Deeds and patents abstracted from the 2nd entry book of Tippecanoe Co., Ind. 1840-1842, Part 5

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 5


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 (link on the Part 1 page).


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


Peirce, M. L. sheriff grantor January 21, 1842 deed W2 of W} of Lot #41 in the original plat of the town of Lafayette Knapper, Paul grantee


Peirce, M. L. sheriff grantor January 21, 1842 deed NW frac Sec 36 Twp 23 R5 81 acres also part NE frac Sec 35 Twp 23 R5 19 acres Forgey, John grantee


Peirce, M. L. sheriff grantor January 25, 1842 deed part Lot #11 orginal plat Lafayette Mace, Daniel grantee


Peirce, M. L. sheriff grantor January 26, 1842 deed


part Lot #33 B. & Davis addition Lafayette


Lockwood, Rufus A grantee


Peirce, M. L. sheriff grantor February 7, 1842 deed Lot #6 in Bartholomew & Davis' addition Lafayette Lots #'s 7, 8, & 9 in Romigs addition Lafayette Lot #15 in O. L. Clark's addition to Lafayette Ingram, Andrew grantee


Peter, Adam grantor July 17, 1841 deed W2 SE qr Sec 11 Twp 22 R3 80 acres


Peter, John grantee


Peter, Adam grantor July 17, 1841 deed


E2 SE qr Sec 11 Twp 22 R3 80 acres


Kern, N grantee


Peter, Daniel grantor November 29, 1841 deed


pt W2 NW qr Sec 26 Twp 23 R3 2 acre Banker, Moses et al trustee grantee


Peter, John grantee WĘ SE qr Sec 11 Twp 22 R3 Peter, Adam grantor


July 3, 1841 deed


Peter, John Adam grantor August 23, 1841


deed


2/5th Lot #35 Dayton also 2/5ths parts of Wł SW qr Stern, John grantee


Sec 1 Twp 22 R3


Pettit, John grantor August 7, 1841 deed


Lot #36 & 37 in Pettit, Stockwell and Reynolds' addition Lafayette Mace, Daniel grantee


Pettit, John gratnee November 23, 1840 deed Lot #63 and 2 of divers other lots in B. & Davis' addition addition (see the record) Peirce, M. L. sheriff grantor


Pettit, John grantee Lot #7 in Columbia Perice, M. L. grantor


November 23, 1840 deed


Pettit, John gran tee Ez of SW qr Sec 15 Twp 24 R4 Sheerer, James grantor


January 1, 1841 deed


Pettit, John grantor January 4, 1841


deed


S2 of Frac #1 in Pettit, Stockwell & Reynolds' addition Baird, Zebulon grantee


Lafayette


Pettit, John grantor January 8, 1841 deed


Lot #63 B. & Davis addition Lafayette


Mulford, Hugh J grantee


Pettit, John grantor January 20, 1842 deed


Lot #7 in Columbia McMiller, Eli grantee


Pettit, John grantor August 14, 1841 deed halves of Lots #'s 35, 52 & 67 in John Bartholomew & Davis' addition Lafayette Davis, Humphrey F grantee


Pettit, Jno & others grantors January 2, 1841 deed Lot #24 and W2 of Lot #23 in Pettit, Stockwell & Reynolds; addition lafayette Weed, Mathee & Little, H grantee


Pettit, John grantor August 7, 1841 deed Lots #'s 29, 30, 33 & 34 in Pettit, Stockwell & Reynolds' addition Lafayette Lockwood, R. A. trustee grantee


Pickover, Edmund grantor August 25, 1841 deed Lot #'s 38 & 69 in Bartholomew & Davis Addition to Lafayette Hanna, Joseph S grantee


Pickard, Reuben grantee February 1, 1840 deed Lot #2 Yorktown Corkins, D. G. grantor


Piper, George Sr. grantor WE of NE qr Sec 7 Twp 22 R3 40 acres September 25, 1841 deed also part S2 of E} of SW qr Sec 2 Twp 22 R3 20 acres Rizer, William grantee


Piper, George grantor December 11, 1841 deed


W2 of E2 NE qr Sec 7 Twp 22 R3 40 acres


Tytus, Frances J grantee


Thelp, Anson G grantee August 12, 1841 deed part of Lot #85 in the orginal plat of Lafayette (see the record) Peirce, M. L. sheriff grantor


Pomeray, et al grantees August 19, 1840 deed


W2 NW qr Sec 32 Twp 23 R4 also W2 SW qr Sec 32 Twp 23 R4


also 1/5th part Lot #10 in School Sec Twp 23 R4


Lot #'s 90, 91, 94, 95, 89 Old plat Lafayette Lot #'s 5. 38, 59, 65, 54, 66, 71, 105, 79, 96 & 82 Bright, Jesse C grantor


Pomeroy, and others grantee May 24, 1841 deed Lot # 93 Old Plat Lafayette also lot #1 R. P. Williams addition Lafayette Bright, Jesse C comm grantor


Porter, Henry C grantor December 3, 1840 deed Lots #'s 71, 45, 36, 44 & 17 in Emsinger's old addition Lafayette


also Lot #'s 62, 37, & 38 in Smith And Green's addition also lot #'s 150, 117, 98, 99 & 94 in the addition to Smith also 1/3rd of Lot #2 as marked on the addition to Lafayette also lot #'s 135, 136, 139 & 140 and Greens' addition Lafayette said Smith and Green's addition Smith, Simon P grantee


Porter, Henry C grantor January 9, 1841 deed ¿ of divers lots and frac in Ensminger, Smith & Green addition to Lafayette Adams, Chester grantee


Porter, Henry C grantor January 9, 1841 deed


the halves of divers town lots and frac in Ensminger, Smith, and Greens' addition Lafayette Dodge, William E grantee


Porter, John grantor January 27, 1841 deed


W2 of NE qr Sec 19 Twp 22 R5 80 acres


Hazelton, Joseph grantee


-


Porter, William grantee December 4, 1840 Lafayette Lot #3 & 6 Ensmiger's 3rd addition Ensminger, H. ` grantor


deed


Porter, William grantee March 27, 1841 deed


Lot #'s 3 & 6 Ensminger 3rd addition Lafayette


Lockwood, R. A. grantor


Forter, William grantee December 28, 1841 deed


two horses-wagon


Dickson, Theodore grantee


Fowell, Andrew grantee April 14, 1841 deed Lot #77 Cabot & Huntington's addition Lafayette


Huntington, Sam'l H grantor


Probasco, Abraham grantee October 10, 1840 deed


part Lot #59 old plat Lafayette Peirce, M. L. sheriff grantor


Pyke, Jacob grantor February 9, 1840 deed


Lot #63 in Ensminger's addition Lafayette


Simpson, Jona A (in trust) grantee


Rains, J. & Thos grantees November 24, 1838 deed W2 NE qr Sec 33 Twp 24 R3 80 acres Chapman, William grantor


Rain, J. & Thos. grantee W2 of NE qr Sec 33 Twp 24 T3 Charles Abner grantor


November 22, 1838 deed ..


Rains, James & Thos grantors January 30, 1841 deed


W2 of NE qr Sec 33 Twp 24 R3 also W} of NE qr of NE qr Sec 33 Twp 24 R3 Rorich, Lewis grantee


Rank, W. E. grantee October 15, 1840 deed undivided fr NW qr SW qr Sec 32 Twp 24 R4 20 acres Yeager, Enoch G grantor


Rank, William grantee November 11, 1840 deed part of Lot #100 in old plat Lafayette also S pt of Lot #41 in B. & D. addition Lafayette also pt W2 of SW qr fr Sec 21 Twp 23 R4 Moore, Elijah grantor


Rank, William E grantor November 14, 1840 deed Lots #'s 3, 4, & 11 in Hathaway & Cram's addition Lafayette


Moore, Elijah grantee


Rank, William E grantor August 13, 1841 deed


lært Lot #100 old płat Lafayette Campbell, James C grantee


Santhard, David L grantor January 2, 1841 Lot #46 in Cabot & Huntington's addition Lafayette Skinner, James H grantee


deed


Sargent, Asher grantee March 4, 1840 deed


S.E. qr of S.W. qr Sec 9 Twp 22 R4 also E} NW qr Sec 16 Twp 22 R4 120 acres Johnson, James B grantor


Sargent, George Sr. grantee August 11, 1840 deed


Lot #3 in Sec 16 Twp 22 R4 .69 acres Evans, Jesse comm grantor


Say, Peter P grantee December 19, 1841


deed


NE qr of SE qt Sec 24 Twp 23 R3 40 acres


Denman, William grantor


Schaff, Jacob SE qr Surnett Reserve Sec 1 Twp 22 R6 Lowry, Fielding grantor


grantee October 6, 1841 deed


School District #4 grantee March 10, 1841 deed part Sec 20 Twp 21 R3 Corkins, D. G. grantor


Schock, Jacob grantor April 29, 1841


deed


E2 NE qr Sec 28 Twp 24 R4 80 acres Roberts, John grantee


Scott, James grantor January 1, 1841 deed part S2 of NW qr Sec 4 Twp 22 R3 54 acres also S2 of NE qr Sec 33 Twp 23 R3 40 acres


Faire, James grantee


Scott, John L comm grantor March 9, 1841 deed part Richardsville Reservation 28.87 acres


Crouch, Levi grantee


Scott, John L comm grantor February 11, 1842 deed


W2 NW qr Sec 27 Twp 23 R4 also NE qr of NE qr Sec 21 Twp R 180 acres S end of W2 of NE qr Sec 28 Twp 23 R5 Wiggins, Lemeul G grantee


Scowden, John grantee June 10, 1838 deed


part of SW qr Sec 21 Twp 23 R4 Stockton, Lawrence grantor


Scudder, Joshua and Elizabeth grantees July 14, 1839 deed


S2 of N2 of W} SW qr Sec 26 Twp 23 R4 20 acres


Fairman, Loyal grantor


Robinson, Andrew grantee W2 NE qr Sec 35 Twp 23 R3 Hoover, Enos grantor


February 24, 1836 deed


Robinson, William M grantor Lot #'s 23 & 24 Kiser's Flat Jones, Alsonon grantee


October 30, 1841


deed


West Point


Robison, Andrew grantee February 23, 1836


E2 of NE qr Sec 35 Twp 23 R3 Hoover, Daniel grantor


80 acres


Robison, Sarah grantee May 11, 1841 deed


part of N frac NW qr Sec 1 Twp 21 R5 also part of S frac NW qr Sec 1 Twp 21 R5 also other land (see the record) Crose, Andrew J grantor


Robison, Sarah grantee October 14, 1840 deed


part N frac of NW qr Sec 1 Twp 21 R5 also part S frac of NW qr Sec 1 Twp 21 R5 also other tracts (see the record) Reed, Edward grantor


Rorick, Lewis grantee November 10, 1840 deed wł of NE qr Sec 33 Twp 23 R4


also Wy of NE qr of NE qr Sec 33 Twp 24 R3 Rains, James & Thomas grantors


Rothrock, Benj'n grantor SE qr of NW qr Sec 25 Twp 23 R4 also part Et SE qr Sec 25 Twp 24 R4 Moore, Strother grantee


February 28, 1842 deed


Roudebush, George N grantor August 16, 1841 deed El of SW qr Sec 35 Twp 22 R4 80 acres O"Neall, Thomas H grantee


Roudebush, George H grantee May 7, 1841 deed


EL SW qr Sec 35 Twp 22 R4 Trindle, John grantor


Runkle, Abraham grantor


February 28, 1842


deed


part frac'l SE qr Sec 2 Twp 22 R3 29.53 acres


Runkle, Lewis grantee


Runkle, Lewis grantee 1842 deed


part frac'l SE qr Sec 2 Twp 22 R3 Runkle, Abraham grantor


29.53 acres


Rush, Moses 2/8th of El of NE qr Sec 17 Twp 24 R3 10 acres


grantor


November 13, 1840 deed


Kendall, William grantee


deed


Ricker, Matilda


grantee November 6, 1841


part W2 NE qr Sec 29 Twp 23 R4 Walker, Jacob grantor


157 acres


deed


grantor May 29, 1841


deed


Richards, on Comm's W2 NW qr Sec 15 Twp 24 R3 Smith, Susan W grantee


Richardson, comm grantor May 29, 1841 deed WE NW qr Sec 15 Twp 24 R3 Fisher, James grantee


Richey, John grantee W2 SE qr Sec 35 Twp 22 R4 also SE qr of SW Sec 6 Twp 21 R4 also NE qr of NW Sec 7 Twp 21 R4 Jenners, William M Comm grantor


Rider, William


grantee August 17, 1841 deed Lot #13 Old Plat Granville Laybourn, Paul & wife grantors


Riley, Silas grantor September 2, 1841 deed


Lot #4 Clarksburg


Robertson, Margaret grantee


Rizer, William grantee May 27, 1837 deed W2 of NE 2 qr Sec 7 Twp 22 R3 40 acres also part S2 of Ez of SE qr Sec 2 Twp 22 R3 20 acres


Piper, George Sr, grantor


Rizer, William grantee April 5, 1841 deed


N2 of N frac NE qr Sec 4 Twp 22 R3 37.68 acres


also W2 SE qr 40 acres Bush, Jared grantor


Roberts, John grantee August 9, 1838 deed Ez NE qr Sec 28 Twp 24 R4 80 acres Schock, Jacob et al grantor


Robertson, Margaret grantee Lot #4 Clarksburg Riley, Silas grantor


September 17, 1840


deed


Robertson, Margaret


grantor September 2, 1841


deed


Lot #4 Clarksburg Dutton, John grantee


Roberts, John grantee August 14, 1841 deed


NW qr Sec 27 Twp 24 R4 160 acres also E frac NE qr Sec 27 Twp 24 R4 80 acres also pt SE frac Sec 27 Twp 24 R4 27.4 acres Kinney, Warren D grantor


February 12, 1839 deed


Severson, James grantor February 15, 1841 deed


part E frac SW qr Sec 31 Twp 24 R5 20 acres also 2 other tracts (see the record) 80 acres Agnew, William grantee


Leyman, William L grantee February 19, 1841 Lot #99 in Hanna, Taylor, Stockwell & Harter's addition Cummings, Jed C grantor


deed


Lafayette


Shambaugh, Jacob et al grantors January 31, 1842 deed


NE qr of NE qr Sec 21 Twp 23 R5 40 acres


also W2 of NW qr Sec 27 Twp 23 R5 80 acres


also Ez NE qr Sec 28 Twp 23 R5 Wiggins, Lemuel G grantee


Shaw, Elan gran tee November 20, 1840 deed


pt N2 of W2 of SW qr Sec 28 Twp 23 R5


Peirce, M. L. sheriff grantor


Shaw, Elam grantee January 14, 1841 deed


2 of W} of out lot #4 B. & Davis addition Lafayette


Mace, Daniel grantor


Sheagley, Sam'l grantee June 30, 1841 deed


E2 of E2 NW qr Sec 12 Twp 23 R6 40 acres also Wy 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 SW frac'l Sec 30 Twp 24 R5 119.72 acres also SE qr of NW qr Sec 30 Twp 24 R5 40 acres


also frac NW qr Sec 30 Twp 24 R5 36.40 acres


Brown, John grantor


Sheagley, Samuel grantor August 9, 1841 deed


E2 of E2 NW qr Sec 12 Twp 23 R6 40 acres also W} 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 frac'l qr Sec 30 Twp 24 R5 115.72 acres


also SE qr of NW qr Sec 30 Twp 24 R5 36.40 acres


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


Brown, John grantee


Sheerer, James grantor January 5, 1841 deed Ez of SW qr Sec 15 Twp 24 R4 80 acres Sheerer, James, Jr. grantee


Sheerer, James Jr. grantee 80 acres February 14, 1840 deed E2 of SW qr Sec 15 Twp 24 R4 Sheerer, James grantor


Shepherd, Thomas grantor N frac NE qr Sec 2 Twp 23 R5


May 10, 1841 deed


88.3


Feirce, James grantee


Shortridge, Morgan grantee December 1, 1840


W2 of SE qr Sec 23 Twp 22 R4 Peirce, M. L. sheriff grantor


deed


Simpson, Jno H grantee February 8, 1841


deed


Lot #63 in Enmsinger's addition Lafayette Pyke, Jacob grantor


Skinner, James H grantee January 28, 1840 deed Lot #106 old plat Lafayette Burgess, Samuel grantor


Skinner, James H grantee February 28, 1840 deed N2 Lot #53 Cabot & Huntington's addition to Lafayette Skinner, William grantor


Skinner, Thomas grantee September 26, 1840 deed


E2 NE qr Sec 7 Twp 21 R3


also N2 of W2 SE qr Sec 18 Typ 21 R3 120 acres


White, John grantor


Skinner, William


grantor April 22, 1840 deed Lot #9 Cleveland


Barrd, Zebulon


grantee


Skinner, William sheriff grantor


November 12, 1840


deed


W2 of SE qr Sec 25 Twp 22 R6


also Wa of NE qr Sec 36 Twp 22 R6


also Ez of NE qr Sec 36 Twp 22 R6


also E2 of SW qr Sec 36 Twp 22 R6


also SE qr Sec 9 Twp 22 R4


also SE qr Sec 10 Twp 22 R4


also NE qr SW qr Sec 9 Twp 22 R4


also S2 SE qr of NE qr Sec 26 Twp 23 R4


also SW qr


Sec 16 Twp 22 R4


also S2 of out lot #11 Jeremiah Bartholomew's addition out lots part Ez. of NE qr Sec 29 Twp 23 R4 3 acres


part W2 of NE qr Sec 29 Twp 23 R4 2 acres also Lot #'s 3, 4, 5, 6, 9, 11 & 12 in H. Ensminger's 3rd addition to Lafayette also Lot #'s 2 & 3 in Harrisonville


part of W2 of NE qr Sec 29 Twp 23 R4 2 acre Lot #'s 1, 2, & 3 H. Ensminger's 2nd addidtion to Lafayette Lockwood, Rufus A grantee


Skinner, William sheriff grantor January 30, 1841 deed


E2 of SE qr Sec 27 Twp 22 R4 also several other tracts (see the record) W2 of SW qr Sec 26 Twp 22 R4 Andrew, Jesse grantee


Skinner, William sheriff grantor March 6, 1841 deed W2 of NW qr Sec 32 Twp 23 R4 also divers other tracts of town lots (See the record) Bedford, Levi grantee


Skinner, William sheriff grantor January 2, 1841 N2 Lot #53 Cabot & Huntington's addition to Lafayette Skinner, James H grantee


deed


Skinner, William sheriff grantor June 1, 1841 NW qr of SE Sec 7 Twp 23 R4 40 acres Huntsinger, Daniel grantee


deed


Skinner, William sheriff grantor


deed


Slaback, Abel grantor Lot #13 Bera's addition Dayton Slaback, Hezekiah grantee


Slaback, Abel Lot #30 in Concord


grantor


October 4, 1841


deed


Baker, Reuben grantee


Slaback, Hezekiah grantee Lot #13 Bera's addition Dayton Slaback, Abel grantor


October 5, 1841


deed


February 5, 1842 deed Lot #7 Gregory's 2nd addition Dayton Gregory, David H grantor


Sleeper, B. et al grantor June 29, 1841 deed part SW qr Sec 5 Burnett's Reserve at the mouth of Flint Creek 20 acres Jones, Alphens grantee


Sleeper, Buddell grantor June 29, 1841 deed pt SW qr Sec 5 Burnett's reserve 20 acres Jones, Alpheas grantee


Slinger, Nicholas grantor part W2 NE qr Sec 7 Twp 22 R4 Gasford, William grantee


January 11, 1842 deed


Smiley, Thomas grantee N end W2 SW qr Sec 32 Twp 22 R4 Jack, Oliver C grantor


October 15, 1841


deed


20 acres


Smiley, Thomas grantor NW qr Sec 29 Twp 22 R4 Kennedy, Stephen grantee


May 1, 1840


deed


Smith, Christian grantee 2 of El of SW qr Sec 12 Twp 22 R3 Kern, John grantor


August 7, 1841 deed


June 3, 1841 part N frac NW qr Sec 5 Twp 24 R3 87.20 acres Crane, Alford grantee


February 11, 1842 deed


Slaback, Hezekiah grantee


Smith, David grantee - June 12, 1841 deed


Lot #'s 2, 15, 70, frac 3, 46, 19, 41, 33, frac 6 & 42 in Emnsinger's addition old plat Lafayette


also lot #'s 21, 32, 55, 56, 62, 61, 45, 36, 44, 17, 34, 6, 64, 27, 59, 70, 71, 79, 80, 101, 102, 103, 104, 105, 106, 107, 161, 143 also lot #'s 9, 11, 12, 23, 24, 25, 26, 39, 40, 42, 56, 57, 58, 140, 150, 117, 99 & 94 in Smith and Green addition Lafayette also lot #'s 144, 145, 146, 147, 148, 37, 38, 139, 136, 139, 91, 92, 93, 125, 100 also 6 3/4 acres


also lot #83, frac #93, #4, #19, #77, #87, #88, #89, #90 known as Lot #3 of a certain 20 acre lot in 6.43 acres known as Lot #2 in Smith & Green's addition to Lafayette thereto Smith, Simeon F grantor


Smith, David grantor December 23, 1841 deed Lot #'s 2, 15, 70 & frac 3 in Enmsinger's addition Lafayette also Lot #'s 70 & 78 in Smith and Green's addition Lafayette also Lot #'s 89, 90, 102, & 103 in addition 0 to Smith & Green's addition Lafayette Brace, Thomas K grantee


Smith, Elizar G grantor December 3, 1840 deed Lot #'s 41, 33. 34, 19, 6, 64, 27 & 42 in Enmsinger addition Lafayette


also 13, 14, 17, 18, 21, 64, 64, 72, 83, frac 4, frac 5 in Smith and Creens Addition Lafayette


also frac 6, 19, 20, 66, 67, 77, 78, 84, 85, 86, 151, 152, 153, 154, 87, 88, 89, 90, 91, 92, 93 & H. & C. in the addition to Smith & Green's addition Lafayette


Smith, Simeon grantee


Smith, Elizar G grantor May 29, 1841 deed Lot #28 Enmsinger old addition LAfayeete


Hamilton, B. L. grantee


Smith, John grantor December 4, 1840 deed


part E2 of SE qr Sec 4 Twp 22 R3 38 acres also water privilege SC (see the record) Kellenberger, Peter grantee


Smith, John H grantee March 12, 1830 deed Lot #11 Dimmitts, 1st addition West Point


Tullis, Michael grantor


Smith, John H grantee May 12, 1840 deed Lot #'s 5, 6 & 20 in Dimmitt's addition West Point


also another tract adjoining Dimmitt;s addition Fraley, John grantor


Smith, John H grantor November 18, 1840 deed Lot #20 in Dimmitt's first addition to west Point also a part SE fraction Sec 13 Twp 22 R6 3 acres Moore, Jacob grantee


Smith, John H grantee January 16, 1841 deed


Lot #'s 20, 21, frac #5 & 6 in Smith addition Smith, Simeon P grantor


Lafayette


Smith, John W grantor March 23, 1840 deed


part W2 SW ar Sec 14 Twp 33 R4 30 acres also part of same tract (& sundry other tracts-see the record) 30 acres Justice, Noah grantee


Smith, John W grantee August 21, 1840 deed WE of SW qr Sec 14 Twp 23 R4 30 acres Orth, Godlove S comm grantor


Smith, Ferry grantee September 4, 1841 deed pt E2 SE qr Sec 8 Twp 23 R5 20 acres


Ward, Rowlen grantor


Smith, Simeon I grantee December 8, 1840 deed Lot #13 Ensminger old plat addition Lafayette Ellsworth, H. L. et al grantees


Smith, Simeon P grantee July 31, 1840 deed Lot #'s 41, 33, 34, 19, 6, 64, 27 & 42 in Ensmingers ald addition Lafayette also lot #'s 13, 14, 17, 18, 21, 64, 65, 72, 83, frac 3, frac 4 frac 5 in Smith & Green addition Lafayette also frac 6, 19, 20, 66, 77, 78, 84, 85, 86, 151, 152, 154, 87, 88, 89 & 90 Lafayette


Smith, Elizar G grantor


Smith, Simeon F grantee July 17, 1840 deed Lot #'s 71, 45, 36, 44 & 17 in Emsinger addition Lafayette also Lot #'s 62, 37, 38 in Smith & Green also lot's #'s 150, 117, 98, 99 & 94 in the addition of Smith also 2 of Lot #2 as marked on the addition toLafayette also Lot #'s 135, 136, 139, & 140 in Greens addition Lafayette Forter, Henry C grantor


Smith, Simeon P grantor December 3, 1840 deed Lot #71 Ensimger's addition Lafayette also #99 in Smith & Green's addition also #99 in Smith and Greens' addition old plat Tracy, George M gran tee


Smith, Simeon P grantor July 28, 1841 deed Lot #'s 2, 15, 70, frac 3, 46, 19, 41, 33, frac 6, & 42 in Ensminger;s old plat lafayette also lot #'s 21, 32, 55, 56, 62, 61, 45, 36, 44, 17, 34, 6, 64, 27, 59, 70, 71, 79, 80, 101, 102, 103, 104, 105, 106, 107, 161, 143, also 9, 11, 12, 23, 24, 25, 26, 39, 40, 42, 140, 150, 117, 99 & 94 in Smith & Green's addition Lafayette Smith, David grantee


Smith, Simeon P grantor July 28, 1841 deed


also 114, 146, 145, 147, 148, 37, 38, 135, 136, 139, 91, 92, 93 125, 125, 125, 100, 100, 100, 100 also 6 2/3 acres also 83, frac 93 , frac 4, 19, 77, 78, 87, 88, 89, & 90 known as lot #3 of a certain 20 acres lot in 6 .43 acres known as lot #2 in Smith & Green's addition to Lafayette and the addition thereto Smith, David grantee


Smith, Simeon P grantor January 3, 1842 deed Lot #'s 20 & 21 and frac 5 & 6 in Smith addition Smith, John H grantee


Smith, Susan M grantee April 22, 1841 deed on comm's W3 NW qr Sec 15 Twp 24 R3 Stanfiedd & Richards grantors


deed


Smith, William grantee approval of the President of United States of America for Nancy Davis to Smith, William (see Recorded Book C page 46 Vol approved ) Davis, Nancy grantee


Spinner, James A grantee February 28, 1840 deed Lot #46 in Cabot & Huntington's addition Lafayette Santhard, David I, grantor


Spring, Charles grantee 1/4th W2 NW qr Sec 20 Twp 22 R3 Spring, William grantor


May 10, 1841 deed


Spring, William grantor 1/4th W2 NW qr Sec 20 Twp 22 R3 Spring, Charles grantee


August 30, 1841


deed


Stair, John grantor


April 7, 1840 deed Lot #106 Americus Garrett, Mary M grantee


Stafford, Brantley grantor November 15, 1841 deed


W frac of SW qr Sec 7 Twp 22 R5 61.28 acres also S2 of St of NW qr Sec 9 Twp 22 R6 40 acres Abbott, Lawson grantee


Stanfield, comm grantor May 29, 1841 deed


W2 NW qr Sec 15 Twp 24 R3 Fisher, James grantee


Stanfield, grantor


May 29, 1841 deed


on Comm's W2 NW qr


Sec 15 Twp 24 R3


Smith, Susan W grantee


!


Stansbury, Elizabeth grantor February 23, 1841 deed


E2 Lot #109 Old Plat Lafayette Cox, Thomas S grantee


State of Indiana grantee April 12, 1841 deed


parts Lot #'s 4 & 5


also a small tract of land in Cabot & Huntington Huntington, Samuel H grantor


State of Indiana grantee November 19, 1841 deed


N2 of El NW qr Sec 6 Twp R Burnett's Reserve at the


mouth of Flint Creek Feirce, M. L. grantor


Steely, Reuben grantor April 30, 1841 deed part NW frac Sec 12 Twp 22 R6 52 acres


Cox, Jacob grantor


Steely, Reuban grantor May 13, 1841 deed land adjoining West Point (see the record) Datair, Theodore grantee


Steen, George H


grantor November 12, 1840 deed


1/3rd part WĘ SE qr Sec 4 Twp 24 R3 Whitson, John grantee


Steen, John grantee August 23, 1841 deed


1/5th pt lot #35 Dayton also 1/5th part W2 of SW qr Sec 1 Twp 22 R3 McClintick, Hugh M grantor


Stephenson, John grantor February 8, 1840 deed W2 of W} of SE qr Sec 30 Twp 22 R4 Harris, Unity grantee


Stern, John grantor October 21, 1841 deed


2/5ths Lot #35 Dayton also 2/5th parts of W} SW qr Sec 1 Twp 22 R3 Peter, John Adam grantee


Stewart, Mathew exec grantee


October 1, 1838 deed Land and Home place Stewart, William grantor


Stewart, William grantor


November 8, 1841 deed Land & Home place Stewart, Mathew, exec grantee


Stevenson, James grantee January 18, 1841 deed


NW qr of SE qr Sec 14 Twp 24 R5 40 acres Chauncey, Elihu, by att'y grantor


Stevenson, James grantor March7f0, 1841h 0 Grser adeed .. on Lot # 75 Smith & Green Addition Lafayette


Callaghan, Dennis 0 grantee


Stevenson, John grantor May 1, 1841 80 acres E2 of NW qr Sec 20 Twp 20 R4 Kennedy, Stephen grantee


deed


Stockton, Lawrence B grantee December 4, 1840 deed


S1 SE 4 of NE qr Sec 26 Twp 26 R3 Ensminger, Henry grantor


Stockton, Lawrence B grantee January 12, 1841 deed


E2 SE qr of NE qr Sec 26 Twp 23 R4 Lockwood, Rufus A grantor


Stockton, Lawrence B grantor March 16, 1841 deed


EZ S2 of NE qr Sec 1 Twp 22 R4 also E2 of NE qr Sec 36 Twp 23 R4 E2 of SE qr Sec 36 Twp 23 R4 Milligan, Samuel grantor


200 acres


Stockton, Lawrence B grantor October 17, 1841 deed pt W2 SW qr Sec 21 Twp 23 R4 1.83 acres Ford, R. S. et al trustees grantee


Stockton, Lawrence B grantor part of SW qr Sec 21 Twp 23 R4 Scowden, John grantee


February 1, 1842 deed


Stockton, Newberry


grantee


August 10, 1841


deed


E_ NW qr Sec 25 Twp 24 R5 80 acres Hoffman, Jonathan grantor


Stockwell, Nathan H grantce pt Lot #59 old plat Lafayette


February 2, 1841 deed


Lockwood, R. A. grantor


Stockwell, Nathan H grantee July 29, 1841 deed


EX NE qr Sec 13 Twp 21 R5


also pt W frac NW qr Sec 18 Twp 21 R4 part E2 NW qr Sec 18 Twp 21 R4 Hutton, Abraham grantor


Stockwell, N. H. et al grantor January 30, 1841 deed Lot #56 lettit et al addition Lafayette Black, Charles Q grantee


Stockwell, N. H. grantor January 31, 1842 deed Lot #'s 16 & 16 in Fettit, Stockwell & Reynolds Lafayette Loyd, J. & A.


Stockwell& Reynolds grantees November 23, 1840 deed NE frac of W frac half of Sec 36 Twp 23 R5 73.84 acres


Feirce, M. L. sheriff grantor


Stockwell, & Reyholds grantee February 4, 1841 deed El of SE qr Sec 2 Twp 23 R4


. also Lot #39 B & Davis addition Lafayette Peirce, M. L. sheriff, grantor


Stockwell, & Reynolds grantor December 2, 1840 deed


Lot #'s 36 & 37 in Tettit et al addition Baird, Zebulon grantee


Lafayette


Storm, Dan'l C grantee March 1, 1837 deed


part W} of SE qr Sec 14 Twp 21 R4 Stutsman, John grantor


Storm, Dan'l grantee January 3, 1832 patent


W2 of SW qr Sec 13 Twp 21 R4 80 acres United States of America grantor Time Rec'd: March 6, 1841


Storm, Jos grantee January 3, 1832 patent


W] of SW qr Sec 13 Twp 21 R4 80 acres United States of America 80 acres Time Rec'd : March 6, 1841


Storms, Jeter grantee February 8, 1842 deed 4th part E2 SE qr Sec 25 Twp 22 R4


also ith part N frac of NE qr Sec 1 Tpp 21 R4 McCormick, M. grantee


Stout, Samuel grantee November 14, 1840 deed a small piece of land (see the record) Mclaughlin, George W grantor


Stoner, David grantee April 20, 1826 patent


EL NE qr Sec 31 Twp 22 R5 80 acres


United States of America grantor Time rec'd: December 11, 1841


Stout, Damuel grantor November 26, 1840 deed 2 small tracts of land (See the record) adjoining or near out lot #2 B & Davis addition Lafayette Eagleston, Richard grantee


Stout, Samuel grantor January 22, 1842 deed Lot #6 Romigs addition




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.