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 :
こ
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.