Lake County Ohio GenWeb

Deed Index Extracts (Geauga County) - Pre 1841
Surnames Connecticut, State of, 1811 through 1838

DateName 1To/FromName 2VolPgRangeTwp.
TownTrSecLotSubLotAcresRemarks
 
Feb. 12, 1811Connecticut, State ofFromEdwards, Pierpont4276711
Perry  71-11-41-80 603 1/2Quit Claim
 
Feb. 12, 1811Connecticut, State ofFromEdwards, Pierpont4276910
Mentor4   1002Quit Claim
 
Feb. 22, 1811State of ConnecticutFromBull, Lucinda4278612
 3   1082Release of Dower
 
Sep. 3, 1811Connecticut, State ofToHolmes, Urial4340910
Mentor  1, 3  Quit Claim
 
Mar. 12, 1812Connecticut, State ofToOlds, Daniel4377910
Mentor  2, 3, 4, 5 411 11/16 
 
Mar. 12, 1812Connecticut, State ofToParker, Jonathan et al.4384711
Perry  41 164 3/4 
 
Mar. 12, 1812Connecticut, State ofToScovell, Jonah Jr. et al.4384711
Perry  41 164 3/4 
 
Apr. 24, 1812Connecticut, State ofToStorrs, Lemuel579711
Perry  17, 66, 90 461S. D.
 
May 25, 1812Connecticut, State ofToGriswold, Simeon4389  
      Quit Claim, S. D.
 
May 28, 1812Connecticut, State ofToWarner, Nathan4448611
Madison14   752in com.
 
Dec. 7, 1812Connecticut, State ofToHolmes, Urial4449910
Mentor1 1, 2 380 1/2Quit Claim
 
Dec. 7, 1812Connecticut, State ofToHolmes, Urial4449127
 4 419, 420, 428, 427, 429, 430, 435, 436, 437, 438 1000Quit Claim
 
Dec. 7, 1812Connecticut, State ofToHolmes, Urial4449113
   1, 2, 56 953 89/160Quit Claim
 
Feb. 22, 1813Connecticut, State ofToBolles, Jno.5522711
Perry  52, 71, 103 144 1/3Q. C. D., S. D.
 
Feb. 22, 1813Connecticut, State ofToBolles, Jno.5522612
Madison    197 63/160Q. C. D., S. D.
 
Mar. 26, 1814Connecticut, State ofToGranger, Gideon5103910
Mentor16   200Quit Claim
 
Jul. 20, 1814Connecticut, State ofToAdams, Jabez5177611
Madison2   110Quit Claim
 
Dec. 13, 1814Connecticut, State ofToParish, Jno.5300811
Painesville2   153Quit Claim
 
Apr. 15, 1815Connecticut, State ofToStow, Joshua525899
Kirtland3 82, 83, 88, 89, 90, 91, 95, 98, 100 2085Quit Claim
 
Apr. 17, 1815Connecticut, State ofToStow, Joshua5258611
Madison5   561S. D., Quit Claim
 
Aug. 7, 1815Connecticut, State ofToChilds, Isaac5275711
Perry  111 149 12/16Quit Claim
 
Nov. 24, 1815Connecticut, State ofToIngersoll, Calvin5454910
Mentor  6, 7, 8 400 8/100S. D.
 
Feb. 28, 1816Connecticut, State ofToBuck, Daniel5394612
Madison3   1082Quit Claim
 
Mar. 20, 1816Connecticut, State ofVsDorrance, Samuel5464  
      Decree in Chancery
 
Mar. 20, 1816Connecticut, State ofVsPhelps, Oliver (heirs of)5479  
      Decree in Chancery
 
Mar. 20, 1816Connecticut, State ofVsStoddard, John5473  
      Decree in Chancery
 
Apr. 1, 1816Connecticut, State ofToCoit, Daniel L.5392109
Willoughby8   200Quit Claim
 
Apr. 1, 1816Connecticut, State ofToCoit, Daniel L.5392611
Madison8 2 200Quit Claim
 
Apr. 1, 1816Connecticut, State ofToCoit, Daniel L.5392611
Madison6 2[?] 1059Quit Claim
 
May 23, 1816Connecticut, State ofToAustin, Calvin et al.22157  
All lands heretofore mortgaged jointly     Quit Claim
 
May 23, 1816Connecticut, State ofToPhelps, Oliver L. Est. of, et al.22157  
All lands heretofore mortgaged jointly     Quit Claim
 
May 29, 1816Connecticut, State ofToOaks, Calvin680810
Concord1 16 137 1/4 
 
May 29, 1816Connecticut, State ofToOaks, Calvin680711
Perry  41, 80 246 3/4 
 
Jul. 1, 1816Connecticut, State ofToGriswold, Simeon1192811
Painesville1   831Quit Claim
 
Jul. 4, 1816Connecticut, State ofToHolmes, Uriel11348910
Mentor1 1 125Quit Claim
 
Aug. 8, 1816Connecticut, State ofToHolmes, Uriel15427711
Perry  60 184 885/1000Quit Claim
 
Aug. 9, 1816Connecticut, State ofToFowler, Medad5501910
Mentor6 5, 6 143 1/4 
 
Aug. 9, 1816Connecticut, State ofToFowler, Medad5501711
Perry  11, 70 356 2/4 
 
Aug. 9, 1816Connecticut, State ofToKnox, Ramar686910
Mentor6 6, 8 117 3/4 
 
May 3, 1817Connecticut, State ofToShaler, Nathaniel791711
Perry     Quit Claim, S. D.
 
May 5, 1817Connecticut, State ofToHuntington, Hezekiah7126  
All lands mortgaged Feb. 25th 1861     Quit Claim
 
May 22, 1817Connecticut, State ofToStow, Joshua7313611
Madison5   704Quit Claim
 
Jun. 10, 1817Connecticut, State ofToRoot, Ephraim6185611, 12
Madison3   2141Quit Claim
 
Jun. 27, 1817Conn., State ofFromJackson, Amasa & Wife19518  
All interest in Estate of Oliver Phelps     Quit Claim
 
Jul. 2, 1817Connecticut, State ofVsDevotion, Ebenezer and Jonathan6189 to 196  
      Decree in Chancery
 
Jul. 2, 1817Connecticut, State ofVsDevotion, Jonathan and Ebenezer6189 to 196  
      Decree in Chancery
 
Aug. 15, 1817Connecticut, State ofToOaks, Cary6437810
Concord1 1 72 89/160in com.
 
Aug. 15, 1817Connecticut, State ofToOaks, Clavin Jr.6437810
Concord1 1 72 89/160in com.
 
Dec. 25, 1817Connecticut, State ofToJohnson, James6385910
Mentor2   336Quit Claim, S. D.
 
Apr. 24, 1818Connecticut, State ofToWalworth, John765811
Painesville2 1, 5, 6, 7, 13, 14, 15 6525 1/16Quit Claim
 
May 12, 1818Connecticut, State ofToGranger, Gideon19519  
Int. in estate of Oliver Phelps via Amasa Jackson & wife     Quit Claim
 
May 12, 1818Connecticut, State ofToGranger, Gideon769  
All lands mortgaged Nov. 20th 1799, Feb. 19, 1811     Quit Claim
 
May 12, 1818Connecticut, State ofToGranger, Gideon770  
All lands mortgaged by Oliver Phelps     Quit Claim
 
Jul. 15, 1818Connecticut, State ofToRoot, Ephraim72299
Kirtland2   4042 
 
Jul. 15, 1818Connecticut, State ofToRoot, Ephraim722710
Perry  16, 47, 96 399Quit Claim, S. D.
 
Jul. 15, 1818Connecticut, State ofToRoot, Ephraim722810
Concord4   90Quit Claim, S. D.
 
Sep. 3, 1818Connecticut, State ofToStorrs, Lemuel, Heirs of782  
All lands mortgaged to state by Lemuel Storrs     Quit Claim
 
Sep. 20, 1818State of ConnecticutFromFowler, Richard728910
Mentor6 5   
 
Sep. 4, 1819Connecticut, State ofToWalworth, John766  
All lands mortgaged Aug. 1st 1799     Quit Claim
 
Apr. 10, 1822Connecticut, State ofToHolmes, Uriel12263711
Perry  84 161Quit Claim
 
Jun. 9, 1824State of Conn.FromHolmes, Uriel9494910
Mentor    309Quit Claim; S. D.
 
Apr. 13, 1825Connecticut, State ofToStow, Joshua116199
Kirtland  78, 81, 85, 86, 87, 102 727 106/160 
 
Aug. 29, 1825Connecticut, State ofToDouglass, Charles10319811
Painesville  13 166Quit Claim S. D.
 
Aug. 30, 1825State of ConnecticutFromStow, Joshua1031699
Kirtland3 81, 82, 84, 86, 87, 92, 93, 102 854 12/16 
 
Jun. 15, 1826Connecticut, State ofToHolmes, Uriel12262910
Mentor    309Quit Claim
 
Jun. 26, 1826State of Conn.FromHolmes, Uriel11265  
All lands in County mortgaged in 1801 & not released     Quit Claim
 
Sep. 18, 1828State of ConnecticutFromHolmes, Henry12397711
Perry  84 161 
 
Feb. 13, 1829Connecticut, State ofToGriswold, Simeon12593811
Painesville1 13 79 45/100Quit Claim
 
Jun. 6, 1829Connecticut, State ofToAustin, Calvin, Adms. of Estate of22157  
All lands mortgaged to State June 10, 1809     Quit Claim
 
Oct. 28, 1829Connecticut, State ofToLaw, William18387  
All land mortgaged Feb. 3rd 1801     Quit Claim
 
Aug. 21, 1830Connecticut, State ofToTalcott, Asa169611
Madison9   10 
 
Aug. 21, 1830Connecticut, State ofToTalcott, Asa169611
Madison1 10 348 
 
Dec. 1, 1830Connecticut, State ofToGriswold, Simeon14388811
Painesville1 20[?] 135 2/10Quit Claim
 
Dec. 18, 1830Connecticut, State ofToLadd, Jeduthan1434399
Kirtland  102 50 
 
Apr. 11, 1831Connecticut, State ofToMarshall, Benjamin & Nicholas2030199
Kirtland  81, 82 111 
 
Apr. 11, 1831Connecticut, State ofToMarshall, Nicholas & Benjamin2030199
Kirtland  81, 82 111 
 
Apr. 16, 1831Connecticut, State ofToGriswold, Simeon229811
Painesville1 18 84 93/100Quit Claim
 
May 26, 1831Connecticut, State ofToStoddard, Levi14569711
Perry  84 161 
 
Jul. 22, 1831Connecticut, State ofToGriswold, Simeon20135811
Painesville1 1, 2, 8 299 62/100Quit Claim
 
Nov. 17, 1831Connecticut, State ofToGriswold, Simeon15441811
Painesville1 9 68Quit Claim
 
Sep. 18, 1832Connecticut, State ofToCrary, Oliver A.1646699
Kirtland3 81 50 
 
Feb. 22, 1833Connecticut, State ofToMetcalf, Levi1830099
Kirtland  84 46 48/160Quit Claim
 
Feb. 23, 1833Connecticut, State ofToCrary, William G.1726199
Kirtland  92, 93 100Quit Claim
 
Feb. 23, 1833Connecticut, State ofToWilson, Luke2154399
Kirtland  92 36 108/160 
 
Mar. 27, 1833Connecticut, State ofToGriswold, Simeon17140811
Painesville1    Quit Claim
 
Sep. 28, 1833Connecticut, State ofToClark, Wycom1826399
Kirtland  78 50 
 
Dec. 11, 1835State of ConnecticutFromStow, Joshua2116399
Kirtland3 85, 103, 104 279 1/4 
 
May 2, 1836Connecticut, State ofToSheldon, Martin23583  
      General Quit Claim
 
Sep. 8, 1836Connecticut, State ofToMarble, Solomon2311299
Kirtland  86 70Quit Claim
 
Aug. 21, 1837Connecticut, State ofToBranch, William3026899
Kirtland3 101, 102 100Quit Claim
 
Oct. 14, 1837Connecticut, State ofToWoodworth, Theron2649099
Kirtland3 101 60Quit Claim
 
Dec. 12, 1837Connecticut, State ofToStow, Joshua2541399
Kirtland     Quit Claim
 
Aug. 23, 1838Connecticut, State ofFromConnecticut Land Co., surviving trustee of30127910
Mentor13   665Quit Claim, Int. in com.
 
Aug. 23, 1838Connecticut, State ofFromConnecticut Land Co., surviving trustee of30127711
Perry  94 157 3/10Quit Claim, Int. in com.
 
Sep. 24, 1838Connecticut, State ofFromConnecticut Land Co., surviving trustee of30128  
All lands mortgaged by members of Connecticut Land Co.     Q. C. D.
 

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