Note: The Rootsweb Mailing Lists will be shut down on April 6, 2023. (More info)
RootsWeb.com Mailing Lists
Total: 1/1
    1. Wayne Co, KY - Delinquent Tax List for November 1832
    2. June & Stephen Bork
    3. 1832 NOVEMBER - DELINQUENT LIST [Unusual tax list showing inhabitants leaving Wayne County with a tax lien against their property; spelling has been retained]: John Allen, One white person; 2 horses; $50 lien; removed to Indiana Ezekiah Brown Jr, Removed to Tennessee Thomas Brooks Jr, 1 white person. 4 horses; $150 lien; removed to Missouri Bracher Canida, 50 acres of 3rd rate land on South Fork entered in name of J. Troxell; 1 white person; 1 horse; $125 lien, removed to Whitley County, Ky. John Coffey Removed to Russell Co Ky John Chrisman, 33 1/3 and 10 acres of 2nd rate land on Elk Spring Creek (town lots) $1150 lien., Deceased. James Cheatem Removed to Virginia James Cottell, 128 acres of 2nd rate land and 50 acres of 3rd rate land both on Otter Creek entered in name of John Back, Registered and Patented to John Back: $955 lien; removed to Indiana. William Carpenter Exempt from County Levy. Reuben Coffey Exempt from County Levy. Larkin Dehart 1 white person; 2 horses; $75 lien; removed to Indiana. William Dixon Insolvent, removed near the mouth of Cumberland R. Warren Dowel Removed to Russell Co Ky James Davis, 200 acres and 50 acres of 3rd rate land; 1 white person; 4 horses., $200 lien, removed to Indiana. Robert Dodson, 100 acres of 3rd rate land; 1 white person, 1 horse; $200 lien; removed to Cumberland Co Ky. Elisha Francis , 1 Stud horse; $100 lien: removed to Missouri. Martin Green, 200 acres of 2nd rate land on Otter Creek patented to B. Gilstrap; 1 white person: 2 horses; $300 lien; removed to Missouri. John Garrett removed to Tennessee. John Hutchison, 1 white person; 4 horses; $400 lien: removed to Russell Co Ky. Walter Huffaker, 1 white person; 3 horses, $100 lien; Removed to Missouri. William Loveliss, $200 lien; removed to near Cincinnati. Moses Neal Insolvent James Owens, $50 lien; removed to Arkansas and died. David Owens, $80 lien; removed to Illinois Mark Pratt, Deceased. Willis Richison Removed to Tennessee John Richison not found Thomas Rice, 100 acres of 2nd rate land on Elk Spring Creek entered in name of R. Gooding'; 1 white person; 4 horses; $600 lien; removed to Missouri. Mike Rountall Removed to Missouri Arthur Richison, $200 lien; removed to Tennessee Asa B. Randals, $20 lien; Removed to Garrard Co Ky John M.Z. Smith, 3 acres of 2nd rate land on Elk Spring Creek; 1 white person; 1 black; 1 horse. $865.00 lien: removed to Illinois John Savage $25 lien; removed to Cumberland Co Ky. James Stephenson 133 acres of 2nd rate land on Beaver Creek; $399.00 lien; removed to Tennessee James Sumpter, $50 lien: removed to Missouri. Robert Sumpter - Removed to Missouri James R. Sumpter Insolvent Thomas Tuttle $85 lien removed to Missouri Jesse Spradlin Exempt from County Levy Moses Staunton $40 lien; removed to Missouri Thomas Staunton $75 lien: removed to Missouri Willaim Agell, 100 acres of 3rd rate land, $112 lien: not found Thomas Milsaps Exempt from County Levy John Hall Exempt from County Levy Stephen Rains Exempt from County Levy Reuben Warren Exempt from County Levy Isaac Richison Removed to Tennessee James Stan?, 60 acres on Otter Creek; 150 acres on Beaver Cr; 100 acres on Cumberland River; 100 acres on South Fork - $1045.00 lien, removed to Whitley Co Ky. William Morgan Removed to Tennessee Mark Crabtree 60 acres on Otter Creek; $195 lien; removed to Missouri James West charged by each Commissioner. Edward Woody $35 lien; removed to Cumberland Co Ky Charles Young removed to Missouri Elijah Carmon $40 lien: removed to Illinois James Frost $30 lien; removed to Tennessee. Source: Wayne County, KY Vital Records, Vol. 5, compiled by June Baldwin Bork. www.junebaldwinbork.com

    10/20/2004 11:02:53