Lake County Ohio GenWeb

Deed Index Extracts (Geauga County) - Pre 1841
Surnames Mit through Mork

DateName 1To/FromName 2VolPgRangeTwp.
TownTrSecLotSubLotAcresRemarks
 
Nov. 14, 1826Mitchell, Harry L. & Foster HaskillFromLord, George, et al.13120710
Leroy  15 48 
 
Dec. 12, 1828Mitchell, Harry L. & Harvey WinchellFromAdams, Jabez1344810
Concord1 7 100 
 
May 8, 1829Mitchell, Harry L.ToHaskill, Foster13121710
Leroy  15 48 
 
Nov. 14, 1826Mitchell, Henry L. & Foster HaskillFromLord, Richard & George13120710
Leroy  15 48 
 
Nov. 16, 1826Mitchell, LymanFromPaine, Franklin1378710
Leroy  35 126. 
 
Sep. 7, 1837Mitchell, WilliamFromParsons, Luther M.30398711
Leroy  4   
 
Mar. 15, 1838Mitchelson, HoytFromKellogg, Daniel R.26368612
Madison4 16 23. 
 
Sep. 21, 1833Mitchelson, NortonFromKaneen, Charles1885810
Concord4 21 74 3/16
34 1/2
34 1/2 Subject to D...
 
Dec. 31, 1833Mitchelson, NortonFromGoodrich, Elizur Jr.18277810
Concord4 21 30 
 
Feb. 3, 1817Mixar, Julius U.FromMixer, Abigail699612
-2 4 75 
 
Apr. 28, 1809Mixer, AbigailFromBolls, John418611
Madison2 4 200 
 
Feb. 3, 1817Mixer, AbigailToMixar, Julius U.699612
-2 4 75 
 
Mar. 2, 1827Mixer, AbigailToCady, Franklin W., Francis B. & Lois12154612
Madison2 4 96 
 
Mar. 2, 1827Mixer, AbigailToCady, Lois, Francis B. & Franklin W.12154811
Madison2 4 96 
 
Mar. 2, 1827Mixer, AbigailToCady, Lois, Franklin W. & Francis B.12154612
Madison2 4 96 
 
Oct. 28, 1828Mixer, AbigailToMixer, Julius N.13176612
Madison2 4 29 
 
Mar. 14, 1827Mixer, AnnaFromCady, William12153612
Madison2   43 
 
Mar. 14, 1827Mixer, AnnaToWhipple, Laura13533612
Madison2   2 1/2 
 
Aug. 9, 1837Mixer, Julius H.FromWeeks, Amiel27447  
Madison    10 
 
May 26, 1837Mixer, Julius K.ToFellows, Azel2659612
Madison2   20Quit claim
 
Oct. 28, 1828Mixer, Julius N.FromMixer, Abigail13176612
Madison2 4 29 
 
Sep. 20, 1834Mixer, Julius N.FromWhite, Samuel19137612
Madison1 7 19 
 
Apr. 24, 1830Mixer, Julius U.FromPaine, Charles C.13298612
Madison1 11 9.Quit Claim
 
Apr. 19, 1831Mixer, Julius U.FromHoyt, Charles15418612
Madison1 14 5 3/8 
 
Jul. 7, 1832Mixer, Julius U.FromNash, Vinson16258612
Madison1 7 29 
 
Jun. 11, 1836Mixer, Julius U.FromTappen, Abraham27448611
MadisonPaine 6 3 1/2 
 
Jan. 9, 1816Mixer, PhineasFromStrong, Nathan5358611
MadisonPaine 7 70 
 
Feb. 18, 1831Mixer, PhineasFromBailey, Harlow14199611
Madison    20 1/2 
 
Apr. 26, 1838Mixer, PhineasToBailey, Harlow14199611
MadisonPaine 7 1 1/8 
 
Aug. 25, 1828Moffit, LemuelToHobart, Noah12534611
Madison  7 31 
 
Dec. 30, 1831Moffit, LemuelToTisdel, Curtis A.17292611
Madison8 1 50 
 
Mar 19, 1833Moffit, LemuelToPease, George17279611
Madison8 1 50 
 
Jan. 7, 1835Moffit, LemuelToAllen, Abner20439611
Madison  7 50 
 
Jul. 2, 1838Moffit, LemuelToBliss, Zenas27150611
Madison    56 22/100 
 
Feb. 9, 1839Moffit, LemuelToWillard, Jonathan27287- 
Madison    53 1/2 
 
Oct. 16, 1823Moffitt, LemuelFromHubbard, Elijah & wife9443611
Madison7, 8 1 550.See corrections vol. 23 pg 39 [37?]
 
Jan. 18, 1829Moffitt, LemuelToMerriman, Ira12546611
Madison    32 
 
Jul. 21, 1834Moffitt, LemuelToAdams, Gamaliel2229611
Madison  7 70 
 
Feb. 28, 1835Moffitt, LemuelToCall, Anson20610611
Madison  7 50 
 
Sep. 5, 1836Moffitt, LemuelToCall, Cyril23348610
Madison    80 
 
Oct. 28, 1819Molthrop, TimothyFromEmerson, Foster, et al.19474  
      Bond assig. held as follows: T. Moltrop Admins. to Sherman Dayton, he to Luther Trumbull, he to Arestus Trumbull, he to Wm. Long, he to Geo. Higley and he to David Bailey
 
Sep. 15, 1821Molthrop, TimothyFromCanfield, Judson8123611
Madison  10, 8 173 
 
Feb. 24, 1840Montague, Theodore L.FromRichmond, Thomas3139811
Richmond4 2333 
 
Mar. 8, 1822Montgomery, BenjaminFromSharp, Michael8400611
MadisonPaine 10 50 
 
Jul. 28, 1838Montgomery, BenjaminFromWoodard, David26571611
MadisonPaine 10 50 
 
Oct. 24, 1836Montgomery, Benjamin M.FromWerner, Erastus22525611
Madison1 2 60 
 
Jun. 8, 1826Montgomery, John H., et al.ToGager, Simon Jr. & Elihu Sperry12146611
Madison  9 113/160 
 
Jun. 8, 1826Montgomery, John H., et al.ToSperry, Elihu & Simon Gager Jr.12146611
Madison  9 113/160 
 
Jul. 5, 1815Moody, Robert & Wm. KerrFromSmith, Jno. & Jno. Jr.5252811
Painesville2 12, 14 170 
 
Jul. 5, 1815Moody, Robert & Wm. KerrFromSmith, Jno. Jr. & Jno.5252811
Painesville2 12, 14 170 
 
Sep. 1, 1817Moody, RobertToKerr, William6211811
Painesville2 12, 14 170In com.
 
Jun. 6, 1818Moody, RobertFromKerr, William7215811
Painesville2 12, 14 169 115/160 
 
Jun. 24, 1822Moody, RobertFromKerr, Wm., Cole & Co.8272811
Painesville town plat   3 addn.
 
Jun. 24, 1822Moody, RobertFromKerr, Wm., Cole & Co.8272811
Painesville3   20 9/100 
 
Aug. 9, 1824Moody, RobertToChampion, Henry1059811
Painesville2 12, 14  Quit claim
 
Aug.19, 1824Moody, RobertFromChampion, Henry12226811
Painesville2 12, 14 84 70/100Quit Claim
 
May 11, 1829Moody, RobertFromBrewer, John B.1363810
Concord2 6 70 
 
Oct. 9, 1829Moody, RobertFromEmerson, Elijah1364810
Concord2
1
 6
16
 152
12 6/100
 
 
Nov. 28, 1829Moody, RobertFromEmerson, George1482811
Painesville2 6 10 3/10 
 
Jan. 14, 1830Moody, RobertToBarrett, Orlando13208810
Painesville2 6 70 
 
Mar. 2, 1830Moody, RobertFromBeckwith, Russell1482811
Painesville2 6 10 3/10 
 
Sep. 1, 1830Moody, RobertFromEmerson, George1483810
Concord2 6 1 
 
Apr. 12, 1832Moody, RobertFromHowe, Eber D.16152811
Painesville    201/3 Convey in com
 
Aug. 12, 1833Moody, RobertToKingsbury, Henry17267811
Painesville2 6 2.00Quit claim
 
Sep. 23, 1833Moody, RobertToPike, Joseph17423810
Concord3 3 83 
 
Jan. 31, 1834Moody, RobertToKerr, William19437811
Painesville2 12 5Q.C.D.
 
Dec. 5, 1834Moody, RobertFromPhelps, Samuel W., Admr. of20670811
Painesville town plat   3 1/3 conveyed
 
Dec. 9, 1834Moody, RobertToDay, George E.H.19292810
Painesville3  68 
 
Dec. 9, 1834Moody, RobertToRosa, Storm19255811
Painesville3  Outlot 612 
 
Jan. 31, 1835Moody, RobertToThompson, James19341811
Painesville2   1/4 
 
Mar. 14, 1835Moody, RobertToCorlett, John2133810
Concord    3 65/100 
 
Aug. 14, 1835Moody, Robert & William KerrFromMeneley, Solomon21104811
Painesville3   1/8 
 
Sep 15, 1835Moody, RobertToHumes, Robert S.2280811
Painesville  -   
 
Mar. 8, 1836Moody, RobertToRosa, Storm21268811
Painesville    25Q.C.D.
 
Sep. 3, 1836Moody, RobertToRoot, James23154811
Painesville town plat ad loc  107, 108   
 
Mar. 27, 1837Moody, RobertFromGreen, Philip24172810
Painesville town plat   , 25-26-27-28  
 
Mar. 30, 1837Moody, RobertToHitchcock, Reuben, David Mathews & Timothy Rockwell23460811
Painesville2 12, 14 80 
 
Mar. 30, 1837Moody, RobertToMathews, David, Reuben Hitchcock, & Timothy Rockwell23460811
Painesville2 12, 14 80 
 
Mar. 30, 1837Moody, RobertToRockwell, Timothy, David Mathews & Reuben Hitchcock23460811
Painesville2 12, 14 80 
 
Apr. 1, 1837Moody, Robert, et al.ToHills, Addison2460811
Painesville     Q.C.D.
 
Sep. 9, 1837Moody, RobertFromChampion, Aristarchus25635810
Concord4 33 106 96/100 
 
Jan. 23, 1838Moody, RobertFromMorley, Lewis26272811
Painesville2   1/4 
 
Aug. 23, 1838Moody, RobertToGriswold, Rufus26314810
Concord4 33 47 
 
Dec. 28, 1838Moody, RobertToKerr, William27236910
Mentor    20 
 
Jan. 29, 1839Moody, RobertFromHigley, Homer27390811
Painesville   71/2Q.C.D.
 
Feb. 9, 1839Moody, RobertFromLush, William D.27392811
Painesville town plat  228  
 
Feb. 25, 1839Moody, RobertFromThompson, Philo27391811
Painesville town plat   201/10 
 
Apr. 3, 1839Moody, RobertFromFrench, Warren27393811
Painesville town plat addn.   20, 21  
 
Sep. 16, 1811Moor, JnoFromKirtland, Turhand430699
Kirtland1 11 105 34/160 
 
Jul. 27, 1812Moor, JohnToWest, Samuel723599
Kirtland111  105 34/160 
 
Dec. 6, 1824Moore, IsaacFromKirtland, Turhand1310599
Kirtland 31 22 152/160  
 
Apr. 25, 1829Moore, IsaacToBeardslee, Andrew J.1832599
Kirtland1 31 6 81/160 
 
Dec. 5, 1829Moore, IsaacToSherwood, Polly1310699
Kirtland  31 2 1/2 
 
Apr. 5, 1832Moore, IsaacFromStreet, Titus1542699
Kirtland1 29 72 
 
Apr. 18, 1832Moore, IsaacFromKirtland, Turhand1542599
Kirtland  30   
 
Apr. 20, 1832Moore, IsaacToWilliams, Frederick J.162299
Kirtland1 29, 30, 31 144 
 
Apr. 12, 1836Moore, IsaacFromHawkins, Russell30675910
Mentor2 1 104 
 
Nov. 8, 1839Moore, IsaacFromMorley, Thomas, et al.30676910
Mentor2   12 
 
Mar. 11, 1837Moore, JohnFromPorter, John2355667
Middlefield  47 61. 
 
Mar. 20, 1828Moore, John IIIFromGriffin, Selah I.1252199
Kirtland1 18 1Quit Claim
 
Nov. 3, 1831Moore, John 3rdToGriffin, Selah J.1539499
Kirtland1 18 1 
 
Oct. 28, 1835Moore, PatrickFromHarris, Tyler2189710
Leroy  33 54 
 
May 28, 1835More, IsaacToCollins, Nathaniel2016999
Kirtland    24 1/160 
 
Oct. 12, 1831Morely, LewisFromGillett, Isaac15109811
Painesville town plat add  8 23 31 31/1601/2 int in com.
 
Apr. 28, 1821Morgan, JedediahFromAvery, Cyrus8185811
Painesville2 13 100 
 
Apr 28, 1821Morgan, JedediahToToan, John A. & Lewis8185811
Painesville2 13 100Quit claim
 
Apr 28, 1821Morgan, JedediahToToan, Lewis & John A.8185811
Painesville2 13 100Quit claim
 
Sep. 5, 1795Morgan, Jno. et al.FromConnecticut Land Co.1578  
The Whole Western Reserve in trust      
 
May 22, 1800Morgan, Jno.FromConn. Land Co., Trustees of1301711
Perry  75 158 428/1000 
 
Dec. 17, 1800Morgan, Jno.ToHinckley, Samuel1386711
Perry  75 158 428/1000 
 
Feb. 7, 1801Morgan, Jno.ToAustin, Ephalet, et al.1225612
Madison3   2511Interest in common; see Deed
 
Feb. 7, 1801Morgan, Jno.ToTorringford Land Company1225711
Perry  25, 10, 50 532Interest in common; see Deed
 
May 26, 1837Morgan, JohnFromCrary, Oliver A. et al.23575  
Painesville  Jackman 2 24/100 
 
May 26, 1837Morgan, JohnFromDay, George E. H., et al.23375  
Painesville town plat  Jackman 2.29 
 
Apr. 25, 1835Morgan, LucyFromWarner, Daniel2168810
Concord  6 13 
 
Apr. 25, 1835Morgan, Marvin D.W.FromWarner, Daniel2168810
Concord  6 13 
 
Nov. 17, 1835Morian, NancyFromMcGrath, Philip21173811
Painesville4   1/2 
 

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