Please be patient while loading.

 Writs 1359-1614

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.

1359

7-9-1879

Henry Hendricks

Josiah C. Clymer et al

$12.15

Lien on Lots 10 & 11 in Block 26 at Garrett. Fee bill responsibility of Plaintiff.

1360

7-9-1879

John Miller

Samuel J. Mills & John W. Embry

$12.65

Fee Bill Lien on Lot 20 in Block 18, Garrett. In. Responsibility of Plaintiff. Clerk Moss ordered writ returned.

1361

7-11-1879

Toledo Agricultural Works

Wesley I. Work

$127.90

Whereas Wesley I. Work recovered judgment against The Toledo Agricultural Works in a cause in which Marshall Keeran & John V. Keeran wee sureties for costs for said Co. on December 26, 1876 costs responsibility of Co. Levied February 9, 1877 on 1 Sulkey Reaper & Mower turned out to said Sheriff by Marshal Keeran Gent for Plaintiff. Posted notices of sale in Richland Township (where property located) for sale on July 18, 1879. Geo. K. Moss bid $35.

1362

7-11-1879

Sarah Margaret Day & John Day

Gelania Casebeer & Peter Casebeer

$24.80

Fee bill 1/2 Plaintiffs and 1/2 Defendants. Sent to Steuben County. Peter Casebeer paid $14.50 to Steuben Sheriff William Wicoff.

1363

7-11-1879

David Calender

Timothy Aldrich

$14.40

David Calender responsibility of Fee Bill. No property of Plaintiff found in DeKalb County

1364

7-14-1879

Susan Till

David & Susan Hoffman & Samuel Bruner

$74.53

Levy on lot 138 in Hornberger's addition to the Original Plat of the Town of Waterloo. Advertised in the Waterloo Press (Waterloo newspaper-copy of ad attached to writ) and in Union Township (where property located) for sale on August 9, 1879. James A. Barnes bid $115.13 and Sheriff Lease issued a Certificate of Sale. Writ and Deed recorded in Recorder's office, Deed Book GG pages 530 and 531. James Barnes assigned the Deed to Rosa M. Shull.

1365

7-15-1879

John M. Christie

Henry L Morse

$235.51

Daniel B. Phillips replevin bail. On Court case December 17th 1878. No personal property so levied on Lots 1, 2, 3 in Block 21 in Garrett property of Henry Morse and turned out by Daniel A. Phillips Advertised in Garrett Herald (Garrett newspaper) and in Keyser Township (where property located) for sale November 29,1879. No bidders, writ expired.

1366

7-18-1879

Dudley M. Keen & Coleman Keeler

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

$310.70

Paid by Benjamin F. Blair

1367

7-21-1879

August Trentman

Christopher Baker & Charles Baker

$11.70

Fee bill responsibility of Plaintiff. Sent to Allen County. Returned fully satisfied by Chas. A. Munson Sheriff of Allen County.

1368

7-21-1879

Maria Trentman & August C. Trentman

William H. Keenan & John V. Keenan

$20.37

Fee Bill responsibility of Plaintiff. Sent to Allen County. Writ returned fully satisfied by Chas. A. Munson Sheriff

1369

7-21-1879

William Clark, Edwin W. Ward, Gilbert S. Smith, Joseph S. Shearer & Andrew Dunn

Jacob C. Bowser, Joseph R. Prentiss, Daniel M. Fall et al.

$36.90

Fee bill responsibility of Plaintiffs. Sent to Allen County. "No goods, or chattels, lands or tenements found in my county whereon to levy this writ or any part thereof. Dec. 16, 1879 Ca. A. Munson Sheriff of Allen County"

1370

7-21-1879

Maria Trentman & August C. Trentman

Henry & Adam Gettel & John Harvey & Chas. F. Rodgers.

$14.10

Sent to Allen County for Fee bill responsibility of Plaintiffs. Returned by Sheriff Munson (Allen Co.) fully satisfied.

1371

7-21-1879

Maria Trentman & August C. Trentman

Samuel B. Miller and John E. Casebeer

$12.00

Fee bill responsibility of Plaintiffs sent to Allen County Returned fully satisfied.

1372

7-21-1879

B. Trentman & Son

Estate of Thomas Lock, George Wolf Executor

$8.75

Fee bill sent to Allen County responsibility of Plaintiff. Writ returned fully satisfied.

1373

7-22-1879

August C. Trentman

John O. P. Sherlock

$9.20

Fee bill sent to Allen County responsibility of Plaintiff. Writ returned fully satisfied.

1374

7-22-1879

Herman Kreuger

The Estate of Robert Bell

$16.67

Fee bill responsibility of Plaintiff sent to Noble County. Richard Williams's Sheriff of Noble County received $16.67 from H. Kreger.

1375

7-22-1879

St. Joseph Manufacturing Co.

James. A. Matson

$13.10

Fee bill responsibility of Plaintiff sent to St. Joseph County. Payment in full received by James Daugherty Sheriff of St. Joseph Co.

1376

7-22-1879

Miles. S. Cox

Elias Kesler

$32.50

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

1377

7-22-1879

State of Indiana on the relation of Charles L. Thomas Administrator of the Estate of Jackson A. Andrews dec'd. Researcher's Note: There is a Jackson Andrews buried at Newville (Evergreen) Cemetery. Born March 2, 1832 and died July 31, 1877

Henrietta Andrews

$91.55

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 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 M. Hamilton bid $113.83 and was issued a certificate of Sale by Sheriff Leas. Recorded in Deed Book GG, pages 448 and 449 in the Recorder' s Office.

1378

7-23-1879

Elias Kessler

Miles E. Cox

$87.85

For costs Fully satisfied.

1379

7-23-1879

Elias Kessler

Miles E. Cox

$27.10

For costs. Fully satisfied.

1380

7-23-1879

Geiser Manufacturing Co. with D. D. Moody surety

Richard Dudley & Samuel Dudley

$27.85

For Costs Levied on 1 separator taken as property of Plaintiff. Writ ordered returned by Clerk Moss

1381

7-23-1879

Geiser Manufacturing Co.

Richard Dudley

$11.25

See 1380.

1382

7-23-1879

William Baron

William Richmond

$459.85

On judgment of September 28, 1875. Ordered returned by Clerk Moss

1383

7-23-1879

Lucy Getrost

William Richmond

$68.75

On judgment on case September 28, 1875 of which Thaddeus Crocker was replevin bail.. Writ ordered returned by Plaintiff's Attorney Rose & Hartman

1384

7-23-1879

Lucy Getrost

William Richmond

$918.46

On judgment of case September 28,1875 on which Thaddeus Crocker was replevin bail. Writ returned by order of Plaintiff's Attorney Rose & Hartman.

1385

7-24-1879

Bernard Trentman & August Trentman

John Stoner & Jeremiah Miller

$4,053.18

Judgment in the Allen Circuit Court on January 28, 1874. Guy Plumb Plaintiff Attorney order Writ returned March 29, 1880

1386

7-24-1879

James Best et al

Henry Gonser

$15.75

Costs on Judgment on case of December 19, 1876. Received of Henry Gonser by William Stahl $17.80

1387

7-24-1879

O. T. Clark et al

Frederick Groscup & Timothy R. Dickinson

$13.80

Costs on Judgment on December 20, 1876. Paid.

1388

7-24-1879

O. T. Clark et al

Frederick Groscup

$12.90

Costs on judgment December 20, 1879.

1389

7-28-1879

Dudley Mixer

Charles W. Reynolds

$53.60

Costs on Judgment of June 21, 1879. No property found for defendant in DeKalb County.

1390

7-28-1879

John W. Embrey

Murray C. Markle

$52.05

Costs on judgment of June 6, 1879. Sent to Steuben County No property found for defendant in Steuben County Wm. H. Keyes Sheriff.

1391

7-28-1879

Hagerstown Agricultural Implement Manufacturing Co.

John H. Houser & Joseph Rechtenwald

$182.85

Fully satisfied.

1392

7-28-1879

Hagerstown Agricultural Implement Manufacturing Co

James McClellan, Alpheus McClellan, James Draggoo & John H. Brown

$113.28

Property of J & A McClellan levied on 1 clover huller and trucks and fixtures. Advertised for sale February 13, 1880 by posting notices in Jackson Township. John Coy and Elias Magginis appraisers of above property. John Cool bid $21 on trucks and fixtures and $150 for the Victor Clover Huller. See also 1488.

1393

None

       

1394

7-29-1879

Dudley Mixer

Charles w. Reynolds, Clara M. Reynolds, John Somerlott & 8 others

$188.03

Mortgage foreclosure on "52 feet off the West end and the entire width of Lot 13 Block 19 in the Town of Garrett. Advertised in the Garrett Herald (Garrett newspaper-copy of ad attached to writ) and in Keyser Township where property is located for sale on August 23, 1879. Sale was indefinitely postponed.

1395

7-29-1879

Christian Long

Daniel Culver, Rebecca Culver & Joseph Stafford

$269.71

Lots 3 ,4 in Ditmar's Addition to Auburn Junction. Advertised for sale in Waterloo Press (Waterloo newspaper copy of ad attached to this writ) and in Jackson Township (property located) for sale on August 23, 1879. Christian Long by attorney Charles Emanuel bid $285.30 and received a Certificate of Sale from Sheriff Leas.

1396

7-29-1879

Jacob Walborn Administrator Estate of Jacob Sibert deceased Letters of Administration filed February term of the Circuit Court 1878. Clerk's office Probate Order Book E Page 250. Researcher's Note: there is a Jacob Sibert buried at Auburn Evergreen Cemetery, died Feb. 26, 1878 Age 66 years, 4 mos. And 14 das.

Robert B. Showers & Rebecca Showers

$366.90

Lot number 190 in original plat of town of Auburn. (Mortgage foreclosure). Advertised for sale in the DeKalb County Republican (Auburn newspaper-copy of ad attached to this writ) and in Union Township (where property located) for sale on August 23, 1879. Jacob Walborn by his Attorney James E. Rose bid $392.64 and received a Certificate of Sale by Sheriff Leas

1397

7-29-1879

Eliza A. Eastman

Thomas Richardson

$424.85

Re: Writ of Attachment issued February 10,1879 Lot 72 in Ensley's 2nd Addition Town of Auburn be sold. Advertised for sale in the DeKalb County Republican (Auburn newspaper and copy of ad attached to the writ) and in Union township (where property is located) James Barclay and Joseph Stafford appraised at $600. and was sold to Eliza A. Eastman through her Attorneys Rose & Hartman. For $400. Sheriff Leas issued a Certificate of Sale. Recorder's office Deed Book GG page 30 and 31. States that Eliza A. Eastman of the County of DeWitt and State of Illinois

1398

7-30-1879

Joseph Imler & John Barber

Joseph Myers

$304.05

On Judgment of case January 3, 1879 and on April 7, 1879 Jacob Myers became replevin bail.

1399

7-30-1879

Joseph Imler & John Barber

Joseph Myers

$13.20

Fee bill responsibility of Plaintiff . J. C. St. Clair (one of Plaintiff's Attorneys) ordered writ returned.

1400

7-30-1879

Alonzo Lockwood

John A. Cowan, Michael Long & Chares Grimm

$646.95

Judgment on court case May 31, 1876. Jacob Grimm is also mentioned.

1401

7-30-1879

Abram Monnett, John Markey, William Rouse, Horace Rouse, Christian Walther, Moses Eunich, Elias Blair, William Caldwell Sr. Alexander Caldwell Sr., William T. McDonald & Henry Stukey

Henry Worman Principal & Sarah Fair Surety.

$123.57

$100. paid and then D. Y. Husselman Attorney for Plaintiff requested writ returned and a new one issued.

1402

7-30-1879

Thomas Blackwell

Cyrus Smurr & Jane Smurr

$150.08

Mortgage foreclosed: The West 1/2 of the Northeast 1/4 of the Northeast 1/4 of Section 24 in Township 34 North of Range 13 East. containing 20 acres more or less. Advertised for sale in DeKalb County Republican (Auburn newspaper-copy of ad attached to this writ) and in Union Township (where property located) for sale on September 6, 1879. Sold to Thomas Blackwell ($80.) by his Attorney John W. Baxter and Certificate of Sale issued by Sheriff Leas. November 11, 1879 levied on the East 1/2 of the Northeast 1/4 of Section 19 Township 34 North of Range 14 East... excepting part conveyed to John Krouse and part to Almon G. Meese.. Advertised for sale in the DeKalb County Republican (copy of ad attached to writ) and in Wilmington Township (where property located) for sale on January 3, 1880. Sold to Thomas Blackwell( $108.65) see above. Recorder's office Deed Book GG, pages 74 and 75 records this transaction and writ.

1403

7-30-1879

William York

John A. Lackey

$371.98

Judgment on case December 24, 1878. Ordered returned.

1404

7-31-1879

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

Justus Rinehart, John Henne & John D. Rinehart

$109.75

Fully Satisfied.

1405

7-31-1879

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

Justus Rinehart, Henry Deubner & John Henne

$235.86

Fully Satisfied.

1406

8-5-1879

Thomas Blackwell

James Ravett

$110.81

John R. Young Justice of Peace. Thomas Blackwell ordered writ returned.

1407

8-6-1879

Horatio E. Gordon

Joseph Lower

$800.26

Judgment on case September 22, 1874. Writ returned.

1408

8-6-1879

John M. Stonebraker & Harriett Stonebraker

James W. Case and Joseph E. Case

$368.42

Judgment on case September 26, 1877. William Henderson owner of the judgment Paid $20.

1409

8-13-1879

State of Indiana in relation of Almira Bungard

William Bradley

$400. +

"It is therefore considered by the Court that the Defendant William Bradley be charged with the support and maintenance of the bastard child named in said Complaint. And a lien on property " The undivided 1/8 part of the West 1/2 of the Southwest 1/4 Section 32 except 20 acres of the South end thereof and the North 1/2 of the Southeast 1/4 of the Southwest 1/4 of section 32 in township 34 North range 15 East. ..life Estate herein of Mary Bradley... Advertised in DeKalb County Republican (Auburn newspaper-copy of ad attached to this writ) and in Stafford Township (where property located) for sale September 13, 1879. Sale postponed and reoffered for sale October 11, 1879. Not sold.

1410

8-14-1879

Simon Ochs

William Richmond

$63.20

Judgment on case March 6, 1877. Writ returned nulla bona

1411

8-14-1879

Fort Wayne Jackson & Saginaw Rail Road Company

Allen B. Spacht

$9.75

Sent to Allen County, Judgment on case May 23, 1878. unsatisfied no goods chattels, lands or tenements found in Allen County.

1412

8-14-1879

Allen B. Spacht

Fort Wayne Jackson & Saginaw Rail Road Company

$25.20

Fee bill responsibility of Plaintiff. Sent to Allen County. See above.

1413

8-14-1879

William H. Durkin

Adam Conrad, Joseph Conrad & Henry Ernest

$140.16

Judgment on case October 9,1876. and on October 26, 176 Benjamin F. Osborne became replevin bail. Judgment assigned by said Durkin to Alonzo Lockwood.

1414

8-21-1879

Thomas Lipsett

John McClellan

$39.22

Defendant filed schedule of Inventory: 1 bay mare 15 yrs old, 1 bay mare 7 yrs old. 1 spring buggy, 2 beds and bedding, 1 ? 1 clock, 1 parlor box stove, 1 rifle gun, 1 reaper & mower combined, 1 set of double harness stock of goods in store on the Southwest corner of lot 94, original plat of the Town of Auburn consisting of Tobacco, Confectionary etc, and undivided 1/3 interest in the North 1/2 of the West 1/2 of the Southwest 1/4 of Section 3 in Township 33 North of Range 13 East....

1415

8-29-1879

Wm. H. Moser

Alice Moser

$18.20

Fee Bill responsibility of Plaintiff. Dating back to September 1877. Plaintiff refused payment and property, October 7, 1879 George H. K. Moss turned out property of William H. Moser: 1 cook stove and furniture , 2 bedsteads and bedding 1 dining table 1 set of chairs 1 sewing stand , 1 chest and carpenter tools, 1 buck saw, 2 sets of dishes, 1 suit of black clothes, 1 suite of brown clothes, 1 looking glass, 1 kerosene lamp and can, 1 meat barrel, 7 milk crocks, 7 cans of fruit, 1 sack of hickory nuts, 1 large chest, 1 rocking chair, 1 straw tick. .. Property taken from Sheriff by writ in favor of W. H. Moser in hands of James McBride, Constable by Royal J. Fisk Deputy issued by Oliver P. Smith a Justice of Peace in Union Township and upon trial of said cause. Justice ordered that Plaintiff was entitled to the possession of said property. Writ returned unsatisfied.

1416

9-2-1879

Alice Moser

William Moser

$12.70

Fee bill responsibility of Plaintiff.. Writ returned.

1417

9-2-1879

Samuel Haverstock

Henry Hull

$2,420.76

Judgment on case dated December 16, 1873. Lot 63 in Town of Vienna property of Henry Hull and advertised in the DeKalb County Republican (Auburn newspaper-copy of ad attached to the writ) and in Concord Township (property located) for sale October 11, 1879. Not sold no bidders.

1418.

9-3-1879

Cornelius b. Jones

Thomas Hartford & Adam Hubner

$61.94 +

On case October 11, 1876. Lot 5 in square 20 in Town of Garrett. Advertised in the Garrett Herald (Garrett newspaper) and in Keyser Township for sale September 20, 1879. On September 20, 1879 Cornelius B. Jones paid $25.15 for costs of writ. Returned without sale of lot.

1419

9-6-1879

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

Frederick Sattison

$162.29

Judgment rendered February 27, 1877 against defendant. Not satisfied. Small amounts paid. Note from M. Waterman with Citizen's Bank as letterhead. Names printed on top of sheet John Leas, Joseph Boyer, Miles Waterman, Jacob Kahn and Artemon Corbett (evidently bank officials.)

1420

9-6-1879

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

Richard Crawford as Principal David McEnterffer Surety

$122.09

Judgment on March 16, 1878 against Defendant. Writ returned fully satisfied.

1421

9-6-1879

William P. Carpenter

David Fay

$167.45

Judgment on case December 20, 1876 and Abner F. Pinchin became replevin bail January 6, 1877. Writ returned by order of John Baxter Plaintiff Attorney.

1422

9-10-1879

Marian D. Sprott Administrator of Estate of John Sprott

George P. & Martha A Van Everen, Clark & Rinesmith Lumber Co., John L. Davis, Augustus Beaver, George M. Gotshall, Wm. C. Dewing or During, Wm. S. Dewing, Charles A. Dewing, and Henry S. Morse.

$300.25 +

Mortgage foreclosure Lot 117 & 124 in the Original Plat of the Town of Butler. Advertised in the Butler Record (Butler newspaper-proof of copy attached to writ) and in Wilmington Township for sale on October 4, 1879. Sold to Edward W. Fosdick and issued a Certificate of Sale. Sheriff Leas. Transaction recorded in Deed Book GG pages 254 and 255 (Recorder's Office)

1423

9-10-1879

Peter Cline, James H. Seberling, Samuel H. Miller & John F. Seberling

Calvin Husselman

$94.59

Judgment against Defendant on February 27, 1879 on which D. Y. Husselman became replevin bail on June 17, 1879. Paid in fully by Calvin Husselman

1424

9-10-1879

First National Bank of Auburn, In

Solomon Hose, Jacob Moughler & Thomas Bubb

$133.30

Paid except costs.

1425

9-11-1879

Murray C. Markle

George Ensley

$24.20

Fee bill responsibility of Plaintiff. Sent to Steuben County, where there was not any property located on which to levy. March 9, 1880 signed by William H. Keys Sheriff of Steuben

1426

9-11-1879

Singer Manufacturing Co.

Charles Klotz

$22.85

Sent to Marion County since Plaintiff responsible. Plaintiff paid $24.53 in full of all costs. John T. Pressly Sheriff Marion County

1427

9-11-1879

Singer Manufacturing Co.

Daniel Stambaugh

$14.65

Fee bill responsibility of Plaintiff. Sent to Marion County. Paid submitted by James A. Hamilton Deputy Sheriff Marion County

1428

9-26-1879

George C. Wetherby & John J. Bagley

Edmond Eldridge

$92.07

Whereas on November 20, 1875 Plaintiff received judgment against Defendant. And Christopher Baker became Replevin Bail on November 26, 1875. and Daniel Attenburg was Justice of Peace. Levied on Lot 129 in Original Plat of Auburn as the property of Christopher Baker. Henry C. Peterson Attorney for Plaintiff ordered writ returned.

1429

9-27-1879

William W. Shoaff

Eliphalet B. Rundles, Deborah T. Stephens, Reuben Stephens, Sepharis C. Swineford, Dedrick Myers, Anna Rundles, William Sheffer, John Sheffer, George W. Potter and John C. Blanchard.

$274. +

Levied on Lot 18 in Rainier & Headley's Addition to 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 (where property located) for sale on October 25, 1879. William W. Shoaff bid $292.11 and was issued a Certificate of Sale by Sheriff Leas. Recorder's office in Deed Book GG pages 210 and 211 this transaction is recorded.

1430

9-27-1879

Charles K. Baxter

Cyrus M. Phillips

$64.55

Sheriff Leas ordered to return this writ and issue another. Charles K. Baxter Attorney for Plaintiff.

1431

9-29-1879

John McClellan

Baltimore, Pittsburgh & Chicago Railway Co.

$68.55

'Whereas the Defendant recovered judgment against John McClellan for costs on May 22, 1879. See also 1414

1432

9-29-1879

James I. Best & Charles A. O. McClellan (Best & McClellan Attorneys)

John McClellan

$475.93

Foreclosure of a Certain Mortgage. Plaintiff ordered writ returned and another issued.

1433

10-4-1879

Elias W. Shull

Ephraim D. Raub & Peter Raub

$135.34

Levied against Part of the North 1/2 o the Northwest 1/4 of Section 24 in Township 34 North or Range 12 East. Containing 79 67/100 acres more or less as property of Peter Raub. Advertised in the DeKalb County Republican (Auburn newspaper-copy of ad attached to this writ) and in Richland Township (where property is located) for sale on October 4, 1879. Elias Shull ;by his Attorney Guy Plum bid $159.66 and was issued a Certificate of Sale by Sheriff Leas.

1434

10-11-1879

Juliette Jackson

Auburn Manufacturing Co.

$112.36

Costs against judgment recovered on October 2, 1874 by Plaintiff. To be sold on November 22, 1879 at the Defendants place 184 of 8 inch by 10 inch Wagon Hubs, ;which were levied on the 21st day of October 1876 by the then Sheriff William L. Meese. On November 22, 1879 sold to David D. Snyder for $5.52 . Made diligent search for other Hubs, unable to located. Writ returned not satisfied.

1435

10-11-1879

Martin Clayburg, Morris Einstein & Benjamin M. Einstein

J. Nehemiah Andrews & John Fee

$868.99

Andrew Baxter replevin bail. John Fee paid.

1436

10-11-1879

Sophronia Heist

Henry Heist

$8.95

Fee bill responsibility of Defendant. Paid by Henry Heist.

1437

10-17-1879

Joseph Boyer, Aretmon Corbett, Jacob Kahn, John Leas & Miles Waterman (note all officers of Citizens Bank)

Auburn Manufacturing Co. Joseph R. Lanning and George Ensley

$172.28

Judgment and costs on case March 8, 1879. Nicholas Ensley replevin bail. Paid except costs.

1438

10-17-1879

William B. Taylor, James S. Rogers, Fitch Dewey & William H. Ainsworth

Norman Smith and John N. Parker

$310.65

Accruing costs on which Abner D. Curtis became replevin bail and Isaac

Gunsenhouser was Justice of Peace. Schedule of Property for Norman Smith as of October 14, 1879. Wearing apparel for self and family $10., Cupboard wear $5., Cooking stove & Utensils $3., Clock $1., 1 churn $1., 3 lamps $2., 2 bedsteads $4. Total $26. John A. Campbell Attorney for Plaintiff order Execution ordered return and Clerk Baxter issue an alias. April 16, 1880.

1439

10-17-1879

Northeastern Indiana Agricultural Association

Leander s. Goodwin

$139.95

For Costs. Refused to turn out goods and December 13, 1879 filed a Schedule of property and exemption. (Two pages attached).

1440

10-17-1879

George W. Carpenter

Eliza Willis, Henry S. & Minerva Gilmore & Lucius Gilmore

$525. plus costs

Foreclosure on March 1878 of Mortgage of Henry S. & Minerva Gilmore: The undivided 2/3 of a parcel of land bounded by a line commencing on the North lien of Section 29 Township 35, North of Range 15 in the middle of the Northwest 1/4 of section 29 and running thence South until it strikes the East bank offish Creek ad thence North on the to of the Bluff bank on said East side of Fish Creek until it strikes the North line of Section 19, thence West on said section line, to the place of beginning, containing 25 acres more or less... Also the right and Privilege of backing the water on the land of A. S. Casebeer and the Heirs of Hezekiah Casebeer deceased, which lands are on the North of Section 29. together with the right of the Mill Yard as theretofore reserved by A. S. Casebeer, in a conveyance by him to James Casebeer... Advertised for sale in the Butler Record (Butler newspaper-copy of ad attached to the writ) and in Troy Township (where property is located) on November 22, 1879. John W. Baxter bid $119.09 and was issued a Certificate of Sale by Sheriff Leas.

1441

10-18-1879

Mary A. Wildasin

Daniel Till

$24.35

Fee Bill responsibility of Plaintiff. See 1442.

1442

10-18-1879

J. C. St. Clair Administrator of the Estate of Daniel Till Deceased Researcher's Note there is a Daniel and Susanna Till buried at Waterloo, In. Daniel died 1876.

Mary A. Wildasin

$31.35

Costs on judgment against Defendant on case October 11, 1876. April 5, 1880 levied on Real Estate taken as property of Defendant and turned out by William L. Meese (Ex Sheriff): 35 feet off the East end of Lot 65 in the Original plat of the Town of Waterloo. Writ returned on May 7, 1880. See 1441 & 1443. In Deed book EE page 96 Mary A. Wildeson sells Lot 65 to Daniel Rhinesmith. (date July 4, 1874) Recorder's Office. Researcher's Note in Deed Book V pages 181, 182 and 813 is a Sheriff's Deed to Eli Wildeson .In May 1869 Jacob Wiltrout recovered judgment against Eli Wildaion, Mary Ann Wildasin, Daniel and Mary Smith. Re: lot #65.

1443

10-18-1879

Robert N. Crooks Administrator of the Estate of Eli Wildasin Deceased Letters of Administration (Daniel Till Administrator) filed October 24th of 1873. Clerk's office Probate Order Book D Page 83, Petition to settlement case insolvent Page 118. Page 142, Daniel Till vs. Mary Wilderson and Jennie Wilderson in sale of Real Estate. (See Misc. column)

Mary A. Wildasin

$33.00

Costs on court case January 1, 1878. Execution having expired returned May 17, 1880. Page 142 mentions that Jennie is an infant and George H. K. Moss is appointed Guardian , ad litem for said infant. Probate Order Book D, Page 172 Petition to sell Realty.. Page 373 is request to remove Administrator (Mary Wildasin vs. Daniel Till) R.N. Crooks now becomes the Administrator. Probate Order Book E Page 59 Sale of Realty. (There are other small papers not included in this form)

1444

10-18-1879

George Woolf

Mary A. Wildasin

$29.75

Costs on Judgment January 2, 1878 Writ expired and returned May 17, 1880

1445

10-22-1879

Peter H. Gramling

John Markley & Sybilla Markley

$726.73

Mortgage foreclosure on the undivided 2/3 of the Southwest 1/4 of the Southeast 1/4 of Section 4 in Township 35 North of Range 13 East. Advertised for sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to writ) and in Smithfield Township (where property located) on November 15, 1879. Peter H. Gramling bid $955.53 and was issued a Certificate of Sale by Sheriff Leas.

1446

10-22-1879

Englebert Ashley

Chauncey H. Mock, Thomas, George, Harriet, William, Sarah, Mary and Granville, Baldock , Anna & Elephelet B. Rundles

$185.27 +

Mortgage foreclosure on lot 22 in Ashley's 2nd addition to the town of Auburn.. Advertised for sale in the DeKalb County Republican (Auburn newspaper-proof of ad attached to writ) and in Union Township (property located) first on November 15, 1879(no bidders) and on March 6, 1880. Englebert Ashley paid $245.53 and received Certificate of Sale by Sheriff Leas. In Recorder's office Deed Book GG pages 328 and 329 this Writ and Deed are recorded.

1447

10-24-1879

Wilson Countryman

Samuel Volkert

$176.79

Writ returned

1448

None

       

1449

10-30-1879

Delilah McCurdy

Adaline McCurdy, James McCurdy, Emily Olds, Lafayette Olds, Mary A. Casebeer, Jacob Casebeer, Ellen Hammond, Alexander Hammond, Eliza J. Knisely, Timothy Knisley, Filkins? McCurdy, Sarah Schofield, John A Schofield, & Rebecca Hulbert

$56.60 +

Judgment was rendered against all the parties herein both Plaintiff and Defendants on March 16, 1878 for costs (1/3 against the Plaintiff and 2/3 against the defendants.) Writ was returned satisfied in May, 1880.

1450

10-30-1879

Noah Lung

Levi Houser

$31.51

For the possession of 10 acres of land in square 4 in the Southwest corner of the East 1/2 of the Southwest 1/4 of Section 21, Township 33 North Range 12. East. Commanded to enter upon and deliver possession of said land to said Noah Lung. November 7, 1879 I executed this writ so far as the order to place the plaintiff in possession of the Real Estate within described is concerned by removing the defendant there from and delivery to the Plaintiff possession thereof as commanded and made diligent search for pert of defendant. Could not find property. Sheriff Leas.

1451

10-30-1879

Elizabeth Rhodes

William Richmond & J. A. Andrews

$13.40

Fee bill responsibility of Plaintiff. Paid by Plaintiff.

1452

10-31-1879

Albert C. Dawson

Frederick Groscup

$362.64

Court case December 14, 1875 on which Samuel N. Sprott became replevin bail January 8, 1876. Albert C. Dawson assigned the same to Rosa (Rosey) A. Morris. on August 2, 1876. Writ returned.

1453

10-31-1879

Lydia Ernest

Joseph Hyman, Jacob Keller & Henry M. Jones

$119.81

Sent to Noble County. On judgment rendered October 10, 1878. for One cent damages & cost of the active principal Writ satisfied.

1454

10-31-1879

Daniel Ernest & George McNabb

Joseph Hyman & Jacob Keller & H. M. Jones

$96.30

Costs for judgment on October 10, 1878. Set to Noble County. Writ fully satisfied.

1455

10-31-1879

Lydia Ernest

Joseph Hyman, Jacob Keller (Henry M. Jones & James Barton)

$35.06

Sent to Noble County on Judgment recovered October 10, 1878 for one cent in damages and costs in the action. Fully satisfied.

1456

10-31-1879

Daniel Ernest

Joseph Hyman, Jacob Keller (H. M. Jones & James Barton)

$20.75

Costs on judgment recovered October 10, 1878. Sent to Noble County. Fully Satisfied Richard William Sheriff of Noble County.

1457

10-31-1879

Daniel Ernest & George McNabb

Joseph Hyman, Jacob Keller (H. M. Jones & James Barton)

$20.00

Costs on judgment recovered October 10, 1878. Sent to Noble County. Fully Satisfied Richard William Sheriff of Noble County.

1458

11-1-1879

Miles Waterman

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

$20.63

Sent to Allen County on judgment recovered March 1, 1877 on which James E. Rose became replevin bail on April 18, 1879. Returned satisfied C. A. Munson Sheriff Allen County

1459

11-1-1879

Isaac Gunsenhouser

Cyrus S. Stoy and John W. Boyle

$373.35

Writ ordered returned May 12, 1880

1460

11-3-1879

Richard A. Haskins

Henry J. Doub

$21.05

Costs on judgment recovered on December 31, 1878. Schedule of property attached. 3 pages attached.

1461

11-5-1879

Welsey I. Work

Mary Piechota Administratrix of the Estate of Peter Piechota deceased

$24.90

Costs on judgment recovered on January 3, 1879. Sent to Noble County. "I searched diligently for the within named Mary Pichota (but could not find her or any property). Signed Richard Williams Sheriff Noble County.

1462

11-5-1879

Luther J. Hopkins

John E. Miller next friend to Charles Wallace, a minor

$88.45 +

Costs on judgment rendered on June 21, 1879. commanded to levy on property of Plaintiff. Received of John E. Miller the amounts due us as Witnesses in Case of Chas. Wallace vs. Luther Hopkins May 1879. David Wallace, Sarah Wallace, Almeda Mosier, J. E. Miller, Wm. Mosier, P. Blodget and Daniel Attenburg. Isaac Van Horn, William Glawer, Charles Shoff, Christopher Fales, h. C. Peterson.

1463

11-5-1879

John H. Kauke, Trustee for Angus McDonald, Alexander Laughlin & James A. Saxton

Alpheus McClellan, John McClellan & James W. McClellan.

$425.12

Writ returned.

1464

11-5-1879

Peter H. Gramling

John Markley & wife.

$174.44

Order of Sale was issued and carried out? Writ returned fully satisfied.

1465

11-6-1879

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

Burgess Thompson, Edwin A. Prawl, Sarah A. Prawl & Peter Helwig

$479.64 +

Mortgage foreclosed on 32 acres undivided of the South 1/2 of the Northwest 1/4 of Section 36 in Township 35 North of range 14 East. Advertised in the Butler Record (Butler newspaper-copy of ad attached to writ) and in Franklin Township (property located) for sale on November 15,1879. Edward W. Fosdick bid $345.54 and was issued a Certificate of Sale by Sheriff Leas.

1466

11-6-1879

Joseph Boyer

Robert Patterson

$14.10

Costs on judgment recovered March 3, 1879. Sent to Steuben County Robert Patterson not found in Steuben Co. William H. Keyes Sheriff.

1467

11-8-1879

First National Bank of Auburn

Henry Heist.

$302.69

"I, Isaac Reed swear that I am worth in Real Estate situate in said county Three thousand dollars over and above my indebtedness, so help me God and I hereby acknowledge myself replevin bail. ..."

1468

11-8-1879

Ellen Brown

James F. Brown

$102.55

Judgment rendered on October 22, 1879. Writ returned.

1469

11-15-1879

Alexis Coquillard

William E. Sargent

$16.35

Fee bill responsibility of Plaintiff. Sent to St. Joseph County. May 22, 1880 satisfied. James Daugherty Sheriff of ST. Joseph County.

1470

11-15-1879

State of Indiana

Benjamin Gaskill, Stephen K. Enzor and Alex Hurraw replevin Bail

$27.10

Fee bill responsibility of Defendant. Writ returned.

1471

11-17-1879

Solomon Mier

Daniel A Freeburn, Mary A. Freeburn, Matilda Freeburn and John E. Freeburn

$694.20

Mortgage foreclosure on the Northeast 1/4 of the Northeast 1/4 of Section 25 in Township 34 North of Range 14 East. Containing 40 acres more or less. Advertised in Butler Record (Butler newspaper) and in Wilmington Township (property located) Fully satisfied.

1472

11-17-1879

Almeron P. Benjamin

Philena Hall, Nancy Coburn et al.

$30.80

Fee bill responsibility of Plaintiff.. Case of March 23 1876. Notice was published for non-resident (Benjamin)

1473

11-17-1879

Margaret Parrish

John Parrish

$27.70

Fee bill responsibility of Plaintiff. Neither plaintiff nor property not found in DeKalb County.

1474

11-19-1879

Almeron P. Benjamin

Philena & William A. Maxwell, Marilla & James Mather, Elenetta & John Lalander, Maryetta & Joseph Kerr & George Barney Administrator of the Estate of William Maxwell, Deceased. Clerk's Office Probate Order Book F page 277 Letters of Administration filed in May Term of Court. Page 483, foreign Will (out of state) William Maxwell, late of Hicksville, Defiance County, Ohio

$221.80

Order of Sale on cause October 24, 1879. of property located on the Southwest 1/4 of the Southeast 1/4 of Section 24 in Township 33 North of Range 14 East.. Appraisement by Henry Maxwell and Aaron W. Allen December 12, 1879. Advertised in DeKalb County Republican (Auburn newspaper-copy of ad attached to the writ) and in Concord Township (where property located) for sale on December 13, 1879. Almeron P. Benjamin bid $277.76 and received a Certificate of Sale from Sheriff Leas Writ and Deed filed in Recorder's Office Deed Book GG pages 581, and 582.

1475

11-19-1879

Aultman & Taylor Manufacturing Co.

Frederick Sattison and Lewis Dunn

$53.42

Writ ordered returned and a new one issued.

1476

11-19-1879

Abram Monnett, John Markey, William Rouse, Christian Walther, Moses Emerich, Elias Blair, William Caldwell, Alexander Caldwell, Levi, William T. McDonald & Henry Stuckey

Henry Worman principal and Sarah Fair as Surety

$192.23

Sent to Noble County Fully Satisfied.

1477

11-25-1879

Abraham McCoy

Adam C. Jackman, Cinderilla Jackman, & Joseph C. Best

$360.08

Mortgage be reformed: The North part of lot 29 in the Original plat of the Town of Waterloo City now Waterloo being 20 feet North and South by 132 feet East and West and that said mortgage be foreclosed. Advertised in the Waterloo Press (Waterloo newspaper and copy of ad attached to this writ) and in Union Township (where property located) to be sold on December 20, 1879. Abraham McCoy bid $421.79 and received a Certificate of Sale by Sheriff Leas In the Recorder's Office Deed Book GG pages 407 and 408 this recorded. Deed was assigned to Cinderilla Jackman.

1478

11-29-1879

Jacob A. Smith & Cyrus d. Hare

Hiram Griswold

$163.81

Writ returned.

1479

11-29-1879

Traders Bank of Chicago, Illinois

Albert C. F. Wichman & George Hensler

$557.52

George Hensler filed a Schedule of Property (1 1/4 pages) and no other property found writ returned having expired.

1480

11-29-1879

Joseph E. Beugnot

Thomas Summers

$97.26

Charles Beugnot replevin bail.

1481

12-3-1879

Catherine Shugars

Enos Kuhlman & John L .Roth

$159.73

Writ returned

1482

12-6-1879

Alonzo Lockwood

Jay R. Norford, Jemima Norford & Martin Hook

$334.53

Mortgage foreclosure on the North 1/2 of the Southeast 1/4 of Section 25 in Township 35 North of range 14 East.. Advertised in the Butler Record (Butler newspaper - copy of ad attached to writ) and in Franklin Township (Where property located) for sale on January 3, 1879. Alonzo Lockwood bid $300 and received a Certificate of Sale from Sheriff Leas. This Deed and Writ are recorded in Deed GG pages 220 and 221 in the Recorder's office. Deed is assigned to Charles Lewis.

1483

12-11-879

John W. Shaffer

Isaac Roth

$54.45

'Whereas May 7, 1878 John W. Shaffer recovered a Judgment against Isaac Roth. Levied on the undivided `/2 of the East `/2 of Lot `47 in the Original Plat of the Town of Auburn. Turned out by James E. Rose Plaintiff Attorney. And the property of said Roth. January 6, 1880 filed schedule of property and was exempt from Execution. (2 pages attached)

1484

12-12-1879

Joseph Boyer et al

Adam Conrad, Henry Ernest, Barney B. Dearborn & Nelson Griffith

$21.00

Costs on judgment recovered September 25, 1877 On November 9, 1880 Clerk Baxter received $21.00 from Dearborn and Griffith.

1485

12-13-1879

Oliver D. Willett

Emma E. Hare

$342.68

Received of Emma E. Hare by Henry Johnson $343.22. Paid in full

1486

12-18-1879

Jane Smurr

Isaac Ochs & Simon Steifel

$26.15

Fee Bill responsibility of Plaintiff. March 15, 1880 W. L. Meese ordered writ held for further orders. July 28, 1880 writ returned.

1487

12-25-1879

State of Indiana on the relation of Eliza J. Maurer

Adam McKinley

$215.09

On Judgment recovered February 26, 1875 on February 26, 1875 on which William McKinley became replevin bail on March 9, 1875. Cyrus Maurer attorney for Eliza J. Maurer.

1488

12-25-1879

Hagerstown Agricultural Implement Manufacturing Co.

James W. McClelland &Alpheus McClelland as Principals and John H. Brown and James Draggoo as Sureties.

$212.40

See Execution 1392. Excess of previous writ applied toward this execution.

1489

12-25-1879

Benjamin F. Osborn & Elizabeth Smith

Henry M. Jones, Henry Miller & Henry Levy

$241.00

On judgment rendered June 18, 1879. and now January 8, 1880 appraisement thereof by Isaac N. Cool and James McClellan. 1 brown gelding mule $25., 1 sorrel gelding mule (nothing for the reason that there are unsatisfied Chattel Mortgages upon it for $96.) Sale on January 8, 1880 at the Livery Stable sold to Jacob B. Casebeer for $16.70 Mule returned to said Defendant due to mortgage. Paid Aaron W. Allen for feeding & care of animals.

1490

12-27-1879

Philena Maxwell

William A. Maxwell, Marilla and James Mather, Elenetta & John Salander, Maryetta & Jospeh Kerr, Jason & Lydia Hall, Altha, Cora & John Detcher, Walter Nichols ___Nichols and ___Nichols

$26.57

Levied on the Estates of the within named defendants in remainder after the termination of the life Estate of Philena Maxwell in 15 1/2 acres of the West side of the Southwest 1/4 of Section 24 in Township 33 North of Range 14 East. Advertised in the Waterloo Press (Waterloo newspaper-copy of ad attached to writ.) and in Concord Township (Where property located) for sale on April 3, 1880. Sold to Almon (Almeron?) P. Benjamin for $47.37 and issued a Certificate of Sale by Sheriff Leas. In Recorder's Office Deed Book GG, Pages 404 and 405 the Writ and Deed are recorded.

1491

1-5-1880

Elizabeth Rhodes

William Richmond & Jackson A. Andrews

$17.55

Plaintiff recovered judgment against William Richmond and Jackson A. .Andrews against the former on the 28th day of September and the latter on December 31, 1875. April 10, 1880 James Hamilton paid $17.55.

1492

NONE

       

1493

1-5-1880

John R. Martin

Charles Coffin & Jay & Elizabeth C. Brown

$226.89 + Costs of $71.80

Property involved: 50 acres of land in the Northeast 1/4 of Section 13 in Township 35 North of Range 14 East. Writ was not delivered to Sheriff by Order of John W. Baxter, Plaintiff's Attorney.

1494

1-7-1880

David Weaver

Perry E. Alling

$235.38 +

Mortgage foreclosed on town lot 49 in the Original Plat of the Town of Auburn. Advertised for sale in the DeKalb County Republican (Auburn newspaper-copy of ad attached to writ) and in Union Township (where property located) on February 7, 1880. David Weaver paid $274.99 and received a Certificate of Sale by Sheriff Leas. Recorder's Office Deed Book GG pages 280 and 281 record the Writ and Deed. Deed Assigned to Benjamin B. Dearborn.

1495

1-16-1880

Edwin C. Shaw & Silas Baldwin

Joseph B. & Martha Endley, Christian Orff, Abner F. Pinchin, James F. Endley and Brinton H. Beal

$128.58 +

The undivided 1/2 of the North part of lot number 4 in Danforth's addition to the Town of Butler, and bounded as follows, to wit: commencing at the Northwest corner of said lot, running thence South 23 feet, thence East 132 feet thence North 23 feet, and thence West 132 feet to the place of beginning. Subject to al lien in favor of said Brinton H. Beal on premises in the sum of $81.50. Advertised in Butler Record (Butler newspaper-copy of ad attached to writ) and in Wilmington Township (where property located).for sale on February 14, 1880. Edwin C. Shaw and Silas Baldwin by Attorney R. Wes McBride bid $186.96 and received a Certificate of Sale by Sheriff Leas.

1496

1-16-1880

Samuel Moody

Ira West, Alonzo Lockwood, Jacob Zimmerman, Peter W. Russell, Wm. G. Croxton, John J. Kinney, Jos. A. Woodhull, Andrew McLaughlin, Andrew H. Young, Robert Knott, John H. McOsker, Robert M. Lockhart, Elizabeth E. Lockhart, Wm. C. Lockhart & Mary E. Lockhart

Due Plaint $3900. Due Lockwood $846.37, Due Plaintiff $1163.72 Moody & West $43.50

Mortgage foreclosure on the East 1/2 of the Southwest 1/4 and the South 1/2 of the Southeast 1/4 of Section 26 Township 35 North of Range 14 East. As of August 8, 1878 Advertised for sale in the Waterloo Press (Waterloo newspaper - copy of add attached to this writ) and in Franklin Township (where property located) on February 14, 1880. Samuel Moody bid $6,098.60 and received a Certificate of Sale from Sheriff Leas. Inventory of Property of Ira A. West appraised by Jacob A. Miller and Joseph Pepple: Undivided 2/3 of 17 acres of Oats $20, undivided 1/3 of 20 acres of corn $50., undivided 2 stacks of wheat (thrashed since Schedule was filed 230 bushels $90., the undivided 1/3 of what in barn not thrashed about 200 bushels $100. "The balance of original costs above, were settled by Plaintiff with Hannah R. Moss Admix. of Estate of George H. K. Moss - died 3-2-1880 and Commissioners appointed J.W. Baxter as County Clerk. Recorder's Office Deed Book GG pages 286 and 287 records the Writ and Deed.

1497

1-16-1880

Frank K P. Day

James D. McAnnally

$116.35

Writ returned

1498

1-16-1880

Frederick D. Oberlin Guardian of Jacob Myers

Anzi Myers

$409.15

On judgment recovered June 25, 1879. Defendant refused to turn out property and John W. Baxter Attorney for Plaintiff turned out " The Southeast 1/4 of the Northwest 1/4 of Section 22 in Township 35 North of range 14 East. As property of A Myers. Advertised for sale in the Butler Record (Butler newspaper - copy of ad attached to this writ) and in Franklin Township (property located) on March 13, 1880. Not sold for want of bidders.

1499

1-27-1880

Catherine Blackwell

Lewis C. Burget & John E. Freeburn

$197.02

John J. Lise Justice of Peace. Writ returned without any action.

1500

1-28-1880

Joseph E. Shilling

Murray C. Markle, Sabria M. Markle, Thomas D. Gross & Thomas C. Mays

$460.44 +

Lot 97 Old Plat of the Town of Auburn. Commencing Northwest corner thence East 75 ft. old plat of the town of Auburn, thence South 22 ft; thence West 75 ft, thence North 22 ft to the place of beginning. Advertised in the DeKalb County Republican (Auburn newspaper-copy of ad attached to writ) and in Union Township (where property located) for sale February 21, 1880. Joseph E. Shilling bid $511.67 and was issued a Certificate of Sale by Sheriff Leas. In Recorder's Office Deed Book GG pages 345 and 346 this Writ and Deed are recorded.

1501

1-28-1880

B. F. Dow & Co.

William Friend, James W. McClellan & John McClellan

$282.78

Writ returned

1502

2-4-1880

Joseph Day

Calvin Husselman & Rose Husselman

$1212.75 +

The South 1/2 of the Northeast 1/4 of Section 20 and the North 1/2 of the Southeast 1/4 of said section, excepting 82 acres more or less out of the above described lots of land Deeded to Henry C. Husselman by Samuel Husselman and Maria Husselman his wife in his life time, also the Southwest 1/4 of the Northwest 1/4 of section 21 all in township 34 North of Range 13 East. Advertised for sale in the DeKalb County Republican (Auburn newspaper-copy of ad attached to writ) and in Union Township (where property located) on February 28, 1880.. James I Best bid $1292.93 and was issued a Certificate of Sale by Sheriff Leas.

1503

2-4-1880

Gaar Scott & Company

Allison Conrad

$1,232.61

Defendant refused to turn out property and filed a Schedule of Property. Plaintiff Attorney refused appraisement. No other property found and writ returned. (1 page of inventory of Allison Conrad attached)

1504

2-4-1880

R. Wes McBride Commissioner

William J. Chaplin

$436.72 +

Lot number 85 an all appurtenances therewith belonging in the original plat of the town of Vienna (Now Newville) and also so much of he North part of lot 96 in said towns as is now occupied by the foundry and blacksmith shop. Advertised in the Waterloo Press (Waterloo newspaper- copy of ad attached to writ) and in Newville Township (property location) for sale March 6, 1880. By Plaintiff sale was postponed and re-advertised for sale on March 20, 1880. Not sold for lack of bidders.

1505

2-4-1880

David P. Hale Administrator of the Estate of William Thomas dec'd Researcher's Note: There is a William Thomas buried in Butler Cemetery, Born 1832 and died 1876. Wife Sara born 1844 and died 1920.

John Snyder & David Maxwell

$159.32

Judgment recovered on December 14, 175 on which David J. Yarlot became replevin bail on January 8, 1876. D. P. Hale Attorney ordered writ returned.

1506

2-4-1880

James Draggoo

Chrisopher Keller

$400.77

On judgment recovered May 14, 1878. August 12, 1880 writ ordered returned.

1507

2-4-1880

James Draggoo

Christopher & Mary A. Keller, Alonzo Lockwood, James D. Kelley, Wm. Bratton, George Emerson, Pliny Watson, Zebulon O. Pheatt

$671.80

The West 1/2 of the Northeast 1/4 and also the Northeast 1/4 of the Northwest 1/4 except 2 acres in the Southwest part of the last named lands, all of said Real Estate being in Section 21 in Township 34 North of Range 14 East. Advertised for sale in Butler Record (Butler newspaper- copy of ad attached to the writ) and in Wilmington Township (property location) on March 6, 1880. Alonzo Lockwood bid $733.86 and received a Certificate of Sale from Sheriff Leas.

1508

2-5-1880

James W. Case

David Culver

$20.70

Costs on judgment recovered January 24, 1873. No property found to levy.

1509

2-5-1880

James W. Case

Hiram McConnell

$22.95

Costs on judgment recovered August 6, 1872. The defendant nor property found in DeKalb County as of August 4, 1880

1510

25-1880

James W. Case

Lewis Tess

$27.35

Costs on judgment recovered February 4, 1873. Unable to find property of defendant. As of August 4, 1880.

1511

2-5-1880

James W. Case

Samuel E. Parsons

$14.60

Costs on judgment recovered May 13, 1873. Unable to find property of defendant as August 4, 1880.

1512

2-5-1880

James W. Case

Charles Lockwood

$17.65

Costs on judgment recovered December 20,1873. Unable to find property as of August 4, 1880.

1513

2-5-1880

James W. Case

Nathan S. Wyatt

$15.40

Costs on judgment recovered September 28, 1875. Neither defendant nor property located in DeKalb County August 4, 1880.

1514

2-5-1880

James W. Case

Franklin Walters

$15.95

Costs on judgment recovered September 28,1875. Unable to find property to levy August 4, 1880

1515

2-10-1880

Cyrus D. Kelley

Martha Kelley

$275.81

Whereas on December 21, 1878 Plaintiff recovered judgment against Defendant. Before David Brown Justice of Peace in Steuben County. Cyrus Kelley requested a hold on writ.

1516

2-10-1880

Ann Camp

William & Sophia Hyler &John & Mary Reisch, & Charles Klotz, & Enos Kuhlman

$311.11

Mortgage Foreclosure on Lot 123 & 124 in Western Addition to the Town of Auburn. Advertised for sale in the DeKalb County Republican (Auburn newspaper-copy of ad attached to writ) and in Union Township (where property located) on March 2, 1880 Ann Camp by her Attorney Guy Plumb bid $356.49 and was issued a Certificate of Sale by Sheriff Leas. Note Deed mentions that Ann Camp was of the County of Defiance, State of Ohio. Deed is found in Recorder's office, Deed Book GG pages 417 and 418.

1517

2-10-1880

Catherine Smith

Urias Thomas & Lydia Thomas

$3,000.00 +

Mortgage foreclosure on 80 acres of land off of he West side of the premises described as the Northeast 1/4 of Section 27 and the South 1/2 of the Southeast 1/4 of Section 22 all in township 34 North of range 13 East. Advertised in the DeKalb County Republican (Auburn newspaper-copy of ad attached to writ) and in Union Township (where property located) for sale March 6, 1880. Catherine Smith bid $3843.32 and received a Certificate of Sale from Sheriff Leas Recorded in detail in Recorder's Office, Deed Book HH pages 397 and 398. Catherine Smith assigned to Lydia Thomas.

1518

2-16-1880

John O. P. Sherlock

Christopher Long

$33.05

Jacob B. White Justice of Peace a Justice of the Peace in Concord Township. Levied on the Northwest 1/4 of the Southwest 1/4 of Section 17 in Township 33 North of range 14 East. Issued a "Venditioni Exponas. There is a Deed in Deed Book HH pages 567, 568 and 569 recording the writ and Deed to Alonzo Lockwood.

1519

2-19-1880

Joseph Barnett

Adolph May (Whit N. F Gengagle surety on Appeal form the Justice in the sum of $100 and W. W. Tomlinson, Jos. Oberlin & Conrad Gehring sureties..

$109.45

Writ returned .by order of John W. Baxter, Attorney for Plaintiff.

1520

2-19-1880

Dudley M. Keen, & Coleman Keeler

Norman Smith, John N. Barker, Benjamin F. Blair & Aaron W. Allen

$326.98

Writ returned

1521

2-29-1880

James Joray

Thomas M. Stephens & William and Eliza Shoaff

$127.69

Mortgage Foreclosure on Town lot 42 in Ensleys 2nd Addition to the Town of Auburn. Advertised in the DeKalb County Republican (Auburn newspaper-copies of ads attached to the writ) and in Union Township (where property located) for sale March 27,1880 and postponed until April 15, 1880 (not sold for want of bidders) and May 8, 1880. James Joray by Attorney Augustus A. Chapin bid $1. Certificate of Sale issued by Sheriff Leas..

1522

2-28-1880

Orlando T. Clark, Et Al

Calvin Husselman & Daniel Y. Husselman

$386.52

Writ returned

1523

NONE

       

1524

3-11-1880

Shadrach Wyatt

John Bigler

$1,167.10

Sent to Elkhart County on court case of October 12, 1877. Defendant refused to turn out property and was unable to locate any, writ returned C. J. Gillette Sheriff of Elkhart County.

1525

3-11-1880

Amos W. Kunce

Jacob Frazer

$11.30

Fee bill responsibility of Defendant. Paid

1526

3-11-1880

Thomas C. Kimmont

William Longhridge

$89.90

Fee bill responsibility of Plaintiff.

1527

3-15-1880

William H. Mader

Albert & Minnie Peters, Andrew Lane, Albert C. & Martha J. Dawson

$128.16 +

Mortgage foreclosure on Lot 125 in Spencer's Addition to the Town of Auburn Advertised for sale in the DeKalb County Republican (Auburn Newspaper-copy of at attached to writ) and in Union Township (where property located) on April 10, 1880. William H. Mader bid $173.32 and was issued a Certificate of Sale by Sheriff Leas. Recorded in Recorder's Office Deed Book GG, pages 456 and 457.

1528

3-15-1880

Frederick D. Oberlin guardian of Jacob Myers

Anzi Myers

$300. +

."That Plaintiff recover of the defendant said $300 interest and costs, .and that the Mortgage mentioned be foreclosed "the North 1/2 of the Southeast 1/4 of the Southwest 1/4 of Section 22 Township 35 North of range 14 East. Containing 20 acres more or less. Advertised in the Butler Record (Butler newspaper-copy of ad attached to writ) and in Franklin Township (where property located) for sale on April 10, 1880. John W. Baxter bid $.01 and was issued a Certificate of Sale by Sheriff Leas.

1529

3-16-1880

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

Oscar Zimmerman & Samuel Goodwin

$25.00

Paid if full

1530

3-17-1880

Isaac Cool

Frederick & Sarah Sattison & Catherine & William Brown

Over $3000.

The East 1/2 of the East 1/2 o the Northeast 1/4 of section 29 township 35 Range 14 East. And the North 1/2 of the Northwest 1/4 of section 28 Township 35 North of range 14 East. Advertised for sale in the Waterloo Press (Waterloo newspaper- copy of ad attached to the writ) and in Franklin Township (Where property located) on April 17, 1880. Samuel Haverstock by his agent Henry Haskins bid $4,702.62. and was issued a Certificate of Sale by Sheriff Leas. Deed and details are filed in Recorder's Office, Deed Book HH page 103, 104 and 105. S. Haverstock assigned Deed to Martha Sattison.

1531

3-17-1880

George Ensley

Augustus Hagens & Lizzie Hagens

$231.00 +

Mortgage foreclosure on Town lot 10 in Ensley's 3rd addition to 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 (where property located) on April 10, 1880. George Ensley by his Attorney Henry C. Peterson bid $294.61 and received a Certificate o Sale from Sheriff Leas. Recorded in Deed Book HH pages 239 and 240 in Recorder's office.

1532

3-18-1880

Hugh B. Cottrill

Freeman Kelley

$73.60

Judgment recovered March 17. 1877. Witnesses in the case: E. B. Cutter, Ryan Clutter, J. D. McAnally, J. C. Boyer and J. R. Duncan. Paid in full.

1533

3-19-1880

John L. Davis

Robert McDougal, Sarah J. McDouglas and Albert Robbins

$519.75 +

Mortgage foreclosure on The East part of lot 12 in McFarland's Addition to the Town of Auburn. Advertised for sale in the DeKalb County Republican (Auburn newspaper and copy of ad attached to writ) and in Union Township (where property located) on April 17, 1880. A Certificate of Sale issued to John L. Davis through his Attorney Henry C. Peterson by Sheriff Leas.

1534

3-22-1880

Valary Spurgin

Albert Spurgin

$1,498. +

Writ returned.

1535

3-25-1880

Thomas Blackwell

James Revett?

$116.21

April 21, 180 levied on Lots 76 & 77 in Egnews Addition to the Town of Butler. On April 27, 1880 further proceeding were ordered stopped by William H. Wilsey Assignee of Plaintiff.

1536

3-26-2880

Samuel Haverstock

Henry Hull

$2,502.81

On judgment recovered December 16, 1878. Lot 63 in the Town of Vienna. Advertised for sale in the Butler Record (Butler newspaper and copy of ad attached to the writ) and in Newville Township (where property located) on April 3, 1880. Samuel Haverstock bid $116.67 and received a Certificate of Sale from Sheriff Leas. Transaction recorded in Deed Book HH pages 426 and 427, Recorder's Office. Samuel Haverstock assigned Deed to John Jenkins who assigned Deed to Joseph D. Rex.

1537

3-30-1880

Jacob Gump

James Keesler

$86.90

John Henderson Justice of Peace. Levy on the North 1/2 of the Northeast 1/4 of Section 34 in Township 33 North of range 13 East. Advertised in the DeKalb County Republican (Auburn newspaper and copy of ad attached to writ) and in Jackson Township (where property located) for sale on October 16, 1880. Jacob Gump bid $76.27 and was issued a Certificate of Sale by Sheriff Leas.

1538

3-30-1880

John Pierson

Julia A. Putman and Channcey W. Putman

$400. +

Recover from Julia A. Putman $400...Mortgage on The Southeast 1/4 of the Northeast 1/4 of Section 6 Township 34 North of Range 14 East .. excepting 24 acres off the North side thereof. Also the following Southeast 1/4 of said section 6 containing 26 acres to wit: Commencing at the Northwest corner of Elisha Halletts farm and running Southwesterly along the road which runs from Waterloo City to Norristown (Now Butler)... Advertised for sale in the Waterloo Press (Waterloo newspaper - copy of ad attached to writ) and in Wilmington Township (where property located) on May 15, 1880. John Pierson bid $479.55 and was issued a Certificate of Sale by Sheriff Leas.

1539

4-1-1880

George C. Wetherbee & John J. Bagley

Edward Eldridge

$86.33 +

Lot 129 in the Original plat of the Town of Auburn. Appraisers were : Simeon U. Tarney and John L. Davis. Advertised for sale in The DeKalb county Republican (Auburn newspaper - copy of Ad attached to the writ) and in Union Township (where property located) on May 22, 1880. Sale postponed until June 5, 1880. Not sold for want of bidders.

1540

4-5-1880

Charles Albright

Ryan Clutter

$179.95

Johathan Clutter replevin bail.

1541

4-6-1880

Hiram W. Bowman

John M. Combs, Cordella E. Combs, Elisabeth Arrants, John Langdon, Rachel Langdon, Jerry Spencer, Isabel Spencer Mercie Root, Erksine Root, Catherine Casebeer, Calvin Casebeer, Peter Bowman, (Not Peter from New York) Submit Bowman, Elisabeth Arrants, Perry Arrants, Retta Arrants, Villa J. May, John Arrants, Coats Arrants, & Charles I. Thomas Administrator of the Estate of Hezekiah Arrants deceased. Letters of Administration filed February 25th 1879.(Probate Order Book E, page 393) Sale of Realty page 470. Lists Elizabeth Arrants, Rachel Laughan, Isbella Spencer, Marcia Root, Catherine Casebeer, Sabriel Bowman, Perry Andrews, Retta Arrants, Viola J. May, John Arrants and Coats Arrants. (Property in Vienna, DeKalb County)

$193.29

Lot 41 and 44 in the Original Plat of Vienna. Advertised for sale in the Butler Record (Butler newspaper and copy of ad attached to writ) and in Newville Township (where property located) on May 1, 1880. Hollis B. Akins bid $254.07 and was issued a Certificate of Sale by Sheriff Leas. Writ and Deed are recorded in Recorder's Office, Deed Book GG pages 561 and 562.

1542

4-6-1880

David H. Murray

Joseph Johnston & Anthony Stepleton

$230.37

Writ returned.

1543

4-6-1880

Jonathan James

Wesley Work, Elias Lathrop & Albert N. Wilson

$95.14

Writ returned

1544

4-8-1889

Catherine Blackwell

John A. Rose, Melvina Rose, Alexander Seldenright, Nancy Seldenright

$483.87

A part of the West 1/2 of the Northwest 1/4 of Section 12 in Township 34 North of Range 14 East bounded by a line commencing at a stone on the East side of the highway running on the Westside of said section said stone being 200 feet North of a State set by George W. Weeks County Surveyor near the corner of a part of said section now owned by Mariah Handy..... Advertised for sale in the Butler Record (Butler newspaper and copy of ad attached to writ) and in Wilmington Township (where property located) on May 8, 1880. Paid without sale of property.

1545

4-14-1880

Frederick D. Oberlin guardian of Jacob Myers

Anzi Myers

$300. +

The Southeast 1/4 of the Northwest 1/4 of Section 22 in Township 35 North of range 14 East. Advertised for sale in the Butler Record (Butler newspaper copy of ad attached to this writ) and in Franklin Township (where property located) on May 8, 1880. On May 6 Anzi Myers filed a Schedule of Property (2 pages included) Charles Wagoner bid $462.84 on date of sale and was issued a Certificate of Sale by Sheriff Leas.

1546

4-14-1880

Joseph Imler & John Barber

Joseph Myers

$141.20

Jacob Myers replevin bail.

1547

4-19-1880

Alonzo Lockwood

John Eichenberger

$45.24

Repossession of Town lots 160, 225 and part of 159..in the town of Auburn.

1548

4-20-1880

John Scarborough

William E. Sargeant

$46.44

Writ returned

1549

4-21-1880

Benjamin F. Osborn & Elisabeth Smith

Henry M. Jones, Henry Miller & Henry Levy

$201. +

"Whereas on the 18th day of June 1879.. plaintiffs recover possession of 2 sorrel gelding mules and two halters... April 21, 1880 I levied upon and took into my possession the personal property and on the 22nd day of April, 1880 delivered the same to Benjamin F. Osborn. Sheriff Leas.

1550

4-22-1880

William B. Taylor, James L. Rodgers, Tirah Drovey & William W. Ainsworth (Taylor, Rodgers & Co.)

Norman Smith & John N. Parker

$323.70

Abner D. Curtis on his Oath says he is a citizen and householder of Wilmington Township and Replevin Bail on this judgment. Isaac Gunsenhouser Justice of Peace in Newville Township. Complete list of Property of A. D. Curtis attached. Gilbert Curtis mentioned as owner of 1/2 of all crops. William Scoville held Mortgage on part of A. D. Curtis property. No property of Smith and Parker found in DeKalb County.

1551

4-22-1880

James I. Best & Charles A. O. McClellan

John McClellan

$483.16

Writ returned.

1552

4-26-1880

John Shull & John A. Shull

Solomon Barnhart

$205.20

Judgment rendered September 25, 1877. Writ returned.

1553

4-26-1880

John Leas

Oliver A. Kingsley & Laura A. Kingsley

$1500?

Mortgage Foreclosure on Part of lot 107 in the Original Plat of the Town of Waterloo.. Advertised for sale in the Waterloo Press (Waterloo Newspaper and copy of ad attached to writ) and in Union Township (where property located) on May 22, 1880. John Leas bid $829.50 and was issued a Certificate of Sale by Sheriff Leas. Recorded in Recorder's Office Deed Book HH pages 1 and 2

1554

4-30-1880

Enos L. Casebbeer Administrator Estate of Michael Long

Augustus F. Beugnot and Justin Beugnot

$400. +

Town lots 226, 239, 240 286 and 293 in the Original plat of the Town of Auburn. Advertised for sale in the DeKalb County Republican (Auburn newspaper-copy of ad attached to writ) and in Union Township (where property located) on May 29, 1880. Not sold for want of bidders.

1555

5-3-1880

Charles Beugnot

Eli Kuhlman, Mary A. Kuhlman, Elias Zimmerman, Charles West, Erasmus D. Peck, Perry E. Truax, Charles F. G. Myer, Edward P, Williams, John F. W. Myer, Samuel M. Strong, ___? Strong, Henry Hines

$461.+

Mortgage Foreclosure on Lot 19 in Ashley's 2nd Addition to the Town of Auburn. Advertised for sale in the DeKalb County Republican (Auburn newspaper-copy of ad attached to writ) and in Union Township (where property located) on May 29, 1880. Charles Beugnot bid $530.19 and received a Certificate of Sale from Sheriff Leas. Writ and Deed recorded in Recorder's Office Deed Book GG pages 544 and 545.

1556

5-3-1880

Alonzo Lockwood

William F. Packer, Oscar F. Packer and wife, Harriet L. Packer, Lucinda Packer, Edward Packer, George Packer, Lucretia Town and husband, George Town, Timothy McClure, Enos L. Jones, Horatio E. Gordon, Orland T. Clark, Simon Stiefel Isaac Ochs, and George N. Rex

$3,109.44

Mortgage Foreclosure on The North 1/2 of the Southeast 1/4 of Section 10 township 34 North of Range 14 East, excepting that part of said tract Deeded to the Detroit, Eel River and Illinois Railroad Co. for "right of way" Advertised the Butler Record (Butler newspaper - copy of Ad attached to writ) and in Wilmington Township (where property located) for sale on May 29, 1880. Alonzo Lockwood bid $3,109.44 and received a Certificate of Sale from Sheriff Leas.

1557

5-10-1880

James Joray

Thomas M. Stephens, William & Eliza Shoaff

$127.69

Mortgage foreclosure on Town lot 42 in Ensley's 2nd Addition to the town of Auburn..

"And whereas on the 28th day of February, 1880 a certified copy of said decree was issued by the Clerk of said Court to the Sheriff of said county, commanding said Sheriff to sell said premises in accordance with decree, after giving the legal notice and have the moneys issuing there from in 180 day. And whereas on the 10th day of May 1880, the Sheriff of said DeKalb county returned said order of sale showing that he did in accordance therewith sell said premises on the 8th day of May 1880 to one said plaintiff for the sum of $1.. and moneys are still due. Signed the State of Indiana to the Sheriff of Allen County for the residue. Letter sent to A. A. Chapin, Kendallville, from Robert S Robertson & James Harper (Attorneys in Fort Wayne) asking Sheriff Munson (Allen County) to hold the Execution (Sept. 17, 1880.

1558

5-11-1880

Isaac Cool

Augustus S. Leas, John Leas & Joseph Boyer

$754.27

To the Coroner J. J. Latson of DeKalb County. Two witnesses Samuel Edge and S. R. Givens.

1559

5-12-1880

Henry L. Houser

Richard Dudley & Lucinda Dudley

Costs

Costs on case March 5, 1879. Writ ordered returned and a new one issued.

1560

5-12-1880

Charles K. Baxter

Cyrus M. Phillips

$64.55

Costs on judgment March 15, 1879. Writ returned.

1561

5-12-1880

Abram Monnett, John Markley, William Rouse, Horace Rouse, Christian Walther, Moses Einnah, Elias Blair, William Caldwell, Sr., Alexander Caldwell, Sr., William J. McDonald & Henry Stukey

Henry Worman Principal and Sarah Fair Surety.

.95 cents interest and $30.70 costs

Writ ordered returned and a new one issued.

1562

5-12-1880

James Draggoo

Benjamin Williams & Sylvester Kutzner

Interest $10.66 and costs of $16.95

Costs on judgment of September 26, 1876 on which Lorenzo D. Pattee became replevin Bail on October 11, 1876.

1563

5-12-1880

Isaac Gunsenhouser

Cyrus S. Stoy & John W. Boyle

$336.30 +

Rose & Hartman ordered Sheriff to procure an Alias Execution 11-8-1880.

1564

5-13-1880

George Savel? Navel?

Frederick D. Oberlin guardian of the person and Estate of Jacob Myers of unsound mind

$210.78

Writ returned on 5-20-1880 per Clerk John W. Baxter.

1565

5-19-1880

Albert C. Dawson for use of Rosey A. Morris

Frederick Groscup

$364.85

Balance of judgment on December 14, 1875 on which Samuel W. Sprott became replevin bail on January 8, 1876. Balance of judgment was assigned on 8-2-1876 to Mrs. Rosey A. Morris. C. M. Dawson, Attorney for Plaintiff order an Alias execution to be issued immediately upon termination of this writ.

1566

5-24-1880

Aultman & Taylor Manufacturing Co.

Frederick S. Sattison & Lewis Dunn

$546.64

8-27-1880 F. S. Sattison filed a Schedule of property. 1 4 year old Horse, 1 grain drill, 1 mowing machine, part of a Reaper (old), 2 plows, 1 drag, 1 old lumber wagon, wearing apparel of self & family. John T. Huyck appraiser. 8-28-1880 Lewis Dunn filed schedule of property. 1 Dun Mare, 2 suckling colts, 2 spring calves, 1 plow, 1 lumber wagon, 1 pr of Bob sleds, lot of household Furniture, 3 acres of growing corn. About 60 bushels of What, about 40 bushels of oats, 9 head of Shoats, Wearing apparel of self and family. 1 set of double harnesses. Cyrus Platt appraiser. Plaintiff declined to have property appraised.

1567

6-2-1880

Elizabeth Thomas

Joshua Miller and Matilda Miller

$401.73

Penfield & Leonard Plaintiff's Attorney requested writ returned and Alias issued.

1568

6-2-1880

Traders Bank of Chicago

Albert C. F. Wichtman & George Heusler

$299.89

Property of George Heusler 1 cooking stove, lots 146 & 147 in the Town of Butler and ? part of lot 7 in Danforths addition to said town submits to mortgage by Nicholas F. Gengnagl ... Plaintiff declined to have property appraised. Writ returned.

1569

6-7-1880

James H. Lee & John C. Brown

Martha J. Endley, Joseph B. Endley, Christian Orff, Edwin C. Shaw, Silas Baldwin, Joseph Ollemong, Abner F. Pinchin & Harriet Pinchin.

$218.78

Mortgage foreclosure on The North part of Lot 4 in Danforth's addition to the town of Butler... Advertised in the Butler Record (Butler newspaper- copy of ad attached to the writ) and in Wilmington Township (where property located) for sale July 3, 1880. James E. Lee & John C. Brown by Attorney Henry C. Peterson bid $218.78 and received a Certificate of Sale from Sheriff Leas.

1570

6-21-1880

Franklin Hubbard

James Revitt on which judgment Jesse W. Rose became replevin bail March 17, 1870.

$381.99

John J. Sise Justice of Peace. Andrew J. Baxter, Attorney for Plaintiff ordered writ returned.

1571

6-22-1880

David A. Sebring and Byron Work for the use of David A. Sebring

Albert Wheaton

$140.92

Property of A. Wheaton: East 1/2 of Lot 17 and 18 in Kuhlman's 1st Addition to the Town of Auburn. Advertised in the DeKalb County Republican (Auburn newspaper - copy of ad attached to writ) and in Union Township (where property located) for sale on July 31, 1880. David Sebring bid $140.92 and received a Certificate of Sale by Sheriff Leas. Deed recorded in Deed Book HH, pages 41 , 42 and 43 (Recorder's Office) Deed was assigned to Minerva A. Sebring.

1572

6-22-1880

Bryan Work

Albert Wheaton (who has assigned the same to David A. Sebring)

$55.51

Jacob Walborn Justice of Peace. See above.

1573

6-23-1880

Samuel W. Sprott

Joseph R. Lanning

$405.48

On Judgment of 6-3-1877. Writ ordered returned.

1574

6-24-1880

David H. Murray

Joseph Johnston & Anthony Stepleton

$231.57

Writ expired, returned.

1575

6-28-1880

Margaret Weaver

Martin L. Duck

$372.94

Mortgage foreclosure on Town lot 157 in the Western Addition to the town of Auburn. Advertised in the DeKalb County Republican (Auburn newspaper-copy of ad attached to the writ) and in Union Township (where property located) for sale on July 31, 1880. Margaret Weaver by her attorney D. D. Moody bid $372.94 and received a Certificate of Sale from Sheriff Leas.

1576

6-28-1880

John Heitz

John P Wiant, Priscilla Smith, Monroe Merica, Minerva Merica & James D. Kelly

$224.77

Mortgage foreclosure on the East 1/4 of the Southeast 1/4 o Section 16 in Township 33 Range 12 East, excepting 2 1/2 acres of the East side laid to and used as Town Lots in the Town of Butler Center. Advertised in the Garrett Herald (Garrett newspaper- copy of ad attached to the writ) and in Butler Township (where property located) on July 31, 1880. John Heitz bid $224.77 and received a Certificate of Sale from Sheriff Leas

1577

7-12-1880

First National Bank of Auburn for the use of Alonzo Lockwood

George W. Davis, Samuel Davis & Harmon Luce

$133.95

On judgment recovered December 21, 1876. Philo J. Lockwood Plaintiff Attorney. Property of Samuel Davis levied on: 2 stacks of Hay, 3 stacks of Wheat, a lot of What in the barn not threshed and all the hay in the North mow in the barn all of said property being upon the farm now occupied b Samuel Davis in Union Township. Schedule of Property filed and attached. Appraised by James R. Cosper and Arnold Blodget. Property exempt. No property found for Harmon Luce (5 pages re: Schedule of George W. and Samuel Davis's property attached).

1578

6-23-1880

Charles Klotz

Sherman Hollister & Frank A. Benedict

$105.20

Michael Houston replevin bail

1579

7-26-1880

Jason Beard

Edward Jackman

$14.90

Fee bill responsibility of Plaintiff.

1580

7-16-1880

Lucinda Funk

Henry Funk

$26.00

Original Henry Funk vs. Lucinda Funk costs October 30, 1879. Whereas Lucinda Funk recovered judgment against Henry Funk October 30,1879 for costs. Have made diligent search and demanded property of the within named Henry Funk upon which levy this execution but was unable to find any and said Funk refused to turn out any and said he had none.

1581

8-16-1880

Alonzo Lockwood

Joel E. Thompson, Abraham McCoy and Robert M. Lockhart

$145.11

Costs on Judgment of March 10, 1880. Witnesses in case: Plaintiff's Witness: E. R. Shoemaker, J. Ditmars, J. D. Kelley Defendants Witnesses Isaac Hague, J. M. Brumback, J. Buchanan, Amos Britton, Henry Hood B. C. Farrington, Edwin Erwin, Jas. W. Clark, J.J. VanAuken, Henry Forney, R. Crooks, W. L. Meese, L. J. Hopkins

1582

8-16-1880

Calvin Crane

Reuben J. Lent, Lizzie Lent, Simon J. Locke, William H. Krutzinger, Orris Danks, James A. Matson, Lewis I. Matson, Miles Waterman, Executor of the Will of John Matson deceased. Unknown heirs of William H. Griffith, Unknown heirs of Elizabeth Griffith, Eminor K. Power, Amelia Power, William B. Smith,. F. Julietta Goodrich and George P. Goodrich.

$1,204.50

Mortgage foreclosure on Lots 69, 70 in the Original Plat of the Town of Waterloo. Advertised for sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to writ) and in Union Township(Now Grant Township-where property located) on September 11, 1880. Elizabeth Griffith is the Administrator of the Estate of W. H. Griffith. Simon J. Locke bid $300. and was issued Certificate of Sale by Sheriff Locke. In March 1881 Elizabeth Griffith redeemed the lots. Deed states that Calvin Crane of the County of Lenawee, in the State of Michigan. Details are recorded in Deed Book HH pages 152, 153 and 154

1583

8-19-1880

First National Bank of Auburn

Henry Heist

$318.95

On judgment of October 17, 1880 and Isaac Reed became replevin bail on 1-29-1880.

1584

8-30-1880

James D. Kelley

John P. Wiant, Rebecca Wiant, John Heitz, James L. Smith, Priscilla Smith, Monroe Merica & Minerva Merica

$1,867.80

Default of payment. Levy on The East 1/2 of the Southeast 1/4 of Section 16 in Township 33 North of Range 12 East. Advertised in the Garrett Herald (Garrett newspaper-copy of Ad attached to the writ) and in Butler Township (where property located) for sale on September 25, 1880. James D. Kelley was issued Certificate of sale by Sheriff Leas. Recorded in Recorder's Office Deed Book HH pages 137, 138 and 139. James D. Kelley assigned Deed to John Heitz.

1585

8-31-1879

Leopold, John, Louis E, John R. and Edward Warner, Kaufman Greenberg & Simeon Kempner

Frank Elberson, Oliver S. Miller, Theodore T. Miller, Elias Straus, Lewis W. Moore, Isaac J. Beir & Simimund J. Bier

$949.48

Mortgage foreclosure on A part of lot 138 in the Original plat of the town of Auburn commencing 31 3/10 feet West of the Northeast corner of said lot on the North line thereof and running thence South 66 feet to the South line of said lot thence West 42 feet thence North 66 feet to the North line of said lot and thence East 42 feet to the place of beginning. Advertised for sale in the DeKalb County Republican (Auburn newspaper-copy of ad attached to the writ) and in Union Township (where property located) John C. Feagler and Henry W. Ford appraisers. Leopold Warner in trust for the plaintiffs by Joseph A. Woodhull (their attorney) was issued a Certificate of Sale by Sheriff Leas.

1586

9-3-1880

Dudley McKeen & Coleman Keeler

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

$$136.06

On Judgment of December 17, 1878. Satisfied/

1587

9-7-188

Simeon Flint, David C. Walling, Henry I. Park

Calvin Husselman

$142.83

Daniel Y. Husselman became replevin bail.

1588

9-5-1880

James H. Seiberling, Samuel H. Miller & John P. Sieberling

Thaddeus D. Meese and Sarah Meese.

$220.53

John J. Sise Justice of Peace. Plaintiff's Attorney Thomas H. Sprott.

1589

9-14-1880

John L. Davis

John A. Bookwalter, Julius P. Ford, Lewis W. Moss, Mary J. Moss, Elizabeth A. Kling, John J. Freeland, The Bass Foundry and Machine Works, The Baltimore Land and Improvement Co, (to recover from Bookwalter, Ford and Lewis) John Crary, George W. Warner, (Recover from Bookwalter, Ford and Lewis Moss) The Mason & Hamlin Organ Co., John King, William Keyser, John K. Cowen, C. A. Beechler, Walter Q. Quincy, James L.

Randolph and M. A. Dougtery

$4298.45

Recover Judgment Commencing at a point 65 ft North of the Northeast Corner of Block 21 in the original plat of the Town of Garrett...together with all the Mill and Mill Machinery therein. Advertised for sale in the Garrett Herald (Garrett newspaper - copy of Ad attached to this writ) and in Keyser Township (where property located) on October 9,1880. John H. Bass by his agent. J. E. Noble received a Certificate of Sale from Sheriff Leas.

Bass foundry and Machine Works was one of the Execution Plaintiffs.

1590

10-4-1880

Cyrus Smurr for use of Philo J. Lockwood

Sarah Rutter

$1,115.00 + in 1878. Money paid in 1879.

Mortgage Foreclosure on October 9, 1878. The undivided 1/2 of the West 1/2 of the Southeast 1/4 of Section 2 in Township 34 North of Range 14 East... Residue paid in October 19, 1880..

1591

10-5-1880

William Kennedy

Jacob Kahn

$105.65

Receipts of Payment from J. Kahn to: Milton P. Barker Justice of Peace, Benjamin Lowe, Peter Kiplinger, Constable, William Shaffer, Melinda Craig, Joseph Craig, Adam Oberlin.,

1592

10-5-1880

Kenny Willis

Elam B. Cutter

$108.43

Judgment recovered on May 16, 1871. James Anderson Attorney for Plaintiff requested writ returned and Alias issued.

1593

10-9-1880

State of Indiana

Benjamin Gaskill

$?

On judgment recovered June 5, 1879 on which Alexander Hurraw & Stephen Enzor became replevin bail on June 11, 1879. A. Hurraw paid in full

1594

10-18-1880

Orlando F. Clark, James I. Best & Charles A. O. Miller

Henrietta A. Andrews & Charles L. Thomas as Administrators of the Estate of Jackson A. Andrews dec'd. and David H. Murray & George T. DeLong as Sureties.

$166.99

Paid in full

1595

10-18-1880

Orlando T. Clark, James I. Best & Charles A. O. McClellan

Calvin Husselman & D. Y. Husselman

$403.13

 

1595 1/2

10-25-1880

David H. Murray

Joseph Johnston & Anthony Stepleton

$211.24

Writ ordered held by Plaintiff Attorneys Penfield & Emanuel

1596

10-25-1880

John Scarbrough

William E. Sargeant

$48.50 + $25.00 lien

Judgment on May 25, 1878 Writ returned.

1597

10-25-1880

John Shull & John A. Shull

Solomon Barnhart

$187.57

Levied on Lots 209, 214, 219 in Hornberger's 2nd Addition to the Town of Waterloo.. Advertised for sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to the writ) and in Union Township (where property located in 1880) on December 4, 1880. John and John A. Shull bid $187.57 and received a Certificate of Sale from Sheriff Leas.

1598

10-27-1880

Simon Steife, Isaac Ochs

Sarah J. Bills, Frank Bills

$209.84

Mortgage Foreclosure on Lot 89 in Egnew's Addition to the Town of Butler. Advertised in the DeKalb County Republican (Auburn newspaper-copy of ad attached to the writ) and in Wilmington Township (where property located) for sale on November 20, 1880. Alonzo Lockwood bid $209.84 and received a Certificate of Sale by Sheriff Leas.

1599

11-5-1880

Frederick Eaton

John W. Patterson, Ezra Patterson & William Patterson

$260.80

Schedules of Property filed by John W. and Ezra. Under $300 and exempt, No property found for William in DeKalb County.

1600

11-8-1880

Sanford Bassett

Stephen & Lucy M. George & Leander S. & Rebecca Goodwin

$38.70 + Costs

Levied "Commencing at a point on the North Section line of Section 4 in Township 34 North of Range 13 East... Advertised for sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to the writ) and in Union Township (where property located in 1880) on November 12, 1880. Not sold for want of bidders.

1601

11-8-1880

George Heusler

John Shindler

$128l.74

On judgment rendered May 14, 1873. Writ returned

1602

11-12-1880

Isaac Gunsenhouser

Cyrus S. Stoy and John W. Boyle

$392.42 Principal, 24.90 costs with 10% interest

On judgment rendered March 11, 1879.

Fully satisfied.

1603

11-16-1880

George Egnew

Frederick Liabold & Adolph May

$125.10

George W. Maxwell Justice of Peace. Levied on lots 195, 196 in Egnew's Addition to the Town of Butler taken as the property of Adolph May. George Egnew purchased property.

1604

11-16-1880

Margaret Weaver

Samuel C. Weaver

$124.25

Writ returned to Clerk's office.

1605

11-16-1880

Cyrus M. Phillips

Charles K. Baxter

$89.25

For costs Writ returned by order of C. K. Baxter, Clerk

1606

11-16-1880

Cyrus M. Phillips

Charles K. Baxter

$68.20

For costs on judgment March 15, 1879. Writ returned.

1607

11-16-1880

John O. P. Sherlock for the use of Alonzo Lockwood

Christopher Long

$53.42

Jacob B. White Justice of Peace Levy on the Northwest 1/4 of the Southwest 1/4 of Section 17 in Township 33 North of Range 14 East. Advertised for sale in the Waterloo Press (Waterloo newspaper - copy of ad attached to writ) and in Concord township (where property located) on December 18, 1880. Alonzo Lockwood received a Certificate of Sale from Sheriff Leas.

1608

11-18-1880

Benjamin F. Osborn

Joseph Conrad et al

$7.65

Fee bill responsibility of Plaintiff. P. V. Hoffman ordered Fee Bill returned.

1609

11-18-1880

Thomas J. Orr

Samuel G. Jones

$29.70

Fee bill responsibility of Plaintiff. Unable to find property of any kind of Thomas J. Orr in DeKalb County.

1610

11-18-1880

Laporte Chair Company

Isaac Williams

$55.50

Sent to Laporte County Fee bill responsibility of Plaintiff. Date of judgment was October, 1879. Received of Robert Morrison by S. E. Williams for the Laporte Chair Co. "By order of B. D. Harris Attorney in fact of Administratrix of Estate of G. H. Moss, deceased. April 9, 1881. F. D. Bowen? Sheriff Laporte.

1611

11-20-1880

Joseph Imler & John Barber

Joseph Myers

$87.25

Balance of costs on judgment January 3, 1879. Fully satisfied. Jacob Myers replevin bail.

1612

11-20-1880

Albert C. Dawson

Frederick Groscop

$397.55

Balance on judgment and interest. Judgment was recovered December 14, 1875 with Samuel W. Sprott replevin bail as of January 8, 1876. On August 2, 1876 assigned to Rosey A. Morris. C. M. Dawson was Attorney for Plaintiff. Writ returned.

1613

11-20-1880

State of Indiana Ex-Rel Highland R. Catlin by his next friend D. D. Moody

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

$592.09

On judgment of July 1, 1879. Sheriff ordered to return the Execution and an alias be issued.

1614

11-20-1880

State of Indiana Ex-Rel Highland R. Catlin by his next friend D. D. Moody

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

$695.23

On judgment recovered July 1, 1879. Sheriff ordered to return the Execution and an alias be issued.

457