

Partridge, Eaton 12 Mar 1827 87.26.13.3

Patterson, William P 21 Aug 1821 87.18.03.5

Payson, David 27 Nov 1826 87.26.11.2

Penne, David M 9 Sep 1826 87.28.05.3

Perine, David M 24 Nov 1826 87.26.08.2

Perryman, Isaac 20 May 1817 87.01.04.6

Perryman, Isaac 4 Aug 1822 87.24.11.2

Pitcock, Benjamin 10 Mar 1828 87.29.06

Pocock, David 16 Aug 1825 87.19.02.13

Presbury, Geo 28 Apr 1810 87.21.09.5

Presbury, Geoge G 25 Mar 1818 87.04.02.7

Presbury, George 7 Oct 1804 87.06.05.11

Presbury, George G 12 Feb 1824 87.13.10.3

Presbury, George G 5 Jun 1821 87.13.12.6

Presbury, George of Wm 2 Aug 1824 87.01.02.2

Presbury, George, dec’d, of William 21 Aug 1821 87.18.03.5

Presbury, William 30 Aug 1821 87.04.06.3

Preston, Benjamin 14 Jun 1820 87.01.05.6

Preston, James 2 Aug 1824 87.01.02.2

Preston, James B 24 Feb 1824 87.11.03.11

Preston, James B 16 Aug 1825 87.19.02.13

Preston, James B Mar 1827 87.26.14.2

Preston, James Bond 12 Feb 1817 87.07.07.6

Prewett, Elizabeth 26 Jul 1824 87.06.01.11

Price, David 31 Aug 1809 87.07.06.7

Prigg, E 18 Aug 1829 87.07.05.7

Prigg, Edward 2 Aug 1824 87.01.02.2

Prigg, Edward 24 Feb 1824 87.11.03.11

Prigg, Job 31 Aug 1809 87.07.06.7

Prigg, Joseph 2 Aug 1824 87.01.02.2

Prigg, Joseph 14 Mar 1825 87.09.02.10

Prigg, Joseph 9 Sep 1826 87.30.07.3

Prigg, Sam’l 21 Jul 1818 87.13.05.1

Prise, Jacob 13 Dec 1824 87.22.02.4

Purdey, G G 5 Jun 1821 87.13.12.6

Quinlan, Benjamin 8 Apr 1813 87.06.04.3

Quinlan, Benjamin 17 Aug 1821 87.25.03.6

Quinlan, James 8 Apr 1813 87.06.04.3

Quinlan, Philip 17 Aug 1821 87.25.03.6

Rampley, William 25 Mar 1819 87.27.09.6

Ramsey, James 16 Aug 1825 87.19.02.13

Raphel, I 24 Feb 1824 87.11.03.11

Raymond, D, Attorney 2 Mar 1824 87.24.15.3

Rea, Thomas 17 Aug 1821 87.25.03.6

Page 27: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

27

Name Date Number

Reardan, James 4 Aug 1822 87.04.07.3

Reardon, John, dec’d 19 Aug 1822 87.09.04.4

Reason, William D 25 Feb 1824 87.17.02.5

Redding, Andrew 9 Sep 1826 87.24.03.2

Renshaw, J 16 Aug 1825 87.19.02.13

Renshaw, John 12 Mar 1827 87.12.09.2

Renshaw, John 9 Sep 1826 87.24.03.2

Renshaw, John Mar 1827 87.29.05

Rhoades, Andrew 2 Aug 1824 87.01.02.2

Rhoades, John 2 Aug 1824 87.01.02.2

Rhoads, Andrew 5 Nov 1827 87.30.01.6

Rhodeniser, Philip 7 Mar 1827 87.30.06.4

Richardson, Benjamin 11 Mar 1828 87.27.02.4

Richardson, Harry, Negro 5 Jun 1823 87.29.02.2

Richardson, James M 25 Mar 1819 87.27.09.6

Richardson, R 20 Jan 1817 87.21.07.7

Richardson, Robert 25 Mar 1818 87.04.02.7

Richardson, Robert 19 Aug 1822 87.09.04.4

Richardson, Robert 25 Aug 1823 87.10.01.61

Richardson, Robert 5 Jun 1821 87.13.12.6

Richardson, Robert 31 May 1810 87.29.01.10

Richardson, Sam’l 17 Aug 1821 87.25.03.6

Richardson, Samuel 4 Mar 1824 87.24.16.1

Richardson, Thomas T 14 Oct 1826 87.26.15

Richardson, William 11 Nov 1826 87.00.04.6

Richardson, William 2 Aug 1824 87.01.02.2

Richardson, William 9 Jun 1825 87.16.06.4

Richardson, William 12 Mar 1827 87.26.01

Richardson, William 11 Mar 1828 87.27.02.4

Richardson, William of Benj 4 Mar 1824 87.24.16.1

Richey, Robert 27 Nov 1826 87.24.01.2

Richie, John 17 Aug 1821 87.25.03.6

Rickey, Robert 27 Nov 1826 87.20.04.2

Rida, George 9 Sep 1826 87.24.03.2

Rider, George 15 Mar 1825 87.13.01.3

Rigdon, Samuel 4 Dec 1826 87.26.02

Rigdon, Stephen 15 Jan 1824 87.04.03.5

Rigdon, Stephen 29 Jan 1824 87.04.05.5

Rigdon, Stephen 4 Dec 1826 87.26.02

Rigdon, William, dec’d 4 Dec 1826 87.26.02

Ritchie, John 5 Jun 1821 87.13.12.6

Roberts, John 27 Nov 1826 87.30.02.5

Robertson, John A 17 Aug 1822 87.18.02

Robertson, Margarett 7 Mar 1827 87.30.06.4

Page 28: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

28

Name Date Number

Robinson, John 4 Aug 1822 87.04.07.3

Robinson, Joseph 16 Aug 1825 87.19.02.13

Robinson, Margaret W 7 Mar 1827 87.30.06.4

Robinson, Wm 27 Nov 1826 87.30.03.6

Rogers, George 2 Mar 1824 87.24.15.3

Ruff, Henry P 3 Feb 1818 87.21.02.5

Ruff, Henry P 5 Jun 1823 87.29.02.2

Rutledge, Edward 27 Nov 1826 87.30.03.6

Rutledge, John W 16 Aug 1825 87.19.02.13

Rutledge, John W 21 Oct 1826 87.26.17.2

Rutledge, Joshua 27 Nov 1826 87.30.03.6

Rutledge, Joshua 27 Nov 1826 87.30.03.6

Salmons, M 18 Aug 1829 87.07.05.7

Sanders, Samuel 7 Mar 1827 87.30.06.4

Sanders, Thomas 10 Aug 1819 87.07.10.1

Sansbury, Isaac 12 Mar 1827 87.26.01

Sappington, William 7 Mar 1827 87.30.06.4

Saunders, Robert 30 Aug 1821 87.04.06.3

Savin, Thomas L 27 Nov 1826 87.26.09

Scarbrough, Joseph 9 Sep 1826 87.30.07.3

Scarbrough, Thomas 9 Sep 1826 87.30.07.3

Scott, Clement 13 Mar 1826 87.28.04.2

Scott, Henry W 19 Aug 1822 87.09.04.4

Scott, James P 13 Mar 1826 87.28.04.2

Scott, John 11 Aug 1823 87.03.1.29

Scott, John 3 Nov 1823 87.04.09.4

Scott, Oho 25 Aug 1823 87.10.01.61

Scott, Otho 20 May 1825 87.04.01.5

Scott, Otho 15 Jan 1824 87.04.03.5

Scott, Otho 15 Jan 1824 87.04.04.4

Scott, Otho 29 Jan 1824 87.04.05.5

Scott, Otho 21 Aug 1822 87.15.03

Scott, Otho 23 Jun 1825 87.20.02.2

Sewell, Charles S 26 Aug 1823 87.24.09.5

Sewell, James 9 Sep 1826 87.28.05.3

Sharp, Bennett 27 Nov 1826 87.12.10.3

Sharp, David 27 Nov 1826 87.12.10.3

Sharp, David 12 Mar 1827 87.12.11.02

Sharp, James 27 Nov 1826 87.12.10.3

Sharp, James 12 Mar 1827 87.12.11.02

Sharp, Jos 12 Mar 1827 87.12.11.02

Sharp, Thomas 27 Nov 1826 87.12.10.3

Sharp, Thomas 12 Mar 1827 87.12.11.02

Shaw, Nicholas 16 Aug 1825 87.19.02.13

Page 29: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

29

Name Date Number

Shay, Thomas 2 Aug 1824 87.01.02.2

Shay, Thomas 14 Jun 1820 87.01.05.6

Sheckes, Thomas 27 Nov 1826 87.24.01.2

Shewell, Benjamin 2 Aug 1824 87.01.02.2

Silver, Benjamin 20 May 1817 87.01.04.6

Silver, Benjamin 13 Mar 1827 87.24.08.2

Silver, Benjamin 27 Nov 1826 87.26.09

Silver, Benjamn 4 Aug 1822 87.24.11.2

Silver, David 14 Jun 1820 87.01.05.6

Silvers, Amos 26 Jun 1818 87.13.04.2

Silvers, Amos 21 Jul 1818 87.13.05.1

Silvers, David 26 Jun 1818 87.13.04.2

Silvers, Gorsham 2 Aug 1824 87.01.02.2

Silvers, James 26 Jun 1818 87.13.04.2

Silvers, James 21 Jul 1818 87.13.05.1

Singleton, William 27 Nov 1826 87.28.02

Slade, James W 3 Mar 1816 87.18.07.5

Slade, John 16 Aug 1825 87.19.02.13

Slades, William 21 Oct 1826 87.26.17.2

Smith, Daniel 9 Sep 1826 87.27.06.4

Smith, Henry 1 May 1816 87.04.10.4

Smith, Henry 25 May 1819 87.12.02.3

Smith, Henry 4 Aug 1814 87.15.01.7

Smith, Henry 27 Nov 1826 87.28.01.8

Smith, Jas 27 Nov 1826 87.28.01.8

Smith, Jehu 18 Aug 1829 87.07.05.7

Smith, Jehu 12 Mar 1825 87.19.01.10

Smith, Jehu 27 Feb 1824 87.23.02.8

Smith, John 25 Mar 1818 87.04.02.7

Smith, John 4 Aug 1822 87.24.11.2

Smith, John 14 Apr 1818 87.27.05.8

Smith, Joseph 27 Nov 1826 87.28.02

Smith, Nathaniel 4 Aug 1822 87.24.11.2

Smith, Paca 20 May 1817 87.01.04.6

Smith, Paca 14 Jun 1820 87.01.05.6

Smith, Paca 4 Aug 1822 87.24.11.2

Smith, Paca 27 Nov 1826 87.28.01.8

Smith, Paca 27 Nov 1826 87.28.02

Smith, Paca 19 Feb 1827 87.28.03.4

Smith, Samuel G 4 Aug 1822 87.24.11.2

Smith, William 28 Apr 1810 87.21.09.5

Smith, William 26 Aug 1823 87.24.09.5

Smith, William 4 Aug 1822 87.24.11.2

Smith, William 27 Nov 1826 87.28.01.8

Page 30: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

30

Name Date Number

Smithson, Edward 13 Mar 1828 87.26.03.3

Smithson, Edward 21 Oct 1826 87.27.01.2

Smithson, John 12 Mar 1828 87.26.04.3

Smithson, John 25 Mar 1819 87.27.09.6

StClair, Bailey 12 Mar 1827 87.26.16.5

StClair, Moses 16 Aug 1825 87.19.02.13

StClair, Moses 12 Mar 1827 87.26.16.5

StClair, Moses 25 Mar 1819 87.27.09.6

StClair, Sam 31 May 1810 87.29.01.10

StClair, Thomas 29 Apr 1825 87.00.07.4

Steel, James 2 Jun 1823 87.03.2.1

Steel, James 8 Feb 1813 87.08.01.10

Steel, James 14 Feb 1824 87.18.06.3

Steel, James 27 Nov 1826 87.30.08.6

Steel, James, surveyor 9 Aug 1824 87.18.04.7

Steel, John 20 Jan 1817 87.21.07.7

Stephenson, James 2 Aug 1824 87.01.02.2

Stephenson, James 20 May 1817 87.01.04.6

Stephenson, James 14 Jun 1820 87.01.05.6

Stilling, James 29 Aug 1825 87.09.01.4

Stillings, James 7 Mar 1827 87.30.06.4

Stittings, James 25 Aug 1824 87.12.03.2

Stockham, John 11 Mar 1828 87.26.06.2

Stockham, John 27 Nov 1826 87.28.02

Stokes, William B 2 Aug 1824 87.01.02.2

Stokes, William B 20 May 1817 87.01.04.6

Street, John 15 Mar 1817 87.11.02.8

Street, John 16 Aug 1825 87.19.02.13

Street, John 13 Mar 1827 87.24.08.2

Street, Thomas 24 Feb 1824 87.11.03.11

Streett, Abraham 27 Nov 1826 87.26.11.2

Streett, James 7 Jul 1825 87.21.08.4

Streett, John 27 Nov 1826 87.26.11.2

Streett, John 12 Mar 1827 87.26.16.5

Streett, Roger 2 Jul 1824 87.25.04.5

Streett, Roger 12 Mar 1827 87.26.16.5

Streett, St Clair 18 Feb 1824 87.14.05.4

Stritehoof, Peter 13 Mar 1827 87.24.08.2

Stritehooff, Peter 27 Nov 1826 87.26.11.2

Stroble, Casanah 3 Mar 1816 87.18.07.5

Stroble, Wm 3 Mar 1816 87.18.07.5

Stroble, Zachariah 3 Mar 1816 87.18.07.5

Stump, Herman 10 Mar 1828 87.26.05

Stump, John 1 May 1816 87.04.10.4

Page 31: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

31

Name Date Number

Stump, John 24 Jul 1821 87.04.13.4

Stump, John 31 Aug 1809 87.07.06.7

Stump, John W 18 Mar 1819 87.12.07.1

Stump, John W 11 Feb 1824 87.21.05.2

Stump, John W 12 Mar 1827 87.26.12

Stump, John W 27 Nov 1826 87.28.01.8

Stump, John, dec’d 12 Feb 1817 87.07.07.6

Stump, John, dec’d 25 May 1819 87.12.02.3

Stump, John, dec’d 18 Mar 1819 87.12.07.1

Stump, John, dec’d 4 Aug 1814 87.15.01.7

Stump, John, dec’d 11 Feb 1824 87.21.05.2

Stump, Jon 17 Aug 1821 87.25.03.6

Stump, Reuben 20 May 1817 87.01.04.6

Stump, Reubin 2 Aug 1824 87.01.02.2

Stump, Reubin 10 Mar 1828 87.26.05

Stump, Thomas 15 Jul 1826 87.05.03.5

Stump, William Herman 7 Mar 1827 87.30.06.4

Suter, Nicholas 14 Apr 1823 87.03.03.3

Sutton, Henry 21 Oct 1826 87.27.01.2

Sutton, Jonathan 2 Aug 1824 87.01.02.2

Sutton, Jonathan 20 May 1817 87.01.04.6

Sutton, Jonathan 14 Jun 1820 87.01.05.6

Taylor, Ann 3 Mar 1828 87.29.04.2

Taylor, James 2 Aug 1824 87.01.02.2

Taylor, James 9 Sep 1826 87.27.06.4

Thomas, Abraham J 27 Nov 1826 87.12.08.2

Thompson, Henry 27 Nov 1826 87.28.02

Thompson, James 16 Aug 1825 87.19.02.13

Thompson, James 24 Aug 1814 87.27.07.4

Thompson, James 25 Mar 1819 87.27.09.6

Thompson, Mahlon 9 Sep 1826 87.27.06.4

Thompson, Thomas 26 Jul 1824 87.06.01.11

Tolley, Susan 25 Mar 1818 87.04.02.7

Tredway, Carvil 13 Mar 1828 87.26.03.3

Tredway, Edward 14 Jun 1820 87.01.05.6

Tredway, Edward 17 Aug 1821 87.25.03.6

Tredway, William 27 Feb 1824 87.23.02.8

Triplett, Thomas 12 Jun 1824 87.00.03.2

Tucker, James 15 Jan 1824 87.04.04.4

Tucker, James 29 Jan 1824 87.04.05.5

Turner, Andrew 16 Aug 1825 87.19.02.13

Vansickle, Elizabeth 6 Nov 1824 87.13.03

Vansickle, Henry 20 May 1817 87.01.04.6

Veazey, George 6 Feb 1824 87.17.01.4

Page 32: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

32

Name Date Number

Vernay, David 12 Mar 1827 87.26.16.5

Vernay, Eleanor 12 Mar 1827 87.26.16.5

Vernay, Peter Mar 1827 87.26.14.2

Wadlow, Solomon 15 Jul 1826 87.05.03.5

Wadsworth, John 21 Oct 1826 87.27.01.2

Wadsworth, Thomas 27 Nov 1826 87.20.04.2

Walker George 14 Sep 1810 87.14.02.4

Walker, George 14 Jun 1820 87.01.05.6

Wallace, James 20 May 1817 87.01.04.6

Wallace, James 14 Jun 1820 87.01.05.6

Wallace, James 11 Aug 1823 87.03.1.29

Wallace, James 12 Feb 1817 87.07.07.6

Wallace, James 18 Feb 1824 87.14.05.4

Wallace, James 24 Mar 1818 87.20.05.3

Wallace, James 6 Mar 1824 87.25.02.4

Wallace, John 17 Aug 1822 87.18.02

Wallis, William 10 Mar 1828 87.26.05

Walton, James 17 Jul 1820 87.16.04.7

Wann, Daniel 1 Aug 1826 87.07.04.3

Wann, Daniel 6 Mar 1824 87.25.02.4

Wann, Daniel 11 Mar 1828 87.27.02.4

Wann, Daniel of John 14 Oct 1826 87.26.15

Wann, David 18 Aug 1829 87.07.05.7

Ward, Benjamin 2 Aug 1824 87.01.02.2

Wareham, James 2 Aug 1824 87.01.02.2

Warfield, Anderson 29 Dec 1824 87.16.01.6

Warner, Silas, dec’d 14 Sep 1810 87.14.02.4

Warner, Willoiam W 20 Jun 1820 87.22.01.22

Watters, Benedict F 16 Mar 1821 87.17.05.3

Watters, Godfrey 21 Aug 1821 87.18.03.5

Watters, Henry G 27 Jun 1821 87.12.05.3

Watters, John 8 Aug 1823 87.14.06.3

Watters, Stephen 21 Aug 1821 87.18.03.5

Watters, Stephen 3 Mar 1828 87.29.04.2

Watters, Thomas 21 Aug 1821 87.18.03.5

Wattrs, John 4 Aug 1822 87.04.07.3

Webb, Alanson 23 Sep 1823 87.14.03.5

Webster, Henry 19 Aug 1823 87.14.07.7

Webster, Isaac 14 Jun 1820 87.01.05.6

Webster, Isaac 4 Aug 1822 87.24.11.2

Webster, John A 14 Apr 1818 87.27.05.8

Webster, John Skinner 21 Aug 1821 87.18.03.5

Webster, Samuel 7 Oct 1804 87.06.05.11

Webster, William W 23 Jul 1824 87.14.04.3

Page 33: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

33

Name Date Number

Weeks, Ann 9 Jun 1825 87.16.06.4

Weeks, Ezekiel 27 Nov 1826 87.30.02.5

Weeks, James 27 Nov 1826 87.30.02.5

Weeks, John, dec’d 9 Jun 1825 87.16.06.4

Welch, William 2 Aug 1824 87.01.02.2

Wellford, Robert Y 4 Mar 1824 87.16.05.5

Wells, James 25 Aug 1823 87.10.01.61

Wells, James 25 Aug 1823 87.10.01.61

West, Amos 30 Nov 1824 87.16.02.8

West, Amos 27 Nov 1826 87.28.02

West, Betsey 9 Sep 1826 87.27.06.4

West, Elizabeth 9 Sep 1826 87.27.06.4

Wetheral, Levin 27 Nov 1826 87.28.02

Wheeler, Benjamin 16 Aug 1820 87.25.01.12

Wheeler, Charity Teresa 11 Aug 1823 87.03.1.29

Wheeler, Frances H 11 Aug 1823 87.03.1.29

Wheeler, Francis 16 Aug 1820 87.25.01.12

Wheeler, Francis I 17 Aug 1821 87.25.03.6

Wheeler, Mary 23 Feb 1824 87.14.01.4

Wheeler, Michael 16 Aug 1820 87.25.01.12

Wheeler, Michael C 11 Aug 1823 87.03.1.29

Whitaker, Dorsey 14 Apr 1818 87.02.01.16

Whitaker, Everist 22 Dec 1824 87.18.01.3

Whitaker, Isaac 14 Apr 1818 87.02.01.16

Whitaker, Isaac 12 Mar 1827 87.12.09.2

Whitaker, Joshua, dec’d 14 Apr 1818 87.02.01.16

Whitaker, Platt 2 Aug 1824 87.01.02.2

Whitaker, Platt 20 May 1817 87.01.04.6

Whitaker, Samuel 24 Feb 1824 87.11.03.11

White, Jacob 19 Aug 1822 87.09.04.4

Wigton, Samuel 27 Nov 1826 87.12.08.2

Wiley, David N 27 Nov 1826 87.20.04.2

Wiley, David N 27 Nov 1826 87.24.01.2

Wiley, David N 12 Mar 1828 87.26.04.3

Wilkins, Joseph 21 Dec 1824 87.16.03.3

Wilkins, William 21 Dec 1824 87.16.03.3

Willey, Charles 11 Feb 1824 87.21.05.2

Willey, Isaac 20 May 1817 87.01.04.6

Willey, Isaac 18 Mar 1819 87.12.07.1

Willey, Isaac, dec’d 11 Feb 1824 87.21.05.2

William Nikil 15 Mar 1817 87.11.02.8

Williams, Nathaniel 18 Aug 1823 87.16.07.7

Williams, Priscilla 2 Aug 1824 87.01.02.2

Williams, Priscilla 20 May 1817 87.01.04.6

Page 34: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

34

Name Date Number

Williams, Thomas 20 Jul 1825 87.12.06

Williams, Wm 14 Apr 1823 87.03.03.3

Williamson, David 9 Aug 1824 87.18.04.7

Willson, James 13 Sep 1823 87.09.05.3

Wilson, Benjamin Mar 1827 87.29.05

Wilson, Betsey 18 Aug 1829 87.07.05.7

Wilson, Cassandra 11 Nov 1826 87.00.04.6

Wilson, Christofer of Christofer 18 Aug 1829 87.07.05.7

Wilson, Christopher 20 Feb 1821 87.08.04.6

Wilson, Christopher 10 Mar 1828 87.26.05

Wilson, George 10 Mar 1828 87.26.05

Wilson, George H 28 Apr 1810 87.21.09.5

Wilson, Humphrey 16 Aug 1825 87.19.02.13

Wilson, John 12 Mar 1828 87.26.04.3

Wilson, John of James 18 Aug 1829 87.07.05.7

Wilson, John of William 20 Feb 1821 87.08.04.6

Wilson, Johnson 25 Feb 1824 87.17.02.5

Wilson, Joshua 18 Feb 1824 87.14.05.4

Wilson, Peter 7 Oct 1804 87.06.05.11

Wilson, Peter 18 Aug 1829 87.07.05.7

Wilson, Priscilla 30 May 1825 87.13.09.2

Wilson, Samuel 24 Feb 1824 87.11.03.11

Wilson, Thomas 27 Feb 1824 87.01.06.6

Wilson, Thomas 10 Jun 1824 87.02.02.4

Wilson, Thomas 10 Jun 1824 87.02.02.4

Wilson, Thomas 23 Apr 1824 87.02.03

Wilson, Thomas 30 Aug 1821 87.04.06.3

Wilson, Thomas 4 Aug 1822 87.04.07.3

Wilson, Thomas 1 May 1816 87.04.10.4

Wilson, Thomas 3 Nov 1823 87.04.11.2

Wilson, Thomas 24 Jul 1821 87.04.13.4

Wilson, Thomas 12 Feb 1817 87.07.07.6

Wilson, Thomas 25 May 1819 87.12.02.3

Wilson, Thomas 25 Aug 1824 87.12.03.2

Wilson, Thomas 25 Jan 1819 87.12.04.5

Wilson, Thomas 27 Jun 1821 87.12.05.3

Wilson, Thomas 6 Nov 1824 87.13.03

Wilson, Thomas 4 Aug 1814 87.15.01.7

Wilson, Thomas 10 Aug 1814 87.15.02.4

Wilson, Thomas 16 Mar 1821 87.17.05.3

Wilson, Thomas 15 Jun 1826 87.20.04.3

Wilson, William 20 Feb 1821 87.08.04.6

Wilson, William 5 Jun 1823 87.29.02.2

Wilson, William 27 Nov 1826 87.30.02.5

Page 35: *Attorney, Raymond, D 2 Mar 1824 87.24.15.3 *Attorney: Gill, … · Almony, Benjamin 10 Oct 1827 87.07.01.4 Amos, Abraham 16 Aug 1825 87.19.02.13 Amos, Benjamin 27 Nov 1826 87.24.01.2

35

Name Date Number

Wilson, William, dec’d 18 Feb 1824 87.14.05.4

Wilson, William, Silversmith 7 Oct 1804 87.06.05.11

Wilson,John 18 Aug 1829 87.07.05.7

Woodyear, E D 11 Aug 1823 87.03.1.29

Woodyear, Edward G 1 May 1820 87.08.03.9

Woolley, Isaac 2 Aug 1824 87.01.02.2

Woolsey, William 27 Nov 1826 87.30.02.5

Woolsey,Henry 6 Mar 1824 87.25.02.4

Worner, Wm W 24 Feb 1824 87.11.03.11

Worth, Jamesw 20 Jun 1820 87.22.01.22

Worthington, John H 29 Dec 1824 87.16.01.6

Worthington, Joseph 22 Jun 1824 87.00.08

Worthington, Joseph 18 Aug 1829 87.07.05.7

Worthington, Samuel 25 Aug 1823 87.10.01.61

Worthington, Walter B C 20 Feb 1827 87.07.03.3

Yellot, John 14 Apr 1818 87.02.01.16