H - O

The Land Grants of 
Navarro County, Texas


HOME


Navarro County History || Land Grants Overview 
 Land Grants Surname Index: A - G || H || I || J || K || L || M || N || O ||  P - Z

The Land Grants of Navarro County
(Sometimes called patented land)
By: Alva Taylor
Originally published in "The Navarro County Scroll", 1962
Reprinted with permission of the Navarro County Historical Society

Name # Acres Patent
HABERMACKER, Lorentz 320 Aug 24, 1876
HAGAN, Jesse 640 Nov 8, 1849
HAGGARD, James 640 Aug 29, 1854
HAGGARD, Wm. 640 March 9, 1852
HAGGERTY, Jefferson 3,325 (plus 6/10 acre) June 2, 1855 (739 acres in Ellis County)
HALLOWAY, Mrs. Sam'l 414 April 5, 1870
HALLOWAY, Samuel - deceased 226 April 5, 1870
HALLOWAY, Sam'l - dec'd 545 1/2 May 27, 1874
HALLOWAY, Sam'l - dec'd 392 April 18, 1870
HALLOWAY, Sam'l - dec'd 22 1/2 Jan 16, 1871
HAMILTON, James 177 July 31, 1854
HAMILTON, James 640 Jan 11, 1853
HAMILTON, John 320 July 14, 1854
HAMILTON, William 640 Sept 1, 1852
HANKS, B. L. 320 Oct 3, 1848
HARDEN, Joe P. 640 May 30, 1861
HARDESTY, John 320 Jan 13, 1853
HARDING, Thomas B. 1,280 Oct 8, 1846
MARDMAN, Wm. H. 1,476 March 13, 1851 (100 acres in Limestone County)
HARLAM, Wm. C. 320 Feb 7, 1850
HARLAN, Joseph 320 Sept 12, 1846
HARLAN, Joseph 320 Oct 8, 1846
HARLOS, Daniel 39 Dec 14, 1855
HARLOW, Thomas 558 Nov 10, 1862
HARPER, Andrew 640 July 27, 1844
HARR, Charles L. 264 June 1, 1855
HARRIS, John B. 320 Nov 16, 1852
HARRIS, John 74 1/10 Jan 29, 1877
HARRIS, N. H. 320 July 10, 1856
HARRIS, Wm. M. 320 Nov 16, 1852
HARRISON, A. L. 320 Sept 12, 1846
HARRISON, John 640 May 29, 1847
HART, Benjamin 320 3/4 Sept 14, 1849
HART, Benjamin 89 April 12, 1851
HARTZELL, Daniel B. 320 April 12, 1855
HARTZELL, Jacob 640 March 5, 1853
HAWKENBERRY, N. 1,475 Jan 28, 1854
HAVENS, John Sr. 640 June 28, 1862
HAYNIE, George 640 Nov 27, 1854
HAYNOTE, John H. 640 June 14, 1861
HAZARD, Richard 640 Feb 3, 1859
HEATH, William 320 July 17, 1851
HEATON, Ransom 780 Sept 16, 1872
HEDRICK, Jacob 1,280 Feb 9, 1846
HEMPLING, George 320 Jan 17, 1852
HENDERSON, Wm. F. 1,475 Oct 18, 1841
HENDRICKS, J. W. 160 Nov 4, 1863
HENRY, John 640 Jan 18, 1847
HENRY, John R. 640 Jan 3, 1849
HIBBARD, Lusius 320 July 5, 1851
HICKOX, Franklin 320 Feb 12, 1846
HICKS, Alfred 492 July 11, 1859
HIGHNOTE, Philip 640 May 14, 1852
HILL, George W. 320 April 30, 1863
HILLHOUSE, Eli - deceased 676 3/10 Oct 15, 1873 (60 acres in Freestone County)
HILLHOUSE, Eli - deceased 68 2/10 May 29, 1874
HODGE, Abner H. 1,120 July 19, 1841
HOGAN, George M. 640 Sept 28, 1852
HOLLINGSWORTH, Jas. 320 Nov 6, 1845
HOLMES, James M. 4,605 Feb 2, 1854
HOLT, Isaac C. 320 Sept 20, 1854
HOLT, James 320 Sept 20, 1854
HOMAN, Harvey 1,280 Sept 28, 1849
HORN, Henry K. 4,428 May 20, 1846
HOUSTON, John P. 320 Feb 11, 1855
HOUSTON, John P. 320 Feb 14, 1855
HOWARD, Hartwell 4,605 June 8, 1848 (4,396 acres in Freestone County)
HOWARD, Patience 640 Dec 15, 1847
HOWARD, Patience 640 June 2, 1868
HOWARD, Patience 640 Oct 2, 1868
H. T. & B. R. R. Co. 493 9/10 Feb 27, 1891
H. T. & B. R. R. Co. 320 Dec 10, 1874
H. T. & B. R. R. Co. 320 Dec 22, 1874
H. T. & B. R. R. Co. 320 Dec 22, 1874
H. T. & B. R. R. Co. 320 Dec 11, 1874
HUBBLE, Henry 160 May 25, 1871
HUBBLE, Henry 59 May 25, 1871
HUBBLE, Henry 124 6/100 Nov 19, 1873
HUDSON, William 640 April 9, 1847
HUDSON, William 320 April 9, 1847
HUFFMAN, John 640 Sept 28, 1849
HUIE, James 640 Feb 4, 1860
HULVER, Adam 320 July 26, 1859
HUMPHREYS, James 39 July 13, 1884
HUNT, Robert 265 Sept 18, 1849
HUNTER, John 640 Sept 8, 1857
HURBOUGH, Solomon 640 Oct 26, 1859
HUTCHISON, W. J. 320 March 13, 1852
HUTSON, Almanzon 1,200 Sept 14, 1846
INGRAM, Washington 157 Aug 14, 1861 (4-5 in Freestone County)
INGRAM, Washington 160 Oct 8, 1862 (1-5 in Freestone County)
INGRAM Washington 6 Sept 19, 1861
I. & G. N. R. R. CO. 320 Aug 2, 1877 (295 acres in Freestone County)
JACKSON, Graham 160 June 16, 1855
JACKSON, Peter 1,280 Sept 17, 1847
JACOB, John 480 Oct 3, 1860
JARRELL, Claiborn 640 June 23, 1854
JEFFERS, Elijah 640 June 23, 1859
JEFFERS, Isaac P. 640 Feb 24, 1854
JEFFERS, John C. 226 1/2 Oct 25, 1854
JEFFERS, John C. 93 1/2 Oct 25, 1854
JEFFERS, Wm. - deceased 640 March 24, 1854
JENNINGS, Rebecca 320 Sept 27, 1862
JENNINGS, Rebecca 320 June 4, 1868
JOHNSON, Benjamin 320 Sept 31, 1845
JOHNSON, David J. 320 May 30, 1856
JOHNSON. James 640 Oct 8, 1846
JOHNSON, John 320 March 9, 1858
JOHNSON, Solomon L. 1,476 Feb 18, 1847
JOHNSTON, James A. 640 Sept 24, 1852
JOHNSTON, James H. 320 Feb 15, 1852
JOHNSTON, James H. 320 Feb 16, 1853
JONES, Charles L. 320 June 15, 1861
JONES, Elizabeth 107 Aug 2, 1872
JONES, Henry 320 March 7, 1872
JONES, James C. 640 Jan 29, 1856
JONES, John 426 Dec 8, 1847
JONES, John 222 Sept 26, 1899
JONES, Jourdan 640 Sept 22, 1854
JONES, Moses 320 May 9, 1862 (225 acres in Ellis County)
JONES, Thomas O. 320 June 17, 1856
JONES, Thomas O. 320 Aug 4, 1854
JONES, Wiley 50 June 13, 1856
JOPLIN, A. J. 160 (S. 1-4 sec. 8, H&TC RR)
JOURDAN, Thomas J. 2,067 3/10 July 29, 1856
KARNER, John 1,476 June 16, 1848
KARNER, John 640 May 17, 1848
KENDALL, Fenwick R. 640 March 15, 1854
KENNEBREW, A. B. 39 Jan 22, 1889
KERR, John 1,476 Dec 31, 1845 (1,272 acres in Ellis County)
KETCHUM, John B. 320 Aug 30, 1845
KELLY, Peter 640 Aug 31, 1847
KE??IE, Noah - deceased 640  
KILLIAN, Isaac 299 Dec 20, 1856 [view document]
KILLOUGH, John W. 98 1/2 May 18, 1876
KIMBELL, S. A. 960 5/10 March 23, 1857
KIMBELL, S. A. 320 March 25, 1859
KIMBELL, S. A. 320 Dec 20, 1861
KIMBROW, Lemuel 320 Sept 14, 1846
KINCAID, Isaac 320 Feb 15, 1858
KINCAID, Polly - deceased 640 Feb 15, 1858
KINISON, D. W. 465 Aug 29, 1854
KING, Sidney 875 Aug 28, 1884
KINKENON, Wm. P. 1,974 Sept 14, 1849
KINKENON, Wm. P. 313 Sept 21, 1854
KIRKLAND, Edward 960 July 11, 1856
KLAHN, Henry 640 July 11, 1856
KNOTT, Joseph 1,280 Dec 16, 1847
KUYKENDALL, Jesse H. 200 April 7, 1860
LAKEY, George W. 479 9/10 Dec 8, 1847
LAKEY, Henry 320 Dec 13, 1847
LAMOUNTANE, Alex 320 Aug 13, 1869
LANE, Walter P. 1,476 Feb 3, 1845
LANGHAM, Wm. A. 320 Sept 29, 1862
LANGSTONE, Wm. W. 160 Aug 13, 1869
LANGSTON, Wm. W. 160  
LANGSTON, William 160 May 29, 1860
LANGSTON, William 480 July 3, 1860
LAPEYRE, Wm. 314 June 26, 1872
LAPTON, Wm. 640 Oct 8, 1846
LATHAM, Jeremiah 4,428 Oct 12, 1835
LATHAM, Martin 4,428 Oct 5, 1835
LAUGHLIN, David 4,605 Oct 10, 1845
LEACH, Rachael 4,428 Oct 27, 1835
LECOMPT, Julius 1,476 May 31, 1859
LEDBETTER, Archibald 320 Aug 13, 1860
LEE, Alfred 188 Feb 14, 1852
LEE, A. B. 12 Jan 14, 1888
LEE, Grisham 320 Oct 27, 1859
LEE, James 1,233 41/100 March 13, 1851
LEE, John 640 Aug 2, 1854
LEE, Lilborn K. 640 Dec 3, 1857 (4-5 in Hill County)
LINSCOMB, Joseph 242 Sept 20, 1861
LINSCOMB, Joseph 1,038 Sept 20, 1861
LITTLE, Hiram 177 April 9, 1851
LITTLE, James 697 6/10 April 14, 1854
LITTLEFIELD, J. G. 1,280 Nov 23, 1848
LOCKHART, John - deceased 320 June 28, 1860
LONGBOTHAM, Robt. B. 3,717 July 24, 1835 (3,127 acres in Freestone County and
514 acres in Limestone County)
LOVE, Andrew C. 320 May 17, 1848
LOVE, David H. 640 Aug 27, 1844
LOVE, Joseph A. 48 July 18, 1872
LOVE, Joseph A. 143 July 18, 1872
LOVE, Joseph A. 129 Dec 14, 1893
LOVE, Jefferson T. 320 June 7, 1851 (1-2 in Freestone County)
LOVE, William M. 1,476 July 31, 1845
LOTHLEN, Alfred Y. 640 Aug 12, 1854
LOWERY, Evan 703 8/10 May 11, 1867
LOWERY, Evan 3,129 May 15, 1852
LYNN, Joseph 240 June 12, 1856
LYNN, Joseph 80 June 12, 1856
MACKEY, John 1,476 Aug 5, 1854 (1,146 acres in Limestone County)
MALONE, Wm. T 4,605 Nov 29, 1841
MATA 83 Sept 2, 1870
MARTIN, Wm. B. - deceased 320 July 21, 1857 (97 acres in Freestone County)
MARTIN, Wm. B. 320 Aug 11, 1857
MARSH, Shubael 320 Nov 6, 1845
MARSHAL, Samuel R. 1,222 Jan 23, 1890
MASON, John 4,605 Oct 4, 1860
MATTHEWS, Abner 640 June 12, 1849
MATTHEWS, James D. 640 Dec 16, 1845
MATTHEWS, James D. 640 July 13, 1876
MATTHEWS, Newton W. 320 Sept 30, 1852
MATTHEWS, R. H. 1,054 4/10 July 31, 1845
Matthews, R. H. 640 Sept 16, 1845
MAURY, William F. 1,280 Feb 11, 1846 (1,209 in Ellis County)
MAYOR, Joseph 1,280 May 18, 1846
MEADOR, James R. 160 Nov 15, 1870
MEADOR, James R. 160 Aug 22, 1870
MEADOR, William 320 March 13, 1854
MEAZEL, George W. 320 Dec 19, 1856
MEAZEL, Moses 320 July 18, 1854
MEAZEL, Moses 160 May 23, 1871
MEAZEL, Moses 160 May 23, 1871
METON, Buckner 320 April 15, 1848
METON, E. 320 August 8, 1870
METON, E. - deceased 320 June 9, 1871
MEREDITH, James 4,516 1/2 Nov 5, 1845
MEREDITH, James 88 1/2 Dec 15, 1847
MIDDLETON, Benoni - deceased 1,280 March 9, 1855
MILLS, John H. 640 March 14, 1859
MILLER, William 320 July 14, 1871
MILLICAN, John H. 1,476 Aug 31, 1848
MILLICAN, Willis 1,476 July 31, 1845
MINER, J. G. 4,605 Jan 16, 1849 (3,490 acres in Limestone County)
MINTON, Stephen 24 7/10 Dec 1, 1874
MINTON, Stephen F. 330 Aug 11, 1875
MINTON, Stephen F. 320  
MINTON, Stephen F. 65  
MINTON, Stephen F. 121  
MINTON, Stephen F. 117 Sept 11, 1878
MITCHELL, David R. 40 Sept 20, 1854
MONTGOMERY, M. B. 68 1/2 April 23, 1888
MOORE, Allen M. 320 Sept 21, 1854
MOORE, J. B. 320 March 12, 1851
MOORE, J. W. 1,280 Feb 9, 1846
MOORE, Samuel 1,280 Feb 9, 1846
MOORE, Wm. D. 1,280 Feb 11, 1846
MOORE, Wm. D. 640 Jan 31, 1860
MORGAN, Anderson J. 320 April 18, 1849
MORGAN, John F. 601 Oct 11, 1870
MORGAN, John F. 143 Oct 11, 1870
MORGAN, John F. 216 Oct 11, 1870
MORRELL, Ellis K. 160 Dec 10, 1862
MORRELL, E. K. 160 Aug 29, 1859 (113 acres in Ellis County)
MORRELL, John M. 640 Sept 30, 1852
MORRELL, Wm. A. 320 March 13, 1854
MORROW, Thomas 4,428 May 17, 1851
MORTON, Pleasant W. 320 Aug 24, 1850
MOSS, James L. 639 9/10 Nov 24, 1848 (603 acres in Freestone County)
MOSS, James L 320 Jan 10, 1850
MOSS, Thomas J. 32 March 14, 1885
MOSS, Wm. 320 Aug 30, 1855
MUNROE, O. B. 640 Sept 17, 1861
MUNROE, O. B. 640 Sept 17, 1861
MURPHY, John 1,476 Dec 4, 1845
MURRAY, John R. 160 July 26, 1875
MURRAY, Wm. 1,056 Nov 18, 1862
MUSE, George W. 320 June 18, 1853
McCANDLISS, David 3,886 3/10 Aug 5, 1846
McCANDLISS, David 639 9/10 Aug 4, 1846
McCANDLISS, Samuel F. - deceased 1,476 June 11, 1850
McCANDLISS, W. W. - deceased 1,476 June 11, 1850
McCANLASS, J. P. 320 Jan 28, 1870
McCHRISTIAN, Robert 1,248 Feb 16, 1858
McCRACKLIN, Jesse L. 320 Aug 12, 1854
McCUISTON, John C. 320 March 23, 1871
McDANIEL, John B. 3,127 8/10 Aug 25, 1847
McDONALD, Abner 60 (?) Feb 9, 1846
McDOUGALD, Jos. 283 Nov 12, 1873
McDOUGALD, Jos. 38 Nov 12, 1874
McDOUGALD, Jos. 130 6/10 May 29, 1874
McDOUGALD, Jos. 283 Dec 13, 1876
McDOUGALD, Jos. 283 Oct 10, 1878
McFADDEN, Ruth 227 March 28, 1859
McFALL, Robert E. 320 Feb 12, 1856
McGARY, D. H. 563 Oct 18, 1850
McGEE, James 219 Aug 27, 1861
McGEE, James 160 Oct 7, 1861
McGOWAN, John 1,124 5/10 April 30, 1875
McKAY, Samuel 640 April 8, 1847
McKINZIE, Hugh 320 April 12, 1851
McKINZIE, Lasa 640 April 26, 1859
McKINNEY, Archibald 640 June 8, 1848
McKINNEY & WILLIAMS 160 Oct 28, 1862
McKINNEY & WILLIAMS 640 June 10, 1859
McKINNEY & WILLIAMS 640 Dec 7, 1860
McKINNEY & WILLIAMS 1,280 Jan 31, 1861
McKINNEY & WILLIAMS 1,123 Aug 3, 1861
McKIMSTREY, Geo. B. 3,493 Oct 3, 1848 (1,697 acres in Ellis County)
McLAUGHLIN, Joseph 1,476 Nov 3, 1845
McLOUD, Luke 640 Dec 8, 1847
McMURRY, James L. 640 July 13, 1874
McNEAL, John 4,428 Oct 15, 1835
McNEILL, Wm. J. 320 Nov 15, 1859
McSHAN, William B. 320 Sept 8, 1855
NANNY, Charles C. 320 April 8, 1851
NASH, A. 320 March 9, 1886
NAVARRO COUNTY SCHOOL LAND 1,585 June 17, 1858 (1/3 in Hill County)
NAVARRO COUNTY SCHOOL LAND 1,133 5/100 Jan 30, 1857 (1/15 in Hill County)
NAVARRO COUNTY SCHOOL LAND 4,428 Jan 30, 1857 (124 acres in Hill County)
NAVARRO COUNTY SCHOOL LAND 1,476 June 17, 1858
NEILL, Jas. C. 640 Oct 8, 1847
NETTLES, Moses 160 June 4, 1861 (1-2 in Hill County)
NEWMAN, Richard D. 1,280 Sept 9, 1846
NICHOLSON, Stephen 320 April 12, 1851
NICKS, Anderson 320 July 17, 1852 (60 acres in Freestone County)
NIELL, George C. 320 April 10, 1851
NIELL, J. C. 1,280 June 16, 1849
NITE, John E. 4,605 Oct 14, 1854
NORTON, Peter 50 7/10  
O'BRIEN, James W. 640 April 12, 1851
O'DONNELL, John 1,085 Feb 6, 1878
OLIVER, J. B. J. 640 May 29, 1858
O'NEILL, Arthur 320 Feb 12, 1846
ONSTOT, David 320 Dec 31, 1852 (3-7 acres in Hill County)
ONSTOT, David 320 Dec 31, 1852
ONSTOT, Joshua 640 July 22, 1852 (1-2 in Hill County)
ORR, J. W. 1,476 July 26, 1850
ORTEZ, Jesus 1,476 Jan 9, 1850 (Part of the city of Corsicana is situated on this survey)
OTTIWELL, William H. 1,280 May 20, 1846

Navarro County TXGenWeb
© Copyright March, 2009
Edward L. Williams & Barbara Knox