Difference between revisions of "Land Deed Index 1812–1864/Volume 8"
Jump to navigation
Jump to search
(Created page with "{| class="wikitable sortable" ! Date ! Purchaser ! Seller ! Spouse ! Other Names ! ! Page ! Range ! Township ! Section ! Quarter ! Lot ! Town ! County ! Notes |- | April/18/1...") |
|||
Line 5: | Line 5: | ||
! Spouse | ! Spouse | ||
! Other Names | ! Other Names | ||
− | ! | + | ! Notes 1 |
! Page | ! Page | ||
! Range | ! Range | ||
Line 14: | Line 14: | ||
! Town | ! Town | ||
! County | ! County | ||
− | ! Notes | + | ! Notes 2 |
|- | |- | ||
| April/18/1827 | | April/18/1827 |
Revision as of 19:27, 5 January 2016
Date | Purchaser | Seller | Spouse | Other Names | Notes 1 | Page | Range | Township | Section | Quarter | Lot | Town | County | Notes 2 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
April/18/1827 | Clinker, Abner | Coy, etal, David | Sarah (Clinker) | Obediah Clinker, deceased | 1 | 14 | 21 | 11 | PW 1/2 | |||||
April/18/1827 | Clinker, Abner | Clinker, etal, Isaac | Obediah Clinker, deceased | 1 | 14 | 21 | 11 | PW 1/2 | ||||||
April/18/1827 | Clinker, Abner | Clinker, etal, John | Obediah Clinker, deceased | 1 | 14 | 21 | 11 | PW 1/2 | ||||||
April/18/1827 | Clinker, Abner | Clinker, etal, Mary | Obediah Clinker, deceased | 1 | 14 | 21 | 11 | PW 1/2 | ||||||
April/18/1827 | Clinker, Abner | Clinker, etal, Samuel | Obediah Clinker, deceased | 1 | 14 | 21 | 11 | PW 1/2 | ||||||
April/18/1827 | Clinker, Abner | Clinker, etal, Josiah | Obediah Clinker, deceased | 1 | 14 | 21 | 11 | PW 1/2 | ||||||
April/18/1827 | Clinker, Abner | Clinker, etal, Rebecca | Obediah Clinker, deceased | 1 | 14 | 21 | 11 | PW 1/2 | ||||||
April/18/1827 | Clinker, Abner | Coy, etal, David | Sarah (Clinker) | Obediah Clinker, deceased | 1 | 14 | 21 | 10 | PE 1/2 | |||||
April/18/1827 | Clinker, Abner | Clinker, etal, Isaac | Obediah Clinker, deceased | 1 | 14 | 21 | 10 | PE 1/2 | ||||||
April/18/1827 | Clinker, Abner | Clinker, etal, John | Obediah Clinker, deceased | 1 | 14 | 21 | 10 | PE 1/2 | ||||||
April/18/1827 | Clinker, Abner | Clinker, etal, Mary | Obediah Clinker, deceased | 1 | 14 | 21 | 10 | PE 1/2 | ||||||
April/18/1827 | Clinker, Abner | Clinker, etal, Samuel | Obediah Clinker, deceased | 1 | 14 | 21 | 10 | PE 1/2 | ||||||
April/18/1827 | Clinker, Abner | Clinker, etal, Josiah | Obediah Clinker, deceased | 1 | 14 | 21 | 10 | PE 1/2 | ||||||
April/18/1827 | Clinker, Abner | Clinker, etal, Rebecca | Obediah Clinker, deceased | 1 | 14 | 21 | 10 | PE 1/2 | ||||||
January/29/1830 | Thorley, Samuel | Lower, John | Nancy (Firestone) | 2 | 14 | 21 | 7 | PSE | ||||||
May/7/1830 | Kittlewell, John | Quinby, etal, Samuel | Lucy | 3 | 13 | 14 | 5 | NW | 160 acres | |||||
May/7/1830 | Kittlewell, John | Robison, etal, Thomas | Jemima | 3 | 13 | 14 | 5 | NW | 160 acres | |||||
December/11/1829 | Smith, Harvy | Smith, Samuel | Mary Jane | 4 | 13 | 17 | 1 | PSW | 40 acres | |||||
May/8/1830 | Smith, Harvy | Seranton, Nathan | Laura | 5 | 13 | 17 | 12 | PNW | ||||||
February/16/1830 | Seranton, Nathan | Dakin, John | Jerusha | 6 | 13 | 17 | 12 | PNW | 80 acres | |||||
May/22/1830 | Yarnel, Daniel | Jones, Benjamin | Hanna | Robertt McClaran, Marshall Welman | 7 | 13 | 15 | - | - | S 1/2 of 208 | Wooster | |||
September/8/1827 | Yarnell, Daniel | Hughs, William | Elizabeth / Betsey | Robert McCluran (McClaran) | 7 | N 1/2 of 208 | Wooster | |||||||
July/31/1829 | Kuntzenhouser, Jacob | Doyle, William | Mariah | 8 | 6 | Doylestown | .9 acre (198 sq. ft.) | |||||||
December/25/1829 | Williams, Menorris | Douglas, Andrew | Eunice | David Munn, John Goudy | 9 | 11 | 16 | 18 | SE | 160 acres | ||||
February/27/1830 | Adams, Elijah | Barns, William | Jane | 10 | 13 | 14 | 19 | PSW | 120 acres | |||||
December/3/1825 | Ayres, Moses | Gorsuch, Nathan | Elizabeth | David Ayers, deceased | 11 | 14 | 18 | 14 | PNE | 5 | 32 acres | |||
April/19/1830 | Sherboudy, Susannah | Glass, Alfred | Jane | 11 | 13 | 16 | 5 | PSW | 5 acres | |||||
August/27/1829 | Kelley, Ezekiel | Smith, Philip | Agness | 12 | 13 | 15 | 13 | PSW | 80 acres | |||||
August/27/1829 | Kelly, Ezekiel | Smith, Philip | Agness | 13 | 13 | 15 | 13 | PSE | 5 acres | |||||
April/16/1830 | Bebout, Abraham | Daniel, Jasper | Lettisha | 14 | 12 | 18 | 17 | PNW | ||||||
May/26/1830 | Bebout, Abraham | Daniels, Jasper | Lettisha | 15 | 12 | 18 | 17 | PNE | ||||||
May/27/1830 | Jackson, Andrew | [[Daniel[s] (surname)|]], Jasper | Lettisha | 16 | 13 | 17 | 12 | PSE | .5 acre; burial ground & meetinghouse | |||||
May/28/1830 | Wachtell, Jacob | McClaran, Robert | Grace | Joseph Stibbs, John Brook | 17 | 14 | 19 | 27 | [PNE] | 100 acres | ||||
May/25/1830 | Wachtell, Jacob | Cook, David L. | Nancy | 18 | 14 | 19 | 26 | NE | 160 acres | |||||
September/25/1828 | Albertson, Garret | Cary, Amos | Lydia | William Patterson | 18 | 12 | 16 | 11 | SE | |||||
May/7/1830 | Flenner, Abraham | Byers, Benjamin | Sarah | 19 | 13 | 15 | 4 | PNW | 29 acres | |||||
April/3/1830 | Horn, Jacob | McKean, John S. | Lewis McKean, Agent; Jacob Kean | 20 | 11 | 17 | 6 | PN 1/2 | 100 acres | |||||
July/29/1828 | Lawrance, John | Johnston, James | Hannah | 21 | 13 | 17 | 5 | PSE | 20 acres | |||||
March/21/1829 | Lawrance, Onesimus | Lawrance, John | Anne | 22 | 13 | 17 | 5 | PSE | 98 acres; except 70 acres off west side | |||||
March/21/1829 | Lawrance, John | Edmonds, Nathaniel | Mary | 23 | 13 | 17 | 5 | PSE | ||||||
June/4/1830 | Culbertson, Hugh | McCoy, Alexander | Elizabeth | 23 | 13 | 16 | 5 | PSE | 75 acres | |||||
December/18/1818 | Driskill, John | United States, | 24 | 14 | 21 | 26 | SW | |||||||
January/28/1830 | Stover, Adam | Morr, Andrew | Elizabeth | 25 | 15 | 22 | 7 | PSW | Ashland | 32 acres | ||||
April/12/1830 | McMillen, James | Driskol, Fenix | Catharine | Daniel Driskel, John Driskel | 25 | 14 | 21 | 26 | SW | |||||
June/1/1830 | Geaurmer, Reuben | Wachtell, Jacob | Mary | Robert McClaran | 26 | 14 | 19 | 27 | [PNE] | |||||
June/1/1830 | Wachtell, Jacob | Lizor, John | Mary | 27 | 14 | 19 | 25 | PNW | ||||||
February/24/1830 | Shreve, Thomas | Buyers, George | Susannah | 28 | 14 | 18 | 22 | PSW | 80 acres | |||||
[May]/[20]/[1830] | Shreve, Thomas | McConkey, Thomas | Elizabeth | 28 | 14 | 18 | 22 | PNE | 33 acres | |||||
February/23/1830 | Messner, John | Galbraith, James | Sarah | 29 | 11 | 15 | 10 | PSW | 20 acres | |||||
January/3/1830 | Mesner, John | Gileon, Abraham | Modlena | 30 | 11 | 15 | 10 | PNW & PSW | 100 acres | |||||
April/14/1830 | Anderson, John | Morrow, John | Barbara | 31 | 11 | 15 | 17 | PNE | 23 acres | |||||
April/14/1830 | Anderson, John | Morrow, John | Barbara | 31 | 11 | 15 | 17 | PSE | 32 acres | |||||
June/5/1830 | Tucker, William | Pratt, Joseph | 32 | 12 | 16 | 9 | PNE | |||||||
October/17/1829 | Pratt, Joseph | Steel, Samuel | 33 | 12 | 16 | 9 | NE | |||||||
April/10/1830 | Kiefer, etal, Michael | Kiefer, Joseph | Jacob Kiefer, deceased; Eve Kiefer, widow | 34 | 12 | 18 | 35 | E1/2 | Conditions of payments to mother and brother of Jacob Kiefer | |||||
April/10/1830 | Kiefer, etal, Adam | Kiefer, Joseph | Jacob Kiefer, deceased; Eve Kiefer, widow | 34 | 12 | 18 | 35 | E1/2 | Conditions of payments to mother and brother of Jacob Kiefer | |||||
February/7/1829 | Stanley, James | Newcomer, David | Eleanor | 35 | 15 | Waynesburg (Congress) | .25 acre | |||||||
April/6/1830 | Tinsler, James | Tinsler, Jonathan | 36 | 11 | 18 | 29 | PNW | 40 acres | ||||||
June/15/1829 | Poe, David W. | Stanley, James | Maryann | David Newcomer and wife, Eleanor | 37 | 14 | 21 | 27 | - | 15 | Waynesburg (Congress) | .25 acre | ||
January/14/1830 | McKee, etal, Thomas | Starner, Joseph / Jonas | Christiana | Jonathan Holwick, Wendle Holwick, Peter Waggoner | 37 | 14 | 21 | 35 | PNW | |||||
January/14/1830 | Hoey, etal, George | Starner, Joseph / Jonas | Christiana | Jonathan Holwick, Wendle Holwick, Peter Waggoner | 37 | 14 | 21 | 35 | PNW | |||||
April/23/1830 | Kymes, George | Kimes, Coonrod | 38 | 14 | 21 | 4 | PNE | 50 acres | ||||||
April/23/1830 | Hordsoc, Benjamin | Kimes, Coonrod | 39 | 14 | 21 | 4 | PNW | 51 acres | ||||||
May/26/1828 | Swartz, Jacob | Baiker, John | Catherine | 40 | 13 | 16 | 35 | PSE | 5 acres | |||||
September/20/1827 | Chapin, Gorham | United States, | 41 | 11 | 18 | 24 | PSE | 80 acres | ||||||
January/2/1830 | Kime, Conrad | United States, | 41 | 14 | 21 | 5 | PNE | 104 acres | ||||||
February/9/1825 | Maxwell, James | Bell, Jr., Simeon | Charity | 42 | 14 | 18 | 2 | PSE | 112 acres | |||||
November/24/1829 | McComb, William | Power, Neal | Daniel Kaler, William Hamilton | 43 | 13 | 15 | 19 | PNW | 80 acres | |||||
September/14/1829 | Zook, Gideon | Yoder, Jacob | Barbara | 43 | 13 | 16 | 36 | NE | ||||||
December/13/1829 | Watson, Jr., James | Watson, Sr., James | Millison | 44 | 11 | 16 | 27 | PNE | 39 acres | |||||
June/11/1830 | Baillot, Jacob / John | Shultz, George | 45 | 11 | 15 | 14 | PSW | 35 acres | ||||||
April/21/1830 | Hill, David | Harter, Jacob | Mary | 46 | 13 | 17 | 36 | PSW | ||||||
June/9/1830 | Bowman, Peter | Derr, John | Margaret | 47 | 11 | 17 | 31 | PNE | .6 acres in SE corner; stipulations of Virginia Military School Lands | |||||
September/7/1821 | Gallagher, Edward | McClaran, Robert | Grace | 48 | 13 | 16 | 33 | PE | 1/20th of 21 | 10 acres | ||||
September/7/1821 | Gallagher, Edward | McClaran, Robert | Grace | 48 | 13 | 16 | 33 | PE | 1 and 6 | 6 acres each | ||||
May/1/1830 | Rider, John | Baker, Jacob | Susan | Samuel Zimmerman, Neal Power | 49 | 13 | 15 | 20 | PSW | |||||
[May]/[31]/1830 | Rider, John | Baker, Jacob | Susan | John Piles, Ely Updegraft, Elizabeth Ogden, David Smith | 49 | 14 | 19 | 25 | PNE | 20 acres | ||||
May/31/1830 | Baker, Jacob | Robison, John | Samuel Hunter | 50 | 13 | 15 | 19 | PW | Baker's Mill Race - for use of water from spring | |||||
February/16/1830 | Baker, Jacob | Hunter, Samuel | John Robison | 51 | 13 | 15 | 19 | PSW | Baker's Mill Race - for use of water from spring | |||||
July/4/1829 | Grimes, James | Naftzger, John | Catharine | 51 | 14 | 21 | 24 | PNW | 80 acres | |||||
April/7/1830 | Rider, John | Langle, Casper | Mary | Trustees of Presbyterean Congregation: Isaac Burnet, Emanuel Brown, James & William Cunningham, Samuel Orr; John Knight and wife, Elizabeth | 52 | 12 | 16 | 28 | NE & NW | Except 2 acres for Presbyterean Cong. of Apple Creek & water usage for Leon'd Langle's Mill dam/race | ||||
June/14/1830 | Doty, Thomas | Morgan, etal, John | Elizabeth | James Morgan, deceased | 54 | 13 | 14 | 20 | SE | Exception as referenced by will of James Morgan | ||||
June/14/1830 | Doty, Thomas | Morgan, etal, William | James Morgan, deceased | 54 | 13 | 14 | 20 | SE | Exception as referenced by will of James Morgan | |||||
June/14/1830 | Doty, Thomas | Morgan, etal, Isaac | Sarah | James Morgan, deceased | 54 | 13 | 14 | 20 | SE | Exception as referenced by will of James Morgan | ||||
June/14/1830 | Doty, Thomas | Morgan, etal, Hannah | James Morgan, deceased | 54 | 13 | 14 | 20 | SE | Exception as referenced by will of James Morgan | |||||
June/14/1830 | Doty, Thomas | Morgan, etal, John | Elizabeth | James Morgan, deceased | 54 | 13 | 14 | 21 | SW | Exception as referenced by will of James Morgan | ||||
June/14/1830 | Doty, Thomas | Morgan, etal, William | James Morgan, deceased | 54 | 13 | 14 | 21 | SW | Exception as referenced by will of James Morgan | |||||
June/14/1830 | Doty, Thomas | Morgan, etal, Isaac | Sarah | James Morgan, deceased | 54 | 13 | 14 | 21 | SW | Exception as referenced by will of James Morgan | ||||
June/14/1830 | Doty, Thomas | Morgan, etal, Hannah | James Morgan, deceased | 54 | 13 | 14 | 21 | SW | Exceptiion as referenced by will of James Morgan | |||||
June/11/1830 | Gabriel, Thomas | Burgan, Jacob | Mary | 55 | 13 | 14 | 3 | SW | ||||||
November/24/1828 | McEntosh, Daniel | Myers, Samuel | Sarah | Harmon Brown and wife, Ann, Mattias Myers, Jacob Miller, John Sicks, Samuel Myers | 56 | 14 | 19 | 9 | PSW | 31 acres | ||||
May/14/1830 | Bunyan, Joseph | McEntosh, Daniel | 57 | 14 | 19 | 9 | PSW | 31 acres | ||||||
November/2/1829 | Metcalf, John | United States, | 57 | 15 | 20 | 6 | PNE | Ashland | ||||||
June/12/1830 | Montgomery, Samuel | McMonigal, Samuel | Sarah | 58 | 14 | 19 | 7 | W 1/2 | 235 acres | |||||
February/12/1830 | Dehoff, Moses | Weed, Nathaniel | 58 | 50 and 51 | Mt. Eaton | |||||||||
September/22/1828 | Dehouff, Moses | Dana, Francis | 59 | 15 and 16 | Paintville (Mt. Eaton) | |||||||||
May/4/1830 | Jamison, Rebecca | Gilchrist, John | William Gilchrist | 60 | 12 | 16 | 26 | NE | ||||||
February/30/1830 | , | Sickman, Philip | Hannah | Foxrun Congregation | 61 | 11 | 17 | 3 | PSW | 2 acres | ||||
February/30/1830 | , | Sickman, Philip | Hannah | Foxrun Congregation | 61 | 11 | 17 | 3 | PSW | 2 acres | ||||
April/5/1830 | Ault, Joseph | Ault, Valentine | Susannah | 61 | 12 | 18 | 4 | PNE | 67 acres | |||||
April/23/1830 | Kimes, Jacob | Kimes, Coonrod | Mr. Bell (Beall) | 62 | 14 | 21 | 3 | PSE | 53 acres | |||||
April/31/1830 | Smith, John | Craig, James | Margaret | 63 | 14 | 20 | 27 | PSE | 11 acres | |||||
January/6/1830 | Plank, Jacob | VanNordstrand, James | Susannah | 64 | 13 | 16 | 27 | PSW | 10 acres | |||||
January/7/1830 | , | VanNordstrand, James | Susannah | Wayne Twp. School | 64 | 13 | 16 | 27 | PSW | .25 acres | ||||
January/7/1830 | , | VanNordstrand, James | Susannah | Wayne Twp. School | 64 | 13 | 16 | 27 | PSW | .25 acres | ||||
January/7/1830 | , | VanNordstrand, James | Susannah | Wayne Twp. School | 64 | 13 | 16 | 27 | PSW | .25 acres | ||||
April/20/1830 | Cassiday, John | Rodgers, Benjamin | Elisabeth | 65 | 14 | 19 | 8 | PNE | 60 acres | |||||
June/21/1830 | Miller, John | Moore, Robert | John Beaver (Bever) and wife, Nancy; William Henry and wife, Abigal; Joseph H. Larwill | 66 | 101 | Wooster | ||||||||
January/7/1830 | Chidister, Henry | Jones, John | William Arthur Doty, Levi Jones | 67 | Paintville (Mt. Eaton) | Debt payment with goods & chattles if not paid in 9 months | ||||||||
February/22/1830 | Plank, Sr., Jacob | Markley, John | Sally | 68 | 13 | 16 | 23 | PSE | 12 acres | |||||
March/12/1830 | Edmonds, Daniel | Edmonds, Nathaniel | Mary | 69 | 13 | 17 | 5 | PSE | 70 acres | |||||
October/10/1829 | Sprinkle, Michael | Mogle, etal, Solomon | Barbara | Michael Shugar | 70 | 15 | 23 | 18 | PNE | Ashland | 110 acres; Land was transferred to Michael Shugar in 1826; Mogle & Gierhart relinquished to Sprinkle | |||
October/10/1829 | Sprinkle, Michael | Gierhart, etal, Jonas M. | Susana | Michael Shugar | 70 | 15 | 23 | 18 | PNE | Ashland | 110 acres; Land was transferred to Michael Shugar in 1826; Mogle & Gierhart relinquished to Sprinkle | |||
April/22/1830 | Koch, John | Long, James | Susannah | 71 | 11 | 16 | 10 | PNE | 22 | Dover (Dalton) | ||||
March/16/1830 | Galbraith, James | Jones, John | Hetta (Mohitable) | 72 | 11 | 15 | 15 | PNW | 89, 90, 91, & 92 | Mt. Eaton | Including an iron foundry | |||
June/21/1830 | Fonk, Benjamin | Wales, John | Elizabeth | William Craig | 73 | 14 | 19 | 5 | PNW | 74 acres | ||||
November/4/1829 | Gishwiler, Joseph | Dillenbach, John | Sarah | 74 | 15 | 23 | 6 | PNE | Ashland | |||||
July/6/1830 | Redfearn, Francis | Foreman, Alexander | Martha | 75 | 11 | 17 | 33 | PNE | 140 acres | |||||
May/26/1830 | , | Riddle, John | Rebecca | Lake Twp. Crossroads Congregation | 76 | 15 | 20 | 15 | PNW | "lot" | Ashland | |||
May/26/1830 | , | Riddle, John | Rebecca | Lake Twp. Crossroads Congregation | 76 | 15 | 20 | 15 | PNW | "lot" | Ashland | |||
April/3/1830 | Tyler, Major | Smith, Ralph | Louisa Lavina | 76 | 14 | 19 | 30 | PSW | 81 acres; except 20 acres; payment recorded on deed 1 June 1834 | |||||
April/28/1830 | Tanner, Stephen | Tyler, Major | Kuldah | 77 | 14 | 19 | 30 | PSE | 50 acres | |||||
January/28/1830 | Heckert, John D. | Notestine, Jonas | Elizabeth | 78 | 13 | 17 | 20 | - | "lot or parcel" | |||||
December/30/1829 | Norton, Hugh | Decker, John | Julianna | George Snider | 79 | 13 | 19 | 21 | NW | 153 acres; "and a small part of the SE quarter ." | ||||
May/4/1830 | Norton, etal, John | Perine, Henry | Hannah | Wolf, Conley, Knapp, Stephen Perrine | 80 | 13 | 16 | 15 | PSE | 7 acres | ||||
May/4/1830 | Reed, etal, John | Perine, Henry | Hannah | Wolf, Conley, Knapp, Stephen Perrine | 80 | 13 | 16 | 15 | PSE | 7 acres | ||||
January/14/1830 | Cornell, Gideon | Cornell, Robert P. | Mary | George Cornell | 81 | 15 | 20 | 12 | PNW | 120 acres | ||||
January/14/1830 | Cornell, Gideon | Cornell, Robert | Mary | James Wycuff, James Gray, Jr. | 82 | 15 | 20 | 11 | PSE | Ashland | 41 acres | |||
January/30/1830 | Funk, Hugh | Cornell, Isaac | Priscilla | 83 | 14 | 18 | 12 | PNW | 62 acres | |||||
January/30/1830 | Funk, Hugh | Cornell, Isaac | Priscilla | 83 | 14 | 18 | 12 | PNW | 37 acres | |||||
June/29/1830 | Luckebill, Catharine | Elderton, William | Elizabeth | 84 | 11 | 16 | 29 | PNW | 14 acres | |||||
December/22/1829 | Koonrod, John | Wilkin, David | Anne | James Wiley | 85 | 12 | 18 | 32 | PSW | 71 acres | ||||
December/29/1829 | Dysart, William | Dysart, Benjamin | Isabella | 86 | 14 | 19 | 12 | PSW | 80 acres | |||||
December/16/1829 | Okely, William | Smith, Azariah | 86 | 14 | 20 | 34 | PNW | 20 acres | ||||||
July/9/1830 | Swain, George A. | Chandler, Shadrach | 87 | 15 | 21 | 5 | PSW | 19 | Jeromesville | Ashland | ||||
July/9/1830 | Swain, George A. | Collins, Charles L. | Ellizabeth | 87 | 15 | 21 | 5 | PSW | 18 | Jeromesville | Ashland | |||
May/29/1830 | Hatch, Edmond | Hall, James | Julia | 89 | 5 | Jackson | ||||||||
May/24/1830 | Hatch, Edmond | McElvian, John | Margaret | 90 | 20 | Jackson | ||||||||
January/12/1830 | Dysart, Isaac A. | Dysart, Benjamin | Isabel | 91 | 14 | 19 | 12 | PSE | 80 acres | |||||
July/20/1830 | Kohn, Augustus H. | Dysart, Isaac A. | Charity | 92 | 14 | 19 | 12 | PSW | 80 acres | |||||
April/14/1830 | Lake, Joseph S. [L.] | Harriott, James E. | Enoch Jones | 92 | 108 | Wooster | ||||||||
April/6/1830 | Lake, Joseph L. | Harriott, James | Nicholas Lingley [Langley] | 93 | Out lot 22 & part of out lot 21 | Wooster | ||||||||
May/7/1830 | Lake, Joseph S. [L.] | Jones, Thomas G. | Susanna | 94 | 108 | Wooster | ||||||||
April/20/1830 | Coder, Phillip | Yoder, John | Barbara | Christian Brand and wife, Catharine, Christian Boyer, John Boyer | 94 | 12 | 17 | 21 | PNE | 10 acres | ||||
April/20/1830 | Coder, Phillip | Yoder, John | Barbara | John Flickinger and wife, Catharine, Christian Boyer, John Boyer | 94 | 12 | 17 | 21 | PNW | 81 acres | ||||
July/6/1830 | Schael, John | White, William | Elizabeth | 96 | 11 | 16 | 10 | PNE | 1 | Sharon (Dalton) | .55 acre | |||
July/9/1830 | Gardiner, Anthony | Porter, John | Ann | 96 | 11 | 18 | 25 | PSW | ||||||
July/1/1830 | Wellhouse, etal, George | Doyle, William | Maria | Catharine Springer | 97 | 2/3 of [33] | Doylestown | |||||||
July/1/1830 | Springer, etal, Joseph | Doyle, William | Maria | Catharine Springer | 97 | 2/3 of [33] | Doylestown | |||||||
April/1/1830 | Coulter, John P. | Jones, Enoch | Sophronia | 98 | 109 | Wooster | ||||||||
March/10/1830 | Bender, George | Lorah, John | 99 | 13 | 15 | 2 | PNE | 19 acres | ||||||
July/27/1830 | Bender, George | Stibbs, Joseph | Elizabeth | 100 | 13 | 15 | 2 | PNW | 13 acres | |||||
June/16/1830 | , | Hazlett, James | Margaret | First Congregation of Green Twp. | 101 | 14 [12] | 17 | 17 | PSW | 1.5 acres; for meeting house and graveyard | ||||
June/16/1830 | , | Hazlett, James | Margaret | First Congregation of Green Twp. | 101 | 14 [12] | 17 | 17 | PSW | 1.5 acres; for meeting house and graveyard | ||||
June/16/1830 | , | Hazlett, James | Margaret | First Congregation of Green Twp. | 101 | 14 [12] | 17 | 17 | PSW | 1.5 acres; for meeting house and graveyard | ||||
August/25/1819 | Yoder, John | United States, | Samuel Casebeer | 101 | 12 | 17 | 32 | SE | ||||||
August/25/1819 | Yoder, Jacob | United States, | William Smith | 102 | 12 | 17 | 32 | SW | ||||||
September/20/1821 | Wade, Isaac | United States, | 102 | 13 | 17 | 34 | PNW | 80 acres | ||||||
January/28/1826 | Wade, Joseph | Wade, Isaac | Martha | 103 | 13 | 17 | 34 | PNW | ||||||
April/8/1826 | Heter, John | Wade, Joseph | Isaac Wade | 104 | 13 | 17 | 34 | PNW | ||||||
August/18/1828 | Snively, George | Heter, John | Sarah | Isaac Wade, Joseph Wade | 105 | 13 | 17 | 34 | PNW | |||||
March/14/1829 | Snively, George | Heter, John | Sarah | 106 | 13 | 17 | 34 | PSW | 30 acres | |||||
June/2/1830 | Weiker, Adam | Doute, Thomas | Rosanna | Abraham France | 108 | 13 | 14 | 8 | PSE | 128 acres | ||||
June/2/1830 | Weiker, Adam | Doute, Thomas | Rosanna | 108 | 13 | 14 | 8 | PNE | 72 acres | |||||
August/9/1830 | Snively, George | Harb, Abraham | 107 | 13 | 17 | 34 | PNW | 80 acres: release of mortgage | ||||||
August/9/1830 | Snively, George | Harb, Abraham | 107 | 13 | 17 | 34 | PSW | 30 acres: release of mortgage | ||||||
August/9/1830 | Lehman, David | Snively, George | 108 | 13 | 17 | 34 | PNW | |||||||
August/9/1830 | Lehman, David | Snively, George | 108 | 13 | 17 | 34 | PSW | 30 acres | ||||||
August/9/1830 | Shinabargar, Joseph C. | Paxton, William | Rebecca | John Shinabarger, father of Rebecca Paxton | 110 | 15 | 21 | 23 | PSW | Ashland | 43 acres | |||
August/9/1830 | Shinabarger, Joseph C. | Shinabarger, John | Rebecca Paxton Shinabarger | 110 | 15 | 21 | 23 | PSW | Ashland | |||||
June/22/1830 | Kiplinger, Henry | Moore, Robert | 111 | 15 | 23 | 28 | SE | Ashland | ||||||
September/27/1827 | Green, Holland | Robison, Thomas | Common Pleas Court, 1826 November; judgement against Christian Clinker | 112 | 11 | 16 | 5 | PSW | 80 acres | |||||
February/3/1830 | Eliott, William | Ocker, David | Elizabeth | James Spink, Samuel Knapp | 114 | 11 | 16 | 33 | PNW | |||||
August/13/1830 | Johnston, Griffin | Law, Naomy | 115 | 12 | 18 | 11 | PSE | 53 acres | ||||||
November/16/1829 | Fightoner, Abraham | Coble, Henry | Polly | Joseph Campbell and wife, Nancy | 116 | 12 | 18 | 29 | PSE | |||||
August/18/1830 | Obenlock, Henry | Boydston, John | Catharine | William Goudy and wife, Casandra, Thomas Moore and wife, Nancy | 117 | 11 | 16 | 12 | SW | |||||
June/5/1830 | Rittenhouse, Jessee | Rodgers, Benjamin | Elizabeth | 118 | 14 | 19 | 8 | PNE | 80 acres | |||||
March/9/1830 | McCoy, James | Decker, John | Julaann / Juliana | 119 | 13 | 16 | 21 | NW | 168 acres | |||||
May/15/1830 | Alleman, Leonard | Buchanan, William | Sarah | 120 | 13 | 16 | 19 | PNW | 93 acres | |||||
August/21/1830 | Shakela, Francis | Zimerman, Sebastian | 121 | 11 | 18 | - | - | Sale of hay, windmill, plow | ||||||
May/29/1830 | Oxenrider, Jr., Peter | Oxenrider, Jacob | Elizabeth | Henry Ruble | 121 | 12 | 17 | 15 | PNW | 50 acres | ||||
June/26/1830 | Farmer, William | Oxenrider, Jr., Peter | Jacob Oxenrider | 122 | 12 | 17 | 15 | PNW | 50 acres | |||||
August/25/1830 | Niswinter, George | Naftzger, John | Catharine | 123 | 14 | 21 | 2 | PNE | 3 acres | |||||
February/12/1830 | McWilliams, Samuel | Newel, Charles | Nancy | 124 | 15 | 21 | 7 | PSE | Ashland | 80 acres | ||||
August/28/1830 | Snyder, Jesse | McFadden, James | Christiana | Frederick Shawhan | 125 | 15 | 22 | 34 | SW | Ashland | 160 acres | |||
March/13/1830 | , | Warner, William | School District #2 in Wayne County | 126 | 14 | 18 | 8 | PNW | Lot for erection of school house | |||||
March/13/1830 | , | Warner, William | School District #2 in Wayne County | 126 | 14 | 18 | 8 | PNW | Lot for erection of school house | |||||
March/13/1830 | , | Warner, William | School District #2 in Wayne County | 126 | 14 | 18 | 8 | PNW | Lot for erection of school house | |||||
March/15/1830 | Hostler, Nicholas | Hostler, Peter | Barbara | 127 | 11 | 16 | 22 | PNW | 46 acres; also the privilege of the use of stone quarry | |||||
March/20/1830 | Jones, Jr., John | Powell, Benjamin | Sarah | 128 | 11 | 16 | 15 | PSW | 56 acres | |||||
April/1/1830 | Gaff, John | Goudy, William | Hannah | 129 | 11 | 16 | 23 | NE | ||||||
May/11/1827 | Smith, Charles | Rappe, Andrew | Mary | 130 | 13 | 15 | 22 | NE | ||||||
June/1/1830 | Lisor, John | Wachtel, Jacob | Mary | Robert McClaran and wife, Grace | 131 | 14 | 19 | 27 | PNE | 50 acres | ||||
March/2/1830 | Etzviler, Peter | Etzviler, Frederick | Christena | 131 | 15 | 20 | 8 | PSW | Ashland | |||||
March/2/1830 | Etzviler, Peter | Etzviler, Frederick | Christena | 131 | 15 | 20 | 8 | PSE | Ashland | |||||
December/15/1827 | Graham, John N. | Everly, Adam | Peter Shrock, John Shrock, Solomon Hartman and wife, Susannah | 132 | 12 | 17 | 17 | PNW | 30 acres | |||||
April/25/1825 | Vickers, Jesse | McDowell, Nathaniel | Sarah | 133 | 11 | 16 | 1 | PSW[E] | 25 acres | |||||
August/10/1830 | Asbridge, John | Vickers, Jesse | Elizabeth | 134 | 11 | 16 | 1 | PSW[E] | 25 acres | |||||
January/9/1829 | Zook, Daniel | Kripliver, Philip | Susanna | 134 | 11 | 15 | 17 | PSW | 22 acres | |||||
March/29/1830 | Hartzler, John | Zook, John | Catharine | Benjamin Boydstone, and wife, Douslah, assignee of James Boydstone; John Wade and wife, Mary | 135 | 12 | 17 | 19 | NW | 160 acres | ||||
April/17/1826 | Graham, John | Graham, William | Hannah | 137 | 11 | 18 | 11 | PNE | 80 acres | |||||
September/3/1830 | Asborn, Thomas | Campsey, James | Elizabeth | Henry Dettinger | 138 | 15 | 22 | 14 | NW | Ashland | 160 acres | |||
August/26/1830 | Cornell, George | Cornell, Robert P. | Mary | Isaiah Jones | 139 | 15 | 20 | 12 | PNW | 40 acres | ||||
June/26/1830 | Wellhouse, William | Franks, Jr., John | Sarah | 140 | 11 | 18 | 7 | PSW | 91 acres | |||||
April/12/1830 | Driskill, Fenix | McMillen, James | 141 | 14 | 21 | 26 | SW | Payment recorded on deed 3 April 1839 | ||||||
April/26/1829 | Wertsbaugher, George | Frederick, Jacob | Judith | 142 | 12 | 15 | 19 | PNE | 10 | Fredericksburgh | ||||
July/2/1830 | Beatty, Samuel | Wertsbaugher, George | Rebecca | Jacob Frederick | 143 | 12 | 15 | 19 | PNE | 10 | Fredericksburgh | |||
September/23/1828 | Hall, Reuben S. | Hall, William | Elizabeth | 144 | 13 | 14 | 10 | PNW | Deed error - "Holmes County" | |||||
September/11/1830 | Hockedswyler, Jacob | Hall, Reuben S. | Almira | 145 | 13 | 14 | 10 | PNW | 94 acres; deed error - "Holmes County" | |||||
April/19/1830 | Somers, David | Kimble, William | Mary | 146 | 13 | 16 | 8 | PS 1/2 | 27 acres | |||||
March/9/1830 | Frampton, David | Campbell, James | Sarah | 147 | 11 | 18 | 15 | PNE | 22 acres | |||||
March/25/1830 | Shinnamon, Isaac | Christy, George | Nancy | James McFadden | 148 | 14 | 20 | 26 | NW | 160 acres | ||||
September/17/1830 | Thomas, Lewis | Barns, William | Jane | John Lawrance and wife, Anna | 149 | 13 | 15 | 7 | PNE | 134 acres | ||||
September/17/1830 | Thomas, Lewis | Barns, William | Jane | John Lawrance and wife, Anna | 149 | 13 | 15 | 7 | PNW | 133 acres | ||||
April/16/1830 | Daniels, Jasper | Bebout, Abraham | Elizabeth | 150 | 13 | 17 | 13 | PSE | 80 acres | |||||
February/23/1830 | Lee, Abel | Covert, Abraham | Catharine | 151 | 14 | 18 | 21 | SW | ||||||
May/28/1830 | Brownfield, John | Johnston, James | Margaret | 152 | 12 | 15 | 7 | PSW | 93 acres | |||||
March/11/1828 | Baird, Asa J. | Freeman, Luther | Anna | 153 | 15 | 21 | 13 | PSE | 25 acres | |||||
January/29/1828 | Bridgeman, Phillip | Bridgeman, George | 154 | 13 | 17 | 17 | PSE | 40 acres | ||||||
March/14/1828 | Hamilton, Hugh | Hamilton, William | Jane | Thomas B. Andrews, Assignee | 155 | 15 | 22 | 5 | NW | Ashland | 167 acres | |||
September/3/1830 | Schiter, George | Snider, George | Sarah | Daniel Fry, Thomas Taylor | 155 | 11 | 18 | 23 | PSE | 65 acres | ||||
July/9/1830 | Stutzman, Henry | Stutzman, John | Sarah | 156 | 12 | 17 | 10 | PSE | 2.5 acres | |||||
March/27/1830 | Ritter, Jr., John | Ritter, Sr., John | Mariah | 157 | 13 | 16 | 9 | PSE | 20 acres | |||||
August/14/1830 | Benham, William | Benham, Shadrack | Experance | 158 | 14 | 18 | 5 | PNW | 72 acres | |||||
September/22/1830 | Ringer, William | Summerton, Phinehas | Rhoda | 159 | 14 | 20 | 18 | SE | 160 acres | |||||
October/7/1828 | Dawson, Rebecca | Blocker, Daniel | Susanna | 160 | 13 | 17 | 26 | PSE | 10 acres | |||||
September/4/1830 | Hazlet, David | Crosson, Samuel | Nancy | 161 | 14 | 19 | 29 | NE | 160 acres | |||||
May/20/1830 | Shelly, Jacob | Wachtel, Jacob | Mary | John Lawrill and wife, Mary; Gersham Lambert and wife, Ellen | 162 | 14 | 19 | 24 | SW | 154 acres | ||||
March/7/1829 | Kenny, Simon | McIntear, Thomas | 163 | 13 | 17 | 27 | PSE | 80 acres | ||||||
June/1/1830 | Shelley, Jacob | Runyan, Joseph | Sarah | Stephen & Thomas Runyan | 163 | 14 | 19 | 21 | PNE | 41 acres | ||||
June/28/1830 | Shelly, Jacob | Rauch, Henry | Margaret | 164 | 14 | 19 | 10 | PNE | 79 acres | |||||
June/28/1830 | Shally, Jacob | Hossler, Jacob | Susannah | 165 | 14 | 19 | 11 | PNW | 60 acres | |||||
August/6/1830 | Wellhouse, George | Shank, Christoffel | 166 | 12 | 18 | 13 | PSE | 86 acres | ||||||
April/27/1830 | Shatzer, John | Cary, Amos | Lydia | 167 | 11 | 16 | 13 | PNW | 4 acres | |||||
February/20/1830 | Brown, John | Fry, Daniel | Catharine | Thomas Taylor | 168 | 11 | 18 | 23 | PSE | 50 acres | ||||
April/15/1829 | Layman, Henry | Henry, William | Abigal | Robert Orr & John Anderson | 169 | 161 | Wooster | |||||||
October/1/1830 | Sheldon, Henry O. | Layman, Henry | Maria | 170 | part of 161 | Wooster | ||||||||
September/20/1827 | Robison, James | United States, | 171 | 14 | 20 | 34 | PNE | 80 acres | ||||||
October/7/1818 | Robison, James | United States, | Joseph Eichar | 171 | 14 | 20 | 36 | NW | ||||||
March/13/1818 | Robison, James | United States, | Joseph Eichar | 172 | 14 | 20 | 36 | SW | ||||||
August/4/1824 | Zook, David | United States, | Jacob Kortz | 173 | 12 | 17 | 4 | SW | 160 acres | |||||
June/15/1830 | Mylar, Joseph | Zook, David | Nancy | 173 | 12 | 17 | 4 | SW | 160 acres | |||||
December/19/1829 | Harshey, Jacob | Walton, Jr., Boaz | Roseannah | 174 | 14 | 21 | 22 | SE | 160 acres | |||||
November/25/1829 | Fraze, Jacob | Grable, Jacob | 175 | 11 | 15 | 5 | PNE | 100 acres | ||||||
May/20/1830 | Gilliam, Abraham | Summers, Ulrich | Elizabeth | 176 | 11 | 16 | 32 | PSE | 80 acres | |||||
January/30/1830 | Summers, Ulrich | Dobbins, Matthew | Elizabeth | 177 | 11 | 15 | 5 | PNE | 45 acres | |||||
May/31/1830 | Gilliam, Abraham | Steele, Achibald | 178 | 11 | 16 | 32 | PSW | 12 acres | ||||||
February/27/1830 | Culbertson, Hugh | Lanterman, Peter | Elizabeth | 179 | 13 | 15 | 6 | PNW | 64 acres | |||||
October/18/1828 | Smith, Nicholas | Armstrong, Robert | Mary | Thomas Robison | 180 | 12 | 16 | 30 | PSE | 25 acres | ||||
October/4/1828 | Clinker, Samuel | Clinker, Abner | 181 | 14 | 21 | 11 | PW 1/2 | 40 acres | ||||||
August/24/1827 | Hackenberg, Michael | United States, | John Webb | 181 | 11 | 18 | 1 | SW | 160 acres | |||||
February/17/1829 | Williams, Dorcus | Goodwin, Samuel | 182 | 13 | 14 | 10 | PSW | 16 acres | ||||||
February/15/1830 | Scranton, Nathan | Rothburn, Robert | Hannah | 183 | 13 | 17 | 12 | PNW | 30 acres | |||||
April/16/1830 | Barrett, Samuel | Scranton, Nathan | Laura | 184 | 13 | 17 | 12 | PNW | 30 acres | |||||
May/7/1830 | Smith, James [S.] | Barrett, Samuel | Polly | Nathan Scraton (Scranton) and wife, Laura | 185 | 13 | 17 | 12 | PNW | 30 acres | ||||
March/29/1826 | Warner, Moses | Lawrance, John | Anner | 186 | 13 | 15 | 7 | PNE | 33 acres | |||||
December/31/1825 | Warner, Moses | Lawrance, John | Anner | 187 | 13 | 15 | 7 | PNW | 17 acres | |||||
May/10/1830 | Ingmand, Edmund | Moore, Samuel | Mary | 188 | [14] | [21] | 28 | - | 26 | Waynesburg (Congress) | .25 acre | |||
September/25/1830 | Zuven, John | Kerns, John | Elizabeth | Thomas Robison, Sheriff | 189 | 13 | 17 | 9 | PNE | 80 acres | ||||
July/3/1830 | Kerns, John | Robison, Thomas | Common Pleas Court 1829, against Chester Adams | 190 | 13 | 17 | 9 | PNE | 80 acres; public sale | |||||
October/22/1830 | Boesiger, etal, Christian | Campbell, Joseph | Nancy | 191 | 12 | 18 | 29 | PSE | 80 acres | |||||
October/22/1830 | Boesiger, etal, John | Campbell, Joseph | Nancy | 191 | 12 | 18 | 29 | PSE | 80 acres | |||||
May/31/1830 | Blachley, William | Beard, Kendal | Rebecca | 192 | 15 | 21 | 13 | E part | ||||||
August/13/1829 | Henney, Peter | Henney, Adam | Catharine | 193 | 15 | 23 | 24 | PNE | 40 acres | |||||
June/20/1830 | Elderton, William | Cunningham, John | Margaret Cunningham, mother of John Cunningham | 194 | 11 | 16 | 23 | PSE | 36 acres | |||||
October/16/1830 | Williams, Menoris | Munn, James | Eliza | 195 | 11 | 17 | 31 | PSW | 77 acres | |||||
April/30/1830 | , | Summers, Abraham | Mary M. | School District #7 in Canaan Twp. | 196 | 13 | 17 | 20 | PNW | |||||
April/30/1830 | , | Summers, Abraham | Mary M. | School District #7 in Canaan Twp. | 196 | 13 | 17 | 20 | PNW | |||||
April/30/1830 | , | Summers, Abraham | Mary M. | School District #7 in Canaan Twp. | 196 | 13 | 17 | 20 | PNW | |||||
October/9/1830 | Hargrave, Richard | Ingmand, Edmund | Ruth | 197 | 15 | 21 | 5 | PSW | 85 | Jeromesville | Ashland | 4 acres | ||
September/20/1830 | Maning, William | Hall, John | Anny | Henry Henchy, George Wellhouse, Jonathan Wagner | 198 | 11 | 18 | 23 | PNW | 10 acres | ||||
December/19/1827 | Weygrant, Jacob | Yonker, Jr., Jacob | Ann | John Kinterer [Kinter] | 199 | 15 | 22 | 32 | NW | Ashland | ||||
October/22/1821 | , | Galbraith, James | Sarah | Methodist Episcopal Church | 201 | 11 | 15 | - | - | [96] | Paintville (Mt. Eaton) | |||
October/22/1821 | , | Galbraith, James | Sarah | Methodist Episcopal Church | 201 | 11 | 15 | - | - | [96] | Paintville (Mt. Eaton) | |||
October/22/1821 | , | Galbraith, James | Sarah | Methodist Episcopal Church | 201 | 11 | 15 | - | - | [96] | Paintville (Mt. Eaton) | |||
October/22/1821 | , | Galbraith, James | Sarah | Methodist Episcopal Church | 201 | 11 | 15 | - | - | [96] | Paintville (Mt. Eaton) | |||
September/4/1830 | Lee, John | Smith, Moses | Keziah | John Penick [Pennick] and wife, Jemima | 204 | 12 | 15 | 9 | PNE | 20 acres | ||||
November/2/1830 | Bidwell, Amanda B. | Tryon, David | Oladine | 205 | 15 | 20 | 1 | PNE | 80 acres | |||||
August/2/1826 | Williams, Daniel | Mourer, John | Elizabeth | John Raver | 206 | 15 | 22 | 15 | PSE | Ashland | 15 acres | |||
September/7/1830 | Gishwiller, Joseph | Williams, Daniel | Catharine | George Carey | 207 | 15 | 22 | 15 | [PSE] | Ashland | Two tracts containing 101 acres; except 4 acres in NW corner belonging to George Carey | |||
October/26/1830 | Lee, Josiah | Culler, Henry | Elizabeth | 208 | 15 | 23 | 3 | PSE | Ashland | 40 acres | ||||
October/26/1830 | Kelley, Benjamin | Culler, Henry | Elizabeth | 209 | 15 | 23 | 3 | PSE | Ashland | 80 acres | ||||
November/4/1830 | Neidigh, etal, Abraham | Cook, Samuel | Elizabeth | 210 | 14 | 19 | 34 | PE 1/2 | 130 acres | |||||
November/4/1830 | Neidigh, etal, Jacob | Cook, Samuel | Elizabeth | 210 | 14 | 19 | 34 | PE 1/2 | 130 acres | |||||
July/17/1830 | Hull, John | Cook, John | Elizabeth | 211 | 14 | 19 | 26 | PSE | 80 acres | |||||
March/26/1827 | Wiant, Jacob | Wilhelm, George | Matilda | 211 | 11 | 17 | 13 | SE | ||||||
February/17/1830 | Albertson, Garret | Adams, James | Hannah | John Peterson, Aron (Aaron) Ramboo, Amos Carey, Thomas Moore | 212 | 2 | 12 | 12 | SW | Land description is not verified. | ||||
November/5/1827 | , | Morgan, Hugh | Mercy | Franklin Twp. School #7 & Clinton Twp. School #5 | 214 | 13 | 14 | 19 | PNW | |||||
November/5/1827 | , | Morgan, Hugh | Mercy | Franklin Twp. School #7 & Clinton Twp. School #5 | 214 | 13 | 14 | 19 | PNW | |||||
November/5/1827 | , | Morgan, Hugh | Mercy | Franklin Twp. School #7 & Clinton Twp. School #5 | 214 | 13 | 14 | 19 | PNW | |||||
August/2/1822 | Lockheart, Moses | Lockhart, Alexander | Jane | 214 | 13 | 14 | 18 | PNE | 80 acres | |||||
November/6/1830 | Hynas, William | Zedichar, Abraham | Mary | 215 | 11 | 16 | 9 | SE | ||||||
November/8/1830 | McMicken, James W. | McConahay, Matthew | Samuel McConahay | 216 | 15 | 23 | 34 | PSE | Ashland | Except right to cut a tail race for a mill | ||||
November/8/1830 | Elliot, Simon | Weston, Austin | Susan | 217 | 11 | 18 | 5 | PNE | 15 acres | |||||
June/1/1830 | Keely, James | Cunningham, John | Margaret Cunningham, mother | 218 | 11 | 16 | 23 | PSE | 17 acres; also, the tail race for the mill | |||||
May/26/1830 | Keely, James | Switzer, Jacob | Mary | 219 | 2 | Middletown (Dalton) | ||||||||
February/3/1829 | McCombs, Joseph | Warfield, Basil W. | 220 | 39 and 54 | Jeromesville | Ashland | Payment of taxes | |||||||
October/9/1830 | McCombs, Joseph | Ingmand, Edmund | Ruth | 220 | 15 | 21 | 5 | PSW | Ashland | 3 acres | ||||
February/9/1818 | McCombs, Joseph | Deardorff, Christian | Margaret | 222 | 15 | 21 | 5 | PSW | 49 | Jeromesville | Ashland | |||
August/28/1829 | Kester, Lewis | Kisor, Joseph | Susannah | 222 | 11 | 15 | 3 | PSW | ||||||
November/11/1830 | Sheets, Samuel | Dellenbaugh, John | Sarah | 223 | 14 | 21 | 26 | PSE | 100 acres | |||||
July/1/1826 | Park, David | Jones, Stephen | Hannah | 224 | 14 | 21 | 4 | PNE | 100 acres | |||||
March/3/1830 | Clinger, John | Wilson, Charles | Mary | 225 | 15 | 22 | 7 | PNW | Ashland | 20 acres | ||||
August/1/1830 | Herrald, Henery | Bevington, Charles | 226 | 11 | 15 | 20 | Part | 14 acres | ||||||
March/30/1830 | Swan, Nicholas | Burrill, John | Catharine | 227 | 11 | 16 | 29 | SE | ||||||
April/8/1830 | Frank, Daniel | Rathburn, Robert | Hannah | 228 | 4 | Jackson | ||||||||
November/15/1830 | Frank, Daniel | McIlvain, John | Margaret | 229 | 19 | Jackson | ||||||||
November/11/1829 | Bonnett, Heirs | Bonnett, Isaac, deceased | Joseph Lake, guardian of David Bonnett | 229 | Names, transfers, and deeds follow on pages 229 - 233 | |||||||||
November/13/1829 | Riddle, Rebecca (Bonnett) | Bonnett, Isaac, deceased | 229 | 15 | 20 | 28 | SE | Holmes | Also see p. 232 | |||||
November/13/1829 | Funk, Mary (Bonnett), deceased | Bonnett, Isaac, deceased | Children of Mary Bonnett Funk: Isaac, John, Margaret, David, Joseph, and Louis | 229 | 15 | 20 | 28 | SW | Holmes | Also see p. 232 | ||||
November/13/1829 | Funk, Mary (Bonnett), deceased | Bonnett, Isaac, deceased | Children of Mary Bonnett Funk: Isaac, John, Margaret, David, Joseph, and Louis | 229 | 15 | 20 | 26 | Part of E 1/2 [NW] | Holmes | Also see p. 232 | ||||
November/13/1829 | Bonnett, John | Bonnett, Isaac, deceased | 229 | 15 | 20 | 32 | PNE | Holmes | Except 40 acres; also see p. 232 | |||||
November/13/1829 | Bonnett, David | Riddle, etal, John | Rebecca (Bonnett) | Isaac Bonnett, deceased | 232 | 15 | 20 | 23 | SW | Ashland | ||||
November/13/1829 | Bonnett, David | Funk, etal, Isaac | Isaac Bonnett, deceased, Jacob Funk, guardian of Mary Bonnet Funk's children | 232 | 15 | 20 | 23 | SW | Ashland | |||||
November/13/1829 | Bonnett, David | Funk, etal, John | Isaac Bonnett, deceased, Jacob Funk, guardian of Mary Bonnet Funk's children | 232 | 15 | 20 | 23 | SW | Ashland | |||||
November/13/1829 | Bonnett, David | Funk, etal, Margaret | Isaac Bonnett, deceased, Jacob Funk, guardian of Mary Bonnet Funk's children | 232 | 15 | 20 | 23 | SW | Ashland | |||||
November/13/1829 | Bonnett, David | Funk, etal, David | Isaac Bonnett, deceased, Jacob Funk, guardian of Mary Bonnet Funk's children | 232 | 15 | 20 | 23 | SW | Ashland | |||||
November/13/1829 | Bonnett, David | Funk, etal, Joseph | Isaac Bonnett, deceased, Jacob Funk, guardian of Mary Bonnet Funk's children | 232 | 15 | 20 | 23 | SW | Ashland | |||||
November/13/1829 | Bonnett, David | Funk, etal, Louis | Isaac Bonnett, deceased, Jacob Funk, guardian of Mary Bonnet Funk's children | 232 | 15 | 20 | 23 | SW | Ashland | |||||
November/13/1829 | Bonnett, David | Funk, etal, Mary (Bonnett), deceased | Isaac Bonnett, deceased, Jacob Funk, guardian of Mary Bonnet Funk's children | 232 | 15 | 20 | 23 | SW | Ashland | |||||
November/13/1829 | Bonnett, David | Bonnett, etal, John | Elizabeth | Isaac Bonnett, deceased | 232 | 15 | 20 | 23 | SW | Ashland | ||||
November/13/1829 | Bonnett, David | Riddle, etal, John | Rebecca (Bonnett) | Isaac Bonnett, deceased | 232 | 15 | 20 | 26 | NE | Holmes | ||||
November/13/1829 | Bonnett, David | Funk, etal, Isaac | Isaac Bonnett, deceased, Jacob Funk, guardian of Mary Bonnet Funk's children | 232 | 15 | 20 | 26 | NE | Holmes | |||||
November/13/1829 | Bonnett, David | Funk, etal, John | Isaac Bonnett, deceased, Jacob Funk, guardian of Mary Bonnet Funk's children | 232 | 15 | 20 | 26 | NE | Holmes | |||||
November/13/1829 | Bonnett, David | Funk, etal, Margaret | Isaac Bonnett, deceased, Jacob Funk, guardian of Mary Bonnet Funk's children | 232 | 15 | 20 | 26 | NE | Holmes | |||||
November/13/1829 | Bonnett, David | Funk, etal, David | Isaac Bonnett, deceased, Jacob Funk, guardian of Mary Bonnet Funk's children | 232 | 15 | 20 | 26 | NE | Holmes | |||||
November/13/1829 | Bonnett, David | Funk, etal, Joseph | Isaac Bonnett, deceased, Jacob Funk, guardian of Mary Bonnet Funk's children | 232 | 15 | 20 | 26 | NE | Holmes | |||||
November/13/1829 | Bonnett, David | Funk, etal, Louis | Isaac Bonnett, deceased, Jacob Funk, guardian of Mary Bonnet Funk's children | 232 | 15 | 20 | 26 | NE | Holmes | |||||
November/13/1829 | Bonnett, David | Funk, etal, Mary (Bonnett), deceased | Isaac Bonnett, deceased, Jacob Funk, guardian of Mary Bonnet Funk's children | 232 | 15 | 20 | 26 | NE | Holmes | |||||
November/13/1829 | Bonnett, David | Bonnett, etal, John | Elizabeth | Isaac Bonnett, deceased | 232 | 15 | 20 | 26 | NE | Holmes | ||||
November/13/1829 | Bonnett, David | Riddle, etal, John | Rebecca | Isaac Bonnett, deceased | 232 | 15 | 20 | 25 | SW | Holmes | ||||
November/13/1829 | Bonnett, David | Funk, etal, Isaac | Isaac Bonnett, deceased, Jacob Funk, guardian of Mary Bonnet Funk's children | 232 | 15 | 20 | 25 | SW | Holmes | |||||
November/13/1829 | Bonnett, David | Funk, etal, John | Isaac Bonnett, deceased, Jacob Funk, guardian of Mary Bonnet Funk's children | 232 | 15 | 20 | 25 | SW | Holmes | |||||
November/13/1829 | Bonnett, David | Funk, etal, Margaret | Isaac Bonnett, deceased, Jacob Funk, guardian of Mary Bonnet Funk's children | 232 | 15 | 20 | 25 | SW | Holmes | |||||
November/13/1829 | Bonnett, David | Funk, etal, David | Isaac Bonnett, deceased, Jacob Funk, guardian of Mary Bonnet Funk's children | 232 | 15 | 20 | 25 | SW | Holmes | |||||
November/13/1829 | Bonnett, David | Funk, etal, Joseph | Isaac Bonnett, deceased, Jacob Funk, guardian of Mary Bonnet Funk's children | 232 | 15 | 20 | 25 | SW | Holmes | |||||
November/13/1829 | Bonnett, David | Funk, etal, Louis | Isaac Bonnett, deceased, Jacob Funk, guardian of Mary Bonnet Funk's children | 232 | 15 | 20 | 25 | SW | Holmes | |||||
November/13/1829 | Bonnett, David | Funk, etal, Mary (Bonnett), deceased | Isaac Bonnett, deceased, Jacob Funk, guardian of Mary Bonnet Funk's children | 232 | 15 | 20 | 25 | SW | Holmes | |||||
November/13/1829 | Bonnett, David | Bonnett, etal, John | Elizabeth | Isaac Bonnett, deceased | 232 | 15 | 20 | 25 | SW | Holmes | ||||
January/29/1830 | Bonnett, Jacob | Beatty, Sarah | 233 | 14 | 19 | 19 | [P]SW | |||||||
January/29/1830 | Bonnett, Jacob | Beatty, Sarah | 233 | 14 | 19 | 19 | [P]NW | |||||||
January/29/1830 | Bonnett, Jacob | Beatty, Sarah | 233 | 14 | 19 | 18 | [P]SW | |||||||
October/29/1830 | Welty, Peter | Erwin, William | Elizabeth | 235 | 11 | 15 | 30 | SW | Holmes | 160 acres | ||||
April/28/1829 | Welty, Peter | Wise, Peter | 236 | 12 | 17 | 35 | PSE | |||||||
November/4/1830 | Shelby, Jacob | Jones, William | Elizabeth | 237 | 14 | 19 | 24 | PNW | 60 acres | |||||
November/7/1829 | Fraker, Thomas | State of Ohio, | William Patterson, Registrar | 237 | 13 | 15 | 33 | PNW | 80 acres | |||||
September/4/1830 | Nixon, William | Fraker, Thomas | 238 | 5 | 3 | 24 | PE 1/2 | Muskingham | ||||||
September/4/1830 | Nixon, William | Fraker, Thomas | 238 | 5 | 5 | - | - | Coshocton | ||||||
August/5/1830 | Treace, Jacob | Deardorff, Christian | Margaret | John Gorsuch, Thomas Newman | 239 | 15 | 21 | 22 | SW | Ashland | ||||
October/20/1830 | Adams, Chester | Mills, etal, Timothy | Madamoselle | 240 | 13 | 17 | 9 | [P]NE | ||||||
October/20/1830 | Adams, Chester | Salisbury, etal, John | Elizabeth | 240 | 13 | 17 | 9 | [P]NE | ||||||
October/20/1830 | Adams, Chester | Foster, etal, Jane A. | 240 | 13 | 17 | 9 | [P]NE | |||||||
October/20/1830 | Adams, Chester | Putney, etal, Aaron | Eleanor | 241 | 13 | 17 | 9 | [P]NE | ||||||
October/20/1830 | Adams, Chester | Christie, etal, James | Lydia | 241 | 13 | 17 | 9 | [P]NE | ||||||
October/20/1830 | Adams, Chester | Seamons, etal, William | Berthesia | 241 | 13 | 17 | 9 | [P]NE | ||||||
November/12/1830 | Adams, Chester | Cole, Southworth | Mary | 242 | 13 | 17 | 9 | [P]NE | ||||||
March/6/1829 | Kines, John | United States, | 243 | 14 | 19 | 33 | PSW | 80 acres | ||||||
March/6/1829 | Kines, John | United States, | 244 | 14 | 19 | 34 | PSW | 80 acres | ||||||
February/5/1830 | Lake, Mary | Cornell, Gideon | Robert P. Cornell; Mary Lake, now Mary Cornell | 244 | 15 | 20 | 12 | PSE | ||||||
February/5/1830 | Lake, Mary | Cornell, Gideon | Mary Lake, now Mary Cornell | 245 | 15 | 20 | 12 | PNW | 60 acres | |||||
October/27/1830 | Lawrence, Christian | Warner, Moses | Mary | John Lawrence | 246 | 13 | 15 | 7 | PNE | 23 acres | ||||
April/10/1830 | Kiefer, Jacob | Kiefer, etal, Michael | Jacob Kiefer, [Sr.], deceased | 247 | 12 | 17 | 6 | [P]NW | ||||||
April/10/1830 | Kiefer, Jacob | Kieffer, etal, Michael | Jacob Kieffer, [Sr.], deceased | 247 | 13 | 16 | 1 | NE | ||||||
January/12/1827 | Warner, Peter | Rix, Lawrence | Mary | 248 | 14 | 21 | 18 | PSE | 40 acres | |||||
October/21/1830 | Bowman, etal, Jacob | Jacobs, etal, James | Elizabeth | Heirs of John Shorb, and Andrew Pappee; Heirs of Joseph Eichar | Seventh Circuit 1827 in favor of Bever & Bowman | 249 | 13 | 15 | 4 | NE | ||||
October/21/1830 | Bowman, etal, Jacob | Lake, etal, Joseph S. | Eleanor | Heirs of John Shorb, and Andrew Pappee; Heirs of Joseph Eichar | Seventh Circuit 1827 in favor of Bever & Bowman | 249 | 13 | 15 | 4 | NE | ||||
October/21/1830 | Bever, etal, John | Jacobs, etal, James | Elizabeth | Heirs of John Shorb, and Andrew Pappee; Heirs of Joseph Eichar | Seventh Circuit 1827 in favor of Bever & Bowman | 249 | 13 | 15 | 4 | NE | ||||
October/21/1830 | Bever, etal, John | Lake, etal, Joseph S. | Eleanor | Heirs of John Shorb, and Andrew Pappee; Heirs of Joseph Eichar | Seventh Circuit 1827 in favor of Bever & Bowman | 249 | 13 | 15 | 4 | NE | ||||
September/9/1829 | Leyde, Benjamin | Newkirk, Reuben | Margaret | Isaac Newkirk, Rhoda Newkirk | 250 | 15 | 20 | 24 | SE | Ashland | ||||
August/26/1824 | Newkirk, Henry | Newkirk, Rhoda | Isaac Newkirk, deceased | 251 | 14 | 18 | 19 | NW | ||||||
August/26/1824 | Newkirk, Henry | Newkirk, Rhoda | Isaac Newkirk, deceased | 251 | 14 | 18 | 18 | SW | ||||||
November/24/1830 | Hemperly, John | Waltz, Sr., Peter | Mary | 252 | 13 | 15 | 20 | NW | ||||||
April/16/1827 | Franks, Jacob | Bigham, etal, Margaret | James Bigham, deceased | 253 | 12 | 16 | 17 | SW | ||||||
April/16/1827 | Franks, Jacob | Bigham, eal, John | James Bigham, deceased | 253 | 12 | 16 | 17 | SW | ||||||
April/16/1827 | Franks, Jacob | Bigham, etal, William | James Bigham, deceased | 253 | 12 | 16 | 17 | SW | ||||||
April/16/1827 | Franks, Jacob | Bigham, etal, Ebenezer | Mary | James Bigham, deceased | 253 | 12 | 16 | 17 | SW | |||||
April/16/1827 | Franks, Jacob | Bigham, etal, David | James Bigham, deceased | 253 | 12 | 16 | 17 | SW | ||||||
October/22/1830 | Fouts, John | Iches, Adam | Mary | 254 | 52 | Mt. Eaton | ||||||||
May/30/1830 | Kryder, Michael | Howard, etal, Catharine | 255 | 11 | 18 | 1 | NW | |||||||
May/30/1830 | Kryder, Michael | Holm, etal, Abraham | 255 | 11 | 18 | 1 | NW | |||||||
May/30/1830 | Kryder, Michael | Kryder, etal, Christian | Elizabeth | 255 | 11 | 18 | 1 | NW | ||||||
May/30/1830 | Kryder, Michael | Kryder, etal, John | 255 | 11 | 18 | 1 | NW | |||||||
May/30/1830 | Kryder, Michael | Kyder, etal, Mary | 255 | 11 | 18 | 1 | NW | |||||||
May/30/1830 | Kyder, Michael | Ludwick, etal, George | Anna A. | 255 | 11 | 18 | 1 | NW | ||||||
May/30/1830 | Kryder, Michael | Kryder, etal, Jacob | 255 | 11 | 18 | 1 | NW | |||||||
May/30/1830 | Kryder, Michael | Kryder, etal, Jonas | [Ann] | 255 | 11 | 18 | 1 | NW | ||||||
September/13/1830 | Grubb, John | Kryder, Michael | Elizabeth | 255 | 11 | 18 | 1 | NW | ||||||
September/28/1828 | Foutz, John | Galbraith, James | Sarah | 256 | 101 and 102 | Paintville (Mt. Eaton) | ||||||||
January/20/1830 | Fouts, John | Anderson, John | Nancy / Agnes | 257 | 67 | Paintville (Mt. Eaton) | ||||||||
November/25/1830 | Bomgardner, Peter | Fraks, Jacob M. | Elizabeth | John Bigham, William Bigham, David Bigham, Margaret Bigham, and Mary Bigham | 258 | 12 | 16 | 17 | SW | |||||
June/26/1830 | Yocum, John | Neptune, John | Nancy | 259 | 14 | 19 | 25 | PNW | 30 aces | |||||
November/15/1830 | Shiefferlee, John | Watson, Samuel | 260 | 11 | 16 | 27 | PNE | 19 acres | ||||||
November/26/1830 | Plum, John | Hoye, William | Mariah | 261 | 11 | 16 | 20 | PNW | 30 acres | |||||
November/27/1830 | Wise, Frederick | Frederick, Andrew | Elizabeth | 262 | 14 | 20 | 24 | PSE | 16 acres | |||||
November/27/1830 | Harrold, David | Knapp, Samuel | Mary | Benjamin Byers and wife, Sarah, Isaac [T.] Ashew | 262 | 13 | 15 | 4 | PNW | 4 | 2 acres; paid 2 October 1839, recorded on deed | |||
November/17/1824 | Zook, David | Thomas, Michael | Agness | Michael Wade, David Jones & Silas Gray | 264 | 12 | 16 | 2 | NW | 160 acres; land was conveyed to Michael Thomas by sheriff 13 Mar. 1821 | ||||
July/4/1828 | Jones, William | Jones, Samuel | Catharine | 265 | 11 | 16 | 26 | PNE | ||||||
November/25/1830 | Jimison, etal, William | McFall, etal, James | Sarah | Francis McFall, deceased | 266 | 14 | 19 | 3 | PSE | 68 acres | ||||
November/25/1830 | Peck, etal, William | McFall, etal, James | Sarah | Francis McFall, deceased | 266 | 14 | 19 | 3 | PSE | 68 acres | ||||
November/25/1830 | Jimison, etal, William | McFall, etal, John | Margaret | Francis McFall, deceased | 266 | 14 | 19 | 3 | PSE | 68 acres | ||||
November/25/1830 | Peck, etal, William | McFall, etal, John | Margaret | Francis McFall, deceased | 266 | 14 | 19 | 3 | PSE | 68 acres | ||||
January/30/1830 | Ray, Pamela | Smith, David | Abner Ray | 267 | 13 | 17 | 4 | [PNW] | 17 acres | |||||
January/30/1830 | Smith, David | Smith, Daniel | Mary | 267 | 13 | 17 | 4 | [PNW] | 72 acres | |||||
November/13/1830 | Dawson, George | Jones, Sylvanus | Elvira | 268 | 8 | Jackson | ||||||||
June/7/1830 | Walters, Jacob | Campbell, John | Mary | 269 | 11 | 17 | 27 | PNW | 40 acres | |||||
November/29/1830 | Graetz, Frederick | Walters, Jacob | John Campbell | 270 | 11 | 17 | 27 | PNW | 40 acres | |||||
March/29/1830 | Montgomery, John | Doyle, William | Maria | 271 | 4 and 5 | Doylestown | ||||||||
November/25/1830 | Stoner, Christian | Dewese, Uriah | Mary | 272 | 12 | 18 | 21 | NE | 160 acres | |||||
June/25/1830 | Guier, Gahiel | Smith, Azariah | Ruth | 273 | 14 | 20 | 34 | PNW | 30 acres | |||||
December/21/1829 | Carey, Amos | White, William | Elizabeth | 273 | 11 | 16 | 10 | PNE | 21 | Sharon (Dalton) | ||||
July/6/1830 | Carey, Amos | White, William | Elizabeth | 274 | 11 | 16 | 10 | PNE | - | Sharon (Dalton) | 1 acre | |||
June/2/1830 | Cary, Amos | Cook, Asa | Nancy | 275 | 11 | 16 | 13 | PSW | ||||||
April/28/1830 | Wyble, William | Fish, Samuel | Catharine | 276 | 15 | 21 | 35 | PSW | Ashland | 80 acres | ||||
October/9/1829 | Wickerham, Adam | Finley, William | Rhoda | 276 | 11 | 17 | 19 | PSW | 15 acres | |||||
November/26/1830 | David, Carpenter | David, James | Nancy | Thomas Eagle | 277 | 15 | 21 | 23 | PSE | Ashland | 80 acres | |||
September/9/1829 | Newkirk, Reuben | Newkirk, Henry | Jane | 278 | 14 | 18 | 19 | [PNE] | 5 acres | |||||
[November]/[23]/[1830] | Newkirk, Reuben | Webster, George | Eliza | 279 | 15 | 20 | 13 | PNW | 79 acres | |||||
November/18/1830 | Wilson, Amariah | Miller, Jacob | Catharine | Peter Breidenbaugh | 280 | 14 | 19 | 8 | PSW | 100 acres | ||||
February/24/1829 | Lake, Joseph S. | Shorb, John | Harriet | 281 | 13 | 16 | 31 | SE | 160 acres | |||||
October/18/1830 | Riggel, Jesse | Williams, James | Dorcus | Samuel Goodin | 282 | 13 | 14 | 10 | PSW | 16 acres | ||||
October/4/1830 | McCoy, James | Christmas, William | Harriet | 283 | 13 | 16 | 20 | SE | 160 acres | |||||
December/3/1830 | Feazel, Thompson | Feazle, Sr., Barnard | Ann | 284 | 13 | 16 | 30 | PNE | 80 acres | |||||
May/1/1830 | Prouse, Michael | Dinius, Barbara | 285 | 11 | 18 | 6 | PS 1/2 | 100 acres | ||||||
December/6/1830 | Feazle, William | Feazle, Sr., Barnard | Ann | 286 | 13 | 16 | 20 | PSW | 75 acres: except 5 acres | |||||
December/9/1830 | Brown, John | Thompson, Thomas | Margaret | John Glasgow | 287 | 11 | 16 | 6 | PNW | 15 acres | ||||
October/13/1828 | Calvin, Robert | Waidman, Abraham | Mary Catharine | Jacob Kuntz and wife, Catharine; John Hoover | 287 | 12 | 17 | 29 | PSE | 101 acres | ||||
November/10/1830 | Dunbar, John | Goudy, William | Sarah | 289 | 11 | 16 | 23 | PNE | 35 acres | |||||
March/1/1830 | , | Yocum, Abraham | Mary | Methodist Episcopal Church | 291 | 14 | 21 | 27 | PSE | .25 acre | ||||
March/1/1830 | , | Yocum, Abraham | Mary | Methodist Episcopal Church | 291 | 14 | 21 | 27 | PSE | .25 acre | ||||
March/1/1830 | , | Yocum, Abraham | Mary | Methodist Episcopal Church | 291 | 14 | 21 | 27 | PSE | .25 acre | ||||
March/1/1830 | , | Yocum, Abraham | Mary | Methodist Episcopal Church | 291 | 14 | 21 | 27 | PSE | .25 acre | ||||
March/1/1830 | , | Yocum, Abraham | Mary | Methodist Episcopal Church | 291 | 14 | 21 | 27 | PSE | .25 acre | ||||
March/1/1830 | , | Yocum, Abraham | Mary | Methodist Episcopal Church | 291 | 14 | 21 | 27 | PSE | .25 acre | ||||
Marc h/1/1830 | , | Yocum, Abraham | Mary | Methodist Episcopal Church | 291 | 14 | 21 | 27 | PSE | .25 acre | ||||
September/5/1830 | Sprott, John | Sprott, Thomas | 292 | 13 | 17 | 21 | PNE | 80 acres | ||||||
July/23/1830 | Cook, Samuel | Cook, John | Elizabeth | 293 | 13 | 15 | 18 | PNE | 60 acres | |||||
December/18/1830 | Cook, Samuel | Armstrong, Thomas | Jane | 294 | 14 | 21 | 15 | NW | ||||||
November/21/1827 | Jewell, Hopewell | Jewell, John | 294 | 14 | 18 | 22 | PNW | 80 acres | ||||||
April/4/1824 | Jewell, John | United States, | 295 | 14 | 18 | 22 | NW | 160 acres | ||||||
June/16/1829 | Jewell, Hopewell | Jewell, John | Catharine | 295 | 14 | 18 | 22 | PNW | 80 acres | |||||
December/21/1830 | Shreve, Thomas | Jewell, Hopewell | John Jewell and wife, Catharine | 296 | 14 | 18 | 22 | PNW | 80 acres | |||||
December/1/1830 | Harold, Henery | Bevington, Charles | 297 | 11 | 15 | 20 | - | 14 acres; mortgage paid by Bevington | ||||||
October/21/1830 | Hull, John B. | Newstetter, Conrod | Mary | 298 | 8 | Dover (Dalton) | ||||||||
December/4/1829 | Knapp, Samuel | Larwill, Joseph H. | Nancy Q. | 298 | 13 | 15 | 9 | PSE | 3 acres | |||||
November/10/1830 | Boughman, Peter | Hughett, Peter | Martha | 300 | 11 | 18 | 2 | SW | ||||||
November/3/1830 | McClurg, etal, Alexander | Robison, Thomas | William Homan | Common Pleas Court of Stark County 1829; judgement against William Homan of Wayne County | 301 | 7 and 23 | Dover/Sharon (Dalton) | |||||||
November/3/1830 | King, etal, David | Robison, Thomas | William Homan | Common Pleas Court of Stark County 1829; judgement against William Howman of Wayne County | 301 | 7 and 23 | Dover/Sharon (Dalton) | |||||||
October/11/1830 | Taylor, Edward | Smith, Daniel | Mary | 303 | 14 | 21 | 32 | PNE | 50 acres | |||||
July/16/1830 | Kimes, Conrod | Shaugh, David | Eve | 303 | 17 | Waynesburg (Congress) | ||||||||
April/7/1829 | Kreamer, Jacob | United States, | 304 | 15 | 23 | 3 | PNE | Ashland | 115 acres | |||||
August/12/1830 | Aughenbaugh, Peter | Robison, Thomas | Peter Eberly, James Hendrix (Hendrickson) | Common Pleas Court of Wayne County 1829; judgement against James Hendrix (Hendrickson) | 305 | 14 | 18 | 11 | SE | |||||
December/14/1830 | Bowman, Jacob | Harbaugh, David | Margaret | George Kirkpatrick | 307 | 12 | 17 | 8 | SE | Except 10 acres | ||||
December/27/1830 | Brown, Eli | Shepler, Abraham | 308 | 12 | 15 | 22 | PNW | 80 acres | ||||||
March/12/1818 | Clark, John | United States, | 310 | 12 | 16 | 27 | SW | |||||||
December/20/1830 | Franks, Jacob M. | Clark, John | Sarah | 310 | 12 | 16 | 27 | SW | ||||||
January/7/1831 | Trease, Jacob | Heller, Peter | Martha Ann | 311 | 15 | 21 | 22 | NE | Ashland | 154 acres; a reserve of 4 square rods for burial grounds | ||||
January/16/1830 | Perrine, Henry N. | Vannordstrand, James | Susan | Samuel Hill | 313 | 13 | 16 | 10 | NW | 160 acres | ||||
November/13/1830 | Beach, Alvah | Jones, Sylvanus | Elvira | 314 | 13 | 17 | 12 | PSW | 80 acres; except the town plot of Jackson | |||||
January/8/1831 | Feazle, Pleasant | Feazle, Sr., Bernard | Ann | 315 | 13 | 16 | 30 | PNE | 83 acres: except 5 acres deeded to John Miller | |||||
May/18/1829 | Ewing, James | Norton, Barbara | 316 | 15 | 22 | 30 | SE | Ashland | ||||||
December/24/1830 | Brewster, Calvin | Tinsler, Rachel | 316 | 11 | 17 | 5 | PNW | 10 acres | ||||||
December/8/1830 | Perrine, Stephen | Hoisington, Smith | 317 | 13 | 17 | 27 | PNE | |||||||
December/6/1830 | Feazle, Jr., Barnard | Feazle, Sr., Barnard | Ann | Heirs of Robert Black, deceased; Michael Troutman | 318 | 13 | 16 | 20 | PSW | 81 acres | ||||
August/28/1830 | Ewing, John | Ewing, James | Nancy | 319 | 13 | 17 | 11 | PSW | ||||||
February/13/1830 | Cleland, Samuel | Metsker, David | Catharine | 320 | 11 | 17 | 14 | PSE | 20 acres | |||||
January/17/1831 | Rauch, Sr., Henry | Rauch, Jacob | 321 | 15 | 22 | 22 | PNW | Ashland | 80 acres | |||||
October/25/1830 | Kean, John S. | Kean, William | Ann | 322 | 11 | 17 | 6 | PN 1/2 | 67 acres | |||||
May/10/1826 | Hackathorn, Jacob | United States, | 323 | 12 | 18 | 23 | PSE | 80 acres | ||||||
October/24/1827 | Wells, Jacob | Leland, Aaron | Martha | 323 | 12 | 18 | 5 | PSW | 60 acres | |||||
November/16/1830 | Husselman, John | Cunningham, James | Millisson | 324 | 11 | 16 | 26 | PNE | 20 acres | |||||
March/15/1830 | Slayman, Archibald | Slayman, John | 325 | 11 | 16 | 23 | - | 15 acres | ||||||
August/16/1830 | Tyler, Major | Straw, etal, John | William Eagle, Jacob Straw, deceased | 326 | 15 | 21 | 26 | PNW | Ashland | |||||
August/16/1830 | Tyler, Major | Straw, etal, Michael | Rhoda | William Eagle, Jacob Straw, deceased | 326 | 15 | 21 | 26 | PNW | Ashland | ||||
August/16/1830 | Tyler, Major | Straw, etal, Philip | Leah | William Eagle, Jacob Straw, deceased | 326 | 15 | 21 | 26 | PNW | Ashland | ||||
August/16/1830 | Tyler, Major | Brockhouser, Jr., etal, Jacob | Elizabeth (Straw) | William Eagle, Jacob Straw, deceased | 326 | 15 | 21 | 26 | PNW | Ashland | ||||
August/16/1830 | Tyler, Major | Sacket, etal, Harvy | Mary (Straw) | William Eagle, Jacob Straw, deceased | 326 | 15 | 21 | 26 | PNW | Ashland | ||||
January/20/1831 | Middleton, Daniel C. | Middleton, Benjamin | Catharine | 328 | 11 | 18 | 12 | PSW | ||||||
October/18/1830 | Middleton, Daniel C. | Meek, Alfred | Sidney Ann | 329 | 11 | 18 | 12 | PSW | ||||||
Januay/20/1831 | Middleton, Daniel C. | Middleton, Isaac | Margaret | 330 | 11 | 18 | 12 | PSW | ||||||
January/20/1830 [1831] | Middleton, Daniel C. | Middleton, John | 331 | 11 | 18 | 12 | PSW | |||||||
September/4/1830 | Chapman, Ambrose | McClelland, Charles | 332 | 11 | 16 | 15 | SE | |||||||
November/19/1830 | Grindle, Henry | Johnston, Isaac | Mary | 332 | 15 | 22 | 35 | SW | Ashland | |||||
January/7/1831 | Heller, Peter | Treace, Jacob | Margaret | 334 | 15 | 21 | 22 | PNE | Ashland | 154 acres | ||||
June/29/1830 | Horsman, Charles | Brien, Joseph | Tabetha | 335 | 15 | 21 | 19 | PSW | Ashland | 10 acres | ||||
October/13/1830 | Smith, John C. | Smith, John | David Greubaugh | 336 | 15 | 21 | 27 | SW | Ashland | John C. Smith to rent or sell property | ||||
November/4/1830 | Lawrence, Benjamin | Lawrence, John | Nancy | 337 | 13 | 14 | 12 | SW | ||||||
May/18/1830 | Kimes, John | Bonewits, Solomon | Mary | 337 | 14 | 21 | 20 | PNW | 25 acres | |||||
January/28/1831 | Barr, Thomas | Gallagher, Edward | Maria | Robert McClaran | 338 | 13 | 16 | 33 | PSE | 1 | Wooster | 6 acres | ||
January/2/1830 | Smith, Thomas | United States, | Benjamin Jennings | 339 | 15 | 20 | 24 | PSW | 80 acres | |||||
May/20/1830 | Baer, Abraham | McNamara, etal, Robert | 340 | 13 | 17 | 10 | NW | 160 acres | ||||||
May/20/1830 | Baer, Abraham | McNamara, etal, James | 340 | 13 | 17 | 10 | NW | 160 acres | ||||||
January/20/1831 | Leyde, Jacob | Smith, Thomas | Elizabeth | 340 | 15 | 20 | 24 | PSW | 80 acres | |||||
August/27/1829 | Spaniel, Jacob | Loutzenhouser, Henry | Polly | 342 | 12 | 18 | 6 | PSE | 80 acres | |||||
October/6/1830 | Coe, Moses | Coe, Stephen | Margaret | 343 | 11 | 17 | 27 | PNE | ||||||
September/28/1830 | Springer, Catharine | Doyle, William | Maria | 343 | 30 | Doylestown | 1/3 acre | |||||||
November/10/1830 | Hatfield, Michael | Wellhouse, William | Hannah | 344 | 11 | 18 | 7 | PSW | 45 acres | |||||
October/2/1830 | Shouller, John | Beckley, Conrod | 345 | 29 | Waynesburgh (Congress) | .25 acre | ||||||||
September/25/1830 | Metzker, David | Welhelm, George | Matilda | 346 | 11 | 17 | 24 | NW | ||||||
May/1/1824 | Stibbs, Joseph | Beall, Reasin | Rebecca | Thomas [Cox] and wife, Kezia | 347 | 13 | 15 | 1 | SW | |||||
May/1/1824 | Stibbs, Joseph | Beall, Reasin | Rebecca | Thomas [Cox] and wife, Kezia | 347 | 13 | 15 | 2 | SE | |||||
February/10/1831 | Miller, Joseph | Shumaker, Jonas | 348 | Lease for four years for tannery business, 5 acres, a bark house, and other articles of agreement | ||||||||||
August/17/1830 | Lehman, Daniel | Snively, George | Louisa | 349 | 13 | 17 | 34 | PNW | 80 acres | |||||
January/29/1831 | Hutson, John | Buckley, Robert | Elizabeth | 350 | 13 | 14 | 10 | PNW | ||||||
October/4/1830 | Ingmund, Edmund | Caples, Robert F. | Charlotte | John Naylor (Nailor), Christian Deardorff, Henry Dubbs, John Heller, Sr., John Logue | 351 | 15 | 21 | 5 | PSW | Jeromesville | Ashland | 7 acres | ||
October/4/1830 | Ingmund, Edmund | Caples, Robert F. | Charlotte | John Naylor (Nailor), Christian Deardorff, Henry Dubbs, John Heller, Sr., John Logue | 351 | 15 | 21 | 5 | PNW | Jeromesville | Ashland | 3 acres | ||
April/17/1829 | Ingmund, Edmund | Collins, Charles | Elizabeth | 352 | 15 | 21 | 5 | PSW | Jeromesville | Ashland | 1 acre | |||
April/25/1820 | Sandford, Hezekiah | Metcalf, William | 353 | 15 | 21 | 5 | PSW | 1 | Jeromesville | Ashland | ||||
February/3/1829 | Church, Edward | Warfield, Basil H. | 353 | 65 | Jeromesville | Ashland | ||||||||
February/27/1829 | Ingmund, Edmund | Heller, John | 354 | 15 | 21 | 5 | PSW | "2 three" | Jeromesville | Ashland | 1 acre | |||
February/21/1824 | Collins, Charles L. | Sandford, Hezekiah | 355 | 15 | 21 | 5 | PSW | 1 | Jeromesville | Ashland | 1 acre | |||
September/26/1828 | Ingmand, Sr., Edmund | Ingmand, etal, Luke | Elizabeth | 356 | 68 and 69 | Jeromesville | Ashland | |||||||
September/26/1828 | Ingmand, Sr., Edmund | Ingmand, etal, William | Mary | 356 | 68 and 69 | Jeromesville | Ashland | |||||||
September/26/1828 | Ingmand, Sr., Edmund | Ingmand, etal, Henry | Henrietta | 356 | 68 and 69 | Jeromesville | Ashland | |||||||
September/13/1830 | Ingmand, Edmund | Ingmand, etal, Luke | Elizabeth | 357 | 56 | Jeromesville | Ashland | |||||||
September/13/1830 | Ingmand, Edmund | Ingmand, etal, William | Mary | 357 | 56 | Jeromesville | Ashland | |||||||
September/13/1830 | Ingmand, Edmund | Ingmand, etal, Henry | Henrietta | 357 | 56 | Jeromesville | Ashland | |||||||
February/27/1830 | Ingmand, Edmund | Collins, Charles L. | Basil H. Warfield, Tax Collector | 358 | 15 | 21 | 5 | PSW | 66 and 67 | Jeromesville | Ashland | |||
October/15/1830 | Forbes, Hugh | Switzer, Henry | Jacob Switzer, deceased | 359 | 11 | 16 | 3 | PSW | ||||||
January/6/1831 | Drown, Philip | Hatch, Edmund | Elizabeth | 360 | 9 | Jackson | ||||||||
December/28/1830 | Hatch, Edmund | Coulter, John | Betsey | 361 | 9 | Jackson | ||||||||
November/8/1830 | Drown, Philip S. | Hufstater, Thomas | Catharine | 362 | 2 and 3 | Jackson | ||||||||
November/3/1830 | Drown, Philip S. | Frank, Daniel | Eliza | 362 | 4 | Jackson | ||||||||
February/12/1828 | Coulter, John | Parker, Moses | Abigal | 363 | 9 | Jackson | ||||||||
December/1/1830 | Drown, Philip | Byers, David | 363 | 13 | 17 | 11 | NE | |||||||
February/11/1831 | Apert, Joseph | Hertzog, John | Mary | Robison Goo[d]fellow, Isaac Shineman, Mrs. Mary Warner (now, Hertzog) | 364 | 14 | 19 | 2 | PNE | 10 acres | ||||
December/4/1830 | Waters, Elias | Tribby, John | Lydia | 365 | 13 | 14 | 7 | PSW | 20 acres | |||||
January/1/1831 | Flickinger, Daniel | Boydstone, Thomas | Elizabeth | William Ewing and wife, Agness | 366 | 12 | 17 | 18 | SW | |||||
October/16/1830 | Munn, James | Williams, Minoris | Aurelia | John Goudy, Andrew Douglas | 367 | 11 | 16 | 18 | SE | 160 acres | ||||
July/15/1830 | Robison, Thomas | Foltz, etal, Frederick | Robert McClaran and wife, Grace, Alexander McBride, John Nye, George Hull, Neal Powers | 368 | 152 | Wooster | ||||||||
July/15/1830 | Robison, Thomas | Foltz, etal, Francis H. | Robert McClaran and wife, Grace, Alexander McBride, John Nye, George Hull, Neal Powers | 368 | 152 | Wooster | ||||||||
December/4/1830 | Lawrence, John | Bordner, John | Sarah | Jacob Shotter (Shaulter) | 369 | 14 | 19 | 14 | PNW | 132 acres | ||||
November/14/1829 | Harrison, etal, Richard | Harrison, Elisha | Mary | 370 | 13 | 14 | 15 | SW | ||||||
November/14/1829 | Harrison, etal, Burzillai | Harrison, Elisha | Mary | 370 | 13 | 14 | 15 | SW | ||||||
February/21/1831 | Harrison, Richard | Harrison, Barzilla | Rachel | 371 | 13 | 14 | 15 | PSW | ||||||
February/21/1831 | Wainy, John | Harrison, Richard | Hannah | Barzilla Harrison and wife, Rachel; Elisha Harrison and wife, Mary | 372 | 13 | 14 | 15 | PSW | |||||
February/12/1831 | Elliot, Robert | Smith, George I. | Rebecca | 374 | 12 | 17 | 27 | PSE | 30 acres | |||||
December/10/1830 | Edger, Jr., Hugh | Edger, Sr., Hugh | 374 | 11 | 17 | 23 | PNW | |||||||
November/14/1830 | Teeters, Abraham | Teeters, Joseph | Henry Teeters, deceasede | 375 | 11 | 17 | 9 | PNE | ||||||
November/2/1830 | Keely, James | Goudy, William | 376 | 11 | 16 | 23 | NE | The privilege of raising the water for Keely's sawmill. | ||||||
August/13/1826 | Stinson, David | Hatten, Wesley | Mary Stansbury | 377 | 11 | 16 | 12 | PSE | 96 acres | |||||
February/8/1831 | Jeffery, John | Henderson, Hugh | Nancy | 378 | 14 | 21 | 4 | SW | ||||||
November/8/1830 | Culler, Henry | Cole, Abram | Verlinda | 378 | 15 | 23 | 15 | SE | Ashland | 160 acres | ||||
January/15/1830 | Lasher, Daniel | Brendle, Philip | Susanna | 379 | 13 | 16 | 15 | PNE | 50 acres | |||||
October/25/1828 | Church, Mary Ann | Newman, Thomas | Elizabeth | 380 | 40 | Jeromesville | Ashland | |||||||
April/16/1830 | , | Frederick, etal, Jacob | Town of Fredericksburgh - addition of in lots | 381 | 12 | 15 | 19 | PNE | ||||||
April/16/1830 | , | Hutchinson, etal, Jempsey | Town of Fredericksburgh - addition of in lots | 381 | 12 | 15 | 19 | PSE | ||||||
February/6/1831 | Nichols, Daniel | Huntzenhouse, Jacob | Mary | 382 | 6 | Doylestown | ||||||||
February/6/1830 | Nicholas, Daniel | Huntzenhouse, Jacob | Mary | 383 | 7 | Doylestown | ||||||||
February/1/1831 | Doyle, William | Watson, Robert | 383 | 3 | Doylestown | |||||||||
March/8/1831 | Harriot, James E. | Drown, Philip S. | David Byers | 384 | 13 | 17 | 11 | NE | 160 acres | |||||
February/26/1831 | Ogden, Samuel | Thompson, Moses | Samuel Stophlet and wife, Mary | 385 | 13 | 14 | 14 | PNW | 40 acres | |||||
February/22/1831 | Green, Holland | Cunningham, William | 386 | 11 | 16 | 5 | SW | 160 acres | ||||||
February/13/1831 | Cunningham, William | Green, Holland | Mary | 387 | 11 | 16 | 5 | SW | ||||||
January/23/1827 | Kelley, Thomas | Kelly, Sr., Charles | Jemima | 388 | 12 | 14 | 5 | PNW | Holmes | 87 acres | ||||
March/10/1831 | Dean, Ezra | Robison, Thomas | Jemima | 389 | 152 | Wooster | ||||||||
August/24/1827 | Dage, Frederick | United States, | 390 | 12 | 18 | 14 | SE | 160 acres | ||||||
March/30/1830 | Brown, Robert | Reddick, Jonathan | Mary | 390 | 12 | 15 | 9 | PNW | 20 acres | |||||
June/23/1830 | Wing, Alonzo D. | McDonald, Augustus | Mary | 391 | 50 | Wooster | .9 acre | |||||||
March/4/1830 | Deviney, Timothy | Yocum, Elijah | Catharine | 392 | 5 | Millbrook | ||||||||
August/30/1829 | Vanosdall, Simon | Kenney, Peter | Christina | Adam Kenny | 393 | 15 | 23 | 24 | PNE | 20 acres | ||||
January/19/1831 | Stibbs, etal, Joseph | Moore, deceased, Robert | David Johnson, Franklin Moore, Caroline Lavina Moore, Elizabeth Moore, Henry C. Moore, Amanda Tenobid Moore, Alfred Robert Moore | 394 | ||||||||||
January/19/1831 | Henry, etal, Thomas | Moore, deceased, Robert | David Johnson, Franklin Moore, Caroline Lavina Moore, Elizabeth Moore, Henry C. Moore, Amanda Tenobid Moore, Alfred Robert Moore | 394 | ||||||||||
March/19/1831 | Silber, Michael | Shinnaman, Isaac | Barbara | 396 | 14 | 19 | 1 | W 1/2 | 320 acres | |||||
March/19/1831 | Silber, Michael | Shinnaman, Isaac | Barbara | David Smith and his wife, Mary | 396 | 14 | 19 | 2 | PNE | 40 acres | ||||
March/19/1831 | Silber, Michael | Shinnaman, Isaac | Barbara | David Smith and his wife, Mary | 396 | 13 | 15 | 6 | PNW | 12 acres | ||||
March/19/1831 | Silber, Michael | Shinnaman, Isaac | Barbara | 396 | 14 | 19 | 12 | NW | Except 40 acres sold to Isaac Lewis & except 50 acres sold to William Levitt | |||||
January/25/1829 | Cox, Steward | Cox, Paul | Elizabeth | Jacob Grabel (Grable), Samuel Arnold | 398 | 11 | 16 | 4 | SW | |||||
December/24/1830 | Weltmore, widow, Catharine | Weltmore, etal, John | Hannah | Jacob Weltmore,deceased | 398 | 14 | 19 | 22 | PNW | 26 acres | ||||
December/24/1830 | Weltmore, widow, Catharine | Weltmore, etal, Jacob | Elizabeth | Jacob Weltmore, deceased | 398 | 14 | 19 | 22 | PNW | 26 acres | ||||
April/21/1827 | Garver, Jacob | Fulton, James | Margaret | 399 | 14 | 20 | 6 | PSW | 89 acres | |||||
October/5/1829 | Garver, Jacob | Hartzle, George | Susannah | 400 | 14 | 20 | 6 | SE | ||||||
October/1/1830 | Painter, etal, John | Luise, Jonathan | 403 | 14 | 20 | 7 | PSW | 50 acres | ||||||
October/1/1830 | Barnheart, etal, William | Luise, Jonathan | 403 | 14 | 20 | 7 | PSW | 50 acres | ||||||
January/24/1831 | Shinneman, Isaac | Stibbs, etal, Joseph | Robert Moore, Esqure, deceased | 404 | 13 | 15 | 5 | SW | See page 394. | |||||
January/24/1831 | Shinneman, Isaac | Henry, etal, Thomas | Robert Moore, Esquire, deceased | 404 | 13 | 15 | 5 | SW | See page 394. | |||||
January/24/1831 | Shinneman, Isaac | Stibbs, etal, Joseph | Robert Moore, Esquire, deceased | 405 | 13 | 15 | 6 | SE | See page 394. | |||||
January/24/1831 | Shinneman, Isaac | Henry, etal, Thomas | Robert Moore, Esquire, deceased | 405 | 13 | 15 | 6 | SE | See page 394. | |||||
March/19/1831 | Shinneman, Isaac | Silber, Michael | 407 | 14 | 19 | 1 | W 1/2 | 320 acres | ||||||
March/28/1831 | Eshelman, Jacob | McCoy, James | Sarah | William Christmasl and wife, Harriet | 407 | 13 | 16 | 20 | SE | 160 acres | ||||
September/11/1830 | Culbertson, Moses | Ogden, John | John Bever | 408 | 13 | 16 | 27 | PNE | 101 acres;to sell property,personal property,cabinet shop,lease of ground in town, debtors,creditors | |||||
January/13/1831 | Irvin, Jacob | Sands, John | Elizabeth | 410 | 12 | Mt. Eaton | ||||||||
April/1/1831 | Ogden, Alexander | Ogden, John | William Ogden | 411 | 13 | 16 | 27 | PNE | 101 acres; signed by Moses Culbertson and wife, Katharine | |||||
April/6/1831 | Freeman, Jr., Alexander | Bolds, Thomas | Katharine | James McClaran, Daniel Hartsock, Raynolds (Reynolds) | 411 | 14 | 20 | 27 | PSW | Except 50 acres | ||||
March/31/1831 | Bay, Hugh | Scott, James | Mary | 412 | 15 | 22 | 26 | PNE | Ashland | |||||
January/6/1831 | Hatch, Edmund | Drown, Philip S. | Weltha | 413 | Part of 4 | Jackson | ||||||||
January/24/1831 | Hatch, Edmund | McIlvain, John | Margaret | 414 | 21 | Jackson | .25 acre | |||||||
January/24/1831 | Hatch, Edmund | McIlvain, John | Margaret | 415 | [20] | Jackson | 120 perches | |||||||
September/6/1930 | Cleland, etal, John H. | Chapin, Gorham | 415 | 11 | 18 | 24 | PSE | 80 acres | ||||||
September/6/1830 | Platt, etal, William M. | Chapin, Gorham | 415 | 11 | 18 | 24 | PSE | 80 acres | ||||||
February/28/1826 | Bivins, etal, Laurenzo | Bivins, Ira | Julia Ann | 416 | 15 | 21 | 35 | PNE | Ashland | 55 acres | ||||
February/28/1826 | Bivins, etal, Milton | Bivins, Ira | Julia Ann | 416 | 15 | 21 | 35 | PNE | Ashland | 55 acres | ||||
March/19/1831 | Lawrence, John | Lovett, William | Catharine | John Smith, Samuel Smith, William Smith, John Snyder and wife, Barbara, Isaac Shinnaman | 417 | 14 | 19 | 12 | PNW | 50 acres | ||||
December/25/1830 | Trees, Jacob | Trees, Peter | Margaret | 418 | 13 | 16 | 10 | PSW | 83 acres | |||||
November/20/1830 | McFarland, Jr., William | Gorsuch, Nathan | Elizabeth | 419 | 14 | 18 | 22 | PSE | 2 acres | |||||
December/1/1828 | Baker, Jacob | Seybert, Samuel | 420 | 14 | 18 | 1 | NE | |||||||
March/28/1831 | McDowell, John | Lawrence, Joseph | Maria | 422 | 11 | 16 | 2 | SW | ||||||
November/29/1830 | Frank, Daniel | Frank, Peter | Nancy | 423 | 13 | 17 | 25 | Part of W 1/2 | 100 acres | |||||
April/12/1831 | Siple, Sarah | Starn, Christian | Elizabeth | 424 | 14 | 20 | 13 | PSE | 8 acres | |||||
December/20/1828 | Starn, Christian | Monosmith, John | Susannah | 424 | 14 | 20 | 13 | PSE | 8 acres | |||||
December/28/1830 | Thompson, Aaron | Gooding, Samuel | 425 | 12 | 15 | 13 | PSE | 40 acres | ||||||
December/20/1830 | Thompson, Moses | Gooding, Samuel | 426 | 12 | 15 | 13 | PSE | 40 acres | ||||||
February/26/1831 | Thompson, Moses | Stophlet, Samuel | Mary | 427 | 13 | 14 | 14 | PNW | 80 acres | |||||
September/20/1827 | Gooding, Samuel | United States, | 428 | 12 | 15 | 13 | SE | 80 acres | ||||||
January/5/[1830] | May, Daniel | State of Ohio, | Edward Avery, Hezakiah Bissle (Bissell), Matthew McClure, William Patterson, Registrar | 428 | 13 | 15 | 32 | PNW | 80 acres | |||||
January/5/1830 | May, Daniel | State of Ohio, | Edward Avery, Hezakiah Bissle (Bissell), Matthew McClure, William Patterson, Registrar | 429 | 13 | 15 | 32 | PNW | 80 acres | |||||
June/5/1830 | Houll, etal, Samuel | Tucker, William | Renis | 430 | 12 | 16 | 2 | PSW | ||||||
June/5/1830 | Hutson, etal, Benjamin | Tucker, William | Renis | 430 | 12 | 16 | 2 | PSW | ||||||
March/11/1831 | May, Daniel | Ulrich, Jacob | Christina | John Sturgeor | 430 | 13 | 15 | 29 | PSW | 80 acres | ||||
April/15/1831 | Plank, Christian | Plank, Jacob | Mary | Frederick Garver and wife, Sarah | 432 | 13 | 16 | 34 | PNE | |||||
April/15/1831 | Plank, Christian | Plank, Jacob | Mary | Frederick Garver and wife, Sarah | 432 | 13 | 16 | 35 | PNW | |||||
August/30/1830 | Ayers, James | Cunningham, Thomas | Mary | David Ayers, deceased | 433 | 14 | 18 | 13 | PNW | |||||
March/2/1831 | Young, George | Helmick, John | Sufey | 434 | 11 | 18 | 22 | PNW | ||||||
March/2/1831 | Young, George | Helmick, John | Sufey | 434 | 11 | 18 | 22 | PSW | 40 acres | |||||
December/18/1830 | Ward, Zephaniah | Miles, John | Fanny | 435 | 9 | Windsor (Canaan) | ||||||||
April/26/1831 | Ingmond, Jr., Edmund | Johnston, Matthew | George W. Basford | 435 | 71 and 72 | Jeromesville | Ashland | |||||||
March/12/1825 | Faulk, Daniel | Jamison, John | Amy | 436 | 11 | 16 | 1 | PSW | 65 acres | |||||
March/5/1831 | Stephens, Alexander | Vickers, Solomon | 437 | 11 | 16 | 1 | PSW | 25 acres | ||||||
January/14/1830 | Youckey, Peter | Culver, Freeman | Luiza | 438 | 11 | 16 | 25 | PSW | 20 acres | |||||
June/1/1829 | Watson, Rebecca | White, William | 439 | 11 | 16 | 10 | PNW | - | Sharon (Dalton) | |||||
August/22/1828 | Kean, William | Runyan, Samuel | Elizabeth | 440 | 14 | 19 | 27 | PNW | 40 acres | |||||
April/2/1831 | Tarr, Reuben I. [J.] | Tarr, Henry | John Hague | 441 | 14 | 19 | 13 | PSE | 117 acres | |||||
May/2/1831 | Stoufer, John | Miller, Henry | Elizabeth | George Cooper and wife, Nancy | 441 | 13 | 16 | 14 | PNE | 115 acres | ||||
March/28/1831 | Koffel, Henry | Freeman, Alexander | Sarah | 442 | 14 | 21 | 30 | PNE | 44 acres | |||||
May/3/1831 | Barger, John | Smith, John | Mary | 443 | 15 | 21 | 27 | SW | Ashland | 160 acres | ||||
May/3/1831 | Smith, John | Smith, John [C.] | 444 | 15 | 21 | 27 | SW | Ashland | ||||||
April/29/1831 | Freeman, Moses | Hartford, John | Sarah | 445 | 14 | 18 | 12 | PSW | 80 acres | |||||
November/29/1830 | Slemons, Thomas | McIlvain, John | Margaret | 445 | 18 | Jackson | ||||||||
February/18/1831 | Fanalman, John | Adams, Elijah | Eve | 446 | 15 | 23 | 25 | PNW | 11 acres | |||||
May/5/1831 | Zearing, George | Fishburn, Sr., Frederick | Catharine | 447 | 14 | 19 | 11 | PNE | 40 acres | |||||
May/5/1831 | Zearing, George | McFall, John | Margaret | Francis McFall, Peake & Jammeson | 448 | 14 | 19 | 3 | PSE | 98 acres | ||||
May/5/1831 | Fishburn, Jr., Frederick | Fishburn, Frederick | Catharine | 449 | 14 | 19 | 11 | PNE | 40 acres | |||||
September/15/1829 | Leatherman, Michael | Leatherman, John | Christiana | 449 | 14 | 20 | 2 | NW | ||||||
December/13/1830 | George, Andrew | Gibson, William | Parmellia Aurela | 450 | [13] | [16] | 19 [9] | NW [SE] | Incomplete description | |||||
April/29/1831 | Yocum, John | Zimmerman, Samuel | Mary | John Lizer, Armstrong Ogden and wife, Elizabeth | 451 | 14 | 19 | 25 | PNW | 12 acres | ||||
August/25/1819 | Ferguson, Samuel | United States, | Robert Ferguson, Assignee | 452 | 12 | 17 | 24 | SE | ||||||
October/2/1830 | Ambrose, Peter | Leatherman, Michael | Hannah | John Leatherman and wife, Christiana | 452 | 14 | 20 | 2 | PNW | 145 acres | ||||
August/27/1830 | Connelley, Bernard | Clark, James | Ann | 453 | 11 | 15 | 15 | PNW | 2 acres | |||||
May/4/1831 | Colley, Francis | Swan, Nicholas | Mary | 455 | 11 | 16 | 29 | PSE | 80 acres | |||||
April/23/1822 | Clark, James | McDowel, John | Susannah | William Vaughanley | 455 | 11 | 15 | 15 | PNW | Paintville (Mt. Eaton) | 2 acres | |||
March/12/1831 | Burgan, Mary | Brown, John J. | Sarah | 456 | 13 | 15 | 24 | SE | ||||||
March/12/1831 | Burgan, Mary | Brown, John J. | Sarah | 456 | 12 | 16 | 19 | SW | ||||||
December/31/1830 | Hollopeter, Frederick | Warner, Peter | Elizabeth | 457 | 41 | Jefferson | ||||||||
November/18/1830 | Shark, Henry | Cook, Asa | Nancy | William Goudy, James Goudy | 458 | 11 | 16 | 13 | PSW | 20 acres | ||||
May/10/1831 | Young, Jonathan | Kiplinger, Jacob | Barbara | 459 | 15 | 23 | 4 | NE | Ashland | 169 acres | ||||
March/17/1831 | , | , | William Searight, Proprietor | Town of Searightsburgh (Fredericksburg) | 460 | 12 | 15 | 19 | PNW | |||||
April/13/1831 | Mosser, Peter | Jones, John | Margaret | 461 | 11 | 16 | 15 | PSW | 56 acres | |||||
January/6/1831 | Baughman, George | Grubb, John | Margaret | 463 | 11 | 18 | 1 | PNW | 60 acres | |||||
April/8/1825 | Kiplinger, Jacob | United States, | 463 | 15 | 23 | 4 | NW | Ashland | 166 acres | |||||
April/8/1824 | Kiplinger, Jacob | United States, | 464 | 15 | 23 | 4 | NW | Ashland | 234 acres | |||||
April/8/1824 | Kiplinger, Jacob | United States, | 465 | 15 | 23 | 6 | NW | Ashland | 238 acres | |||||
April/8/1824 | Kiplinger, Jacob | United States, | 465 | 15 | 23 | 6 | PNE of the W1/2 | Ashland | 117 acres | |||||
April/8/1824 | Kiplinger, Jacob | United States, | 466 | 15 | 23 | 15 | NW | Ashland | 160 acres | |||||
April/8/1824 | Kiplinger, Jacob | United States, | 467 | 15 | 23 | 15 | NE | Ashland | 160 acres | |||||
May/12/1831 | Kiplinger, Polly | Kiplinger, Jacob | Barbara | 467 | 15 | 23 | 15 | PNE | Ashland | |||||
May/12/1831 | Kiplinger, Jr., Jacob | Kiplinger, Jacob | Barbara | 468 | 15 | 23 | 4 | NW | Ashland | 160 acres | ||||
May/12/1831 | Kiplinger, Elizabeth | Kiplinger, Jacob | Barbara | 469 | 15 | 23 | 6 | NW | Ashland | 160 acres | ||||
May/12/1831 | Kiplinger, Jr., Jacob | Kiplinger, Jacob | Barbara | 470 | 15 | 23 | 4 | PNE & PNW | Ashland | 160 acres | ||||
May/12/1831 | Kiplinger, Michael | Kiplinger, Jacob | Barbara | 471 | 15 | 23 | 6 | NW | Ashland | 160 acres | ||||
January/15/1831 | Crawford, Joseph | Onstatt, David | Elizabeth | 472 | 14 | 22 | 20 | PNE | Medina | 50 acres | ||||
December/20/1830 | Jones, Enock | Culbertson, Moses | 473 | 209 | Wooster | |||||||||
May/12/1831 | Silber, Michael | Shinnaman, Isaac | 473 | 14 | 19 | 1 | W 1/2 | 320 acres | ||||||
November/23/1830 | Taylor, etal, William | Taylor, Isaac | Rachel | 474 | 14 | 21 | 30 | SW | 194 acres | |||||
November/23/1830 | Taylor, etal, Joseph | Taylor, Isaac | Rachel | 474 | 14 | 21 | 30 | SW | 194 acres | |||||
January/20/1825 | Pershin, Daniel | Walter, Joseph | Barbara | 475 | 14 | 21 | 19 | SE | 160 acres | |||||
September/20/1827 | Taylor, Isaac | United States, | 477 | 14 | 21 | 30 | S 1/2 | 312 acres | ||||||
September/8/1824 | Walter, Joseph | United States, | 477 | 14 | 21 | 19 | SE | 160 acres | ||||||
March/26/1825 | Shriner, John | Rauch, Jacob | 478 | 15 | 22 | 22 | PNW | Ashland | 15 acres; land leased to said Shriner & wife for their lifetime. | |||||
March/3/1815 | Smith, Azariah | Smith, David | Mary | 478 | 13 | 15 | 6 | PNW | 16 acres | |||||
December/22/1811 | Smith, Azariah | Smith, David | 479 | 13 | 15 | 6 | PSW | 80 acres | ||||||
May/18/1831 | Morr, Daniel | Kelley, Isaac | Elizabeth | 480 | 15 | 22 | 18 | PNE | Ashland | 50 acres | ||||
May/18/1831 | Morr, Daniel | Kelley, Isaac | Elizabeth | 480 | 15 | 22 | 18 | PNW | Ashland | 50 acres | ||||
February/19/1830 | Swaggart, Mahala | Galbraith, James | Sarah | 481 | 11 | 15 | 10 | PSW | 20 acres | |||||
August/22/1829 | Carey, George | Williams, David | Katharine | 482 | 15 | 22 | 15 | PSW | Ashland | 4 acres | ||||
May/21/1831 | Garretson, William | Shiver, Hamilton | 483 | 11 | 16 | 34 | PNE | Quit Claim of mortgage dated 5 May 1829 paid. | ||||||
May/23/1831 | Jamison, John | McDowell, John | James Adams, deceased | Common Please Court 1830 | 484 | 5 and 2 acres adjacent | Dover (Dalton) | |||||||
April/5/1831 | Smith, John C. | Smith, Albert G. | Elizabeth | 485 | 15 | 20 | 4 | PSW | Ashland | 1 acre; carding machine, fulling mill, and water rights | ||||
May/23/1831 | Kiplinger, Michael | Kiplinger, Jacob | Barbara | 486 | 15 | 23 | 6 | SW | Ashland | 160 acres | ||||
April/8/1824 | Kiplinger, Jacob | United States, | 487 | 15 | 23 | 6 | SW | Ashland | 160 acres | |||||
April/7/1831 | Sheets, Samuel | Lutes, Isaac | Margaret | 488 | 14 | 21 | 26 | PSE | 100 acres | |||||
November/21/1829 | Coe, Joseph | Homan, William | Christiana | 489 | 11 | 16 | 10 | PNE | Out lot 3 | Dover (Dalton) | .5 acre | |||
April/2/1831 | Chacy, Samuel | Chacy, Daniel | Elizabeth | 490 | 14 | 21 | 13 | PSE | 80 acres | |||||
May/24/1831 | Kelly, Sr., Charles | Kelly, Ezekiel | Rachael | 490 | 13 | 14 | 5 | PNW | 87 acres | |||||
May/24/1831 | Kelly, Sr., Charles | Kelly, Thomas | Catharine | 491 | 12 | 14 | 5 | PNW | Holmes | |||||
April/26/1831 | Nofsker, George | McCoy, Martha | Alexander McCoy, deceased | 492 | 14 | 18 | 2 | PNE | 44 acres | |||||
November/9/1830 | McCoy, Samuel | Hamilton, Hugh | Ann | 492 | 15 | 22 | 5 | NE | Ashland | 167 acres | ||||
May/28/1831 | Nofsker, George | Hughs, William | Alexander McCoy, deceased | 493 | 14 | 18 | 2 | PNE | 44 acres | |||||
May/ -/1831 | McKinley, John | Nofsker, George | Catharine | 494 | 14 | 18 | 2 | PNE | 44 acres | |||||
May/28/1831 | Shinnaman, Isaac | Ensperger, Christopher | Catharine | John Gorsuch | 495 | 15 | 21 | 3 | SW | Ashland | 157 acres | |||
December/2/1830 | Jamison, John | Jamison, etal, Stephen M. | Nancy | 497 | 11 | 16 | 31 | S 1/2 | ||||||
December/2/1830 | Jamison, John | Hacket, etal, Mary | 497 | 11 | 16 | 31 | S 1/2 | |||||||
June/1/1831 | Getzey, Adam | Irvine, Samuel | Maria G. | William Henry | 497 | 198 | Wooster | |||||||
May/16/1831 | Winter, John | Bleeks, Sr., etal, John | Rebecca | John Richey and wife, Jane; Edward Justus | 498 | 12 | 17 | 5 | SW | 160 acres | ||||
May/16/1831 | Winter, John | Bleeks, Jr., etak, John | Maria | John Richey and wife, Jane; Edward Justus | 498 | 12 | 17 | 5 | SW | 160 acres | ||||
February/9/1818 | Cameron, James | Deardorff, Christian | Margaret | 499 | 15 | 21 | 5 | PSW | 51 | Jeromesville | Ashland | |||
June/1/1831 | Maughamore, William | Maughamore, John | Magdalena | 500 | 11 | 16 | 26 | PNE | 10 acres | |||||
June/2/1831 | Shinnaman, Isaac | Forbes, Jr., Hugh | Stephen Coe | 501 | 11 | 17 | 34 | SE | 159 acres | |||||
January/30/1830 | Chapman, Bethiah | Smith, David | Daniel D. Chapman | 502 | 13 | 17 | 4 | [PNW] | 20 acres | |||||
June/4/1831 | Pilliod, Jacob Melchior | Curie, Nicholas | 503 | 12 | 17 | 13 | PSE | Mortgage recorded paid on deed 1836 | ||||||
June/3/1831 | Young, John | Wise, Peter | Elizabeth | Jacob Kiplinger and wife, Barbara | 504 | 15 | 23 | 9 | NW | Ashland | 160 acres | |||
June/3/1831 | Young, John | Mogle, Michael | Mary | 505 | 15 | 23 | 9 | PNE | Ashland | 134 acres | ||||
May/30/1831 | Foulp, Isaac | Colley, Francis | Christiana | Nicholas Swan | 505 | 11 | 16 | 29 | PSE | 80 acres | ||||
January/11/1831 | Pierrot, Joseph | Akey, Peter | Mary | Jacob Beam | 506 | 11 | 15 | 19 | PNE | 11 acres | ||||
March/2/1829 | Pierrot, Joseph | Rugg, John | Elizabeth | 507 | 11 | 15 | 19 | PSE | 20 acres | |||||
March/2/1829 | Pierrot, Joseph | Rugg, John | Elizabeth | 507 | 11 | 15 | 19 | PNE | 10 acres | |||||
May/19/1831 | Amrick, Joseph | Boone, Mordecai | 509 | 13 | 16 | 17 | SW | Except one acre for a schoolhouse | ||||||
May/20/1831 | Amrick, Joseph | Elgin, William | Anne | 509 | 13 | 16 | 17 | SE | ||||||
June/3/1831 | Gish, Jacob | Reece, Andrew | 510 | 12 | 18 | 1 | PNE | 120 acres | ||||||
June/7/1831 | Nyswanger, etal, Emanuel | Walter, Christian | Margaret | 511 | 11 | 17 | 21 | NE | ||||||
June/7/1831 | Martin, etal, Abraham | Walter, Christian | Margaret | 511 | 11 | 17 | 21 | NE | ||||||
June/7/1831 | Nyswanger, etal, Emanuel | Walter, Christian | Margaret | 511 | 11 | 17 | 21 | PSE | ||||||
June/7/1831 | Martin, etal, Abraham | Walter, Christian | Margaret | 511 | 11 | 17 | 21 | PSE | ||||||
May/12/1831 | Allaman, Christian | Winkler, George | John Bonewitz, Joseph Eichar | 512 | 13 | 16 | 18 | PSW | 75 acres | |||||
April/29/1831 | Long, Keelin | Porter, John | Anna | 513 | 11 | 18 | 25 | PSW | 77 acres | |||||
May/14/1831 | McCombs, Joseph | Ingmund, Edward | Ruth | 514 | 15 | 21 | 5 | PSW | Ashland | 2 acres; bounded by the town of Jeromesville | ||||
March/19/1831 | McCombs, Joseph | Chorpenning, George | Elizabeth | George Flick and wife, Mary | 515 | 15 | 22 | 32 | SE | Ashland | ||||
November/20/1830 | Zuver, Jacob | Adams, Chester | 516 | 13 | 17 | 9 | PNE | 35 acres | ||||||
April/9/1831 | Zuver, Jacob | Bare, Abraham | Christiana | 517 | 13 | 17 | 10 | PNW | 60 acres | |||||
January/17/1831 | Wilson, etal, James | Kaufman, David | Maryann | 518 | [14] | [19] | - | - | 6 | Millbrook | ||||
January/17/1831 | Wilson, etal, William | Kaufman, David | Maryann | 518 | [14] | [19] | - | - | 6 | Millbrook | ||||
July/17/1830 | Repp, Solomon | Garver, David | Sarah | 519 | 91 and 93 | Waynesburgh (Congress) | each .25 acre | |||||||
May/16/1831 | Wallmer, Jacob | Lorah, John B. | Elizabeth | James Finley, James E. Wilkin and wife, Eleanor | 519 | 12 | 18 | 32 | PSW | 91 acres | ||||
April/1/1831 | Bingham, Eben | Lafever, John | Rebeccah | 520 | 12 | 18 | 8 | SW | ||||||
February/24/1829 | Franks, John | Franks, Abraham | Margaret | 521 | 12 [11] | 12 | 22 | [NE] | Power of attorney to sell property in Wayne County | |||||
February/21/1831 | Franks, John | Wever, Jonathan | Nancy | George Wellhouse, John Bets (Betz), Henry Hencher | 522 | 11 | 18 | 23 | PNW | 6 acres | ||||
May/25/1831 | Burgan, Samuel | Kelly, Charles | Jemima | 523 | 12 | 16 | 5 | PNW | 87 acres | |||||
February/2/1831 | [[Hatfield, [Jr.] (surname)|]], Jacob | Hatfield, Michael | 524 | 11 | 18 | 7 | PNE | 36 acres | ||||||
June/15/1831 | Lorah, John | Baker, etal, Daniel | 525 | 12 | 18 | 32 | NE | Except 30 acres to Robert Dawson | ||||||
June/15/1831 | Lorah, John | Baker, Jr., etal, John | Sarah | Robert Dawson | 525 | 12 | 18 | 32 | NE | Except 30 acres to Robert Dawson | ||||
April/18/1831 | Stutzman, Michael | Ash, John | Christian Ash, deceased | 526 | Power of attorney to sell property in Wayne County estate | |||||||||
June/14/1831 | Roddy, Andrew | Shinabarger, John | Eleanor | 527 | 15 | 23 | 25 | PSW | Ashland | 80 acres | ||||
May/9/1831 | Galehouse, David | Crumbaugh, George | Polly | 528 | 11 | 18 | 22 | PSW | 10 acres | |||||
May/31/1830 | Koop, Henry | Brand, James | Sarah | 529 | 13 | 17 | 32 | PNE | 80 acres | |||||
April/1/1831 | Langle, Leonard | Thomas, Sr., William | Sarah | 530 | 12 | 16 | 31 | PNE | 35 acres | |||||
April/1/1831 | Langle, Leonard | Thomas, Sr., William | Sarah | 530 | 12 | 16 | 32 | PNW | 35 acres | |||||
June/9/1831 | Smith, Azariah | Smith, David | Mary | 531 | 13 | 15 | 6 | PNW | .75 acre | |||||
February/24/1831 | Montgomery, etal, Samuel | Kaufman, David | Mary Ann | 531 | 14 | 18 | - | - | [1] | Millbrook | .24 acre; payment recorded on deed | |||
February/24/1831 | Joyce, etal, George | Kaufman, David | Mary Ann | 531 | 14 | 18 | - | - | 35 | Millbrook | Payment recorded on deed | |||
May/6/1831 | Tate, Isaac | McClelland, John | Nancy | Eben Howell | 532 | 13 | 15 | 34 | SW | 160 acres | ||||
June/14/1831 | McIlroy, James | Pugh, etal, John | James Douglas, deceased; John C. Smith, Jabel Smith | 533 | Power of attorney to discharge mortgages of John C. & Jabel Smith | |||||||||
June/14/1831 | McIlroy, James | Lyon, etal, James | James Douglas, deceased; John C. Smith, Jabel Smith | 533 | Power of attorney to discharge mortgages of John C. & Jabel Smith | |||||||||
June/14/1831 | McIlroy, James | Darrough, etal, Robert | James Douglas, deceased; John C. Smith, Jabel Smith | 533 | Power of attorney to discharge mortgages of John C. & Jabel Smith | |||||||||
June/20/1831 | Smith, etal, John C. | Daragh, etal, Robert | James Douglas, deceased; James McIlroy, Attorney | 534 | 15 | 20 | - | - | 80 acres | |||||
June/20/1831 | Smith, etal, John C. | Lyon, etal, James | James Douglas, deceased; James McIlroy, Attorney | 534 | 15 | 20 | - | - | 80 acres | |||||
June/20/1831 | Smith, etal, John C. | Pugh, etal, John | James Douglas, deceased; James McIlroy, Attorney | 534 | 15 | 20 | - | - | 80 acres | |||||
June/20/1831 | Smith, etal, Jabel | Daragh, etal, Robert | James Douglas, deceased; James McIlroy, Attorney | 534 | 15 | 20 | - | - | 80 acres | |||||
June/20/1831 | Smith, etal, Jabel | Lyon, etal, James | James Douglas, deceased; James McIlroy, Attorney | 534 | 15 | 20 | - | - | 80 acres | |||||
June/20/1831 | Smith, etal, Jabel | Pugh, etal, John | James Douglas, deceased; James McIlroy, Attorney | 534 | 15 | 20 | - | - | 80 acres | |||||
June/20/1831 | Morris, Hesekiah | Smith, David C. | Deborah | Albert G. Smith | 535 | 15 | 20 | 4 | PSW | Ashland | 1 acre; water privleges, carding machine, etc. | |||
June/6/1831 | Bartlet, Joseph | Snively, Joseph | Catharine | 536 | 11 | 18 | 9 | SE | ||||||
April/11/1831 | Foster, William | Welty, David | Elizabeth | David Newcomer and wife, Eleanor | 537 | 2 and 11 | Waynesburg (Congress) | |||||||
March/29/1831 | Burgan, Jacob | McDanel, Augustus | Mary | 538 | 13 | 16 | 33 | NW | 160 acres | |||||
July/26/1819 | Snaiveley, Joseph | United States, | 539 | 11 | 18 | 9 | SE | |||||||
December/28/1830 | Wicooff, James | Smith, Jonathan | Mary | 540 | 15 | 20 | 2 | PSW | Ashland | |||||
March/16/1831 | Bizzy, Nathan | Dewese, Thomas | Catharine | 540 | 12 | 18 | 16 | PSW | 40 acres | |||||
January/17/1831 | Patterson, etal, James | McKaskey, Robert | David McKee, E. Jones | 541 | [13] | [14] | [34] | [NE] | Holmes | 160 acres; animals & grain used for collateral | ||||
January/17/1831 | Fraklin, etal, Jacob | McKaskey, Robert | David McKee, E. Jones | 541 | [13] | [14] | [34] | [NE] | Holmes | 160 acres; animals & grain used for collateral | ||||
June/25/1831 | McFadden, John | Yoder, John | Barbara | Jonah Crites | 542 | 12 | 17 | 23 | PNE | 72 acres | ||||
June/22/1831 | Grove, Francis | Clark, William | Hannah | 543 | 11 | 18 | 1 | NE | ||||||
June/14/1831 | Cherry, Joseph | Hutchison, Jemsy | Rebecca | 544 | 12 | 15 | 19 | PSE | 15 | Fredericksburgh | ||||
June/24/1831 | Robison, Thomas | Searight, William | Jane | 544 | 12 | 15 | 19 | PNW | 21 | Searightsburg (Fredericksburg) | .75 acre | |||
March/18/1831 | Anderson, Elisha | Johnston, Matthews | Willard F. Bragg | Common Pleas Court 1831 | 546 | 32 and 33 | Windsor (Canaan) | |||||||
September/29/1821 | Wadsworth, etal, George | United States, | 547 | - | 8 | 10 | PNW | Lucas | 160 acres | |||||
September/29/1821 | Williams, etal, Jonas | United States, | 547 | - | 8 | 10 | PNW | Lucas | 160 acres | |||||
May/23/1831 | Steiner, Peter | McKinley, Jesse | Mary | 548 | 12 | 17 | 12 | PSE | 7 acres | |||||
December/31/1830 | McGinley, William | Warner, Peter | Elizabeth | 549 | 14 | 19 | 2 | PSW | 144 acres/ 23 rods | |||||
December/31/1830 | McGinley, John | Warner, Peter | Elizabeth | 550 | 14 | 19 | 2 | SW | 194 acres/ 31 rods | |||||
March/31/1831 | Swart, Henry | Rickey, Benjamin | Rebecca | 551 | 12 | 16 | 20 | SW | ||||||
January/19/1828 | Hart, John | Monosmith, David | 551 | 14 | 20 | 13 | PNW | 23 acres | ||||||
January/16/1829 | Hart, John | Wade, Joseph | 552 | 14 | 20 | 12 | PSW | 80 acres | ||||||
May/28/1831 | Watkins, Thomas | Daniel, Jasper | Letisy | 553 | 13 | 17 | 13 | PSE | 2 acres | |||||
January/8/1831 | Beerbower, Peter | Numbers, James | George Tracy, deceased | 554 | 12 | 15 | 10 | PNE | 26 acres | |||||
July/5/1831 | Lakman, Henry | Overly, Adam | Henry N. Perrine | 555 | 13 | 16 | 15 | PSE | 5 acres; payment recorded on deed 1837 | |||||
May/2/1831 | Gartner, Michael | Porter, Charles | Else | James Stephenson/Stevenson | 556 | 11 | 18 | 35 | PNW | |||||
July/8/1831 | Hannan, John | Hanes, Samuel | Isabel | William Hague | 557 | 15 | 20 | 9 | PSE | Ashland | 80 acres | |||
September/20/1830 | Schmuk, Henry | Crosson, Samuel | Nancy | 557 | 14 | 19 | 35 | PNE | 92 acres | |||||
January/1/1831 | Smith, James P. | Smith, Philip | Agness | 558 | 13 | 15 | 13 | PSW | 81 acres | |||||
July/12/1831 | Johnson, Isaac | Loganbeel, John | Barbara | Philip Smith and wife, Agness, James Smith | 559 | 13 | 15 | 13 | PSW | |||||
March/14/1831 | Lugenbihll, Hans | Smith, James P. | Elizabeth | 560 | 13 | 15 | 13 | PSW | 80 acres | |||||
July/4/1831 | Shinnamon, Isaac | Premer, John | Mary Ann | 561 | 14 | 20 | 33 | PNW | ||||||
July/17/1831 | Dean, Ezra | Rauch, Jacob | Edward Gallagher and wife, Maria; John Plants and wife, Elizabeth | 562 | 15 | 22 | 22 | PNW | Ashland | |||||
December/24/1828 | McMakan, John H. | Fredrick, Jacob | Judith | 563 | 12 | 15 | 19 | PNE | 15 | Fredericksburgh | ||||
January/17/1831 | Rouch, Jacob | Rouch, Sr., Henry | 563 | 15 | 22 | 22 | PNW | Ashland | 80 acres | |||||
March/18/1825 | , | Larwill, Joseph H. | Methodist Episcopal Society | 564 | 25 | Wooster | For the purpose of erecting a school/meeting house | |||||||
March/18/1825 | , | Larwill, Joseph H. | Methodist Episcopal Society | 564 | 25 | Wooster | For the purpose of erecting a school/meeting house | |||||||
March/18/1825 | , | Larwill, Joseph H. | Methodist Episcopal Society | 564 | 25 | Wooster | For the purpose of erecting a school/meeting house | |||||||
March/18/1825 | , | Larwill, Joseph H. | Methodist Episcopal Society | 564 | 25 | Wooster | For the purpose of erecting a school/meeting house | |||||||
November/18/1830 | , | Larwill, Joseph H. | Methodist Episcopal Society | 564 | 25 | Wooster | For the purpose of erecting a school/meeting house | |||||||
June/28/1831 | Pancost, William | Adams, James | John Yergin, deceased | Common Pleas Court April 1831 | 567 | 12 | 16 | 2 | PSE | 111 acre | ||||
February/14/1831 | Templeton, John | Daniel, Jasper | Letticia | 569 | 12 | 18 | 17 | PNW | ||||||
July/27/1831 | Layman, John | Swan, Nicholas | Mary | 570 | 11 | 16 | 29 | PSE | 80 acres | |||||
May/26/1831 | Shorp, John | Baer, John | Hannah | 571 | 11 | 16 | 13 | PNE | 53 acres | |||||
January/3/1831 | Wilson, Ellzey | Campbell, James | Sarah | 572 | 15 | 21 | 13 | PSE | 28 acres | |||||
July/30/1831 | Coulter, etal, John P. | Cox, Thomas | 572 | 12 | 16 | 6 | PNW | Except tract sold to Barnett & Pixler; also, a judgement against Cox | ||||||
July/30/1831 | Harriot, eltal, James E. | Cox, Thomas | 572 | 12 | 16 | 6 | PNW | Except tract sold to Barnett & Pixler; also, a judgement against Cox | ||||||
July/30/1831 | Smith, etal, Elias | Cox, Thomas | 572 | 12 | 16 | 6 | PNW | Except tract sold to Barnett & Pixler; also, a judgement against Cox | ||||||
July/30/1831 | Coulter, etal, John P. | Cox, Thomas | 572 | 13 | 15 | 1 | NE | Except tract sold to Barnett & Pixler; also, a judgement against Cox | ||||||
July/30/1831 | Harriot, etal, James E. | Cox, Thomas | 572 | 13 | 15 | 1 | NE | Except tract sold to Barnett & Pixler; also, a judgement against Cox | ||||||
July/30/1831 | Smith, etal, Elias | Cox, Thomas | 572 | 13 | 15 | 1 | NE | Except tract sold to Barnett & Pixler; also, a judgement against Cox | ||||||
September/4/1830 | Fisk, Joel | Funk, etal, Michael | Rebecca | 574 | 14 | 21 | 28 | PSE | .25 acre | |||||
September/4/1830 | Fisk, Joel | Yocum, etal, Elmore | Mary | 574 | 14 | 21 | 28 | PSE | .25 acre | |||||
October/23/1830 | Fisk, Joel | Louden, Moses H. | George [Wickerman] | 575 | 44 | Waynesburg (Congress) | ||||||||
October/23/1830 | Fisk, Joel | Louden, Moses H. | David Garver | 575 | 14 | 21 | 28 | PNE | 10 acres | |||||
February/17/1831 | Fisk, Joel | Yocum, Abraham | Mary | Michael Funk, Elmore Yocum | 576 | 14 | 21 | 28 | PSE | .5 acre | ||||
August/1/1831 | Moore, John | Garver, David | Sarah | 577 | 14 | 21 | 27 | 84 and 85 | Waynesburg (Congress) | |||||
September/2/1824 | Boon, Samuel | Wright, Moses | Rachel | 578 | 11 | 15 | [5] | PNW | 6 acres | |||||
August/3/1831 | Bumgardner, David | Boon, Samuel | Susanna | 579 | 11 | 15 | 5 | PNW | 71 acres | |||||
March/16/1831 | Russel, Michael | Smith, Azariah | Ruth | 580 | 14 | 20 | 34 | PNW | 20 acres | |||||
August/8/1831 | Stutzman, Abraham | Stutzman, etal, Michael | Elizabeth | Joseph Stutzman, deceased | 581 | 12 | 17 | 5 | NE | |||||
August/8/1831 | Stutzman, Abraham | Stutzman, etal, Sarah | Joseph Stutzman, deceased | 581 | 12 | 17 | 5 | NE | ||||||
July/23/1831 | Branstutter, Daniel | Gaumier, Reuben | Jacob Wachtel and wife, Mary; Robert McClaran and wife, Grace | 582 | 14 | 19 | 27 [26] | [PSE] | 50 acres | |||||
December/7/1829 | Woodbridge, James E. | McMonigal, Andrew | Sarah | 583 | 7 | Wooster | ||||||||
July/18/1831 | Clingan, Joseph | Henry, William | Abigal | 583 | 197 | Wooster | ||||||||
September/8/1830 | Marvin, William | Wasburn, etal, Thomas | Solomon Baughman, Hugh Forbes, Samuel Cook, B. Powell, Laird & Reynolds, Asa Cook, John Borman, Stephen M. Jamison | 584 | Middletown (Dalton) | An agreement concerning a water well, timber, dirt, etc. | ||||||||
September/8/1830 | Marvin, William | Stanley, etal, Wilson | Solomon Baughman, Hugh Forbes, Samuel Cook, B. Powel, Laird & Reynolds, Asa Cook, John Borman, Stephen M. Jamison | 584 | Middletown (Dalton) | An agreement concerning a water well, timber, dirt, etc. | ||||||||
August/9/1831 | Shinnamon, Isaac | Wells, James | Susannah | Job Yarnell | 585 | 14 | 19 | 17 | SE | Except for acreage sold to Job Yarnell | ||||
July/10/1818 | Hartzler, David | United States, | 586 | 12 | 17 | 26 | S 1/2 | |||||||
July/26/1831 | Walter, Christian | Hartzler, David | Mary | 587 | 12 | 17 | 26 | S 1/2 | 320 acres | |||||
February/5/1824 | Bolin, George | Mitchell, David | Margaret | 588 | 13 | 15 | 27 | PSW | 50 acres | |||||
June/13/1831 | Benham, John | Benham, Shadrick | Experance | 589 | 14 | 18 | 5 | PNW | 50 acres | |||||
January/3/1831 | Jewell, William | Jones, John | 590 | 14 | 18 | 15 | PNW | 22 acres | ||||||
June/11/1831 | Hutson, Moses | McConnell, John | Jarusia | 591 | 12 | 16 | 9 | PSE | 38 acres | |||||
August/13/1831 | Mosser, Elizabeth | Mosser, etal, Jacob | Nicholas Mosser, deceased; John Mosser, Christian Mosser, Samuel Mosser | 592 | Empowerment of Jacob and Peter Mosser to pay debts | |||||||||
August/13/1831 | Mosser, Elizabeth | Mosser, etal, Peter | Nicholas Mosser, deceased; John Mosser, Christian Mosser, Samuel Mosser | 592 | Empowerment of Jacob and Peter Mosser to pay debts | |||||||||
August/18/1831 | Loganbeal, John | Mosser, Elizabeth | Nicholas Mosser, deceased; John Smith and wife, Mary | 593 | 12 | 16 | 7 | SW | ||||||
August/18/1831 | Loganbeal, John | Mosser, Elizabeth | Nicholas Mosser, deceased; Valentine and wife, Margaret | 593 | 13 | 15 | 12 | SE | ||||||
May/20/1831 | Mellinger, John | Mellinger, Benedict | Barbara | 594 | 14 | 19 | 4 | PSW | 100 acres | |||||
August/24/1831 | Hickman, Archabald | Christy, George | Nancy | 595 | 14 | 20 | 27 | NE | 160 acres | |||||
August/24/1831 | Christy, George | Hickman, Archibald | Barbara | 596 | 14 | 20 | 14 | SE | 160 acres | |||||
August/24/1831 | Christy, George | Hickman, Archibald | Barbara | 597 | 14 | 20 | 27 | NE | 160 acres | |||||
August/24/1831 | Hickman, Archibald | Christy, George | Nancy | Isaac Shinnaman (Shinneman) and wife, Barbara | 598 | 14 | 20 | 36 | SE | 173 acres | ||||
October/25/1813 | Forbes, William | United States, | 599 | 11 | 17 | 34 | SW | |||||||
March/12/1831 | Kosig, Phillip | Beaumgardner, Peter | Catharine | Jacob Franks and wife, Elizabeth | 599 | 12 | 16 | 17 | PSW | 15 acres | ||||
November/9/1830 | Forbes, William | Forbes, Hugh | Thomas Robison | 601 | 11 | 17 | 34 | PNE | 29 acres | |||||
June/29/1831 | Casper, John | Isbell, Charles | Adah | Herman Isbell | 602 | 15 | 21 | 36 | PSW | 10 acres | ||||
August/10/1831 | McCoy, James | Osburn, Aaron | 602 | 15 | 20 | 17 | PSW | Ashland | Also, cows, hogs, a horse | |||||
August/13/1831 | Dohner, Jacob | Ford, Stephen | Ruth | 603 | 11 | 18 | 17 | PNE | 125 acres | |||||
April/10/1824 | Thompson, Benjamin | Pratt, Oliver | Jedidiah | John Smith, Sheriff | 604 | 13 | 15 | 4 | PNW | Out lot 1 | 3 acres | |||
May/6/1830 | Thompson, Benjamin | Byers, Benjamin | Sarah | 605 | 13 | 15 | 4 | PNW | .69 acre | |||||
August/5/1831 | Beard, Kendal | Blachley, William | Abigal | 606 | 15 | 21 | 13 | [PSE] | ||||||
August/20/1831 | Wellhouse, George | Hoffstatter, John | Sally | Thomas Hoffstatter | 606 | 12 | 18 | 10 | PSE | |||||
August/26/1831 | Swan, Nicholas | Laffer, Philip | Polly | 607 | 11 | 15 | 12 | NE | ||||||
August/26/1831 | Swan, Nicholas | Laffer, Philip | Polly | 608 | 11 | 15 | 1 | PSE | 20 acres | |||||
July/9/1831 | Zuver, Joseph | Notestine, Jonas | Elizabeth | 609 | 13 | 17 | 28 | PNW | 80 acres | |||||
March/14/1831 | Lewis, Isaac | Shinnaman, Isaac | Barbara | William Lovit (Lovett), John Snyder | 610 | 14 | 19 | 12 | PNW | 40 acres | ||||
February/28/1831 | Lake, Joseph S. | Cox, Thomas | Keziah | Reasin Beall and wife, Rebecca; Philip Dewalt; Farmers Bank of Canton | 610 | 13 | 15 | 1 | NE | |||||
August/23/1831 | , | Smith, Thomas | Town of Smithville | 612 | 12 | 17 | 18 | PSE | ||||||
June/3/1825 | Smith, Thomas | Wade, John | Mary | 613 | 12 | 17 | 18 | PSE | Also, ground for a mill dam and race | |||||
March/30/1831 | Miller, John | Jones, William | Mary | 614 | 11 | 16 | 26 | PNE | 69 acres | |||||
April/25/1831 | Sneavely, Isaac | Culver, Truman | Lucy | 614 | 11 | 16 | 25 | PSW | 140 acres | |||||
September/1/1830 | Tribbey, John | Lockhart, Alexander | Jane | 615 | 13 | 14 | 7 | PSW | 103 acres | |||||
August/10/1831 | Fraker, Thomas | Bolin, George | Polly | David Mitchell and wife, Margaret | 616 | 13 | 15 | 27 | PSW | 50 acres | ||||
December/31/1821 | Boydstone, Thomas | Boydstone, Jr., George | 618 | 12 | 16 | 4 | NE | |||||||
June/28/1831 | Hack, Michael | Boydstone, Thomas | Elizabeth | George Boydstone | 619 | 12 | 16 | 4 | NE | |||||
September/1/1831 | Blachley, William | Brown, Herman | Anna | 620 | 14 | 19 | 20 | PNE | 140 acres | |||||
September/1/1831 | Blachley, William | Brown, Herman | Anna | Daniel Miller | 621 | 14 | 19 | 17 | PSE | Water usage for a sawmill | ||||
August/29/1831 | , | Christmas, John | Town of Wooster - addition | 621 | 13 | 15 | 9 | PNW | ||||||
September/13/1831 | Thompson, Aaron | Thompson, Moses | Samuel Goodin | 622 | 12 | 15 | 13 | PSE | 40 acres | |||||
January/18/1831 | South, Joseph | Ault, Henry | Jane | 623 | 11 | 17 | 18 | PSE | 20 acres | |||||
July/24/1831 | Whaler, Squire W. | Smith, Harvey | Sarah | 624 | 13 | 17 | 12 | PNW | 80 acres | |||||
July/13/1830 | Kremer, John | Gorsuch, John | Margaret | Mordicai Parish, John Ensor | 625 | 15 | 22 | 20 | PSW | Ashland | 80 acres | |||
March/21/1831 | Larwill, John | Cox, Thomas | Matthew Reilly and his wife, Anna | 402 | 13 | 15 | 1 | NE | ||||||
March/21/1831 | Larwill, John | Cox, Thomas | Matthew Reilly and wife, Anna | 402 | 12 | 16 | 6 | PNW | 40 acres | |||||
April/10/1830 | Kiefer, Jacob | Kiefer, etal, Adam | Jacob Kiefer, [Sr.], deceased | 247 | 12 | 17 | 6 | [P]NW | ||||||
April/10/1830 | Kiefer, Jacob | Kiefer, etal, Adam | Jacob Kiefer, [Sr.], deceased | 247 | 13 | 16 | 1 | NE | ||||||
April/10/1830 | Kiefer, Jacob | Kiefer, etal, Joseph | Jacob Kiefer, [Sr.], deceased | 247 | 12 | 17 | 6 | [P]NW | ||||||
April/10/1830 | Kiefer, Jacob | Kiefer, etal, Joseph | Jacob Kiefer, [Sr.], deceased | 247 | 13 | 16 | 1 | NE | ||||||
January/1/1830 | , | , | Other trustees: Richards, Warner, Boydstone, Funk, Rogers, Shamp, Mason, Smith, Barns, Thomas | Methodist Episcopal Society or Church Tabernacle of Wooster | 565 | 25 | Wooster | |||||||
January/1/1830 | , | , | Other trustees: Richards, Warner, Boydstone, Funk, Rogers, Shamp, Mason, Smith, Barns, Thomas | Methodist Episcopal Society or Church Tabernacle of Wooster | 565 | 25 | Wooster | |||||||
January/1/1830 | , | , | Other trustees: Richards, Warner, Boydstone, Funk, Rogers, Shamp, Mason, Smith, Barns, Thomas | Methodist Episcopal Society or Church Tabernacle of Wooster | 565 | 25 | Wooster | |||||||
January/1/1830 | , | , | Other trustees: Richards, Warner, Boydstone, Funk, Rogers, Shamp, Mason, Smith, Barns, Thomas | Methodist Episcopal Society or Church Tabernacle of Wooster | 565 | 25 | Wooster |