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 2

NAME OF TAXPAYER
WHITE
MALES
OVER 21
WHITE
MALES
OVER 16
WHITE

MALES

16-21
BLACKS
WATER

COURSE

PAGE
DATE
COMMENTS
Jacob Coon

1

6

     10 June 1806

James Chambers

1

   4

         22 Jul 1806

John Lee

1

9
19  Jul 1806
Solomon Coon
1
6
6 Apr 1807
David Conner

1

6
10 Apr 1807
Jacob Coon

1

6
14 Apr 1807
George Coon

1

1

6

       14 Apr 1807

James Chambers
1
7
9 June, 1807
John Conner

1

2

1

8
12 June 1807
James Chambers
1
8
22 June 1807
John Lee

1

22
13 Apr 1807
John Conner

1

2

1

7

        12 Apr1808

Jacob Coon

1

7
13 Apr 1808
Solomon Coon
1
7
13 Apr1808
George Coon

1

2

7
13 Apr 1808
James Chambers
1

1

10
3 June 1808
James Chambers
10
3 June 1808
James Chambers
1
10
13 June 1808
John Lee

1

24
26 May 1808
George Coon

1

6
19 May 1809
Solomon Coon
1
6
19 May 1809
Jacob Coon

1

6
May 19, 1809
Jas. Chambers
1
7
2 June 1809
Jn. Conner

1

2

8
12 June 1809
Jas. Chambers
1
8
19 June 1809
Jas. Chambers
8
19 June 1809
Jno. Lee
1
22
12 July 1809
James Chambers
1
?
29 Apr 1810
George Coon
1
6
21 July 1810
Solomon Coons
1
6
21 July 1810
Jacob Coons

1

6
21 July 1810
John Conner

1

8
19 July 1810
John Lee

1

18
June 30, 1810
John Conner

1

4

7
30 Apr 1811
Jas. Chambers

1

7

     30 June 1811
Jas. Chambers
7
30 June 1811
Phillip Chambers

1

7
30 June 1811
Jas. Chambers
1
8
30 June 1811
Josiah Chambers
2

16

10
20 June 1811
From Fulvanna Co., VA
Josiah Chambers
10
20 June 1811
Solomon Coon
1
10
20 June 1811
Jacob Coon

1

10
20 June 1811
George Coon

1

10
20 June 1811
Isaac Coon

1

10
20 June 1811
John Lee

1

24
1811
James Chambers, Jr.

1

9

        6 July 1812
James Chambers, Sr.

1

9

30 May 1812
Philip Chambers
1
11
July 1812
John Chambers
1
13
July 1812
Josias Chambers
1

10

13
July 1812
Josias Chambers
13
July 1812
George Coon

1

1
13
July 1812
John Coon

1

July 1812
James Chambers
1
15
James Chambers
15
July 1812
Solomon Coon
1
15
July 1812
Jacob Coon

1

15
July 1812
Lewis Conner

1

2

15

          July 1812 (son of John)
John Conner

1

4
15
July 27, 1812
John Conners

1

17
July 27, 1812
Henry Lee

1

42
July 14, 1812
John Lee

1

44
June 1812
Solomon Coon
1
6
1813
Jacob Coon

1

6
1813
Jno. Chambers
1
7
Apr 24, 1813
Josias Chambers
2

14

7
Apr 24 1813
John Coon
1
7
Apr 24, 1813
George Coon

1

3

7
Apr 24, 1813
Lewis Conner

1

2

8

      Apr 24, 1813
John Conner

2

5

8
Apr 24, 1813
James Chambers
1
8
Apr 24, 1813
Phillip Chambers

1

10
July 31, 1813
Jas. Chambers, Senr.

1

10
Mar 27, 1813
Jas. Chambers, Jr.

1

10
Mar 27, 1813
Henry Lee

1

24
June 30, 1813
John Lee

1

25
June 30, 1813
Solomon Coon
1
7
1814
Jacob Coon

1

7
1814
James Chambers
1
9
1814
Jas. Chambers
1
10
1814
Jas. Chambers

2

5

10
1814
John Conner

1

4

11
1814
Lewis Conner

1

1
12
1814
George Coon
1
12
1814
(son of Josiah)
Sam'l Chambers
1
12
1814
John Chambers

1

2

12

                 1814
David Coon

1

15

12
1814
Josiah Chambers
1
12
1814
John Coon

1

12
1814
John Lee

1

29
1814

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



Tax Rolls - Part 1  |   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