Please be patient while loading.

 Writs 2465-2584

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.

2465

10-19-1888

Robert F. Leffin

Catharine Klinkel & Francis Klinkel

$951.08

On judgment recovered December 7, 1887. Mortgage foreclosure on 19 1/2 acres off the North end of the East 1/2 of the Southeast 1/4 of Section 22 and 25 acres of the North end of the West 1/2 of the Southwest 1/4 of Section 23 in Township 35 North of Range 14 East. Advertised for sale in the Butler Record (Butler newspaper copy of ad attached to the writ W. L. Maxwell publisher) and in Franklin Township (where property located) on November 17, 1888. Robert F. Lefflin bid $1,049.10 and received a Certificate of Sale from Sheriff Garrison.

2466

10-23-1888

Timothy J. Knisely, David H. Knisely, George E. Boots and Freeman W. Kinney

Harrison Enzor and Stephen K. Enzor

$109.40

On judgment of October 9, 1888. John W. Baxter replevin bail as of December 24, 1888. Sheriff Plum

2467

11-190-1888

Robert McFarland

Isaac Meese

$117.72 +

On judgment recovered March 11, 1879. December 4, 1888. No property found in DeKalb County.

2468

11-19-1888

Sechler & Co.

Archibald T. Smith and James A. Boozer

$116.00

On judgment recovered November 8, 1887. No property found in DeKalb County

2469

12-28-1888

William L. Carnahan & Emmet H. McDonald

Frank Gannan, Joseph Gannan & George Bender

$257.18 +

On judgment recovered November 20, 1888. Sent to Allen County by DeKalb Clerk George A. Bishop.. "January 23, 1889 no property found in Allen County. Returned unsatisfied George H. Vibery Sheriff "

2470

12-28-1888

William L. Carnahan & Emmet H. McDonald

Frank Gannan, Joseph Gannan & George Bender

$582.06 +

On judgment recovered November 20, 1888. Sent to Allen County by DeKalb Clerk George A. Bishop.. "January 23, 1889 no property found in Allen County. Returned unsatisfied George H. Vibery Sheriff "

2471

1-18-1910

State of Indiana

Frank Darby

 

This writ is out of order with time period and no included in Execution Docket #6. Found in file copies. Grand Jury on 10th of February in 1911 found that Frank Darby did then and there sell to Loren Bryant for the price of $1.50 a certain quantity of intoxicating liquor, in a less quantity than five gallons at a time, to-wit: 1 quart of whiskey, the said Frank Darby not then and there being licensed under the laws of the State of Indiana so to do. .... The said Frank Darby having been convicted in the Circuit Court of DeKalb County, State of Indiana, as a druggist, of selling intoxicating liquors as a beverage, in violation of the laws of the State of Indiana, within tow years prior to the time of the making of the aforesaid, t-wit on 18th of January, 1910...(Two pages of detail with original.) Signed by Hubert E. Hartman Prosecuting Attorney.

2471

12-31-1888

Lyman Lockwood Adminstrator of the Estate of Alonzo Lockwood, Dec'd

Lydia A. Werden, John A. Werden, William E. Crane, Arthur DeWitt and Andrew J. Baxter

$347.65

On judgment recovered November 28, 1888. Andrew J. Baxter assigned to A. J. Mason & Sons. Levied on Lot 199 in Egnew's Addition to the Town of Butler. Advertised for sale in the Butler Review (John J. Higgins Publisher of the Butler newspaper-copy of ad attached to writ) and in Wilmington Township (where property located) on January 26, 1889. Albert J. Mason and Warren A Mason by Attorney Andrew J. Baxter bid $266.36 and received a Certificate of Sale form Sheriff Plum

2472

1-9-1889

Mary M. Kelley

Charles Kelley

$4.35

Fee Bill on case dating October, 1886 and responsibility of the Plaintiff. Writ ordered returned on January, 1889 by George A. Bishop, Clerk.

2473

1-9-1889

Lewis J. Blair

Mary M. Kelley

$141.10

On judgment recovered October 20, 1887. On January 9, 1889 visited plaintiff no property found to levy. Clerk ordered writ returned.

2474

1-14-1889

William E. Overton

Lorenzo D. Metcalf

$659.30 +

On judgment recovered November 22, 1886. Levy on property: 20 acres off of the East side of the Northeast 1/4 of Section 25 in Township 34 North of Range 13 East. Advertised for sale in Auburn Courier (Auburn Newspaper-copy of ad attached to this writ) and in Union Township (where property located) on February 15, 1889. Appraisers: James Arnold Blodget and William Bishop. William E. Overton by R. Dexter Tefft his attorney bid $250.00 and received a Certificate of Sale from Sheriff Plum. Writ not paid in full.

2475

1-15-1889

Anne Shafer

Milton J. Boland & Henry Haskins

$274.52

On judgment recovered November 12, 1888. 5-21-1889 Clerk Bishop ordered writ returned.

2476

1-24-1889

Joseph Imler & Frederick Imler

Dudley Mixer or Mixser

$72.00

Costs on judgment October 20, 1888. Paid.

2477

1-24-1889

Hannah M. Warcup

Wesley I. Work

$268.50 +

On judgment recovered May 28, 1885. Note in Book (not in file) "pd January 2, 1889 $61.37." " On February 9, 1889 I visited the within named deft. Wesley I. Work and asked him to pay the within judgment this he refused to do he said he had paid the same to Mr. Emanuel and I made diligent search and inquiry for property belonging to the within named defendant and I could find none upon which to levy this writ and this writ having expired the same is returned wholly unsatisfied Signed July 2, 1889 Sheriff Plum"

2478

2-2-1889

Philip Grube

Jefferson Seery & James George

$150.68

On judgment recovered October 20, 1888. February 16, 1889 the Sheriff could not find any property belonging to either defendant. Returned unsatisfied August 1, 1889.

2479

2-5-1889

Alonzo Lockwood (now deceased) and Lyman Lockwood is administrator of his Estate

A. C. Osborn, William Dove, James Bishop and Maria Dove

$333.37

On judgment recovered before H .H. Fales a Justice of the Peace on the 5th Day of December 1879 in the DeKalb Circuit Court. Sheriff Plum could find no property on which to levy. Writ returned August 4, 1889.

2480

2-5-1889

Elizabeth Reinhoehl, & Solomon Reinhoehl Administrator of the Estate of Margaret Reinhoehl deceased

Lydia Ernest, & Henry Ernest

$288.93

On judgment of October 26, 1887. Mortgage foreclosed on the North 1/2 of the Southwest 1/4 Section 22 Township 35 North of Range 13 East Could be 12 East.. Advertised for sale in the Garrett Clipper (Garrett newspaper-copy of ad attached to writ. A. J. Little Publisher) and in Fairfield Township (where property located) on April 6, 1889. W. L. Penfield, Attorney for Plaintiffs, bid $317.50 and received a Certificate of Sale from Sheriff Plum. Affidavit and Statement in Redemption, as well as, a Certificate of Redemption filed by Daniel J. Ernest on June 1, 1889. Redemption Book 1, pages 224 and 225 (Clerk's Office)

2481

2-16-1889

Alonzo Lockwood (deceased)

Isaac Meese, T. D. Meese

$281.23

On judgment recovered March 22, 1886 on which George A. Woodcox was Justice of Peace. T. D. Meese not a resident of DeKalb County. Levied on the fractional North 1/2 of the Northeast 1/4 of Section 4 in Township 33 North of Range 14 East Also the following land in Township 34 North of Range 14 East commencing at the corner state at the Southwest corner of Section 34 thence North on said Section line to the land formerly owned by H. Reeves thence East 40 rods thence South to the center of Public road thence East on said road 61 1/2 rods thence South on Section line West to place of beginning as the property of Isaac Meese and T. D. Meese. Sale of property was postponed by order of the Plaintiff Attorney on May 18, 1889. On May 20, 1889 Aaron Moore paid $308.66.

2482

3-1-1889

Sol Mier

John W. Campbell

$92.87+

On judgment recovered November 20, 1888. Sheriff did not find any property owned by the defendant. March 26,1889 Writ returned.

2483

3-1-1889

Lyman Lockwood as Administrator of the Estate of Alonzo Lockwood deceased

George Soule

$118.79 +

On judgment recovered February 5, 1889. Writ returned, Sheriff Plum did not find any property upon which to levy.

2484

3-1-1889

Lyman Lockwood Administrator of the Estate of Alonzo Lockwood, Dec'd

Henry Sechler and Cyrus C. Walter

$68.25 +

On judgment recovered February 5, 1889. Penfield and Blattner, Plaintiff's Attorney C. C. Walter requests the Sheriff to return Writ. H. Sechler paid $15.

2485

3-1-1889

George Berry, George B. Stevenson, Roe Stevenson, John Averter

Henry M. Bowman, Lydia Bowman, Bertha Bowman & Elmer Bowman

$1,279.07

On judgment recovered September 30, 1884. Plaintiff to recovered from Henry M. Bowman $1,019.97 and costs. Mortgage foreclosure on 1 Sawmill complete composed of Engine and Boiler with sawmill completed situated on the line of the Wabash, St. Louis and Pacific Railroad Company in Troy Township on the lands of Peter Smith.

Levied on in the Town of Butler, Egnew's addition the undivided 1/3 interest of Lot 238, 239, 240, 241, 342, 342, 244, 245, 246, 247, 248, 249, 250, 251, 252. except the life interest oft he defendant, Lydia Bowman therein as the wife of John W. Bowman, deceased, said last excepted portion being 1/3 of the interest of the said John W. Bowman, deceased, in said premises. Advertised for sale in the Butler Review (Butler newspaper and copy of ad attached to the writ. John J> Higgins Publisher) and in Wilmington Township (where property located) on April 27, 1889. A. J. Shutt bid $459.34 and received a Certificate of Sale from Sheriff Plum. Appraisers of property were J. W. Boyle and John Baxter. Deed recorded in Recorder's Office, Deed Book TT, pages 263, 264 and 265.

2486

3-4-1889

Isaac Kirby, Receiver of the goods and effects owned and held jointly by John Agerter, George B. Stevenson and James M. Stevenson as Surviving Partners of the Firm of Agerter, Stevenson & Co.

Ezra M. Hopkins, Sara A. Hopkins, Edward Fosdick

$1,224.30

On judgment of February 5, 1889. Mortgage foreclosed on Lots 133, 134, 136, 137, 138 and 139. in the Original Plat of Butler. Also, the East 1/3 of the East 1/2 of the Northwest 1/4 of Section 11 in Township 34 North Range 14 East lying between the Lake Shore and Michigan Southern Railway on the North and the Wabash Saint Louis & Pacific Railway on the South, together with the Ohio Tile Mill, Clay Crusher and boiler and engine situated on said last named tract of land to include the mill, clay crusher, engine and boiler and all the fixtures connected therewith. Advertised for sale in the Butler Review (Butler newspaper and copy attached to writ) and in Wilmington Township (where property located) Isaac Kirby by his attorney John Agerter bid 1280.49 and received a Certificate of Sale form Sheriff Plum.

2487

3-4-1889

John H. Weaver

Joseph Imler

$187.36

On judgment received February 19, 1889. Mortgage foreclosed on the Undivided 1/3 of Lot 11 in Rainer and Headley's Addition to the Town of Auburn. Advertised for sale in the Auburn Courier (James A. Barns, Publisher of the Auburn newspaper and copy of ad attached to the writ) and in Union Township (where property located) on April 6, 1889. John H. Weaver bid $200. and received a Certificate of Sale from Sheriff Plum.

2488

3-4-1889

Aaron Levi, & Gustave Wolff

Eli Bryan

$187.36

On judgment of January 2, 1889. before William W. Tomlinson Justice of Peace. Levied on the East 1/2 of the Southeast 1/4 of Section 5 in Township 34 North Range 14 East. Advertised for sale in the Butler Review (Butler newspaper and copy of ad attached to writ) and in Wilmington Township (Where property located). Aaron Levy and Gustas Wolff by attorney A. J. Baxter $219.15 and received a Certificate of Sale from Sheriff Plum.

2489

3-6-1889

George Redding

James A. Gaby, Alice A. Gaby

$1,492.54

On judgment of February 5, 1889. Mortgage foreclosed on the South 1/2 of the North 1/2 of the Southwest 1/4 of Section 19 Range 15 East. Advertised for sale in the Auburn Courier( Auburn newspaper and copy of ad attached to writ) and in Stafford Township (where property located) on April 13, 1889. George Redding bid $1400. and received a Certificate of Sale from Sheriff Plum. Transaction recorded in Recorder's Office, Deed Book TT pages 205 and 206. George Redding lived in Steuben County.

2490

3-12-1889

Benjamin F. Kennedy

George Booth, Almira A. Booth

$162.03

On judgment recovered February 5, 1889. Levied on Lot 5 in the Western addition of UnionTown, now incorporated with Waterloo. Advertised for sale in the Garrett Clipper (Garrett newspaper and copy of ad attached to writ- A. J. Little, publisher Louis J. Gengler Notary Public) and in Union Township (where property located) on April 13, 1889. Benjamin Kennedy bid $181.62 and received a Certificate of Sale form Sheriff Plum.

2491

3-12-1889

The Studebaker Brothers Manufacturing Co.

Leander A. Goodwin

$74.66

On judgment of February 27, 1889. Could not find any property to levy and writ expired. Signed Sheriff Plum

2492

3-12-1889

Kalamazoo Wagon Co.

Leander A. Goodwin

$84.52

On judgment of February 27, 1889. Could not find any property to levy and writ expired. Unsatisfied.

2493

None in file

Folder

     

2493

3-18-1889

John F. Maxen

Charles Meeks

$13.45

Fee Bill responsibility of Defendant. (no other information in the Book)

2494

3-30-1889

Calvin ?? Lewis

Abner F. Pinchin & Henry Haskins

$118.00 +

On judgment February 19, 1889. Partial payment

2495

4-8-1889

Philip Forelich

Henry M. Rollins, Rachel C. Rollins

$219.80

On judgment of March 27, 1889. Mortgage foreclosed on The East 1/2 of the Northwest 1/4 of Section 18 in Township 34 North of Range 14 East except 30 acres off of the East side thereof. Advertised in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Wilmington Township (where property located) on May 11, 1889. Philip Froelich by his attorney bid $243.99 and received a Certificate of sale from Sheriff Plum

2496

4-20-1889

Samuel Frick

Elizabeth Frick

$234.80

On judgment of March 18, 1889. No property found upon which to levy and this writ is wholly unsatisfied.

2497

4-24-1889

John W. Thomas, guardian of Jonathan Thomas a person of unsound mind.

Anna Hopkins, Ezra M. Hopkins, Sarah A. Hopkins, Edward W. Fosdick, Michael Teutsch and Isaac M. Kirby Receiver.

$947.24

On judgment of April 4, 1889. Plaintiff to recover $273.22 from Anna Hopkins, That Michael Teutsch recover from Anna Hopkins $280.28 In the cross complaint of Edward W. Fosdick the mortgage be foreclosed on the West 1/2 of the West 1/2 of the Southeast 1/4 of Section 154 in Township 34 North Range 14 East. Except 10 acres off of the North end of the West 1/2 of the West 1/2 of said Southeast 1/4 be sold. Advertised for sale in the Auburn Courier (Auburn newspaper- copy of ad attached to the writ) and in Wilmington Township (where property located) on May 18, 1889. Edward W. Fosdick bid 985.90 and received a Certificate of Sale from Sheriff Plum,

2498

5-14-1889

Warner Blackwell, Administrator of the Estate of Thomas Blackwell, dec'd

Catharine Enzor and Harrison Enzor

$58.65 +

On judgment of November 30, 1888. Lien foreclosed on 20 acres off of the South end of the East 1/2 of the Southeast 1/4 of Section 11, Township 35 North of Range 14 East. Satisfied. Warren Blackwell filed for letters of Administration in October Term 1887. Clerk's Office Order Book 1 page 329. Page 437 and 438 is the Petition for Conveyance of Real Estate. Estate vs. Warner Blackwell, Catharine Enzor and Harrison Enzor.

2499

5-24-1889

B. W. Skelton, W. H. Watt and F. P. Wilt

W. F. Hathaway, M. Hathaway

$422.36

On judgment of May 24, 1889. Levied on a lot of groceries as property of the Grocery store of W. F. Hathaway and M. Hathaway. In Garrett. Writ satisfied and Sheriff ordered to release all property.

2500

6-11-1889

Jacob J. Thomas

Velana Haynes

$37.00

On judgment of March 26, 1889. Henry Harvey Justice of Peace on April 5, 1889. No property found and Defendant issued a Schedule of property and demanded that the same be set off as exempt being less than $600. All household goods signed Valaria Haynes. And subscribed before Louis J. Gengler Notary Public. Writ unsatisfied.

2501

Not in

Folder

     

2501

6-2-1889

W. W. Shoaff

John Wickerson and Paul Walter

$81.74

This is from Execution Docket Book 6 .On judgment of June 10, 1889. No property for either defendant and exempt $600 on Schedule.

2502

6-24-1889

Ida Byers, Clara Byers, Ada Byers and Barry Hoetler by Alexander Sterling their guardian and next friend and Andrew Byers and William Byers.

William Thompson

$99.30

Costs on judgment recovered 6-21-1889. July 23, 1889 Charles Rugman became replevin bail.

2503

None in

Folder

     

2503

6-26-1889

Ida Byers et al

William Thompson

$18.73

Fee Bill on Judgment 6-21-1889. No details.

2504

7-1-1889

State of Indiana

James Batey

$47.90

On judgment of February 8, 1889 and Stephen A. Powers Judge of Circuit Court. That the defendant does pay his fine of $20 and all costs and that he stands committed to the custody of the Sheriff until fine and cost are fully paid or replevied. On February 12, 1889 Etna Khulman became Replevin Bail. Witness on the case Norman Donaldson, and ? Donaldson. And Henry? Penland. Paid in full.

2505

7-3-1889

Sol Mier

Andrew J. Russell, Rebecca Russell, Laura E. Rickel, Willis D. Rickel, William Eakright

$3,579.44

On judgment of July, 1889. It is considered and decreed by the court that the Plaintiffs said mortgage be foreclosed and the interest of all the defendants in the premises therein described as: all That part of the North 1/2 of the Northeast 1/4 of Section 23 in Township 34 North of Range 14 East lying West of the Butler and Newville highway running through said Section, Also 60 acres of the East side of the Northwest 1/4 of said Section, except 10 acres out of the Northeast corner of said 60 acres be sold. Advertised for sale in the Butler Review (Butler newspaper and copy of ad attached to this writ) and in Wilmington Township (where property located) on August 3, 1889. Sol Meir bid $3,717.97 and received a Certificate of Sale from Sheriff Plum. Deed and transaction recorded in Deed Book TT, pages 532, 533 and 534 in Recorder's Office. Sol Mier lived in Noble County.

2506

7-3-1889

Mary Daniels

John A. Lower, Jemina A. Lower, Levi Showalter, Benjamin F. Dawson

$1,840.90

On judgment of 6-17-1889 Mortgage foreclosed on the Southwest 1/4 of the Southeast 1/4 of Section 2 in Township 34 North of Range 13 East. 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 August 3, 1889. Mary Daniels bid $1, 654.70 and received Certificate of Sale from Sheriff Plum. Deed is recorded in Deed Book TT, pages 556 and 557, Recorder's Office.

2507

7-5-1889

Clara Hesit

Manoah Franks Administrator of the Estate of Henry Heist, Dec'd.

$6.70

Fee bill responsibility of the Plaintiff. For May Term 1885. To Robert C. Wallace Sheriff of Fulton County, Samuel Braden Jr. Sheriff of Noble County and Clerk Bishop of DeKalb County. Clara Heist paid $3.80 on December 3, 1889.

2508

7-5-1889

Aultman Miller & Co.

Harrison Enzor and Stephen K. Enzor

$5.98

Fee Bill responsibility of the Plaintiff. Fees of July 12, 1889. Fully satisfied.

2509

7-5-1889

Lizzie Funk

Joseph W. Funk

$25.09

On judgment of October 16, 1888. Could not find any property or the defendant in DeKalb County. Wholly unsatisfied January 1, 1890.

2510

7-13-1889

State of Indiana

James Batey

$69.15

March 13, 1889. It is therefore considered and adjudged by the defendant James Batey, do pay his fine herein unto the State of Indiana in the sum of $20. and that he stands committed to the Custody of the Sheriff of DeKalb County until such fine and costs are fully paid or replevied. On April 1, 1889 Etna Kuhlman became replevin bail. Etna Kuhlman paid. Witnesses Thomas McNamara, John Huston? Benjamin Batey?

2511

7-13-1889

Joseph (Josephus-on Deed) Shilling

James H. Smith, Sarah A. Smith, John D Smith, Selina J. Smith, George Shutt and Charles Boigegrain

$1,362.76

On judgment of July 11, 1889. That Plaintiff recover of James and Sarah Smith $633.88; that Charles Boigegrain recover from James and Sarah Smith $182.34; that George Shutt recovered of the Smiths $277.34 and that Selina J. Smith recover from the Smiths $150. Mortgage of Plaintiff and cross complaints be foreclosed on the following real estate: The Southeast 1/4 of the Southeast 1/4 of 10 acres in a square from out of the Southeast corner of the Northeast 1/4 of the Southeast 1/4 both in Section 8 in Township 33 North of Range 14 East. Advertised for sale in the Garrett Clipper (Garrett newspaper and copy of ad attached to writ) and in Concord Township (where property located) on August 10, 1889. James B. Baxter bid $784.17 and received a Certificate of Sale from Sheriff Plum. The Deed is Recorded in Deed Book UU, pages 32 and 33 (Recorder's Office).

2512

7-16-1889

William H. Appleton, Daniel S. Appleton, William W. Appleton, Daniel Appleton and Edward D. Appleton

George F. Kain

$92.40

On judgment of June 18,1889. No property found to levy for payment of this writ. Returned unsatisfied.

2513

None

In File Folder

     

2513

7-17-1889

Jacob Lowenstein, Bernard Rothchild

Simpson Duck

$477.64 +

This is found in Execution Docket Book $6. On judgment of November 28, 1883. This writ was not delivered to Sheriff by order of the Plaintiffs Attorney. Wm. H. Leas Attorney for Plaintiff.

2514

7-22-1889

Gustave W. Boerger

Wesley I. Work

$120.43

On judgment of May 31, 1889. Levied on the 35 acres and 35/100 of an acre in the Northwest corner of Northeast 1/4 of Section 27 in Township 33 North of Range 12 East.. bounded on the North by the North boundary of said Section on the East by the West boundary line of the said Northeast 1/4 of said Section and on the South and East by the right of way of the Fort Wayne Jackson & Saginaw Railroad excepting so much thereof as belongs to said railroad for dept grounds. Advertised for sale in the Butler Review (Butler newspaper-no copy attached) and in Butler Township (where property located) on January 9, 1890. Writ expired prior to property being sold. Clerk asks to issue an Alias Execution or Vendi authorizing Sheriff to sell property.

2515

7-29-1889

State of Indiana

Stephen McKinley

$17.05

On March 27, 1889 before Stephen A. Powers Judge of the Circuit Court it was considered and adjudged that the defendant pay fine $1.00 plus all costs and that he stand committed to the custody of the Sheriff until said fine and costs are full paid or replevied. On March 27, 1889 William McKinley became replevin bail. July 29, 1889 Stephen McKinley was arrested and he paid the fine and costs.

2516

7-12-1889

State of Indiana

Adam Stoneberger

$26.10

On November 12, 1888 it was considered and adjudged that the defendant pay a fine of $10 and costs and stand committed to the custody of the Sheriff until paid or replevied. On November 12, 1888 Thomas Bubb became replevin bail. Paid in full.

2517

7-31-1889

Nicholas Ensley and Albert Robbins

William N. Jones and Milton C. Jones

$1,051.36

On judgment of July 11, 1889. No property found for either defendant. Writ expired wholly unsatisfied.

2518

8-5-1889

McDonald & Co.

William M. DePew

$200. +

On judgment of July 12, 1889. No property found for defendant. Writ expired wholly unsatisfied.

2519

8-7-1889

Daniel Brown

David W. Weitz

$75.87

On judgment of February 18, 1889. Mechanics Lien foreclosed. The West 1/2 of the West 1/2 of the Northeast 1/4 of Section 29 in Township 35 North Range 15 East. On August 10, 1889 Daniel W. Weitz paid in full

2520

8-7-1889

Cyrus C. Boyer

James Miller & John Baum

$88.25

On judgment of February 16, 1889. James Miller and John Baum are not residents of DeKalb County and writ returned unsatisfied.

2521

None

In File Folder

     

2521

8-7-1889

Charles Meek

J. F. Maxson, L. B. Dickinson, Chars. Bassett, R. m. Lockhart, Isaac Speer, S. P. Stroh, ? R. Stevens, O. J. Dickinson, J. S. Jackman, H. Espy, B. F. Kennedy, G. J. Duncan, R. Patterson, S. R. Rickell, D. D. Miser and S. J. Dickinson

$5.60

This found in Execution Docket Book 6 Fee bill responsibility of Defendants. No details.

2522

8-19-1889

Lavina Parks

George W. Frick

$278.81

On judgment of August 12, 1889. G. W. Frick issued a Schedule of Property and claimed relief from Exemption. Schedule includes farm equipment, household goods and wearing apparel, 40 acres of land in Section 23, 3 acres of land in Section 10; also 150 acres of land in Section 10 and 15 all in Union Township. Joint interest with wife in crops growing and grown on land owned by Mr. And Mrs. Frick. Subscribed and sworn before I. Maude McBride Notary Public on August 27, 1889. Appraisers Robert N. Crocks and Josiah Imhoff. The Plaintiff being dissatisfied with the appraisement of the appraisers, By direction of plaintiffs attorney ( C. M. Philips) the property was again appraised by George D. Denison and Theodore Imhoff. Writ was returned unsatisfied.

2523

8-19-1889

William H. Nusbaum

Martin Casselman, Rebecca Casselman, Emily Wright, Mary A. Odell & F. M. Odell whose given name is to Plaintiff unknown.

$263.60 +

On judgment of August 13, 1889. Emily Wright recovered from Casselman $135.50, Plaintiff recover $135.50 and costs. Mortgage be foreclosed on the North 1/2 of Lot 35 and the whole of lots 36, 37, 38 and 39 in H. S. Hines recorded plat of the Village of Lawrence "now Sedan" Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Richland Township (where property located) on September 14, 1889. W. H. Nusbaum bid $43.00 and received a Certificate of Sale from Sheriff Plum.

2524

9-9-1889

State of Indiana

Charles Gould

$27.60

Criminal Case on June 5, 1889.. Arrested for gaming and fined $10. plus costs. To be arrested till paid or replevied. Thomas Bubb replevin bail on June 5, 1889. November 20, 1891 Thomas Bubb paid in full.

2525

9-9-1889

John Blaker

Martin Bowman

$57.27

On judgment of August 5, 1889 and Daniel McNabb was Justice of Peace. Martin Bowman paid $5. on December 18, 1889. Butler Ind May 9, 1890 John Blaker by his Attorney A. J. Baxter asked the Sheriff to return the writ as having been paid to Plaintiff.

2526

9-13-1889

State of Indiana

Curt Armstrong

$14.25

On Criminal case June 20, 1889. Fined $5.00 plus costs. Thomas H. Tomlinson replevin bail. Writ satisfied.

2527

9-23-1889

Lee Holbrook & Jennie Holbrook

George H. Post

$488.65 +

On judgment of May 31, 1889. No property and writ expired.

2528

10-8-1889

Leopold Falk & Moses Lamley

James Ferrell

$319.+

On judgment of August 28, 1889. Only the Ad from the Auburn Courier (Auburn newspaper) in file. Rest is from the Execution Book #6. Note in Book state the Order of sale having been mislaid or lost...ordered returned. The levy was on the undivided 1/6 of the West 1/2 of the Southeast 1/4 of Section 7 in Township 33 North of Range 14 East.... Except sold by Joseph "Ferrell to Ann S. Van Hyde on February 28, 1889.

2529

10-15-1889

Benjamin B. Dearborn

Mahlon Boren, John R. Boren

$86.59

On judgment of November 1889? (Possible 1888) and William F. Bloodhart became replevin bail. Paid

2530

10-15-1889

Calvin McLewis

Abner F. Pinchin, Henry Haskins

$101.14

On Judgment February 19, 1889. Levied on lot 116 in Egnew's 1st Addition to the Town of Butler. Advertised for sale in the Butler Review (Butler newspaper and copy of ad attached to the Writ) and in Wilmington Township (where property located) on December 14, 1889. Calvin McLewis by his attorney E. D. Hartman bid $1. and received a Certificate of Sale from Sheriff Plum. Clerk's Office Redemption Book 1 pages 228 and 229. Abner F. Pinchin field an Affidavit and Statement in Redemption and Certificate of Redemption.

2531

10-24-1889

Old National Bank of Fort Wayne, Indiana

Wesley I. Work

$53.55 +

On judgment of October 23, 1889. No property found upon which to levy. Writ expired unsatisfied.

2532

None

In File Folder

     

2532

11-13-1889

Anna Ober

Davis S. Ober

$114.19 +

On judgment of November 11, 1889. No property found on which to levy this writ.

2533

11-14-1889

Anna Ober

Davis S. Ober & Estate of John A. Ditmars

$314. +

There is not a file on this Execution . This is found only in Execution Docket Book 6. On judgment of October 29, 1889. David S. Ober filed a Schedule of property exempt from Execution. Appraisers were William McIntyre and S. Rogers. .

2533

11-18-1889

First National Bank of Auburn

John D. Lahnum, Greenville C. Lahnum, William Lahnum

$108. +

Jacob B. Casebeer as Surety on judgment August 16, 1889. Writ returned satisfied May 12, 1890.

2534

11-22-1889

George Shoner

William Jones and Milton Jones

$871.07

In file there is only a receipt In Execution Docket Book 6 (Clerk's office) there is some detail. Advertised in the Auburn Courier (Auburn newspaper) that a sale was set for December 21, 1889 and in Franklin Township (where property located) . George Shoner bid $153. 63 and received a Certificate of Sale from Sheriff Plum. Deed and transaction recorded in Recorder's Office, Deed Book UU pages 343. 343 and 345.

2535

11-22-1889

George T. Smith, Middlings Purifier Company

Franklin J. Fyke, George W. Fyke, Maud A Fyke, Henry Fyke, Oliver D. Willett, Alex Coquillard, Cornelius B. Jones, Andrew Gunnett & Mary Gunnett

$6,611.84 +

Original is hard to read. Blue typewriter ribbon and faded. Cross complaints Oliver D. Willett recover of Franklin Fyke and Andrew Gunnett $558.39 and costs. Cornelius B. Jones recovers of Franklin and George Fyke $437.85 & Costs .Mortgage foreclosed on Lots 1& 2 Block 17 in the original plat of the Town of Garrett. Lot 17 in Block 19 (against all defendants except Oliver D. Willett and Cornelius B. Jones. Also lots 16, 18, and 19 in Block 19. Advertised for sale in the Garrett Clipper (a Garrett Newspaper copy of ad attached to the writ) and in Keyser Township (where property located) on January 4, 1890. George T. Smith of Middlings Purifier Company bid on Lots and received through Attorney E. D. Hartman. J. E. Rose attorney for Coquillard & Willett, R. Wes McBride Attorney for Jones. Deed for lots 1, 2 . is recorded in Deed Book UU, pages 345, 346 and 347. Henry Hirsch, Jacob Venier and Watson Hawley composed the fir of Archibald Milling Co. of DeKalb County. On the 22nd day of July, 1890 Rufus H. Emerson and Zenas C. Eldred, Receivers of Said George T. Smith Middlings Purifier Co. assigned to the Archibald Milling Co. Deed for Lots 16 and 17 recorded on Pages 347 and 348. Sold to Cornelius B. Jones. Deed for Lots 18 and 19 recorded on pages 349 and 350. Sold to Rosina M. Fyke.

2536

12-4-1889

Sanford Bassett

Stephen George, Lucy M. George, Leander S. Goodwin & Rebecca Goodwin

$106.25

Line of defendants in the premises "commencing at a point on the North Section line of Section 4 found in Township 34 North, Range 13 East.. Advertised in Auburn Courier (Auburn newspaper copy of ad attached to writ) and in Grant Township (where property located) on December 28, 1889. James O. Blanchard bid $118.95 and received a Certificate of Sale from Sheriff Plum.

2537

12-5-1889

Henry U. Ward for the use of Henry Haskins & Son (replevin bail)

Oscar L. Gamber,

$98.23

On judgment of March 9, 1877 and Henry Haskins & Son became replevin bail on May 5, 1877. (That said Henry Haskins & son paid as replevin bail on above Judgment on January 9, 1878 $44.18 and this Execution is issued for their use) On December 1889, Phil Plum noted writ ordered returned by Plaintiff Henry Haskins & Son wholly unsatisfied.

2538

12-23-1889

State of Indiana

George Somerlot

$15.05

On February 14, 1888 Fine of $1. and all cots that he stands committed to the custody of the Sheriff until said fine and costs are fully paid as replevied. William m. Boughan became replevin bail on February 22, 1888. "This writ came to hand December 23, 1889, Phil Plum Sheriff and I made diligent search and I could not find the within named Defendant within my bailiwick.)

2539

1-4-1890

Morris Martin

Joseph Frederick, Jefferson Buck

$108.91

On judgment of December 17, 1889 Wholly satisfied

2540

None

In file

     

2540

1-6-1890

Richard W. Forstythe

Gilbert Greenwood

$184.48

This is found in Execution Docket Book 6 on judgment of December 18, 1889. No property found. G. Greenwood filed a Schedule of Property. Appraisers were Chas. R. Abrams and David Moughler. Property less than $600 and set off as exempt. Wholly unsatisfied.

2541

1-7-1890

Sarah Meese, Aaron D. Moore Administrator of her Estate.

Thaddeus Meese

$500.00 +

On judgment of May 9, 1887. Note: That on February 11, 1889 Aaron D. Moore was duly appointed by said court Administrator of the Estate of Sarah Meese then deceased) Levied on the undivided 1/6 part ..of the fractional North 1/2 of the Northwest 1/4 of Section 3, Township 33 North of Range 14 East containing 72 20/100 acres. The undivided 1/6 part in fee of fractional North 1/2 of the Northeast 1/4 of Section 4 in said Township and Ranged containing 3.93 acres. Also the undivided 1/6 part in fee of the following described tract in Section 34 Township 34 North of Range 14 East Beginning at the Southwest corner of said Section 34 and running thence North on West line of Section 40 chains and 39 links to land formerly owned by Hannibal Revee... And the undivided 1/6 part in fee of all said three tract of land together. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Wilmington Township (where property located) on February 8,1890. Appraisers were William C. Roberts and Henry Gunsenhouser. William B. Kirk highest bidder and received a Certificate of Sale from Sheriff Plum.

2542

1-11-1890

A. J. Culbertson and David Kimmel as surety

Smithfield Township of DeKalb County

$28.30

Fee bill responsibility of Plaintiffs. Daniel Kimmel paid in full. A fee from February 1889 term and William Kennedy was a Witness in the case.

2543

1-13-1890

Willis B. Brown

William N. Jones

$72.10 +

On judgment of November 30, 1888. Could not find any property belonging to W. N. Jones. Wholly unsatisfied July 11, 1890

2544

1-18-1890

Gustave W. Boerger

Wesley I. Work

$103.38

On judgment of May 31, 1889 Levied on property of Welsey I. Work 35 35/100 acres of land in the Northwest corner of the Northeast 1/4 of Section 27 Township 33 North of Range 12 East. . Advertised for sale in the Butler Review (Butler newspaper and copy of ad attached to writ) and in Butler Township (where property located) on February 1, 1890. Gustave W. Borger by his Attorney James E .Rose bid $91.02 and received a certificate of Sale from Sheriff Plum. In Clerk's Office, Redemption Book 1, pages 230 and 231, Wesley I. Work filed an Affidavit and Statement in Redemption and Certificate of Redemption on property.

2545

1-22-1890

Aultman & Taylor Manufacturing Co.

Frederick S Sattison

$968.72

On judgment recovered February 20, 1888. No property found upon which to levy this writ. Wholly unsatisfied July 20, 1890.

2546

1-22-1890

Andrew Byers

John Surface

$11.55

Costs on judgment of December 31, 1889. Sent to Allen County Returned unsatisfied March 7, 1891 by George H. Vebery Sheriff and P. J. Wise Deputy.

2547

1-31-1890

John Oberlin

Jay Brown and William Oberlin

$126.50

On judgment of December 30, 1889. George Bishop Clerk of DeKalb County ordered writ returned February 19, 1890.

2548

2-4-1890

Charles A. O. McClellan

Frederick Sattison

$95.91

On judgment of January 27, 1890. No property found upon which to levy this writ. Returned August 2, 1890 wholly unsatisfied.

2549

2-6-1890

Rebecca Livergood for the Use of her Attorneys Penfield and Blattner

Philander Livergood

$32.05

On judgment of December 18,1889. Paid in full.

2550

2-7-1890

Seward S. Martin for the use of James B. Baxter

Thomas Hall & Albert Spurgin

$102.41

On June 10, 189 before Henry Harvey A Justice of Peace which judgment was stayed on before said Justice by one Albert Spurgin Thomas Hall paid $56. and on August 7, 1890 writ expired and returned not satisfied on August 7, 1890.

2551

2-10-1890

Deborah Smith

William H. Thomas and John Stafford

$103.33 +

On judgment of January 21, 1890 May 14, 1890 Cyrus C. Walter became replevin bail.

2552

2-15-1890

Eber M. Coll as guardian of Rosa and Laura Boutrauer Minor heirs of George and Louisa BoutRanger deceased

Laura A. Myers, Joseph Franklin Myers and Eber A. Coll

$169.55 +

5 acres out of the Southwest corner of the Southwest 1/4 of the Northeast 1/4 of Section 20 in Township 35 North Range 15 East be foreclosed. Advertised for sale in the Butler Review (Butler newspaper and copy of ad attached to writ) and in Troy Township (where property located) on March 22, 1890. Eber A. Coll bid $214.91 and received a Certificate of Sale form Sheriff Plum. Deed and Transaction filed in Recorder's Office, Deed Book UU, pages 540 and 541.

2553

2-17-1890

Eli S. Sopher

Wesley I. Work and Silas Simon

$133.50 +

On judgment of January 28,1890. Perry Fitch became Replevin bail on April 17, 1890

2554

3-17-1890

Thaddeus Stone

Maumee Avenue Turnpike Company for damages.

$725.18

Sent to Allen County on judgment of March 14, 1890. No property found, personal or Real in Allen County September 13, 1890.

2555

None

In File

     

2555

3-20-1890

W.W. Shoaff

John Nickerson, Paul ? Walter

$68.64

Found in Execution Docket Book #6. On Judgment of June? 10, 1889. By direction of Wesley I. Work levied on 1 bay more about 8 years old and one brown horse about 10 years old and one set of double harness as the property of the defendants. Defendants than filed a Schedule of Property and asked fro exemption. Levy was released. Wholly unsatisfied.

2556

4-4-1890

McDonald & Co. for the use of J. N. Myers

William M. DePew

$224.78

On Judgment of July 12, 1890 (must be error, maybe 1889) On March 5th 1890 the said judgment was assigned to one J. N. Myers. Writ ordered returned by Plaintiff.

2557

4-5-1890

Ervin A. Crain and Norman Nichols

W. S. Dirrim, J. C. Slentz, John Miller, Elliott Kellogg, Harrison Enzor, John Houlton, Miles Cummings, Margaret Clark, Tim H. Dirrim, George Hammond, John S. Gnagy, W. H. Dirrim, N. Hagerty, Margaret B. Carpenter, Elmer Hagerty, Stephen K. Enzor, Ormanda Miller, Robert Dirrim, J. A. Hammond, A. J. Carpenter, Mary E. Houlten, Mrs. Mary Beard.

$132.90

Costs on judgment of January 3, 1890. Paid in full by defendants.

2558

4-7-1890

Magdalena Row

Ann Martin and Cyrus Martin

$130.46

On judgment of March 20, 1890 Mortgage foreclosed on a part of the Northwest 1/4 of Section 22 in Township 35 North of Range 12 East. Advertised for sale in the Garret Clipper (Garrett newspaper copy of ad attached to writ) and in Fairfield Township (where property located) on May 3, 1890. Albert E. Row bid $151.96 and received Certificate of Sale form Sheriff Plum. Deed recorded in Recorder's Office, Deed Book VV, pages 89 and 90.

2559

4-28-1890

H. S. Maring, Administrator of the Estate of Daniel Adams deceased.

Ensign B. Rose, Catharine J. Rose, Lewis Moore and Edward W. Fosdick.

$4,035.

On judgment of April 4, 1890. Cross complaint of E.W. Fosdicks mortgage be foreclosed The North 1/2 of the Northwest 1/4 of Section 30 in Township 35 North of Range 15 East containing 80 acres more or less be sold. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ ) and in Troy Township (where property located) on May 24 1890. No bidders. Appraisers John Creager and Robert McCurdy. On June 5, 1890 Advertised for sale on June 28, 1890. No bid and on August 28, 180 advertised again for sale on September 20, 1890 Appraisers D. E Emerson and Abner Price (they were unable to agree on value) By direction of Plaintiffs Attorney G. D. Gunsauller, writ returned unsatisfied October 6, 1890. (Copy of all ads attached to writ. Deed is found in Recorder's Office, Deed Book VV. Page 522 and 523. Sold to Edward W. Fosdick.

2560

4-29-1890

Davis E. Caruth

Beulah N. Moody, Orrin S. Moody, Lyman B. Shilling and Henry C. Shull

$?

Due Henry C. Shull $150, Davis E. Caruth $177.68 and Lyman B. Shilling $592.90 costs of $26.70 On judgment of March 21, 1890. Monies due from Beulah N. Moody. Levy on lots 38, and 47 in Kuhlmans 1st Addition to the Town of Auburn. Advertised for sale in the Butler Review (Butler newspaper and copy of ad attached to this writ) and in Union Township (where property located) on May 24, 1890. Davis E. Caruth bid $411.17 and received Certificate of Sale form Sheriff Plum.

2561

4-29-1891

Eunice Zeigler

Peter A. Emerick

$136.12

On judgment of March 22, 1890. George W. Emerick replevin bail on May 22, 1890

2562

5-2-1890

Hannah R. Moss

Berry Alling

$237.76

On judgment of June 3, 1880. Levied on Lots 141, 142 in the Western Addition to the Town of Auburn. Advertised in the Auburn Courier (Auburn newspaper and copy of ad attached to Writ) and in Union Township (where property located) on May 31, 1890. Hannah R. Moss by her Attorney James E. Rose bid $257.48 and received a Certificate of Sale from Sheriff Plum

2563

5-14-1890

Lyman Lockwood, Administrator of the Estate of Alonzo Lockwood deceased

James D. Rowley and John Rowley

$190.00

On judgment of December 18, 1889 (Book states 1889, file state 1890-has be 1889. Lafayette J. Miller replevin Bail as of May 26, 1890

2564

6-6-1890

Nicholas Ensley & William P. Harter

George M. Crane

$237.73

On judgment of June 3, 1890. No property found upon which to levy. June 11, 1890.

2565

6-10-1890

Calvin McLewis

Abner F. Pnichin and Henry Haskins

$118.00 +

On judgment of February 19, 1889. $23.68 paid on October 1, 1889. Paid in full

2566

None

In file

     

2566

6-23-1890

State of Indiana

William Hehms?

$18.25

This is from Execution Docket Book 6. Judgment was on march 11, 1890. Fine was $5.00 No other details in Book.

2567

6-23-1890

State of Indiana

Isaac Springer

$22.95

Criminal case before Stephen A Powers of Judge of said court for keeping Gaming House. Fined $10 and committed to the custody of the Sheriff until fine and costs paid or replevied. On March 22, 1890 Thomas H. Tomlinson became replevin bail. Paid in full

2568

6-23-1890

State of Indiana

Isaac Springer

$1795

Criminal case before Stephen A Powers of Judge of said court for Gaming . Fined $5 and committed to the custody of the Sheriff until fine and costs paid or replevied. On March 22, 1890 Thomas H. Tomlinson became replevin bail. Paid in full

2569

None

In file

     

2569

6-1890

Gustave A. Mader

Isaac Grogg, Eli Kandel, John Kandel

$139.06

Found in Execution Docket Book 6 On judgment of June 16, 1890. Defendants issued a Schedule of Property and Appraisers were Joseph Link and Solomon Shearer. Exempt and writ unsatisfied.

2570

7-1-1890

Jefferson Walter

Samuel White, Frank Johnson and Orman Saylor

$56.94

On judgment of June 18, 1890. No property found upon which to levy this writ.

2571

7-1-1890

Susannah Rudy

James F. Grand

$91.89

On judgment of June 12, 1890 Defendant issued schedule of property Real Estate Lot 15 Block 37 in Garrett. Wife owned an undivided 1/3 interest and subject to a lien of C. B. Jones. Appraisers George Behler and H. M. Bicknell. Exempt and returned unsatisfied.

2572

7-12-1890

HagersTown Agricultural Implement Manufacturing Co.

John H. Houser and Joseph Rectenwaldt

$130.13

On judgment of October 14, 1889. $90 was paid by Joseph Retenwaldt and rest unsatisfied.

2573

7-11-1890

John Oberlin

Jay Brown and William Oberlin

$129.40

On judgment of December 30, 1889. Samuel Brown was the Replevin bail. Writ returned unsatisfied Jan 17 18901

2574

None

In File

     

2574

7-11-1890

State of Indiana

William Hehms

$25.00

In Execution Docket Book #6. Fine of $10. for criminal action of April 3, 1890. No details in Book.

2575

7-12-1890

Leopold France, Julius Heyer and Isaac Rosenthal

Isaac Hose

$79.23

On judgment of December 30, 1889 and Thomas H. Tomlinson became replevin bail on December 30, 1889. Isaac paid.

2576

8-9-1890

Leopold Falk and Moses Lanley

Augustus Stutz

$226.00 +

On judgment June 27, 1890. No property found upon which to levy this writ.

2577

8-14-1890

Seward S. Martin

Thomas Hall

$64.79

On judgment of June 10, 1889 And judgment was stayed before Henry Harvey a justice of Peace by Albert Spurgin. Writ expired with partial payment.

2578

8-16-1890

Marquis Greenwaldt

Frank Broughton

$112.96

On judgment of June 27, 1890 Inventory of Defendant: Surgical Instruments, Library, Medicine Office Furniture and Stove, Horse, Colony of Bees, Road Wagon, Harness and Book Accounts. Appraisers T. J. Carpenter and Alfred Kelly Exempt and writ returned unsatisfied.

2579

8-16-1890

Cyrus C. Boyer

George McIntosh

$15.30

Fee bill responsibility of Defendant. Writ returned unsatisfied.

2580

8-21-1890

Warner Balckwell

C. S. Stoy, George C. Haskins, J. E. Plank, E. W. Fosdick, John Crouse, Matilda Proctor, Julius Proctor, Philip Oberlin, William H. Hook, Peter Barnhart, Mrs. L. M. Hubbel, Ezra N. Flickinger, A. D. Wade, H. N. Flower, , H. Leonard, S. L. Hamlin, Levi McBride, John J. Hook, Thomas L. Strole, John Hook, Jacob Hollinger, Sarah Beerer, Christian Bowers, Elias Strauss, Edward F. Bowers, George W. Devon, J. W. Boyle, A. G. Jones, W. C. Aldrich, W. W. Tomlinson, N. F. Gengnagle, Thomas Rudd, George E. Boots, F. W. Oberlin, C. R. Water, W. L. Blair, John E. Freeburn, Ursula Hook, L. B. Showalter, J. W. Tyson, Chas. Hanes, Sol Bordner, Gorman Freeman,
Frank Gaff, Mary Fink, Jacob I. Fink, C. E. Blair, Jeff M. Boyle, Russel Stevens, S. G. Searight, Wm. Goodchild, Joseph Wilson J. F. Greenwaldt.

$23.15

Paid in full by John Proctor

2581

8-21-1890

R. G. Daniels

Joseph Frederick & Daniel Mottinger

$131.58

On judgment of June 16, 1890. Daniel Mottinger paid in full.

2582

8-21-1890

Timothy J. Knisely and David H. Knisely

James R. Town and Lizzie Town

$232.43

On judgment of 8-18-1890 Mortgage foreclosed on Lot 142 in Egnew's Addition to the Town of Butler. Advertised for sale in the Butler Review (Butler newspaper and copy of ad attached to the writ) and in Wilmington Township (where property located) on September 20, 1890. Timothy J and David H Knisely by Attorney A. J. Baxter bid $256.28 and received a Certificate of Sale from Sheriff Plum

2583

8-21-1890

Timothy J. Knisely and David H. Knisely George E. Boots and Freeman W. Kinney

Jay Brown and William Oberlin

$475.72

On judgment recovered August 18, 1890. A. J. Baxter Attorney for Plaintiff ordered writ returned.

2584

8-21-1890

Timothy J. Knisely and David H. Knisely George E. Boots, Freeman W. Kinney

Jay Brown, The Butler Manufacturing Co. Ira Kinney President.

$680.82 +

On judgment recovered August 8, 1890. Assignment lien be foreclosed and the interest of all the defendants in the stock described as stock in the Butler Manufacturing Co of Butler No 134 (3 shares) 130 (15 shares) 132 (8 shares) 131 (10 shares and 133 (4 shares) amounting to $2,000. be sold Posted notices in Wilmington Township property would be sold to highest bidder On September 3, 1890. John W. Boyle bid $722. and stock was transferred from Jay Brown to John W. Boyle.