Jasper Co. IAGenWeb

Jasper County, Iowa

Early Land Records

Book 1 - Grantee

Adamson, Benjamin - DEEDED FROM - Adamson, Abraham NW ¼ of SW ¼ of Section 7 in Township 79 N of Range 18 W also SW ¼ of SE ¼ of Section 12 in Township 79 N of Range 19 W containing 80 acres, more or less
Signed: Abraham Adamson (His X Mark), Elenor Adamson (Her X Mark) $50.00;   Book 1, Page 270;   Filed 05 Jul 1850

[ Return to Index ]
Adamson, Eaven - DEEDED FROM - County Commissioners Town of Newton, Lot 1 in Block 19, Lots 1 & 2 & 7 & 8 in Block 20, Lots 8 in Block 17
Signed: John B. Hammack, Nathan Williams, John R. Sparks $51.75;   Book 1, Page 64;   Filed 04 Jan 1849

[ Return to Index ]
Adamson, Enos - DEEDED FROM - Adamson, Abraham S ½ of SE ¼ of Section 17 and the NE ¼ of NE ¼ of Section 19 and the W ½ of the NE ¼ of Section 21 in Township 79 North Range 18 W, containing 200 acres more or less
Signed: Abraham Adamson (His X Mark), Elenor Adamson (Her X Mark) $800.00;   Book 1, Page 272;   Filed 08 Jul 1850

[ Return to Index ]
Adamson, Even - DEEDED FROM - Rickman, Jesse SW ¼ of the NW ¼ of Section 17 and the NW ¼ of the NE ¼ of Section 19 in Township 79 N of Range 18 W
Signed: Jesse Rickman, Nancy Rickman $250.00;   Book 1, Page 44;   Filed: 19 Sep 1848

[ Return to Index ]
Adamson, Ira - DEEDED FROM - Adamson, Benjamin 35 acres off the S part of the SE ¼ of SE ¼ and 5 acres off the E part parallel with the 35 on the N of SW ¼ of the SE ¼ of Section 12 in Township 79 N Range 19 W
Signed: Benjamin Adamson, Sarah Ann Adamson (Her X Mark) $50.00;   Book 1, Page 274;   Filed 08 Jul 1850

[ Return to Index ]
Adamson, Thomas J. - DEEDED FROM - County Commissioners Town of Newton, Out Lot 14
Signed: John R. Sparks, Nathan Williams, James A. Tool $10.40;   Book 1, Page 138;   Filed 03 Oct 1849

[ Return to Index ]
Adamson, Thomas J. - DEEDED FROM - County Commissioners Town of Newton, Lots 3, 5, & 6 in Block 21
Signed: John R. Sparks, John B. Hammack, Nathan Williams $42.12;   Book 1, Page 68;   Filed 04 Jan 1849

[ Return to Index ]
Adamson, Thomas J. - DEEDED FROM - McDaniel, Samuel Town of Newton, Out Lot 25
Signed: Samuel McDaniel, Martha C. McDaniel $25.00;   Book 1, Page 362;   Filed: 01 Mar 1851

[ Return to Index ]
Adkins, Alvin - DEEDED FROM - County Commissioners Town of Newton, Lot 7 in Block 16
Signed: John R. Sparks, Nathan Williams, Manly Gifford, County Commissioners $31.50;   Book 1, Page 276;   Filed 10 Jul 1850

[ Return to Index ]
Allen, Thomas - DEEDED FROM - Herron, Lewis 20 acres of the W ½ of the SW ¼ of the SW ¼ of Section 5 in Township 79 of Range 18 W
Signed: Lewis Herring, Susannah Herring (Her X Mark) $112.50;   Book 1, Page 366;   Filed 10 Mar 1851

[ Return to Index ]
Allen, Zedic - DEEDED FROM - Prouty, Anson T. SW ¼ of the SW ¼ of Section 15 in Township 79 South of Range 19 West, containing 40 acres, more or less
Signed: Anson T. Prouty, Elizabeth Prouty $100.00;   Book 1, Page 264;   Filed: 01 Jul 1850

[ Return to Index ]
Allen, Zedic - DEEDED FROM - Sparks, John R. Town of Newton, Lot 5 in Block 15
Signed: John R. Sparks, Elizabeth Sparks (Her X Mark) $25.00;   Book 1, Page 278;   Filed: 10 Jul 1850

[ Return to Index ]
Allison, Napolian - DEEDED FROM - Miller, Admiral B. SE ¼ of the NE ¼ of Section 33 in Township 78 N of Range 19, containing 40 acres, more or less
Signed: Admiral B. Miller, Eliza C. Miller $80.00;   Book 1, Page 218;   Filed: 25 Mar 1850

[ Return to Index ]
Alloway, Abisha - DEEDED FROM - Alloway, John Town of Newton, Lot 3 in Block 15
Signed: John Alloway $10.00;   Book 1, Page 208;   Filed 16 Mar 1850

[ Return to Index ]
Alloway, Abisha - DEEDED FROM - Alloway, John SE ¼ of the SE ¼ of Section 33 and the NE ¼ of the NE ¼ of Section 32 in Township 80 N of Range 19 W containing 80 acres, and the NE fractioned ¼ of the NE ¼ of Section 4 in Township 79 Range 19 W, containing 35 acres and 96/100
Signed: John Alloway $180.00;   Book 1, Page 212;   Filed 16 Mar 1850

[ Return to Index ]
Alloway, John - DEEDED FROM - Hanshaw, William SE ¼ of the SE ¼ of Section 33 and NE ¼ of the NW ¼ of Section 32 in Township 80 N of Range 19 W containing 80 acres, and the NE fractional ¼ of the NE ¼ of Section 4 in Township 79 of Range 19 W, containing 35 acres and 96/100
Signed: William Hanshaw $180.00;   Book 1, Page 76;   Filed 02 Jul 1849

[ Return to Index ]
Alloway, Nelson - DEEDED FROM - Alloway, John W ½ of SW ¼ of Section 4 in Township 79 N of Range 18 W, and S ½ of NW ¼ of Section 8 in Township 79 N of Range 18, in all containing 100 acres more of less
Signed: John Alloway $1.00;   Book 1, Page 252;   Filed 27 May 1850

[ Return to Index ]
Amos, Jesse - DEEDED FROM - Franklin, John H. Town of Newton, Lot Four 4 in Block 21
Signed: John H. Franklin, Elizabeth Ann Franklin (Her X mark) $40.00;   Book 1, Page 36;   Filed 26 Jun 1848

[ Return to Index ]
Aydelott, Ballinger - DEEDED FROM - McDaniel, Samuel Town of Newton, Out Lots 16, 17 and 23
Signed: Samuel McDaniel $50.00;   Book 1, Page 140;   Filed: 13 Oct 1849

[ Return to Index ]
Baldwin, John C. - DEEDED FROM - Fleenor, Washington SE ¼ of the NW ¼ of Section No. 28 in Township 78 N of Range 19 W
Signed: Washington Fleenor, Mary S. Fleenor $43.75;   Book 1, Page 104;   Filed 13 Aug 1849

[ Return to Index ]
Barnard, John M. - DEEDED FROM - Parker, Samuel K. E ½ of Section 6, except the 40 acres belonging to J. Slaughter, and the SE ¼ of Section 5 in Township 79 N of Range 20, W of the 5th Principal Meridian
Signed: Samuel K. Parker, Mary Parker $600.00;   Book 1, Page 298;   Filed: 18 Sep 1850

[ Return to Index ]
Bennett, Joab - DEEDED FROM - Adamson, Evan Town of Newton, Lot 1 in Block 19, Lots 1, 2, 7, & 8 in Block 27, Lots 7 & 8 in Block 20, and Lot 8 in Block 17
Signed: Evan Adamson, Elizabeth Adamson (Her X Mark) $50.00;   Book 1, Page 84;   Filed 06 Mar 1849

[ Return to Index ]
Bennett, Joab - DEEDED FROM - County Commissioners Town of Newton, Lot 5 in Block 16
Signed: John B. Hammack, Nathan Williams, John R. Sparks $7.875;   Book 1, Page 62;   Filed 04 Jan 1849

[ Return to Index ]
Bennett, Joab - DEEDED FROM - County Commissioners Town of Newton, Lot 8 in Block 16
Signed: John R. Sparks, Nathan Williams, Manly Gifford, County Commissioners $25.00;   Book 1, Page 90;   Filed 06 Aug 1849

[ Return to Index ]
Bennett, Joab - DEEDED FROM - County Commissioners Town of Newton, Lot 6 in Block 15
Signed: John R. Sparks, Nathan Williams, Manly Gifford, County Commissioners $20.00;   Book 1, Page 92;   Filed 06 Aug 1849

[ Return to Index ]
Bennett, Joab - DEEDED FROM - County Commissioners Town of Newton, Lot 8 in Block 21
Signed: Nathan Williams, John B. Hammack, John R. Sparks $7.25;   Book 1, Page 96;   Filed 08 Aug 1849

[ Return to Index ]
Bennett, Joab - DEEDED FROM - County Commissioners Town of Newton, Out Lots 11 & 12
Signed: John R. Sparks, John B. Hammack, Nathan Williams $18.275;   Book 1, Page 98;   Filed 08 Aug 1849

[ Return to Index ]
Berry, Andrew - DEEDED FROM - Mitchell, Thomas W fractional ½ of the SW ¼ and the S fractional ½ of the NW ¼ of Section 19 in Township 80 N of Range 20 W of the 5th Principal Meridian.
Signed: Thomas Mitchell, Almira Mitchell $200.00;   Book 1, Page 330;   Filed: 21 Dec 1850

[ Return to Index ]
Brown, Jacob C. - DEEDED FROM - Baldwin Estate W ½ of the NE ¼ and the NE ¼ of the NW ¼ of Section 30 in Township 78 N of Range 19 containing 120 acres
Signed: Manly Gifford, Adm. John C. Baldwin Estate $236.00;   Book 1, Page 142;   Filed 15 Oct 1849

[ Return to Index ]
Brown, Jacob C. - DEEDED FROM - Baldwin Estate SE ¼ of the NW ¼ of Section 28 in Township 78 N of Range 19 W
Signed: Manly Gifford, Adm. John C. Baldwin Estate $90.00;   Book 1, Page 146;   Filed 15 Oct 1849

[ Return to Index ]
Brown, Nathan - DEEDED FROM - Manning, Edwin SW ¼ of the SE ¼ of Section 23 in Township 78 of Range 21 W, containing 40 acres more or less
Signed: Edwin Manning, Sarah J. Manning $52.00;   Book 1, Page 380;   Filed: 14 Apr 1851

[ Return to Index ]
Brown, Robert C. - DEEDED FROM - Norris, James D. W ½ of the NE ¼ of Section 26 in Township 78 N of Range 21 containing 80 acres more or less
Signed: James D. Norris, Mary Norris $100.00;   Book 1, Page 310;   Filed: 08 Oct 1850

[ Return to Index ]
Calden, James - DEEDED FROM - Bennett, Joab 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, more or less
Signed: Joab Bennett, Lavina Bennett (Her X Mark) $200.00;   Book 1, Page 284;   Filed 19 Jul 1850

[ Return to Index ]
Calden, James - DEEDED FROM - County Commissioners Town of Newton, Lot 2 in Block 20
Signed: John R. Sparks, Nathan Williams, James A. Tool $20.00;   Book 1, Page 292;   Filed 25 Aug 1850

[ Return to Index ]
Calden, James - DEEDED FROM - County Commissioners Town of Newton, Lot 7 in Block 21
Signed: Levi L. Plummer, James, A. Tool, Willis Green $9.00;   Book 1, Page 314;   Filed 15 Oct 1850

[ Return to Index ]
Calden, James - DEEDED FROM - County Commissioners Town of Newton, Out Lot 26
Signed: James A. Tool, Levi Plummer, Willis Green $21.00;   Book 1, Page 352;   Filed 10 Jan 1851

[ Return to Index ]
Casady, T. M. - DEEDED FROM - County Commissioners Town of Newton, Lot 7 in Block 19
Signed: John R. Sparks, Nathan Williams $7.00;   Book 1, Page 304;   Filed 07 Oct 1850

[ Return to Index ]
Cavel, William - DEEDED FROM - Mitchell, Thomas W. NW ¼ of the SE ¼ of Section 26 in Township 78 N of Range 18 W containing 40 acres
Signed: Thomas W. Mitchell, Elizabeth Mitchell (Her X Mark) $100.00;   Book 1, Page 324;   Filed: 05 Dec 1850

[ Return to Index ]
Chenoweth, William - DEEDED FROM - Herring, Jacob NE ¼ of the NE ¼ of Section 20 in Township 79 N of Range 18 W
Signed: Jacob Hering (His X Mark), Mary Hering (Her X Mark) $50.00;   Book 1, Page 154;   Filed 03 Nov 1849

[ Return to Index ]
Copp, John E. - DEEDED FROM - County Commissioners Town of Newton, Lot 4 in Block 15
Signed: John R. Sparks, John B. Hammach $20.00;   Book 1, Page 214;   Filed 19 Mar 1850

[ Return to Index ]
Copp, John E. - DEEDED FROM - Franklin, John H. Town of Newton, Lot 7 in Block 15
Signed: John H. Franklin, Elizabeth Ann Franklin $15.00;   Book 1, Page 112;   Filed 22 Aug 1849

[ Return to Index ]
Copp, John E. - DEEDED FROM - Lafallett, David H. W ½ of the NE ¼ and E ½ of the NW ¼ of Section 19 in Township 81 N of Range 20 W
Signed: David H. Lafallett $175.00;   Book 1, Page 216;   Filed: 13 Mar 1850

[ Return to Index ]
Copp, John E. - DEEDED FROM - Willson, John Town of Newton, Lot 3 in Block 20
Signed: John Willson, Josephine Willson $10.00;   Book 1, Page 224;   Filed: 30 Mar 1850

[ Return to Index ]
Cox, Alexander S. - DEEDED FROM - County Commissioners Town of Newton, Lots 4 & 6 in Block 9
Signed: Nathan Williams, John R. Sparks, John Hammack, Commissioners $31.875;   Book 1, Page 58;   Filed 04 Jan 1849

[ Return to Index ]
Cox, Warren - DEEDED FROM - Cox, Alexander S. Town of Newton, Lot 6 in Block 9
Signed: Alexander S. Cox, Perlina Cox (Her X Mark) $30.00;   Book 1, Page 170;   Filed 29 Dec 1849

[ Return to Index ]
Denny, James - DEEDED FROM - County Commissioners Town of Newton, Lot 5 in Block 14
Signed: John B. Hammack, Nathan Williams, John R. Sparks $7.00;   Book 1, Page 386;   Filed 10 Apr 1851

[ Return to Index ]
Dooley, George - DEEDED FROM - Dooley, Curtis SE ¼ of the NW ¼ and the NW ¼ of the SW ¼ of Section 29 in Township 79 of Range 18 W, containing 80 Acres
Signed: Curtis Dooley (His X Mark) $400.00;   Book 1, Page 240;   Filed 13 May 1850

[ Return to Index ]
Dooley, Silas - DEEDED FROM - Dooley, George NE ¼ of the NW ¼ of Section 21 in Township 79, Range 18
Signed: George Dooley $50.00;   Book 1, Page 250;   Filed 25 May 1850

[ Return to Index ]
Edgar, James - DEEDED FROM - County Commissioners Town of Newton, Lot 8 in Block 15
Signed: Manly Gifford, Nathan Williams, John R. Sparks $20.00;   Book 1, Page 178;   Filed 12 Jan 1850

[ Return to Index ]
Edgar, James - DEEDED FROM - County Commissioners Town of Newton, Lot 3 in Block 22
Signed: Manly Gifford, Nathan Williams, John R. Sparks Donation;   Book 1, Page 190;   Filed 12 Jan 1850

[ Return to Index ]
Edgar, James - DEEDED FROM - County Commissioners Town of Newton, Lot 1 in Block 15
Signed: John R. Sparks, Nathan Williams, James A. Tool $5.00;   Book 1, Page 200;   Filed 14 Jan 1850

[ Return to Index ]
Edgar, William S. - DEEDED FROM - Bennett, Joab Town of Newton, Lot 1 in Block 19
Signed: Joab Bennett, Lavina Bennett (Her X Mark) $25.00;   Book 1, Page 176 Filed 15 Jan 1850

[ Return to Index ]
Edmundson, David - DEEDED FROM - County Commissioners Town of Newton, Lot 2 in Block 16
Signed: John R. Sparks, Nathan Williams, James A. Tool $30.00;   Book 1, Page 206;   Filed 07 Mar 1850

[ Return to Index ]
Edmundson, David - DEEDED FROM - Cox, Alexander S. Town of Newton, Lot 4 in Block 9
Signed: Alexander S. Cox, Perlina Cox (Her X Mark) $20.00;   Book 1, Page 204;   Filed 07 Mar 1850

[ Return to Index ]
Edmundson, William - DEEDED FROM - County Commissioners Town of Newton, Lot 5 in Block 9
Signed: John R. Sparks, John B. Hammack $32.00;   Book 1, Page 192;   Filed 15 Feb 1850

[ Return to Index ]
Edwards, Milton M. - DEEDED FROM - Mitchell, Thomas N ½ of the SE ¼ and the N ½ of the SE ¼ of Section 28 in Township 81 N of Range 21 W of the 5th Principal Meridian
Signed: Thomas Mitchell, Almira Mitchell $200.00;   Book 1, Page 332;   Filed: 24 Dec 1850

[ Return to Index ]
Edwards, Milton M. - DEEDED FROM - Mitchell, Thomas S ½ of the NE ¼ and the SE ¼ of the NE ¼ and the NE ¼ of the SW ¼ of Section 23 in Township 80 N of Range 21 W of the 5th principal meridian
Signed: Thomas Mitchell, Almira Mitchell $200.00;   Book 1, Page 336;   Filed: 24 Dec 1850

[ Return to Index ]
Elwood, Henry - DEEDED FROM - Norris, James D. & Wife W fractional ½ of the SW fractional ¼ of Section 31 in Township 78 N of Range 20 W and E ½ of the SE ¼ of Section 36 in Township 78 N of Range 21 W
Signed: James D. Norris, Mary Norris $500.00;   Book 1, Page 388;   Filed: 14 Apr 1851

[ Return to Index ]
Fenders, Baston - DEEDED FROM - Sparks, John R. NE ¼ of the SW ¼ of Section 11 in Township 78 N of Range 17 W containing 40 acres
Signed: John R. Sparks & Elizabeth Sparks $50.00;   Book 1, Page 10;   Filed: 01 Feb 1848

[ Return to Index ]
Franklin, John H. - DEEDED FROM - County Commissioners Town of Newton, Lot 6 in Block 10
Signed: John R. Sparks, Nathan Williams, James A. Tool $5.00;   Book 1, Page 172;   Filed 12 Jan 1850

[ Return to Index ]
Franklin, John H. - DEEDED FROM - County Commissioners Town of Newton, Lot 4 in Block 21
Signed: John Sparks, Nathan Williams, Manly Gifford, $20.00;   Book 1, Page 20;   Filed 06 May 1848

[ Return to Index ]
Franklin, John H. - DEEDED FROM - County Commissioners Town of Newton, Out Lot 21
Signed: John Sparks, Nathan Williams, Manly Gifford, County Commissioners $31.25;   Book 1, Page 22;   Filed 06 May 1848

[ Return to Index ]
Franklin, John H. - DEEDED FROM - County Commissioners Town of Newton, Out Lot 20
Signed: Manly Gifford, Nathan Williams $9.00;   Book 1, Page 24;   Filed 06 May 1848

[ Return to Index ]
Franklin, John H. - DEEDED FROM - County Commissioners Town of Newton, Lot 8 in Block 9
Signed: Nathan Williams, Manly Gifford, County Commissioners $40.00;   Book 1, Page 26;   Filed 06 May 1848

[ Return to Index ]
Franklin, John H. - DEEDED FROM - County Commissioners Town of Newton, Lot 7, Block 15
Signed: Manly Gifford, Nathan Williams $13.00;   Book 1, Page18;   Filed 06 May 1848

[ Return to Index ]
Fry, James A. - DEEDED FROM - Vowel, Bince NE ¼ of the NE ¼ of Section 25 and the NE ¼ of the SE ¼ of Section 24 in Township 80 of Range 20 W
Signed: Bince Vowel, Mary Ann Melinda Vowel $120.00;   Book 1, Page 370;   Filed: 14 Mar 1851

[ Return to Index ]
Galey, Joseph W. - DEEDED FROM - Nutt, John W. SW Fractional ¼ of Section 7 in Township 81 N of Range 21 W containing 150 acres
Signed: John W. Nutt, Sarah Jane Nutt (Her X Mark) $100.00;   Book 1, Page 306;   Filed: 28 Oct 1850

[ Return to Index ]
Gentry, James & Charles - DEEDED FROM - Aydelott, Ballinger Town of Newton, Out Lot 16 & 17
Signed: Ballinger Aydelott, Mary Ann Aydlott $65.00;   Book 1, Page 384;   Filed 24 Mar 1851

[ Return to Index ]
Gentry, James R. - DEEDED FROM - Bennett, Joab Town of Newton, Lot 8 in Block 17
Signed: Joab Bennett, Lavina Bennett (Her X Mark) $8.00;   Book 1, Page 382;   Filed 24 Mar 1851

[ Return to Index ]
Gifford, Manly - DEEDED FROM - Binkley, George SW ¼ of the NW ¼ of Section 25 in Township 78 N of Range 19 W containing 40 acres
Signed: George Binkley & Elizabeth E. Binkley (Her X Mark) $70.00;   Book 1, Page 266;   Filed 06 Jul 1850

[ Return to Index ]
Gifford, Manly - DEEDED FROM - County Commissioners Town of Newton, Lot 1 in Block 16
Signed: Manly Gifford, Nathan Williams, John R. Sparks $21.00;   Book 1, Page 268;   Filed 06 Jul 1850

[ Return to Index ]
Gifford, Manly - DEEDED FROM - Mosier, Daniel 9 acres of land of the N and of the W ½ of the SE ¼ of Section 31 in Township 78, N of Range 19 W, it being eighty rods long and eighteen wide
Signed: Daniel Mosier, Elizabeth Mosier (Her X Mark) $11.25;   Book 1, Page 74;   Filed: 03 Jun 1849

[ Return to Index ]
Good, Catharine - DEEDED FROM - County Commissioners Town of Newton, Lot 1 in Block 21
Signed: John B. Hammack, Nathan Williams, John R. Sparks $8.00;   Book 1, Page 182;   Filed 12 Jan 1850

[ Return to Index ]
Good, Catharine - DEEDED FROM - County Commissioners Town of Newton, Lot 4 in Block 22
Signed: John B. Hammack, Nathan Williams, John R. Sparks $10.50;   Book 1, Page 186;   Filed 12 Jan 1850

[ Return to Index ]
Good, Catharine - DEEDED FROM - Miller, Peter NE ¼ of the SW ¼ of Section 20 in Township 80 N of Range 19, containing 40 acres
Signed: Peter Miller, Sarah Miller (Her X Mark) $50.00;   Book 1, Page 246;   Filed: 23 May 1850

[ Return to Index ]
Graveyard Trustees - DEEDED FROM - County Commissioners Town of Newton, Out Lot 5
Signed: John R. Sparks, Nathan Williams, James A. Tool Donation;   Book 1, Page 194;   Filed 26 Jan 1850

[ Return to Index ]
Green, Willis - DEEDED FROM - Hanshaw, William SW ¼ of the NE ¼ of Section 34 in Township 80 N of Range 19 W, containing 40 acres
Signed: William Hanshaw $100.00;   Book 1, Page 1,;   Filed 20 Nov 1847

[ Return to Index ]
Green, Willis - DEEDED FROM - Hanshaw, William SW ¼ of the NE ¼ of Section 34 in Township 80 North of Range 19 W
Signed: William Hanshaw $100.00;   Book 1, Page 124;   Filed 17 Sep 1849

[ Return to Index ]
Grigsby, Epeminondus? L. - DEEDED FROM - Cummings, Albert H. SW ¼ of Section 3 in Township 80 N of Range 21 W, containing 160 acres more or less
Signed: Albert H. Cummings $200.00;   Book 1, Page 180;   Filed 28 Jan 1850

[ Return to Index ]
Hammer, Henry - DEEDED FROM - McKinney, David Lot No. 12 in Section 4 in Township 78 Range 18 containing 40 acres
Signed: David McKinney, Adaline McKinney $40.00;   Book 1, Page 156;   Filed: 01 Dec 1849

[ Return to Index ]
Hammer, Ira L. - DEEDED FROM - Binkley, George W ½ of the NE ¼ of Section 20 in Township 79, N of Range 18 W
Signed: George Binkley & Elizabeth E. Binkley (Her X Mark) $100.00;   Book 1, Page 4;   Filed 21 Dec 1847

[ Return to Index ]
Hammer, Jesse - DEEDED FROM - Binkley, George E ½ of the NW ¼ of Section 20 in Township 79 N of Range 18 W
Signed: George Binkley & Elizabeth E. Binkley (Her X Mark) $100.00;   Book 1, Page 6;   Filed 21 Dec 1847

[ Return to Index ]
Hammer, Seth & Henry - DEEDED FROM - Calden, James Town of Newton, Lot 2 in Block 20
Signed: James Calden $30.00;   Book 1, Page 328;   Filed 19 Dec 1850

[ Return to Index ]
Hanshaw, William - DEEDED FROM - County Commissioners Town of Newton, Lot 3 in Block 15
Signed: John R. Sparks, Nathan Williams, Manly Gifford, County Commissioners $27.00;   Book 1, Page 28;   Filed 11 May 1848

[ Return to Index ]
Hays, William - DEEDED FROM - Norris, James D. W ¼ of the SE ¼ of Section 32 in Township 78 North of Range 21 W and also SW ¼ of NE ¼ of Section 32 in Township 78 North of Range 21 W containing 80 acres
Signed: James D. Norris, Mary Norris $100.00;   Book 1, Page 174;   Filed: 18 Jan 1850

[ Return to Index ]
Haze, William - DEEDED FROM - Norris, James D. SW ¼ of the SE ¼ and the NW ¼ of the SE ¼ of Section 32 in Township 78 North of Range 21 West, containing 80 acres more or less.
Signed: James D. Norris, Mary Norris $100.00;   Book 1, Page 302;   Filed: 07 Oct 1850

[ Return to Index ]
Humphrey, Jesse - DEEDED FROM - Dearinger, William W ½ of the SE ¼ of Section 22 in Township 78 N of Range 18 W
Signed: William Deringer $120.00;   Book 1, Page 360;   Filed 25 Feb 1851

[ Return to Index ]
Kennedy, Leonard - DEEDED FROM - Gifford, Manly Town of Newton, Lot 1 in Block 16
Signed: Manly Gifford, Sarah Gifford (Her X Mark) $45.00;   Book 1, Page 372;   Filed 14 Mar 1851

[ Return to Index ]
Kilgore, John W. - DEEDED FROM - Vowel, Bince SE ¼ of the SE ¼ of Section 24 in Township 80 N of Range 20 W and the SW fractional ¼ of the SW ¼ of Section 17 in Township 80 N of Range 19 W containing 80 acres and 36/100 be the same more or less
Signed: Bince Vowel, Mary Ann Vowel $95.00;   Book 1, Page 342;   Filed: 31 Dec 1850

[ Return to Index ]
Kinsman, John N. - DEEDED FROM - County Commissioners Town of Newton, Lot 2 in Block 21
Signed: Nathan Williams, John R. Sparks, John Hammack, Commissioners $14.00;   Book 1, Page 66;   Filed 04 Jan 1849

[ Return to Index ]
Lamb, Caleb - DEEDED FROM - Hammer, Seth & Henry Town of Newton, Lot 2 in Block 20
Signed: Seth Hammer, Henry Hammer, Elizabeth Hammer, Hannah Hammer $35.00;   Book 1, Page 374;   Filed 14 Mar 1851

[ Return to Index ]
Lessil, Edwin - DEEDED FROM - Richey, William NW ¼ of the NE ¼ of Section 4 in Township 79 N of Range 20 W
Signed: William Richey, Eliza Richey $60.00;   Book 1, Page 166;   Filed: 22 Dec 1849

[ Return to Index ]
Mangrum, Spear - DEEDED FROM - Howe, George W ½ of the NW ¼ and the NW ¼ of the SW ¼ of the SW ¼ of Section 34 and the NE ¼ of the SE ¼ of Section 33 in Township 78 N of Range 19 W containing 160 acres more of less.
Signed: George W. Howe $25.00;   Book 1, Page 378;   Filed 17 Apr 1851

[ Return to Index ]
Manly, William - DEEDED FROM - Spray, John C. NE ¼ of the SE ¼ of Section 9 in Township 78 N of Range 19 W containing 40 acres more or less
Signed: John C. Spray, Achsa Spray $100.00;   Book 1, Page 340;   Filed: 26 Dec 1850

[ Return to Index ]
Mathews, Richard - DEEDED FROM - Fienders, Boston SE ¼ of the NW ¼ of Section No. 11 in Township No. 78, N of Range No. 17 W of 5th Principal Meridian, in the districts of land offer for sale at Iowa City
Signed: Boston Fienders, Lyda Fienders (Her X Mark) $50.00;   Book 1, Page 50;   Filed 01 Nov 1848

[ Return to Index ]
Matthews, Richard - DEEDED FROM - Sparks, John R. W ½ of the NW ¼ of Section 10 and the SW ¼ and the SE ¼ of the SW ¼ of Section 3 Township 78, N of Range 17 W of the 5th principal meridian
Signed: John R. Sparks, Elizabeth Sparks (Her X Mark) $1,000.00;   Book 1, Page 52;   Filed: 23 Nov 1848

[ Return to Index ]
Matthews, Richard - DEEDED FROM - Stevens, Harry W ½ of the NE ¼ of Section 11 in Township 78 N of Range 17 W of 5th Principal Meridian in District of Land offered for Sale at Iowa City containing 80 acres more or less
Signed: Harry Stevens & Ann Stevens $650.00;   Book 1, Page 2;   Filed: 20 Dec 1847

[ Return to Index ]
Matthews, Richard - DEEDED FROM - Stevens, Harry & Stevens, Daniel NW ¼ of the SE ¼ of Section 3 in Township 78 N Range 17 W
Signed: Harry Stevens, Ann Stevens, Daniel Stevens $50.00;   Book 1, Page 8;   Filed: 18 Jan 1848

[ Return to Index ]
McDaniel, Samuel - DEEDED FROM - County Commissioners Town of Newton, Out Lot 24
Signed: Nathan Williams, Manly Gifford, County Commissioners $10.00;   Book 1, Page 38;   Filed 26 Aug 1848

[ Return to Index ]
McDonald, Samuel - DEEDED FROM - County Commissioners Town of Newton, Out Lot 25
Signed: John R. Sparks, Nathan Williams, Manly Gifford, County Commissioners $7.25;   Book 1, Page 40;   Filed 26 Aug 1848

[ Return to Index ]
McDonald, Samuel - DEEDED FROM - County Commissioners Town of Newton, Out Lot 23
Signed: Manly Gifford, John Sparks, Nathan Williams $7.00;   Book 1, Page 42;   Filed 26 Aug 1848

[ Return to Index ]
McDonnal, Samuel - DEEDED FROM - County Commissioners Town of Newton, Out Lots 16 & 17
Signed: Nathan Williams, John R. Sparks, John Hammack, Commissioners $23.50;   Book 1, Page 48;   Filed 04 Jan 1849

[ Return to Index ]
Meredith, John - DEEDED FROM - Edgar, James Town of Newton, Lot 3 of Block 22
Signed: James Edgar, Elizabeth Ann Edgar $15.00;   Book 1, Page 258;   Filed 07 Jun 1850

[ Return to Index ]
Miller, Peter - DEEDED FROM - County Commissioners Town of Newton, Out Lot 3
Signed: John R. Sparks, James A. Tool, Nathan Williams $6.00;   Book 1, Page 188;   Filed 12 Jan 1850

[ Return to Index ]
Miller, Peter - DEEDED FROM - Kinsman, John N. Town of Newton, Lot 2 in Block 21
Signed: John N. Kinsman, Lydia Kinsman $15.00;   Book 1, Page 198;   Filed 14 Feb 1850

[ Return to Index ]
Mills, Pleasant - DEEDED FROM - Morgan, Henry NE ¼ of the SE ¼ of Section 5 in Township 78 N of Range 18 W containing 40 acres more of less
Signed: Henry Morgan, Dicy Adaline Morgan $100.00;   Book 1, Page 102;   Filed: 11 Aug 1849

[ Return to Index ]
Morgan, Henry - DEEDED FROM - Hammer, Henry NE ¼ of the SE ¼ of Section 5 in Township 78, N of Range 18 W
Signed: Henry Hammer, Frances Hammer (her X Mark) $200.00;   Book 1, Page 46;   Filed 09 Oct 1848

[ Return to Index ]
Mowry, John - DEEDED FROM - Hanshaw, William Town of Newton, Lot 3 in Block 15
Signed: William Hanshaw $10.00;   Book 1, Page 78;   Filed 02 Jul 1849

[ Return to Index ]
Nosler, Riley W. - DEEDED FROM - Mitchell, Thomas N ½ of the NE ¼ of the N ½ of the NW ¼ of Section 28 in Township 81 W of the 5th principal meridian
Signed: Thomas Mitchell, Almira Mitchell $300.00;   Book 1, Page 160;   Filed:22 Dec 1849

[ Return to Index ]
Parker, Samuel K. - DEEDED FROM - Barnard, John M. E ½ of Section 6, except the 40 acres belonging to J. Slaughter, and the SE ¼ of Section 5 in Township 79 N of Range 20, W of the 5th Principal Meridian
Signed: John M. Barnard $384.66;   Book 1, Page 318;   Filed 23 Dec 1850

[ Return to Index ]
Peance, Peter - DEEDED FROM - Demming, John SE ¼ of the SW ¼ of Section 13 in Township 80 N of Range 17 W, containing 40 acres more or less
Signed: John Demming $50.00;   Book 1, Page 320;   Filed 11 Dec 1850

[ Return to Index ]
Pearson, James - DEEDED FROM - County Commissioners Town of Newton, Out Lot 13
Signed: John R. Sparks, Nathan Williams $10.00;   Book 1, Page 290;   Filed 13 Aug 1850

[ Return to Index ]
Pearson, James - DEEDED FROM - Miller, Peter SW ¼ of the SE ¼ of Section 20 in Township 80 N of Range 19 W containing 40 acres
Signed: Peter Miller, Sarah Miller (Her X Mark) $200.00;   Book 1, Page 56;   Filed: 29 Dec 1848

[ Return to Index ]
Perrin, Samuel - DEEDED FROM - Bennett, Joab Town of Newton, Lots 7 & 8 in Block 27
Signed: Joab Bennett, Lavina Bennett (Her X Mark) $12.00;   Book 1, Page 210;   Filed 15 Jan 1850

[ Return to Index ]
Plum, James - DEEDED FROM - McDaniel, Samuel Township 79, Range 18 W commencing at the SW corner of Section 8 running 80 rods S and 80 E and 80 N and 80 E 60 N (160) rods W and 60 S to the place of beginning, containing 100 acres
Signed: Samuel McDaniel, Martha C. McDaniel $150.00;   Book 1, Page 376;   Filed: 15 Mar 1851

[ Return to Index ]
Prouty, Anson - DEEDED FROM - Adamson, Evan NW ¼ of the NE ¼ of Section 11 in Township 79 of Range 19 W
Signed: Evan Adamson, Elizabeth Adamson (Her X Mark) $45.00;   Book 1, Page 108;   Filed 22 Aug 1849

[ Return to Index ]
Prouty, Anson T. - DEEDED FROM - Treace, Joshua M. SW ¼ of the SW ¼ of Section 15 in Township 79 of Range 19 W containing 40 acres more or less
Signed: Joshua M. Treace, Nancy Treace $80.00;   Book 1, Page 260;   Filed: 13 Jun 1850

[ Return to Index ]
Prouty, Asher T. - DEEDED FROM - Prouty, Anson T. S part of the S ½ of the SE ¼ of Section 2 in Township 79 N of Range 19 W containing 60 acres, also, NE ¼ of the NE ¼ of Section 11 in Township 79 N of Range 19 W containing 40 acres, also, SE ¼ of SE ¼ of Section 6 in Township 79 N of Range 18 W containing 40 acres
Signed: Anson T. Prouty, Elizabeth Prouty $100.00;   Book 1, Page 116;   Filed: 16 Sep 1849

[ Return to Index ]
Richey, William - DEEDED FROM - Prillinger, Jacob S ½ of the NE ¼ and the S ½ of the NW ¼ of Section 28 in Township 81 S Range 21 W
Signed: Jacob Prillinger $320.00;   Book 1, Page 220;   Filed: 25 Oct 1849

[ Return to Index ]
Rickman, Jesse - DEEDED FROM - Bennett, Joab Town of Newton, Lot 1 & 2 in Block 27
Signed: Joab Bennett, Lavina Bennett (Her X Mark) $16.00;   Book 1, Page 100,;   Filed 11 Aug 1849

[ Return to Index ]
Rickman, Jesse - DEEDED FROM - County Commissioners Town of Newton, Lot 3 in Block 19
Signed: John R. Sparks, James A. Tool $10.00;   Book 1, Page 280;   Filed 16 Jul 1850

[ Return to Index ]
Rickman, Jesse - DEEDED FROM - County Commissioners Town of Newton, Lot 1 in Block 18
Signed: John R. Sparks, John B. Hammack, Nathan Williams $8.50;   Book 1, Page 94;   Filed 05 Jul 1849

[ Return to Index ]
Rickman, Jesse - DEEDED FROM - County of Jasper Town of Newton, Lot 6 in Block 16
Signed: Manly Gifford, Nathan Williams $4.00;   Book 1, Page 12;   Filed 10 Apr 1848

[ Return to Index ]
Rodgers, Henry - DEEDED FROM - Bennett, Joab Town of Newton, Lot 5 in Block 16
Signed: Joab Bennett, Lavina Bennett (Her X Mark) $13.00;   Book 1, Page 164;   Filed 23 Dec 1849

[ Return to Index ]
Rodgers, Henry - DEEDED FROM - Bennett, Joab Town of Newton, Lot 8 in Block 16
Signed: Joab Bennett, Lavina Bennett (Her X Mark) $75.00;   Book 1, Page 228;   Filed 11 Apr 1850

[ Return to Index ]
Rodgers, Henry - DEEDED FROM - County Commissioners Town of Newton, Lots 3 & 4
Signed: John R. Sparks, James A. Tool, Nathan Williams $15.00;   Book 1, Page 150;   Filed 21 Oct 1849

[ Return to Index ]
Rodgers, Henry - DEEDED FROM - County Commissioners Town of Newton, Lot 2 in Block 18
Signed: Levi Plummer, James A. Tool, Willis Green $7.16;   Book 1, Page 348;   Filed 08 Jan 1851

[ Return to Index ]
Rodgers, William - DEEDED FROM - Smith, William SW ¼ of Section 17 in Township 79, Range 18
Signed: William Smith & Rebeca Smith $160.00;   Book 1, Page 16;   Filed: 13 Apr 1848

[ Return to Index ]
Romans, William G. - DEEDED FROM - Binkley, George S ½ of the NE ¼ and the SE ¼ of the NW ¼ of Section 25 in Township 78 N Range 19 W, being about 120 acres
Signed: George Binkley & Elizabeth E. Binkley (Her X Mark) $600.00;   Book 1, Page 358;   Filed 27 Jan 1851

[ Return to Index ]
Scott, John M. - DEEDED FROM - Nutt, John W. E ½ of the NW ½ and the W ½ of the NE ¼ of Section 19 in Township 81 N of Range 21 W containing 160 acres
Signed: John W. Nutt, Sarah Jane Nutt (Her X Mark) $100.00;   Book 1, Page 308;   Filed: 28 Oct 1850

[ Return to Index ]
Shepherd, David D. - DEEDED FROM - Spaw, Daniel N part of the SW ¼ of the SW ¼ of Section 22 Township 78 N of Range 19 W
Signed: David (Daniel) Spaw, Sarah Spaw $60.00;   Book 1, Page 120;   Filed: 17 Sep 1849

[ Return to Index ]
Shipley, Ezekiel - DEEDED FROM - County Commissioners Town of Newton, Out Lot 19
Signed: John R. Sparks, Nathan Williams $16.00;   Book 1, Page 232;   Filed 11 Apr 1850

[ Return to Index ]
Shoemaker, Blakley - DEEDED FROM - Stanwood, Sabine Lot 6 in Section 3 in Township 78 N of Range 17 W containing 40 acres the same being more or less
Signed: Sabine C. Stanwood, Elizabeth Jane Stanwood (Her X Mark) $50.00;   Book 1, Page 16823 Dec 1849

[ Return to Index ]
Sims, Lawson D. - DEEDED FROM - Evans, Elbert SW ¼ of Section 2 in Township 79 N of Range 20 W of the 5th Principal Meridian in the District of Land Subject to Sale at Iowa City, Iowa
Signed: Elbert Evans, Nancy Evans (Her X Mark) $1,000.00;   Book 1, Page 312;   Filed 09 Oct 1850

[ Return to Index ]
Slaughter, Joseph - DEEDED FROM - Mitchell, Thomas SW ¼ of Section 32 in Township 80 N of Range 20 W of the 5th Principal Meridian of Lands Entrance at Iowa City, Iowa
Signed: Thomas Mitchell, Almira Mitchell $185.00;   Book 1, Page 254;   Filed: 29 May 1850

[ Return to Index ]
Slaughter, Joseph - DEEDED FROM - Parker, Samuel K. SE ¼ of NE ¼ of Section 6 in Township 79 N and Range 20 W of the 5th Principal Meridian
Signed: Samuel Parker, Mary Parker $47.50;   Book 1, Page 256;   Filed: 01 Jun 1850

[ Return to Index ]
Smith, William - DEEDED FROM - Rodgers, William SW ¼ of Section 17 in Township 79 of Range 18 W
Signed: William Rodgers $200.00;   Book 1, Page 14;   Filed: 11 Apr 1848

[ Return to Index ]
Smith, Wm. C - DEEDED FROM - Adamson, Thomas J. Town of Newton, Out Lot 1 containing one acre be the same more or less
Signed: Thomas Jefferson Adamson, Elizabeth Adamson $15.00;   Book 1, Page 70;   Filed 01 Mar 1849

[ Return to Index ]
Sparks, John R. - DEEDED FROM - Bennett, Joab Town of Newton, Lots 7 & 8 in Block 20
Signed: Joab Bennett, Lavina Bennett (Her X Mark) $12.00;   Book 1, Page 148;   Filed 03 Oct 1849

[ Return to Index ]
Sparks, John R. - DEEDED FROM - County Commissioners Town of Newton, Lot 4 in Block 19 and Out Lot 15
Signed: John R. Sparks, Nathan Williams, James A. Tool $29.075;   Book 1, Page 136;   Filed 03 Oct 1849

[ Return to Index ]
Sparks, John R. - DEEDED FROM - County Commissioners Town of Newton, Lot 7 in Block 9, Lot 5 in Block 15
Signed: John R. Sparks, Nathan Williams $50.00;   Book 1, Page 230;   Filed 11 Apr 1850

[ Return to Index ]
Sparks, John R. - DEEDED FROM - County Commissioners Town of Newton, Lot 4 in Block 20
Signed: John R. Sparks, John B. Hammack, Nathan Williams $25.50;   Book 1, Page 60;   Filed 04 Jan 1849

[ Return to Index ]
Sparks, John R. - DEEDED FROM - Mathews, Richard W ½ of the NE ¼ of Section No. 11, Township 78 N Range 17 W
Signed: Richard Mathews, Amanda Mathews $1,000.00;   Book 1, Page 54,;   Filed: 23 Nov 1848

[ Return to Index ]
Sparks, John R. - DEEDED FROM - Sparks, Trulove Militon SE ¼ of the NW ¼ of Section 10 in Township 78 N of Range 17 W containing 40 acres
Signed: Truelove Militon Sparks (His X Mark), Sarah Sparks (Her X Mark) $50.00;   Book 1, Page 244;   Filed: 21 May 1850

[ Return to Index ]
Springer, William M. - DEEDED FROM - Adamson, Thomas J. Town of Newton, Lots 3, 5 & 6 in Block 21 and Out Lot 14
Signed: Thomas Jefferson Adamson, Elizabeth Adamson $150.00;   Book 1, Page 184;   Filed 23 Jan 1850

[ Return to Index ]
Sprinling, Silas - DEEDED FROM - Alloway, John SE ¼ of the SE ¼ of Section 5 in Township 79 N of Range 18 W in the District of Land Sold at Iowa City, Iowa
Signed: John Alloway $50.00;   Book 1, Page 326;   Filed 18 Dec 1850

[ Return to Index ]
Stoaks, William H. - DEEDED FROM - Binkley, George E ½ of the SE ¼ of Section 26 in Township 78 N of Range 18 W of the 5th M, containing 80 acres, more or less
Signed: George Binkley & Elizabeth E. Binkley (Her X Mark) $141.00;   Book 1, Page 30 Filed 03 Jun 1848

[ Return to Index ]
Town of Parkersberg - DEEDED FROM - Parker, Samuel K. NW ¼ of Section 4 and NE ¼ of Section 5 in Township 79 N and range 20 W in Jasper County
Signed: Samuel K. Parker, Edwin Lerrell $ ?;   Book 1, Page 110;   Filed: 11 Aug 1849

[ Return to Index ]
Trease, Joshua - DEEDED FROM - Green, Willis SW ¼ of the SW ¼ of Section No. 15 in Township No. 79 W containing 40 acres
Signed: Willis Green, Mary Green (Her X Mark) $75.00;   Book 1, Page 80;   Filed 30 Jun 1849

[ Return to Index ]
Trosser, Daniel D. - DEEDED FROM - Demming, John Fractional NW ¼ of the SW ¼ of Section 13 in Township 80 N of Range 17 W commencing running S 80 rods thence E 30 rods thence N 80 rods thence W to the place of beginning, containing 15 acres.
Signed: John Demming $18.75;   Book 1, Page 322;   Filed 11 Dec 1850

[ Return to Index ]
Vangundy, John - DEEDED FROM - Read, John NE ¼ of the NW ¼ of Section 27 in Township 78 N of Range 19 W containing 40 acres
Signed: John Read, Mary Read (Her X Mark) $60.00;   Book 1, Page 300;   Filed: 07 Oct 1850

[ Return to Index ]
Vowel, Bince - DEEDED FROM - Calden, James Town of Newton, Lot 3 in Block 15
Signed: James Calden $68.00;   Book 1, Page 354;   Filed 11 Jan 1851

[ Return to Index ]
Vowel, Bince - DEEDED FROM - County Commissioners Town of Newton, Lot 2 in Block 15
Signed: Levi Plummer, James A. Tool, Willis Green $15.00;   Book 1, Page 368;   Filed 12 Mar 1851

[ Return to Index ]
Wetherby, Hannah - DEEDED FROM - Dooley, Silas SE ¼ of the NE ¼ of Section 6 in Township 79 N of Range 18 W, containing 40 acres
Signed: Silas Dooley, Mariah Dooley $37.00;   Book 1, Page 294;   Filed 28 Sep 1850

[ Return to Index ]
Wiggins, Johnathan - DEEDED FROM - Richey, William S part of the NW ¼ of Section 30 commencing at the SW corner of the NW ¼ of Section 30 from thence N 144 rods and ten links thence S 104 rods to the ¼ section line in Township 80 N of Range 20 W containing 1160 acres more or less
Signed: William Richey, Eliza Richey $459.00;   Book 1, Page 350;   Filed: 09 Jan 1851

[ Return to Index ]
Willson, John - DEEDED FROM - County Commissioners Town of Newton, Lot 3 in Block 20
Signed: John R. Sparks, Nathan Williams, Manly Gifford, County Commissioners $20.00;   Book 1, Page 222;   Filed 23 Mar 1850

[ Return to Index ]
Willson, Squire H. - DEEDED FROM - Adamson, Evan SE ¼ of the NW ¼ of Section 17 in Township 79 N of Range 18 W, containing 40 acres, be the same more or less
Signed: Evan Adamson, Elizabeth Adamson (Her X Mark) $200.00;   Book 1, Page 364;   Filed 06 Mar 1851

[ Return to Index ]
Wood, Patterson M. - DEEDED FROM - Franklin, John H. Town of Newton, Lot 6 in Block 10
Signed: John H. Franklin, Elizabeth Ann Franklin (Her X Mark) $15.00;   Book 1, Page 296;   Filed 12 Sep 1850

[ Return to Index ]
Woody, John - DEEDED FROM - McCollum, C. M. and Archibald NE ¼ of the NW ¼ of Section 28 in Township 78 N of Range 19 W containing 40 acres
Signed: Calvin P. McCollum, Archibald McCollum, Mary McCollum (Her X Mark) $50.00;   Book 1, Page 106;   Filed: 13 Aug 1849

[ Return to Index ]
Worth Joel B. - DEEDED FROM - Shelledy, Stephen B. S ½ of the NW ¼ of Section 34 in Township 78 N of Range 20 W containing 80 acres more or less
Signed: Stephen B. Shelledy, Elizabeth W. Shelledy $200.00;   Book 1, Page 346;   Filed: 06 Jan 1851