Please be patient while loading.

 Writs 2932-3133

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.

2932

4-23-1894

George Walker

John S. Jackman, Ollie Jackman, Maria Jackman, W. H. H. Peck & Co. J. George Kalmbach, Frederick Krekel, Lester J. Ruidge (Rindge), Christian Bertsch (Bartsch),William Logie and John F. Shuman

$4,116.64 +

On judgment of April 13, 1894. Levy on the Wet part of the Northeast 1/4 of Section 18 Township 34 North of Range 14 East containing 100 acres of land. George Walker recover $1,370.98, John F. Shuman recover from John S. Jackman $950.80. That Olive? C. Jackman recover from John S. Jackman $1,514. that W. H. H. Peck Co. recover from John S. Jackman $280.86. Mortgage be foreclosed on above property. Advertised for sale in the Garrett Clipper (Garrett newspaper and copy of ad attached to the writ) and in Wilmington Township (where property located) on May 19, 1894. Olive C. Jackman bid $3,611.95 and received a Certificate of Sale from Sheriff Ralston. Deed recorded in Recorder'

2933

4-23-1894

Michael Teutsch

Samuel D. Hannah and Silas J. Brandon

$327.71 +

On judgment of August 14, 1893. No details on file.

2934

4-27-1894

First National Bank of Auburn

Henry J. Trentman, Augustus C. Trentman, Herbert Berghoff

$1,601.80 +

On judgment of August 7, 1893. Sent to Allen County Levied on 43 shares of stock in the Hamilton National Bank served in connection with Execution #2935. Taken as the property of A. C. Trentman and included in certificate number 10 issued by said bank to Augustus C. Trentman. Notices of sale was posted in Wayne Township, Allen County Sale set for July 2, 1894. (also, in connection with writ 2935, 2937, 2938 issued by the Clerk of DeKalb Circuit Court and executions 2015, 2049 issued by the Clerk of the Superior Court of Allen County.

2935

4-27-1894

First National Bank of Auburn

Henry J. Trentman, Augustus C. Trentman, Charles F. Muhler

See above

See 2934.

2936

4-28-1894

First National Bank of Auburn

Henry J. Trentman, William E. Ryan, August C. Trentman

$1,161.55+

On judgment of April 3, 1894. No property found of Henry J. Trentman and William E. Ryan. In DeKalb Co.

2937

4-11-1894

First National Bank of Auburn

August C. Trentman, Henry C. Berghoff, Charles F. Mulder and C. A. O. McClellan Surety

$1,073.32 +

On judgment of April 3, 1894. Sent to Allen County. Sheriff Clausmer of Allen County recovered $1,083.85.

2938

4-11-1894

First National Bank of Auburn

Henry J. Trentman, W. E. Ryan and August C. Trentman

$1,161.55

On judgment of August 3, 1894. Sent to Allen County. Note: An execution was issued on the within named judgment against the within named defendants on the 28th day of April 2894 to the Sheriff of DeKalb County, Indiana which has been returned by said Sheriff endorsed No property found. Returned satisfied see previous Writs.

2939

5-11-1894

Royal J. Fisk

William N. Jones, Sarah A. Danks and Lafayette J. Miller

$226.00 +

On judgment of April 5, 1894. Writ expired and returned unsatisfied. November 16, 1894.

2940

5-19-1894

John L. Davis

James D. Rowley

$166.06 +

On judgment of October 27, 1892. By order of R. Dexter Tefft, Plaintiff's Attorney, writ returned November 10, 1894.

2941

5-24-1894

Martha Sattison

John T. Huyck

$92.18

On judgment of November 6, 1893. No property found upon which to levy this writ. August 21, 1894.

2942

6-1-1894

Daniel Frick

Thomas Work

$82.66 +

On judgment of April 3, 1894. George Grate Surety, Paid in full

2943

6-4-1894

Real Estate and Improvement Company of Baltimore City

Francis M. Champion, Alice C. Champion, R. Dexter Tefft, George W. Uhl,. Solomon Myers and John Mitchell.

$750.47

On judgment of April 12, 1894. Plaintiff to recover from Francis M. Champion and Alice C. Champion ($750.49) Mortgage to be foreclosed: Lot 4 in Block 2 in Thomas South Addition to the Town of Garrett and Lot number 18 in Block 28 in Cowan's Addition to the town of Garrett. Advertised for sale in the Garrett Clipper (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on July 14, 1894. Appraisers were Benjamin F. Worn and Samuel S. Teeters Not sold. Advertised again for sale in August 11, 1894. Plaintiff by attorney, J. E. & J. H. Rose, bid $823.57 and a Certificate of Sale was issued. Deed is recorded in Recorder's Office, Deed Book 53, Pages 266, 267 and 268.

2944

6-4-1894

Abner Lewis, Alice Lewis

Sadie M. Loutzenheiser, Calvin Loutzenheiser

$100.75

On judgment of May 23, 1894. Lot 82 in McClellan and Baxter's addition to the town of Auburn. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Union Township (where property located) On July 14, 1894. July 14, 1894 Calvin Loutzenheiser paid in full.

2945

6-13-1894

Marion F. Franks

Charles Q. Kirkpatrick, J. E. Kirkpatrick, Sarah Wise and Noble County Bank

$291.95

On judgment of June 7, 1893. Mortgage foreclosure on the undivided 1/6 of 15 acres off of the South end of the West 1/2 of the Southeast 1/4 of Section 7, and 30 acres off of the North end of the West 1/2 of the Northeast 1/4 of Section 18, Township 34 North of Range 12 East. Advertised for sale in the Garrett Clipper (Garrett newspaper and copy of ad attached to the writ) and in Richland Township (where property is located) on July 14, 1894. On July 7, Charles Q. Kirkpatrick paid $189.42.

2946

6-19-1994

Ashley Lumber Co.

A. D. Yoder, Dora Yoder and Indiana Improvement Co.

$54.96

On judgment of August 2, 1893. Indiana Improvement Company is owner of Lot 5 in Block 19 in the Town of Ashley. And A. D. Yoder $54.96. Advertised for sale in the Garrett Clipper (Garrett newspaper and copy of ad attached to the writ) and in Smithfield Township (where property located) on July 14, 1894. June 30, 1894. A. D. Yoder paid.

2947

No

Information in file

     

2947

6-20-1894

William Week

John Clark

$115.95 +

From Execution Docket Book #6. On judgment of March 27, 1894. No information available.

2948

6-26-1894

Andrew J. Maggart

James S. Borland

$52.55

Fee bill responsibility of the Defendant. Due John W. Swarts, Martin L. Huffman, Justice, Daniel N. Terry,, Sheriff Ralston, Howard Maggart, Mrs. Howard Maggart, L. J. Gengler, Thomas Mitchell, Frank Fyke, John W. Stoner? Writ expired and returned December 29, 1894.

2949

6-26-1894

Andrew J. Maggaret

James S. Borland

$24.35

Fee bill responsibility of Plaintiff. (John W. Stoner, J.S. Borland, Juror's fees and D. D. Moody)

2950

6-27-1894

Aaron Levy & Isaac Steifel

John Smith and Benjamin W. Zeigler

$72.80

On judgment of October 23, 1893 On October 23, 1893 Cassius J. Smith became replevin bail. Benjamin W. Zeigler not a resident of DeKalb County. No property found for John Smith. Levied on the property of C. J. Smith: the undivided 1/2 of 60 acres of land off the North side of the South 1/2 of the Southeast 1/4 of Section 30, Township 34 North of Range 15 East, except 5 acres off the Northeast corner thereof . Writ expired December 25, 1894 and sheriff requested a vendition exponas.

2951

6-27-1894

Matthew Bartlett

Thomas H. Shaub

$319.12

On judgment of November 8, 1893 against Plaintiff. . No property and writ expired writ returned April 16, 1895 by H. P. Stroh, Sheriff.

2952

6-27-1894

State of Indiana on relation of Wm. Swarts

Norris Williamson

$97.15

Fee bill responsibility of the Plaintiff. Fees due G. A. Bishop, R. G. Daniels, ? Stamets, J. Butler, O. P. Smith, G. O. Denison, W. F. C. Francis, N. A. Fulton, Frank Francis, Sheriff Plum. G. C. Ralston, S. Fisher, Theo Imhoff, John F. Shuman, D. D. Moody. .Writ expired and returned by Sheriff Stroh February 1, 1895.

2953

6-27-1894

State of Indiana on rel of Wm. Swarts

Norris Williamson

$27.05

Fee bill responsibility of the defendant. Fees due G. A. Bishop, D. D. Moody, George Ralston, Eli Walker, j. Amstutz, Sol Fisher, F. C. Francis, Clark Williamson, John Miser Paid in full

2954

7-4-1894

Homer M. Henning

William Hefty and Sarah A. Hefty

$3435.78 +

On judgment of June 18, 1894 Mortgage foreclosed on 30 60/100 acres of land off the North end of the West 1/2 of the Northwest 1/4 and the East 1/2 of the said n=Northwest 1/4 except 20 acres off of the East side thereof and also excepting so much of said East 1/2 as lies South of the North line of the Right of Way of the Baltimore and Ohio Railroad, all in Section 16 in Township 33 North of Range 14 East, containing in all 90 61/100 acres more or less. Advertised for sale in the Butler Review (Butler newspaper and copy of ad attached to writ) and in Concord Township (where property located) on July 28, 1894. Homer M. Henning bid $3,553.31 and received a Certificate of Sale from Sheriff Ralston. Deed recorded in Recorder's Office, Deed Book 53, Pages 175, 176 and 177.

2955

7-9-1894

Rebecca E. Whitney

John F. Criswell

$1,024.85

On judgment of November 13, 1893. Sent to Whitley County. Zimmerman and Peterson hold a lien of $500 on this judgment for Attorney's fees. Writ returned August 17, 1894.

2956

7-10-1894

Michael Kline

Solomon Shearer

$458.75

On judgment of May 22, 1894. Solomon Shearer filed a schedule of property. 1 Carpenter Shop, 1 tool chest, 4 iron ? Planes, 3 fore-planes, 1 jack plane, 1 jointer, 4 hand-saws, 1 boring machine, 3 bits for B. M 1 1/4 in, 1 1/2 in. and 2 in., 1 panel plow, etc. (4 pages) Writ returned and unsatisfied.

2957

7-10-1894

Roderick Lean Mfg. Co.

Charles Bundy

$58.77

On judgment of June 26, 1894 Attorneys for Plaintiff, Baxter and Brown writ returned unsatisfied. November 15, 1894.

2958

7-10-1894

Sarah Myers

William L. Houlton, Leander t. Crain, Rubanna Houlton and William L. Houlton, Administrator of the Estate of Nancy Houlton, deceased

$790.20

On judgment of June 18, 1894. Levied on the South 10 acres of the Northwest 1/4 and the North 15 acres of the Southwest 1/4 of the Northwest 1/4 all in Section 12 in Township 35 North of Range 14 East. Advertised for sale in the Butler Review (Butler newspaper and copy of ad attached to writ) and in Franklin Township (where property located) on August 4 1894. Sarah Myers by John W. Baxter, her attorney bid $282.03 and received a Certificate of Sale from Sheriff Ralston.

2959

7-11-1894

Eva Christie

Allen Andrews, Sarah E. Andrews, John Yarde, Jr.

$2,779.08 +

On judgment of May 22, 1894. Mortgage foreclosed on : The Northwest 1/4 of the Northeast 1/4 of Section 1, Township 33 North Range 12 East. Also all that part of the East 1/2 of said Northeast 1/4 of Section 1 Township and Range aforesaid that lies North of the right of way of the Wabash, St. Louis & Pacific Railroad (Eel river Division) and the West bank of Little Cedar Creek, excepting 1 1/4 acres of land from said last described parcel heretofore sold and Deeded to May Ann Carper by George Clark by Deed dated March 24, 1874. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Keyser Township (where property located) on August 4, 1894. Sale postponed by Eva Christie through Attorney Thomas L. Graves since, John Yarde Jr holds a second mortgage and in original judgment was not made a defendant. Sheriff re-advertised sale for September 22, 1894. Eva Christie by her Attorney bid $2,925.38 and received Sheriff's Certificate of Sale. G. C .Ralston Sheriff. Deed recorded in Recorder's Office, Deed Book 53, Pages 262 and 263. Eva Christie was of the County of Piatt, State of Illinois.

2960

7-17-1893 on file document, Execution book has 7-17-1894

Oliver H. Widney

Eagle Iron Works

$599.60 +

On judgment of November 18, 1893. No property found upon which to levy this writ. Returned unsatisfied July 30, 1894.

2961

7-26-1894

Janet Conrad

Joseph Oberlin, Isaac E. Oberlin, Caroline Whitmore, Edward Whitmore, Joseph Childers, Alta Childers, Ralph Childers, William H. Oberlin, Josephine Oberlin, Ellen Hall, Cyrus Hall, Mary Oberlin and Benton (or Burton) Oberlin

$165.02

On judgment of May 22, 1894. Mortgage foreclosed on Lot 139 in Egnew's Addition to 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 August 25, 1894. Janet Conrad by her attorney, A. J. Baxter bid $214.21 and was issued a Certificate of Sale by Sheriff Ralston. Deed is recorded in Deed Book 53, Pages 230, 231 and 232. (Recorder's Office)

2962

8-1-1894

Jessie Dancer

John Gall and Caroline Gall, his wife, Martin V. B. Cole, Louella Martin, George Martin, Bertha Knight, Chas Knight, Elizabeth St. Clair, George St. Clair, John Melville Wescott and Lillie Wescott

$173.10 +

On judgment of July 21, 1894. Mortgage foreclosed on the South 1/2 of the Northwest 1/4 of the Northeast 1/4 of Section 8 in Township 33 North of Range 13 East, containing 20 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 August 25, 1894. Jesse Dancer bid $215.27 and was issued a Certificate of Sale by Sheriff Ralston. Deed is recorded in Recorder's Office, Deed Book 53, Pages 209 and 210.

2963

8-2-1894

Jacob Hook

George H. Dunn and Joseph Gardner

$158.45

On judgment of July 21, 1894. George Dunn paid.

2964

8-3-1894

John W. Campbell

Margaret Clark, Nicholas Bontrage and William L. Houlton as Surety

$123.79 +

On judgment of March 26, 1894. Could not find any property belonging to Margaret Clark. On January 29, 1895 a levy was made on the Southeast 1/4 of the Northeast 1/4 of Section 12 Township 35 North of Range 14 East., except a strip of land 20 rods wide off of the East side. Writ expired and returned demanding a vendition exponas Henry P. Stroh, Sheriff

2965

7-26-1894

Eliah A. Bosworth

George W. Wilmot, Lucia Wilmot, Thomas C. Kiser, Willis Tarbox, Henry J. Sanford Executor of the Will of Anzi Wilmot, deceased

$606.06+

On judgment of July 21, 1894. Levy on the South 1/2 of the Northeast 1/4 of Section 22 in Township 33 North of Range 14 East containing 80 acres as the property of George W. Wilmot, et al Also the land commencing 47 rods South of the Northwest corner of Section 23 in Township 33 North of Range 14 East, thence east 12 3/8 rods; thence South 13 rods thence West 12 3/8 rods thence North 13 rods to the place of beginning containing one acre more or less. Advertised in the Garrett Clipper (Garrett newspaper and copy of ad attached to this writ) and in Concord Township (where property located) for sale on September 1, 1894. Appraisers were John L. Davis and Oliver H. Widney. Not sold for lack of bidders. Re-advertised (copy of ad attached to writ) and offered for sale on September 29, 1894. Eliab A. Bosworth by his Attorney E. D. Hartman bid $1,600 .for the first piece of land-2nd piece not sold) and received Certificate of Sale from Sheriff Ralston.

2966

8-3-1894

Willis Madden the Survivor of Smith & Madden

John Rosenberry

$61.86 +

On judgment of June 5, 1893. January 2, 1894 defendant paid $23.35. Paid in Full February 15, 1894.

2967

8-14-1894

Sarah Myers

William L. Houlton, Leander T. Crane, Ruhanna Houlton, and William Houlton Administrator of the Estate of Nancy Houlton, Deceased

$556.71+

On judgment of June 18, 1894. Partial payment September 7, 1894. Writ expired and returned February 16, 1895. Sheriff was Stroh.

2968

10-17-1893 Please note date.

Augustus Hommenhouser

Martin Wetzel

$558.54

PLEASE NOTE: this writ is out of order 1893 instead of 1894. This judgment is not found in Execution Docket Book #6. On judgment of August 31, 1893. C. A. O. McClellan holds a lien for $165. Levied on the Northeast 1/4 of the Southwest 1/4 and the North 1/2 of the South 1/2 of said Southwest 1/4 all in Section 36, Township 35 North of Range 12 East Published for sale in the Garrett Clipper (Garrett newspaper and copy of ad attached to the writ) and in Fairfield Township (where property located) on November 11, 1893. On November 11, 1893. C. A. O. McClellan ordered writ returned wholly Satisfied. Thee is also seven pages of inventory and sworn statements belonging to M. Wetzel. Price D. West was the Notary Public and appraisers were Clarence M. Reynolds and Wm. H. Crane.

2968

8-14-1894

Real Estate and Improvement Co of Baltimore City

Marshall Draime and Millie E. Draime

$537.09 +

On judgment of June 4, 1894. Mortgage foreclosed. Lot 2 in Thomas' West Addition to the Town of Garrett. Advertised for sale in the Garrett Clipper (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on September 15, 1894. Plaintiff by Attorney J. E. & J. H. Rose bid $582.20 and received a Certificate of Sale from Sheriff Ralston. Deed is recorded in Recorder's Office, Deed Book 53, Pages 269, 270 and 271.

2969

8-14-1894

Welden L. Richey

Harry E. Richey and Sylvester Kutzner

$505.23 +

On judgment of June 28,1894. Mortgage foreclosed on 3 end spring top buggies, 6 top buggies, 1 leather top buggy, 1 V. P. #3 sewing machine, 2 anvils, 2 vices, 1 Abbot Box Setter, 1 force feed drill, 1 box puller, 1 set blacksmith tools, part of a set of woodmaker tools, 1 pr 36 in. Bellows, 1 tire binder, 1 fire shirker, 1 office safe together with all stock manufactured or un-manufactured contained in the building now occupied by Said Harry E. Richey as a Carriage factoring in the town of Auburn. Wholly satisfied.

2970

8-14-1894

William E. Mossman, Edward F. Yarnell and Weidler Sponhauer

Harry E. Richey and Sylvester Kutzner

$866.55 +

On Judgment of December 23, 1893. Harry C. Shull replevin bail. Feb 5, 1895 note form Sheriff Stroh Total amount paid $960.20.

2971

8-14-1894

Sheldon Axel Co.

Harry E. Richey & Sylvester Kutzner

$124.65 +

On judgment of December 23, 1893. Harry C. Shull replevin bail on February 24, 1894. Writ wholly satisfied.

2972

8-14-1894

First National Bank of Auburn

Sylvester Kutzner, Lafayette J. Miller and Frank Groscop

$223.00 +

On judgment of December 23, 1893 and Henry C. Shull became replevin bail on February 23, 1894 .December 30, 1893. S Kurtzman paid $90.60 February 9, 1895 paid in full.

2973.

9-8-1894

Samuel Bevier

J. W. Stout, E. P. Kenyon, A. J. Little

$239.07

On judgment of January 22, 1894. Frank Mountz became replevin bail February 2, 1894. Writ returned December 17, 1895 fully satisfied.

2974

9-8-1894

Jacob Somers assigned to Thomas H. Sprott

James D. Rowley and Cyrus C. Walters

$44.06

On judgment of November 18, 1893. Judgment was assigned to Thomas H. Sprott on April 5, 1894 Cyrus C. Walters paid to Clerk Mood $51.29. being 1/2 judgment, interest and Costs. Paid in full in 1895.

2975

9-27-1894

James H. Aldrich

Reuben Hubbard et al

$7.85

Fee bill responsibility of the Plaintiff. $6.50 was due M. W. Burgoyne and $1.35 due Clerk D. D. Moody. Writ expired and unable to find property on which to levy.

2976

10-8-1894

Ida M. Sterling

Jacob A. Miller

$14.70

Fee bill responsibility of the Defendant. Final payment made by J. Miller on November 9, 1898.

2977 - 2978

No

File

Information; No documentation

   

2977

10-11-1894

H. K. Leas

George H. Dunn and Joseph Gardner

$373. +

This found only Execution Docket Book #6 therefore no documentation. On judgment of October 8, 1894 By the order of Wm. Leas, plaintiff Attorney levied on the Southwest 1/4 of the Northeast 1/4 of Section 18 Township 34 North of Range 13 East. Also 60 acres of land on the West end of the North 1/2 of the Northeast 1/4 of Section 18, Township 34 North of Range 13 East. Advertised in the Auburn Dispatch and in Grant Township (where property is located) for sale on February 2, 1895. Hezekiah A and Obadiah Leas through their Attorney Wm. Leas, bid $653. See 2978. Sheriff Stroh issued a Certificate of Sale. Deed recorded in Deed Book 54, pages 68, 69 and 70. (Recorder's Office)

2978

10-11-1894

Obediah Leas

George H. Dunn

$364.10 +

This is found only in Execution Docket Book #6 therefore no documentation. On judgment of October 8, 1894 See 2977

2979

1-24-1894

Michael Kiplinger and Theodore Imhoof

Samuel R. Rickel

$93.06

On judgment of June 18, 1894. Fully paid by February, 1895.

2980

11-12-1894

Robert F. Leffier

Walt F. Shafer and Emma K. Shaffer

$254.66

On judgment of November 8, 1894. Mortgage foreclosed on a strip of land off of the East side of lot 34 in the Original plat of the town of Butler.... Advertised for sale in the Butler Review and Herald (Butler newspaper and copy of ad attached to the writ) and in Wilmington Township (where property located) on December 8, 1894. Robert F. Leffin by C.J. Coats, his Attorney, bid $138.58 and received a Certificate of Sale from Sheriff Stroh.

2981

11-13-1894

John H. Baxter

Lucy A. Werbach, Minnie Steward, Minnie M. Steart, Arminnie M. Stewart, Henry Haskins, Aaron Levy, Isaac Stiefel and Herman Hirsch

$233.92 +

On judgment of October 18,1894. Mortgage foreclosed on Lot 229 in the Original Plat of the Town of Butler. Advertised for sale in the Butler Review and Herald.(Butler newspaper and copy of ad attached to the writ) and in Wilmington Township (Where property located) on December 8, 1894. John H. Baxter by W.E. Baxter, his Attorney bid 273.90 and received a Certificate of Sale from Sheriff Stroh.

2982

11-19-1894

Columbus Sewer Pipe Company

Etna Kuhlman as Principal and Reuben Lockwood and Lyman Lockwood Sureties

$518.00 +

On judgment of November 18, 1893. E.D. Harman holds a lien of this judgment for $75. Sent to Elkhart County. No property found for Etna Kuhlman and her refused or was unable to pay. Signed H? or N.? F. Kidder? Sheriff of Elkhart County.

2983

11-19-1894

Albert Buchanan

George H. Dunn and Joseph Gardner

$135,49

On judgment of October 20, 1894. Writ expired and returned November 16, 1898.

2984

11-19-1894

Frank E. Davenport Assignee of John L. Davis

Charles T. Rogers

$135.66

On judgment of April 3, 1894. Defendant paid and writ returned May 17, 1895.

2985

11-19-1894

Christian Barth, Daniel Oberholtzer, H. P. Stroh, Sheldon Crooks, Isaiah Baughman, Soloman Baughman, Charles Fulks, David Keller

Philo J. Lockwood, A. Baughman, E. Baughman, E. F. Metcalf and Albert Robbins.

$35.45

Fee bill responsibility of Plaintiffs. $34 due Jacob Christoffel. $1.45 due Clerk Moody. Writ paid in full.

2986

11-19-1894

Christian Barth, Daniel Oberhaltzer, H. P. Stroh, Sheldon Crooks, Isaiah Baughman, Soloman Baughman, Charles Fulks and David Keller

Philo J. Lockwood, A. Baughman, E. Baughman, E. F. Metcalf and Albert Robbins

$37.45

Fee bill responsibility of the Plaintiffs. $36. due John H. Gill and $1.45 due Clerk Moody. Paid

2987

11-19-1894

Christian Barth, Daniel Oberhaltzer, H. P. Stroh, Sheldon Crooks, Isaiah Baughman, Soloman Baughman, Charles Fulks and David Keller

Philo J. Lockwood, A. Baughman, E. Baughman, E. F. Metcalf and Albert Robbins

$39.45

Fee bill responsibility of the Plaintiffs. $38. due Jacob Dermott and $1.45 due D. D. Moody, Clerk. PAID

2988

11-19-1894

Robert F. Leffin

Mary A. Shoub and Thomas H. Shoub

$782.45

On judgment of November 1, 1894. Mortgage foreclosed on Lot 165 and the east 1/2 of lot 164 all in the original plat of the town of Butler. Advertised for sale in the Butler Herald (Butler newspaper and copy of ad attached to the writ) on December 15, 1894. Writ ordered returned February 11, 1895 by Robert Leffin.

2989

None

In File

No Documentation

   

2989

11-20-1894

Wilson S. Dancer Administrator of the Estate of Mary Grogg

Emma Martin, C. B. Jones, Herman Lithers, Eugene Hoffman

$138.41

This is from Execution Docket Book # 6 therefore no documentation. On judgment of October 22, 1894. Advertised for sale in the Garrett Republican (Garrett newspaper) and in Keyser Township (where property located) on December 15, 1894. (no description of land) James Draggoo bid $482.02 and received a Certificate of Sale from Sheriff Stroh.

2990

11-19-1894

Jacob Hevel

Sanford S. Smith, Mary E. Smith and John Leas

$173. +

On judgment of October 31, 1894. Levied on a parcel of land situated in the Southwest 1/4 of Section 3, Township 34 North of Range 13 East commencing at a point 25 ft North of a point 2 chains and 37 links East of the Northeast corner of lot 103 in the Original plat of the Town of Waterloo...... Advertised for Sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to the writ- Frank W. Willis publisher) and in Grant Township (where property located) on December 15, 1894. Jacob Hevel bid $207.13 and received a Certificate of Sale from Sheriff Stroh.

2991

11-23-1894

Frank F. Leas

Lulu Leas

$8.85

Fee bill responsibility of Plaintiff. Fees $7.20 to Clerk Mood and $1.65 to John L. Buckles Sheriff Knox County. No property found upon which to levy. Writ expired and returned.

2992

11-23-1894

Alexander W. Seltenright

Samuel Deeters

$21.95

Fee bill responsibility of Plaintiff. Fees Due J. H. Shanck of Noble Count, $3.85, A. J. Haury of LaPorte County $3.55 and D. D. Moody and G. C. Ralston Costs were paid.

2993

11-23-1894

Arthur A. Stearns

Jane A. Stearns

$10.15

Fee bill responsibility of Plaintiff. Arthur Stearns is not a resident of DeKalb. Writ expired and returned.

2994

11-23-1894

George McNabb

Francelia Harms and Henry Harms

$7.59

Fee bill responsibility of Plaintiff. Paid.

2995

11-23-1894

John W. Thomas

Ervin A. Crain, William Reusch and Leander T. Crain

$19.85

Fee bill responsibility of Plaintiff. Geo W. Coming appraiser $1.00 Thomas E. Legg Sheriff Steuben Co. $2.50. Thomas resides in Steuben Co.

2996

11-24-1894

Mary Ann Fisk

William N. Jones, et al

$17.75

Fee bill responsibility of the Plaintiff. Milton C. Jones paid.

2997

11-23-1894

Cyrus M. Phillips

William Kennedy

$89.50

On judgment of December 28,1891. Writ ordered returned by C. M. Philips January 28, 1895.

2998

11-23-1894

Mary Alice Johnston

Samuel D. Johnston

$325.00 +

On judgment of October 29, 1894. Writ returned by order of D. D. Moody, Clerk of DeKalb County February 1, 1895.

2999

11-26-1894

Samuel Firestone

Benjamin Firestone, David Firestone, George L. Firestone, John L. Firestone, Isaac Firestone, Amanda A. Derrin, Hattie Neal, Sarah Coffern, Catherine Baum, Robert Derrin, George Neal and Jessey Baum.

$109.20

Fee bill responsibility of defendants. Benjamin owes $15.36, Daniel $11.73, George S. $11.73, John S. $11.73, Isaac $11.73, Sarah Coffern $11.73, Hattie Neal $11.73, Amanda Derrim $11.73 and Catharine Baum $11.73. ( Daniel, George S., John, Isaac, Sarah Coffern, Hattie Neal, Amanda Dirrim and Catherine Baum paid $36.2 each, Samuel K. Paine paid $44.88 Mercy (note says 'old lady') paid $11.66. Fees were to Joseph Sego of Porter Co., Jay J> Vanauken, Jacob Walburn, James McClellen as appraisers. Witnesses paid M. C. Jones, Benjamin Firestone, Eliza Huntington, John Huntington, Jacob Marks, Jno O. McNabb, J. J. Sise, J. H. Smith, Margaret Smith, F. Klinkle, Robert Derrin. Defendants, A. J. Baxter, George Albright and D. Firestone.

3000

11-26-1894

Hamilton Lumber & Coal Co.

John S. Gnagy

$131.38 +

On judgment of October 9, 1893. No property found subject to execution. September 21, 1895. By C. Platter, Deputy Sheriff.

3001

11-27-1894

Michael Kiplinger et al

Francis E. Thompson

$14.55

Fee bill responsibility of Plaintiff. Paid to Clerk Moody. Returned March 23, 1895. Dates back to Paril 1892.

3002

11-27-1894

George Shoner

Milton C. Jones et al

$62.05

Fee bill responsibility of the Plaintiff. Fees due Clerk Moody, George C. Ralston, Sheriff. S. Z. Dickinson, Witness. Samuel William Recorder. Dated back to December, 1892. Ordered returned by Clerk Moody, February 1895.

3003

11-27-1894

George Shoner

Milton C. Jones , Harvey Warren

$18.80

Fee bill responsibility of Defendant. Dates back to December, 1892. Fees due to Moody Clerk, Ralston, Sheriff, A. J. Baxter, Witness and DeKalb County. Returned July 1896 wholly unsatisfied.

3004

11-27-1894

Robert M. Lockhart

William B. Maxwell

$15.90

Fee bill responsibility of Robert Lockhart. Fees date back to December, 1892. Due Clerk Moody, Sheriff Ralston, Witnesses H. H. Knott, J. D. McAnally, Samuel Kennedy and DeKalb County. Robert Lockhart paid in full February 23, 1895.

3005

11-27-1894

Harris Wolf, Samuel Wolf, David Ward and Abraham Toropsky

Benjamin H. Stiefel

$18.70

Fee bill responsibility of the Plaintiffs. Fees date back to December 1892. and are due Clerk Moody, Sheriff Ralston and DeKalb County. "The within named Plaintiffs not being residence of my County and this writ having expired, I return this writ this 21st day of September, 1895. wholly unsatisfied." Signed H. P. Stroh, Sheriff by C. Platter Deputy

3006

Not

In File

     

3006

11-27-1894

James Bone

Jackson Emerick

$17.95

From Execution Docket Book #6. Fees bill responsibility of Defendant. No other details available.

3007

11-28-1894

David T. Mustard et al

Charles T. Roberts

$24.75

Fee bill responsibility of Defendant Dated to May 1894.. No property available to levy this writ. Wit expired and returned November 8, 1897

3008

11-28-1894

Martin L. Treesh

Martin Wetzel

$12.60

Fee bill responsibility of the Plaintiff. Dates to December 1893. Writ expired and returned.

3009

11-28-1894

James J. Ayers

William E. Crane

$55.43

On judgment of October 18, 1894. Levied on the undivided 3/4 of the North 20 ft of lot 7 and the South 3 ft 2 1/2 inches of lot number 8 all in Danforth's Addition to the Town of Butler. Advertised for sale in the Butler Record (Butler newspaper and copy of ad attached to the writ. L. H. Higley Publisher) and in Wilmington Township (where property located) on March 16, 1895. Defendant presented a schedule of property. Appraisers Mike Krontz and J. D . Mitchell. Exemption after deducting for encumbrances property exempt and writ returned unsatisfied.

3010

12-4-1894

Albertus Widner

Daniel Oberthaltzer, et al

$10.30

Fee bill responsibility of the Defendant. Fees to John E. Miller, a witness and Clerk Moody. Writ paid in full.

3011

12-4-1894

Samuel Kennedy

Cyrus C. Boyer, Mary E. Boyer, Hiben Cheney, Wesley Jackman

$207.75 +

On judgment of October 10, 1894. Mortgage foreclosed on Lot 91 in the original plat in the town of Waterloo. C. M. Phillips holds a lien on this judgment for $50. Advertised for sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to writ) and in Grant Township (where property located) on January 5, 1895. Samuel Kennedy by C. M. Phillips, his attorney bid $200. and received a Certificate of Sale from Sheriff Stroh.

3012

12-4-1894

Ida May Sterling

Jacob A. Miller

$70.00

On judgment of October 16, 1893. No property found to levy this writ and since writ expired. Returned not satisfied September 15, 1895.

3013

12-6-1894

Sarah J. Stahl

Grandville H. Forkner, Joseph E. Ensley, James Draggoo, Isaac Hague and George L. Lanning

$529..25

On judgment of October 31, 1894. Mortgage foreclosed on Lot 45, 46, 47, 48, 49, 50, 76 and 81 in Ensley's 2nd Addition to the town of Auburn. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ. W. B. Campbell one of the publishers) and in Union Township (where property located). Sarah J. Stahl by her Attorney, E. D. Hartman bid $500. and was issued a Certificate of Sale by Sheriff Stroh. Sarah Stahl was from the County of Allen, Indiana. Deed Recorded in Deed Book 54 pages 79, 80 and 81. (Recorder's Office)

3014

12-18-1894

Benjamin B. Dearborn

Christian Miser as Principal and William Treesh as his Surety

$136.00

On judgment of October 24, 1893. Baxter and Brown Attorneys for Plaintiff. Writ returned satisfied November 10, 1897

3015

None

In File

     

3015

12-18-1894

Benjamin B. Dearborn

Christian Miser

$264.00

This is from Execution Docket Book #6. No documentation available. On judgment of November 6, 1893. No details in book.

3016

12-18-1894

Calvin Husselman

Christian Miser

$97.65

On judgment of November 6,1893. Fully satisfied and writ ordered returned by Attorneys Baxter and Brown.

3017

12-21-1894

Capitol Investment Building & Loan Association of Lansing Michigan

Daniel E. Lung, Alice Lung and Emerson Bishop

$386.33 +

On Judgment of October 5, 1894. Mortgage foreclosed on Lot 2 Block 83 Keyser Addition to the City of Garrett. Advertised for sale in the Garrett Republican (Garrett newspaper and copy of ad attached to the writ- E. W. Miner and Son Publishers of the Newspaper) and in Keyser Township (where property located) on January 19, 1895. Plaintiff by L. J. Gengler their attorney bid $200. an was issued Sheriff's Certificate of Sale. In Recorder's Office Deed Book 54 pages 21 and 22 this Deed is recorded.

3018

12-21-1894

Capitol Investment Building & Loan Association of Lansing, Michigan

Charles Casebeer, Laura B. Casebeer

$327.94 _

On judgment of October 2, 1894. Mortgage foreclosed on Lot 3 in Block 1 of 3rd Addition to Garrett. Advertised in the Garrett Republican (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) Plaintiff by L. J. Gengler their attorney bid $200. and received Sheriff Stroh's Certificate of Sale.

3019

12-21-1894

Capitol Investment Building & Loan Association of Lansing, Michigan

Belle M. Ocker

$1,164.00 +

On judgment of October 8, 1894. Mortgage foreclosed on Lot 9 in block 18, Original plat of Garrett. Advertised for sale in the Garrett Republican (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on January 19, 1895. Plaintiff by their attorney L. J. Gengler bid $800.00 and received a Certificate of Sale from Sheriff Henry P. Stroh by R. Blum Deputy Sheriff.

3020

12-21-1894

Henry Bartles, Charles Bartles

Jacob Stout and Matilda Stout

$318.25 +

On judgment of October 18, 1894. Mortgage foreclosed on the East 1/2 of lots 13, & 14 in Block 17 in Cowen's plat of Garrett (now town of Garrett). Advertised for sale in the Garrett Republican (Garrett newspaper and copy of ad Attached to the writ) and in Keyser Township (where property located) on January 19, 1895. Henry Bartles and Charles F. Bartles by Lewis J. Gangler, their Attorney bid $364.73 and was issued a Certificate of Sale by Sheriff Stroh.

3021

12-21-1894

National Loan and Investment Co. of Detroit, Michigan

Callie A. Walter

$868.31

On judgment of October 18, 1894. Mortgage foreclosed on Lot 20, block 58 in Cowan's Addition to the town of Garrett Advertised for sale in the Garrett Republican (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) On January 19, 1894. Plaintiff by their attorney, L. J. Gengler bid $800. and Sheriff Stroh issued a Certificate of Sale.

3022

12-25-1894

John M. Tyon

Daniel Kagey and Zachariah Kagey

$244.16

On judgment of October 31, 1894. Sheriff did not find any property for Daniel Kagey. Levied on 1 house and lot in the Town of St. Joe and 1/2 interest in 2 horses and 1 buggy, 1/2 interest in 1 grain mill 1/3 interest in 2 hay tedders of Zachariah Kagey. Said Kagey filed a Schedule of his property . Property appraised by Oliver Widney and Allex Fidley of Concord Township. Writ wholly unsatisfied. June 25, 1895.

3023

None

In File

     

3023

12-25-1894

John Leas

Sanford S. Smith and Mary E. Smith

$16.15

This is from Execution Docket Book #6. Costs on judgment of October 31,1894. No other details available.

3024

12-25-1894

Connecticut Mutual Life Insurance Co.

Sylvester Kutzner, Philo J. Lockwood, William E. Mossman, Edward T. Yarnell, Weidler S. Sponhauer, Charles A. O. McClellan,. Henry Richey and the First National Bank of Auburn, In.

$2,198.65

On judgment of October 5, 1894. Mortgage foreclosed on The South 1/2 of the Southwest 1/4 of Section 20 in Township 34 North of Range 13 East containing 80 acres more or less. Advertised in the Auburn Dispatch (Auburn newspaper and copy of ad attached to this writ. Wallace B. Campbell publisher) and in Union Township (where property located) on January 26, 1895. First National Bank of Auburn bid $2600.00 and received a Certificate of Sale from Sheriff Stroh.

3025

12-25-1894

Fidelity Building and Savings Union of Indianapolis Indiana

Thomas S. Merica, Nellie J. Merica, Fred Waldcutter, Paul D. Wolf, Olbrick & Goldbeck, Indiana Furniture Machine Co., Sarah Barry, Cornelius B. Jones, F. H. Hill Co.

 

On judgment of October 16, 1894. Plaintiff to received of Thomas S. Merica $1,186.50. and $334.07. Mortgage foreclosed on Lot 15 in Block 55 in Cowen's 1st Addition to the Town of Garrett. Advertised for sale in the Garrett Republican (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on January 26, 1895. Plaintiff by their attorney W. L. Penfield bid $1600.10 and Sheriff Stroh issued a Certificate of Sale. In Recorder's Office Deed Book 54, pages 23,24 25, 26, 27 and 28 this Deed is recorded. Sold to Fidelity.

3026

10-25-1894 Note out of date sequence

Rose McComesky

Catherine M. Householder, George Householder

$112.66 +

On judgment of June 28, 1894. Mortgage foreclosed on Lots 29, & 30 in Rogers Addition to Altoona. Advertised for sale in the Garrett Clipper (Garrett newspaper and copy of ad attached to writ- A. J. Little Publisher) and in Keyser Township (where property located) on December 8, 1894. Thomas L. Graves bid $146.84 and was issued a Certificate of Sale by Sheriff Henry P. Stroh.

3027

10-24-1894 Note out of date sequence

Edward W. Fosdick

Orlando D. Bratton, Mary Bratton, Frederick Curraw, Edward J. Williams, John J. Curran, Frederick Walter, Benjamin Refler

$1,177.50

On judgment of October 18, 1894. Mortgage foreclosed on Part of lot 273 in the Original plat Of the Town of Butler. Advertised for sale in the Butler Review and Herald (Butler newspaper and copy of ad attached to the writ) and in Wilmington Township (where property located) on December 8, 1894. Edward W. Fosdick bid $1,000. and received Certificate of Sale from Sheriff Stroh.

3028

12-25-1894

Aaron Levy and Isaac Stiefel

John Smith and Benjamin W. Zeigler

$56.16 +

On judgment of October 23, 1893. Cassius J. Smith became replevin bail October 23, 1893. Levied on the property of Cassius J. Smith: The undivided 1/2 of 60 acres of land off of the North side of the South 1/2 of the Southeast 1/4 of Section 30 Township 34 North of Range 15 East, except 5 acres off he Northeast corner thereof. John Smith paid in full January 16, 1895. C. J. Coats was the Plaintiff's Attorney.

3029

1-7-1895

James Downing

Bell Ocker and Mathew Clark

$11.05

Fee bill responsibility of the Plaintiff. Writ returned expired July 6, 1896.

3030

1-7-1895

Eva Farmer

Elmer E. Clark

$20.25

Fee bill responsibility of the Plaintiff. Fees due D. D. Moody, Clark, G. C. Ralston, Ex Sheriff, Sarah Stoner and D. B. VanFleet. Elmer E. Clark paid.

3031

1-7-1895

Eva Farmer

Elmer E. Clark

$4.70

Fee bill responsibility of the Defendant Elmer E. Clark paid.

3032

1-8-1895

Aaron Levy, Isaac Stiefel and Herman Hirschel

Charles D. Knisely

$7.80

Fee Bill responsibility of Plaintiffs. Paid to Clerk Moody in full.

3033

None

In File

No Documentation

   

3033

1-8-1895

Royal J. Fisk

William Jones

$14.10

From Execution Docket Book #6. Fee bill responsibility of Plaintiff. No Details.

3034

1-8-1895

John H. Decker

Eagle Iron Works

$153.00 +

Replevin bail on August 22, 1893. "This judgment was on the 22nd day of December, 1894 duly assigned by John H. Decker to George C. Ralston" Property of D. Y. Husselman levied Lot 46 and the North 1/2 of Lot 38 in the original plat of the Town of Auburn. Writ expired and returned.

3035

1-10-1895

Giles T. Abbey

Sherman Trail and John Dunn

$112.80 +

On judgment of December 18, 1894. Writ returned fully satisfied.

3036

1-10-1895

Michael Kiplinger, Theodore E. Imhoff and Harry McBride Trustee of Waterloo Lodge I. O. O. F. No. 221

George S. Soule and Darion Soule

$203.51

On judgment of December 18, 1894 Writ paid in full and returned.

3037

1-10-1895

Sarah Pooler

Harvey Clark and Lyman Lockwood

$1,113.68 +

On judgment of January 9, 1895. Writ expired and returned unsatisfied.

3038

1-12-1895

Abner C. Lewis and Alice Lewis

Ella Rowley

$16.22 and $14.57.

Fee Bill responsibility of Plaintiffs. Fees to Clerk Moody, Ex Clerk Bishop, Ex Sheriff Plum and Thomas H. McNamara. Both amounts paid.

3039

1-22-1895

Tri-State Building and Loan Association of Allen County, In.

Jacob Buskey and Mary Buskey and the Fostoria Stone and Lime Co.

$650.95 +

On judgment of December 20, 1894. Mortgage foreclosed on Lot 2 in Uhl's Addition to the Town of Garrett. Advertised in the Garrett Republican (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on February 16, 1895. Above property is the property of Jacob Bushey and Mary Bushey. Plaintiff by their Attorney, L. J. Gengler, bid $700.14 and Sheriff Stroh issued a Certificate of Sale.

3040

2-4-1895

Yeiser Brothers

Frank S. Draime and Samuel M. Noel

$213.70 +

On judgment of January 18, 1894. Samuel M. Noel is surety. E. D. Hartman holds Attorney's line of $20. Writ expired and returned unsatisfied.

3041

2-5-1895

Stella Haskins

Richard Haskins

$6.10 Costs

On judgment of January 7, 1895. No property found in DeKalb County upon which to levy this writ.

3042

2-5-1895

Caroline A. Pennington, Administrix of the Estate of Robert G. Pennington

Dora Hirschler ( spelled Hirshler in Deed) and Isaac Hirschler and Benjamin H. Stiefel and Martha Stiefel.

$3,556.66 +

On judgment of January 25,1895. Mortgage foreclosed on the Southeast part of lot 132 in the original plat of the Town of Butler. .. Advertised for sale in the Butler Record (Butler newspaper and copy of ad attached to this writ) and in Wilmington Township (where property located) on March 2, 1895. Caroline A. Pennington by her Attorney J. E. Rose bid $3,531.57 and was issued a Certificate of Sale by Sheriff Stroh. Deed recorded in Recorder's Office, Deed Book 54, pages 163 and 164. Penningtons were of the County of Seneca, Ohio.

3043

2-6-1895

John A. Campbell

Margaret Clark, Nicholas Bontrager and William L. Houlton (Surety)

$123.79 +

on judgment of march 26, 1894. levied on property of margaret clark the Southeast 1/4 of the Northeast 1/4 of Section 12 Township 35 North of Range 14 east., except a strip of land 20 rods wide off othe east side. advertised for sale in the butler record (butler newspaper and copy of ad attached to writ) and in franklin Township (where property located) on march 2, 1895. william s. houlton bid $2.00

3044

2-6-1895

John Mitchell

Mary C. Clinesmith, Anna Bixler and Judson Shade

$921.84

On judgment of January 3, 1895. Mortgage foreclosed on the Northwest 1/4 of the Southwest 1/4 of Section 5 in Township 35 North of Range 12 East. Advertised for Sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to writ. H.C. Willis publisher) and in Grant Township (where property located) on March 9, 1895. Judson Shade by Attorney William Leas bid $988.60 and Sheriff Stroh issued a Certificate of Sale.

3045

None

In File

     

3045

2-6-1895

William Carr

John M. Myers, Perry Fitch

$298.83

From Execution Docket Book #6. On judgment of November 17, 1892. No other details.

3046

2-11-1895

Royal J. Fisk

William W. Jones, Sarah A. Danks and Lafayette J. Miller

$226.00

On judgment of April 5, 1894. Milton C. Jones paid

3047

2-11-1895

Jacob Sommers

George W. Walker, Isaac B. Brandon, Edward S. Wise, Christian C. Buss, Myron S. Kutzner, Martin C. Sheets, Thomas Sommers and George H. Dunn

$84.76 +

On judgment of August 18, 1893. Sylvester Kutzner became replevin bail on August 19, 1893. Calvin Husselman paid.

3048

2-12-1895

Wilson Edinger

Susan Smith, John A. Smith

$154.50 +

On judgment of October 7, 1894. Mortgage foreclosed on Lot 9 in Block 28 Ashley Indiana. Advertised for sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to the writ) and in Fairfield Township (where property located) on March 9, 1895. Wilson Edinger bid $194.10 and was issued a Certificate of Sale by Sheriff Stroh.

3049

2-13-1895

First National Bank of Auburn

Henry J. Trentman, Mary J. O. Trentman, Lyman Lockwood, Augustus C. Trentman, Frank A. Hoff, Mathias F. Kaag, Wesley D. Miller, Frank E. Davenport, Assignee of John L Davis, Michael Boland Receiver of the Indiana Dimension Stock Company, Ludwick Kikin, Frank Kline, Auburn Foundry & Machine Works.

$1,560.91

On judgment of January 29, 1895. Mortgage foreclosed on Block 1 in Ensley's 2nd Addition to the Town of Auburn. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ. W. B. Campbell, publisher) and in Union Township (where property located) on March 9, 1895. Plaintiff by their Attorney, C. A. O. McClellan bid $1,642.79 and received a Certificate of Sale from Sheriff Stroh. Deed recorded in Recorder's Office, Deed Book 54, Pages 184 and 185.

3050

3-12-1895

Peter Bishop

Lewis Wasson

$232.02 +

On judgment of August 15, 1892. Wasson presented a Schedule of property (attached) The undivided 1/10 of the Southwest 1/4 of the Northwest 1/4 and the Northwest 1/4 of the Southwest 1/4 of Section 29 Township 33 North Range 14 East. Excepting an advancement to me, allowed in the settlement of the Estate of Samuel Wasson, deceased, the sum of $32. the same being adjudged in favor of the remaining heirs of said Estate, the undivided 1/3 in one Cyclone Separator. The undivided 1/3 in 1 Birdsell Clover Huller, the undivided 1/3 interest in 1 Russell Traction Engine being at this time mortgaged to Arbuckel Ryan & Company in which mortgage there is now due the sum of $700., the undivided 1/3 interest in all fixtures belonging to said Separator, clover huller including water tanks, belts, pumps, etc. which fixtures are also included in and described in the mortgage aforesaid, the undivided 1/3 interest in one circular wood saw, 1 two horse cultivator, 1 two horse harrow, 1 breaking plow, 1 old single buggy., 1 ax, 1 spade, 2 pitch forks, the undivided 1/2 interest in 30 cords of stove wood. Appraised by Solomon Shilling and George W. Watson. Total value $467.85. Notary Public was F. L. Welsheimer. Property exempt and writ returned unsatisfied.

3051

3-12-1895

Giles T. Abbey

David Eberly, Daniel Eberly, James (or Jonas) Eberly, D. Victor Eberly, Miles J. Eberly, Rollin J. Eberly, and Mary Eberly

$489.26

On judgment of March 6, 1895. Mortgage foreclosed on 10 acres of land out of the Southeast corner of the Southeast 1/4 of the Southeast 1/4 of Section 11 Township 34 North Range !3 East. Advertised fro sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to the writ) and in Grant Township (where property located) on April 6, 1895. Royal J. Fisk bid $200. and received a Certificate of Sale from Sheriff Stroh. Writ not satisfied. Deed recorded in Recorder's Office, Deed Book 54, and Page 255. 256 and 257.

3052

3-12-1895

Mary M. Kelley

Mary Strow, John A. Strow and Alfred Kelley

$208.35

On judgment of March 5, 1895. Mortgage foreclosed on property commencing at a point 2 chains and 54 links West of the Northeast corner of the Southwest 1/4 of Section 4, Township 34 North of Range 13 East........ Advertised in the Waterloo Press (copy of ad attached to the writ) and in Grant Township (where property located) on April 6, 1895. Alfred Kelley bid $249.94 and Sheriff Stroh issued a Certificate of Sale. Deed recorded in Recorder's Office, Deed Book 54, Pages 270 and 271. Deed states that Mary M. Kelly bid on and received Certificate of Sale.

3053

3-15-1895

James M. Deetz

Joseph Weirich and Henry Bechberger

$141.41

On judgment of January 4, 1895. W.H. Leas holds Attorneys lien of $15. William H. Leas, Plaintiff Attorney ordered writ returned, Expired wholly unsatisfied. December 12, 1895.

3054

3-15-1895

Mary French

Grant Owens & John C. Owens

$128.58

On judgment of march 5, 1895. Writ expired and Plaintiff's Attorney, Baxter and Brown ordered returned November 2, 1895. Unsatisfied

3055

3-15-1895

Eva Farmer

Elmer E. Clark

$115.00

On judgment of November 15, 1895. J. E. & J. H. Rose hold Attorneys lien for $25. Paid in full.

3056

3-19-1895

McCormick Harvesting Machine Co.

William Ruehl

$95.50 +

On judgment of March 5, 1895. Levied on 1 McCormick Binder complete with trucks. Placed notices in Union Township (copy attached to writ) for sale at Back of Sheffer's Home &Shop at Auburn Junction on April 6, 1895. Plaintiff's Attorney, C. Brown bid $25.. Writ not satisfied.

3057

3-18-1895

Jacob Somers

Sylvester Kutzner and Isaac B. Brandon

$891.78

On judgment of March 5, 1895. C. A. O. McClellan holds a lien of $75. Writ ordered returned by Clerk Moody on April 30, 1895.

3058

3-28-1895

First National Bank of Auburn, In

Alva Brandon

$69.37 +

On judgment of March 5, 1895. Paid

3059

3-28-1895

Pietro Cuneo Receiver of the Ohio Thrasher & Engine Co.

Mary E. Krontz, John Krontz

$150.33 +

ON judgment of March 5, 1895. "It is therefore considered and adjudged by the Court that Plaintiff do have and recover of and from the defendant Mary E. Krontz the sum of $150.33) and all costs herein, and that the Chattel Mortgage be foreclosed. On 1 of the Ohio Thresher & Engine Co's Separators complete, with straw stacker, belts and all fixtures and appendages with or belonging to the same, also, 1 Truck Wagon under same, also 1 Aultman & Taylor 12 Traction Engine." ... Real Estate mortgage foreclosed on 20 acres off of the South side of the Northeast 1/4 of the Southwest 1/4 of Section 21, Township 34 North of Range 14 East. Personal property was advertised for sale in the Butler Record (Butler newspaper and copy of ad attached to writ) and in Wilmington Township (where property located) at the residence of John Krontz on April 27, 1895. Plaintiff's Attorney bid and received equipment. No mention of land. Writ unsatisfied.

3060

3-29-1895

State of Indiana

William Moorehouer?

$49.40

Ezra D. Hartman Special Judge on Court Case. Judgment was on March 30, 1894. Defendant fined $1. plus costs and be imprisoned in the State Prison of the State of Indian for the period of 1 year and that he be disfranchised and rendered incapable of holding any office of trust or profit for a period of 1 years and the Sheriff of DeKalb County is charged with the execution of this sentence. "The within named William Moorhouser? Was out of my bailiwick when this writ came to hand and did to return until this writ has expired and I now return the same this 3rd day of November 1898, wholly unsatisfied. Signed H. P Stroh, Sheriff.

3061

NONE

IN FILE

     

3061

3-29-1895

Anna Albright

Elmer Albright

$92.77 +

This is from Execution Docket Book #6 On judgment of January 7, 1895. No other details available

3062

4-11-1895

Catherine Albright

Mary E. Albright, Chester L. Albright, John L. Albright, Phil Plum Administrator of the Estate of John Albright, Deceased

$679.25 +

On judgment of April 4, 1895. Mortgage foreclosed on a Tract of land in the Northwest 1/4 of Section 1, Township 34 North of Range 13 East bounded on the North by lands owned by Levi Brandberry and Frank iser on the East by the East boundary line of said Section, on the South by lands owned by Darwin Soule and on the West by the West boundary line of said Northeast 1/4 of said Section 1, containing 84 and 54/100 acres of land excepting off the West side of said 84 54/100 acres tract of land 40 acres of land, and excepting off of the South side of said 84 54/100 acres tract of land a 44 54/100 acres of the South side thereof. Advertised for sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to the writ) and in Grant Township (where land is located) on May 11, 1895. Anna Albright by her husband Frank Albright bid $250. and Sheriff Stroh issued a Certificate of Sale. Deed Recorded in Recorder's Office, Deed Book 54, pages 454, 455 and 456. Anna Albright assigned the Deed to Milan A. Albright.

3063

4-11-1895

Tri-State Building and Loan Association of Allen County, In.

Fred B. Wood and Mrs. Fred B. Wood

$479.45 +

On judgment of March 8, 1895. Mortgage foreclosed on Lot 18 Block 16 in the Original Plat of the Town of Garrett. Advertised for sale in the Garrett Herald (Garrett Newspaper-copy of ad attached to the writ and E. W. Miner & Son Publisher) and in Keyser Township (where property located) on May 11, 1895. Plaintiff by their Attorney J. H. Rose bid $531.40 and received a Certificate of Sale from Sheriff Stroh. Deed recorded in Recorder's Office, Deed Book 54, Pages 411 and 412.

3064

4-11-1895

Real Estate & Improvement Co of Baltimore City

Charles W. Phelps, Elizabeth Phelps, Mary A. Thomas

$525.36 +

On judgment of April 2, 1895. Plaintiff's Mortgage to defendant be foreclosed and that the defendant Mary A. Thomas do have and recover of and from Charles W. Phelps $348. and mortgage of Mary A. Thomas be foreclosed against her co-defendant Charles W. Phelps. Lots 7, 8 in block 1 in Thomas's South addition in the City of Garrett. Advertised for sale in the Garrett Herald (Garrett newspaper and copy of ad attached to the writ-hard to read) and in Keyser Township (where property located) on May 11, 1895. Plaintiff by their attorney, J. H. Rose, bid $538.36 and Sheriff Stroh issued a Certificate of Sale. Deed Recorded In Recorder's Office, Deed Book 54 pages 392 and 393.

3065

4-11-1895

Catherine Greenamyer

Bell C. Cook, Thomas Cook, Elizabeth H. Fosdick and Edward W. Fosdick

$248.96 +

On judgment of April 1, 1895. Plaintiff to recovered from Bell C. Cook $178.96 and costs, Elizabeth H. Fosdick recovered from Bell C. Cook $70. and costs Mortgage to be foreclosed on Lot 263 and a strip 6 ft wide East and West off of the West side of Lot 262 all in the original plat of the Town of Butler. Advertised for sale in the Butler Record (Butler newspaper and copy of ad attached to the writ) and in Wilmington Township (where property located) on May 11, 1895. Catharine Greenamyer by J. R. Rose, her Attorney bid $218.23 " the above named plaintiff having failed to pay the costs herein I declare no sale. Signed H. P. Stroh Sheriff, by C. Platter Deputy.

3066

4-11-1895

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

Daniel D. Knisely, Susan Knisely, Charles D. Knisely, Luther W. Knisely, David H. Knisely

$4,850.64

On judgment of January 17, 1895. Plaintiffs to recover from Daniel D. Knisely, Charles D. Knisely and Luther W. Knisely $1,118.71 and all costs. And David H. Knisely recovered from the same $1,125.90 Also, that Susan Knisely recover from Daniel D. Knisely $740. It is further considered ad decreed that the said mortgages be foreclosed and the interest of all defendants except Susan Knisely in the Northwest 1/4 of Section 32, Township 35 North of Range 15 be sold. Advertised for sale in the Butler Record (Butler newspaper and copy of ad attached to the writ ) and in Troy Township (where property located) on May 11, 1895. Timothy J. Knisely by C.A. O. McClellan, his Attorney bid $4,200. and Sheriff Stroh issued a Certificate of Sale.

3067

4-11-1895

Timothy J. Knisely, George E. Boots, David H. Knisely, Freeman W. Kinney, Listen C. Harding.

John S. Gnagy, Mary E. Gnagy, Jacob Remmel, Administrator of the Estate of Jeremiah Gnagy, Deceased, Theodore Hunt, Hannah Hunt, Hamilton Lumber Co. Composed of Frank Morse and William Chard.

$573.83 +

On judgment of March 1, 1895. Mortgage foreclosed on property commencing at a stone corner on the East line of the East 1/2 of the Southeast 1/4 of Section 2, Township 35 North of Range 14 East. (legal description follows) Advertised for sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to the writ) and in Franklin Township (where property located) on May 25, 1895. William L. Houlton bid $165. and was issued a Certificate of Sale from Sheriff Stroh.

3068

4-11-1895

Charles Jones

Katherine Hodge, Chester J. Hodge

$128.12 +

On judgment of May, 11, 1895. Mortgage levied on: The Northeast 1/4 of the Northeast 1/4 of Section 29, Township 34 North of Range 13 East also a piece or parcel of land described as (legal description in stakes, rods, etc follows). Subject to the life Estate of Julia Hodge and upon the interest of Chester J. Hodge in said real Estate held in trust for him by Granville Mott.. Plaintiff by Attorney, John F. Shuman, bid $172.12 and was issued a Certificate of Sale by Sheriff Stroh. Deed recorded in Recorder's Office, Deed Book 54, Pages 442, 443 and 444.

3069

4-11-1895

Anna Ober

David S. Ober

$114.19+?

On judgment of November 11, 1889. D. A. Garwood holds a lien for $10.38 Attorney Fees. Lien paid.

3070

4-12-1895

Nicholas and Shepperd Co.

Henry C. Fayles? (Fales), Mary E. Fayles (Fales) and Jefferson Boyle

$34.55 +

On judgment of January 16, 1895. Henry C. Fales paid.

3071

NONE

IN FILE

     

3071

4-16-1895

William O. Hughes

Benjamin Wilher

$35.00

From Execution Docket Book #6. No other details available.

3072

4-16-1895

Taddeus Stone

Maumee Avenue Turnpike Co.

$500. $193 in interest and $217.35 in costs

On judgment of March 14, 1895. Sent to Allen county. On October 2, 1895 "To the Sheriff of Allen County: You will return this execution and the Clerk of the Circuit Court of DeKalb County ill issued another execution to the Sheriff of Allen County. W. G. Colerick, Attorney for Plaintiff. Execution returned E. F. Clausmier Sheriff of Allen County.

3073

4-16-1895

Aultman & Taylor co.

Adam C. Hamman

$336.50 +

On judgment of February 4, 1893. Property: 1 Aultman Taylor Ureka Jr. * Hoarse Power Engine complete. Posted sale notices posted in Franklin Township (where property located) for sale at the residence of Adam C. Hammon on May 4, 1895. Plaintiff by E. D. Hartman (their Attorney) bid $200. and costs of $28.03. Sold to same.

3074

4-17-1895

Rutheford E. Roop

John Glenowich & Christian Glenowich

$9.25

Fee bill responsibility of Plaintiff. "The within named Plaintiff is not a residence of my Bailiwick." Signed H. P Stroh, DeKalb County Sheriff. Writ returned November 13, 1895.

3075

5-13-1895

Silas Timberlin

J. David Depew

$149.68

On judgment of March 6, 1895. Levy on the undivided 1/3 of the Northwest 1/4 of the Northeast 1/4 Section 30 Township 33 North of Range 13 East. Subject to a life Estate of William Madison Depew and during the period of his natural life. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in Jackson Township (where property located) on June 8, 1895. Plaintiff by Attorney J. E. Rose bid $188.13 and Sheriff Stroh issued a Certificate of Sale.

3076

5-15-1895

Frank E. Davenport assignee of John L. Davis

Charles T. Rogers

$95.99 +

On judgment of April 3, 1894. and Harvey A. Clark became replevin bail on April 7, 1895. Paid in full by Charles T. Rogers.

3077

5-25-1895

John J. Metzger Administrator of the Estate of Samuel J. Miller, Deceased

William H. Leas

$475.00+

On judgment of March 22, 1895. Levied on Lot 24 and 16 ft off of the South side of Lot 23 in Hopkin's Addition to Waterloo. (one place states 16 ft off and another 14 ft off) Appraisers were Charles Voss and Fred Deventer.. Advertised for sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to writ) and in Grant Township (where property located) on November 23, 1895. No bids no Sale. Attachment dated January 18, 1897. same property with Reuben G. Daniel and Julius A. Denison appraisers. Value $500.

3078

None in file

       

3078

5-25-1895

Emma B. Sharrer

Zacharias Kindeg? Et al

$624.31

From Execution Docket Book #6. No details available

3079

None in file

       

3079

6-1-1895

Douglas Kelley

Charles Koons

$25.00

From Execution Docket Book 6, Restitution Paid in full no other details.

3079 1/2

5-25-1895

National Loan & Investment Co. of Detroit, Michigan

Hattie ( Nattie) A. Reeves and George Reeves

$579.10 +

On judgment of May 21, 1895. (This is also found in Execution Docket Book 7 page 9. Mortgage foreclosed on A part of the Southwest 1/4 of the Southwest 1/4 of Section 33 of Township 34 North of Range 12 East Commencing on the Northwest corner of a tract of 1-1/2 acres of land conveyed by Harris Roggers and Paulina J. his wife by Deed to Martha Shields in said Section.. (legal description follows) Advertised for sale in the Garrett Herald (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on June 22, 1895. Plaintiff by Attorney J. Gengler, bid $646.49 and Sheriff Stroh issued a Certificate of Sale. Deed recorded in Recorder's Office, Deed Book 54 pages 508, 509 and 510.

3080

6-4-1895

Frank Stafford

Grant Owens, John C. Owens, Joseph Pfefferl

$180.02 +

On judgment of May 21, 1895. Joseph Peffeferl stated that he did not have property and issued a schedule of Property : Wearing Apparel, Gold Watch and Chain, Chattel Mortgage executed by E. Refrow, Accounts against Marion Cramer, Against Charles Glasier, Against Henry West and Against Robert McClellan. Beer and soft drinks . Visited Grant and John Owens No property found to levy upon.

3081

6-4-1895

William H. Simmons

James A. Potter, Mary E. Potter, Leo Friedengerger, Herman Friedenberger

$1,401.33

On judgment of May 21, 1895. Mortgage foreclosed on Lot 18 in Western Addition to the Town of Auburn. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ- George Gordon Publisher) and in Union Township (where property located) on June 29, 1895. William H. Simmons by Attorney, John J. Shuman bid $1,464.57 and received a Certificate of Sale from Sheriff Stroh. William H. Simmons was of the County of Lucas, State of Ohio. Deed recorded in Recorder's Office, Deed Book 54, pages 467 and 468.

3082

6-4-1895

Aetna Life Insurance Co.

Joseph Gardner, Royal J. Fisk, Jacob Hook, Hezekiah K. Leas, Obediah Leas.

$3,543.76 +

On judgment of May 22, 1895. Mortgage foreclosed 112 acres off the West side of the Northwest 1/4 of Section 18 Township 34 North of Range 13 East being the entire Northwest 1/4 of said Section 18 being the entire Northwest fraction of 1/4 the land contained 112 acres more or less. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in Union Township (where property located) on June 29,1895. Obediah Leas bid $3,660.29 and Sheriff Stroh issued a Certificate of Sale. William H. Simmons was of the County of Lucas, State of Ohio. Deed recorded in Recorder's Office, Deed Book 54 pages 469 and 470.

3083

6-11-1895

First National Bank of Wellington, Ohio

George H. Dunn, Joseph Gardner, Aaron Ash

$1,306.21+

On judgment of June 8, 1895. Mortgage foreclosed on 42 Holestine Cattle, As shown by the Holstine Freisien Herd Book Nos. 4208, 16723, 16725, 32921, 32920, 32918, 32924, 32924, 32932, 32919, 33455, 32930 and 20063 this last number is a bull. Also, 8 bull calves Holstines dropped during season of 1894, 3 two year old bulls 4 one old bulls, 3 heifer calves dropped during season of 1894, 4 yearling heifers, 4 two year old heifers 1 three year old cow and 1 four year old cow also May Chamberlain No 15584, Hl F. and Lady Chamberlain No 8634 H. The above are all the Holstine Cattle owned y the Mortgagors no on their farm where they reside at this time and 1 more on Joseph Gardner's farm. Writ ordered returned December 17, 1895 Wholly unsatisfied.

3084

6-12-1895

Louis H. Gocke, Trustee

Henry Baker

$414.60+

On judgment of May 31, 1895. Writ returned.

3085

NO FILE

NO INFORMATION

     

3085

6-19-1895

Emilus Case

Henry H. Fales

$132.21

From Execution Docket Book #7. On judgment of May 25, 1895. No other details.

3086

6-26-1895

First National Bank of Auburn

J. Frank McDowell, Thomas H. Tomlinson and Lafayette J. Miller

$194.45+

On judgment of August 3, 1893. Writ returned not satisfied.

3087

None In File

No information

     

3087

7-1895

William Shober

Benjamin Steifel et al

$1,789.44

This is from Execution Docket Book #7.. On judgment of June 18, 1895. Also Shows the Toledo Brewing and Malting Co. vs. Benjamin Steifel et al. Levy was made and advertised for sale in the Butler Record (no copy attached for this Butler Newspaper) and in Wilmington Township (where property located) on July 27,1895. William Shober by Attorney J.H. Rose bid $1,886.62 Sheriff Stroh issued a Certificate of Sale. William Shober was of the County of Hamilton, State of Ohio. Plaintiff's mentioned in Deed Matilda Stiefel, Jay Oberman Brewing Co., Toledo Brewing and Malting Co, The

Backus? Water Motor Co., Henry Stettiner, Rudolph Landman Co. Levi Lower, Harris Wolf, Samuel Wolf, David Mark, Abraham Trofoky and Arthur N. Aldrich. Deed is recorded in Recorder's Office, Deed Book 54, Pages 536 and 537.

3088

7-5-1895

Union Central Life Insurance Co of Hamilton County, State of Ohio

Joseph Gardner, Hezekiah K. Leas, Jacob M. Hook, Almetta M. Dunn, First National Bank of Wellington, O., Aaron Ash, Obediah Leas and George H. Dunn

$2,195.88+

On judgment of June 19, 1895. Mortgage foreclosure on 60 acres of land off of the West end of the North 1/2 of the Northeast 1/4 of Section 18 in Township 34 North of Range 13 East. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to writ and G. W. Gordon publisher and Charles Spake, foreman) and in Grant Township (where property located) on August 3, 1895. Plaintiff by Attorney John F.. Shuman bid $2,006.85 Sheriff Stroh issued a Certificate of Sale. Deed Recorded in Recorder's Office, Deed Book 54, Pages 539 and 540.

3089

7-5-1895

George W. Zeigler

Lucy A. Werback, Armina M. Stewart and Henry Haskins

$397.66+

On judgment of June 19, 1895. Mortgage foreclosure on The Northeast part of Lot 147 Egnew's Addition to the town of Butler. (legal description follows) Advertised for sale in the Butler Record (Butler newspaper and copy of ad attached to the writ) and in Wilmington Township (where property located) on August 3, 1895. George W. Zeigler by Attorney James H. Rose bid $300. and Sheriff Stroh issued a Certificate of Sale.

3090

7-5-1895

James Draggoo

Charles T. Rogers, Harris Rogers, John E. Dawson

$118.35

On judgment of July 31, 1895. Levied on property of Charles Rogers: 1 Gray Gelding 6 yr. olds, 1 Black Mare 5 years old 1 Gray Mare 4 years old, 1 Bay Gled 9 yrs old and 1 Sorrel Horse 11 yrs old, 2 two years old Heifers 4 Shoats/Holstein ? 6 yr old 2 set of work harness, 2 truck wagons, 1 siding plow, 1 walking plow, 1 hay tender, 1 sulky Hay rake, 1 spring? Harrow, 1 pair bob sleds, 2 wagons boxes for hauling tile, 25o shocks of corn in the field 1/2 interest Milwaukee Binder, 1 Stone boat, 2 wood racks Tile machinery, 1 boiler complete, 1 steam frost pump, 1 engine complete and new Daporture Tile Mill Complete with 11 set of dies sizes 3, 4,5,6,7,8,10, 12, 15, & 18 in. 1 Besimer Tile Mill, 1 Elevator with belts and shafting , 1 drive belt, 2 tile trucks, 3 wheat borrows, 1 ..and other equipment belonging to a Tile Mill. Writ expired and asked for a Vendition Expones. January 1, 1896.

3091

7-5-1895

First National Bank of Auburn, IN.

Leander T. Crane, William L. Houlton, Theodore Hunt

$390.+

On judgment of June 8, 1895. C.A.O. McClellan, Plaintiff's Attorney ordered writ returned March 11, 1896.

3092

7-5-1895

First National Bank of IN

Leander T. Crane, Alexander L. Nichols and William L. Houlton

$227.65+

On judgment of June 8, 1895. C.A.O. McClellan, Plaintiff's Attorney ordered writ returned March 11, 1896.

3093

7-8-1895

John H. Decker

Eagle Iron Works

$153.00+

On judgment of May 22, 1893 and D. Y. Husselman became replevin bail on August 22, 1893. On 22nd day of December 1894 this judgment wad duly assigned to George C. Ralston by John H. Decker. Property of D. Y. Husselman levied on : Lot 46 and the North 1/2 of lot 38 in the Original plat of the Town of Auburn. November 4, 1895 D. Y. Husselman paid $177.50 Writ returned November 5, 1895.

3094

7-24-1895

John Moody

Henry Reed

$1,025.31+

On judgment of May 29, 1895. Mortgage foreclosed on The East 1/2 of the Southwest 1/4 of Section 31 in Township 33 North of Range 14 East, Containing 89 acres more or less. Advertised for sale in the St. Joe News (published at St. Joe, DeKalb County by Mort E. Olds-copy of ad attached to the writ) and in Concord Township (where property located) on August 24, 1895. John Moody by Attorney E. D. Hartman bid $1,087.38 and Sheriff Stroh By. C. Platter, Deputy issued a Certificate of Sale. Deed recorded in Recorder's Office, Deed Book 55, Pages 2 and 3. John Moody assigned the Deed to Minerva Moody.

3095

8-7-1895

State of Indiana ex rel. Frank Berst, Auditor of DeKalb County

Edwin W. Fosdick, R. M. Fosdick, Aaron Levy, Arthur Bubb, Sidney Bubb, Riley D. Bubb, Mrs. Frank Master, Frank Master, Ruth Bubb & Wellington Bubb.

$2,825,31

On judgment of March 26, 1895. Mortgage foreclosed on the East part of the Southeast 1/4 of Section 14 Township 34 North Range 14 East. Containing o120 acres. Advertised for sale in the Butler Record (Butler newspaper and copy of ad attached to writ) and in Wilmington Township (where property located) on August 31, 1895. Edwin W. Fosdick bid $2,979.30 and Sheriff Stroh issued a Certificate of Sale.

3096

None in file

No information

     

3096

8-14-1895

Tri State and Building Association

?

$479.45+

This information is from Execution Docket Book #7. On judgment of March 8, 1895. No other details are available. Placed here to show Co was in existence.

3097

8-15-1895

Edward Snyder

Thomas Farmer and Catharine M. Farmer

$90.55+

On judgment of June 13, 1891. Paid to the Clerk.

3098

8-9-1895

Flint & Walling Co.

Geo. Collins

$101.61

On judgment of March 25, 1895. Only a piece of paper in file from Clerk's office Shows D. D. Moody, Clerk, Ralph W. Moody and Blanche Shilling Deputy Clerks. The rest of this information is from Execution Docket Book 7. Levied on 1 grain drill, 1 land roller, 1 hay rack, 1 harrow, 1 riding ? plow, 20 bushels of wheat, 100 bushels of oats, 3 pitch forks, 1 fanning mill, 1 cross-cut saw, 1 cider barrel, 1 ax, 1 hoe, wearing apparel, the undivided 1/4 acre of potatoes, the undivided 1/2 of 4 acres of corn, 2 work horses, 1 cow, 3 brood sows, 18 shoats, 1 set of double harness, 1 set of single harness, 1 two horse wagon, 1 hay rack, 2 tons of straw, 2 tons of hay, 1 single buggy, 1 mower, 1 grain binder, 1 pair of bob sleds, 1 riding plow and the real Estate The Northwest 1/4 of the Northeast 1/4 of Section 3, Township 35 North of Range 14 East. September 12, 1895 Geo. Collins presented a Schedule of Property (not in file) George Watson and ? Cronesand were appraisers. Property less than $600 and exempt. Writ unpaid.

3099

None In

File No Information

     

3099

8-22-1895

Benjamin F. Kennedy

John B. May

$90.48

From Execution Docket Book #7. On judgment of August 22, 1895. No other information available.

3100

8-27-1895

William H .Kiblinger (Execution Docket Book #7 mentions Adam Kiblinger Estate)

David W. Warrick, Samuel A. Rakestraw

$148.25

On judgment of March 12, 1894. Case before Jacob Walborn Justice of Peace. Levied on the Undivided 1/9 of the East 1/2 of the Southeast 1/4 and the Northwest 1/4 of the Southeast 1/4 of Section 26 Township 34 North Range 12 East. Also the undivided 1/9 of the South 1/2 of the Southeast 1/4 Section 23, Township 34 North of Range 12 East. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ. Geo. W. Gordon publisher) and in Keyser Township (where property located) On November 2, 1895. William Rakestraw paid prior to sale $187.51.

3101

None in

File

No Information

   

3101

None in

Execution Docket Book

#7

   

3102

8-28-1895

Tri State Building & Loan Association

Fred B. Wood, Mary J. Wood, Phonso Wood, J. Fordice Wood, Kate Wood and Carlanda K. Heady

$334.25

On judgment of June 21, 1895. Mortgage foreclosed on Lot 21 Block 16 Original Plat of the Town of Garrett. Advertised for sale in the Garrett Herald (Garrett newspaper and copy of ad attached to writ. E. W. Miner Publisher -& Son is dropped from Publisher name) and in Keyser Township (where property located) on September 21, 1895. Plaintiff by Attorney Louis J. Gengler bid $378.05 and was issued a Certificate of Sale by Sheriff Stroh

3103

8-31-1895

Plymouth INSTITUTE Co. of Warsaw Ind

C. Hovey Hanna

$101.00+

On judgment of August 31, 1895. Samuel D. Hanna became replevin bail on January 18, 1895. No property found upon which to levy. Writ returned November 8, 1897.

3104

9-3-1895

Sarah Pooler

Henry Clark and Lyman Lockwood

$1,113.68+

On judgment of January 9, 1895. Levy on the North 1/2 of Section 8, Township 33 North of Range 12 East except 150 acres off of the East side thereof containing 142 and 84/100 acres more or less. Advertised for sale in the Garrett Herald (Garrett Newspaper and copy of ad attached to writ) and in Keyser Township (where property located) on December 14, 1895. Lyman Lockwood bid $80 and was issued a certificate of Sale by Sheriff Stroh Writ not satisfied.

3105

9-3-1895

Cyrus M. Phillips

William Kennedy

$

Due $5. principal, $1.10 interest and $83.65 in Costs on Judgment of December 28, 1891. W. Kennedy paid $6.10 on Plaintiff judgment and .30 on costs signed C. M. Phillips.

3106

9-3-1895

Cyrus M. Phillips

William Kennedy

$!06.15 Costs

On judgment of April 1, 1892. W. Kennedy paid September 5, 1895. .30 on costs.

3107

10-5-1895

Thadeus Stone

Maumee Avenue Turnpike Co.

$500.00+

On judgment of March 14, 1880. Sent to Allen County. Returned unsatisfied. No property real or personal found in Allen County, April 4, 1896.

3108

10-5-1895

John W. Lowe Administrator of the Estate of Laura Lowe

Samuel Deeters

$5,000 +

On judgment of March 30, 1894. December 7, 1895 Rebecca Emerick paid $99.34 to apply on the writ. Writ returned February 1896 not satisfied.

3109

10-5-1895

John W. Lowe Administrator of Amos Bechtel Estate

Samuel Deeters

$5,000 +

On judgment of March 30, 1894. Rebecca Emerick paid $99.34 December 7, 1895. Returned not satisfied February 3, 1896.

3110

10-5-1895

William Yates

Samuel Deeters

$5,000 +

On judgment of March 30, 1894. Rebecca Emerick paid $99.34 on December 7, 1895. Writ returned not satisfied February 3, 1896.

3111

10-5-1895

William H. Cochran

Alvin H. Baker, George L. Lanning and Lyman Lockwood

$39.50 +

On judgment of May 20, 1895. J. E. & J. H. Rose hold a line for $39.50 for Attorney's Fees. Paid by George Lanning

3112

10-5-1895

James J. Ayers

William E. Crane

$55.43

On judgment of October 18, 1894. Levied on the Undivided 3/4 of the North 20 ft of lot 7 and the South 3 ft 1/2 inches of Lot 8 all in Danforth's Addition to the Town of Butler. Advertised for sale in the St. Joe News (Newspaper of St. Joe, Indiana and copy of the ad attached to the writ. Mort E. Olds Publisher) and in Wilmington Township (where property located) on November 16, 1895. Andrew J. Baxter bid $105.96 and received a Certificate of Sale from Sheriff Stroh.

3113

10-12-1895

Hamilton Lumber & Coal Co.

John S. Gnagy

$19.60

Fee bill responsibility of the Plaintiff. Sent to Steuben Co. No other details.

3114

10-12-1895

Jacob Summers

Geo. W. Walker

$3.10

Fee bill responsibility of the Plaintiff. Writ returned by order of Clerk D. D. Moody July 6, 1896.

3115

10-12-1895

John Moughler, Amos Moughler, Hannah Moughler & Emma Moughler

Catharine Douse and 19 others

$14.90

Fee bill responsibility of the Plaintiff. Amos Moughler paid $18.00

3116

10-12-1895

Rebecca Emerick

Samuel Deeters

$2,500.00+

On judgment of March 30, 1895 or 1894. John Lowe as Administrator of the Estate of Amos Bechtel, deceased do have an recover from Samuel Deeters the sum of $5,000. It is further considered and adjudged by the Court that John Lowe, as Administrator of the Estate of Laura Lowe deceased recover from Samuel Deeters $5,000. It is further considered and adjudged by the court that William Yates recover from Samuel Deeters $5,000 ..that Rebecca Emerick's mortgage be foreclosed on The West 1/2 of the Southeast 1/4 of Section 5, Township 34 North Range 14 East, Also 15 acres of the East side of the Northeast 1/4 of the Southwest 1/4 of said Section 5 described as follows Commencing at the Northeast corner of the Southwest 1/4 of said Section 5 and running thence West 32 thence South 40 rods, thence East 4 rods, thence South 40 rods, thence East 28 rods and thence North to the place of beginning. Also 3 acres more or less lying along and on the West side of the West line of the Southwest 1/4 of said Southeast 1/4. Also including all the lands owned and occupied by said Samuel Deeters on August 31, 1893, which are situated in Wilmington Township. Advertised for sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to the writ) and in Wilmington Township (where property located) on December 7, 1895. Sold to Rebecca Emerick through her Attorney, C. A. O. McClellan, and a Certificate of Sale issued. Note: Copy of Certificate of Sale in file wherein State of Indiana Plaintiff and Samuel Deeters Defendant-same property Sent to Steuben County-Thomas Kelly was purchaser of land-Dated November 23, 1895). Deed recorded in Recorder's Office, Deed Book 55, pages 155 and 156. Rebecca Emerick was living in Noble County, Indiana.

3117

10-12-1895

Alexander Seltenright

Samuel Deeters, Rebecca Emerick, Wm. Yates, John m. love, Administrator of Amos Bechtel, deceased, John M. Low, Administrator of the Estate of Laura Lowe deceased

$760.61

On judgment of August 1, 1895. Lien foreclosed on The Southwest 1/4 of the Southeast 1/4 of Section 5 in Township 34 North Range 14 East. December 7, 1895 Rebecca Emerick paid $852.09.

3118

10-21-1895

Philo J. Lockwood recovered judgment against

Willis B. Brown, Christopher C. Shafer, John Sheffer, James McClellan, James Provines, Solomon R. Heberling, Henry P. Stroh, Calvin Husselman, John L. Davis, Charles P. Glazier, Thomas Sommers, David A. Sebering, Charles Rugman, Hugh R. Culbertson, Amos B. Walworth, J. Y. W. McClellan, Ed. S. Wise, A. E. Trout, Sylvester Kutzner, Sylvester Rogers, Levi W. Treesh, John Wilson, Fred Yesbera, T. J. Matheny and George H. Dunn

$455.56+

On judgment of January 24, 1893. $99.57 paid. Writ expired and returned June 17, 1896.

3119

10-21-1895

Anderson Foundry and Machine Works

Charles P. Rogers and Harris Rogers

$308.00+

On judgment of October 8, 1895. "The within named defendant Charles T. Rogers by having a Receiver appointed by the Court and this writ having expired, I return this writ this 28th day of August, 1896, wholly unsatisfied." Signed H. P. Stroh Sheriff.

3120

10-30-1895

William H. McIntryre Administrator of William H. Kiblinger Estate

Horace G. Kircher, Nettie Kircher

$2,052.45+

On judgment of October 24, 1895. Mortgage foreclosed on Lot 117 in the Western addition to the Town of Auburn. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in Union Township (where property located) on November 23, 1895. W. H. Kiblinger & Co by there attorney, C. A. O. McClellan bid $1,200 and Sheriff Stroh issued a Certificate of Sale.

3121

10-30-1895

Real Estate and Improvement Co. of Baltimore City

Josiah Henney, Kate Henney, Lyman Lockwood

$396.99

On judgment of October 8, 1895. Mortgage held by Plaintiff and Lyman Lockwood foreclosed on Lot 5 in Block 4 1/2 in Ozmun's First Addition to the Town of Garrett. Advertised for sale in the Garrett Herald (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on November 23, 1895. Sold to Plaintiff for bid of $443.02 and a Certificate of Sale issued by Sheriff Stroh.

3122

10-30-1895

Gilbert McIntosh

Mary E. Ingersoll and John Ingersol

$129.66 +

On judgment of October 14, 1895. Mortgage foreclosed on Lot 1 of E. Rohrbaugh addition to the Town of Waterloo. Advertised for Sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to the writ) and in Grant Township (where property located). Gilbert McIntosh bid $160.28 and was issued a Certificate of Sale from Sheriff Stroh.

3123

10-30-1895

Lafayette J. Miller, Administrator of Hannah Sherlock Estate

Charles A. Sherlock, Wm. Sherlock, James Sherlock, Mary A. Sherlock, Madison Case, Samuel Buss, Lizzie J. Sherlock, Sarah A. Case, Henry Sherlock, Maria Case and Avilla Buss

$615.00+

On judgment of October 8, 1895. Mortgage foreclosed on the South 1/2 of Lot 8 in Kuhlman's Second addition to the town of Auburn. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in Union Township (where property located) on November 23, 1895. Anderson P. Small by Attorney Charles M. Brown bid $185. and was issued a Certificate of Sale from Sheriff Stroh.

3124

10-30-1895

Mary A. Johnston

Samuel D. Johnston

$319.65

On judgment of October 29, 1894 of which John H. Wagoner became replevin bail on January 25, 1895. Sent to Steuben County. John H. Wagoner paid all claims in full signed by Henry Hauner? Sheriff of Steuben Co. December 4, 1895.

3125

10-31-1895

Lyman Lockwood

Wabash Railway Co.

$9.90

Fee bill responsibility of Plaintiff. D. D. Moody Clerk of DeKalb County ordered writ returned July 6, 1896.

3126

10-31-1895

Ora Kuhlman

Margaret A. Rhoads

$8.80

Fee bill responsibility of Plaintiff D. D. Moody, Clerk of DeKalb County ordered writ returned December 14, 1895

3127

10-31-1895

Joseph Kaufman

John Row, Sarah Row, Malzena Baltz, George Baltz, Harry Martin and Sarah J. Martin

$23.70

Fee bill responsibility of Plaintiff. "Plaintiff Joseph Kaufman is not a resident of my county and I return this writ this 13th day of February, 1896 wholly unsatisfied." Signed Sheriff Stroh

3128

10-31-1895

James K. Burkham, Frederick Stoefel, Albert H.. Munger, Joseph I. Crowley, James Wilson and David W. Whitney, Jr.

Jesse G. Johnson and Luisa M. Ensley

$676.08+

This is 3128 1/2 in Execution Docket Book #7. On judgment of October 15, 1895. "The within named defendants Jesse G. Johnston? And Louisa M. Ensley having no property in my Bailiwick Subject to execution and this writ having expired I return the same this 18th day of September, 1896, wholly unsatisfied." Signed Sheriff Stroh

3128

10-31-1895

Joseph Kaufman

John Row, Sarah Row, Malzzena Baltz, Geo. F. Baltz, Harry Martin and Sarah J. L. Martin.

$32.40

Fee bill responsibility of the defendants. Fees do J. Hosler, Levi Traister, E. L. Bechtel, Isaac Anthony, George. McNabb, H. H. Weaver, Lillian Shutt and August Shutt, as well as Sheriff Stroh and Clerk Moody. Writ expired and returned May 30, 1896.

3129

10-31-1895

Martin Foote

Charles F. Rogers, Harvey A. Clark and Henry E. Gettle

$703.00+

On judgment of October 8, 1895. "The within named defendant, Charles T. Rogers by having a Receiver appointed by the Court and this writ having expired, I return this writ this 28th day of August, 1896. wholly unsatisfied." Signed Sheriff Stroh

3130

10-31-1895

Jacob Sommers

Edward Eldridge

$1,488.43+

On judgment of October 22, 1895. Defendant filed a Schedule of Property (which is attached) Appraisers were J. J. VanAuken and Thomas Somers. Property less than $600 and exempt from execution. Merchandise of saloon.

3131

10-31-1895

John H. Benninghoff

William H. Caves and Sarah A. Baltz

$77.21+

On judgment of August 27, 1895. Martin L. Hoffman was the Justice of the Peace. Levied on the Southwest corner of said South 1/2 and running thence North 21 1/2 rods thence East 17 1/2 rods thence Southwesterly to the place of beginning. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in Butler Township (where property located) on December 21, 1895. On December 13, 1895. William Caves paid in full.

3132

11-6-1895

Mary French

Grant Owens and John C. Owens

$128.58+

On judgment of March 5, 1895. Levied on the Southeast 1/4 of the Southeast 1/4 of Section 1, Township, 33 North of Range 13 East also 25 acres off of the Northside of the Northeast 1/4 of Section 12 Township 33 North of Range 13 East Advertised for sale in the Auburn Dispatch (Auburn Newspaper and copy of ad attached to the writ) and in Jackson Township (where property located) on December 28, 1895. Mary French by her Attorney, J. W. Baxter, bid $169.74 and was issued a Certificate of Sale from Sheriff Stroh.

3133

11-6-1895

Willis B. Brown and Hugh R. Culbertson

Benjamin F. Wasson

$150.29

On judgment of April 15, 1892. No property, personal or real, found upon which to levy this writ.