Difference between revisions of "Land Deed Index 1812–1864/Volume 1"

From Wayne County, Ohio Online Resource Center
Jump to navigation Jump to search
(Created page with "{| class="wikitable sortable" ! Date ! Purchaser ! Seller ! Spouse ! Other Names ! ! Page ! Range ! Township ! Section ! Quarter ! Lot ! Town ! County ! Notes |- | April/7/18...")
 
(No difference)

Revision as of 15:49, 5 January 2016

Date Purchaser Seller Spouse Other Names Page Range Township Section Quarter Lot Town County Notes
April/7/1818 Downing, Joseph Ashton, Joseph Elizabeth 376 13 16 27 SE
December/27/1815 Arnold, Jacob United States, 181 13 13 13 & 14 part of W 1/2 Holmes
January/10/1817 Ashton, Joseph United States, 193 13 16 27 SE
April/29/1819 Ames II, John Smith, Elijah 452 15 22 34 NE Ashland 160 acres
September/28/1818 Ayers, James James, Marshall Jane 461 24 Bristol (Marshallville)
April/10/1819 Ayers, James M. Harris, John Catharine 530 23 Bristol (Marshallville
December/17/1818 Adams, John Adams, William Elebeth 414 15 22 23 PSE Ashland 60 acres
December/4/1817 Helwig, Benjamin Bowers, Abraham Philey 333 81 & 88 Paintville (Mt. Eaton)
December/1818 Rheuberd, James Bowers, Abraham Phobe 458 61 Payntville [Paintville] (Mt. Eaton)
February/13/1819 Beals, Jacob Beals, Abraham Rebecca 470 11 15 3 PN 1/2
February/20/1819 Scott, Mathew Beventon, Alexander Lowis 518 12 15 23 SW
February`/2/1815 Burrows, Abner Hendrickson, William Charlotte 60 15 20 34 PNE
October/10/1813 Beard, Aaron United States, 165 15 21 13 SW
December/10/1817 Bowers, etal, Abraham Vaugham, William 271 51 Paintville (Mt. Eaton)
February/19/1818 Brown, Abraham United States, 312 11 16 15 NW
September/12/1818 Barker, etal, Abner Updegraff, 396 13 14 34 NW Holmes suit against Joseph C. Potter by VA Mil. Sch. Land
February/12/1819 Bevington, Elaxander Buckmaster, Wilson 517 12 15 22 PSW
August/3/1818 Heller, John Bunn, Benjamin Margaret 460 15 21 22 PNW & PSW
December/9/1818 Askew, Isaac T. Byers, Benjamin Sarah 467 13 15 4 NW
September/23/1819 Barkdull, Peter Bentley, Benjamin 531 E 1/2 of 112 Wooster
October/30/1815 Bunn, Benjamin United States, 173 15 21 22 NW Ashland
April/20/1818 Bentley, Benjamin Jones, Thomas G. Susan 406 111 & E. half of 112 Wooster
October/6/1817 Hoff, Phillip Blair, Christopher Susannah 259 13 15 1 NW
April/14/1819 Tinsler, Rachel Brewster, Calvin Nancy 552 11 17 5 PNW 10 acres
September/12/1818 Davis, etal, John Updegraff, 396 13 14 34 NW
December/10/1817 McClintock, etal, James Vaughan, William 271 51 Paintville (Mt. Eaton)
November/12/1812 Day, Elum Day, Oliver Hannah 1 12 16 11 PSW 80 acres
November/14/1812 Christmas, John United States, assignee, Joseph Friend 2 13 15 9 NW
June/8/1812 Christmas, John United States, assignee, John Bever 2 13 15 10 SW
November/14/1812 Morgan, James United States, 2 13 13 3 NW Holmes
February/24/1813 Larwill, etal, Joseph H. Thompson, George 3 12 15 20 PNW
February/24/1813 Henry, etal, William Thompson, George 3 12 15 20 PNW
February/24/1813 Bever, etal, John Thompson, George 3 12 15 20 PNW
April/18/1809 Larwill, Joseph Thompson, George 4 12 15 20 PNW
June/14/1813 Christmas, John Miller, Benjamin 5 83 Wooster
May/1/1812 Taggret, etal, John Thompson, George 6 12 15 20 NW
May/1/1812 Hammon, etal, Charles Thompson, George 6 12 15 20 NW
May/21/1813 Larwill, William Bever, etal, John 6 91 Wooster
May/22/1813 Larwill, William Bever, etal, John Nancy B. 7 76 Wooster
May/22/1813 Christmas, John Beaver, etal, John Nancy 8 88 Wooster
May/22/1813 Christmas, etal, John Beaver, etal, John Nancy 8 83 Wooster
May/22/1813 Miller, etal, Benjamin Beaver, etal, John Nancy 8 83 Wooster
May/21/1813 Henry, William Bever, etal, John Nancy 9 89 Wooster
May/21/1813 Jones, Thomas G. Bever, etal, John Nancy 10 108 Wooster
May/21/1813 Larwill, William Henry, etal, William Abigal 6 91 Wooster
May/21/1813 Larwill, William Larwill, etal, Joseph H. 6 91 Wooster
May/22/1813 Larwill, William Henry, etal, William Abigal 7 76 Wooster
May/22/1813 Larwill, William Larwill, etal, Joseph H. 7 76 Wooster
May/22/1813 Christmas, John Henry, etal, William Abigal 8 88 Wooster
May/22/1813 Christmas, John Larwill, etal, Joseph 8 88 Wooster
May/22/1813 Christmas, etal, John Henry, etal, William Abigal 8 83 Wooster
May/22/1813 Christmas, etal, John Larwill, etal, Joseph H. 8 83 Woosteer
May/22/1813 Miller, etal, Benjamin Henry, etal, William Abigal 8 83 Wooster
May/22/1813 Miller, etal, Benjamin Larwill, etal, Joseph 8 83 Wooster
May/21/1813 Henry, William Henry, etal, William Abigal 9 89 Wooster
May/21/1813 Henry, William Larwill, etal, Joseph 9 89 Wooster
May/21/1813 Jones, Thomas G. Henry, etal, William Abigal 10 108 Wooster
May/21/1813 Jones, Thomas G. Larwill, etal, Joseph 10 108 Wooster
September/12/1812 Stevens, Daniel Winship, Winn 11 12 16 11 NE 160 acres
May/22/1813 Bever, John Henry, etal, William Abigal 12 84 Wooster
May/22/1813 Bever, John Larwill, etal, Joseph 12 84 Wooster
May/22/1813 Bever, John Henry, etal, William Abigal 13 85 Wooster
May/22/1813 Bever, John Larwill, etal, Joseph 13 85 Wooster
May/22/1813 Bever, John Henry, etal, William Abigal 13 14 & 15 Wooster
May/22/1813 Bever, John Larwill, etal, Joseph 13 14 & 15 Wooster
May/22/1813 Bever, John Henry, etal, William Abigal Christian Smith 14 out lot 01 Wooster
May/22/1813 Bever, John Larwill, etal, Joseph Christian Smith 14 out lot 01 Wooster
May/22/1813 Bowman, Jacob Bever, etal, John Nancy B. 15 60 Wooster
May/22/1813 Bowman, Jacob Henry, etal, William Abigal 15 60 Wooster
May/22/1813 Bowman, Jacob Larwill, etal, Joseph 15 60 Wooster
May/22/1813 Larwill, William Bever, etal, John Nancy B. Joseph Cochran 16 95 Wooster
May/22/1813 Larwill, William Henry, etal, William Abigal Joseph Cochran 16 95 Wooster
May/22/1813 Larwill, William Larwill, etal, Joseph Joseph Cochran 16 95 Wooster
November/16/1813 Bever, John Miller, Benjamin 16 103 Wooster
May/22/1813 McClaran, Robert Bever, etal, John Nancy B. 17 96 Wooster
May/22/1813 McClaran, Robert Henry, etal, William Abigal 17 96 Wooster
May/22/1813 McClaran, Robert Larwill, etal, Joseph 17 96 Wooster
May/22/1813 McClaran, Robert Bever, etal, John Nancy B. Matthew Davidson 18 98 Wooster
May/22/1813 McClaran, Robert Henry, etal, William Abligal Matthew Davidson 18 98 Wooster
May/22/1813 McClaran, Robert Larwill, etal, Joseph Matthew Davidson 18 98 Wooster
May/22/1813 Miller, Benjamin Bever, John Nancy B. 18 102 & 103 Wooster
May/22/1813 Miller, Benjamin Henry, William Abigal 18 102 & 103 Wooster
May/22/1813 Miller, Benjamin Larwill, Joseph 18 102 & 103 Wooster
August/19/1812 Mullen, Thomas Madison, James 19 12 16 20 SE
March/12/1814 Cheyney, John Mullen, etal, Thomas 20 12 16 20 SE
March/12/1814 Cheyney, John Mullen, etal, John Elizabeth 20 12 16 20 SE
May/22/1813 Beal, Reasin Bever, etal, John Nancy B. 20 106 & 107 Wooster
May/22/1813 Beal, Reasin Henry, etal, William Abigal 20 106 & 107 Wooster
May/22/1813 Beal, Reasin Larwill, etal, Joseph 20 106 & 107 Wooster
May/22/1813 Ruggles, Benjamin Bever, etal, John Nancy 21 111 Wooster
May/22/1813 Ruggles, Benjamin Henry, etal, William Abigal 21 111 Wooster
May/22/1813 Ruggles, Benjamin Larwill, etal, Joseph 21 111 Wooster
May/22/1813 Ruggles, Benjamin Bever, etal, John Nancy B. 22 2 Wooster
May/22/1813 Ruggles, Benjamin Henry, etal, William Abigal 22 2 Wooster
May/22/1813 Ruggles, Benjamin Larwill, etal, Joseph 22 2 Wooster
May/22/1813 Ruggles, Benjamin Bever, etal, John Nancy B. 23 113 Wooster
May/22/1813 Ruggles, Benjamin Henry, etal, William Abigal 23 113 Wooster
May/22/1813 Ruggles, Benjamin Larwill, etal, Joseph 23 113 Wooster
May/22/1813 Ruggles, Benjamin Bever, etal, John Nancy 24 114 Wooster
May/22/1813 Ruggles, Benjamin Henry, etal, William Abigal 24 114 Wooster
May/22/1813 Ruggles, Benjamin Larwill, etal, Joseph 24 114 Wooster
May/22/1813 Ruggles, Benjamin Bever, etal, John Nancy B. 25 115 Wooster
May/22/1813 Ruggles, Benjamin Henry, etal, William Abigal 25 115 Wooster
May/22/1813 Ruggles, Benjamin Larwill, etal, Joseph 25 115 Wooster
May/22/1813 Ruggles, Benjamin Bever, etal, John Nancy B. 25 116 Wooster
May/22/1813 Ruggles, Benjamin Henry, etal, William Abigal 25 116 Wooster
May/22/1813 Ruggles, Benjamin Larwill, etal, Joseph 25 116 Wooster
April/25/1814 , , Wayne County Common Pleas Court 26 Madison
April/5/1814 Lowry, John Hindman, Samuel Lydia 27 13 15 11 SE
May/6/1814 Eicher, Joseph McClaran, Robert Grace 28 98 & 99 Wooster
February/14/1814 Wilson, John Larwill, William 29 95 & 96 Wooster
May/16/1814 Wilson, John McClaran, Robert Grace 30 95, 96 & 97 Wooster
June/8/1812 Moore, Robert Madison, James 31 13 15 5 SW
June/8/1812 Moore, Robert Madison, James 31 13 15 6 SE
June/8/1812 Moore, Robert Madison, James 31 11 16 11 SE
June/6/1814 Bowman, Jacob Bever, John Nancy 33 11 16 12 NW
June/13/1814 Shinaman, Isaac Miller, Benjamin Elizabeth 34 102 & 103 Wooster
September/2/1814 Finley, Michael Smith, Valentine Margaret 35 12 16 19 NE
May/24/1813 Wolgamot, David Morgan, James Hannah 36 13 13 3 NW Holmes
August/15/1814 Wells, William Madison, James 37 14 18 26 NW Holmes
November/24/1814 Culbertson, William Wells, William Mary 37 14 18 26 NW Holmes
February/1/1811 Foulks, Jacob Madison, James 38 13 15 2 SE
January/16/1815 Cox, Thomas Foulks, Jacob Doratha 38 13 15 2 SE pages mixed up; 160 acres
June/5/1810 Healey, Richard Winship, Winn 41 13 14 26 NW Holmes
February/3/1814 Clark, Andrew Healey, Richard Rachel 42 13 14 26 NW Holmes
November/9/1814 Barkdull, Joseph Larwill, William 39 76 Wooster
September/29/1812 Stibbs, Joseph Beall, Reasin 40 13 15 1 SW
October/5/1814 Ross, William Wood, David 45 13 16 22
October/5/1814 Ross, William Wood, David 45 13 16 27
January/25/1815 Singley, Nicholas Barkdull, Joseph Ann 46 76 Wooster
February/6/1815 , , Map of the town of Brownsville (Funk) 43 Brownsville (Funk)
May/2/1813 Powell, Joseph Bever, etal, John Nancy B. 47 35 Wooster
May/2/1813 Powell, Joseph Henry, etal, William Abigail 47 35 Wooster
May/2/1813 Powell, Joseph Larwill, etal, Joseph 47 35 Wooster
May/21/1813 Larwill, Joseph H. Bever, etal, John Nancy B. 48 58 Wooster
May/21/1813 Larwill, Joseph H. Henry, etal, William Abigail 48 58 Wooster
May/21/1813 Larwill, Joseph H. Larwill, etal, Joseph H. 48 58 Wooster
May/21/1813 Larwill, Joseph H. Bever, etal, John Nancy B. 49 63 Wooster
May/21/1813 Larwill, Joseph H. Henry, etal, William Abigail 49 63 Wooster
May/21/1813 Larwill, Joseph H. Larwill, etal, Joseph H. 49 63 Wooster
May/21/1813 Larwill, Joseph H. Bever, etal, John Nancy B. 50 90 Wooster
May/21/1813 Larwill, Joseph H. Henry, etal, William Abigal 50 90 Wooster
May/21/1813 Larwill, Joseph H. Larwill, etal, Joseph H. 50 90 Wooster
May/22/1813 Larwill, Joseph H. Bever, etal, John Nancy B. 53 [51] 59 Wooster
May/22/1813 Larwill, Joseph H. Henry, etal, William Abigail 53 [51] 59 Wooster
May/22/1813 Larwill, Joseph H. Larwill, etal, Joseph H. 53 [51[ 59 Wooster
May/22/1813 Larwill, Joseph Bever, etal, John Nancy B. 50 [52] 62 Wooster
May/22/1813 Larwill, Joseph Henry, etal, William Abigail 50 [52] 62 Wooster
May/22/1813 Larwill, Joseph Larwill, etal, Joseph 50 [52] 62 Wooster
May/22/1813 Barkdull, Joseph Bever, etal, John Nancy B. 53 126 Wooster
May/22/1813 Barkdull, Joseph Henry, etal, William Abigail 53 126 Wooster
May/22/1813 Barkdull, Joseph Larwill, etal, Joseph 53 126 Wooster
May/12/1815 Beall, Reasin Stibbs, Joseph Elizabeth 54 13 15 3 SW
April/29/1815 Stibbs, Joseph Cox, Thomas Keziah 55 13 16 35 SW
April/29/1815 Beall, Reasin Cox, Thomas Keziah 56 13 15 2 SE
March/22/1815 Miller, Benjamin Bever, John 57 103 Wooster
April/16/1815 , , Map of the town of Moscow 58 11 16 7 NE Moscow Robert McClaran, Justice of the Peace
April/22/1815 , , Map of the town of Wilmington 59 13 13 4 SE Wilmington Holmes Robert McClaran, Justice of the Peace
February/2/1815 Hendrickson, John Hendrickson, William Charlotte 61 15 20 34 PSE
April/20/1815 Cissne, John Wolgamot, David Catharine 62 13 13 3 PNW Holmes 50 acres
May/6/1814 Pritchard, Rees Madison, James 63 15 22 17 NW Ashland
March/15/1815 Shessler, etal, Henry Pritchard, Rees Mary 64 15 22 17 NW Ashland
August/15/1814 Haun, etal, Jacob Madison, James 65 11 18 4 NE 160 acres
August/15/1814 Faigner, etal, Michael Madison, James 65 11 18 4 NE 160 acres
February/24/1815 Faigner, Michael Haun, Jacob Mary 66 11 18 4 NE
May/22/1813 Crawford, Josiah Bever, etal, John Nancy B. 67 9 Wooster
May/22/1813 Crawford, Josiah Henry, etal, William Abigal 67 9 Wooster
May/22/1813 Crawford, Josiah Larwill, etal, Joseph 67 9 Wooster
June/6/1815 Bower, John Crawford, Josiah Kathrine 68 9 Wooster
May/22/1813 Miller, Benjamin Bever, etal, John Nancy 68 96 & 97 Wooster
May/22/1813 Miller, Benjamin Henry, etal, William Abigail 68 96 & 97 Wooster
May/22/1813 Miller, Benjamin Larwill, etal, Joseph 68 96 & 97 Wooster
May/19/1815 McClelland, John Miller, Benjamin Elizabeth 69 97 Wooster
May/22/1813 McClaran, Robert Bever, etal, John Nancy B. 71 110 Wooster
May/22/1813 McClaran, Robert Henry, etal, William Abigal 71 110 Wooster
May/22/1813 McClaran, Robert Larwill, etal, Joseph 71 110 Wooster
May/22/1813 McClaran, Robert Bever, etal, John Nancy B. 72 36 Wooster
May/22/1813 McClaran, Robert Henry, etal, William Abigal 72 36 Wooster
May/22/1813 McClaran, Robert Larwill, etal, Joseph 72 36 Wooster
October/4/1814 Garver, Frederick Stibbs, Joseph Elizabeth 73 13 16 34 NE
May/22/1813 Townsend, Thomas Bever, etal, John Nancy B. 73 78 Wooster
May/22/1813 Townsend, Thomas Henry, etal, William Abigal 73 78 Wooster
May/22/1813 Townsend, Thomas Larwill, etal, Joseph 73 78 Wooster
May/22/1813 Smith, William Bever, etal, John Nancy B. 74 49 Wooster
May/22/1813 Smith, William Henry, etal, William Abigal 74 49 Wooster
May/22/1813 Smith, William Larwill, etal, Joseph 74 49 Wooster
May/22/1813 Smith, William Bever, etal, John Nancy B. 75 50 Wooster
May/22/1813 Smith, William Henry, etal, William Abigal 75 50 Wooster
May/22/1813 Smith, William Larwill, etal, Joseph 75 50 Wooster
May/22/1813 Smith, William Bever, etal, John Nancy B. 76 51 Wooster
May/22/1813 Smith, William Henry, etal, William Abigal 76 51 Wooster
May/22/1813 Smith, William Larwill, etal, Joseph 76 51 Wooster
July/22/1811 Nixon, William Winship, Winn 77 13 15 28 SE 160 acres
December/27/1813 Nixon, William Winship, Winn 78 13 15 30 NW 160 acres
August/2/1815 , , James Collier 80 15 21 25 NW Brownsville (Funk Robert McClaran, Justice of the Peace
August/26/1811 Shields, Thomas C. Winship, Winn 81 13 15 33 SW 140 acres
July/20/1815 Buckley, Robert United States, 82 12 16 8 NW
October/19/1815 Taylor, Thomas Buckley, Robert Elizabeth 83 12 16 8 NW
October/26/1815 Johnston, Thomas Larwill, Joseph H. 84 59 Wooster
August/28/1813 Oram, Thomas United States, 85 15 21 22 SE Ashland
August/4/1815 , , Christian Deardorff & Wm. Vaughan Additional lots to the town of Jeromesville 85 Jeromesville Ashland Robert McClaran, Justice of the Peace
July/17/1815 Bair, George Smith, William 86 49, 50, & 51 Wooster
May/22/1813 Poe, George Bever, etal, John Nancy B. 87 56 Wooster
May/22/1813 Poe, George Henry, etal, William Abigal 87 56 Wooster
May/22/1813 Poe, George Larwill, etal, Joseph 87 56 Wooster
May/22/1813 Moore, Robert Bever, etal, John Nancy B. 32 101 Wooster
May/22/1813 Moore, Robert Henry, etal, William Abigal 32 101 Wooster
May/22/1813 Moore, Robert Larwill, etal, Joseph 32 101 Wooster
April/4/1815 , Bever, etal, John Wayne County 79 13 15 between 3 & 10 part Wooster
April/4/1815 , Henry, etal, William Wayne County 79 13 15 between 3 & 10 part Wooster
April/4/1815 , Larwill, etal, Joseph Wayne County 79 13 15 between 3 & 10 part Wooster
May/22/1813 Matthews, Jacob Bever, etal, John Nancy 87 42 Wooster
May/22/1813 Matthews, Jacob Henry, etal, William Abigal 87 42 Wooster
May/22/1813 Matthews, Jacob Larwill, etal, Joseph 87 42 Wooster
May/22/1813 Matthews, Jacob Bever, etal, John Nancy 88 13 Wooster
May/22/1813 Matthews, Jacob Henry, etal, William Abigal 88 13 Wooster
May/22/1813 Matthews, Jacob Larwill, etal, Joseph 88 13 Wooster
October/14/1815 Slemons, William Larwill, Joseph H. 89 26 Wooster
May/22/1815 Bower, Henry Bower, John Susanna 90 13 16 8 SE
August/10/1815 Orr, Robert Poe, George Elisabeth 91 56 Wooster
June/15/1810 Nixon, William Winship, Jr., Winn 91 13 15 33 NE 160 acres
May/22/1813 Robinson, William Bever, etal, John Nancy 93 175 & 176 Wooster
May/22/1813 Robinson, William Henry, etal, William Abigal 93 175 & 176 Wooster
May/22/1813 Robinson, William Larwill, etal, Joseph 93 175 & 176 Wooster
December/12/1814 Venasdol, Simeon Winship, Winn 94 14 20 20 NE 160 acres
August/16/1814 Johnston, Thomas United States, 95 11 18 2 SE
October/12/1815 Tritt, Jacob Johnston, Thomas Elizabeth 96 11 18 2 SE
October/3/1815 McClaron, Robert United States, assignee of John McClellan 97 13 15 5 NW
January/31/1815 Carr, John United States, 97 15 21 6 NE Ashland
January/31/1815 Carr, John United States, 98 15 21 6 NW Ashland
December/27/1814 Stoler, Jacob United States, 99 15 20 27 NE
November/28/1815 Warner, Ezra Carr, John Margaret 99 15 21 6 PNE Ashland 50 acres
July/12/1815 Bever, John Henry, etal, William Abigal 100 13 15 3 NW
July/12/1815 Bever, John Larwill, etal, Joseph H. 100 13 15 3 NW
February/6/1816 Blowers, John O. Clark, Andrew 103 13 14 26 NW Holmes
December/27/1815 Stibbs, Joseph Bever, John Nancy 104 13 15 3 PNW 34 acres
December/18/1815 McClaran, Robert Winship, Winn 105 12 16 1 SW 160 acres
October/30/1815 McConahay, David Madison, James 107 13 16 14 SE
October/30/1815 McConahay, David Madison, James 107 15 22 11 SE Ashland
October/30/1815 McConahay, David Madison, James 108 12 17 19 SW
October/30/1815 McConahay, David Madison, James assignee of Joseph Stibbs 109 12 17 30 NW
December/12/1815 Smith, William Matthews, Jacob 109 13 & 14 Wooster
March/27/1816 Jones, Thomas G. Smith, Valentine Margaret 110 13 15 13 PNW
May/22/1813 Crawford, Josiah Bever, etal, John Nancy B. assignee of Anthony Thears 111 86 Wooster
May/22/1813 Crawford, Josiah Henry, etal, William Abigal assignee of Anthony Thears 111 86 Wooster
May/22/1813 Crawford, Josiah Larwill, etal, Joseph H. assignee of Anthony Thears 111 86 Wooster
March/14/1816 , , William Harvey, Proprietor Map of the town of Savannah 113 10 2 30 part Savannah Stark town in Wayne & Stark counties
March/14/1816 , , Robert McClaran, Justice of the Pease Map of the town of Savannah 113 11 18 24 & 25 part Savannah town in Wayne & Stark counties
October/16/1815 Bowman, etal, John Robinson, etal, Thomas 114 55 Wooster
October/16/1815 Sisor, etal, George Robinson, etal, Thomas 114 55 Wooster
October/16/1815 Bowman, etal, John Robinson, etal, David 114 55 Wooster
October/16/1815 Sisor, etal, George Robinson, etal, David 114 55 Wooster
May/21/1813 Bair, George Bever, etal, John Nancy B. assignee of Christian Smith 115 92, 93 & 94 Wooster
May/21/1813 Bair, George Henry, etal, William Abigal assignee of Christian Smith 115 92, 93 & 94 Wooster
May/21/1813 Bair, George Larwill, etal, Joseph H. assignee of Christian Smith 115 92, 93 & 94 Wooster
May/22/1813 Robinson, etal, Thomas Bever, etal, John Nancy B. 116 55 Wooster
May/22/1813 Robinson, etal, David Bever, etal, John Nancy B. 116 55 Wooster
May/22/1813 Robinson, etal, Thomas Henry, etal, William Abigal 116 55 Wooster
May/22/1813 Robinson, etal, David Henry, etal, William Abigal 116 55 Wooster
May/22/1813 Robinson, etal, Thomas Larwill, etal, Joseph 116 55 Wooster
May/22/1813 Robinson, etal, David Larwill, etal, Joseph 116 55 Wooster
March/15/1816 Larwill, Joseph H. Bever, etal, John Nancy B. 118 13 15 9 PSE
March/15/1816 Larwill, Joseph H. Henry, etal, William Abigal 118 13 15 9 PSE
May/15/1816 Larwill, Joseph H. Bever, etal, John Nancy B. 121 4, 5, 6, 22, etal Wooster 37 lots
May/15/1816 Larwill, Joseph H. Henry, etal, William Abigal 121 4, 5, 6, 22, etal Wooster 37 lots
April/9/1816 Knight, John Langeles, Casper 123 12 16 28 NW
April/8/1816 Langles, Casper Knight, John Elizabeth assignee, Joseph Wellson (Wilson) 124 12 16 28 NW
April/8/1816 Langles, Casper Knight, John Elizabeth 125 12 16 28 NE
August/21/1815 Glass, James Rose, Charles 126 13 16 6 NE
March/14/1816 Jones, etal, James Wolgamot, David 127 13 13 3 NW Holmes
March/14/1816 Griffeth, etal, James Wolgamot, David 127 13 13 3 NW Holmes
March/14/1816 Gallagher, etal, Edward Wolgamot, David 127 13 13 3 NW Holmes
December/27/1815 Beall, Resin Bever, John Nancy B. 128 13 15 3 PNW 135 acres
April/22/1816 Foltz, Frances H. Bair, George Maryann 130 E 1/2 of 93 & 94 Wooster
December/27/1815 Slone, John Bever, John Nancy B. 131 13 15 4 PSE 7 acres
April/29/1816 Che, John Mullen, Thomas 133 12 16 21 SW
June/27/1815 Thompson, Robert United States, 134 14 18 21 SE
May/6/1815 Tyler, Major United States, 134 14 19 30 SW
August/19/1812 Mullen, Thomas United States, 135 12 16 21 SW
January/14/1814 Billman, David United States, 136 13 16 28 NW
May/6/1814 Kintner, Jacob United States, 136 13 16 23 NE
August/15/1814 Kinter, John United States, 137 15 22 32 W 1/2
May/3/1815 Vannordstand, John Vannordstand, Isaac Letty 138 13 16 26 NW
January/30/1815 Green, William United States, assignee of George Green 139 15 20 3 SW Ashland
May/2/1813 Smith, William Bever, etal, John Nancy 139 52, 53 & 54 Wooster
May/2/1813 Smith, William Henry, etal, William Abigal 139 52, 53 & 54 Wooster
May/2/1813 Smith, William Larwill, etal, Joseph 139 52, 53 & 54 Wooster
June/15/1816 Jones, Benjamin Jones, Thomas G. Susanna 140 129 Wooster
April/12/1816 Bauman, etal, John Henry, William Abigal 141 183, 184, 185, etal Wooster
April/12/1816 Lison, etal, George Henry, William Abigal 141 183, 184, 185, etal Woosster
June/2/1816 McFadden, James Richards, Leonard Elizabeth 142 12 16 7 NE
March/27/1816 Stibbs, Joseph Henry, William Abigal 143 13 15 10 PNE
May/15/1816 Watson, Jacob Crawford, Josiah Catharine 144 86 and 87 Wooster
October/30/1815 Fisher, Stephen United States, 145 12 18 20 SW
March/25/1815 Henry, William Bever, etal, John Nancy B. Anthony Lear 145 5, 8, 10, and 14 Wooster division of out lots; 11 acres
March/25/1815 Henry, William Henry, etal, William Abigal Anthony Lear 145 5, 8, 10, and 14 Wooster division of out lots; 11 acres
March/25/1815 Henry, William Larwill, etal, Joseph H. Anthony Lear 145 5, 8, 10, and 14 Wooster division of out lots; 11 acres
December/27/1815 Henry, William Bever, etal, John Nancy 146 13 15 9 PNE
December/27/1815 Henry, William Bever, etal, John Nancy 146 13 15 10 PNW
December/27/1815 Henry, William Larwill, etal, Joseph 146 13 15 9 PNE
December/27/1815 Henry, William Larwill, etal, Joseph 146 13 15 10 PNW
July/22/1816 Johnson, Matthew Henry, William Abigal 148 99 Wooster
October/2/1815 Mensinger, Joseph United States, 149 14 19 1 NW
January/9/1816 Larwill, William Mensinger, Joseph Christiana 149 14 19 1 NW
August/7/1816 Stidger, etal, George Wolgamot, David Catherine 151 13 13 3 NW Holmes except 50 acres sold to John Cisne
August/7/1816 Rapper, etal, Andrew Wolgamot, David Catherine 151 13 13 3 NW Holmes except 50 acres sold to John Cisne
June/9/1815 Stough, John United States, 152 12 16 20 NW
March/19/1816 Bonwits, Jr., Jacob Stough, John Catherine 152 12 16 20 NW
July/10/1816 Robison, etal, Thomas Smith, William 153 52, 53, and 54 Wooster
July/10/1816 Robison, etal, David Smith, William 153 52, 53, and 54 Wooster
May/22/1813 Eichar, Joseph Bever, etal, John Nancy B. 154 81 Wooster
May/22/1813 Eichar, Joseph Henry, etal, William Abigal 154 81 Wooster
May/22/1813 Eichar, Joseph Larwill, etal, Joseph H. 154 81 Wooster
March/2/1816 Smith, William Riddle, Samuel 155 13 15 20 SE
December/22/1815 Henry, William Bever, etal, John Nancy B. 155 15, 16, 17, etal Wooster 37 lots
December/22/1815 Henry, William Larwill, etal, Joseph H. 155 15, 16, 14, etal Wooster 37 lots
August/7/1816 Quick, Cornelius Quick, David Ann 157 15 20 26 SE Holmes
September/3/1816 Shriever, Thomas Thompson, Robert Mary 158 14 18 21 SW
May/22/1813 Crawford, Josiah Bever, etal, John Nancy B. 158 12 Wooster
May/22/1813 Crawford, Josiah Henry, etal, William Abigal 158 12 Wooster
May/22/1813 Crawford, Josiah Larwill, etal, Joseph H. 158 12 Wooster
September/5/1816 Stewart, Archebald Crawford, Josiah Katherine 159 12 Wooster
August/31/1816 Shinnaman, Isaac Larwill, William Susan 161 14 19 1 NW
October/15/1810 Jones, Oliver Winship, Jr., Winn 162 13 15 30 NE 160 acres
September/9/1816 Wilkins, David McClaran, Robert Grace 163 36 Wooster
July/6/1816 McClaran, Robert Moore, Thomas Nancy 164 104 Wooster
May/6/1814 Beard, Aaron United States, 165 14 19 19 SE
September/7/1816 , , Map of the town of Wooster 166 Wooster additional lots
September/20/1816 Bowers, John Lears, Anthony Nancy 167 out lots 5 and 6 Wooster
September/26/1816 , , James L. Priest, Justice of the Peace Map of the town of Perriopolis (Newkirk) 168 Perriopolis (Newkirk) Clinton Twp.; 72 lots
June/16/1816 McConahay, David United States, 169 15 22 12 NE
May/22/1815 Zeers, Anthony Bower, John Susana 169 13 16 9 SW
April/8/1815 Gallagher, Edward Griffith, Philip B. Elizabeth 170 105 Wooster
May/3/1816 Taylor, Thomas Moore, Thomas Nancy 171 80 Wooster
April/3/1813 Metcalf, Vachel United States, 173 15 21 22 NE Ashland
March/14/1816 Seifriet, Jacob United States, 174 13 16 32 SW
November/15/1816 McClaran, Robert Scyfriet, Jacob Barbara 174 13 16 32 PSW 11 acres
March/21/1816 Zears, Anthony Bever, etal, John Nancy B. 175 out lots 5 and 6 Wooster
March/21/1816 Zears, Anthony Henry, etal, William Abigal 175 out lots 5 and 6 Wooster
March/21/1816 Zears, Anthony Larwill, etal, Joseph 175 out lots 5 and 6 Wooster
July/23/1815 Taylor, Thomas Henry, William Abigal 177 13 15 9 PNE 8 acres
October/8/1816 Crites, Catherine Baughman, John Elizabetha 178 12 17 23 NE
September/6/1816 Bair, George Bair, Rudolph Barbara 180 13 16 14 SW
September/9/1815 Freeman, Moses Stewart, Archibald Sarah 181 12 Wooster
August/6/1816 Eyler, Joseph United States, 182 15 21 36 SE
August/6/1816 Eyler, Joseph United States, 183 15 21 36 NE
August/6/1816 Eyler, Joseph United States, 183 15 20 6 NW Ashland
February/14/1817 , , Map of the town of Bristol (Marshallville) 184 11 17 5 NE
October/22/1816 Parker, Jacob Ruggles, Benjamin Sarah 185 111, 112, and 113 Wooster
January/13/1817 Barker, etal, Abner Potter, Joseph 185 13 14 34 PNW Holmes
January/13/1817 Davis, etal, John D. Potter, Joseph 185 13 14 34 PNW Holmes
January/15/1817 , , Map of the town of Brownsville (Funk) 187 11 17 14 SE
March/19/1811 Jones, Ezekiel Winship, Jr., Winn 187 13 15 19 SE 160 acres
September/30/1816 Jones, Asa Jones, Oliver 189 13 15 19 SE
January/20/1817 Culbertson, William Jones, Isa 189 13 15 19 SE
November/9/1816 Ewens, John Deardorff, Christian 190 41 Jeromesville
November/9/1816 Ewens, William Deardorff, Christian 191 20 Jeromesville
November/11/1816 Ewens, Sally Deardorff, Christian 192 81 Jeromesville
July/1/1816 Lile, Robert United States, 192 11 15 9 SE
August/2/1814 Harry, George Winship, Winn 193 14 20 28 SW
February/3/1816 Watkins, Christopher United States, 195 12 18 19 SE
January/14/1817 Heiser, Joseph Edginton, Levi Sarah 198 11 15 24 SE
July/20/1815 Bean, Samuel United States, 199 11 16 24 S 1/2
April/15/1817 McCombs & Co., William Shinnaman, Isaac Barbara 200 102 and 103 Wooster
May/22/1813 Moore, Thomas Bever, etal, John Nancy B. 201 87 Wooster
May/22/1813 Moore, Thomas Henry, etal, William Abigal 201 87 Wooster
May/22/1813 Moore, Thomas Larwill, etal, Joseph H. 201 87 Wooster
February/11/1817 Emens, Isaac Furgeson, Matthew 202 15 22 4 NE Ashland
March/29/1816 Larwill, Joseph H. Bever, etal, John Nancy B. 203 out lots 3 and 12 Wooster 12 acres
March/29/1816 Larwill, Joseph H. Henry, etal, William Abigal 203 out lots 3 and 12 Wooster 12 acres
September/27/1814 Collier, James United States, 204 14 19 31 NE
May/13/1817 Patton, John Christmas, John Eliza 205 88 Wooster
April/18/1817 Marman, George Lowry, John Elizabeth 206 13 15 11 SE
April/19/1817 Young, Samuel Zimmerman, George Elizabeth 206 11 17 3 W 1/2
February/12/1817 Slone, John Larwill, Joseph H. 208 13 15 7 PNE 36 acres
March/10/1817 Paul, George Tagert, etal, John 209 12 15 20 NW
March/10/1817 Paul, George Hammond, etal, Charles 209 12 15 20 NW
March/6/1817 Boon, George United States, 210 12 15 30 SW Holmes
May/11/1815 Collier, James United States, 210 15 21 25 NW
May/17/1817 Eichar, Peter Taylor, Thomas Sarah H. 211 87 Wooster
February/28/1817 Gorsuch, John Bryan, John Rachel 212 15 21 10 NW
June/13/1817 Boon, Thomas Vaughn, William 213 74 Paintville (Mt. Eaton)
December/24/1816 Nimman, John Smith, Christian Lydia 213 14 18 1 PNE water privileges, .375 acres
December/24/1816 Nimman, John Smith, Christian Lydia 215 14 18 1 PNE .375 acres
June/13/1817 Heilman, Isaac Vaughn, William 216 11 and 12 Paintville (Mt. Eaton)
September/10/1816 Henry, William Bever, etal, John Nancy 217 13 15 10 PNW out lots 8 and 10 Wooster
July/8/1817 Wilkin, David Larwill, Joseph Nancy 218 31, 32, and 33 Wooster
May/15/1817 Collier, James Childs, James 219 14 19 31 NE mortgage
December/5/1815 Seekman, Philip Seekman, Barnhart Margaret 221 11 17 3 SW
May/18/1817 Collins, Charles L. Herrin, Samuel Elenor 222 76 Jeromesville Ashland
June/13/1817 Shull, Frederick Vaughn, William 223 42 Paintville (Mt. Eaton)
March/31/1817 Sloane, John Metcalf, Masson Nancy 224 14 19 23 NE
July/9/1817 Wilkin, David Larwill, Joseph H. Nancy 224 18 Wooster 2 acres
November/11/1816 Herrin, Samuel Deardorff, Christian 225 76 Jeromesville Ashland
June/17/1817 Collins, Charles Deardorff, Christian 226 33 and 107 Jeromesville Ashland
August/11/1817 Adams, Jr., Asahel Cotgrove, William W. Wilson Elliott 227 13 15 28 NW 160 acres; lease
February/28/1817 Bryan, John Tenner, Adam Fanny 228 15 21 10 PSW 76 acres
August/21/1817 Sloane, etal, John Bowman, John 229 16 19 22 SW Ashland
August/21/1817 Robinson, etal, Thomas Bowman, John 229 16 19 22 SW Ashland
August/21/1817 Robinson, etal, David Bowman, John 229 16 19 22 SW Ashland
August/21/1817 Wilson, etal, John Bowman, John 229 16 19 22 SW Ashland
August/21/1817 Wilson, etal, John Lisor, George John Bowman German Bank of Wooster 230 chattels; discharge note to German Bank of Wooster
August/21/1817 Sloan, etal, John Lisor, George John Bowman German Bank of Wooster 230 chattels; discharge note to German Bank of Wooster
August/21/1817 Robinson, etal, Thomas Lisor, George John Bowman German Bank of Wooster 230 chattels; discharge note to German Bank of Wooster
August/21/1817 Sloane, etal, John Bowman, John Barbara 230 185, 186, 187, and 188 Wooster also sold by Listor, page 233
August/21/1817 Wilson, etal, John Bowman, John Barbara 230 185, 186, 187, and 188 Wooster also sold by Listor, page 233
August/21/1817 Robinson, etal, David Bowman, John Barbara 230 185, 186, 187, and 188 Wooster also sold by Listor, page 233
August/21/1817 Robinson, etal, Thomas Bowman, John Barbara 230 185, 186, 187, and 188 Wooster also sold by Listor, page 233
August/19/1817 Sloane, John Lisor, George Mary 232 55 Wooster
August/21/1817 Sloane, etal, John Bowman, John 233 16 19 14 NW Ashland
August/21/1817 Robinson, etal, Thomas Bowman, John 233 16 19 14 NW Ashland
August/21/1817 Robinson, etal, David Bowman, John 233 16 19 14 NW Ashland
August/21/1817 Wilson, etal, John Bowman, John 233 16 19 14 NW Ashland
July/23/1816 Larwill, William Henry, William Abigal 234 out lot 16 Wooster 4 acres
April/19/1817 Flack, David Henry, William Abigal 235 71 Wooster
August/21/1817 Guinne, Andrew Bowman, etal, John Barbara 236 184 Wooster
August/21/1817 Guinne, Andrew Lisor, etal, George Mary 236 184 Wooster
August/21/1817 Harman, Coonrod Kuster, Lewis 236 11 17 30 NE 1/2
August/21/1817 Clapper, Jacob Kuster, Lewis 237 11 17 13 PNE
June/16/1817 Kasbeer, Samuel Vaughn, William 238 14 Paintville (Mt. Eaton)
June/16/1817 Kasbeer, Samuel Galbraith, James Sarah 239 40 Paintville (Mt. Eaton)
August/25/1817 Bever, John Henry, etal, William Abigal 239 102 Wooster
August/25/1817 Bever, John Larwill, etal, Joseph H. Nancy 239 102 Wooster
July/9/1817 Witey, Joseph Larwill, Joseph Nancy 240 27 Wooster
September/7/1816 Kempton, David Jones, Oliver 241 13 15 30 PSW
August/12/1817 Taylor, Thomas Larwill, Joseph H. Nancy 242 3 and 12 Wooster 12 acres
June/18/1817 Larwill, Joseph H. Henry, William Abigal 243 16 Wooster
March/6/1817 Grimes, William Monroe, James 244 12 14 7 SE Holmes
October/30/1815 Taylor, Thomas United States, 244 14 18 18 NE
August/2/1817 Lake, Jr., Abner Taylor, Thomas Sarah H. 245 14 18 18 NE
May/10/1817 Burnett, John Riely, Matthew Ann 246 12 16 6 PNW
October/14/1817 Beall, Reasin McBride, John 247 13 15 11 NE
February/12/1817 Shrieve, Thomas United States, 248 14 18 20 NE
June/16/1817 McClelland, Samuel Hardgrove, William Mary 248 11 17 34 NE
September/25/1817 Moor, Robert Campbell, William Elizabeth 249 11 17 17 NE
April/20/1817 Ewin, John Carr, John Margaret 250 15 21 6 N 1/2 Ashland except for 50 acres sold to E. Warner
May/21/1816 McVail, John Grieve, John Isabel 251 appointment of attorney by Grieve from Gr. Britain
August/3/1815 Ousbaugh, Jacob Winship, Winn 252 14 20 29 SW 160 acres
June/18/1817 McClaran, Robert Henry, William Abigal 254 147 Wooster
June/18/1817 McClaran, Robert Henry, William Abigal 255 13 15 10 PNW 16 acres
June/18/1817 McClaran, Robert Henry, William Abigal 255 13 15 9 PSE 2 acres
July/22/1816 Jones, Benjamin Henry, William Abigal 256 80 Wooster
March/27/1815 Jones, Benjamin Bever, etal, John Nancy B. 258 13 15 9 PNE Wooster 4 acres
March/27/1815 Jones, Benjamin Henry, etal, William Abigal 258 13 15 9 PNE Wooster 4 acres
March/27/1815 Jones, Benjamin Larwill, etal, Joseph H. 258 13 15 9 PNE Wooster 4 acres
July/10/1817 Bair, Christopher Monroe, James 259 13 15 1 NW
September/19/1817 Jones, etal, Thomas P. Ruggles, Benjamin 260 114, 115, and 116 Wooster
September/19/1817 St. John, etal, Henry Ruggles, Benjamin 260 114, 115, and 116 Wooster
July/8/1817 Pool, William Jumps, Samuel Mary 261 15 19 7 SW Holmes
November/4/1817 , , Map of the town of Dover (Dalton) 263 11 16 10 NE
December/19/1814 Maxwell, Robert Eicher, Joseph 263 14 19 5 SE
November/26/1814 Maxwell, Robert Eicher, Joseph 264 14 19 5 SW
November/20/1817 Caples, Robert F. Collins, Charles L. 264 107 Jeromesville Ashland
August/29/1817 Flack, James Ramsey, George Cathrin 265 14 20 15 PNE 112 acres
August/29/1817 Ramsey, Samuel Ramsey, George Cathrin 266 14 20 15 SE
August/29/1817 Ramsey, Samuel Ramsey, George Cathrin 266 14 20 15 PNE 48 acres
December/4/1817 Croco, Peter Rappee, etal, Andrew Mary 267 13 13 3 NW Holmes except 50 acres sold to John Cissne
December/4/1817 Croco, Peter Stidge, etal, George Mary 267 13 13 3 NW Holmes except 50 acres sold to John Cissne
May/27/1815 Kirkendall, John Winship, Winn 268 12 15 23 NE 160 acres
November/26/1813 Custard, David Madison, James 270 13 16 33 NW
October/24/1817 Hevenner, Michael Custard, David Elizabeth 270 13 16 33 NW 160 acres
August/21/1817 Sloane, etal, John Bowman, John 231 Wooster chattels
August/21/1817 Robinson, etal, John Bowman, John 231 Wooster chattels
August/21/1817 Robinson, etal, Thomas Bowman, John 231 Wooster chattels
August/21/1817 Wilson, etal, John Bowman, John 231 Wooster
July/17/1817 Larwill, etal, Joseph H. Kempton, William 272 13 15 30 PSW
July/17/1817 Larwill, etal, John Kempton, William 272 13 15 30 PSW
March/6/1817 Gallagher, Edward United States, 273 13 16 24 NE
September/3/1817 Gallagher, Edward United States, 274 13 16 13 SE
June/18/1817 Gallagher, Edward Henry, William Abigal 274 out lot 10 Wooster 2 acres
December/27/1815 Gallagher, Edward Bever, John Nancy B. 275 13 15 10 out lot 11 Wooster 2 acres
January/6/1818 Bradford, James Larwill, Joseph H. Nancy 276 156 Wooster
December/8/1817 Hammond, Samuel W. McClaran, Robert Grace 277 147 Wooster
December/22/1817 Gallagher, Edward Hammond, Samuel W. 278 147 Wooster
April/12/1817 Shillen, John Herman, George Elizabeth 279 11 17 24 NE
August/16/1817 Jones, Thomas G. Parker, Jacob Sarah 280 111 and E 1/2 112 Wooster
June/17/1817 Beam, Jacob Gailbraith, James Sarah 280 67, 64, 105, etal Paintville (Mt. Eaton)
May/22/1813 Griffth, Philip B. Bever, etal, John Nancy B. 281 105 Wooster
May/22/1813 Griffth, Philip B. Henry, etal, William Abigal 281 105 Wooster
May/22/1813 Griffth, Philip B. Larwill, etal, Joseph H. 281 105 Wooster
May/10/1816 , , Map of the town of Chippeway (Easton) 283 11 18 17 SW Chippeway (Easton)
May/27/1814 Nailor, John United States, 284 15 21 5 NW
April/8/1815 Gallagher, Edward Griffeth, Philip B. Elizabeth 284 105 Wooster
January/31/1818 McKnight, Thomas Updegraff, John Court of Common Pleas 285 183 Wooster German Bank of Woo. vs. John Bowman & George Lisor
February/2/1818 Barkdull, Joseph Larwill, Joseph H. Nancy 287 179 Wooster
February/13/1817 McClaran, James Larwill, Joseph H. 288 140 and E 1/2 139 Wooster
July/10/1817 Ingman, Edmund Collins, Charles L. 288 33 Jeromesville Ashland
November/29/1816 Hibbard, Calvin Hendrixson, William Kesiah 289 15 20 34 PNW Ashland 60 acres
May/22/1813 McGugin, Joseph Bever, etal, John Nancy B. 290 61 Wooster
May/22/1813 McGugin, Joseph Henry, etal, William Abigal 290 61 Wooster
May/22/1813 McGugin, Joseph Larwill, etal, Joseph 290 61 Wooster
April/7/1815 Galbraith, James United States, 291 11 15 10 W 1/2
March/10/1817 Galbraith, James Vaugh, William 292 11 15 15 PNW 5, 6, 8, etal Paintville (Mt. Eaton) approx. 66 lots; 50 acre parcel
October/22/1817 , , James Galbreath Map of the town of Paintville (Mt. Eaton) 294 11 15 15 Paintville (Mr. Eaton) 75 total
October/20/1817 Galbreath, James Vaughan, William 295 NE and NW corners Paintville (Mt. Eaton) 2 - 5 acre parcels joining the town of Paintville
July/10/1814 Galbraith, James United States, 296 11 15 12 SE
July/10/1814 Galbreath, James United States, 296 11 15 22 NE
June/30/1817 Galbraith, James Vaughan, William 297 10 and 86 Paintville (Mt. Eaton)
October/20/1817 Bean, William Vaughan, William 298 NE and SE corners Paintville (Mt. Eaton) NE parcel - 9 acres; SE parcel .37 acre
November/27/1816 Bain, William Vaughan, William 299 21, 22, 23, etal Paintville (Mt. Eaton)
February/2/1818 Hughs, Esrom Culbertson, William Lydia 299 14 18 26 NW
June/1/1817 Underwood, Simeon Lake, Constant 300 96 and 97 Jeromesville Ashland Article of Agreement to pay for lots
October/7/1817 Town of Wooster, Singley, Nicholas Common Pleas Court; vacating property 301 192, 193, and 194 Wooster
March/31/1818 Carr, Hubbard Jones, etal, Thomas G. Susan 301 115 Wooster
March/31/1818 Carr, Hubbard St. John, etal, Henry Jain 301 115 Wooster
August/25/1817 McClaran, Robert Henry, William Abigal 302 152 Wooster
March/18/1818 McClaran, Robert Larwill, Joseph H. Nancy 303 out lot 36 Wooster south side; 1 acre
February/9/1818 Jewell, William Louthan, James Anna 304 12 16 11 NW
September/1/1817 Wilson, James Deardorff, Christian 305 65 Jeromesville Ashland
January/1/1818 Town of Wooster, , Map of the town of Wooster 306 13 15 9 NE Wooster map of out lots
October/9/1817 Goodin, Samuel Thompson, John Hiley 307 12 15 20 SE
September/8/1817 Tyler, Major Wells, Timothy Elizabeth 308 15 21 26 PSE Ashland .25 acre
September/8/1817 Keeler, Joseph Wells, Timothy Elizabeth 309 15 21 26 PSE Ashland .25 acre
December/27/1815 Stutsman, David United States, 310 12 18 35 SW
March/18/1818 Stutzman, David Stutzman, John 310 12 17 10 PSW
July/19/1817 Unity Congregation of Salt Creek, Searight, William Jean Unity Congregation of Salt Creek 311 12 14 19 PNW Holmes to establish a "Presbetirean" congregation
April/27/1818 Culbertson, Hugh Larwill, Joseph H. Nancy Q. 313 90 Wooster
April/18/1818 Barkdull, Joseph Larwill, Joseph H. Nancy Q. 314 26 Wooster
May/1/1818 Jennar, George Grimes, William Rebecca 315 12 14 7 SE Holmes 160 acres
May/22/1813 Cissne, James Bever, etal, John Nancy B. 316 10 and 11 Wooster
May/22/1813 Cissne, James Henry, etal, William Abigal 316 10 and 11 Wooster
May/22/1813 Cissne, James Larwill, etal, Joseph H. Nancy Q. 316 10 and 11 Wooster
June/3/1818 McKnight, Thomas R. Cissne, James Elizabeth 317 10 and 11 Wooster
May/2/1818 Hays, Thomas Barkdull, Joseph Ann 318 out lot 26 Wooster
February/21/1818 Hyatt, Meshack United States, 319 12 15 11 NW
February/19/1818 Hyatt, Eli United States, 319 12 17 34 SE
January/29/1818 McPhail, Daniel Larwill, Joseph H. Nancy 320 117, 118, and 119 Wooster
May/22/1813 McPhail, Daniel Bever, etal, John Nancy 321 37 Wooster
May/22/1813 McPhail, Daniel Henry, etal, William Abigal 321 37 Wooster
May/22/1813 McPhail, Daniel Larwill, etal, Joseph H. 321 37 Wooster
April/6/1818 Barkdull, Joseph Larwill, Joseph H. Nancy Q. 322 out lot 24 Wooster
April/6/1818 Barkdull, Joseph Larwill, Joseph H. Nancy Q. 323 174 Wooster
April/6/1818 Barkdull, Joseph Larwill, Joseph H. Nancy Q. 324 out lot 30 Wooster
November/9/1816 Newell, Robert Deardorff, Christian 325 37 Jeromesville Ashland
July/2/1818 Slemmons, William McPhail, Daniel Nancy 326 118 Wooster
July/10/1817 Carr, John United States, 326 15 22 19 NW Ashland
April/7/1815 Culley, John United States, 327 15 21 14 SE Ashland
April/6/1818 Jones, Thomas G. Larwill, Joseph H. Nancy Q. 328 out lot 20 Wooster
April/20/1818 Jewell, William Larwill, Joseph H. Nancy Q. 329 9, 11, 12, etal Moscow 8 lots
January/6/1818 Lawrance, John Jones, etal, Thomas G. Susan 330 114 Wooster
January/6/1818 Lawrance, John St. John, etal, Henry Jane 330 114 Wooster
December/29/1817 Hibard, Ann Hiberd, Calvin 331 15 20 34 PNW Ashland 60 acres
December/29/1817 Hibard, Ann Hiberd, Calvin 331 15 20 33 PNE Ashland 110 acres
April/18/1818 Larwill, John Singley, Nicholas Margaret 332 76 Wooster
April/6/1818 Johnston, Matthew Larwill,, Joseph H. Nancy Q. 334 out lot 35 Wooster 3 acres
January/17/1818 Jones, etal, Isiah Fotz, Francis H. 335 94 and E 1/2 93 Wooster
January/17/1818 Jones, etal, Benjamin Fotz, Francis H. 335 94 and E 1/2 93 Wooster
December/27/1818 Taylor, Thomas Orr, Robert 335 56 Wooster
May/5/1818 Rinor, George Bair, George Maryana 336 92 Wooster
January/26/1818 Bevington, John Nevill, Thomas Elizabeth 337 12 15 27 PNW
April/2/1818 Fullerton, John Barkdull, Joseph Anna 338 179 Wooster
June/18/1817 Singley, Nicholas Henry, William Abigal 339 74 Wooster
April/13/1818 Spink, Cyrus Singley, Nicholas Margaret 340 74 Wooster
August/16/1817 Lake, Constant Collins, Charles L. 341 76 Jeromesville Ashland
June/22/1818 Deardorff, Christian Lake, Constant Ann 342 76 Jeromesville Ashland
May/1/1818 Taylor, Thomas Smith, William 343 14 18 12 PNW
April/6/1818 Singley, Nicholas Larwill, Joseph Nancy Q. 344 out lot 25 Wooster 1.5 acres
May/3/1818 Singley, Nicholas Barkdull, Joseph Anna 345 out lot 26 Wooster .9 acre
May/10/1818 Singley, Nicholas Barkdull, Joseph Ann 346 part of out lot 26 Wooster 2100 sq. ft.
May/11/1818 Robinson, George V. Larwill, Joseph H. Nancy Q. 347 out lot 23 Wooster
February/20/1818 Spink, Cyrus Henry, William Abigal 348 132, 133, N 1/3 part of 134 Wooster
April/14/1818 Hoover, David Spink, Cyrus 349 132, 133, N 1/3 part 134 Wooster
May/13/1818 McClaran, Robert Singley, Nicholas Margaret 350 out lots 25 and 26 Wooster
February/21/1818 McClaran, Robert United States, 351 13 16 33 SE
March/13/1818 Flickinger, Peter United States, 352 12 17 9 SE
May/5/1818 Foltz, Francis H. Bair, George Maryana 352 W 1/2 93 Wooster
October/7/1817 Burns, Samuel Deardorff, Christian 353 29 Jeromesville Ashland
October/13/1814 Whaley, Richard Winship, Winn 354 13 15 21 NE 160 acres
February/28/1815 Chapman, John Whaley, Richard 355 13 15 21 NE
March/24/1817 Clark, Andrew French, James 356 12 15 34 PNE Holmes
August/2/1817 Larwill, William Taylor, Thomas Sarah H. 357 13 15 9 PNE Wooster 8 acres
March/28/1818 Larwill, William Taylor, Thomas Sarah H. 358 out lots 3 and 12 Wooster 12 acres
November/29/1817 Wilson, Charles Deardorf, Christian 359 23 Jeromesville Ashland
February/13/1817 Larwill, Joseph H. McClellan, etal, John 360 138, 139, and 140 Wooster lost deeds
February/13/1817 Larwill, Joseph H. McClaran, etal, James 360 138, 139, and 140 Wooster lost deeds
March/13/1818 Miller, John United States, 361 13 15 22 NW
February/21/1818 McClure, Robert United States, 361 14 21 25 SW
September/11/1818 Finley, Michael Hart, John Mary 362 13 15 24 PNW 79 acres
September/25/1815 McClaran, Robert Winship, Winn 363 12 16 3 NW 160 acres
February/7/1811 Boon, William Winship, Winn 366 13 14 35 NW Holmes 160 acres
November/28/1814 Castor, Nathan Boon, William Elizabeth 367 13 14 34 NW Holmes 160 acres
March/30/1816 Grindstaff, Lewis Caster, Nathan Freelove 368 13 14 34 NW
April/1/1816 Potter, Joseph C. Grindstaff, Lewis Easter 370 13 14 34 PNW Holmes
March/31/1818 Ekey, Peter Ekey, John Mary 371 11 17 10 NE
December/13/1813 Ross, Jr., Enoch Winship, Winn 372 11 18 30 transfers of land involving Ross, Blodget, etal
April/22/1816 McMillan, Martin Smith, William 374 13 Wooster
March/18/1818 Fraker, Thomas Preston, William 375 18 23 4 PSW Richland 100 acres
October/30/1815 Pore, Christopher United States, 377 13 16 29 NE
May/29/1815 Keeper, etal, Jacob United States, 378 14 17 22 PN Holmes
May/29/1815 Geeding, etal, Henry United States, 378 14 17 22 PN Holmes
October/8/1818 Smalley, Isaac Scott, John 378 15 22 36 NE
June/17/1818 Shewan, Fradrick Tener, Adam Fanny 379 15 22 18 SE Ashland
May/18/1818 Humphrey, Peter United States, 380 13 14 3 SE
October/14/1818 McKnight, Thomas R. Humphrey, etal, Peter Elenor B. 381 13 14 3 SE
October/14/1818 McKnight, Thomas R. Hobart, etal, Calvin 381 13 14 3 SE
March/12/1818 Custard, Daniel United States, 382 14 20 17 SW
March/12/1818 Custard, Daniel United States, 382 14 20 17 SE
July/11/1818 France, Henry Pore, Christopher Elisabeth 383 13 16 29 NE
August/3/1818 Humphrey, etal, Peter Blodget, Luther 384 11 18 30 NE & NW
August/3/1818 Hobert, etal, Calvin Blodget, Luther 384 11 18 30 NE & NW
May/5/1818 Ritchey, John Bair, George Maryana 385 13 16 34 SE
September/26/1818 Geeding, Henry Keefer, Jacob 386 14 17 22 PNW 1/2 Holmes 131 acres
September/26/1818 Keefer, Jacob Geeding, Henry Mariah 387 14 17 22 PNE 1/2 Holmes 131 acres
July/10/1817 Shrock, John United States, 388 12 17 17 NW
June/25/1818 Stutzman, John United States, 389 12 17 10 NE
October/17/1818 Humphrey, Peter Blodget, Luther 389 11 18 30 NW
June/18/1817 Hoyt, etal, Daniel C. Henry, William Abigal 390 18 Wooster
June/18/1817 Spink, etal, Cyrus Henry, William Abigal 390 18 Wooster
November/25/1817 McComb, William Hoyt, etal, Daniel Delila 391 18 Wooster
November/25/1817 McComb, William Spink, etal, Cyrus 391 18 Wooster
October/6/1818 McClelland, John Larwill, Joseph Nancy Q. 392 138 & W1/2 139 Wooster
October/7/1818 Clendennin, etal, David McClelland, John Nancy 393 138 & W1/2 139 Wooster
October/7/1818 McComb, etal, William McClelland, John Nancy 393 138 & W1/2 139 Wooster
September/25/1817 Mitchel, David Preston, William 394 13 15 28 PSE lease 97 acres
May/13/1818 Heald, John S. Singley, Nicolas Margaret 398 190 Wooster
March/12/1818 Wilty, Jacob United States, 399 18 21 35 NE Richland
March/12/1818 Wilty, Jacob United States, 400 18 21 35 NW Richland
August/12/1817 McClaran, Robert Larwill, Joseph H. Nancy 400 62 & 63 Wooster
April/14/1810 Barns, etal, Robert Winship, Winn 401 13 14 25 NE 160 acres
April/14/1810 Barns, etal, Henry Winship, Winn 401 13 14 25 NE 160 acres
April/14/1810 Thomas, etal, William Winship, Winn 401 13 14 25 NE Holmes 160 acres
March/13/1818 Tucker, John United States, 404 15 23 31 SW Ashland
March/13/1818 McGugan, Joseph United States, 404 15 22 36 NE
August/24/1818 Scott, John McGugan, Joseph Ann 405 15 22 36 NE
November/26/1818 McKnight, Thomas R. Jones, Thomas G. Susan 406 13 15 13 NW
December/24/1816 Smith, Christian Nimmon, John Sarah 407 14 18 1 NW
March/28/1818 Gallagher, etal, Edward Taylor, Thomas Sarah H. 408 out lots 3 & 12 SE corner Wooster .22 of an acre; road or cartway
March/28/1818 Larwill, etal, William Taylor, Thomas Sarah H. 408 out lots 3 & 12 SE corner Wooster .22 of an acre; road or cartway
May/25/1818 Wade, Richard Jones, etal, David 410 12 16 2 NW 160 acres
May/25/1818 Wade, Richard Gray, etal, Silas 410 12 16 2 NW 160 acres
April/21/1818 Harris, John Marshall, James Jane 410 23 Bristol (Marshallville)
August/4/1818 McClaran, Robert United States, 411 15 22 11 NE Ashland
December/15/1818 Scott, Jr., William McClaran, Robert Grace 412 15 22 11 NE Ashland
July/10/1818 McClaran, Robert United States, 412 15 22 3 SE Ashland
October/14/1818 Humphrey, etal, Peter McKnight, Thomas Rebecca 413 10 Wooster
October/14/1818 Hobart, etal, Calvin McKnight, Thomas Rebecca 413 10 Wooster
November/20/1817 Jones, Benjamin Gevinn, Andrew Maryann 415 184 Wooster
February/14/1817 Jones, Benjamin McClaran, James 416 140 & E1/2 139 Wooster
December/6/1817 Jones, Benjamin Parker, Jacob Sarah 416 113 & W1/2 112 Wooster
November/9/1818 Patton, John Jones, Benjamin Hannah S. 417 80 Wooster
April/27/1818 Stocker, John Carr, James Eleanor 418 34 Jeromesville Ashland
March/19/1818 German Bank of Wooster, Larwill, Joseph H. German Bank of Wooster 419 13 15 5 SE note discounted for renewal; 164 acres
March/19/1818 German Bank of Wooster, Larwill, Joseph H. German Bank of Wooster 420 13 15 9 SE 100 acres
March/19/1818 German Bank of Wooster, Larwill, Joseph H. German Bank of Wooster 422 W1/2 of 82 Wooster
October/2/1812 Hatton, Acquilla United States, 423 11 16 12 SE
September/25/1818 Stansbury, Mary Hatton, etal, Zachariah 423 11 16 12 SE Heirs of Acquilla Hatton
September/25/1818 Stansbury, Mary Weaver, etal, Ann 423 11 16 12 SE Heirs of Acquilla Hatton
September/25/1818 Stansbury, Mary Hatton, etal, John 423 11 16 12 SE Heirs of Acquilla Hatton
September/25/1818 Stansbury, Mary Hatton, etal, Wesley 423 11 16 12 SE Heirs of Acquilla Hatton
September/25/1818 Stansbury, Mary Hatton, etal, Joshua 423 11 16 12 SE Heirs of Acquilla Hatton
April/24/1818 , , Map of the town of Wooster 425 Wooster annexation of south side of Wooster
January/5/1819 , , Map of the town of Wooster 426 13 16 33 SE Wooster commonly called "The Stone Quarry Section"
January/11/1819 Baughman, John South, Major Catharine 426 12 17 23 NE
January/16/1819 Crites, heirs, etal, William Baughman, John Elizabeth 427 12 17 23 NE Heirs of Henry Crites, deceased
January/16/1819 Crites, heirs, etal, Michael Baughman, John Elizabeth 427 12 17 23 NE Heirs of Henry Crites, deceased
January/16/1819 Crites, heirs, etal, George Baughman, John Elizabeth 427 12 17 23 NE Heirs of Henry Crites, deceased
January/16/1819 Crites, heirs, etal, Peter Baughman, John Elizabeth 427 12 17 23 NE Heirs of Henry Crites, deceased
January/16/1819 Crites, heirs, etal, Cathrine Baughman, John Elizabeth 427 12 17 23 NE Heirs of Henry Crites, deceased
January/16/1819 Crites, heirs, etal, Agnes Baughman, John Elizabeth 427 12 17 23 NE Heirs of Henry Crites, deceased
January/16/1819 Crites, heirs, etal, Hannah Baughman, John Elizabeth 427 12 17 23 NE Heirs of Henry Crites, deceased
January/16/1819 Crites, heirs, etal, Jonah Baughman, John Elizabeth 427 12 17 23 NE Heirs of Henry Crites, deceased
August/21/1817 Clapper, Jacob Keuster, Lewis 429 11 17 13 PNE
August/21/1817 Harman, Conrad Keuster, Lewis 429 11 17 13 PNE
August/12/1814 Soutzenhiser, Henry United States, 430 13 16 32 NE
January/18/1819 Beall, etal, Reasin Loutzenhiser, Henry Elizabeth 431 13 16 32 NE
January/18/1819 Stibbs, etal, Henry Loutzenhiser, Henry Elizabeth 431 13 16 32 NE
May/13/1818 Harriott, James Singley, Nicholas Margaret 432 189 Wooster
November/11/1818 Sloane, John Bever, John Nancy B. 435 [433] 19, 20, & 163 Wooster
October/28/1818 Bever, John Larwill, Joseph H. Nancy Q. 434 4, 5, 6, etal Wooster
November/10/1818 Humphreys, etal, Peter Bever, John Nancy B. 435 13 15 9 PNE out lot 15 Wooster 3 acres
January/16/1819 Robinson, George V. Robinson, William Hannah 437 175 & 176 Wooster
February/12/1819 Calder, John Barkdull, Joseph Anna 438 out lot 30 Wooster
May/12/1817 Richard, Michael Davis, Abner Elizabeth 439 14 19 25 SW
February/9/1818 Sandford, Hezakiah Deardorff, Christian Margaret 439 15 21 5 SW 21 Jeromesville Ashland
August/27/1818 Johnston, Thomas Henry, William Abigal 440 13 15 10 PNW 5 acres
April/17/1818 Geddis, William D. Powell, Joseph Sarah 442 35 Wooster
June/2/1818 Patton, John Geddis, William D. Pleasey 443 35 Wooster
August/27/1818 Clendenan, David Patton, John 444 35 Wooster
May/18/1813 McMonigal, William United States, 444 15 22 36 SE
July/14/1818 McMonigal, Andrew McMonigal, William 445 15 22 36 SE
July/14/1818 McMonigal, Andrew McMonigal, William 445 14 20 31 SW
March/9/1819 Johnston, Thomas McMonigal, Andrew Sarah 446 15 22 36 SE 151 acres
July/14/1818 McMonigal, Andrew McMonigal, William 447 15 21 3 S 1/2
July/14/1818 McMonigal, Andrew McMonigal, William 448 13 15 17 SE
August/15/1818 Robart, James Galbreath, James Sally 449 13 Paintville (Mt. Eaton)
October/8/1818 Feazil, Bernard Gilson, William 450 13 15 19 NW
June/1/1817 Thompson, Moses Lears, Anthony Nancy 451 13 16 9 SW
May/18/1818 Larue, etal, George United States, 452 12 16 6 E 1/2
May/18/1818 Swineheart, etal, Jacob United States, 452 12 16 6 E 1/2
March/13/1819 Swineheart, Jacob Larue, George Mary 453 12 16 6 PE 1/2 166 acres
March/13/1819 Larue, George Swineheart, Jacob Catharine 454 12 16 6 PE 1/2 166 acres
March/18/1819 Bonnett, John Bonnett, Isaac Elizabeth 455 15 20 26 SW
March/18/1819 Riddle, John Bonnett, Isaac Elizabeth 455 15 20 15 NW
February/12/1819 Kennedy, Archebald Gorsuch, John Margaret 456 15 21 10 NW
February/6/1819 Thomas, Michael Wade, Richard Elizabeth 457 12 16 2 NW
January/4/1819 Heller, John Oram, Thomas Elizabeth 459 15 21 22 SE
August/3/1818 Heller, John Metcalf, Vachel Deborah 461 15 21 22 PNE
September/5/1818 Lantz, Christian Boydstone, David Massey 462 12 17 28 PNW
February/11/1819 Ewins, etal, Jacob Ewins, John Mary 463 15 21 6 PN 1/2 260 acres
February/11/1819 Ewins, etal, James Ewins, John Mary 463 15 21 6 PN 1/2 260 acres
March/18/1819 Huckendull, John Poulson, William Elizabeth 464 13 13 4 PSE 24 & 25 Wilmington Holmes
August/4/1818 Patton, Mathew United States, 465 11 17 12 SE
June/25/1818 Porter, Alexander United States, 466 11 18 27 NW
December/25/1817 Boydstone, David Boydstone, George 466 12 17 28 NW
February/9/1818 Louge, John Deardorff, Christian Margaret 467 15 21 5 SW 1 Jeromesville Ashland
April/30/1819 Lasure, David Larwill, Joseph H. Nancy Q. 468 58 Wooster
December/9/1818 Jones, Benjamin Patton, John 469 80 Wooster
April/21/1818 Brewster, Calvin Marshall, James Jane 469 21 Bristol (Marshallville)
January/5/1819 Montgomery, William Foreman, John 471 11 17 32 SW
February/22/1819 Ford, Elizabeth McMonigal, Andrew Sarah 472 15 21 3 SE 156 acres
February/22/1819 Sandford, Hezekiah McMonigal, Andrew Sarah 473 15 21 3 SW 154 acres
February/12/1819 Sandford, Hezekiah Ewins, John Mary 473 41 Jeromesville Ashland
December/20/1816 Lawfer, Henry United States, 474 14 20 9 NE
May/3/1819 , , Map of the town of Monroesville 475 15 23 21 Monroesville Jackson Twp., Ashland
November/5/1818 Rombaugh, Adam Lawfer, Henry Barbara 476 14 20 9 NE
March/4/1819 Smith, John McClaran, Robert Grace 477 209 Wooster
March/4/1819 Christmas, John McClaran, Robert Grace 478 13 16 33 PSE 14 and part of 21 Wooster
December/25/1818 Scott, John Harpster, Jacob Charity 479 15 22 6 SW Ashland
April/7/1819 Thrap, James Weed, Nathan Elizabeth 480 13 17 3 SE
November/2/1818 Hallowell, George Ford, Stephen Ruth 480 54 Chippewa (Easton)
May/8/1819 Watkins, James Fisher, Stephen Elizabeth 481 12 18 20 SW 160 acres
August/5/1818 Kitchey, Adam United States, assignee of William Thomas 482 13 15 35 NE
March/1/1819 Larwill, Joseph H. Lawrence, John Anna 483 114 Wooster
October/29/1818 Larwill, Joseph H. Bever, John 484 13 15 9 NE
May/31/1819 Bigham, John Thompson, Joseph 485 12 17 2 NE
June/26/1815 Goudy, William Moore, Thomas Nancy 486 11 16 12 SW
January/12/1818 Galbraith, James Bowers, Daniel Elizabeth 487 18 & 39 Paintville (Mt. Eaton)
July/10/1818 Zook, Daniel United States, 488 11 15 20 NE
March/12/1818 Zook, Daniel United States, 488 11 15 17 NE
July/10/1818 Fourney, Elizabeth United States, 489 11 15 22 SW
July/10/1818 Shoup, Henry United States, 489 11 15 22 SE
April/6/1818 Larwill, John Larwill, Joseph H. Nancy Q. 490 out lot 34 Wooster 2 acres
December/16/1818 Harpster, Jacob Scott, John Sarah 491 15 22 36 NE
April/2/1819 LeRue, George Larwill, Joseph H. Nancy Q. 492 38, 39, & 40 Moscow
January/28/1819 Miller, Andrew Patterson, William Rebecca 493 12 16 17 NE
September/21/1818 Lent, Hercules Croy, Jacob Sybyl 494 12 15 26 PNW Holmes
June/25/1818 Earick, Peter United States, 495 13 16 15 NW
October/7/1818 Earick, Peter United States, 495 15 22 24 SW
June/25/1818 Earick, Peter United States, 496 13 16 24 NW
January/18/1819 Robinson, William Robinson, George V. 497 175 & 176 Wooster
March/1/1819 Larwill, Joseph H. Parker, Jacob Sarah 498 114 E 1/2 Wooster
March/1/1819 Larwill, Joseph H. McDaniel, Mary 499 114 W 1/2 Wooster
March/1/1819 Gilbert, Henry Larwill, Joseph H. Nancy Q. 500 32 & 33 Wooster 4 acres
April/6/1818 Barkdull, Peter Larwill, Joseph H. Nancy Q. 500 out lot 31 Wooster 1 acre
July/2/1819 Dullahan, John Smith, David Mary 501 13 15 6 NE 175 acres
October/12/1818 McKnight, Thomas R. Henry, William Abigail 502 13 15 10 PNW 4 acres
December/18/1818 Kohn, Henry United States, 503 12 18 31 NW
December/18/1818 Kohn, Henry United States, 504 13 17 36 NE
August/16/1814 Beall, Reasin United States, 504 13 15 18 NW
July/2/1819 Spink, Cyrus Beall, Reasin Rebecca 505 13 15 18 NW
February/23/1818 Harrold, John United States, 505 11 15 34 SW Holmes
February/23/1818 Harrold, John United States, 506 11 15 29 S 1/2 Holmes
February/23/1818 Harrold, John United States, 506 11 15 35 NW Holmes
February/23/1818 Harrold, John United States, 507 11 15 32 NE Holmes
February/23/1818 Harrold, John United States, 507 11 15 33 NW Holmes
February/23/1818 Harrold, John United States, 508 11 15 29 NW Holmes
October/6/1818 Long, etal, James Larwill, Joseph H. Nancy Q. 508 146 & S !/2 of 145 Wooster
October/6/1818 Abery, etal, John Larwill, Joseph H. Nancy Q. 508 146 & S 1/2 of 145 Wooster
May/15/1819 Girling, Thomas L. Long, etal, James 509 146 & S 1/2 of 145 Wooster
May/15/1819 Girling, Thomas L. Abery, etal, John 509 146 & S 1/2 of 145 Wooster
June/17/1819 Battenfeld, Joseph Bryan, John Rachel 510 15 21 10 PSW 76 acres
February/10/1815 Croy, Jacob Winship, Winn 511 12 15 26 NW Holmes
March/16/1818 Hague, John Larwill, Joseph H. Nancy Q. 512 13 15 4 part Wooster, west side 2 acres
April/8/1815 McIntire, Archebald Winship, Winn 513 12 15 26 NE Holmes
June/17/1815 Cannon, Thomas Winship, Winn 515 12 15 36 SE
June/17/1815 Bevington, John Cannon, Thomas 516 12 15 36 SE 160 acres
August/14/1819 Heally, Sidgick Heally, John Sally 519 12 14 11 PE Holmes 100 acres
August/14/1819 Flack, Samuel Flack, Jr., John 520 14 20 22 NE
August/14/1819 Flack, Samuel Flack, Jr., John 520 14 21 29 NE
May/24/1819 Quick, Benjamin Hiberd, Calvin Elizabeth 521 15 20 33 PNE Ashland 50 acres
January/16/1819 Cuthbertson, Thomas Cuthbertson, John 523 15 23 19 NW Ashland
October/15/1816 Boon, Mordecai United States, 524 14 20 1 SE
September/6/1819 Taggert, etal, Robert Boon, Mordecai 524 14 20 1 SE
September/6/1819 McConaughey, etal, John Boon, Mordecai 524 14 20 1 SE
March/8/1819 Bever, John Spink, Cyrus Nancy C. 525 74 Wooster
September/3/1817 Hartzel, Adam United States, 526 14 20 4 SW
April/21/1819 Smith, Valentine Smith, Philip Margaret 527 14 20 4 NW
September/10/1819 Bever, John Larwill, William Susan 528 12 & part of 3 Wooster 8 acres
May/14/1819 Lawrence, John Smith, Jabez 529 15 21 32 SE Ashland 160 acres
September/13/1819 Barkdull, Peter Larwill, Joseph H. 529 out lot 31 "Acknowledgement" from Vol. 1 p. 500-501
January/20/1819 Harsh, Benjamin United States, 530 11 17 2 NW
April/ - [23]/1819 Hardgrove, Wilson C. Decker, John Julia Ann 531 13 16 27 NE
October/11/1817 Key, Abner M. Hamilton, Henry Sarah 532 13 14 26 NE Holmes
August/9/1819 Stanley, William Bristol, George Margaret 533 14 20 3 PNE 22 acres
June/11/1819 Hardgrove, etal, George Hardgrove, William Mary 534 11 17 36 PSW
June/11/1819 Hardgrove, etal, Washington Hardgrove, William Mary 534 11 17 36 PSW
September/14/1819 Carr, Hubbard Luckey, Andrew Mary 535 12 16 12 NW "transfer of decree"
April/4/1818 Carr, Hubbard Byers, Benjamin Sarah 535 13 15 4 NW out lot 1 near Wooster 3 acres
September/27/1814 Collier, John United States, 536 15 21 24 SW
June/23/1819 Boydstone, John Goudy, William Casandra 537 11 16 12 SW
January/18/1819 Robinson, George Robinson, William Hannah 538 175 & 176 Wooster "release of mortgage"
September/6/1819 Jones, Edward O. Robinson, George V. Rebecca 539 175 & 176 Wooster
September/25/1819 Jones, Edward O. Robinson, George V. Rebecca 539 23 Wooster
November/21/1818 Hatfield, Jacob Franks, Jacob Elizabeth 540 11 18 7 PSE 100 acres
March/26/1819 McGoogen, Joseph Boydstone, etal, George 541 132, N 1/3 of 133, & 134 Wooster "administrators of deed" of David Hoover
March/26/1819 McGoogen, Joseph Hoover, etal, Joseph 541 132, N 1/3 of 133, & 134 Wooster "administrators of deed" of David Hoover
October/29/1818 Shinnaman, Isaac Larwill, Joseph Nancy Q. 542 13 15 4 PSE 11 acres; northern boundry of Wooster
November/26/1818 Jones, Thomas G. McKnight, Thomas R. Rebecca 543 13 14 3 SE
May/15/1819 Tarr, Henry Hague, John Sarah 544 14 19 13 PSE 117 acres
March/14/1816 Bailey, William United States, 545 13 16 21 SW
October/23/1819 Richards, John C. Jones, etal, Thomas G. Susan 546 116 Wooster
October/23/1819 Richards, John C. St. John, etal, Henry Jane 546 116 Wooster
May/17/1819 Newkirk, Joseph Newkirk, Isaac 547 14 18 18 SE
August/14/1819 Hargrave, Richard Caples, Robert F. Charlotte 547 107 Jeromesville Ashland
March/18/1819 Wilson, Thomas Henry, William Abigal 548 131 Wooster
May/22/1819 Patterson, William Henry, William Abigal 549 150 Wooster
November/6/1819 Griffith, Philip B. Larwill, John 551 76 Wooster
April/12/1819 Tinsler, Rachel Marshall, James Jane 551 11 Bristol (Marshallville)
November/5/1819 Larwill, John Hague, John Sarah 553 13 15 9 part Wooster west side of Wooster
November/17/1819 Hoff, Henry Hoff, Philip Madalana 554 12 18 30 SE
May/22/1813 Sloane, John Bever, etal, John Nancy 555 15 Wooster
May/22/1813 Sloane, John Henry, etal, William Abigal 555 15 Wooster
May/22/1813 Sloane, John Larwill, etal, Joseph H. 555 15 Wooster
November/18/1819 Bever, John Sloane, John Ruth 557 15 Wooster
February/9/1818 Shissler, Peter Deardorff, Christian Margaret 558 15 21 5 PSW 28 Jeromesville Ashland
June/7/1816 Brown, Harmon United States, 559 14 19 4 NW
November/25/1819 Jones, John Brown, Harmon Anna 559 14 19 4 NW
May/4/1816 Quick, Benjamin Riddle, etal, John 522 15 20 27 SW Ashland
May/4/1816 Quick, Benjamin Cobler, etal, Isaac Margaret 522 15 20 27 SW Ashland
January/16/1819 Crites, heirs, Henry (Jr.) Baughman, John 427 12 17 23 NE Heirs of Henry Crites, deceased
September/9/1818 Frasier, John Kirkendall, etal, Van Kesia Robert McCuhn 365 12 16 3 NE 80 acres
September/9/1818 Frasier, John Milbourn, etal, Jemima Robert McCuhn 365 12 16 3 NE 80 acres
December/20/1815 , , Map of the town of Brownsville (Funk) 43 15 21 25 NE Wm. Robison, Esq., Justice of the Peace
February/14/1815 , , Map of the town of Jeromesville 44 15 21 5 SW Ashland Wm. Robison, Esq., Justice of the Peace
March/15/1815 Shessler, etal, William Pritchard, Reese Mary 64 15 22 17 NW Ashland
March/5/1817 Stophlet, Samuel McMillan, Thomas Jenny James French 196 12 15 30 PNE Holmes 80 acres
September/10/1816 Henry, William Larwill, etal, Joseph H. 217 13 15 10 PNE 8 and 10 Wooster
August/19/1817 Sloane, John Lisor, George Mary 233 185, 186, 187, and 188 Wooster
November/10/1818 Hobert, etal, Calvin Bever, John Nancy B. 435 13 15 9 PNE out lot 15 Wooster 3 acres
February/13/1819 Beals, Jacob Beals, Abraham Rebecca 470 11 16 34 PS 1/2
April/11/1820 Clendenin, etal, David McClaran, Robert Grace 77 104 Wooster