Lake County Ohio GenWeb

Deed Index Extracts (Geauga County) - Pre 1841
Surnames Clar through Cn

DateName 1To/FromName 2VolPgRangeTwp.
TownTrSecLotSubLotAcresRemarks
 
May 16, 1815Clark, AbnerFromHunt, Ebenezer5457  
      Power of Attorney
 
Mar. 31, 1819Clark, AbrahamFromEly, William7482612
Madison    50 
 
Mar. 14, 1825Clark, AbrahamToWinchell, Henry10217612
Madison2   50 
 
Sep. 18, 1827Clark, AbrahamFromWare, James Administrator of12100611
Madison  19 40 
 
Jan. 26, 1831Clark, AbrahamToWood, William W.16127611
Madison  19 40 
 
May 2, 1817Clark, AhiraFromChampion, Henry6285810
Concord4 47 97 1/2 
 
Aug. 16, 1823Clark, AhiraFromButton, Elijah9269810
Concord4 41 3 1/2 
 
Feb. 17, 1826Clark, AhiraFromClark, Nathaniel, Heirs of11250810
Concord    277 1/4Quit Claim
 
Feb. 17, 1826Clark, AhiraFromClark, Nathaniel, Heirs of1125099
Kirtland    105Quit Claim
 
Nov. 3, 1829Clark, AhiraFromWilliams, Marvin13264810
Concord4 47 97 1/2Quir claim
 
Oct. 11, 1832Clark, AhiraFromChampion, Aristarchus171810
Concord4 28 56 91/160 
 
Sep. 28, 1818Clark, Amos, and wife, et alToSperry, Lemon710477
Burton  59 46in Com.
 
Dec. 9, 1824Clark, BillingsFromCoit, Daniel L.1061810
Concord2 3 100 
 
Feb. 11, 1825Clark, BillingsFromWinchell, Simeon1060810
Concord1 10 2 31/100 
 
Jun. 7, 1827Clark, BillingsFromNorton, Eden P.13241810
Concord1 9 2 1/2 
 
Mar. 28, 1830Clark, BillingsToWilson, Asenath & Zenas13364810
Concord1, 2 9, 10 in Tr 1, 3 in Tr 2 104 81/100 
 
Mar. 28, 1830Clark, BillingsToWilson, Zenas & Asenath13364810
Concord1, 2 9, 10 in Tr 1, 3 in Tr 2 104 81/100 
 
Mar. 30, 1824Clark, ChristopherFromClark, Samuel10110710
Leroy  47, 58, 66, 74 444 
 
May 24,1825Clark, ChristopherToField, Eliakim10257710
Leroy  47, 58, 74, 66 444 
 
May 20, 1836Clark, ChristopherFromClark, Samuel21527710
Leroy  14, 21, 41, 42 801 
 
Feb. 3, 1816Clark, EdwardFromBartram, Uriah5336611
MadisonPaine 4 100 
 
May 6, 1816Clark, EdwardToBartram, Uriah5421611
MadisonPaine 4 100 
 
Nov. 26, 1836Clark, EdwardFromHuntoon, John H.23156810
Concord1 12 50. 
 
Nov. 26, 1836Clark, EdwardFromHuntoon, John H.23157710
Leroy  17 60 87/100 
 
Dec. 7, 1836Clark, FrancisFromSkinner, Roderick W.23414811
Fairport   1684/160 
 
Dec. 7, 1836Clark, FrancisToWinchester, George W.23415811
Fairport   1684/160 
 
May 4, 1827Clark, GriswoldFromLord, George, et al.11378710
Leroy  13 55 3/5 
 
May 4, 1827Clark, GriswoldFromLord, Richard, et al.11378710
Leroy  13 55 3/5 
 
May 4, 1801Clark, HezekiahFromAndrews, Sam'l Jr.1184810
Concord3    Int. in Common
 
May 4, 1801Clark, HezekiahFromAndrews, Sam'l Jr.1184110
Richmond     Int. in Common
 
Feb. 1, 1803Clark, HezekiahToBradley, Phillip B.137110
Richmond    5161/2 in com.
 
Feb. 1, 1803Clark, HezekiahToBradley, Phillip B.137810
Concord3 6, 7 881/2 in com.
 
Jul. 16, 1818Clark, JabeFromPrentice, Oliver7708810
Concord3 7 45 93/100 
 
Jul. 11, 1835Clark, JamesToRodgers, Avery W.20565810
Concord3 5, 6 106 32/100Quit Claim
 
Nov. 4, 1833Clark, Jared et al.FromCordner, Ezekiel17487  
      Quit Claim
 
Aug. 9, 1836Clark, JasonFromStow, Joshua2531399
Kirtland  97 54 
 
Oct. 24, 1834Clark, JobFromKingsbury, Harmon19172810
Concord     see deed for discrip
 
Aug. 25, 1830Clark, Job.FromDelong, Jacob13493810
Concord3 8 7 86/100 
 
Apr. 10, 1837Clark, John W.FromBump, Jacob2542899
Kirtland  44 (66 2/3)/160 
 
Apr. 2, 1811Clark, JosephFromThompson, Isaac4244811
Painesville4 19, 22 88 56/160 
 
May 17, 1813Clark, JosephFromSkinner, Abraham554811
Painesville town plat   75, 76, 77, 78, 7910 
 
May 10, 1815Clark, JosephFromKellogg, Daniel5242811
Painesville town plat   50, 552 122/160 
 
Jul. 5, 1815Clark, JosephToPerkins, Simon5238811
Painesville town plat   75, 76, 77, 78, 7910 
 
Nov. 28, 1815Clark, JosephFromNorton, Elisha5325811
Painesvilletown plat  581/3 
 
Feb. 20, 1816Clark, JosephToPhelps, Samuel W.5346810
Painesville4 22 86 56/160Privilege overflow [?]
 
Aug. 5, 1817Clark, JosephToAustin, Seymour6262811
Painesville town plat   581/3 
 
Dec. 8, 1817Clark, JosephToPease, Gaius6322811
Painesville town plat   54, 552 122/160 
 
Dec. 10, 1818Clark, JosephFromStocking, Jozeb7362810
Concord3 2 46 93/100 
 
Nov. 12, 1819Clark, JosephFromStocking, Jozeb7362810
Concord3 2 46 23/100 
 
Mar. 30, 1821Clark, JosephToSanborn, Jonathan863810
Concord3 2 46 23/100 
 
Jun. 14, 1838Clark, NathanFromFox, Abner27298910
Mentor5   7/100 
 
May 2, 1817Clark, NathanielFromChampion, Henry6286810
Concord4 40 126 1/4 
 
May 15,1821Clark, NathanielFromPhelps, Samuel W.83099
Kirtland1 25 105 
 
Feb. 17, 1826Clark, Nathaniel, Heirs ofToClark, Ahira1125099
Kirtland    105Quit Claim
 
Feb. 17, 1826Clark, Nathaniel, Heirs ofToClark, Ahira11250810
Concord    277 1/4Quit Claim
 
Oct. 19, 1837Clark, Q. & Azariah LymanFromBoynton, John F. & Eliphalet2562099
Kirtland  18   
 
Feb. 26, 1831Clark, QuartusFromBreck, John, Exrs of14370  
      Power of Attorney
 
Jul. 9, 1836Clark, Quartus & Azariah LymanFromLord, Austin2211799
Kirtland1 18  Quit Claim
 
Aug. 24, 1837Clark, QuartusFromGoodell, Nathan P.2554499
Kirtland    3/4 etc. 
 
Oct. 19, 1837Clark, Quartus & Azariah LymanFromBoynton, Eliphalet Etal2562099
Kirtland  18 11 
 
Jul. 12, 1839Clark, QuartusFromLyman, Azariah2724899
Kirtland1 4, 17, 18 15Mills & c
 
Jul. 20, 1839Clark, QuartusFromLyman, Azariah3021199
Kirtland1 4, 17, 18 151/2 Int.
 
Mar. 31, 1837Clark, RaymondFromBump, Jacob2412099
Kirtland  44 4 108/160 
 
Nov. 9, 1838Clark, Sabina A.FromWilliams, Franklin & Henry27418811
Painesville   502 1/2 
 
Nov. 9, 1838Clark, Sabina A.FromWilliams, Henry & Franklin27418811
Painesville   502 1/2 
 
Nov. 7, 1816Clark, Samuel & Samuel HinckleyFromParsons, Ebenezer6503711
Leroy  1, 2, 14, 18, 20, 25, 41, 42, 43, 44, 54, 56, 57, 58, 66, 67, 70, 74, 47 2,872 
 
Apr. 8, 1817Clark, Samuel et al.ToSmith, Oliver6135710
Leroy  1, 2, 56, 70 560Quit Claim, S. D.
 
Apr. 8, 1817Clark, Samuel et al.ToSmith, Oliver6135109
Willoughby  6 35Quit Claim, S. D.
 
Jul. 22, 1820Clark, SamuelToHinckley, Samuel8278710
Leroy  67, 43, 44, 51, 54, 18, 20, 2, 25 1269Quit Claim, S. D.
 
Jul. 25, 1820Clark, SamuelFromHinckley, Samuel8279710
Leroy  41, 42, 58, 66, 14, 23, 47, 10 1268Quit Claim S. D.
 
Mar. 30, 1824Clark, SamuelToClark, Christopher10110710
Leroy  47, 58, 66, 74 444 
 
Feb. 1, 1833Clark, SamuelFromGeauga Iron Co.17178612
Madison3 10 102 
 
May 20, 1836Clark, SamuelToClark, Christopher21527710
Leroy  14, 21, 41, 42 801 
 
Oct. 13, 1837Clark, Sarah AnnFromRogers, Avery W.27370810
Concord3 5; 6 106 32/100Quit Claim
 
Apr. 9, 1836Clark, WiconiToCrary, O. A. et al.2154799
Kirtland  78 50 
 
Apr. 9, 1836Clark, WiconiToThompson, Lott et al.2154799
Kirtland  78 50 
 
Mar. 15, 1834Clark, WinconiToLake, James et al.1822399
Kirtland2 16 53 
 
Mar. 15, 1834Clark, WinconiToMcWethey, Joel1926299
Kirtland2 16 3 
 
Mar. 15, 1834Clark, WinconiToSmith, John et al.1822399
Kirtland2 16 53 
 
Sep. 28, 1833Clark, WycomFromConnecticut, State of1826399
Kirtland  78 50 
 
Aug. 11, 1836Clarke, ChristopherToWarner, Daniel231710
Leroy  14 200 
 
Dec. 21, 1836Clarke, ChristopherToTinney, Orrin22599  
Leroy  42 126 
 
Aug. 1, 1805Class, Amasa-Admin ofFromLord, Samuel P.4171710
Leroy  6, 7, 35, 55, 71  S. D.
 
Jan. 6, 1836Clayton, David B.FromBissell, Benjamin21118811
Painesville Town plat   8, 97/16 
 
Mar. 18, 1836Clayton, David B.ToDuncan, William L.21302811
Painesville town plat      
 
Apr. 29, 1836Clayton, David B.FromDuncan, William L.2316811
Painesville      
 
Feb. 2, 1837Clayton, David B.ToWaldo, William R.23287811
Painesville town plat   8, 9  
 
Jun. 27, 1837Clayton, David B.FromBissell, Benjamin24216811
Painesville Town plat   25, 26  
 
July 25, 1823Cleaveland, HardonFromHall, David9167811
Painesville town plat   86, 87, 110, 111  
 
Feb. 26, 1820Cleaveland, HordonFromHall, David7383811
Painesville town plat   61, 62, 88, 11245/160Addition[truncated text]
 
Apr. 19, 1831Clemons, AdrastusToValentine, John14419710
Leroy  23 12 1/2 
 
Dec. 13, 1827Clemons, Adratus W.FromWarner, Daniel12243710
Leroy  23 12 1/2 
 
Mar. 7, 1827Clemons, Chesterfield W.FromDowning, William11319710
Leroy  56 56 
 
Oct. 23, 1830Clemons, Chesterfield W.ToBaker, Elijah1453710
Leroy  56 56 
 
Oct. 23, 1830Clemons, Chesterfield W.FromBaker, Elijah14296711
Leroy  6 100 
 
Oct. 8, 1833Clemons, Chesterfield W.ToCoon, Coonrad17427711
Leroy  6 100 
 
May 25, 1838Clemons, IsaacFromGoodrich, Elizur Jr.26201810
Concord4 15 16 17 77 
 
Jun. 21, 1838Clemons, IsaacToHorton, Franklin S.26203810
Concord4 16, 17 49 61/100 
 
Jun. 21, 1838Clemons, IsaacToQuayle, Thomas26583810
Concord    25 
 
Oct. 19, 1822Cleveland, HardenFromPhelps, Samuel W.846099
Kirtland1 9 56 19/100 
 
Feb. 3, 1824Cleveland, Harden, Storm Rosa, Bemjamin Knights, Eli Bond, David Hull, Henry Williams, Hezekiah King, William Lattimore & Grove A. D. StreeterFromPhelps, Samuel W.13340811
Painesville3   36/160in com.
 
Jul. 25, 1823Cleveland, HardinToHall, David9166811
Painesville town plat   61, 62  
 
Jul. 25, 1823Cleveland, HardinToLattimore, William9202811
Painesville town plat   88, 62, 87, 111, 86, 110  
 
Aug. 13, 1824Cleveland, HardinFromLattimore, William, et al.9545811
Painesville town plat addn.   88, 61, 62, 87, 111, 86, 110 Quit Claim
 
June 7, 1833Cleveland, HardinFromBlight, John D.182799
Kirtland1 22 35In Com.
 
Jun. 7, 1833Cleveland, HardinFromBlight, Samuel, Heirs of182899
Kirtland1 22 35In Com.
 
Aug. 13, 1824Cleveland, HardonToLattimore, William13117811
Painesville town plat addn.  86, 87, 88, 100, 111, 112   
 
Jul. 3, 1829Cleveland, HardonToReed, Rufus S.13116811
Painesville town plat addn.  86, 87, 88, 110, 111, 112   
 
Oct. 4, 1834Cleveland, HardonToReed, John2126599
Kirtland1 22 50 
 
Mar. 17, 1801Cleveland, Moses et al.ToAdams, Asahel & Jabez1256  
      Q. C. D.
 
Mar. 17, 1801Cleveland, Moses et al.ToAdams, Jabez & Asahel1256  
      Q. C. D.
 
Apr. 21, 1801Cleveland, MosesFromErie Co., Trustees of1719810
Concord1 17-20-6 913 20/100S.D.
 
Oct. 26, 1810Cleveland, Moses, Adms. ofToKinsman, Jno.4210810
Concord2 49, 20 913 1/5S. D.
 
Jun. 18, 1818Cleveland, Moses, Admr. ofToKimball, Abel757611
Madison    550 
 
Nov. 30, 1815Cleveland, OrisonFromKnowlton, Stephen541569
Montville     1/25 int. in com.
 
Oct. 1, 1830Cleveland, OrisonFromWinchell, Henry16326612
Madison2   50 
 
May 9, 1835Cleveland, OrisonToHolbrook, Giles N.2435612
Madison2   50 
 
Feb. 5, 1825Clisbee, LewisToPartridge, Edward10114811
Painesville town plat   248/100Quit Claim
 
Oct. 2, 1835Clough, DavidFromOtis, Dexter235499
Kirtland  41 4 128/160 
 
Feb. 1, 1837Clough, DavidToGates, Thomas2460899
Kirtland  41 4 3/10 
 
Jul. 12, 1834Cnyrk, SamuelFromWoolsey, William W.1937711
Perry  115 50 
 

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