Jasper Co. IAGenWeb

Jasper County, Iowa

Early Land Records

1853 - 1854

~ Sorted by Grantee ~

Adams, Benjamin & Wife - DEEDED FROM - Chipps, Joshua
SE ¼ of the NW ¼ of Section 9 in Township 78 Range 19 W containing 40 acres
Signed: Benjamin Adams, Sarah Jane Adams, 09 Aug 1853
$100.00;   Book 3, Page 87;   Filed: 10 Aug 1853

[ Return to Index ]
Adams, Charles G. - DEEDED FROM - Whitney, Theodore
N ½ of the NW ¼ of Section 9 in Township 80 N of Range 17 W of the 5th Principal Meridian in the district of lands subject to sale at Iowa City containing 80 acres
Signed: Theodore Whitney, Isabelle Whitney (Her X Mark), 01 Oct 1853
$200.00;   Book 3, Page 317;   Filed: 23 Feb 1854

[ Return to Index ]
Adams, William H. - DEEDED FROM - Dougherty, John & Wife
SW ¼ of the NW ¼ of Section 2 in Township 81 N Range 21 W of the 5th Principal Meridian containing 40 acres
Signed: John Dougherty, Mary Dougherty, 15 Apr 1854
$275.00;   Book 3, Page 428;   Filed: 20 Apr 1854

[ Return to Index ]
Adamson, Benjamin - DEEDED FROM - Allen, Zadock & Wife
Town of Newton Lot 5 in Block 15
Signed: Z. M. Allen, Rachael Allen (Her X Mark), 05 Apr 1854
$500.00;   Book 3, Page 409;   Filed: 07 Apr 1854

[ Return to Index ]
Adamson, Evan - DEEDED FROM - Adamson, Abraham
SW ¼ of the NE ¼ of Section 19 in Township 79 N of Range 18 W
Signed: Abraham Adamson (His X Mark), Elenor Adamson (Her X Mark), 05 Mar 1851
$50.00;   Book 3, Page 278;   Filed: 06 Jan 1854

[ Return to Index ]
Adamson, Evan - DEEDED FROM - Pearson, James
Town of Newton Lots 4, & 5 in Block 19 & Lot 6 in Block 18
Signed: James Pearson, Frances Pearson (Her X Mark), 13 Nov 1853
$675.00;   Book 3, Page 259;   Filed: 01 Dec 1853

[ Return to Index ]
Adamson, Evan - DEEDED FROM - Reno, Morgan
W ½ of the SE ¼ of the SE ¼ of Section 9 in Township 80 N of Range 21 W
Signed: Morgan Reno, Margaret A. Reno, 18 Jun 1853
$175.00;   Book 3, Page 294;   Filed: 06 Jan 1854

[ Return to Index ]
Adamson, Rachael - DEEDED FROM - Adamson, Abraham
SW ¼ of the NE ¼ of Section 13 and the SE ¼ of the SW ¼ in Section 12 in Township 79 Range 19 W and the N ½ of the SE ¼ of the SE ¼ of Section 7 in Township 79 N of range 18 W
Signed: Abraham Adamson (His X Mark), Elenor Adamson (Her X Mark), 05 Nov 1853
$150.00;   Book 3, Page 223;   Filed: 21 Nov 1853

[ Return to Index ]
Adamson, Thomas J. - DEEDED FROM - County Judge
Town of Newton Lots 5 & 6 in Block 26
Signed: Jesse Rickman, County Judge, 24 Jan 1854
$25.00;   Book 3, Page 306;   Filed: 24 Jan 1854

[ Return to Index ]
Adamson, Thomas J. - DEEDED FROM - Rickman, Jesse
Town of Newton Lots 1 & 2 in Block 27
Signed: Jesse Rickman, Nancy Rickman, 16 Jun 1853
$50.00;   Book 3, Page 47;   Filed: 17 Jun 1853

[ Return to Index ]
Adamson, Thomas J. - DEEDED FROM - Wallis, George W.
Town of Newton Lots 1 & 7 in Block 20
Signed: George W. Wallis, Eliza Ann Wallis, 29 Aug 1851
$350.00;   Book 3, Page 289;   Filed: 14 Jan 1854

[ Return to Index ]
Adkins, Martin - DEEDED FROM - Antle, Thomas
SW ¼ of the SW ¼ of Section 22 in Township 80 N of Range 18 W
Signed: Thomas Antle, Martha Antle (Her X Mark), 06 May 1853
$50.00;   Book 3, Page 101;   Filed: 20 Aug 1853

[ Return to Index ]
Alexander, William - DEEDED FROM - Thornton, Samuel
SE ¼ of the SE ¼ of the NE ¼ of Section22 in Township 81 N of Range 19 W of the 5th P. M. containing 10 acres
Signed: Samuel A. Thornton, Mary Jane Thornton, 28 Apr 1854
$110.00;   Book 3, Page 450;   Filed: 28 Apr 1854

[ Return to Index ]
Allan, Thomas - DEEDED FROM - Mills, Walter T.
Town of Newton Lot 8 in Block 21
Signed: Walter T. Mills, Ester Ann Mills (Her X Mark), 25 May 1853
$35.00;   Book 3, Page 190;   Filed: 25 Oct 1853

[ Return to Index ]
Allen, William D. - DEEDED FROM - Springer, Job W.
Town of Newton E ½ of Lot 3 in Block 21
Signed: J. W. Springer, 06 Jun 1853
$300.00;   Book 3, Page 32;   Filed: 06 Jun 1853

[ Return to Index ]
Allen, William M. - DEEDED FROM - Meeker, Zinus
NW ¼ of the NE ¼ of Section 17 in Township 80 Range 21 W
Signed: Zinus Meeker, 08 Apr 1853
$50.00;   Book 3, Page 206;   Filed: 08 Nov 1853

[ Return to Index ]
Allen, Z. M. & Cooper, Samuel - DEEDED FROM - Edgar, Johnston N.
Town of Newton Lot 5 in Block 14
Signed: Johnston N. Edgar, Ruthe J. Edgar, 15 Feb 1853
$25.00;   Book 3, Page 3;   Filed: 27 Apr 1853

[ Return to Index ]
Alloway, Nelson - DEEDED FROM - Adamson, Henry
SE ¼ of the NE ¼ of Section 9 in Township 78 N of Range 18 W
Signed: Henry Adamson (His X Mark), Mary Jane Adamson (Her X Mark), 25 Jun 1853
$175.00;   Book 3, Page 58;   Filed: 28 Jun 1853

[ Return to Index ]
Alloway, Nelson - DEEDED FROM - Adamson, Lewis
NW ¼ of the NW ¼ of Section 15 in Township 78 N of Range 18 W containing 40 acres
Signed: Lewis Adamson, 25 Jun 1853
$145.00;   Book 3, Page 57;   Filed: 28 Jun 1853

[ Return to Index ]
Armontrout, Daniel - DEEDED FROM - Neely, William & Abigal
S ½ of the NW ¼ of Section 35 in Township 80 N of Range 19 W of the 5th P. M. containing 80 acres
Signed: Wm. Neely, Abigal E. Neely, 15 Feb 1854
$525.00;   Book 3, Page 313;   Filed: 15 Feb 1854

[ Return to Index ]
Ault & Shelledy - DEEDED FROM - Jones, Benjamin R.
Town of Newton Commencing at the NW corner of Lot 4 in Block 20 and run 24 feet on Main Street and run back 36 feet
Signed: B. R. Jones, Mary Jones (Her X Mark), 24 Feb 1854
$ X;   Book 3, Page 325;   Filed: 25 Feb 1854

[ Return to Index ]
Ault, Adam T. - DEEDED FROM - County Judge
Town of Newton Lots 1, 2, 4, 7 & 8 in Block 12
Signed: Jesse Rickman, County Judge, 04 Mar 1854
$75.00;   Book 3, Page 427;   Filed: 01 Apr 1854

[ Return to Index ]
Ault, Adam T. - DEEDED FROM - Springer, Job W.
Town of Newton Lot 3 in Block 21
Signed: Job W. Springer, 23 Oct 1852
$45.00;   Book 3, Page 129;   Filed: 19 Sep 1853

[ Return to Index ]
Aydelott, Ballinger - DEEDED FROM - Pearson, Thomas
Town of Newton Out Lot 15
Signed: Thomas Pearson, Rhoda Pearson, 24 Sep 1853
$104.00;   Book 3, Page 133;   Filed: 24 Sep 1853

[ Return to Index ]
Bain, Peter - DEEDED FROM - McWilliams, Thomas
NW ¼ of the SE ¼ of Section 8 in Township 78 N of Range 19 W containing 40 acres and the NE ¼ of the SE ¼ of Section 8 in Township 78 N or Range 19 W containing 40 acres and the SW ¼ of the NW ¼ of Section 9 in Township 78 Range 19 W containing 80 acres and the NW ¼ of the NE ¼ except 3 acres of the N side of Section 9 in Township 78 Range 19 W and the NW ¼ of Section 10 in Township 78 Range 19 W containing 77 acres
Signed: Thomas McWilliams, 26 Apr 1854
$1,800.00;   Book 3, Page 465;   Filed: 05 May 1854

[ Return to Index ]
Baldwin, Margaret - DEEDED FROM - Harp, Wm.
N end of the SW ¼ of the SW ¼ of the SW ¼ of the SW ¼ of Section 22 in Township 78 N of Range 19 W containing 30 acres more or less
Signed: Wm. C. Harp, Hannah M. Harp, 19 May 1853
$100.00;   Book 3, Page 250b;   Filed: 28 Dec 1853

[ Return to Index ]
Ballerton, Jeremiah - DEEDED FROM - Ocley, Yancy R.
S ½ of the NE ¼ of Section 11 in Township 80 N of Range 17 W
Signed: Yancy R. Ocley (His X Mark), Sarah Ocley (Her X Mark), 08 Dec 1853
$100.00;   Book 3, Page 249b;   Filed: 27 Dec 1853

[ Return to Index ]
Barber, Jonas - DEEDED FROM - Green, Willis & Wife
Town of Newton Out Lot 1
Signed: Willis Green, Mary Green (Her X Mark), 13 Mar 1854
$100.00;   Book 3, Page 343;   Filed: 13 Mar 1854

[ Return to Index ]
Barker, Charles P. - DEEDED FROM - Byington, LeGrand
W ½ of the NE ¼ of Section 10 in Township 80 of Range 21 W
Signed: LeGrand Byington, Mary Byington, 29 Oct 1853
$115.00;   Book 3, Page 357;   Filed: 20 Mar 1854

[ Return to Index ]
Barnes, John E. - DEEDED FROM - Hunt, John
NW ¼ of the SW ¼ of Section 28 in Township 78 N of Range 20 W containing 40 acres
Signed: John Hunt, Sally Ann Hunt (Her X Mark), 22 Aug 1851
$100.00;   Book 3, Page 16;   Filed: 11 May 1853

[ Return to Index ]
Bennett, George - DEEDED FROM - Stoddard, Thomas & Jane
Town of Newton Out Lot 2
Signed: Thomas A. Stoddard, Jane Stoddard, 04 Feb 1854
$100.00;   Book 3, Page 312;   Filed: 11 Feb 1854

[ Return to Index ]
Bennett, James - DEEDED FROM - Adamson, Evan & Willie P. Cole
Town of Newton Out Lot 26
Signed: Evan Adamson, Elizabeth Adamson (Her X Mark), Willie P. Cole, Eliza Cole, 25 Oct 1853
$150.00;   Book 3, Page 337;   Filed: 09 Mar 1854

[ Return to Index ]
Bennett, James - DEEDED FROM - Bridges, Green B.
SE ¼ of the NE ¼ of Section 22 and the SW ¼ of the NW ¼ of Section 27 in Township 81 N of Range 19 W
Signed: Green B. Bridges, Elizabeth Bridges (Her X Mark), 20 Oct 1853
$160.00;   Book 3, Page 178;   Filed: 21 Oct 1853

[ Return to Index ]
Bennett, James - DEEDED FROM - Guthrie, John
Town of Newton Lot 4 in Block 23
Signed: John Guthrie, 05 Nov 1853
$65.00;   Book 3, Page 195;   Filed: 05 Nov 1853

[ Return to Index ]
Bennett, James - DEEDED FROM - Guthrie, John
Town of Newton Lot 4 in Block 23
Signed: John Guthrie, 05 Nov 1853
$65.00;   Book 3, Page 197;   Filed: 05 Nov 1853

[ Return to Index ]
Berry Elias & McBride, Wm. - DEEDED FROM - Exline, Bernard
W ½ of the NE ¼ of Section33 in Township 80 N of Range 19 W containing 80 acres
Signed: Bernard Exline, Elizabeth Exline, 22 Jun 1853
$1,000.00;   Book 3, Page 209;   Filed: 17 Oct 1853

[ Return to Index ]
Bethel, Theophilus - DEEDED FROM - LaPella, Nicholas
NE ¼ of Section 26 in Township 78 Range 20 W and the W ½ of the W ½ of the NE ¼ of Section 28 in Township 78 in Range 19 W
Signed: Nicholas LaPella, Margaret LaPella (Her X Mark), 25 Jul 1853
$475.00;   Book 3, Page 100;   Filed: 16 Aug 1853

[ Return to Index ]
Biggs, D. R. - DEEDED FROM - Bennett, George & Wife
Town of Newton N ½ of Out Lot 13
Signed: George Bennett (His X Mark), Amanda Bennett (Her X Mark), 26 Jan 1854
$50.00;   Book 3, Page 242;   Filed: 28 Jan 1854

[ Return to Index ]
Black, Hays - DEEDED FROM - Rockhold, N. & Wife
E 12 of the NE ¼ of Section 19 and W ½ of the NE ¼ of Section 20 in Township 78 N of Range 20 W in the district of lands subject to sale at Iowa City, Iowa, containing 160 acres
Signed: N. Rockhold, Martha Rockhold, 30 May 1853
$500.00;   Book 3, Page 59;   Filed: 29 Jun 1853

[ Return to Index ]
Blake, Henry - DEEDED FROM - County Judge
Town of Newton Lots 6 & 7
Signed: Jesse Rickman, County Judge, 27 Mar 1854
$28.00;   Book 3, Page 397;   Filed: 13 Apr 1854

[ Return to Index ]
Blakely, Nathan & Barnes, Jedediah E. - DEEDED FROM - Neely, William & Wife
SW ¼ of the NW ¼ of Section 1 and the SE ¼ of the NE ¼ of Section 2 in Township 80 N of Range 19 W containing 80 acres
Signed: William Neely, Abigail E. Neely, 13 Apr 1854
$500.00;   Book 3, Page 396;   Filed: 13 Apr 1854

[ Return to Index ]
Booker, Jacob - DEEDED FROM - Byington, LeGrand
N ½ of the NW ¼ and the N ½ of the SW ¼ of Section 9 of Township 78 of Range 21W
Signed: LeGrand Byington, Mary Byington, 10 Jul 1853
$225.00;   Book 3, Page 113;   Filed: 30 Aug 1853

[ Return to Index ]
Bowlsby, William - DEEDED FROM - Moody, William
W ½ of the SW ¼ and the SE ¼ of the SW ¼ of Section 33 and the NE ¼ of the SE ¼ of Section 32 in Township 79 N Range 17 W containing 160 acres more or less
Signed: Elen Moody, Administratrix (Her X Mark), 07 Feb 1854
$200.00;   Book 3, Page 415;   Filed: 17 Apr 1854

[ Return to Index ]
Bowlsby, William - DEEDED FROM - Robertson, Wilson & Wife
SE ¼ of the NW ¼ of Section 33 in Township 79 N of Range 17 W
Signed: Wilson Robertson, Rebecca Ann Robertson, 01 Feb 1854
$100.00;   Book 3, Page 414;   Filed: 17 Apr 1854

[ Return to Index ]
Bridges, Green - DEEDED FROM - Skiff, Harvey J.
SE ¼ of NW ¼ of Section 18 in Township 80 N of Range 19
Signed: Harvey J. Skiff, Sarah B. Skiff, 20 Oct 1853
$100.00;   Book 3, Page 174;   Filed: 20 Oct 1853

[ Return to Index ]
Broaddy, John - DEEDED FROM - Monroe, James
W ½ of the SE ¼ of Section 6 in Township 78 N of Range 20 W in the district of land subject to sale at Iowa City, Iowa
Signed: James Monroe, 13 Jun 1853
$50.00;   Book 3, Page 246;   Filed: 09 Jan 1854

[ Return to Index ]
Buchanan, George - DEEDED FROM - Logsdon, Thomas
30 acres of the S end of the NW ¼ of NW ¼ of Section 27 in Township 81 and Range 20
Signed: Thomas Logsdon, Martha M. Logsdon, 02 May 1854
$300.00;   Book 3, Page 455;   Filed: 03 May 1854

[ Return to Index ]
Butin, Jacob - DEEDED FROM - Butin, James
N ½ of the SE ¼ of Section 8 in Township 78 N of Range 18 W in the District of Lands Subject to Sale at Iowa City, Iowa, containing 80 acres more or less
Signed: James Butin, Mary Butin, 15 Apr 1853
$100.00;   Book 3, Page 18;   Filed: 12 May 1853

[ Return to Index ]
Caldwell, Elijah - DEEDED FROM - Green, Willis
22 acres off of the W side of the NW ¼ of the NW ¼ of Section 2 in Township 79 N of Range 20 W and the E ½ of the NE ¼ of Section 25 except 20 feet off of the W side of the SE ¼ of the NE ¼ and 20 feet off of the SW corner of the NE ¼ of the NE ¼ in Township 80 of Range 20 W
Signed: Willis Green, Mary Green (Her X Mark), 29 Oct 1853
$1,000.00;   Book 3, Page 182;   Filed: 29 Oct 1853

[ Return to Index ]
Caldwell, Elijah - DEEDED FROM - Rodgers, Henry
10 acres off the E side of the SW ¼ of the NW ¼ of the NW ¼ and 25 53/100 acres off the E side of the NW ¼ of the NW ¼ of Section 2 in Township 79 in Range 20 W and the SE ¼ of Section 26 and the NW ¼ of the NE ¼ and 20 feet off the W side of the NW ¼ of the NE ¼ and 20 feet Square off the SW corner of the NE ¼ of the NE ¼ of Section 35 in Township 80 N of Range 20 W
Signed: Henry Rodgers, Mary Rodgers, 29 Oct 1853
$700.00;   Book 3, Page 241b;   Filed: 10 Dec 1853

[ Return to Index ]
Campbell, Allen D. - DEEDED FROM - Jeffries, Salem
Beginning at the SE corner of the NE ¼ of Section 30 in Township 81 N of Range 20 W thence 60 rods thence W 160 rods thence W 160 rods thence S 60 thence E to the place of beginning
Signed: Salem Jeffries, Elisa Ann Jeffries, 13 Oct 1853
$160.00;   Book 3, Page 175;   Filed: 19 Oct 1853

[ Return to Index ]
Cannon, John - DEEDED FROM - Skiff, Harvey J. & wife
N fractional ½ of the NW ¼ of Section 4 in Township 81 N of Range 20 W containing 61.16 acres
Signed: Harvey J. Skiff, Sarah B. Skiff, 30 Mar 1854
$90.00;   Book 3, Page 392;   Filed: 31 Mar 1854

[ Return to Index ]
Caple, Nimrod - DEEDED FROM - Church, William
E 10 acres of the W 18 acres of the W side of the NNE ¼ of the NE ¼ of Section 9 in Township 78 N of Range 19 W
Signed: William J. Church, Catharine Church, 21 Dec 1853
$60.00;   Book 3, Page 467;   Filed: 08 May 1854

[ Return to Index ]
Caple, Nimrod - DEEDED FROM - Seay, John M.
Commencing at the NE corner of the SW ¼ of the NE ¼ of Section 25 in Township 78 N of Range 20 W thence E 16 rods thence S 60 rods thence W 16 rods thence N to the place of beginning
Signed: John M. Seay, 20 May 1852
$18.00;   Book 3, Page 468;   Filed: 08 May 1854

[ Return to Index ]
Carmean, Daniel - DEEDED FROM - Carmean, Pearson
W ½ of the NE ¼ of Section 36 and also the S ½ of the NE ¼ of Section 27 in Township 80 N of Range 21 containing 160 acres more or less
Signed: Pearson Carmean, Mary Jane Carmean, 18 Aug 1851
$450.00;   Book 3, Page 109;   Filed: 25 Aug 1853

[ Return to Index ]
Carmean, Pearson - DEEDED FROM - Poorbaugh, Henry
S ½ of the NE ¼ of Section 27 in Township 80 N of Range 21 W subject to entry at Iowa City, Iowa
Signed: Henry Poorbaugh, 15 Mar 1850
$100.00;   Book 3, Page 107;   Filed: 25 Aug 1853

[ Return to Index ]
Carter, Morgan - DEEDED FROM - Phifer, James
2 acres off the W end of the SW ¼ of the SW ¼ of Section 29 in Township 78 N of Range 20 W of the 5th P M
Signed: James Phifer (His X Mark), 18 May 1853
$10.00;   Book 3, Page 67;   Filed: 29 Jun 1853

[ Return to Index ]
Cassel, John H. - DEEDED FROM - Johnson, Wesley & Wife
NW fractional ¼ of Section 5 in Township 78 N of Range 21 W
Signed: Wesley Johnson (His X Mark), Katherine Johnson, 23 Mar 1854
$425.00;   Book 3, Page 381;   Filed: 08 Apr 1854

[ Return to Index ]
Cating, Morris - DEEDED FROM - Dearinger, Meshack
Lot 11 being the S ½ of the SE ¼ of Section 16 and the NW ¼ of the NE ¼ of Section 30 in Township 78 N of Range 18 W of the 5th M. M.
Signed: Meshack Dearinger, Matilda Ann Dearinger, 07 Oct 1853
$850.00;   Book 3, Page 143;   Filed: 08 Oct 1853

[ Return to Index ]
Chase, Thomas A. - DEEDED FROM - Scholte, Henry P.
N ½ of the SE ¼ of Section 36 in Township 78 N of Range 18 W of the 5th P. M.
Signed: Henry P. Scholte, M. H. E. Scholte, 07 Sep 1853
$240.00;   Book 3, Page 139;   Filed: 04 Oct 1853

[ Return to Index ]
Clark, Miriam - DEEDED FROM - Dougherty, John
NW ¼ of the NW ¼ of Section 3 in Township 81 N of Range 21 W and the NE ¼ of the NW ¼ of Section 3 in Township 81 N of Range 21 W
Signed: John Dougherty, Mary Dougherty, 25 Oct 1853
$50.00;   Book 3, Page 215;   Filed: 14 Nov 1853

[ Return to Index ]
Cline, John - DEEDED FROM - Shipp, Albert
E ½ of the NE ¼ and the E ½ of the SE ¼ and the W ½ of the NW ¼ of Section 35 in Township 80 N of Range 21 W containing 240 acres
Signed: Albert Shipp, Mahala Shipp (Her X Mark), 01 Mar 1854
$1,200.00;   Book 3, Page 332;   Filed: 07 Mar 1854

[ Return to Index ]
Cline, John - DEEDED FROM - Shipp, Albert
SW ¼ of the SW ¼ of Section 25 also the W ½ of the SE ¼ of the NW ¼ and the SW ¼ of Section 36 also the E ½ of the NE ¼ of the SW ¼ and the SE ¼ of the SE ¼ of Section 34 all in Township 80 N of Range 21 W also the NE fractional ½ of the NW ¼ of Section 2 in Township 79 N of Range 21 containing 728.7 acres more or less
Signed: Albert Shipp, Mahala Shipp (Her X Mark), 01 Mar 1854
$300.00;   Book 3, Page 333;   Filed: 07 Mar 1854

[ Return to Index ]
Cole, Willie P. - DEEDED FROM - County Judge
Town of Newton Lots 1 & 2 in Block 13
Signed: Jesse Rickman, County Judge, 20 Mar 1854
$25.00;   Book 3, Page 393;   Filed: 12 Apr 1854

[ Return to Index ]
Cole, Willie P. - DEEDED FROM - Johnson, William Jr.
Town of Newton Lot 1 in Block 14 and Lots 5 & 6 in Block 24
Signed: William Johnson, Jr., 10 Mar 1854
$60.00;   Book 3, Page 363;   Filed: 11 Mar 1854

[ Return to Index ]
Collins, Joseph - DEEDED FROM - Booker, Jacob
S ½ of the NW ¼ and the N ½ of the SW ¼ of Section 9 in Township 78 and five acres of the W end of the SE ¼ of the SW ¼ of Section 28 in Township 78 N of Range 21 W
Signed: Jacob Booker, Maria Jane Booker, 12 Jul 1853
$825.00;   Book 3, Page 114;   Filed: 30 Aug 1853

[ Return to Index ]
Collins, Peter - DEEDED FROM - Barker, Richard
N ½ of the SE ¼ and the N ½ of the SW ¼ of Section 28 in Township 81 Range 21 W
Signed: Richard Barker, Ann Barker, 25 Jun 1853
$800.00;   Book 3, Page 73;   Filed: 06 Jul 1853

[ Return to Index ]
Conconnon, James - DEEDED FROM - Insley, Andrew & Wife
SW ¼ of the NE ¼ of Section 1 in Township 79 N or Range 21 W containing 40 acres
Signed: Andrew Insley, Rebecca Insley, 01 May 1854
$200.00;   Book 3, Page 457;   Filed: 05 May 1854

[ Return to Index ]
Cooney, George W. - DEEDED FROM - Cole, Willie P.
Town of Newton Lot 3 in Block 23
Signed: Willie P. Cole, Eliza T. Cole (Her X Mark), 16 Mar 1854
$125.00;   Book 3, Page 408;   Filed: 15 Apr 1854

[ Return to Index ]
Cooney, George W. - DEEDED FROM - Copp, John E. & Wife
Town of Newton Lot 3 in Block 20
Signed: John E. Copp, Lydia Copp, 19 Jan 1854
$175.00;   Book 3, Page 344;   Filed: 13 Mar 1854

[ Return to Index ]
Cooney, George W. - DEEDED FROM - Neely, William
S ½ of NW ¼ of Section 35 in Township 80 Range 18
Signed: William Neely, Abigail E. Neely, 29 Oct 1853
$100.00;   Book 3, Page 245b;   Filed: 28 Nov 1853

[ Return to Index ]
Cooney, George W. - DEEDED FROM - Shipley, Ezekiel
Commencing at the NW corner of the NE ¼ of Section 34 in Township 80 Range 19 thence running 40 rods E thence S 24 rods thence W 40 rods thence N to the place of beginning to contain 6 acres
Signed: Ezekiel Shipley, Hannah Shipley, 23 Jul 1853
$150.00;   Book 3, Page 124;   Filed: 09 Sep 1853

[ Return to Index ]
Cotter, James - DEEDED FROM - County Judge
Town of Newton Lots 3 & 4 of Block 14
Signed: Jesse Rickman, County Judge, 07 Dec 1853
$26.00;   Book 3, Page 230;   Filed: 08 Dec 1853

[ Return to Index ]
Cotter, James - DEEDED FROM - County Judge
Town of Newton Lot 5 in Block 29
Signed: Jesse Rickman, County Judge, 09 Dec 1853
$13.00;   Book 3, Page 239;   Filed: 10 Dec 1853

[ Return to Index ]
Cotter, James - DEEDED FROM - County Judge
Town of Newton Lot 7 in Block 26
Signed: Jesse Rickman, County Judge, 06 Jan 1854
$12.00;   Book 3, Page 277;   Filed: 31 Jan 1854

[ Return to Index ]
Cowles, Chandler - DEEDED FROM - Skiff, William H.
SW ¼ of the SE ¼ of Section 20 in Township 80 N of Range 19 W of the 5th P. M.
Signed: Wm. H. Skiff, Abigal W. Skiff, 11 Apr 1854
$200.00;   Book 3, Page 444;   Filed: 25 Apr 1854

[ Return to Index ]
Cowles, Sylvester M. - DEEDED FROM - Harbin, Arthur
NE ¼ of the NW ¼ of Section 32 and the SE ¼ of the NE ¼ of Section 33 in Township 80 N of Range 19 W and the NE ¼ of the NE ¼ of Section 41 in Township 79 N of Range 19 W of the P. M.
Signed: Arthur Harbin (His X Mark), Eliza Jane Harbin (Her X Mark), 07 Sep 1853
$1,200.00;   Book 3, Page 119;   Filed: 08 Sep 1853

[ Return to Index ]
Cowls, Chandler - DEEDED FROM - Meridith, John
W ½ of the SE ¼ and the E ½ of the SW ¼ of Section 26 in Township 80 N of Range 19 W containing 160 acres
Signed: John Meridith (His X Mark), Martha Meridith (Her X Mark), 07 Sep 1853
$150.00;   Book 3, Page 117;   Filed: 08 Sep 1853

[ Return to Index ]
Cowman, William - DEEDED FROM - McCollum, Alexander & Amanda
Undivided ½ of the S ½ of the NE ¼ of Section 36 in Township 78 N of Range 21 W of the 5th P. M. containing 40 acres more or less
Signed: Alexander McCollum, Amanda McCollum, 09 Oct 1852
$300.00;   Book 3, Page 295;   Filed: 07 Jan 1854

[ Return to Index ]
Cox, Alexander S. - DEEDED FROM - Byington, LeGrand
E ½ of the NE ¼ of Section 21 of Township 80 of Range 18 W
Signed: LeGrand Byington, Mary Byington, 11 Apr 1853
$100.00;   Book 3, Page 41;   Filed: 15 Jun 1853

[ Return to Index ]
Crookham, John A. L. - DEEDED FROM - County Judge
Town of Newton Out Lots 6 & 7
Signed: Jesse Rickman, County Judge, 20 Feb 1854
$26.25;   Book 3, Page 324;   Filed: 20 Feb 1854

[ Return to Index ]
Crookham, John A. L. - DEEDED FROM - Kennedy, Jesse R & Lamb, Caleb
Town of Newton Out Lot 14
Signed: Jesse R. Kennedy, Caleb Lamb, Olive Jane Lamb (Her X Mark), 19 Apr 1853
$35.00;   Book 3, Page 2;   Filed: 23 Apr 1853

[ Return to Index ]
Cummings, Albert H. - DEEDED FROM - Culbertson, John C.
SE ¼ of Section 23 in Township 80 N of Range 21 P M
Signed: John C. Culbertson, Mary Culbertson, 10 Sep 1853
$200.00;   Book 3, Page 126;   Filed: 12 Sep 1853

[ Return to Index ]
Cummings, Albert H. - DEEDED FROM - Sewell, Samuel
S ½ of the NE ¼ of Section 4 in Township 80 N of Range 21 W
Signed: Samuel Sewell, 08 Feb 1854
$200.00;   Book 3, Page 412;   Filed: 11 Apr 1854