Lake County Ohio GenWeb

Deed Index Extracts (Geauga County) - Pre 1841
Surnames Stor through Stov

DateName 1To/FromName 2VolPgRangeTwp.
TownTrSecLotSubLotAcresRemarks
 
Sep. 9, 1818Storrs, BetseyToStorrs, Lemuel Heirs of787  
      Release of Dower
 
Oct. 15, 1818Storrs, ElizaFromStorrs, Lemuel Heirs of7304611
Madison8 5 174Quit Claim, S.D.; Date of Deed originally written as Apl. 28, 1819 and crossed out.
 
Oct. 23, 1818Storrs, Henry R.ToStorrs, Lemuel G.7306  
Interest in Ohio land     Quit Claim
 
Dec. 26, 1798Storrs, LemuelToChampion, Henry1210  
      Quit Claim
 
Aug. 8, 1800Storrs, LemuelFromChampion, Henry1395512
Geneva3   3346Q. C. D.
 
Aug. 8, 1800Storrs, LemuelFromChampion, Henry1395711
Perry  39, 90, 66, 17, 78 804 718/1000Q. C. D.
 
Jan. 31, 1801Storrs, Lemuel et al.ToChampion, Henry1223711
Perry  20, 28, 102  Quit Claim
 
Aug. 7, 1801Storrs, Lemuel et al.ToChampion, Henry1351711
Perry  90, 66, 12, 78, 80 804 418/1000Quit Claim, int. in com.
 
Aug. 7, 1801Storrs, Lemuel et al.ToChampion, Henry1348711
Perry 2  174 1/2Quit Claim, int. in com.
 
Jan. 2, 1802Storrs, LemuelToPaine, Eleazer1416711
Perry  78 159 638/1000 
 
Dec. 24, 1806Storrs, Lemuel et al.ToSkinner, Abraham3106711
Perry  78 159 638/1000 
 
Nov. 21, 1807Storrs, Lemuel et al.ToAlsop, Jas. W. & Sam'l W. Dana5528711
Perry  17, 30, 66, 90 645in trust for Jno. L. Biglow
 
Nov. 21, 1807Storrs, Lemuel et al.ToAlsop, Jas. W. & Sam'l W. Dana5528611
Madison12   882in com., S.D.
 
Nov. 21, 1807Storrs, Lemuel et al.ToDana, Sam'l W. & Jas. W. Alsop5528611
Madison12   882in com., S.D.
 
Nov. 21, 1807Storrs, Lemuel et al.ToDana, Sam'l W. & Jas. W. Alsop5528711
Perry  17, 30, 66, 90 645in trust for Jno. L. Biglow
 
Mar. 24, 1808Storrs, LemuelFromMiller, Asher578612
Madison12 2 200Quit claim
 
Apr. 24, 1812Storrs, LemuelFromConnecticut, State of579711
Perry  17, 66, 90 461S. D.
 
May 4, 1812Storrs, Lemuel et al.ToChampion, Henry5213711
Perry  30 183 3/4Q.C.D., 1/3 in com.
 
Nov. 21, 1812Storrs, Lemuel et al.ToLadd, Jesse511611
Madison4 3, 11, 4, 8, 7 478 39/160 
 
Nov. 29,1813Storrs, LemuelFromDana, Saml W., et al.5354711
Perry  30 183 3/41/3 - Quit C.
 
Nov. 29, 1813Storrs, LemuelFromAlsop, Joseph W., et al.5354711
Perry  30 183 3/4Q.C.D. 1/3 Int.
 
Sep. 3, 1818Storrs, Lemuel, Heirs ofFromConnecticut, State of782  
All lands mortgaged to state by Lemuel Storrs     Quit Claim
 
Sep. 9, 1818Storrs, Lemuel Heirs ofToSpencer, Elihu790  
      Power of attorney
 
Sep. 9, 1818Storrs, Lemuel Heirs ofFromStorrs, Betsey787  
      Release of Dower
 
Sep. 9, 1818Storrs, Lemuel Heirs ofToStorrs, Lemuel G.785711
Perry  30, 90 261Q.C.D., S.D.
 
Sep. 9, 1818Storrs, Lemuel Heirs ofToStorrs, Lemuel G.785611
Madison12   747 1/2Q.C.D., S.D.
 
Oct. 15, 1818Storrs, Lemuel Heirs ofToStorrs, Eliza7304611
Madison8 5 174Quit Claim, S.D.; Date of Deed originally written as Apl. 28, 1819 and crossed out.
 
Apr. 29, 1819Storrs, Lemuel Heirs ofToStorrs, Lemuel G.7306611
Madison4 1, 2, 5, 6, 10 612 9/16Quit Claim, S.D.
 
Jul. 10, 1823Storrs, Lemuel, heirs ofToMathews, Nathaniel E.1034910
Mentor    59 125/1603/4 int.
 
Sep. 1, 1823Storrs, Lemuel, heirs ofToMathews, Nathaniel E.1035910
Mentor    59 125/1601/4 int.
 
May 22, 1816Storrs, Lemuel G.FromBigelow, John J.5497711
Perry  17 161 19/100 
 
Oct. 24, 1816Storrs, Lemuel G.FromBigelow, John J.612711
Perry  30-90 144, 122 
 
Oct. 24, 1816Storrs, Lemuel G.FromBigelow, John J.612611
Madison12   882in com
 
Sep. 9, 1818Storrs, Lemuel G.FromStorrs, Lemuel Heirs of785611
Madison12   747 1/2Q.C.D., S.D.
 
Sep. 9, 1818Storrs, Lemuel G.FromStorrs, Lemuel Heirs of785711
Perry  30, 90 261Q.C.D., S.D.
 
Oct. 23, 1818Storrs, Lemuel G.ToStorrs, Henry R.7306  
Interest in Ohio land     Quit Claim
 
Apr. 29, 1819Storrs, Lemuel G.FromStorrs, Lemuel Heirs of7306611
Madison4 1, 2, 5, 6, 10 612 9/16Quit Claim, S.D.
 
Oct. 9, 1822Storrs, Lemuel G.ToCrandall, Daniel8420611
Madison4 10 100 
 
Nov. 23, 1822Storrs, Lemuel G.FromKerr, William, Cole & Co. by Shff.915811
Painesville town plat     Sheriff's Deed
 
Jun. 3, 1823Storrs, Lemuel G.ToBrewster, Jasper9152611
Madison4 2 42 137/160 
 
Jul. 31, 1823Storrs, Lemuel G.ToChampion, Henry9163811
Painesville     S.D.
 
Jul. 31, 1823Storrs, Lemuel G.FromKerr, William, Cole & Co. by Shff.9161811
Painesville   3, 10, 15 Sheriff's Deed
 
Apr. 13, 1825Storrs, Lemuel G.ToGriffith, Thomas2074811
Painesville town plat   71(4 1/2)/160 
 
Jun. 1, 1825Storrs, Lemuel G.ToBrewster, Jasper10412611
Madison4 6 97 87/160 
 
Jun. 29, 1825Storrs, Lemuel G.ToParmlee, David10331711
Perry  90 141 
 
Apr. 28, 1826Storrs, Lemuel G.ToCady, Joseph1130611
Madison4 10 30 72/160Quit Claim
 
Jun. 22, 1826Storrs, Lemuel G.ToIsham, Leonard11136611
Madison4 9 100 
 
Feb. 14, 1828Storrs, Lemuel G.FromPerkins, Simon12163811
Painesville3   85. 
 
Mar. 24, 1828Storrs, Lemuel G.ToKingsbury, Horace12314811
Painesville3   1/2 
 
Aug. 30, 1828Storrs, Lemuel G.ToWoodard, Solomon1690611
Madison4 6, 9, 10 100 
 
Sep. 4, 1828Storrs, Lemuel G.ToChampion, Aristarchus12328711
Perry  30 52 21/100Quit Claim
 
Sep. 5, 1828Storrs, Lemuel G.FromMerrill, Abijah, et al. by sheriff12319811
Painesville town plat   713/4Sheriff deed
 
Sep. 5, 1828Storrs, Lemuel G.FromScott, Rufus et al. by Shff.12319811
Painesville town plat   713/4Shff. D.
 
Sep. 6, 1828Storrs, Lemuel G.FromMerrill, Abijah & wife12326811
Painesville town plat   713/4Quit claim
 
Sep. 10, 1828Storrs, Lemuel G.FromChampion, Aristarchus12454711
Perry  30 132 1/5Quit Claim
 
Oct. 15, 1828Storrs, Lemuel G.ToStocking, Jazeb12424611
Madison12   307Quit Claim
 
Oct. 15, 1828Storrs, Lemuel G.FromStocking, Jozeb12453611
Madison12    Quit Claim
 
Feb. 16, 1829Storrs, Lemuel G.ToCaldwell, Mary13137711
Perry & Leroy  17 111 22/100 
 
Apr. 22, 1829Storrs, Lemuel G.ToTracy, William S.12624811
Painesville    2 
 
May 28, 1829Storrs, Lemuel G.ToKingsbury, Horace1354811
Painesville3   1 
 
May 22, 1830Storrs, Lemuel G.ToBabbitt, Lorin13591811
Painesville3   1/2 
 
May 24, 1830Storrs, Lemuel G.ToSherwood, John13560611
Madison4 1, 5 142 116/160 
 
May 24, 1830Storrs, Lemuel G.FromWheeler, Thomas R.13362811
Painesville town plat   7373/100 
 
Dec. 11, 1830Storrs, Lemuel G.ToHarris, Milo14174811
Painesville3   1 32/160 
 
Apr. 4, 1831Storrs, Lemuel G.ToSawyer, Martin14259910
Mentor    50 
 
May 2, 1831Storrs, Lemuel G.ToCone, Erastus14390711
Perry  17 50 
 
Nov. 7, 1831Storrs, Lemuel G.FromKing, Hezekiah1523811
Painesville town plat   72  
 
Jan. 11, 1832Storrs, Lemuel G.ToPaine, Charles C.15354811
Painesville    104/160 
 
Sep. 4, 1832Storrs, Lemuel G.FromTracy, Jabez A. & Josiah1731811
Painesville  42 65/100 
 
Sep. 4, 1832Storrs, Lemuel G.FromTracy, Josiah & Jabez A.1731811
Painesville  42 65/100 
 
Feb. 23, 1833Storrs, Lemuel G.FromBarnum, Daniel16448811
Painesville     1/2 
 
May 20, 1833Storrs, Lemuel G.FromMcKnight, Robert L.17295811
Painesville3, 4   1001/2 Interest in com.
 
Aug. 27, 1833Storrs, Lemuel G.FromMcKnight, Robert L.17320811
Painesville3, 4   1001/2 Interest in com.
 
Nov. 19, 1833Storrs, Lemuel G.FromMenely, Solomon, by Sheriff1855811
Painesville town plat  71   
 
Oct. 14, 1834Storrs, Lemuel G.FromBond, Thomas19520811
Painesville town plat   71(47or 48)/160 
 
Nov. 14, 1834Storrs, Lemuel G.ToGeauga Iron Co.205811
Painesville3   128/160 
 
Dec. 30, 1834Storrs, Lemuel G.FromHuntington, Flavius J.20162811
Painesville town plat addn   4441/100 
 
Jan. 17, 1835Storrs, Lemuel G.FromHowe, Asahel, et al.20163811
Painesville town plat   5710/16 
 
Jan. 17, 1835Storrs, Lemuel G.FromKnights, Lydia et al.20163810
Painesville town plat   5710/16 
 
Feb. 13, 1835Storrs, Lemuel G.FromLott, Henry & wife19521811
Fairport   100, 1013 
 
Apr. 13, 1835Storrs, Lemuel G.ToCorning, Solon2261811
Painesville3   1/2 
 
May 6, 1835Storrs, Lemuel G.FromHuntington, Julian C.19522811
Fairport   84, 85, 92, 93, 59  
 
Jul. 18, 1835Storrs, Lemuel G.ToKingsbury, Horace23427811
Painesville    1/10 
 
Jul. 18, 1835Storrs, Lemuel G.ToLadd, Silas T.20355811
Painesville    127/160 
 
Aug. 28, 1835Storrs, Lemuel G.FromAustin, Seymour, widow of2196811
Fairport     Quit C.
 
Feb.23, 1836Storrs, Lemuel G.FromAustin, Seymour, Admr. of21231811
Fairport44 lots, 2 water lots & vacated portion     
 
Mar. 19, 1836Storrs, Lemuel G.ToCottrin, John21612711
Perry  30 60 
 
Mar. 21, 1836Storrs, Lemuel G.ToKinsman, Frederick22284811
Fairport   134  
 
Mar. 21, 1836Storrs, Lemuel G.ToKnights, Dexter21392811
Fairport   149  
 
Mar. 21, 1836Storrs, Lemuel G.ToMcMurphy, John22196711
Perry  30 72 22/100 
 
Mar. 26, 1836Storrs, Lemuel G.ToHuntington, Flavius J.21546811
Painesville    1/2 
 
Sep. 1, 1836Storrs, Lemuel G.ToPainesville St. James Epis'l Church Wardens & Vestry of22254811
Painesville   42  
 
Jan. 27, 1837Storrs, Lemuel G.ToChesney, Benj. D. & Dexter Knight23305811
Painesville3, 4   100 
 
Jan. 27, 1837Storrs, Lemuel G.ToKnight, Dexter & Benj. Chesney23305811
Painesville3, 4   100 
 
Mar. 9, 1837Storrs, Lemuel G.FromWright, John25158811
Painesville2 10 109 1/3 
 
May 8, 1837Storrs, Lemuel G.ToKingsbury, Horace24131811
Painesville town plat   71  
 
May 10, 1837Storrs, Lemuel G.FromTracy, Jabez A.25158811
Painesville2 10 217 86/100 
 
May 26, 1837Storrs, Lemuel G.FromTracy, Jabez A.23591811
Painesville2 11 69 to 88 3/4 
 
Sep. 26, 1837Storrs, Lemuel G.ToBarnum, Daniel24463811
Painesville town plat   71 Q.C.D.
 
Sep. 26, 1837Storrs, Lemuel G.ToChesney, Benjamin D.25116811
Painesville    1 
 
Sep. 26, 1837Storrs, Lemuel G.ToPaine, Charles C.24437811
Painesville town plat   71  
 
Oct. 9, 1837Storrs, Lemuel G.ToCard, Jonathan F.24505811
Fairport   145 Water lot
 
Nov. 8, 1837Storrs, Lemuel G.ToWilcox, Aaron25381811
Fairport   197  
 
Jan. 12, 1838Storrs, Lemuel G.ToLawrence, Edward N.26273811
Fairport   '155 to 160 inclusive  
 
Jan. 30, 1838Storrs, Lemuel G.ToPerkins, Wm. L. & Storm Rosa25383811
Painesville town plat   72  
 
Jan. 30, 1838Storrs, Lemuel G.ToRosa, Storm & W. Perkins25383811
Painesville town plat   72  
 
Jun. 29, 1838Storrs, Lemuel G.ToTryon, Eber2759611
Madison12 2, 3 168 
 
Jun. 30, 1838Storrs, Lemuel G.ToKingsbury, Horace30139811
Fairport   84, 85  
 
Jun. 30, 1838Storrs, Lemuel G.ToSmart, Charles2761811
Fairport   147  
 
Sep. 6, 1838Storrs, Lemuel G.ToKinsman, Frederick26485811
Fairport   133  
 
Sep. 24, 1838Storrs, Lemuel G.ToPainesville M.E. Church, Trustees of26530811
Painesville Village    1 19/100 
 
Sep. 26, 1838Storrs, Lemuel G.ToHitchcock, Reuben30656811
Fairport   7, 8, 41, 42  
 
Oct. 1, 1838Storrs, Lemuel G.ToSanford, Peleg P.26438811
Painesville town plat   71, 72, 44  
 
Oct. 1, 1838Storrs, Lemuel G.ToSeymour, Moses M.26444811
Fairport   142 Water lot
 
Jun. 15, 1839Storrs, Lemuel G.ToGill, John S.30271611
Madison  1 99 73/100 
 

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