Lake County Ohio GenWeb

Deed Index Extracts (Geauga County) - Pre 1841
Surnames Hos through Hox

DateName 1To/FromName 2VolPgRangeTwp.
TownTrSecLotSubLotAcresRemarks
 
May 8, 1815Hosman, JosephToWilliams, Ebenezer6359811
Painesville    127 108/160Quit C.
 
Feb. 21, 1829Hosmer, AndrewFromSquire, Charles M.1338487
Newbury3 6 26 
 
Feb. 21, 1829Hosmer, Benjamin S.FromSquire, Charles M.1338387
Newbury3 6 26 
 
Jun. 24, 1826Hotchkiss, AbnerFromEly, William11361612
Madison    100 
 
Jun. 5, 1830Hotchkiss, Abner, Heir ofToRaymond, Philander13496612
Madison    1001/2 Int.QC
 
Jan. 19, 1836Hotchkiss, Abner, heir ofToHotchkiss, Abner2378 -
Madison2   14 3/5Quit Clai[m]
 
Jan. 19, 1836Hotchkiss, AbnerFromHotchkiss, Abner, heir of2378 -
Madison2   14 3/5Quit Clai[m]
 
Feb. 3, 1836Hotchkiss, Abner, heirs ofToHotchkiss, Leverett25668  
Madison2   1/4Quit Claim
 
Sep. 12, 1836Hotchkiss, Abner, heirs ofToHotchkiss, Leverett25668  
Madison2   10 4/5Quit Claim
 
Apr. 3, 1837Hotchkiss, AbnerFromNorton, Harriet Heirs of30569  
Madison    11 74/100 
 
Mar. 8, 1837Hotchkiss, AngelineToHotchkiss, Leverett25436612
Madison2   16 7/10 
 
Mar. 8, 1838Hotchkiss, AngelineToHotchkiss, Leverett25436612
Madison2   16 7/10 
 
Apr. 26, 1817Hotchkiss, ElishaToCrary, Frederick6128  
      Power of Attorney
 
Feb. 3, 1836Hotchkiss, LeverettFromHotchkiss, Abner, heirs of25668  
Madison2   1/4Quit Claim
 
Sep. 12, 1836Hotchkiss, LeverettFromHotchkiss, Abner, heirs of25668  
Madison2   10 4/5Quit Claim
 
Mar. 8, 1837Hotchkiss, LeverettFromHotchkiss, Angeline25436612
Madison2   16 7/10 
 
Mar. 8, 1838Hotchkiss, LeverettFromHotchkiss, Angeline25436612
Madison2   16 7/10 
 
Jul. 10, 1807Hotchkiss, MargaretToWheeler, Aaron, et al.3125  
      Release of Dower
 
Jul. 23, 1810Hotchkiss, RoswellFromParker, Clark4115811
Painesville2, 3 8, 9 194 43/160S.D.
 
Feb. 1, 1812Hotchkiss, RoswellToHills, Jedediah11408811
Painesville2, 3 8, 9 196 43/160 
 
Jul. 3, 1835Houghtaling, Francis & Mathias & William MakeleyFromBras, Benjamin2178910
Mentor12 5 82 57/100 
 
Jul. 3, 1835Houghtaling, Mathias & Francis & William MakeleyFromBras, Benjamin2178910
Mentor12 5 82 57/100 
 
Feb. 25, 1825House, Erastus N.ToHoyt, Sylvester N.113289
Chardon   103, 10418. 
 
Nov. 2, 1824House, JacobFromReynolds, William128910
MentorShehi   45 
 
Feb. 19, 1835House, John 2ndFromChapman, Benjamin19431710
Leroy  28 25 
 
Feb. 14, 1829House, John 3rdFromField, Eliakim1387710
Leroy  27 11 
 
Feb. 9, 1835House, John JrFromHebbard, Daniel, Heirs of2049710
Leroy  4   
 
Apr. 7, 1835House, John Jr.ToBates, Jerry20119710
Leroy  4 1. 
 
Sep. 3, 1835House, John Jr.FromWarren, Platt20694710
Leroy  34 40 
 
Oct. 7, 1835House, John Jr.FromDenton, Thomas20693710
Leroy  34 3 
 
Dec. 10, 1835House, John Jr.ToHovey, Marlow2148710
Leroy  28 1/2 
 
Jan. 29, 1836House, John Jr.ToParker, William E.22153710
Leroy  34 63. 
 
May 29, 1837House, John Jr.FromReed, Charles M.30418710
Leroy    62 1/2 
 
Jun. 2, 1837House, John Jr.FromCole, Isabelle & Nancy3099710
Leroy  5, 6 367Quit Claim
 
Dec. 20, 1837House, John Jr.ToWilcox, Moses C.2617710
Leroy  27, 28 33. 
 
May 13, 1838House, John Jr.FromCole, Calvin3098710
Leroy  5, 6 367Quit Claim
 
Jun. 2, 1839House, John Jr.FromCole, Nancy & Isabella3099710
Leroy  5, 6 367Quit Claim
 
Feb. 11, 1837Houston, DavidFromRoot, James24173811
Painesville town plat   107, 108  
 
Oct. 11, 1832Houston, WilliamToHills, Addison16355811
Painesville      
 
Mar. 28, 1837Hout, JonathanFromBailey, Harlow25550611
MadisonPaine 6 1 
 
Dec. 11, 1819Hovey, MarlowFromHatch, Eli8354710
Leroy  30, 13 142 
 
Dec. 29, 1828Hovey, MarlowFromWarner, Daniel12501710
Leroy  31 50 
 
Aug. 24, 1831Hovey, MarlowToHovey, Sylvanus1555710
Leroy  13 26 
 
Dec. 31, 1831Hovey, MarlowToHungerford, Aaron Lemuel15148710
Leroy  30 1 1/2Saw Mill & privelege; See also Feb 4, 1837
 
Dec. 10, 1835Hovey, MarlowFromHouse, John Jr.2148710
Leroy  28 1/2 
 
Feb. 4, 1837Hovey, MarlowToHungerford, Aaron & Lemuel23606710
Leroy  30 1 1/2Q.C.D.; See also 31 Dec. 1831
 
Feb. 4, 1837Hovey, MarlowToHungerford, Lemuel & Aaron23606710
Leroy  30 1 1/2Q.C.D.
 
Dec. 11, 1819Hovey, PhilatusFromHatch, Eli8351710
Leroy  73 126 
 
Aug. 19. 1835Hovey, PhiletusToHovey, Simon21233710
Leroy  73 30. 
 
May 17, 1836Hovey, PhiletusFromHovey, Simeon23347710
Leroy  73 30 
 
Feb. 12. 1839Hovey, PhiletusToWarner, Daniel27280710
Leroy  73 70 13/100 
 
Mar. 12. 1832Hovey, Simeon & SylvanusFromBrooks, Lonson15465710
Leroy  3 104 
 
Aug. 19, 1835Hovey, SimeonToHovey, Sylvanus20581710
Leroy  3 52. 
 
May 17, 1836Hovey, SimeonToHovey, Philetus23347710
Leroy  73 30 
 
Aug. 19. 1835Hovey, SimonFromHovey, Philetus21233710
Leroy  73 30. 
 
Dec. 11, 1819Hovey, SylvanusFromHatch, Eli8355710
Leroy  13 141 
 
Aug. 24, 1831Hovey, SylvanusFromHovey, Marlow1555710
Leroy  13 26 
 
Nov. 22, 1831Hovey, SylvanusToFisher, Luther B.1676710
Leroy  13 100 
 
Mar. 12, 1832Hovey, Sylvanus & SimeonFromBrooks, Lonson15465710
Leroy  3 104 
 
Feb. 5, 1835Hovey, SylvanusToTeare, John 3rd2294710
Leroy  13 117 
 
Aug. 19, 1835Hovey, SylvanusFromHovey, Simeon20581710
Leroy  3 52. 
 
Sep. 28, 1836Hovey, SylvanusFromBrooks, Lonson23151710
Leroy  3 104Quit Claim
 
Oct. 19, 1839Hovey, SylvanusToWarner, John A. & Otis30491710
Leroy  3 104 
 
Oct. 19, 1839Hovey, SylvanusToWarner, Otis & John A.30491710
Leroy  3 104 
 
Aug. 3, 1820Howard, John, et al.ToCowles, Samuel17317  
      Power of Attorney
 
Aug. 10, 1820Howard, John & John WilliamsFromWorthington, John Exr. of21241  
All int. in Ohio land      
 
Oct. 28, 1835Howard, John, et al. for AuditorToMathews, John H.20632811
Painesville4 20 2 1/2Tax deed
 
Sep. 29, 1827Howard, William R.FromCodding, Ephraim & Cobb1228  
      Power of Attorney
 
Jan. 18, 1838Howden, John W.FromBosley, Edmund2530099
Kirtland  80, 81 130 
 
Feb. 17, 1838Howden, John W.FromBosley, Edmund2540099
Kirtland  81, 82 111 
 
Mar. 29, 1838Howden, John W.FromGranger, Oliver2566599
Kirtland2 2 80, 20 3/4 
 
Apr. 12, 1838Howden, John W.FromSanford, Peleg P.25666811
Painesville Village   25  
 
Apr. 30, 1838Howden, John W.FromGranger, Oliver2566499
Kirtland  80, 81 130 
 
May 26, 1838Howden, John W.FromGaylord, Elijah B.2738899
Kirtland    1/2 
 
Apr. 11, 1839Howden, John W.ToDaggett, Nathan306499
Kirtland2 2 101 3/4Quit Claim
 
Apr. 11, 1839Howden, John W.ToDaggett, Nathan306399
Kirtland  30, 31 130.Quit Claim
 
Apr. 11, 1839Howden, John W.ToDaggett, Nathan306499
Kirtland  31, 32 111.Quit Claim
 
Apr. 15, 1839Howden, John W.ToDaggett, Nathan3062811
Painesville town plat   25 Quit Claim S. W. Phelps addn.
 
Jan. 17, 1835Howe, Asahel, et al.ToStorrs, Lemuel G.20163811
Painesville town plat   5710/16 
 
Aug. 21, 1825Howe, Eber D.ToDay, George E. H.20423811
Painesville town plat addn   31 Q.C.D.
 
May 19, 1827Howe, Eber D.FromCarrel, Hercules by Shff.16322811
Painesville town plat addn.   31 Shff. Deed
 
Feb. 28, 1832Howe, Eber D.FromChampion, Aristarchus1776811
Painesville town plat   157 
 
Mar. 7, 1832Howe, Eber D.FromPhelps, Samuel W., Admr. of16154811
Painesville    207/20 conveyed in com. Q.C.D.
 
Apr. 12, 1832Howe, Eber D.ToMoody, Robert16152811
Painesville    201/3 Convey in com
 
Aug. 1, 1832Howe, Eber D.FromHull, David16320811
Painesville town plat addn   1  
 
Feb. 16, 1835Howe, Eber D.ToDay, George E. H.19502811
Painesville town plat addn    1.750 sq feet
 
Mar. 26, 1835Howe, Eber D.ToBrooks, Timothy2076811
Painesville town plat addn   151. 
 
May 5, 1837Howe, Eber D.ToFaulk, Hiram24205811
Painesville town plat addn   151/5 
 
Sep. 5, 1839Howe, Eber D.FromCurtiss, Joseph Jr.30390810
Concord1 11   
 
Sep. 5, 1839Howe, Eber D.ToHigley, Homer30316811
Painesville town plat addn    15 
 
Dec. 6, 1837Howe, HiramFromCanfield, Samuel309299
Kirtland1 42 21 
 
Dec. 6, 1838Howe, HiramFromLyon, Ethel B.309299
Kirtland1 42 1/3 
 
Dec. 26, 1836Howe, Julia AnneFromHull, David23321811
Painesville town plat addn   101, 125  
 
May 3, 1833Howe, ThomasToConverse, Porter17104611
Madison     Quit Claim
 
Dec. 17, 1823Howk, ElectaFromIngersoll, Calvin12515910
Mentor    56. 
 
Feb. 15, 1825Howk, ElectaToDurand, William10268910
Mentor   5.  
 
Nov. 25, 1828Howk, ElectaToIngersoll, Calvin12515910
Mentor    50 
 
Sep. 2, 1795Howland, Joseph et al.FromConnecticut, State of1573  
30, 461/1,200,000 of Western Reserve     in com.
 
Apr. 22, 1799Howland, JosephFromConn. Land Co., Trustees of1397711
Perry  40 189 543/1000S. D.
 
Jul. 24, 1806Howland, JosephFromConn. Land Co., Trustees of3111910
Mentor4   966 93/100 
 
Nov. 20, 1806Howland, Jos. & wifeToPerkins, Simon377  
      Power of attorney
 
May 12, 1807Howland, JosephToLedyard, Samuel3108910
Mentor4   966 93/100 
 
Nov. 12, 1811Howland, JosephToGreene, Gardner4323711
Perry  40 180.S.D.
 
Jan. 5, 1838Howland, ParkerToSatterlee, Samuel3122576
Troy 7  20 2/100 
 
Jan. 6, 1821Howse, ElliotToBlodget, Clark7513612
Madison6 9 81 
 

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