Description: |
List of dates, March 1819 through December 17, 1819, names, and amounts signed by McBean. Names listed include: Frederick Mayer, Gresham Littell, Bagen Clark, John Petman, L. Beeman, Isaac Pearson, Berry Young, William P. Thomasson, Joseph Merrel, M. McR. Davis, Wilson & Bayless, Aron Barker, Bugher H. Haladay; E. Jeffers, Moore & Dunbar, Thomas McKee, Henry Rice, Henry Faith, Stephen T. Black, Samuel Brown, John Hepey, Edward Davis, and Joseph Pearson. |
---|---|
Origin: | 1819-12-17 |
Created By: |
McBean, Gillis, 1794-1839 |
Contributor(s): |
Tipton, John, 1786-1839 |
Source: |
http://indianamemory.contentdm.oclc.org/cdm/ref/collection/p1819coll11/id/814 |
Collection: |
John Tipton Collection |
Rights: | http://rightsstatements.org/vocab/NoC-US/1.0/ |
Copyright: |
No Copyright - United States |
Geography: |
Harrison County, Indiana, United States |
Subjects: |
Costs (Law) Accounts Harrison County (Ind.) Actions and defenses |
Further information on this record can be found at its source.