Land Deed Index 1812–1864/Volume 1

From Wayne County, Ohio Online Resource Center
Jump to navigation Jump to search

Volume 1 includes land transactions from about 1812 to 1819. The index was compiled here at the Wayne County Public Library in Wooster, Ohio. If you would like to view the original microfilmed record, please contact or visit the Genealogy and Local History Department of the Wayne County Public Library. Please review Research Services and Fees when contacting the department.


Please send your request by mail to:
Wayne County Public Library
Genealogy and Local History
304 N. Market St.
Wooster, OH 44691


Please send your request by email to: genealogy@wcpl.info.


Date Purchaser Seller Spouse Other Names Notes 1 Page Range Township Section Quarter Lot Town County Notes 2
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)eta
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, 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 88 Wooster
May/22/1813 Miller, etal, Benjamin Beaver, etal, John Nancy 8 88 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 88 Wooster
May/22/1813 Christmas, etal, John Larwill, etal, Joseph H. 8 88 Woosteer
May/22/1813 Miller, etal, Benjamin Henry, etal, William Abigal 8 88 Wooster
May/22/1813 Miller, etal, Benjamin Larwill, etal, Joseph 8 88 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 [[(surname)|]], [[(surname)|]], 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 [[(surname)|]], [[(surname)|]], 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 [[(surname)|]], [[(surname)|]], Map of the town of Moscow 58 11 16 7 NE Moscow Robert McClaran, Justice of the Peace
April/22/1815 [[(surname)|]], [[(surname)|]], 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 [[(surname)|]], [[(surname)|]], 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 [[(surname)|]], [[(surname)|]], 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 [[(surname)|]], Bever, etal, John Wayne County 79 13 15 between 3 & 10 part Wooster
April/4/1815 [[(surname)|]], Henry, etal, William Wayne County 79 13 15 between 3 & 10 part Wooster
April/4/1815 [[(surname)|]], 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 [[(surname)|]], [[(surname)|]], William Harvey, Proprietor Map of the town of Savannah 113 10 2 30 part Savannah Stark town in Wayne & Stark counties
March/14/1816 [[(surname)|]], [[(surname)|]], 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 [[(surname)|]], [[(surname)|]], 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 [[(surname)|]], [[(surname)|]], 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 [[(surname)|]], [[(surname)|]], 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 [[(surname)|]], [[(surname)|]], 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 [[(surname)|]], [[(surname)|]], 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 [[(surname)|]], [[(surname)|]], 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 [[(surname)|]], [[(surname)|]], 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, [[(surname)|]], 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 [[(surname)|]], [[(surname)|]], Map of the town of Wooster 425 Wooster annexation of south side of Wooster
January/5/1819 [[(surname)|]], [[(surname)|]], 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 [[(surname)|]], [[(surname)|]], 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 [[(surname)|]], [[(surname)|]], Map of the town of Brownsville (Funk) 43 15 21 25 NE Wm. Robison, Esq., Justice of the Peace
February/14/1815 [[(surname)|]], [[(surname)|]], 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