These pages may NOT be reproduced in any format for profit or presentation by other organizations. Persons or organizations desiring to use this material for non-commercial purposes, MUST obtain the written consent of the contributor. Researched, submitted and typed by: Eliza Funk . Copyright 2002. Complaints and Partitions (Circuit Court) OUR APPOLOGIZES FOR NAMES THAT MAY BE MISSPELLED (OLD HANDWRITING DIFFICULT TO DECIPER) These are mostly suits over land or titles to land in the DeKalb County Circuit Court; they are pre-1913 fire and were evidently copied from the original documents, which were partially burned. We have sought to copy most of the genealogical information to assist you in your research; therefore they are excerpts taken from documents and do not contain all the information found in the documents.. Copies can be obtained by contacting the Clerk's Office, DeKalb County Court House, Main Street, Auburn, In. 46706. Cost: $1.00 per sheet. This information is on microfilm and when ordering copies be sure to mention book and page number and reference information from DeKalb Web Page. Where there are Quiet Titles, the Defendants were one-time landowners and the complaint is generally to clear the title to the land. When it is a Partition, it is usually to settle an estate and sell the land. All records pertaining to land and mortgages will be found in the Recorder's Office, DeKalb County Court House, Main Street, Auburn, IN. 46706. Cost is $1.00 per sheet. A note to remember, When a guardian is appointed "ad litem" for minors, the minor could be anyone under 21 years of age. Sometimes these minors were married individuals. Also, during the "hard times" people left their land and moved to other areas without the titles being cleared. It does tell us that the individuals were once residents of DeKalb County. Book Pages Plaintiff Defendant Other names mentioned Miscellaneous Information Land Involved Complete Record 1906 Book 11 Pages 9-10 March 5, 1906 See below for further info. Aldrich, Margaret Worth Sudie? Et al Other Defendants: Agnes Grenamyre, Jesse Grenamyre, Casisus Worth, Katy Worth, Eva McClaren (also spelled McMarlen), Charles McClaren (McMarlen), Roy R. Worth Notice to Non-residents Sudie Worth, Agnes and Jesse Grenamyre, Cassius And Katy Worth, Eva and Charles McClaren and Roy R. Worth. Published in the Auburn Dispatch March 22, 1906. Quiet title; Plaintiff claims ownership to Lot 63 in Danforth's addition to the city of Butler, except 6 feet at the west side thereof. Each of the defendants claims some interest in the same. Complete Record 1906 Book 11 Pages 75-76 May 21, 1906 See above for previous information. Aldrich, Margaret Worth, Sudie Et al Other Defendants: Agnes Grenamyre, Jesse Grenamyre, Worth, Cassius, Worth, Katy Worth, Eva McMarlen, Charles McMarlen, Roy R. Worth Notice of action filed in the Auburn Dispatch March 22, 1906. Defendants three times called and are in default. Plaintiff claims and asks ownership be quieted on Lot 63, in Danforth's addition to the Town of Butler, excepting 6 ft off of the Eastside. Complete Record 1906 Book 11 Pages 52-63 Ames, Harmon Ocker, Hannah et al Other Defendants: Mary Ann Skelton, American University of Harriman (Tennessee) James Colgrove, deceased and his unknown heirs Mortgage was not released on Mortgage of J. T. Sheldon and T. J. Sheldon to James Colgrove on July 8, 1859. Abraham Ocker was the owner when he died in February 1878. Hannah Ocker was his sole heir. If she were to marry then ownership would go to Harman (Harrison?) and Mary Ann Ames (his nephew and niece,) See Will Book 2 & 3, Pages 6, 7. Quiet Title. Plaintiff claims ownership subject to the life estate of Hannah Ocker, of a part of the Northwest 1/4 of Section 1 in Township 34 North, Ranges 14 East. (Description follows in the Complaint) Order Book May 1900-March 1905 Pages 288-291 May 19, 1902 Ashelman, Christopher Ingersole, Mathew Other Defendants (and the unknown heirs of Mathew Ingersole,) Mathias Cadwelleder and the unknown heirs of Mathias Cadwelleder deceased and Mathias Caldwell deceased Notice to Non-residents published in the Auburn Courier. June 3, 1902 To quiet title to the: East 1/2 of the Northeast 1/4 of Section 28 in Township 34 North of Range 13 East. Also the North 1/4 of the Southwest 1/4 of Section 28. Order Book May 1900-March 1905 Pages 37-60 Bailey, Amy Bailey, John C. Robert Bailey, Dora DePew, John C. Bailey, Alexander Freeman, Samuel Lige, Clarence Freeman, Inez Freeman, Amy Freeman, Edward Freeman, Louis Freeman, Roscoe Freeman, Margaret Freeman, Alda Griffin, Walter Lige, Joseph Lige, Etta Stoops, Warren Lige, Ray Lige, Clara Lige, Marcus Bailey, Rose Hazlett, Marvin Bailey and Arthur Bailey Harrison Bailey, Anne Hilkey, Lucy Farver, Cora Bailey, A few names difficult to read. F. L. Welsheimer is guardian ad litem for: Clarence Freeman, Inez, Freeman, Anna Freeman, Edward Freeman, Lewis Freeman, Roscoe Freeman, Margaret Freeman, Alda Griffin, Walter Lige, Joseph Lige, Etta Stoops, Warren Lige, Roy Lige, Clara Lige, Rosa Hazlet, Marion Bailey, Arthur Bailey, Harrison Bailey, and Cora Bailey, minor children Sheriff of Allen County to summon Narcissus Bailey, Marion Bailey, Harrison Bailey, Arthur Bailey, Cora Bailey and Rosa Hazlett. Land in dispute and mention is made of an Ida O. Bender in Allen County holding a promissory note. Plaintiff claims ownership of an undivided 10/54 of the following real estate The Southwest 1/4 of Section 27 and the North 1/2 of the Southeast 1/4 of Section 28 in Township 33 North of Range 13 East Order Book May 1900-March 1905 Pages 511-516 May 1902 Baltz, Elizabeth Carey, Willis W., Administrator of the Estate and will annexed of John Baltz, deceased Other, Defendants: David Baltz, Michael Baltz, Maggie A. Fry, Lottie L. Stalcup, John A. Gamble, George Baltz, Fred G. Baltz, Edith L. Baltz, John Baltz, Pauline Baltz, Anna Baltz, Thomas Baltz, William Baltz, Gladys Hart, Carrie Baltz, Grace Baltz, Franklin Baltz, William G. Baltz, Benjamin Baltz. John Baltz died February 1902 and Elizabeth is his widow. The Will of John Baltz is found in Will Book 4, Pages 169, 170. Also Election of Will (Page 187) Sons: David, George, John, William, and Benjamin a Daughter Margaret. Guardian ad Litem for infant dependents: Anna, Thomas, Pauline, Fred G, Harry, Grace, Frank and William Baltz. Guardian ad litem also for Gladys Hart. Plaintiff's complaint is that she and the defendants are tenants in common of The southeast 1/4 of the Northeast 1/4 of Section 32, Township 33 North, and Range 14 East. (A detailed description follows) Complete Record 1906 Book 11 Pages 11-17 October 2, 1905 Barry, George W et al Johnson, Thomas E. et al Other Plaintiff: William L. Davids, Other Defendant: Herman Johnson Notice to Thomas E. and Herman Johnson who are non-residents of the State of Indiana published in the Auburn Dispatch, November 16, 1905. Complaint to declare a Trust, Quiet Title and Partition of a partnership of land in the Bellevue Addition to the City of Butler. (45 lots) Order Book May 1900-March 1905 Pages 239-241 March 3, 1902 Baxter, Ella E. Milligan, Margaret et al Other Defendants: Ben Levy, Warren Mason, Albert J. Mason To quiet title on town lots 107 and 108 in the original Plat of the Town of Butler. Order Book May 1900-March 1905 Pages 484-488 October 5, 1903 Baxter, Lizzie E. Baxter, LaMar K. Other Defendants Helen L. Baxter, James B. Baxter Jr. and Alpheus N. Madden Notice to the Sheriff of Steuben Co. to summon LaMar K. Baxter, Helen L. Baxter, and James B. Baxter, Jr. Willis Rhoads appointed guardian ad litem of infant defendants. Partition Plaintiff claims that she and LaMar K. Baxter, Helen L. Baxter and James B. Baxter Jr. or owners in common of Lot 53 in the Natural Gas Addition to the City of Auburn also the North 2/3 of lot 42 in the original plat of the town and lot 13 and 12 (part missing) also lots 164 and 72. and other real estate. Alpheus Madden holds a mortgage lien. On lot 164 Order Book May 1900-March 1905 Pages 522-530 December 21, 1903 Beck, Susan C. Shull, Jacob et al Other Defendants: Henry C. Shull, George Eli Shull, Eliza Werntz, George Werntz, Mary Ann Feagler, John Feagler, Leonard Shull, Viola McClellan and John McClellan George Werntz is husband of Eliza Werntz, John Feagler is the husband of Mary Ann Feagler, John A. McClellan is the husband of Viola McClellan Notice of Pending Action in the Auburn Courier January 1904. Non-residents are: George, Eli, and Leonard Shull, Viola McClellan and John A. McClellan Partition: Plaintiff state that she and defendants are tenants in common of Lot 2 in D. Z. Hoffman's Addition to the City of Auburn. Order Book May 1900-March 1905 Pages 169-173 May 20, 1901 Benner, Ludwig Thomas, Mary A. (Widow), et al Other Defendants: Thomas, Herschel (unmarried), Mary Thomas (unmarried), , Grace, Brownend, Norman E. Brownend (husband of Grace), Josephine Squires, (Husband Thomas Squires), Harford Tolan, (Josephine Wife of Harford) Owen Thomas, (Mary J. Thomas wife of Owen), Madison Thomas, (Cordilia Thomas wife of Madison), Brook John F. Non-residents Josephine and Thomas Squires, Harford and Josephine Tolan), Owen and Mary J. Thomas, Madison M and Cordelia Thomas, John F. Brock, unmarried. Plaintiff claims ownership to: Lot 7 in Block 4 in Thomas South addition to the town (now City) of Garrett. Order Book May 1900-March 1905 Pages 344-347 October 6, 1902 Berer, John Maxwell, Addie Other Defendants: Stella Thomas, Ida E. Stokes, Warner Blackwell, George Blackwell, Harry Blackwell, Thomas Blackwell, Minnie Milan, Paul Maxwell, Bertha Thomas Ida E. Stokes, Warner George, Harry and Thomas Blackwell heirs of Warner Blackwell. Francis Bills is deceased and her heirs are: Addie Maxwell, Stella Thomas, Minnie Milan, Paul Maxwell and Bertha Thomas. Land: Question if Mortgages has been satisfied. E. Blair Executed a mortgage on the South 2/3 of the Southwest 1/4 and the South 2/3 of the West 1/2 of the Southeast 1/4 of the West 1/4 all in Section 14 in Township 34 North of Range 14 East. Payable to Francis Bills. November 11, 1891 payee assigned to Warner Blackwell, now deceased. Order Book May 1900-March 1905 Pages 564-568 December 19, 1904 Betts, Solomon et al Betts, William S. et al Other Plaintiffs, Isaac L. Betts, John F. Betts, George W. Betts and Rebecca Musser, Other defendants: Flora Betts, Flora Betts is the wife of William S. Betts. Notice of Sale in the Waterloo Press January 19, 1905. Partition: Claim that Plaintiff and Defendants are tenants in common of: the East 1/2 of the Northeast 1/4 of Section 8 in Township 35 North of Range 13 East. Order Book May 1900-March 1905 Pages 323-326 May Term 1902 Beutter, Margaret Hopkins, William, Other Defendants: William Hopkins, deceased (and unknown heirs of William), William A. Rex, William A. Rex deceased (and unknown heirs of William A. Rex) Plaintiff claims: Claims that on February 8, 1865 William Hopkins obtained a mortgage-Mortgage recorded March 21, 1865 (Paid and Satisfied) Notice published in the Waterloo Press to non-residents. August 25, 1902. Asking for Mortgage to be cancelled Plaintiff claims Southeast 1/4 of Section 4 in Township 34 North of range 13 East. Order Book May 1900-March 1905 Pages 327-328 May 19, 1902 Bloom, Louis Goshen Milling Company Other Defendants J. J. Hoffman (Given name unknown), J. J. Hoffman Jr. (Given name unknown) F. M. Hoffman (Given name unknown) Page 328, J. J. Hoffman (Jacob Sr.), J. J. Hoffman (Jacob Jr.) and F. M. Hoffman (Frank) doing business as J. J. Hoffman and Sons. Quiet Title Plaintiff claims ownership of Lot 33 in Rogers Addition to the town of Altona. Defendant claims a lien on property. Complete Record 1906 Book 11 Pages 28-35 December 18, 1905 Boren, Mahlon Boren, Icy M. et al Other defendants: Lottie M. Boren, Mary J. Boren, Cora V. Boren, Amos H. Boren and John G. Boren John Keen is guardian of Icy, Lottie M, Mary J, Cora V. Amos H and John G. Boren all minors under the age of 21 and, John Borne and John Keen are mentioned as administrators of Sarah Boren estate. Racey Brown. Husband was Racey M. Boren was not found in DeKalb County. Sheriff of Noble County ordered to serve a summons to Icy M. Boren. Frank C. Baxter was appointed guardian ad litem of the minor defendants. John Keen is Administrator of the estate of Sarah A. Boren, deceased. Quiet Title. Plaintiff and defendants are the owners as tenants in common of 25 acres off of the East side of the West 1/2 of the southwest 1/4 of Section 28, Township 34 North of Range 14 East. 4 of said Southeast 1/4 of said section 3. Pages 492-500 December 1903 Bowman, Alice Kelley, Martha J. et al Other Defendants: Amy R. Haverstock, Mabel A Haverstock, Asher Gonser, Leona Gonser, Lloyd Gonser, Robert A. Haverstock, F. Marion Haverstock Robert A. Haverstock is husband of Amy, F. Marion Haverstock is husband of Mabel A. Archie Bowman is the husband of Alice Bowman Lenora and Lloyd Gonser are minors and Ashton Gonser is their guardian. Partition: Plaintiff claims that she and Martha J. Kelley, Amy R. Haverstock, Mabel a. Haverstock, Asher Gonser, Leona Gonser and Lloyd Gonser are owners and tenants in common of the Northeast 1/4 of Section 35 and 26 66/100 acres of the South side of the Southeast 1/4 of Section 26 all in Township 35 North of Range 13 East. Complete Record 1913 Book 12 Pages 14-28 See also pages 34-39 Bowman, Hiram W. Jones, Calvin et al Other Defendants: Hattie Bowman, Frank Rhoades, Reason Chaney, Milton Chaney, Wallace Chaney, Phillip Chaney, Elmer Chaney, Catherine Frauenfelter, Guardian of Sophronia Roseberry, a person of unsound mind, Nicholas J. Jones, Lemuel Jones, Dora Stoffer, Ella Stoffer, Lizzie Coulson and John Jones Sheriff of Allen County to summon Phillip Chaney. Notice in the Auburn Dispatch November 21, 1912 to non-residents of the State: Hattie Bowman, Calvin Jones, Frank Rhoads, Elmer Chaney, Kate Frauenfelter, Sophrona Rosenburg, Nicholas J. Jones, Lemuel Jones, Dora Stoffer, Ella Stoffer, Lizzie Coulson and John Jones. Bond issued in Stark County, Ohio for Catherine Frauenfelter. (Also James and Elias Fraunfelter) Calvin Jones is deceased. Thomas Fales, executor of the will of Said Calvin Jones. In Probate Order Book W Page 44, it states that the Will of Calvin Jones (died since beginning of complaint) is foreign (not Indiana) Thomas Fales and Dona Fales executors of the Will of Calvin Jones filed in the Superior Court of Spokane County, Washington State. Notice of action filed in the Auburn Dispatch, February 6, 1913. Jessie Gates, Florentine Bogar and Rosa Shipman are the adopted daughters of Calvin Jones Rosa Shipman passed away prior to Calvin Jones and left Pearl, Ruby and Rollie Shipman as her heirs. Partition: All Defendants and Plaintiff, except Hattie Bowman are tenants in common of Lot 14 in Fales Addition to the town of Spencerville and the West 1/2 of the Northeast 1/4 of Section 33 Township 33 North, Ranges 14 East, Except 19 acres off of the South end of said description (further description follows: Hattie Jones has not interest in lands. Complete Record 1913 Book 12 Pages 34-39 April 17, 1913 Bowman, Hiram W. Jones, Calvin, et al Other Defendants added: Oliver Jones, Frank Jones, Kate Botorf, Etta Erskine and Margaret Williams Oliver and Frank Jones, Kate Botorf, Etta Erskine and Margaret Williams are the heirs of Luther Jones and sole heirs of Nicholas J. Jones, deceased. The Will of Luther Jones is recorded in Will Book 6, Page 53 and 54. Dr. Hiram W. Bowman was appointed the executor of the Will. All the property was to be divided between his brothers and sisters or their heirs. Defendant names as "Dora" Stofer is in truth and fact William Van Dorn Stofer and has been commonly and familiarly called and known as "Dora" and Ella Stofer respectively. The Last Will and Testament of Calvin Jones in included as Exhibit A in this complaint. (He was living in Deer Park, Spokane County, Washington Nora Fales was an adopted daughter of Florentine Bogear, Spencerville, In., Viola R. Shipman, Balson Lake, Polk County, Wisconsin, Nora Fales, Deer Park, R. F D. #1, Spokane, County, Wash. Sale of land and distribution of funds included in this complaint. Partition See also Pages 14-28 Complete Record 1913 Book 12 Pages 61-63 October 26,1917 Boyden, Charles F. et al Lowman, Bliss et al Other Plaintiffs: Frank F. Martin, Other Defendants: Unknown wife of Bliss Lowman, Cletis Trail, A minor, Isaiah Likens, a person of unsound mind, Grover C. Likens guardian of Isaiah, During World War 1 a statement had to be made regarding Military Status of individuals. The defendants were not in the Military. Oak Husselman is guardian ad litem of Cletis Trail and Isaiah Liens. Bliss Lowman and wife are not residents of the State of Indiana. Quiet Title for The Southwest fractional 1/4 of Section 18, and the West 1/2 of the Southeast 1/4 of said Section 18, excepting from said 2 tracts the North 160 acres thereof by parallel lines, also the South 58 acres of the East 1/2 of the Northeast 1/4 of Section 19, also the West 1/2 of the Northeast 1/4 of said Section 19; also the West 1/2 of the Northeast 1/4 of said Section 19; also the East 1/2 of the Northeast 1/4 of the northwest 1/4 of said Section 19, all in township 34 North, Ranges 13 East Complete Records 1906 Book 11 Page 101-102 Brillhart, Amanda Sherman, Henry et al Other Defendants: If Henry Sherman is deceased, his heirs, Polly Lock if deceased her heirs etc. Notice to non-residents published in the Auburn Courier, September 7, 1907. Quiet Titles: Plaintiff claims title to The southwest 1/4 of the Southwest 1/4 of Section 8 in Township if 35 North, Range 13 East. Order Book May 1900-March 1905 Pages 90-94, December Term 1900 Buss, Libbie Celia Kessler Other Defendants: Levi Kessler, Eva Sutherland, John Sutherland, Osker Buss and Ollie Buss Land was deeded by Frank Buss and wife to Oscar Buss July 9, 1892 and recorded in Deed Book WW page 490, Osker and Ollie Buss are not residents of DeKalb County, Sent to Steuben Co. Quiet Title the Southeast fractional 1/4 of Section 7 in Township 35, North of range 13 East, Containing 106 acres, except 16 acres??? (part of document burned) Order Book May 1900-March 1905 Pages 175-180 October 7, 1901 Capp, Charles Hammond, Sarah Other Plaintiff: William Capp, Other Defendants: Hammond, Benjamin, Hammond, Malinda, Hammond, Daniel, Hammond, Lavina, Rochester, Joseph, Milton, Hattie, Milton, Charles, Oberlin, Jerry, Oberlin, Melissa, Oberlin, Lavina (Husband of Lavina-unknown) On November 16, 1895 Fred and Martha Oberlin entered into a written contract with the Plaintiffs: Fred Oberlin is deceased and the defendants are his surviving heirs. The following are non-residents of the State of Indiana: Sarah E. Hammond, Benjamin Hammond, Malinda Hammond, Daniel Hammond, Lavina Rochester, Joseph Rochester, Hattie Milton, Charles Milton, Jerry Oberlin, Melissa Oberlin. Land: The middle 1/3 of Lot 15 in Norris Addition to the Town of Butler. Also a part of lot 2 and 12 Order Book May 1900-March 1905 Pages 196-205, October 7, 1901 Carnahan, Martha A Carnahan, Mary E et al Other Defendants: Alice. G. Carnahan, J. Daniel Brosy, President , Elmer H. Bottenburg, Secretary of St. Marks Evangelical Church of Auburn, May 6, 1898 Samuel Cornell, who on said day executed a Will: I will and bequeath (conditionally) to my granddaughter Martha a. Carnahan (in her mother's stead) 40 acres of land described as follows: The Northeast corner of the South 1/2 of the Southwest 1/4 of Section 20 before named in item second in this will and bound there in described as 40 acres..." Mary E. and A? Carnahan are the children of the plaintiff. (Children are 6 and 3 years old) Plaintiff claims she is owner for life of the northeast corner of the South 1/2 of the Southwest 1/4 of Section 20 in Township 33 North of Range 13 East. Complete Record 1906 Book 11 Pages 1-8 April 18, 1906 Christian, Albert et al Moody, Harvey et al Other Plaintiffs Elizabeth Christian. Other Defendants Wife or widow of Harvey Moody, Obediah Baer, Mary Baer, Alvin Tompkins, Sabra Tompkins, William C. Childs, Luset Childs, James Earl, Abram DePew, John W. Van Alstine, Mary E. Van Alstine, George W. Calwell, Janett Calwell, Cyrena M. Reed, Ransler R. Reed, Isaac O. Bachtel, Amelia Bachtel, Frederick G. Friend, Wife or Widow of Frederick G. Friend, John A. Bartlett, Salina L. Bartlett, Daniel W. Simmers, Amada V. Simmers, George R. Bartlett, (wife or widow of George R. Bartlett,) Joseph Raichart, Margaret A. Raichart, Frank P. Beck, Charlotte Beck, (if living or any legatees or devisee) Maist and Garton Mfg. Co. January 19, 1837 Harvey Moody entered from the U.S. the South 1/2 of the Northwest 1/4 of Section 4 in Township 34 North of Range 12 East.(Mill lot taken from part of this land). There follows a detailed listing of the Defendants and the dates they owned the parcel of land. Notice of action published in the Auburn Courier April 19, 1906 to the Defendants who are non-residents of the State of Indiana. Quit Title Plaintiff claims defendants are owners in fee simple as tenants by entreaties and possession of a certain lot known as Mill Lot in Topping's Addition to the Town of Corunna (In the Complaint a description of the lot follows). Complete Record 1913 Book 12 Pages 53 Colbert, Alice Smith, Thomas Griffin Other defendants: Helene Smith, Anna Smith, Mary Smith, Clarence Smith, Ralph Smith, Harry F. Smith, Walter Bowers, Lillian Roberts, Charles Orchard, Frank Orchard, Anna Orchard, Mary Elizabeth Moon, Nicholas L. Moon, Clarence P. Smith, Ralph M. Smith, Helen M. Weissenflue, Hattie Smith, Arnold Weissenflue, Henry F. Smith, Alice May Weissenflue, Harriet C. Brown, Salem M. Brown, Winifred K. Brown, Mary E. Deane, Henry Deane, Effie Kate Bailey, Albert H. Bailey, Laura E. Bailey, Charles Henry Deane, Fisher Gay, Martha Scutt, Matilda Mitchell, Emma O. Allen, Adelia Searing, Mary Smith, daughter of Tracey E. Smith, Edward H. Smith, John H. Orchard, Jerusha S. Ferris, Charles S. Ferris, Jane Lord, Charles Lord, Mary E. Stanton, George Stanton, Sarah L. Clark, James A. Clark, John N. Gardner, Deborah Gardner, Edith M. Meder, Lauretta Gardner, Harry F. Gardner, Frank Gardner, George H. Gardner, Vinettie Gardner, Frederick I. Allen, Samantha K. Allen, Joshua H. Drake, Charlotte Drake, Frederick Allen, Frederick J. Allen, Hezekiah S. Dolph, Hezekiah S. Dolp, Abraham B. Smith, Edith Batchelor, Harry J. Batchelor, Alphina Folly, Henry B. Smith, Mary Ella Smith, Helen M. Weirenflue, Arnold Weirenflue, Alice M. Weirenflue, Adrian College, the unknown spouses, children, heirs, etc of the above parties. To obtain a Quiet Title to The Southwest 1/4 of section 11 in Township 33 North, Range 13 East. And the cloud of ownership is cleared. Order Book May 1900-March 1905 Pages 427-433 March 1902 Comeskey, Samantha A. Comeskey, Mary C. Executrix of the Estate of Charles, Comeskey, deceased Other Defendants: Julia Russell (daughter of Charles), Marion Russell, Laura (Daughter of Charles) Moudy, John Moudy, Nettie Lochner, (daughter of Charles) Jacob Lochner, Charles E. Comeskey, (Son of Charles Sr.) Mary C. Comeskey Charles Comeskey died about February 18, 1901 Will Book 4, Pages 125, 126 Election of Samantha A. Comeskey, Wife of Charles Comeskey, Mary C. a daughter of Charles. Notice of action filed in the Auburn Courier May 20, 1902. Sheriff of Allen County notified Laura Moudy, John Moudy, Nettie Lochner and Jacob Lochner. Notice of Partition. Widow of Charles claims Charles Comeskey was owner of 67 aces off the South end of he East 1/2 of the Southeast 1/4 of Section 30 in Township 33 North of Range 13 East and land was disposed by the will of Charles Comeskey. Land was in Jackson Township. Order Book May 1900-March 1905 Pages 517-521 March 1904 Cool, James W. Guardian of Lillie M. Lockwood, et al Penland, Laura et al Other Plaintiffs: Lester Lockwood and Nettie Lockwood Other Defendants: Asbury A. Penland, Pauline Penland, Elsie Penland, Minnie A. Penland, Alvin E. Penland, Estella A. Penland, Mary J. Penland and Ray B. Penland Asbury J. Penland is the husband of Laura. (Note in Will Book 4, Pages 146, 147 and 148 there is a Will for an Edwin Lockwood. He names a Laura Penland as his sister. Partition. James Cool is Guardian of Lillie, Lester and Nettie minor heirs of (name of deceased missing) and are tenants in common with the defendant, Laura Penland with her children: Perlie, Elsie, Minnie A., Alvin E., Estella A. Mary J. and Ray B of 1/2 of the West 1/2 of the Southwest 1/4 of Section 17, Township 33, Range 13 East. Order Book May 1900-March 1905 Pages 466-470 May 18, 1903 Dellenbach, Nellie M. et al Gushwa, Alvin et al Other Plaintiffs: Edward J. Dellenbach Other Defendants: Walter Gushwa and Susan Shaffer Nellie Dellenbach (husband Edward J. Dellenbach) is 25 years old. Alvin Gushwa is 29 years old. Walter Gushwa is 6 years old (Nettie Ernest is guardian of Walter). Susan Shaffer is 60 years old. Partition Plaintiff and Defendants are tenants in common of the Southeast 1/4 of Section 21 in Township 35 North range 12 East existing of 14 acres Complete Record 1906 Book 11 Pages 18-20 May 21, 1906 Ensley, Nicholas et al Markel, Solomon et al Other Plaintiff Nancy A. Stafford, Other defendants (wife and heirs of Markel Solomon, if he is deceased), R. N. Shekels and wife (heirs of R. N. Shekels if R. N. is deceased), Noah Shekels and wife (heirs of Noah Shekels if deceased), Willis Eldridge and wife (heirs if Willis Eldridge is deceased). Notice to non-residents published in the St. Joe News July 18,1906. Quiet Title to 100 acres of land off of the Southside of the Southeast 1/4 of Section 31 in Township 34 North of Range 13 East.. (The Complaint has a detailed description) Order Book May 1900-March 1905 Pages 489-491 December 1903 Everett, Jasper Emerson, John et al Other Defendants: (the unknown heirs of John Emerson, deceased), Also the unknown heirs of Abraham Beecher, deceased, and Peter LaDare, deceased Notice in Auburn Dispatch, October 29, 1903 To Quit Title of land described and bounded by a line commencing in the Center of the Hamilton, Butler highway at the Northwest corner of land formerly owned by Nathaniel Sewell and about 22 chains and 34 links North of the South line of Section 3 Township 35 North of Range 14 East and running thence East along the North line of said Sewell and to the middle of the Southeast 1/4 of said Section dividing it North and South thence North on the said middle line 67 rods thence West to the Center of said high and thence southerly direction along the center of the highway to the place of beginning. Also the South 1/2 of the Northeast 1/4 of said Southeast 1/4 of said section 3. Order Book May 1900-March 1905 Pages 147-150, March 6, 1905 Freed, Permilla Freed, Shirley Samuel Other defendants: Maul Lillian Freed Plaintiff says on September 21,1902 Jacob Hood Executed a deed to Plaintiff. Plaintiff says that the defendants are her children and neither has any right title or interest. Charles S. Smith appointed Guardian ad Litem of Samuel and Maud Freed. Quiet Title: Plaintiff claims she is owner of the West 1/2 of the North 1/2 of the Southeast 1/4 of section 16, Township 35 North of Range ? East Order Book May 1900-March 1905 Pages 581-584 March 6, 1905 Fuller, Mary Fuller, Harry, et al Other Defendants: Mary Fuller, Flora Gee, Samuel Gee, Francena Nelson, Benjamin Nelson, Logan Fuller and Myrtle Fuller Benjamin Nelson husband of Francena Nelson Myrtle Fuller is the wife of Logan Fuller Samuel Gee is the husband of Flora Gee. Partition: Plaintiff claims that she and Harry, Logan Fuller, Francena Nelson and Flora Gee are tenants in common of the South 1/2 of the fractional Section 9, Township 33 North of range 15 East. Complete Records 1906 Book 11 Pages 114-119 October 18, 1906 Gettz, John Gettz, William F. et al Other Defendants: Jacob Gettz, Rebecca Pontius, Amanda Gettz, Jennie Stevenson Isaac Gettz deceased March 1880 Will for Isaac Gettz found in Will Book 2 & 3 Pages 24 and 25. (Also found as part of this complaint) Amanda a daughter (non compos and incapable of managing her estate and has had said mental condition since childhood), William, John Edwin or Edward), Jacob are sons, Mary Getz was his wife (she died August 25, 1906). Elizabeth and John were children of his first wife. Hubert E. Hartman was guardian ad litem for Amanda Gettz. Sale of Real Estate and distribution of funds included. Partition: Plaintiff and Defendants are tenants in common of 35 acres off of the North end of the West 1/2 of the Southwest 1/4 of Section 12, Township 35 North, and Range 12 East. Order Book May 1900-March 1905 Pages 541-543 December 19, 1904 Gibson, Eliza J. et al Taylor, George W. Et al Other Plaintiffs: William C. Fluke and Frank E. Fluke Other Defendants: Unknown heirs of George W. Taylor, Jacob Miller and his unknown heirs, James Johnson and his unknown heirs, Samuel W. Sprott, Thomas H. Sprott, Mary Nusbaum and unknown heirs of Samuel W. Sprott. Non-residents of the State of Indiana: George W. Taylor and his unknown heirs, Jacob Miller and his unknown heirs, James Johnson and his unknown heirs. Notice published in the Auburn Dispatch December 8, 1904. Quiet Title: Plaintiffs claim ownership to: Lots 35, 37, 39, 40, 49, 50, 51, 100, 101, 102, 103, 104, 105, 113, 114 in Flukes addition to the City of Auburn. Complete Record 1913 Book 12 Pages 65-71 May 19, 1919 Green, Frederick H. et al Hart, Hiram et al Other Plaintiffs: John H. Green, Harry Green and Odell Oldfather Other Defendants: Sophia Hart (wife of Hiram), Samuel Humberger, Mary Humberger, wife of Samuel, Eli Crewiler and wife, William Bohler, Ann Bohler (wife of William, John Bohler, Abigail Bohler (wife of John) Azariah Masters, Joana Masters (wife of Azariah), Anna V. Sprankel, Samuel Kepler, Carrie Kepler, (wife of Samuel), Jacob Kepler, Rosannah Kepler, (wife of Jacob) Truman Kepler, Allen Kepler, Henry Kepler, Clara Kepler, Andrew Kepler, Russell Clapham, Dorothy Clapham, (wife of Russell), Burn Clapham, Ernest Perkey, Edith Perky (wife of Ernest) Benjamin Lowe, Samuel Lowe, Elizabeth Noragon, Margaret Kiplinger, John M. Lowe, Emma Porter, Lorinda Jones, Inez Kauffman, Thomas Bowlby, Esther Bowlby, Lester Bowlby, John Bowlby, Melva Lowe, Harry Lowe, Phebe Lowe, James Lowe, Fred Lowe Cooper, Electa Love Fee, all spouses, children heirs etc of the above parties. Need the following mortgages to be cleared: Mortgage executed October 6, 1863 by Samuel Humberger to Samuel Kepler recorded Mortgage Record 2, Page 200, Mortgage executed by Azariah & Joanna Masters to Samuel Kepler dated November 13, 1853 Recorded in Record 2 at page 200, Mortgage executed October 22, 1856 by William Bohler to Azariah Masters, Record Book 2, Page 463, Mortgage executed March 25th, 1865 by John A and Lucinda D. Eckhart to William Bohler, Record Book 5, Page 69, Mortgage executed March 13, 1867 by John A and Lucinda D. Eckhart to John Bohler recorded in Record 5 Page 530, Mortgage executed August 6, 1880 by John Lowe and Sarah Lowe to Anna V. Sprankel Mortgage Record 16, Page 103, Mortgage executed September 30th, 1882 by Samuel Haverstock to John Lowe Record 17 Page 363. The place of residents of defendants is unknown and believed to be non-residents of the State of Indiana. To obtain a quiet title to The Northeast 1/4 of Section 28 in Township 35 North of Range 14 East, also the South 1/2 of the Southeast 1/4 of Section 21, Township 35 North of range 14 East. Complete Record 1913 Book 12 Pages 77-83 December 1919 Green, Frederick H. et al Miller, Samuel et al Other Plaintiffs: John H. Green, Harry Green and Odell Oldfather Other Defendants: Elizabeth Miller (wife of Samuel), Mary Younke, Sarah Landel, Sarah Bennet, Martin Bennet (husband of Sarah), Daniel McCellan, Malinda McClellan (wife of Daniel), David E. McClellan, Elizabeth Wise, George Wise (husband of Elizabeth), Sarah S. Leibold, Henry Leibold (husband of Sarah), Chloe Dennius, Sebury F. Dennius (husband of Chloe), Clyde McClellan, Lydia McClellan (wife of Clyde), Carrie Comp, Simon Comp (husband of Carrie), Nona Young, Clarence Young (husband of Nona), Arthur Fink, Callie Fink (wife of Arthur), Henry Fink, Gladys Fink (wife of Henry), Harvey Fink, Bertha Fink (wife of Harvey), Earl Fink, May Fink (wife of Earl), Mary Miller, Carrie Light, Frank Light (husband of Carrie), Flora Suffel, John Suffel (husband of Flora), Frank Miller, Candace Miller (wife of Frank), George Miller, Pearl Miller (wife of George), Lewis Miller, Maude Miller (wife of Lewis), Katie Hootman, Paul Hootman (husband of Katie), John J . Hook, Cora Hook (wife of John), Mary Zimmerman, John Zimmerman (husband of Mary), Firm Hook, Pauline Hook (wife of Firm), John Lindquist, Clyde Lindquist and his wife, Mabel Lindquist, Sarah E. Miller, Henry Miller, Nettie Miller (wife of Henry), Mina Holbrook, John H. Holbrook (husband of Mina),The inhabitants of the Civil and School Township of Stafford, Samuel Hook is the trustee of the Civil and School Township of Stafford. Mortgage executed January 23, 1892 by Joseph and Mary Miller to Elizabeth Wenner recorded in Volume 30, Page 421 be released. Samuel Miller is over 75 years of age and is an heir of Jacob F. Miller who died in the town of Edgerton, Ohio on or about the 6th day of July 1885, That Jacob Miller at the time of his death was owner of the described real estate. Children surviving Jacob F. Miller, Samuel Miller, his wife Elizabeth Miller, a daughter, Mary Younke, a widow and another daughter Sarah Landel, A widow A Elizabeth Wenner (Jacob's Daughter) who has since died leaving her sole and only heir Sarah Bennet, whose husband is Martin Bennet. Jacob F. Miller left surviving him daughter, Louisa McClellan who has since died intestate, (her children, Daniel McClellan, wife Malinda, George L. McClellan (unmarried), David E. McClellan and wife Dora, Elizabeth Wise and husband George), Sarah S. Leibold (husband Henry), Chloe Dennius (husband Sebur y F,), Clyde McClellan wife Lydia), Louisa's other Son Miller McClellan (deceased and unmarried), A daughter of Louisa: Caroline S. Fink (who is deceased and her sole and only heirs) Husband David Fink (deceased) and the following children: Carrie Comp and husband Simon, Simon Comp, Nona and Clarence young, Arthur Fink and wife Callie, Henry Fink and wife Gladis, Harvey and Bertha Fink, Earl and May Fink. Jacob F. Miller left surviving him a son Henry who is deceased: leaving his wife Mary and the following children; Carrie Light (husband Frank) Flora Suffel (husband John), Frank Miller (wife Candace), George Miller (wife Pearl), Lewis Miller (wife Maude), Katie Hootman (husband Paul), Another daughter of Jacob Miller: Rachael Hook (who died prior to her father), Rachel's children, John J. Hook, (wife Cora), Mary Zimmerman (husband John), Amanda Hook (died subsequent to the death of Rachel) left a son Firm Hook (wife is Pauline), Sarah A. Linquist (daughter of Rachel), deceased, left as survivors husband, J ohn Linquist, Daughter Belva Linquist and two sons Clyde and Henry Linquist. Henry and Belva died unmarried. Clyde married (name of wife unknown), John Linquist, Clyde and wife living somewhere in Michigan (wife of Clyde may be Mabel), Son of Jacob F. Miller, Jacob Miller, Jr. who is deceased, wife Sarah A., son Henry Miller and wife Hettie, daughter Mina Holbrook husband John H.) Samuel Miller provided this information September 17, 1919. Quiet Title of The South 1/2 of the West 1/2 of the South fractional 1/2 of Section 9 and also the South 1/2 of the North fractional 1/2 of Section 16, all in Township 34, North of range 15 East. Complete Record 1913 Book 12 Pages 84-90 May 19, 1919 Green, Frederick H. et al Siglinger, George et al Other Plaintiffs: John H. Green, Harry Green, and Odell Oldfather Other Defendants: James C. George, Robert Reed, Charles Stone, Elise Webster, Charles W. Webster, Ona Webster, (wife of Charles), Vertie L. Emanuel, Gerry Emanuel (husband of Vertie), Helen B. Nihart, Walter Nihart (husband of Helen), Alice Webster Leas, William H. Leas (husband of Alice), Cora Torrence, Graham Torrence (husband of Cora), Earl Webster, Warren Wannemaker, Arniel Wannemaker (wife of Warren), Bell Steffe, Arthur Wannemaker, Vada Wannemaker (wife of Arthur) Izora Wannemaker Ihrig, F. M. Ihrig (husband of Izora. The unknown spouses, widowers, widows, children, descendants, heirs, etc. Mortgage executed November 9, 1844 by John Wannemaker to Charles Stone, recorded in Volume 6? Page 467 needs to be cleared. Most of the defendants are non-residents of the State of Indiana. Earl Webster and Ora Webster or legally adjudged insane and are residents of the Eastern Indiana Hospital for the Insane in Richmond, Frank A. Brink appointed as their guardian ad litem. Quiet Title on the East 1/2 of the Northeast 1/4 of Section 20 in Township 34 North, Range 15 East. Also another piece of land described in the Complaint. Order Book May 1900-March 1905 Pages 127-137 December 17, 1900 Greenwood, Eugene S., et al Gilbert Greenwood, et al Other Plaintiff: Mary Greenwood. Other Defendants: Amrilla Greenwood, Floyd J. Greenwood, Ethel M. Greenwood, Benjamin F. Greenwood, Clarence D. Greenwood, Goldie Greenwood Herschal Greenwood, Ray Greenwood, Vera Beatrice Greenwood, Glenn Greenwood and Bird Greenwood Gilbert Greenwood is deceased; Amrilla Greenwood is wife and owner of the undivided 1/2 of said real estate. Floyd J. Greenwood, Ethel M. Greenwood, Benjamin F. Greenwood, Claran? D. Greenwood, Goldie Greenwood, Herschel Greenwood, ware the children of the defendant Gilbert Greenwood. (Floyd J, Ethel M, Benjamin F, Clarence D, Goldie, Herschel, Ray, Vera Glenn and Bird are minors) Plaintiffs and Defendants owners in common of the East 1/4 of Section 4 in Township 35, North of Range 14 East (a detailed description is included in complaint) Containing 80 acres of land. Order Book May 1900-March 1905 Pages 25-36 Grill, Eliza J. Grill, Minnie Clyde Grill, Carl Grill F. L. Welshinner is Guardian ad litem for Clyde and Carl Grill. Property mentioned in St. Joe, Concord Twp. These Pages are copies of original document (parts of which were destroyed in the fire. Lots 4, 9, 10, 11, 12, 13, 14 and 15 in Grills Addition to the Town of St. Joe. And the following land in Concord Township: a part of the Southwest 1/4 of Section 15 in Township 33 north of Range 14 East. Order Book May 1900-March 1905 Pages 391-396 March 2, 1903 Groscup, Fred et al Hike, Charles et al Other Plaintiff: Minnie Groscup, Other Defendants: Caroline Hike, John J. Lehmer, Edward McKennen Quiet Title: That part of the Southeast 1/4 of the Southeast 1/4 of Section 34, Township 34 North of Range 12 East. Lying North of the Baltimore and Ohio railroad track and also 10 acres off of the South side of the Northeast 1/4 of the Southeast 1/4 of Section 34, Township 34, and North of Range 12 East. Order Book May 1900-March 1905 Pages 501-503 December 1903 Hablawitz, Anton Mohr, Philip Other Defendant Frank Countryman Plaintiff's wife name is Anna Philip Mohr and Frank Countryman were notified of action in the DeKalb County Herald on January 29, 1904. Quiet Title and to cancel Mortgage. Plaintiff claims that as of April 1, 1880 he is the owner of: the Northwest 1/4 of the Northwest 1/4 and the West 1/2 of the Northeast 1/4 of the Northwest 1/4 all in Section 36, Township 34 North of Range 14 East. On Feb 22, 1882 Thomas Blackwell sold note and mortgage purchased from Philip Mohr to Frank Countryman. Plaintiff has fully paid his mortgage. Order Book May 1900-March 1905 Pages 190-195 October 11, 1901 Hanus, (Harmes), Mary Stonebraker, Bertha L. Other Plaintiffs: Bessie and George Hanus Other Defendants: John G. Stonebraker, Libbie Stonebraker, William Guthrie and Lavon Louise Guthrie. Libbie Stonebraker is the wife of John G. Stonebraker. (in Marriage Records John G. married Libbie Guthrie She was 17 in 1899) The Will for John M. Stonebraker is in Will Book 4, page 129, 130. Louise was 17 in 1899. Tenants in Common (Defendants and Plaintiffs) of the West 1/2 of the Southwest 1/4 of Section 33 and the West 1/2 of the Southeast 1/4 of Southwest 1/4 of Section 30, Township 35 North of range 12 East. Complete Records 1906 Book 11 Pages 106-110 May 20, 1907 Harber, Adam Porter, Daniel W. Et al Other Defendants; Mrs. Daniel W. Porter, Mary Porter, Almyra Porter, Mary Almyra Porter, Rebecca Porter, John Y. Porter, William O. Porter, W. O. Porter, David R. Porter, Elizabeth Burns, Martha Callahan, Lorenzo Callahan, Luella Porter, M. A. Porter, S. D. Burns, the surviving widower of Elizabeth Burns, deceased. France R. Burns, Philo J. Lockwood, John Porter, Wm. O. Porter, Julia M. Shaffer, David E. Shaffer, Frederick F. Shaffer, Samantha A. Sears, Mary Alice McCroy, The descendants, heirs, etc of the above named persons. Mortgage executed on September 18, 1886 by Samuel and Mary Fulton to Philo J. Lockwood. Recorded in Mortgage Record 23 page 110. Mortgage executed on December 20, 1902 by David A. and Anna Shull to C. C. Shaffer and recorded in Mortgage Record 52, Page 445. Notice of Complaint filed in the Auburn Dispatch on June 27, 1907. Sheriff of Noble County was to summon David E. Shaffer Sheriff of Steuben County to summon Mary Alice McCrory Quiet Title: Plaintiff claims title of The east 1/2 of the Northwest 1/4 of Section 31, Township 34 North, Range 13 East containing 59 and 8 1/2 /100 acres of lad, also the West 1/2 of the Northwest 1/4 of Section 31, Township 34 North, Range 13 East containing 59 8 1/2/100 acres of land excepting West 1/2 of said Northwest 1/4 of the North 38 acres thereof. Order Book May 1900-March 1905 Pages 339-343 August 28, 1902 Harpster, Levi Treeman, James Other Defendants: John Treeman, Herman Treeman, Paulina Woods, Roena Farver, Thomas H. Tomilson, Caroline Treeman, Georgia Rose, William E. Rose, Helen Cole, William W. Straight Jr, Isaac M. Diehl, George W. Carpenter, Charles H. Lewis, Alvin M. Lewis, Addie Stangen, Leander J. Diehl, Daniel D. Diehl, (Unknown heirs of Helen Cole, deceased, unknown heirs of Hiram Treeman deceased, George Kibbe, L. Tomlinson, George L. Tomlinson, Ephraim Diehl, William Diehl, Eliza Johnson, Daisy Wilson, Orin Hoffman, Edna McGilvery, Warren Huffman. On the 29 day of August 1867 Augustus F. Packer executing a mortgage to John J. Hoopingarner, George W. Carpenter, Jeremiah Lewis and Isaac Diehl. Mortgage has been fully paid. Jeremiah Lewis and Isaac Diehl are deceased and died intestate. Mortgage was not released. Notice to non-residents Published in the DeKalb County Herald. Sheriff sent notice to the Sheriff of Marion County. Guardian appointed for George Tomlinson and Orrin Hoffman Quiet Title; Plaintiff claims ownership of 50 acres of land off the south side of the Southwest 1/4 of Section 10, Township 34 North of Range 14 East. Order Book May 1900-March 1905 Pages 292-298 May 19, 1902 Hartman, William W. Sawvel, Isaac Etc. Other defendants, Reuben Sawvel, John Sawvel, Margaret Myers, Adaline Stahlman, Mary Rader, Edward Sawvel, Emeline Barnes, Levi Anthony Isaac Anthony, John Anthony, Mina Anthony, Ada Marvin, Ida Anthony, Doratha Duncan, Dora Anthony, John Forney, Elizabeth Huey, David Forney, Sarah Forney, Unknown heirs of Mary Forney, Alice Duncan, Nora Cook, Dora Duncan, John Anthony, Elizabeth Yoethus, Catherine Zimmerman and Daniel Anthony. Notice of publication in the Waterloo Press March 20, 1902. Notice to non-residents John Sawvel, Margaret Myers, Adaline Stahlman, John Anthony, Mina Anthony, Ada Marvin, Dortha Duncan, Dora Anthony, John Forney, Elizabeth Huey, David Forney, John Anthony and unknown heirs of Mary Forney, Alie Dancer and Dora Duncan Quiet Title to East side of the Northeast 1/4 of the Southwest 1/4 and ten acres off the East side of the Northwest 1/4 of the Southwest 1/4 all in Section 16 Township 35 North of Range 13 East. Order Book May 1900-March 1905 Pages 80-85 Holcomb, Hannah George Chapman et al Other Defendants: Jennie Warner, William Sewell admin of the Estate of Columbus Chapman Land belonged to Columbus Chapman, deceased. The plaintiff is the widow and the said George Chapman, Jennie Warner and Ethel Scranton are his children. Plaintiff and defendants are tenants in common of Land: East 1/2 of the Southeast 1/4 of Section 32 in Township 35 North or range 14 East. Complete Records 1906 Book 11 Pages 157-166 May 18,1909 Horton, Anna Blanche Nelson, John et al Other Defendants: Hannah Nelson, Daniel Tomlinson, Sarah Tomlinson, Charles Norris and his wife, Jane Loyd and her husband, William W. Tomlinson, Mary C. Tomlinson, Charles W. Tomlinson, Ella Tomlinson, Daniel H. Tomlinson, Mrs. Daniel H. Tomlinson, Thomas Edwin Tomlinson and his wife. B. M. Noble and his wife (name unknown prior to November 1863), Byron N. Noble, Mary Jane Noble, Jerome Whaley and wife (prior to March 25, 1862), Mary J. Whaley, B. M. Whaley, J. Whaley, Anne Whaley, Susannah Miles, Jerome Miles, George B. Cadwell, Clarissa S. Cadwell, Clarissa C. Cadwell, Edward M. Jackman, E. M. Jackman, Mary Ann Jackson, Michael McLaughlin, John Hall, Susan Hall, Alfred Hall, Lanson Hall, Lyman Hall, Joseph Hall, Francina Irvin, Louisa Nair, Matilda Boots, Mariah Helm, Mary Hall, Dora Hall, Alfred W. Hall administrator of the estate of John Hall, deceased, Simon Stiefel, Barbetta Stiefel, Isaac Ochs, Carrie Ochs, Sarah Thomas and husband, Sarah Rutler and husband, Lizetta Myers and husband, Dora Myers, Do ra Hirscher, Isaac Hirscher, Diana Hirscher and husband, Rose Hirscher and husband, Amelia Hirscher and husband, Matilda Stiefel, B. M. Stiefel, Benjamin Stiefel, Caroline A Pennington (unmarried) Isaac Hirscher administrator de bonis non of the estate of Lizetta Myers, deceased The heirs, descendants, etc of the above parties. On May 9, 1855 Daniel Tomlinson owned a part of the Northeast 1/4 of Section 11, Township 34 North, Ranges 14 East of what is now known as the Norris Tomlinson addition. (History of the lot follows) January 8, 1866 Mortgage executed by William and Mary Jackson to Edward M. Jackson (Mortgage book 5, Page 200) Mortgage executed July 7, 1871 by John All to Michael McLaughlin (Mortgage book 8,) Mortgage executed February 14, 1874 by Simon Steifel and Isaac Ochs to Alfred Hall. (Mortgage Book Volume 10, Page 333). Need to verify that mortgages are fully paid and title is clear. Quiet Title. Plaintiff claims ownership and request title to be cleared on Lot 8 in Block 1 in Tomlinson's Addition to the City of Butler. Complete Records 1906 Book 11 Pages 129-134 December 17, 1906 Houghton, Charles A. Houghton, Darius K. et al Other Defendants: Samantha D. Leland, Henrietta P. Otto, Philenia S. Johnson Darius K. Houghton, Samantha D. Leland, Henrietta P. Otto and Philenia S. Johnson are non- residents of the State of Indiana. Notice published in the Auburn Dispatch January 17, 1907. Inventory of Mary P. Houghton, deceased was made on March 16, 1907. Partition Plaintiffs and Defendants are tenants in common of Lot 51 and 22 feet off of the North side of Lot 52 in the original plat of the City of Auburn. Order Book May 1900-March 1905 Pages 441-446 December Term 1902 Howlett, Luella et al Reed, Harriet E. et al Other Plaintiffs: Minnie B. Reed. Other Defendants: Hattie B. Deary, James McCool, Clara A. Frost and Mary Catharine McCool, Luella B. Howlett and Minnie M. Reed. See also Mary A. Liens Notice to non-residents published in the Auburn Courier November 13, 1902. Complaint for Partition: Land in question: The West 1/2 of the Southeast 1/4 of Section 31 in Township 35 North of Range 12 East. Complete Record 1906 Book 11 Pages 36-37 October 2, 1905 Hughes, George A. Larkin, Nelson, et al Other Defendants: Unknown heirs of Nelson Larkin, Walter Welch and his unknown heirs, Russell A. Kneeland and his unknown heirs, Emaline A. Scott and her unknown heirs, Simon Baker and his unknown heirs. Fred Swantusch Notice of action published (all but Fred Swantusch) to non-residents in the Auburn Dispatch, November 16, 1905. Quiet Title: Plaintiff claims ownership of Lot 16 in Lisles First Addition to the city of Garrett. And lot 10 in Lisle's Second addition to the City of Garrett. Order Book May 1900-March 1905 Pages 534-538 October 3, 1904 Imhoff, Elizabeth et al Steifel, Ben et al Other Plaintiffs: Sarah E. Imhoff, Charlie M. Imhoff, Fred Carr, Wiley Carr, also John Carr and David Carr Minors by Elizabeth Imhoff their next Friend. Other Defendants: Rose Steifel, Harry Steifel, Leopold Steifel, M. Leone Goldstein, Rebecca Kahn (unknown heirs Of Jacob Hicks, deceased, and unknown heirs of Benjamin Price, deceased) Decedents became the owners of said real estate by grant from Jacob Helwig and from one Nathaniel Van Auman and Benjamin Price (deceased) and Jacob Hicks (deceased. Deeds for Jacob Hicks and Benjamin Price were not recorded) Heirs and children of Simon Steifel: Ben, Rose, Leopold, and Harry Steifel. M. Levine Goldstein and Rebecca Kahn Quit Title. Plaintiff and Defendants are tenants in common by inheritance by Jacob Imhoof, deceased. Of the Southeast 1/4 of the Northeast 1/4 of Section 6 in Township 34 North of Range 15 East. Order Book May 1900-March 1905 Pages 364-367 Jackman, Norman T Lilley, Wesley et al See also Rakestraw, George Other Defendants: Unknown heirs of Wesley Lilley, deceased, Unknown heirs of Mary Ann Lilley, deceased, Unknown heirs of John D. Phoenix, deceased, Unknown heirs of Francis M. Babcock, deceased, Unknown heirs of Anna Eliza Babcock, deceased, Unknown heirs of John Babcock deceased, Unknown heirs of Alice C. Babcock, deceased Defendants not residents of the State of Indiana. Notice published in the Auburn Dispatch February 5, 1903 Quiet Title: Plaintiff claims ownership of 6.5 acres of land off the West side of the Southeast 1/4 of the Northeast 1/4 of Section 34, Township 34, North Range 13 East. On October 12, 1853 William Clark owned the land and executed a mortgage to John D. Phoenix, Francis and John Babcock. Mortgage not released. Complete Records 1906 Book 11 Pages 127-128 Jacoby, Lewis H. et al Work, Henry et al Other Plaintiffs: Anna R. Robbins, Other Defendants: Wife of Henry Work, deceased, Daniel Snively and his wife, Wesley Park and his wife. The heirs, descendants et of the above parties. Deeds of Conveyance were made to Henry Work, Daniel Snively Wesley Park before the year 1845. August 19, 1845 title and interest was conveyed to Obadiah C. Houghton, and now transferred to Plaintiff. Publication of action was published in the Auburn Courier on May 28, 1908. Quiet Title: Plaintiffs claim ownership of Town lot 52 in the original pat of the City of Auburn. And ask for title be cleared for his ownership. Complete Record 1906 Book 11 Pages 47-49 Johnson, George F. Young, Josiah et al Other Defendants: Mrs. Josiah Young (Christian name unknown), The surviving spouse, the children, descendants and heirs, the creditors and administrators of the estate, the devises, legatee, trustees and executors of the last will and testament, respectively of Josiah Young, deceased. Mrs. Josiah Young deceased. Published in the Auburn Dispatch on January 3, 1907. Quiet Title on the South 1/2 of the South 1/2 of he Southwest 1/4 of Section 5 of Township 33 North of range 15 East Containing 40 acres Order Book May 1900-March 1905 Pages 242-245 March 17, 1902 Johnson, Keifer A. Blake, Horatio et al Other Plaintiff: Georgia I. Johnson, Other Defendants: unknown heirs of Horatio Blake. George B. and Catharine Shrader conveyed the real Estate to Horatio Blake who conveyed to Simon Smith The convey and so made by Blake to Simon Smith is mislaid and was never recorded. Quiet Title of: 60 acres of the Southeast 1/4 of Section 4 in Township 34 North of range 12 East Order Book May 1900-March 1905 Pages 569-571 Johnston, Emory et al Bair, Letta et al Other Plaintiff: Lovina Johnston, Other Defendants: Oscar Bair, Sarah Garry, Mattie Strinchfield, Emma Johnston, Nettie Woods, Frank Bair, Minnie Bair, Homer Bair, Minnie Dunn, Mary Bair, Andrew Bair, and unknown heirs of Benjamin Bair. Benjamin Bair, deceased and his heirs are the defendants and non-residents of the State of Indiana. Quit Title: Plaintiffs claim title to: The West 1/2 of the Southwest 1/4 of Section 11 Township 35 North of Range 12 East. Plaintiff acquired title form Philip Hecht who on April 14, 1850 had a mortgage due to Benjamin Bair. Order Book May 1900-March 1905 Pages 572-577 December 19, 1904 Johnston, Emory et al Miller, William et al Other Plaintiffs Lovina Johnston and Maria Henney Other Defendants: The unknown heirs of William Miller Notice filed in the Auburn Dispatch of transaction January 12, 1905. Maria Henney is the owner of the East 1/2 of the Southwest 1/4 of Section 11 Township 35 North of Range 12 East that Plaintiff derived Title to said real estate by conveyance and inheritance form Daniel Phillips and Eliza Phillips. (Phillips and Eliza were the owners of the land and on November 8, 1854 being indebted to Joseph Miller, Thomas Miller and Jane Miller Release of Mortgage: The Southeast 1/4 of he Northwest 1/4 and the West 1/2 of the Southwest 1/4 and the West 11/2 of the East 1/2 of the Southwest 1/4 of Section 11, Township 35 North of Range 12 East. Order Book May 1900-March 1905 Pages 260-273 December 16,1901-January 9-1905 Kelley, Melissa Kelley, Mary Other Defendant: Edna Kelley Defendants are both minors- Partition for sale of Real Estate. Court appoints Edwin L. Fosdick Guardian ad Litem. Melissa Kelley is the widow of James Kelley Defendants and Plaintiffs are tenants in common of a part of the northeast 1/4 Section 32 in Township 34 North of Range 15 East. Complete Record 1906 Book 11 Pages 88-89 (March 4, 1907) See next item for pages 43, 44 Kiplinger, Andrew Krum, Wife of Frederick Krum and unknown heirs Other Defendants: Unknown heirs of Mrs. Krum, Wife of Hiram Colgrove and her unknown heirs, Wife of William Wallace and her unknown heirs, L. W. Hilson and his wife. T. M. Hilson administrator of L. M. Hilson, deceased. Unknown heirs of L. M. Hilson , Wife of T. M. Hilson and her unknown heirs. Wife of Theopolis Buchs and her unknown heirs. Notice of Action published in the Waterloo Press April 18, 1907. Quiet Title: Plaintiff claims ownership of Lot 12 in Colgrove and Welsh's addition in Uniontown (now Waterloo) Complete Record 1906 Book 11 Pages 43-44 December 17, 1907 See previous for pages 88 and 89 Kiplinger, Anthony Krum (Wife of Frederick Krum) Other Defendants: Unknown heirs of Mrs. Krum, Wife of Hiram Colgrove and her unknown heirs, Wife of William Wallace and her unknown heirs, L. W. Hilson and his wife. T. M. Hilson administrator of L. M. Hilson, deceased Unknown heirs of L. M. Hilson , Wife of T. M. Hilson and her unknown heirs. Wife of Theopolis Buchs and her unknown heirs. Notice of action filed in the Waterloo Press December 6, 1906. To clear title of property. Plaintiff claims ownership of Lot 12 in Colgrove & Welsh's addition in Uniontown (now Waterloo) Order Book May 1900-March 1905 Pages 215-222 March 3, 1902 Klinkle, Catharine Firestone, Samuel K Other Defendants: Isaac Firestone, Hattie McNeal, George McNeal, Kate Baum, Jesse Baum, John L. Firestone, George D. Firestone, Sarah Coffin and George Coffin George McNeal is husband of Hattie McNeal, Jesse Baum is husband of Hattie Baum, and George Coffin is the husband of Sarah Coffin. Above notified in the Notice in Auburn Dispatch December 5, 1901. Summons by Sheriff of Porter County to summon Kate and Jesse Baum. Partition to sell the: East 1/2 of the Northeast 1/4 of Section 22 in Township 35 North Range 14 East. Order Book May 1900-March 1905 Pages 223-227 December 16, 1901 Klinkle, Catharine Knisely, Timothy J Other defendants: David H. Knisely On the 5th day of February 1889 Isaac Ochs recovered judgment against Daniel Firestone. On March 10, 1891 a writ of execution was issued and on July 25, 1891 sold to said Isaac Ochs. To quiet title on the undivided 1/10 part of the East 1/2 of the Northeast 1/4 of Section 22 in Township 35 North of range 14 East. Complete Record 1906 Book 11 Pages 21-27 May 21, 1906 Kniseley, Charles D. et al Lake Shore & Michigan Southern Railway Company et al Other Plaintiff: Jennie B. Kniseley Other Defendants The Lake Shore & Michigan Southern Railway Co.) James and Mary Morrow (heirs, devisees and Legal Representatives of James and Mary) William Shaffer, Mary Shaffer, Joel and Leah Hendricks (heirs, devisees and legal representatives of Joel and Leah) Peter Gilchrist, Flora Gilchrist (heirs, devisees and legal representatives of Peter and Flora), Archibald Gilchrist, Mary J. Gilchrist (heirs, devisees, legal representatives of Archibald and Mary) Minnie Voss, (unknown heirs of Edward Till), Unknown heirs of William Till), Jay S. Stough known as J. S. Stough, Adelia A. Stough , Samuel S. Stough, (unknown heirs of J. S., Adelia and Samuel S.), Frank Jones, Anna Ober, Della Loutzenheiser, Harrison Jones, Isaac Jones, John Jones, Mary DeWitt, Ezekiel Jones, Sarah Jones, Frank L. Jones, Alta Lease, Josephine Miles, Nora Rainer, Mary Ferguson, Daisy Jones, Edward Jones, Mary Espy, Susan Hall, Pearl Kelley, Hattie Kelley, Elizabeth Kelley, Norma Kelley, Janette Kell ey, Celia Kelley, Cyrus Kelley, Alfred Kelley, Charles Bassett, Clara Walsworth, Betsey Rummell, William Bassett, Lovina Parks, Alzina Squier, Frank Bevier, Almeda Bevier, Mary Donneberger, Anna Bevier, Anna Dunneberger, George E. Boots, John Sinn, Isabella Sinn (Unknown heirs, devisees and legal representatives of John and Isabella Sinn) Sheriff of Kalamazoo County served the summons to Della Loutzenheiser. Sheriff of Madison County, IN. to served summons to Charles Bassett. Sheriff of Noble County to serve summons to William and Mary Shaffer, Sheriff of LaGrange County to serve summons William and Mary Shaffer. Sheriff of Kosciusko County to serve notice to Josephine Miles. Sheriff of Gibson County to serve Mary Dewitt, Sheriff of Elkhart County Della Loutzenshieser. Notice to Non-residents of the State of Indiana published in the Waterloo Dawn May 24, 1906. Quiet Title Plaintiffs are owners as husband wife of certain lands in Section 2 and 3 in Township 34 North of Range 13 East by deed of Conveyance from Charles Kelley dated may 8, 1905. A full description of lands follows in the record. Order Book May 1900-March 1905 Pages 284-287 April 11, 1902 See also other entry for these individuals. Kraus, Amelia Vanderley, Rose et al Mention of Christian Ashelman as guardian of Perlie My Ashelman (payment of mortgage note). Mary Girardot and Joseph Girardot (whose whereabouts are unknown) Land: West 1/2 of the Northeast 1/4 of Section 28, Township 34, North of Range 13 East also 5 50/100 acres of the North end of West 1/2 of the Southeast 14/ of Section 28, Lots 84, 85, 100 and 101 in Natural Gas Addition to the City of Auburn. Order Book May 1900-March 1905 Pages 101-126, 138-141, See also other entry Kraus, Amelia Vanderly, Rose Other Defendants: Rose Girardot, George J. Venderly, Amos Girardot, Freeman Blaising, Mary Girardot, Agnes Girardot, Agnes Campbell, George Campbell, Clarence? Craig, Walter Craig, Olive Girardot, Joseph G. Girardot, Pearlie Marhlman, Christian Ashleman, Guardian of Perlie M. Ashelman. On the 29th of July 1891, Stephen Girardot, late, died intestate and the owner of real estate, The left surviving heirs as his only legal heirs, the plaintiff, Rose Girardot his widow, who afterwards intermarried with the defendant, George J. Venderly, Amos Girardot, Felicia Blasing, Mary Girardot, Agnes Girardot who afterwards intermarried with the defendant Campbell, Cla? Girardot who afterwards intermarried with the Defendant Clarence, Craig, Olive Girardot, Joseph G. Girardot and Rose Pomery and Delilah Grobis. On March 4, 1899, Rose and Glen Pomeroy, Delia and Thomas Grobis by Warranty deed conveyed title to Amos Girardot. Rose Venderly was the surviving widow of Stephen Girardot, deceased. Land The West 1/2 of the Northeast 1/4 off Section 28 Township 34 North of Range 13 East, Containing 80 acres also five and 50 hundredths acres off the North end of the West 1/2 of the Southeast 1/4 of said section 28 in Said Township and range. Also Town lots 84 and 85, 100, 101 in Gas Add. In the Town of Auburn Order Book May 1900-March 1905 Pages 206-209 December 16, 1901 Kuhlman, Viola I, Prosser, James Other Plaintiffs: Alda M. Johnson, Metta L. Prosser Defendant notified in the Waterloo Press To clear title on North 1/2 of Town lot 101 in the original plat of the Town (now city) of Auburn. Order Book May 1900-March 1905 Pages 255-259 March 3, 1902 Lackey, George W. Alvord, Bazalul et al Other Defendants They unknown wife of Bazalul Alvord, Chester Alvord, the unknown wife of Chester Alvord, Mary Larimore, Ford Larimore, Belle Larrimore McPherson, Amanda M. George, Ella George Deen, the unknown husband of Ella George Deen Amanda M George, Ella George Dean are heirs of Isaac George deceased. Defendants Ford Larrimore, Mary Larrimore, Belle Larimore McPherson and husband, are all the heirs at law of Mrs. S. M. Larimore, deceased. Alvords, Larrimore, McPherson, Deens are not residents and notice published in the Auburn Courier. A certain mortgage was held on said real estate by Isaac George and executed by Mrs. I. M Larimore recorded in Mortgage Record 3 Page 325. Most of Defendants may not be residents of the State at this time. To quiet title on: Lot 75 in the Original Plat of the City of Auburn. Complete Records 1906 Book 11 Pages 151-156 Lanan, John (Could be Lonan?) Marvin, Fanny Ann et al Other Defendants: Husband of Fanny Ann Marvin, Olive Martin and her husband, Francis I. Marvin and Mrs. Francis I. Marvin, Francis J. Marvin, Mrs. Francis J. Marvin, Henry Marvin, Mrs. Henry Marvin, George Marvin, Mrs. George Marvin, Charles Marvin, Mrs. Charles Marvin, Uriah Marvin, Jr. Mrs. Uriah Marvin Jr., Louisa Swart and her husband, Louisa Swartz and her husband, Luctia Peck and her husband, Francis J, Francis I., Uriah and Alexander Marvin executors of the last Will of Uriah Marvin, deceased. Mary J. Munson and her husband, Frank Thompson, Ida Thompson, John D. Foltz, Mrs. John D. Foltz, the heirs, descendents etc of the above. Notice filed in the Auburn Dispatch August 26, 1909. Charles O. Borst is Guardian ad litem for Inez Thomson, and Gerry Thompson. It seems Inez was in Allen County, IN. Sheriff of Vigo County was to summon Joseph, Albert Nora and Bessie Thompson. Sheriff of Wabash County to summon Jerry Thompson. Quiet Title. To clear ownership of The West 1/2 of the West 1/2 of the Southeast 1/4 of Section 35, Township 33 North, Range 13 East. Order Book May 1900-March 1905 Pages 151-158 March 1905 Leason, Mary Leason, Carrie, Other Defendants: Violet Leason Frank Leason is the husband Of Mary On February 21, 1905 Nancy Stearns died testate. Mary Leason is the daughter of Nancy and Frank Stearns Will of Nancy Stearns of Troy Township included John, Charles and Carrie Leason are the heirs of Plaintiff. and grandchildren of Nancy. It seems that Violet is also the daughter of John Tenants in Common (Partition) Mary Leason, her daughter to have 40 acres of land, The southwest 1/4 of the Northeast 1`/4 of Section 8 in Township 35, North of Range 15 East. After her natural life to go to her grandson John Leason. the balance of the land to go to grandson, John Leason, Charles Leason and granddaughter Carrie Leason. Complete Record 1906 Book 11 Pages 50-51 Leason, Mary E. Leason, John, Other defendants: Charles Leason, Carrie Leason, Violet Leason Will of John Stearns is found in Will Book 4 Pages 180, 181, 182. Wife of John Stearns: Nancy E. "That the heirs at law of said descendent were this plaintiff and her mother the wife of the deceased and that said wife has since died and that the only descendants of said testator or heir at law are this plaintiff and her children, John, Charles, and Carrie Leason and Violet Leason child of the said John Leason. (Carrie Leason and Violet Leason are minors.) Quiet Title: Plaintiff claims the defendants that on the day of January 1902, John Stearns, a resident of Troy Township, DeKalb County died testate. Mary Leason was to have The southwest 1/4 of the Southeast 1/4 of Section 5 in Township 35 North of Range 15 East during her life. And at her death to her heirs. Order Book May 1900-March 1905 Pages 434-440 October 6, 1902 Liens, Mary A. et al Harper, Catherine E. et al Other Plaintiffs: Gertrude Lutterman, Other Defendants: Harriet E. Reed, Luella B. Howlet, Minnie M. Reed, Bessie B. Adams, Effie May Wallace, Roy Wallace, Mary C. Green, Mary McDonald and her unknown heirs, Hattie B. Deary, James O. McCool, Clara A. Forest, Mary Catherine M. McCool, William Wallace. See also, Luella Howlett. Most of the Will of William P. Wiley was destroyed in the fire. In the Order Book document it states that William P. Wiley gave the real estate to his wife Jane Wiley during her life and at her death to his children, Hannah J. McCool, Catherine Hester, David Wiley, Harriet Reed and Mary Green. And some to the two children of his deceased daughter Calvin Reed and Gertie, a child his deceased daughter Maria Griffith. David Wiley died and his only heir was Mary A. Liens. Gertrude Lutterman is the child of his (Williams) dear daughter Maria Griffith. Ella Reed is a deceased daughter of William. Her heirs are: Luella B. Howlett, Minnie M. Reed and Amanda Wallace. Hannah J. McCool is deceased and her heirs are Hattie B. Diary, James D. McCool, Clara A. Frost, and Mary Catherine McCool. The real name of Catharine Harper is Eliza Catharine Harper. Notice to non-residents published in the Auburn Courier Quiet Title and Partition: William P. Wiley died May 1895. and was the owner of The West 1/2 of the Southeast 1/4 and the Southwest fractional 1/4 all in Section 31 in Township 35 North of Range 12 East containing 213.48 acres of land. Order Book May 1900-March 1905 Pages 359-363 May Term 1901 Livergood, Alvin Morse, Albert D. April 17, 1900 Sara J. Moltz executed a mortgage to Margaret Milligan. On August 31, 1900 a judgment was filed against Sara I Moltz. On May 15, 1901 Sara I. Moltz sold to Plaintiff. Sara Moltz is a widower and not familiar with the law. Quiet Title Plaintiff claims ownership to Lot 137 and East 1/2 of Lot 136 in Egnews Second Addition to the town of Butler. Complete Records 1906 Book 11 Pages 98-100 October 16, 1907 Malcuit, Peter Morris, James et al Other Defendants Mrs. James Morris, Henry E. Altenburg, Mrs. Henry E. Altenburg, Daniel Altenburg, Mrs. Daniel Altenburg, Jacob Knapp, Mrs. Jacob Knapp, Adrian College, David Weaver, Mrs. David Weaver, Nicholas Stockwell, Mrs. Nicholas Stockwell, Alonzo Watkins, Mrs. Alonzo Watkins, All the descendants, Heirs, etc of the above individuals. Plaintiff claims that the mortgage executed April 14, 1893, by John H. Pyle and Mary J. Pyle to Adrian College covering the West 1/2 of the East 1/2 of the Southwest 1/4 o Section 25 Township 34 North of Range 13 East has been fully paid and satisfied. Quiet Title Plaintiff claims he is the owner of The West 1/2 of the Southwest 1/4 and the West 1/2 of the East 1/2 of the Southwest 1/4 of Section 25, Township 34 North of Range 13 East. Complete Record 1913 Book 12 Pages 1-12 March 13, 1913 Mann, Etta J et al Harvey, Susanna et al Other Plaintiff: Minnie M. Putt Other Defendants: Mabel Harvey, Nellie Harvey, Conrad Mann Administrator of the estate of Henry Harvey, deceased Henry Harvey died July 20 1912 Etta J. Mann and Minnie M. Putt are his daughters, grandchildren: Mabel Harvey and Nellie Harvey children of John C. Harvey, deceased. (John was a son of Henry) Susanna Harvey, age 47, (2nd wife with no children) is the widow of Henry. Frank A. Brink appointed guardian ad litem for minor defendants Mabel and Nellie Harvey. Notice of Sale of Real Estate published in the Garrett Clipper March 19, 1913. Included in this complaint are the replies, answers, and appraisement of land, distribution of funds. Complaint for Partition and sale of The Southeast 1/4 of the Southeast 1/4 of Section 9, Township 33 North of Range 12 East. Complete Records 1906 Book 11 Pages 167-171 May 16, 1910 Martin, Charles M. et al Kuhn, Clara B et al Other Plaintiffs: Mary L. Martin, Other Defendants: James Kuhn, Eli Weaver, Louisa A. Weaver, Mrs. Eli Weaver, Beatrice Hoadley, Albert C. Weaver and wife, William Weaver and Wife, the heirs, surviving spouses, Administrators of Estates, etc of the above named parties. Notice to defendants published in the Auburn Courier, July 7, 1910. The defendants and any heirs are unknown to the Plaintiff. Due search has been made and defendants are unknown. Quiet Title to The North 1/2 of the Southeast 1/4 of Section 19, Township 34 North, Range 13 East containing 80 acres more or less. Plaintiff requests the title to be cleared and all mortgages released. Order Book May 1900-March 1905 Pages 299-305 March 3, 1902 Mercer, Letitia Kepler, Samuel, et al Other defendants: Kepler, John Kepler, Jacob Kepler, Solomon Kepler, Andrew Kepler, Abbie Swift, Monroe Husselman, Burnside Chapham, Harvey Russell, Burnside Chapman, a minor, Samuel B. Husselman, Jane Perkey, Earnest Perkey Summons issued by the Sheriff of Steuben Co for Jacob Kepler and Abbie Swift. Summons issued by Sheriff of Whitley County for Harry Russell, Burnside Chapman, and Summons by Sheriff of LaGrange County for Solomon Kepler, Non-residents Andrew Kepler, Burnside Chapman, Samuel B. Husselman, Jane Perkey and Ernest Perkey-Notice in the DeKalb County Herald. May 19, 1902. James Rose Guardian ad Litem of Harry Russell, Burnside Chapman, Minor defendants Plaintiff claims ownership of the North 1/2 of the Southeast 1/4 of Section 21 in Township 35 North of Range 14 East. October 1885, Henry Shaffer executed a mortgage to Samuel Kepler, deceased. Complete Records 1906 Book 11 Pages 103-105 May 20, 1907 Miller, Georgia A. Miller, Carl et al Other defendants: Albert DeForest Miller, Luther H. Miller, Florence A. Miller Charles S. Smith appointed as guardian ad litem for Florence A. Miller an infant. Henry Miller deceased in 1906. Estate #1233 page 58 Will is found in Will book 4, Page 384, 385 and 386. There are, also, a number of Probate papers in the Clerk's Office for the Estate of Henry Miller. Georgia A. Miller is the widow of Henry Miller. Partition: Plaintiff and Defendants are Tenants in Common of The Northwest 1/4 of Section 20, Township 35 North, Range 13 East, except 1/2 acre out of the Northwest corner thereof used for Public School ground. Order Book May 1900-March 1905 Pages 228-232 December 16, 1901 Miller, John E. Upson, Jesse et al Other Defendants: The unknown heirs of Jesse Upson, deceased, Mary D. Upson, and the unknown heirs of Mary d D. Upson, deceased, Elizabeth R. Upson, deceased and the unknown heirs of J. Elizabeth Upson, deceased, Cornelia Upson and the unknown heirs of Cornelia Upson, deceased, Julia Ann Upson and the unknown heirs of Julia Ann Upson, deceased, Mary Upson and the unknown heirs of Mary Upson, deceased. Notice filed in the Auburn Dispatch to non-residents of the State of Indiana. To quiet title of a part of the Southwest 1/4 of Section 19 in Township 34 North Range 14 East. Order Book May 1900-March 1905 Pages 547-551 October, 1904 Miller, John G. et al Bentley, Stephen et al Other Plaintiffs: Belle Miller Other Defendants: Unknown heirs of Stephen Bentley, Jacob Slayman, Mary Slayman (wife of Jacob whose Christian name is unknown) Unknown heirs of Mary Slayman, deceased. John G. Talbot and wife of John, whose true name is unknown and her heirs. Michael McGuire, Susan McGuire (wife of Michael and her unknown heirs)? Emerick, Mary Jane Boyer, Lucinda Wiltrout, Andrew Jackson Emerick, Peter a. Emerick Bertha M. Emerick and Vestal McClure. Michael McGuire executed a mortgage March 1, 1847 to Stephen Bentley. Mortgage fully paid. Jackson Emerick executed a Mortgage to George Emerick (administrator of the estate of George Emerick) on May 18, 1889. Fully paid. Notice to non-residents in the Auburn Courier August 11, 1904. Lucinda Wiltrout is in Steuben Co. W. W. Shapless as guardian ad Litem for Bertha M. Emerick and Vesta W. McClure? Quit Title: Plaintiffs claim ownership of The South 1/2 of the Northeast 1/4 of the South? 1/4 of Section 30, Township 35 North of range 12 East and also 20 acres off of the 30 acres of West 1/2 of said Southeast 1/4 Notices for Mortgages on property to be cancelled and clear title to Plaintiffs. Complete Records 1906 Book 11 Pages 111-113 Miller, Manoah et al Conklin, Charles K. et al Other Plaintiffs: Cynthia Miller, Other Defendants: Mrs. Charles K. Conklin, their heirs, descendants, or married names Notice of action published in the Auburn Dispatch, January 16, 1908. Quiet Title: Plaintiffs claim ownership of the West 1/2 of 30 acres off of the North and the West 1/2 of the Northwest 1/4 of Section 36, in Township 34 North, Range 13 East. Plaintiff asks the cloud covering the mortgages be released. Order Book May 1900-March 1905 Pages 585-588, Also a part of page 530 March 6, 1905 Miller, Manuel Shook, Jacob Et al Other Defendants: (wife of Jacob Shook), Peter Shook and his wife, William Shook, ? Shoemaker, William Shoemaker, Nancy Bowman, Frank Shoemaker, and Minnie Doyle Heirs of William Shook (who died intestate 190?- possible 1906) Jacob Shook, Peter Shook, William Shook, Mary A. Winebar and John Shook, his children. And Frederick B. Shoemaker, William Shoemaker, Nancy Bowman, Frank Bowman and Minnie Doyle, his grandchildren (children of Louise Shumaker) and ? Shook his widow who departed this life June 30, 1898. Partition: Plaintiff says that William Shook, deceased was in possession of the East 1/2 of the Southeast 1/4 of Section 17, Township 34 North of Range 15 East. Order Book May 1900-March 1905 Pages 86-89 Moody, Orin S et al Frank N. Larimore Other Plaintiff: Beulah Moody, Other Defendants. Ralph S. Larimore Frank N. and Ralph S. Larimore are non-residents of the State of Indiana Plaintiffs claim ownership of: Lot 5 in the Southwest 1/4 of Section 14 in Township 33 North of Range 12 East. Order Book May 1900-March 1905 Pages 420, 422 May 18, 1903 Moody, Samuel Lawson, Clarinda Other Defendants James and Ferdinand Lawson Andrew Lawson died and left surviving him his wife, Clarinda, Lawson and sons James, and R. Ferdinand Lawson. Notice to Non-residents published in the Auburn Dispatch May 28, 1903. All defendants are non-residents of the State of Indiana. To cancel mortgage and quiet title; Plaintiff claims ownership to The south 1/2 of the Southeast 1/4 and the East 1/2 of the Southwest 1/4 all in Section 26 in Township 35, North of Range 14 East. June 7, 1861, Jacob Showalter then the owner of the above premises executed a mortgage to Andrew Lawson. Mortgage had not been released. Complete Records 1906 Book 11 Pages 147-150 Murphy, Catherine E. et al Kees, Lydia et al Other Plaintiffs: Charles Murphy, Samantha Gillingham, Irving Gillingham. Other Defendants: Samuel Kees and Hattie E. Warrett Charles Murphy is the husband of Catherine E. Murphy. Irving Gillingham is the husband of Samantha Gillingham; Samuel Kees is the husband of Lydia Kees. Notice to Sheriff of Richland County, Ohio to summon Hattie (Harriett) E. Warrett. Notice of action filed in the St. Joe News September 9, 1908. Plaintiff and Defendants are tenants in common of a part of the Southwest 1/4 of Section 15 in Township 33 North, of Range 14 East (a further description follows) Order Book May 1900-March 1905 Pages 318-322 May 19, 1902 Newman, Chester A. Hawley, Edwin H. et al Other Defendants: Wife of Edwin H. Hawley (name unknown) Heirs of Edwin H. Hawley, Edward W. Fosdick, Hellen Fosdick (wife of Edward W. Fosdick) Elizabeth H. Fosdick, (wife of William A. Hosington) The Husband of Emily J. Hosington, The Wife of Calvin McM Leins, (name unknown) Frederick M. Keeste, Mary Keeste (wife of Frank) heirs of Frederick M. Keeste, David Knisely, wife of David Knisely, Heirs of David Knisely, Simon Stiefel, (wife of Simon), and Heirs of Simon Stiefel, John Winbaugh (wife of John Winbaugh) and Heirs of John Winbaugh Claim: that on September 1865 John Winbaugh and Malinda his wife executed to Frederick M. Keeste a mortgage. On land. (Paid) Notice to non-residents published in the DeKalb County Herald (of Butler) Quiet Title: Plaintiff claims ownership of The West middle part of Lot 6 and part of the North 2/3 of said lot 6 in Danforth's Addition to the Town of Butler. Complete Records 1906 Book 11 Pages 135-137 March 4, 1907 Olds, Loraine McClintock, Jerry et al Other Defendants: Jerry McClintock administrator of the Estate of Lafayette Olds, deceased, Jennie Whitman, William Whitman, her husband Perry Barton Olds, Della Mitchell, Clarence Mitchell her husband, Etta Belle Fry, Cyrus Fry, her husband, Clayton J. Olds, Ada Olds, his wife, Jason Olds and Dora Olds, His wife, Earnest Olds, Clarissa Olds, his wife, Mary Ramsey, Hayes Ramsey her husband, Lodema Searfoss, John Searfoss, her husband, Bertha Olds, and Flossie Olds, both nieces, Jefferson N. Boyle, Rebecca Hurlburt, Mr. Hurlburt, the husband of Rebecca Hurlburt, the descendants heirs, etc of the above parities. Plaintiff is the widow of Lafayette Olds and his 2nd wife, says that her husband died intestate on or about October 12, 1906, leaving surviving him as sole heirs-at-law the plaintiff widow and the following children of his first wife who was the daughter and heir at law of one, Tudoe McCurdy (deceased) Jennie Whitman, Perry Barton Olds, Della Mitchell, Etta Belle Fry, Clayton J. Olds, Jason Olds, Earnest Olds, Mary Ramsey and Dana Searfoss: Children by 2nd wife Bertha Olds and Flossie Olds. Defendant Jefferson N. Boyle claims to have a mortgage given to secure a payment of a certain note by Lafayette Olds of which on March 11th, 1907 $69.45 was due. Partition: 11/12 of all that part of the South 1/2 of the Southwest fractional 1/4 of Section 16, Township 35 North of Range 15 East except 18 acres out of the Northeast corner of said tract (description follows) Also a part of the West 1/2 of the North lot of land described as a part of the West 1/2 of the Northwest 14 of Section 12 in Township 34 North of Range 14 East (A detailed description follows) Order Book May 1900-March 1905 Pages 233-238 December 15, 1901 Olinger, John S. Weaver, Hiram H et al Other Defendants: Catherine A. Weaver, Isabella Weaver, Clara Kuhn, James C. Kuhn (husband of Clara), Beatrice Hoadley,? and her husband, Regina Weaver, Frank Weaver, Albert O. Weaver, Jane Weaver, William Weaver, Samuel Weaver, Margaret Weaver, Eli Weaver, William W. Spangler and Clara L. Spangler. Isabella Weaver, Clara Kuhn, James C. Kuhn Beatrice Hodley and husband, are not residents of the State of Indiana. Notice in the Auburn Dispatch Quiet Title to ten acres off the South end of the East 30 acres off the Northeast 1/4 of the Southwest 1/4 Section 25 in Township 34. North of Range 12 East. Order Book May 1900-March 1905 Pages 74-79 October 1, 1900 Owen, Henry M et al John B. Howe et al Other Plaintiffs: Frank M. Owen Other Defendants: The unknown heirs of John B. Howe, deceased, Adolphus W. Blathner, Amos Hale, Hannah Hale, Marshal Hale (the unknown heirs of Marshall Hale, deceased, Ellen Hale Non-residents are heirs of John B. Howe, Adolphus W. Blathner, the unknown heirs of Amos Hale. (Ellen Hale) Plaintiff claim ownership of the north 1/3 of Lot 30 in the original town of Waterloo. Order Book July 1900- Mar 1d905 Pages 552 and 553 October 3, 1904 Owens, Ollie Lloyd, Mrs. Nellie (nee Nellie Sanderson) Other Defendants, A. Lloyd (Husband of Nellie) Charles and Florence Barnes executed a mortgage to A and Nellie (nee Sanderson) Lloyd in the month of Feb. 1881 (Recorded in Mortgage Book 16 Page 257) Nellie (Sanderson) was living in Bellville (??), County in Canada Cancel Mortgage Record Plaintiff claims to be owner of Lot 8 and 2 in Ozmans Addition to the City of Garrett. Order Book May 1900-March 1905 Pages 408-419 December 15, 1902 Packer, Melinda Chambers, Robert Et al Other Defendants: William Chambers, Administrator of the Estate of Robert Chambers, Deceased, Calvin D. Chambers, Charles Ray, Kraus, Calvin Ray Kraus (minor) Florence Hopkins and her husband Daniel Hopkins, Franklin Minich and his wife Cora Minich, William J. Minich and his wife Cora Minich, Mary Piersong? And her husband, William H. Piersong, Samuel B. Hadkins, and? Hadkins whose individual name is to the plaintiff unknown. Richard Hadkins and his wife? Hadkins, whose first name is to the plaintiff unknown, Melissa Ritter and her husband Jackson Ritter? Robert Chambers above named died in DeKalb on December 15, 1902, the Father of Robert was James Chambers Sr, deceased. William Chambers and Melinda Packer are brother and sister. Robert Chambers died without children and was a bachelor. Elizabeth Minich was Elizabeth Chambers, a sister of Robert. (Florence Hopkins, Mary Piersong, William J. Minich and Franklin Minich children of Elizabeth Minich) Lucinda Hadkins was Lucinda Chambers, a sister to Robert. (Children of Lucinda Samuel B. Hadkins, Richard Hankins, and Melissa Ritter) Calvin D. Chambers was a son and heir of James Chambers, Jr. deceased. Charles Ray and Calvin Ray Kraus, children and heirs at law by their mother Florence Krause, deceased, sister of Calvin D. Chambers and daughter of James Chambers, Jr. Other sisters of Robert Chambers: Delilah, Catherine, Mary and Sarah died without issue. Sheriff of Noble County summons Melissa And Jackson Ritter. Notice to non-residents filed in the DeKalb county Herald March 2, 1903. Non-residents: Florence an d Davis Hopkins, Franklin and Cora Minich, William J and Cora Minich, Mary and William Piersong, Samuel B. and Wife, Hadkins. Sale of Real Estate advertised in the Butler Herald March 20, 1903. Partition: Robert Chambers was the owner of the Southwest 1/4 of the Northwest 1/4 of Section 15, and 20 acres out of the Northeast corner of the Southeast 1/4 of Section 16 the same being the North 1/2 of the Northeast 1/4 of the Southeast 1/4 all in Township 34 North of Range 14 East. Land was entered to James Chambers, Sr. July 7, 1847 by Pres. Of U. S. Robert acquired title to said tract from Henry M. and Julia Whetsel by purchase March 24, 1859. Order Book May 1900-March 1905 Pages 61-73, May Term 1900 Pearson, Emma J. Melville W. Johnston Other Defendant: Mary E. Johnston, Mary E. Johnston owns a life estate to land and is 54 years of age. Sale of property and distribution of funds is included. Plaintiff asks for sale of A part of lot 72 in the town of Auburn Order Book May 1900-March 1905 Pages 306-309 May 19, 1902 Pepple, Anna J., Rockwell, Joel E. the unknown heirs of Joel E. Rockwell Other Plaintiffs: George F. Pepple and William H. Pepple Other Defendants: Daniel Rockwell, the unknown heirs of Daniel Rockwell, William Rockwell, the unknown heirs of William Rockwell, John Handy Rockwell, the unknown heirs of John Handy Rockwell, Jonathan Rockwell, the unknown heirs of Jonathan Rockwell, Nancy Rockwell, the unknown heirs of Nancy Rockwell, Mary E. Espy, Loretta Moore, Stephen Rockwell. Notice published in Garrett Clipper to non-residents: heirs of Joel E. Rockwell, Daniel Rockwell, William Rockwell, John Handy Rockwell, Jonathan Rockwell, Nancy Rockwell, Mary E. Espy, Loretta Moore, Stephen Rockwell Plaintiffs claim ownership of the South 1/2 of the Northwest 1/4 of Section 23 in Township 34 North of Range 13 East Book Pages Plaintiff Defendant Other names mentioned Miscellaneous Information Land Involved Complete Records 1906 Book 11 Pages 120-126 May 20, 1907 Platt, Gladys Platt, Violet Other Defendants: Richard B. Platt, Nellie Stroh and Nancy J. Murch Sheriff of Steuben to summon Violet Platt. James E. Pomeroy appointed as Guardian ad litem for infant Violet Platt. Notice of sale of real estate published in the DeKalb County Herald August 26, 1907. In the Complaint the Sale and Distribution of funds is recorded. Partition: Plaintiff and Defendants are tenants in common of the Southwest 1/4 of the Northwest 1/4 of Section 15, and the Southeast 1/4 of the Northeast 1/4 of Section 16, Township 35 North of Range 14 East. Order Book May 1900-March 1905 Page 372-376 Powers, Arthur S. Flagg, Azariah et al Other Defendants: Wife of Azariah C. Flagg, (Christian name unknown), Franklin S. Baals, Charles K. Hawks, Wife of Charles K. Hawks (Christian name unknown), Unknown heirs of Charles K. Hawk, Edwin Fosdick, Elizabeth Fosdick Heirs of Edward W. Fosdick: Edwin L. and Elisabeth H. Fosdick Notice to non-residents of State notified through the Garrett Herald on March 13, 1903. The Plaintiff claims ownership of Lot 155 of the Original Plat of the town of Butler. Mortgage executed by Logansport and Indiana Railroad on June 5, 1854 to Azariah Flagg. Mortgage shows it is not canceled. On September 4, 1889 Sylvia Steward, widow, executed to Franklin Balls a mortgage on premises. On January 1866 Toledo Logansport and Northern Indiana Railroad O. executed to Charles K. Hawks a mortgage on Lot 155. On February 14, 1880 John and S. E. Hazlet executed a mortgage to Ernest N. Fosdick. Complete Record 1913 Book 12 Pages 29-33 October 6, 1913 Price, Courtland R. et al West, John et al Other Plaintiff: Cora I. Price, his wife, Other Defendants: Martha West, William L. Merritts, William C. Merritt, Cynthia Merritt, William Johnston, Thomas A. Johnston, Hiram W. Johnston, Jane Johnston, and Elizabeth Johnston, The husbands, spouses, heirs, legatees, descendants etc to the above parties. Samuel D. Reeb and Lida L. Reeb his wife. F. W. Crook and Samuel Reeb Mortgage executed September 14, 1863 by Miles E and Mary E. Chapman to William C. Merritt found in Book 4 Page 229 was paid in full. Mortgage executed February 27,1902 by Laura L and Robert N. Dukes to Samuel Reeb recorded in Book 51, Page 232 was paid in full. It is believed that the Reebs and Crooks are non-residents of the State of Indiana. Notice to Non-residents published in the St. Joe News October 30, 1913. Quiet Title requested by the Plaintiff to clear the cloud over the deed to the East 1/2 of the Northeast 1/4 of Section 31, Township 33 North of range 15 East. Order Book May 1900-March 1905 Pages 423-426 May 18, 1903 Price, Mary L. Price, Charles W. et al Other Plaintiff: Robert Price: Other Defendant; Grace B. Price, Mary L. Price is the wife of Robert Price; Charles W. Price is a son of the Plaintiff. Grace B. Price is the wife of Charles W. Price. Quiet Title: Plaintiff is the owner of Lot 91 in Frothing ham's addition in the original plot of the Town of Waterloo. Consisting of one dwelling and out buildings. Charles W. and Grace Price February 4, 1902 received a deed and on September 20, 1902 conveyed to Nettie Twinmiligan and on May 26, 1903 conveyed to Mary L. Price for her use. Order Book May 1900-March 1905 Pages 95-100 Provines, James Jane Prosser, Other Plaintiffs Alexander Provines, Other Defendants Henry Prosser Plaintiff and Defendants are Tenants in Common of:: The West 1/2 of the Southeast 1/4 of Section 9 in Township 33 North of Range 13 East. Order Book May 1900-March 1905 Pages 368-371 March 2, 1903 Rakestraw, George et al Lilley, Wesley et al See also Jackman, Norman T. Other Plaintiffs Elverta Rakestraw. Other Defendants: Unknown heirs of Wesley Lilley, deceased, Unknown heirs of Mary Ann Lilley, deceased, Unknown heirs of John D. Phoenix, deceased, Unknown heirs of Francis M. Babcock, deceased, Unknown heirs of Anna Eliza Babcock, deceased, Unknown heirs of John Babcock deceased, Unknown heirs of Alice C. Babcock, deceased Defendants are non-residents of the State of Indiana. Notice published in the Auburn Dispatch February 12, 1903. Quiet Title Plaintiff claims ownership of The Southwest 1/4 of the Northeast 1/4 of Section 34 in Township 34 North Range 13 East. On October 12, 1853 William Clark owned the land and executed a mortgage to the defendants John Phoenix, Francis and John Babcock. Complete Record 1913 Book 12 Pages 41-43 Ralston, George et al Brainard, Minoris S. et al Other Plaintiffs Nettie E. Ralston, Hadessa Ralston Other Defendants: Adaline Brainard (wife of Minoris, Francis D. Hogue, and his wife Mary Ann, Orpha D. Hogue and husband, Mary A. Hogue and her husband, Mr. and Mrs. John Miller. Mr. and Mrs. Joseph Stroup, Mr. and Mrs. Joseph Strouse, is Elizabeth Crabbs and her husband, John K. Evans and his wife, Barbara B. Evans and her husband, Thomas Lung, Mr. and Mrs. James Reynolds, Frank Reynolds, Mary A. McDowell, Hadessa Ralston, William Lyons, John Lyons, David Lyons, Rachel Burtzner, Nelson E. Miller, William Miller, Frank Miller, Della Boren, Sarah Hixon, Forest Hixon, Mable Hixon, Tula Hixon Rhodes. The spouses, children, heirs, descendants etc of the above named parties. Mortgage executed by Francis D. Hogue to Minoris S. Brainard on October 16, 1847 recorded in Mortgage Book 1, Page 129. Mortgage executed March 29, 1850 by Francis And Mary Ann Hogue to Orpha A. Hogue recorded in Mortgage Record 1 Page 284. Mortgage executed Nov 1, 1845 by Isaac and Elizabeth Husang to John Miller Mortgage Book 1 Page 31, Mortgage executed October 14, 1872 by Noah and Sarah Catherine Lung to Joseph Strouse, Recorded in Mortgage Record 9, Page 495 . Mortgage assigned by Joseph Strouse to Elizabeth Crabbs and then to John K. Evans. Mortgage executed October 18, 1873 by Noah and Catherine Lung to Thomas Lung Recorded in Record 10, Page 54 , Mortgage executed November 29, 1878 by Noah and Catherine Lung to James Reynolds Recorded in Mortgage Record 14 Page 128. Frank Reynolds, Mary A. McDowell, Hadessa Ralston, William Lyons, John Lyons, David Lyons, Rachel Burtzner, Nelson E. Miller, William Miller, Frank Miller, Della Boren, Sarah Hixon, Forest Hixon, Mable Hixon, Tula Hixon Rhodes are all t he living heirs of James, Reynolds, deceased. Notice to non-residents published in the Auburn Courier, December 1, 1916. Summons was issued to the Sheriff of Kosciusko County for William Lyons and Nelson F. Miller. Quiet Title to clear the cloud on the East 1/2 of the Southeast 1/4 of Section 20 and the West 1/2 of the Southwest 1/4 of section 21, Township 33 North, Range 12 East. Complete Record 1906 Book 11 Pages 86-87 Rempis, Theodore Newman, Almeron Other Plaintiff: Elva Rempis, Other Defendants: (wife of Almeron Newman, and their unknown Heirs. Administrators of Almeron Newman and his wife.) Notice of Action Published in the Waterloo Press. January 24, 1907. Defendants three times called and in default. Clear Title Plaintiffs claim ownership of The Northeast 1/4 of Section 32 in Township 35 North of Range 13 East containing 160 acres more or less. Complete Record 1913 Book 12 Pages 72-76 December 15, 1919 Reynolds, Frank E. et al Steifel, Joseph et al Other Plaintiffs: Laura R. Darby and Alzien M. Good. Other Defendants: Michael McLauglin and their unknown wives or widows, children, heirs, legatees etc. Mortgage executed January 5, 1872 by Frank & Lucy Reynolds to Michael McLaughlin and recorded in Record 9, Page 35 and 36 to be discharged and title cleared. Quiet Title to the Northeast 1/4 of Section 12 in Township 34 North, Range 14 East., excepting there from the portion lying north of the South line of the right of way of the New York Central Railroad Company. Complete Record 1906 Book 11 Pages 77-85 Rich, A. J. Newman, Christian et al Other Defendants: Gabriel Newman, Lemuel Newman and his wife or widow, James D. Paine, John Embry, Martha Embry, if said defendants are living, August 25, 1841 Christian Newman assigned to Lemuel Newman all rights. Also August 25, 1841 Robert Work, School commissioner conveyed to Lemuel Newman a section of property (A full description of owners follows) Plaintiff claims ownership of The northeast 1/4 of Section 16, Township 33, North of Range 12 East, except the right of way of the Vandalia Railroad Co. (full description follows in the complaint). Order Book May 1900-March 1905 Pages 554-563 October 3, 1904 Richey, Druzella and as guardian of Vera Stroh a minor, heir of Ambrose Stroh, Deceased Denison, Amanda, Other Defendants: Cornelius W. Stroh, Delia Braun, Caroline Denison, Maggie Eberly and Jennie Chamberlain. Notice of Sale of Real Estate was published in the Waterloo Press November 17, 1904. Partition: Plaintiffs and Defendants are tenants in Common of: the East 1/2 of the Northeast 1/4 of Section 15 containing 80 acres more or less also 25 acres a part of the Southwest 1/4 of the Northeast 1/4 of Section 15 bounded by a line commencing at the Southeast corner of said Southwest 1/4 running from thence West 65 rods thence North 61 1/2 rods thence East 65 rods and thence 61 1/2 rods to the place of beginning in Township 34 North of Range 13 East. Complete Record 1906 Book 11 Pages 64-74 Riser, Amanda Garber, Benjamin Other Plaintiff: George Riser, Other Defendant: Rebecca Garber, Mahalia Theibolt, Phillip Theibolt, Clara Greenawald, John Greenawald, Ida Keller, Frank Keller, Lizzie Greenawald, Charley Greenawald, Cashus Garber, Lena Garber, Mattie Rose, Albert Rose, Jerry Garber, Adolphus G. Jones. Death of William Garber (he died February 10, 1906) left the Plaintiff and the defendants, Benjamin Garber, Mahalia Theibolt, Cara Greenawald, Ida Keller, Lizzie Greenawald, Cashus Garber, Mattie, Rose and Jerry Garber, his children as his only heirs. On April 1906 Benjamin Garber and his wife Rebecca by their deed of that date conveyed to Adolphus G. Jones all their rights. Sale of Property and distribution of funds are included. Joseph Wiley was guardian of Jerry Garber. Sale of land and distribution of funds included in this complaint. Partition: William Garber, (died February 10, 1906 intestate) deceased was in his life in possession of The Northeast 1/4 of Section 32 in Township 35 North Range 15 East, Except 42 acres off the North side. Complete Record 1906 Book 11 Pages 90-91 May 20, 1907 Rosenberry, Winfield, Cleveland (Wife of Cyrus Cleveland Other Plaintiffs: Melvina Rosenberry Wife of Winfield, Other Defendants (heirs of Mrs. Cyrus Cleveland), Wife of Philip Shull, and unknown heirs, Mrs. William McEntarfer and unknown heirs, Wife of Simon Helwig and unknown heirs. Notice published in the Waterloo Dawn on January 8, 1907. Defendants three times called and in default. Plaintiff claims ownership of Lots 146, 162, 163 in Frothinghams & Hornbergers section of the Original Town of Waterloo. Order Book May 1900-March 1905 Pages 310-317 May 19, 1902 Shafer, Norman Shafer, Nancy Other Defendants Adelia E. Shafer, Alda V. Abel, Ralph Waldo Shafer Plaintiff claims that Ralph Waldo Shafer is a non-resident of Indiana and believes he is a resident of Cassopolis in Cass County, Michigan. Plaintiff claims that on April 30, 1899 John F. Shafter of DeKalb died intestate and was the owner of East 1/2 of the West 1/2 of Northeast 1/4 of Section 21, in Township 33, North of Range 13 East. Plaintiff claims that said decedent left as his only heirs at law, Plaintiff who is his brother and Nancy J. Shafer, Alda V. Abel Adelia E. Shafer, his sister and Waldo Shafter the only child. of Henry, deceased who was a brother of John F. Shafer. Order Book May 1900-March 1905 Pages 383-390 March 2, 1903 Shank, Rebecca Holbrook, Margaretta et al Other Defendants: Anna Holham, Margaret E. Holbrook, guardian of Anna Kelhan, a person of unsound mind, John Stonestreet, George Stonestreet, John Stonestreet, guardian and Trustee of George Stonestreet, a person of unsound mind, Julia Stonestreet. Partition: The Plaintiff claims to be the owner of Lots 1 & 12 in the original plat of the Village of Cedar Creek in Butler and lots 13, 14, 15, 16, & 18 in Stonestreet addition to said village, also the West 1/2 of the Northwest 1/4 of Section 20, Township 33 North of Range 12 East. (railroad exception) Complete Record 1906 Book 11 Pages 92-94 December 17, 1907 Sherman, Charles E. Ryan, Bridget et al Other Defendants, John Ryan, Bridget Riney, John Riney, The children, descendants and heirs at law of the Surviving spouse, the creditors, and Administrators of the estate, the devisees, legatees and executors of the last will and testament respectively of each of the following named defendants to wit: Bridge Ryan, John Ryan, Bridget Riney, John Riney, the names of all of whom are unknown to the Plaintiff. Etc. On October 17, 1874 Biggs D. and Mary Thomas executed a mortgage to Bridget Riney Mortgage (Record Book 10 page 395.)Plaintiff needs the records to show mortgage was paid and title is clear. Notice of action Published in the Auburn Dispatch January 3, 1907. Plaintiff claims he is owner of the Southeast 1/4 of the Northeast 1/4 of Section 33 in Township 34 North, Ranges 12 East (description follows) Order Book May 1900-March 1905 Pages 353-358 October 6, 1902 Showalter, Edwin Cheney, Ella Other Defendants: James Scoville, Charles F. Scoville, Camelia R. Ball, Leo S. Ball, George W. Twitchell, Clyde Twitchell, Cora Jeffery Cora Lewis, Bertha Keiss, Margaret Cummings, Grather DeVilbuss, Helen Baxter, Ottoman V. Baxter, Naomi Parks, and Rilla Duncan, Heirs of Mortgage: Ella Cheney, Charles F. Scoville, Cornelia A. Ball (and minor son Leo S. Ball) George Twitchell, (husband of Laura, deceased and daughter of Samuel W. Scoville.) and her children Clyde Twitchell, Cora Jeffrey, Cara Lewis and Bertha Keiss. Heirs of Alexander DeVilbuss: Margaret Cummings (his widow), and his son Grather DeVilbuss, Daughter Bertha DeVilbuss, A. J. Baxter died about May 1893 intestate and his heirs are: Hellen Baxter, and her children Ottoman Baxter, Naomi Parks and Rilla Duncan. Notice to non-residents published in the Butler Record: Sheriffs in St. Joseph County (Naomi Parks), Steuben County (Ella Cheney, George W. Twitchell, Clyde Twitchell and Cora Lewis), and Marion County (Margaret Cummings, & Della DeVilbuss, Grather DeVilbuss serve summons. Quiet Title: Plaintiff claims ownership of Lot 225 in Egnews Addition to the Town of Butler. On December 18, 1868 John Blaker owner of lot executed a mortgage to Samuel W. Scoville, Mortgage paid in full but mortgage never released mortgage and now is deceased. Further November 13, 1883 George and Alminra Cummings owned the land and made a mortgage to Alexander DeVilbuss (fully paid) Mortgage also to A. J. Baxter. Complete Record 1913 Book 12 Pages 48-51 June 18, 1918 Showalter, Ross et al Wilbur, Albert et al Other Plaintiff: Hazel Showalter, Other defendants: Ira Allen, Rudolph Seigler, John Morris, William H. Dils, William H. Dills, The unknown spouses, children, heirs, etc of the above named parties. A certain Mortgage executed September 28, 1861 by Ransom Monroe to John Morris and William H. Dils recorded in Mortgage Record book 3 Page 481, is fully satisfied. Quiet Title, on the West 1/2 of the Northeast 1/4 of Section 32 in Township 34 North Range 14 East, excepting there from ten acres in a square from in the Northeast corner thereof to be cleared for recording. Complete Records 1906 Book 11 Pages 172-177 May 21, 1906 Shull, Francis A. et al Marvin, Elisha, et al Plaintiff is the guardian of Harry C. Shull, Minor heir of C. Kelley, deceased, Other Defendants: Guy Marvin, E. B. Marvin, Unknown heirs of Elisha Marvin, deceased, Martha Kelley, Alice Bowman, Adella Haverstock, Amy R. Haverstock, Clementine Gonser, Children of Martha Kelley, George Marvin, Amy Dell, Marvin and Grace Marvin, daughter of George Marvin, Bessie Marvin, Unknown heirs of Bessie Marvin, deceased, Angie Marvin Fowler, unknown heirs of Angie Marvin Fowler, Amy Kelley, Walker Kelley and unknown heirs of Amy R. Kelley, deceased. Lloyd Gonser, Lenora Gonser and Clara Marvin. There is a Will (partially burned) for Amy R. Kelley in Will Book 4, Pages 21, 22, 23, and 24. Harry C. Shull is the grandson of Amy R. Kelley. Elisha Marvin is her brother. Martha Kelley is her sister. Carrie Kelley is her daughter. Brother George, C. M. Phillip appointed guardian ad litem for Walker Kelley. Sheriff of Steuben County to summon Clementine Gonser, Lloyd Gonser, Lenora Gonser. Notice of action published in the Auburn Courier on August 2, 1906. Court finds defendants to Clementine Gonser and may R. Kelley are deceased. Plaintiff claims Harry C. Shull is owner of 80 acres off of the North side of the Northwest 1/4 of Section 29 in Township 35 North, Range 13 East. Plaintiff asks for a clear title to the land. Order Book May 1900-March 1905 Pages 329-338 May 19, 1902 Shutt, Lenora Shutt, John Other Plaintiffs Mary Ann Watters, Elizabeth J. Davis, Scudder E. Shutt Other Defendants Lewis C. Shutt, Calvin S. Shutt, commonly called Bert Shutt, George Shutt, Victor Shutt, Sylvia Furnish, Andrew Shutt, Marion Shutt, Melvin Neldon Shutt, Elmer Shutt, Carrie Keesler, and Bertha Shutt Allen County summons John Shutt State of Washington, County of Chilides to summon Calvin N. Shutt. Guardian appointed for Melvin Weldon and Bertha Shutt. Note there is a Will for a John Shutt in Will Book 2 &3, Pages 328 and 329. It mentions a son Lewis Cass Shutt, and other Children, Mary An Waters, Andrew J. Shut, And Elizabeth J. Davis. His wife was Elizabeth Shutt. This will as singed June 4, 1897. Partition: Plaintiffs and Defendants are owners in common of The South 1/3 part of the East 1/2 of the Northeast 1/4 of Section 34 in Township 33 North of Range 14 East. Notice of Partition Order Book May 1900-March 1905 Pages 159-164, Also some on page 168, also page 174, 186 Also Pages 209, 222, Pages 238, 241, 273, 283, 298, 382, 396 Smith, E. Emilina Smith, John C., et al Martin F Smith, Lucy Smith, Mary Jane Husselman, Phoebe Smith, Henry Smith, Charles Reed, Blanche Reed, Maybelle, Daisy Reed, Notice published in the DeKalb County Herald. Henry Smith died October 31, 1900 and on February 18, 1904 John B. Hawkins was appointed Administrator of his Estate. He left surviving him: Martin V. Smith, John Smith, Henry Smith, Lucy Smith, Phoebe Smith, Charles and Blanche Reed, Mary Jane Husselman, Orrin Smith, Elva Smith and the Plaintiff E. Emilina Smith, his widow. Quiet Title to the Northwest 1/4 of the Southwest 1/4 and the West 1/2 of the Southwest 1/4 all in Section 35, Township 35, North of Range 14 East. Order Book May 1900-March 1905 Pages 181-186 October 7, 1901 Smith, Lavina Smith, Frank, Other Defendants: Smith, Edith, Goodwin, Doretha Goodwin, David, Dilgard, Simon A (Guardian of Maude Smith, minor heir of William Smith) Henry Schuster administrator of William Smith estate. Daniel Goodwin and Edith Smith have no interest in the land. Henry Schuster has not interest except as Administrator/ Defendants and Plaintiffs are tenants in common of the West 1/2 of the Southeast 1/4 of Section 30 in Township 35, North of Range 13 East. Complete Records 1906 Book 11 Pages 178-184 Marc 3, 1913 Smith, Mary M. et al Farmer's Bank of Auburn, Indiana Other Plaintiffs: Theodore A. Smith, Daniel K. Smith and Lincoln M. Smith On March 8, 1883, Andrew Smith who was owner of the land being in debt to the defendant bank executed a mortgage on said real estate. (Mortgage recorded in volume 17, pages 571 and 572) See also Volume 18, page 296) Andrew Smith paid in full. Mortgage needs to be stated as satisfied and title cleared. Plaintiff claims that they are tenants in common of 73 acres off the Southside of the Southwest 1/4 of Section 1, Township 33 North of range 12 East. Also the Southwest 1/4 of the Southeast 1/4 of same section, township and range, except the southwest corner thereof used for school purposes. (Ft. Wayne and Jackson Railway now controlled by the Lake Shore and Michigan Southern R.R. has a right of way) Order Book May 1900-March 1905 Pages 397-407 May 19, 1902 Speer, Isaac et al Cotrill, Mary C et al Other Plaintiff: Phoebe Speer, Other Defendants: Myrtle Cotrill, Robert Grant Cotrill, Charles O. Speer, Emma Speer, Cora Speer, John Speer, Della Grambling, Frank Grambling. Non-residents: Mary C. Cotrill, Myrtle Cotrill and Robert Grant Cotrill. Emma Speer is the wife of William Speer, Cora Speer is the wife of John Speer and Frank Grambling is the husband of Della Grambling Partition of the East 1/2 of the Northwest 1/4 of Section 25 and West 1/2 of the West 1/2 of the Northeast 1/4 of Section 25, Township 34 North of Range 13 East. Containing 125 acres more or less. Order Book May 1900-March 1905 Pages 246-254 March 3, 1902 Spindler, Laurel, et al. Spindler, Ida May et al Other Plaintiff's Nora A. Spindler (wife of Laurel Spindler, Genora Rowe, David Rowe (husband of Genora) and Franklin Spindler Other Defendants: Almira Mortimore, Michael Mortimore (husband of Almira), Nannie Landis, & David Landis (husband of Nannie Landis) Nicodemus Spindler (unmarried) owner of real estate died Feb.? 1902 intestate leaving surviving as his sole and only heirs (children) Genora Rowe, Franklin Spindler, Ida May Spindler, Almira Mortimore and Nannie Landis. Nora A. Spindler is the wife of Laurel Spindler Sheriff of Cass County to summon Ida May Spindler Charles E. Emanuel appointed guardian ad litem for Ida May Spindler, non Coupas. Partition of the Northeast 1/4 of Section 24 in Township 35 North of range 12 East containing 160 acres more or less. Order Book May 1900-March 1905 Pages 538-540 December 1904 Springer, Lydia Moore, Benjamin L. Other Defendants: Unknown heirs of Benjamin L. Moore The Defendants are not residents of the State of Indiana. Notice filed December 1, 1904 in Auburn. Quiet Title. Plaintiff claims ownership of the Northwest 1/4 of the Northeast 1/4 of the Northwest 1/4 of Section 13, Township 33 North of Range 13 East. Order Book May 1900-March 1905 Pages 471-475 May 1903 Sprott, Thomas H. Williams Eliza et al Other defendants: Rachel McIntosh, Rhoda Whitman, Sarah A. Brown, Mathew Brown (if living, otherwise his unknown heirs) Silas McGowan, William McGowan, Catherine Knepper, Ida Coats, A. Styles, Ottie, Bailey, Archibald McGowan, Franklin Golden, Bessie Simpson, May Golden, Marion M. Golden, James F. Golden, Blanche Anderson, Celia A. Peterson All of Defendants are non-residents of the State of Indiana, except Sarah A. Brown, Catherine Knepper, Rachel McIntosh, Eliza Williams and Silas McGown. It is believed that Mathew Brown is deceased. Notice to Non-residents published in the Auburn Courier May 28,1903., Partition Defendants and Plaintiff are tenants in common of: The southeast 1/4 of the Southwest 1/4 of Section 35 Township 34 North Range 13 East, except 5 acres of the North set off to Christopher C. Shafer in a partition preceding. Order Book May 1900-March 1905 Pages 274-283 December 16, 1901 Stewart, Carrie B. Stewart, Ulysus G. et al Other Defendants Eleazer E. Headley, Eva A. Headley Ulysus G. Stewart is a non-resident of the State of Indiana. Notice filed in the Waterloo Press. Eleaser E. Headley is deceased and Eva A. Headley is Administratrix of his estate. Headly estate notified by Sheriff of Wescostat County, Michigan. (Carrie B. and Ulysus Stewart were husband and wife. Headleys had a mortgage by Grant C. Stewart. Plaintiff and defendant Ulysses Stewart are joint owner except by decree of divorce has changed the interest of the Plaintiff. Ulysses G. Stewart is not a resident of the State of Indiana. Partition of: 18 acres more or less off of the South end of the West 1/2 of the Southwest 1/4 of Section 30 Township 33 North or range 15 East. Order Book May 1900-March 1905 Pages 187-189 October 8, 1901 Stonebraker, John Jackson, James M. Other Plaintiff: Rosa Stonebraker To Clear Title to 40 acres of land off the South side of the Southeast corner of Section 23 in Township 34 North Range 13 East. Complete Records 1906 Book 11 Page 138-146 October 5, 1908 Straus, Simon J. Trump, Anna et al Other Defendants, Clara B. Kuhn, Beatrice Hoadley, Horace G. McDowell, Adam C. McDowell, Kearns McDowell Elizabeth Trump, Jacob C. Trump, Silas-Taylor Trump, Anna Trump, Enos Weaver, Clara B. Kuhn, Beatrice Hoadley, Catharine Weaver, Lucy Ann Welty, Henry McDowell, James McDowell, Jessie H. McDowell, Horace G. McDowell, Adam C. McDowell, Ana Kearns McDowell, All heirs, spouses, etc of the above. Mortgage executed April 1, 1867 by Lewis & Lydia Spangler to Jacob L. Trump. Recorded in Mortgage book 6 Page 102. Quiet Title: Owner claims ownership of The South 1/2 of the Southeast 1/4 of Section 19, in Township 34 North, Range 13 East, Containing 80 acres. Plaintiff requests a clear title to be established. Complete Records 1906 Book 11 Pages 95-97 May 20, 1907 Straus, Simon J. Vangilder, Jeremiah et al Mrs. Jeremiah Vangilder, Nancy Vangilder, all their heirs, etc Mortgage April 20, 1852 by John and Susannah Hilkey to Jeremiah Vangilder has been paid. (These persons and their heirs are deceased and the cloud over the deed needs to be cleared) Deed to the Plaintiff on April 16, 1907 by George and Emma Neirot and George Lewis and Sarah Esselburn recorded in Volume 74 Page 192 (Recorder's Office) Notice published in the Auburn Courier June 20, 1907. Quiet Title. Plaintiff claims ownership of The South 1/2 of the Northwest 1/4 of Section 35, Township 33 North of Range 13 East. Containing 80 acres. Complete Record 1913 Book 12 Pages 91-97 April 20, 1920 Strong, George L. et al Furgason, David et al Other Plaintiffs: LuReign T. Strong, and Hugh S. Strong Other Defendants: James Furgason, Mariah Furgason (wife of James), James Lytle, Minevra Lucinda Lytle (wife of James) Robert Brackenridge, Alexis Coquillard, Francis Comparet, Absalom Holcomb, John Majors, Marshall S. Wines, Lewis G. Thompson, Richard L. Britton, John B. Bourn, Francis D. LaSalle, Jr., Zenar Henderson, Thomas W. Swinney, George Crawford, William Rockhill, James Shirley, Henry Work, Hugh McCollough, Thomas Smith, John Pickerell, John H. Klinger, Thomas T. Smith, Joseph L. Swinney, The unknown beneficiaries under a certain mortgage dated July 3, 1840 and recorded in Mortgage Record B Page 230. That the mortgage and debt secured be cleared and discharged on mortgage executed July 3, 1840 by John Spencer to Francis Comparet, Absalom Holcomb, John Majors, Marshall S. Wines, Lewis G. Thompson, Zenar Henderson, Thomas W. Swinney, William Rockhill, Hugh McCollough and John Klinger as recorded in Mortgage Record B Page 230. Quiet Title of The Northeast fractional 1/4 of Section 14 in Township 33 North Range 14 East also that part of the east 1/2 of the Northwest 1/4 of Section 14, Township and range aforesaid lying North of the St. Joseph River. Order Book May 1900-March 1905 Pages 531-533 Teeters, Samuel S. Bennett, Asa Other Plaintiffs; Andrew J. Little, Other Defendants: Unknown heirs of Asa Bennett, S. Redelsheimer (and unknown heirs), Lewis W. Putt (and unknown heirs), Alfred H. Putt (and unknown heirs), Andrew Loyd (and unknown heirs), Mary Ellen Loyd (and unknown heirs), Fanny G. Stickney (and unknown heirs) and unknown heirs of Andrew T. Sanderson. Notice to Non-residents Asa Bennett, S. Redelsheimer, Lewis W. Putt, Alford H. Putt, Andrew Loyd, Mary Ellen Loyd, Fanny G. Stickney, Andrew J. Sanderson and their unknown heirs. Notice published in the Garrett Clipper Quit Title. Plaintiff claims tenant in Common with Defendants of the East 45 feet of lots 1, 3 in Bock 25 in the original city of Garrett Order Book May 1900- 1905 Pages 447-465 March 3, 1902 Teutsch, Eugene et al Teutsch, Christian et al Other Plaintiffs Sarah Olds, Eugene Teutsch, George E. Teutsch, Gertrude Davis, Charles Davis, Other Defendants: Almira Teutsch, Mary Tomlinson, Thomas H. Tomlinson, Detie Tomlinson The Will of Michael Teutsch is used as a document in this complaint. (Can also be found in Will Book 2 & 3 Pages 376 and 377.) Christian Teutsch is a son of Michael. Daughters: Sarah Olds, Mary Tomlinson and Detie Tomlinson., George Teutsch, a son who is deceased. (His children Eugenia Teutsch, Ed Teutsch and Gertie Teutsch.) Asking for Partition: Plaintiffs claim that they are owners as tenants with Christine Teutsch, Mary Tomlinson, and Detie Tomlinson. Of 24 acres more or less of the North side of the Northwest 1/4 of the Northeast 1/4 of Section 10 in Township 34 North range 14 East located in Steuben Co. IN. Civil Order Book July 1900-Mar. 1905 Pages 1-24 May 21, 1900 Teutsch, Peter Teutsch, Peter Exec. Et al, See also Teutsch, Christian Other Defendants: Executor of Michael Teutsch Estate, Sarah Olds, Eugene Teutsch, Edward Teutsch, Gertie L. Davis, Charles Davis, Christian Teutsch, Mary Tomlinson, Thomas H. Tomlinson and Dotie Tomlinson Copy of Will for Michael Teutsch included. Son Peter, Grandchildren Eugene, Ed and Gertie, Daughter Sarah Olds. Partition to sell real estate. Lot 7 in Block 8 in the Town of Ashley in Steuben County, also lots 23, 26 in Danforth's addition and Lots 43 and 44 in Lingenfelher second addition and the East 1/2 of lots 18 and 19 in the original plat of the town of Butler. Order Book May 1900-March 1905 Pages 348-352 October, 1902 Teutsch, Peter Veeley, John C. Other defendants: Hattie Peters, Rosa Norris, Hellen Turner, Isaac N. Veeley, James Veeley, George Veeley, John Veeley, Con. Veeley, Ella Nelson, Vivian Starks, Della Veeley, Charles W. Tomlinson, Daniel H. Tomlinson, J. Nelson Williams, Sylvester Williams, Unknown Heirs of William Smith, Sarah Smith, The unknown heirs of Conrad Lillie, and the unknown heirs of John L. Norton, Ella Eldon, John Smith, Sarah Smith John L Norton and Conrad Lillie. Heirs of John Nelson: John C. Veeley, Hattie Peters, Rosa Norris, Hellen Turner, Isaac N. Veeley, James Veeley, George Veeley, John Veeley, Con. Veeley, Ella Nelson, Vivian Starks, Della Starks, Charles W. Tomlinson, Ella Edon, J. Nelson Williams, Sylvester Williams. Conrad Lillie is deceased. William and Sarah Smith (husband wife) are deceased. Notice to non residents of Indiana published in the Auburn Dispatch (Aug. 21, 1902) Sheriffs of Elkhart and Adams Counties answered for summons in his area. To reduce lien on a Quiet Title In relation to mortgage executed by J. W. Palmerton to John Nelson on February 7, 1852. Plaintiff claims he owns The West 1/2 of the Southeast 1/4 and the East 1/2 of the Southwest 1/4 all in Section 23 in Township 35 North of Range 14 East. Order Book May 1900-March 1905 Pages 377-382 in the year 1902 Treesh, Charles P. Treesh, William D. et al Other Defendants: Caroline Rufner, Henry Treesh, Sarah Stickley, Daniel Treesh, Matilda Phillips, Joe Treesh William Treesh, and Matilda Phillips are non-residents of Indiana. Notice published in the Auburn Dispatch January 22, 1903. Partition: Plaintiff claims that he and defendants are tenants in common of The West 1/2 of the Northeast 1/4, 15 acres off of the West side of the Southeast 1/4 of the Northeast 1/4 of the Southeast 1/4 of the Northwest 1/4 and the South 1/4 of the Northeast 1/4 of the Northwest 1/4 all in Section 16, Township 34 North of Range 12 East. (150 acres of land) Order Book May 1900-March 1905 Pages 210-214 December 16, 1901 Truit, Joseph Squires, Isaac J Other Defendants: Mary J. Squires (Squier?) Anna Truit Estate involved. Property in Jackson Township. In Will Book 4 Pages 149, 150 there is an Election of Joseph Truit in regards to Anna M. Partition of the undivided 1/3 of a part of the Northeast 1/4 of Section 5, Township 33 North, Range 13 East. Order Book May 1900-March 1905 Pages 504-510 December 1903 Urey, John M. et al Stom, Daniel et al Other Plaintiffs: George H. Urey. Other Defendants: Voyd Stom, Ray Stom, Cora Long, Harold Urey, Clarence Urey and Martha Urey. Willis Rhoads appointed guardian ad litem of minor children: Voyd, Harold, Clarence and Martha Urey, also, Ray Stom. Sale of Property advertised in the Auburn Dispatch January 18, 1904. Partition: Plaintiff and Defendants are tenants in common of: The West /2 of the Northeast 1/4 of Section 23 in Township 35 North of Range 12 East. Order Book May 1900-March 1905 Pages 578-580 December 19, 1904 Varner, Metta Thomas, (Wife of Henry Thomas, whose Christian name is unknown Other Defendants: Lemuel C. Paine, (his wife, whose Christian name is unknown) Heirs and Legal representative of Lemuel C. Paine Notice of action published in the DeKalb County Herald December 31, 1904. In Mortgage book 14, Page 36 a Mortgage was recorded showing that Lemuel C. Paine held a mortgage of land Quit Title. Plaintiff claims ownership of the West 1/2 of the Southeast 1/4 of Section 20, in Township 34 North of Range 14 East. Complete Record 1906 Book 11 Pages 38-42 March 5, 1906 Wagner, Clarence Firestone, Clyde et al Other Defendants: Lottie McClellan, Thomas McClellan, Anna C. Singer, Albert H. Singer, Elva Richards, Walter Richards, Daniel Firestone, Catharine Albright, Mary May, Frank Albright, Julia Wiler, Jane Collins, Eva Albright, Leslie Albright, Chester Albright, Elmer Albright, Cora Lower, George Albright, Charles Albright, Ann Rorabaugh, Ella Brown, Unknown heirs, devisees and Legatees of Henry Albright, deceased. Mrs. Henry Albright (widow of Henry Albright, whose true Christian name is unknown) Unknown Heirs, devisees and legatees of Clyde Firestone, deceased. Mrs. Clyde Firestone (whose Christian name is unknown) Plaintiff claims that the other defendants claim some title to interest in or lien upon the property. To with that on the 3rd day of June 1872 Daniel Firestone executed a mortgage to Joseph Albright. (Mortgage Book 9, Page 343) Joseph Albright died intestate leaving surviving him: Mary May, Frank Albright, Julia Wiler, Jane Collins, Eva Albright, Leslie Albright, Chester Albright, Elmer Albright, Cora Lower, George Albright, Charles Albright, Ann Rorabaugh, Ella Brown and Henry Albright (deceased) Notice to non-residents of the State of Indiana published in the Butler Record April 6, 1906. Residents of DeKalb County: Catharine Albright, Mary May, Frank Albright, Julia Wiler, Jane Collins, Eva Albright, Leslie Albright, Chester Albright, Elmer Albright, Cora Lower and Ella Brown. (Leslie and Chester Albright are minors and Daniel M. Link is guardian ad litem. On August 9, 1871 by judgment and decree one Catharine Albright recovered $5,000 against Joseph Albright who at that time owned the land. Quiet Title and Partition: Plaintiff complains of the defendants Lottie (whose husband is Thomas) McClellan, Anna C. Singer (husband Albert H.) and Elva Richards (husband Walter) and he are tenants in common of the North 1/2 of the Southeast 1/4 of Section 26 in Township 34 North of Ranges 14 East. Order Book May 1900-March 1905 Pages 544-546 October 1904 Warner, Elmira Shumaker, David A. et al Other Defendants: Unknown heirs of David Shumaker, Jonathan Hall and his unknown heirs, Frank Smith and his unknown heirs, Joshua Kelley and his unknown heirs, Orlanda A. Smith and his unknown heirs. Mary Shuman (unknown heirs), George T Trout, Wife and unknown heirs of George T. Trout, Most of the Defendants are non-residents of the State of Indiana. Notice was filed in the Auburn Dispatch December 1, 1904. Quit Title: Plaintiff claims title to: Lots 133, 161 in Hornbergers addition to the town of Waterloo. Claim to make sure all previous mortgages are paid and fully released. Order Book May 1900-March 1905 Pages 142-146, March 4, 1901 Weaver, Ulyssus S. Moneysmith, Henry S. Mrs. Henry S. Moneysmith, whose true given name is unknown, the unknown heirs of Henry S. Moneysmith, David Webster, the unknown heirs of David Webster, Wm. G. Robinson the unknown heirs of Wm. G. Robinson Plaintiff has had possession of the land and defendants claim an interest. Mr. and Mrs. H. S. Moneysmith by deed dated Dec. 18, 1846 (Record Book G, Page 46) Defendant Daniel Webster and William G. Robinson claim to hold a mortgage recorded in Record 2, Page 366. Weaver claims that he is the owner in fee simple of lot 16 in Ashley's second addition the town (city) of Auburn. Complete Record 1913 Book 12 Pages 45-47 May 31, 1918 Webb, George et al Sebert, George et al Other Plaintiff: Etta Webb, Other Defendants: Jessie C. Sebert, William C. Bleeke, Elsie, Bleeke, Lancaster Morr, Dora Morr, Rueben Koch, Edward Schrader, Daisy Schrader, Frank E. Johnson, Lilla D. Johnson, Cora E. Markins, Benjamin W. Markins, Della A. Brandon, Alberta Timmerman, John H. Timmerman, Margaret J. May, Frank May, Icy O. Krise, Margaret Watt, Benjamin F. Close, Saving and Loan and Trust Co. Myron H. Hoisington, as Executor of the Last Will and Testament of Rebecca Emerick, Deceased. F. L. Rodenhafer, a practicing attorney of the county of Noble appeared for Myron H. Hoisington, as Executor of the Last Will and Testament of Rebecca Emerick, deceased. Attorney of Whitley County to Summon Reuben J. and Harriett Koch (deceased) Quiet Title on part of Section 5 in Township 33, Range 14 East (full description included in the complaint). Plaintiff wants clear title of land. Complete Record 1906 Book 11 Pages 45-46 Wenrich, James Swartz, William et al Other Defendants: Melvin Swartz, Kate Swartz Quiet Title on the Northeast corner of Lot 249 in Hornberger's 3rd Addition in the Town of Waterloo.. Order Book May 1900-March 1905 Pages 165-168 October 7, 1901 Yarde, David Riney, Bridget, if living if not then the unknown heirs of Bridge Riney, deceased, Other Plaintiff: Mary Yarde Notice printed in Garrett Paper Quiet Title to the South 1/2 of the Northeast 1/4 of Section 33, Township 33, North of Range 12 East. Order Book May 1900-March 1905 Pages 476-483 May 18, 1903 Zimmerman, Sylvester J. McFarland, Gilbert et al Other defendants: John E. Watters, The Garrett Banking Company, William H. Grube, Aaron Osborn, Philo J. Lockwood, Michael Boland Administrator of the Estate of Jacob Sommers, deceased, Rebecca Jones, John C. Sommers, Ana M. Kline, Margaret Goetschius, Arvilla Ashleman, Etta M. Ryan, Robert O. McClellan, James T. N. McClellan, Frank A. Borst and Charles O. Borst, Administrator of the Estate of L. J. Miller, deceased, Anhowser Bush Brewing Association, Elizabeth Miller, Ida Bort, Sara Sheets, Isolene Rader, Ida Grube, Mary E. Dancer, J. Andrew Dancer, James D. Dancer, Jesse D. Dancer, Charles R. Dancer, Verdie E. Moudy, Clarence W. Dancer, George Dancer, Arthur Dancer, Florence Dancer, Edna Dancer. John E. Watters claims ownership by interest in lot by judgment against Reuben Lockwood. (Transferred from Noble Co.) Garrett Bank claims a lien against Lyman J. Lockwood. William Grube claims lien in a judgment against Lyman J. Lockwood. Aaron Osborn claims a lien in a judgment against Lyman J. Lockwood. A notice was filed in the Auburn Dispatch on September 3, 1903. Another notice filed to non-residents in the DeKalb County Herald October 21, 1904: Ben Steifel, Rose Steifel, Harry Steifel, Leopold Steifel, Marion Goldstein and Rebecca Rohn and unknown heirs of Benjamin Price. Quiet Title. Plaintiff claims ownership of Lot 8 in McFarland's Addition to the City of Auburn. Plaintiff asks that the claim of the defendants be nullified. EsolB