Lake County Ohio GenWeb

Deed Index Extracts (Geauga County) - Pre 1841
Surnames En through Ez

DateName 1To/FromName 2VolPgRangeTwp.
TownTrSecLotSubLotAcresRemarks
 
Jul. 1, 1839Eno, JoelFromKerr, Daniel30181910
Mentor- , 2 - , 7 1, 8 
 
Sep. 28, 1839Ensign, Caleb W.FromNewcomb, Walter30355611
Madison2 5 50 
 
Jan. 9, 1816Ensign, HoraceFromHanks, Elijah5428611
Madison3 2 75. 
 
Feb. 7, 1816Ensign, HoraceFromKimball, Abel6120611
Madison2 2 91 92/160 
 
Jul. 2, 1817Ensign, HoraceToBissell, Josiah Jr., et al.6408611
Madison3 1 75S.D.
 
Jul. 2, 1817Ensign, HoraceToBissell, Josiah, et al.6408611
Madison3 1 75S.D.
 
Mar. 2, 1822Ensign, HoraceFromJohnson, Nathan B.9158611
Madison2 4 100. 
 
Feb. 2, 1825Ensign, HoraceFromHolcomb, Timothy11310611
Madison  15, 16 11 
 
Mar. 31, 1825Ensign, HoraceToWinchester, Jonathan10136611
Madison3 2 75Quit Claim
 
Nov. 15, 1826Ensign, HoraceToPease, George11200611
Madison2 2 1 14/160 
 
Nov. 26, 1829Ensign, HoraceToBrooks, David13154611
Madison  165  
 
Oct. 23, 1830Ensign, HoraceFromBoardman, Homer15472611
Madison8 4 55 1/2 
 
Sep. 3, 1835Ensign, HoraceToCampbell, Henry30422611
Madison2   50 
 
Dec. 25, 1824Ensign, NancyFromPepoon, Joseph, heirs of20143811
Painesville2 6 83 93/100Q. Claim
 
Mar. 23, 1828Ensign, NancyFromPepoon, Benjamin20143811
Painesville2   14 151/160 
 
Mar. 4, 1828Ensign, OrrinToPepoon, Benjamin12248811
Painesville2 6 14 66/100 
 
Sep. 19, 1834Ensign, OrrinFromGriswold, Simeon20647811
Painesville town plat1 7 86 27/100 
 
Apr. 17, 1835Ensign, OrrinToCrary, Oliver A., et al.2099811
Painesville2   83 93/100 
 
Apr. 17, 1835Ensign, OrrinToOsborne, Salmon S., et al.2099811
Painesville2   83 93/100 
 
Apr. 17, 1835Ensign, OrrinToRosa, Storm, et al.2099811
Painesville2   83 93/100 
 
Oct. 8, 1835Ensign, OrrinToGoldsmith, Jonathan, et al.20666811
Painesville1 7 86 27/100 
 
Oct. 8, 1835Ensign, OrrinToGranger, Ralph, et al.20666811
Painesville1 7 86 27/100 
 
Oct. 8, 1835Ensign, OrrinToNewell, Grandison, et al.20666811
Painesville1 7 86 27/100 
 
Oct. 8, 1835Ensign, OrrinToPhelps, Henry, et al.20666811
Painesville1 7 86 27/100 
 
Feb. 23, 1801Erie Co., Trustees ofToAdams, Asahel & Jabez1493810
Concord1 15, 7 166 50/100Partition Deed S.D. in com.
 
Feb. 23, 1801Erie Co., Trustees ofToAdams, Asahel & Jabez1493711
Perry  95 156 644/1000Partition Deed S.D. in com.
 
Feb. 23, 1801Erie Co., Trustees ofToAdams, Jabez & Asahel1493711
Perry  95 156 644/1000Partition Deed S.D. in com.
 
Feb. 23, 1801Erie Co., Trustees ofToAdams, Jabez & Asahel1493810
Concord1 15, 7 166 50/100Partition Deed S.D. in com.
 
Feb. 24, 1801Erie Co., Trustees ofToCoit, Jos. & Uriah Tracy1451810
Concord2 5 362 3/4Partition, See Deed
 
Feb. 24, 1801Erie Co., Trustees ofToTracy, Uriah & Jos. Coit1451810
Concord2 5 362 3/4Partition, See Deed
 
Apr. 1, 1801Erie Co., Trustees ofToHuntington, Sam'l Jr.1553810
Concord  3 261 88/100Partition Deed
 
Apr. 1, 1801Erie Co., Trustees ofToKinsman, Jno.1552810
Concord1 11-6, 18-19 1157 83/100Partition Deed
 
Apr. 21, 1801Erie Co., Trustees ofToCheney, Pennel1515711
Perry  95 156 644/1000Partition Deed com. S.D.
 
Apr. 21, 1801Erie Co., Trustees ofToCleveland, Moses1719810
Concord1 17-20-6 913 20/100S.D.
 
Apr. 21, 1801Erie Co., Trustees ofToCoit, Daniel L.1712810
Concord1 2-5-12-13-14-21-15 1808 92/100S.D.
 
Apr. 21, 1801Erie Co., Trustees ofToCoit, Daniel L.1712711
Perry  4-8-13-86-88 799 602/1000S.D.
 
Apr. 21, 1801Erie Co., Trustees ofToCoit, Daniel L.1712810
Concord2 234 806 12/100S.D.
 
Apr. 21, 1801Erie Co., Trustees ofToLeffingwell, Christopher1717711
Perry  7 160 149/1000S.D.
 
Apr. 21, 1801Erie Co., Trustees ofToLeffingwell, Christopher1717810
Concord1 1 32 34/100S.D.
 
Apr. 21, 1801Erie Co., Trustees ofToPerkins, Simon116810
Concord  1 234 31/100 
 
Apr. 21, 1801Erie Co., Trustees ofToSwift, Zephaniah1494711
Perry  95 156 644/1000Partition Deed in com. SD
 
Sep. 26, 1801Erie Co., Trustees ofToThomas, Edmond1531810
Concord2 1 200 
 
Mar. 16, 1803Erie Co., Trustees ofToHuntington, Eben, et al.3415810
Concord1 1-16 282 43/100S.D.
 
Mar. 16, 1803Erie Co., Trustees ofToHuntington, Eben, et al.3415711
Perry  95 156 2/3S.D.
 
Mar. 16, 1803Erie Co., Trustees ofToPerkins, Simon211  
      Power of Attorney
 
Mar. 16, 1803Erie Co., Trustees ofToWilliams, Isaac, et al.3415810
Concord1 1-16 282 43/100S.D.
 
Mar. 16, 1803Erie Co., Trustees ofToWilliams, Isaac, et al.3415711
Perry  95 156 2/3S.D.
 
Mar. 16, 1803Erie Co., Trustees ofToWilliams, Joseph, assignees of, et al.3415711
Perry  95 156 2/3S.D.
 
Mar. 16, 1803Erie Co., Trustees ofToWilliams, Joseph, assignees of, et al.3415810
Concord1 1-16 282 43/100S.D.
 
Nov. 14, 1803Erie Co., Trustees ofToGifford, Richard1723810
Concord1 4 67 1/2 
 
May 10, 1806Erie Co., Trustees ofToCreighton, Robert336810
Concord2 4 200S.D.
 
Jun. 28, 1814Erie Co., Trustees ofToRider, Joseph5137810
Concord2 5 120 
 
Oct. 28, 1816Erie Co., Trustees ofToHewitt, John12460810
Concord2 4 100 
 
Jan. 29, 1822Erie Co., Surviving Trustees ofToGilman, William C.8385  
   All Erie Cos. lands, with other trustees in trust  Gilman is successor Moses Cle as trustee
 
May 20, 1822Erie Co., Trustees ofToPerkins, Simon8386  
      Power of Attorney
 
Jan. 17, 1828Erie Co., Trustees ofToErie Co., Trustees of9303  
      Trust D
 
Jan. 17, 1828Erie Co., Trustees ofFromErie Co., Trustees of9303  
      Trust D
 
Jan. 29, 1828Erie Co., Trustees ofToWinchell, Simon Jr., et al.15116810
Concord1 1 50 
 
Jan. 29, 1828Erie Co., Trustees ofToWinchell, Simon, et al.15116810
Concord1 1 50 
 
Dec. 23, 1831Erie Co., Trustees ofToPerkins, Simon15209  
   All their lands in Geauga County  Quit Claim
 
May 25, 1804Trustees Erie Literary SocietyFromHudson, David, et al.1700711
Perry  22 162 
 
Feb. 27, 1830Erie Literary SocietyToGeauga Iron Co.13217711
Perry  15 165 
 
Dec. 26, 1835Erie Literary SocietyToEllis, Rowland2165711
Perry  22   
 
Nov. 21, 1837Erie Salt Co.ToRichmond, Thomas26126  
      Power of Attorney
 
Nov. 25, 1837Erie Salt Co.FromRichmond & Williams26124811
Richmond4 24   
 
Jun. 11, 1838Erie Salt Co.ToOhio R. R. Co.26126811
Richmond4 22, 24268 to 277 inc. + water lots 15-16  
 
Mar. 12, 1839Erie Salt Co.FromWeaver, John27381811
Painesville4 232  
 
Jan. 20, 1841Evans, SamuelToAinsley, Thomas Jr.31656  
Parkman      
 
Feb. 26, 1835Everett, GeorgeFromRichmond & Williams2014811
Richmond   100, 110  
 
Feb. 26, 1835Everett, GeorgeFromRichmond & Williams2015811
Richmond   4. 6q Water lot
 
Mar. 21, 1835Everett, GeorgeFromBrooks, Samuel2014811
Painesville4 22 1 
 
Feb. 3, 1837Everett, George & IsaacFromRichmond & Williams23440811
Richmond   24114 
 
Feb. 3, 1837Everett, Isaac & GeorgeFromRichmond & Williams23440811
Richmond   24114 
 
Feb. 26, 1831Everhart, ChristianFromCunningham, Cyrus14208612
Madison1 3 10 
 
Sep. 14, 1839Everhart, StephenToReiley, James30569612
Madison1 3 10 
 
Oct. 21, 1837Everitt, GeorgeFromOakley, John W.26238811
Richmond4 2210, 11  
 
Jan. 25, 1838Everitt, GeorgeToOhio R. R. Co.26133811
Richmond4 24100, 110128/160 
 
Jan. 25, 1838Everitt, George, et al.ToOhio R. R. Co.26134811
Richmond4 24114  
 
Jul. 13, 1838Everitt, GeorgeFromOakley, Wilmot26238811
Richmond4 2210, 11  
 
Jan. 6, 1840Everitt, GeorgeFromIngersoll, Edward M.30706910
Mentor  8 10. 
 
Jan. 25, 1838Everitt, Isaac, et al.ToOhio R. R. Co.26134811
Richmond4 24114  
 
Jun. 18, 1838Everitt, Isaac & Seneca DurandFromPease, James C. & Luther L.27547810
Concord1 1 45 
 
Jun. 18, 1839Everitt, Isaac & Seneca DurandFromPease, Luther L. & James C.27547810
Concord1 1 45/100 
 
Nov. 10, 1835Ewins, UrsulaFromMcGrath, Philip21173811
Fairport   131  
 

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