Difference between revisions of "Land Deed Index 1812–1864/Volume 2"

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 |- | February/9...")
 
Line 5: Line 5:
 
! Spouse
 
! Spouse
 
! Other Names
 
! Other Names
!  
+
! Notes 1
 
! Page
 
! Page
 
! Range
 
! Range
Line 14: Line 14:
 
! Town
 
! Town
 
! County
 
! County
! Notes
+
! Notes 2
 
|-
 
|-
 
| February/9/1818
 
| February/9/1818

Revision as of 19:24, 5 January 2016

Date Purchaser Seller Spouse Other Names Notes 1 Page Range Township Section Quarter Lot Town County Notes 2
February/9/1818 Austen, Ambrose Deardorff, Christian Margaret 476 15 21 5 PSW 63 Jeromesville Ashland
May/18/1822 Anderson, David Moore, William Rebecca 518 11 17 27 PSW 40 acres
June/6/1817 Anderson, David Moore, Samuel Mary 519 11 17 27 PSE
January/10/1820 McComb, William Avery, Edward 16 W 1/2 of 102 Wooster
December/10/1819 Avery, Edward Byers, Benjamin Sarah 6 13 15 4 PNW 2 3 acres
January/10/1820 Avery, Edward McComb, William 17 E 1/2 of 102 Wooster
July/20/1820 Adair, James C. Jones, John 122 14 18 15 NW 120 acres
March/11/1822 Eddy, Milton G. Aylesworth, Philip Polly 469 14 19 32 PNW 80 acres
March/11/1822 Aylesworth, Philip Rowan, William Ruth 516 14 18 8 SW 160 acres
October/5/1819 Grable, Jacob Arnold, Samuel Elizabeth 46 11 15 5 NE
January/26/1821 Plum, Jacob Arnold, Samuel 321 11 16 4 SW
July/10/1818 Arnold, Samuel United States, 45 11 15 5 NE
August/25/1819 Arnold, Samuel Grable, Jacob Elizabeth 72 11 16 4 SW
January/26/1821 Arnold, Samuel Plum, Jacob 322 11 16 4 SW
September/17/1821 Hulburg, Cyrus Andrews, William 515 63 & 155 Croghanville Sandusky
May/8/1819 Ault, Vollatine Campbell, James Phebe 501 11 17 18 NE
February/13/1819 Beals, William Bales, Abraham Rebecca 23 11 16 34 PSE
February/17/1821 Beard, Calvin Beard, Aaron Eunice 276 15 21 13 PNE 50 acres
July/30/1820 Murdock, David Baird, Aaron Eunice 277 15 21 13 PNW
September/14/1821 Kilborn, Hector Morrison, Alexander 385 Tract #14 - 2 sq. mi. Huron (Sandusky) Amos Buttles, admin.
November/7/1818 Hood, Robert & William Bryson, Archibald 389 21 17 26 PSE Darke Certificate #2676
February/17/1820 Zook, John Boydston, Benjamin Dousilah 51 12 17 19 NE
May/3/1820 Howell, Evan Byers, Benjamin Sarah 90 13 15 4 PNE 10 acres
May/3/1820 Howell, Evan Byers, Benjamin Sarah 254 13 15 4 PNW 10 acres
November/3/1821 Smur, William F. Bill, Benjamin F. 409 S 1/2 145 Wooster
October/7/1818 Boydston, Benjamin United States, 49 12 17 19 NE
August/29/1820 Bill, Benjamin F. , German Bank of Wooster, Isaiah Jones, Pres. 142 183 Wooster
September/9/1820 Bently, Benjamin Luckey, Andrew Mary 145 115 Wooster
August/5/1820 Busby, etal, Benjamin Stoaks, John 163 68 Paintville (Mt. Eaton)
June/12/1820 Bever, etal, John Eichar, Joseph 178 13 15 4 NE also improvements, crops, lease,paper,transp.,etc.
September/9/1819 Bentley, Benjamin McClarran, Robert Grace 306 208 Wooster
August/3/1821 Bill, Benjamin Girlling, Thomas L. 324 145 S 1/2 & 146 Wooster
April/10/1819 Sutton, John Beam, Christopher 149 11 14 6 SE Holmes 160 acres
June/15/1820 Harter, John Balmer, Christian Mary 191 12 18 13 NW
December/4/1819 McClaran, Robert Christmas, John Elizabeth 1 13 15 10 SW 160 acres
February/13/1819 Bales, William Bales, Abraham Rebecca 23 11 15 3 PNE
February/13/1819 Bales, William Bales, Abraham Rebecca 23 11 16 35 PSW
June/12/1820 Bowman, etal, Jacob Eichar, Joseph 178 13 15 4 NE also improvements, crops,lease,paper,transp., etc.
August/5/1820 Kelly, etal, William Stoakes, John 163 68 Paintville (Mt. Eaton)
August/5/1820 McGrew, etal, Archebald Stoakes, John 163 68 Paintville (Mt. Eaton)
August/5/1820 Fisher, etal, James Stoakes, John 163 68 Paintville (Mt. Eaton)
August/5/1820 Arnold, etal, Rezin Stoakes, John 163 68 Paintville(Mt. Eaton)
September/26/1816 Karns, John Willeby, Andrew Mary 2 13 14 24 PNE
June/1/1819 Hamilton, Hanson United States, 3 15 23 32 PSE Ashland
November/20/1819 Smith, William B. Larwill, Joseph Nancy 4 154 Wooster
December/11/1819 Howard, Horace McMonigal, Andrew Sarah 5 15 21 3 PNW Ashland 101 acres
August/25/1818 Rouch, Philip United States, 7 14 19 11 SW
July/10/1818 Rouch, William United States, 8 14 19 3 SW
June/25/1818 Jones, Thomas G. United States, 9 13 15 27 NE
October/8/1819 Quinby, Samuel Jones, Thomas G. 10 13 15 27 PNE out lot 20 Wooster 6 acres
July/29/1819 Gorsuch, John Sanford, Hezekiah Mary 11 15 21 3 SW 157 acres
December/9/1819 Clendenin, etal, David McKnight, Thomas R. Rebecca N. 13 13 15 10 PNW 4 acres
December/9/1819 McComb, etal, William McKnight, Thomas R. Rebecca N. 13 13 15 10 PNW 4 acres
October/2/1819 McComb, etal, William Bever, John Nancy B. 14 102 Wooster
October/2/1819 Avery, etal, Edward Bever, John Nancy B. 14 102 Wooster
January/10/1820 Clendenin, David McComb, William 18 W 1/2 of 102 Wooster
January/10/1820 McComb, William Clendenin, David 19 1/2 of 35 Wooster
August/30/1819 France, John Larwill, Joseph H. Nancy Q. 20 172 Wooster
November/27/1819 Smith, Thomas Willey, Joseph 21 27 Wooster
September/23/1819 Beecher, Truman Barkdull, Peter Sarah 22 out lot 31 Wooster
January/11/1820 Latta, James Vaughn, William 26 11 15 15 PNW 97 Paintville (Mt. Eaton) 8 acres
August/28/1819 Foltz, Frederick McClaran, Robert Grace 27 152 Wooster
January/21/1820 Frary, Mordecai Page, Elijah 28 15 20 12
November/10/1819 Larwill, John Bever, etal, John Nancy 29 79 Wooster north side of Liberty St.
November/10/1819 Larwill, John Henry, etal, William Abigal 29 79 Wooster north side of Liberty St.
November/10/1819 Larwill, John Larwill, etal, Joseph H. 29 79 Wooster north side of Liberty St.
December/2/1819 Bever, John Henry, William Abigal 32 13 15 10 PNW 108 acres
October/21/1819 Green, etal, Holland Bardull, Joseph John Kinney Western Reserve Bank 34 11 16 5 PSE
October/21/1819 Spink, etal, Cyrus Bardull, Joseph John Kinney Western Reserve Bank 34 11 16 5 PSE
February/4/1819 Clark, Archabel Clark, William Mary 38 13 16 29 PNW 40 acres
November/28/1818 Glenn, John Gorsuch, John Margaret 39 15 20 10 PNW Ashland 95 acres
January/15/1820 Smith, John Smith, William 40 14 18 12 PNW 35 acres
January/31/1820 Livingstone, Andrew Stewart, Galbreath Elizabeth 47 13 15 10 PSE 72 acres
July/10/1818 Boydston, George United States, 49 12 17 28 SW
May/18/1819 Zook, John Boydston, George Barbara 50 12 17 28 SW
November/23/1819 Walgamut, John United States, 53 12 14 3 PNW Holmes
September/10/1819 Walgamott, John Poulstone / Poulson, William Elizabeth 54 13 13 4 55, 57, and 30 Wilmington Holmes
February/19/1820 Wells, James Wells, William Mary 55 14 18 29 PNW Holmes 80 acres
November/23/1819 Clum, John United States, 56 11 15 28 NW Holmes 160 acres
July/10/1818 Criplever, Philip United States, 56 11 15 17 SE
March/13/1818 McMillen, Thomas United States, 57 14 18 2 NE
September/14/1819 Luckey, Andrew Carr, Hubbard Sally 58 115 Wooster
September/14/1819 Luckey, Andrew Carr, Hubbard Sally 59 13 15 4 out lot 1, 1/4 NW Wooster 3 acres
November/27/1817 Shull, Samuel Vaughn, William 60 69 Paintville (Mt. Eaton)
February/3/1820 Freman, Luther Fox, John Phidilla 61 15 21 14 PNE Ashland 20 acres
February/18/1820 Yurgan, John Levingstone, Andrew 63 13 15 10/11 16, 17, 30, and 31 21 acres
February/16/1820 French, Alpheus Rowen, William Ruth 64 14 18 8 PSE
July/26/1819 Cunningham, James United States, 65 12 15 6 NE
July/26/1819 Cunningham, William United States, 66 12 15 13 SW
March/8/1819 Culbertson, Alexander Beventon, John Frances 66 12 15 36 SE Holmes 160 acres
November/20/1819 Payne, William Winkler, Lawrence Fenny 68 12 17 22 SW
September/27/1814 Pfouts, George United States, 69 11 16 26 SW
October/21/1819 Dawson, John Vaneman, George Rebeka 69 12 18 27 SW 160 acres
September/27/1819 Husselman, John Pfoutz, George Anne 70 11 16 26 SW
June/7/1816 Grable, Jacob United States, 72 11 16 4 SW
December/23/1818 Harbaugh, Daniel Bever, John Nancy 73 13 15 14 NE 172 acres
April/7/1820 Beall, Reasin Harbaugh, Daniel Anna 75 13 15 14 NE 172 acres
November/11/1816 Jerome, John B. Deardorff, Christian 76 3, 9, 67, and 26 Jeromesville Ashland
April/11/1820 McComb, etal, William McClaran, Robert Grace 77 104 Wooster
October/4/1819 Henshe, Henry Taylor, Thomas Sarah 79 11 18 23 PNE
April/17/1820 Sonnedecker, Henry Larwill, Joseph H. Nancy Q. 80 158 Wooster
April/2/1819 Rice, Peter Larwill, Joseph H. Nancy Q. 81 13 15 9 PNE out lot 27 Wooster
September/9/1818 Rice, Peter Singley, Nicholas Margaret 82 out lot 21 Wooster 2 acres
September/9/1818 Rice, Peter Singley, Nicholas Margaret 83 12 Wooster
November/20/1819 Wilson, Thomas Larwill, Joseph H. Nancy Q. 84 13 15 9 PNE 5 acres
June/9/1815 Bossart, John United States, 85 12 16 30 SE
April/8/1816 Robertson, Thomas Bossart, John Margaret 86 12 16 30 SE
January/31/1820 Watson, Thomas Larwill, Joseph H. Nancy Q. 87 13 15 9 PSE 120 acres
September/2/1818 Hoyt, Delila Eichar, Joseph Anna 89 98 Wooster
March/11/1818 Yant, Valentine United States, 91 14 20 22 NW
January/1/1820 Shannon, John Scott, Jr., William 92 15 22 11 Ashland
January/1/1820 Shannon, John Scott, Jr., William 92 15 23 33 Ashland
January/1/1820 Shannon, John Scott, Jr., William 92 15 23 34 Ashland
April/18/1820 Scott, etal, John Shannon, John 93 15 22 11 NE Ashland
April/18/1820 Scott, etal, John Shannon, John 93 15 23 24 [34] NW
April/18/1820 Scott, etal, James Shannon, John 93 15 22 11 NE Ashland
April/18/1820 Scott, etal, James Shannon, John 93 15 23 24 [34] NW
April/20/1820 Smith, heirs, Jacob Scott,etal, James Elizabeth 93 15 22 11 NE Ashland
April/20/1820 Smith, heirs, Jacob Scott, etal, James Elizabeth 93 15 23 34 NW Ashland
April/20/1820 Smith, heirs, Jacob Scott, etal, John 93 15 22 11 NE Ashland
April/20/1820 Smith, heirs, Jacob Scott, etal, John 93 15 23 34 NW Ashland
March/12/1818 Henny, Robert Stibbs, Joseph Elizabeth 95 12 17 9 SW
June/20/1815 Boydstone, Thomas United States, 96 12 17 33 NE
June/3/1818 Zook, David Boydstone, Thomas Emily 98 12 17 33 NE
June/23/1818 Lake, Joseph E. Larwill, Joseph H. Nancy Q. 98 36 and 37 Moscow vacated 1878
February/23/1820 Fouch, David Fouch, John Kathrine 100 14 18 29 SE Holmes
May/10/1820 Harriot, James E. Beecher, Truman 100 out lot 31 Wooster 1+ acre
February/28/1820 Malone, Abraham Larwill, Joseph H. Nancy Q. 101 80 Moscow vacated 1878
February/28/1820 Wiseman, Jacob Larwill, Joseph H. Nancy Q. 102 59 Moscow vacated 1878
May/25/1820 Girling, Thomas L. Larwill, William Susan 103 13 15 out lot 16 - south Wooster 4 acres
August/4/1818 Wright, Edward United States, 105 15 23 23 SE Ashland
August/4/1818 Wright, Edward United States, 105 15 23 24 SW
August/5/1818 Williams, John United States, 106 15 23 13 SW
August/5/1818 Williams, John United States, 106 14 21 30 NE
May/3/1820 Spackman, etal, Samuel Jones, Edward 107 175 and 176 Wooster assignees of David & Charles Longstreth
April/25/1820 Metcalf, Daniel Metcalf, Vachel Rachel 109 15 21 21 NW Ashland
June/1/1819 Metcalf, Vachel United States, 108 15 21 21 NW Ashland
January/22/1820 Christmas, John Taylor, Thomas Sarah H. 110 12 16 8 NW
July/26/1819 Earick, Peter United States, 111 15 22 25 NE
June/6/1820 Yoder, Solomon Stibbs, Joseph Elizabeth J. 112 12 17 8 N 1/2 216 acres
June/6/1820 Kennigh, Christian Stibbs, Joseph Elizabeth J. 113 12 17 8 N 1/2 180 acres
March/22/1820 Tyler, Jr., Benjamin Collier, James Sarah 114 15 21 25 NE
February/2/1820 Tyler, Jr., Benjamin Collier, John Margaret 115 15 21 24 PSW
June/7/1820 Townsend, Maria Henry, William Abigal 116 132, 133, and 134 Wooster
January/20/1819 Burd, Sparks United States, 118 15 20 7 SE
May/6/1820 Husselman, George Pfoutz, Sr., George Anne 118 11 16 27 SE
September/18/1818 Sooy, Noah Updegraff, John Sarah 120 190 W 1/2 of lot Wooster
February/6/1817 Wolkenmuth, Jacob Wolkenmuth, Christian Mary 121 11 16 36 NW 160 acres
December/22/1819 Kauke, Frederick Henry, William Abigail 123 203 Wooster - southside
June/3/1820 Heller, Jr., John Heller, John Susana 125 15 22 31 SE Ashland
June/3/1820 Ebbert, Valentine Heller, Jr., John Blandeen 126 15 22 between 31 & 32 Ashland 202 acres
November/16/1818 Bryan, William Bryan, Joseph Dorcus Tabitha 127 15 21 19 PSW
March/15/1820 Meek, William Blachly, William Elizabeth 128 14 19 20 PNW
February/5/1820 Culbertson, Moses Smith, John Hannah 130 209 Wooster - south addition
November/7/1818 McPhail, etal, John Updegraff, Daniel Smith Richland Co. Com. Pleas Ct.;judgement against Daniel Smith 130 135, 136, and 137 Wooster
November/7/1818 McPhail, etal, Daniel Updegraff, John Daniel Smith Richland Co. Com. Pleas Ct.;judgement against Daniel Smith 130 135, 136, and 137 Wooster
July/11/1815 McPhail, etal, John Larwill, Joseph H. Nancy Q. 132 135, 136, and 137 Wooster
July/11/1815 McPhail, etal, Daniel Larwill, Joseph H. Nancy Q. 132 135, 136, and 137 Wooster
August/21/1819 Caster, Medanal Caster, Sr., John Hanah 133 12 15 32 SE Holmes
April/29/1820 Hoyer, John Reed, Robert 134 11 16 36 SW
March/12/1818 Stidger, George United States, 135 13 15 1 NE
July/14/1820 Beall, Reasin Stidger, George Mary 136 13 15 1 NE
March/18/1820 Pfoutz, Jr., George Pfoutz, Reuben Ann 137 11 15 25 NE Holmes
August/17/1820 Meason, John Hoy, Jr., Charles Mary 139 15 23 2 SW Ashland
March/17/1820 Scott, John Smalley, Isaac Priscilla 140 15 22 36 NE
March/18/1820 Harpster, Jacob Scott, John Sarah 141 15 22 36 NE
January/12/1820 Piles, Sr., John Hague, John Sarah 143 14 19 13 S
August/15/1820 McClelland, John Yergin, John Fanny 144 13 15 between 10 & 11 PSW 21 acres
April/29/1820 Smith, Daniel C. McConnel, William Sarah 146 14 20 19 SE
September/18/1820 Shewmaker, Jonas Clark, Archibald Ann 147 13 16 29 PNW 40 acres
September/7/1820 Zook, John Oliver, William Ann 148 12 17 35 NW 160 acres
May/16/1820 Morrison, Abraham Sutton, John Rachel 150 11 14 6 SE Holmes
August/12/1820 Fast, George Fast, Francis Elizabeth 151 16 23 17 PSE Ashland
August/4/1818 Rubel, Henry United States, 152 12 17 10 NW
March/12/1818 Rubel, Henry United States, 152 12 17 15 SW
December/11/1819 Ensminger, George McMonigal, Andrew Sarah 153 15 21 3 PNW 50 acres
December/1/1820 Ensminger, George Howard, Horace Lydia 154 15 21 3 PNW 101 acres
March/20/1820 White, Jr., Deborah Shull, Frederick Catherine 155 11 15 22 PNW 80 acres
April/3/1820 McConnel, William Vanosdall, Simon Anna 156 14 20 19 NE
September/29/1820 Rice, Peter Levestone, Andrew Sarah 157 13 15 between 10 & 15 15 acres
November/16/1818 Pumreen, Julis Navil, Thomas Elizabeth 158 12 15 27 NW Holmes
April/24/1820 Casady, David Losier, Christopher Eve / Elizabeth 159 14 19 7 PNE 81 acres
November/27/1819 Richey, James Buckley, Robert Elizabeth 160 13 16 15 SE
August/21/1819 Scott, James Scott, John Sarah 161 15 22 6 SW Ashland
February/19/1820 Stoakes, John Vaughan, William 162 68 Paintville (Mt. Eaton)
October/30/1815 Reilley, Matthew United States, 165 12 16 6 NW
October/16/1820 Cox, Thomas Reilley, Matthew Anna 166 12 16 6 NW
November/5/1819 Maddon, James Hunter, David Jane 167 12 16 between 27 & 28 10 acres
March/28/1820 Bumberger, John Paxton, John Mary 168 11 17 6 SE
June/19/1819 Scheaffer, George Richard, Michael Catharine 170 14 19 25 SW
November/16/1820 Campbell, John Johnston, Christopher Jane 172 11 18 14 SW
April/20/1820 Worst, Henry Heller, Sr., John Susanna 174 72 Jeromesville Ashland
November/23/1819 Patterson, James United States, 175 13 15 26 NW 160 acres
November/20/1820 Stump, George Stump, Abraham 176 12 15 14 NE
May/30/1820 Houlwick, Jonathon United States, 177 14 21 35 NW 320 acres
December/7/1819 Larwill, Joseph H. Smith, William B. 181 154 Wooster
October/27/1820 Jones, Joseph Yergen, John Fanny 182 13 15 between 10 & 11 21 acres
June/12/1820 Eldridge, Stephen Mansfield, etal, Nathan Abiah Oliver Day 183 12 16 11 SW
June/12/1820 Eldridge, Stephen Day, etal, Elam Almira Oliver Day 183 12 16 11 SW
March/8/1819 Cunningham, William United States, 184 12 15 13 NW
December/4/1820 , Cheyney, John Tacy Presbyterian Church trustees 185 12 16 between 21 & 28 PNE Apple Creek 1 acre
December/4/1820 , Langle, Casper Mary Presbyterian Church trustees 186 12 16 between 21 & 28.PSE PSE Apple Creek 2 acres
September/11/1820 McIntosh, Daniel Ricknor, Joseph Polly (Mary) 187 14 19 17 NE 160 acres
November/11/1820 Loop, Jacob Culbertson, William Sarah 189 13 15 19 N 1/2
June/24/1820 Healy, James Healy, William Sarah 190 12 14 11 north side Holmes 30 acres
July/21/1817 Griffith, etal, Philip B. Bever, John Nancy B. 192 73 Wooster on Liberty Street
July/21/1817 Hague, etal, John Bever, John Nancy B. 192 73 Wooster on Liberty Street
September/22/1820 Hague, John Griffith, Philip B. Elizabeth 193 73 Wooster on Liberty Street
September/22/1820 Jones, Benjamin Hague, John Sarah 194 73 Wooster northside of Liberty St.
April/10/1820 Jones, etal, Isaiah Griffith, Philip B. Elizabeth 194 76 Wooster on Liberty Street
April/10/1820 Jones, etal, Benjamin Griffith, Philip B. Elizabeth 194 76 Wooster on Liberty Street
May/1/1820 Wells, Moses Wells, James Latitia 195 14 18 29 PNE Holmes 80 acres
August/3/1820 Jones, Thomas Larwill, Joseph H. Nancy Q. 196 153 Wooster corner on Market & South sts.
November/16/1820 Larwill, Joseph H. Jones, Thomas Elizabeth 197 153 Wooster corner on Market & South sts.
August/12/1820 Vanemen, William Miller, George Mary 198 12 18 32 NE
December/28/1820 Elder, Matthew Elder, John Margaret 199 14 20 6 N 1/2
January/5/1821 Reno, John Jones, Edward O. 200 175 & 176 Wooster
October/19/1819 Greenfield, Zachariah Greenfield, etal, Nathan 42 11 16 12 PSE representatives of Aquila Hatten
October/19/1819 Greenfield, Zachariah Hatton, etal, Rebecca 42 11 16 12 PSE representatives of Aquila Hatten
November/16/1819 Buchanan, etal, William Buchanan, Walter 43 13 16 19 NW sisters of Wm. & Samuel Buchanan: Mary,Jane,&Peggy
November/16/1819 Buchanan, etal, Samuel Buchanan, Walter 43 13 16 19 NW sisters of Wm.& Samuel Buchanan: Mary,Jane & Peggy
May/3/1820 Sheepshanks, etal, Thomas Jones, Edward 107 175 & 176 Wooster assignees of David & Charles Longstreth
December/29/1820 Siglers, etal, - Jones, Edward O. 201 175 & 176 Wooster
December/29/1820 Metzgar, etal, William Jones, Edward O. 201 175 & 176 Wooster
December/29/1820 Merrill, James Jones, Edward O. 202 out lot bounded by out lots 22, 23, 24, & Eagle St Wooster
December/29/1820 Hill, etal, William Jones, Edward O. 203 175 & 176 Wooster
December/29/1820 Hill, etal, John Jones, Edward O. 203 175 & 176 Wooster
December/29/1820 Hill, etal, James Jones, Edward O. 203 175 & 176 Wooster
December/29/1820 Eichbaum, etal, William Jones, Edward O. 205 175 & 176 Wooster
December/29/1820 Johnston, etal, Samuel Jones, Edward O. 205 175 & 176 Wooster
December/29/1820 Brewer, Charles Jones, Edward O. 206 175 & 176 Wooster
December/29/1820 Witterberger & son, Peter Jones, Edward O. 207 175 & 176 Wooster son not named
August/29/1820 Watkins, Thomas Watkins, Christopher Mary 210 12 18 19 PSE 80 acres
December/2/1820 Davis, Tiba Brown, William Hannah 211 13 13 21 PSW Holmes 4 acres
June/24/1820 Healy, Joseph Healy, John Sarah 212 12 14 11 PSE Holmes 50 acres
December/29/1820 Smith, George Smith, Jonathan Abigail 214 12 16 30 PNE
September/28/1819 Girlling, Thomas L. Watson, Thomas 215 in regards of buying/selling merchandise,lands,etc
January/15/1820 Knight, Jonathan Webster, Asahel Jennet 217 15 20 22 NW Ashland
November/11/1816 Straw, Philip Deardorff, Christian 218 64 & 70 Jeromesville Ashland
June/21/1820 Barton, Thomas Thompson, Moses Mary 219 13 16 9 SW
October/30/1820 Stall, Frederick McKnight, Thomas R. Rebecca N. 220 13 15 13 NW
November/16/1820 Jones, Edward O. Jones, Thomas Elizabeth H. 222 153 Wooster
January/13/1821 Crum, Lewis Wells, Timothy Elizabeth 223 15 21 26 PSW Ashland
January/13/1821 Crum, Lewis Wells, Timothy Elizabeth 224 15 21 26 PSE
August/5/1820 Wells, Timothy Findley, Alexander Mary 225 15 21 26 PSW
September/2/1820 Lawrence, John Hatfield, Adam 226 12 15 5 PNW 11 acres
September/6/1820 Piles, John H. Piles, John Elizabeth 227 14 19 13 PSE 40 acres
February/20/1821 Farewell, Eli Barkdull, Joseph Common Pleas Court judgement against Francis H. Foltz 228 93 & 94 Wooster
February/19/1821 Winbigler, Richard Glenn, John Jane 232 15 21 9 PNE Ashland 80 acres
February/11/1820 German Bank, Barkdull, Common Pleas Ct. judgement against John Sloan, etal 234 95 Wooster
September/6/1820 McMillen, Martin German Bank, 236 95 Wooster
June/16/1817 Latta, James Galbraith, James Sarah 236 50 Paintville (Mt. Eaton)
January/24/1820 Latta, James Shull, Frederick Catherine 237 11 15 22 PNW
January/25/1820 Latta, James Shull, Frederick Catherine 238 42 Paintville (Mt. Eaton)
March/9/1820 Dowell, Jacob Herrold, John Barbara 239 11 15 29 SW Holmes
April/25/1820 Fraker, Thomas Preston, William 241 18 23 4 PSW Richland 80 acres
December/29/1820 Eakin, Joseph Elder, Matthew Mary 241 14 20 6 S 1/2
September/11/1819 Hoover, George Henry, William Abigal 243 195 Wooster
February/25/1819 Henry, William Bever, John Nancy B. 244 13 15 9 unsold lots & out lots Wooster
June/2/1820 Henry, William Bever, John Nancy B. 245 13 15 9 PNE out lot 14 Wooster 2 acres
December/-/1820 Gear, George Winbigler, Francis Sarah 247 15 21 between 4 & 9 PNW Ashland
August/25/1819 Winbigler, Francis United States, 248 15 21 4 SW Ashland
July/9/1819 Paincoast, William Bower, Henry Catherine 248 13 16 8 SE
October/4/1819 Cornall, Isaac Taylor, Thomas Sarah H. 249 14 18 12 NW
April/2/1821 Mowry, John Raver, John Margretha 251 15 22 15 PSE Ashland 15 acres
April/2/1821 Williams, Daniel Raver, John Margretha 252 15 22 15 PSW Ashland 90 acres
September/2/1819 Moore, John Barkdull, Joseph Anna 255 174 Wooster
August/25/1819 Blackburn, John Larwill, Joseph H. Nancy Q. 256 10 & 35 Moscow
January/21/1820 Barkdull, Peter Jones, Benjamin Hannah 257 west half 112 Wooster
October/27/1820 Yergin, John McClellen, John Nancy 258 13 15 between 10 & 11 PSE 16, 17, 30, & 31 Wooster 21 acres
January/2/1821 Rice, Roger Hardgrove, William Mary 259 11 17 36 PSW
April/12/1820 Rice, Frederick Levingstone, Andrew Sarah 260 13 15 between 10 & 15 7 acres
April/12/1820 Rice, Barnhard Levingstone, Andrew Sarah 261 13 15 between 10 & 15 5 acres
January/3/1821 France, Philip France, John Rachel 262 172 Wooster
August/17/1820 Hoy, Charles Meason, John Esther 263 11 14 4 PNE Holmes
January/9/1821 Jackson, John Kitchen, Moses Ann Mary 264 15 23 34 PSW Ashland 80 acres
April/5/1821 Hess, John Richards, Jesse Eliza 265 13 15 1 PSE
December/31/1819 Wellhouse, George Slanker, Daniel Mariah 266 11 18 8 NE
July/10/1817 Hardgrove, Wilson C. United States, 267 13 16 27 NE
April/16/1819 Decker, John Hardgrove, Wilson 267 13 16 27 NE
September/3/1813 Snyder, George United States, 268 13 16 21 NE
July/13/1819 Decker, John Snyder, George 269 13 16 21 NE
December/20/1816 Snyder, George United States, 270 13 16 21 NW
July/13/1819 Decker, Johnn Snyder, George 270 13 16 21 NW
March/14/1821 Miser, George Miser, Henry Margaret 271 11 15 23 SW
November/20/1820 Cary, Isaac Eyler, Joseph Mary Ann 272 15 21 36 SE Caty Eyler, wife of the late I. Cary
November/20/1820 Gossett, Jr., John Eyler, Joseph Mary Ann 273 15 21 36 NE Polly Eyler, wife of the late J. Gossett
March/22/1820 Collier, James Tylor, Jr., Benjamin Rachel 274 15 21 between 24 & 25 PSW 25 acres
May/10/1821 Larwill, John Harriott, James E. 278 out lot 31 Wooster 1+ acres
May/12/1821 Robinson, etal, David Smith, William B. Eliza 279 154 Wooster
May/12/1821 Robinson, etal, Thomas Smith, William B. Eliza 279 154 Wooster
March/14/1821 Stutzman, Jr., John Stutzman, Sr., John Ann 280 12 17 10 SE 160 acres
November/16/1818 Jones, Benjamin Jones, Isaac Sarah 281 13 15 9 PSE 13 acres
March/17/1821 Hottman, John Kintner, John Margaret 283 15 22 32 SW Ashland
January/1/1820 Thompson, David McClaran, Robert Grace 285 62 Wooster
June/10/1819 Dag, Gabriel United States, 286 12 18 13 SW 160 acres
January/6/1820 Dage, Gabriel United States, 286 12 18 23 NE 160 acres
May/25/1821 Huffman, Richard McCormick, George Catharine 287 12 18 13 SE
August/13/1820 Huran, Richard Larwill, Joseph H. Nancy Q. 288 130 Wooster
December/1/1820 Matthews, William Sanford, Hezekiah 289 41, 21, & out lot 1 Jeromesville Ashland
February/13/1821 Rubel, Henry United States, 290 12 17 6 SE 160 acres
February/13/1821 McCaig, Robert United States, 291 12 16 24 NE 160 acres
August/4/1818 Kurtz, Abraham United States, 292 12 17 25 640 acres
May/22/1821 Beall, Zephaniah W. Beall, Esq., Zephaniah Mary 292 14 18 15 S 1/2 & NE
June/9/1821 Helwig, Andrew Keiser, Joseph Susanna 294 11 15 5 SE
April/3/1821 Maxwell, James Wright, Moses Sally 295 11 15 5 PNW 93 acres
May/12/1808 Dorsey, Joseph Smith, Peter 297 13 15 4 NE
February/17/1817 Eickart, Joseph Dorsey, Joseph 297 13 15 4 NE
March/17/1821 Bever, etal, John Eickart, Joseph 298 13 15 4 NE
March/17/1821 Bowman, etal, Jacob Eickart, Joseph 298 13 15 4 PNE
October/10/1821 Potts, Jonathan Metcalf, Vachel Deborah 299 15 21 21 SW Ashland
December/22/1820 Clendennin, David Hamm, John Court against Joseph McGugin 300 1/3 of lots 132, 133, & 134 (north ends) Wooster
June/21/1821 Love, David Clendennin, David 302 1/3 of lots 132, 133, & 134 (north ends) Wooster
July/3/1820 Sloan, John Larwill, Joseph H. Nancy Q. 303 13 15 4 PSE Wooster 10 acres
May/29/1821 McDaniels, Augustus Bair, George Mariann 305 49 and E. half of 50 Wooster
June/30/1821 Earick, John Earick, Peter Susanna 306 15 22 24 PSW
June/30/1821 Kinter, Jacob Earick, Peter Susanna 307 15 22 25 NE
June/30/1821 Earick, Peter Earick, Jr., Peter Susanna 308 13 16 15 NW
June/30/1819 Earick, Jacob Earick, Peter Susanna 309 13 16 24 NW
December/9/1818 Jones, Isaiah Patton, John 310 88 Wooster
-/-/1820 Sullivan, James Latty, James Nancy 311 11 15 22 PSW 80 acres
June/28/1821 Huffman, Richard McCormick, George Catherine 312 12 18 13 SE
January/31/1821 Cunningham, Archibald Fergus, Thomas Sarah 314 11 16 23 SE
June/14/1820 Wilson, Joseph United States, 315 12 16 30 SE 160 acres
February/24/1821 McMillen, Martin Wilson, John Elizabeth 316 96 Wooster
August/1/1820 Crawford, Josiah Larwill, Joseph H. Nancy Q. 316 11 16 7 PNE 40 acres
July/5/1821 Jones, Daniel Jones, Oliver Rebecca 318 10 12 9 SE Stark
July/13/1821 Knight, Jonathan Webster, Asahel Jennet 319 15 20 22 NW Ashland
May/23/1820 , Bever, John Nancy B. German Lutheran Church 320 169 Wooster
October/8/1817 Dulling, Zachariah Deardorff, Christian 323 57 Jeromesville Ashland
April/25/1821 McFadden, James Richard, Jessee Eliza 323 13 15 1 PSE
July/5/1821 Quinby, Samuel Larwill, John 326 out lot 31 Wooster 1+ acre
May/10/1821 Warfield, Basil H. Robert, James Anna 327 13 Paintville (Mt. Eaton)
March/19/1821 Boyd, John Bean, etal, William 328 11 16 25 NE
March/19/1821 Boyd, John Bean, etal, Samuel 328 11 16 25 NE
July/12/1821 , Larwill, Joseph H. Nancy Q. Public Graveyard 329 13 15 4 Wooster 1 1/2 acres
April/14/1821 Reiner, George United States, Joseph Stibbs 330 13 16 30 NW 188 acres
November/1/1820 Plank, Jacob Garver, Frederick Sarah 331 13 16 35 NW
November/1/1820 Plank, Jacob Garver, Frederick Sarah 332 13 16 34 NE
October/29/1818 Bever, John Larwill, Joseph H. 333 77 Wooster
July/25/1821 Bever, John Larwill, Joseph H. Nancy Q. 333 13 15 4 north side of Wooster 8 acres
July/25/1821 Bever, John Larwill, Joseph H. Nancy Q. 334 13 17 6 NW 170 acres
August/7/1821 Bever, John Larwill, Joseph H. Nancy Q. 336 82 Wooster
August/24/1821 Johnston, Matthew Larwill, John 337 out lot 34 Wooster 2+ acres
August/23/1821 Sloane, John Barkdull, Joseph Anne 338 126 Wooster
August/1/1820 Lake, Joseph S. Heller, John Blandean 339 15 22 between 31 & 32 PNE Ashland
August/14/1821 Girlling, Thomas Larwill, John 340 79 Wooster - west side
August/11/1821 Watson, Thomas Larwill, Joseph H. Nancy Q. 341 13 15 9 120 acres
August/11/1821 Watson, Thomas Larwill, Joseph H. Nancy Q. 341 13 15 5 PSE Wooster - south side 120 acres
August/31/1821 McMonigal, Andrew McCellan, John Nancy 343 97 Wooster
February/13/1821 Yonkers, Jr., Jacob Kinter, John Margaret 344 15 22 32 NW Ashland
September/7/1821 Lisor, Sr., George McClaran, Robert M. Grace 350 212 Wooster
March/20/1821 Hile, Jr., John Hile, Peter Katherine 351 12 14 2 SW Holmes
September/8/1821 Shinnaman, John Shinnaman, Isaac Barbara 353 14 19 1 SW
May/5/1821 Mock, Abraham Gilcrest, John Isabella 357 11 16 13 SE
September/17/1821 Miller, Daniel Brown, Harmon Anny 359 14 19 20 PNE 20 acres
September/20/1821 Howell, Evan McMonigal, Andrew Sarah 360 97 Wooster
January/3/1821 Young, John Hoopingarner, John Elizabeth 361 15 20 35 SW Holmes
July/20/1821 Hawkins, Thomas L. Bosswill, Thomas E. 363 19, 20, 23, etal Sandusky Huron (Sandusky)
April/6/1818 Texier, Augustus Lacost, Amand 364 4, 5, 8, etal Croghansville Huron (Sandusky)
July/19/1821 Hulburd, Cyrus Texier, Augustus 366 5, 8, 9, etal Croghansville Huron (Sandusky)
September/17/1821 Hulburd, cyrus Hawkins, Thomas L. 368 Sandusky Huron (Sandusky) Transfer to Hawkins by Bosswell all certificates
September/21/1821 Texier, Augustus Meyniac, Peter 369 4, 5, 8, etal Croghansville Huron (Sandusky)
April/30/1819 Stout, Samuel Harrington, Jeremiah 370 74 Croghanville Huron (Sandusky) Certificate #4445
September/23/1821 Stout, Samuel Nye, Jordan 371 221 Croghanville Huron (Sandusky) transfer Certificate #5282
June/11/1819 Stout, Samuel Nye, Jordan 371 203 Huron (Sandusky) transfer Certificate # 5281
September/26/1821 Kent, William Endsley, etal, 372 transfer Certificate # 2763
September/26/1821 Kent, William Carr, etal, 372 16 22 36 NE Ashland transfer Certificate # 2763
September/26/1821 Stoner, Jacob Stoner, Christian 373 14 21 31 NW Certificate # 2942
October/31/1818 Thompson, James Richardson, etal, Daniel 354 tract 45 Huron (Sandusky) Certificate # 5314
October/31/1818 Thompson, James Richardson, etal, Isaac 354 tract 45 Huron (Sandusky) Certificate # 5314
October/31/1818 Thompson, James Richardson, etal, Daniel 356 tract 44 Huron (Sandusky) Certificate # 5313
October/31/1818 Thompson, James Richardson, etal, Isaac 356 tract 44 Huron (Sandusky) Certificate # 5313
September/7/1817 Lacoste, etal, Hypotite Lacoste, etal, Armand 365 13, 14, 212, etal Croghanville Huron (Sandusky) Sandusky Reserve
September/7/1817 Meyniac, etal, Peter Lacoste, etal, Armand 365 13, 14, 212, etal Croghanville Huron (Sandusky) Sandusky Reserve
September/7/1817 Texier, etal, Augustus Lacoste, etal, Armand 365 13, 14, 212, etal Croghanville Huron (Sandusky) Sandusky Reserve
September/7/1817 Lacoste, etal, Hypotite Lewis, etal, John 365 13, 14, 212, etal Croghanville Huron (Sandusky) Sandusky Reserve
September/7/1817 Meyniac, etal, Peter Lewis, etal, John 365 13, 14, 212, etal Croghanville Huron (Sandusky) Sandusky Reserve
September/7/1817 Texier, etal, Augustus Lewis, etal, John 365 13, 14, 212, etal Croghanville Huron (Sandusky) Sandusky Reserve
May/10/1821 Casebeer, Samuel Robert, James Anne 373 61 Paintville (Mt. Eaton)
September/5/1821 Baum, Martin Oliver, William 375 tract 60 Sandusky Huron (Sandusky) U.S. Reserve, certificate # 5063 transfer
September/7/1821 Baum, Martin Vance, Joseph 375 tract 63 Sandusky Huron U.S. Reserve, certificate # 4844
July/7/1821 Crum, Lewis Wells, Timothy Elizabeth 375 15 21 26 Ashland .25 acre
July/7/1821 Crum, Lewis Tyler, Major Lydia 376 15 21 26 PSE Ashland .25 acre
May/16/1821 Ward, Jasper Odel, Jackson Mary Ann 378 14 19 22 S 1/2
May/16/1821 Ward, Jasper Odel, Jackson Mary Ann 378 14 19 23 SW
May/16/1821 Ward, Jasper Odel, Jackson Mary Ann 378 14 16 21 SW
August/20/1817 McBeth, Andrew McBeth, Alexander 380 72, out lot 77, & tract 75 Perrysburg Wood Certificate nos. 4617, 4800, & 5252
September/19/1821 Hay, Peter Carlisle, Bazel 382 19 20 20 NW Fairfield Canton District; 160 acres
September/5/1821 Finley, Michael Hatfield, Robert Nancy 383 12 15 4 PSW 6 1/2 acres
September/20/1821 Kilborn, Hector Delano, Amasa 384 Tract #18 - 2 sq. mi. Huron (Sandusky) U.S. Reserve; certificate # 5237 transfer
September/24/1821 Miller, Daniel Horton, William Elizabeth 386 85 Croghanville Huron (Sandusky) U. S. Reserve; Lower Rapids of Sandusky River
June/28/1817 Merriman, Enoch B. Garrison, John 388 19 21 28 NW, NE, SW Richland Certificate nos. 1914, 2349, & 2419
August/1/1821 McClaran, Robert Larwill, Joseph H. Nancy 390 19, 20, 21, 25, 49, & 50 Moscow
September/6/1821 Larwill, William McClaran, Robert Grace 391 13 16 33 PSE 20 and part of 21
August/8/1820 Noals, John Bartley, M. 392 13 14 22 NW 160 acres
October/5/1821 Vanscyoe, Jonathan Noals, John 395 13 14 22 NW
November/4/1820 Ritter, Christian Ford, Stephen Ruth 396 62 Chippeway (Easton)
August/18/1819 Gress, Jacob Lawfer, Henry 399 14 20 5 NW
August/18/1819 Hartzell, George Lawfer, Henry 400 14 20 5 SW
August/18/1819 Lawfer, John Lawfer, Henry 402 14 20 5 SE
March/23/1820 Gordon, Joseph Culbertson, Moses Jane 404 13 13 18 PNW Holmes 100 acres
June/28/1821 Patterson, William Stough, Sr., John Catherine 405 12 16 9 SW
September/5/1821 McClaran, Robert Stewart, Galbreath Elizabeth 410 13 15 10 PSE 92 acres
April/7/1821 Hammond, William Maxwell, Thomas Rachel 412 11 15 26 SE Holmes
March/13/1818 Stibbs, Joseph United States, 414 12 17 14 SE
July/27/1818 Barnet, William Stibbs, Joseph Elizabeth (Johnson) 415 12 17 14 SE
March/18/1820 Pfouts, Reuben Pfouts, Jr., George 416 11 15 24 N 1/2
November/17/1821 Barkdull, Joseph Sloane, John Ruth 418 14 19 23 NE
November/2/1821 , Christmas, John Elizabeth First Presbyterian Church trustees 407 13 15 9 part Wooster 1/2 acre
July/10/1819 Reed, John Galbraith, James Sarah 419 71 Paintville (Mt. Eaton)
November/17/1821 Robinson, etal, Thomas Sloane, John Ruth 421 55 Wooster
November/17/1821 Robinson, etal, David Sloane, John Ruth 421 55 Wooster
October/9/1821 Etling, John Leonard, James F. Sarah 422 11 18 27 PNE 80 acres
April/29/1819 , Eichar, Joseph Ann German Bank 423 81 Wooster
September/7/1821 First, Jr., etal, Jacob Franks, George Elizabeth 425 12 18 21 SE 160 acres
September/7/1821 First, etal, Daniel Franks, George Elizabeth 425 12 18 21 SE 160 acres
September/7/1821 McComb, William McClaran, Robert Grace 427 63 Wooster
March/13/1818 Piles, John United States, 428 14 19 13 SW
December/24/1821 Robison, etal, Thomas Piles, John Elizabeth 429 14 19 13 SW 160 acres
December/24/1821 Robison, etal, David Piles, John Elizabeth 429 14 19 13 SW 160 acres
October/1/1821 Wade, George Wade, John Nancy 431 13 16 12 NW
September/27/1821 Hemperly, John United States, 432 15 21 7 PNE Ashland 80 acres
September/27/1821 Hemperly, John United States, 433 15 21 7 PNE Ashland 80 acres
February/26/1821 Cronger, Joseph Carr, Hubbard Mordecai Bentley 434 12 16 12 PNW 12 acres
July/10/1820 Eneix, Joseph United States, 437 14 19 22 NW 160 acres
July/17/1821 Weltmor, Jacob Eneix, Joseph Hester 438 14 19 22 NW 160 acres
January/19/1822 Spink, Ithamer Hoyt, Daniel Otis Delila 440 98 Wooster
January/19/1822 Hoyt, Daniel O. Spink, Ithamer 442 98 Wooster
December/24/1821 Goudy, John Goudy, William Kasandra 443 11 16 32 SE 160 acres
July/10/1821 Myers, Peter Leonard, James F. Sarah 444 11 18 27 PNE 80 acres
October/11/1811 Jones, Oliver Winship, Winn 446 13 15 30 NW 160 acres
September/7/1816 Robinson, John Jones, Oliver 449 13 15 30 NW
January/24/1822 Shinnaman, Isaac Smith, David Mary 450 14 19 2 PNE 40 acres
November/1/1820 Geitge, George United States, 452 13 14 10 NW 160 acres
January/20/1819 Richey, John United States, 453 13 15 23 SE
December/21/1819 Buckley, Robert Richey, John Jane 453 13 15 23 SE
February/12/1822 Geitey, George Buckley, Robert Elizabeth 455 13 15 23 SE
June/16/1821 Heller, Joseph Heller, John Susannah 456 15 22 31 SW Ashland
August/23/1821 Larwill, Mary B. Larwill, Joseph H. Nancy Q. 458 157 Wooster
September/6/1820 Larwill, Jabez B. McClaran, Robert Grace 459 13 16 33 8 and part of 21 6 acres
October/17/1821 Kerns, Thomas Goudy, William Casandra 461 15 21 20 SW Ashland 160 acres
December/1/1821 Miller, Daniel Couch, Barnabus G. Clarissa 463 14 19 20 PNE 20 acres
August/31/1821 Wiseman, Jacob Malone, Abraham Nancy 465 80 Moscow
September/5/1821 Plants, etal, John Gallagher, Edward Maria 466 15 22 22 NW Ashland
October/25/1821 Christmas, William Shautter, Jacob Mary Magdalene 468 13 16 20 SE
February/11/1822 Eddy, Augustus Tanner, John Abi 471 14 19 32 NE
August/31/1821 McFall, William Jones, Benjamin Hannah 472 113 Wooster
March/19/1822 Cameron, James Ingman, Luke Elizabeth 474 15 21 10 SE Ashland
February/11/1822 Miller, William Brown, David 475 14 21 32 NE
March/14/1822 Bair, George Bever, John Lydia 477 8 Wooster
January/10/1821 Thompson, Benjamin McClaran, Robert Grace 479 110 Wooster
March/8/1819 Combs, Joseph United States, 480 14 18 35 SW Holmes
January/11/1822 Combs, Joseph Combs, Sr., Joseph Ellener 481 14 18 35 SW Holmes 160 acres
March/14/1822 Bair, George Bever, John Lydia 483 144 and part of 145 Wooster
October/27/1821 Dickerson, Joshua Jones, William Rachel 484 13 14 15 SW Holmes 110 acres
July/9/1821 Jones, Sr., Thomas Jones, William Rachel 485 13 14 15 SE Holmes
July/10/1820 Rose, Edward United States, 486 15 20 35 NE Holmes 160 acres
September/27/1819 Rose, Edward United States, 487 14 18 25 SW 160 acres
July/26/1819 Maxwell, Robert United States, 488 14 19 5 SW
July/26/1819 Maxwell, Robert United States, 489 14 19 5 SE
April/6/1822 Wilson, John McMillan, Martin 489 95 and 96 Wooster land, buildings, & contents for 1 year
July/10/1820 McMillan, Martin Wilson, John 490 payment of lease
March/18/1820 Christmas, John W. Christmas, John Elizabeth 492 13 16 32 NW 160 acres
April/9/1822 Stomm, Abraham Healy, Richard Rachel 493 12 14 10 SW Holmes
September/26/1821 Evans, David S. Johnson, Thomas Ann 495 15 22 36 SE
March/18/1822 Miller, George Myers, Peter 496 11 18 27 PNE 80 acres
September/6/1821 Larwill, Joseph H. McClaran, Robert Grace 498 13 15 33 part 17 and 21 7 acres
April/24/1822 Robson, William Robson, James Cathrine 499 14 19 2 SE 160 acres
February/26/1821 Crites, Peter Harris, John Cathrine 504 12 17 13 part 51 acres
February/26/1821 Crites, Peter Harris, John Cathrine 504 12 17 23 part 51 acres
February/26/1821 Crites, Peter Harris, John Cathrine 504 12 17 24 part 51 acres
November/6/1821 Keefer, Lewis Etting, John Cathrine 505 11 18 27 SE
April/12/1822 Stuart, Frederick Lovett, Nancy 506 1 5 SW 65, 66, etal Huron (Sandusky) estate of John Lovett - transfer
December/20/1821 Stuart, Frederick Stuart, Josephus B. 508 62, 65, 66, etal Huron (Sandusky) estate of John Lovett - transfer
May/9/1822 France, John Levesteine, Andrew Sarah 508 13 15 10 PSE 14 5 acres
May/15/1822 Cox, Thomas Beall, Reasin Rebecca 510 13 15 1 NE 165 acres
January/6/1821 Wise, Frederick United States, 510 15 22 18 SW Ashland 165 acres
March/23/1822 McDowel, John Vaughan, William 511 11 15 15 NW 20, 81, 87, etal Paintville (Mt. Eaton)
May/30/1822 Maxwell, James Wright, Moses Rachel 512 11 15 5 PNW 93 acres
March/8/1822 Painter, John Painter, Peter Mary 513 14 20 17 NE
February/16/1822 Donot, George Hardesty, William Luge 521 11 18 26 NW
May/1/1822 Riener, George Getchey, George Margaret 523 13 15 23 SE
May/21/1822 Harmon, Jacob Crunkitton, Joseph Elizabeth 524 13 15 35 NW
June/25/1822 Thorley, Samuel Flack, Samuel 525 14 21 29 NE
June/25/1822 Robinson, etal, Thomas Eichar, Peter Elenor 527 87 Wooster
June/25/1822 Robinson, etal, David Eichar, Peter Elenor 527 87 Wooster
February/13/1821 Swope, David United States, 528 15 23 15 SW Ashland 160 acres
April/13/1822 Swop, Lawrence Swop, David Mary 529 15 23 15 SW Ashland 160 acres
March/25/1822 Redick, John H. Patterson, William Rebecca 530 150 Wooster
February/15/1822 Hoilman, Isaac Vaughan, William 531 131 Paintville (Mt. Eaton)
January/17/1822 Freeman, Samuel A. Freeman, Luther Anna 532 15 21 14 NE Ashland 20 acres
May/18/1813 Larwill, Joseph H. United States, 533 13 15 4 SE
April/26/1821 Truax, John Truax, Stillwell 534 20 17 11 NW Morrow 160 acres
April/13/1822 Beall, James C. Beall, Esquire, Zephaniah Mary 535 14 18 15 SE
April/13/1822 Beall, James C. Beall, Esquire, Zephaniah Mary 535 14 18 14 NW
July/24/1822 Hughes, Jefferson Hughes, Esrom Elizabeth 536 14 18 26 NW Holmes
June/8/1822 Funalman, John United States, 537 15 23 25 PNE 80 acres
May/29/1821 Foltz, Frederick Bair, George Mary Anna 538 51 and 1/2 of 50 Wooster
August/10/1822 Howel, Evan Foltz, Frederick 539 51 and 1/2 of 50 Wooster
August/12/1820 Hair, Henry Sheets, Christian Margaret 540 14 21 26 PSE 60 acres
September/7/1821 Jones, Benjamin McClaran, Robert Grace 541 13 16 33 PSE 10, 15, & 21 24 acres
July/5/1822 Jones, Benjamin Bair, George Marian 542 144 and 1/2 of 145 Wooster
August/21/1822 Kelly, Jr., William Kelly, Sr., William 544 15 22 18 NE Ashland
June/13/1821 Harrold, Barbara Harrold, Sr., John Barbara 545 11 15 32 NE Holmes former wife of Christopher Harrold
June/12/1821 Harrold, Jr., Christopher Harrold, Sr., John Barbara 546 11 15 33 NW Holmes
March/13/1818 , Hutchinson, Jimsey Rebecca Presbyterrian Church trustees 551 12 15 19 PSE 2 acres
March/28/1822 Tilletson, Dudley Latta, James Nancy 552 97 Paintville (Mt. Eaton)
February/20/1822 Lohra, John Crunkleton, James Esther 553 13 15 2 NE estate of Robert Crunkleton
August/30/1822 Christmas, John Christmas, William Harriet 555 13 16 20 SE
September/7/1821 Hughs, William McClaran, Robert Grace 556 210 Wooster
September/14/1822 Culbertson, Moses Hughs, William 557 210 Wooster
November/10/1820 Wane, etal, Israel Ford, Stephen Ruth 397 69 Chippewa (Easton)
November/10/1820 Wane, etal, Samuel Ford, Stephen Ruth 397 69 Chippewa (Easton)
November/10/1820 Wane, etal, Susana Ford, Stephen Ruth 397 69 Chippewa (Easton)
November/10/1820 Wane, etal, Amanda Ford, Stephen Ruth 397 69 Chippewa (Easton)
December/17/1821 Skinner, Charles K. Hart, etal, Sarah 502 power of attorney of estate of Amon Hart
December/17/1821 Skinner, Charles K. Hart, etal, Anna 502 power of attorney of estate of Amon Hart
December/17/1821 Skinner, Charles K. Gillet, etal, Lucinda 502 power of attorney of estates of Amon Hart
December/17/1821 Skinner, Charles K. Gillet, etal, Richard 502 power of attorney of estate of Amon Hart
May/1/1822 Strong, Abel Hart, etal, Sarah Amon Hart 503 16 20 36 NW Ashland Charles K. Skinner, atty.
May/1/1822 Strong, Abel Hart, etal, Anna Amon Hart 503 16 20 36 NW Ashland Charles K. Skinner, atty.
May/1/1822 Strong, Abel Gillet, etal, Lucinda Amon Hart 503 16 20 36 NW Ashland Charles K. Skinner, atty.
May/1/1822 Strong, Abel Gillet, etal, Richard Amon Hart 503 16 20 36 NW Ashland Charles K. Skinner, atty.
February/7/1822 , Evans, David S. Sarah Thomas Johnson & wife, Ann 548 3 12 16 Jefferson 151 acres
February/7/1822 , Evans, David S. Sarah Thomas Johnson & wife, Ann 548 3 12 16 Jefferson 151 acres
February/7/1822 , Evans, David S. Sarah Thomas Johnson & wife, Ann 548 3 12 16 Jefferson 151 acres
February/7/1822 Bailey, etal, Emmar Evans, David S. 550 3 7 16 Jefferson
February/7/1822 Wilson, etal, Thomas Evans, David S. 550 3 7 16 Jefferson
February/7/1822 Athinson, etal, George Evans, David S. 550 3 7 16 Jefferson
November/22/1820 Harshfield, David Chapman, William Elizabeth 178 19 21 5 NE Richland this partial deed was crossed out
December/4/1820 , Cheyney, John Tacy Presbyterian Church trustees 185 12 16 between 21 & 28 PNE Apple Creek 1 acre
December/4/1820 , Cheyney, John Tacy Presbyterian Church trustees 185 12 16 between 21 & 28 PNE Apple Creek 1 acre
December/4/1820 , Cheyney, John Tacy Presbyterian Church trustees 185 12 16 between 21 & 28 PNE Apple Creek 1 acre
December/4/1820 , Cheyney, John Tacy Presbyterian Church trustees 185 12 16 between 21 & 28 PNE Apple Creek 1 acre
December/4/1820 , Langle, Casper Mary Presbyterian Church trustees 186 12 16 between 21 & 28.PSE PSE Apple Creek 2 acres
December/4/1820 , Langle, Casper Mary Presbyterian Church trustees 186 12 16 between 21 & 28.PSE PSE Apple Creek 2 acres
December/4/1820 , Langle, Casper Mary Presbyterian Church trustees 186 12 16 between 21 & 28.PSE PSE Apple Creek 2 acres
December/4/1820 , Langle, Casper Mary Presbyterian Church trustees 186 12 16 between 21 & 28.PSE PSE Apple Creek 2 acres
February/11/1820 German Bank, Barkdull, Common Pleas Ct. judgement against Thomas Robinson, etal 234 95 Wooster
February/11/1820 German Bank, Barkdull, Common Pleas Ct. judgement against John Wilson, etal 234 95 Wooster
June/29/1821 Clendennin, etal, David Gallagher, Edward Mariah 346 Wooster, southeast corner .22 of an acre
June/29/1821 McComb, etal, William Gallagher, Edward Mariah 346 Wooster, southeast corner .22 of an acre
June/29/1821 Clendennin, etal, David Gallagher, Edward Mariah 346 out lot 10 Wooster 2 acres
June/29/1821 McComb, etal, William Gallagher, Edward Mariah 346 out lot 10 Wooster 2 acres
June/29/1821 Clendennin, etal, David Gallagher, Edward Mariah 346 13 15 part of 9 & 10 2 acres
June/29/1821 McComb, etal, William Gallagher, Edward Mariah 346 13 15 part of 9 & 10 2 acres
November/2/1821 , Christmas, John Elizabeth First Presbyterian Church 407 13 15 9 part Wooster .5 acre
November/2/1821 , Christmas, John Elizabeth First Presbyterian Church 407 13 15 9 part Wooster .5 acre
September/5/1821 Rauch, etal, Jacob Gallagher, Edward Maria 466 15 22 22 NW Ashland
March/13/1818 , Hutchinson, Jimsey Rebecca Presbyterrian Church trustees 551 12 15 19 PSE 2 acres
March/13/1818 , Hutchinson, Jimsey Rebecca Presbyterrian Church trustees 551 12 15 19 PSE 2 acres