Lake County Ohio GenWeb

Deed Index Extracts (Geauga County) - Pre 1841
Surnames Day through Dh

DateName 1To/FromName 2VolPgRangeTwp.
TownTrSecLotSubLotAcresRemarks
 
Aug. 21, 1825Day, George E. H.FromHowe, Eber D.20423811
Painesville town plat addn   31 Q.C.D.
 
Apr. 5, 1827Day, George E. H.FromKerr, Andrew J.2464811
Painesville town plat addn.   127  
 
Jul. 30, 1834Day, George E. H.FromWilcox, Calvin1849789
Painesville3     
 
Oct. 1, 1834Day, George E. H.ToKingsley, David20101811
Painesville3     
 
Oct. 11, 1834Day, George E. H.FromKingsley, David19141811
Painesville town plat addn.   7, 8  
 
Dec. 9, 1834Day, George E.H.FromMoody, Robert19292810
Painesville3  68 
 
Jan. 31, 1835Day, George E.H.FromReed, Charles M.19503810
   Jackman 78 7/20 
 
Feb. 10, 1835Day, George E. H.FromKerr, William19494811
Painesville3   2 1/2 
 
Feb. 16, 1835Day, George E. H.FromHowe, Eber D.19502811
Painesville town plat addn    1.750 sq feet
 
Mar. 14, 1835Day, George E. H.ToCrary, Oliver A.19515  
     78 35/100descrip imperf
 
Mar. 19, 1835Day, George E. H.ToRosa, Storm19524811
Painesville3   23/160 
 
Apr. 11, 1835Day, George E. H.FromCramer, Abraham20115811
Painesville town plat   58  
 
Dec. 12, 1835Day, George E. H.FromRitch, Abraham2197811
Painesville town plat addl   29; 3027/100 
 
Jan. 19, 1836Day, George E. H.FromCarrel, Hercules et al.21581811
Painesville town plat addn.   619/160 
 
Jan. 19, 1836Day, Geo. E. H.FromKerr, William et al.21581811
Painesville town plat addn.   619/160 
 
Feb. 16, 1836Day, George E. H.ToHamlin, Mary A.22175811
Painesville town platAddn.  31  
 
Feb. 16, 1836Day, George E. H.ToLamphere, Nathan21252810
Painesville town plat  29, 30   
 
Jan. 28, 1837Day, George E. H.FromBond, Richard D.23257810
Concord  1 2 
 
May 26, 1837Day, George E. H., et al.ToMorgan, John23375  
Painesville town plat  Jackman 2 29/100 
 
Jun. 25, 1837Day, George E. H.ToRosa, Storm24150811
Painesville town plat3 6 2 
 
Jul. 26, 1837Day, George E. H.FromHitchcock, Reuben, et al.24269811
Painesville2 1256, 575/16 
 
Jul. 26, 1837Day, George E.H.FromMathews, David, et al.24269811
Painesville, plat addØ2 1256, 575/16 
 
Jul. 26, 1837Day, George E.H.FromRockwell, Timothy, et al.24269811
Painesville2 1256, 575/16 
 
Oct. 19, 1837Day, George E. H.ToCrary, Oliver A.25281810
Painesville  Jackman 12 
 
Oct. 19, 1837Day, George E. H.FromCrary, Oliver A.2567810
Painesville  Jackman 24Quit Claim
 
Jan. 20, 1838Day, George E. H.ToBarr, John25283810
Painesville  Jackman 16 
 
Jan. 20, 1838Day, George E. H.ToCrary, Oliver A.25281810
Painesville  Jackman 16 1/2Q. C. D
 
Jan. 20, 1838Day, George E. H.FromCrary, Oliver A.25438811
Painesville  Jackman 31Quit Claim
 
Mar. 22, 1838Day, George E. H.ToEddy, Derick M.25472810
Painesville      
 
Dec. -, 1838Day, George E. H.ToRosa, Isaac27246811
Painesville town plat   29  
 
Apr. 3, 1839Day, George E. H.ToMarshall, Seth3016810
Concord  1 1 
 
Dec. 18, 1839Day, George E. H. by Master Coms.ToRosa, Storm30621811
Painesville    29 3/8 
 
Oct. 21, 1837Day, James W. & Ransom HeathFromOakley, John W.30110811
Richmond4 2234, 25 1/2 Int.
 
Apr. 6, 1839Day, James W. & Ransom HeathFromOakley, Wilmot30111811
Richmond4 2234, 35 1/2 Int.
 
Nov. 26, 1816Day, LucyFromAtwater, Caleb684910
Mentor14   151 5/6911 25/1000 acres divided equally
 
Dec. 24, 1834Day, LucyToHarper, John W.19460910
Mentor    44 9/10 
 
Feb. 10, 1836Day, LucyToRichmond, Allen22265910
Mentor14 3 60 
 
Aug. 8, 1836Day, LucyToHazleton, Martha2381910
Mentor14 3 60 
 
Feb. 15, 1836Day, Mary A. E.FromHull, David21240811
Painesville town plat addn   52  
 
Feb. 12, 1835Dayton, HiramFromYoung, Lorenzo1941399
Kirtland2 27 10 
 
Mar. 25, 1835Dayton, HiramFromGoer, John229299
Kirtland2 23-27 53 
 
Apr. 26, 1836Dayton, HiramToGore, Samuel2144999
Kirtland2 23 1 22/160 
 
Jul. 1, 1836Dayton, HiramToCheney, Hard228199
Kirtland2 27 10 
 
Sep. 13, 1836Dayton, HiramToDraper, William Jr.232499
Kirtland2 23 13 1/4 
 
Sep. 13, 1836Dayton, HiramToRigdon, Smith, Cowdery & Co.2230599
Kirtland2 23, 27 39 
 
Oct. 10, 1836Dayton, HiramFromOrton, Roger2558799
Kirtland  32   
 
Oct. 10, 1836Dayton, HiramFromOrton, Roger2346499
Kirtland  32   
 
Apr. 24,1837Dayton, HiramToSmith, Hiram2346599
Kirtland  32   
 
May 14, 1838Dayton, HiramToDayton, John2732799
Kirtland  32 1 
 
May 14, 1838Dayton, JohnFromDayton, Hiram2732799
Kirtland  32 1 
 
Oct. 6, 1838Dayton, Rufus B.ToHanks, Knowlton27266611
Madison    3/16 
 
Jul. 31, 1830Dayton, ShermanFromBurbank, Christopher14353  
      Power of Attorney
 
Sep. 28, 1836Dayton, ShermanFromBrooks, Lonson24188612
Madison3 10 25 5/7 
 
Sep. 19, 1838Dayton, ShermanToBrooks, David26424612
Madison3 10 25 5/7 
 
Oct. 24, 1838Dayton, ShermanFromHarned, Hosea2724611
Madison1   72 
 
Dec. 6, 1838Dayton, ShermanFromCady, William B.2789611
Madison9   28 
 
Aug. 23, 1831Dayton, SpencerFromBuck, Daniel31230612
Madison3  1142 83/160 
 
Aug. 23, 1839Dayton, SpencerFromMartin, Philo31231612
Madison3 11 17 97/160 
 
Apr. 22, 1835Dean, RichardFromCone, Salimon Jr.2096811
Painesville1 20   
 
Nov. 29, 1834Dearborn, JosiahFromWeeks, Ammiel2024612
Madison1 7 1 
 
Feb. 14, 1839Dearborn, JosiahFromTappen, Abraham27451611
MadisonPaine 6 2 36/160 
 
Mar. 13, 1815Decree of CourtToPerkins, Simon, et al.5196811
Grandon town plat  South of 4th Street except High St.  Decree for vacation p____ of town plat
 
Feb. 18, 1816Decree of CourtToSkinner, Abraham617  
New Market     Decree for vacation of town plat
 
Mar. 9, 1816Decree of CourtToPhelps, Samuel W.618  
Champion  Lots 15 to 79 inclusive  Decree for vacation of town plat
 
Jun. 2, 1816Decree of CourtToKerr, Wm., et al.616  
Champion  Lots 14 & 2 and 24 to 52 inclusive  Decree for vacation of town plat
 
Aug. 24, 1834Deeds, Jesse G.FromCahoon, William19382612
Madison4 10 10 
 
Sep.19, 1836Deeds, Jesse G.ToDavis, Jane2489612
Madison4 10 10 
 
Jun. 3, 1839DeGroadt, JohnFromDavis, Gates30116611
MadisonPaine 20 100 
 
Jan. 29, 1817Delong, Jacob Heirs ofToCarrel, John6455810
Concord3 7 125 74/160 
 
Jan. 29, 1817Delong, Jacob Heirs ofToPrentice, Oliver6131810
Concord3 7 63 83/160 
 
Aug. 25, 1830Delong, JacobToClark, Job.13493810
Concord3 8 7 86/100 
 
Aug. 28, 1830Delong, JacobToTuttle, Joseph14581810
Concord3 8 7 91/100 
 
Oct. 3, 1815DeLong, JacobFromRuark, Shadrack5333810
Concord3 7, 8 137 
 
Mar. 8, 1826Deming, AbigailFromChampion, Henry117499
Kirtland2 1 252 12/100Q. C. D.
 
Mar. 8, 1826Deming, AbigailFromChampion, Henry1174811
Painesville town plat addn.  89, 90. 93, 113, 114, 115, 116, 117, 118  Q. C. D.
 
Mar. 9, 1826Deming, AbigailFromChampion, Henry117299
Kirtland2 11, 12, 14, 16, 17, 18, 19, 21, 23, 24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34 1,925 4/6Quit Claim
 
Mar. 9, 1826Deming, AbigailFromChampion, Henry1172711
Perry  72 41Quit Claim
 
Mar. 9, 1826Deming, AbigailFromChampion, Henry1172910
Mentor3 2 96 108/160Quit Claim
 
Mar 9, 1826Deming, AbigailFromChampion, Henry1172811
Painesville town plat addn.  89, 90, 93, 113, 114, 115, 116, 117, 118  Quit Claim
 
Jun. 12, 1826Deming, AbigailToDeming, David1171  
      Power of attorney
 
Jan. 23, 1827Deming, AbigailToChampion, Aristarchus11434  
      Power of attorney
 
Nov. 10, 1827Deming, AbigailToSmith, James F.12328910
Mentor3 2 96 108/160 
 
Mar. 25,1829Deming, AbigailToHolmes, Lory1270099
Kirtland2 19 22 1/2 
 
Mar. 25, 1829Deming, AbigailToChase, Moses1271799
Kirtland2 17, 18 138 127/160 
 
Mar. 25, 1829Deming, AbigailToThompson, Asa C.1424299
Kirtland2 18 51 91/160 
 
Jun. 24, 1831Deming, AbigailToSweet, John H.1445299
Kirtland2 21 133 
 
Oct. 12, 1831Deming, AbigailToMartindale, T. D.1513999
Kirtland2 26 25 
 
Nov. 29, 1831Deming, AbigailToHolbrook, David1946499
Kirtland2 30 25 
 
Jul. 17, 1832Deming, AbigailToMartindale, Timothy1633399
Kirtland2 30 36 142/160 
 
Aug. 27, 1835Deming, AbigailToColton, Josiah2075999
Kirtland2 32 67 
 
Feb. 4, 1836Deming, AbigailToGreen, Esther2136499
Kirtland2 1 50 16/100 
 
Feb. 4, 1836Deming, AbigailToPotter, Russell245199
Kirtland2 1 50 
 
Apr. 21, 1837Deming, AbigailToHolbrook, David2357899
Kirtland2 18, 19 101 11/116 
 
Jan. 6, 1838Deming, AbigailToGore, Samuel2550699
Kirtland2 27 37 19/100 
 
Nov. 26, 1839Deming, AbigailToMarkell, James3068999
Kirtland  16 56 81/100 
 
Jun. 12, 1826Deming, DavidFromDeming, Abigail1171  
      Power of attorney
 
Jul. 10, 1826Deming, DavidToMartindale, Timothy D.1116599
Kirtland2 30 36 142/160 
 
Jul. 15, 1826Deming, DavidToChase, Moses1112999
Kirtland2 17, 18 139 14/100 
 
Jul. 15, 1826Deming, DavidToHolmes, Lory1117899
Kirtland  19 22 1/2 
 
Jul. 15, 1826Deming, DavidToThompson, Asa C.1129499
Kirtland  18 51 91/160 
 
Apr. 28, 1827Deming, DavidToWatkinson, Robert1143099
Kirtland2 14-18-26-30 152 
 
Jun. 2, 1827Deming, DavidToChampion, Henry1143299
Kirtland  See deed 150 6/10Several not descr
 
Jan. 13, 1837Demon, HarveyFromDuty, Ebenezer27177  
      Power of Attorney
 
May 2, 1836DeMontfredy, AlbertFromRichmond & Williams21475811
Richmond   82, 83  
 
Mar. 28, 1838Denel, Osmyn M.ToGranger, Oliver2566299
Kirtland    81 
 
Mar. 11, 1819Dennison, ErastusToBlakeslee, Tillotson7283811
Painesville      
 
Dec. 19, 1834Dennison, ZebediahFromMead, William20224611
Madison1 5 50 
 
Feb. 19, 1822Denton, EvertFromGranger, Carlos8205811
Painesville town plat   4, 5 same
 
Feb. 19, 1822Denton, EvertFromGranger, Carlos8205811
Painesville    34 4/10 
 
Feb. 19, 1822Denton, EvertToGranger, Sarah8207811
Painesville    34 4/10 
 
Feb. 19, 1822Denton, EvertToGranger, Sarah8207811
Painesville town plat  4, 5   
 
Jan. 31, 1833Denton, ThomasToWarren, Platt19422710
Leroy  34 40 
 
Oct. 7, 1835Denton, ThomasToHouse, John Jr.20693710
Leroy  34 3 
 
Jun. 22, 1836Denton, ThomasToRussell, Simon L.22154710
Leroy  31 20 
 
Aug. 22, 1830Derrell, John C.ToDerrell, Nathaniel E.1427910
Mentor6 7 100 
 
Aug. 22, 1830Derrell, Nathaniel E.FromDerrell, John C.1427910
Mentor6 7 100 
 
Aug. 27, 1820Derthick, JamesFromHanks, Elijah819611
Madison    1 
 
Jan. 31, 1823Derthick, JamesToMorrow, Nancy H.947611
Madison  4 1 
 
Jul. 6, 1837Deuel, Osmyn M.FromNewcomb, Samuel25599
Kirtland    81 
 
Jan. 20, 1800Devotion, EbenezerFromConn. Land Co., Trustees of1297711
Perry  81 155 589/1000In com.
 
May 1, 1803Devotion, EbenezerToGreene, Daniel1558611
Madison    123 1/2in Common, S.D.
 
May 1, 1803Devotion, EbenezerToGreene, Daniel1558711
Perry  81 86in Common, S.D.
 
Jul. 2, 1817Devotion, Ebenezer and JonathanVsConnecticut, State of6189 to 196  
      Decree in Chancery
 
Jan. 20, 1800Devotion, JonathanFromConn. Land Co., Trustees of1296711
Perry  81 155 589/1000In com.
 
June 9, 1804Devotion, Jonathan (assignee of)ToKinsman, Jno.25  
Whole interest in Western Reserve     S. D.
 
May 5, 1805Devotion, JonathanToCase, Levi1711711
Perry  81  1/3 int. in Co S. D.
 
May 5, 1805Devotion, JonathanToMason, Elijah1711711
Perry  81  1/2 int. in Con S. D.
 
May 5, 1805Devotion, JonathanToTilden, Dan'l1711711
Perry  81  1/6 int. in Co S. D.
 
Jul. 2, 1817Devotion, Jonathan and EbenezerVsConnecticut, State of6189 to 196  
      Decree in Chancery
 
Dec. 7, 1828De Webb, ThomasFromBlight, Mary13324  
      Power of Attorney
 
Jun. 12, 1839Dewey, AmosFromWarner, Daniel27565710
Leroy  23 71 13/100 
 
Jul. 18, 1825Dewey, L. & Henry ThorndikeFromVesey, Benjamin10251710
Leroy  24   
 
Jul. 18, 1825Dewey, L. & Henry ThorndikeFromVesey, Benjamin10251710
Leroy  24   
 
Oct. 29, 1838Dewey, Moseley C.ToDewey, William2779611
Madison    18Quit Claim
 
Oct. 16, 1827Dewey, MosleyFromBailey, David12730611
Madison10   18 
 
Oct. 29, 1838Dewey, WilliamFromDewey, Moseley C.2779611
Madison    18Quit Claim
 
Nov. 20, 1838Dewey, WilliamToStearnes, Abijah2779611
Madison    18 
 

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