Lake County Ohio GenWeb

Deed Index Extracts (Geauga County) - Pre 1841
Surnames E through Elx

DateName 1To/FromName 2VolPgRangeTwp.
TownTrSecLotSubLotAcresRemarks
 
Jun. 26, 1828Eagle Bank of New Haven, Agts ofFromHoadley, George12298711
Perry    858 28/100Q.C.D. in common, Perry and Madison property
 
Jun. 26, 1828Eagle Bank of New Haven, Agts ofFromHoadley, George12298612
Madison4   2244Q.C.D. in common, Perry and Madison property
 
Jun. 27, 1828Eagle Bank of New Haven, Agts. ofToWoolsey, William W.12297711
Perry    858 28/100Quit Claim in Com.
 
Jun. 27, 1828Eagle Bank of New Haven, Agts. ofToWoolsey, William W.12297612
Madison4  2244Quit Claim in Com.
 
Aug. 16, 1831Eames, HavilahToWarner, Nathan2257999
Kirtland  100 50Quit Claim
 
Jun. 13, 1837Eames, JoshuaFromNorton, Frederick A.24127711
Perry  63 53 1/3 
 
Apr. 27, 1816Eames, Medad, Jasper Brewster & Simon HenryFromPerkins, Nancy (wife of Simon Perkins)5395  
      Release of Dower
 
Jan. 22, 1835Eames, Milo R.FromMerriman, William, et al.19360611
Madison     Brigham Tavern Sta.
 
Jan. 26, 1835Eames, Milo R.FromNewcomb, Silas19507611
Madison1 1 1 
 
Mar. 13, 1835Eames, Milo R.ToMerriman, Charles20171  
Madison    1/4 
 
Jul. 4, 1836Eames, Milo R.ToWare, Edwin L.24403611
Madison1 1 1 
 
Sep. 29, 1838Earl, HenryFromTucker, Samuel2746699
Kirtland2 22, 23, 27, 28 98 51/100 
 
Feb. 28, 1838Earl, WilliamToHollister, Azuba2631699
Kirtland1 52 60 
 
Jun. 21, 1837Earle, WilliamFromWebb, Catherine2458299
Kirtland1 17 1 
 
Jul. 8, 1837Earle, WilliamFromPack, Rufus2458399
Kirtland1 52 60 
 
Oct. 18, 1837Earle, WilliamFromWilson, Anna2458499
Kirtland1 17 1/4 
 
Jan. 13, 1834Eastman, JoelFromWest, Roger18117910
Mentor  5, 8 17 1/2 
 
Mar. 28, 1835Eastman, Joel E.FromBras, Benjamin2069910
Mentor12 5 12 1/2 
 
Jun. 1, 1830Eastman, Joseph, Samuel Cobb & Alfred OwenFromSheldon, Oliver Heirs of13519  
Michael Sheldons int. in estate     Quit Claim
 
Apr. 14, 1831Eastman, Joseph & wifeToCobb, Samuel14380  
All int. to lands of Oliver Sheldon dec'd. in Western R.     Quit Claim
 
Jun. 11, 1829Eastman, William, by AuditorToShores, Nathaniel9485711
Perry  73 5tax deed
 
Jun. 18, 1799Eaton, JnoFromGriswold, Gaylord1285  
1683/1,200,000 of Western Reserve      
 
Mar. 7, 1836Eaton, Robert & ShepherdFromMcDougal, Hugh21283811
Painesville      
 
May 18, 1838Eaton, RobertToEddy, Derrick M.30504811
Painesville    1/2 
 
Jun. 12, 1838Eaton, Robert, by Master Comn. in ChanceryToThompson, Gurdon26100  
Leroy  31 67 1/2 
 
Mar. 3, 1825Eaton, RoswellFromMcCoy, Robert113989
Chardon3   62 78/160 
 
Apr. 14, 1835Eaton, ShepardFromAtwater, Joshua20669810
Concord3   100 
 
Jun. 22, 1831Eaton, ShepherdFromCole, Calvin21134811
Painesville   16  
 
Mar. 7, 1836Eaton, Shepherd & RobertFromMcDougal, Hugh21283811
Painesville      
 
Dec. 22, 1835Eaton, W. S.ToDurand, Sylvester24370811
Richmond town plat   90  
 
Dec. 28, 1838Eaton, William L.FromRichmond & Williams30263811
Richmond    53 
 
Dec. 22, 1835Eaton, William S.FromRichmond & Williams26286811
Richmond    56 
 
Dec. 22, 1835Eaton, William S.FromRichmond & Williams26287811
Richmond    90 
 
Jul. 26, 1827Eber, BenjaminFromFollett, Eliphalett1251611
Madison  8&10 43 
 
Jan. 15, 1836Eddy, Derick M.ToHorton, Hiram T.2278811
Painesville town plat addn.   7245/160 
 
Apr. 25, 1837Eddy, Derick M.FromKnights, Dexter2484811
Painesville town plat addn.   44  
 
Mar. 22, 1838Eddy, Derick M.FromDay, George E. H.25472810
Painesville      
 
Nov. 19, 1838Eddy, Derick M.ToConverse, Henry27217810
Concord3 2 47 61/100 
 
Nov. 21, 1834Eddy, Derrick M.FromGookins, Elisha F.19215811
Painesville town plat adm   7245/160 
 
May 18, 1838Eddy, Derrick M.FromEaton, Robert30504811
Painesville    1/2 
 
Jan. 9, 1824Eddy, IraFromKerr, Daniel9346910
Mentor    31 92/100 
 
May 29, 1827Eddy, IraToFox, Abner12258910
Mentor    31 92/100 
 
Sep. 15, 1834Eddy, PhilendaFromGoodrich, Elizur Jr.19320810
Concord4 11 50 
 
Feb. 23, 1822Edgecomb, ErastusFromCunningham, John8288612
Madison1 13 46 
 
Jun. 6, 1823Edgecomb, ErastusToBloss, Kellogg & Co.9131612
Madison1 13 46 
 
Mar. 30, 1839Edgerton, John L.FromBoynton, Eliphalet3026199
Kirtland   5 1/2 
 
Dec. 16, 1836Edmonds, A. M. & James ArndtFromAtkins, Josiah24169612
Madison1 3 6 55/160 
 
Jan. 7, 1839Edmonds, Augustus A., et al.ToReiley, James30570612
Madison1 3 6 55/160 
 
Sep. 4, 1838Edson, MartinFromCowdery, William274799
Kirtland1 30 1/2 
 
Feb. 25, 1801Edwards, Daniel & Nat'l, Isaac Parsons & David StrongFromStoddard, Jno.1234  
      Q.C.D., S.D.
 
Oct. 3, 1839Edwards, Maria C., Trustee ofToMason, Arnold30367810
Concord, Painesville4 52, 58 25 
 
Feb. 25, 1801Edwards, Nat'l & Daniel & Isaac Parsons & David StrongTo.Stoddard, Jno.1234  
      Q.C.D., S.D.
 
Aug. 1, 1805Edwards, NathanielFromLord, Samuel P.365710
Leroy  13, 30, 52, 73, 80  S. D.
 
Oct. 27, 1806Edwards, NathanielToFrench, Jacob366710
Leroy  80 126 
 
Feb. 11, 1807Edwards, Nathaniel, et al.FromHamilton, James3115711
Perry  5, 25, 39, 40, 77 829in com
 
Sep. 26, 1816Edwards, NathanielToSheldon, Thomas8479710
Leroy  23-30-52-73 985in com.
 
May 20, 1818Edwards, NathanielToBates, Benjamin7447710
Leroy     Power of Attorney
 
Aug. 19, 1823Edwards, NathanielToCole, Luther9183710
Leroy  5-22-39-40-77  45 conveyed in com., Quit Claim
 
Sep. 20, 1798Edwards, PierpontFromConn. Land Co., Trustees of1286711
Perry  41 167 764/1000In com., S. D.
 
Sep. 20, 1798Edwards, PierpontFromConn. Land Co., Trustees of1287711
Perry  11, 70 329 652/1000 
 
Sep. 20, 1798Edwards, PierpontFromConn. Land Co., Trustees of1288711
Perry  80 134 852/1000In. com.
 
Mar. 14, 1809Edwards, PierpontToMerry, Ebenezer3456910
Mentor6 1 50 
 
Feb. 12, 1811Edwards, PierpontToConnecticut, State of4276711
Perry  71-11-41-80 603 1/2Quit Claim
 
Feb. 12, 1811Edwards, PierpontToConnecticut, State of4276910
Mentor4   1002Quit Claim
 
Jan 16, 1797Edwards, WilliamFromBarrell, Joseph1391, 389  
      Power of Attorney
 
Jan 16, 1797Edwards, WilliamFromBarrell, Joseph1230  
      Power of Attorney
 
Nov. 3, 1798Edwards, WilliamFromBarrell, Joseph1399711
Perry  97, 54 347 562/1000S.D. in Com
 
Mar. 16, 1803Edwards, Wm.ToHubbard, Nehemiah Jr. 1539711
Perry  57, 91 347in Com., S.D.
 
Dec. 26, 1831Eells, William E.FromEly, William13223612
Madison    150 
 
Nov. 3, 1832Eells, William E.ToFoster, Jonathan16281  
Madison    15 
 
Feb. 12, 1834Eells, William E.ToSloan, Seymour18183612
Madison10   135 
 
Apr. 25, 1834Eells, William E.FromAndrews, Jarius T.18503611
Madison2 8, 13 88 
 
Aug. 16, 1834Eells, William E.ToFrisby, Benjamin1965611
MadisonPaine 8, 13 37 
 
Oct. 13, 1836Eggleston, SquireFromMiller, William2244699
Kirtland  8, 85 6/16 
 
Sep. 20, 1798Eldredge, Wm.FromConn. Land Co., Tr. of1162811
Painesville1   3350 
 
Jan. 12, 1805Eldredge, Wm.ToWalworth, Jno.260  
      Power of attorney
 
Mar. 15, 1819Eldredge, WilliamToBristol, William7275811
Painesville    519 
 
Oct. 29, 1829Eldredge, WilliamToCunningham, Artemas13350711
Perry  71 88 
 
May 17, 1831Eldredge, William, by AuditorToCunningham, Artemas14550711
Perry  71 16tax deed
 
Sep. 20, 1795Eldridge, Wm.FromConn. Land Co., Trustees of1327711
Perry  71 155 243/1000in com.
 
Dec. 13, 1832Elias, JosephFromCoit, David L.1755810
Concord  12 50 
 
Feb. 21, 1834Elias, JosephToHuntoon, John H.27215810
Concord1 12 50 
 
Mar. 30, 1837Elliot, DavidToGrant, George246399
Kirtland  31 1/2 
 
Oct. 15, 1836Elliott, DavidFromSmith, Joseph Jr.2342299
Kirtland  31 1/2 
 
Jul. 25, 1833Ellis, AllaFromWoolsey, William W.1823612
Madison4 10 31 89/160 
 
Mar. 15, 1830Ellis, ElizabethFromMcMackin, John13257611
Madison  2   
 
Jul. 14, 1832Ellis, ElizabethFromEllis, William17144611
Madison1 2 42 6/7 
 
May 13, 1833Ellis, ElizabethToWarner, Erastus17143611
Madison1 2 60 
 
Sep. 9, 1815Ellis, LemuelFromWright, Thomas L.5337711
Perry  32 159 
 
Feb. 2, 1821Ellis, LemuelFromTurney, Daniel8161711
Perry  42  Spring
 
Nov. 24, 1821Ellis, LemuelToEllis, Samuel8168711
Perry  32 26 
 
Oct. 19, 1824Ellis, LemuelFromGeauga County Auditor of1017711
Perry  31 8tax deed
 
Oct. 19, 1824Ellis, LemuelFromStoddard, John by auditor1015711
Perry  21 40Tax deed
 
Sep. 22, 1826Ellis, LemuelToStoddard, John11143711
Perry  21 47Quit Claim
 
Nov. 4, 1834Ellis, LemuelToTurney, Daniel19346711
Perry  32 4 88/160 
 
Sep. 24, 1838Ellis, LemuelToNeff, Ebenezer2744711
Perry  32 30 
 
Sep. 24, 1838Ellis, LemuelToNeff, Emeline27480711
Perry  32 15 
 
Dec. 13, 1808Ellis, RowlandFromPaine, Edward3446611
Madison  11 100. 
 
Apr. 23, 1817Ellis, RowlandToCunningham, John973611
MadisonPaine 11 100 
 
Dec. 26, 1835Ellis, RowlandFromErie Literary Society2165711
Perry  22   
 
Jan. 17, 1838Ellis, Rowland & Robbins, StillmanFromCall, Alvin2685711
Perry  25 23 1/2 
 
Oct. 6, 1838Ellis, RowlandToBrewster, Sidney L.27558711
Perry  22 20 
 
Nov. 24, 1821Ellis, SamuelFromEllis, Lemuel8168711
Perry  32 26 
 
Jul. 25, 1833Ellis, SimeonFromWoolsey, William W.1822612
Madison4 11 61 71/160 
 
Oct. 7, 1833Ellis, SimeonToWood, Lewis1837711
Perry  95   
 
Jan. 18, 1837Ellis, SimeonToHaines, John23311612
Madison4 10, 11 93 
 
Apr. 15, 1837Ellis, SimeonFromSmith, Samuel H. by Sheriff25117611
Madison    28Shff. deed
 
Apr. 20, 1837Ellis, SimeonToGeauga Iron Co.25119611
Madison    28Quit Claim
 
Nov. 19, 1828Ellis, WilliamFromPhelps, Samuel W., Admr. of12660611
Madison1 2 42 6/7 
 
Jul. 14, 1832Ellis, WilliamToEllis, Elizabeth17144611
Madison1 2 42 6/7 
 
Nov. 7, 1811Ellsworth, MartinToChampion, Henry4353811
Painesville    197 13/16in Com.
 
Feb. 27, 1816Ellsworth, Oliver, heirs ofToWilliams, Delia759109
Willoughby8   1068Quit Claim, S.D.
 
Oct. 9, 1818Ellsworth, Oliver, heirs ofToWilliams, Delia7113910
Mentor    1068Quit Claim, S.D.
 
Apr. 22, 1803Ellsworth, OlliverFromConn. Land Co., Trustees of1323  
Mentor8   1068 382/1000 
 
May 31, 1837Elsworth, Benj. et al.FromJennings, Ebenezer2414699
Kirtland  12 1. 
 

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