Kentucky Land Grants Related to my Family

Most of these people were ancestors of my Mother, Callie Lucille Johnson who was born in CarterCounty, Kentucky in 1925. Kentucky Land Warrants are denoted as KW and originally cost $20 per 100 acres. County Court Grants, which are denoted by (CC), were purchased for $5 per 100 acres. As previously stated, the cost of the land survey was extra.

Grantee

Acreage

Date

County

Watercourse

Enochs, Abraham

50 KW

7-28-1823

Lewis

Laurel/Kenniconik

Enochs, Abraham

50 KW

7-28-1823

Lewis

Fk. Kenniconick

Enochs, Sylvester C.

200 CC

4-14-1882

Lewis

Branch Kenniconick

Enochs, Sylvester C.

117 CC

6-30-1864

Lewis

Laurel Fork

Evans, Isaac

50 KW

8-2-1832

Fleming

N. Fork Triplett

Evans, Isaac

50 KW

8-2-1832

Fleming

North F. Triplett

Evans, Isaac

50 KW

12-21-1832

Fleming

North F. Triplett

Evans, Isaac Sr.

100 KW

2-4-1830

Fleming

N. Fork Triplett

Evans, Isaac Sr.

100 KW

3-12-1828

Fleming

N. Fork Triplett

Evans, Ralph

50 KW

9-13-1832

Fleming

North Fork of Triplett

Hamm, George

150 CC

3-15-1882

Rowan

Island Fork Triplett Creek

Hamm, George

40 CC

4-24-1896

Rowan

Rock Fork Triplett

Hamm, I. G.

100 CC

2-4-1840

Carter

Tygarr's Creek

Hamm, I. G.

100 CC

2-14-1841

Carter

S. Fork Tygart's

Hamm, Jeremiah

50 CC

2-23-1841

Carter

None

Hamm, John

50 CC

10-20-1842

Fleming

Brushy Fork

Hamm, John

50 KW

10-19-1831

Fleming

North Fork of Triplett Creek

Hamm, Joseph

 

 

 

 

Hamm, Joseph

100 CC

2-4-1842

Carter

Tygart's Creek

Hamm, Joseph

53 KW

2-7-1824

Greenup

Triplett Creek

Hamm, Joseph

100 KW

6-21-1836

Fleming and Greenup

None

Hamm, Joseph Jr.

100 KW

2-1-1822

Fleming

Triplett Creek

Hamm, Samuel H.

50 KW

10-19-1831

Fleming

North Fork of Triplett Creek

Hamm, Samuel Harrison

100 CC

3-5-1842

Carter

Smith Fork

Haney, Absalom

50 KW

4-30-1842

Morgan

2nd R.Fork Caney

Johnson, &Bartlett

260 CC

2-13-1840

Carter

State Road Fork

Johnson, &Elliott

150 CC

2-20-1841

Carter

Tygarts Creek

Johnson, &Elliott

150 CC

2-3-1841

Carter

Dry Branch

Johnson, F. C.

50 CC

12-2-1850

Carter

Big Sinking Creek

Johnson, James

50 CC

2-19-1841

Carter

State Road Fork Tygarts Creek

Johnson, James

50 CC

3-4-1841

Carter

Sugar Camp Br.

Knapp, James W.

50 KW

12-25-1832

Greenup

None

Knapp, Joshua

62 KW

8-10-1822

Greenup

Tygarts Creek

Knapp, Joshua

100 KW

8-2-1823

Greenup

None

Knapp, Joshua

138 KW

8-2-1823

Greenup

Br. Tygarts Creek

Knapp, Joshua

100 KW

12-24-1832

Greeup

Tygarts Creek

Knapp, Joshua

150 CC

10-6-1841

Carter

Tygarts Creek

Knapp, Joshua

50 CC

1-13-1842

Carter

Tygarts Creek

McClurg, Alexander

50

4-14-1865

Lewis

Grassy Fork

McClurg, Allen

50 KW

10-11-1834

Greenup&Fleming

Dry River

McClurg, Elizabeth

20

3-19-1866

Carter

Tygarts Creek

McClurg, J. W.

30 CC

10-9-1916

Rowan

Elk Lick Creek

McClurg, James

100 KW

4-16-1836

Greenup

None

McClurg, James

60 CC

2-18-1841

Carter

State Road Fork Tygarts Creek

McClurg, James

65

2-17-1841

Carter

State Road Fork Tygarts Creek

McClurg, Joe Sr.

60 KW

9-22-1825

Fleming

Br.N.Fork Triplett

McClurg, Joseph

50 KW

9-22-1825

Greenup&Fleming

Tygart&Triplett

McClurg, Marion

200

4-18-1882

Rowan

N. Fork Triplett

McClurg, Morgan

50 CC

3-23-1874

Lewis

Laurel Fork

McClurg, R.W.

175 CC

8-6-1903

Rowan

N. Fork Triplett

McClurg, R.W.

200 CC

7-5-1903

Rowan

Elk Lick Creek

McClurg, Samuel

155

9-8-1853

Fleming

N. Fork Triplett

Thompson, Andrew

100 KW

8-26-1828

Fleming

Fork of East Fork Fox Creek

Thompson, Andrew

100 KW

8-11-1834

Fleming

East Fork Twin Lick Branch

Thompson, Edmund

100 KW

11-22-1839

Fleming

W. Fork Brush Fork

 

Kentucky Census Records

Hall Family Genealogy Home Page

Hall Family Land Grants