Family History

Back

David Galbreath - property dealings


Federal Land Series Pt 2

Format :-  Serial entry #   /   Date of registration   /    Manuscript Source
                                               
                                 A= Source Series
                                               
                                 1 = Microfilm
                                               
                                  # = pagination as shown in source

Mil = Military District,  R = Range,  T = Township,  Q = Quarter Township,  L = Lot

The following lists are the names of the veterans from whom David Galbreath & Thomas Elmes, as merchants and land speculators, purchased the entitlement to land grants by virtue of the veterans military service.


195      11 Feb 1800            A/1/214  

By whom registered (as agents) :-            Waddington & Harwood
To whom registered :-                              Galbreath & Elmes 

Location :-             (4000 acres)               Mil            R12, T1, Q-, L2 

Issued to

#

Date

Acres

Tucker M. WOODSON

2426

9 Mar 1795

300

Benjamin BAILEY

3144

14 Mar 1793

100

Richard PLATT

7821

14 Mar 1793

100

     “           “

8650

7 Aug 1789

100

     “           “

8969

       “

100

     “           “

8970

       “

100

     “           “

9135

       “

100

     “           “

9368

       “

100

     “           “

9566

       “

100

     “           “

9630

       “

100

Morris DOYLE, pvt

9252

19 Feb 1789

100

Andrew KINCAID, pvt

9767

3 Mar 1790

100

Daniel McGEE, pvt

10081

4 Nov 1789

100

John McCLELLAND

10156

10 Nov 1791

100

William J. VREDENBURGH  

11917 

5 May 1790

100

      “                    “

12017

         “

100

      “                    “

12120

         “

100

      “                    “

12137

         “

100

      “                    “

12220

         “

100

      “                    “

12262

         “

100

      “                    “

12359

         “

100

      “                    “

12380

         “

100

      “                    “

12431

         “

100

      “                    “

12677

         “

100

Benjamin MOOERS

12709

22 Jan 1790

100

       “               “

12718

         “

100

       “               “

12994

         “

100

       “               “

13336

         “

100

       “               “

13610

         “

100

       “               “

13665

         “

100

Theodosius FOWLER **

12841

12 Dec 1789

100

       “               “

12874

         “

100

John Sloss HOBART et al

13370

15 Sep 1790

100

Judith LONG

13380

8 Nov 1791

100

Thomas MOORE, pvt

13500

10 Mar 1790

100

Robert PAPPEE, Cpl

13576

28 Oct 1789

100

Francis FOURCOURT, pvt

13826

4 Nov 1789

100

Christian WOLFE, pvt

13898

23 Sep 1789

100

** Theodosius Fowler was also a grantee in a deed with John Stites
    
(Secretary of State of New York, Book 25 pg 137)  


196      11 Feb 1800            A/1/215  

By whom registered (as agents) :-            Waddington & Harwood
To whom registered :-                              Galbreath & Elmes 

Location :-             (4000 acres)               Mil            R1, T7, Q1, L1 

Issued to

#

Date

Acres

Benjamin TALIAFERO, Capt

2217

14 Nov 1794

300

Jonathan GROUT

3358

16 Feb 1795

100

Abner STOW (HOW?)

4841

13 Feb 1795

  100

Martin CLARK, pvt

5463

24 Sep 1790

  100

William DAVIS

5774

16 May 1794

  100

James F. SEBOR

5885

24 Sep 1790

  100

     “             “

7654

27 Sep 1790

  100

Joseph OTIS, pvt

6256

24 Sept 1790

  100

Jared PALMER, pvt

6330

24 Sep 1790

  100

Samuel WILD

6480

2 Apr 1793

  100

Armey SPERRY, pvt

6487

24 Sep 1790

  100

John THOMAS, pvt

6571

24 Sep 1790

  100

Elijah WOOLCOTT, pvt

6693

24 Sep 1790

  100

Congo FADO (ZADO?)*, pvt

6721

24 Sep 1790

  100

James ATKINS, pvt

6758

12 Jul 1792

  100

Barnard DUTCHER, pvt

7050

4 Oct 1792

  100

Timothy BENEDICT

7307

3 Apr 1794

  100

Israel PHELPS, pvt

7622

4 Nov 1791

  100

Melanchton SMITH

7952

29 Sep 1790

  100

Jonathan PHILLIPS

8224

24 Apr 1792

  100

Benjamin MOORE

12764

20 Feb 1792

  100

Alexander POWER

10006

13 Jun 1792

  100

Antoine DUPELLE, pvt

13001

12 Oct 1790

  100

John FULFORD, pvt

13095

30 Oct 1789

  100

Paul HUBERT, pvt

13170

12 Oct 1790

  100

Ceaser HALL, pvt **

13231

12 Jul 1792

  100

Augustine IZABEL

13254

12 Oct 1790

  100

Joseph JELLY, pvt

13255

12 Oct 1790

  100

Joseph LATOURNEAU, pvt

13339

12 Oct 1790

  100

Joseph LABBE, pvt

13360

12 Oct 1790

  100

Peter LEFRAIS, pvt

13361

12 Oct 1790

  100

Michael La CROIX, pvt

13368

12 Oct 1790

  100

Stephen LUDLOW, pvt

13386

22 Jun 1791

  100

John St. PIERRE, pvt

13608

12 Oct 1790

  100

Charles RACINE, pvt

13654

12 Oct 1790

  100

Joseph RAY, pvt

13666

12 Oct 1790

  100

Stephen FADOR? (SADDOR)***, pvt

13750

12 Oct 1790

  100

John PERKINS, pvt

14042

19 Dec 1792

  100

* Originally registered as FADO; penciled notation corrects to ZADO.
** so spelled.
*** Originally registered a FADDOR; penciled correction to SADDOR.


197      11 Feb 1800            A/1/217  

By whom registered (as agents) :-            Waddington & Harwood
To whom registered :-                              Galbreath & Elmes 

Location :-             (4000 acres)               Mil            R10, T2, Q-, L2 

Issued to

#

Date

Acres

John ASHTON, Lt

49

24 Aug 1792

200

Stephen BELLS? (BETTS?), Cpt

139

18 May 1789

300

Asa DAY

326

14 Dec 1793

200

Isaac HICKS, Capt

1113

12 Mar 1794

300

Samuel LEWIS, Lt

1263

9 Aug 1790

200

Abraham LEGGET, Lt

1264

6 Sep 1791

200

John G. BRINKEROFF

1980

7 Jul 1791

200

Henry VANDERBURGH, Capt

2250

4 Aug 1791

300

Amos TAYLOR

2638

14 Mar 1794

200

Joshua FALL, pvt

3103

3 Dec 1794

100

James A. NEAL

3174

12 Oct 1795

100

Nathan BROOKS, pvt

3660

12 Jan 1792

100

John EBERHARD, pvt

5737

24 Sep 1790

100

Nathaniel PLATT

7377

16 Mar 1792

100

Jonas ADDOMS

7481

19 Aug 1791

100

Samuel BIRDSALL

7769

12 Dec 1791

100

Stephen CROMSTOCK

7911

24 Sep 1790

100

George HOLMAN, pvt

8379

24 Aug 1793

100

Francis KIRKPATRICK

9098

11 Nov 1794

100

Barnard MERKLE

10618

31 Oct 1795

100

Thomas ELLIS, pvt

11183

22 Dec 1791

100

Lewis ATKINS, pvt

11866

17 Nov 1794

100

Benjamin BRAGG, pvt

11913

14 Nov 1794

100

Robert MEANS

12192

6 Jul 1793

100

John STOCKDELL

12503

30 Jan 1795

100

Owen McLAUGHLIN, pvt

13439

25 Feb 1792

100

Lewis SHETT

13515

15 Jun 1792

100

John CATO

14046

30 May 1793

100



198      11 Feb 1800            A/1/218  

By whom registered (as agents) :-            Waddington & Harwood
To whom registered :-                              Galbreath & Elmes 

Location :-             (4000 acres)               Mil            R18, T2, Q-, L2 

Issued to

#

Date

Acres

James DOLE, Lt

542

1 Dec 1789

200

James FERGUS, Surgeon

769

1 Aug 1794

400

Charles JOLLY

1157

12 May 1796

300

Joseph MILLER, Lt

1363

28 Apr 1795

200

Horace SEYMOUR, Lt

1966

28 Apr 1795

200

John SUMMERS, Capt

2094

15 Nov 1791

300

Joseph DAVIS

2949

31 Mar 1796

100

     “           “

3017

31 Mar 1796

  100

     “           “

6267

31 Mar 1796

  100

Noble DEWEY

3736

3 Dec 1792

  100

Pelatiah HAWES, pvt

4369

2 Apr 1792

  100

Edward LEE, pvt

4567

21 Dec 1792

  100

William WOODSTOCK, Cpl

5339

2 Jun 1790

  100

David MOOREHOUSE, pvt

61885

20 Sep 1790

  100

Stephen THOMPSON, pvt

6582

21 Feb 1792

  100

Elizabeth CHAPPEL

6927

25 Sep 1790

  100

Enos Jones PRINDLE, pvt

7655

1 Aug 1795

  100

John ROBERTS, pvt

8681

22 Aug 1789

  100

Michael STEVER

9552

17 Nov 1794

  100

Michael STEVER

10117

4 Nov 1794

  100

Barnard SLAUCH? (HAUCH?)

9692

29 Mar 1792

  100

Matthew McCONNELL

9975

29 Jun 1789

  100

Adam SHROFE, pvt

10444

22 Dec 1791

  100

John WARD, pvt

10550

3 Feb 1796

  100

Henry PURDY

11575

6 Oct 1794

  100

Christopher CUSACK

11596

8 Aug 1794

  100

         “                 “

11771

8 Aug 1794

  100

Daniel & William BIRDSALL

12946

25 Sep 1790

  100

Benjamin KING, pvt

13291

6 Aug 1792

  100

Daniel McDONALD, pvt

13447

22 Oct 1792

  100



199      11 Feb 1800            A/1/219  

By whom registered (as agents) :-            Waddington & Harwood
To whom registered :-                              Galbreath & Elmes 

Location :-             (4000 acres*)                         Mil            R17, T3, Q-, L1 

Issued to

#

Date

Acres

Philip P. BRADLEY, Col

131

14 May 1796

500

William LANE

834

31 Aug 1792

300

William HULL, Lt. Col.

909

26 Oct 1789

450

John INSKEEP

1211

18 Jul 1791

200

Seth PHELPS, Capt

1674

5 Jul 1796

300

Henry HASKELL, Lt. Col.

2634

7 Jun 1793

450

Jonathan JENKS

3197

13 Sep 1792

100

      “            “

3248

        “

100

Moses BEARD

4469

29 Feb 1792

100

     “          “

5074

        “

100

     “          “

5193

        “

100

Benjamin HASKELL

4754

22 Jun 1792

100

David QUINTON

5252

1 May 1792

100

John STEVENSON

5595

27 Feb 1793

100

Jonathan PETERS

6275

21 Aug 1789

100

Oliver BEERS

6878

29 Sep 1790

100

Robert AFFLICK

7935

12 Mar 1792

100

John POLHEMUS

8069

23 Feb 1791

100

Philip STOUT? (HOUT?)

9584

24 Jun 1793

100

Thomas CAMPBELL

10130

2 Mar 1792

100

James PAULSON

12759

11 Jun 1793

100

Nicholas FUND, pvt

13081

1 Mar 1792

100

Edward OSBORN

13187

24 Jun 1793

100

Conrad SELLER? (SELTER?), pvt

13759

6 May 1793

100

* marginal notation : “See vol 1, page 296 of Patents (Register?)”. 


200      11 Feb 1800            A/1/219  

By whom registered (as agents) :-            Waddington & Harwood
To whom registered :-                              Galbreath & Elmes 

Location :-             (4000 acres*)                         Mil            R17, T6, Q-, L1 

Issued to

#

Date

Acres

John WHEELER, pvt

9288

28 Jun 1793

100

    “            “

9578

        “

100

    “            “

9293

        “

100

Peter PERRET, Capt

1677

8 Jan 1790

300

Robert MEANS, pvt

11877

6 Jul 1793

100

     “           “

12204

       “

100

Philip STOUT? (HOUT?), pvt

8995

24 Jun 1793

100

John HARLEY & Eleanor, pvt

10876

14 Dec 1791

100

Elisha STOUT? (HOUT?), pvt

8708

16 Dec 1791

100

Frederick MOLINEUX, pvt

11523

13 Dec 1792

100

William POWER, pvt

11007

6 Sep 1792

100

James WHITE, pvt

13965

4 Mar 1794

100

Christian HUBBARD, pvt

10684

10 Jun 1793

100

Dasniel KETTLE, pvt

11426

19 Apr 1793

100

Francis KIRKPATRICK, pvt

10264

27 May 1793

100

Thomas DENTON, pvt

9165

20 Dec 1794

100

Henry COON, pvt

11590

21 Mar 1794

100

William CORAM, pvt

12007

4 Mar 1794

100

Alexander POWER, pvt

14031

1 Mar 1792

100

       “              “

9772

2 Mar 1792

100

       “              “

9813

2 Mar 1792

100

Joseph BROWN, pvt

3794

1 Mar 1792

100

Luke Broadhead, Capt

222

26 Mar 1793

300

William BEAL, pvt

11946

14 Nov 1794

100

James RHEA, pvt

8295

16 Aug 1792

100

Samuel EPPERSON, pvt

12102

17 Nov 1794

100

William HYDE, Lt

1579

19 Nov 1792

200

Abner PRIOR, Surgeon’s Mate

1685

28 Sep 1791

300

John STANTFORD? (HANTFORD?), Capt

1997

22 Sep 1791

300

John HOOVER, pvt

10361

13 Jan 1792

100

John KILNE, pvt

12808

3 Mar 1794

100

  * marginal notation : “See vol 1, page 300 of Patents (Register?)”. 


201      11 Feb 1800            A/1/221  

By whom registered (as agents) :-            Waddington & Harwood
To whom registered :-                              Galbreath & Elmes 

Location :-             (4000 acres*)                         Mil            R11, T1, Q-, L2 

Issued to

#

Date

Acres

Jacobus BRUEN, Lt Col

157

15 Sep 1790

450

John GANSEY

167

5 Jan 1792

150

Nehemiah CARPENTER, Ens

395

4 Jan 1791

150

John FONDEY, Ens

734

12 Oct 1790

150

David MENEMA, Surgeon

1398

6 Jul 1790

400

William GILLILAND, Surgeon

1582

5 Oct 1791

400

Benjamin PIKE, Capt

1640

11 Jun 1790

300

Joseph THOMAS, Capt

2162

26 Mar 1792

300

Jonathan TUCKER, pvt

3527

4 Oct 1790

100

Samuel TINNEY? (FINNEY?)

4316

8 Aug 1793

100

Samuel EMERY

5488

17 Jan 1793

100

Jonathan TUTTLE

8042

29 Mar 1792

100

Andrew CATHCART

6169

13 Jan 1796

100

John BREADON, pvt

6787

15 Jun 1792

100

Barent Von BENTHUYSEN

6849

7 Mar 1792

100

Levi BISHOP, pvt

6876

4 Jan 1791

100

Samuel BROOME

6968

11 Jan 1791

100

     “              “

6997

       “

100

     “              “

7177

       “

100

Anthony MAXWELL

7735

10 Oct 1791

100

      “                “

7741

        “

100

John HAGAMAN

7755

13 Jun 1792

100

Christopher SCHULTZ, pvt

7856

19 Apr 1792

100

Daniel TAPAN, pvt

7870

23 Aug 1790

100

William KLINE

8065

12 Jun 1792

100

* marginal notation : “See vol 1, page 297 of Patents (Register?)”.


202      11 Feb 1800            A/1/221  

By whom registered (as agents) :-            Waddington & Harwood
To whom registered :-                              Galbreath & Elmes 

Location :-             (4000 acres*)                         Mil            R13, T4, Q-, L1 

Issued to

#

Date

Acres

Ezekel MOORE

146

9 Jun 1790

200

Joseph BLACKWELL, Capt

265

26 Feb 1793

300

Benjamin MOOERS

886

21 Sep 1790

200

       “               “

1767

        “

300

Peter EDIS

2334

26 Sep 1791

200

Moses BEARD

3644

29 Feb 1792

100

Francis GRAVES

14060

10 Feb 1794

100

     “            “

14024

31 Oct 1792

100

John BOUGHTON, pvt

5505

5 Apr 1792

100

Abraham HAWLEY, Sgt

5940

15 Mar 1790

100

Nicholas ROOT

6659

15 Sep 1790

100

      “            “

12835

       “

100

Daniel BALDWIN & P. SHAY

6901

18 Jul 1792

100

George KNOX

7338

3 Jan 1792

100

John THOMPSON

7671

1 Oct 1791

100

John GRACE, pvt

9486

27 Oct 1791

100

Ebenezer HOGG

9603

17 Apr 1793

100

Barnard MERKLE

10008

31 Oct 1795

100

John McCLELLAND

10405

16 Mar 1793

100

John ROWAN, Sgt

10868

2 Sep 1789

100

James TURNER, pvt

10888

2 Sep 1789

100

Francis ACKERMAN, pvt

12712

22 Sep 1791

100

Casper CAMP

13182

30 Jul 1792

100

Benjamin MOORE

12884

20 Feb 1792

100

       “              “

12987

        “

100

       “              “

13345

14 Aug 1792

100

       “              “

13450

        “

100

       “              “

13451

20 Feb 1792

100

       “              “

13735

        “

100

       “              “

13825

20 Aug 1792

100

       “              “

13857

20 Feb 1792

100

David QUINTON

927

1 May 1792

100

* Only 3900 acres of warrants are listed. It is probable that one of the 100 acre warrants should have been entered as a 200 acre warrant. 


203      11 Feb 1800            A/1/223  

By whom registered (as agents) :-            Waddington & Harwood
To whom registered :-                              Galbreath & Elmes 

Location :-             4000 acres                Mil            R18, T4, Q-, L4 

Issued to

#

Date

Acres

Benjamin MOORE

782

20 Feb 1792

100

       “              “

12796

25 Feb 1793

100

       “              “

12798

25 Feb 1793

100

       “              “

12878

14 Aug 1792

100

       “              “

12924

25 Feb 1793

100

       “              “

13038

14 Aug 1792

100

       “              “

13131

       “

100

       “              “

13251

25 Feb 1793

100

       “              “

13760

14 Aug 1792

100

David QUINTON

3699

1 May 1792

100

    “            “

3775

      “

100

Joseph HODGKINS, pvt

4426

16 Mar 1792

100

Samuel EMERY

4852

2 Jun 1795

100

     “            “

5327

2 May 1795

100

Peter FARRAR

4973

1 May 1791

100

Nathaniel PORTER, pvt

6271

27 Jun 1796

100

Asa RICE

7530

11 Oct 1790

100

Sampson CROSBY

7876

8 Aug 1793

100

Henry J. VAN RANSELEAR

7944

1 Aug 1791

100

Andrew McCLURE, pvt

8554

14 Jan 1791

100

John ALLEN, pvt

8913

19 Oct 1789

100

John BIDDLE, pvt

9011

12 Mar 1792

100

Patrick HANLIN, pvt

9585

17 Dec 1795

100

William HARRIS, pvt

9596

13 Dec 1791

100

George McSWINE, pvt

9923

27 Jun 1791

100

John PARTRIDGE, pvt

10202

9 Jul 1789

100

Michael SLATERBACK? (HATERBACK?), pvt

10429

26 Feb 1791

100

Sarah SHARPE

10447

25 Jan 1792

100

Jasper KEINER

10560

31 Oct 1791

100

William BARKER *, pvt

10695

2 Sep 1789

100

Christopher CUSACK

11776

8 Aug 1794

100

Robert MEANS

11952

7 Jul 1792

100

Francis GRAVES

12025

31 Jan 1794

100

Abishai THOMAS

12139

10 Jun 1791

100

John STOCKDALE

12575

31 Jan 1794

100

Abraham TEN EYCK

12821

6 Aug 1790

100

Jeremiah LORD, Sgt

13385

18 Nov 1789

100

Nathaniel OSBORNE, Sgt

13560

15 Mar 1790

100

Francis SHERRARD

14117

14 Apr 1795

100

* Originally registered as BACKER; penciled correction to BARKER. 


204      11 Feb 1800            A/1/224  

By whom registered (as agents) :-            Waddington & Harwood
To whom registered :-                              Galbreath & Elmes 

Location :-             4000 acres                Mil            R17, T5, Q-, L1 

Issued to

#

Date

Acres

Samuel BROOME

164

11 Nov 1791

200

James HARMAN, Ens

969

26 May 1790

150

Abraham HYAT(T), Lt

988

5 May 1791

200

William J. VREEDENBURGH

991

16 Jul 1790

150

Garrett LANSING, Ens

1265

22 Jan 1791

150

Jonathan LAWRENCE, Lt

1269

2 Jun 1789

200

Joseph MORELL, Ens

1396

15 Sep 1790

150

Matthew TROTTER

2367

2 Aug 1791

200

John THOMPSON

2597

28 Nov 1791

300

William H. CCOK

2598

22 Dec 1791

300

Hangere TEWAHANGARAHKAW, Capt

2601

8 Mar 1792

300

James WAKARANTHARAW, Capt

2602

        “

300

John OTAAWIGHTON, Capt

2603

        “

300

John SOGOHARASIE, Lt

2604

        “

200

Cornelius KAHIKTOTOW, Lt

2605

        “

200

Hamjoost THAOSAGWAT, Lt

2606

        “

200

Jonathan JENKS

4138

13 Sep 1792

100

Silas PEPPON

4229

6 Jul 1791

100

D. & Elijah BOARDMAN

5603

21 Mar 1791

100

George P. RANSOM, pvt

6366

8 Jul 1790

100

Abraham BUSHMAN

763?

13 Jun 1792

100



257      26 Dec 1801            A/1/281 

By whom registered (as agents) :-            Not stated
To whom registered :-                              Jonas Stansberry

Location :-             4020.6 acres                Mil            R6, T1, Q3, L- 

amongst others :- 

Issued to

#

Date

Acres

Galbreath & Elmes

20*

10 Mar 1800

269.8

* Register’s certificate


Quarter Townships

1695    12 Mar 1800            C/1/001  

Patentee : Galbreath & Elmes, 4000 acres, Location - Mil  -,R1,T7, Q-,L1 

1697    12 Mar 1800            C/1/003  

Patentee : Galbreath & Elmes, 4000 acres, Location - Mil  -,R10,T2, Q-,L2
Patentee : Galbreath & Ives,    4000 acres,  Location - Mil  -,R11,T1, Q-,L2
Patentee : Galbreath & Elmes, 4000 acres, Location - Mil  -,R12,T1, Q-,L2 

1698    12 Mar 1800            C/1/004    

Patentee : Galbreath & Noyes, 3430.2 acres, Location - Mil  -,R13,T4, Q-,L1

1701    12 Mar 1800            C/1/007

Patentee : Galbreath & Elmes, 4000 acres, Location - Mil  -,R17,T3, Q-,L1
Patentee : Galbreath & Elmes, 4000 acres, Location - Mil  -,R17,T5, Q-,L1
Patentee : Galbreath & Elmes, 4000 acres, Location - Mil  -,R17,T6, Q-,L1
Patentee : Galbreath & Ives,    4000 acres,  Location - Mil  -,R18,T2, Q-,L2
Patentee : Galbreath & Elmes, 4000 acres, Location - Mil  -,R18,T4, Q-,L4


Source :-

Federal Land Series Vol 2

1799-1835
Clifford Neal Smith
American Library association, 1973 

Source A - #’s 1-420 

NARA Record from RG49,  M/F :  M-829, roll 1.
Register of Army Land Warrants per Acts 1796 & 1799.
Previously NARA M/F T-1008 

Source B - #’s 421-1694 

NARA :  M-829 roll 1.
Register of Military Land Warrants presented to Treasury for locating and patenting, 1804-1835.
(Some duplicate to Source A)
From #1619 conversion of bounty land to scripts are listed. 

Source C - #’s 1695-1792 

Urbana, Illinois – University of Illinois, Illinois Historical Society.
Richard Clough Anderson Collection, ledger 11, entitled “Benj. Hough’s Book”.
certain unrelated material from Source C is calendared in serial entries 2537-2543 of Vol 1 of Federal Land Series. 

All land entries in this volume pertain to the US Military District of Ohio and are designated as ‘Mil’ in accordance with the list of abbreviations set forth in Vol 1 of the Federal Land Series, pages xxv-xxvii :-  --/Range/Township/Quarter township/Lot      

Quarter township divided as :-     

2

1

3

4

Back


Now on WikiTree