Please be patient while loading.

 Writs 3471-3649

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 Eliza Funk ebethgen@yahoo.com and the DeKalb County Clerk's Office in Auburn, Indiana, 46706.

These records were copied by permission of the DeKalb County Clerk's Office and are records from the Pre-1913 Court House Fire. We have tried to copy the names correctly; but with many different individuals writing the records and the handwriting difficult to read, we may have misread some names. Mainly, they will assist the researcher in knowing that the relative lived here in the time period mentioned. In most cases the records are extracts and not verbatim; but the Clerk's office will not have further information than that which is sited. Where Real Estate or Mortgages are mentioned in the Writ of Execution, the Recorder's Office should have copies of the Records. In cases of Sheriff' Sales, the researcher will need to quote the Sheriff's name when requesting copies of transactions from the Recorder's Office.

Copies of the Executions are found in the County Clerk's Office. Costs of copies is $1.00 per page. If requesting copies, quote source of the information and number, date and name and specify Executions.

3471

5-10-1899

John Treesh

William A. Ray, Dora Ray

$45.25

On judgment of January 2, 1899. Mechanics Lien foreclosed on lot 14 block 37 in Cowen's 1st Addition to the Town of Garrett. Advertised for sale in the Garrett Clipper, S. Ellis Publisher (Garrett newspaper and copy of ad attached to the writ) on June 3, 1899. John Treesh bid $59.79 and Sheriff Hathaway issued a Certificate of sale. Deed and transaction recorded in Recorder's Office, Deed Book 60, Pages 89 and 90.

3472

NONE IN

FILE

     

3472

5-16-1899

Union Central Life Insurance Co.

Adam Treesh, John L. Treesh, Otis D. E. Reihl

$86.00+

On judgment of March 3, 1896. This is from Execution Docket Book 7 in Clerk's office. NO OTHER DETAILS.

3473

5-18-1899

John Blaney

Henry Burtnett

$34.32+

On judgment of November 19, 1898. Mechanics lien on Lot 12 Cowen's 1st addition to the City of Garrett. May 23, 1900. "Sheriff will please return this writ without service. James E. Pomeroy Attorney for Plaintiff"

3474

NONE IN

FILE

     

3474

5-24-1899

Earl W. Durfee

Elvin S. Griffin, Lewis F. Griffin

$880.15+

On judgment of January 4, 1896. From Execution Docket Book 7. Real Estate levied is not described in book. Was advertised for sale in the Auburn Courier and in the Township where located on June 17, 1899. Earl W. Durfee by his Attorney William H. Leas bid $901.88 and Sheriff Hathaway issued a Certificate of Sale.. There is a Deed on Decree in the Recorder's Office, Deed Book 60, Pages and 526. Earl W. Durfee of the County of Hillsdale, State of Michigan. Describing the sale and transaction.

3475

6-1-1899

Edward H. Drinkwater

Clara Countryman, Anderson and Edward E. Anderson

$132.91+

On judgment of May 16, 1894. Mortgage foreclosed on Lot 253 in Egnew's 3rd addition to the Town of Butler. Advertised for sale in the Butler Herald (Butler newspaper and copy of ad attached to the writ) and in Wilmington Township (where property located) June 24, 1899. Edward Drinkwater by O. V. Baxter his attorney bid $162.80 . Purchase money was not paid and time expired writ returned January 26, 1900 by orders of Plaintiff's Attorney. Wholly unsatisfied.

3476

6-1-1899

Albert J. Mason and Warren A. Mason

Jacob J. Funk, Lydia Crowe, John Crowe, John Henry Funk, Mary Funk, Noah Funk, Hattie Funk, Amos Funk, Lillie Funk, Joseph Funk, Mattie Funk, Sadie Funk, Abbie Ray, George Ray, Alexander Seldenright, Catharine Seldenright heirs of Mary Funk, deceased.

$518.20+

On judgment of May 16, 1899. Mortgage foreclosed on all that part of lots 136, 137 in the original plat of the Town of Butler. Advertised for sale in the Butler Herald (Butler newspaper and copy of ad attached to the writ) and in Wilmington Township (where property located) on June 24, 1899. Albert J. and Warren A. Mason bid $250. and Sheriff Hathaway issued a Certificate of Sale.

3477

6-1-1899

Jacob Slentz

David Mottinger and Edward Mottinger

$84.55+

On judgment of May 16, 1899. Samuel Mottinger replevin bail July 10, 1899.

3477 1/2

7-3-1899

Maude M. Gilbert

The Inters State Assurance Co.

$2500.00+

On judgment of May 27, 1899. F. S. Roby and Sol A. Shood? holds Attorneys lien of $250 for fees. Sent to Marion County. "on July 7, 1899 at 10 o-clock a.m. I levied this writ upon the following described property of the Inter State Life Assurance Company of Indianapolis, Indiana all of said property contained and kept in Rooms 12, 13,14 and 15 in Fitzgerald Building in the city of Indianapolis, Ind. More particularly described as follows 5 oak office tables, 7 druggests?, 1 hall tree, 3 roll top desks, 3 revolving office chairs, 1 standing desk, 1 bank counter railing, 1 book case, 1 copying press, 1 pair of particrrs? (not sure if they mean pictures?) 1 file case, 1 stove, 4 waste baskets, 3 directories, 1 small table, 2 wire letter trays, 4 cuspidors. I have retained my fees and by order of Plaintiff's attorney I return this writ to the Clerk of DeKalb County, Cyrus J. Clark Sheriff of Marion County, By QA. B. Wiltse, Deputy.

3478

7-6-1899

Sol Barney

Benjamin F. Thomas and Thomas B. Bowen

$114.16+

On judgment of December 20, 1898. W. Alfred Rose became replevin bail on January 26, 1899. Fully satisfied.

3479

7-4-1899

Christian C. Kryder, Jacob P. Becker

Elizabeth Becker

$50.63

Fee bill responsibility of Plaintiffs. Fees from October 1897. M. F. Long, H. P. Stroh, Court Reporter, Witnesses: Catharine Myers, Charles Myers, Margaret J. Houser, Maude Feagler, Mrs. David Seeley?, Lizzie Grogg, Jacob Loutzenhouser, Margaret A. Feagler, J. Heatley, Mrs. J. Heatley, John Houser, J. L. Smith, Mr. S. H. Kryder, J. H. Kryder. And Clerk Long. Writ returned by order of Clerk Long, wholly unsatisfied August 23, 1899.

3480

7-11-1899

Aaron Levy and Herman Hirsch

James M. Shull

$87.00+

On judgment of March 2, 1897. No property found upon which to levy this writ. Wholly unsatisfied.

3481

7-11-1899

John D. Boyd, J. A. Dove, Richard Fee, H. L. Chaney, Philip Froehlick

Aaron D. Moore, Isaiah Baughman, H. S. Smith, L. Baughman, Adelina Gugerlie, Lewis Brown, Harmon Luce, D. D. Metcalf, Frederick Kruger, George Norrit, Eunice Zeigler.

$257.69

Fee bill responsibility of defendants. Writ partially satisfied. Levi Baughman b Laura Baughman $25.63. Fred Kruger $25.36, H. S. Smith $26.91, Eunice Zeigler $25.36, A. D. Moore $27.45. Isaac Baughman $1.55, George Norrit $28.45, D. D. Metcalf $26.79, Isaac Baughman $25.24.

3482

7-12-1899

State of Indiana

Merritt Phelps

$20.65

Arrested for keeping a gaming house. E. D. Hartman was the Judge. Pleaded guilty. Court fined $10 and all costs and committed to the custody of the Sheriff of DeKalb County until the same are paid or replevied. On March 10, 1899 E. P. Fitzgerald became replevin bail. "Received of Merritt Phelps and E. P. Fitzgerald the sum of $23.25 in full of judgment, interest and costs and I now return this writ fully satisfied. J. Hathaway Sheriff.

3483

7-12-1899

State of Indiana

William Ross

$26.80

On judgment of January 7, 1898 for Petit Larceny Frank S. Roby Judge. Defendant withdrew 'not-guilty" please and says he is guilty as charged. To be imprisoned in the County jail for a period of 5 days that he be fined $1.00 and disfranchised for a period of three years and rendered incapable of holding any office of trust or profit during said time. On January 15, 1898 Robert H. Ross became replevin bail. On March 1, 1900 Sheriff Hathaway "arrested William Ross and confined him in the jail for a period of 30 days thereafter and neither said Ross or the within named replevin bail having property upon which to levy to satisfy this writ. I now return the same wholly unsatisfied. Signed J. Hathaway, Sheriff.'

3484

7-14-1899

State of Indiana

Dan M. Myers

$20.65

On judgment of March 10, 1899 arrested for knowingly permitting gambling before E. D. Hartman, Judge. Defendant pleaded guilty and was fined $10. and all costs and that he stands committed to the custody of the Sheriff until the same are paid or replevied. July 15, 1899 Dan M. Myers paid $22.90 in full

3485

7-18-1899

John Mitchel, Ella Mitchel

Fred H. Salmon, Sarah A. Salmon

$2,188.50+

On judgment of July 6, 1899. Mortgage foreclosed on the Northwest 1/4 of the Northeast 1/4 of Section 33 in Township 34 North of range 12 East containing 40 acres more or less. Advertised for sale in the Garrett Clipper and in the Township where property located on August 12, 1899. John Mitchel and Ellar Mitchel bid $2266.05 and Sheriff Hathaway issued a Certificate of Sale. Deed and transaction are recorded in Recorder's Office, Deed Book 60, Pages 407 and 408.

3486

7-18-1899

Lydia Beere

Merritt M. Baird

$235.70+

On judgment of July 15, 1899. . Merrit Baird paid by A. M. Richards paid. Fully satisfied.

3487

7-18-1899

William McCullough, Theodore Gary, partners doing business under the firm name of Ashley Banking Company

Emma C. Yackee, Chris G. Yackee

$709.27+

On judgment of February 2, 1895. Mortgage foreclosed on all of lot 16 Block 28 in the Town of Ashley. Advertised for sale in the Auburn Courier and in the Township where property located (Copy of ad attached to the writ) on August 12, 1899. K. P. Building Co. by their Attorney J. E. Rose bid $950.24 and Sheriff Hathaway issued a Certificate of Sale. Deed and Transaction recorded in the Recorder's Office, Deed Book 61, Pages 184 and 185.

3488

7-19-1899

Tri-State Building and Loan Association of Indiana

John O. Wagoner, Anna C. Wagoner, his wife, Edward Hagerty, Netta Hagerty, his wife, J. W. Stout, Phoebe Stout, his wife whose real and true name is unknown to the plaintiff

$271.75+

On judgment of July 4, 1899. Mortgage foreclosed on Lot 12 in G. T. John's Addition to the Town of Butler. Advertised for sale in the Butler Herald (Butler newspaper and copy of ad attached to the writ) and in Wilmington Township (where property located) on August 12, 1899. Plaintiff by J. E. Rose, attorney bid $311.08 and Sheriff Hathaway issued a Certificate of Sale. Deed and transaction recorded in the Recorder's Office, Deed Book 60, Pages 410 and 411.

3489

7-22-1899

John S. Wicks

William V. Driscoll

$120.50+

On judgment of January 14, 1898. Ed. VanFleet was the Justice of Peace on June 20, 1898. John S. Wicks by H. W. Mountz, Attorney ordered writ returned unsatisfied dated December 7, 1899.

3490

8-1-1899

Herman Duemling

William H. Henry, Nancy Henry, his wife, Charles A. Singory, Loran Springer, Henry J. Ash

$1184.92+

On judgment of June 21, 1899. Sent to Allen County. Plaintiff to recover from William H. Henry and Henry J. Ash $1184.92 and that equity of redemption of the defendants William H. Henry, Nancy Henry, his wife, Charles A. Singroy, Loran Springer and Henry J. Ash and all person claiming from under and through them or any of them in and to said mortgaged premises" The North 1/2 of Lot 20 in Brandriff & Ayers' addition to the City of Fort Wayne, Allen County, according to the plat thereof recorded in Book W. Page 98 of the Deed Records of said Allen County be foreclosed. Henry J. Ash bid $1245.73 and Sheriff Albert E. Melching of Allen County issued a Certificate of Sale. September 2, 1899.

3491

8-14-1899

Lizzie E. Baxter Administratrix of the Estate of James B. Baxter, deceased James B. Baxter died at age 44 in Auburn on Nov. 7, 1898.. There is a number of Probate Papers in Books N and O in the Clerk's Office.

Mary E. Wheelock, Alpheus Wheelock and Cyrus C. Walters

$887.12+

On judgment of July 6, 1899. Plaintiff to recover from Mary E. Wheelock and Alpheus Wheelock $887.31. and all costs. cross-complainant Cyrus C. Walters do recover from Mary E. and Alpheus W. Wheelock $144.12 and all his costs. Mortgage of plaintiff and cross-complainant be foreclosed on all that part of lot 72 in the Original Plat of the Town of Auburn....also all that part of lot 25 in the original plat of the said Town ....Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Union Township (where property located) on September 9, 1899. Lizzie E. Baxter, Administratrix of the estate of James B. Baxter bid $947.91 and Sheriff Hathaway issued a Certificate of Sale. Deed and Transaction recorded in Recorder's Office, Deed Book 61, Pages 82 and 83. Administrator's Deed for James B. Baxter recorded in Recorder's Office, Deed Book 62, and Page 35.

3492

8-29-1899

Cora B. Stanley

John W. Smith and Andrew Smith

$179.11+

On judgment of August 5, 1899. Levied on the North 1/2 of the Northwest 1/4 of Section 8, Township 35 North of Range 12 East. Advertised for sale in the Dawn (Waterloo newspaper, publisher Karl Gerner and copy of ad attached to the writ) and in Township where property located on October 14,1899. On October 14, 1899. Plaintiff's Attorney ordered said premises not sold. February 27, 1900 S. Shumaker, Administrator of the estate of Andrew Smith, deceased (who died on or about November 1899.) paid the amount in full. There is an Andre Smith who was married to Dora Busch, a Fairfield Farmer and died in October 18, 1899. He was born in Ohio and was a widower. There is an Administrator's Deed in Recorder'

3493

9-1-1899

State of Indiana

Ben Heist

$39.20

On judgment of May 17, 1899. Arrested before Judge E. D. Harman for Petit Larceny Pleaded guilty. Fine $20. plus costs and to be imprisoned in the County jail for a period of 30 days and the Sheriff is charged with the execution of this sentence. On June 15, 1899. Benedict and George C. Boland became replevin bail. "On October 23, 1899 Sheriff Hathaway arrested the within named Ben Heist and confined his body in the county jail for 30 days and the within judgment interest and costs having been fully paid this 23rd day of June, I return this writ fully satisfied. Signed John K. Hathaway. Sheriff"

3494

9-1-1899

H. Edward Braun

Henry Frick

$64.71+

On judgment of August 3, 1893. Oliver P. Smith was the Justice of Peace. Levied on the undivided 1/8 of the undivided 2/3 of the following real estate: The Northwest 1/4 of Section 34 Township 35 North of Range 13 East except the right of way of the Fort Wayne Jackson and Saginaw Railroad and also excepting a strip 20 feet wide off the North end of that part of said 1/4 that lies West of said railroad right of way. Appraiser of land George Shoner and Henry Forney. Property advertised for sale in the Auburn Courier and in the Township where property located. Henry Frick paid to Wm. H. Leas, Attorney for Plaintiff amount in full.

3495

9-6-1899

The Fort Wayne Electric Corporation

Garrett Water Company, The Arbuckle Ryan Company Title Guarantee and Trust Company, Trustee, The City of Garrett, Knight & Jillson comprising the Firm of Knight & Jillson of Indianapolis, Indiana and James B. Clow? & Sons a corporation

$

On judgment of June 9, 1899. Mechanics liens of the cross-complainants The Arbuckle Ryan Company and Knight and Jillson be foreclosed : Commencing at a point on the East line of Lee Street a125 feet North of the intersection of said Lee Street with the North line of Quincy Street running thence North on the East line of said Lee Street 181 feet thence East on a line parallel with Quincy street 260 feet thence North 25 feet to the right of way of the Baltimore and Ohio and Chicago Railroad, thence East on said right of way 10 feet to the West line of Walsh Street, thence South on the West line of Walsh street 106 feet thence West on a line parallel with the North line of Quincy street 270 feet to the place of beginning containing 1 12/100 acres of land be all unplatted land in the said City of Garrett. Together with a system of water works and an electric light plant combined therewith located and situated upon said land and in and along the streets of said City of Garrett, together with the franchise, right and privilege of theretofore granted to with by said City of using operating maintaining and continuing the same together with the building on said land, the boilers, engines, pumps, dynamos? switchboard, station instruments belonging pulleys, poles, cross-arms, transformers arc lamps, pipe lines hydrants and other fixtures and all attachments used and connected with said system of waterworks and electric light plant be sold. Advertised for sale in the Garrett Clipper(Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on September 30, 1899. Arbuckle Ryan Company by Their Attorney F. S. Roby, bid $1407.09 and Sheriff Hathaway issued a Certificate of Sale.

3496

9-23-1899

Mary M. Kelley

George Grate & William H. Parnell

$90.41+

On judgment of March 9, 1899. Frank P. Seiler became replevin bail on March 27, 1899. William H. Parnell is surety. Paid in full.

3497

10-11-1899

Abigail Frick

Henry Frick.

$500.00+

On judgment of June 4, 1892. The undivided 1/9 of the undivided 2/3 of the following real estate: The West 1/2 of the Northeast 1/4 of Section 11 Township 34 North of Range 13 East containing 80 acres. 65 92/100 acres of the East side of the Southwest 1/4 of Section 2 Township 34 North of range 13 East the same being all that part of said 1/4 that lies East of the highway running North and South through said 1/4 Section except the right of way of the Lake Shore and Michigan Southern Railroad running East & West through said tract. Subject to the inculcate interest of Abigail Frick wife of the defendant Henry Frick. Appraised by George Shoner and Henry Forney. Sale advertised in the Auburn Courier. Henry Frick paid the Plaintiff in full.

3498

10-11-1899

William E. Ruperight

Henry Frick

$230.00+

On judgment of October 10, 1899. Property attached. Property advertised for sale in the Auburn Courier. H. Frick paid to William H. Lease Attorney for the plaintiff amount in full.

3499

10-11-1899

State ex rel Frank A. Borst, Auditor

Daniel D. Moody, John Grube, Jacob M. Hook, Charles Comesky, Frederick Schulthies, Charles Garde? Yarde? , J. William Wagoner, Daniel Tomlinson, Charles Hike, Fred Smith, William J. Frederick, William Y Hays, Frederick Bartels, Henry Bartels, Benjamin Casey, Allen Shultz, Thomas Summers, Gilbert S. Patterson.

$86.54

On judgment of October 29, 1897. Partial payment. Not fully satisfied and time expired.

3500

10-30-1899

Noble County Bank

Merritt M. Baird

$1172.00+

On judgment of July 6, 1899. Mortgage foreclosed on the West 1/2 of the Northwest 1/4 of Section 20, Township 33 North of Range 15 East. Excepting there from the right of way of the Baltimore and Ohio Railroad, also school lot 130 feet by 132 feet of the Northwest corner. Advertised for sale in the Butler Herald (Butler newspaper and copy of ad attached to the writ) and in the Township where property located, on November 25, 1899. Noble County Bank by the C. E. Emanuel, its attorney, bid 1248.18 and Sheriff Hathaway issued a Certificate of Sale.

3501

11-4-1899

John W. Sinclair and Archibald Sinclair

Henry Frick

$86.54

On judgment of November 15, 1870. O. P. Smith, Justice of the Peace. Henry Frick by Daniel Frick paid amount in full.

3502

11-6-1899

Jacob Lowenstein

Henry Frick

$41.59

On judgment of February 22, 1890. On November 29, 1899 defendant by Daniel Frick paid in full.

3503

11-4-1899

Jacob Lowenstein

George Frick

$16.60

On judgment of April 27, 1896. Charles R. Reed Justice of the Peace

3504

11-14-1899

Noble County Bank

Henry Bertnet, Mary Bertnet, Solomon Beight, Sophia Beight, John Blaney, John H. Smith, Abner Lewis and Alice Lewis

$749.00+

On judgment of October 18, 1899. Plaintiff recover from Henry Bertnet $749 and costs., cross-complainant Solomon Beight recover from Henry Bertnet $132.50, and costs. Mortgages and liens of Plaintiff and cross-complainant foreclosed on Lot 12 in block 47 in Cowan's Addition to the Town, now City of Garrett. Advertised for sale in the Clipper (Garrett Newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on December 6, 1899. Willard Shapless Notary Public. T. C. & H. E. Little publishers of the Clipper. Plaintiff by Attorney C. E. Emanuel bid $801.33 and Sheriff Hathaway issued a Certificate of Sale. Deed of Decree and transaction recorded in Recorder's Office, Deed Book 63, Pages 116 and 117. This transaction does not mention the Bertnets.

3505

11-22-1899

Philip Fralick

Charles Hike, Caroline Hike, The DeKalb County Building and Loan Association, Frank P. Seiler, Auditor of DeKalb County, John Berdan, S. Connell Walbridge, Marshall Shippy, partners under firm name of Berdan & Co.

 

On judgment of October 19, 1899. Philip Fralick recover from Charles & Caroline Hike $253.97 The DeKalb County Building and Loan Association recover from Charles Kike $217.77, Payment of $139.00 with interest due to John Berdan S. Connell Walbridge and Marshall Shippy of Berdan & Company, $455 with interest due to DeKalb County. Plaintiffs mortgage and the mortgage of the DeKalb County Building and Loan Association be foreclosed. The East 1/2 of lots 1, and 2 in Block 10 in Toland's Addition to the Town, now City of Garrett. Advertised for sale in the Clipper (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on December 23, 1899. Philip Fralick by H. Mountz, his attorney bid $465.11 and Sheriff Hathaway issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed Book 61, Pages 234 and 235.

3506

11-24-1899

State of Indiana ex rel Frank P. Seiler Auditor of DeKalb County

Jerry Andrews, Mary Andrews, Jacob W. Stout, Matilda Stout, Ed Haggerty Mettie Haggerty, William Liberenz

$1732.72+

On judgment of November 17, 1899. Due Plaintiff from Jerry Andrews, Mary Andrews and Jacob W. Stout. Mortgage foreclosed on property commencing at the Northeast corner of the West 1/2 of the Northeast 1/4 of Section 18 in Township 33 North of Range 15 East and running thence due West 104 1/2 rods, thence South 127 1/3 rods, thence East 104 1/2 rods, thence North 127 1/3 rods to place of beginning. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Township where property located. The Board of Commissioners of DeKalb County Indiana by Frank P. Seiler , Auditor of DeKalb County bid $1814.31 and Sheriff Hathaway issued a Certificate of Sale. Deed of Decree recorded in Recorder's Office, Deed Book 62, Pages 465 and 466, Deed to Commissioners of DeKalb County.

3507

12-12-1899

Sarah Trail Collier

Margaret Till, Richard Till

$287.82+

On judgment of November 17, 1899. Recover from Margaret Till $287.82 and all costs. Mortgage reformed by inserting the name of Richard Till in the body of the Mortgage and that plaintiff's mortgage as so reformed be foreclosed. Lot 137 in Hornberger's 1st Addition to the Incorporated Town of Waterloo. Advertised in THE DAWN (Waterloo newspaper and copy of ad attached to the writ) and in Grant Township (where property located) on January 20, 1900. Sarah Trail Collier by F. S. Roby, Attorney bid $340.86 and Sheriff Hathaway issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed Book 62, Pages 557 and 558. Sarah Trail Collier was of the County of Tarrant, the State of Texas

3508

12-12-1899

Benjamin F. Kennedy

George Stamets and Henry P. Stroh

$120.50+

On judgment of January 10, 1899. Fully satisfied.

3509

12-12-1899

William E. Kinsey Receiver of the Ashley Furniture Co.

Theodore Gary

$153.98

On judgment of June 9, 1899. No property found for defendant in DeKalb County.

3510

NONE IN

FILE

     

3510

12-12-1899

Sarah Pooler

Harvey Clark

$394.00+

On judgment of June 9, 1895. From Execution Docket Book 7. Lyman Lockwood Surety and L. J. Miller Replevin bail. Lyman Lockwood turned out for levy: lot 215, except 30 ft off the East and lots 249, 250, 281, 298 in the Original plat of the Town of Auburn. Advertised for sale in the Auburn Courier (Auburn newspaper) and in Union Township (where property located) on June 9, 1900. Mary O. Lockwood wife of Lyman Lockwood. Samuel Hilkey bid $421.07 for all lots and Sheriff Hathaway issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed Book 62, Pages 125 and 126. Along with Harvey Clark, Lyman Lockwood is mentioned as Defendant.

3511

1-9-1900

Flint Walling Mfg. Co.

James W. Mulhalland and Charles E. Gordon

$139.71+

On judgment of November 15, 1899. Writ returned without further action by order of L. J. Gengler, Attorney for the Plaintiff.

3512

1-9-1900

Louis A. Centlwer?, Charles E. Centliver, John B. Reuss Partner doing business under the firm name of C. L. Centliver Brewing Company

William H. Bohls

$73.48+

On judgment of June 12, 1899. No property found for the defendant upon which to serve the writ.

3513

1-9-1900

Lizzie J. Hoff Assignee of Charles W. Hoff

Frank A. Hoff

$424.14+

On judgment of December 28, 1899. Writ returned January 15, 1899 with John B. Mager replevin bail.

3514

1-24-1900

Sarah Belle Richards

Henry Eugene Trout, Francis Trout, Philo J. Lockwood, John G. Mott and Fanny Casebeer

$

On judgment of January 5, 1900. Plaintiff recover from Henry Eugene Trout $250., that John G. Mott recover from Henry Eugene Trout $809.72 and that $199.25 judgment assigned to said John B. Mott by Nusbaum and Miller ,and the Mortgage of John G. Mott be foreclosed on Lots 169, 216 in the Original Plat of the Town of Auburn. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Union Township (where property located) on February 17, 1900. John G. Mott bid $1264. and Sheriff Hathaway issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed Book 61, Pages 351 and 352. John G. Mott was of the County of LaPorte, State of Indiana.

3515

1-30-1900

Edward H. Drinkwater

Clara Countryman Anderson, Edward E. Anderson

$132.91

On judgment of May 16, 1899. Mortgage foreclosed on Lot 253 in Egnews 3rd Addition to the Town of Butler. Advertised for sale in the Butler Herald (Butler newspaper and copy of ad attached to the writ) and in Wilmington Township (where property located) on February 24, 1900. Edward H. Drinkwater by Geo. M. Ralston, his agent bid $189.34 and Sheriff Hathaway issued a Certificate of Sale. Deed and Transaction recorded in Recorder's Office, Deed Book 61, Pages 370 and 371. Edward H. Drinkwater was of the County of Lucas, State of Ohio.

3516

2-8-1900

International Building & Loan Association

Daniel E. Kagey, Mary Kagey

$548.90+

On judgment of January 25, 1900. Mortgage foreclosed on Lots 3, 4 in Block 10 of the Original Plat of the Town (now City) of Garrett. Advertised for sale in the Clipper (Garrett Newspaper and copy of ad attached to the writ) and in Keyser Township, where property located, on March 9, 1900. Plaintiff by L. J. Gengler, their attorney, bid $591.42. and Sheriff Hathaway issued a Certificate of Sale.

3517

2-7-1900

Michael Teutsch

George B. Soule

$70.13+

On judgment of January 15, 1900. No property found upon which to levy the writ.

3518

2-8-1900

Samuel R. Rickle

Alidia Bevier

$140.18+

On judgment of January 25, 1900. "Alidia Bevier is not a resident of my bailiwick, Signed J. H. Hathaway Sheriff of DeKalb County February 8, 1900."

3519

3-13-1900

Samuel Teeters

Charles Krutsch

$17.66+

On judgment of May 19,1898. William H. Chew is a Justice of Peace. Charles Krutsch refused to pay and by order of Plaintiffs Attorney (H. W. Mountz) writ returned wholly unsatisfied.

3520

3-27-1900

Libbie J. Buss

Louisa Kiplinger and Eliza Kiplinger

$1,067.74+

On judgment of March 22, 1900. Mortgage foreclosed on premises beginning at a point on the North line of Section 7 Township 34 North of Range 14 East .... Advertised for sale in The Dawn (Waterloo newspaper and copy of ad attached to the writ) and in Township where property located on April 21, 1900. Libbie J. Buss by C. M. Phillips, her attorney bid $1128.13 and Sheriff Hathaway issued a Certificate of Sale.

3521

3-17-1900

Alfred K. McIntosh

George M. McIntosh

$33.91+

On judgment of December 31, 1896. No property found upon which to levy this writ.

3522

4-5-1900

Hannah R.

Silas Franks Alice Franks and Frank P. Seiler, Auditor of DeKalb County

$

On judgment of November 13, 1899. Plaintiff to recover from Silas and Alice Franks $309.35 and all cost, Frank P. Seiler Auditor of DeKalb County recover from Silas and Alice Franks $453.55 and all costs. Mortgage of the Plaintiff and cross-complainant Frank P. Seiler, Auditor of DeKalb County be foreclosed and the interest of Silas Frank, Alice Franks and the Plaintiff Hannah Moss in the premises: The Southeast 1/4 of the Southeast 1/4 of Section 36 Township 34 North Range 13 East be sold. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Township where property located on May 5, 1900. Hannah R. Moss by J. H. Rose, her Attorney, bid $829.80 and Sheriff Hathaway issued a Certificate of Sale.

3523

4-14-1900

Almira Vaughan

John N. Chilcolt

$111.34+

On judgment of March 14, 1900. No property found upon which to levy this writ.

3524

4-14-1899

Adaline Allerdyce

Adam J. Plowe and Commodore Thompson

$25.00+

On judgment of March 30, 1900. No property found upon which to levy this writ.

3525

4-14-1900

Gilbert M. Showers

Elmer Haynes

$156.62+

On judgment of March 6, 1900. No property found upon which to levy this writ.

3526

4-14-1900

Noble County Bank

Samuel Watts, William Watts

$274.30+

On judgment of April 4, 1900. Josiah Watts Surety only. Josiah Watts paid in full.

3527

4-11-1900

Armstrong Munn

Julius Marsh and Minnie Marsh

$

On judgment of March 30, 1900. Plaintiff to recover $770.35 and all costs, Plaint to also recovered $305.65 that mortgages be foreclosed on 50 acres of land off of the North part of the East 1/2 of the Southwest 1/4 in Township 33 North of range 12 East. Advertised for sale in the Clipper (Garrett newspaper and copy of ad attached to the writ) and in Township where property located on May 5, 1900. Armstrong Munn bid $383.67 and Sheriff Hathaway issued a Certificate of Sale.

3528

4-21-1900

Lydia A. Burch

George H. McConnell

$148.13

On judgment of April 4, 1900. No property found upon which to levy this writ.

3529

NONE IN

FILE

     

3529

4-24-1900

William S. Knapp, Daniel W. Karnes? Karres? (Deed states William S. Kapp and David M. Karns)

Andrew Metcalf, John Metcalf, Henry Metcalf

$196.82+

On judgment of January 24, 1900. From Execution Docket Book 7 Levied on Southeast 1/4 of Section 34 Township 33 North of range 13 East. Marion Griswold and John Cool appraised the property. Advertised in the Auburn Courier (Auburn newspaper) and in Township where property located for sale on October 6, 1900. William S. Knapp was issued a Certificate of Sale by Sheriff Hathaway. Deed and transaction recorded in Deed Book 63, Pages 34, 35 and 36. William S. Knapp or Kapp sold to Thomas and Maggie McNamara.

3530

NONE IN

FILE

     

3530

4-25-1900

State of Indiana in rel of George Werentz

Peter W. Russell, Edward F. Myers

$104.34

From Execution Docket Book 7 On judgment of March 22, 1900. Sent to Steuben County No other details in file.

3531

4-30-1900

Jacob Stotz

Ezra Loutzenheiser

$277.25+

On judgment of October 24, 1899. Samuel K. Mottinger replevin bail on October 31,1899. Writ expired and returned.

3532

5-24-1900

Elva Getz

Edward Getz

$500.00+

On judgment of October 23, 1899. Levied on Lot 5 in the Original Plat of the Town of Uniontown (now Waterloo). Advertised for sale in The Dawn (Waterloo newspaper) and in Grant Township (Where property located) on June 23, 1900. Henry Luce bid $75.00 and Sheriff Hathaway issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed Book 62, Pages 171 and 172.

3533

6-7-1900

Charles K. Kent

Augustus J. Kent, Ida Kent, The Fidelity Building and Savings Union, William Liberenz, Detie L. Skinner and John J. Skinner

$

On judgment of May 22, 1900. cross-complainant The Fidelity Building and Savings Union recover from Augustus J. Kent and Ida Kent $239.46 and all costs, Plaintiff Charles H. Kent recover from Augustus J. Kent and Ida Kent $560.30 and all costs. Mortgages of plaintiff and cross-complainant be foreclosed: Lots 11 and 12 in Block 37 in the original Plat of the Town of Ashley. Advertised for sale in The Dawn (Waterloo newspaper and copy of ad attached to the writ) and in Township where property located on July 7, 1900. Fidelity Building and Savings Union by P. V. Hoffman, their Attorney bid $286.69 and Sheriff Hathaway issued a Certificate of Sale. Deed and transaction recorded in Deed Book 63, Pages 191, 192 and 193. Fidelity Building and Savings Union released to Charles H, Kent of Lagrange County, Indiana.

3534

6-8-1900

State House Building Association

Adolph Frederick Okerlind, Ulrica Okerlind (his wife) John H. Miller, Charles H. Bruce, George G. Burrows, Frank W. Howes and Nathan Tarney

$1362.64+

On judgment of May 28, 1900. Mortgage foreclosed on Lots 1, 2 in Block 18 in the Original Plat of the Town of Garrett. Advertised for sale in the Clipper (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on July 7, 1900. State House Building Association by P. D. West it Attorney bid $1400 and Sheriff Hathaway issued a Certificate of Sale.

3535

6-19-1900

James B. Clow and Sons, a corporation

City of Garrett, a municipal corporation, Garrett Water Co, a Corporation, Title Guarantee & Trust Co, a Corporation, Howe Pump and Engine Company, A corporation.

$1505.48+

On judgment of April 4, 1900. Mechanics lien of the cross-complainant James B. Clow & Sons be foreclosed. On premises commencing at a point on the East line of Lee street 125 feet North of the intersection of said Lee street with the North line of Quincy street, running thence North on the East line of said Lee Street 181 feet, thence East on a line parallel with Quincy Street 260 feet thence North 25 feet to the right of way of the Baltimore and Ohio and Chicago Railroad, thence East on said right of way 10 feet to the West line of Walsh Street, thence South on the West line of Walsh Street 206 feet thence West on a line parallel with the North line of Quincy Street 270 feet to a place of beginning containing 1 12/100 acre of land being all unplatted land in the said City of Garrett. Advertised for sale in the Clipper (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on July 14, 1900. Attorneys for the Plaintiff (Charles E. Emmanuel and Thos H. Sprott) ordered writ returned on July 10, 1900.

3536

6-19-1900

George O. Russell

Ora Neff

$18.10

On judgment of February 15, 1900. William H. Chew was the Justice of Peace. $17.90 paid. And August 14, 1900. Plaintiff's Attorney (H. Mountz) ordered writ returned.

3537

6-19-1900

Howard W. Mountz

Frank Gettz

$7.90

On judgment of May 9, 1900. Payment settled between parties.

3538

6-19-1900

Carl Moyer

James Mullholland

$22.00+

On judgment of March 30, 1900. W. E. Sanders and F. Shuller Sureties. Writ expired and returned unsatisfied.

3539

6-23-1900

Walter C. Harman

Daniel D. Moody Principal, Charles Cosmesky, Jacob M. Hook, Frederick Schulthess, Charles Garde, J. William Waggoner, Charles Hike, Frederick Smith, William J. Frederick, Fred Bartels, Benjamin Casey, Henry Bartels, Allen Schultz, Daniel Tomlinson, Gilbert I. Patterson, Thomas Sommers, John Grube and William Hays

$126.00

On judgment of April 5, 1900. Each person paid a portion.

3540

6-29-1900

Estella L. Zirwis

Amos Zirvis

$5.20

Fee bill responsibility of defendant. "Amos Zirwes is not a resident of and owns no property within my bailiwick. Signed John H. Hathaway, Sheriff."

3541

NONE IN

FILE

     

3541

7-10-1900

Frank Stafford

Grant Owens, John C. Owens, Joseph Pfefferl

$180.02+

From Execution Docket Book 7. No judgment date showing in book. See 3547. and 3542.

3542

NONE IN

FILE

     

3542

7-10-1900

Catharine Springer for the use of Moody and Rickel

Grant Owens, and John C. Owens

$109.77+

From Execution Docket Book 7. On judgment of March 16, 1895. See 3541 and 3547. Sheriff's Deed for this Transaction recorded in Recorder's Office, Deed Book 62, Pages 398 and 399. Solomon Shilling purchased the land.

3543

7-11-1900

William G. Croxton

Jessie G. Johnson, Allie Johnson

$324.44+

On judgment of June 19, 1897. Plaintiff recover from Allie E. Johnson $324.44 and all costs. Mortgage e foreclosed on Allie Johnson and Jessie G. Johnson: the undivided 1/2 of lot 12 in E. Rohrbaugh's addition to the Town of Waterloo. Advertised in The Dawn (Waterloo newspaper). Before sale Plaintiff's Attorney, F. Roby, ordered writ returned, wholly unsatisfied.

3544

7-11-1900

Aaron Levy and Herman Hirsch

James M. Shull

$87.00+

On judgment of March 2, 1900. Judgment assigned to Benjamin H. Steifel. No property found upon which to levy.

3545

7-11-1900

Elizabeth Pettit

Sarah E. Johnson, Benjamin F. Johnson

$37.77

On judgment of June 28, 1900. Sent to Allen County. Real Estate inventory of Benjamin F. Johnson attached. 2 suits of clothes, 1 coat, 1 two-horse wagon, 1 ox, 1 pitch fork, 1 fly net, 1 set of books, and other books. See 3552.

3546

7-13-1900

William Maranville

Allison S. Smith, Henry P. Stroh, and Cornelius Platter

$70.09+

On judgment of April 5, 1900. Writ expired and returned partially satisfied.

3547

7-10-1900

Frank Stafford

Grant Owens, John C. Owens, Joseph Pfefferl

$108.50+

On judgment of May 21, 1895. Execution Docket Book 7 gives the date of writ as 7-17-1900 and the date of Judgment as April 30, 1895. Amount due on paper work is $152.43. In Docket Book same. Judgment is assigned to Moody & Rickel. Attached is the judgment for 3541, 3542, as well as 3547. Levied o Lot 72 in Ensley's 2nd Addition to the Town of Auburn. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to this writ) and in Union Township (where property located) on September 1, 1900. Solomon Shilling bid $605.84 Sheriff Hathaway issued a Certificate of Sale.

3548

7-18-1900

Anna Gafiniska

Sherman Christ

$111.69+

On judgment of June 26, 1900. Paid in full

3549

7-18-1900

Felix H. Einstein, Sigfried H. Einstein, Joseph Einstein, andEmanuel Einstein

Charles Linkenhelt

$676.55+

On judgment of May 28, 1900. Paid in full.

3550

NONE IN

FILE

     

3550

7-30-1900

Nettie E. Beuchtel

James W. Platter

$333.50+

From Execution Docket Book 7. On judgment of April 5, 1900 Henry P. Stroh as Surety. Writ expired and returned unsatisfied.

3551

7-30-1900

Patrick L. Bishop

Cornelius Platter and Henry P. Stroh

$12.75+

On judgment of April 14, 1900. Writ expired and returned unsatisfied.

3552

8-15-1900

Elizabeth Pettit

Sarah E. Johnson, Benjamin F. Johnson

$41.22

See also 3545. On judgment of June 28, 1900. Sent to Allen County. Property Inventory of Sarah E. Johnson filed with writ. . No real or personal property found upon which to levy. George W. Stout Sheriff of Allen County.

3553

8-16-1900

Etta A. McIntosh

Milton Anthony et al

$7.60

Fee bill responsibility of Plaintiff. No property found upon which the levy the writ.

3554

NONE IN

FILE

     

3554

8-6-1900

Alpheus W. Madden

Ida E. Stokes

$320.95+

On judgment of March 6, 1900. From Execution Docket Book 7. No other details available.

3555

8-16-1900

John J. Lehner

Josiah Treesh

$106.01

On judgment of July 12, 1899. William Masters Justice of Peace for the case. Paid in full.

3556

8-24-1900

Jacob Somers

George L. Lanning Principal

$79.12+

On judgment of July 23, 1900. Frank A. Hoff Surety. Fully satisfied. Frank A. Hoff paid.

3557

8-24-1900

Jacob Werntz

George H. Scattergood, Charlotte Scattergood, Corunna Butter and Cheese Association, Waterloo Lodge I. O. O. F. 221 and Theodore P. Imhoff.

$94.50+

On judgment of July 26, 1900. Recover from George H. Scattergood $94.50, Mortgage foreclosed on the Southeast 1/4 of the Southwest 1/4 of Section 13 in Township 34 North of Range 12 East containing 40 Acres. Advertised for sale in The Dawn (Waterloo newspaper and copy of ad attached to the writ) and in the Township where property located on September 22, 1900. George B. Soule Justice of Peace. Writ expired and returned August 25, 1900.

3558

9-11-1900

The Dandt Glass & Crockery Co.

Levi Hartman

$79.81

On judgment of May 18, 1900. Levied on lot 1 except the Northwest 1/4 thereof, lot 11 the North 1/2 lot 12 lot 24 and 16 feet of the South end of lot 23 all in Hopkins Addition to Waterloo. , 45 feet wide North and South by 80 feet long East and West in the Northeast corner of lot 46 in the Original plat of the Town of Waterloo and the East 1/2 of lot 57 in the Western Addition to the Town of Auburn. Said Hartman filed an Inventory of all property on October 20, 1900 Theodore A. Redmond, Notary Public. . Appraisers John A. Mosler and G. W. Maxwell. (Appraisement attached to writ) By order of Attorney W. H. Leas sale was delayed. Writ expired. See 3559, 3560

3559

9-11-1900

Shaw Sassmant Company

Levi A. Hartman

$123.88+

On judgment of May 18, 1900. See above 3558 and 3560 for description of land. Same as above.

3560

9-11-1900

 

Jones & Wartz Co.

Levi A. Hartman

$118.77

On judgment of May 18, 1900. Same details as 3558, 3559.

3561

9-11-1900

Smith Jones & Wartz Co.

Levi A. Hartman

$121.63

On judgment of May 18, 1900. Same details as 3558, 3559.

3562

9-11-1900

Don & Snell Company

Levi A. Hartman

$73.46

On judgment of June 26, 1900. Same details as 3558, 3559.

3563

9-11-1900

National Biscuit Company

Levi A. Hartman

$52.44

On judgment of May 29, 1900 Same details as above.

3564

9-11-1900

John W. Park and Willard Walter

Levi A. Hartman

$47.98

On judgment of May 28 1900. Same details as 3559.

3565

9-12-1900

Smith Jones and Work Co, A Corporation

Levi A. Hartman

$222.54+

On judgment of June 20, 1900. Same details as 3559.

3566

9-18-1900

Charles H. Dudgeon

Novature H. Hubbard

$39.90

Fee bill responsibility of the Plaintiff. Sent to Allen County. Fees payable to Clerk Long, DeKalb County on Sums, H. F. Bullerman, Justice of Peach, A. E. Metching, Sheriff. H. M. Metzger Clerk, Satisfied G. W. Stout Sheriff of Allen County.

3567

9-18-1900

Charles H. Dudgeon

Novature H. Hubbard

$78.95

Fee bill responsibility of Plaintiff. Sent to Allen County. Returned unsatisfied. No real or personal property upon which to levy January 4, 1901. G. W. Stout Sheriff of Allen County. Due C. Curie, a witness , $3.50.

3568

9-25-1900

Timothy J. Knisely, David H. Knisely, George E. Boots,, Lyston C. Harding

Ezra E. Loutzenheiser, Elisabeth Loutsenheiser, Jacob Stotz, Henry W. Ellis, Publius V. Hoffman, Daniel M. Link and John A Campbell, Emma B. Sharitt

$3737.60+

On judgment of May 3, 1900. To recover from E. E. Loutzenheiser $3,736.60 and Mortgage foreclosed on the North 1/2 of the Northwest 1/4 and the Northwest 1/4 of the Northeast 1/4 of Section 9 in Township 35 North of Range 14 East except 9 rods off the South side of the Northwest 1/4 of the Northeast 1/4 of said Section in the shape of a parallelogram and except the piece commencing at the Southeast corner of said North 1/2 of the Northwest 1/4 of said Section and running 9 rods North thence West to the Hamilton and Auburn road thence with and along said road to the 1/4 post and thence along said line to the place of beginning. Advertised in the Auburn Courier (Auburn newspapers and copy of ad attached to the writ) and in Township where property located on October 27, 1900. Timothy J. Knisely, David H. Knisely, George E. Boots and Lyston C. Harding bid $3929.62 and received a Certificate of Sale from Sheriff Hathaway. Deed and transaction recorded in Recorder's Office, Deed Book 62, Pages 546, 547 and 548.

3569

9-26-1900

Henry W. Coburn

John Wyatt and Gustin Flint

$432.72+

On judgment of October 11, 1899. No property found upon which to levy the writ.

3570

NONE IN

FILE

     

3570

10-15-1900

Charles Benedict, Cashier of McClellan Bank

Andrew Metcalf, Edward Metcalf, Sylvester Miller

$56.46+

On judgment of October 15, 1900. From Execution Docket Book 7. Paid in full.

3571

10-22-1900

Alfred K. McIntosh

George McIntosh

$33.91+

On judgment of December 31, 1896. Paid in full

3572

10-23-1900

Leigh Hunt

A. M Bennett

$12.50+

On judgment of October 12, 1900. No property found in DeKalb County upon which to levy this writ.

3573

11-1-1900

Marion T. Franks

Boyd R. Keen, Wesley Keen

$137.37+

On judgment of October 16, 1900. Paid in full. George O. Denison is now DeKalb County Clerk.

3574

11-20-1900

Henry W Ellis

Edward Mottinger, Della Mottinger, Daniel Mottinger, Ezra E. Loutzenheiser, Isaac Loutzenheiser, Elizabeth Loutzenheiser, Corinne Loutzenheiser, Jacob Stotz, Publius V. Hoffman, Daniel M. Link, John A. Campbell, Timothy J. Knisely, David H. Knisely, George E. Boots, Lyston C. Harding, Emma B. Sharitt and Alexander Hurraw.

$

On judgment of November 15, 1900. Recover from Ezra E. Loutzenheiser and Edward Mottinger $775.59 and all costs. . and from Ezra E. Loutzenheiser $1,480.18. Mortgage foreclosed on the East 1/2 of the Northwest 1/4 of Section 8, Township 35 North of range 14 East. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Township where property located on December 15, 1900. Henry W. Ellis bid $2372.43 and Sheriff Hathaway issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed Book 63, Pages 204, 205 and 206. H. W. Ellis assigned to Susannah M. Bohney and Nicolas B. Bohney of Williams County, Ohio.

3575

11-25-1900

Flint Walling Mfg. Co.

James W. Mulholland and Charles E. Gordon

$136.71+

On judgment of November 15, 1899. Writ expired and returned

3576

11-24-1900

Louis A .Centliver, Charles E. Centliver, John B .Reuss, partners doing business under the firm name of C. L. Centliver Brewing Co.

William H. Bohle

$73.48+

On judgment of June 12, 1899. No property found upon which to levy this writ.

3577

12-5-1900

W. J. Collins Financier of C. N. Bell Lodge No. 156.

C. F. Cooper, W. E. Sanders and WM. O. Holmes

$60.68

On judgment of July 31, 1900. J. W. Ammon Justice of Peace for case. December 11,1900 both defendants filed an Inventory of all Property and Plaintiff's Attorney W. W. Sharpless order no further action.

3578

12-11-1900

State of Indiana

James Beatty

$68.20

On judgment of Court case January 18, 1900. Guilty of Petit larceny Fined $10. and costs he be imprisoned in the County Jail for 30 days... Alex C. Guilford and James Donaldson became replevin bail. On February 17, 1900. John Armstrong paid $5 for James Beatty. Mrs. Wm. Armstrong paid $16.35 Paid in full.

3579

12-15-1900

Cland A. Benedick, Cashier of McClellan Bank

James Johnson, Lafayette J. Miller and James Richet

$261.40+

On judgment of January 30, 1900. Frank Draggoo and Abram Culbertson became replevin bail February 17, 1900. Paid in full.

3580

12-27-1900

George C. Boland

Mary E. Bishop Farmers Bank of Auburn, Allison S. Smith, Ruby Smith, John E. Platter, Lena Platter, David S. Ober, Harriett Ober and John Ober

$1110.46+

On judgment of July 28, 1900. mortgage foreclosed on 150 feet in width off the North side and founded by a line parallel to the North line of the following describe piece of land in the North 1/2 of the Southwest 1/4 of Section 32 in Township 34 North of Range 13 East. Commencing at a corner stone between the lands of Lewis Spangler and George Ensley in the center of the Fort Wayne and Coldwater road, thence South 17 1/2 degrees West along the center of said road.... Advertised in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ-Chas. Spake along with Geo. W. Gordon Publisher ) and in the Township where property located on January 19, 1901. George C. Boland by M. Boland his Agent bid $1162.52 and Sheriff Hathaway issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed Book 63, Pages 251, 252 and 253. George C. Boland was of Geary, Oklahoma Territory.

3581

12-26-1900

John W. Brown

Ezra E. Loutzenheiser, Henry Gurtner

$361.12+

On judgment of May 21, 1900. Emanuel T. Musser became replevin bail on May 21, 1900. Ezra Loutzenheiser paid.

3582

12-28-1900

Sarah L. McIntosh

George McIntosh

$8.35 costs

On judgment of December 17, 1900. R. Dexter Teft holds a lien for $15.00. Paid in full.

3583

12-29-1900

Jones Witler & Co.

Lettie Austin, Callie R. Brenner

$27.79 costs

On judgment of January 10, 1900. Paid by W. A. Austin.

3584

1-15-1901

Samuel Bevier

James Mulholland, Rosa Mulholland

$119.82+

On judgment of 12-22-1900. Mortgage foreclosed on Lot 7, 8 in Block 1 in Thomas' addition to the now (now city) of Garrett. Advertised for sale in the Clipper (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on February 9, 1901. Samuel Bexier by W. W. Sharpless, his attorney bid $132.83 and Sheriff Hathaway issued a Certificate of Sale.

3585

1-18-1901

Christopher C. Shaffer

Frank V. Cutler and Uriah L. Wambaugh

$346.10+

On judgment of January 18, 1901. Levied on property of Frank V. Cutter, 1 hearse and 2 casket cases. Posted notices of sale in the (City) of Auburn on January 22, 1901. Christopher C. Shaffer bid $33.00 for property.

3586

1-21-1901

Regal Manufacturing Co.

Frank A. Hoff

$4.15

Fee bill responsibility of Plaintiff. Sheriff levied on 75 picture frames belonging to Plaintiff. On March 9, 1901. Frank A. Hoff bid $12.12 .

3587

1-24-1901

Henry Smith

Seranus? Haag and Philip Schapf

$22.25 costs

On judgment of November 16, 1900. Paid in full.

3588

1-28-1901

Margaret Millgan

John W. Barber, Mary A. Kehrer, David H. Knisely, Timothy J. Knisely

$279.55+

On judgment of January 18, 1901. Mortgage foreclosed on the Southwest 1/4 of the Northeast 1/4 of Section 5 Township 34 North of Range 15 East . Advertised for sale in the Butler Herald (Butler newspaper and John T. Ferguson, Publisher-copy of ad attached to the writ) on February 22, 1901. On February 21, John W. Barber paid in full.

3589

2-7-1901

John F. Shuman

Milton C. Jones, Agnes C. Barter Jones, William N. Jones, Sarah Danke

$395.00+

On judgment of January 28, 1901. Mortgage foreclosed on the Northeast 1/4 of Section 30 Township 35 North Range 14 East. And the East 1`/2 of the Northwest 1/4 of Section 30 in Township 35 North Range 14 East. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Township where property located March 9, 1901. John F. Shuman bid $434.34 and Sheriff Hathaway issued a Certificate of Sale.

3590

2-7-1901

C. B. Jones

Daniel Lung and Noah Lung

$287.82+

On judgment of April 6, 1895. Writ wholly unsatisfied and returned by order of Plaintiff

3591

NONE IN

FILE

     

3591

2-7-1901

Cyril A. McDaniel

Noble W. Barker, Sylvester Roan, Arthur J. Lane

$486.34+

On judgment of November 1, 1892. From Execution Docket Book 7. Sent to Steuben County. No other details. See 3593

3592

2-19-1901

C. Jaxtheimer

Charles Mungen

$19.87

On judgment of January 16, 1901. No property found and writ expired.

3593

NONE IN

FILE

     

3593

2-19-1901

Cyril A. McDaniel

Noble W. Barker, Sylvester Roan, Arthur J. Lane

$486.34+

On judgment of November 1, 1892. From Execution Docket Book 7. Sent to LaGrange. No other details. See 3591

3594

2-19-1901

Aaron Ash

Joseph Gardner. George H. Dunn, Gilbert Showers Administrator of Gilbert Showers Estate, Frank P. Seiler, Auditor of DeKalb County, Aetna Life Insurance Co. Union Central Life Insurance Company, Albert Buchanan, Obadiah Leas and Almira (Deed says Almetta) M. Dunn Letters were confirmed for Administrator of Gilbert Showers in May Term. 1896. Probate Order Book M, Page 381.

$1426.21+

On judgment of March 16, 1901. Gilbert M. Showers, Administrator of the estate of Gilbert Showers, deceased recover from George H. Dunn and Joseph Gardner $12.65 that the lien of the Plaintiff and mortgage of Gilbert M. Showers, Administrator of the estate of Gilbert Showers deceased be foreclosed and the interest of all the defendants except Frank P. Seiler Auditor of DeKalb Bounty in the Southwest 1/4 of the Northeast 1/4 of Section 18 Township 34 North of Range 13 East be sold. And from proceeds of sale $161.21 with interest due to plaintiff. $1265. with interest adjudged due to Gilbert M. Showers, Administrator of the Estate of Gilbert Showers deceased. Sale subject to the School fund Mortgage of Frank P. Seiler Auditor. Sale advertised in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in the Township where property located On March 16, 1901. William J. Peckhart bid $219 and Sheriff Hathaway issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed Book 63, Pages 460 and 461.

3595

2-23-1901

William H. Nusbaum

John Robbins

$76.16+

On judgment of June 30, 1900. No property found upon which to levy and writ expired.

3596

2-28-1901

Jane Soule

Charles Nickerson

$124.02+

On judgment of January 23, 1895. S. A. Harper, Attorney for Plaintiff ordered writ returned. There is a Schedule of Inventory filed. (2 Pages) under $600.

3597

2-28-1901

Wilber F. Gavitt and Frank Goodwin

William N. Jones and Sarah A. Danke

$71.00+

On judgment June 15, 1892. "Wilber F. Gavitt is dead and Frank W. Goodwin is guardian of Allie Gavitt only heir of Wilber F. Gavitt. Deceased. Paid in full

3598

3-26-1901

Guilford F. Bursley, James M. McKays, Frank L. Smock and Frank H. Safford

John Lipsett

$107.87+

On judgment of March 19, 1901 before John M. Brumbaugh a Justice of Peace. Levied on Lot 11 and 16 1/2 feet off the West side of lot 10 in Toppings Addition to Corunna. Advertised for sale in the Auburn Courier(Auburn newspaper-Barns and McClure Publishers-copy of ad attached to the writ.) and in the Township where the property located on May 25, 1901. Guilford F. Bursley, James M. McKays, Frank L. Smock and Frank H. Safford by P. V. Hoffman, their attorney bid $200. and Sheriff Hathaway issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed Book 64, Pages 492 and 493. Bursley, McKay, Smock and Safford of Allen County, Indiana.

3599

4-3-1901

Ida M. Zimmerman and William Updegraph

Andrew Chapman

$280.12+

On judgment of January 29, 1901. No property found upon which to levy this writ.

3600

4-3-1901

Jacob Shook

William Squires

$235.95+

On judgment of May 20, 1901. No property found upon which to levy this writ.

3601

4-3-1901

State Building and Loan Association of Indiana of the County of Marion.

David Stahl, Minerva S. Stahl

$444.35+

On judgment of March 17, 1901. Mortgage foreclosed on lot 12 in Block 30 in the Town of Ashley. Advertised for sale in The Dawn (Waterloo newspaper and copy of ad attached to the writ) and in Township where property located on May 4, 1901. Plaintiff bid $425. and Sheriff Hathaway issued a Certificate of Sale. Note if file shows that W. H. Leas was Cashier of Citizen's Bank in Waterloo. Deed and transaction recorded in Deed Book 64, Pages 326 and 327.

3602

4-13-1901

Emanuel R. Shoemaker

David Heckathron as principal

$148.73+

On judgment of April 13, 1901. Daniel Kimmell is Surety. L. J. Miller became replevin bail on June 14, 1901.

3603

4-15-1901

Edwin C. Shaw, Edward L. Sessaman

Frank Beidler

$648.22+

On judgment of October 5, 1893. Receipt in file from John F. Shuman Attorney for Shaw Sassaman Co. Dated May 16, 1901 from Angola.

3604

4-14-1901

Marquis L. Barney

Stephen M. Silberg, Susie M. Silberg

$606.10+

On judgment of April 9, 1901. Mortgage foreclosed on Part of the North fraction of the Southeast 1/4 of Section 28 containing 84 acres, Also the East 1/2 of the Northwest 1/4 of Section 28 containing 80 acres, all in Township 33 North of range 14 East. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in the Township where property located on May 11, 1901. Marquis L. Barney by J. H. Rose, Attorney bid $500 and Sheriff Hathaway issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed book 64, Pages 261, 262 and 263.

3605

4-20-1901

Anderson Foundry and Machine Works

Charles T. Rogers and Harris Rogers

$216.23+

On judgment of October 8, 1895. Harris Rogers paid.

3606

4-22-1901

Christopher C. Shaffer

Frank V. Cutler, Uriah L. Wambaugh

$326.36+

On judgment of January 18, 1901. Sent to Steuben County. Sheriff Harry Snyder of Steuben County contacted defendant. Uriah L. Wambaugh filed a Schedule of Inventory. Fed Schneider Clerk of Steuben county.

3607

4-26-1901

Peter Teutsch, Executor of Michael Teutsch Will. There is a Will for Michael Teutsch recorded the 26th Day of March 1900.. He died March 14, 1900 in Butler. He was born in France, Father was Peter Teutsch. Buried in Butler Cemetery. Will is found in Clerk's Office, Deed Book 2, Pages 376 and 377.

George Collins

$443.00+

On judgment of June 5, 1900. Levied on Northwest 1/4 of the Northeast 1/4 of Section 31 Township 35 North of Range 14 East. Advertised sale in the Auburn Courier(Auburn newspaper and copy of ad attached to the writ) and in Township where property located on June 1, 1901. On May 27, 1901 plaintiff paid costs and ordered writ returned without further action.

3608

4-28-1901

Cyrus C. Walters

Mary E. Wheelock, Alpheus Wheelock

$144.12+

On judgment of July 6, 1899. Writ ordered returned by Plaintiff.

3609

5-6-1901

Sarah E. Smith

John W. Smith

$200.00+

On judgment of March 10, 1899. No property found upon which to levy this writ.

3610

5-21-1901

Publius V. Hoffman, Daniel M. Link

Anna Hess

$41.45

On judgment of January 22, 1901. Levied on Lot 270 in the Original Plat of the Town of Butler. Sale advertised in the Butler Herald (Butler newspaper and copy of ad attached to the writ. J. F. Ferguson Publisher) and in Wilmington Township (where property located) on June 22, 1901. E. B. Dunten by P. V. Hoffman bid $67. and Sheriff Hathaway issued a Certificate of Sale.

3611

6-3-19i01

Sarah E. Smith,

John W. Smith

$232.82

On judgment of March 10, 1899. Sent to Allen County. Sheriff of Allen County could not find any property on which to levy. Returned unsatisfied.

3612

6-5-1901

Albert D. Morse

Ida Moltz

$59.16+

On judgment of August 31, 1900 before Henry H. Leonard was Justice of Peace. Levied on Lot 137 and the East 1/2 of lot 136 in Egnews 2nd Addition to the Town of Butler. Property appraised by David W. Steward and Daniel H. Tomlinson. Frank A. Brink Notary Public. Sale advertised in the Butler Herald, O. H. Downey signed as Publisher and copy of ad attached to the writ) and in Wilmington Township (where property located) on August 24, 1901. Note in file from Home Indemnity Insurance Company of Butler, Indiana. J. A. Barber, Pres. F. A. Brink, Vice Pres and A. D. Miller Secretary-Treasurer; Dated August 23, 1901. "Dear Sir: In the matter of the sale of the property levied on in Morse vs. Moltz do not sell the property as arrangements are being made to adjust the claim. I will see you Monday. Truly yours, Frank A. Brink"

3613

6-6-1901

George O. Russell

Thomas Kelley

$28.00+

On judgment of May 15, 1901. William H. Chew was the Justice of Peace for the case. 'ON October 23, 1901 the Baltimore & Ohio railroad by J. H. Rose, their Attorney paid to me the sum of $40.04..J. H. Hathaway, Sheriff "

3614

6-21-1901

Eliza J. Grill

Minnie Grill

$7.45

On judgment of November 15, 1900. Minnie Grill paid in full. There is a Partition Deed in Recorder's Office, Deed Book 61, Pages 572 and 573. Ezra J. Grill was Plaintiff and Minnie Grill, Clyde Grill and Carl Grill were Defendants.

3615

6-21-1901

Richard McGee & Sarah J. Growcock Administrator of Jacob Klink Estate. There are Probate Papers in Clerk's Office.

Charles Linkenhelt

$33.82+

On judgment of November 16, 1900. Paid in full by defendant.

3616

6-27-1901

Laura Quinn?

William W. Quinn? Iuinn?

$10.57

On judgment of March 15, 1901. Paid in full

3617

7-5-1901

Sarah A. Hines

William H. Shenk and Harry A. Clark

$75.16+

On judgment of May 27, 1901. No property found upon which to levy this writ.

3618

NONE IN

FILE

     

3618

7-24-1901

Ed. R. May

John W. Wyatt, James H. Maxwell, Lizzie E .Baxter

$673.44+

On judgment of July 15, 1901. from Execution Docket Book 7, No description of property in book, Advertised same for sale in the Butler Herald (Butler newspaper) and in Township where property located on August 24, 1901. Edwin R. May bid $724.04 and Sheriff Hathaway issued a Certificate of sale. Deed and transaction recorded in Deed Book 64, Pages 537 and 538 ad 5 lines on 539, in Recorder's Office.

3619

7-25-1901

Elizabeth Willis & Elizabeth Ulph

Louis H. Willis

$500.00+

On judgment of October 15, 1895. Writ expired. Wholly unsatisfied.

3620

7-30-1901

Ida Morris and Maud M. Morris, Helen M. Morris and Ruth M. Morris

James N. Ritter, James L. griffin, J. William Wagner

$339.09

On judgment of July 27, 1900. Lot 12 in block 19 in the original plat of Garrett . Advertised in the Clipper (Garrett newspaper and copy of ad attached to the writ.) and in Keyser Township (where property located) on August 31, 1901. James Conkle Notary Public in Garrett. On August 1901 and injunction issued from the Circuit Court ordering said sale postponed until a suit pending therein entitled. Jas, N. Ritter vs. Ida Morris et al be heard and determined. November 15, 1901 judgment was entered in said suit setting aside the judgment upon which this execution issued and the plaintiff having paid to me the sum of $143.19 in full of costs.

3621

8-1-1901

State of Indiana on relation of Ida A. Morris, Maud M. Morris, Helen M. Morris & Ruth M. Morris

Isaac Whirledge, Fred Groscup, Samuel Bevier, Henry Schulthess

$600.00+

On judgment of March 26, 1901. By order of J. W. Baxter, Plaintiff's Attorney, writ ordered returned on December 14, 1901.

3622

8-1-1901

J. C. Hampton

National Masonic Accidental Association

$188.57+

On judgment of July 19, 1901. Louis J. Gengler, Attorney for the National Masonic Accident Association paid the sum of $217.21

3623

8-2-1901

Huntington Manufacturing Co.

Marion B. Willis

$99.00+

On judgment of January 31, 1901. Received from M. B. Willis payment in full.

3624

8-8-1901

Marion F. Franks

George W. McNabb

$166.73

On judgment of July 2, 1901. Mortgage foreclosed on the Northeast corner of the East 1/2 of the Northwest 1/4 of Section 32 Township 35 North of Range 12 East.....Also the tract commencing at the Southwest corner of the Southwest 1/4 of Section 29 Township 35 North Range 12 East... Brown & West, Attorneys for Plaintiff ordered Sheriff to return writ without further action August 20, 1901.

3625

8-8-1901

Mary Patterson

Chauncey Patterson

$25.00+

On judgment of July 28, 1901 Judgment called for Alimony. No property found upon which to levy this writ.

3626

8-13-1901

William H. Shaffer

Emanuel Musser

$64.09 in costs

On judgment of January 16, 1901. Plaintiff paid in full on September 2, 1901.

3627

8-27-1901

Lewis A. Henning

William H. May and John B. May

$67.60+`

On judgment of June 21, 1897. Levied on Southwest 1/4 of the Southeast 1/4 and the Southeast 1/4 of the Southwest 1/4 of Section 8, Township 35 North of Range 14 East. Advertised sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ. O. McClure Publisher James A. Barns deleted as publisher) and in Township where property located on November 9, 1901. On date of sale. Plaintiff ordered writ returned without sale.

3628

9-14-1901

Flint Walling Manufacturing Co.

James W. Mulholland and Charles E. Gordon

$136.71+

On judgment of November 14, 1899. Writ expired and returned unsatisfied.

3629

9-23-1901

Joseph V. Clement

Belle M. Ockew

$68.16+

On judgment of October 10, 1899. Paid in full.

3630

9-23-1901

Morgan & Wright

Marion B. Willis

$50.00+

On judgment of March 22, 1900. Brown and West, Attorneys for plaintiff ordered writ returned unsatisfied.

3631

9-27-1901

State of Indiana

Charles Mercer

$12.75

On judgment of May 20, 1901. Fine of $1.00 and cots and committed to the custody of the Sheriff until paid or replevied. Thomas Sommer became replevin bail on May 27, 1901. Charles Mercer paid in full December 19, 1901.

3632

10-15-1901

Hezekiah K. Leas

James Colgrove

$150.55

On judgment of October 8, 1901. Mortgage foreclosed on Lot 22 old plat of Uniontown (now Waterloo).
Advertised for sale on November 9, 1901 in The Dawn (Waterloo newspaper and copy of ad attached to the writ) and in Grant Township (where property located) Hezekiah K. Leas by his Attorney, W. H. Leas bid $169.33 and Sheriff Hathaway issued Certificate of Sale.

3633

10-16-1901

Parsons and Green Co.

Marion B. Willis

$62.74+

On judgment of November 16, 1898. Writ finalized July 15, 1903 and George W. Bleeks was Sheriff at that date.

3634

10-31-1901

Peter Walters

J. Lawson Riley

$41.55 Costs

On judgment of January 4, 1901. No property found for defendant upon which to levy.

3635

10-21-1901

Emanuel R. Shoemaker

David Heckathorn

$148.73+

On judgment of April 13, 1901. L. J. Miller became replevin bail on June 14, 1901. David Heckathorn paid $176.00 on November 20, 1901.

3636

10-21-1901

Jordan Rosa

Alvin A. Livergood

$8.30 in costs

On judgment of July 19, 1901. Paid in full

3637

10-23-1901

Frank O. Gossway

Asher S. Cornelius

$65.84+

On judgment of May 27, 1901. No property found for defendant upon which to levy this writ.

3638

10-31-1901

W. S. Thomas

Adam McKinley

$101.40+

On judgment of January 2, 1892. before W. J. Hogue Justice of Peace in Noble County Levied on a tract o land commencing on the North line of Section 23 Township 33 North of range 12 East. .... Advertised sale in the Clipper (Garrett Newspaper and copy of ad attached to the writ) and in Township where property located on December 28, 1901. On December 28, 1901, P. V. Hoffman Attorney for the Plaintiff ordered that no further action be taken. Writ expired and returned.

3639

10-28-1901

Ora or Ona? Greenmond

Prosper J. Greemond

$6.20

Fee bill responsibility of the Plaintiff. No property found upon which to levy writ.

3640

11-9-1901

George Gage

Elias W. Barton

$39.94

On judgment of March 25, 1892. Before Nicholas W. Blackburn a Justice of the peace of DeKalb County, a transcript of which judgment, duly certified by the Justice of the Peace was by said George E. Gage on November 8, 1901. filed in the Clerk's office. Schedule of Property of defendants filed. 1 Cow of value $15., Lot 5 in Block 8 in the North Addition to the Town now City of Garrett. $400.00 filed before D.D. Moody a Notary Public. Writ expired and returned unsatisfied.

3641

11-9-1901

Levi Showalter

Benjamin F. Thomas

$15.55+

On judgment of October 10, 1900. William A. Rose replevin bail on October 20, 1900. Benjamin F. Thomas paid in full.

3642

11-16-1901

Elizabeth Willis

Louis H. Willis

$500.00+

On judgment of October 15, 1895. Sent to Marion County. Alimony. Note in file from C. E. Emanuel, Attorney for Plaintiff. To Sheriff Eugene Sauley? Dauley? Of Marion County. No property found upon which to levy this writ.

3643

11-20-1901

State of Indiana

Mike Cyphers

$12.10

On judgment of October 23, 1899. Arrested for Public Intoxication and fine $5 plus costs and committed to the custody of the Sheriff until paid or replevied. On October 23, 1899, William Little became replevin bail. On December 21, & 28 Wm Little paid for Mike Cyphers.

3644

11-22-1901

John W. Holmes

Leon D. Robbins and Vila Robbins

$52.00+

On judgment of October 25, 1901. Writ expired and returned unsatisfied.

3645

12-24-1901

Peter Grogg for the use of Eli W. Shull and David A. Shull

Peter Shull

$173.72+

On judgment of March 15, 1900. "On July 2, 1902. Giles Abbey, Executor of the last will of Henry A. Shull, deceased for Peter Shull the defendant herein paid to me the sum of $213.66. Signed J. H. Hathaway, Sheriff" Henry A. Shull died November 14, 1901 in Keyser Twp. Married to Catherine Reed and he was a widower. He was born in Ohio. Will is in Clerk's Office, Deed Book 4, Pages 160 and 161.

3646

12-30-1901

Samuel P. Klotz

S. B. Zimmerman, F. A. Zimmerman, Willard Zimmerman, Mrs. Lew Cramer, Mrs. Chet Blanchard, Ida Zimmerman, Mrs. Allie Zimmerman

$200.00+

On judgment of December 17, 1901. Mortgage foreclosed on premises commencing at the Northeast corner of lot 13 , block 20 of the Original plat of the Town of Ashley. ...George W. Crooks is now by the Court appointed receiver to take charge of the rents and profits and his bond is fixed at $500.00. Sale of Property advertised in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in the Township where property located. On January 25, 1902. Samuel P. Klotz bid $235.89 and Sheriff Hathaway issued a Certificate of Sale.

3647

1-8-1902

American Type Founders Co.

George E. Gage

$1659.77+

On judgment of December 26, 1901. Mortgage foreclosed on 1 25X35 Potter Drum Cylinder Press, rack and screw distributions, tapeless delivery, steam and overhead fixtures and all appurtenances thereunto belonging 1 8x12 Chandeler and Price-Gordon Press with all appurtenances thereunto belonging 1 28 1/2 Reliance Paper Cutter with all appurtenances thereunto belonging, together with all wood and montal type, wood and montel furniture, leads, slugs, brass rules, cases, chases, stands, racks, imposing stones and frames cabinets, proof press, side and foot sticks , quoins, galleys, imposing sticks good will and subscription list of the newspaper printed with the material and machinery and all other printing material of whatsoever nature or description situated and contained in the printing office of said George KE. Gage located at Garrett, DeKalb County, Indiana. Sale to take place January 21, 1902 a the front door to the office of Garrett News situated on King Street in the City of Garrett, Indiana. Plaintiff by attorney, W. W. Sharpless bid $1200.00

3648

1-11-1902

William A. Carter

Deloss Greenhoe

$151.00+

On judgment of October 21, 1901. No property found upon which to levy this writ.

3649

1-11-1902

William R. Little

Marion F. Shutt and William Burns

$151.00+

On judgment of November 15, 1901. No property found upon which to levy this writ.