Jasper Co. IAGenWeb

Jasper County, Iowa

Early Land Records

1853 - 1854

~ Sorted by Grantee ~

Davis, John - DEEDED FROM - Alloway, John
N ½ of the NW ¼ of Section 9 in Township 79 N of Range 18 W containing 80 acres also the NE ½ of the NE ¼ of Section 8 in Township 79 Range 18 W containing 20 acres also 26 acres commencing 8 rods S of the center of Section 8 thence 88 rods N to a stake thence N to the NE corner of the SE ¼ of the NW ¼ of the same Section thence S 790 6 W 60 rods to a stake thence S 10 54 E 52 rods and 97 links to the place of beginning
Signed: John Alloway, Mary Alloway (Her X Mark), 02 Jun 1853
$800.00;   Book 3, Page 29;   Filed: 03 Jun 1853

[ Return to Index ]
Davis, John - DEEDED FROM - Alloway, Nelson
W ½ of the SW ¼ of Section 4 in Township 79 N of Range 80 W and the S ½ of the NW ¼ of the NW ¼ of Section 8 in Township 79 N of Range 18 W containing 100 acres
Signed: Nelson Alloway, Martha Alloway (Her X Mark), 02 Jun 1853
$600.00;   Book 3, Page 28 ¼;   Filed: 03 Jun 1853

[ Return to Index ]
Dearinger, Meshack - DEEDED FROM - Jessoph, Delilah
NW ¼ of the NE ¼ of Section 30 in Township 78 of Range 18 W containing 40 acres
Signed: Delilah Jessoph by Joseph Hook, Guardian, 05 Apr 1852
$850.00;   Book 3, Page 145;   Filed: 07 Oct 1853

[ Return to Index ]
Dearinger, Meshack - DEEDED FROM - Ridgeway, William
W ½ of the NW ¼ of Section 36 in Township 78 N of Range 18 W of the 5th P. M. containing 20 acres more or less
Signed: William Ridgeway (His X Mark), Sarah Ann Ridgeway, 05 Dec 1853
$100.00;   Book 3, Page 247;   Filed: 15 Dec 1853

[ Return to Index ]
Donell, James - DEEDED FROM - Tool, John M.
Town of Tool's Point Lot 4 in Block 6
Signed: John M. Tool, 16 Aug 1853
$20.00;   Book 3, Page 191;   Filed: 31 Oct 1853

[ Return to Index ]
Dotson, Charles A. - DEEDED FROM - Mitchell, Thomas
NW fractional ¼ of the SE Fractional ¼ and the N fractional ¼ of the NW fractional ¼ of Section 3 in Township 79 N of Range 21 W of the 5th Principal Meridian containing 87 40/100 acres
Signed: Thomas Mitchell, Almira Mitchell, 12 Aug 1853
$100.00;   Book 3, Page 115;   Filed: 03 Sep 1853

[ Return to Index ]
Draper, William - DEEDED FROM - Rivers, Eli S.
NW ¼ of the NW ¼ of Section 17 in Township 78 N of Range 21 W of the 5th P. M. containing 40 acres
Signed: Eli S. Rivers, 03 Apr 1854
$50.00;   Book 3, Page 472;   Filed: 10 May 1854

[ Return to Index ]
Driver, George - DEEDED FROM - Starry, Alexander
E ½ of the NE ¼ and the NE ¼ of the SE ¼ of Section 23 in Township 78 Range 20 containing 120 acres more or less
Signed: Alexander Starry, Byrthena Starry, 29 May 1854
$800.00;   Book 3, Page 482;   Filed: 29 May 1854

[ Return to Index ]
Eammack, Eleshew - DEEDED FROM - Osburn, Ambrose
Commencing at the NW corner of the SW ¼ of the SE ¼ of Section 27 in Township 80 N of range 18 W and running thence 20 rods parallel with the government lines thence E 40 rods thence N 20 rods thence W 40 rods to the place of beginning
Signed: Ambrose Osburn, Elizabeth Osburn, 21 Nov 1853
$50.00;   Book 3, Page 224;   Filed: 21 Nov 1853

[ Return to Index ]
Edgar, Johnston - DEEDED FROM - Minson, William
Town of Newton Lots 3 & 4 in Block 24
Signed: William Minson, 20 Jun 1853
$50.00;   Book 3, Page 229;   Filed: 07 Dec 1853

[ Return to Index ]
Edgar, Johnston M. - DEEDED FROM - Wolfe, Eli & Wife
NE ¼ of Section 12 in Township 80 N of Range 19 W and the SW fractional ¼ of SW ¼ of Section 6 in Township 80 N of Range 18 W containing 80 acres more or less
Signed: Eli Wolfe, Harriet E. Wolfe, 02 Feb 1854
$300.00;   Book 3, Page 382;   Filed: 30 Mar 1854

[ Return to Index ]
Edgar, T. N. - DEEDED FROM - Stevens, John
NW ¼ of the SE ¼ of Section 34 in Township 80 of Range 19 W
Signed: John Stevens, 25 May 1853
$50.00;   Book 3, Page 385;   Filed: 30 Mar 1854

[ Return to Index ]
Edwards, John - DEEDED FROM - Parks, Ephraim M.
Beginning at the NE corner of Lot 7 thence W to the center of the North Skunk River thence down the main channel of said river till it intersects the E line of Lot 10 thence running N on said line of 10 and Lot 7 to the place of beginning containing 20 acres more or less all in Section 3 of Township 78 N of Range 17 W in the districts of lands subject to sale at Iowa City, Iowa
Signed: Ephraim M. Parks, Mary Ann Parks, 08 Jan 1853
$50.00;   Book 3, Page 120;   Filed: 09 Sep 1853

[ Return to Index ]
Edwards, Milton W. - DEEDED FROM - Adamson, Evan
SW ¼ of the NW ¼ of the SW ¼ of Section 10 in Township80 Range 21 and the SE ¼ of the SE ¼ of Section 9 in Township 80 Range 21 W
Signed: Evan Adamson, Elizabeth Adamson (Her X Mark), 05 Jan 1854
$300.00;   Book 3, Page 311;   Filed: 06 Jan 1854

[ Return to Index ]
Efnor, Orin - DEEDED FROM - Hews, James & Wife
Lots 7 & 11 in Section 6 in Township 78 N of Range 18 W containing 80 acres
Signed: James Hews (His X Mark), Sally Maria Hews, 09 Jul 1853
$100.00;   Book 3, Page 86;   Filed: 09 Aug 1853

[ Return to Index ]
Ehrhart, Jacob G. - DEEDED FROM - County Judge
Town of Newton Lots 5 & 6 in Block 7
Signed: Jesse Rickman, County Judge, 09 May 1854
$27.00;   Book 3, Page 473;   Filed: 09 May 1854

[ Return to Index ]
Elliott, James H. - DEEDED FROM - Powell, Nathaniel J.
Lot 1 of Section 2 in Township 78 N of Range 21 W containing 65.13 acres
Signed: Nathaniel J. Powell, Ann W. Powell, 29 Oct 1853
$92.00;   Book 3, Page 245;   Filed: 07 Jan 1854

[ Return to Index ]
Ely, George - DEEDED FROM - Poulson, John
SW ¼ of the SE ¼ and the SE ¼ of the NW ¼ of Section 26 in Township 80 N of Range 21 W also the NW ¼ of the SE ¼ of Section 27 in Township 80 N of Range 21 W
Signed: John Poulson, Mahala Poulson (Her X Mark), 09 Dec 1853
$200.00;   Book 3, Page 452;   Filed: 28 Apr 1854

[ Return to Index ]
Ford, John - DEEDED FROM - Beset, John & Wife
N ½ of the NE ¼ of Section 28 in Township 81 N of Range 21 W and beginning at the NE corner of the NW ¼ of Section 28 of Township 81 N of Range 21 W thence W 160 rods thence S 40 rods thence E 80 rods thence S 35 rods thence E 18.25 rods thence N 35 rods thence E 61.75 rods thence N to the place of beginning
Signed: John Beset (His X Mark), Nancy Beset (Her X Mark), 26 Oct 1853
$350.00;   Book 3, Page 376;   Filed: 23 Mar 1854

[ Return to Index ]
Frazier, Samuel Jr. - DEEDED FROM - Means, William
Commencing at the NE corner of the S ½ of the SW ¼ of Section 15 in Township 78 N of Range 21 W running W 60 rods thence S 40 rods thence E 60 rods thence 40 rods to the place of beginning containing 15 acres
Signed: William Means, Elizabeth Means (Her X Mark), 08 Oct 1853
$45.00;   Book 3, Page 220;   Filed: 22 Nov 1853

[ Return to Index ]
French, Micah - DEEDED FROM - Shelledy, Cory D.
SW ¼ of the NW ¼ and the W ½ of the SW ¼ of Section 24 in Township 78 N of Range 20 W containing 120 acres
Signed: Cory D. Shelledy, Sarah A. Shelledy, 18 Oct 1853
$1,414.00;   Book 3, Page 172;   Filed: 21 Oct 1853

[ Return to Index ]
Friend, Charles - DEEDED FROM - Turner, John
NW ¼ of the NE ¼ of Section 21 and the E ½ of the NE ¼ of Section 21 and the SW ¼ of the NW ¼ of Section 22 in Township 79 Range 17 W containing 160 acres
Signed: John Turner (His X Mark), Mary Turner (Her X Mark), 12 Oct 1853
$600.00;   Book 3, Page 152;   Filed: 13 Oct 1853

[ Return to Index ]
Fuller, David - DEEDED FROM - Tool, Adam M.
Town of Tool's Point Lots 5 & 6 in Block 3
Signed: Adam M. Tool, Susan H. Tool, 18 Aug 1853
$29.00;   Book 3, Page 112;   Filed: 27 Aug 1853

[ Return to Index ]
Gentry, Martha - DEEDED FROM - Nosler, Riley
Town of Newton Lot 10 in Block 17 and the undivided ½ of Out Lots 16 & 17
Signed: Riley Nosler, Martha Nosler (Her X Mark), 25 Jun 1853
$25.00;   Book 3, Page 68;   Filed: 04 Jul 1853

[ Return to Index ]
Gifford, James - DEEDED FROM - Delong, William
Town of Tool's Point Lot 2 in Block 7
Signed: William Delong, Susan A. Delong, 04 Jul 1853
$250.00;   Page 3, Page 84;   Filed: 01 Aug 1853

[ Return to Index ]
Green, George & Weare, John - DEEDED FROM - Finch, Daniel O.
NE ¼ of Section 8 in Township 81 N of Range 21 W of the 5th Principal
Signed: Daniel O. Finch, Ellen M. Finch, 21 Nov 1853
$200.00;   Book 3, Page 308;   Filed: 19 Jan 1854

[ Return to Index ]
Green, Willis - DEEDED FROM - County Judge
Town of Newton Lots7 & 8 in Block 18
Signed: Jesse Rickman, County Judge, 03 Apr 1854
$25.00;   Book 3, Page 410;   Filed: 11 Apr 1854

[ Return to Index ]
Green, Willis - DEEDED FROM - Herrin, Jacob
SW ¼ of the NW ¼ of Section 26 and the E ¼ of the SW ¼ in Section 32 in Township 80 N of Range 19 W and Out Lot 1 in the Town of Newton
Signed: Jacob Herrin (His X Mark) Mary Herrin (Her X Mark), 09 Jan 1854
$500.00;   Book 3, Page 336;   Filed: 09 Mar 1854

[ Return to Index ]
Green, Willis - DEEDED FROM - Rodgers, Henry
E ½ of the SE ¼ of Section 35 in Township 80 N of Range 20 W except 20 feet off the W side of the S 40 and 20 feet square off of the SW corner of the N 40
Signed: Henry Rodgers, Mary Rodgers, 29 Apr 1853
$400.00;   Book 3, Page 6;   Filed: 29 Apr 1853

[ Return to Index ]
Green, Willis - DEEDED FROM - Rodgers, William
22 acres off of the W side of the NW ¼ of the NW ¼ of Section 2 parallel with the government lines in Township 79 of Range 20 W
Signed: William Rodgers, 29 Apr 1853
$200.00;   Book 3, Page 8;   Filed: 29 Apr 1853

[ Return to Index ]
Gussford, John - DEEDED FROM - Springer, Job W.
SW ¼ of the SW ¼ of Section 11 and the NW ¼ of the NW ¼ of Section 14 in Township 79 N of Range 19 W of the 5th P. M. containing 80 acres more or less
Signed: Job W. Springer, 09 Aug 1853
$50.00;   Book 3, Page 88;   Filed: 09 Aug 1853

[ Return to Index ]
Guthrie, Elizabeth - DEEDED FROM - Skiff, Harvey & Wife
SE ¼ of the SW ¼ of Section 23 in Township 80 N of Range 19 W of the 5th P. M. containing 40 acres
Signed: Harvey J. Skiff, Sarah B. Skiff, 28 Apr 1854
$100.00;   Book 3, Page 454;   Filed: 28 Apr 1854

[ Return to Index ]
Guthrie, Elizabeth - DEEDED FROM - Trease, Joshua M.
N ½ of the NE ¼ and the NW ¼ of the NW ¼ of Section 28 and the S ½ of the SW ¼ and the NE ¼ of the SW ¼ of Section 21 in Township 80 N of Range 19 W of the 5th P. M. containing 240 acres
Signed: Joshua M. Trease, Nancy Trease (her X Mark), 28 Apr 1854
$2,000.00;   Book 3, Page 460;   Filed: 28 Apr 1854

[ Return to Index ]
Guthrie, Jacob - DEEDED FROM - Insley, Andrew
NE ¼ of Section 12 in Township 79 N of Range 21 W
Signed: Andrew Insley (His X Mark), Rebecca Insley (Her X Mark), 02 Mar 1854
$1,000.00;   Book 3, Page 328;   Filed: 02 Mar 1854

[ Return to Index ]
Hadley, Jesse - DEEDED FROM - Buckingham, Noah
S ½ of the NW ¼ and the N ½ of the SW ¼ of Section 9 in Township 79 N of Range 18 W of the 5th Principal Meridian being the land located by United States Military Land Warrented number 43,948 at the United States Land Office at Iowa City, Iowa
Signed: N. Buckingham, Ann Buckingham, 03 Sep 1851
$230.00;   Book 3, Page 39;   Filed: 15 Jun 1853

[ Return to Index ]
Hadson, John - DEEDED FROM - Adamson, Abraham
NE ¼ of the SW fractional 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
$100.00;   Book 3, Page 266;   Filed: 26 Nov 1853

[ Return to Index ]
Haines, Charles - DEEDED FROM - Means, William
Commencing 60 rods from the NE corner of the S ½ of the SW ¼ of Section15 in Township 78 of Range 21 W running W 40 rods thence S 40 rods thence E 40 rods thence 40 rods to the place of beginning containing 10 acres
Signed: William Means, Elizabeth Means (Her X Mark), 08 Oct 1853
$30.00;   Book 3, Page 222;   Filed: 22 Nov 1853

[ Return to Index ]
Haines, Samuel P. - DEEDED FROM - Deakin, John D.
20 acres off the N end of the W fractional ½ of the NW ¼ of Section 30 in Township 78 N of Range 21 W
Signed: John D. Deakin, Sarah Deakin, 08 Oct 1853
$25.00;   Book 3, Page 221;   Filed: 22 Nov 1853

[ Return to Index ]
Halmington, William J. - DEEDED FROM - Byington, LeGrand
NE ¼ of the SE ¼ of Section 10 in Township 80 of Range 21 W
Signed: LeGrand Byington, Mary Byington, 02 Jan 1854
$60.00;   Book 3, Page 360;   Filed: 03 Mar 1854

[ Return to Index ]
Haltsclaw, John - DEEDED FROM - Adams, William & Wife
SW ¼ of the NW ¼ of Section 3 in Township 81 N of Range 21 W of the 5th Meridian containing 40 acres
Signed: William H. Adams, Margaret Adams (Her X Mark), 22 Apr 1854
$100.00;   Book 3, Page 439;   Filed: 25 Apr 1854

[ Return to Index ]
Haltsclaw, John Wm. - DEEDED FROM - Hampton, William R.
SE ¼ of the NW ¼ of Section 3 in Township 81 N of Range 21 W containing 40 acres
Signed: William R. Hampton, Sarah M. Hampton (Her X Mark), 06 Mar 1854
$100.00;   Book 3, Page 447;   Filed: 27 Apr 1854

[ Return to Index ]
Hammer, Aron - DEEDED FROM - Hammer, Jesse
SW ¼ of the NW ¼ of Section 13 in Township 80 N of Range 19 W of the 5th P. M.
Signed: Jesse Hammer, Margret M. Hammer, 31 Dec 1853
$50.00;   Book 3, Page 258;   Filed: 31 Dec 1853

[ Return to Index ]
Hammer, Isaac - DEEDED FROM - Hammer, Elisha & Wife
NW fractional ¼ of the NW ¼ of Section 19 in Township 80 N of Range 18 W containing 40.48 acres
Signed: Elisha Hammer, Lydia Hammer (Her X Mark), 08 Apr 1854
$100.00;   Book 3, Page 413;   Filed: 17 Apr 1854

[ Return to Index ]
Hammer, Seth & Henry - DEEDED FROM - Murray, Henry & Wife
W ½ of the SW ¼ of Section 21 and the E ½ of the SE ¼ of Section 20 in Township 80 N of Range 18 W of the 5th P. M. containing 160 acres
Signed: Henry Murray, Ellen B. Murray, 24 Mar 1853
$200.00;   Book 3, Page 75;   Filed: 23 Jun 1853

[ Return to Index ]
Hammoch, John - DEEDED FROM - Blake, Thomas
NW ¼ of the SE ¼ of Section 35 in Township 80 N of Range 20 W of the P. M.
Signed: Thomas E. Blake, 18 Nov 1853
$50.00;   Book 3, Page 240;   Filed: 18 Nov 1853

[ Return to Index ]
Hammock, John B. - DEEDED FROM - Rodgers, Henry
SW ¼ of the NE ¼ of Section 35 in Township 80 N of Range 20 W of the 5th P. M.
Signed: Henry Rodgers, Mary Rodgers (Her X Mark), 07 Jan 1854
$245.00;   Book 3, Page 327;   Filed: 20 Feb 1854

[ Return to Index ]
Hankins, Jacob - DEEDED FROM - Robbins, Uriah
Town of Tool's Point Lots 5 & 6 in Block 1
Signed: Uriah Robbins, Sarah Robbins, 24 Apr 1854
$42.00;   Book 3, Page 458;   Filed: 28 Apr 1854

[ Return to Index ]
Hardin, John - DEEDED FROM - Hines, William & Wife
W ½ of the SW ¼ of Section 29 in Township 78 N of Range 19 W containing 80 acres
Signed: William H. Hines, Rachael Hines, 21 Mar 1854
$100.00;   Book 3, Page 425;   Filed: 05 Apr 1854

[ Return to Index ]
Harp, William C. - DEEDED FROM - Cowles, Chester W.
S ½ of the SW ¼ of Section 29 in Township 78 N of Range 20 W of the 5th P. M. containing 80 acres
Signed: Chester W. Cowles, Martha Cowles, 07 Jun 1852
$126.00;   Book 3, Page 11;   Filed: 11 May 1853

[ Return to Index ]
Hayes, James - DEEDED FROM - Hayes, Hartwell
SE ¼ of the NE ¼ of Section 26 in Township 78 N of Range 19 W
Signed: Hartwell Hayes, Rebecca Hayes (Her X Mark), 18 Nov 1851
$50.00;   Book 3, Page 283;   Filed: 11 Jan 1854

[ Return to Index ]
Hayes, Nancy - DEEDED FROM - Span, Daniel
S ½ of the SW ¼ of the SW ¼ of Section 22 in Township 78 of Range 19 W containing 10 acres
Signed: Daniel Span, Sarah Span, 07 Jul 1853
$20.00;   Book 3, Page 237;   Filed: 10 Dec 1853

[ Return to Index ]
Heishman, Jacob - DEEDED FROM - Insley, Andrew & Wife
20 acres off the S side of the SE ¼ of the SE ¼ of Section 1 in Township 79 N of Range 21 W
Signed: Andrew Insley, Rebecca Insley, 25 Feb 1854
$ X;   Book 3, Page 335;   Filed: 25 Feb 1854

[ Return to Index ]
Helphrey, Jacob - DEEDED FROM - County Judge
Town of Newton Lots 1 & 2 in Block 15
Signed: Jesse Rickman, County Judge, 01 Dec 1853
$24.00;   Book 3, Page 233;   Filed: 02 Dec 1853

[ Return to Index ]
Helphrey, Jacob - DEEDED FROM - Pearson, Thomas
SW ¼ of the SE ¼ of Section 28 in Township 80 of Range 19 W of the P. M.
Signed: Thomas Pearson, Rhoda Pearson, 02 Dec 1853
$200;   Book 3, Page 232;   Filed: 02 Dec 1853

[ Return to Index ]
Helphrey, Jacob - DEEDED FROM - Trease, Joshua M.
E ½ of the NW ¼ of Section 21 in Township 80 N of Range 19 W of the 5th P. M.
Signed: Joshua M. Trease, Nancy Trease (her X Mark), 22 Aug 1851
$300.00;   Book 3, Page 247b;   Filed: 17 Dec 1853

[ Return to Index ]
Helphrey, Jacob - DEEDED FROM - Wood, Patterson M.
Town of Newton Out Lot 10
Signed: P. M. Wood, Mahala Wood, 10 Oct 1853
$125.00;   Book 3, Page 148;   Filed: 12 Oct 1853

[ Return to Index ]
Helphrey, John - DEEDED FROM - County Judge
Town of Newton Lot 7 in Block 6
Signed: Jesse Rickman, County Judge, 10 Nov 1853
$25.00;   Book 3, Page 211;   Filed: 11 Nov 1853

[ Return to Index ]
Herren, Jacob - DEEDED FROM - Aydelott, Ballinger
Town of Newton Out Lot 1
Signed: Ballinger Aydelott, Mary Ann Aydelott, (Her X Mark), 18 May 1853
$50.00;   Book 3, Page 23;   Filed: 19 May 1853

[ Return to Index ]
Herren, Jacob - DEEDED FROM - Vowell, Anderson
SE ¼ of the SW ¼ of Section 32 in Township 80 of Range 19 W containing 40 acres
Signed: Anderson Vowell (His X Mark) Margaret Vowell (Her X Mark), 16 May 1853
$200.00;   Book 3, Page 22;   Filed: 17 May 1853

[ Return to Index ]
Hews, James - DEEDED FROM - Nelson, William
NW ¼ of the NW ¼ and the E ½ of the SW ¼ of the NW ¼ of Section 9 in Township 78 N of Range 18 W also Lots 6 & 7 in Section 6 in Township 78 N of Range 18 W
Signed: William Nelson, Margret J. Nelson, 16 Jun 1853
$375.00;   Book 3, Page 48;   Filed: 17 Jun 1853

[ Return to Index ]
Hickman, William - DEEDED FROM - Biggs, Daniel R.
Town of Newton Lot 6 in Block 29
Signed: D. R. Biggs, 02 Jan 1854
$40.00;   Book 3, Page 305;   Filed: 21 Jan 1854

[ Return to Index ]
Hill, Ann - DEEDED FROM - County Judge
Town of Newton Lot 8 in Block 6
Signed: Jesse Rickman, County Judge, 05 Apr 1854
$13.00;   Book 3, Page 441;   Filed: 25 Apr 1854

[ Return to Index ]
Hill, Anne, Sen. - DEEDED FROM - Sims, L. D.
S ½ of the SW ¼ of the NW ¼ of Section 3 in Township 79 N of Range 19 W containing 20 acres more or less
Signed: L. D. Sims, Anne Sims (Her X Mark), 06 Jan 1854
$25.00;   Book 3, Page 292;   Filed: 13 Jan 1854

[ Return to Index ]
Hinshaw, Evan - DEEDED FROM - Roberts, Jedediah
SE ¼ of the SE ¼ of Section 19 and the SW ¼ of the SW ¼ of Section 20 in Township 80 N of R 18 W containing 80 acres
Signed: Jedediah, Roberts, 13 Mar 1854
$550.00;   Book 3, Page 342;   Filed: 15 Mar 1854

[ Return to Index ]
Hixon, Jacob & William - DEEDED FROM - Hixon, John
The undivided 1/3 of the NE ¼ and the NE ¼ of the SE ¼ of Section 1 in Township 79 of Range 19 and the SE ¼ of the SW ¼ of Section 31 in Township 80 of Range 18 and the NW ¼ and the W ½ of the NE ¼ and the NW ¼ of Section 6 in Township 79 of Range 18 W save and except 35 75/100 acres commencing 80 rods W of the ¼ quarter Section Stake of the E side of Section 6 and run N 43 rods to the State Road thence W along said road 90 Rods thence S 74 rods and 14 ½ feet thence E 102 rods to the place of beginning
Signed: John Hixon, Elizabeth Hixon (Her X Mark), 20 Jun 1853
$100.00;   Book 3, Page 53;   Filed: 20 Jun 1853

[ Return to Index ]
Hixon, John - DEEDED FROM - Bennett, Joab
NE ¼ of the SE ¼ of Section 7 in Township 79 of Range 18
Signed: Joab Bennett, Levina L. Bennett, 10 Apr 1852
$130.00;   Book 3, Page 52;   Filed: 21 Jun 1853

[ Return to Index ]
Hodson, John - DEEDED FROM - Adamson, Evan
5 acres off the W side of the NW ¼ of the NE ¼ of Section 18 in Township 79 Range 18 W
Signed: Evan Adamson, Elizabeth Adamson (Her X Mark), 08 Dec 1853
$50.00;   Book 3, Page 234;   Filed: 21 Dec 1853

[ Return to Index ]
Holtsclaw, John - DEEDED FROM - Adams, William & Wife
SE ¼ of the NE fractional ¼ of Section 4 in Township 81 N of Range 21 W containing 40 acres
Signed: William H. Adams, Margaret Adams (Her X Mark), 06 Apr 1854
$150.00;   Book 3, Page 402;   Filed: 07 Apr 1854

[ Return to Index ]
Holtsclaw, William - DEEDED FROM - White, Henry W.
NW ¼ of the SW ¼ of Section 22 in Township 80 N of Range 18 W
Signed: Henry W. White, 18 Mar 1853
$300.00;   Book 3, Page 36;   Filed: 08 Jun 1853

[ Return to Index ]
Holtsclaw, William - DEEDED FROM - White, Jesse
SE ¼ of the SW ¼ of the SE ¼ of Section 29 in Township 80 N of Range 18 W containing 160 acres
Signed: Jesse White, Mary White, 19 Mar 1853
$600.00;   Book 3, Page 34;   Filed: 08 Jun 1853

[ Return to Index ]
Horton, Asa & Hampton - DEEDED FROM - Howes, George W.
SW ¼ of Section 32 in Township 78 N of Range 19 W containing 160 acres more or less
Signed: George W. Howes, 11 Jun 1853
$302.00;   Book 3, Page 323;   Filed: 16 Feb 1854

[ Return to Index ]
Howell, William - DEEDED FROM - Byington, LeGrand
NE ¼ of the NW ¼ of Section 8 in Township 81 of Range 20
Signed: LeGrand Byington, Mary Byington, 11 Apr 1853
$55.00;   Book 3, Page 54;   Filed: 21 Jun 1853

[ Return to Index ]
Humels, Lewis - DEEDED FROM - Pendroy, James & Mary Ann
S ½ of the SE ¼ of Section 2 and a square of 10 acres lying in the NE corner of the SW ¼ of the SE ¼ of Section 15 in Township 78 N of Range 21 W containing 90 acres more or less
Signed: James Pendroy, Mary Ann Pendroy (Her X Mark), 09 Nov 1853
$150.00;   Book 3, Page 216;   Filed: 12 Nov 1853

[ Return to Index ]
Insley, Andrew - DEEDED FROM - County Judge
Town of Newton Lots 1 & 2 in Block 11
Signed: Jesse Rickman, County Judge, 04 Mar 1854
$25.00;   Book 3, Page 384;   Filed: 17 Mar 1854

[ Return to Index ]
Insley, Andrew - DEEDED FROM - County Judge
Town of Newton Lot 7 in Block 33
Signed: Jesse Rickman, County Judge, 20 Mar 1854
$12.00;   Book 3, Page 390;   Filed: 20 Mar 1854

[ Return to Index ]
Johnson, William - DEEDED FROM - County Judge
Town of Newton Lots 5 & 6 in Block 24
Signed: Jesse Rickman, County Judge, 21 Apr 1853
$24.00;   Book 3, Page 188;   Filed: 29 Oct 1853

[ Return to Index ]
Johnson, William - DEEDED FROM - County Judge
Town of Newton Lot 1 in Block 14
Signed: Jesse Rickman, County Judge, 14 Mar 1853
$14.00;   Book 3, Page 189;   Filed: 29 Oct 1853

[ Return to Index ]
Johnson, William - DEEDED FROM - Guthrie, John
Town of Newton Lot 3 in Block 23
Signed: John Guthrie, 14 Mar 1853
$15.00;   Book 3, Page 183;   Filed: 29 Oct 1853

[ Return to Index ]
Jones, Benjamin R. - DEEDED FROM - Allen, William D.
Town of Newton 44 feet off the W side of Lot 4 in Block 20
Signed: William D. Allen, 22 Sep 1853
$90.00;   Book 3, Page 131;   Filed: 22 Sep 1853

[ Return to Index ]
Jones, Benjamin R. - DEEDED FROM - Cooney, George W.
Town of Newton Lot 6 in Block 14
Signed: George W. Cooney, 23 Apr 1853
$150.00;   Book 3, Page 1;   Filed: 23 Apr 1853

[ Return to Index ]
Jones, Benjamin R. - DEEDED FROM - County Judge
Town of Newton Lots 1, 2, 5 & 6 in Block28
Signed: Jesse Rickman, County Judge, 30 Dec 1853
$50.00;   Book 3, Page 254;   Filed: 30 Dec 1853

[ Return to Index ]
Jones, Benjamin R. - DEEDED FROM - Pearson, James
SE ¼ of the NE ¼ of Section 34 in Township 80 N of Range 19 W of the 5th P. M.
Signed: James Pearson, Frances Pearson (Her X Mark), 24 Oct 1853
$425.00;   Book 3, Page 176;   Filed: 24 Oct 1853

[ Return to Index ]
Jones, Benjamin R. - DEEDED FROM - Sims, L. D.
Town of Newton 22 feet in width off the E side of Lot 4 in Block 20
Signed: L. D. Sims, Anne Sims (Her X Mark), 06 Jan 1854
$220.00;   Book 3, Page 279;   Filed: 06 Jan 1854

[ Return to Index ]
Jones, Henry - DEEDED FROM - Cummings, Albert H.
S ½ of the SE ¼ of the NE ¼ of Section 9 in Township 80 N of Range 21 W
Signed: Albert H. Cummings, Mary Cummings, 11 Mar 1854
$100.00;   Book 3, Page 451;   Filed: 29 Apr 1854

[ Return to Index ]
Kelley, Mariam - DEEDED FROM - Edmondson, Davis
Town of Newton Lot 2 in Block 16
Signed: Davis Edmondson, Temperance Edmondson, 19 Dec 1853
$62.50;   Book 3, Page 280;   Filed: 26 Dec 1853

[ Return to Index ]
Kelley, Mariam - DEEDED FROM - Kennedy, James J.
SE ¼ of the SW ¼ of Section 15 in Township 79 N of Range 19 W containing 40 acres,
Signed: James J. Kennedy, 08 Mar 1854
$60.00;   Book 3, Page 469;   Filed: 08 May 1854

[ Return to Index ]
Kendall, Edna - DEEDED FROM - Preston, Simon M.
NW ¼ of Section 18 and the W ½ of the NW ¼ of Section 17 in Township 79 N of Range 17 W of the 5th Principal Meridian containing 240 acres
Signed: Simon M. Preston, Martha H. Preston, 29 Apr 1854
$300.00;   Book 3, Page 478;   Filed: 16 May 1854

[ Return to Index ]
Kennedy, James T. - DEEDED FROM - County Judge
Town of Newton Lots 3 & 4 in Block 2
Signed: Jesse Rickman, County Judge, 29 Apr 1853
$23.00;   Book 3, Page 5;   Filed: 29 Apr 1853

[ Return to Index ]
Kennedy, Jesse - DEEDED FROM - County Judge
Town of Newton Lot 4 in Block 8
Signed: Jesse Rickman, County Judge, 22 Jun 1853
$13.00;   Book 3, Page 260;   Filed: 26 Dec 1853

[ Return to Index ]
Kennedy, Jesse - DEEDED FROM - County Judge
Town of Newton Lots 1 & 2 in block 8
Signed: Jesse Rickman, County Judge, 02 Aug 1853
$32.00;   Book 3, Page 261;   Filed: 26 Dec 1853

[ Return to Index ]
Kennedy, Jesse - DEEDED FROM - County Judge
Town of Newton Lots 1, 2, 3, & 7 in Block 4
Signed: Jesse Rickman, County Judge, 10 Jun 1853
$46.00;   Book 3, Page 270;   Filed: 26 Dec 1853

[ Return to Index ]
Kennedy, Jesse - DEEDED FROM - County Judge
Town of Newton Lot 4 in Block 4
Signed: Jesse Rickman, County Judge, 14 Jun 1853
$8.00;   Book 3, Page 291;   Filed: 10 Oct 1853

[ Return to Index ]
Kennedy, Jesse - DEEDED FROM - Edgar, Johnston N.
E ½ of the NW ¼ of Section 21 and the S W ¼ of the SW ¼ of Section 29 in Township 79 of Range 18 W
Signed: Johnston N. Edgar, Rutha J. Edgar, 17 Jun 1853
$600.00;   Book 3, Page 249;   Filed: 26 Dec 1853

[ Return to Index ]
Kennedy, Jesse - DEEDED FROM - Nosler, Riley
Town of Newton, Lots 3 & 4 in Block 16
Signed: Riley Nosler, Martha Nosler (Her X Mark), 17 Jun 1853
$93.00;   Book 3, Page 271;   Filed: 26 Dec 1853

[ Return to Index ]
Kennedy, Jesse Sr. - DEEDED FROM - Kennedy, Jesse Jr.
30 rods in width off the E side of the SE ¼ of the SW ¼ of Section 27 in Township 80 of Range 19 W containing 15 acres more or less
Signed: Jesse R. Kennedy, Jr., 04 Feb 1854
$150.00;   Book 3, Page 298.5;   Filed: 04 Feb 1854

[ Return to Index ]
Kennedy, Jesse Sr. - DEEDED FROM - Kennedy, Stockton D.
SW ¼ of the NW ¼ of Section 27 in Township 76 N of Range 30 W of the 5th P. M. containing 200 acres
Signed: Stockton D. Kennedy, Mary Kennedy (Her X Mark), 05 Apr 1854
$1,000.00;   Book 3, Page 442;   Filed: 25 Apr 1854

[ Return to Index ]
Kennedy, Stockton - DEEDED FROM - Nelson, William
SE ¼ of the SW ¼ of Section 29 in Township 79 of Range 18 W
Signed: William Nelson, Margret J. Nelson, 17 Jun 1853
$100.00;   Book 3, Page 286;   Filed: 26 Dec 1853

[ Return to Index ]
Kennedy, Stockton D. - DEEDED FROM - Kennedy, Jesse Sr.
E ½ of the NW ¼ of the SW ¼ of Section 21 and the SW ¼ of the SW ¼ of Section 29 in Township 79 W of Range 18 W of the 5th P. M.
Signed: Jesse Kennedy (His X Mark), 05 Apr 1854
$1,000.00;   Book 3, Page 443;   Filed: 25 Apr 1854

[ Return to Index ]
Kesler, Jesse - DEEDED FROM - Moss, John
NE ¼ of the SW ¼ of Section 5 in Township 79 N of Range 18 W containing 40 acres
Signed: John Moss, Jane Moss (Her X Mark), 15 Oct 1853
$300.00;   Book 3, Page 204;   Filed: 25 Oct 1853

[ Return to Index ]
Kesler, Jesse - DEEDED FROM - Robins, Lamuch
NE ¼ of the NE ¼ of Section 7 in Township 79 Range 18
Signed: Lamuch Robins, Emly Robins (Her X Mark), 15 Oct 1853
$290.00;   Book 3, Page 173;   Filed: 25 Oct 1853

[ Return to Index ]
Koonty, John P. - DEEDED FROM - County Judge
Town of Newton Out Lot 9
Signed: Jesse Rickman, County Judge, 31 Mar 1854
$90.00;   Book 3, Page 349;   Filed: 01 Apr 1854

[ Return to Index ]
Lapella, Nicholas - DEEDED FROM - Church, William
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 30 in Township 78 Range 19 W containing 200 acres more or less
Signed: William J. Church, Catharine Church, 02 Sep 1852
$950.00;   Book 3, Page 70;   Filed: 04 Jul 1853

[ Return to Index ]
Lawrence, Henry - DEEDED FROM - Prosser, Daniel D.
Part of the NW ¼ of the SW ¼ of Section 13 in Township 80 North Range 17 W commencing at the NW corner at the ½ mile stake running S 80 rods thence E 30 rods thence N 80 rods thence W to the place of beginning containing 15 acres
Signed: Daniel D. Prosser, Matilda S. Prosser, 09 May 1854
$156.00;   Book 3, Page 480;   Filed: 22 May 1854

[ Return to Index ]
Lawson, Henry - DEEDED FROM - Adams/Adamson, Kane
SE ¼ of Section 35 in Township 78 N Range 20 W of the 5th Principal Meridian containing 40 acres
Signed: Kane Adams (His X Mark), Hannah Adams (Her X Mark), 02 Jan 1854
$25.00;   Book 3, Page 416;   Filed: 17 Apr 1854

[ Return to Index ]
Likins, A. W. - DEEDED FROM - Likins, L. E.
Commencing at the NW corner of the SW ¼ of the SE ¼ of Section 21 in Township 79 Range 18 W thence running E 80 rods to the NE corner of said 40 thence S 40 rods thence W 40 rods thence N 45 rods to the place of beginning
Signed: L. E. Likins, 18 Jan 1854
$25.00;   Book 3, Page 310;   Filed: 25 Jan 1854

[ Return to Index ]
Likins, Leonard Jr. - DEEDED FROM - Mills, Walter T.
NW ¼ of Section 28 in Township 79 of Range 18 W
Signed: Walter T. Mills, Ester Ann Mills (Her X Mark), 14 Jun 1853
$450.00;   Book 3, Page 49;   Filed: 17 Jun 1853

[ Return to Index ]
Linder, Rufus - DEEDED FROM - Byington, LeGrand
NE ¼ of the SW fractional ¼ of Section 7 of Township 80 of Range 19 W and the SW ¼ of the SE ¼ of the same Section same Township and the same Range
Signed: LeGrand Byington, Mary Byington, 06 Mar 1854
$70.00;   Book 3, Page 348;   Filed: 22 Mar 1854

[ Return to Index ]
Livingston, Thomas C. & John C. - DEEDED FROM - Cooper, Joseph P. Estate
SW ¼ of the SE ¼ and the NW ¼ of the SW ¼ of Section 4 and 3 off of the NW ¼ of the NE ¼ of Section 9 in Township 78 N of Range 19 W of the 5th P. M.
Signed: A. L. Gray, Executor of the Estate of Joseph P. Cooper, 06 Aug 1853
$489.00;   Book 3, Page 92;   Filed: 10 Aug 1853

[ Return to Index ]
Logsdon, William - DEEDED FROM - Scovil, Henry
SE ¼ of the NE ¼ of Section 36 in Township 81 N of Range 20 W
Signed: Henry Scovil, 29 Aug 1853
$100.00;   Book 3, Page 132;   Filed: 24 Sep 1853

[ Return to Index ]
Longridge, William - DEEDED FROM - Edmundson, David
Town of Newton Lot 4 in Block 9
Signed: David Edmundson, Temperance Edmundson, 18 Apr 1854
$50.00;   Book 3, Page 424;   Filed: 19 Apr 1854

[ Return to Index ]
Low, John - DEEDED FROM - Gessler, Emile & Frederick
NE ¼ of the SE ¼ of Section 9 in Township 78 N of Range 19 W of the 5th P M
Signed: Emile Gessler, Frederick Gessler, 08 Nov 1853
$25.00;   Book 3, Page 288;   Filed: 10 Jan 1854

[ Return to Index ]
Macy, Johnathan W. - DEEDED FROM - Mitchell, Thomas
S ½ of the SE of the NE ¼ and the NE ¼ of SE ¼ of Section 1 in Township 79 N of Range 21 W containing 40 acres
Signed: Thomas Mitchell, Almira Mitchell, 13 Dec 1853
$320.00;   Book 3, Page 253;   Filed: 29 Dec 1853

[ Return to Index ]
Mathews, Mathew T. - DEEDED FROM - Stanwood, Saben C.
Lot 5 in Section 3 in Township 78 N of Range 17 W in the district of lands subject to sale at Iowa City, Iowa, containing 40 acres more or less
Signed: Saben C. Stanwood, Elizabeth J. Stanwood (Her X Mark), 15 Jan 1852
$50.00;   Book 3, Page 301;   Filed: 24 Jan 1854

[ Return to Index ]
Mathews, Mathew T. - DEEDED FROM - Stanwood, Saben C.
NW ¼ of the SW ¼ and Lot 12 of Section 3 in Township 78 N of Range 17 W containing 80 acres
Signed: Saben C. Stanwood, Elizabeth J. Stanwood (Her X Mark), 26 Dec 1853
$700.00;   Book 3, Page 304;   Filed: 24 Jan 1854

[ Return to Index ]
McCaffree, Simon - DEEDED FROM - Adamson, Evan
Commencing at the NE corner of the NW ¼ and run W parallel with the government lines 50 rods thence S 80 rods thence E 50 rods thence N 80 rods to the place of beginning containing 25 acres
Signed: Evan Adamson, Elizabeth Adamson (Her X Mark), 02 Jan 1854
$312.00;   Book 3, Page 243;   Filed: 14 Jan 1854

[ Return to Index ]
McCaffree, Simon - DEEDED FROM - Rees, Thomas
N ½ of the NW ¼ of the NW ¼ of Section 22 in Township 79 W
Signed: Thomas Rees, Mary Ann Rees, 10 Dec 1853
$200.00;   Book 3, Page 285;   Filed: 13 Dec 1853

[ Return to Index ]
McDivit, William - DEEDED FROM - Cummings, Albert H.
SE ¼ of the SE ¼ of Section 4 in Township 80 N of Range 21 W
Signed: Albert Cummings, Mary Cummings, 15 Dec 1853
$250.00;   Book 3, Page 287;   Filed: 11 Jan 1854

[ Return to Index ]
McDivit, William - DEEDED FROM - Johnson, Henderson W.
SE ¼ of Section 11 in Township 80 Range 21 W
Signed: Henderson W. Johnson, Jane C. Johnson, 10 Mar 1854
$200.00;   Book 3, Page 387;   Filed: 10 Mar 1854

[ Return to Index ]
McDowell, John P. - DEEDED FROM - Skiff, Harvey J.
W ½ of the SE ¼ of Section 35 in Township 82 N of Range 21 W of the 5th P. M. containing 80 acres
Signed: Harvey J. Skiff, Sarah B. Skiff, 09 Feb 1854
$100.00;   Book 3, Page 319;   Filed: 25 Feb 1854

[ Return to Index ]
McKenney, David - DEEDED FROM - Stevens, Andrew J.
Lots 5 & 9 in Section 5 in Township 78 N of Range 18 W
Signed: Andrew J. Stevens, 25 Jan 1854
$120.00;   Book 3, Page 302;   Filed: 26 Jan 1854

[ Return to Index ]
McKey, Wm. P. - DEEDED FROM - Morrison, Cornelious
E ½ of the NW ¼ of Section 18 in Township 81 N of Range 21 W containing 80 acres more or less in the district of land in the land office in Iowa City, Iowa
Signed: Cornelious Morrison (His X Mark), Maria Louisa Morrison (Her X Mark), 20 Dec 1850
$100.00;   Book 3, Page 199;   Filed: 14 Oct 1853

[ Return to Index ]
McOmber, Jane - DEEDED FROM - Culbertson, John C.
W ½ of the SE ¼ the NE ¼ of the SE ¼ and the SW ¼ of the NE ¼ of Section 34 in Township 80 N of Range 20 W
Signed: John C. Culbertson, Mary Culbertson, 09 Apr 1853
$200.00;   Book 3, Page 252;   Filed: 29 Dec 1853

[ Return to Index ]
Mendenhall, Paris - DEEDED FROM - Thompson, Thomas
E ½ of the NE ¼ and the E ½ of the SE ¼ of Section 14 and the SE ¼ of the NE ¼ of Section 23 and the NW ¼ of the NE ¼ of Section 24 all in Township 78 N of Range 17 W containing 240 acres
Signed: Thomas Thompson, 01 Feb 1853
$1,200.00;   Book 3, Page 307;   Filed: 13 Dec 1853

[ Return to Index ]
Michael, Cornelius - DEEDED FROM - Nutt, John W.
NW ¼ of Section 34 in Township 80 N of Range 21 W of the 5th Principal Meridian in the district of lands subject to sale at Iowa City, Iowa, containing 160 acres
Signed: John W. Nutt, Sarah Jane Nutt, 06 Jan 1853
$300.00;   Book 3, Page 105;   Filed: 24 Aug 1853

[ Return to Index ]
Miller Samuel M. - DEEDED FROM - Mendenhall, Paris
W 2/3 of the E ½ of the SW ¼ of Section 35 and the S 2/3 of the NW ¼ of Section 36 in Township 79 N of Range 17 W containing 160 acres more or less
Signed: Paris Mendenhall, Rebecca C. Mendenhall, 11 Mar 1854
$800.00;   Book 3, Page 406;   Filed: 06 Apr 1854

[ Return to Index ]
Miller, John - DEEDED FROM - Todd, William
NW ¼ of the SE ¼ of Section 35 in Township 80 and 32 acres and ¼ acres off the N side of the NE ¼ of the SW ¼ and 32 ¼ acres off the N side of the NW ¼ of the NE ¼ of Section 2 in Township 79 all in Range 20 W containing 104.5 acres
Signed: William Todd, Mary Todd, 08 Oct 1853
$600.00;   Book 3, Page 141;   Filed: 08 Oct 1853

[ Return to Index ]
Miller, John S. - DEEDED FROM - Johnson, Jervis
E ½ of the SE ¼ of Section 35 in Township 79 N of Range 17 W containing 80 acres
Signed: Jervis Johnson, Melissa Johnson, 05 Aug 1853
$320.00;   Book 3, Page 122;   Filed: 09 Sep 1853

[ Return to Index ]
Miller, John S. - DEEDED FROM - Roberts, Stephen
SW ¼ of the SW ¼ of Section 36 in Township 79 N of Range 17 W containing 40 acres
Signed: Stephen Roberts, Ardella Roberts, 21 Jul 1853
$50.00;   Book 3, Page 121;   Filed: 09 Sep 1853

[ Return to Index ]
Miller, William - DEEDED FROM - Adkins, Martin
SW ¼ of Section 22 in Township 80 N of Range 18 W of the 5th P. M.
Signed: Martin Adkins, Mary Ann Adkins, 15 Apr 1854
$200.00;   Book 3, Page 407;   Filed: 15 Apr 1854

[ Return to Index ]
Millner, Mary F. - DEEDED FROM - County Judge
Town of Newton Lot 8 in Block 25
Signed: Jesse Rickman, County Judge, 08 Oct 1853
$13.00;   Book 3, Page 186;   Filed: 29 Oct 1853

[ Return to Index ]
Millner, Mary F. - DEEDED FROM - County Judge
Town of Newton Lot 7 in Block 25
Signed: Jesse Rickman, County Judge, 14 Feb 1853
$12.00;   Book 3, Page 187;   Filed: 29 Oct 1853

[ Return to Index ]
Mills, Walter - DEEDED FROM - Hall, Mary
NW ¼ of Section 28 in Township 79 of Range 18 W
Signed: Mary Hall by LeGrand Byington her Atty in fact, 20 Apr 1852
$200.00;   Book 3, Page 26;   Filed: 31 May 1853

[ Return to Index ]
Minson, William - DEEDED FROM - County Judge
Town of Newton Lots 3 & 4 in Block 24 and Lots 4 & 8 in Block 26
Signed: Jesse Rickman, County Judge, 16 Jun 1853
$50.00;   Book 3, Page 111;   Filed: 26 Aug 1853

[ Return to Index ]
Mississippi & Missouri Rail Road - DEEDED FROM - Bachelor, Stephen
Strip of land through Section 31 in Township 80 N of Range 20 W of the 5th P. M. 100 feet in width being 50 feet on either side of the center line of the Road of said Company
Signed: Stephen Bachelor, 29 Sep 1853
$1.00;   Book 3, Page 149;   Filed: 08 Oct 1853

[ Return to Index ]
Mississippi & Missouri Rail Road - DEEDED FROM - Dotson, Charles A.
Strip of land through Section 3 in Township 79 N of Range 21 W of the 5th P M
Signed: Charles A. Dotson, Mariam Dotson, 01 Oct 1853
$1.00;   Book 3, Page 161;   Filed: 08 Oct 1853

[ Return to Index ]
Mississippi & Missouri Rail Road - DEEDED FROM - Moore, Alfred
Strip of land through Section 3 in Township 79 N of Range 21 W 100 feet wide
Signed: Alfred Moore (His X Mark), Jane Moore (Her X Mark), 13 Sep 1853
$1.00;   Book 3, Page 157;   Filed: 08 Oct 1853

[ Return to Index ]
Mississippi & Missouri Rail Road - DEEDED FROM - Newhouse, Jonathan
Strip of land through Section 4 in Township 79 N Range 21 W of the 5th P M
Signed: Jonathan Newhouse, Mary Newhouse, 01 Oct 1853
$1.00;   Book 3, Page 166;   Filed: 08 Oct 1853

[ Return to Index ]
Mississippi & Missouri Rail Road - DEEDED FROM - Plummer, Levi
Strip of land through Section 2 in Township 79 N Range 21 W of the 5th P. M. 100 feet in width
Signed: Levi Plummer, Martha Plummer, 29 Sep 1853
$1.00;   Book 3, Page 158;   Filed: 08 Oct 1853

[ Return to Index ]
Mississippi & Missouri Rail Road - DEEDED FROM - Shipp, Albert
Strip of land through Section 2 in Township 79 N Range 21 W of the 5th P. M. 100 feet in width
Signed: Albert Shipp, Mahala Shipp (Her X Mark), 29 Sep 1853
$1.00;   Book 3, Page 163;   Filed: 08 Oct 1853

[ Return to Index ]
Mississippi & Missouri Rail Road - DEEDED FROM - Shipp, Elizabeth & Others
Strip of land through Section 2 and 3 in Township 79 N of Range 21 W of the 5th P. M. and also in Section 36 in Township 80 N of range 21 W of the 5th P. M. 100 feet in width
Signed: Elizabeth Shipp, Catharine Shipp (Her X Mark) Austin Shipp, 29 Sep 1853
$1.00;   Book 3, Page 150;   Filed: 08 Sep 1853

[ Return to Index ]
Mitchel, Thomas - DEEDED FROM - Adamson, Evan
SE ¼ of the NE ¼ and the NE ¼ of the SE ¼ of Section 12 in Township 80 N of Range 21 W being 160 acres more of less
Signed: Evan Adamson, Elizabeth Adamson (Her X Mark), 09 May 1853
$400.00;   Book 3, Page 42;   Filed: 15 Jun 1853

[ Return to Index ]
Mitchel, Thomas - DEEDED FROM - Hailey, David
E ½ of the NW ¼ of Section 10 in Township 80 N of Range 21 W, which was entered at Iowa City Land Office with Land Warrant 8,441
Signed: David Hailey by LeGrand Byington his Atty in fact, 05 Apr 1852
$110.00;   Book 3, Page 43;   Filed: 15 Jun 1853

[ Return to Index ]
Montgomery, William - DEEDED FROM - Adams, Benjamin
W ½ of the NW ¼ of the NE ¼ of Section 15 in Township 78 N of Range 19 W containing 20 acres
Signed: Benjamin Adams, Jenetta Adams (Her X Mark), 28 Apr 1854
$160.00;   Book 3, Page 459;   Filed: 20 May 1854

[ Return to Index ]
Moor, Jane & Heirs - DEEDED FROM - Michael, Philip
NW ¼ of the NW ¼ of Section 3 in Township 79 of Range 21 W
Signed: Philip Michael, Elizabeth Michael, 21 Jun 1853
$75.00;   Book 3, Page 359;   Filed: 07 Mar 1854

[ Return to Index ]
Moore, Jane & Heirs - DEEDED FROM - Brown, Daniel
NW ¼ of the NE ¼ and the NE ¼ of the NW ¼ of Section 26 in Township 80 N of Range 21 W
Signed: Daniel Brown, 28 Sep 1852
$100.00;   Book 3, Page 338;   Filed: 07 Mar 1854

[ Return to Index ]
Moore, Jane & Heirs - DEEDED FROM - Michaels, Philipp
NW ¼ of the NW ¼ of Section 3 in Township 79 of Range 21 W
Signed: Philipp Michaels, Elizabeth Michaels, 04 Jun 1853
$70.00;   Book 3, Page 341;   Filed: 07 Mar 1854

[ Return to Index ]
Morris, James D. - DEEDED FROM - McElfish, H. N.
NW ¼ of Section 25 in Township 78 N of Range 21 W less 2 acres bounded by commencing at the SE corner of said piece of land run 8 rods W thence N 40 rods thence E to the E line of said piece of land thence S to the place of beginning containing 38 acres more or less
Signed: H. N. McElfish, Lydia McElfish, 27 Oct 1853
$50.00;   Book 3, Page 262;   Filed: 07 Jan 1854

[ Return to Index ]
Moss, Thomas M. - DEEDED FROM - Reins, John & Wife
W fractional ½ of the SW ¼ of Section 7 in Township 78 N of Range 21 W of the 5th P. M. containing 52.10 acres more or less
Signed: John Reins, Sophia Reins (Her X Mark), 21 Dec 1853
$65.12;   Book 3, Page 326;   Filed: 08 Mar 1854

[ Return to Index ]
Murphy, Jeremiah - DEEDED FROM - Gentry, Martha
Town of Newton Out Lots 16 & 17
Signed: Martha Gentry, 27 Jan 1854
$200.00;   Book 3, Page 361;   Filed: 25 Mar 1854