Lake County Ohio GenWeb

Deed Index Extracts (Geauga County) - Pre 1841
Surnames U through Walv

DateName 1To/FromName 2VolPgRangeTwp.
TownTrSecLotSubLotAcresRemarks
 
Mar. 26, 1832Udell, JohnFromFuller, Benjamin F.15364612
Madison  9 1 
 
Feb. 16, 1832Udell, John Jr.FromByington, Zina15363611
Madison3 8 9/16 
 
May 9, 1827Union Society of Perry, Trustees ofFromPark, Josiah11407711
Perry  74 1.in trust
 
Jul. 24, 1837Unionville Methodist SocietyFromTappen, Abraham24257610
MadisonPaine 6 49/160 
 
Dec. 21, 1824United States of AmericaFromHall, James1025811
Grandon town plat    79/100 
 
Dec. 21, 1824United States of AmericaFromSkinner Abraham1026811
Grandon town plat    1 
 
Mar. 11, 1836United States of AmericaFromJudson, Ethan A. et al.21314612
Madison1   1. 
 
Mar. 11, 1836Unites States of AmericaFromHarper, Robert, et al.21314612
Madison1   1 
 
Apr. 19, 1831Valentine, JohnFromClemons, Adrastus14419710
Leroy  23 12 1/2 
 
Dec. 12, 1836Valentine, JohnFromBarber, Josiah, Etal24140710
Leroy  10 205 14/160 
 
Dec. 12, 1836Valentine, JohnFromLord, Richard, et al.24140710
Leroy  10 205 14/160 
 
Jul. 22, 1838Valtz, Philip V.FromOakley, Wilmot & John W.26247811
Richmond4 2231, 4564/160 
 
Jan. 2, 1837Valtz, Philip W.FromOakley, John W. & Wilmot26247811
Richmond4 2231, 45+64/160 
 
Sep. 29, 1837Valtz, William P.FromHamblin, Harvey26546811
Richmond4 2270  
 
Sep. 29, 1829VanAllen, JamesToField, Eliakim134710
Leroy  68  Quit Claim
 
Dec. 13, 1836Van Boskerck, Abraham S.FromPunderson, Lemuel Admr. of23200811
Painesville2 13, 15 122 11/100 
 
Oct. 3, 1836VanBuskirk, JohnFromWood, Elisha23120612
Madison    1/2 
 
Jan. 29, 1824Vanderast & Van WinkleFromGilbert, Algernon S.9320910
Mentor6 1 1 
 
Nov. 27, 1833Vandervoort, William L.ToVanWinkle, John S.18337910
Mentor    1Q.C.D.
 
Jun. 14, 1835Vanluyle, DanielToBalch, Chas.20401711
Perry  3 15 
 
Jun. 14, 1835Vanluyle, DanielToPratt, Joshua20401711
Perry  3 15 
 
Jul. 5, 1835Van Ness, CalebFromEmmes, Nathaniel2648711
Perry  73 4Q.C.D.
 
Oct. 15, 1839Vanolstrand, Sam'l & Ystrup, Henry I.FromKnowlton, Jesse L.3076611
MadisonPaine 6 5/16 
 
Aug. 16, 1824Vantile, DanielFromButler, Samuel1074711
Perry  3 15 
 
Nov. 27, 1833VanWinkle, John S.FromVandervoort, William L.18337910
Mentor    1Q.C.D.
 
Mar. 16, 1824Vesey, BenjaminFromGranger, Gideon, heirs and exrs9406711
Perry  24 158 
 
Oct. 5, 1824Vesey, BenjaminToCrawford, Robert10113711
Perry  24 20 15/160 
 
Oct. 5, 1824Vesey, BenjaminToVesey, John9483711
Perry  24 50 
 
Jul. 18, 1825Vesey, BenjaminToDewey, L. & Henry Thorndike10251710
Leroy  24   
 
Jul. 18, 1825Vesey, BenjaminToDewey, L. & Henry Thorndike10251710
Leroy  24   
 
Jul. 18, 1825Vesey, BenjaminToThorndike, Henry & L. Dewey10251711
Perry  24   
 
Jul. 18, 1825Vesey, BenjaminToThorndike, Henry & L. Dewey10251711
Perry  24   
 
Mar. 16, 1837Vesey, George W. & Horace M.ToVesey, Jonathan23566711
Perry  24 158 
 
Mar. 16, 1837Vesey, Horace M. & George W.ToVesey, Jonathan23566711
Perry  24 158 
 
Apr. 7, 1835Vesey, James M.ToVesey, Jonathan23402711
Perry  24 158Quit Claim
 
Oct. 5, 1824Vesey, JohnFromVesey, Benjamin9483711
Perry  24 50 
 
Apr. 7, 1835Vesey, JonathanFromVesey, James M.23402711
Perry  24 158Quit Claim
 
Mar. 16, 1837Vesey, JonathanFromVesey, George W. & Horace M.23566711
Perry  24 158 
 
Mar. 16, 1837Vesey, JonathanFromVesey, Horace M. & George W.23566711
Perry  24 158 
 
Nov. 6, 1835Vesey, OliveFromGraham, William21345711
Perry  47 54 
 
Feb. 19, 1831Vesey, RebeccaFromGraham, Archer14168711
Perry  45   
 
Oct. 1, 1835Vesey, RebeccaToHeartwell, Jesse20701711
Perry  45   
 
Jul. 14, 1828Volentine, JohnFromWarner, Daniel14420710
Leroy  10, 23 140 
 
Feb. 18, 1830Vosburg, Martin W. by Shff.ToPaine, James H.21135811
Fairport   196, 205 Sheriff Deed
 
May 26, 1837Voss, PollyFromJohnson, John2711899
Kirtland  Blk 11371/2 
 
Mar. 23, 1820Vrooman, BartholomewToVrooman, Frederick7377  
      liberty to a minor to do business
 
Jun. 12, 1831Vrooman, BartholomewFromIsham, Orris, Adms. of18358711
Perry  20 70. 
 
Jan. 5, 1832Vrooman, BartholomewFromKinsman, Frederick16136810
Concord1 17 147 71/100 
 
Jan. 20, 1833Vrooman, BartholomewToVrooman, Frederick1840810
Concord1 17 147 71/100 
 
Nov. 8, 1833Vrooman, BartholomewFromBurridge, Samuel17524711
Perry  17 36 69/160 
 
Apr. 12, 1834Vrooman, BartholomewFromIsham, Sarah18359711
Perry  20  Quit claim Dower
 
Mar. 19, 1836Vrooman, BartholomewToMason, John21345711
Perry  20 50 
 
Mar. 26, 1838Vrooman, BartholomewFromReed, Charles M.25648711
Perry  20 76 7/100 
 
Apr. 11, 1838Vrooman, BartholomewToCowles, Thomas25649711
Perry  20 3/4 
 
Aug. 28, 1821Vrooman, Bartholomew I.FromOakes, Calvin8214711
Perry  16 7 1/2 
 
Mar. 23, 1820Vrooman, FrederickFromVrooman, Bartholomew7377  
      liberty to a minor to do business
 
Jan. 20, 1833Vrooman, FrederickFromVrooman, Bartholomew1840810
Concord1 17 147 71/100 
 
Apr. 8, 1833Wade, EdwardFromTappen, Abraham19133611
MadisonPaine 6 19/160 
 
May 8, 1815Wadsworth, DanielToRoot, Ephraim5210711
Perry  11, 106 309Quit Claim, in com., S.D.
 
Mar. 8, 1805Wadsworth, Elijah et al.FromConn. Land Co., Trustees of1331  
Madison10   996 125/160in com.
 
Mar. 8, 1805Wadsworth, Elijah et al.FromConn. Land Co., Trustees of1331  
Madison8 4 100in com.
 
Feb. 7, 1832Wadsworth, GeorgeToTrumbull, Aretus1671611
Madison10   102 1/2 
 
Apr. 30, 1801Wadsworth, Jas. & Wm.FromConn. Land Co., Tr. of1148110
Richmond    16204Int. in com., S. D.
 
Apr. 30, 1801Wadsworth, Jas. & Wm.FromConn. Land Co., Tr. of1148810
Concord3   2818Int. in com., S. D.
 
Apr. 30, 1801Wadsworth, Jas. & Wm.FromConn. Land Co., Trustees of1317711
Perry  56 158in com.
 
Jun. 27, 1804Wadsworth, Jas. et al.ToKinsman, Jno.240810
Concord3 45, 46 859 47/100 
 
Jun. 27, 1804Wadsworth, Jas. et al.ToKinsman, Jno.240810
Concord3 8, 9, 10, 11, 12, 35, 36 315 
 
Jun. 27, 1804Wadsworth, Jas. et al.ToKinsman, Jno.240110
Richmond  1 to 18 inclusive 3605 51/100 
 
Jun. 27, 1804Wadsworth, Jas. et al.ToKinsman, Jno.240  
   66 to 71 inclusive 1056 8/100 
 
Apr. 30, 1801Wadsworth, Wm. & Jas.FromConn. Land Co., Tr. of1148810
Concord3   2818Int. in com., S. D.
 
Apr. 30, 1801Wadsworth, Wm. & Jas.FromConn. Land Co., Tr. of1148110
Richmond    16204Int. in com., S. D.
 
Apr. 30, 1801Wadsworth, Wm. & Jas.FromConn. Land Co., Trustees of1317711
Perry  56 158in com.
 
Jun. 27, 1804Wadsworth, Wm. et al.ToKinsman, Jno.240110
Richmond  1, 4, 7, 10, 13, 16, 25, 8, 11, 14, 17, 3, 6, 9, 12, 13, 18 3605 51/100 
 
Jun. 27, 1804Wadsworth, Wm. et al.ToKinsman, Jno.240810
Concord3 35, 36, 45, 46 859 47/100 
 
Jun. 27, 1804Wadsworth, Wm. et al.ToKinsman, Jno.240810
Concord3 8, 9, 10, 11, 12, 315 
 
Jun. 27, 1804Wadsworth, Wm. et al.ToKinsman, Jno.240  
   66 to 71 inclusive 1056 8/100 
 
Jul. 13, 1826Wait, JohnFromGorton, Benjamin B.1473910
Mentor13   50 
 
Nov. 28, 1834Wait, JohnFromWoolsey, William W.19440711
Perry  91 50 
 
Feb. 20, 1835Wait, JohnToBissell, Benj. & Wm. Perkins19441711
Perry  91 50trust deed
 
Feb. 20, 1835Wait, JohnToPerkins, Wm. & Benj. Bissell19441711
Perry  91 50trust deed
 
Jan. 9, 1836Wait, JohnToOsborn, S.S.23139  
Mentor    50Q.C.D., tax deed
 
Dec. 12, 1837Wait, JohnToBissell, Benjamin25333711
Perry  91 50Quit Claim
 
Mar. 21, 1838Wait, JohnToBond, James E.27331711
Perry  91 50Quit Claim
 
Apr. 29, 1837Wait, JosiahToGoeway, Peter D. [Gorway?]24170711
Perry  50 83 
 
Apr. 29, 1837Wait, JosiahFromGraham, William24111711
Perry  50 83Power of Attorney
 
Dec. 18, 1830Waite, Luther F.FromStreet, Titus1521099
Kirtland1 27 21 1/2 
 
Oct. 9, 1833Wakelee, Lewis H.FromMason, Silas17425711
Perry  59 79 7/8 
 
Dec. 26, 1836Wakeley, Stephen L.FromHull, David23398811
Painesville town plat addn   78  
 
Jun. 12, 1834Waklee, Stephen L.FromBarker, Asa19487711
Perry  58 27 1/2 
 
Oct. 21, 1837Waldo, WilliamFromCorning, Solon25110811
Painesville3   1/2 
 
Jan. 24, 1837Waldo, William R.FromKnights, Dexter23286811
Fairport   149  
 
Feb. 2, 1837Waldo, William R.FromClayton, David B.23287811
Painesville town plat   8, 9  
 
Oct. 6, 1837Waldo, William R.FromAyer, Pearly25111811
Painesville3   1/2 
 
Jan. 17, 1839Walds, HarveyFromMcCarty, Carlton30999
Kirtland2 2 1 
 
Oct. 13, 1836Walker, TylerFromTenney, Orren2413710
Leroy  46 50 
 
Jul. 10, 1838Walker, TylerFromYoung, Abither2766710
Leroy  45 10 
 
Feb. 4, 1833Walker, William P. et al. Heirs of John AdamsToAllen, John W.1733  
      Power of attorney
 
Mar. 8, 1833Walker, William P. et al. Heirs of John AdamsToCole, Warren1768711
Perry  14 160 
 

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