Please be patient while loading.

 Writs 2112-2215

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.

2112

4-3-1884

John George

Daniel Culver & Rebecca Culver

$424.66

Order of Sale on judgment of March 10, 1884. Lot 3 and 4 in Ditmars Addition to the Town of Auburn Junction. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Jackson Township (where property located) on May 10, 1884. Certificate of Purchase issued to John George by Sheriff Boyle

2113

4-19-1884? Other dates show 1883.

Henry W. Franks, Willington Y. Leonard, Merrit C. Skinner

Wilson W. White, John M. Chapman, Mary C. Chapman, Isaac Mendenhall

$1,182.74

Sent from DeKalb to Noble County, In. On 10th day of October A. D. 1883, it being the 15th judicial day of said term the following judgment. "It is therefore by the court considered, ordered, adjudged and decreed that the said Deed of conveyance from the said defendants Isaac Mendenhall and his wife Fasla to the defendant Wilson White on December 31, 1878 as mentioned in the Plaintiff's complaint be and is null and void.. Deed of conveyance made on September 6, 1879 by Defendants White and wife to John M. and Mary C. Chapman be declared null and void.... And it is further considered ordered, adjudged and decreed that the assignment made December 31, 1878 by Mendenhall to defendant White of the undivided 1/2 interest in the ..stock of drugs, merchandise, notes and accounts of said firm Mendenhall & White be and declared wholly null and void and fraudulent... Petition filed October 10, 1883 by Skinner and Leonard Real Estate to be sold. Lot 48 in the original plat of the Town of Albion in Noble County, also part of lot 86 in the original plat of the Town of Albion.... (6 pages of description of lands and complaints attached; also, 3 pages by Samuel Braden Sheriff Noble County and William Trump Deputy Sheriff). Note payment was made to Henry W. Franks as Executor of he last will of Uriah Frank deceased for the use of Wellington Y. Leonard and against Isaac Mendenhall. A copy of the newspaper advertisement of sale attached to writ (From Noble County) Sale took place on December 22, 1883. Certificate of Sale issued to Henry W. Franks, Merritt C. Skinner & Wellington Y. Leonard. By Noble County Sheriff. $482.74 unpaid on writ.

2114

4-30-1884

John P. Stamets

Eli J. Coder & David D. Snyder

$119.46

Judgment September 25, 1883. Levy on property commencing 11-1/2 ft West of the Southeast corner of lot 94 in the Original plat of the Town of Auburn... property of David D. Snyder. Advertised in the Auburn Courier (Auburn newspaper and copy of ad attached to writ. And in Union Township (where property located) for sale on May 24, 1884. Not sold-no bids) Advertised again for Sale on August 16, 1884. John P. Stamets by Charles A. O. McClellan his attorney highest bidder and received a Certificate of Purchase from Sheriff Boyle. Recorded in Deed Book MM pages 192, 193 and 194 (Recorder's Office) Said Deed was assigned by George Stamets to the McCormick Harvesting Machine Co of Cook County, Chicago, Illinois.

2115

5-9-1884

The State of Indiana on the relation of Rebecca E. Garber and Benjamin Garber

Henry Vogtman, George McEntarffer & Baltzer Stahl

$250.83

Judgment of March 10, 1884. Writ returned by order of Plaintiff's Attorney Henry Shafer.

2116

5-9-1884

George Houk

Mary Brown & Lewis Brown

$284.62

All the interest of Mary Brown and Lewis Brown in the West 1/2 of the Northwest 1/4 of Section 31, Township 34 North, Range 14 East. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Wilmington Township (where property located) on September 13, 1884.A Certificate of Sale was issued to George Houk by Sheriff Boyle.

2117

5-13-1884

William J. Frederick as Trustee of the Baltimore Land and Improvement Co, and unincorporated Joint Stock Company, composed of William Keyser, John King Jr., John K. Cowan, Ca. A. Beecher, Walter C. Quincy, James L. Randolph and M. L. Dougherty

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

530.71

Judgment rendered June 2, 1884. Premises described as Lot 12 in Block 26 in the Town of Garrett. Advertised for sale in the Auburn Courier (Auburn newspaper-copy of ad attached to writ) and in Keyser Township (where property located) on June 21, 1884. Certificate of Sale issued to Jesse Warrington by Sheriff Boyle. H. Bickneel and C. Rhyer? Appraisers. Transaction recorded in Recorder's Office, Deed Book NN pages 564 and 565. Jesse Warrington assigned the same to William J. Frederick. Recorded on December 6, 1886. Sheriff who signed Deed Kenton Garrison.

2118

5-9-1884

John B. Ketcham, Charles W. Bond and John B. Ketcham?

Zachariah Kindig

$1,618.85

On judgment May 22, 1883 Sent to Elkhart County. Order of Sale all and singular the interest right and title of Jacharias L. Kiding under and by virtue of the last Will of Joseh L Kindig, deceased in and to the following Real Estate to wit: 40 X 80 of Lot 109 in Goshen known as Kindig Block. Also 22 x 50 undivided 1/2 of lot 109 same known as Kindig Wakeford Block both on Market Street..... Also judgment to Charles G. Winfield, and James R. Winfield, ($400,55 + costs), James Beatty, Patrick Fitzsimmons and John V. Moran ($172.59 + costs) France B. Case ($89.67 + costs); H. J. Leonard ($123.77 + costs) Marc E. Chittendon and Francis L. Chittendon ($98.24 + costs); August E. Schade and Charles A. Shade ($262.87 + costs); William H. Hand and Niles H. Hand (%59.87 + costs), Penfield and Shafer Attorneys for Plaintiff request Charles E. Thompson Sheriff of Elkhart County to postpone the sale.

2119

5-13-1884

John W. Tarney

Elvira Tarney (or Tamey)

$8.55

Fee bill responsibility of Plaintiff. September Term 1883 and Joseph D. Rex and William L. Rodamer were witnesses. Husselman is mentioned as Clerk when paid in 1884.

2120

5-13-1884

William C. Langan

Samuel Buss

$263.15

On judgment recovered December 8, 1874. Writ returned.

2121

5-17-1884

Barney Trentman & Joseph Trentman for the use of Huberrt Berghoff

Andrew Daily and Charles J. Smith as Replevin Bail. .In the Deed it looks like the middle initial of Charles Smith is "G"

$273.45

No copy of this writ in execution file. Found only in Book Execution Docket #5, Feb. 1881 to December 1886. Judgment was July 28, 1875.. Sheriff was unable to find Andrew Daily or any property for him in DeKalb County. R. Dextor Tefft Attorney for plaintiff turned out property of August Daily (Assignee of the judgment); Lot 28 in the original plat of Auburn and also lot 189) Was advertised for sale in the Butler Review (Butler newspaper - no copy attached) and in Union Township (where property located) June 28, 1884. Attorney for Plaintiff bid $1.00 for each lot. Then levied on lots 25 and 45 in Kuhlman's Addition to the Town of Auburn, property of Charles J. Smith. Offered for Sale on August 2, 1884. Hubert Berghoff bid $310.03 for lot 25 and $10 for lot 45. Sheriff Boyle issued Certificates of Sale. In Recorder's Office Deed Book MM pages 166, 167, 168, 169, 170 and 171 this transaction is recorded. Hubert Berghoff assigned to August C. Trentman.

2122

5-27-1884

Benjamin F. Blair

Norman Smith

$955.50

On judgment of May 24, 1884. No papers in file. Information from Execution Docket Book #5. Page 166. Levied on the East 1/2 of Northeast 1/2 Section 36, Township 34, North of Range 14 East. Levy abandoned No property found to levy against.

2123

6-19-1884

Anthony Stepleton

Abigail Richards, Alexander Richards and Ernest Webb

$94.25

On judgment recovered March 11, 1884 Fully satisfied.

2124

6-17-1884

Benjamin Casey

Stephen K. Enzor

$70.81

On judgment of February 1, 1884. John J. Sise Justice of Peace. The Northeast 1/4 of the Northeast 1/4 of Section 14 Township 35 North Range 14 East. Advertised for sale in The Butler Record (Butler newspaper and copy of ad attached to writ) and in Franklin Township (where property located) on September 20, 1884. Benjamin F. Kasey (Casey) was issued a Certificate of Sale by Sheriff Boyle.

2125

6-19-1884

John H. Baxter

Susan Fish, Joseph H. Fish and Jason D. Abbott

$117.42 + costs

Order of Sale on Lot 164 in Egnew's Addition t 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) August 2, 1884. John H. Baxter was issued a Certificate of Sale by Sheriff Boyle. Recorded in Recorder's Office Deed Book MM pages 178, 179 and 180

2126

6-18-1884

Mary A. King

Stephen K. Enzor & Hiram Enzor

$37.13

John Hinkle Justice of the Peace. Levied on the Northeast 1/4 of the Southeast 1/4 of Section 14, Township 35 North or Range 14 East. Advertised sale in the Butler Review (Butler newspaper and copy of ad attached to writ) and in Franklin Township (where property located ) to take place Sept. 20, 1884. Mary A. King by Attorney J. J. Sise bid $58.77 and was issued a Certificate of Sale by Sheriff Boyle. In Recorder's Office, Deed Book LL. Pages 117 and 118 there is a Partition Deed by the Commissioners, where Mary A. King, Bertha May King and Rachel Allemong were Plaintiffs and Flora E. Platt was defendant for the partition among said parties of the lands of George King, late of said county. The land in question seems to be the same as above. Also on page 179 of Deed Book LL Rachel and John Allomong, her husband of Williams County, Ohio, quit claim to Mary A. King (Southwest quarter of Section 14, Township 35 North of Range 14 East said right title and interest being divided by Elizabeth C. Potter by descent from William King as his heir.). Also on Page 180 Mary A. King releases and Quit Claims to Jones Allomong, of Williams County, Ohio. The same property.

2127

6-23-1884

John H. Baxter

John M. Young, Hannah M. Young

$93.11

Mortgage foreclosure on lot 259 in Egnews 3rd Addition to the Town of Butler. Jun 31, 1884 judgment relevied........ (Does not state by whom)

2128

6-25-1884

Daniel P. Hale

Nathan S. Wyatt, Mary Ann Wyatt, Joseph Wyatt, Gibson W. Wyatt. Ceclia Johnson, Samuel Johnson, Josephine Kinnerman, Day Wyatt, May Latson, Joel Latson, James Wyatt, Mentz Saylor, Calvin Saylor, Thomas Nelson.

$308.34

Judgment of March 7, 1884. Mortgage foreclosure on The Southwest 1/4 of the Southeast 1/4 of Section 35 in Township 34 North of Range 14 East. Advertised sale of property in the Butler Review (Butler newspaper copy of ad attached to writ) and in Wilmington Township (. On August 2, 1884 .where property is located). Daniel P. Hale by Attorney E. D. Hartman bid $339.35 and was issued a Certificate of Sale by Sheriff Boyle. Recorded in Recorder's Office, Deed Book MM pages 459 and 460. D. P. Hale assigned Deed to George W. Swartz.

2129

7-14-1884

Simon T. Ward

William E. Sargent, Eliza Sargent

$148.53

On judgment of June 3, 1884. Mortgage foreclosure on Lot 24 in Block 15 in the Town of Garrett. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Keyser Township (where property located) on August 9, 1884. Simon T. Ward bid $167.37 and was issued a Certificate of sale by Sheriff Boyle.

2130

7-14-1884

Scottish American Mortgage Company Limited

Ellen J. Cook, Samuel K. Firestone, Caroline Firestone his wife

$1,041.44

Re damages accessed by the Court.. and interest in Mortgaged premises: 10 acres off the South end of the West 1/2 of the Southwest 1/4 of Section 24 Township 35 North of Range 14 East.. "I, George Firestone swear that I am worth in Real Estate in my own named over and above all encumbrances $3,000. and I hereby acknowledge myself replevin bail.."

2131

8-4-1884

Thomas Blackwell

Jane Smurr

$21.45

Costs on judgment recovered October 7, 1881. Paid in full January 6, 1885 D. Y. Husselman Clerk.

2132

8-16-1884

John P. Evans, Ranold F. McDonald, Maria A. Webb and George P. Evans

Orrin S. Carpenter

$5.05

Fee bill responsibility of Plaintiff. Sent to Allen County. Returned No goods lands or Tenements found In Allen County. William D. Schaefer Sheriff.

2133

8-18-1884

William P. Carpenter

David Fay

$97.17 +

Judgment recovered December 20, 1876 6 % interest $44.69 and Costs of $60.24. Abner F. Pinchin became replevin bail January 6, 1877.. Levied, June 26, 1879 on the South 1/2 of East 1/2 of the Southwest 1/4 Section 24, Township 34 North of rang 14 East. Remains unsold.. Advertised sale Auburn Courier (Auburn newspaper and a copy of the ad attached to writ) and in Wilmington Township (where property located) on September 13, 1884. Edward W. Fosdick bid $1.00 and was issued a Certificate of Sale by Sheriff Boyle. Writ unsatisfied.

2134

9-9-1884

Rachel Draggoo for the use of William Croxton

Lewis J. Blair, John Camp & Abraham McCoy

$1,205.41

John Jenkins became replevin bail on July 12, 1883. On Judgment recovered May 23, 1883. Writ ordered returned.

2135

9-9-1884

Town of Auburn

Henry H. Bossler, William Dunn, Albert Robbins, John C. Spencer and George W. Breckenridge as Guardian of said John C. Spencer a person of unsound mind.

$86.86

Lien on Lot 143 in Western Addition to the Town of Auburn. Advertised in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Union Township (where property located) for sale on November 1, 1884. Trustees of the Town of Auburn bid $103.48 and issued a Certificate of Sale- Sheriff Boyle

2136

9-9-1884

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

Ephraim B. Sanders, William L. Houlton & Levi Stoy

$14.17

On judgment recovered June 16, 1879. Houlton paid.

2137

9-10-1884

Edward Kelham as Executor of Will of Evans Jones dec'd

John E. Lung and Noah Lung

$11.65

Costs on judgment recovered May 17, 1881. "I have made diligent search for property belonging to the defendant to satisfy this Execution and could find none in my bailiwick...John W. Boyle Sheriff

2137-A

9-19-1884

William Crane, James R. Duncan, Herman Lidecker

Henry Lehman, Christian Martz

$80.83

This execution is recorded in Execution Book. Order of Sale on judgment of January 4, 1884. Mechanics lien foreclosed on lot 59 in the Original plat of the Town of Waterloo. Advertised in the Auburn Courier (Auburn newspaper and copy of ad attached to writ.) and in Union Township (where property is located) for sale on October 18, 1884. James R. Duncan and Herman Lidecker bid $30.49 and Sheriff Boyle issued a Certificate of Sale.

2138

9-10-1884

State of Indiana

Thomas D. Gross

$13.05

Publius V. Hoffman was Judge of proceedings for case of October 1, 1882, Defendant was to be committed to the custody of Sheriff until fine paid. Henry Peterson prosecuting Attorney ordered Execution returned and a new one issued. April 22, 1885 Isaac Cool became replevin bail.

2139

9-10-1884

State of Indiana

Andrew J. Brown

$22.55

Fine was $1. plus costs and that the Defendant be committed to the Custody of Sheriff until fine paid. Andrew J. Brown paid in full.

2140

9-10-1884

State of Indiana

Joseph Rothenburger

$42.45

R. Wes McBride Judge of said Court. Fine $20. and costs Joseph Rothenburger and Mitch Houston made payments.

2141

9-10-1884

State of Indiana

David Heckathone

$33.20

On case of March 14, 1884. Fine of $5. plus costs and committed to the custody of Sheriff until paid. January 31, 1885 David Hecksthorn paid.

2142

9-10-1884

State of Indiana

Mitchell Huston

$53.90

Fine of Twenty dollars plus costs and committed to the custody of Sheriff until paid or replevied. Witnesses were David Culver, and Harry Culver. H. Peterson was Prosecuting Attorney. Mitchell Huston paid .

2143

9-10-1884

State of Indiana

John N. Umber

$28.05

Judgment Feb. 25, 1884. Fine of $10. plus costs and committed to the Custody of Sheriff. Paid by John Umber

2144

9-10-1884

State of Indiana

Samuel White

$13.35

Judgment of February 25, 1884. Fine of $10 plus costs. Committed to custody of the Sheriff . On September 10, 1884 served the same upon the within named defendant Samuel White who on the 17th November 1884 paid in full. Curtis W. Washler and Samuel Lawhead replevin bail.

2145

9-10-1884

State of Indiana

David Heckathorn

$7.75

On judgment December 17., 1883 Fine of $1. plus costs and to remain in the custody of the Sheriff until paid. January 31, 1885 received of David Heckathorn $8.

2146

9-10-1884

State of Indiana

John Stodecker

$16.95

Fine of $1 plus costs. And to be committed to the Custody of the Sheriff. "Sheriff return this writ & Clerk please issue a new one as I have some doubts as to Sheriffs right to levy it now May 13, 1885." Signed H. C. Peterson Prosecuting Attorney.

2147

9-10-1884

State of Indiana

Ira Swander

$22.55

Judgment of September 28, 1883. "It is therefore considered and adjudged by the court that the defendant be imprisoned in the County jail for a period of 6 months that he pay his fine ..in the sum of $1 and that the defendant be disfranchised and rendered incapable of holding any office of trust or profit for a period of 4 years." Henry J. Shafer Guardian of Ira Swander paid. $13.55. Money was paid to F. T. Hord? (Could this be Ford?) Attorney General.($.)

2148

9-10-1884

Sate of Indiana

John Smith

$17.90

Judgment of February 25, 1884. Fine of $20. and costs and committed to custody of Sheriff. 'Served this writy January 14, 1885 by arresting the within named John Smith and he paid the amount of this execution and costs in full. He was released from custody.

2149

9-19-1884

Aultman, Miller & Co.

Wilson Countryman

$13.45

Fee bill responsibility of Plaintiff. On judgment of September 1881. Received of James A. Boozer, Agent for Plaintiff money in full.

2150

9-19-1884

Aultman Miller & Co.

Isaac Shafer

$9.20

Fee bill responsibility of Plaintiff. On Judgment of May 1884. Januaury 1885, Clerk Husselman order writ returned.

2151

9-19-1884

Aultman Miller & Co

David D. Forney, William F. Till

$10.90

Fee bill responsibility of Plaintiff. On judgment of May 1882. Ex Sheriff Leas is deceased. Writ returned by order of Clerk Husselman in 1885. Note in Recorder's Office Deed Book LL pages 379 there is a different Deed that mentions that David H. Forey and wife Mary E lived in Algansee, Branch County. Michigan.

2152

9-20-1884

William H. Mader

Joseph H. Ford

$14.55

Costs on Judgment of October 9, 1878. Henry W. Ford Replevin bail on October 29, 1878. April 1885 Mader order writ returned and the Clerk to issue another.

2153

9-20-1884

Isaac Hague

Genovefa Peters

$726.57

On judgment of March 11, 1884. Mortgage foreclosure on The Northwest 1/4 of the Northwest 1/4 of Section 9, Township 33 Range 12 East containing 40 acres more or less. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Keyser Township (where property located) on October 18, 1884. Isaac Hague bid $759.21 and was issued a Certificate of Sale by Sheriff Boyle.

2154

9-20-1884

Frederick Vandercook

Wesley I. Work, Jennie Work

$6,176.30

On judgment of March 7, 1884. Mortgage foreclosure on the Northwest 1/4 of Section 27 in Township 33 North of Range 12 East. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Butler Township (where property located) on October 18, 1884. Frederick Vandercook bid $6,284.75 and was issued a Certificate of Sale by Sheriff Boyle. In Recorder's Office Deed Book MM pages 356 and 357 this transaction is recorded. Frederick Vandercook lived in Steuben County, Indiana.

2155

9-27-1884

James Draggoo

David D. Snyder, Orpha Snyder, John W. Baxter, William M. McIntyre, McCormick Harvesting Machine Co, John F. Seberling (Sebring) , James H. Seberling,(Sebring), Samuel H. Miller, John M Coombs, William H. Joslin and John P. Stamets.

$1,785.78

On judgment of September 24, 1884. Mortgage foreclosure on A part of lots 93 and 94 in the Original plat of the Town of Auburn... Advertised for sale in the Auburn Courier (Auburn newspaper and a copy of the ad attached to writ) and in Union Township (where property located) On October 25, 1884. James Draggoo bid $1841.77 and was issued a Certificate of Sale by Sheriff Boyle. Transaction is recorded in Recorder's Office, Deed Book NN pages 439 and 440.

2156

10-14-1884

Nicholas Shepard & Co.

Charles Weller & John E. Lung

$812.74

On Judgment of October 11, 1884. Mortgage foreclosure on personal property: 1 Nichols Shepard & Co. Separator completed numbered 9738 with straw stacker, belts and all fixtures with or belonging to the same. Also 1 Truck wagon under same, also 1 Nichols Shepard and Co. Portable engine number 357 with main drive belt, trucks and hose and all fixtures and appendages with and belonging to the same. As the property of John E. Lung. Advertised in Butler Township (where property located) for sale October 25, 1884. Plaintiff's attorney F. Blake. Sold to Nichols Shepard & Co. for $200..

2157

10-14-1884

Oliver B. Warstler

Hatsell C. Purple

$297.51 +

On judgment recovered Oct. 7, 1884. Lien foreclosed on The Northeast 1/4 of the Northwest 1/4 of Section 14 in Township 33 North of Range 13 East. Appraisal of property by Residents in Jackson Township Elias Maggins and James Provines. Advertised in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ James A. Barns Publisher) and in Jackson Township (where property located) for sale one November 8, 1884. Oliver B. Warstler bid $400 and received a Certificate of Sale from Sheriff Boyle. In Recorder's Office, Deed Book MM pages 397 and 398 this transaction is recorded.

2158

10-21-1884

Lebeus (Lebens) Anderson & James Anderson

George Parnell & Frank Parnell

$161.78

On judgment recovered February 28, 1884. Paid

2159

10-21-1884

Edmund P. Morgan, Ralph R. Root, Leander McBride, John H. McBride & Edmund W. Morgan with William H. McQuiston surety for costs

Elias Strauss, Justave Woff

$7.35

NOT ISSUED TO SHERIFF AS FEE PAID IN FULL. (Only in Book as record and placed here for names only)

2160

10-21-1884

Artemon Corbett trustee in trust for John W. Baxter

John Beidler and Lewis J. Blair

$111.69

On judgment of September 23, 1884. A lien on the following: The Northwest 1/4 of Section 9, Township 34 North of Range 13 East also a tract of land in the Northeast 1/4 of Section 9 in said Township and Range. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Union Township (where property located) on March 7, 1885 John W. Baxter bid $135.51 and was issued a Certificate of Sale by Sheriff Boyle.

2161

10-22-1884

Andrew Ferrier

William Henry Sanders

$93.15

Costs on Judgment of June 4, 1884. Sent to Steuben County. Allen Fast Sheriff of Steuben county. Receipts for Waldo Morrison. Henry Maybee, D. B. Chilcoat, A. J. Anderson and Cal Anderson, and G. H. McDougal. For payment by W. H. Sanders.

2162

10-22-1884

August C. Trentman

Daniel B. Phillips, Mary L. Phillips, Alexander H. Phillips, John Yarde

$1,342,38

Order of Sale for Judgment of October 6, 1884. Mortgage foreclosure on Lots 13, and 14 in Block 18 in the Town of Garrett. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Keyser Township (where property is located) on December 6, 1884. "on the 5th day of December 1884, the Coroner of DeKalb County served a restraining order on me as Sheriff to stop said sale. John W. Bole. December 13, 1884 John Yarde Jr. became replevin bail. In Recorder's Office, Deed Book OO, pages 212 and 213 John Yard? And wife Lydia Ann Quit Claimed lot 14 in the Town of Garrett to Mary L. Phillips.

2163

10-22-1884

Eli B. Gerber & Uria R. Traish

John Blany and Greenbury B. Monroe

$74.87

On judgment recovered September 29, 1884. Fully satisfied

2164

10-24-1884

Emma Perkins

George Parnell, Sarah Parnell, Brady Hevel, Emma Hevel

$780.14

Judgment of September 23, 1884 Mortgage foreclosure on The Southeast 1/4 of the Northeast 1/4 of Section 30, Township 35 North of Range 13 East. Advertised for sale in The Auburn Courier (Auburn newspaper and copy of ad attached to writ) and in Smithfield Township (where property located) on December 6, 1884 (no bidders). Sale reset for January 10, 1885. Emma Perkins bid $700. and received a Certificate of Sale from Sheriff Boyer. In Recorder's Office Deed Book MM pages 501 and 502 this transaction is recorded.

2165

10-24-1884

George Beerey or Beeney? George B. Stevenson, Roe Stevenson, John Agenter

Henry M. Bowman, Lydia Bowman, Bertha Bowman, Elmer Bowman

$2,727.98

Chattel Mortgage foreclosure 1 saw Mill complete composed of Engine and Boiler with Saw mill complete situated on the line of the Wabash St. Louis and Pacific Rail Road Company in Troy Township on the lands of Peter Smith. Also, foreclosure on the undivided 1/5 interest in lots 238, 239, 240, 241, 242, 243, 244, 245, 246, 247, 248, 249, 250, 251, 252, and all appurtenances belonging in Egnew's addition to the Town of Butler. Except the Life Estate of Sophia Bowman: except the interest of the Lydia Bowman therein as the wife of John W. Bowman deceased. Appraisers of equipment Peter Smith, S. F. Mountz Order of Sale was posted in Troy Township (copy of Order of Sale attached) Sale was on November 19, 1884. Sold to Plaintiff by Sheriff Boyle

2166

10-25-1884

Susanna Shull

Susie C. Beck

$128.13

Fully Satisfied. Henry Beck paid for Sarah? Beck.

2167

10-25-1884

A Kemminger (Kenninger)?

Lewis Dilgs

$10.45

September 1883 court term. Fee bill responsibility of Plaintiff and Oscar L. Young and Charles H. Crane sureties for costs. Fully satisfied.

2168

10-25-1884

James Draggoo

Elizabeth Sanforn, Henry O. Sanborn, Simeon U. Tarney

$14.45

Fee bill responsibility of Plaintiff. Fees start at May 17, 1884 term. Paid in full.

2169

11-8-1884

Town of Auburn

Salinda Eldridge, Edward Eldridge

$106.17 +

Order of Sale on Judgment of January 5, 1883. Lien on Lot 10 in the original plat of Auburn be foreclosed. Advertised for sale in the Auburn Courier (Auburn newspaper-no copy attached) and in Union Township (where property located) on December 6, 1884. Said defendant. Salinda Eldridge, on December 3, 1884 paid $186.44 in full of judgment, interest and costs.

2170

11-10-1884

Nichols Shepard & Co.

Charles Weller & John E. Lung

$631.49+

On Judgment of October 10, 1884. Schedule of personal property of John E. Lung attached. (7 pages) appraisers Samuel M. Knott and David Stonestreet. Writ expired wholly unsatisfied.

2171

11-10-1884

Ezra Dickinson

George I. Newton and Hannah R. Newton

$113.00 +

Mortgage foreclosure on Lot 8 in Kuhlman's first addition to the Town of Auburn. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of ad attached to the writ) and in Union Township (where property located) on December 6, 1884. Ezra Dickinson by his Attorney James E. Rose bid $146.61 and received a Certificate of Sale from Sheriff Boyle.

2172

11-10-1884

James Beatty, Patrick Fitzsimons and John V. Moran

Florentine Roy, ,Phelemena Barva and Benjamin F. Barva

$42.91 balance and $15.05 in costs

Judgment of September 25, 1883 Fully satisfied.

2173

11-21-1884

State of Indiana

Frederick Witt

$27.00 +

On judgment recovered December 28, 1881 D. Y. Husselman is now Clerk of DeKalb County. This writ sent to Noble County. Samuel Braden Jr. Sheriff of Noble County states no Frederick Witt refused to turn out property and none was found to levy against.

2174

11-21-1884

Joseph Urhorn, Mary Urhorn and Jacob Urhorn

Joseph Rectenwalt

$200.00 +

Money paid

2175

11-28-1884

John G. Lewis et al

Joseph Kirpatrick

$16.95

Fee bill responsibility of Defendant. No writ because settlement having been affected without levy. Information crossed out of Execution Book 5

2176

12-1-1884

Thomas J. Finch

Jacob A. Miller

$33.51

Not fully satisfied. Writ expired.

2177

12-9-1884

Phelps & Biglow Windmill Company

Ezra M. Hopkins, Sarah A. Hopkins and John Hopkins

$101.36

On Judgment of May 24, 1884. O. L. Young, Attorney for Plaintiff. Paid by Ezra and Sarah Hopkins.

2178

12-9-1884

Andrew Ozman

James A. Burgert

$262.64

On Judgment of May 16, 1877. Mortgage foreclosure on Lot 6, Block 1 in Ozman's First Addition to the Town of Garrett. Advertised for sale in the Auburn Courier (Auburn newspaper and copy of at attached to writ- John M. Gossage foreman of the paper) and in Keyser Township (where property located) on January 24, 1885. Harvey Moody bid $75.00 and was issued a Certificate of Purchase by Sheriff Boyle.

2179

12-26-1884

James Draggoo

Wilber J. Austin & John W. Austin. With Albert T. Austin as Surety.

$963.00

Judgment was December 26, 1884. (See also Ex 2180, 2181, 2182 and 2183) Where John L. Davis and Albert Robbins et al are Plaintiff's against the Defendant. Property of Albert T. Austin Five pages of inventory. (All the general stock of Boots, shoes, slippers, rubber goods, mittens & woolen goods. Also all the leather findings and every kind of Merchandise, tool, lasts, patterns, Sewing machines, crimping machine, chandeliers, stoves, fire proof safe, desks, including all the property owned by said Austin Bros situated in the building owned by John L. Davis in said Town of Auburn. Taken as the property of Wilber J. and John W. Austin)

Note List of property (each a separate page) taken by Francis Picker, Coroner of DeKalb County upon a writ issued January 3, 1886. William L. Carnahan et al, plaintiff, on January 5th Orland C. Smith et al Plaintiffs, On January 6 John W. Fuller Plaintiff, On January 7, Henry B. Childs et al are Plaintiffs On January 7, Hazen S. Pingree et al Plaintiffs. Albert T. Austin bid $1,000 on selected property. Fees were paid to M. Boland, R. Dexter Tefft, Thomas H. Sprott and Charles G. Smith Clerks and Watchmen.

2180

12-26-1884

James Draggoo

Wilber J. Austin & John W. Austin. With Albert T. Austin as Surety.

$544.25

See 2179

2181

12-26-1884

John L. Davis

Wilber J. Austin & John W. Austin. With Albert T. Austin as Surety.

1,559.05

See 2179

2182

12-26-1884

Albert Robbins, John C. Henry, Nicholas Ensley and Jacob Walburn

Wilber J. Austin & John W. Austin. With Albert T. Austin as Surety.

$963.93

See 2179

2183

12-26-1884

John L. Davis

Wilber J. Austin & John W. Austin.

$588.13

See 2179

2184

12-27-1884

State of Indiana

Asbury A. Penland and William Weygandt

$20.95

Intoxication. Penland pleaded guilty Fine of $5 plus costs and committed to the custody of the Sheriff. February 9, 1885 John Shugars and Henry Shull paid fine

2185

12-30-1884

Martin Clayburg, Morris Einstein and Benjamin M. Einstein for the use of George DeLong

Norman Smith, John N. Parker, George F. DeLong and Abner D. Curtis.

$299.01

Original judgment was on December 17, 1878. Said judgment was assigned to George DeLong on December 30, 1884. Levied on the East 1/2 of the Northeast 1/4 of Section 36 Township 34 North Range 14 East. Writ was ordered returned by Attorney for Plaintiff J. E. Rose

2186

1-8-1885

Ellen M. Burley

Charles Weiss

$654.17 +

On judgment recovered December 29, 1884. Mortgage foreclosed on undivided 1/2 of lots 113,119, 120, 127, 128, Also the undivided 1/3 of lots 114, 90, 115, 116, 117, also the undivided 1/3 of lot commencing at the Northeast corner of lot 113....excepting land heretofore Deeded by John Bates and Anzi Seeley to Jonas Row. The above described lands to include lots 110, 111 The gristmill dam water privileges and bank of St. Joseph River at the dam, better known as the ORange Mill. Sale advertised in the Butler Review (Butler newspaper-copy of ad attached to writ. Edmond Calkins publisher) and in Concord Township (where property located) for February 7, 1885. Silas L. Ketring (Note in file dated from Syracuse, Ind. Feb. 2, 1885. Sir I have purchased the judgment of Ellen M. Burley vs. Chas Weiss and offer for the fee simple of the Real Estate advertised by you the full amount of the judgment, writ costs.") Certificate of Sale issued by Sheriff Boyle. Deed on Decree filed in the Recorder's Office, Deed Book NN pages 221, 222 and 223. Deed was assigned to James M. Hamilton.

2187

1-8-1885

Samuel J. Seed

John J. Higgins, Lotta Higgins, E. Bell Moore, Richard Moore, Mary Moore, Edward W. Fosdick and Adolph May

$1,175.00+

On Judgment of December 27, 1884. Mortgage foreclosure on Part of lot 8 in Danforth's addition to the Town of Butler... Advertised for sale in the Butler Review (Butler newspaper-copy of ad attached to writ) and in Wilmington Township (where property located) On February 7, 1885. Samuel J. Seed bid $1,247.80 and was issued a Certificate of Sale by Sheriff Boyle. Recorder's office Deed Book NN, Pages 7 and 8 (Deed on Decree) this transaction is recorded. Mr. Seed assigned it to Edward W. Fosdick.

2188

1-9-1885

Sidney N. Squires

Velera Haynes, Alexander B. Haynes, Elmer Haynes

$131.05 +

Mortgage foreclosure on Lot 7 in Block 32 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) for sale on February 7, 1885. On February 2, 1885 Valera Haynes paid in full.

2189

1-9-1885

James Adams

Catharine Moore, George Moore, John P. Moore, Mary A. Widney, Samuel Widney, Rebecca Weldon, Leander Weldon, Eliza Fiant, Amos Fiant, James Piles, Ellen Piles, Frank Piles, & Mary Piles.

$143.00 +

On judgment recovered December 19, 1884. Mortgage foreclosure on Lot 12 in Kuhlman's Addition to 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 located) on February 7, 1885. James Adams bid $150. and was issued a Certificate of Purchase by Sheriff Boyle. In Recorder's Office, Book NN pages 180 and 181 there is a Deed on Decreed to James Adams, which describes this transaction.

2190

1-9-1885

First National Bank of Auburn

Joseph Rectenwaldt and John Grube

$186.14

On judgment recovered December 22, 1884. Albert Spurgin became replevin bail.

2191

1-10-1885

Isaac N. Taylor

Byron Franks

$90.65 +

Mortgage foreclosure on Lot 2 in the Town of Vienna. Also a piece of land in Section 6, Township 33... thence South along the line of land now owned by Nancy Floyd conveyed to the said Nancy Floyd by the heirs of Almond Fusselman. To the State road leading from Newville, Indiana to Edgerton, Ohio then Westerly along said road to the above mentioned lot and supposed to contain 3/4 of an acre of land more or less. Advertised for sale in the Butler Review (Butler newspaper and copy of the ad attached to writ) and in Newville Township (where property is located) on February 7, 1885. Isaac N. Taylor bid $166.52 and was issued a Certificate of Purchase by Sheriff Boyle.

2192

1-10-1885

James I. Best and Charles A. O. McClellan

Abram W. Short and James B. Bower

$413.73

On judgment of June 7, 1884. Attorneys for Plaintiff McClellan & Garwood. James Bower paid

2193

1-13-1885

State of Indiana ex rel Eva & Highland Catlin by D. D. Moody next friend.

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

$1,161.59 +

On judgment of July 1, 1879. Plaintiff Attorney order writ to be returned. March 23, 1885.

2194

1-14-1885

Mary Hall for use of G. B. Monroe Jan. 14, 1885

Maryetta Jones And Franklin Jones

$111.70 +

On judgment recovered July 8, 1879. Mortgage foreclosure on premises commencing at the Southeast corner of the Southeast 1/4 of the Northeast 1/4 of Section 30 in Township 34 North of Range 13 ...... containing 39 acres more or less. Writ fully satisfied.

2195

1-15-1885

James B. Baxter

Wilson S. Countryman, John Humbarger and James Moore

$453.46 +

On judgment of December 29, 1884. Looks liked paid. By Wilson Countryman.

2196

1-23-1885

In the matter of Amy R. Kelley Admin. Estate of James D. Kelley deceased ex parte. Clerk's Office General Entry Docket Book 1 page 131, Estate of James D. Kelley, Letters filed January 31, 1882. Place of Residence had been Waterloo, In. There are a number of claims against the Estate.

 

$4.56

Fee bill responsibility of Amy R. Kelley. Fees dating to June 25, 1884. Douglas Kelley paid Sheriff and Clerk's cost in this writ. John Baxter, Ex Clerk ordered writ returned. April 17, 1885. In Recorder's Office Deed Book MM pages 20 and 21 is a Deed on Decree where Amy R. Kelley Admx recovered judgment against Hiram Enzor, Lovina Enzor, Aaron Dunn and Michael Roland, and also Deed Book NN on pages 305, 306, 307, 308 and 309 is recorded the Order of Partition of Amy R. Kelley vs. Douglas Kelley, Carrie Kelley, Nettie Kelley and Mary E. Kelley

2197

1-23-1885

Aultman Miller & Co.

David D. Forney and William G. Till

$11.20

Costs on judgment of December 9, 1883. Fully Satisfied.

2198

1-23-1885

Julietta Smith

Benjamin G. Blair

$4.75

Costs on Judgment of May 24, 1884. Fully satisfied.

2199

1-24-1885

John W. Baxter

Amy R. Kelley

$4.68

Costs on Judgment of May 20,1884. Douglas Kelley paid costs of Sheriff Boyle. John Baxter ordered writ returned.

2200

2-2-1885

State of Indiana on the relation of Rebecca E. Garber and Benjamin Garber

Henry Voghtman, George McEntarffer and Battzer Stahl

$233.03 +

On Judgment recovered March 10, 1884. Fully satisfied

2201

2-9-1885

William C. Langan

Samuel Buss

$127.00 +

On judgment recovered December 8, 1874. Writ having expired and no property found to levy. Returned unsatisfied

2202

2-17-1885

Alfred Kelley

Hiram Nodine

$163.00 +

D. Y. Husselman was Justice of Peace in 1876. Property of Hiram Nodine: 25 acres off the South end of the East 1/2 of the East 1/2 of the Southwest 1/4 of Section 12 in Township 34 North of Range 13 East and he undivided 1/3 of the Northeast 1/4 of the Northeast 1/4 Section 12 in Township 34 North of Range 13 East and the undivided 1/3 of the Southwest 1/4 of the Southeast 1/4 of Section 12 in Township 34 North of Range 13 East. Advertised in the Auburn Courier (Auburn newspaper - copy attached to execution 2203) Details on 2203 of sale.

2203

2-17-1885

James N. Chamberlain

Hiram Nodine

$174.00 +

See also 2202 On Judgment recovered November 16, 1876. Property located in Union Township. And sale set for March 21, 1885. Royal J. Fisk bid $1,757.87 and was issued a Certificate of Sale by Sheriff Boyle. In Recorder's Office, Deed Book NN, Pages 106, 107 and 108 there is a Warranty Deed from Sheriff Boyle to Royal J. Fisk regarding this transaction.

2204

2-17-1885

James N. Chamberlain

Hiram Nodine

$174.00 +

On judgment of November 16, 1876. See 2202, 2203.

2205

2-18-1885

Sarah Trout Executrix of the Will of George W. Trout deceased

Hiram Nodine

$391.88 +

On judgment recovered December 20, 1876. See 2202, 2203, and 2204

2206

2-18-1885

Jacob Kahn and Herman Kahn

Hiram Nodine

$148.16 +

On judgment recovered November 16, 1876. No property found to levy one see 2202, 2203, 2204, 2205

2207

2-18-1885

Royal J. Fisk

Hiram Nodine

$55.78 +

On judgment recovered November 16, 1876. See 2202, 2203, 2204, 2205, and 2206. No property to levy on .

2208

2-18-1885

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

Hiram Nodine

$202.39 +

On judgment recovered November 28, 1876. No property found to levy on. See 2202-2207.

2209

2-18-1885

Frank P. Day

Hiram Nodine

$67.05 +

On judgment recovered November 20, 1876. No property found and writ expired.

2210

2-19-1885

Cyrus D. Kelley

Hiram Nodine

$62.67 +

On judgment recovered November 18,1876. No property found and writ expired.

2211

2-26-1885

James Draggoo

Andrew Smith, Theodore A. Smith and Lincoln Smith

#372.75

On judgment recovered February 24, 1885. Henry C. Shull replevin bail.

2212

2-27-1885

James Draggoo

David D. Snyder and Eve Snyder

$398.23

On judgment recovered February 23, 1885. D. M. Timberlin replevin bail.

2213

2-27-1885

Harvey H. Ackley

Norman Smith and John N. Parker

$786.00 +

On judgment recovered May 28, 1878. Levied Feb. 27, 18865 on The East 1/2 of the Northeast 1/4 of Section 36 in Township 34 North of Range 14 East. "By a certain action pending in the DeKalb Circuit Court and tried at the May term of Said Court 1885 it was decided by said court that the above described property or any part of these of did not belong to either of the defendants named herein.." Levy released wholly unsatisfied.

2214

3-5-1885

Margaret Bittinger, George L. Bittinger and Barbara Wilson,

Adam H. Bittinger, Jacob R. Bittinger Executor of the last Will of George Bittinger, Dec'd

$37.15

Fee bill responsibility of Plaintiff sent to Allen County.. Dating back to December 1883 Court term. Was a fee to William D. Schiefer, Sheriff of Allen County. For Subpoena. Writ returned satisfied.

2215

3-7-1885

Samuel H. Rush

Isaac N. Cool

$170.13

On Judgment recovered February 28,1885. Sheriff Boyle returned writ by order of the DeKalb County Clerk.