Please be patient while loading.

 Writs 2216-2349

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.

2216

3-9-1885

Nicholas Ensley

George Parnell, Catharine Zonker, J. Case Threshing Machine Company and Emillius Case

$198.70

On Judgment of March 9, 1885. Mortgage foreclosure on One Case Agitator separate with trucks, stacker and with all the needed tools, belts and appurtenances thereto belonging to same a complete threshing separator. Property of George Parnell. Notice of sale was advertised in Fairfield Township (where property located). Sale took place at residence of Catharine Zonker in Fairfield Township. Nicholas Ensley bid $100. and was purchaser.

2217

3-16-1885

Adam Stroh

John H. Brown

$125.36

On Judgment recovered April 12, 1884. Fully satisfied

2218

3-16-1885

Adam Stroh

John H. Brown

$142.54

On judgment of April 12, 1884. Fully Satisfied.

2219

3-16-1885

Julietta Smith

Benjamin F. Blair

$97.00

Costs on judgment of February 26, 1885. Receipts in file from S. Barttell, Philenia? Rhodes, Joseph M. Rhoads. Fully satisfied.

2220

3-16-1885

Julietta Smith

George DeLong

$13.50

Costs on judgment of February 28, 1885. Fully satisfied.

2221

3-16-1885

James I. Best & Charles A. O. McClellan

Lewis J. Blair and George W. Draggoo

$366.05

On judgment of March 2, 1885. Fully satisfied.

2222

3-1-61885

Charles Eckhart

John Blaker

$75.20

On judgment recovered March 2, 1885. "Received of C. J. Coats for John Blaker $25.00. Other payments by J. Blaker. Fully satisfied.

2223

3-17-1885

Jeremiah Perkins

Frank Parnell, George Parnell, Sarah Parnell, Ina Parnell, William Brand, Emma Perkins and Nicholas Ensley

$1,209.55

Order of Sale on Judgment recovered March 17, 1885. Mortgage foreclosure on "all the undivided interest of Rank Parnell, George Parnell , Sara Parnell and Ina Parnell in the West 1/2 of the Southeast 1/4 and East 1/2 of Southwest 1/4 of Section 24 and the West 1/2 of Northeast 1/4 of Section 25 all in Township 35 North of Range 12 East. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Smithfield Township (where property located) on April 18, 1885. Jeremiah Perkins bid $1200 and was issued a Certificate of Sale by Sheriff Boyle. In Recorder's Office Deed Book OO pages 68 and 69 this transaction is recorded. On April 20, 1885 Deed was assigned to Catharine Zonker who assigned to Alvaro Seery.

2224

3-21-1885

G. Beeks Erick

Henry Robinson

$141.62+

On judgment recovered March 7, 1885. No property found in DeKalb County to levy and defendant stated he did not have any on which levy could be made.

2225

3-21-1885

Jennie Lapree, Clara Rice, Highland Catlin & Eva Catlin

John McCune, Elizabeth McCune, James W. Case, Joseph E. Case and Elias Zimmerman

$1,393.75

On judgment January 1, 1885 in favor of Clara Rice ($605.30) and Highland Catlin ($788.25) and Deed executed by John McCune to Elizabeth McCune on February 15, 187 conveying a piece of land bounded by a line commencing 13 rods and 7 1/2 links North of the 1/4 post on the West side of Section 32 in Township 34 North of Range 13 East. ... between the land owned by James Griswold and Anthony Spangler November 29, 1876....and the Deed executed to Elizabeth McCune by John McCune on the April 27, 1878 The North 1/2 of 60 acres off of the North side of the Southeast 1/4 of Section 31 Township 34 North of Range 13 East containing 28 1/2 acres as to the said Plaintiffs Cara Rice and Highland Catlin fraudulent and void.. Note from Plaintiff Attorney to not advertise the sale until further orders . Theodore Cressner Attorney for Plaintiff.

2226

3-23-1885

Fanny Smith

Isaac M. Thomas and James W. Case

$1,140.86 Principal plus Interest

Principal plus interest from Judgment of December 14, 1875 to March 23, 1885. On April 15, 1878 Fanny Smith assigned to Mary Rickle. On June 25, 1878 Mary Rickle and John W. Rickle her husband assigned to Alonzo Lockwood. Joseph E. Case replevin bail. No property found for I. Thomas or James W. Case. On September 14, 1885 J. E. Case turned out : The West 1/2 of the Southwest 1/4 and the South 1/2 of the East 1/2 of the Southwest 1/4 of Section 23 in Township 35 North of Range 12 East.. Advertised for sale in the Auburn Courier (Auburn newspaper-no copy attached) and in Fairfield Township (where property located) on September 17, 1885. Date of sale subsequent to expiration of writ. Writ returned and a Venditioni Exponses requested. In Recorder's Office, Deed Book PP pages 233 and 234 this transaction is recorded. States that Plaintiff was Fanny Smith for the use of Alonzo Lockwood. Martha J. Case highest bidder signed December 1887.

2227

3-27-1885

State of Indiana

Charles Cool

$23.65

Arrested for selling Liquor on Sunday. C. Cool pleaded guilty. Committed to the custody of the Sheriff until fine is paid. Silas Nugen replevin bail paid and fully satisfied writ.

2228

3-27-1885

State of Indiana

Andrew J. Brown

$24.80

Assault on Battery charge. Fine of $5. plus cost. Placed in custody of Sheriff until paid. Jacob Grimm replevin bail. Fully satisfied.

2229

3-28-1885

State of Indiana

Stephen McKinley

$23.70

Sentenced for violation of Liquor Law on December 8, 1884. and fined $20. plus costs an placed in custody of Sheriff until paid. Owen Hensinger became replevin bail December 23, 1884. S. McKinley paid by William McKinley. Paid

2230

4-6-1885

Horace Hitchcock, Henry Esseltyn and Elton Esseltyn

Almond R. Stevens

$253.98 +

On judgment recovered September 29, 1885. No property found in DeKalb County. Defendant states he has none. Wholly unsatisfied.

2231

4-11-1885

Orin C. Clark as Trustee for the Sate of Indiana on the relation of Amelia Switzer

Charles W. Hoff

$25.00 +

On judgment recovered March 14, 1885. No property found in DeKalb County. Defendant states he has none. Wholly unsatisfied.

2232

4-11-1885

James Draggoo

Lewis J. Blair and Thomas Kelley

$225.00

$225. principal, $191.25 Interest and Costs of $22.10 on judgment recovered October 12, 1876. On February 8, 1878 judgment was assigned to James D. Kelley (since deceased) F. K. Blake Attorney for the plaintiff ordered writ returned.

2233

4-16-1885

C. Aultman &Co.

Milton C. Jones

$$450.25 +

On judgment of March 15, 1883. Writ returned, expired defendant claimed he had no property and none was located in DeKalb County.

2234

4-7-1885

State of Indiana

William Staihr

$18.50

Sentenced to jail for drunkenness on Judgment of January 2, 1885 and fined $1. plus costs. Isaac N. Cool became replevin bail on January 3, 1885. Costs paid by Isaac N. Cool.

2235

4-17-1885

State of Indiana

Peter S. Lautzenheizer

$50.50

L. J. Miller became replevin bail on January 5, 1885. P. Lautzenheizer paid. Fully Satisfied.

2236

4-18-1885

William Richmond Mariah D. Richmond (substituted)

O. J. Baker et al

$38.25

Fee bill responsibility of Plaintiff. Fees go back to September 1878. Writ ordered returned July 6, 1886 by John W. Baxter Ex Clerk. Writ returned wholly unsatisfied.

2237

4-18-1885

Henry Kahn, Jacob Lowenstine

Charles C. Cole

$11.20

Fee bill responsibility of Plaintiff. Fees go back to May 1880. Paid in whole

2238

4-18-1885

Anthony Stepleton

Abigal Richards, Alexander Richards & Ernest Webb

$79.20

On judgment recovered march 11, 1884 Writ ordered held by Plaintiff. Returned wholly unsatisfied.

2239

4-18-1885

William H. Mader

Joseph H. Ford

$16.95

On judgment recovered October 9, 1878 and Henry W. Ford became replevin bail on October 29, 1878. J. Ford paid in full.

2240

4-22-1885

State of Indiana

Thomas D. Gross

$12.45

Sentenced for violation of the liquor laws. T. D. Gross pleaded guilty, fined $10 plus costs and committed to custody of Sheriff. Isaac N. Cool became replevin bail on October 27, 1882. April 22, 1885 T. D. Gross was arrested. April 22, 1885 paid in full.

2241

5-1-1885

Theodore Mayer and Albert Eichhold

Susan Harnish

$79.87

Judgment recovered January 18, 1884 for the sum of $63.25 before John H. Eckles a Justice of Peace in Allen County. Susan Harnish paid in full to DeKalb Sheriff.

2242

5-11-1885

William Henry Sanders

Andrew Ferrier

$28.77

On judgment recovered June 4 1884. Paid in part by A. Ferrier. Writ expired and returned not satisfied.

2243

5-14-1885

State of Indiana

John Stodecker

$19.00

Arrest for Assault and Battery. Defendant pleaded guilty to charges on September 26, 1883. Fined $1. plus costs. No property found to levy.

2244

5-21-1885

Wolf B. Kahn, Gabriel Sturn & David Kahn

Sarah E. Rhodes and Cecil Rhodes

$438.24

On judgment recovered December 27, 1881 O. L. Young Attorney for Plaintiff ordered writ returned.

2245

5-21-1885

John H. Gugerli

Anna M. Flemming and August F. Flemming

$189.42 +

On judgment recovered May 17, 1883. Assigned to Jacob Keller Sent to Noble County Note from Noble Count Sheriff. Sates that defendants are not residents of his county and no property found levied on property of Jacob Keller Lots 1, 2, 3 in Hill and Stones Subdivision of Lot number 24 in Hitchcock's Addition to the Town (now City ) of Kendallville Samuel Braden Jr. Sheriff of Noble County. Writ returned.

2246

5-23-1885

The Newark Machine Co.

William McClellan

$456.98 +

On judgment of May 19, 1885. Mortgage foreclosed on 1 Victor double Huller Clover machine complete with stacker-seed cleaner - Belts and all fixtures with or belonging to same size #4 numbered 2255. 1 Truck Wagon whiffle trees and neck yoke, 1 8 horse steam engine complete manufactured by J. J. Case and Co. numbered 623 be sold.. Sheriff ordered not to sell until ordered by Plaintiff.

2247

6-2-1885

John L Davis

David McNabb

$282.40

Charles Beugnot as Surety. On judgment recovered March 16, 1885. "All of which amount Charles Beugnot as Surety was compelled to pay and did pay by virtue of Said judgment of Surety ship rendered against him. Levied on 1 tight barrel heading jointer and Rubber belt. 1 heading and Shingle Machine, 1 Pulley and saw, 1 leather belt, turned out by Charles Beugnott surety for David McNabb. Posted notices of sale in Smithfield Township (where property located) at residence of Frank Hamman on June 23,1885. Whitman Brothers bid $160 and received equipment.

2248

6-15-1885

Charles R. Reed, Amos C. Hamilton & John L Gallup

Frederick Schlosser

$54.50

On judgment recovered May 28, 1885 Levied on Lot 23 in the Old Plat of Union Town now Incorporated in the Town of Waterloo. August 3rd 1885 John Hofelter became replevin bail.

2249

6-15-1885

Valentine Seitz

Fredrick Raab and Christena Raab

$65.78

On judgment recovered June 6, 1885. Sent to Allen County. "Te defendants refuse to pay this execution and this execution being ? to the Sheriff of DeKalb county, I do not think I have any power to Levy this writ it is therefore returned unsatisfied. DeGroff Nelson Sheriff of Allen County

2250

6-23-1885

Jonathan Salsbury

Nicholas McIntyre and Andrew Bateman

$16.05

On judgment of February 29, 1884. Fully satisfied

2251

6-25-1885

Julietta Smith

Benjamin F. Blair

$36.35

Fee bill responsibility of Plaintiff. Fees from September 1884 to June 25, 1885. Fully satisfied.

2252

6-251885

Benjamin F. Blair

Norman Smith and Julietta Smith

$4.45

Fee bill responsibility of defendants From May term 1884 to June 25, 1885. Fully satisfied.

2253

6-25-1885

Julietta Smith

George DeLong

$11.05

Fee bill responsibility of Plaintiff. From January 31, 1885 to June 25, 1885. Fully satisfied.

2253-2

6-22-1886 (out of order for date)

Absolam McBride

Franklin W. Wildison, Peter Moor, Louis A. Ducat and Merrett Hawver in an action for damages.

$150.00 +

On judgment recovered February 22, 1886 In Execution Book 5 shows under number 2353. No property turned out or found for defendants.

2254

7-3-1885

First National Bank of Auburn

Joseph Rectenwaldt and John Grube

$196.90

On judgment recovered December 22, 1884. Fully satisfied.

2255

7-6-1885

Bass Foundry and Machine Works

James B. Bowers, Angeline Bowers, Alfred Weirick, Adeline Weirick, Hezekiah Leas, Emanuel Shoemaker and Henry Shoemaker

$3,771.10

A complaint was against William B. Duncan and Benjamin Duncan dismissed. Plaintiff was not entitled to a lien against lot 35 in Waterloo. But a levy was placed on a piece of or parcel of land 166 ft East and West by 101 feet North and South on the West side and 111 feet on the East side and lying West of and adjoining lot 35 in the Original plot of the Town of Waterloo. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Union Township (where property located) on August 8, 1885. John H. Bass bid $3,912.41 and received a Certificate of Purchase from Sheriff Boyle. Transaction recorded in Recorder's Office Deed Book NN pages 407 and 408. Sold to John H. Bass, who assigned to Daniel and Richard Shepard

2256

7-10-1885

Philetus Jackson

Milton C. Jones

$380. +

On judgment recovered January 2, 1883. Milton C. Jones refused payment and said had no property. Sheriff unable to locate any property.

2257

7-11-1885

Gibbs & Ball Plow Company

James R. Kirkpatrick

$92.64 +

On judgment recovered May 25, 1885. Joseph Kirkpatrick became replevin bail.

2258

7-13-1885

William Richmond, Maria D. Richmond substituted

Francis D. Ryan, Edith Ryan & William Gibson

$22.70

Fee bill responsibility of Maria Richmond. Fees from May 1881 to July 1885. John Baxter, Ex Clerk ordered writ returned.

2259

7-13-1885

State of Indiana

David Shoemaker

$19.60

Case of March 12, 1885. Arrested for frequenting Gaming House. Pleaded guilty. And fined $5. plus costs. Committed to custody of Sheriff. Isaac N. Cool became replevin bail. On March 13, 1885. Paid fully satisfied.

2260

7-16-1885

Robert Howe

Albert O. Harris & William Squires

$342.68

On judgment of October 1, 1884. Defendant refused payment and declared he had no property. Sheriff unable to locate any property to levy on.

2261

7-25-1885

State of Indiana

Charles Cool

$18.80

On Court case March 3, 1885, Arrested for frequenting Gaming House. Defendant pleaded guilty and was fined $5. plus costs and committed to the custody of Sheriff until paid or replevied. Isaac N. Cool became replevin bail March 13, 1885. Fully satisfied.

2262

7-25-1885

State of Indiana

Isaac N. Cool

$19.05

On Court case March 3, 1885 arrested for frequenting Gaming House. Defendant pleaded guilty and was fined $5. plus costs and committed to custody of Sheriff until paid or replevied. Mitchell Huston became replevin bail on March 13, 1885.

2263

7-25-1885

James D. Snyder assignee of George Emerson et al

James W. Sherod et al

$4.35

Fee bill responsibility of James D. Snyder the assignee. Fees from July 1879 to July 1885. Writ fully satisfied.

2264

7-27-1885

George Heusler

John Shindler

$7.00

Fee bill responsibility of plaintiff. Fees from November 1880 to July 1885. Fully satisfied.

2265

7-27-1885

Frederick W. Fanning

Rebecca Matheney

$14.40

Fee bill for 1881. Responsibility of the Plaintiff. Receipt states Received of Frederick W. Fanning, M. D.

2266

7-27-1885

Frederick Eaton

John W. , Ezra and William Patterson

$6.75

Fee bill responsibility of Plaintiff for fees from November, 1880 to July 1885. Fully satisfied

2267

7-25-1885

Jacob B. Casebeer

Thomas C. Mays

$2.55

Fee bill responsibility of Plaintiff for fees of September 1879 and July 1885. Fully satisfied.

2268

7-27-1885

Chancy Abbottt

George Skelton

$10.95

Fee bill responsibility of Plaintiff. For fees of Feb. 1881. Fully satisfied.

2269

7-28-1885

John Frick, Samuel Frick, Eliza E. DeLong, Lovina Parks, & John McConkley

Mary Ann Wildasin et al

$37.40

Fee bill responsibility of Plaintiffs. For fees from May 1881 to July 28, 1885. Plaintiffs refused to pay and for property of which they refused. Sheriff made a search and could not find property to levy. Writ expired wholly unsatisfied.

2270

7-28-1885

George W. Clutter

Ryan Clutter

$2.85

Fee bill responsibility of the defendant. Writ returned by order of Wm. Lease Attorney for ex Sheriff Leas.

2271

7-28-1885

August C. Trentman

James Wilson & James Steward

$11.10

Fee bill responsibility of Plaintiff. Sent to Allen County Sheriff DeGroff Nelson of Allen County returned writ satisfied.

2272

7-28-1885

Aultman Miller & Co.

Jacob H. Smith

$10.44

Costs on judgment recovered March 3, 1882. Jacob Marks became replevin bail March 1882. Fully Satisfied.

2273

7-28-1885

Hugh Watt

James V. Cook & Alford Kelley

$38.90

Fee bill responsibility of Plaintiff fro fees from September 1881 to July 28, 1885. J. W. Baxter ordered writ returned. Wholly unsatisfied. August 10, 1886.

2274

7-30-1885

Charles A. Zollinger

Leah Rodamer

$15.55

Fee bill responsibility of Plaintiff. For fees from Feb. 1881 to July 30, 1885. Sent to Allen County. Sheriff omitted to endorse return.

2275

7-30-1885

John Bigler?

Christian Rohm

$8.50

Fee bill responsibility of Plaintiff for fees from December 1879-July 30, 1885. Sent to Elkhart County "We have called Mr. Bigler? Attention to this matter a number of times and he insists that he had settled the same once and does not intend to pay it again. ....Charles E. Thompson Sheriff Elkhart County.

2276

4-1909

State of Indiana

Owen Hamilton

?

This is a burned piece of paper and is out of order in the executions as far as year. "Note states Received this writ April 17, 1909 Served the writ by arresting the within named Owen Hamilton and now have his body in court. Ralph L. Thomas Sheriff."

2276-

7-30-1885

Perry Noel

Joseph Rectenwaldt

$4.45

Fee bill responsibility of Plaintiff. A fee was to James Downend a witness on May 1885. Fully satisfied.

2277

8-5-1885

State of Indiana

Jacob Stamets and John Rinehold

$11.70

On May 22, 1885 arrested for obstructing Highway. Defendants withdrew plea of "not guilty" and pleaded guilty. Fine $1 plus costs and committed to the custody of Sheriff until paid or replevied. Jacob Stamets was arrested Writ fully satisfied.

2278

8-19-185

Peter H. Brandon

Thomas Bubb etal

$6.55

Fee bill responsibility of Plaintiff for frees August 1884 Writ was returned by order of Clerk Husselman.

2279

8-19-1885

Benjamin C. Osborne

Elizabeth Smith, Henry O. Miller and Jacob B. Casebeer

$18.65

Fee bill responsibility of Plaintiff. For fees from March 1880. to December 1881. Plaintiff refused payment and property. Sheriff could not locate property on which to levy.

2280

8-19-1885

David Heckathorne

Joseph Albright Estate, Charles Albright Administrator

$6.30

From May Term 1880. Fee bill responsibility of Plaintiff. Paid. Letters of Administration for Charles Albright filed August 30, 1878. Order Book (Clerk's Office) E page 298. Same Book, page 450 Admin vs. Emiline Albright, Ellen Albright, John Albright, Elmer Albright, Cora Albright, Jane Albright, Mary May , George Albright, Franklin Albright, Julia ?, Ann Roraburgh and Charles Albright for sale of Realty. There are a number of pages in the same Book regarding the Estate. There are also some pages in Book F and Order Book 1.

2281

8-19-1885

Frederick W. Fanning

Rebecca Matheney

$7.70

Error included with fee bill of 2265. No copy on file. Only mentioned in Execution Book.

2282

8-19-1885

Samuel M. Knott

Estate of Robert Knott

$5.75

Fee bill for May term 1881 responsibility of Plaintiff. Fully satisfied.

2283

8-19-1885

Jacob Marks

Jane Slaybaught

$9.10

Fee bill responsibility of plaintiff for Fees of May 1881 and September 1881. Demanded payment or property and could not find any in DeKalb County. Writ unsatisfied.

2284

8-20-1885

Samuel Tarney et al

Ann Tarney

$5.65

Fee bill responsibility of Defendant. Fully satisfied. Payment made by Edwin Berry and W. A. Bryson.

2285

8-20-1885

Levi D. Miller

Mary J. Miller

$7.05

Fee bill responsibility of Plaintiff for costs May 1881. The plaintiff nor any property found in DeKalb County.

2286

8-20-1885

Eliza Shook

James V. Cook, Alfred Kelley, William H. Leas

$12.40

Fee bill responsibility of Defendants for charges beginning September 1881 to Sept. 1882. J. W. Baxter ordered writ returned August 7, 1886.

2287

8-20-1885

John M. Coombs, William H. Joslin

David D. Snyder

$8.30

Fee Bill responsibility of Plaintiffs. Sent to Allen County. John Baxter order Writ returned. Signed DeGroff Nelson Allen County Sheriff.

2288

8-20-1885

John Hannah

Asa J. Bridgeman

$9.70

Fee bill responsibility of Plaintiff. For fees Dec. 1881-Dec. 1882. J. Baxter ordered writ returned.

2289

8-20-1885

Nelson Kesler

James Bishop, Alfred Kesler

$7.33

Fee bill responsibility of Defendants. Fully satisfied.

2290

8-20-1885

William Bowen, Charles L. Saylor

George B. Saylor, Margaret M. Dills

$7.90

Fee bill responsibility of Plaintiffs. Sent to Allen County. Returned satisfied. DeGroff Nelson Sheriff Allen County.

2291

8-20-1885

August O. Trentman

James Quince Estate

$8.90

Fee bill responsibility of Plaintiff. Sent to Allen County. Returned satisfied.

2292

8-20-1885

Cordelia Terry

Etta Houser

$6.75

Fee bill responsibility of Plaintiff. Paid by Daniel Terry. Fully satisfied.

2293

8-20-1885

Michael Kistler

Jacob Miller

$8.80

Fee bill responsibility of Defendant. Refused to pay and no property found, writ expired. Wholly unsatisfied.

2294

8-21-1885

Mary May

Charles Albright Administrator of Estate of Joseph Albright

$8.90

Fee bill responsibility of Plaintiff. For fees from May 1880, to Feb. 1881. Plaintiff refused to pay and not property found to levy.

2295

8-21-1885

John Bunch

Benjamin F. Osborn

$4.15

Fee bill responsibility of Plaintiff Paid

2296

8-21-1885

George A. Brillhart

Estate of Henry Heist, Manoah Franks Administrator

$3.85

Fee bill responsibility of Plaintiff. For fees of September 1883. Sent to Noble County. Sheriff visited George A. Brillhart and he paid. In Order Book F-G (Clerk's Office) Manoah Franks present papers on October 30, 1883. In the document it mentions a Marion Franks as Administrator. Many pages 252-265. Clara Heist (widow),Some names mentioned. Jennie Brillhart, Charles B. Heist, William H. Heist, Royal M. Heist, Joseph H. Ford, Jonathan Dawson, Daniel Agnew and Marion Franks. There may be more pages in other Books.

2297

8-21-1885

Benjamin F. Hursch

Martha E. Hursh

$7.75

Fee bill responsibility of Plaintiff. Fore fees September 1883. I have made diligent search and neither the plaintiff nor any property found in DeKalb.

2298

8-21-1885

Benjamin McEntarffer

William F. C. Francis & Elizabeth McEntarffer, Admix of Estate of Jacob McEntarffer.

$6.15

Fee bill responsibility of Plaintiff. Paid in full.

2299

8-21-1885

David Heckathrone

Christian Smith

$10.40

Fee bill responsibility of Plaintiff. Fully satisfied.

2300

8-21-1885

William H. Chilcoat Executor of the Will of Catharine Smith dec'd

Frederick Smith

$9.25

Sheriff Boyle made demand of Frederick Smith for payment. He refused. No property found upon which to levy Wholly unsatisfied.

2301

8-21-1885

Rosa Miller

Eli Miller

$13.55

Fee bill responsibility of Plaintiff. Sent to Noble County. Paid to Samuel Braden, Jr. Sheriff of Noble County

2302

8-24-1885

James Draggoo

Andrew Smith, Theodore A Smith, Lincoln Smith

$401.33

Henry C. Shull became replevin bail on April 13, 1885. The case judgment was recovered on February 24, 1885. Fully satisfied.

2303

9-4-1885

Maria D. Richmond

Francis D. Ryan

$113.28

Writ returned by order of W. Dills Attorney for Plaintiff. Not satisfied.

2304

9-4-1885

Leopold Falk and Moses Lamley

Adolph May

$360.38

On judgment recovered May 22, 1884. No property found upon which to levy.

2305

9-19-1885

Henry Smith

Isaac M. Thomas and James W. Case

$35.40

Judgment recovered December 14, 1875. Joseph Case became replevin bail February 21, 1876. On September 14, 1885 levied on property of Joseph E. Case. The West 1/2 of the Southwest 1/4 and the South 1/2 of the East 1/2 of the Southwest 1/4 of Section 23 in Township 35 North of Range 12 East. "Having been enjoined and restrained by the DeKalb Circuit Court from further proceedings upon this writ in an action therein wherein Martha E. Case is plaintiff and Alonzo Lockwood and myself are defendants. Whereby I was ordered to release the levy upon the premises within described and to return this writ...Signed John W. Boyle Sheriff.

2306

9-24-1885

State of Indiana

Emory Till

$37.40

This writ is not in Execution Docket #5. Defendant pleaded guilty to selling liquor to a minor. Fined and ordered to custody of Sheriff. John Jenkins became replevin bail on June 5, 1885. Paid in September, 18885.

2306

10-17-1885

John Rogers

William M. Moudy, Andrew J. Smith

$227.27

Judgment recovered October 13, 1885. No property found for William M. Moudy and On January 26, 1886 demanded property of A. J. Smith. Levied on the Southeast 1/4 of the Northeast 1/4 of Section 31 in Township 33 North of Range 13 East. Also 25 acres in a ? farm in the Northwest corner of the North 1/2 of the Southeast 1/4 of said Section 31. A. J. Smith presented an Inventory of all property Amos Hilkey and Charles Comeskey appraisers. Five pages of inventory and appraisal included. Total value $1,115.62. Real Estate valued at $950. Levy in full force but not sold.

2307

10-29-1885

Valentine Seitz

Frederick Raab and Christena Raab in an action in Replevin

$50. +

Judgment recovered on June 6, 1885. Sent to Allen County. DeGroff Nelson Sheriff of Allen County. D. D. Moody attorney for Valentine Seitz. Satisfied June 22, 1886.

2308

11-2-1885

Henry R. Bond Trustte

Abraham Depew Albert Depew, Howard Depew, Clara Depew, Arthur Depew and Parthenia Hunt and Lafayette J. Miller Replevin Bail.

$1,167.98

October 26, 1885. Mortgage foreclosure on the East 1/2 of the Northwest fractional 1/4 of Section 30 in Township 34 North of Range 12 East. Recorded in Recorder's Office Deed Book OO pages 449 and 450. Sold to Lafayette J. Miller.

2309

11-3-1885

Archibald T. Smith, James A. Boozer and Herman Boozer

Martin L. Treesh

$119.79

On Judgment recovered October 20, 1885. Levied on the undivided 1/11 of the Southwest 1/4 and the East 1/2 of the South 1/2 of the Northwest 1/4 and the West 1/2 of the South 1/2 of the Northeast 1/4 of Section 2 Township 34 North of Range 12 East. Advertised for sale in the Auburn Courier (Auburn newspaper-copy of ad attached to the writ) and in Richland Township (where property was located) for sale on January 10, 1885. John Treesh bid $142.79 and was issued a Certificate of Sale by Sheriff Boyle

2310

11-6-1885

Fanny Smith for the use of Alonzo Lockwood

Isaac M. Thomas, James W. Case and Joseph E. Case as Replevin Bail

$941.75

On judgment recovered December 14, 1875. No property found in DeKalb County for I. M. Thomas. Levied on property of J. W. Case: A part of Lot 12 in the Original Plat of the Town of Auburn. Also levied on the West 1/2 of the Southwest 1/4 and the South 1/2 of the East 1/2 of the Southwest 1/4 of Section 23 in Township 35 North or Range 12 East. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Union Township and Fairfield Township (where property located). Martha J. Case bid $300 for part of Lot 12 and was issued a Certificate of Sale by Sheriff Boyle. A. O. McClellan bid $711.66 for other property and received a Certificate of Sale.

2311

11-11-1885

Lebbens Anderson

William Jones and Samuel Jones

$88.50

On judgment recovered October 20, 1885. William Jones paid in full.

2312

11-12-1885

Samuel Burnell

John Freeman, James Freeman & Edward W. Fosdick

$1,605.65

On judgment of October 13, 1885. Mortgage foreclosure on the Northeast 1/4 of the Northwest 1/4 and 12 acres off the North side of the Northwest 1/4 of the Northeast 1/4 of Section 16 in Township 34 North of Range 14 East. The above described premises being subject to an interest of the Toledo, Logansport Northern Indiana Railroad Company for the right of way across said premises together with the hereditmanets and appurtenance thereto belonging or in anywise appertaining be sold. Advertised for sale in the Butler Review (Butler newspaper and copy of ad attached to writ) and in Wilmington Township (where property located) on December 12, 1885. Samuel Burnell by his attorney bid $1300. and received a Certificate of Sale for Sheriff Boyle. Isaac Shafer and W. Madden Appraisers of Property. Recorded in Deed Book NN pages 589 and 590 in Recorder's Office. Samuel Burnell was of the County of Lagrange, State of Indiana.

2313

11-19-1885

Alonzo Lockwood

Isaac N. Cool as Principal and William McQuiston and William Kiblinger as Sureties.

%605.30

On judgment recovered October 23, 1885. Could not find property of any of the Defendants.

2314

11-23-1885

Eli Myers for the Use of July Ann Myers

Henry Becher, Lafayette j. miller & John W. Boyle

$283.14

On judgment recovered December 16, 1884. On September 24, 1885 Beecher paid $275.) February 18, 1885 Eli Myers assigned judgment to July Ann Myers.

2315

11-28-1885

Newark Machine Co.

William McClellan

$456.98+

On Judgment recovered May 19, 1885. Levied on One Victor Double Huller Clover Machine complete with trucks and all fixtures one eight horse Steam Engine complete manufactured by J. Case and Company. Writ returned June 27, 1886 by order of E. Hartman Attorney for Plaintiff.

2316

12-7-1885

Mary Brandon

Peter H. Brandon

$111.95

On judgment recovered March 19, 1884. Ward Kennedy replevin bail on April 16,1884. Paid by Ward Kennedy.

2317

12-7-1885

Jerry Andrews et al

Henry Robertson et al

$49.05

Costs on Judgment of November 11, 1885. Names of individuals mentioned George Houk, James Draggoo, G. Becks Erick, Jerry Andrews, N.T. Fuller, John P. Widney, James Plattter, Albert A. Dawson, Hannah Robertson as creditors. Levy on the undivided 2/3 of the East 1/2 of the Northeast 1/4 and the Northwest 1/4 of the Southeast 1/4 both in Section 13, Township 33 North of Range 14 East. Advertised for sale in the Butler Review (Butler newspaper-copy of ad attached) and in Concord Township (where property located) on January 2, 1886. James Draggoo bid $1,716.42 and received a certificate of sale from Sheriff Boyle. Recorder's Book OO pages 265 and 266 records the original judgment. Sheriff Garrrison sold Land to Jerry Andrews. Sheriff Boyle handled the original transaction.

2318

12-7-1885

Sylvester Kutzner as Administrator of the Estate of Christian Sheets, Deceased.

Brady Hevel and William Brand

$70.27

On judgment recovered October 13, 1885. William Brand paid. In the Recorder's Office, there is an Administrator's Deed where Sylvester Kutner Administrator of the Estate of Christian Sheets (deceased) conveys to Martin C. Sheets a Deed. Deed Book MM 552 and 553.

2319

12-7-1885

James Carnahan Administrator of Estate of Samuel S. Carnahan

William M. Moudy, Ellen Jane Moudy, Alexander Freeman, Amos Hilkey and Aultman, Miller and Company.

$1,051.19 +

On judgment recovered November 30, 1885. Levy on the Northwest 1/4 of the Southeast 1/4 of Section 29 in Township 33 North Range 13 East containing 40 acres more or less. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Jackson Township (where property located) on January 2, 1886. Benjamin F. Hilkey bid $725. and received Certificate of Sale from Sheriff Boyle. In Recorder's Office Deed Book OO pages 37 and 38 this transaction is recorded.

2320

12-8-1885

Jacob Walborn, Albert Robbins, John C. Henry, Nicholas Ensley

Isaac N. Cool, Charles L. Cool and Caroline E. Cool

$1,176.24 +

On judgment of November 30,1885. Levy on Lots 90, 143, and the East 1/2 of 144 all in the original plat of the Town of Auburn. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Union Township (where property located) on January 2, 1886. "States Plaintiff purchased" Note: Albert Robbins, Cashier Farmers Bank received of Sheriff Boyle $1,188.39 and several certificates of sale." Certificate of Redemption and Affidavit in Redemption found in Redemption Book 1 page 208 and 209. Charles L. Cool redeemed.

2321

12-9-1885

Barney Dearborn & Nelson Griffith

Adam Conrad & Joseph Conrad

$1,677.05

On judgment recovered September 26, 1877. Plaintiffs are owners and entitled to possession of 1 Steam sawmill of the value of $1,000., 1 span of bay horses of the value of $250., 1 buggy and harness of $74. 1 lumber wagon $50., 1 pair Trucks of the value of $35. 1 pair bob sleds $20. 1 two year old heifer of $10. 3 two yard old heifers $20. 1 American Sewing machine $75. 1 Grover & Baker Sewing Machine $65. defendants hold possession unlawfully. December 11, 1885 steam mill returned to Plaintiff by Sheriff Boyle.

2322

12-9-1885

Alva L .DeLong

Ephraim B. Strong and Henry Robertson

$109.25 +

E. Strong paid.

2323

12-9-1885

Peerless Reaper Company

William H. Wickard

$79.00 +

On judgment recovered 12.2-1885. Attorney McClellan ordered writ returned and another issued July 5, 1886.

2324

12-9-1885

Philo J. Lockwood

Perry Blodget, Nancy Blodget, James Blodget, Charles Beugnot

$506.69 +

Order of Sale on judgment recovered October 14, 1885. Foreclosure of Mortgage on Lot 19 in Ashley's Second 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 January 9, 1886. Philo J. Lockwood highest bidder and received a Certificate of Sale from Sheriff Boyle.

2325

12-12-1885

Benjamin Farrington, Elliott Clifford

David Johnson, John W. Cannon

$1,403.08

Also, Plaintiff recovered judgment against Eagle Manufacturing Co., ( Ward L. Andrews, Gilbert W. Lee, Lawrence DePew, Mark E. Chittenden, and Francis L. Chittenden Isaac O. Bachtel, Riley N. Hull, Henry A. Boesger, Homer E. Davison, Have monies due from Defendants) Schedule of Property attached. (11 pages of property-A general stock of groceries and provisions as shown by the inventory consisting of crackers, tea, coffee, potatoes, glassware, green ware, canned goods of all kinds and other goods to numerous to mention) To be sold at the Town of Butler in Wilmington Township. On December 29, 1885., Joseph Beck bid $401. and received the property.

2326

12-14-1885

Mabel E. Kelley

Isaac M. Kelly, James A. Sprankle, John R. Walker, Royal J. Fisk, William Marvin and Sarah Kelley

$2,362.82 +

Order of Sale. On judgment recovered December 5, 1885. Levy on 60 acres of land off he North end of the East 1/2 of the Northwest 1/4 of Section 22 in Township 35 North of Range 13 East be sold. Published property in the Auburn Courier (Auburn newspaper) for sale on January 9, 1886. January 4, 1886, Clerk Husselman issued and delivered an order to return this order of sale as ordered by Supreme Court of DeKalb County.

2327

12-15-1885

John C. Henry, Jacob Walborn, Nicholas Ensely and Albert Robbins

George W. Brand, William S. Brand and William Brand

$44.61

On judgment recovered December 4, 1885. R. J. Fisk paid.

2328

12-17-1885

The Town of Auburn

U. E. Babb and _____Babb his wife.

$20.67

Levy on Lots 4, 5, in McFarlands Addition to the Incorporated Town of Auburn. Advertised for sale in The Auburn Courier (Auburn newspaper- copy of ad attached to writ) and in . January 29, 1886 this judgment interest and costs having been fully paid. D. Y. Husselman.

2329

12-30-1885

John Kruger

Frederick Smith

$66.81 +

Order of Sale On judgment received December 5, 1885. Lot 197 in Original Plat of the Town of Auburn. Advertised in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Union Township (where property is located. John Kruger bid $97.39 and received a Certificate of Sale from Sheriff Boyle.

2330

12-30-1885

Town of Auburn

Barry W. Fitch

$27.74 +

On Judgment of October 16, 1885. Lien upon Lot 115 in the Western Addition to the Town of Auburn. Foreclosure. Advertised for sale in the Auburn Courier (Auburn newspaper-copy of ad attached to Order of Sale) and in Union Township (where property is located) on January 30, 1886. E. J. Coder bid $68.17 for the Town of Auburn. And received a Certificate of Sale from Sheriff Boyle.

2331

1-8-1886

David Timberlin

Perry Fitch

$1,119.95

From Judgment recovered October 20, 1885. Writ ordered returned by F. K. Blake Attorney for Plaintiff on May 27, 1886.

2332

1-13-1886

Peter W. Russell, Joseph A. Woodhull, William G. Croxton and John J. Kinney

Robert M. Lockhart and William C. Lockhart as principals and Sarah Trout as Executrix of the Will of George W. Trout, deceased as surety

$2,019.87

On judgment recovered February 28, 1877. Note in file from John Kinney Attorney for the Plaintiff (Letterhead has the following names as partners: Peter W. Russell, Joseph A. Woodhull, William C. Croxton Office of Kinney & Co. Bankers in Angola, Ind.). "I have ordered out an execution in the case of P. W. Russell & others vs. R. Lockhart and George W. Trout on a judgment on which there is just Two Thousand Dollars due yesterday (Jan. 12, 1886). Do not make any levy until you hear from me. Yours Truly. John J. Kinney" Dated January 13, 1886.

2333

1-14-1886

State of Indiana

William T. Baldock

$14.35

Criminal Execution. Date of judgment October 12, 1885. Fined $1. and ordered to custody of Sheriff. George G. Baldock became replevin bail on Oct. 13, 1885. On January 14, 1886, Sheriff looked for property of William and George Baldock. None found. Sheriff arrested said defendant an imprisoned him in the jail of said county. And I now return this writ he having been released by the DeKalb Circuit court

2334

1-30-1884

State of Indiana

George Carter

$14.75

Criminal Execution on judgment recovered October 12, 1885. W. C. Peterson prosecuting Attorney. Fined $1.00 plus costs and committed to the custody of the Sheriff. On October 24, 1885 Thomas Somers became replevin bail. February 23, 1886 Thomas Summers paid costs.

2335

2-5-1886

Marion Bemenderfer

Philip Plum

$147.84

On judgment recovered October 24, 1885. Levy on 1 acre of Land in Northwest corner of East 1/2 of Northeast 1/4 of Section 10 Township 34 North of Range 13 East. Advertised for Sale in on the Auburn Courier (Auburn newspaper-copy of ad attached to writ) and in Union Township (where property is located) on March 20, 1886. Marion Bemendarfer bid $165.20 and received a Certificate of Sale from Sheriff Boyle. Affidavit and Statement in Redemption and Certificate of Redemption found in Redemption Book 1 pages 212 and 213 in Clerk's Office. Philip Plum redeemed.

2336

2-16-1886

Leopold Falk and Moses Lamley

William Groscop

$83.38

On judgment of February 9, 1886. On March 16, 1886 Defendant presented a Schedule of his Property and affidavit as required by law. (200 feet of lumber, 1 wood saw, 1 ax, 1 hand saw, 1 hatchet, undivided 1/2 of 1 boring machine.) Freeman K. Blake Notary Public. Sale was ordered by William Dills Writ expired and was returned unsatisfied.

2337

2-17-1886

Ferdinand Seigel and Henry Seigel

Joseph Gerson

$438.44 +

On judgment recovered February 2, 1886. Levied February 17, 1886 on 3 boxes of Dry goods, notions, belonging to the Plaintiff and on February 18, 1886 plaintiff presented a schedule of his property and affidavit and demand same to be set apart to him as exempt. George Lanning and Wills Brown appraisers. See #2338

2338

2-17-1886

Charles H. Butter and Edward B. Butter

Joseph Gerson

$74.59 +

See 2337. On judgment recovered February 2, 1886. Appraisement by Lanning is on Invoice paper of Brown & Culbertson Agricultural Implements.(7 small pages) 4 pages from J. Gerson (looks like a Mercantile store) No other property on which to levy. Writ expired and returned.

2339

2-23-1886

James B. Baxter

Andrew J. Smith

$48.09

On judgment rendered January 23, 1886. J. B. Baxter ordered writ returned.

2340

2-26-1886

Hiram W. Bowman

David Deardorff and Peter Bishop vs. David Deardorff

$

Special Order of Sale in Attachment. Bowman vs. Deardorff $62.78 + 28.75 in costs. Bishop vs. Deardorff $90.43 + 8.65 in costs.

Bowman vs. Deardorff levied on 17 and 86/100 acres off of he East end of the South 1/2 of the Southwest 1/4 of Section 25 in Township 33 North of Range 14 East. (see 2074 for Bishop vs. Deardorff)

Advertised for sale in the Butler Review (Butler newspaper and copy of ad attached to this writ) and in Concord Township (where property is located) on March 27, 1886. Peter Bishop bid $212.45 and received a Certificate of Sale from Sheriff Boyle. Note in file form H. W. Bowman for received of $63.13.

2341

8-8-1876 (this is not an error)

William Waggoner & Mary Jane Waggoner

Robert M. Lockhart

$13.81

This writ is not in the Execution Docket Book #5 (date is out of sequence, also) On judgment recovered February 7, 1870. Writ was returned by order of J. R. Lanning to Sheriff St. Clair April 11, 1877.

2341

2-26-1886

Harvey Moody

Adam Heipner & Melissa Heipner

$279. +

Execution Book states $277. +. On judgment recovered February 12, 1886. Lev on Lot 2 Block 2 in Ozmuns 1st addition to the Town of Garrett. Advertised for sale in the Auburn Courier (Auburn newspaper copy of ad attached to the writ) and in Keyser Township (where property is located). Harvey Moody bid $125. and received a certificate of Sale from Sheriff Boyle. In Recorder's Office Deed Book OO pages 289 and 290 this transaction is recorded.

2342

2-26-1886

Harvey Moody

James Freed & Elizabeth Freed

$377.50 +

On judgment recovered February 12, 1886. Levied on Lot 5 Block 2 in Ozmuns 1st addition to the Town of Garrett. Advertised for sale in the Auburn Courier (Auburn newspaper - copy of ad attached to writ) and in Keyser Township (where property is located) on March 27, 1886. Lewis Covell (Plaintiff's Attorney) notified the Sheriff that there was a defect in the parties defendants in this case and ordered the writ returned without farther proceedings. Yet there is a Sheriff's Deed in Recorder's Office, Deed Book OO pages 555 and 556 describing this transaction and purchase of Land by Daniel H. Moody.

2343

3-1-1886

John Shellhouse

William S. Brand and Hiram Brand

$66.76

On judgment recovered February 11, 1886. William S. Brand paid.

2344

3-1-1886

Conrad Shuster

William Brand and Hiram Brand

$75.80

On judgment recovered February 11, 1886. William Brand paid.

2345

3-2-1886

Charles A. Eckhart & Zachariah (Recorder's office shows name as Zacharia ). Young

Lincoln, Bricker, Burley Bricker, Samuel Weller, Polly Weller.

$467.03 +

Order of Sale on judgment recovered February 23, 1886. Levy on the Northwest 1/4 of the Northwest 1/4 of Section 29 in Township 33 North of Range 12 East. First proceeds be applied to payment of the costs of sale and second to the payment of the sum of $200 found due the defendant Burley Bricker. Twenty dollars of which sum being due and payable to Ezra D. Hartman as guardian ad litem of Said Burley Bricker. And third to the payment prorata to the Plaintiff. And fourth the residue if any be paid to the defendant Burley Bricker. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Butler Township (where property located) on March 27, 1886. Lee Holbroook bid $539. and received Certificate of Sale form Sheriff Boyle. Lee Hollbrook made assignment to Zacharia A. Young of Noble County, Indiana. Recorder's Office Deed Book OO pages 324 and 325 shows the Deed.

2346

3-6-1886

Solomon Barney

Daniel Oberholtzer and Christopher Barth

$103.26

On judgment recovered February 27, 1883. Partial payment of full judgment was paid in 1883. Balance on this writ. Daniel Obherholtzer paid in full.

2347

3-6-1886

James Secor, John Berdan, Norman Waite & Andrew J. Secor

Charles H. Crane, William E. Crane, Margaret Crane, Job M. Lingenfetter, Aaron Levy, William Bowers, Charles L. Saylor and George B. Saylor

$1,390.70 +

On judgment recovered February 11, 1886. Part of Lots 7, 8 in Danforths 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 April 3, 1886. The plaintiff's bid $1,476.43 and received a Certificate of Sale by Sheriff Boyle. In Recorder's Office Deed Book OO pages 431 and 432, this transaction is recorded. Property was sold to the Plaintiffs, who assigned the Deed to Harriet C. Rice. of the county of Washtenau, Michigan. Secors and Waitepew were of the State of Ohio, Lucas County.

2348

3-15-`886

First National Bank of Auburn

David S. Ober, Harriet D. Ober, Charles Beugnot, George V. Schaab, John W. Baxter and Mary M. Beugnot.

$1,163.29

On judgment recovered November 20, 1885. Levied on lots 49, 50, 51, 52, 53, in Kuhlmans 1st Addition and 1, 6, 7, and 12 in Brandon's Addition all in 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 April 10, 1886. Clerk Husselman ordered writ returned. Judgment had been replevied according to law.

2349

None

In file

     

2349

4-9-1886

Wm. H. Kiblinger

David S. Ober

$148.78 +

This writ is found only in Execution Book 5 Not a file. On judgment recovered November 23, 1885. Levied April 14,1886 on Lots 49, 50, 51, 52 & 53 in Kuhlman's 1st Addition and 1 and 6, 7 & 12 in Brandon's Addition in the Town of Auburn including all the buildings and machinery included therein. And belonging to the firm Ober & Beuguot. Advertised in the Auburn Courier (Auburn newspaper -NO copy attached) and in Union Township (where property located) for sale on May 8,1886. William H. Kiblinger bid $300. and received a Certificate of Sale from Sheriff Boyle. See also 2350 Transaction found in Recorder's Office Deed Book OO pages 379 and 380. Kiblinger assigned to Harriet S. Ober.