Land Deed Index 1812–1864/Volume 8
Jump to navigation
Jump to search
The printable version is no longer supported and may have rendering errors. Please update your browser bookmarks and please use the default browser print function instead.
Volume 8 includes land transactions from about 1814 to 1831. The index was compiled here at the Wayne County Public Library in Wooster, Ohio. If you would like to view the original microfilmed record, please contact or visit the Genealogy and Local History Department of the Wayne County Public Library. Please review Research Services and Fees when contacting the department.
Please send your request by mail to:
Wayne County Public Library
Genealogy and Local History
304 N. Market St.
Wooster, OH 44691
Please send your request by email to: genealogy@wcpl.info.
Date | Purchaser | Seller | Spouse | Other Names | Notes 1 | Page | Range | Township | Section | Quarter | Lot | Town | County | Notes 2 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 |