Jasper Co. IAGenWeb

Jasper County, Iowa

Early Land Records

1853 - 1854

~ Sorted by Grantor ~

Adams, Benjamin - DEEDED TO - Montgomery, William
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 ]
Adams, Benjamin - DEEDED TO - Rawson, Alonzo
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 ]
Adams, Benjamin - DEEDED TO - Warren, James
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 ]
Adams, Benjamin - DEEDED TO - Warren, James
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 ]
Adams, Charles E. - DEEDED TO - Whitney, Theodore
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 ]
Adams, Charles E. - DEEDED TO - Whitney, Theodore
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 ]
Adams, William & Wife - DEEDED TO - Haltsclaw, John
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 ]
Adams, William & Wife - DEEDED TO - Holtsclaw, John
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 ]
Adams/Adamson, Kane - DEEDED TO - Lawson, Henry
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 ]
Adamson, Abraham - DEEDED TO - Adamson, Evan
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, Abraham - DEEDED TO - Adamson, Rachael
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, Abraham - DEEDED TO - Hadson, John
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 ]
Adamson, Evan - DEEDED TO - Edwards, Milton W.
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 ]
Adamson, Evan - DEEDED TO - Hodson, John
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 ]
Adamson, Evan - DEEDED TO - McCaffree, Simon
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 ]
Adamson, Evan - DEEDED TO - Mitchel, Thomas
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 ]
Adamson, Evan - DEEDED TO - Sams, John
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 ]
Adamson, Evan & Willie P. Cole - DEEDED TO - Bennett, James
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 ]
Adamson, Henry - DEEDED TO - Alloway, Nelson
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 ]
Adamson, Lewis - DEEDED TO - Alloway, Nelson
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 ]
Adamson, Thomas J. - DEEDED TO - Sims, Lawson D.
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 ]
Adamson, Thomas J. & Wife - DEEDED TO - Neely, William & 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 ]
Adkins, Martin - DEEDED TO - Miller, William
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 ]
Allan, Zedick - DEEDED TO - Rodgers, William
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 ]
Allen, Thomas F. - DEEDED TO - Trotter, Monroe
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 ]
Allen, Thomas J. - DEEDED TO - Skiff, William R.
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 ]
Allen, W. D. & Cooney G. - DEEDED TO - Neeley, William
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 ]
Allen, William D. - DEEDED TO - Jones, Benjamin R.
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 ]
Allen, William D. - DEEDED TO - Sims, Lawson 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 ]
Allen, Zadock & Wife - DEEDED TO - Adamson, Benjamin
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 ]
Alloway, John - DEEDED TO - Davis, 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 ]
Alloway, John - DEEDED TO - Robins, Lamech
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 ]
Alloway, Nelson - DEEDED TO - Davis, John
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   Filed: 03 Jun 1853

[ Return to Index ]
Antle, Thomas - DEEDED TO - Adkins, Martin
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 ]
Ault, Adam T. & Wife - DEEDED TO - Swickard, John
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 ]
Aydelott, Ballinger - DEEDED TO - Herren, Jacob
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 ]
Bachelor, Stephen - DEEDED TO - Mississippi & Missouri Rail Road
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 ]
Barker, Richard - DEEDED TO - Collins, Peter
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 ]
Bennett, George & James - DEEDED TO - Rawlings, William H. S.
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 ]
Bennett, George & Wife - DEEDED TO - Biggs, D. R.
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 ]
Bennett, James - DEEDED TO - Pearson, Francis
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 ]
Bennett, James & George - DEEDED TO - Pearson, James
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 ]
Bennett, Joab - DEEDED TO - Hixon, John
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 ]
Berryhill, James B. - DEEDED TO - Stallings, Wesley
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 ]
Beset, John & Wife - DEEDED TO - Ford, John
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 ]
Biggs, D. R. - DEEDED TO - Slaughter, Philip
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 ]
Biggs, Daniel R. - DEEDED TO - Hickman, William
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 ]
Black, Hays - DEEDED TO - Rockhold, Elijah
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 ]
Blake, Thomas - DEEDED TO - Hammoch, John
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 ]
Booker, Jacob - DEEDED TO - Collins, Joseph
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 ]
Bridges, Green B. - DEEDED TO - Bennett, James
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 ]
Brown, Daniel - DEEDED TO - Moore, Jane & Heirs
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 ]
Brown, Jacob C. - DEEDED TO - Span, Daniel
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 ]
Buckingham, Noah - DEEDED TO - Hadley, Jesse
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 ]
Burgett, Jacob - DEEDED TO - 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: Jacob Burgett, 11 Mar 1853
$100.00;   Book 3, Page 290;   Filed: 15 Dec 1853

[ Return to Index ]
Butin, James - DEEDED TO - Butin, Jacob
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 ]
Byington, LeGrand - DEEDED TO - Barker, Charles P.
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 ]
Byington, LeGrand - DEEDED TO - Booker, Jacob
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 ]
Byington, LeGrand - DEEDED TO - Cox, Alexander S.
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 ]
Byington, LeGrand - DEEDED TO - Halmington, William J.
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 ]
Byington, LeGrand - DEEDED TO - Howell, William
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 ]
Byington, LeGrand - DEEDED TO - Linder, Rufus
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 ]
Byington, LeGrand - DEEDED TO - Pearson, Thomas
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 ]
Byington, LeGrand - DEEDED TO - Pigg, Thomas G. W.
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 ]
Byington, LeGrand - DEEDED TO - Thompson, Thomas
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 ]
Byington, LeGrand - DEEDED TO - Turner, Charles C.
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 ]
Campbell, William B. - DEEDED TO - Sparks, John R.
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 ]
Caple, Nimrod & Wife - DEEDED TO - Seay, John M.
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 ]
Carmean, Pearson - DEEDED TO - Carmean, Daniel
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 ]
Casady, Phineas M. - DEEDED TO - Wood, Wilson
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 ]
Chipps, Joshua - DEEDED TO - Adams, Benjamin & Wife
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 ]
Church, William - DEEDED TO - Caple, Nimrod
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 ]
Church, William - DEEDED TO - 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 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 ]
Church, William J. - DEEDED TO - Ripp, Jacob
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 ]
Church, William S. - DEEDED TO - Ratcliffe, Jesse
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 ]
Clarke, William H. - DEEDED TO - Snodgrass, Garrett
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 ]
Coakley, Cornelius & wife - DEEDED TO - Ridgeway, Wm. & Dannals, Uriah
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 ]
Coffin, George D. - DEEDED TO - Skiff, Harvey
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 ]
Cole, Willie P. - DEEDED TO - Cooney, George W.
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 ]
Cook, John W. - DEEDED TO - Thorn, William
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 ]
Cooney, George W. - DEEDED TO - Jones, Benjamin R.
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 ]
Cooney, George W. & Wife - DEEDED TO - Rodgers, William
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 ]
Cooney, George W. & Wife - DEEDED TO - Rodgers, William
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 ]
Cooney, W. D. & Cooney, George W. - DEEDED TO - Neely, William
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 ]
Cooper, Jedell & Wife - DEEDED TO - Pearce, Edward
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 ]
Cooper, Joseph P. Estate - DEEDED TO - Livingston, Thomas C. & John C.
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 ]
Copp, John E. - DEEDED TO - Pearson, Thomas
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 ]
Copp, John E. & Wife - DEEDED TO - Cooney, George W.
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 ]
County Commissioners - DEEDED TO - Rees, Thomas
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 ]
County Commissioners - DEEDED TO - Rees, Thomas
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 ]
County Commissioners - DEEDED TO - Wood, Patterson M.
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 ]
County Judge - DEEDED TO - Adamson, Thomas J.
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 ]
County Judge - DEEDED TO - Ault, Adam T.
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 ]
County Judge - DEEDED TO - Blake, Henry
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 ]
County Judge - DEEDED TO - Cole, Willie P.
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 ]
County Judge - DEEDED TO - Cotter, James
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 ]
County Judge - DEEDED TO - Cotter, James
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 ]
County Judge - DEEDED TO - Cotter, James
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 ]
County Judge - DEEDED TO - Crookham, John A. L.
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 ]
County Judge - DEEDED TO - Ehrhart, Jacob G.
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 ]
County Judge - DEEDED TO - Green, Willis
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 ]
County Judge - DEEDED TO - Helphrey, Jacob
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 ]
County Judge - DEEDED TO - Helphrey, John
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 ]
County Judge - DEEDED TO - Hill, Ann
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 ]
County Judge - DEEDED TO - Insley, Andrew
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 ]
County Judge - DEEDED TO - Insley, Andrew
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 ]
County Judge - DEEDED TO - Johnson, William
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 ]
County Judge - DEEDED TO - Johnson, William
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 ]
County Judge - DEEDED TO - Jones, Benjamin R.
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 ]
County Judge - DEEDED TO - Kennedy, James T.
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 ]
County Judge - DEEDED TO - Kennedy, Jesse
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 ]
County Judge - DEEDED TO - Kennedy, Jesse
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 ]
County Judge - DEEDED TO - Kennedy, Jesse
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 ]
County Judge - DEEDED TO - Kennedy, Jesse
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 ]
County Judge - DEEDED TO - Koonty, John P.
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 ]
County Judge - DEEDED TO - Millner, Mary F.
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 ]
County Judge - DEEDED TO - Millner, Mary F.
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 ]
County Judge - DEEDED TO - Minson, William
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 ]
County Judge - DEEDED TO - Newton, Francis M.
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 ]
County Judge - DEEDED TO - Noras, Adison G.
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 ]
County Judge - DEEDED TO - Pearson, James
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 ]
County Judge - DEEDED TO - Rickman, Jesse & Pierce, Taylor
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 ]
County Judge - DEEDED TO - Shipley, Hannah
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 ]
County Judge - DEEDED TO - Springer, Job W.
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 ]
Cowles, Chester W. - DEEDED TO - Harp, William C.
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 ]
Cowman, William - DEEDED TO - Stallcopp, Thompson
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 ]
Culberston, John C. - DEEDED TO - Woods, William H.
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 ]
Culbertson, John C. - DEEDED TO - Cummings, Albert H.
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 ]
Culbertson, John C. - DEEDED TO - McOmber, Jane
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 ]
Cummings, Albert H. - DEEDED TO - Jones, Henry
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 ]
Cummings, Albert H. - DEEDED TO - McDivit, William
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 ]
Cummings, Albert H. - DEEDED TO - Sewell, Samuel
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 ]
Cummings, Albert H. - DEEDED TO - Trustees of the M. E. Church
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