Lake County Ohio GenWeb

Deed Index Extracts (Geauga County) - Pre 1841
Surnames Ar through At

DateName 1To/FromName 2VolPgRangeTwp.
TownTrSecLotSubLotAcresRemarks
 
Jan. 26, 1832Arbuckle, AndrewFromKing, Hezekiah15320811
Painesville town plat   72  
 
Jan. 29, 1833Arbuckle, AndrewFromMason, Caleb1795811
Painesville    2 3/8 
 
Jun 5, 1833Arbuckle, AndrewFromWilmot, Amos17241811
Painesville town plat   5681/100 
 
May 12, 1834Arbuckle, AndrewToCorning, Solon18280811
Painesville Town plat   5681/160 
 
Oct. -, 1800Archer, ThomasFromHathaway, Asahel1374711
Perry  43 156 188/1000 
 
Oct. 17, 1833Arcole Iron Co.ToReilly, James2557612
Madison1 3 12 55/160 
 
Sep. 14, 1835Arcole Iron Co.FromWilkeson, William20490711
Perry  91 72.41 
 
Sep. 14, 1835Arcole Iron Co.FromWilkeson, William20490612
Madison1, 4 2, 3, 4, 5, 6, 10, 11 993 
 
Sep. 22, 1835Arcole Iron Co.FromKing, Thomas2393612
Madison1 14 2 
 
Feb. 22, 1836Arcole Iron Co.ToButler, Ornan22423612
Madison4 2 13 89/100 
 
Mar. 29, 1836Arcole Iron Co.ToBlue, Levi H.21342612
Madison4 6 25Quit Claim
 
May 27, 1836Arcole Iron Co.ToThurber, Enos2232611
Madison4 4 117 83/100 
 
Oct. 25, 1836Arcole Iron Co.ToMaltbie, Jacob & Warren23558612
Madison1 5 52 7/10 
 
Oct. 25, 1836Arcole Iron Co.ToMaltbie, Warren & Jacob23558612
Madison1 5 52 7/10 
 
Nov. 8, 1836Arcole Iron Co.ToWyckoff, William H.22482711
Perry  91 22 41/100 
 
Jan. 2, 1837Arcole Iron Co.ToMunsell, Smith23350  
Madison4 6 77 81/100 
 
Oct. 17, 1837Arcole Iron Co.ToWeeks, Abram H.25629612
MadisonEely   50 
 
Jun. 11, 1838Arcole Iron Co.ToMcMackin, John26505612
Madison4 5 30.61/100 
 
Aug. 18, 1838Arcole Iron Co.ToReiley, James30572612
Madison    23 85/100 
 
Nov. 26, 1838Arcole Iron Co.ToCorlett, William C.27111612
Madison    94 26/100 
 
Mar. 8, 1826Armstrong, BenoniFromAvery, Cyrus11198811
Painesville2 13 100 
 
Jun. 8, 1818Armstrong, MiltonFromKerr, Wm., Cole & Co.728811
Painesville town plat   22, 23  
 
Dec. 11, 1818Armstrong, MiltonToPhelps, Milo7196811
Painesville town plat   22, 2372/160Addition
 
Jun. 2, 1819Armstrong, MiltonFromKerr, William, Cole & Co.7314811
Painesville town plat   7, 8 addn.
 
Jan. 4, 1820Armstrong, MiltonToPartridge, Edward7373811
Painesville town plat   221/2Addition
 
Apr. 26, 1821Armstrong, MiltonToPaine, Franklin834811
Painesville town plat   7, 8  
 
Jul. 10, 1823Armstrong, MiltonFromPaine, Franklin & wife10113811
Painesville town plat   7, 8 Quit Claim
 
Oct. 20, 1827Armstrong, MiltonToGoodrich, Elizur Jr.16223811
Painesville town plat addn.   7, 8  
 
Oct. 20, 1829Armstrong, MiltonFromGoodrich, Elizur Jr.12301711
Perry  16 50 64/100 
 
Apr. 30, 1831Armstrong, MiltonFromHickox, Eleazer14529711
Perry  26 29 132/160 
 
Aug. 22, 1831Armstrong, MiltonFromKingsley, David21272711
Perry  25 1/2 
 
Feb. 3, 1836Armstrong, MiltonFromMosher, Walter21273711
Perry  21 10 
 
Mar. 4, 1836Armstrong, MiltonFromChambers, John21274711
Perry & Leroy  14 49 11/100 
 
Dec. 16, 1836Arndt, James & A.M. EdmondsFromAtkins, Josiah24169612
Madison1 3 6 55/160 
 
Jan. 7, 1839Arnold, James, et al.ToReiley, James30570612
Madison1 3 6 55/160 
 
Mar. 23, 1836Arnold, JonathanFromLong, William23213611
Madison6   25 
 
Sep. 6, 1836Arnold, JonathanFromDudley, Daniel Jr.23214611
Madison6   5 1/2 
 
Dec. 11, 1835Atkins, JosiahFromAtkins, Quintus F.22394612
Madison1 3 6 55/160 
 
Dec. 16, 1836Atkins, JosiahToArndt, James & A.M. Edmonds24169612
Madison1 3 6 55/160 
 
Dec. 16, 1836Atkins, JosiahToEdmonds, A. M. & James Arndt24169612
Madison1 3 6 55/160 
 
Jun. 18, 1835Atkins, Quintus F.FromWilkeson, John21459612
Madison1 3 6 55/160 
 
Dec. 11, 1835Atkins, Quintus F.ToAtkins, Josiah22394612
Madison1 3 6 55/160 
 
Nov. 12, 1824Atwater, AmziFromStreet, Titus9528  
      Power of attorney
 
Jan. 30, 1828Atwater, AmziFromStreet, Titus12137  
      Power of attorney
 
Jan. 29, 1839Atwater, AmziFromStreet, Titus3085  
      Power of attorney
 
May 7, 1832Atwater, Ann R., et al.ToKingsbury, Harmon1734810
Concord3 7 43 
 
May 7, 1832Atwater, Ann R., et al.ToTuttle, Joseph16167810
Concord  6, 7 43 
 
Sep. 2, 1795Atwater, CalebFromConnecticut, State of1570  
22,846/1,200,000 of Western Reserve     in com.
 
Oct. 9, 1798Atwater, CalebFromConn. Land Co., Tr. of163810
Concord3   2818Int. in com., S. D.
 
Oct. 9, 1798Atwater, CalebFromConn. Land Co., Tr. of163110
Richmond    16204Int. in com., S. D.
 
Apr. 27, 1801Atwater, CalebFromStanley, Oliver1259810
Concord     Int. in com.
 
Mar. 15, 1802Atwater, Caleb et. al.ToStanley, Oliver4312810
Concord  13, 14 214 89/100Partition
 
Mar. 15, 1802Atwater, Caleb et. al.ToStanley, Oliver4312110
Richmond  18, 19, 20, 21, 22, 23, 71-72 1,108 91/100Partition
 
Mar. 15, 1802Atwater, CalebFromStanley, Oliver et al.237110
Richmond  20, 24, 25, 26, 7, 28, 61, 62, 63, 64 1545.46 
 
Dec. 30, 1802Atwater, CalebToChampion, Henry Et. al.1541611
Madison14    1/2 int. in Com. S. D.
 
Dec. 16, 1803Atwater, CalebFromConn. Land Co., Trustees of1328  
Mentor14   911 1/4 
 
Dec. 16, 1803Atwater, CalebFromConn. Land Co., Trustees of1328  
Willoughby14   1000 
 
Mar. 5, 1806Atwater, CalebFromSmith, Oliver et al.237810
Concord1 1, 2 344 13/100 
 
Nov. 26, 1816Atwater, CalebToAndrews, Abigail684910
Mentor14   151 5/6911 25/1000 acres divided equally
 
Nov. 26, 1816Atwater, CalebToBeebe,Mary684910
Mentor14   151 5/6911 25/1000 acres divided equally
 
Nov. 26, 1816Atwater, CalebToCook, Catharine684910
Mentor14   151 5/6911 25/1000 acres divided equally
 
Nov. 26, 1816Atwater, CalebToCook, Ruth684910
Mentor14   151 5/6911 25/1000 acres divided equally
 
Nov. 26, 1816Atwater, CalebToDay, Lucy684910
Mentor14   151 5/6911 25/1000 acres divided equally
 
Nov. 26, 1816Atwater, CalebToMerrick, Sarah684910
Mentor14   151 5/6911 25/1000 acres divided equally
 
Dec. 18, 1827Atwater, CalebToGillett, Isaac & Lewis Morley12543810
Concord3   96 
 
Dec. 18, 1827Atwater, CalebToMorley, Lewis and Isaac Gillett12543810
Concord3   96 
 
May 7, 1832Atwater, Charlotte, Et. al.ToKingsbury, Harmon1734810
Concord3 7 43 
 
May 7, 1832Atwater, Charlotte, et. al.ToTuttle, Joseph16167810
Concord  6, 7 43 
 
Sep. 2, 1835Atwater, EdgarFromHine, Homer20530811
Painesville  25 116 
 
May 23, 1836Atwater, EdgarToMathews, Stephen21504811
Painesville  25 1161/2 Int.
 
Jun. 27, 1837Atwater, Edgar , et al.ToMorley, Lewis24572811
Painesville4 2525  
 
May 7, 1832Atwater, Edward, et al.ToKingsbury, Harmon1734810
Concord3 7 43 
 
May 7, 1832Atwater, Edward, et al.ToTuttle, Joseph16167810
Concord  6, 7 43 
 
May 7, 1832Atwater, John R., et al.ToKingsbury, Harmon1734810
Concord3 7 43 
 
May 7, 1832Atwater, John R., et al.ToTuttle, Joseph16167810
Concord  6, 7 43Quit Claim
 
Jul. 4, 1832Atwater, JoshuaToHitchcock, James2082810
Painesville3   50 
 
Apr. 14, 1835Atwater, JoshuaToEaton, Shepard20669810
Concord3   100 
 
Apr. 14, 1835Atwater, JoshuaToHigley, Homer20437810
 3     
 
May 7, 1832Atwater, Richard, et al.ToKingsbury, Harmon1734810
Concord3 7 43 
 
May 7, 1832Atwater, Richard, et al.ToTuttle, Joseph16167810
Concord  6, 7 43 
 
Feb. 1, 1800Atwater, WardFromAndrews, Sam'l Jr.1122810
Concord3   28181/2 Int. in Common
 
Feb. 1, 1800Atwater, WardFromAndrews, Sam'l Jr.1122110
Richmond    162041/2 Int. in Common
 
Mar. 15, 1802Atwater, Ward, et al.FromHull, Charles, et al.1546110
Richmond  48, 49, 50, 77, 78 516 1/5Part
 
Mar. 15, 1802Atwater, Ward, et al.FromHull, Charles, et al.1546810
Concord3 6, 7 85 94/100Part
 
Oct. 28, 1833Atwater, William, et al.ToWilkison, John18209612
Madison1 5 152 7/10 
 
Mar. 8, 1834Atwater, William, et al.ToCollins, Daniel23567611
Madison11   6in Com.
 
Jul. 29, 1819Atwood, EdwinFromOakes, Calvin Jr. & Cary825810
Concord1 1 2 1/2 
 
Jul. 24, 1822Atwood, EdwinFromHolbrook, William8391811
Painesville     1/2 Int.
 
Aug. 23, 1822Atwood, EdwinToLyon, James8397811
Painesville      
 
Sep. 20, 1822Atwood, EdwinFromWilliams, John980711
Perry  80 79 
 

About the Deed Extracts

Back to Lake OHGenWeb

Please note:

If you have other Lake County resources or corrections please contact the webmaster at CynthiaGenWeb@gmail.com

Last updated 21 Aug 2005

© 2005 Lake County, Ohio GenWeb