Land Deed Index 1812–1864/Volume 6
Jump to navigation
Jump to search
Volume 6 includes land transactions from about 1814 to 1828. 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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1828 | Beard, Kendal | Allen, Silas | 343 | 15 | 21 | 13 | part | |||||||
July/12/1827 | , | Beard, Aaron | 114 | [15] | [21] | [13] | PNW | 1/2 acre, now Pleasant View Cemetery | ||||||
February/10/1826 | Baker, Jacob | Bell, Sr., Simeon | 1 | 13 | 15 | 31 | SW | use stream of water for John Nimmon's Mill | ||||||
February/10/1826 | Baker, Jacob | Bell, Aaron | 1 | 14 | 19 | 36 | PSE | diversion of stream of water for mills | ||||||
April/1/1826 | Baker, Jacob | Pomroy, Thomas | Anna | Crawford' Mill Stream; William Culbertson; Oliver Jones and wife, Rebecca | 2 | 13 | 15 | 30 | PNE | diversion of stream of water-Crawfords Mill Stream | ||||
November/18/1826 | Baker, Jacob | Pomroy, Thomas | Anny | 4 | 13 | 15 | 30 | PNE | 80 acres | |||||
November/25/1826 | Standt, John | Ritchey, Samuel | Margaret | 5 | 13 | 16 | 15 | PSE | 2 acres | |||||
May/28/1826 | Wolf, Peter | Ritchey, Samuel | Margaret | 6 | 13 | 16 | 15 | PSE | 16 acres | |||||
October/20/1826 | Miller, Henry | Lysor, George | Mary | 7 | 13 | 15 | 10 | PSE | 14 | 5 acres | ||||
September/18/1826 | Lysor, George | Gilbert, Henry | Susanna | 8 | out lot 33 | Wooster | 2 acres | |||||||
February/21/1827 | Eason, Alexander G. | Lysor, Jr., George | Mary | 9 | 212 | Wooster | ||||||||
June/1/1825 | Shinnaman, Isaac | Snider, John | Barbara | 10 | 14 | 19 | 12 | NW | ||||||
January/20/1827 | , | , | Tax Collector - B. H. Warfield | 11 | 193 | Wooster | ||||||||
July/14/1825 | Saltzman, George | United States, | 11 | 11 | 16 | 19 | NE | |||||||
December/8/1826 | Sanford, Benjamin | Protsman, John | 12 | 12 | 17 | 3 | SE | |||||||
February/17/1827 | Smur, Thomas | Heller, John | 13 | 15 | 21 | 22 | PSE | Ashland | 80 acres | |||||
January/8/1827 | Straub, Henry | Anspaugh, Peter | Elizabeth | 13 | 13 | 16 | 23 | PSE | 70 acres | |||||
July/6/1826 | Erb, Benjamin | Casebeer, Jonathan | Hannah | 15 | 12 | 17 | 32 | NE | ||||||
February/26/1827 | Omstuts, Peter | Omstuts, Sr., John | 15 | 12 | 17 | 1 | PSE | 80 acres | ||||||
February/26/1827 | Omstuts, Jr., John | Omstuts, Sr., John | 16 | 12 | 17 | 1 | PSE | 80 acres | ||||||
February/26/1827 | Stoner, John | Shumaker, Christian | Catharine | 17 | 12 | 17 | 11 | PSE | 85 acres | |||||
February/24/1827 | Omstuts, Ulrick | Omstuts, Sr., John | 18 | 12 | 17 | 1 | PSW | 80 acres | ||||||
September/14/1825 | Omstutz, John | Duncan, James | 18 | 12 | 17 | 1 | S 1/2 | 320 acres | ||||||
November/7/1826 | Dodd, Peter R. | Ogden, Armstrong | Elisabeth | 19 | 14 | 19 | 25 | PNE | 60 acres | |||||
April/29/1826 | Clinker, Christian | Green, Holland | 20 | 11 | 16 | 5 | SW | 160 acres | ||||||
April/29/1826 | Clinker, Christian | Green, Holland | 20 | 11 | 16 | 5 | PSE | 80 acres | ||||||
June/10/1826 | Beard, Jr., Calvin | Beard, Calvin | 22 | 15 | 21 | 13 | PNE | 50 acres | ||||||
June/10/1826 | Beard, Calvin | Beard, Jr., Calvin | 23 | 15 | 21 | 13 | PNE | 50 acres | ||||||
March/21/1827 | , | , | David & Elenor Newcomer, Proprietors | Map of the town of Waynesburgh | 24 | 14 | 21 | between 27 & 28 | - | Waynesburgh (Congress) | new town | |||
March/21/1827 | , | , | Phillip & Ann Gates, Proprietors | Map of the town of Waynesburgh (Congress) | 24 | 14 | 21 | between 27 & 28 | - | Waynesburgh (Congress) | new town | |||
October/19/1825 | Hackett, Robert | Wilson, James | David Clark, deceased; George Firestone, purchaser of property | 24 | 12 | 16 | 34 | PNW | 3 acres | |||||
June/18/1824 | Wilson, James | Trusdall, etal, James | Common Pleas Ct.; executors of will of David Clark | 25 | 12 | 16 | 34 | PNW | 3 acres | |||||
June/18/1824 | Wilson, James | Clark, etal, John | Common Pleas Ct.; executors of will of David Clark | 25 | 12 | 16 | 34 | PNW | 3 acres | |||||
June/18/1824 | Wilson, James | Clark, etal, Mary | Common Pleas Ct.; executors of will of David Clark | 25 | 12 | 16 | 34 | PNW | 3 acres | |||||
March/10/1827 | Parkar, Thomas | France, Henry | Christina | 27 | 15 | 21 | 33 | NW | Ashland | 160 acres | ||||
June/12/1826 | Miller, Stephen | Miller, William | 28 | 14 | 21 | 32 | PNE | 66 acres | ||||||
July/19/1826 | France, Peter | France, Nicholas | Barbara | George Bair | 29 | [13] | [16] | 29 | PSW | 40 acres | ||||
December/15/1826 | Poe, Adam | Poe, William | 30 | 14 | 21 | 28 | PSE | 68 acres | ||||||
March/24/1827 | Koffle, Adam | Poe, Adam | Elizabeth | 31 | 14 | 21 | 28 | PSE | 68 acres | |||||
October/10/1826 | McClelland, James | Rumbaugh, Adam | Elizabeth | 32 | 14 | 20 | 8 | NE | 160 acres | |||||
April/5/1827 | France, Peter | France, Nicholas | Barbara | George Bair | 33 | 13 | 16 | 29 | PSW | 40 acres | ||||
November/8/1826 | Haney, John | Tener, Adam | Fanny | 34 | 15 | 22 | 7 | PSW | Ashland | 122 acres | ||||
March/25/1827 | Shuey, John | Hecter, John | Sarah | 35 | 13 | 17 | 33 | PSE | 80 acres | |||||
October/4/1826 | , | Searight, William | Jane | Unity Congregation | 36 | 12 | 15 | 19 | PNW | 1+ acre | ||||
October/4/1826 | , | Searight, William | Jane | Unity Congregation | 36 | 12 | 15 | 19 | PNW | 1+ acre | ||||
October/4/1826 | , | Searight, William | Jane | Unity Congregation | 36 | 12 | 15 | 19 | PNW | 1+ acre | ||||
April/6/1827 | Billman, David | McClure, Matthew | Mariah | 37 | 13 | 16 | 22 | SE | ||||||
April/6/1827 | Miller, John | Franks, John | 38 | 13 | 15 | 22 | NW | 160 acres | ||||||
April/7/1827 | Gallagher, Edward | Hobart, Calvin | Nancy | 39 | 13 | 15 | 4 | part | Wooster | 5 acres | ||||
April/7/1827 | Hemperly, John | Hobart, etal, Calvin | Nancy | 40 | 13 | 15 | 20 | NW | ||||||
April/7/1827 | Hemperly, John | Humphrey, etal, Peter | Eleanor | 40 | 13 | 15 | 20 | NW | ||||||
November/16/1824 | Gallagher, Edward | Larwill, Joseph H. | Nancy Q. | 41 | 13 | 15 | 4 | part | Wooster | .75 of an acres | ||||
October/10/1826 | Kelly, Isaac | Kelly, John A. | 42 | 15 | 22 | 18 | PNW | Ashland | 60 acres | |||||
October/11/1826 | Kelly, Isaac | Kelly, William | 43 | 15 | 22 | 18 | PNE | Ashland | 50 acres | |||||
September/7/1826 | Orr, James | Rowland, James | Maria S. | 43 | 12 | 16 | 23 | PNW | ||||||
February/24/1827 | Wellhouse, George | Hoffstater, John | 45 | 12 | 18 | 10 | PSE | |||||||
April/2/1827 | Fisher, John | Fisher, Henry | John Shewey/ Shuey | 46 | Financial accounts of John Shewy in Wayne Co. | |||||||||
April/19/1827 | Shuey, John | Fisher, Henry | John Fisher | 47 | Articles of property delivered to John Shuey | |||||||||
October/15/1816 | Flack, John | United States, | 48 | 14 | 20 | 22 | NE | |||||||
April/23/1827 | Funck, John | Flack, Samuel | Sarah | 48 | 14 | 20 | 22 | NE | 160 acres | |||||
April/4/1827 | Arnold, Phillip | Lisor, George | Mary | 49 | Out lot 33 | Wooster | 2 acres | |||||||
December/11/1824 | Thompson, David | Cook, John | Elizabeth | 50 | 14 | 19 | 37 | part of E 1/2 | 100 acres | |||||
April/21/1827 | Fisher, Henry | Shuey, John | Catharine | 51 | 13 | 17 | 33 | PSE | ||||||
April/23/1827 | Spence, William H. | Cook, John | Elizabeth | 52 | 14 | 19 | 27 | part of E 1/2 | 191 acres | |||||
August/30/1826 | Cambell, John | Shull, Frederick | Catharine | 53 | 38 | Paintville ( Mt. Eaton) | ||||||||
March/24/1827 | Cammel, John | Weed, Nathaniel | Elizabeth | 54 | 11 | 15 | 22 | PNW | Paint ville (Mt. Eaton) | |||||
January/12/1827 | Lorah, John B. | Miller, George | Mary | 55 | 12 | 17 | 5 | NW | ||||||
April/17/1827 | Lorah, John B. | Wilkin, James E. | Eleanor | 56 | 12 | 18 | 32 | PSW | 91 acres | |||||
December/5/1826 | Goudy, John | Goudy, William | Anna | 57 | 11 | 16 | 10 | PNE | Dover (Dalton) | |||||
November/29/1826 | Goudy, John | Goudy, William | Sarah | 58 | 11 | 16 | 10 | PNE | Dover (Dalton) | |||||
November/30/1826 | George, James | George, William | Jennet | 59 | 15 | 23 | 27 | SW | Ashland | |||||
April/7/1827 | Bean, William | Tom, David | Mary | 60 | 11 | 15 | 20 | PSE | ||||||
April/21/1827 | Robison, David | Lisor, George | 62 | Sale of a black stud horse | ||||||||||
May/10/1827 | Beard, Josiah | Beard, Aaron | Unice | 62 | 15 | 21 | 13 | part | ||||||
May/21/1827 | Lash, Philip | Anderson, James | Mary | 63 | 15 | 22 | 34 | PNW | Ashland | 30 acres | ||||
February/13/1827 | Smith, John | Matthews, Jacob | Catharine | 64 | 42 | Wooster | ||||||||
August/4/1824 | Long, George | United States, | 65 | 15 | 23 | 22 | NE | Ashland | 160 acres | |||||
April/11/1827 | Muser, Peter | Pifer, David | Martha | 65 | 12 | 17 | 2 | PNE | 20 acres | |||||
May/7/1827 | Lovett, William | Shinnaman, Isaac | Barbara | 66 | 14 | 19 | 12 | PNW | 50 acres | |||||
May/23/1827 | Baker, Jr., etal, John | Boyce, Robert | Mary | 67 | 12 | 18 | 32 | NE | ||||||
May/23/1827 | Baker, etal, Daniel | Boyce, Robert | Mary | 67 | 12 | 18 | 32 | NE | ||||||
October/21/1826 | Dean, Jacob | Garretson, William | Elizabeth | 69 | 11 | 16 | 34 | PNE | 30 acres | |||||
October/26/1826 | Bales, Caleb | Dean, Jacob | Polly | 70 | 11 | 16 | 34 | PNE | 30 acres | |||||
January/15/1824 | Bales, William | Bales, Abraham | Rebecca | 71 | 11 | 15 | 2 | PNW | 29 acres | |||||
February/13/1819 | Beals, Caleb | Beals, Abraham | Rebecca | 72 | 11 | 16 | 34 | PSW | ||||||
February/13/1819 | Beals, Caleb | Beals, Abraham | Rebecca | 72 | 11 | 16 | 34 | PSE | ||||||
February/13/1819 | Beals, Caleb | Beals, Abraham | Rebecca | 72 | 11 | 16 | 35 | PSW | ||||||
January/15/1824 | Bales, David | Bales, Abraham | Rebecca | 74 | 11 | 15 | 2 | PNW | 30 acres | |||||
February/13/1819 | Bales, David | Bales, Abraham | Rebecca | 75 | 11 | 15 | 3 | PNE | ||||||
February/13/1819 | Bales, David | Bales, Abraham | Rebecca | 75 | 11 | 15 | 2 | PNW | ||||||
February/13/1819 | Bales, David | Bales, Abraham | Rebecca | 75 | 11 | 16 | 35 | SE | ||||||
June/4/1827 | Moore, Thomas | Johnston, Matthew | Sally / Sarah | 77 | 99 and out lot 35 | Wooster | with exception | |||||||
March/29/1827 | Bleeks, Jr., John | Bleeks, Sr., John | Rebecca | 78 | 12 | 17 | 5 | PSW | ||||||
March/22/1827 | Matthews, Jesse | Shissler, Jr., Henry | 79 | 15 | 23 | 21 | PSW | Ashland | 80 acres | |||||
January/12/1827 | Rich, Lawrence | Castleman, David | Ann | 81 | 14 | 21 | 18 | PSE | 20 acres | |||||
January/18/1826 | Winters, John | Lisle, William | Polly | 82 | 12 | 18 | 6 | NE | ||||||
June/27/1826 | Ault, Valentine | Akey, Peter | 83 | 11 | 17 | 17 | PNW | 20 acres | ||||||
March/30/1824 | Spiker, David | McConahay, David | Lydia | 84 | 13 | 16 | 14 | PSE | ||||||
January/23/1827 | Cumpston, Henry | Kay, James | Priscilla | 85 | 12 | 15 | 11 | PNE | 79 acres | |||||
June/26/1824 | Beall, Reasin | Townsend, Thomas | Maria | 87 | 78 | Wooster | Agreement | |||||||
June/2/1827 | Sprague, Hezekiah | Townsend, Thomas | 88 | 78 | Wooster | |||||||||
April/16/1827 | Patton, John | Reddick, John H. | 89 | 13 | 16 | 33 | PSE | 20 | 7 acres | |||||
June/9/1827 | Johnson, Charles | Doyle, William | Mariah | 90 | 12 | 18 | 11 | PSW | 45 acres | |||||
October/24/1825 | Norton, Ebenezer M. | Miller, Joseph | 91 | 13 | 17 | 5 | PNE | 1+ acre | ||||||
September/5/1826 | Hinds, Jacob | United States, | Peter Losar / Losure | 92 | 14 | 19 | 33 | NE | 160 acres | |||||
August/25/1819 | Losier, Peter | United States, | 92 | 14 | 19 | 28 | SW | |||||||
October/6/1825 | Losure, Peter | Losure, etal, Mathias | Christopher Losure, deceased | 93 | 14 | 19 | 7 | PNE | Heirs of Christopher Losure, dec. | |||||
October/6/1825 | Losure, Peter | Losure, etal, Stophel | Christopher Losure, deceased | 93 | 14 | 19 | 7 | PNE | Heirs of Christopher Losure, dec. | |||||
October/6/1825 | Losure, Peter | Losure, etal, Elizabeth | Christopher Losure, deceased | 93 | 14 | 19 | 7 | PNE | Heirs of Christopher Losure, dec. | |||||
October/6/1825 | Losure, Peter | Losure, etal, Jacob | Christopher Losure, deceased | 93 | 14 | 19 | 7 | PNE | Heirs of Christopher Losure, dec. | |||||
October/6/1825 | Losure, Peter | Losure, etal, Henry | Christopher Losure, deceased | 93 | 14 | 19 | 7 | PNE | Heirs of Christopher Losure, dec. | |||||
October/6/1825 | Losure, Peter | Losure, etal, Boston | Christopher Losure, deceased | 93 | 14 | 19 | 7 | PNE | Heirs of Christopher Losure, dec. | |||||
October/6/1825 | Losure, Peter | Losure, etal, John | Christopher Losure, deceased | 93 | 14 | 19 | 7 | PNE | Heirs of Christopher Loslure, dec. | |||||
October/6/1825 | Losure, Peter | Hinds, etal, Jacob | Christopher Losure, deceased | 93 | 14 | 19 | 7 | PNE | Heirs of Christopher Losure, dec. | |||||
June/25/1827 | Lozier, Jacob | Lozier, Peter | Elizabeth | 95 | 14 | 19 | 7 | PNE | ||||||
May/23/1827 | Springer, Catharine | Frederick, Thomas | Elizabeth | 96 | 11 | 18 | 10 | PNE and PSE | 7 acres | |||||
June/21/1827 | Cunningham, William | Cunningham, Jr., Matthew | 97 | 13 | 15 | 20 | SE | |||||||
March/27/1823 | Foster, Robert | McCollum, John | John Morris | 98 | 18 | 20 | 8 | SE | Richland | 160 acres | ||||
January/2/1827 | Jewel, John | Burns, etal, Thomas | 99 | 14 | 18 | 21 | PSE | 118 acres | ||||||
January/2/1827 | Jewel, John | Jones, etal, Samuel | 99 | 14 | 18 | 21 | PSE | 118 acres | ||||||
January/10/1827 | Parks, etal, James | McFall, William | 100 | 113 | Wooster | |||||||||
January/10/1827 | Church, etal, Samuel | McFall, William | 100 | 113 | Wooster | |||||||||
March/7/1827 | Runyan, Ann | Runyan, Thomas | Phebe | Stephen Runyan | 101 | [14] | [19] | [21] | [PNE] | 41 acres | ||||
March/6/1827 | Runyan, Thomas | Runyan, Stephen | 102 | 14 | 19 | 21 | PNE | |||||||
March/7/1827 | Runyan, James M. | Runyan, Thomas | Phebe | 103 | [14] | [19] | [21] | PNE | 41 acres | |||||
March/7/1827 | Runyan, Stephen | Runyan, Thomas | Phebe | 104 | 14 | 19 | 24 | PNE | ||||||
March/7/1827 | Runyan, Joseph | Runyan, Stephen | 105 | [14] | [19] | [24] | [PNE] | 41 acres | ||||||
March/26/1827 | Lash, Jacob | Onstott, Jacob | Phebe | 106 | 15 | 22 | 8 | PSE | Ashland | |||||
July/5/1827 | McClure, Matthew | Quinby, etal, Samuel | Enos Ellis, deceased | 107 | 150 | Wooster | Public sale; subject to widow's dower | |||||||
July/5/1827 | McClure, Matthew | Jones, etal, Benjamin | Enos Ellis, deceased | 107 | 150 | Wooster | Public sale; subject to widow's dower | |||||||
September/18/1826 | Layman, Henry | Gilbert, Henry | Susanna | 108 | out lot 32 | Wooster | 2 acres | |||||||
February/14/1827 | Bissell, Hezekiah | Townsent, Thomas | 109 | 13 | 15 | 20 | PSW | |||||||
June/29/1826 | Ellison, John | Stevenson, Levi | Elizabeth | 109 | 15 | 22 | 2 | PSE | Ashland | |||||
January/19/1827 | Coe, Joseph | Watson, Joseph | Mary Ann | 110 | 11 | 16 | 10 | PNE | 9 and 10 | Dover (Dalton) | On the south side of Main Street | |||
December/23/1826 | Casper, Daniel | Britton, Amos | Elizabeth | 111 | 13 | 17 | 23 | PSW | 80 acres | |||||
January/19/1827 | Coe, Joseph | Watson, Joseph | Mary Ann | 112 | 11 | 16 | 10 | PNE | 6 | Dover (Dalton) | On the east side of town; 1/2 acre | |||
May/10/1827 | Murdock, David | Beard, Aaron | Unice | 113 | 15 | 21 | 13 | NW | Except for one acre on the southeast corner | |||||
July/12/1827 | Beard, Kendal | Beard, Aaron | Unice | 115 | 14 | 19 | 19 | PNW | 60 acres | |||||
September/22/1826 | Wachtel, Jacob | United States, | 116 | 14 | 19 | 26 | PSE | 80 acres | ||||||
July/19/1827 | Welty, David | Wachtel, Jacob | Mary | John Welty, etal, heir | 117 | 14 | 19 | 26 | PSE | 80 acres; paid by Isaac Gehr | ||||
July/19/1827 | Welty, David | Wachtel, Jacob | Mary | Jacob Welty, etal, heir | 117 | 14 | 19 | 26 | PSE | 80 acres; paid by Isaac Gehr | ||||
July/19/1827 | Welty, David | Wachtel, Jacob | Mary | Catharine Welty, etal, heir | 117 | 14 | 19 | 26 | PSE | 80 acres; paid by Isaac Gehr | ||||
July/19/1827 | Welty, David | Wachtel, Jacob | Mary | Daniel Welty, etal, heir | 117 | 14 | 19 | 26 | PSE | 80 acres; paid by Isaac Gehr | ||||
March/10/1827 | France, Henry | Parkar, Thomas F. | Widow Metcalf | 118 | 15 | 21 | 33 | NW | Ashland | 160 acres; except 2 acres for Widow Metcalf | ||||
January/16/1827 | Ayres, John | Galbraith, James | Sarah | 119 | 59 | Paintville (Mt. Eaton) | ||||||||
July/16/1827 | Beard, Cyrus | Beard, Aaron | Eunice | 120 | 15 | 21 | 13 | PSW | 60 acres | |||||
January/16/1827 | Heilman, Susanna | Heilman, Isaac | Peggy | 121 | 11 | 16 | 25 | PNW | ||||||
May/25/1827 | Wade, Jr., John | Ross, James H. | Sarah | 122 | 12 | 18 | 25 | NE | ||||||
March/7/1827 | Ewing, James | Ewing, Sr., William | Agnes | 123 | 14 | 21 | 25 | PSE | ||||||
March/7/1827 | Ewing, James | Ewing, Sr., William | Agnes | 123 | 13 | 17 | 30 | PSW | ||||||
March/14/1827 | Hanes, Samuel | Hayne, William | Margaret | 124 | 15 | 21 | 33 | PSW | Ashland | |||||
July/30/1827 | Hollopetter, Abraham | Jewell, John | Catharine | 125 | 14 | 18 | 22 | PNW | 80 acres | |||||
August/12/1826 | Ross, Ichabod | Brown, John | Mahala | 126 | 14 | 21 | 32 | NW | ||||||
May/23/1827 | Doyle, William | Frederick, Thomas | Elizabeth | 127 | 11 | 18 | 10 | PNE | 1+ acre | |||||
February/22/1827 | Geisleman, Joseph | United States, | 128 | 15 | 20 | 1 | PNW | 80 acres | ||||||
January/22/1821 | Numbers, James | Clark, deceased, David | James Trisdell, etal, Executors | Common Pleas Court 1820 - contract between David Clark and James Numbers | 129 | 12 | 16 | 34 | [NW] | 82 acres; contract between D. Clark & J. Numbers | ||||
January/22/1821 | Numbers, James | Clark, deceased, David | John Clark, etal, Executors | Common Pleas Court 1820 - contract between David Clark and James Numbers | 129 | 12 | 16 | 34 | [NW] | 82 acres; contract between D. Clark & J. Numbers | ||||
January/22/1821 | Numbers, James | Clark, deceased, David | Mary Clark Johnson, etal, Executors | Common Pleas Court 1820 - contract between David Clark and James Numbers | 129 | 12 | 16 | 34 | [NW] | 82 acres; contract between D. Clark & J. Numbers | ||||
March/9/1827 | Altar, Henry | Sharp, John | Jane | 131 | 11 | 15 | 13 | SW | ||||||
August/15/1827 | Barr, John | Byers, Benjamin | Sarah | 132 | 13 | 15 | 4 | PNW | 10 acres | |||||
August/14/1827 | Wade, Joseph | Wade, William | Nancy | 134 | 13 | 17 | 27 | PNW | 50 acres | |||||
August/15/1827 | Miller, John | Feazel, Barnard | Ann | 135 | 13 | 16 | 20 | PSW | 5 acres | |||||
August/15/1827 | Miller, John | Feazel, Barnard | Ann | 135 | 13 | 16 | 30 | PNE | 5 acres | |||||
August/18/1827 | Oxenrider, Henry | Yoder, John | Elizabeth | 136 | 12 | 17 | 32 | PSE | 15 acres | |||||
July/16/1827 | Beard, Cyrus | Beard, Aaron | Unice | 137 | 14 | 19 | 19 | PSE | 25 acres | |||||
July/16/1827 | Beard, Alfred | Beard, Aaron | Eunice | 138 | 15 | 21 | 13 | PSW | 50 acres | |||||
July/16/1827 | Beard, Alfred | Beard, Aaron | Eunice | 139 | 14 | 19 | 19 | PSW | 25 acres | |||||
July/26/1827 | Glass, Alfred | Glass, James | Elizabeth | 140 | 13 | 16 | 7 | PNE | 79 acres | |||||
June/23/1827 | Hoffstater, Thomas | Hoffstater, John | Sarah | 141 | 2 and 3 | Jackson | ||||||||
May/25/1827 | Ewing, Sr., William | Ewing, William | 142 | 13 | 17 | 30 | NW | |||||||
June/11/1827 | Heller, Peter | Heller, Daniel | Margaret | 143 | 15 | 21 | 22 | NE | Ashland | |||||
March/26/1827 | Onstott, Jacob | Lash, Jacob | Jane | 144 | 15 | 22 | 8 | PSE | Ashland | |||||
November/13/1826 | Garver, David | Totten, Henry | Isaac Poe, assignee of Henry Totten | 145 | 14 | 21 | 27 | PNW | 80 acres | |||||
March/24/1827 | Sycks, etal, John | Moyer, Matthias | Harmon Brown | 145 | 14 | 19 | 19 | PSW | 80 acres | |||||
March/24/1827 | Miller, etal, Jacob | Moyer, Matthias | Harmon Brown | 145 | 14 | 19 | 19 | PSW | 80 acres | |||||
March/29/1827 | McClain, John | Anderson, James | Mary | 146 | 15 | 22 | 34 | PNW | Ashland | 30 acres | ||||
April/19/1827 | Miracle, Jacob | Ewing, William | Agnes | 147 | 14 | 21 | 31 | SW | 158 acres | |||||
March/24/1827 | Whitman, Jacob | Franks, Jacob | Elizabeth | 148 | 11 | 18 | 8 | PNW | 110 acres | |||||
March/24/1827 | Whitman, Jacob | Franks, Jacob | Elizabeth | 148 | 11 | 18 | 7 | PNE | 50 acres | |||||
April/10/1827 | Witman, Catharine | Franks, John | Rachel | 149 | 11 | 18 | 8 | SE | ||||||
March/24/1827 | Grose, Abraham | Moyer, Matthias | Mary | David McConahay | 150 | 15 | 22 | 12 | PNE | 29 acres | ||||
August/29/1827 | Grose, Jacob | Grose, Abraham | Susanna | 152 | 15 | 22 | 12 | PNE | 29 acres | |||||
August/27/1827 | Moor, Andrew | Kelly, William | Rebecca | 153 | 15 | 22 | 18 | PNE | Ashland | 113 acres | ||||
July/12/1827 | Fox, John | Beard, Aaron | Eunice | 154 | 14 | 19 | 19 | PSE | 50 acres | |||||
April/21/1818 | Maller, Sr., John | Marshall, James | Jonna / Jane | 155 | 18 | Bristol (Marshallville) | ||||||||
February/10/1826 | Nimmon, John | Bell, Aaron | Mary | 156 | 14 | 19 | 36 | PSE | water rights for mill | |||||
September/1/1827 | Geiselman, Joseph | Smith, Jonathan G. | Rachel | 157 | [13] | [14] | between 35 and 36 | [PNE] | 30 acres | |||||
June/25/1827 | Yocum, Elijah | Nimmon, John | Rachel | 158 | 14 | 19 | 36 | PSE | water rights for mill | |||||
June/25/ 1827 | Yocum, Elijah | Nimmon, John | Rachel | Thomas McMillin | 159 | 14 | 19 | 36 | SW | except 12 acres | ||||
June/25/1827 | Yocum, Elijah | Nimmon, John | Rachel | Thomas McMillin and Christian Smith | 159 | 14 | 18 | 1 | NW | except 11 acres and 6 acres | ||||
June/25/1827 | Yocum, Elijah | Nimmon, John | Rachel | Christian Smith and wife, Lydia | 159 | 14 | 18 | 1 | PNE | except 60 perches (.375 acres) for mill | ||||
July/5/1827 | Akey, Robert | Hofman, James | Anna | 160 | 12 | 15 | 14 | PNE | ||||||
May/5/1827 | Lake, David | Lake, Abner | 161 | 14 | 18 | 18 | PNE | [90 acres] | ||||||
August/24/1825 | Wells, Bezaleel | United States, | Daniel McClure | 162 | 13 | 15 | 23 | NW | 160 acres | |||||
April/23/1827 | Gitchey, John | Wells, Bezaleel | Sally | 163 | 13 | 15 | 23 | NW | ||||||
August/26/1823 | Ferris, Rufus | United States, | 164 | 12 | 18 | 6 | PSE | 80 acres | ||||||
June/8/1822 | Ferris, Rufus | United States, | 164 | 12 | 18 | 8 | PSE | 80 acres | ||||||
April/8/1827 | Waltz, Sr., Peter | Hemperly, John | Elizabeth | 165 | 13 | 15 | 20 | PNW | ||||||
April/12/1827 | Moyer, Mathias | Summerton, Phinehas | Rhoda | 166 | 15 | 23 | 12 | SW | 160 acres | |||||
August/25/1827 | Cox, Jacob | Cox, Peter | 167 | 11 | 16 | 14 | PNE | 80 acres | ||||||
May/6/1827 | Zook, Daniel | Tharp, Isaac L. | Hannah | 168 | 17 | 4 S | 6 | PSE | Crawford | Whetstone Twp. | ||||
January/2/1820 | Zook, Daniel | Hoverstock, Sr., Conrad | Margaret | 169 | 11 | 15 | 8 | PSW | 80 acres | |||||
May/6/1827 | Zook, Daniel | Tharp, Isaac L. | Hannah | 170 | 20 | 17 | 5 | PSE | Morrow | 80 acres | ||||
September/7/1827 | Kelly, Jr., Charles | Odel, Nathan G. | Thomas Robison, Esq., Justice of the Peace | 273 | 14 | 18 | 30 | NE | judgement against Nathan G. Odel | |||||
July/24/1827 | Reddick, John H. | McClaran, Robert | Grace | 274 | 13 | 16 | 33 | PSE | W 1/2 of 18 and 19 | 8 acres | ||||
January/10/1828 | Patton, John | Reddick, John H. | Eliza | 275 | 13 | 16 | 33 | PSE | W 1/2 of 18 and 19 | 8 acres | ||||
January/10/1828 | Patton, John | Reddick, John H. | Eliza | 275 | 13 | 16 | 33 | PSE | 20 | 7 acres | ||||
January/12/1828 | Buckley, Robert | Geitgey, George | Peggy | 276 | 13 | 14 | 10 | NW | ||||||
August/16/1827 | Cameron, Mordecai | Hunter, David | Jane / Jean | 277 | 12 | 16 | 28 | PSE | 4 acres | |||||
January/14/1828 | Nye, etal, John | Hull, George | Catharine | Robert McKee | 279 | 13 | 15 | 18 | SW | except 40 acres sold to Robert McKee | ||||
January/14/1828 | Nye, etal, John | Hull, George | Catharine | Henry Klinepeter | 279 | 13 | 15 | 18 | SW | except 2 acres sold to Henry Klinepeter | ||||
January/14/1828 | McBride, etal, Alexander | Hull, George | Catharine | Robert McKee | 279 | 13 | 15 | 18 | SW | except 40 acres sold to Robert McKee | ||||
January/14/1828 | McBride, etal, Alexander | Hull, George | Catharine | Henry Klinepeter | 279 | 13 | 15 | 18 | SW | except 2 acres sold to Henry Klinepeter | ||||
August/22/1827 | Teeters, Abraham | Teeters, John | Henry Teeters, deceased | 280 | 11 | 17 | 9 | PNE | ||||||
January/7/1828 | Jones, Enoch | McComb, William | Hannah | 281 | 109 | Wooster | ||||||||
February/12/1825 | Harris, Stephen | Johnson, Peter | 282 | 10 | 12 | 3 | PSE | Stark | 80 ac.; Harris authorized to sell, rent, etc. land | |||||
February/12/1825 | Harris, Stephen | Johnson, Peter | 282 | 8, 32, and an out lot | Dover (Dalton) | 5 ac.; Harris authorized to sell, rent, etc. lands | ||||||||
December/29/1827 | Miller, Isaac | Hyde, Dana | Olive | 283 | 15 | 20 | 12 | PSE | 80 acres | |||||
April/8/1824 | Cosper, etal, Elias | United States, | 284 | 14 | 21 | 7 | PSE | 80 acres | ||||||
April/8/1824 | Cosper, etal, Daniel | United States, | 284 | 14 | 21 | 7 | PSE | 80 acres | ||||||
August/16/1827 | Firestone, George | Cosper, etal, Elias | Ann | 285 | 14 | 21 | 7 | PSE | 80 acres | |||||
August/16/1827 | Firestone, George | Cosper, etal, Daniel | Margaret | 285 | 14 | 21 | 7 | PSE | 80 acres | |||||
September/22/1827 | McClure, Matthew | Ellis, Sarah | Enos Ellis, deceased | 286 | 150 | Wooster | ||||||||
October/12/1816 | Kay, James | Wright, John | 287 | 12 | 15 | 11 | NE | |||||||
January/14/1828 | White, Enoch | Hossington, John S. | Elizabeth | 288 | 13 | 17 | 22 | PNE | 80 acres | |||||
October/5/1827 | Besom, John | Warner, Peter | Elizabeth | 289 | 14 | 19 | 2 | PSW | 21 acres | |||||
November/24/1827 | Countriman, Jacob | Smith, Jabez | Elezabeth | 290 | 15 | 20 | 5 | PNE | Ashland | 40 acres | ||||
February/4/1828 | Hall, William | Buckley, Robert | Elizabeth | 291 | 13 | 14 | 10 | PNW | 94 acres | |||||
November/24/1827 | Countraman, Christian | Smith, Jabez | Elezabeth | 292 | 15 | 20 | 5 | PNE | Ashland | 40 acres | ||||
February/4/1828 | Sprague, Lindol | Rice, Peter | 293 | 12 | Wooster | |||||||||
July/21/1827 | Boyd, William S. | Perrine, Peter N. | 294 | 14 | 21 | 8 | PSE | 80 acres | ||||||
January/22/1828 | Bolds, Thomas | Raynolds, William | Betsey S. | James McClaran & Daniel Hartsock | 295 | 14 | 20 | 27 | PSW | except 50 acres sold to McClaran & Hartsock | ||||
February/7/1828 | Hall, William | Buckley, Robert | Elezabeth | 296 | 13 | 14 | 10 | PNW | 94 acres | |||||
July/26/1827 | Firestone, George | Wilson, James | Robert Hackett | 297 | 12 | 16 | 34 | PNW | 3 acres | |||||
August/16/1827 | Casper, Daniel | Firestone, George | Rebecca | 298 | 12 | 16 | 34 | PNW | 3 acres | |||||
November/15/1827 | Parker, Moses | Jones, Sylvanus | Alvira | 300 | 9 | Jackson | ||||||||
January/28/1828 | Yarman, Philip | Rice, Henry | Susan | 300 | 13 | 15 | 15 | PNW | 2 acres | |||||
January/23/1828 | Smith, William | Drodge, Benjamin | Margaret | 302 | 15 | 23 | 5 | PSW | Ashland | 5 acres | ||||
May/12/1827 | Bowman, Jonas | Bowman, John J. | Charlotte | 303 | 12 | 16 | 8 | S 1/2 | 166 acres | |||||
July/26/1827 | Hargrave, Richard | Basford, George W. | Ann | 304 | 15 | 21 | 5 | PSW | 83 | Jeromesville | Ashland | |||
June/7/1827 | Hargrave, Richard | Heller, Joseph | Rachel | 305 | 15 | 22 | 31 | PSW | Ashland | 36 acres | ||||
February/23/1828 | Crites, etal, George | Crites, William | Elizabeth | 307 | 12 | 17 | 24 | NW | ||||||
February/23/1828 | Crites, etal, Peter | Crites, William | Elizabeth | 307 | 12 | 17 | 24 | NW | ||||||
February/23/1828 | Stoner, etal, John | Crites, William | Elizabeth | 307 | 12 | 17 | 24 | NW | ||||||
February/23/1828 | Erick, etal, Leonard | Crites, William | Elizabeth | 307 | 12 | 17 | 24 | NW | ||||||
February/23/1828 | Crites, etal, Jonah | Crites, William | Elizabeth | 307 | 12 | 17 | 24 | NW | ||||||
February/23/1828 | Crites, etal, George | Crites, William | Elizabeth | 307 | 12 | 17 | 13 | SW | ||||||
February/23/1828 | Crites, etal, Peter | Crites, William | Elizabeth | 307 | 12 | 17 | 13 | SW | ||||||
February/23/1828 | Stoner, etal, John | Crites, William | Elizabeth | 307 | 12 | 17 | 13 | SW | ||||||
February/23/1828 | Erick, etal, Leonard | Crites, William | Elizabeth | 307 | 12 | 17 | 13 | SW | ||||||
February/23/1828 | Crites, etal, Jonah | Crites, William | Elizabeth | 307 | 12 | 17 | 13 | SW | ||||||
February/23/1828 | Crites, etal, George | Crites, William | Elizabeth | 307 | 12 | 17 | 23 | NE | ||||||
February/23/1828 | Crites, etal, Peter | Crites, William | Elizabeth | 307 | 12 | 17 | 23 | NE | ||||||
February/23/1828 | Stoner, etal, John | Crites, William | Elizabeth | 307 | 12 | 17 | 23 | NE | ||||||
February/23/1828 | Erick, etal, Leonard | Crites, William | Elizabeth | 307 | 12 | 17 | 23 | NE | ||||||
February/23/1828 | Crites, etal, Jonah | Crites, William | Eliabeth | 307 | 12 | 17 | 23 | NE | ||||||
February/23/1828 | Crites, Peter | Crites, etal, George | Mary | 308 | 12 | 17 | 23 | PNE | 144 acres | |||||
February/23/1828 | Crites, Peter | Harris, etal, Catharine | 308 | 12 | 17 | 23 | PNE | 144 acres | ||||||
February/23/1828 | Crites, Peter | Stoner, etal, John | Agnes | 308 | 12 | 17 | 23 | PNE | 144 acres | |||||
February/23/1828 | Crites, Peter | Erick, etal, Leonard | Catharine | 308 | 12 | 17 | 23 | PNE | 144 acres | |||||
February/23/1828 | Crites, Peter | Crites, etal, Jonah | 308 | 12 | 17 | 23 | PNE | 144 acres | ||||||
February/23/1828 | Crites, Peter | Crites, etal, George | Mary | 308 | 12 | 17 | 13 | PSW | 144 acres | |||||
February/23/1828 | Crites, Peter | Harris, etal, Catharine | 308 | 12 | 17 | 13 | PSW | 144 acres | ||||||
February/23/1828 | Crites, Peter | Stoner, etal, John | Agnes | 308 | 12 | 17 | 13 | PSW | 144 acres | |||||
February/23/1828 | Crites, Peter | Erick, etal, Leonard | Catharine | 308 | 12 | 17 | 13 | PSW | 144 acres | |||||
February/23/1828 | Crites, Peter | Crites, etal, Jonah | 308 | 12 | 17 | 13 | PSW | 144 acres | ||||||
February/23/1828 | Crites, Peter | Crites, etal, George | Mary | 308 | 12 | 17 | 24 | PNW | 144 acres | |||||
February/23/1828 | Crites, Peter | Harris, etal, Catharine | 308 | 12 | 17 | 24 | PNW | 144 acres | ||||||
February/23/1828 | Crites, Peter | Stoner, etal, John | Agnes | 308 | 12 | 17 | 24 | PNW | 144 acres | |||||
February/23/1828 | Crites, Peter | Erick, etal, Leonard | Catharine | 308 | 12 | 17 | 24 | PNW | 144 acres | |||||
February/23/1828 | Crites, Peter | Crites, etal, Jonah | 308 | 12 | 17 | 24 | PNW | 144 acres | ||||||
November/12/1827 | Cornell, Samuel B. | Cornell, Isaac | Priscilla | 309 | 14 | 18 | 11 | PNE | 23 acres | |||||
December/22/1827 | Cannon, Henderson | Wilkin, James E. | Ellin | 311 | 11 | 17 | 14 | PSE | 62 acres | |||||
December/15/1827 | Barr, John | Losure, David | Hannah | 312 | 58 | Wooster | ||||||||
February/23/1828 | Crites, Jonah | Crites, etal, George | Mary | 313 | 12 | 14 | 23 | PNE | 72 acres | |||||
February/23/1828 | Crites, Jonah | Crites, etal, Peter | Eve | 313 | 12 | 14 | 23 | PNE | 72 acres | |||||
February/23/1828 | Crites, Jonah | Stoner, etal, John | Agnes | 313 | 12 | 14 | 23 | PNE | 72 acres | |||||
February/23/1828 | Crites, Jonah | Erick, etal, Leonard | Catharine | 313 | 12 | 14 | 23 | PNE | 72 acres | |||||
July/28/1827 | Cassiday, John | Cassiday, David | Rachel | 314 | 14 | 19 | 8 | PNW | 40 acres | |||||
February/4/1828 | Hartshorn, Hugh | Wellhouse, George | Elizabeth | 315 | 12 | 18 | 9 | PNW | 80 acres | |||||
May/24/1827 | Barns, William | Miller, Mertilla | 317 | 164 | Wooster | |||||||||
December/5/1827 | Mifarland, Jacob | Brown, John | 318 | 11 | 16 | 10 | PNE | 30, 31, and out lot 4 | Dover (Dalton) | |||||
[February]/[2]/[1828] | Kelley, Ezekiel | Burgan, Samuel | Esther | James Burgan, and wife, Elizabeth | 319 | 13 | 16 | 36 | SE | 160 acres | ||||
March/8/1828 | Burgan, Samuel | Kelley, Ezekiel | Rachel | Charles Kelly, and wife, Jemima | 320 | 12 | 14 | 5 | PNW | 87 acres | ||||
January/23/1827 | Kelley, Ezekiel | Kelley, Charles | Jemima | 321 | 12 | 14 | 5 | PNW | 87 acres | |||||
October/5/1827 | Burgan, Samuel | Burgan, James | Elizabeth | 322 | 13 | 16 | 36 | SE | 160 acres | |||||
March/17/1828 | Caldwell, Samuel | Caldwell, etal, David | Henry Caldwell, deceased | 323 | no land description; except 50 acres | |||||||||
March/17/1828 | Caldwell, Samuel | Caldwell, etal, John | Henry Caldwell, deceased | 323 | no land description; except 50 acres | |||||||||
March/14/1828 | Reider, Daniel | Kasebeer, Samuel | Mary | 324 | 61 | Paintville (Mt. Eaton) | ||||||||
March/6/1828 | Mowrer, Joseph | Sansom, Joseph | Isabela | William McMonigal & Andrew McMonigal | 325 | 14 | 19 | 6 | NW | |||||
August/1/1825 | Sansom, Joseph | McMonigal, Andrew | Sarah | William McMonigal | 326 | 14 | 19 | 6 | NW | |||||
November/14/1812 | McMonigal, William | United States, | 327 | 14 | 19 | 6 | NW | |||||||
June/6/1827 | Morrow, Thomas | Morrow, Matthew | Elizabeth | Alexander Foreman | 327 | 11 | 17 | 28 | SW | |||||
February/23/1828 | Houghman, Adam | Stewart, Alexander | 329 | 13 | 17 | 20 | PNE | 40 acres | ||||||
July/31/1827 | Jewell, John | Holopeter, Abraham | John Jewell | 330 | 14 | 18 | 22 | PNW | 80 acres | |||||
March/13/1828 | Bonnett, Jacob | Bonnett, Elizabeth | Isaac Bonnett, deceased; Eliza. B., widow | 331 | 15 | 21 | 34 | NE | Ashland | |||||
October/16/1826 | Boone, Mordecai | Brook, James | Hester | 332 | 14 | 19 | 11 | NW | 160 acres | |||||
February/23/1828 | Crites, George | Crites, etal, Peter | Eve | 334 | 12 | 17 | 13 | PSW | 144 acres | |||||
February/23/1828 | Crites, George | Stoner, etal, John | Agnes | 334 | 12 | 17 | 13 | PSW | 144 acres | |||||
February/23/1828 | Crites, George | Erick, etal, Leonard | Catharine | 334 | 12 | 17 | 13 | PSW | 144 acres | |||||
February/23/1828 | Crites, George | Crites, etal, Jonah | 334 | 12 | 17 | 13 | PSW | 144 acres | ||||||
February/23/1828 | Erick, Leonard | Crites, etal, George | Mary | 335 | 12 | 17 | 24 | PNE | 72 acres | |||||
February/23/1828 | Erick, Leonard | Crites, etal, Peter | Eve | 335 | 12 | 17 | 24 | PNE | 72 acres | |||||
February/23/1828 | Erick, Leonard | Stoner, etal, John | Agnes | 335 | 12 | 17 | 24 | PNE | 72 acres | |||||
February/23/1828 | Erick, Leonard | Crites, etal, Jonah | 335 | 12 | 17 | 24 | PNE | 72 acres | ||||||
February/23/1828 | Stoner, John | Crites, etal, George | Mary | 336 | 12 | 17 | 13 | [PSW] | 72 acres | |||||
February/23/1828 | Stoner, John | Crites, etal, Peter | Eve | 336 | 12 | 17 | 13 | [PSW] | 72 acres | |||||
February/23/1828 | Stoner, John | Erick, etal, Leonard | Catharine | 336 | 12 | 17 | 13 | [PSW] | 72 acres | |||||
February/23/1828 | Stoner, John | Crites, etal, Jonah | 336 | 12 | 17 | 13 | [PSW] | 72 acres | ||||||
March/28/1828 | Carr, Rodney | Carr, | Hubbard Carr, deceased; Phineas Burwell & William Burgan | Common Pleas Ct: Phineas Burwell & William Burgan, Administrators | 338 | 12 | 16 | 12 | NW | except 15 acres | ||||
September/15/1827 | Jewett, Moses | Lathrop, James W. | Susan | 339 | 14 | 21 | 14 | NW | ||||||
March/31/1828 | Beard, Josiah | Allen, Silas | Hannah | 341 | 15 | 21 | 13 | - | Ashland | 4 acres | ||||
November/14/1826 | Sheeler, Abraham | Myers, George | Susanna | 341 | 15 | 22 | 31 | PNE | Ashland | 138 acres | ||||
March/31/1828 | Beard, Kendal | Allen, Silas | Hannah | 343 | 15 | 21 | 13 | [PSE] | 2 acres | |||||
March/29/1828 | Darragh, etal, Robert | Smith, etal, John C. | Deborah | James Douglas, deceased, of Pennsylvania; Peter Huff and wife, Rosanna | 344 | 15 | 20 | [16] | [NW] | Ashland | ||||
March/29/1828 | Darragh, etal, Robert | Smith, etal, Jabez | [Elizabeth] | James Douglas, deceased, of Pennsylvania; Peter Huff and wife, Rosanna | 344 | 15 | 20 | [16] | [NW] | Ashland | ||||
March/29/1828 | Darragh, etal, Robert | Kearns, etal, Thomas | James Douglas, deceased, of Pennsylvania; Peter Huff and wife, Rosanna | 344 | 15 | 20 | [16] | [NW] | Ashland | |||||
March/29/1828 | Lyon, etal, James | Smith, etal, John C. | Deborah | James Douglas, deceased, of Pennsylvania; Peter Huff and wife, Rosanna | 344 | 15 | 20 | [16] | [NW] | Ashland | ||||
March/29/1828 | Lyon, etal, James | Smith, etal, Jabez | [Elizabeth] | James Douglas, deceased, of Pennsylvania; Peter Huff and wife, Rosanna | 344 | 15 | 20 | [16] | [NW] | Ashland | ||||
March/29/1828 | Lyon, etal, James | Kearns, etal, Thomas | James Douglas, deceased, of Pennsylvania; Peter Huff and wife, Rosanna | 344 | 15 | 20 | [16] | [NW] | Ashland | |||||
March/29/1828 | Pugh, etal, John | Smith, etal, John C. | Deborah | James Douglas, deceased, of Pennsylvania; Peter Huff and wife, Rosanna | 344 | 15 | 20 | [16] | [NW] | Ashland | ||||
March/29/1828 | Pugh, etal, John | Smith, etal, Jabez | [Elizabeth} | James Douglas, deceased, of Pennsylvania; Peter Huff and wife, Rosanna | 344 | 15 | 20 | [16] | [NW] | Ashland | ||||
March/29/1828 | Pugh, etal, John | Kearns, etal, Thomas | James Douglas, deceased, of Pennsylvania; Peter Huff and wife, Rosanna | 344 | 15 | 20 | [16] | [NW] | Ashland | |||||
March/29/1828 | Darragh, etal, Robert | Smith, Jabez | Elizabeth | James Douglas, deceased, of Pennsylvania | 345 | 15 | 20 | [5] | [NE] | Ashland | 80 acres | |||
March/29/1828 | Lyon, etal, James | Smith, Jabez | Elizabeth | James Douglas, deceased, of Pennsylvania | 345 | 15 | 20 | [5] | [NE] | Ashland | 80 acres | |||
March/29/1828 | Pugh, etal, John | Smith, Jabez | Elizabeth | James Douglas, deceased, of Pennsylvania | 345 | 15 | 20 | [5] | [NE] | Ashland | 80 acres | |||
March/21/1828 | Malott, Thomas | Albert, Thomas | Catharine | 346 | 14 | 21 | 34 | PSE | 80 acres | |||||
February/29/1828 | Albert, Thomas | Aultman, Jacob | Elizabeth | 348 | 14 | 21 | 34 | SE | ||||||
April/2/1828 | , | Smith, Andrew | Mary | Directors: Peter Waltz and James Graham | Chippewa School | 349 | 11 | 18 | 3 | PSE | .49 acre | |||
January/8/1828 | Waltz, David | Baughman, Peter | Sally | 350 | 11 | 18 | 2 | PNW | 7 acres | |||||
February/7/1828 | Funk, Samuel | Robison, Thomas | Elijah Oram | Ohio Supreme Court, judgement against Elijah Oram | 352 | 15 | 20 | 22 | PNE | Ashland | ||||
February/7/1825 | Coffman, Isaac | Hellar, John | 356 | 15 | 21 | 22 | PN 1/2 | Ashland | 100 acres | |||||
September/15/1824 | Funk, Jacob | United States, | 357 | 14 | 18 | 12 | PNE | 80 acres | ||||||
September/2/1824 | Morris, John | United States, | Isaiah Jones, assignee of Robert Gug [Guy] | 357 | 14 | 18 | 12 | SW | 160 acres | |||||
July/10/1817 | Funk, Jacob | United States, | 358 | 14 | 18 | 12 | SE | |||||||
February/14/1828 | Funk, Jacob | Morris, John [W.] | Mary | 359 | 14 | 18 | 12 | PSW | 78 acres | |||||
February/29/1828 | Ewing, Samuel | Ewing, Sr., William | Agnes | 360 | 14 | 21 | 33 | PSE | ||||||
February/26/1828 | Baker, Jacob | McCoy, Alexander | Martha | I. Shinneman | 361 | 14 | 18 | 2 | PNE | 44 acres | ||||
December/22/1827 | Power, Samuel | Power, Neal | Samuel Zimmerman | 362 | 13 | 15 | 20 | PSW | ||||||
March/15/1828 | Baker, Jacob | Power, Samuel | Samuel Zimmerman | 362 | 13 | 15 | 20 | PSW | ||||||
April/18/1826 | Lawrence, John | Barnes, William | Jane | 363 | 13 | 17 | 9 | NW | 160 acres | |||||
October/26/1827 | Williams, Stephen | Besom, John | Gertrude | 364 | 14 | 19 | 2 | PSW | 2 acres | |||||
February/9/1827 | Johnson, James | Cumpston, Henry | Ocea | John Wright; James Kay and wife, Priscilla | 365 | 12 | 15 | 11 | PNE | 79 acres | ||||
May/10/1826 | Man, Peter | United States, | 367 | 15 | 23 | 7 | PNE | Ashland | 80 acres | |||||
March/15/1827 | Fish, Samuel | Sheldon, Frederick | Harriet | 368 | 15 | 21 | 35 | PSW | Ashland | 80 acres | ||||
March/27/1828 | Philips, Samuel | Homan, William | Jean | 369 | 11 | 16 | 24 | PNE | 150 acres | |||||
April/22/1828 | Keys, James | Beall, James C. | Jane | Zephaniah Beall, and wife, Mary | 370 | 14 | 18 | 15 | SE | |||||
April/22/1828 | Keys, James | Beall, James C. | Jane | Zephaniah Beall and wife, Mary | 370 | 14 | 18 | 14 | NW | |||||
January/31/1827 | Nixon, Jr., William | Smith, Valentine | 371 | 13 | 15 | 28 | PSE | 60 acres | ||||||
December/18/1818 | Mobley, Samuel | United States, | 372 | 13 | 17 | 31 | NE | |||||||
April/8/1828 | Watters, Henry | Goudy, etal, John | Christiana | 372 | 11 | 16 | 7 | SW | ||||||
April/8/1828 | Watters, Henry | Carey, etal, Amos | Lydia | 372 | 11 | 16 | 7 | SW | ||||||
April/7/1828 | Vanostrand, James | Glass, Alfred | Jane | George Clark, William Buchanan | 373 | 13 | 16 | 5 | PSW | |||||
August/24/1827 | Geitgey, Samuel | United States, | James Gorrell | 375 | 13 | 14 | 11 | SW | 160 acres | |||||
September/4/1827 | Allen, Silas | Brokan, | George Brown, Margaret Pollock | 375 | 15 | 20 [19] | 19 [20] | SE | Ashland | 160 acres | ||||
May/23/1825 | Beecher, Truman | Hague, John | Sarah | Joseph Larwill | 376 | [13] | [15] | - | - | Wooster | bounded on south by Liberty St. | |||
August/14/1827 | , | Beecher, Truman | Hannah | Beecher, Knight, Goddard, Osborn, Maxwell, Quinby, Bever, Frankhorn, Perkins, Brown, Macy, etal | 377 | [13] | [15] | - | - | Wooster | bounded on south by Liberty St. | |||
January/12/1828 | Slayman, William | Baitts, Andrew | Anne | 379 | 11 | 16 | 24 | PNE | 10 acres | |||||
January/11/1827 | Stewart, William [Q.] | Weede, etal, William | Mary | 380 | 13 | 17 | 4 | PSE | 80 acres | |||||
January/11/1827 | Stewart, William [Q.] | Weede, etal, Joshua | Abigal | 380 | 13 | 17 | 4 | PSE | 80 acres | |||||
November/14/1827 | Smith, James S. | Jones, Sylvanus | Elvira | Wirum Powers and wife, Theoda A. M. | 381 | 13 | 17 | 12 | PSW | 6 and 7 | Jackson | 1/4 acre each | ||
April/25/1828 | Christmas, William | Barr, Thomas | Ann | 382 | 13 | 16 | 33 | PSE | 1, 2, 3, and part of 21 | Wooster | 6 acres each | |||
June/17/1827 | Freese, Peter | United States, | Peter Everly | 383 | 13 | 16 | 10 | SW | 160 acres | |||||
April/22/1828 | Wise, Sr., Peter | Kiplinger, Jacob | Barbara | 384 | 15 | 23 | 9 | NW | Ashland | 160 acres | ||||
May/5/1828 | Arnold, Philip | Robinson, Thomas | George Lisor | Common Pleas Court - against George Lisor | 385 | Out lot 33 | Wooster | |||||||
December/25/1827 | Garver, David | Gates, Philip | Ann | 388 | 20 and 28 | Waynesburgh (Congress) | ||||||||
March/8/1819 | Driskill, Fenix | United States, | John Driskill | 389 | 14 | 20 | 11 | SE | ||||||
May/10/1828 | Driskill, Dennis | Driskill, Fenix | Catharine | John Driskill | 389 | 14 | 20 | 11 | SE | |||||
May/13/1828 | Sherrick, Peter | Driskill, Dennis | Hannah | Fenix Driskill, John Driskill | 390 | 14 | 20 | 11 | SE | |||||
April/15/1828 | Kerns, John | Graham, Robert | Rowena | 391 | 13 | 17 | 9 | SE | 160 acres | |||||
March/31/1828 | Pratt, Luther M. | Lutz, John | Priscilla | Alexander Freeman | 392 | 14, 15, and 16 | Dover (Dalton) | |||||||
May/12/1828 | Sommers, Jacob | Sommers, Abraham | Mary | 393 | 13 | 17 | 32 | PNW | ||||||
July/26/1827 | Herron, James | Griffeth, Philip B. | Elizabeth | 395 | 130 | Wooster | ||||||||
March/14/1828 | McClure, Matthew | Herron, James | [Sarah] | Joseph H. Larwill and wife, Nancy | 396 | 130 | Wooster | |||||||
May/21/1828 | Avery, Edward | McClure, Matthew | Maria | Joseph H. Larwill and wife, Nancy | 397 | 130 | Wooster | |||||||
February/15/1828 | Alexander, John | Robertson, Thomas | Jane | Thomas Robertson, Sr., deceased | 398 | 11 | 17 | 35 | SW | |||||
December/27/1827 | Showalter, Joseph | Cooper, George | Nancy | Zephaniah B. Winters and wife, Sarah | 400 | 13 | 16 | 14 | PNE | 40 acres | ||||
April/15/1828 | Hare, John | Newcomer, David | Eleanor | 401 | 10 | Waynesburgh (Congress) | 1/4 acre | |||||||
March/14/1828 | Homes, Joseph | Newcomer, David | Eleanor | 402 | 9 | Waynesburgh (Congress) | 1/4 acre | |||||||
May/27/1828 | Dana, Francis | Morrow, James | Barbara | 403 | 15 and 16 | Paintville (Mt. Eaton) | ||||||||
April/22/1828 | Hoskinson, James | Hoskinson, Jeremiah | 404 | 13 | 17 | 28 | PNW | 80 acres | ||||||
February/18/1828 | Wertenberger, Daniel | Harter, Jacob | Mary | 405 | 13 | 17 | 36 | PSW | ||||||
December/14/1824 | Young, Cornelius | Young, John | Magdalina | 406 | 11 | 17 | 4 | PSW | 50 acres | |||||
January/20/1819 | Christmas, John | United States, | William Larwill | 408 | 13 | 16 | 22 | SW | ||||||
June/2/1828 | Munn, James | Hoover, George | Susanah | Joseph Croning and wife, Barbara; John Richards and wife, Sarah; Joel Harry | 409 | 11 | 16 | 7 | PNW | 16 acres | ||||
June/4/1828 | Beard, Jr., Calvin | Beard, Calvin | 410 | 15 | 21 | 13 | PNE | 50 acres | ||||||
June/[5]/1828 | Dana, Francis | Dean, E. | William Bell; John Davis | Discharge claim against property of John Davis | 411 | 63 | Paintville (Mt. Eaton) | |||||||
[June]/[4]/1828 | Dana, Jr., Francis | Dean, E. | George Gunter; John Davis | Common Pleas Court - discharge judgement against John Davis | 411 | |||||||||
May/31/1828 | Dana, Jr., Francis | Davis, John | Lydia | 412 | 63 | Paintville (Mt. Eaton) | ||||||||
April/15/1822 | Davis, John | Galbraith, James | Sarah | 413 | 63 | Paintville (Mt. Eaton) | ||||||||
November/13/1826 | Newcomer, David | Rix, Lawrence | Mary | 414 | 14 | 21 | 27 | PNW | 80 acres | |||||
April/15/1828 | Welty, David | Newcomer, David | Elenor | 415 | 14 | 21 | 27 | - | 2 and 11 | Waynesburgh (Congress) | ||||
May/23/1828 | Gehr, George | Alberry, Peter | Esther | 416 | 14 | 19 | 9 | PSE | 82 acres | |||||
April/19/1826 | Frary, Elihu | Moore, Thomas | Nancy | 417 | 14 | 21 | 1 | PNE | 10 acres | |||||
June/11/1828 | Manchhoffer, etal, Jacob | McKee, Robert | Rebecca | George Hull and wife, Catharine | 418 | 13 | 15 | 18 | PSW | 40 acres | ||||
June/11/1828 | Haber, etal, George P. | McKee, Robert | Rebecca | George Hull and wife, Catharine | 418 | 13 | 15 | 18 | PSW | 40 acres | ||||
June/13/1828 | Fry, David | Richey, Gasper | Martha | William Elliot and wife, Hannah | 419 | 11 | 16 | 22 | PSE | 50 acres | ||||
June/13/1828 | Beard, Jr., Calvin | Beard, Sr., Calvin | 420 | 15 | 21 | 13 | PSW | 1 acre | ||||||
January/23/1828 | Arnold, Philip | Shinnamon, Isaac | Barbara | Wilson C. Hardgrove and wife, Susan | 421 | 13 | 15 | 17 | SW | |||||
March/29/1826 | Hardgrove, Wilson C. | United States, | Josiah Crawford | 422 | 13 | 15 | 17 | SW | 160 acres | |||||
June/11/1828 | Shelly, Jacob | Arnold, Philip | Catharine | Wilson C. Hardgrove; Isaac Shinnamon | 423 | 13 | 15 | 17 | SW | |||||
January/7/1828 | Luse, Jonathan | Boydstone, George | Barbara | 424 | 14 | 20 | 7 | PNW | 87 acres | |||||
March/24/1828 | Foltz, Francis H. | St. John, Henry | Frederick Foltz | 425 | Wooster | No land description | ||||||||
January/11/1828 | Kemp, John | Luse, Jonathan | George Boydstone | 426 | 14 | 20 | 7 | PNW | 30 acres | |||||
June/18/1828 | Steair, Jacob | Maxwell, Robert | Joseph Eicher | 427 | 14 | 19 | 5 | SE | 160 acres | |||||
June/18/1828 | Steair, Jacob | Maxwell, Robert | Joseph Eicher | 427 | 14 | 19 | 5 | SW | 160 acres | |||||
September/1/1827 | Koffman, John | Kelly, Charles | Martha | 428 | 12 | 18 | 7 | PSW | ||||||
September/1/1827 | Koffman, John | Kelley, Isaac | Rebecca | 429 | 12 | 18 | 7 | PSW | ||||||
June/3/1828 | Hough, Jonathan | McConnell, Francis | Jinny | 431 | 14 | 18 | 22 | PSW | 80 acres | |||||
March/18/1820 | Slater, James | Tener, Adam | Fanny | 432 | 15 | 21 | 10 | PSW | Ashland | 80 acres | ||||
May/30/1828 | Slaman, John | Cunningham, etal, James | Millison | Thomas Fergus; Archibald Cunningham | 433 | 11 | 16 | 23 | PSE | 51 acres | ||||
May/30/1828 | Slaman, John | Cunningham, etal, John | Thomas Fergus; Archibald Cunningham | 433 | 11 | 16 | 23 | PSE | 51 acres | |||||
May/30/1828 | Slaman, John | Cunningham, etal, Margaret (mother) | Thomas Fergus; Archibald Cunningham | 433 | 11 | 16 | 23 | PSE | 51 acres | |||||
October/13/1827 | Mowry, John | Rouch, Jacob | Catharine | 435 | 15 | 22 | 22 | PNW | Ashland | 2 acres | ||||
June/14/1828 | Bathel, Abraham | Debott, Michel | Catharine | Michael Debott, Sr. | 436 | 14 | 21 | 20 | PNE | 60 acres | ||||
November/12/1823 | Drayton, Thomas A. | Christmas, John | Elizabeth | 437 | 13 | 16 | 20 | SE | 160 acres | |||||
November/28/1827 | Christmas, William | Drayton, Thomas A. | Margaret | 438 | 13 | 16 | 20 | SE | ||||||
November/17/1827 | Poe, David W. | Gates, Philip | Ann | 440 | 32, 33, and 34 | Waynesburgh (Congress) | 1/4 acre each | |||||||
June/19/1828 | , | , | Joseph Steatton, Justice of Peace; John Miller & John S. Hoisington, proprietors | Map of the town of Windsor (Canaan) | 441 | 13 | 17 | 22 | PNW | Windsor (Canaan) | ||||
June/24/1828 | Hines, Daniel | Lock, Thomas | Margaret | 441 | 13 | 14 | 2 | PSW | 40 acres | |||||
August/26/1825 | Lock, Thomas | Thomas, Wilson | 442 | 13 | 14 | 2 | SW | 160 acres | ||||||
June/18/1828 | Watson, Joseph | Coe, Joseph | Jane | 443 | 11 | 16 | 10 | PNE | Dover (Dalton) | |||||
May/22/1828 | Thompson, John | Moore, Andrew | Elenor | Andrew Poe | 444 | 14 | 21 | 2 | PSW | 80 acres | ||||
June/20/1828 | Baker, Jacob | Culbertson, William | Sarah | Ezekiel Jones, Oliver Jones, Asa Jones | 444 | 13 | 15 | 19 | PSE | |||||
June/13/1828 | Watson, Joseph | McDowell, Robert | Agnes | 446 | 11 | 16 | 10 | PNE | Dover (Dalton) | 1/2 acre | ||||
July/2/1828 | Kick, Gotlieb | Gray, Jr., James | Aurela | 446 | 15 | 20 | 11 | PSE | Ashland | |||||
August/24/1827 | Gray, Jr., James | United States, | Robert McClaran | 447 | 15 | 20 | 11 | PSE | Ashland | 80 acres | ||||
January/5/1824 | Stanton, Samuel | Meech, Abel | Winn Winship, Registrar; Caleb L. Bundy | 448 | 11 | 18 | 28 | PSW | 25 acres | |||||
June/28/1828 | Marr, John | Kelly, John A. | Rachel | 448 | 15 | 22 | 18 | PNW | Ashland | 112 acres | ||||
June/3/1828 | Moore, Michael | Haney, John | Elizabeth | Adam Tener | 449 | 15 | 22 | 7 | PSW | Ashland | except 50 acres | |||
July/12/1828 | Baker, Thomas | Funk, Samuel | Elizabeth | Henry Oram; Thomas Robison, Sheriff | 450 | 15 | 20 | 22 | PNE | Ashland | except 40 acres | |||
April/9/1828 | Wellman, Hiram B. | Burton, Jacob | Hannah | 451 | 12 | 17 | 3 | PNW | 128 acres | |||||
July/9/1828 | Phennix, etal, George | Oram, Henry | Esther | 452 | 15 | 20 | 22 | PNE | Ashland | 40 acres | ||||
July/9/1828 | Lutz, etal, Frederick | Oram, Henry | Esther | 452 | 15 | 20 | 22 | PNE | Ashland | 40 acres | ||||
June/23/1828 | Falconer, John | Smith, Andrew | Daniel McPhail; John McPhail, deceased | Common Pleas Court, 1824 - Daniel McPhail, Administrator | 452 | 13 | 16 | 7 | NW | 185 acres | ||||
September/22/1826 | Drudge, Benjamin | United States, | 454 | 15 | 23 | 5 | PSW | Ashland | ||||||
July/19/1828 | Mumma, Jacob | Drudge, Benjamin | Margaret | 455 | 15 | 23 | 5 | PSW | 75 acres | |||||
May/17/1828 | Ault, Henry | Akey, Peter | 456 | 11 | 17 | 10 | NE | |||||||
April/15/1828 | Hare, Jacob | Newcomer, David | Eleanor | 456 | 5 | Waynesburgh (Congress) | 1/4 acre | |||||||
June/4/1828 | Sprinkle, Michael | Schuker, Michael | Barbara | 457 | 15 | 23 | 18 | PNE | Ashland | 110 acres | ||||
June/30/1828 | Weed, etal, Orlando | Hatch, Edmund | Elizabeth | 458 | 13 | 17 | 11 | PSE | Jackson | 1/2 acre | ||||
June/30/1828 | Plumer, etal, Daniel | Hatch, Edmund | Elizabeth | 458 | 13 | 17 | 11 | PSE | Jackson | 1/2 acre | ||||
June/30/1828 | Weed, etal, Orlando | Hatch, Edmund | Elizabeth | 459 | PNE | 5 | Jackson | except 33 ft. X 50 ft. | ||||||
June/30/1828 | Plummer, etal, Daniel | Hatch, Edmund | Elizabeth | 459 | PNE | 5 | Jackson | except 33 ft. X 5o ft. | ||||||
February/19/1828 | Armstrong, Thomas | Robison, Thomas | Samuel, Mobley, John Larwill, John Smith, John Deckart, Mordecai Boon, James Glass | Common Pleas Court - against Samuel Mobley | 459 | 13 | 17 | 31 | NE | 160 acres | ||||
December/12/1827 | Goshorn, John | Ross, Ichabod | Margaret | John Brown | 462 | 14 | 21 | 32 | NW | 160 acres | ||||
June/12/1828 | Heyd, etal, Henry | Rice, Henry | Susannah | 463 | 13 | 15 | 15 | - | 14 acres | |||||
June/12/1828 | Jager, etal, Joseph | Rice, Henry | Susannah | 463 | 13 | 15 | 15 | - | 14 acres | |||||
April/29/1828 | Beall, Walter | Wellman, Hiram B. | John Christmas, John Swayne, John Bever, Wm. Henry, Joseph Larwill, John Hague, Truman Beecher | 464 | south of Liberty Street | Wooster | 2 acres | |||||||
June/7/1820 | Peachie, Barbara | Oxenrider, Jacob | Elizabeth | 465 | 12 | 17 | 23 | SE | 160 acres | |||||
August/5/1828 | Jewell, John | Burns, etal, Thomas | 466 | 14 | 18 | 21 | PSE | 118 acres | ||||||
August/5/1828 | Jewell, John | Jones, etal, Samuel | 466 | 14 | 18 | 21 | PSE | 118 acres | ||||||
November/17/1827 | Totten, Michael | Gates, Philip | Ann | 468 | 21 | Waynesburgh (Congress) | 1/4 acre | |||||||
February/9/1828 | Clinepeter, Henry | Hull, George | Catharine | 469 | 13 | 15 | 18 | PSW | 2 acres | |||||
March/24/1828 | McBride, etal, Alexander | Foltz, Francis H. | Frederick Foltz | 470 | 152 | Wooster | ||||||||
March/24/1828 | Hull, etal, George | Foltz, Francis H. | Frederick Foltz | 470 | 152 | Wooster | ||||||||
March/24/1828 | Nye, etal, John | Foltz, Francis H. | Frederick Foltz | 470 | 152 | Wooster | ||||||||
September/20/1821 | McClelland, John | Howel, Evan | 471 | 13 | 15 | 34 | SW | 160 acres | ||||||
March/12/1828 | Warren, John | Cannon, Henderson | Catharine | 472 | 11 | 17 | 14 | PSE | 62 acres | |||||
November/26/1827 | Larwill, William | Robison, Thomas | Daniel Miller, Samuel Quinby, Cyrus Spink, John Smith, James C. Harriot, Moses Culbertson | Common Pleas Court - judgement against Daniel Miller | 473 | 13 | 15 | 10 | PNW | 2 acres | ||||
November/15/1824 | Johnston, Robert | Harris, Warren | 477 | 11 | 17 | 31 | PNW | |||||||
June/11/1828 | Jones, Jason | McIlvain, John M. | Margaret | 478 | 12 | Jackson | ||||||||
August/15/1828 | May, Thomas P. | Jones, Jason | Betsey D. | 478 | 13 | 17 | 11 | PSE | 80 acres; except certain lots in town of Jackson | |||||
August/15/1828 | May, Thomas P. | Jones, Jason | Betsey D. | 480 | 13 | 17 | 14 | PNE | 12 and 13 | Jackson | ||||
May/27/1814 | Roads, Jacob | United States, | 481 | 11 | 16 | 9 | SE | |||||||
April/12/1828 | Zedinger, Jacob | Roads, Jacob | 482 | 11 | 16 | 9 | SE | 160 acres | ||||||
January/5/1828 | Lukens, Abraham | Moyer, Mathias | Harmon Brown and wife, Ann; John Sycks, Jacob Miller | 484 | 14 | 19 | 9 | PSW | 47 acres | |||||
April/30/1828 | Clinker, Josiah | Kiser, Adam | Elizabeth | 485 | 14 | 21 | 14 | PNE | 17 acres | |||||
August/14/1828 | Patton, John | McClelland, John | 486 | 13 | 15 | 34 | SW | 160 acres | ||||||
August/23/1827 | Hartzler, Joseph | Lantz, Christian | Mary | 487 | 12 | 17 | 28 | PNE & PNW | 130 acres | |||||
August/30/1828 | , | , | William White, James E. Wilkey, C. W. Christmas, Sr. | Map of the town of Sharon (Dalton) | 489 | 11 | 16 | 10 | PNW | Sharon (Dalton) | 30 lots | |||
July/9/1828 | Schank, Michael | Bradenbaugh, Peter | Mary Martha | 489 | 11 | 18 | 6 | PNW | 101 acres | |||||
August/1/1828 | Prowan, Christian | Ward, Thomas | Jane | 490 | 12 | 18 | 3 | PSW | 40 acres | |||||
May/20/1828 | , | , | Philip Gates and wife, Ann - proprietors; Thomas McCoy - Justice of the Peace | Map of the town of Waynesburg (Congress) | 492 | [14] | [21] | [28] | [PNE] | Waynesburgh (Congress) | ||||
August/24/1827 | Collier, James | United States, | 492 | 15 | 20 | 3 | PNE | 80 acres | ||||||
August/26/1823 | South, William | United States, | 493 | 12 | 17 | 13 | PSE | 80 acres | ||||||
August/15/1828 | Hatch, Edmund | May, Thomas P. | 493 | 13 | 17 | 11 | PSE | bounded on the west side of the town of Jackson | ||||||
September/4/1828 | Nicholas, Curie | South, William | Proda | 494 | 12 | 17 | 13 | PSE | ||||||
September/6/1828 | Keys, James | Beall, Zephaniah W. | Eunice | Zephaniah Beall, Esq. and wife, Mary - Pennsylvania | 495 | 14 | 18 | 15 | NE | |||||
September/4/1828 | Adair, Patrick | Keys, James | Mary | James C. Beall and wife, Jane | 496 | 14 | 18 | 14 | SW | |||||
September/6/1828 | Beall, Zephaniah W. | Adair, Patrick | Ann | 498 | 14 | 18 | [14] | [PNE] | 120 acres | |||||
September/20/1824 | Bryson, Thomas | United States, | 499 | 14 | 21 | 4 | PNW | 103 acres | ||||||
February/21/1826 | Jeffers, George | Adams, James | Margaret | 500 | 11 | 16 | 10 | PNE | 17 and 18 | Dover (Dalton) | ||||
September/8/1828 | Cone, Ezra [T.] | Tryon, David | Oladine | 501 | 15 | 20 | 1 | PNE | 40 acres | |||||
September/8/1828 | Cone, David | Tryon, David | Oladine | 502 | 15 | 20 | 1 | PNE | 40 acres | |||||
September/7/1828 | Cambell, James | Adams, John | 503 | 11 | 18 | 15 | PNE | 22 acres | ||||||
July/7/1828 | Houser, Philip | Doyle, William | Mariah | 504 | 6 | Doylestown | ||||||||
July/7/1828 | Routzon, John | Doyle, William | Mariah | 505 | 39 and 40 | Doylestown | ||||||||
September/3/1828 | France, John | Henry, William | Abigal | Jacob Robinson | 506 | 171 | Wooster | |||||||
September/10/1828 | McMonigal, Andrew | France, John | Rachel | 507 | 171 | Wooster | ||||||||
June/13/1828 | Neptune, John | Lisor, John | Mary | Armstrong Ogden and wife, Elizabeth; Eli Updegraff | 508 | 14 | 19 | 25 | PNW | 30 acres | ||||
[September]/[16]/1828 | Wilson, Thomas | Troxill, Peter | Ann | Jacob Hontz | 509 | 14 | 19 | 17 | PNW | 2 acres | ||||
September/17/1828 | Pratt, William | Wallace, Benjamin | 510 | 14 | 19 | 13 | NW | |||||||
September/6/1828 | Erb, Jacob | Leasure, George | Mary | 511 | 12 | 17 | 33 | SE | 160 acres | |||||
September/20/1828 | Botdorff, George | Parker, Thomas | Catharine | Henry France and wife, Christiana | 513 | 15 | 21 | 33 | PNW | Ashland | 80 acres | |||
September/22/1828 | Baird, Sr., Calvin | Baird, Jr., Calvin | Esther | 514 | 15 | 21 | 13 | PNW | 1 acre | |||||
September/22/1828 | Mordock, David | Baird, Sr., Calvin | Elizabeth | 515 | 15 | 21 | 13 | PNW | 1 acre | |||||
July/5/1828 | Richards, Jesse | Richards, Solomon | 516 | 12 | 16 | 4 | PSW | 92 acres; mortgage release 1857 | ||||||
August/25/1828 | Yoder, John | McKinley, Jesse | Mary | 517 | 12 | 17 | 12 | PNW | 40 acres | |||||
September/20/1828 | Templeton, John | Templeton, William | 518 | 13 | 17 | 24 | NW | |||||||
June/27/1825 | McMillen, Alexander | Shuker, Michael | Barbara | 519 | 15 | 23 | 18 | PNE | Ashland | 50 acres | ||||
January/8/1828 | Miser, Henry | Miser, George | 520 | 11 | 15 | 23 | SW | |||||||
April/7/1827 | Stanley, John B. | Peterson, Peter | Rebecca | 521 | 14 | 20 | 10 | PNE | 20 acres | |||||
September/18/1828 | Stanley, John B. | Stanley, William | Sarah | 522 | 14 | 20 | 3 | PSE | 67 acres | |||||
July/2/1828 | Wycuff, James | Gray, James | Aurela | 523 | 15 | 20 | 11 | PSE | Ashland | 40 acres | ||||
May/29/1828 | Lawrence, John | Burns, John | Rosanna | Rosanna Rezner | 524 | 12 | 15 | 6 | SE | 160 acres | ||||
September/16/1828 | , | Larue, George | Mary M. | James McFadden, Leonard Richards - school directors | East Union School No. 3 | 525 | 12 | 16 | 6 | PSE | 1/2 acre | |||
April/9/1828 | McKibben, John | Sanderson, Alexander | Rebekah | 526 | 11 | 15 | 7 | PSW | 78 acres | |||||
September/23/1828 | Funk, etal, Michael | Gates, Philip | Anne | 527 | [14] | 21 | 28 | - | 41 | Waynesburgh (Congress) | 1/4 acre | |||
September/23/1828 | Yocum, etal, Elmore | Gates, Philip | Anne | 527 | [14] | 21 | 28 | - | 41 | Waynesburgh (Congress) | 1/4 acre | |||
July/15/1828 | Yocum, Elmore | Gates, Philip | Anne | Michael Funk | 528 | [14] | 21 | 28 | - | 39 and40 | Waynesburgh (Congress) | 1/4 acre each | ||
February/14/1828 | Howman, Jacob | Newcomer, David | Eleanor | 529 | [14] | 21 | 27 | - | 4 and 8 | Waynesburgh (Congress) | 1/4 acre | |||
October/9/1828 | Kerns, Abraham | Miller, Joseph | Daniel Smith and wife, Mary | 530 | 13 | 17 | 5 | NE | 196 acres; exception of 1 ac. to Ebenezer M.Morton | |||||
September/20/1827 | McClure, Matthew | United States, | 531 | 13 | 16 | 30 | PSW | 94 acres | ||||||
October/8/1828 | Wilson, John | Britton, Amos | Elizabeth | 531 | 12 | 16 | between 27 & 28 | 10 acres | ||||||
October/10/1828 | Yoder, Samuel | Boydston, George | Barbara | 532 | 12 | 17 | 30 | NE | 160 acres | |||||
October/11/1828 | Funk, Samuel | Baker, Thomas | Fanny | Henry Oram | 533 | 15 | 20 | 22 | PNE | Ashland | except 40 acres; 120 acres | |||
October/2/1828 | Weller, Barnabus | Waggoner, Peter | Jonathan Holwick [Houlwick] | 534 | 14 | 21 | 35 | PNW | ||||||
June/16/1828 | Richards, Soloman | King, Ralph | Eunice | Charles W. Christmas, surveyor | 535 | 12 | 16 | 4 | PSW | 92 acres | ||||
April/15/1828 | Patterson, James | Gates, Philip | Ann | 537 | [14] | 21 | 28 | 35 | Waynesburgh (Congress) | 1/4 acre | ||||
June/24/1828 | Wynn, Warner | Lock, Thomas | Margaret | 538 | 13 | 14 | 2 | PSW | 9 acres | |||||
May/20/1828 | Nixon, Jacob | Culberson, John | Jane | 539 | 13 | 14 | 2 | - | 70 acres | |||||
March/25/1828 | Gilbert, George | Warfield, Basil H. | Michael Waxler | Common Pleas Court | 540 | 11 | 15 | 1 | NE | 160 acres | ||||
December/5/1815 | Sickman, John | Sickman, Barnhart | Margaret | 541 | 11 | 17 | 14 | NW | ||||||
April/22/1828 | Notestine, Jonas | Hoskinson, Jeremiah | 543 | 13 | 17 | 28 | PNW | 80 acres | ||||||
April/22/1828 | Rodgers, Samuel | Rodgers, Thomas | Mary | 544 | 12 | 15 | 14 | PNW | ||||||
April/22/1828 | Rodgers, John | Rodgers, Thomas | Mary | 544 | 12 | 15 | 14 | PNW | 40 acres | |||||
October/10/1828 | Coy, Jacob | McClure, Matthew | Maria | 545 | 13 | 16 | 30 | PSW | 94 acres | |||||
March/14/1828 | Homes, John | Newcomer, David | Elenor | 546 | [14] | 21 | 27 | - | 7 | Waynesburgh (Congress) | 1/4 acre | |||
October/22/1828 | Vantilburgh, Henry | Devautt, John | Elizabeth | Daniel Dewalt | 547 | 15 | 23 | 31 | PNE | Ashland | 60 acres | |||
August/16/1828 | France, Henry | Thorn, Frederick | Margaret | 548 | 13 | 16 | 29 | PNW | 3 acres | |||||
June/14/1820 | Spink, Cyrus | United States, | William McComb | 549 | 13 | 16 | 10 | SE | 160 acres | |||||
December/26/1827 | , | Christmas, Charles W. | Mary Ann | School District No. 9 | 550 | 13 | 16 | 32 | PNW | .40 acre | ||||
Decsember/26/1827 | , | Christmas, Charles W. | Mary Ann | School Dictrict No. 9 | 550 | 13 | 16 | 32 | PNW | .40 acre | ||||
December/26/1827 | , | Christmas, Charles W. | Mary Ann | School Dictrict No. 9 | 550 | 13 | 16 | 32 | PNW | .40 acre | ||||
[July]/[15]/1828 | Mathews, Jacob | Gates, Philip | Ann | 551 | [14] | 21 | 28 | - | 49 and 50 | Waynesburgh (Congress) | 1/4 acre each | |||
October/25/1828 | Elliot, William | Spink, Cyrus | Nancy C. | 552 | 13 | 16 | 10 | SE | ||||||
July/10/1818 | Pratt, William | United States, | 553 | 14 | 19 | 13 | NW | |||||||
September/17/1828 | Wallace, Benjamin | Pratt, William | Elizabeth | 554 | 14 | 19 | 13 | NW | ||||||
September/18/1828 | Stanley, Marshal | Stanley, William | Sarah | 554 | 14 | 20 | 3 | PSW | 117 acres | |||||
September/4/1828 | Steelemiller, Lewis | Hardesty, William | Luesa | 555 | 11 | 18 | 26 | NE | 160 acres | |||||
August/27/1828 | Stoner, Peter | Hogans, etal, William | 556 | 12 | 17 | 12 | SW | |||||||
August/27/1828 | Stoner, Peter | Hogans, etal, Joseph | Jane | 556 | 12 | 17 | 12 | SW | ||||||
October/30/1828 | Shelly, Jacob | Ogden, Armstrong | Elizabeth | Eli Updegraff | 557 | 14 | 19 | 25 | PNE & PNW | 132 acres | ||||
November/1/1828 | Shally, Jacob | Sycks, John | Mary | 558 | 14 | 19 | 21 | NW | 165 acres | |||||
February/23/1828 | Eakright, William | Dorland, Garret | Elizabeth | 559 | 15 | 22 | 10 | NE | Ashland | |||||
October/28/1828 | Kughn, John | Stough, John | Catharine | 560 | 15 | 23 | 19 | PNE | Ashland | 25 acres | ||||
May/19/1828 | Stough, John | Gierhart, Jonas H. | Susan | 561 | 15 | 23 | 19 | PNE | Ashland | 75 acres | ||||
June/24/1828 | Eichar, Christian | Wilkin, James E. | 562 | 11 | 17 | 14 | PNE | 84 acres | ||||||
July/12/1827 | , | Beard, Aaron | Unice | 114 | [15] | [21] | [13] | PNW | 1/2 acre; now Pleasant View Cemetery | |||||
May/12/1827 | Eshbaugh, David | Doyle, William | Mariah | Cornelius Dorland, deceased | 171 | 12 | 18 | 11 | SE | 200 acres | ||||
August/1/1827 | Dorland, Garrett | Cary, George | Elizabeth | 172 | 15 | 22 | 10 | NE | Ashland | |||||
August/7/1827 | Dorland, Garrett | Cline, Daniel | Margery | 173 | 15 | 22 | 10 | NE | Ashland | |||||
August/14/1827 | Dorland, Garrett | Dorland, James | Anna | 174 | 15 | 22 | 10 | NE | Ashland | |||||
June/20/1822 | Tasker, Elijah | Wright, Moses | Rachel | 175 | 11 | 15 | 5 | PNW | ||||||
September/20/1827 | Schoffter, Charles H. | Tasker, Elijah | Nancy | 176 | 11 | 15 | 5 | PNW | ||||||
September/1`/1827 | Stough, George | Gisleman, Joseph | 177 | 15 | 20 | 1 | PNW | |||||||
November/25/1826 | Spink, etal, Cyrus | Barkdull, Joseph | Anne | Western Reserve Bank | 178 | 14 | 19 | 23 | NE | |||||
November/25/1826 | McComb, etal, William | Barkdull, Joseph | Anne | Western Reserve Bank | 178 | 14 | 19 | 23 | NE | |||||
September/22/1827 | Teaff, James | Smith, Nicholas | Abigal | 179 | 13 | 14 | 1 | NW | 170 acres | |||||
September/27/1826 | Keiser, Joseph | Deardorff, Christian | Margaret | 180 | 11 | 15 | 3 | SW | ||||||
April/6/1827 | Franks, John | Miller, John | 181 | 13 | 15 | 22 | NW | 160 acres | ||||||
July/20/1825 | Keeny, Simon | United States, | 182 | 13 | 17 | 27 | PSE | 80 acres | ||||||
October/18/1824 | Keeny, Simon | Shankland, Alexander | Vintentie | 183 | 13 | 17 | 27 | PSW | 80 acres | |||||
January/12/1826 | Keeny, Simon | Wade, William | Nancy | 184 | 13 | 17 | 27 | PNW | 30 acres | |||||
June/18/1827 | Reider, John | Jones, Oliver | Rebecca | 185 | 13 | 15 | 30 | NE | ||||||
June/18/1827 | Reider, John | Jones, Oliver | Rebecca | 187 | 13 | 15 | 30 | PNW | ||||||
August/3/1823 | Michener, Marcena | Powell, Jephthah | 188 | 13 | 16 | 11 | SE | |||||||
September/4/1827 | Slifer, Valentine | Catt, John | Leah | 189 | 11 | 18 | 22 | PSE | 14 acres | |||||
September/4/1827 | Grater, Peter | Catt, John | Leah | 190 | 11 | 18 | 22 | PSE | 60 acres | |||||
August/25/1827 | Perrine, Henry N. | Ihrig, Jacob | Elizabeth | 191 | 13 | 16 | 10 | PNE | 40 acres | |||||
August/4/1819 | Fry, Daniel | Taylor, Thomas | Sarah | 193 | 11 | 18 | 23 | SE | ||||||
August/10/1827 | Hunter, Jabez | Cosper, Daniel | Margaret | 194 | 13 | 17 | 23 | PSW | 80 acres | |||||
May/1/1827 | Fulton, James | Chacey, Daniel | Elizabeth | 195 | 15 | 23 | 35 | SW | Ashland | |||||
September/29/1827 | Perrine, Henry N. | Richey, James | Margaret | 196 | 13 | 16 | 15 | PSE | 33 acres | |||||
April/5/1826 | Hall, Moses | Galbraith, James | Sarah | 197 | 73, 85, and 86 | Paintville (Mt. Eaton) | ||||||||
April/25/1827 | Bare, John | Culver, Aaron | Susanna | 198 | 11 | 16 | 13 | PNE | 53 acres | |||||
September/29/1827 | Snider, Daniel | Ritchey, James | Margaret | 199 | 13 | 16 | 15 | PSE | 80 acres | |||||
February/12/1825 | Kennedy, Archibald S. | Heller, John | 200 | 15 | 21 | 4 | SE | Ashland | 158 acres | |||||
November/25/1827 | Stall, Jonathan | Stall, Jacob | Jean | 201 | 11 | 18 | 36 | SW | ||||||
March/30/1827 | Wolgamuth, Jacob | Ensley, Michael | Salomy | 203 | 11 | 15 | 13 | PNE | 110 acres | |||||
June/27/1825 | Cornell, Clark | United States, | 204 | 15 | 20 | 1 | SW | 160 acres | ||||||
March/1/1827 | Troxler, Peter | Tritt, Joseph | 205 | 11 | 18 | 2 | SE | |||||||
May/5/1827 | Lake, Abner | Lake, David | Jerusha | 206 | 14 | 18 | 7 | PNE | 40 acres | |||||
October/18/1827 | Sott, Jacob | France, Peter | Catharine | 207 | 13 | 16 | 29 | PSW | 40 acres | |||||
December/20/1825 | Stoner, Isaac | Stoner, Abraham | Christian Stoner, Jacob Stoner, Henry Landes and wife, Magdalena | 208 | 14 | 20 | 8 | W 1/2 | 320 acres | |||||
April/23/1827 | Zimmerman, Henry | Stoner, Isaac | Elizabeth | Christian Stoner, deceased; Abraham Stoner, Jacob Stoner, Henry Landes and wife, Magdalena | 209 | 14 | 20 | 8 | W 1/2 | 320 acres | ||||
December/17/1825 | Stoner, Abraham | Stoner, etal, Jacob | 211 | 14 | [20] | 8 | W1/2 | Error of township number on deed | ||||||
December/17/1825 | Stoner, Abraham | Stoner, etal, Isaac | 211 | 14 | [20] | 8 | W1/2 | Error of township number on deed | ||||||
December/17/1825 | Stoner, Abraham | Landes, etal, Henry | Magdalena | 211 | 14 | [20] | 8 | W 1/2 | Error of township number on deed | |||||
October/11/1827 | Lilley, William | Lilley, Reuben | 213 | 14 | 19 | 1 | PNE | |||||||
May/10/1827 | Lilley, William | Lilley, David | David Lilley, Sr., Reuben Lilley | 214 | 14 | 19 | 1 | PNE | ||||||
July/17/1827 | Merrill, James | Robison, Thomas | Edward O. Jones, John Smith, former sheriff | Common Pleas Court - judgement against Edward O. Jones | 215 | out lot 23 | Wooster | |||||||
July/5/1827 | Winkler, James | Kinter, Jacob | Christena | John Wade and wife, Polly | 217 | 12 | 17 | 18 | PSE | Except for mill dam and race | ||||
June/27/1815 | Hoff, Peter | United States, | 219 | 12 | 18 | 31 | NE | Philip Hoff was listed in "Wayne County Entrymen" | ||||||
September/3/1827 | Hoff, Peter | Kohn, Henry | Mary | 219 | 12 | 18 | 31 | NW | ||||||
May/12/1827 | Poe, David W. | Need, John | Catharine | 220 | 14 | 21 | 4 | PSE | 50 acres | |||||
September/7/1827 | Runyan, Joseph | Runyan, Stephen | Thomas Runyan | 221 | 14 | 19 | 21 | PNE | 41 acres | |||||
June/5/1827 | Yonts, William | Poe, David W. | Mary Ann (Need) | 223 | 14 | 21 | 4 | PSE | 50 acres | |||||
June/22/1827 | Moore, Andrew | Poe, Andrew | Nancy | 224 | 14 | 21 | 2 | SW | ||||||
October/28/1826 | Hatch, Edmund | Jones, Jason | Betsey D. | 225 | 13 | [17] | 11 | PSE | Error of township number on deed | |||||
October/5/1827 | Zimmerman, Samuel | Ogden, Armstrong | Elizabeth | 226 | 14 | 19 | 25 | PNW | 12 acres | |||||
September/7/1821 | Sloane, John | McClaran, Robert | Grace | 227 | 13 | 16 | 33 | PSE | 1/20 of 21 | 10 acres | ||||
September/7/1821 | Sloane, John | McClaran, Robert | Grace | 227 | 13 | 16 | 33 | PSE | 12 | 7 acres | ||||
October/8/1823 | Carroll, James Adams | James, Adams | Margaret | 228 | 11 | 16 | 10 | PNE | ||||||
March/23/1826 | Bechtel, Henry | Bechtel, Jacob | Mary | 229 | 14 | 21 | 13 | NW | ||||||
August/15/1814 | Keifer, Michael | United States, | 231 | 12 | 18 | 36 | W1/2 | |||||||
June/13/1827 | Erick, etal, Leonard | South, Catharine | Henry Crites, deceased; Catharine South, widow of Henry Crites, Major South | 231 | Release of dower and inheritances | |||||||||
June/13/1827 | Stoner, etal, John | South, Catharine | Henry Crites, deceased; Catharine South, widow of Henry Crites; Major South | 231 | Release of dower and inheritances | |||||||||
June/13/1827 | Peter, etal, George | South, Catharine | Henry Crites, deceased; Catharine South, widow of Henry Crites; Major South | 231 | Release of dower and inheritances | |||||||||
June/13/1827 | Crites, etal, Jonah | South, Catharine | Henry Crites, deceased; Catharine South, widow of Henry Crites; Major South | 231 | Release of dower and in heritances | |||||||||
June/13/1827 | Crites, etal, George | South, Catharine | Henry Crites, deceased; Catharine South, widow of Henry Crites; Major South | 231 | Release of dower and inheritances | |||||||||
March/8/1819 | Tritt, Joseph | United States, | 232 | 13 | 17 | 14 | NW | |||||||
November/16/1827 | Emart, George | Tritt, Joseph | Catharine | 233 | 13 | 17 | 14 | NW | ||||||
November/19/1827 | Kiser, Joseph | Kiser, Adam | Elizabeth | 234 | 14 | 21 | 14 | PNE | 95 acres | |||||
November/19/1827 | Harriott, James E. | Hague, John | Sarah | Truman Beecher | 235 | 14 | 18 | 17 | NE | 160 acres | ||||
October/31/1826 | Carey, Amos | Moor, Thomas | Hannah | Aaron Ramboo, William Winnship | 236 | 12 | 16 | 12 | PSW | 19 acres | ||||
November/18/1824 | Carey, Amos | Patterson, William | 237 | 12 | 16 | 11 | SE | 160 acres | ||||||
May/9/1827 | Kilgore, Robert M. | Boyd, John | Anne | 239 | 11 | 16 | 25 | PNE | ||||||
June/6/1827 | Bowman, Peter | Morrow, Matthew | Elizabeth | 241 | 11 | 16 | 9 | NW | ||||||
June/6/1827 | Morrow, Samuel | Morrow, Matthew | Elizabeth | 242 | 11 | 16 | 9 | NE | ||||||
November/19/1827 | McConaughey, Matthew | McConaughey, Samuel | Jean / Jane | 243 | 15 | 23 | 34 | PSE | Ashland | |||||
November/5/1827 | Crites, George | Crites, Michael | Elizabeth | 245 | 12 | 17 | 13 | SW | ||||||
November/5/1827 | Crites, George | Crites, Michael | Elizabeth | 245 | 12 | 17 | 24 | NW | ||||||
November/5/1827 | Crites, George | Crites, Michael | Elizabeth | 245 | 12 | 17 | 23 | NE | ||||||
October/9/1821 | Cheney, Thomas | Zook, Daniel | Ann | 246 | 11 | 15 | 20 | [PNE] | 52 acres | |||||
January/8/1827 | Richey, Gasper | Elliott, William | Hannah | 247 | 11 | 16 | 22 | PSE | 50 acres | |||||
March/9/1818 | Skillin, Hugh | Noggle, David | Lydia | 248 | 15 | 21 | 2 | PSE | Ashland | 60 acres | ||||
November/9/1827 | Martin, Absalom | Stafford, Nathan | Tene | 249 | 15 | 21 | 7 | SW | Ashland | 158 acres | ||||
November/28/1827 | Smith, Jonathan | Rathburn, Robert | Hannah | 250 | 15 | 20 | 2 | PSW | Ashland | |||||
June/28/1827 | Lohra, John | Burgan, Samuel | Esther | William Burgan | 251 | 13 | 15 | 2 | PNE | 20 acres | ||||
June/21/1827 | Myers, Jacob | Smith, Christian | Lydia | Jacob Baker and wife, Susannah | 253 | 14 | 18 | 1 | PSW | 73 acres | ||||
June/21/1827 | Myers, Jacob | Smith, Christian | Lydia | Jacob Baker and wife, Susannah | 253 | 14 | 18 | 1 | PSE | 20 acres | ||||
June/21/1827 | Myers, Jacob | Smith, Christian | Lydia | John Smith and wife, Hannah | 253 | 14 | 18 | 12 | [PNW] | 35 acres | ||||
December/6/1827 | Coble, Henry | Campbell, Joseph | Nancy | 255 | 12 | 18 | 29 | PSE | ||||||
August/18/1827 | Mackey, William | Hoffman, James | Anna | 256 | 12 | 15 | 14 | PSE | ||||||
April/5/1825 | McFarland, Andrew | Young, John | 257 | 11 | 17 | 4 | SW | |||||||
June/21/1827 | Wichteman, George J. | Gates, Phillip | Ann | 258 | 31 | Waynesburgh (Congress) | ||||||||
June/21/1827 | Wichterman, George J. | Gates, Phillip | Ann | 259 | 22 | Waynesburgh (Congress) | ||||||||
September/26/1826 | Barr, Thomas | McClaran, Robert | Grace | 260 | 13 | 16 | 33 | PSE | 2 | 6 acres | ||||
September/26/1826 | Barr, Thomas | McClaran, Robert | Grace | 260 | 13 | 16 | 33 | PSE | 1/20th of 21 | 10 acres | ||||
December/14/1827 | Doyle, William | Shatto, Adam | 261 | 11 | 18 | 10 | PNW | 46 acres | ||||||
September/15/1826 | Trump, etal, Catharine | Anderson, Andrew | Jane | George Trump, grandfather | 263 | 12 | 18 | 3 | PSE | |||||
September/15/1826 | Trump, etal, Sally | Anderson, Andrew | Jane | George Trump, grandfather | 263 | 12 | 18 | 3 | PSE | |||||
April/26/1820 | Doyel, William | Ford, Stephen | Ruth | 265 | 7 | Chippeway (Easton) | ||||||||
November/10/1820 | Trump, etal, Mary | Ford, Stephen | Ruth | 266 | 52 | Chippeway (Easton) | ||||||||
November/10/1820 | Trump, etal, Catharine | Ford, Stephen | Ruth | 266 | 52 | Chippeway (Easton) | ||||||||
November/10/1820 | Trump, etal, Sarah | Ford, Stephen | Ruth | 266 | 52 | Chippeway (Easton) | ||||||||
December/20/1827 | , | , | William Doyle | Map of the town of Doylestown | 267 | 11 | 18 | 10 | - | Town laid out by William Doyle | ||||
December/17/1827 | Doyle, William | Frederick, Thomas | Elizabeth | 267 | 11 | 18 | 10 | PNE | 2 acres | |||||
September/3/1827 | Shaffer, Jacob | Nees, Henry | Catharine | 269 | 11 | 18 | 1 | SE | ||||||
December/28/1827 | Miller, Henry | Jones, Enoch | 270 | 13 | 14 | 3 | SE | |||||||
November/8/1827 | Shinnaman, etal, Isaac | Ogden, Armstrong | Elizabeth | Peter R. Dodd, John Piles, John Lisor, Samuel Zimmerman | 271 | 14 | 19 | 25 | N 1/2 | Exceptions totaling 172 acres | ||||
November/8/1827 | Power,etal, Neal | Ogden, Armstrong | Elizabeth | Peter R. Dodd, John Piles, John Lisor, Samuel Zimmerman | 271 | 14 | 19 | 25 | N 1/2 | Exceptions totaling 172 acres |