Difference between revisions of "444 N. Bever St., Wooster, Ohio"

From Wayne County, Ohio Online Resource Center
Jump to navigation Jump to search
m (Switching surname links to Template:Surname instances.)
 
Line 5: Line 5:
  
 
==Wayne County Recorder Property Transfers==
 
==Wayne County Recorder Property Transfers==
* 1816: William {{Surname|Henry}}, Joseph H. {{Surname|Larwill}}, Abigail {{Surname|Larwill}} To John {{Surname|Bever}} Vol. 1 p.100 $1
+
* 1816: William Henry, Joseph H. Larwill, Abigail Larwill To John Bever Vol. 1 p.100 $1
* 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.
+
* 1837: Last will and testament of John Bever deceased gave to daughter Mirtilla Bever|(Bever) Bowman married to James L. 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:
 
* 1858:
** J. B. {{Surname|McKennan}} (mis-spelled {{Surname|McKinney}}) To Jacob {{Surname|Mets|Metz}} Vol. 48 p.352 Old Lot No.s 158, 165, <strong>166</strong>, 167 $2,200 and 3 20/100
+
** J. B. McKennan (mis-spelled McKinney) To Jacob Mets|Metz Vol. 48 p.352 Old Lot No.s 158, 165, <strong>166</strong>, 167 $2,200 and 3 20/100
** Jacob {{Surname|Metz}} To Louis {{Surname|Young}} Vol. 48 p.353 Old Lot No. <strong>166</strong> $550
+
** Jacob Metz To Louis Young Vol. 48 p.353 Old Lot No. <strong>166</strong> $550
 
* 1907:
 
* 1907:
** Sheriff of Wayne County to Emma J.{{Surname|Young}} (after 1870 renumbering) Lot No. 1621 $2,460
+
** Sheriff of Wayne County to Emma J.Young (after 1870 renumbering) Lot No. 1621 $2,460
* 1908: Emma J. {{Surname|Young}} To David C. {{Surname|Gourley}} Vol. 158 p.163 part of Lot 1621 (60ftX200ft) Warranty Deed $3,000
+
* 1908: Emma J. Young To David C. Gourley Vol. 158 p.163 part of Lot 1621 (60ftX200ft) Warranty Deed $3,000
** Emma J. {{Surname|Young}} To D. C. {{Surname|Gourley}} Vol. 158 p.268 part of Lot 1621 Guardian's Deed $300 (dollar amount may have been an error: missing a zero)
+
** Emma J. Young To D. C. Gourley  Vol. 158 p.268 part of Lot 1621 Guardian's Deed $300 (dollar amount may have been an error: missing a zero)
* 1913: Estate of David C. {{Surname|Gourley}} To Delvey {{Surname|Gourley}} Vol. 167 p.270
+
* 1913: Estate of David C. Gourley  To Delvey Gourley  Vol. 167 p.270
* 1914: Delvey {{Surname|Gourley}} , executor To Minnie {{Surname|Bloomberg}}, Max {{Surname|Bloomberg}} Vol. 171 p.120 part of Lot 1621
+
* 1914: Delvey Gourley , executor To Minnie Bloomberg, Max Bloomberg Vol. 171 p.120 part of Lot 1621
* 1921: Minnie {{Surname|Bloomberg}}, Max {{Surname|Bloomberg}} To Katherine P. {{Surname|Whitaker}}, Walter G. {{Surname|Whitaker}} Vol. 189 p.484 part of Lots 1621, 2006 $2 revenue stamp
+
* 1921: Minnie Bloomberg, Max Bloomberg To Katherine P. Whitaker, Walter G. Whitaker Vol. 189 p.484 part of Lots 1621, 2006 $2 revenue stamp
* 1923: Walter G. {{Surname|Whitaker}}, Katherine P. {{Surname|Whitaker}} To Clara M. {{Surname|Mason}} Vol. 196 p.333 part of Lots 1621, 2006 (35ftX130ft) $12 revenue stamp
+
* 1923: Walter G. Whitaker, Katherine P. Whitaker To Clara M. Mason Vol. 196 p.333 part of Lots 1621, 2006 (35ftX130ft) $12 revenue stamp
* 1948: Clara M. {{Surname|Mason|(Mason)}} {{Surname|Zercher}}, deceased To Beulah M. {{Surname|Leisy}} Vol. 273 p.599 part of Lots 1621, 2006 $14,750
+
* 1948: Clara M. Mason|(Mason) Zercher, deceased To Beulah M. Leisy Vol. 273 p.599 part of Lots 1621, 2006 $14,750
* 1978: Beulah M. {{Surname|Leisy}}, deceased To Eric P. {{Surname|Oswald}}, Susan K. {{Surname|Oswald}} Vol. 538 p.303 part of Lots 1621, 2006 $74 conveyance fee
+
* 1978: Beulah M. Leisy, deceased To Eric P. Oswald, Susan K. Oswald Vol. 538 p.303 part of Lots 1621, 2006 $74 conveyance fee
* 1995: Eric P. {{Surname|Oswald}}, Susan K. {{Surname|Oswald}} To  Rodney Lee {{Surname|McMichael}}, Becky Jo {{Surname|McMichael}} Vol. 721 p.466 and p.485 Lot 1621 $79,500
+
* 1995: Eric P. Oswald, Susan K. Oswald To  Rodney Lee McMichael, Becky Jo McMichael Vol. 721 p.466 and p.485 Lot 1621 $79,500
* 1997: Rodney Lee {{Surname|McMichael}}, Becky Jo {{Surname|McMichael}} To [[Wayne County National Bank]] Lot 1621 $85,000
+
* 1997: Rodney Lee McMichael, Becky Jo McMichael To [[Wayne County National Bank]] Lot 1621 $85,000
 
* 2005: [[Wayne County National Bank, The]] To [[Commercial Banking & Trust Company, The|Commercial & Savings Bank]] Lot 1621 Certificate of Title $0
 
* 2005: [[Wayne County National Bank, The]] To [[Commercial Banking & Trust Company, The|Commercial & Savings Bank]] Lot 1621 Certificate of Title $0
* 2008: [[Commercial Banking & Trust Company, The|Commercial & Savings Bank]] the Trustee (William C. Hostetler) To William Charles {{Surname|Hostetler}} Lot 1621 Certificate of Transfer $0
+
* 2008: [[Commercial Banking & Trust Company, The|Commercial & Savings Bank]] the Trustee (William C. Hostetler) To William Charles Hostetler Lot 1621 Certificate of Transfer $0
  
 
[[CATEGORY: N. Bever St., Wooster, Ohio]]
 
[[CATEGORY: N. Bever St., Wooster, Ohio]]

Latest revision as of 20:21, 2 February 2023

The house located at 444 N. Bever St. in Wooster, Ohio. Photograph by S. Zimmerman

The one-and-half story craftsman style bungalow located at 444 N. Bever St. was likely built sometime between 1908-1922.


Wayne County Recorder Property Transfers

  • 1816: William Henry, Joseph H. Larwill, Abigail Larwill To John Bever Vol. 1 p.100 $1
  • 1837: Last will and testament of John Bever deceased gave to daughter Mirtilla Bever|(Bever) Bowman married to James L. Bowman land containing 68 acres.
  • 1857:
  • 1858:
    • J. B. McKennan (mis-spelled McKinney) To Jacob Mets|Metz Vol. 48 p.352 Old Lot No.s 158, 165, 166, 167 $2,200 and 3 20/100
    • Jacob Metz To Louis Young Vol. 48 p.353 Old Lot No. 166 $550
  • 1907:
    • Sheriff of Wayne County to Emma J.Young (after 1870 renumbering) Lot No. 1621 $2,460
  • 1908: Emma J. Young To David C. Gourley Vol. 158 p.163 part of Lot 1621 (60ftX200ft) Warranty Deed $3,000
    • Emma J. Young To D. C. Gourley Vol. 158 p.268 part of Lot 1621 Guardian's Deed $300 (dollar amount may have been an error: missing a zero)
  • 1913: Estate of David C. Gourley To Delvey Gourley Vol. 167 p.270
  • 1914: Delvey Gourley , executor To Minnie Bloomberg, Max Bloomberg Vol. 171 p.120 part of Lot 1621
  • 1921: Minnie Bloomberg, Max Bloomberg To Katherine P. Whitaker, Walter G. Whitaker Vol. 189 p.484 part of Lots 1621, 2006 $2 revenue stamp
  • 1923: Walter G. Whitaker, Katherine P. Whitaker To Clara M. Mason Vol. 196 p.333 part of Lots 1621, 2006 (35ftX130ft) $12 revenue stamp
  • 1948: Clara M. Mason|(Mason) Zercher, deceased To Beulah M. Leisy Vol. 273 p.599 part of Lots 1621, 2006 $14,750
  • 1978: Beulah M. Leisy, deceased To Eric P. Oswald, Susan K. Oswald Vol. 538 p.303 part of Lots 1621, 2006 $74 conveyance fee
  • 1995: Eric P. Oswald, Susan K. Oswald To Rodney Lee McMichael, Becky Jo McMichael Vol. 721 p.466 and p.485 Lot 1621 $79,500
  • 1997: Rodney Lee McMichael, Becky Jo McMichael To Wayne County National Bank Lot 1621 $85,000
  • 2005: Wayne County National Bank, The To Commercial & Savings Bank Lot 1621 Certificate of Title $0
  • 2008: Commercial & Savings Bank the Trustee (William C. Hostetler) To William Charles Hostetler Lot 1621 Certificate of Transfer $0