Land Deed Index 1812–1864/Volume 6

From Wayne County, Ohio Online Resource Center
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
220 W. Liberty 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 [[(surname)|]], 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 [[(surname)|]], [[(surname)|]], 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 [[(surname)|]], [[(surname)|]], David & Elenor Newcomer, Proprietors Map of the town of Waynesburgh 24 14 21 between 27 & 28 - Waynesburgh (Congress) new town
March/21/1827 [[(surname)|]], [[(surname)|]], 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 [[(surname)|]], Searight, William Jane Unity Congregation 36 12 15 19 PNW 1+ acre
October/4/1826 [[(surname)|]], Searight, William Jane Unity Congregation 36 12 15 19 PNW 1+ acre
October/4/1826 [[(surname)|]], 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 [[(surname)|]], 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 [[(surname)|]], 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 [[(surname)|]], [[(surname)|]], 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 [[(surname)|]], [[(surname)|]], 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 [[(surname)|]], [[(surname)|]], 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 [[(surname)|]], 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 [[(surname)|]], Christmas, Charles W. Mary Ann School District No. 9 550 13 16 32 PNW .40 acre
Decsember/26/1827 [[(surname)|]], Christmas, Charles W. Mary Ann School Dictrict No. 9 550 13 16 32 PNW .40 acre
December/26/1827 [[(surname)|]], 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 [[(surname)|]], 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 [[(surname)|]], [[(surname)|]], 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