Lake County Ohio GenWeb

Deed Index Extracts (Geauga County) - Pre 1841
Surnames Scov through Sg

DateName 1To/FromName 2VolPgRangeTwp.
TownTrSecLotSubLotAcresRemarks
 
Dec. 5, 1814Scovel, Jonah et al.ToRobbins, David5235711
Perry  41 165 
 
Mar. 12, 1812Scovell, Jonah Jr. et al.FromConnecticut, State of4384711
Perry  41 164 3/4 
 
May 21, 1829Scovell, MillyFromButler, Clinton16414711
Perry  68 25Quit Claim
 
Feb. 9, 1837Scovil, Lucius & Lorenzo SnowFromBump, Jacob2522199
Kirtland  44  1/2 
 
Sep. 11, 1827Scovill, BenjaminFromStreet, Titus11468611
Madison9   15 
 
Feb. 21, 1833Scovill, BenjaminToWoodworth, Harvey17263611
Madison    15 
 
Nov. 6, 1834Scoville, HiramToParmley, Jehial19213711
Perry  68 25 
 
Sep. 16, 1835Scribner, JosephFromNorris, Benjamin21255710
Leroy  2 80 1/2 
 
Sep. 17, 1834Seamens, StephenFromSloane, Seymour20412612
Madison2   135 
 
Mar. 24, 1835Seamens, StephenFromJudson, Orlo20408612
Madison1 15 53/160 
 
Sep. 7, 1837Seamens, StephenToCotrell, Peter27206612
Madison1 15 53/160 
 
Dec. 8, 1836Searl, CharlesFromFlower, Morgan24157711
Leroy  15 48 3/4 
 
Jan. 10, 1839Searl, JonathanFromRoot, Marvel27165710
Leroy  16 27 
 
Apr. 3, 1839Searl, JonathanToLeavens, Willard27488710
Leroy  16 27 
 
Nov. 26, 1839Searl, Oliver C.FromSearl, Rowland30551810
Concord  3 1 45/100 
 
Jul. 15, 1830Searl, PhilipToOwen, Polly17529711
Perry  72 20 
 
Dec. 10, 1831Searl, PlinFromKneippe, Charles, Admr. of15157710
Leroy  27 75. 
 
Feb.--, 1833Searl, PlinFromKneippe, Charles, Admr. of16443710
Leroy  27 75. 
 
Nov. 26, 1839Searl, RowlandToSearl, Oliver C.30551810
Concord  3 1 45/100 
 
Aug. 22, 1836Searles, PhillipFromRider, Ansel27207711
Perry  72 16 
 
Oct. 27, 1826Searles, RowlandFromHuntington, Colbert11484810
Concord  3 100 
 
Sep. 11, 1835Searles, RowlandFromHuntington, Colbert20509810
Concord1 3 61 88/100 
 
Apr. 18, 1835Searles, StephenFromBrown, John20127  
Leroy  16   
 
Sep. 16, 1829Sears, JamesToRandall, Elias1383910
Mentor  10 1601/3 interest, Quit Claim
 
Aug. 23, 1837Seaverns, Isaac W.FromHamblin, Harvey24547811
Richmond4227025/160  
 
Aug. 28, 1838Seaverns, Isaac W.ToStevens, John26340811
Richmond     Quit Claim
 
Mar. 22, 1817Seaward, Joel et al.ToFord, John611487
Newbury1 31 202 
 
Mar. 22, 1817Seaward, Joel Jr. et al.ToFord, John611487
Newbury1 31 202 
 
Dec. 27, 1827Seeley, Benjamin T.FromGoodrich, Elizur Jr.14460610
Madison    93/160 
 
Jan18, 1828Seeley, Benjamin T.FromBailey, Harlow14461611
MadisonPaine 6 67/160 
 
Mar. 20, 1828Seeley, Benjamin T.ToJinks, Elon1371611
MadisonPaines 6 9 3/160 
 
Aug. 17, 1832Seeley, Benj. T.FromHubbard, John16463612
Madison2   1 7/16 
 
Aug. 24, 1832Seeley, Benjamin T.ToHubbard, John16148611
MadisonPaine 6 67/160 
 
Mar. 17, 1835Seeley, Benjamin T.ToHubbard, John20809  
Madison2   1 9/16 
 
Apr. 19, 1826Seeley, DeliaFromKerr, William10385811
Painesville town plat   61, 62  
 
Jun. 2, 1838Seeley, Delia & IraFromHills, Jedediah2657811
Painesville Village   8, C Q.C. D.
 
Mar. 13, 1818Seeley, IraToKingsbury, Solomon6430811
Painesville      
 
Jun. 24, 1820Seeley, IraFromKerr, William, Cole & Co.7514811
Painesville    1 1/2 
 
Jun. 26, 1820Seeley, IraToBillette, Francis7506810
Painesville town plat addn   1072/160Quit Claim
 
Jun. 27, 1820Seeley, IraToStreeter, Grove A.D.7516811
Painesville    1 1/2 
 
Mar. 26, 1824Seeley, IraToHall, David & Solomon Manley10515811
Painesville      
 
Mar. 26, 1824Seeley, IraToManley, Solomon & David Hall10515811
Painesville      
 
Oct. 20, 1824Seeley, IraToLyon, James & Grove A. D Streeter10208811
Painesville town plat    3/4 
 
Oct. 20, 1824Seeley, IraToStreeter, Grove A.D. & James Lyon10208811
Painesville town plat    3/4 
 
Jul. 28, 1825Seeley, IraToSweet, Sylvanus1066811
Painesville    3/4 
 
May 4, 1827Seeley, IraToHills, Jedeiah11516811
Painesville town plat   83/42 lots
 
Mar. 31, 1838Seeley, IraFromHills, Addison25499811
Painesville4     
 
Jun. 2, 1838Seeley, Ira and DeliaFromHills, Jedediah2657811
Painesville Village   8, C Q.C. D.
 
Oct. 4, 1830Seeley, LeviFromSeeley, Robert14258910
Mentor    50 
 
Mar. 13, 1816Seeley, RobertFromSawyer, Joseph5492910
Mentor  7 50 
 
Oct. 4, 1830Seeley, RobertToSeeley, Levi14258910
Mentor    50 
 
Jan. 18, 1816Seeley, UriFromWhite, John6342810
Concord1 20 179 59/100 
 
May 8, 1818Seeley, UriFromCadwell, George792811
Painesville1   60 36/160 
 
Aug. 19, 1831Seeley, UriFromEmerson, Timothy1542810
Painesville1   73 64/100 
 
Oct. 13, 1831Seeley, UriFromMathews, John H., et al.15303810
Painesville     Quit claim
 
Dec. 13, 1831Seeley, UriFromHubbard, John, et al.15303811
Painesville     Quit Claim
 
Sep. 9, 1835Seeley, UriFromCone, Salmon22121811
Painesville1   24 44/100 
 
May 4, 1837Seeley, UriFromCoon, Conrad30151711
Leroy  6 100 
 
Nov. 10, 1838Seeley, UriFromHicok, Sheldon P.30151711
Perry  56 158. 
 
May 31, 1813Seely, IraFromKingsbury, Solomon6169811
Painesville    1/4 
 
Jun. 29, 1832Seely, IraFromBillette, Francis18495811
Painesville3   72/160 
 
Nov. 15, 1817Seely, UriFromBarker, Asa6343710
Leroy  80 126 
 
Jul. 18, 1820Seely, UriToTurney, James M.11148810
Concord1 20 50 
 
Oct. 7, 1823Seely, UriToRay, Betsy9311710
Leroy  80 36 4/160 
 
Oct. 29, 1832Seely, UriToWoodworth, Harvey17262  
   1 69 64/100 
 
Mar. 13, 1838Seely, UriFromGriffith, Samuel25464811
Painesville town plat   58  
 
Mar. 19, 1839Seely, UriToFulton, William & Homer Higley30150  
      Agreement
 
Mar. 19, 1839Seely, UriToHigley, Homer & William Fulton30150  
      Agreement
 
Apr. 8, 1837Seet, Horatio N.FromWare, James24326611
Madison1   1/2 
 
Apr. 16, 1832Selby, OrlandFromFarrar, Nathaniel1761611
Madison1 4 1/2 
 
Nov. 19, 1834Selby, OrlandFromTurney, Eli A. guardian20566  
Madison    43 1/21/2 conveyed
 
Nov. 19, 1834Selby, OrlandFromTurney, Polly20567  
Madison    21 3/4Quit Claim
 
Nov. 19, 1824Selby, OrlandoToTurney, Polley19257  
Madison    21 3/4Q.C.D.
 
Apr. 20, 1833Selby, OrlandoToPlymton, Edward L.17363611
Madison1 4 66/160 
 
Nov. 6, 1813Selden, RichardToGeorge, Samuel P. & Richard P. Lord9426  
All interest in Estate of Sam'l P. Lord in W.R. Lands     Q.C.D.
 
Nov. 6, 1813Selden, RichardToLord, Richard P. & Samel P. George9426  
All interest in Estate of Sam'l P. Lord in W.R. Lands     Q.C.D.
 
Aug. 18, 1814Sell, ThomasToHeart, Richard W.5233711
Perry  55, 85, 91, 105, 112 772 788/1000Power of Attoreny, S.D.
 
Aug. 18, 1814Sell, ThomasToHeart, Richard W.5233612
Madison4   2244Power of Attorney; S.D.
 
Nov. 27, 1830Sennett, James S.ToSennett, Pardon14348811
Painesville3   5/8 
 
Nov. 27, 1830Sennett, PardonFromSennett, James S.14348811
Painesville3   5/8 
 
Feb. 25, 1835Sennett, PardonToChase, Joseph19489811
Painesville3   5/8 
 
Dec. 25, 1829Sessions, AsenathFromSanborn, Jonathan Adms. of1875811
Painesville town plat   14  
 
Jun. 26, 1834Seth, BarreyFromWoodard, David1979610
Madison14   75 
 
May 2, 1828Sewall, Henry D. et al.ToDwight, Francis F. & James Fowler12281910
Mentor    1017Quit Claim
 
May 2, 1828Sewall, Henry D. et al.ToFowler, James & Francis F. Dwight12281910
Mentor7   1017Quit Claim
 
Jun. 4, 1836Sewall, Mary C. et al.ToNorton, Frederick A.2437711
Perry  63 160S.D.
 
Jan. 31, 1838SeymourFromBosley, Edmund2530599
Kirtland1 31 63 
 
May 30, 1829Seymour, Bazil & Whiten, JamesFromHoyt, Moses12634612
Madison1 7 29 1/2 
 
Aug. 9, 1839Seymour, John L.ToGriffith, Thomas3024599
Kirtland     Quit Claim, Sheriffs deed
 
Jun. 22, 1838Seymour, John S.FromBump, Jacob2626299
Kirtland  31  1/2 
 
Oct. 1, 1838Seymour, Moses M.FromStorrs, Lemuel G.26444811
Fairport   142 Water lot
 
Apr. 29, 1839Seymour, Moses M., Edward W. King, William & Stanley LockwoodFromBartlett, Corbin, Etal by Master Com.3073811
Painesville4   1 1/4 
 
Jan. 15, 1834Seymour, RexfordFromMartindale, Lemuel18144910
Mentor1 2 59 78/160 
 

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