Lake County Ohio GenWeb

Deed Index Extracts (Geauga County) - Pre 1841
Surnames Has through Hay

DateName 1To/FromName 2VolPgRangeTwp.
TownTrSecLotSubLotAcresRemarks
 
Oct. 4, 1832Haskell, Eli B.ToWashburn, Azel16205711
Perry  46 79 42/100 
 
Oct. 24, 1833Haskell, Eli B.ToWashburn, Azel18187711
Perry  46 79 42/100 
 
Apr. 6, 1836Haskell, Eli B.FromGlines, Stephen B.21596711
Perry  73 75 21/100 
 
Nov. 26, 1836Haskell, Eli B.ToWinchester, Marcus23344711
Perry  73 75 21/100 
 
Jan. 31, 1837Haskell, Eli B.FromLowery, Chauncey23602711
Perry  65 80 
 
Jun. 12, 1832Haskell, Eli BondFromFellows Jr., Nathaniel16156711
Perry  46 79 42/100 
 
Mar. 29, 1832Haskell, FerdinandFromBond, Moses1785  
      Power of Attorney
 
Apr. 12, 1833Haskell, FerdinandToHaskell, Silas1786711
Perry  43 4 7/8 
 
Apr. 27, 1833Haskell, FerdinandToStratton, Eliphalet1793711
Perry  43 1 
 
May 4, 1833Haskell, FerdinandToMerril, Joel1786711
Perry  43 3 3/4 
 
Jun. 13, 1833Haskell, FerdinandFromChase, March19347  
      Power of attorney
 
Jul. 12, 1834Haskell, FerdinandFromWoolsey, William W.19289711
Perry  53 77 1/2 
 
Sep. 13, 1834Haskell, FerdinandToStratton, Eliphalet23334711
Perry  43 2 1/2 
 
Sep. 26, 1835Haskell, FerdinandToMerril, Joel22532711
Perry  53 22. 
 
May 2, 1837Haskell, FerdinandToWyman, Don26399711
Perry  43 17 88/100 
 
Feb. 3, 1838Haskell, FerdinandToTisdel, Silas A.25532711
Perry  43 (47 1/3)/160 
 
Aug. 7, 1838Haskell, FerdinandToNichols, Frederick26399711
Perry  43 1/4 
 
Jan. 7, 1831Haskell, FosterFromStevers, John1570910
Mentor    10 35/100 
 
Sep. 14, 1831Haskell, FosterFromFobes Jr., Lemuel1569910
Mentor  10 14 
 
Nov. 23, 1833Haskell, FosterToStockham, Joseph1817710
Leroy  15 40. 
 
Feb. 3, 1834Haskell, FosterFromKerr, Daniel & Levi18130910
Mentor2 3, 6 79 63/100 
 
Feb. 3, 1834Haskell, FosterFromKerr, Levi & Daniel18130910
Mentor2 3, 6 79 63/100 
 
Apr. 5, 1834Haskell, FosterToHaskell, George194910
Mentor    24 33/100 
 
Dec. 1, 1834Haskell, FosterToSawyer, Harvey23508910
Mentor2 3 9 32/100 
 
Sep. 4, 1835Haskell, FosterFromSawyer, Harvey21545910
Mentor2 4 9 32/100 
 
Mar. 10, 1836Haskell, FosterFromHarmon, Orasmus21545910
Mentor2 5 20. 
 
Apr. 5, 1834Haskell, GeorgeFromHaskell, Foster194910
Mentor    24 33/100 
 
Mar. 20, 1837Haskell, GeorgeFromMartindale, Lemuel23551910
Mentor1 4 44 62/100 
 
Oct. 13, 1824Haskell, SilasFromNorton, Birdseye (Eirs of et al.)10363711
Perry  43 162 
 
Dec. 5, 1829Haskell, SilasToAdams, Gamaliel1683711
Perry  43 1 64/160 
 
Apr. 12, 1833Haskell, SilasFromHaskell, Ferdinand1786711
Perry  43 4 7/8 
 
Oct. 3, 1833Haskell, SilasToNorris, Benjamin17481711
Perry  43 4 7/8 
 
Mar. 26, 1831Haskill, FerdinandFromHaskill, Silas13334711
Perry  43 103 
 
Nov. 14, 1826Haskill, Foster & Harry L. MitchellFromLord, George, et al.13120710
Leroy  15 48 
 
Nov. 14, 1826Haskill, Foster & Harry L. MitchellFromLord, Richard & George13120710
Leroy  15 48 
 
May 8, 1829Haskill, FosterFromMitchell, Harry L.13121710
Leroy  15 48 
 
Apr. 25, 1826Haskill, SilasToHaskill, Silas Jr.1120711
Perry  43 57. 
 
Mar. 26, 1831Haskill, SilasToHaskill, Ferdinand13334711
Perry  43 103 
 
Apr. 25, 1826Haskill, Silas Jr.FromHaskill, Silas1120711
Perry  43 57. 
 
Dec. 29, 1828Haskill, Silas Jr.ToThorp, Alpha12465711
Perry  43 57. 
 
Feb. 18, 1824Haskins, MosesFromLennon, John9456710
Leroy  21 127S.D.
 
Apr. 26, 1830Haskins, MosesToFolk, Hiram13415710
Leroy  21 84 
 
Dec. 11, 1819Hatch, EliToHovey, Marlow8354710
Leroy  30, 13 142 
 
Dec. 11, 1819Hatch, EliToHovey, Philatus8351710
Leroy  73 126 
 
Dec. 11, 1819Hatch, EliToHovey, Sylvanus8355710
Leroy  13 141 
 
Dec. 11, 1819Hatch, EliToWarner, Daniel7476710
Leroy  13 50 
 
Dec. 11, 1819Hatch, EliToWarner, Joanna7477710
Leroy  13 91 
 
Feb. 26, 1820Hatch, EliFromSheldon, Thomas8314710
Leroy  13, 73, 30 550 
 
Oct. -, 1800Hathaway, AsahelToArcher, Thomas1374711
Perry  43 156 188/1000 
 
Jan. 5, 1829Hathaway, Asahel  18506  
      Will
 
May 11, 1829Hathaway, Asahel, Exr ofToFitch, Zalmon18505  
      Power of Attorney
 
Aug. 12, 1830Hathaway, Asahel, Exr ofToFitch, Zalmon18509  
      Power of Attorney
 
Mar. 10, 1831Hathaway, AsahelToFitch, Zalmon14320  
      Power of Attorney
 
Apr. 29, 1833Hathaway, AsahelToNorton, Daniel W.18508  
      Appointed by Probate C[truncated text]
 
Nov. 19, 1829Hathaway, JamesFromBurnett, Joshua M.13358810
Concord1 1 2 
 
Aug. 1, 1833Hathaway, JamesToWilcox, Clark17265810
Concord1 1 2 
 
Jun. 10, 1835Hathaway, JamesFromLawrence, Asahel B.2143778
Claridon 62 50 
 
Dec. 22, 1819Hawkins, RussellFromDoud, James9542910
Mentor2 1 106 3/4in Com.
 
Sep. 11, 1820Hawkins, RussellFromChittenden, Timothy, heirs of9543910
Mentor2 1 106 3/4in com.
 
Dec. 8, 1824Hawkins, RussellToWheeler, Nathan11179910
Mentor  1   
 
Apr. 14, 1825Hawkins, RussellToTomlinson, John L.10139910
Mentor2   53. 
 
Mar. 16, 1827Hawkins, RussellToWright, Ashbel1137699
Kirtland1 50 105. 
 
Apr. 12, 1836Hawkins, RussellToMoore, Isaac30675910
Mentor2 1 104 
 
Oct. 9, 1838Hawley, C.A.FromSkinner, Roderick W.26476811
Painesville town plat   55  
 
Feb. 14, 1837Hawley, Cyrus A.FromHull, David25358811
Painesville town plat addn   104  
 
Jul. 22, 1837Hawley, Cyrus A.FromHull, David24250811
Painesville town plat addn   71  
 
Apr. 13, 1838Hawley, Cyrus A.FromHull, David25627811
Painesville town plat addn   128  
 
Oct. 9, 1838Hawley, Cyrus A.ToSkinner, Roderick W.30329811
Painesville town plat addn.    104, 128 
 
Jun. 23, 1826Hawley, Jesse D.FromNye, Thomas12438611
Madison    4/5 
 
Sep. 2, 1833Hawley, Moses S. & Sam'l. RogersFromBrown, Thomas17326810
Concord1 13 30 1/3 
 
Jun. 6, 1837Hayde, Horatio N.FromBliss, Levi257910
Mentor12 8 84 3/100 
 
Jun. 6, 1837Hayde, Horatio N.FromBliss, Levi258910
Mentor12 7 50 1/5 
 
Feb. 18, 1818Hayden, JohnFromHall, John7486910
Mentor13   87. 
 
Aug. 15, 1820Hayden, JohnToParker, Clark7486910
Mentor13   87. 
 
Jan. 5, 1802Hayden, LukeFromSoper, David1425612
Madison3   2511Put in common, see deed
 
Jan. 5, 1802Hayden, LukeFromSoper, David1425711
Perry  75, 10, 50 532Put in common, see deed
 
Jun. 9, 1830Hayden, SamuelFromHall, Gideon13547810
Concord2 3 200. 
 
Jun. 14, 1830Hayden, Samuel Heirs ofToHall, Gideon Jr. & Whiting, Luman & Smith, Curtis27120  
All interest in Estate of Samuel Hayden     Quit Claim
 
Jun. 14, 1830Hayden, Samuel Heirs ofToSmith, Curtis & Hall, Gideon Jr. & Whiting, Luman27120  
All interest in Estate of Samuel Hayden     Quit Claim
 
Jun. 14, 1830Hayden, Samuel Heirs ofToWhiting, Luman & Smith, Curtis & Hall, Gideon Jr.27120  
All interest in Estate of Samuel Hayden     Quit Claim
 
May 24, 1823Hayes, EbenezerFromBlakeslee, Tillotson20626811
Fairport   196, 2052 
 
Oct. 19, 1823Hayes, EbenezerToMcGrath, Philip9499811
Painesville    1 81/100 
 
Oct. 23, 1823Hayes, EbenezerFromMathews, John H.20619811
Fairport   17, 18, 130, 131  
 
Nov. 21, 1827Hayes, EbenezerToOhio Railroad Co.26135811
Waterford Vil app. Richmond, conditional      
 
Nov. 13, 1832Hayes, EbenezerFromHazelton, William20623811
Painesville    5 1/2 
 
Sep. 23, 1833Hayes, EbenezerFromBishop, Henry20624810
Painesville    30 86/100 
 
Apr. 1, 1835Hayes, EbenezerToHyde, Joseph2043777
Burton  64 100. 
 
Nov. 26, 1835Hayes, EbenezerToMcGarth, Philip21172811
Fairport   130, 131  
 
Jan. 25, 1836Hayes, EbenezerToPaine, James H.21412811
Fairport   196, 205 Q.C.D.
 
Feb. 11, 1836Hayes, EbenezerFromHazelton, Hiram23357811
Painesville4 5, 6 7 18/100 
 
Feb. 18, 1836Hayes, EbenezerToHall, Uriah21270811
Painesville4 7 5 15/100 
 
Feb. 18, 1836Hayes, EbenezerToLockwood, Stanley21270811
Painesville4 7 5 15/100 
 
Feb. 18, 1836Hayes, EbenezerToRichmond, Thomas21464811
Painesville4 7 5 15/100 
 
Apr. 2, 1836Hayes, EbenezerFromHazelton, Hiram, et al.2539811
Painesville4 5, 6 20 
 
Apr. 2, 1836Hayes, EbenezerFromHazelton, Martha, et al.2539811
Painesville4 5, 6 20. 
 
Apr. 2, 1836Hayes, EbenezerFromHazelton, William, et al.2539811
Painesville4 5. 6 20. 
 
May 24, 1836Hayes, EbenezerFromChurchill, Albert2540910
Mentor  13 30 
 
Oct. 14, 1836Hayes, EbenezerFromHerrick, Alderman2541811
Painesville4   4 
 
Oct. 14, 1837Hayes, EbenezerFromHerrick, Alderman2541811
Painesville4   4. 
 
Feb. 14, 1839Hayes, EbenezerToSkinner, Roderick W.30333910
Mentor  13 30 
 
Jun. 25, 1808Hayes, Eli, et al.FromHull, Andrew Jr & wife3399  
      Release of Dower
 
Sep. 4, 1804Hayes, SethFromConnecticut Land Co., Trustees of232910
Mentor    150 
 
Jan. 16, 1813Hayes, SethToClapp, Orin51910
Mentor    150 
 
Mar. 26,1824Haynes, JohnFromGeauga County Auditor of9332711
Perry  95 8tax deed
 
Mar. 14, 1832Haynes, JohnFromWoolsey, William W.15422612
Madison4 9 50 
 
Jun, 11, 1835Haywood, DavidFromBlue, Michael20200711
Perry  111 50 
 
Jun. 11, 1835Haywood, DavidFromBriggs, Samuel20201711
Perry  111 23 1/2Q.C. D.
 
Aug. 12, 1818Haywood, TimothyFromEmerson, Jesse755611
Madison1 2 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