RootsWeb.com Mailing Lists
Total: 1/1
    1. [MDSTMARY] Jefferson County, KY - Deeds -- Part 1
    2. JEFFERSON COUNTY, KY was organized in 1780 and one of the first three counties formed out of the original Kentucky County, which was still part of Virginia at the time (the other two being Fayette and Lincoln). Between 1780 and 1789, a total of nine counties were created by the Commonwealth of Virginia in the Kentucky District. Those nine were in existence when Kentucky was granted statehood in 1792, and none have passed out of existence. Moving in an eastward (roughly) direction, they are Lincoln, Nelson, Jefferson, Mercer, Woodford, Fayette, Madison, Bourbon, and Mason. Nelson County was taken out of Jefferson County in 1785. Hardin was formed from Nelson in 1793. Ohio was formed from Hardin in 1799 ============================================================================== =========== Boone, Squire. Publication 1 June 1782. Location: Jefferson County (Ky.). Description: 1000 acres on both sides of Clear Creek a fork of Brashears Creek adjoining his settlement called the Tainted Stone Tract. Source: Land Office Grants F, 1781-1782, p. 205 (Reel 47). Boone, Squire. Publication 19 November 1785. Location: Jefferson County (Ky.). Description: 400 acres on both sides of Fox Run a branch of Brashears Creek. Source: Land Office Grants U, 1786, p. 335 (Reel 61). King, John. Publication 1 September 1782. Location: Jefferson County (Ky.). Description: 1000 acres on Pleasant Run a branch of the Beech Fork. Source: Land Office Grants G, 1782-1783, p. 177 (Reel 48). Boone, Sarah. Publication 1 June 1782. Location: Jefferson County (Ky.). Description: 250 acres on Fox Run a fork of Brachears Creek. Source: Land Office Grants F, 1781-1782, p. 203 (Reel 47). Stewart, William. Publication 1 June 1782. Related See also the following surname(s): Stuart. Note Location: Jefferson County (Ky.). Description: 500 acres on the waters of the Rolling Fork of Salt River about two miles north of the Cedar Lick. Source: Land Office Grants F, 1781-1782, p. 233 (Reel 47). Stewart, William. Publication 1 June 1782. Location: Jefferson County (Ky.). Description: 500 acres on the waters of the Rowling Fork a branch of Salt River about four miles north of the Ceder Licks. Source: Land Office Grants F, 1781-1782, p. 228 (Reel 47). Stewart, William.Publication 1 November 1782. Location: Jefferson County (Ky.). Description: 422 acres on the waters of Mill Creek a branch of the Beech Fork a branch of Salt River. Source: Land Office Grants G, 1782-1783, p. 233 (Reel 48). Stewart, William. Publication 1 November 1782. Location: Jefferson County (Ky.). Description: 600 acres on the west side of Hardens Creek a branch of the Beech Fork a branch of Salt River lying about five miles from the Indian Licks. Source: Land Office Grants G, 1782-1783, p. 234 (Reel 48). Stewart, William. Publication 1 September 1782. Note Location: Jefferson County (Ky.). Description: 1000 acres on the waters of Stewarts Creek, a branch of the Beech Fork a branch of Salt River. Source: Land Office Grants G, 1782-1783, p. 91 (Reel 48). Overton, James. Publication 1 June 1782. Location: Jefferson County (Ky.). Description: 1000 acres on the waters of Pleasant Run a branch of the Beech fork a branch of Salt River. Source: Land Office Grants G, 1782-1783, p. 56 (Reel 48). Penick, James. Publication 1 June 1782. Location: Jefferson County (Ky.). Description: 400 acres on the west side of Hardens Creek a branch of the Beech Fork a branch of Salt Rivet and about four or five miles west of the Indian Licks. Source: Land Office Grants G, 1782-1783, p. 47 (Reel 48). Watkins, Isham. Publication 1 June 1782. Location: Jefferson County (Ky.). Description: 100 acres on the waters of Hardens Creek and the waters of the Rowling Fork branches of Salt River about 3 miles east from the head of Pottingers Creek. Source: Land Office Grants F, 1781-1782, p. 346 (Reel 47). Askings, John. Publication 1 June 1782. Location: Jefferson County (Ky.). Description: 1000 acres on Hardins Creek adjoining Lewis Thomas and Mark Harden. Source: Land Office Grants F, 1781-1782, p. 369 (Reel 47). Shepherd, Peter. Publication 1 November 1782. Location: Jefferson County (Ky.). Description: 600 acres beginning on the upper side of Salt River near the upper part of the Falls of said river. Source: Land Office Grants G, 1782-1783, p. 267 (Reel 48). Williams, Evan. Publication 1 June 1782. Location: Jefferson County (Ky.). Description: 600 acres on the waters of the Beech Fork beginning at the mouth of Panther Run on the east side of Cedar Creek. Source: Land Office Grants G, 1782-1783, p. 28 (Reel 48). Harden, Benjamin. Publication 1 June 1782. Location: Jefferson County (Ky.). Description: 800 acres beginning on the south side of the south fork of Soverns Run a branch of Cartwrights Creek and about a mile above the forks of said run. Source: Land Office Grants G, 1782-1783, p. 50 (Reel 48). McCoun, James, Jr. Publication 20 December 1782. Location: Jefferson County (Ky.). Description: 1400 acres on both sides of the Town fork of Salt River beginning on the north side of Salt River about three quarters of a mile above the mouth of Hammons Creek. Source: Land Office Grants G, 1782-1783, p. 303 (Reel 48). Strather, Joseph. Publication 15 December 1784. Location: Jefferson County (Ky.). Description: 1000 acres on the middle fork of Prathers Creek waters of the Rolling Fork adjoining George James and Hudson Martin. Source: Land Office Grants N, 1784-1785, p. 414 (Reel 54). Stewart, James. Publication 15 June 1784. Location: Jefferson County (Ky.). Description: 400 acres on an east branch of Buffaloe Run waters of the Beech Fork. Source: Land Office Grants N, 1784-1785, p. 177 (Reel 54). Green, John, Jr. Publication 8 January 1784. Location: Jefferson County (Ky.). Description: 1000 acres on the Dividing Flat between the waters of the Beach and Rowling fork including several branches of Hardens Creek a branch of said Beach fork. Source: Land Office Grants K, 1783-1784, p. 133 (Reel 51). Evans, David. Publication 1 May 1784. Location: Jefferson County (Ky.). Description: 400 acres on the south side of Salt River about one mile above the mouth of Simpsons Creek. Source: Land Office Grants M, 1781-1785, p. 213 (Reel 53). Pottinger, Samuel. Publication 1 April 1785. Location: Jefferson County (Ky.). Description: 400 acres on Pottingers Creek a branch of the Rolling Fork. Source: Land Office Grants O, 1785, p. 188 (Reel 55). Pottinger, Samuel. Publication 14 February 1785. Location: Jefferson County (Ky.). Description: 400 acres on Pottingers Creek a branch of the Rolling Fork. Source: Land Office Grants P, 1784-1785, p. 285 (Reel 56). \ Pottinger, Samuel. Publication 2 December 1785. Location: Jefferson County (Ky.). Description: 160 acres on the north fork of Pottingers Creek and adjoining his preemption. Source: Land Office Grants V, 1786, p. 599 (Reel 62). Atherton, Aaron. Publication 2 December 1785. Location: Jefferson County (Ky.). Description: 400 acres on the south side of Beech fork adjoining land of Mitchell and Wilson. Source: Land Office Grants Z, 1785-1786, p. 443 (Reel 66). Norris, Ezekiel. Publication 1 June 1785. Location: Jefferson County (Ky.). Description: 400 acres on the south side of the beach fork and at the mouth of Hardens Creek. Source: Land Office Grants Q, 1785, p. 74 (Reel 57). Pope, Henry. Publication 2 December 1785. Location: Jefferson County (Ky.). Description: 300 acres on a branch emptying in on the north side of the Rolling Fork about three miles below the Jump Lick on the lower side of said branch. Source: Land Office Grants V, 1786, p. 614 (Reel 62). Pope, Benjamin. Publication 2 December 1785. Location: Jefferson County (Ky.). Description: 400 acres on Cartwrights Creek adjoining Jacob Myers. Source: Land Office Grants U, 1786, p. 398 (Reel 61). Pope, Henry. Publication 2 December 1785. Location: Jefferson County (Ky.). Description: 300 acres on a branch emptying in on the north side of the Rolling Fork about three miles below the Jump Lick on the lower side of said branch. Source: Land Office Grants V, 1786, p. 614 (Reel 62). Pope, William. Publication 19 January 1785. Location: Jefferson County (Ky.). Description: 400 acres on the waters of Brushy Pond Creek about 6 miles south from the falls of Ohio. Source: Land Office Grants N, 1784-1785, p. 682 (Reel 54). Railey, Barney. Publication 19 May 1785. Location: Jefferson County (Ky.). Description: 50 acres beginning about two miles above the mouth of Cox ’s Creek and about 200 poles on the south side of Salt River. Source: Land Office Grants O, 1785, p. 617 (Reel 55). Hamilton, Thomas. Publication 2 December 1785. Location: Jefferson County (Ky.). Description: 200 acres on the head of Cartrights Creek adjoining Joseph Hughes and Evan Shelby. Source: Land Office Grants Y, 1786, p. 49 (Reel 65). Southerland, John. Publication 20 August 1786. Location: Jefferson County (Ky.). Description: 300 acres on some of the waters of Pottinger Creek a branch of the Rowling Fork and on some of the waters of the Beech Fork. Source: Land Office Grants No. 4, 1786, p. 682 (Reel 70). Pottinger, William. Publication 19 May 1790. Note Location: Jefferson County (Ky.). Description: 240 acres on the Cedar Lick fork of Pottengers Creek about four miles from his station. Source: Land Office Grants No. 23, 1790-1791, p. 203 (Reel 89). Fulkerson, Philip. Publication 21 April 1792. Location: Jefferson County (Ky.). Description: 250 acres on the waters of Pottingers Creek adjoining Pottinger and Simmons. Source: Land Office Grants No. 26, 1792, p. 194 (Reel 92). Harrod, James. Publication 2 December 1785. Location: Jefferson County (Ky.). Description: 1000 acres adjoining James Coburns Settlement and Nicholas Meriwethers Preemption. Source: Land Office Grants X, 1785, p. 495 (Reel 64). Clark, Robert. Publication 5 December 1785. Location: Jefferson County (Ky.). Description: 1523 acres on the north side of Salt River about one and a half miles below the mouth of Plumb Creek. Source: Land Office Grants S, 1785-1786, p. 576 (Reel 59). Combs, William. Publication 2 December 1785. Location: Jefferson County (Ky.). Description: 1000 acres on the head waters of Coxes Creek adjoining his preemption on lands on the north. Source: Land Office Grants T, 1785, p. 562 (Reel 60). Combs, Joseph. Publication 20 August 1785. Location: Jefferson County (Ky.). Description: 1000 acres on the waters of Floyds fork on the West side of the same. Source: Land Office Grants S, 1785-1786, p. 170 (Reel 59). Combs, Joseph. Publication 19 July 1786. Location: Jefferson County (Ky.). Description: 1000 acres beginning on Simpsons Creek about 20 poles above the mouth of Plumb Run. Source: Land Office Grants No. 3, 1786, p. 715 (Reel 69). Combs, Jesse. Publication 14 August 1786. Location: Jefferson County (Ky.). Description: 510 acres on the waters of Green River and in Soverns Valley adjoining John Warford and Thomas Helm. Source: Land Office Grants No. 5, 1786, p. 318 (Reel 71). Crow, John. Publication 20 December 1785. Location: Jefferson County (Ky.). Description: 1343 acres including the Big Pond on the head of the south fork of Nolin. Source: Land Office Grants T, 1785, p. 332 (Reel 60). Crow, John. Publication 20 December 1785. Location: Jefferson County (Ky.). Description: 1500 acres on on waters of Green River adjoining John Tenants Survey of 4000 acres. Source: Land Office Grants T, 1785, p. 350 (Reel 60). Crow, John. Publication 25 May 1786. Location: Jefferson County (Ky.). Description: 2458 acres on both sides of Reedy Creek including the main forks thereof, being the first north branch of Green River below Bear Creek. Source: Land Office Grants Z, 1785-1786, p. 583 (Reel 66). Ashcraft, Elizabeth. Publication 24 May 1786. Location: Jefferson County (Ky.). Description: 400 acres on the west side of Bear Creek a branch of Green River and on both sides of the first west branch of said creek below the Clay Lick fork. Source: Land Office Grants No. 2, 1786, p. 452 (Reel 68). Ashcraft, Jediah. Publication 23 May 1786. Location: Jefferson County (Ky.). Description: 1276 acres on the west side of Bear Creek a branch of Green River. Source: Land Office Grants Z, 1785-1786, p. 589 (Reel 66). Finley, William. Publication 18 May 1786. Location: Jefferson County (Ky.). Grantee(s): Finley, William and Crow, William. Description: 1828 acres on the east side of Bear Creek. Source: Land Office Grants No. 7, 1786-1787, p. 577 (Reel 73). Crow, William. Publication 18 May 1786. Location: Jefferson County (Ky.). Grantee(s): Finley, William and Crow, William. Description: 1828 acres. Source: Land Office Grants No. 7, 1786-1787, p. 577 (Reel 73). Duncan, Charles. Publication 15 July 1785. Location: Jefferson County (Ky.). Description: 332 acres on the waters of the Beach Fork beginning at John Wrens Corner. Source: Land Office Grants Q, 1785, p. 457 (Reel 57). Abel, Peter. Publication 15 June 1785. Location: Jefferson County (Ky.). Grantee(s): Barbour, Thomas and Abel, Peter. Description: 1000 acres. Source: Land Office Grants O, 1785, p. 556 (Reel 55). Beal, Walter. Publication 28 January 1785. Location: Jefferson County (Ky.). Description: 2600 acres beginning about 26 poles SE from a Sulpher Lick on a south run of the Trace fork of Pitmans Creek a branch of Green River. Source: Land Office Grants P, 1784-1785, p. 180 (Reel 56). Johnson, Robert. Publication 2 December 1785. Location: Jefferson County (Ky.). Description: 3000 acres on the south side of Kentucky adjoining Mordecai Hord, Samuel Beall. Source: Land Office Grants T, 1785, p. 668 (Reel 60). Johnson, James. Publication 2 December 1785. Location: Jefferson County (Ky.). Description: 500 acres on the waters of Sinking Run opposite to the head of a west branch of the north fork of Cany. Source: Land Office Grants U, 1786, p. 734 (Reel 61). Beall, Walter. Publication 27 January 1785. Location: Jefferson County (Ky.). Description: 2000 acres on the mouth of a large run emptying into Green River about 12 miles above the mouth Pitmans, alias Sinking Creek said run being remarkable for parting into two equal forks in Green River Bottom. Source: Land Office Grants N, 1784-1785, p. 585 (Reel 54). Johnston, Richard. Publication 23 May 1785. Location: Jefferson County (Ky.). Description: 1000 acres on the waters of Salt River at the Poplar Level. Source: Land Office Grants O, 1785, p. 722 (Reel 55). Beall, Walter. Publication 29 January 1785. Location: Jefferson County (Ky.). Description: 1000 acres adjoining his survey of 2000 acres on the Sulpher Lick fork of a large run emptying into Green River about 12 Miles above the mouth of Sinking Creek. Source: Land Office Grants N, 1784-1785, p. 587 (Reel 54). Thompson, William. Publication 12 June 1786. Location: Jefferson County (Ky.). Description: 500 acres on the west fork of Cox’s Creek adjoining land of Thomas Bell and others. Source: Land Office Grants No. 4, 1786, p. 73 (Reel 70). Abell, Peter. Publication 8 May 1786. Location: Jefferson County (Ky.). Grantee(s): Abell, Peter and James, George. Description: 500 acres on the waters of Pottingers Creek. Source: Land Office Grants W, 1786, p. 598 (Reel 63). Harris, James. Publication 11 January 1786. Location: Jefferson County (Ky.). Description: 3000 acres on Green River adjoining John Tenants 4000 acres survey. Source: Land Office Grants V, 1786, p. 55 (Reel 62). \ Harris, James. Publication 11 January 1786. Location: Jefferson County (Ky.). Description: 3000 acres on Green River adjoining John Tenants 4000 acres survey. Source: Land Office Grants V, 1786, p. 55 (Reel 62). Harris, Stephen. Publication 14 August 1786. Location: Jefferson County (Ky.). Description: 300 acres on a large Western Branch of Red Lick Creek emptying in about three miles from the mouth. Source: Land Office Grants No. 6, 1786, p. 49 (Reel 72). Harrod, James. Publication 25 May 1786. Location: Jefferson County (Ky.). Description: 1000 acres on the north side of Green River beginning at the upper corner of Joseph Bryans survey of 360 acres and about two and a half miles below the mouth of Bear Creek. Source: Land Office Grants No. 2, 1786, p. 348 (Reel 68). Hynes, Andrew. Publication 20 June 1786. Location: Jefferson County (Ky.). Description: 280 acres on Mill Creek a branch of Salt River adjoining Jacob Myers Preemption on the east. Source: Land Office Grants No. 4, 1786, p. 49 (Reel 70). Hynes, Andrew. Publication 20 August 1786. Note Location: Jefferson County (Ky.). Grantee(s): Hite, Abraham and Hynes, Andrew. Description: 900 acres. Source: Land Office Grants No. 5, 1786, p. 127 (Reel 71). Abell, Peter. Publication 20 August 1786. Grantee(s): Abell, Peter and James, George. Description: 1000 acres on the head of Billey Creek and adjoining John Mays survey of 400 acres. Source: Land Office Grants No. 6, 1786, p. 13 (Reel 72). Merewether, Nicholas. Publication 22 May 1786. Note Location: Jefferson County (Ky.). Description: 1000 acres on the north side of Salt River beginning on a branch of the first large creek below the large Buffaloe Lick on the river. Source: Land Office Grants No. 2, 1786, p. 261 (Reel 68). Pickins, Aaron. Publication 14 August 1786. Location: Jefferson County (Ky.). Description: 400 acres on the waters of Simpsons Creek and the waters of the Beech fork. Source: Land Office Grants No. 4, 1786, p. 300 (Reel 70). Alvey, John. Publication 7 May 1787. Location: Jefferson County (Ky.). Description: 115 acres near the head of Youngers Run a branch of the Rowling fork. Source: Land Office Grants No. 12, 1787, p. 126 (Reel 78). Chinn, Charles. Publication 3 September 1787. Related See also the following surname(s): Chynn. Note Location: Jefferson County (Ky.). Description: 1000 acres on Long Lick Creek a south branch of Salt River about two miles from and above the Lick. Source: Land Office Grants No. 12, 1787, p. 572 (Reel 78). Johnston, William. Publication 31 August 1787. Note Location: Jefferson County (Ky.). Description: 842 acres on the waters of Plumb Creek. Source: Land Office Grants No. 10, 1787, p. 507 (Reel 76). Hines, Hannah. Publication 1 June 1787. Virginia Location: Jefferson County (Ky.). Description: 400 acres on Rough Creek adjoining David Leitch and about 3 miles below the mouth of Big Clifty. Source: Land Office Grants No. 9, 1787, p. 430 (Reel 75). Crow, John. Publication 21 May 1787. Location: Jefferson County (Ky.). Description: 640 acres on the north side of Green River and adjoining Walker, Daniel. Source: Land Office Grants No. 12, 1787, p. 30 (Reel 78). Crow, John. Publication 21 May 1787. Location: Jefferson County (Ky.). Description: 1157 acres on both sides of Bear Creek a branch of Green River. Source: Land Office Grants No. 12, 1787, p. 81 (Reel 78). Crow, William. Publication 20 May 1787. Location: Jefferson County (Ky.). Description: 800 acres on the east fork of Cedar Creek waters of Floyds Fork. Source: Land Office Grants No. 10, 1787, p. 254 (Reel 76). ---- Continued, Part 2 --- **************Plan your next getaway with AOL Travel. Check out Today's Hot 5 Travel Deals! (http://pr.atwola.com/promoclk/100000075x1212416248x1200771803/aol?redir=http://travel.aol.com/discount-travel?ncid=emlcntustrav00000001)

    11/02/2008 12:37:13