Please be patient while loading.

 Writs 3134-3246

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

3134

11-7-1895

Alexander J. Baker

William Capp

$90.93+

On judgment of October 8, 1895. " Plaintiff's Attorney C. J. Coats directed me to hold this execution until further orders and the same having expired I now return this writ this day of November 1898. Signed H. P. Stroh."

3135

11-7-1895

McCormic Harvesting Machine Co.

Louis Wasson

$42.00+

On judgment of October 29, 1895. "On the 15th day of January 1896, I visited the within named defendant Louis Wasson and demanded payment....No property found upon which to levy 28th Day of August, 1896."

3136

11-20-1895

Alexander A. Davis

Albert V. Smith, Lyman Lockwood, Lafayette J. Miller, Bert C. Robbins, Abner Lewis, Alexander Guilford and Allie R. Smith

$389.00+

On judgment of November 6, 1895. Mortgage foreclosed on Lot 94 in the Natural Gas Addition to the Town of Auburn. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in Union Township (where property located) on December 21, 1895. Alexander A. Davis bid $440.85 by his Attorney, Daniel Link, and was issued a Certificate of Sale from Sheriff Stroh.

3137

11-20-1895

Olive C. Jackman

Charles Nodine, Minnie Nodine

$369.00+

On judgment of November 5, 1895. Mortgage foreclosed on Lot 138 in Hornberger's 1st Addition to the town of Waterloo. Advertised for sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to writ) and in Grant Township (where property located) on September 14, 1895. Writ ordered returned without sale by Plaintiff's Attorney; Roby, Shuman and Link.

3138

11-20-1895

Tri-State Building and Loan Association

Susan Baker and Joshua Baker

$248.42

On judgment of November 8, 1895. Mortgage foreclosed on Lot 10 in Edwin Lisles 2nd Addition to the town of Garrett; also, lot 7 in Rich and Cady's Addition to Altona, Advertised for sale in the Garrett Herald (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on December 14, 1895. Letter in file dated December 10, 1895 from the Law offices of Vesey & Heaton corner of Courty & Berry Street, Fort Wayne, In. William J. Vesey and Owen H. Heaton. Plaintiff by above named Attorneys bid $200. and Sheriff Stroh issued a Certificate of Sale.

3139

11-20-1895

National Loan and Investment Co of Detroit Michigan

Rollen Hayles, Mary M. Hayles, H. R. Belknap and Mary Lee

$973.83+

On judgment of October 21, 1895. Mortgage foreclosure on Lot 10 in Block 44 Cowen's Addition to Garrett, In. Advertised for Sale in the Garrett Herald( Garrett newspaper and copy of ad attached to writ) and in Keyser Township (where property located) on December 14, 1895. L. J. Gengler, Attorney for the Plaintiff bid $1,034.42 and Sheriff Stroh issued a Certificate of Sale.

3140

11-23-1895

Banner Mfg. Co.

William Hess and Gottlieg Franks

$10.70

Fee bill responsibility of the Plaintiffs. $2.40 was due J. H. Shank, Sheriff of Noble County. "Within named plaintiff not found within my bailiwick an this writ is returned not satisfied this 8th day of November, 1897. " H. P. Stroh, Sheriff.

3141

11-26-1895

George Baltzs & Metzine Baltz

Sarah J. L. Martin and Harry Martin

$14.30

Fee bill responsibility of the Plaintiff. "By agreement of the parties this writ is returned unsatisfied this 11th day of November, 1897." H. P.Stroh, Sheriff.

3142

11-27-1895

Thomas Work Administrator of Isaac Grate Estate.

George Grate

$91.35

Fee bill responsibility of Thomas Work. Fees payable to Michael Bixler, Lillie Rempis, Joel E. Thompson, Ed Erwin, Robert Leach, Nancy Cheer, Maria Snellenberger, Chas. Snellenberger, A. J. Sinclair, Elizabeth Work and R. G. Daniels. No property found on which to levy this writ.

3143

11-27-1895

DeKalb County Building and Loan Association

Henry M. Gump and Ida M. Gump

$169.45+

On judgment of November 4, 1895. Mortgage foreclosure on property commencing at a point on the West line of Peter's Street in the City of Garrett, 120 feet South of the Land owned by the Baltimore Land and Improvement Co, thence Wet 127 1/2 feet to the Wet line of Peter's Street thence South 40 feet on the West line of Said Peters Street to the place of beginning. Advertised for sale in the Garrett Herald (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township(where property located) on December 21, 1895. Diana or Diona Ammon bid $208.70 and received a Certificate of Sale from Sheriff Stroh.

3144

11-27-1895

Charles P. Simons for the use of the Farmers Bank of Auburn

John E. Kundered and Anthony Zonker

$295.57+

On judgment of October 8, 1895. Paid.

3145

12-10-1895

Ora Kuhlman

Margaret A. Rhoads and William Rhoads

$13.13

Costs on judgment of June 4, 1895. No property found upon which to levy and writ expired. Returned November 6, 1897.

3146

11-28-1895

James W. Clark

George H. Dunn

$8.35

Fee bill responsibility of the Plaintiff. Clerk Moody ordered writ returned July 6, 1896.

3147

12-11-1895

Mary Brattin

Orlando Bratton

$9.45

On judgment of October 24, 1895 Paid

3148

12-12-1895

John Leas

Sanford S. Smith

$9.55

Fee Bill responsibility of Plaintiff. No property found upon which to levy this writ.

3149

12-12-1895

James M. Deetz

Joseph Weirich & Henry Bechbeger

$141.41+

On judgment of January 4, 1895. Paid.

3150

12-12-1895

Henry Aldrich, Administrator of the Estate of Abner Pinchin, deceased

Henry Haskins

$50.00 +

On judgment of May 28, 1895. Paid

3151

12-14-1895

John Jennings

John N. Parker

$24.55

Fee bill responsibility of Plaintiff. Writ expired and returned June 23, 1896.

3152

12-17-1895

William H. Kreager

George H. Dunn

$704.25+

On judgment of December 17, 1895. Partial payment but writ returned November 11, 1897 not satisfied.

3153

12-23-1895

Jackson Richardson, Arthur W. Westlake and Frederick H. Richardson

Jacob G. Brown and Ernest A. Brown

$234.48+

On judgment of December 23, 1895. No property found upon which to levy this writ. Wm. McDonald, Plaintiff's Attorney ordered the writ returned December 24, 1895.

3154

12-26-1895

Ezekiel Jones

Jacob Mithcell

$62.20+

On judgment of June 21, 1895. Roby, Shuman & Link hold a lien of $25. on this judgment. July 15, 1895 Roby S & Link received $10. and August 8, 1895 they received $5. Levied on personal property of J. Mitchell: 1 saw machine and counter shaft, 1 hoop coiler, 1 hoop lapper, 1 bind saw machine, 1 hoop pointer. Appraised by John Weaver and A. P. Green. Offered for sale on April 25, 1896, at the Saw Mill of Jacob Mitchell in Union Township. No bids and writ returned on April 28, 1896.

3155

12-26-1895

Robert D. Hibbard

Mary Eastman

$514.20

On judgment of November 7, 1895. Levy on Lot 18 in Block 17 in the original plat of the Town (now City) of Garrett. Advertised for sale in the Garrett Herald (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on January 25, 1896. Robert D. Hubbard by Attorney E. D. Hartman bid $546.69 and Sheriff Stroh issued a Certificate of Sale.

3156

None In File

 

No Information

 

 

3156

12-28-1895

First National Bank of Auburn

J. Frank McDonald, Thomas H. Tomlinson, Lafayette J. Miller

$997.32+

From Execution Docket Book #7 On judgment of August 3, 1893. No other details available.

3157

1-6-1896

Rudolph Hense

Louis E. Parker and Delila Parker

$229.40+

On judgment of December 17, 1895. Mortgage foreclosed on Lot 15, and the North 1/3 of Lot 14 and the South 1/3 of Lot 16 in Block 33 in the old Plat of the Town of Garrett. Advertised for sale in the Garrett Herald (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on February 1, 1896. Rudolph Hense bid $265.47 and received a Certificate of Sale from Sheriff Stroh.

3158

1-6-1896

Butler Brothers

Aden L Seeley

$470.98

On Judgment of December 31, 1895. Defendant filed a Schedule of Property: 1 cook stove, 1 base burner cook stove, 4 cane seated chairs, 1 center table, 1 nickel watch, wearing apparel, 1 picture (personal property) Real Estate Interest by joint deed with wife in 70 acres of land in Steuben Count, (Money) none, Rights, Credits: 1 note for $14., book accounts to the amount of $30. Defendant resident of Garrett. Howard D. Mountz a Notary Public and Appraisers Wm. Hathaway, and H. A. Kingsberry?

3159

1-6-1896

Berdan & Co.

Aden L. Seeley

$648.98

See above

3160

1-7-1896

Real Estate and Improvement Co. of Baltimore City

John C. Veazey and Rose Veazey

$579.09

On judgment of December 17, 1895 Mortgage foreclosed on All that certain portion of the East 1/2 of the Southwest 1/4 of Section 33 in Township 34 North Range 12 East... Advertised for sale in the Garrett Herald (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on February 1, 1896. Plaintiff bid 615.10 and Sheriff Stroh issued a Certificate of Sale.

3161

1-7-1896

George W. Zeigler

Lucy A. Werbach Armina M. Stewart and Henry Haskins

$145.43

On judgment of June 19, 1895. Judgment satisfied and paid to the Clerk of the Court.

3162

1-7-1896

State ex rel. Garrett Electric Light Co.

William J. Martin Clerk of the City of Garrett

$6.75

Costs of Judgment of December 30, 1895. No property found for W. J. Martin. And writ having expired. Returned November 6, 1897.

3163

1-9-1896

Banner Mfg. Co.

William Hess and Gottlieb Franks

$10.70

Fee bill responsibility of the Plaintiff. Sent to Nobel County. Fees due J. H. Shanck Sheriff of Noble County. Defendants paid C. C. Simon Sheriff of Noble County January 21, 1896.

3164

1-7-1896

Real Estate and Improvement Co. of Baltimore City

William Livergood, Louisa Livergood and James E. Rose

$222.94

Levied on Lot number 20, Block 8 in the original plat of the Town of Garrett. Advertised for sale in the Garrett Herald (Garrett newspaper and a copy of the ad attached to the writ) and in Keyser Township (where property is located) on February 1, 1896. Plaintiff bid $245.14 and Sheriff Stroh issued a Certificate of Sale.

3165

1-31-1896

Rena A. Smith

John Musser

$191.12+

On judgment of January 13, 1896. John Musser paid in full.

3166

1-31-1896

Lewis A. Henning

Charles Letsinger

$150.+

On judgment of January 11, 1896. David Heckathorn became replevin bail March 30, 1896.

3167

2-4-1896

International Building & Loan

Mary L. Phillips & Daniel Phillips

$610.50

On judgment of January 11, 1896. Mortgage foreclosure on Lots 14 & 15 in Block 19 Cowen's 1st Addition to the City of Garrett. Advertised in the Garrett Herald (Garrett Newspaper and copy of ad attached to the writ) and in Keyser Township (Where property located) for sale on February 29, 1896. Property of Defendants. Sold to Plaintiff for bid of $645.80 and Sheriff Stroh issued a Certificate of Sale.

3168

2-4-1896

Louisa Ringler Executrix of Estate of Israel Ringler, deceased.

John H. Urey, Ellen High and Philip High

$663.10+

See, also 3173. On judgment of January 18, 1896. Plaintiff to recover the judgment amount from defendants. And John H. Urey recover from Ellen High $61.21. Mortgage in cross-compliant John H. Urey be foreclosed; The south 1/2 of the Wet 1/2 of the Southeast 1/4 of Section 2 Township 35 North of range 12 East. Plaintiff's Attorney, J. E. Pomeroy ordered writ returned wholly unsatisfied February 13, 1896.

3169

2-7-1896

Royal J. Fisk

Leonard Dirrim, Mary A. Dirrim & Ervin A. Crain

$1,572.94+

On judgment of January 30, 1896. Plaintiff to recover from Leonard Dirrim and Ervin A. Crain $719.02 and costs. Cross-complainant J. Wesley Thomas recover $154.92 and costs. Cross-Complainant, Phillip Man recover $595. and costs Cross-complainant Oscar Little recovered $104 and costs. Mortgage be foreclosed: the East 5 acres of all that portion of the Southwest 1/4 of the Northeast 1/4 of Section 11 in Township 35 North of Range 14 East ; not heretofore conveyed to Theodore Hunt by deed dated April 20, 1882 and Recorded in Deed Record Book JJ at page 205 (this is in the Recorder's Office of DeKalb County) such portion lying and being South of the public ditch known as William Dirrim Drain. Also the Northwest 1/4 of the Southeast 1/4 of Section 11 excepting 5 acres off of the South side thereof .. Advertised for sale in the Butler Record (Butler newspaper and copy of ad attached to the Writ) and in Franklin Township (where property located) on March 7, 1896. Royal J. Fisk bid $778.84 and was issued a Certificate of Sale by Sheriff Stroh. Writ not satisfied.

3170

2-7-1896

National Loan & Savings Association of Indiana

George D. Handy, Nora K. Handy, Fred Burge, Randon H. Sargent, Berdan & Keller, Composing of the firm of Berdan & Keller

$722.81+

On judgment of January 31, 1896. Plaintiff to recovered from George D. Handy $575.95 and costs, Cross Complainant Fred Burge recover $146.86 and costs. Mortgage foreclosed on Lot 3 in Mason's Addition to the town of Butler. Advertised for sale in the Butler Record (Butler newspaper and copy of ad attached to the writ) and in Wilmington Township (where property located) on March 7, 1896. Plaintiff by J. H. Rose their Attorney bid $619.82 and Sheriff Stroh issued a Certificate of Sale. Writ not satisfied.

3171

2-7-1896

Hannah Ditmar

Francis Dilgard, Laura Dilgard

$359.48 +

On Judgment of January 16, 1896. Mortgage foreclosure on Town Lot 16 in Sprott's Addition to the Town of Auburn. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ- George W. Gordon publisher) and in Union Township (where property located) on March 7, 1896. Hannah Ditmar bid $400.81 and Sheriff Stroh issued a certificate of Sale.

3172

2-11-1896

Willis B. Brown, Hugh R. Culbertson, Michael Boland

Sarah A. Cares? and Catherine Harkey

$11.35+

On judgment of January 30, 1896. Writ returned wholly unsatisfied by order of Plaintiff's Attorneys Baxter and Brown.

3173

2-19-1896

Louisa Ringler, Executrix of Israel Ringler, deceased in the case of Israel Ringler

John H. Urey, Ellen High, Phillip High

$

See 3168. Plaint to recovered $663.10 and John H. Urey to recovered from Ellen High $61.21. Mortgage to be foreclosed on The South 1/2 of the West 1/2 of the Southeast 1/4 of Section 2 Township 35 North of Range 12 East. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the Writ) and in Fairfield Township (where property located) on March 14, 1896. Sold to John H. Urey for bid of $918.20 (by Attorney J. E. Pomeroy) and Sheriff Stroh issued a Certificate of Sale.

3174

3-5-1896

Velary Haines

Alexander Haines

$49.45

Costs on judgment of January 30, 1896. Writ expired and returned October 13, 1896 by C. Platter Deputy Sheriff.

3175

NONE IN

FILE NO INFORMATION

 

 

 

3175

3-7-1896

Vallouns Brinor? For the use of Ralph W. Moody

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

 

This is from Execution Docket Book # 7. $317.85 in principal, $21.80 in interest and $11.40 in costs on judgment of January 11, 1894. No other details available in the Clerk's office.

3176

3-10-1896

Leander T. Crain

Soloman Hepler

$19.65

Fee bill responsibility of Plaintiff. Fees due D. D. Moody, Clerk, Auburn Dispatch and Charles R. Allison. No property found upon which to levy. Writ returned November 6, 1897 wholly unsatisfied.

3177

3-10-1896

Minerva A. Stahl

David Stahl

$13,20

Fee bill responsibility of defendant. On copy in file the $2 docket fee of DeKalb County is erased. David Stahl not a resident of DeKalb County. And no property found upon which levy. Writ returned November 6, 1897, wholly unsatisfied.

3178

3-12-1896

Peter McIntosh Estate

Allen Shultz, Administrator

$5.15

Fee bill responsibility of Milton McIntosh. Paid in full.

3179

3-12-1896

Peter McIntosh Estate

Allen Schultz, Administrator

$5.15

See 3178. Fee bill responsibility of Jay McIntosh. See The Within named Jay McIntosh is not a resident of DeKalb County. Writ returned unsatisfied. November 11, 1897.

3180

3-12-1896

Peter McIntosh Estate

Allen Schultz, Administrator

$5.15

Fee bill responsibility of Alfred R. McIntosh. Paid in full.

3181

3-12-1896

Peter McIntosh Estate

Allen Schultz, Administrator

$5.15

Fee Bill responsibility of Adella Fisk. A. K. McIntosh paid.

3182

3-14-1896

Charles W. Tomlinson

Daniel Oberlin, Oliver Oberlin, Fred Oberlin

$153.87+

On judgment of June 9, 1886? And Isaac C. Dirrim became replevin bail February 24,? Note in Execution Docket Book 7, Writ issued by mistake.

3183

3-14-1896

Elisabeth Holbrook

Charles R. Reed, Clyde V. Reed

$103.00+

On judgment of January 9, 1896. Fully satisfied November 8, 1897

3184

3-14-1896

Christian Barth et al

Philo J. Lockwood et al

$2.20

.75 due Willis A. Daniels and $1.45 to Clerk D. D. Moody. Fee bill responsibility of the Plaintiffs. Paid in full.

3184

3-11-1896

Benjamin Kinedy

W. Dora Anthony

$10.95

This is from Execution Docket Book 6. No file available. Fee Bill responsibility of the Plaintiff. No other details available.

3185

3-31-1896

John G. Mott Administrator of the Estate of Mary W. Mott

Sarah C. Truit, Solomon Truit, Milo S. Nichols, Sidena Nichols

$1,212.00+

On judgment of March 10, 1896. Mortgage to be foreclosed on the Southwest 1/4 of the Southeast 1/4 of Section 6 in Township 35 North of Range 14 East Advertised for sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to the writ) and in Franklin Township (where property located) on May 23, 1896. John G. Mott, Administrator of the Estate of Mary Mott, deceased by E.D. Hartman, Attorney bid $600. and Sheriff Stroh issued a Certificate of Sale.

3185

3-17-1896

Charles T. Swift, Treasurer of Adrain College

Harvey H. Clark, Dessie E. Clark, Orrin C. Clark, Sarah Pooler, Frank E. Davenport, Assignee of John L. Davis, Lyman Lockwood, Martin Foote,

 

This is from the Clerk's files. Not in Execution Docket Book 7. For plaintiff $2,290.48, for Orrin C. Clark $2,186.56, F. E. Davenport assignee of J. L. Davis $91.19, Lyman Lockwood $30.00 Sarah Pooler $1,110.68, Martin Foote $711.43 and costs of $16.45. Mortgage foreclosed on The North 1/2 of Section 8 in Township 33 North of Range 12 East, except 150 acres off of the east end thereof . Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on April 25, 1896. Orrin C. Clark bid $4,610.36 and Sheriff Stroh issued a Certificate of Sale. Writ not satisfied.

3186

3-31-1896

Albert J. Mason, Warren A. Mason

George Childers, Corintha Childers, Morton Lockwood, Corrant R. Sawyer, Oscar E. Osborn, Anna Sawyer

$

Plaintiff recover from George Childers $301.74 and cross complainant Anna Sawyer recover $252.95 and cross complainant Oscar E. Osborn recover $129. and that the Mortgage be foreclosed Advertised for sale in the Butler Record (Butler newspaper and copy of ad attached to the writ) and in Wilmington Township (where property located) on April 25, 1896. Anna Sawyer bid $357.60 and Sheriff Stroh issued a Certificate of Sale.

3187

4-2-1896

Josiah O. Keller

Frank Gaskill by his next friend Kyle Gaskell

$181.40

On judgment of March 31, 1896. Sent to Allen County. D. D. Moody Clerk of DeKalb County, ordered Sheriff of Allen County to return the writ September 23, 1896.

3188

4-8-1896

Eliza Hanna Hayden

William Mulvey, Martha Mulvey, Robert S. Knode

$1,564.08+

On judgment of April 7, 1896. Mortgage foreclosure on the South 1/2 of the Southwest 1/4 of Section 12, Township 35 North Range 13 East containing 80 acres more or less. Advertised for sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to the writ) and in Franklin Township (where property located) on May 2, 1896. Eliz Hannah Hayden by C. M. Brown, her Attorney bid $1,626.06 and Sheriff Stroh issued a Certificate of Sale.

3189

4-11-1896

Nicholas F. Gengnagel

Leander T. Crain and Alexander L. Nichols

$180.07+

On judgment of March 11, 1896. Received from Knisely Boots + Co. for Leander L. Crain $206.66 and writ paid in full.

3190

4-11-1896

Robert Haines

William Burtnet and Henry Burtnet

$69.90+

On judgment of October 8, 1895. and John Deetz became replevin bail December 7, 1895. Henry Burtnet paid.

3191

4-11-1896

Sarah A. Pooler

Milford Clark, Samuel Bricker and David Simon

$166.92+

On Judgment of January 20, 1896. Milford Clark made partial payment. September 27, 1898 Baxter and Brown ordered Sheriff to return the writ and procure another to issued against defendant (at once)

3192

4-11-1896

First National Bank of Auburn

Erwin A. Crane, Leander T. Crane and Frederick D. Oberlin

$195.65

On judgment of March 6, 1895. William L. Houlton became replevin bail on March 20, 1895. Paid

3193

4-11-1896

Union Central Life Insurance Co.

Adam Treesh, John J. Treesh and Otis D. E. Ruhl

$86.00+

On judgment of March 3, 1896. No property found upon which to levy this writ.

3194

4-13-1896

John Crouse

Parmilla S. Pyncheon, Thomas Pyncheon, Nancy Pyncheon, Bessie Skinner and Henry Barnhart

$250.75+

On judgment of March 30, 1896. Mortgage foreclosure on Lot 89 in Egnew's Addition to the town of Butler. Also lot 116 in Egnews' Addition to the town of Butler. Advertised for sale in the Butler Record (Butler newspaper and copy of ad attached to the writ) and in Wilmington Township (where property located) on May 9, 1896. John Crane bid $294.93 and Sheriff Stroh issued a Certificate of Sale.

3195

4-17-1896

Aaron Carr

Jacob Mitchell and Ezekiel Jones

$251.55+

On judgment of March 10, 1896. Mortgage foreclosure on Lots 1, 11 in Ensley's 3rd Addition to the Town of Auburn. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ and R. H. Weamer Editor and publisher) on May 16, 1896. Aaron Carr bid $287.58 and Sheriff Stroh issued a Certificate of Sale.

3196

4-17-1896

William McIntyre

James Johnston, Lovina Johnston, Ira W. Watt, Tertullus H. Elson, The First National Bank of Auburn

 

On judgment of January 20, 1896. Plaintiff to recover from James Johnston $363.10 and costs, also that Plaintiff recover from James Johnston $381.70 and costs and that Mortgage be foreclosed on the West 1/2 of the Northwest quarter of Section 8 in Township 33 North of Range 14 East. Also the West 1/2 of the South 1/2 of the Southwest 1/4 of Section 5 in the same Township and range, excepting 1 acre in the Northwest corner thereof also a piece 25 rods wide east and west of the Southeast corner thereof. Advertised for Sale in the St. Joe News (published in St. Joe, Indiana and a copy of the ad attached to the writ. Mort E. Olds is publisher) and in Concord Township (where property located) on May 23, 1896. On May 23, 1896 by order of C.A. O. McClellan, Plaintiff's Attorney the writ was not executed. July 18, 1896 Writ returned not satisfied.

3197

4-23-1896

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

Phil J. Lockwood et al

$37.45

Fee bill responsibility of the Plaintiffs. $36. due W. H. Lease, Administrator of the Will of George H. Duncan, Deceased and $1.45 to Clerk Moody. Piad in Full October 1898.

3198

4-23-1896

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

Phil J. Lockwood et al

$4.75

Fee bill responsibility of the Plaintiffs. Miles Hallett $3.80 and Clerk Moody $1.45. Michael F. Long Plaintiff Attorney. Paid in full.

3199

4-23-1896

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

Phil J. Lockwood et al

$37.45

Fee bill responsibility of the Plaintiffs. Fees due H. Lease Administrator of the Estate of Fred Gfeller, Deceased $36. and Clerk Moody $1.45. Sheldon Crooks pd $1.25, Geo. O. Dension $10.25 of A. St. Clair Administrator of the Estate of Charles Fulks $10.25. Writ paid in full and returned October 1, 1898.

3200

5-5-1896

Ezekial Jones

Jacob Mitchell

$68.05

On judgment of June 21, 1895. Property of Jacob Mitchell . 1 Rep saw Machine complete, 1 bend saw machine, 1 hoop coiler, 1 hoop Pointer, 1 hoop lapper Appraised by C. H. Hanna and J. Applegate Offered for sale a the door of the Auburn Foundry and Machine Works August 8, 1896. (In Union Township). No sale because of no bids.

3201

5-5-1896

Alford E. Wells

Daniel D. Metcalf

$144.83+

On judgment of October 15, 1896 and James Metcalf became replevin bail. Paid in full.

3202

5-5-1896

James B. Baxter

Calvin P. Houser, Wesley D. Miller and Robert F. Forsyth

$52.00+

On judgment of April 2, 1896. Sent to Marian County. (there is a written note beside Calvin P. Houser "43 Park Ave.") Albert A. Womack Sheriff Marian County states no property found belonging to defendant

3203

5-5-1896

State of Indiana

Frank Fredricks

$32.60

On January 6, 1896 before W. L. Penfield Judge of Circuit Court rendered Judgment pay a fine of $20 and that he pay all costs here in and that he stand committed to the custody of the sheriff until the same are paid or replevied. January 7, 1896 Samuel Bevier became replevin bail. Frank Fredricks paid in full May 6, 1896.

3204

5-5-1896

State of Indiana

Charles Mercer

$26.65

On January 13, 1896 W. L. Penfield Judge of DeKalb Circuit Court adjudged that Charles Mercer pay fine of $10. and that he pay all costs and stand committed to the custody of the Sheriff until the same are paid or replevied. L. J. Miller and G.W. Wilson became replevin bail on January 14, 1896. March 17, 1897 Charles Mercer paid $26.65. "I paid M. F. Long Clerk in full of this writ $24.30 the sum of $2.35 included in the total amount of costs in this writ having been paid to William McDonald by Charles Mercer and I retained my accrued costs.. Signed H. P Stroh Sheriff."

3205

5-8-1896

John G. Mott Administrator of the Estate of Mary Mott

Henry E. Trout Principal and John L. Davis Surety and Frank E .Davenport as Assignee of the Estate of John L. Davis, Surety

$539.00+

On judgment of January 13, 1896. Writ expired and returned November 9, 1896.

3206

6-5-1896

Irvin O. Buchtel

J. J. Walter, F. H. Borst & Emma Stafford

$120.90

On judgment of June 3, 1896. F. M. Hines became replevin bail.

3207

6-8-1896

Velary Haines

Alexander Haines

$50.90

Fee bill responsibility of the Plaintiff. Fees to Clerk Moody, Sheriff Stroh, E. D. Harman, J. E. & H. H. Rose, A. J. Stewart and E. W. Bartin?. No property found on which to levy this writ. Returned November 10, 1897

3208

6-9-1896

Auburn Foundry and Machine Works

Milton A. Bowman

$8.80

Fee bill responsibility of the Plaintiff Writ expired and returned November 11, 1897.

3209

6-12-1896

George A. Brillhart

Samuel Bricker, Mary Bricker, William F. Clapp, Sarah Pooler, Henry Holbrook, Decatur National Bank and Charles Linkenholt

 

On judgment of June 1, 1896. Plaintiff to recover from Samuel Bricker $1,153. damages assessed by the Court and costs and charges. Equity of redemption fall on the defendants to this action on the mortgage : The west 1/2 of the Southwest 1/4 of Section 31 in Township 33 North of Range 12 East be foreclosed. Also, Plaintiff's judgment of $2943.13 with interest due the plaintiff on the note for damages assessed by the Court. Property advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ-R. H. Weamer, Editor) and in Butler Township (where property located) on August 15, 1896. (A sketch of the location is drawn on the writ) George Brillhart bid $1,900 on Tract A, and $2,360 for Tract B & C. Sheriff Stroh issued Certificate of Sale.

3210

6-12-1896

George A. Brillhart

Samuel Bricker, Mary Bricker, Eva Bricker, William F. Clapp, Sarah Pooler, Henry Holbrook, Decatur National Bank and Charles Linkenholt

$3401.96

See 3209 Property of Eva Bricker on the 17th of July, 1896. The Southwest 1/4 of Section 32, Township 33 North of Range 12 East. And property of Samuel Bricker on the 17th of July 196; The Southwest 1/4 of Section 33 in Township 33 Range 12 East, excepting a portion of said Southwest 1/4 : At the Northwest corner of the Southwest 1/4 of Said Section 33 and from thence South upon the Wet line of said Southwest 1/4 20 Chains to an iron pin in the center of a highway thence North 89 1/4 East.... And said George A. Brillhart having bid therefore the sum of $3175 and no person bidding more the same was in due form openly struck off and sold to the said George A. Brillhart. (There is a lot of detail in the file and Execution Docket Book 7-we have summarized the information)

3211

6-12-1896

Frank E. Davenport Assignee of John L. Davis

Henry J. Trentman and Frank A Hoff

$689.50+

On judgment of October 11, 1893. Writ expired and returned December 21, 1896.

3212

6-15-1896

Real Estate & Improvement Co. of Baltimore City

William F. Cross, Sarah P,. Cross, Bernard Hunsel, William F. Moughler, James E. Rose

$388.40+

On judgment of March 31, 1896. Mortgage foreclosed on Lot 5 in Block 22 in the Town of Garrett. Advertised for sale in the Garrett Herald (Garrett newspaper and E. W. Miner Publisher-copy of ad attached to the writ) and in Keyser Township (where property located) on July 11, 1896. Plaintiff by James E. Rose, one of its attorneys bid $433.95 and Sheriff Stroh issued a Certificate of Sale.

3213

6-15-1896

First National Bank of Auburn, In

Sarah M. Lawhead and John W. Lawhead

$113.

On judgment of December 31, 1895. Sarah M. Lawhead paid $86. on December 24, 2896.

3214

6-19-1896

Frank E. Davenport Assignee of John L. Davis

Sylvester Kutzner

$248.63

On judgment of May 25, 1896. F. L. Welshainer Attorney for Plaintiff ordered writ returned not satisfied, November 10, 1897

3215

7-28-1896

James C. Pettier

Samuel D. Hanna and C. Hovey Hanna

$128.00+

On judgment of January 6, 1896. No property found upon which to levy.

3216

7-28-1896

Josh Baker

George Reeves

$89.30+

On judgment of June 1, 1896. No property found upon which to levy this writ.

3216 1/2

7-28-1896

Russell & Company

Perry Fitch, Milford Clark, William Carr, Elmer A. Knott and Sarah Fitch

$1,840.78+

On judgment of July 13, 1896. Sara Fitch do have and recover of and from defendant Perry Fitch $1,284.50 and all costs. Adjudged that the mortgage of the cross complainant Sarah E. Fitch be foreclosed and the interest of all the defendants viz; Russell & Co, Perry Fitch, Milford Clark, William Carr, Elmer A. Knott and Sarah Fitch in the premises: The Southeast 1/4 of the Northeast 1/4 of Section 34 and the West 1/2 of the Northeast 1/4 of the Southwest 1/4 of Section 35 both in Township 33 North of Range 12 East be sold. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in Butler Township (where property located) on August 22, 1896. Sarah E. Fitch by Price D. West, her Attorney bid $1,368. Execution Docket Book 7 seems to have erroneous information looks like it belongs to 3218. Personal property sold on 3218. Property sold on 3216 1/2

3217

9-14-1896

Sidney Reed

Aaron B. Richards, Sarah Belle Richards and Calvin P. Houser

$615.30+

On judgment of June 26, 1893 Mortgage foreclosed on Lot 47 in Western Addition to the town of Auburn. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in Union Township (Where property located) on October 10, 1896. Sidney Reed bid $610 and Sheriff Stroh issued a Certificate of Sale.

3218

9-17-1896

Russell & Company

Perry Fitch, Milford Clark, William Carr, Elmer A. Knott and Sara Fitch

$536.28+

On judgment of June 26,1896. Mortgage foreclosed on The Southeast 1/4 of the Northeast 1/4 of Section 34 and the West 1/2 of the Northeast 1/4 of the Southwest 1/4 of Section 35 all in Township 33 North of Range 12 East containing 60 acres more or less. Also, personal property 1 30 x 46 Massillon Separator, Truck and Stacker and all the appurtenances belonging to the same, and 1 10 horse Massillon Traction Engine complete. And all of said machinery manufactured by said Russell & Co and of the portable value of $408.24 above machinery sold to Perry Fitch from Fort Wayne, Indiana in the year 1893. Placed notices in three public places in Butler Township (where property located) property for sale on October 21, 1896. Sold on October 21, 1897 at the Residence of Pterry Fitch in Butler. Sold to Russell and Co by Attorney C.A. O. McClellan bid $200 and Writ returned not satisfied November 5,1897. See 3216 1/2 for sale of property.

3219

10-7-1896

Charles W. Tomlinson

Daniel Oberlin, Oliver Oberlin and Fred D. Oberlin

$153.87+

On judgment of January 9, 1896. Writ satisfied.

3220

10-12-1896

State of Indiana on the relation of Bertha Carle

William Baird

$71.40

On judgment of March 12, 1895. Thomas F. Baird became replevin bail on March 12, 1895. Thomas Baird paid.

3221

10-12-1896

Union Central Life Insurance Co.

Hiram Parent, Kittie Garver, Ada M. Bonisuet?, Isaac Mourer, James P.
Tinkham, W. Runly Co.

Benjamin Rothschild, William Parrent, Mary Steele Emma Bear or Barer?, Alvin E. Bear or Barer?, William Shambaugh, Lindley M. Wiede? Henry W.Wiende?, Henry Colerick, William S. Oppenheimer, John Drake

$6,492.74+

On judgment of June 13, 1896. Mortgage on the North fraction of Section 32 Township 31 North Range 14 East in Allen County, containing 146.45 acres more or less be foreclosed. Sent to Allen County. Notices posted in Fort Wayne Journal and in Milern Township for sale of property on November 7, 1896. Plaintiff by attorney C. W. Kuhne, bid $6865.37 . E. L. Clausmen Sheriff of Allen County. H. W. Metzger Clerk

3222

10-12-1896

First National Bank of Auburn, In.

Isaac S. Kutzner, Delbert N. Myers, George W. Pepple, Lafayette J. Miller

$223.00+

On judgment of January 20, 1896. Delbert Myers paid partial $125.

3223

10-13-1896

Velary Haines

Alexander Haines

$51.10 Costs

On judgment of January 30, 1896. Writ returned no property found for Alexander Haines. November 10, 1897

3223 1/2

10-12-1896

Belle Murry

Ralph Miller

$41.45

Fee bill responsibility of the Plaintiff. Fees to D. D. Moody, Clerk, Sheriff Stroh, J. E. Pomeroy, J. J. Van Auken, C. C. Walters, J. W. Platter, Sam Williams, F. A. Borst, F. L. Welsheimer, Attorney November 7, 1896 David Maxwell paid $89.20.

3224

10-22-1896

Henry Luce, Administrator of Mary Summerlotte Estate

George Grate, William A. Grate, Braham Fike, Emery Johnson

$362.19+

On judgment of October 19, 1896. Mortgage foreclosed on 40 acres of growing wheat situated on the East 1/2 of the Northwest 1/4 of Section 17, Township 35 North of Range 13 East. Also 15 acres of Rye growing on the West 1/2 of the Northeast 1/4 of Section 17 in Township 35 North of Range 13 East. 1 5 year old mare, bay color and sound, 1 sorrel mare 8 years old being chestnut sorrel color, 1 brown mare 7 years old all being sound and being property of George Grate and William Grate. On December 3, 1896 C. A. O. McClellan, $388.31. Wm. H. Leas was Attorney for the Plaintiff.

3225

10-26-1896

William H. Fisher

North Eastern Indiana Agricultural Association

$2,406.37+

On Judgment of October 26, 1896? Mortgage foreclosed on 37 acres of land out of the Southeast part of the Southeast 1/4 Section 34 in Township 35 North of Range 13 East more fully described (lengthy description follows) Michael F. Long is Clerk of DeKalb County On October 26,1896. Property Advertised for sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to the writ) and in Smithfield Township (where property located) On November 21, 1896. William H. Fisher bid $2489.22 and Sheriff Stroh issued a Certificate of Sale.

3226

11-9-1896

John G. Mott, administrator of the Estate of Mary Mott, deceased

Henry E. Trout, Principal and John L. Davis and Frank E. Davenport Assignee of the Estate of John L. Davis, Surety

$539.93+

On judgment of January 13, 1896. Received October 1, 1898 of H. Eugene Trout $14.30 for costs.

3226 See 3326 in Execution Docket Book 7 in Clerk's Office

8-9-1897 This is correct date but out of sequence

Lafayette J. Miller

Charles P. Glazier, Milton A. Carnahan

$232.25+

On judgment of October 30, 1895. Property of Milton A.Carnahan 14 tons baled hay, 1 bay horse, 16 hogs, 1 silver watch, clothing and wearing apparel, 12 acres growing corn in Butler Township, 13 bushels oats, 1 old mower, 2 old buggies,1 wagon (5 years old), 50 bushels apples mostly cider apples, 3 sheep, 1 acre gwoing buckwheat. 2 guns, 1/2 in action vs Lakes Shore R. R. for damages. Property of Charles P. Glazier, a part of the Northwest 1/4 of Section 31 township 33 North range 13 East..(Description follows) Mortgaged by First National Bank of Auburn, In. Recorded August 24, 1894 in Record 36 Page 174. Wife of C. P. Glazier Eliza Glazier. Writ returned March 31, 1898.

3227 See 3327 in Execution Docket Book 7 in Clerk's Office

8-10-1897 This is correct date but out of sequence

Isaac Bachtel

Solomon Shearer

$77.28+

On judgment of January 4, 1897. Issued a Schedule (none attached) Charles Bolton or Baton? and Alva Baker Appraisers. The parties failing to pay the appraisers for their services, they never returned the schedule with appraisement and writ expired. Returned November 3, 1898.

3227

11-12-1896

Alice Parker

Ephraim, B. Stron, Marietta E. Strong, Benjamin F. Blair, Clarissa Cole

$272.63+

On judgment of October 16, 1896. Mortgage foreclosed on the South 3/4 of the East 1/2 of the East 1/2 of the Southeast 1/4 of Section 7 in Township 33 North of Range 15 East. Advertised for sale in the St. Joe News (Newspaper of St. Joe, DeKalb County and a copy of the ad attached to the writ. S. S. Widney was Notary Public and Mort E. Olds Publisher) and in Newville Township (where property located) on December 12, 1896. On date of sale the Plaintiff's Attorneys ordered writ returned without sale.

3228

11-13-1896

John J. Metzger Administrator of the estate of Samuel J. Miller, deceased

William H. Leas

$475.00+

On judgment of March 22, 1895. "The Sheriff of DeKalb County is hereby directed and authorized to return this Execution unsatisfied and without further proceedings thereon for the reason that at the time this execution was issued there was in the hands of the same Sheriff another execution issued to the same Sheriff by the Clerk of the DeKalb Circuit Court on the 28th day of May 1895 on the same judgment against the same defendant and which Execution had not been returned by said Sheriff as required by law, at the time this Execution was issued and of which fact Plaintiff was at the time of issuing this Execution wholly ignorant that said execution was not returned until the 2 day of November 1896. that this execution does not recite the issuing and return of said Execution and Plaintiff desires the return of this execution so he may have an alias Execution issued according to the law in such cases made and provided. Signed John J. Metzger Administrator of the Estate of Samuel J. Miller deceased by Best, Bratten & Yotler, Attorneys for Plaintiff"

3229

11-17-1896

Union Central Life Insurance Co.

Albertine Weygandt, Lewis F. Weygandt, Jennie Weygandt, Jennie Embry, Miles U. Embry, George Weygandt and Sarah Weygandt

$4,300.92+

On judgment of November 12, 1896. Mortgage foreclosed on the Northeast fractional 1/4 of Section 23 Township 33 North Range 12 East. Except the following commencing at a point 12 chains and 88 links East of the Northwest corner of said 1/4 thence South and at right angle to said North line of said 1/4 .... Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to writ) and in Butler Township (where property located) on December 12, 1896. Plaintiff by P.D. West, Attorney bid $4259.48 and Sheriff Stroh issued a Certificate of Sale.

3230

11-19-1896

Philo J. Lockwood

Lyman Lockwood, Mary O. Lockwood, John Carnaham, Lucy M. Carnaham, Elias Kloppenstine, Mrs. Elias Kloppenstine, Addison B. Nickey, Samuel M. Nickey, Reuben Lockwood assignee of the Columbus Sewer Pipe Co, Lafayette J. Miller assignee of Sherman Shreve, Sarah Pooler and Price D. West

$8749.00+

On judgment of November 7, 1896. Mortgage foreclosed on the South fractional 1/2 and the West 1/2 of the Northwest 1/4 of Section 19 and the East 1/2 of the Southwest 1/4 of Section 32 in Township 33 North of Range 13 East .excepting there from the East 1/2 of the South fractional 1/2 of said Section 19 Township 33 North Rand 13 East. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in Jackson Township (where property located) on December 19, 1896. No sale, No bids.

3231

11-20-1896

Emily Rockhill

Anna Chilcoat and Elisabeth Leeper

$88.00+

On judgment of October 6, 1896. Mortgage foreclosed on The North fractional 1/2 of the Northwest 1/4 of Section 2 in Township 35 North of Range 12 East, excepting there from 58 3/5 acres off of the East end thereof and also 5 acres in the Southwest corner thereof 40 rods in length east and West by 20 rods in Width North and South. Advertised for sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to the writ) and in Fairfield Township (where property located) on December 19, 1896. John Heckathron bid $657.75 and received a Certificate of Sale from Sheriff Stroh.

3232

NONE IN

FILE

 

 

 

3232

11-20-1896

William McIntryre

James Johnson, Lavina Johnson, Irfa W. Watt, Terlullys H. Elson and the First National Bank.

$1131.45+

This is found in Execution Docket Book #7..Order of Sale on judgment of January 20, 1896. No other details available.

3233

11-20-1896

Albert J. Mason & Warren A Mason

George C. Haskins, John F. Nedry, Amanda A. Nedry, Clyde J. Nedry, Louetta A. Nedry and Clayton Diehl

$3269.26+

On judgment of November 6, 1896. Mortgage foreclosure on that part of Lot 131 in the original plat of the Town of Butler, bounded by a line commencing at the Northeast corner of said lot and running thence West 100 feet thence South 44 ft thence East 100 feet to the East line of said lot and thence North to the place of beginning, Also, that part of the brick building situated on over and across the public alley directly North of and adjacent to that part of said Lot 131 and extending from the West line of Broadway street in said town to a point 54 feet West therefore. Also Lots 282 and 283 in the original plat of said Town of Butler. Advertised for sale in the Butler Record (Butler newspaper and copy of ad attached to the writ) and Wilmington Township (where property located) on December 19, 1896. Albert J and Warren A. Mason bid $3312.91 and Sheriff Stroh issued a Certificate of Sale.

3234

11-20-1896

National Loan & Investment Company of Detroit Michigan

Daniel E. Lung, Alice Lung, Catharine DeVeney, William DeVeney, Anna B. Hills, Cornelius B. Jones

$939.84+

On judgment of November 14, 1896. Mortgage foreclosed on Lot 10 in Block 4 in Thomas South Addition to the town of Garrett, Also a parcel of land commencing at the Northeast corner of lot 10 in Block 4 in Thomas South Addition to Garrett, Indiana thence North parallel to the West line of Randolph Street 5 feet thence West parallel to the North line of said Lot and Block above mentioned 127 1/2 feet South parallel to the West line Randolph Street 5 feet, thence East 127 1/2 feet to the place of beginning. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on December 19, 1896. National Loan and Investment Company of Detroit, Michigan by L. J. Gengler, Attorney, bid 939.84 and Sheriff Stroh issued a Certificate of Sale.

3235

11-20-1896

National Loan & Investment Co. of Detroit, Mi

Thomas W. Eppert, Carrie Eppert, Hugh R. Belkamp, Mary Lee

$781.14+

On judgment of November 14, 1896. Mortgage foreclosed on Lot 11 in Block 44, Cowen's first addition to Garrett. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on December 19, 1896. Plaintiff by Attorney L. J. Gengler, bid $600. and Sheriff Stroh issued a Certificate of Sale.

3236

11-21-1896

Tri State Building and Loan Association

Fred B. Wood and Kate Wood

$343.20+

On judgment of November 12, 1896. Mortgage foreclosed on Lot 7 in Block 19 Original plat of the town Now City of Garrett. Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) on December 19, 1896. Sold premises to plaintiff for $790.48 and Sheriff Stroh issued a Certificate of Sale. Michael F. Long Clerk issued an Affidavit and Statement in Redemption by Kate Wood on September 8, 1897.

3237

11-21-1896

Garrett Banking Co.

Milton A. Carnahan, Charles P. Simon, James Carnahan, Lyman Lockwood, Lafayette J. Miller, Daniel M. Ling Trustee Martin Metcalf, The Farmers Bank of Auburn, Wilts S. Dancer

 

On judgment of November 14, 1896. Plaintiff recover from Milton A. Carnahan, Charles P. Simon, James Carnahan, and Lyman Lockwood $680.36. Also that Wilts S. Dancer recover from Milton A. Carnahan and Lyman Lockwood $118.84. Mortgage of the Plaintiff and the Cross-complainants be foreclosed: The north 1/2 of the South 1/2 of the Northeast 1/4 of Section 36 Township 33 North Range 12 East and the Southwest 1/4 of the Southeast 1/4 of Section 25. .Advertised for sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in Butler Township (where property located) on December 19, 1896. Plaintiff bid $862.67 and Sheriff Stroh issued a Certificate of Sale.

3238

11-23-1896

James B. Baxter

Calvin P. Houser Principal, Wesley D. Miller and Robert F. Forsyth as Sureties

$69.65

On judgment of April 2, 1896. Writ fully satisfied.

3239

11-23-1896

Martin V. Metcalf

Milton A. Carnahan and James Carnahan as Surety

$175.00+

On judgment of November 12, 1896. C. Emanuel On May 21, 1897 ordered writ returned and another one ordered.

3240

11-23-1896

John H. Mosher & Rachel A. Masher for the use of Henry Frick

Jasper M. Waterman

$361.00+

On judgment of October 6, 1896. Schedule of Property of Jasper M. Waterman, 100 acres of land against which there is a mortgage of $2,200 interest and principal, 1 hearse and undertakers stock a garnish which there is a mortgage of $600? 1 old hearse unencumbered, 3 head of horses against which there is a mortgage of $110. 1 buggy, harness and sleigh, 1 pitch fork, 1 shovel, 1 ax, 1 judgment against William H. May $65. Wearing apparel and watch. John F. Shuman Notary Public and worn before him February 10, 1897.

3241

11-23-1896

First National Bank of Auburn

Cal Husselman, Lafayette J. Miller (Surety) Martin C. Sheet

$692.85+

On judgment of October 6, 1896. Note by name of Lafayette J. Miller as Surety (Gold coin). May 21, 1897 Attorney McClellan orders writ returned.

3242

11-24-1896

Union Central Life Insurance Co.

Adam Treesh et al

$11.90

Fee bill responsibility of the plaintiff. "The within named Adam Treesh could not be found in my bailiwick and I return this writ not served. H. P. Stroh" November 16, 1898. Received of G. H. Dunn $10 to apply on this writ.

3243

11-24-1896

First National Bank of Wellington, Ohio for the use of Gilbert M. Showers Administrator of the Estate of Gilbert Showers, deceased.

George H. Dunn, Joseph Gardner, Aaron Ash

$1,225.48+

On judgment of June 8, 1895. To received from George H. Dunn and Joseph Gardner $1,306.21 and all costs. Mortgage to be foreclosed on 42 Holstein cattle as shown by the Holstein Fressien Herd Book has 4208, 16723, 32921, 32920, 32918, 32924, 32932, 32919, 33455, 32930 & 20063 this last number is a bull. Also 8 bull calves, Holsteins dropped during season of 1894. 3 two year olds bulls 4 one year old bulls, 3 heifers calves dropped during season of 1894 4 yearling heifers, 4 two year old heifers, 1 three year old cow and 1 four year old cow, Also May Chamberlain 15584, H.F. and Lady Chamberlain No 8634H. H. The above are all the Holstein cattle owned by the Mortgagers now on their farm where they reside at this time and 2 more on Joseph Gardner's farm. "By order of E. D. Harman, Plaintiff's Attorney this writ is returned this 10th day of November 1897."

3244

12-5-1896

Irven O. Buchtel?

J. J. Walters. F. A. Borst Emanuel Stafford

$108.50+

On judgment of June 3, 1896. Fully satisfied.

3245

12-7-1896

Catharine Greenamyer

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

$178.96+

On judgment of April 1, 1895. Plaintiff to recover from Bell C .Cook $178.96 and that Elizabeth H. Fosdick recover from Bell C. cook $70. and that the mortgage be foreclosed on Lot 263 and a trip 6 ft wide East and West off of the Westside of Lot 262 all in the original plat of town of Butler. Advertised for sale in the Butler Record (Butler newspaper and copy of ad attached to the writ) and in Wilmington Township (Where property located) James E. Rose and James H. Rose bid $70.45 and Sheriff Stroh issued a Certificate of Sale.

3246

12-7-1896

Addison Nickey and Samuel M. Nickey

Laurinda Pendland, Ambrose Pendland, Abner Lewis and Alice Lewis

$892.40+

On judgment of November 13, 1896. Plaintiff to recover from Laurinda Penland (note spelling different here for surname) $897.40 Also Abner Lewis and Alice Lewis recover from Laurinda Penland $42.96. Mortgage to be foreclosed on 40 acres off the East end of the South 1/2 of th Southwest 1/4 of Section 20 in Township 33 North of Range 13 East. Advertised fro sale in the Auburn Dispatch (Auburn newspaper and copy of ad attached to the writ) and in Jackson Township (where property located) on January 2, 1897. Addison B. Nickey and Samuel M. Nickey bid $993.38 and Sheriff Stroh issued a Certificate of Sale.

 

 

 

 

 

On judgment of November 13, 1896. M