Please be patient while loading.

 Writs 2585-2725

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

2585

8-21-1890

Real Estate and Improvement Co. of Baltimore City

Frederick Lebereng & Catharine Lebereng

$303+

On judgment of 8-18-1890 Al those 2 several pieces of parcels of land known as lots 1, 2 in Block 37 in Cowen's 1st Attention to the Town of Garrett. Being the 2 lots, which were conveyed unto the said Frederick J. Lebereng by William J. Frederick and Wife on February 25, 1887. Advertised for sale in the Garrett Clipper (Garrett newspaper and copy of ad attached to writ) and in Keyser Township (where property located) on September 20, 1890. P. K. David and C. B. Jones Appraisers. Frederick Schulthess bid $366.67 and received Certificate of Sale from Sheriff Phil Plum. In Redemption Book 1, Pages 232 and 233, (Clerk's Office) there is an Affidavit and Statement in Redemption and a certificate of Redemption by Edward Reinhart.

2586

8-21-1890

Mary F. Luttman

David Luttman

$312.15

On Judgment of August 18, 1890. No property found upon which to levy writ. Expired and returned.

2587

8-22-1890

Isaac Traneman

Augustus Steetz

$90.15

On judgment of August 18, 1890. No property found upon which to levy writ. Expired and returned.

2588

8-27-1890

Henry Ward for the use of Henry Haskins

Oscar L. Gamber

$

Principal for judgment of March 9, 1877. $55.90 Paid by Haskins & Son January 9, 1878 $44.18. Inters fro same $54.60 and Costs $3.30 (The said Henry Haskins & son paid as replevin bail on above Judgment on January 9, 1878. And this Execution is issued for their use. Execution returned by order of Plaintiff.

2589

8-27-1890

Daniel Walter

Joseph Rectenwald

$64.91 +

On judgment of August 18, 1890. Paid

2590

8-27-1890

Socrates F. Mountz

Jay Brown

$177.65

On judgment of August 18, 1890. William Brown Replevin Bail.

2591

9-4-1890

Warren A. Mason

Jay Brown

$265.36

On judgment of January 31, 1890. Writ returned by order of A. J. Baxter Attorney for Plaintiff

2592

9-13-1890

Eli S. Sopher

Wesley I. Work and Silas Simon

$133.50

On judgment of January 28, 1890. Perry Fitch became replevin bail April 17, 1890. Writ paid and wholly satisfied.

2593

9-19-1890

State of Indiana

Benjamin Heist

$27.85

Criminal Case June 16, 1890 and fined $10 and stand committed to the Sheriff until fine and costs are fully paid or replevied. John McMillan became replevin bail June 17, 1890. Sheriff arrested the within named Benjamin Heist on Nov. 23rd, 1890 and confined him in the County jail one day for each dollar of fine and costs taxed herein when he was released from custody by order of Judge S. A. Powers.

2594

9-23-1890

State of Indiana

Romeo Tarney

$23.50

June 31, 1890 arrested for Keeping Gaming House. Stephen Powers Judge of Court. Fined $10. and costs and committed to the custody of the Sheriff until fine and costs are fully paid or replevied. On November 28, 1890 received from Romeo Tarney $14.60 in full.

2595

10-3-1890

Emma A. Emerick

Leroy E. Gregg and Robert H. Weamer

$184.09

On judgment of June 27, 1890 Writ expired and wholly unsatisfied.

2596

None

In File

 

 

 

2596

10-4-1890

Cyrus C. Boyer

George McIntosh

$9.35

In Execution Docket Book #6. Fee Bill responsibility of Defendant. No other information.

2597

10-4-1890

California Walter

Alvarez Walter

$184.09

On judgment of January 14, 1890. Daniel Walter replevin bail January 14, 1890. Execution Book 6 states October 4, 1890 (This is the date it was issued) Receipt in file signed by Mrs. Callie Walter.

2598

10-6-1890

Ella Nichols Administratix of Samuel Burnell deceased

John Treeman

$474.81

On judgment of October 13, 1885. 17 acres off East side of 12 acres off of South side of Northwest 1/4 and off of East side of Southwest 1/4 of Southeast 1/4 Section 11 Township 34 North of Range 14 East. Advertised in the Butler Review (Butler newspaper and copy of ad attached to writ) and in Wilmington Township.(where property is located). For sale on December 27, 1890. On December 26, 1890 received from Jacob S. Tarney $505.16

2599

10-6-1890

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

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

$3,748.02

Due Fosdick $457.60; due plaintiff $3,185.67. On judgment of April 4, 1890. Levied on the North 1/2 of the Northwest 1/4 of Section 30 in Township 35, North of Range 15 East. Advertised for Sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Troy Township (where property located) on November 8, 1890. Edward W. Fosdick bid $2100 and received a Certificate of Sale from Sheriff Plum. Deed on this transaction recorded in Recorder's Office, Deed Book VV, Pages 522 and 523.

2600

10-6-1890

Robert Wes McBride

Charles Kelley

$867.05

$On judgment of June 17, 1890. Witness fees paid to Samuel Beck, Silas Nodine, Wm. Nodine, B. F. Nodine, J. I. Frager, J. Smaley, and John Shuman. Writ wholly satisfied April 3, 1891.

2601

10-15-1890

John Ainsfield & Silver Meyer

Samuel J. Seed

$455.79

Sent to Nobel County. On judgment of October 6, 1890. Writ returned without Service October 21, 1890 Coats & Rose Plaintiff's Attorneys

2602

10-15-1890

James L. Edson, George F. Moore, Ransom Gilles, Charles Burger and Frank S. Munger

Samuel J. Seed

$148.77

On judgment of October 7, 1890. Unable to find any property of Samuel J. Seed.

2603

10-16-1890

John Ainsfield & Silver Meyer

Samuel J. Seed

$444.34

On judgment of October 6, 1890 Unable to find any property of Samuel J. Seed.

2604

10-17-1890

John W. Sawysgood

Clayton Diehl & David D. Diehl

$69.74

On judgment of October 7, 1890. Received from James H. Rose, Attorney for Plaintiff $18.20 to pay original and accrued costs on this writ. And orders this Execution returned.

2605

11-10-1890

George Shoner

George W. Frick and Susan E. Frick and Lavina Parks

$377.40

On judgment of October 15, 1890. Mortgage foreclosure on the Northeast 1/4 of the Southeast 1/4 of Section 23 Township 34 North of Range 13 East containing 40 acres more or less. Advertised for sale in the Garrett Clipper (Garrett newspaper and copy of ad attached to writ) and in Grant Township (where property located) on December 13, 1890. George Shoner $424. and received a Certificate of Sale from Sheriff Plum See 2619. Deed and transaction recorded in Recorder's Office, Deed Book YY, Pages 52 and 53. George Shoner assigned the Deed to Mathias Zirves.

2606

11-10-1890

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

Thomas H. Tomlinson and Lafayette J. Miller

$347.88

On judgment of October 27, 1890. Daniel Tomlinson became replevin bail on November 14, 1890.

2607

11-10-1890

Nicholas Ensely and Albert Robbins

William N. Jones and Milton C. Jones

$1,130.48

On judgment of July 11, 1889. No property found upon which to levy this writ.

2608

11-19-1890

Viola Munn

George Munn

$300. +

On judgment of November 13, 1890. George A. Bishop, Clerk of DeKalb County ordered writ returned November 22, 1890

2609

11-24-1890

Willis B. Brown

William N. Jones

$96.15

On judgment of November 30, 1890. The East 1/2 of the East 1/2 of the Northeast 1/4 of Section 30, Township 35 North Range 14 East. Advertised for sale in the Butler Review (Butler newspaper-copy of Ad attached to writ and John J. Higgins Publisher) and in Franklin Township (where property located) on December 27, 1890. Hugh R. Culbertson and Willis B. Brown bid $118.54 and Sheriff Plum issued a Certificate to Brown & Culbertson. Deed and transaction recorded in Recorder's Office, Deed Book VV, Pages 587 and 588. Brown and Culbertson assigned the deed to Sarah A. Danks.

2610

11-24-1890

Joseph E. Ensely, Executor of the last will and Testament of George Ensley Deceased. Will Book 2 & 3, Pages 115-117. Also, Order Book 1, Pages 491 and 492. (Found in Clerk's Office)

Charles L. Houser and Mrs. Charles L. Houser, his wife.

$126.09

On judgment of October 14, 1890. Mortgage foreclosure on Lot 1 in the Village of New Era being in Section 15, Township 33 North of Range 12 East. December 13, 1890 E. D. Hartman Attorney for plaintiff ordered writ returned.

2611

12-1-1890

Samuel Culver

Theron A. Clark

$

$487.34 on judgment of September 26, 1883. Interest of $203.14 and costs $1.65. Writ returned wholly unsatisfied with Schedule of property filed. Two and 1/2 Pages of inventory (home furnishings and wearing apparel) and statements.

2612

12-1-1890

Lyman Lockwood Administrator Estate of Alonzo Lockwood, de/d

Wesley Fulton and Sarah A. Fulton

$409.50 +

On judgment of October 11, 1888. Writ expired and returned.

2613

12-1-1890

John Leas

Josiah McAntarfer, Mary M. McAntarfer, Isaac Hague, Charles Raut and Jacob Lowenstine.

$478.06 +

On judgment of October 28,1890. Levy on the undivided 1/3 : Beginning at the East line of the Northeast 1/4 of Section 9 in Township 34 North of Range 13 East. At the Southeast corner of out? lot owned by Elijah Hill in said quarter, thence West on a line to the Jackson, Saginaw and Ft. Wayne railroad lands, thence Southwesterly along the line of said railroad lands to the South line of Northwest 1/4 of said Section 9 thence East on the quarter line to the East line of said Section 9 and thence North on said line to place of beginning being a tract known as the land of the heirs of Jacob McAntarfer deceased, containing 93 acres. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Grant Township (where property is located) on December 27, 1890. William H. Leas bid $540.14 and received a Certificate of Sale from Sheriff Plum. In Recorder's Office, Deed Book WW, Pages 7 and 8 the Deed is recorded. John Leas assigned the Deed to Amanda McEntarfer.

2614

12-4-1890

Elizabeth A. Emerick

Francis M. Boyer, Noah S. Boyer, Soloman Boyer and Christine Sailor

$21.35

Fee bill responsibility of the Defendants. Payments to witness F. W. Wiltrout, Francis Buchet. Paid in full.

2615

12-13-1890

Lyman Lockwood Administrator of the Estate of Alonzo Lockwood Deceased

Sherman Hollister and Velone Hollister

$295.62 +

On judgment of December 18, 1889. Mortgage foreclosure on land commencing 12 42/100 chains West and 2 67/100 chains South of the 1/4 post on the North side of Section 6, Township 33 North of Range 13 East, thence North 79 degrees West 3.70 chains, thence South 29 3/4 degrees West and 4 66/100 chains Thence North 61 degrees East 6 78/100 Chains, to the place of beginning and contains 80/100 acres more or less. Writ returned by order of W. L. Penfield Attorney for Plaintiff.

2616

12-13-1890

Lyman Lockwood Administrator of the Estate of Alonzo Lockwood deceased

James D. Rawley and John Rawley

$216.15

On judgment of December 18,1889. Writ expired returned unsatisfied.

2617

12-25-1890

Byron B. Harrison

Julius O. Baur

$136.13

On judgment of December 16, 1890. Levy on 28 yard Ingrain Carpet and Mop Stick, 1 ironing board and 2 Water Pails property of Julius O. Baur. "Julius O. Baur not being a resident of my bailiwick On January 31, 1891 levied on the personal property of same. Note from Sheriff Plum." Advertised the sale to take place February 14, 1891. at the Sheriff's Office in Union Township. Sold for $10.25 to Byron B. Harrison. Writ unsatisfied.

2618

1-5-1891

Emma A. Emerick

Leroy E. Grogg, Robert H. Weamer

$184.09 +

On judgment of June 27, 1890. Sent to Elkhart County. Payment demanded of Robert Weamer. Sheriff of Elkhart count could not find any property to levy. Elliott (looks liked Onell).

2619

1-21-1891

George Cattell & John Cattell

Joseph Rectenwald

$116.84 +

On judgment of January 5, 1891. Writ expired.

2619 Looks like duplicate of 2605

1-10-1891

George Shoner

George W. Frick, Susan E. Frick and Lavina Parks

$377.40 +

On Judgment of October 15, 1890 Levy on the Northeast 1/4 of the Southwest 1/4 of Section 23 Township 34 North of Range 13 East. Advertised for sale in the Garrett Clipper (Garrett newspaper and copy of ad attached to the Writ) and in Union Township (where property located) on February 14, 1891. George Shoner bid $424.70 and received a Certificate of Sale from Sheriff Plum. See 2605

2620

1-28-1891

Etna Kuhlman

Samuel Buss

$242.34

On judgment of December 22, 1890. Writ returned by order of Plaintiff.

2621

1-30-1891

Gustav W. Boerger

Wesley I. Works

$62.36

On judgment of May 31, 1889. Writ expired and returned.

2622

2-3-1891

James O. Blake

William Sprankle, Mary Sprankle his wife, John J. Baxter, Anna Sprankle, Sarah Myers, August C. Trentman, Henry J. Ash, Robert H. Lane, Charles W. Bell and James F. Cummings.

$

On judgment of January 31, 1891. Plaintiff $1,,3.83, James O. Blake $565.82, Cost on Cross Complaint $150. and other costs $27.05. Levy on the West 1/2 of the Northeast 1/4 of Section 2 in Township 35, North of Range 13 East. And also 21 and 15/100 acres off he East end of the North 1/2 of the Northwest 1/4 of said Section...Advertised in the Auburn Courier (Auburn newspaper and copy of ad attached to writ. James Barns Publisher) . Sale was postponed until further orders by order of James Blake. See 2632 In Recorder's Office Deed Book WW, Pages 211 and 212 this transaction is recorded.

2623

2-12-1891

Wesley I. Work

Samuel Bricker

$89.00

On judgment of December 31, 1890. Silas Simon paid $35 on 2-18-1891. February 28, H. Weaver paid for Samuel Bricker $40.

2624

2-12-1891

Frederick Papp

John R. Rawley (or Rowley) and James D. Rawley (or Rowley)

$67.15 +

On judgment of January 29, 1891 John Rowley paid.

2625

2-12-1891

Frank E. Singrey

Sarah A. Walter and Paul Walter

$270. +

On judgment of January 21, 1891. Mortgage foreclosure on the Northeast corner of the Northeast 1/4 of the Northeast 1/4 of Section 31 in Township 33 North of Range 12 East running South 40 rods thence West 40 rods thence North 40 rods thence East 40 rods to the place of beginning containing 10 acres. Advertised for sale in the Butler Review (Butler newspaper and copy of ad attached to writ) and in Butler Township (where property located) on March 14, 1891. Frank E. Singrey by his Attorney W. L. Penfield bid $315.79 and received a Certificate of Sale from Sheriff Plum. Deed and transaction recorded in Recorder's Office, Deed Book XX, Pages 453 and 454. Frank E. Singrey assigned Deed to William Burnell.

2626

2-18-1891

Scotto C. Nash and Duane H. Nash

John W. Means

$239.09

On judgment of May 4, 1887. Attorney for Plaintiff James E. Rose ordered writ returned May 29, 1891.

2627

2-19-1891

Margaret Jane Widner

Albertus A. Widner

$12.45

Fee bill responsibility of the Plaintiff. Jacob S. Brown witness. Partial payment. Not satisfied. Fees of December 1889.

2628

2-19-1891

William McGraw

Maggie McGraw w

$25.35

Fee bill responsibility of the Plaintiff. Fees of October 1888. Payment received via H. N. Coffinberg for Wm. McGraw. Partial payment. Not Satisfied.

2629

None

In File

 

 

 

2629

2-19-1891

Maggie McGraw

William McGraw and the Baltimore and Ohio Railroad Co.

$3.30

Found in Execution Docket Book #6. Fee bill responsibility of the Defendant. No other details.

2630

2-19-1891

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

Thomas Hall

$37.75

On judgment of June 19, 1889. which judgment was stayed before Henry Harvey Justice o the Peace by one Albert Spurgin. Albert Sprugin paid on March 9, 1891.

2631

2-28-1891

Henry U. Ward for the use of Henry Haskins and Sons

Oscar L. Gamber

$

March 9, 1877 $55.10 paid by Haskins and Sons Jan. 9, 1878. $44.10. Interest to date 10 % $57.80 and costs $4.95. (On May 5, 1877 Henry Haskins as replevin bail paid $101.98.

2632

3-4-1891

James O. Blake

William Sprankle, Mary Sprankle his wife, John J. Baxter, Anna Sprankle, Sarah Myers, August C. Trentman, Henry J. Ash, Robert H. Lane, Charles W. Bell and James F. Cummings.

$

See 2622. Plaintiff $1,003.83, James O. Blake $560.82, John J. Baxter $150.00 Original Cost to date $29.10. Costs $15.90

Advertised in the Auburn Courier (property from 2622) and Franklin Township for sale March 28, 1891 John J. Baxter bid $1,675.46 and received a Certificate of Sale from Sheriff Plum.

2633

2-10-1891

Isaac Ochs

Daniel Firestone

$1,143,43

On Judgment of February 5, 1889. Levied on The undivided 1/10 part of the East 1/2 of the Northeast 1/4 of Section 22 the South 1/2 of the Northeast 1/4 of Section 23 and the West 32 1/2 acres of the North 1/2 of the Northwest 1/4 of said Section 23 all in Township 35 North of Range 14 East. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Franklin Township (where property located) on July 25, 1891. Isaac Ochs by his Attorney John W. Baxter bid $500 and received a Certificate of Sale from Sheriff Plum.

2634

3-10-1891

Robert C. Lyman

Wesley I. Work

$127.79 +

On judgment of October 23, 1889. Fully Satisfied.

2635

3-17-1891

William W. Shoaff

Wesley I. Work

$82.20 +

On judgment of June 17, 1890. Writ expired and not satisfied.

2636

3-24-1891

Aetna Life Insurance co.

Martin F. Thompson as Principal, Henry Harvey (Houser?) and Moses Lamley as lien holders.

$744.86

On judgment of March 4, 1891. Mortgage foreclosed on : The West 1/2 of the East 1/2 of the Northeast 1/4 excepting one acre out of the Southeast corner thereof 20 rods East and West by 8 rods North and South in Section 10 Township 33 North of 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) on April 18, 1891. Attorney for Plaintiff W. L. Penfield bid $778.76 and received Certificate of Sale from Sheriff Plum. In Recorder's Office Deed Book WW Pages 292 and 293, this transaction is recorded. Deed was assigned by Aetna Insurance Co to Frederick Schulthess.

2637

3-31-1891

State of Indiana

Bert Baker

$18.20

Criminal case of December 30, 1890. Execution Docket book #6 has 1891.(error) Fined the sum of $5 plus costs and committed to the custody of the Sheriff until paid or replevied. On December 31, 1890 George W. McKay became replevin bail. Bert Baker paid

2638

4-3-1891

Adam Yesbera

John Huyck

$408.45 +

On judgment of March 30, 1891. Writ expired.

2639

4-14-1891

Henry H. Tabor

Orlando Bratton, John Shaffer and Curtis Pierson

$193.17

On judgment of April 4, 1891 Ordered returned as it was stayed.

2640

4-22-1891

Etna Kuhlman

John W. Bell, Selma M. Bell, Lewis Walters, Jennie Walters

$150.05

Judgment of April 4, 1891. Mortgage be foreclosed on the Northeast 1/4 of the Southwest 1/4 of Section 3 in Township 33 North Range 13 East containing 40 acres. On April 30, 1891 J. W. Walters paid $164.30

2641

4-22-1891

Socrates F. Mountz

Jay Brown

$177.65

On judgment of August 18, 1890. William Brown was replevin bail and paid in full

2642

4-22-1891

Butler Manufacturing Co.

Jay Brown

$185.00 +

On judgment of January 7, 1891. Writ expired.

2643

4-23-1891

State of Indiana

Joseph Beugnot

$35.35

On Criminal case of January 22, 1891. Fined $20. and all costs and committed to the Custody of the Sheriff until fine and costs are paid or replevied. Lafayette J. Miller became replevin bail on January 22, 1891. L. J. Miller paid June 2, 1891.

2644

4-23-1891

State of Indiana

Joseph Beugnot

$34.35

On Criminal case of January 22, 1891. Fined $20 and costs to be held in custody until paid or replevied. Lafayette J. Miller became replevin bail on January 22, 1891. L. J. Miller paid $40.81 on June 2, 1891.

2645

4-23-1891

State of Indiana

George Baltz

$24.35

On Criminal case of January 22, 1891. Fined $10 and costs, to be held in custody until paid or replevied. George Baltz paid $26.35 on April 24, 1891.

2646

4-27-1891

Jacob B. Casebeer, Timothy G. Matheny

Alice E. Sthair and William Sthair

$279.00 +

On judgment of March 27, 1891 To recover from Alice E. Sthair $279.80 and all costs. Mortgage to be foreclosed on Lot 21 in McIntyre's Addition to the Town of Auburn. Advertised for sale in the Garrett Clipper (Garrett newspaper and copy of ad attached to the writ) and in Union Township (where the property located) on June 6, 1891. Timothy G. Matheny and Jacob B. Casebeer bid $410.92 and received Certificate of Sale from Sheriff Plum

2647

4-27-1891

Lewis C. Shutt Administrator of the Estate of Barbara Ann Wearley, deceased

William L. Wearley

$270.25

On judgment of January 10, 1891. Mortgage to be foreclosed on land commencing at the Southeast corner of the Northwest 1/4 of Section 34 in Township 33, North of Range 14 East, thence West 40 rods hence Northeasterly to the Northeast corner of said 1/4 and thence South to the place of beginning. D. A. Garwood Attorney for Plaintiff ordered the Sheriff to return the writ. In Clerk's Office, Final Record, Pages 190-196, Estate of Barbara Ann Wearley vs. Calvin Wearley, J. Palmer, Milta (or Nilta) Wearley, Mary E. Shutt, William Wearley, Alice Gratz, Levina McKinley, Nancy Miller, Clinton Wearley, John Shutt and George Shutt. In regards to sale of Realty.

2648

4-27-1891

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

Jay Brown and William Oberlin

$499.91

On judgment of August 18,1890. Writ ordered returned on August 5, 1891 by Timothy J. Knisely

2649

4-27-1891

Warren A. Mason

Jay Brown

$279.91

On judgment of August 18, 1891. Samuel Brown replevin bail. Property of Jay Brown: Ninety-five acres off of the Southside of Northeast 1/4 of Section 13 Township 35 North of Range 14 East Advertised for sale in the Butler Review (Butler newspaper and copy of ad attached to writ) and in Franklin Township (where property located) on July 18, 1891. Warren A. Mason bid $1. and received a Certificate of Sale from Sheriff Plum. On August 22, 1891. Samuel Brown paid $310.89 and writ wholly satisfied.

2650

5-13-1891

George W. McKay for the use of Joseph W. McKay

Rachael A. Walter, James Walker, Warren Webster and Jane Webster

$143.15

On judgment of March 30, 1891. R. A. and J Walker owed $122.20 and Mortgage to be foreclosed on Lot 3 in Block 7 in Thomas South Addition to the Town of Garrett. Advertised in the Butler Review (Butler newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) for sale on June 4, 1891 Joseph W. McKay bid $163.80 and received Certificate of Sale from Sheriff Plum. Transaction is recorded in Recorder's Office, Deed Book WW, Pages 418 and 419.

2651

5-22-1891

Albert Robbins, John C. Henry, Nicholas Ensley

Thomas H. Tomlinson, Lafayette J. Miller

$337.18

On judgment of October 27, 1890. Daniel Tomlinson became replevin bail. Thomas Tomlinson paid.

2652

None

In file

 

 

 

2652

5-22-1891

Jacob B. Casebeer

Asa John & Hannah John

$

This is found in Execution Docket Book 6. To the State of Indiana with 8% interest $372. To the Plaintiff with 6% interest as of March 18, 1890 $308.33. and costs of $31.85. On judgment of March 18, 1890. No description of land. But was advertised in the Auburn Courier (Probably around May 24, 1891) and in Wilmington Township (where property was located) Jacob B. Casebeer bid $890.71 and received a Certificate of Sale from Sheriff Plum. H. A. Coffinberry, Auditor of DeKalb County was paid $29. in Judgment due State School fund. F. A. Borst was Deputy Sheriff for DeKalb County. Phil Plum was Sheriff. Deed and transaction filed in Recorder's Office, Deed Book XX, Pages 346 and 347. Certificate for Deed to Jacob B. Casebeer.,

2653

None

In File

 

 

 

2653

5-23-1891

South Bend Chilled Plow Company

John A .Myers

$133.54 +

This is found in Execution Docket Book #6. On judgment of April 16, 1891. John W? Myers paid.

2654

6-1-1891

Christian Teutsch

Mary J. Goodwin

$136.55

Costs on judgment of April 10, 1891. Received fro L. S. Goodwin $15.00 Mary Goodwin paid $125..

2655

6-3-1891

Orlow W. Parrish

Oliver W. Werntz

$167.77 +

On judgment of May 20, 1891. Chattel Mortgage is foreclosed. Iron Engine Lathe of 16 feet feed, with 26 inch swing be sold.. Sale to be June 16, 1891 at the office of Eagle Iron Works At Auburn Junction. Advertised in Public Places of Jackson Township (where property located). Oliver W. Werntz bid $26. Unsatisfied June 16, 1891.

2656

6-22-1891

State of Indiana

Albert Nodine

$24.40

Criminal case of March 18, 1890. Fined $10 plus costs and committed to the custody of Sheriff until paid or replevied. On March 19, 1890 Lafayette J. Miller became replevin bail. Albert Nodine paid $33.75 on June 23, 1891.

2657

6-23-1891

Beeks Erick

Silas L. Grats, William L. Wearley as principal and David Grats as Surety

$124.00 +

On judgment of July 12, 1889. Writ expired and returned.

2658

6-23-1891

Julia Dickinson and Emma E. Dickinson

Jay Brown, Elizabeth C. Brown, The Butler Manufacturing Company, Timothy J. Knisely, David H. Knisely, Socrates F. Mountz, Warren A. Mason, John Oberlin, George E. Boots and Free W. Kinney

$789.90 +

On judgment of June 22, 1891. Jay Brown owes $789.90 and the Court decreed that Mortgage be foreclosed on 40 acres of land off of he Southside of the Northeast 1/4 of Section 13 in Township 35 North of Range 14 East. Advertised for sale in the Butler Review (Butler newspaper and copy of ad attached to the writ) and in Franklin Township (where property is located) July 18, 1891. Emma E. Dickinson by Attorney James E. Rose bid $857.46 and received a Certificate of Sale from Sheriff Plum. Deed and transaction recorded in Recorder's Office, Deed Book XX Pages 362,363 and 364. Emma E. Dickinson was from the County of Monroe and State of New York.

2659

None

In File

 

 

 

2659

7-1-1891

State of Indiana

Anthony Mergy

$47.50

From Execution Docket Book #6. Criminal Case Fine $20. Judgment was on March 18, 1891. Samuel Lutz was replevin Bail. No other details in book

2660

7-3-1891

Orlow W. parish

Oliver W. Werntz

$157.25

On judgment of May 20k, 1891. Oliver W. Werntz $100. Plaintiff's attorney John W. Baxter ordered Sheriff to return Writ.

2661

7-15-1891

The Aultman and Taylor Manufacturing Co.

Frederick S. Sattison

$857.52 +

On judgment of February 20, 1888. Writ expired and returned.

2662

7-15-1891

Aultman Miller & Co.

James W. Sherod

$81.57 +

On judgment of November 23, 1886. Writ ordered returned by Clerk of Circuit Court Geo. Bishop

2663

7-15-1891

Marq1uis Greenwalt

Franks Broughton

$37.60

Costs on judgment of June 27, 1890. Schedule of inventory attached to writ. 1 horse, road wagon and harness, books and medicines, surgical instrument, book accounts lot no 28 in Old Platt of Waterloo deeded jointly to defendant and wife, office furniture and stove. Writ returned unsatisfied.

2664

7-18-1891

Catharine Shugers

William McClellan and Alpheus McClellan

$48.07

On judgment of December 4, 1885. July 18, 1891 writ expired wholly unsatisfied

2665

7-22-1891

Lorenzo L. Snyder

Jacob B. Scott

$64.00

On judgment of May 25, 1891. Writ expired

2666

7-22-1891

Emmet H. McDonald, William H. Watt and Franklin P. Welt

Benjamin L. Duncan and John Duncan

$233.24 +

On judgment of May 25, 1891. No property found for either defendant upon which to levy this writ.

2667

7-22-1891

John Berdan, Henry F. Sinclair and Edward Jackson

John Duncan & Benjamin Duncan

$640. +

On judgment of May 25, 1891. No property found for either defendant upon which to levy this writ.

2668

7-22-1891

W. K. B. Branch United States Baking Co.

John Duncan & Benjamin Duncan

$159. +

On judgment of April 7, 1891. No property found for either defendant upon which to levy this writ.

2669

7-22-1891

George Worts, Albert Kirk and Henry W. Biglow

John Duncan and Benjamin L. Duncan

$385.64 +

On judgment of April 7, 1891. No property found for either defendant upon which to levy this writ.

2670

7-29-1891

Elias Kepler

Jay Brown, Elizabeth Brown et al

$

$601.66 due Elias Kepler, $624. due Jacob Gunsenhouser Sr. Costs $63.65. On judgment of July 20, 1891. Cross Complaint by Gunsenhouser. Mortgage foreclosed on a piece or parcel of land bounded by a line commencing at a point on the East line of Section 13, Township 35 North Range 14 East. ... Containing 55 acres. Advertised for sale in the Butler Review (Butler newspaper and copy of the ad attached to the writ) and in Franklin Township (where the property located) on August 22, 1891. Samuel, William M and John W. Brown bid $1,336.25 and received a Certificate of Sale from Sheriff Plum. Deed recorded in Recorder's Office, Deed Book WW, Pages 575 and 576

2671

8-4-1891

Sam G. Davis

Douglas E. Willis

$648.85

On judgment of August 4, 1891. Plaintiff's Attorney W. L. Penfield ordered writ returned and issue another December 1, 1891.

2672

8-4-1891

Lemmon McNutt and William McNutt

Douglas E. Willis

$160.80

On judgment of August 4, 1890. Writ expired and returned.

2673

8-12-1891

Anthony E. Swineford

John N. Hankey and Cyrus C. Walter

$125.80 +

On judgment of May 20, 1891. Levied on 3 head of Horses, 2 milk cows, 1 with Calf by her side, 1 road wagon, 1 pair Bob Sleds, 2 harrows and 1 truck wagon Writ expired asked the Clerk for an Alias to sell property. Sheriff Plum

2674

8-12-1891

Edward Snyder

Thomas Farmer Principal and Catherine M. Farmer as Surety

$90.55 +

On judgment of June 13, 1891. Writ expired and returned.

2675

8-24-1891

Julia Dickinson & Emma E. Dickinson

Jacob Michael, Lydia A. Michael, John Cassell, Peter W. Russell, John J. Kinney, Elizabeth Lingle, John Walter, Coldwater National Bank, William W. Wickwin, George R. Wickwin, Christopher Albright & Jacob E. Michael

$4,100 +

On judgment of June 15, 1891. Recover from the defendant Jacob Michael. $4,100 . Mortgage be foreclosed in and Advertised in the Steuben Republican (Steuben County Newspaper published in Angola) on the Northwest 1/4 of Section 27 Township 38 North of Range 14 East, except the undivided 3/8 of the West 1/2 of said Northwest 1/4 of Said Section 27. Also the Northeast 1/4 of the Southwest 1/4 of Section 27 said Township 38 North of Range 14 East and also the East 1/2 of Lot number 83 in the Original plat of the Town of Fremont all in Steuben County, Ind. Sale to be September 19, 1891. Julia and Emma E. Dickinson bid $4,288.28 and received Certificate of Sale from Thomas E. Legg by William C. Moss Deputy. (Steuben County)

2676

8-25-1891

Al Andrews

Etna Kuhlman, Ora Kuhlmand William Shieve

$11.95

Fee bill responsibility of Plaintiff. Al Andrews paid

2677

8-25-1891

Lavina Parks

George W. Frick

$14.75

Fee Bill responsibility of the Plaintiff. Paid on judgment of March 2, 1889.

2678

None

In File

 

 

 

2678

8-25-1891

Elizabeth Frick

Samuel Frick

$41.20

In Execution Docket Book #6. Fee bill responsibility of Defendant. On judgment of October 2, 1888. No other details.

2679

None

In File

 

 

 

2679

8-27-1891

Joseph Rectenwald

Solomon Fisher Et al

$27.40

In Execution Docket Book #6. Fee bill responsibility of Plaintiff. Joseph Rectenwald paid $28.40

2680

9-5-1891

Real Estate & Improvement Co .of Baltimore City

Frederick Lieberenz and Catherine Lieberenz

$306.40 +

On judgment of August 21, 1891. Mortgage foreclosed on all those two several pieces or parcels of Lad known as lots 1 and 2 in Block 37 in Cowens 1st Addition to the Town of Garrett. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on October 3, 1891. Plaintiff by Attorney James E. Rose bid $401.18 and received a Certificate of Sale from Sheriff Plum.

2681

None

In File

 

 

 

2681

9-5-1891

Charles Knisley & Luther Knisley

Peter Jennings et al

$11.70

From Execution Docket Book #6. Fee Bill responsibility of Plaintiffs. No other details.

2682

9-5-1891

Frederick Raab and Christena Raab

Valentine Seitz and Nelson DeGroff

$9.60

Fee bill responsibility of the Plaintiffs. Sent to Allen County. Returned unsatisfied. No property found to levy signed by Sheriff of Allen County.

2683

9-5-1891

William Groscop

Joseph Rainer, Isaac Hague, H. W. Ford and M. W. Harrison

$4.41

Fee Bill responsibility of the Defendants. Sent to Wabash County. Collected from M. W. Harrison full amount. W. F. Williams Sheriff Wabash Co.

2684

None

In File

 

 

 

2684

9-15-1891

William Deering & Co.

George Brand

$128. +

From Execution Docket Book #6. On judgment of May 25, 1891. No other details.

2685

9-30-1891

Daniel Walter

Joseph Rectenwald

$29.55

On judgment of August 18, 1890. Paid.

2686

10-2-1891

Peter Shafer

Dianna Ammon

$56.45

Costs on judgment of June 2, 1891. Suit was commenced for damages. Clerk of DeKalb County ordered writ returned.

2687

10-21-1891

William Kennedy

Samuel Milliman, Christena Milliman, Samuel Kennedy and Louis Annetta Kennedy

$185.74 +

On judgment of October 12, 1891. Mortgage of Samuel Milliman be foreclosed. Lot 91 in the Original plat of the Town of Waterloo. Advertised for sale in the Butler Review (Butler newspaper and copy of ad attached to the writ- Omar H. Downey Publisher) and in Grant Township (where property located) on November 28, 1891. William Kennedy bid $200. and received Certificate of Sale from Sheriff Plumb.. Deed and transaction recorded in Recorder's Office, Deed Book YY, Pages 75 and 76. William Kennedy assigned Deed to Cyrus C. Boyer, who assigned the same to Reuben Sawvel and James P. Baxter, and they in turn assigned the Deed to Wesley Jackman.

2688

10-27-1891

Ira O. Earthman, William B. Earthman and William W. Earthman

Waterloo Manufacturing Co. of Waterloo, In.

$428.13

On Judgment of October 26, 1891. A detailed list of inventory of the Waterloo Manufacturing Co. is attached as well as the Sale of items.

2689

11-3-1891

Thomas Harmer

Lewis Walters

$117.57

On judgment of September 26,1891. John Cool was the Justice of Peace D. D. Moody Attorney for Plaintiff ordered Writ returned.

2690

11-9-1891

Henry H. Taber

Orlando Bratton, John Shaffer, Curtis Pearson

$100. +

On judgment of April 4, 1891. Thomas Nelson Replevin Bail Paid

2691

11-16-1891

Leopold Falks and Mosses Lamley

John W. Cool

$259.30

On judgment of November 11, 1891. Samuel Bevier paid.

2692

11-16-1891

Indiana Lumber Co.

Waterloo Manufacturing Co.

$315.

On judgment of November 11, 1891. Writ returned by order of Plaintiff's Attorney John W. Baxter

2693

11-16-1891

Nathaniel J. Crays

Henry Vogtman, Charles Kelley and Eli Y. Williamson

$117.45 Costs on Principal of $80.

On judgment of November 10, 1891. Received $121. of Henry Vogtman by Charles Kelley. Received $80 from Henry Vogtman by Eli Y. Williamson. Paid in full.

2694

11-16-1891

Gustav A. Mader

Isaac Grogg, Eli S. Kandel and John P. Kandel

$127.17 +

On judgment of June 16, 1890 Writ expired and returned.

2695

11-16-1891

Amanda M. Young

Christian Sinn, Mary S. Sinn his wife, Warren Cole, Charles L. Penny, Sylvia E. Penney his wife, Francis M. Thomson, Frank L. Forlow (Ferlow, Farlow?), John W. Minn As assignee of Frank L Forlow as insolvent. Frank Dalrymple, Thomas O. Neal, Celia M. Spitzer, Adelbert L. Spitzer.

$4,072.35

On judgment November 11, 1891. Complaint and Not & Mortgage. Due the plaintiff $3,786. and due Celia M. Spitzer and Adelbert L. Spitzer ($236) Secured by Mortgage. Charles L. Penny is the Owner of equity of redemption of said premises subject to the lien of said Mortgage. Mortgage to be foreclosed on The East 1/2 of the Southeast 1/4 and the East 1/2 of the West 1/2 of the Southeast 1/4 of Section 29 Township 33 North of Range 15 East containing 120 Acres. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Newville Township (where property is located) on December 12, 1891. Amanda M. Young by her agent C. L. Penny bid $4,000. and received Certificate of Sale from Sheriff Plum (through the agent). Deed and transaction recorded in Recorder's Office, Deed Book YY, Pages 137, 138 and 139. Amanda M. Young was of the county of Cuyahoga, Ohio.

2696

11-16-1891

John S. Barnes, George E. Gage and Chauncy G? Bower as trustees of the Baptist Church of Garrett, In.

John F. Thomson

$100. +

On judgment of October 6, 1891 "December 5, 1891 Received in full of this judgment except costs $72.50 and this judgment having been taken for too much on account of two payments for $40 October 28, 1889 and also $10 the balance of said judgment is hereby remitted except costs. W. L. Penfield Plaintiffs Attorney. "

2697

11-16-1891

George E. Gage

A. Morton Saxton and Warren L. Webster

$91.45

On judgment of October 12, 1891. Warren L. Webster replevin bail paid. Printed Receipt of Geo. E. Gage has Nashua, N. H? crossed of and Garrett, Ind in its place.

2698

11-16-1891

Joseph Singler

Mrs. Ed. Krutsch

$240.35?

On judgment of October 6, 1891. No property upon which to levy. Defendant issued a schedule of inventory: 1 cooks Stove, 2 Heating stoves, 1 dresser, 2 ?, 3 bedsteads, 2 stands, 1 kitchen table, 1 couch, 80 yards rang carpet, bedding , 1 sewing machine, 1 gasoline stove, 1 safe, dishes, 1 clock, 3 rockers, 10 chairs. The undivided 1/3 of Lot 13 and the undivided 1/3 of the South 2/3 of Lot 14 all in Block 33 in the Town of Garrett. Total Value stated $497. ($600 allowed to be exempt) Statement sworn before Nicholas W. Blackburn, Justice of Peace. Wholly unsatisfied

2699

11-20-1891

Frederick Curran, Edward J. Williams and John J. Curran

Orlando D. Bratton

$117.25 +

On judgment of July 28, 1891. $10. was paid. In late 1892 Daniel D. Moody is Clerk. Wholly unsatisfied

On May 4, 1893 another writ was issued under same number. For the same amount + costs. G. C. Ralston was Sheriff No property found to levy. Wholly unsatisfied.

2700

11-27-1891

Anna Lane

Leroy Lane as Alimony

$101.65

On judgment of July 20, 1891. Returned wholly unsatisfied.

2701

11-30-1891

Albert J. Mason & Warren A. Mason

Samantha A. Hall, Jacob R. Hall and Silas J. Brandon

$157.41 +

On judgment of October 19, 1891. "The within named Samantha A. Hall and Jacob R. Hall neither being residents of my bailiwick by direction of Silas J. Brandon, replevin bail levied on lots #17, 18 in Lingenfelter's Addition to the Town of Butler (being the property of the Halls)." Advertised for sale in the Garrett Clipper (Garrett newspaper and copy of ad attached to writ) and in Wilmington Township (where property located) on January 9, 1892. Silas J. Brandon bid $190.10 and received Certificate of Sale from Sheriff (Plum was still Sheriff)

2702

11-30-1891

George Catlett and John Catlett

Joseph Rectenwald

$116.44 +

On judgment of January 5, 1891. L. G. Gengler Attorney for Plaintiff. Defendant paid in full.

2703

12-1-1891

Sam G. Davis

Douglas E. Willis

$562.45

On judgment of August 4, 1891. Writ expired and returned.

2704

12-16-1891

California A. Walter

Alvarez Walter

$21.65

Daniel Walters replevin bail. On judgment of January 14, 1890. Daniel Walters paid. In 1891 D. D. Moody was attorney for Plaintiff.

2705

12-16-1891

Jacob Garrison for the use of Margaret Arnold

James Wenrick

$65.75 +

On judgment of January 6, 1883. and suit before Orris Danks Justice of Peace on August 20, 1891. He had Town lots 25, 26, 27, 28, 37, 38, 39, 40,41 and 42 on which there was a mortgage of $300. Also 4 fractional lots (234, 235, 236, 237) in Hornberger's 3rd Addition to the Town of Waterloo. And 4 full lots (249, 248, 247, 246) in the same addition. With a mortgage of $1,000) There are 4 Pages of inventory - Personal property. Also, Page of sworn statement with C. M. Phillips Notary Public. Also the appraisal by R. G. Daniels and Josiah Imhoff (5 Pages) and total value after mortgages $343.80. Property exempt and writ Wholly unsatisfied.

2706

12-28-1891

C. Aultman & Co.

Sylvester W. Walters, Jacob C. Walters, Lewis Walters

$1,449.

On judgment of December 23, 1891. Mortgage foreclosed on personal property be foreclosed: 1 Star Separator No 19239, truck and stacker and all the fixtures belong to the same and 1 ten horse Star Engine complete No 3981 Manufactured by C. Aultman & Co and purchased from them at Auburn Indiana through their agent Jacob Lautzenheiser. Also 1 four wheel water tank manufactured by C. Autlman & Co., 1 six inch drive belt and in possession of the defendant Also 1 Star stacker No 491 Truck & Stacker and all fixtures belong to the same manufactured by C. Aultman & Co. and purchased from them at Auburn Ind. Through their Agent Jacob Lautzenheiser. Advertised for Sale at the Auburn Fairground on January 13, 1892 by posting notices in Union Township (where property located and copy of Notice attached to Writ.) Sold to C. Aultman & Co. through their agent E. L. Pickering. Bid was $200 and writ is unsatisfied.

2707

1-6-1892

Clayton Mallory

James R. Duncan & Martin L. Jackman

$1,119.50 +

On judgment of December 22, 1891. No property found upon which to levy this writ.

2708

1-6-1892

First National Bank of Auburn, IN.

Cyrus C. Walter and James D. Rawley

$113,42 +

On judgment of July 20,1891 Cyrus C. Walter paid. D. A. Garwood Plaintiff Attorney.

2709

1-11-1891

George F. Witmer, Jacob B. Casebeer, & Timothy G. Matheny

Waterloo Manufacturing Co.

$171.75

On judgment of December 22, 1891. Writ expired and returned.

2710

1-11-1892

Albert J. Mason and Warren A. Mason

Catharine M. Enzor and Harrison Enzor

$91.99 +

On judgment of October 19, 1891. Writ expired and returned.

2711

1-14-1892

Laurel D. Gotshall

The Waterloo Manufacturing Co.

$291.29

On judgment of January 13, 1892. Returned by January 29, 1892 by order of J. W. Baxter, Plaintiff Attorney.

2712

1-14-1892

Eckhart Carriage Co.

W. Freeman Wagoner as Principal and John H. Wagoner as Surety

$120.60

On judgment of January 13, 1892. Schedule of property issued by W. F. Wagoner 2, horses, 1 wagon & set double harness, 1 cow, 3 hogs, 1 plow, 1 shovel plow, 2 ton of hay, 50 bushes corn, 1 pitch fork, 1 suite cloths 1 colt. Statement sworn before Jno. F. Shuman Notary Public on February 20, 1892. Writ unsatisfied.

2713

1-14-1892

McCormick Harvesting Machine Co.

George McNabb

$76.90

On judgment of January 13, 1892. Defendant paid.

2714

1-14-1892

McCormick Harvesting Machine Co.

Peter Freed

$176.65

On judgment of January 13, 1892. Defendant issued Schedule of Property: 1 McCormick Harvesting Maching being a self binder, 1 bedstead and bedding, 1 bedstead and broken, 1 set of cane bottom chairs, 1 old bureau, 1 extension table, 2 table spreads and cloths, 1 cupboard old, 1 pony two years old, 1 set of single harness old, 1 old buggy used 8 years, 1 watch , 1 ax and handle, old, 1 crosscut saw, 1 not, book account against Jonathan Freed, Wearing Apparel and family clothing, Account against Dr. A. B. Mathews. Sworn statement before William Leas Notary Public on February 24, 1892. Not appraised and writ returned.

2715

1-20-1892

Cyrus M. Phillips

William Kennedy

$83.27

On judgment of December 28, 1891. Schedule of Property for Defendant issued and exempt. Appraisers Daniel F. Hammon and John Fisk Property included farm animals, equipment, Sheriffs certificate on foreclosure of Lot 9 .in the original plat of Waterloo. John F. Shuman Notary Public. Writ wholly unsatisfied.

2716

1-26-1892

Clayton Mallory or Malory

Waterloo Manufacturing Co.

$3,331.45

On judgment of January 20,1892. Plaint to recover 3300 and all costs and that the Foreclosure of Mortgage Lots 14, 17 in Hopkins Addition to Waterloo and all improvements thereon. Advertised in the Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Grant Township (where property located) for sale on February 20, 1892. Clayton Mallory by Attorney Wm. H. Leas bid $3300 and received Certificate of Sale from Sheriff Plum. Deed land transaction recorded in Recorder's Office, Deed Book YY Pages 176 and 177. Clayton Malory (Mallory) was from Steuben County, Indiana.

2717

1-26-1892

Mary Summerlott

Henry Frick and Abigail A. Frick

$360.32

On judgment of January 18, 1892. Recover from defendant $342.22 and all costs and that Mortgage be foreclosed: Parcel commencing at a point 25 feet North and 4 chains and 70 links East of the Northeast corner of Lot 103 in the original plat of Waterloo. Running thence East along the Center of Marion Street 2 chains and 29 links thence South parallel with the aforesaid lot number, four chains and 40 links to the center of Van Fleet street, thence West along the center of Van Fleet street 2 chains and 29 links, thence North four chains and 35 links to the place of beginning (except a strip 130 feet wide of the North end of said tract of land) all being in the Southwest 1/4 of Section 3 in Township 34 North of Range 13 East. Advertised for sale in the DeKalb Democrat (Published at Waterloo and copy of ad attached to Writ- O.S. Davison Publisher) and in Grant Township (where property located) on February 20, 1892. Mary Summerlott by her Attorney Wm. H. Leas bid $387.53 and received a Certificate of Sale from Sheriff Plum. Deed and transaction recorded in Recorder's Office, Deed Book YY, Pages 177, 178 and 179.

2718

None

In File

 

 

 

2718

1-27-1892

Auburn Foundry and Machine Works

Douglas E. Willis Et al

$256.52

Found in Execution Docket Book #6 On judgment of January 27, 1892. Posted notices in Franklin Township (where property located) Saw Mill and all fixtures belonging thereto Auburn Foundry by S. Hanna bid $100. and received possession of equipment. Not satisfied.

2719

1-28-1892

Abigail Frick

Henry Frick

$112.0

On judgment of January 4, 1892. Writ expired unsatisfied.

2720

1-29-1892

Nicholas Ensley and Albert Robbins

William N. Jones and Milton C. Jones

$

$1,032.37 principal, $168.04 interest and Costs of $19.05. On judgment July 11, 1889. Writ expired and returned

2721

1-29-1892

C. Aultman & Co.

Milton C. Jones

$

Due July 11, 1887 $1,032.37, Interest $168.04 and Clerk $19.05. Execution book states Date of judgment March 15, 1883. Face of Writ looks like July 11, 1889. Writ is expired and returned.

2722

2-3-1892

First National Bank of Auburn

Jonas F. Groves and Milford Clark

$158.42 +

On judgment of January 4, 1892 Paid. D. A. Garwood Attorney for Plaintiff.

2723

2-9-1892

Anthony E. Swineford

John N. Hankey, Cyrus C. Walters

$125.80 +

On judgment of May 20, 1891. Paid in full by Cyrus C. Walters. Attorneys for Plaintiff Rickel & Rickel & Sprott

2724

3-11-1892

John A. McClellan

Jacob C. Walter & Catharine Walter, & C. Aultman & Co.

$112. +

On judgment of March 9, 1892. Mortgage foreclosed on 20 acres off of the West end of he North 1/2 of the South 1/2 of the Southeast 1/4 of Section 34, Township 34 North of Range 13. Payment applied to the plaintiff for $112. and the payment of said sum of $1435 with interest found to be due the defendant C. Aultman & Co. Advertised for sale in the Butler Review (Butler newspaper and copy of ad attached to writ) and in Union Township (where property located) on April 16, 1892. John A. McClellan bid $148. and was issued a Certificate of Sale by Sheriff Plum. Deed and transaction recorded in Recorder's Office, Deed Book YY, Pages 307 and 308.

2725

3-18-1892

John M Coombs and Frederick Newton

Harry E. Richey and Sylvester Kutzman

$446.72

On judgment of June 22, 1891 and on June 29, 1891 Henry C. Shull became replevin bail. Paid by Harry E. Richey