Changes

Jump to navigation Jump to search
m
Switching surname links to Template:Surname instances.
Line 1: Line 1:  
[[File:560-NBeverSt.jpg|thumbnail|The American foursquare architectural style house located at 560 N. Bever St. in Wooster, Ohio was likely built between 1910-1918 by property owners Emma and A.H. Brown. <em>Photograph by S. Zimmerman</em>]]
 
[[File:560-NBeverSt.jpg|thumbnail|The American foursquare architectural style house located at 560 N. Bever St. in Wooster, Ohio was likely built between 1910-1918 by property owners Emma and A.H. Brown. <em>Photograph by S. Zimmerman</em>]]
   −
The [http://en.wikipedia.org/wiki/American_Foursquare American Foursquare] architectural style house located at 560 N. Bever St. in Wooster, Ohio was likely built between 1910-1918 by property owners Emma and A.H. [[Brown (surname)|Brown]].
+
The [http://en.wikipedia.org/wiki/American_Foursquare American Foursquare] architectural style house located at 560 N. Bever St. in Wooster, Ohio was likely built between 1910-1918 by property owners Emma and A.H. {{Surname|Brown}}.
    
==Wayne County Recorder Property Transfers==
 
==Wayne County Recorder Property Transfers==
* 1816: William [[Henry (surname)|Henry]], Joseph H. [[Larwill (surname)|Larwill]], Abigail [[Larwill (surname)|Larwill]] To John [[Bever (surname)|Bever]] Vol. 1 p.100 $1
+
* 1816: William {{Surname|Henry}}, Joseph H. {{Surname|Larwill}}, Abigail {{Surname|Larwill}} To John {{Surname|Bever}} Vol. 1 p.100 $1
* 1837: Last will and testament of John [[Bever (surname)|Bever]] deceased gave to daughter Mirtilla [[Bever (surname)|(Bever)]] [[Bowman (surname)|Bowman]] married to James L. [[Bowman (surname)|Bowman]] land containing 68 acres.
+
* 1837: Last will and testament of John {{Surname|Bever}} deceased gave to daughter Mirtilla {{Surname|Bever|(Bever)}} {{Surname|Bowman}} married to James L. {{Surname|Bowman}} land containing 68 acres.
 
* 1857:
 
* 1857:
 
** Mirtilla Bowman To Jacob B. McKennan [[:File:BowmanToMcKennan-TrustDeed.pdf|Trust Deed Vol. 50 p.242-244]]
 
** Mirtilla Bowman To Jacob B. McKennan [[:File:BowmanToMcKennan-TrustDeed.pdf|Trust Deed Vol. 50 p.242-244]]
 
** [[:File:JBMcKennanAdditionToWostr.jpg|J.B. McKennan's Addition to the Town of Wooster]]: Plat of 30 outlots numbered 149-178 dated November 7, 1857.
 
** [[:File:JBMcKennanAdditionToWostr.jpg|J.B. McKennan's Addition to the Town of Wooster]]: Plat of 30 outlots numbered 149-178 dated November 7, 1857.
* 1858: J. B. [[McKennan (surname)|McKennan]] [[McKinney (surname)|(mis-spelled McKinney)]] To Jacob [[Metz (surname)|Metz]] Vol. 48 p.352 Old Lot No.s 158, <strong>165</strong>, 166, 167 $2,200 and 3 20/100
+
* 1858: J. B. {{Surname|McKennan}} {{Surname|McKinney|(mis-spelled McKinney)}} To Jacob {{Surname|Metz}} Vol. 48 p.352 Old Lot No.s 158, <strong>165</strong>, 166, 167 $2,200 and 3 20/100
* 1868: Jacob [[Metz (surname)|Metz]] sub-divided Old Lot No. 165 into 2 parcels: Lot No. 1223 and Lot No. 1224
+
* 1868: Jacob {{Surname|Metz}} sub-divided Old Lot No. 165 into 2 parcels: Lot No. 1223 and Lot No. 1224
** Jacob [[Metz (surname)|Metz]] To George W. [[Barrett (surname)|Barrett]] Vol. 71 p.294 Lot No. 1223 $1,200
+
** Jacob {{Surname|Metz}} To George W. {{Surname|Barrett}} Vol. 71 p.294 Lot No. 1223 $1,200
* 1878: George W. [[Barrett (surname)|Barrett]] To Israel S. [[Gray (surname)|Gray]], Samuel [[Rhoads (surname)|Rhoads]] Vol. 101 p.332 Lot No. 1223 $600
+
* 1878: George W. {{Surname|Barrett}} To Israel S. {{Surname|Gray}}, Samuel {{Surname|Rhoads}} Vol. 101 p.332 Lot No. 1223 $600
* 1881: Samuel [[Rhoads (surname)|Rhoads]] To Edward M. [[Quinby (surname)|Quinby]], Millie C. [[Quinby (surname)|Quinby]] Vol. 105 p.139 undivided half of Lot 1223 $76.50
+
* 1881: Samuel {{Surname|Rhoads}} To Edward M. {{Surname|Quinby}}, Millie C. {{Surname|Quinby}} Vol. 105 p.139 undivided half of Lot 1223 $76.50
** Jesse [[McClelland (surname)|McClelland]], administrator of Israel S. [[Gray (surname)|Gray]], deceased To Edward M. [[Quinby (surname)|Quinby]], Millie C. [[Quinby (surname)|Quinby]] Vol. 105 p.139 undivided half of Lot 1223
+
** Jesse {{Surname|McClelland}}, administrator of Israel S. {{Surname|Gray}}, deceased To Edward M. {{Surname|Quinby}}, Millie C. {{Surname|Quinby}} Vol. 105 p.139 undivided half of Lot 1223
* 1909: Edward M. [[Quinby (surname)|Quinby]], Millie C. [[Quinby (surname)|Quinby]] To Wesley H. [[Zaugg (surname)|Zaugg]], Lena E. [[Zaugg (surname)|Zaugg]] Vol. 160 p.190 whole Lot 1223 $4,000
+
* 1909: Edward M. {{Surname|Quinby}}, Millie C. {{Surname|Quinby}} To Wesley H. {{Surname|Zaugg}}, Lena E. {{Surname|Zaugg}} Vol. 160 p.190 whole Lot 1223 $4,000
* 1910: Wesley H. [[Zaugg (surname)|Zaugg]], Lena E. [[Zaugg (surname)|Zaugg]] To Jane J. [[Curry (surname)|Curry]] Vol. 161 p.116 NE corner part of Lot 1223 $975
+
* 1910: Wesley H. {{Surname|Zaugg}}, Lena E. {{Surname|Zaugg}} To Jane J. {{Surname|Curry}} Vol. 161 p.116 NE corner part of Lot 1223 $975
** Jennie J. [[Curry (surname)|Curry]] To Katherine P. [[Whitaker (surname)|Whitaker]], Walter G. [[Whitaker (surname)|Whitaker]] Vol. 162 p.328 NE corner part of Lot 1223 $1,005
+
** Jennie J. {{Surname|Curry}} To Katherine P. {{Surname|Whitaker}}, Walter G. {{Surname|Whitaker}} Vol. 162 p.328 NE corner part of Lot 1223 $1,005
** Katherine P. [[Whitaker (surname)|Whitaker]], Walter G. [[Whitaker (surname)|Whitaker]] To Emma L. [[Brown (surname)|Brown]], A.H. [[Brown (surname)|Brown]] Vol. 162 p.440 NE corner part of Lot 1223 $1,125  
+
** Katherine P. {{Surname|Whitaker}}, Walter G. {{Surname|Whitaker}} To Emma L. {{Surname|Brown}}, A.H. {{Surname|Brown}} Vol. 162 p.440 NE corner part of Lot 1223 $1,125  
* 1918: Emma L. [[Brown (surname)|Brown]], A.H. [[Brown (surname)|Brown]] To Vivian L. [[Elliott (surname)|Elliott]], Harry S. [[Elliott (surname)|Elliott]] Vol. 180 p.249 NE corner part of Lot 1223 $6 revenue stamp
+
* 1918: Emma L. {{Surname|Brown}}, A.H. {{Surname|Brown}} To Vivian L. {{Surname|Elliott}}, Harry S. {{Surname|Elliott}} Vol. 180 p.249 NE corner part of Lot 1223 $6 revenue stamp
* 1919: Vivian L. [[Elliott (surname)|Elliott]], Harry S. [[Elliott (surname)|Elliott]] To George W. [[Burkholder (surname)|Burkholder]], Helen [[Burkholder (surname)|Burkholder]] Vol. 183 p.415 NE corner part of Lot 1223 $6.50 revenue stamp
+
* 1919: Vivian L. {{Surname|Elliott}}, Harry S. {{Surname|Elliott}} To George W. {{Surname|Burkholder}}, Helen {{Surname|Burkholder}} Vol. 183 p.415 NE corner part of Lot 1223 $6.50 revenue stamp
** George W. [[Burkholder (surname)|Burkholder]], Helen Burkholder To Marcus M. [[Van Nest (surname)|Van Nest]], Amanda E. [[Van Nest (surname)|Van Nest]] Vol. 185 p.178 NE corner part of Lot 1223 $7.50 revenue stamp
+
** George W. {{Surname|Burkholder}}, Helen Burkholder To Marcus M. {{Surname|Van Nest}}, Amanda E. {{Surname|Van Nest}} Vol. 185 p.178 NE corner part of Lot 1223 $7.50 revenue stamp
* 1920: Marcus M. [[Van Nest (surname)|Van Nest]], Amanda E. [[Van Nest (surname)|Van Nest]] To W.H. [[Black (surname)|Black]] Vol. 186 p.370 NE corner part of Lot 1223 $7.50 revenue stamp
+
* 1920: Marcus M. {{Surname|Van Nest}}, Amanda E. {{Surname|Van Nest}} To W.H. {{Surname|Black}} Vol. 186 p.370 NE corner part of Lot 1223 $7.50 revenue stamp
* 1941: W.H. [[Black (surname)|Black]] To Rex G. [[Berry (surname)|Berry]], Josephine E. [[Berry (surname)|Berry]] Vol. 246 p.89 NE corner part of Lot 1223 $6.60 revenue stamp
+
* 1941: W.H. {{Surname|Black}} To Rex G. {{Surname|Berry}}, Josephine E. {{Surname|Berry}} Vol. 246 p.89 NE corner part of Lot 1223 $6.60 revenue stamp
* 1943: Rex G. [[Berry (surname)|Berry]], Josephine E. [[Berry (surname)|Berry]] To William H. [[Keim (surname)|Keim]], Mary L. [[Keim (surname)|Keim]] Vol.251 p.546 NE corner part of Lot 1223 $7.15 revenue stamp
+
* 1943: Rex G. {{Surname|Berry}}, Josephine E. {{Surname|Berry}} To William H. {{Surname|Keim}}, Mary L. {{Surname|Keim}} Vol.251 p.546 NE corner part of Lot 1223 $7.15 revenue stamp
* 1945: William H. [[Keim (surname)|Keim]], Mary L. [[Keim (surname)|Keim]] To Daisy F. [[Hassenpflug (surname)|Hassenpflug]] Vol. 260 p.24 NE corner of Lot 1223 $9.89 revenue stamp
+
* 1945: William H. {{Surname|Keim}}, Mary L. {{Surname|Keim}} To Daisy F. {{Surname|Hassenpflug}} Vol. 260 p.24 NE corner of Lot 1223 $9.89 revenue stamp
* 1959: Daisy F. [[Hassenpflug (surname)|Hassenpflug]], deceased, by Bernard K. [[Clark (surname)|Clark]], executor To Ralph [[Schafrath (surname)|Schafrath]], assigned to John J. [[Hunt (surname)|Hunt]] Vol. 358 p.528 NE corner part of Lot 1223 $14,500
+
* 1959: Daisy F. {{Surname|Hassenpflug}}, deceased, by Bernard K. {{Surname|Clark}}, executor To Ralph {{Surname|Schafrath}}, assigned to John J. {{Surname|Hunt}} Vol. 358 p.528 NE corner part of Lot 1223 $14,500
* 1961: John J. [[Hunt (surname)|Hunt]], Rosena D. [[Hunt (surname)|Hunt]] To Howard H. [[Hoffman (surname)|Hoffman]], Wilma M. [[Hoffman (surname)|Hoffman]] Vol 376 p.45 NE corner part of Lot 1223 $17.60 revenue stamp
+
* 1961: John J. {{Surname|Hunt}}, Rosena D. {{Surname|Hunt}} To Howard H. {{Surname|Hoffman}}, Wilma M. {{Surname|Hoffman}} Vol 376 p.45 NE corner part of Lot 1223 $17.60 revenue stamp
* 1970: Howard H. [[Hoffman (surname)|Hoffman]], Wilma M. [[Hoffman (surname)|Hoffman]] To Michael S. [[Lee (surname)|Lee]], Jacquelynn T. [[Lee (surname)|Lee]] Vol. 456 p.114 NE corner part of Lot 1223 $14.80 revenue stamp
+
* 1970: Howard H. {{Surname|Hoffman}}, Wilma M. {{Surname|Hoffman}} To Michael S. {{Surname|Lee}}, Jacquelynn T. {{Surname|Lee}} Vol. 456 p.114 NE corner part of Lot 1223 $14.80 revenue stamp
* 1978: Michael S. [[Lee (surname)|Lee]], Jacquelynn T. [[Lee (surname)|Lee]] To Jacob M. [[Hochstetler (surname)|Hochstetler]], Elizabeth Ann [[Hochstetler (surname)|Hochstetler]] Vol. 530 p.29 NE corner part of Lot 1223 $55 conveyance fee
+
* 1978: Michael S. {{Surname|Lee}}, Jacquelynn T. {{Surname|Lee}} To Jacob M. {{Surname|Hochstetler}}, Elizabeth Ann {{Surname|Hochstetler}} Vol. 530 p.29 NE corner part of Lot 1223 $55 conveyance fee
* 1979: Jacob M. [[Hochstetler (surname)|Hochstetler]], Elizabeth Ann [[Hochstetler (surname)|Hochstetler]] To [[Echo Enterprises]], a partnership between Mary R. [[Hothem (surname)|Hothem]] and Charles [[Hulswitt (surname)|Hulswitt]] Vol. 549 p.588 NE corner part of Lot 1223 $82.60 conveyance fee
+
* 1979: Jacob M. {{Surname|Hochstetler}}, Elizabeth Ann {{Surname|Hochstetler}} To [[Echo Enterprises]], a partnership between Mary R. {{Surname|Hothem}} and Charles {{Surname|Hulswitt}} Vol. 549 p.588 NE corner part of Lot 1223 $82.60 conveyance fee
* 1980: [[Echo Enterprises]], a partnership To Mary R. [[Hothem (surname)|Hothem]] Vol. 558 p.1 Lot 406 and NE corner part of Lot 1223 $0
+
* 1980: [[Echo Enterprises]], a partnership To Mary R. {{Surname|Hothem}} Vol. 558 p.1 Lot 406 and NE corner part of Lot 1223 $0
* 1986: Mary R. [[Hothem (surname)|Hothem]], Charles [[Hulswitt (surname)|Hulswitt]] To First Federal Savings and Loan Association Parcel #2: NE corner part of Lot 1223 $34,900 Sheriff Sale
+
* 1986: Mary R. {{Surname|Hothem}}, Charles {{Surname|Hulswitt}} To First Federal Savings and Loan Association Parcel #2: NE corner part of Lot 1223 $34,900 Sheriff Sale
* 1986: [[First Federal Savings and Loan Association]] To Donald L. [[Miller (surname)|Miller]] Vol. 624 p.325 NE corner part of Lot 1223 $75 conveyance fee
+
* 1986: [[First Federal Savings and Loan Association]] To Donald L. {{Surname|Miller}} Vol. 624 p.325 NE corner part of Lot 1223 $75 conveyance fee
* 1994: Donald L. [[Miller (surname)|Miller]] To Diane S. [[Miller (surname)|Miller]] Vol. 705 p.519 NE corner part of Lot 1223 $0 Quit-Claim
+
* 1994: Donald L. {{Surname|Miller}} To Diane S. {{Surname|Miller}} Vol. 705 p.519 NE corner part of Lot 1223 $0 Quit-Claim
    
[[CATEGORY: N. Bever St., Wooster, Ohio]]
 
[[CATEGORY: N. Bever St., Wooster, Ohio]]
100,827

edits

Navigation menu