Welcome to Harrison County, KYGenWeb  


Tax Rolls  1794-1828

Surnames: Chambers, Conner, Coon and Lee Only

These names were abstracted from films of the original courthouse records. Notes in [ ] are comments inserted by the compiler.

Part 1

NAME OF TAX PAYER
WHITE
MALES
OVER 21
WHITE
MALES
OVER 16
WHITE

MALES

16-21
BLACKS
WATER

COURSE

PAGE
DATE
COMMENTS
James Conner
1
4
1794
David Conner
1
3
11 Jul 1795
John Conner
1
3
11 Jul 1795
James Conner
1
3
11 Jul 1795
Henry Conner
1
3
11 Jul 1795
Tarlton Lee
1
8
2 Jun 1795
Henry Conners
1
2
22 Aug 1796
Elisha Chambers
1
2
26 Aug 1796
James Conner
1
2
26 Aug 1796
Jas. Chambers
1
2
30 Aug 1796
Tarlton Lee
1
5
16 Aug 1796
Henry Conner
1
3
2 Aug 1797
John Conner
1
3
8 Aug 1797
Jas. Chambers
1
3
14 Aug 1797
Elisha Chambers
1
3
18 Aug 1797
James Chambers
2
3
18 Aug 1797
John Conner
1
3
5
Sep 1797
Tarleton Lee
1
1
14
8 Aug 1797
[No book for 1798]
Elisha Chambers
1
4
12 Jun 1799
James Chambers
1
4
21 May 1799
James Chambers
1
4
21 May 1799
George Coon
1
5
21 Jun 1799
Jacob Coon
1
5
21 Jun 1799
John Conner
1
3
6
6 Sep 1799
John Coon
1
6
12 Sep 1799
Tarlton Lee
1
17
22 May 1799
John Coon
1
4
1 Apr 1800
Jacob Coon
1
4
12 Apr 1800
John Coon
1
5
30 Apr 1800
Jas. Chambers
1
6
6 May 1800
Jas. Chambers
1
6
6 May 1800
John Conner
1
3
7
4 Aug 1800
Tarlton Lee
1
1
17
29 May 1800
John Lee
1
18
Jun 1800
James Chambers
1
4
26 Aug 1801
George Coon
1
4
6 Jun 1801
Jacob Coon
1
4
6 Jun 1801
John Conner
1
2
5
6 Jun 1801
Dennis Connur
1
5
21 Aug 1801
John Coon
1
1
5
21 Aug 1801
James Chambers
1
5
21 Aug 1801
Philemon Conner
1
6
19 Aug 1801
Harrison Co.
Philemon Conner
-
6
19 Aug 1801
Shelby Co.
Tarlton Lee
1
1
17
30 Apr 1801
John Lee
1
17
26 Apr 1801
George Coon
1
4
8 Apr 1802
Jacob Coon
1
4
8 Aug 1802
James Chambers
1
5
22 Apr 1802
Philamon Coner
1
6
24 Apr 1802
James Chambers
1
1
6
1 May 1802
John Coner
1
2
7
10 Apr 1802
Dennis Coner
1
7
12 Apr 1802
John Coon
1
7
3 Jun 1802
Solomon Coon
-
1
7
3 Jun 1802
Tarlton Lee
1
1
19
30 Apr 1802
John Lee
1
19
25 May 1802
James Chambers
1
1
5
21 Mar 1803
Jacob Coon
1
6
14 Apr 1803
George Coon
1
6
14 Apr 1803
Jas. Chambers
1
7
27 Apr 1803
Phillemon Conner
1
7
29 Apr 1803
Shelby Co.
Phillemon Conner
-
7
29 Apr 1803
Harrison Co.
Jn. Conner
1
2
7
29 Apr 1803
Dennis Conyers
1
1
7
9 May 1803
Solomon Coon
1
8
10 May 1803
John Coon
-
-
8
11 May 1803
John Lee
1
21
9 Apr 1803
James Chambers
1
5
6 Apr 1804
George Coon
1
6
18 May 1804
Jacob Coon
1
6
18 May 1804
Solomon Coon
1
6
18 May 1804
James Chambers
1
6
10 Jul 1804
John Conner
1
2
7
13 Jul 1804
Philomon Conner
1
7
13 Jul 1804
Shelby Co.
James Chambers
1
1
5
29 Mar 1805
James Chambers
1
5
16 Apr 1805
Solomon Coone
1
5
30 Apr 1805
Jno. Coone
1
5
30 Apr 1805
George Coone
1
1
7
18 Jun 1805
Phillemon Conner
1
7
20 Jun 1805
John Conner
1
1
2
7
29 Jun 1805
John Lee
1
20
31 May 1805
Henry Lee
1
21
3 Jul 1805
Jacob Coon
1
4
14 Apr 1806
George Coon
1
1
4
29 Apr 1806
Jas. Chambers
1
5
14 May 1806
Jas. Chambers
1
5
14 May 1806
John Conner
1
1
2
5
22 May 1806

Source:
Abstracted by:  Anita Chambers
Information previously posted by Jo Thiessen



Tax Rolls - Part 2  |  Part 3 |   Part 4 |   Part 5

HOME


All information submitted to and published at this site is intended for research purpose only.  It may not be reproduced for COMMERCIAL publication without
the written consent of the creator.  Although public records are not subject to copyright law, the design of format is a personal creation and is subject to
the laws of copyright.  If you have any questions concerning the information published on this page or at the Harrison County, Kentucky GenWeb website,
please feel free to email me, Anne H. Lee, and I will be glad to address your questions and or comments.

©  2004 - 2018 Anne H. Lee