Lake County Ohio GenWeb

Deed Index Extracts (Geauga County) - Pre 1841
Surnames Le through Loq

DateName 1To/FromName 2VolPgRangeTwp.
TownTrSecLotSubLotAcresRemarks
 
Mar. 3, 1836Leach, GilesFromCrocker, Erastus21333612
Madison2   40 
 
Mar 7, 1837Leach, GilesToCram, Harvey2481612
Madison2   40 
 
Aug 26, 1837Leach, GilesToCram, Harvey30495612
Madison    10 
 
Oct. 5, 1838Leach, GilesFromPond, Nathaniel26539612
Madison2   10 
 
Apr. 3, 1839Leavens, WillardFromSearl, Jonathan27488710
Leroy  16 27 
 
May 1, 1815Leavitt, Henry F.FromLeavitt, Jno5205610
Thompson  18 100 
 
Apr. 30, 1800Leavitt, Jno.FromKing, Ashbel et al.255  
      Power of Attorney
 
Dec. 10, 1810Leavitt, Jno.ToKing, Roswell4247611
Madison10   40In com
 
Jan. 17, 1815Leavitt, Jno.FromKing, Roswell5313  
Madison10   20Quit Claim, in com.
 
Jan. 17, 1815Leavitt, Jno.FromKing, Urial (Admr. of) et al.5314  
Madison4   25 1/2Quit Claim in com.
 
May 1, 1815Leavitt, JnoToLeavitt, Henry F.5205610
Thompson  18 100 
 
Jun. 30, 1815Leavitt, Jno.FromKing, Ashbel (by tax collector)5315910
Mentor5   50tax deed
 
Mar. 18, 1824Leavitt, Jno. heirs of by Thomas D. WebbToSherwood, John9354611
Madison    41 29/100in Comm.
 
Jan. 26, 1830Leavitt, John Adm ofToLoomis, Luther22420910
Montville5   1.757Int in com, S.D.
 
Apr. 2, 1818Leavitt, ThaddeusToLoomis, Luther1490  
All interest in lands in the Western Reserve      
 
May 12, 1807Ledyard, SamuelFromHowland, Joseph3108910
Mentor4   966 93/100 
 
Nov. 25, 1819Ledyard, SamuelToCarrel, Thomas7429910
Mentor4 4, 5, 8 329 
 
Aug. 12, 1821Ledyard, SamuelToReed, Dustin12134910
Mentor4   110 3/4 
 
Apr. 19, 1833Lee, Betsey, et al.ToWilcox, Richard S.18139  
     6 6/100Probably in Madison
 
Sep. 7, 1827Lee, George D.FromTappen, Abraham12239611
MadisonPaine 6  1/2 
 
May 6, 1833Lee, George D.FromTappan, Abraham20616611
MadisonPaine 6 28 1/2/160 
 
May 3, 1827Lee, IsaacFromCorning, Warren1255399
Kirtland  17 1/2 
 
Nov. 27, 1835Lee, IsaacToLord & Lyman2172299
Kirtland  17 1/2 
 
Nov. 27, 1835Lee, IsaacToLyman & Lord2172299
Kirtland  17 1/2 
 
Feb. 25, 1817Lee, JasonFromHubbard, John6153611
Madison2   60 
 
Apr. 19, 1833Lee, Linus, et al.ToWilcox, Richard S.18139  
     '6 6/100Probably Madison
 
Mar. 28, 1821Lee, LynusFromEly, William87611
Madison    6 3/16 
 
Oct. 21, 1835Lee, Nathan B.FromFrench, Edwin20714711
Perry  29 2 
 
Nov. 13, 1837Lee, Nathan B.FromFrench, Ransom25193711
Perry  29 1 1/2 
 
Jan. 26, 1838Lee, Solomon H.ToCady, William B.27301611
Madison9   50Quit Claim
 
Jan. 20, 1800Leffingwell, ChristopherFromConn. Land Co., Tr. of192810
Concord2   2380Int. in com., S. D.
 
Apr. 21, 1801Leffingwell, ChristopherFromErie Co., Trustees of1717810
Concord1 1 32 34/100S.D.
 
Apr. 21, 1801Leffingwell, ChristopherFromErie Co., Trustees of1717711
Perry  7 160 149/1000S.D.
 
Mar. 16, 1803Leffingwell, Christopher & wifeToPerkins, Simon1721  
      Power of attorney
 
Sep. 19, 1817Leffingwell, ChristopherToLeffingwell, William6344  
All interest in the estate of Christopher Leffingwell, Sr     Quit c
 
Sep. 19, 1817Leffingwell, WilliamFromLeffingwell, Christopher6344  
All interest in the estate of Christopher Leffingwell, Sr     Quit c
 
Jul. 4, 1832Lemoin, Laban C., et al.ToLemoin, Reuben C.17462711
Perry  79 11 1/4Quit Claim
 
Jul. 4, 1832Lemoin, Reuben C.FromLemoin, Laban C., et al.17462711
Perry  79 11 1/4Quit Claim
 
Oct. 27, 1833Lemoin, Reubin E.ToParmelee, Jehial17466711
Perry  79 8 
 
Sep. 16, 1822Lennon, JohnFromParsons, Luther M.8411710
Leroy  21 131. 
 
Feb. 18, 1824Lennon, JohnToHaskins, Moses9456710
Leroy  21 127S.D.
 
Mar. 26, 1836Leroy School District #3FromBalch, Joel, Etal23101711
Leroy  2   
 
Mar. 26, 1836Leroy School Dist. No. 3FromCrawford, Robert et al.23101711
Leroy  2   
 
Oct. 6, 1838Leroy School District #3FromBalch, Joel30644710
Leroy  2  Quit Claim
 
May 29, 1835Leroy School Dist. No. 4FromParsons, Luther M.22503710
Leroy  62 3/16 
 
Oct. 24, 1833Leroy TownshipFromBrink, Silas H.16479710
Leroy  72 41/100 
 
May 27, 1837Leslie, IraFromSmith, Warren2438599
Kirtland  Blk 1271424/160 
 
Mar. 13, 1799Lewis, Elihu et al.FromConn. Land Co., Trustees of1299711
Perry  22, 63, 43 483 763/1000in com., S. D.
 
Sep. 27, 1833Lewis, Francis K.FromKnight, Thomas1820299
Kirtland1 37 8.Quit Claim
 
Apr. 28, 1830Lilly, BetseyFromChandler, David14233910
Mentor1 2 3 85/100 
 
Oct. 19, 1813Linchlaen, Jno.ToDaniels, Aaron5106910
Mentor4 1, 2, 6, 7 559 93/160 
 
May 23, 1832Lindeley, LucasFromHubbell, Walter23146  
Perry   3852 21/100 
 
Jul. 3, 1837Lindsley, LucasToBaldwin, Jehial25127711
Perry  38 52 21/100 
 
Jul. 3, 1839Lines, HenryFromHartwell, Lovel D.30210711
Perry  35 (132 1/2)/160 
 
Jan. 31, 1831Linsley, LucasFromHobart, Nathan15106711
Perry  47 50. 
 
Jul. 10, 1830Livingston, Charles P.FromWestern Reserve Bank13425811
Painesville town plat addn    1/2 
 
Oct. 11, 1832Lobdell, Rebecca by guardian for heirs ofToCrosby, Morgan S.16209711
Perry  66 54 
 
Oct. 28, 1830Lockland, ChaunceyToCall, Cyril14284611
Madison5   20 
 
Aug. 10, 1836Lockwood, Garrett & PhilipToParmly, Samuel W.22456711
Perry  97, 106 6 81/160 
 
Aug. 4, 1836Lockwood, Garrit & PhilipFromButler, Ornan22205711
Perry  106 3 
 
Oct. 1, 1836Lockwood, JamesToLockwood, Philip22509711
Perry  105 80 
 
Nov. 10, 1839Lockwood, JamesFromLord, Richard, Survivor22204711
Perry  105 180Page 123
 
Sep. 7, 1831Lockwood, James Jr.FromOwen, Amasa22203711
Perry  97 2 84/160 
 
Aug. 10, 1836Lockwood, James Jr.ToLockwood, Philip22203711
Perry  97 3 84/160 
 
Apr. 15, 1837Lockwood, JaredFromPaine, Charles C.24248811
Newport town plat4 19910 
 
May 12, 1836Lockwood, Jerry, et al.FromRichmond & Williams21554811
Richmond   176, 180, 181, 257  
 
Aug. 4, 1836Lockwood, Philip & GarritFromButler, Ornan22205711
Perry  106 3 
 
Aug. 10, 1836Lockwood, PhilipFromLockwood, James Jr.22203711
Perry  97 3 84/160 
 
Aug. 10, 1836Lockwood, Philip & GarretToParmly, Samuel W.22456711
Perry  97, 106 6 81/160 
 
Oct. 1, 1836Lockwood, PhilipFromLockwood, James22509711
Perry  105 80 
 
Jun. 26, 1835Lockwood, StanleyFromMathews, Stephen20275811
Painesville town plat  17   
 
Oct. 7, 1835Lockwood, StanleyFromCable, Alva20622811
Fairport  Water lots   
 
Oct. 7, 1835Lockwood, StanleyFromCable, Alva20620811
Fairport  Water lots  Quit Claim
 
Nov. 17, 1835Lockwood, StanleyFromAustin, Seymour, Admr. of20748811
Fairport   94, 95, 96  
 
Dec. 8, 1835Lockwood, Stanley, et al.FromRitch, Abraham20747811
Painesville town plat addl   29; 3044/100 
 
Jan. 23, 1836Lockwood, StanleyFromKnights, Dexter et al.21269811
Fairport   140, 141  
 
Feb. 18, 1836Lockwood, StanleyFromHayes, Ebenezer21270811
Painesville4 7 5 15/100 
 
Mar. 15, 1836Lockwood, Stanley & WilliamFromGriffith, Thomas21296811
Painesville town plat  58   
 
May 23, 1836Lockwood, StanleyFromFlanders, Jacob G, et al.21269811
Fairport   140, 141  
 
May 27, 1836Lockwood, StanleyFromHull, David21561811
Painesville4 7 4 73/100 
 
May 31, 1836Lockwood, Stanley & WilliamFromMygatt, George W.21562811
Painesville town plat   18  
 
Jul. 17, 1837Lockwood, Stanley & WilliamFromMygatt, George W.24224811
Painesville town plat   18  
 
Mar. 6, 1838Lockwood, Stanley & WilliamFromMygatt, George W. & wife25676811
Painesville town plat   18 Quit claim
 
Apr. 29, 1839Lockwood, Stanley & William, Moses M. Seymourt & Edward W. KingFromBartlett, Corbin, Etal by Master Com.3073811
Painesville4   1 1/4 
 
Jan. 4, 1818Lockwood, StephenFromMarwin, Charles, et al.7135711
Perry  8 98 1/2Partition S.D.
 
Jan. 25, 1839Lockwood, Thomas C.FromHinckley, Samuel27196711
Perry  114   
 
Feb. 23, 1839Lockwood, Thomas C.ToStearns, John30628711
Perry  114 30 
 
Dec. 8, 1835Lockwood, Wm., et al.FromRitch, Abraham20747811
Painesville town plat addl   29; 3044/100 
 
Mar. 15, 1836Lockwood, William & StanleyFromGriffith, Thomas21296811
Painesville town plat  58   
 
May 31, 1836Lockwood, William & StanleyFromMygatt, George W.21562811
Painesville town plat   18  
 
Jul. 17, 1837Lockwood, William & StanleyFromMygatt, George W.24224811
Painesville town plat   18  
 
Mar. 6, 1838Lockwood, William & StanleyFromMygatt, George W. & wife25676811
Painesville town plat   18 Quit claim
 
Apr. 29, 1839Lockwood, William & Stanley, Moses M. Seymour & Edward W. KingFromBartlett, Corbin, Etal by Master Com.3073811
Painesville4   1 1/4 
 
May 31, 1824Lofler, DavidToFreer, Titus940999
Kirtland2 10 146 61/160 
 
Jul. 1, 1820Long, DavidFromWalworth, John P. et al.9315  
      Power of attorney
 
Jul. 18, 1820Long, DavidFromWalworth, Horace F. et al.9315  
      Power of Attorney
 
Mar. 12, 1832Long, DavidToLapham. Dunkin1621811
Painesville2 7 100 
 
Mar. 22, 1832Long, WilliamFromCoit, Daniel L.16306610
Madison6   100 
 
Mar. 23, 1836Long, WilliamToArnold, Jonathan23213611
Madison6   25 
 
Jun. 18, 1836Long, WilliamToBenjamin, Arba22261611
Madison6   25 
 
Apr. 2, 1819Loomis, AmasaFromKerr, Wm., Cole & Co.7182811
Painesville    6 44/100 
 
May 4, 1835Loomis, BohanToSinclair, David2131711
Perry  95 14 
 
Aug. 15, 1835Loomis, BohanToParmly, Jehial20418711
Perry  95 2 
 
Apr. 27, 1833Loomis, David & Lafam, John, et al.FromFowler, Medad19139811
Painesville1 13 79 45/100 
 
Jan. 1, 1835Loomis, DavidFromJennings, Oliver19306811
PainesvilleGriswold 12 20. 
 
Feb. 22, 1839Loomis, DavidToLapham, John27336811
Painesville    50Quit Claim
 
Feb. 22, 1839Loomis, DavidToMarshall, Raphael27336811
Painesville    50 
 
Mar. 6, 1839Loomis, DavidFromLapham, John27335811
Painesville    50Q.C.D.
 
Sep. 23, 1809Loomis, FannieFromPaine, Edward4344611
MadisonPaine 2 1. 
 
Mar. 25, 1815Loomis, FannyToMerriman, Amasa5215611
MadisonPaine 2 100 
 
Jan. 1, 1816Loomis, FannyFromPhelps, Samuel W.987811
Painesville3  17, 231 14/100 
 
Jan. 16, 1821Loomis, FannyFromFowler, Samuel823811
Painesville4 11 50 
 
Apr. 10, 1828Loomis, FannyToMcWilliams, George12191811
Painesville    6 44/100 
 
Dec. 3, 1831Loomis, FannyToMcWilliams, George14100811
Painesville    6 44/100 
 
Mar. 13, 1833Loomis, FannyToCrofts, Christopher23170811
Painesville4 11 50 
 
Jan. 8, 1831Loomis, LibbensToRoot, Richard H. & Samuel Wheeler142036 
Madison  2 200 
 
Jan. 8, 1831Loomis, LibbensToWheeler, Samuel & Richard H. Root142036 
Madison  2 200 
 
Oct. 22, 1818Loomis, LibbinsFromHitchcock, William7108612
Madison2   200. 
 
Sep. 20, 1798Loomis, Luther et al.FromConn. Land Co., Trustees of1294711
Perry  65 162 383/1000In com.
 
Sep. 20, 1798Loomis, Luther et al.FromConn. Land Co., Trustees of1295711
Perry  57 159 321/1000In com.
 
Sep. 20, 1798Loomis, Luther, et al.ToTappan, Benjamin1371711
Perry  113, 65, 57 463 701/1000 
 
Sep. 20, 1798Loomis, Luther, et al.ToTappan, Benjamin1371108
Concord2   3538 
 
Sep. 20, 1798Loomis, Luther, et al.ToTappan, Benjamin1371116
Madison  56, 87 319 940/1000 
 
Apr. 2, 1818Loomis, LutherFromLeavitt, Thaddeus1490  
All interest in lands in the Western Reserve      
 
Jan. 26, 1830Loomis, LutherFromLeavitt, John Adm of22420910
Montville5   1.757Int in com, S.D.
 
Apr. 15, 1833Loomis, LutherFromNewell, Grandison et al.17210910
Mentor    1 
 
Jun. 27, 1833Loomis, LutherToAckley, Stephen17211910
Mentor    1 
 
Dec. 12, 1835Loomis, LutherFromRitch, Abraham20764811
Painesville town plat addl   29; 3022/100 
 
Jan. 14, 1836Loomis, Luther & wifeToHarmon, Orrin22419  
      Power of Atty
 
Apr. 14, 1836Loomis, LutherFromPaine, James H.21414811
Painesville town plat  22 1/2 
 
Aug. 30, 1827Loomis, R.L., et al.ToNorton, David12548612
Madison2   40 
 
Nov. 4, 1827Loomis, R.L., et al.ToOlds, Zenas12129612
Madison  2 50 
 
Mar. 24, 1830Loomis, Russell S.ToHolbrook, Nathaniel13535  
Madison2   70 
 

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