Collection Order

◁◁ ▷▷

Account, Gillis McBean, 1819-12-17

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.