Please be patient while loading.

 Writs 1870-2111

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.

1870

2-7-1882

Benjamin Warder?, Asa S. Bushnell & John J. Glessner

Thomas L .Brown & John M. Brown

$172.64

On judgment of December 27, 1881. Writ returned by order of Clerk Baxter.

1871

2-7-1882

Edward W. Fosdick

Henry Lindoerfer, Caroline C. H. Lindoerfer, Charles H. Lindoerfer, Henry D. Lindoerfer, John F. Lindoerfer, George A. Lindoerfer, Samuel E. Lindoerfer, Ella Lindoerfer, Frank Lindoerfer, Mary Doolittle, David Doolittle, Peter R. David, James L. David, Sylvester Mann, William Austin, Joseph Hyman, Samuel Haverstock, Alice M. Rank (Rauk?), Mary Rank, Celia Rank, Byron Rank, Charles Rank, Jacob Keller and Mary Coffrin.

$956.20

Mortgage Foreclosure on a part of the East 1/2 of the Northwest 1/4 of Section 11 in Township 34 North of Range 14 East. Advertised in the Butler Record (Butler newspaper of which W. F. Garrison is publisher-copy of ad attached to writ) and in Wilmington Township (where property located) for sale March 11, 1882. Sold to Edward W. Fosdick by Sheriff Leas. Recorded in Book JJ Pages 124, 125 and 126 (Recorder's Office)

1872

2-7-1882

Town of Waterloo

Augusta A. Frothingham, Daniel A. Sanborn

$283.40

Part of the Northwest 1/4 of the Southwest 1/4 of Section 3 Township 34 North of Range 13 East. (166 feet West of the Northwest corner of lot 35 in the original plat of the Town of Waterloo.) A larger description is included in the writ. Advertised in the Waterloo Press (Waterloo newspaper and copy of ad attached to writ.) and in Union Township (where property is located) for sale March 11, 1882. Charles A. O. McClellan was trustee for Town of Waterloo. Calvin Crane by his Attorney Isaac E. Knisely was one of the bidders, another bidder was Arthur P. Crane. In Recorder's office there is a Deed for this land (Quit Claim Deed by Calvin Crane-a widower of Adrian, Michigan to The Town of Waterloo. The deed is notarized by A. P. Crane a Notary Public in Lucas County, Ohio. Also a Quit Claim Deed to Chas. K. Baxter for a portion of the land) Deed Book II Page 580, 581 and 582.

1873

NONE

       

1874

2-8-1882

Martha J. Kessler

James Kessler

$1,499.27 + costs

On judgment of September 29, 1881. and said judgment was dully assigned by the plaintiff to Nelson Kessler on the 17th day of December, 1881. "I have made diligent search and cannot find any property belonging to defendant in my bailiwick.. "Sheriff Leas

1875

2-8-1882

Ryan Clutter

George W. Clutter

$50.65

Costs on judgment of December 31, 1881. Schedule of property filed June 22, 1882. On July 26, 1882 by order of Plaintiff and his Attorney C. A. O McClellan, levied on 1 red cow, about 6 yrs old, 1 red and white spotted heifer 2 years old, 1 double shovel plow, 1 single shovel plow, 1 plow, 1 harrow, 1 lumber wagon, 1 pair of bob sleds, 1/2 of about 12 aces of wheat in the shock, on the East 1/2 of the Northwest 1/4 of Section 4 in Township 34 North of Range 13 East and 2/3 of about 3 acres of growing corn situated on the Southwest 1/4 of said Section 4 taken as the property of George W. Clutter. Posted notices in Union Township (where property located) On August 5, 1882 Simon Z. Dickinson and Edward M. Jackman Appraisers of property. Not sold for want of bidders.

1876

2-8-1882

Ryan Clutter

George W. Clutter

$.01 Plus costs of $236.70

See above.

1877

2-8-1882

Daniel Kepler

Cyrus Kelley

$425.00 + Costs

Alford Kelley as Surety. Fully Satisfied.

1878

2-8-1882

James I. Best & Charles A. O. McClellan

Harrison Enzor & Stephen K. Engor

$64.00 +

On judgment of December 28,1881. William Brown replevin bail.

1879

2-9-1882

E. D. Otis

William G. Mettert

$80.43

John Nelson Justice of Peace. For case on July 2, 1881. March 15, 1882 I levied on the West 1/2 of the East 1/2 of the Southwest 1/4 of Section 17 in Newville Township. Writ returned not satisfied.

1880

2-13-1882

George Nemer?

Ira Bowen for damages

$98.94

On judgment of October 11, 1881. fully satisfied.

1881

2-13-1882

John H. Baxter

Cyrus Kelley, Lizzie Kelley, Charles Kelley, Mary M. Kelley, James D. Campbell, John Leas and Jay Boyer executors of the will of Joseph Boyer, deceased, John Leas, Miles Waterman, Artemon Corbett, John Coder, William N. Jones, Milton C. Jones, Orris Danks, Orlando T. Clark, Charles A. O. McClellan, James I Best, Martin A. King, Oliver Boyer, Jacob Kahn, Lewis J. Blair, Freeman Kelley, Daniel Zahner, John Beidler, Charles K. Baxter, Martin M. Henning, Homer M. Henning, John Jenkins and Alfred Kelley

$3,472.48

Mortgage Foreclosure on The Northwest 1/4 of Section 36 in Township 35 North of Range 13 East. Advertised in the Waterloo Press (Waterloo newspaper - copy of ad attached to this writ) and in Smithfield Township (where property located) Charles K. Baxter received Certificate of Sale from Sheriff Leas. Recorder's Office Deed Book JJ Pages 58 and 59 records the transaction.

1882

3-6-1882

George W. Clutter

Jonathan Clutter

$26.65

Costs on judgment of May 26, 1881. Fully satisfied.

1883

NONE

       

1884

3-7-1882

First National Bank of Auburn

Joseph R. Lanning, Margaret Lanning, Charles S. Stettgner, David Stettgner, George Einstine, Joseph B. Long, Augustus Kuhns and Leis J. Blair.

$1,666.89

Mortgage foreclosed and the interest of all the defendants except Joseph B. Long and Augustus Kuhns: Town lot 145 and 146 in the Western Addition to the Town of Auburn. Also a part of 42 1/2 feet East of the Northwest corner of lot 95 in the original plat of the Town of Auburn... all that part of the unoccupied lot sold to the grantor by William McIntyre Sept 21, 1875. No details to final disposition of writ.

1885

3-22-1882

State of Indiana on the relation of James D. Beal, of Clark H. Blake minor heir of Horatio Blake, dec'd (Note: A Horatio Blake died Jan 14, 1866 Buried in Sixteen Cemetery)

Levi Brown

$1,735.00 +

Nelson Griffith and Erastus Calkins Sureties. Sent to Steuben County. Lot 2 in the Original plat of the Village of North Benton and receiving no bid, I offered in like manner the lot 5 in Kopps and Fullerton Addition to the Village of North Benton (All in Steuben County and receiving no bid... Nelson Griffith received a Certificate of sale from William Keyes Sheriff of Steuben County.

1886

3-28-1882

William Crubaugh

Josiah C. Wells

$61.40 +

April 29, 1882 by order of John M. Somers Plaintiff's Attorney levied on 20 acres off the North End of the 30 acres of the Southwest 1/ of the Southeast 1/4 Section 22 Township 35 Range 12 East.

1887

3-28-1882

Joseph Kauffman,

Jacob Stiefel, Caroline Stiefel, Gabriel Strauss, Rosa Strauss, George Emerson

$602.03

Mortgage Foreclosure on part of lot 14 in Norris Addition to the Town of Butler. Advertised in the Butler Record (Butler newspaper and copy of ad attached to this writ) and Wilmington Township (where property located) for sale on April 22, 1882. Joseph Kauffman by his agent Eli M. Strouse received Certificate of Sale from Sheriff Leas. Recorder's Office Deed Book JJ Pages 338, 339 and 340 records this transaction. Joseph Kauffman assigned the Deed to Frederick W. Strauss of Noble County.

1888

3-31-1882

Martha J. Kessler

James Kessler

$1,508.12 plus $11.90 in costs.

On judgment of September 29, 1881 sent to Allen County. Returned unsatisfied. No property found in Allen County.

1889

4-11-1882

R. Wes McBride Commissioner

William J. Chaplin

$557.47

Mortgage Foreclosure on Lot 85 and all the appurtances thereunto belonging in the original plat of the Town of Vienna (now Newville) and also so much of the North part of lot 96 in said Town is now occupied by the foundry and blacksmith shop. Advertised in the Waterloo Press (Waterloo newspaper and copy of ad attached to the writ) and in Newville Township (Where property located) for sale May 6, 1882. R. West McBride, Commissioner received Certificate of Sale from Sheriff Leas.

1890

4-18-1882

David J. Swartz

Abigail Griswold

$61.91 + 12.75 in costs

On Judgment of October 7, 1881 and Isaac N. Cool replevin bail on December 2, 1881. Levied on 1 light bay horse appraised at $50.00, 1 dark bay horse appraised at $40.00 and 1 set of Double Harness $10. and 1 lumber Wagon $25.00. Appraisers Aaron W. Allen and John A. Cowan (Cowan selected by Hiram Griswold) Delivery bond with Lafayette J. Miller as Surety Sale to take place at A. W. Allens Livery Barn in Union Township. Davis S. Ober highest bidder purchased 1 Dark Bay horse, 1 light bay horse and lumber wagon Total sale $103.34.

1891

4-18-1882

Jerome I. Case, Stephen Bull, Massenna B. Erskine & Robert H. Baker

Charles Weller, Samuel Weller Jr. and Joseph Weller, Jr.

$22.95

Fee Bill responsibility of Plaintiff. Expenses from December 1879. Some of money to Sheriff William of Noble County. "The within named plaintiffs are not found in my bailiwick and this writ is returned not satisfied. Sheriff Leas.

1892

4-21-1882

Jerome I Case, Stephen Bull, Massenna B. Erskine and Robert H. Baker

Charles Weller, Samuel Weller and Joseph Weller Jr.

$18.75

Costs on judgment 1-28-1880. Defendant paid.

1893

4-27-1882

Jane Smurr

Isaac Ochs, Simon Stiefel

$25.15

Fee Bill responsibility of Plaintiff. Writ returned by Hannah Moss, widow of Clerk George H. K. Moss, deceased.

1894

4-27-1882

George Clark

Dixon Huston

$30.20

Fee bill responsibility of defendant. Ezra D. Hartman Attorney for Moss Estate.

1895

4-27-1882

George Clark

Richard Huston

$28.65

Fee bill responsibility of defendant. Paid.

1896

4-27-1882

John F. Huyck

Cyrus D. Kelley, and Willard Fee

$29.95

Fee Bill responsibility of Plaintiff. Writ returned.

1897

5-17-1882

John Leas

Jay Boyer

$906.50

+ Costs. On judgment of December 20, 1881. No property found for defendant in DeKalb County.

1898

5-22-1882

Solomon Mier

Minnie Werrbaugh & Jacob Werrbaugh

$20.70

Original judgment 125. Fully satisfied.

1899

5-22-1882

Lewis R. Watson Administrator of the Estate Phoebe Monroe deceased. (Application for Administration letters filed -December Term , -Clerk's Office Probate Book F, Page 313. Sale of Real Estate to Nelson Ulm Page 453

Rachel D. Keeler, J. D. Keeler, whose given name is unknown to the plaintiff, Mary Hennessey, James Hennessey, Jane Hull, George Hull and Samantha Monroe

$323.31

The undivided 2/3 of 2 acres out of the Southwest 1/4 of Section 16 in Township 33 North of Range 14 East ..Advertised in the DeKalb County Republican (Jos. Rainer and C. P. Houser publishers of Auburn paper-copy of ad attached to the writ) and in Concord Township (where property located) for sale on June 8, 1882. Appraisers of property Hugh R. Culbertson and James B. Culbertson. Lewis Wasson? by agent William H. Dills highest bidder and received Certificate of Sale from Sheriff Leas.

1900

6-5-1882

Samuel R. Givens

John C. Brand & Hiram Brand

$257.32

Judgment recovered September 28, 1881 and William Brand became replevin bail December 12, 1881. Fully Satisfied.

1901

6-26-1882

Benjamin L. Duncan

Alfred Kelley

$9.35

Costs on judgment recovered 1-6-1877 and Cyrus Kelley became replevin bail January 13, 1877. Writ not satisfied as no property found in DeKalb County for defendant.

1902

6-26-1882

Cyrus Kelley

Lewis J. Blair and John Beidler

$15.75

Fee bill responsibility of Plaintiff. Writ returned.

1903

6-26-1882

Cyrus Kelley

Oris Danks et al

$5.85

Fee bill responsibility of Plaintiff. "Neither the within named Cyrus Kelley nor any property belonging to him upon which to levy this writ found within my bailiwick.." John W. Boyle Sheriff. November 27, 1882.

1904

6-26-1882

Charles Kelley

Cinderilla Jackman and Adam C. Jackman

$733.37

Mortgage Foreclosure on Lot 112 in Hornberger's Addition to the Town of Waterloo. Advertised in the Waterloo Press (Waterloo newspaper and copy of ad attached to the writ) and in Union Township (where property located) for sale on July 22, 1882. Charles Kelley bid $724.67 and was issued a Certificate of Sale from Sheriff Leas. Recorded in Deed Book JJ Pages 397 and 398, Recorder's Office.

1905

6-26-1882

Jacob Kahn

John C. Brand & Hiram Brand

$341.89

March 31, 1883. Sheriff Boyle returned writ fully satisfied.

1906

6-26-1882

Israel W. Martin

William B. Dancer

$5.85

Fee bill responsibility of Plaintiff. Sent to Rush County. Failure to find (Israel Martin) or property. G. W. Wilson Sheriff Rush County returned Writ.

1907

6-27-1882

George Shoner

John M. Somers, Cyrus Kelly

$258.35

Writ returned.

1908

6-26-1882

Isaac Cool

Jacob B. Coy & Maria L. Coy

$2,727.49

Mortgage Foreclosure on the east 1/2 of the West 140 acres of the Northeast 1/4 of Section 21 in Township 34 North of Range 13 East. Advertised in the DeKalb County Republican (Auburn newspaper C. P. Houser publisher and copy of ad attached to writ) and in Union Township (where property is located) for sale on July 22, 1882. Isaac Cool by Attorney William H. Dills bid $1,971.52 and received Certificate of Sale from Sheriff Leas. There is a Quit Claim Deed from Jacob B. Coy and wife Maria to Charles L. Cool in February 13, 1883. (Recorder's office Deed Book JJ Page 83. On Page 84 is a Quit Claim Deed from Charles L. Cool and wife Caroline E Cool to Isaac N. Cool. Page 84 and 85 shows a Commissioners Deed from William H. Dills Commissioner to Isaac N. Cool.

1909

6-27-1882

George Emerson, Pleny Watson & Zebulon C. Phiatt

Simon Stiefel

$417.80

Edward W. Fosdick replevin bail.

1910

6-27-1882

Robert Drew

Henrietta A Andrews, Clara C. Andrews, Asa G. Andrews, Simon Stiefel, Isaac Ochs and Orlando T. Clark

$4,211.27

Correction of description and Foreclosure of property The West 1/2 of the Northeast 1/4 and the Northwest 1/4 of the Southeast 1/4 of Section 7 in Township 33 North of Range 15 East... Rose S. Hartman holds lien Advertised in the Waterloo Press (Waterloo newspaper copy of ads attached to the writ) and in Newville Township (where property located) for sale on July 29, 1882. not sold for want of bidders. Advertised for sale again on September 2, 1882. George Drew bid $4,175. and received a Certificate of Sale from Sheriff Leas. Statement on file. George Drew son of Robert Drew. Statement made by R. Drew was made and notarized in County of Niagara, State of New York.

Recorded in Deed Book JJ Pages 530, 531 and 532. On November 29, 1882 assigned to Ephraim B. Strong and on the 13th of October, 1883 assigned to B. Dexter Tefft and on October, which assigned Certificate of Sale to Ephraim B. and Marietta E. Strong. (Recorder's Office)

1911

6-27-1882

Thomas P. Anderson

Drusilla McClory

$6.90

Fee bill responsibility of Plaintiff. Sent to Allen County. Satisfied per Allen County Sheriff.

1912

6-27-1882

Lafayette J. Miller, Treasurer of DeKalb County

Miles Waterman

$49.80

Costs on judgment recovered June 3, 1882. November 21, 1882. Miles Waterman paid $24.65 and stated that is all that was due.

1913

6-27-1882

William Shutt

Daniel H. Enhart, Simon Wineland

$117.45

Mortgaged property: 1 Aultman Taylor Separator with Straw Stacker, belts and fixtures and 1 Truck wagon under same, Separator numbered 5524, Also 1 Richmond 10 horse power steam engine manufactured by Gaar, Scott & Co of Richmond, In NO 1458 on premises of Simon Wineland. Also 1 Birdsell Clover huller, 1 span of 5-year-old mules value of $150. 1 seven year old horse, 2 cows, 1 two horse wagon, 1 Russell Mower and Reaper combined 1 span of 12 year old mares, 1 two year old mule and 2 year old heifer. Hold this writ without sale of within described property. August 8, 1882.

1914

6-27-1882

Cyrus Kelley

Lewis J. Blair & John Beidler

$432.98

On judgment of March 4, 1879. Writ returned.

1915

6-27-1882

Cyrus D. Kelley & Willard Fee

John F. Huyck

$38.20

Costs on judgment December 31, 1880 John M. Somers Plaintiff Attorney ordered writ returned.

1916

7-10-1882

State of Indiana

Peter Stoots

$24.85

On the 4th day of March, 1882 Violation of Liquor law. Henry G. Zimmerman Judge of said Court. Violation Lien or Law Henry C. Peterson Prosecuting Attorney . Defendant says he is guilty " It is therefore considered and adjudged by the court, that the defendant pay is fine and the he pay all costs herein and that he stand committed to the custody of the Sheriff of DeKalb Count until such fine and costs are paid or replevied March 11,1882 Isaac A Cool replevin bail. July 10, 1882 Peter Stoots paid and writ is fully satisfied.

1917

7-10-1882

State of Indiana

Peter Stoots

$24.85

On the 6th day of March, 1882. Violation of Liquor law. Henry G. Zimmerman Judge of said Court. Violation Lien or Law Henry C. Peterson Prosecuting Attorney . Defendant says he is guilty " It is therefore considered and adjudged by the court, that the defendant pay is fine and the he pay all costs herein and that he stand committed to the custody of the Sheriff of DeKalb Count until such fine and costs are paid or replevied March 11,1882 Isaac A Cool replevin bail. July 10, 1882 Peter Stoots paid and writ is fully satisfied

1918

7-1-51882

Benjamin Kennedy

Thomas L. Brown

$128.42

J. B. Hoover Attorney for Plaintiff. Satisfied.

1919

7-24-1882

State of Indiana on the relation of George B. Adams Prosecuting Attorney

Henry C. Peterson

$38.20

Costs on judgment of October 15, 1881. Writ returned

1920

8-3-1882

Artemon Corbett

Milton J. Bolan and Martin Faulkner

$550.40

On judgment recovered on March 18, 1881. Sent to Kosciusko County. Cyrus Kelley replevin bail as of May 13, 1881. Sheriff John W. Reid Sheriff Kosciusko County serve execution on Martin Faulkner August 15, 1882. Writ paid and money given to Aretman Corbett by Kosciusko County Sheriff.

1921

9-2-1882

Cyrus Kelley for the use of Artemon Corbett

Lewis J. Blair & John Beidler

$383.74 +

Which judgment was on the 12th day of August, 1882 duly assigned by the Plaintiff to Artemon Corbett. Original judgment March 4, 1879. Schedule of property filed by John Beidler (1 Page) Notarized at Waterloo, In. Writ returned with order to issue another.

1922

9-2-1882

Levi B. Powell

Charles Lockwood

$160.78

On judgment of September 23, 1873. Writ returned by order of Plaintiff.

1923

10-2-1882

C. Aultman & Co.

George McEntarffer

$483.81

Mortgage Foreclosure and property : 1 eight horse Canton Monitor Engine Complete No. Manufactured by C. Aultman & Co and Purchased from them at Waterloo Ind. Through their agent Boyer & Smith. (Sale sheet stated Boozer & Smith Agricultural Rooms in Waterloo. Sold On October 23, 1882 to C. Aultman & Co.

1924

10-21-1882

Rush W. Gordon

David S. Smith & Samuel Row

$106.96 +

Harrison Jones replevin bail.

1925

10-21-1882

William Shutt

Joseph Rectenwald

$90.00 +

Paid except for costs.

1926

10-21-1882

Benjamin H. Warden, Asa S. Bushnel & John J. Glessner

Thomas L. Brown & John M. Brown

$159.08 +

Lewis Brown became replevin bail. April 25, 1883 writ returned.

1927

10-23-1882

James I. Best & Charles A. O. McClellan

Harrison Enzor & Stephen K. Enzor

$87.18

William Brown replevin bail. Paid

1928

10-23-1882

C. Aultman & Co.

Samuel Smith, David D. Forney, William F. Till

$234.97

Mortgage foreclosed 1 eight horse Canton Monitor Engine complete Manufactured by C. Aultman & Co. purchased from them at Waterloo through Boyer? & Smith. Fully Satisfied.

1929

10-23-1882

Jon Leas

H. Eugene Trout & Sara C. Trout

$160.65

John Butt replevin bail.

1930

10-23-1882

Annie Dile

George L. Dile

$12.17

Fee bill responsibility of Plaintiff Fully satisfied.

1931

10-23-1882

Benjamin Rothchild & Solomon Rothchild

Annie Dile & George Dile

$14.79

Costs on judgment of December 4,1882. Writ paid by Annie Dile.

1932

10-23-1882

Alfred Kelley

Mary A. Odell, Frank M. Odell, John R. Walker

$274.84

Mortgage Foreclosure Lots 45, 46, 47 in the original plat of Lawrence and the following personal property; 1 upright 2 horse engine mounted on wagon and wagon be sold. Advertised in Waterloo Press (Waterloo newspaper and copy of ad attached) and in Richland Township (where property located) ) for sale on November 18, 1882 Lots not sold. Advertised in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ. J. C. Little Foreman of the Auburn Courier) and in Richmond Township (where property is located) for sale on April 28, 1883. Alfred Kelley purchased lots John W. Boyle Sheriff DeKalb County. November 6, 1882 At Morel Brothers Foundry sold personal property to Alford Kelley. There is a Quit Claim Deed by Alfred Kelley to Sarah Ann Steckley on the above lots, March 21, 1884. (Recorder's Office Deed Book KK pages 322 and 323. The wife if Alfred Kelley was Ada.

1933

10-23-1882

Benjamin F. Wasson

Frank B. Draggoo

$89.30

Frank B. Draggoo exempt from property (less than $600.)

1934

10-25-1882

James Trail

Robert M. Lockhart, Orlando F. Clark, Jeremiah C. Boyer & James N. Chamberlain

$531.00 +

Judgment on October 11, 1882 Robert M. Lockhart $532 and against Robert M. Lockhart, Orland Clark, Jeremiah C. Boyer and James N. Chamberlain for costs. No property found for R. M. Lockhart.

1935

10-25-1882

John C. St. Clair & Henry St. Clair

Hiram H. Miller

$29.65

Costs on judgment of October 12, 1882. Satisfied.

1936-1948

Missing

       

1949

4-1-1886

     

Invoice of Personal Property at County Poor Farm (11 Pages of inventory)

1950-1971

Missing

       

1972

2-10-1883

Artemon Corbett

James V. Cooke, John Hook, Arminda Hook

$1,146.87

Mortgage Foreclosure on The North 1/2 of the East 1/2 of the Southwest 1/4 of Section 17 in Township 34 North of Range 15 East containing 40 acres more or less. Advertised in Auburn Courier (Auburn newspaper and copy of ad attached to the writ. James A. Barns publisher.) and in Stafford Township (where property located) for sale March 24, 1883. Artemon Corbett received a Certificate of Sale from Sheriff Boyle.

1973-1985

Missing

       

1986

4-2-1883

Jonathan Edwards Trustee

Elizabeth Smith, Frank S. Smith, Sarah A. Smith, Albert Smith, Irvin Smith, Colona Smith, Samuel Smith, Ulyssus Smith, Maria Smith, Harriet Smith, Oliver Smith, Henry Smith, Charles Smith, Andrew Stern, Susanna Stern, Joseph Badiac, Mary Badiac, Benjamin King, John Bear, Joseph Smart, Jacob Keller, Jacob Kann, Samuel S. Shutt, David Smith and Rebecca Smith.

$15,040.60

Foreclosure on mortgages or Trust Deeds All that part of the Southwest 1/4 of Section 17 in Township 35 North of Range 12 East lying on the West side of the State Road leading from Fort Wayne, Indiana to Jackson Prairie, Michigan except that portion thereof heretofore conveyed to the German Lutheran Congregation. Also the North 1/2 of the Northeast 1/4 of Section 21 in Township 35 North of Range 12 East.. and other lands. (4 Pages of land description) Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ). Writ was ordered returned In Recorder's Office, Deed Book LL Pages 7 and 8 records this transaction. Jacob Keller and Jacob Kann of Noble County purchased the land. See also #2010.

1987

4-3-1883

William H. Dills

Samuel Gissinger & Maria Gissinger

$84.10

The life Estate of Mariah Gissinger in the undivided 1/3 of Lot 78 and 79 in Ensley; 2nd Addition to the Town of Auburn. On August 10 1883 Nicholas Ensley and James Draggoo appointed as appraisers. Advertised in the Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Union Township (where property located) for sale on August 11, 1883. Purchaser failed to pay (William H. Dills) and time expired. Writ returned.

1988

4-3-1883

Peter W. Russell

William E. Sargent

$5.35

Fee bill responsibility of Plaintiff. Date of first bill December 1877 (serving of summons for case). Paid in full.

1989

4-4-1883

Elmire Hills, Biggs D. Thomas, Mary A. Thomas, Owen Thomas, Mary J. Thomas, M. M. Thomas, Cordelia J. Thomas, Harford Toland, Josephine Toland and John F. Brock.

George Hills

$37.75

Costs on judgment of March 17, 1883. Sheriff John W. Boyle could not find any property for G. Hills in DeKalb County.

1990

4-24-1883

Magdalena Long Administrator of Estate of George Long dec'd

Jay R. Norford, James M. Norford, Jr. Anna M. & Charles H. Lewis, Ida M. Norford (Now Lovelace), Minnie and John Norford, Edwin O. Shaw, Silas Baldwin, Mary Taubert, Edward W. Fosdick, Joseph Roemer, George Emerson, Robert Bell, William Stoner? Henry Stoner? Michael McLaughlin & John J. Sise Administrator of the Estate of James M. Norford, dec'd. (Note: A James M. Norford died August 30, 1879 buried in Butler Cemetery. Letters of Guardianship filed September field September, 1879. Clerk's office Probate Order Book E Page 509 - Minnie and John)

$2,009.00

Mortgage Foreclosure on A part of the Southeast 1/4 of Section 2 in Township 34 North of Range 14 East... in the Town of Butler. John Sise guardian of Minnie Norford and John Norford. Advertised in the Butler Review (Butler newspaper-copy of ad attached to writ.) and in Wilmington Township (where property located) FOR SALE ON May 19,1883. John Sise guardian bid $631.34 for undivided 1/2 of the real Estate. He failed to pay and Sheriff advertised for sale again on July 7, 1883. John Sise bid and received a Certificate Sale by Sheriff Boyle. Recorder's Office Deed Book KK Pages 574, 575, 576 and 577 records the transaction. John Sise was guardian of Minnie M and John Norford. Certificate of Sale was made to the children.

1991

4-24-1883

John M. Kinsey, Robert F. Kinsey On the Writ looked like Kimsey

William T. Kinsey, Margaret Kinsey

$212.08

Mortgage default on 1/3 par of lot 156 in Hornberger's Addition to the Town of Waterloo. Advertised for sale in the Auburn Courier (Auburn-copy of ad attached to writ James A. Barns, publisher and J. C. Little foreman) and in Union Township (where property located) on May 19, 1883. John M. Kinsey bid $236.10 and was issued a Certificate of Sale by Sheriff Boyle. Recorded in Deed Book LL Pages 35, 36 and two lines on 37. (Recorder's Office)

1992

4-25-1883

John F. Cannon & Azaim P. Foltz

Jared Eaton

$25.78 + $4.82 interest and $46.80 in costs.

On judgment recovered March 14, 1879 Real Estate: The North 1/2 of the following parcels of land: beginning at the North line of the North 1/2 of lot 98 in the original plat of the Town of Auburn... Advertised for sale in the Auburn Courier (Auburn newspaper-copy of ad attached to writ) and in Union Township (Where property located) on June 2, 1882. No bidders, Clerk requested to issue an alias.

1993

5-8-1883

Margaret Weaver

Samuel C. Weaver

$288.17

On judgment recovered January 2, 1880. Levied on the interest of Samuel C. Weaver on North 1/2 of the Southeast 1/4 of Section 19, Township 34 North in Range 13 East. Lafayette J. Miller and George Waggoner appraisers. Advertised in the Auburn Courier (Auburn newspaper-copy of ad attached to writ) and in Union Township (where property located) for sale September 15, 1883. Sold to Margaret A. Weaver and Certificate of Sale issued by Sheriff Boyle.

1994

5-10-1883

Jacob Keller & Jacob Kann

Rosina West

$151.50 +

On judgment rendered October 4, 1882. Property of Rosina West: The East 1/2 of the Northwest 1/4 and the West 1/2 of the Northeast 1/4 all in Section 34, Township 33 North of Range 12 East. Randall & Vesey Attorneys for Plaintiff. Advertised in the Auburn Courier (Auburn newspaper copy of ad attached to the writ) and in Butler Township (where property located) For sale June 9, 1883. Jacob Keller and Jacob Kann bid $199.30 and received Certificate of Sale from Sheriff Boyle. Recorded in Deed Book KK Pages 488, 489, 490 and 491 in Recorder's Office. Jacob Keller and Jacob Kann of Noble County.

1995

5-10-1883

John J. Hoopingarner & Ellen B. Hoopingarner

Milton T. Bolan

$23.60

Costs on judgment September 26, 1882. No property found for defendant in DeKalb County.

1996

5-10-1883

Benjamin H. Warden, Asa S. Bushnell & John J. Glassner

Thomas L. Brown & John M. Brown

$305.11

On judgment of December 17, 1881 on which Lewis Brown became replevin bail on February 13, 1882. Levied on 1 two-horse wagon, 1 set of double harness, 1 pair of Bob Sleds, 1 white milk cow, 1 open one-horse buggy and 1 single reaping machine as the property of John M. Brown. Advertising of sale delayed and writ expired.

1997

5-26-1883

Lewis B. Root, Ernest C. Rurode & Edward Carry

Benjamin Stiefel & Isaac Stiefel

$261.66 +

Note: " I hereby release the Plaintiff from all liability for the payment of the $25. ? as costs for the services of the guardian ad litem (guardian appointed by a court of Justice to prosecute or defend fro an infant in any suit to which he may be a party) and agree to look wholly to the defendants for the payment of the same. W. H. Leas Guardian Ad litem, C. A. O. McClellan attorney" No name of child.

1998

6-6-1883

John Hook

Milton J. Bolan

$95.99

Calvin P. Egnew replevin bail and John J. Sise Justice of Peace. No property found to levy in DeKalb County.

1999

6-8-1883

Benjamin F. Kennedy

Philip Kennedy, Nancy Kennedy , Eli Y. Williamson, Administrator of the Estate of Elisabeth Rohrbaugh dec'd and William Maxwell.

$382.89

Mortgage Foreclosure on Lot 9, 10 in Elizabeth Rohrbaugh's 1st addition to the Town of Waterloo. Advertised sale in the Auburn Courier (Auburn newspaper and copy of ad attached to this writ) and in Union Township (where property located) on July 19, 1883. Benjamin Kennedy was issued a Certificate of Sale by Sheriff Boyle. In Recorder's Office Deed Book LL Pages 18 and 19 records this transaction. Sold to Benjamin F. Kennedy.

2000

6-8-1883

William D. Robinson & William House

Benjamin Stiefel & Isaac Stiefel.

$46.00 + $44.35 in costs

Satisfied.

2001

6-9-1883

Samuel R. Rickel

George H. Haines, Arvilla Haines

$569.57 + 24.50

Lot 204 in Hornberger's Addition to the Town of Waterloo. Advertised for sale in the Auburn Courier (Auburn newspaper - copy of ad attached to writ) and in Union Township (where property located) Samuel R. Rickel received Certificate of Sale from Sheriff Boyle. Deed on Decree recorded in Deed Book LL Pages 211, 212 and 213. Rickel assigned to Andrew Young (Recorder's Office)

2002

6-9-1883

Benjamin F. Wasson

Frank B. Draggoo

$93.60

Schedule of Property of F. B. Draggoo filed July 14, 1883. 2 Cords Beaks wood, 1 phaeton Top Buggy, 1 Hammer Ford, 1 Buggy pole and Whiple Trees, Cutter, set single harness, one horse wagon, set of haines and Trugs for double harness, scoop Shove. Draggoo living in Concord Township. George W. Woodcox was Justice of Peace. Writ returned unsatisfied.

2003

6-9-1883

Leander Stamets

Frank P. Day & Craig Day

$25.05

Paid in full

2004

6-11-1883

Joseph C. Silver

Frank P. Beck & Charlotte Beck his wife, Daniel W. Simmons and Amanda V. Simmons his wife, Joseph Raichart and Mrs. Raichart his wife.

$29.68 Costs on original judgment $1,344.73

Mortgage Foreclosure on Lot known as the Mill Lot in the recorded plat of Toppings Addition to the Town of Corunna... and the appurtenances thereon embracing a dwelling house, grist mill and Stable be sold. Advertised in the Auburn Courier (Auburn newspaper-copy of ad attached to the writ) and in Richland Township (where property located) for sale on July 7, 1883. Joseph C. Silvers bid $1,392.94 and received Certificate of Sale from Sheriff Boyle. Recorded in Deed Book JJ Pages 545 and 546 (Recorder's office) Silvers assigned the Deed to James Zutaveru of Tuscarawas County, Ohio.

2005

6-12-1883

Harriet Blaker

Charles Robinson, Merton Robinson, Leland Robinson

$497.00

Mortgage Foreclosure on a piece of land situated in Section 32 Township 34 North of Range 15 East and bounded on the West by the Section line between Section 32 and 31 on the North by land owned by Edward Schoville, on the East by St. Joseph River on the South by the 1/2 Section line running through the center of Section 31 said piece to contain 20 acres of land more or less. Also 4 3/4 acres of land in Section 31 Township 34 North of Range 15 East and bounded as follows: commencing at the 1/4 post on the half Section line running through said Section 31, thence West along said line to the center of the road running from Newville to Wanemakers' Corners, thence along said road North 26 rods, thence in a diagonal easterly course to the Section line between Said Section 31 and 32 thence along said line South to the place of beginning. Advertised for sale in the Butler Review (Butler newspaper - copy of ad attached to writ) and in Newville Township (where property located) on July 7, 1883. Harriet Blaker by Attorneys Penfield and Boyle bid $536.91 and received a Certificate of Sale from Sheriff Boyle. Recorded in Deed Book LL Pages 88, 89 and 90 in the Recorder's Office.

2006

6-12-1883

John Henry Gugerli

Anna M. Flemming and August F. Flemming and Ann Brenneman

$911.40 + costs

Mortgage of Anna Brenneman described in her cross complaint be foreclosed. Interest by Anna M. and August F Flemming and Plaintiff in premises is foreclosed. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Union Township (where property located) on July 7, 1883. Sold to John H. Gugerli the Green house on premises being accepting from sale and received Certificate of Sale from Sheriff Boyle. Recorded in Deed Book LL Pages 25 and 26 (Recorder's Office)

2007

6-12-1883

William L. Carnahan, James F. Hanna & Emmet H. McDonald

Frank B. Draggoo

$169.64

No property found in DeKalb County by Sheriff Boyle.

2008

6-12-1883

Leander Stamets

Frank P. Day & Craig Day

$7.55

Fee Bill responsibility of Defendants. Fully Satisfied.

2009

6-18-1883

Lemuel L. Irons

Daniel Shordon & Scott Swan

$13.42

Original case was Daniel Shordon and Scott Swan Vs. Lemuel L. Irons. L. L. Irons recovered Judgment against Shordon & Scott on September 25, 1877. Sent to Allen County. 'Returned satisfied W. D. Schiefer Sheriff by I W. Campbell Deputy Sheriff Allen Co.

2010

6-18-1883

Jonathan Edwards Trustee

Elizabeth Smith, Frank Smith, Sarah A. Smith, Albert Smith, Irvin Smith, Colona Smith, Samuel Smith, Ulyssus Smith, Maria Smith, Harriet Smith, Oliver Smith, Henry Smith, Charles Smith, Andrew Stern, Susanna Stern, Joseph Badiac, Mary Badiac, Benjamin King, John Bear, Joseph Smart, Jacob Keller, Jacob Kann, Samuel S. Shutt, David Smith & Rebecca Smith.

$15,348.93

Mortgages foreclosed All that part of the Southwest 1/4 of Section 17 in Township 35 North of Range 12 East lying and being on the West side of the State and leading from Fort Wayne to Jackson Prairie Michigan, except that portion thereof conveyed to the German Lutheran Congregation, Also the North half of the Northeast 1/4 of Section 20 in Township 35 North of Range 12 East.. continues for 4 Pages.

Advertised in the Auburn Courier (Auburn newspaper copy of ad attached to the writ) and in Fairfield Township (where property located) for sale August 4, 1883. Henry R. Bond bid $6,218.83, Jacob Keller & Jacob Kann bid $5,516.56 and Sheriff Boyle issued a Certificates of Sale for each parcel of land. In Recorder's Office Deed Book LL Pages 20 and 21 the transaction is recorded. Henry R. Bond assigned the same to Samuel S. Shutt.. See also #1986.

2011

6-19-1883

Dudley Mixer

Charles W. Reynolds

$39.85

Fee bill responsibility of Plaintiff. Fully satisfied.

2012

6-29-1883

Jacob Thomas

Frank McKinley, William McKinley & Abraham Krabill

$23.55

Charles Rugman replevin bail.

2013

6-29-1883

Jacob Thomas

Franklin McKinley

$41.85

William McKinley replevin bail. Witnesses Orlin (Orlando) Wilderson, Job C. Smith, George Barney, John A. Funk Fully satisfied.

2014

6-29-1883

Alexis Coquillard

William E. Sargent

$395.26

July 21, 1883 levied on certain personal property and advertised the same for sale but the same being claimed by T. C. Sargent as his property the same by consent of the Plaintiff. Released. Writ not satisfied.

2015

6-29-1883

Amos Jackson

David S. Ober

$45.15

Costs on judgment of October 17, 1879. Fully Satisfied.

2016

6-29-1883

State of Indiana

Thomas Burtnett

$17.68

Judgment of May 15, 1877 for $5.00, Interest $1.83 and Costs of $10.85. Christian Smith became replevin bail on May 15, 1877 Christian Smith paid in full.

2017

6-29-1883

William J. Frederick Trustee of the Baltimore Land & Improvement Co.

Sidney P. Jones, Cowan Washington, H. Irvin Keyser

$496.30

Lot 12 in Block 26 in the Town of Garrett. Advertised for sale in the Auburn Courier (copy of ad attached to writ) and in Keyser Township (where property located) on July 28, 1883 William J. Frederick Trustee bid $100. and failed to pay the same. Writ wholly unsatisfied.

2018

6-29-1883

James Draggoo

Abel L. Hollopeter & David E. O. Herni or Herin

$773.72

Judgment recovered on May 18, 1883. Levied on lot 6 in Ashley's first Addition to the Town of Waterloo. Advertised in the Auburn Courier (Auburn newspaper-copy of ad attached to writ) and in Union Township (where property located) for sale August 4, 1883. James Draggoo bid $200. and received a Certificate of Sale from Sheriff Boyle

2019

6-29-1883

Calvin J. Sanford

James Bice

$211.00

On judgment of June 2, 1883

2020

6-29-1883

James Joray & Thomas M. Stephens

William W. Shoaff & Eliza Shoaff

$19.65

Costs on judgment of March 19, 1881. Sent to Allen County. Returned satisfied William D. Schiefer Sheriff Allen County.

2021

6-29-1881

James Joray

Thomas M. Stephens & William W. Shoaff

$238.68

Judgment and costs on judgment recovered June 21, 1879. Sent to Allen County Writ returned satisfied. W. D. Schiefer, Sheriff and P. J. Wise, Deputy Sheriff of Allen County

2022

7-12-1883

James W. Sherod

Christopher Keller

$113.45

Fully Satisfied.

2023

7-12-1883

Solomon Barney

Daniel Oberholtzer & Christopher Booth

$334.59

Judgment recovered 2-27-1883. Not fully satisfied.

2024

7-12-1883

Solomon Mier

George Beerer

$166.65 plus 6 % interest $7.45 + $19.45 in costs.

Fully Satisfied.

2025

7-14-1883

John L. Davis

Robert McDougal, Sarah J. McDougal & Albert Robbins

$?

Possession of A part of lot 12 in McFarland's Addition to the Town of Auburn. Being all of said lot except a strip of land 12 feet wide off the West side thereof be forever quieted as against any claim or pretended claim of the defendants or either of them and that he plaintiff recovered possession of said premises of the defendants. On court case of May 23, 1882. Served this July 19, 1883 by putting John L. Davis in possession of the property. Boyle Sheriff. Recorded in Deed Book JJ Pages 305, 306 and 307 (Recorder's Office)

2026

7-16-29-1883

Calvin J. Sanford

James Bice

$213.40

On judgment recovered June 2, 1883 and sent to Allen County for levy. Randall & Vesey Attorneys for Plaintiff. Sheriff Allen County paid Attorneys money Bice paid.

2027

7-19-1883

Samantha Beard for the use of Jefferson Beard

Cyrus D. Kelley

$389.26

Assigned to Jefferson Beard June 6, 1883. Judgment was recovered May 23, 1883. Could not find property of defendant and writ expired.

2028

7-20-1883

Peter H. Brandon

Julia M. Brandon et al

$34.35

Fee bill responsibility of Plaintiff. Costs go back to February 1879. Writ fully satisfied. Mention of Ward Kennedy paying $10. April 24, 1884.

2029

7-23-1883

Abbe Swift & Ora Swift

Samuel M. Husselman, Nathaniel Sewell, et al

$25.05

Fee bill dating back to May Term 1880.. Responsibility of Plaintiffs Sent to Steuben County. Allen Fast Sheriff of Allen County. Paid

2030

7-25-1883

Abbe Swift & Ora Swift

Samuel M. Husselman Nathaniel Sewall et al

$6.00

Fee bill responsibility of Plaintiffs. Fees for May Term 1880. Sent to Steuben County. Ora Swift paid.

2031

7-25-1883

Thomas Dougherty

William Dirrim & Mary A. Dirrim

$2.362.20

Order of Sale from Judgment of October 11, 1878. Mortgage Foreclosure on The North 1/2 of the Northeast 1/4 of Section 3 in Township 35 North of Range 13 East. Containing 80 acres more or less. Advertised in the Auburn Courier (Auburn newspaper copy of ad attached to this writ) and in Smithfield Township (where property located) for sale on August 25, 1883. Enos Michael bid $2431.74 and received a Certificate of Sale (or purchase) from Sheriff Boyle. Recorded in Recorder's Office Deed Book LL Pages 50 and 51. Enos Michael was living in Branch County, Michigan.

2032

7-30-1883

State of Indiana on the Relation of Almira Burgard

William Bradley

$651.89

Order of Sale on Judgment of May 17, 1877. "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.. Sale of the undivided 1/8 part of the West 1/2 of the Southwest 1/4 of Section 32 except 20 acres off the South end thereof, and the North half of the Southeast 1/4 of the Southwest 1/4 of Section 32 all in Township 34 North of Range 15 East. Advertised for sale in the Butler Review (Butler newspaper - copy of ad attached to the writ) and in Stafford Township (where property is located) Sold to James E. Rose and Ezra D. Hartman and Certificate of Purchase (sale) given to Plaintiff by Sheriff Boyle.

2033

8-2-1883

John Paul

Henry S. Morse

$15.00

Fee Bill responsibility of Plaintiff Fees to H. M. Bicknell appraiser , Ex Sheriff Leas, printer and Clerk. Paid

2034

8-2-1883

Wolf B. Kahn, Gabriel Stum & David Kahn

Sarah E. Rhodes & Cecil Rhodes

$347.04 +

On judgment recovered December 27, 1881. Writ expired and no property found belonging to Sarah E. Rhodes or Cecil Rhodes.

2035

8-2-1883

Elizabeth Osborn

James K. Prouty, Wilson W. White, William E. Sargent, Eliza Sargent and Louisa Ray

$658.90

On Judgment of March 10, 1883. Mortgage Foreclosure on Lot 22 in Block 17 in the Original Plat of the Town of Garrett. Advertised for sale in the Auburn Courier (Auburn newspaper copy of ad attached to the writ) and in Keyser Township (where property is located). Sold to Elizabeth Osborn for $690.72 by Sheriff Boyle Deed is listed as a Deed on Decree. Recorded in Deed Book LL Pages 158, 159, 160 and 161. Elizabeth Osborn is listed of the County of Gown and State of Missouri (Recorder's Office)

2036

8-10-1883

Martin Clayburg, Morris Einstein & Benjamim M. Einstein

John A. Parker, Norman Smith, George F. Delong and Abner D. Curtis

$269.37

Vendi execution on Property of Abner D. Curtis The Southeast 1/4 of Section 24 in Township 34 North of Range 14 East except 60 acres off of the South side of said tract. Attorney Rose ordered writ returned. Date on vendi ex is August 1, 1878.

2037

8-10-1883

Martin Clayburg, Morris Einstein, Benjamin M. Einstein

Norman Smith & John N. Parker as Principals and Abner D. Curtis and George F. DeLong as Sureties.

$283.48

Vendi execution on Property of Abner D. Curtis The Southeast 1/4 of Section 24 in Township 34 North of Range 14 East except 60 acres off of the South side of said tract. Attorney Rose ordered writ returned. Date on vendi ex is August 1, 1878.

2038

8-10-1883

Martin Clayburg, Morris Einstein, Benjamin M. Einstein

Norman Smith & John N. Parker as Principals and Abner D. Curtis and George F. DeLong as Sureties.

$273.32

Vendi execution on Property of Abner D. Curtis The Southeast 1/4 of Section 24 in Township 34 North of Range 14 East except 60 acres off of the South side of said tract. Attorney Rose ordered writ returned. Date on vendi ex is August 1, 1878.

2039

8-13-1883

Lewis D. Britton

Christian Smith & John Kunce

$51.82

Judgment and costs on case February 27, 1879. John Deetz & Emanuel Neidig replevin bail as of March 4,1879. Fully satisfied.

2040

8-13-1883

Benjamin F. Wasson

Frank B. Draggoo

$189.90

Judgment recovered October 13, 1883. Charles A. O. McClellan holds an attorney's lien for $10 and Charles Emanuel holds a lien for $20. for attorney fees. Defendant has no property over exemption amount. Writ unsatisfied.

2041

9-3-1883

Solomon Mier

Ellen Cook

$114.99

On judgment recovered February 27, 1883. Fully satisfied

2042

9-3-1883

Aultman Miller & Co.

Harrison Enzor & Stephen K. Enzor

$75.67

On judgment of March 1, 1883. Miles Waterman became replevin bail March 3, 1883.

2043

9-3-1883

Frank P. Day & Craig Day

Leander Stamets

$127.04

Costs on judgment of March 17, 1883. Levied November 7, 1883 on 3 chain pumps and fixture, 4 valve pumps and fixtures, 23 piece of pump stock, 1 bundle of pump chains, 1 milk cow and 15 head of sheep taken as the property of the defendant. L. Satmets filed a Schedule

2044

9-3-1883

C. Aultman & Co.

Milton C. Jones

486.20

No property found in DeKalb County

2045

9-4-1883

Mary Bandon

Peter H. Brandon, James Brandon, Myrtle Brandon, Julia M. Dills, William H. Dills, Ward Kennedy, Sarah Kennedy, Moses Aschelman, Ralph Watt and Archibald Watt

$12.00

Fee Bill responsibility of Defendants. Fully Satisfied.

2046

9-8-1883

Benjamin Rothschild & Solomon Rothschild

Anna Dile & George Dile

$5.85

Fee Bill responsibility of Plaintiff. Sent to Allen County Returned satisfied William D. Schefer Sheriff Allen Co.

2047

9-8-1883

Valera Spurgin &

Abraham Spurgin

$8.10

Fee Bill responsibility of Plaintiff From Feb. Term 1881. Fully Satisfied

2048

9-17-1883

State of Indiana

Samuel C. Weaver

$39.75

Costs on Judgment on case January 2, 1879. No property writ unsatisfied.

2049

9-19-1883

Joseph Uhrhorn, Mary Uhrhorn and Jacob Uhrhorn

Joseph Rectenwald

$234.70

On Judgment for December 31, 1881. Execution returned

2050

9-19-1883

State of Indiana

Andrew J. Brown

$1. plus .05 cents

Assault & Battery. Henry C. Peterson prosecuting Attorney. Defendant pleads guilty. Fine of $1. No property found to levy. Court term March 12, 1883.

2051

9-19-1883

State of Indiana

Thomas D. Gross

$24.65

Violation of Liquor Laws. Pleads guilty. Fine $10 plus costs. Partially paid.

2052

9-19-1883

State of Indiana

Franklin McKinley

$13.95

Intoxication. Pleads guilty. Fine $2. plus costs. Paid in full.

2053

10-22-1883

Samuel Culver

Theran A. Clark, Frances A. Clark, Abel L. Hollepeter, Mary W. Mott

$?

Foreclosure of Mortgage on Town Lots 245, 246, 283 and 296 all in the original plat of the Town of Auburn. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Union Township( where property is located) Samuel Culver highest bidder and was issued a Certificate of Purchase by John W. Boyle, Sheriff) Recorded in Deed Book LL Pages 319, 320 and 321. Deed on Decree. Culver assigned Deed to Isaac O. Bachtel. (Recorder's Office)

2054

10-22-1883

Samantha Hart

Rebecca McDonald, Samuel H. Richmond & Roda A. Richmond

$68.96 +

Mortgage Foreclosure on the undivided North 1/2 of Lots 10, & 15 in the Town of Newville formerly known as Vienna Advertised in the Butler Review (Butler newspaper and copy of ad attached to writ) and in Newville Township (where property located) on November 24, 1883. Sold to Corintha Hart and said purchased failed to pay amount of bid. Writ returned unsatisfactory.

2055

10-29-1883

Albert J. Mason, Warren A. Mason

Zachariah L. Kindig, Martha Kindig his wife, James M. Otis, Samuel W. Otis, Clinton W. Ely, Jacob Venier, James Secor, John Berdan, Norman Waite, Arthur J. Secor, John B. Ketchum, Charles W. Bond, John B. Ketcham 2nd, Charles G. Winfield, James R. Winfield, James Beaty, Patrick Fitzimmons, John V. Moraw (Could be Moran), Francis B. Case, H. J. Leonard & Co. Mark E. Chittenden, Francis L. Chittenden, Augustus E. Shade, Charles A. Schade, William H. Hand and Niles H. Hand

$?

Mortgage Foreclosure on Lot 124 in the Original Plat of the Town of Butler. Advertised for sale in the Butler Review (Butler newspaper and copy of ad attached to writ) and in Wilmington Township (where property located) Sold to James Secor, John Berdan, Norman Waite and Arthur J. Secor. Certificate of Sale issued by Sheriff Boyle. This is a Deed by Decree. Deed was assigned to Zachariah L. and Martha M. Kindig. Recorded in Deed Book LL Pages 218 and 219 (Recorder's Office)

2056

10-30-1883

Charles Sigel, Leopold Geissler & Rudolph Hoffled

John J. Sise & John Plowe

$245.12

On judgment recovered December 8, 1874 Writ returned.

2057

10-30-1883

John P. Stamets

Eli J. Coder & David D. Snyder

$137.28

Judgment recovered September 25, 1883. April 23, 1884 E. J. Coder paid $25. Writ served April 23,1884 by leving on Real Estate commencing 11 1/2 feet west of the Southeast Corner of Lot 94 in Original plat of the Town of Auburn property of D. D. Snyder. Clerk will issue a Venditionas Exponas

2058

10-30-1883

John R. Clark, Edwin L. Barker & Henry C. Shattock

Robert McDonald

$74.40

Writ expired.

2059

10-30-1883

George W. Whitmer

Anthony Swineford

$10.70

Costs on judgment May 16, 1883. Fully satisfied.

2060

11-6-1883

Benjamin Warder, Asa S. Bushnell & John J. Glessner

Thomas L. Brown & John M. Brown

$207.03

On judgment recovered 12-27-1881 and Lewis Brown became replevin bail on February 13, 1881. Levied on 1 two-horse wagon, 1 set of double harness- 1 pair of Bobsleds, 1 White milk cow, 1 open 1-horse buggy and 1 single reaping machine. Judgment paid in full.

2061

11-9-1883

James I. Best & Charles A. O. McClellan

William C. Roberts

$22.01

On judgment recovered March 15, 1879. Paid

2062

11-8-1883

James I. Best & Charles A. O. McClellan

Harrison Enzor, Catharine Enzor

$270.09

Mortgage Foreclosure on Twenty acres of land off of the South end of the East 1/2 of the Southeast 1/4 of Section 11 in Township 35 North of Range 14 East. Advertised in Butler Review (Butler newspaper and copy of ad attached to writ) and in Franklin Township (where property located) Sold to Charles A. O McClellan and Certificate of Sale issued by Sheriff Boyle.

2063

11-9-1883

Maynard Rumely & John Rumely

Franklin Albright & Charles Albright

$23.40

Costs on judgment dating back to the February term 1879. Sent to Laporte County. Fee bill responsibility of Plaintiffs. Maynard Rumely paid Wm. Everhart Sheriff of Laporte County

2064

11-9-1883

Augustus C. Beaver & George M. Gotschall

George P. Van Erven & William E. Sargent

$14.85

Fee bill responsibility of Plaintiff. Sent to Allen County. Fees go back to December Court term 1876.

2065

11-14-1883

John F. Canon, Azam P. Foltz

Jared Eaton

$132.93

On judgment dated March 14, 1879. Levy on The North 1/2 of the following parcel of land: bounded and described as follows: beginning at the North line of the North 1/2 of Lot 93 in the original plat of the Town of Auburn at a point where said line is intersected by a right line drawn in a Northerly direction in continuation of the West line of Snyder's Brick Block on seventh street...... Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Union Township (where property located). Appraisers of property William McIntyre and Isaac Cool. Copy of appraisement included in writ. Azam P. Foltz highest bidder. Certificate issued to P. V. Hoffman (plaintiff Attorney) to hold till bid is paid.

2066

11-14-1883

Emma Hovater

Marion D. Bixler & Elizabeth Bixler

$96.92

Property of Elizabeth Bixler: The East 1/2 of Southeast 1/4 of Section 6 Township 35 Range 12 East. Except 6 acres out of the Southwest Corner of Said land heretofore Deeded to W. Jourdan and 5 acres out of the Southeast corner of said land heretofore Deeded to E. Shipe said levy being on the life Estate of said Elizabeth Bixler. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Fairfield Township (where property is located) On December 15, 1884. On date of Sale, Elizabeth Bixler filed a schedule of property and exemption of sale. No property found for Marian D. Bixler in DeKalb County. Writ unsatisfied.

2067

12-4-1883

Birdsell Manufacturing Co.

Richard Dudley

$170.86

On judgment recovered January 2, 1878. and on which Henry Klinger became replevin bail April 22, 1878. Sent to Noble County for levy on Richard Dudley. Henry Klinger paid. Writ returned.

2068

12-4-1883

Sarah Thomas

Eli C. Yetter? And Mary J. Yetter

$188.75

There is no WRIT IN FILE; But in Execution Docket Book 5 Feb. 1881 to Dec 1886 this order of sale is found. Notice was filed in the Butler Review (no paper on record for this date) sale to take place January 29, 1884; also, in Wilmington Township where property was located. Sarah Thomas bid $213.76 and Sheriff Boyle issued a Certificate of Purchase)

2069

12-6-1883

James Draggoo

Cyrus S. Stoy

$3.10

Fee bill responsibility of Plaintiff. Dates back to March 26, 1881. Paid

2070

12-6-1883

George Webster

Wilson Countryman

$270.15

Paid

2071

12-6-1883

Edward W. Fosdick

Henry Haskins & George Haskins

#326.05

William L. Blair replevin bail.

2072

12-7-1883

David McNabb

Charles Beugnot & David S. Ober

$124.34

On judgment recovered May 31, 1883 on which George V. Schaab became replevin bail July 2, 1883. Witnesses in case: Christ. Starbe, Wm. T. Woolesy, Justin Giraardot, T. D. Gorss, M. H. Culver, Charles Rush, R. D. Teft, M. C. Baker.

2073

12-7-1883

State of Indiana

Frank Griswold

$13.71

Sent to Sheriff of Steuben County Contempt of Court. By disobeying the process. Fine was .01 cent and costs $13.70. Sherman Hollister became replevin bail on March 5, 1883. Allen Fast Sheriff of Steuben County.

2074

12-13-1883

Alexander Provines Administrator of the Estate of Henry Feagler deceased.

Susan Culver.

$31.75

Costs on case October 11, 1883.

2075

12-14-1883

Susan Culver

Alexander Provines Administrator of the Estate of Henry Feagler, deceased

$34.85

Fee bill responsibility of Plaintiff. See above. Judgment was recovered by Provines. Paid in full

2076

12-31-1883

John Hoopingarner & Ellen Hoopingarner

Milton J. Bolan

$25.25

Levy on 9000 ft of cull lumber and 5 sun logs turned out by Plaintiff Attorney A. J. Baxter. Levy released by A. J. Baxter Wholly unsatisfied

2077

1-14-1884

Charles A. O. McClellan & R. Wes McBride

George Miller, Harry, Franks, Hiram Miller & Olive Miller

$194.91

Recover possession of Lot 155 in the original plat of the Town of Waterloo. H. J. Miller paid. Fully satisfied.

2078

1-11-1884

Elizabeth Lock

Mary A. Wildasin, Jenny Schloss, Jonas Schloss, Charles A. O McClelan, Max Graff, Myron Graff, Robert N. Crooks, James I. Best

$764.34 +

Order of Sale. Lot 65 in the Original Plat of the Town of Waterloo. Advertised for sale in the Auburn Courier (Auburn newspaper-copy of ad attached to writ) and in Union Township (where property located) on February 9, 1884. James Best and Charles McClellan bid $413.39 and received Certificate of Sale.

2079

1-16-1884

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

John F. Thomson

$81.63 +

$81.63 for Judgment May 14, 1873, Interest $52.28 and Costs of $29.75 No property found for defendant in DeKalb County.

2080

2-7-1884

James Casebeer

John M. Getrost

$16.45

Costs on judgment of October 10,1878. Bruce Miller paid in full.

2081

2-19-1884

First National Bank of Auburn

Michael Bishop, Jacob Bishop & Norris W. Friend

$26.21

Fully satisfied

2082

2-19-1884

Jacob Lowenstein & Bernard Rothschild

Sarah Weurick

$105.72

C. A. O. McClellan ordered writ to be held. Time expired. Unsatisfied

2083

2-20-1884

William M. Baxter & Isaac W. Hibbard

Frederick W. Fanning

$72.43

$20. paid and no property found to levy in DeKalb County.

2084

2-20-1884

John Koons, William J. Frederick, Nicholas B. Rowe & Charles Linkenhelt

Town of Garrett

$21.20

Costs on judgment of March 15, 1880. No property for defendant. Writ returned unsatisfied.

2085

2-20-1884

State of Indiana on the relation to the Town of Garrett

John Koons, William J. Frederick, Nicholas B. Rowe, Chares Linkenhelt

$10.40

Fee bill responsibility of Plaintiff. Dates to the September term 1879. Writ expired and returned unsatisfied.

2086

2-20-1884

Town of Garrett

J. William Wagner

$2.75

Fee bill responsibility of Plaintiff. Writ returned unsatisfied.

2087

2-20-1884

Sarah F. Parker

Charles F. Parker

$71.38

A suit of divorce and $50 at 6% still due. Judgment recovered December 22, 1883. No property found to levy on Defendant in DeKalb County.

2088

2-19-1884

John Leas

Thomas Bubb & Frederick D. Oberlin

$12.10

Costs on judgment recovered September 26, 1882. T. Bubb paid.

2089

2-20-1884

2nd National Bank of Richmond, IN

Lewis R. Wasson Benjamin F. Wasson

$115.23

On judgment recovered January 3, 1884. Lewis Wasson paid.

2090

2-20-1884

Edward W. Fosdick

Henry Haskins, George C. Haskins and Esther M. Haskins

$1,193.61

Judgment dated May 14, 1878 Mortgage Foreclosure on Lot 62 in the Original Plat of the Town of Butler. Advertised for sale in The Butler Review (Butler newspaper and copy of ad attached to writ) and in Wilmington Township (where property located) on March 29, 1884. Edward W. Fosdick bid $1,043.98 and was issued a Certificate of Sale by Sheriff Boyle.

2091

2-21-1884

Christena Arnold

John D. Smith

$206.19

Nelson Myers Attorney for Plaintiff ordered Writ returned.

2092

2-21-1884

Mary Brandon

Peter H. Brandon, James Brandon, Myrtle Brandon, Julia M. Dills, William H. Dills, Ward Kennedy, Sarah Kennedy, Moses Ashelman, Mary Ashelman, Ralph Watt and Archibald Watt

$2,876.38

Judgment of May 21, 1887. Mortgage Foreclosure and Order of Sale. On a part of the Southwest 1/4 of Section 32 Township 34 of Range 13 East. and bounded on the North by land owned by Kneeland Abbot and on the East by land of Thomas Ford on the South by land of Wesley Park and on the West by the Fort Wayne and Coldwater State Road. Land of Peter H. Brandon.... Advertised for sale in the Auburn Courier (Auburn newspaper and a copy of the ad attached to the writ) and in Jackson Township (where property located) for sale on March 7, 1884. Writ returned without sale.

2093

2-21-1884

David F. Kain

Joseph S. Barnett, John J. Sise, John J. Imhoof, John Tapper, Margaret Reese, Mary A. Wyckoff, Frances Sise, Belle Barnett, Malinda Stoaks, Anna Shaffer, Jabez Shaffer, Mary Noel, Oliver P. Noel, Clara J. Wyckoff, John W. Wyckoff, Susan Boyer, Eli C. Yetter, Mary (or May) J. Yetter, Elizabeth Bordner, Solomon Bordner, Anna F. Bolan, Milton J. Bolan, Detie L. Bolan, Nicholas Noel, Susan Noel, Delila Moore, Lewis D. Moore, Elizabeth Imhoof, Carrie(or Cauni) C. Carr, Anna Carr and Sarah Warner.

$427.92

(Judgment says as of December 18, 1884 but since writ was filed in Feb. has to be 1883) Mechanics lien be foreclosed. Lot 2 in Block 4 in Tomlinson's addition to the Town of Butler. Advertised in the Butler Review (Butler newspaper and copy of ad attached to writ) and in Wilmington Township (where property located) on March 29, 1884 Baxter and Boyle forgave defendants original costs. Attorney Hartman forgave fee as guardian ad litem for minor defendants. Attorney Rose ordered writ returned without sale.

2094

2-21-1884

Rachel Draggoo

Lewis J. Blair, John Camp & Abraham McCoy

$1,261.71

On judgment recovered May 23, 1883 judgment was assigned to William G. Croxton on November 23, 1883. Sheriff Boyle made search and could not find property for Lewis J. Blair. Returned unsatisfied.

2095

2-21-1884

Frank P. Day

James D. McAnally

$18.60

Fee bill responsibility of Plaintiff. Fees go back to September term 1879. Writ satisfied.

2096

2-23-1884

David A. Sebring

Joseph Rectenwalt

$82.18 +

On judgment recovered December 19, 1883. Paid in full

2097

3-6-1884

State of Indiana

Simon Toper?

$71.43

On judgment recovered September 5, 1883. Fine for removing trees. Ezra C. Krontz became replevin bal on October 8, 1883. March 29, 1884 Received of G. W. Thompson payment in full.

2098

3-21-1884

Amy R. Kelley Administratrix of James D. Kelley Estate

Hiram Enzor, Lovina Enzor, Aaron Dunn and Michael Boland

$503.90 +

On judgment of March 11, 1884. mortgage Foreclosure on The Southwest 1/4 of the Northeast 1/4 of Section 14 in Township 35 North of Range 14 East. Containing 40 acres more or less. Advertised for sale in the Butler Review (Butler newspaper and copy of ad attached to the writ) and in Franklin Township (where property is located) on April 29, 1884. By her Attorney Philips Amy R. Kelley bid $556.89 and was issued a Certificate of Sale by Sheriff Boyle. Recorded in Deed Book MM Pages 20 and 21. Deed on Decree.

2099

3-22-1884

Thomas Blackwell

Jane Smurr

$12.55

Costs on judgment recovered June 8, 1880. Cyrus Smurr paid in full.

2100

3-22-1884

Rebecca Jetmore

Nathan Jetmore

$13.20

Fee bill responsibility of defendant. Dating to May Term 1884. No property found for defendant to levy on for payment.

2101

3-22-1884

Leander Stamets

Frank P. Day & Craig Day.

$55.65

Fee bill responsibility of defendants. Included are fees for John Freed and Washington Betts as Witnesses. Fees go back to December 1882. Writ returned by order of Clerk Baxter

2102

3-22-1884

Rebecca Jetmore

Nathan Jetmore

$13.50

Fee bill responsibility of Plaintiff. Fees for May 1883 and John G. Mann witness. Writ returned fully satisfied.

2103

3-22-1884

George Shoner

Nannie Markley

25.53

Fee bill responsibility of Plaintiff. Fees Include fees for Commissioner to Partition Bayless Boyer, Nathan Elliott, and Theodore Duncan. Michael Boland Recorder, Thomas H. Tomlinson Auditor. Fees go back to May 1882. Writ returned.

2104

3-25-1884

William Richmond, Mariah D. Richmond substituted.

O.. J. Baxter, et al

$36.00

Fee bill responsibility of Plaintiff. Fee bill goes back to September 1878. Could not locate plaintiff or property located in DeKalb County.

2105

3-31-1884

Geiser Manufacturing Co.

Richard Dudley

$162.75

On judgment recovered June 16, 1879. Sent to Noble County. D. D. Moody(attorney for Plaintiff) upon a visit from Richard Dudley ordered writ held for further notice. Writ expired and returned by Samuel Braden Noble County Sheriff.

2106

3-21-1884

Calvin A. Croninger

Henry Haskins & George Haskins

$25.20

Costs on Judgment of July 7, 1884. Writ returned.

2107

3-31-1884

William B. Taylor, Ellen B. Taylor, James Rogers, Mary Rogers, Calvin A. Croninger, Pebe M. Croninger, Albert J. Mason and Warren A. Mason

Henry Haskins and George C. Haskins

$43.90

Costs on judgment of October 13, 1883. Writ returned.

2108

4-1-1884

Rebecca Jetmore

Nathan Jetmore

$12.60

Fee Bill responsibility of Plaintiff. Fees go back to may term 1883. Paid in full.

2109

4-1-1883

Rebecca Jetmore

Nathan Jetmore

$12.40

Fee bill responsibility of defendant. Fees to may Term 1883. Defendant failed to turn out property. Writ unsatisfied.

2110

4-2-1884

Ezekiel D. Otis

Aden D. Bronson & Jennie Bronson

$241.54

Order of Sale on the following described premises bounded by a line commencing at a point in the center line running East and West through Section 6, Township 34 North of Range 15 East, ... Advertised for sale in the Butler Review (Butler newspaper copy of ad attached to writ) and in Newville Township (where property located) on May 10, 1884. Ezekial Otis bid $266.13. and was issued a Certificate of Sale by Sheriff Boyle

2111

4-2-1884

Isaac N. Taylor

Bryon Franks

$114.15

Order of Sale. Mortgage Foreclosure on judgment February 27, 1884. Lot 2 in the Town of Vienna, also a piece of land in Section 6, Township 33....along the line of land now owned by Nancy Floyd and conveyed by the said Nancy Floyd to the heirs of Almend Fusselman..... Advertised in the Butler Review (Butler newspaper and copy of ad attached to writ) and in Newville Township (where property located) on May 10, 1884. Certificate of Purchase issued to Isaac Taylor for $138.91 by Sheriff Boyle..