Please be patient while loading.

 Writs 3650-3900

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.

3650

1-15-1902

Michael Kiplinger

Joel H. Barns, Rebecca Barns

$159.50

On judgment of January 9, 1902.. Mortgage foreclosed. By order of J. F. Shuman, Plaintiff's Attorney, writ returned.

3651

1-16-1902

National Supply company

Otto Binder

$86.00

On judgment of January 14, 1902. Writ expired

3652

1-23-1902

J. William Wagner

Wilderlin Keller

$58.90+

On judgment of November 11, 1901. Paid in full.

3653

1-23-1902

Fred P. Ashley

Jacob Hamm, Emma Hamm

$718.85

On judgment of January 21, 1902. Mortgage foreclosed on lots 14, 15 in Block 61 in Keyser's Addition to the town, now city, of Garrett. Advertised for sale on February 22, 1902 in the Clipper (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located). Fred P. Ashley bid $752.61 and Sheriff Hathaway issued a Certificate of Sale.

3653

5-23-1891

South Bend Chilled Plow Co.

John N. Myers

$133.54

This writ is out of date sequence and is not found in Execution Docket Book 7. On judgment of April 16, 1891. Paid in full.

3654

1-28-1902

Alvin Livergood

Catharine Whitman

 

On judgment of December 16, 1901. Plaintiff to recover from Catharine Whitman $138.25 and cross complainant Beulah Cameron recover from Catharine Whitman $46.00. Mortgage to be foreclosed on premises commencing at the Northeast corner of Northwest 1/4 of the Northeast 1/4 of Section 20 in Township 35 North of range 15 East, from thence running South 40 rods 14 feet and 8 inches thence West 40 rods 14 feet and 8 inches thence North 40 rods 14 inches to the place of beginning, containing 10 acres and 63 rods except school house lot. Advertised for sale on March 15, 1902 in the Butler Herald (Butler newspaper and copy of ad attached to the writ). William Jennings bid $225.58 and Sheriff Hathaway issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed Book 65, Pages 547 and 548. (Deed on Decree)

3655

2-18-1902

Genora Miller

Loren S. Saylor

$113.40+

On judgment of January 30, 1902. No property found upon which to levy the writ. Wholly unsatisfied.

3656

NONE IN

FILE

     

3656

2-28-1902

Nettie E. Beuchtel?

James W. Platter,

$388.40

From Execution Docket Book 7 On judgment of April 5, 1900. Henry P. Stroh Surety Judgment to be reduced to $279.50 to correct error in computation of interest. Plaintiff ordered writ returned without further action.

3657

3-3-1902

Lizzie Anderson

George Anderson

 

On judgment of December 28, 1901. To be paid $4.00 per month from date until March 16, 1908. $9.45 due at the date of writ (8.00+ $1.45 in costs.) No property found for George Anderson upon which to levy the writ..

3658

3-29-1902

Irvin S. Hadsell and Nina G. Hadsell,

Ulysses G. Stewart, Carrie B. Stewart, his wife. ( Note: In Recorder's Office, Deed Book 64, Pages 133 and 134, there is a Commissioner's Deed, Carrie B. Stewart vs. Ulysses G. Stewart. The Commissioners granted the land to Amos R. Lorah)

$216.33

On judgment of March 6, 1902. Plaintiffs to recover from Ulysses G. Stewart, and Carrie B. Stewart $202.00 and costs. Mortgage foreclosed on a part of the West 1/2 of the Southwest 1/4 of Section 30 in Township 33 North of range 15 East (an expanded description is included) Advertised for sale on May 3, 1902 in the Auburn Courier( Auburn newspaper and copy of ad attached to the writ) and in the Township where property located. Irvin S. and Nina G. Hadsell bid $241.64 and Sheriff Hathaway issued a Certificate of Sale. Deed and Transaction recorded in Recorder's Office as a Deed of Decree, Deed Book 66, Pages 259 and 260.

3659

4-4-1902

William Marea, William H. Chew, Ed. McKennan

John H. Humphrey

$61.60 in costs

On judgment of February 1, 1902. Paid in full.

3660

4-4-1902

Joseph Singler

George F. Fralick, Katharine Fralick and John J. Stoehr

$435.66

On judgment of March 18, 1902. Plaintiff to recover from George W. Fralick $302.50 and all costs. The judgment lien of John J. Stoehr ($53.62) against George W. Fralick is junior to the plaintiff's lien herein of his said mortgage. That the judgment lien held by the plaintiff on this said real estate is junior to all the other liens. Mortgage foreclosed on lot 18 and the south 1/2 of lot 19 in Block 53 in Cowen's addition to the town, now City of Garrett be sold. Advertised for sale on May 3, 1902 in the Clipper (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located). Joseph Singler bid $336.68 and Sheriff Hathaway issued a Certificate of Sale. Deed and transaction recorded as a Deed of Decree in Recorder's Office, Deed Book 65, Pages 187 and 188. Deed state J. J. Stahr as Plaintiff.

3661

4-5-1902

Francis Mary Squire

Joseph Truit

$58.00

On judgment of March 24, 1902. Writ expired and returned wholly unsatisfied.

3662

4-28-1902

Emma Herrick

Charles Herrick

$500.00+

On judgment of March 19, 1902. Levied on premises commencing 30 feet West of the Southeast 1/4 of the Southeast 1/4 of Section 36 Township 34 North of Range 12 East thence North parallel with the East line of said section 186 feet thence Westerly along the South line of right of way of Baltimore Pittsburgh and Chicago Railroad company's line of railroad 114 feet, thence South 206 feet to the South line of said 1/4 Section thence East 110 2/3 feet to the place of beginning, containing 1/2 acre. Advertised for sale June 21, 1902 in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in the township where property located. Emma Herrick bid $400 and Sheriff Hathaway issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed Book 66, Pages 332 and 333.

3663

5-13-1902

Abner Lewis and Alice Lewis

Chaney or Chauncy? Patterson, May Patterson and Mary Scott

$135.33+

On judgment of April 9, 1902. Mortgage foreclosed on Lot 53 in Shofer Boland and Robbins Addition to the town of Auburn. Advertised for sale on June 14, 1902 in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Union Township where property located. Willis Rhoads bid $269.15 and Sheriff Hathaway issued a Certificate of Sale.

3664

5-26-1902

Equitable Building Loan and Savings Association

Thomas P. McCanna and Sue A. McCanna

$498.80+

On judgment of April 7, 1902. Mortgage foreclosed on Lot 6, Block 21 in the Town of Ashley. Advertised for sale on June 21, 1902 in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in the Township where property located. Plaintiff bid $542.27 and Sheriff Hathaway issued a Certificate of Sale. There is a Deed of Decree for same Plaintiff and Defendants in Recorder's Office, Deed Book 68, Pages 112 and 113. The Judgment amount is different and the Dollar amount is different. On Lots 22, 23, and 24 in Block 21 of the Town of Ashley. The one for lot #6 is on Pages 114 and 115.

3665

5-26-1902

Equitable Building Loan and Savings Association

Thomas P. McCanna and Sue A. McCanna

$1455.45+

On judgment of April 7, 1902. Mortgage foreclosed on Lots 22, 23 and 24 Block 21 in the Town of Ashley. Advertised for sale on June 21, 1902 in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in the Township where property located. Plaintiff bid $1525.24 and Sheriff Hathaway issued a Certificate of Sale.

3666

6-16-1902

Waterloo Water Company, E.F. Yarnelle, Charles H. Worden, Charles L. Olds, The Town of Waterloo, Alonzo Lower, Ellsworth Montavon, Daniel L. Leas, James Blanchard and George Huber

Charles Voss, Norris Williamson, Frank Bevier, Samuel Kennedy and T. J. Carpenter

$93.67 in costs

On judgment of April 16, 1902. Writ expired and returned wholly unsatisfied.

3667

7-1-1902

Franklin P Wier

C. M. Andress, Hayden Wilmot

$82.56+

On judgment of March 5, 1902. Property to be sold (does not mention what kind of property) and that the garnishee defendant Hayden Wilmot is indebted to said defendant Andress $200. Sheriff Hathaway posted three notices in Union Township (where property located) and Franklin P. Wilt bid $115.61 and sale was struck of to him.

3668

7-9-1902

Frank P. Seiler

Curtice E. Shipe and John M. Shipe

$103.00+

On judgment of June 21,1902. Paid in full.

3669

7-15-1902

Blanche Carpenter

Arlie Carpenter

$762.70

$500 in Alimony. On judgment of December 19, 1894. Sent to Steuben County,. Harry Snyder, Sheriff of Steuben County could not find any property upon which to levy. Wholly unsatisfied.

3670

7-15-1902

Vallorous Brown

Auburn Church Furniture Co., William H. McQuiston and Allen C. Wilson

$464.15

On judgment of January 11, 1894. This judgment is assigned to Ralph W. Moody. Levied on lots 7, 8 in Ralston's Addition and the South 1/2 of lot 38 in the Original Plat of the Town of Auburn. As the property of W.H. McQuiston. Advertised for sale in the Auburn Courier and placing notices in Union Township (where property located) On August 21, 1902 the Plaintiff ordered the writ returned. Defendant paid in full.

3671

6-21-1902

George Shafer

L. D. Miser, Jennie Miser

$175.09

On judgment of June 19,1899. Judgment fully settled between the parties.

3672

8-16-1902 & 9-6-1902

Action of John F. McCormick and George W. Ott

Wabash Railroad Company

$249.50

On judgment of March 13, 1900. Sent to Whitley Co,. The Wabash Railroad company recovered judgment against John F. McCormick and said George W. Ott. Paid in full by McCormick and G.W. Ott. E. L. Gallagher Sheriff of Whitley Co.

3673

8-24-1902

State of Indiana

Frank Kemery

$86.52

Fee bill responsibility of Plaintiff. (George R. Driver?).Fees to March, 1902. C. C. Walter was Justice of Peace, C.E. Reesch, Constable, F. L. Welsheimer, Prosecuting Attorney, Clerk costs and Sheriff Costs. Said Driver stated that he only had personal clothing and was exempt from execution. No property found on which to levy, writ returned wholly unsatisfied.

3674

9-6-1902

Robert H. Jenks Lumber co.

Abner Lewis and Alice Lewis

$269.01

On judgment of August 2-, 1902. Paid in full by defendants by Ora Brandon.

3675

9-8-1902

Gilbert M. Showers

Fred Scattergood and Ed Rice

$76.91

On judgment of July 3, 1902.. Frederick G. Scattergood filed a schedule of property: 1 manure scatter, subject to a contract note held by the vendor Emory Johnson, undivided 1/2 interest in 1 Cadet corn planter, 1 gold plated watch, wearing apparel, James E. Pomery was the Notary Public. Returned wholly unsatisfied.

3676

9-11-1902

Cornelius B. Jones

John A. Roach, Mrs. John A. Roach, whose true name is unknown , Minnie Roach and Karl Moyer

$328.60+

On judgment of August 26, 1902. Mortgage foreclosed Lots numbered 8, 9, I Block 21 in the original plat of the town, now City of Garrett. Advertised for sale in the Clipper (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on October 11, 1902. E. B? or C?. Jones by H. kW. Mountz, Attorney bid $297.31 and Sheriff Hathaway issued a Certificate of Sale. Deed on Decree in Recorder's Office, Deed Book 69, Pages 228 and 229. Elizabeth C. Jones devise under the last will and testament of C. B. Jones deceased, records this deed and transaction.

3677

9-19-1902

Alexander C. McClurg and Frederick B. Smith

Moses B. Willis

$383.00+

On judgment of June 3, 1895. Attorneys Flouer, Smith & Musgrove, Brown & West. Fully Satisfied on September 29, 1902.

3678

9-24-1902

Ella Cline & Christena Squires

Michael Wagoner

$53.00

Fee bill responsibility of Plaintiffs. Fees go back to October 1901. Willis Rhoads was Prosecuting Attorney. Abe Beaty and Oliver Washler Witnesses. Paid

3679

10-14-1902

Blanche Carpenter

Arlie Carpenter

$788.30

On judgment of December 17, 1894. Sent to Adams County. This judgment rendered for alimony in a divorce case in which Blanche Carpenter and Arlie Carpenter was defendant. Daniel N. Erwin Sheriff in October 15, 1902 and Albert A. Butler, Sheriff on January 1, 1903 in Adams County. Unsatisfied.

3680

10-14-1902

Solomon Shilling

Benjamin F. Thomas

$98.24+

On judgment of January 11, 1896. Charles Witt became replevin bail on January 15, 1896. Benjamin F. Thomas paid in full. Note: There is an Administrator's Deed in Deed book 71 (Recorder's Office) Page 458 and 459 where William A. Rose is Administrator of the estate of Benjamin F. Thomas.

3681

10-17-1902

Frank Lawhead

Daniel E. Kagey, Mary Kagey, Andrew E. Scottt, The City of Garrett

$791.66+

On judgment of October 7, 1902. Levied on Lots 3 and 4 in Block 10 in the original town (now city) of Garrett. Advertised for sale on November 15, 1902 in the Clipper (Garrett Newspaper and copy of ad attached to the writ) and in Keyser Township (where property located). Richard N.? (H?) Harding bid $800. and Sheriff Hathaway issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed Book 67, Pages 155, 156 and 5 lines on 157.

3682

10-22-1902

Globe Publishing Co.

Zenith H. Stamets

$35.76

On judgment of July 28, 1903 before Cyrus C. Walter Justice of the Peace. Paid in full.

3683

11-19-1902

International Building & Loan Association of Indianapolis

Orpha E. Smith, Oren P. Smith, Mino I. Seiler and Frank Seiler

$383.20+

On judgment of October 29, 1902. Plaintiff to recover from Mino I. Seiler $383.20 and that the Mortgage on the property be foreclosed and the interest of all the defendants, except Orpha E. Smith and Orren P. Smith be sold. Levied on Lot 13 in block 45 in the town of Ashley. Advertised for sale on December 20, 1902 in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Township where property located. Plaintiff by Attorney D. M. Link, bid $200 and Sheriff Hathaway issued a Certificate of Sale.

3684

12-25-1902

Henry C. Shull

George W. Gordon and Charles Spake

$

Plaintiff to recover $1235.74 from George W. Gordon and Charles Spake. Plaintiff to recover from Charles Spake $199.13. Plaintiff to recover costs from Gordon & Spake. Mortgage to receiver. ;1 Potter, cylinder, newspaper press, 1 Colts Armory job printing press, 1 Gordon job printing press, 1 Chandler & Price job printing press, 1 2 horse power, gas engine, 1 Paragon Paper Cutter, 1 Reliance paper Cutter, 3 type cabinets, 5 composing stones, 5 composing stands, 2 heating stoves and all paper cutting machines, mailing machine, chase forms, type, type cases, office furniture, stock, stock cases, slugs, quads, desk chairs, stools, paper staples, staple fastener and all the other articles, stock, goods, furniture, machinery and appliances now belonging to or forming a part of the newspaper and job printing plant and office, lately conducted by said defendants George W. Gordon and Charles Spake, under the firm name of Gordon & Spake and known as the Auburn Dispatch, together with all of said articles, machinery, stock, type, furniture and appliances which may, at the time of such sale, be in the possession of the Receiver hereinafter mentioned and forming a part of said plant. Isaac M. Zent to be continued as Receiver of the property. Sale of property was held on Tuesday 6th day of January 1903. at the office of the Auburn Dispatch in Auburn, Indiana. Henry C. Shull bid $1000. and received a Certificate of Sale from Sheriff George W. Bleeks.

3685

12-17-1902

Archy Campbell and Jacob C. Fetter partners doing business under the firm name of Campbell & Fetter

Levi A. Hartman, Eliza E. Hartman, The Smith, Jones & Waltz? (Wartz?) Company, a Corporation William S. Thomas, The Dow & Snell Co, a Corporation, National Biscuit Co, a Corporation, Frederick G. Fried, The Simmons Boot & Shoe Co, The Dandt Glass and Crockery Co, a Corporation, The Shaw Sassman Co., John Park and Willard Waters

$1820+

On judgment of October 14, 1902. Mortgage foreclosed on Lot 1, except the Northwest 1/4 also lot 11, also the North 1/2 of lot 12 Also lot 24 Also 16 feet from the South side of lot 23 all of said lots and parts of lots being in W. H. Hopkins Addition to the town of Waterloo, Also a part of lot 46 in the original plat of the town of Waterloo. The same being 45 feet wide north and South by about 80 feet East and West commencing at the Northeast corner together with the improvements on each of said lots. Also the East 1/2 of lot 57 in Western Addition to the town of (not City) of Auburn. Advertised for sale January 17, 1903 in the Auburn Courier (Auburn newspaper and copy of the ad attached to the writ) and in Townships where property located. Campbell and Fetter bid $1825 and Sheriff Bleeks issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed Book 67, Pages 214 and 215. Campbell and Fetter assigned sale to Amanda Brillhart ad Ida L. Miller. Amanda Brillhard and Ida L. Miller sold to Eliza E. Hartman.

3686

12-20-1902

Adam Dropp

John Westosky

$176.59+

On judgment of November 13, 1902. John H. Hathaway, Ex-Sheriff turned over writ to George W. Bleeks Sheriff of DeKalb County as of January, 1903. John Wetoskcy turned over a Schedule of Property 2 horses value of $50, 1 two horse wagon value $10. 1 Plow value $2, 1 drag value $2., 1 Shovel Plow value $1., 2 calves value $20. Property exempt. Writ unsatisfied.

3687

1-3-1903

Newton A. Squires

Orville Gochnaur and Amos Beaty

$45.40+

On judgment of January 13, 1903. Amos Beaty paid in full.

3688

1-26-1903

George Smith

Daniel Nodine

$36.20 in costs

Case 6567 on January 22, 1903. No property found upon which to levy this wit.

3689

2-7-1903

John F. Cameron

Mattie Nettelhorst and Lewis W. Nettelhorst

$886.10+

On judgment of January 30, 1903. Mortgage foreclosed on Lot 92, 93 in Natural Gas Addition to the City , formerly town, of Auburn. David N. Fitch is appointed as Receiver. 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 March 21, 1903. John F. Cameron By Brown and West, his Attorneys, bid $936.61 and Sheriff Bleeks issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed Book 67, Pages 458 and 459. John F. Cameron was of the County of Steuben, Indiana.

3690

2-7-1903

D. M. Osborn & Co.

John E. Brown

$143.70+

On judgment of January 24, 1903. No property found upon which to levy this writ.

3691

2-7-1903

International Building and Loan Association of Indianapolis, Indiana

Mino Seiler

$220.00+

On judgment of October 23, 1902. On June 6, 1903, Plaintiff by Attorney, D. M. Link, ordered writ returned without further action. Fully paid.

3692

2-10-1903

John W. Holmes

Leon D. Robbins & Viola Robbins

$52.00+

On judgment of October 25, 1901. Fully paid by L.D. Robbins.

3693

2-16-1903

Isaac O. Bachtel

Solomon Shearer

$77.28+

On judgment of January 4, 1897. No property found upon which to levy this Writ.

3694

3-6-1903

William H. Nusbaum

Frank A. Borst

$222.63+

On judgment of March 25, 1902. No property found upon which to levy this writ.

3695

3-26-1903

Mary E. Dancer

J. Andrew Dancer

$161.59+

On judgment of March 25, 1903. Property to be sold: The undivided 7/165 of the Northwest 1/4 of the Northeast 1/4 and 64 5/100 acres off North side East 1/2 of the Northwest 1/4 of Section 20, Township 33 North of Range 13 East. . Advertised for sale in the Clipper (Garrett newspaper and copy of ad attached to the writ) on April 25, 1903. Mary E. Dancer by her Attorney, J. H. Rose bid $125. and Sheriff Bleeks issued a Certificate of Sale. Deed on Decree recorded in Recorder's Office, Deed Book 68, Pages 502 and 503.

3696

4-2-1903

Adaline Allerdyce

Adam J. Plow and Commodre Thompson

$25.00+

On judgment of March 30, 1900. Writ expired and no property found upon which to levy the writ.

3697

4-3-1903

Martha Kenestrick

George B. Souder, Sarah M. Souder, and Lewis Freeman

$877.00+

On judgment of March 30, 1903. Sale of Property: The East 1/2 of the Northwest 1/4 of Section 19 in Township 35 North of Range 15 East in DeKalb County containing 80 acres more or less. Advertised for sale in the Dawn (Waterloo newspaper and copy of ad attached to the writ) and in Township where property located on May 9, 1903. On May 8, 1903 Attorney C. J. Coats, for Plaintiff, ordered writ returned. Aaron Levy was Assignee of Plaintiff.

3698

4-7-1903

Anora F. Wood

Joseph A. Wood

$100.00 in Alimony + Costs

On judgment of March 30, 1903. Property of Joseph A. Wood: 1 extension table, 6 dining chairs, 1 stand, 1 cook stove, 1 heating stove, 3 bedsteads, 1 dresser and 1 wash stand. Advertised the property ,of Joseph A. Wood, for sale at the Residence of the Plaintiff, Anora F. Wood, in Garrett Indiana. Property was appraised by O. M. Baily and E. S. Elam. Valued at $24.25. Anora F. Wood bid $24.25 and property sold to her. Writ not satisfied.

3699

4-23-1903

Hannah Draggoo

Clark Whetsell and Henry P. Stroh

$371.10+

On judgment of March 16, 1903. Writ expired and returned wholly unsatisfied.

3700

4-23-1903

State of Indiana ex rel Rosa King

Jay Clark

$200.00+

On Judgment of October 24, 1899. "On April 15, 1904, E. E. Clark, Executor of the Will of Orrin C. Clark, deceased for and on behalf of the defendant, Jay Clark, paid to me to sum of $282.57 in full of judgment George W. Bleeks Sheriff DeKalb County" Confirmation of Letters for Orrin C. Clark were issued March Term 1903. Case #1049 Clerk's Office Probate Order Book P, Page 291.

3701

NONE IN

FILE

     

3701

4-25-1903

Samuel S. Teeters, Andrew J. Little

The Incandescent Light and Stone Co.

$2150.00+

From Execution Docket Book 7 .On judgment of March 14, 1902. No other details in file

3702

5-5-1903

Albert Benner

Burley Enseley

$102.98

On judgment of April 17, 1903. Paid in full June 13, 1903.

3703

5-14-1903

Edwin K?. (R) May

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

$2.35+

Fee bill responsibility of Lizzie E. Baxter. $2.35 due to Sarah Maxwell as a Witness. Writ expired wholly unsatisfied. In Recorder's Office, Deed Book 64, Pages 537. 538 and 5 final lines on 539. there is a Sheriff's Deed recording a transaction for Edwin R. May vs. Wyatts and Baxter on lot 228 in the Original Plat of Butler. Sale to Edwin R. May

3704

5-15-1903

Phelps Brace & Co.

John H. Humphrey

$89.60+

On judgment of May 14, 1903 before Chas. T. Rogers Justice of Peace. No property found upon which to levy wholly unsatisfied.

3705

6-14-1903

Sarah E. Dice

James W. May

$123.92+

On judgment of June 1, 1903. September 7, 1903 W. H. Wyatt became replevin bail.

3706

6-10-1903

Mina E. Deck

George N. Deck

$200.00 in Alimony plus costs

On judgment of November 6, 1902. Defendant also ordered to pay $12.50 for support for child, every three months from date. Writ returned wholly unsatisfied. No property found to levy on.

3707

6-13-1903

Huntington Manufacturing Co.

Marion B. Willis

$100.45

On judgment of January 31, 1901. On an expired execution, defendant has paid to Sheriff $85 of which $82.10 was paid to the Clerk on this judgment and costs. Paid in full.

3708

6-29-1903

State of Indiana ex rel Will W. Morrison

Albert E. Melching

$118.40+

Fee bill responsibility of Will. W. Morrison. Sent to Allen County,. "This execution returned satisfied by order of Clerk of DeKalb County this 17th day of July, 1903. Sheriff's fees returned $8. Geo. W. Stout, Sheriff of Allen County. Will W. Morrison by John W. White paid $100 on June 30, 1903."

3709

7-13-1903

Jennie LeRoy

J. Morris Strass, Joseph Baum, William Ryan, Willard LeRoy, George E. Shull

$36.50+

On judgment of June 9, 1903. Cross-Complainant J. Morris Strass recover from Jennie LeRoy $36.50 and all costs. Cross-Complainants mortgage be foreclosed on Lots 4, and 5 in Block 21 in the original plat of the town, now city of Garrett. Advertised for sale on August 15, 1903 in the Clipper (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located). On August 15, 1903 Jennie LeRoy the judgment defendant by Willard LeRoy paid $78.85.

3710

7-13-1903

R. H. Ross

Robert Woodward

$5.62+

On judgment of June 3, 1903. Foreclosure of Lien on Lot 11 in Thomas Addition to Altona. Advertised for sale in the Clipper (Garrett newspaper and copy of ad attached to the writ) and in Township where property located. R. H. Ross bid $28.78 and Said Ross failed to pay the amount, Writ expired and returned wholly unsatisfied.

3711

8-4-1903

I. Oscar Hoffman

Henry Gochnaur

$73.78

On judgment of April 1, 1903. No property found upon which to levy writ. Wholly unsatisfied.

3712

8-5-1903

Moore Satterfield & Co.

Mrs. James Hay

$20.25

Fee bill responsibility of the Plaintiff. Fees back to December, 1902. Plaintiff's Attorney, W. W. Sharpless, paid amount in full, except for Wm. Marea Constable which fee was paid to him.

3713

9-3-1903

Henry C. Shull

Sherman Hollister

$410.63+

On judgment of June 16, 1903. Judgment settled between the parties, by execution of a mortgage on real estate.

3714

9-12-1903

Samuel A. Karn

Elmer H. Hanson

$597.43+

On judgment of June 24, 1903. Plaintiff's Attorney E. M. McKennam, ordered no action to be taken on this writ. Returned wholly unsatisfied. March 12, 19004.

3715

9-28-1903

Sylvia Van Auken

Calvin E Van Auken

$275.00 in Alimony plus costs

$On judgment of March 13, 1903. "Sheriff will please return this writ without further action. October 16, 1903 signed Silvia Van Auken"

3716

10-31-1903

Theron Hoffman

Oscar Zeider

$50.00+

On judgment of June 22, 1903. No property found for Oscar Zeider in DeKalb County. Returned wholly unsatisfied.

3717

11-30-1903

Loretta Lint

Henry Lint

$100.00 in Alimony plus costs

On judgment of November 12, 1903. Sent to Noble County. 'On December 22, 1903 levied on a part of the Southeast /14 of the Southeast 1/4 of Section 20 Township 35 North of Range 9 East containing 1/4 of an acre in Noble County, Indiana. As the property of Henry Lint. Jan. 1, 1904 received this writ from ex Sheriff Albert A. Kimmell and upon inquiry and investigation I found that the property levied upon would not sell for sufficient to pay the cost of Advertising and including costs of sale and the life of this writ having long since expired. I now return the same wholly unsatisfied January 27, 1906. William F. Metz, Sheriff of Noble County.,"

3718

12-28-1903

Benjamin R. Baughman

William Liberenz and James W. Clark

$242.45+

On judgment of November 14, 1903. No property found for defendants upon which to levy this writ. Wholly unsatisfied.

3719

1-20-1904

Isaac Miller

W. Edward Haynes, John C. Reed and Mrs. John C. Reed

$39.85+

On judgment of December 29, 1903. Foreclosure of lien on premises commencing at a point 12 rods East at the Northwest corner of the Northeast 1/4 of Section 23 in Township 33 North of Range 12 East.. thence South 8 rods thence East 8 rods thence North 8 rods, thence West 8 rods to the place of beginning. Advertised for sale in the Clipper (Garrett newspaper and copy of ad attached to the writ) and in the Township where property located on February 13, 1904. Chares M. Brown and Price D. West bid $25.80 and Sheriff Bleeks issued a Certificate of Sale.

3720

1-21-1904

William A. Thomas and Ralph L. Thomas

James Dancer

$84.49 in costs

On judgment of March 26, 1903. No property found upon which to levy this writ.

3721

1-22-1904

Jackson Burns

Thomas P. Little

$54.93

On judgment of September 1, 1903. Lien foreclosed on Lot 5 in Block 17 in the Original plat of the City of Garrett. Advertised for sale on February 20, 1904 in the Clipper (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located). Jackson Burns by H. W. Mountz, his attorney, bid $48.28 and Sheriff Bleeks issued a Certificate of Sale.

3722

3-31-1904

Auburn Lumber Company

Perry Metz and Harriet E. Metz

$50.00+

On judgment of January 6, 1903. Lien foreclosed on the Real Estate in Section 32, Township 34 North Range 13 East beginning at the Northwest corner of the Northeast 1/4 of said section, Township and Range. Thence East 17 1/2 rods, thence South 60.95 rods, thence West 17.5 rods, thence North 60.95 rods to the place of beginning. Advertised for sale on May 21, 1904 in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Township where property located. W. H. Keckler bid $77.77. but said Keckler failed to pay amount of bid. On October 18, 1904 Auburn Lumber Company by W. H. Keckler paid $14.39. in costs. Writ returned without further action.

3723

3-31-1904

Aden L. Seeley

John W. Brown

$119.54+

On judgment of December 30, 1903. No property found in DeKalb County upon which to levy this writ.

3724

4-6-1904

Lake Shore & Michigan Southern Railroad Co.

John Anderson

$125.37 in costs

Sent to Steuben County. On Judgment of July 17, 1899. Original judgment was Anderson as Plaintiff. Judgment was against Anderson. Paid in full. Steuben County Sheriff.

3725

4-12-1904

Samuel A. Karn

Elmer H. Hanson

$589.69+

On judgment of June 24, 1903. Writ expired and returned wholly unsatisfied.

3726

4-21-1904

Sarah E. Dice

James W. May

$99.97+

On judgment of June 1, 1903. Paid in full.

3727

5-18-1904

Henry C. Shull and Calvin Husselman

George L. Lanning

$227.82

N judgment of March 5, 1900 before Cyrus C. Walter a Justice of the Peace. Levied on the undivided 1/12 of lot 23 in Park's Addition to the Town (now City of Auburn, and the undivided 1/12 of a part of the West 1/2 of the Northeast 1/4 of Section 19, Township 34 North of Range 14 East. Bounded by a line commencing at a point on the East boundary line of the said West 1/2 of Said 1/4 of Section where the same intersects the South boundary line of the right of way of the Logansport and Toledo Railway Company and running thence South on the said East boundary line 764 feet, thence West to a stone on the North and South center line of said section 161 feet South of the South line of said right of way, thence North to the South boundary line of said right of way and thence in a North easterly direction along the South boundary line of said right of way to the place of beginning, excepting there from about 1/4 of an acre in the Southeast corner belonging to the Untied Brethren Church . Advertised for sale in the DeKalb County Herald (Butler newspaper and copy of the ad attached to the writ) and in Union and Wilmington Townships on July 2, 1904. Said plaintiff asked for Temporary injunction and restrains and enjoins Sheriff from Selling or attempting to sell the premises. Injunction granted December 29, 1904.

3728

6-6-1904

Walter Lige

Joseph Leeson Jr., Ina Leeson, Joseph Leeson Sr. and Elmer E. Clark

$235.09

On judgment of October 23, 1903. Lien foreclosed on Lot 8 in Block 38 in Cowen's Addition to the city of Garrett. Advertised for sale on July 2, 1904 in the Clipper (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located). Karl Moyer bid $260. and Sheriff Bleeks issued a Certificate of Sale. Note this does not pertain to this judgment; but there is an Administrator's Deed for Amelia Lige, Administrator of the Estate of Walter Lige, deceased in Recorder's Office, Deed Book 70, Pages 309 and 310.

3729

6-7-1904

Adams Carriage Company

Moses B. Willis

$102.00+

On judgment of August 22, 1892. Writ expired and returned.

3730

6-7-1904

Robinson Furnace Company

DeKalb Hardware Company and Ira A. Thrush

$78.80+

On judgment of May 28, 1904. Brown, West & Wagner, Attorneys for the Plaintiff ordered writ returned June 9, 1904.

3731

6-7-1904

E. L. Roberts Company

The DeKalb Hardware Co. and Ira. A. Thrust

$88.58+

On judgment of May 28, 1904. . Brown, West & Wagner, Attorneys for the Plaintiff ordered writ returned June 9, 1904.

3732

NONE IN

FILE

     

3732

6-14-1904

Samuel C. Perkins

Samuel S. Side

$352.05+

From Execution Docket Book 7. On judgment of June 3, 1904. Advertised for sale (1 15 horse power Birdsell Traction Engine* at the residence of G. W. & E. F. Wilhelm the Southeast 1/4 of the Northeast 1/4 of Section 3 in Fairfield Township, on June 28, 1904. Edwin A. Hecht bid $245.00 and received equipment.

3733

6-7-1904

Tri-State Building and Loan Association

Frank H. Kadletz, Dora B. Kadletz, Samuel S. Teeters and Howard W. Mountz

$

On judgment of December 23, 1903. Plaintiff to recover from Frank H. Kadletz $417.81 and all costs, Plaintiffs mortgage foreclosed on Lot 6 in Block 59 in Keyser's Addition to the City of Garrett. Cross-Complainant Howard W. Mountz recovers from Frank H. Kadletz $90 and all costs. Cross complainants mortgage be foreclosed on Lot 5, and 6 in Block 59 in Keyser's addition to the City of Garrett. Advertised for sale on July 9, 1904 in the Clipper (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located). Samuel S. Teeters and Howard W. Mountz bid $134.39 in Lot 5 and $800 for lot 6 and Sheriff Bleeks issued a Certificate of Sale. The Writ is located in the Clerk's Office and the Deed is located in the Recorder's Office, Deed Book 70, Pages 73, 74 and 75.

3734

6-27-1904

Norman J. Jackman Receiver of the Farmers Bank of Auburn, Indiana

Edward A. Myers and Charles S. Stewart

$5,888.88+

On judgment of June 23, 1904 "Levied on 3 automobiles in process of construction not yet completed situated in the Eckhart Automobile Shop (Eckhart Carriage Company), Union Township DeKalb County, Indiana. The said defendant Edward A. Myers not being found in DeKalb County. July 28,1904 Sadie M. Myers filed her complaint in the office of the Clerk of the DeKalb Circuit Court, praying said Court for a temporary injunction restraining me from taking possession of,, levying upon or selling the above described property, which injunction was by said Court granted and order served on me to that effect, .this 41st day of December. 1904. Geo. Bleeks Sheriff" O. N. Heaton Special Judge of DeKalb Circuit Court.

3735

1-22-1904

State of Indiana

John S. Amustutz

$110.20+

On judgment of October 23, 1904. :John S. Amustutz is guilty o "keeping a Gaming Device" as charged in the indictment, that he pay his fine of $100.00 and all costs and that he stand committed unto the custody of the Sheriff until said fine and costs are paid or replevied. Herman D. Boozer replevin bail on October 23, 1903. On January 22, 1904 John S. Amstutz was arrested and confined in the jail until January 25, 1904. on which date he paid $112.20.

3736

7-26-1904

Elva Getts

Edward Getts

$500.00 in alimony and costs

On judgment of October 23, 1899. On June 23, 1900 there was paid $54.00 "On August 10, 1904, I called upon H. K. Leas, Cashier of the Citizen's Bank of Waterloo and demanded that he turn over to me money in his possession belonging to the within named Edward Getts and which was the only property found in my bailiwick, belonging to said Getts (Said Getts being a person of unsound mind and confined in the Northern Indiana Hospital for Insane) and said Leas refused to turn over to me the sum in his possession. On November 1904 W. H. Leas was by the Circuit Court of DeKalb County, Indiana appointed Guardian of said Getts and on the same day I demanded of said Guardian the payment of this writ, whereupon said Guardian refused to pay the same unless ordered so to do by said court. George W. Bleeks Sheriff of DeKalb County Note from James W. Reed Sheriff stating he could not find any property upon which to levy.

3737

8-6-1904

State of Indiana, Charles Wallace

William Crawford

$30.00

Fee bill responsibility of Charles Wallace. Fees to Clerk, C. C. Walter, Justice of Peace, John Brand Court, F. Welsheimer? Prosecuting Attorney, Allen McKee, George Stamets, G. Dawson Witnesses . Time expired and C.. Wallace refused to pay.

3738

8-8-1904

State of Indiana

David Heckathorn

$12.40

Fee Bill responsibility of Defendant. Of the fees $1.00 was a fine. J. E. Pomeroy, Attorney for David Heckathorn paid. Note this is not related to the Judgment; but in Deed Book 70, Pages 81 and 82 there is an Administrator's Deed where Joseph Frederick is Administrator of the Estate of a David Heckathorn deceased. Land is conveyed to Mary Alice Keeler of Kansas. This may not be the same D. Heckathorn and the case is not related to the judgment.

3739.

8-31-1904

George Haverstick?

Joseph W. Leason and Joseph Leason

$136.00+

On judgment of July 29, 1904. On October 5, 1904 Joseph Leason paid $152.23.

3740

9-27-1904

Noble County Bank

Josiah Watts, Mary Watts, Samuel Watts and Barbara Watts

$207.90

On judgment of September 3, 1904. Mortgage foreclosed on 40 acres of land off the East side of the Southeast 1/4 of Section 8 in Township 35 North of Range 12 East. Advertised for sale on October 29, 1904 in THE DAWN (Waterloo newspaper and copy of ad attached to the writ) and in the Township where property located. On October 28, 1904 Wm. A. Krahn for and on behalf of the defendants Josiah Watts and Mary Watts paid $220.53.

3741

10-20-1904

Hoffman & Smith Attorneys, Clark Denison, Sheriff Bleeks Et al recovered judgment against the Plaintiff and also the defendants in a Partition case Thomas H. Sprott

Eliza Williams, Rachael McIntosh, Rhoda Witcum, Sarah A. Brown, Mathew Brown, if living and if dead the unknown heirs of Mathew Brown deceased; Silas McGowan, William McGowan, Catherine Knepper, Ida Coats, Ada Styles, Ottie Barley, Archibald McGown, Franklin Golden, Bessie Simpson, May Golden, Marion M. Golden, James P. Golden, Blanche Anderson and Celia A. Petersen

$59.15 in costs

On judgment of October 8, 1903 The real estate herein partitioned, as described in petition is as follows to wit: The Southeast 1/4 of the Southwest 1/4 of Section 35, Township 34 North of Range 13 East (Except 5 acres of the North end of said tract). On November 9, 1904 Hoffman & Smith, Attorneys for Plaintiff ordered this writ returned without further action.,

3742

10-22-1904

George A. Baltz

Delbert Purdy

$43.54

On judgment of February 29, 1904 before Cyrus C. Walter, Justice of Peace. Levied on the undivided 1/7 of the South 1/2 of the Northwest 1/4 of Section 31` Township 35 North of Range 14 East. Advertised for sale on December 17, 1904 in the DeKalb County Herald (Butler newspaper and copy of ad attached to the writ) and in the township where the property is located. On December 17, 1904 George Pierson for and on behalf of the defendant, Delbert Purdy, paid $61.69.

3743

10-22-1904

Schaab & Murphy

Delbert Purcy

$35.93

On judgment of April 25, 1904. Levied on the undivided 1/7 of the South 1/2 of the Northwest 1/4 of Section 31` Township 35 North of Range 14 East. Advertised for sale on December 17, 1904 in the DeKalb County Herald (Butler newspaper and copy of ad attached to the writ) and in the township where the property is located. On December 17, 1904, George Pierson for and on behalf of the defendant, Delbert Purdy, paid $53.92.

3744

10-22-1904

Sylvia Van Auken

Calvin E. Van Auken

$159.15

On judgment of March 13, 1903. Levied on lot 8 in Gross and Dills Addition to the City of Auburn. Advertised for sale on January 21, 1905, in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Union Township (where property located).December 31, 1904, Calvin E. VanAuken paid in full.

3745

11-22-1904

M. Rumeley & Co.

B. Frank Markle

$269.85+

On judgment of July 28, 1904. On April 22, 1905, defendant filed a schedule of Inventory: 2 beds and bedsteads, 6 chairs, 25 yds of Carpet, 1 kitchen table, 1 cook stove, 1 heating stove, 1 lot of dishes, 1 hoe, 1 rake, 1 ax, personal clothing. Total value $40.65. Property exempt from Execution.

3746

12-13-1904

Willis Rhoads, Trustee in bankruptcy of Elizabeth McClellan, Charles McClellan and Don A. Garwood

Lyman Lockwood, John H. Hathaway and Charles Rugman

$143.20+

On judgment of November 16, 1904. Charles A. Jenkins is not the Clerk of DeKalb County. James W. Reed is the Sheriff in 1905. Defendants paid in full. There is a Receiver's Deed in Recorder's Office, Deed Book 69, Pages 587 and 588. Bankruptcy of the Estate of Elizabeth McClellan, D. A. Garwood, Charles McClellan, The McClellan Bank and DeKalb Bank by Emmett V. Harris Referee in Bankruptcy in and for the District of Indianapolis.

3747

12-17-1904

Adams Carriage Co.

Moses B. Willis

$102.00+

On judgment of August 22, 1892. And before J. Walborn a Justice of the Peace on August 12, 1903. Levied on the undivided 1/2 of Lot 13 in Park's Addition to the City of Auburn. Advertised for sale on January 21, 1905 in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Union Township (where property located) On January 18, 1905 Moses B. Willis paid in full.

3747

11-22-1904

William W. Greek

Cyrus B. Jackman

$87.57+

This is found only in the files. Not in Execution Docket Book 7. On judgment of April 17, 1900. Levied on the West 1/2 of the Northwest 1/4 of Section 17 in Township 35 North of Range 14 East containing 80 acres and 60 acres off of the East side of the Northeast 1/4 of Section 18 Township 35 North of Range 14 East. Advertised for sale on January 7, 1905 in the DeKalb County Herald (Butler newspaper and copy of ad attached to the writ) and in the Township where property located. Wm E. Heckenlively per Frank Welsheimer bid $148..

3748

1-24-1905

Samuel Hinman (Note Deed looks like Hindman)

Helen E. Daniels (Note Deed looks like Salon E. Daniels) and Frank Barney

$175.49

On judgment of January 11, 1905. Lien foreclosed on Lots 118 and 129 in Orangeville, DeKalb County, Indiana. Advertised for sale in the Butler Record (Butler newspaper and copy of ad attached to the writ) and in the Township where property located. Frank Barney bid $118. and Sheriff Reed issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed Book 72, Pages 179, 180 and 181.

3749

1-25-1905

Henry Fuessr? Or Fuesse

John F. Fuelling et al

$15.65

Fee bill responsibility of Plaintiff. Sent to Allen County. (Note states that Plaintiff lives at Woodburn)

3750

2-2-1905

Henry Fuessr? Or Fuesse

John F. Furling et al

$14.65

Fee bill responsibility of Plaintiff. Fees to William Decher, Henry Woebbeking. Sent to Allen County. Fee bill satisfied February 10, 1905. Signed Jess Grice, Sheriff of Allen County.

3751

2-2-1905

Henry Fuessr or Fuesse

John F. Furlling et al

$3.45

Fee bill responsibility of the Defendant. Sent to Allen County. Fee to Andrew Ward as witness. Charles A. Jenkins Clerk of DeKalb County. Fee bill satisfied signed by Jesse Grice, Sheriff of Allen County.

3752

2-14-1905

George S. Fuellmer and Warren W. McClure.

Sherman Leek?

$134.95

On judgment of February 25, 1905. Sherman F. Leek replevin bail.

3753

2-14-1905

Lovina J. Holbrook, Luther L. Holbrook and Henry Holbrook Note: Henry Holbrook not mentioned as a plaintiff in Deed.

Sanford S Holbrook et al Note: Deed also mentions Margaret E. Holbrook.

$

On judgment of January 14, 1905. Lovina J. Holbrook recover from Sanford S. Holbrook $2927.10 and the Henry L. Holbrook and Luther L. Holbrook recover from Sanford S. Holbrook $2010.65 and all costs, mortgages in the complaint of Lovina J. Holbrook and complaint of Henry L Holbrook and Luther L. Holbrook be foreclosed: The Northwest 1/4 of the Northwest 1/4 of Section 29 in Township 33 North of Range 12 East, Also the South 1/2 of the Northwest 1/4 of Section 32 in Township 33 North of Range 12 East, Also the Southeast 1/4 of the Northeast 1/4 of Section 31 in Township 33 North of Range 12 East and a part of the Northeast 1/4 of the Southeast 1/4 of Section 31 in Township 33 North of Range 12 East, It is further considered and decreed by the Court that the title of the defendant Margaret E. Holbrook in and to the undivided 1/3 of the real estate described in the complaints be, and the same is, forever quieted against the plaintiffs and each of them and against all person claiming by, under or through them or either of them. Advertised for sale in the Garrett Herald (Garrett newspaper and copy of ad attached to the writ Geo. T. Weeks Publisher) and in Township where property located on March 19, 1905. Luther L. Holbrook per Charles Brown bid $4937. 75 and Sheriff Reed issued a Certificate of Sale. Note: On January 26, 1906 Margaret E. Holbrook filed affidavit and Statement in Redemption. . Statement and Affidavit in Clerk's Office, Redemption Book 1, page 242.. There is also a Sheriff Deed in Recorder's Office, Deed Book 71, Pages 121 and 122. Note: There is also a Partition Deed of Luther L. Holbrook vs. Margaret E. Holbrook and Sanford S. Holbrook. In Deed Book 71, Pages 182 and 183. Deed to Margaret E and Sanford S. Holbrook.

3754

2-20-1905

George W. Poppele

Aaron Bradner

$84.88

On judgment of January 20, 1905. Schedule of Property attached to writ. Lot 34 in the Incorporation Town of Ashley and Machine Shop , Machinery, Gasoline Engine, Blacksmith tools, Horse held goods, Drill Press, Wages coming on Wabash R. R. Co. Bank account total of $1,345.00 and owing $1059.88 leaving a balance of $285.12. The indebtedness to Alvin Goodwin Mortgage on lot and Building, Orval & Laid Bordner Bill of Sale, Campbell at Butler mortgage on Drill Press, Ft. Way Steam & Specialty Co. total $1,059.88 Andrew Ritter, Justice of Peace. Writ unsatisfied.

3755

7-20-1905

William Usick

Aaron Bradner

$89.90

On judgment of January 20, 1905. See 3754.

3756

2-20-1905

William Swank

Oscar McDonald, George Skelton & Lafayette Olds

$278.80

On judgment of July 19, 1904 George Skeleton filed a Schedule of Inventory. 30 acres of land off of the South end of the West 1/2 of the Southwest 1/4 of Section 9, Township ?, Range 15 East; Subject to a mortgage on which is now due $85. and also to wife's dower in the same, 1 brown mare 14 years old, 1 Sorrel 4 years old, 1 brown cold 1 year old, 1 red cow, farrow 9 years old, 1 brood sow with 12 pigs 2 weeks old, 1 wagon very old, 1 buggy, 1 plow, 1 drag very old, set of harness, hay rake, set of blacksmith tools 30 years old, mowing machine 25 years old, double shovel plow, 2 forks, old road cart, watch, rifle, wearing apparel. . Received payment of Lafayette Olds per Jefferson Boyle. Charles A. Jenkins is Clerk of DeKalb County. Willis Rhoads Notary Public.

3757

3-3-1905

Cyrus Cline

Sarah Jackman, Cyrus B. Jackman, Lewis A. Hendry, William Beck, William W. Greek, Charles D. C. Huestis, Louis Steifel, Frank E. Burt, Greenwood N. Bodley, Elva Bodley, C. W. Sanford (or Senford), The P. L. Abby Company, Lash Bitters Company, Grant Williams, George D. Palmer, and S. E. Hooper

$1207.07+

On judgment of January 11, 1905. Mortgage foreclosed. On the West /12 of the Northwest 1/4 of Section 17, Township 35 North Range 14 East. Payment of $1207.07 with interest due the Plaintiff. Payment of $80.85 with interest due the Cross-Complainant C. W. Senford, the payment of $173.38 with interest due the Cross-Complainant William Beck, the payment of $1767.30 due Cross-Complainants Grant Williams and George D. Palmer. The payment of $208.12 with interest due the Cross-Complainant Lewis W. Henry. The payment of $148.00 with interest due the Cross-Complainant William Greek, the payment of $70.85 with interest due Cross-Complainant Charles D. C. Huestis, the payment of $146.00 with interest due the Cross-Complainant Louis Steifel, the payment of $65.74 with interest due the Cross-Complainant Frank E. Burt, the sum of $976.04 with interest due the cross complainant P. L. Abby Company, the payment of $201.80 with interest due the Cross-Complainant Lash Ritters Company, the payment of $67.17 with interest due Cross-Complainants Greenwood W. Bodley and Elva Bodley, the payment of $135.50 with interest due the Cross-Complainant S. E. Hooper. Levied on the West 1/2 of the Northeast 1/ of Section 17 Township 35 North Range 14 East. Advertised for sale on April 1, 1905 in the Waterloo Press (Waterloo newspaper and copy of ad attached to the writ) and in Township where property located. Grant Williams bid $1650 and Sheriff Reed issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed Book 72, Pages 336 and 337 Grant Williams was of the County of Lucas, State of Ohio

3758

3-3-1905

Herman F. Carpenter

Cyrus B. Jackman, Morton D. Teal Administrator of Peter W. Russell Estate, Lewis A. Hendry, William Beck, William W. Greek, Charles D. C. Huestis, Louis Steifel, Frank E Burt, Greenwood N. Bodley, Elva Bodley, C. W. Sessford, The P. L. Abby Company, Lash Bitters Company, S. E. Hooper, Grant Williams and George D. Palmer

$1148.64+

On judgment of January 11, 1905. Mortgage foreclosed on 60 acres off the East side of the Northeast 1/4 Section 18 Township 35 North range 14 East. . $1148.64 with interest to the Plaintiff, Cross-Complainant of C. W. Sassford $80.85 with interest, Payment of $173.38 with interest to Cross-Complainant William Beck, $1767.30 with interest Cross-Complainants Williams and Palmer, $208.12 with interest due Cross-Complainant Lewis A. Henry, $148. with interest due Cross-Complainant William Greek, $70.85 with interest due cross complainant Charles D. C. Huestis, $148. with interest due Cross-Complainant Louis Steifel, payment of $65.74 with interest due Cross-Complainant Frank E. Burt, payment of $976.04 with interest due Cross-Complainant P. L. Abbey Company, the payment of $201.89 with interest due Cross-Complainant Lash Bitter co, the payment of $67.17 with interest due the Cross-Complainants Greenwood . Bodley and Elva Bodley, payment of $135.50 with interest due Cross-Complainant S. E. Hooper. Advertised sale of property for April 1 1905 in the Waterloo Press (Waterloo newspaper and copy of ad attached to the writ) and in the township where property located. Grant Williams bid $2000. and Sheriff Reed issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed Book 72, Pages 338 and 339. Grant Williams of Lucas County, Ohio

3759

3-29-1905

John D. Williams Administrator of Margaret E. Barton (Braton) In Clerk's Office, Probate Order Book Q, Page 401. Jennie Bratton?, one of the heirs asking for settlement of state and an Administrator DeBonis Non be appointed. Estate reopened.. Original papers filed in 1897. A number of entries in Book N.

John E. Lung and Mary Lung

$257.35

On judgment of March 16, 1898. April 5, 1905. paid in full by John E. Lung

3760

3-21-1905

James T. Reid

Jacob Gratz

$26.00+

On judgment of December 30, 1904. Paid in full.

3761

3-21-1905

Beulah Cameron

Charles B. Guilford, Dessie Guilford, James P. Beaty, Ida Beaty, Charles M. Brown and Price D. West.

$280.00+

On judgment of March 18, 1905. Mortgage foreclosed on all the defendants in the premises there : commencing at the Southwest corner of a 12 acre tract of land off the North side of the Southwest 1/4 of the Northwest 1/4 of Section 29 in Township 33 North of Range 13 East. ... Advertised for sale on April 15, 1905, in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ. J. Edgar Buchanan publisher) and in the Township where property located. Charles Brown and Price West per J. Howard Wagner bid $320.30 and Sheriff Reed issued a Certificate of Sale.

3762

3-22-1905

Harry D. Draggoo

Charles H. Hanna, Marion E. Griswold, Elizabeth Aber, Oliver Werntz

$790.50+

On judgment of March 16, 1905. Mortgage foreclosed on 1 screw cutting engine lathe with 18 feet bed, 27 inch swing, 13 inch chuck complete with tail piece, steady rest and counter shaft, one screw cutting lathe 6 feet bed, 14 inch swing complete with chuck steady rest and counter shaft, 1 Davis & Egan drill press complete, 1 center crank engine made by the Skimer Engine of Erie Pa No 4065, cylinder 4 inches by 6 inches. 1 Huber boiler complete with fittings, 1 Buffalo Gorge Co, Portable hand forge, 1 double emery stand made by the Standard Machine Co of Providence R. I., office fixtures consisting of 1 roll top desk, letter press and stand, 2 chairs, all small tools, twist and flat drills reamers, wrenches, dies, taps, belting and so forth, contained in and about the shop and office of the mortgagor at Auburn Junction, also 2 cast iron heating stoves in said shop and office. Sale advertised in Jackson Township for April 8, 1905 at the property formerly occupied by Eagle Iron Works. The property of Chas. H. Hanna, Marion E. Griswold, Elizabeth Aber and Oliver Werntz and decreed sold at the suit if Harry. D. Draggoo. Harry D. Draggoo by Charles Brown his Attorney bid $37. that being the highest bid. Said Draggoo field to pay amount and the writ is expired. Wholly unsatisfied.

3763

3-22-1905

Annie L. Kibbie

Harry Kibbie

$16.80

On judgment of March 11, 1904. Paid in full.

3764

3-23-1905

Anna H. Watson

Arley Olds

$57.59+

On judgment of March 1, 1904. Daniel McNabb was the Justice of the Peace. Schedule of Property filed by said Olds. Equity on 50 acres of land in Section 30, Township 35 North Range 15 East , undivided 2/5 ths of 12 acres of growing Wheat, money on hand, 1 bicycle, 1 watch, wearing apparel. Total value $295. Writ wholly unsatisfied. See 3765.

3765

3-23-1905

Orrin Watson

Arely Olds

$54.27+

On judgment of March 1, 1904 see 3764

3766

3-24-1905

Real Estate and Improvement Co of Baltimore City

William H. Hines, Princess N. Hines, Henry Tuck, Joseph Singler, James W. Limber

$535.62+

On judgment of March 22, 1905. Mortgage foreclosed on Lot 5 in Block 30 in the City of Garrett being the property conveyed to the said William H. Hine by Henry Tuck Advertised for sale in the Garrett Herald (Garrett newspaper and copy of ad attached to the writ. Geo. T. Weeks Publisher) and in Keyser Township where property located. Real Estate and Improvement Co by J. E. Rose their attorney bid $579. and Sheriff Reed issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed Book 73, Pages 409, 410 and 411. Assigned to Henry Tuck.

3767

3-25-1905

Elva Getz

Edward Getz

$600.41+

On judgment of October 23, 1899. $500 was for Alimony. Sheriff J. H. Hathaway received sum of $44. paid 6/23/1900. Also the sum of $10 doe Plaintiffs attorney. In all $54.00 September 16, 1905 by order of James E. Pomeroy, Attorney for Plaintiff writ returned.

3768

3-30-1905

Alice Loutzenheiser

Joseph Imler

$416.80

On judgment of September 24, 1901. in the Allen Circuit Court. No property found upon which to levy the writ.

3769

4-3-1905

Edwin R. May

John W. Wyatt et al, Lizzie W. Baxter

$4.75

Fee bill responsibility of Lizzie Baxter for Sarah Maxwell witness fee. Paid in full.

3770

4-6-1905

Mary M. Kelley

John Miser

$57.00+

On judgment of April 4, 1905. No property found upon which to levy the writ. Certificate of Redemption by John Miser, Clerk's Office, Redemption Book 1, page 245.

3771

4-8-1905

State of Indiana

Henry Miller

$22.95

On judgment of April 8, 1904. Paid in full.

3772

4-19-1905

Mordecai R. Fry

George Baltz & William Baltz, et al

$10.87

On judgment of December 11, 1903. Costs. Paid in full.

3773

4-27-1905

State of Indiana, ex rel Hattie Smith

Elmer Snyder

$6.40

Fee bill responsibility of the Elmer Snyder. Fees to Will Sevell J. P., Charles Bartels Constable, and Samuel Smith Witness.

3774

5-15-1905

John F. Moudy

Isaac M. Grube

$342.42

On judgment of March 7, 1905. On June 21, 1905 Isaac M. Grube filed Schedule of Inventory. 1 bay horse, 3 head of cattle, 5 shoats, 1/2 interest in wool and increase of 8 head of sheep owned by Philip Squires, 9 head of sheep, 1 suit of clothes, 1 gold watch, 1 wagon, 1 set of harness, 1 plow, 1 drag, 1 sled, cash on hand ($5.) 1 double bbl shot gun 3/4 interest in 14 acres wheat subject to half interest of my wife. Valued at $216.80 by appraisers. James G. Lawhead and Lyman Lockwood. Property less than $600 and exempt. Wholly unsatisfied.

3775

5-24-1905

Dora Lahnum, Blanche Saxton

Greenville C. Lahnum, Dickinson Trust Co, Ada E. Grisier and Auburn Hardware Co.

$948.50

On judgment of May 24, 1905. Dickinson Trust Company recover from Greenville c. Lahnum and Ada E. Grisier $562.55 and that Blanche Saxton recover from Greenville C. Lahnum $112.50 and that Dora Lahnum recover from Greenville C. Lahnum $234.50. That the Auburn Hardware Co recover from Greenville C. Lahnum $21.00 Mortgage be foreclosed on Lot 13 in S. W. Ralston's Addition to the City of Auburn. Lien of the Auburn Hardware Company be foreclosed . Advertised for sale on June 17, 1905 in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in Union Township(where property located). Price D. West bid $700. and Sheriff Reed issued a Certificate of Sale.

3776

7-21-1905

Charles Nickerson

James Shull

$159.86

On judgment of July 5, 1905. P. V. Hoffman, Attorney for the Plaintiff, ordered writ returned without further action on August 19, 1905.

3777

7-24-1905

Charles Riggs

Simon J. Bookmiller, B. A. Bookmiller (his wife) and Eugene E. Bookmiller, Samuel D. Hanna, Surety Charles H. Hanna Surety

$342.42

On judgment of November 12, 1897. No property found upon which to levy this writ.

3778

7-24-1905

Clare E. Kring

Harry Draggoo and Hannah Draggoo

$120.58

On judgment of June 26, 1905. Hannah Draggoo paid $123.21. Paid in full.

3779

7-26-1905

Samuel Culver

Solomon Shearer

$126.36

On judgment of June 7, 1897. No property found upon which to levy this writ.

3780

8-18-1905

James R. Parsel

Fort Wayne iron and Steel Co.

$2659.88

On judgment of January 31, 1905. Sent to Allen County. Chapin and Denning hold Attorneys fees for $900. "This Execution returned unsatisfied. Stay having been granted ay Appellate Court, this 28th day of December 1905. Jesse Grice Sheriff of Allen County."

3781

8-22-1905

Adam McNab,

David McNab, Mary McNab, Duncan McNab. D. C. Butler, H. C. Crossley and M.I. Wilcox

$1366.25

On judgment of March 16, 1905. Mortgage foreclosed on Lots 30, 31, and 32 in Spanglers Original Plat of Auburn Junction, also the piece or parcel of land lying immediately North of said last number and East of the Fort Wayne and Jackson Railroad containing 1/15 of an acre . Advertised for sale in the September 16, 1905 in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in the Township where property located, Duncan McNab was a Cross-Complainant. David McNab and Duncan McNab by Charles Brown bid $200. The McNabs filed to paid the amount of bid. And writ expired and returned.

3782

8-24-1905

Elizabeth C. Jones Executrix of the Will of Cornelius B. Jones deceased.

Willis H. Driver, Elsie May Driver, Andrew L. Ober and The Real Estate and Improvement Company of Baltimore, Maryland

$431.95

On judgment of September 2, 1904. Real Estate Company have a lien on property, the Plaintiff has a lien and also a lien in favor of Andrew L. Ober, on Lot 20 in Block 85 in Irvines Addition to the City of Garrett. Advertised for sale on September 23, 1905 in the Garrett Herald (Garrett newspaper and copy of ad attached to the writ. Bird H. Spitter Publisher) The Real Estate & Improvement Company of Baltimore, Maryland bid $222.37 and Sheriff Reed issued a Certificate of Sale.

3783

9-8-1905

Frank Creager and Clyde D. Plum

Susan Greenwood, Elmer Greenwood, and George W. McKay

$132,28

On judgment of July 1, 1905. Foreclosure on Lot 164 in Egnew's Addition to the City of Butler. Advertised for sale on October 7, 1905 in the Butler Record (Butler newspaper and copy of ad attached to the writ) and in Wilmington Township (where property is located). Frank Creager per E. B. Dunton bid $149.60 and Sheriff Reed issued a Certificate of Sale.

3784

10-5-1905

Henry Luce

Poline J. Acton and John H. Acton

$117.88+

On judgment of 8-31-1905. Mortgage foreclosed o lot 18 in the Original Plat of Uniontown now incorporated as a part of the Town of Waterloo. Advertised for sale on November 4, 1905 in the Waterloo Press (Waterloo newspaper and ad attached to the writ) and in Grant Township (where property located). Henry Luce and Willie Rhoads bid $173.52 and Sheriff Reed issued a Certificate of Sale. Deed on Decree recorded in Recorder's Office, Deed Book 74, pages 160 and 161.

3785

10-6-1905

Mary M. Kelley

Christian E. Miser

$58.20+

On judgment of August 21, 1905. No property found upon which to levy this writ.

3786

10-17-1905

Edward W. Beeber

Irvin S. Hadsell

$62.50+

On judgment of October 16, 1905. Writ returned by order of Plaintiff's Attorney, P. V. Hoffman, on October 19, 1905.

3787

10-23-1905

Iven Tonneson

Sabina Tonneson et al

$14.50

Fee bill responsibility of Iven Tonneson. Fees to John Murray and Clerk Jenkins. Iven Tonneson not a resident of DeKalb County.

3788

10-23-1905

Iven Tonnison

Sabina Tonneson et al

$7.40

Fee bill responsibility of Iven Tonneson. Fees to Marey E. Rose and Clerk Jenkins. By order of Miss Rose take off $4.50. Original amount was $11.90. Iven Tonneson not a resident of DeKalb County.

3789

10-24-1905

Merritt A. Butler

George F. Baltz

$112.67

On judgment of May 23, 1905. Mortgage foreclosed on the East 1/2 of the Southwest 1/4 of Section 18, Township 35 North of Range 12 East. , as well as the dwelling house, rebuilt, repaired and recently erected thereon. Paid in full. Fees paid to Celestie Sanders, W. P. Sanders, Elizabeth

and John Hobaugh.

3790

10-24-1905

Ralph E. Tarney by his next friend Romeo Tarney

Albert J. Maris

$118.02

On judgment of October 23, 1905. Albert J. Maris not found in DeKalb County

.3791

11-1-1905

Savings, Loan and Trust Co.

Perry Blodget and Nancy J. Blodget

$757.31

On judgment of October 7, 1905. Mortgage foreclosed on Lot 64 in Flukes Addition to the City of Auburn, and the dwelling house and barn thereon. Advertised for sale on November 25, 1905 in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in Union Township (where property located). The Savings, Loan and Trust Company by Charles Brown .bid $787.49 and Sheriff Reed issued a Certificate of Sale. Deed and transaction are recorded in Recorder's Office, Deed Book 73, Pages 404, 405 and 406.

3792

11-13-1905

Fred J. Nebeling

George Driver

$91.49+

On judgment of January 10, 1905. No property found upon which to levy.

3793

11-15-1905

Norman T. Jackman receiver of the Farmers Bank of Auburn, In.

Edward A. Myers and Charles S. Stewart

$6392.56

On judgment of June 23, 1904. No property found for said Myers upon which to levy this writ.

3794

11-25-1905

Carl Korber? Korben?

Belle M. Ocker, Jessie D. Gibson, Phillip Gibson, Edna M. Stephenson, John Stephenson, Jack Stephenson, Joseph V. Clement, Alpheus W. Madden, William A. Hawkins, Charles Schaab, William Schaab, Walter C. Hartman

$3581.30+

On judgment of October 6, 1905 Mortgage foreclosed on lot 11 and 12 in Block 33 in the Original plat of the City of Garrett. Belle M. Ocker, Jessie D. Gibson, Phillip Gibson, Edna W. Stephenson, John Stephenson and Jack Stephenson are all not-resident of the State of Indiana. And the real estate is in possession of a tenant and that a Receivers should be appointed to collect. Payments. Court appoints Edward M. McKennan as Receiver. After payment of $3581.30 to Plaintiff. 2/3 of surplus applied pro rate on the judgments of liens of Karl Korber $542.09, William A. Hawkins of $423.18 the other 1/3 of surplus applied pro rate on judgment liens of Karl Korber for the sum of $542.09 William A. Hawkins $423.18, Walter Harman for the sum of $248.59, Defendants William and Charles Schaab for the sum of $50.66 and defendant Alpheus W. Madden? Deed to Carl Korbin. for the sum of $513.47. Advertised for sale on December 23, 1905 in the Monon News (Write up says Herald Print copy says Monon News, Printed in Garrett, and copy of ad attached to the writ. Bird H. Spitter the Publisher) Karl Korber bid $3719.41 and Sheriff Reed issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed Book 73 pages 514, 515 and 516. Also, In Deed Book 74 Page 74 there is a Warranty Deed " Karl Korber and Louise Korber his wife of Cook County, the State of Illinois grants to David Ocker of DeKalb County Lots 11 and 12.

3795

12-6-1905

Henry Fuesse

John F. Fuelling et al

$258.46

Fee bill responsibility of John F. Fuelling and Luisa Fuelling (could be Furelling). Sent to Allen county. Returned unsatisfied. Time expired.

3796

1-6-1906

Mollie Cody

Pat Kennedy

$420.09

On judgment of November 14, 1905. Defendant not a resident of DeKalb County.

3797

1-6-1906

Phelps, Brace and Co.

John H. Humphry

$115.14

On judgment of May 14, 1903 before Chas. T. Rogers Justice of Peace. Sent to Allen County. No property found in Allen County upon which to levy this writ.

3798

1-1-1906

George W. Probst

Allen Shultz and Isaac Gunsenhouser

$153.00

On judgment of January 5, 1906. Levied on Personal property of Allen Shultz: 1 roan mare, 14 years old, buggy, single harness, 1 Buckeye mower, 1 Buckeye binder, 1 farm wagon, 1 bull 1 year old, 1 black Jersey cow, 1 bright red cow, 1 light jersey cow, 1 spring calf and 10 acres of wheat in the ground . Advertised for sale on June 23, 1906 at the Allen Shultz's Farm in Section 20 of Franklin Township. On June 21, 1906 J. W. Baxter paid $176.35 in full. No sale.

3799

2-7-1906

Elizabeth C. Executix of the Will of Cornelius B. Jones, deceased

John Jankowski

$234.85+

On judgment of August 23, 1905. Paid in full.

3800

2-13-1906

Madison National Bank, Successors to the London Exchange Bank

Isaac Miller, Emma E. Miller, Arbuckle Ryan Company

$167.40+

On judgment of January 31, 1906. Mortgage foreclosure on Lots 5, 6 and 9 in Minshall and Watson's Addition to the City of Garrett. Advertised for sale on March 17, 1906, in the Garrett Herald (Garrett newspaper and copy of ad attached to the writ-Bird H. Spitter Publisher) and in Keyser Township (where property located). Madison National Bank per Geo. E. Gage bid $167.40 and Sheriff Reed issued a Certificate of Sale.

3801

3-10-1906

Madison National Bank, Successors to the London Exchange Bank.

Belle M. Ocker

$103.03+

On judgment of March 6, 1906. Lien foreclosed on Lots 3, 4 in Watson & Minshalls Addition to the City of Garrett. Advertised for sale on April 7, 1906 in the Garrett Herald (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) J. S. Moyer (Deed looks like James S. Mayer?) bid $121. and Sheriff Reed issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed Book 75, Pages 338 and 339. (Deed on Decree) Deed was assigned to Elizabeth L. Jones.

3802

3-12-1906

Albert N. Thrust

Charles P. Simon and Milton A. Carnahan as Surety

$413.00

On judgment of August 31, 1905. Sent to Gibson County where Charles P. Simon was a resident. Writ returned as there was not any property found in Gibson County, Frank Whiting Sheriff and Theo McCoin? Deputy Sheriff Gibson county.

3803

2-4-1906

Elizabeth Wilker

Peter L. Trempel

$53.73

On judgment of January 24, 1906. Mortgage foreclosed on Lot 9 in Block 8 in Thomas South Addition to the City of Garrett. Peter Tremple paid in full March 29, 1907.

3804

5-29-1906

Mary M. Kelley

Christian E. Miser

$58.20

On judgment of August 21, 1905. No property found upon which to levy this writ.

3805

6-6-1906

Amos Fitch

Andrew M. Harkey and; Eva Harkey

$100.01

On judgment of December 21, 1904. On August 14, 1906 levied on The West 1/2 of the S. E. quarter of Section 36 Township 33 North of Range 12 East. Advertised for sale on September 15, 1906, of the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ. J. Edgar Buchanan Publisher) and in the township where property located. On September 14, 1906 Plaintiff is entitled to a temporary injunction and that the said defendants shall be and are hereby temporarily enjoined from selling at Sheriff's Sale upon judgment and execution wherein Amos Fitch is Plaintiff and Andrew Hareky and Mrs. Eve Harkey are defendants) John Frederick paid $10.70. Writ not satisfied.

3806

6-6-1906

Thomas Vandolah

Andrew M. Harkey

$101.78

On judgment of December 21, 1904. Levied on the West 1/2 of the S.E1/4 of Section 36, Township 33 North of Range 12 East. Advertised for sale on September 15, 1906 in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in the township where property located. On September 14, 1906 the plaintiff is entitled to a temporary injunction and that the said defendants shall be and they are hereby temporarily enjoined from selling at Sheriff' Sale. John Fredericks paid $10.70. writ not satisfied.

3807

6-18-1906

Kipp Bros. Co.

Marion B. Wills

$80.20

On judgment of May 25, 1906. Fully satisfied

3808

6-22-1906

May B. Shilling (Woodward)

Cecil G. Shilling

$510.25

On judgment of June 14, 1906. June 23, 1906. Cecil Shilling per Josephus Shilling paid on writ. Writ partially satisfied.

3809

7-25-1906

Malinda Stout

Aaron Berdner (Deed states Bardner), Amanda Berdner (Deed states Bardner), Alvin Goodwin

$527.59

On judgment of July 10, 1906. Mortgage foreclosed on Lot 24 block 20 in the Town of Ashley. Advertised for sale on August 25, 1906 in the Waterloo Press (Waterloo newspaper and copy of ad attached to the writ) and in the Township where property located. Malinda Stout per Chas. H. Bruce bid $555.64 and Sheriff Reed issued a Certificate of Sale. Note: Deed and transaction recorded in Recorder's Office, Deed Book 71, Pages 558 and 559.

M. Stout sold to George Parr.

3810

8-18-1906

Adam Drapp

John Wetosky

$226.84

On judgment of November 13, 1906. August 27, 1906 Wetosky filed a Schedule of Property. 1 bay gelding horse value $25., 1 bay gelding horse value $15. 1 Mower, 1 Plow, 1 Wagon, 1 harness, 1/3 of 12 acres of corn. Total value of property $126. Property under $600 and exempt from execution.

3811

8-20-1906

Mary M. Kelley

John Miser

$72.40

On judgment of April 4, 1905. Levied on 32 acres off of the North side of the Northwest 1/4 of the Northeast 1/4 of Section 13 in Township 34 North of Range 12 East excepting there from 1/2 acre described as follows: Beginning at the Northwest corner of said Northwest 1/4 thence South 10 rods thence East 8 rods thence North 10 rods thence West 8 rods to place of beginning. Advertised for sale on January 30, 1907 in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in the township where property located) Mary e. Kelley per Wm. H. Leas bid $90.66 and Sheriff Reed issued a Certificate of Sale.

3812

9-25-1906

Zeanith Stamets, William Stamets, Frank Stamets and Clara Feagler

Sina? Michner, Benjamin Michner

$17.90

Fee bill responsibility of Plaintiffs. Writ fully satisfied. Between the parties. Fees $8.95 to Philip Long and $8.95 to Mrs. Philip Long

3813

10-6-1906

Price D. West

James D. Pilgrim and Theron F. Pilgrim

$72.81

On judgment of August 20, 1906. No property found for James D. Pilgrim upon which to levy this writ.

3814

10-6-1906

William Moudy

George A. Rogers, G. Lewis Esselburn

$30.47

On judgment of October 7, 1905. G. A. Rogers paid in full.

3815

10-6-1906

Savings Land and Trust Co.

Delbert B. Lehman

$58.07

On judgment of October 4, 1906 No property found upon which to levy this writ.

3816

10-26-1906

Carrie Clouse

Charles Clouse

$133.27

On judgment of July 1, 1903. No property found upon which to levy this writ.

3817

11-21-1906

Charles Smith Co.

Conrad Summ or Lumm

$166.41

On judgment of November 14, 1906. No property found upon which to levy this writ.

3818

12-29-1906

James Wenrich

William Swartz and Melvin Swartz

$10.10 in costs

On judgment of August 21, 1906. January 17, 1907 Melvin Swartz paid in full. Deed and transaction recorded in Recorder's Office, Deed Book 73, Pages 502 and 503. Deed to William Swartz, et al. Kate Swartz is also mentioned on the Deed as a defendant.

3819

1-12-1907

John R. Burritt. Susana Burritt

Oliver Owens and May Owens

$146.86

On judgment of March 22, 1906. Mortgage foreclosed on Lot 8 in Block 2 in Ozmans Addition to the City of Garrett. Advertised for sale on June 8, 1907. in the Garrett Herald (Garrett newspaper and copy of ad attached to the writ and Geo. T. Weeks Publisher) and in Keyser Township (Where property located) Karl Moyer bid $75. and Sheriff Reed issued a Certificate of Sale. IN October 1907, Printers fee were signed for by Mrs. Mary E. Weeks Administrator of Emma Weeks. D. C. Beehler was Justice of Peace, Garrett, Ind. Deed and transaction recorded in Recorder's Office, Deed Book 75, Page 277 and three lines on Page 278.

3820

1-31-1907

William Noll

Milton Ray

$72.64

On judgment of October 29, 1906. Paid in full.

3821

2-8-1907

Karl Moyer, James Moyer

John Sobraske

$80.78

On judgment of January 10, 1907. Mortgage foreclosed on 1 Kinsbury upright Piano NO 8275. By order of W. W. Sharpless, Attorney for Plaintiff, writ returned wholly unsatisfied. April 2, 1907.

3822

2-8-1907

Clara F. Littlefield

Benjamin Littlefield

$110.75

On judgment of January 8, 1907. Sent to Allen County. "This execution returned unsatisfied, no property found in my Bailiwick, belonging to Benjamin Littlefield upon which to levy, this 5th day of March, 1907. Jessie Grice Sheriff of Allen County"

3823

2-9-1907

Savings Loan Trust Co.

Samuel C. Davis and William A. Byre

$106.10

On judgment of January 7, 1907. On February 12,1907 S. C. Davis filed a Schedule of Inventory. 2 head of horses, valued at $60 each, 1 horse valued at $25., 2 head of young cattle each of value $15., 1 brood sow value of $20, 1 brood sow value of $10. 8 sheep each of the value of $7. 1 two horse wagon, 1 set of harness, 1 breaking plow, 1 corn cultivator, 1 drag, 100 bushes of corn, 25 bushes oats, 1 1/2 tons hay, total value of $421.50. Under $600 and exempt from execution.

3824

3-1-1907

Port Huron Engine and Thresher Co.

Andrew Metcalf

$5.95

Fee bill responsibility of Defendant. Fee of $5.20 to David Wasson. Fully satisfied.

3825

3-6-1907

Guy Cannon

John Steifer

$83.83

On judgment of November 7, 1902. Writ returned by order of D.D. Moody, Attorney for Plaintiff.

3826

3-27-1907

Alvina Bohnebarger

Thomas (Deed mentions Phonso?) Wood and Effa Bell Wood

$141.99

On judgment of January 30, 1907. Mortgage foreclosed on lost 1, 2 and 3 in Downand's 1st Addition to the Town of Altona Advertised for sale on April 27, 1907, in the Garret Herald (Garrett newspaper and copy of ad attached to the writ- Geo. T. Weeks, Publisher) and in Township where property located. Alvina Bohnebarger per Howard W. Mountz bid $159.90 and Sheriff Reed issued a Certificate of sale. There is a Deed and transaction recorded in the Recorder's Office, Deed Book 75 (Deed on Decree) where Alvina Bohnebarger recovered judgment against Phonso Wood et al. It is for the same lots.

3827

4-6-1907

Sarah Baber

John V. Baber

$1486.40

On judgment of November 14,1905. Sale of The undivided 2/15 of the West 1/2 of the Northwest 1/4 of Section 34 Township 33 North of Range 12 East. Except the railroad right of way and public highway. Said tract containing 74 and 11/100 acres subject to life estate of Eliza J. Whetsell, also the undivided 2/15 of the Northwest 1/4 of the Southwest 1/4 of Section 34 in Township 33 North of Range 12 East Advertised for sale on May 4, 1907. in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in the township where property located. On day of sale Rose an Rose, Attorneys for Plaintiff ordered said premises not sold.

3828

4-24-1907

Garrett Lumber Co

George Oberholzer, William Howe, Jacob Patterson, Charles W. Camp, Carl Heingerling, William J. Frederick, Richard R. Bradley, Samuel D. Johnson, Richard Moran, Charles H. Stewart

$211.65

On judgment of March 5, 1907. Paid in full.

3829

4-27-1907

Savings Loan and Trust Co.

Charles E. M. Walker and Nancy B. Walker

$116.90

On judgment of April 5, 1907. Called on Nancy B. Walker, April 3, 1907. no property found upon which to levy this writ.

3830

6-8-1907

John P. Strouse

John R. Burrett

$63.54

On judgment of August 10, 1907. John R. Burrett not found in DeKalb County.

3831

6-17-1907

Robert S. Reed

Josiah C. Wells

$46.15

On judgment of July 9, 1907. Francis M. Wiltrout Justice of Peace. Paid in full.

3832

7-12-1907

Mary Brown

John Hathaway

$127.72

On judgment of January 29, 1907. Fully paid.

3833

7-23-1907

Norman T. Jackman, Receiver of the Farmers Bank of Auburn

Matilda Cloy

$30.18

On judgment of July 21, 1906. Silas J. Brandon the property custodian of the docket July 19, 1907. No property found upon which to levy this writ.

3834

8-5-1907

Georgia Points

John Shilling

$1336.27

On judgment of January 6, 1898. Levied on the undivided 1/2 of 24 acres of land off of the South end of the East 1/2 of the Northeast 1/4 of Section 30 in township 33 North of range 14 East. Advertised for sale on November 16, 1907 in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) John Moody and B. L. Wasson Appraisers. Attorneys for Plaintiff ordered execution returned without sale.

3835

8-7-1907

Sarah J. Cramer

David Cramer

$20.75

Fee bill responsibility of David Cramer. Attorney P. V. Hoffman due $20. Writ ordered returned by Plaintiff's Attorney, P. V Hoffman. Wholly unsatisfied

3836

8-14-1907

Koppitz, Melchers Brewing Co.

Frank C. Ocker

$140.70

On judgment of June 14, 1907. Paid in full.

3837

8-27-1907

Joseph Miller, Samuel Goodwin

Peline J. Acton, John Acton

$106.78

On judgment of October 10, 1905. Lien foreclosed on Lot 18 in the original Plat of the Town of Uniontown, Now Waterloo. Willis Rhoads attorney for plaintiff ordered returned fully satisfied.

3838

9-6-1907

Schaff Brothers Co

Walter J. Bunyea,, et al

$189.25

On judgment of August 20, 1907. Organ to be sold. 1 Chapple Organ appraised at $25. appraisers Ira C. Workman and Emanuel B. Thumina? Organ sold on September 21, 1907 at the Episcopal Church of Garrett, Indiana. Plaintiff by W. W. Sharpless bid $30.

3839

10-4-1907

Joulius Nathan and Max Rubin

Lawrence Bapst

$132.10

On judgment of July 15, 1907. Partially satisfied.

3840

10-22-1907

Kelley Island Line and Transport Co.

Joseph A. Miller and Samuel L. Goodwin

$106.25

On judgment of October 16, 1907. No property found for either defendant upon which to levy the writ.

3841

10-24-1907

Nancy Stirlen

Perry Harkey, Catherine Harkey and A. M. Harkey

$215.36

On judgment of October 25, 1897. "And whereas the said judgment was, on the 22nd day of September 1898 duly assigned of record by the said Nancy Stirlen and Attested by the Clerk of the DeKalb County Court to A. M. Harkey. " Writ fully settled between the Assignee and defendant.

3842

10-25-1907

Harley Griffith

Lola Griffith now Lola Goudy

$$59.39

Fee bill Responsibility of Lola Goudy (Formerly Lola Griffith) fees to Fees to Martha Sattison, Fletcher Goudy, Aaron Stout, George Jones, Aaron Boyer, George Hammond, A. J. Carpenter, P. R. Aldrich, Mrs. A. J. Carpenter, May Sewell, R. R. Carpenter, Wm. Rogers, M. A. Howard, Philip J. Aldrich, Clerk DeKalb Circuit Court, Denison, Clerk Jenkins. Not paid and writ expired.

3843

11-2-1907

Savings Loan and Trust Co.

Neal Platter and Isaiah Davis

$137.29

On judgment of October 19, 1907. Paid in full.

3844

11-7-1907

American Lumber Co.

Joseph A. Miller and Samuel L. Goodwin

$127.03

On judgment of October 28, 1907. No property found for either defendant.

3845

11-7-1907

Rumbarger Lumber Co.

Joseph A. Miller and Samuel L. Goodwin

$526.07

On judgment of October 17, 1907. Same as 3845.

3846

11-7-1907

Michigan Wire Fence Co.

Joseph A. Miller and Samuel L. Goodwin

$306.07

On judgment of October 17, 1907. No property found for either defendant.

3847

11-7-1907

Schmuck Marquardt Co.

Joseph A. Miller and Samuel L. Goodwin

$119.07

On judgment of October 28, 1907. No property found for either defendant.

3848

11-7-1907

Trinidad Asphalt Manufacturing Co.

Joseph A. Miller and Samuel L. Goodwin

$91.37

On judgment of October 31, 1907. No property found for either defendant.

3849

11-7-1907

Bassett Presley Co.

Joseph A. Miller and Samuel L. Goodwin

$262.65

On judgment of October 17, 1907. No property found for either defendant.

3850

11-25-1907

Wabash Portland Cement Co.

Joseph A. Miller and Samuel L. Goodwin

$193.10

On judgment of November 11, 1907. No property found fore either defendant

3851

12-7-1907

Diamond Glass Co.

Joseph A. Miller and Samuel L. Goodwin

$210.47

On judgment of November 6, 1907. No property found for either defendant.

3852

1-7-1908

Lake Shore and Michigan Southern Railroad Co.

John Anderson and John Castle

$215.75

On judgment of April 8, 1907. Sent to Steuben County. Returned without service, July 2, 1908. Geo. W. Milleman Sheriff Steuben Co.

3853

1-29-1908

Terre Haute Brewing Co.

Frank C. Ocker

$429.24

On judgment of December 31, 1907. No property found upon which to levy this writ. Wholly unsatisfied.

3854

2-7-1908

Samuel G. Stone, Guardian of Margaret Milligan, a person of unsound mind

James G. Grant whose true Christian name is unknown, Thomas Holmburg, William H. Marsh, Margaret Marsh

$2,205.00+

On judgment of January 10, 1908. Plaintiff to recover from James G. Grant, whose true Christina name is unknown, Thomas Holmburg, William H. Marsh and Margaret March $2205.00, and that Mortgage be foreclosed on all buildings, outhouses, and appurtenances belonging to and constituting the Aldrich Hotel in the City of Butler, with all furniture, bedding, beds, dishes, stoves, desks, tables, fixtures and every article of whatsoever connection with said Aldrich Hotel. (10 pages of inventory included with writ-by room and building) Notices of sale on February 17, 1908 were posted in Wilmington Township and at the Auburn Court House. Sale to be held ad the Aldrich Hotel in Butler. On February 17, 1908, E. B. Dunten Attorney for Plaintiff ordered writ returned without further action. Wallace Webster and E. Mutzgeld were Appraisers of Property. There is a Bill of Sale recorded in Recorder's Office, Deed Book 78, Page 97 where Moses M. Trenaman of the village of Unionville in the County of Tuscola and State of Michigan sells to Mrs. Eliza J. Van Keuren of Detroit, Mich the furniture fixtures, furnishings, equipment, Buildings and leasehold of the Aldrich Hotel situated on the grounds of the L. S. & M. S. RY in the City of Butler. Dated August 31, 1909. There is also an Executor's Deed in Deed Book 78 (Recorder's Office) Page 131 where Sam. G Stone, Executor of the Last Will of Margaret Milligan, deceased conveys (sells) to J. S. Peabody Lumber Co of Whitley County, Indiana a piece of property.

3855

2-18-1908

William F. Shumaker

Frank Easterday and Rosina Nelson

$163.60

On judgment of December 31, 1907. Fully paid

3856

3-3-1908

Merchant Importing Co.

John Redmond

$67.60

On judgment of January 22, 1908. Said Redmond paid $5. and submitted a Schedule of Inventory of 280 can goods. Consisting of pkgs. of Breakfast food, tobacco, plugs of tobacco, cigars, pancake flour, crackers sardines, paper bags, lot cakes, cakes soap, bottles ink, packages of starch, small boxes matches, lot grocers sundries, coffee mill, show cases, stove, washboards, pkgs. mincemeat, pkgs. corn starch., spices, small baskets, set counter scales, axe shovel, potatoes shoulder of meat, light wagon, 3 lots in Ashley 24, 25, 26 in Block 22, 1 lot in Elwood, Ind No 58. Owen Garver was one of the Appraisers. Schedule of Inventory was notaries by Charles H. Bruce, Notary Public of Steuben Co. Property exempt.

3857

3-6-1908

City National Bank of Auburn, In

J. W. Pearl

$862.51+

On judgment of March 3, 1908. Property to be levied on 1 dredge including dyname and fixtures and 2 house or lodging boats, or so much thereof as may be necessary for the purposed. Advertised for sale on March 27, 1908. at 3 1/2 miles South of Auburn on Mrs. Zeigler's farm near the Lockwood Bridge in Butler Township. J. W. Pearl bid $900.01 and received property.

3858

3-11-1908

Uriah S. Zerkle

D. E. Nethereut

$90.00

On judgment of March 23, 1907. Mortgage foreclosed on 3 sets of double trucks with iron spindles, 26 jack screws, 250 feet of 2 inch rope, 200 feet of 7/8 inch cable, 5 crow bars, together with hooks, timbers and blocking and all other tools formerly used by C. V. Dose in business of building moving. Advertised for sale on March 28, 1908 at the S. E. Nethercuit's residence on High Street in Garrett. Uriah S. Zerkle per J. D. Brinkerhoff, Attorney for Plaintiff, bid $20. and property struck off and sold to U. S. Zerkle.

3859

3-13-1908

Straus Brothers Co.

Lawrence A. Bapst

$118.30

On judgment of December 9, 1907. D. C. Beehler Justice of Peace, Plaintiff's Attorney J. D. Brinkerhoff. Partially satisfied.

3860

3-30-1908

Gilbert M. Showers

Fred Scattergood

$102.75

On judgment of July 3, 1902. Fully satisfied.

3861

4-8-1908

Lizzie Baxter and Lizzie Baxter Guardian., In Clerk's Office, Probate Order Book Q, Page 160. LaMar Baxter, Helen L. Baxter, James B. Baxter were heirs of James B. Baxter, deceased. There was a suit against Lizzie E. Baxter, Guardian.

John W. Baxter

$940.06

On judgment of January 21, 1908. Defendant refused to pay and no property found upon which to levy writ. Wholly unsatisfied. Note in Recorder's Office, Deed Book 67, Pages 101 and 102. There is a Partition on case where Lizzie E. Baxter is Plaintiff and LaMar K. Baxter, Helen L. Baxter, James B. Baxter Jr. and Alpheus W. Madden are defendants. Lizzie Baxter was named owner of the land. Lot 53 in Natural Gas, Addition to the City of Auburn.

3862

4-9-1908

H. R. Montgomery

Holbart L. Marvin

$64.94

On judgment of April 9, 1908. Defendant filed schedule of property. 1 dinging room set (10 pieces) 1 parlor table, 4 rocking chairs, 3 chairs, Sectional book case (30 pieces-home made) 1 library table, Library, 4 library chairs, Kitchen furniture, 3 beds and bed room furniture, 8 rugs, 1 typewriter. Total value $201. Exempt and wholly unsatisfied.

3863

5-12-1908

Wingert Furnace Co.

John Hazen White

$57.00

On judgment of January 6, 1908. Lien foreclosed on Lots 2, 3 in Block 41 in Cowen's Addition to the City of Garrett. Rev. Marvin paid

3864

5-18-1908

Auburn State Bank

William P. Sanders, Jeremiah Rastler, Michael Bishop and George F. Baltz the said Baltz being surety.

$111.11

On judgment of March 23, 1908. Sanders and Bishop paid

3865

1-28-1908

Simeon H. Maurer

Fred Hart, Earl C. Coburn and George S. Treece

$185.48

On judgment of May 27, 1908. Sent to Allen County. Schedule of property filed by George C. Treece of Allen County. 1 Black gelding, 20 small shoats, 1 brood sow with 8 pigs, 1 brood sow with 5 pigs, 1 brood sow with 6 pigs, 1 surrey, 1 single buggy, 1 two horse wagon, 1 plow, 1 harrow or drag, 1 sulkey corn plow, 1 grain drill, the undivided 3/5 of 25 acres of growing wheat, 1 set of work harness, 1 gray bronco more (This animal was given to affiants son about 1 year ago) 1 promissory note for $10 owing by Mr. Lenhart, wearing apparel, 1 manure spreader. Property exempt from execution. Fred Hart and Earl C Coburn not found in Allen County. Execution returned wholly unsatisfied.

3866

5-27-1908

Simeon Maurer

Fred Hart, Earl Coburn, George C. Treece

$185.48

On judgment of May 27, 1908. Execution stayed in DeKalb County. No property found for Fred Hart or Earl C. Coburn and George Treece filed a Schedule of property. Wholly unsatisfied.

3867

6-8-1908

Jennie Patterson

Joel H. Barnes and Rebecca Barnes

$403.43

On judgment of May 20, 1908. Mortgage foreclosed on a part of the Southeast 1/4 of the Southwest 1/4 of Section 8 in Township 33 North Range 12 East. ...Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) on July 11, 1908. Jennie Patterson per E. M. McKennon bid $424.30 and Sheriff Reed issued a Certificate of Sale. An Affidavit and Statement of Redemption and Certificate of Redemption are recorded in the Clerk's Office, Redemption Book 1, Pages 246 and 247. Redeemed by Joel H. Barnes.

3868

6-9-1908

Charles W. Wyatt

Royal L. Talbert

$266.68

On judgment of May 22, 1908. Paid in full.

3869

6-11-1908

Milo J. Thomas doing business under the name of Thomas Exchange Bank

William H. Watts

$291.73

On judgment of May 21, 1908. Execution stayed for the period provided by Statue. Writ returned wholly unsatisfied.

3870

6-18-1908

Moore and Evans

Charles LeRoy Reyher

$406.95

On judgment of June 8, 1908. Levied 1 automobile No action taken by order of said plaintiff's Attorneys Mountz and Brinkerhoof. Wholly unsatisfied.

3871

6-19-1908

Arthur H. Perfect, Henry H. Emery and Harry A. Perfect

John L. Kruger

$556.40

On judgment of June 21, 1898. No property found upon which to levy

3872

7-17-1908

John Zeek

Daniel E. Lung

$174.39

On judgment of April 10, 1908. Advertised in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) a part of the East 1/2 of the Southwest 1/4 of Section 21 in Township 33 North, Range 12 East containing 58 acres, on January 13, 1909. Prior to the sale on January 13, 1909 Daniel E. Lung paid $200.55 in full. W. A. Austin Clerk and Ralph L. Thomas Sheriff of DeKalb County in 1909.

3873

6-18-1908

Charles W. Wyatt

Royal L. Talbert

$211.00

On judgment of July 7, 1908. Writ expired and returned in 1909

3874

8-28-1908

Rosa L. Trainer

Albert U. Vernier, Jay Ross, George Ross, W. G. Conally, A. A. Miller

$589.20

On judgment of August 19, 1908. Mortgage foreclosed on the interest of Jay Ross, George Ross, W. G. Conally and A. A. Miller in the goods and chattels: All machinery, fixtures, supplies, and furniture located in the laundry building on the West end of lots 23, 24, in block 24 Plat of Garrett including 11 steam engine and boiler with its pumps, fixtures and attachments, all shafting and pulleys, 1 washing machine, 1 extractor, 1 steam dry room and steam trap, 1 four compartment tub, 1 barrel starchier, 1 sheet press, 1 small scales 1 St. Clair ironing machine, 1 collar and cuff shaper, 5 laundry tubs, 4 water tanks, 2 heating stoves, 1 gasoline stove, 1 students lamp, 1 bath tub and fixtures, 1 cash register, 1 mangle, 1 body iron, 1 horse, 1 delivery wagon and all supplies and fuel upon said premises. To be sold at Sheriff's Sale September 19, 1908 in the Laundry Building on Cowen Street in Garrett, Indiana. Appraisers C. W. Miller and Hobart L. Marvin. Rosa L. Trainer bid $110. Sold to same.

3875

9-14-1908

John C. Keen Guardian of he heirs of Sarah Boren, deceased In Clerk's Office, Guardian Book 1866-1907 Page 183 the following children are wards. Letha? E. Born Nov. 27, 1885, Jay M. Boren born Dec. 29, 1886, Lottie M. Boren born Sept. 26, 1889, Mary J. Bore Born Feb. 28, 1891, Cora V. Boren born ? 21, 1893, Amos H. Born May 16, 1895, John G. Boren Oct. 3, 1897. heirs of Sarah G. Boren, deceased.

Ota J. Shaw, Mina J. Shaw and William F. Morton

$594.82

On judgment of August 28, 1908. Mortgage Foreclosed on Lots 195 and 196 in Egnews Addition to the Town now City of Butler. Advertised for sale on October 10, 1908 in the Butler Record (Butler newspaper and copy of the ad attached to the writ) and in Wilmington Township (where property located) Ota J. Shaw bid $622.94 and Sheriff Reed issued a Certificate of Sale.

3876

6-25-1908

The A. D. Baker Co.

J. Theodore Clinesmith et al

$62.40 in costs

On judgment of June 22, 1908 Sent to Steuben County C. A. Wood attorney for A. D. Baker Co. Geiser Manufacturing Co, by Attorneys Powers & Yeagley. The defendants Elmer Deetz, E. L. Kimmell, W. M. Deetz and E. Haney Arbuckle Ryan Co by Davis and Shaffer and "Best & Yotter its attorneys and the defendant I. Theodore Clinesmith by Power and Yeagle, Attorneys. I. Theodore Clinesmith is indebted to the Geiser Manufacturing Co $636.31 And the Court further finds for the defendants E. L. Kimmel, W. M. Deetz, Elmer Deetz and E. Haney , on their Cross-Complaint herein that there is due from the defendant I. T. Clinesmith, tone George Rhinehart, upon a not executed by Said Rhinehart to said Clinesmith upon which said defendants are sureties, the sum of $83 which is yet unpaid... A. D. Baker Company do and recover of and from the defendant I. T. Clinesmith $413.38 Due to space all the execution is not included there are 11 pages of detail plus 3 other pages. . June 30, 1908 was the date set for sale of equipment. W. X Smith assisted in locating property, E. Hovarter stored and drawing property to place of sale. G. W. Willemar Sheriff of Steuben County.

3876 1/2

6-19-1909

Frank Bartlett

Frank L. Elston and Maude Elston

$1161.64

On judgment of April 7 1909 Mortgage foreclosed on Lot 15 Block 55 in Cowen's addition to the city of Garrett. Advertised for sale on July 17, 1909. in the Clipper (Garrett newspaper and copy of ad attached to the writ C. B. Hamilton Publisher and J. D. Brinkerhoff Notary Public) and in Keyser Township (where property located) Maude Elston bid $1200.55 and Sheriff Ralph L. Thomas issued a certificate of Sale.

3877

10-23-1908

Wm. F. Shumaker

Jeremiah A. Barber

$308.12

On judgment of May 28, 1878. The only piece to the file is a receipt that C. J. Coats borrowed the file. From Execution Docket book we find the following info. On April 20, 1909 a Schedule of Inventory was filed and defendant exempt from levy.

3878

11-25-1908

Perry F. Zeis

Amos Beatty

$62.98

On judgment of November 14, 1908. Amos Beatty paid in full.

3879

11-9-1908

Charles Abell

Thomas Hetzner

$40.50

On judgment of April 23, 1908. Anson P. Green was the Justice of Peace. Writ wholly unsatisfied no property found upon which to levy the writ.

3880

11-27-1908

Aaron S. Baker, Administrator of the Estate of Emma J. Baker Deceased. On September 11, 1907 Emma J. Baker died and is buried in Union Cemetery. She was born in Pa (From DeKalb Death Records). There are a few records in the Clerk's Officer on Probate matters.

John E. Baker Moss Co.

$2160.32

On judgment of November 11, 1908. Mortgage foreclosed on the Northeast 1/4 of the Southeast 1/4 of Section 9, Township 33 North of Range 12 East. Advertised for sale on January 9, 1909 in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ). George Shoudel bid $3000 and Sheriff Ralph L. Thomas issued a Certificate of Sale. Deed and transaction recorded in Recorder's Office, Deed Book 78, Pages 352 and 353. Deed on Decree. Deed has name typed as George Shondel???

3881

1-4-1909

Oliver P. Raber and Josie Raber

William Budd and Mary Budd

$212.23+

On judgment of December 22, 1908. Mortgage foreclosed on Lot 8 in the recorded plat of McMillen's 1st Addition to the town of Corunna. Advertised for sale on January 30, 1909 in the Waterloo Dawn (Waterloo newspaper and copy of ad attached to the writ-Jeannette Hoff Notary Public.) Oliver P. Raber bid $238.04 and Sheriff Thomas issued a Certificate of Sale.

3882

1-16-1909

Augustus C. Gruhlke

James F. Norton

$2.95

Fee bill responsibility of Plaintiff. Paid in full. Fees paid to Altiman Gillen? W. A. Austin is Clerk of DeKalb County

3883

1-4-1909

Joseph Wilson

Emillus Case

$

Fee bill responsibility of Defendant. Fees to Jacob Gunsehouser as Witness etc. Paid in full.

3884

2-17-1909

Western Construction Co

Andrew H. Houck, Lulu Houck, Henry Bartels and Real Estate & Improvement Co of Baltimore City.

$

On judgment of January 11, 1909. Mortgage foreclosed and the Cross Complaint, the Real Estate and Improvement Co of City of Baltimore do have and recover of and form the defendant, Andrew H. House $594.49. Property The West 75 feet of lots 10 and 11 and 12 in Block 16 in the Original Plat of Garrett be sold. Advertised for sale on March 20, 1909 in the Clipper (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located). The Real Estate and Improvement Co of Baltimore bid $976. and Sheriff Thomas issued a Certificate of Sale.

3884?

1-6-1909

Alpheus W. Madden

Morrison Guilford, Hiram H. Cupp and John J. Cupp

$133.55

In file number is 3884. in Execution Docket Book 7 the number is 3886. On judgment of November 13, 1908. M. Guilford refused to pay and on February 20, 1909, John Cupp paid in full.

3886

2-17-1909

Ella Wolf

Orla Walker and Nellie M. Walker

$

File lists as 3886. Execution Docket Book #7 lists as 3885. On judgment of January 11, 1909. Real Estate and Improvement Co. of Baltimore to recover from O. W. Walker $495.99. Ella Wolf recover from O.W. Walker $150.41. Real Estate of Orlo W. Walker and Nellie Walker be sold. Lot 2 in Rich and Cady's addition to the town of Altona. Advertised for sale on March 20, 1909. in the Clipper (Garrett newspaper and copy of ad attached to the writ.) The Real Estate & Improvement co. of Baltimore City bid $537.58 and Sheriff Thomas issued a Certificate of Sale.

3887

2-24-1909

Otto Young & Co

Andrew B. Davis

$60.79

On judgment of August 25, 1908 Anson P. Green Justice of Peace. Davis filed a Schedule of Property 1 Watch, 2 suits of clothes, 1 overcoat, 2 pair shoe, 1 shot gun, 1 lawn mower, 75 feet rubber hose, 1 garden rake, 1 scoop shovel, 1 pitchfork, 1 potato scoop 2 suits underwear Total Value $86.25. Exempt from execution. Charles H. Bruce Notary Public Steuben co. See 3888

3888

2-24-1909

Van Camp Hardware Co

Andrew B. Davis

$45.02

On judgment of August 24, 1908. See 3887.

3889

1-12-1909

Lewis A. Hendry

Royal Bair

$392.63

ON judgment of November 7, 1905. Writ wholly unsatisfied. No property found upon which to levy

3890

1-20-1909

Frank O. Borst

Harley Baker

$156.35

On judgment of January 8, 1909. Levied on the real estate as property of Harley Baker: The undivided 1/6 of the lots 143, 144 Western addition in the City of Auburn. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ- J. Howard Wagner Publisher) Writ fully settled between the plaintiff and defendant. March 23, 2909.

3891

NONE IN

FILE

     

3891

4-23-1909

William Martz

B. & O. Railroad

$16.80

This information found in Execution Docket Book 7 Fee bill responsibility of the Plaintiff. No other details available.

3892

NONE IN

FILE

     

3892

4-23-1909

Same as 3891

 

$10.15

This information found in Execution Docket Book 7 Fee bill responsibility of the Plaintiff. No other details available

3894

4-24-1909

Thomas Mason

Eli H. Outman, Libbie Luttman et al

$391.79

This number should be 3893. according to Execution Docket Book 7. On judgment of March 19, 1909 Mortgage foreclosed on the Southwest corner of Lot 3 in McMillen's 1st Addition to the town of Corunna. Advertised for sale on May 22, 1909 in the Waterloo Dawn (Waterloo newspaper and copy of ad attached to the writ). Thomas Mason bid $347 and Sheriff Thomas issued a Certificate of Sale.

3894

3-18-1909

Robert Hixon Lumber Co

William F. Putt, et al

$526.00

On judgment of April 18, 1908. Mortgage foreclosed on lot 5 in Block 1 in Ozmans 2nd Addition to the City of Garrett. Advertised for sale April 24, 1909 in the Clipper (Garrett newspaper and copy of ad attached to the writ) The Robert Hixon Lumber Co. per Attorney J. H. Rose bid $346.94 and Sheriff Thomas issued a Certificate of Sale.

3895

5-18-1909

John C. Smith

Owen E. Smith

$365.97

On judgment of June 27, 1904. Delivered to William Sanders, Sheriff Pulaski County where Owen E. Smith was a resident. Maude Sanders was Deputy Sheriff of Pulaski County, Indiana. Writ was returned with a Debtor's Exemption- blank. No property to levy the writ

3896

7-5-1909

Simeon H. Maurer

Fred Hat, Earl C. Coburn and George L. Treece

$144.23+

On judgment of May 27, 1908. Sent to Allen County. Writ returned by order of Plaintiff's Attorney J. W. Baxter. On October 23, 1909. A. M. Reichelderfer Sheriff Allen County.

3897

6-2-1909

Christopher Ashleman

Fran E. Fitch and Frank Bradley

$71.55

On judgment of June 2, 1909. Levied on Contents of dark room, card stock, piano stool, chairs and stools, picture frames, 2 scales, sand and tables, cupboard and outside case, 2 lamps, Bowl funnel, 12 trimmed forms and holder, 1 burnished Boring Press, 20 Printing frames, Bench and frame, Tripod Machine 2 stoves, View outfit and Lens, Portrait stand and Lens, Copying lens, Back grounds, Screens rugs, carpet linoleum, Settee counter, looking glass. Total Value of $190.40 Appraisers E. C. Sheets, W. F. Schermerhorn. Property of Frank Fitch and Frank Bradley Advertised for sale on July 10, 1909 at Auburn in the Ashelman Building formerly occupied by Fitch and Bradley on North Main St. Property not sold contents of darkroom, 18 printing plates, card stock, and 2 scales bowl funnel-copying lens, and 2 lamps back grounds and screen. P. D. West Attorney for Frank E. Fitch received the property.

3897 1/2

1-22-1909

Fred K. Kribaum

William Barberick

$259.02

No file papers on hand. Only a receipt that Attorney Baxter took the paper. All other information from Execution Docket Book 7. Sent to Allen County. On judgment of January 15, 1909 "This execution returned unsatisfied Schedule filed by W. Barterwick also appraisement made by Henry W. Meyer and Barney Bookenstein which herein returned and made a part this 20th day of July, 1909. A. M. Reicheldefer Sheriff of Allen County."

3898

5-26-1909

Many Blank & Co.

Thomas Sommers

$35.87

On judgment of April 9, 1909. July 16, 1909 Defendant filed a Schedule of property 1/2 off acres of standing wheat $50, 1/2 of 20 acres of hay standing $50. 1/2 of 7 acres of growing corn $50., Saloon furniture $75., 1 watch $8., 1 coal Stove $20, 1 Boar $2., 1/2 of 1/2 acre of Potatoes $25.00 total value $280. Exempt from Execution. See 3899.

3899

5-26-1909

Kaufman Bros. &Co.

Thomas Sommers

$82.42

On judgment of April 10, 1909. See 3898.

3900

8-26-1909

A. B. Davis

George W. Caid

$26.10

On judgment of October 26, 1909.. Wm. H. Chew Justice of Peace. Paid in full.