Please be patient while loading.

 Writs 1110-1358

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 ebethgen1@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.

1110

7-16-1878

Adam Stroh

James W. Jeffords & George W. Trout

$1,542.20

Judgment on court case September 26, 1876. Levying on Lots 26, 27, 28, 29, 30, 31, 32, 33, 34, 35, 36, 17, 18, 19, 52, 51, 22 Out Lot #2 two 42/100 acres. Out lot #3 1 & 66/100 acres. All in Sanford Bassett's Addition to the town of Waterloo. Also the following Beginning at the Southeast corner of lot 51 in Sanford Bassett's Addition and running thence 4 rods thence North 8 rods, thence West 4 rods, thence South 8 rods to the place of beginning." Sale set for October 5, 1878. Adam Stroh bid $1,200. Sheriff St. Clair

1111

7-17-1878

Jonathan James

Wesley I. Work

$185.22

Joseph Thryock replevin bail.

1112

7-18-1878

Margaret McIntyre

Frederick Beck

$301.60

Wm. M. Kist? Publisher of the Butler Record (Butler newspaper) Advertised levied property: The South 1/3 of lot number 4 in Danforth's addition to the Town of Butler. Also notices published in Wilmington Township. Case was continued from December 31, 1878 to February 25, 1879 and on May 6, 1879 time having expired restraining order being in force Writ is returned. (Action was forbidden on case for Dora Hirschlor, Isaac Hirschlor vs. Margaret McIntyre and Augustus S. Leas

1113

8-15-1878

Jesse Weirich

John Kimmell

$74.50

February 8,1879 This execution is returned no property found to satisfy the same or any part thereof A. S. Leas Sheriff

1114

8-16-1878

State of Indiana on the relation of Eliza J. Maurer

Adam McKinley

$155.97

William McKinley replevin bail on court case February 26, 1875. Note January 31, 1879 Elisa Jane Maurer by Cyrus Mauser her attorney acknowledged receipt of $25.

1115

8-29-1878

Singer Manufacturing Co.

A. F. Cotton

$88.20

Sent to Wells County by Clerk Moss. Lewis Covell of Garrett was at one time the Attorney for Plaintiff. Notes in file mention Rose & Hartman with address of Bluffton. as attorneys for Singer Sewing Machine in 1879? James Plessinger was Sheriff in Wells County, James Dailey was the Deputy Sheriff.

1116

8-30-1878

Lucius M. Bassett

Oscar Zimmerman & Mary C. Zimmerman

$139.86

Foreclosure on premises Northwest corner of the Southwest 1/4 of Section 4 in Township 34 North of Range 13 East.... Advertised in the Waterloo Press (Waterloo newspaper) for sale on October 5, 1878. Lucius Bassett bid $192.26 and Sheriff St. Clair struck off to the same. In Recorder's office Deed Book FF pages 208, 209 and 210 this Transactions is recorded. Lucius Bassett assigned purchase to George W. Miller.

1117

8-30-1878

John Kewney

Henry H. Heist

$375.40

Isaac Reed replevin bail. Henry Heist paid

1118

8-30-1878

Solomon Mier

James Treman

$154.25

Judgment being stayed by replevin bail?? The Sheriff will return this Writ September 16, 1878. Signed Clerk Geo H. K. Moss.

1119

8-30-1878

John P. Wiant

Lemuel L. Irons

$77.42

David W. Fair replevin bail. In clear handwriting note dated December 21, 1878. " Mr. A. S. Leas Sheriff please receipt David W. Fair on judgment in favor of J. P. Wiant and against L. L. Irons it being paid in full signed John P. Wiant."

1120

9-5-1878

John Hogue

Lemuel L. Irons

$340.18

Wesley Work replevin bail. Levy made on 1 Packard Orchestral organ, 1 two seated carriage, 2 pair bob sleds and 2 two year old heifers property of Lemuel L. Irons. Sale set for Oct. 14, 1878. Sold organ to W. I. Work and moved the sale of remaining property to Oct. 16, 1878. Sheriff St. Clair

On January 22, 1879 Sheriff Leas levied on 2/5 of 35 acres of growing wheat in Butler Township taken as the property of Wesley Work and turned out by James E. Rose plaintiff attorney. Wheat sold to Peter Shoaff. March 3, 1879 levied on 1 black horse, seven years old and 1 bay mare 16 years old taken as the property of Wesley I. Work. March 4, 1879 Writ expired. And Sheriff Leas asks the Clerk to issue a venditioni Exponas (Writ requiring a sale to be made) on the above property.

1121

9-6-1878

Jacob Kahn

Isaac Horberger

$146.77

Benjamin F. Thomas replevin bail.

1122

9-10-1877

Andrews S. McLouchlin & Andrew H. Young

Robert M. Lockhart & William C. Lockhart

$11,644.50

On court case of February 28, 1877 Sheriff ordered to hold this Writ until further orders from Plaintiff Charles Emanuel Attorney for Plaintiff. Dated November 13, 1878

1123

9-11-1878

Cyrus Bowman

John Musser

$295.76

Freeman Kelly replevin bail Musser paid.

1124

9-26-1878

William A. Haines et al

Joseph R. Lanning

$12.06

No property being found upon which to make this Writ or any part thereof belonging to defendant, and the time having expired I herby return this Writ not satisfied April 8, 1879. Sheriff Leas

1125

9-26-1878

Abraham Myers

Eli N. Clark & Erwin A. Crain

$248.66

Writ expired

1126

10-2-1878

Albert C. Dawson for the use of Rosa A. Morris

Frederick & Mary Groscup and Samuel W. Sprott

$1,050.11

"State of Indiana, In consideration of the sum of $1100. to me paid by Mrs. R. A. Morris I hereby assign to said R. A. Morris, the annexed Judgment in my favor, this 2nd day of August, 1876. Signed A. C. Dawson. Samuel (Sam) W. Sprott replevin bail. Property: The East 1/2 of the Southeast 1/4 of Section 13 in Township 34 North of Range 12 East. Also the South part of the Southwest 1/4 of Section 18, after 160 acres are taken form the North end of the 2 last above described pieces or parcels of land. Also the Northwest 1/4 of the Northeast 1/4 and the West 1/2 of the Northeast 1/4 of the Northwest 1/4 of Section 19. All the pieces or parcels of land above described are in Sections 18 and 19 in Township 34 North of Range 13 East. Sale set for October 26, 1878. Certificate of Sale issued to Rosa A. Morris by Sheriff St. Clair.

1127

10-15-1878

State of Indiana

Isaac Meese

$41.14

R. Wes McBride replevin bail Levied on the undivided 1/2 of a Reaper & Mower property of Isaac Meese. Posted notices in Wilmington Township for sale of property at the residence of Thadius D. Meese on October 25, 1878. Sold to R. West McBride for $20. No other property found to make any money

1128

10-15-1878

Louis Fitzgerald Trustee

Charles L. Thomas Admin and Henrietta F. Andrews Adm'x of Estate of Jackson A. Andrews, Henrietta F. Andrews, Asa G. Andrews, Orson Oviatt Administrator of Estate of Dwight Moody, dec'd, Orlando T. Clark, Simon Stiefel & Isaac Ochs. Administrative papers were filed on November 13, 1877 by Mary, the widow, that provisions of the Will does not exceed $800. Page 174 Letters of Guardianship were filed by Mary C. Moody for minor children. Will for Dwight Moody in Will Book 1, pages 394, 395. People mentioned: Daughter Joanne S. Oviatt, Willard A, Grant E. Mort L and Bertha May and wife Mary C.

 

Henrietta Andrews is mentioned as the widow of Jackson Andrews. Foreclosure on The Wet 1/2 of the Northeast 1/4 of the Southeast 1/4 of Section 7 Township 33 North Range 15 East.. November 23, 1878 received of Sheriff A. S. Leas Certificate of Sale for premises. Aldrich & Bassett Attorneys for Louis Fitzgerald Trustee.

1129

10-15-1878

Isaac Kutzner

Michael F. & Henry Long, E. L. Casebeer administrator Estate of Michael Long, August Helmuth, John C. Blanchard, Alonzo Lockwood, Isaac O. Bachtel, John P. Widney, James Griswold and Robert Reed. Probate Order Book E, page 201 Letters of Administration field for Michael Long by Michael F. Long. (dated January 21, 1878.) It is stated that there was a Will Page 258 resignation by Michael F. Long. Page 259, Enos L. Casebeer appointed Administrator. Page 480 Petition to Sell Real Estate.. Also page 489, and page 550, Petition to settle insolvent.. There are many other papers with individuals filing claims.

$594.5?

Foreclosure on Lot 17 in Old Plat of the Town of Auburn. Sold to Isaac Kutzner Sheriff St. Clair. Transaction is recorded in Deed Book FF, pages 429 and 430 in the Recorder's Office.

1130

10-15-1878

Malinda Myers

Anzi Myers

$119.36

"The Sheriff of DeKalb County will please hold this execution in said cause 4 months from this date. October 31, 1878. McBride, Morlan & Leas Plaintiff's Attorney. April 8, 1879. Sheriff will return this Writ.

1131

10-15-1878

James Draggoo

John W. Boyle

$249.60

Cyrus S. Stoy replevin bail. Henry C. Peterson Attorney for Draggoo. Writ returned fully satisfied. April 21, 1879.

1132

10-15-1878

James Draggoo

Adam McKinley& William McKinley

$248.56

William Beaty replevin bail.

1133

10-15-1878

Mason & Hamlin Organ Co.

John Bookwalter, Julius Ford, Lewis W. Moss and John R. Kling

$273.98

"Made diligent search of property belonging to the within named defendants within my bailiwick upon which to levy this Writ and I was unable to find any, and the within named defendants John Bookwalter, John A. Kling and Lewis W. Moss after my having demanded property of them refused to turn out any; but on the 9th day of April 1879 executed and filed with me their several schedules of property and the Plaintiff's attorney James I. Best declined to have the property enumerated in said schedules apprised and neither the within named Julius Ford nor any property belonging to him being found within my bailiwick upon which to levy this Writ, I hereby return the same with the said schedules attached, Not satisfied. Leas Sheriff." 4 pages of schedules attached

1134

10-25-1878

Joseph Boyer et al

Columbus Chapman, Fergus McOsker & Edmund D. Till

$768.61

On Court case of December 19, 1876. Oliver A. Kingsley replevin bail. Of the $768.61, $626.35 had been paid and another $10 paid on Clerk's costs leaving balance of $132.26. Columbus Chapman paid

1135

10-17-1878

George W. Weber, Gustave Brecher & Theodore B. Weber

John Parker & Norman Smith

$591.76

Writ was returned with schedules from Norman Smith and John N. Parker November 11, 1878. Four pages of inventory exempt from execution.

1136

10-22-1878

Mary C. Moody Administratrix of Dwight Moody, dec'd

William Richmond & George H. Munn

$222.95

Mary C. Moody ordered Writ returned April 5, 1879.

1137

10-22-1878

Solomon Mier

Joseph Ullem, Humphrey Shoub & Henry Shoub

$355.55

Charles K. Baxter publisher of the Waterloo Press (Waterloo newspaper) Levied on the North 1/2 of the Southwest 1/4 of Section 9, Township 34 North of Range 15 East. Sale set for January 27, 1879 and postponed until March 1, 1879. Payment made and Writ returned.

1138

10-23-1878

David Hyman or Hynan

Adam Gonser

$289.32

Foreclosure on the North 1/2 of the East 1/2 of the Southwest 1/4 of the Southwest 1/4 of the Southeast 1/4 of Section 30 in Township 34 North of Range 13 East. Sold to David Hyman and issued a Certificate of Sale November 16, 1878 Sheriff Leas In Recorder's office Deed Book GG pages 20 and 21 this transaction is recorded.

1139

10-23-1878

Auburn Building, Loan & Savings Association

Andrew J. Little & Amanda Little

$430.

Foreclosure on the undivided South 1/2 of Lot 87 in the Original Plat of the Town of Auburn. Sale set for November 16, 1878. and Albert Robbins, Secretary of the Auburn Building, Loan and Savings Association, bid $200. and was issued a Certificate of Sale by Sheriff Leas Recorder's Office Deed Book FF, pages 22 23 and 24 records this transaction and Deed.

1140

10-23-1878

George Emerson, Pliny Watson and Zebulon C. Pheatt

James W. Sherod, Christopher & Mary A Keller, Daniel P. Hale, Jacob Kahn, James Draggoo & Clement Russell, Joseph K. Russell, Nathan Russell, Thomas Russell, George Russell, Allen Russell and Walter M. McClymonds

$696.00

Foreclosure on the Southeast 1/4 of the Northwest 1/4 of Section 21 in Township 34 North or Range 14 East..... Copy of advertisement from Auburn Courier (Auburn newspaper) is attached. Sale set for November 16, 1878. Sold to Charles A. O. McClellan for $700. Leas Sheriff

1141

10-23-1878

Edward W. Fosdick

Isaac M. & Sarah Johnson, George Heusler & Cyrus S. Stoy

$93.70

Foreclosure on lot 288 in the original plat of the Town of Butler. Copy of ad from the Auburn Courier (Auburn newspaper) is attached. Sale set for November 16, 1878. Sold to Edward W. Fosdick Sheriff Leas In Recorder's office, Deed Book GG pages 65 and 66 this transaction is recorded.

1142

10-23-1878

Auburn Building, Loan and Savings Association

Enos & Amada L. Kuhlman, Catharine Shugars, Jacob Somers and Charles Kotz

$1,060.00

Foreclosure on The East 1/2 of town lot number 147 in the original Plat of the Town of Auburn. Ad from the Auburn Courier (Auburn newspaper) attached to Writ. Sale set for November 16, 1878. Highest bidder Secretary Albert Robbins of the Auburn Building, Loan and Savings Association. Leas Sheriff

1143

10-23-1878

Cyrus Kelley

George H. Cosper & Evaline Cosper

$458.46

Foreclosure on the North 1/2 of the West 1/2 of the Southeast 1/4 of Section 11 Township 35 North of Range 13 East. Notice of Ad in Auburn Courier (Auburn newspaper) attached to Writ. Sale on November 16, 1878 and sold to Cyrus Kelley Sheriff Leas

1144

10-28-1878

William H. Dills

Alpheus Wheelock

$77.46

Paid

1145

10-28-1878

Christian Orff

Rosanna Graham, Joseph B. Endley, Martha J. Endley and Abner F. Pinchin

$129.37

David Fay replevin bail.

Property The undivided 1/2 of North part of Lot 4 in Danforths Addition to the Town of Butler... Copy of Ad from the Auburn Courier attached to this Writ. Sale set for November 23, 1878. and sold to Christain Orff for the sum of $1. Sheriff Leas.

1146

10-28-1878

Christian Orff

Rosanna Graham, Joseph B. Endley, Martha J. Endley and Abner F. Pinchin

$130.06

Abner F. Pinchin was surety. See above.

1147

10-28-1878

Christian Orff

Rosanna Graham, Joseph B. Endley, Martha J. Endley and Abner F. Pinchin

$116.05

See above

1148

10-28-1878

Christian Orff

Rosanna Graham, Joseph B. Endley, Martha J. Endley

$185.07

Hold this Writ until further orders. Nov. 26, 1878.

1149

11-7-1878

Franklin Smith

Isaac Meese

$148.71

Penfield and Emanuel Attorneys for Plaintiff ordered Sheriff to return without levy. May 2, 1879

1150

11-7-1878

A. Monnett & Co.

Henry Worman & Sara Fair

$341.10

Fully Satisfied by Henry Worman

1151

11-7-1878

William Shutt

Elizah Depew

$152.78

Alexander Provines replevin bail

1152

11-7-1878

Emanuel Zeigler

Nathan Tarner & John W. Embrey

$137.23

This was on January 3, 1878. Foreclosure on 6 set of common kitchen chairs, 2 dining room tables, 1 kitchen table, 2 cooking stove, 3 parlor stoves, 16 bedsteads and bedding belonging to Nathan Tarney. On March 7, 1878 the right, title and interest were assigned Alonzo Lockwood by Emanuel Zeigler. On January 30, 1878 Simeon U. Tarney became replevin bail. On April 7, 1879 I advertised the within property for sale on Friday April 18, 1879 at Nathan Tarney's Hotel in the town of Garrett. April 18, 1879 A. Lockwood ordered Sheriff Leas to postpone sale until further notice.

1153

11-7-1878

A. Moneett & Co.

Henry Worman & Sarah Fair

$20.40

Fully satisfied.

1154

9-17-1878

Clement Russell et al

Christopher Keller & Frederick Keller

$292.00

Thomas J. Saxton replevin bail. On court case December 27, 1877. March 15, 1879 McBride, Morlan and Leas ordered Sheriff Leas to return this execution issue and alias execution

1155

11-13-1878

Henry Cherry

Isaac Diehl & Albert J. Mason

$185.98

January 25, 1878 having made diligent search and being unable to find any personal property belonging to the defendant Albert J. Mason, I have levied upon the following described property taken as the property of Isaac Diehl and turned out by said Isaac Diehl. Part of Lot 1 in Block 1 in Tomlinson's addition to the Town of Butler. Sale was advertised in the Butler Record (Butler newspaper) and sale set for February 20, 1878. Not sold for want of bidders. The Justice of the Peace for Wilmington Township was John R. Young..

1156

11-13-1878

Daniel P. Hale Administrator of the Estate of William H. Thomas deceased

Christopher Keller and William Weicht.

$152.43

Abraham Eakright replevin bail. Fully satisfied. Clerk's office Probate Order Book D page 279. Circuit Court Date Vacation after December 1874, Letters of Administration were issued. Daniel Hale came to ask for letters January 11, 1875.

1157

11-13-1878

Joseph Nichols

William Dirrim & Hugh W. Dirrim

$356.32

On Case December 27, 1876 inventory of William Dirrim submitted November 13, 1878. 1 horse, 1 wagon, pair of bob sleights, 1 old buggy, 1 set of double harness, 1 saw and five jigs, 1 grain cradle, 1 plow, 1 drag, 1 corn plow, 200 feet of lumber, 10 bushels of corn, 1 ton of hay, 15 acres of wheat on the ground, 1 ax, 1 grubbing hoe, 1 crop cut corn, 1 hand saw, 4 augers, 8 acres of land in Smithfield Township with a mortgage given Enos Michael for $1300..... No property found in the county for Hugh W. Dirrim. And Geo. K. Moss Attorney for Plaintiff declines appraisement of W. Dirrim's property. Writ returned May 6, 1879 wholly unsatisfied.

1158

11-14-1878

James J. Wood & Ebenezer E. Williams

James W. Case

$107.72

Joseph E. Case replevin bail. May 3, 1879. From the proceeds of a Sale on Execution 1179 Wherein Edward Seidel is plaintiff and James W. Case and Joseph E. Case or defendants have applied upon this execution moneys to satisfy. Leas Sheriff

1159

11-15-1878

Ruth Sanford

Henry F. Kreger

$156.57

Charles Kreger replevin bail.

1160

11-15-1878

Auburn Building, Loan & Savings Association

Regina Weaver,

Wm. Weaver, Franklin Weaver, Alfred Weaver, William Weaver & William Lessig Administrator of the Estate of Enos Weaver, dec'd Probate order Book E. page 293 (there had been a paper found as the Will of Enos Weaver Page 263, Page 293 states that Lewis Spangler only individual named in the Will (Page 305 Petition to sell Real Estate. States tat all defendants except Regina Weaver are all infants.) Sale of Realty Pages 351 and 352. There are a number of claims on various pages. On page 479, Wm. Lessing resigns as Administrator. On page 553, Wm. H. Dills files papers to be Administrator. Page 556 Letters are filed that Estate is insolvent. Page 158, Book E Probate Order Clerk. Paper filed showing note payable (In Startk County) to dec'd

$1,000.00

Court Case October 11, 1878 on Mortgage foreclosed: Lot 1 in McFarland's addition, and 37 feet 1/2 inches off the West ends of lots 147, 148 in Spencer's Addition, both additions being in the Town of Auburn. Advertised in the DeKalb County Republican (Auburn newspaper) of which G. W. Weamer was the publisher. Copy of ad attached .to Writ. Albert Robbins secretary of the Plaintiffs highest bidder and was issued a Certificate of Purchase by Sheriff Leas on December 21, 1878. In Recorder's office Deed Book FF pages 269, 270, 271 and 272 this transaction is recorded. Henry Ford was President of Auburn Building Loan & Savings Association and Secretary was Albert Robbins. Assignment of Deed was made to C. C. Shaffer.

1161

11-19-1878

Emanuel Neidig

Oliver Camp

$731.30

Visited the residence of the defendant and being unable to find any property within my bailiwick belonging to the defendant upon which to make this Writ.. returned not satisfied. Sheriff Leas.

1162

11-20-1878

John R. Walker

Fergus & Mary E. McOsker, Bayless Boyer & John McOsker

$40.00

The Southeast 1/4 of the Southeast 1/4 of Section 5 in Township 35 North of Range 13 East. Advertised the sale but Defendant paid. Fully satisfied.

1163

11-20-1878

Jason W. Beard

Henry Ernest

$109.74

Benjamin F. Osborn replevin bail.

1164

11-20-1878

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

Frederick Sattison, Lewis Dunn

$268.17

John W. Hamman replevin bail Note: Daniel Frick paid $10. on Writ.

1165

11-20-1878

John M. Stonebaker

Abner F. Pinchin

$118.35

Writ returned

1166

11-20-1878

Birdsell Manufacturing Co.

James Treman

$148.11

Thomas H. Tomlinson replevin bail.

1167

11-20-1878

Bridsell Manufacturing Co.

William Jones & Milton Jones

$204.48

Writ returned not satisfied.

1168

11-20-1878

Barney B. Dearborn & Nelson Griffith

Adam Conrad & Joseph Conrad

$1,67.20

On court case September 26, 1877. for the return of the following property: 1 steam saw mill of the value of $1,000. 1 pair of bay horses o $250. 1 buggy & Harness $75. 1 lumber wagon $50. 1 pair of t? $35. 1 pair of T? $30. 1 pair bobsleds $25. 1 two year old heifer $10. 2 two yard old heifers $20. 1 American Sewing machine $7. 1 Grover & Baker sewing machine $65. Writ returned not satisfied.

1169

11-20-1877

Amos Roberts

Susan Gaskell & Leonard Gaskell

$3.32

John Harvey Justice of the Peace

Levied on the undivided 1/3 of the West 1/2 of the East 1/2 of the Northeast 1/4 of Section 32, Township 33 North of Range 12. The sale of this property was advertised in the Garrett Herald (Garrett newspaper) on January 4, 1879. O. J. Powell publishers of the Garrett Herald. Writ was returned by order of D. D. Moody attorney for the Plaintiff. January 4, 1879.

1170

11-20-1878

Joseph Remer, Henry Stern & William Stern

Elias Gonser & Henry Ernst.

$214.29

Nicholas McIntyre replevin bail. May 9, 1879 having demanded property and the defendants refusing to turn out any I have levied on the property turned out to me by Nicholas McIntyre. West 1/2 of the East 1/2 of the Southwest 1/3 of Section 25, Township 35 North of Range 12 East. Containing 40 acres more or less. Sheriff Leas asked the Clerk Moss to issue a venditioni Exponas May 20, 1879

1171

11-20-1878

J. R. Norford & James M. Norford

Ida, Minnie & John Norford & Anna, Charles Lewis

$46.45

Fee Bill responsibility of defendants. Returned fully satisfied.

1172

11-26-1878

Garrett T. Johns

John A. Lackey

$42.06

John J Lise or Sise Justice of the Peace. November 27, 1878 levied on property turned out by John W. Baxter attorney for the Plaintiff. The Southeast 1/4 of the Northeast 1/4 of Section 10 in Township 34 North of Range 14 East. Also, that part of the West 1/2 of the Northwest 1/4 of Section 11 same Township and Range....... Posted notices in Wilmington Township and in "The Butler Record" (Butler newspaper-copy of ad attached). W. M. Kist Publisher. Date of Sale December 21, 1878 on which date Joseph Boyer was the highest bidder and was issued a Certificate of Sale by Sheriff Leas. In Recorder's Office Deed Book FF pages 115, 116, 117 and 118 this transaction is Recorded. Also on January 22, 1879 Joseph Boyer sold to Rachel Ann Lackey.

1173

11-26-1878

Solomon Mier

John A. Lackey

$88.90

John R. Young Justice of Peace. Copy of Ad from the Butler Record (see above) is attached. Recorder's Office Deed Book FF pages 113, 114 and 115 this transaction is recorded. Deed issued to Rachel Ann Lackey.

1174

11-29-1878

John C. Friend

John N. Parker & Norman Smith

$342.80

Norman Smith turned out a Schedule of his property and exempt from execution. No property was found for John A. Parker in Sheriff Leas bailiwick.

1175

12-2-1878

George Emerson, Pliny Watson & Zebulon C. Pheatt

James W. Sherod & Christopher Keller

$757.47

July 2, 1879 This Writ is returned by order of Plaintiff's attorney J. I. Best.

1176

12-3-1878

Andrew S. McLouchlin & Andrew H. Young

Robert M. Lockhart & William C. Lockhart

$11,960.81

Sent to Montgomery County by Clerk Moss. Property of Robert M & William C. Lockhart: Personal Property in the County of Montgomery: 1 Bay horse, about 15 years old, 1 Black horse about 13 years old 2 double set of harness, 4 log wagons, 4 log chains, 3 pair of Bob Sleds, 1 Field roller. A lot of miscellaneous lumber in shed East of Mill consisting of Poplar, ash, & Walnut lumber dressed and undressed. Moldings, Walnut Balusters & chair legs (on ground floor of shop) A lot of lumber, 2 fancy window frames, 2 plain door frames, 6 bee boxes and 1 tool chest (on mill yard), 2 ricks of cabinet and 1 rick of dry ash lumber. Writ was returned not satisfied by Sheriff Wm. J. Krug (Montgomery Co.) having advertised under a venditioni Exponas in favor of Peter Thatcher et al against these same defendants the same property as described.

1177

12-7-1878

Maria Trentman & August Tentman

Elias Gonser

$512.88

James B. Bower replevin bail.

1178

12-11-1878

Edward J. Baker

Philip W. Silvers, William Park and Daniel Kagey

$460.13

A. Lee Hollopeter & Michael Douglas replevin bail.

1179 see also Writ 1250

12-13-1878

Edward Seidel

James W. Case & Joseph E. Case`

$591.04

Enos L. Casebeer as surety Aldrich & Barrett attorneys for the Plaintiff April 2, 1879 defendants refused to turn out any property, attorneys for Plaintiff turned out the following property of defendant Joseph E. Case. The West 1/2 and the Southeast 1/4 of the Southwest 1/4 of Section 23 in Township 35 North of Range 12 East containing 120 acres more or less. Published same in the Waterloo Press (Waterloo newspaper of which Charles K. Baxter was publisher) to be sold May 3, 1879. William Henderson by Charles Emanuel, One of his attorneys bid $1714.14. Certificate of sale issued to William Henderson May 3, 1879 by Sheriff Leas. Excess money used to pay off other Writs. In Recorder's office, Deed Book FF, pages 471, 472 and 473 this transaction is recorded.

1180

12-16-1878

John P. Widney

James W. Case, Eliza A. Case, Joseph E. Case, Martha J. Case, Granville F. Harner, Wm. H. Mader, Goliah Long, Edward Seidel, John M. Stonebraker, Harriet Stonebraker, James J. Wood, Ebenezer E. Williams, James Draggoo and Fanny Smith

$2,312.34

Foreclosure on lot 63 in the Original Plat of the Town of Auburn.. Advertised in the DeKalb County Republican (Auburn newspaper whose editor was Benj. J. Long. Copy of ad attached to Writ) for sale on January 11, 1879. Property sold to John Widney and was issued a Certificate of Sale by Sheriff Leas. In Recorder's Office Deed Book FF, pages 133, 134 and 135 this transaction is recorded. Deed issued to John P. Widney of Richland County, State of Ohio.

1181

12-19-1878

Albert C. Dawson

Benjamin B. Williams

$389.15

Sylvester Kutzner Surety. Joseph E. Shilling and Albert Robbins replevin bail.

1182

11-19-1878

Jonas Engle & Joseph Kaufman

Jacob Martin, Cyrus Martin & David Martin

$80.08

July 2, 1879, having made diligent search and inquiry and being unable to find any property within my bailiwick upon which to levy this Writ, belonging to nay of the within named defendants. This Writ is returned not satisfied. A. Leas Sheriff.

1183

12-23-1878

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

Adam Shatto & George W. Rowe

$214.72

George W. Anstett replevin bail.

1184

12-23-1878

Nathaniel E. Wright

Elmer Y. Wyatt, Julia A. Wyatt and John Jenkins

$1,171.01

Foreclosure on a piece of land situated in Section 6 Township 33 North of Range 15 East commencing at a point on the Township line running between Concord and Newville Township where the road leading from Newville to Butler intersects said Township line: running thence South to the place on the said Township line 20 rods North of the place where the road leading from Newville to Auburn crosses said line: thence Eastwardly along the line between A. B. Filley And John W. Forney and myself (signed by Clerk Moss) to the center of the road to the place of beginning except a piece of land owned by Sarah J. Rohds... Advertised in the Waterloo Press (Waterloo newspaper of which copy attached notarized by Frank W. Willis) for sale on January 18, 1879. Received no bids.

1185

12-23-1878

Cyrus D. Hare & Jacob Smith

Hiram Griswold

$154.84

On court case of June 2, 1875. Writ returned by order of W. Penfield Attorney for Plaintiff.

1186

12-24-1878

George Haines

Amos Rinehold

$94.00

John (Johainiah) Rinehold acknowledges replevin bail.

1187

12-24-1878

John M. Sticht

Pollaus N. Calkins

$153.51

James Dunfee replevin bail.

1188

12-26-1878

Judson Potter

Wilhelm Kruse, Caroline Kruse & John M. Urie

$117.55

Foreclosure on Lot 3 in the Village of Lawrence according to Hine's recorded plat of the village... Advertised or sale on January 25, 1879 in Waterloo Press (Waterloo newspaper-copy of ad attached to Writ.) Property located in Richland Township. Sold to John St. Clair and Certificate of Sale issued by Sheriff Leas. Writ was returned not satisfied since sale was for $10.

1189

12-26-1878

William York

John A. Lackey

$358.42

January 27, 1879 John A. Lackey refused to turn out property but issued a Schedule of Property (5 pages of information) on which A. A. Casebeer and John A. Moore appraised the inventory. Exemption of property ($201.15) less than $300.

1190

12-28-1878

George Ensley

Aaron Veley & Margaret Veley

$135.41

Foreclosure on Town lot 8 in Ensley's 3rd addition to the Town of Auburn. Advertised for sale on January 25, 1879 in the DeKalb County Republican (Auburn newspaper of which G. W. Weamer publisher-copy attached to file). Sold to George Ensley for $168.89 and Certificate of Sale issued by Sheriff Leas. In Recorder's office, Deed Book FF pages 170 171, and 172 this Transaction is recorded.

1191

12-31-1878

William P.Carpenter

David Fay

$128.04

Abner F. Pinchin replevin bail. David Fay on June 26, 1879 turned out the South 1/2 of the East 1/2 of the Southwest 1/4 of Section 24 Township 34 North of Range 14 East. Returned and requested the Clerk to issue a venditioni Exponas.

1192

12-31-1878

Messers C. Aultman & Co.

James Treeman

$413.98

Defendant filed a Schedule of Property (2 pages of information attached), which is less, then $300. this Writ is expired and returned.

1193

12-31-1878

Birdsell Manufacturing Co.

Richard Dudley

$202.64

Henry Klinger replevin bail. February 13, 1879 levied on 1 gray mare about nine years old, 1 sorrel Gelding about 12 years old, & 1 set of double harness taken as the property of Defendant.. Advertised of sale Monday February 24, 1879. Place of sale T. C. Ford's Livery Stable. Sanford S. Bassett purchased sorrel Gelding and set of Harness. H. Helman purchased Gray mare.

1194

12-31-1878

Gideon W. Seavey

Wesley I. Work

$88.10

July 3, 1879 Writ having expired is returned by order of Plaintiff.

1195

1-3-1879

Cyrus Brandaberry

George H. Haines, Henry O. Haines & Sarah Trout, Executrx of the Will of George W. Trout

$118.63

Returned satisfied

1196

1-4-1879

John C. St. Clair Administrator of the Estate of Daniel Till deceased

George W. Frick as the next friend of Jennie Wildalin.

$35.00

Returned fully satisfied.

1197

1-7-1879

JamesI. Best & Chas. A. O. McClellan

John McClellan

$441.30

Foreclosure on the Southwest 1/4 of the Northwest 1/4 of the Southwest 1/4 of Section 3 which lies North of the Baltimore & Ohio Railroad, Indiana Division, all in Township 33 North of Range 13 East containing in all 40 acres more or less. Sale was advertised in the DeKalb County Republican (Auburn newspaper) for sale on February 1, 1879. Copy of ad attached to Writ. Property in Jackson Township. Best and McClellan highest bidders and was issued a Certificate of Sale by Sheriff Leas. In Recorder's office Deed Book GG pages 125, 126 and 127 this Deed is recorded.

1198

1-7-1879

James I. Best and Chas. A. O. McClellan

William Cook and Jane Cook

$361.37

Foreclosure on the West 1/2 of the Southwest 1/4 of Section 24 in Township 35 North of Range 14 East. Advertised in the Waterloo Press (Waterloo newspaper-copy of ad attached to Writ) for sale on February 1, 1879. Property located in Franklin Township. Best & McClellan highest bid and received a Certificate of Sale from Sheriff Leas.

1199

1-7-1879

Alfred Kelley

Thomas Kelley

$386.48

Sent to Kosciusko County by Clerk Moss Served Writ on Thomas Kelly February 20, 1879 and demanded payment but default was wholly made as to any payment and I could find no property out of which I could make the money on this Writ. I therefore return this Writ no property found. D. W. Hamlin Sheriff of Kosciusko county

1200

1-7-1879

Dudley M. Keen & Coleman Keeler

Norman Smith, John N. Parker, Benjamin F. Blair and Aaron W. Allen

$294.85

Writ returned by order of J. Best Attorney for the Plaintiff

1201

1-7-1879

Joseph Imler & John Barber

Joseph Myers

$292.91

Jacob Myers replevin bail.

1202

1-7-1870

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

Harrison Jones

$136.05

On Judgment of May 14, 1878. Writ fully satisfied

1203

1-10-1878

Frank Jerock

Lemuel L. Irons

$224.33

March 3, 1879 levied on 1 dark Bay Stallion, about 12 years old and 1 dark Bay Gelding about 12 years old, taken as the property of Lemuel L. Irons and turned out by William Ah. Dills Plaintiff's Attorney Advertised for sale at T. C. Fords' Livery Stable in Auburn on March 14, 1879. John Butt was Justice of Peace in Union Township.

1204

1-11-1879

Cyrus Kelley

Norman Nichols & Sarah Nichols

$1,630.42

Foreclosure on The Southwest 1/4 of the Southwest 1/4 of Section 12 Township 35 North of Range 14 East. Also commencing 60 rods South of the Northeast corner of the East 1/2 of the Southeast 1/4 of Section 11 of Township 35 Range 14 East then West across said half quarter: thence South 60 rods thence East across said half quarter thence North 60 rods to the place of beginning to contain 30 acres. Advertised in Waterloo Press (Waterloo newspaper-copy attached to the Writ) for sale on February 8, 1879. Also posted in Franklin Township where property was located. Sold to Charles Kelly and Certificate of Purchase issued by Sheriff Leas.

1205

1-11-1879

Cauffman Koch, Jacob Goldsmith, Joseph Meritz, Julius Feiss and Moses Koch

Michael Keenan and Caroline Keenan

$301.40

Foreclosure of Court case 12-18-1878 on Lots 187 and 188 in Egnew's 3rd addition to the town of Butler. Advertised for sale in the Butler Record(Butler newspaper-copy of ad attached to Writ) on February 8, 1879. E. Fosdick Attorney for Plaintiff. Property in Wilmington Township. James E. Rose for Simon Stiefel and Isaac Ochs bid $346.20 and was issued a Certificate of Sale by Sheriff Leas. Transaction and Deed are recorded in Recorder's office Deed Book GG pages 273, 274 and 275.

1206

1-13-1879

Jacob Kerns and John Kerns

Abraham W. Short, James B. & Ann Bowers

$2,003.00

It is therefore adjudged and decreed by the Court that said mortgage be reformed so as to describe said land as follows: The North 1/2 of the Northeast 1/4 of Section 22 Township 35 North, Range 12 East. Excepting a tract in the Northwest corner thereof described as following: commencing at the Northwest corner of said North 1`/2 of said Northeast 1/4 of said Section and running thence East 8 rods, thence South 25 rods; thence West 8 rods and thence North to the place of beginning and that said mortgage be rearmed, be foreclosed and all said land conveyed therein, except the undivided 1/2 of a tract described as at a point 32 rods South of the Northwest corner of the Northeast 1/4 of said Section, thence East 16 rods thence South 23 rods thence West 16 rods, thence North 23 rods to the place of beginning containing 2 acres and 48 rods of land more or less. Advertised in the Waterloo Press (Waterloo newspaper-copy of ad attached to Writ) for sale on March 1, 1879. Property located in Fairfield Township. Highest bidders were Jacob and John Kerns through their attorney Hugh N. Callander. Certificate of Sale issued by Augustus L. Leas.

1207

1-15-1879

John W. Carey

Ira A. West

$528.72

On Court case of May 21, 1878. April 4, 1879 I have made diligent search and can find no property of the Defendant Ira A. West in my county, out of which to make this execution or any part thereof. I therefore return this Writ wholly unsatisfied. A. Leas Sheriff. In Recorder's office Deed Book FF, Pages 18 and 19 a Case Of John W. Carey against Ira A. West Rosina E. West, Amelia Angle, Robert Work, and Christian Orff Real Estate was sold to John W. Carey.

1208

1-15-1879

Mary Brandon & Peter H. Brandon

Joseph Miller, Henry A. Miller and John P. Wiant.

$157.07

John H. Heitz replevin bail on Judgment of December 18, 1877. "Being unable to find any personal property belonging to any of the within named defendants upon which to make this Writ I have this 6th day of February 1879 levied upon the following real estate situated in DeKalb Count and turned out to me by William H. Dills, Plaintiff's attorney: The East 1/2 of the Southeast 1/4 of Section 16 in Township 33 North of Range 12 East taken as the property of the Defendant John P. Wiant. Advertised in the Garrett Herald (Garrett newspaper-copy of ad attached to Writ. Publisher of newspaper O. J. Powell.) for sale March 22, 1879. Property not sold for want of bidders. Paid by replevin bail.

1209

1-15-1879

John W. Christie

Henry L. Moore

$226.52

Returned by order of the Clerk

1210

1-15-1879

Marshall Owens

Samuel Mourer

$93.27

Rebecca B. Mourer and Benjamin F. Moffet Sureties. Returned by order of Guy Plum Attorney for Plaintiff

1211

1-16-1879

Solomon Kepler

William L. Houlton, Ruhama Houlton & David W. Aldrich

$639.59+

Southeast 1/4 of the Southwest 1/4 of Section 1 in Township 35 North of Range 14 East containing 40 acres more or less. Also the Southwest 1/4 of the Southeast 1/4 of Section 1 Township 35 North or Range 14 Eat, except 5 acres....deeded to John Slents... ON April 19, 1879 Sheriff Leas will hold the within Order of Sale until further Orders A. L. Pinchin Attorney for the Plaintiff.

1212

1-21-1879

John H. Baxter

Alexander Kinmont & Barbara Kinmont

$84.55

The middle 1/3 part of lot 8 in Danforth's Addition to the Town of Butler. Advertised for sale in the Butler Record (Butler newspaper-copy of ad attached to Writ.) for sale on February 15, 1879. Bid by John H. Baxter Attorney for John H. Baxter the sum of $116.09 and a Certificate of Sale was issued by Sheriff Leas. In Recorder's office Deed Book FF pages 221, 222 and 223 transaction is recorded.

1213

1-21-1879

Simon Ochs & Wm. H. Hubbell

William Richmond

$56.30

On Court Case March 5, 1877. J. R. Lanning Attorney for the plaintiff ordered execution returned.

1214

None

       

1215

1-24-1879

Mary Piechota, Administratrix of the estate of Peter Piechota deceased. Probate Order Book E page 335 asks for settlement without

Administration. Dated November 18, 1878. Mary is the widow. Estate less than $500. Page 443.

Wesley I. Work

$88.60

R. D. Tefft holds a lien for $15.00 for services as Plaintiffs Attorney. Wesley I. Work paid.

1216

1-25-1879

Charles Whitney, David Whitney, David N. Skilling and Lawrence Barnes

John C. Veeley, John Blaker, Benjamin Casey & Joseph R. Lanning and assigned to John N. Clark on the 3rd day of January 1878.

$438.17

Jacob H. Smith as to the liability of Benjamin Casey.

Property of John Blaker Lot 38 in Danforth's addition to the Town of Butler. This property was advertised for sale and sold on the 6th day of July 1878 to John N. Clark but he failed to pay the sum of the bid. Advertised for sale in the Butler Record (Butler newspaper) on February 22, 1879-copy of ad attached to the Writ) Sold to John N. Clark for the sum of $2044.85 and Certificate of Sale issued.

1217

1-25-1879

Joshua Steves

William McClellan & James McClellan

$144.48

Fully satisfied.

1218

1-30-1879

Irena Cowan & Eleanora Cowan

Tish? Stansferry & Mehlon T. Cornett?

$75.40

Having made diligent search and being unable to find any property within my bailiwick belonging to either of the within named defendants Fish? Stansberry or Mehlon T. Commet? upon which to levy I return this Writ not satisfied. A. S. Leas Sheriff.

1219

1-30-1879

Irena Cowan & Eleanora Cowan

Christina Eyer

$195.22

No property found for Christian Eyer in DeKalb County.

1220

1-30-1879

Clara C. Andrews, Asa Gay Andrews & Charles L. Thomas Administrator of the Estate of Jackson A. Andrews deceased

Henrietta F. Andrews

$43.60

Note; R. Elson, Executor Will of Wyllys Griswold deceased

Writ returned fully satisfied>

1221

1-30-1879

Jacob Stiefel & Gabriel Strauss

Jacob C. Shutt

$28.67

Court case of March 29, 1877. Levied on property turned out by John W. Baxter Plaintiff's Attorney and property of Jacob C. Shutt; Lot 3 and the North 1/2 of Lot 2 in Danforth's Addition to the Town of Butler. Advertised in the Butler Record (Butler newspaper-copy of ad attached to Writ) for sale on March 1, 1879. Anna Dils or Dile, by her attorney John W. Baxter purchased and was issued a Certificate of Sale by Sheriff Leas. In Recorder's Office, Deed Book FF, pages 296 and 297 this transactions is recorded.

1222

2-1-1879

James J. Rank

William E. Sargent

$399.01

On Court case December 18, 1877. D. D. Moody attorney for plaintiff ordered Writ to be held until further notices.

1223

2-1-1879

Anthony Stepelton

Smith Rhodebeck

$31.10

Henry H. Fales Justice of the Peace in Concord Township. Lot 3 in Block No 1 in the original Plat of the Town of St. Joe. Advertised for sale in the DeKalb County Republican (Auburn newspaper-copy of ad attached to this Writ with George W. Weamer publisher..) on May 24, 1879. On April 28, 1879 the sale of real estate levied on ordered indefinitely postponed by the Plaintiff's Attorney.

1224

2-6-1879

Joseph Nichols

William Dirrim & Hugh W. Dirrim

$360.24

Writ sent to Steuben County. Writ is returned demand and diligent search having been made and no property found to levy May 24, 1879. William Wicoff Sheriff in Steuben County.

1225

2-6-1879

George D. Emery

John C. Veely, John Blaker, Benjamin Casey, Joseph R. Lanning and William A. Shaw

$435.14

On court case of May 19, 1869. Rose & Hartman attorneys for the Plaintiff ordered the Writ returned.

1226

2-6-1879

Amos Roberts

Susan Gaskell & Leonard Gaskell

$72.03

John Harvey Justice of Peace in Butler Township. Levied on 1/3 of the West 1/2 of the East 1/2 of the Northeast 1/4 of Section 32 in Township 33 North of Range !2 East.. taken as the property of Susan Gaskell and turned out by Daniel D. Moody Plaintiff's Attorney. Advertised for sale in the Garrett Herald(Garrett newspaper-copy of ad attached to Writ) on June 7, 1879 Sold to Anna Roberts by her Attorney D. D. Moody, and Certificate of Sale issued by Sheriff Leas.

1227

2-18-1879

Julietta Jackson

Auburn Manufacturing Co.

$129.80

ON Court case October 2, 1874. On October 21, 1876 Auburn Manufacturing Company the following described personal property turned out by J. R. Lanning, President of said company to wit. 446 hubs. Advertised in Union Township the sale of the Hubs on March 3, 1879 to take place at the Hub and Spoke Factory in Auburn. Purchased by David D. Snyder.

1228

2-18-1879

Cauffman Koch, Jacob Goldsmith, Joseph Moritz, Julius Feiss & Moses Koch

Aaron W. Allen

$148.32

Writ returned satisfied.

1229

2-18-1879

James W. Mills

Isaac Roth & Regina William Alford, Franklin Weaver and Enos Weaver Estate.

$718.75

Lots 85, 148 situated in the original plat of the Town of Auburn. Advertised in the DeKalb County Republican (Auburn newspaper copy of ad attached to Writ.) the lots for sale March 22, 1879. First National Bank of Auburn by attorney Guy Plum highest bidder and Sheriff Leas issued a Certificate of sale. In Recorder's Office Deed Book FF pages 393, 394 and 395 this transaction is recorded.

1230

2-26-1879

Adam Deetz

Solomon Boyer and his wife Mary Boyer

$31.60

Sent to Noble County by DeKalb Clerk Moss. Note: April 20, 1879 received of William Lash $36.20.. Richard William Sheriff of Noble County Benjamin F. Williams Deputy Sheriff.

1231

2-26-1879

George Clark

Dixon Huston

$24.00

Abraham Reever Surety. Attorneys for Plaintiff, Penfield & Emanuel, ordered Sheriff to return this Writ on May 11, 1880.

1232

2-26-2879

George Clark

Dixon Huston

$24.45

Abram Reever Surety. Attorney for Plaintiff ,Penfield & Emanuel, ordered

Sheriff to return this Writ on May 11, 1880.

1233

2-26-1879

First National Bank of Auburn

Regina Mann, William H. Mader, Isaac Roth, Franklin Weaver, Alfred Weaver, William Mann, Washington Teeters, Lewis Bower and Albert C. Dawson

$643.00 +

Foreclosure on Lots 85, 148 in the original plat of the Town of Auburn. Advertised in the DeKalb County Republican (Auburn newspaper-ad attached to this Writ) for sale April 5, 1879. Struck off and sold to the First National Bank of Auburn and Certificate of Sale issued. Bid was for $261.85 Writ not satisfied. Please note this looks like same property as Writ 1229. In Recorder's Office Deed Book GG pages 90, and 91 this transaction is recorded.

1234

2-26-1879

First National Bank of Auburn

Mary Maxwell, William F. Burns, & Charles Wood

$88.65

Guy Plum attorney for Plaintiff ordered Sheriff to return this Writ.

1235

2-26-1879

Howe Machine Co. for the use of Henry W. Ford

John F. Thompson

$134.80

Henry W. Ford replevin bail. The aforesaid Judgment was assigned to said Henry W. Ford and this Execution is issued by his order and for his sole use and benefit. October 21, 1879. Time having expired and no property found belonging to Defendant, I return this Writ. Sheriff Leas.

1236

2-28-1879

John E. Long

David W. Hamer

$62.66

"The within named defendant not any property belonging to him being found within my bailiwick upon which to levy this Writ and the time having expired, I return the same this 10th day of September 1879, not satisfied.: Sheriff Leas.

1237

3-3-1879

Joseph S. Parrott

David Fay

$83.00

On Judgment of September 25th, 1877. and A. F. Pinichin was replevin bail. "October 21, 1879 This Writ having expired and I failed t find any property to make this Writ or any part thereof, I return this Writ not satisfied." Sheriff Leas.

1238

3-3-1879

Hiram Griswold

John St. Clair

$65.80

On March 1, 1879 Judgment against defendant on 1 Pile Driver and fixtures, which are unjustly, withheld form Plaintiff . Value $40. plus $20. for damages B. D. Harris was Deputy Clerk. On March 5, 1879 property was delivered to Plaintiff. May 14, 1879 received of John St. Clair $9.93 by appropriating fees in my hands belonging to J. C. St. Clair, Ex. Sheriff on Order of Sale NO. 143 in case of Cyrus Kelly vs. Geo. H. Cosper....Writ returned not satisfied. A. S. Leas Sheriff.

1239

3-5-1879

John Hogue

Lemuel L. Irons

$345.13

Wesley I. Work replevin bail. On March 3, 1879 levied on the property of Wesley I. Work 1 black horse 7 years old and 1 bay more 16 years old. Sale to take place on March 21, 1879 at T. C. Ford's Livery Stable in Auburn. Sold to Robert S. S. Reed.

1240

3-7-1879

James E. Rose

Cyrus Brandaberry

$102.23

Copies of receipts: C. A. McClellan, J. C. St. Clair, Frederic Gfeller, Constable Waterloo, H. M. Henning Justice of Peace in Waterloo, R. Dexter Tefft. Notary Public. All paid by C. Brandaberry.

1241

3-7-1879

John Platter

Thomas C. Warner, Eliza Warner & Hugh Nelson

$101.90 +

Foreclosure on the North part of the West 1/2 of the South 1/4 of Section 20 in Township 33 North of Range 15 East, containing 17 acres more or less. Advertised in the Butler Record (Butler newspaper-copy of ad attached to Writ) and in Newville Township (where property located) to be sold on April 5, 1879. Sold to John Platter and was issued a Certificate of Sale by Sheriff Leas.

1242

3-12-1879

Jacob Kahn for the use of George Grate

Joseph Albright, frank Albright and Faty? McClish & Isaac Grate.

$1194.05

Foreclosure on 100 acres off the North side of he Southeast 1/4 of Section 13 in Township 35 North of Range 12 East except 20 acres of the West end of the above described tract of land by Thomas B. Casner and Sarah A. Casner to Henry McClish. Advertised in the Waterloo Press (Waterloo newspaper-copy of ad attached to this Writ.) to be sold on April 12, 1879. Property located in Fairfield Township. George Grate highest bidder and was issued a Certificate of Sale by Sheriff Leas. In Recorder's office Deed Book FF pages 408 and 409 this transaction is recorded.

1243

3-12-1879

Gorge Barney, Solomon Barney & Franklin Barney

Elijah DePew

$190.62

Writ returned without levy

1244

3-12-1879

Robert S. S. Reed Guardian of Ida M. Lent

Reuben J. & Lizzzie Lent, Lena Lent, Orris Danks, Elizabeth Griffith, Admix, Lewis I. Matson, Miles Waterman & Clark Parker executors of Will of John Matson, Deceased.

$259.28

Foreclosure on Lots 89, 90 in John Hornbergers and John B. Forthinghams original plat of the town of Waterloo. Advertised in the Waterloo Press (Waterloo newspaper-copy of ad attached to this Writ) for sale on April 12, 1879. Sold to John M. Kinsey and Certificate of Sale issued by Sheriff Leas. In Deed Book FF, Recorder's office, pages 463 and 464 this transaction is recorded.

1245

3-18-1879

Joseph Boyer Trustee for Jackman & Beard

Jason W. Beard & Elisha W. Beard

$635.14

No personal property found for Elisha W. Beard. William H. Leas Attorney for plaintiff turned out the following Real Estate of E. W. Beard: Southeast 1/4 of Section 28, Township 35 North of Range 14 East. Except 10 acres off of the West side of the Northwest `/4 of the Southeast 1/4 of said Section. Advertised in the Waterloo Press (Waterloo newspaper-copy of ad attached to Writ.) and in Franklin Township (where property is located) for sale April 26, 1879. No sale E. W. Beard paid in full.

1246

3-18-1879

Joseph Boyer Trustee for Jackman & Beard

Jason W. Beard & Elisha W. Beard

$634.66

See Execution 1245. E. W. Beard paid in full.

1247

3-18-1879

Joseph Boyer Trustee for Jackman & Beard

Jason W. Beard & Elisha W. Beard

$629.25

Returned by order of Clerk Moss

1248

3-18-1879

Joseph Boyer Trustee for Jackman & Beard

Jason W. Beard & Elisha W. Beard

$629.25

Sent to Steuben County Elisha W. Beard paid to William Wicoff Sheriff amount in full.

1249

3-21-1879

The State of Indiana

Samuel Dudley

$22.80

Isaac Klinger replevin bail on Judgment March 14,1878. Writ returned fully satisfied by payment from Samuel Dudley.

1250

3-21-1879

William Henderson

James W. Case & Joseph E. Case

$1,131.94

From sale on Writ 1179 Edward Seidell vs. James W. Case and Joseph E. Case this Writ is paid in full.

1251

3-21-1879

Marion Dermott Administrator of the Estate of Alonzo King, dec'd. Probate Order Book E page 258. Letters of Administration filed March 28, 1878. Page 314 Petition to sell Real Estate.

John S. Baker & Oressimus J. Baker.

$101.50

On Judgment of October 10, 1878. Paid.

1252

3-26-1879

Jared F. Honsel or Housel

Jacob Krumlauf (Krumleaf), Emanuel, George, Cyrus and John Krumlauf (Krumleaf), Christian and John Long, Elizabeth and Emanuel Long Curtis and Annie B. Krumlauf (Krumleaf) and Sophenia Liestor

$165.00

Lot 4 in the Southwest 1/4 of Section 14 in Township 33 North of Range 12 East. Foreclosure and levy. Advertised for sale in the Garrett Herald (Garrett newspaper-O. J. Powell Publisher and copy of ad attached to Writ).and in Butler Township (where property located) on May 3, 1879. Certificate of Sale issued to Jared F. Hansel, or Housel, by Sheriff Leas. In Recorder's office, this transaction can be found in Deed Book FF pages 457, 458 and 459 Jared F. Housel or Honsel) assigned Deed to Alexander B. Haynes.

1253

3-26-1879

Sarah Pearce

Abram Rhodefer & Charles Klotz

$129.60

Foreclosure on the South 1/3 of Town lots 11 & 12 in Gross & Dills Addition to the Town of Auburn. Property advertised in the DeKalb County Republican (Auburn newspaper-copy of ad attached to Writ) for sale on April 19, 1879. Property situated in Union Township. Sarah Pearce by her attorney D. D. Moody bid $164.54 and was issued a Certificate of Purchase by Sheriff Leas.

1254

3-26-1879

John W. Fuller et al (Deed mentions T. W. Childs, Henry DeGraff and Joseph H. Ainsworth

Jacob MacDonald, Jane McDonald, David A. Fink and C. Aultman & Co.

$394.50 +

Foreclosure on fifty-eight acres of the South end of the West 1/2 of the Southwest 1/4 of Section 9 in Township 35 North of Range 15 East. Advertised in the Butler Record (Butler newspaper-copy of ad attached to the Writ) and placed notices in Troy Township (where property is located) for sale on April 19, 1879. John W. Fuller et al by Attorney Guy Plumb bid $1,155.90 and received a Certificate of Sale from Sheriff Leas. In Recorder's office, Deed Book FF pages 498, 499 this transaction is recorded. C. Aultman & Co of Stark County, Ohio. Deed was assigned to C. Aultman & Co.

1255

3-26-1879

Christian Orff

Ira A. West & Rosina West

$133.10

Lien on the East 1/2 of the Northwest 1/4 and the West 1/2 of the Northeast 1/4 o Section 34 in Township 33 North of Range 12 East. Lien by Attorney J. W. Rickel on case March, 1878. Advertised property in the Garrett Herald (Garrett newspaper-copy of ad attached to Writ), and in Butler Township (where property is located) for sale on April 26, 1879. Christian Orff by his attorney D. D. Moody offered 161.50 and said purchase failing and refusing to make his bid good by paying the purchase price bid or any part thereof and the Writ having expired, same is returned wholly unsatisfied. A. S. Leas Sheriff.

1256

3-26-1879

Nicholas Shepard & Co.

Levi Lower & George Scattergood

$199.20 +

Foreclosure "1 Nicholas Shepard & Co. Separator complete with the straw stacker, Belt and Fixtures with or belonging to same also ` Truck Wagon under same be sold upon a certified copy of this decree." Posted notices in Wilmington Township (Location of property) for sale at the residence of Jesse Lower. Struck off and sold to Nicholas Shepard & Co.

1257

None

       

1258

3-26-1879

Wesley Jackman

Martin V. Smith & Lucy A. Smith

$260.37 +

"It is therefore adjudged and decreed by the Court that the defendants Martin V. Smith and Lucy A. Smith be and they hereby are restrained and perpetually adjoined from cutting .. or destroying or permitting to be cut, .. or destroyed, the timber upon the premises ..on the Southeast 1/4 of the Southeast 1/4 of Section 3 Township 35, North of Range 14 East containing 40 acres more or less. Advertised in the Butler Record (Butler newspaper-copy of ad attached to Writ) and in Franklin Township (where property is located) for sale on April 19, 1879. Wesley Jackman bid $495.49 and received a Certificate of Sale from Sheriff Leas

1259

3-27-1879

Clara & Frederick Rice

James W. Case, Joseph E. Case & John McCune

$428.93

D. D. Moody Attorney for the Plaintiff ordered Execution returned October 14, 1879

1260

3-27-1879

State of Indiana on the relation of Jennie & James Laproce?

James W. Case, Joseph E. Case & John McCune

$440.58

"Said Judgment as to James W. Case to be not repleviable and waiving appraisement laws and as to Joseph E. Case & John McCune to be releviable and not waiving appraisement laws. D. D. Moody holds lien for $40. as plaintiff attorney.. who on October 22, 1879 ordered Writ returned.

1261

3-27-1879

Clement Russeell Et al

Christopher Keller & Frederick Keller

$301.50

Thomas J. Saxton replevin bail.

1262

3-28-1879

Henry Hines

Eli Kuhlman, Enos Kuhlman & Charles Klotz

$158.44

Judgment on lot 19 in Ashley's 2nd Addition to the Town of Auburn.. Rose & Hartman ordered Writ returned.

1263

3-28-1879

Alonzo Lockwood

Nathan Tarney for which John Whittington became replevin bail on the 22nd day of November, 1876.

$118.27

No property found for Nathan Tarney, John Whittington refused to turn out property. And Alonzo Lockwood turned out Lot 6 in Spangler's Addition in the Original plat of the Town lot of Auburn Junction. Belonging to John Whittington. Was advertised in the DeKalb County Republican (Auburn newspaper- copy of ad attached to this Writ) on May 3, 1879. May 2nd a restraining order issued by C. A. O. McClellan (Judge of the 41st Judicial Circuit Court.). Mentions Wm. H. Dills Administrator of John Whittington, dec'd. Copy of this order attached. Probate Order Book E, Page 437. On April 26, 1879 Letters of Administration were applied for. Book 453 application for Petition to Sell Realty. Pages 493, and 494 Sale of Realty and Injunction. Page 504, Estate of John Whittington vs. Lockwood. Etc. Probate Order Book F. Estate of John Whittington vs. Lockwood, etc to sell Real Estate.

1264

3-28-1879

John F. Canon & Azam P. Foltz

Jarod Eaton

$72.64

Property levied: The North 1/2 of the beginning at the North line of the North 1/2 o lot 93 in the Original plat of the Town of Auburn... Land appraised by J. R. Lanning and Nicholas Ensley. (copies of Appraisement attached) Encumbrance on the property (a mortgage executed by Joseph Albright and Ira Eaton to Christian Fair.. Advertised for sale in DeKalb County Republican (Auburn newspaper-copy of ad attached to this Writ) for sale on May 3,1879. No bidders and Writ returned not satisfied.

1265

3-28-1879

David H. Murray, Alexander C. Comparet, John N. Miller, Aaron W. Allen, John M. Combs Washington Testison, Peter Countryman, Henry H. Hull, Henry Dickerhoff, & Peter Losier

Anthony Stepleton, Esther Jane Stepleton, John & Arvilla Miller, Henry H. Ackley, Martin Claybaugh, Morris Einstien, Benjamin Einstien, Wm. B. Taylor, Calvin A. Croninger, Elias H. William A. Wiright, George D. Hart, James M. Hamilton, Wm. L. Carnahan, James T. Hanna, John Haerstine (Hovretine?), Edmund G. Smedley, Sigmund Mann, Soloman Austrian, Aaron W. Mann, Champion Smith, John N. Parker, Matilda Parker, Norman Smith, Julietta Smith.

$1,343.36

Foreclosure on Lot 47 in Town of Vienna except 15 feet on North side next to Alley. Advertised for sale in the Waterloo Press (Waterloo newspaper-copy of ad attached to this Writ) and in three public places in Newville Township (where property is located) on April 26, 1879. Sold to Anthony Stepleton for $650. and was issued a Certificate of Sale by Sheriff Leas. Transaction and Deed are recorded in Recorder's Office Deed Book GG, pages 221 and 222.

1266

3-31-1879

Elvira Tarney

Aaron P. Mathews, Martha E. Mathews, Elimore Y Wyatt and Julia A. Wyatt

$72.72 +

Foreclosure on property Situated in the Southwst 1/4 of the Northwest 1/4 of Section 6 in Township 33 North of Range 15 East, commencing on the town line on the Westside of said Section 20 rods North of the 1/4 past on said line thence North on said Township line between Concord Township 7 Newville Township... Advertised in the Butler Record (Butler Newspaper copy of ad attached to this Writ) and in 3 places in Newville Township (Where property is located) for sale on April 26, 1879. Not sold for want of bidders.

1267

4-1-1879

Joseph R. Lanning Administrator of Estate of James Maxwell, Letters of Administration filed February 14, 1878. Page 451 Petition to sell Real Estate. (Estate vs. Mary Maxwell, Winifred Maxwell, Nettie? Alice Burns, Almira Fields, Ellworth J. Maxwell and Martha Maxwell. Page 207 Joseph Lanning filed his resignation. Mentions that John W. Baxter was guardian Winifred , Ellsworth and Martha Maxwell.

William F. Burns & Alice Burns

$!20.50 +

Foreclosure on 20 acres of the East side o the Northwest 1/4 of the Southwest 1/4 of Section 16, Township 34 North or Range 14 East. Advertised for sale in the Waterloo Press (Waterloo newspaper -copy of ad attached to Writ.) and in 3 public places in Wilmington Township (where property was located) to be sold on April 26, 1879. Joseph Lanning bid $638.98 and received a Certificate of Sale from Sheriff Leas.

1268

4-1-1879

Peter Cline et al

Calvin Husselman

$88.31

Daniel Y. Husselman replevin bail.

1269

4-1-1879

George D. Emery

John C. Veley, John Blaker, Benjamin Casey, Joseph R. Lanning and William A. Shaw

$445.09

No property found for defendants levied on the property of Joseph R. Lanning and turned out by James E. Rose Attorney for the Plaintiff. Lot 1, 2, & 152 in Western Addition and lot 183 in the original Plat of the Town of Auburn. Advertised in the Garrett Herald (Garrett newspaper-copy of ad attached to Writ) for sale on April 26, 1879. James E. Rose highest bid for lots and was issued a Certificate of Sale by Sheriff Leas.

1270

4-1-1879

Elias W. Shull

Ephraim D. Raub and Peter Raub

$133.14

No personal property found to levy this Writ. September 9, 1879 levied on the property of Peter Raub: Part of the North 1/2 of the Northwest 1/4 of Section 24 in Township 34 North of Range 12 East. Containing 79 67/100 acres more or less. Advertised in the DeKalb County Republican (Auburn newspaper) and in three places in Richland Township (where property is located) for sale on October 4, 1879. September 28, 1879 Writ expired and Clerk requested to issue a venditioni Exponas (Writ requiring a sale to be made)

1271

4-3-1879

August C. Trentman

John O. P. Sherlock & Hannah Sherlock

$324.79 +

Foreclosure on property commencing at the Northwest corner of Town lot 28 in the Original plat of the Town of Auburn and running from thence South 60 feet thence East 17 feet, thence North 60 feet thence West 17 feet... Advertised in the DeKalb County Republican (Auburn newspaper -copy of ad attached to Writ) and in Union Township for sale on May 3, 1879. August C. Trentman was issued a Certificate of Sale by Sheriff Leas

1272

4-5-1879

John B. Blue

Charles Hunt & Parthenia Hunt

$18.75

Fee bill responsibility of the Plaintiff. Sent to Steuben county by Clerk Moss. William Wicoff Sheriff of Steuben received money from John B. Blue

1273

4-5-1879

Abraham McEntaffer

Samuel G. Green

$24.50

Fee bill responsibility of Plaintiff. Property of plaintiff by Jacob B. Hoover was declined to have appraisal and Writ expired.

1274

4-5-1879

State of Indiana

Charles Mains

$30.00

Abner F. Pinchin replevin bail. On Court case of May 16, 1876.

1275

4-5-1879

John H. Allen et al

Samuel G. Green

$35.07

Abner F. Pinchin replevin bail. On Court case of February 29, 1876. Writ returned expired.

1276

4-5-1879

Ralston Young et al

Catherine Greenmyer

$16.40

On Court case of September 26, 1876. Writ returned

1277

4-5-1879

State of Indiana

James Clifford

$5.10

On Court case of February 18, 1874. James Clifford paid on June 4, 1879.

1278

4-5-1879

Margaret Lochner

Elijah DePew & William Depew and on the 29th of March 1879 assigned the same to Alonzo Lockwood

$293.76

Nathan Squires paid $303.45

1279

4-8-1879

Albert C. Dawson

Joseph Rectewaldt

$72.34

Albert Spurgin replevin bail. A Lockwood ordered returned on October 5, 1879.

1280

4-8-1879

Miles Waterman

Florence F. Conner, john A. Moore, John J. Hoopengarner, John W. Boyle, James M. Norford, Jonathan Hazlett Y Albert J. Mason

$178.09

James e. Rose replevin bail. R. West McBride Attorney for Plaintiff ordered this Writ returned July 28,1879.

1281

4-8-1879

Martin Clayburgh, Morris Einstein & Benjamin M. Einstein

H. Nehemiah Andrews & John Fee

$825.19

Returned by order of Clerk. A William C. Powell signed for replevin bail but was crossed off.

1282

4-8-1879

Dwight Moody

Jackson A. Andrews & Benjamin F. Blair

$470.05

Moses Ashleman replevin bail on Judgment of September 26, 1876.

August 22, 1879 levied on the East 1/2 of the North 1/2 of the Southeast 1/4 of Section 7 in Township 33 North of Range 15 East. Advertised for sale in the DeKalb County Republican (Auburn newspaper-copy of ad attached to Writ) and in Newville Township (where property was located) for sale on September 20, 1879. James I. Best attorney for Plaintiff. September 19, 1879 received of Charles L. Thomas Administrator for Estate of Jackson A. Andrews money in full.

1283

4-10-1879

Alonzo Lockwood

Jacob Helms & Elijah DePew

$58.23

Writ returned October 8, 1879.

1284

4-10-1879

Alonzo Lockwood

Elijah DePew

$34.64

Henry Hines Justice of the Peace. Writ returned October 5, 1879.

1285

4-10-1879

Alonzo Lockwood

Elijah DePew & Jacob Sanders

$20.01

Writ returned October 5, 1879.

1286

4-16-1879

Miles Waterman Executor of the Will of Maria Jones dec'd.

Chauncy Abbott

$15.10

James Dirlan replevin bail. On Judgment of May 16, 1876. Received of Chauncy Abbott by John Taylor money in full.

1287

4-16-1878

Birdsell Manufacturing Co.

James Treeman

$284.36

W. H. Leas attorney for plaintiff. Writ returned July 7, 1879

1288

4-22-1879

C. Aultman & Co.

John C. Veley

$478.68 +

Foreclosure on the undivided 1/2 of a certain Portable saw mill known as a Wyandotte Chief manufactured by Geo. B. Stephenson of Upper Sandusky Ohio. Posted notices in Union Township that property would be sold May 6, 1879. Sale postponed by Attorney D. Y. Hussleman until June 6,1879. Property sold to Jacob Husselman.

1289

4-22-1879

James M. Hamilton

Charles L. Thomas Admin of Est. of J. A. Andrews dec'd Mary C. Moody, Ext'rx will of Dwight Moody, Simon Stiefel, Isaac Ochs, Benjamin F. Green, Isaac C. Green, Elizabeth Rhodes, Orlando T. Clark, James I. Best, Chas. A. O. McClellan, Asa G. Andrews, Clara C. Andrews, & Henrietta Andrews.

$1,250.00 +

Foreclosure on the East 1/2 of the North 1/2 of the Southeast 1/4 of Section 7 Township 33 North of Range 15 East. Advertised for sale in the Butler Record (Butler newspaper-copy of ad's attached to Writ) and posted in Newville Township (where property located) for sale May 17, 1879 and Again October 18, 1879. James H. Hamilton received a Certificate of Sale form Sheriff Leas.

1290

4-22-1879

Andrew Ozmun & Ellen E. Ozmun Name could be Oznun.

Wesley & Rebecca J Nave (Ware), John J. & Mattie G. Freeland and Harvey and Mary Moody.

$605.20 +

Foreclosure of Block 3 undivided, Block 4 1/2 undivided and lot 6 in Block 2 all in Ozmun's First Addition to the Town of Garrett. Advertised for sale in the Garrett Herald (Garrett newspaper-copy of ad attached to Writ) and posted notices in Keyser Township(where property located) for sale on May 17, 1879. Sold to James I. Best, Charles A. O. McClellan & R .Dexter Tefft. In Recorder's office Deed Book FF pages 479, 480, 481 and 482 this transaction is recorded. Andrew and Ellen Oznun lived in Lake County, Michigan.

1291

4-23-1879

Henry L. Houser

Richard Dudley & Lucinda Dudley

$141.85

Some money paid but not May 10, 1880 H. C. Person, Plaintiff Attorney ask Clerk to issued execution on unpaid balance.

1292

4-23-1879

Malinda Myers

Anzi Myers

$123.12

Writ returned fully satisfied.

1293

4-21-1879

Jesse Weirick

John Kimmell

$122.63

On Judgment of December 11, 1874. May 13, 1879 levied on 1 Ashland Clover Huller and Truck Wagon. Advertised for sale by posting notices in Smithfield Township. Attorney W. L. Penfield ordered sale postponed.

1294

4-26-1879

Samuel F. Hill

Joseph Gisinger & Samuel Gisinger

$164.44

On Judgment of December 14, 1875 and Hiram Randall replevin bail as of January 8,1876. Levied on property of Samuel Gisinger Lot 78 and 79 in Ensley's 2nd Addition of the town of Auburn. Writ expired and asked Clerk to issue a venditioni Exponas (Writ requiring a sale to be made)

1295

4-30-1879

Charles Abels

Mary Milliman, Mary Coburn, Ann Ables, Mortimer Milliman, Henry Milliman, Helen Coburn, Elizabeth Tibbetts, Abram Millimam, Emma Hart,

William Coburn, Marcellus Coburn, Otis Coburn, Ellsworth Milliman, John R. Milliman, Marion Milliamn John H Milliman and Jacob Shafer.

$58.20

Writ returned fully satisfied.

1296

4-30-1879

Albert T. Babbitt & Edgar A. Weed

Norman Smith & John N. Parker

$107.46

Isaac Gunsenhouser Justice of Peace. William C. McGonigal Plaintiffs Attorney. Schedule of Inventory of John Parker (2 pages of Household furnishings & Personal apparel) Writ returned wholly unsatisfied.

1297

5-1-1879

Bank of New Carlisle

Isaac Diehl & Solomon Hose

$40.90

Costs on Judgment for February 1, 1877. Fully satisfied

1298

5-1-1879

Elizabeth & Henry Bricker

Joseph & Eliza L. Rectenwaldt, John & Sarah E. Newkirk, Holmes& Lucy J. Link, & Silas, Samuel Philip, Solomon & Perry Noel.

$108.20

Costs on Judgment of March 16, 1877. Sheriff to hold Writ 30 days from October 15, 1879 singed Henry C. Peterson Plaintiff Attorney. Fully satisfied November 28, 1879

1299

5-7-1879

Emma E. Hare & Cyrus D. Hare, Adm. Estate of Christopher Hare dec'd for the use of O. A. Childs & Co.

William Groscop

$951.10

Judgment was rendered on December 19, 1876. Foreclosure of Mortgage on the following real estate: the Northwest 1/4 of the Southeast 1/4 of Section 13 Township 34 North of Range 12 East... Judgment was assigned to O.A. Childs & Co April 24, 1877. Advertised for sale in the DeKalb County Republican (Auburn newspaper-copy of ad attached to this Writ) and in Richland Township (where property was located) to be sold on May 31, 1879. Certificate of Sale issued to Henry A. Graff. A. S. Leas Sheriff

1300

5-13-1879

William Zimmerman

David S. Ober

$45.00

Fully Satisfied.

1301

5-9-1879

Joseph Remer, Henry Stern & William Stern

Elias Gonser & Henry Ernest.

$231.53

Judgment on court case December 20, 1876. Nicholas McIntyre replevin bail. Property of Nicholas McIntyre the West half of the East 1/2 of the Southwest 1/4 of Section 25, Township 35 North of Range 12 East containing 40 acres more or less. Property located in Fairfield Township. Copy of ad for sale attached to the Writ (from Waterloo Press). On June 7,1879 sold to Augusta A. Chapin for $1.00 and issued a Certificate o Sale. Sheriff Leas. On June 18 levied on the North half of the Southwest 1/4 of Section 22 in Township 35 North of Range 12 East property of Henry Ernst to be sold on July 19, 1870. Property located in Fairfield Township. Copy of ad from Waterloo press attached to Writ. Augustus A. Chapin was attorney for Plaintiffs and bid $262.93. was issued a Certificate of Sale by Sheriff Leas

1302

6-2-1879

Shadrach Wyatt

John Bigler

$1,138.73

Judgment on court case October 12, 1877. Sent to Elkhart County by Clerk Moss. "Demanded payment of the within execution of John Bigler and he refused. I demanded property and he refused to turn any and after diligent search and inquiry I can find no property of the defendant john Bigler. C. J. Gillette Sheriff Elkhart County.

1303

6-4-1879

Cyrus S. Stoy & John W. Boyle

Isaac M. Johnson et al

$40.40

Fee bill responsibility of Plaintiff. "Have made diligent search and can find no property belonging to the within named Cyrus S. Stoy, within my bailiwick upon which to levy this Writ and I return the same wholly unsatisfied. A. S. Leas Sheriff

1304

6-4-1879

Mathias Clark

Baltimore, Pittsburgh & Chicago Railway Company

$19.15

Fee bill responsibility of Plaintiff. Found no property of Mathias Clark . wholly unsatisfied A. S. Leas Sheriff and J. C. Somers Deputy Sheriff.

1305

6-4-1879

John C. Spencer by next friend Cornelius S. Smith (Next friend-one acting for benefit of infant, married woman or to her person not suit juris without being regularly appointed guardian. )

Henry A. Bossler

$49.05

Fee bill responsibility of Cornelius Smith. Sent to the Sheriff of Allen County. Fully satisfied Charles A. Munson Sheriff of Allen County.

1306

6-4-1879

Joseph Stafford & Henry Funk

Conrad Benner, Anna Benner & Christain Benner

$23.45

Fee bill responsibility of Plaintiffs. Clerk Moss ordered Writ returned Nov. 29, 1879

1307

6-4-1879

Allen Willets

Auburn Building, Loan & Savings Association

$46.90

Fee bill responsibility of Plaintiff. Sent to Noble County. Richard Williams Sheriff of Noble Co. Paid by Allen Willett.

1308

6-4-1879

James Draggoo

Adam McKinley & William McKinley

$28.35

Costs on court case of December 26, 1877 where William Beaty was replevin bail as of January 28, 1878. Clerk Moss ordered Writ returned. 1-27-1880

1309

6-4-1879

Joseph Boyer et al

Richard Crawford as Principal

$21.60

David McEntarfer as surety on Judgment of court case March 16, 1878. Costs paid on #1420.

1310

6-7-1879

Lucius M. Bassett

James W. Jeffords

$19.15

Fee bill responsibility of Plaintiff. Writ returned no property found for Plaintiff.

1311

6-7-1879

Sanford Bassett

James W. Jeffords

$33.31

Fee bill responsibility of Plaintiff. Writ returned no property found for Plaintiff.

1312

6-7-1879

Herman Froehlich

James B. Taylor

$9.85

Fee bill responsibility of Plaintiff. Paid

1313

6-7-1879

Mary A. Wildasin

Estate of Daniel Till

$51.00

Fee bill responsibility of Plaintiff. No remarks.

1313-2

6-7-1879

John McNoll et al

William McClellan

$10.75

Costs on Judgment of December 14, 1875. Paid.

1314

6-7-1879

Samuel G. Green

Thomas J. Orr

$28.20

Costs on Judgment of case January 25, 1877. Original case Thomas J. Orr vs. Samuel G. Green. Did not find property to levy. Leas Sheriff.

1315

6-7-1879

Martin Lunceford & John Crockett

John W. Stoner & Margaret E. Stoner

$26.35

Costs on Judgment December 15, 1875. Lien on lot 9 in Edwin Lisle's 1st addition to the Town of Garrett. Advertised for sale in the Garrett Herald (Garrett newspaper copy of add attached to this Writ) and in Keyser Township on September 20, 1879. Not sold for want of bidders.

1316

6-7-1879

James T. Sheldon

John W. Boyle

$12.75

Costs on Judgment March 8, 1876. and Cyrus Stoy replevin bail. Paid by John W. Boyle.

1317

None

       

1318

6-9-1879

Nathan Tarney

William Bowld

$40.90

Costs on Judgment May 26,1876. Sent to Kosciusko County by Clerk Moss. Daniel Hamlin Ex Sheriff. Writ expired not satisfied John M. Ried Sheriff of Kosciusko County

1319

6-9-1879

John S. Bowers

Estate of Ervin Crain

$14.25

Fee bill Writ returned by verbal order of Clerk Moss

1320

6-9-1879

George D. McGown

Samuel W. Sprott

$8.15

Fee bill responsibility of Plaintiff. Writ returned by order of H. R. Moss Admin. Est. of G. H. Moss per B. D. Harris Attorney in fact.

1321

6-9-1879

Mary Trivalbee

Peter Trivalbee & Nelson Kessler

$29.23

Fee bill responsibility of Plaintiff. No property found to levy on. Writ returned.

1322

6-10-1879

Frederick Smith

Angeline, Henry, Frank, Charles, Benjamin, (and Perry) John & Ida Miller. Frank & Ella Houser, Peter H. Brandon

$283.50

Foreclosure on Mortgage Lot 193 in the original Plat of the Town of Auburn. Advertised for sale in the DeKalb County Republican (Auburn newspaper-copy of ad attached to the Writ) and in Union Township on July 5, 1879. Frederick Smith by his attorney D. D. Moody bid $336.77 and received a Certificate of Sale. Deed and writ are recorded in Deed Book GG pages 173 and 174. Deed Assigned to Martha Funk

1323

6-10-1879

James L. Smith

Charles W. Darling, Annie Darling, Andrew Ozmun, Peter VanAndee & Lucinda VanAndee

$358.50

Mortgage foreclosed on Lot 5 Block 5 in Osmun's 1st Addition to the Town of Garrett. Advertised for sale in the Garrett Herald (Garrett newspaper-copy of ad attached to this Writ) and in Keyser Township on July 5, 1879. James L. Smith highest bidder and received a Certificate of Sale from Sheriff Leas. Transaction recorded in Recorder's office, Deed BookGG pages 28 and 29.

1324

6-11-1879

Christian F. G. Meyers, John F. W. Meyers & Edward P. Williams

James A. Watson

$11.10

Fee Bill sent to Allen County by Sheriff Moss and responsibility of the Plaintiffs. Returned June 24, 1879.

1325

6-11-1879

George W. Miller

Daniel Stambaugh

$8.15

Fee Bill responsibility of Plaintiff. Writ returned by order of Clerk Moss.

1326

6-11-1879

Enos Kuhlman

Jefferson Hunter

$12.05

Costs on Judgment March 2nd 1876. Writ returned March 29, 1880. Nulla bona (no goods)

1327

6-13-1879

Nathan H. Fee

Milton C. Jones

$18.65

Fee bill responsibility of Plaintiff. Sent to Steuben County by Clerk Moss. Writ returned Plaintiff not found in Steuben Co. William Wicoff Sheriff

1328

6-13-1879

Barney H. Trentman & Joseph Fox

Virgil A. Beard

$10.95

Fee bill responsibility of Plaintiff. Sent to Allen County by Clerk Moss. Released satisfied. C. A. Munson Sheriff Allen County

1329

6-13-1879

Levi Till

Henry Barnhart

$21.95

Fee bill responsibility of Plaintiff. Paid

1330

6-17-1879

Cyrus Kelley

Lewis J. Blair & John Beidler

$328.88

November 5, 1879 levied on a part of the Southeast 1/4 of Section 4 in Township 34 North of Range 13 East ... except property deeded by L. J. Blair and wife to Fort Wayne Jackson & Saginaw Railroad on April 22, 1870 and recorded in Deed BookY page 68. on 15th of March 1873. Advertised in the Waterloo Press (Waterloo newspaper-copy of ad attached to Writ) and in Union Township (where property located) to be sold on November 29, 1879. Cyrus Kelley highest bidder and received a Certificate of Sale from Sheriff Leas

1331

6-21-1879

Robert Squier

William H. Britton, Francis Ricker? & Ephraim Berry

$19.75

"Whereas on the 21st day of June 1879 by the Judgment of the DeKalb Circuit Court Robert Squier recovered against William H. Britton the following personal property: 1 black horse of the value of $50., 1 buck skin colored horse of the value of $50. 1 pair sorrel mules of he value of $150. 3 set of double harness of the value of $25. 1 low-wheeled wagon of he value of $30. 1 little dray of the value of $15 (1 white covered hack of the value of $50.) 1 black hack of he value of $2. 1 large dray of the value of $40. 1 steel plow of he value of $10, 3 shovel plows of the value of $10. 1n1 cow of the value of $25. which is unjustly withheld form the said Robert Squire by the said William H. Britton.

1332

6-23-1879

Robert Squires

Francis Picker & Ephraim Berry

$37.35

Costs on case June 21, 1879. Writ returned fully satisfied.

1333

6-23-1879

Thomas C. ford

Robert Squires

$58.31

Costs on case of June 20, 1879. By virtue of two executions delivered to me from the Clerk of DeKalb Circuit Court I have this day levied on the following personal property subject to a lien in favor of Wm. H. Dills for $50. to wit 1 black horse, 1 buckskin colored horses, 1 par of sorrel mules, 2 double set of harness, 1 low-wheeled wagon & 1 little dray taken as the property or Robert Squire. Advertised for sale on July 5, 1879 at T. C. Fords Livery Stable in Auburn. The defendant executed to me a Delivery Bond (a Bond given upon the seizure of goods conditioned for their restoration to the defendant, or the payment of their value.) with W. H. Dills & Isaac Cool as surety.

1334

6-23-1879

Rosian E. Wet

Henry M. Jones & William Seifert

$188.50

Sent to Noble County by Clerk Moss. Visited Seifert and property under $300. meanwhile said Seifert died I then tried to make the money out of the Estate. No money available to satisfy this Writ. Richard William Sheriff Noble County

1335

6-24-1879

Alankin Bridge

John A. Lackey

$88.65

Rachel Ann Lackey wife of Defendant. Mortgage payments to Joseph Boyer. Four pages of inventory and exemption. Writ returned.

1336

6-24-1879

Ephraim Berry

Matilda J. Galloway & Samuel F. Galloway

$309.07

Mortgage foreclosure on Town lot 49 in the Western Addition to the Town of Auburn. Advertised in the DeKalb County Republican (Auburn newspaper-copy of ad attached to Writ) and in Union Township for sale on July 19, 1879. Ephraim Berry highest bidder and received a Certificate of Sale from Sheriff Leas.

1337

6-26-1879

Benjamin F. Osborn & Elizabeth Smith

Henry M. Jones, Henry Miller & Henry Levy

$201.00 +

"Whereas on the 18th day of June 1870, the following Judgment was rendered in said Court in the case; Therefore it is considered by the Court that the plaintiffs recover of the defendants the possession of 2 sorrel gelding mules of he value of $200 and 2 halters of the value of $1. or the value thereof in case of delivery of the property cannot be had and $40 damages for the detention of the same together with all costs." December 1879 took possession of property ..and tendered them to the wife of the within named plaintiff Benjamin F. Osborn who refused to receive them, she saying said plaintiff did not want the mules as the defendant had had the mules for 2 years and the said plaintiff wanted the money. Attorneys also refused property. Sheriff asked for a venditioni Exponas (Writ requiring a sale to be made)

1338

6-30-1879

Jacob Keller & Jacob Kahn

Michael Bishop & Jacob Bishop

$106.19

Court case of December 17, 1878 on which Norris W. Friend became replevin bail. Michael Bishop paid.

1339

6-25-1879

Jennie E.. Morlan Admin Est. of Joseph L. Morian dec'd

William Richmond, Mariah D. Richmond, Mary D. Moody Admin of Est. of Dwight Moody, Mary C. Moody, Joanna & Orson Oviatt, Willard A. Moody, Grant E. Moody, Writ L Moody, Bertha M. Moody, Ai Richmond, Henry Milliman, Samuel Haverstock, Robert Bell, George Emerson, Pliny Watson, Zebulon C. Pheatt, Elizabeth Rhodes, Barbara Christoffel, John Hook, Caroline Christoffel, Solomon Shilling, John M. Getrost, William Getrost, Catharine M.Getrost,

Anna E. Getrost George Getrost, Emanuel Getrost, Joseph Getrost, Lydia J. Getrost, Buffalo Scale Company, Samuel Burnell, Rudolph Sechler, Allen Sheldon, James Moon, James K. Burnham, George A. Owen, George B. Kelley, Lewis Foote, John W. Strong, Jonathan Hazlett, John W. Boyle, Fairchild N. Wright, Cass F. Wright, Marietta Wright, Simon Ochs, William H. Hubbell, John C. Bryan, Benjamin R. Willett, William Baron, Edmund P. Morgan, Ralph R. Root, Leander McBride, John H. McBride, Edmund D. Morgan, J. P. Widney, Kaufman Hayes, Joseph Hayes, Joseph Elsinger, Baltimore Ohio & Chicago Railroad Co., Wallace E. Abels, Anna E. Abels, David Engle, Susanna Engle, Lafayette W. Corbin and Kate Corbin.

$1528.32

Foreclosure on the West 1/2 of the Northwest 1/4 and the Southeast 1/4 of the Northwest 1/4 of Section 19 in Township 33 North or Range 15 East. Advertised for sale Waterloo Press (Waterloo newspaper) July 26, 1879 (postponed) and again on September 13,(Baltimore & Ohio & Chicago
Railroad comp bid but refused to make bid good) October 11, 1879.(Jennie Morlan highest bidder but refused to make offer good) and in the DeKalb County Republican on November 15, 1879.(No sale returned Writ not satisfied) Also notices were filed in Newville Township (where property was located). Ten pages of detail plus copies of ads for sale attached to the Writ. In Recorder's office, Deed Book GG pages 89 and 90 this Deed is recorded. Sold to Mary C. Moody.

1340

7-3-1879

Barney Trentman & August Trentmand

Virgil A Beard

$10.45

Fee Bill responsibility of Plaintiffs Sent to Allen County by Clerk Moss. Returned by Sheriff Chas Munson of Allen County, fully satisfied.

1341

7-3-1879

Cornelius B. Jones

Thomas Hartford & Adam Heibner

$13.55

Fee bill responsibility of Plaintiff. Writ returned by Clerk Moss.

1342

None

       

1343

7-3-1879

James B. White

Thomas M. Stephens

$14.80

Fee bill responsibility of Plaintiff. Sent to Allen County Writ returned fully satisfied C. A. Munson Sheriff Allen County

1344

7-3-1879

Nathan H. Fee

Estate of John Houlton

$6.95

Fee bill responsibility of Plaintiff. Sent to Steuben County. Writ returned Plaintiff not found in my Bailiwick August 14, 1879. William Wicoff Sheriff.

1345

7-3-1879

Thos. J. Trish

John J. Freeland

$17.00

(in parenthesis -Slander) Fee bill responsibility of Plaintiff. "Having made diligent search and can find no property belonging the within named Plaintiff within my bailiwick upon which to levy this Writ and I return the same not satisfied. A. S. Lease Sheriff by Somers Deputy.

1346

7-3-1879

Rebecca Davis

Samuel Davis

$9.85

Fee bill responsibility of Plaintiff. Fully satisfied.

1347

7-3-1879

Frederick Schmuckle

Louis Baeker

$8.70

Fee bill responsibility of Plaintiff. Sent to Allen County. Returned satisfied by Sheriff Munson, Allen County

1348

7-3-1879

Abraham Wolff

Amanda L. Pursell

$7.55

Fee bill responsibility of Plaintiff. Sent to Allen County. Clerk Moss of DeKalb ordered Writ returned

1349

7-5-1879

Ursula Hook

Mary A. Zimmerman, John J. Hook, Amanda Hook, Sarah Hook, Ida L. Hook, Clara Hook, William H. Hook, Irene L. Hook, Samuel Hook and Rosa Hook.

$39.01

Fee bill on Case Sept. 5, 1876. Isaac Hague was Auditor of DeKalb County, M. Boland was County Recorder. Writ was ordered returned on August 5, 1879.

1350

None

       

1351

7-5-1879

David Myers

James Ballantine & Green Brown

$63.34

"Whereas Green Brown recovered Judgment against David Myers on June 30, 1879 for costs." October 29, 1879 Writ returned by Sheriff Munson of Allen County.

1352

7-7-1879

David Myers

James Ballentine & Green Brown & another

$80.77

Costs: L. R. Wasson, James May, G. W. Wade, E. J. Boyle, George Barney witness for Plaintiff. Costs are responsibility of the Plaintiff. Sent to Allen County. Writ returned by order of Clerk Moss of DeKalb County October 1879

1353

7-8-1879

Abraham Myers

Eli N. Clark & Ervin A. Crain

$177.13

Court Case September 24, 1878. Writ returned fully satisfied.

1354

7-8-1879

Charles Klotz

Hiram Palmer

$132.38

No property found.

1355

7-9-1879

William P.Carpenter

David Fay

$152.37

Judgment on court case December 20, 1876 and Abner A. Pinchin became replevin bail January 6, 1877. Levy on The South 1/2 of the East 1/2 o the Southwest 1/4 of Section 24, Township 34 North of Range 14 East. Advertised in the Butler Record (Butler newspaper-copy of ad attached to this Writ. And in Wilmington Township (where property located) for sale August 2, 1879. No bids, no sale.

1356

7-8-1879

William Fee

Josiah Kennedy & Simon Ochs

$13.40

Fee bill responsibility of Plaintiff. September 8, 1879 William Fee paid.

1357

7-9-1879

Eugene B. Glasgow

Willard Fee as Principal and William Fee as Surety

$85.11

Fully Satisfied.

1358

-9-1879

Elizabeth Rorabaugh

Robert M. Lockhart, Elizabeth E. Lockhart, Ira West, Alonzo Lockwood, Jacob Zimmerman, Peter W. Russell, William G. Croxton, John J. Kinney, Joseph A. Woodhull, Andrew H. Young, surviving partner of McLaughlin & Young, Robert Knott, John H. McOsker, Samuel Moody, James A. Barns, Alicia Barns, William H. Beard, Catherine Beard, James n. McBride, Ellen A. McBride, Josiah Imhoff, Matilda Imhoff & Luther Hodges.

$499.35

Foreclosure on "Two and 55/100 acres of land more or less out of the Northwest 1/4 Section 3 in Township 34 North of Range 1 East commencing at the Northwest corner of lot 16 in the Original Plat of Waterloo thence North on a line direct extension of the West line of lot 16... of lot now owned by Mrs. George Shoner...." Included lots 1-8 inclusive and recorded as Ton Plats in Lockharts Third addition to the Town of Waterloo. Lot 1,2,3,4,5,6,7 sold to Elizabeth Rorabaugh. Lot 8 sold to James A. Barns Certificates of Sale issued by Sheriff Leas.