Land Deed Index 1812–1864/Volume 6

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