Deeds and patents abstracted from the 2nd entry book of Tippecanoe Co., Ind. 1840-1842, Part 1

Author: Daughters of the American Revolution. Indiana. General de Lafayette Chapter, Lafayette
Publication date: n.d
Publisher: Lafayette, Ind.
Number of Pages: 214


USA > Indiana > Tippecanoe County > Deeds and patents abstracted from the 2nd entry book of Tippecanoe Co., Ind. 1840-1842 > Part 1


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6



Digitized by the Internet Archive in 2010 with funding from Allen County Public Library Genealogy Center


http://www.archive.org/details/deedspatentsabst184042daug


GEN


ALLEN COUNTY PUBLIC LIBRARY 3 1833 02300 4663 r


GENEALOGY 977.201 T48DAD 1840-1842


DEEDS AND PATENTS


abstracted from the 2nd entry book of Tippecanoe County Indiana. Beginning date: September 16, 1840


Ending date: February 5, 1842


The entry book is in the office of the recorded and is arranged in chronological order on the grantor page and does not contain an index nor are the pages numbered.


This abstracted copy has been put in alphabetical order using both the grantor and grantee names. If requesting a copy of a page from the original 2nd entry book from the county recorded, you must give the date that corresponds with the grantor entry (not the grantee entry ) and the grantor's name.


This is volume two of material abstracted from the 2nd entry book from the recorder's office. Submitted by General De Lafayette Chapter of the Daughters of the American Revolution, Lafayette, Indiana.


Mrs. Horace Paarlberg, Genealogical Records Chairman


Le 2


As many of the additions to Lafayette are abbreviated, the reference chart will aid you in determining the full name of the additions.


2002817


REFERENCES.


.


Proprietors


In


In les


Si.och Kwith


Record A Parte


A Original Plat ty By Wm Dryby


-


60


12


A Pinch !!


B) { %. clark windy . twent;


C .her Bartholomew


2 . 1.6


I Bartholomew & tives


111


-


+


18


.5


tanı Hawkins Wir Bartholomew


'1. Piper & I Spencer


M . 120


3.00


1, Millet. Stockwell & Havnale's .


℃ 5€


50 . 120


N juster. Hanna. Sehers --


11


11


128


PSii / Hvid CE Bullerd


Of Gold & Hunleuten H' Hathaway & Fram


12


: È


Y A Enamorar's and


ali


VINI US


I


125


V William Bartse


132


5.0


W /11. Ellsworth withers


.


The above reference chart has been copied from a 1841 Lithograph Map of town of Lafayette (Indiana) compared with the records of Ezekiel Timmons, county surveyor, 1840. This copy was made A B Dick copier. This lithograph is in the Archive Library of the Tippecanoe County Historical Association.


1


:


.


13


٠ ٢٠ ·


.


2


1.52 126


115


24 :



wild


3.15


1


Abbott, Lawson grantee September 11, 1841 deed


W fraction of SW qr Sec. 7 Twp 22 R5 61.28 acres also S2 of Sz of NW qr Sec 9 Twp 22 R6 Huntington, Samuel H, grantor


Adams, Chester grantee November 6, 1840 deed 2 of divers lots and frac in Emsinger and Smith and Green addition Lafayette Porter, Henry C, grantor


Agnew, William grantee January 27, 1841 deed


part E fraction SW qr Sec 31 Twp 24 R5 also 2 other tracts ( see the record) Severson, James grantor


Allen, Jno grantee November 20, 1840 deed


SE fraction Sec 10 Twp 23 R4


Peirce, M. L. grantor


Allen, William B grantee July 8, 1839


deed


WE of SE qr Sec 33 Twp 23 R4 80 acres also other tracts (see the record) Patton, David grantee


October 30, 1838 deed Fractional Lot #3 Cincinnatus


Anderson, Aaron grantee


Cooper, Ustacy grantor


Anderson, Hiram M


grantee


December 28, 1841


deed


Lot #20 B. & Davis addition Malter, Jacob grantor


Lafayette


Anderson, John


grantee March 10, 1840 deed 2/7ths Ez of NE qr Sec 12 Twp 23 R4 Anderson, William et al grantors


Anderson, John grantor March 10, 1841 deed


2/7ths of Ez of NE qr Sec 12 Twp 23 R4 Eckhart, John grantee


Anderson, John H grantee November 25, 1840 deed


NW qr of SE qr Sec 21 Twp 21 R3 also 2 other tracts of land (see the record) Peirce, M. L., sheriff grantor


Anderson, John grantee December 1, 1840 deed


Ez of NE qr Sec 29 Tep 21 R3 also divers other tracts of land (see the record) Peirce, M. L., sheriff grantor


Anderson, William et al grantors November 18, 1840 deed 2/7ths E} of NE qr Sec 12 Twp 23 R4


Anderson, John grantee


Andrew, Jesse grantee July 2, 1840 deed


E2 of SE qr Sec 22 Twp 22 R4 also several other tracts (see the record) Skinner, William, sheriff, grantor


Andrew, Jesse grantee August 17, 1840 deed


W2 of SW qr Sec 26 Twp 22 R4 Skinner, William, sheriff, grantor


Arington, John C grantee November 25, 1841 deed Lot #17 Dimmitt's Addition West Point


Boman, Ezekiel grantor


Armstrong, James grantee August 19, 1840 deed Lot's # 4, 24 & 23 in old plat Cleaveland Hunter, Jno H et al exectors grantors


Armstrong, James grantor November 26, 1840 deed Lot's # 4, 24 & 23 in old plat of Cleaveland Wilcox, William grantee


Armstrong, William grantee May 1, 1841 deed


Land adjoining Concord Huffer, George grantor


Ashby, Joseph grantee NE qr Sec 5 Twp 21 R4 55.34 acres


October 27, 1840 deed


Park, Enos grantor


Atkins, J. & J. grantees February 6, 1841 deed (east half) Lot #4 West Point Vance, David grantor


Bacon, Jacob grantee April 1, 1841 deed Lot #78 Bush's 3rd addition


Dayton


Bush, William grantor


Badger, William grantor November 26, 1840 deed


SE qr of NE qr Sec 34 Twp 23 R4 40 acres


Brown, Robert grantee


Baird, Zebulon grantee November 18, 1839 deed


Lot #9 Cleaveland Skinner, William grantor


Baird, Zebulon grantor April 3, 1840 deed


W2 fr of NE qr Sec 18 Twp 22 R4 also w, of SE qr Sec 18 Twp 22 R4 Fryback, John grantee


Baird, Zebulon grantee July 14, 1840 deed Lots #'s 36 & 37 in Pettit et al add. Lafayette Stockwell & Reynolds grantors


Baird, Zebulon grantee January 1, 1841 deed S2 of frac #1 in Pettit, Stockwell and Reynolds addition Lafayette Pettit, John grantor


Baird, Zebulon grantor January 5, 1841 deed


Lots #'s 36 & 37 in Pettit, Stockwell and Reynolds addition Lafayette Lafayette Insurance Company grantee


Baird, Zebulon, comm. grantor August 28, 1841 deed


E frac NW qr Sec 18 Twp 22 R4 80 acres also NW qr of NW qr Sec 18 Twp 22 R4 80 acres also E frac SW qr Sec 19 Twp 22 R4 80 acres Heffner, Samuel grantee


Baird, Zebulon grantee October 2, 1841 deed W2 NW qr Sec 26 Twp 23 R4 Evans, Jesse C. Comm grantor


Baker, Joshua grantee April 10, 1841 deed


Lot #68 Lafayette; also other tracts (see the record) Lupton, Allen grantor


Baker, Reuben grantee May 20, 1840 deed W2 of Lot #'s 17, 19 29, 31 & 32 in Concord Johnson, James B grantor


Baker, Reuben grantee October 4, 1841 deed


Lot #20 in Concord Slaback, Abel grantor


Ball, Cyrus grantee November 23, 1840 deed


Lot #1 in West Lafayette Peirce, Martin L. grantor


Ball, Cyrus grantee


June 17, 1841 deed


SE qr


Sec 31 Twp 23 R3


also E2 of NE qr Sec 32 Twp 23 R3


W2 NE qr


Sec 32 Twp 23 R3


WE NW qr


Sec 33 Twp 23 R3


WE NE qr


Sec 39 Twp 23 R3


King, George


grantor


Ball, Ezekiel grantee July 18, 1840 deed


pt NW qr of SW qr Sec 3 Twp 23 R5 Hogeland, Joseph S grantor


Ball, Peter grantee March 9, 1841 deed Lot #75 Smith & Green addition Lafayette Callaghan, Dennis grantor


Banker, Moses et al Trustees grantees September 13, 1841 deed pt W2 NW qr Sec 26 Twp 23 R3 2 acre Peter, Daniel grantor


Barbour, Henry W grantee April 16, 1841 deed


Land adjoining Sunbury 11 acres Morris, Richard grantor


Bartholomew, A. grantee September 16, 1841 40 acres


deed


S2 of W} SE qr Sec 22 Twp 23 R4 Claspill, John D grantor


Bartholomew, A. grantee part W2 of SW qr Sec 22 Twp 23 R4 Fairman, Loyal grantor


January 25, 1842 deed


10 acres


Barkhurst, Isaac grantor August 24, 1841 deed


¿ SW qr Sec 20 Twp 21 R3 also ¿ of Ez of SW qr Sec 20 Twp 21 R3 E2 NE qr Sec 12 Twp 21 R4 NW qr of NE qr Sec 12 Twp 21 R4 Boutcher, Samuel grantee


Barton, J. et al grantee November 10, 1840 deed W2 of SE qr Sec 36 Twp 24 R3 80 acres Mussleman, George W grantor


Barton, Jos. et al grantor May 22, 1841 deed W2 of SE qr Sec 26 Twp 24 R3 80 acres Favorite, Samuel grantee


Barton, Jos et al grantor February 27, 1841 deed


Lot #13 in Bush's 1st plat addition


Dayton


Lot #10 in Bush's 2nd plat addition Bush, Jared grantee


Dayton


Basye, Lismond grantor February 26, 1841 deed S2 of E NW qr Sec 20 Twp 24 R4 40 acres


Clark, John grantee


Baugh, George H grantee May 25, 1841


deed


part Lot #6 partition of Levi Hawkins (dec) land Hawkins, Jos J grantee


Baugh, George H


July 29, 1841 deed


grantee WŻ NW qr Sec 36 Twp 22 R5 Weider, John grantor


Baylor, Jacob grantee pt Ez NE qr Sec 8 Twp 22 R3 Bera, Henry grantor


October 2, 1840


deed


1 acre


Beal, Harvey grantee NE qr of NE Sec 12 Twp 21 R3 Circle, John grantor


March 30, 1839 deed


40 acres


Beall, Margaret et al grantees July 17, 1841 deed


Lot #91 0. plat Americus also Lot #1 in Runnion, Pharis & Winter addition to Americus Kessler, David grantor


Beals, John grantor May 6, 1841 E} NE qr Sec 7 Twp 22 R4 also W2 of NE qr Sec 10 Twp 22 R5 160 acres Boswell, Parham grantee


deed


Bedford, Levi grantee March 10, 1841 deed


W2 of NW qr Sec 32 Twp 23 R4 also divers other tracts of Town lots (see record) Skinner, William sheriff grantor


Beland, Anthony grantee May 24, 1841 deed N2 of S2 NE qr Sec 7 Twp 22 R4 40 acres


Boswell, Parnham grantor


Beland, Anthony grantee January 11, 1842 deed


part W2 NE qr Sec 7 Twp 22 R4 Classford, William G grantor


Bemiss, Marvin grantee August 6, 1841 deed Lot # 52 Pettit, Stockwell, Reynolds addition to Lafayette


Henkle, Benjamin grantor


Benbridge, William T grantor January 8, 1841 deed


parts of Lot #'s 85 & 12 orginal plat Lafayette


Emerson, Henry grantee


Benbridge, Sarah grantee August 15, 1840 deed


S2 of Lot #99 & the W2 of Lot #114 orginal plat Lafayette


Johnson, James B grantor


Benkma, Klas grantee


February 25, 1839 deed


part of Sec 9 Twp 23 R4 Farmer, William grantor


Bera, Henry grantor September 9, 1841 deed


pt Ez NE qr Sec 8 Twp 22 R3 1 acre


Baylor, Jacob grantee


Bera, Henry grantor part Sec 8 Twp 22 R3 20 acres Brand, S. & Kern, John grantees


November 10, 1840 deed


Bera, Henry grantor Lot #14 Bera's addition Dayton Page, James S grantee


January 1, 1841 deed


Bewster, Wykes grantee August 18, 1841


deed


NW qr of NE qr Sec 25 Twp 27 R3


40 acres


Ensimger, Wykes grantor


Binford, William grantee the E2 & SW qr Sec 15 Twp 24 R3 480 acres March 2, 1841 deed also SE qr Sec 20 Twp 24 R3 160 acres also Lot #33 Americus


Harshbarger, Jacob grantor


Bitzer, H. & A. grantees December 18, 1838 Lot #2 Koon's addition West Point Koons, Henry grantor


deed


Black, Charles Q grantee January 8, 1841 deed


Lot #56 Pettit et al addition Lafayette Stockwell, N. H. et al grantors


Blickenstaff, Leonard grantor September 29, 1841 deed


pt W2 NE qr Sec 14 Twp 23 R3 Inhabitants of School District


Blickenstaff, Joseph grantor October 1, 1841 deed


W2 SW qr Sec 28 Twp 24 R3 80 acres Miller, Daniel grantee


grantee February 22, 1841 deed


Bliss, Lewis N} Lot #23 old plat Lafayette Holt, Elisha grantor


Boas, Michael R grantee August 14, 1841


deed ¿ Lot #43 Cabot & Huntington addition Lafayette Wilson, John grantor


Bois, Quilla grantee


September 22, 1840 deed


Lot #'s 2 & 3 Clarksburg Clark, Sam'1 0 grantor


Bois, Quilla grantee September 22, 1840 deed


Lot #8 in Clarksburg Clark, Samuel 0 grantor


Bolles, W. et al grantor June 25, 1841 deed


part SW & SE qr Sec 8 Twp 22 R3 also another tract in an adjoining Richardsville Reservation Leyman, William L grantee


45.34 acres


80 acres


Bond, Abner D grantor September 2, 1841 deed


part NE qr Sec 28 Twp 23 R4 108 acres


also put-lots #'s 1, 2, 3, 4, 5, 6, 7, & 8 in Runnion, Pharis addition of out lots Hills, Brown & Co grantees


Boswell, Parham grantee September 25, 1839 deed


Ez NE gr Sec 7 Twp 22 R4 also W2 of NE qr Sec 10 Twp 22 R5 Beals, John grantor


Boswell, Parnham grantor May 24, 1841 deed S2 of E} NE qr Sec 7 Twp 22 R4 40 acres


Glise, George M grantee


Boswell, Parnham grantor May 24, 1841 deed


N2 of S2 NE qr Sec 7 Twp 22 R4 40 acres


Beland, Anthony grantee


-


Boutcher, Samuel grantee September 11, 1840 deed


¿SW qr SW qr Sec 20 Twp 21 R3 also 2 of Ez of SW qr Sec 20 Twp 21 R4 EZ NE qr Sec 12 Twp 21 R4


NW qr of NE qr Sec 12 Twp 21 R4 Barkhurst, Isaac grantor


grantor January 29, 1842 deed


Boman, Eziekiel Lot #17 Dimmitt's addition West Point Arington, John C grantee


Bowen, Benjamin grantee October 15. 1840 deed undivided frac NW qr Sec 32 Twp 24 R4 20 acres


Yeager, Enoch G grantor


Boyer, Daniel grantee January 17, 1840 deed


SW qr of SW qr Sec 1 Twp 23 R3 40 acres


Hill, Robert grantor


Boyd, Jno 0 et al grantee August 15, 1840 deed


¿ of Lot #112 0. Plat Lafayette also ¿ Lot #68 B. & Davis addition Lafayette Johnson, Jas B grantor


Brace, Thomas K grantee July 12, 1841 deed Lot #'s 2, 15, 70 and frec of 3 in Ensminger's addition Lafayette also Lot #'s 70,78, 89, 90, 102 & 103 in Smith & Green addition Lafayette Smith, David grantor


Bragguet, William grantee January 1, 1840 deed W2 of SW qr Sec 32 Twp 22 R3 Partpole, William grantor


Bramble, Samuel grantee December 16, 1840 deed pt of SW qr & SE qr Sec 8 Twp 22 R3 145.34 also part Richardsville Reserve (see record) 80 acres Leyman, William L grantor


Brand, S et al grantee June 24, 1840 deed part Sec 8 Twp 22 R3 2 acres Bera, Henry grantor


Bramble, Sam'l


grantor September 14, 1841 deed


part of Richardsville Reserve 20 acres


Heaton, William grantee


Bright, Jesse C grantor June 25, 1841 deed


W2 NW qr Sec 32 Twp 23 R4 also WE SW qr Sec 32 Twp 23 R4 also 1/5 pt Lot #12 in School Sec Twp 23 R4 Lot #'s 90, 91, 94, 95, 89, 5, 38, 59, 65, 66, 71, 105, 79, 96, & 82 0. plat Lafayette Pomeroy, & others grantees


Bright, Jesse C Comm grantor June 22, 1841 Lot #93 o. plat Lafayette also Lot #1 R. P. Wilson's addition Lafayette Pomeroy and others grantees


deed


Brigham, Ann grantor March 20, 1841 deed


Wz of NW qr Sec 7 Twp 23 R4 Bringham, Jesse


80 acres


Bringham, Jesse grantee W2 of NW qr Sec 7 Twp 23 R4 Bringham, Ann grantor


December 21, 1835


deed


Bringham, Jesse grantee S} of E} SE qr Sec 36 Twp 24 R5 40 acres also W} of W2 of SW qr Sec 6 Twp 23 R4 40 acres Caster, Peter grantor


February 8, 1836


deed


Bringham, John grantee January 26, 1838 deed


Lot #86 in Florentine Timmons & Davis grantors


Bringham, John grantee November 25, 1839 deed


Lot #88 in Florentine Timmons & Davis grantors


Broadwell, May M grantee July 3, 1841 deed


Lot #5 South addition Lafayette Kirkpatrick, George W grantor


Brown, Alexander M grantor March 29, 1840 deed


Lot #'s 55 & 56 in Hanna, Taylor, Stockwell & Harter addition Lafayette Loyd, Jno & Allen grantees


Brown, Elias grantee January 1, 1835 patent


SW of SE qr Sec 12 Twp 23 R5


United States of America grantor Date entered: October 30, 1840


Brown, Hills & co grantees March 5, 1841 deed


part NE qr Sec 28 Twp 23 R4 108 acres also out lots #'s 1, 2, 3, 4, 5, 6, 7. & 8 in Runnion, Phares addition of out lots Bond, Abner D grantor


Brown, Jeremiah grantee February 3, 1840 deed NW qr Sec 28 Twp 23 R4 160 acres Taylor, John grantor


Brown, John grantee June 21, 1840 deed


E of EX NW qr Sec 12 Twp 23 R4 40 acres also W2 SW qr of SE qr Sec 10 Twp 24 R5 20 acres


also E frac NW qr Sec 31 Twp 24 R5 80 acres also SW frec qr Sec 30 Twp 24 R5 115.72 acres


SE qr of NW qr Sec 30 Twp 24 R5 40 acres also W frac NW qr Sec 30 Twp 24 R5


Sheagley, Samuel grantor


Brown, John grantor August 9, 1841 deed


E} of El NW qr Sec 12 Twp 23 R6 40 acres also W} SW qr of SE qr Sec 30 Twp 24 R5 20 acres


also E frac NW qr Sec 31 Twp 24 R5 80 acres also frac Sec 30 Twp 24 R5 115.72 acres also SE qr of NW qr Sec 30 Twp 24 R5 40 acres also W frac NW qr Sec 30 Twp 24 R5 36, 40 acres


Sheagley, Samuel grantee


Brown, Robert


grantee November 25, 1840 deed SE qr of NE qr Sec 34 Twp 23 R4 40 acres


Badger, William grantor


Brunton, Daniel grantee


December 14, 1841 deed pt E2 SE qr Sec 30 Twp 21 R4 6 acres Brunton, John, Sr. grantor


Brunton, John SR. grantor


December 22, 1841 deed pt E} SE qr Sec 30 Twp 21 R4 6 acres


Brunton, Daniel grantee


Bryant, Absolem grantor E2 SW qr Sec 27 Twp 21 R3 also E2 NW qr Sec 34 Twp 21 R3 total acres


Wall, John grantee


Bryant, Phebe Ann grantor October 8, 1841 deed interest in Lot #15 old plat Lafayette


Bryant, Zopher W grantee


Bryant, Zopher W grantee October 6, 1835 deed interestin Lot #15 old plat Lafayette Bryant, Phebe Ann grantor


Bryant, Zopher W grantee May 1, 1841 deed 2 of W2 Lot #7 in Bush's 1st addition Dayton


Bush, David I grantor


Buck, Joseph grantee January 30, 1828 deed


NE qr Sec 16 Twp 23 R3 100 acres United States of America grantor Date recorded: December 24, 1840


Buck, William grantee part W2 NE qr Sec 32 Twp 23 R5 part of SE frac Sec 32 Twp 23 R5 Nordyke, Robert grantor


November 24, 1841 deed


October 8, 1841 deed


Buck, William grantee October 16, 1841 deed


pt W2 NE qr Sec 32 Twp 23 R4 pt of SE frac Sec 29 Twp 23 R5 Lockwood, Rufus A grantor


total 100 acres


Buckley, Isaac grantor W2 of SW qr Sec 11 Twp 24 R4 Murphy, Martin grantee


November 19, 1840 80 acres


deed


Bull, Franklin


grantor Public Square O.C. Lafayette Throckmorten, T.I. & W. R.


February 26, 1841


deed


grantees


Bull, Franklin


grantee Public Square O. C. Lafayette Peirce, M. L. grantor


February 13, 1841


deed


Bull, Robert et al grantees March 21, 1839


deed a part NE qr Sec 11 Twp 22 R3 42 perches Graft, Moses grantor


Bulter, Oliver C


grantor


August 16, 1841


deed SW frac Sec 2 Twp 24 R3 36.66 acres Kite, Lewis grantee


Burch, John grantor E SW qr Sec 32 Twp R3 Law, John grantee


January 30, 1841


deed


Burgess, Samuel


grantor


January 2, 1841


deed


Lot #106 0. Plat Lafayette Skinner, James H grantor


Burget, John


grantor Lot #25 Old Plat Americus Griffiths, Amos grantee


October 18, 1841


deed


Burget, John grantor W2 Lot #88 Young's Addition Griffiths, Amos grantee


Ameri cus


Burnett, Rebecca grantor Interest in such reserve lands Palms, Francis grantee


February 27, 1841


trust dee


Burns, John


grantor pt W2 NW qr Sec 17 Twp 23 R5 Harnett, Elijah grantee


October 4, 1841


deed


Burrows, John A grantee September 15, 1841 deed


S2 Lot #4 0. L. Clark's Addition Lafayette Graham, Hiram et al grantors


October 18, 1841


deed


Bush, David J. grantor August 5, 1841 2 of W} Lot #7 in Bush's 1st addition Dayton Bryant, Jopher W grantee


deed


Bush, Ezra grantee November 23, 1840 deed


Lot #16 Ber's Addition Dayton Peirce, Martin L., sheriff, grantor


Bush, Jared grantee December 29, 1837 deed


S¿ N+ E frac Sec 15 Twp 22 R3 20 acres also N frac'l part SE qr Sec 9 Twp 22 R3 Paige, P. C. grantor


60.85 acres


Bush, Jared grantee June 25, 1839 deed


Lot #13 in Bush's 1st addition Dayton Lot #10 in Bush's 2nd addition Dayton Barton, Jas et al grantors


Bush, Jared grantor N2 of N frac NE qr


August 16, 1841 deed


Sec 4 Twp 22 R3 37.68 acres


also W2 SE qr 40 acres Rizer, William grantee


Bush, John grantee 1. September 7, 1840


deed


Lot #11 0. Plat West Point Trimble, William grantor


Bush, John grantor Lot #11 Old Plat West Point Dutton, John grantee


November 2, 1840


deed


Bush, Martin grantee December 28, 1840 deed


interest in the E2 SW qr Sec 14 Twp 23 R3 also his interest in NE qr of NW qr Kirkpatrick, George A grantor


Sec 23 Twp 23 R3


Bush, Michael & Martin grantees December 19, 1840 deed


2/8ths E of SW qr Sec 15 Twp 22 R4 also divers other tracts (see record) Lockwood, R. A. grantor


Bush, Michael et al grantor December 29, 1840 deed 2/8th E2 SW qr Sec 15 Twp 22 R4 also divers other tracts (see the record) Kirkpatrick, George W grantee


Bush, William grantor June 10, 1840 deed Lot #'s 5 & 6 in Bush's addition 1st plat Dayton Favorite, Samuel grantee


Bush, William Lot #10 Bush's 3rd Dayton McDole, Conrad, grantee


grantor January 1, 1841 deed


Bush, William grantor August 24, 1841


deed


Lot #'s 7 & 8 Bush's 3rd addition Bacon, Jacob grantee


Dayton


Bush, William grantor September 13, 1841 deed


Lot #8 in Bush's 1st addition Dayton also Lot #5 in Bush's 2 nd addition in Dayton Litten, Samuel grantee


Butts, Stephen grantee December 13, 1839 deed


EZ NE gr Sec 24 Twp 23 R6 also S2 of Some tract Sec 23 Twp 23 R6 40 acres also SW qr of NE qr Sec 24 Twp 23 R6 40 acres


Hendricks, John J grantor


Butts, Stephen grantor November 16, 1840 deed Lot #'s 50, 51, 52 & 53 in Stephen Butt's addition Granville


Hicks, E. P. grantee


Butts, Stephen grantor December 31, 1840 deed


Lot #'s 4 & 5 Butt's addition


Granville


Kenyar, Henry grantee


Cabbott, J. S. grantee February 23, 1841 deed Lot #113 in Huntington and Cabot's addition Lafayette Peirce, Martin, sheriff grantor


Callaghan, Dennis grantor March 10, 1841 deed Lot #75 Smith & Green's addition Lafayette


Ball, Peter grantee


Callaghan, Dennis O grantee Lot #75 Smith & Green addition Stevenson, James grantor


January 31, 1840


deed


Lafayette


Campbell, J. C. grantee SE frac Sec 10 Twp 23 R4 Peirce, M. L. grantor


November 20, 1840 deed


Campbell, James 0 grantor 2 of SE frac Sec 10 Twp 23 R4 4 acres


June 11, 1841


deed


Hanna, Joseph grantee


Campbell, James C grantee part Lot #10 Old Plat Lafayette Rank, William E grantor


August 10, 1841 deed


Campbell, James H grantor December 17, 1841 deed


part Lot #100 orginal plat Lafayette Tweedy, Edward grantee


Campbell, William A grantor S2 W} NE qr Sec 12 Twp 22 R3 40 acres


December 29, 1841 deed


Glick, Joseph grantee


Canada, Stephen grantee September 17, 1825 deed Lot #117 Lafayette Kimler, John grantor


Carder, George grantee June 10, 1841 deed Lot #4 in subdivision of Lot #10 in Sec 16 Twp 23 R4 Evans, Jesse, Comm, grantor


Carmichael, James D grantee November 16, 1841 deed


pt of W2 NW qr Sec 17 Twp 21 R4 41 acres also part E2 NW qr Sec 17 Twp 21 R4 78 acres also part Sec 8 (see the record) Sec 8 Tep 21 R4 18 acres


W2 SE qr Sec 6 Twp 21 R4 80 acres part Sec 7 (see the record) Sec 7 Twp 21 R4 91 acres


Leyman, William L grantor


Carnahan, Jas A grantor August 2, 1841 deed Lot #'s3, 4, & 13 in D. H. Gregory's 2nd addition Dayton


Timmons, Elijah grantee


Carnahan, James G grantee February 12, 1841 deed Lot #'s 17 & 18 in Hanna, Taylor, Harter and Stockwell addition Lafayette Cox, Thomas S grantee


Carter, Benjamin


grantee


Spetember 23, 1837


deed


N2 of Ex SW qr Sec 32 Twp 22 R3 10 acres


Major, James H grantor


Cassman, John grantee October 21, 1837 deed


2 of E2 NW qr Sec 11 Twp 23 R5


40 acres


Cassman, George grantor


Cassman, George grantor August 14, 1841 deed


2 of El NW qr Sec 11 Twp 23 R5


40 acres


Cassman, John grantee


Caster, Peter grantor March 20, 1841 deed


S} of Et SE qr Sec 36 Twp 24 R5 40 acres also W2 of Wł SW qr Sec 6 Twp 23 R4 40 acres Bringham, Jesse grantee


Chapman, William grantor January 30, 1841 deed W2 NE qr Sec 33 Twp 24 R3 Rains, J. & Thos. grantees


Chauncey, Elihu grantor January 9, 1841 deed E2 SW qr Sec 30 Twp 21 R5 80 acres Lockwood, Rufus A grantee


Chauncey, Elihu grantor January 19, 1841 deed


by Attorney NW qr of SE qr Sec 14 Twp 24 R5 40 acres Stevenson, James grantee


Chauncey, Elihu grantor February 3, 1842 deed


S2 of NW qr the NE qr of SW qr the NW qr of SE qr & the Sz of NE qr of Sec 34 Twp 21 R5 Kirkpatrick, Absolem grantee


Chenoweth, Thomas grantor September 14, 1841 deed


S} Lot #9 in School Sec 28 Twp 22 R3 Heaton, William grantee


20 acres


Circle, John grantor April 5, 1840


deed


NE qr of NE qr Sec 12 Twp 22 R3 Beal, Harvey grantee


40 acres


Clark, Edmund grantee part of E} SE qr Sec 15 Twp 21 R4 McCahan, Samuel grantor


March 31, 1840


deed


20 acres


Clark, John grantee


November 17, 1840


deed


S2 of E NW qr Sec 20 Twp 24 R4 40 acres


Basye, Lismond grantor


Clark, John grantor November 24, 1841 deed


E2 NE qr Sec 24 Twp 22 R3 80 acres


Green, John R grantee


Clark, Othaniel L grantee July 24, 1841


deed


E2 of Et SE qr Sec 35 Twp 22 R4 40 acres


Parson, Samuel grantor


Clark, Othaniel L grantor August 30, 1841 deed E} of Et SE qr Sec 35 Twp 22 R4 40 acres Whetstone, Jasper & Jno grantees


Clark, Samuel grantee April 10, 1839 deed


Lot #57 in Hanna, Taylor, Harter & Stockwell Addition Hanna, Joseph S grantor


Lafayette


Clark, Samuel 0 grantor Lot #'s 2 & 3 Clarksburg Bois, Quilla grantee


February 17, 1841 deed


Clark, Samuel 0 grantor February 17, 1841


deed


Lot #8 in Clarksburg Bois, Quilla grantee


grantee January 25, 1842


deed


Fairman, Loyd grantor


Clark, Samuel N


grantor September 1841 deed Lot #'s 1 & 2 in Jer. Bartholomew Addition Lafayette


Jackson, Magnus grantor


Clark, W. grantee January 23, 1841 deed


Lot #'s 50, 51, 52, & 53 in Stephen Butts Addition Granville Butts, Stephen grantor


-


Clark, S. N. part of W2 of SW qr Sec 22 Twp 22 R4 10 acres


Clasprell, John D grantor October 7, 1841 40 acres


deed Sł of W} SE qr Sec 22 Twp 23 R4 Ford, R. S. grantee


Classford, William G grantor part W2 NE qr Sec 7 Twp 22 R4 Beland, Anthony grantee


January 11, 1842 deed


Cleaver, Chalkly grantor part E2 of SW qr Sec 10 Twp 23 R3 Gunkel, George grantee


May 5, 1841 deed


Collins, Orson grantor March 19, 1841 deed


E2 NE qr Sec 18 Twp 22 R3 80 acres also several other tracts (see the records) Goldsberry, Peter grantee


Concannon, James grantor January 23, 1841 deed


pt SW frac qr of NW qr Sec 19 Twp 23 R5 30.54 acres


Concannon, Thomas grantee


Concannon, Thomas


grantee


June 3, 1837


deed


pt SW frac qr of NW qr Sec 19 Twp 23 R5 30. 54 acres


Concannon, James grantor


Concannon, Thomas grantor October 31, 1840 deed Lot #31 in Thomas Concannon's addition Granville


Mathews, Nathan grantee


Concannon, Thos grantor December 31, 1840 deed Lot #'s 5, 6, 38 & 45 in Concannon's Addition Granville


Millerman, John H grantee


Concannon, Thomas grantor January 23, 1841 deed


Lot #30 Concannon's addition Granville Grigg, Noah grantee


Concannon, Thomas grantor February 8, 1841 deed


SE qr of SW qr Sec 30 Twp 23 R5 Also other lots of lan (see record) Kiser, Lewis grantee


Conconnon, Thomas grantor March 4, 1841 deed Lot #3 Concannon's 1st addition Granville


Figg, William grantee


Concannon, Thomas grantor November 20, 1841 deed Lot #23 & #24 in Concannon's Addition Granville




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.