Please be patient while loading.

 Writs 1615-1869

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.

Number

Date

Plaintiff

Defendants

Costs

Miscellaneous

1615

11-20-1880

Jenine Lapree & James Lapree

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

$486.58

On judgment rendered March 15, 1879 Sheriff ordered to returned and Clerk issue an Alias.

1616

11-20-1880

Clara Rice and Frederick Rise

James W. Case Principal Joseph Case and John McCune Sureties

$474.20

On judgment recovered March 15, 1879. Sheriff ordered to returned and Clerk issues an Alias.

1617

11-25-1880

Abraham Myers

Daniel Urich as Principal & John N. Clark as Surety

$278.33

Sent to Steuben County . W. Keyes Sheriff received money for D. Urich

1618

11-30-1880

Elizabeth Thomas

Joshua Miller & Matilda Miller

$391.80 Plus 23.75 in costs

Paid by J. Miller

1619

12-6-1880

Auburn Building Land & Savings Association

Levi M. Jones,

$6.40

Fee bill responsibility of Plaintiff. Money was due C. A. Munson Sheriff of Allen County. Samuel R. Miller Sheriff of Elkhart County. Writ returned May 1881.

1620

12-6-1880

Eliza A. George

James C. George et al

$5.95

Fee bill responsibility o Plaintiff. Money due C. A. Munson of Allen County. April 21, 1881 James C. George paid in full to Sheriff Leas.

1621

12-6-1880

Cyrus Kelley

Oris Danks et al

$2.33

Fee bill responsibility of Plaintiff. Money due Jas Daughtry Sheriff of St. Joseph County. C. Kelley paid Sheriff Leas.

1622

12-6-1880

John Baer

Samuel H. Smiths Heirs

$11.10

Fee bill responsibility of Plaintiff. Money due William Sheriff of Noble County and Charles A. Munson of Allen County. J. Bear paid Sheriff Leas.

1623

12-6-1880

Mary Etta Jones

Alexander Hall et al

$4.90

Fee bill responsibility of Plaintiff. Money due Marshall County Sheriff. December 18, 1880 received of Maryetta Jones by Frank Jones, her husband money in full Sheriff Leas

1624

12-6-1880

Joseph Stafford & Henry Funk

Conrad Benner et al

$3.10

Fee bill responsibility of Plaintiffs. Money due W.H. Leggett Sheriff of Whitley County. Money paid in full to Sheriff Leas.

1625

12-6-1880

Sarah C. Trout

Samuel C. Stough et al

$5.05

Fee bill responsibility of Plaintiff. Monies due Robert Harly? Sheriff St. Joseph County and Wm. Wicoff Sheriff Steuben Co. Paid in full.

1626

12-6-1880

Marion Dermott Administrator of Estate of Alonzo King, dec'd Letters of Administration filed March 28, 1878. Clerk's Office Probate Order Book E. page 258, Page 314, Petition to Sell Personal Property.

John S. & O. J. Baker

$5.15

Fee bill responsibility of Plaintiff. Money due Chas. A. Munson Sheriff of Allen County. "The Estate of Alonzo King, deceased, having been settled and the Administrator discharged at the December Term 1879. I could find no property belonging to said Estate and this writ having expired I return. . S. Leas Sheriff.

1627

12-6-1880

William Henderson

Evans A. Watson et al

$7.45

Fee bill responsibility of Plaintiff. Money due Sheriff Hathaway Steuben County. William Henderson paid Sheriff Leas

1628 See also 1786

12-6-1880

Caroline E. LaSalle

Samuel Hickman et al

$6.75

Fee bill responsibly of Plaintiff. Sent to Allen County Monies due A. P. Eagles Sheriff of Noble County and C. A. Munson of Allen County. Execution returned fully satisfied March 28, 1881. Franklin K. Cosper Jr. Sheriff of Allen County.

In Redemption book 1(Clerk's Office) 200 and 201 Affidavit and Redemption by Alonzo Lockwood May 27, 1882 (Lot 23 and 24 in Ralston's Addition to Auburn in Redemption Book 1 Page 200 and 201. Recorder's office Book HH pages 566 and 567 Sheriff Leas to Alonzo Lockwood (mentions no redemption from said sale)

1629

12-6-1880

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

Robert M. Lockhart & William C. Lockhart

$2.00

Fee bill responsibility of Plaintiff. Money due W. J. King Sheriff of Montgomery Co. Bill sent to Steuben County. Returned no endorsement.

1630

12-6-1880

Emilie, Luella A, Minnie A. and John B. Stoner

George Kelly

$144.60

Sent to Allen County on judgment recovered May 26, 1880. Execution returned fully satisfied May 16, 1881 by Franklin K. Cosper Jr. Sheriff of Allen County.

1631

12-7-1880

Christian Orff

Rosanna Graham et al

$16.50

Fee bill responsibility of Plaintiff. Sent to Allen County. No property found in Allen County June 6, 1881

1632

12-7-1880

Christian Orff

Rosanna Graham et al

$18.74

Fee bill responsibility of Plaintiff. Sent to Allen County. No property found in Allen County June 6, 1881.

1633

12-7-1880

Christian Orff

Rosanna Graham et al

$18.74

Fee bill responsibility of Plaintiff. Sent to Allen County. No property found in Allen County June 6, 1881.

1634

12-7-1880

Lemuel C. Paine

Hatsell C. Purple

$15.65

On judgment recovered June 9, 1879. Paid by Hatsell C. Purple

1635

12-7-1880

Dudley Mixer

Charles W. Reynolds

$36.70

Costs as to Defendant and others foreclosed as to certain premises on May 28, 1880. Sheriff Leas could not find property in DeKalb County.

1636

12-7-1880

Cline Seberling & Co.

Charles Williams

$13.25

On judgment recovered May 27, 1879. Paid in full

1637

12-7-1880

Charles Bassett

Robert M. Lockhart, William C. Lockhart & Henry H. Knott

$26.45

Costs on judgment recovered June 9, 1879. Paid by Henry H. Knott.

1638

12-7-1880

State of Indiana

Charles Mains

$86.20

On judgment recovered May 16, 1876 and Abner F. Pinchin replevin bail on May 17, 1876. Writ returned.

1639

12-7-1880

Samuel W. Sprott

Thomas Baldock

$16.10

Defendant an others foreclosed on to certain premises which judgment was afterward assigned by Plaintiff to Fuller and Childs on judgment of May 17, 1876. No property found Defendant died in the Month of February 1881. A. S. Leas.

1640

12-7-1880

William H. Hursh

Morris H. Boren, John Washler & David Gratz

$5.65

Costs on judgment recovered May 3, 1876. and Judgment was afterward assigned to Alonzo Lockwood on September 7, 1876. Paid in full.

1641

12-7-1880

William Sheffer & John Sheffer

Henry E. Altenburg & Samuel F. Galloway

$13.15

Costs on judgment recovered December 14, 1875. Paid

1642

12-7-1880

Samuel W. Ralston

John Miser

$13.60

Costs on judgment recovered February 29, 1876. Paid

1643

12-7-1880

Jacob C. Shutt (who assigned to Alonzo Lockwood

Morris H. Boren

$15.00

Costs on Judgment recovered February 29, 1876. Apid

1644

12-14-1880

Catherine Blackwell & Augustus S. Leas

Alexander Seldenright

$43.10

Costs on judgment recovered June 3, 1880. Satisfied.

1645

12-18-1880

Herman Frosdick

John W. Brown & Lewis Brown

$148.83

Judgment recovered December 29, 1879. and James R. Metcalf became replevin bail on January 8, 1880. Writ ordered returned.

1646

12-21-1880

Joseph Imler & John Barber

Joseph Myers


$31.00

Fee bill responsibility of Defendant and replevin bail, Jacob Myers. Monies due Jacob Showalter Witness, and Ex Clerk Moss. See Execution 1611.

1647

1-1-1881

Fairfield N. Wright, Cass F. Wright & Marietta Wright (of the County of Montcalm and State of Michigan)

John Enbrey?

$133.42

Alexander H. Phillips replevin bail. January 1, 1881 levied on 1 pair platform scales, 2 pairs counter scales, 3 meat blocks, 1 meat bench, 2 dressed hogs, 1 meat cleaver, 3 meat saw, hanging lamp, 3 side lamps, 1 box stove and pipe, 2 chairs, 1 sausage stuffer, 1 wash tub, 2 butchers steels, 1/2 barrel pickled meat, 1 beef hide, 1 lantern, 1 rifle gun, 1 upright engine, 1 rotary sausage chopper, 1 lard press 7 fixtures, 1 round coal stove 7 pipes and all the fresh meat on blocks and Racks. After making the levy A. H. Phillips became the replevin bail.

1648

1-5-1881

James Joray

Thomas M. Stephens,

William Shoaff and Eliza Shoaff

$211.13

Mortgage foreclosure on June 24, 1879. Sent to Allen County. Writ returned wholly unsatisfied by order of John W. Baxter. Franklin K. Cosper Jr. Allen County Sheriff.

1649

1-5-1881

Alankin Bridge

John A. Lackey

$98.31

On judgment March 11, 1879. Writ returned.

1650

1-11-1881

Sarah Ellen Reader, Coleman Reader, Rolla O. Talbert & Emma Talbert

Henrietta Steckley & Christopher Steckley

$20.05

Costs on judgment recovered March 12, 1878. Satisfied.

1651

1-11-1881

Simon W. Buxz

John S. Bartley

$3.00 + $282.40 in costs

On judgment of January 30, 1880 sent to Noble County. Writ returned by order of DeKalb County William W. Riddle Sheriff Noble County.

1652

1-11-1881

Perry Blodget

Alonzo Lockwood & Philo J .Lockwood

$34.60

Fee Bill Money due Ex Clerk and Ex Sheriff DeKalb County. Responsibility of Plaintiff. Paid.

1653

1-11-1881

Perry Blodget

Miles Waterman

$9.35

Fee Bill responsibility of Plaintiff. Paid.

1654

1-11-1881

Perry Blodgett

Detroit Eel River & Illinois Railroad Co.

$25.45

Fee Bill responsibility of Plaintiff. Paid.

1655

1-12-1881

Henry L. Houser

Richard Dudley & Lucinda Dudley

$15.89

Costs on judgment of March 5, 1879. Paid

1656

1-12-1881

Edwin Crocker

Sarah Crocker, Alzada Crocker, Leonora Crocker, Elfadia Crocker, Elsie Crocker, Cyrus Crocker, Eunice McIntyre, Sara Revette, Julia Wyatt, Lucy Hook, Lydia J. Freice, Catherine M. Getrost, Annie E. Getrost, George W. Getrost, William H. Getrost, Emanuel M. Getrost, Jos. E. Getrost, John M. Getrost & William Getrost Administrator of the Estate of Lucy Getrost, Dec'd.

882.75 + interest and costs.

October 18, 1879 original dale. Mortgage foreclosed on the North 1/2 of the Southeast 1/4 of the Southeast 1/4 and 40 acres out of the Northeast corner of the Southeast 1/4 of Section 5 in Township 33 North of Range 15 East containing 60 acres more or less. Advertised in the Butler Record (Butler newspaper - copy of ad attached to writ - R. H. Weamer Editor) and in Newville Township (where property located) for sale on February 12, 1880. Edwin Crocker paid $981.01 and received a Certificate of Sale form Sheriff Leas. In Recorder's office Deed Book I I pages 91, 92. 93, 94 and 95 this writ and Deed are recorded. Edwin Crocker assigned Deed to Peter Countryman and Peter Countryman assigned Deed to William Baron.

1657

1-22-1881

First National Bank of Auburn

Calvin Husselman, Moses B. Willis & George C. Ralston

$61.81 + costs of $12.50

Daniel Y. Husselman replevin bail.

1658

1-22-1881

Ezra Krontz & Mary C. Krontz Researcher's Note Mary C. Krontz was Mary Funk of the William Funk family)

Leah Funk, Samuel H. Funk et al. Researcher's Note: (These are descendants of William Funk Not Jacob Funk)

$15.22

Fee Bill responsibility of Plaintiff. (Note: This is part of the William Funk family of Wilmington Township) Money due Chas. A. Munson of Allen County, Jon C. St. Clair Ex Sheriff DeKalb. Albert Robbins Auditor Michael Boland Recorder all of DeKalb County.

1659

1-22-1881

Peter H. Brandon

Julia May Brandon et al

$4.45

Fee bill responsibility of Plaintiff. Due Chas A. Munson Sheriff of Allen County $3.10

1660

1-22-1881

John W. Murphy

Amos P. Murphy, Mary J. Jackson & husband

$15.48

Fee bill responsibility of Plaintiff. Money due C. A. Munson Sheriff of Allen County $14.13.

1661

1-24-1881

Nicholas Ensley

Hannah Owen, Celia Owen, Ira Owen, Robert Owen, Merrill Owen, Zola B. Miller and Henry H. Miller

$338.32 including costs

Mortgage default on the South 1/3 of lot 167 in the original plat of the Town of Auburn, also the South 1/2 of the brick wall on the South part of the middle 1/3 of said lot Advertised in DeKalb County Republican (Auburn newspaper -copy of ad attached to writ) and in Union Township (where property located) for sale on February 26, 1881. Nicholas Ensley bid $338.32 and received a Certificate of Sale from Sheriff Leas

1662

2-3-1881

John W. Murphy

Amos P. Murphy & Mary J. Jackson

$30.71

2/3 of the costs in a suit in Partition . Sent to Allen County. Returned satisfied.

1663

2-3-1881

Benjamin H. Warden, Asa A. Bushnell, John J. Glessner & Rosa Mitchell

Joseph Rectenwalt

$71.00

"I, Albert Spurgin swear that I am worth in real Estate of said County One Thousand dollars over and above my indebtness, so help me God and I hereby acknowledge my self replevin bail."

1664

2-4-1881

Cecil Rhodes

Christian Long

$8.25 +

On June 3, 1878 Cecil Rhodes recovered judgment against C. Long before Henry H. Fales Justice of Peace. And transcript was certified on March 27, 1880. Levied on the Northwest 1/4 of the Southwest 1/4 Section 17 in Township 33 North of Range 14 East. Advertised for sale in the DeKalb County Republican (Auburn newspaper - copy of ad Attached to the writ- B. J. Lowry Foreman of Paper) and in Concord Township (where property located) on April 9, 1881. Appraised by James K. Culbertson, & James Draggoo. Writ expired no Sale.

1665

2-8-1881

Henry Heist

John W. Doty and Mrs. John W. Doty

$3.85

Fee bill responsibility of Defendant. Money due Mr. And Mrs. George Paterson as witnesses. Writ returned by verbal order of George Paterson

1666

2-9-1881

George Egnew

Adolph May, Mary May, G. Frederick Gengnagle, Nickolas F. Gengnagle, Elias Strauss (Strouse), Gustave Wolf, Timothy J. Knisely and David Knisely

$240.41

Default of Payment. Levy on the Southwest 1/4 of Section 1, Township 34 North of Range 14 East.. Advertised for sale in the Butler Record (Butler newspaper - copy of ad attached to the writ )and in Wilmington Township (where property located) on March 12, 1881. George Egnew bid $240.41 and received a Certificate of Sale from Sheriff Leas. In Recorder's Office Deed Book HH pages 508 and 509 Writ and Deed are recorded. G. Egnew Assigns Deed to Nicholas F. Gengnagle, Elias Strauss and Gustave Wolf.

1667

2-12-1881

John W. Doty & Amanda Doty

Henry Heist

$115.30

Costs for case March 26, 1880. Writ returned.

1668

2-12-1881

Luther J. Hopkins

John E. Miller next friend of Charles Wallace

$17.86

Costs on judgment June 21, 1879. Writ returned.

1669

2-15?-1881

Jonathan James

Wesley I. Work, Elias Lathrop, Albert N. Wilson

$6.74 principal and 1.65 in costs

On judgment of June 20, 1879. Wesley I. Work paid.

1670

2-15-1881

Marion Dermott, Administrator of the Estate of Alonzo King dec'd

John S. Baker and Onessimus J. Baker

$29.63

Costs on judgment of October 10, 1878. Sent to Allen County. No property found in Allen County . Franklin K. Cospor Sheriff of Allen County.

1671

2-26-1881

Joseph Recktenwaldt

Jacob Recktenwadlt (Estate)

$32.80

Will of Jacob Recktenwaldt recorded January 31, 1873. Fee Bill responsibility of Plaintiff. Paid. In Will Book 1, Page 264 and 265 the Will of Jacob Recktenwaldt is recorded. Lived in Butler Township. A son was Joseph Recktenwaldt. Elizabeth Tomas (daughter)

1672

2-26-1881

Cyrus S. Stoy & John W. Boyle

Isaac M. Johnson & 8 others

$20.66

Fee bill responsibility of Plaintiff. Paid

1673

2-26-1891

Grover & Baker Sewing Machine Co.

Gabriel Swihart

$9.60

Fee bill responsibility of Defendant. No property found in DeKalb County.

1674

2-28-1891

Sarah C. Williams

William R. Maxwell

$10.65

Fee Bill responsibility of Plaintiff. Levied on 1 Melodeon property of Sarah C. Williams. Advertised for Sale at the Livery office of John C. Brand in Waterloo on September 5, 1881. Writ expired, returned and asked for a "venditious Exponas." Money was due Estate of George H. Moss. Hannah Moss requested levy to be released.

1675

2-26-1881

George Heuseler

Isaac M. Johnson et al

$21.25

Fee Bill responsibility of Plaintiff. Paid

1676

2-26-1881

John Hahn

Daniel Till

$21.30

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

1677

2-28-1881

Nancy Markley & Frank Markley

Bayless Boyer

$19.65

Fee Bill responsibility of Plaintiff. Paid.

1678

2-28-1881

Nancy Markley & Frank Markley

Bayless Boyer

$16.70

Fee Bill responsibility of Plaintiff. Paid.

1679

2-28-1881

Andrew Daily

Peter Loutzenheizer

$18.70

Fee Bill responsibility of Plaintiff. Plaintiff or property not found in DeKalb County.

1680

2-28-1880

George Olinger

Thomas Brown & David Culver

$12.76

Fee Bill responsibility of Plaintiff. Writ returned by order of Hannah Moss (money was due Estate of G. H. Moss)

1681

2-28-1881

Dudley M. Keen & Coleman Keeler

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

$247.67 + costs

Sheriff requested to return writ and issue another. Partially paid by B. F. Blair.

1682

2-28-1881

State of Indiana

Ernest Mansdorfer

$31.85

Fee bill responsibility of Defendant. Defendant refused to turn out any property and none was located.

1683

3-8-1881

Charles L. Luce, Jesse B. Gould & Arthur B. Luce

George E Boots, William H. Green, Oliver J. Johnson, Henry Griswold, Jarred Griswold, Sophia Griswold

$3,730.73

Foreclosure on Lots 121, 122 and 123 in the original plat of the Town of Butler. Advertised for sale in the Butler Record (Butler newspaper -copy of ad Attached to writ) and in Wilmington Township (where property located) . Plaintiff bid $3,730.73 by Attorney A. F. Pinchin and received a Certificate of Sale from Sheriff Leas. In Recorder's Office Deed Book II pages 290, 291 and 292 this transaction is recorded. Deed states that Charles L. Luce, Jesse G. Gould and Arthur B. Luce received the Certificate of Sale and they assigned the same to George E. Boots.

1684

3-23-1881

George W. Husselman

John Coyle, John Mitchell and Herman Heilman

$880.91

Foreclosure on Southwest 1/4 of the Northwest 1/4 of Section 8 Township 35 North of Range 12 East. Property of John Coyle. Advertised for sale in the Waterloo Press (Waterloo newspaper- copy of ad attached to the writ) and in Fairfield Township (where property located) on April 23, 1881. John Mitchell by Augustus A. Chapin, his attorney highest bidder and received Certificate of Sale from Sheriff Leas.

1685

3-23-1881

Harvey Moody

Levi J. Perkins

$363.67 +

Foreclosure on Lot 1, Block 2 in Ozman's 1st addition to the Town of Garrett. Advertised for sale in DeKalb County Republican (Auburn newspaper-copy of ad attached to writ) and in Keyser Township (where property located) on April 23, 1881. Harvey Moody bid $300. and received a Certificate of Sale from Sheriff Leas. Writ not satisfied.

1686

3-22-1881

William E. Davenport

Minerva Treesh, Daniel B. Phillip, Philip Jacob Treesh, Mary L. Phillips &

Andrew Ozmun

$186.74

Mortgage foreclosure on Lot 8, Block 2 in Ozmun's 1st Addition to the Town of Garrett. Advertised for sale in the Garrett Herald (Garrett newspaper - copy of ad attached to writ) and in Keyser Township (where property located) on April 23, 1881. William E. Davenport by Attorney Lewis Covell bid $186.74 and received a Certificate of Sale from Sheriff Leas.

1687

3-23-1881

Solomon Mier

James Treman

$198.56 + Costs

On judgment of May 14, 1878. and John Treman replevin bail on September 16, 1878. Levied on property of John Treman. Northeast 1/4 of the Northwest 1/4 of Section 16 in Township 34 North Range 14 East. August 1881 Plaintiff ordered Sheriff not to advertise the sale of property. Edward W. Fosdick Plaintiff Attorney

1688

3-23-1881

Simeon Flint, David C. Walling & Henry I Park

Calvin Husselman

$132.56 +

On judgment of August 31, 1880 and Daniel Y. Husselman became replevin bail Paid.

1689

2-22-1881

Maynard Reunely? & John Reunely

Franklin Albright & Charles Albright

$771.40 +

Could not find Charles Albright or any property belonging to him. Demanded property of Franklin Albright, he stated that he did not have any nor could the Sheriff fine any in DeKalb County.

1690

3-23-1881

Seimeon Flin, David C. Walling & Henry I. Park

Calvin Husselman

$66.62 +

Paid.

1691

3-24-1881

Artemon Corbett

Milton J. Bolan & Martin Felhner

$488.55 +

Writ returned.

1692

3-24-1881

Jennie E. Morlan Administratirx of the Estate of Joseph L. Morlan dec'd. Letters of Administration filed September 9, 1878, Probate Order Book E. page 299 (Clerk's Office). There follows a number of claims against the Estate.

Maria D. Richmond, William Richmond, Mary Moody Administratrix of Estate of Dwight Moody, deceased. Mary C. Moody, James Oviatt, Elizabeth Rhodes, Orson Oviatt, Willard A. Moody, Barbara Christoffel, Grant E. Moody, Wirt L. Moody, John Hook, Bertha M. Moody., Ai Richmond, Caroline Christoffel, Henry Williams, Samuel Haverstock, Solomon Shilling, Robert Bell, George Emerson, John M. Getrost, Phiny Watson, Zebulon C. Pheatt, William Getrost, Catherine M. Getrost, Anne E. Getrost, George Getrost, Emanuel Getrost, Joseph Getrost, Lydia J. Getrost, Buffalo Scale Co., Samuel Burrell, Rudolph Sechler, Allen Sheldon, James Moon, James K. Burnham, George A. Owen, George B. Kelley, Lewis Foot, 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 Barron, Edward P. Morgan, Edmund
P. Morgan, Ralph R. Root, Leander McBride, John H. McBride, John P. Widney, Kaufman Hays, Joseph Hayes, Joseph Elsinger, Baltimore, Ohio and Chicago Railroad Co., Wallace E. Abels, Anna E. Abels, Daniel Engle, Susannah Engle, Lafayette W. Corbin & Kate Corbin.

$1,563.52

Judgment rendered on June 25, 1879. Mortgage foreclosure on the West 1/2 of the Northwest 1/4 of Section 19 in Township 33 North of Range 15 East. Advertised for sale in the Waterloo Press (Waterloo newspaper-copy of ad attached to writ) and in Newville Township (where property located) on April 23, 1881 Jennie E. Morlan by Attorney R. W. McBride bid $1563.62 and received Certificate of Sale from Sheriff Leas. There is a transaction of Jennie Morlan (of the county of Kalamazoo and State of Michigan) against Maria D. Richmond in Recorder's office, Deed Book II pages 154 and 155. Property was sold to Jennie E. Morlan

1693

4-1-1881

James Best & C.A.O. McClellan

Reuben J. Lent and Simon J. Locke

$?

See 1582 Said premises redeemed by
Elizabeth Griffith on March 16, 1881. On April 4, 1881 could not find Reuben J. Lent or any personal property. Levied on Real property Lot 69 and 70 in the Original Plat of the Town of Waterloo. Advertised for sale in Waterloo Press (Waterloo newspaper and copy of ad attached to the writ. And in Union Township (where property located) on April 30, 1881. Sold to Calvin Crane for 41,950.89 and was issued a Certificate of Sale by Sheriff Leas. See also 1716

1694

3-6-1881

Charles A Zollinger

Leah Rodarmer

$132.40 +

On judgment of March 4, 1881. Schedule of property filed by L. Rodarmer (4 pages property and oath)

1695

3-6-1881

George Henderson

Henry Klink

$278.05 +

Levied on 1 Buffalo Appraised by Alexander H. Phillips and Henry M. Bickwell. Posted notices of sale in Union Township and on September 3, 1881 sold to James McClellan. Keyser Township is also mentioned.

1696

4-7-1881

Henry Willis for the use of R.. West McBride and J. L. Morlan, James I. Best and C. A. O McClellan

Elam B. Cutter

$114.02

Levied on Lot 32 in Town of Waterloo. Advertised for sale in the Waterloo Press (Waterloo newspaper - copy of ad attached to the writ) and in Union Township (where property located) on May 7, 1881. James Anderson was issued a Certificate of Sale by Sheriff Leas. In Recorder's office Deed Book I I Pages 147 and 148 this writ and deed are recorded. James Anderson assigned Deed to Eliza Cutter.

1697

4-7-1881

Nicholas Ensley

Auburn Manufacturing Co, William McIntyre and Murray C. Markle

$23.20

Costs on judgment of May 28, 1877. Frank E. Davenport became replevin bail.

1698

4-7-1881

William L. Carnahan, James F. Harmon and Emmanuel N. McDonald

Frank A. Draggoo

$148.15

Writ unsatisfied. No property found for defendant.

1699

4-9-1881

William N. Dills

Alpheus Wheelock

$28.90

Costs on judgment of October 11, 1878. Writ unsatisfied. Unable to locate property of defendant.

1700

4-12-1881

Charles Hanes, Philip Walter, Abner F. Pinchin Trustee of Butler Lodge #282 I O of Odd Fellows

Peter J. Keefer et al

$16.35

Fee bill responsibility of Plaintiffs. Fully Satisfied.

1701

4-12-1881

Jane Smurr

Isaac Ochs & Simon Stiefel

$25.50

Fee bill responsibility of Plaintiff. Money due Estate of Moss.

1702

4-12-1881

Chester C. Buck

Charles E. Loan?, Martin Thomas.

$4.20

Fee bill responsibility of Plaintiffs. Sent to Marshall County. John V. Astley Sheriff Marshall County and D. B. Armstrong Deputy Sheriff.

1703

4-12-1881

Conrad Beemer

Daniel Myers

$8.05

Fee bill responsibility of Plaintiff. Sent to Allen County. No property found to levy in Allen County.

1704

4-12-1881

Michael Weslter ? & Henry L Taylor

Henry M. Jones.

$10.35

Fee bill responsibility of Plaintiff. Sent to LaGRange County. Writ returned. Edwin Temple? Sheriff Lagrange County.

1705

4-12-1881

Ira A. West

John C. Gonser & Wm. L. Meese (Ex) Sheriff.

$10.35

Fee bill responsibility of Plaintiff.

1706

4-12-1881

Squire D. Whitford

Martin Thomas et al

$11.85

Fee bill responsibility of Defendant. September 16, 1881 "Neither defendant or any property is to be found in my bailiwick and return this writ to satisfied." Sheriff Leas

1707

4-12-1881

Ellen Ryan & William Ryan

J. Wm. Wagner

$29.45

Fee bill responsibility of Plaintiffs. Sent to Allen County. No property found in Allen County. July 18, 1881

1708

4-12-1881

Michael Westler & Henry L. Taylor

H. M. Jones, Wm. Lightcap & W. Cowan

$12.60

Fee bill responsibility of Plaintiffs. Sent to Lagrange County. Writ returned.

1709

4-12-1881

James Secor, Maro Wheeler, John Berdan & Norman Waite.

George B. Hoopingarner & John C. Hoopingarner

$138.12

On Judgment recovered July 1, 1879 Could not find property of either defendant in DeKalb County.

1710

4-12-1881

Jason W. Beard

Henry Ernest

$15.25

Fee bill responsibility of Plaintiff. Neither Plaintiff nor any property belonging to him is to be found in my bailiwick. Sheriff Leas

1711

4-12-1881

David Hyman

Edwin Lisle

$9.30

Fee bill responsibility of Plaintiff. Sent to Noble County. "The within named David Hyman not found in my County and I hereby return this writ not satisfied. April 16, 1881" Signed William W. Riddle Sheriff Noble County.

1712

4-12-1881

Asher S. Parker

R. H. & G. W. Weaver or Weamers

$6.45

Fee bill responsibility of Plaintiff. Sent to Noble County. A. S. Parker refused to turn out property and none could be found. Writ not satisfied. Wm W. Riddle Sheriff Noble County.

1713

4-12-1881

Howe Machine Co.

Samuel E. Parsons

$16.65

Fee bill responsibility of Plaintiff. Sent to Marion County. Paid H. C. Adams Sheriff Marion County.

1714

4-12-1881

Samuel Stewart & Thomas G. Barry

Robert S. S. Reed

$10.45

Fee bill responsibility of Plaintiff. Sent to Marion County. Plaintiff refused to pay this writ claiming that the costs for which this fee bill issued was made so long ago that the same are outlawed. H. C. Adams Sheriff Marion County.

1715

4-12-1881

Mary Firestone

A.F. Pinchin, David Fay

$14.15

Fee bill responsibility of Plaintiff. Fully satisfied.

1716

4-13-1881

Calvin Crane

Reuben J. Lent, Lizzie Lent, Simeon J. Locke, Wm. H. Krutzinger, Oris Danks, James A. Matson, Lewis J. Matson, Miles Waterman Executor of the Will of John Matson, deceased. (Will recorded Nov. 17, 1876 Will Book I -Recorder's office pages 361 and 362) Unknown heirs of Wm. Griffith (Letters of Admin. Filed 11-6-1871), Unknown heirs of Elisabeth Griffith, Ennor (or Emnor) K. Power, Amelia Power, Wm. B. Smith, Juliette F. Goodrich and George P. Goodrich

$981.64

Mortgage foreclosure on Lots 69, 70 in the original plat of the Town of Waterloo. See also 1693. In Recorder's office Deed Book HH pages 152, 153 and 154. Sheriff's Deed to Calvin Crane. of the County of Lenawee in the State of Michigan (John Matson lived in Franklin Township, DeKalb County, Indiana.)

1717

None

       

1718

4-13-1881

John Singler

Reuben E. Reese et al

$19.25

Fee bill responsibility of Plaintiff. Sent to Marshall County. Paid by J. Singler to Sheriff of Marshall County.

1719

4-13-1881

Samuel Dillman

Adam Conrad et al

$11.00

Fee bill responsibility of Plaintiff. Sent to Noble County. Samuel Dillman not found in Noble County.

1720

4-13-1881

Frank Westokie

John Whittington

$13.28

Fee bill responsibility of Plaintiff. Writ returned.

1721

4-13-1881

Shadrack B. Wyatt

John Bigler

$19.00

Fee bill responsibility of Plaintiff. Sent to Noble County. Shadrack B. Wyatt refused to turn out property and none found. Sheriff Noble County.

1722

None

       

1723

4-13-1881

James Smith

Israel R. Whitmon et al

$28.45

Fee bill responsibility of Plaintiff. Sent to Noble County. James Smith refused to turn out property and none found in Noble County.

1724

4-13-1881

Rosina E. West

Henry M. Jones et al

$16.10

Fee bill responsibility of Plaintiff. Paid

1725

4-13-1881

Joseph Imler & John Barber

Jacob Myers

$12.25

Fee bill responsibility of Plaintiffs. Paid

1726

4-13-1881

John Porter

Samuel Haverstock

$22.15

Fee bill responsibility of Plaintiff. "Neither the within named plaintiff nor any property belonging to him found in DeKalb County."

1727

4-13-1881

Salina Bell

Emeline Smith et al

$18.20

Fee bill responsibility of Plaintiff. Paid

1728

4-13-1881

John Livergood

John a. Lackey

$22.70

Fee bill responsibility of Plaintiff. "Neither the within named plaintiff nor any property belonging to him found in my bailiwick and this writ is returned wholly unsatisfied" Sheriff Leas

1729

4-13-1881

Horatio E. Gordon

Julius Proctor

$5.75

Fee bill responsibility of Plaintiff. Sent to Steuben County. Received of H. E. Gordon $5.75. W. H. Keyes Sheriff Steuben County

1730

4-13-1881

Rush W. Gordon

Adeline & Jay S. Stough

$5.55

Fee bill responsibility of Plaintiff. Sent to Steuben County. Paid.

1731

4-13-1881

Solomon W. Fish & Livett S. Morton

Barclay Samson

$5.35

Fee bill responsibility of Plaintiff. Sent to Noble County. Paid

1732

4-13-1881

Hiram J. Parent

Reuben T. Stephens

$8.50

Fee bill responsibility of Plaintiff. Sent to Allen County. Returned wholly unsatisfied.

1733

4-13-1881

Hannah M. Dove

Dennis Dove

$11.20

Fee bill responsibility of Defendant. Writ returned.

1734

4-13-1881

Hannah M. Dove

Dennis Dove

$8.75

Fee bill responsibility of Defendant. Writ returned.

1735

4-13-1881

Hannah M. Dove

Dennis Dove

$17.35

Fee bill responsibility of Defendant. Writ returned.

1736

4-13-1881

Hannah M. Dove

Dennis Dove

$18.75

Fee bill responsibility of Defendant. Writ returned.

1737

4-13-1881

Thomas C. Jillison

Reuben T. Stephens

$8.90

Fee bill responsibility of Plaintiff. Sent to Jay County "May 18, 1881 I have made diligent inquiry as to Thomas C. Jillison and have been unable to find any part of that name in my County.." J. Hartzell Sheriff o Jay County.

1738

4-13-1881

Henry C. Hanna

Perry Blodgett et al

$11.85

Fee bill responsibility of Plaintiff. Sent to Allen County Satisfied

1739

4-13-1881

Samuel Dillman

Adam Conrad et al

$9.80

Fee bill responsibility of Plaintiff. Sent to Noble County. S. Dillman not found in Noble County singed William W. Riddle Sheriff Noble County.

1740

4-13-1881

Rush W. Gordon

Adelia & Jay J. Stough

$6.10

Fee bill responsibility of Plaintiff. Sent to Steuben County. Paid.

1741

4-13-1881

George Clark

Richard Heuston, Abraham Reeves surety

$15.10

Fee bill responsibility of defendant. Writ returned and another requested.

1742

4-13-1881

Horatio E. Gordon

William F. Packer

$7.10

Fee bill responsibility of Plaintiff. Sent to Steuben County. Paid.

1743

4-13-1881

George Clark

Dixon Heuston, Abraham Reeves Surety

$14.00

Fee bill responsibility of Defendant. Writ returned and another requested Signed Hannah Moss.

1744

4-13-1881

George Deems

J. Brunner & J. Lewis.

$7.80

Fee bill responsibility of Plaintiff. Writ returned.

1745

4-14-1881

Lewis Griffith

August Thienal

$21.90

Costs on September 26, 1876. August Thienal recovered judgment against Lewis Griffith. (1 shot gun $40, and 1 powder flask $1., Shot gun described as being a double barrel shot gun, stock broken, repaired with stay of brass laid on each side. April 22, 1881 took possession of double-barreled Shot Gun and was unable to find Powder flask. Demanded property of Lewis Griffith.. he has none. Writ expired and August Thienal having died. Writ returned. Gun in possession of Sheriff

1746

4-14-1881

John McConnell

Angeline Silvers et al

$26.80

Fee bill responsibility of Plaintiff. Paid

1747

4-14-1881

Jonas Engle & Joseph Kaufman

Jacob Martin et al

$15.65

Fee bill responsibility of Plaintiff. Sent to Noble County. Paid.

1748

4-14-1881

Jonathan Leeper

John A. Leeper

$5.35

Fee bill responsibility of Plaintiff. Writ returned by order of B. D. Harris Attorney for Plaintiff.

1749

4-14-1881

Jonathan Leeper

John A. Leeper

$5.35

See 1748

1750

4-14-1881

Martha A. Baird

Lewis Baird

$9.10

Fee bill responsibility of Plaintiff. Paid.

1751

4-14-1881

James Smith

Israel R. Whitman

$22.85

Fee bill responsibility of Plaintiff. Sent to Noble County Smith refused to turn out property and none found in Noble County.

1752

4-14-1881

James Joray

Thomas M. Stephens et al

$29.65

Fee bill responsibility of Plaintiff. Sent to Noble County. Paid

1753

4-14-1881

Birdsell Manufacturing Co.

Richard Dudley

$18.05

Fee bill responsibility of Plaintiff. Sent to St. Joseph County Paid to Sheriff Z. M. Johnson of St. Joseph County.

1754

4-14-1881

Stansberry W. Lemon

John S. Bartley

$10.70

Fee bill responsibility of Plaintiff. Sent to Noble County Paid

1755

4-14-1881

Daniel Slander

William Dirrim

$10.00

Fee bill responsibility of Plaintiff. Paid

1756

4-14-1881

Jonathan Clutter

George W. Clutter et al

$17.30

Fee bill responsibility of Plaintiffs. 'Received of Plaintiff by Ryan Clutter $19.50.

1757

4-14-1881

Edward Seidel

Joseph E. Case et al

$18.80

Fee bill responsibility of Plaintiff. Sent to Allen County. Returned unsatisfied

1758

4-14-1881

Mary A.B. Fee

Estate of John Houlton

$8.75

Fee bill responsibility of Plaintiff. Sent to Steuben County. Mary Fee paid Steuben County Sheriff.

1759

4-14-1881

George W. Husselman

Samuel N. Smith

$9.15

Fee bill responsibility of Plaintiff. Paid.

1760

4-14-1881

Charles W. Reynolds

Dudley Mixer

$10.75

Fee bill responsibility of defendant. Satisfied.

1761

4-14-1881

William Beaty

Elijah DePew

$13.10

Fee bill responsibility of Plaintiff. Satisfied.

1762

4-14-1881

Sarah E. R. Rhodes

John M. Combs et al

$13.85

Fee bill responsibility of Plaintiff. Satisfied.

1763

4-14-1881

Birdsell Manufacturing Co.

James Treman

$15.05

Fee bill responsibility of Plaintiff. Sent to St. Joseph County. Paid.

1764

4-14-1881

Hannah Thomas

John Stoops, Daniel Walter Surety

$14.00

Fee bill responsibility of Defendant. Writ returned.

1765

4-14-1881

Abraham Fike

Abraham McCoy

$11.35

Fee bill responsibility of Plaintiff. No property found in DeKalb County

1766

4-14-1881

Margaret Dove

Dennis Dove et al

$14.85

Fee bill responsibility of Plaintiff. Sent to Allen County. Unsatisfied as no property found to levy.

1767

4-14-1881

Eliza A. George

James C. George, Marsha J. George, Samuel M. George & Amanda E. Beam

$23.70

Fee bill Plaintiff 1/3 James C. George, Martha J. George & Amanda E. Beam each 2/9. James C. George paid $25.50.

1768

4-14-1881

Ellen Brown

James T. Brown et al

$26.00

Fee bill responsibility of Plaintiff. "Have made diligent search and can find no property belonging to the within named Ellen Brown within my bailiwick and this writ is returned." Signed Sheriff Leas.

1769

4-14-1881

Cyrus Kelley

Wm. N. Jones et al

$23.85

Fee bill responsibility of Plaintiff. Writ returned by order of Hannah R. Moss.

1770

4-14-1881

Aaron Dunn

Hiram Enzor

$6.00

Fee bill responsibility of Plaintiff. Paid.

1771

4-14-1881

Noah Lung

Levi Houser

$25.35

Fee bill responsibility of Plaintiff. Sent to Steuben County. Paid by Noah Lung

1772

4-14-1881

Peter Haas Sr.

Judith Haas & 16 others, James E. Rose & John W. Leidigh Sureties

$91.70

Note: fee bill responsibility of Peter Haas Sr, Judith, Michael, Wm. Mary, Daniel, David, ? Henry, George Jr., Martha J, Noah H, Charles N., Thomas W. & Peter Haas Jr. Barbary Morton & Elisabeth Shaub? Parties. Writ returned.

1773

4-14-1881

Samuel Morr

Estate of George S. Morr

$7.40

Fee bill responsibility of Plaintiff. Satisfied

1774

4-14-1881

Christian S. Eyer

George Long et al

$12.20

Fee bill responsibility of Plaintiff. Sent to Elkhart County. "Christian S. Eyer lives in Kansas and has no Property in this County( Elkhart)... C. J. Gillette Sheriff of Elkhart County.

1775

4-14-1881

Adoption of Child by Levi B. & Lydia Powell

 

$7.15

Fee bill to be paid by Levi B. & Lydia Powell. Paid

1776

4-14-1881

Gaar Scott & Co.

Allison Conrad

$18.40

Fee bill responsibility of Plaintiff. Sent to Wayne County. Gaar Scott & Co. paid. Wm. Trindle Sheriff

1777

4-14-1881

Valany Spurgin

Abram & Albert Spurgin

$31.40

Fee bill responsibility of Plaintiff. Writ returned.

1778

4-14-1881

John H. Leach

Jerboaim L. Karpen et al

$21.95

Fee bill responsibility of Plaintiff. Sent to Steuben County. Paid

1779

4-14-1881

John T. Huyck

C. D. Kelley & Fee

$25.80

Fee bill responsibility of Plaintiff. Writ returned by order of G. Moss widow.

1780

4-14-1881

Timothy Edwards

Lena Seidig

$36.00

Fee bill responsibility of Defendant. Received of Isaac H. Neidic $31. to apply on bill.

1781

None

       

1782

4-16-1881

Henrietta F. Andrews

Estate of A. J. Andrews

$44.35

Fee bill responsibility of Plaintiff. "Neither the within named Henrietta F. Andrews nor any personal property belonging to her found within my bailiwick on the 7th day of May, 1881." Signed A. S. Leas.

1783

4-20-1881

George W. Swartz as Administrator of the Estate of Ephriam Handy, Dec'd

James J. May & Christopher Kelley

$49.02

John A. Campbell Justice of the Peace on case of August 14, 1876. August Charles Hanes became replevin bail. And John J. Sise succeeded J. A. Campbell as Justice of Peace. On May 17, 1881 James J. May filed Schedule of Property. (4 pages of schedule and statement).

1784

4-23-1881

Valary Spurgin

Albert Spurgin

$37.05

Costs on case March 15, 1880. Paid

1785

5-2-1881

Sarah E. Rhodes & Cecil Rhodes

William C. Baker

$38.75 +

Court case October 27. 1879. Sent to Wabash County. "I return this Execution in no part satisfied finding no property whereon to may levy.. S. S. Ross Sheriff of Wabash County

1786 see also 1628

5-2-1881

Caroline E. LaSalle

Samuel Hickman, Martha Hickman, Alonzo Lockwood, Levi M. Jones, Emma Jones, Mitchell Houstan, Michael F. Long, Henry W. Long, Enos L. Casebeer Administrator of the Estate of Michael Long dec'd, and the Auburn Building, Loan and Savings Assoc.

$386.10

.

Mortgage foreclosure on Lots 23, 14 in Ralston's Addition to the Town of Auburn. Advertised in the DeKalb County Republican (Auburn newspaper - copy of Ad attached to writ.) and Union Township (where property located) for sale on May 28.1881. Sold to Caroline LaSalle

Note: "I hereby sell and assign the within Certificate to Patrick L. Welsh.. Caroline E. Cutler formerly Caroline E. LaSalle." Notarized in Allen County. December 7, 1881

1787

5-9-1881

Simon W. Buss

John S. Bartley

$58.80

On judgment rendered January 30, 1880. Writ returned.

1788

5-9-1881

Martha A. Baird

Lewis Baird

$14.25

Costs on case of May 23, 1878. Lewis Baird and Stephen Olmstead paid.

1789

5-13-1881

State of Indiana

Daniel Krum

$350. +

On court case of May 18, 1877. Paid

1790

None

       

1791

5-14-1881

George Wolf

William Bevier et al

$17.55

Fee bill responsibility of Plaintiff. Paid

1792

5-14-1881

Almeda Bevier

William Bevier

$14.85

Fee bill responsibility of Plaintiff. Paid

1793

5-14-1881

Christian Mf. G. Myers

Eli Kuhlman

$9.05

Fee bill responsibility of Plaintiff. Satisfied.

1794

5-14-1881

Horatio E. Gordon

Joseph Lower

$5.55

Fee bill responsibility of Plaintiff. Paid

1795

5-14-1881

Joseph Lindman & Max Rubin

Simeon J. Locke

$17.20

Fee bill responsibility of Plaintiff. Sent to Allen County No property found in Allen County-unsatisfied.

1796

5-14-1881

Isaac Williams

Franklin Hamman

$15.87

Fee bill responsibility of defendant. Satisfied.

1797

5-14-1881

John W. Carey

Ira A & Rosina E. West et al

$10.75

Fee bill responsibility of Plaintiff. Sent to Allen County No property found I Allen County.

1798

5-13-1881

Ludwig Shumaker

Frederick Shumaker & John C. St. Clair

$10.50

Fee bill responsibility of Plaintiff. Neither Plaintiff nor any property belonging to him to be found in my bailiwick A. S. Leas. Sheriff

1799

5-14-1881

George A. Bishop

George W. Wilmot

$6.35

Fee bill responsibility of Plaintiff. Satisfied.

1800

5-14-1881

Lewis Griffith

John C. St. Clair & Thomas D. Gross

$17.60

Fee bill responsibility of Plaintiff. Lewis Griffith refused to turn out any property and Sheriff unable to locate any.

1801

5-14-1881

Elizabeth Olds

Charles Hanes & John W. Boyle

$5.55

Fee bill responsibility of Plaintiff. Paid.

1802

5-14-1881

Maryetta Jones

Alexander Hall et al

$11.50

Fee bill responsibility of Plaintiff. Note in file from Frank Jones. Stating that upon oath as of August 1879 At the Waterloo Depot of Ft. Wayne & Jackson Railroad he paid Clerk Moss $10. on the case of Maryetta Jones Vs. Hall. Writ returned.

1803

5-14-1881

State of Indiana et al, Mary A. Wildasin

George Woolf

$8.05

Fee bill responsibility of Defendant. See fee bill 1781

1804

5-14-1881

James Joray

Thomas M. Stephens & William W. Shoaff

$11.00

Fee bill responsibility of Defendants. Sent to Allen County. Returned by order of Clerk Baxter.

1805

5-16-1881

John Bigler

Christain Rhom

$7.40

Fee bill responsibility of Plaintiff. Sent to Elkhart County. Paid signed ..Gillette Sheriff of DeKalb County

1806

5-16-1881

John Paul

Henry S. Morse

$13.65

Fee bill responsibility of Plaintiff. Writ returned.

1807

5-16-1881

Ellen Brown

James S. Brown & B.O. C, R.R. Co.

$6.15

Fee bill responsibility of Plaintiff. No property found in DeKalb.

1808

5-16-1881

Samuel Houser

Levi Furney

$34.85

Fee bill responsibility of Plaintiff. "Neither the within named plaintiff nor any property belonging to him found within DeKalb County."

1809

None

       

1810

None

       

1811

None

       

1812

6-17-1881

Franceska Huber

Orsen Allen & Aaron W. Allen

$140.75 +

On Judgment recovered May 31, 1881. Writ partially paid by A. W. Allen.

1813

6-17-1881

William York

John A. Lackley

$?

Judgment of December 24, 1878. $200. Interest $29.76 and Costs $168.85. John Lackley filed a schedule of Property (2 pages of inventory and statement).

1814

6-15-1881

Benjamin Warden, Asa A. Bushnell, John J. Gleasner & Ross Mitchell

Joseph Rectenwalt

$?

$60. on Judgment of December 31, 1880. interest $1.76, Costs $15.50. On March 9, 1881. Albert Spurgin became replevin bail. Writ satisfied. Defendant paid.

1815

6-15-1881

Peter W. Russell

William E. Sargent

$11.40

Fee bill responsibility of Plaintiff. Sent to Steuben County. Peter W. Russell paid Sheriff of Steuben.

1816

6-15-1881

Peter W. Russell

Robert M. Lockhart, William C. Lockhart & Trout Executor (Will Filed November 26, 1876.)

$9.40

Fee bill responsibility of Plaintiff. Sent to Steuben County. Robert Lockhart paid Sheriff Keyes (Steuben Count)

1817

7-5-1881

James S. Marsh, Charles P. Shorty, David S. Mosby & Elisha Shorty

Abraham H. Blaker

$78.76 +

Lucius C. Loveland Justice of the Peace. Defendant filed Schedule of Property (5 pages of detail for exemption plus inventory.)

1818

7-5-1881

Town of Waterloo

Alice Meese, Albert Meese, Sarah Wallace and David.

$38.40

Lot 251 in Hornberger's Addition to the town of Waterloo. Advertised for sale in the Waterloo Press (Waterloo newspaper - copy of ad attached to the writ) and in Union Township (where property located) on August 6, 1881. John M. Somers bid $68.94 for the Town of Waterloo and was issued a Certificate of Sale by Sheriff Leas. Statement of Redemption And Affidavit filed by Sarah Wallace on May 6,1882.

Redeemed by Sarah Wallace May 6, 1882 Redemption Book 1 page 198. (Clerk's office)

1819

7-5-1881

Cephus Hawks, Joel Hawks, Eliza Hawks, Daniel M. Fravi, Peachey C. Messick & Edwin M. Hawks

Martin L. Duck

$126,33 +

Fully satisfied.

1820

7-9-1881

Augustus Beaver & George M Gotshall

George P. VanErvin & William E. Sargent

$281.72+

On judgment of December 19, 1876. Writ returned not satisfied.

1821

7-12-1881

Fairfield N. Wright, Case L. Wright & Marietta Wright.

John Embry

$40.00+

On judgment of December 20, 1880 and Alexander H. Phillip became replevin bail on January 1, 1881. Paid by both defendant and R.B.

1822

7-21-1881

First National Bank of Auburn

Calvin Husselman, Moses B. Willis, George C. Ralston

$61.50 +

On judgment of December 24, 1880 and Daniel Y. Husselman became replevin bail on March 2, 1881. Returned satisfied.

1823

7-28-1881

Jacob Keller & Jacob Kann

John D. Reinhart

$131.20 +

On judgment of June 17, 1881. Jacob Reinhart replevin bail.

1824

8-11-1881

James D. Campbell

Cyrus Kelley, Charles Kelley, Alford Kelley and Fremont Bachelor

$375.70

Jefferson D. Beard became replevin bail on October 6, 1881.

1825

8-11-1881

First National Bank of Auburn

Hayden Cobler, Johnston Lawhead & Levi Lawhead

$170.90

Fully Satisfied.

1826

8-12-1881

Rush W. Gordon

Sarah Hook

$140.70 +

Columbus C. Bennett Justice of Peace in Steuben County on July 15, 1879. filed by Plaintiff. John J. Hook paid Sheriff Lease.

1827

8-30-1881

Daniel Stewart & Thomas G. Barry

Robert S. S. Reed

$11.65

Fee bill responsibility of Plaintiffs. Sent to Marion County Plaintiff paid Sheriff of Marion County.

1828

9-7-1881

Frederick W. Fanning

Rebecca Matheny

$35.61

On Judgment of August 13, 1881 and John J. Sise was Justice of Peace. Levied on the Life Estate of R. Matheny Lot 15 in Danforth's Addition to the Town of Butler. Advertised in the Butler Record (Butler newspaper) and in Wilmington Township (Where property located) for sale on October 15, 1881 Elisha Ocker and Henry Haskins Appraisers of property. . Not sold for want of bidders.

1829

9-7-1881

Alankin Bridge

John A. Lackey

$40.20

Fee bill responsibility of Plaintiff. Neither plaintiff nor property found in DeKalb County. March 22, 1882

1830

10-3-1881

Leopold Falk & Moses Lamley (or Laneley)

Thomas S. Cool, John W. Cool and Thomas E. J. Cool

$629.44

Mortgage foreclosure: The West 1/2 of the Southeast 1/4 of Section 32 in Township 34 North of Range 13 East excepting 65 acres off the North end thereof. By said mortgage the said Thomas S. Cool mortgaged and conveyed a Life Estate in said premises and the Said John W. Cool and Thomas E. J. Cool mortgaged and conveyed each an undivided 1/3 of said premises in fee simple containing 16 85/100 acres. Advertised for sale in the DeKalb County Republican of which B. J. Towny or Lowry was Foreman (Auburn newspaper and copy of ad attached to writ) and in Union Township(where property located) on October 29, 1881. Leopold Falk and Moses Laneley? By Attorney Peterson bid $657.70 and received Certificate of Sale from Sheriff Leas. In Recorder's Office Deed Book I I pages 437 and 438 this transaction is recorded. States that Leopold Falk and Moses Laneley of the County of Allen, State of Indiana.

1831

10-10-1881

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

Michael Bishop, Jaocb Bishop, Norris W. Friend.

$117.32 +

On judgment recovered on January 30, 1880. Fully satisfied.

1832

10-10-1881

Northern National Bank of Toledo, O

Reuben J. Lent & Simon J. J. Locke

$316.65 +

Lot 91 in the original plat of the town of Waterloo. Advertised for sale in the Waterloo Press (Waterloo newspaper-copy of ad attached to writ) and in Union Township) and in Union Township (where real Estate located) on November 19, 1881. John M. Kinsey bid $351.49 and received a Certificate of Sale from Sheriff Leas. In Recorder's office Deed Book II pages 435. 436 and 437 this transaction is recorded.

1833

10-22-1881

Alonzo Lockwood

John Eckenberger

$?

For possession of Ton lots 160, 225, and a part of 159.. all in the old plat of the Town of Auburn. And damages of $36. "the within named John Eckenberger vacated the premises described within on or a bout November 12, 1881. No property found to levy for the $36.

1834

10-28-1881

Levi B. Powell

Charles Lockwood

$441.64 +

On judgment of September 23, 1878. Writ returned.

1835

11-1-1881

Henretta F. Andrews

Estate of A. J.. Andrews dec'd

$49.70

Fee bill responsibility of Plaintiffs. May 1881 levy on all the interest, right and title of said Henrietta F. Andrews to and in 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. Fully satisfied.

1836

11-4-1881

George Clark

John M. Brown, Geo. M. Reed, Herman Frolick & and Burton Brown

$1.10

Mortgage foreclosure on the undivided 4/15ths part of the West 1/2 of the Northwest 1/4 of Section 31 Township 34 North of Range 14 East Advertised for sale in DeKalb County Republican (Auburn newspaper . C. P. Houser, editor and copy of ad attached to Writ) and in Wilmington Township (where property located) on December 3, 1881. George Clark received a Certificate of Sale from Sheriff Leas.

1837

11-4-1881

Cyrus D. Hare & Jacob Smith

Hiram Griswold

$125.50 +

On judgment of June 2, 1875. On June 30, 1872 Defendant filed Schedule of Property and was appraised by Thomas D. Gross and Phillip W. Silvers. Inventory schedule and appraisal attached.

1838

11-4-1881

Christena Sherlock

James Sherlock

$502.50 +

On Judgment of October 4, 1881. Said defendant stated that he did not have any property to be levied.

1839

11-4-1881

Artemon Corbett

Milton J. Bolan & Martin Falkner

$568.32 +

Cyrus Kelley replevin bail. Schedule of Property filed and appraised by Samuel Edge and Oris Danks. G. F. Abbey was Notary Public. 5 pages of inventory, appraisal and statements included. Sale took place at the Lake Shore and Michigan Southern Railway Company stockyards in Waterloo. Property was released on May 4, 1882.

1840

11-4-1881

Samuel R. Givens

John C. Brand & Hiram Brand

$235.83

William Brand became replevin bail.

1841

11-4-1881

Mariah B. Nichols

Dunham Nichols

$119.82

On judgment of December 31, 1881. Neither the defendant nor any property belonging to him found in DeKalb County.

1842

11-5-1881

Lou or Lon Duble

Alfred H. Putt, Minnie Putt, Lewis P. Putt, S. M. Sherman, Henry S. Morse, Trustee of the Baltimore Land and Improvement Co, H. Irvine, Trustee of the Baltimore Land and Improvement Co. John King, Jr. William Keyser, John K. Cowan, Walter C. Quincy, James L. Randolph and Asa Bennett

$354.15

Mortgage foreclosure on Lot 3 in Block 25 in the Town of Garrett. Advertised for sale in the Garrett Herald (Garrett newspaper and copy of ad attached to the writ) and in Keyser Township (where property located) . Certificate of Sale issued by Sheriff Leas.

 

Land redeemed by Alfred H. Putt February 1882. Redemption Book 1 in Clerk's Office.

1843

11-9-1881

Frederick Eaton

John W. Patterson, Ezra Patterson & William Patterson

$244.88 +

On Judgment of March 7, 1879. Writ returned.

1844

11-3-1881

Matilda Luce

Henry Luce

$25.15

Fee bill responsibility of Plaintiff. James H. Deutcher was a witness. Paid

1845

11-22-1881

Dudley M. Keen & Coleman Keeler

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

$247.57 +

On judgment of March 15, 1879. Writ returned.

1846

12-1-1881

Cyrus Kelley

Charles Kelley

$18.30

Fee bill responsibility of Plaintiff. Fees were to be paid to Wm. H. Keyes Sheriff of Steuben County. Susan Lemmon was a Witness. Paid

1847

12-1-1881

Artemon Corbett

Milton J. Bolan & Martin Felkner

$506.64

On judgment of March 18, 1881. Cyrus Kelley was replevin bail. Sent to Kosciusko County. Sheriff John M. Reid of Kosciusko County served writ on M. Felkner.

1848

12-1-1881

David J. Swartz

Abigal Griswold

$71.24

Writ returned.

1849

12-12-1881

James D. Campbell

Cyrus D. Kelley, Charles Kelley, Alfred Kelley & Fremont Bachelor

$379.30

Jefferson D. Brand replevin Bail. Witnesses in case. William F. Till, Alfred Kelley, Miles Waterman, Silas McCosh, Joseph Mason, Edward Kiplinger, John Jenkins? W. B. Henning, Willard Fee, A. B. Duncan, John Kiplinger. Returned fully satisfied.

1850

12-12-1881

Matilda Luce

Henry Luce

$73.29

"having demanded property of the within named defendant, Henry Luce, and he refusing to turn out any and I being unable to find any upon which co levy this writ and the same having expired, I return the same wholly unsatisfied. Sheriff Leas.

1851

12-29-1881

William H. Leas

John W. Patterson, Ezra Patterson & William Patterson

$285.68 +

Writ returned.

1852

12-30-1881

Jacob Kahn

Justus Reinhart & John D. Reinhart

$102.51+

On judgment of May 17, 1881. Paid

1853

12-30-1881

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

Alford Kelley, Cyrus Kelley and Charles Kelley

$13.35

Costs on judgment of January 1, 1877. C. A. O. McClellan orders Sheriff to return the writ and issue another at one. Nov. 18, 1882

1854

1-11-1882

George W. Miller

Samuel Wenrick & Eli Y. Williamson

$531.12

Mortgage foreclosure on A piece of land in the Southeast part of Section 4 in Township 34 North Range 13 East.. bounded as follows;: on the East by William R. McAnally's Addition to the town of Waterloo, on North by Douglass Street on the West by land heretofore deeded by the Grantee of Col. John Sloan and Zosiah Zerkle, and on the South by South Section line of Said Section, except 1 86/100th acres of land off the South end of said tract so mortgaged and non fully describe as lot 2 in Hokpins Addition to the town of Waterloo. And except lot 6 in Wenricks Addition... Advertised for sale in the Waterloo Press (Waterloo newspaper- a copy of ad attached to writ) and in Union Township (where property located) on February 11, 1882 Eli Y. Williamson by his agent John M. Lowrey Sheriff Leas executed a Certificate of Sale.

1855

1-11-1882

Charles K. Baxter

Calvin Noragon, Sarah E. Noragon, Samuel Noragon, Eva Noragon, Charles Kelley, Freeman Kelley, John Beidler, James I. Best, Cyrus D. Kelley, Lewis J. Blair, Daniel Zahner, Orlando T. Clark, Charles A. O. McClellan, John Leas and Jay Boyer Executors of the Will of Joseph Boyer dec'd Orris Danks, William H. Jones, Milton C. Jones, John R. Walker, Birdsell Manufacturing Co., George W. Miller, James D. Kelley, Alfred Kelley, John Coder, John Leas, Jacob Kahn, Artemon Corbett, Miles Waterman & James D. Campbell

$523.04

Mortgage Foreclosure The West 1/2 of the East 1/2 of the Southwest 1/4 of Section 21 in Township 35 North of Range 14 East. Advertised for sale in the Waterloo Press (Waterloo newspaper and copy of ad attached to the writ) and in Franklin Township (where property located) on February 11, 1882. Charles K. Baxter received a Certificate of Sale from Sheriff Leas.

1856

1-11-1882

William Yorks

John A. Lackey

$236.60 +

On judgment of December 24, 1878. Levied on that part of the West 1/2 of the Northwest 1/4 of Section 11 in Township 34 North of Range 14 East lying North of the Lake Shore and Michigan Southern Rail road and the Southeast 1/4 of the Northeast 1/4 of Section 10 Township 34 North of Range 14 East and all that part of the West 1/2 of the 1/4 of Section 11 in Township 34 North of Range 14 East lying South of the South boundary line of land owned by the railroad Company except the right of Way conveyed to the Detroit Eel River and Illinois Railroad Company across said premises. Also the Southeast part of the Northeast /4 of Section 10 Township 34 North of Range 14 East containing 2 1/2 acres. Advertised in the Waterloo Press (Waterloo newspaper and copy of as attached to writ) and in Wilmington Township (where property located) for sale on February 18, 1882. On Feb. 2, 1882. Judge of the DeKalb Circuit Court restrained Sheriff from selling. Writ returned not satisfied. July 10, 1882.

1857

1-11-1882

John A. Brillhart

William R. Snyder & Milo D. Bixler

$429.57 +

February 13, 1882 No property found for Milo Bixler and William R. Snyder not found in DeKalb County

1858

1-11-882

Jacob Keller & Jacob Kann

John D. Reinhart

$125.94+

Jacob Reinhart replevin bail. Fully satisfied.

1859

1-11-1882

John Leas

Calvin Husselman

$163.50

Daniel Y. Husselman as surety. Fully satisfied.

1860

1-11-1882

James I. Best & Charles A. O. McClellan

Calvin Husselman, Daniel Y. Husselman & Moses B. Willis

$138. +

Paid in full.

1861

1-11-1882

Valera Spurgin

Abram Spurgin, Albert Spurgin

$9.75

Fee bill responsibility of Defendants. John Bell was a witness in original case. Fully Satisfied.

1862

1-11-1882

Theron A. Clark

Benjamin McKinley

$18.25

Fee bill responsibility of Plaintiff. Fees to Nelson Stacy Sheriff LagRange Co. included. Writ returned satisfied.

1863

1-11-1882

George Emerson, Phiney Watson and Zebulon C. Pheatt.

Jacob Stiefel & Gabriel Strauss

$7,712.18 +

+= interest and costs. Judgment of Emerson, Watson and Pheatt against defendants $2,255.10) also mentions the following plaintiffs. Samuel H. Benedict, Oliver Burgess, Benjamin Burgess & William Erb, ($74.47) John J. Sise as Administrator of the Estate of Nicholas Reusch, (Rensch) dec'd, (died about Sept. 1881) ($474.59), Joseph Roth & Jacob Fridman ($79.40), Adam Burget & George D. Hart ($939.130, Frederick W. Straus, Jacob Straus, Mathias Straus and Hiram S. Tousley?($69.32), Eli Openheimer & Jacob Straus ($159.97), John D. Leland, George S. Stockley, Clarence Smith and Samuel Dixson($99.76), Michael Tonlman ($187.62), Frederick A. Eaton, Leander S. Baumgardner, Edwin B. Robinson, Edson W. Baumgardner ($178.28), Henry S. Louchliem, Joseph Louchleim, Adolph Louchleim ($532.05), Adolph Feiss ($41.34), Orrin Brown, & Edwin M. Brown ($57.06), William Duncan, Benjamin Duncan ($43.05), Aaron Straus, Mathias Straus(64.320, Jacob Liebman, Joseph W. Schloss ($273.18), George C. Cook, Henry W. Cook , Charles H. Phillips, Frank Wells ($143.35), Michael Teutsch ($1,058.240, George Deems ($131.21), F. B. Case ($61.37), Blade Printing and Paper Co.($25.88), Morris Wolff, Martin Kahn ($105.430, William H. Becker ($538.020, Arbuckle Brothers ($26.02), Hapenzall, Daudt & Co.($47.19), Worts, Kirk & Biglow ($39.84), Levy on Lot 140, 141 in Egnew's Addition to the town of Butler. And on 40 pages of merchandise.(Mercantile store) Levied on 14th day of January, 1882 on personal property posted notice on the front of the store building on lot 14 in Norris Addition. where property stored except Pony and Buggy, the second on the store building at the Northwest corner of Broadway and Oak Streets in the Town of Butler and in Wilmington Township where property located. E.W. Fosdick purchased lot 14, Garrison & Dodge were paid for printer's fee. Henry Haskins paid for moving goods and securing same. Sale was not sufficient to meet levy and not from Sheriff Leas. "Have made diligent search and was unable to find any property belonging to either of the within name defendants within my bailiwick upon which to levy this writ and the same is returned not satisfied." In Recorder's Office there is a Deed for this Lot (14) to Caroline Stiefel by Sheriff Boyle with the same Plaintiff's and Defendants. Edward W. Fosdick assigned the Deed to Caroline Stiefel. Deed Book II pages 586, 587 and 588.

1864

1-23-1882

William L. Carnahan, James F. Hanna and Emmett F. McDonald

Orrin S. Carpenter

$227.20 +

Judgment of December 20, 1881. And whereas Oliver S. Hanna, Solomon Wiler?, Jacob G. Bender attachment in this cause. Levy on Lots 8, ( in Mottingers' Addition to the Village of Summit One frame Store Building situated on the grounds of the Fort Wayne, Jackson Rail road Co. at Summit Station in Smithfield Township. (6 pages of Sheriff's sale personal property -Merchandile). Notices of sale were posted at Barker's Chapel, post office and at East end of store building also at Miller's Store Room Northwest corner of Wayne and Maple Street in the Town of Waterloo and at the Waterloo Fire Engine House. Many pages in this writ.

1865

1-14-1882

Anthony Stepleton for the use of David H. Murray

Francis M. Cornes and Joseph K. Johnson

$951.17

Mortgage foreclosure Lot 207, 218 in Egnew's 3rd Addition to the Town of Butler. Advertised in the Butler Review (Butler newspaper and a copy of ad attached to the writ) and in Wilmington Township (where property located) for sale on February 11, 1882. Lawrence Gibson bid $400. Certificate of Sale issued by Sheriff Leas. E. W. Fosdick was Attorney at Law in Butler, In.

1866

1-16-1882

Lewis Spangler,

Charles Klotz, Nancy Klotz, Florentine, Roy, Barnard, R. Barva, Albert Robbins, Christopher Shaffer, Henry Hines, George Gestenslager, Charles M. Lovington & the Singer Manufacturing Co.

$382.34

Complaint of December 21, 1881. Mortgage on Northwest corner of lot 3 in Spangler's lot or addition to the town of Auburn running thence South 22 feet, thence East 8 rods, thence North 22 feet to the North line of said lot number 3, thence West on the North line of said lot 3 to the place of beginning. Advertised in the DeKalb County Republican (Auburn newspaper and copy of ad attached to the writ) and in Union Township (where property located) for sale on February 11, 1882. Sold to Lewis Spangler. Leas Sheriff.

1867

1-19-1882

Charles Brident

William H. Wolcott

$266.40

On judgment recovered June 1, 1877. On January 14, 1882 judgment was assigned to John Farrington.

1868

NONE

       

1869

1-30-1882

Azam P. Foltz & John F. Canon

Jarad Eaton

$14.10

Fee Bill responsibility of Plaintiff. Satisfied.