Please be patient while loading.

 Writs 2350-2464

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.

Following columns are:

Number, Date, Plaintiff, Defendant, Amount of, Miscellaneous/information/property

 

 

 

 

 

 

2350

None

 

 

 

No file

2350

4-9-1886

Wm. H. Kiblinger

David S. Ober & Chas. Beugnot

$80.59 +

This is found in the Execution Docket Book #5. On judgment recovered November 25, 1885. Same property as in 2349. In Recorder's Office, Deed Book OO pages 379 and 380 a Deed is recorded in connection with this judgment. William Kiblinger bid and received a Certificate of Sale and he assigned to Harriet S. Ober.

2351

4-12-1886

John W. Baxter

James J. Blodget, Perry Blodget and Charles Beugnot

$217.50

Judgment recovered November 6, 1885. Levied, April 21, 1886 on 1 Portable Engine Boiler and Wood saw with Wagon under same, 1 one hundred lbs Water tank and force & lift pumps, 1 black mare nine years old, weight about 1000 lbs with white spot on her forehead, 1 single open buggy, 1 red and white cow, eight years old the spring of 1885.(date correct as in writ_ Advertised in Union Township to sell property on April 12, 1886. Sold property to John W. Baxter. For $122.25.

2352

4-12-1886

John W. Baxter

James P. Blodget, Perry Blodget, Charles Beugnot

$203.00

Order of sale for #2351 and #2352 attached. William M. Boughan Justice of Peace on September 17, 1885. Judgment was recovered February 17, 1885. see #2351.

2353

4-22-1886

Absalom McBride

Franklin Wildison, Peter Moore, Louis A. Ducat & Merritt Haurer?

$150. +

No file for this writ. Found in Execution Docket Book #5. Sheriff could not find property on which to levy and writ expired.

2353

None in file

Only information in Book

 

 

 

2354

4-28-1886

John Rogers

William Moudy & Andrew J. Smith

$239.32

On judgment recovered October 13, 1885. Levied on The Southeast 1/4 of the Northeast 1/4 of Section 31 in Township 33 North of Range 13 East. Also 25 acres in a square form in the Northwest corner of the North 1/2 of the Southeast 1/4 of Said Section 31. E. D. Hartman Attorney for the Plaintiff ordered writ returned November 4, 1886.

2355

None in file

See below for information in Book 5

 

 

 

2355

6-1-1886

John Bigler

Christian Rohm

$7.90

This is in Execution Book #5. Sent to Elkhart County. No other information.

2356

5-5-1885

Enos S. Brown, Receiver of the North Western Manufacturing and Car Company of Stillwater Minnesota

James W. McClellan & Abner C. Carnahan

$1,205. +

Order of Sale of Personal property from Judgment recovered May 4, 1886. Mortgage foreclosed on personal property: 1 Minnesota Chief 32 inch Cylinder Separator NO. 7399 Complete with all belts and sieves and attachments complete. Also one 10 horse Stillwater Engine NO. 1371 and attachments complete and 1 rubber drive belt connecting Engine and Separator be sold. 1 rubber drive belt connection of Engine and Separator mentioned. Appraisers of equipment W. A. Mader, Lewis White. By Attorney William H. Dills Plaintiff bid $677. Joseph Pefler was paid for moving equipment. And Charles Mitchell for helping to move it.

2357

5-7-1886

Henry R. Bond Trustee

Abraham DePew, Albert Depew, Howard DePew, Clara DePew, Arthur DePew & Catherine or Parthenia Hunt, Lafayette J. Miller Replevin Bail.

$1,130.48

On judgment recovered October 26, 1885. Mortgage foreclosed on the East 1/2 of the Northwest fractional 1/4 of Section 30 in Township 34 North, Range 12 East. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Keyser Township (where property located) for sale on June 12, 1886. Lafayette J. Miller bid $1,247.08 and received a Certificate of Sale from Sheriff Boyle. In Recorder's Office, Deed Book OO pages 449 and 450 this transaction is recorded.

2358

5-10-1886

Scott Nash and David H. Nash

David D. Snyder and Hugh Culbertson

$132.88

On judgment recovered December 5, 1885. David D. Snyder paid.

2359

5-10-1886

Owen Hensinger

John Jetmore, William R. Edwards, Mrs. William R. Edward his wife, Frederick H. Kring, Mrs. Frederick H. Kring his wife and Willis D. Rickel

$

Due Hensinger now $156. Due Willis D. Rickel July 17, 1886 $228. and Costs $23.70. Mortgage foreclosure on the West 1/2 of Lots 199 and 200 in the Original Plat of the Town of Auburn. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Union Township (where property located) on June 12, 1886. Owen Hensinger bid $200.54 and received a Certificate of Sale form Sheriff Boyle. Transaction recorded in Recorder's Office, Deed Book PP, pages 432 and 433.

2360

None in file

See 2360 from Book 5

Execution Docket Book

 

 

2360

5.14-1886

William Fountain

Frank M. Bacon, Elizabeth A. Bacon, Charles J. Bacon & Stella Bacon

$957.82

On judgment recovered May 4, 1886. No description of Real Estate. States it was advertised in the Auburn Courier (Auburn newspaper) and in Keyser Township (where property was located) for sale on June 12, 1886. William Fountain bid $996.10 and received a Certificate of Sale from Sheriff Boyle.

2361

5-18-1886

Emma Perkins

Brady Heevel & Emma Heevel

$10.76

Judgment on May 10, 1886. Debt .01 cent and costs $10.75. Possession of Land: The Southeast 1/4 of the Northeast 1/4 of Section 30 in Township 35 North of Range 13 East. "May 19, 1886. I went to the within described Real Estate and found the same in possession of the Plaintiff herein. I made diligent search for property upon which to levy to satisfy this judgment & costs and could find neither the Defendant nor any property belonging to them within my bailiwick all in DeKalb County. John W. Boyle Sheriff."

2362

6-7-1886

Ezra Dickinson

Frederick Keller, Alice Keller and Henry Keller

$498.+

On judgment recovered May 24, 1886. Mortgage foreclosed on the North 1/2 of the Northeast 1/4 of the Southeast 1/4 of Section 34 and 5 acres off of the South end of the East 1/2 of the Northeast 1/4 of said Section 34 all in Township 34 North of Range 14 East. Advertised in the Butler Review (Butler newspaper and copy of ad attached to writ John J. Higgins Publisher of the Butler Review.) and in Wilmington Township (where property located) on July 3, 1886. John Springer bid $551.51 and received a Certificate of Sale. In Recorder's Office, Deed Book OO pages 489 and 490 this transaction is recorded.

2363`

6-14-1886

Harvey Moody

James Freed and Elizabeth Freed

$377.50 +

On judgment of May 26, 1886. Mortgage foreclosure on Lot 5 of Block 2 in Ozmuns 1st addition to the Town of Garrett. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Keyser Township (where property located) on July 10, 1886. Harvey Moody bid $400. and received Certificate of Sale from Sheriff Boyle. In Recorder's Office, Deed Book OO pages 555 and 556 this transaction is recorded. Deed was assigned to Daniel H. Moody.

2364

No file

Only receipt

 

 

 

2364

6-14-1886

Nancy Blodgett

John J. Kinney, Peter Russell, Joseph Woodhull, William G. Croxton, & Alonzo Lockwood

$23.55

This is from the Execution Docket Book #5. Writ of Restitution and possession of Real Estate. From Judgment of June 2, 1886. Writ was returned endorsed as follows: "This writ came to hand June 15, 1886 at 8 a.m. and one the same day as hereby commanded I placed Alonzo Lockwood in full possession of the described premises situated in DeKalb County. Sheriff Boyle."

2365

6-29-1886

Henry W. Ford & Joseph H. Ford

Charles G. Smith Constable of Union Township

$7.35

Fee bill responsibility of the Plaintiff. February Term 1884 and November 1883 . Joseph Ford paid.

2366

6-29-1886

Stephen S. Zigler

William H. Wickard, Louisa Wickard, Alba Meese, Almond Meese, The Peerless Reaper Company, Timothy J. Knisley and David H. Knisley

 

$146. due Plaintiff, $93.15 Peerless Reaper Plus Costs of $29.70 Mortgage foreclosure On Case May 10, 1886. The following property in the Township of Wilmington. 30 aces off from the South end of the East 1/2 of the Northeast 1/4 of Section 19 Township 34 North of Range 14 East. Advertised for sale in the Butler Review (Butler newspaper and copy of ad's attached to the writ) on July 31, 1886 and Appraised by Thomas Shroyer and Abraham Eakright., John Wilson and William Bishop. No bidders therefore sale set for August 28, 1886. Still no bid. Wholly unsatisfied.

2367

6-30-1886

George Gonser and Catharine Gonser

Hiram Oberlin

$56.48

Costs on Judgment of February 25, 1886. Sent to Steuben County. Original case was Hiram Oberlin Plaintiff. Allen Fast Sheriff of Steuben County received payment form H. Oberlin.

2368

6-30-1886

The Madison National Bank of London Ohio, Alonzo Lockwood and Wabash St. Louis and Pacific Railway Co.

Joseph Rectenwalt

$99.35

Costs on Court case of February 3, 1886. Paid.

2369

7-7-1886

Peerless Reaper Co.

William H. Wickard

$97.39

On judgment recovered December 2, 1885. Schedule of Property filed: 30 acres of land off of he South end of the West 1/2 of the Southwest 1/4 of Section 18 in Township 34 North of Range 14.

30 acres of land off of the South end of East 1/2 of the Northeast 1/4 of Section 19 in said Township and Range. That there is a mortgage upon the first described tract executed to the State of Indiana on the 9th day of August 1880 in the sum of $250 and another mortgage executed to Thomas Blackwell in the sum of about $63... That there is a mortgage upon said last described tract executed for the balance of the purchase money thereof of $600 ..1 mare 21 years old, 1 gray mare 6 years old, 1 cow 4 years old, 1 sow and 6 pigs, 1 set double harness, 1 lumber wagon, machine trucks, 1 one horse wagon, etc. He chose John H. Wilson as appraiser. Plaintiff's Attorney refused to appoint an appraiser. Writ returned.

2370

7-21-1886

C. Aultman & Co.

Peter Becher

$137. +

Order of Sale on judgment recovered May 21, 1886. Mortgage foreclosure on 1 New model separator #7 Truck and Stacker and all the fixtures belonging to the same Manufactured by C. Aultman & Co. Posted notices of Sale in Fairfield Township (where property located) on August 18,1886. C. Aultman by Attorney W. H. Leas bid $18.70 and was sold to them.

2371

7-21-1886

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

Robert M. Lockhart & William C. Lockhart as principals and Sara Trout as Executrix of the Will of George W. Trout deceased. (Will filed Nov. 1876) Found in Will Book 1 page 363.

$1,128.27

On judgment recovered February 28, 1877. Writ having expired. Returned not satisfied. January 21, 1887. signed Kenton Garrison Sheriff.

2372

7-24-1886

Maria D. Richman

Francis D. Ryan

$97.98

On judgment recovered September 26, 1883. F. D. Ryan paid in full. October 11, 1886.

2373

7-24-1886

Nicholas
Ensley

George Parnell & Catharine Gonser

$116.15

On judgment received March 9, 1885. Writ expired not satisfied. 1-21-1887. Affidavit and Statement in Redemption and Certificate of Redemption found in Clerk's Office Redemption Book 1 Pages 216 and 217. Redeemed by Catharine Zonker.

2374

8-3-1886

Simon McEntarfer

The Trustees of the Salem Reformed Church of Waterloo

$1,199.63

On judgment recovered June 1, 1886. Having on the 5th day of August, 1886 demanded of Jacob I. Frager, Eli Walker, Hezekiah K. Leas and William B. Rohm and each of the Trustees of Salem Reformed Church of Waterloo." Trustees refused to turn out property and none could be found on which to levy. Charles A. O. McClelland (Plaintiff's Attorney turned out property: "Commending at a point on the Southern line of Union Street extended in the Town of Waterloo which point is 30 feet East of the West line of Section 3 in Township 34 North of Range 13 East.... Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Union Township (where property located) for sale on September 4, 1886. Simon McEntarfer by his attorney bid $1,240. and received a Certificate of Sale for the same.: Recorded in Recorder's Office, Deed Book OO pages 582, 583 and 584. Deed was assigned to Rev. A. K. Zartman, President, Rev. J.R. Skinner, stated Clerk, and Rev. T. J. Bacher, Treasurer of St. Joseph Classes Synod of the Reformed Church of the United States.

2375

8-6-1886

Solomon H. Block & Emanuel Block

Isaac Hirschler

$293.64

On judgment recovered June 3, 1886. On January 22, 1887 levied on the property of I. Hirschler and turned out by Cassius J. Coats one of the Plaintiff's Attorneys. Plaintiff's attorney declined to have the property enumerated and set off as exempt from execution. February 1887. Kenton Garrison Sheriff. (6 pages of inventory and description included with writ-almost all the inventory is liquor, etc).

2376

8-7-1886

Isaac Cool

Samuel H. Rush, Herman Carpenter

$21.90

On judgment recovered December 5, 1885. Sent to Steuben County. Writ came to hand August 7, 1886 and was paid September, 1886. Signed Allen Fast Sheriff of Steuben County.

2377

8-19-1886

Joseph Urhorn, Mary Urhorn and Jacob Urhorn

Joseph Rectenwaldt

$56.82

On judgment recovered December 31, 1881. Writ fully satisfied.

2378

10-18-1886

State of Indiana

Benjamin Stiefel

$10.85

On court case May 2, 1886. Thomas J. Tomlinson replevin bail. On May 11, 1886. Fined and ordered to Jail unless paid or replevin bail. On 18th of October, 1886 served the same on the within named Benjamin Steifel who paid me $6.50 to apply on this writ. Fully satisfied.

2379

10-18-1886

State of Indiana

Barney Ocker

$16.30

On court case May 1, 1886. Fined $10. and ordered to jail unless paid or replevin bail On May 3, 1886 Daniel Tomlinson became replevin bail. October 18, 1886 served the writ on $14. and finally paid November 13, 1886.

2380

11-8-1886

Ella Brunson

Nathan Brunson

$188.35

On judgment of October 19, 1886. Served the execution December 30, 1886. Defendant claimed at time of judgment he had only 2 suits of clothing to the value of $20. which is the amount of his entire possessions. Silas H. Bartlett was Notary Public.

2381

11-8-1886

John Shull, John A. Shull & Richard Shull

Moses Zirkle or could be Zerkle

$134.50

On judgment October 12, 1886. Mortgage foreclosure on

A lot in Bassett's Addition to the Town of Waterloo bounded on the East by Peneton Street, On the South by one lot owned by Henry Zirkle on the West by loot owned by Henry Bressler and on the North by the Street running East and West parallel with the Lake Shore and Michigan Southern Railroad containing 1/4 of an acre of land more or less. Said lot being in the Southwest 1/4 of Section 4 Township 34 North of Range 13 East. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Union Township (where property located) for sale on December 4, 1886. John Shull, John A. Shull and Richard Shull bid $155.69 and received a certificate of Sale form Sheriff. Garrison. Recorder's Office, Deed Book PP, pages 551 and 552 records this transaction. On the same day of the sale, the Shulls assigned the Deed to Milo W. Zirkle of Marshall County, Ohio and to Charles H. Zirkle of DeKalb County.

2382

11-8-1886

C. Aultman & Co.

Ami B. Baker, Wilson Sanders

$401.99

On Court case October 13, 1886. Foreclosure of personal property : 1 new model Separator #15934 Truck and Stacker and all the fixtures belonging to the same manufactured by C .Alutman & Co and purchased from them at Fort Wayne Indiana through their agent F. D. Paulus. Sale was advertised to be at the residence of Chris Koch in Concord Township on November 22, 1886. C. Aultman & Co by Attorney James E. Rose bid $150. and received possession of equipment.

2383

11-8-1886

Frick Company

Sheldon H. Hine & John A. Dull

1,183.45

On judgment October 18, 1886. Mortgage foreclosure on personal property: 1 Frick Company 7 x 9 Eclipse Traction Engine compete #3807. First order of Sale was to take place November 22, 1886 at the residence of Sheldon H. Hine in Richland Township (where property was located). James Rose Attorney for Plaintiff ordered Sheriff Garrison to defer the sale. Order of Sale dated February 1, 1887 for sale to be on February 12, 1887 at J. I. Case Co.'s warehouse, foot of Main street in the Town of Auburn, In Union Township. (On February 9, 1887 received money on writ.

2384

11-17-1886

Sylvia L. Hall

The Wabash St. Louis & Pacific Railway Co.

$1,571.60

On judgment recovered October 28, 1885. "Made demand of C. A. Timewell trainmaster at Butler, he refused to turn out property as this company was in the hands of the receivers and could find no property to levy. Not Satisfied. K. Garrison Sheriff.

2385

11-17-1886

Sylvia L. Hall

The Wabash St. Louis & Pacific Railway Co.

$1,571.60

Sent to Allen County On judgment in DeKalb Court October 28, 1885. Returned unsatisfied. No property found on which to levy. DeGroff Nelson Sheriff by P. J. Wise, Deputy Sheriff of Allen County. April 13, 1887.

2386

11-17-1886

Sylvia L. Hall

The Wabash St. Louis & Pacific Railway Co.

$1, 571.60

Sent to Miami Co. See Above and 2384. On judgment in DeKalb Court October 28, 1885. No property found but Sheriff Gray of Miami on February 15,1887 Chas A. Pollock agent at Penn Indiana for the Solon Humphrys & Thomas E. Tutt received of the within named defendant (Wabash St. Louis & Pacific Railway Company) demanded money or property and he refused to pay. Sheriff found that all property real or personal in Miami County has been and ever since the day of issuing of the execution in the hands of receivers Solon Humphrys and Thomas E. Tutt by virtue of the United States Court signed February 16, 1887.

2387

12-1-1886

C. Aultman & Co.

Milton C. Jones

$573.13

On judgment recovered March 15, 1883. Order of Sale December 18, 1886 the undivided interest of the within named Milton C. Jones in a traction engine No 3076 and water tank 7 1 J. I. Case threshing machine and truck #8423 known as agitator. Sale to be held at the Samuel Jones Farm in Franklin Township. C. Aultman & Co by Attorney William H. Leas bid $100. ($50. for each piece of equipment)

2388

12-1-1886

Simeon Haman

James B. Bower & Alfred Weirick

$143.43

On judgment recovered November 23, 1886. John C. Henry became replevin bail.

2389

12-6-1886

Aultman Miller & Co.

James W. Sherod

$94.35

On judgment recovered November 23, 1886. No property found upon which to levy. Wholly unsatisfied.

2390

12-6-1886

Aultman Miller & Co.

Nathan Wyatt

$95.30

On judgment recovered November 23, 1886. No property found on which to levy. Wholly unsatisfied.

2391

12-6-1886

James B. Casebeer

Samuel B. Miller, Elizabeth Miller, Arthur Miller & Robert Wasson

$1,486.00 plus costs $24.45

On Judgment recovered October 25, 1886. Mortgage foreclosure on Lot 29 in the Western Addition to the Town of Auburn. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ- M. H. Hoisington Publisher) and in Union Township (where property is located) on January 1, 1887. James Casebeer bid $1,200 and received a certificate of Sale from Sheriff Garrison. Transaction recorded in Recorder's Office, Deed Book PP pages 280 and 281.

2392

12-6-1886

South Bend Pulp Company

Leander S. Goodwin & Jonas E. Dilgard

$109.00

On judgment recovered November 22, 1886. Jonas E. Dilgard paid in full. December 9, 1886.

2393

12-7-1886

William P. Carpenter

David Fay

$239.86

On judgment recovered December 20, 1876. Abner F. Pinchin became replevin bail on January 6, 1877. David Fay had no property. Levied on Lot 4 in Block 2 in Tomlinson's Addition to Town of Butler. And lot 116 in Egnew's Addition of same Town. Advertised for sale in the Butler Record (Butler newspaper - copy of ad attached to writ) on May 28, 1887. Letter in filed" Butler, Ind. May 17, 1887. Dear sir You may return execution incase of Carpenter vs. Fay and I will pay your costs & Clerk's cost on this execution when I come over on the lst of next week as agreed by you and Mr. Pinchin. Yours Truly. E. W. Fosdick."

2394

12-7-1886

Christopher Cloy

Nickademus Spindler and Barbara Spindler.

$141.42

On judgment recovered October 12, 1886. Mortgage foreclosure on the West 1/2 of the Northeast 1/4 of Section 24 Township 35 North of Range 12 East. Advertised in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in Franklin Township (where property located) for sale on January 1, 1887. On December 15, 1886 further knowledge herein postponed the order of Sale. Plaintiff's Attorney John W. Baxter endorsed. Writ returned March 24,1887.

2395

12-7-1886

Augustus Young

George N. Schaab and Charles Beugnot.

$1,212,03

On judgment recovered May 24, 1886. Returned unsatisfied June 8, 1887

2396

12-7-1886

William H. McIntyre

Francis D. Ryan, Edith Ryan and Benedict Goodman

$2,026.20

On judgment recovered November 22, 1886. Mortgage foreclosure on Lots 51, and 52 in the original plat of the Town of Waterloo. Advertised for sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to the writ- Frank W. Willis publisher of newspaper) and in Union Township (where property located) on January 8, 1887. William H. McIntyre bid $1,380.06 and received a Certificate of Sale for Sheriff Garrison. Transaction recorded in Recorder's Office, Deed Book PP pages 289 and 290.

2397

12-8-1886

Joseph Boyer, Jacob Kahn, Artemon Corbett, John Leas and Miles Waterman

William Bevier and J. S. Stough as principals and George Wolf as Surety

$1110.27 +

Principal $1110.27, Interest $1,084.86 costs $1.65. On judgment recovered February 27, 1877. "Note which judgment was fully paid by the surety George Wolf in his lifetime and on the 12th day of November 1886, Jacob B. Hoover as Administrator of the Estate of Said Wolf duly assigned Said judgment to Almeda Bevier for whose use this execution is issued." Unable to find defendant or property in DeKalb County. Almeda Bevier turned out Town lot 126 in Frothingham & Hornberger's survey of the Original Plat of the Town of Waterloo. Advertised in the Waterloo Press and in Union Township On December 18, 1886. Almeda Bevier ordered the Sheriff to postpone sale and writ to be returned. Clerk's Office, Probate Order Book H, Page 308 Administration letters were issued. Joseph B. Hoover was Administrator. February Term 1885. On page 472, Estate vs. Sarah Wolf, John C. Wolf, Alice Wolf, Amanda Wolf and Peter B. Stroh for sale of Realty. Page 573 and 574 Sale of Real Estate (May Term 1886)

2398

12-8-1886

John W. Loveland

Uriah E. Babb, Luther Loveland

$122.37

On judgment recovered November 22, 1886. Order of sale on Lots 4, 5 in McFarland's Addition to the Town of Auburn. John R. Moody and Joshua R. Steves appraisers of property. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to writ) and in Union Township (where property located) on January 1, 1887. John N. Lockwood bid $143.24 and received a certificate of sale form Sheriff Garrison.

2399

1-3-1887

George Beerer

Jonathan Bordner as principal and James E. Rose as Surety

$21.84

On judgment recovered November 22, 1886. Clerk Husselman ordered writ returned on January 6, 1887.

2400

1-3-1887

Joseph Newcomer

Jacob H. Smith and Jacob Mark as Principals and Adam H. Smith as Surety

$219.65

On judgment of November 22, 1886. Sheriff could find no property found upon which to levy in DeKalb County. Andrew J. Baxter, Plaintiff' Attorney turned out property of Jacob H. Smith: 48 and 26/100 acres off the West end of the Northwest 1/4 of Section 4 in Township 35 North of Range 15 East. Sheriff released levy and Jacob Mark paid.

2401

1-17-1887

William M. Baxter and Isaac N. Hibbard

Frederick W. Fanning

$35.59

On judgment recovered December 29, 1883. Fully satisfied.

2402

3-1-1887

Sarah C. Baber

John V. Baber

$109.45

Costs on judgment recovered October 30, 1886. Rebecca Baber replevin bail for defendant. Rebecca signed statement that she was the owner of real estate in her own name, situated in DeKalb county of the value of $1000. over and above any encumbrances. March 2,1887.

2403

None in file

 

 

 

 

2403

3-8-1887

William W. Shoaff

Wesley I. Work

$1,994.93

On judgment of March 4, 1887. Levied on 100 acres off the East side of the Southwest 1/4 of Section 27 and 60 acres off the East side of the Southwest 1/4 of Section 27 and West 1/2 of the Northeast 1/4 of Said Section. Also in West 1/2 of the Northeast 1/4 of Section 32 and the East 1/2 of the Southeast 1/4 of Section 28 all in Township 33 North Range 12 East, excepting out of said last described premises the following described tract therefore conveyed by Robert Work to one Joseph Pepple ..Commencing at a stone at the Southwest corner of the East 1/2 of the Southeast 1/4 of said Section, thence North 87 degrees East 30 1/2 rods to a post at the Center of the State road leading from Fort Wayne to Coldwater, thence along said road North to 25 1/2 degrees East 47 rods and 3 links to a Stone in the Center of the County road running from Stoners Mill to Corunna.... Advertised for sale in the Garret Herald (Garrett newspaper) and in Butler Township (where property is located) on April 23, 1887. There is a map in the Book showing the division of the land into tracts. William W. Shoaff for $1,000. and was issued Certificate of Sale by Sheriff Garrison. Writ expired and returned not satisfied. Affidavit and Statement in Redemption, and Certificate of Redemption found in Clerk's Office, Redemption Book 1 pages 218 and 219. Redeemed by Wesley I. Work. April 20, 1888. Also on pages 220 and 221 Redeemed by Wesley I. Work on January 17, 1889.

2404

3-19-1887

Samuel Fulton

John C. Veley & Jacob Husselman

$366.38 +

On judgment recovered February 14, 1887. No property upon which to levy.

2405

3-23-1887

Nicholas Ensley

George Parnell & Catherine Zonkers

$172.90

On judgment recovered March 9, 1885. Catherine Zonker refused to pay and John M. Somers Plaintiff Attorney turned out all the interest of Catharine Zonker in the East 1/2 of the Southwest 1/4 and the West 1/2 of the Southeast 1/4 of Section 24 and the West 1/2 of the Northeast 1/4 of Section 25 all in Township 35 North of Range 12 East. Sheriff was unable to find any property for George Parnell in his bailiwick. Advertised for sale in the Butler Record (Butler newspaper and copy of ad attached to writ) and in Fairfield Township (where property located) for sale on April 23, 1887. Nicholas Ensley bid $147.66 and received a Certificate of Sale from Sheriff Garrison.

2406

4-7-1887

Henry E. Gettel

Ira Eastman

$47.40

On judgment recovered March 9, 1887. Sent to Noble County. Jo Conrad Justice of Peace. Note: writ returned to Clerk at DeKalb Circuit Court by order of L. Covell (Attorney in Garrett) Attorney for Plaintiff. Richard Williams Sheriff of Noble County.

2407

4-12-1887

Catharine Arnold

John D. Smith

$$127.84 +

On judgment recovered May 22, 1883. Writ ordered returned without service, said Smith to pay the costs on this writ. Nelson Myers Attorney. May 6, 1877.

2408

4-13-1887

John Yarde Jr.

Iram H. Eastman, Asenath A. Eastman, Eliza Eastman & Amos Eastman

$357.05 +

On judgment of March 1, 1887. Mortgage is foreclosed 75 feet off of the West ends of Lots 11, 12 in Block 16 in the Town of Garrett. Advertised for sale in the Garrett Herald (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property is located) on May 14, 1887. Plaintiff by Attorney E. D. Hartman bid $411.35 and was issued a Certificate of Sale by Sheriff Garrison. Transaction recorded in Recorder's Office, Deed Book QQ pages 66 and 67.

2409

4-22-1887

State of Indiana

David Ferguson

$21.30

Criminal court. Fined $5. for gaming. $16.30 in court costs. Daniel Tomlinson replevin bail on November 22, 1886. Served this writ April 23, 1887 by collecting the within named amount and paid it to Clerk Husselman. Signed K. Garrison.

2410

4-22-1887

State of Indiana

James Tomlinson

$25.80

Criminal Court. Fined $10. and costs of $15.80 for Keeping Gaming House. Daniel Tomlinson became replevin bail on October 29, 1886. Served the writ April 23, 1887 by collecting the within named amounts. K. Garrison, Sheriff.

2411

4-22-1887

State of Indiana

James Tomlinson

$25.80

Criminal Court on October 29, 1886. Fined for keeping Gaming House. Daniel Tomlinson became replevin bail on October 29, 1886. Collected the fines and cost on April 23, 1887.

2412

4-25-1887

David W. Wiley

David Fay

$77.13

On judgment recovered February 15, 1887. Could not find any property for Defendant. Writ not satisfied.

2413

5-10-1887

Orrin C. Clark

Theron A. Clark, Fanny A. Clark, Mary W. Mott, Benjamin McKinley, Samuel Culver, William L. Penfield, Henry J. Shafer, William O. Porter, Rebecca Porter, Samuel D. Burns, Fanny Burns, Martha Callahan, Samuel D. Burns as Guardian of Fanny Burns, & Julia A. Porter and Ellen Porter.

$2,273.07

On judgment recovered May 10, 1887. Mortgage foreclosure on the North 1/2 of the Northwest 1/4 of Section 27 Township 33 North of Range 13 East and a strip of land off of the North side of the South 1/2 of said 1/4 Section bounded by a line commencing at the Southwest corner of said North 1/2 of said 1/4 Section. Thence East to the Southeast corner of said North 1/2 of Said quarter Section thence South 26 33/100 rods thence West to the West line of said 1/4 thence North to the place of beginning. Advertised in the Auburn Dispatch (Auburn newspaper-copy of ad attached to writ) and in Jackson Township (where property located) on June 4, 1887. Orrin C. Clark $2,337.42 and was issued a Certificate of Sale by Sheriff Garrison. Deed is recorded in Recorder's Office Deed Book QQ pages 113 and 114.

2414

5-14-1887

William Deering & Co.

John W. Means

$74.41

On judgment recovered May 3, 1887. Mortgage foreclosure on property commencing at a point 32 9/11 rods North of the Southeast Corner of Section 16 thence West 16 rods thence North 50 feet to the place of beginning. It being a part of the Southeast 1/4 of Section 16 in Township 33 North of Range 14 East. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to writ) and in Concord Township (where property located) on June 11, 1887. Sold to William Deering Company for $94.15. Certificate of Sale issued by Sheriff Garrison. Payment for advertising was paid to Ferguson & Hoisington. Deed recorded in Deed Book QQ pages 404 and 405 (Recorder's Office). William Deering company was from Cook County, Illinois.

2415

6-3-1887

George Kehrer

David Fay

$98.24

On judgment recovered May 20, 1887. Levied on 1 red cow and left her in care of John Blaker. Notices of Sale posted in Wilmington Township (where property was held). On November 12, 1887 Cassius Coast attorney for the J. E. Rose Attorney's turned out 7 tons more or less of Timothy Hay, 17 head of sheep and 8 head of hogs, Sheep and hogs taken to the residence of George W. Swarts. Sale to be on November 25, 1887. At the residence of Wroth Coats offered the cow for sale. William Dunlap bid $13.80 At the same residence bid off the hogs and Mrs. David Fay bid $66. The Sheep & hay was released per order of Plaintiff Attorney. W. H. Scoville was paid for feeding hogs and Sheep and driving the sheep. Frank Blaker was paid for driving hogs.

2416

6-3-1887

The Gibbs & Ball Plow Co.

John B. Kirkpatrick

$107.60

On judgment recovered October 17, 1885. Paid

2417

6-4-1887

First National Bank of Auburn, Ind.

Orvilla Greenwood, Gilbert F. Greenwood & South Bend Iron Works.

?

Due Plaintiff $1,33.97 and South Bend Iron Works $87.10. costs $21.30. Mortgage foreclosure on a certain lot piece or parcel of land commencing at the Southeast corner of Section 4 in Township 35 North of Range 14 East and running form thence North 21 degrees and twenty minutes West 23 chains and 30 links thence South 87 degrees West. 32 chains and 59 links to the North and South 1/4 line in said Section, thence South on said 1/4 line 22 chains and 15 links to the Southwest corner of the Southeast 1/4 of said Section thence East on the South line of said Section, 39 chains and 70 links to the place of beginning containing 80 acres of land. Advertised for sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to writ) and in Franklin Township (where property located) on July 2, 1887. C. A. O. McClellan bid $1,402.20 and received a Certificate of Sale from Sheriff Garrison. Deed recorded in Recorder's Office, Deed Book QQ pages 287 and 288. Deed states sale to First National Bank and they assigned the same to John F. Cameron of Steuben County, Indiana. McClellan was probably the representative of the Bank.

2418

6-6-1887

John H. Smith Executor of the Will of Adam Smith Deceased. (Will recorded January, 1887.)

Jacob Mark and Mary Ann Mark.

$1,331.78

On judgment recovered May 3, 1887. Mortgage to be foreclosed to recover payment. The Southeast 1/4 of the Southeast 1/4 of Section 22 in Township 35 North of Range 14 East. A. J. Baxter, Attorney for Plaintiff ordered Writ returned June 6, 1887. In Recorder's office there is an Executors Deed (Book PP pages 16) John H. Smith ex of Adam Smith Estate Deeds to Jacob Mark the above piece of land. Dated Feb. 21, 1887. Record September 14, 1887.

2419

6-8-1887

Henry H. Osborn

John M. Carnes, T. Birdie Carnes, Samuel S. Shutt & Lewis D. Britton

$726.85

On judgment recovered June 2, 1887. Levied on lot 45 in the Original Recorded Plat of the Town of Corunna with all improvements and appurtenances thereto. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to writ) and Richland Township (Where property located) on July 2, 1887. Freeman K. Blake was Attorney for Henry H. Osborne. L. D. Britton bid $513.83 and received a Certificate of Sale from Sheriff Garrison. Deed recorded in Recorder's Office, Deed Book QQ pages 187 and 188. Deed states that Lewis D. Britton was Plaintiff. Execution in Clerk's Office, differs.

2420

6-8-1887

First National Bank of Auburn In.

Abner F. Pinchin and Henry Haskins

$299.96

On judgment recovered May 10, 1887. Property of Abner Pinchin: Lot 4 in Block 2 in Tomlinson's addition to the Town of Butler and lot 116 in Egnew's Addition to the Town of Butler. Advertised for sale in the Butler Record (Butler newspaper and copy of ad attached to the writ. W. S. Maxwell publisher) and in Wilmington Township (where property located) on December 10, 1887. Plaintiff's Attorney (C. A. O. McClellan) order writ returned and On December 5, 1887 asked for a venditioni Exponas. In Clerk's Office, Redemption Book 1 pages 222 and 223, Affidavit and Statement of Redemption and Certificate of Redemption. Redeemed by Abner F. Pinchin May 4, 1889.

2421

6-8-1887

First National Bank of Auburn

Ellison Kinnison and Magdalena Deardorff

$135.19

On judgment recovered May 16, 1887. Sent to Noble County on June 9, 1887. Could not find defendant or property to satisfy execution but informed that he was a minor this writ is returned wholly unsatisfied. Richard Williams Sheriff Noble County.

2422

8-9-1887

Samuel W. Sprott

Carolus Schneider

$32.85

Costs on judgment recovered March 13, 1878. Sent to Allen County Writ returned by Sheriff George H. Vilery and P. J. Wise Deputy Sheriff of Allen County fully satisfied November 2, 1887.

2423

6-28-1887

John R. Kirkpatrick

Joseph Davidson, Rachel Davidson & Phineas Guthrie

$74.55

On judgment recovered February 28, 1887. Mortgage foreclosed on Lots 2, 9, 10, 11 and 12 in Jones' Addition to the Village of Lawrence (Now Sedan). W. H. Dills plaintiff Attorney ordered Writ held.

2424

6-28-1887

Mabel E. Kelley

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

$2,497.37

On Judgment recovered December 5, 1885. Lands described in the complaint and cross complaints: 60 acres of land off the North end of the East 1/2 of Northwest 1/4 of Section 22 in Township 35 North of Range 13 East. Be sold. Due John R. Walker $190.39, R. J. Fisk $376.51, Mabel E. Kelley $636.62, James A. Sprankle $592.40, Mabel E. Kelley $566.90, Remainder if any to Isaac M. Kelley. July 11, 1187. Sheriff Garrison ordered to return this order of Sale at once. Signed Freeman Kelley Assignee of Fisk & Walker by F. K. Blake his Attorney.

2425

6-29-1887

William H. Smith for the use of Thomas Blackwell

James Bunker

$176.58

On judgment recovered November 27, 1886 and Cyrus C. Walter became replevin bail on December 9, 1886. (The Plaintiff William H. Smith assigned said judgment to Thomas Blackwell on December 22, 1886. Paid

2426

7-8-1887

Adelbert F. Clutter Administrator of Ryan Clutter Estate

Jonathan Clutter

$39.95

Fee bill responsibility of Defendant. February term 1887. Writ returned. Letters of Administration issued January 3, 1887 Page 96, Order Book 1 (Clerk's Office)

2427

7-22-1887

Nathan H. Fee

Milton C. Jones

$220.87

On judgment recovered November 26, 1886. Levied on the East 1/2 of the Northwest 1/4 the West 1/2 of the Northeast 1/4, the West 1/2 of the East 1/2 of the Northeast 1/4 and the Northwest 1/4 of the Southeast 1/4 of Section 30 Township 35 North of Range 14 East and the undivided interest of Milton C. Jones in the above described Real Estate. Advertised for sale in Butler Record (Butler newspaper copy of ad attached to the writ W. A. Hoisington as publisher of newspaper) and in Franklin Township (where property located) on September 30, 1887. No sale no bids.

2428

7-22-1887

Philetus Jackson

Milton C. Jones

$500.92

On judgment recovered January 2, 1883. John M. Somers Plaintiff Attorney. Levied on all the interest of Milton C. Jones (see 2427)

2429

7-23-1887

John H. Smith Executor of the Will of Adam Smith Deceased

Jacob Mark and Mary Ann Mark

$1,334.38

On Judgment recovered May 31, 1887. Property sold The Southeast 1/4 of Section 22 in Township 35 North of Range 14 East. Advertised in Auburn Dispatch (Auburn newspaper and copy of ad attached to writ) and in Franklin Township (where property located) on August 20, 1887. Elias Kepler offered $800.

2430

7-30-1887

Sarah Meese

Thaddeus D. Meese

$536.55

On judgment recovered May 9, 1887. Plaintiff's Attorney E. D. Hartman turned out the property of Defendant: The undivided 1/6 of the fractional North 1/2 of the Northwest 1/4 of Section 3 in Township 33 North of Range 14 East containing 72.20 acres more or less. The undivided 1/6 of the fractional North 1/2 of the Northeast 1/4 of Section 4 in Township and Range aforesaid containing 73.83 acres more or less. The undivided 1/6 of the Tract in Section 34 in Township 34 North of said Range 14 East....links to land formerly owned by Hanibal Reeve... Appraised by Thomas Knise and A. E. Swinford Advertised for sale in the Butler Record (Butler newspaper and copy of ad attached to writ) and in Concord Township (where property located) on September 3, 1887. No bids. No sale.

2431

9-7-1887

Lyman Lockwood Administrator of the Estate of Alonzo Lockwood deceased

Wesley I. Work

$385.47

On judgment recovered May 2, 1887. W. L. Penfield Attorney for the plaintiff ordered writ returned January 14, 1888. Confirmation of Letters of Administration October Term 1886, Probate Order Book 1 Page 53. Clerk's Office. There are a number of pages with claims being filed.

2432

9-27-1887

Lawrence Gibson

Myron Miller

$64.89

On judgment recovered August 24, 1885. Wilson S. Headly was Justice of Peace. Sent to Lagrange County Oct, 1887. Charles Carter Sheriff of Lagrange levied on 1 Double Band Shot Gun (Allen's make) with one ammunition belt and fixtures and 1 tin covered trunk as the property of Myron Miller. Writ expired and returned not satisfied.

2433

9-27-1887

George H. Wilson

Oliver W. Werntz & George W. Werntz

223.68 +

Original of May 14, 1886 $376.68 plus costs. Attorneys D. D. Moody and B. Swift. Levy on 1 acre and 1/4 of an acre of ground out of the Northwest corner of the Northwest 1/4 of Section 6, Township 33 North of Range 13 East Known as Werntz (Foundry Property) at Auburn Junction. November 19, 1887. G. W. Werntz paid in full.

2434

9-29-2887

Sumner K. Randall

August C. Trentman

$84.25

Costs on Judgment recovered March 4, 1887. Sent to Allen County. Returned Satisfied George H. Vibery Sheriff.

2435

9-29-1887

William McDowell & Eugene McDowell

August C. Trentman

$36.25

Costs on judgment recovered February 12, 1886. Sent to Allen County. Returned Satisfied George H. Vibery Sheriff.

2436

9-29-1887

Robert McNaughton

Lydia A. Colburn & Jeremiah G. Colburn

$15.75

Fee bill responsibility of Defendants. Sent to Steuben County. Allen Fast Sheriff 1887, February 18, 1888 William C. Moss Sheriff. Writ not Satisfied. Steuben County.

2437

11-8-1887

Solomon Shilling

Abner F. Pinchin, Mary Firestone, Christian C. Orff, John S. Parrott, whose given name is unknown, Alonzo Lockwood, William P Carpenter and James Draggoo

$1,057.07 +

On judgment of February 20, 1886. Mortgage foreclosed on Lot 4 in Block 2 in Tomlinson's Addition to the Town of Butler. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to this writ) and in Wilmington Township (where property located) on December 3, 1887. Soloman Shilling bid $1233. and received Certificate of Sale form Sheriff Garrison. Deed recorded in Recorder's Office Deed Book QQ pages 448, 449 and 450. (Deed on Decree)

2438

11-14-1887

David W. Wiley

David Fay

$84.32

On judgment recovered February 15, 1887. Writ returned unsatisfied no property found

2439

11-25-1887

Edwin (Deed has Edward) Wallace, Henry Elliott & John E. Jacobs

Charles Raut, Jr. Emeline Raut, Daniel S. Burley and William R. Usher

$549.00

On judgment recovered October 12, 1887. Mortgage foreclosed on interest of defendants. Lot 17 in Gross and Dills Addition to the Town of Auburn. Advertised for Sale in the Waterloo Press (Waterloo newspaper- copy of ad attached to the writ) and in Union Township (where property located) on December 31, 1887. Edwin Wallace and Henry Elliot, and John E. Jacobs bid $400 and received Certificate of Sale. Deed is recorded in Recorder's Office, Deed Book QQ pages 523 and 524. Wallace, Elliott and Jacobs were of the City of New York, County of New York, State of New York (according to the Deed).

2440

11-25-1887

Sechler & Company

Archibald T. Smith and James A. Boozer

$128.40

On judgment recovered November 8, 1887. Writ expired.

2441

12-5-1887

Marquis L. Barney

Maria L. Cole, Martin V. B. Cole, Solomon Barney, Frank Barney

$1,006.02

On judgment of November 21, 1887. Mortgage to be foreclosed on the Southeast 1/4 of the Southwest 1/4 of Section 5 in Township 33 North of Range 14 East. Containing 40 acres more or less. Advertised in the Auburn Dispatch (Auburn newspaper-copy of ad attached to writ) and in Concord Township (where property located) on December 31, 1887. Maria L. Cole by Gandy & Nickey? Paid $680.72.

2442

12-6-1887

Edward May

Christena Schneiter

$87.42

On judgment of November 7, 1887. Mortgage to be foreclosed on Lots 180, 181, and 185 in Egnew's 3rd Addition to the Town of Butler. Advertised in the Auburn Dispatch (Auburn newspaper-copy of ad attached to writ) and in Wilmington Township (where property located) on December 31, 1887. Edward May bid $106.32 and received a certificate of Sale from Sheriff Garrison.

2443

12-6-1887

Robert F. Leffin

Catharine Klinkel, Francis Klinkel

$1,073.21

On judgment of December 1, 1887 Mortgage foreclosure on 19 1/2 acres off the North end of the East 1/2 of the Southeast 1/4 of Section 22 and 25 acres off the North end of the West 1/2 of the Southwest 1/4 of Section 23 all in Township 35 North of Range 14 East. Advertised for sale in the Auburn Dispatch (Auburn newspaper-copy of ad attached to writ) and in Franklin Township (where property is located) on December 31, 1887. On December 30, 1887 James Neidic paid $142.24. of interest and costs to date.

2444

12-6-1887

Edward W. Fosdick

Cyrus S. Stoy & Lydia M. Hubble

$524.63

On judgment recovered May 17. 1886. Writ was stayed by order of E. W. Fosdick and writ returned. Note from Fosdick was April 11, 1888.

2445

12-6-1887

First National Bank of Auburn, In.

Abner F. Pinchin & Henry Haskins

$301.61

On judgment recovered May 10, 1887. Property of Abner F. Pinchin: Lot 4 Block 2 in Tomlinson's Addition to the Town of Butler. December 10, 1887 offered for sale, no bidders. (This was vendi sale). On April 3, 1888 Henry Haskins or Gaskins turned out Lot 272 in the Original Town of Butler. All property was advertised for sale in the Garrett Herald (Garrett newspaper-copy of ad attached to writ and O. J. Powell was publisher) and in Wilmington Township (where property located) on May 5, 1888. Defendant by Attorney McClellan bid $2.00 for all two lots and $23. for the third lot. On May 7, 1888 levied on 129 in the original plat of the Town of butler. Turned out by Henry Haskins and on May 10, 1888 Abner Pinching paid $342.75.

2446

12-10-1887

Clayton Malory

William Brand & Alice Brand

$2,568.89

On judgment recovered October 28, 1885. Mortgage foreclosed on the South 1/2 of the Southeast 1/4 of Section 31 in Township 35 North of Range 13 East.
Advertised for sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to writ) and in Smithfield Township (where property located) on January 7, 1888. Clayton Malory bid $2,595.78 and received Certificate of Sale from Sheriff Garrison. Deed is recorded in the Recorder's Office Deed Book QQ pages 565 and 566. Clayton Malory assigned the Deed to Joel E. Thomson.

2447

12-13-1887

George Cattell

Jacob R. Hall and John R. Kirkpatrick as Surety.

$108.63

On judgment recovered October 13, 1887. John R. Kirkpatrick paid $118.85.

2448

12-13-1887

William Fountain

Frank M. Bacon, Elizabeth A. Bacon, Charles J. Bacon & Estella Bacon

$987.36

On judgment recovered November 25, 1887. Levied on the Southwest 1/4 of the Northwest 1/4 of Section 33 Township 34 North of Range 12 East. Advertised for sale in the Auburn Courier (Auburn newspaper-copy of ad attached to writ-James A. Barns publisher) and in Keyser Township (where property located) on January 7, 1888. William Fountain bid $115.04 (according to Execution in Clerk's Office )and received a Certificate of Sale from Sheriff Garrison. Deed is recorded in Deed Book QQ pages 577 and 578 (Recorder's Office).

2449

12-14-1887

Mina Wellman

John J. Sise & Chrineyance Sise

$143.30 +

On December 3, 1887 Judgment was recovered in favor of Mina Wellman. On February 9,1888. John J. Sise filed a Schedule of Inventory and no other property found for either defendant. Appraisers were Theodore Dinuis? and Jacob Fisher. of Troy Township. C. J. Coats was attorney for Plaintiff.(2 pages of Inventory included).

2450

12-27-1887

Ella E. Baxter

Samuel Feller, Mary A. Feller, and Ezra C. Krontz et al

$248.30

On judgment recovered December 2, 1887. Mortgage foreclosed on property commencing at a point 16 rods East of the Southwest 1/4 of the East 1/2 of the Northeast 1/4 of Section 22 in Township 34 North of Range 14 East... Advertised for sale in the Butler Record (Butler newspaper-copy of ad attached to writ- W. S. Maxwell publisher) and in Wilmington Township (where property located) on January 21, 1888. John W. Baxter bid $275.90 and received a Certificate of Sale form Sheriff Garrison.

2451

12-27-1887

Aultman & Taylor Co.

John H. Acton, and George W. Weaver

$1,729.15

On judgment recovered May 20, 1887. Levied on 1 Aultman Taylor Separator complete with the Straw stacker-belts and all fixtures with or belong to the same and 1 truck wagon under same (sale on January 28, 1888 at Joseph Myers residence in Jackson-property of J. H. Acton,). 1, Aultman Taylor Traction Engine complete 1 Water Wagon and Water Tank (Sale on January 28, 1888 at Nathan Squires residence in Jackson-property of J. H. Acton), 1 bay horse, 1 sorrel mare, 1 buggy, 1 cut off Saw (Sale January 18, 1888 at J. H. Acton residence in Jackson Township), 1 Hub turning lathe and boring machine. (sale on January 28, 1888 at the rear of Trout and Buts Livery Barn in Union property of Geo. W. Weaver), 1 bay horse with right hind foot white - 1 sorrel mare and 1 buggy (sale at the residence of J. H. Acton in Jackson Township and property of same).Copies of the Notice of Sheriff's sale are attached to writ. .

2452

2-25-1888

State of Indiana on the relation of Cyrus C. Walter, Auditor of DeKalb County

John H. Smith Executor of the Will of Adam Smith, Dec'd, John H. Smith, Margaret Smith, Jacob H. Smith, Mary Smith, his wife, Melissa Wolf, Hiram F. Wolf her Husband, Eliza A. Mark, Louisa Mark, Jay Mark, Nancy Mark, Nora Mark, Solomon Mark and Earl Mark. Will Book 2&3 Pages 92 and 93 (Clerk's Office) Adam Smith's Will is recorded. Adam Smith was married twice. Both wife's were Elizabeth. Second wife was Elizabeth (Funk, Showalter who died in November, 1886.)

$861.51

On judgment recovered February 7, 1888. Property: The Southwest 1/4 of Section 22 in Township 35 North of Range 14 East. Appraisers Samuel K. Firestone and Elias Kepler. Advertised for sale in the Garrett Herald (Garrett newspaper, O. J. Powell publisher and copy of ad attached to writ) and in Franklin Township (where property located) on March 24, 1888. John H. Smith bid 907.07 and received a Certificate of Sale from Sheriff Garrison.

2453

3-31-1888

Charles Meek

Eliza Arnold

$48.53

On judgment of February 16, 1888. Line is foreclosed on property beginning at the Northwest corner of the Southwest 1/4 of Section 4 Township 34 North of Range 13 East.... Advertised for sale in the Garrett Herald (Garrett newspaper-copy of ad attached to writ) and in Union Township (where property located) on April 28, 1888. Charles Meek bid $65.37 and received a Certificate of Sale from Sheriff Garrison.

2454

4-23-1888

Philo j. Lockwood

Frank E. Rose et al (James H. Rose)

$445.65

On judgment of February 13, 1888. Order to stay signed by W. T. Noble Clerk of Supreme Court of Indiana and Byron K. Elliott Judge of the Supreme Court on June 2, 1888. with Philo J. Lockwood as Plaintiff. (Note on April 27, 1888. Attorney Penfield for Lockwood had ordered a levy the Southwest 1/4 of Section 7 in Township 34 North of Range 14 East)

2455

5-4-1888

George Beerer

Jonathan Bordner as Principal and James E. Rose as Surety

$132.20

On judgment recovered November 22, 1886. Ezra D. Hartman became replevin bail on January 6, 1887. On August 16, 1888 and October 31, 1888 Mary Bardner (Bordner?) paid in full.

2456

5-4-1888

Gaar Scot & Co.

Samuel Click as Principal and Isaac Shafer as Surety

$137.88

On judgment recovered February 7, 1888. Levied on a Clover huller. W. L. Penfield Plaintiff's Attorney, notified Sheriff that the property is covered by a chattel mortgage given to secure the note on the recorded judgment.

2457

6-5-1888

James E. Rose as Trustee of the Baltimore and Ohio Employee Relief Association

Moses Getts, Sarah Getts, Joseph Link, George W. Link (for the use of Aug. C. Trentman- Assigned and belonging to Trentman)) and George E. Gage.

$226.78

On judgment recovered May 8, 1888. Mortgage foreclosed on that piece or parcel of land known as lot 3 in Block 1 in Ozmuns 3rd Addition to the Town of Garrett. Advertised for sale in the Auburn Dispatch (Auburn newspaper-M. H. Hoisington Publisher-copy of ad attached to writ) and in Keyser Township (where property located) on June 30, 1888. James E. Rose bid $152.41 and on behalf of Plaintiff. Received a Certificate of Sale form Sheriff Garrison.

2458

6-5-1888

State of Indiana on the Relation of Cyrus C. Walter Auditor of DeKalb County

Vincent C. Brunson and Ella Brunson et al

$1,121.75

On Judgment recovered May 16, 1888. Mortgage foreclosure on the South 1/2 of the Southeast 1/4 of Section 1 Township 33 North of Range 14 East. Except the conveyed Deed executed by W. Countryman to Nathan Brunson dated Mar 30, 1881 and recorded in Deed Book "QQ" page 383. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in Concord Township (where property located) on June 30, 1888. Cyrus C. Walter as Auditor of DeKalb County on account of the Common School fund of the Ste of Indiana bid $1,000. Certificate of Sale issued by Sheriff Garrison.

2459

6-5-1888

Edward S. Brown (Receiver)

Philip A. Sibert

$2,076.90

On judgment recovered May 29, 1885. Mortgage foreclosure on Personal Property: 1 Minnesota Chief 32 inch Cylinder Separator No 8141 Complete with all belts and sieves and other attachments, also 1 ten horse Minnesota Giant Engine No 1752 and attachments complete and 1 rubber drive belt for connecting Engine and Separator. To be sold June 28, 1888 North of Post Office in Post Office in Auburn taken as the property of Philip A. Sibert. Plaintiff by his Attorney E. D. Hartman bid on both pieces and received property. Payment was made to Wm. Stafford for moving machine and payment to Henry Emit and A. P. Small.

2460

6-18-1888

William W. Shoaff

Wesley I. Work

$616.46

On judgment recovered March 4, 1887. Levied on the West 1/2 of the Northeast 1/4 of Section 27 situated on the North side of the Fort Wayne, Jackson & Saginaw Railroad, and its depot grounds, and the East 1/2 of the Southeast 1/4 of Section 28 Except so much thereof as was heretofore sold and conveyed by Robert Work to Joseph Pepple, and the West 1/2 of the Northeast 1/4 of Section 32 all in Township 33 North of Range 12 East. Advertised for sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to the writ) on August 4, 1888. W. W. Shoaff bid $263.35 and received a Certificate of Sale from Sheriff Garrison.

2461

6-2-1888

Fred B. Wood, John J. McLaughlin, Henry F. Semibower & George Ward

Otho J. Powell

$54.60

Costs on Judgment of May 7, 1888. Paid.

2462

7-2-1888

Arthur V. Sinclair

John Slaybough

$102.85

On Judgment recovered December 23, 1887. Oliver P. Smith was the Justice of Peace. Nancy was the wife of John Slaybough and made statement that John was temporarily absent from the State of Indiana working at his trade wherefore she made this affidavit and schedule." That since the date of said judgment but before the writ was issued said John Slaybaugh disposed of the Real estate described in inventory before the date by Deed of conveyance to one Phillip Skelly and that at said time said Skelly conveyed the same to this and that the same is still claimed as exempt from all levy is of said Writ. Statement made before Chars. E. Emanuel Notary Public. And Charles Bassett was appointed Appraiser. Property 1 Town lot 37 in Bassett's Addition to the Town of Waterloo. The undivided 2/3 of which belonged to John Slaybough prior to __ day of May , 1888 all of which was conveyed by the execution Defendant. Slaybough on said day an is now the property of this affidavit but of which exemption is still claimed.

December 29, 1888 Phil Plum Sheriff returned writ, having expired and Plaintiff failed to appoint an appraiser.

2463

10-10-1888

Emilius Case

George Parnell, Catharine Zonker and J. I. Case (Threshing Machine Co.)

$215.75

On Judgment recovered March 11, 1885. By direction of Plaintiff's Attorney James E. Rose levied on 60 acres off of the East side of the East 1/2 of the Southwest 1/4 of Section 24 in Township 35 North of Range 12 East. The property of Catharine Zonker. No property found for J. I Case or the Threshing Machine Co. in DeKalb County. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Fairfield Township (where property located) on January 26, 1889. Emillus Case bid $28.80 and was issued a Certificate of Sale by Sheriff Plum. In 1889 George Bishop was Clerk.

2464

10-10-1888

Soloman Mier

Warden Smith, Daniel Beerer

$87.22

On judgment recovered October 21, 1887 and John Smith became replevin bail on October 22, 1887. Paid by John Smith.