Lake County Ohio GenWeb

Deed Index Extracts (Geauga County) - Pre 1841
Surnames Roc through Roos

DateName 1To/FromName 2VolPgRangeTwp.
TownTrSecLotSubLotAcresRemarks
 
Feb. 22, 1831Rockafellow, TunisFromWarner, Nathan1418999
Kirtland  100 245 
 
Aug. 26, 1836Rockafellow, TunisToWood, Abraham248399
Kirtland  100 15 
 
Apr. 11, 1836Rockwell, Chase W. & Henry Strong, TrusteesFromRockwell, John A. & wife235416, 912, 8
Madison, Chester - interest in these townships in trust     S.D.
 
Jan. 30, 1817Rockwell, AlphaToHall, John6380910
Mentor13   665in com.
 
Mar. 11, 1831Rockwell, Alpha Exr ofToMinkler, John17177711
Perry  71 36 47/100in com.
 
Jun. 7, 1825Rockwell, HavenFromGranger, Gideon, exrs of10298711
Perry  77 3 
 
Nov. 7, 1832Rockwell, John A & wife, et al.ToPerkins, Simon16327  
      Power of attorney
 
Mar. 2, 1833Rockwell, John A., et al.ToChase, John L., et al.17422810
Concord1 18 128 13/100 
 
Mar. 2, 1833Rockwell, John A., et al.ToChase, Joseph, et al.17422810
Concord1 18 128 13/100 
 
Feb. 11, 1834Rockwell, John A., et al.ToWarner, Daniel18253810
Concord1 6 105 21/100 
 
Apr. 11, 1836Rockwell, John A. & wifeToRockwell, Chase W. & Henry Strong, Trustees235416, 912, 8
Madison, Chester - interest in these townships in trust     S.D.
 
Apr. 11, 1836Rockwell, John A. & wifeToStrong, Henry & Chase W. Rockwell, Trustees235416, 912, 8
Madison, Chester -interests in these townships in trust     S.D.
 
Jun. 7, 1825Rockwell, LeviFromGranger, Gideon, exrs of10296711
Perry  77 25 
 
Feb. 28, 1828Rockwell, LeviToStearnes, Daniel12166711
Perry  77 10in com.
 
Jan. 21, 1830Rockwell, LeviToKing, Hezekiah13281711
Perry  77 15in com.
 
Dec. 3, 1836Rockwell, Marshall, Thomas & Timothy & Homer HigleyFromStickney, Jonathan, et al.23337810
Concord1 11 112 16/100 
 
Jan. 30, 1817Rockwell, Martin, et al.ToHall, John6380910
Mentor13   665in com.
 
May 23, 1830Rockwell, MartinToHubbard, Henry1490711
Perry  94 50Not sure of the month
 
Oct. 4, 1830Rockwell, MartinToParmely, Jehial14213711
Perry  94 50 
 
Jul. 3, 1833Rockwell, MartinToParmelee, Jahiel17338711
Perry  94 57 
 
Jul. 6, 1832Rockwell, Mary W. & Alfred E. PerkinsFromPerkins, George16312  
All int. in Estate of Jos. Perkins in Western Reserve     Quit Claim
 
Feb. 20, 1800Rockwell, Saml.FromConn. Land Co., Trustees of1308711
Perry  71 155 243/1000in com.
 
Jan. 30, 1817Rockwell, Solomon, et al.ToHall, John6380910
Mentor13   665in com.
 
Jan. 3, 1834Rockwell, T. & Co.FromStanley, Samuel18420612
Madison3 7 60 
 
Dec. 3, 1836Rockwell, Thomas, Marshall & Timothy & Homer HigleyFromStickney, Jonathan, et al.23337810
Concord1 11 112 16/100 
 
Jun. 22, 1830Rockwell, TimothyFromField, Eliakim14490810
Concord1 11 11210/48 same
 
Jul. 10, 1835Rockwell, Timothy, Homer Higley & Thos. H. MarshallFromParsons, Luther M.2782710
Leroy  21, 33 126. 
 
Oct. 23, 1835Rockwell, TimothyFromBarber, Josiah, Etal22508710
Leroy  17 38 95/100 
 
Oct. 23, 1835Rockwell, TimothyFromLord, Richard, et al.22508710
Leroy  17 38 95/100 
 
Jul. 13, 1836Rockwell, Timothy & Seth MarshallFromWoodman, Benjamin E.22522811
Painesville4 5, 6 7 18/100 
 
Sep. 13, 1836Rockwell, TimothyToHazen, Alonzo25184710
Leroy  17 38 65/100 
 
Sep. 28, 1836Rockwell, Timothy, et al.ToHigley, Homer22549810
Concord1 11   
 
Dec. 3, 1836Rockwell, Timothy, et al.FromMurray, John, et al.23337810
Concord1 11 112 16/100 
 
Dec. 3, 1836Rockwell, Timothy, Marthsal & Thomas & Homer HigleyFromStickney, Jonathan, et al.23337810
Concord1 11 112 16/100 
 
Dec. 3, 1836Rockwell, Timothy, Homer Higley, & Thomas H. MarshallFromWoodman, Benjamin E. et al.23337810
Concord1 11 112 16/100 
 
Mar. 30, 1837Rockwell, Timothy, David Mathews & Reuben HitchcockFromMoody, Robert23460811
Painesville2 12, 14 80 
 
Apr. 15, 1837Rockwell, Timothy, et al.ToHitchcock, Reuben27432811
Painesville2 1220, 21, 25, 38, 39, 43 Quit claim
 
Apr. 15, 1837Rockwell, Timothy, et al.ToMathews, David27432811
Painesville2 1218, 19, 26, 32, 39, 44 Quit claim
 
Apr. 29, 1837Rockwell, Timothy, et al.ToWarner, Daniel23499710
Leroy  15 3Quit claim
 
Jun. 3, 1837Rockwell, Timothy, et al.ToMarshall, Seth24196811
Painesville2 12, 14 32Quit claim
 
Jul. 26, 1837Rockwell, Timothy, et al.ToDay, George E.H.24269811
Painesville2 1256, 575/16 
 
Jul. 28, 1837Rockwell, Timothy, et al.ToAyer, Perley26357811
Painesville2 128, 14  
 
Jul. 28, 1837Rockwell, Timothy, et al.ToHigley, Homer30315811
Painesville2 123, 7, 13  
 
Sep. 23, 1837Rockwell, TimothyFromLord, Richard, et al.2783710
Leroy  76 41 58/160 
 
Oct. 23, 1837Rockwell, TimothyFromBarber, Josiah Etal2783710
Leroy  76 41 58/160 
 
Jul. 31, 1838Rockwell, Timothy, et al.ToHigley, Horace26432811
Painesville2 1227, 45  
 
Sep. 19, 1838Rockwell, Timothy, et al.ToStickney, Charles W.26498811
Painesville2 1258  
 
Apr. 3, 1839Rockwell, Timothy, et al.ToWhipple, Jonathan30230710
Leroy  16 41 1/2 
 
Apr. 15, 1839Rockwell, Timothy, et al.ToHigley, Horace30315811
Painesville2 1254  
 
Apr. 15, 1839Rockwell, TimothyFromHitchcock, Reuben, et al.27433811
Painesville2 1222, 23, 24, 40, 41, 42 Quit Claim
 
Apr. 15, 1839Rockwell, TimothyFromMathews, David, et al.27433811
Painesville2 1222, 23, 24, 40, 41, 42 Quit claim
 
Jun. 15, 1835Rockwell, Timothy B.ToMap & survey of Part of lot 1220213811
Painesville2 12  Map & survey
 
Dec. 7, 1835Rodgers, AveryFromGeauga Iron Co.20728811
Painesville      
 
Jul 10, 1835Rodgers, Avery W.FromMerrills, Correll20563810
Concord3 5 49Quit claim
 
Jul. 11, 1835Rodgers, Avery W.FromClark, James20565810
Concord3 5, 6 106 32/100Quit Claim
 
Jul. 11, 1835Rodgers, Avery W.FromMerrils, Lucy20576810
Concord3 6 57 37/100Quit claim
 
Jan. 2, 1824Rodgers, HenryFromField, Eliakim9275710
Leroy  59 63 
 
Mar. 30, 1824Rodgers, HenryToField, Eliakim1036710
Leroy  59 63 
 
Feb. 23, 1837Rogers, AveryFromRogers, Elias23616811
Painesville      
 
Mar. 23, 1839Rogers, AveryToMarshall, Seth3015810
Painesville    2 
 
Oct. 13, 1837Rogers, Avery W.ToClark, Sarah Ann27370810
Concord3 5; 6 106 32/100Quit Claim
 
Oct. 13, 1837Rogers, Avery W.ToMerrill, Correll27370810
Concord3 5; 6 106 32/100Quit Claim
 
Nov. 2, 1827Rogers, BarnabasToRider, Joseph126811
Painesville2   98Quit Claim
 
Feb. 23, 1837Rogers, EliasToRogers, Avery23616811
Painesville      
 
Jan. 31, 1835Rogers, RoswellFromReed, Charles M.19485710
Leroy  27 62 1/2 
 
Sep. 2, 1833Rogers, Sam'l. & Moses S. HawleyFromBrown, Thomas17326810
Concord1 13 130 
 
Apr. 21, 1835Rogers, SamuelToHarvey, Moses S.20507810
Concord1 13, 18 130 
 
Mar. 24, 1837Rogers, Samuel D.FromHills, Addison & Lucien23426811
Painesville    80. 
 
Mar. 24, 1837Rogers, Samuel D.FromHills, Lucien & Addison23426811
Painesville    80. 
 
Mar. 24, 1825Rogers, Thomas J.FromKinsman, Frederick12667810
Concord1 17 62 18/100 
 
Mar. 1, 1824Rolfe, HarveyFromFowler, Richard & Harvey, et al.12372711
Perry  11 171 1/2 
 
Mar. 1, 1824Rolfe, HenryFromFowler, Harvey & Richard12372711
Perry  11 171 1/2 
 
Mar. 1, 1824Rolfe, HenryFromFowler, Richard & Harvey12372711
Perry  11 171 1/2 
 
May 26, 1824Rolfe, HenryToSalmon, William9430711
Leroy  11 71 1/2 
 
Mar. 30, 1827Rolfe, HenryToMarshall, John16398711
Leroy  11 28 1/4 
 
Jan. 21, 1829Rolfe, HenryToBosley, William12502711
Perry  11 26 
 
Dec. 29, 1829Rolfe, HenryToCaldwell, Abijah13335711
Perry  11 48 1/2 
 
Nov. 6, 1835Rolfe, SenachFromMathews, William C.30223711
Perry  67 1Quit claim
 
Oct. 18, 1808Rooker, DanielFromWilliams, Wm. W.3472109
Willoughby5   137 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