Lake County Ohio GenWeb

Deed Index Extracts (Geauga County) - Pre 1841
Surnames Phelps, Samuel W., 1827 through Pn

DateName 1To/FromName 2VolPgRangeTwp.
TownTrSecLotSubLotAcresRemarks
 
Jan. 19, 1827Phelps, Samuel W. Admr. ofToGreen, Hannah11253611
Madison  7 8Quit Claim, S. D.
 
Jan. 19, 1827Phelps, Samuel W. Admr. ofToGreen, Hannah11253711
Perry  81 50Quit Claim, S. D.
 
Mar. 2, 1827Phelps, Samuel W.ToCummings, Benjamin11337611
MadisonPaine 5 24/160 
 
May 19, 1827Phelps, Samuel W., Admr. ofToHull, David14303811
Painesville town plat addn.   95, 96, 97, 98, 99, 100 Quit Claim
 
Jul. 2, 1827Phelps, Samuel W., Admr. ofToFifield, Asa11494811
Painesville    8Q. C.
 
Oct. 12, 1827Phelps, Samuel W., Admr. ofToMiller, Nahum11491612
Madison3 2, 4 107 1/2 
 
Oct. 18, 1827Phelps, Samuel W., Admr. ofToPaine, Hendrick E.11496711
Perry  5 1081/2 in com.
 
Jun. 17, 1828Phelps, Samuel W., Admr. ofToFarrar, Nathaniel15438611
Madison1 4 108 59/100 
 
Sep. 13, 1828Phelps, Samuel W., Admr. ofToRand, Martin12382611
Madison1 1 11 85/100 
 
Nov. 19, 1828Phelps, Samuel W., Admr. ofToEllis, William12660611
Madison1 2 42 6/7 
 
Nov. 19, 1828Phelps, Samuel W.ToMcMackin, John12661611
Madison3 2 60 38/100 
 
Apr. 28, 1829Phelps, Samuel W., Admr. ofToWhite, David12692611
Madison1 3 20. 
 
Jun. 16, 1829Phelps, Samuel W.ToMcMackin, John12662611
Madison1 2   
 
Aug. 31, 1829Phelps, Samuel W., Admr. ofToWright, Nathan13101711
Perry  19 133. 
 
Oct. 21, 1829Phelps, Samuel W., Admr. ofToKingsbury, Henry13226811
Painesville town plat    62/100 
 
Nov. 5, 1829Phelps, Samuel W. Adm. ofFromSanford, Eli Heirs of1372711
Perry  6 86 
 
Nov. 13, 1829Phelps, Samuel W., Admr. ofToTracy, Benjamin F.13387711
Perry  6 80in com.
 
Dec. 8, 1829Phelps, Samuel W.FromBond, Eli, by Sheriff10189811
Painesville Town plat3   36/160Sheriff Deed
 
Dec. 15, 1829Phelps, Samuel W., Admr. OfFromChampion, Aristarchus13162612
Madison3 1, 2, 5, 4, 6, 7, 8, 10   
 
Mar. 15, 1830Phelps, Samuel W., Admr. ofToByington, Zina1417612
Madison3 8 10. 
 
Mar. 15, 1830Phelps, Samuel W., Admr. ofToHubbard, John13255612
Madison3 8 40. 
 
Aug. 2, 1830Phelps, Samuel W., Admr. ofToMartin, Isaac14300612
Madison3 1 37 
 
Aug. 12, 1830Phelps, Samuel W., Admr. ofToMcDonald, Lyman C.19121611
Madison1 3 42 72/100 
 
Dec. 1, 1830Phelps, Samuel W., Admr. ofToHarris, Milo14176811
Painesville town plat   3747/100 
 
Dec. 9, 1830Phelps, Samuel W., Admr. ofToStanley, Samuel14100612
Madison3 7 134 98/100 
 
Feb. 28, 1831Phelps, Samuel W., Admr. ofToButler, Samuel14185811
Painesville town plat4    Quit Claim
 
Aug. 8, 1831Phelps, Samuel W., Admr. ofToTower, Jonas17258612
Madison3 1 37 
 
Aug. 31, 1831Phelps, Samuel W., Admr. ofToPalmer, David V. & Ward W.1751  
      contract
 
Aug. 31, 1831Phelps, Samuel W., Admr. ofToPalmer, Ward W. & David V.1751  
      contract
 
Nov. 5, 1831Phelps, Samuel W., Admr. ofToBidwell, William15366611
Madison1 1 55 3/4 
 
Mar. 7, 1832Phelps, Samuel W., Admr. ofToHowe, Eber D.16154811
Painesville    207/20 conveyed in com. Q.C.D.
 
Apr. 20, 1832Phelps, Samuel W., Admr. ofToSmith, Elijah18124611
Madison1 1 50. 
 
Aug. 2, 1832Phelps, Samuel W., Admr. ofToTanner, James1618699
Kirtland1 15 82 1/5 
 
Jan. 31, 1833Phelps, Samuel W., Admr. ofToGeauga Iron Co.16454612
Madison3 3, 6, 10 398 55/100 
 
Aug. 8, 1833Phelps, Samuel W. Admr. ofFromStrong, Caleb Exr. of17371711
Perry  92 161 1/8 
 
Sep. 14, 1833Phelps, Samuel W., Admr. ofToWoodard, Isaac18431611
Madison1 5 20. 
 
Sep. 14, 1833Phelps, Samuel W., Admr. ofToWoodard, Polly18429611
Madison1 5 30. 
 
Nov. 20, 1833Phelps, Samuel W., Admr. ofToTaylor, Samuel17520710
Leroy  75 100 38/100 
 
Dec. 13, 1833Phelps, Samuel W., Admr. ofToLowery, Roswell18141711
Perry  92 11 105/160 
 
Feb. 1, 1834Phelps, Samuel W., Admr. ofToStanley, Joseph18476612
Madison3 2 19 74/100 
 
Nov. 5, 1834Phelps, Samuel W., Admr. ofToMygatt, George30457811
Painesville2 112, 311. 
 
Nov. 22, 1834Phelps, Samuel W., Admr. ofToBump, Asa2044199
Kirtland1 43   
 
Nov. 22, 1834Phelps, Samuel W., Admr. ofToMilliken, Nathaniel2046499
Kirtland1 43   
 
Dec. 5, 1834Phelps, Samuel W., Admr. ofToMoody, Robert20670811
Painesville town plat   3 1/3 conveyed
 
Apr. 13, 1835Phelps, Samuel W., Admr. ofToOrmsby, Gideon2117579
Kirtland1 43 5242 A. 
 
Dec. 15, 1835Phelps, Samuel W., Admr. ofToGeauga Iron Co.21443811
Painesville      
 
Dec. 22, 1835Phelps, Samuel W., Admr. ofToWilkeson, William22483711
Perry  92 140 
 
Feb. 27, 1836Phelps, Samuel W., Admr. ofToCrocker, Erastus21331612
Madison3  1, 2, 480 35/100 
 
Mar. 26, 1836Phelps, Samuel W., Admr. ofToPaine, Hendrick E.21320710
Leroy  5 108. 
 
Jun. 1, 1836Phelps, Samuel W., Admr. ofToMatthews, William C.21613710
Leroy  37 126 
 
Jun. 7, 1836Phelps, Samuel W., Admr. ofToPaine, James H.221811
Painesville   523Quit Claim
 
Mar. 15, 1837Phelps, Samuel W., Admr. ofToSanford, Peleg P.23467811
Painesville town plat   5643/160 
 
Mar. 17, 1837Phelps, Samuel W., Admr. ofToWhite, David23386611
Madison1 3 90. 
 
Apr. 26, 1837Phelps, Samuel W., Admr. ofToWright, Simeon247999
Kirtland  49 105 
 
Jun. 1, 1837Phelps, Samuel W., Admr. ofToHusted, Ezekiel, Jr.259999
Kirtland  51 105 
 
Nov. 22, 1837Phelps, Samuel W., Admr. ofToPaine, Charles C.2583811
Painesville     Q. Claim
 
Apr. 6, 1838Phelps, Samuel W., Admr. ofToBurns, Robert23341612
Madison3 4 25. 
 
Feb. 8, 1817Phelps, SethFromParkman, Samuel6268711
Perry  83 158S. D.
 
Feb. 8, 1817Phelps, SethFromParkman, Samuel6268910
Mentor12   1105S. D.
 
Dec. 27, 1819Phelps, SethToParkman, Samuel7345910
Mentor12   1105Quit Claim, S. D.
 
Dec. 27, 1819Phelps, SethToParkman, Samuel7345711
Perry  83 158Quit Claim, S. D.
 
Apr. 5, 1813Phelps, SpencerFromBates, Benjamin541710
Leroy  9 100 
 
Dec. 25, 1816Phelps, SpencerToBrakeman, Henry6222710
Leroy  9 100. 
 
Oct. 22, 1829Phelps, SpencerFromStocking, Jozeb14540810
Concord3 4 88 59/160 
 
Dec. 1, 1829Phelps, SpencerToFrench, Daniel I.1968810
Concord  4   
 
Dec. 1, 1829Phelps, SpencerToKelley, Thomas13195810
Concord4     
 
Aug. 8, 1831Phelps, SpencerFromStreet, Titus1453599
Kirtland1 26 93 32/100 
 
Jun. 17, 1830Phelps, William H.ToPhelps, Oliver13434  
      Power of attorney
 
Apr. 12, 1834Phelps, William H.ToPhelps, Leicester18452910
Mentor15   215 1/2 
 
Oct. 17, 1833Philips, WilliamFromHigley, Homer, et al.17485811
Painesville      
 
Dec. 24, 1834Philips, WilliamToHills, Addison19519811
Painesville     Tavern Stand
 
May 2, 1833Phillip, WilliamToCraford, John17112710
Leroy  72 126. 
 
Oct. 17, 1833Phillips, WilliamFromMarshall, Thomas H., et al.17485811
Painesville      
 
Mar. 24, 1834Phillips, WilliamToHitchcock, Reuben & Stephen Matthews18411811
Painesville town plat      
 
Mar. 24, 1834Phillips, WilliamToMatthews, Stephen & Reuben Hitchcock18411811
Painesville town plat      
 
Jun. 1, 1811Pierce, AlpheusFromTerrell, Oakes525  
23,837 & 1.30800/1,200,000 of Western Reserve     in com. S.D.
 
May 4, 1824Pierce, LeonardToCummings, Benjamin9415611
Madison2   7 137/160 
 
Sep. 22, 1836Pierce, TheodosiaFromWhipple, Nathan20746612
Madison2   13 
 
Mar. 26, 1838Pierson, AbialToBrunell, Jason2550899
Kirtland  22   
 
May 26, 1838Pierson, AbialToBrunell, Jacinth262099
Kirtland  22 1 3/4 
 
Oct. 22, 1825Pierson, IreneFromHolbrook, David1034799
Kirtland2 22 39 1/2 
 
Jun. 24, 1839Pierson, IreneToWhiting, John3020299
Kirtland  22 3 1/2 
 
May 4, 1835Pike, Dan H.FromHart, William H.20257711
Perry  54 78 2/5 
 
Jan. 27, 1829Pike, James & JoelToGreen, Henry12488810
Concord  14 35. 
 
Jan. 27, 1829Pike, James & JoelToGreen, John12488810
Concord  14 15. 
 
Jan. 28, 1829Pike, JoelToPike, James12487810
Concord  14 100.Quit Claim
 
Jan. 28, 1829Pike, JamesFromPike, Joel12487810
Concord  14 100.Quit Claim
 
Sep.16, 1830Pike, JamesToComan, George13507810
Concord3 14 41 91/100 
 
Sep. 16, 1830Pike, JamesToNorth, Samuel E.1449810
Concord3 14 9 1/10 
 
Jan. 27, 1829Pike, Joel & JamesToGreen, Henry12488810
Concord  14 35. 
 
Jan. 27, 1829Pike, Joel & JamesToGreen, John12488810
Concord  14 15. 
 
Sep. 23, 1833Pike, JosephFromMoody, Robert17423810
Concord3 3 83 
 
Jan. 12, 1829Pikes, James & JoelFromStanley, George W.12473810
Concord  14 100 
 
Jan. 12, 1829Pikes, Joel & JamesFromStanley, George W.12473810
Concord  14 100 
 
May 1, 1835Pinney, LeviFromSawyer, Joseph2012199
Kirtland1 12 105 
 
Sep. 18, 1838Pitcher, BenjaminFromTainter, Timothy2638499
Kirtland  77 20 
 
Nov. 16, 1833Pitcher, GurdonFromStow, Joshua1814899
Kirtland  77 50 
 
Apr. 1, 1834Pitcher, Gurdon S.FromBlair, Alexander2070999
Kirtland  77 30 
 
Feb. 1, 1837Pitcher, HenryFromGraham, Minor T.24454711
Perry  49 67 
 
Jan. 17, 1834Pitcher, LymanFromBlair, Alexander1923599
Kirtland  77 10 
 
Dec. 15, 1838Pitcher, LymanToParks, John Jr.2710899
Kirtland  77 10. 
 
Apr. 2, 1839Pitser, Henry, Wm. Croft, & Finley McGrewFromAyer, Pearley30599811
Painesville town plat  59  Phelps Addn.
 
Oct. 3, 1838Plaisted, RogerFromButterfield, Josiah303199
Kirtland  Blk 11431/4 
 
Oct. 18, 1838Plaisted, RogerFromGranger, Oliver303099
Kirtland      
 
Nov. 1, 1832Platt, WilliamFromTowne, Charles C.16449611
Madison      
 
May 4, 1833Platt, WilliamFromTowne, Charles C.17454  
Madison     Quit Claim
 
Jun. 29, 1836Platt, WilliamToCole, Justin22111611
Madison      
 
Oct. 23, 1833Pleasants, Charles S.FromParmelee, Jahil17465711
Perry  52   
 
Jun. 28, 1832Pleasants, James A.FromBristol, William17341811
Painesville1 22 75 7/100 
 
Jun. 11, 1834Pleasants, James A.ToParmly, Jahial1972811
Painesville  22 75 7/100 
 
Nov. 24, 1820Plimton, DanielFromPlimton, Mary838  
All interest in Penuel Cheney's int. in Western R.     Q. Claim
 
Nov. 24, 1820Plimton, MaryToPlimton, Daniel838  
All interest in Penuel Cheney's int. in Western R.     Q. Claim
 
Apr. 20, 1833Plymton, Edward L.FromSelby, Orlando17363611
Madison1 4 66/160 
 

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