Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Gaasch Theodore Appeal 1864-1865 Gaasch Theodore Foreclosure 1872-1873 Gable John Note 1838-1840 Gable McAllen Bigamy 1877-1877 Gaddis Alfred Mortgage note 1864-1865 Gaddis Alfred Quiet Title 1921 Gaddis James Case on Promises 1831 Gaddis James Note 1839-1839 Gaddis Margaret E. Complaint 1900 Gaddis Martha Mortgage note 1864-1865 Gaddis Mary Sister of William Smith 1862-1863 Gaddis Husband of Mary Smith Gaddis 1862-1863 Gaddis Wm. A. Complaint 1900 Gadgcombe Eleanor L Widow of N Higman, deceased 1875-1875 Gadgcombe Josias Husband of Eleanor Higman Gadgcombe 1875-1875 Gage Albert T Foreclosure 1882-1883 Gage John W Foreclosure 1882-1883 Gage Seth Foreclosure 1882-1883 Gagen Addie Appropriation 1903 Gagen Adeline Green Child of Isabell & Joshua Green 1874-1875 Gagen John P Husband of Adeline Green Gagen 1874-1875 Gagen John P. hus of Addie Appropriation 1903 Gager James P Husband of Jane Frazine Gager 1846-1847 Gager Jane Frazine Sister of Chauncey Frazine, deceased 1846-1847 Gagger Charles H Husband of Louisa Jarrett Gagger 1839-1839 Gagger Louisa Jarrett Child of Ruth E & James M Jarrett 1839-1839 Gahray Robert Debt 1834-1836 Gaines Addie wife of John B. Partition 1900 Gaines Albert R. minor Partition 1900 Gaines Anna wife of C. Partition 1900 Gaines Carrie widow of Daniel Partition 1900 Gaines Daisy dau of Daniel Partition 1900 Gaines Daniel dec'd son of John W. & Madeline Partition 1900

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Gaines Gracie dau of Daniel Partition 1900 Gaines John B. Partition 1900 Gaines John W Husband of Madeline Gaines 1875-1877 Gaines John W Husband of Madeline Gaines 1877-1877 Gaines John W. dec'd hus of of Madeline Partition 1900 Gaines Josiah Husband of Nancy Gaines 1875-1877 Gaines Josiah Husband of Nancy Gaines 1877-1877 Gaines Madeline Partition 1875-1877 Gaines Madeline Partition 1877-1877 Gaines Madeline dec'd Partition 1900 Gaines Nancy Partition 1875-1877 Gaines Nancy Partition 1877-1877 Gaines Silas C. Partition 1900 Gaines William D. son of Daniel Partition 1900 Gaines George O. minor Partition 1900 Galbraith John Quiet Title 1913 Galbraith Robert C Note 1843-1844 Galbreath Affray 1829 Galbreath David Child of Nancy & Isaac Galbreath 1831-1834 Galbreath David Foreclosure 1831-1834 Galbreath David Husband of Elizabeth Jenny Galbreath 1831-1834 Galbreath David - H of Elizabeth Partition - Thomas Murdock estate 1917 Galbreath Elizabeth Jenny Child of Abel Jenny, deceased 1831-1834 Galbreath Elizabeth, heir Partition - Thomas Murdock estate 1917 Galbreath Hetty Jane Child of Nancy & Isaac Galbreath 1831-1834 Galbreath Isaac Deceased mentioned in document 1831-1834 Galbreath Isaac Quiet Title 1919 Galbreath John Husband of Louisa Galbreath 1875-1877 Galbreath July Ann Child of Nancy & Isaac Galbreath 1831-1834 Galbreath Louisa Complaint for partition 1875-1877 Galbreath Margaret Wife of John Hatfield 1831-1834 Galbreath Nancy Child of Nancy & Isaac Galbreath 1831-1834 Galbreath Nancy Widow of Isaac Galbreath 1831-1834

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Galbreath Nancy - W of Isaac Quiet Title 1919 Galbreath Nathan Child of Nancy & Isaac Galbreath 1831-1834 Galbreath Nathan Larceny 1838-1840 Galbreath Nathan Larcdeny 1840-1841 Galbreath Sarah Child of Nancy & Isaac Galbreath 1831-1834 Gallagher James Sell real estate 1887 Gallagher John W Partition 1872-1873 Galwan Jessie Partition - Charles V Folckemer estate 1919 Galwan John Partition - Charles V Folckemer estate 1919 Galwin Edwin Full citizenship - Munster, Cork, Ireland 1842-1843 Gamble Sarah Sister of William Smith 1862-1863 Gamble William Husband of Sarah Smith Gamble 1862-1863 Gannon Patrick Citizenship 1843-1844 Gano Jermiah Jury member 1856-1857 Gant Susannah Complaint 1875-1875 Gapen Joshua Foreclosure 1867-1868 Gappin Zacharaiah Bond 1846-1847 Gappin Zachariah Deceased mentioned in document 1845-1846 Garden John Note 1843-1844 Gardner Amanda C age 13, Child of Sarah & John Gardner 1847-1851 Gardner Blanch Child of Nancy & William Enderton 1872-1873 Gardner Blanch Complaint 1875-1876 Gardner Bryan A Mentioned in document 1872-1873 Gardner George Complaint for foreclosure 1860-1861 Gardner John Appeal 1842-1843 Gardner John Husband of Blanch Enderton Gardner 1872-1873 Gardner John Husband of Blanch Gardner 1875-1876 Gardner John Husband of Sarah G Ruland Gardner 1847-1851 Gardner John Note 1841-1841 Gardner Martha Jane Child of Sarah & John Gardner 1847-1851 Gardner Sarah Ann Wife of Bryon A Gardner, deceased 1872-1873 Gardner Sarah G Ruland Child of Acker Ruland, Sr, deceased 1847-1851 Gardner William A Correct mortgage & set aside judgement 1875-1876

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Gardner William Henry H age 12, Child of Sarah & John Gardner 1847-1851 Garland Delia Wife of Henry Garland, deceased 1872-1873 Garland Delia Hudson Wife of Henry Garland 1872-1873 Garland Delilah Complaint 1876-1876 Garland Elkhanan Note 1841-1842 Garland George Jury Member 1857-1859 Garland George Jury Member 1857-1859 Garland George Jury Member 1857-1859 Garland George Jury Member 1857-1859 Garland George Jury Member 1857-1859 Garland George Jury Member 1857-1859 Garland George Jury Member 1857-1859 Garland George Jury Member 1857-1859 Garland George Jury Member 1857-1859 Garland George Jury Member 1857-1859 Garland George Jury Member 1857-1859 Garland George Jury Member 1857-1859 Garland George Jury Member 1857-1859 Garland Hannah B Partition - Real Estate Sold - Distribution 1922 Garland Henry Complaint 1876-1876 Garland Henry Husband of Delia Hudson Garland 1872-1873 Garland J Braxton Foreclosure 1917 Garland Lillian Partition - Real Estate Sold - Distribution 1922 Garland Mary E Partition - Real Estate Sold - Distribution 1922 Garland William A Mortgage foreclosure 1874-1875 Garret Anthony Attachment 1834-1836 Garrett Anthony Father of John Garrett, deceased 1862-1863 Garrett Anthony Foreclosure 1867-1868 Garrett Anthony Full Citizenship--b Down County, Ireland 1840-1841 Garrett Anthony Husband of Mary C Starr, deceased 1847-1851 Garrett Francis Pettit Larceny 1847-1851 Garrett Hannah L Foreclosure 1879-1879 Garrett Hannah S Civil action/deed 1869-1870

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Garrett Jesse Pettit Larceny 1847-1851 Garrett John Son of Mary & Anthony Garrett 1847-1851 Garrett John Deceased grandson of Elizabeth Stair 1862-1863 Garrett Madison Foreclosure 1879-1879 Garrett Mary C Starr Deceased child of Henry & Elizabeth Starr 1847-1851 Garrett William P Husband of Hannah S Garrett 1869-1870 Garrison Daniel V Husband of Tyrza Jordan 1872-1873 Garrison Tyrza Jordan Daughter of James Jordan, deceased 1872-1873 Garvey John Dept 1834-1836 Garvin William Note 1838-1838 Garvin William Note 1838-1840 Garvin William Notes/mortgage/deed of conveyance 1846-1847 Gass Anna M Partition 1872-1873 Gass Charles E Partition 1872-1873 Gass Henry M Partition 1872-1873 Gass Mark W Partition 1872-1873 Gassaway Thoams Appeal 1834-1836 Gassaway Thomas Appeal 1834-1836 Gaston Abia W Note/original mortgage 1855-1856 Gaston Charles Civil action 1876-1876 Gates Andrew Husband of Eliza Cunningham Gates 1860-1861 Gates Andrew - H of Eliza Foreclosure 1886 Gates Arthur O - H of Georgiana E Partition - Jennie G G Elliott estate 1919 Gates Charles W. Ex Parte Partition 1899 Gates Eliza Foreclosure 1886 Gates Elizabeth Cunningham Daughter of John Cunningham, deceased 1860-1861 Gates Ethel granddau of Eliza Ex Parte Partition 1899 Gates Georgiana E Partition - Jennie G G Elliott estate 1919 Gates Grover G. grandson of Eliza Ex Parte Partition 1899 Gates Harry H. grandson of Eliza Ex Parte Partition 1899 Gates Henry Gambling 1834-1836 Gates John Mentioned in suit 1857-1859 Gates Luella granddau of Eliza Ex Parte Partition 1899

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Gates Martha Runkle Widow of James Runkle 1855-1856 Gates Husband of Martha Runkle 1855-1856 Gates Bertie E. grandchild of Eliza Ex Parte Partition 1899 Gates Eliza dec'd Ex Parte Partition 1899 Gault Francis Bill of Interpleader 1895 Gauntran John J Foreclosure 1879-1879 Gauntran John J Foreclosure 1879-1879 Gavan Frank Foreclosure 1881-1882 Gavin James Foreclosure 1872-1873 Gavin James Mentioned in document 1872-1873 Gay Catharine Hoddy Divorce (married 1833 in ) 1840-1840 Gay Jury Member 1843-1844 Gay Jacob Note 1841-1841 Gay James Madison Partition 1924 Gay Samuel Divorce (married 1833 in Ohio) 1840-1840 Gay Samuel Partition 1924 Gay Sanford Partition 1924 Gay Two children -- not named 1840-1840 Gaylord Harry Cleaves Son of Martha A Dodge Gaylord 1867-1868 Gaylord Harry Cleaves Son of Martha A Dodge Gaylord 1869-1870 Gaylord Martha A Complaint 1876-1876 Gaylord Martha A Daughter of Nathan B Dodge, Sr, only 1869-1870 Gaylord Martha A Daughter of Nathan Dodge 1867-1868 Gaylord Thomas Frank Son of Martha A Dodge Gaylord 1867-1868 Gaylord Thomas Frank Son of Martha A Dodge Gaylord 1869-1870 Gearduff Robert Jury Member 1857-1859 Gearing Conrad Action to Recover Real Estate 1857-1859 Gearty James F. Appropriation 1903 Gearty Laurance P. Appropriation 1903 Geary Bridget Complaint 1877-1877 Geary Catharine Foreclosure 1877-1877 Geary Cornelius Foreclosure 1877-1877 Geary Henry L Quiet Title - Alexander & Sarah Catherine Mann 1885

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Geeenlee Complaint 1875-1876 Gehring Florence Quiet Title 1900 Gehring Mary Ann Foreclosure 1876-1876 Gehring Minnie - W of Robert Partition & Real Estate Sold - William Gehring estate 1915 Gehring Robert, Executor Partition & Real Estate Sold - William Gehring estate 1915 Gehring William, dec'd Partition & Real Estate Sold - William Gehring estate 1915 Geiger Frederick Complaint 1875-1876 Geiger Frederick Foreclosure 1872-1873 Geiger Jacob Partition 1879-1880 Geiger Tresa Child of Amanda & James Wiley 1879-1880 Geiger Mfg. Company Foreclosure 1895 Generett Charles S Larceny 1843-1844 Gentry James H Deceased mentioned in document 1841-1842 George Julia Lands Sold in partition 1907 George Thomas Full Citizenship-b Bucks County, England 1840-1841 Gephart Daniel Trespass on the case 1828 Gerard Elias Jury Member 1843-1844 Gerard Hetta & Husband Quiet Title 1917 Gerard John A & Wife Quiet Title 1917 Gerard & Wife Quiet Title 1917 Gerber Jesse E Partition 1913 Gerber Mary Partition 1914 Gerber Matilda - W of Jesse E Partition 1913 Gerhardstein Isabella Ehrman Contest Will- Frank X. Dienhart estate 1924 Gerheart Isaac Foreclosure 1879-1879 Gerlach Wm. A. Foreclose 1896 German Jesse Debt 1841-1842 German Jesse Debt/transcript 1842-1843 German Samuel by Grdn Quiet Title 1912 Gernand Kittie Quiet Title - Lewis F Johnson estate 1919 Gerow Jane Divorce (married 1819) 1834-1836 Gerow William Divorce (married 1819) 1834-1836 Gerron Gerald D Petition for Patition 1875-1876

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Gersline Ed Quiet Title - Joie Connling estate 1910 Gersline O T Quiet Title - Joie Connling estate 1910 Gersline Olive S, w of Ed Quiet Title - Joie Connling estate 1910 Gerts Grace Partition - Charles V Folckemer estate 1919 Geyer Jacob Deed 1886 Geyer John Deed 1886 Geyer Ruth - W of John Deed 1886 Ghere John J, son of Susannah Partition - G Sensenbaugh estate 1918 Ghere Oscar, son of Susannah Partition - Adam G Sensenbaugh estate 1918 Ghere Susannah, dec'd, dau of Adam Partition - Adam G Sensenbaugh estate 1918 Ghutworth James B Note 1834-1836 Gibbons Julia Partition - Charles V Folckemer estate 1919 Gibbs Barney G Appeal bond 1834-1836 Gibbs Edward Note 1840-1841 Gibbs John Appeal 1834-1836 Gibson Betsy Sherherd Daughter of Elizabeth & Adam Shepherd 1872-1873 Gibson Clara heir of Orlando Bush Quiet Title 1902 Gibson Edmund T H Notes 1851-1853 Gibson Genevra Bush heir Partition - Samuel Davis estate 1907 Gibson Horace heir Partition - Samuel Davis estate 1907 Gibson James Husband of Betsy Shepherd Gibson 1872-1873 Gibson Thomas W Complaint to foreclose 1859-1860 Gilbert Charles Full citizenship - G Britain/Ireland 1842-1843 Gilfililn Joseph Complaint 1877-1877 Gilfillen Mathew Witness in land suit 1855-1856 Gilkinson Anthony Complaint to foreclose 1859-1860 Gillaspie Francis Betting 1838-1840 Gillaspie Franklin Mentioned in document 1838-1840 Gillet Caroline Daughter of Emily & Gillet 1853-1855 Gillet Cornelia C Daughter of Emily & Simeon Gillet 1853-1855 Gillet Emily C Gray Child of Jesse & Catharine Gray 1853-1855 Gillet Mary Daughter of Emily & Simeon Gillet 1853-1855 Gillet Salome Daughter of Emily & Simeon Gillet 1853-1855

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Gillet Simeon S Husband of Emily C Gray Gillet 1853-1855 Gillett Arthur Attachment 1882-1883 Gillett William H Complaint to foreclose 1875-1875 Gillian Edgar K by Grdn Partition & Real Estate Sold 1922 Gillian Edgar, son Partition - Margaretta Catherine Kreis estate 1910 Gillian Emma, dec'd,dau Partition - Margaretta Catherine Kreis estate 1910 Gillian George - H of Emma Partition - Margaretta Catherine Kreis estate 1910 Gillian George Jr, son Partition - Margaretta Catherine Kreis estate 1910 Gillian George L Jr Partition & Real Estate Sold 1922 Gillian Nicholas Mentioned in document 1879-1880 Gillmore Eva widow of Owen M. Craig Quiet Title 1901 Gillum Anderson Husband of Sarah Badger Gillum 1869-1870 Gillum Martha Daughter of Sarah & Anderson Gillum 1869-1870 Gillum Mary J Daughter of Sarah & Anderson Gillum 1869-1870 Gillum Sarah Badger Daughter of Jane & William Badger, Sr 1869-1870 Gilmer Charles Grand larceny 1877-1877 Gilmore Bell Partition-Real Estate Sold 1910 Gilpatrick Catharine Partition 1877-1877 Gilpatrick Catherine Partition 1875-1877 Gilpin William Change of venue 1877-1877 Ginn Julia Quiet title 1881-1884 Ginn Robert Complaint for the Possession 1857-1859 Gipe Foreclosure 1879-1879 Gipe Michael Foreclosure 1879-1879 Gish Ann Eliza Heir of Jacob Gish, deceased 1846-1847 Gish Catherine Wife of George W McLaughlin 1846-1847 Gish Christian Heir of Jacob Gish, deceased 1846-1847 Gish Elizabeth Wife of William Love 1846-1847 Gish Hannah Wife of Harrison William 1846-1847 Gish Jacob Deceased mentioned in document 1846-1847 Gish Jacob Heir of Jacob Gish, deceased 1846-1847 Gish Jacob Receiver 1834-1836 Gish Jacob Title bond 1831-1834

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Gish Rebecca Heir of Jacob Gish, deceased 1846-1847 Gish Rebecca Widow of Jacob Gish 1846-1847 Gish Sally Deceased wife of Cornelius Holden 1846-1847 Gish Susan Widow of Samuel C Armstrong 1846-1847 Gist Milton M Appeal 1831-1834 Glacy Lageny Witness 1843-1844 Gladden Amanda Quiet Title 1902 Gladden Harrison Foreclosure 1867-1868 Gladden Joseph - H of Mary Catherine Quiet Title 1914 Gladden Mary Catherine Quiet Title 1914 Gladden Richard Mentioned in document 1872-1873 Gladden William C. Quiet Title 1902 Gladden Richard Deed - Wm. F. Baker estate 1884 Glasford Henry Assault & battery on Elias Bedford 1834-1836 Glauser Caroline wife of Wm. mentioned Quiet Title 1896 Glauser Wm. Quiet Title 1896 Glaze Washington B Assault & battery on David Clark 1843-1844 Gleason Elizabeth A. & unknown heirs Quiet Title 1897 Gleason Ella Tinkham Daughter of J & Freeborn P Tinkham 1869-1870 Gleason Johanna Sell real estate 1885 Gleason John J. Sell real estate 1885 Gleason Luther Husband of Ella Tinkham Gleason 1869-1870 Gleason Thomas Impleaded with Joseph O'Brian 1877-1877 Gleason Johanna Quiet Title - Patrick Hannegan estate 1883 Gleason John B. Quiet Title - Patrick Hannegan estate 1883 Gleichman Frederick Complaint - foreclosure 1875-1875 Glenn Fanny Madge & Husband Quiet Title - Daniel Walton estate 1920 Glice George Appeal 1831-1834 Glice George Full citizenship - Germany 1834-1836 Glice George M Appeal from Justice Stephen Kennedy 1831-1834 Glise George W & Wife Quiet Title 1914 Glise John G & Wife Quiet Title 1914 Glise John G, Unknown Brothers & Sisters of Quiet Title 1914

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Glise John J & Wife Quiet Title 1914 Glise Nathaniel Quiet Title 1923 Gloccum William Foreclosure 1879-1879 Gloccum William Foreclosure 1879-1880 Gloccum William (Sloccum?) Foreclosure 1879-1879 Glover Robert Note 1840-1841 Goar James C & Wife Quiet Title 1920 Gobler John C. Quiet Title 1906 Goddard Francis Foreclose 1897 Goddard Evaline wife of Francis Foreclose 1897 Goddard Martha A. Foreclose 1897 Godfrey Charles Grand larceny 1877-1877 Godfrey Samuel Action to quiet title 1876-1876 Godman Asa J Foreclosure 1886 Godman Benjamin Husband of Berilda Godman 1867-1868 Godman Berilda (Rillda) Heir of Martha J and Henry H Hilt 1867-1868 Godman Cyrus Foreclosure 1864-1865 Godman Frederick Foreclosure 1875-1877 Godman James Foreclosure 1875-1877 Godman James Mentioned in suit 1856-1857 Godman John W Complaint for foreclosure 1867-1868 Godman John W Foreclosure 1864-1865 Godman Mary & Husband Quiet Title 1918 Godman Minerva Wife of John W Godman 1864-1865 Godman Minerva Wife of John W Godman 1867-1868 Godman Mrs. Claud Injunction - Margaret Vaughn estate 1884 Godman Richard Foreclosure 1875-1877 Godman Richard H Foreclosure 1875-1876 Godman Richard H Foreclosure 1875-1877 Godman Richard H Foreclosure 1877-1877 Godman Richard H Treasurer of Tippecanoe County 1872-1873 Goetz Louis hus of Louisa Appropriation 1893 Goetz Louisa Appropriation 1893

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Goetz Louis-h of Louiza Appropriation 1892 Goetz Louiza Appropriation 1892 Goff William Betting 1838-1840 Gold Adam Mentioned in document 1867-1868 Golden Augustus N Deceased mentioned in document 1862-1863 Golden Edward Appeal 1881-1884 Golden Edward Slander 1838-1840 Golden Eliza J Partition - Mary E. Erwin estate 1925 Golden Elizabeth, dau Partition - Elizabeth Whitteberry estate 1919 Golden Ellen Wife of Edward Golden 1838-1840 Golden Emma Partition - Levi DeLong estate 1923 Golden Gustavus A Deceased mentioned in document 1862-1863 Golden Gustavus A Deceased mentioned in document 1862-1863 Golden Gustavus A Deceased mentioned in document 1862-1863 Golden James M Brother of Augustus A Golden, deceased 1862-1863 Golden James M Complaint to quiet title 1862-1863 Golden James M Complaint to quiet title 1862-1863 Golden John M - H of Tirzah A Partition - Mary E. Erwin estate 1925 Golden John M. hus of Tirzah Partition 1897 Golden John N Brother of Augustus A Golden, deceased 1862-1863 Golden John N Complaint to quiet title 1862-1863 Golden John N Complaint to quiet title 1862-1863 Golden Joseph Appeal 1881-1884 Golden Lydia J. dau of Wm. Erwin Sr. Partition 1897 Golden Permelia Wife of John N Golden 1862-1863 Golden Tirzah A Partition - Mary E. Erwin estate 1925 Golden Tirzah dau of Wm. Erwin Sr. Partition 1897 Golden William E Appeal 1881-1884 Golden William E - H of Eliza J Partition - Mary E. Erwin estate 1925 Golden William hus of Lydia J. Partition 1897 Golden William P Brother of Augustus A Golden, deceased 1862-1863 Golden William P Complaint to quiet title 1862-1863 Golden William P Complaint to quiet title 1862-1863

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Goldey John Jury Member 1857-1859 Goldsberry Edgar Quiet Title 1921 Goldsberry Emily V Wolfer Child of Emily M Wolfer 1881-1884 Goldsberry Jacob Jury Member 1843-1844 Goldsberry John R. Lands Sold in partition 1907 Goldsberry Joseph Mentioned in debt complaint 1855-1856 Goldsberry Joseph Son of Priscilla & Thomas Goldsberry 1845-1846 Goldsberry Josephus Foreclosure 1869-1870 Goldsberry Margaret Ann Quiet Title 1921 Goldsberry Margaret Ann Quiet Title - Joseph Rycraft estate 1920 Goldsberry Martha J Wife of Josephus Goldsberry 1869-1870 Goldsberry Mary Jane Wife of Alexander Noble 1845-1846 Goldsberry Nellie D Quiet Title - John J Carriger estate 1903 Goldsberry Peter Lands Sold in partition 1907 Goldsberry Peter Quiet Title 1921 Goldsberry Peter Quiet Title - Joseph Rycraft estate 1920 Goldsberry Thomas Deceased mentioned in document 1845-1846 Goldsberry Tomas Retailing liquor 1831-1834 Goldsberry William Husband of Emily V Wolfer 1881-1884 Goldsberry William Lands Sold in partition 1907 Goldsberry Peter Gambling 1840-1841 Goldsbury Peter Note 1841-1842 Goldsmith Oliver Foreclosure 1872-1873 Goldy John Jury member 1856-1857 Goldy John Witness 1843-1844 Good James Foreclosure 1840-1840 Good James Note 1838-1840 Good James Note 1839-1839 Good James Note 1839-1839 Good Robert Note 1838-1840 Good Robert Note 1838-1840 Good Robert Note 1838-1840 Good Robert Note 1838-1840

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Good Robert Note 1839-1839 Good Robert Note 1839-1839 Good Robert Note 1841-1841 Gooden Daniel Note 1840-1841 Goodhart Ella Partition - August P. Boonstra estate 1924 Goodhart Guy C - H of Ella Partition - August P. Boonstra estate 1924 Goodman Amanda - W of David Quiet Title 1905 Goodman David Quiet Title 1905 Goodman John Mentioned in document 1838-1840 Goodman John W Quiet Title 1905 Goodman William Brother of Ann Cole 1881-1884 Goodman William Witness 1843-1844 Goodrich Edward Foreclosure 1875-1875 Goodrich Edward E Foreclosure 1875-1875 Goodrich Hiram Deceased mentioned in document 1851-1853 Goodwin Oliver Mentioned in suit 1843-1844 Goodwine Abner Complaint on real estate 1870-1872 Goodwine Abner Complaint on real estate 1870-1872 Goodwine Abner Complaint on real estate 1870-1872 Goodwine Abner Complaint on real estate 1870-1872 Goodwine Abner Complaint on real estate 1870-1872 Goodwine Abner Complaint on real estate 1870-1872 Goodwine Abner Complaint on real estate 1870-1872 Goodwine Abner Complaint on real estate 1870-1872 Goodwine Abner Complaint on real estate 1870-1872 Goodwine Abner Possession real estate 1870-1872 Goodwine Arthur,son Partition Harrison Goodwine estate 1888 Goodwine Harrison, dec'd Partition Harrison Goodwine estate 1888 Goodwine Harrison,Jr,son Partition Harrison Goodwine estate 1888 Goodwine Isabel,widow Partition Harrison Goodwine estate 1888 Goodwine James M,son Partition Harrison Goodwine estate 1888 Goodwine Lafayette,son Partition Harrison Goodwine estate 1888 Gorden James Note 1840-1840

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Gordon James Note 1840-1840 Gore Charles F Foreclosure 1872-1873 Gore Mary R Quiet Title - Daniel Walton estate 1920 Gore Mary R & Husband Quiet Title 1921 Gorley John Complaint to foreclose 1859-1860 Gorley John, Mrs. Mention but not named in document 1859-1860 Gorseline Annie Widow of Benjamin F Gorseline 1879-1879 Gorseline Benjamin F Deceased mentioned in document 1879-1879 Goslee Samuel Mortgage 1841-1842 Gosling August, son of Henry S Ex Parte Partition - Herman Tengen estate 1905 Gosling Frank, dec'd, son of Henry S Ex Parte Partition - Herman Tengen estate 1905 Gosling Henry A, gdn Ex Parte Partition - Herman Tengen estate 1905 Gosling Henry S, dec'd Ex Parte Partition - Herman Tengen estate 1905 Gosling Lena - W of Henry A Ex Parte Partition - Herman Tengen estate 1905 Gosma John - H of Selina Partition - Real Estate Sold - Mary C. Fulks estate 1926 Gosma Selina Partition - Real Estate Sold - Mary C. Fulks estate 1926 Goss Abaline Appropriation 1892 Goss Anna M Child of Mary & Mark Goss 1872-1873 Goss Anna M Child of Mary E Goss 1876-1876 Goss Charles - H of Abaline Appropriation 1892 Goss Charles E Child of Mary & Mark Goss 1872-1873 Goss Charles E Child of Mary E Goss 1876-1876 Goss Charles Edward Brother of William M Goss 1881-1882 Goss Henry M Brother of William M Goss 1881-1882 Goss Henry M Child of Mary & Mark Goss 1872-1873 Goss Henry M Child of Mary E Goss 1876-1876 Goss Mark W Child of Mary E Goss 1876-1876 Goss Mark W Father of William M Goss 1881-1882 Goss Mark W, Jr Child of Mary & Mark Goss 1872-1873 Goss Mark, Sr Husband of Anna E Mayo Gossw 1872-1873 Goss Mary E Deceased mentioned in document 1876-1876 Goss Mary E Deceased mentioned in document 1881-1882 Goss Mary E Mayo Child of Anna & Henry Mayo 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Goss William M Deceased mentioned in document 1881-1882 Goss Wm. F. M. Bill of Interpleader 1895 Goswell Henriette, dec'd, dau of Elizabeth Partition - Charles V Folckemer estate 1919 Goswell John Partition - Charles V Folckemer estate 1919 Gott Anna Quiet Title 1905 Gottscho Adolph Foreclosure 1872-1873 Gottscho Samuel Foreclosure 1872-1873 Gougar Amelia C Married Joseph Travis & Samuel Davis 1874-1875 Gougar John D Foreclosure 1867-1868 Gougar John D Foreclosure 1875-1876 Gougar John D. Foreclose 1897 Gouger John D Foreclosure 1872-1873 Gould Asa Quiet Title 1917 Gould Clara Heir of Eliza D Kuwein 1881-1884 Gould Ida Quiet Title 1917 Gould John B Murder 1838-1840 Gould John B No Liquor license/betting 1838-1840 Gould John B No Liquor license/betting 1838-1840 Gould John B No Liquor license/betting 1838-1840 Gould John B No Liquor license/betting 1838-1840 Gould John B No Liquor license/betting 1838-1840 Gould Mary E Heir of Eliza D Kuwein 1881-1884 Gould Richard Foreclosure 1908 Gouldy Caroline Hawkins Daughter of Thomas & Jane Hawkins 1864-1865 Gouldy Charles Husband of Caroline Gouldy 1864-1865 Gouontron John J Foreclosure 1879-1880 Gowger John Deceased mentioned in document 1855-1856 Gowin Earl Partition - Sarah J Pleas estate 1920 Gowin Ella Culley, dec'd Partition - Sarah J Pleas estate 1920 Gowin Merrett Partition - Sarah J Pleas estate 1920 Gowin Virgil Partition - Sarah J Pleas estate 1920 Gowin Wallace Partition - Sarah J Pleas estate 1920 Gowin William Partition - Sarah J Pleas estate 1920

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Grabeal Elizabeth Foreclosure 1872-1873 Grabeal Jacob Foreclosure 1872-1873 Grady Harley O Partition - Angie Zink estate 1926 Grady Thomas Note 1840-1840 Grady Thomas Note 1841-1841 Grady Thomas Notes 1841-1841 Grady Thomas Quiet Title 1904 Graff Charles-h of Ottillie Partition & Real Estate Sold - William Gehring estate 1915 Graff Foreclosure 1872-1873 Graff Ottillie Jeanette Partition & Real Estate Sold - William Gehring estate 1915 Graft Moses C Foreclosure 1875-1875 Graham Barney Witness 1843-1844 Graham Cyrus Brother of Ezra Graham, deceased 1834-1836 Graham Cyrus Foreclosure 1834-1836 Graham Cyrus Gambling 1831-1834 Graham Elizabeth Wife of John Heffner 1834-1836 Graham Ezra Alteration of State Road 1831 Graham Ezra Deceased mentioned in document 1834-1836 Graham Hiram Appeal 1834-1836 Graham Hiram Appeal 1840-1840 Graham Hiram Appeal 1840-1841 Graham Hiram Brother of Ezra Graham, deceased 1834-1836 Graham Hiram No liquor license 1838-1840 Graham Hiram No liquor license 1838-1840 Graham Hiram No liquor license 1838-1840 Graham Hiram No liquor license 1838-1840 Graham Hiram No liquor license 1838-1840 Graham Hiram No liquor license 1842-1843 Graham Hiram No liquor license 1842-1843 Graham Hiram Note 1839-1839 Graham Isaac G Foreclosure 1838-1840 Graham Izra Quiet Title - William Barbee estate 1913 Graham James Brother of Ezra Graham, deceased 1834-1836

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Graham James M Appeal 1840-1840 Graham James M Appeal 1840-1840 Graham James M Appeal 1842-1843 Graham James M Note 1840-1840 Graham James M Note 1840-1840 Graham James M Note 1840-1840 Graham Jehu Affray 1831-1834 Graham Jehu Assault & battery 1831-1834 Graham John Appeal 1838-1840 Graham John Assault & battery on Samuel Burgess 1834-1836 Graham John Brother of Ezra Graham, deceased 1834-1836 Graham Lamar Appropriation 1892 Graham Laura Foreclosure 1875-1875 Graham Laura Wife of William J Graham 1872-1873 Graham Leah Mother of Ezra Graham 1834-1836 Graham Lura Morley Child of Frances & Andrew J Morley 1882-1883 Graham Martha A. Foreclose 1901 Graham Milton Mentioned in suit 1843-1844 Graham Robert Jury Member 1843-1844 Graham Sarah Quiet Title - William Barbee estate 1913 Graham Synthia Sister of Ezra Graham, deceased 1834-1836 Graham Thompson W Jury Member 1843-1844 Graham William Husband of Lura Morley 1882-1883 Graham William Henry Notes/deed of conveyance 1867-1868 Graham William J Foreclosure 1875-1875 Graham William J Husband of Laura Graham 1872-1873 Graham Nancy Sister of Ezra Graham, deceased 1834-1836 Grant Oliver D T (F?) Note 1838-1840 Grassman Laura Quiet Title 1906 Gratham Joseph W Mentioned in suit 1843-1844 Graves Alexander Foreclosure 1875-1876 Graves Arkansas Foreclosure 1875-1876 Graves Arkansas Wife of John W Graves 1876-1876

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Graves Benjamin Child of Elizabeth & Daniel Graves 1831-1834 Graves Benjamin Complaint 1857-1859 Graves Benjamin Foreclosure 1872-1873 Graves Cooley, Newton Husband of Margaret Ridgeway 1879-1879 Graves Daniel Complaint 1857-1859 Graves Daniel Deceased mentioned in document 1831-1834 Graves Delila Wife of Robert Alkire 1879-1880 Graves Dora Quiet Title - Abel Jones estate 1895 Graves Jury member 1856-1857 Graves Elijah Jury Member 1857-1859 Graves Eliza Petition for partition 1870-1872 Graves Eliza Petition for partition 1870-1872 Graves Eliza Petition for partition 1870-1872 Graves Eliza Petition for partition 1870-1872 Graves Eliza Petition for partition 1870-1872 Graves Eliza Petition for partition 1870-1872 Graves Eliza Petition for partition 1870-1872 Graves Eliza Petition to have order amended 1870-1872 Graves Eliza Possession real estate 1872-1873 Graves Eliza Blizzard Daughter of Sophia & Reuben Blizzard 1867-1868 Graves Eliza Blizzard Heir of Reuben Blizzard 1860-1861 Graves Elizabeth Foreclosure 1875-1876 Graves Elizabeth Quiet Title - Abel Jones estate 1895 Graves Elizabeth Wife of William Cooley 1879-1880 Graves Elizabeth B Foreclosure 1875-1876 Graves Elizabeth Jones Quiet Title - David C Jones estate 1887 Graves Elza Child of Martha & Johnson Graves 1879-1880 Graves Elza Husband of Emily J Ridgeway 1879-1879 Graves Emily J Ridgeway Deceased daughter of Rurah & Rebecca Ridgeway 1879-1879 Graves Everett Quiet Title - Abel Jones estate 1895 Graves George Child of Elizabeth & Daniel Graves 1831-1834 Graves George Complaint 1857-1859 Graves George Quiet Title - Abel Jones estate 1895

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Graves George B Complaint to foreclose 1859-1860 Graves Henry Child of Elizabeth & Daniel Graves 1831-1834 Graves Henry Complaint 1857-1859 Graves Ida Child of Emily J & Elza Graves 1879-1879 Graves James Child of Elizabeth & Daniel Graves 1831-1834 Graves James Child of Emily J & Elza Graves 1879-1879 Graves James Complaint 1857-1859 Graves Jennette Quiet Title 1919 Graves John Appeal 1855-1856 Graves John Husband of Eliza Blizzard Graves 1860-1861 Graves John Husband of Eliza Graves 1867-1868 Graves John Husband of Eliza Graves 1870-1872 Graves John Husband of Eliza Graves 1870-1872 Graves John husband of Eliza Graves 1870-1872 Graves John Husband of Eliza Graves 1870-1872 Graves John Husband of Eliza Graves 1870-1872 Graves John Husband of Eliza Graves 1870-1872 Graves John Husband of Eliza Graves 1872-1873 Graves John Jury Member 1857-1859 Graves John Next friend of Ellen Clark 1870-1872 Graves John Note 1838-1838 Graves John Note 1840-1840 Graves John Quiet Title 1917 Graves John W Complaint 1876-1876 Graves John W Foreclosure 1875-1876 Graves John, Unknown Heirs of & His Widow Quiet Title 1908 Graves Johnson Complaint 1875-1876 Graves Johnson Deceased mentioned in document 1879-1880 Graves Lucinda Child of Martha & Johnson Graves 1879-1880 Graves Margaret Child of Elizabeth & Daniel Graves 1831-1834 Graves Martha Widow of Johnson Graves, deceased 1879-1880 Graves Mary Quiet Title 1917 Graves Mary - W of John Quiet Title 1917

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Graves Mary A Wife of Harvey Stretch 1831-1834 Graves Minerva Child of Elizabeth & Daniel Graves 1831-1834 Graves Minerva Complaint 1857-1859 Graves Sarah Wife of Jacob Helfer 1838-1838 Graves Susan Child of Elizabeth & Daniel Graves 1831-1834 Graves Wilaon Foreclosure 1875-1876 Graves William Appeal 1840-1841 Graves William Appeal 1840-1841 Graves William Foreclosure 1846-1847 Graves William Note 1841-1841 Graves William Note 1841-1842 Graves William E Quiet Title - Hannah Graves Lucas estate 1894 Graves William Perry Child of Martha & Johnson Graves 1879-1880 Graves Zachariah Petit larceny 1877-1877 Graves John Next friend of Ellen Clark 1870-1872 Graves John Next friend of Ellen Clark 1870-1872 Gray Caroline Wife of John W Bowman 1853-1855 Gray Catharine Widow of Jesse Gray 1853-1855 Gray David Divorce (married 1836) 1846-1847 Gray David Jury Member 1843-1844 Gray Elisbeth Child of Sally Blackburn Gray 1847-1851 Gray Elizabeth Partition 1880-1884 Gray Emily C Wife of Simeon S Gillet 1853-1855 Gray Hannah B Mechanics lien 1872-1873 Gray Henderson Child of Jesse & Catharine Gray 1853-1855 Gray James Child of Jesse & Catharine Gray 1853-1855 Gray Jesse Deceased mentioned in document 1853-1855 Gray John Appeal 1842-1843 Gray John Deceased mentioned in document 1855-1856 Gray John B. Real Estate possession 1883 Gray Joseph Affray 1834-1836 Gray M C Foreclosure 1917 Gray Margaret Child of Sally Blackburn Gray 1847-1851

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Gray Martha Child of Sally Blackburn Gray 1847-1851 Gray Rachael Child of Sally Blackburn Gray 1847-1851 Gray Sally Blackburn Child of David Blackburn, deceased 1847-1851 Gray Samuel Administrator of Benjamin W Nichol, deceased 1843-1844 Gray Samuel Jury Member 1843-1844 Gray Sanford Child of Jesse & Catharine Gray 1853-1855 Gray Sarah J Sadford Divorce (married 1836) 1846-1847 Gray Thomas Partition 1880-1884 Gray William Appeal 1838-1840 Gray William Child of Jesse & Catharine Gray 1853-1855 Gray William Harrison Deceased son of Jesse & Catharine Gray 1853-1855 Gray Four unnamed children mentioned 1846-1847 Gray John Appeal 1841-1841 Graybeal Elizabeth Wife of Jacob Graybeal 1872-1873 Graybeal Jacob Foreclose mortgage 1870-1872 Graybeal Jacob Foreclosure 1872-1873 Graybeal Jacob (Grabail?) Mentioned in document 1870-1872 Graydon Henry M Executor of Julia Stoner, deceased 1872-1873 Greelee Diadamia Wife of James Greelee mentioned 1862-1863 Greelee Ephraim A Lien 1862-1863 Greelee James Notes 1862-1863 Green Adeline Wife of John P Gagen 1874-1875 Green Althean Green Wife of Alford Boothroyd 1874-1875 Green Clauel/Claud J. Partition - Joseph J Green estate 1885 Green Elihu Complaint on real estate 1870-1872 Green Elihu Complaint on real estate 1870-1872 Green Elihu Complaint on real estate 1870-1872 Green Elihu Complaint on real estate 1870-1872 Green Elihu Complaint on real estate 1870-1872 Green Elihu Complaint on real estate 1870-1872 Green Elihu Complaint on real estate 1870-1872 Green Elihu Complaint on real estate 1870-1872 Green Elihu Complaint on real estate 1870-1872

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Green Elihu Possession real estate 1870-1872 Green Elizabeth Quiet Title 1913 Green George Quiet Title 1913 Green Gery Quiet Title 1913 Green Henry T Foreclosure 1875-1877 Green Isabell Wife of George Easten 1874-1875 Green Isabell Widow of Joshua Green, deceased 1874-1875 Green James Appeal 1831-1834 Green Jane Wife of William Turner 1874-1875 Green Jane - wife of John Quiet Title 1913 Green Jane D. Partition - Joseph J Green estate 1885 Green John Child of Isabell & Joshua Green 1874-1875 Green John Quiet Title 1913 Green John R Foreclosure 1875-1877 Green Joseph J, dec'd Partition - Joseph J Green estate 1885 Green Joshua Deceased mentioned in document 1874-1875 Green Lewis Child of Isabell & Joshua Green 1874-1875 Green Mary Child of Isabell & Joshua Green 1874-1875 Green Mary Foreclose - Nash estate 1906 Green Meredith L Foreclosure 1879-1879 Green Meredith L Foreclosure 1879-1880 Green Meredith LO Foreclosure 1879-1879 Green Molly - W of George Quiet Title 1913 Green Sally - W of Thomas Quiet Title 1913 Green Thomas Child of Isabell & Joshua Green 1874-1875 Green Thomas Mentioned in document 1872-1873 Green Thomas Quiet Title 1913 Green William T Complaint 1857-1859 Green William T Mentioned in document 1869-1870 Green Martin & Wife Quiet Title 1919 Greene George W Second husband of Harriet Jones 1864-1865 Greene George W Second husband of Harriet Jones 1864-1865 Greene Harriete Jones (Hattie) Mother of Kate & Charles Jones 1864-1865

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Greene Harriete Jones (Hattie) Mother of Kate & Charles Jones 1864-1865 Greene Sarah Ann Quiet Title 1917 Greene William - H of Sarah Ann Quiet Title 1917 Greenhaw Ann Wife of Thomas Greenhaw mentioned 1860-1861 Greenhaw Thomas Note mortgage 1860-1861 Greenhow James Appeal 1839-1839 Greenleaf James Trespass on the case 1830 Greenlee Anna Child of Diademia & Ephraim Greenlee 1872-1873 Greenlee Deidamia Complaint 1875-1876 Greenlee Diadamia Complaint to Foreclose 1857-1859 Greenlee Diademia Wife of Ephraim A Greenlee 1872-1873 Greenlee E A Mentioned in document 1872-1873 Greenlee Ephraim Complaint 1875-1876 Greenlee Ephraim A Foreclosure 1867-1868 Greenlee Ephraim A Foreclosure 1869-1870 Greenlee Ephraim A Mentioned in document 1872-1873 Greenlee Ephraim A Redemption of real estate 1867-1868 Greenlee Ephriam A Complaint to Foreclose 1857-1859 Greenlee Ephriam A Foreclosure 1856-1857 Greenlee Ephriam A Petition for Partition 1857-1859 Greenlee Frankie Complaint 1875-1876 Greenlee Franklin Child of Diademia & Ephraim Greenlee 1872-1873 Greenlee Mary Child of Diademia & Ephraim Greenlee 1872-1873 Greenlee Virginia Child of Diademia & Ephraim Greenlee 1872-1873 Greenup Henry Betting 1838-1840 Greenup Luella Partition Hugh Flack estate 1923 Greenwald Henry Foreclosure 1877-1877 Gregg Noah Notes 1831-1834 Gregory Belle A - W of Benjamin R Quiet Title - Benjamin F Gregory estate 1911 Gregory Benjamin F, dec'd Quiet Title - Benjamin F Gregory estate 1911 Gregory Benjamin R, dec'd, son Quiet Title - Benjamin F Gregory estate 1911 Gregory David H Jury member 1856-1857 Gregory David H Jury Member 1857-1859

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Gregory David H Note 1841-1841 Gregory David H Note 1843-1844 Gregory Elizabeth C, dec'd Partition - Elizabeth C Gregory estate 1887 Gregory Flora sister of David A. Craig Quiet Title 1901 Gregory Henry Note 1838-1840 Gregory James,son Partition - Elizabeth C Gregory estate 1887 Gregory John hus of Flora Quiet Title 1901 Gregory Mabel, heir of Benjamin R Quiet Title - Benjamin F Gregory estate 1911 Gregory McCutcheon Partition - Elizabeth C Gregory estate 1887 Gregory Robert Last will/partition of John Coran, deceased 1853-1855 Gregory Robert Partition +/ dower 1856-1857 Gregory Robert C Administrator of Hiram Goodrich, deceased 1851-1853 Gregory Robert C Mentioned in document 1874-1875 Gregory Robert C Note 1845-1846 Gregory Robert C Title 1860-1861 Gregory Robert, heir of Benjamin R, & Wife Quiet Title - Benjamin F Gregory estate 1911 Gregory William L Foreclosure 1875-1876 Gregory William L Mentioned in document 1872-1873 Gregory William,son Partition - Elizabeth C Gregory estate 1887 Greiner Leonhard - Heir Partition - Frieda Straub estate 1929 Greybeal James Fraud of public record 1881-1884 Gribi George Foreclosure 1872-1873 Grieves William F. Quiet Title 1907 Griffen James Mortgate note 1862-1863 Griffen Margaret Wife of James Griffen 1862-1863 Griffin Cornelius Full citizenship - Bellengady, Limirick, Ireland 1842-1843 Griffin Elizabeth L Partition - Layden, Michael estate 1923 Griffin Harvey Partition - Layden, Michael estate 1923 Griffin James Administrator of John Gray, deceased 1855-1856 Griffin James Husband of Margaret Griffin 1860-1861 Griffin James Title bond 1859-1860 Griffin James Second husband of Margaret Kelly Griffin 1860-1861 Griffin Margaret Complaint for partition 1860-1861

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Griffin Margaret Mentioned in document 1869-1870 Griffin Margaret Widow of Patrick Kelly 1860-1861 Griffin Patrick Full citizenship - Kelfinin, Limereth, Ireland 1842-1843 Griffin Romulus R Note 1842-1843 Griffin William Note 1841-1841 Griffin William Note 1841-1842 Griffing Ebenezer Note 1841-1841 Griffing Ebenzer Note 1841-1842 Griffith Allen Note 1838-1840 Griffith Allen Notes/mortgage/deed of conveyance 1846-1847 Griffith & Wife & Unknown Heirs of Both Quiet Title 1912 Griffith Caroline Foreclose 1895 Griffith George F Foreclosure 1882-1883 Griffith Romulus R Note 1838-1838 Griffith Romulus R Note 1840-1840 Griffith Theodore E Foreclosure 1882-1883 Griftner Henry T Administrator of John Winters, deceased 1872-1873 Griftner Henry T Administrator of John Winters, deceased 1872-1873 Griftner Henry T Administrator of John Winters, deceased 1872-1873 Griftner Henry T Administrator of John Winters, deceased 1872-1873 Griftner Henry T Administrator of John Winters, deceased 1872-1873 Grigg John D Note 1839-1839 Griggs Lucien D Witness 1843-1844 Grimes Amanda E Attachment 1882-1883 Grimes Samuel Note 1842-1843 Grinnell Moses B Note 1841-1841 Gripe John Friend of Joseph Gripe 1831-1834 Gripe Joseph Appeal from Justice John Lovejoy 1831-1834 Gripton Ann Sister of James Gripton 1869-1870 Gripton Arthur Full citizenship - Higton, Thorpshire, Great Britain 1842-1843 Gripton Arthus Deceased brother of James Gripton 1869-1870 Gripton Charles W Full citizenship - Rochell, Stafford, Great Britain 1842-1843 Gripton Elizabeth Daughter of Sarah Andrews, deceased 1862-1863

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Gripton James Deceased mentioned in document 1869-1870 Gripton James Full citizenship - Higton, Thorpshire, Great Britain 1842-1843 Gripton Jane Widow of James Gripton (second husband) 1869-1870 Gripton Mary H Child of Arthur Gripton 1869-1870 Gripton Sarah Andrew Daughter of Sarah Andrew, deceased 1860-1861 Gripton William Son of Elizabeth Andrew Gripton 1860-1861 Gripton William Son of Elizabeth Andrew Gripton 1862-1863 Gripton William C Child of Arthur Gripton 1869-1870 Grisson Stella B - Heir Partition - Real Estate Sold - Ancil M. Hinshaw estate 1925 Grist One unnamed child of Polly G Isley 1847-1851 Grist John Deceased 2nd husband of Polly Kuffer Isley 1847-1851 Grist Polly Maiden name of Kuffer 1847-1851 Griswold Elizabeth Divorce (married 1827) 1840-1840 Griswold Otis E. son of Truman Partition 1903 Griswold Reuben Divorce (married 1827) 1840-1840 Griswold Truman C. dec'd d. 11-12-1894 Partition 1903 Griswold Homer son of Truman Partition 1903 Grodd Elizabeth Foreclosure 1872-1873 Groenendyke Edward Claim Deed 1888 Groff Maurice Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Groff Minnie Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Groff Priscilla Kilmer, dec'd Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Grofft , Jr Child of Andrew & E Grofft, Sr 1869-1870 Grofft Abraham, Sr Deceased mentioned in document 1869-1870 Grofft Ann Now Ann Grofft Price 1869-1870 Grofft E Widow of Abraham Grofft, Sr 1869-1870 Grofft Elizabeth Now Elizabeth Grofft Snyder 1869-1870 Grofft Geoege Child of Andrew & E Grofft, Sr 1869-1870 Grofft John P Child of Andrew & E Grofft, Sr 1869-1870 Grofft Moses Partition 1869-1870 Grofft Moses C Son of Abraham & E Grofft, Sr 1869-1870 Grofft Polly Now Polly Grofft Witherow 1869-1870 Grofft Rachel Now Rachel Grofft Snyder 1869-1870

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Grofft Rebecca Child of Andrew & E Grofft, Sr 1869-1870 Grofft Susan Child of Andrew & E Grofft, Sr 1869-1870 Grogan Amanda Tice Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Gross Elizabeth Foreclosure 1877-1877 Gross Elizabeth Wife of John F Gross 1872-1873 Gross John F Foreclosure 1872-1873 Gross John F Foreclosure 1877-1877 Gross John F Husband of Elizabeth Gross 1872-1873 Grosvenor Seth Foreclosure 1842-1843 Grosvenor Seth Note 1840-1840 Grosvenor Seth Note 1840-1840 Grove Elsie Fischer Partition 1944 Grove Lovnia A Partition 1911 Grove Nelson B Partition - Charles V Folckemer estate 1919 Grove Nelson Bailey Partition - Charles V Folckemer estate 1919 Grove Richard Partition 1911 Grove Susan Bailey Partition - Charles V Folckemer estate 1919 Grover Bessie Meadows Quiet Title 1917 Grover Possession of real estate 1860-1861 Grover Marshall Quiet Title 1917 Grover Mrs Jeremiah Complaint 1860-1861 Groves James A Assault & Battery 1829 Groves James A Assumpsit 1830 Grubb Charles Ross Husband of Florence R Reynolds 1879-1880 Grubb Florence R Reynolds Child of Julia & John L Reynolds 1879-1880 Gruld Charles H. Foreclose 1897 Gruld Millie R. wife of Charles H. Foreclose 1897 Grumman Amy Child Sell Real Estate - Frank S. Child estate 1927 Gubb Charles Ross Husband of Florence Reynolds 1881-1882 Gubb Florence R Daughter of John L & Julia Reynolds 1881-1882 Guest Baker Assignee of John McCormick 1831-1834 Guest Baker Debt 1841-1842 Guest Baker Jury Member 1843-1844

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Guest Baker Mortgage note 1841-1842 Guest Baker Note 1831-1834 Guest Baker Note 1839-1839 Guest Baker Note 1839-1839 Guest Baker Note 1841-1842 Guest Baker Note 1841-1842 Guest Baker Note 1843-1844 Guest Baker Note 1843-1844 Guest Baker Note 1846-1847 Guest George Widower of Martha Hawkins Jackson 1851-1853 Guest Hannah age 23, Child of Martha & Baker Guest 1851-1853 Guest James M age 18, Child of Martha & Baker Guest 1851-1853 Guest Julia E age 14, Child of Martha & Baker Guest 1851-1853 Guest Laura age 16, Child of Martha & Baker Guest 1851-1853 Guest Martha Hawkins Deceased child of Joseph Hawkins, deceased 1851-1853 Guest Nancy Wife of William Guest 1851-1853 Guest William age 25, Child of Martha & Baker Guest 1851-1853 Guier Harry Partition 1876-1876 Guier Jessie Partition 1876-1876 Guild Sarah M Heir of ------Coleman 1874-1875 Guiley Amos Deceased mentioned in document 1877-1877 Guiley Amos Deceased mentioned in document 1879-1880 Guiley Amos Foreclosure 1867-1868 Guiley Amos Petition to correct records 1880-1884 Guiley Emma Wife of Christian Everhart 1879-1880 Guiley Lary A Partition 1877-1877 Guiley Lory A Petition to correct records 1880-1884 Guiley Lory Ann Widow of Amos Guiley, deceased 1879-1880 Guiley Mary Partition 1877-1877 Guiley Mary A Wife of Walter Daniel 1879-1880 Guilford Mathan Note 1838-1840 Guin Charles Husband of Julia A Guin 1880-1884 Guin Julia A Roffe Heir of Sarah Purdue Roffe 1880-1884

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Guin Robert Jury Member 1855-1856 Guinn Albert B Quiet Title 1911 Guinn Daniel Quiet Title 1911 Guinn John Quiet Title 1911 Guinn Kelia - W of Albert Quiet Title 1911 Guinn Leander Quiet Title 1911 Guinn Moses & Wife Quiet Title 1911 Guinn Moses Jr & Wife Quiet Title 1911 Guinn Robert & Wife & Unknown Heirs of Both Quiet Title 1911 Guinn Rose - W of William Quiet Title 1911 Guinn Samuel Breach of contract 1831-1834 Guinn William Quiet Title 1911 Guinn William & Wife Quiet Title 1911 Guion Aaron G Foreclosure 1870-1872 Guion Amy A Wife of Aaron G Guion 1870-1872 Guivey Michael Title bond 1859-1860 Gulick Ebenezer S Foreclosure 1880-1884 Gum Elisha Complaint 1870-1872 Gump Israel Administrator of James H Gentry, deceased 1841-1842 Gunkle Frank D Partition - Lyda C. Gunkle estate 1925 Gunkle George Partition 1897 Gunkle James S Partition - Lyda C. Gunkle estate 1925 Gunkle Leroy Partition - Lyda C. Gunkle estate 1925 Gunkle Lyda C, dec'd Partition - Lyda C. Gunkle estate 1925 Gunkle Seno Mentioned in document 1872-1873 Gunkle Seno Mortgage note/foreclosure 1870-1872 Gunn Elisha Foreclosure 1875-1877 Gunn Elisha Foreclosure mortgage 1872-1873 Gunn Elisha Mortgage notes 1870-1872 Gunn Elisha, Jr Deceased mentioned in document 1862-1863 Gunther Carl Complaint for foreclosure 1872-1873 Gunther Catharine Wife of Carl Gunther 1872-1873 Gushwa Albert Hoover Son of Caroline Gushwa 1881-1882

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Gushwa Caroline Deceased widow of John Gushwa, deceased 1881-1882 Gushwa Catharine Deceased widow of David Gushwa 1881-1884 Gushwa Catharine Deceased wife of Noah Primmer 1881-1884 Gushwa Catharine Wykle Daughter of David Wykle, deceased 1864-1865 Gushwa Catherine widow of John Partition 1902 Gushwa Clayton son of John dec'd Partition 1902 Gushwa David Child of Mary & Lewis Gushwa 1881-1884 Gushwa David Deceased mentioned in document 1881-1884 Gushwa Eliza Child of Mary & Lewis Gushwa 1881-1884 Gushwa Ella Deceaed Wife of Reddick Crane 1881-1884 Gushwa Flora dau of John dec'd Partition 1902 Gushwa Francis wife of Clayton Partition 1902 Gushwa Henry son of John dec'd Partition 1902 Gushwa Isaac Deceased son of Caroline & John Gushwa 1881-1882 Gushwa Deceased child of Mary & Lewis Gushwa 1881-1884 Gushwa Jacob Child of Mary & Lewis Gushwa 1881-1884 Gushwa Jacob Foreclosure 1874-1875 Gushwa Jacob Partition 1881-1884 Gushwa James M Child of Mary & Lewis Gushwa 1881-1884 Gushwa Jane Daughter of Caroline & John Gushwa 1881-1882 Gushwa Jane (Jennie) Child of Mary & Lewis Gushwa 1881-1884 Gushwa John Deceased mentioned in document 1881-1882 Gushwa John Deceased mentioned in document 1881-1884 Gushwa John Husband of Elizabeth Wykle Gushwa 1864-1865 Gushwa John dec'd Partition 1902 Gushwa John son of John dec'd Partition 1902 Gushwa Lewis Deceased son of David & Catharine Gushwa 1881-1884 Gushwa Lewis Foreclosure 1874-1875 Gushwa Lucretia Child of Mary & Lewis Gushwa 1881-1884 Gushwa Lucy dau of John dec'd Partition 1902 Gushwa Maria J Child of Mary & Lewis Gushwa 1881-1884 Gushwa Mary Now Mary Primmer 1881-1884 Gushwa Mary A Widow of Lewis Gushwa 1881-1884

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Gushwa Sarah Child of Mary & Lewis Gushwa 1881-1884 Gushwa Thomas J Child of Mary & Lewis Gushwa 1881-1884 Guthridge Joseph - H of Kezia Quiet Title 1911 Guthridge Kezia Quiet Title 1911 Guy Samuel Betting 1838-1840 Guyer Jacob F Foreclosure 1872-1873 Guyger Charles H Appeal 1843-1844 Gwin Americus - W of James J Quiet Title 1917 Gwin David B Quiet Title 1917 Gwin Elizabeth A - W of George H Quiet Title 1917 Gwin George H Quiet Title 1917 Gwin James J Quiet Title 1917 Gwin Lillie M, W of Thomas J Partition - David Hanger estate 1914 Gwin Martha - W of David B Quiet Title 1917 Gwin Martha P by her gdn, mother of David Partition - David Hanger estate 1914 Gwin Morinza Quiet Title 1913 Gwin Thomas J, gdn of Martha P Gwin Partition - David Hanger estate 1914 Gwinn America Wife of James Gwinn 1870-1872 Gwinn Isiah Foreclosure 1879-1879 Gwinn James J Husband of America Gwinn 1870-1872 Gwinn John Partition 1882-1883 Gwinn Samuel Debt 1830 Gyer/Geyer Annie, dau of John Partition - John Storick estate; George Storick estate 1895 Gyer/Geyer William - H of Annie Partition - John Storick estate; George Storick estate 1895 Haag Bertha - W of Edward Partition 1913 Haag Charles H Partition 1913 Haag Chris C Partition 1913 Haag Christopher Partition 1913 Haag David Partition 1913 Haag Edward Partition 1913 Haag Ellen - W of Henry Partition 1913 Haag Frank & Wife Quiet Title - Swaynie, Louisa estate 1923 Haag Fred & Wife Quiet Title - Swaynie, Louisa estate 1923

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Haag Henry W Partition 1913 Haag Jessee - W of Chris C Partition 1913 Haag John Partition 1913 Haag Julia - W of Charles H Partition 1913 Haag Maggie - W of David Partition 1913 Haag William Partition 1913 Haag William & Wife Quiet Title - Swaynie, Louisa estate 1923 Haaga Amelia J Partition - Real Estate Sold - Distribution 1932 Haaga Frank G - H of Amelia J Partition - Real Estate Sold - Distribution 1932 Haan Elizabeth Quiet Title - Daniel Jackson estate 1908 Haar Henry Second husband of Margaretta Zoeger 1872-1873 Haar Margaretta Zoeger Widow of Werner Zoeger, deceased 1872-1873 Hadden David Covenant 1845-1846 Hadden Valentine Mentioned in document 1879-1879 Hadley George Grand Larceny 1847-1851 Hadley George Jury Member 1855-1856 Hadley George G Note/mortgage foreclosure 1879-1879 Haer Dayton Retailing liquor 1831-1834 Haertjens Amiel, child of Paulina Partition - Edward Verhey estate 1918 Haertjens Paulina, dec'd, dau of Ida Partition - Edward Verhey estate 1918 Haertjens Theophael, child of Paulina Partition - Edward Verhey estate 1918 Haertzens Amiel Partition - Edward Verhey estate 1918 Haertzens Syriel Partition - Edward Verhey estate 1918 Haertzens Thoeophael Partition - Edward Verhey estate 1918 Haff John Jr., deceased Appeal Trover 1830 Haff John Sr. Appeal Trover 1830 Hagarty John Notes 1851-1853 Hagerty David Note 1838-1840 Hagerty David Note 1839-1839 Hagerty David Note 1840-1840 Hagerty David Note 1840-1840 Hagerty David Note 1840-1840 Haggad Josephine Foreclosure 1875-1877

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Haggad William S Foreclosure 1875-1877 Haggard James A Complaint to foreclose mortgage 1859-1860 Haggard John Forgery 1859-1860 Haggard Josephine Reynolds Widow of Edward H Reynolds, deceased 1872-1873 Haggard Josephine S Petition for partition 1876-1876 Haggard William S Petition for partition 1876-1876 Haggard William S Second husband of Josephine Reynolds 1872-1873 Haggerty Clara Petition for partition 1875-1875 Haguman Henry Debt 1834-1836 Haguman John, Jr Debt 1834-1836 Haher Christian W Note 1838-1840 Haigh Frederick his unknown widow Quiet Title 1901 Haigh Frederick W Child of Sally & Job Haigh, Jr 1847-1851 Haigh Frederick W. dec'd Quiet Title 1901 Haigh George dec'd Quiet Title 1901 Haigh George his unknown widow Quiet Title 1901 Haigh George W Child of Sally & Job Haigh, Jr 1847-1851 Haigh James Allen Child of Sally & Job Haigh, Jr 1847-1851 Haigh James Allen dec'd Quiet Title 1901 Haigh James Allen his unknown widow Quiet Title 1901 Haigh Job J Child of Sally & Job Haigh, Jr 1847-1851 Haigh Job Jr. dec'd Quiet Title 1901 Haigh Job, Jr Executor of Job Haigh, Sr, deceased 1845-1846 Haigh Joh, Sr Deceased mentioned in document 1845-1846 Haigh John dec'd Quiet Title 1901 Haigh John F Child of Sally & Job Haigh, Jr 1847-1851 Haigh John his unknown widow Quiet Title 1901 Haigh John, Jr Deceased mentioned in document 1847-1851 Haigh Maria C Child of Sally & Job Haigh, Jr 1847-1851 Haigh Sally Widow of Job Haigh, Jr, deceased 1847-1851 Haigh Sally widow of Job Jr. Quiet Title 1901 Haigh Spencer W Child of Sally & Job Haigh, Jr 1847-1851 Haigh Spencer W. dec'd Quiet Title 1901

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Haigh Spencer W. his unknown widow Quiet Title 1901 Haigh William F Child of Sally & Job Haigh, Jr 1847-1851 Haigh William F. dec'd Quiet Title 1901 Haigh William F. his unknown widow Quiet Title 1901 Hailman James W Foreclosure 1855-1856 Hain Grace Quiet Title - Abel Jones estate 1895 Hain John Note 1839-1839 Hain John Note 1840-1840 Hain Leonard Foreclosure 1860-1861 Hain Leonard Note 1840-1840 Hain Leonard (Haines?) Assault & battery 1842-1843 Hain William Quiet Title - Abel Jones estate 1895 Haines Abraham Executor of John Haines, deceased 1834-1836 Haines Betsey Daughter of John Haines, deceased 1834-1836 Haines Demaris S Child of Margaret O Haines 1864-1865 Haines Elizabeth Mother of Haines, deceased 1834-1836 Haines Ellis A Foreclosure 1875-1876 Haines Harvey Guardian of Margaret Haines 1864-1865 Haines Jacob Note 1831-1834 Haines John Deceased mentioned in document 1834-1836 Haines John H Child of Margaret O Haines 1864-1865 Haines Margaret Child of Margaret O Haines 1864-1865 Haines Margaret Oberchain Daughter of John Oberchain, deceased 1864-1865 Haines Mary Child of Margaret O Haines 1864-1865 Haines Sarah A Wife of Marshall Murray 1864-1865 Hains George Note 1839-1839 Hains George Note 1839-1839 Hains Jacob With Joseph Hains 1838-1838 Hains James Betting 1838-1840 Hains John Husband of Sally Jennings 1841-1842 Hains Joseph Note 1834-1836 Hains Joseph With Jacob Hains 1838-1838 Hains Sally Jennings Child of E & Levi Jennings, Sr 1841-1842

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Haiter Abraham Foreclosure/Lafayette House Hotel 1846-1847 Haker Christian W Notes 1843-1844 Halbert Albert G Note 1843-1844 Hale Eliphalet Trespass on the case 1830 Hale Harvey son of Wm. Sr. Foreclose 1904 Hale James son of Wm. Sr. Foreclose 1904 Hale John heir Foreclose 1904 Hale Lucinda wife of James Foreclose 1904 Hale Ola wife of John Foreclose 1904 Hale William Jr. son of Wm. Sr. Foreclose 1904 Hale William Sr. dec'd Foreclose 1904 Hales William W Foreclosure 1872-1873 Haley Alonzo hus of Mabel C. Partition 1897 Haley Cora Alice Partition & Sale-Francis Marion Nelson estate 1924 Haley Mabel C. Partition 1897 Haley William M Jury member 1856-1857 Half Breed Potawatomi Joseph LaClerc 1869-1870 Hall Abram A Injunction 1831-1834 Hall Alvin Quiet Title 1923 Hall Benjamin Notes/mortgage 1856-1857 Hall Benjamin J Foreclosure 1875-1876 Hall Catherine Foreclose 1897 Hall Clyde, son Partition - Fred Hall estate 1912 Hall Edward age 13, Child of Eunice & Richmond Hall 1847-1851 Hall Elisha Appeal 1834-1836 Hall Elizabeth Ann age 10, Child of Eunice & Richmond Hall 1847-1851 Hall Ellen A Wife of Julius K Rose 1862-1863 Hall Eunice Divorce (married 1830 - Jefferson Co, NY) 1847-1851 Hall Frank, son Partition - Fred Hall estate 1912 Hall Fred, dec'd Partition - Fred Hall estate 1912 Hall Gordeus A Half brother of Samuel Hall 1862-1863 Hall Gordias A Mentioned in suit 1857-1859 Hall Gordias A Parrtition distribution 1843-1844

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hall Gordius Child of Lucy & Samuel Hall, Sr 1840-1840 Hall Gordius Mentioned in document 1859-1860 Hall Henry Strict foreclosure 1875-1876 Hall Henry, Jr Notes/mortgage 1856-1857 Hall Henry, Sr Notes/mortgage 1856-1857 Hall Hilda Partition - Fred Hall estate 1912 Hall Isaac Assault & battery on Huffman 1838-1840 Hall J M Strict foreclosure 1875-1876 Hall J Robert, son Partition - Fred Hall estate 1912 Hall James Note 1840-1840 Hall James Note 1841-1842 Hall James C Mortgage deed 1845-1846 Hall James C Note 1841-1841 Hall James C Note 1841-1841 Hall James C Note 1841-1841 Hall James C Note 1841-1842 Hall James C Notes 1843-1844 Hall James C Notes/mortgage/deed of conveyance 1846-1847 Hall John Fraud of public record 1881-1884 Hall John Notes/mortgage 1856-1857 Hall John F Foreclosure 1875-1876 Hall John H. hus of Catherine Foreclose 1897 Hall Joseph Note 1841-1842 Hall Joseph Notes/mortgage 1856-1857 Hall Joseph A Covenant 1845-1846 Hall Joseph M Strict foreclosure 1875-1876 Hall Lucy Child of Marian & Samuel Hall, Sr 1840-1840 Hall Lucy Daughter of Samuel Hall, deceased 1862-1863 Hall Lucy Deceased daughter of Samuel & Miriam Hall 1843-1844 Hall Lucy Deceased daughter of Samuel Hall 1859-1860 Hall Lucy Half sister of Samuel Hall, Jr 1840-1840 Hall Lucy Second wife of Samuel Hall, Sr 1840-1840 Hall Lucy M Infant Child 1857-1859

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hall Margaretta B Foreclosure 1875-1876 Hall Mariam Deceased mentioned in document 1859-1860 Hall Martha Impleaded with Martha Leaming 1875-1876

Hall Mary M. Quiet Title-Set aside real estate - Joseph Cooley estate 1885 Hall Mary R Wife of Matthew H Hall 1845-1846 Hall Matthew H Deed of Conveyance 1845-1846 Hall Miriam Mother of Lucy M Hall 1857-1859 Hall Miriam Wife of Samuel Hall, deceased 1862-1863 Hall Nathaniel No vendors license 1841-1841 Hall Oram M Foreclosure 1876-1876 Hall Polly Ann Foreclosure 1876-1876 Hall Polly Ann - W of Alvin Quiet Title 1923 Hall Rebecca J Kirkpatrick Mother of Orth A Kirkpatrick 1867-1868 Hall Richard Foreclosure/note 1840-1840 Hall Richard Foreclosure/note 1840-1840 Hall Richard Foreclosure/note 1840-1840 Hall Richmond Divorce (married 1830 - Jefferson Co, NY) 1847-1851 Hall Robert Note 1840-1840 Hall Ruth Mentioned in suit 1843-1844 Hall Ruth Mentioned in suit 1857-1859 Hall Ruth Wife of John Wetheral 1862-1863 Hall Ruth Wife of John Wetherall 1840-1840 Hall Samuel Administrator of Lucy Hall, deceased 1843-1844 Hall Samuel Deceased mentioned in document 1859-1860 Hall Samuel Deceased, for the use of Allen Lupton 1838-1838 Hall Samuel Deceased, for the use of Allen Lupton 1838-1838 Hall Samuel Father of Lucy M Hall 1857-1859 Hall Samuel Deceased mentioned in document 1862-1863 Hall Samuel, Jr Child of Samuel Hall, Sr, deceased 1840-1840 Hall Samuel, Sr Deceased mentioned in document 1840-1840 Hall Thomas Deceased mentioned in document 1841-1842 Hall Thomas Notes/mortgage 1856-1857

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hall Thomas C Strict foreclosure 1875-1876 Hall Tipporah First wife of Samuel Hall, Sr, deceased 1840-1840 Hall Wealthy age 8, Child of Eunice & Richmond Hall 1847-1851 Halleck Charles Foreclosure 1872-1873 Halliday Catharine Damage Suit 1857-1859 Halliday Elias H Mentioned in suit 1856-1857 Halliday Elias H Notes 1851-1853 Halliday Harriet Damage Suit 1857-1859 Halliday Rebecca Damage Suit 1857-1859 Halliday Susan S Wife of Elias H Halliday 1851-1853 Halliday William Damage Suit 1857-1859 Halliday Willian O Damage Suit 1857-1859 Hallo Charles D Note 1839-1839 Halsema Adeline by Next Friend Partition - Real Estate Sold 1932 Halsema Cornelius Partition - Real Estate Sold 1932 Halsema Gertrude C - W of Cornelius Partition - Real Estate Sold 1932 Halsema Julia M - W of Lambert L Partition - Real Estate Sold 1932 Halsema Lambert L Partition - Real Estate Sold 1932 Halsema Martha E - W of Martin Partition - Real Estate Sold 1932 Halsema Martin Partition - Real Estate Sold 1932 Halsema Mary E - W of William J Partition - Real Estate Sold 1932 Halsema William J Partition - Real Estate Sold 1932 Halsey Henry H Deceased mentioned in document 1874-1875 Halstead Joseph P & Unknown Heirs Quiet Title 1908 Halstead Josiah P No liquor license 1838-1840 Halstead Josiah P Note 1841-1841 Halstead Mary - W of Joseph P & Unknown Heirs Quiet Title 1908 Haman Angelina Divorce (married 1830 Miami County, Ohio) 1831-1834 Haman Samuel (Hannan/Harmen?) Divorce (married 1830 Miami County, Ohio) 1831-1834 Hamar Dayton Appeal 1839-1839 Hamar Dayton Appeal 1839-1839 Hamar Dayton Foreclosure 1834-1836 Hamar Dayton Jury Member 1855-1856

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hamar Dayton Jury member 1856-1857 Hamar Dayton Jury Member 1857-1859 Hamar Dayton Nisance 1834-1836 Hamar Dayton No liquor license 1834-1836 Hamar Dayton No liquor license 1834-1836 Hamar Dayton No liquor license 1834-1836 Hamar Dayton Notes 1834-1836 Hamar George Gambling 1834-1836 Hamar Moses T Complaint 1857-1859 Hamar Ruth Ann Child of Sarah Ann & Solomon Hamar 1831-1834 Hamar Thomas F Child of Sarah Ann & Solomon Hamar 1831-1834 Hamar Thomas F Lien 1840-1840 Hamel Nancy A Partition - Real Estate Sold 1909 Hamer Dayton Note 1831-1834 Hamer Marquis-de-la-Fayette Deceased child of S A & S Hamer 1845-1846 Hamer Mary Emaline Child of Sarah Ann & Solomon Hamer 1845-1846 Hamer Patsey A Daughter of Elizabeth Indicott 1838-1840 Hamer Patsy A Wife of Abraham Deam 1845-1846 Hamer Sarah Ann Wife of Solomon Hamer 1838-1840 Hamer Solomon Deceased mentioned in document 1845-1846 Hamer Solomon Husband of Sarah Ann Hamer 1838-1840 Hamer Thomas F Child of Sarah Ann & Solomon Hamer 1845-1846 Hamerstede Adam Husband of Mary Elizabeth Hamerstede 1875-1875 Hamerstede Mary Elizabeth Partition 1875-1875 Hamilton Abby W Wife of John D Hamilton 1881-1884 Hamilton Abraham Guardian of Michael M Blue Heirs 1869-1870 Hamilton Abraham Husband of Amanda Cunningham Hamilton 1860-1861 Hamilton Abraham H Guardian of James Cunningham 1864-1865 Hamilton Abraham S Foreclosure 1872-1873 Hamilton Abram Petition to partition 1855-1856 Hamilton Amanda Wife of Abraham Hamilton 1872-1873 Hamilton Amanda Cunningham Daughter of John Cunningham 1860-1861 Hamilton Benjamin F Heir of Miranda Baker 1881-1884

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hamilton Caroline Quiet Title 1913 Hamilton Charlotte Heir of Eliza D Kuwein 1881-1884 Hamilton Claude Partition - Rebecca Hamilton estate 1920 Hamilton David Annexed will/mortgage 1841-1841 Hamilton David Appeal 1840-1841 Hamilton David Deceased mentioned in document 1843-1844 Hamilton David For use of George Mars 1840-1840 Hamilton David For use of John Whitaker 1840-1840 Hamilton David Note 1839-1839 Hamilton David Note 1840-1840 Hamilton David Appeal 1840-1841 Hamilton Edward G Foreclosure 1869-1870 Hamilton Elizabeth Formally Elizabeth Peterson 1876-1876 Hamilton Elizabeth Peterson Widow of John Peterson, deceased 1879-1880 Hamilton Eustace W Heir of Miranda Baker 1881-1884 Hamilton Fanny O'Neil Divorce (married June 10, 1850) 1847-1851 Hamilton George Executor of Willilam B David, deceased 1877-1877 Hamilton George A Executor of William B Davis, deceased 1869-1870 Hamilton George A Foreclosure 1867-1868 Hamilton George A Foreclosure 1870-1872 Hamilton George A (Rev) Executor of William B Davidson, deceased 1869-1870 Hamilton George W Heir of Eliza D Kuwein 1881-1884 Hamilton George W Mentioned in document 1872-1873 Hamilton Hans Brother of Thomas Hamilton 1869-1870 Hamilton Hattie R Complaint 1875-1876 Hamilton Henry H Heir of Miranda Baker 1881-1884 Hamilton Hugh Partition - Jacob H Rauch estate 1912 Hamilton James Complaint 1875-1876 Hamilton John Divorce 1847-1851 Hamilton John Heir of Eliza D Kuwein 1881-1884 Hamilton John A Complaint to foreclose mortgage 1860-1861 Hamilton John A Executor of Samuel Hamilton, deceased 1881-1884 Hamilton John A Partition 1881-1884

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hamilton John D Heir of Eliza D Kuwein 1881-1884 Hamilton Leaman Partition 1881-1884 Hamilton Lizzie A Yost Child of Isaac & Jane Yost 1881-1882 Hamilton Louis - H of Caroline Quiet Title 1913 Hamilton Madison Husband of Elizabeth Hamilton 1876-1876 Hamilton Madison W Husband of Elizabeth Peterson 1879-1880 Hamilton Mary E - W of Hugh Partition - Jacob H Rauch estate 1912 Hamilton Olive - W of William Partition - Rebecca Hamilton estate 1920 Hamilton Oscar O Quiet Title 1919 Hamilton Peggy A (Margaret) Child of Abraham Runkle, deceased 1855-1856 Hamilton Ray, dec'd, H of Rebecca Partition - Rebecca Hamilton estate 1920 Hamilton Rebecca, dec'd Partition - Rebecca Hamilton estate 1920 Hamilton Robert Assignee of Amos Guiley, deceased 1879-1880 Hamilton Robert Trustee for Amos Guiley, deceased 1877-1877 Hamilton Robert Trustee of Amos Guiley 1880-1884 Hamilton Ruth - W of Claude Partition - Rebecca Hamilton estate 1920 Hamilton Samuel Foreclosure 1872-1873 Hamilton Samuel Deceased mentioned in document 1881-1884 Hamilton Squire Quiet Title 1917 Hamilton Sylvester Heir of Eliza D Kuwein 1881-1884 Hamilton Thomas Husband of Lizzie A Yost 1881-1882 Hamilton Thomas (Capt) Deceased uncle of Hans Roulston 1869-1870 Hamilton William Brother of Thomas Hamilton 1869-1870 Hamilton William Note 1839-1839 Hamilton William Partition - Rebecca Hamilton estate 1920 Hamilton William P Heir of Eliza D Kuwein 1881-1884 Hamlin Charles Foreclosure 1872-1873 Hamlin Charles Mentioned in suit 1857-1859 Hamlin Joseph P Complaint to foreclose 1859-1860 Hammerschlag William Foreclosure 1879-1879 Hammerschlag William Foreclosure 1879-1879 Hammerschlag William Foreclosure 1879-1880 Hammerstadt Adam Foreclose 1901

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hammett Henry Foreclosure 1864-1865 Hammon David Petit Larceny Suit 1857-1859 Hammon Mary Foreclosure 1875-1877 Hammon William Foreclosure 1875-1877 Hanagan E. A. Gaming 1830 Hanagan Ed. A. Gaming 1830 Hanby Anna M Mentioned in document 1875-1876 Hand Aurelia S Foreclosure 1875-1876 Hand Charles J Appeal 1839-1839 Hand Charles J For use of Jasper Bradley 1840-1840 Handley David Foreclosure 1860-1861 Handley David Mentioned in suit 1843-1844 Handley David Note 1841-1842 Handley John Jury Member 1855-1856 Handley William Foreclosure 1860-1861 Hanegan Edward A Gambling 1831-1834 Hanegan Edward A Gambling 1834-1836 Hanes Abraham Executor of John Hanes, deceased 1831-1834 Hanes Abraham Guardian of Betsey Hanes 1831-1834 Hanes Betsey Daughter of John Hanes, deceased 1831-1834 Hanes Betsey Daughter of John Hanes, deceased 1831-1834 Hanes Elizabeth Guardian of Betsey Hanes 1831-1834 Hanes Elizabeth Mother of John Hanes, deceased 1831-1834 Hanes Henry Affray 1834-1836 Hanes Jacob Note 1838-1840 Hanes John Deceased mentioned in document 1831-1834 Hanes John Deceased mentioned in document 1831-1834 Hanes Joseph Note 1838-1840 Hanes Joseph Title bond 1831-1834 Hanes Levi J Foreclosure 1872-1873 Hanger David, dec'd Partition - David Hanger estate 1914 Hanger Laura C Ellis Child of Elizabeth & Joseph Ellis 1881-1884 Hanger Mattie, widow Partition - David Hanger estate 1914

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hanks Nicholas Complaint 1877-1877 Hanks Nicholas Injunction 1872-1873 Hanks Nicholas Possession real estate 1872-1873 Hanley Catherine H. widow of John Partition 1897 Hanley Charles E. son of Charles F. dec'd Partition 1897 Hanley Charles F. dec'd son of John Partition 1897 Hanley Daniel, Jr Child Of Mary and Daniel Hanley 1867-1868 Hanley Daniel, Sr Deceased mentioned in document 1867-1868 Hanley J. Frank Partition 1901 Hanley Jessie widow of Charles F. Partition 1897 Hanley John Child Of Mary and Daniel Hanley 1867-1868 Hanley John Jury member 1856-1857 Hanley John dec'd d. 9-5-1895 Partition 1897 Hanley John G. son of John dec'd Partition 1897 Hanley Kate Child Of Mary and Daniel Hanley 1867-1868 Hanley Mary Widow of Daniel Hanley, Sr, deceased 1867-1868 Hanley Mary A Child Of Mary and Daniel Hanley 1867-1868 Hanlon Thomas Partition 1867-1868 Hanna Abner Brother of Robert Hanna, deceased 1872-1873 Hanna Anna - W of Henry Quiet Title 1913 Hanna Anna Sharpe Quiet Title 1921 Hanna Caswell Heir of James C Hanna, deceased 1872-1873 Hanna Caswell Heir of John Hanna, Sr 1872-1873 Hanna Clark Heir of John Hanna, Sr 1872-1873 Hanna Craig Quiet title 1872-1873 Hanna Elenor Wife of James C Hanna 1872-1873 Hanna Elizabeth Mother of Robert Hanna mentioned 1872-1873 Hanna Elizabeth Wife of R Hutchinson 1872-1873 Hanna Elizabeth A Wife of Laban Holland 1872-1873 Hanna Ellen Heir of John Hanna, Sr 1872-1873 Hanna Green Heir of Samuel Hanna 1872-1873 Hanna Henry Quiet Title 1913 Hanna Henry G Foreclosure 1875-1876

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hanna Henry H Foreclosure 1872-1873 Hanna Henry H Foreclosure 1874-1875 Hanna Henry H Foreclosure 1875-1876 Hanna Henry H Foreclosure 1875-1877 Hanna Henry H Foreclosure 1875-1877 Hanna Henry Hugh Real estate possession 1879-1879 Hanna Hetty A Mentioned in document 1853-1855 Hanna Hetty Ann Note/title bond 1843-1844 Hanna Hugh Note 1838-1840 Hanna Hugh Note 1838-1840 Hanna Hugh With Samuel Hanna 1838-1840 Hanna Hugh H Jr Quiet Title 1921 Hanna Isabell Daughter of Samuel Hanna 1872-1873 Hanna James C Deceased brother of Robert Hanna 1872-1873 Hanna James C Husband of Elenor Hanna 1872-1873 Hanna James S Mentioned in document 1870-1872 Hanna James T Foreclosure 1885 Hanna Jane Wife of John Norris 1872-1873 Hanna John Brother of Robert Hanna, deceased 1872-1873 Hanna John Husband of Sarah Hanna 1872-1873 Hanna John L Son of Samuel L Hanna 1872-1873 Hanna John, Jr Heir of John Hanna, Sr 1872-1873 Hanna John, Sr Quiet title 1872-1873 Hanna Joseh S Note 1841-1842 Hanna Joseph Appeal 1834-1836 Hanna Joseph Appeal 1840-1841 Hanna Joseph Appeal 1841-1841 Hanna Joseph Appeal 1841-1841 Hanna Joseph No vendors license 1841-1841 Hanna Joseph Note 1838-1838 Hanna Joseph Note 1843-1844 Hanna Joseph Note 1843-1844 Hanna Joseph Notes/mortgage 1846-1847

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hanna Joseph Title bond (or page 668?) 1851-1853 Hanna Joseph Jr Quiet Title 1913 Hanna Joseph L Complaint to Foreclose 1857-1859 Hanna Joseph S Appeal 1839-1839 Hanna Joseph S Bond 1842-1843 Hanna Joseph S Deed of Conveyance 1846-1847 Hanna Joseph S Foreclosure 1843-1844 Hanna Joseph S Foreclosure 1856-1857 Hanna Joseph S Foreclosure 1874-1875 Hanna Joseph S Foreclosure 1875-1876 Hanna Joseph S Foreclosure 1875-1876 Hanna Joseph S Husband of Hetty A Hanna 1853-1855 Hanna Joseph S Note 1834-1836 Hanna Joseph S Note 1838-1840 Hanna Joseph S Note 1839-1839 Hanna Joseph S Note 1840-1840 Hanna Joseph S Note 1840-1840 Hanna Joseph S Note 1840-1841 Hanna Joseph S Note 1840-1841 Hanna Joseph S Note 1841-1842 Hanna Joseph S Note/title bond 1843-1844 Hanna Joseph S Notes 1851-1853 Hanna Joseph S Notes/mortgage/deed of conveyance 1846-1847 Hanna Joseph S Partition 1845-1846 Hanna Joseph S Real estate possession 1879-1879 Hanna Joseph S Redemption of real estate 1867-1868 Hanna Joseph S Title 1840-1841 Hanna Joseph S Title bond 1851-1853 Hanna Joseph S With John Taylor 1840-1840 Hanna Joseph Sumwalt by Grdn Quiet Title 1921 Hanna Lafayette Heir of John Hanna, Sr 1872-1873 Hanna Mary Wife of Henry Creswell 1872-1873 Hanna Mary Wife of Joshua Culley 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hanna Mary "Polly" Wife of Samuel Hanna 1872-1873 Hanna Mary E. Partition 1901 Hanna Miles Son of Samuel Hanna 1872-1873 Hanna Phebe Wife of Iven Bolton 1872-1873 Hanna Polly Wife of Samuel Hanna mentioned 1872-1873 Hanna Rebecca Wife of Westly Boner 1872-1873 Hanna Rebecca - W of Robert G H Partition - Thomas Murdock estate 1917 Hanna Robert Slander 1830 Hanna Robert Deceased mentioned in document 1872-1873 Hanna Robert B Injunction/appeal 1846-1847 Hanna Robert G H, heir Partition - Thomas Murdock estate 1917 Hanna Ross Son of John Hanna, Sr 1872-1873 Hanna Samuel Appeal 1839-1839 Hanna Samuel Appeal 1840-1841 Hanna Samuel Brother of Robert Hanna, deceased 1872-1873 Hanna Samuel Executor of James Burnett, deceased 1855-1856 Hanna Samuel Husband of Polly Hanna 1872-1873 Hanna Samuel Note 1838-1840 Hanna Samuel Note 1838-1840 Hanna Samuel Note 1841-1841 Hanna Samuel Note 1842-1843 Hanna Samuel Son of John Hanna, Sr 1872-1873 Hanna Samuel Title 1840-1841 Hanna Samuel With Hugh Hanna 1838-1840 Hanna Samuel, Jr Son of Samuel Hanna 1872-1873 Hanna Sarah Wife of John Hanna 1872-1873 Hanna Sylvester O Son of James C Hanna, deceased 1872-1873 Hanna Washington Quiet title 1872-1873 Hanna William Brother of Robert Hanna mentioned 1872-1873 Hanna William Son of John Hanna, Sr 1872-1873 Hanna William C, Jr Son of James C Hanna, deceased 1872-1873 Hanna William P Quiet Title 1913 Hannagan Stephen Foreclosure 1894

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hannah John Foreclosure 1870-1872 Hannah Joseph S Note 1831-1834 Hannah Samuel Note 1831-1834 Hannah Susan Wife of John Hannah 1870-1872 Hannah William P. Foreclose 1901 Hannegan Catherine Quiet Title - Patrick Hannegan estate 1883 Hannegan Charles Quiet Title - Patrick Hannegan estate 1883 Hannegan Charles P. Sell real estate 1885 Hannegan Edward Quiet Title - Patrick Hannegan estate 1883 Hannegan Edward Sell real estate 1885 Hannegan Johanna Quiet Title - Patrick Hannegan estate 1883 Hannegan Johanna Sell real estate 1885 Hannegan Katie (Catherine) Sell real estate 1885 Hannegan Patrick Sell real estate 1885 Hannegan Stephen Quiet Title - Patrick Hannegan estate 1883 Hannegan Stephen Sell real estate 1885 Hannegan William Quiet Title - Patrick Hannegan estate 1883 Hannegan William J. Sell real estate 1885 Hannon John W Foreclosure 1864-1865 Hanson James Petit larceny 1877-1877 Har/sland Keturah, dau of Josiah Partition - John E Bate estate 1895 Harbaugh Arminda B. wife of Cyrus A. Foreclose 1897 Harbaugh Cyrus A. Foreclose 1897 Harbert Ann Quiet Title - John Marshall estate 1920 Harbert Asher Quiet Title 1921 Harbert Asher - H of Theodocia Quiet Title 1921 Harbert Caroline Quiet Title 1921 Harbert Caroline Quiet Title - John Marshall estate 1920 Harbert Elizabeth Quiet Title 1921 Harbert George - H of Caroline Quiet Title - John Marshall estate 1920 Harbert James - H of Marcy Quiet Title - John Marshall estate 1920 Harbert Jane - W of Timothy S Quiet Title - John Marshall estate 1920 Harbert John - H of Lucy Ann Quiet Title - John Marshall estate 1920

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Harbert Lucy Ann Quiet Title - John Marshall estate 1920 Harbert Marcy Quiet Title - John Marshall estate 1920 Harbert Mary - W of Timothy Quiet Title - John Marshall estate 1920 Harbert Massey Quiet Title - John Marshall estate 1920 Harbert Nancy Quiet Title 1921 Harbert Robert - H of Ann Quiet Title - John Marshall estate 1920 Harbert Susan Quiet Title 1921 Harbert Susan Quiet Title - John Marshall estate 1920 Harbert Theodocia Quiet Title 1921 Harbert Theodore - H of Massey Quiet Title - John Marshall estate 1920 Harbert Timothy Quiet Title 1921 Harbert Timothy Quiet Title - John Marshall estate 1920 Harbert Timothy S Quiet Title 1921 Harbert Timothy S Quiet Title - John Marshall estate 1920 Harbert William - H of Susan Quiet Title - John Marshall estate 1920 Hardesty Richard S Note 1838-1840 Hardesty Richard S Notes/mortgage/deed of conveyance 1846-1847 Harding Mary E Wife of William H Harding 1851-1853 Harding William H Notes 1851-1853 Hardwick George M Gambling suit 1843-1844 Hardwick George W Husband of Joanna Brelsford 1882-1883 Hardwick Joanna Brelsford Adopted child of David S Brelsford 1882-1883 Hardy Aaron A Bond/deed of conveyance 1851-1853 Hardy Aaron A Debt 1839-1839 Hardy Aaron A Note 1840-1840 Hardy Aaron A Note 1840-1841 Hardy Aaron A Note 1842-1843 Hardy Aaron A Note 1842-1843 Hardy Aaron A Note 1842-1843 Hardy Aaron C Note 1843-1844 Hardy Aaron H Note 1840-1841 Hardy James G Foreclosure 1882-1883 Hare Daniel Note 1840-1841

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hare Daniel Note 1840-1841 Hare Daniel Notes 1840-1841 Harkrader Joseph Slander 1838-1840 Harkrader Mary Wife of Joseph Harkrader 1838-1840 Harkrider Note 1841-1842 Harland Aaron Appeal 1834-1836 Harland Amos grandson of Amos Purner Quiet Title 1895 Harland John grandson of Amos Purner Quiet Title 1895 Harland Mary granddau of Amos Purner Quiet Title 1895 Harland Nellie P Partition Real Estate 1917 Harland Sarah granddau of Amos Purner Quiet Title 1895 Harlen John Jury member 1856-1857 Harley David R Foreclosure 1872-1873 Harley David R Foreclosure 1872-1873 Harley Ephraim Deed of conveyance 1851-1853 Harlin John M. dec'd unknown heirs Foreclose Tax Lien 1896 Harman John Foreclosure 1885 Harman Samuel J Husband of Sarah A Harman 1864-1865 Harman Sarah A Obenchain Child of John Obenchain, deceased 1864-1865 Harmar Marquis Lafayette Child of Sarah Ann & Solomon Hamar 1831-1834 Harmar Mary Emdine Child of Sarah Ann & Solomon Hamar 1831-1834 Harmer George Betting 1838-1838 Harmer Sarah Ann Widow of Solomon Harmar, deceased 1831-1834 Harmer Solomon Deceased mentioned in document 1831-1834 Harmmon Adam Complaint 1875-1876 Harmmon Adam Complaint 1875-1876 Harmmon Celia Complaint 1875-1876 Harmmon Celia Wife of Adam Harmmon 1875-1876 Harmmon Mary Complaint 1875-1876 Harmmon Mary Wife of William Harrmon 1875-1876 Harmmon William Complaint 1875-1876 Harmmon William Complaint 1875-1876 Harmon Jacob Quiet Title- William Ritenour Sr. estate 1883

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Harmon Mary Quiet Title - Johnathan Barnes estate 1913 Harms Augusta C Wife of Herman J Harms 1874-1875 Harms Herman J Foreclosure mortgage 1874-1875 Harness Conrad Note 1843-1844 Harnett Elijah Assault & Battery 1838-1840 Haron Mary Divorce (married 1835 - Ohio) 1845-1846 Haron Robert Divorce (married 1835 - Ohio) 1845-1846 Harper B Frank Child of John Harper, deceased 1874-1875 Harper Hester J Child of James Harper 1874-1875 Harper James Deceased son of Middleton Harper, deceased 1874-1875 Harper James R Child of John Harper, deceased 1874-1875 Harper Jeremiah Child of James Harper 1874-1875 Harper John Child of Middleton Harper, deceased 1874-1875 Harper John Complaint to foreclose 1862-1863 Harper Lavina (Melina?) Child of John Harper, deceased 1874-1875 Harper Lucinda Wife of Joseph Calhoun 1874-1875 Harper Martha J Wife of Samuel Livingston 1874-1875 Harper Martha L Child of James Harper 1874-1875 Harper Mary A Child of James Harper 1874-1875 Harper Mary A Child of John Harper, deceased 1874-1875 Harper Mary A Wife of Samuel Douglas 1874-1875 Harper Mary M Wife of John Harper 1862-1863 Harper Middleton, Jr Child of John Harper, deceased 1874-1875 Harper Middleton, Sr Deceased mentioned in document 1874-1875 Harper Nelson Child of Middleton Harper, deceased 1874-1875 Harper Phebe Wife of Jeremiah Vincent 1874-1875 Harper Robert Deceased son of Middleton Harper, deceased 1874-1875 Harper William Child of Middleton Harper, deceased 1874-1875 Harr Daniel Mentioned in suit 1857-1859 Harraman Samuel No liquor license 1834-1836 Harraman Samuel No liquor license 1834-1836 Harrington Abram (Abraham?) Foreclosure 1864-1865 Harrington Grace wife of William of Tyler, Texas Quiet Title 1897

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Harrington Legrand Quiet Title 1912 Harrington Mary E Adoption 1892 Harrington Timothy C Partition - Michael Collins estate 1921 Harrington William R. of Tyler, Texas Quiet Title 1897 Harrintgon Lincine Mentioned in suit 1857-1859 Harris Alexander H Complaint to foreclose 1859-1860 Harris Alexander H Mechanics lien 1872-1873 Harris Charles Appeal 1834-1836 Harris Clark Note 1834-1836 Harris Elijah Husband of Nancy Ann Evans Harris 1879-1880 Harris Elijah Husband of Nancy Harris 1876-1876 Harris Elijah Husband of Nancy Harris 1876-1876 Harris Elizabeth N Formerly Elizabeth N McLaren 1875-1877 Harris Emeline P Wife of Alexander H Harris 1872-1873 Harris George Bastardy 1838-1840 Harris George Petit larceny 1877-1877 Harris Henry Assault & battery 1838-1840 Harris Henry Assault & battery 1838-1840 Harris Henry W Note 1838-1838 Harris Henry W Note 1838-1838 Harris Henry W Note 1838-1840 Harris Henry W Note 1838-1840 Harris Henry W Note 1838-1840 Harris Henry W Note 1838-1840 Harris Henry W Note 1838-1840 Harris Henry W Note 1839-1839 Harris Henry W Note 1839-1839 Harris Henry W Note 1840-1840 Harris Henry W Note 1840-1840 Harris Henry Wilson Note 1839-1839 Harris Horatio Note 1838-1838 Harris Horatio Note 1838-1838 Harris Horatio J Note 1838-1840

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Harris Horatio J Note 1840-1841 Harris Ida M. Quiet Title 1906 Harris John R Retailing liquor 1831-1834 Harris Joseph Administrator of Thomas Harris, deceased 1872-1873 Harris Kate P Relative of Elijah Harris 1879-1880 Harris Leonard Assault & battery 1841-1842 Harris Mary Ellen Quiet Title 1913 Harris Nancy Ann Husband of Nancy Harris 1876-1876 Harris Nancy Ann Husband of Nancy Harris 1876-1876 Harris Nancy Ann Evans Daughter of John Evans, deceased 1879-1880 Harris Noratio J Note 1839-1839 Harris Samuel Deceased mentioned in document 1872-1873 Harris Thomas Deceased mentioned in document 1872-1873 Harris William Grand larceny 1856-1857 Harrison Learner B Note 1841-1842 Harrison Samuel Guardian of Mary E Shoults 1870-1872 Harrison Sarah Mentioned in document 1870-1872 Harrison Theodore Foreclosure 1879-1879 Harrison Theodore Foreclosure 1879-1879 Harrison Theodore Foreclosure 1879-1880 Harrold Amos Foreclose 1898 Harrold Simon Foreclose 1898 Harshburger Samuel Note 1842-1843 Harshman Enos Promissary note 1879-1879 Harshman Enos Quiet Title - Alexander & Sarah Catherine Mann 1885 Harshman Enos Vendors lien 1870-1872 Harshman Nancy J Wife of Enos Harshman 1879-1879 Hart Barbara Appropriation 1893 Hart Bartholomew Appeal 1842-1843 Hart Bartholomew Appeal 1842-1843 Hart Bartholomew Deceased mentioned in document 1869-1870 Hart Bartholomew For use of Thomas Coon 1840-1840 Hart Charles - H of Lena Sell Real Estate 1886

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hart Charles H Child of Mary & Bartholomew Hart 1869-1870 Hart Daniel Husband of Ursula McGeorge Hart 1838-1840 Hart Daniel L Appeal 1842-1843 Hart Daniel L Appeal 1842-1843 Hart Daniel L Appeal 1842-1843 Hart Daniel L Foreclosure 1872-1873 Hart Daniel L husband of Jane B Hart 1870-1872 Hart Daniel L Note 1840-1840 Hart Daniel L Note 1840-1841 Hart Daniel L Note 1841-1842 Hart Daniel L Note 1851-1853 Hart David Mentioned in suit 1856-1857 Hart David Possession of real estate 1859-1860 Hart Fannie A Heir of ------Coleman 1874-1875 Hart Franklin B. hus of Laura Foreclose 1896 Hart George W Foreclosure 1872-1873 Hart Jane B Foreclosure 1870-1872 Hart Jane B Wife of Daniel L Hart 1872-1873 Hart John Quiet Title 1921 Hart Laura E. Foreclose 1896 Hart Lena Sell Real Estate 1886 Hart Mary Child of Mary & Bartholomew Hart 1869-1870 Hart Mary Widow of Bartholomew Hart, deceased 1869-1870 Hart Oliver T Child of Mary & Bartholomew Hart 1869-1870 Hart Robert W Child of Mary & Bartholomew Hart 1869-1870 Hart Sophia Partition - Distribution 1922 Hart Ursula McGeorge Child of Nancy & Samuel McGeorge 1838-1840 Hart William Appeal 1831-1834 Hart William Appeal 1831-1834 Hart William Appeal 1831-1834 Hart Barbara Appropriation 1892 Harter Ally Mother of Isaac Harter, deceased 1843-1844 Harter Ally Wife of Philip Harter 1840-1841

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Harter Charles Nephew of Joseph Noble Harter 1870-1872 Harter Henry Attachment 1838-1840 Harter Isaac Deceased mentioned in document 1846-1847 Harter Isaac Foreclosure 1841-1842 Harter Isaac Note 1838-1840 Harter Isaac With John Taylor 1838-1840 Harter Isaac Foreclosure 1840-1841 Harter Isaac Deceased mentioned in document 1843-1844 Harter Isaac Deceased mentioned in document 1846-1847 Harter Isaac Note 1839-1839 Harter Isaac Note 1840-1840 Harter Isaac & Wife Quiet Title 1913 Harter Isaac N Debt 1838-1840 Harter Isaac N Debt 1838-1840 Harter Isaac N Lien 1840-1841 Harter Isaac N Note 1838-1840 Harter Isaac V Foreclosure 1839-1839 Harter Isaac V Foreclosure 1841-1842 Harter Isaac V Note 1838-1838 Harter Isaac V Note 1838-1838 Harter Isaac V Note 1838-1838 Harter Isaac V Note 1838-1838 Harter Isaac V Note 1838-1838 Harter Isaac V Note 1839-1839 Harter Isaac V Title bond 1841-1842 Harter James Brother of Isaac Harter, deceased 1843-1844 Harter James Brother of Isaac Harter, deceased 1846-1847 Harter James Brother of Joseph Noble Harter 1870-1872 Harter James Brother of Isaac Harter, deceased 1846-1847 Harter John Appeal 1840-1840 Harter John Brother of Isaac Harter, deceased 1843-1844 Harter John Brother of Isaac Harter, deceased 1846-1847 Harter John Brother of Isaac Harter, deceased 1846-1847

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Harter John Lien 1840-1840 Harter John Note 1838-1838 Harter John Note 1838-1840 Harter John Note 1839-1839 Harter John Note 1840-1840 Harter John Note 1840-1841 Harter John Son of Susan & John V Harter 1860-1861 Harter John With George Carnahan 1838-1840 Harter John With George L Carnahan 1838-1838 Harter John H. Quiet Title 1904 Harter John V Deceased mentioned in document 1860-1861 Harter John V Foreclosure 1841-1842 Harter John V Note 1838-1840 Harter John V Title bond 1841-1842 Harter John V, Jr Son of John V Harter, Sr 1870-1872 Harter John V, Sr Brother of Joseph Noble Harter 1870-1872 Harter Joseph N Brother of Isaac Harter, deceased 1846-1847 Harter Joseph Noble Deceased mentioned in document 1870-1872 Harter Mary Wife of Philip Harter 1870-1872 Harter Milton Half brother of Joseph Noble Harter 1870-1872 Harter Philip Bill of exception 1831-1834 Harter Philip Ejectment 1842-1843 Harter Philip Father of Isaac Harter, deceased 1843-1844 Harter Philip Father of Isaac Harter, deceased 1846-1847 Harter Philip Father of Isaac Harter, deceased 1846-1847 Harter Philip Father of Joseph Noble Harter 1870-1872 Harter Philip Foreclosure 1840-1841 Harter Philip Foreclosure 1841-1842 Harter Philip Foreclosure 1841-1842 Harter Philip Note 1838-1838 Harter Philip Note 1841-1841 Harter Philip Note 1843-1844 Harter Philip Partition 1841-1842

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Harter Philip Title 1860-1861 Harter Philip Trespass on the case 1831 Harter Phillip Appeal 1831-1834 Harter Sarah M Now Sarah M Hooper 1870-1872 Harter Sarah M Sister of Isaac Harter, deceased 1846-1847 Harter Susan Widow of John V Harter, deceased 1860-1861 Harter William Brother of Isaac Harter, deceased 1846-1847 Harter William Half brother of Joseph Noble Harter 1870-1872 Harter William C Brother of Isaac Harter, deceased 1846-1847 Harter William C Brother of Joseph Noble Harter 1870-1872 Hartley David R Foreclosure 1872-1873 Hartman Henry M Quiet Title 1913 Hartmill Edward Appeal 1834-1836 Hartpence James B Appeal 1842-1843 Hartpence James B Jury Member 1843-1844 Hartwel Edmund Jury Member 1857-1859 Hartwell Daniel - H of Elizabeth Appropriation 1892 Hartwell Edward Petition of insolvency 1839-1839 Hartwell Elizabeth Appropriation 1892 Hartwell George H Foreclosure 1840-1840 Hartwell George H Note 1838-1838 Hartwell George H Note 1838-1838 Hartwell George H Note 1838-1840 Hartwell George H Note 1839-1839 Hartwell George H Notes 1843-1844 Hartwell John J Jury Member 1857-1859 Hartzogg George Note 1840-1840 Harve Thomas Mentioned in document 1872-1873 Harvey Allison C & Wife Quiet Title 1921 Harvey Allison, dec'd Partition - Allison Harvey estate 1911 Harvey Amos L Son of Jane & Joseph Harvey 1864-1865 Harvey Aylmer, son Partition - Allison Harvey estate 1911 Harvey Benjamin Deceased mentioned in document 1843-1844

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Harvey Bridget Ann Married James Crosby 1843-1844 Harvey Catherine J Partition-Real Estate Sold 1909 Harvey Charles - H of Catherine J Partition-Real Estate Sold 1909 Harvey Elizabeth Administratix of John P Harvey, deceased 1851-1853 Harvey Elizabeth Administratix of John P Harvey, deceased 1851-1853 Harvey Harriet C Wife of John H Wells 1864-1865 Harvey Horatio N Deceased mentioned in document 1877-1877 Harvey Horatio N Son of Jane & Joseph Harvey 1864-1865 Harvey James Husband of Susan Harvey 1875-1875 Harvey Jane Civil action 1864-1865 Harvey John Gambling 1840-1841 Harvey John Husband of Margaret Harvey 1880-1884 Harvey John P Deceased mentioned in document 1851-1853 Harvey John P Deceased mentioned in document 1851-1853 Harvey John P Mentioned in suit 1843-1844 Harvey John P Note 1843-1844 Harvey Joseph First husband of Jane Harvey 1864-1865 Harvey Joseph Mentioned in document 1838-1838 Harvey Lorenza & Wife Quiet Title 1918 Harvey Margaret Niece of Sarepta Fox, deceased 1880-1884 Harvey Mary Niece of Sarepta Fox 1880-1884 Harvey Mary Durd Mentioned in document 1838-1838 Harvey Orpheus C Mentioned in document 1869-1870 Harvey Plankington W Partition 1877-1877 Harvey Plankington W Son of Jane Harvvey 1864-1865 Harvey Rachel Ann Quiet Title 1918 Harvey Rowell Son of Jane & Joseph Harvey 1864-1865 Harvey Samuel Lien 1840-1841 Harvey Samuel Note 1841-1842 Harvey Stephen Lien (or page 676?) 1851-1853 Harvey Susan Partition 1875-1875 Harvey Thomas Quiet Title 1911 Harvey William Husband of Mary Harvey 1880-1884

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Harwick George Betting 1842-1843 Hash Dale Quiet Title 1904 Hash Lizzie M Mentioned in document 1875-1875 Hash Robert Quiet Title 1904 Hash Susan Quiet Title 1904 Hash William H Husband of Lizzie M Hash 1875-1875 Haskett Thomas Notes/mortgage/deed of conveyance 1846-1847 Haskins Martin A Husband of Savannah Haskins 1864-1865 Haskins Savannah E Obenchain Child of John Obenchain, deceased 1864-1865 Haslet William Executor of Lyman Compton, deceased 1846-1847 Hastin George Husband of Mellessa Hasting 1876-1876 Hasting Mellessa Partition 1876-1876 Hatch Harlan Note 1840-1841 Hatch Horatio N Foreclosure 1864-1865 Hatch Nathaniel Partition 1843-1844 Hatcher Archibald Appeal 1834-1836 Hatcher Archibald Appeal 1838-1838 Hatcher Archibald Debt 1838-1838 Hatcher Archibald Deceased mentioned in document 1846-1847 Hatcher Archibald Deceased mentioned in document 1855-1856 Hatcher Archibald Mentioned in document 1872-1873 Hatcher Archibald Note 1838-1838 Hatcher Archibald Note 1839-1839 Hatcher Archibald Note 1839-1839 Hatcher Archibald Note 1841-1841 Hatcher Archibald A Foreclosure 1841-1841 Hatcher Catherine Child of Archibald Hatcher, deceased 1846-1847 Hatcher Catherine Child of Elizabeth & Archibald Hatcher 1855-1856 Hatcher Elizabeth Child of Archibald Hatcher, deceased 1846-1847 Hatcher Elizabeth A Child of Elizabeth & Archibald Hatcher 1855-1856 Hatcher Elizabeth A Widow of Archibald Hatcher, deceased 1855-1856 Hatcher Elizabeth N Wife of Archibald A Hatcher 1841-1841 Hatcher Fanny Child of Archibald Hatcher, deceased 1846-1847

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hatcher Frances O Wife of Alfonse Laforge 1855-1856 Hatcher Louise Petition for Partition -William H. & Sarah E. Hatcher estate 1884 Hatcher Louise Petition to sell 1872-1873 Hatcher Louise age 10, Child of William Hatcher 1872-1873 Hatcher Maria L Wife of Edward Barrell 1855-1856 Hatcher Mary Child of Archibald Hatcher, deceased 1846-1847 Hatcher Mary W Child of Elizabeth & Archibald Hatcher 1855-1856 Hatcher Richard Child of Archibald Hatcher, deceased 1846-1847 Hatcher Richard H Child of Elizabeth & Archibald Hatcher 1855-1856 Hatcher Robert Child of Archibald Hatcher, deceased 1846-1847 Hatcher Robert A Child of Elizabeth & Archibald Hatcher 1855-1856 Hatcher Robert L Petition to sell 1872-1873 Hatcher Robert S age 6, Child of William Hatcher 1872-1873 Hatcher Robert S. Petition for Partition -William H. & Sarah E. Hatcher estate 1884 Hatcher Sarah E Guardian of Robert S & Louise Hatcher 1872-1873 Hatcher William Child of Archibald Hatcher, deceased 1846-1847 Hatcher William H Child of Elizabeth & Archibald Hatcher 1855-1856 Hatcher William H Complaint to foreclose mortgage 1859-1860 Hatcher William H Deceased mentioned in document 1872-1873 Hatcher William H Foreclosure 1864-1865 Hatcher William H. dec'd Petition for Partition -William H. & Sarah E. Hatcher estate 1884 Hatcher Sarah widow Petition for Partition -William H. & Sarah E. Hatcher estate 1884 Hatfield George Husband of Martha J Hatfield 1864-1865 Hatfield John Husband of Margaret G Hatfield 1831-1834 Hatfield Margaret Galbreath Child of Nancy & Isaac Galbreath 1831-1834 Hatfield Martha J Obenchain Child of John Obenchain, deceased 1864-1865 Hathaway Abraham Note 1841-1841 Hathaway Abraham Note 1843-1844 Hathaway Abram With John Durkee 1838-1838 Hathaway Elda & George heirs Quiet Title John & Catherine Weaver estate 1906 Hathaway George Husband of Rebecca Hathaway 1876-1876 Hathaway George Husband of Rebecca Hathaway 1876-1876 Hathaway George Husband of Rebecca Hathaway 1879-1880

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hathaway Rebecca Daughter of Daniel Evans, deceased 1879-1880 Hathaway Rebecca Partition 1876-1876 Hathaway Rebecca Partition 1876-1876 Hatterman Josephine, dec'd Partition Harrison Goodwine estate 1888 Hatterman Rufus,2nd H of Josephine Partition Harrison Goodwine estate 1888 Hatton Dolly Rockfield Daughter of Nancy Rockfield 1881-1884 Hatton Harvey Slander 1834-1836 Hatton John Husband of Dolly Rockfield 1881-1884 Hatton John Partition 1881-1884 Hauffman Gotlieb (Kauffman?) Foreclosure 1879-1879 Haugen Frederick Foreclosure 1879-1879 Haughey John B Foreclosure 1882-1883 Haun Abraham, Sheriff of Warren County Partition Harrison Goodwine estate 1888 Hauser Caroline Wife of Meinrod Hauser 1870-1872 Hauser John (Houser?) Mortgage deed 1856-1857 Hauser Martin Complaint 1870-1872 Hauser Martin Title bond 1867-1868 Hauser Meinrod Complaint 1870-1872 Hauser Meinrod Foreclosure 1870-1872 Hauser Menirad Foreclosure 1867-1868 Hauser Menirad, Jr Title bond 1867-1868 Hauser Minrod Deed - Stephen Roth Sr. estate 1884 Hautboy Elisha Assault & battery 1842-1843 Hawk David Appeal 1841-1841 Hawk George Husband of Salena Hudson Hawk 1872-1873 Hawk Martha Appeal 1838-1840 Hawk Salena Hudson Child of Josiah Hudson, deceased 1872-1873 Hawker Frederick Note 1838-1840 Hawkins Alexander - H of Jane Guinn Quiet Title 1911 Hawkins Alison Son of Thomas & Jane Hawkins 1864-1865 Hawkins Benjamin Child of Levi Hawkins, deceased 1834-1836 Hawkins Benjamin Quiet Title 1912 Hawkins Caroline Wife of Charles Gouldy 1864-1865

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hawkins Charity age 42, Child of Joseph Hawkins, deceased 1851-1853 Hawkins Eli Child of Susanna & James Hawkins, Sr 1851-1853 Hawkins Eli Title bond 1860-1861 Hawkins Eliza Wife of Moses Fowler 1851-1853 Hawkins Eliza A age 34, Child of Joseph Hawkins, deceased 1851-1853 Hawkins Eliza Jane Daughter of Thomas & Jane Hawkins 1864-1865 Hawkins Elizabeth Child of Susanna & James Hawkins, Sr 1851-1853 Hawkins Elizabeth, dau Partition 1917 Hawkins Esther Child of Levi Hawkins, deceased 1834-1836 Hawkins Hannah Child of Susanna & James Hawkins, Sr 1851-1853 Hawkins Hannah Wife of William Ivus 1834-1836 Hawkins James Case 1831 Hawkins James Foreclosure 1872-1873 Hawkins James Husband of Jane Summer 1881-1884 Hawkins James Note 1834-1836 Hawkins James Note 1834-1836 Hawkins James Title bond 1860-1861 Hawkins James, Jr Child of Susanna & James Hawkins, Sr 1851-1853 Hawkins James, Sr Deceased mentioned in document 1851-1853 Hawkins Jane Foreclosure 1875-1877 Hawkins Jane Child of Abigail & Edward C Summer 1881-1884 Hawkins Jane C Widow of Thomas Hawkins, deceased 1864-1865 Hawkins Jane Guinn Quiet Title 1911 Hawkins Jemima Wife of Edwin Winship 1851-1853 Hawkins John Child of Levi Hawkins, deceased 1834-1836 Hawkins John Quiet Title 1912 Hawkins Joseph Deceased mentioned in document 1851-1853 Hawkins Joseph Guardian of Mary Ann Durkee 1834-1836 Hawkins Joseph Jury Member 1843-1844 Hawkins Joseph Note 1831-1834 Hawkins Joseph Note 1843-1844 Hawkins Joseph Note 1843-1844 Hawkins Joseph Quiet Title 1912

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hawkins Joseph Note 1839-1839 Hawkins Joseph E, brother Partition - Nancy Hawkins estate 1909 Hawkins Joseph, Sr Administrator of Levi Hawkins, deceased 1834-1836 Hawkins Joseph, Sr Guardian of Robert Hawkins 1834-1836 Hawkins Joseph, Sr Jury Member 1843-1844 Hawkins Joseph, Sr Mentioned in suit 1843-1844 Hawkins Lavina age 36, Widow of George Jackson, deceased 1851-1853 Hawkins Levi Deceased mentioned in document 1834-1836 Hawkins Levi Deceased mentioned in document 1874-1875 Hawkins Levi Note 1831-1834 Hawkins Levi Quiet Title 1912 Hawkins Levi, brother Partition - Nancy Hawkins estate 1909 Hawkins Martha Deceased wife of George Guest 1851-1853 Hawkins Martha J Wife of Earl 1851-1853 Hawkins Mary Quiet Title 1912 Hawkins Mary Wife of James Travis 1864-1865 Hawkins Mary Augusta Quiet Title 1899 Hawkins Milton Foreclosure 1875-1877 Hawkins Milton Mentioned in document 1872-1873 Hawkins Milton Petition for partition 1870-1872 Hawkins Milton Son of Thomas & Jane Hawkins 1864-1865 Hawkins Nancy C Wife of Thomas R Vanmeter 1851-1853 Hawkins Nancy, dec'd Partition - Nancy Hawkins estate 1909 Hawkins Oscar Son of Thomas & Jane Hawkins 1864-1865 Hawkins Robert Quiet Title 1912 Hawkins Sally Child of Levi Hawkins, deceased 1834-1836 Hawkins Sarah Deceased wife of James Travis 1851-1853 Hawkins Sarah Married James Travis 1838-1840 Hawkins Susannah Widow of James Hawkins, Sr, deceased 1851-1853 Hawkins Susannah (Susan?) Child of Susanna & James Hawkins, Sr 1851-1853 Hawkins Thomas age 40, Child of Joseph Hawkins, deceased 1851-1853 Hawkins Thomas Deceased mentioned in document 1864-1865 Hawkins William Child of Levi Hawkins, deceased 1834-1836

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hawkins William Child of Susanna & James Hawkins, Sr 1851-1853 Hawkins William Grand larceny 1851-1853 Hawkins William Note 1841-1842 Hawkins William Note 1843-1844 Hawkins William Quiet Title 1912 Hawkins William Title bond 1860-1861 Hawkins William age 38, Child of Josesph Hawkins, deceased 1851-1853 Hawley John Jury member 1856-1857 Hawley Luther D Foreclosure 1877-1877 Hawley Thomas Porter & Wife Quiet Title 1920 Haworth Eli Title bond 1860-1861 Hawthorn David E. Partition 1900 Hawthorn Elma F. Partition 1900 Hawthorn Ferdinand M. Partition 1900 Hawthorn Geo. B. Partition 1900 Hawthorn Glen E. Partition 1900 Hawthorn Henry Breach of contract 1840-1841 Hawthorn Jessie Partition 1900 Hawthorn John Action to quiet title 1876-1876 Hawthorn John Breach of contract 1840-1841 Hawthorn Lee B. Partition 1900 Hawthorn Lettie M. / Letta wife of Geo. B. Partition 1900 Hawthorn Sarah Breach of contract 1840-1841 Hawthorn William H Breach of contract 1840-1841 Hawthorn William G. Partition 1900 Hawthorne David E. Partition 1901 Hawthorne Elma F. Partition 1901 Hawthorne Ferdinand M. Partition 1901 Hawthorne George B. Partition 1901 Hawthorne Glen E. Partition 1901 Hawthorne Jessie Partition 1901 Hawthorne Lee B. Partition 1901 Hawthorne Lettie M. wife of Geo. B. Partition 1901

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hay Archibald H Complaint to foreclose 1859-1860 Hay George H Complaint to foreclose 1859-1860 Hayden Benjamin Mentioned in document 1872-1873 Hayden Edward E Heir of William Hayden, deceased 1870-1872 Hayden James P Petition for partition 1870-1872 Hayden Jane W Heir of William Hayden, deceased 1870-1872 Hayden Katie A. Partition 1900 Hayden Martin hus of Katie A. Partition 1900 Hayden Mary F Wife of Samuel Canby 1870-1872 Hayden William Deceased mentioned in document 1870-1872 Hayden William W Heir of William Hayden, deceased 1870-1872 Hayes Adam, Dr Note 1834-1836 Hayes Elizabeth Quiet Title 1904 Hayes James Jury Member 1843-1844 Hayes John Quiet Title 1905 Hayes John hus of Mary Partition 1901 Hayes Katie - W of John Quiet Title 1905 Hayes Leonard Quiet Title 1904 Hayes Mary dau of Leonard Dorsam Sr. Partition 1901 Haynes Anna Quiet Title - Swaynie, Louisa estate 1923 Haynes Harry A Foreclosure 1895 Hays Albred Assault & battery 1841-1842 Hays Benjamin Foreclosure 1876-1876 Hays Cornacan Possession real estate - venued 1881-1882 Hays Frank Grand larceny 1877-1877 Hays Hanna Ann Mentioned in suit 1843-1844 Hays Harriet Wife of Cornacan Hays 1881-1882 Hays Hezekiah Note 1841-1841 Hays Hezekiah Notes/mortgage 1843-1844 Hays James Husband of Margaret Steely Hays 1864-1865 Hays James Jury Member 1843-1844 Hays Margaret Wife of William Hays 1857-1859 Hays Margaret Foreclosure 1875-1876

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hays Margaret Steely Daughter of John Steely, deceased 1864-1865 Hays Mary M Mentioned in document 1869-1870 Hays Phebe A Complaint 1877-1877 Hays Phebe A Foreclosure 1876-1876 Hays Solomon, Jr Gambling 1840-1841 Hays Thomas T Note 1840-1840 Hays Wesley Certified transcripts/lien 1870-1872 Hays William Certified transcripts/lien 1870-1872 Hays William Foreclosure/vendors lien 1869-1870 Hays William Complaint Civil Action 1857-1859 Hays William F Son of Cornacan & Harriet Hays 1881-1882 Haywood Charles, Trustee Partition - Edward Raub estate 1906 Haywood Henrietta Emily, dau Partition - Edward Raub estate 1906 Hayworth Mary Quiet Title 1895 Hazen Arbraham Complaint to foreclose 1859-1860 Hazlet Harriet E Foreclosure 1875-1876 Hazlet Josiah Foreclosure 1875-1876 Hazzleton Joseph Petition to Correct Deed 1857-1859 Hazzleton Orilla Petition to Correct Deed 1857-1859 Heacock Russell Grand Larceny 1838-1840 Head Truxton Foreclosure 1877-1877 Headley Ann Partition 1876-1876 Headley Ella Quiet Title - William Moorhous estate 1915 Headley George Jury Member 1843-1844 Headley George Jury Member 1855-1856 Headley George Quiet Title - William Moorhous estate 1915 Headley Rebecca Partition 1876-1876 Headley Zephamiah B Partition 1876-1876 Headley Zephoniah Civil action 1859-1860 Headly George Jury Member 1857-1859 Headson Anthony - H of Elizabeth Quiet Title 1921 Headson Elizabeth Quiet Title 1921 Healy Jeremiah Citizenship 1843-1844

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Healy Richard Complaint 1876-1876 Healy Richard Foreclosure 1876-1876 Hearn Hiram Attachment 1839-1839 Heartpeace James B Quiet Title - Lewis F Johnson estate 1919 Heartpeace Lucinda - W of James B Quiet Title - Lewis F Johnson estate 1919 Heaston Henry Husband of Isabel Heaston 1864-1865 Heaston Isabel Petition for partition 1864-1865 Heath Alice Foreclose Lien 1901 Heath Alice Partition 1913 Heath Alice Quiet Title 1913 Heath Alice H. Foreclose 1901 Heath Alice Hanna Quiet Title 1921 Heath Alice Hanna - W of John W Quiet Title 1919 Heath Alice Hanna dau of John W. Heath dec'd Quiet Title 1897 Heath Bertha Partition 1913 Heath Frances P - W of William P Quiet Title 1919 Heath Frances widow of Wm. P. Heath dec'd Quiet Title 1897 Heath John P Foreclosure 1872-1873 Heath John W Complaint 1876-1876 Heath John W Foreclosure 1876-1876 Heath John W Mentioned in document 1869-1870 Heath John W Quiet Title 1919 Heath John W. dec'd Quiet Title 1897 Heath Joshua Jury Member 1843-1844 Heath Joshua Jury member 1856-1857 Heath Joshua Lien 1840-1840 Heath Joshua Mentioned in document 1840-1841 Heath Joshua Note 1841-1842 Heath Joshua Note 1843-1844 Heath Joshua Note 1838-1838 Heath Joshua C Ejectment 1853-1855 Heath Mary R Foreclosure 1872-1873 Heath Mary R Foreclosure 1875-1876

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Heath Mattie J Wife of John P Heath 1872-1873 Heath Robert Appeal 1840-1840 Heath Robert Appeal on Scire Facias 1830 Heath Robert Attachment 1839-1839 Heath Robert Debt/transcript 1842-1843 Heath Robert Ejectment 1842-1843 Heath Robert For use of Atwell Jones 1840-1841 Heath Robert Foreclosure 1838-1840 Heath Robert Foreclosure 1841-1841 Heath Robert Jury Member 1857-1859 Heath Robert Jury Member 1857-1859 Heath Robert Lien 1840-1840 Heath Robert Mentioned in suit 1843-1844 Heath Robert Note 1838-1838 Heath Robert Note 1838-1838 Heath Robert Note 1838-1840 Heath Robert Note 1840-1840 Heath Robert Note 1840-1841 Heath Robert Note 1841-1842 Heath Robert Note 1842-1843 Heath Robert Note 1843-1844 Heath Robert Notes 1841-1842 Heath Robert Pet for Writ of Assessment 1857-1859 Heath Robert Note 1841-1842 Heath William P Administrator of Nehemiah Ellis, deceased 1839-1839 Heath William P Administrator of Nehemiah Ellis, deceased 1839-1839 Heath William P Administrator of Nehemiah Ellis, deceased 1839-1839 Heath William P Appeal 1840-1840 Heath William P Attachment 1839-1839 Heath William P Bill in chancery 1845-1846 Heath William P Debt/transcript 1842-1843 Heath William P Ejectment 1842-1843 Heath William P Foreclosure 1838-1840

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Heath William P Foreclosure 1841-1841 Heath William P Foreclosure 1860-1861 Heath William P Jury Member 1855-1856 Heath William P Jury member 1856-1857 Heath William P Jury Member 1857-1859 Heath William P Lien 1840-1840 Heath William P Mentioned in document 1872-1873 Heath William P Mentioned in suit 1843-1844 Heath William P Mentioned in suit 1843-1844 Heath William P Note 1838-1838 Heath William P Note 1838-1838 Heath William P Note 1838-1840 Heath William P Note 1840-1840 Heath William P Note 1840-1840 Heath William P Note 1840-1841 Heath William P Note 1840-1841 Heath William P Note 1840-1841 Heath William P Note 1841-1842 Heath William P Note 1842-1843 Heath William P Note 1843-1844 Heath William P Notes/mortgage foreclosure 1867-1868 Heath William P Partition 1913 Heath William P Petition for partition 1870-1872 Heath William P Petition for partition 1870-1872 Heath William P Petition for partition 1870-1872 Heath William P Petition for partition 1870-1872 Heath William P Petition for partition 1870-1872 Heath William P Petition for partition 1870-1872 Heath William P Petition for partition 1870-1872 Heath William P Petition for Writ 1857-1859 Heath William P Quiet Title 1919 Heath William P. dec'd Quiet Title 1897 Heath Wm. P. son of John W. Heath dec'd Quiet Title 1897

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Heath Bertha Hanna dau of John W. Heath dec'd Quiet Title 1897 Heathcote Endora Partition - Charles V Folckemer estate 1919 Heatley Elizabeth Quiet Title 1903 Heatly Elizabeth Married to Reuben Simpson 1843-1844 Heaton Andrew No vendors license 1840-1841 Heaton Andrew Note 1841-1841 Heaton Andrew Note 1841-1841 Heaton Andrew J No vendors license 1841-1842 Heaton Andrew J Note 1838-1838 Heaton Andrew Jackson Quiet Title 1915 Heaton John O Husband of John O Heaton 1845-1846 Heaton John S Note 1831-1834 Heaton John S Note 1831-1834 Heaton John S Trustee of Seminary Funds 1831-1834 Heaton Louisa Complaint 1875-1876 Heaton Louisa Blystone Child of Henry Blystone, deceased 1845-1846 Heaton William No vendors license 1840-1841 Heaton William No vendors license 1841-1842 Heaton William Note 1831-1834 Heaton William Note 1843-1844 Heaton William, Sr Note 1841-1841 Heaton William, Sr Note 1841-1841 Heberd Willilam Note 1840-1840 Hebinger John Foreclosure 1879-1880 Heckathorn Christian Appeal 1838-1838 Heckathorn Christian Foreclosure 1838-1840 Heckathorn Christian Note 1841-1841 Heckathorn Christian Dr Appeal 1831-1834 Heckathorn Mary Wife of Christian Heckathorn 1838-1840 Hedrich Sadora (Sedora?) Partition 1872-1873 Hedrick Eliza J Cox Child of William Cox, Sr, deceased 1872-1873 Hedrick John Quiet Title 1917 Hedrick John C Jury Member 1843-1844

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hedrick John C Note 1843-1844 Hedrick Mary Cox Child of William Cox, Sr, deceased 1872-1873 Hedrick Robert Husband of Eliza J Cox 1872-1873 Hedrick Sadora (Sedora?) Child of William Cox, Sr, deceased 1872-1873 Hedrick Seralda Quiet Title 1917 Hedson Anthony (Germ) Fourth husband of Elizabeth Hedson 1867-1868 Hedson Elizabeth Longlois Deceased mentioned in document 1867-1868 Heffner Eliza Jane Jackson dec'd Foreclose / Quiet Title 1901 Heffner Elizabeth Mentioned in suit 1843-1844 Heffner Elizabeth Graham Sister of Ezra Graham, deceased 1834-1836 Heffner Esther Quiet Title 1912 Heffner Jane Partition 1877-1877 Heffner John Husband of Elizabeth Graham 1834-1836 Heffner John H. hus of Eliza Jane Foreclose / Quiet Title 1901 Heffner Lewis Husband of Hane Heffner 1877-1877 Heffner Olive Partition - Carman estate 1924 Heffner Roy J. son of Eliza Foreclose / Quiet Title 1901 Hefner Elizabeth Mentioned in suit 1843-1844 Hefner Elizabeth Widow of William Augabright 1843-1844 Hefner Henry Deceased mentioned in document 1843-1844 Hefner Henry Mentioned in suit 1843-1844 Hefner John Child of Henry Heffner, deceased 1843-1844 Hefner Joseph Mentioned in suit 1843-1844 Hefner Joseph Note 1841-1841 Hefner Joseph Note 1841-1841 Hefner Joseph Note 1841-1841 Hefner Joseph Note 1841-1842 Hefner Joseph Note 1841-1842 Hefner Joseph Note 1842-1843 Hefner Joseph Note 1843-1844 Hefner Joseph Note 1843-1844 Hefner Joseph L Child of Henry Heffner, deceased 1843-1844 Hefner Nicholas Child of Henry Heffner, deceased 1843-1844

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hefner Samuel Child of Henry Heffner, deceased 1843-1844 Hefner Sarah Widow of Henry Heffner, deceased 1843-1844 Hege Hilda O by Grdn Quiet Title 1922 Hege Jacob Son of Maria & John Hege 1874-1875 Hege Jacob H Debt 1872-1873 Hege Jacob T Son of Maria & John Hege 1872-1873 Hege Debt 1872-1873 Hege Jerome Son of Maria & John Hege 1872-1873 Hege Jerome Son of Maria & John Hege 1874-1875 Hege Jerome by Grdn Quiet Title 1922 Hege Jerome J Foreclosure 1875-1877 Hege John Deceased mentioned in document 1872-1873 Hege John Deceased mentioned in document 1874-1875 Hege John F by Grdn Quiet Title 1922 Hege Maria Remarried to Thomas J Lancaster 1874-1875 Hege Maria Same as Maria Lancaster 1872-1873 Hege Maria Widow of John Hege 1872-1873 Hege Mary by Grdn Quiet Title 1922 Heide Mary B Partition - Rebecca Hamilton estate 1920 Heiks Andrew Friend 1857-1859 Heines Frank X, Trustee Foreclosure 1908 Heinz Company Foreclose 1901 Heischman Anna Maria dau of Margret & Christian Ex Parte Partition 1896 Heischman Anna Maria half-sis of Lena Reithmyer Partition 1899 Anna S. F. dau of Margret C. Heischman Heischman Reithmeyer Ex Parte Partition 1896 Heischman Christian dec'd 1st hus of Margret C. Ex Parte Partition 1896 Heischman Christian half-bro of Lena Reithmyer Partition 1899 Christian J. son of Margret C. Heischman Heischman Reithmeyer Ex Parte Partition 1896 Heischman Jacob half-bro of Lena Reithmyer Partition 1899 Jacob son of Margret C. Heischman Heischman Reithmeyer Ex Parte Partition 1896

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Heischman Lizzie dau dec'd of Margaret & Christian Ex Parte Partition 1896 Heischman Margaretta half-sister of Lena Reithmyer Partition 1899 Margarette dau of Margret C. Heischman Heischman Reithmeyer Ex Parte Partition 1896 Heischman Margret C. dec'd d. 4-25-1893 Ex Parte Partition 1896 Maria Wilhelmina dau of Margret C. Heischman Heischman Reithmeyer Ex Parte Partition 1896 Heischman Minnie half-sis of Lena Reithmyer Partition 1899 Heistand John Kidnaping 1828 Heistand Samuel Kidnaping 1828 Heitzman Fredericka Wife of George Heitzman 1872-1873 Heitzman Fredericka Wife of George Heitzman 1872-1873 Heitzman George Foreclosure 1872-1873 Heitzman George (Heizman?) Foreclosure 1872-1873 Helbig Frederick Quiet Title - Joseph Rycraft estate 1920 Helbig Wilhelmina Quiet Title - Joseph Rycraft estate 1920 Helfrer Jacob Mentioned in document 1838-1838 Helfrer Sarah Graves Mentioned in document 1838-1838

Helfrich Lania Luella Partition - Real Estate Sold - Francis Marion Nelson estate 1924 Helmkamp Christian G Note 1867-1868 Helvie Catherine Foreclosure 1876-1876 Hemmington Andrew J Petition for partition 1862-1863 Hemmingway Ellen Child of Mary & Thomas Tileston 1870-1872 Hemmingway Mary Child of Mary & Thomas Tileston 1870-1872 Hemphill James Note 1842-1843 Hemphill John Note 1842-1843 Henckel Franz Husband of Lillie E Reynolds 1879-1880 Henckel Lillie E Reynolds Child of Julia & John L Reynolds 1879-1880 Henckle Franz Husband of Lillie E Reynolds 1881-1882 Henckle Lillie E Reynolds Daughter of John & Julia Reynolds 1881-1882 Henderson Addison Foreclosure 1872-1873 Henderson Addison Guardian of Naomi Henderson 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Henderson Albert W. Foreclose 1895 Henderson Amos Witness 1843-1844 Henderson Charles Foreclose 1895 Henderson David G Appeal 1834-1836 Henderson George Jury Member 1843-1844 Henderson Helen A Foreclosure 1872-1873 Henderson Helen A Partition 1875-1876 Henderson Jeannette G Partition - Real Estate Sold - Distribution 1922 Henderson Lewis M Foreclosure 1872-1873 Henderson Maud Foreclose 1895 Henderson Milton Note 1841-1842 Henderson Miriam Foreclosure 1872-1873 Henderson Naomi Foreclosure 1872-1873 Henderson Rose B. dau of Jennie Morley Partition 1900 Henderson Sarah M Foreclosure 1872-1873 Henderson Thomas A Citizenship 1843-1844 Henderson William Grand Larceny 1875-1877 Henderson William Impleaded with William Johnson 1875-1877 Hendeson Jones A Quiet title 1872-1873 Hendeson William P Mortgage foreclosure 1872-1873 Hendress Charles - H of Eva Quiet Title 1912 Hendress Eva Quiet Title 1912 Hendrick John Covenant 1841-1841 Hengehold Ludwig Complaint 1876-1876 Henkle Benjamin Annexed will/mortgage 1841-1841 Henkle Benjamin Debt 1841-1842 Henkle Benjamin Note 1839-1839 Henkle Benjamin Note 1839-1839 Henkle Benjamin Note 1840-1840 Henkle Benjamin Note 1840-1840 Henkle Benjamin Note 1840-1840 Henkle Benjamin Note 1840-1840 Henkle Benjamin Note 1841-1842

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Henkle Benjamin Note 1843-1844 Henkle Benjamin Appeal 1840-1841 Henkle Benjamin Note 1840-1841 Henkle Sampson No vendors license 1841-1842 Henkle Sampson Note 1838-1838 Henkle Sampson Note 1838-1840 Henkle Sampson Note 1838-1840 Hennegan Patrick dec'd Quiet Title - Patrick Hannegan estate 1883 Hennegar Homer W, adm Partition - Hannah Luther estate 1921 Henry John Petit larceny 1860-1861 Henry Taylor Lumber Co. Foreclose 1896 Henry Taylor Lumber Co. Foreclose Mechanic Lien 1899 Henry Taylor Lumber Co. Lien 1898 Henry Taylor Lumber Company Foreclosure 1895 Hensey Maria A Complaint 1875-1877

Hepner Edward L - H of Paulina Ex-Parte Partition - Real Estate Sold - Lena B. Schall estate 1928

Hepner Paulina Ex-Parte Partition - Real Estate Sold - Lena B. Schall estate 1928 Herbert Ann Quiet Title 1921 Herbert Deiderick Appeal 1864-1865 Herbert Deidrick Foreclosure 1870-1872 Herbert Deidrick Foreclosure 1872-1873 Herbert Deidrick Husband of Gertrude Herbert 1872-1873 Herbert Deidrick Mortgage 1872-1873 Herbert Diedrick Complaint 1876-1876 Herbert Diedrick Complaint 1876-1876 Herbert Diedrick Complaint 1876-1876 Herbert Gertrude Complaint 1876-1876 Herbert Gertrude Complaint 1876-1876 Herbert Gertrude Complaint 1876-1876 Herbert Gertrude Mentioned in document 1864-1865 Herbert Gertrude Wife of Deidrick Herbert 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Herbert Gertrude Wife of Deidrick Herbert 1872-1873 Herbert Gertrude Wife of Deidrick Herbert 1872-1873 Herbert Gertrude Wife of Theodore Herbert 1872-1873 Herbert Gertrude S Foreclosure 1872-1873 Herbert Lucy Ann Quiet Title 1921 Herbert Sarah Quiet Title 1921 Herbert Theodore Foreclosure 1872-1873 Hermann Henry Note 1875-1875 Herndon Milton Note 1838-1838 Herr Sallie Remley Partition 1918 Herr Shirl Partition 1918 Herriott William H Note/mortgage foreclosure 1879-1879 Herrman Henry Mortgage complaint 1875-1877 Herron Margaret A. Quiet Title 1907 Herron Samuel Quiet Title 1907 Hershey Catherine Deceased mentioned in document 1846-1847 Hershey Catherine Fisher Sister of James Fisher, deceased 1847-1851 Hershey Elizabeth Foreclosure 1867-1868 Hershey Henry Husband of Elizabeth Hershey 1867-1868 Hershey Henry Y Father of Isabella Margaret Hershey 1846-1847 Hershey Henry Y Jury member 1856-1857 Hershey Isabel Daughter of Catherine Fisher Hershey 1847-1851 Hershey Isabella Margaret Daughter of Catherine & Henry Hershey 1846-1847 Hershey John M Jury Member 1855-1856 Hershey Joseph M Jury Member 1857-1859 Hershey Joseph M Jury Member 1857-1859 Hershey Joseph M Jury Member 1857-1859 Hess Catherine, heir & Husband Partition - Thomas Murdock estate 1917 Hess Emma Partition & Real Estate Sold 1915 Hess George - H of Emma Partition & Real Estate Sold 1915 Heth Joshua Note 1840-1841 Hetrick Peter Foreclosure of mechanics lien 1881-1884 Hettrick John F. hus of Serilda Ex Parte Partition 1897

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hettrick Serilda dau of John Wilson Ex Parte Partition 1897 Hetuck Peter Appropriation 1892 Heuber Frederick (Huber?) Note 1840-1840 Heuber Henry (Huber?) Note 1840-1840 Heuber Henry S (Huber?) Note 1840-1840 Heuston Joseph Jury Member 1843-1844 Heweett Cyrus Conveyance of lands by commissioner 1855-1856 Hewit James Note 1838-1840 Hewitt James Note 1841-1842 Hewitt James Notes 1843-1844 Hewitt James Partition 1843-1844 Heyse Alfred Assault & battery 1842-1843 Hiatt Enos Husband of Nancy Miller Hiatt 1847-1851 Hiatt Nancy Miller Child of John Miller, deceased 1847-1851 Hichborn Charles E. by gdn Partition 1897 Hick Joseph Foreclosure 1877-1877 Hickenlooper Andrew bro of Sarah dec'd d. 2-27-1896 Attachment 1896 Hickenlooper Sarah dec'd d. 2-27-1896 Attachment 1896 Hickman Hardy Husband of Ivea Hickman 1880-1884 Hickman Ivea Niece of Sarepta Fox, deceased 1880-1884 Hickman William Land possession 1831-1834 Hickok Beatrice K - W of John H Partition - Harlan P. Hickok estate 1925 Hickok Eliza J, dec'd Partition - Harlan P. Hickok estate 1925 Hickok Harlan P, dec'd Partition - Harlan P. Hickok estate 1925 Hickok John H Partition - Harlan P. Hickok estate 1925 Hicks Alson Quiet Title 1904 Hicks Edward Note 1840-1840 Hicks Edward P Note 1839-1839 Hicks Edward R Note 1840-1840 Hicks Henrietta Partition - Real Estate Sold 1932 Hicks John - H of Henrietta Partition - Real Estate Sold 1932 Hider Eliza Partition 1876-1876 Hider Esaias Husband of Eliza Hider 1876-1876

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hiett/Hutt Anna - Ex-Wife of James Partition 1904 Hiffeimer Solomon Foreclosure 1879-1879 Higgbotham William A Petition for partition 1877-1877 Higgenbotham Baltzer K Civil action 1867-1868 Higgenbotham James K Guardian of William A Higgenbotham 1872-1873 Higgenbotham William A Partition Petition 1872-1873 Higgenbotham William H Partition 1872-1873 High Job Sr. his unknown widow Quiet Title 1901 High Olive Petition for partition 1875-1875 High William Husband of Olive High 1875-1875 Higman Anna L Petition for partition 1875-1875 Higman Clara E Petition for partition 1875-1875 Higman Edward Appeal 1839-1839 Higman Francis N Petition for partition 1875-1875 Higman Isaac N Deceased mentioned in document 1875-1875 Higman John P Petition for partition 1875-1875 Higman Lillian M Petition for partition 1875-1875 Higman Perry Petition for partition 1875-1875 Higman Robert E Petition for partition 1875-1875 Hildeburn Samuel Note 1838-1838 Hildeburn Samuel Note 1838-1838 Hildeburn Samuel Note 1839-1839 Hildenbrand Christina - W of John Quiet Title 1909 Hildenbrand John Quiet Title 1909 Hile Abigail Holloway Deceased wife of John Hile, deceased 1845-1846 Hile John Deceased mentioned in document 1845-1846 Hill Aaron Child of Jesse Hill, deceased 1847-1851 Hill Abigail Deceased daughter of David Holloway 1855-1856 Hill Abigail Holloway Deceased widow of John Miller, deceased 1847-1851 Hill Abigal Deceased mentioned in document 1862-1863 Hill Angeline Child of Thomas Hill 1847-1851 Hill Ascom Child of Jesse Hill, deceased 1847-1851 Hill Benoni Child of Jesse Hill, deceased 1847-1851

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hill Blanche Quiet Title - Abel Jones estate 1895 Hill Charles Foreclosure 1893 Hill Christian (Christopher) Child of Jesse Hill, deceased 1847-1851 Hill Cornelius Child of Thomas Hill 1847-1851 Hill Deborah Wife of Owen Hill 1860-1861 Hill Elva Child of Thomas Hill 1847-1851 Hill George H Note 1841-1842 Hill Harman Child of Thomas Hill 1847-1851 Hill Henry Child of Jesse Hill, deceased 1847-1851 Hill Henry Child of Thomas Hill 1847-1851 Hill Jesse Deceased father of John Hill, deceased 1847-1851 Hill John Deceased 1857-1859 Hill John Deceased mentioned in document 1847-1851 Hill John Deceased mentioned in document 1855-1856 Hill John Quiet Title - Abel Jones estate 1895 Hill John H Foreclosure of mortgage 1859-1860 Hill John H Executor of Benjamin Huntington, deceased 1881-1884 Hill Mary Child of Thomas Hill 1847-1851 Hill Mary Wife of Seth Winslow 1847-1851 Hill Miriam Wife of Aaron Manon 1847-1851 Hill Nelson Note 1843-1844 Hill Owen Foreclosure 1860-1861 Hill Owen Quiet Title - Abel Jones estate 1895 Hill Panina Child of Jesse Hill, deceased 1847-1851 Hill Robert Assault & battery on John Marshall 1834-1836 Hill Samuel Child of Jesse Hill, deceased 1847-1851 Hill Thomas Child of Jesse Hill, deceased 1847-1851 Hill William Jury Member 1857-1859 Hill Abigail Widow of John Hill, deceased 1855-1856 Hiller Eliza J. dau of John Ewry Partition of Real Estate 1903 Hiller William D. hus of Eliza J. Partition of Real Estate 1903 Hillis Edna E Partition - Rebecca Hamilton estate 1920

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date

Hillis Edna E, mother of Grace & widow of Jesse Partition - Jesse G Robinson estate 1917 Hillis James D - H of Edna E Partition - Jesse G Robinson estate 1917 Hillis James D - H of Edna E Partition - Rebecca Hamilton estate 1920 Hilt Amanda Heir of Martha J & Henry H Hilt 1867-1868 Hilt Bryant F Heir of Martha J & Henry H Hilt 1867-1868 Hilt Eliza Petition to sell land 1860-1861 Hilt Elizabeth A Heir of Martha J & Henry H Hilt 1867-1868 Hilt Flora Amanda Petition to sell land 1860-1861 Hilt Henry Heir of Martha J & Henry H Hilt 1867-1868 Hilt Henry Husband of Martha Jane Owens Hilt 1847-1851 Hilt Henry H Administrator of Peter Hilt, deceased 1860-1861 Hilt Henry H Deceased mentioned in document 1867-1868 Hilt Jacob Jury Member 1855-1856 Hilt Jacob Petition to sell land 1860-1861 Hilt John Petition to sell land 1860-1861 Hilt Martha Jane Widow of Henry H Hilt, deceased 1867-1868 Hilt Martha Jane Owens Child of Isaac & Tobitha Owens 1847-1851 Hilt Mary Jane Heir of Martha J & Henry H Hilt 1867-1868 Hilt Nancy Mentioned in document 1872-1873 Hilt Peter Deceased mentioned in document 1860-1861 Hilt Peter Mentioned in document 1872-1873 Hilt Peter, Jr Petition to sell land 1860-1861 Hilt Rachel Widow of Peter Hilt 1860-1861 Hilt Robert hus of Sarah R. Partition 1896 Hilt Robert hus of Sarah R. Partition 1896 Hilt Sarah R. heir of Robert Stockwell Partition 1896 Hilt Sarah R. heir of Robert Stockwell Partition 1896 Hilt Sarah T (L?) Heir of Martha J & Henry H Hilt 1867-1868 Hilt Thomas Heir of Martha J & Henry H Hilt 1867-1868 Hilt William Heir of Martha J & Henry H Hilt 1867-1868 Hime John Complaint for mortgage 1877-1877 Hindman Daniel E Partition 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hindman David R Husband of Jennie E Ritchey 1872-1873 Hindman Hugh M Partition 1872-1873 Hindman James M Partition 1872-1873 Hindman Jennie E Child of Rebecca & William Ritchey 1872-1873 Hindman William Deceased mentioned in document 1872-1873

Hine Daniel Divorce (married Sept 1, 1834-Perryington, Monroe Co, NY 1851-1853 Hine Frank A Administrator of William Waterbury, deceased 1867-1868 Hine Frank A Husband of Mary H Hine 1867-1868 Hine John Complaint for foreclosure 1867-1868 Hine John Foreclosure 1867-1868 Hine John Possession of real estate 1860-1861

Hine Laura Divorce (married Sept 1, 1834-Perryington, Monroe Co, NY 1851-1853 Hine Mary H Complaint for foreclosure 1867-1868 Hine Mary H Foreclosure 1867-1868 Hine Minnie & Husband, dau of Susannah Partition - Adam G Sensenbaugh estate 1918 Hine Robert Complaint 1876-1876 Hine Robert Mentioned in document 1879-1880 Hine Vashti A Wife of Robert Hine 1876-1876 Hine age 5, unnamed daughter of D & L Hine 1851-1853 Hiner Margaret E Foreclose Notes 1912 Hines John Administrator of Ashahel P, deceased 1856-1857 Hinesley Daniel Interlocutory Partition 1900 Hinesley David Interlocutory Partition 1900 Hinesley James Interlocutory Partition 1900 Hinesley James dec'd Interlocutory Partition 1900 Hinesley Louisa widow of James Interlocutory Partition 1900 Hinesley Nathan Interlocutory Partition 1900 Hinesley Nathaniel Interlocutory Partition 1900 Hingsley Merit (Merrit?) Forgery 1853-1855 Hinkenon Jacob Child of James Hinkenon, deceased 1853-1855 Hinkenon James Deceased mentioned in document 1853-1855

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hinkenon James P, Jr Child of James Hinkenon, deceased 1853-1855 Hinkenon Nathan W Child of James Hinkenon, deceased 1853-1855 Hinkenon Rebecca Wife of John W Valentine 1853-1855 Hinkenon Sarah Wife of Charles Mick 1853-1855 Hinkenon Thomas Child of James Hinkenon, deceased 1853-1855 Hinshaw Ancil M, dec'd Partition - Real Estate Sold - Ancil M. Hinshaw estate 1925 Hinshaw E Henry - Heir Partition - Real Estate Sold - Ancil M. Hinshaw estate 1925 Hinshaw Harry E - Heir Partition - Real Estate Sold - Ancil M. Hinshaw estate 1925 Hinton Lorenzo Gambling 1834-1836 Hinton Lorenzo D Notes 1841-1842 Hipskind John Quiet Title - Beulah Constant estate 1920 Hission Patrick Full citizenship - Cork, Ireland 1842-1843 Eliza Jane Livingstone, dau of George & Hitchcock Keturah Partition - Keturah Livingstone estate 1907 Hitchcock William Grand larceny 1856-1857 Hiter Abraham Note 1845-1846 Hitt Jacob Betting 1838-1840 Hitt Robert Husband of Sarah A Hitt 1881-1882 Hitt Robert R - H of Sarah To Buy Land for District #10 School 1892 Hitt Sarah A Heir of William F Reynolds, Jr 1881-1882 Hitt Sarah R Foreclosure 1881-1882 Hitt Sarah R Legatee of Robert Stockwell 1881-1882 Hitt Sarah R To Buy Land for District #10 School 1892 Hitt Sarah R & Husband Quiet Title 1922 Hoadley Silas Notes 1843-1844 Hoagland Ella B - W of George W Foreclosure - James & Amanda Miller 1904 Hoagland George W Foreclosure - James & Amanda Miller 1904 Hoagland John Quiet title 1881-1884 Hobaugh Philip Riot 1829 Hobbs Frank O Foreclosure 1906 Hobbs Lydia Foreclosure 1906 Hobough Philip Debt 1827 Hobough Philip Debt 1829

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hobson John C. Quiet Title 1904 Hockman James & Lellie M. Foreclosure- Gideon Johnson estate 1883 Hoddy Catherine Married Samuel Gay 1840-1840 Hoddy Richard No liquor license 1838-1840 Hoddy Richard No liquor license 1838-1840 Hoddy Richard No liquor license 1838-1840 Hodgekiss Silas E No liquor license 1834-1836 Hodgen Robert Quiet Title 1919 Hodgin Desdemona Bastardy 1834-1836 Hodgin Stephen Bastardy 1834-1836 Hoey Nora heir Partition - Anastasia Connell estate 1908 Hoffeimer Abraham Foreclosure 1879-1879 Hoffeimer Mary Foreclosure 1879-1879 Hoffheimer Abraham Foreclosure 1879-1879 Hoffheimer Abraham Foreclosure 1879-1880 Hoffheimer Mary Foreclosure 1879-1879 Hoffheimer Mary Foreclosure 1879-1880 Hoffheimer Solomon Foreclosure 1879-1879 Hoffheimer Solomon Foreclosure 1879-1880 Hoffman __? Farmer Deceased daughter of William Farmer, deceased 1851-1853 Hoffman Aaron B Grand Larceny Suit 1857-1859 Hoffman Abraham Deceased mentioned in document 1839-1839 Hoffman Absalom Guardian of James Lange, Jr 1877-1877 Hoffman Absolem Guardian of Elmira Buckley 1867-1868 Hoffman Elizabeth Wife of Jonathan Hoffman 1841-1842 Hoffman John Deceased mentioned in document 1843-1844 Hoffman Jonathan Foreclosure 1841-1842 Hoffman Jonathan Jury Member 1843-1844 Hoffman Jonathan Note 1840-1841 Hoffman Jonathan Notes 1841-1841 Hoffman Jonathan Notes/contract 1840-1841 Hoffman Julia, dau of Daniel Partition - Elizabeth Crowley estate 1908 Hoffman Lewis Note 1875-1875

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hoffman Minerva F. Partition 1896 Hoffman Peter Note 1841-1842 Hoffman Seth hus of Minerva Partition 1896 Hoffmeister Frances dau of Samuel Falley Partition 1898 Hoffmeister Frances dau of Samuel Falley Sr. Partition 1898 Hoffmeister Otto hus of Frances Partition 1898 Hoffmeister Otto hus of Frances Partition 1898 Hogeland James S Foreclosure 1841-1842 Hogeland James S Note 1843-1844 Holahen Mary Mentioned in suit 1857-1859 Holbrock Henry C Complaint for foreclosure 1867-1868 Holbrook Leo Grand larceny 1859-1860 Holdeman David Husband of Mary Steely Holdeman 1864-1865 Holdeman Mary Steely Daughter of John Steely 1864-1865 Holden Cornelius Husband of Sally Gish Holden 1846-1847 Holden Sally Gish Deceased heir of Jacob Gish, deceased 1846-1847 Holden Sarah Ellen Daughter of Sally & Cornelius Holden 1846-1847 Holdren Joseph C Divorce (married 1842) 1846-1847 Holdren Mary Divorce (married 1842) 1846-1847 Holdren Two unnamed children mentioned 1846-1847 Holeman David Father of David Holeman 1860-1861 Holeman David Note 1841-1841 Holeman David Note 1841-1842 Holeman Samuel Mentioned in document 1860-1861 Holeman Temperance Melissa Married William Hollingsworth 1843-1844 Holladay C Otis Quiet Title 1917 Holladay Jessie Quiet Title 1917 Holladay John State Road Change 1831 Holladay Joseph H Quiet Title 1917 Holland Elizabeth A Daughter of James C Hanna, deceased 1872-1873 Holland Laban Husband of Elizabeth A Hanna 1872-1873 Holland Morgan Pettit larceny 1843-1844 Hollaway Emily McGeorge Child of Nancy & Samuel McGeorge 1834-1836

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hollaway John Note 1831-1834 Hollaway John Note 1834-1836 Holliday Albert hus of Clarissa Ex Parte Partition 1897 Holliday Clarissa dau of John Wilson Ex Parte Partition 1897 Hollingsbee Edward, Jr Executor of Edward Hollingsbee, Sr 1859-1860 Hollingsbee Edward, Sr Deceased mentioned in document 1859-1860 Hollingsbee John M Son of S & Edward Hollingsbee, Sr 1859-1860 Hollingsbee Sarah Widow of Edward Hollingsbee, Sr 1859-1860 Hollingsworth Amos Note 1840-1841 Hollingsworth Amos Note 1841-1841 Hollingsworth Amos Note 1841-1842 Hollingsworth Amos With George Lutz 1840-1840 Hollingsworth James Complaint to Foreclose Mortgage 1857-1859 Hollingsworth Joseph Note 1842-1843 Hollingsworth Joseph Note 1842-1843 Hollingsworth Lucinda A. sis of Sarah Cutrell Partition 1896 Hollingsworth Susan G. Partition & Quiet Title 1896 Hollingsworth Susan G. dec'd Partition & Quiet Title 1896 Hollingsworth Temperance M Divorce (married May 31, 1837) 1843-1844 Hollingsworth William Appeal 1840-1841 Hollingsworth William Foreclosure 1840-1841 Hollingsworth William Foreclosure 1841-1841 Hollingsworth William Note 1840-1841 Hollingsworth William Note 1840-1841 Hollingsworth William Note 1841-1841 Hollingsworth William Divorce (married May 31, 1837) 1843-1844 Hollingsworth Willliam Note 1840-1841 Hollmeyer Frederick Foreclosure 1894 Holloday John Mentioned in suit 1856-1857 Holloway Abigail Deceased mentioned in document 1855-1856 Holloway Abigail Daughter of David Holloway 1847-1851 Holloway Abigail Hill Deceased daughter of David Holloway 1862-1863 Holloway Angeline Child of John Holloway 1845-1846

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Holloway Angeline Oldest daughter of John & Emily Holloway 1847-1851 Holloway Angeline Wife of Robert Archibald 1855-1856 Holloway Benjamin F Child of Dayton Holloway 1855-1856 Holloway Benjamin F Son of Dayton Holloway 1862-1863 Holloway David Assignee of Joseph Hopkins 1827 Holloway David Child of Dayton Holloway 1855-1856 Holloway David Deceased father of Abigail Hill 1847-1851 Holloway David Deceased father of Abigail Hill 1855-1856 Holloway David Deceased mentioned in document 1855-1856 Holloway David Decesed father of Abagail H Hill 1862-1863 Holloway David Father of Abigail Holloway Hile, deceased 1845-1846 Holloway David Son of Dayton Holloway, deceased 1862-1863 Holloway David Child of Dayton Holloway 1847-1851 Holloway David P Brother of Abigail Hill 1847-1851 Holloway David P Child of Holloway, deceased 1855-1856 Holloway David P Executor of John Hile, deceased 1845-1846 Holloway David P Executor of John Hill, deceased 1857-1859 Holloway David P Son of David Holloway, deceased 1855-1856 Holloway David P Son of David Holloway, deceased 1862-1863 Holloway Dayton Child of David Holloway, deceased 1855-1856 Holloway Dayton Deceased son of David Holloway, deceased 1862-1863 Holloway Dayton Son of David Holloway 1847-1851 Holloway Edward Child of Dayton Holloway 1847-1851 Holloway Edward F Child of Dayton Holloway 1855-1856 Holloway Edward F Son of Dayton Holloway, deceased 1862-1863 Holloway Elzorah Wife of Warren M Holloway 1881-1884 Holloway Emily Widow of John Holloway 1855-1856 Holloway Emily M (Emely?) Wife of John Holloway 1845-1846 Holloway Emily McGeorge Child of Nancy & Samuel McGeorge 1838-1840 Holloway Emily V Complaint for foreclosure 1857-1859 Holloway Emily Virginia Child of John & Emily Holloway 1855-1856 Holloway Emily Virginia Daughter of John Holloway, deceased 1862-1863 Holloway Emily, Jr Child of John & Emily Holloway 1847-1851

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Holloway Emily, Sr Widow of John Holloway, deceased 1847-1851 Holloway Etta widow of John M. Holloway Correct Deed 1892 Holloway Ettie,widow of John Partition - John Holloway estate 1888 Holloway Franklin Child of Dayton Holloway 1847-1851 Holloway Hannah Child of Dayton Holloway 1847-1851 Holloway Hannah Child of John & Emily Holloway 1847-1851 Holloway Hannah Daughter of Dayton Holloway, deceased 1862-1863 Holloway Hannah Wife of Edward Frost 1862-1863 Holloway Hannah Wife of Edward L Frost 1855-1856 Holloway Hannah Petition for Distribution 1855-1856 Holloway Hannah Wife of Edward L Frost 1847-1851 Holloway Hannah Ann Child of John & Emily Holloway 1855-1856 Holloway Hannah, Sr Widow of David Holloway, deceased 1847-1851 Holloway Jesse Child of David Holloway, deceased 1855-1856 Holloway Jesse Son of David Holloway, deceased 1862-1863 Holloway John Brother in law of John Hile, deceased 1845-1846 Holloway John Brother of Abigail Holloway Hill 1847-1851 Holloway John Child of David Holloway, deceased 1855-1856 Holloway John Child of Dayton Holloway 1847-1851 Holloway John Child of Dayton Holloway 1855-1856 Holloway John Husband of Emily McGeorge Hollaway 1834-1836 Holloway John Husband of Emily McGeorge Holloway 1838-1840 Holloway John Mentioned in suit 1857-1859 Holloway John Note 1839-1839 Holloway John Note 1840-1841 Holloway John Note 1840-1841 Holloway John Note 1841-1841 Holloway John Note 1841-1842 Holloway John Replevin 1843-1844 Holloway John Scirifacias judgement 1843-1844 Holloway John Son of David Holloway, deceased 1862-1863 Holloway John Suit for judgement 1843-1844 Holloway John C,son Partition - John Holloway estate 1888

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Holloway John C. son of John M., by gdn Correct Deed 1892 Holloway John M. dec'd d. 4-19-1887 Correct Deed 1892 Holloway John, dec'd Partition - John Holloway estate 1888 Holloway Joseph H,son Partition - John Holloway estate 1888 Holloway Joseph son of John M. Correct Deed 1892 Holloway Lydia Wife of Samuel Pierce 1847-1851 Holloway Lydia Wife of Samuel Pierce 1855-1856 Holloway Lydia Wife of Samuel Pierce 1862-1863 Holloway Margaret Wife of Ithamar Stewart 1862-1863 Holloway Margaret Wife of Ithamer Stewart 1855-1856 Holloway Margaret Wife of Jhamar Steward 1847-1851 Holloway Margaret Wife of Nathan Morgan 1847-1851 Holloway Margaret Wife of Nathan Morgan 1855-1856 Holloway Margaret Wife of Nathan Morgan 1862-1863 Holloway Roxana Daughter of Emily & John Holloway 1847-1851 Holloway Sallie W - W of Joseph Partition - John Holloway estate 1888 Holloway Sarah Wife of Levin Warren 1855-1856 Holloway Sarah Wife of Levin Warren 1862-1863 Holloway Sarah Wife of Sevin Warren 1847-1851 Holloway Warren Child of John & Emily Holloway 1847-1851 Holloway Warren Child of John & Emily Holloway 1855-1856 Holloway Warren Child of John Holloway 1845-1846 Holloway Warren Complaint for foreclosure 1857-1859 Holloway Warren Oldest son of John & Emily Holloway 1847-1851 Holloway Warren Son of John Holloway, deceased 1862-1863 Holloway Warren M Child of Emily M Wolfer 1881-1884 Holloway William H Child of Dayton Holloway 1847-1851 Holloway William H Son of Dayton Holloway, deceased 1862-1863 Holloway Willilam H Child of Dayton Holloway 1855-1856 Holloway Wrea Quiet Title 1905 Hollowell Austin Jury member 1856-1857 Hollowell Fannie E Deed 1885 Hollowell Isaac A Jury Member 1843-1844

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hollowell Jane Mentioned in document 1872-1873 Hollowell Jennie B. Deed 1885 Hollowell John R Mentioned in document 1872-1873 Hollowell Joshua L Complaint to foreclose 1859-1860 Hollowell Morris L Complaint to foreclose 1859-1860 Holman David Appeal 1840-1841 Holman David Complaint 1857-1859 Holmes David Deceased mentioned in document 1874-1875 Holmes Della dau of Thomas Partition 1897 Holmes John Note 1840-1841 Holmes John H. son of Thomas Partition 1897 Holmes Martha Land Patents 1842-1843 Holmes Mary J. widow of Thomas Partition 1897 Holmes Mary Jane Cunningham Child of John Cunningham, deceased 1860-1861 Holmes Richard T Bond/deed of conveyance 1851-1853 Holmes Samantha Executor for David Holmes, deceased 1874-1875 Holmes Samantha Executrix of David Holmes,deceased 1881-1882 Holmes Samantha Foreclosure 1877-1877 Holmes Samantha E Foreclosure 1880-1884 Holmes Samuel Note 1841-1842 Holmes Samuel C Complaint to foreclose 1859-1860 Holmes Sauel Note 1841-1841 Holmes Thomas Husband of Mary Jane Cunningham 1860-1861 Holmes Thomas dec'd d. 4-1897 Partition 1897 Holmes Wallen Complaint 1877-1877 Holmes Wilbert G. son of Thomas Partition 1897 Holmes William Note 1838-1840 Holmes William B Notes/mortgage/deed of conveyance 1846-1847 Holmes William M. son of Thomas Partition 1897 Holmes William W Administrator of John Farneman, deceased 1875-1875 Holmes William W Complaint to foreclosure mortgage 1875-1875 Holstead Josiah P No liquor license 1834-1836 Holstead Josiah P No liquor license 1834-1836

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Holstead Josiah P No liquor license 1834-1836 Holstead Josiah P Note 1839-1839 Holt Ephraim Guardian of Hattie Brown 1875-1876 Holt Ephraim E. Quiet Title 1904 Holt Vine Foreclosure mortgage 1870-1872 Holt Vine Partition 1888 Holt William C Grand larceny 1859-1860 Holt Jenette Quiet Title 1923 Holthouse Anna Ruffing Contest Will- Frank X. Dienhart estate 1924 Homback John Trespass quare clasum fregit 1831 Homing Nicolas Quiet Title 1900 Homing Theressa Quiet Title 1900 Homing Valentine Quiet Title 1900 Homrighouse Charley Petition for Patition 1875-1876 Homrighouse Ella Petition for Patition 1875-1876 Homrighouse Elom Petition for Patition 1875-1876 Homrighouse Joseph Petition for Patition 1875-1876 Homrighouse Letta Petition for Patition 1875-1876 Homrighouse Louis Deceased mentioned in document 1875-1876 Homrighouse Mary Wife of John Moore 1875-1876 Homrighouse Sarah Petition for Patition 1875-1876 Homrighouse Westy Petition for Patition 1875-1876 Honan Timothy Appeal 1831 Hook Frederick Appeal 1864-1865 Hoon Blanche Quiet Title 1912 Petition for Partition & Real Estate Sold - Stephen Mug Hoon Christian estate 1914 Hooper Alice Niece of Joseph Noble Harter 1870-1872 Hooper Alice Set aside deed -William C. Hooper estate 1883 Hooper Henry B. Set aside deed -William C. Hooper estate 1883 Hooper John B Husband of Sarah M Harter Hooper 1870-1872 Hooper John B. Set aside deed -William C. Hooper estate 1883 Hooper Margaret E. widow Set aside deed -William C. Hooper estate 1883

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hooper Sallie Partition - Jethro Neville Sr estate 1894 Hooper Sarah M Sister of Joseph Noble Harter 1870-1872 Hooper William - H of Sallie Partition - Jethro Neville Sr estate 1894 Hooper William C. Set aside deed -William C. Hooper estate 1883 Hooper William C. Set aside deed -William C. Hooper estate 1883 Hoosier State Building Association Foreclose 1898 Hoover Alexander Appeal 1843-1844 Hoover Alexander Deceased mentioned in document 1851-1853 Hoover Alexander Husband of Mary Carpenter Hoover 1855-1856 Hoover Alexander Jury Member 1855-1856 Hoover Alexander Jury member 1856-1857 Hoover Alexander Jury Member 1857-1859 Hoover Alexander Jury Member 1857-1859 Hoover Alexander Note 1841-1842 Hoover Alexander Note 1841-1842 Hoover Alexander Note 1845-1846 Hoover Alexander Petition for Partition 1857-1859 Hoover Alexander Jury Member 1857-1859 Hoover Alexander F Heir of Samuel Hoover 1870-1872 Hoover Alexander F Heir of Samuel Hoover 1870-1872 Hoover Alexander F Mentioned in land suit 1855-1856 Hoover Alexander F Petition for partition 1870-1872 Hoover Alexander F Petition for partition 1870-1872 Hoover Alexander F Petition for partition 1870-1872 Hoover Andrew Jury Member 1843-1844 Hoover Andrew Note 1841-1841 Hoover Charles B Proceeding to set aside conveyance 1875-1876 Hoover Daniel Bond 1827 Hoover David O Appeal 1842-1843 Hoover Eliza J Wife of Samuel A Hoover 1872-1873 Hoover Florence S Foreclosure 1872-1873 Hoover George Quiet Title 1921

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hoover Jacob Mentioned in document 1879-1879 Hoover Jacob Mortgage note 1870-1872 Hoover John Mentioned in suit 1843-1844 Hoover John Note 1841-1842 Hoover John Bond 1827 Hoover Louisa Substituting for Thomas Toliver 1872-1873 Hoover Malinda Proceeding to set aside conveyance 1875-1876 Hoover Malinda Widow of Alexander Hoover, deceased 1851-1853 Hoover Malinda Wife of Aexander Hoover 1845-1846 Hoover Mary Wife of Alexander Hoover 1857-1859 Hoover Mary Carpenter Child of Benjamin & Matilda Carpenter 1855-1856 Hoover Mary M. Quiet Title 1898 Hoover Nancy - W of George Quiet Title 1921 Hoover Sadie Partition - Sarah J Pleas estate 1920 Hoover Samuel Appeal 1855-1856 Hoover Samuel Bond 1827 Hoover Samuel Friend 1857-1859 Hoover Samuel Jury Member 1855-1856 Hoover Samuel Jury member 1856-1857 Hoover Samuel Jury Member 1857-1859 Hoover Samuel Note 1838-1840 Hoover Samuel Note 1841-1841 Hoover Samuel Quiet Title 1898 Hoover Samuel Deceased mentioned in document 1870-1872 Hoover Samuel Deceased mentioned in document 1870-1872 Hoover Samuel Deceased mentioned in document 1870-1872 Hoover Samuel Deceased mentioned in document 1870-1872 Hoover Samuel Deceased mentioned in document 1870-1872 Hoover Samuel A Foreclosure 1872-1873 Hoover Samuel A Heir of Samuel Hoover 1870-1872 Hoover Samuel A Heir of Samuel Hoover 1870-1872 Hoover Samuel A Petition for partition 1870-1872 Hoover Samuel A Petition for partition 1870-1872

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hoover Samuel A Petition for partition 1870-1872 Hoover Samuel S Jury Member 1857-1859 Hopkins Jeduthan D Mortgage note/deed of conveyance 1862-1863 Hopkins Joseph Note 1827 Hopkins Joseph With Michael English 1840-1840 Hopkins Mary Jane Wife of Jeduthan D Hopkins 1862-1863 Hopkins Prissella A Wife of J Hopkins 1862-1863 Hopkins Raphael I Complaint 1862-1863 Hopkins Richard H Note/title 1856-1857 Hopkns Basil B Note 1840-1840 Hopper Fanny heir Partition -Margaret L. Taylor estate 1905 Hopwood David Deceased mentioned in document 1879-1880 Hopwood Harriet Remarried to Levi J Northcutt 1879-1880 Hopwood John R Deceased child of Harriet David Hopwood 1879-1880 Hopwood Mavis R Osborn Widow of John R Hopwood, deceased 1879-1880 Hopwood Sally K Deceased child of Harriet & David Hopwood 1879-1880 Horak Joseph Quiet Title 1905 Horak Mary Quiet Title 1905 Hord Emily Heir of Luther Jewett 1880-1884 Hord Kendall Real Estate possession 1883 Hord Kendall M Husband of Emily Hord 1880-1884 Hork Eliza, dau Partition - Sarepta Raub estate 1911 Horlacker Levi Administrator of David S Brelsford 1882-1883 Horman Nancy Married Henry Banta, June 1843, Logansport 1846-1847 Horn Cecil & Wife Quiet Title 1920 Horn Cecil C Partition - Real Estate Sold - Henrietta J. Raub estate 1929 Horn Ellen Quiet title 1881-1884 Horn Eva L Partition - Real Estate Sold - Henrietta J. Raub estate 1929 Horn John Foreclosure on cross complaint 1875-1876 Horn John & Wife Quiet Title 1920 Horn Margaret Quiet Title 1920 Horn Margaret M Foreclosure on cross complaint 1875-1876 Horn Minnie & Husband Quiet Title 1920

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hornback Simon Appeal 1831-1834 Hornbeck James Notes 1845-1846 Horner David Note 1831-1834 Horner James Note 1840-1840 Horner James Note 1840-1841 Horner James Note 1841-1841 Horney Albert S Partition 1877-1877 Horney Daniel Partition 1877-1877 Horney Elgin Foreclosure 1879-1879 Horney Grant Partition 1877-1877 Horney Jesse Quiet Title 1919 Horney John E Partition 1877-1877 Horney Oliver Partition 1877-1877 Horney Paris Deceased mentioned in document 1879-1879 Horney Paris W Partition 1877-1877 Horney Peter Partition 1877-1877 Horney Samuel E Partition 1877-1877 Horney Zella A Partition 1877-1877 Hornish George & Wife & Unknown Heirs of Both Quiet Title 1912 Horram Timothy Slander 1829 Horrom Timothy Appeal from Justice John Lovejoy 1831-1834 Horrom Timothy Note 1831-1834 Horstman Sigismund H Foreclosure 1867-1868 Horstman William Mentioned in document 1879-1880 Horstman William H Foreclosure 1867-1868 Horstman William J Foreclosure 1867-1868 Horton Marilla Heir of Miranda Baker 1881-1884 Horton Orlanda Husband of Marilla Horton 1881-1884 Hosier Isaac Husband of Nancy Morgan Hosier 1845-1846 Hosier Nancy Morgan Child of Nancy & VanSant Morgan 1845-1846 Host Amelia V, dec'd, sis of Charles Partition - Edward Verhey estate 1918 Host Charles L, son of Amelia Partition - Edward Verhey estate 1918 Host Mary - W of Charles Partition - Edward Verhey estate 1918

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hotchkiss Augustus For use of William R Morris 1839-1839 Hotchkiss Elisha With Silas C Hotchkiss 1840-1840 Hotchkiss Elisha D Notes 1843-1844 Hotchkiss Francis Wife of Silas E Hotchkiss mentioned 1872-1873 Hotchkiss Jane E (Elizabeth) Wife of Silas C Hotchkiss 1843-1844 Hotchkiss Silas Gambling 1838-1840 Hotchkiss Silas Gambling 1838-1840 Hotchkiss Silas C Appeal 1840-1840 Hotchkiss Silas C Note 1838-1838 Hotchkiss Silas C Note 1838-1838 Hotchkiss Silas C Note 1838-1838 Hotchkiss Silas C Notes 1843-1844 Hotchkiss Silas C With Christian Emdee 1840-1840 Hotchkiss Silas C With Christian Emdee 1840-1840 Hotchkiss Silas C With Elisha Hotchkiss 1840-1840 Hotchkiss Silas C With William J Hotchkiss 1840-1840 Hotchkiss Silas E Mentioned in document 1872-1873 Hotchkiss William Gambling 1838-1840 Hotchkiss William Gambling 1838-1840 Hotchkiss William Note 1840-1841 Hotchkiss William J Note 1838-1838 Hotchkiss William J Note 1838-1838 Hotchkiss William J Note 1838-1838 Hotchkiss William J Note 1838-1838 Hotchkiss William J Note 1840-1840 Hotchkiss William J Note 1840-1840 Hotchkiss William J Note 1840-1841 Hotchkiss William J Note 1840-1841 Hotchkiss William J With Silas C Hotchkiss 1840-1840 Hotse Frederick Note 1838-1840 Hotstead Josiah P Note 1840-1840 Hough Joseph (Hugh?) Deceased mentioned in document 1853-1855 Hough Lydia Adopted daughter of Joseph Hough 1853-1855

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Houghland David Appeal 1842-1843 Houghland Elza Administrator of James Overman, deceased 1834-1836 Houghland Netor Note 1842-1843 Houghton Elizabeth Widow of Peter Houghton, deceased 1851-1853 Houghton Levin (Wroughton?) Estate (or page 689?) 1851-1853 Houghton Neston Note 1840-1841 Houghton Neston Note 1840-1841 Houghton Neston Note 1840-1841 Houghton Nestor Note 1841-1842 Houghton Peter (Wroughton?) Administrator of Levin Houghton (Wroughton?) 1851-1853 House Andrew dec'd son of John dec'd Quiet Title 1896 House Cleveland son of George Quiet Title 1896 House David Quiet Title 1896 House George Note 1840-1840 House George Petition for partition 1847-1851 House George dec'd son of John Quiet Title 1896 House Howard by gdn Partition - Distribution - Samuel Payne estate 1926 House Inez dau of George Quiet Title 1896 House Jury Member 1843-1844 House John dec'd Quiet Title 1896 House John son of Andrew Quiet Title 1896 House John son of George Quiet Title 1896 House John son of John Quiet Title 1896 House Joseph Quiet Title 1896 House Lena dau of George Quiet Title 1896 House Milos M Partition - Distribution - Samuel Payne estate 1926 House Nancy Petition for partition 1875-1875 House William son of Andrew Quiet Title 1896 House William son of Andrew Quiet Title 1896 House James Divorce (married March 1, 1838 - Jennings Co.) 1851-1853 House James son of Andrew Quiet Title 1896 House Mary Divorce (married March 1, 1838 - Jennings Co.) 1851-1853 House Nancy Jane age 12, Child of Mary & James House 1851-1853

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date House Newton son of George Quiet Title 1896 House Sarah age 9, Child of Mary & James House 1851-1853 House Stella dau of George Quiet Title 1896 House Wm. son of George Quiet Title 1896 Houser Albert Petit larceny 1877-1877 Houser Caroline Foreclosure 1870-1872 Houser Caroline Mentioned in document 1870-1872 Houser Christian Mentioned in document 1874-1875 Houser Irene, dau of Elizabeth & Joseph Partition - Elizabeth Bates estate 1908 Houser Martin Mortgage note/foreclosure 1870-1872 Houser Meinrod Husband of Caroline Houser 1870-1872 Houser Meinrod Husband of Caroline Houser 1870-1872 Houston Joseph W Title bond 1847-1851 Houston Robert R Appeal 1838-1838 Houston Robert R Appeal 1838-1840 Houston Robert R Note 1831-1834 Houston Robert R Note 1838-1838 Houts David Divorce (married Jan 1846) 1847-1851 Houts Mary Ann Divorce (married Jan 1846) 1847-1851 Houts Silas P Child of Mary Ann & David Houts 1847-1851 Hovey Rebecca Construe Will 1898 How Calvin W Note 1840-1841 How Fisher Note 1840-1841 Howard Cameron Civil Action 1862-1863 Howard Cameron Complaint to Foreclose Mortgage 1857-1859 Howard Catharine Patterson Divorce (Married 1847) 1847-1851 Howard Charles Divorce 1847-1851 Howard Charles Son of Margaret & David Howard 1881-1882 Howard David Second husband of Margaret Swatts 1881-1882 Howard E Quit claim deed (1818 Treaty) 1847-1851 Howard Elizabeth Mentioned in document 1860-1861 Howard Fred W Mentioned in document 1872-1873 Howard Jane Wife of Cameron Howard 1857-1859

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Howard John Husband of Ann E Howard 1847-1851 Howard John Note 1840-1840 Howard Joseph Note 1840-1840 Howard Margaret Swatts Widow of Jacob Swatts 1881-1882 Howard Mary Ann Administratix of Samuel Howard, deceased 1841-1841 Howard Mary Ann Administratix of Samuel Howard, deceased 1841-1842 Howard Mary Ann Administratix of Samuel Howard, deceased 1843-1844 Howard Mary Ann Mentioned in document 1869-1870 Howard Samuel Debt 1838-1840 Howard Samuel Deceased mentioned in document 1840-1840 Howard Samuel Deceased mentioned in document 1841-1841 Howard Samuel Deceased mentioned in document 1841-1842 Howard Samuel Deceased mentioned in document 1841-1842 Howard Samuel Deceased mentioned in document 1843-1844 Howard Samuel Deceased mentioned in document 1847-1851 Howard Samuel Note 1838-1838 Howard Samuel Supervisor neglect 1838-1840 Howard Tighlman A Note 1838-1838 Howe Bert Quiet Title 1917 Howe Ira G Note 1859-1860 Howe Orpha Quiet Title 1917 Howe Robert Mentioned in document 1870-1872 Howe Solomon W Complaint to foreclose 1859-1860 Howe Theresa Quiet Title 1917 Howe Thomas A J Jury Member 1857-1859 Howe Vessie Quiet Title 1917 Howell Bessie heir Partition - Richard A. Howell Sr. estate 1907 Howell Harry heir Partition - Richard A. Howell Sr. estate 1907 Howell Hattie heir Partition - Richard A. Howell Sr. estate 1907 Howell Mary Civil action 1876-1876 Howell Richard Foreclosure 1875-1877 Howell Richard A Foreclosure 1879-1880 Howell Richard A. Jr. heir Partition - Richard A. Howell Sr. estate 1907

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Howell Richard A. Sr Partition - Richard A. Howell Sr. estate 1907 Howell Thomas W Foreclosure 1872-1873 Howell William H Complaint 1859-1860 Howey George A - H of Lizzie Partition - John W Ford estate 1917 Howey Lizzie, dau Partition - John W Ford estate 1917 Hoyman Valentine Note 1841-1841 Hoyman Valentine Note 1841-1841 Hubbard Erasmus H Foreclosure 1872-1873 Hubbard Erasmus H Foreclosure 1872-1873 Hubbard Erastus W Foreclosure 1872-1873 Hubbard Erastus W Foreclosure 1872-1873 Hubbard Nancy Quiet Title 1921 Hubbard Noah Appeal 1828 Hubbard Noah Assumpsit 1828 Hubbard Noah Trespass on the case 1829 Hubbard Osmar Foreclosure 1841-1841 Hubbard Osmore Attachment 1839-1839 Hubbard Susan Quiet Title 1921 Hubbard Susan Wife of Osmar Hubbard 1841-1841 Hubbell Melancthon W Mortgage 1856-1857 Huber Eva Wife of Jacob Huber 1864-1865 Huber Jacob Foreclosure 1864-1865 Huber Jacob Husband of Eva Huber 1874-1875 Huber Jacob Possession Real Estate 1869-1870 Hubertz Bernard - H of Magdaline J Partition- Nicholas Batta estate 1929 Hubertz Edward - H of Katherine Partition- Nicholas Batta estate 1929 Hubertz Fisher, Samuel B Foreclosure 1877-1877 Hubertz Katherine Partition- Nicholas Batta estate 1929 Hubertz Magdaline J Partition- Nicholas Batta estate 1929 Hubertz Mary, dau Petition for Partition - Valentine Albert estate 1915 Hubertz Stephen Foreclosure 1877-1877 Hubertz Stephen Foreclosure 1881-1884 Hubler Hannah Wife of Joseph Huber 1860-1861

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hubler Joseph Complaint to foreclose 1860-1861 Hucklerode Charles Mortgage complaint 1875-1877 Hudlow Albert T. Ex Parte Partition - Mary J. Hudlow estate 1905 Hudlow Frank Ex Parte Partition - Mary J. Hudlow estate 1905 Hudlow George J. Ex Parte Partition - Mary J. Hudlow estate 1905 Hudlow James dec'd d. 8-7-1900 Partition 1901 Hudlow Lemuel Ex Parte Partition - Mary J. Hudlow estate 1905 Hudlow Luther O. Ex Parte Partition - Mary J. Hudlow estate 1905 Hudlow Mary E. widow of James Partition 1901 Hudlow Mary J dec'd Ex Parte Partition - Mary J. Hudlow estate 1905 Hudlow Minnie Ex Parte Partition - Mary J. Hudlow estate 1905 Hudlow Samuel H. Ex Parte Partition - Mary J. Hudlow estate 1905 Hudlow Walter LaRue son of James Partition 1901 Hudoff Annie - W of George Foreclosure 1917 Hudoff George Foreclosure 1917 Hudoff George Quiet Title - Job M Nash estate 1915 Hudoff John Foreclosure 1917 Hudoff John Quiet Title - Job M Nash estate 1915 Hudoff Mabel - W of Walter Foreclosure 1917 Hudoff Walter Quiet Title - Job M Nash estate 1915 Hudoff Walter Foreclosure 1917 Hudson Andrew Child of Josiah Hudson, deceased 1872-1873 Hudson Andrew Mentioned in document 1872-1873 Hudson Andrew S Complaint 1876-1876 Hudson E S Quiet Title 1923 Hudson Eli S Quiet Title 1923 Hudson Elizabeth Deceased mentioned in document 1864-1865 Hudson Emaline Complaint 1876-1876 Hudson Evangeline Child of Josiah Hudson, deceased 1872-1873 Hudson Evangeline Mentioned in document 1872-1873 Hudson Frances Real Estate Sold - Sarah Loveless estate 1924 Hudson Isabella J Child of Josiah Hudson, deceased 1872-1873 Hudson Isabella J Mentioned in document 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hudson Isaiah Child of Josiah Hudson, deceased 1872-1873 Hudson Isiah Mentioned in document 1872-1873 Hudson James Gambling 1855-1856 Hudson John Complaint 1877-1877 Hudson John W Child of Josiah Hudson, deceased 1872-1873 Hudson John W Mentioned in document 1872-1873 Hudson Josiah Deceased mentioned in document 1872-1873 Hudson Josiah Deceased mentioned in document 1872-1873 Hudson Josiah B Complaint 1876-1876 Hudson Matilda Wife of John Miller 1872-1873 Hudson Norman Quiet Title 1923 Hudson Pink Complaint 1876-1876 Hudson Salena Hudson Wife of George Hawk 1872-1873 Hudson Samuel Mentioned in suit 1843-1844 Hudson Susanna Wife of George S Barlow 1872-1873 Hudson William Complaint 1876-1876 Huesing Henry Foreclosure 1872-1873 Huesman Harriet S Quit claim deed (1818 Treaty) 1847-1851 Huesman Lewis Husband of Harriet S Huesman 1847-1851 Huff Abagail Paratha Deceased child of Eleanor Huff 1855-1856 Huff Abigail P age 11, Child of John T & Eleanor Huff 1847-1851 Huff Celestia Complaint to Recover Real Estate 1857-1859 Huff Celestia Grandchild of William Farmer 1851-1853 Huff Celestia Mentioned in document 1859-1860 Huff Edmonds Mentioned in debt complaint 1855-1856 Huff Edmunds Appeal 1842-1843 Huff Edmunds Appeal 1843-1844 Huff Edmunds Breach of Covenant 1846-1847 Huff Edmunds Jury Member 1843-1844 Huff Eleanor Divorce (married Dec 1832) 1847-1851 Huff Eleanor Wife of John T Huff 1851-1853 Huff Eleanor Wife of John T Huff 1855-1856 Huff Elizabeth Civil Action 1857-1859

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Huff Esedonia age 2, Child of John T & Eleanor Huff 1847-1851 Huff Esedonia Child of Eleanor Huff 1855-1856 Huff Esidonia Quiet Title 1920 Huff Geneviene Civil Action 1857-1859 Huff age 15, Child of John T & Eleanor Huff 1847-1851 Huff Genevieve Child of Eleanor Huff 1855-1856 Huff Genevieve Quiet Title 1920 Huff Ionia Child of Eleanor Huff 1855-1856 Huff Ionia Civil Action 1857-1859 Huff Ionia Quiet Title 1920 Huff Isaac N Assault & battery with intent 1847-1851 Huff John D Deceased mentioned in document 1859-1860 Huff John D F Grandchild of William Farmer 1851-1853 Huff John D F Mentioned in suit 1857-1859 Huff John F Civil Action 1857-1859 Huff John H Executor for David Holmes, deceased 1874-1875 Huff John T Breach of Covenant 1846-1847 Huff John T Deceased mentioned in document 1874-1875 Huff John T Divorce (married Dec 1832) 1847-1851 Huff John T Husband of Eleanor Huff 1855-1856 Huff John T Note 1841-1841 Huff John T Note 1841-1842 Huff John T Noter/mortgage 1851-1853 Huff John T Set Aside 1857-1859 Huff Jonia age 5, Child of John T & Eleanor Huff 1847-1851 Huff Julius Personal property 1842-1843 Huff Leonidas Guardian of Clara E Higman 1875-1875 Huff Leonides & Wife Quiet Title 1919 Huff Lewis Appeal 1834-1836 Huff Mariam (Miriam) Hall Partition distribution 1843-1844 Huff Marian Hall Third wife of Samuel Hall, Sr, deceased 1840-1840 Huff Martha M Complaint to Recover Real Estate 1857-1859 Huff Martha M Granchild of William Farmer 1851-1853

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Huff Martha M Mentioned in document 1859-1860 Huff Massie Farmer Daughter of William Farmer, deceased 1851-1853 Huff Nathaniel Complaint 1857-1859 Huff Nathaniel Foreclosure 1857-1859 Huff Nathaniel Note/appeal bond 1839-1839 Huff Pharsalia age 13, Child of John T & Eleanor Huff 1847-1851 Huff Pharsalia Deceased child of Eleanor Huff 1855-1856 Huff Rhoda Appeal 1834-1836 Huff Samuel Foreclosure 1875-1875 Huff Samuel A Second husand of Marian Hall Huff 1840-1840 Huff Samuel D Heir of John Huff, deceased 1874-1875 Huff Samuel A Administrator of Martin O'Brien, deceased 1845-1846 Huff Samuel A Appeal 1838-1840 Huff Samuel A Bond 1843-1844 Huff Samuel A Complaint to Recover Real Estate 1857-1859 Huff Samuel A Ejectment/claim title 1847-1851 Huff Samuel A Executor of William Farmer, deceased 1851-1853 Huff Samuel A Friend of Sarah C Farmer 1846-1847 Huff Samuel A Guardian of Mary Elizabeth Wilson 1856-1857 Huff Samuel A Husband of Massie Farmer Huff 1851-1853 Huff Samuel A Mentioned in document 1869-1870 Huff Samuel A Mentioned in document 1872-1873 Huff Samuel A Note 1843-1844 Huff Samuel A Second husband of Mariam Hall (Miriam ?) 1843-1844 Huff Samuel A & Wife Quiet Title 1919 Huff Samuel D age 9. Child of John T Eleanor Huff 1847-1851 Huff Samuel D Child of Eleanor Huff 1855-1856 Huff Samuel D Quiet Title 1920 Huff Samuel O Mortgage complaint 1875-1875 Huff Samuel R Mentioned in document 1859-1860 Huff Smuelk D Civil Action 1857-1859 Huff Theo Foreclosure 1875-1875 Huff William J Partition 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Huff William J & Wife Quiet Title 1919 Huffer William & Wife Quiet Title 1916 Huffman Aaron Deceased mentioned in document 1875-1877 Huffman Alfred Son of Henry Huffman, deceased 1870-1872 Huffman Alfred H Complaint 1875-1875 Huffman Corbin Partition 1875-1877 Huffman Corlean Partition for partition 1876-1876 Huffman Edward Partition 1875-1877 Huffman Edward Partition for partition 1876-1876 Huffman Emanuel Attachment 1831-1834 Huffman Emanuel Deceased mentioned in document 1841-1842 Huffman Francesia Partition 1875-1877 Huffman Henry Deceased mentioned in document 1870-1872 Huffman Henry Grand Larceny 1875-1877 Huffman Jasper Partition 1875-1877 Huffman Jasper Partition for partition 1876-1876

Huffman Jeremiah G Son of unnamed deceased daughter of William Farmer 1851-1853 Huffman Jonathan Jury Member 1855-1856 Huffman Lawrence Grand Larceny 1875-1877 Huffman Loring (Lacey?) Grand Larceny 1875-1877 Huffman Margaret Elizabeth Sister of Emanuel Huffman, deceased 1841-1842 Huffman Mary J Complaint 1875-1875 Huffman Mary Jane Married to ------Wehr 1841-1842 Huffman Mary Jane Wife of Alfred Huffman 1870-1872 Huffman Robert Partition 1875-1877 Huffman Robert Partition for partition 1876-1876 Huffman Sarah C Partition 1875-1877 Huffman Sarah C Partition for partition 1876-1876 Huffman Solomon Mentioned in document 1838-1840 Huffman Thomas Jury Member 1843-1844 Hufford Andrew Foreclosure - John Fetthoff estate 1885 Hufford David Foreclosure - John Fetthoff estate 1885

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hufford Henrietta, dau Partition - Roseann Ritenour estate 1911 Hufford Sarah E Foreclosure - John Fetthoff estate 1885 Hufford Theodore Foreclosure - John Fetthoff estate 1885 Hughes Alice M Mortgage note 1872-1873 Hughes Edward Full citizenship - Mayo, Ireland 1842-1843 Hughes Robert, Trustee Foreclose Notes 1912 Hughes Samuel Note 1839-1839 Hughey Albert Mentioned in document 1882-1883 Hughey Catherine Widow of Albert Hughey mentioned 1882-1883 Hughs Aaron Bill in Chancery 1831 Hughs David Bill in Chancery 1831 Hughs John Bill in Chancery 1831 Hughs Sarah Bill in Chancery 1831 Hughs Sarah Jane Bill in Chancery 1831 Hughs William Bill in Chancery 1831 Hull Alice wife of Julius W. Foreclose 1894 Hull Aurelius B Foreclosure 1882-1883 Hull Aurelius B. Foreclose 1900 Hull Aurelius B. Foreclosure- Gideon Johnson estate 1883 Hull Darwin H Petition for partition 1864-1865 Hull Edith Heath dau of Sarah Hull Quiet Title 1897 Hull Grace Heath dau of Sarah Hull Quiet Title 1897 Hull Isaac Attachment 1872-1873 Hull John H Complaint to declare forfeit of title 1872-1873 Hull John H Executor of David Holmes, deceased 1881-1882 Hull John H Foreclosure 1872-1873 Hull Julius Foreclosure 1867-1868 Hull Julius Foreclosure 1872-1873 Hull Julius Quiet Title 1904 Hull Julius W. Foreclose 1894 Hull Nathaniel Debt/transcript 1842-1843 Hull Nathaniel Foreclosure 1867-1868 Hull Nathaniel Foreclosure 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hull Nathaniel Note 1838-1838 Hull Nathaniel Note 1838-1838 Hull Nathaniel Note 1840-1841 Hull Nathaniel Note 1840-1841 Hull Nathaniel Note 1841-1842 Hull Nathaniel Partition - Rebecca Hamilton estate 1920 Hull Nathaniel heir Partition - Samuel Davis estate 1907 Hull Sarah A Heir of Cornith E Uline 1881-1884 Hull Sarah Heath dec'd Quiet Title 1897 Hull Sarah L - W of Nathaniel Partition - Rebecca Hamilton estate 1920 Hull Sarah wife of Julius Quiet Title 1904 Hull / Hall Nancy dau of John House dec'd Quiet Title 1896 Hulse Artestius Quiet Title 1913 Hulse Caroline Granddaughter of Hezekiah Sorter 1872-1873 Hulse James R Note 1838-1840 Hulse Jane Mother of Caroline Hulse 1872-1873 Hulse Lucinda - W of Artestius Quiet Title 1913 Humbert Eliza A McNeal Foreclosure - Moalire McNeal estate 1885 Humbert Laura E McNeal Foreclosure - Moalire McNeal estate 1885 Humbracht Charles hus of Eda Partition 1897 Humbracht Eda Jr. dau of Mary Stohlhut Humbracht Partition 1897 Humbracht Eda Sr. dau of Charles L. Stohlhut Partition 1897 Humbracht Lena dau of Charles L. Stohlhut Partition 1897 Humbracht Lula dau of Mary Stohlhut Humbracht Partition 1897 Mary Stohlhut dec'd dau of Charles L. & Humbracht Caroline Stohlhut Partition 1897 Humbracht Wm. Jr. son of Mary Stohlhut Humbracht Partition 1897 Humbracht Wm. Sr. hus of Lena Partition 1897

Hume Lois Martin Partition - Real Estate Sold - Samuel L. Deardorff estate 1930 Hummel John Foreclosure 1864-1865 Hummel John Mentioned in document 1874-1875 Hummel John Possession Real Estate 1869-1870

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hummer Ethel Quiet Title - William Moorhous estate 1915 Hummerville Daniel H Note 1841-1842 Humphrey Chester Jury Member 1843-1844 Humphrey John Deceased mentioned in document 1834-1836 Humphrey Margaret For the use of John White 1834-1836 Humphrey Matthew Deceased 1857-1859 Humphreys Frank - H of Marie Partition - John F Sinclair estate 1918 Humphreys Marie, dau of John F only Partition - John F Sinclair estate 1918 Hunn Erskine Mentioned in document 1855-1856 Hunsell Elijah, gdn of Vernard Earl Craigmile Partition - Nora Mary Craigmile estate 1910 Hunt Harper Assault & battery 1834-1836 Hunt Harper Betting 1838-1840 Hunt Harper Breach of contract 1834-1836 Hunt Harper Debt 1838-1840 Hunt Harper Debt 1838-1840 Hunt Harper Debt 1838-1840 Hunt Harper Debt 1838-1840 Hunt Harper Debt 1838-1840 Hunt Harper Husband of Mary Hunt 1840-1841 Hunt Harper Mortgage note 1841-1842 Hunt Harper Note 1834-1836 Hunt Harper Note 1834-1836 Hunt Harper Note 1838-1838 Hunt Harper Note 1838-1838 Hunt Harper Note 1838-1838 Hunt Harper Note 1838-1838 Hunt Harper Note 1838-1838 Hunt Harper Note 1838-1838 Hunt Harper Note 1838-1838 Hunt Harper Note 1838-1840 Hunt Harper Note 1839-1839 Hunt Harper Note 1839-1839 Hunt Harper Note 1839-1839

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hunt Harper Note 1841-1841 Hunt Harper Notes 1839-1839 Hunt Harper Notes 1839-1839 Hunt Harper Scirifacias 1841-1841 Hunt Harper Title bond 1841-1842 Hunt Jeptha Partition - Peter Weaver estate 1882 Hunt Jesse Note 1841-1842 Hunt Jesse Note 1841-1842 Hunt John For use of Luther Jewett 1838-1840 Hunt Jonathan H Appeal 1838-1840 Hunt Lewis W Note 1838-1838 Hunt Lewis W Note 1839-1839 Hunt Lewis W Note 1839-1839 Hunt Louis W Note 1840-1840 Hunt Mabel dau of George W. Ewry Partition of Real Estate 1903 Hunt Mary Mentioned in document 1840-1841 Hunt Mary Quiet Title 1910 Hunt Mary Wife of Harper Hunt 1839-1839 Hunt Mary Wife of Harper Hunt 1839-1839 Hunt Mary Wife of Harper Hunt 1841-1842 Hunt Michael G Jury Member 1855-1856 Hunt Mihael G Appeal 1840-1841 Hunt Nancy J. Sherry Partition - Peter Weaver estate 1882 Hunt Thomaw E Foreclosure 1872-1873 Hunter Alexander (Alex) Foreclosure 1869-1870 Hunter Almira Petition for partition 1870-1872 Hunter Almira Petition for partition 1870-1872 Hunter Almira Petition for partition 1870-1872 Hunter Almira Petition for partition 1870-1872 Hunter Almira Petition for partition 1870-1872 Hunter Almira Petition for partition 1870-1872 Hunter Almira Petition for partition 1870-1872 Hunter Almira Petition to have order amended 1870-1872

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hunter Almira Mentioned in document 1872-1873 Hunter Amelia K Foreclosure 1869-1870 Hunter C W Mentioned in document 1872-1873 Hunter Daniel D Ejectment 1845-1846 Hunter Edward E Husband of Laura C Ellis 1881-1884 Hunter Elisha M. Gaming 1830 Hunter Elmira Blizzard Daughter of Sophia & Wesley Blizzard 1867-1868 Hunter Enos Road repair 1834-1836 Hunter Enos C Ejectment 1845-1846 Hunter Enos C Note 1834-1836 Hunter Enos C Note 1838-1838 Hunter Enos C Note 1842-1843 Hunter Enos C Notes/mortgage 1846-1847 Hunter George Husband of Almira Hunter mentioned 1872-1873 Hunter Howard W Foreclosure 1875-1877 Hunter James Petition for Partition 1874-1875 Hunter John H Personal Property 1834-1836 Hunter Miller C Ejectment 1845-1846 Hunter Moses H Heir of Miranda Baker 1881-1884 Hunter Nathaniel D Foreclosure 1875-1877 Hunter T H Husband of Elmira Hunter (Married in 1860) 1867-1868 Hunter T W Husband of Almira Hunter 1870-1872 Hunter T W Husband of Almira Hunter 1870-1872 Hunter T W Husband of Almira Hunter 1870-1872 Hunter T W Husband of Almira Hunter 1870-1872 Hunter T W Husband of Almira Hunter 1870-1872 Hunter T W Husband of Almira Hunter 1870-1872 Hunter T W Husband of Almira Hunter 1870-1872 Hunter T W Husband of Almira Hunter 1870-1872 Hunter T W Husband of Almira Hunter 1872-1873 Hunter William Ejectment 1845-1846 Hunter William F Ejectment 1845-1846 Huntington Benjamin Deceased mentioned in document 1881-1884

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Huntington Cornelius Child of William H Huntington 1881-1884 Huntington E. M. Gaming 1830 Huntington Eleanora Widow of Benjamin Huntington 1881-1884 Huntington Helen A Wife of Lewis Falley 1881-1884 Huntington Henry A Mentioned in document 1869-1870 Huntington Mary Child of William H Huntington 1881-1884 Huntington S H Note 1838-1838 Huntington Samuel Deed of conveyance 1843-1844 Huntington Samuel Note 1840-1841 Huntington Samuel Notes 1840-1841 Huntington Samuel Notes 1841-1842 Huntington Samuel H Note 1840-1840 Huntington Samuel H Note 1841-1841 Huntington Samuel H Note 1841-1841 Huntington Samuel H Notes 1841-1841 Huntington William H Child of Eleanora & Benjamin Huntington 1881-1884 Huntsinger Daniel Note 1839-1839 Huntsinger Eli Note 1838-1838 Huntsinger Eli Note 1838-1838 Huntsinger Eli Note 1839-1839 Huntsinger Eli Note 1840-1840 Huntsinger Eli Note 1840-1840 Huntsinger Eli Note 1840-1841 Huntsinger Eli Note 1840-1841 Huntsinger Eli With Elijah Moore 1840-1840 Huntsinger Eli With Joseph Yundt 1840-1840 Huntsinger Eli With Joseph Yundt 1840-1840 Huntsinger Eli With Joseph Yundt 1840-1840 Huntsinger Eli Note 1840-1841 Huntsinger John Lien 1838-1840 Huntsinger John Note 1840-1841 Huntsinger John Note 1841-1841 Huntsinger John Note 1841-1841

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Huntsinger John Note 1841-1841 Huntsinger John Note 1841-1841 Hurley Eli Note 1847-1851 Hurlorum Charles Deed of conveyance 1862-1863 Hurst John Foreclosure 1841-1841 Hurst John Note 1840-1840 Hurst Maude Delbenner Quiet Title 1912 Hurst Noah Quiet Title 1917 Hurst Priscilla J Mentioned in document 1872-1873 Hurst Stephen Quiet Title 1917 Huston James Complaint on Notes & Mortgages 1857-1859 Huston William H, dec'd Partition - William H Huston estate 1906 Hutchens George W Correct mortgage & set aside judgement 1875-1876 Hutchens George W Mortgage foreclosure 1874-1875 Hutchens Mary J Correct mortgage & set aside judgement 1875-1876 Hutchens Mary J Wife of George W Hutchens 1874-1875 Hutchenson Osborn Quiet Title 1900 Hutchins George Mechanics lien 1872-1873 Hutchins George W Foreclosure 1875-1876 Hutchins Mary Jane Wife of George W Hutchins 1875-1876 Hutchinsen Elizabeth Deceased mentioned in document 1872-1873 Hutchinson Charles Foreclosure 1882-1883 Hutchinson Enoch R Complaint to foreclose 1859-1860 Hutchinson John A Foreclosure 1867-1868 Hutchinson Robert Foreclosure 1872-1873 Hutchinson Robert Foreclosure 1872-1873 Hutchinson Robert Foreclosure 1872-1873 Hutchison Arthur,son Quiet Title - Robert Hutchison estate 1886 Hutchison Daniel Leon,son Quiet Title - Robert Hutchison estate 1886 Hutchison Edward,son Quiet Title - Robert Hutchison estate 1886 Hutchison George Leon,son Quiet Title - Robert Hutchison estate 1886 Hutchison Henry,son Quiet Title - Robert Hutchison estate 1886 Hutchison Marion Leon,widow of Robert Quiet Title - Robert Hutchison estate 1886

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Hutchison Mary Leon,dau Quiet Title - Robert Hutchison estate 1886 Hutchison Robert, dec'd Quiet Title - Robert Hutchison estate 1886 Hutton Abraham Note 1838-1838 Hutton Abraham Note 1840-1841 Hutton Abraham Note 1840-1841 Hutton Abraham Note 1841-1841 Hutton Abraham Note 1841-1841 Hutton Abraham Note 1843-1844 Hutton Abraham With Felix Seymour 1838-1838 Hutton Abraham With Isaac Hutton 1840-1840 Hutton Isaac Deceased mentioned in document 1840-1841 Hutton Isaac Note 1838-1838 Hutton Isaac With Abraham Hutton 1840-1840 Hutton Isaac Note 1838-1838 Hutton Mary A Quiet Title 1910 Hyers Edward Bill of Interpleader 1895 Hysinger Adam Note 1838-1838 Hyslos Robert Note 1838-1840 Hyslos William Note 1838-1840 Ice Etta Partition - Albert N. McKinney estate 1921 Ice John - H of Etta Partition - Albert N. McKinney estate 1921 Ice Lillie E, dau Ex Parte Partition - Mary E McKinney estate 1911 Iglehart John H Note 1838-1840 Igo Daniel Husband of Elizabeth Recob Igo 1834-1836 Igo Elizabeth Recob Child of Elizabeth & Daniel Igo 1834-1836 Igo Joseph Child of Elizabeth & Daniel Igo 1834-1836 Igo Silas Child of Elizabeth & Daniel Igo 1834-1836 Igor Thomas Full Citizenship--Prov. Of Connaught, Ireland 1840-1841 Ilgenfritz Alvin, son of a dec'd dau Partition - Elizabeth Whitteberry estate 1919 Ilgenfritz Alvin, son of Elizabeth & John Partition - Elizabeth Whitteberry estate 1919 Ilgenfritz Charles Partition - Charles V Folckemer estate 1919 Ilgenfritz Edward Partition - Charles V Folckemer estate 1919 Ilgenfritz Emma, dec'd, dau of Nathaniel Partition - Charles V Folckemer estate 1919

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Ilgenfritz George Mentioned in document 1872-1873 Ilgenfritz George Mentioned in document 1872-1873 Ilgenfritz George Jr. dec'd Trustee of Express Trust 1901 Ilgenfritz Laura B. dau of George Ilgenfritz, Jr. Trustee of Express Trust 1901 Illinois Building & Loan Association of Bloomington Illinois Foreclose 1894 Illinois Building & Loan of Bloomington IL Appropriation 1892 Imke George Partition 1918 Imke Mattie Slaven Partition 1918 Indian 2 Indians Shaanquebe & Convgoqua 1869-1870 Indian Cakimi Wife of James Burnett, Jr 1869-1870 Indian Chief Chee-baas Uncle of Nancy Burnett Davis 1869-1870 Indian Cochinin Sister of Chee-baas Topenibe 1869-1870 Indian Ma-nees (Ottowa) Wife of James Burnett, Jr 1869-1870 Indian Mee-na-qua Indian wife of James Burnett, Sr 1869-1870 Indian Nebar-nee Son of Joseph LaClerc 1869-1870 Indian Neb-no-qua Wife of James Burnett, Jr 1869-1870 Indian Node-no-qua Wife of John Burnett 1869-1870 Indian Potawatomi half breed Joseph LaClerc 1869-1870 Indian Steamboat mentioned in document 1834-1836 Improvement Company (The) Petition for Receiver 1912 Indiana Macadam & Const. Co. Foreclose 1900 Indiana National Bank Foreclosure 1872-1873

Indiana Trust & Safe Deposit Co. of Lafayette Rachel wife of Oscar P. Foreclose 1901 and Northwestern Traction Co. Appropriation 1903

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Indianapolis and Northwestern Traction Co. Appropriation 1903 Indianapolis, Cinn & Laf RR Mentioned in document 1879-1879 Indianapolis, Cinn, & Laf RR Complaint 1870-1872 Indianapolis, Cinn, & Laf RR Complaint 1870-1872 Indianapolis, Cinn, & Laf RR Possession real estate 1870-1872

Indianapolis, Cinn, Laf RR Mentioned in document 1879-1880 Indianapolis, New Alband & Chicago RR Mentioned in document 1879-1879 Indicott Elizabeth Mother of Patsey A Hamer Deam 1838-1840 Ingham Andrew Executor 1857-1859 Ingham Isaiah Executor 1857-1859 Ingles Crocket Partition 1843-1844 Ingold Christian Quiet Title 1920 Ingoldsby Felix Note 1838-1840 Ingraham Andrew W Husband of Martha Fancher Ingraham 1840-1841 Ingraham Andrew W Note 1839-1839 Ingraham Andrew W Note 1840-1840 Ingraham Andrew W Note 1841-1841 Ingraham Andrew W Note 1841-1841 Ingraham Andrew W Note 1841-1841 Ingraham Martha Fancher Child of Samuel Fancher, deceased 1840-1841 Ingram A Lot complaint in land dispute 1855-1856 Ingram Andrew Deceased mentioned in document 1869-1870 Ingram Andrew Ejectment 1843-1844 Ingram Andrew Ejectment 1845-1846 Ingram Andrew Ejectment 1846-1847

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Ingram Andrew Ejectment 1847-1851 Ingram Andrew Execution against Real Estate 1831 Ingram Andrew Foreclosure 1843-1844 Ingram Andrew Lien 1840-1841 Ingram Andrew Note 1838-1838 Ingram Andrew Note 1838-1840 Ingram Andrew Note 1838-1840 Ingram Andrew Note 1838-1840 Ingram Andrew Note 1839-1839 Ingram Andrew Note 1840-1840 Ingram Andrew Note 1840-1841 Ingram Andrew Note 1840-1841 Ingram Andrew Note 1840-1841 Ingram Andrew Note 1841-1841 Ingram Andrew Note 1841-1842 Ingram Andrew Notes 1843-1844 Ingram Andrew Notes/mortgage 1847-1851 Ingram Andrew Quiet Title 1921 Ingram Andrew Quit claim deed/mortgage 1846-1847 Ingram Andrew Complaint 1862-1863 Ingram Andrew Note 1838-1838 Ingram Andrew Note 1839-1839 Ingram Andrew Note 1841-1842 Ingram Emma J Possession Real Estate 1869-1870 Ingram Emma J Widow of Andrew Ingram, deceased 1869-1870 Ingram Fletcher Possession Real Estate 1869-1870 Ingram Fletcher Son of Andrew & Emma J Ingram 1869-1870 Ingram Robert J Son of Andrew & Emma J Ingram 1869-1870 Innius William M Assignee of Abraham Shoemaker 1834-1836 Innon Alice - W of Porter Foreclose Notes 1914 Innon Porter Foreclose Notes 1914 Inskeep Alice M. dau of George W. Shumaker Partition 1896 Inskeep Mark hus of Alice M. Partition 1896

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Insley Aaron Administrator of Joseph Ashton, deceased 1847-1851 Insley Andrew Jury Member 1843-1844 Insley Andrew Quiet Title 1904 Insley Elizabeth Quiet Title 1904 Insley Frank Quiet Title 1904 Insley Henry W. Quiet Title 1904 Insley Isabell Quiet Title 1904 Insley James J. Quiet Title 1904 Insley John Petition to Correct Deed 1857-1859 Insley John Quiet Title 1904 Insley John N. Quiet Title 1904 Insley joseph E. Quiet Title 1904 Insley Merritt Quiet Title 1904 Ireland James W Jury Member 1843-1844 Ireland James W Note 1841-1841 Irion Erhard Mentioned in document 1872-1873 Irvin Archibald Note 1834-1836 Irvin Thomas Appeal 1834-1836 Irvin Thomas M, Executor Partition - John W Ford estate 1917 Irwin Andrew Appeal 1841-1841 Irwin Robert W Jury Member 1857-1859 Isbell Julia Gregory,dau Partition - Elizabeth C Gregory estate 1887 Isherwood Wilson Foreclosure 1879-1880 Isherwood Wilson S Foreclosure 1879-1879 Ishwood Wilson S (Isherwood) Foreclosure 1879-1879 Isler John Foreclosure 1867-1868 Isley Abagail Johnson Divorce (married 1836) 1845-1846 Isley Catharine Foreclosure 1864-1865 Isley Catharine Mortgage title 1874-1875 Isley Conrad Guardian of Henry Isley 1864-1865 Isley Daniel Appeal 1841-1842 Isley Daniel Assault & battery 1827 Isley Daniel Foreclosure 1864-1865

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Isley Daniel Husband of Rachel Hilt Isley 1860-1861 Isley Daniel Mortgage title 1874-1875 Isley David Divorce 1847-1851 Isley Elizabeth Wife of Lawence Cook 1864-1865 Isley Ellen Mortgage title 1874-1875 Isley Ellen Foreclosure 1864-1865 Isley Henry Child of Elizabeth & John Isley 1864-1865 Isley John Deceased mentioned in document 1864-1865 Isley John Jury Member 1843-1844 Isley John Mentioned in document 1869-1870 Isley John F Foreclosure 1864-1865 Isley John F Mortgage title 1874-1875 Isley Mary Foreclosure 1864-1865 Isley Mary Mortgage title 1874-1875 Isley Mary Catharine Wife of Charles C Campbell 1864-1865 Isley Philip Divorce (married 1836) 1845-1846 Isley Polly K Berry Grist Divorce (married July 1846) 1847-1851 Isley Rachel Hilt Widow of Peter Hilt 1860-1861 Isley Susan Foreclosure 1864-1865 Isley Susan Mortgage title 1874-1875 isley Susan Possession Real Estate 1869-1870 Isley Unnamed infant of P & A Isley mentioned 1845-1846 Isreal Leroy Quiet Title 1913 Isreal LeRoy, heir of Mary Partition - George Siefers estate 1914 Isreal Mary, dec'd, dau of Fred Partition - George Siefers estate 1914 Ivers Rebecca R Deceased wife of Thomas Ivers 1862-1863 Ivers Thomas Husband of Rebecca R Ivers 1862-1863 Ivers William Assault & battery 1831-1834 Ivers William Jury Member 1855-1856 Ivers William Jury Member 1857-1859 Ivers William Jury Member 1857-1859 Iverson Chloe Partition - Charles V Folckemer estate 1919 Ives Everadus Mortgage foreclosure 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Ivory Bartlett Foreclosure 1841-1841 Ivus Hannah Hawkins Child of Levi Hawkins, deceased 1834-1836 Ivus William Husband of Hannah Hawkins Ivus 1834-1836 Jack David T L Note 1838-1838 Jack James Note 1834-1836 Jack John Debt 1830 Jackman John V, dec'd Quiet Title - Daniel Walton estate 1920 Jackson A Quiet Title 1921 Jackson Alverna Child of Nathan Jackson, deceased 1843-1844 Jackson Alvernas Husband of Frances Jackson 1864-1865 Jackson Alvernas Husband of Frances Jackson 1864-1865 Jackson Alvernas Mentioned in document 1870-1872 Jackson Alvernus Agreement/appeal bond 1867-1868 Jackson Bernice Partition - Charles V Folckemer estate 1919 Jackson Betsey - W of John O Quiet Title 1922 Jackson Betsy Notes 1846-1847 Jackson Betsy Doyle Sister of Elias A Doyle, deceased 1853-1855 Jackson Betsy Doyle Sister of Elias P Doyle 1845-1846 Jackson Caroline Partition 1876-1876 Jackson Caroline E. widow of Joseph Foreclose / Quiet Title 1901 Jackson Clara, W of William E Quiet Title - Daniel Walton estate 1920 Jackson Daniel Complaint 1877-1877 Jackson Daniel Note 1834-1836 Jackson Daniel dec'd Quiet Title - Daniel Jackson estate 1908 Jackson Elizabeth Sister of Elias & James H Doyle 1843-1844 Jackson Elizabeth & Husband Quiet Title 1922 Jackson Francis Foreclosure 1864-1865 Jackson Francis Foreclosure 1864-1865 Jackson Francis E Wife of Alvernus Jackson 1867-1868 Jackson Fred Partition - Charles V Folckemer estate 1919 Jackson George Deceased husband of Lavina Hawkins Jackson 1851-1853 Jackson George Quiet Title - Joie Connling estate 1910 Jackson George Quiet Title - Joie Ronklin estate 1910

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Jackson Gustavus Complaint to foreclose 1859-1860 Jackson Jamison Partition 1876-1876 Jackson John Husband of Betsey Jackson 1846-1847 Jackson John Husband of Betsy Doyle Jackson 1845-1846 Jackson John Jury Member 1843-1844 Jackson John Note 1840-1841 Jackson John A Foreclosure 1875-1876 Jackson John A (O?) Jury Member 1855-1856 Jackson John O Husband of Betsy Doyle Jackson 1853-1855 Jackson John O Husband of Elizabeth Doyle Jackson 1843-1844 Jackson John O Jury member 1856-1857 Jackson John O Quiet Title 1922 Jackson Jones A Husband of Caroline Jackson 1876-1876 Jackson Joseph dec'd Foreclose / Quiet Title 1901 Jackson Joseph H Foreclosure 1872-1873 Jackson Lavina age 36, Child of Joseph Hawkins, deceased 1851-1853 Jackson Leroy C. Foreclose / Quiet Title 1901 Jackson Magnus Administrator of Nathan Jackson, deceased 1843-1844 Jackson Magnus Administrator of Nathan Jackson, deceased 1845-1846 Jackson Magnus Administrator of Nathan Jackson, deceased 1846-1847 Jackson Magnus Child of Nathan Jackson, deceased 1843-1844 Jackson Magnus Jury Member 1855-1856 Jackson Magnus Letters patent/deed 1859-1860 Jackson Magnus Note 1839-1839 Jackson Magnus Note 1842-1843 Jackson Magnus With Nathan Jackson 1838-1840 Jackson Mary Petition for partition 1875-1875 Jackson May Quiet Title 1907 Jackson Minerva Wife of Edgar M Burt 1843-1844 Jackson Narcissa Child of Nathan Jackson, deceased 1843-1844 Jackson Nathan Appeal 1834-1836 Jackson Nathan Appeal 1840-1841 Jackson Nathan Appeal 1840-1841

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Jackson Nathan Appeal 1840-1841 Jackson Nathan Contract 1843-1844 Jackson Nathan Deceased mentioned in document 1843-1844 Jackson Nathan Deceased mentioned in document 1843-1844 Jackson Nathan Deceased mentioned in document 1845-1846 Jackson Nathan Note 1838-1838 Jackson Nathan Note 1838-1838 Jackson Nathan Note 1838-1838 Jackson Nathan Note 1838-1840 Jackson Nathan Note 1839-1839 Jackson Nathan Note 1840-1840 Jackson Nathan Note 1840-1840 Jackson Nathan Note 1840-1840 Jackson Nathan Note 1840-1840 Jackson Nathan Note 1840-1841 Jackson Nathan Note 1840-1841 Jackson Nathan Note 1842-1843 Jackson Nathan Note 1842-1843 Jackson Nathan With James White 1838-1838 Jackson Nathan With James White 1838-1838 Jackson Nathan With Magnus Jackson 1838-1840 Jackson Nathan Mentioned in document 1846-1847 Jackson Nathan Note 1841-1841 Jackson Nathan Appeal 1842-1843 Jackson Relief Appeal 1855-1856 Jackson Relief Appeal 1855-1856 Jackson Relief Child of Nathan Jackson, deceased 1843-1844 Jackson Relief Complaint 1877-1877 Jackson Relief Foreclosure 1867-1868 Jackson Relief Foreclosure 1872-1873 Jackson Relief Foreclosure 1872-1873 Jackson Relief Mentioned in document 1867-1868 Jackson Relief Mentioned in document 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Jackson Relief Quiet Title 1921 Jackson Samuel Appeal from Survey 1857-1859 Jackson Samuel N, dec'd Partition - Samuel N. Jackson estate 1930 Jackson Sarah Partition 1876-1876 Jackson Sarah J. dec'd Foreclose / Quiet Title 1901 Jackson Simon B & Wife Quiet Title 1922 Jackson widow Quiet Title - Daniel Jackson estate 1908 Jackson William E Quiet Title - Daniel Walton estate 1920 Jacobs Duane D Partition - Jesse G Robinson estate 1917 Jacobs John W Civil action/deed 1869-1870 Jacobs Rachel Deed 1881-1884 Jacobs Richard Husband of Rachel Jacobs 1881-1884 Jacobs Richard Petition for partition 1867-1868 Jacobsen Henry G For use of John Jacobsen 1838-1840 Jacobsen Henry G Note 1838-1840 Jacobsen John Note 1838-1840 Jacobson Henry G Notes/mortgage/deed of conveyance 1846-1847 Jacobson John Note 1840-1840 Jacobson John Note 1840-1840 Jacobson John Note 1842-1843 Jacoby Mary Peter Child of Julia & William Peter, Sr 1856-1857 Jacoby Peter Husband of Mary Peter Jacoby 1856-1857 Jaffray Edward S Foreclosure 1872-1873 Jaffray Edward S Foreclosure 1872-1873 Jaffray Edward S Foreclosure 1872-1873 Jaffray Edward S Foreclosure 1872-1873 Jaffray Edward S Foreclosure 1872-1873 Jaffray Edward S Quiet title 1872-1873 Jaffray Edward S Quiet title 1872-1873 Jaffray Howard S Foreclosure 1872-1873 Jaffray Howard S Foreclosure 1872-1873 Jaffray Howard S Foreclosure 1872-1873 Jaffray William P Foreclosure 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Jaffray William P Foreclosure 1872-1873 Jaffray William P Foreclosure 1872-1873 Jaffray William P Foreclosure 1872-1873 Jaffray William P Foreclosure 1872-1873 Jaffray William P Quiet title 1872-1873 Jaffray William P Quiet title 1872-1873 Jakes Henry Complaint Civil Action 1857-1859 Jakes Henry Quiet Title 1917 Jakes Henry - H of Lavina Quiet Title 1915 Jakes Lavina Quiet Title 1915 James Daniel Foreclosure 1872-1873 James Darian R Foreclosure 1879-1880 James David Jury Member 1857-1859 James Dorian R Foreclosure 1879-1879 James Dorian R Foreclosure 1879-1879 James Elisha C Foreclosure 1872-1873 James George Burglary 1851-1853 James Margaret Foreclosure 1874-1875 James Patrick Petit larceny 1877-1877 James Ralph Husband of Margaret James 1874-1875 James William Appeal 1831-1834 Jameson Abigail Widow of Thomas Jameson, deceased 1847-1851 Jameson Charlote Child of John & Rebecca Jameson 1847-1851 Jameson David Child of John & Rebecca Jameson 1847-1851 Jameson George Heir of Abigail & Thomas Jameson 1847-1851 Jameson John Deceased son of Thomas & Abigail Jameson 1847-1851 Jameson Joseph Heir of Abigail & Thomas Jameson 1847-1851 Jameson Mary J Heir of Abigail & Thomas Jameson 1847-1851 Jameson Rebecca Widow of John Jameson, deceased 1847-1851 Jameson Robert Heir of Abigail & Thomas Jameson 1847-1851 Jameson Sarah Child of John & Rebecca Jameson 1847-1851 Jameson Thomas Child of John & Rebecca Jameson 1847-1851 Jameson Thomas Deceased mentioned in document 1847-1851

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Jameson Thomas Heir of Abigail & Thomas Jameson 1847-1851 Jameson William Heir of Abigail & Thomas Jameson 1847-1851 Jamison Albert R Mortgage complaint 1875-1877 Jamison Albert R, dec'd Real Estate Sold - Albert R. Jamison estate 1924 Jamison Alpha P - Heir Real Estate Sold - Albert R. Jamison estate 1924 Jamison Alpha P, Trustee Real Estate Sold - Albert R. Jamison estate 1924 Jamison Belle R Mortgage complaint 1875-1877 Jamison Belle W - W of Charles R Real Estate Sold - Albert R. Jamison estate 1924 Jamison Catharine Foreclosure 1875-1877 Jamison Catharine Wife of James W Jamison 1867-1868 Jamison Charles B Mortgage complaint 1875-1877 Jamison Charles R - Heir Real Estate Sold - Albert R. Jamison estate 1924 Jamison Clara R - W of Alpha P Real Estate Sold - Albert R. Jamison estate 1924 Jamison Clarence F Mortgage complaint 1875-1877 Jamison Fannie Quiet Title 1905 Jamison Frank B Mortgage complaint 1875-1877 Jamison Fred W - Heir Real Estate Sold - Albert R. Jamison estate 1924 Jamison George A Mortgage complaint 1875-1877 Jamison George A, Auditor Foreclosure of School Fund - John Austin estate 1895 Jamison James W Foreclosure 1867-1868 Jamison James W Foreclosure 1875-1877 Jamison James W Foreclosure 1875-1877 Jamison James W Mortgage complaint 1875-1877 Jamison James W Quiet Title 1917 Jamison John Appeal 1831-1834 Jamison John Jury Member 1857-1859 Jamison John W Foreclosure of Mortgage 1857-1859 Jamison John W Note 1875-1875 Jamison John W, Jr Mortgage complaint 1875-1877 Jamison Maude S - W of Fred W Real Estate Sold - Albert R. Jamison estate 1924 Jamison Nancy M Impleaded with Levi M B Jones 1875-1877 Jamison Nancy M Mortgage complaint 1875-1877 Jamison Oliver Quiet Title 1905

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Jamison Oliver P M Mortgage complaint 1875-1877 Jamison Prudence Mortgage complaint 1875-1877 Jamison Prudence Wife of John W Jamison 1875-1875 Jamison Rebecca Mortgage complaint 1875-1877 Jamison Brothers Foreclose 1900 Janney Abel, heir & Wife Partition - Thomas Murdock estate 1917 Janney Margaret, widow of Abel Partition - Thomas Murdock estate 1917 Janny Joseph Note 1840-1840 Jared Eliza Quiet Title 1906 Jared Millard Quiet Title 1906 Jarrett Ann Eliza Child of Ruth E & James M Jarrett 1839-1839 Jarrett George W Child of Ruth E & James M Jarrett 1839-1839 Jarrett James M Deceased mentioned in document 1839-1839 Jarrett James M For use of Simon Whitcomb 1839-1839 Jarrett John H Child of Ruth E & James M Jarrett 1839-1839 Jarrett Louisa Wife of Charles H Gagger 1839-1839 Jarrett Ruth E Widow of James M Jarrett 1839-1839 Jarvis Nellie Partition - Real Estate Sold 1933 Jaschka Catharine Condemnation of land 1877-1877 Jaschka John Condemnation of land 1877-1877 Jaschka John Grand larceny 1877-1877 Jaschka John Petit larceny 1877-1877 Jaspers Henry Lien (or page 676?) 1851-1853 Jay Allen Jury member 1856-1857 Jayne Marion Partition 1926 Jeffcoat John Quiet Title 1908 Jeffe Esther wife of Soloman E. Foreclose 1898 Jeffe Soloman E. Foreclose 1898 Jeffers Elizabeth Ann Ejectment 1845-1846 Jeffers Enos Ejectment 1845-1846 Jeffers John Ejectment 1845-1846 Jefferson James W Complaint 1877-1877 Jeffray William P Quiet title 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Jeffray William P Quiet title 1872-1873 Jeffries Cyrus Land Seller 1857-1859 Jeffries Cyrus Mentioned in suit 1856-1857 Jeffries Cyrus Petition for Conveyance/title bond 1845-1846 Jeffries Cyrus Title bond 1847-1851 Jeffries Kate Partition 1902 Jenes Samuel Note 1838-1838 Jenkins Edward Note 1840-1840 Jenkins Edward R Appeal 1839-1839 Jenkins Gertrude M. Quiet Title 1899 Jenkins Mary Augusta Quiet Title 1899 Jenkins Matilda D. Quiet Title 1899 Jenkins Phineas Notes 1834-1836 Jenkins William Quiet Title 1899 Jenkins William Witness 1843-1844 Jenks E T Quiet Title 1921 Jenks E T Quiet Title - John Marshall estate 1920 Jenks Edward T Quiet Title 1921 Jenks Edward T Quiet Title - John Marshall estate 1920 Jenks Martha - W of Edward T Quiet Title - John Marshall estate 1920 Jenks Sarah - W of E T Quiet Title - John Marshall estate 1920 Jenner William M Jury Member 1857-1859 Jenners Alba Adminintrator of Deborah Jenners, deceased 1843-1844 Jenners Alba Adminintrator of Deborah Jenners, deceased 1843-1844 Jenners Alba Administrator of Deborah Jenners, deceased 1843-1844 Jenners Alba Jury Member 1855-1856 Jenners David Complaint to foreclose 1860-1861 Jenners David Debt 1841-1842 Jenners David Mentioned in document 1872-1873 Jenners David Note 1841-1841 Jenners David Foreclosure 1875-1876 Jenners Deborah Debt Appeal 1830 Jenners Deborah Deceased mentioned in document 1843-1844

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Jenners Deborah Deceased mentioned in document 1843-1844 Jenners Deborah Deceased mentioned in document 1843-1844 Jenners Deborah Note 1840-1841 Jenners Eva Quiet Title 1897 Jenners Madgalena Complaint for foreclosure 1867-1868 Jenners Martin P Foreclosure 1872-1873 Jenners Martin P Foreclosure 1872-1873 Jenners Saurin Note 1840-1841 Jenners Saurin Note 1841-1841 Jenners Sawrin Note 1840-1840 Jenners William Administrator of Isaac Harter, deceased 1843-1844 Jenners William Debt Appeal 1830 Jenners William H Partition 1845-1846 Jenners William M Administrator of Lemuel O Robosson, deceased 1855-1856 Jenners William M Administrator of Thomas B Brown, deceased 1839-1839 Jenners William M Administrator of Thomas B Brown, deceased 1839-1839 Jenners William M Administrator of Thomas B Brown, deceased 1839-1839 Jenners William M Administrator of Thomas B Brown, deceased 1839-1839 Jenners William M Administrator of Thomas B Brown, deceased 1841-1841 Jenners William M Administrator of Thomas B Brown, deceased 1846-1847 Jenners William M Appeal 1838-1838 Jenners William M Appeal 1839-1839 Jenners William M Bonds 1841-1842 Jenners William M Bonds/trust deed 1847-1851 Jenners William M Debt 1838-1840 Jenners William M Deceased mentioned in document 1843-1844 Jenners William M Ejectment 1842-1843 Jenners William M Ejectment 1853-1855 Jenners William M Foreclosure 1831-1834 Jenners William M Jury Member 1857-1859 Jenners William M Jury Member 1857-1859 Jenners William M Jury Member 1857-1859 Jenners William M Jury Member 1857-1859

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Jenners William M Mentioned in document 1870-1872 Jenners William M Mentioned in suit 1843-1844 Jenners William M Motion & Affidavit 1857-1859 Jenners William M Note 1838-1840 Jenners William M Note 1838-1840 Jenners William M Note 1838-1840 Jenners William M Note 1838-1840 Jenners William M Note 1838-1840 Jenners William M Note 1839-1839 Jenners William M Note 1839-1839 Jenners William M Note 1839-1839 Jenners William M Note 1840-1840 Jenners William M Note 1840-1841 Jenners William M Note 1840-1841 Jenners William M Note/bill of exception 1841-1841 Jenners William M Notes 1840-1841 Jenners William M Transcript from John P Willson 1831-1834 Jenners William M Trustee of Seminary Funds 1831-1834 Jennigns Milton Breach of contract 1840-1841 Jennings Abigail Wife of Levi Jennings 1841-1842 Jennings Alice & Husband Partition 1926 Jennings Almira Partition 1872-1873 Jennings Almira Barnard Child of John Barnard, deceased 1872-1873 Jennings Arthur Action to quiet title 1876-1876 Jennings Christian Petition for partition 1875-1877 Jennings Dana Note 1841-1842 Jennings Davd Note 1840-1840 Jennings David Appeal 1838-1838 Jennings David Bond/surplus revenue 1846-1847 Jennings David Child of E & Levi Jennings, Sr 1841-1842 Jennings David Deed of Conveyance 1845-1846 Jennings David Motion & Execution 1857-1859 Jennings David Note 1838-1838

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Jennings David Note 1838-1840 Jennings David Note 1839-1839 Jennings David Note 1840-1840 Jennings David Note 1840-1841 Jennings David Note 1841-1841 Jennings David Note 1842-1843 Jennings David Note 1842-1843 Jennings David Dr Deceased mentioned in document 1867-1868 Jennings David H Husband of Rachel Jennings 1845-1846 Jennings Edward Bond/deed of conveyance 1851-1853 Jennings El Nathan Breach of contract 1840-1841 Jennings Elizabeth Widow of Levi Jennings, Sr, deceased 1841-1842 Jennings Elmina & Husband Quiet Title - Daniel Walton estate 1920 Jennings Elnathan Action to quiet title 1876-1876 Jennings Elnathan Guardian for Christiana Jennings 1875-1877 Jennings Francis Action to quiet title 1876-1876 Jennings Francis Petition for partition 1875-1877 Jennings Francis M Breach of contract 1840-1841 Jennings Francis M Foreclosure 1872-1873 Jennings Frank Action to quiet title 1876-1876 Jennings George Action to quiet title 1876-1876 Jennings Hannah Wife of Jonathan Kellogg 1841-1842 Jennings Henry Action to quiet title 1876-1876 Jennings Henry Deceased mentioned in document 1840-1841 Jennings Henry Deceased mentioned in document 1842-1843 Jennings Henry Deceased mentioned in document 1876-1876 Jennings Henry Mentioned in suit (deceased) 1857-1859 Jennings Henry Note 1838-1838 Jennings Henry Note 1838-1838 Jennings Henry Note 1838-1840 Jennings Hiram Jury Member 1843-1844 Jennings Jacob Betting 1838-1840 Jennings Jacob Child of E & Levi Jennings, Sr 1841-1842

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Jennings James Husband of Almira Barnard Jennings 1872-1873 Jennings James Husband of Almira Jennings 1872-1873 Jennings Jasper Child of E & Levi Jennings, Sr 1841-1842 Jennings Jasper N Breach of contract 1840-1841 Jennings John Child of E & Levi Jennings, Sr 1841-1842 Jennings John Debt 1842-1843 Jennings John Deed of Conveyance 1845-1846 Jennings John Note 1839-1839 Jennings John Note 1840-1840 Jennings John Note 1840-1841 Jennings John Note 1840-1841 Jennings John Note 1841-1841 Jennings John Note 1841-1841 Jennings John Note 1841-1842 Jennings John With Levi Jennings 1840-1840 Jennings Jonathan Involved in land dispute 1855-1856 Jennings Joseph Son of Nancy Jennings 1841-1842 Jennings Levi Deed of Conveyance 1845-1846 Jennings Levi Jury Member 1843-1844 Jennings Levi Mortgage/surplus revenue 1841-1842 Jennings Levi No vendors license 1841-1841 Jennings Levi Note 1840-1841 Jennings Levi Note 1841-1841 Jennings Levi Note 1842-1843 Jennings Levi With Adam Morehouse 1838-1838 Jennings Levi With John Jennings 1840-1840 Jennings Levi, Jr Child of E & Levi Jennings, Sr 1841-1842 Jennings Levi, Sr Deceased mentioned in document 1841-1842 Jennings Maria Breach of contract 1840-1841 Jennings Martha Breach of contract 1840-1841 Jennings Martha Dau of unmarried dau of E & L Jennings, Sr 1841-1842 Jennings Martha Petition for partition 1875-1877 Jennings Martha Quiet Title 1911

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Jennings Mary Breach of contract 1840-1841 Jennings Mary Wife of William Northcutt 1841-1842 Jennings Nancy Deceased daughter of Elizabeth & Levi Jennings 1841-1842 Jennings Peter Note 1838-1838 Jennings Peter Note 1838-1838 Jennings Peter Note 1838-1840 Jennings Peter Note 1843-1844 Jennings Peter L Mentioned in suit 1857-1859 Jennings Peter L Note 1838-1838 Jennings Peter L Note 1838-1838 Jennings Peter S Appeal 1842-1843 Jennings Peter S Breach of contract 1840-1841 Jennings Peter S Debt 1840-1841 Jennings Peter S Note 1842-1843 Jennings Peter S Note 1842-1843 Jennings Rachel Mentioned in document 1845-1846 Jennings Rachel Motion for Execution 1857-1859 Jennings Rachel Wife of David Jennings 1846-1847 Jennings Sally Wife of John Hains 1841-1842 Jennings Sarah D Petition for partition 1875-1877 Jennings Sarah E Quiet Title 1911 Jennings William M Action to quiet title 1876-1876 Jennings William T Petition for partition 1875-1877 Jenny Abel Child of Abel Jenny, deceased 1831-1834 Jenny Abel Deceased mentioned in document 1831-1834 Jenny Abel Note 1842-1843 Jenny Deborah Wife of John N Jones 1831-1834 Jenny Elizabeth Wife of David Galbreath 1831-1834 Jenny Harriet Child of Abel Jenny, deceased 1831-1834 Jerome Caroline S Administrator of Chauncey Jerome, Jr, deceased 1859-1860 Jerome Chauncey, Jr Deceased mentioned in document 1859-1860 Jessup Lowell Partition - Joseph A. Moyer estate 1926 Jester Eauro dau of Margaretta Partition 1899

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Jester Isaac Appeal 1834-1836 Jester Serena dau of Margaretta Schnepp Partition 1899 Jester William P. Quiet Title 1906 Jett Joseph & Wife Quiet Title 1914 Jewell Elijah Attachment 1867-1868 Jewell William R Foreclose Mortgage 1874-1875 Jewett Adams Dr Brother of Luther Jewett 1880-1884 Jewett Hibbard Son of Dr Adams Jewett 1880-1884 Jewett Josiah Foreclosure 1882-1883 Jewett Luther Appeal 1838-1840 Jewett Luther Appeal 1840-1840 Jewett Luther Appeal 1840-1841 Jewett Luther Deceased mentioned in document 1870-1872 Jewett Luther Deceased mentioned in document 1872-1873 Jewett Luther Deceased mentioned in document 1880-1884 Jewett Luther Ejectment 1841-1842 Jewett Luther Lien 1840-1841 Jewett Luther Mentioned in document 1867-1868 Jewett Luther Mentioned in document 1869-1870 Jewett Luther Mortgage foreclosure 1872-1873 Jewett Luther Note 1840-1841 Jewett Luther Note 1840-1841 Jewett Luther Note 1842-1843 Jewett Mira J Now Mira J Abbott 1880-1884 Jewett Samuel Brother of Luther Jewett, deceased 1880-1884 Jewett Sherman S Foreclosure 1882-1883 Jewish Cemetery Mentioned in document 1869-1870 John Isaac For use of Solomon Bales 1840-1841 John Isaac Note 1842-1843 John Isaac Jury Member 1843-1844 John Westly Heir of Robert Simpson, deceased 1851-1853 John H Dexter Company Foreclosure 1912 Johns Silburn Mentioned in suit 1856-1857

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Johnson Abagail Daughter of Alexander & Amanda Johnson 1845-1846 Johnson Abijah Husband of Elizabeth R Johnson 1862-1863 Johnson Abner Mentioned in document 1872-1873 Johnson Abner Notes 1862-1863 Johnson Abner Quiet Title - Lewis F Johnson estate 1919 Johnson Abner Supervisor negligence 1838-1838 Johnson Abner, gdn Set aside deed - William Rohler estate 1883 Johnson Abner, son of Lewis F Quiet Title - Lewis F Johnson estate 1919 Johnson Alen Foreclosure 1877-1877 Johnson Alexander Appeal 1838-1838 Johnson Alexander Appeal 1842-1843 Johnson Alexander Jury Member 1843-1844 Johnson Amanda Child of H & Matthias Johnson 1867-1868 Johnson Foreclosure 1877-1877 Johnson Andrew Foreclosure 1877-1877 Johnson Angie - W of Lewis F Quiet Title - Lewis F Johnson estate 1919 Johnson Annie M Daughter of Sarah W Johnson 1867-1868 Johnson Annie M Quiet Title 1918 Johnson Baalis Appeal 1838-1838 Johnson Baalis Second husband of Sarah Ann Hamer Johnson 1845-1846 Johnson Blanche Brown Quiet Title 1900 Johnson Caroline dec'd Partition - Caroline Johnson estate 1905 Johnson Cemantha Child of H & Matthias Johnson 1867-1868 Johnson Charles O, son of Lewis F Quiet Title - Lewis F Johnson estate 1919 Johnson Clark Warranty deed 1860-1861 Johnson Curtis Child of H & Matthias Johnson 1867-1868 Johnson Cynerius Foreclosure 1867-1868 Johnson Cyrenius Bill of exceptions 1880-1884 Johnson Cyrenius Deed of conveyance 1881-1884 Johnson Cyrenius Deed of conveyance 1881-1884 Johnson Cyrenius Foreclosure 1888 Johnson Cyrenius Foreclosure mortgage 1874-1875 Johnson Cyrenius Mortgage complaint 1875-1877

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Johnson Cyrenius Mortgage note 1881-1882 Johnson Cyrenius Note 1875-1875 Johnson Cyrenius Quiet title 1882-1883 Johnson Daniel Mentioned in document 1842-1843 Johnson Edward Partition 1900 Johnson Edward son of Robert & Ellen Partition 1900 Johnson Eliza A Wife of Clark Johnson 1860-1861 Johnson Eliza J Widow of William Johnson, deceased 1877-1877 Johnson Eliza Jane Quiet Title 1918 Johnson Elizabeth B Complaint to set aside deed 1862-1863 Johnson Elizabeth Jane Now Annie M Johnson 1867-1868 Johnson Ellen Swatts Child of Margaret & Jacob Swatts 1879-1880 Johnson Ellen widow of Robert Partition 1900 Johnson Ester Mentioned in document 1842-1843 Johnson Etta, dau Partition 1917 Johnson Francis Improvement on 14th Street 1875-1876 Johnson Frencis J Foreclosure 1875-1876 Johnson Friend Slander 1828 Johnson George H Transcript/note 1842-1843 Johnson George H Transcript/note 1842-1843 Johnson George W Child of H & Matthias Johnson 1867-1868 Johnson Gideon Appeal 1831-1834 Johnson Gideon Contract breach 1831-1834 Johnson Gideon dec'd Foreclosure- Gideon Johnson estate 1883 Johnson Grant Quiet Title - Lewis F Johnson estate 1919 Johnson Grant F, dec'd, son of Lewis F Quiet Title - Lewis F Johnson estate 1919 Johnson Hannah Quiet Title - Lewis F Johnson estate 1919 Johnson Hannah Widow of Matthias Johnson, deceased 1867-1868 Johnson Henry Foreclosure 1877-1877 Johnson Henry C Note mortgage 1860-1861 Johnson J D Partition - Joseph A. Moyer estate 1926 Johnson J William Foreclosure 1881-1884 Johnson James Gambling 1840-1841

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Johnson James Grand Larceny 1843-1844 Johnson James Illegal voting 1841-1842 Johnson James B Deed 1843-1844 Johnson James B Due bill 1843-1844 Johnson James B Executor of Joseph Cooper, deceased 1840-1840 Johnson James B Executor of Joseph Cooper, deceased 1842-1843 Johnson James B Insurance notes 1846-1847 Johnson James B Mentioned in suit 1843-1844 Johnson James B Note 1840-1841 Johnson James B Note 1840-1841 Johnson James B Note 1840-1841 Johnson James B Note 1841-1841 Johnson James B Note 1841-1841 Johnson James B Note 1841-1842 Johnson James B Note 1841-1842 Johnson James B Note 1841-1842 Johnson James B Note 1843-1844 Johnson James B Note 1843-1844 Johnson James B Notes 1840-1841 Johnson James B Notes 1843-1844 Johnson James E Appeal 1855-1856 Johnson James E Mentioned in suit 1856-1857 Johnson James E Mortgage deed 1845-1846 Johnson James E Note 1838-1838 Johnson James E Note 1838-1838 Johnson James E Note 1841-1842 Johnson James F Appeal 1839-1839 Johnson James G Note 1840-1840 Johnson Jane E Child of Mary & Michael Jones 1856-1857 Johnson Jane E Mentioned in suit 1856-1857 Johnson Jane S Quiet Title 1921 Johnson John Appeal 1829 Johnson John Divorce (married around 1850) 1851-1853

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Johnson John Foreclosure 1875-1875 Johnson John Foreclosure 1877-1877 Johnson John Gaming 1831 Johnson John dec'd Partition 1901 Johnson John E. Foreclosure- Gideon Johnson estate 1883 Johnson John H Child of Milbry & Richard Johnson 1839-1839 Johnson John W, son of Lewis F Quiet Title - Lewis F Johnson estate 1919 Johnson Joseph Foreclosure of Mortgage 1857-1859 Johnson Joseph M Foreclosure 1879-1880 Johnson Joseph N Complaint to forelose mortgage 1864-1865 Johnson Joseph N Foreclosure 1860-1861 Johnson Joseph N Foreclosure 1872-1873 Johnson Joseph N Mortgage note 1864-1865 Johnson Joseph, son of Lewis F Quiet Title - Lewis F Johnson estate 1919 Johnson Josphine Deceased daughter of Milbry & Richardson Johnson 1839-1839 Johnson Julietta Foreclosure- Gideon Johnson estate 1883 Johnson Lars Quiet Title 1912 Johnson Lavina Foreclosure- Gideon Johnson estate 1883 Johnson Leroy Partition 1901 Johnson Lewis F Partition 1886 Johnson Lewis F, dec'd Quiet Title - Lewis F Johnson estate 1919 Johnson Lewis F, dec'd Quiet Title - Lewis F Johnson estate 1919 Johnson Lewis, son of Grant F Quiet Title - Lewis F Johnson estate 1919 Johnson Margaret J Deceased daughter of Milbry & Richardson Johnson 1839-1839 Johnson Mary A. widow of Gideon Foreclosure- Gideon Johnson estate 1883 Johnson Mary E Child of H & Matthias Johnson 1867-1868 Johnson Mary E Child of Milbry & Richard Johnson 1839-1839 Johnson Mary Reed Partition - Abijah Reed estate 1885 Johnson Matthias Deceased mentioned in document 1867-1868 Johnson Micajuah Jury Member 1843-1844 Johnson Milbry Admininistrator & widow of Richard Johnson, etc 1839-1839 Johnson Milbry (Milbrey?) Debt 1838-1840 Johnson Milbry (Milbrey?) Debt 1838-1840

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Johnson Milbry (Milbrey?) Debt 1838-1840 Johnson Milbry (Milbrey?) Debt 1838-1840 Johnson Milbry (Milbrey?) Debt 1838-1840 Johnson Nora - W of Grant Quiet Title - Lewis F Johnson estate 1919 Johnson Omer, son of Lewis F Quiet Title - Lewis F Johnson estate 1919 Johnson Oscar D. hus of Blanche Quiet Title 1900 Johnson Owen Child of H & Matthias Johnson 1867-1868 Johnson Rebecca Foreclosure 1877-1877 Johnson Rebecca A Foreclosure 1879-1880 Johnson Rebecca A Wife of Joseph N Johnson 1860-1861 Johnson Rebecca Ann Foreclosure of Mortgage 1857-1859 Johnson Rebecca Ann Wife of Joseph N Johnson 1872-1873 Johnson Reuben Petit larceny 1877-1877 Johnson Rhoda Wife 1843-1844 Johnson Richard Deceased mentioned in document 1839-1839 Johnson Richard H Child of Milbry & Richard Johnson 1839-1839 Johnson Robert Note 1838-1838 Johnson Robert dec'd d. 1899 Partition 1900 Johnson Robert S Foreclosure 1875-1876 Johnson Samuel Partition - Caroline Johnson estate 1905 Johnson Samuel R Attachment 1845-1846 Johnson Samuel R Mentioned in document 1872-1873 Johnson Sarah A. Foreclosure- Gideon Johnson estate 1883 Johnson Sarah Ann Mentioned in document 1870-1872 Johnson Sarah Ann Mentioned in document 1872-1873 Johnson Sarah Ann Hamer Widow of Solomon Hamer 1845-1846 Johnson Sarah Ellen Swatts Child of Margaret & Jacob Swatts 1881-1882 Johnson Sarah W Deceased daughter of A & B Whittleberry 1867-1868 Sophie Zumpe, divorced W of George A Johnson Zumpe Partition 1917 Sophie Zumpe, divorced W of George A Johnson Zumpe & W of Obid Partition 1917 Johnson Symantha Divorce (married around 1850) 1851-1853

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Johnson Thomas age 1, Child of S & J Johnson 1851-1853 Johnson Thomas Jury Member 1855-1856 Partition - Entry of this decree Civil Court #10 -Lorinda B. Johnson Uda S Brand estate 1916 Johnson William Appeal from Survey 1857-1859 Johnson William Deceased mentioned in document 1877-1877 Johnson William Grand Larceny 1875-1877 Johnson William Husband of Ellen Swatts 1879-1880 Johnson William Husband of Sarah Ellen Swatts 1881-1882 Johnson William Quiet Title 1921 Johnson William H Administrator of Hugh J Mulford Estate 1857-1859 Johnson William R Child of Milbry & Richard Johnson 1839-1839 Johnson William, Jr Foreclosure 1877-1877 Johnson Wilson Ejectment/claim title 1847-1851 Johnson Unnamed daughter, born Dec 18, 1851 mentioned 1851-1853 Johnson Maude B. wife of Leroy Partition 1901 Johnston Anna Partition - Peter Weaver estate 1882 Johnston Baalas Quiet Title 1906 Johnston Charles Foreclosure 1908 Johnston Etta May dau of John M. Holloway Correct Deed 1892 Johnston Frederick J Foreclosure 1880-1884 Johnston George Petition for partition 1862-1863 Johnston James Note 1838-1838 Johnston Mary,dau Partition - John Holloway estate 1888 Johnston Priscilla Belle - W of Charles Foreclosure 1908 Johnston Robert Note 1840-1840 Johnston Robert Retailing without a license 1828 Johnston Robert S Mentioned in document 1880-1884 Johnston Robert S. Partition - Peter Weaver estate 1882 Johnston Samuel B Jury Member 1843-1844 Johnston Sarah Ann Quiet Title 1906 Johnston Sidney Wife of Robert E Johnston 1880-1884 Johnston Thomas Witness 1843-1844

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Joice Thomas Execxution of real estate 1831-1834 Joneds Joseph Jury Member 1857-1859 Jones Abel Quiet Title - Abel Jones estate 1895 Jones Abel, dec'd Quiet Title - Abel Jones estate 1895 Jones Albert Husband of Sarah H Jones 1875-1876 Jones Albert Husband of Sarah H Jones 1881-1882 Jones Alexander - H of Chloe A Partition - James Kenworthy estate 1908 Jones Alfa Half sister of William Messer 1864-1865 Jones Almon Jury Member 1843-1844 Jones Almon (Almond) Appeal 1842-1843 Jones Alvin Quiet Title - Abel Jones estate 1895 Jones Amanda M Child of Mary & Michael Jones 1856-1857 Jones Amelia Foreclose Lien 1897 Jones Annie Belle Partition - Jethro Neville Sr estate 1894 Jones Asa F Foreclosure 1872-1873 Jones Asa J, dec'd Quiet Title - David C Jones estate 1887 Jones Atwell Note 1840-1841 Jones Atwood Debt 1843-1844 Jones Belle Quiet Title - Abel Jones estate 1895 Jones Bidcar Brother of James Jones, deceased 1851-1853 Jones Caceb Note 1842-1843 Jones Caleb Note 1838-1838 Jones Caleb Note 1838-1838 Jones Caleb Note 1838-1838 Jones Caleb Note 1838-1838 Jones Caleb Note 1840-1840 Jones Caleb Note 1841-1841 Jones Caleb Note 1843-1844 Jones Calvin Quiet Title - Abel Jones estate 1895 Jones Carmin Gambling 1834-1836 Jones Carrie Quiet Title - Abel Jones estate 1895 Jones Chancey Appeal 1855-1856 Jones Chancy Mentioned in document 1867-1868

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Jones Charles Half brother of William Messer 1864-1865 Jones Charles Quiet Title 1917 Jones Charles D Interpleader 1875-1876 Jones Charles D Quo Warrants information 1875-1876 Jones Charles R Foreclosure 1864-1865 Jones Charles R Foreclosure 1864-1865 Jones Charlie Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Jones Chloe A, dau of James Partition - James Kenworthy estate 1908 Jones Christina Wife of Resin Jones 1870-1872 Jones Clarence Quiet Title - David C Jones estate 1887 Jones Clarence Dwight Quiet Title - Abel Jones estate 1895 Jones Clement G. Appropriation of Lands 1883 Jones David Appeal 1834-1836 Jones David C Foreclosure 1872-1873 Jones David C Foreclosure 1872-1873 Jones David C, dec'd Quiet Title - David C Jones estate 1887 Jones Deborah Galbreath Child of Abel Jenny, deceased 1831-1834 Jones Deborah, heir Partition - Thomas Murdock estate 1917 Jones Ed Quiet Title 1917 Jones Edgar Half brother of William Messer 1864-1865 Jones Edgar Quiet Title 1913 Jones Edmund Note 1834-1836 Jones Edwin R. Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Jones Elisha C Foreclosure 1872-1873 Jones Elisha C Foreclosure 1872-1873 Jones Elisha C Foreclosure 1880-1884 Jones Elisha C & Wife Quiet Title 1917 Jones Elisha dec'd his unknown heirs Foreclose Lien 1897 Jones Elizabeth Appealo 1838-1840 Jones Elizabeth Mentioned in document 1879-1879 Jones Emma Quiet Title - Abel Jones estate 1895 Jones Emma Wife of Levi M B Jones 1875-1877 Jones Eva Welch Quiet Title 1917

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Jones Evan Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Jones Evan Quiet Title 1917 Jones Frank Quiet Title - Abel Jones estate 1895 Jones George Bond/deed of conveyance 1851-1853 Jones Glen C Quiet Title 1917 Jones H E, widow of Abel Quiet Title - Abel Jones estate 1895 Jones Hannah Mother of James Jones, deceased 1851-1853 Jones Hannah Messer Mother of William Messer, deceased 1864-1865 Jones Harriet (Hattie) Wife of George W Greene 1864-1865 Jones Harriet (Hattie) Wife of George W Greene 1864-1865 Jones Harvey A Quiet Title - Abel Jones estate 1895 Jones Henry H Note 1843-1844 Jones Hilary Affray 1830 Jones Hilary Affray 1830 Jones Hilary Affray 1831 Jones Hillary Gambling 1834-1836 Jones Isaac C, Jr Complaint 1859-1860 Jones James Deceased mentioned in document 1851-1853 Jones James Husband of Susan Everett Jones 1862-1863 Jones James - H of Annie Belle Partition - Jethro Neville Sr estate 1894 Jones James H Foreclosure 1882-1883 Jones James M Husband of Oregon Charles 1880-1884 Jones James O Quiet Title - Abel Jones estate 1895 Jones Jarvis Jury member 1856-1857 Jones Jarvis J Attachment 1867-1868 Jones Jarvis J Jury Member 1857-1859 Jones John Deceased father of James Jones, deceased 1851-1853 Jones John Grand Larceny 1838-1840 Jones John Guardian of George Galbreath 1831-1834 Jones John Note 1840-1840 Jones John D Note 1838-1838 Jones John D Note 1838-1838 Jones John D Note 1838-1838

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Jones John D Note 1841-1841 Jones John D Note 1842-1843 Jones John D Note 1843-1844 Jones John D Quiet title (venued from White County) 1881-1884 Jones John H Husband of Hannah Messer Jones 1864-1865 Jones John L Foreclosure 1855-1856 Jones John M Foreclosure 1879-1879 Jones John M Foreclosure 1879-1880 Jones John M Quiet Title - Abel Jones estate 1895 Jones John N Husband of Deborah Jenny Jones 1831-1834 Jones John N Note 1834-1836 Jones John N Notes 1834-1836 Jones John N Selling liquor to intoxicated person 1834-1836 Jones John N - H of Deborah Partition - Thomas Murdock estate 1917 Jones John W Foreclosure 1879-1879 Jones John, Jr Brother of James Jones, deceased 1851-1853 Jones Joseph Jury Member 1857-1859 Jones Joseph Jury Member 1857-1859 Jones Joseph Jury Member 1857-1859 Jones Joseph O Note 1839-1839 Jones Kate Foreclosure 1864-1865 Jones Kate Foreclosure 1864-1865 Jones Laura Partition 1924 Jones Levi M B Cross complaint 1875-1877 Jones Levi M B Foreclosure 1875-1877 Jones Levi M B Foreclosure 1875-1877 Jones Levi M B Foreclosure 1875-1877 Jones Levi M B Foreclosure 1875-1877 Jones Levi M B Foreclosure 1875-1877 Jones Levi M B Foreclosure 1875-1877 Jones Levi M B Impleaded with Levi M B Jones 1875-1877 Jones Levi M B Mortgage complaint 1875-1877 Jones Levi, dec'd Quiet Title - Abel Jones estate 1895

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Jones Lewis Deceased mentioned in document 1843-1844 Jones Lewis Half brother of William Messer 1864-1865 Jones Louis Quiet Title - Abel Jones estate 1895 Jones Lula M Quiet Title - Abel Jones estate 1895 Jones Lulu M. Quiet Title - David C Jones estate 1887 Jones Luther Half brother of William Messer 1864-1865 Jones Lydia Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Jones Madge Partition - Real Estate Sold 1944 Jones Mamie Quiet Title - Abel Jones estate 1895 Jones Mariam Wife of Jasper Kill 1851-1853 Jones Mark Admininstrator of Luther Jewett, deceased 1870-1872 Jones Mark Administrator of Chris Miller, deceased 1875-1875 Jones Mark Administrator of Christian Miller, deceased 1875-1877 Jones Mark Administrator of Isaac Shelby, deceased 1860-1861 Jones Mark Administrator of James M Pierce, deceased 1862-1863 Jones Mark Administrator of James M Pierce, deceased 1864-1865 Jones Mark Administrator of John V Harter, deceased 1860-1861 Jones Mark Administrator of Luther Jewett, deceased 1872-1873 Jones Mark Administrator of Silas Baird, deceased 1872-1873 Jones Mark Administrator of Silas Baird, deceased 1872-1873 Jones Mark Appeal 1838-1840 Jones Mark Appeal 1838-1840 Jones Mark Appeal 1839-1839 Jones Mark Appeal 1839-1839 Jones Mark Appeal 1839-1839 Jones Mark Appeal 1842-1843 Jones Mark Appeal 1842-1843 Jones Mark Appeal 1842-1843 Jones Mark Civil Action 1862-1863 Jones Mark Complaint to foreclose 1859-1860 Jones Mark Complaint to Foreclose Mortgage 1857-1859 Jones Mark Ejectment 1842-1843 Jones Mark Error Judgement 1862-1863

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Jones Mark Foreclosure 1857-1859 Jones Mark Foreclosure 1870-1872 Jones Mark Foreclosure - Sarah M. Behm estate 1884 Jones Mark Gambling 1838-1840 Jones Mark Guardian of Arthur Gillett 1882-1883 Jones Mark Land warrants 1856-1857 Jones Mark Mentioned in document 1834-1836 Jones Mark Mentioned in document 1870-1872 Jones Mark Note 1838-1838 Jones Mark Note 1839-1839 Jones Mark Note 1839-1839 Jones Mark Note 1840-1840 Jones Mark Note 1862-1863 Jones Mark Note/mortgage foreclosure 1862-1863 Jones Mark Note/original mortgage 1855-1856 Jones Mark Notes 1851-1853 Jones Mark Partition & Foreclosure - Mary E Ellsworth estate 1885 Jones Mark Petition for overplus money in estate 1856-1857 Jones Mark Stockholder in Battle Ground Institute 1872-1873 Jones Mark Guardian 1843-1844 Jones Martha E Child of Mary & Michael Jones 1856-1857 Jones Martha O Wife of William M Jones 1872-1873 Jones Mary Foreclosure 1879-1879 Jones Mary Quiet Title - David C Jones estate 1887 Jones Mary Wife of Michael Jones 1856-1857 Jones Mary L Wife of William L Jones 1874-1875 Jones Mary, dau of Abel Quiet Title - Abel Jones estate 1895 Jones Mary, dau of Calvin Quiet Title - Abel Jones estate 1895 Jones Mary, dau of John Quiet Title - Abel Jones estate 1895 Jones Michael Husband of Mary Jones 1856-1857 Jones Milton Quiet Title - Abel Jones estate 1895 Jones Morris B Child of Mary & Michael Jones 1856-1857 Jones Mrs. Sidney Partition - Peter Weaver estate 1882

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Jones Nancy Partition & Foreclosure - Mary E Ellsworth estate 1885 Jones Nancy Wife of Mark Jones 1859-1860 Jones Nancy Wife of Mark Jones 1862-1863 Jones Nancy Wife of Mark Jones 1879-1879 Jones Nimrod Appeal 1838-1840 Jones Oliver Mentioned in document 1870-1872 Jones Oregon Charles Child of Luranah & Andrew Charles 1880-1884 Jones Oscar F Appeal 1838-1840 Jones Prisilla (Purcilla?) Half sister of William Messer 1864-1865 Jones Resin V Mentioned in document 1874-1875 Jones Resin V (Reason?) Husband of Susan Jones, deceased 1870-1872 Jones Rezin No liquor license 1842-1843 Jones Rezin No liquor license 1842-1843 Jones Rezin V Betting 1838-1840 Jones Robert Administrator of William Shultz, deceased 1853-1855 Jones Robert Appeal 1838-1838 Jones Robert Deed of conveyance 1851-1853 Jones Robert Jury Member 1843-1844 Jones Robert Mentioned in document 1869-1870 Jones Robert Note 1838-1840 Jones Robert Original note 1855-1856 Jones Robert Quiet Title - Abel Jones estate 1895 Jones Robert Bond/deed of conveyance 1851-1853 Jones Robert, Jr Assault & battery on Betsey Cook 1842-1843 Jones Robert, Jr Mortgage notes 1847-1851 Jones Robert, Jr Notes/mortgage/deed of conveyance 1846-1847 Jones Robert, Sr Bonds/mortgage 1846-1847 Jones Sallie Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Jones Sarah H Heir of John C North, deceased 1881-1882 Jones Sarah H Partition 1875-1876 Jones Sarah M Half sister of William Messer 1864-1865 Jones Sidney Quiet Title 1917 Jones Stephen Deceased mentioned in document 1860-1861

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Jones Stephen Half brother of William Messer 1864-1865 Jones Stephen Note foreclosure 1872-1873 Jones Stephen Quiet Title 1917 Jones Susan Deceased mentioned in document 1870-1872 Jones Susan Everett Child of Susannah & Thomas Everett 1862-1863 Jones Sydney Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Jones Tayloir Brother of James Jones, deceased 1851-1853 Jones Thomas Quiet Title - Abel Jones estate 1895 Jones Virgil R Foreclosure 1864-1865 Jones Virgil R Foreclosure 1864-1865 Jones William Child of Mary & Michael Jones 1856-1857 Jones William C Grand larceny 1859-1860 Jones William H Petit larceny 1877-1877 Jones William H H Foreclosure 1879-1879 Jones William H H Foreclosure 1879-1879 Jones William H H Foreclosure 1879-1880 Jones William J Note 1842-1843 Jones William J Note 1842-1843 Jones William L Foreclosure 1874-1875 Jones William M Mentioned in document 1872-1873 Jones William P Bond/deed of conveyance 1851-1853 Jones William P Debt 1839-1839 Jones William P Debt 1839-1839 Jones William P Note 1840-1840 Jones William P Note 1840-1841 Jones William P Note 1840-1841 Jones William P Note 1842-1843 Jones William P Note 1843-1844 Jones William S Brother of James Jones, deceased 1851-1853 Jones James Husband of Elizabeth Jones 1879-1879 Jones Mark Administrator of Silas Baird, deceased 1872-1873 Jones Mary Wife of Mark Jones 1870-1872 Jordan Alice - W of Lafayette Condemnation 1907

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Jordan Blanche Wife of Thomas Erwin 1872-1873 Jordan Elizabeth Wife of Robert W Erwin 1872-1873 Jordan Ellen Wife of William Erwin 1872-1873 Jordan George M Son of James Jordan, deceased 1872-1873 Jordan James Deceased mentioned in document 1872-1873 Jordan Jennie Wife of Nathan Brown 1872-1873 Jordan Joseph A Foreclosure 1864-1865 Jordan Lafayette M Condemnation 1907 Jordan Lewis H Foreclosure 1906 Jordan Tyrza Wife of Daniel V Garrison 1872-1873 Jordan William H Son of James Jordan, deceased 1872-1873 Joyce Frank & Wife Quiet Title 1919 Joyce Grant & Wife Quiet Title 1919 Judge of Circuit Court David Vinton 1879-1879 Judy John F Foreclosure 1917 Julian Martin Mentioned in document 1867-1868 Jumpers Lawson Complaint 1876-1876 Jumpers William Guardian of Lawson Jennings 1876-1876 Justic Basil Debt 1842-1843 Justice George H Mentioned in complaint against RR 1855-1856 Justice George K Husband of Martha Justice 1872-1873 Justice Martha Deceased mentioned in document 1872-1873 Justice Noah Appeal 1855-1856 Justice Noah Ejectment 1843-1844 Justice Noah Foreclosure 1869-1870 Justice Noah Foreclosure 1869-1870 Justice Noah Foreclosure 1872-1873 Justice Noah Foreclosure 1881-1882 Justice Noah Foreclosure on cross complaint 1875-1876 Justice Noah Mentioned in document 1870-1872 Justice Noah Mentioned in document 1872-1873 Justice Noah Mentioned in document 1872-1873 Justice Noah Quiet Title 1921

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Justice Noah Note 1841-1842 Justice Sarah Mentioned in complaint against RR 1855-1856 Justice Sarah J Mentioned in complaint against RR 1855-1856 Justin George K Foreclosure 1872-1873 Justin Martha Wife of George K Justin 1872-1873 Justus Basil Note 1841-1841 Kachlein George nephew of Herman Carl Kachlin Distribution of estate 1903

Kachlein Grace Centennial niece of Herman Carl Kachlin Distribution of estate 1903

Kachlein Leopold W. nephew of Herman Carl Kachlin Distribution of estate 1903 Kachlein Robert B. bro of Delos Kachlin Rising Distribution of estate 1903 Kachlin Herman Carl dec'd Distribution of estate 1903 Kade Marshall Husband of Sarah Kade 1875-1875 Kade Sarah Civil action 1875-1875 Kaefer John G Foreclosure 1908 Kahl Jacob Husband of Sarah Ann Burkhalter 1879-1879 Kahl Sarah Ann Burkhalter Child of Edward Burkhalter 1879-1879 Kahn Frederick Petit larceny 1859-1860 Kahn Lewis Foreclosure 1879-1880 Kalb John H To quiet title 1872-1873 Kalberer Lewis Complaint - foreclosure 1875-1875 Kallmeir Frederich Foreclose 1896 Kapper Paul Ejectment 1842-1843 Katherns Cora Partition - Charles V Folckemer estate 1919 Katherns Joseph Partition - Charles V Folckemer estate 1919 Kauffman Christian Foreclose 1897 Kauffman Fannie wife of Christian Foreclose 1897 Kauffman Gotlieb Foreclosure 1879-1880 Kauffman Gottlieb Foreclosure 1879-1879 Kauffman Lucinda Partition 1875-1877 Kauffman Lucinda Partition 1877-1877 Kauffman Sylvester Husband of Lucinda Kauffman 1875-1877

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Kauffman Sylvester Husband of Lucinda Kauffman 1877-1877 Kayler Catherine Foreclosure 1881-1884 Kayler Christ (Christian) Foreclosure 1881-1884 Kayler Fred Foreclosure 1881-1884 Kayser Charles J Partition - Real Estate Sold 1932 Kayser Gerhard Partition - Real Estate Sold 1932 Kayser Ishula D - W of Charles J Partition - Real Estate Sold 1932 Keblinberger Jefferson Complaint in attachment 1862-1863 Keck Jacob Note 1841-1842 Kee Caleb Jury Member 1843-1844 Keefe Dennis Full citizenship - Denarail, Cork, Ireland 1842-1843 Keefe John Full citizenship - Ulster, Carin, Templeport, Ireland 1842-1843 Keen Thomas Jury Member 1855-1856 Keenquatakqua or Long Hair Quiet Title - Lewis F Johnson estate 1919 Keeper Christian Mentioned in document 1864-1865 Keiff William Citizenship 1843-1844 Keiffer Jennie - W of Linneas Rolins Quiet Title 1919 Keiffer Linneas Rolins Quiet Title 1919 Keiper Charistian B Husband of Mary Ann Keiper 1879-1879 Keiper Mary Ann Quiet title 1879-1879 Keirle John W Deceased mentioned in document 1845-1846 Keirle John W Deceased mentioned in document 1845-1846 Keirle John W Deceased mentioned in document 1847-1851 Keirle John W Deceased mentioned in document 1847-1851 Keirle John W Deceased mentioned in document 1847-1851 Keirle John W Note 1839-1839 Keirle John W Note 1839-1839 Keiser?? Kate Line Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Keith Edson Foreclose 1895 Keith Edson Foreclosure 1882-1883 Keith Eldridge G Foreclosure 1882-1883 Keith Osborn R Foreclosure 1882-1883 Kellam George hus of Mary Quiet Title 1902

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Kellam Mary Bukowski Quiet Title 1902 Kellenberger George Complaint for foreclosure 1867-1868 Kellenberger George Quiet title 1872-1873 Kellenberger George Quiet title 1872-1873 Kellenberger George J Foreclosure 1867-1868 Kellenberger George J Foreclosure 1872-1873 Kellenberger George J Foreclosure 1872-1873 Kellenberger George J Foreclosure 1872-1873 Kellenberger Jefferson Assault & battery 1842-1843 Kellenberger Jefferson Assault & battery 1842-1843 Keller Elizabeth J Quiet Title 1919 Keller Jacob Note 1838-1838 Kelley Blanche Partition - Charles V Folckemer estate 1919 Kelley James E Quiet Title 1917 Kellogg Charles Child of Cynthia & Phineas Kellogg 1846-1847 Kellogg Charles Child of Cynthia & Phineas Kellogg 1853-1855 Kellogg Charles Petition for partition 1862-1863 Kellogg Cynthia Deceased wife of Phineas Kellogg 1846-1847 Kellogg Cynthia Brown Child of Rachel & Robert Brown 1853-1855 Kellogg Eliza Child of Cynthia & Phineas Kellogg 1846-1847 Kellogg Eliza Child of Cynthia & Phineas Kellogg 1853-1855 Kellogg Elizabeth Martin Widow of Isaac Martin 1864-1865 Kellogg Ellen Child of Cynthia & Phineas Kellogg 1846-1847 Kellogg Ellen Child of Cynthia & Phineas Kellogg 1853-1855 Kellogg Elvila Mortgage note foreclosure 1872-1873 Kellogg Elvila Wife of William F Kellogg 1856-1857 Kellogg Elvita Quiet Title 1917 Kellogg Emily Eliza Married John L Dewitt 1847-1851 Kellogg Ethal Jury Member 1843-1844 Kellogg George Child of Cynthia & Phineas Kellogg 1846-1847 Kellogg George Child of Cynthia & Phineas Kellogg 1853-1855 Kellogg George Petition for partition 1862-1863 Kellogg Hannah Jennings Child of E & Levi Jennings, Sr 1841-1842

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Kellogg Jonathan Husband of Hannah Jennings Kellogg 1841-1842 Kellogg Lillie W. Foreclose 1903 Kellogg Mary Ann Child of Elizabeth & Jeremiah Brown 1846-1847 Kellogg Mary M Mentioned in document 1869-1870 Kellogg Norman C Complaint to foreclose 1859-1860 Kellogg Perry E Foreclosure 1875-1877 Kellogg Perry E Foreclosure 1875-1877 Kellogg Perry E Foreclosure 1875-1877 Kellogg Perry E Mortgage note foreclosure 1872-1873 Kellogg Perry E Quiet Title 1917 Kellogg Phineas Foreclosure 1840-1841 Kellogg Phineas Husband of Cynthia Brown Kellogg 1853-1855 Kellogg Samuel Jury Member 1857-1859 Kellogg Samuel H. Foreclose 1897 Kellogg Seth Complaint 1857-1859 Kellogg Susan Child of Cynthia & Phineas Kellogg 1846-1847 Kellogg Susan Complaint 1857-1859 Kellogg Susan Wife of James B Fally 1853-1855 Kellogg Ulysess B. Foreclose 1903 Kellogg Virginia Wife of Perry E Kellogg 1875-1877 Kellogg Virginia Wife of Perry E Kellogg 1875-1877 Kellogg William F Foreclosure 1856-1857 Kellum Lillian - Heir Partition - Frieda Straub estate 1929 Kelly Alfred "Allen" Mentioned in document 1879-1880 Kelly Ann Wife of John Lynch 1860-1861 Kelly Ann Wife of John Lynch 1860-1861 Kelly Bridget, dec'd Partition 1919 Kelly Catharine Daughter of Patrick & Margaret Kelly 1860-1861 Kelly Catharine Daughter of Patrick & Margaret Kelly 1860-1861 Kelly Christopher Foreclosure 1879-1879 Kelly Debra - W of Thomas Partition 1919 Kelly Ellen Foreclosure 1881-1884 Kelly James, next friend of Ruth Kelly Partition 1919

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Kelly John Complaint 1875-1875 Kelly John Husband of Julia McNeil Kelly 1860-1861 Kelly John Husband of Julia McNeil Kelly 1862-1863 Kelly John - H of Susan Quiet Title 1911 Kelly John William Petition for partition 1864-1865 Kelly John, dec'd Partition 1919 Kelly Julia McNeil Child of Julia & Moses McNeil 1860-1861 Kelly Julia McNeil Widow of Moses McNeil, Sr, deceased 1862-1863 Kelly Margaret Remarried to James Griffin 1860-1861 Kelly Margaret Remarried to James Griffin 1860-1861 Kelly Margaret Ann Petition for partition 1864-1865 Kelly Mary Mentioned in suit 1856-1857 Kelly Mary Now Mary Filbin (in Ireland) 1860-1861 Kelly Mary Quiet Title - Patrick Hannegan estate 1883 Kelly Mary Ellen Daughter of Patrick & Margaret Kelly 1860-1861 Kelly Newton Petition for partition 1864-1865 Kelly Patrick Assault & battery 1840-1840 Kelly Patrick Deceased mentioned in document 1860-1861 Kelly Patrick Deceased mentioned in document 1860-1861 Kelly Patrick Full citizenship - Mead, Ireland 1842-1843 Kelly Patrick Deed 1841-1842 Kelly Patrickl Foreclosure 1841-1842 Kelly Reuben Petition for partition 1864-1865 Kelly Roy Partition 1919 Kelly Ruth by her next friend Partition 1919 Kelly Susan Quiet Title 1911 Kelly Thomas Complaint 1870-1872 Kelly Thomas Partition 1919 Kelly Thomas Possession real estate 1870-1872 Kelly Walter Partition 1919 Kelly Mary Ellen Daughter of Patrick & Margaret Kelly 1860-1861 Kelsay William R Note 1842-1843 Kelsey Isaac M Complaint 1877-1877

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Kelsey Isaac M Foreclosure 1876-1876 Kelsey Maria Complaint 1875-1875 Kelsey Reuben Debt 1829 Kelsey Reuben Judgment against Real Estate 1828 Kelsey Reuben Note 1827 Kelsey William Complaint 1875-1877 Kelsey William Complaint 1875-1875 Kelsey William R Debt 1838-1840 Kelsey William R Debt 1838-1840 Kelso Isaac Husband of Margaret Sheetz Shigley Kelso 1874-1875 Kelso Margaret Sheetz Shigley Child of Eliza C & Frederick Sheetz 1874-1875 Kemp David Grand larceny 1845-1846 Kemp George Jury Member 1843-1844 Kemp Lewis Note 1842-1843 Kempton Moses Assignee of Kille & Stockton 1831-1834 Kendall A. Foreclose 1897 Kendall Alfred Note 1841-1842 Kendall Alfred Note 1841-1842 Kendall Enion Assault & battery 1831-1834 Kendall Francis G Note 1838-1838 Kendall John Husband of Margaret Snider Kendall 1851-1853 Kendall John W Administrator of Flavius J Burnett 1879-1880 Kendall Margaret Snider Child of John & Rachel Snider 1851-1853 Kendall Mattie A Burnett Child of Meriam & Flavius J Burnett 1879-1880 Kendall Permelia Foreclose 1897 Kendall Permelia A Foreclosure 1895 Kendall Permelia A. Foreclose 1896 Kendall Walter A. Sell Real Estate 1897 Kendall William Administrator of Daniel McKelllip, deceased 1831-1834 Kendall William Assault & battery 1831-1834 Kendall William Foreclosure 1895 Kendall William Quiet Title 1913 Kendall Wm. hus of Permelia Foreclose 1896

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Kendall Wm. T. Foreclose 1897 Kennear Charles Trespass 1831 Kennedy Hannah Foreclosure 1879-1879 Kennedy Hannah Foreclosure 1879-1880 Kennedy Hannah Foreclosure 1879-1879 Kennedy Harriet Wife of James Bringham 1851-1853 Kennedy Jane Complaint 1857-1859 Kennedy John Child of Matildad & John Kennedy 1851-1853 Kennedy John Complaint 1857-1859 Kennedy John Complaint to foreclose mortgage 1860-1861 Kennedy John Deceased mentioned in document 1851-1853 Kennedy John Foreclosure of mortgage 1860-1861 Kennedy John Full citizenship - Britain/Ireland 1842-1843 Kennedy John Grand larceny 1859-1860 Kennedy John Husband of Marina Wylie Kennedy 1841-1842 Kennedy John Husband of Marina Wylie Kennedy 1843-1844 Kennedy John Husband of Marina Wylie Kennedy 1847-1851 Kennedy John Mortgage 1859-1860 Kennedy John Note 1841-1842 Kennedy John Note 1843-1844 Kennedy John Quiet Title 1912 Kennedy John & Wife & Unknown Heirs of Both Quiet Title 1910 Kennedy Maria Child of Matilda & John Kennedy 1851-1853 Kennedy Marina Child of Polly & James Wylie 1847-1851 Kennedy Marina Wylie Child of James & Polly Wylie 1843-1844 Kennedy Marina Wylie Child of Mary & James Wylie, Sr 1841-1842 Kennedy Martha Ann Wife of William W Swadley 1851-1853 Kennedy Mary Child of Matilda & John Kennedy 1851-1853 Kennedy Matilda Widow of John Kennedy, deceased 1851-1853 Kennedy Matilda, Jr Child of Matilda & John Kennedy 1851-1853 Kennedy Michael Foreclose 1905 Kennedy Olive P Divorce (married July 3, 1841) 1842-1843 Kennedy Patrick W Foreclosure 1879-1879

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Kennedy Patrick W Foreclosure 1879-1879 Kennedy Patrick W Foreclosure 1879-1880 Kennedy Stephen Appeal 1838-1838 Kennedy Stephen Bond 1827 Kennedy Stephen Divorce (married July 3, 1841) 1842-1843 Kennedy Stephen Failing to return marriage license 1838-1840 Kennedy Stephen Foreclosure 1831-1834 Kennedy Stephen Mentioned in suit 1843-1844 Kennedy Stephen Note 1840-1840 Kennedy Stephen Note 1841-1842 Kennedy Stephen Note 1842-1843 Kennedy Stephen Notes 1843-1844 Kennedy Stephen A. Foreclose 1905 Kennedy Susanna Wife of Thomas Snyder 1851-1853 Kensinger George W Mortgage note 1872-1873 Kensinger Maria Wife of George W Kensinger 1872-1873 Kensinger William D Change of venue 1877-1877 Kent Henry A Bond/deed of conveyance 1851-1853 Kent James Note 1838-1840 Kent James, Jr Gambling 1840-1841 Kent John Complaint 1870-1872 Kent Sarah Divorce (married Aug 1 1841) 1847-1851 Kent Silas Divorce (married Aug 1 1841) 1847-1851 Kentner Mary Heir of Harvey Reynolds 1872-1873 Kenworthy Charles, son of Daniel Partition - James Kenworthy estate 1908 Kenworthy Daniel, dec'd, son of James Partition - James Kenworthy estate 1908 Kenworthy Edith, dau of Daniel Partition - James Kenworthy estate 1908 Kenworthy Elizabeth Ferguson Divorce (married Jan 1, 1843) 1845-1846 Kenworthy Florence, dau of Daniel Partition - James Kenworthy estate 1908 Kenworthy Frank, son of Daniel Partition - James Kenworthy estate 1908 Kenworthy George Ferguson Child of E F & J 1845-1846 Kenworthy Hazel, dau of Daniel Partition - James Kenworthy estate 1908 Kenworthy James - H of Sarah A Partition - Alzina Ralander estate 1918

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Kenworthy James, dec'd Partition - James Kenworthy estate 1908 Kenworthy James, son of Daniel Partition - James Kenworthy estate 1908 Kenworthy Joshua Divorce (married Jan 1, 1843) 1845-1846 Kenworthy Joshua Quiet Title 1917 Kenworthy Joshua, dec'd, son of James Partition - James Kenworthy estate 1908 Kenworthy Leafie, child of Joshua Partition - James Kenworthy estate 1908 Kenworthy Leone, dau of Daniel Partition - James Kenworthy estate 1908 Kenworthy Marie, dau of Daniel Partition - James Kenworthy estate 1908 Kenworthy Mary - W of Joshua Quiet Title 1917 Kenworthy Mary, Widow of James Partition - James Kenworthy estate 1908 Kenworthy Robert Jury Member 1843-1844 Kenworthy Rosie, Widow of Daniel Partition - James Kenworthy estate 1908 Kenworthy Sarah A, dau of Edward A Partition - Alzina Ralander estate 1918 Kenworthy William, son of Daniel Partition - James Kenworthy estate 1908 Keplinger Jacob Appeal 1840-1841 Kepner John H Partition - Joseph A. Moyer estate 1926 Kerchelorode Charles Note 1875-1875 Henry gdn of Nancy N., Dora A., John A. & Kercher Bessie Meadows Ex Parte Partition 1897 Kerhoff Bernard Complaint 1870-1872 Kerkendall William Jury Member 1843-1844 Kerker John Quiet Title 1905 Kerkhoff Jacob - H of Matilda Partition - Edward Verhey estate 1918 Kerkhoff Matilda, dau of Jacobus Partition - Edward Verhey estate 1918 Kerlbaum Charles Complaint 1862-1863 Kerler Anna Marie - Heir Partition - Frieda Straub estate 1929 Kerlin Hiram Foreclosure 1882-1883 Kerlin S. Wilson Foreclose 1898 Kern Adam Husband of Elizabeth Peter Kern 1856-1857 Kern Daniel Foreclosure 1840-1841 Kern Daniel Note 1840-1841 Kern Elizabeth Peter Child of Julia & William Peter, Sr 1856-1857 Kern Linneas T Quiet Title 1911

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Kern Mary Quiet Title 1911 Kern Peter Adam Bill in chancery 1856-1857 Kern Sarah - W of William Quiet Title - John Marshall estate 1920 Kern William Quiet Title - John Marshall estate 1920 Kernan Michael Grand larceny 1859-1860 Kerr Clara Civil action 1875-1875 Kerr John Mortgage note 1870-1872 Kerr Joseph Note 1841-1842 Kerr Martha Jane Civil action 1875-1875 Kerr Mary Elizabeth Civil action 1875-1875 Kerr Robert Civil action 1875-1875 Kerr Robert Partition - Edward Verhey estate 1918 Kerr Robert Quiet Title 1904 Kerr Samuel Foreclosure 1874-1875 Kerr Sophie - W of Robert Partition - Edward Verhey estate 1918 Kerr Sophie, dau of Amelia Partition - Edward Verhey estate 1918 Kerr Susan Civil action 1875-1875 Kerr Susan Quiet Title 1904 Kersey Andrew Child of Martha Kersey 1879-1880 Kersey Belle K Partition - Caroline Kidwell estate 1920 Kersey Eliza A Daughter of Sarah Graves Kersey 1879-1880 Kersey Eliza A & Unknown Heirs of Quiet Title 1908 Kersey Elizabeth A Child of Martha Kersey 1879-1880 Kersey Francis A Child of Martha Kersey 1879-1880 Kersey Francis Edward Son of Sarah Graves Kersey 1879-1880 Kersey Joley B Son of Sarah Graves Kersey 1879-1880 Kersey Laford G (LaFord) Son of Sarah Graves Kersey 1879-1880 Kersey Mahlon - H of Belle K Partition - Caroline Kidwell estate 1920 Kersey Martha Graves Deceased child of Martha & Johnson Graves 1879-1880 Kersey Rosella Child of Martha Kersey 1879-1880 Kersey Sarah Graves Deceased child of Martha & Johnson Graves 1879-1880 Kersey Thomas A Son of Sarah Graves Kersey 1879-1880 Kesler David Husband of Rachel Fisher Kesler 1834-1836

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Kesler Rachel Fisher Child of Isabel & 1834-1836 Kessler Abigail Shaw Sister of Elam Shaw, deceased 1843-1844 Kessler Andrew H. gdn Partition 1886 Kessler David Husband of Rachael Fisher Kessler 1847-1851 Kessler David Note 1838-1838 Kessler Edgar M. Partition 1886 Kessler Elizabeth Partition 1886 Kessler George Husband of Abigail Shaw Kessler 1843-1844 Kessler George Partition - Richard Wall estate 1885 Kessler Jacob Foreclosure 1879-1879 Kessler Lucinda Partition - Richard Wall estate 1885 Kessler Rachael Fisher Sister of James Fisher, deceased 1847-1851 Kessler Samuel J Partition 1886 Ketcham Ellen Partition 1876-1876 Ketcham Ellen Partition 1876-1876 Ketcham Ellen Evans Daughter of Daniel Evans, deceased 1879-1880 Ketcham Jennie Relative of Elijah Harris 1879-1880 Ketcham Joshua Husband of Ellen Evans Ketcham 1879-1880 Ketcham Joshua Husband of Ellen Ketcham 1876-1876 Ketcham Joshua Husband of Ellen Ketcham 1876-1876 Kevan Alexander Note 1834-1836 Keys James J Foreclosure 1877-1877 Keys Milton Foreclosure 1877-1877 Keys Theodore Foreclosure 1877-1877 Khay Jacob Mechanics lien 1864-1865 Kibbee Charles C (Kibbie?) Husband of Jennie Taylor 1880-1884 Kibbee Jennie (Kibbie?) Daughter of Clinton Taylor 1880-1884 Kibben James M Husband of Rebecca Farmer Kibben 1851-1853 Kibben James M Husband of Rebecca Kibben 1842-1843 Kibben James M Jury Member 1843-1844 Kibben James M Mortgage note 1841-1842 Kibben James M Note 1840-1840 Kibben James M Note 1840-1840

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Kibben James M Note 1841-1842 Kibben James M Note 1841-1842 Kibben James M Partition 1845-1846 Kibben Rebecca Daughter of William Farmer, deceased 1851-1853 Kibben Rebecca Foreclosure 1842-1843 Kibben Rebecca Farmer Wife of James M Kibben 1841-1842 Kibben Rebecca Farmer Wife of James M Kibben 1841-1842 Kichler John H Deceased mentioned in document 1882-1883 Kichler Sarah E Widow of John A Kichler, deceased 1882-1883 Kickler (Kichler) Elizabeth F. Partition - John A. Kichler estate 1883 Kickler (Kichler) John A. A Sr. dec'd Partition - John A. Kichler estate 1883 Kickler (Kichler) John A. Jr. Partition - John A. Kichler estate 1883 kider Jane H Complaint to quiet title 1872-1873 Kidwell Bazzle - H of Sarah C Partition - William H Huston estate 1906 Kidwell Caroline, dec'd Partition - Caroline Kidwell estate 1920 Kidwell Charles - H of Virginia S Partition - Caroline Kidwell estate 1920 Kidwell Everette Partition - Caroline Kidwell estate 1920 Kidwell George Partition - Caroline Kidwell estate 1920 Kidwell Sarah C, dau of William H Partition - William H Huston estate 1906 Kidwell Sarah C, gdn of Ethel & Roger McMillin Partition - William H Huston estate 1906 Kidwell Virginia S Partition - Caroline Kidwell estate 1920 Kierle John W Deed of conveyance 1843-1844 Kiger Francis M. Quiet Title 1906 Kilgore Allen C Note 1838-1838 Kilgore David Appeal 1829 Kilgore George Husband of Hannah Smith Kilgore 1862-1863 Kilgore Hannah Smith Daughter of Alexander & Rhoda Smith 1862-1863 Kilgore Matthew Note/foreclosure 1840-1840 Kill Jacob Deed of conveyance 1851-1853 Kill Jasper Husband of Mariam Jones Kill 1851-1853 Kill Mariam Jones Sister of James Jones, deceased 1851-1853 Kille & Stockton Note 1831-1834 Killen James Appeal 1834-1836

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Killenbarger George Foreclosure 1864-1865 Killgon James (Kilgon?) Administrator of Samuel Davis, deceased 1841-1841 Killgore James Administrator of Samuel Davis, deceased 1845-1846 Killgore James A Appeal 1838-1840 Killgore James A Note 1841-1841 Killgore John Note 1840-1840 Killgore John Note 1842-1843 Killian Simon Foreclosure 1857-1859 Killin James Note 1840-1841 Kilmartin Julia, dau of dec'd - sister of Elizabeth Partition - Elizabeth Crowley estate 1908 Kilmartin Mary, dau of dec'd-sister of Elizabeth Partition - Elizabeth Crowley estate 1908 Kilmartin Thomas, son of dec'd-bro of Elizabeth Partition - Elizabeth Crowley estate 1908 Kilmer Allen Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Kilmer Aquilla Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Kilmer Frank E Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Kilmer Franklin P Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Kilmer George W Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Kilmer Henry Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Kilmer Henry E Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Kilmer Henry, dec'd Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Kilmer James M Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Kilmer John A Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Kimball Moses Note 1838-1838 Kimball Moses Note 1838-1838 Kimball Moses Note 1838-1838 Kimball Moses Note 1840-1841 Kimball Moses Note 1838-1840 Kimball Warren Note 1838-1838 Kimble Moses Note 1840-1840 Kimble Moses Note 1840-1840 Kimble Moses Note 1840-1840 Kimmel Frank, Executor Partition - Frieda Straub estate 1929 Kimmel John Quiet Title 1906

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Kimmel Louis Foreclosure 1881-1882 Kimmel Louis Trustee of Sigel lodge IOOF # 273 1872-1873 Kimmell Louis Administrator of John Willman, deceased 1879-1880 Kindall Ingran Retailing 1831 Kinen John Full Citizenship - From Queens County, Ireland 1840-1841 King Afton M. Quiet Title 1899 King Catharine Possession of real estate 1859-1860 King Catharine Wife of Myles King 1874-1875 King Conrad Possession of real estate 1859-1860 King Delilah Mentioned in document 1867-1868 King Dora Quiet Title 1899 King Ebenezer Foreclosure 1841-1842 King Ebenezer Jury Member 1843-1844 King Ebenezer Jury Member 1855-1856 King Ebinger Appeal 1834-1836 King Ella W. wife of Afton Quiet Title 1899 King Francis Mortgage note 1864-1865 King George Mentioned in document 1867-1868 King George Note 1842-1843 King George Note 1842-1843 King George Note 1842-1843 King George Note 1843-1844 King George W Foreclosure 1879-1879 King George W Mortgage note 1870-1872 King George W Witness in land suit 1855-1856 King George W. hus of Dora Quiet Title 1899 King Harry Amend decree/quiet title 1879-1880 King Harvey J Amend decree/quiet title 1879-1880 King Henry Amend decree/quiet title 1879-1880 King Hugh M Debt 1831 King John L Notes 1851-1853 King Josiah Notes/mortgage/deed of conveyance 1846-1847 King Josiah Note 1838-1840

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date King Myles Foreclosure 1867-1868 King Myles Foreclosure mortgage 1874-1875 King Richard hus of Rose A. Quiet Title 1902 King Rose A. Quiet Title 1902 King Samuel Possession of real estate 1859-1860 King Sarah A Possession of real estate 1859-1860 King Smith Mortgage note 1864-1865 King Stephen Foreclosure 1864-1865 King Thomas Possession of real estate 1859-1860 King William T (F?) Possession of real estate 1859-1860 Kinneman William Obstructing railway 1856-1857 Kinney Hazel A Foreclosure 1912 Kinney Jane Mentioned in suit 1857-1859 Kinney John Mentioned in suit 1857-1859 Kinney Jonathan Jury Member 1843-1844 Kinney Warren D With James A Spears 1839-1839 Kinney Warren D Appeal 1842-1843 Kinney Warren D Foreclosure 1842-1843 Kinney Warren D Note 1840-1840 Kinney Warren D Note 1840-1841 Kinney Warren D Note 1841-1841 Kinney Warren D Note 1841-1842 Kinney Warren D Note 1842-1843 Kinney Warren D Notes 1845-1846 Kinney Warren D With James A Spears 1839-1839 Kinsbury Daniel Quiet Title 1901 Kinser Adam Deceased mentioned in document 1856-1857 Kinser Jemina Wife of Stephen Trickle (Trechell?) 1856-1857 Kinser Mahala Deceased wife of Moses McNeal 1856-1857 Kinser Rebecca Wife of Alexander Booher 1856-1857 Kinsley James Foreclosure 1911 Kions John Husband of Martha J Kions 1872-1873 Kions Martha J Heir of Nancy Fearce 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Kions Michael Husband of Nancy Kions 1872-1873 Kions Nancy Heir of Nancy Fearce 1872-1873 Kious Absalom Complaint by Confession 1857-1859 Kious Harriet Wife of John Kious mentioned 1860-1861 Kious John Complaint to set aside deed 1860-1861 Kious John Husband of Martha J Kious 1872-1873 Kious Michael Husband of Nancy Kious 1872-1873 Kious Nancy Partition 1872-1873 Kirchen Rachel Blackburn Deceased daughter of David Blackburn, deceased 1847-1851 Kirchhoff Barney Foreclosure 1872-1873 Kirchhoff Bernard Husband of Gertrude Kirchhoff 1870-1872 Kirchhoff Bernard Mortgage notes 1870-1872 Kirchhoff Gertrude Wife of Barney Kirchhoff 1872-1873 Kirchhoff Gertrude Wife of Bernard Kirchhoff 1870-1872 Kirchhoff John Foreclosure 1872-1873 Kirchhoff John Mortgage note/foreclosure 1870-1872 Kirchoff Katie Foreclose 1907 Kirk Nathan Note 1838-1838 Kirk Nathan Note 1838-1838 Kirkendall William Affray 1834-1836 Kirkendall William Jury Member 1843-1844 Kirkpatrick Catherine Widow of George S Kirkpatrick 1882-1883 Kirkpatrick Charles Heir of Harvey Reynolds 1872-1873 Kirkpatrick Charles, adm Partition - James A Battreall estate 1908 Kirkpatrick Clinton Child of Louisa & Porter Kirkpatrick 1882-1883 Kirkpatrick Cyrus O Husband of Susan Kirkpatrick 1875-1875 Kirkpatrick Eliza C Wife of Jefferson Trotter 1882-1883 Kirkpatrick Fairfax Child of Rosilla & Porter Kirkpatrick 1882-1883 Kirkpatrick Flora A Heir of Harvey Reynolds 1872-1873 Kirkpatrick George Brother of James Kirkpatrick 1851-1853 Kirkpatrick George Note 1841-1841 Kirkpatrick George K Child of Louisa & Porter Kirkpatrick 1882-1883 Kirkpatrick George K Note 1845-1846

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Kirkpatrick George V Note 1841-1842 Kirkpatrick George W Deed of Conveyance 1846-1847 Kirkpatrick George W Husband of Lavina A Kirkpatrick 1867-1868 Kirkpatrick George W Jury Member 1843-1844 Kirkpatrick George W Note 1840-1840 Kirkpatrick George W Note 1841-1842 Kirkpatrick George W Note 1842-1843 Kirkpatrick George W Note 1843-1844 Kirkpatrick George W Note 1843-1844 Kirkpatrick George W, Jr Child of Catherine & George W Kirkpatrick 1882-1883 Kirkpatrick George W, Sr Deceased mentioned in document 1882-1883 Kirkpatrick Harry Child of Louisa & Porter Kirkpatrick 1882-1883 Kirkpatrick Henry H Child of Louisa & Samuel C Kirkpatrick 1882-1883 Kirkpatrick James Note 1838-1838 Kirkpatrick James W Son of James Kirkpatrick 1851-1853 Kirkpatrick John Jury Member 1843-1844 Kirkpatrick John Son of James Kirkpatrick 1851-1853 Kirkpatrick John M Child of Catherine & George W Kirkpatrick 1882-1883 Kirkpatrick Lavina A Petition for Partition 1867-1868 Kirkpatrick Lillie Eva Child of Rosilla & Porter Kirkpatrick 1882-1883 Kirkpatrick Louisa C Widow of Samuel C Kirkpatrick 1882-1883 Kirkpatrick Mabel M Child of Rosilla & Porter Kirkpatrick 1882-1883 Kirkpatrick Margaret A Was Margaret A Krikpatrick Waters 1882-1883 Kirkpatrick Melvin D Child of Louisa & Porter Kirkpatrick 1882-1883 Kirkpatrick Noble Porter Child of Louisa & Porter Kirkpatrick 1882-1883 Kirkpatrick Orth A Son of Rebecca & William P Kirkpatrick 1867-1868 Kirkpatrick Porter Betting 1841-1842 Kirkpatrick Porter Deceased son of Catharine & George W Kirkpatrick 1882-1883 Kirkpatrick Porter Foreclosure 1870-1872 Kirkpatrick Porter Gambling suit 1843-1844 Kirkpatrick Rose A Heir of Harvey Reynolds 1872-1873 Kirkpatrick Rosilla Wife of Porter Kirkpatrick 1882-1883 Kirkpatrick Rozella Foreclosure 1884

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Kirkpatrick Rozillar Foreclose 1897 Kirkpatrick Samuel Betting 1842-1843 Kirkpatrick Samuel Gambling suit 1843-1844 Kirkpatrick Samuel Mortgage 1859-1860 Kirkpatrick Samuel C Complaint for foreclosure 1867-1868 Kirkpatrick Samuel C Deceased son of Catharine & George W Kirkpatrick 1882-1883 Kirkpatrick Samuel C Foreclosure 1867-1868 Kirkpatrick Samuel C Mentioned in document 1867-1868 Kirkpatrick Susan Civil action 1875-1875 Kirkpatrick Theodore Foreclosure 1872-1873 Kirkpatrick William Brother of James Kirkpatrick 1851-1853 Kirkpatrick William P Deceased mentioned in document 1867-1868 Kirkpatrick George W Debt 1839-1839 Kirkpatrick George W Debt 1839-1839 Kirn Mary - W of William Quiet Title - John Marshall estate 1920 Kirn William Quiet Title - John Marshall estate 1920 Kirshof Catherine Complaint 1877-1877 Kirtley Edward hus of Laura Quiet Title 1889 Kirtley Laura dau of John Coran Quiet Title 1889 Kirts Zacariah Debt/transcript 1842-1843 Kiser Araminta Daughter of Sarepta & James Kiser 1864-1865 Kiser Armirta Daughter of Sarepta & James Kiser 1864-1865 Kiser Benjamin Deceased mentioned in document 1842-1843 Kiser James K Deceased mentioned in document 1864-1865 Kiser James K Deceased mentioned in document 1864-1865 Kiser Lewis Heir of Benjamin Kiser, deceased 1842-1843 Kiser Lewis Note 1840-1840 Kiser Maggie Daughter of Sarepta & James Kiser 1864-1865 Kiser Margaret Daughter of Sarepta & James Kiser 1864-1865 Kiser Margaret R Quiet Title 1905 Kiser Mary Note 1841-1842 Kiser Mary Ann Quiet Title 1908 Kiser Priscilla Quiet Title 1908

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Kiser Samuel Note 1834-1836 Kiser Samuel Note 1841-1841 Kiser Samuel Quiet Title 1908 Kiser Samuel & Unknown Heirs Quiet Title 1909 Kiser Samuel & Wife & Unknown Heirs of Both Quiet Title 1909 Kiser Sarepta O Widow now married to John T Dougherty 1864-1865 Kiser William F Heir of Benjamin Kiser, deceased 1842-1843 Kiser William F Note 1834-1836 Kiser William F Note 1840-1841 Kiser William F Note 1841-1842 Kiser William F Quiet Title 1922 Kiser William L, Unknown Heirs of Quiet Title 1905 Kitchen Delilah Daughter of Rachel Kitchen 1847-1851 Kitchen Henry Civil action 1875-1875 Kitchen Henry Husband of Rachel Kitchen 1847-1851 Kitchen Martha J Wife of Sylvester J Kitchen 1872-1873 Kitchen Sarah M, dau of Josiah Partition - John E Bate estate 1895 Kitchen Sylvester J Foreclosure 1872-1873 Kitchen Sylvester J Foreclosure 1872-1873 Kite Hannah Walter Deceased daughter of Rebecca & John Walter 1846-1847 Kite Lewis Jury Member 1843-1844 Kite Lewis Note 1838-1838 Kite Martha Runkle Child of John Runkle, Sr, deceased 1855-1856 Kite Michael Widower of Hannah Kite, deceased 1846-1847 Kite Philip W Child of Hanna & Michael Kite 1846-1847 Kite Robert F Child of Hanna & Michael Kite 1846-1847 Kite Solomon Partition 1874-1875 Kite Sophia Wife of William Runkle 1846-1847 Kite Thomas Child of Hanna & Michael Kite 1846-1847 Kittle George Jury member 1856-1857 Kittle George Witmore & Wife Quiet Title 1919 Kleber Bridget Complaint 1877-1877 Kleber Margaret Complaint 1877-1877

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Klein Alexander Quiet title 1879-1879 Klein David A Quiet title 1879-1879 Klein Eli B Quiet title 1879-1879 Klein William adm Partition 1901 Klepinger Amanda R (M?) Wife of William Caster 1874-1875 Klepinger Ancil B Mentioned in document 1874-1875 Klepinger Ancil B. Quiet Title 1901 Klepinger Ansel B Child of Sarah & Isaac Klepinger 1874-1875 Klepinger Catharine A. Quiet Title 1901 Klepinger Elizabeth J Klepinger Wife of Simon Downey 1874-1875 Klepinger Emma Child of Sarah & Isaac Klepinger 1874-1875 Klepinger Emma Austin, dau Foreclosure of School Fund - John Austin estate 1895

Klepinger George H, Admin of John - H of Emma Austin Foreclosure of School Fund - John Austin estate 1895 Klepinger Isaac Quiet Title 1901 Klepinger Isaac, Jr Child of Sarah & Isaac Klepinger 1874-1875 Klepinger Isaac, Sr Deceased mentioned in document 1874-1875 Klepinger Mary Child of Sarah & Isaac Klepinger 1874-1875 Klepinger Nancy Quiet Title 1901 Klepinger Nancy V Wife of Ancil B Kelpinger 1874-1875 Klepinger Sarah A Widow of Ancil B Klepinger 1874-1875 Klepinger Sarah D Wife of Frank Rawles 1874-1875 Kleppinger Isaac Complaint on Mortgage 1859-1860 Kling James Edward Partition 1904 Klinger Samuel A Mortgage Foreclose 1916 Klossen Anna Quiet Title 1912 Klossen Maria Quiet Title 1912 Knapp John Counterfeiting 1838-1840 Knapp Joseph C Note 1840-1840 Knapper Jacob Appeal 1838-1840 Knapper Jacob Appeal 1840-1841 Knapper Jacob Appeal 1843-1844 Knapper Jacob Attachment 1841-1842

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Knapper Jacob Note 1838-1838 Knapper Jacob Note 1839-1839 Knapper Jacob Note 1839-1839 Knapper Jacob Note 1840-1840 Knapper Paul Appeal 1840-1841 Knapper Paul Debt 1839-1839 Knapper Paul Debt 1839-1839 Knapper Paul Ejectment 1841-1842 Knapper Paul Note 1840-1841 Knapper William Execution against Real Estate 1831 Knauf Amelia Partition - Real Estate Sold 1909 Knauf Charles Partition - Real Estate Sold 1909 Knauf Louis Partition - Real Estate Sold 1909 Kneale Ellen Victoria Quiet Title 1921 Kneale John H Quiet Title 1921 Kneaveland John Gambling 1827 Kneaveland John Gambling 1827 Knevals Caleb B Complaint to foreclose 1860-1861 Knight Amanda Long, dau of Christine & Silas Quiet Title 1908 Knight Catharine Partition 1877-1877 Knight Hannah Mother of Stephen Knight 1870-1872 Knight Jordan Assault & battery 1838-1840 Knight Jordan Jury Member 1843-1844 Knight Jordon Bastardy 1834-1836 Knight Jordon Foreclosure 1870-1872 Knight Jordon Foreclosure 1872-1873 Knight Joseph W Note 1841-1842 Knight Sanford - H of Amanda Quiet Title 1908 Knight Stephen Mentioned in document 1870-1872 Knight William Betting 1838-1840 Knisley William Complaint to foreclose 1859-1860 Knob Charles J Quiet Title 1917 Knoblock Frances Quiet Title 1906

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Knoles Frances Quiet Title 1888 Knoles Hester Quiet Title 1908 Knoles John Quiet Title 1908 Knoles Wilson Quiet Title 1888 Knott John Mentioned in document 1842-1843 Knott Nancy Wife of John Knott 1842-1843 Knour Simon G Guardian of McNeil heirs 1860-1861 Knour Simon G Guardian of Moses McNeil Heirs 1862-1863 Knour Simon G Guardian of Moses McNeil, Jr 1860-1861 Knowes Simon G Foreclosure - Moalire McNeal estate 1885 Knoweton Martha A Heir of Cornith E Uline 1881-1884 Knowles John Deed of conveyance 1860-1861 Knox Evelyn Partition - Charles V Folckemer estate 1919 Knox Gilbert Partition - Charles V Folckemer estate 1919 Koch Bernard J Foreclosure 1872-1873 Koch Frederick Foreclosure 1872-1873 Koch Herman Foreclosure 1872-1873 Koch John C Foreclosure 1872-1873 Kochert Elizabeth, dau Petition for Partition - Valentine Albert estate 1915 Kock Bernard J Foreclosure 1872-1873 Kock Herman Foreclosure 1872-1873 Kock J Valentine Foreclosure 1872-1873 Kock John C Foreclosure 1872-1873 Kock Mary Wife of Peter Koch 1860-1861 Kock Peter Mortgage notes 1860-1861 Koepsell Dorothea Partition & Real Estate Sold 1915 Koessel Albert - H of Augusta Partition - John Storick estate; George Storick estate 1895 Koessel Augusta, dau of John Partition - John Storick estate; George Storick estate 1895 Koffman Adolphus Appeal 1864-1865 Kohn Lewis Foreclosure 1879-1879 Kohn Lewis Foreclosure 1879-1879 Kolb John H Administrator of Riley G Barnard, deceased 1877-1877 Kolb John H Quiet title 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Kolb Marjorie Ellen - Heir Partition 1944 Kolb Michael Foreclosure 1875-1877 Kolb Walter - Heir Partition 1944 Koller John Partition - Charles V Folckemer estate 1919 Koller John Partition - Charles V Folckemer estate 1919 Koller Lewis Partition - Charles V Folckemer estate 1919 Koller Maggie, dec'd, dau of Emma Partition - Charles V Folckemer estate 1919 Koller Mary E Partition - Charles V Folckemer estate 1919 Koof Christian Husband of Eliza Lupton Koof 1838-1840 Koof Eliza Lupton Child of Catharing & Jonathan Lupton 1838-1840 Koons Henry Case 1831 Koons Henry Note 1838-1838 Koons Henry Note 1840-1840 Koons Henry Note 1840-1841 Koons Henry Note 1842-1843 Koons Henry Witness 1843-1844 Koontz Jane granddau of Amos Purner Quiet Title 1895 Koontz John hus of Jane Quiet Title 1895 Koonz Henry (Koons?) Note 1841-1841 Koppenrath Bernard Foreclosure 1881-1882 Korty Anthony Complaint 1857-1859 Korty Anthony Deed of conveyance 1862-1863 Korty Anthony First Executor of John Willman, deceased 1879-1880 Korty Anthony Mentioned in suit 1856-1857 Korty Caroline dau of Apolonia (only) Partition 1897 Korty Frank T Ex Parte Partition 1912 Korty Herman hus of Caroline Partition 1897 Korty Lucile by next friend Ex Parte Partition 1912 Korty Margaret, next friend of Lucile Ex Parte Partition 1912 Korty Richard Contest Will- Frank X. Dienhart estate 1924 Kraft Anna E Partition - Charles V Folckemer estate 1919 Kramer Alexander Deceased mentioned in document 1872-1873 Kramer Allen Foreclosure 1855-1856

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Kramer Clarence R Child of Hannah & Alexander Kramer 1872-1873 Kramer Ethanias Garter Child of Hannah & Alexander Kramer 1872-1873

Kramer Fredrick - H of Mary Partition - John Even estate; Helena Even estate, Widow 1894 Kramer Hannah M Widow of Alexander Kramer 1872-1873

Kramer Mary, dau Partition - John Even estate; Helena Even estate, Widow 1894 Kraurer Clarence R Foreclosure 1872-1873 Kraurer Ethanias G Foreclosure 1872-1873 Kraurer Hanna M Foreclosure 1872-1873 Kreager Jacob Jury member 1856-1857 Kreis Margaretta Catherine, dec'd Partition - Margaretta Catherine Kreis estate 1910 Kreis Michael Ment Trustee Sigel Lodge IOOF # 273 1872-1873 Kroesen Isiah Note 1838-1838 Kruse Nellie, heir Partition - Thomas Murdock estate 1917 Kryger Lena Partition - Edward Verhey estate 1918 Kuffer Polly Maiden name of Polly Berry Grist Isley 1847-1851 Kuhn Samuel Foreclosure 1855-1856 Kuhns Abraham S. Quiet Title 1896 Kuhns Isaac A. Quiet Title 1896 Kuhns John A. Quiet Title 1896 Kuhns Jonas A. Quiet Title 1896 Kuhns Lucy Quiet Title 1896 Kuhns Peter F. Quiet Title 1896 Kuhns Sarah C. Quiet Title 1896 Kullmar John Note 1842-1843 Kullmer John Appeal 1840-1840 Kullmer John Jury Member 1857-1859 Kullmer John Mentioned in document 1872-1873 Kumbler Austin L Foreclosure on cross complaint 1875-1876 Kummings Catharine Alting Child of Louisa & John R Alting 1874-1875 Kummings Charles H H Child of Louisa & John R Alting 1874-1875 Kunny Warren D Note 1838-1840

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Kuntz Anna Sell Real Estate 1886 Kuntz John Sell Real Estate 1886 Kurtz Catharine Foreclosure 1877-1877 Kurtz Charles Quiet Title 1921 Kurtz Charles Quiet Title - John Marshall estate 1920 Kurtz Charles Quiet Title - John Marshall estate 1920 Kurtz Charles W. adm Foreclose 1903 Kurtz Daniel Mentioned in document 1879-1879 Kurtz Elizabeth dec'd d. 1899 Foreclose 1903 Kurtz Jennie F. wife of Charles W. Foreclose 1903 Kurtz Mary Ann H M - W of Charles Quiet Title - John Marshall estate 1920 Kurtz Nancy - W of Charles Quiet Title - John Marshall estate 1920 Kurtz Urich Foreclosure 1877-1877 Kurtz William Grand larceny 1877-1877 Kurza David Quiet Title 1917 Kuwein Charles A Heir of Eliza D Kuwein 1881-1884 Kuwein Mary Eliza Heir of Eliza D Kuwein 1881-1884 Kuwein Samuel H Heir of Eliza D Kuwein 1881-1884 Kyle James Partition - Jethro Neville Sr estate 1894 Kyle Joseph E - W of Alice Partition - Jethro Neville Sr estate 1894 Kyle Lizzie - W of James Partition - Jethro Neville Sr estate 1894 Kyle Mary E Partition - Jethro Neville Sr estate 1894 Kyle Ollie dau of George W. Shumaker Partition 1896 Kyle William E Partition - Jethro Neville Sr estate 1894 Kyle Joseph E. hus of Ollie Partition 1896 Kyser Charles M Note 1838-1840 Kyser Samuel Mentioned in document 1834-1836 Kysser Charles M Note 1840-1840 LaClerc Jean Baptiste Son of Josette & Smagar LaClerc 1869-1870 LaClerc Joseph (half breed) Father of Ne-bar-wee 1869-1870 LaClerc Josette Deceased mentioned in document 1869-1870 LaClerc Josette Granddaughter of Lewis Burnett 1869-1870 LaClerc Seraphine Daughter of Josette & Smagar LaClerc 1869-1870

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date LaClerc Smagar Husband of Josette LaClerc 1869-1870 Ladd Timothy Notes/deed of conveyance 1855-1856 Lafayette Agricultrual Works Mortgage foreclosure 1872-1873 Lafayette Agricultrual Works Mortgage foreclosure 1872-1873

Lafayette Artificial Ice Co. Quiet Title 1898 Lafayette Building & Loan Association Foreclose 1897 Lafayette Carpet Company Quiet Title 1909 Lafayette City Engineer James Tillis 1879-1879 Lafayette Cracker & Confectionary Co. Quiet Title 1907 Lafayette Electric Mfg. Company Mortgage 1913 Lafayette Fence & Machine Company (The) Foreclosure 1906 Lafayette Gas & Light Co. 04-07-1854 Name Change 1892 Lafayette House Hotel Mentioned in document 1846-1847 Lafayette Opera House Ass'n Foreclosure 1872-1873 Laforge Alfonge Husband of Frances O Hatcher Laforge 1855-1856 Laforge Frances O Hatcher Child of Elizabeth & Archibald Hatcher 1855-1856 Lahr John Civil action 1859-1860 Lahr John Complaint to Recover Real Estate 1857-1859 Lahr John Deed of conveyance 1862-1863 Lahr John Foreclosure 1870-1872 Lahr John Foreclosure 1872-1873 Laird Andrew Partition of real estate 1877-1877 Laird Daniel Partition of real estate 1877-1877 Laird James Husband of Parmelia Lang 1877-1877 Laird James, Jr Partition of real estate 1877-1877 Laird James, Sr Deceased mentioned in document 1877-1877 Laird John Appeal 1855-1856

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Laird John Jury Member 1843-1844 Laird John & Unknown Heirs Quiet Title 1910 Laird Parmelia Partition of real estate 1877-1877 Laird Pheibe Appeal 1855-1856 Laird Phoebe & Unknown Heirs - W of John Quiet Title 1910 Laird Samuel Notes 1845-1846 Laird Silas Partition of real estate 1877-1877 Lairy Thomas Foreclosure 1838-1840 Lake Adda M, dau Partition - Joseph Wolf estate 1917 Lake Amoretta or Emoratta Quiet Title 1918 Lake Bertha Mave by Grdn Partition & Sell Real Estate 1919 Lake Edith P. Quiet Title 1906 Lake Edna Louise Partition & Sell Real Estate 1919 Lake Elizabeth Possession of property 1851-1853 Lake Elizabeth J, Grdn of Bertha Mave Partition & Sell Real Estate 1919 Lake James Note 1841-1841 Lake James Note 1845-1846 Lake Jim W Quiet Title 1917 Lake Joseph Jury Member 1843-1844 Lake Morton - H of Amoretta Quiet Title 1918 Lake Sarah Divorce (married June 6, 1847) 1846-1847 Lake William Divorce (married June 6, 1847) 1846-1847 Lake Ines Administrator of Joseph Blickenstaff, deceased 1875-1876 Lake Erie & Western Railroad Company Condemnation 1907 Lake Erie & Western Railroad Company Condemnation 1907 Laman Elizabeth Daughter of John McCormick? 1839-1839 Laman Elizabeth Daughter of John McCormick? 1839-1839 Laman Esther Complaint suit 1856-1857 Laman Jacob Appeal from Survey 1857-1859 Laman Jacob Complaint suit 1856-1857 Laman John, Jr Complaint suit 1856-1857 Laman John, Sr Deceased mentioned in document 1856-1857 Laman Joseph Complaint suit 1856-1857

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Laman Magdalene Complaint suit 1856-1857 Laman Mary Complaint suit 1856-1857 Laman Rachel (Jr & Sr) Complaint suit 1856-1857 Laman Sarah Complaint suit 1856-1857 Lamb Charles Note 1840-1840 Lamb Charles & Wife & Unknown Heirs of Both Quiet Title 1912 Lamb Charles E Partition 1876-1876 Lamb Clark Partition 1876-1876 Lamb Harriet Partition 1876-1876 Lamb Isaac Mentioned in suit 1843-1844 Lamb Isaac Note 1831-1834 Lamb Jane Quiet Title 1893 Lamb John A Complaint to Foreclose Mortgage 1857-1859 Lamb John A Second husband of Margaret Thornton Lamb 1869-1870 Lamb Margaret Widow of james Thornton, deceased 1869-1870 Lamb Margaret Wife of John A Lamb 1857-1859 Lamb Mary Ann Foltz, dau only of Sr Widow Partition - Jethro Neville Sr estate 1894 Lamb Phineas Jury Member 1855-1856 Lamb Ramone Quiet Title 1893 Lambert Edward Complaint to foreclose 1859-1860 Lambert Isaac Mentioned in document 1870-1872 Lamcool Bernard Mentioned in suit 1857-1859 Lamme James Note 1841-1841 Lamme James W Jury Member 1843-1844 Lamme James W Note 1841-1841 Lamme James W Note 1841-1842 Lammers Henry Complaint Re: Toledo, Wabash & Western Railroad 1875-1875 Lamson John Complaint against railroad 1855-1856 Lamson Susan Complaint against railroad 1855-1856 Lamson Thomas W Note 1842-1843 Lancaster John J Second husband of Maria Hege 1874-1875 Lancaster Maria Hege Debt 1872-1873 Lancaster Maria Hege Widow of John Here, deceased 1874-1875

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Lancaster Thomas J Husband of Maria Hege Lancaster 1872-1873 Landes Ferne, dau Partition - Mary Shepherdson estate 1910 Landes Wilburn - H of Lorne Partition - Mary Shepherdson estate 1910 Landis George W Appeal 1834-1836 Landry Adaline Wife of Joseph M Landry 1870-1872 Landry Joseph M Foreclosure 1870-1872 Lane Abram C Foreclosure 1882-1883 Lane Adeline Petition for partition 1877-1877 Lane Ann Wife of Henry Babb 1841-1841 Lane Catharine Sell real estate 1885 Lane Cleona Daughter of William F Lane, deceased 1860-1861 Lane Cleona Daughter of William F Lane, deceased 1860-1861 Lane Cleona Heir of Elizabeth & William Lane 1862-1863 Lane Dennis Divorce 1828 Lane Eldon L. Appropriation 1903 Lane Elisha G No vendors license 1838-1840 Lane Elisha G No vendors license 1841-1841 Lane Elizabeth Quiet Title 1921 Lane Elizabeth Widow of William Lane, deceased 1862-1863 Lane Elizabeth Wife of William F Lane, deceased 1860-1861 Lane Elizabeth Wife of William F Lane, deceased 1860-1861 Lane Gideon Appeal 1840-1841 Lane Gideon Child of Susan & Jacob Lane 1841-1841 Lane Gideon Quiet title 1860-1861 Lane Gideon Second husband of Susan Gish Armstrong 1846-1847 Lane Henry S Foreclosure 1875-1876 Lane Honora Sell real estate 1885 Lane Jacob Deceased mentioned in document 1841-1841 Lane Jacob Foreclosure 1840-1841 Lane Jacob Note 1840-1841 Lane Jacob Husband of Adeline Lane 1877-1877 Lane James Child of Susan & Jacob Lane 1841-1841 Lane John Gaming 1830

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Lane John Gaming 1830 Lane John Quiet Title 1904 Lane Katie, dau Partition - Paul Prass estate 1895 Lane Margaret Child of Susan & Jacob Lane 1841-1841 Lane Martha Jane Child of Susan & Jacob Lane 1841-1841 Lane Mary J Quiet Title 1917 Lane Peggy Divorce 1828 Lane Samuel C Child of Susan & Jacob Lane 1841-1841 Lane Susan Ejectment 1841-1841 Lane Susan Widow of Jacob Lane, deceased 1841-1841 Lane Susan Wife of Jacob Lane 1840-1841 Lane Susan Gish Armstrong Heir of Jacob Gish, deceased 1846-1847 Lane Susannah Complaint 1860-1861 Lane Thomas Child of Susan & Jacob Lane 1841-1841 Lane Warren W - H of Katie Partition - Paul Prass estate 1895 Lane William F Deceased mentioned in document 1860-1861 Lane William F Deceased mentioned in document 1860-1861 Lane William F Deceased mentioned in document 1862-1863 Lane William F Friend of Florence S Perine 1847-1851 Lane William F Mentioned in document 1867-1868 Lane William Francis Child of Susan & Jacob Lane 1841-1841 Lang Lydia Quiet Title 1917 Langan Philip Jury Member 1843-1844 Langdon Bryon W Deed of conveyance 1879-1880 Langdon Bryon W Husband of Elizabeth Ingram Langdon 1869-1870 Langdon Bryon W Husband of Elizabeth Langdon 1869-1870 Langdon Byron W Complaint 1862-1863 Langdon Byron W Foreclosure 1881-1882 Langdon Elizabeth Possession Real Estate 1869-1870 Langdon Elizabeth Ingram Daughter of Andrew & Emma J Ingram 1869-1870 Langley Thomas Grand Larceny 1875-1877 Langton James Father of Martha M C Smith 1870-1872 Langton James Jury Member 1855-1856

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Lanham Benjamin F Foreclosure 1834-1836 Lanham Benjamin F No liquor license 1834-1836 Lanham Benjamin F No liquor license 1834-1836 Lanir James F D Note 1831-1834 Lank John W Husband of Louisa Lank 1872-1873 Lank Louisa Mortgage foreclosure 1872-1873 Lank Michel Dr Mentioned in document 1867-1868 Lantz Charles Foreclosure 1872-1873 Lantz Elizabeth Foreclosure 1872-1873 Lantz Frederick Dc Foreclosure 1872-1873 Lantz John A Foreclosure 1872-1873 Larkins Julia Ann Richison Child of Andrew Richison, deceased 1847-1851 Larmore Marie Pierre Contest Will- Frank X. Dienhart estate 1924 LaRoe James Deceased mentioned in document 1875-1875 LaRoe James Foreclosure 1872-1873 LaRoe James Foreclosure 1867-1868 Laroman George C Bond/deed of conveyance 1851-1853 Larrill Pearson Notes 1843-1844 Larue David Scirefacias 1842-1843 LaRue Elizabeth Quiet Title 1918 LaRue Elizabeth Whittleberry Daughter of A & B Whittleberry 1867-1868 LaRue James Foreclosure 1872-1873 LaRue John Foreclosure 1872-1873 LaRue John Quiet Title 1897 LaRue John M Foreclosure 1872-1873 LaRue John M Foreclosure 1880-1884 LaRue John M Trust of Perry F & A M Lodge #37 1872-1873 Larue Jonathan Note 1841-1841 LaRue Louisa Debt 1872-1873 LaRue Sheridan Husband of Elizabeth W LaRue 1867-1868 Lary John Full citizenship - Temple Martin, Cork, Ireland 1842-1843 Lathrop Ellen Dickson Widow of Samuel Dickson 1842-1843 Lathrop Joel Appeal 1843-1844

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Lathrop Joel Jury Member 1843-1844 Lathrop John, Jr Attachment 1864-1865 Lathrop Loel Second husband of Ellen Dickson Lathrop 1842-1843 Latiner John Deceased mentioned in document 1842-1843 Laton Eli Gambling 1840-1841 Lauchnor Paul U. hus of Ruania Ex Parte Partition 1897 Lauchnor Ruania dau of John Wilson Ex Parte Partition 1897 Lauchnor Ruanna Quiet Title 1917 Lauer Christ Foreclosure 1872-1873

Lauffer Herman Jr. nephew of Herman Carl Kachlin Distribution of estate 1903 Lauffer Leona L. L. niece of Herman Carl Kachlin Distribution of estate 1903

Lauffer Thomas P. nephew of Herman Carl Kachlin Distribution of estate 1903 Lauman George C Attachment 1845-1846 Lautz Charles Foreclosure 1872-1873 Lautz Frederick C Foreclosure 1872-1873 Lautz John Foreclosure 1872-1873 Lavally Levi Husband of Mary McClure Lavelly 1840-1840 Lavally Mary McClure Child of Samuel McClure, deceased 1840-1840 Law John Appeal 1834-1836 Lawery Rebecca Mentioned in document 1875-1875 Lawrence Alfred Note 1841-1841 Lawrence Alfred M Note 1838-1840 Lawrence Alfrod Note 1840-1841 Lawrence Annie E age 2, Daughter of Maria & Henry Lawrence 1862-1863 Lawrence Elbridge Note 1838-1838 Lawrence Elbridge Note 1838-1838 Lawrence Elbridge Notes 1840-1841 Lawrence Elbridge Notes 1843-1844 Lawrence Eldridge Foreclosure 1840-1840 Lawrence Eldridge Note 1838-1840 Lawrence Eldridge Note 1839-1839

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Lawrence Eldridge Note 1839-1839 Lawrence Elizabeth Sister of Philip Ensminger 1880-1884 Lawrence George H Foreclosure 1840-1840 Lawrence Henry C Deceased mentioned in document 1862-1863 Lawrence Henry C Mentioned in suit 1857-1859 Lawrence Joseph C Appeal 1847-1851 Lawrence Maria F Widow of Henry C Lawrence, deceased 1862-1863 Lawrence Martha S age 4, Daughter of Maria & Henry Lawrence 1862-1863 Lawrence Newbold Note 1838-1840 Lawrence Newbold Note 1840-1841 Lawrence Newbold Note 1841-1841 Lawrence William Husband of Maria Ensminger 1880-1884 Lawson Fenton Annexed will/mortgage 1841-1841 Lawson Fenton Note 1840-1840 Lawson George W Administrator of William Olmstead, deceased 1845-1846 Lawson Henry Grand larceny 1851-1853 Lawson Robert Annexed will/mortgage 1841-1841 Lawson Robert Note 1840-1840 Lawson Thomas Annexed will/mortgage 1841-1841 Lawson Thomas Note 1840-1840 Layden Bertha S - W of Edward F Partition - Layden, Michael estate 1923 Layden Catherine - W of Thomas Partition - Layden, Michael estate 1923 Layden Charles Partition - Layden, Michael estate 1923 Layden Charles Partition - Michael J Layden estate 1920 Layden Clara aka Sister Joseph Agnes Partition - Layden, Michael estate 1923 Layden Edward F Partition - Layden, Michael estate 1923 Layden Ima H - W of Lawrence Partition - Layden, Michael estate 1923 Layden Lawrence Partition - Layden, Michael estate 1923 Layden Louise, widow Partition - Michael J Layden estate 1920 Layden M Joseph Partition - Layden, Michael estate 1923 Layden M Joseph Partition - Michael J Layden estate 1920 Layden Magdalen - Widow Partition - Layden, Michael estate 1923 Layden Maggie aka Sister Mary Lauranse Partition - Layden, Michael estate 1923

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Layden Michael J, dec'd Partition - Layden, Michael estate 1923 Layden Michael J, dec'd Partition - Michael J Layden estate 1920 Layden Michael, dec'd Partition - Layden, Michael estate 1923 Layden Robert Partition - Michael J Layden estate 1920 Layden Robert Partition - Layden, Michael estate 1923 Layden Robert S Partition - Layden, Michael estate 1923 Layden Thomas Partition - Layden, Michael estate 1923 Layden Thomas Partition - Michael J Layden estate 1920 Layden Thomas E Partition - Layden, Michael estate 1923 Layman Sarah A Quiet Title 1915 Layman William L Note 1839-1839 Layman William L Note 1839-1839 Layman William L Note 1839-1839 Layman William L Note 1839-1839 Layne E. J. wife of John W. Foreclose 1896 Layne Elisha Quiet Title 1913 Layne Elisha G Deceased mentioned in document 1851-1853 Layne John W. Foreclose 1896 Layne Mariam B Child of Elisha G Layne, deceased 1851-1853 Layton Charissa E Reed Child of Margaret Reed 1881-1884 Layton Eliza Now Eliza Morris 1881-1884 Layton Evaline Widow of George Layton 1881-1884 Layton George Deceased son of Mary & John Layton 1881-1884 Layton George W Foreclosure 1872-1873 Layton James Affray 1831-1834 Layton John Deceased mentioned in document 1881-1884 Layton Margaret Now Margaret Reed 1881-1884 Layton Martha Crame Wife of William H Crame 1881-1884 Layton Mary Widow of John Layton, deceased 1881-1884 Layton Nancy Now Nancy Rockfield 1881-1884 Layton Nellie Son of Evaline & George Layton 1881-1884 Layton Nillie Daughter of Evaline & George Layton 1881-1884 Layton Otis Son of Evaline & George Layton 1881-1884

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Layton Perry Child of John & Mary Layton 1881-1884 Layton Perry Complaint 1875-1877 Layton Robert Deceased son of Mary & John Layton 1881-1884 Layton Sarah Wife of George W Layton 1881-1884 Layton Sylvester Child of John & Mary Layton 1881-1884 Layton William Child of John & Mary Layton 1881-1884 Layton William Jury Member 1843-1844 Layton William Son of Evaline & George Layton 1881-1884 Layton 1881-1884 Leaman Sarah Corkins Daughter of Nancy & Philip Corkins 1867-1868 Leaming Charlotte Granddaughter of Sarepta Fox, deceased 1880-1884 Leaming Emily Granddaughter of Sarepta Fox, deceased 1880-1884 Leaming Henry Foreclosure - George Field estate 1910 Leaming Henry Husband of Martha Fox 1880-1884 Leaming Henry Trustee of Fairfield Township 1864-1865 Leaming Hunter B Quiet Title 1915 Leaming Joel Mentioned in document 1872-1873 Leaming Lewis Grandson of Sarepta Fox, deceased 1880-1884 Leaming Martha Daughter of Sarepta & Amos Fox 1880-1884 Leaming Martha Fox, dec'd Foreclosure - George Field estate 1910 Leaming Mary Foreclosure 1875-1876 Leaming Mary Granddaughter of Sarepta Fox, deceased 1880-1884 Leamon Samuel Husband of Sarah Leaman 1867-1868 Learned Charles Debt 1829 Leary Florence D Husband of Margaret O'Mara, Sr 1872-1873 Leary Margaret O'Maria Wife of Florence D Leary 1872-1873 Leary Mary O Sell real estate 1885 Lease Clara Virginia Daughter of Harriet Evans Nicholas 1879-1880 Lease Clara Virginia Partition 1876-1876 Lease Clara Virginia Partition 1876-1876 Lease David H Husband of Mary Jane Nicholas 1879-1880 Lease Franklin McHenry Husband of Clara Virginia Nicholas 1879-1880 Lease Mary Jane Daughter of Harriet Evans Nicholas 1879-1880

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Lease Mary Jane Partition 1876-1876 Lease Mary Jane Partition 1876-1876 Leavering J Mortimer Administrator of James Pears, deceased 1880-1884 Leavering Mortimer Foreclose 1897 Leavering Mortimer Partition 1880-1884 Lechlitner David Foreclosure 1867-1868 Lecklider Samuel Lien 1840-1840 Leclair Joeseph Assignee of David Patton 1834-1836 Lee Charles Foreclose Notes 1914 Lee Eliza Widow of James Lee 1862-1863 Lee Elizabeth P Deed of conveyance 1864-1865 Lee James Deceased mentioned in document 1862-1863 Lee Joseph Appeal 1834-1836 Lee Naomi A Wife of William D Lee 1875-1875 Lee Naomi A Wife of William D Lee 1875-1875 Lee Nathan Jury Member 1843-1844 Lee Nora - W of Charles Foreclose Notes 1914 Lee Smith Auditor of Tippecanoe County 1870-1872 Lee Smith Auditor of Tippecanoe County 1872-1873 Lee William Execution of real estate 1831-1834 Lee William Jury Member 1855-1856 Lee William D First guardian of Calvin & Zerelda Yount 1882-1883 Lee William D Foreclosure 1875-1875 Lee William D Foreclosure 1875-1875 Lee William D Quiet title 1870-1872 Leffel Demaris Obenchain Child of John Obenchain, deceased 1864-1865 Leffel Joel Husband of Demaris O Leffel 1864-1865 Leffel Lorinda E Peterman Child of Mary Obenchain Peterman 1864-1865 Leffler Jennie dau of Sarah Partition 1901 Leffler Richard hus of Jennie Partition 1901 LeFreese Adolpha Quiet Title - Swaynie, Louisa estate 1923 Legg Inez Partition 1909 Lehman Mary Foreclosure 1879-1879

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Leigh Mary A Widow of Milton Leigh, deceased 1872-1873 Leigh Milton P Deceased mentioned in document 1872-1873 Leigh Vina, dau of Patrick Partition - Luke Cleary estate 1917 Leighton Moses Personal Property 1834-1836 Leighty Amos D Deceased mentioned in document 1876-1876 Leighty David Deceased mentioned in document 1876-1876 Leighty Elias Deceased mentioned in document 1876-1876 Leighty George Mentioned in document 1872-1873 Leighty Henry Partition 1876-1876 Leighty Henry Partition 1876-1876 Leighty Joseph S Deceased mentioned in document 1876-1876 Leighty Louis G Deceased mentioned in document 1876-1876 Leighty Margaret Quiet title 1874-1875 Leighty Mary M Deceased mentioned in document 1876-1876 Leighty Rhoda Deceased mentioned in document 1876-1876 Leighty Sarah A Deceased mentioned in document 1876-1876 Leland Robert Note 1840-1841 Lelland John M Appeal 1830 Leming Denis Father 1843-1844 Leming George Jury Member 1843-1844 Leming George Jury Member 1855-1856 Leming Mary Mentioned in suit 1843-1844 Lemon John Complaint for the Possession 1857-1859 Lemon John Jury Member 1843-1844 Lenard J Clinton Foreclosure 1882-1883 Lenard William C Foreclosure 1882-1883 Lenihan John Foreclosure 1870-1872 Leninham Johanna Complaint 1875-1875 Lentz Caroline Wife of Moses Lentz 1875-1877 Lentz Francis - W of Miram J Quiet Title - Lewis F Johnson estate 1919 Lentz Francis G Foreclosure 1875-1877 Lentz Francis S-H of Miriam Partition 1886 Lentz Lena wife of Peter Foreclose 1901

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Lentz Miriam J Partition 1886 Lentz Miriam J Quiet Title - Lewis F Johnson estate 1919 Lentz Moses A Foreclosure 1875-1877 Lentz Peter Foreclose 1901 Lentz William Quiet Title - Lewis F Johnson estate 1919 Leon Daniel,Trustee Quiet Title - Robert Hutchison estate 1886 Leon Jacob Foreclosure 1872-1873 Leonidas Rufus W To quiet title 1872-1873 Lerch Ida, dec'd, dau Partition - Roseann Ritenour estate 1911 Lesh Adelia heir Ex Parte Partition - Amanda Thompson estate 1907 Lesh Jacob heir Ex Parte Partition - Amanda Thompson estate 1907 Lesley A Everett Partition/Quiet Title - Mary Cole estate 1909 Lesley Alice - W of A Everett Partition/Quiet Title - Mary Cole estate 1909 Lesley Elizabeth Foreclosure 1874-1875 Lesley Henry Jury Member 1857-1859 Lesley Henry Jury Member 1857-1859 Lesley Henry Jury Member 1857-1859 Lesley Henry Jury Member 1857-1859 Lesley Henry Jury Member 1857-1859 Lesley Henry Jury Member 1857-1859 Lesley Henry Jury Member 1857-1859 Lesley Henry Jury Member 1857-1859 Lesley Henry Jury Member 1857-1859 Lesley John Foreclosure 1867-1868 Lesley Jonathan Foreclosure 1874-1875 Lesley Peter Notes 1843-1844 Leslie Albert Quiet Title 1912 Leslie Andrew Husband of Martha Anderson Leslie 1847-1851 Leslie Angeline - W of Albert Quiet Title 1912 Leslie Jane Partition 1877-1877 Leslie Martrha Anderson Child of Mary Blackburn Anderson 1847-1851 Leslie Peter Notes 1841-1842 Leslie Peter Notes/mortgage 1847-1851

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Leslie Peter Scirifacias 1840-1841 Leslie Peter Note 1840-1841 Leslie Philip Husband of Jane Leslie 1877-1877 Lesly Peter Note 1841-1841 Letchworth George Foreclosure 1875-1877 Levering Abraham Mentioned in document 1869-1870 Levering Abraham Note/mortgage foreclosure 1879-1879 Levering Abraham Foreclosure 1911

Levering Anna E, widow, 2nd W of John by her grdn Quiet Title - John Levering estate 1912 Levering Frank H, son of John only Quiet Title - John Levering estate 1912 Levering Fred R, son of John only Quiet Title - John Levering estate 1912 Levering Jane W Quiet Title 1913 Levering Jane Wilson Quiet Title 1921 Levering John Administrator of Susannah H Cory, deceased 1881-1884 Levering John Complaint 1875-1877 Levering John Executor of Joseph Noble Harter 1870-1872 Levering John Foreclosure 1870-1872 Levering John Foreclosure 1870-1872 Levering John Foreclosure 1875-1876 Levering John Mortimer Administrator of James Spears 1881-1882 Levering John, dec'd Quiet Title - John Levering estate 1912 Levering Julia Foreclose 1895 Levering Mortimer Foreclose 1901 Levering Mortimer Partition 1897 Levering Mortimer Partition 1900 Levering Mortimer trustee Foreclose 1901 Levering Thomas J Note/mortgage foreclosure 1879-1879 Levering Thomas Jefferson Foreclosure 1879-1879 Levering William H Administrator of Albert S White, deceased 1864-1865 Levering William H Administrator of Ellen O'Dannell, deceased 1877-1877 Levering William H Deceased mentioned in document 1862-1863 Levering William H Foreclosure 1870-1872

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Levering William H Foreclosure 1872-1873 Levering William H Guardian of Henry M Goss 1881-1882 Leverson Wilbur F, gdn Partition - George H Deal estate 1885 Carleton B, Executor & grandson of Anthony Leverton only Partition - Anthony Bals estate 1904 Leverton Garry, grandson of Anthony only Partition - Anthony Bals estate 1904 Levison Moses Petit larceny 1877-1877 Levison Moses Petit larceny 1877-1877 Levistein Louis I Foreclosure 1917 Levy Henry Mortgage deed 1859-1860 Levy Lewis S Mortgage deed 1859-1860 Levy Lipman Foreclosure 1881-1884 Levy Mark Mortgage deed 1859-1860 Levy Price Mentioned in document 1872-1873 Lewis Alfa Petition for partition 1864-1865 Lewis Anna Andrew Daughter of Sarah Andrew, deceased 1860-1861 Lewis Armand B Mortgage note 1870-1872 Lewis Austin P Administrator of Lemuel Devault, deceased 1859-1860 Lewis Cass Canal boat Mentioned in document 1843-1844 Lewis Charles Petition for partition 1864-1865 Lewis Daniel B Deed of conveyance 1880-1884 Lewis Daniel D Note 1838-1840 Lewis Edgar Petition for partition 1864-1865 Lewis Elizabeth R Foreclosure 1877-1877 Lewis Elizabeth R Wife of Robert Lewis 1880-1884 Lewis James Husband of Rosanna McClure Lewis 1840-1840 Lewis James Jury Member 1843-1844 Lewis John Partition 1843-1844 Lewis John D Partition 1843-1844 Lewis John H Guardian of Charles Lewis 1864-1865 Lewis Jonathan Husband of Rebecca Yount 1882-1883 Lewis Luther Petition for partition 1864-1865 Lewis Martha Wade Child of Cynthia Wade 1855-1856

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Lewis Nancy Ejectment 1842-1843 Lewis Peter Husband of Martha Wade Lewis 1855-1856 Lewis Purcilla Petition for partition 1864-1865 Lewis Rebecca Yount Child of Henry & Elizabeth Yount 1882-1883 Lewis Robert Deed of conveyance 1880-1884 Lewis Robert Foreclosure 1877-1877 Lewis Rosanna McClure Child of Samuel McClure, deceased 1840-1840 Lewis Samuel Husband of Anna Andrew Lewis 1860-1861 Lewis Samuel Husband of Sarah Ann Andrews Lewis 1862-1863 Lewis Sarah Ann Andrews Child of Sarah Andrews, deceased 1862-1863 Leyman William Note 1842-1843 Leyman William L Land patents 1842-1843 Leyman William L Note 1838-1840 Leyman William L Petition for partition 1851-1853 Lidster Charles - H of Lillian Partition - John F Sinclair estate 1918 Lidster Lillian, dau of John F only Partition - John F Sinclair estate 1918 Liekliter David Husband of Margaret A Burkhalter 1879-1879 Liekliter Margaret A Child of Edward Burkhalter 1879-1879 Lightle Alice, dau of William Partition - William Lightle estate 1906 Lightle John, son of William Partition - William Lightle estate 1906 Lightle Mamie - Wife of John Partition - William Lightle estate 1906 Lightle Sarah E, Widow of William Partition - William Lightle estate 1906 Lightle William, dec'd Partition - William Lightle estate 1906 Lightman Henry Mentioned in document 1879-1880 Lilly George Deceased brother of John Lilly 1882-1883 Lilly Hattie A Deceased buried in Greenwich, Connecticut 1882-1883 Lilly John Citizenship 1843-1844 Lilly John Deceased husband of Hattie A Lilly 1882-1883 Lilly John Note 1838-1838 Lilly Lizzie J Wife of Frank S Childs 1882-1883 Linch John Petit larceny 1875-1877 Linda Henry Deceased mentioned in document 1872-1873 Linda Henry Deceased mentioned in document 1875-1877

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Linda Henry Foreclosure 1867-1868 Linda Henry Full citizenship -- Germany 1841-1842 Lindegrew Frank Foreclosure 1880-1884 Lindley Samuel Grand Larceny 1843-1844 Lindley Samuel Grand Larceny 1843-1844 Lindsay Henry Partition 1876-1876 Lindsay Henry E Partition 1926 Lindsay William Partition 1876-1876 Line Molly Kilmer, dec'd Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Linedecker Maria Wife of Peter Linedecker 1869-1870 Linedecker Peter Foreclosure 1869-1870 Lingle William S Complaint for foreclosure 1867-1868 Lingle William S Foreclosure 1864-1865 Lingle William S Lien 1862-1863 Linn Austin P Administrator of John Sheridan, deceased 1859-1860 Linn Austin P Administrator of Lemuel Devault, deceased 1860-1861 Linn Austin P Administrator of Lemuel Devault, deceased 1860-1861 Linn Austin P Complaint to foreclose 1859-1860 Linn Austin P Jury Member 1857-1859 Linn Joseph M Husband of Lizzie Deal 1881-1884 Linn Joseph N Partition - George H Deal estate 1885 Linn Lizzie Partition - George H Deal estate 1885 Linn Lizzie Deal Child of Esther & George Deal 1881-1884 Linn Olive Devault Sister of James Devault 1867-1868 Linton Eliza Widow of William C Linton, deceased 1834-1836 Linton Eliza N Child of Eliza & William C Linton 1834-1836 Linton Harriett R Child of Eliza & William C Linton 1834-1836 Linton Mary Child of Eliza & William C Linton 1834-1836 Linton Rhoda Divorce 1831 Linton Thomas Divorce 1831 Linton Truman H Child of Eliza & William C Linton 1834-1836 Linton William C Deceased mentioned in document 1834-1836 Linton William C Note 1831-1834

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Linton Zacariah Failing to return marriage license 1838-1840 Lippencott Ezra Foreclosure 1875-1877 Lippert Henry Husband of Mary Jane Lippert 1882-1883 Lippert Mary Jane Partitin & distribution 1882-1883 Lippincut Delina Decker Sister of Solomon Decker, deceased 1843-1844 Lippincut William Husband of Delina Decker Lippincut 1843-1844 Liptrap George Jury Member 1857-1859 Listenberger Anna H. Quiet Title 1904 Listenberger Miner E. hus of Anna H. Quiet Title 1904 Lister Peter Mentioned in suit 1843-1844 Litchfield Ella A Heir of Augusta H Litchfield 1881-1884 Litchfield William H Heir of Augusta H Litchfield 1881-1884 Littel Hiram W Foreclosure 1872-1873 Littel Winans Foreclosure 1872-1873 Littel Winans Foreclosure 1872-1873 Littel Winans W Foreclosure 1872-1873 Littel Winans W Foreclosure 1872-1873 Littel Winans W Quiet title 1872-1873 Littel Winans W Quiet title 1872-1873 Litten Samuel Appeal 1842-1843 Litten Samuel Assignee of William Rider 1840-1840 Litten Samuel Covenant 1840-1840 Litten Samuel Note 1841-1841 Litten Samuel Note 1841-1842 Litten Samuel Notes 1845-1846 Litten Samuel (Litten?) Note 1841-1842 Littig Philip, Jr Notes/mortgage/deed of conveyance 1846-1847 Littig Philip, Sr Notes/mortgage/deed of conveyance 1846-1847 Little Arthur W Complaint to foreclose 1859-1860 Little Daisy M Partition Real Estate 1917 Little George Husband of Mary M Maquiss Little 1851-1853 Little Horace Note 1838-1840 Little Horace Note 1840-1841

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Little Kate Partition Real Estate 1917 Little Mary M Marquiss Child of Eve & Smith Marquiss, deceased 1851-1853 Little Nancy Quiet Title 1896 Little Rachel Foreclosure 1879-1880 Littler James M Appeal 1838-1840 Littleton Nelson Friend of William A Caster 1874-1875 Littleton Nelson Jury Member 1843-1844 Littleton Nelson Jury Member 1857-1859 Littleton Nelson Jury Member 1857-1859 Lively Lorenzo Note 1839-1839 Lively Lorenzo Note 1839-1839 Livingston David M Son of Eliza & George Livingston 1869-1870 Livingston David McDaniel C Grandchild of Sarah McDaniel 1881-1884 Livingston Eliza McDaniel Deceased daughter of Sarah & David McDaniel 1869-1870 Livingston George Husband of Eliza Livingston, deceased 1869-1870 Livingston George Second husband of Susanna M Eckhart Camp 1867-1868 Livingston Martha J Daughter of Eliza & George Livingston 1869-1870 Livingston Martha J Harper Child of Middleton Harper, deceased 1874-1875 Livingston Samuel Husband of Martha J Harper 1874-1875 Livingston Susannah M E C Complaint 1867-1868 Livingstone Allie Nell, dau of George & Keturah Partition - Keturah Livingstone estate 1907 Livingstone George - H of Keturah Partition - Keturah Livingstone estate 1907 Livingstone Keturah, dec'd Partition - Keturah Livingstone estate 1907 Livingstone Leslie Otto, son of George & Keturah Partition - Keturah Livingstone estate 1907 Lloyd John Child of Malinda Graves Lloyd 1879-1880 Lloyd Joseph Child of Malinda Graves Lloyd 1879-1880 Lloyd Malinda Graves Deceased child of Martha & Johnson Graves 1879-1880 Lloyd William Child of Malinda Graves Lloyd 1879-1880 Loan William T Son of Susan & James Logan 1867-1868 Lock George Mentioned in document 1872-1873 Lock Susanna Married Silas Porter 1851-1853 Locke Josiah Bill of exceptions 1880-1884 Locke Josiah Deed of conveyance 1881-1884

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Lockwood Elizabeth Deceased mother of Hattie Lilly 1882-1883 Lockwood Francis Brother of Hattie A Lilly 1882-1883 Lockwood Harriet Wife of Rufus A Lockwood 1843-1844 Lockwood Harriet Wife of Rufus A Lockwood 1845-1846 Lockwood Harriett Quiet Title 1921 Lockwood Rufus Appeal 1834-1836 Lockwood Rufus Note 1840-1840 Lockwood Rufus Note 1840-1840 Lockwood Rufus A Attestation of deceased John Trimble 1846-1847 Lockwood Rufus A Covenant 1845-1846 Lockwood Rufus A Debt 1841-1841 Lockwood Rufus A Debt 1841-1842 Lockwood Rufus A Deed of Conveyance 1845-1846 Lockwood Rufus A Deed of Conveyance 1846-1847 Lockwood Rufus A Ejectment 1841-1841 Lockwood Rufus A Ejectment 1841-1842 Lockwood Rufus A Ejectment 1841-1842 Lockwood Rufus A For use of Weigand & Snowden 1839-1839 Lockwood Rufus A For use of Weigand & Snowden 1839-1839 Lockwood Rufus A Foreclosure 1840-1841 Lockwood Rufus A Foreclosure 1840-1841 Lockwood Rufus A Foreclosure 1841-1842 Lockwood Rufus A Foreclosure 1845-1846 Lockwood Rufus A Morrtgage 1847-1851 Lockwood Rufus A Mortgage note 1841-1842 Lockwood Rufus A Note 1838-1838 Lockwood Rufus A Note 1838-1838 Lockwood Rufus A Note 1838-1838 Lockwood Rufus A Note 1838-1838 Lockwood Rufus A Note 1838-1838 Lockwood Rufus A Note 1838-1840 Lockwood Rufus A Note 1838-1840 Lockwood Rufus A Note 1838-1840

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Lockwood Rufus A Note 1839-1839 Lockwood Rufus A Note 1839-1839 Lockwood Rufus A Note 1839-1839 Lockwood Rufus A Note 1839-1839 Lockwood Rufus A Note 1839-1839 Lockwood Rufus A Note 1839-1839 Lockwood Rufus A Note 1839-1839 Lockwood Rufus A Note 1839-1839 Lockwood Rufus A Note 1839-1839 Lockwood Rufus A Note 1839-1839 Lockwood Rufus A Note 1839-1839 Lockwood Rufus A Note 1839-1839 Lockwood Rufus A Note 1839-1839 Lockwood Rufus A Note 1839-1839 Lockwood Rufus A Note 1840-1840 Lockwood Rufus A Note 1840-1840 Lockwood Rufus A Note 1840-1840 Lockwood Rufus A Note 1840-1840 Lockwood Rufus A Note 1840-1840 Lockwood Rufus A Note 1840-1840 Lockwood Rufus A Note 1840-1841 Lockwood Rufus A Note 1840-1841 Lockwood Rufus A Note 1840-1841 Lockwood Rufus A Note 1840-1841 Lockwood Rufus A Note 1840-1841 Lockwood Rufus A Note 1840-1841 Lockwood Rufus A Note 1840-1841 Lockwood Rufus A Note 1840-1841 Lockwood Rufus A Note 1841-1841 Lockwood Rufus A Note 1841-1841 Lockwood Rufus A Note 1841-1841 Lockwood Rufus A Note 1841-1841 Lockwood Rufus A Note 1841-1841

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Lockwood Rufus A Note 1841-1841 Lockwood Rufus A Note 1841-1841 Lockwood Rufus A Note 1841-1841 Lockwood Rufus A Note 1841-1842 Lockwood Rufus A Note 1841-1842 Lockwood Rufus A Note 1845-1846 Lockwood Rufus A Note 1851-1853 Lockwood Rufus A Notes 1840-1841 Lockwood Rufus A Notes 1843-1844 Lockwood Rufus A Partition 1869-1870 Lockwood Rufus A Real Estate revived 1841-1841 Lockwood Rufus A Scirefacias 1842-1843 Lockwood Rufus A & Wife Quiet Title 1919 Lockwood Rufus P Quiet Title 1921 Lockwood Timothy J, Jr Brother of Hartie A Lilly 1882-1883 Lockwood Timothy J, Sr Deceased father of Hattie A Lilly 1882-1883 Lockwood Rufus adm Partition 1897 Lodde Emma, dec'd, dau of Henry S Ex Parte Partition - Herman Tengen estate 1905 Lodde H Elmer, son of Emma Ex Parte Partition - Herman Tengen estate 1905 Lodde Herman B, grdn of H Elmer & Herman M Ex Parte Partition - Herman Tengen estate 1905 Lodde Herman M Ex Parte Partition - Herman Tengen estate 1905 Lodde Theodore & Wife Quiet Title 1920 Loeb Henry Foreclose 1900 Loeb Solomon Foreclosure 1882-1883 Logan Chloe Marquiss Child of Eve & Smith Marquiss, deceased 1851-1853 Logan Franklin Son of Susan & James Logan 1867-1868 Logan Franklin Son of Susan & James Logan 1867-1868 Logan Hester Quiet Title 1917 Logan James Husband of Susan Logan 1867-1868 Logan James Husband of Susan Logan 1867-1868 Logan Mary E Quiet Title 1919 Logan Matthew Assignee of Benjamin F Lanham 1834-1836 Logan Robert Petit larceny 1877-1877

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Logan Robert - H of Hester Quiet Title 1917 Logan Samuel - H of Mary E Quiet Title 1919 Logan Susan Mentioned in document 1867-1868 Logan Susan Mentioned in document 1867-1868 Logan Thomas W Husband of Chloe Marguiss Logan 1851-1853 Logan William T Son of Susan & James Logan 1867-1868 Loges Catharine Wife of Michael Loges 1874-1875 Loges Catharine Thennes Widow of Charles Thennes 1879-1879 Loges Catherine Remarried to Michael Loges 1879-1879 Loges Michael Foreclosure 1874-1875 Loges Michael Second husband of Catharine Loges 1879-1879 Loman Carrie (minor) Civil action 1875-1877 Loman Charles Civil action 1875-1877 Loman Joseph L Civil action 1875-1877 Loman Mary A (minor) Civil action 1875-1877 Loman Rebecca Civil action 1875-1877 Loman Thomas J (minor) Civil action 1875-1877 Loman William H (minor) Civil action 1875-1877 Loney Edward Quiet Title 1917 Loney Nancy Quiet Title 1917 Loney Mary & Joseph heirs Partition - Simon Brubaker estate 1908 Long Charles, dec'd, father Partition - Charles Long estate 1909 Long Christine Quiet Title 1908 Long Daniel Foreclosure mortgage 1870-1872 Long Elias Husband of Phebe Long 1874-1875 Long Elias Husband of Phebe Paige Long 1855-1856 Long Frances S, dau of Charles & Lydia Partition - Charles Long estate 1909 Long Harriett Heir of Nancy Fearce 1872-1873 Long Hattie Partition 1898 Long Henry C. Foreclose 1897 Long Hester A, dau of Charles & Lydia Partition - Charles Long estate 1909 Long John Appeal 1828 Long Lydia J, dau of Charles & Lydia Partition - Charles Long estate 1909

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Long Lydia J, dec'd, mother Partition - Charles Long estate 1909 Long Mahlon Husband of Harriett Long 1872-1873 Long Mary Ann Smith Daughter of Ellen & John Smith 1862-1863 Long Nancy Paige Child of Jesse Paige, deceased 1855-1856 Long Phebe Petition of partition 1874-1875 Long Sidney, dec'd, dau of Charles & Lydia Partition - Charles Long estate 1909 Long Silas - H of Christine Quiet Title 1908 Long William Husband of Mary Ann Smith Long 1862-1863 Long William Note 1840-1840 Long William Note 1842-1843 Long Harry hus of Hattie Partition 1898 Longanecker H C Husband of Margaret Morris Longanecker 1881-1884 Longanecker Margaret Morris Daughter of Eliza Layton Morris 1881-1884 Longher Elias Uncle of Nancy Paige 1855-1856 Longlois Elizabeth Mother of Miami Indian Nation 1867-1868 Longlois Elizabeth Wife of Peter L Longlois 1874-1875 Longlois Elizabeth - W of Peter Quiet Title 1921 Longlois Francis M Petition for partition 1875-1875 Longlois mary Quiet Title 1907 Longlois Merriam B Mentioned in document 1874-1875 Longlois Paul Assault and Battery with Intent to Kill 1830 Longlois Peter Appeal 1831-1834 Longlois Peter Appeal 1864-1865 Longlois Peter Brother of Elizabeth L Allen Hedson 1867-1868 Longlois Peter Note 1831-1834 Longlois Peter Petition for partition 1875-1875 Longlois Peter Quiet Title 1907 Longlois Peter Quiet Title 1921 Longlois Peter & Wife Quiet Title 1919 Longlois Peter L Foreclosure 1874-1875 Longmeyer Anna,heir Sell Real Estate 1886 Longnecker John Appeal from Survey 1857-1859 Longyear Charles G. Foreclose 1896

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Longyear Mona Foreclose 1896 Loockwood Rufus Quiet Title/Reform Deed - Ernest Fleischhauer estate 1904 Loomis Arphuxed & Wife Quiet Title 1919 Loomis Sarah Ann Mentioned in document 1872-1873 Loomis Sarah Ann Petition for partition 1870-1872 Loomis Sarah Ann Petition for partition 1870-1872 Loomis Sarah Ann Petition for partition 1870-1872 Loomis Sarah Ann Petition for partition 1870-1872 Loomis Sarah Ann Petition for partition 1870-1872 Loomis Sarah Ann Petition for partition 1870-1872 Loomis Sarah Ann Petition for partition 1870-1872 Loomis Sarah Ann Petition to have order amended 1870-1872 Loomis Sarah Ann Blizzard Widow of J M Loomis (married Nov 25, 1858) 1867-1868 Edward P. & 2nd unnamed wife former hus of Lorcher Katie Hayden Partition 1900 Loring Frederick Note 1841-1842 Lotridge Florence, heir Partition - Elijah Fansler estate 1911 Lotridge Isaac - H of Florence Partition - Elijah Fansler estate 1911 Lott Elizabeth Ann Kersey Daughter of Sarah Graves Kersey 1879-1880 Lott John V H Husband of Sarah B Lott 1882-1883 Lott Joseph M Husband of Elizabeth Ann Kersey 1879-1880 Lott Sarah B Foreclosure 1882-1883 Love Elizabeth Gish Heir of Jacob Gish, deceased 1846-1847 Love Hugh Foreclosure 1880-1884 Love J Stewart Foreclosure 1872-1873 Love William Husband of Elizabeth Gish Love 1846-1847 Lovejoy Catharine Petition for Patition 1875-1876 Lovejoy Emily Quiet Title 1901 Lovejoy Halsey R. Quiet Title 1901 Lovejoy James C. Quiet Title 1901 Lovejoy Jeima Administratix of John Lovejoy, deceased 1839-1839 Lovejoy Jemima Administratix of John Lovejoy, deceased 1839-1839 Lovejoy Jemina Quiet Title 1901

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Lovejoy John Appeal bond 1834-1836 Lovejoy John Buying a judgement 1834-1836 Lovejoy John Deceased mentioned in document 1839-1839 Lovejoy John Deceased mentioned in document 1839-1839 Lovejoy John Trespass on the case 1830 Lovejoy John R. Quiet Title 1901 Lovejoy Thomas Husband of Catharine Lovejoy 1875-1876 Loveless Chloe Partition 1875-1875 Loveless Edwin Quiet Title 1916 Loveless Edwin V Real Estate Sold - Sarah Loveless estate 1924 Loveless Ella Partition - Sarah J Pleas estate 1920 Loveless George R B Real Estate Sold - Sarah Loveless estate 1924 Loveless John E Real Estate Sold - Sarah Loveless estate 1924 Loveless Moses B Husband of Chloe Loveless 1875-1875 Loveless Moses B Real Estate Sold - Sarah Loveless estate 1924 Loveless Ora A Partition Real Estate 1917 Loveless Sarah, dec'd Real Estate Sold - Sarah Loveless estate 1924 Loveless Thomas P Real Estate Sold - Sarah Loveless estate 1924 Loveless White Partition 1875-1875 Loveless William Grand Larceny 1875-1877 Loveless William Mandate 1872-1873 Loveless William W Real Estate Sold - Sarah Loveless estate 1924 Low Alberta Partition - Charles V Folckemer estate 1919 Low Alfred Clark, dec'd, son of Margaret Partition - Charles V Folckemer estate 1919 Low Arthur Partition - Charles V Folckemer estate 1919 Low Charles Partition - Charles V Folckemer estate 1919 Low Charles, dec'd, son of Margaret Partition - Charles V Folckemer estate 1919 Low Clara Partition - Charles V Folckemer estate 1919 Low Cora Partition - Charles V Folckemer estate 1919 Low Edna Partition - Charles V Folckemer estate 1919 Low Estella Helen Partition - Charles V Folckemer estate 1919 Low Frank Partition - Charles V Folckemer estate 1919 Low Frederick Partition - Charles V Folckemer estate 1919

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Low H C Partition - Charles V Folckemer estate 1919 Low Hathe Partition - Charles V Folckemer estate 1919 Low Hugh Partition - Charles V Folckemer estate 1919 Low John, dec'd, son of Margaret Partition - Charles V Folckemer estate 1919 Low Mary Partition - Charles V Folckemer estate 1919 Low Nellie Partition - Charles V Folckemer estate 1919 Low Phillip Partition - Charles V Folckemer estate 1919 Low Phillip Sr, dec'd, son of Margaret Partition - Charles V Folckemer estate 1919 Low Roy Partition - Charles V Folckemer estate 1919 Low William, dec'd, son of Margaret Partition - Charles V Folckemer estate 1919 Low Margaret, dec'd, sister of Charles V Partition - Charles V Folckemer estate 1919 Lowe Charles S Deceased mentioned in document 1842-1843 Lowe Elizabeth Note 1842-1843 Lowe Frances Wife of Harrison Lowe 1862-1863 Lowe Harrison Mentioned in document 1862-1863 Lowe John Husband of Martha Wolf Lowe 1841-1842 Lowe John Note 1842-1843 Lowe John Note 1842-1843 Lowe John Note 1843-1844 Lowe Martha Wolf child of Mary & Nimrod Wolf 1841-1842 Lowery John Appeal 1841-1841 Lowery John Note 1841-1842 Lowery Nelson Partition Real Estate 1917 Lowery William Partition Real Estate 1917 Lowman Caroline, dec'd, sister Partition - Alzina Ralander estate 1918 Lowman Elvie H, son of Caroline Partition - Alzina Ralander estate 1918 Lowman Jacob Foreclosure 1864-1865 Lowman Jacob Foreclosure 1872-1873 Lowman Jacob W Foreclosure 1870-1872 Lowman Laura - W of Wilbert E Partition - Alzina Ralander estate 1918 Lowman Wilbert E, son of Caroline Partition - Alzina Ralander estate 1918 Lowry Fielding, Jr Quit claim deed (1818 Treaty) 1847-1851 Lowry Fielding, Sr Deceased mentioned in document 1847-1851

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Loy Catherine - W of John & Unknown Heirs Quiet Title 1912 Loy John & Unknown Heirs Quiet Title 1912 Loyd Allen Contract 1842-1843 Loyd Allen Injunction 1846-1847 Loyd Allen Mentioned in document 1869-1870 Loyd Allen Note 1838-1838 Loyd Allen Note 1840-1840 Loyd Allen Note 1841-1841 Loyd Allen Note 1842-1843 Loyd Allen Note 1842-1843 Loyd Allen Note 1838-1838 Loyd John Contract 1842-1843 Loyd John Note 1838-1838 Loyd John Note 1838-1838 Loyd John Note 1842-1843 Loyd John M Note 1840-1840 Loyes Michael Petition for partition 1862-1863 Loyes Michael Petition for partition 1862-1863 Lucas Abigail Child of Elizabeth & William Lucas 1847-1851 Lucas Albert, son Quiet Title - Hannah Graves Lucas estate 1894 Lucas Benjamin Note 1840-1840 Lucas Burton Child of Elizabeth & William Lucas 1847-1851 Lucas Ebenezer F Injunction/appeal 1846-1847 Lucas Edward Child of Elizabeth & William Lucas 1847-1851 Lucas Edward Note 1841-1841 Lucas Elizabeth Widow of William Lucas, deceased 1847-1851 Lucas Emma S Wright Child of Elizabeth & Charles Wright 1879-1879 Lucas George W. Foreclose 1896 Lucas Hannah Graves, dec'd Quiet Title - Hannah Graves Lucas estate 1894 Lucas Henry T S Child of Elizabeth & William Lucas 1847-1851 Lucas James Husband of Mary Lucas 1872-1873 Lucas James Child of Elizabeth & William Lucas 1847-1851 Lucas John Child of Elizabeth & William Lucas 1847-1851

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Lucas Joseph Child of Elizabeth & William Lucas 1847-1851 Lucas Joseph hus of Sarah Ex Parte Partition 1897 Lucas La Fash Child of Elizabeth & William Lucas 1847-1851 Lucas Luther Husband of Luther Lucas 1879-1879 Lucas Margaret Child of Elizabeth & William Lucas 1847-1851 Lucas Martin Complaint 1875-1876 Lucas Martin Foreclosure 1875-1877 Lucas Martin Foreclosure 1879-1879 Lucas Martin Foreclosure 1879-1879 Lucas Martin Foreclosure 1879-1880 Lucas Martin Note 1838-1840 Lucas Martin Note 1840-1841 Lucas Martin Note 1841-1841 Lucas Martin D, son Quiet Title - Hannah Graves Lucas estate 1894 Lucas Mary Child of Elizabeth & William Lucas 1847-1851 Lucas Mary Peters Heir of John Peters, deceased 1872-1873 Lucas Sarah Quiet Title 1917 Lucas William Appeal from Justice Ball 1831-1834 Lucas William Deceased mentioned in document 1847-1851 Lucas William Note 1834-1836 Lucas William, son Quiet Title - Hannah Graves Lucas estate 1894 Lucas Sarah dau of John Wilson Ex Parte Partition 1897 Luce Bertha G Partition - John E Bate estate 1895 Luce Charles Partition - John E Bate estate 1895 Luce Gertrude Partition - John E Bate estate 1895 Luce Joseph Partition - John E Bate estate 1895 Luce Justus Partition - John E Bate estate 1895 Luchtenmeyer George Quiet Title - Adam Stamm estate 1887 Luckey George Note 1841-1841 Lucky George (Luckey?) Note 1841-1842 Lucus John Gaming 1831 Lucus Martin (Lucas?) Note 1841-1841 Lucus William Retailing liquor 1831-1834

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Ludwick Caroline Quiet Title 1912 Ludwick Phoebe Partition - Sarah J Pleas estate 1920 Luers John Complaint to contest will 1869-1870 Lugar Ethel Marie Partition & Real Estate Sale 1921 Lugar James T by Grdn Partition & Real Estate Sale 1921 Lugar Lola L Partition & Real Estate Sale 1921 Lugar Susan Elizabeth Partition & Real Estate Sale 1921 Lukins William E Note 1843-1844 Lung John Note 1840-1840 Lung Jon Deed of Conveyance 1831-1834 Lupton Allen Debt 1838-1838 Lupton Allen Debt 1838-1838 Lupton Allen Debt 1838-1838 Lupton Allen Debt 1838-1838 Lupton Allen Deceased mentioned in document 1843-1844 Lupton Allen Deceased mentioned in document 1845-1846 Lupton Allen Deceased mentioned in document 1845-1846 Lupton Allen Deceased mentioned in document 1846-1847 Lupton Allen For use of Allen Lupton 1838-1838 Lupton Allen Note 1840-1840 Lupton Allen Note 1840-1840 Lupton Allen Note 1841-1841 Lupton Allen Note 1841-1841 Lupton Allen Note 1841-1842 Lupton Allen Note 1841-1842 Lupton Allen Notes 1843-1844 Lupton Allen Petition of insolvency 1839-1839 Lupton Allen Petition of insolvency 1839-1839 Lupton Bersheba Wife of Joshua Baker 1846-1847 Lupton Catharine Widow of Jonathan Lupton, deceased 1838-1840 Lupton Charlotte Child of Allen Lupton, deceased 1846-1847 Lupton David Child of Catharine & Jonathan Lupton 1838-1840 Lupton David Gambling 1840-1841

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Lupton Eliza Wife of Christian Koof 1838-1840 Lupton Elizabeth Wife of Samuel Fisher 1846-1847 Lupton George Child of Catharine & Jonathan Lupton 1838-1840 Lupton Grace Child of Catharine & Jonathan Lupton 1838-1840 Lupton Isaac Guardian of Grace Lupton 1838-1840 Lupton James Administrator of Allen Lupton, deceased 1843-1844 Lupton James Administrator of Allen Lupton, deceased 1845-1846 Lupton James Child of Allen Lupton, deceased 1846-1847 Lupton Jonathan Deceased mentioned in document 1838-1840 Lupton Julia Ann Wife of James Maddison Bryant 1846-1847 Lupton Penelope Deceased wife of Joseph Douthit 1846-1847 Lupton Peter Child of Catharine & Jonathan Lupton 1838-1840 Lupton William Child of Allen Lupton, deceased 1846-1847 Lupton William Child of Catharine & Jonathan Lupton 1838-1840 Luse Cyrus P. Partition - Thomas S Cox estate 1888 Luse Martha A. Partition - Thomas S Cox estate 1888 Lusk Alton hus of Minnie Partition 1903 Lusk Joseph Foreclosure 1870-1872 Lusk Minnie Partition 1903 Lusk Sylvester G Note 1841-1841 Lusk Sylvester G Note 1841-1841 Luther Alta by friend Partition - Hannah Luther estate 1921 Luther Amelia, dec'd, widow of Gottfried Partition - Hannah Luther estate 1921 Luther Charles by friend Partition - Hannah Luther estate 1921 Luther Fred, dec'd Partition - Hannah Luther estate 1921 Luther Gladys Partition - Hannah Luther estate 1921 Luther Gottfried A Foreclosure 1876-1876 Luther Gottfried August, dec'd Partition - Hannah Luther estate 1921 Luther Hannah, dec'd Partition - Hannah Luther estate 1921 Luther Harry, dec'd Partition - Hannah Luther estate 1921 Luther James Husband of Margaret Bates 1881-1884 Luther Leroy by friend Partition - Hannah Luther estate 1921 Luther Mamie Partition - Hannah Luther estate 1921

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Luther Margaret Bates Daughter of Catherine & Conrad Bates 1881-1884 Luther Marie Partition - Hannah Luther estate 1921 Luther Theodore Foreclosure 1867-1868 Lutz Edward Husband of Harriet B Lutz 1869-1870 Lutz Edward Quiet Title 1906 Lutz Eugenia Quiet Title 1913 Lutz Flora J, grdn of Samuel G Partition 1917 Lutz George Note 1838-1838 Lutz George Note 1840-1841 Lutz George Note 1840-1841 Lutz George Note 1840-1841 Lutz George Note 1840-1841 Lutz George Note 1840-1841 Lutz George Note 1841-1841 Lutz George With Amos Hollingsworth 1840-1840 Lutz Harriet B Best Dedlare trust/distribution 1869-1870 Lutz Jane Petition for partition 1876-1876 Lutz Jesse B Husband of Mary Jane Steely Lutz 1864-1865 Lutz Jesse B Possess real estate 1862-1863 Lutz Jesse M Jury member 1856-1857 Lutz Mary Jane Steely Daughter of John Steely, deceased 1864-1865 Lutz Samuel B. Quiet Title 1897 Lutz Samuel G, son of William & Eugenia Partition 1917 Lutz William J, dec'd, 1st H of Eugenia Partition 1917 Lyman Bennent Husband of Ella Louisa Lyman 1881-1882 Lyman Ella Louisa Heir of James Spears 1881-1882 Lyman Harry B Condemnation 1907 Lyman Nathan Note 1843-1844 Lyman Theresa - W of Harry B Condemnation 1907 Lynch Ann Kelly Daughter of Patrick Kelly, deceased 1860-1861 Lynch Ann Kelly Daughter of Patrick Kelly, deceased 1860-1861 Lynch John Husband of Ann Kelly Lynch 1860-1861 Lynch John Husband of Ann Kelly Lynch 1860-1861

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Lynch Lemuel Quiet Title 1904 Lyne Cary M Child of Elisha G Layne, deceased 1851-1853 Lynn Austin P Bank Teller 1843-1844 Lyon Caroline,widow Ex Parte Partition - William Lyon estate 1887 Lyon James, dec'd,son of Wm Ex Parte Partition - William Lyon estate 1887 Lyon John,son Ex Parte Partition - William Lyon estate 1887 Lyon Marshall,son Ex Parte Partition - William Lyon estate 1887 Lyon Nellie,dau of James Ex Parte Partition - William Lyon estate 1887 Lyon Otis,son Ex Parte Partition - William Lyon estate 1887 Lyon Robert,son Ex Parte Partition - William Lyon estate 1887 Lyon William M Note 1839-1839 Lyon William M Note 1839-1839 Lyon William, dec'd Ex Parte Partition - William Lyon estate 1887 Lyons James Affray 1831-1834 Lyons James Assault & battery 1831-1834 Lyons James Notes 1831-1834 Lyons James Retail liquors 1831-1834 Lyons Mary, dau of John Partition - John Storick estate; George Storick estate 1895 Lytle Franklin Husband of Jennie E Barnard Lytle 1872-1873 Lytle Jennie E Petition for partition 1872-1873 Lytle Jennie E Barnard Child of Cynthia & William Barnard 1872-1873 Mabbitt Anderson Complaint 1877-1877 Mabbitt Susan Complaint 1877-1877 Mabee George W (Maybie?) Foreclosure 1838-1840 Mace Daniel Appeal 1847-1851 Mace Daniel Civil action 1864-1865 Mace Daniel Covenant 1845-1846 Mace Daniel Deceased husband of Mary Mace 1881-1882 Mace Daniel Deed of Conveyance 1846-1847 Mace Daniel Ejectment 1842-1843 Mace Daniel Ejectment 1845-1846 Mace Daniel Mortgage notes 1847-1851 Mace Daniel Note 1840-1841

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Mace Daniel Note 1841-1841 Mace Daniel Note 1841-1842 Mace Daniel Note 1841-1842 Mace Daniel Possession of real estate 1860-1861 Mace Daniel Quiet Title 1921 Mace Daniel Scirefacias 1842-1843 Mace Daniel Trustee for Lupton heirs 1845-1846 Mace Daniel Deceased mentioned in document 1879-1880 Mace Daniel Foreclosure 1859-1860 Mace Edward Deceased mentioned in document 1881-1882 Mace Edward H Child of Daniel & Mary Mace 1879-1880 Mace Edward H Quiet Title 1921 Mace Henrietta Chauncey Wife of Edward H Mace 1879-1880 Mace Mary Complaint 1872-1873 Mace Mary Deceased mother of Edward Mace 1881-1882 Mace Mary Deceased widow of Daniel Mace, deceased 1879-1880 Mace Mary Mentioned in document 1867-1868 Mace Mary Quiet Title 1908 Mace Mary Wife of Daniel Mace 1847-1851 Mace Mary Foreclosure 1872-1873 Mace Mary - W of Daniel Quiet Title 1921 Mace Sarah E. Quiet Title 1908 Mace Thomas Deceased brother of Edward Mace 1881-1882 Mace Thomas Deceased child of Daniel & Mary Mace 1879-1880 Mace Thomas Quiet Title 1921 Mace William Son of Henrietta & Edward Mace 1881-1882 Mace William D. Quiet Title 1908 Machler Susannah Wife of Xavier Machler 1864-1865 Machler Susannah Wife of Xavier Machler 1874-1875 Machler Xavier Foreclosure 1864-1865 Machler Xavier Mentioned in document 1874-1875 Machler Xavier Possession Real Estate 1869-1870 Mack John No liquor license 1834-1836

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Mackessy Edmond dec'd hus of Mary Partition 1902 Mackessy Edward - H of Mary Partition - Thomas Murdock estate 1917 Mackessy Edward son of Mary Partition 1902 Mackessy Mary dec'd Partition 1902 Mackessy Mary, heir Partition - Thomas Murdock estate 1917 Mackessy Michael Partition 1902 Mackey Edwin D Foreclosure 1917 Mackey Hester M. Quiet Title 1906 Mackey Joshua Notes 1843-1844 Mackey Lavina Wife of Mackey, Joshua 1843-1844 Mackey Lawrence M. Quiet Title 1906 Madden Ellen Partition 1877-1877 Madden Nolan Partition Harrison Goodwine estate 1888 Madden Thomas Husband of Ellen Madden 1877-1877 Maddox John Mentioned in document 1872-1873 Maddox John A Partition/distribution 1872-1873 Maddox Mary Partition 1875-1877 Maddox Thomas Partition 1875-1877 Madell Thadeus Foreclosure 1859-1860 Madgen Stephen Note 1841-1841 Madgen Stephen Note 1841-1842 Magill Cyrus Husband of Sarah Miller Magill 1847-1851 Magill J S Husband of Mary E Magill Elliott mentioned 1872-1873 Magill Sarah Miller Child of Henry Miller, Sr, deceased 1847-1851 Mahan Thomas Note 1843-1844 Mahar Michael Assault & battery on Ezra Bush 1845-1846 Mahary Daria Jury Member 1843-1844 Mahchester Thomas Divorce (married 1827 - Terre Haute) 1831-1834 Maher Jeremiah J K First husband of Mary Quinn 1846-1847 Maher Margaret Elizabeth age 2 Daughter of Mary & Jeremiah J K Maher 1846-1847 Maher Thomas Richard age 5 Son of Mary & Jeremiah J K Maher 1846-1847 Mahin Alice Partition - Margaret Cook estate 1920 Mahlke Mary Partition - George Siefers estate 1914

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Mahon Thomas Trespass 1830 Mahoy Margaret A. dau of Joseph Ex Parte Petition 1900 Mahurin Caleb Deceased mentioned in document 1862-1863 Mahurin Matilda Executor of Caleb Mahurin, deceased 1862-1863 Mahurin Matilda Foreclosure 1875-1877 Major Alfred Real Estate possession 1883 Major Daniel S Note 1840-1841 Major James H Administrator of William Skinner, deceased 1845-1846 Major James H Administrator of William Skinner, deceased 1846-1847 Major James H Assignee of Benjamin Carter 1838-1838 Major John Appeal 1831-1834 Major John Appeal Assumpsit 1830 Majors William H Complaint to foreclose 1859-1860 Malloy Mabel, dau of Anna Partition - Catherine Eisele estate 1911 Malone Mary J. Foreclose 1900 Maloney John C Jury Member 1855-1856 Maloney John C Jury member 1856-1857 Malony Lawrence Full citizenship - Mayo, Ireland 1842-1843 Malony Nancy Ejectment 1851-1853 Malsch Barbara - Heir Partition - Frieda Straub estate 1929 Maltby George W Foreclosure mortgage 1874-1875 Malvey Elizabeth, dau of Daniel Partition - Elizabeth Crowley estate 1908 Maly Patrick Citizenship 1843-1844 Manchester Charity Divorce (married 1827 - Terre Haute) 1831-1834 Mandler Elizabeth C. Foreclose 1903 Mandler Henry hus of Elizabeth C. Foreclose 1903 Ma-nees Ottowa woman, Wife of James Burnett, Jr 1869-1870 Manion Barney Foreclosure 1867-1868 Manion Catharine Wife of Barney Manion 1867-1868 Manion Thomas Title bond (or page 668?) 1851-1853 Manley Christina Partition 1917 Manley Thomas - H of Christina Partition 1917 Manlon Mark Jury Member 1843-1844

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Manlove Mark Appeal 1841-1841 Manlove Mark Jury Member 1843-1844 Manlove Martha Partition - Sarah J Pleas estate 1920 Mann Alexander Deceased mentioned in document 1875-1875 Mann Alexander Mortgage notes 1870-1872 Mann Alexander P Foreclosure 1869-1870 Mann Alexander, dec'd Quiet Title - Alexander & Sarah Catherine Mann 1885 Mann America Title bond 1846-1847 Mann Anna Quiet Title - Alexander & Sarah Catherine Mann 1885 Mann Anson Note 1840-1840 Mann Delila Widow of John Mann, deceased 1846-1847 Mann James Note 1840-1840 Mann John Deceased mentioned in document 1846-1847 Mann John Lee Title bond 1846-1847 Mann Magaret Widow of Alexander Mann, deceased 1875-1875 Mann Martin Vanburen Title bond 1846-1847 Mann Mary E Wife of Alexander P Mann 1869-1870 Mann Mary Wells Heir of Benjamin Wells 1841-1841 Mann Morris Quiet Title - Daniel Jackson estate 1908 Mann Oliver H P Child of Delila & John Mann 1846-1847 Mann Samuel Administrator of John Mann, deceased 1846-1847 Mann Samuel For use of John Holloway 1840-1841 Mann Sarah Catherine Quiet Title - Alexander & Sarah Catherine Mann 1885 Mann Sarah E. Quiet Title - Alexander & Sarah Catherine Mann 1885 Mann William H Husband of Mary Wells 1841-1841 Manna Joseph S Mortgage note 1841-1842 Manon Aaron Husband of Miriam Hill Manon 1847-1851 Manon Miriam Hill Child of Jesse Hill, deceased 1847-1851 Manser William Note 1838-1838 Manser William Note 1838-1840 Manser William Note 1840-1840 Mansey William Grand Larceny 1847-1851 Mansfield Andy Foreclose 1900

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Mansfield Delilah U. Foreclose 1900 Mansfield Edward Foreclose 1900 Mansfield John Foreclose 1900 Mansfield Maria Foreclose 1900 Mansfield Mary Foreclose 1900 Manson William Note 1840-1840 Manville Schamus Attachment 1834-1836 Manville Silvnus L Appeal 1834-1836 Margin Lewis Complaint 1877-1877 Marion James E Quiet Title 1916 Markle Henry Assignee orf Matthew Logan 1834-1836 Markley Rudolph H Complaint 1870-1872 Markley Rudolph H Complaint 1870-1872 Markley Rudolph H Complaint 1870-1872 Markley Rudolph H Mortgage note/foreclosure 1870-1872 Marks Aaron Foreclose Tax Lien 1896 Marks Aaron Foreclosure 1880-1884 Marks Aaron Husband of Harriet Ellen Marks 1876-1876 Marks Eli Husband of Julia A Marks 1869-1870 Marks Harriet Ellen Partition 1876-1876 Marks Harriette E. wife of Aaron Foreclose Tax Lien 1896 Marks Jacob Partition for equal land 1869-1870 Marks Jacob F Assignment of dower 1870-1872 Marks Jacob F Complaint 1875-1876 Marks Jacob F Executor of Lewis Baker, deceased 1879-1880 Marks Jacob F Foreclosure 1872-1873 Marks Jacob F Foreclosure 1874-1875 Marks Jacob F Foreclosure 1876-1876 Marks Jacob F Foreclosure 1876-1876 Marks Jacob F Foreclosure of mortgage 1867-1868 Marks Jacob F Mortgage note foreclosure 1872-1873 Marks Jacob F Note 1875-1875 Marks Jacob F Possession real estate 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Marks Jacob F. Foreclose 1895 Marks John Quiet Title 1909 Marks John D With Sans N Clark 1840-1840 Marks John L Quiet Title 1909 Marks Joseph B Covenant 1845-1846 Marks Julia A Partition 1869-1870 Marks Thomas Administrator of David Martes, deceased 1880-1884 Marks Thomas M Quiet Title 1919 Marks William T Quiet Title 1922 Marquardt Emma Partition - Hannah Luther estate 1921 Marquardt John Quiet Title 1921 Marquardt John - H of Emma Partition - Hannah Luther estate 1921 Marquiss Chloe Wife of Thomas W Logan 1851-1853 Marquiss Edna Now Edna Robinson 1851-1853 Marquiss Elda Child of Eve & Smith Marquiss, deceased 1851-1853 Marquiss Elsina Child of Eve & Smith Marquiss, deceased 1851-1853 Marquiss Eve Widow of Smith Marquiss, deceased 1851-1853 Marquiss James Franklin Deceased son of Smith Marquiss, deceased 1851-1853 Marquiss Maria Wife of Alfred Barr 1851-1853 Marquiss Mary M Wife of George Little 1851-1853 Marquiss Melissa Ann Wife of Moses S Barr 1851-1853 Marquiss Milley (Milly?) Wife of Alfred Shaw 1851-1853 Marquiss Moses W Child of Eve & Smith Marquiss, deceased 1851-1853 Marquiss Smith Deceased mentioned in document 1851-1853 Marreatt Richard W Notes/mortgage/deed of conveyance 1846-1847 Marriott Richard W Note 1838-1840 Mars George Note 1838-1838 Mars George Note 1838-1838 Mars George Note 1840-1840 Mars George W Annexed will/mortgage 1841-1841 Mars George W Debt/transcript 1842-1843 Mars George W Note 1840-1841 Mars George W Note 1840-1841

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Mars George W Note 1840-1841 Mars George W Note 1838-1840 Marseilles Peter Note 1838-1840 Marsh David Foreclosure 1841-1841 Marsh David Jury member 1856-1857 Marsh David Note 1841-1842 Marsh George W Debt 1838-1840 Marshal George M Note 1843-1844 Marshal George M Note 1843-1844 Marshal George M Witness 1843-1844 Marshall Adaline Quiet Title 1921 Marshall Alva Partition - John E Bate estate 1895 Marshall Ann Eliza Quiet Title - John Marshall estate 1920 Marshall Avaline Quiet Title 1921 Marshall Avaline Quiet Title - John Marshall estate 1920 Marshall Eveline Quiet Title - John Marshall estate 1920 Marshall George M Appeal 1839-1839 Marshall George M Appeal 1839-1839 Marshall George M Appeal 1839-1839 Marshall George M Appeal 1839-1839 Marshall George M Appeal 1840-1840 Marshall George M Appeal 1840-1840 Marshall George M Foreclosure 1841-1841 Marshall George M Note 1838-1838 Marshall George M Note 1838-1838 Marshall George M Note 1838-1838 Marshall George M Note 1838-1838 Marshall George M Note 1838-1838 Marshall George M Note 1839-1839 Marshall George M Note 1839-1839 Marshall George M Note 1839-1839 Marshall George M Note 1839-1839 Marshall George M Note 1839-1839

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Marshall George M Note 1839-1839 Marshall George M Note 1839-1839 Marshall George M Note 1839-1839 Marshall George M Note 1839-1839 Marshall George M Note 1839-1839 Marshall George M Note 1839-1839 Marshall George M Note 1839-1839 Marshall George M Note 1839-1839 Marshall George M Note 1839-1839 Marshall George M Note 1840-1840 Marshall George M Note 1840-1840 Marshall George M Note 1840-1840 Marshall George M Note 1840-1840 Marshall George M Note 1840-1841 Marshall George M Note 1840-1841 Marshall George M Note 1840-1841 Marshall George M Note 1841-1841 Marshall George M Note 1841-1841 Marshall George M Note 1841-1841 Marshall George W Note 1838-1840 Marshall George W Note 1838-1840 Marshall Henry W. Foreclose 1897 Marshall Henry W. Quiet Title 1899 Marshall Hugh J Foreclosure 1872-1873 Marshall Hugh J Foreclosure 1872-1873 Marshall Hugh J Foreclosure 1880-1884 Marshall Hugh J & Wife Quiet Title 1917 Marshall Hugh J. Foreclose Lien 1897 Marshall James Quiet Title 1921 Marshall James Quiet Title - John Marshall estate 1920 Marshall John Mentioned in document 1834-1836 Marshall John Quiet Title 1921 Marshall John Quiet Title - John Marshall estate 1920

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Marshall John - H of Rachael Quiet Title - John Marshall estate 1920 Marshall Joseph - H of Eveline Quiet Title - John Marshall estate 1920 Marshall Laura Partition - John E Bate estate 1895 Marshall Lloyd Partition - John E Bate estate 1895 Marshall Lorenzo - H of Ann Eliza Quiet Title - John Marshall estate 1920 Marshall Lucy - W of James Quiet Title - John Marshall estate 1920 Marshall Lucy E Quiet Title 1909 Marshall Mark - H of Avaline Quiet Title - John Marshall estate 1920 Marshall Mitchell Appeal 1838-1840 Marshall Rachael Quiet Title - John Marshall estate 1920 Marshall Rachel Quiet Title 1921 Marshall Robert Title bond 1860-1861 Marshall Sarah Wife of Solomon H Marshall 1875-1877 Marshall Solomon H Foreclosure mortgage 1875-1877 Marstellar Nicholas Civil action 1876-1876 Marstellar Nicholas Complaint 1876-1876 Marsteller Charles Deed of conveyance 1843-1844 Marsteller Charles Jury Member 1843-1844 Marsteller Charles Note 1841-1841 Marsteller Charles Note 1843-1844 Marsteller Charles S Note 1842-1843 Marsteller James H Foreclosure 1855-1856 Marsteller James H Foreclosure 1867-1868 Marsteller James H Foreclosure 1872-1873 Marsteller Margaret Quiet Title 1913 Marsteller Nicholas Administrator of Andrew J Morley 1882-1883 Marsteller Nicholas Administrator of James Reed, deceased 1864-1865 Marsteller Nicholas Complaint 1877-1877 Marsteller Nicholas Correct mortgage & set aside judgement 1875-1876 Marsteller Nicholas Foreclose Mortgage 1874-1875 Marsteller Nicholas Foreclosure 1872-1873 Marsteller Nicholas Foreclosure 1872-1873 Marsteller Nicholas Foreclosure 1874-1875

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Marsteller Nicholas Foreclosure 1875-1876 Marsteller Nicholas Foreclosure 1875-1877 Marsteller Nicholas Foreclosure 1879-1879 Marsteller Nicholas Foreclosure 1879-1880 Marsteller Nicholas Foreclosure 1881-1882 Marsteller Nicholas Guardian of Clara E Reed 1864-1865 Marsteller Nicholas Partition/distribution 1881-1884 Marsteller Nicholas Quiet Title 1913 Marsteller Randolph Quiet Title 1913 Marsteller Rebecca J Wife of James H Marstellere 1855-1856 Marsteller Susan S Wife of James H Marsteller 1872-1873 Martes David Deceased mentioned in document 1880-1884 Martin Ann Eliza Child of Jonathan Martin, deceased 1831-1834 Martin Anna Partition - John Martin estate 1926 Martin Benjamin Mentioned in document 1879-1880 Martin Benjamin With Isaac Russell 1840-1840 Martin Benjamin R Appeal 1838-1840 Martin Benjamin R Appeal 1838-1840 Martin Benjamin R Appeal 1838-1840 Martin Benjamin R Appeal 1838-1840 Martin Benjamin R Appeal 1839-1839 Martin Benjamin R Appeal 1839-1839 Martin Benjamin R Appeal 1839-1839 Martin Benjamin R Appeal 1839-1839 Martin Benjamin R Appeal 1839-1839 Martin Benjamin R Appeal 1839-1839 Martin Benjamin R Appeal 1839-1839 Martin Benjamin R Appeal 1839-1839 Martin Benjamin R Appeal 1839-1839 Martin Benjamin R Appeal 1839-1839 Martin Benjamin R Debt 1838-1838 Martin Benjamin R For use of Henry E Spencer 1838-1840 Martin Benjamin R Lien 1838-1838

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Martin Benjamin R Note 1838-1838 Martin Benjamin R Note 1838-1838 Martin Benjamin R Note 1838-1840 Martin Benjamin R Note 1839-1839 Martin Benjamin R Note 1839-1839 Martin Benjamin R Notes 1834-1836 Martin Benjamin R Unlawford weapon 1838-1840 Martin Benjamin R With Isaac Russell 1840-1840 Martin Benjamin Rush Note 1838-1840 Martin Caroline Widow of Samuel Martin 1869-1870 Martin Catharine Executrix of William Martin, deceased 1840-1841 Martin Charles Note 1838-1838 Martin Charles Alvin Child of Caroline & Samuel Martin 1869-1870 Martin Charles, son Partition 1917 Martin Clara Alice Child of Caroline & Samuel Martin 1869-1870 Martin Della, dau Partition 1917 Martin Dennis Mortgage foreclosure 1872-1873 Martin Dorthea, dec'd Partition - John Martin estate 1926 Martin Edna by gdn Partition - John Martin estate 1926 Martin Eliza Ann Bush Divorce (married Feb 1830) 1831-1834 Martin Elizabeth Widow of Isaac Kellogg 1864-1865 Martin Elizabeth Widow of Samuel Martin 1864-1865 Martin Elizabeth Wife of Samuel Martin 1856-1857 Elizabeth, W of John Harrison Jr & Unknown Martin Heirs Quiet Title 1911 Martin Ella M. dau of Owen M. Craig Quiet Title 1901 Martin Ephraim B Administrator of John W Snyder, deceased 1879-1879 Martin Ephriam A Jury member 1856-1857 Martin Ferdinand F Child of Jonathan Martin, deceased 1831-1834

Martin Florence Deardorff Partition - Real Estate Sold - Samuel L. Deardorff estate 1930 Martin Francis M Wife of George W Mifchaels 1869-1870 Martin Frank Partition - John Martin estate 1926

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Martin Frank, son Partition 1917 Martin George Child of Caroline & Samuel Martin 1869-1870 Martin George Divorce (married Feb 1830) 1831-1834 Martin George W - H of Mary A Quiet Title 1917 Martin Harriet N Child of Jonathan Martin, deceased 1831-1834 Martin Hillis Partition - John Martin estate 1926 Martin Isaac Son of Elizabeth & Samuel Martin 1864-1865 Martin Isabela G Child of Jonathan Martin, deceased 1831-1834 Martin James Jury Member 1855-1856 Martin James C (Butler Co) Child of Jonathan Martin, deceased 1831-1834 Martin James S Note 1838-1840 Martin Jesse G For use of Luther Jewett 1840-1840

Martin Joanna Brickey, former wife of Frank Brickey Partition - Thomas Murdock estate 1917 Martin John Betting 1842-1843 Martin John Child of Elizabeth & Samuel Martin 1856-1857 Martin John Complaint 1875-1875 Martin John C Son of Elizabeth & Samuel Martin 1864-1865 Martin John F, dec'd Partition 1917 Martin John Harrison Jr & Unknown Heirs Quiet Title 1911 Martin John, dec'd Partition - John Martin estate 1926 Martin Jonathan Debt 1830 Martin Jonathan Deceased mentioned in document 1831-1834 Martin Joseph Husband of Mariah Martin 1831-1834 Martin Joseph H Bill of Particulars 1831-1834 Martin Josiah Mentioned in document 1879-1880 Martin Julia A Widow of Andrew Richison, deceased 1840-1841 Martin Julia Richardson Widow of Samuel Richardson 1840-1841 Martin Julia Richison Child of Andrew Richison, deceased 1841-1842 Martin Julia Richison Child of Andrew Richison, deceased 1846-1847 Martin Laura Irene Child of Caroline & Samuel Martin 1869-1870 Martin Margaret Ann Child of Caroline & Samuel Martin 1869-1870 Martin Maria L Child of Caroline & Samuel Martin 1869-1870

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Martin Martha Ann Wife of Robert Martin 1872-1873 Martin Martha Ann Sorter Daughter of Hezekiah Sorter, deceased 1872-1873 Martin Mary Bond 1834-1836 Martin Mary Mentioned in document 1845-1846 Martin Mary A Quiet Title 1917 Martin Mary dau of George W. Shumaker Partition 1896 Martin Mary J Wife of William L Martin 1877-1877 Martin Mary J Wife of William Z Martin 1879-1880 Martin Mary M Partition 1921 Martin Minnie Partition & Real Estate Sold - William Gehring estate 1915 Martin Oliver Note 1840-1840 Martin Orville Partition - John Martin estate 1926 Martin Owen J - H of Savina Nolan Partition - Thomas Murdock estate 1917 Martin Paul Partition - John Martin estate 1926 Martin Phebe Ellen Child of Elizabeth & Samuel Martin 1856-1857 Martin Phebe Ellen Complaint to Foreclose Mortgage 1857-1859 Martin Philenia, widow Partition 1917 Martin Rachel Deceased mentioned in document 1856-1857 Martin Rachel Wife of John Ferguson 1864-1865 Martin Raub - H of Minnie Partition & Real Estate Sold - William Gehring estate 1915 Martin Robert Appeal 1838-1840 Martin Robert Appeal 1838-1840 Martin Robert Appeal 1838-1840 Martin Robert Appeal 1838-1840 Martin Robert Appeal 1838-1840 Martin Robert Appeal 1838-1840 Martin Robert Appeal 1838-1840 Martin Robert Appeal 1838-1840 Martin Robert Appeal 1839-1839 Martin Robert Appeal 1839-1839 Martin Robert Appeal 1839-1839 Martin Robert Appeal 1839-1839 Martin Robert Appeal 1839-1839

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Martin Robert Appeal 1839-1839 Martin Robert Appeal 1839-1839 Martin Robert Appeal 1839-1839 Martin Robert Appeal 1839-1839 Martin Robert Appeal 1839-1839 Martin Robert Appeal 1839-1839 Martin Robert Appeal 1839-1839 Martin Robert Appeal 1839-1839 Martin Robert Appeal 1839-1839 Martin Robert Appeal 1839-1839 Martin Robert Appeal 1839-1839 Martin Robert Appeal 1839-1839 Martin Robert Appeal 1839-1839 Martin Robert Appeal 1842-1843 Martin Robert Appeal 1842-1843 Martin Robert Appeal 1842-1843 Martin Robert Bond 1834-1836 Martin Robert Debt 1834-1836 Martin Robert Debt 1838-1838 Martin Robert Estate bond 1840-1841 Martin Robert Executor of Hezekiah Sorter, deceased 1872-1873 Martin Robert Husband of Mary Martin 1845-1846 Martin Robert Lien 1838-1838 Martin Robert Lien 1840-1840 Martin Robert Mentioned in document 1834-1836 Martin Robert Mentioned in document 1838-1840 Martin Robert No liquor license 1834-1836 Martin Robert Note 1831-1834 Martin Robert Note 1834-1836 Martin Robert Note 1838-1838 Martin Robert Note 1838-1838 Martin Robert Note 1838-1838 Martin Robert Note 1838-1840

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Martin Robert Note 1838-1840 Martin Robert Note 1838-1840 Martin Robert Note 1839-1839 Martin Robert Note 1839-1839 Martin Robert Note 1840-1840 Martin Robert Note 1840-1840 Martin Robert Note 1840-1840 Martin Robert Note 1840-1840 Martin Robert Note 1840-1840 Martin Robert Note 1840-1840 Martin Robert Note 1840-1841 Martin Robert Note 1842-1843 Martin Robert Notes 1834-1836 Martin Robert Possession real estate 1872-1873 Martin Robert Retailing without a license 1831-1834 Martin Robert Sci fas/note 1841-1842 Martin Robert Scifa 1841-1841 Martin Robert Note 1838-1838 Martin Robert Note 1831-1834 Martin Rose Foreclosure 1912 Martin Samuel Deceased husand of Julia Richison 1846-1847 Martin Samuel Deceased mentioned in document 1856-1857 Martin Samuel Deceased mentioned in document 1864-1865 Martin Samuel Deceased mentioned in document 1869-1870 Martin Samuel Jury Member 1843-1844 Martin Samuel H Quiet Title 1910 Martin Sarah Foreclosure 1877-1877 Martin Sarah Wife of Francis J Martin 1831-1834 Martin Sarah Wife of John Caldwell 1856-1857 Martin Sarah E Child of Caroline & Samuel Martin 1869-1870 Martin Sarah E Wife of Richard Ready 1864-1865 Martin Savina Nolan, heir Partition - Thomas Murdock estate 1917 Martin Shelby Deed of conveyance (or page 80) 1851-1853

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Martin Thomas Note 1841-1842 Martin William Brother of Robert Martin 1872-1873 Martin William Contract 1840-1841 Martin William Contract 1840-1841 Martin William Deceased mentioned in document 1840-1841 Martin William Foreclosure 1856-1857 Martin William Foreclosure 1877-1877 Martin William Note 1831-1834 Martin William Note 1831-1834 Martin William Revive judgement 1864-1865 Martin William H Child of Caroline & Samuel Martin 1869-1870 Martin William H Complaint to foreclose 1862-1863 Martin William H Foreclosure mortgage 1877-1877 Martin William L Foreclosure 1877-1877 Martin William Z Foreclosure 1879-1880 Martin Samuel hus. of Mary Partition 1896 Martindale Elijah B Quiet Title 1923 Martindale Elizabeth Mother of Henry Martindale, deceased 1874-1875 Martindale Emma - W of Elijah B Quiet Title 1923 Martindale Emma E Sister of Henry Martindale 1874-1875 Martindale Endorus Heir of Henry Martindale 1874-1875 Martindale Frances A Heir of Henry Martindale 1874-1875 Martindale Henry Deceased mentioned in document 1874-1875 Martindale John Brother of Henry Martindale, deceased 1874-1875 Martindale Rebecca C Sister of Henry Martindale 1874-1875 Martindale Sarah E Sister of Henry Martindale 1874-1875 Martindale William Brother of Henry Martindale, deceased 1874-1875 Martling Charles W Jury Member 1855-1856 Martz Mary Ann Partition & Real Estate Sold 1914 Martz Moses - H of Mary Ann Partition & Real Estate Sold 1914 Marvin Charles Appeal 1840-1841 Marvin Charles Appeal 1842-1843 Marvin Charles Appeal 1842-1843

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Marvin Charles Conveyance of lands by commissioner 1855-1856 Marvin Charles Foreclosure 1831 Marvin Charles Foreclosure 1867-1868 Marvin Charles Jury Member 1843-1844 Marvin Charles Note 1841-1841 Marvin Charles Note 1842-1843 Marvin Charles Note 1842-1843 Marvin Charles Note 1843-1844 Marvin Charles Husband of Emily Marvin 1859-1860 Marvin Emily Mentioned in document 1859-1860 Maskal Azal Quiet Title 1919 Maskal Eliza Quiet Title 1919 Maskal Elizabeth - W of Azal Quiet Title 1919 Maskal Mary Quiet Title 1919 Maskal Richard Quiet Title 1919 Maskal William Quiet Title 1919 Maskall Azal Mentioned in document 1834-1836 Mason Elizabeth - W of John Deed 1886 Mason Elkanah P Note 1838-1840 Mason Elkanah P Note 1841-1842 Mason Elkanah P Note 1841-1842 Mason Jane Heir of Harvey Reynolds 1872-1873 Mason John F Cross complaint 1875-1877 Mason John F Deed 1886 Mason John F Mortgage complaint 1875-1877 Mason John F Supplemental complaint 1875-1877 Mason John W Note 1838-1838 Mason John W Note 1838-1838 Mason John W Note 1839-1839 Mason John W Note 1840-1841 Mason Mahlon J Petition for Partition 1874-1875 Mason Peter Note 1840-1840

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Massachusetts Mutual Life Insurance Co. Appropriation 1903 Massey W. M. Quiet Title 1908 Massillon Engine & Thresher Co. Foreclose 1897 Massillon Engine & Thresher Co. Foreclose 1900 Massillon Engine & Thresher Co. Foreclose 1901 Mast Jane Virgin Child of Rowan & William Virgin, Sr 1855-1856 Mast John Husband of Jane Virgin Mast 1855-1856 Mastin Jane Miller Child of John Miller, deceased 1847-1851 Mastin John G Husband of Jane Miller Mastin 1847-1851 Mathaway Abram With John Durkee 1838-1840 Mather Bertha H Petition for partition 1877-1877 Mather Charles F Petition for partition 1877-1877 Mather James R Petition for partition 1877-1877 Mather John F Deceased mentioned in document 1877-1877 Mather John H Petition for partition 1877-1877 Mather Martha M Petition for partition 1877-1877 Mather Nancy Petition for partition 1877-1877 Mather Ruth Petition for partition 1877-1877 Mather Sarah J Petition for partition 1877-1877 Mathers Mary Damage Suit 1857-1859 Mathes Maranda Rusk Partition Josiah Rusk estate 1923 Mathew John Mentioned in suit 1857-1859 Mathews Edwin Mentioned in suit 1856-1857 Mathews Hannah Mentioned in suit 1857-1859 Mathews Hannah S Half sister of John Mathews 1862-1863 Mathews John Half brother of Samuel Hall, deceased 1862-1863 Mathews John Partition distribution 1843-1844 Mathews John Reat estate 1864-1865 Mathews John F Damage Suit 1857-1859

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Mathews Simon Mentioned in suit 1856-1857 Matthews Emma Petition 1877-1877 Matthews Greenville Assault & battery on John Goodman 1838-1840 Matthews Hannah Wife of Danforth Keys Tufts 1859-1860 Matthews James Mentioned in document 1879-1880 Matthews Jeptha Husband of Emma Matthews 1877-1877 Matthews John Half brother of Samuel Hall, deceased 1859-1860 Matthews John Petition 1867-1868 Mattix George Husband of Mary Jane Mattix 1872-1873 Mattix Mary Jane Heir of Effa Beck 1872-1873 Mattler Francis J Complaint to foreclose of mortgage 1864-1865 Mattler Margara Wife of Francis J Mattler 1864-1865 Mattochs Bessie Partition - Charles V Folckemer estate 1919 Mattox Isaac Appeal 1839-1839 Mattox Jacob Assault & Battery 1831 Maxwell Earnest Partition-Real Estate Sold - Eliza A Snodgrass estate 1909 Maxwell Ennis Foreclosure 1887 Maxwell George Foreclosure 1831-1834 Maxwell George Foreclosure 1831-1834 Maxwell George Trespass vi et Armis 1830 Maxwell John Husband of Minerva Maxwell 1877-1877 Maxwell Margaret Foreclosure 1887 Maxwell Minerva Partition 1877-1877 Maxwell Walter, son Partition-Real Estate Sold - Eliza A Snodgrass estate 1909 Maxwell William, son Partition-Real Estate Sold - Eliza A Snodgrass estate 1909 May Alice E Partition 1872-1873 May Bridget Condemnation of land 1877-1877 May Charles J Partition 1924 May Domminic Condemnation of land 1877-1877 May Edwin Architect, Mentioned in document 1872-1873 May George V Partition 1924 May Mary Condemnation of land 1877-1877 May Mary A Partition 1924

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date May Thomas Condemnation of land 1877-1877 May Flower Mill Concord Road Mortgage note 1870-1872 Mayer Marx S Foreclosure 1875-1877 Mayere Max S Foreclosure 1877-1877 Mayerstein Mamie Foreclose 1896 Mayo Alice E Child of Anna & Henry Mayo 1872-1873 Mayo Anna Maria, Jr Child of Anna & Henry Mayo 1872-1873 Mayo Anna Maria, Sr Widow of Henry S Mayo, deceased 1872-1873 Mayo Charles R Husband of Mary E Mayo 1881-1882 Mayo Charles T Child of Anna & Henry Mayo 1872-1873 Mayo Charles T Foreclosure 1874-1875 Mayo Charles T Guardian of Anna M Goss 1876-1876 Mayo Charles T Guardian of Mark W Gass 1872-1873 Mayo Edward H Child of Anma & Henry Mayo 1872-1873 Mayo Edward H Complaint 1876-1876 Mayo Edward H Deceased mentioned in document 1881-1882 Mayo Edward H Foreclosure 1872-1873 Mayo Edward H Foreclosure 1872-1873 Mayo Edward H Foreclosure 1872-1873 Mayo Edward H Guardian of George W Mayo 1872-1873 Mayo George W Child of Anna & Henry Mayo 1872-1873 Mayo Henrietta Wife of William G L Cheesbrough 1872-1873 Mayo Henry S Deceased mentioned in document 1872-1873 Mayo Henry S Deceased mentioned in document 1881-1882 Mayo Henry S Foreclosure on cross complaint 1875-1876 Mayo Henry S Mortgage notes 1870-1872 Mayo Lucy J Wife of Edward Beach 1872-1873 Mayo Mary E Deceased mother of Mary Ann Goss Crowell 1881-1882 Mayo Mary E Wife of Mark Goss, Sr 1872-1873 Maze Margaret Elliott Child of Charles & Jane Elliott 1847-1851 Maze William Husband of Margaret Elliott Maze 1847-1851 Mc Millen John dec'd Foreclose 1898

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McAbee Charles Partition - Charles V Folckemer estate 1919 McAbee George Partition - Charles V Folckemer estate 1919 McAbee Harry Partition - Charles V Folckemer estate 1919 McAbee James Partition - Charles V Folckemer estate 1919 McAbee Louise Partition - Charles V Folckemer estate 1919 McAbee Lula Partition - Charles V Folckemer estate 1919 McAbee Margaret Partition - Charles V Folckemer estate 1919 McAbee Mary, dec'd, dau of Elizabeth Partition - Charles V Folckemer estate 1919 McAfee John R Set Aside Deed 1886 McAlpin Mary McGarry, heir Partition - Thomas Murdock estate 1917 McArthur Alvan Child of Hiram McArthur, Sr, deceased 1846-1847 McArthur Hiram, Jr Child of Hiram McArthur, Sr, deceased 1846-1847 McArthur Hiram, Sr Deceased mentioned in document 1846-1847 McArthur Sarah Child of Hiram McArthur, Sr, deceased 1846-1847 McAuliffe Cornelius Partition 1928 McBride David Application for writ of assesssment 1867-1868 McBride David Foreclosure 1872-1873 McBride David Mentioned in document 1872-1873 McBride Mary E Quiet Title 1911 McBride Nimrod Note 1838-1838 McBride William Executor of William Thompson, Sr, deceased 1845-1846 McBroom Alfred A Nephew of Sarepta Fox, deceased 1880-1884 McBroom Elizabeth Now Elizabeth McBroom Arnett 1882-1883 McBroom Jessie Foreclosure 1882-1883 McBroom Jester Nephew of Sarepta Fox, deceased 1880-1884 McBroom William Nephew of Sarepta Fox, deceased 1880-1884 McCabe Catharine Partition 1876-1876 McCabe Ella L Partition - Jethro Neville Sr estate 1894 McCabe John Husband of Lydia McCabe 1874-1875 McCabe John hus of Maggie Quiet Title 1901 McCabe Lydia Daughter of deceased sister of Julia Ann Smith 1874-1875 McCabe Maggie B. sis of David A. Craig Quiet Title 1901 McCabe Sylvester Son of Lydia & John McCabe 1874-1875

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McCabe Theodore - H of Ella L Partition - Jethro Neville Sr estate 1894 McCabe Thomas Husband of Catharine McCabe 1876-1876 McCahan John Administrator of Samuel McCahan, deceased 1843-1844 McCahan John Mentioned in document 1879-1879 McCahan Samuel Deceased mentioned in document 1843-1844 McCahan Samuel Scirifacdias 1840-1841 McCahon John & Wife Quiet Title 1916 McCain Daniel Foreclosure 1872-1873 McCain Daniel Foreclosure 1872-1873 McCain Daniel Foreclosure 1872-1873 McCain James Foreclosure 1872-1873 McCain James Foreclosure 1872-1873 McCain James Foreclosure 1872-1873 McCain James M Foreclosure 1872-1873 McCall Michael Deed of Conveyance 1846-1847 McCall Michael Note 1841-1841 McCalley John Gambling 1838-1840 McCammon Albert Quiet title 1881-1884 McCammon Augusta Quiet title 1881-1884 McCammon Jesse Quiet title 1881-1884 McCammon John Quiet title 1881-1884 McCammon John R Quiet title 1881-1884 McCammon William Quiet title 1881-1884 McCandles James Deceased mentioned in document 1851-1853 McCandles Sarah T Administratix of James McCandless, deceased 1851-1853 McCandless James Deceased 1843-1844 McCandless Mary Notes 1843-1844 McCandless Sally B Notes 1843-1844 McCandless Sarah Notes 1843-1844 McCandless Truxton Notes 1843-1844 McCandless Virginia Notes 1843-1844 McCann Elizabeth Foreclosure 1881-1882 McCann James - H of Nancy Quiet Title 1917

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McCann Nancy Quiet Title 1917 McCart Edward Note 1834-1836 McCart Edward Note 1839-1839 McCart Edward Note 1840-1840 McCart Polly Watson Mentioned in document 1838-1838 McCart William H Mentioned in document 1838-1838 McCart William H With Cloyses Ballard 1840-1840 McCarthy Charley - H of Rachael Amelia Partition - Jethro Neville Sr estate 1894 McCarthy J R Mentioned in document 1872-1873 McCarthy John R Foreclosure 1872-1873 McCarthy Rachael Amelia Partition - Jethro Neville Sr estate 1894 McCarty Catharine Wife of William McCarty 1881-1884 McCarty Frank Complaint to quiet title 1862-1863 McCarty Frank Complaint to quiet title 1862-1863 McCarty Frank Complaint to quiet title and partition 1862-1863 McCarty Frank Partition 1881-1884 McCarty John Partition 1881-1884 McCarty Nicholas Grand Larceny Suit 1857-1859 McCarty Nicholas Note 1841-1842 McCarty Samuel Partition 1881-1884 McCarty William Partition 1881-1884 McCaskin Harrison Quiet Title 1893 McCauley Catharine Quiet Title 1923 McCauley Catharine Roulston Administratix of William Dix, deceased 1869-1870 McCauley Ellen Quiet Title 1923 McCauley Philip Foreclosure 1872-1873 McCauley Philip Foreclosure 1872-1873 McCauley Philip Quiet Title 1923 McCaully Andrew Grand Larceny 1847-1851 McCaw Jennie Martin Partition - John Martin estate 1926 McCay Abner - H of Elizabeth Quiet Title 1909 McCay Elizabeth & Unknown Heirs Quiet Title 1909 McChaill John Citizenship 1843-1844

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McChance Ruth Partition - Charles V Folckemer estate 1919 McChesney Jane Complaint to Foreclose Mortgage 1857-1859 McChesney Julia Foreclose Lien 1900 McChristal William H Grand Larceny 1838-1840 McClain James W Mentioned in document 1874-1875 McClean James A Husband of Mary Susan McClean 1880-1884 McClean Mary S (F?) Partition 1882-1883 McClean Mary Susan Heir of John Stewart, deceased 1880-1884 McCleary Caroline Quiet title 1881-1882 McCleary Harvey Quiet title 1881-1882 McCleary Henry Appeal 1838-1840 McClellan Benjamin Son of James McClellan 1879-1880 McClellan Isabella (McClellan) Deceased mentioned in document 1879-1880 McClellan James Deceased brother of Isabel McClellan 1879-1880 McClellan James Son of James McClellan 1879-1880 McClellan Thomas D Son of James McClellan 1879-1880 McClelland John Appeal 1831 McClelland John Trespass on the case 1829 McClelland Joseph, dec'd Foreclosure - Real Estate to Sell 1885 McClelland Lucy J. Interlocutory Partition 1900 McClennand Isabel Foreclosure 1856-1857 McClintock Agnes Now Agnes Clark 1869-1870 McClintock Harriet Daughter of Mary & John Shipley 1879-1880 McClintock Harriet Partition 1876-1876 McClintock Harriet Partition 1876-1876 McClintock Jane Wife of Paisley Wilson 1869-1870 McClintock John Husband of Harriet McClintock 1876-1876 McClintock John Husband of Harriet McClintock 1876-1876 McClintock John Husband of Harriet Shipley 1879-1880 McClintock Margaret Now Margaret Taylor 1869-1870 McClintock Martha Daughter of E & Alexander Stewart 1869-1870 McClintock Walter Husband of Martha Stewart 1869-1870 McCloud Daniel A Foreclosure 1859-1860

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McCluer Samuel Mentioned in document 1867-1868 McClure Artie Condemnation 1906 McClure Emma J Complaint for Damages 1857-1859 McClure Emma Rosser Sister of Isaiah Rosser, deceased 1867-1868 McClure James Husband of Emma Rossesr McClure 1867-1868 McClure James L Complaint for Damages 1857-1859 McClure John Child of Samuel McClure, deceased 1840-1840 McClure John R Notes 1882-1883 McClure Joseph Child of Samuel McClure, deceased 1840-1840 McClure Mary Wife of Levi Lavally 1840-1840 McClure Robert Child of Samuel McClure, deceased 1840-1840 McClure Rosanna McClure Wife of James Lewis 1840-1840 McClure Ruth Wife of Mahlon Waldren 1840-1840 McClure Samuel Deceased mentioned in document 1840-1840 McClure Samuel Note 1840-1841 McClure Samuel, Jr Child of Samuel McClure, deceased 1840-1840 McClure Sarah Wife of Jonas Carter 1840-1840 McClure William Child of Samuel McClure, deceased 1840-1840 McClure William Mentioned in document 1872-1873 McCombs Carrie Child of Lucy & Daniel McCombs 1872-1873 McCombs Daniel Deceased mentioned in document 1872-1873 McCombs Elia Child of Lucy & Daniel McCombs 1872-1873 McCombs Florence M Child of Lucy & Daniel McCombs 1872-1873 McCombs John C Partition 1926 McCombs Lucy H Widow of Daniel McCombs, deceased 1872-1873 McCombs Mary A B Child of Lucy & Daniel McCombs 1872-1873 McCombs William F Child of Lucy & Daniel McCombs 1872-1873 McConnell Anna Partition Quiet Title 1901

McConnell Benjamin & Wife & Unknown Heirs of Both Quiet Title 1911 McConnell Benjamin F Son of Frank McConnell 1853-1855 McConnell Benjamin F Son of Frank McConnell 1862-1863 McConnell Charlotte D Now Charlotre D Trimble 1853-1855

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McConnell Edward hus of Anna Partition Quiet Title 1901 McConnell Edward P Complaint to foreclose 1859-1860 McConnell Elizabeth D Wife of William Metcalf 1853-1855 McConnell Frank Brother of Mariah McConnell Trimble 1862-1863 McConnell Frank Brother of Maria Trimble McConnell 1853-1855 McConnell Frank Jr Quiet Title 1888 McConnell Frank Jr & Wife & Unknown Heirs of Both Quiet Title 1911 McConnell Frank Sr Quiet Title 1888 McConnell Frank Sr & Wife & Unknown Heirs of Both Quiet Title 1911 McConnell James Brother of Maria Trimble McConnell 1853-1855 McConnell James Father of Maria McConnell Trimble 1853-1855 McConnell James Father of Mariah McConnell Trimble 1862-1863 McConnell James Son of Frank McConnell 1853-1855 McConnell James Son of Frank Mcconnell 1862-1863 McConnell James E Brother of Mariah McConnell Trimble 1862-1863 McConnell James Jr Quiet Title 1888 McConnell James Jr & Wife & Unknown Heirs of Both Quiet Title 1911 McConnell James Sr Quiet Title 1888

McConnell James Sr & Wife & Unknown Heirs of Both Quiet Title 1911 McConnell John F Possession real estate 1872-1873 McConnell John Trimble Son of James McConnell 1853-1855 McConnell John Trimble Son of James McConnell 1862-1863 McConnell Maria Now Maria Trimble 1853-1855 McConnell Maria Trimble Niece of Mariah McConnell Trimble 1862-1863 McConnell Sarah Mother of Maria McConnell Trimble 1853-1855 McConnell Sarah Mother of Mariah McConnell Trimble 1862-1863 McConnell Sarah Now Sarah A Biggs 1853-1855 McConnell William Son of Frank McConnell 1853-1855 McConnell William Son of Frank Mcconnell 1862-1863 McConnell William & Wife & Unknown Heirs of Both Quiet Title 1911 McCord Emily Boyce Widow of James Boyce, Sr 1841-1842 McCord James Second husband of Emily Boyce McCord 1841-1842

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McCord John M Deed of conveyance 1851-1853 McCorkle Elizabeth Child of Jesse Dollarhide, Sr., deceased 1841-1842 McCorkle James Affray 1834-1836 McCorkle Preston Husband of Elizabeth Dollarhide 1841-1842 McCormic John son of Pauline Partition 1897 McCormick Andrew J. Quiet Title 1900 McCormick Andrew J. Quiet Title 1903 McCormick Ann Wife of William Young 1856-1857 McCormick Annie (Anna?) Wife of Peter McCormick 1872-1873 McCormick Benjamin Quiet Title 1893 McCormick Charles Appeal 1830 McCormick Charles Divorce (married Sep 28, 1826-Crawfordsville) 1831-1834 McCormick Charles Quiet Title 1893 McCormick Charles Slander 1834-1836 McCormick Charles E Partition & distribution 1882-1883 McCormick Charles son of Pauline Partition 1897 McCormick Charles W. Quiet Title 1893 McCormick Cyrus H Foreclosure 1872-1873 McCormick Elizabeth Age 15 at time of marriage 1847-1851 McCormick Elizabeth Divorce (married April 17, 1842 - Michigan) 1847-1851 McCormick Elizabeth Quiet Title 1921 McCormick Emily A Wife of William H McCormick 1874-1875 McCormick Frank Partition & distribution 1882-1883 McCormick Fulton age 7, Child of E & J McCormick 1847-1851 McCormick George Partition & distribution 1882-1883 McCormick George Quiet Title 1893 McCormick Grant Foreclose 1897 McCormick Henry son of Pauline Partition 1897 McCormick James Mentioned in suit 1843-1844 McCormick James No vendors license 1841-1841 McCormick James Note 1839-1839 McCormick James Note 1840-1840 McCormick James Note 1840-1840

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McCormick James Note 1840-1840 Mccormick James Note 1840-1840 McCormick James Note 1840-1840 McCormick James Note 1840-1841 McCormick James Note 1840-1841 McCormick James Note 1841-1841 McCormick James Note 1841-1841 McCormick James Note 1841-1842 McCormick James Note 1842-1843 McCormick James Note 1842-1843 McCormick James Note 1843-1844 McCormick James Note 1843-1844 McCormick James Notes/deed of trust 1855-1856 McCormick James Quiet Title 1893 McCormick James Quiet Title 1903 McCormick James father of Rebecca Basey Partition 1904 McCormick James, heir Partition - Thomas Murdock estate 1917 McCormick James, Jr Child of Mary & Philip McCormick 1856-1857 McCormick James, Sr Foreclosure 1856-1857 McCormick Jane Quiet Title 1893 McCormick Jane Child of Mary & Philip McCormick 1856-1857 McCormick John Appeal 1829 McCormick John Appeal 1838-1838 McCormick John Assault & Battery 1830 McCormick John Assault & battery 1838-1840 McCormick John Debt 1842-1843 McCormick John Ejectment 1843-1844 McCormick John For the use of John Graves 1838-1838 McCormick John Foreclosure 1856-1857 McCormick John Friend of Margaret Farmer McCormick 1843-1844 McCormick John Friend of Margaret Farmer McCormick 1843-1844 McCormick John Friend of Margaret Farmer McCormick 1843-1844 McCormick John Mechanics lien 1856-1857

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McCormick John No vendors license 1841-1841 McCormick John Note 1831-1834 McCormick John Note 1838-1838 McCormick John Note 1838-1838 McCormick John Note 1838-1838 McCormick John Note 1838-1838 McCormick John Note 1838-1838 McCormick John Note 1838-1838 McCormick John Note 1839-1839 McCormick John Note 1839-1839 McCormick John Note 1840-1840 McCormick John Note 1840-1840 McCormick John Note 1840-1840 McCormick John Note 1840-1840 McCormick John Note 1840-1840 McCormick John Note 1840-1840 McCormick John Note 1840-1840 McCormick John Note 1840-1841 McCormick John Note 1840-1841 McCormick John Note 1840-1841 McCormick John Note 1840-1841 McCormick John Note 1841-1841 McCormick John Note 1841-1841 McCormick John Note 1841-1842 McCormick John Note 1841-1842 McCormick John Note 1841-1842 McCormick John Note 1841-1842 McCormick John Note 1842-1843 McCormick John Note 1842-1843 McCormick John Note 1842-1843 McCormick John Note 1843-1844 McCormick John Note 1843-1844 McCormick John Notes 1843-1844

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McCormick John Notes/deed of trust 1855-1856 McCormick John Notes/mortgage 1847-1851 McCormick John Partition 1843-1844 McCormick John Petition of insolvency 1839-1839 McCormick John Quiet Title 1893 McCormick John Quiet Title 1921 McCormick John Title bond 1841-1842 McCormick John With Nathan G Stackhouse 1840-1840 McCormick John hus of Pauline Partition 1897 McCormick John, heir Partition - Thomas Murdock estate 1917 McCormick Joseph Age 15 at time of marriage 1847-1851 McCormick Joseph Assault & battery on Joshua Heath 1840-1841 McCormick Joseph Jury Member 1855-1856 McCormick Joseph A Foreclosure 1856-1857 McCormick Joseph A Second husband of Rebecca Gish 1846-1847 McCormick Joseph P. Quiet Title 1903 McCormick Joseph R. Quiet Title 1900 McCormick Josephine dau of Pauline Partition 1897 McCormick Laura J. wife of Washington Foreclose 1897 McCormick Leander J Foreclosure 1872-1873 McCormick Margaret Farmer Widow of John D Farmer, deceased 1843-1844 McCormick Margaret Farmer Widow of John D Farmer, deceased 1843-1844 McCormick Margaret Farmer Widow of John D Farmer, deceased 1843-1844 McCormick Maria Sister of James E Devault 1867-1868 McCormick Mary Quiet Title 1903 McCormick Mary Widow of Philip McCormick, deceased 1856-1857 McCormick Mary E Wife of Charles E McCormick 1882-1883 McCormick Matthew Appeal from Justice Ball 1831-1834 McCormick Matthew Quiet Title 1893 McCormick Oliver H P No vendors license 1841-1841 McCormick Oliver H P Note 1841-1841 McCormick Oliver H P Note 1838-1838 McCormick Oliver H P Note 1839-1839

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McCormick Oliver H P Note 1840-1840 McCormick Oliver H P Note 1840-1840 McCormick Oliver H P Note 1840-1840 McCormick Oliver H P Note 1840-1840 McCormick Oliver H P Note 1840-1840 McCormick Oliver H P Note 1840-1841 McCormick Oliver H P Note 1840-1841 McCormick Oliver H P Note 1842-1843 McCormick Owen Partition 1876-1876 Pauline Sautermeister dec'd 9-1-1895 dau of McCormick Charles Sautermeister Sr. Partition 1897 McCormick Peter Foreclosure 1872-1873 McCormick Philip Bond 1827 McCormick Philip Deceased mentioned in document 1856-1857 McCormick Phoebe 2nd wife of John Partition 1897 McCormick Precious Jane age 4, Child of E & J McCormick 1847-1851 McCormick Rachel Child of Mary & Philip McCormick 1856-1857 McCormick Rebecca Gish Widow of Jacob Gish 1846-1847 McCormick Samuel Appeal 1831-1834 McCormick Samuel Foreclosure 1856-1857 McCormick Samuel Jury Member 1843-1844 McCormick Samuel Note 1843-1844 McCormick Samuel Administrator of Elisha G Layne 1851-1853 McCormick Samuel, Jr Mentioned in document 1869-1870 McCormick Sarah Wheeler Divorce (married Sep 28, 1826-Crawfordsville) 1831-1834 McCormick Thomas J. Quiet Title 1900 McCormick Thomas J. Quiet Title 1903 McCormick Thomas J. uncle / gdn of James & Sheldon Partition 1904 McCormick Ulyssess S. Quiet Title 1903 McCormick Ulysus S. Quiet Title 1900 McCormick Washington Foreclose 1897 McCormick Washington Quiet Title 1903 McCormick Washington F. Quiet Title 1900

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McCormick William Administrator of Valerius Armitage, deceased 1839-1839 McCormick William Quiet Title 1893 McCormick William H Foreclosure 1874-1875 McCormick Cyrus Partition Harrison Goodwine estate 1888 McCormick Leander Partition Harrison Goodwine estate 1888 McCoun Pearl Quiet Title - Lewis F Johnson estate 1919 McCoy Abner Note 1862-1863 McCoy John Appeal 1831-1834 McCoy John Husband of Kaltie McCoy mentioned 1881-1882 McCoy Katie Mentioned in document 1881-1882 McCrary Eli Trespass 1830 McCrea Benjamin Husband of Minerva McCrea Corey 1859-1860 McCrea Benjamin H Foreclosure 1869-1870 McCrea Benjamin H Husband of J M McCrea 1872-1873 McCrea Benjamin H Husband of Martha Jane Whitmore 1853-1855 McCrea J M Cory Mentioned in document 1872-1873 McCrea Joseph Partition - John Storick estate; George Storick estate 1895 McCrea Minerva Corey Daughter of Elanthan Corey 1859-1860 McCrea William Note 1843-1844 McCreary Alexander Son-in-law of Edward Hollingsbee, Dr 1859-1860 McCreary George W Grandson of Edward Hollingsbee, Sr 1859-1860 McCreary Robert E Grandson of Edward Hollingsbee, Sr 1859-1860 McCreary William Appeal 1838-1838 McCromick John Debt 1831 McCue John Quiet Title 1912 McCue Michael Quiet Title 1912 McCue Owen Quiet Title 1912 McCullen Charles Appropriation 1903 McCullen George Appropriation 1903 McCullen John Q. Appropriation 1903 McCullen Martha 2nd wife of John (childless) Appropriation 1903 McCullen Stella Appropriation 1903 McCulley William Notes 1839-1839

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McCullough Edithia Widow of Samuel McCullough 1846-1847 McCullough Eliza Child of Edithia & Samuel McCullough 1846-1847 McCullough James Note 1843-1844 McCullough Samuel Child of Edithia & Samuel McCullough 1846-1847 McCullough Samuel Deceased mentioned in document 1846-1847 McCully Samuel (McCallough?) Appeal from Justice Cyrus Ball 1834-1836 McCully William Note 1841-1842 McCurdy Annaretta Cleaver Sister of Isaac Cleaver, deceased 1856-1857 McCurdy Archibald Son of Annaretta & John McCurdy 1856-1857 McCurdy John Husband of Annaretta Cleaver McCurdy 1856-1857 McCurdy John Husband of Lydia Cleaver McCurdy 1856-1857 McCurdy John Jury Member 1843-1844 McCurdy John Note 1841-1842 McCurdy John Petit larceny 1881-1884 McCurdy John Petition of citizenship-United Kingdom 1831-1834 McCurdy Joseph Son of Annaretta & John McCurdy 1856-1857 McCurdy Lydia Cleaver Sister of Isaac Cleaver, deceased 1856-1857 McCutchen John Note 1840-1840 McCutchen John Note 1842-1843 McCutchen John Petition for partition 1847-1851 McCutcheon Clara Mentioned in document 1879-1880 McCutcheon George W Husband of Kate Baird McCutcheon 1874-1875 McCutcheon George W R Child of Keziah & John McCutcheon 1870-1872 McCutcheon George W. R. Partition - Keziah McCutcheon estate 1876 McCutcheon John Child of Keziah & John McCutcheon 1870-1872 McCutcheon John Deceased mentioned in document 1870-1872 McCutcheon John Note 1838-1838 McCutcheon John B Mentioned in document 1879-1880 McCutcheon John B. Partition - Keziah McCutcheon estate 1876 McCutcheon Joseph B Child of Keziah & John McCutcheon 1870-1872 McCutcheon Joseph C Husband of Julia Baird McCutcheon 1874-1875 McCutcheon Joseph C Partition - Keziah McCutcheon estate 1876 McCutcheon Julia Baird Child of Mary A & Silas Baird 1874-1875

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McCutcheon Kate Baird Child of Mary A & Silas Baird 1874-1875 McCutcheon Keziah Foreclosure 1872-1873 McCutcheon Keziah Widow of John McCutcheon 1870-1872 McCutcheon Keziah dec'd Partition - Keziah McCutcheon estate 1876 McCutcheon Margaret Wife of George Fell 1870-1872 McCutcheon Martha Wife of John Crouch 1870-1872 McDaniel Daniel Jury Member 1843-1844 McDaniel David Husband of Sarah "Sally" Bible 1869-1870 McDaniel Eliza Deceased daughter of Sarah & David McDaniel 1869-1870 McDaniel Ella J Deed of Conveyance venued in Boone County 1882-1883 McDaniel James Executor of Jesse McDaniel, deceased 1870-1872 McDaniel Jesse Deceased mentioned in document 1870-1872 McDaniel Newton J Husband of Ella J McDaniel 1882-1883 McDaniel Samuel Foreclosure 1870-1872 McDaniel Samuel Husband of Sarah McDaniel 1881-1882 McDaniel Samuel Possession real estate 1872-1873 McDaniel Samuel (Mrs) Foreclosure 1870-1872 McDaniel Sarah Deceased grandmother mentioned in document 1881-1884 McDaniel Sarah Heir of John C North, deceased 1881-1882 McDaniel Sarah "Sally" Bible Daughter Lewis Bible 1869-1870 McDaniels Elijah Affray 1830 McDeed Clarinda Wylie Child of James & Polly Wylie 1843-1844 McDeed Clarinda Wylie Child of Polly & James Wylie 1847-1851 McDeed John Affray 1830 McDeed John Affray 1830 McDeed John Assault & Battery 1830 McDeed John Husband of Clarinda Wylie McDeed 1843-1844 McDeed John Husband of Clarinda Wylie McDeed 1847-1851 McDermond Arminta Partition - Distribution 1922 McDill Charles Foreclosure 1877-1877 McDill Charles J. Foreclose 1900 McDill John Foreclosure 1872-1873 McDill John Foreclosure 1875-1877

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McDill John Foreclosure 1877-1877 McDill John Husband of Sarah McDill 1872-1873 McDill John Mentioned in document 1879-1880 McDill Sarah Foreclosure 1875-1877 McDill Sarah Wife of John McDill 1872-1873 McDill Sarah Wife of John McDill mentioned 1879-1880 McDill Sarah Wife of John McDill 1872-1873 McDill Sarah C Foreclosure 1877-1877 McDole John Morgan Quiet Title 1920 McDole Samson Petition for Partition 1874-1875 McDonald Arthur Appeal 1839-1839 McDonald Arthur Foreclosure 1841-1842 McDonald Colin Foreclosure 1864-1865 McDonald Daniel Note 1845-1846 McDonald Emmett H Foreclosure 1885 McDonald Felix Deceased mentioned in document 1838-1840 McDonald Felix Full citizenship - Connought Prov. 1842-1843 McDonald Joseph Witness 1843-1844 McDowell Alexander Note 1841-1842 McElhany Samuel Husband of Susannah Bugher McElhany 1846-1847 McElhany Susannah Daughter of Daniel & Marcy Bugher 1846-1847 McElligott Henry C Foreclosure 1882-1883 McFarland Adams J Son of Betsy McFarland 1880-1884 McFarland Betsy Deceased sister of Luther Jewett, deceased 1880-1884 McFarland James C Partition 1843-1844 McFarland John Administrator of Elias Leighty, deceased 1876-1876 McFarland John Assault & battery 1838-1840 McFarland John Assault & battery on Turman Rollins 1834-1836 McFarland John Assault & battery on Turman Rollins 1834-1836 McFarland John Betting 1838-1840 McFarland John Title bond 1839-1839 McFarland Matilda Wife of Joseph Stanley 1839-1839 McFerran Emma Zumpe Partition 1917

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McFerran J Dale - H of Emma Zumpe Partition 1917 McFerron Emma Quiet Title 1914 McGarry Ellen, dec'd, heir Partition - Thomas Murdock estate 1917 McGarry James, heir Partition - Thomas Murdock estate 1917 McGarry John, heir Partition - Thomas Murdock estate 1917 McGarry Samuel, dec'd, heir Partition - Thomas Murdock estate 1917 McGarry Sarah, dec'd, heir Partition - Thomas Murdock estate 1917 McGarry William, heir Partition - Thomas Murdock estate 1917 McGeorge Elizabeth Wife of Harding Tarkington 1834-1836 McGeorge Elizabeth Wife of Harding Tarkington 1838-1840 McGeorge Emily Wife of John Hollaway 1834-1836 McGeorge Emily Wife of John Holloway 1838-1840 McGeorge Judith Child of Nancy & Samuel McGeorge 1834-1836 McGeorge Judith Wife of Ezra Bush 1838-1840 McGeorge Martha Child of Nancy & Samuel McGeorge 1834-1836 McGeorge Martha Child of Nancy & Samuel McGeorge 1838-1840 McGeorge Mary Child of Nancy & Samuel McGeorge 1834-1836 McGeorge Mary Child of Nancy & Samuel McGeorge 1838-1840 McGeorge Nancy Child of Nancy & Samuel McGeorge 1834-1836 McGeorge Nancy Child of Nancy & Samuel McGeorge 1838-1840 McGeorge Nancy Widow of Samuel McGeorge 1838-1840 McGeorge Nancy Widow of Samuel McGeorge, deceased 1834-1836 McGeorge Samuel Appeal 1831-1834 McGeorge Samuel Assault & battery 1831-1834 McGeorge Samuel Debt 1831 McGeorge Samuel Deceased mentioned in document 1834-1836 McGeorge Samuel Deceased mentioned in document 1838-1840 McGeorge Samuel Note 1831-1834 McGeorge Samuel Note 1831-1834 McGeorge Ursula Child of Nancy & Samuel McGeorge 1834-1836 McGeorge Ursula Wife of David Hart 1838-1840 McGillard Kate Quiet Title - Alexander & Sarah Catherine Mann 1885 McGinley Ferdenan E D Complaint 1875-1876

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McGlocklin Bathsheba age 5 Child of Lucinda & Edward McGlocklin 1845-1846 McGlocklin Edward, Jr age 19 Child of Lucinda & Edward McGlocklin 1845-1846 McGlocklin Edward, Sr Divorce (married 1824 Middletown, Ohio 1845-1846 McGlocklin James age 3 Child of Lucinda & Edward McGlocklin 1845-1846 McGlocklin John age 7 Child of Lucinda & Edward McGlocklin 1845-1846 McGlocklin Lucinda Child of Lucinda & Edward McGlocklin 1845-1846 McGlocklin Thomas age 16 Child of Lucinda & Edward McGlocklin 1845-1846 McGlocklin William age 12 Child of Lucinda & Edward McGlocklin 1845-1846 McGlocklin Unnamed Child of Lucinda & Edward McGlocklin 1845-1846 McGlohlon George W Gambling 1838-1840 McGrath Robert, gdn Injunction - Margaret Vaughn estate 1884 McGraw Anna M, dec'd Partition 1927 McGraw Margaret E by Next Friend Partition 1927 McGraw Martha E Partition 1927 McGriff Alford M Note 1840-1841 McGriff Alford M With John Moore 1840-1841 McGriff Alfred Note 1838-1838 McGriff Alfred Note 1838-1840 McGriff Alfred Note 1839-1839 McGriff Alfred Note 1841-1841 McGriff Alfred M Appeal 1840-1840 McGriff Alfred M Debt 1838-1840 McGriff Alfred M Note 1838-1838 McGriff Alfred M Note 1838-1838 McGriff Alfred M Note 1838-1838 McGriff Alfred M Note 1838-1838 McGriff Alfred M Note 1838-1838 McGriff Alfred M Note 1840-1841 McGriff Alfred M Note 1840-1841 McGriff Alfred M Note 1840-1841 McGriff Alfred M Note 1841-1841 McGriff Alfred M Note 1841-1842 McGriff Alfred M With John Moore 1838-1840

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McGriff Alfred M With John Taylor 1838-1840 McGuire Henry R. his unknown heirs Foreclose Tax Lien 1896 McGuire John Partition 1903 McGuire John dec'd Partition 1903 McGuire Martha J. Partition 1903 McGuire Mary E. wife of John Partition 1903 McGuire Michael Note 1838-1838 McGuire Wm. Partition 1903 McGuirfe Thomas Citizenship 1843-1844 McHugh Catherine Quiet Title 1912 McHugh John Quiet Title 1912 McHugh John F Complaint 1876-1876 McHugh John F Petition for Patition 1875-1876 McHugh John F. next friend of Edgar H. Andress Jr. Partition 1896 McHugh John next friend of Elmer C. Russell Partition 1896 McHugh Julia T Complaint 1876-1876 McIlrath Alice, dau Partition - Roseann Ritenour estate 1911 McInnis Adella (aka Sister Mary Sales), heir Partition - Thomas Murdock estate 1917 McInnis Annie, dec'd, heir Partition - Thomas Murdock estate 1917 McInnis John, heir Partition - Thomas Murdock estate 1917 McIntire Charles Note 1838-1840 McIntire Charles Note 1838-1840 McIntire Francis Jury Member 1857-1859 McIntire James B, Jr Quiet title 1881-1884 McIntire William Appeal 1831-1834 McIntire William Appeal from Justice Bush 1831-1834 McIntire William Assault 1831-1834 McIntire William S Attachment 1831-1834 McIntyre Charles Notes/mortgage/deed of conveyance 1846-1847 McJimpsey Asa (?) Grand larceny 1855-1856 McKain John G Appeal 1843-1844 McKee Alva - H of Clara Partition 1895 McKee Clara Partition 1895

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McKee Eli C Note 1841-1841 McKee Mary & Husband Quiet Title 1921 McKeever Anna Child of Mary & William McKeever 1860-1861 McKeever Daniel Child of Mary & William McKeever 1860-1861 McKeever Elizabeth Child of Mary & William McKeever 1860-1861 McKeever Joseph (John?) Child of Mary & William McKeever 1860-1861 McKeever Mary Foreclosure 1875-1876 McKeever Mary Widow of William McKeever, deceased 1860-1861 McKeever William Action to Recover Real Estate 1857-1859 McKeever William Complaint 1862-1863 McKeever William, Jr Child of Mary & William McKeever 1860-1861 McKeever William, Sr Deceased mentioned in document 1860-1861 McKellip Daniel Deceased mentioned in document 1831-1834 McKellip Nancy Widow of Daniel McKillip, deceased 1831-1834 McKellip Five Heirs not named 1831-1834 McKennis Ella wife of George Foreclose 1897 McKennis George Foreclose 1897 McKim David J Note 1838-1838 McKim Haslett Note 1838-1838 McKim Haslett Note 1839-1839 McKim Hastell Note 1838-1840 McKim Hastell (Hastett?) Note 1838-1840 McKim Hastet Notes/mortgage/deed of conveyance 1846-1847 McKim William Brother of Hastet 1846-1847 McKim William Note 1838-1838 McKim William Note 1838-1840 McKim William Note 1838-1840 McKim William Note 1839-1839 McKinley James Step son of John Cunningham, deceased 1860-1861 McKinley James O Executor of Joseph Welch, deceased 1856-1857 McKinley John Foreclose 1898 McKinley Louis Cass Foreclose 1898 McKinney Albert N, dec'd Partition - Albert N. McKinney estate 1921

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McKinney Albert, husband Ex Parte Partition - Mary E McKinney estate 1911 McKinney Ancil N Partition - Albert N. McKinney estate 1921 McKinney Aneil, son Ex Parte Partition - Mary E McKinney estate 1911 McKinney Belle E, dau Ex Parte Partition - Mary E McKinney estate 1911 McKinney David J Partition - Albert N. McKinney estate 1921 McKinney David J, son Ex Parte Partition - Mary E McKinney estate 1911 McKinney Dora - W of Elmer S Partition - Albert N. McKinney estate 1921 McKinney Elmer S Partition - Albert N. McKinney estate 1921 McKinney Elmer, son Ex Parte Partition - Mary E McKinney estate 1911 McKinney James Jury Member 1857-1859 McKinney John Note 1838-1838 McKinney John Note 1838-1838 McKinney John Note 1838-1838 McKinney John Note 1838-1838 McKinney John Note 1838-1840 McKinney John Note 1839-1839 McKinney John Note 1839-1839 McKinney John Note 1839-1839 McKinney John With Jesse Sherry 1838-1838 McKinney John With Jesse Sherry 1838-1838 McKinney John With Jesse Sherry 1838-1838 McKinney John With Jesse Sherry 1838-1838 McKinney Mary E Partition - Albert N. McKinney estate 1921 McKinney Mary E, dau Ex Parte Partition - Mary E McKinney estate 1911 McKinney Mary E, dec'd Ex Parte Partition - Mary E McKinney estate 1911 McKinney Mary Wagner Partition 1886 McKinnis Asa - H of Mary Foreclosure 1917 McKinnis Mary Foreclosure 1917 McKinsesy John Petit larceny 1881-1884 McKinzie John First husband of Susan Pine 1879-1879 McKinzie Susan Daughter of William & Henrietta Pine 1879-1879 McKone Samuel Grand Larceny 1875-1877 McKone Thomas Sell real estate 1887

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McKone William J Complaint 1877-1877 McLaren Elizabeth N Complaint 1875-1877 McLaren Fowler M Deceased husband of Elizabeth N McLaren 1875-1877 McLaughlin Catherine Gish Heir of Jacob Gish, deceased 1846-1847 McLaughlin Elizabeth Quiet Title 1921 McLaughlin George W Husband of Catherine Gish McLaughlin 1846-1847 McLaughlin James Quiet Title 1910 McLaughlin John Complaint 1877-1877 McLaughlin John Foreclosure 1876-1876 McLaughlin John Quiet Title 1910 McLaughlin Julia Daughter of deceased sister of Julia Ann Smith 1874-1875 McLaughlin Thomas Quiet Title 1910 McLaughlin William Jury member 1856-1857 McLaughlin William Quiet Title 1910 McLaughlin William D Note 1838-1840 McLead Alexander Mentioned in document 1870-1872 McLean Moses Jury Member 1843-1844 McLean Moses, heir Partition - Thomas Murdock estate 1917 McLean William Deceased mentioned in document 1841-1842 McLelland Alexander Note 1840-1840 McLelland James Motion 1843-1844 McMahan John Assault & battery on Ezra Bush 1845-1846 McMaster Alphens Injunction/appeal 1846-1847 McMasters Elizabeth Daughter of Daniel Evans, deceased 1879-1880 McMasters Elizabeth Partition 1876-1876 McMasters Elizabeth Partition 1876-1876 McMillan Boyd Partition Josiah Rusk estate 1923 McMillan Calvin Husband of Mary Fouts McMillan 1859-1860 McMillan Eli Lien 1841-1841 McMillan Eli Note 1838-1838 McMillan Mary Fouts Widow of Nathan Fouts 1859-1860 McMillen James Note 1838-1840 McMillen John Jury Member 1843-1844

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McMilligan Frank Real Estate possession 1883 McMillin Ethel, dau of Mary B Partition - William H Huston estate 1906 McMillin James - H of Mary B Partition - William H Huston estate 1906 McMillin John K Petition for partition 1864-1865 McMillin Olla Real Estate Sold - Sarah Loveless estate 1924 McMillin Roger, son of Mary B Partition - William H Huston estate 1906 McMillllan Eli Note 1840-1840 McMinaway Alice Z Stockton Widow of Elijah S Stockton, deceased 1874-1875 McMinaway William E Second husband of Alice Z Stockton 1874-1875 McMining Alice S (Allie) Child of Harriet & David Hopwood 1879-1880 McMining William E Husband of Alice Z Hopwood 1879-1880 McMinus Audrey Partition Real Estate 1917 McMinus Clifford Partition Real Estate 1917 McMullen Alfred H. dec'd Foreclose Lien 1900 McMullen Hannah H. Foreclose Lien 1900 McMullen John W. T. Foreclose Lien 1900 McMullen Lucy V. Foreclose Lien 1900 McMullen Mary Foreclose Lien 1900 McMullen Robert H. Foreclose Lien 1900 McMullen Wilbur H. Foreclose Lien 1900 McMurdy Anna Complaint 1875-1876 McMurdy John H Deceased mentioned in document 1875-1876 McMurdy John H Deceased mentioned in document 1875-1876 McMurry Mary Note 1842-1843 McMurry Mary Note 1842-1843 McNaughton Alexander Deceased mentioned in document 1831-1834 McNaughton Alexander Deceased mentioned in document 1831-1834 McNaughton Alexander Deceased mentioned in document 1840-1841 McNeal Adam K Child of Mahala & Moses McNeal 1856-1857 McNeal Adam R Foreclosure - Moalire McNeal estate 1885 McNeal Adda Foreclosure - Moalire McNeal estate 1885 McNeal Enoch Child of Mahala & Moses McNeal 1856-1857 McNeal Enoch Foreclosure - Moalire McNeal estate 1885

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McNeal Enoch & Wife & Unknown Heirs of Both Quiet Title - Benjamin F Gregory estate 1911 McNeal Juliette Wife of Moses McNeal 1864-1865 McNeal Mahala Kinser Deceased child of Adam Kinser, deceased 1856-1857 McNeal Moalire, dec'd Foreclosure - Moalire McNeal estate 1885 McNeal Moses Bond/mortgage 1864-1865 McNeal Moses Husband of Mahala Kinser McNeal, deceased 1856-1857 McNeal Moses Note 1841-1842 McNeal Sarah Jane Wife of Eli Frazier 1856-1857 McNeal Kelley Juliet, dec'd,widow Foreclosure - Moalire McNeal estate 1885 McNeil Adam Son of Moses McNeil, Sr, deceased 1862-1863 McNeil Adam K Deceased child of Julia & Moses McNeil 1860-1861 McNeil Angeline Child of Julia & Moses McNeil 1860-1861 McNeil Angeline Daughter of Moses McNeil, Sr, deceased 1862-1863 McNeil Eliza Child of Julia & Moses McNeil 1860-1861 McNeil Eliza Daughter of Moses McNeil, Sr, deceased 1862-1863 McNeil Enoch Deceased child of Julia & Moses McNeil 1860-1861 McNeil Enoch Son of Moses McNeil, Sr, deceased 1862-1863 McNeil Julia Wife of John Kelly 1860-1861 McNeil Julia Now wife of John Kelly 1862-1863 McNeil Laura Child of Julia & Moses McNeil 1860-1861 McNeil Laura Daughter of Moses McNeil, Sr, deceased 1862-1863 McNeil Moses, Jr Petition for partition 1860-1861 McNeil Moses, Jr Son of Moses McNeil, Sr, deceased 1862-1863 McNeil Moses, Sr Deceased mentioned in document 1860-1861 McNeil Moses, Sr Deceased mentioned in document 1862-1863 McNeil Sarah J Deceased mentioned in document 1862-1863 McNeil Sarah J McNeil Deceased wife of Eli Frazier 1860-1861 McNolty Michael Petit larceny 1855-1856 McNutt George - H of Lula Partition 1918 McNutt Lawrence - H of Pearl Partition - Alzina Ralander estate 1918 McNutt Lula Slaven Partition 1918 McNutt Pearl, dau of Presley Partition - Alzina Ralander estate 1918 McPherson Samuel Mortgage complaint 1875-1877

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date McPherson Samuel Note 1875-1875 McSheely John Foreclosure 1872-1873 McSheely Thomas Foreclosure 1872-1873 McVay Benjamin Child of Jacob & Mary McVay 1840-1841 McVay Elizabeth Wife of John Phebus 1840-1841 McVay Jacob Deceased mentioned in document 1840-1841 McVay Jacob Deceased mentioned in document 1841-1841 McVay Jacob, Jr Child of Jacob & Mary McVay 1840-1841 McVay Jane Child of Jacob & Mary McVay 1840-1841 McVay John Child of Jacob & Mary McVay 1840-1841 McVay John B Administrator of Jacob McVay, deceased 1841-1841 McVay Josiah Child of Jacob & Mary McVay 1840-1841 McVay Martha Child of Jacob & Mary McVay 1840-1841 McVay Mary Child of Jacob & Mary McVay 1840-1841 McVay Mary Widow of Jacob McVay, deceased 1840-1841 McVay Perry Deceased mentioned in document 1840-1841 McVay Susanna Child of Jacob & Mary McVay 1840-1841 McVeigh Charles hus of Mary Partition Quiet Title 1901 McVeigh Mary Partition Quiet Title 1901 McVoy Martin Full citizenship - Linster, Ireland 1842-1843 MdKinsey James D Forgery 1845-1846 Mead Aaron Assault & battery on Mark Jones 1834-1836 Mead Arthur Partition 1901 Mead Elwood trustee Partition 1901 Mead Ida Quiet title 1881-1884 Mead Lucy Partition 1901 Mead Thomas Chase Partition 1901 Meade Henry M Note 1838-1838 Meade Henry M Note 1838-1838 Meadows Bessie dau of Mary Ex Parte Partition 1897 Meadows Dora A Quiet Title 1917 Meadows Dora A. dau of Mary Ex Parte Partition 1897 Meadows John A Quiet Title 1917

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Mary Jane Wilson Meadows dec'd dau of John Meadows Wilson Ex Parte Partition 1897 Meadows Nancy N. dau of Mary Ex Parte Partition 1897 Meadows Nola Quiet Title 1917 Meadows John A. son of Mary Ex Parte Partition 1897 Medicus Christian G Partition/distribution 1881-1884 Medicus John Mechanics lien 1872-1873 Medicus John W Correct mortgage & set aside judgement 1875-1876 Medicus John W Mortgage foreclosure 1874-1875 Medicus Mary Mechanics lien 1872-1873 Medicus Mary Mortgage foreclosure 1874-1875 Medicus Sarah Ann Partition/distribution 1881-1884 Medicus Sarah Ann Wife of William Medicus 1879-1879 Medicus William Administrator of Charles L Artz, deceased 1875-1877 Medicus William Foreclosure 1867-1868 Medicus William Husband of Sarah Ann Medicus 1881-1884 Medicus William Jury Member 1843-1844 Meehan Annie E. dau of Henry Quiet Title 1899 Meehan Florence dau of Henry Quiet Title 1899 Meehan Henry dec'd Quiet Title 1899 Meehan Henry son of Henry Quiet Title 1899 Meehan Katherine dau of Henry Quiet Title 1899 Meehan Mary A. widow of Henry Quiet Title 1899 Meehan Mary R. dau of Henry Quiet Title 1899 Meek Emily Daughter of Minerva Meek, deceased 1862-1863 Meek Emily Child of Minerva Meek, deceased 1862-1863 Meek John Husband of Minerva Wolf Meek 1855-1856 Meek Jonathan Child of Minerva Meek 1862-1863 Meek Jonathan Son of Minerva Meek, deceased 1862-1863 Meek Mary C Child of Minerva Meek, deceased 1862-1863 Meek Mary C Daughter of Minerva Meek, deceased 1862-1863 Meek Minerva Deceased mentioned in document 1862-1863 Meek Minerva Deceased mentioned in document 1862-1863

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Meek Minerva Wolf Daughter of Jane Wolf 1855-1856 Meekins Elizabeth Wife of Joseph Meekins 1841-1842 Meekins Elizabeth Wife of Joseph Meekins 1843-1844 Meekins Joseph Appeal 1840-1840 Meekins Joseph Betting 1838-1840 Meekins Joseph Foreclosure 1841-1842 Meekins Joseph Notes 1843-1844 Meekins Joseph T Note 1839-1839 Meekins Joseph T Note 1840-1841 Meekins Lewis A With Jesse Bringham 1838-1840 Meekins Lewis H Debt 1840-1841 Mee-na-qua Indian wife of James Burnett, Sr 1869-1870 Mehaffy Hugh Husband of Matilda Weimer Mehaffy, deceased 1846-1847 Mehaffy John Son of Matilda & Hugh Mehaffy 1846-1847 Mehaffy Matilda Weimer Deceased daughter of Cinthia & Henry Weimer 1846-1847 Meharry Anna M, Widow Partition - Ethan Meharry estate 1909 Meharry Clarence, dec'd, son Partition - Ethan Meharry estate 1909 Meharry David Jury Member 1843-1844 Meharry David Jury member 1856-1857 David dec'd common ancestor of Ethan S. Meharry Meharry & 9 Hawthorn[s] Partition 1900 David dec'd their Meharry & Hawthorne Meharry common ancestor Partition 1901 Meharry Ethan S. Partition 1900 Meharry Ethan S. Partition 1901 Meharry Ethan, dec'd Partition - Ethan Meharry estate 1909 Meharry George E. Partition 1901 Meharry Hugh Appeal 1842-1843 Meharry Hugh Jury Member 1857-1859 Meharry Patrick (Meany?) Pettit larceny 1877-1877 Meharry Rebecca widow of Samuel Construe Will 1898 Meharry Samuel dec'd d. 3-30-1898 Construe Will 1898 Meharry William G. Partition 1901

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Meharry William Gurney, son Partition - Ethan Meharry estate 1909 Meharry Medical & Dental College of Nashville Tennessee Construe Will 1898 Meigs Charles D Foreclosure 1872-1873 Meigs Charles D Foreclosure 1875-1876 Meigs Montgomery C. Bill of Interpleader 1895 Meissnest Harry Partition & Real Estate Sale 1922 Meissnest Jacob Partition & Real Estate Sale 1922 Meissnest Oma - W of Harry Partition & Real Estate Sale 1922 Meline Florant M Note 1841-1841 Melton William Deed of conveyance 1879-1879 Memmer Barbara, dau Petition for Partition - Valentine Albert estate 1915 Memmer George Partition 1914 Memmer Katharine Partition 1914 Menaugh Mary - W of Thomas Partition 1888 Menaugh Thomas Partition 1888 Mendenhall Eli Note 1840-1841 Mendenhall Isaac Note 1831-1834 Menderson Nathan Possession real estate - venued 1881-1882 Mendleson Theodore Foreclosure 1867-1868 Menikus Mary Foreclosure of mortgage 1875-1876 Menikus Peter Foreclosure of mortgage 1875-1876 Mennen Frank E Complaint to foreclose mortgage 1875-1877 Meper Jonathan Deceased mentioned in document 1847-1851 Meper Robert Son of Jonathan Meper, deceased 1847-1851 Meper Sarah Jane Wife of Clinton Taylor 1847-1851 Meper Stephen Deceased son of Jonathan Meper, deceased 1847-1851 Meper William Son of Jonathan Meper, deceased 1847-1851 Mercer Frances Divorce 1847-1851 Mercer Henry Divorce (married Dec 1846) 1847-1851 Mercer Henry Mentioned in document 1879-1880 Mercer Jonathan & Wife Quiet Title 1921

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Mercer Mary J Petition for partition 1877-1877 Mercer Robert Husband of Mary J Mercer 1877-1877 Mercer Unnamed children of Henry mentioned 1847-1851 Merchants National Bank of Lafayette Foreclose 1897 Merchants National Bank of Lafayette Foreclose 1897 Meredith John L Complaint for the Possession 1857-1859 Meredith John S Foreclosure 1856-1857 Merideth Joseph H Attachment 1855-1856 Merkle George Note 1838-1838 Merkle Jacob Note 1838-1838 Merlah William Foreclosure 1885 Merrill H. H. Construe Will 1898 Merriman Aaron Note 1834-1836 Merrit Sarah Mentioned in document 1855-1856 Merrit William C Husband of Sarah Merrit 1855-1856 Merritt John W Note 1841-1842 Merritt John W (Merit?) Note 1841-1842 Merritt Samuel Note 1841-1842 Merriweather Nicholas Note 1838-1838 Mersch Agatha Foreclosure 1872-1873 Mersch Agatha (Strubel) Foreclose Lien 1897 Mertz Christena Wife of Hubert Mertz 1882-1883 Mertz Christian Mortgage complaint 1875-1877 Mertz Hubert A Foreclosure 1882-1883 Mertz John F Foreclosure 1875-1877 Mertz John F Foreclosure 1875-1877 Mertz John F Foreclosure 1875-1877 Mertz William Cross complaint 1875-1877 Mertz William F Mortgage complaint 1875-1877 Mertz William J Foreclosure 1875-1877 Mertz William J Foreclosure 1875-1877

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Mertz William J Foreclosure 1875-1877 Mertz William J Foreclosure 1875-1877 Messer Johnathan, dec'd & Wife Quiet Title 1921 Messer Jonathan Deceased mentioned in document 1845-1846 Messer Robert Child of Jonathan Messer, deceased 1845-1846 Messer Sarah Jane Wife of Clinton Taylor 1845-1846 Messer Stephen Deceased son of Jonathan Messer, deceased 1845-1846 Messer Stephen Father of William Messer, deceased 1864-1865 Messer Stephen & Wife Quiet Title 1921 Messer William Child of Jonathan Messer, deceased 1845-1846 Messer William Child of Stephen Messer, deceased 1845-1846 Messer William Deceased son of Stephen Messer 1864-1865 Messner John Foreclosure 1879-1880 Messner John H Foreclosure 1879-1879 Messner John H Foreclosure 1879-1879 Messner Samuel F Foreclosure 1879-1879 Messner Samuel F Foreclosure 1879-1879 Metcalf Caroline Child of Mary & Thomas Tileston 1870-1872 Metcalf Elizabeth Mentioned in document 1862-1863 Metcalf Elizabeth D McC T Sister of Maria McConnell Trimble 1853-1855 Metcalf William Husband of Elizabeth D Trimble 1853-1855 Metz Israel Husband of Margaret Wiley 1879-1880 Metz Margaret Wiley Child of Amanda & James Wiley 1879-1880 Metzger Catharine Quiet Title 1906 Metzker David - H of Frances Partition-Real Estate Sold 1910 Metzker Frances Partition-Real Estate Sold 1910 Metzler Peter Appeal 1834-1836 Meyer Charles Partition Quiet Title 1901 Meyer Henry Rudolph Bond/deed of conveyance 1851-1853 Meyer Sarah Snider Child of John & Rachel Snider 1851-1853 Meyers Charlotte Mentioned in document 1862-1863 Meyers Ellen Quiet Title 1901 Meyers Mary E Partition - Charles V Folckemer estate 1919

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Miaghqua or Moon Quiet Title - Lewis F Johnson estate 1919 Miami Indian Nation Mentioned in document 1867-1868 Mibome John Grand Larceny 1875-1877 Michael Ethan Notes/mortgage/deed of conveyance 1846-1847 Michael Etthan Note 1838-1840 Michaels Francis M Martin Child of Caroline & Samuel Martin 1869-1870 Michaels George W Husband of Francis M Martin 1869-1870 Michaels John B Deceased mentioned in document 1847-1851 Michaels John B Note 1845-1846 Michaels John B Witness 1843-1844 Michaels Moses No liquor license 1834-1836 Mick Charles Husband of Sarah Hinkenon Mick 1853-1855 Mick John, Jr Note 1841-1841 Mick Sarah Foreclosure-Tax Lein 1885 Mick Sarah Hinkenon Child of James Hinkenon, deceased 1853-1855 Mickley Amanda wife of John A. L. Partition 1901 Mickley Ella wife of Ulysess G. Partition 1901 Mickley John A. L. son of Rekeca Partition 1901 Rekeca dec'd dau of Sarah Biesecker d. 5-3- Mickley 1873 Partition 1901 Mickley Ulysess Grant son of Rekeca Partition 1901 Miexsel Andrew Husband of Catharine Weaver 1843-1844 Miexsel Catharine Weaver Heir of Jacob Weaver, deceased 1843-1844 Miffin Thomas Appeal from Justice Ball 1831-1834 Mifflin Thomas W Assault & battery 1834-1836 Mikels Catherine Quiet Title 1896 Mikels Franklin adm Foreclose 1895 Miklikin John M Executor of Joseph Hough, deceased 1853-1855 Miles Mary Foreclosure 1875-1875 Miles Minerva Petition for Partition 1874-1875 Miles Robert Husband of Minerva Miles 1874-1875 Arthur B. hus of Harriett extr. of Harriett Milford Milford & Marian Chase Partition 1901

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Milford Harriett L. Partition 1901 Milhollen Joseph Quiet Title 1902 Milikin Mary G Executix of Joseph Hough, deceased 1853-1855 Mille David W Appeal 1840-1840 Miller Abraham Husband of Elizabeth Miller 1874-1875 Miller Adam Jury member 1856-1857 Miller Adam Mentioned in document 1867-1868 Miller Allen J, son Partition - Mary E Miller estate 1913 Miller Alonzo, son Partition - Mary E Miller estate 1913 Miller Amanda Foreclosure - James & Amanda Miller 1904 Miller Andrew Child of Henry Miller, Sr, deceased 1847-1851 Miller Anthony J Partition - Real Estate Sold - Distribution 1932 Miller Barbara Quiet Title - Daniel Jackson estate 1908 Miller Cain Complaint 1867-1868 Miller Catharine Child of Jacob Miller, deceased 1847-1851 Miller Catharine Child of Jacob Miller, deceased 1847-1851 Miller Charles Husband of Eunice Ann Miller 1867-1868 Miller Charles Partition & Real Estate Sold 1914 Miller Charles E. Foreclose 1898 Miller Charles H Appeal 1838-1840 Miller Chris Deceased mentioned in document 1872-1873 Miller Chris Deceased mentioned in document 1875-1875 Miller Chris Foremer land owner mentioned in document 1882-1883 Miller Chris Mortgage note 1864-1865 Miller Christian Deceased mentioned in document 1875-1877 Miller Clarence - H of Rose Partition 1919 Miller Clark L Partition 1924 Miller Clark L Partition & Real Estate Sold 1914 Miller D. Agnes Quiet Title 1904 Miller Daniel Husband of Elisabeth Anderson Miller 1847-1851 Miller Daniel Husband of Elizabeth Anderson 1841-1842 Miller Della - W of Clark L Partition & Real Estate Sold 1914 Miller Edward Note 1840-1840

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Miller Edward Partition & Real Estate Sold 1914 Miller Elisabeth Anderson Child of Mary Blackburn Anderson 1847-1851 Miller Elizabeth Mentioned in document 1874-1875 Miller Elizabeth Wife of George D Sharpe 1847-1851 Miller Elizabeth Wife of John A Miller 1864-1865 Miller Elizabeth Anderson Child of James Anderson, deceased 1841-1842 Miller Emaline Wife of Benjamin F Bird 1874-1875 Miller Ephraim E. Quiet Title 1904 Miller Ephraim F. Quiet Title 1901 Miller Eunice Ann Reed Daughter of Prudence H & William Reed 1867-1868 Miller Eva Jeraldine Partition - Sarah J Pleas estate 1920 Miller Freanklin P Heir of John Miller, deceased 1862-1863 Miller George Child of John Miller, deceased 1847-1851 Miller George W Husband of Martha A Mustard 1864-1865 Miller Hannah Wife of Robert Moore 1847-1851 Miller Harkey Foreclosure - James & Amanda Miller 1904 Miller Helen M Friend of Benjamin Huntington 1881-1884 Miller Henry Child of Jacob Miller, deceased 1847-1851 Miller Henry Foreclosure 1893 Miller Henry Foreclosure 1881-1882 Miller Henry, Jr Child of Henry Miller, Sr, deceased 1847-1851 Miller Henry, son Partition - Mary E Miller estate 1913 Miller Henry, Sr Deceased mentioned in document 1847-1851 Miller India Culley, dec'd Partition - Sarah J Pleas estate 1920 Miller Jacob Child of Jacob Miller, deceased 1847-1851 Miller Jacob Deceased son of Henry Miller, Sr, deceased 1847-1851 Miller James Child of Henry Miller, Sr, deceased 1847-1851 Miller James Deceased mentioned in document 1842-1843 Miller James Executor of Alexander McNaughton, deceased 1831-1834 Miller James Foreclosure - James & Amanda Miller 1904 Miller James Heir of John Miller, deceased 1862-1863 Miller Jane Complaint for partition 1877-1877 Miller Jane Executor of Alexander McNaughton, deceased 1831-1834

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Miller Jane Guardian of John Sloan Miller 1831-1834 Miller Jane Wife of Alfred Barnett 1847-1851 Miller Jane Wife of John G Mastin 1847-1851 Miller Jeremiah T Note 1840-1840 Miller John Administrator of Erwin More (Moore), deceased 1862-1863 Miller John Child of Jacob Miller, deceased 1847-1851 Miller John Complaint 1867-1868 Miller John Deceased mentioned in document 1862-1863 Miller John Deceased son of Henry Miller, Sr, deceased 1847-1851 Miller John Executor of Alexander McNaughton, deceased 1831-1834 Miller John Foreclosure - Sarah M. Behm estate 1884 Miller John Husband of Matilda Hudson Miller 1872-1873 Miller John Husband of Matilda Miller 1876-1876 Miller John Witness 1843-1844 Miller John A Complaint foreclosure of mortgage 1864-1865 Miller John D Note/mortgage 1847-1851 Miller John H Heir of John Miller, deceased 1862-1863 Miller John L Administrator of Ervin More, deceased 1862-1863 Miller John L Foreclosure 1859-1860 Miller John L Foreclosure 1875-1876 Miller John L Partition 1872-1873 Miller John L Partition Petition 1872-1873 Miller John L Revive judgement 1864-1865 Miller John S Complaint to foreclose mortgage 1856-1857 Miller John S Partition 1924 Miller John S Partition & Real Estate Sold 1914 Miller John Sloan Grandson of Alexander McNaughton (age 16) 1831-1834 Miller John Sloan Lien 1840-1841 Miller John V Complaint to revive judgment 1864-1865 Miller Joseph Witness 1855-1856 Miller Kate Partition - Levi DeLong estate 1923 Miller Lewis E Heir of John Miller, deceased 1862-1863 Miller Lola wife of Charles E. Foreclose 1898

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Miller Lorinda Daughter of William Miller 1853-1855 Miller Margaret Construe Will 1898 Miller Margaret Wife of Thomas Bull 1842-1843 Miller Margaret A. Lands Sold in partition 1907 Miller Marilda Complaint 1876-1876 Miller Martha A Widow of Henry Mustard 1864-1865 Miller Martin Note 1841-1841 Miller Mary Deceased wife mentioned in document 1842-1843 Miller Mary Quiet title 1881-1884 Miller Mary - W of Anthony J Partition - Real Estate Sold - Distribution 1932 Miller Mary E, dec'd Partition - Mary E Miller estate 1913 Miller Mary Purdue Sister of John Purdue, deceased 1880-1884 Miller Matilda Wife of John Miller mentioned 1872-1873 Miller Matilda Hudson Child of Josiah Hudson, deceased 1872-1873 Miller Maude B - W of Edward Partition & Real Estate Sold 1914 Miller Mildred Alice Partition - Sarah J Pleas estate 1920 Miller Mildred, dau of Thomas Quiet Title 1920 Miller Myrtle Quiet Title - Lewis F Johnson estate 1919 Miller Nancy Wife of Enos Hiatt 1847-1851 Miller Nancy Wife of George Ryhn 1847-1851 Miller Nancy Wife of William Robinson 1847-1851 Miller Patsy Now Patsy Sullivan 1847-1851 Miller Pearl Quiet Title 1907 Miller Polly Wife of Isaac Elliott 1847-1851 Miller Robert Husband of Jane Miller 1877-1877 Miller Robert Mentioned in suit 1857-1859 Miller Robert Title Petition 1831-1834 Miller Rose Partition 1919 Miller Rose Partition- Nicholas Batta estate 1929 Miller Rosetta Divorce (married 1826-Montgomery County, Ohio) 1831-1834 Miller Roxana Now Roxana Murray 1847-1851 Miller Samuel Administrator of William Fox, deceased 1857-1859 Miller Samuel Child of Jacob Miller, deceased 1847-1851

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Miller Samuel Complaint for foreclosure 1867-1868 MIller Samuel Foreclosure 1864-1865 Miller Samuel Foreclosure 1867-1868 Miller Samuel Mentioned in document 1867-1868 Miller Samuel Moetgage note 1867-1868 Miller Sarah Child of John Milleer 1847-1851 Miller Sarah Wife of Aley Rossw 1847-1851 Miller Sarah Wife of Cyrus Magill 1847-1851 Miller Sarah Jane Simpkins Adopted daughter of Nancy Cunningham 1846-1847 Miller Sherman Quiet Title 1907 Miller Sylvester, son Partition - Mary E Miller estate 1913 Miller Thomas B, dec'd Quiet Title 1920 Miller Thomas J Heir of John Miller, deceased 1862-1863 Miller Thomas, son, Executor Partition - Mary E Miller estate 1913 Miller William Child of Henry Miller, Sr, deceased 1847-1851 Miller William Grand larceny 1877-1877 Miller William Heir of John Miller, deceased 1862-1863 Miller William B, bro of Thomas Quiet Title 1920 Miller William K Divorce (married 1826-Montgomery County, Ohio) 1831-1834 Miller & Smith Note 1840-1840 Milligan Alfred Appropiation of land 1881-1884 Milligan Fannie A. wife of William A. Quiet Title 1899 Milligan Frank M. Sell Real Estate 1896 Milligan Jane Married daughter of Martha & Samuel Milligan 1847-1851 Milligan Martha Daughter of Martha & Samuel Milligan 1847-1851 Milligan Martha Elliott Child of Charles & Jane Elliott 1847-1851 Milligan Samuel Husband of Martha Elliott Milligan 1847-1851 Milligan Samuel Note 1841-1841 Milligan Samuel Note/petition 1841-1842 Milligan Samuel Petition for execution against lands 1846-1847 Milligan Samuel Title bond 1840-1841 Milligan Sarah Eleanor Daughter of Martha & Samuel Milligan 1847-1851 Milligan William A. Quiet Title 1899

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Millikan Frank M Quiet Title 1917 Millikan Frank M Quiet title 1881-1882 Millikan Frank M. Foreclose 1896 Millikan Frank M. Foreclose 1899 Millikan Frank M. Foreclose Lien 1896 Millikan Frank M. Foreclose Lien 1897 Millikan Frank M. Foreclose Tax Lien 1896 Milliken Frank Quiet Title 1897 Milliken Frank H Quiet title 1882-1883 Milliken Frank M. Quiet Title 1898 Millinger John Husband of Rachel Rosser Millinger 1867-1868 Millinger Rachel Rosser Daughter of Amanda & William Rosser 1867-1868 Mills Caswell Affray 1834-1836 Mills Hezekiah Divorce (married July 1830 - Wayne Co., IN) 1834-1836 Mills James Purchaser of land 1855-1856 Mills Katharine Divorce (married July 1830 - Wayne Co., IN) 1834-1836 Milner James B. gdn of Lena Reithmyer Ex Parte Partition 1896 Milner Josiah B Note 1841-1841 Milner Robert Note 1841-1841 Minich Samuel Partition 1869-1870 Minniear Adam A Partition 1872-1873 Minniear Allen Partition 1872-1873 Minniear Bartholomew Partition 1872-1873 Minniear Charles W Partition 1872-1873 Minniear Enos Husband of Mary Ann Shepherd Minnier 1872-1873 Minniear James Partition 1872-1873 Minniear Mary Ann Shepherd Daughter of Elizabeth & Adam Shepherd 1872-1873 Minniear Nancy J Partition 1872-1873 Minniear William Partition 1872-1873 Minter Charles A. Quiet Title 1908 Mintoyne Baldwin Jury Member 1857-1859 Mintoyne Baldwin Jury Member 1857-1859 Misner Martha Wife of William Misner 1875-1875

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Misner William Foreclosure 1875-1875 Missionary Society of M E Church Partition 1875-1875 Mitchel John P. Appeal Assumpsit 1831 Mitchel William F. Appeal Assumpsit 1831 Mitchell Amelia J. Quiet Title - Daniel Jackson estate 1908 Mitchell Amelia S. Partition & sell real estate 1896 Mitchell Andrew E Foreclosure 1882-1883 Mitchell Carrie Quiet Title - Abel Jones estate 1895 Mitchell Chancey L Foreclosure 1885 Mitchell Charles C & Wife Partition 1926 Mitchell Chauncey L Complaint to correct decree 1875-1876 Mitchell Chauncey L Foreclosure 1872-1873 Mitchell Dorothy Partition 1926 Mitchell Eliza A Foreclosure 1876-1876 Mitchell George E Quiet Title - Abel Jones estate 1895 Mitchell James Appeal 1834-1836 Mitchell James H. Quiet Title/Reform Deed - Ernest Fleischhauer estate 1904 Mitchell John Assault & battery with intent 1859-1860 Mitchell John Gaming 1831 Mitchell John B Ejectment 1872-1873 Mitchell John B Foreclosure 1870-1872 Mitchell John P Ejectment 1872-1873 Mitchell Joseph Debt 1831-1834 Mitchell Joseph Father of James Mitchell 1834-1836 Mitchell Mary E. Quiet Title/Reform Deed - Ernest Fleischhauer estate 1904 Mitchell Robert Foreclosure 1872-1873 Mitchell Robert Foreclosure 1872-1873 Mitchell Robert Foreclosure 1872-1873 Mitchell Roland G Note 1839-1839 Mitchell Stephen Appeal 1842-1843 Mitchell Stephen Jury Member 1843-1844 Mitchell Violet Partition 1926

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Mitchell William C Foreclose Notes 1915 Mitchell William C Real Estate Possession -Horace R. Peters estate 1929

Mitchell William C, next friend of Eliza Ellen Shriner Quiet Title 1915 Mitchell William C, Next Friend of Goldia F Smith Partition - Real Estate Sold - Distribution 1922

Mitchell William C, Next Friend of Margaret E McGraw Partition 1927 Mitchell William C. gdn of Thomas H. Emerson Partition 1897

Mitchell William, Friend of Charles, Leroy & Alta Luther Partition - Hannah Luther estate 1921

Mitchell William, next friend of Usgas Eleanor Towers Partition & Sell Real Estate 1920 Mitchell Wm. C. Quiet Title 1898 Mitchner Adeline - W of George E Quiet Title 1917 Mitchner George E Quiet Title 1917 Mitman Amanda Widow of Jacob Mitman, deceased 1864-1865 Mitman Charles Child of Amanda & Jacob Mitman 1864-1865 Mitman Clara B Child of Amanda & Jacob Mitman 1864-1865 Mitman Edmund S Child of Amanda & Jacob Mitman 1864-1865 Mitman Emmanuel Child of Amanda & Jacob Mitman 1864-1865 Mitman Jacob Deceased mentioned in document 1864-1865 Mitman Josephine Child of Amanda & Jacob Mitman 1864-1865 Mitman Martha A Child of Amanda & Jacob Mitman 1864-1865 Mitman Mary Jane Wife of James Packer 1864-1865 Mitman Sarah A Child of Amanda & Jacob Mitman 1864-1865 Mittan Orpha & Frank heirs Quiet Title John & Catherine Weaver estate 1906 Mitters George Partition 1875-1877 Mitters Milly Partition 1875-1877 Mitts John Note 1838-1840 Mitts Matilda Wife of James Archibald 1838-1838 Mix James Mentioned in suit 1843-1844 Mobes Henry Husband of Mary Nobes 1881-1882 Mobray Parmellia L Petition for partition 1875-1875

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Mobray William G Husband of Parmella L Mobray 1875-1875 Modesten Zetta, grdn of Gladys Seifers Quiet Title 1913 Moelman Rudolph Bond/deed of conveyance 1851-1853 Moennig Henry Foreclosure 1867-1868 Moffitt Emma L Quiet Title - Daniel Walton estate 1920 Moffitt Emma L. dau of John Hanley dec'd Partition 1897 Moffitt Richard - H of Emma L Quiet Title - Daniel Walton estate 1920 Moffitt Richard R. hus of Emma Partition 1897 Mohr Louisa Wife of William Mohr 1875-1877 Mohr William Foreclosure 1875-1877

Mohr & Mohr Distilling Co Foreclosure 1881-1884 Molton Charles W Foreclosure 1881-1884 Moltons Rodman G Bond/deed of conveyance 1851-1853 Monahon Ceinathia Child of Sarah Routh Monahon 1853-1855 Monahon Ceinathia Child of Sarah Routh Monahon 1853-1855 Monahon Susan Routh Child of Isaac Routh 1853-1855 Monahon Susan Routh Child of Isaac Routh 1853-1855 Monig Anna M Foreclosure 1879-1880 Monig Gerhard Husband of Anna M Monig 1879-1880 Monikan John Foregery 1875-1877 Monnig Gerhart H Complaint 1857-1859 Monning G. H. Quiet Title 1896 Monon R. R. Quiet Title 1898 Monroe Daniel - H of Maria Catharine Partition - Jethro Neville Sr estate 1894 Monroe George E Husband of Jessie Reynolds 1881-1882 Monroe Ira Grand larceny 1845-1846 Monroe Ira Pettit larceny 1843-1844 Monroe Jesse Reynolds Daughter of John L & Julia Reynolds 1881-1882 Monroe Maria Catharine Partition - Jethro Neville Sr estate 1894 Monson Sino Appeal 1829 Montgomery Ann, dec'd Partition - Ann Montgomery estate 1915 Montgomery Ann, widow Partition - James W Montgomery estate 1912

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Montgomery Delphina Remarried to John Allman, Jr 1879-1880 Montgomery Hattie E, dau Partition - Charles Wright estate 1910 Montgomery James W, dec'd Partition - James W Montgomery estate 1912 Montgomery Jennie - W of Thomas F Partition - Ann Montgomery estate 1915 Montgomery John Deceased mentioned in document 1879-1880 Montgomery John Forgery 1859-1860 Montgomery Minerva E Petition for partition 1875-1877 Montgomery Robert Husband of Minerva E Montgomery 1875-1877 Montgomery Thomas F Partition - James W Montgomery estate 1912 Montgomery Thomas F, son of Ann Partition - Ann Montgomery estate 1915 Montgomery William J Son of Delphina & John Montgomery 1879-1880 Montilius William Note 1840-1840 Montilius William Note 1841-1842 Montoyne Baldwin Jury Member 1857-1859 Montoyne Baldwin Jury Member 1857-1859 Montsinger Philip Appeal from Survey 1857-1859 Moon Ammon With James Davis 1838-1838 Moon Ammon With James Davis 1838-1840 Moon Ammon With James Davis 1838-1840 Moon Ammon With James Davis 1838-1840 Moon John, h of Nora Partition 1926 Moon Nora Ryan Partition 1926 Moore A M Mentioned in document 1872-1873 Moore Acesta Foreclosure 1875-1877 Moore Ada E Wife of Samuel C Moore 1881-1882 Moore Adam Debt 1841-1841 Moore Adam Note 1840-1840 Moore Adam Notes 1843-1844 Moore Alice sister of David A. Craig Quiet Title 1901 Moore Amanda Partition - Levi DeLong estate 1923 Moore Anderson Note/mortgage foreclosure 1879-1879 Moore Andrew J Recover real estate 1860-1861 Moore Andrew J Recover real estate 1860-1861

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Moore Ann Heir of Eliza D Kuwein 1881-1884 Moore Ann Bates Deceased daughter of Catharine Conrad Bates 1881-1884 Moore Ann Virginia Daughter of Eleanor & Strother Moore 1867-1868 Moore Ann Virginia Daughter of Strother & Eleanor Moore 1867-1868 Moore Ann, Jr Child of Ann & ------Moore 1881-1884 Moore Arthur hus of Alice Quiet Title 1901 Moore Azula A Petition for partition 1870-1872 Moore Belle heir Ex Parte Partition - Amanda Thompson estate 1907 Moore Catharine J Wife of John W Moore 1879-1880 Moore Catherine Wife of John W Moore 1872-1873 Moore Charles Petition for partition 1870-1872 Moore Charles C Foreclosure 1875-1877 Moore Chauncey C Lien 1840-1841 Moore Clark C Mentioned in document 1881-1882 Moore Criss B, son Partition - Richard A Moore estate 1908 Moore Edgar M Foreclosure 1872-1873 Moore Edward Jury Member 1857-1859 Moore Edward Jury Member 1857-1859 Moore Eleanor Widow of Strother Moore, deceased 1867-1868 Moore Elijah Deceased mentioned in document 1881-1882 Moore Elijah Deed of Conveyance 1846-1847 Moore Elijah Lien 1838-1840 Moore Elijah Mentioned in suit 1856-1857 Moore Elijah Note 1839-1839 Moore Elijah Note 1839-1839 Moore Elijah Note 1840-1841 Moore Elijah Note 1841-1841 Moore Elijah Note 1841-1841 Moore Elijah Note 1841-1841 Moore Elijah Note 1841-1841 Moore Elijah Note 1842-1843 Moore Elijah Notes 1839-1839 Moore Elijah With David Patton 1838-1840

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Moore Elijah With Eli Huntsinger 1840-1840 Moore Elijah With Jacob Williams 1839-1839 Moore Elizabeth Foreclosure 1877-1877 Moore Elizabeth Wife of Elijah Moore 1842-1843 Moore Ella J & Husband Quiet Title - Daniel Walton estate 1920 Moore Emily Partition 1872-1873 Moore Emma C Partition 1875-1875 Moore Emma W L, dau of John only Quiet Title - John Levering estate 1912 Moore Ezekial & Wife Quiet Title 1922 Moore Fielding Husband of Maria Moore 1872-1873 Moore Flora Quiet Title 1912 Moore George Covenant 1845-1846 Moore George heir Ex Parte Partition - Amanda Thompson estate 1907 Moore Hannah Miller Child of John Miller, deceased 1847-1851 Moore Hiram W. adm Foreclose 1898 Moore Isaac N Foreclosure 1872-1873 Moore J. T. Construe Will 1898 Moore James Appeal 1831-1834 Moore James Complaint to quiet title 1862-1863 Moore James Complaint to quiet title 1862-1863 Moore James Heir of Nancy Fearce 1872-1873 Moore James Partition 1845-1846 Moore James Quiet Title 1906 Moore James Son of Mary Golden Moore 1862-1863 Moore James E Foreclosure 1872-1873 Moore James R Gambling suit 1843-1844 Moore Jane Foreclosure/vendors lien 1869-1870 Moore John Appeal 1840-1840 Moore John Debt 1838-1840 Moore John Foreclosure 1874-1875 Moore John Full citizenship - b Anhim, Ireland 1840-1841 Moore John Heir of Nancy Fearce 1872-1873 Moore John Note 1838-1838

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Moore John Note 1838-1838 Moore John Note 1838-1838 Moore John Note 1838-1838 Moore John Note 1838-1838 Moore John Note 1838-1840 Moore John Note 1841-1841 Moore John Note 1842-1843 Moore John With Alfred M McGriff 1838-1840 Moore John With Alfred M McGriff 1840-1841 Moore John Husband of Mary Homrighouse 1875-1876 Moore John J Revive decree 1847-1851 Moore John W Foreclosure 1879-1880 Moore John W R Petition for partition 1870-1872 Moore Joseph Jury Member 1843-1844 Moore Joseph Partition 1875-1875 Moore Joseph W Husband of Emily Moore 1872-1873 Moore Josesph W Husband of Emily Moore 1872-1873 Moore Lorene Child of Ann & ------Moore 1881-1884 Moore Lorring C Complaint to foreclose 1859-1860 Moore Maria Heir of Nancy Fearce 1872-1873 Moore Mary Complaint to quiet title 1862-1863 Moore Mary Complaint to quiet title 1862-1863 Moore Mary Daughter of Mary Golden Moore 1862-1863 Moore Mary Partition 1877-1877 Moore Mary Sister of Augustus A Golden 1862-1863 Moore Mary C Quiet Title 1908 Moore Mary E Petition for partition 1870-1872 Moore Mary Homrighouse Wife of John Moore 1875-1876 Moore Mary J, Widow Partition - Richard A Moore estate 1908 Moore May Quiet Title 1906 Moore Minnie Construe Will 1898 Moore N B Quiet Title 1912 Moore Nancy Heir of Nancy Fearce 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Moore Nathaniel B. Quiet Title 1902 Moore Paul by gdn Partition - Albert N. McKinney estate 1921 Moore Rebecca G. Construe Will 1898 Moore Rhoda Heir of Nancy Fearce 1872-1873 Moore Richard A Foreclosure 1870-1872 Moore Richard A Foreclosure 1872-1873 Moore Richard A, dec'd Partition - Richard A Moore estate 1908 Moore Richard A, son Partition - Richard A Moore estate 1908 Moore Robert Wife of Hannah Miller Moore 1847-1851 Moore Robert S Appeal 1842-1843 Moore Samuel Bill of Interpleader 1895 Moore Samuel Complaint to foreclose 1859-1860 Moore Samuel Foreclose 1895 Moore Samuel Foreclose on cross complaint 1875-1876 Moore Samuel Foreclosure 1874-1875 Moore Samuel Foreclosure 1875-1876 Moore Samuel Grand larceny 1877-1877 Moore Samuel Husband of Sarah J Moore 1872-1873 Moore Samuel Mentioned in document 1872-1873 Moore Samuel Mentioned in document 1872-1873 Moore Samuel Sell Real Estate 1895 Moore Samuel C Mentioned in document 1881-1882 Moore Sarah Wife of Samuel Moore 1875-1876 Moore Sarah E Mentioned in document 1870-1872 Moore Sarah J Complaint 1875-1877 Moore Sarah J Foreclosure 1872-1873 Moore Sarah J Wife of Samuel Moore 1872-1873 Moore Sarah J Wife of Samuel Moore 1874-1875 Moore Sarah Wade Widow of William Moore 1855-1856 Moore Shelby Husband of Mary Moore 1877-1877 Moore Sillis (Lillis?) Petition for partition 1870-1872 Moore Strother Deceased mentioned in document 1867-1868 Moore Strother Deed of conveyance 1860-1861

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Moore Strother For use of Nathan H Stockwell 1838-1838 Moore Strother Note 1838-1838 Moore Thomas B, gdn of Paul Partition - Albert N. McKinney estate 1921 Moore Thomas M Jury member 1856-1857 Moore Vaeleria E, dau Ex Parte Partition - Mary E McKinney estate 1911 Moore Valeria McKinney, dec'd Partition - Albert N. McKinney estate 1921 Moore W R Heir of Nancy Fearce 1872-1873 Moore Ward B Note/mortgage foreclosure 1879-1879 Moore William Foreclosure 1877-1877 Moore William Husband of Ann Moore 1881-1884 Moore William Husband of Sarah Wade Moore 1855-1856 Moore William B Child of Ann & ------Moore 1881-1884 Moore William H Damages 1867-1868 Moore William H Mentioned in document 1867-1868 Moore William H Son of Eleanor & Strother Moore 1867-1868 Moore Zula A Petition for partition 1870-1872 Moore Eliza J Foreclosure 1885 Moorehouse Amos Husband of Rhoda Jennings Morehouse 1841-1842 Moorehouse Benjamin Child of Rhoda & Amos Moorehouse 1841-1842 Moorehouse Benjamin E. Partition - Benjamin E Morehouse 1885 Moorehouse Clara E. Partition - Benjamin E Morehouse 1885 Moorehouse Cora A. Partition - Benjamin E Morehouse 1885 Moorehouse Elizabeth Child of Rhoda & Amos Moorehouse 1841-1842 Moorehouse Frank T. Partition - Benjamin E Morehouse 1885 Moorehouse Frederick Partition - Benjamin E Morehouse 1885 Moorehouse Henry A. Partition - Benjamin E Morehouse 1885 Moorehouse Henry A.,Gdn. Partition - Benjamin E Morehouse 1885 Moorehouse Heter Child of Rhoda & Amos Moorehouse 1841-1842 Moorehouse Jacob Child of Rhoda & Amos Moorehouse 1841-1842 Moorehouse James Child of Rhoda & Amos Moorehouse 1841-1842 Moorehouse James Partition - Benjamin E Morehouse 1885 Moorehouse John Child of Rhoda & Amos Moorehouse 1841-1842 Moorehouse Levi Child of Rhoda & Amos Moorehouse 1841-1842

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Moorehouse Levi Foreclosure 1857-1859 Moorehouse Lucy Foreclosure 1857-1859 Moorehouse Morgan Child of Rhoda & Amos Moorehouse 1841-1842 Moorehouse Nola F. Partition - Benjamin E Morehouse 1885 Moorehouse Oscar Partition - Benjamin E Morehouse 1885 Moorehouse Rhoda Jennings Deceased daughter of Elizabeth & Levi Jennings 1841-1842 Moorehouse Sarah Child of Rhoda & Amos Moorehouse 1841-1842 Moorehouse Silas Child of Rhoda & Amos Moorehouse 1841-1842 Moorehouse Walter R. Partition - Benjamin E Morehouse 1885 Moorey Robert Foreclosure 1872-1873 Moorhous Calvin Quiet Title - William Moorhous estate 1915 Moorhous Franklin Quiet Title - William Moorhous estate 1915 Moorhous George Quiet Title - William Moorhous estate 1915 Moorhous Hiram Quiet Title - William Moorhous estate 1915 Moorhous Maria E, widow of William Quiet Title - William Moorhous estate 1915 Moorhous Oliver Quiet Title - William Moorhous estate 1915 Moorhous Robert Quiet Title - William Moorhous estate 1915 Moorhous Thelma Quiet Title - William Moorhous estate 1915 Moorhous William Quiet Title - William Moorhous estate 1915 Moorhous William, dec'd Quiet Title - William Moorhous estate 1915 Moorhous Willie Quiet Title - William Moorhous estate 1915 Moorman Andrew Note 1838-1840 Moots John Debt 1830 Mopps Samuel Gambling 1827 Mopps Samuel Indictment for Larceny 1827 Moradell Thaddeus S Complaint to foreclose 1859-1860 More Eijah Note 1838-1838 More Erwin (Moore) Final Settlement 1862-1863 More John Note 1838-1838 More Martha - W of Z H Quiet Title 1913 More Z H Quiet Title 1913 Morehead Joseph G Possession real estate 1879-1879 Morehouse Achsah Wife of Benjamin P Morehouse 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Morehouse Adam With Levi Jennings 1838-1838 Morehouse Amos Quiet Title - Abel Jones estate 1895 Morehouse Benjamin Quiet Title - Abel Jones estate 1895 Morehouse Benjamin P Impleaded with Obed Barnard 1859-1860 Morehouse Benjamin P Mortgage 1872-1873 Morehouse Bufford C Partition - Sarah J Rawles estate 1921 Morehouse Cloe E Wife of Silas A Morehouse 1859-1860 Morehouse Estella F. Foreclose 1907 Morehouse Frederick E. by gdn Ex Parte Partition 1899 Morehouse Frederick E. by gdn Ex Parte Petition 1899 Morehouse George bro Ray & Olive Partition 1895 Morehouse Hannah L Quiet Title - Lewis F Johnson estate 1919 Morehouse Harry Bufford by Grdn Partition - Sarah J Rawles estate 1921 Morehouse Henry A. Ex Parte Petition 1899 Morehouse Henry A. gdn of Frederick E. Ex Parte Partition 1899 Morehouse Joseph Partition 1895 Morehouse Levi J Foreclosure 1870-1872 Morehouse Marshall N Partition - Sarah J Rawles estate 1921 Morehouse Minor Quiet Title - Abel Jones estate 1895 Morehouse Olive Fay by gdn Partition 1895 Morehouse Olive P. Foreclose 1907 Morehouse Sarah Wife of Benjamin P Morehouse 1872-1873 Morehouse Silas A Complaint to foreclose 1859-1860 Morehouse Silas A Foreclosure 1872-1873 Morehouse Silas M Quiet Title - Abel Jones estate 1895 Morehouse Vivian Partition - Sarah J Rawles estate 1921 Morehouse Walter Ex Parte Partition 1899 Morehouse Walter Ex Parte Petition 1899 Morehouse Ray Partition 1895 Morely A J Deceased mentioned in document 1875-1876 Morely Andrew J Foreclosure 1856-1857 Morely William N Notes 1882-1883 Morey Robert Complaint foreclosure 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Morey Robert Foreclosure 1872-1873 Morey Robert Foreclosure 1872-1873 Morey Robert Foreclosure 1872-1873 Morey Robert Foreclosure 1872-1873 Morey Robert Jury member 1856-1857 Morey Robert Jury Member 1857-1859 Morgan Abraham Appeal 1831-1834 Morgan Abraham Appeal 1834-1836 Morgan Abraham Assault & battery on Samuel Kyser 1834-1836 Morgan Abraham For use of Lewis Reser 1839-1839 Morgan Abraham Note 1831-1834 Morgan Abraham Note 1831-1834 Morgan Abraham Note 1838-1838 Morgan Abraham Note 1838-1838 Morgan Abraham Note 1838-1840 Morgan Abraham Note 1840-1841

Morgan Abraham & Wife & Unknown Heirs of Both Quiet Title 1909 Morgan David Foreclosure 1875-1876 Morgan Elizabeth Wife of William Trulinger 1845-1846 Morgan Ellen Bryant Child of Milcah & Absalom Bryant 1872-1873 Morgan J. O. Foreclose 1895 Morgan Joel T Assault & battery 1834-1836 Morgan John Foreclosure 1879-1880 Morgan John E Administrator of Charles Wattles, deceased 1879-1880 Morgan John E Change of venue from Benton County 1876-1876 Morgan John O. trustee Partition 1897 Morgan Joshua Child of Nancy & VanSant Morgan 1845-1846 Morgan Mabel Partition - Carman estate 1924 Morgan Margaret H Daughter of David Holloway, deceased 1862-1863 Morgan Margaret Holloway Child of David Holloway, deceased 1855-1856 Morgan Margarete Holloway Daughter of Hannah & David Holloway 1847-1851 Morgan Merrell Note 1840-1841

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Morgan Murrell Child of Nancy & VanSant Morgan 1845-1846 Morgan Nancy Widow of VanSant Morgan, deceased 1845-1846 Morgan Nancy Widow of VanSant Morgan, deceased 1845-1846 Morgan Nancy Wife of Isaac Hosier 1845-1846 Morgan Nancy Administratix of Vansandt Morgan, deceased 1841-1842 Morgan Nancy Administrator of Vansandt Morgan, deceased 1841-1842 Morgan Nathan Husband of Margaret Holloway Morgan 1847-1851 Morgan Nathan Husband of Margaret Holloway Morgan 1855-1856 Morgan Nathan Husband of Margaret Holloway Morgan 1862-1863 Morgan Patsy Wife of John Murdock 1845-1846 Morgan Peter Child of Nancy & VanSant Morgan 1845-1846 Morgan Polly Wife of Thomas Concannon 1845-1846 Morgan Robert Husband of Ellen Bryant Morgan 1872-1873 Morgan Sally Morgan Wife of James Concannon 1845-1846 Morgan Samuel Child of Nancy & VanSant Morgan 1845-1846 Morgan Samuel Son of Nancy & VanSant Morgan 1845-1846 Morgan Simon Foreclosure 1872-1873 Morgan Simon Note 1840-1840 Morgan Susan Wife of Samuel Morgan 1845-1846 Morgan Thomas W Foreclosure 1875-1877 Morgan Vansandt Deceased mentioned in document 1841-1842 Morgan VanSant Deceased mentioned in document 1845-1846 Morgan VanSant Deceased mentioned in document 1845-1846 Morgan VanSant, Jr Child of Nancy & VanSant Morgan 1845-1846 Morgan Watson Child of Nancy & VanSant Morgan 1845-1846 Morgan John Sell Real Estate 1895 Morgran Vansandt Deceased mentioned in document 1841-1842 Morison Harriet N Petition for Partition 1857-1859 Morkiser Samuel Jury Member 1855-1856 Morley Andrew J Deceased mentioned in document 1882-1883 Morley Andrew J Foreclose Mortgage 1874-1875 Morley Andrew J Foreclosure 1869-1870 Morley Andrew J Foreclosure 1870-1872

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Morley Andrew J Foreclosure 1874-1875 Morley Andrew J Possession on real estate 1864-1865 Morley Clara B Wife of Thomas C Adams 1882-1883 Morley Frances A Widow of Andrew J Morley, deceased 1882-1883

Morley Jennie Sophia dau of Alice A. Rosser d. 1890 Partition 1900 Morley Lura Wife of William Graham 1882-1883 Morley Mary Agnes Child of Frances & Andrew J Morley 1882-1883 Morley William Child of Frances & Andrew J Morley 1882-1883 Morrell Anna M Partition 1881-1884 Morrell John Husband of Anna M Morrell 1881-1884 Morrin Jenny Quiet Title 1922 Morris Abel Partition 1881-1884 Morris Able L Complaint 1875-1877 Morris Cornelius Jury Member 1843-1844 Morris Cornelius Jury Member 1857-1859 Morris Cornelius Mentioned in document 1872-1873 Morris Cornelius Note 1842-1843 Morris Eliza Layton Deceased daughter of Mary & John Layton 1881-1884 Morris Henry MD Appeal 1828 Morris J N Foreclosure 1886 Morris Lorenzo D Jury Member 1857-1859 Morris Lorenzo D Jury Member 1857-1859 Morris Margaret Wife of H C Longanecker 1881-1884 Morris R P Mrs Partition - Sarah J Pleas estate 1920 Morris William R Note 1839-1839 Morrison Bower E Foreclosure 1872-1873 Morrison Caroline - W of John Quiet Title 1913 Morrison Cortez hus of Margaret Partition 1901 Morrison David J Quiet Title 1913 Morrison David James Quiet Title 1919 Morrison David James & Wife Quiet Title 1917 Morrison Florence A Mentioned in document 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Morrison John Mentioned in document 1872-1873 Morrison John Quiet Title 1913 Morrison John Quiet Title 1919 Morrison John & Wife Quiet Title 1917 Morrison John T Mentioned in suit 1857-1859 Morrison Margaret dau of Sarah Biesecker Partition 1901 Morrison Martin Note 1840-1840 Morrison Priscilla Complaint 1876-1876 Morrison William Larceny & Pricing 1877-1877 Morrow Richard Attachment 1842-1843 Morse Anna Quiet Title 1917 Morse Emily Heir of Eliza D Kuwein 1881-1884 Morse James B & Wife Quiet Title 1919 Morse James O & Wife Quiet Title 1917 Morse James O & Wife Quiet Title 1919 Morse Mary G Quiet Title 1917 Morse Oliver A Quiet Title 1917 Morse Stuart Quiet Title 1917 Morton Eli Quiet Title 1917 Morton Mary - W of Eli Quiet Title 1917 Mortz David Partition 1913 Mortz Mary - W of David Partition 1913 Moses Phineas Note 1840-1840 Moses Phineas Note 1841-1842 Mosier Anna dec'd dau of Bridget Partition- Bridget Slattery estate 1905 Mosier George Partition- Bridget Slattery estate 1905 Mosier Marguerite Partition- Bridget Slattery estate 1905 Mosier Milton Partition- Bridget Slattery estate 1905 Mote Dean Partition-Real Estate Sold 1905 Mote Vern Partition-Real Estate Sold 1905 Mote William Administrator of Isaac Stryker, deceased 1872-1873 Motley John Mortgage deed 1859-1860 Motsinger John Husband of Martha Coleman 1879-1879

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Motsinger Martha Coleman Child of Ruth & Elias Coleman 1879-1879 Mott Zachariah Forgery 1829 Mott Zachariah Trespass on the case 1828 Motter Jacob Appeal 1838-1838 Motter Jacob Assault & battery on Nancy Turner 1838-1840 Motter Jacob Assault & battery on Nancy Turner 1838-1840 Motter Jacob Note 1841-1842 Motter Jacob Note 1842-1843 Motter Jacob Note 1842-1843 Movio Jacob Sell Real Estate 1886 Mowbry Permelia L. Quiet Title 1907 Mowery James & Jennie Foreclose - Job Nash estate 1906 Mowery James M. & Jennie M. Foreclose 1906 Moyer Abraham Jury member 1856-1857 Moyer Barbara Foreclosure 1879-1879 Moyer Burdhard Note 1840-1840 Moyer Edwin R Partition - Joseph A. Moyer estate 1926 Moyer Elizabeth Child of Mary & George Moyer 1834-1836 Moyer Elizabeth Married William Ewry 1838-1840 Moyer George Deceased mentioned in document 1834-1836 Moyer Harry A - H of Emma Partition - Joseph A. Moyer estate 1926 Moyer Henry Child of Mary & George Moyer 1834-1836 Moyer Jacob Child of Mary & George Moyer 1834-1836 Moyer John Child of Mary & George Moyer 1834-1836 Moyer Joseph A, dec'd Partition - Joseph A. Moyer estate 1926 Moyer Joseph E Partition - Joseph A. Moyer estate 1926 Moyer Mary Partition - Levi DeLong estate 1923 Moyer Tena E Partition - Joseph A. Moyer estate 1926 Moyers Charlotte Heir of Henry Rudolph Moyers 1862-1863 Moyers Henry Rudolph Deceased mentioned in document 1862-1863 Moyers Samuel F Complaint to foreclose mortgage 1862-1863 Moyes Jacob Complaint to foreclose mortgage 1862-1863 Mozier Joseph Note 1842-1843

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Muddux John A (Moddox?) Foreclosure 1874-1875 Muellere Daniel Foreclosure 1872-1873 Mug Christopher Quiet Title - Daniel Jackson estate 1908 Petition for Partition & Real Estate Sold - Stephen Mug Mug Clyde - H of Clara estate 1914 Petition for Partition & Real Estate Sold - Stephen Mug Mug Elizabeth estate 1914 Petition for Partition & Real Estate Sold - Stephen Mug Mug Frank, son of Stephen estate 1914 Mug Franklin (Mugg?) Child of Mary & Joseph Mug (Mugg?) 1872-1873 Petition for Partition & Real Estate Sold - Stephen Mug Mug George, not a relative estate 1914 Mug Johanna Child of Mary & Joseph Mug 1872-1873 Mug John Child of Mary & Joseph Mug 1872-1873 Petition for Partition & Real Estate Sold - Stephen Mug Mug John estate 1914 Mug John L. Quiet Title - Daniel Jackson estate 1908 Mug John T Foreclosure 1872-1873 Mug John T Mechanics lien 1872-1873 Mug Joseph Deceased mentioned in document 1872-1873 Mug Joseph Foreclosure 1872-1873 Mug Margaret Child of Mary & Joseph Mug 1872-1873 Mug Mary Widow of Joseph Mug, deceased 1872-1873 Mug Mary M. Quiet Title - Daniel Jackson estate 1908 Mug Mary, Jr Child of Mary & Joseph Mug 1872-1873 Mug Nellie Child of Mary & Joseph Mug 1872-1873 Mug Rose M. Quiet Title - Daniel Jackson estate 1908 Mug Stephen Quiet Title - Daniel Jackson estate 1908 Petition for Partition & Real Estate Sold - Stephen Mug Mug Stephen, dec'd estate 1914 Mug Ursula Child of Mary & Joseph Mug 1872-1873 Mugg John T Foreclosure 1879-1879 Muir James W Foreclosure 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Mulford Addison R Petition for Partition 1857-1859 Mulford Alison R Possession real estate 1867-1868 Mulford Allison M, Grdn of Ralph H Partition - Margaret Cook estate 1920 Mulford Flavius M Complaint 1867-1868 Mulford Flavius M Petition for Partition 1857-1859 Mulford Flavius M Possession real estate 1867-1868 Mulford Hugh J Deceased 1857-1859 Mulford Hugh J Ejectment 1842-1843 Mulford James M Note 1842-1843 Mulford Lizzie Mary, dec'd Partition - Margaret Cook estate 1920 Mulford Luther J Petition for Partition 1857-1859 Mulford Luther J Possession real estate 1867-1868 Mulford Olive Petition for Partition 1857-1859 Mulford Olive Possession real estate 1867-1868 Mulford Ralph H by Grdn Partition - Margaret Cook estate 1920 Mulford Sarah Petition for Partition 1857-1859 Mulford Sarah M Possession real estate 1867-1868 Mulford Walter G Petition for Partition 1857-1859 Mulford Walter S Possession real estate 1867-1868 Mulford William J Note 1842-1843 Mulford William S Petition for Partition 1857-1859 Mulford William S Possession real estate 1867-1868 Mulhollen Joseph Full citizenship - b Manoghan County, Ireland 1840-1841 Mullen Edward Foreclosure 1860-1861 Mullen Eliza A Wife of Edward Mullen 1860-1861 Muller Joseph Possession of real estate 1879-1880 Mullikan Rignal Note 1838-1840 Mullikin Rignal Note 1841-1842 Munea Joseph D Quiet Title 1912 Munger Edward - H of Mary Partition 1919 Munger Mary Partition 1919 Munsie George,Trustee Quiet Title - Robert Hutchison estate 1886 Munson Charles Child of Julia & William H Munson 1874-1875

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Munson David Child of Julia & William H Munson 1874-1875 Munson Emma Child of Julia & William H Munson 1874-1875 Munson Julia Deceased mentioned in document 1874-1875 Munson Walter Child of Julia & William H Munson 1874-1875 Munson William Assault & battery 1831-1834 Munson William Assault & battery 1831-1834 Munson William Deceased son of Julia & William H Munson 1874-1875 Munson William H Husband of Julia Munson, deceased 1874-1875 Murdock Charles Quiet Title 1897 Murdock Charles M, heir Partition - Thomas Murdock estate 1917 Murdock James Administrator of Thomas Taberty, deceased 1875-1876 Murdock James Administrator of Thomas Toberty, deceased 1872-1873 Murdock James Complaint 1876-1876 Murdock James Complaint 1877-1877 Murdock James Complaint 1879-1879 Murdock James Injunction 1872-1873 Murdock James Quiet title 1881-1882 Murdock James E Mortgage note 1870-1872 Murdock James, dec'd Partition - James Murdock estate 1915 Murdock James, dec'd Partition - Thomas Murdock estate 1917 Murdock John Appeal 1840-1841 Murdock John Husband of Patsy Morgan Murdock 1845-1846 Murdock John Note 1841-1841 Murdock Patsy Morgan Child of Nancy & VanSant Morgan 1845-1846 Murdock Samuel, heir Partition - Thomas Murdock estate 1917 Murdock Thomas Complaint 1876-1876 Murdock Thomas Quiet title 1881-1882 Murdock Thomas, dec'd Partition - Thomas Murdock estate 1917 Murdock William Guardian of Sadora Hedrick 1872-1873 Murdock William H Mortgage note 1870-1872 Murphey Henry Mortgage note 1867-1868 Murphey Maude H - W of William J Note 1926 Murphey William J Note 1926

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Murphy Adline Partition - William Murphy estate 1884 Murphy Alexander, Sr Deceased mentioned in document 1877-1877 Murphy Charles S Partition 1877-1877 Murphy Clarence J Partition - Layden, Michael estate 1923 Murphy Daniel Petit Larceny Suit 1857-1859 Murphy David Complaint 1877-1877 Murphy David Husband of Florida C Murphy 1877-1877 Murphy Elizabeth Appeal 1855-1856 Murphy Elizabeth Appeal 1855-1856 Murphy Ellsworth Partition 1877-1877 Murphy Elmira A Partition 1877-1877 Murphy Florida C Partition 1877-1877 Murphy Frances Laura heir Quiet Title John & Catherine Weaver estate 1906 Murphy Franklin B Partition 1877-1877 Murphy Henry H Mortgage notes 1870-1872 Murphy James Appeal 1855-1856 Murphy James Appeal 1855-1856 Murphy James B Partition - Layden, Michael estate 1923 Murphy James Davidson Child of William Murphy 1846-1847 Murphy James M. gdn Partition - William Murphy estate 1884 Murphy John Appeal 1855-1856 Murphy John Appeal 1855-1856 Murphy John Title bond 1847-1851 Murphy John M Partition - Layden, Michael estate 1923 Murphy John W. Partition - William Murphy estate 1884 Murphy Jonathan Grand larceny 1881-1884 Murphy Joseph Child of William Murphy 1846-1847 Murphy Lawrence J Partition - Layden, Michael estate 1923 Murphy Liddie B. Partition - William Murphy estate 1884 Murphy Lizzie Seifers Partition - George Siefers estate 1914 Murphy Martha Child of William Murphy 1846-1847 Murphy Martha A Partition 1877-1877 Murphy Martin Note 1843-1844

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Murphy Mary A Widow of Alexander Murphy, Sr, deceased 1877-1877 Murphy Mary Ellen, dec'd Partition - Layden, Michael estate 1923 Murphy Mary J Appeal 1855-1856 Murphy Mary J Appeal 1855-1856 Murphy Milliard F Partition 1877-1877 Murphy Oliver H P Appeal 1855-1856 Murphy Oliver H P Appeal 1855-1856 Murphy Rachel Appeal 1855-1856 Murphy Rachel Appeal 1855-1856 Murphy Samuel M Appeal 1855-1856 Murphy Samuel M Appeal 1855-1856 Murphy Susan E, dec'd Partition 1927 Murphy Thomas N Partition 1927 Murphy Viola Partition 1877-1877 Murphy William Deceased mentioned in document 1846-1847 Murphy William No liquor license 1838-1840 Murphy William J Quiet Title 1912 Murphy William P Partition 1877-1877 Murphy William, dec'd Partition - William Murphy estate 1884 Murray Jesse W With James M Pennell 1839-1839 Murray Marshall Husband of Sarah A Haines Murray 1864-1865 Murray Mary Ida Daughter of Sarah A & Marshall Murray 1864-1865 Murray Roxana Child of Jacob Miller, deceased 1847-1851 Murray Sarah A Haines Daughter of Margaret Oberchain Haines 1864-1865 Murtaugh Grace Partition - Layden, Michael estate 1923 Murtaugh Thomas Partition - Layden, Michael estate 1923 Musgrove James Foreclosure 1872-1873 Music Abraham Indictment for Larceny 1827 Muslor Amos - H of Ann B Partition - John E Bate estate 1895 Muslor Ann B, dau of Charles Bate Partition - John E Bate estate 1895 Mustard Charles Son of Martha & Henry Mustard 1864-1865 Mustard Edward Son of Martha & Henry Mustard 1864-1865 Mustard George Foreclosure 1885

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Mustard George Lien 1862-1863 Mustard George W Foreclosure 1860-1861 Mustard George W Husband of Hannah Mustard 1864-1865 Mustard Hannah Wife of George W Mustard 1860-1861 Mustard Hannah Foreclosure 1864-1865 Mustard Henry Deceased mentioned in document 1864-1865 Mustard Jacob Jury Member 1843-1844 Mustard Jacob B Mentioned in document 1867-1868 Mustard Jacob D Complaint on land partition 1867-1868 Mustard John Deceased mentioned in document 1864-1865 Mustard Martha A Widow of Henry Mustard 1864-1865 Mustard Richard Foreclosure 1885 Mustard Richard Foreclosure-Tax Lein 1885 Mustard Samuel Foreclosure 1864-1865 Mustard Samuel Jury Member 1855-1856 Mustard Samuel Mentioned in document 1867-1868 Mustard Samuel Brother of Jacob D Mustard 1867-1868 Mustard William A Lien on land 1864-1865 Mustard Jacob Notes/mortgage 1846-1847 Mustard Samuel Notes/mortgage 1846-1847 Muter William Complaint 1875-1876 Muter William Foreclosure 1875-1877 Muttort Minnie O'Brien, dau of Robert & Bridget Partition - Robert O'Brien estate 1912 Myer Henry Husband of Sarah Snider Myer 1851-1853 Myers Emma Foreclosure 1876-1876 Myers Ermmina Foreclosure 1876-1876 Myers George W Foreclosure 1876-1876 Myers Harriett Quiet Title - Joie Connling estate 1910 Myers Henry J Foreclosure 1876-1876 Myers John, Jr Note 1842-1843 Myers John, Sr Deceased mentioned in document 1842-1843 Myers John, Sr Deceased mentioned in document 1842-1843 Myers Joseph H. Partition & Quiet Title - Ulrich Aper estate 1885

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Myers Julia Foreclosure 1876-1876 Myers Malinda Quiet Title 1906 Myers Mark M Quiet Title 1920 Myers Mary Aper Partition & Quiet Title - Ulrich Aper estate 1885 Myers Mary E Foreclosure 1876-1876 Myers Michael Deceased mentioned in document 1876-1876 Myers Nancy Foreclosure 1876-1876 Myers Wilhelina - W of Mark M Quiet Title 1920 Myers William Note 1842-1843 Mygatt William Note 1840-1840 Myres Mary Aper Partition - Ulrich Aper estate 1884 Naff Peter Note 1841-1842 Nagle W G Attachment 1909 Nagle William Administrator of Austin B Timmons, deceased 1876-1876 Nagle William Jury Member 1843-1844 Nagle William H Jury member 1856-1857 Nagle William H Jury Member 1857-1859 Nagle William H Jury Member 1857-1859 Nagle William H Jury Member 1857-1859 Nagle William H Jury Member 1857-1859 Nagle William H Jury Member 1857-1859 Nagle William H Jury Member 1857-1859 Nagle William H Jury Member 1857-1859 Nagle William H Jury Member 1857-1859 Nagle William H Jury Member 1857-1859 Nair Daniel Title petition 1831-1834 Nalley Arthur R. heir Partition - Richard A. Howell Sr. estate 1907 Nalley Katherine M. dec'd heir Partition - Richard A. Howell Sr. estate 1907 Nalley Lewis H. heir Partition - Richard A. Howell Sr. estate 1907 Nalley Lewis heir Partition - Richard A. Howell Sr. estate 1907 Nally Lola Quiet Title - Swaynie, Louisa estate 1923 Nance Isaac B Note 1834-1836 Nansant George W Petition for dower 1831-1834

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Naramore Orell W Partition - Real Estate Sold - Vallie Vess estate 1929 Nash Frances V. Quiet Title 1897 Nash Frances, widow of Job Quiet Title - Job M Nash estate 1915 Nash Job Foreclosure 1879-1880 Nash Job Foreclosure 1879-1880 Nash Job Foreclosure 1879-1880 Nash Job Foreclosure 1879-1880 Nash Job Quiet Title 1906 Nash Job dec'd Foreclose - Job Nash estate 1906 Nash Job M Complaint 1876-1876 Nash Job M Complaint 1876-1876 Nash Job M Foreclosure 1869-1870 Nash Job M Foreclosure 1872-1873 Nash Job M Foreclosure 1872-1873 Nash Job M Foreclosure 1872-1873 Nash Job M Foreclosure 1872-1873 Nash Job M Foreclosure 1872-1873 Nash Job M Foreclosure 1872-1873 Nash Job M Foreclosure 1875-1875 Nash Job M Foreclosure 1875-1876 Nash Job M Foreclosure 1875-1876 Nash Job M Foreclosure 1875-1877 Nash Job M Foreclosure 1875-1877 Nash Job M Foreclosure 1879-1879 Nash Job M Foreclosure 1879-1879 Nash Job M Foreclosure 1879-1879 Nash Job M Foreclosure 1879-1879 Nash Job M Foreclosure 1879-1880 Nash Job M Foreclosure 1880-1884 Nash Job M Foreclosure 1880-1884 Nash Job M Foreclosure 1881-1882 Nash Job M Foreclosure mortgage 1874-1875 Nash Job M Morrgage note 1870-1872

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Nash Job M Mortgage complaint 1875-1875 Nash Job M Mortgage note 1867-1868 Nash Job M Note/mortgage foreclosure 1879-1879 Nash Job M Partition 1879-1879 Nash Job M Quiet title 1872-1873 Nash Job M Quiet title 1872-1873 Nash Job M, dec'd Quiet Title - Job M Nash estate 1915 Nash Job N Quiet Title 1921 Nash Job M Complaint 1875-1877 National Fruit Juice Company Partition 1924

National Life Insurance Co Complaint 1875-1876 National Park Bank of New York Foreclosure 1874-1875

National State Bank of Laf Foreclosure 1872-1873

National State Bank of Laf Mortgage foreclosure 1872-1873 Native (steamboat) Appeal 1843-1844 Natterman Anna Wife of George Natterman 1872-1873 Natterman George Mortgage complaint 1872-1873 Natterman George Complaint 1875-1875 Naylor Benjamin Deceased mentioned in document 1869-1870 Naylor Charles Auditor of Tippe Co 1857-1859 Naylor Charles A Auditor 1857-1859 Naylor Charles A Auditor 1857-1859 Naylor Charles A Auditor 1857-1859 Naylor Charles A Auditor 1857-1859 Naylor Charles A Auditor 1857-1859 Naylor Charles A Bond/note 1859-1860 Naylor Charles A Complaint 1857-1859 Naylor Charles A Complaint 1857-1859 Naylor Charles A Complaint 1857-1859

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Naylor Charles A Foreclosure 1859-1860 Naylor Charles A Foreclosure 1860-1861 Naylor Charles A Foreclosure 1860-1861 Naylor Charles A Mortgage 1860-1861 Naylor Charles A Mortgage note 1862-1863 Naylor Charles A Note 1859-1860 Naylor Charles A Quiet Title 1921 Naylor Sarah T Widow of Benjamin Naylor, deceased 1869-1870 Neal Ethel L Partition - Distribution - Samuel Payne estate 1926 Neal Henry Grand larceny 1859-1860 Neal Moses No liquor license 1842-1843 Neal Moses No liquor license 1842-1843 Neal Moses No vendors license 1841-1842 Neary Dennis J Foreclosure 1855-1856 Neary Mary Wife of Dennis J Neary 1855-1856 Nebaker George Note 1840-1841 Nebaker Richard M Note 1840-1841 Ne-bar-nee Indian, Son of Joseph LaClerc 1869-1870 Neb-no-qua (Mee-na-qua?) Indian wife of James Burnett, Sr 1869-1870 Neb-no-qua Mother of Lewis Burnett 1869-1870 Needham Howard Husband of Mary Moyer 1834-1836 Needham Howard Husband of Mary Moyer Needham 1834-1836 Needham James Mortgage Notes 1860-1861 Needham Mary Moyer Appeal 1834-1836 Needham Mary Moyer Widow of George Moyer, deceased 1834-1836 Neely William H Guardian of Miss Jessie McBroom 1882-1883 Neese David - H of Rachael Partition - John E Bate estate 1895 Neese Rachael, dau of Josiah Partition - John E Bate estate 1895 Neewell William Note 1842-1843 Neff Abraham, Jr Administrator of Abraham Neff, Sr 1843-1844 Neff Abraham, Jr Deceased mentioned in document 1843-1844 Neff George W Note 1838-1840 Neff George W Note 1839-1839

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Neff George W Note 1840-1840 Neff George W Note 1840-1840 Neff John R Note 1838-1840 Neff John R Note 1839-1839 Neff John R Note 1840-1840 Neff John R Note 1840-1840 Neff John R Note 1840-1840 Neff John R Note 1841-1842 Neff Peter Note 1838-1840 Neff Peter Note 1839-1839 Neff Peter Note 1840-1840 Neff Peter Note 1840-1840 Neff Peter Note 1840-1840 Negus James C Note 1838-1838 Negus James E Note 1838-1840 Nehennah Catharine Now Catharine Nehennan Smith 1834-1836 Nehennah Christopher Child of Susanna & David Nehennan 1834-1836 Nehennah David, Jr Deceased son of Susannah & David Nehennan 1834-1836 Nehennah David, Sr (Nemiah?) Deceased mentioned in document 1834-1836 Nehennah Elizabeth Now Elizabeth Nehennan Perkins 1834-1836 Nehennah Isaac Child of Susanna & David Nehennan 1834-1836 Nehennah J Child of Susanna & David Nehennan 1834-1836 Nehennah Sarah Child of Susanna & David Nehennan 1834-1836 Nehennah Susanna Widow of David Nehennah, Sr, deceased 1834-1836 Nehennah William Child of Susanna & David Nehennan 1834-1836 Neimeyer Arnold adm. Partition - John A. Kichler estate 1883 Nelson Charles H Divorce (married May 14, 1841-New Orleans, LA) 1845-1846 Nelson Daniel Appeal 1839-1839 Nelson Daniel Noes/mortgage 1846-1847 Nelson Daniel Note 1831-1834 Nelson Daniel Note 1838-1838 Nelson Daniel Note 1842-1843 Nelson Daniel Witness 1843-1844

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date

Nelson Francis Marion, dec'd Partition - Real Estate Sold - Francis Marion Nelson estate 1924

Nelson Frank Morton, Executor Partition - Real Estate Sold - Francis Marion Nelson estate 1924 Nelson George Bond 1840-1840 Nelson Harriet M Wife of William G Nelson 1879-1880 Nelson Hiram Assault & battery on M Dougherty 1838-1840 Nelson Hiram Gambling 1834-1836 Nelson Hiram Gambling 1834-1836 Nelson Jepe (Jesse?) Affray 1831-1834 Nelson Jesse Assault & battery 1842-1843 Nelson Jesse Assault & battery 1842-1843 Nelson Jesse Obstructing legal process 1842-1843 Nelson Jesse Appeal 1840-1840 Nelson John Assault & battery on F Gillaspie 1838-1840 Nelson John W Mentioned in suit 1843-1844 Nelson Joseph Injunction/appeal 1846-1847

Nelson Luther Roy, Executor Partition - Real Estate Sold - Francis Marion Nelson estate 1924 Nelson Margaret Divorce (married May 14, 1841-New Orleans, LA) 1845-1846

Nelson Nancy, dec'd Partition - Real Estate Sold - Francis Marion Nelson estate 1924 Nelson Sallie Deceased sister of Ann Cole 1881-1884 Nelson Thomas Debt 1834-1836 Nelson Thomas Debt 1838-1838 Nelson Thomas Debt 1838-1838 Nelson Thomas Debt 1838-1838 Nelson Thomas Debt 1838-1838 Nelson William G Foreclosure 1864-1865 Nelson William G Foreclosure 1879-1880 Nerlin Hiram Partition 1888 Nerlin Sarah E - W of Hiram Partition 1888 Nesmith Alfred Note 1834-1836

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Netter Ann Partition for partition 1877-1877 Neville Jethro Jr, son of Sr Partition - Jethro Neville Sr estate 1894 Neville Jethro Sr, dec'd Partition - Jethro Neville Sr estate 1894 Neville Louise - W of Jethro Jr Partition - Jethro Neville Sr estate 1894 Nevin Ann Corrigan Sister of Matthew Corrigan, deceased 1880-1884 Nevin Mary Ellen Foreclosure 1917 Nevin Michael Husband of Ann Corrigan 1880-1884 Newburg Irene North Heir of John C North, deceased 1881-1882 Newburg Nicholas Husband of Irene North 1881-1882 Newburn Joseph Witness 1843-1844 Newbury Charles heir Partition - Anastasia Connell estate 1908 Newbury Ella heir Partition - Anastasia Connell estate 1908 Newbury Samuel With Frederick A Sergeant 1838-1838 Newby Cyrus Note 1842-1843 Newcom William No liquor license 1838-1840 Newcomb William Deceased mentioned in document 1843-1844 Newell Benjamin Son of Maria & William Newell 1864-1865 Newell Caroline M Wife of David Newell 1855-1856 Newell Charles M Foreclosure 1864-1865 Newell David P Note/original mortgage 1855-1856 Newell James Foreclosure 1864-1865 Newell Margaret Wife of William Rice 1864-1865 Newell Maria Steely Daughter of John Steely, deceased 1864-1865 Newell Robert Note 1840-1840 Newell Widow of William & Unknown Heirs of Quiet Title 1909 Newell William Guardian and trustee 1846-1847 Newell William Husband of Maria Steely Newell 1864-1865 Newell William Jury Member 1843-1844 Newell William & Unknown Heirs of Quiet Title 1909 Newhard Marilla, dau of Clark Partition - Alzina Ralander estate 1918 Newhard Simon - H of Marilla Partition - Alzina Ralander estate 1918 Newhart Ruth Partition - Levi DeLong estate 1923 Newkirk Garret Note 1842-1843

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Newkirk Stephen S Note 1842-1843 Newman Anna Mary Wife of Frederick Newman 1872-1873 Newman Frederick Foreclosure 1872-1873 Newman Frederick Mortgage foreclosure 1872-1873 Newman Henry W. Quiet Title/Reform Deed - Ernest Fleischhauer estate 1904 Newman John H Complaint 1875-1877 Newman John H Deed of conveyance 1862-1863 Newman John H Foreclosure 1867-1868 Newman John H Foreclosure 1875-1877 Newman John H Mentioned in document 1872-1873 Newman John H Mentioned in document 1872-1873 Newman John H Foreclosure 1870-1872 Newman John S Note 1839-1839 Newman Mary Foreclosure 1872-1873 Newson Elizabeth Hill Child of Jesse Hill, deceased 1847-1851 Newson Jabez Child of Elizabeth Hill Newson 1847-1851 Newson Martha Child of Elizabeth Hill Newson 1847-1851 Newson Mary Child of Elizabeth Hill Newson 1847-1851 Newtin Elizabeth Niece of Sarepta Fox, deceased 1880-1884 Newtin John Husband of Elizabeth Newtin 1880-1884 Newton Burneys, child of Mary Partition - Mary E Newton estate 1908 Newton Doc - H of Edna B Foreclosure - George Field estate 1910 Newton Doc I. Quiet Title 1901 Newton Doc, Husband Partition - Mary E Newton estate 1908 Newton Edna B, adm Foreclosure - George Field estate 1910 Newton Elizabeth Wife of Joseph Earl 1831-1834 Newton Howard E, son of Mary Partition - Mary E Newton estate 1908 Newton Mary Widow of Thomas Newton, deceased 1831-1834 Newton Mary E, dec'd Partition - Mary E Newton estate 1908 Newton Mary E. Quiet Title 1896 Newton Mary E. wife of Doc I. Quiet Title 1901 Newton Thomas Deceased mentioned in document 1831-1834 Newton William Child of Mary & Thomas Newton 1831-1834

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Newton Mary E. Partition 1896 Neyhard Moses Brother of Matilda Peter 1856-1857 Neyhard Moses Witness 1856-1857 Nicewander Daniel Quiet Title 1893 Nicewander David Divorce (married Jan 10, 1836) 1845-1846 Nicewander Milly Divorce (married Jan 10, 1836) 1845-1846 Nichol Benjamin Deceased mentioned in document 1843-1844 Nichol George Appeal 1834-1836 Nichol George Lien 1840-1841 Nichol George Note 1843-1844 Nichol George Note 1846-1847 Nichol George With John White 1838-1838 Nichol Margaret Daughter of Jane & Benjamin Nichol 1843-1844 Nicholas Clara Virginia Wife of Franklin McHenry Lease 1879-1880 Nicholas Harriet (Nichols?) Deceased daughter of Robert Evans 1879-1880 Nicholas James Note 1838-1838 Nicholas James Note 1841-1841 Nicholas James & Wife Quiet Title 1919 Nicholas John T Partition 1876-1876 Nicholas John T Partition 1876-1876 Nicholas John T (Nichols?) Son of Harriet Evans Nicholas 1879-1880 Nicholas Levi Note 1838-1838 Nicholas Levi Note 1841-1841 Nicholas Levi & Wife Quiet Title 1919 Nicholas Mary Jane Wife of David H Lease 1879-1880 Nicholas Perry O Son of Harriet Evans Nicholas 1879-1880 Nicholas & Shepard Company Quiet Title - Daniel Walton estate 1920 Nichols George W. hus of Martha Partition 1901 Nichols Harriet (Nicholas?) Deceased mentioned in document 1876-1876 Nichols Harriet (Nicholas?) Deceased mentioned in document 1876-1876 Nichols Harry Partition 1876-1876 Nichols Harry Partition 1876-1876 Nichols James Note 1840-1840

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Nichols Martha Young Partition 1901 Nicholson Jesse - H of Mary C Foreclosure 1888 Nicholson Mary C Foreclosure 1888 Niel John O Full citizenship - Cook, Ireland 1842-1843 Niholas Levi Note 1840-1840 Niscon Alexander Lien 1839-1839 Nisely Christian Complaint 1876-1876 Nisley Christian Quiet Title 1905 Nisley Christian W Complaint 1875-1875 Nisley Millard Quiet Title 1905 Nisley William O. Quiet Title 1905 Nixon Alexander Debt 1838-1840 Nixon Alexander Foreclosure 1838-1840 Nixon Alexander Note 1838-1838 Nixon James Jury Member 1843-1844 Nixon John M Note 1838-1838 Nixon John M Note 1838-1838 Nixon John M Note 1841-1841 Nixon Samuel Assignee of William Heaton 1831-1834 Nixon William Foreclosure 1879-1879 Nixon William Note 1843-1844 Noakes Nathan Complaint for recovery 1875-1876 Noakes E Lucinda Wife of Nathan Noakes 1872-1873 Noakes Nathan Foreclosure 1872-1873 Nobes Mary Heir of John C North, deceased 1881-1882 Noble Ada (Ida?) Niece of Sarepta Fox, deceased 1880-1884 Noble Alexander Husband of Mary Jane Goldsberry Noble 1845-1846 Noble Alexander Street improvement 1855-1856 Noble Allen Nephew of Sarepta Fox, deceased 1880-1884 Noble Frank Nephew of Sarepta Fox, deceased 1880-1884 Noble Mary Niece of Sarepta Fox, deceased 1880-1884 Noble Mary Jane Goldsberry Daughter of Priscilla & Thomas Goldsberry 1845-1846 Noble Mary T Wife of Alexander Noble 1855-1856

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Noble Richard Nephew of Sarepta Fox, deceased 1880-1884 Noble Robert Jury Member 1843-1844 Node-no-qua Potawatomi Wife of John Burnett 1869-1870 Noges James Foreclosure 1840-1840 Nolan Anthony J, heir Partition - Thomas Murdock estate 1917 Nolan John J, heir Partition - Thomas Murdock estate 1917 Nolan Peter C, heir Partition - Thomas Murdock estate 1917 Nolan Samuel, heir Partition - Thomas Murdock estate 1917 Nolan Sarah, dec'd, heir Partition - Thomas Murdock estate 1917 Nolan Thomas Full citizenship - b Kilkeny County, Ireland 1840-1841 Noland Dennis Possession of lands 1853-1855 Noland Sarah Wife of David Archibald 1843-1844 Noland Stephen Father of Sarah Noland Archibald 1843-1844 Nolin William J Mentioned in suit 1857-1859 Noonan John Slander 1838-1840 Nordyke Elizabeth, heir Partition - Thomas Murdock estate 1917 Nordyke Robert Foreclosure 1841-1841 Nordyke Robert Foreclosure 1841-1841 Nordyke Robert, heir Partition - Thomas Murdock estate 1917 Nordyke Marman & Co Foreclosure 1877-1877 Noris Nelson Note 1840-1840 Norman Mary Partition 1876-1876 Norman Nelson F Husband of Mary Norman 1876-1876 Norris Abner Note 1838-1838 Norris Abner Note 1838-1838 Norris Abner Note/appeal bond 1839-1839 Norris Alpha Wife of W Cason 1872-1873 Norris Charles C Note 1840-1840 Norris Charles C Note 1840-1840 Norris Charles C Note 1840-1840 Norris Eliza Wife of H J Robinson 1872-1873 Norris F Smith Heir of Effa Beck 1872-1873 Norris Jane Wife of John Norris mentioned 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Norris Jane Hanna Sister of Robert Hanna, deceased 1872-1873 Norris John Husband of Jane Hanna Norris 1872-1873 Norris Joseph E Heir of Effa Beck 1872-1873 Norris Lazarus Heir of Jane & John Norris 1872-1873 Norris Nelson Note 1840-1840 Norris Nelson Note 1840-1840 Norris Ransom H Note 1841-1841 Norris Ransom H Note 1841-1841 Norris Robert Heir of Effa Beck 1872-1873 Norrish John Appeal from Survey 1857-1859 Norrish John T Husband of Julia Munson, deceased 1874-1875 North Eliza J Daughter of Nancy Rockfield 1881-1884 North Irene Wife of Nicholas Newburg 1881-1882 North John A Child of John C North, deceased 1881-1882 North John C Deceased mentioned in document 1881-1882 North Lulu Child of John C North, deceased 1881-1882 North Mary E Daughter of Nancy Rockfield 1881-1884 North Oran Murder 1853-1855 North Richard Husband of Eliza J Rockfield North 1881-1884 North Richard J Child of John C North, deceased 1881-1882 North Richard J Petition for partition/distribution 1881-1882 North Salem J Administrator of John C North, deceased 1881-1882 North Salem J Complaint 1877-1877 North Susan Child of John C North, deceased 1881-1882 North Thomas J Heir of John C North, deceased 1881-1882 North William Husband of Mary E North 1881-1884 Northcut Mary Jennings Child of E & Levi Jennings, Sr 1841-1842 Northcut William Husband of Mary Jennings 1841-1842 Northcutt Harriet Hopwood Widow of David Hopwood, deceased 1879-1880 Northcutt Levi J Administrator of Elijah S Stockton, deceased 1874-1875 Northcutt Levi J Jury Member 1857-1859 Northcutt Levi J Second husband of Harriet Hopwood 1879-1880 Northern Lake Ice Co Foreclosure 1872-1873

www.tippecanoehistory.org email [email protected] for more information or copies Tippecanoe County Circuit Court Final Record Books 1-63 1827-1924

Surname Given Name Case Information Date Northrup William B Complaint to foreclose 1859-1860 Northrupt George B Quiet Title 1909

Northwestrn Turnpike Co Quo Warrants information 1875-1876 Norton Edward Full citizenship - Kilkerney, Ireland 1842-1843 Norton Joseph A Debt 1834-1836 Notinger Thomas Administrator of Thomas S Cox, deceased 1879-1879 Nottingham Thomas Administrator of Thomas S Cox, deceased 1882-1883 Nottingham Thomas C Foreclosure 1872-1873 Nottingham Thomas C Foreclosure 1875-1876 Nottingham Thomas C Partition - Thomas S Cox estate 1888 Nottingham Thomas C & His Unknown Heirs Quiet Title 1911 Nourse Caleb E Note 1831-1834 Nourse Caleb E Note 1831-1834 Nowland James Note 1841-1841 Noyes James Note 1838-1838 Noyes James Notes 1843-1844 Nyedegger William F Quiet Title 1911

www.tippecanoehistory.org email [email protected] for more information or copies