Lake County Ohio GenWeb

Deed Index Extracts (Geauga County) - Pre 1841
Surnames Sh through Sheq

DateName 1To/FromName 2VolPgRangeTwp.
TownTrSecLotSubLotAcresRemarks
 
Oct. 14, 1838Shailer, EphraimFromSawtell, David38452611
Madison  8, 13 12 1/2 
 
May 26, 1820Shaler, AmeliaToFitch, Zalmon12564711
Perry  64, 87 320S.D.
 
May 26, 1820Shaler, AmeliaToFitch, Zalmon12564711[sic]
Leroy  2 161S.D.
 
Nov. 10, 1837Shaler, EphraimFromCunningham, Amos23488612
Madison1 17 33 
 
Mar. 10, 1838Shaler, EphraimFromWoodworth, Lysander C.25530611
Madison  7 1 1/8 
 
May 3, 1817Shaler, NathanielFromConnecticut, State of791711
Perry     Quit Claim, S. D.
 
Sep. 22, 1798Shalor, NathanielFromConn. Land Co., Trustees of1316711
Perry  64 159 7/10 
 
Sep. 22, 1798Shalor, NathanielFromConn. Land Co., Trustees of1317711
Perry  2, 87 321 1/4 
 
Apr. 18, 1825Sharer, WilliamFromPhelps, Samuel W.21435811
Painesville town plat addn.   471/4Q. Claim
 
Jan. 5, 1833Sharer, William Adm. ofToSmith, Julius16374811
Painesville town plat   47  
 
Mar. 17, 1821Sharp, MichaelFromRandall, Elias87611
MadisonPaine 10 50 
 
Mar. 8, 1822Sharp, MichaelToMontgomery, Benjamin8400611
MadisonPaine 10 50 
 
Nov. 26, 1820Shattuck, AlfredToHall, Gideon12428810
Concord1 9   
 
Apr. 28, 1823Shattuck, AlfredFromShattuck, Erastus10244810
Concord1 9 26 36/100 
 
Nov. 6, 1828Shattuck, AlfredFromHall, Gideon12427810
Concord    1/4 
 
Sep. 29, 1834Shattuck, AlfredToBaldwin, Lemuel1990810
Concord1, 2 9, 3 26 36/100 
 
June 8, 1817Shattuck, ErastusFromMallory, Asa7253810
Concord1 9 159 39/100 
 
Apr. 28, 1823Shattuck, ErastusToShattuck, Alfred10244810
Concord1 9 26 36/100 
 
Mar. 29, 1824Shattuck, ErastusToMallory, Asa943389
Concord1 9 35 
 
Mar. 3, 1827Shattuck, ErastusToNorton, Edw. P.11452810
Concord1 9 1 
 
Feb. 6, 1828Shattuck, ErastusToMorse, Jacob1296810
Concord    3/4 
 
Aug. 18, 1828Shattuck, ErastusToBixby, Julius12437810
Concord1 9 20 
 
Mar. 15, 1833Shattuck, ErastusToSmith, Solomon C.1820810
Concord1 9 7 
 
Mar. 19, 1835Shattuck, ErastusFromPerkins, Simon2139  
      Q. Claim
 
May 27, 1835Shattuck, ErastusToWilson, Orrin2191810
Concord1 9 77 1/4 
 
Jun. 18, 1839Shattuck, NathanielFromPhelps, Lydia30132810
PainesvillePainesville town plat  29 S. W. Phelps heirs addition
 
Mar. 23, 1817Shaw, Almira Et al.ToMiller, Melinda & Wm.6132811
Painesville1   33 1/3in Com.
 
Mar. 23, 1817Shaw, Almira Et al.ToMiller, Wm. & Melinda6132811
Painesville1   33 1/3in Com.
 
Nov. 29, 1817Shaw, FrancisTo Tuckerman, Judy P. & William6399611
Madison  1 100S.D.
 
Nov. 29, 1817Shaw, FrancisToShaw, Robert G.6397  
      Power of attorney
 
Nov. 29, 1817Shaw, FrancisToTuckerman, Judy P. & William6399910
Mentor  5 13S.D.
 
Nov. 29, 1817Shaw, FrancisFromTuckerman, William6399910
Mentor9   1212S.D.
 
Nov. 29, 1817Shaw, FrancisToTuckerman, William & Judy P.6499910
Mentor  5 13S.D.
 
Nov. 29, 1817Shaw, FrancisToTuckerman, William & Judy P.6399611
Madison  1 100S.D.
 
Feb. 10, 1834Shaw, Isaiah & WoolseyFromParsons, George19148711
Perry  113   
 
May 30, 1839Shaw, Isaiah et al.ToShaw, John30105711
Perry  113 117Quit Claim
 
Mar. 23, 1817Shaw, John et al.ToMiller, Melinda & Wm.6132811
Painesville1 1 33 1/3in com.
 
Mar. 23, 1817Shaw, John et al.ToMiller, Wm. & Melinda6132811
Painesville1 1 33 1/3in com.
 
May 30, 1839Shaw, JohnFromShaw, Isaiah et al.30105711
Perry  113 117Quit Claim
 
May 30, 1839Shaw, JohnFromShaw, Woolsey & Isaiah30105711
Perry  113 117Q.C.D.
 
May 30, 1839Shaw, JohnFromShaw, Woolsey et al.30105711
Perry  113 117Quit Claim
 
Nov. 29, 1817Shaw, Robert G.FromShaw, Francis6397  
      Power of attorney
 
Jan. 14, 1797Shaw, Wm.ToBrooks, Peter C.1421  
'6000/1,200,000 of undivided Western Reserve      
 
May 30, 1803Shaw, Wm.FromConn. Land Co., Trustees of1325  
Mentor9   1212 54/100 
 
May 30, 1803Shaw, Wm.FromConn. Land Co., Trustees of1324  
Madison1   1000 1/20in com.
 
Apr. 25, 1808Shaw, Wm. heirs of [by tax collector]ToWalworth, Jno.3380  
Cleveland town plat    84112 lots , tax deed, S.D.
 
Feb. 10, 1834Shaw, Woolsey & IsaiahFromParsons, George19148711
Perry  113   
 
Sep. 18, 1838Shaw, WoolseyFromKing, David, Heirs of30104711
Perry  113 142Quit Claim, Int. in Co
 
May 30, 1839Shaw, Woolsey et al.ToShaw, John30105711
Perry  113 117Quit Claim
 
May 30, 1839Shaw, Woolsey & IsaiahToShaw, John30105711
Perry  113 117Q.C.D.
 
Oct. 30, 1836Shearman, Ebenezer B.ToRichmond & Williams22526910
Mentor  16 100 
 
Sep. 30, 1826Sheffield, AlpheusFromKing, Hezekiah11175811
Painesville town plat   56, 5728/160 
 
May 5, 1833Sheffield, AlpheusToBlossom, Orrin17525811
Painesville town plat   56, 5728/160 
 
Apr. 9, 1837Sheldon, Abraham T.FromNorris, Benjamin2665711
Perry  45 56 1/2 
 
Sep, 5, 1815Sheldon, EbenezerToSheldon, Martin5428  
Madison    200 
 
Sep. 5, 1815Sheldon, EbenezerToSheldon, Martin5428711
Perry  34 154 
 
Jan. 10, 1835Sheldon, Julius C.ToHarmon, Orrin19379  
      Power of attorney
 
May 2, 1836Sheldon, LorainFromConn. Land Co., Trustees of2213910
Mentor5   1757Quit Claim, int. in com.
 
Feb. 7, 1800Sheldon, MartinFromConn. Land Co., Trustees of1302711
Perry  34 154 162/1000 
 
Sep. 5, 1815Sheldon, MartinFromSheldon, Ebenezer5428711
Perry  34 154 
 
Sep, 5, 1815Sheldon, MartinFromSheldon, Ebenezer5428  
Madison    200 
 
Jan. 9, 1816Sheldon, MartinToHarmon, Elias5429  
      Power of attorney
 
Mar. 19, 1824Sheldon, MartinToSherwood, John9361611
Madison4   155 7/10in com.
 
Oct. 11, 1824Sheldon, MartinToGraham, John10421711
Perry  34 70 
 
Mar. 25, 1831Sheldon, MartinToNorris, Benjamin14170711
Perry  34 51 38/160 
 
Sep. 13, 1831Sheldon, MartinToBurridge, Samuel15289711
Perry  34 17 5/100 
 
May 2, 1836Sheldon, MartinFromConnecticut, State of23583  
      General Quit Claim
 
Nov. 1, 1797Sheldon, OliverFromHuntington, Hezekiah30403  
600/1,200,000 of the Western Reserve      
 
May 1, 1830Sheldon, Oliver Heirs ofToOwen, Alfred13520  
Cynthia Sheldons int. in estate     Quit Claim
 
Jun. 1, 1830Sheldon, Oliver Heirs ofToCobb, Samuel13518  
Lucy & Betsy Sheldons int. in estate     Quit Claim
 
Jun. 1, 1830Sheldon, Oliver Heirs ofToCobb, Samuel, Joseph Eastman & Alfred Owen13519  
Michael Sheldons int. in estate     Quit Claim
 
Jun. 1, 1830Sheldon, Oliver Heirs ofToEastman, Joseph, Samuel Cobb & Alfred Owen13519  
Michael Sheldons int. in estate     Quit Claim
 
Jun. 1, 1830Sheldon, Oliver Heirs ofToOwen, Alfred, Joseph Eastman & Samuel Cobb13519  
Michael Sheldons int. in estate     Quit Claim
 
Sep. 26, 1816Sheldon, ThomasFromEdwards, Nathaniel8479710
Leroy  23-30-52-73 985in com.
 
Apr. 2, 1819Sheldon, Thomas Adm. ofToGranger, Gideon7178611
Madison11   240 
 
Feb. 26, 1820Sheldon, ThomasToHatch, Eli8314710
Leroy  13, 73, 30 550 
 
Nov. 3, 1838Shelley, JuliusFromShelley, Rena26556612
Madison    2 
 
Aug. 1, 1837Shelley, RenaFromMerchant, Thomas D.26557612
Madison    2 
 
Nov. 3, 1838Shelley, RenaToShelley, Julius26556612
Madison    2 
 
Dec. 15, 1835Shepard, Charles L.ToShepard, Edward20760811
Richmond   128, 129, 137  
 
Feb. 26, 1835Shepard, EdwardFromRichmond & Williams20253811
Richmond   128, 129, 137  
 
Dec. 15, 1835Shepard, EdwardFromShepard, Charles L.20760811
Richmond   128, 129, 137  
 
Apr. 4, 1837Shepard, John M.FromAmidon, William27441711
Perry  58 50 
 
Jun. 30, 1838Shepard, John M.FromWillard, Jonathan27443711
Perry  58 55 
 
Oct. 19, 1837Shepard, LeviToCrary, Oliver A.25282811
Painesville    20 
 
Feb. 9, 1838Shepard, LeviFromChase, Joseph P. et al. by Shff.25441811
Painesville    25Sheriff's Deed
 
Feb. 9, 1838Shepard, LeviFromRick, Abraham, et al. by Sheriff25441811
Painesville town plat    25Sheriffs deed
 
Jun. 8, 1837Shepard, Phineas M.FromFulton, William24219611
Madison  16, 17 150 
 
Jan. 13, 1838Shepard, Phineas M.ToHoyt, Jonathan25550611
MadisonPaine 16, 17   
 
Sep. 19, 1828Shepard, WarhamFromStrong, Elisha12439711
Perry  56 52 85/100Quit Claim S.D.
 
May 14, 1799Shepard, Wm.FromWetmore, Wm.1709  
6000/1,200,000 of Western Reserve     in com.
 
Feb. 16, 1803Shepard, Wm.ToDwight, Jonathan et al.22  
'6000/1,200,000 of Western Reserve     in com.
 
Sep. 1, 1802Shepard, Wm. Jr.ToStrong, Elisha274711
Perry  56 52 85/100S.D.
 
Jan. 17, 1832Sheperd, LeviFromGranger, Sarah & Husband18470810
Painesville    34 
 
Jul. 2, 1832Shephard, Charles L.FromShephard, Edward20551811
Richmond   128, 129, 137  
 
Jul. 2, 1832Shephard, EdwardToShephard, Charles L.20551811
Richmond   128, 129, 137  
 
Dec. 18, 1835Shephard, EdwardToDavenport, Dennis2158811
Richmond   128, 129, 137  
 
Jul. 27, 1832Shepherd, LeviFromPaine, Franklin13469811
Painesville town plat   58 1/2 int. in com.
 
Jan. 31, 1833Shepherd, LeviToPaine, Charles C.16444811
Painesville town plat   57, 58 1/2 conveyed
 
Mar. 14, 1833Shepherd, LeviFromMcWilliams, George19276811
Painesville    6 44/100 
 
Mar. 22, 1833Shepherd, LeviFromChase, Joseph P.19275811
Painesville    25 
 
Jan. 10, 1834Shepherd, LeviFromPaine, Charles C.19277811
Painesville3   104/160 
 
Dec. 13, 1832Shepherd, TurnerFromCummings, Charles1722499
Kirtland3 88, 89 100 
 
Apr. 1, 1830Shepherd, WarhamToTilden, Philo13477711
Perry  56 52 85/100 
 
Oct. 21, 1837Sheppherd, LeviFromChase, Joseph P.24526811
Painesville  11 251/2 Int.
 

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