Land Deed Index 1812–1864/Volume 6
Jump to navigation
Jump to search
Date | Purchaser | Seller | Spouse | Other Names | Page | Range | Township | Section | Quarter | Lot | Town | County | Notes | |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 |