Lake County Ohio GenWeb

Deed Index Extracts (Geauga County) - Pre 1841
Surnames G through Gh

DateName 1To/FromName 2VolPgRangeTwp.
TownTrSecLotSubLotAcresRemarks
 
Jan. 2, 1827Gage, JamesFromCunningham, Amos11462612
Madison1 12 182 3/4 
 
Jun. 15, 1827Gage, JamesToRosman, William11461612
Madison1 12 80 
 
Jun 28, 1834Gage, JamesToCourtwright, James21245612
Madison1 12 2/5 
 
Sep. 13, 1834Gage, JamesFromCourtright, James20125612
Madison1 16 64/160 
 
Jun. 6, 1839Gage, John et al.ToMosely, Rowland30478612
Madison3 1 1/2 
 
Mar. 2, 1827Gage, LorinaFromJudson, Enoch13271612
Madison1 14 1 2.5/160 
 
Jan. 3, 1835Gage, Munson T.FromDodge, Heman19493612
Madison3 1  1/2 
 
Aug. 28, 1835Gage, Theodore R.FromDodge, William M.20498612
Madison3 1  1/2 
 
Apr. 4, 1836Gage, Theodore R.ToHubbard, John227612
Madison    1/2 
 
Apr. 16, 1832Gager, AaronFromFarrar, Nathaniel15453611
Madison1 4 1/2 
 
Mar. 6, 1839Gager, AaronToBrigham, Eliza30294611
Madison1 4   
 
Jun. 8, 1826Gager, Simon Jr. & Elihu SperryFromFollett, Ashley, et al.12146611
Madison  9 113/160 
 
Jun. 8, 1826Gager, Simon Jr. & Elihu SperryFromMontgomery, John H., et al.12146611
Madison  9 113/160 
 
Jun. 10, 1826Gager, Simon Jr.ToSperry, Elihu12133611
Madison  9 113/160Quit Claim
 
Feb. 25, 1832Gaige, JamesFromHoyt, Charles18373612
Madison1 7 61 1/8 
 
Nov. 30, 1821Galloway, Daniel B.FromClapp, Orris8360910
Mentor    1/4 
 
Jul. 26, 1825Galloway, Daniel B.ToClapp, Orris10355910
Mentor    1/4 
 
Nov. 9, 1839Gambier, SallyFromHunt, Joseph3044799
Kirtland1 30 2 
 
Apr. 8, 1833Gardener, Joel A.ToNoah, John S.1736910
Mentor  8 3 1/4 
 
Sep. 1, 1827Gardner, Joel A.FromCarrel, Thomas1298910
Mentor4 8 3 1/4 
 
May 6, 1839Garret, JohnFromKinsman, John30360810
Concord3   60. 
 
Nov. 1, 1836Garrett, Henry D.FromCanfield, Samuel2351599
Kirtland  42 5 
 
Sep. 12, 1832Garrett, MargaretFromKewish, Charles16357710
Leroy  22 28 1/2 
 
Oct. 20, 1836Garrett, ThomasToKewish, Charles25452710
Leroy  22 28 1/2Quit claim
 
Jan. 12, 1836Garris, PeterFromBriscoe, James31101  
   28 30Probably in Thompson
 
Feb. 1, 1837Gates, ThomasFromClough, David2460899
Kirtland  41 4 3/10 
 
Mar. 8, 1836Gates, ThomasJr.ToWarner, Albert2625899
Kirtland  46 4 48/160 
 
Nov. 30, 1827Gaylord, Darius C.FromKinsman, John & Rebecca12560711
Perry  73 30. 
 
Nov. 30, 1827Gaylord, Darius C.FromKinsman, Rebecca & John12560711
Perry  73 30. 
 
Apr. 6, 1833Gaylord, Darius C. & wifeToWight, John1746711
Perry  73 18 
 
Aug. 18, 1834Gaylord, Darius C.FromManley, Hervey22357711
Perry  73 8 
 
Mar. 11, 1836Gaylord, Darius C.FromTisdel, Thomas A.23551611
Madison4 9 20 
 
Feb. 13, 1838Gaylord, Elijah B.FromHart, Elias2738799
Kirtland    1/2 
 
May 26, 1838Gaylord, Elijah B.ToHowden, John W.2738899
Kirtland    1/2 
 
Oct. 14, 1837Gaylord, J. M.FromOakley, John W. & Wilmot24541811
Richmond4 225045 
 
Oct. 14, 1837Gaylord, J. M.FromOakley, Wilmot & John W.24541811
Richmond4 22501/5 
 
Nov. 30, 1827Gaylord, Sally C.FromKinsman, John & Rebecca12558711
Perry  73 48. 
 
Nov. 30, 1827Gaylord, Sally C.FromKinsman, Rebecca & John12558711
Perry  73 48. 
 
Dec. 26, 1833Geauga BankFromKing, Hezekiah1887811
Painesville town plat   7156/100 
 
Jul. 20, 1838Geauga BankFromMorse, Enoch2639099
Kirtland2 4, 14 143 
 
Mar. 26,1824Geauga County Auditor ofToHaynes, John9332711
Perry  95 8tax deed
 
Jun. 11,1824Geauga County Auditor ofToBurridge, Samuel9486711
Perry  3 15tax deed
 
Oct. 19, 1824Geauga County Auditor ofToEllis, Lemuel1017711
Perry  31 8tax deed
 
Mar. 5, 1825Geauga County Auditor ofToCorning, Warren1077910
Mentor5   62tax deed
 
Mar. 5, 1825Geauga County Auditor ofToCorning, Warren1078910
Mentor5   14tax deed
 
Oct. 19, 1825Geauga County Auditor ofToFrench, Nathaniel103421711
Perry  24 4tax deed
 
May 19, 1830Geauga County Auditor ofToHolmes, Lory155899
Kirtland1 34 7tax deed
 
Jun. 17, 1831Geauga County Auditor ofToKellogg, Leonard A.14376711
Perry  3 18tax deed
 
May 2, 1832Geauga County, Auditor ofToBingham, Elias15467711
Perry  31 19tax deed
 
May 2, 1832Geauga County, Auditor ofToBingham, Elias15470711
Perry  31 132tax deed
 
May 2, 1832Geauga County, Auditor ofToRobbins, Milton15462711
Perry  31 9 1/2tax deed
 
Sep. 10, 1832Geauga County, Auditor ofToBrooks, David16147611
Madison8 4 5tax deed
 
Jun. 7, 1837Commissioners of Geauga Co.FromWillard, Stephen2426499
Kirtland1 33 20 
 
Jul. 10, 1831Geauga County Court of common Pleas, Clerk ofToGeauga County Sherff15416Order to correct Sheriffs deed to Augustus Skinner 
       
 
Jul. 10, 1831Geauga County SherffFromGeauga County Court of common Pleas, Clerk of15416Order to correct Sheriffs deed to Augustus Skinner 
       
 
Mar. 5, 1825Geauga Iron Co.ToPhelps, Samuel W. Admr. of12173811
Painesville2    Quit Claim
 
Apr. 1, 1826Geauga Iron Co.FromHills, Jedediah10543811
Painesville    15 
 
Apr. 13, 1826Geauga Iron Co.FromPepoon, Silas115811
Painesville    1. 
 
Apr. 18, 1826Geauga Iron Co.FromFord, James R.117810
Painesville  13 30 2/100Quit Claim
 
Jun. 12, 1826Geauga Iron Co.FromPaine Charles C.11182811
Painesville  Scotts Mills  Quit Claim
 
Oct. 25, 1826Geauga Iron Co.FromScott, Joel by Sheriff12486811
Painesville     Shff. deed
 
Oct. 25, 1826Geauga Iron Co.FromScott, Rufus & William by Sheriff12484811
Painesville     Shff. Deed
 
Oct. 25, 1826Geauga Iron Co.FromScott, Rufus et al. by Shff.12484811
Painesville     Shff. deed
 
Oct. 25, 1826Geauga Iron Co.FromScott, William et al. by Shff.12484811
Painesville     Shff. deed
 
May 28, 1827Geauga Iron Co.FromField, Eliakim12483811
Painesville town plat   8&972/160 
 
May 28, 1828Geauga Iron Co.FromCard, Platt16216910
Mentor  13 100 
 
Nov. 22, 1829Geauga Iron Co.ToCovert, Peter12606811
Painesville town plat   8 9  
 
Feb. 27, 1830Geauga Iron Co.FromErie Literary Society13217711
Perry  15 165 
 
Mar. 27, 1830Geauga Iron Co.FromThorndike, Henry13251711
Perry  24, 25 251/2 int. in com.
 
Oct. 27, 1830Geauga Iron Co.FromDrury, Luther1424811
Painesville  15, 24, 25  Quit Claim
 
Feb. 6, 1832Geauga Iron Co.ToThompson, Sheldon15261711
Painesville     mills & water privilege
 
Feb. 6, 1832Geauga Iron Co.ToThompson, Sheldon15264711
Perry  15 24 25 190 
 
Dec. 7, 1832Geauga Iron Co.FromThompson, Sheldon16381711
Perry  15 165Quit Claim
 
Dec. 7, 1832Geauga Iron Co.FromThompson, Sheldon16381811
Painesville     Quit Claim
 
Dec. 7, 1832Geauga Iron Co.FromThompson, Sheldon16381711
Perry  24, 25 25Quit Claim
 
Dec. 15, 1832Geauga Iron Co.FromCrofts, Christopher16378811
Painesville town plat   711/4 
 
Jan. 31, 1833Geauga Iron Co.FromPhelps, Samuel W., Admr. of16454612
Madison3 3, 6, 10 398 55/100 
 
Feb. 1, 1833Geauga Iron Co.ToClark, Samuel17178612
Madison3 10 102 
 
May 2, 1833Geauga Iron Co.FromFord, James R.1790811
Painesville      
 
Jul. 8, 1833Geauga Iron Co.ToGreen, Joseph1833612
Madison3 10 64 1/10 
 
Jul. 15, 1833Geauga Iron Co.FromCurtis, Charles & wife17283612
Privilege of Iron ore on their farm      
 
Aug. 14, 1834Geauga Iron Co.ToRoot, Lyman1916811
Painesville town plot   711/4 
 
Nov. 14, 1834Geauga Iron Co.FromStorrs, Lemuel G.205811
Painesville3   128/160 
 
Jan. 8, 1835Geauga Iron Co.ToBenton, Edward W.19498612
Madison3 6 115 
 
Feb. 23, 1835Geauga Iron Co.FromFifield, Asa204811
Painesville3   7 1/8 
 
Nov. 18, 1835Geauga Iron Co.FromStanley, Samuel21443612
Madison3 7 47 
 
Dec. 7, 1835Geauga Iron Co.ToRodgers, Avery20728811
Painesville      
 
Dec. 15, 1835Geauga Iron Co.FromPhelps, Samuel W., Admr. of21443811
Painesville      
 
Dec. 17, 1835Geauga Iron Co.ToKing, Hezekiah2172811
Painesville3     
 
Dec. 18, 1835Geauga Iron Co.FromKing, Hezekiah21442811
Painesville town plat addn.     Quit Claim
 
Apr. 20, 1837Geauga Iron Co.FromEllis, Simeon25119611
Madison    28Quit Claim
 
Jul. 3, 1837Geauga Iron Co.ToWood, Jesse25189811
Painesville    1/10 
 
Jul. 3, 1837Geauga Iron Co.FromWood, Jesse25115810
Painesville    1/100 
 
Nov. 13, 1837Geauga Iron Co.ToBond, Sarah E.25123811
Painesville3   128/160 
 
Jan. 2, 1838Geauga Iron Co.ToStanley, Samuel27143612
Madison3 7 47 
 
Feb. 15, 1838Geauga Iron Co.FromMarks, William2629899
Kirtland  Blk 143161/2 
 
Feb. 15, 1838Geauga Iron Co.FromMcDowell, William2629999
Kirtland1 16 1/2 
 
Feb. 23, 1838Geauga Iron Co.FromMarks, William2630099
Kirtland  Blk 129101/2 
 
Jul. 11, 1838Geauga Iron Co.ToHuntington, Colbert26531811
Painesville3     
 
Jul. 5, 1839Geauga Iron Co.ToWyckuff, William H.30200711
Perry  91 50 
 
Jul. 8, 1839Geauga Iron Co.ToDaniels, Aaron30192910
Mentor  13 100 
 
June 3, 1816Gedson, EnochFromCunningham, Artemus6365612
Madison1 14 20 
 
May 4, 1837Gee, SalmonToCorning, Warren & Timothy Martindale3037999
Kirtland  114Blk 11  
 
May 4, 1837Gee, SalmonToMartindale, Timothy D. & Warren Corning3037999
Kirtland  114Blk 11  
 
Oct. 21, 1837Gee, SalmonFromJohnson, John2718799
Kirtland  Blk 11411  
 
Oct. 12, 1814Geer, DavidFromStowell, Harvey617186
Auburn  18 81 (16 1/2)/160 
 
Jun. 1, 1812Gerodell, JnoToCraw, Samuel4359910
Mentor5   122in com.
 
Jul. 29, 1817Getman, FrederickFromAllen, David8169711
Perry  19 133 
 
Feb. 8, 1818Getman, FrederickToChristy, Daniel6396  
      power of attorney
 
May 29, 1819Getman, FrederickToChristy, Daniel7286  
      power of attorney
 
Oct. 2, 1822Getman, FrederickToPhelps, Samuel W.994711
Perry  19 133Q.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