Land Deed Index 1812–1864/Volume 8

From Wayne County, Ohio Online Resource Center
< Land Deed Index 1812–1864
Revision as of 16:35, 5 January 2016 by Jferrell (talk | contribs) (Created page with "{| class="wikitable sortable" ! Date ! Purchaser ! Seller ! Spouse ! Other Names ! ! Page ! Range ! Township ! Section ! Quarter ! Lot ! Town ! County ! Notes |- | April/18/1...")
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Date Purchaser Seller Spouse Other Names Page Range Township Section Quarter Lot Town County Notes
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