Jasper Co. IAGenWeb

Jasper County, Iowa

Early Land Records

1853 - 1854

~ Sorted by Grantee ~

Neeley, William - DEEDED FROM - Allen, W. D. & Cooney G.
S ½ of the NW ¼ of Section 35 in Township 80 N of Range 19 W
Signed: William D. Allen, George W. Cooney, Elizzie E Cooney, 29 Oct 1853
$300.00;   Book 3, Page 198;   Filed: 29 Oct 1853

[ Return to Index ]
Neely, William - DEEDED FROM - Cooney, W. D. & Cooney, George W.
S ½ of the NW ¼ of Section 35 in Township 80 N of Range 19 W
Signed: William D. Allan, George W. Cooney, 29 Oct 1853
$300.00;   Book 3, Page 193;   Filed: 29 Oct 1853

[ Return to Index ]
Neely, William & Abigal - DEEDED FROM - Mayfield, William T. & 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: W. T. Mayfield, Nancy Mayfield, 27 Dec 1853
$160.00;   Book 3, Page 340;   Filed: 09 Mar 1854

[ Return to Index ]
Neely, William & Wife - DEEDED FROM - Adamson, Thomas J. & Wife
Town of Newton 41 feet off and out of the E side of Lot 1 also Lot 7 and also Lot 8 in Block 20
Signed: Thomas J. Adamson, Elizabeth Adamson, 14 Jan 1854
$1,500.00;   Book 3, Page 318;   Filed: 25 Feb 1854

[ Return to Index ]
Newton, Francis M. - DEEDED FROM - County Judge
Town of Newton Lot 4 in Block 29
Signed: Jesse Rickman, County Judge, 06 Dec 1853
$13.00;   Book 3, Page 227;   Filed: 06 Dec 1853

[ Return to Index ]
Noras, Adison G. - DEEDED FROM - County Judge
Town of Newton Lot 8 in Block 2
Signed: Jesse Rickman, County Judge, 04 Mar 1854
$13.00;   Book 3, Page 438;   Filed: 10 Apr 1854

[ Return to Index ]
Nosler, Riley - DEEDED FROM - Gentry, Martha
Town of Newton Lot 8 in Block 17 and the undivided ½ of Out Lots 16 & 17
Signed: Martha Gentry Guardian of James R. Gentry (Her X Mark), 24 Jun 1853
$75.00;   Book 3, Page 55;   Filed: 25 Jun 1853

[ Return to Index ]
Nunemaker, Peter - DEEDED FROM - Greene, Noah
E ½ of the NE ¼ of Section 20 and the W ½ of the NW ¼ of Section 21 in Township 81 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 more or less
Signed: Noah Green, 01 Jan 1853
$400.00;   Book 3, Page 20;   Filed: 12 May 1853

[ Return to Index ]
Osborn, Ambrose - DEEDED FROM - Hinshaw, Evan
N ½ of the SE ¼ and the S ½ of the SW ¼ of Section 27 and the SW ¼ of the NW ¼ and the NW ¼ of the SW ¼ of Section 26 and the NE ¼ and the NE 14 of the SE ¼ of Section 34 and the W ½ of the SE ¼ of Section35 in Township 80 N of Range 18 W containing 520 acres
Signed: Evan Hinshaw, 22 Mar 1853
$3,000.00;   Book 3, Page 225;   Filed: 21 Nov 1853

[ Return to Index ]
Osburn, Israel - DEEDED FROM - Osburn, Ambrose
NW ¼ of the SW ¼ of Section 26 and the W ½ of the SE 14 of Section 35 in Township80 N of Range 18 W
Signed: Ambrose Osburn, Elizabeth Osburn, 23 Sep 1853
$700.00;   Book 3, Page 371;   Filed: 04 Mar 1854

[ Return to Index ]
Ousterhous, John N. - DEEDED FROM - Moore, William W.
NE ¼ of the SE ¼ and the SE ¼ of the SE ¼ of Section 22 in Township 78 N of Range 20 W
Signed: Wm. W. Moore, Martha C. Moore, 05 Nov 1853
$150.00;   Book 3, Page 214;   Filed: 12 Nov 1853

[ Return to Index ]
Palmer, Orsen G. - DEEDED FROM - Reed, Frances S.
SW ¼ of the NE ¼ of Section 26 in Township 78 N of Range 18 W containing 40 acres
Signed: Frances S. Reed, 10 Apr 1854
$60.00;   Book 3, Page 475;   Filed: 11 May 1854

[ Return to Index ]
Parker, John - DEEDED FROM - Edgar, Johnston N.
Town of Newton Lot 6 in Block 10
Signed: Johnston N. Edgar, Rutha J. Edgar, 09 Oct 1853
$350.00;   Book 3, Page 462;   Filed: 29 Apr 1854

[ Return to Index ]
Parks, William J. - DEEDED FROM - Parks, Hiram
E ½ of the E ½ of the NW ¼ of Section 20 and the SE ¼ of Section 17 all in Township 80 N of Range 21 W
Signed: Hiram Parks, Mary Parks (Her X Mark), 14 Mar 1854
$1.00;   Book 3, Page 362;   Filed: 25 Mar 1854

[ Return to Index ]
Parsons, George - DEEDED FROM - Thompson, James & Wife
SW ¼ of the NE ¼ & the SE ¼ of the SW ¼ of Section 30 Township 81 and Range 19 W
Signed: James Thompson, Mary Ann Thompson, 27 Dec 1853
$600.00;   Book 3, Page 281;   Filed: 29 Dec 1853

[ Return to Index ]
Pearce, Edward - DEEDED FROM - Cooper, Jedell & Wife
NE ¼ of the SW ¼ of Section 29 in Township 78 N Range 21 W containing 40 acres
Signed: Jedell Cooper, Martha Cooper (Her X Mark), 24 Feb 1854
$75.00;   Book 3, Page 321;   Filed: 04 Mar 1854

[ Return to Index ]
Pearson, Francis - DEEDED FROM - Bennett, James
Town of Newton Out Lot 26
Signed: Jesse Rickman, County Judge, 09 Mar 1854
$150.00;   Book 3, Page 386;   Filed: 10 Mar 1854

[ Return to Index ]
Pearson, James - DEEDED FROM - Bennett, James & George
SE ¼ of the NW ¼ of Section 34 in Township 80 N of Range 19 W
Signed: James Bennett, George Bennett (His X Mark) Elizabeth A. Bennett (Her X Mark), Amanda Bennett, 09 Jul 1853
$200.00;   Book 3, Page 97;   Filed: 13 Aug 1853

[ Return to Index ]
Pearson, James - DEEDED FROM - County Judge
Town of Newton Lot 3 in Block 18
Signed: Jesse Rickman, County Judge, 22 Jun 1853
$25.00;   Book 3, Page 98;   Filed: 13 Aug 1853

[ Return to Index ]
Pearson, James - DEEDED FROM - Linder Robert H.
NW ¼ of the NW ¼ of Section 23 in Township 81 N of Range 19 W
Signed: Robert H. Linder (His X Mark), Rufus Linder, 26 Oct 1853
$125.00;   Book 3, Page 181;   Filed: 26 Oct 1853

[ Return to Index ]
Pearson, James - DEEDED FROM - Pearson, Thomas
Town of Newton Lot 4 in Block 19
Signed: Thomas Pearson, Rhoda Pearson, 14 Nov 1853
$650.00;   Book 3, Page 217;   Filed: 14 Nov 1853

[ Return to Index ]
Pearson, James & Bennett, James - DEEDED FROM - Sparks, Truelove
Town of Newton Lot 1 in Block 18
Signed: Truelove M Sparks, Sarah Sparks (Her X Mark), 03 Nov 1853
$100.00;   Book 3, Page 322;   Filed: 15 Dec 1853

[ Return to Index ]
Pearson, Thomas - DEEDED FROM - Byington, LeGrand
NW ¼ of the SE ¼ of Section 18 and the SW ¼ of the SE ¼ of Section 28 all in Township 80 N Range 19
Signed: LeGrand Byington, Mary Byington, 09 Nov 1853
$165.00;   Book 3, Page 316;   Filed: 23 Feb 1854

[ Return to Index ]
Pearson, Thomas - DEEDED FROM - Copp, John E.
Town of Newton Lot 6 in Block 15
Signed: John E. Copp, Lydia Copp, 01 Dec 1853
$500.00;   Book 3, Page 256;   Filed: 15 Jan 1854

[ Return to Index ]
Pearson, Thomas - DEEDED FROM - Hammer, Jesse
Town of Newton Lot 2 in Block 19
Signed: Jesse Hammer, Margret M. Hammer, 31 Dec 1853
$55.00;   Book 3, Page 275;   Filed: 31 Dec 1853

[ Return to Index ]
Pendroy, James - DEEDED FROM - Elliott, James H.
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
Signed: James H. Elliott, Juliann E. Elliott (Her X Mark), 31 Apr 1853
$150.00;   Book 3, Page 213;   Filed: 12 Nov 1853

[ Return to Index ]
Phifer, James - DEEDED FROM - Mahan, George
SE ¼ of the NE ¼ of Section 32 in Township 78 of Range 20 W
Signed: George Mahan (His X Mark), 04 Apr 1853
$1,850.00;   Book 3, Page 63;   Filed: 29 Jun 1853

[ Return to Index ]
Pigg, Thomas G. W. - DEEDED FROM - Byington, LeGrand
SW ¼ of the SE ¼ of Section 30 in Township 80 of Range 20 W
Signed: LeGrand Byington, Mary Byington, 10 Jun 1853
$50.00;   Book 3, Page 65;   Filed: 29 Jun 1853

[ Return to Index ]
Poorbaugh, Henry - DEEDED FROM - Smith, Alpha
SW ¼ of the SE ¼ of Section 25 in Township 80 N of Range 21 W
Signed: Alpha Smith, Sally Smith, 20 Oct 1853
$60.00;   Book 3, Page 240b;   Filed: 11 Dec 1853

[ Return to Index ]
Ratcliffe, Jesse - DEEDED FROM - Church, William S.
8 acres of the W side of the NE ¼ of the NE ¼ of Section 9 in Township 78 of Range 19 W
Signed: William S. Church, Catherine Church, 21 Dec 1853
$47.00;   Book 3, Page 293;   Filed: 11 Jan 1854

[ Return to Index ]
Rawlings, William H. S. - DEEDED FROM - Bennett, George & James
SE ¼ of the NW ¼ of Section 15 in Township 79 N and the E ½ of the SW ¼ of Section 34 and the SW ¼ of the SW ¼ of Section 35 in Township 80 N of Range 19 W containing 160 acres more or less
Signed: James Bennett, George Bennett (His X Mark) Elizabeth A. Bennett (Her X Mark), Amanda Bennett, 02 Jun 1853
$1,400.00;   Book 3, Page 28;   Filed: 02 Jun 1853

[ Return to Index ]
Rawson, Alonzo - DEEDED FROM - Adams, Benjamin
S ½ of the SW ¼ of Section 33 in Township 79 N of Range 19 W containing 80 acres also the E 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
$500.00;   Book 3, Page 453;   Filed: 29 Apr 1854

[ Return to Index ]
Rees, Thomas - DEEDED FROM - County Commissioners
Town of Newton Lot 5 in Block 10
Signed: John R. Sparks, Nathan Williams James A. Tool, 08 Jan 1850
$7.00;   Book 3, Page 239b;   Filed: 15 Oct 1853

[ Return to Index ]
Rees, Thomas - DEEDED FROM - County Commissioners
Town of Newton Lot 5 in Block 10
Signed: John R. Sparks, Nathan Williams James A. Tool, 08 Jan 1850
$7.00;   Book 3, Page 267;   Filed: 15 Oct 1853

[ Return to Index ]
Reeves, Jesse - DEEDED FROM - Rodgers, William
Town of Newton Lots 1 & 2 in Block 21
Signed: William Rodgers, 17 May 1854
$600.00;   Book 3, Page 481;   Filed: 17 May 1854

[ Return to Index ]
Richman, James - DEEDED FROM - Skiff, Harvey & Wife
W ½ and the NE ¼ of NE ¼ and the NW ¼ of the SE ¼ containing 160 acres
Signed: Harvey J. Skiff, Sarah B. Skiff, 16 Jun 1853
$500.00;   Book 3, Page 44;   Filed: 16 Jun 1853

[ Return to Index ]
Rickman, Jesse - DEEDED FROM - Pierce, Taylor
Town of Newton Lots 3 & 4 in Block 25
Signed: Taylor Pierce, Catharine Pierce, 11 Aug 1853
$1,200.00;   Book 3, Page 95;   Filed: 11 Aug 1853

[ Return to Index ]
Rickman, Jesse & Pierce, Taylor - DEEDED FROM - County Judge
Town of Newton Lots 3 & 4 in Block 25
Signed: Johnston N. Edgar, Acting County Judge, 18 Jul 1853
$25.00;   Book 3, Page 94;   Filed: 11 Aug 1853

[ Return to Index ]
Ridgeway, William - DEEDED FROM - Burgett, Jacob
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: Jacob Burgett, 11 Mar 1853
$100.00;   Book 3, Page 290;   Filed: 15 Dec 1853

[ Return to Index ]
Ridgeway, Wm. & Dannals, Uriah - DEEDED FROM - Coakley, Cornelius & wife
W ½ of the SW ¼ of Section 25 in Township 78 N of Range 18 W of the 5th P. M. containing 80 acres more of less
Signed: Cornelius Coakley (His X Mark), Mary Coakley (Her X Mark), 04 Mar 1854
$480.00;   Book 3, Page 374;   Filed: 13 Mar 1854

[ Return to Index ]
Rinker, A. W. - DEEDED FROM - McKinney, David
15 acres off the E side of Lot 5 in Section 4 in Township 78 N of Range 18 W
Signed: David McKinney, Adeline McKinney (Her X Mark), 12 Jan 1854
$100.00;   Book 3, Page 391;   Filed: 28 Mar 1854

[ Return to Index ]
Ripp, Jacob - DEEDED FROM - Church, William J.
E 22 acres of the NE ¼ of the NE ¼ of Section 9 in Township 78 N of Range 19 W of the 5th Principal Meridian
Signed: William J. Church, Catharine Church, 09 Mar 1854
$200.00;   Book 3, Page 372;   Filed: 00 Mar 1854

[ Return to Index ]
Robberts, James F. - DEEDED FROM - Prosser, Daniel D.
Commencing 36 rods W of the SE corner of the SE ¼ fourth of the SW ¼ of Section 24 in Township 80 N of Range 17 W of the 5th Principal Meridian running thence E 44 rods thence S 80 rods to the place of beginning containing 22 acres
Signed: Daniel D. Prosser, Matilda Prosser, 24 Jun 1853
$100.00;   Book 3, Page 116;   Filed: 11 Sep 1853

[ Return to Index ]
Robins, Lamech - DEEDED FROM - Alloway, John
S ½ of the NE 40 of Section 7 in Township 79 N of Range 18 W
Signed: John Alloway, Mary Alloway (Her X Mark), 02 Jun 1853
$75.00;   Book 3, Page 30;   Filed: 04 Jun 1853

[ Return to Index ]
Rockhold, Elijah - DEEDED FROM - Black, Hays
E ½ of the NE ¼ of Section 19 and the W ½ of the NW ¼ of Section 20 in Township 78 N of Range 20 W in the district of land subject to sale at Iowa City, Iowa, containing 160 acres
Signed: Hays Black, Catherine Black, 09 Jun 1853
$205.79;   Book 3, Page 61;   Filed: 29 Jun 1853

[ Return to Index ]
Rodgers, William - DEEDED FROM - Allan, Zedick
Town of Newton Lot 1 in Block 21
Signed: Z. M. Allan, Rachael Allan, 02 Jan 1854
$100.00;   Book 3, Page 268;   Filed: 06 Jan 1854

[ Return to Index ]
Rodgers, William - DEEDED FROM - Cooney, George W. & Wife
Town of Newton Part of Lot 3 in Block 20 commencing 20 feet from the NE corner of said thence running W on said N line 23 feet thence S to the S line of said lot thence E on said line 23 feet thence N to the place of beginning
Signed: George Cooney, Lizzie Cooney, 13 Mar 1854
$60.00;   Book 3, Page 345;   Filed: 13 Mar 1854

[ Return to Index ]
Rodgers, William - DEEDED FROM - Cooney, George W. & Wife
Town of Newton Lot 3 in Block 20
Signed: George W. Cooney, Lizzie E. Cooney, 13 Mar 1854
$60.00;   Book 3, Page 369;   Filed: 13 Mar 1854

[ Return to Index ]
Ross, Enoch - DEEDED FROM - Herrin, Jacob
Commencing at the NW corner of the SW ¼ of the NW ¼ of Section 8 in Township 79 N of Range 18 W of the 5th P. M. and run S parallel with the government lines 28 1/3 rods thence E 28 1/3 rods thence N 28 1/3 rods thence W 28 ½ rods to the place of beginning containing 5 acres and 2 rods
Signed: Jacob Herrin (His X Mark), Mary Herrin (Her X Mark), 24 Apr 1854
$77.50;   Book 3, Page 449;   Filed: 27 Apr 1854

[ Return to Index ]
Ross, Enoch - DEEDED FROM - Morris, Jenkin W.
NW ¼ of the SE ¼ and the SE ¼ of the NW fractional ¼ of Section 5 in Township 79 N of Range 18 W of the 5th Principal Meridian containing 80 acres
Signed: Jenkins W. Morris, Emily J. Morris, 11 Apr 1854
$131.00;   Book 3, Page 446;   Filed: 27 Apr 1854

[ Return to Index ]
Roush, Nathaniel - DEEDED FROM - Friend, Charles
E ½ and NW ¼ of the NE ¼ of Section 21 and SW ¼ of NW ¼ of Section 22 in Township 79 N of Range 17 W of the 5th P. M. containing 160 acres
Signed: Charles Friend, Elenor Friend (Her X Mark), 14 Oct 1853
$1,200;   Book 3, Page 156;   Filed: 14 Oct 1853

[ Return to Index ]
Sams, John - DEEDED FROM - Adamson, Evan
W ½ of the SE ¼ of Section 9 in township 80 N of Range 21 W
Signed: Evan Adamson, Elizabeth Adamson (Her X Mark), 28 Jun 1853
$400.00;   Book 3, Page 298;   Filed: 06 Feb 1854

[ Return to Index ]
Sams, John - DEEDED FROM - Mitchell, Thomas
SE ¼ of the NW ¼ of Section 10 in Township 80 Range 21 W containing 40 acres
Signed: Thomas Mitchell, Almira Mitchell, 16 Jun 1853
$160.00;   Book 3, Page 299;   Filed: 06 Feb 1854

[ Return to Index ]
Sams, John - DEEDED FROM - Parks, Laban J.
NW ¼ of the NW ¼ of Section 10 in Township 80 Range 20 W
Signed: Laban J. Parks, 18 Jul 1853
$250.00;   Book 3, Page 370;   Filed: 07 Mar 1854

[ Return to Index ]
Sarrett, George G. - DEEDED FROM - Shipley, Ezekiel & Wife
Lots 3 & 4 in Block 17
Signed: Ezekiel Shipley, Hannah Shipley, 04 May 1854
$100.00;   Book 3, Page 463;   Filed: 04 May 1854

[ Return to Index ]
Schreck, Robert & Susanah - DEEDED FROM - Davis, Wm R.
NW ¼ of the NW ¼ of Section 29 in Township 80 N of Range 10 W containing 40 acres
Signed: Wm. R. Davis, Margret Ann Davis, 17 Dec 1853
$150.00;   Book 3, Page 265;   Filed: 11 Jan 1854

[ Return to Index ]
Scott, William E. - DEEDED FROM - Rawlings, William H. S.
E ½ of the SW ¼ Section 34 and the SW ¼ of the SW ¼ of Section 35 in Township 80 of Range 19 W also the NW ¼ of the NE ¼ of Section 15 in Township 79 in the Range aforesaid
Signed: William H. S. Rawlings, Elizabeth Rawlings, 02 Jul 1853
$1,400.00;   Book 3, Page 168;   Filed: 15 Oct 1853

[ Return to Index ]
Scovill, Joseph - DEEDED FROM - Scovill, Henry
SE ¼ of the SE ¼ of Section 8 in Township 79 N of Range 18 W
Signed: Henry Scovill, 02 Sep 1853
$150.00;   Book 3, Page 254b;   Filed: 28 Dec 1853

[ Return to Index ]
Scovill, Joseph R. - DEEDED FROM - Scovill, Bennet
SE ¼ of the SE ¼ of Section 17 in Township 79 of Range 18 W containing 40 acres
Signed: Bennet Scovill , 09 Feb 1854
$150.00;   Book 3, Page 429;   Filed: 19 Apr 1854

[ Return to Index ]
Seay, John M. - DEEDED FROM - Caple, Nimrod & Wife
Commencing at the SE corner of the NW ¼ of Section 25 in Township 78 N of Range 20 W thence 20 rods N thence 80 rods W thence 20 rods S thence E to the place of beginning
Signed: Nimrod Caple, Rebecka Caple, 20 May 1852
$18.00;   Book 3, Page 377;   Filed: 10 Apr 1854

[ Return to Index ]
Seay, John M. - DEEDED FROM - Fudge, Jacob & Wife
NW ¼ of the SE ¼ of Section 25 and the NE ¼ of the SW ¼ of Section 25 in Township 78 N of Range 20 W containing 80 acres more or less
Signed: Jacob Fudge, Rebecca Jane Fudge, 25 May 1852
$300.00;   Book 3, Page 380;   Filed: 00 Mar 1854

[ Return to Index ]
Seay, John M. - DEEDED FROM - Tool, Adam M. & Wife
Town of Tool's Point Lot 3 in Block 6
Signed: Adam M. Tool, Susan H. Tool, 13 Dec 1851
$10.00;   Book 3, Page 379;   Filed: 13 Mar 1854

[ Return to Index ]
Sewell, Samuel - DEEDED FROM - Cummings, Albert H.
W ½ of the SW ¼ also the NE ¼ of NW ¼ also the NW ¼ of the NE ¼ of Section 23 in Township 80 N of Range 21 W containing 160 acres
Signed: A. H. Cummings, Mary Cummings, 08 Feb 1854
$400.00;   Book 3, Page 423;   Filed: 06 Apr 1854

[ Return to Index ]
Shipley, Ezekiel - DEEDED FROM - Hynson, John
NW ¼ of the NE ¼ of Section 34 in Township 80 N of Range 19 W containing 40 acres
Signed: John Hynson by S. Hampton his attorney in fact, 07 Jan 1854
$40.00;   Book 3, Page 456;   Filed: 06 May 1854

[ Return to Index ]
Shipley, Hannah - DEEDED FROM - County Judge
Town of Newton Lots 3 & 4 in Block 17
Signed: Jesse Rickman, County Judge, 17 Jan 1854
$25.00;   Book 3, Page 461;   Filed: 04 May 1854

[ Return to Index ]
Shipp, Albert - DEEDED FROM - Finwick, James E.
W ½ of the NE ¼ and the E ½ of the NW ¼ of Section 14 in Township 80 N of Range 21 W containing 160 acres more or less
Signed: James E. Finwick (His X Mark), Mary E. Finwick, 09 Jan 1854
$700.00;   Book 3, Page 250;   Filed: 10 Jan 1854

[ Return to Index ]
Shoemaker, John H. - DEEDED FROM - McClelland, Pettar
S ½ of the NW ¼ of Section 28 in Township 81 N of Range 21 W of the 5th P. M.
Signed: Pettar McClelland, 20 Oct 1853
$600.00;   Book 3, Page 251;   Filed: 28 Dec 1853

[ Return to Index ]
Sims, Lawson D. - DEEDED FROM - Adamson, Thomas J.
Town of Newton Lots 5 & 6 in Block 26
Signed: Thomas J. Adamson, 24 Jan 1854
$450.00;   Book 3, Page 300;   Filed: 24 Jan 1854

[ Return to Index ]
Sims, Lawson D. - DEEDED FROM - Allen, William D.
Town of Newton 22 feet in width off the E side of Lot 4 in Block 20
Signed: W. D. Allen, 30 Apr 1853
$228.00;   Book 3, Page 10;   Filed: 02 May 1853

[ Return to Index ]
Skiff, Harvey - DEEDED FROM - Coffin, George D.
SW ¼ of the NW ¼ of Section 33 in Township 80 N of Range 19W containing 40 acres
Signed: George D. Coffin, Elizabeth Coffin, 18 Jul 1853
$75.00;   Book 3, Page 76;   Filed: 18 Jul 1853

[ Return to Index ]
Skiff, Harvey - DEEDED FROM - Pearson, James & Wife, Bennett, James & Wife
Town of Newton Lot 3 in Block 18
Signed: James Pearson, Frances Pearson (Her X Mark), James Bennett, Elizabeth Bennett, 18 Oct 1853
$50.00;   Book 3, Page 192;   Filed: 19 Oct 1853

[ Return to Index ]
Skiff, William R. - DEEDED FROM - Allen, Thomas J.
Town of Newton S ½ of Out Lot 25
Signed: Thomas J. Allen, Elizabeth W. Allen, 03 Oct 1853
$75.00;   Book 3, Page 138;   Filed: 03 Oct 1853

[ Return to Index ]
Skiff, William R. - DEEDED FROM - Sheriff of Jasper County
E ½ of the NW fractional ¼ of Section 19 in Township 81 of Range 20 W
Signed: James A. Shellidy, Sheriff, 11 Oct 1853
$ X;   Book 3, Page 184;   Filed: 21 Oct 1853

[ Return to Index ]
Skiff, William R. - DEEDED FROM - Springer, Andrew H.
Town of Newton Lot 3 in Block 26
Signed: A. H. Springer, 17 Mar 1854
$300.00;   Book 3, Page 352;   Filed: 17 Mar 1854

[ Return to Index ]
Skiff, William R. - DEEDED FROM - White, Samuel
NW fractional ¼ and the W ½ of the NE ¼ of Section 7 and the SW fractional ¼ of the NW ¼ and the NW fraction quarter of the SW ¼ of Section 18 and the SW fractional ¼ of Section 15 all in Township 81 N of Range 21 W of the 5th Principal Meridian containing 518 8/100 acres
Signed: Samuel White, Hannah White, 12 Nov 1853
$100.00;   Book 3, Page 219;   Filed: 17 Nov 1853

[ Return to Index ]
Slaughter, Philip - DEEDED FROM - Biggs, D. R.
Town of Newton S ½ of the N ½ of Out Lot 13
Signed: D. R. Biggs, 27 Apr 1854
$45.00;   Book 3, Page 448;   Filed: 27 Apr 1854

[ Return to Index ]
Sloan, Estell - DEEDED FROM - Springer, Job W.
NW ¼ of the NE ¼ of Section 15 in Township 79 N of Range19 W containing 40 acres
Signed: Job W. Springer, 03 Aug 1853
$50.00;   Book 3, Page 103;   Filed: 23 Aug 1853

[ Return to Index ]
Smith, Alpha - DEEDED FROM - White, Milton
NE ¼ of the SW ¼ of Section 7 in township 80 N of Range 18 W of the 5th P M
Signed: Milton White, Matilda White, 05 Aug 1853
$200.00;   Book 3, Page 96;   Filed: 05 Aug 1853

[ Return to Index ]
Smith, Thomas R. - DEEDED FROM - Mudgett, John J.
W fractional ½ of the NW ¼ of Section 31 in Township 78 N of Range 18 containing 66 44/100 acres also 2 acres in the SW corner of Section 32 in Township 78 Range 18 commencing at said corner and running N 16 rods E 20 rods S 16 rods thence W 20 rods to the place of beginning also SW ¼ of the SE ¼ of Section 30 in Township 80 N of Range 18 W containing 40 acres
Signed: John J. Mudgett, Hariet A. Mudgett, 07 Apr 1853
$275.00;   Book 3, Page 241;   Filed: 06 Dec 1853

[ Return to Index ]
Snodgrass, Garrett - DEEDED FROM - Clarke, William H.
NW ¼ of the SE ¼ of Section 26 in Township 78 N of Range 18 W containing 40 acres
Signed: William H. Clarke, 13 Oct 1853
$100.00;   Book 3, Page 364;   Filed: 29 Jan 1854

[ Return to Index ]
Span, Daniel - DEEDED FROM - Brown, Jacob C.
E ½ of the W ½ of the SE ¼ of Section 30 in Township 78 N of Range 19 W of the 5th Principal Meridian except 3 acres commencing at the center of the NE ¼ of said Section thence running N 24 rods thence W 20 poles thence S 24 poles thence E to the place of beginning containing 37 acres more or less
Signed: Jacob C. Brown, Nancy Brown (Her X Mark), 06 Jul 1853
$150.00;   Book 3, Page 238;   Filed: 10 Dec 1853

[ Return to Index ]
Sparks, Jeremiah - DEEDED FROM - Sparks, John
SW ¼ of the SE ¼ and the SE ¼ of the SE ¼ of the SW ¼ of Section 3 in Township 78 N of Range 17 W containing 120 acres
Signed: John R. Sparks, Elizabeth Sparks, 07 Nov 1853
$300.00;   Book 3, Page 400;   Filed: 16 Mar 1854

[ Return to Index ]
Sparks, John R. - DEEDED FROM - Campbell, William B.
SW ¼ of the SW ¼ of Section 9 and the W ½ of the NW ¼ of the NE ¼ of Section 10 in Township 78 N of Range 17 W containing 60 acres
Signed: William B. Campbell, Emeline C. Campbell, 24 Sep 1853
$240.00;   Book 3, Page 420;   Filed: 16 Mar 1854

[ Return to Index ]
Sparks, Trulove - DEEDED FROM - Thompson, Thomas
Town of Newton Lot 1 in Block 18
Signed: Thomas Thompson, 31 Mar 1853
$50.00;   Book 3, Page 355;   Filed: 07 Mar 1854

[ Return to Index ]
Springer, James W. - DEEDED FROM - Higbee, Able J.
Town of Newton Lot 4 in Block 22
Signed: Able J. Higbee, Emily Higbee, 25 Jan 1853
$45.00;   Book 3, Page 137;   Filed: 03 Oct 1853

[ Return to Index ]
Springer, Job W. - DEEDED FROM - County Judge
Town of Newton Out Lot 2
Signed: Jesse Rickman, County Judge, 24 Nov 1853
$15.00;   Book 3, Page 253b;   Filed: 24 Nov 1853

[ Return to Index ]
Stallcopp, Thompson - DEEDED FROM - Cowman, William
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.
Signed: Wm. Cowman, Mary Jane Cowman, 25 Oct 1852
$200.00;   Book 3, Page 252b;   Filed: 07 Jan 1854

[ Return to Index ]
Stallings, Wesley - DEEDED FROM - Berryhill, James B.
NE ¼ of the SE ¼ pf the SE ¼ of Section 23 in Township 78 N of Range 17 W containing 40 acres more or less
Signed: James B. Berryhill, 21 May 1853
$65.00;   Book 3, Page 102;   Filed: 22 Aug 1853

[ Return to Index ]
Starrey, Alexander - DEEDED FROM - Moore, Robert B.
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: Robert B. Moore, Martha Ann Moore, 11 Jul 1853
$600.00;   Book 3, Page 180;   Filed: 21 Oct 1853

[ Return to Index ]
Stodard, Thomas - DEEDED FROM - Springer, Job W.
Town of Newton W ½ of Out Lot 2
Signed: Job W. Springer, 27 Nov 1853
$35.00;   Book 3, Page 228;   Filed: 07 Dec 1853

[ Return to Index ]
Stodard, Thomas A. - DEEDED FROM - Springer, Job W.
Town of Newton E ½ of Out Lot 2
Signed: Job W. Springer, 22 Dec 1853
$40.00;   Book 3, Page 248b;   Filed: 22 Dec 1853

[ Return to Index ]
Stoddard, Thomas A. - DEEDED FROM - Springer, Job W.
Town of Newton E ½ of Out Lot 2
Signed: Job W. Springer, 22 Dec 1853
$40.00;   Book 3, Page 276;   Filed: 22 Dec 1853

[ Return to Index ]
Stow, Marcus - DEEDED FROM - McKever, Reuben
E ½ of the SW ¼ of Section 15 and the NE ¼ of the NW ¼ and the NW ¼ of the NE ¼ of Section 22 in Township 80 N of Range 21W
Signed: Reuben McKever (His X Mark), 22 Aug 1853
$500.00;   Book 3, Page 130;   Filed: 20 Sep 1853

[ Return to Index ]
Sumpter, William - DEEDED FROM - Shrew, Joel
SW fractional ¼ of Section 6 in Township 79 N of range 20 W in the district of lands subject to sale at Iowa City, Iowa containing 150 54/100 acres
Signed: Joel Shrew, Sarah Ann Shrew, 08 Nov 1853
$600.00;   Book 3, Page 243b;   Filed: 10 Dec 1853

[ Return to Index ]
Sumpter, William - DEEDED FROM - Skiff, Harvey J.
SW fractional ¼ of Section 6 in Township 79 N of Range 20 W
Signed: Harvey J. Skiff, Sarah B. Skiff, 10 Dec 1853
$100.00;   Book 3, Page 251b;   Filed: 10 Dec 1853

[ Return to Index ]
Sumptor, John - DEEDED FROM - Gosnell, Jesse
E ½ of the NW ¼ of the SW fractional ¼ of the NW ¼ and the NW ¼ of the NE ¼ of Section 7 in Township 79 N of Range 20 W in the district of lands sold at Iowa City, Iowa, being 158.17 acres
Signed: Jesse Gosnell, Elizabeth Gosnell, 05 May 1853
$800.00;   Book 3, Page 274;   Filed: 10 Dec 1853

[ Return to Index ]
Swickard, John - DEEDED FROM - Ault, Adam T. & Wife
Town of Newton Lots 1, 2 & 8 in Block 12
Signed: Adam T. Ault, Mary Ann Ault, 01 Apr 1854
$130.00;   Book 3, Page 422;   Filed: 01 Apr 1854

[ Return to Index ]
Swickard, John - DEEDED FROM - Insley, Andrew & Wife
Town of Newton Lot 7 in Block 23
Signed: Andrew Insley, Rebecca Insley, 04 Apr 1854
$30.00;   Book 3, Page 389;   Filed: 04 Apr 1854

[ Return to Index ]
Swickard, John - DEEDED FROM - Kennedy, Jesse R. & James T.
Town of Newton W ½ of Lot 7 in block 9
Signed: Jesse R. Kennedy, James T. Kennedy, 04 Apr 1854
$80.00;   Book 3, Page 421;   Filed: 04 Apr 1854

[ Return to Index ]
Tedrick, George & Roush, Abraham - DEEDED FROM - Plumb, James W.
Township 79 Range 18 W commencing at the SW corner of Section 8 running 80 rods S and 80 rods E & 8o rods N & 60 rods E & 60 N & 160 rods W & 60 S to the place of beginning containing 100 acres
Signed: James W. Plumb, Elizabeth Plumb, 15 Oct 1853
$500.00;   Book 3, Page 155;   Filed: 14 Oct 1853

[ Return to Index ]
Teter, John E. - DEEDED FROM - Koder, Jacob & Wife
N ½ of the NE ¼ of Section 35 in Township 78 of Range 20 W containing 80 acres
Signed: Jacob Koder, Catharine Koder (Her X Mark), 06 Aug 1853
$100.00;   Book 3, Page 104;   Filed: 23 Aug 1853

[ Return to Index ]
Teter, John E. - DEEDED FROM - Tool, Adam M.
Town of Tool's Point Lots 1, 2 & 3 in Block 8
Signed: Adam M. Tool, Susan H. Tool, 07 Feb 1853
$20.00;   Book 3, Page 236;   Filed: 06 Dec 1853

[ Return to Index ]
Tharp, W. C. - DEEDED FROM - Webb, Bower
N end 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: Bower Webb, Susan Webb (Her X Mark), 24 Dec 1852
$100.00;   Book 3, Page 83;   Filed: 27 Jul 1853

[ Return to Index ]
Thomas, John A. - DEEDED FROM - Insley, Andrew
10 acres off the E side of NW ¼ of the NE ¼ of Section 1 in Township 79 N of Range 21 W running parallel to the government line
Signed: Andrew Insley, Rebecca Insley, 10 Sep 1853
$55.00;   Book 3, Page 466;   Filed: 08 May 1854

[ Return to Index ]
Thompson, Thomas - DEEDED FROM - Byington, LeGrand
SE ¼ of the SE ¼ of Section 14 of Township 78 of Range 17 W
Signed: LeGrand Byington, Mary Byington, 02 Nov 1852
$50.00;   Book 3, Page 257;   Filed: 12 Dec 1853

[ Return to Index ]
Thorn, William - DEEDED FROM - Cook, John W.
SW ¼ of the SW ¼ of Section 5 and the W ½ of the NW ¼ of Section 8 and the NE ¼ of the NE ¼ of Section 7 all in Township 78 N and of Range 21 W in the district of lands subject to sale at Iowa City, Iowa
Signed: John W. Cook, Barbara Cook (Her X Mark), 13 Mar 1854
$375.00;   Book 3, Page 477;   Filed: 13 May 1854

[ Return to Index ]
Todd, William - DEEDED FROM - Rodgers, William
W ½ of the NE ¼ and the E ½ of the NW ¼ of Section 2 in Township 79 and SW ¼ of the SE ¼ of Section 35 in Township 80 N of Range 20 W 5th P. M.
Signed: William Rodgers, 09 May 1853
$1,200.00;   Book 3, Page 13;   Filed: 09 May 1853

[ Return to Index ]
Trease, Joshua M. - DEEDED FROM - Skiff, Harvey J. & wife
NW ¼ of the NW ¼ of Section 28 in Township 80 N of R 19 W containing 40 acres
Signed: Harvey J. Skiff, Sarah B. Skiff, 01 Mar 1854
$100.00;   Book 3, Page 339;   Filed: 01 Mar 1854

[ Return to Index ]
Tripp, David - DEEDED FROM - Stevens, Andrew J.
NE ¼ of the SE ¼ of Section 20 and the NW ¼ of the SW ¼ of Section 21 in Township 81 of Range 21
Signed: Andrew J. Stevens, 21 Nov 1853
$100.00;   Book 3, Page 235;   Filed: 03 Dec 1853

[ Return to Index ]
Tripp, Jeremiah - DEEDED FROM - Todd, William
SW ¼ of the NE ¼ and SE ¼ of the NW ¼ and SE ¼ of the NW ¼ and 12 25/100 off the S (S) side of the NE ¼ of the NW ¼ and 12 25/100 acres off the S side of the NW ¼ of the NE ¼ of Section 2 in Township 79 of Range 20 W
Signed: William Todd, Mary Todd, 08 Oct 1853
$600.00;   Book 3, Page 140;   Filed: 08 Oct 1853

[ Return to Index ]
Trotter, John A. - DEEDED FROM - Herrin, Jacob
NE ¼ of the SE ¼ of Section 8 in Township 79 N of Range 18 W and the NE ¼ of the NE ¼ of Section 20 in Township 79 N of Range 18 W it being 80 acres more or less
Signed: Jacob Herrin (His X Mark) Polly Herrin (Her X Mark), 14 Jul 1853
$400.00;   Book 3, Page 80;   Filed: 20 Jul 1853

[ Return to Index ]
Trotter, Monroe - DEEDED FROM - Allen, Thomas F.
W ½ of the SW ¼ of the SW ¼ of Section 5 in Township 79 of Range 18 W
Signed: Thomas F. Allen, Elizabeth W. Allen, 24 Oct 1853
$200.00;   Book 3, Page 231;   Filed: 21 Nov 1853

[ Return to Index ]
Trustees of the M. E. Church - DEEDED FROM - Cummings, Albert H.
Commencing 42 rods N of the Section corner between 23, 24, 25 & 26 thence run 18 rods N thence 18 degrees N of W thence 18 rods S thence 18 rods degrees S of E to the place of beginning containing 2 4/164 acres
Signed: A. H. Cummings, Mary Cummings, 12 Apr 1854
$1.00;   Book 3, Page 398;   Filed: 13 Apr 1854

[ Return to Index ]
Turner, Ann Eliza - DEEDED FROM - Parks, Hiram
NE ¼ of the NE ¼ and the N ½ of the SE ¼ of the NE ¼ of Section 21 in Township 80 N of Range 21 W
Signed: Hiram Parks, Mary Parks (Her X Mark), 14 Mar 1854
$1.00;   Book 3, Page 350;   Filed: 25 Mar 1854

[ Return to Index ]
Turner, Charles - DEEDED FROM - Ely, George
NW ¼ of the "South" SE ¼ of Section 27 in Township 80 N of Range 21 W
Signed: George Ely, Mathussa Ely, 08 Mar 1854
$75.00;   Book 3, Page 351;   Filed: 25 Mar 1854

[ Return to Index ]
Turner, Charles C. - DEEDED FROM - Byington, LeGrand
E ½ of the SE ¼ of Section 30 in Township 80 of Range 20 W
Signed: LeGrand Byington, Mary Byington, 21 Jun 1853
$100.00;   Book 3, Page 354;   Filed: 07 Mar 1854

[ Return to Index ]
Turner, John - DEEDED FROM - Friend, Charles
SW ¼ of the NW ¼ of Section 21 in Township 79 N of Range 17 W
Signed: Charles Friend, Elenor Friend (Her X Mark), 13 Oct 1853
$10.00;   Book 3, Page 154;   Filed: 13 Oct 1853

[ Return to Index ]
Turner, Joseph - DEEDED FROM - Turner, Charles C.
Commencing at the NW corner of the SW ¼ of the SE ¼ of Section 19 in Township 80 N of Range 20 running S 23 rods thence E 37 rods thence N so as to include 4 acres thence W to the place of beginning
Signed: Charles C. Turner, 31 Jan 1854
$550.00;   Book 3, Page 282;   Filed: 31 Jan 1854

[ Return to Index ]
Turner, William - DEEDED FROM - Friend, Elijah
Lot 1 in Section 1 in Township 78 N of Range 17 W containing 64 acres more or less
Signed: Elijah/Eligah Friend, 25 Jul 1853
$1,850.00;   Book 3, Page 81;   Filed: 26 Jul 1853

[ Return to Index ]
Vowell, Anderson - DEEDED FROM - Tripp, David
NE ¼ of the SE ¼ of Section 21 and the NW ¼ of the SW ¼ of Section 21 in Township 81 N of Range 21 W
Signed: David Tripp, 21 Nov 1853
$100.00;   Book 3, Page 264;   Filed: 15 Dec 1853

[ Return to Index ]
Vowell, Bird - DEEDED FROM - Weems, John
SW ¼ of the SE ¼ of Section 23 in Township 80 of Range 20 W
Signed: John Weems, 02 Jan 1854
$50.00;   Book 3, Page 329;   Filed: 10 Jan 1854

[ Return to Index ]
Warren, James - DEEDED FROM - Adams, Benjamin
S ½ of the NW ¼ of Section 17 in Township 78 N of Range 19 W containing 80 acres
Signed: Benjamin Adams, Jenetta Adams (Her X Mark), 13 Apr 1854
$100.80;   Book 3, Page 419;   Filed: 17 Apr 1854

[ Return to Index ]
Warren, James - DEEDED FROM - Adams, Benjamin
SE ¼ of the NE ¼ of Section 9 in Township 78 N of Range 19 W containing 10 acres
Signed: Benjamin Adams, Jenetta Adams (Her X Mark), 20 Apr 1854
$100.00;   Book 3, Page 433;   Filed: 21 Apr 1854

[ Return to Index ]
Weems, David H. - DEEDED FROM - Pearson, Thomas
Town of Newton Lot 2 in Block 19
Signed: Thomas Pearson, Rhoda Pearson, 24 Feb 1854
$150.00;   Book 3, Page 365;   Filed: 07 Mar 1854

[ Return to Index ]
Wheatcraft, Samuel - DEEDED FROM - Nelson, William
W ½ of the SW ¼ of the NW ¼ in Section 9 in Township 78 N of Range 18 W and the S ½ of the SW ¼ of Section 32 in Township 79 N of Range 18 W
Signed: William Nelson, Margret J. Nelson, 04 Feb 1854
$300.00;   Book 3, Page 297;   Filed: 04 Feb 1854

[ Return to Index ]
White, John W. - DEEDED FROM - Skiff, Harvey J.
SE ¼ of the NE ¼ of Section 25 in Township 80 N of Range 20 W containing 40 acres
Signed: Harvey J. Skiff, Sarah B. Skiff, 25 Mar 1854
$100.00;   Book 3, Page 353;   Filed: 25 Mar 1854

[ Return to Index ]
White, Milton, the heirs of - DEEDED FROM - Hinshaw, Evan
SW ¼ of the NW ¼ of Section 20 in Township 80 N of Range 18 W
Signed: Evan Hinshaw, 07 Oct 1853
$100.00;   Book 3, Page 147;   Filed: 00 Oct 1853

[ Return to Index ]
Whited, Joseph A. - DEEDED FROM - Horton, Asa & Hampton
W ½ of the SW ¼ of Section 32 in Township 78 N of Range 19 W containing 80 acres
Signed: Hampton Horton, Asa Horton, Sorelda Horton (Her X Mark), 13 Jun 1853
$500.00;   Book 3, Page 330;   Filed: 09 Mar 1854

[ Return to Index ]
Whitney, Theodore - DEEDED FROM - Adams, Charles E.
N ½ of the NE ¼ of Section 27 Township 80 N of Range 17 W of the 5th Principal Meridian containing 80 acres more of less
Signed: Charles E. Adams, Sarah A. Adams, 08 Dec 1853
$400.00;   Book 3, Page 255;   Filed: 29 Dec 1853

[ Return to Index ]
Whitney, Theodore - DEEDED FROM - Adams, Charles E.
N ½ of the NE ¼ of Section 27 in Township 80 N Range 17 W of the 5th Principal Meridian containing 80 acres
Signed: Charles G. Adams, Sarah Adams, 08 Dec 1853
$400.00;   Book 3, Page 263;   Filed: 29 Dec 1853

[ Return to Index ]
Wier, James - DEEDED FROM - McKee, William P.
E ½ of the NW ¼ of Section 18 in Township 81 N of Range 21 W containing 80 acres
Signed: William P. McKee, 07 Aug 1852
$150.00;   Book 3, Page 203;   Filed: 14 Oct 1853

[ Return to Index ]
Wilson, Levi P. - DEEDED FROM - Norris, James D.
NE ¼ of the SW ¼ of the NE ¼ of Section 22 in Township 78 Range 21 W containing 10 acres more or less
Signed: James D. Norris, Mary Norris, 08 Jan 1854
$80.00;   Book 3, Page 320;   Filed: 24 Feb 1854

[ Return to Index ]
Wood, Patterson M. - DEEDED FROM - County Commissioners
Town of Newton Out Lot 10
Signed: Willis Green, James A. Tool, Levi Plummer, 07 Jul 1851
$14.00;   Book 3, Page 38;   Filed: 11 Jun 1853

[ Return to Index ]
Wood, Wilson - DEEDED FROM - Casady, Phineas M.
SW ¼ of the SE ¼ of Section 6 in Township 81 Range 21 W of the 5th P. M. containing 40 acres more or less
Signed: Phineas M. Casady, Augusta Casady, 01 Nov 1852
$75.00;   Book 3, Page 236b;   Filed: 04 Jan 1854

[ Return to Index ]
Wood, Wilson - DEEDED FROM - Wood, William
N ½ of the SE ¼ of Section 6 in Township 81 Range 21
Signed: William Wood, Mary Ann Wood (Her X Mark), 11 Sep 1852
$100.00;   Book 3, Page 239;   Filed: 04 Jan 1854

[ Return to Index ]
Woods, John A. - DEEDED FROM - Woods, William H.
S ½ of the SE ¼ of Section 19 and SW ¼ of the SW ¼ of Section 20 and the NW ¼ of the NW ¼ of Section 29 in Township 78 N of Range 20 W of the 5th P. M.
Signed: Wm. H. Woods, 16 Aug 1853
$205.00;   Book 3, Page 356;   Filed: 15 Dec 1853

[ Return to Index ]
Woods, William H. - DEEDED FROM - Culberston, John C.
S ½ of the SE ¼ of Section 18 and the SW ¼ of the SW ¼ of Section 20 and the SW ¼ of the NW ¼ of Section 29 W of the 5th P. M.
Signed: John C. Culberston, Mary Culberston, 02 Jun 1853
$202.80;   Book 3, Page 272;   Filed: 15 Dec 1853

[ Return to Index ]
Woods, Wilson - DEEDED FROM - Turner, William Estate, Nancy Jane
SE ¼ of the S ¼ of Section 6 of Township 81 Range 21 W containing 40 acres more or less
Signed: Pleasant Parker, Adm, (His X Mark), Nancy Jane Turner (Her X Mark), 10 Jan 1854
$150.00;   Book 3, Page 267;   Filed: 30 Jan 1854

[ Return to Index ]
Woody, Ezra - DEEDED FROM - Granger, Barlow
NW ¼ of Section 35 in Township 78 N of Range 19 W of the 5th M. P. containing 160 acres
Signed: Barlow Granger, 17 Nov 1851
$200.00;   Book 3, Page 135;   Filed: 30 Sep 1853

[ Return to Index ]
Woody, John - DEEDED FROM - Howe, George W.
N ½ of the NE ¼ and the SW ¼ of the NE ¼ and the NE ¼ of the NW ¼ of Section 33 in Township 78 N of Range 19 W
Signed: George W. Howe, 11 Jun 1853
$272.00;   Book 3, Page 383;   Filed: 05 Apr 1854

[ Return to Index ]
Woody, Thompson - DEEDED FROM - Woody, Ezra
SE ¼ of the NW ¼ of Section 35 in Township 78 Range 19 W
Signed: Ezra Woody, 27 Aug 1852
$60.00;   Book 3, Page 411;   Filed: 05 Apr 1854

[ Return to Index ]
Wyatt, Sarah - DEEDED FROM - Hayes, William & Wife
NW ¼ of the SE ¼ of Section 21 in Township 78 N of Range 21 W containing 40 acres
Signed: William Hayes, Anna J. Hayes, 13 Aug 1853
$50.00;   Book 3, Page 99;   Filed: 15 Aug 1853

[ Return to Index ]
Wyatt, Sarah - DEEDED FROM - Hayes, William & Wife
NW ¼ of the SE ¼ of Section 21 in Township 78 N of Range 21 W containing 40 acres
Signed: William Hayes, Anna J. Hayes, 13 Aug 1853
$50.00;   Book 3, Page 171;   Filed: 15 Aug 1853