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

Surname Given Name Case Information Date Obencain John Jury Member 1857-1859 Obenchain Allen Child of John Obenchain, deceased 1864-1865 Obenchain Demaris Wife of Jacob Leffel 1864-1865 Obenchain Edward S Child of John Obenchain, deceased 1864-1865 Obenchain Henry S Husband of Martha Obenchain 1864-1865 Obenchain John Child of John Obenchain, deceased 1864-1865 Obenchain John Deceased mentioned in document 1864-1865 Obenchain Lucinda Wife of Simon S Obenchain, deceased 1864-1865 Obenchain Margaret Now Margaret Obenchain Haines 1864-1865 Obenchain Martha J Wife of James G Vannatta 1864-1865 Obenchain Mary Now Mary Obenchain Peterman 1864-1865 Obenchain Mathew W (Mattias?) Child of John Obenchain, deceased 1864-1865 Obenchain Nathan W Petition for partition 1864-1865 Obenchain Sally Deceased widow of John Obenchain 1864-1865 Obenchain Sarah A Wife of Samuel J Harman 1864-1865 Obenchain Savannah E Wife of Martin A Haskins 1864-1865 Obenchain Simon S Deceased son of John Obenchain 1864-1865 Obenshain John Husband of Sally Johnson Obenshain 1843-1844 Obenshain John Husband of Sarah Johnson Obenshain 1843-1844 Obenshain John Jury Member 1843-1844 Obenshain Sally Johnson Note 1843-1844 Obenshain Sarah J (Sally) Due bill 1843-1844 Oberon Matthew State Road Change 1831 Obershane John Jury Member 1843-1844 Obershin John Jury Member 1843-1844 O'Brien Bridget, widow Partition - Robert O'Brien estate 1912 O'Brien Joseph Pettit larceny 1877-1877 O'Brien Katherine Partition Quiet Title 1901 O'Brien Martin Deceased mentioned in document 1845-1846 O'Brien Michael Assault with intent 1856-1857 O'Brien Robert, dec'd Partition - Robert O'Brien estate 1912 O'Brion John (O'Brien?) Citizenship 1843-1844 O'Connor Amanda 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 O'Connor Joseph - H of Lillian Partition 1919 O'Connor Josephine Quiet Title 1906 O'Connor Larkin Quiet Title 1906 O'Connor Lillian Partition 1919 O'Daily Jeremiah Writ to Access 1857-1859 O'Daily Joanna Writ to Access 1857-1859 O'Daily Johanna Claim Deed 1888 O'Dannell Ellen Deceased mentioned in document 1877-1877 Odell Bell Child of Mary & Joseph Odell 1870-1872 Odell Bell Child of Mary & Joseph Odell 1870-1872 Odell Bill Complaint 1870-1872 Odell Bill Foreclosure 1870-1872 Odell John Appeal 1831-1834 Odell John Child of Mary & Joseph Odell 1870-1872 Odell John Child of Mary & Joseph Odell 1870-1872 Odell John Complaint 1870-1872 Odell John Foreclosure 1870-1872 Odell John W Note 1838-1838 Odell John W Appeal 1840-1841 Odell John W Distributing surplus revenue 1840-1841 Odell John W Mortgage note 1841-1842 Odell Joseph Complaint 1870-1872 Odell Joseph Deceased mentioned in document 1870-1872 Odell Joseph Deceased mentioned in document 1870-1872 Odell Joseph A Child of Mary & Joseph Odell 1870-1872 Odell Joseph A Child of Mary & Joseph Odell 1870-1872 Odell Joseph A Foreclosure 1870-1872 Odell Mary E Complaint 1870-1872 Odell Mary E Foreclosure 1870-1872 Odell Mary Ella Widow of Joseph Odell 1870-1872 Odell Mary Ella Widow of Joseph Odell, deceased 1870-1872 Odell Moses Grand Larceny 1847-1851 Odell Nathaniel B 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 Odell Nathaniel B Note 1838-1840 Odell Nathaniel B Note 1838-1840 Odell Nathaniel B Note 1838-1840 Odell Nathaniel B Note 1838-1840 Odell Telemachus Petition for partition 1859-1860 O'Dell Abraham - H of Minnie Partition - William H Huston estate 1906 O'Dell John O Mentioned in suit 1857-1859 O'Dell Minnie, dau of William H Partition - William H Huston estate 1906 O'Donald John Citizenship 1843-1844 O'Farrell Robert Husband of Sarah Farmer 1851-1853 O'Farrell Sarah Farmer Daughter of deceased son of William Farmer 1851-1853 O'Ferrall Julia Elma adm Foreclose 1897 O'Ferrall Robert M Mentioned in document 1869-1870 O'Ferrall Robert M Mentioned in document 1879-1880 O'Ferrall Robert M. dec'd Foreclose 1897 O'Ferrall Sarah E. Foreclose 1897 O'Gara Edward, Executor Partition - Edward Verhey estate 1918 Ogborn Ann E Partition 1876-1876 Ogborn Job Husband of Ann E Ogborn 1876-1876 Ogden Daniel Jury Member 1843-1844 Ogden David Jury Member 1843-1844 Oglebay John P, Jr Brother of William R Oglebay 1879-1879 Oglebay William R Administrator of Paris Horney, deceased 1879-1879 Oglesbie Crispen Jury Member 1843-1844 Oglesly George H. adm Quiet Title 1901 O'Haver William E & Wife Quiet Title 1917 O'Herren Anna - W of John Jr Quiet Title 1917 O'Herren John Jr Quiet Title 1917 Oilar Henry Affray 1831-1834 Oilar Henry Mentioned in document 1838-1840 Oilar Henry Note 1840-1840 Oilar Henry Administrator of Nathan Darnall, deceased 1843-1844 Oilar Henry Deceased 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 Oilar Henry, dec'd Quiet Title 1921 Oilar James R Foreclosure 1872-1873 Oldham John Grand Larceny 1847-1851 Oldham Schuyler W Assignee of Golson Stapp 1834-1836 Oldham Schuyler W Note 1841-1841 Oldham Schuyler W Assumpsit/note 1846-1847 Olds Henry G Foreclosure 1875-1877 Olds Jared Foreclosure 1838-1840 Olds Jared, Sr Appeal 1834-1836 Olds Jay V Foreclosure 1875-1877 Olds John D Foreclosure 1875-1877 Olds Minnie Quiet Title 1907 Olds Noble G Foreclosure 1875-1877 Olds Stephen Quiet Title 1907 O'Leary Florence D Second husband of Margaret O'Mara 1870-1872 O'Leary Margaret O'Mara Widow of John O'Mara 1870-1872 Oler Joseph Grandchild of John Runkle, Sr, deceased 1855-1856 Oley Matthew Second husband of Susan Pine 1879-1879 Oley Susan Daughter of William & Henrietta Pine 1879-1879 Oliver George L Note 1839-1839 Oliver Joshua C Note 1838-1840 Oliver Joshua C Note 1838-1840 Oliver Joshua C Note 1840-1840 Oliver Joshua C Note 1840-1840 Oliver Joshua C Note 1840-1840 Oliver Joshua C Note 1840-1841 Olmstead Edward Foreclosure 1879-1880 Olmstead William Deceased mentioned in document 1845-1846 Olmsted Edward H Foreclosure 1864-1865 Olmsted Joseph S Note 1840-1841 O'Mara Ellen Child of Margaret & John O'Mara 1859-1860 O'Mara Ellen Child of M & John O'Mara, Sr 1872-1873 O'Mara John Child of Margaret & John O'Mara 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 O'Mara John Deceased mentioned in document 1862-1863 O'Mara John Mortgage note 1862-1863 O'Mara John Mentioned in document 1872-1873 O'Mara John, Jr Child of M & John O'Mara, Sr 1872-1873 O'Mara John, Sr Deceased mentioned in document 1859-1860 O'Mara John, Sr Deceased mentioned in document 1870-1872 O'Mara Margaret Mortgage 1862-1863 O'Mara Margaret Widow of John O'Mara 1872-1873 O'Mara Margaret, Jr Child of Margaret & John O'Mara 1859-1860 O'Mara Margaret, Jr Child of M & John O'Mara, Sr 1872-1873 O'Mara Margaret, Sr Wife of John O'Mara, deceased 1859-1860 O'Mara Mary Child of Margaret & John O'Mara 1859-1860 O'Mara Mary Child of M & John O'Mara, Sr 1872-1873 Omstead Edward Quiet Title 1919 O'Neal Abijah Insurance notes 1846-1847 O'Neal Hugh Appeal 1840-1841 O'Neal Owen Appeal 1855-1856 O'Neil Fanny Married John Hamilton 1847-1851 O'Neill Thomas Mentioned in document 1872-1873 Opp John Guardian of Darius H Frazer 1872-1873 Opp John Administrator of Randles, deceased 1875-1875 Opp John Administrator of Peter Randles, deceased 1877-1877 Opp John Administrator of Peter Randles, deceased 1879-1879 Opp John Administrator of Peter Randles, deceased 1879-1879 Opp John Administrator of Peter Randles, deceased 1879-1879 Opp Reuben W Mentioned in document 1872-1873 Oppenheimer Hanna Foreclosure 1872-1873 Oppenheimer Moses Complaint 1877-1877 Orbison Mathew Foreclosure 1842-1843 Orbison Mathew Postmaster bond 1842-1843 Orbison Matthew Note 1838-1838 Orbison Matthew Revive decree 1847-1851 Orbison Matthew Deceased son of James & Serperter Orbison 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 O'Reilly Thomas J. Foreclose 1895 Orendorff Mary Belle Culver dau of Primus P. Culver Distribution of estate 1904 Orisson William Note 1838-1840 O'Rourk Mary E. heir Partition - Bridget Sullivan estate 1907 O'Rourk Patrick heir Partition - Bridget Sullivan estate 1907 Orr John Note 1842-1843 Orr John Witness 1856-1857 Orr John, Jr Petition of insolvency 1839-1839 Orr Mary Ruhmkorff Quiet Title 1921 Orr William Note 1841-1842 Orth Godlove S Scirifacias 1840-1841 Orth Godlove S Note 1841-1841 Orth Godlove S Note 1842-1843 Orth Godlove S Deed of Conveyance 1845-1846 Orth Godlove S Notes 1853-1855 Orth Godlove S Bill in chancery 1856-1857 Orth Godlove S Partition +/ dower 1856-1857 Orth Godlove S Complaint for Damages 1857-1859 Orth John W Quiet Title - John Marshall estate 1920 Ortman John Appeal 1855-1856 Osbeson Matthew Note 1831-1834 Osborn Asa Appeal 1831-1834 Osborn Catherine Partition 1876-1876 Osborn David D Mentioned in document 1872-1873 Osborn David mentioned Partition 1902 Osborn Eli Husband of Catherine Osborn 1876-1876 Osborn Eliza Wife of Lewis Osborn 1872-1873 Osborn Eliza widow of Lewis Partition 1902 Osborn Flora Partition - Sarah J Pleas estate 1920 Osborn Lewis Foreclosure 1872-1873 Osborn A Appeal 1834-1836 Osborn John E. Foreclose Lien 1901 Osborn Lewis dec'd Partition 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 Osborn Matthew Appeal 1834-1836 Osborn Matthew Appeal 1834-1836 Osborne Francis B Foreclosure 1879-1879 Osborne Francis P Foreclosure 1879-1879 Osborne Francis P Foreclosure 1879-1880 Osborne George A Partition & Foreclosure - Mary E Ellsworth estate 1885 Osborne Marshall N Foreclosure 1879-1879 Osborne Marshall N Foreclosure 1879-1879 Osborne Mary C Foreclosure 1879-1879 Osborne Mary C Foreclosure 1879-1879 Osborne Mary C Foreclosure 1879-1880 Osbourn Jessie Quiet Title 1910 Osgood Arthur R Son of Mary & John M Osgood 1880-1884 Osgood Isaac Note 1838-1838 Osgood Isaac Foreclosure 1840-1840 Osgood Isaac Notes 1843-1844 Osgood John M Deceased mentioned in document 1880-1884 Osgood Mary C Now wife of Charles Bohm 1880-1884 Osgood Sally R Wife of Timothy Osgood 1869-1870 Osgood Timothy Note 1840-1840 Osgood Timothy Lien/bill of Particulars 1841-1842 Osgood Timothy Note 1841-1842 Osgood Timothy Appeal 1843-1844 Osgood Timothy Note 1846-1847 Osgood Timothy Civil action/deed trust 1869-1870 Osterday Henry Partition - Jacob H Rauch estate 1912 Osterday Henry W Partition - Lorinda B. Brand estate 1916 Osterday Laura - W of Henry W Partition - Lorinda Brand B. estate 1916 Osterloh Jacob C Foreclosure 1872-1873 Ostrander Abram - H of Rose L Partition & Real Estate Sold 1915 Ostrander Rose L Partition & Real Estate Sold 1915 O'Toole Daniel Foreclosure 1843-1844 O'Toole Lucy Wife of Daniel O'Toole 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 Otten Henry Foreclosure 1872-1873 Ottowa Indian (Ma-nees) Wife of James Burnett, Jr 1869-1870 Ousley Joseph Husband of Phoebe E Martin 1864-1865 Ousley Phebe E Daughter of Elizabeth & Samuel Martin 1864-1865 Outten David Husband of Mary Outten 1880-1884 Outten Mary Niece of Sarepta Fox 1880-1884 Overly Allen Jury Member 1857-1859 Overly Allen - H of Sarah Partition - Philip Ely estate 1886 Overly Sarah,widow of Philip Partition - Philip Ely estate 1886 Overman James (Orvman?) Deceased mentioned in document 1834-1836 Overman James Montgomery Child of Mary & James Overman 1834-1836 Overman James Montgomery Deed of Conveyance 1846-1847 Overman Mary Widow of james Overman, deceased 1834-1836 Overman Mary Deed of Conveyance 1846-1847 Overman Sarah Jane Child of Mary & James Overman 1834-1836 Overman Sarah Jane Deed of Conveyance 1846-1847 Owens Alfred Child of Tobitha & Isaac Owens 1834-1836 Owens Alfred Child of Isaac & Tobitha Owens 1847-1851 Owens Isaac Riot 1830 Owens Isaac Foreclosure 1831-1834 Owens Isaac Deceased mentioned in document 1834-1836 Owens Isaac Deceased mentioned in document 1847-1851 Owens Martha Jane Wife of Henry Hilt 1847-1851 Owens Peter Child of Tobitha & Isaac Owens 1834-1836 Owens Tabitha Wife of Isaac Owens 1831-1834 Owens Tobitha Widow of Isaac Owens, deceased 1834-1836 Owens Tobitha Remarried to Bryant Thornell 1847-1851 Oxfort Anthony Mechanics lien 1872-1873 Oyler William Full citizenship - Kent County, England 1840-1841 Oyler William Motion of execution 1859-1860 Pachin Aaron D Quiet Title 1919 Pachin Isabella - W of Aaron D Quiet Title 1919 Packard Marshall N Foreclosure 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 Packer James Husband of Mary Jane Packer 1864-1865 Packer Lowry R Betting 1838-1838 Packer Mary Jane Petition for partition 1864-1865 Paddock Jennie, dau Partition - Mary E Miller estate 1913 Paden Sarah M. Reed Partition - Abijah Reed estate 1885 Page Cyrus Mentioned in document 1870-1872 Page Jesse, Jr Child of Jesse Page, Sr, deceased 1874-1875 Page Jesse, Sr Deceased mentioned in document 1874-1875 Page John Child of Jesse Page, Sr, deceased 1874-1875 Page Nancy V Child of Jesse Page, Sr, deceased 1874-1875 Page Nancy, Sr Remarried to Isaac C G Weaver 1874-1875 Page Sarah Wife of Adam Paullus 1874-1875 Page Titus Mechanics lien 1870-1872 Page William D Quiet Title - Daniel Walton estate 1920 Paige Charles M Note 1841-1841 Paige James Violating estray law 1828 Paige James Child of James Paige, deceased 1855-1856 Paige James Deceased mentioned in document 1855-1856 Paige James S Witnessw 1856-1857 Paige James S Complaint 1857-1859 Paige John Child of Jesses Paige, deceased 1855-1856 Paige Mary B. Partition 1900 Paige Mary B. dau of Robert & Ellen Johnson Partition 1900 Paige Nancy Wife of Isaac C G Weaver 1855-1856 Paige Phebe Wife of Elias Long 1855-1856 Paige Phineas Note 1841-1841 Paige Phineas D Title 1840-1841 Paige Titus Foreclosure 1869-1870 Painter J R Appeal 1838-1840 Palmatier Harry E Foreclose - Katherine Palmatier estate 1919 Palmatier Katerine, dec'd Foreclose - Katherine Palmatier estate 1919 Palmer Courtland Complaint to foreclose 1859-1860 Palmer Eleanor Quiet Title 1904

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

Surname Given Name Case Information Date Palmer Eleanor Complaint 1859-1860 Palmer Elenor Dazey Child of Polly & Jacob Dazey, Sr 1859-1860 Palmer Henry Grand Larceny 1843-1844 Palmer Prentice Quiet Title 1904 Palmer Printice Complaint 1859-1860 Palmer Printice Husband of Elenor Dazey Palmer 1859-1860 Palms Francis Frederick Heir and grandson 1855-1856 Palms Francis Frederick Grandson of Rebecca Burnett (?) 1869-1870 Palms Francis Frederick Grandson of Rebecca Courtain 1869-1870 Palms Frederick (Francis?) Quit claim deed (1818 Treaty) 1847-1851 Pampell John W Foreclosure 1875-1876 Pancera Jacob Foreclosure 1872-1873 Pancera Jacob Mortgage foreclosure 1872-1873 Pancera Jacob Foreclosure 1881-1882 Pancera Matilda Wife of Jacob Pancera 1872-1873 Par Austin No liquor license 1840-1841 Pardy Henry Note 1838-1840 Pare Austin Note 1840-1841 Pare William Note 1840-1841 Parish Blanche B. Foreclose 1900 Parish Clyde Partition 1909 Parish Clyde B. Foreclose 1900 Parish David Son of Micajah Parish 1877-1877 Parish DeWitt C Second husband of Eliza A Patterson 1872-1873 Parish Eliza A Widow of Jeremiah Patterson, deceased 1872-1873 Parish Elizabeth M Partition for partition 1877-1877 Parish Elizabeth M Partition for partition 1877-1877 Parish George Partition for partition 1877-1877 Parish Harvey Partition for partition 1877-1877 Parish Henry Jury Member 1843-1844 Parish Henry - H of Mary Quiet Title 1913 Parish Henry G. Jr. Foreclose 1900 Parish Henry G. Sr. 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 Parish John M. Foreclose 1900 Parish Mary Quiet Title 1913 Parish Mary Partition for partition 1877-1877 Parish Micajah Partition for partition 1877-1877 Parish Micajah Partition for partition 1877-1877 Parish Richard Deceased son of Micajah P mentioned in document 1877-1877 Parish Samuel Partition for partition 1877-1877 Parish Samuel Son of Micajah Parish 1877-1877 Parish Serena dec'd Foreclose 1900 Park Benjamin Involved in land dispute 1855-1856 Park Edwin Note 1838-1838 Park Edwin With John White 1838-1838 Park Edwin Appeal 1838-1840 Park Enos Appeal 1834-1836 Park Enos Note 1842-1843 Park Gerhardus Deceased mentioned in document 1879-1880 Park James Note 1840-1841 Park Margaret Deceased & 2nd wife of Gerhardus Park 1879-1880 Parker Ally Mentioned in suit 1843-1844 Parker Almira Wife of Casper B Parker 1870-1872 Parker Casper B Foreclosure mortgage 1870-1872 Parker Catharine Foreclosure 1888 Parker Charles G Appeal 1838-1840 Parker Charles G Appeal 1838-1840 Parker Charles G Appeal 1838-1840 Parker Charles G Assignee of William Skinner 1839-1839 Parker Charles G Note 1840-1841 Parker Charles G Appeal 1841-1842 Parker Charles G Note 1841-1842 Parker Charles G Note 1842-1843 Parker Charles G Jury Member 1843-1844 Parker Charles G Mentioned in document 1870-1872 Parker Charles G Administrator of John Hege, deceased 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 Parker Charles G Administrator of John Hege, deceased 1874-1875 Parker Charles G Mentioned in document 1880-1884 Parker Charles G Real estate lien 1881-1882 Parker Charles H Quiet title 1881-1882 Parker Charles M Mentioned in document 1870-1872 Parker Eliza Jane Mentioned in suit 1843-1844 Parker Francis B. Quiet Title 1907 Parker Frank Grand Larceny 1875-1877 Parker Frank Grand Larceny 1875-1877 Parker Frank Grand Larceny 1875-1877 Parker Frank C Agreement copartnership 1862-1863 Parker George H Partition & distribution 1882-1883 Parker Hannah Quiet Title 1906 Parker Hannah Ann Mentioned in suit 1843-1844 Parker Hattie Partition - Levi DeLong estate 1923 Parker Helen M Mentioned in document 1870-1872 Parker Isaac N Note 1841-1842 Parker Isaac N Note 1842-1843 Parker James F Mentioned in suit 1843-1844 Parker John Appeal 1839-1839 Parker John Note 1841-1841 Parker John Note 1843-1844 Parker Jonas F Foreclosure 1867-1868 Parker Maria Wife of Charles G Parker 1880-1884 Parker Mary Isabel Mentioned in suit 1843-1844 Parker Mary J Foreclosure of mortgage 1874-1875 Parker Oscar Quiet Title 1906 Parker Robert Foreclosure 1888 Parker Thomas Mentioned in suit 1843-1844 Parker Thornton Bond 1827 Parker Thornton Appeal from Justice Stephen Kennedy 1831-1834 Parker Thornton Deceased mentioned in document 1843-1844 Parker Warren J Forgery 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 Parker Woodward Jury member 1856-1857 Eli Note 1840-1841 Parks Calvin C Mentioned in document 1869-1870 Parks Edward Gambling 1834-1836 Parland Bridget M. wife of James Foreclose 1900 Parland James Foreclose 1900 Parlon Kathryn McCutcheon Raub, dau Partition - Edward Raub estate 1906 Parrent David Appeal 1834-1836 Parret Joseph, Sr With Philip Bush 1838-1838 Parrett Alice S - wife of Edgar E Foreclosure - James & Amanda Miller 1904 Parrett Edgar E Foreclosure - James & Amanda Miller 1904 Parrett Ira L. Foreclose 1907 Parrish Henry Damage Suit 1857-1859 Parrish Mary M Damage Suit 1857-1859 Parson James Assult & battery with intent to kill 1875-1877 Parson Mary Assult & battery with intent to kill 1875-1877 Parson Matthias Deceased mentioned in document 1834-1836 Parson Nathan Executor of Matthias Parson, deceased 1834-1836 Parson Swen Peter Theft 1856-1857 Parson William Assult & battery with intent to kill 1875-1877 Parsons Baldwin Note 1834-1836 Parsons Baldwin Note 1838-1838 Parsons Frances Howell To Buy Land for District #10 School 1892 Parsons Frances Howell heir of Harriet White Partition 1896 Parsons Isaac Guardian of Jane Gushwa 1881-1882 Parsons James B Note 1838-1840 Parsons James B Note 1840-1841 Parsons James B Note 1841-1841 Parsons John Foreclosure 1879-1879 Parsons Ludlow M Possession real estate 1862-1863 Parsons Ludlow M Possession real estate 1862-1863 Parsons Mahala Foreclosure 1879-1879 Parsons Samuel 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 Parsons Silemes hus of Frances Partition 1896 Parsons Silemis - H of Frances To Buy Land for District #10 School 1892 Partridge Barnard Foreclosure 1856-1857 Partridge George Mentioned in document 1872-1873 Parvis Guessford (Gussford?) Note 1840-1840 Parvis Holmes Note 1839-1839 Paterson Egbert Jury Member 1857-1859 Patrick Fitzgerald Note 1838-1838 Patrick Fitzgerald Foreclosure 1840-1840 Patrick Fitzgerald Notes 1843-1844 Patrick Neppie Foreclosure 1916 Patrick Thomas N Foreclosure 1916 Patt Jackson, Jr Son of Mary & Jackson Patt, Sr 1879-1880 Patt Jackson, Sr Deceased mentioned in document 1879-1880 Patt Mary Widow of Jackson Patt, Sr, deceased 1879-1880 Pattee Laura Quiet Title 1912 Pattee Rosa Wilson Quiet Title 1917 Pattee William A Quiet Title 1917 Patterson Catherine Married Charles Howard 1847-1851 Patterson Egbert Jury Member 1857-1859 Patterson Egbert Jury Member 1857-1859 Patterson Egbert Jury Member 1857-1859 Patterson Eliza A Remarried to DeWitt C Parish 1872-1873 Patterson James Complaint to foreclose 1859-1860 Patterson Jeremiah Jury member 1856-1857 Patterson Jeremiah Complaint to Foreclose Mortgage 1857-1859 Patterson Jeremiah Deceased mentioned in document 1872-1873 Patterson Jermiah Foreclosure 1853-1855 Patterson John Deed of conveyance 1860-1861 Patterson John L Note 1838-1838 Patterson John W Foreclosure 1875-1876 Patterson Joseph N Note 1840-1841 Patterson Robert 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 Patterson Robert Note 1838-1838 Patterson Robert Note 1838-1840 Patterson William Deed of conveyance 1860-1861 Patterson William Son of Eliza & Jeremiah Patterson 1872-1873 Patterson William C Note 1838-1840 Patterson William E Note 1838-1838 Patterson William, Jr Husband of Eliza A Parish 1872-1873 Pattison Henrietta F Divorce (married Feb 7, 1846) 1847-1851 Pattison John D Divorce (married Feb 7, 1846) 1847-1851 Pattison William & Wife & Unknown Heirs of Both Quiet Title 1912 Patton Andrew J & Wife Quiet Title 1917 Patton David Quiet Title 1904 Patton David Assignee of Andrew Bowlin 1831-1834 Patton David Foreclosure 1831-1834 Patton David Appeal 1834-1836 Patton David Notes 1834-1836 Patton David Appeal 1838-1838 Patton David For use of Lafayette Insurance Co 1838-1838 Patton David Note 1838-1838 Patton David Note 1838-1838 Patton David Note 1838-1838 Patton David Note 1838-1838 Patton David Note 1838-1840 Patton David Note 1838-1840 Patton David Note 1838-1840 Patton David With Elijah Moore 1838-1840 Patton David With Matthew H Winton 1838-1840 Patton David With Matthew H Winton 1838-1840 Patton David With Matthew H Winton 1838-1840 Patton David With Matthew H Winton 1838-1840 Patton David With Matthew H Winton 1838-1840 Patton David With Matthew H Winton 1838-1840 Patton David With Matthew H Winton 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 Patton David With Matthew H Winton 1838-1840 Patton David With Matthew H Winton 1838-1840 Patton David With Matthew H Winton 1838-1840 Patton David With Matthew H Winton 1838-1840 Patton David With Matthew H Winton 1838-1840 Patton David With Matthew H Winton 1838-1840 Patton David With Samuel Bush 1838-1840 Patton David Note 1839-1839 Patton David Foreclosure 1840-1840 Patton David Note 1840-1840 Patton David Note 1840-1840 Patton David Note 1840-1840 Patton David Note 1840-1840 Patton David Note 1840-1840 Patton David Appeal 1840-1841 Patton David Note 1840-1841 Patton David Debt 1841-1841 Patton David Note 1841-1841 Patton David Note 1841-1841 Patton David Note 1841-1841 Patton David Note 1841-1841 Patton David Note 1841-1841 Patton David Notes 1841-1841 Patton David Scifa 1841-1841 Patton David Note 1841-1842 Patton David Debt/transcript 1842-1843 Patton David Debt/transcript 1842-1843 Patton David Note 1842-1843 Patton David Deed of conveyance 1847-1851 Patton David Note 1847-1851 Patton David Scire-facias 1847-1851 Patton David & Wife Quiet Title 1922 Patton David M B Foreclosure 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 Patton Hattie E Partition - Distribution - Samuel Payne estate 1926 Patton Isaac Foreclosure 1841-1841 Patton Jacob Deed - John Browning estate 1888 Patton Jacob Mechanics lien 1870-1872 Patton Jacob Foreclosure 1879-1879 Patton Jacob Foreclosure 1882-1883 Patton Mary Ann Wife of William Pollock 1838-1840 Patton Mary J Foreclosure 1895 Patton Mary J Wife of Jacob Patton 1882-1883 Patty Eli Debt 1834-1836 Paul Alexander No liquor license 1841-1842 Paul Amanda wife of Manford Construe Will 1902 Paul Elizabeth J Burkhalter Child of Edward Burkhalter 1879-1879 Paul Fremont A. dec'd Construe Will 1902 Paul Manford bro of Fremont A. Construe Will 1902 Paul Mummford Foreclosure 1875-1877 Paul Samuel R. extr Construe Will 1902

Paul Samuel R. extr nephew of Fremont A. Paul Construe Will 1902 Paul Stella Partition - Rebecca Hamilton estate 1920 Paul Tilghman Husband of Elizabeth J Burkhalter 1879-1879 Pauley Joe B. & Lillian A. Foreclose 1906 Pauley Joseph E. Foreclose 1897 Pauley Joseph E. & Lillian Foreclose - Job Nash estate 1906 Paullus Adam Husband of Sarah Page Paullus 1874-1875 Paullus Mary Ann Daughter of Sarah & Adam Paullus 1874-1875 Paullus Sarah Page Wife of Adam Paullus 1874-1875 Pavese Joseph Foreclose 1901 Payne Allen dec'd Quiet Title - Allen Payne estate 1908 Payne Anna M Partition - Distribution - Samuel Payne estate 1926 Payne Dayton Partition - Distribution - Samuel Payne estate 1926 Payne Dorothy Partition - Distribution - Samuel Payne estate 1926 Payne Edward - H of Mary E 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 Payne Eva C Partition - Distribution - Samuel Payne estate 1926 Payne Floyd E Partition - Distribution - Samuel Payne estate 1926 Payne Laura B Partition - Real Estate Sold 1909 Payne Leah Foreclosure 1877-1877 Payne Leah Wife of Samuel Payne 1880-1884 Payne Mary Partition - Distribution - Samuel Payne estate 1926 Payne Mary E Quiet Title 1917 Payne Mary E Mortgage note foreclosure 1872-1873 Payne Philip dec'd heir Quiet Title - Allen Payne estate 1908 Payne Samuel Foreclosure 1877-1877 Payne Samuel Deed of conveyance 1880-1884 Payne Samuel, dec'd Partition - Distribution - Samuel Payne estate 1926 Payne William H. heir Quiet Title - Allen Payne estate 1908 Payton Martha Niece of Sarepta Fox 1880-1884 Payton William Morgan Husband of Martha Payton 1880-1884 Pead Isaac Jury Member 1855-1856 Peak Morris Mentioned in document 1872-1873 Harry Complaint 1900 Pearce James Guardian of James Graves 1831-1834 Pearce James Complaint 1857-1859 Pearce William Appeal 1831-1834 Pearce William Partition 1831-1834 Pearce William Complaint 1857-1859 Pearl John - H of Mary E Partition - Edward Verhey estate 1918 Pearl Lena Partition - Edward Verhey estate 1918 Pearl Leo - H of Lena Partition - Edward Verhey estate 1918 Pearl Leone S, child of Clementia Partition - Edward Verhey estate 1918 Pearl Mary E, dau of Amelia Host Partition - Edward Verhey estate 1918 Pearl William T Debt 1840-1840 Artenusia "Arty" Husband of Benneville Pearson 1867-1868 Pearson Benneville Foreclosure of mortgage 1867-1868 Pechin Eugene - H of Marie Partition & Real Estate Sold - William Gehring estate 1915 Pechin Marie Partition & Real Estate Sold - William Gehring estate 1915

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

Surname Given Name Case Information Date Peck Abbie E. Foreclose 1903 Peck Anthony Petition to quiet title of real estate 1862-1863 Peck Damaris Aunt of John Garret, deceased 1862-1863 Peck Demoris Starr Child of Henry Starr 1847-1851 Peck Elizabeth Widow of John Stair 1862-1863 Peck Fidelia - Wife of William V R Partition - Rebecca Hamilton estate 1920 Peck Laura Stephenson Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Peck Mordecai Sell Real Estate 1898 Peck Mordecai L Bill of exceptions 1880-1884 Peck Mordecai L Quiet title 1881-1882 Peck Stillman W Husband of Damaris Peck 1862-1863 Peck William V R Partition - Rebecca Hamilton estate 1920 Peckham William S Foreclosure 1875-1875 Peckham William S Foreclosure 1875-1875 Peckham William S Foreclosure 1875-1876 Peckham William S Strict foreclosure 1875-1876 Peckham William S Foreclosure 1879-1880 Peckham William S, Jr Foreclosure 1880-1884 Peckover Edmond Mentioned in suit 1843-1844 Peconbequa or A Woman Striking Quiet Title - Lewis F Johnson estate 1919 Pedan David Note 1840-1841 Pedan David Foreclosure 1841-1841 Pedan David Note 1841-1841 Pedan David Deceased mentioned in document 1870-1872 Pedan Susannah Mother of David Pedan, deceased 1870-1872 Pede Elizabeth Seaman Deed - Wm. F. Baker estate 1884 Pede John Deed - Wm. F. Baker estate 1884 Peden David Foreclosure 1875-1876 Peden Mary E Foreclosure 1875-1876 Peden Sonora E Foreclosure 1875-1876 Peden William Foreclosure 1875-1876 Peed Isaac Title bond 1846-1847 Peffley Earl L Partition - John E Bate 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 Peffley Edward R Partition - John E Bate estate 1895 Peffley H A Partition - John E Bate estate 1895 Peffley Henry C Partition - John E Bate estate 1895 Peffley Millie L Partition - John E Bate estate 1895 Peffley Nora May Partition - John E Bate estate 1895 Peffley Sadie R Partition - John E Bate estate 1895 Peffley William H Partition - John E Bate estate 1895 Charles H Quiet Title 1921 Peirce Hattie B Quiet Title 1921 Peirce Jacob T For use of James Perice 1838-1838 Peirce James Note 1838-1838 Peirce James Jury Member 1843-1844 Peirce Lydia H Daughter of David Holloway, deceased 1862-1863 Peirce Martin Mortgage 1843-1844 Peirce Martin (Sheriff) Petition for distribution of money 1842-1843 Peirce Martin L Debt 1838-1840 Peirce Martin L Motion 1841-1842 Peirce Martin L Judgement notion 1843-1844 Peirce Martin L Witness 1843-1844 Peirce Martin L Notes 1845-1846 Peirce Martin L Foreclosure 1862-1863 Peirce Martin L Mortgage note 1862-1863 Peirce Martin L Ejectment 1870-1872 Peirce Martin L Foreclosure 1872-1873 Peirce Martin L Foreclosure 1872-1873 Peirce Martin L Foreclosure 1875-1876 Peirce Martin L Strict foreclosure 1875-1876 Peirce Martin L (Sheriff) Appeal 1843-1844 Peirce Oliver W Adoption petition 1870-1872 Peirce Oliver W Complaint 1870-1872 Peirce Oliver W Ejectment 1870-1872 Peirce Oliver W Foreclosure 1872-1873 Peirce Oliver W 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 Peirce Samuel Husband of Lydia Holloway Peirce 1862-1863 Peirce William Jury Member 1843-1844 Pelky Caroline Divorce (married around 1834) 1847-1851 Pelky Lewis Divorce (married around 1834) 1847-1851 Pelky Unnamed children mentioned 1847-1851 Pence Curtis M Complaint on real estate 1870-1872 Pence Curtis M Complaint on real estate 1870-1872 Pence Curtis M Complaint on real estate 1870-1872 Pence Curtis M Complaint on real estate 1870-1872 Pence Curtis M Complaint on real estate 1870-1872 Pence Curtis M Complaint on real estate 1870-1872 Pence Curtis M Complaint on real estate 1870-1872 Pence Curtis M Complaint on real estate 1870-1872 Pence Curtis M Complaint on real estate 1870-1872 Pence Curtis M Possession real estate 1870-1872 Pendell Richard Executor of Mariah McConnell Trimble 1862-1863 Pender Ann Complaint 1876-1876 Pender James Wife of James Pender 1872-1873 Pender James H Foreclosure 1872-1873 Pender James H Foreclosure 1872-1873 Pender James H Husband of Mary A Pender 1872-1873 Pender James H Mentioned in document 1872-1873 Pender Mary A Wife of James H Pender 1872-1873 Pender Mary A Wife of James H Pender 1872-1873 Pender Mary A Foreclosure 1872-1873 Pender Thomas Foreclosure 1872-1873 Pender Thomas Complaint 1876-1876 Pendroy Rose A. Quiet Title 1900 Penn Richard M Foreclosure 1872-1873 Pennell James M With Jesse W Murray 1839-1839 Penniman Obadiah Deceased mentioned in document 1840-1840 Pennington Mahala, dau of Patrick Partition - Luke Cleary estate 1917 Pennock Jane E Wife of Nathaniel Pennock 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 Pennock Nathaniel Note 1838-1840 Pennock Nathaniel Note 1841-1841 Pennock Nathaniel Note 1841-1841 Pennock Nathaniel Foreclosure 1841-1842 Peoples Bridge Co Application for writ of assesssment 1867-1868 Peoples Bridge Co Application for writ of assesssment 1867-1868 Perine Florence S Daughter of Eliza Dawson 1847-1851 Perine Sarah Dawson Child of Mary & Charles Dawson 1847-1851 Eli Note 1840-1841 Perkins Eli Note 1840-1841 Perkins Elizabeth Nehennan Child of Susanna & David Nehennan 1834-1836 Perkins Elizabeth V Mentioned in document 1881-1884 Perkins John Note 1834-1836 Perkins John Note 1834-1836 Perkins John Note 1840-1841 Perkins John Note 1840-1841 Perkins John Note 1840-1841 Perkins Joseph Husband of Elizabeth V Perkins 1881-1884 Perrin Aaron dec'd bro of Wm. S. Bill of Interpleader 1895 Perrin Emma dau of Aaron Bill of Interpleader 1895 Perrin Florence dau of Aaron Bill of Interpleader 1895 Perrin Henry bro of Wm. S. Bill of Interpleader 1895 Perrin James dec'd bro of Wm. S. Bill of Interpleader 1895 Perrin James J Administrator of James S Breckenridge, deceased 1872-1873 Perrin James J Administrator of James S Breckenridge, deceased 1872-1873 Perrin James J Administrator of James S Breckenridge, deceased 1872-1873 Perrin James J Administrator of James S Breckenridgte, deceased 1872-1873 Perrin James J Foreclosure 1872-1873 Perrin James J Quiet title 1872-1873 Perrin James J Quiet title 1872-1873 Perrin James J Foreclosure 1875-1876 Perrin James J Complaint 1875-1877 Perrin James 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 Perrin James J Administrator of John Purdue, deceased 1876-1876 Perrin James J Administrator of John Purdue, deceased 1876-1876 Perrin James J Complaint 1876-1876 Perrin James J Administrator of John Purdue, deceased 1880-1884 Perrin James J Foreclosure 1881-1882 Perrin James J Mentioned in document 1881-1884 Perrin Jane dec'd widow of Wm. S. Bill of Interpleader 1895 Perrin John O Complaint 1876-1876 Perrin John Q A Mortgage note 1864-1865 Perrin John Q. A. bro & extr of Wm. S. Bill of Interpleader 1895 Perrin William H Complaint 1876-1876 Perrin William S. dec'd d. 7-1865 Bill of Interpleader 1895 Perrin William son of James Bill of Interpleader 1895 Perrin National Bank Quiet Title/Reform Deed - Ernest Fleischhauer estate 1904 Perrine James Witness 1843-1844 Perrine Jane Witness 1843-1844 Perrine William Witness 1843-1844 Perry Anna Martin Partition - John Martin estate 1926 Perry Fanny Heir of Nancy Fearce 1872-1873 Perry Gilbert K Complaint 1875-1875 Perry Henry F Complaint 1875-1875 Perry J. C. Foreclose 1895 Perry Joseph C Civil action 1876-1876 Perry Joseph S Foreclosure 1870-1872 Perry William Husband of Fanny Perry 1872-1873 Perry Lodge #37 F&AM Civil action/deed trust 1869-1870

Perry Lodge F & A M #37 Foreclosure 1872-1873 Peter Albert Foreclosure 1875-1876 Peter Alma, dau of Presley Partition - Alzina Ralander estate 1918 Peter Calvin heir Quiet Title John & Catherine Weaver estate 1906 Peter Daniel Child of Julia & William Peter, Sr 1856-1857 Peter Elizabeth Wife of Adam Kern 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 Peter Ella Construe Will 1902 Peter Emanual Child of Julia & William Peter, Sr 1856-1857 Peter Harriet dec'd sis of Wm. S. Perrin Bill of Interpleader 1895 Peter Hays - H of Alma Partition - Alzina Ralander estate 1918 Peter Henry Child of Julia & William Peter, Sr 1856-1857 Peter Irvin (Irving?) Deceased son of Matilda & Joseph Peter 1856-1857 Peter John Adam Child of Julia & William Peter, Sr 1856-1857 Peter Jonathan Child of Julia & William Peter, Sr 1856-1857 Peter Joseph Deceased son of Julia & William Peter 1856-1857 Peter Julia Ann age 65, Widow of William Peter, Sr 1856-1857 Peter Lauretta heir Quiet Title John & Catherine Weaver estate 1906 Peter Leah Wife of Henry Burkhalter 1856-1857 Peter Martha Wife of Jonathan Peter 1856-1857 Peter Mary Wife of Daniel 1856-1857 Peter Mary Wife of John Adam 1856-1857 Peter Mary Wife of Peter Jacoby 1856-1857 Peter Matilda Widow of Joseph Peter, deceased 1856-1857 Peter Reuben Child of Julia & William Peter, Sr 1856-1857 Peter William Deceased mentioned in document 1856-1857 Peter William son of Harriet Bill of Interpleader 1895 Peter William, Jr Child of Julia & William Peter, Sr 1856-1857 Peter William, Sr Mentioned in document 1856-1857 Peterman Alice dau of Amos Biesecker Partition 1901 Peterman David Betting 1838-1840 Peterman David Gambling 1840-1841 Peterman Lorinda E Now Lorinda E Peterman Leffel 1864-1865 Peterman Louis Partition 1901 Peterman Mary Oberchain Daughter of John Oberchain, deceased 1864-1865 Andrew Betting 1841-1842 Peters Andrew Betting 1842-1843 Peters Andrew Betting 1842-1843 Peters Andrew Complaint to Foreclose Mortgage 1857-1859 Peters Annie L Quiet Title Scott Peters 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 Peters Daniel Jury Member 1843-1844 Peters David W Quiet Title Scott Peters estate 1923 Peters Elihu Heir of John Peters, deceased 1872-1873 Peters Emma Quiet Title 1916 Peters Ferris P Quiet Title 1916 Peters Hannah Wife of John Blickenstaff 1872-1873 Peters Herman Bond/deed of conveyance 1851-1853 Peters Herman Complaint on Note 1857-1859 Peters Herman Mentioned in document 1872-1873 Peters Hiram Special Administrator of Willilam Stultz estate 1853-1855 Peters Horace R, dec'd Real Estate Possession -Horace R. Peters estate 1929 Peters Ida C Real Estate Possession -Horace R. Peters estate 1929 Peters Jacob Jury Member 1843-1844 Peters Jane - wife of John Quiet Title 1913 Peters John Quiet Title 1913 Peters John Deed of conveyance 1851-1853 Peters John L Guardian of Martha Jane Peters 1872-1873 Peters Keziah Petition for Patition 1875-1876 Peters Langham Heir of John Peters, deceased 1872-1873 Peters Maria Foreclosure 1875-1877 Peters Martha Jane Heir of John Peters, deceased 1872-1873 Peters Mary J Quiet Title Scott Peters estate 1923 Peters Nancy Quiet Title 1913 Peters Robert W Heir of John Peters, deceased 1872-1873 Peters Robert W Husband of Keziah Peters 1875-1876 Peters Scott, dec'd Quiet Title Scott Peters estate 1923 Peters William Scott Quiet Title Scott Peters estate 1923 Petersdorf Frank dec'd 1884 Partition 1895 Petersdorf Gustavus son of Frank Partition 1895 Petersdorf Henrietta widow of Frank Partition 1895 Petersdorf Julius son of Frank Partition 1895 Petersdorf Lena dau of Frank Partition 1895 Petersdorf Martha dau of Frank 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 Alfred Husband of Lydia Peterson 1877-1877 Peterson Elizabeth Remarried to Madison W Hamilton 1879-1880 Peterson Frank hus of Theresa Quiet Title 1898 Peterson George Note 1838-1840 Peterson George Note 1840-1841 Peterson John Partition Harrison Goodwine estate 1888 Peterson John Real Estate Sold - Peterson, John estate 1923 Peterson John Appeal 1834-1836 Peterson John Appeal 1834-1836 Peterson John With John T Ellis 1838-1838 Peterson John Appeal 1842-1843 Peterson John Mentioned in document 1872-1873 Peterson John Deceased mentioned in document 1879-1880 Peterson John - H of Mary Partition - Jethro Neville Sr estate 1894 Peterson Lydia Partition 1877-1877 Peterson Mary Partition - Jethro Neville Sr estate 1894 Peterson Mary Appeal 1855-1856 Peterson Matthias Appeal 1834-1836 Peterson Matthias Note 1840-1841 Peterson Matthias Note 1841-1841 Peterson Matthias Jury Member 1855-1856 Peterson Matthias Jury member 1856-1857 Peterson Matthias Jury Member 1857-1859 Peterson Matthias Jury Member 1857-1859 Peterson Matthias Jury Member 1857-1859 Peterson Robert Note 1838-1840 Peterson Theresa Quiet Title 1898 Petterson Three unnamed children of C Patterson 1847-1851 Pettigrew Charles D Foreclosure 1917 Pettigrew Edna C - W of Charles D Foreclosure 1917 Pettit Abigail P Wife of John Pettit 1862-1863 Pettit John Note 1838-1838 Pettit John Betting 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 Pettit John Note 1838-1840 Pettit John Note 1839-1839 Pettit John Note 1839-1839 Pettit John Note 1839-1839 Pettit John Note 1839-1839 Pettit John Note 1840-1840 Pettit John Lien 1840-1841 Pettit John Note 1841-1841 Pettit John Note 1841-1841 Pettit John Note 1841-1842 Pettit John Notes 1841-1842 Pettit John Notes 1841-1842 Pettit John Note 1842-1843 Pettit John Note 1842-1843 Pettit John Mentioned in Suit 1843-1844 Pettit John Possession real estate 1855-1856 Pettit John Witness 1856-1857 Pettit John Deed of conveyance 1862-1863 Peyton John Bond 1838-1840 Pfau Albert, son Foreclosure 1917 Pfau Paul - H of Paulina Foreclosure 1917 Pfau Paulina Foreclosure 1917 Pfeifer Charles, son Contest Will - David Pfeifer estate 1917 Pfeifer David, dec'd Contest Will - David Pfeifer estate 1917 Pfeifer Fern, dau of Charles & Gertrude Contest Will - David Pfeifer estate 1917 Pfeifer Frances, dau of Charles & Gertrude Contest Will - David Pfeifer estate 1917 Pfeifer Fredericka, dau Contest Will - David Pfeifer estate 1917 Pfeifer Gertrude - W of Charles Contest Will - David Pfeifer estate 1917 Pfeifer Gottlob D, son Contest Will - David Pfeifer estate 1917 Pfeifer Louisa Fredericka, widow Contest Will - David Pfeifer estate 1917 Pfeifer William G, son Contest Will - David Pfeifer estate 1917 Pflum Domincus Foreclosure 1867-1868 Pfobe Henry & Mary 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 Phalon William Full citizenship - b Kilkenny County, Ireland 1840-1841 Phares Abraham Complaint to foreclose mortgage 1860-1861 Phares John Complaint to foreclose mortgage 1860-1861 Phares John E Mentioned in suit 1856-1857 Phares Lamar Note 1838-1838 Phares Lamar Note 1838-1838 Phares Lamar Note 1838-1838 Phares Lamar Note 1838-1838 Phares Lamar Note 1838-1838 Phares Lamar Note 1838-1838 Phares Lamar Notes 1838-1838 Phares Lamar Appeal 1838-1840 Phares Lamar Foreclosure 1838-1840 Phares Lamar Note 1838-1840 Phares Lamar Note 1838-1840 Phares Lamar Note 1838-1840 Phares Lamar Note 1838-1840 Phares Lamar Note 1839-1839 Phares Lamar Note 1839-1839 Phares Lamar Note 1839-1839 Phares Lamar Note 1839-1839 Phares Lamar Note 1839-1839 Phares Lamar Note 1839-1839 Phares Lamar Note 1839-1839 Phares Lamar Notes 1839-1839 Phares Lamar With James Doyle 1839-1839 Phares Lamar Note 1840-1840 Phares Lamar Appeal 1840-1841 Phares Lamar Appeal 1840-1841 Phares Lamar Distributing surplus revenue 1840-1841 Phares Lamar Foreclosure 1840-1841 Phares Lamar Scirifacias 1840-1841 Phares Lamar Foreclosure 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 Phares Lamar & Wife Quiet Title 1920 Phares Lemar Foreclosure 1840-1841 Phares Lumear Mentioned in suit 1857-1859 Phebus Elizabeth McVay Child of Jacob & Mary McVay 1840-1841 Phebus John Husand of Elizabeth McVay Phebus 1840-1841 Phelps Ansan G, heir & Wife Partition - Thomas Murdock estate 1917 Phelps Anson G Partition 1843-1844 Phelps Benjamin Note 1838-1840 Phelps Benjamin Note 1838-1840 Phelps Benjamin Title bond 1841-1842 Phelps Benjamin Notes 1843-1844 Phelps Samuel W Title bond 1841-1842 Philips Alonnzo D Note 1840-1840 Philips Horatia G Note 1840-1841 Philips Horatio G Note 1840-1840 Philips Ralph W Witness 1843-1844 Philips Simon Assault & battery 1840-1840 Phillips Absalom, dec'd, brother Construe Will/Quiet Title - Samuel D Phillips estate 1912 Phillips Charles H Petition for partition 1881-1884 Petition for Partition & Real Estate Sold - Stephen Mug Phillips Clara, dau estate 1914 Petition for Partition & Real Estate Sold - Stephen Mug Phillips Elizabeth "Lizzie May", widow of Stephen estate 1914 Phillips Etta, sister Construe Will/Quiet Title - Samuel D Phillips estate 1912 Phillips George G, Executor Partition - Real Estate Sold - Distribution 1932 Phillips George, son of Absalom Construe Will/Quiet Title - Samuel D Phillips estate 1912 Phillips George, son of Samuel Construe Will/Quiet Title - Samuel D Phillips estate 1912 Phillips Hattie, sister Construe Will/Quiet Title - Samuel D Phillips estate 1912 Phillips Jane, dec'd Partition - Real Estate Sold - Distribution 1932 Phillips Jane, executrix, widow of Samuel Construe Will/Quiet Title - Samuel D Phillips estate 1912 Phillips Leonard, son of Absalom Construe Will/Quiet Title - Samuel D Phillips estate 1912 Phillips Marian Foreclosure 1909 Phillips Mary, sister Construe Will/Quiet Title - Samuel D Phillips 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 Phillips Samuel D, dec'd Construe Will/Quiet Title - Samuel D Phillips estate 1912 Phillips Simon Sheriff-Civil Action to Set Aside 1857-1859 Phillips William Partition - Distribution 1922 Phoenix Daniel A Note 1838-1838 Phoenix Daniel A Note 1838-1838 Phoenix Daniel A Note 1839-1839 Phoenix Daniel A Foreclosure 1840-1840 Phoenix John D Note 1838-1838 Phoenix John D Note 1838-1838 Phoenix John D Note 1839-1839 Phoenix John D Foreclosure 1840-1840 Picken Hunter Husband of Mary L Picken 1876-1876 Picken Mary L Partition 1876-1876 Piening Elizabeth Deceased mentioned in document 1877-1877 Arthur E Foreclosure 1872-1873 Pierce Balch W Complaint to foreclose 1859-1860 Pierce Emma L Wife of Martin L Pierce 1869-1870 Pierce Ezekiel C Note 1875-1875 Pierce Franklin Jury Member 1855-1856 Pierce George Jury Member 1857-1859 Pierce George Complaint to foreclose mortgage 1864-1865 Pierce George Foreclosure 1872-1873 Pierce George Foreclosure 1874-1875 Pierce George Mortgage 1874-1875 Pierce George Cross complaint 1875-1877 Pierce George Mortgage complaint 1875-1877 Pierce George Supplemental complaint 1875-1877 Pierce George Mentioned in document 1881-1884 Pierce James Jury Member 1843-1844 Pierce James M Jury Member 1857-1859 Pierce James M Jury Member 1857-1859 Pierce James M Jury Member 1857-1859 Pierce James M Complaint to foreclose 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 Pierce James M Deceased mentioned in document 1862-1863 Pierce James M Deceased mentioned in document 1864-1865 Pierce James M Mortgage note 1864-1865 Pierce James N Quiet Title 1917 Pierce John Jury member 1856-1857 Pierce Lydia Daughter of Hannah & David Holloway 1847-1851 Pierce Lydia E Widow of James M Pierce, deceased 1862-1863 Pierce Lydia E Foreclosure 1864-1865 Pierce Lydia Holloway Child of David Holloway, deceased 1855-1856 Pierce Martin Motion 1843-1844 Pierce Martin L Partition & Foreclosure - Mary E Ellsworth estate 1885 Pierce Martin L Administrator of John B Michaels, deceased 1847-1851 Pierce Martin L Foreclosure 1856-1857 Pierce Martin L Foreclosure 1856-1857 Pierce Martin L Complaint to Foreclose 1857-1859 Pierce Martin L Complaint to foreclose 1862-1863 Pierce Martin L Deed of Conveyance 1869-1870 Pierce Martin L Ejectment 1870-1872 Pierce Martin L Mortgage notes 1870-1872 Pierce Martin L Foreclosure 1872-1873 Pierce Martin L Guardian of Charles Wetherill's children 1872-1873 Pierce Martin L Foreclosure 1875-1876 Pierce Mary Jane Quiet Title 1913 Pierce Oliver Mortgage notes 1870-1872 Pierce Oliver M Mentioned in document 1869-1870 Pierce Oliver W Partition & Foreclosure - Mary E Ellsworth estate 1885 Pierce Oliver W Complaint to foreclose mortgage 1859-1860 Pierce Oliver W Ejectment 1870-1872 Pierce Oliver W Foreclosure 1872-1873 Pierce Samuel Husband of Lydia Holloway Pierce 1847-1851 Pierce Samuel Husband of Lydia Holloway Pierce 1855-1856 Pierce Sarah Mother of James M Pierce, deceased 1862-1863 Pierce Thomas - H of Mary Jane Quiet Title 1913

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

Surname Given Name Case Information Date Pierce William Foreclosure 1876-1876 Pierre Addie Dienhart Contest Will- Frank X. Dienhart estate 1924 Pierre Coletta Contest Will- Frank X. Dienhart estate 1924 Pierre Gerald Contest Will- Frank X. Dienhart estate 1924 Pierre Giles Contest Will- Frank X. Dienhart estate 1924 Pierre Raymond Contest Will- Frank X. Dienhart estate 1924 Pierson Ann Wife of George Pierson 1847-1851 Pierson Eli age 17, Child of Lott Pierson, deceased 1847-1851 Pierson Elizabeth age 15, Child of Lott Pierson, deceased 1847-1851 Pierson George age 19, Child of Lott Pierson, deceased 1847-1851 Pierson Lott Deceased mentioned in document 1847-1851 Pierson Martin age 20, Child of Lott Pierson, deceased 1847-1851 Pierson Mary age 13, Child of Lott Pierson, deceased 1847-1851 Pierson Meredith Child of Lott Pierson, deceased 1847-1851 Pifer Mary A. dau of John Ewry Partition of Real Estate 1903 Pifer William H. hus of Mary A. Partition of Real Estate 1903 Piffin Alvin Note 1841-1842 Pifor John Notes 1834-1836 Pigman George W Contract 1841-1842 Pillars Ann Niece of Sarepta Fox 1880-1884 Pillars Cornelisu Husband of Ann Pillars 1880-1884 Pillsbury Ruth Child Sell Real Estate - Frank S. Child estate 1927 Pindell Richard Executor of Maria Trimble McConnell 1853-1855 Pine Henerietta Mentioned in document 1879-1879 Pine Matthew Brother of Susan Pine 1879-1879 Pine Susan Wife of Matthew Oley 1879-1879 Pine William Brother of Susan Pine 1879-1879 Pine William Deceased mentioned in document 1879-1879 Pippen Alven Husband of Mary Pippen 1875-1875 Pippen Mary Partition 1875-1875 Pippin Alvin Replevin 1834-1836 Pippin Alvin Note 1838-1838 Pippin Alvin 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 Pippin Alvin Note 1840-1840 Pippin Alvin Note 1842-1843 Pippin Alvin Transcript/scirefacias 1842-1843 Pippin Alvin Deed of conveyance 1843-1844 Pippin Alvin Notes/mortgage 1846-1847 Pippin John & Wife Quiet Title 1920 Pippin Joseph Betting 1838-1838 Pitenour Elizabeth J Petition for partition 1870-1872 Pitkins John W Foreclosure 1882-1883 Pixley Frederick S Foreclosure 1869-1870 Pixley Lydia A Wife of Frederick S Pixley 1869-1870 Place Amanda Niece of Sarepta Fox, deceased 1880-1884 Place Legrand J (lee?) Husband of Amanda Place 1880-1884 Planet Mill Co. Foreclose 1897 Platt Jacob R Husband of Mary Platt 1882-1883 Platt James No liquor license 1842-1843 Platt Mary Daughter of Josephine Blackman 1882-1883 Platuer Elmer Partition 1876-1876 Pleas Sarah J, dec'd Partition - Sarah J Pleas estate 1920 Plimpton John G Bond/deed of conveyance 1851-1853 Plotts Louisa dau of Leonard Dorsam Sr. Partition 1901 Plotts Thomas hus of Louisa Partition 1901 Ploughe Lusetta Partition 1926 Plume Isaac A Foreclosure 1838-1840 Plummer Eliza Dooley, Widow of Patrick Partition - Patrick John Dooley estate 1908 Plummer Thomas - H of Eliza Partition - Patrick John Dooley estate 1908 Poag John Bond/deed of conveyance 1851-1853 Poeter Samuel S Note 1840-1840 Pogue Joseph Deceased husband of Rachel Saman 1856-1857 Pogue Rachel Saman Child of Rachel & John Saman 1856-1857 Pointer Mary Jane Set aside deed - William Rohler estate 1883 Poland Peter Quiet Title 1908 Poland Ruana 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 Polk James Murder (has drawing of scene Page 251-2 1859-1860 Polk Liberty B Son of James Polk 1859-1860 Polk Nathaniel Brother of James Polk 1859-1860 Pollechino Antonio, heir Partition - Thomas Murdock estate 1917 Pollock Mary Ann Patton Wife of William Pollock 1838-1840 Pollock William Mentioned in document 1838-1840 Pomeroy George Foreclosure 1840-1840 Pomeroy George Notes 1843-1844 Pomeroy John Ejectment 1853-1855 Pontius Daniel M Foreclosure mortgage 1872-1873 Pool Elmedoras C use of Warren Wellman 1839-1839 Poor Henry - H of Mary Quiet Title 1917 Poor Mary Quiet Title 1917 Poorman Anna L Foreclose Notes 1914 Poorman Charles Foreclose Notes 1914 Porrett Augustus Mentioned in document 1864-1865 Porter Amos Mortgage notes 1869-1870 Porter Asbury B Note 1845-1846 Porter James H Mortgage Foreclose 1916 Porter John Note 1840-1840 Porter John (Johnie) Husband of Elizabeth Porter Ellis 1879-1880 Porter John R Commission him president Judge 1827 Porter John R Gambling 1831-1834 Porter John R Gambling 1834-1836 Porter John R. Gaming 1830 Porter Minerva Wylie Child of Mary & James Wylie, Sr 1841-1842 Porter Minerva Wylie Child of James & Polly Wylie 1843-1844 Porter Minmerva Wylie Child of Polly & James Wylie 1847-1851 Porter Samuel Note 1839-1839 Porter Samuel Mortgage notes 1869-1870 Porter Silas Divorce (married Oct 18, 1849) 1851-1853 Porter Susanna Lock Divorce (married Oct 18, 1849) 1851-1853 Porter Thomas 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 Porter William Quiet Title 1910 Porter William Mentioned in document 1834-1836 Porter William Note 1838-1838 Porter William Note 1839-1839 Porter William With Stephen Taylor 1839-1839 Porter William Appeal 1840-1840 Porter William Note 1840-1840 Porter William Note 1840-1840 Porter William Note 1841-1841 Porter William Husband of Minerva Wylie 1843-1844 Porter William Note 1843-1844 Porter William Husband of Minerva Wylie Porter 1847-1851 Porter William Jury Member 1855-1856 Porter William Jury member 1856-1857 Porter William Complaint to foreclose 1862-1863 Porter William M Gambling 1834-1836 Porter William M Slander 1834-1836 Porter William M Note 1838-1838 Porter William M Note 1838-1838 Porter William M Note 1840-1841 Porter William M Husband of Minerva Wylie Porter 1841-1842 Porter William M (Dr.) Betting on Presidential election 1841-1842 Porterfield Mary Foreclose 1898 Posegate Isaac Appeal 1834-1836 Posegate Isaac F Note 1840-1840 Posegate Isaac F Note 1840-1840 Posegate Isaac F Annexed will/mortgage 1841-1841 Posegate Isaac F Real estate for purchase money 1842-1843 Posegate Isaac F Ejectment 1843-1844 Postmaster bonds J Walker, M Oribson & J Wylie, deceased 1842-1843 Potawami Indian Abraham Burnett, Jr 1869-1870 Potawatomi Node-no-qua Wife of John Burnett 1869-1870 Potawatomi half breed, Joseph 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 Potawatomi Indian, Steamboat William 1869-1870 Potawatomi Indian, Wa-wis-she ma-nees 1869-1870 Potter Adam Quiet Title 1915 Potter Adam Husband of Rosanna Saman Potter 1856-1857 Potter Alice - W of John C Quiet Title 1919 Potter Anna - W of George Quiet Title 1915 Potter Catharine - W of Isaac Quiet Title 1915 Potter George Quiet Title 1915 Potter Isaac Quiet Title 1915 Potter Isaac & Wife Quiet Title 1919 Potter Jacob Quiet Title 1915 Potter John C Quiet Title 1919 Potter John W Foreclosure 1879-1879 Potter John W Foreclosure 1879-1879 Potter John W Foreclosure 1879-1880 Potter Rosanna - W of Adam Quiet Title 1915 Potter Rosanna Saman Child of Rachel & John Saman 1856-1857 Potter William Executor of John Taylor, deceased 1879-1879 Potter William A Title bond (or page 668?) 1851-1853 Potter William A Foreclosure 1856-1857 Potter William A Complaint for Specific Prefor. 1857-1859 Potter William A Complaint to foreclose 1859-1860 Potter William A Mentioned in document 1870-1872 Potter William A Foreclosure 1875-1877 Potter William A Executor of John Taylor, deceased 1879-1880 Potter William S Complaint 1875-1875 Pottlitzer Bros. Fruit Co. Quiet Title 1907 Potts Cuthbert D Quiet Title - Beulah Constant estate 1920 Potts David Assault & battery on Robert Martin 1838-1840 Potts Jackson Note 1841-1842 Potwin Joseph W Judgement 1872-1873 Powell Andrew J, dec'd Sell Real Estate 1892 Powell Anna Laura Title 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 Powell Charles Clifford Title 1886 Powell Clifford, son of Freeman Sell Real Estate 1892 Powell Clinton Title 1886 Powell Clinton, son of Freeman Sell Real Estate 1892 Powell Dorcas Heir of John Stewart, deceased 1880-1884 Powell Dorcas A Partition 1882-1883 Powell Eva Partition - Sarah J Pleas estate 1920 Powell Freeman Sell Real Estate 1892 Powell Freeman, dec'd Title 1886 Powell Gilbert Title 1886 Powell Gilbert, son of Freeman Sell Real Estate 1892 Powell Henry, son Sell Real Estate 1892 Powell Ira, son Sell Real Estate 1892 Powell John A, Son Sell Real Estate 1892 Powell Laura, dau of Freeman Sell Real Estate 1892 Powell Lyman S Title 1886 Powell Lyman, son of Freeman Sell Real Estate 1892 Powell Marshall Title 1886 Powell Marshall, son of Freeman Sell Real Estate 1892 Powell Nancy A, Widow Sell Real Estate 1892 Powell Richard Retailing liquors 1831-1834 Powell Rosanah, W of William Title 1886 Powell Solan H Husband of Dorcas Powell 1880-1884 Powell Solon H Complaint 1877-1877 Powell Walter Foreclosure 1885 Powell Walter Foreclosure 1885 Powell Walter Foreclosure 1885 Powell Walter Foreclosure 1885 Powell Walter Foreclosure - Wesley Wolf estate 1885 Powell Walter Foreclosure-Tax Lein 1885 Powell Walter Foreclosure 1885 Powell Walter C Foreclosure 1885 Powell Walter C 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 Powell Walter C Foreclosure 1885 Powell Walter C, son Sell Real Estate 1892 Powell Walter C. prosecuting atty. Sell Real Estate 1884 Powell Walter C. prosecuting atty. Sell Real Estate - Eugene Arnold estate 1884 Powell William Jury Member 1843-1844 Powell William Petition for Partition 1855-1856 Powell William - H of Rosanah Title 1886 Powell William, son Sell Real Estate 1892 Powers Elias B Note 1847-1851 Powers James Foreclosure 1888 Powers James S Foreclosure 1872-1873 Powers John Civil action 1867-1868 Powers John Damages 1867-1868 Powers John Injunction/damages 1867-1868 Powers John Civil action 1876-1876 Powers Jonathan Note 1831-1834 Powers Jonathan W Note 1838-1840 Powers Jonathan W Note 1841-1841 Powers Joseph Quiet Title 1910 Powers Martha J - W of James Foreclosure 1888 Powers William Complaint by Confession 1857-1859 Prass Andrew Quiet Title 1919

Prass Bertha Deardorff Partition - Real Estate Sold - Samuel L. Deardorff estate 1930 Prass Emma B, dau Partition - Paul Prass estate 1895 Prass Flora, dau Partition - Paul Prass estate 1895 Prass Hannah E -W of Nicholas J Partition - Paul Prass estate 1895 Prass Herman, son Partition - Paul Prass estate 1895 Prass Lillian - W of Herman Partition - Paul Prass estate 1895 Prass Louisa - W of William Partition - Paul Prass estate 1895 Prass Nicholas J, son Partition - Paul Prass estate 1895 Prass Paul, dec'd Partition - Paul Prass estate 1895 Prass William, son Partition - Paul Prass 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 Prat Henry Z Note 1838-1840 Prather Thomas W Appeal 1840-1840 Pratt Ernest son of Melinda Quiet Title 1896 Pratt Fred B. son of Melinda Quiet Title 1896 Pratt Henry L Note 1841-1841 Pratt Henry Z Note 1839-1839 Pratt John son of Melinda Quiet Title 1896 Pratt Mary dau of Melinda Quiet Title 1896 Pratt Melinda dec'd Quiet Title 1896 Pratt Merit son of Melinda Quiet Title 1896 Pratt Sadie Quiet Title 1913 Pray Joseph Note 1841-1841 Pray Joseph Note 1841-1841 Preachers Aid Society of the Northwestern Indiana Conference Foreclose 1901 Prendergast Helen P Quiet Title 1921 Prendergast John Quiet Title 1921

Presbyterian Cong-Trust Note 1842-1843 Press John & Wife & Unknown Heirs of Both Quiet Title 1912 Pribyle Frederick Foreclosure 1875-1876 Price Adam Attachment 1872-1873 Price Ann Grofft Daughter of Abraham & E Grofft, Sr 1869-1870 Price James M Foremer land owner mentioned in document 1882-1883 Price Lewis Mentioned in suit 1857-1859 Price Lewis Possession of real estate 1859-1860 Price Lydia Wife of James M Price 1882-1883 Price Melvin A Quiet Title 1922 Price Thomas H Foreclosure 1875-1876 Prichard Amanda Deceased mentioned in document 1874-1875 Prichard Archibald Husband of Amanda Pritchard, deceased 1874-1875 Prichard Xenia Foreclosure 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 Prichardf Arch Complaint for foreclosure 1875-1875 Primmer Catherine Gushwa Deceased child of Mary & Lewis Gushwa 1881-1884 Primmer John Husband of Mary Primmer 1881-1884 Primmer John, Jr Deceased child of Catharine & Noah Primmer 1881-1884 Primmer Julia Deceased child of Catharine & Noah Primmer 1881-1884 Primmer Mary Gushwa Child of Mary & Lewis Gushwa 1881-1884 Primmer Noah Husband of Catharine Gushwa 1881-1884 Pritchard Harry (Harvey?) Son of Amanda & Archibald Pritchard 1874-1875 Pritchard John H Possession Real Estate 1869-1870 Pritchard Morton - H of Sarah Partition - Elijah Fansler estate 1911 Pritchard Rosa J Daughter of Amanda & Archibald Pritchard 1874-1875 Pritchard Sarah, heir Partition - Elijah Fansler estate 1911 Pritchett Noble Appeal 1843-1844 Pritchett Noble Appeal 1843-1844 Probasco Abraham Note 1838-1838 Probasco Abraham Jury Member 1843-1844 Probasco John Petition for partition 1847-1851 Proctor A G Foreclosure 1879-1879 Proctor A G Foreclosure 1879-1879 Proctor A G Foreclosure 1879-1880 Proctor Eva, dau Partition 1917 Prosser Frank Heir of Sarah Purdue Roffe 1880-1884 Prosser Frank H Quiet title 1881-1884 Prosser William Heir of Sarah Purdue Roffe 1880-1884 Prosser William Quiet title 1881-1884 Prough Andrew J. Sell Real Estate 1895 Provolt Ezekiel Trover 1829 Provolt Ezekiel Scire Facias 1830 Provolt Jeremiah Divorce (married 1 July 1825, Hamilton Co.) 1827 Provolt John Failure to return marriage license 1842-1843 Provolt Rachel Dyer Divorce (married 1 July 1825, Hamilton Co.) 1827 Provott Ezekiel Deed 1834-1836 Pruitt Allen M Scirifacias 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 Pruitt Barbary Beeker Quiet Title 1918 Pugh Nancy J Quiet Title 1895 Purdue Catharine Now Catharine Sinkey 1880-1884 Purdue Eliza Sister of John Purdue, deceased 1880-1884 Purdue Hannah Wife of Joseph C Clark 1880-1884 Purdue John No vendors license 1841-1841 Purdue John Foreclosure 1855-1856 Purdue John Foreclosure 1859-1860 Purdue John Mentioned in document 1872-1873 Purdue John Mortgage foreclosure 1872-1873 Purdue John Trust & Stockholder in Battle Ground Institute 1872-1873 Purdue John Foreclosure 1874-1875 Purdue John Foreclosure mortgage 1874-1875 Purdue John Foreclosure 1875-1876 Purdue John Mortgage complaint 1875-1877 Purdue John Deceased mentioned in document 1876-1876 Purdue John Deceased mentioned in document 1876-1876 Purdue John Deceased mentioned in document 1880-1884 Purdue John Mentioned in document 1881-1884 Purdue Margaret Now Margaret Beever 1880-1884 Purdue Mary Now Mary Miller 1880-1884 Purdue Sarah Was Sarah Roffe 1880-1884 Purdue Susan Wife of John Thompson 1880-1884 Purdue John Assumpsit/note 1847-1851 Purdue John Assumpsit/note 1847-1851 Purdue John Note 1847-1851 Purdue John, heir & Wife Partition - Thomas Murdock estate 1917 Purdue State Bank (The) Foreclosure 1916 Purdy Lettie M Foreclosure 1885 Purington James Foreclosure 1872-1873 Purnell John A Mentioned in grand larceny suit 1855-1856 Purnell John A Mentioned in larceny suit 1855-1856 Purner Amos dec'd d. 1891 Quiet Title 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 Purner John H. son of Amos Quiet Title 1895 Pursee Abraham W. Quiet Title 1899 Putman Reuben Appeal from Justice Lovejoy 1831-1834 Putman Reuben Common nuisance 1831-1834 Putman Reuben Retailing liquor 1831-1834 Putman Reuben Retailing liquors 1831-1834 Putman Reuben Riot 1831-1834 Putman Reuben Notes 1843-1844 Putnam Reuben Note 1842-1843 Putney Richard E Partition 1843-1844 Pyke David Jury Member 1857-1859 Pyke Jacob Note 1840-1841 Pyke Jacob Note 1841-1841 Pyke Jacob Executor & nephew of T P Frankenberger 1847-1851 Pyke William H Ejectment 1870-1872 Quarles Harriert Sister of Robert L Walpole 1870-1872 Quigle Peter Foreclosure 1874-1875 Quigley Henry Appeal 1839-1839 Quigley Henry Note 1840-1840 Quigley Henry Note 1840-1840 Quigley Henry Note 1840-1840 Quigley Henry Note 1840-1840 Quigley Henry Note 1840-1841 Quigley Henry Administrator of David Hamilton, deceased 1843-1844 Quigley Henry Witness 1843-1844 Quigley Henry Jury Member 1855-1856 Quigley Henry Jury Member 1857-1859 Quigley Henry Jury Member 1857-1859 Quigley Henry Jury Member 1857-1859 Quigley Henry Jury Member 1857-1859 Quigley Henry Note 1839-1839 Quigley Peter Appeal 1834-1836 Quigly Henry Annexed will/mortgage 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 Quin Michael Full citizenship - Quanale, 1842-1843 Quinn Barney For use of Samuel Ward 1838-1840 Quinn Ethel Mortgage Foreclose 1916 Quinn Mary Quiet Title 1912 Quinn Mary Maheer Divorce (married June 1847) 1846-1847 Quinn Patrick Divorce 1846-1847 Quinn William H Foreclosure 1872-1873 Quinn William H Mechanics lien 1872-1873 Quint Augusta Wife of Frederick Quint 1874-1875 Quint Frederick Foreclosure of mortgage 1874-1875 Raber Isabelle Quiet Title 1919 Radar Francis J Murder of Isaac Beasey 1864-1865 Radenbarger John Foreclosure 1879-1879 Rady David Full citizenship - Mayo, Ireland 1842-1843 Rafferty Eva M Partition - Real Estate Sold - Vallie Vess estate 1929 Rafferty Maud Quiet Title 1904 Rafferty Maud G. Quiet Title 1901 Rafferty Samuel Quiet Title 1904 Rafferty Samuel hus of Maud Quiet Title 1901 Ragnal William Complaint to foreclose 1859-1860 Rahm Edward Foreclosure 1855-1856 Rahm Francis Foreclosure 1855-1856 Rainey Thomas G Foreclosure 1870-1872 Rainey Thomas G Foreclosure 1872-1873 Rainey Thomas G Foreclosure 1872-1873 Rainey Thomas G Mortgage foreclosure 1872-1873 Rainey Thomas G Complaint 1875-1875 Rainey Thomas G Foreclosure 1875-1876 Rainey Thomas G Foreclosure 1875-1877 Rainey Thomas G Foreclosure 1875-1877 Rainey Thomas G Complaint 1876-1876 Rainey Thomas J Complaint 1876-1876 Rakes Marcella Daughter of Rebecca & Westly Boner 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 Rakestraur Mahlon, son of Priscilla Partition - John E Bate estate 1895 Rakestraw Alice Child of John Rakestraw 1872-1873 Rakestraw Alice Daughter of John & Maria Rakestraw 1879-1879 Rakestraw Alonzo Child of John Rakestraw 1872-1873 Rakestraw Alonzo Son of John & Maria Rakestraw 1879-1879 Rakestraw Ayres, son of Priscilla Partition - John E Bate estate 1895 Rakestraw George W Partition - John E Bate estate 1895 Rakestraw Gilbert Child of John Rakestraw 1872-1873 Rakestraw Henry Child of Susan Rakestraw 1872-1873 Rakestraw John Child of Susan Rakestraw 1872-1873 Rakestraw John Deceased mentioned in document 1879-1879 Rakestraw Levi E Partition - John E Bate estate 1895 Rakestraw Maria Widow of John Rakestraw 1879-1879 Rakestraw Maria Partition - John E Bate estate 1895 Rakestraw Martin Child of John Rakestraw 1872-1873 Rakestraw Martin Son of John & Maria Rakestraw 1879-1879 Rakestraw Priscilla, dec'd Partition - John E Bate estate 1895 Rakestraw Samuel A Partition - John E Bate estate 1895 Rakestraw Samuel Gilbert Son of John & Maria Rakestraw 1879-1879 Rakestraw Susan Wife of Anthony H Stingley 1879-1879 Rakestraw Susan Deceased mentioned in document 1872-1873 Rakestraw Thomas C Partition - John E Bate estate 1895 Rakestraw William H Partition - John E Bate estate 1895 Ralander Alzina, dec'd Partition - Alzina Ralander estate 1918 Ramey Alvan Note 1841-1841 Ramey Alvan Note 1841-1841 Ramey Eva L - Heir Partition - Real Estate Sold - Ancil M. Hinshaw estate 1925 Ramey Jane Coran Deceased mentioned in document 1834-1836 Ramey John T Foreclosure 1877-1877 Ramey Lucinda Foreclosure 1877-1877 Ramey Nancy Foreclosure 1877-1877 Ramey Olive Foreclosure 1877-1877 Ramey William Administrator of Jane Coran Ramey, 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 Ramey William P Note 1841-1841 Ramey William P Note 1841-1841 Ramsay Cunningham Note 1838-1838 Ramsey Cunningham Note 1841-1842 Ramsey Jane Coran Widow of John Coran, deceased 1853-1855 Ramsey Jane Coran Widow of John Coran 1862-1863 Ramsey Julia dau of Harriet Peter Bill of Interpleader 1895 Ramsey Preston B. Quiet Title - Daniel Jackson estate 1908 Ramsey Robert Mentioned in document 1872-1873 Ramsey William P Husband of Jane Coran (married Dec 30, 1834) 1853-1855 Ramsey William P Second husband of Jane Coran 1862-1863 Randall Margaret J Mentioned in document 1879-1880 Randall Oliver E Husband of Margaret J Randall 1879-1880 Randles Benjamin Complaint - foreclosure 1875-1875 Randles Benjamin Partition 1875-1877 Randles Benjamin Foreclosure & complaint 1877-1877 Randles Benjamin Partition 1877-1877 Randles Benjamin Heir of Peter Randles mentioned 1879-1879 Randles Eldon G Partition 1875-1877 Randles Eldon G Partition 1877-1877 Randles George R Partition 1875-1877 Randles George R Partition 1877-1877 Randles Headley Partition 1875-1877 Randles Hoadley Partition 1877-1877 Randles Mahala Partition 1875-1877 Randles Mahala Partition 1877-1877 Randles Nancy J Foreclosure & complaint 1877-1877 Randles Peter Deceased mentioned in document 1875-1875 Randles Peter Deceased mentioned in document 1877-1877 Randles Peter Deceased mentioned in document 1879-1879 Randles Peter Deceased mentioned in document 1879-1879 Randles Peter (Rawles?) Deceased mentioned in document 1879-1879 Randles Silas Partition 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 Randles Silas Partition 1877-1877 Randles Simon P Partition 1875-1877 Randles Simon P Partition 1877-1877 Randolph Fannie H Complaint 1864-1865 Randolph Fannie H Specific performance 1867-1868 Randolph John B - H of Gabrielle To Buy Land for District #10 School 1892 Randolph John B. hus of Mary G. Partition 1896 Randolph Martha Foreclose 1895 Randolph Mary G Complaint 1864-1865 Randolph Mary G Specific performance 1867-1868 Randolph Mary G. heir of Harriet White Partition 1896 Randolph Mary Gabrielle To Buy Land for District #10 School 1892 Rank Caleb C Note 1841-1842 Rank George W Complaint 1872-1873 Rank William Witness 1843-1844 Rank William E Appeal 1840-1841 Rank William E Lien 1840-1841 Rank William E Lien/bill of Particulars 1841-1842 Rank William E Note 1841-1842 Rank William E Note 1841-1842 Rank William E Deceased mentioned in document 1847-1851 Rank William E Deceased mentioned in document 1847-1851 Rank William E Deceased mentioned in Deming Estate 1857-1859 Rankin William W Note 1838-1838 Rankin William W Note 1838-1838 Rankin William W Note 1838-1838 Rankin William W Note 1838-1840 Rankin William W Note 1839-1839 Rankin William W Note 1839-1839 Rankin William W Note 1839-1839 Rankin William W Note 1839-1839 Rankin William W With John W Bewley 1839-1839 Rankin William W With John W Bewley 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 Rankin William W Appeal 1840-1840 Rankin William W Lien 1840-1840 Rankin William W Note 1840-1840 Rankin William W Note 1840-1840 Rankin William W Note 1840-1840 Rankin William W Note 1840-1840 Rankin William W Note 1840-1840 Rankin William W With Abraham Fleek 1840-1840 Rankin William W With Thomas Coon 1840-1840 Rankin William W Note 1841-1841 Rankin William W Note 1841-1842 Rankin Willliam W Note 1838-1838 Ranlston Archibald Civil action 1869-1870 Ransdall Oliver E Partition 1876-1876 Ransdall Oliver E Partition 1876-1876 Ransdall William Deed of conveyance 1879-1880 Ransdell John E (T?) Partition 1882-1883 Ransdell John Thomas Heir of John Stewart, deceased 1880-1884 Ransdell Joseph Franklin Heir of John Stewart, deceased 1880-1884 Ransdell Joseph R Partition 1882-1883 Rarey Catherine Guardian of Adelia A Reese 1879-1880 Rarey James Husband of Catherine Reese 1879-1880 Rary Catharine Reese Heir of Delila & Charles J Reese 1879-1879 Rary James Husband of Catharine Reese 1879-1879 Rash Daniel Foreclosure 1885 Rash Daniel L Foreclosure 1880-1884 Rash George B Complaint 1870-1872 Rash George B Foreclosure mortgage 1870-1872 Rash Jane Foreclosure 1885 Rash Mason Foreclosure 1876-1876 Rath Susannah Foreclosure 1870-1872 Rathbone Jonathan With Thomas White 1840-1840 Raub Albin Edward Partition - Real Estate Sold - Henrietta J. Raub estate 1929

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

Surname Given Name Case Information Date Raub Albin R Partition - Real Estate Sold - Henrietta J. Raub estate 1929 Raub Albin, son of Edward Partition - Edward Raub estate 1906 Raub Brenda B Partition - Real Estate Sold - Henrietta J. Raub estate 1929 Raub Charles With John N Raub 1838-1838 Raub Charles L, dec'd Partition - Real Estate Sold - Henrietta J. Raub estate 1929 Raub Charles LeRoy Partition - Real Estate Sold - Henrietta J. Raub estate 1929 Raub Edward C, dec'd Partition - Edward Raub estate 1906 Raub Edward, dec'd Partition - Edward Raub estate 1906 Raub Eva, dau of Edward Partition - Edward Raub estate 1906 Raub Harold, son of Edward Partition - Edward Raub estate 1906 Raub Henrietta Eugenia Partition - Real Estate Sold - Henrietta J. Raub estate 1929 Raub Henrietta J, dau Partition - Sarepta Raub estate 1911 Raub Henrietta J, dec'd Partition - Real Estate Sold - Henrietta J. Raub estate 1929 Raub Jacob Note 1842-1843 Raub Jacob Jury Member 1843-1844 Raub Jacob, son, grdn of Eliza Hork Partition - Sarepta Raub estate 1911 Raub Jessie - W of William K Partition - Edward Raub estate 1906 Raub John M Jury Member 1843-1844 Raub John N With Charles Raub 1838-1838 Raub John N Contract 1840-1841 Raub John N Note 1840-1841 Raub John N & Unknown Heirs Quiet Title 1909 Raub Joseph, son Partition - Sarepta Raub estate 1911 Raub Leroy, son of Edward Partition - Edward Raub estate 1906 Raub Louis R, dec'd Partition - Edward Raub estate 1906 Raub Louis Tulbert, son of Louis Partition - Edward Raub estate 1906 Raub Mary H Partition - Real Estate Sold - Henrietta J. Raub estate 1929 Raub Mary Ruth, dau Partition - Edward Raub estate 1906 Raub Millard, son Partition - Sarepta Raub estate 1911 Raub Sarepta, dec'd Partition - Sarepta Raub estate 1911 Raub William K, son Partition - Edward Raub estate 1906 Rauch Jacob H, dec'd Partition - Jacob H Rauch estate 1912 Rauch John, son Partition - Jacob H Rauch 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 Rauch Leroy , son Partition - Jacob H Rauch estate 1912 Rauch Nellie, dau Partition - Jacob H Rauch estate 1912 Rauch William, son Partition - Jacob H Rauch estate 1912 Rauschert Lydia Partition - Distribution - Samuel Payne estate 1926 Rawles Catharine Quiet Title 1921 Rawles Frank Husband of Sarah D Klepinger Rawles 1874-1875 Rawles Frank M, adm Partition - Sarah J Rawles estate 1921 Rawles James Note 1841-1841 Rawles John Note 1841-1841 Rawles John Jury Member 1843-1844 Rawles John Partition 1855-1856 Rawles John Jury member 1856-1857 Rawles John Appeal from Survey 1857-1859 Rawles John Pet for Partition 1857-1859 Rawles John Petition for Partition 1874-1875 Rawles Peter (Rawles?) Deceased mentioned in document 1879-1879 Rawles Sarah D Kelpinger Child of Sarah & Isaac Klepinger 1874-1875 Rawles Sarah J, dec'd Partition - Sarah J Rawles estate 1921 Rawlings Nehemiah Quiet Title 1906 Rawlings Sarah J. Quiet Title 1906 Ray Alexander Mentioned in suit 1843-1844 Ray B Frank Child of Martha & Benjamin Ray 1879-1880 Ray Benjamin Mortgage note 1870-1872 Ray Benjamin Deceased mentioned in document 1879-1880 Ray Clinton Child of Martha & Benjamin Ray 1879-1880 Ray Elias Child of Benjamin Ray, deceased 1879-1880 Ray Elizabeth - W of James Quiet Title 1917 Ray James Quiet Title 1917 Ray John Child of Benjamin Ray, deceased 1879-1880 Ray John B Quiet Title 1901 Ray Laura Wife of William M Blackstock 1879-1880 Ray Martha Deed 1886 Ray Martha Widow & 2nd wife of Benjamin Ray 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 Ray Martha Esther Child of Martha & Benjamin Ray 1879-1880 Raybell Elvira Complaint 1857-1859 Raybell Thomas J With Gaudin Walter 1838-1840 Raybell Thomas J Complaint 1857-1859 Raymond Alexander Petit larceny 1877-1877 Read Amasa Note 1831-1834 Ready Harriet Quiet Title - Joseph Rycraft estate 1920 Ready Harriet Quiet Title 1921 Ready Jacob Jury Member 1843-1844 Ready James Foreclosure 1831-1834 Ready James H Assault 1831-1834 Ready James H Note 1838-1838 Ready James H Betting 1838-1840 Ready James H - H of Harriet Quiet Title 1921 Ready Martin V & Wife Quiet Title 1919 Ready Richard Husband of Sarah E Martin 1864-1865 Ready Thomas Full citizenship - Mayo County, Ireland 1840-1841 Reagan John Foreclosure 1882-1883 Reagan Timothy Foreclosure 1882-1883 Reamster James C Complaint on real estate 1870-1872 Reamster James C Complaint on real estate 1870-1872 Reamster James C Complaint on real estate 1870-1872 Reamster James C Complaint on real estate 1870-1872 Reamster James C Complaint on real estate 1870-1872 Reamster James C Complaint on real estate 1870-1872 Reamster James C Complaint on real estate 1870-1872 Reamster James C Complaint on real estate 1870-1872 Reamster James C Complaint on real estate 1870-1872 Reamster James C Possession real estate 1870-1872 Reavis Minnie C. Foreclose 1896 Reavis Samuel M. hus of Minnie Foreclose 1896 Rebman James son of John Foreclose 1897 Rebman John dec'd Foreclose 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 Rebman John son of John dec'd Foreclose 1897 Rebman Lizzie J. Quiet Title 1902 Rebman Margaret widow of John Foreclose 1897 Recob Elizabeth Wife of Daniel Igo 1834-1836 Recob Frederick Child of Hannah & Joseph Recob 1834-1836 Recob John Child of Hannah & Joseph Recob 1834-1836 Recob Joseph Deceased mentioned in document 1834-1836 Recob Mary Wife of John David 1834-1836 Records Lucinda Wife of Samuel Records 1869-1870 Records Samuel Foreclosure 1869-1870 Redding Allen Foreclosure 1877-1877 Redding Mary Foreclosure 1877-1877 Reddy Mary, dec'd heir Partition - Thomas Murdock estate 1917

Redinbo Caroline div. wife of Robert, 1st wife of Victor Quiet Title 1897 Redinbo Ellis son of Robert dec'd Quiet Title 1897 Redinbo James Witness 1855-1856 Redinbo James dec'd Quiet Title 1897 Redinbo John C. F. son of James Quiet Title 1897 Redinbo Robert dec'd son of James dec'd Quiet Title 1897 Redinbo Robert son of Robert dec'd Quiet Title 1897 Redinbo Victor son of Robert dec'd Quiet Title 1897 Reed Abijah, dec'd Partition - Abijah Reed estate 1885 Reed Albert Child of P H & William Reed 1867-1868 Reed Alfred Partition - Abijah Reed estate 1885 Reed Alpheus Partition - Abijah Reed estate 1885 Reed Charles Child of Margaret Reed 1881-1884 Reed Clara Quiet Title 1916 Reed Clara Daughter of Sarah & James Reed 1864-1865 Reed Clara E Daughter of Sarah & James Reed 1864-1865 Reed Clara E Petition for partition 1864-1865 Reed Clarissa E Now Clarissa E Lethman 1881-1884 Reed David Appeal from Survey 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 Reed Desdemona Bastardy 1834-1836 Reed Elizabeth A Partition 1874-1875 Reed Emily E Wife of Thomas White 1867-1868 Reed Emma Quiet Title 1916 Reed Emma Daughter of Sarah & James Reed 1864-1865 Reed Emma Child of Margaret Reed 1881-1884 Reed Emma Daughter of Sarah & James Reed 1864-1865 Reed Emma J Petition for partition 1864-1865 Reed Enoch hus of Lucy Partition 1897 Reed Eunice Ann Wife of Charles Miller 1867-1868 Reed Frank Son of Sarah & James Reed 1864-1865 Reed George Petit larceny 1877-1877 Reed George W Child of P H & William Reed 1867-1868 Reed Harry L Mentioned in document 1872-1873 Reed Homer M. Partition - Abijah Reed estate 1885 Reed Irick D - H of Lucinda Partition - John E Bate estate 1895 Reed Isaac Husband of Elizabeth A Reed 1874-1875 Reed Isaac D. Partition - Abijah Reed estate 1885 Reed James Quiet Title 1916 Reed James Jury Member 1843-1844 Reed James Deceased mentioned in document 1864-1865 Reed James Deceased mentioned in document 1864-1865 Reed James D. Partition - Abijah Reed estate 1885 Reed James F Petition for partition 1864-1865 Reed James F Son of Sarah & James Reed 1864-1865 Reed Jane Partition - Abijah Reed estate 1885 Reed John Note 1840-1841 Reed John H. Partition - Abijah Reed estate 1885 Reed John R Partition - Abijah Reed estate 1885 Reed John R. Partition - Abijah Reed estate 1885 Reed Joseph C & Wife Quiet Title 1919 Reed Julius Partition - Abijah Reed estate 1885 Reed Leander 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 Reed Leander Child of P H & William Reed 1867-1868 Reed Lucinda, dau of Josiah Partition - John E Bate estate 1895 Reed Lucy dau of Charles Vollmer dec'd Partition 1897 Reed Lydia Notes 1845-1846 Reed Margaret Layton Deceased daughter of Mary & John Layton 1881-1884 Reed Margaret, Jr Child of Margaret Reed 1881-1884 Reed Marietta Wife of Jonathan Zeublin 1864-1865 Reed Marietta Wife of Jonathan Zeublin 1864-1865 Reed Martin A. Partition - Abijah Reed estate 1885 Reed Mary A. Partition - Abijah Reed estate 1885 Reed Mary Jane Wife of John Dawson 1867-1868 Reed Prudence H Widow of William Reed 1867-1868 Reed Sampson Quiet Title 1906 Reed Sampson Foreclosure 1879-1879 Reed Sarah Widow of James Reed, deceased 1864-1865 Reed Sarah Widow of James Reed, deceased 1864-1865 Reed Savannah Francis Child of P H & William Reed 1867-1868 Reed Thomas Jury Member 1843-1844 Reed Thomas M. Partition - Abijah Reed estate 1885 Reed William Appeal bond 1834-1836 Reed William Jury Member 1857-1859 Reed William Jury Member 1857-1859 Reed William Jury Member 1857-1859 Reed William Jury Member 1857-1859 Reed William Jury Member 1857-1859 Reed William Jury Member 1857-1859 Reed William Jury Member 1857-1859 Reed William Jury Member 1857-1859 Reed William Jury Member 1857-1859 Reed William Deceased mentioned in document 1867-1868 Reed William H Partition and distribution 1880-1884 Reed William R Child of P H & William Reed 1867-1868 Reed William W Husband of Lydia Reed 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 Reeder Jesse Note 1838-1838 Reese Adelia A Child of Delila & Charles J Reese 1879-1880 Reese Catharine Wife of James Rary 1879-1879 Reese Catharine A Mentioned in document 1879-1879 Reese Charles J Deceased mentioned in document 1879-1879 Reese Charles J Deceased mentioned in document 1879-1880 Reese Chauncey J Heir of Charles J Reese 1879-1879 Reese Chauncey J Child of Delila & Charles J Reese 1879-1880 Reese David A Heir of Delila & Charles J Reese 1879-1879 Reese David A Child of Delila & Charles J Reese 1879-1880 Reese Delila Widow of Charles J Reese 1879-1879 Reese Delilah (Delila?) Widow of Charles J Reese, deceased 1879-1880 Reese Elda Foreclose 1895 Reese Emma J Heir of Charles J Reese 1879-1879 Reese Emma Jane Child of Delila & Charles J Reese 1879-1880 Reese John Gaming 1831 Reese John Partition 1875-1875 Reese John S Guardian of Chauncey J Reese 1879-1880 Reese John S Heir of Delila & Charles J Reese 1879-1879 Reese Luretta A Heir of Charles J Reese 1879-1879 Reese Lurettie A Child of Delila & Charles J Reese 1879-1880 Reese Mary E Partition 1875-1875 Reese Oliver P M Heir of Charles J Reese 1879-1879 Reese Oliver P Morton Child of Delila & Charles J Reese 1879-1880 Reese Ollie Heir of Charles J Reese 1879-1879 Reese Ollie Child of Delila & Charles J Reese 1879-1880 Reesor Jacob Note 1841-1841 Reeves Isaac Trespass 1831-1834 Reeves John Note 1841-1842 Reeves Martha J Hawk Quiet Title 1917 Reeves Stephen Assignee of Nicholas Swope 1831-1834 Reeves Stephen Note 1838-1838 Reeves & Company Foreclosure 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 Reformed Church of Laf Complaint for the Possession 1857-1859 Regan Thomas Burglary 1875-1877 Reichardt Edward, dec'd, son of Hanna Partition - Alzina Ralander estate 1918 Reichardt Ethel Caroline, dau of Edward Partition - Alzina Ralander estate 1918 Reichardt Hanna, dec'd, sister Partition - Alzina Ralander estate 1918 Reichardt Henrietta Wife of Willilam Richardt 1862-1863 Reichardt Orlando, son of Hanna Partition - Alzina Ralander estate 1918 Reichardt Samuel H Deed of conveyance 1862-1863 Reichardt William Deed of conveyance 1862-1863 Reider Jesse Note 1840-1840 Reidlinger Joseph Foreclosure 1867-1868 Reifers Nicolas S. Foreclose 1898 Reigel Frank M Foreclosure 1872-1873 Reilly Andrew Divorce 1851-1853 Reilly Eliza Clark Divorce 1851-1853 Reilly Three unnamed children of A Reilly 1851-1853 Reinhardt Anna, widow Quiet Title - Charles F Reinhardt estate 1909 Reinhardt Charles F, dec'd Quiet Title - Charles F Reinhardt estate 1909 Reinhardt Charles William, son Quiet Title - Charles F Reinhardt estate 1909 Reithmeyer Henry dec'd Ex Parte Partition 1896 Reithmyer Henry father of Lena Partition 1899 Reithmyer Lena dau of Margret & Henry Ex Parte Partition 1896 Reithmyer Lena dec'd d. 1898 Partition 1899 Reittemeier Frederick Executor of Elizabeth Piening, deceased 1877-1877 Remaly Francis A - H of Grace M Partition 1917 Remaly Grace M, dau Partition 1917 Remater Ora B Partition Josiah Rusk estate 1923 Remater Phineas T, adm Partition Josiah Rusk estate 1923 Remater Robert R Partition Josiah Rusk estate 1923 Remater Susie Rusk Day, dec'd Partition Josiah Rusk estate 1923 Remien John Foreclosure 1879-1879 Remier John Foreclosure 1879-1879 Remier John Foreclosure 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 Remington Clement Note 1838-1838 Remington Isaac Assault & Battery 1830 Remington Isaac Assault & Battery 1830 Remington Isaac Assault & Battery 1830 Remington Isaac Affray 1831 Remington Isaac Note 1831-1834 Remley Alice Brown Partition 1918 Remley Fred Partition 1918 Remley Harry C Partition 1918 Remley Nellie Brown Partition 1918 Remsen Pearl Ryan Partition 1926 Renfro Nathan Appeal 1834-1836 Renihart John Foreclosure 1867-1868 Replogle Catharine Mow Catharine Replogle Fouts 1856-1857 Replogle Catharine Wife of Senard Wagner 1856-1857 Replogle Christian Deceased mentioned in document 1856-1857 Replogle Christian Deceased mentioned in document 1859-1860 Replogle David Child of Frances & Christian Replogle 1856-1857 Replogle David Complaint to foreclose 1859-1860 Replogle Esther Now Esther Replogle Fouts 1856-1857 Replogle Frances Widow of Christian Replogle, deceased 1856-1857 Replogle Jacob Mentioned in suit 1857-1859 Replogle Susan Wife of Jacob Ulery 1856-1857 Reppert Henry, son of Isabella Partition - Roseann Ritenour estate 1911 Reppert Isabella, dec'd, dau Partition - Roseann Ritenour estate 1911 Reprogle Ada Partition - Carman estate 1924 Reser Benjamin B. son of David Trustee of Express Trust 1901 Reser David M. dec'd Trustee of Express Trust 1901 Reser Eliza Foreclosure 1860-1861 Reser Eunice A. dau of David Trustee of Express Trust 1901 Reser Franklin C. son of David Trustee of Express Trust 1901 Reser Harvey Foreclose 1897 Reser Henry C Brother in law of Orth A Kirkpatrick 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 Reser Lewis Note 1839-1839 Reser Mary Alice dau of David Trustee of Express Trust 1901 Resser Harvey Complaint to mortgage 1859-1860 Restine Barnet Note 1838-1838 Restine Barnet Note 1839-1839 Retherford Elizabeth M Partition for partition 1877-1877 Retherford Elizabeth M Wife of James Retherford 1877-1877 Retherford James Partition for partition 1877-1877 Retherford Jesse M Partition for partition 1877-1877 Rettereth Mary A, dau Partition/Quiet Title - Mary Cole estate 1909 Rettereth Peter - H of Mary A Partition/Quiet Title - Mary Cole estate 1909 Reub Albin son of Nicolas Partition & Quiet Title 1896 Reub Annie dau of Nicolas Reub Partition & Quiet Title 1896 Reub Elizabeth dau of Nicholas Reub Partition & Quiet Title 1896 Reub Nicholas dec'd Partition & Quiet Title 1896 Reub Nicholas son of Nicolas Partition & Quiet Title 1896 Reule Fred Foreclose 1907 Reule Fred Quiet Title 1913 Reule George Foreclosure 1872-1873 Reule George Foreclosure mortgage 1874-1875 Reule George L Note 1875-1875 Reule Goerge L Mortgage complaint 1875-1877 Reuter Charles Foreclose 1898 Reuter Phoenie N. Foreclose 1898 Rex Bertha Partition & Real Estate Sold 1914 Rex John - H of Bertha Partition & Real Estate Sold 1914 Reynolds Benjamin Note 1839-1839 Reynolds Benjamin Note 1839-1839 Reynolds Benjamin Note 1840-1840 Reynolds Benjamin Note 1840-1840 Reynolds Benjamin Note 1840-1840 Reynolds Benjamin Deed of conveyance 1860-1861 Reynolds Benjamin 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 Reynolds Benjamin Appeal 1840-1841 Reynolds Benjamin B Note 1839-1839 Reynolds Charles Partition Josiah Rusk estate 1923 Reynolds Charles W Deceased child of H & Edward Reynolds 1872-1873 Reynolds Edward No vendors license 1841-1841 Reynolds Edward Ejectment 1841-1842 Reynolds Edward Bonds 1842-1843 Reynolds Edward Mentioned in suit 1843-1844 Reynolds Edward Mentioned in suit 1843-1844 Reynolds Edward H Notes/mortgage 1845-1846 Reynolds Edward H Notes 1846-1847 Reynolds Edward H Notes/mortgage 1853-1855 Reynolds Edward H Complaint 1859-1860 Reynolds Edward H Complaint to foreclose mortgage 1859-1860 Reynolds Edward H Note 1859-1860 Reynolds Edward H Deceased mentioned in document 1872-1873 Reynolds Edward H Deceased mentioned in document 1875-1877 Reynolds Elizabeth A To Buy Land for District #10 School 1892 Reynolds Elizabeth A Foreclosure 1881-1882 Reynolds Elizabeth A Heir of William F Reynolds, Jr 1881-1882 Reynolds Elizabeth A. Foreclose 1897 Reynolds Elizabeth B Legatee of Robert Stockwell 1881-1882 Reynolds Elizabeth Doyle Daughter of Louisa & Thomas Reynolds 1853-1855 Reynolds Elizabeth Doyle & Husband Quiet Title 1922 Reynolds Elizabeth R. heir of Robert Stockwell Partition 1896 Reynolds Ellen Partition Josiah Rusk estate 1923 Reynolds Florence Wife of Charles Ross Gubb 1881-1882 Reynolds Florence R Born 1851, Wife of Charles Ross Grubb 1879-1880 Reynolds Floyd Foreclosure 1879-1879 Reynolds Floyd Foreclosure 1879-1879 Reynolds Floyd Child of Julia & John L Reynolds 1879-1880 Reynolds Floyd Son of John L & Julia E Reynolds 1881-1882 Reynolds Harriet A Widow of Edward H Reynolds 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 Reynolds Harvey Deceased mentioned in document 1872-1873 Reynolds Isaac Note 1840-1840 Reynolds Isaac Deed of conveyance 1860-1861 Reynolds James M Complaint to Foreclose 1857-1859 Reynolds James M Security for Peter Coon 1879-1879 Reynolds James M Administrator of William F Reynolds, Jr 1881-1882 Reynolds James M Administrator of Robert Stockwell, deceased 1882-1883 Reynolds Jesse Born 1858, Child of Julia & John L Reynolds 1879-1880 Reynolds Jessie Wife of George E Monroe 1881-1882 Reynolds John Note 1840-1840 Reynolds John Foreclosure 1856-1857 Reynolds John Mechanics lien 1856-1857 Reynolds John L Note 1838-1838 Reynolds John L Note 1838-1838 Reynolds John L No vendors license 1838-1840 Reynolds John L Foreclosure 1840-1840 Reynolds John L Note 1840-1840 Reynolds John L Note 1840-1840 Reynolds John L No vendors license 1841-1841 Reynolds John L Guardian 1843-1844 Reynolds John L Husband of Julia E Farmer Reynolds 1843-1844 Reynolds John L Deed of conveyance (or page 680) 1851-1853 Reynolds John L Friend 1857-1859 Reynolds John L Mentioned in suit 1857-1859 Reynolds John L Petition for Partition 1857-1859 Reynolds John L Complaint to foreclose 1862-1863 Reynolds John L Deceased mentioned in document 1879-1879 Reynolds John L Deceased mentioned in document 1879-1879 Reynolds John L Deceased mentioned in document 1879-1880 Reynolds John L Deceased mentioned in document 1879-1880 Reynolds John L Deceased mentioned in document 1880-1884 Reynolds John L Deceased mentioned in document 1881-1882 Reynolds John L Husband of Julia E Farmer 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 Reynolds John S Husband of Julia E Farmer Reynolds 1843-1844 Reynolds John S Husband of Julia E Farmer Reynolds 1843-1844 Reynolds John S Foreclosure 1856-1857 Reynolds John S Note 1856-1857 Reynolds John S Note/title 1856-1857 Reynolds John S Mortgage note 1862-1863 Reynolds Joseph J Foreclosure 1877-1877 Reynolds Josephine Now wife of William S Haggard 1872-1873 Reynolds Julia Daughter of deceased son of William Farmer 1851-1853 Reynolds Julia E Widow of John L Reynolds 1879-1880 Reynolds Julia E Widow of John L Reynolds, deceased 1881-1882 Reynolds Julia E Farmer Daughter of Jane & John D Farmer 1843-1844 Reynolds Julia E Farmer Daughter of Jane & John D Farmer 1843-1844 Reynolds Julia E Farmer Daughter of Jane & John D Farmer 1843-1844 Reynolds Julia E Farmer Wife of John L Reynolds 1846-1847 Reynolds Levi Note 1839-1839 Reynolds Lillie E Born 1847, Wife of Franz Henckel 1879-1880 Reynolds Lillie E Wife of Franz Henckle 1881-1882 Reynolds Lou Foreclose 1895 Reynolds Louisa Mentioned in suit 1843-1844 Reynolds Louisa - W of Thomas Quiet Title 1922 Reynolds Louisa Doyle Sister of Elias & James H Doyle 1843-1844 Reynolds Louisa Doyle Daughter of Elizabeth & Simon Doyle, Sr 1853-1855 Reynolds Louisa J Notes 1846-1847 Reynolds Louisa T Doyle Sister of Elias P Doyle 1845-1846 Reynolds Margaret A (Mary) Widow of Harvey Reynolds, deceased 1872-1873 Reynolds Mary Jane Wife of Isaac Reynolds 1860-1861 Reynolds Mary S Wife of Leander Diaz Albertine 1881-1882 Reynolds Matthew Full citizenship - Great Britain 1842-1843 Reynolds Philip Debt 1827 Reynolds Philip Affray 1830 Reynolds Philip Riot 1830 Reynolds Rena Belle Child of Harriet & Edward Reynolds 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 Reynolds Rena Belle Foreclosure 1875-1877 Reynolds Thomas Quiet Title 1922 Reynolds Thomas Husband of Louisa Doyle Reynolds 1843-1844 Reynolds Thomas L Mentioned in suit 1843-1844 Reynolds Thomas S Note 1841-1841 Reynolds Thomas S Notes 1841-1841 Reynolds Thomas S Husband of Louisa T Doyle Reynolds 1845-1846 Reynolds Thomas S Husband of Louisa J Reynolds 1846-1847 Reynolds Thomas S Husband of Louisa Doyle 1853-1855 Reynolds Walter W Child of Harriet & Edward Reynolds 1872-1873 Reynolds William Note 1831-1834 Reynolds William Foreclosure 1840-1841 Reynolds William No vendors license 1841-1841 Reynolds William Notes 1843-1844 Reynolds William F Deed of Conveyance 1834-1836 Reynolds William F Note 1838-1838 Reynolds William F Note 1838-1838 Reynolds William F Note 1838-1838 Reynolds William F Note 1838-1838 Reynolds William F Note 1838-1838 Reynolds William F Note 1838-1838 Reynolds William F No vendors license 1838-1840 Reynolds William F No vendors license 1838-1840 Reynolds William F Note 1839-1839 Reynolds William F Foreclosure 1840-1840 Reynolds William F Note 1840-1840 Reynolds William F Note 1840-1840 Reynolds William F Note 1840-1840 Reynolds William F Note 1840-1840 Reynolds William F Note 1840-1840 Reynolds William F Ejectment 1840-1841 Reynolds William F Note 1840-1841 Reynolds William F 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 Reynolds William F Ejectment 1841-1842 Reynolds William F Note 1841-1842 Reynolds William F Notes 1841-1842 Reynolds William F Notes 1841-1842 Reynolds William F Bonds 1842-1843 Reynolds William F Jury Member 1843-1844 Reynolds William F Mortgage 1843-1844 Reynolds William F Foreclosure 1845-1846 Reynolds William F Notes/mortgage 1845-1846 Reynolds William F Notes 1851-1853 Reynolds William F Sircefacias 1851-1853 Reynolds William F Complaint for the Possession 1857-1859 Reynolds William F Complaint to foreclose 1862-1863 Reynolds William F Revivor of judgement 1870-1872 Reynolds William F Administrator of Edward H Reynolds, deceased 1872-1873 Reynolds William F Security for Peter Coon 1879-1879 Reynolds William F Deceased heir of William F Reynolds 1881-1882 Reynolds William F Note 1841-1841 Reynolds William F & Wife Quiet Title 1922 Reynolds William F, Jr Deceased mentioned in document 1881-1882 Reynolds William F, Jr Deceased mentioned in document 1881-1882 Reynolds William F, Sr Deceased father of William F Reynolds, Jr 1881-1882 Reynolds William F, Sr Deceased legatee of Robert Stockwell 1881-1882 Reynolds William Frederick Notes 1846-1847 Reynolds William T Notes/mortgage 1853-1855 Reynolds Willilam F Note 1839-1839 Rheim Daniel Mentioned in suit 1856-1857 Rhein Daniel Deed of Conveyance 1846-1847 Rhein Daniel Jury Member 1857-1859 Rhein Daniel Jury Member 1857-1859 Rhein David Mentioned in grand larceny suit 1855-1856 Rheir Daniel Gambling table 1841-1842 Rhine Daniel 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 Rhine Richard No liquor license 1840-1841 Rhine William Executor of David Nehennan, Sr, deceased 1834-1836 Rhne Richard Distrubance 1840-1841 Rhoads Albert J Foreclosure 1879-1879 Rhoads Fannie O Wife of William H Rhoads 1874-1875 Rhoads William H Possession real estate 1874-1875 Rhodes James J Jury member 1856-1857 Rhodes Martin Violating estray law 1838-1840 Rhoney Michael Grand larceny 1855-1856 Rhunarson John Foreclosure 1885 Rhyan Caroline - W of Cyrus Quiet Title 1919 Rhyan Cyrus Quiet Title 1919 Rianhard William Note 1841-1842 Rice Abram Murder 1853-1855 Rice Abram Murder 1853-1855 Rice Ennis E - H of Jessie S Partition - Edwin R Smith estate 1918 Rice Gilbert J Note 1840-1840 Rice James Husband of Nancy Rice 1855-1856 Rice James Husband of Nancy Steely Rice 1864-1865 Rice Jessie S Partition - Edwin R Smith estate 1918 Rice Luther First husband of Ann Burnett 1869-1870 Rice Margaret Wife of William Rice 1864-1865 Rice Mary Ann Sharp Dauther of Mary Ann Burnett 1869-1870 Rice Michael Full citizenship - Ireland 1842-1843 Rice Nancy Mentioned in document 1855-1856 Rice Nancy Steely Daughter of John Steely, deceased 1864-1865 Rice William Husband of Margaret Newell Rice 1864-1865 Rice William Marshal Son of Mary Ann & Luther Rice 1869-1870 Richard John W Brother of William H Richard 1879-1880 Richard William H Surviving part with John W Richard 1879-1880 Richards Alma J. Quiet Title 1906 Richards Arnanias Riot 1834-1836 Richards David Restraining order 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 Richards Edward D. Foreclose 1897 Richards Jerry M Mentioned in document 1874-1875 Richards Judith C Wife of Jerry Richards 1874-1875 Richards Samuel Note 1839-1839 Richards Samuel Note 1839-1839 Richards Samuel Father of William C Richards 1840-1840 Richards Samuel Notes 1840-1841 Richards Samuel Note 1841-1841 Richards Samuel K Foreclosure mortgage 1874-1875 Richards William C Appeal 1840-1840 Richards William L Land Purchaser 1857-1859 Richardson Abram Gambling 1834-1836 Richardson Andrew Quiet Title 1915 Richardson Andrew (Richison?) Deceased mentioned in document 1840-1841 Richardson C.C. trustee Foreclose - Job Nash estate 1906 Richardson Charles C Note 1841-1841 Richardson Charles C Note 1841-1841 Richardson Chevalier Gaming 1830 Richardson Chevalier Gaming 1831 Richardson Chevalier Gaming 1831 Richardson Daniel W Child of Andrew Richardson, (Richison?) 1840-1841 Richardson Eleanor Wife of Willilam Armstrong 1840-1841 Richardson Elizabeth Child of Andrew Richardson, (Richison?) 1840-1841 Richardson Evan D Note 1840-1840 Richardson Freeman Ex-Parte Partition - Real Estate Sold 1927 Richardson George Foreclosure - John Fetthoff estate 1885 Richardson John Quiet Title 1917 Richardson John D. Foreclose Lien 1897 Richardson John F. Foreclose Lien 1901 Richardson Julia Now Julia Martin 1840-1841 Richardson Lizzie Friend of Benjamin Huntington 1881-1884 Richardson Mary - W of Andrew Quiet Title 1915 Richardson Susan B Ex-Parte Partition - Real Estate Sold 1927

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

Surname Given Name Case Information Date Richardson William Quiet Title 1917 Richardson William Quiet title 1881-1882 Richardson Zepeniah Jury Member 1855-1856 Richison Andrew Deceased mentioned in document 1840-1841 Richison Andrew Deceased mentioned in document 1841-1841 Richison Andrew Deceased mentioned in document 1841-1842 Richison Andrew Deceased mentioned in document 1841-1842 Richison Andrew Deceased mentioned in document 1846-1847 Richison Andrew Deceased mentioned in document 1847-1851 Richison Daniel Child of Andrew Richison, deceased 1841-1842 Richison Daniel Child of Andrew Richison, deceased 1847-1851 Richison Daniel W Child of Andrew Richison, deceased 1840-1841 Richison Daniel W Child of Andrew Richison, deceased 1846-1847 Richison Eleanor Wife of William Armstrong 1840-1841 Richison Eleanor Wife of William Armstrong 1846-1847 Richison Eleanor Wife of William Armstrong 1847-1851 Richison Elizabeth Child of Andrew Richison, deceased 1840-1841 Richison Elizabeth Child of Andrew Richison, deceased 1841-1842 Richison Elizabeth Child of Andrew Richison, deceased 1846-1847 Richison Elizabeth Ann Wife of William Baker 1847-1851 Richison Julia Widow of Samuel Martin, deceased 1846-1847 Richison Julia A Now Julia A Martin 1840-1841 Richison Julia Ann Wife of Townsend Larkins 1847-1851 Richison Mary Louise Deceased daughter of Andrew Richison, deceased 1847-1851 Rick Joseph Husband of Mary Bruck Rick 1862-1863 Rick Joseph (Reick?) Husband of Mary Bruck Rick 1862-1863 Rick Mary Wife of Joseph Rick 1862-1863 Rick Mary Wife of Joseph Rick (Reick?) 1862-1863 Rickus John Assault & battery 1831-1834 Riddile Hiram D Quiet Title 1917 Ridenour Jonathan M Quiet title (venued from White County) 1881-1884 Ridenour William Foreclosure 1867-1868 Rider David 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 RIder Gilbert Appeal 1840-1840 Rider Gilbert Note 1840-1840 Rider James H Heir of Effa Beck 1872-1873 Rider James J Husband of Ruan 1876-1876 Rider Jesse Note 1840-1840 Rider Jesse Note 1840-1841 Rider Jesse Note 1841-1841 Rider Jesse Note 1841-1841 Rider Jesse M Mentioned in suit 1856-1857 Rider Jessse Note 1838-1838 Rider Ruan Patition 1876-1876 Rider William Lien 1840-1840 Ridge George Note 1840-1841 Ridge George Note 1840-1841 Ridgely George N Foreclosure 1869-1870 Ridgely George N Mortgage foreclosure 1872-1873 Ridgeway Earl Partition 1882-1883 Ridgeway Earl F Heir of John Stewart, deceased 1880-1884 Ridgeway Emily J Wife of Elza Graves 1879-1879 Ridgeway James T Foreclosure 1872-1873 Ridgeway Lorenzo Heir of John Stewart, deceased 1880-1884 Ridgeway Lorenzo D Child of Rurah & Rebecca Ridgeway 1879-1879 Ridgeway Margaret Deceased wife of Newton Cooley 1879-1879 Ridgeway Mary E Murphy Partition - William Murphy estate 1884 Ridgeway Rebecca R Widow of Rurah Ridgeway, deceased 1879-1879 Ridgeway Rosella (Rozella?) Partition 1882-1883 Ridgeway Rosella B Heir of John Stewart, deceased 1880-1884 Ridgeway Rurah Deceased mentioned in document 1879-1879 Ridgeway Samuel K Child of Rurah & Rebecca Ridgeway 1879-1879 Ridgeway William P Administrator of Rurah Ridgeway, deceased 1879-1879 Ridgeway William P. Partition - William Murphy estate 1884 Ridgley Melville, heir Partition - Thomas Murdock estate 1917 Ridgly Grace 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 Riehle Catherine E Partition - Real Estate Sold 1932 Riehle Robert V Partition - Real Estate Sold 1932 Ries John A Foreclosure 1864-1865 Ries John A Ejectment 1875-1876 Rife Hattie Quiet Title - Johnathan Barnes estate 1913 Rife Hattie, dau of Sarah Partition - Jonathan Barnes estate 1912 Rife John - H of Hattie Partition - Jonathan Barnes estate 1912 Riggs Edward S Foreclosure 1879-1879 Riggs Edward S Foreclosure 1879-1879 Riggs Edward S Foreclosure 1879-1880 Rigler Henry Professional gambling suit 1855-1856 Riley Charles Divorce (married around 1832) 1847-1851 Riley James Friend 1880-1884 Riley Joshua C Foreclosure 1853-1855 Riley Lucinda Divorce (married around 1832) 1847-1851 Riley Mary A. dau of Henry Spencer Sell Land 1898 Riley Michael Full citizenship - b Pro of Lenster 1840-1841 Riley Philip Ensminger Son of James Riley 1880-1884 Riley Robert J Foreclosure 1881-1882 Riley Samuel Friend 1880-1884 Riley Sarah Wife of Joshua Riley 1853-1855 Riley William B Foreclosure 1875-1877 Riley Unnamed children mentioned 1847-1851 Rinehart Florence Foreclose 1895 Riner Eve English Wife of Joseph Riner 1857-1859 Riner Eve Engst Wife of Josesph Riner 1841-1842 Riner Eve Engst Bonds/trust deed 1847-1851 Riner Joseph Note 1840-1840 Riner Joseph Bonds 1841-1842 Riner Joseph Mentioned in suit 1843-1844 Riner Joseph Husband of Eve Engst Riner 1847-1851 Riner Joseph Ejectment 1853-1855 Riner Joseph Motion and Affidavit 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 Riser Hiram Witness 1843-1844 Riser Malinda Civil action 1876-1876 Delos Kachlin dec'd d.7-20-1901 nephew of Rising Herman Carl Kachlin Distribution of estate 1903 Lisette Kathrine extrx sis of Herman Carl Rising Kachlin Distribution of estate 1903 Risley Mabel Quiet Title 1907 Ristine Joseph Injuntion/appeal 1846-1847 Ritcherson George Debt 1834-1836 Ritchey Alice L Wife of David Elliott mentioned 1881-1882 Ritchey Daniel E Child of Rebecca & William Ritchey 1872-1873 Ritchey Hugh M Child of Rebecca & William Ritchey 1872-1873 Ritchey James M Child of Rebecca & William Ritchey 1872-1873 Ritchey Jennie E Wife of David P Hindman 1872-1873 Ritchey Mary A Child of Rebecca & William Ritchey 1872-1873 Ritchey Rebecca R Widow of William Ritchey, deceased 1872-1873 Ritchey William Foreclosure 1841-1841 Ritchey William Mortgage note 1870-1872 Ritchey William Deceased mentioned in document 1872-1873 Ritchie William Administrator of John Gowger, deceased 1855-1856 Ritenour Angeline widow of Wm. Sr Quiet Title- William Ritenour Sr. estate 1883 Ritenour Anthony Husband of Hannah Ritenour 1872-1873 Ritenour Elizabeth Quiet Title- William Ritenour Sr. estate 1883 Ritenour Fannie Quiet Title- William Ritenour Sr. estate 1883 Ritenour Grace Quiet Title- William Ritenour Sr. estate 1883 Ritenour Hannah Partition 1872-1873 Ritenour Harmon Quiet Title- William Ritenour Sr. estate 1883 Ritenour Harmon Petition for partition 1870-1872 Ritenour James Petition for partition 1870-1872 Ritenour James Quiet Title- William Ritenour Sr. estate 1883 Ritenour Joseph Petition for partition 1870-1872 Ritenour Leroy - H of Mary Jane Foreclosure 1911 Ritenour Mary Jane Foreclosure 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 Ritenour Melissa Quiet Title- William Ritenour Sr. estate 1883 Ritenour Milly A. Quiet Title- William Ritenour Sr. estate 1883 Ritenour Roseann, dec'd Partition - Roseann Ritenour estate 1911 Ritenour William Jr. Quiet Title- William Ritenour Sr. estate 1883 Ritenour William Sr. Quiet Title- William Ritenour Sr. estate 1883 Ritenour William, Jr Petition for partition 1870-1872 Ritenour William, Sr Petition for partition 1870-1872 Ritter Jacob Title bond 1841-1842 Rix George, Trustee Quiet Title - William Barbee estate 1913 Rizer Benjamin Appeal 1843-1844 Roach Addah F Complaint 1877-1877 Roach Ann E Foreclosure 1917 Roach George O Complaint to foreclose mortgage 1875-1875 Roach George O Complaint 1877-1877 Roach George O Ejectment 1880-1884 Roach James Note 1841-1842 Roach James Complaint to foreclose mortgage 1875-1875 Roach James Complaint 1877-1877 Roach James Ejectment 1880-1884 Roach Mary J Complaint 1877-1877 Roach William Ejectment 1880-1884 Roach William L Complaint 1877-1877 Roads George For use of Rufus A Lockwood 1839-1839 Roads James Note 1834-1836 Roads James J Jury Member 1857-1859 Roads Martin Estray act 1834-1836 Roads Martin Notes 1839-1839 Roads Martin Jury Member 1855-1856 Roads Marvin Complaint to quit title 1856-1857 Roath Caroline M Petition for partition 1862-1863 Robbins Anna Breach of contract 1840-1841 Robbins Henry Notes 1845-1846 Robbins Herny A Mortgage deed 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 Robbins James Husband of Anna Robbins 1840-1841 Robbins Roayl E Mortgage deed 1859-1860 Robert John (J P) Failing to return marriage license 1838-1838 Robert John (J P) Failing to return marriage license 1838-1838 Robert John (J P) Failing to return marriage license 1838-1838 Robert Sanderson Note 1838-1840 Robert Sanderson Notes/mortgage/deed of conveyance 1846-1847 Roberts Algernon (Algeron?) Debt 1838-1840 Roberts Algeron S Note 1838-1840 Roberts Alva - H of Anna Partition - Real Estate Sold - Delphina Allman estate 1926 Roberts Anna Partition - Real Estate Sold - Delphina Allman estate 1926 Roberts Edward S Debt 1838-1840 Roberts Edward S Note 1838-1840 Roberts Elias Husband of Martha Burnett 1879-1880 Roberts Elizabeth Civil action 1876-1876 Roberts Ellan Complaint 1857-1859 Roberts Elnor Widow of John Roberts 1857-1859 Roberts Emerson Notes/mortgage 1856-1857 Roberts Emily Mentioned in suit 1857-1859 Roberts Henrietta Partition - August P. Boonstra estate 1924 Roberts Jennie Wife of John Roberts 1869-1870 Roberts John Trespass Damages 1831 Roberts John Note 1841-1842 Roberts John Appeal 1842-1843 Roberts John Bond 1842-1843 Roberts John Deceased 1857-1859 Roberts John Foreclosure 1867-1868 Roberts John Foreclosure 1869-1870 Roberts John Fraud of public record 1881-1884 Roberts John (J P) Failing to return marriage license 1838-1838 Roberts John (J P) Failing to return marriage license 1838-1838 Roberts John (J P) Failing to return marriage license 1838-1838 Roberts John W - H of Henrietta Partition - August P. Boonstra estate 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 Roberts Jonathan Notes/mortgage 1856-1857 Roberts Joseph T Note 1838-1838 Roberts Joseph T Note 1841-1842 Roberts Katie, dau of Robert & Bridget Partition - Robert O'Brien estate 1912 Roberts Martha Burnett Child of Meriam & Flavius J Burnett 1879-1880 Roberts Martha Ellen Mentioned in suit 1857-1859 Roberts Pheobe Wife of John Roberts 1867-1868 Roberts Samuel R Civil action 1876-1876 Roberts William Mentioned in suit 1857-1859 Roberts William B Appeal 1831-1834 Robertson Alexander Betting 1838-1840 Robertson Alexander Betting 1838-1840 Robeson William Trespass 1829 Robinson Ann Marie Daughter of George E Robinson 1860-1861 Robinson Anna Partition 1917 Robinson Anna - W of William Foreclosure 1912 Robinson Anna Maria Daughter of George E Robinson 1862-1863 Robinson Anna, dau Partition - Allison Harvey estate 1911 Robinson Araminta Divorce (married Aug 9, 1839 Iroqouis Co., Illinois) 1843-1844 Robinson Charles Foreclosure 1880-1884 Robinson Clarissa Divorce (married April 1838) 1841-1841 Robinson David F Note 1838-1840 Robinson David F Note 1839-1839 Robinson David F Note 1841-1841 Robinson Edna E - W of Jesse G Partition - Rebecca Hamilton estate 1920 Robinson Edna Marquiss Child of Eve & Smith Marquiss, deceased 1851-1853 Robinson Eliza Ann Daughter of George E Robinson 1860-1861 Robinson Eliza Ann Daughter of George E Robinson 1862-1863 Robinson Eliza G Foreclosure 1875-1877 Robinson Eliza Norris Heir of John & Jane Norris 1872-1873 Robinson Ella Partition - Levi DeLong estate 1923 Robinson Frances W. Foreclosure- Gideon Johnson estate 1883 Robinson Francis Husband of Susan Erwin Robinson 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

Robinson Francis, bro of Grace & son of Edna & Jesse Partition - Jesse G Robinson estate 1917 Robinson George E Half brother of William Andrew 1860-1861 Robinson George E Son of Sarah Ann Lewis 1862-1863 Robinson George W Son of George E Robinson 1860-1861 Robinson George W Son of George E Robinson 1862-1863 Robinson Grace - W of John Partition - Rebecca Hamilton estate 1920 Robinson H J Husband of Eliza Norris 1872-1873 Robinson Harvey Divorce (married Aug 9, 1839 Iroqouis Co., Illinois) 1843-1844 Robinson Henry Note 1834-1836 Robinson Henry E. Foreclosure- Gideon Johnson estate 1883 Robinson Henry S Foreclosure 1872-1873 Robinson Heptha B Daughter of George E Robinson 1862-1863 Robinson Hessa B Daughter of George E Robinson 1860-1861 Robinson Hiram Petit larceny 1877-1877 Robinson Hiram Petit larceny 1877-1877 Robinson Isabella Complaint 1860-1861 Robinson James Mentioned in document 1872-1873 Robinson James E Foreclosure 1864-1865 Robinson James E Complaint for foreclosure 1867-1868 Robinson James E Child of Isabell & Joshua Green 1874-1875 Robinson Jesse G Partition - Rebecca Hamilton estate 1920 Robinson Jesse G, dec'd Partition - Jesse G Robinson estate 1917 Robinson Jesse G. Foreclose Lien 1901 Robinson John Partition - Rebecca Hamilton estate 1920 Robinson John Note 1838-1838 Robinson John Note 1840-1840 Robinson John Note/breach of contract 1842-1843 Robinson John Foreclosure 1856-1857 Robinson John Husband of Laura J Robinson 1869-1870 Robinson John Foreclosure 1872-1873 Robinson John Petition to sell land 1872-1873 Robinson John D 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 Robinson John L Petition for Distribution 1867-1868 Robinson John T Husband of Edna Marquiss Robinson 1851-1853 Robinson Laura J Daughter of Jane & William Badger, Sr 1869-1870 Robinson Martha Quiet Title 1904 Robinson Mary J. Quiet Title 1897 Robinson Miriam B Ex-Parte Partition - Real Estate Sold 1927 Robinson Nancy Miller Child of Henry Miller, Sr, deceased 1847-1851 Robinson Robert Note 1834-1836 Robinson Robert Deed of conveyance 1860-1861 Robinson Robert Petition for partition 1862-1863 Robinson Sarah Daughter of George E Robinson 1862-1863 Robinson Sarah J Wife of James E Robinson 1864-1865 Robinson Sarah J Wife of James E Jenners 1867-1868 Robinson Sarah J Wife of James E Robinson 1874-1875 Robinson Sinah Daughter of George E Robinson 1860-1861 Robinson Susan Erwin Child of John Erwin, deceased 1851-1853 Robinson Susan L Petition for Distribution 1867-1868 Robinson William Foreclosure 1912 Robinson William Note 1834-1836 Robinson William Divorce (married April 1838) 1841-1841 Robinson William Husband of Nancy Miller Robinson 1847-1851 Robinson William Petition for Distribution 1867-1868 Robinson William - H of Miriam B Ex-Parte Partition - Real Estate Sold 1927 Robinson William D Partition-Real Estate Sold 1910 Robinson William D Foreclosure 1872-1873 Robinson William H - H of Anna Partition 1917 Robinson William L Petition for Distribution 1867-1868 Robinson William O Foreclosure 1867-1868 Robinson William R & Wife Partition - Rebecca Hamilton estate 1920 Robinson William W Note/breach of contract 1842-1843 Robinson William W Jury Member 1843-1844 Robinson Unnamed child of Clarissa & William Robinson 1841-1841 Robinson Unnamed child mentioned 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 Robison Andrew - H of Hannah Partition - John E Bate estate 1895 Robison Anne Complaint 1860-1861 Robison Hannah, dau of Josiah Partition - John E Bate estate 1895 Robison John Failure to return marriage license 1843-1844 Robison John (Robeson?) Appeal from Survey 1857-1859 Robison William Appeal from Survey 1857-1859 Robisson Hannah M Complaint 1860-1861 Robosson Charles L Complaint 1857-1859 Robosson Charles L Son of Lemuel O & Hannah M Robosson 1862-1863 Robosson Hannah M Complaint 1857-1859 Robosson Hannah M Heir of John Bradfield, deceased 1860-1861 Robosson Hannah M Widow of Lemuel O Robosson, deceased 1862-1863 Robosson Lemuel Deceased mentioned in document 1856-1857 Robosson Lemuel L Deceased mentioned in document 1862-1863 Robosson Lemuel O Deceased mentioned in document 1855-1856 Robosson Lemuel O Mentioned in suit 1857-1859 Robrock Herman Note 1867-1868 Robrock Mary Fletemeyer Wife of Herman Robrock 1867-1868 Roby Jacob Jury Member 1843-1844 Rochester Ada Change of venue 1877-1877 Rochester Ada Daughter of Madeline & William K Rochester 1867-1868 Rochester Ada Child of M & William K Rochester 1864-1865 Rochester Asa Heir of William K Rochester 1862-1863 Rochester Lizzie D Heir of William K Rochester 1862-1863 Rochester Lizzie D Daughter of Madeline & William K Rochester 1867-1868 Rochester Lizzie D Change of venue 1877-1877 Rochester Lizzy D Child of M & William K Rochester 1864-1865 Rochester Madeliline Heir of William K Rochester 1862-1863 Rochester Madeline Widow of William K Rochester 1864-1865 Rochester Madeline Widow of William K Rochester 1867-1868 Rochester Madeline Change of venue 1877-1877 Rochester Mary B Heir of William K Rochester 1862-1863 Rochester Mary B Child of M & William K Rochester 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 Rochester William Gambling 1840-1841 Rochester William Petition for Partition 1843-1844 Rochester William H Bank Check 1847-1851 Rochester William K Possession of property 1851-1853 Rochester William K Appeal 1855-1856 Rochester William K Notes/deed of conveyance 1855-1856 Rochester William K Petition for Distribution 1855-1856 Rochester William K Restraining order 1856-1857 Rochester William K Complaint 1857-1859 Rochester William K Deceased mentioned in document 1864-1865 Rochester William K Deceased mentioned in document 1867-1868 Rock Eliza Complaint for mortgage 1877-1877 Rock Gabriel Grand Larceny Suit 1857-1859 Rock Gabriel Grand Larceny Suit 1857-1859 Rock William Jury Member 1855-1856 Rock William Complaint for mortgage 1877-1877 Rock Willilam Jury member 1856-1857 Rockfield Dolly Wife of John Hatton 1881-1884 Rockfield Mary E Wife of William North 1881-1884 Rockfield Nancy Layton Deceased daughter of John & Mary Layton 1881-1884 Rockfield Sarah Wife of Halsey Smiley 1881-1884 Rockhold Elizah Witness in land suit 1855-1856 Rockwell Jonathan Jury member 1856-1857 Rodgers Christena Wykle Daughter of David Wykle, deceased 1864-1865 Rodgers George Jury Member 1857-1859 Rodgers George Guardian of John S Williams 1864-1865 Rodgers George Guardian of John S Williams 1864-1865 Rodgers George School Trustee of Linwood 1864-1865 Rodgers Isaac Husband of Christena Wykle Rodgers 1864-1865 Rodgers John Betting 1838-1840 Rodgers Martha Brown Child of Elizabeth & Jeremiah Brown 1853-1855 Rodgers Samuel Husband of Martha Brown Rodgers 1853-1855 Rodgers William 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 Rodgers William Note 1839-1839 Rodgers William Debt/transcript 1842-1843 Rodgers William Debt/transcript 1842-1843 Rodman Carson P Mortgage notes 1870-1872 Rodman Mary E Wife of Carson P Rodman 1870-1872 Roe Charles Note 1838-1838 Roe Charles Note 1838-1838 Roe Charles Note 1838-1838 Roe Charles Foreclosure 1840-1840 Roe Charles Notes 1840-1841 Roe Charles Notes 1843-1844 Roe Charles Note 1839-1839 Roe Richard Ejectment 1840-1840 Roe Richard Ejectment 1840-1841 Roe Richard Ejectment 1841-1842 Roe Richard Ejectment 1841-1842 Roe Richard Ejectment 1841-1842 Roe Richard Ejectment 1841-1842 Roe Richard Ejectment 1841-1842 Roe Richard Ejectment 1841-1842 Roe Richard Ejectment 1841-1842 Roe Richard Ejectment 1841-1842 Roe Richard Ejectment 1842-1843 Roe Richard Ejectment 1842-1843 Roe Richard Ejectment 1842-1843 Roe Richard Ejectment 1843-1844 Roe Richard Ejectment 1843-1844 Roe Richard Ejectment 1843-1844 Roe Richard Ejectment 1843-1844 Roe Richard Mentioned in suit 1843-1844 Roe Richard Ejectment 1845-1846 Roe Richard Ejectment 1845-1846 Roe Richard 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 Roe Richard Ejectment/claim title 1847-1851 Roe William Grand larceny - appeal 1881-1884 Roebuck Mary Jane Foreclosure - Wesley Wolf estate 1885 Roffe Julia A Now Julia A Guin 1880-1884 Roffe Mary Ann Now Mary Ann Sellers 1880-1884 Roffe Sarah Now Sarah Rogers 1880-1884 Roffe Sarah Purdue Deceased sister of John Purdue 1880-1884 Rogers Anna wife of Thomas H. Foreclose Tax Lien 1896 Rogers David Gaming 1830 Rogers George Partition 1913 Rogers George Jury Member 1857-1859 Rogers George Jury Member 1857-1859 Rogers George Foreclosure 1867-1868 Rogers Isaiah Husband of Lucinda Rogers 1875-1875 Rogers J H Husband of Sarah Roffe 1880-1884 Rogers James Grand Larceny 1875-1877 Rogers John No liquor license 1838-1840 Rogers John Appeal 1839-1839 Rogers John Assault & battery 1840-1841 Rogers John Warrantee deed 1841-1842 Rogers John Contract 1843-1844 Rogers John Partition 1843-1844 Rogers John Deed of Conveyance 1846-1847 Rogers John Deceased mentioned in document 1847-1851 Rogers John Deceased mentioned in document 1847-1851 Rogers Lucinda Petition for partition 1875-1875 Rogers Martha Wife of Samuel E Rogers 1862-1863 Rogers Martha - W of George Partition 1913 Rogers Martha Brown Child of Jeremiah Brown, deceased 1845-1846 Rogers Martha Brown Child of Elizabeth & Jeremiah Brown 1846-1847 Rogers Martha Brown Child of Elizabeth & Jeremiah Brown 1846-1847 Rogers Nannie dau of Mary Mackessy Partition 1902 Rogers Samuel Husand of Martha Brown Rogers 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 Rogers Samuel Husband of Martha Brown Rogers 1846-1847 Rogers Samuel Husband of Martha Brown Rogers 1846-1847 Rogers Samuel E Petition for partition 1862-1863 Rogers Sarah Quiet title 1881-1884 Rogers Sarah Roffe Heir of Sarah Purdue Roffe 1880-1884 Rogers Thomas H. Foreclose Tax Lien 1896 Rogers Walter S Quiet Title - Daniel Walton estate 1920 Rogers William Mentioned in document 1838-1840 Rohester William K Petition for partition 1862-1863 Rohler Sarah Set aside deed - William Rohler estate 1883 Partition - Entry of this decree Civil Court #10 -Lorinda B. Rohler Verlie C Brand estate 1916 Rohler William dec'd Set aside deed - William Rohler estate 1883 Role Jennie Partition Real Estate 1917 Roller Augustus E Petition for Partition 1857-1859 Roller Lauretta Complain 1867-1868 Roller Loretta Petition for Partition 1857-1859 Rollins Furman Debt 1831 Rollins John Husband of Lucinda Stanley Rollins 1839-1839 Rollins Joseph Note 1841-1841 Rollins Lucinda Stanley Child of Sally & John Stanley 1839-1839 Rollins Thomas Affray 1834-1836 Rollins Thomas Affray 1834-1836 Rollins Truman Appeal Assumpsit 1830 Rollins Turman Mentioned in document 1834-1836 Rollins Turman Mentioned in document 1834-1836 Romig Soloman Note 1840-1840 Romig Soloman With Elizur Deming 1840-1840 Romig Solomon No vendors license 1838-1840 Romig Solomon Title bond 1841-1842 Romig Solomon Deed of conveyance 1843-1844 Romig Solomon Notes 1843-1844 Romig Solomon Title Bond 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 Romig Solomon Notes 1847-1851 Romig Solomon Damages 1856-1857 Romig Solomon Petition/title bond 1856-1857 Romig Solomon Restraining order 1856-1857 Romig Solomon Foreclosure 1864-1865 Romig Solomon Foreclosure 1864-1865 Romig Solomon Foreclosure 1867-1868 Romig Solomon Foreclosure 1872-1873 Romig Solomon Foreclosure 1875-1875 Romig Solomon Motion to correct judgement 1875-1875 Romig Solomon Civil action 1876-1876 Romig Solomon Deceased mentioned in document 1879-1879 Romig Solomon Deceased mentioned in document 1879-1879 Romig Solomon Deceased mentioned in document 1879-1880 Romig Solomon Deceased mentioned in document 1879-1880 Romig Solomon Deceased mentioned in document 1879-1880 Romig Solomon Deceased mentioned in document 1879-1880 Romig Solomon Deceased mentioned in document 1880-1884 Romig Solomon Deceased mentioned in document 1882-1883 Romig Solomon, dec'd Partition & Foreclosure - Mary E Ellsworth estate 1885 Romine Isaac Complaint on real estate 1870-1872 Romine Isaac Complaint on real estate 1870-1872 Romine Isaac Complaint on real estate 1870-1872 Romine Isaac Complaint on real estate 1870-1872 Romine Isaac Complaint on real estate 1870-1872 Romine Isaac Complaint on real estate 1870-1872 Romine Isaac Complaint on real estate 1870-1872 Romine Isaac Complaint on real estate 1870-1872 Romine Isaac Complaint on real estate 1870-1872 Romine Isaac Possession real estate 1870-1872 Romine Jesse Complaint on real estate 1870-1872 Romine Jesse Complaint on real estate 1870-1872 Romine Jesse 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 Romine Jesse Complaint on real estate 1870-1872 Romine Jesse Complaint on real estate 1870-1872 Romine Jesse Complaint on real estate 1870-1872 Romine Jesse Complaint on real estate 1870-1872 Romine Jesse Complaint on real estate 1870-1872 Romine Jesse Complaint on real estate 1870-1872 Romine Jesse Possession real estate 1870-1872 Romney Presbyterian Church Quiet Title 1915 Ronen Cornelius Full citizenship - Munster, Cork, Ireland 1842-1843 Ronklin Joie, dec'd Quiet Title - Joie Ronklin estate 1910 Ronovan Carrie, dau Quiet Title - Hannah Graves Lucas estate 1894 Roof Mary Mentioned in document 1880-1884 Rook Jane - W of Ulysses Quiet Title 1917 Rook John hus of Susan Partition 1898 Rook John hus of Susan G. Partition 1898 Rook Susan G. dau of Samuel Falley Partition 1898 Rook Susan G. dau of Samuel Falley Sr. Partition 1898 Rook Ulysses Quiet Title 1917 Rooney Michael Grand larceny 1855-1856 Rooney Patrick Mortgage note 1867-1868 Rooney Patrick Deceased mentioned in document 1879-1879 Rooney Patrick Deceased mentioned in document 1879-1879 Rooney Patrick Deceased mentioned in document 1879-1880 Rooney Thomas Petit larceny 1877-1877 Root Anna, Unknown Heirs of Quiet Title 1906 Root Lucinda Quiet Title 1906 Root Travis H Foreclosure 1882-1883 Rorrick Elizabeth Partition 1876-1876 Rorrick Michael Husband of Elizabeth Rorrick 1876-1876 Rosa Celia, dau Partition - Catherine Eisele estate 1911 Rosa Charlotte, dau of Anna Partition - Catherine Eisele estate 1911 Rosa Eugene, son of Anna Partition - Catherine Eisele estate 1911 Rosa George Petit larceny 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 Rosa James E Foreclosure 1870-1872 Rosa Lemuel S Title bond 1874-1875 Rosa Louisa Foreclosure 1870-1872 Rosa Mary Wife of William Rosa 1874-1875 Rosa William Foreclose mortgage 1874-1875 Rose Amanda E Daughter of Sarah Jane Rose Scott 1855-1856 Rose Bertha Wife of Myer Rose 1867-1868 Rose Chancey Judgment against Real Estate 1828 Rose Charles Heir of John Rose, deceased 1855-1856 Rose Charles D Jury member 1856-1857 Rose Ella A Ellsworth Daughter of Edward Ellsworth 1864-1865 Rose Ellen A Possession of real estate 1860-1861 Rose Ellen A Civil action/deed 1869-1870 Rose Ellen A Ellsworth Child of Henry S Ellsworth 1862-1863 Rose Ellen A Hall Child of Unnamed son of H S Ellsworth 1862-1863 Rose Evaline Wife of Charles Rose 1855-1856 Rose George Heir of John Rose, deceased 1855-1856 Rose George Husband of Susan B Taylor Ross 1867-1868 Rose George Husband of Susanna B Tayloor 1869-1870 Rose George B Deceased mentioned in document 1870-1872 Rose George S Husband of Susan B (Susanna) Taylor 1879-1880 Rose Georgia Quiet Title 1913 Rose John Quiet Title 1913 Rose John Deceased mentioned in document 1855-1856 Rose Julia K Possession of real estate 1860-1861 Rose Julius Mentioned in complaint against RR 1855-1856 Rose Julius Jury Member 1857-1859 Rose Julius C Foreclosure 1872-1873 Rose Julius K Husband of Ellen A Ellsworth Rose 1862-1863 Rose Julius K Husband of Ellen A Rose 1862-1863 Rose Julius K Husband of Ella A Ellsworth Rose 1864-1865 Rose Julius K Husband of Ellen A Rose 1869-1870 Rose Marshall B Civil action 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 Rose Myer Foreclosure 1867-1868 Rose Nelson Note 1838-1838 Rose Nelson With William L Snoddy 1838-1838 Rose Nelson With Nathan G Stackhouse 1840-1840 Rose Rhoda Mentioned in complaint against RR 1855-1856 Rose Sarah C Daughter of Sarah Jane Rose Scott 1855-1856 Rose Susan Wife of George Rose 1855-1856 Rose Susan B Title bond 1870-1872 Rose Susan B (Susanna) Child of John & Emma Taylor 1879-1880 Rose Susan B Taylor Heir of Emma & John Taylor 1867-1868 Rose Susan B Taylor Child of John Taylor, deceased 1879-1879 Rose Susan Taylor Child of John Taylor (only) 1879-1879 Rose Susannah B Taylor Daughter of Emma & John Taylor 1869-1870 Rose William Grand Larceny 1875-1877 Roseberry John A Jury Member 1855-1856 Roseberry Joshua Jury member 1856-1857 Roseberry Joshua Jury Member 1857-1859 Roseberry Joshua Jury Member 1857-1859 Roseberry Joshua Jury Member 1857-1859 Rosebury Joshua Jury Member 1855-1856 Roseman Daniel Foreclosure 1877-1877 Roseman David Foreclosure 1879-1879 Rosenberg Simon Foreclosure 1875-1877 Rosentrator Lewis Partition Real Estate 1917 Rosh Daniel & Wife Quiet Title 1910 Ross Aley Husband of Sarah Miller Ross 1847-1851 Ross Amstrong dec'd Foreclose 1895 Ross Armstrong Executor of George Barkhurst, deceased 1867-1868 Ross Armstrong Mentioned in document 1872-1873 Ross Armstrong Complaint 1876-1876 Ross Daphne, sister Construe Will/Quiet Title - Samuel D Phillips estate 1912 Ross David Appeal 1839-1839 Ross David Lien 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 Ross David Debt 1841-1842 Ross David Note 1841-1842 Ross David Note 1842-1843 Ross David Note 1845-1846 Ross David Notes/mortgage 1846-1847 Ross David Deceased mentioned in document 1880-1884 Ross David E Quiet Title 1921 Ross David E Partition - Real Estate Sold 1928 Ross David Linn Quiet Title 1921 Ross Eleanor M Quiet Title 1921

Ross Estella Ethel Partition - Real Estate Sold - Francis Marion Nelson estate 1924 Ross John M & His Unknown Heirs Quiet Title 1908 Ross Lemuel S Foreclosure 1917 Ross Lemuel S. Foreclose 1906 Ross Maria Elliott Child of Charles & Jane Elliott 1847-1851 Ross Moses Deed 1859-1860 Ross Nancy J. Quiet Title 1896 Ross Samuel Husband of Maria Elliott Rossw 1847-1851 Ross Sarah Miller Child of Jacob Miller, deceased 1847-1851 Ross Thomas Scott Son of Maria & Samuel Ross 1847-1851 Ross William Executor 1857-1859 Ross William Mortgage foreclosure 1872-1873 Ross William M Note 1840-1840 Ross William trustee Partition 1897 Rosser Alice A. dec'd d. 3-13-1897 Partition 1900 Rosser Alice Ann Wife of John Rosser 1880-1884 Rosser Amanda Widow of William Rosser 1867-1868 Rosser Ann Widow of James Smith 1867-1868 Rosser Emma Wife of James McClure 1867-1868 Rosser Isaiah Deceased mentioned in document 1867-1868 Rosser Jane, Jr Daughter of Isaiah Rosser, deceased 1867-1868 Rosser Jane, Sr Mother of Isaiah Rosser, deceased 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 Rosser John Foreclosure 1855-1856 Rosser John Foreclosure 1856-1857 Rosser John Possession of real estate 1856-1857 Rosser John Mortgage deed 1859-1860 Rosser John Brother of Isaiah Rosser, deceased 1867-1868 Rosser John Foreclosure 1869-1870 Rosser John Foreclosure 1875-1875 Rosser John Foreclosure 1879-1880 Rosser John Quiet title 1880-1884 Rosser John Notes 1882-1883 Rosser John hus of Alice A. Partition 1900 Rosser Mary Ann Now Mary Ann Cunningham 1867-1868 Rosser Rachel Wife of John Millinger 1867-1868 Rosser Rebecca Wife of John Atchison 1867-1868 Rosser Virginia wife of Walter C. Partition 1900 Rosser Walter C. son of Alice A. Partition 1900 Rosser William Brother of Isaiah Rosser, deceased 1867-1868 Rost John Quiet Title 1917 Roth Anthony Deed - Stephen Roth Sr. estate 1884 Roth Anthony Child of Susannah & Stephen Roth 1870-1872 Roth Anthony Child of Susanna & Stephen Roth 1867-1868 Roth Bernhart Foreclosure 1885 Roth Caroline Deed - Stephen Roth Sr. estate 1884 Roth Caroline Child of Susanna & Stephen Roth 1867-1868 Roth Caroline Child of Susannah & Stephen Roth 1870-1872 Roth Charles, son of Isabella Partition - Roseann Ritenour estate 1911 Roth Edgar A. heir Partition - Richard A. Howell Sr. estate 1907 Roth Nellie heir Partition - Richard A. Howell Sr. estate 1907 Roth Rosa, dau of Isabella Partition - Roseann Ritenour estate 1911 Roth Sebastain Child of Susanna & Stephen Roth 1867-1868 Roth Sebastian Deed - Stephen Roth Sr. estate 1884 Roth Sophia Foreclosure 1885 Roth Stephen Child of Susannah & Stephen Roth 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 Roth Stephen Jr. Deed - Stephen Roth Sr. estate 1884 Roth Stephen, Jr Child of Susanna & Stephen Roth 1867-1868 Roth Stephen, Jr Child of Susannah & Stephen Roth 1870-1872 Roth Stephen, Sr Deceased mentioned in document 1867-1868 Roth Susanna Widow of Stephen Roth, Sr, deceased 1867-1868 Roth Susanna widow Deed - Stephen Roth Sr. estate 1884 Roth Susannah Child of Susannah & Stephen Roth 1870-1872 Roth Susannah Widow of Stephen Roth 1870-1872 Roth Theodora Deed - Stephen Roth Sr. estate 1884 Roth Theodore Child of Susanna & Stephen Roth, Sr 1867-1868 Roth Theodore Child of Susannah & Stephen Roth 1870-1872 Roth Stephen Sr. Deed - Stephen Roth Sr. estate 1884 Rothenberger Eva C Quiet Title 1921 Rouark Barney Grand Larceny 1875-1877 Roudabush George Assault & Battery 1829 Roudebush Carrie - W of Henry C Partition - Mary Roudebush estate 1912 Roudebush Charles, grandson Partition - Mary Roudebush estate 1912 Roudebush Ella Partition - Real Estate Sold - Mary C. Fulks estate 1926 Roudebush Emma Quiet Title 1892 Roudebush Frank Quiet Title 1892 Roudebush Fred - H of Ella Partition - Real Estate Sold - Mary C. Fulks estate 1926 Roudebush Henry C, son Partition - Mary Roudebush estate 1912 Roudebush John Notes/mortgage 1856-1857 Roudebush Mary, dec'd Partition - Mary Roudebush estate 1912 Roudebush Mary, dec'd Partition - Mary Roudebush estate 1912 Roudebush Susie, dau Partition - Mary Roudebush estate 1912 Roudebush Theresa - W of Thomas Partition - Mary Roudebush estate 1912 Roudebush Thomas, son Partition - Mary Roudebush estate 1912 Rough Agnes, heir Partition - Thomas Murdock estate 1917 Rough Arthur,heir Partition - Thomas Murdock estate 1917 Rough Emma, heir Partition - Thomas Murdock estate 1917 Rough Mary Nolan, dec'd, heir Partition - Thomas Murdock estate 1917 Roulston Agnes Child of Robert Roulston 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 Roulston Andrew Child of Robert Roulston 1869-1870 Roulston Archibald Brother of Robert Roulston 1869-1870 Roulston Archibald H Child of Robert Roulston 1869-1870 Roulston Catharine Wife of John M Bryon 1869-1870 Roulston Eleanor Wife of Alexander Stewart 1869-1870 Roulston Eleanor Wife of William Foulkner 1869-1870 Roulston Elizabeth Wife of Thomas Breachen 1869-1870 Roulston Hans Nephew of T Hamilton 1869-1870 Roulston Isabella Wife of Isabelle Faulkner 1869-1870 Roulston Isabella Wife of Reuben Faulkner 1869-1870 Roulston John Alexander Child of Robert Roulston 1869-1870 Roulston Martha Sister of Robert Roulston 1869-1870 Roulston Robert Deceased son of Hans Roulston 1869-1870 Roulston Robert Conrad Child of Robert Roulston 1869-1870 Roulston Robert Leonard Civil action/deed 1869-1870 Roulston Sarah Ann Wife of John Webb 1869-1870 Roulston Sophia Wife of William Tanner 1869-1870 Rousch Jasper Quiet Title 1905 Rousscan Dominico Gambling 1827 Routh Benjamin age 4, Child of Jacob Routh 1853-1855 Routh Benjamin age 4, Child of Jacob Routh 1853-1855 Routh Isaac Note 1840-1840 Routh Isaac Deceased father of Susan Wall 1853-1855 Routh Isaac Deceased father of Susan Wall 1853-1855 Routh Jacob Child of Isaac Routh 1853-1855 Routh Jacob Child of Isaac Routh 1853-1855 Routh Jacob Mentioned in document 1867-1868 Routh John Mentioned in document 1867-1868 Routh John Second guardian of Calvin & Zerelda Yount 1882-1883 Rover (Steamboat) Appeal 1842-1843 Rowan Bella M Partition 1925 Rowe Amelia, dau Contest Will - David Pfeifer estate 1917 Rowe James Husband of Sarah A Cox Rowe 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 Rowe Mary Ann Foreclosure 1856-1857 Rowe Samuel Appeal 1839-1839 Rowe Sarah A Cox Child of William Cox, Sr, deceased 1872-1873 Rowe William F Jury Member 1857-1859 Rowe William T Foreclosure 1855-1856 Rowe William T Foreclosure 1856-1857 Rowe William T Foreclosure 1856-1857 Rowland Catharine Foreclosure 1877-1877 Rowland Catharine Foreclosure 1877-1877 Rowland Charlotte Virgin Child of Vincent Virgin, deceased 1855-1856 Rowland George J Note 1841-1842 Rowland Leonard Husband of Charlotte Virgin Rowland 1855-1856 Rowland Thomas G Note 1841-1842 Rowley Erastus Partition 1872-1873 Rowley Erastus & Wife Quiet Title 1919 Rowson George V Husband of Jennie Rowson 1870-1872 Rowson Jennie Wife of George V Rowson 1870-1872 Royal Belle L - W of Daniel L Foreclose 1920 Royal Bert Foreclosure 1893 Royal Charles Foreclosure 1893 Royal Daniel T Foreclose 1920 Royal Eunice Partition 1869-1870 Royal Eunice Wife of William Royal 1872-1873 Royal Eunice E Foreclosure 1872-1873 Royal Jane Complaint to Foreclose 1857-1859 Royal Jane Wife of John Royal 1872-1873 Royal Jane Wife of John Royalo 1872-1873 Royal Jane Wife of John Royal 1880-1884 Royal Jane Partition 1869-1870 Royal Jane -W of John Foreclosure 1886 Royal John Foreclosure 1886 Royal John Civil Action 1857-1859 Royal John Complaint to Foreclose 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 Royal John Complaint to Foreclose 1857-1859 Royal John Husband of Jane Royal 1869-1870 Royal John Foreclosure 1872-1873 Royal John Foreclosure 1872-1873 Royal John Quiet title 1872-1873 Royal John Quiet title 1872-1873 Royal John Annexed deed 1880-1884 Royal William Husband of Eunice Royal 1869-1870 Royal William Foreclosure 1872-1873 Royal William Foreclosure 1872-1873 Royer David hus of Kate Ex Parte Partition 1901 Royer Kate dau of George Bub Ex Parte Partition 1901 Royse Daniel Bond/guardianship 1867-1868 Royse Daniel Mentioned in document 1869-1870 Royse Daniel Executor of Philip Ensminger, deceased 1875-1877 Royse Daniel Executor of Philip Ensminger, deceased 1875-1877 Royse Daniel Executor of Philip Ensminger, deceased 1875-1877 Royse Daniel Executor of Philip Ensminger, deceased 1876-1876 Royse Daniel Executor of Philip Ensminger, deceased 1876-1876 Royse Daniel Executor of Mary Ensminger, deceased 1877-1877 Royse Daniel Executor of Philip Ensminger, deceased 1877-1877 Royse Daniel Executor of Philip Ensminger, deceased 1877-1877 Royse Daniel Executor of Philip Ensminger, deceased 1880-1884 Royse Daniel Executor of Philip Ensminger, deceased 1881-1882 Royse Daniel Foreclosure 1881-1882 Rubright Jacob Husband of Kate Everett Rubright 1862-1863 Rubright Kate Everett Child of Susannah & Thomas Everett 1862-1863 Ruch Franklin Foreclosure 1877-1877 Ruch James Foreclosure 1877-1877 Ruch Lewis Deceased mentioned in document 1877-1877 Ruch Peter Foreclosure 1877-1877 Ruch Polly Foreclosure 1877-1877 Ruch William Foreclosure 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 Ruch William, Jr Foreclosure 1877-1877 Ruff Virginia Partition - Jethro Neville Sr estate 1894 Ruff William - H of Virginia Partition - Jethro Neville Sr estate 1894 Ruffing Clara Contest Will- Frank X. Dienhart estate 1924 Ruffing Emma Contest Will- Frank X. Dienhart estate 1924 Ruffing Josephine Dienhart Contest Will- Frank X. Dienhart estate 1924 Ruffner Daniel Note 1838-1840 Ruffner Daniel Partition 1843-1844 Ruffner Lewis Partition 1843-1844 Ruger Caroline Beckweg Wife of John B Ruger 1879-1880 Ruger John B Mentioned in suit 1857-1859 Ruger John B Guardian of Edward Barron 1875-1876 Ruger John B Foreclosure 1879-1880 Ruger Josephine Ball Quiet Title 1907 Ruhl Albertus Partition - Charles V Folckemer estate 1919 Ruhl Josiah Partition - Charles V Folckemer estate 1919 Ruhl Mary, dec'd, sister of Charles V Partition - Charles V Folckemer estate 1919 Ruhmkorff Henry Quiet Title 1921 Ruhmkorff Karl Quiet Title 1921 Ruland Acker, Jr Child of Acker Ruland, Sr, deceased 1847-1851 Ruland Acker, Sr Deceased mentioned in document 1847-1851 Ruland Charles Child of Acker Ruland, Sr, deceased 1847-1851 Ruland Charlotte Widow of Acker Ruland, Sr, deceased 1847-1851 Ruland Eliza Wife of Jonathan Undervort 1847-1851 Ruland La Vindee Wife of Milo Dibble 1847-1851 Ruland Manly Child of Acker Ruland, Sr, deceased 1847-1851 Ruland Sarah G Wife of John Gardner 1847-1851 Runkin William W Note 1838-1838 Runkion Daniel Mentioned in suit 1857-1859 Runkle Abraham Deceased son of John Runkle, Sr, deceased 1855-1856 Runkle Ann M Child of Sophia & William Runkle 1855-1856 Runkle Ann Maria Walter Child of Rebecca & Jacob Walter 1846-1847 Runkle Anna Sister of Wife of Lewis Runkle 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 Runkle Diana Wife of Lewis Runkle 1855-1856 Runkle Emanuel Husband of Ann Marie Runkle 1846-1847 Runkle Huldah Child of Sophia & William Runkle 1855-1856 Runkle James Child of John Runkle, Sr, deceased 1855-1856 Runkle James Child of Sophia & William Runkle 1855-1856 Runkle Jane Child of Abraham Runkle, deceased 1855-1856 Runkle John Child of Abraham Runkle, deceased 1855-1856 Runkle John, Sr Deceased mentioned in document 1855-1856 Runkle Lewis Partition 1855-1856 Runkle Lydia Child of Sophia & William Runkle 1855-1856 Runkle Manuel (Emanuel) Child of John Runkle, Sr, deceased 1855-1856 Runkle Martha Now Martha Kite 1855-1856 Runkle Martha Widow of James Runkle 1855-1856 Runkle Mary E Daughter of Martha & James Runkle 1855-1856 Runkle Mary Magdalene Wife of James Turner 1855-1856 Runkle Michael Child of Abraham Runkle, deceased 1855-1856 Runkle Patsey Wife of James G Alred 1855-1856 Runkle Peggy Ann (Margaret) Wife of Abram Turner 1855-1856 Runkle Peter Child of John Runkle, Sr, deceased 1855-1856 Runkle Sophia Widow of William Runkle, deceased 1855-1856 Runkle Sophia Widow of William Runkle 1870-1872 Runkle Sophia Kite Child of Hanna & Michael Kite 1846-1847 Runkle Walter Child of Sophia & William Runkle 1855-1856 Runkle Walter Petition to partition 1855-1856 Runkle Walter J Partition for equal land 1869-1870 Runkle Walter J Assignment of dower 1870-1872 Runkle William Note 1838-1838 Runkle William Husband of Sophia Kite Runkle 1846-1847 Runkle William Child of John Runkle, Sr, deceased 1855-1856 Runkle William Deceased mentioned in document 1870-1872 Runner Isaac Jury Member 1857-1859 Runnion David Breach of contract 1834-1836 Runnion 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 Runnion David Note 1838-1838 Runnion David Note 1838-1838 Runnion David Note 1838-1838 Runnion David Note 1838-1838 Runnion David Note 1838-1838 Runnion David Notes 1838-1838 Runnion David Appeal 1838-1840 Runnion David Assault & battery 1838-1840 Runnion David Assault & battery 1838-1840 Runnion David Foreclosure 1838-1840 Runnion David Note 1838-1840 Runnion David Note 1838-1840 Runnion David Note 1838-1840 Runnion David Note 1838-1840 Runnion David Note 1839-1839 Runnion David Note 1839-1839 Runnion David Note 1839-1839 Runnion David Note 1839-1839 Runnion David Note 1839-1839 Runnion David Note 1839-1839 Runnion David Note 1839-1839 Runnion David Note 1839-1839 Runnion David Note 1839-1839 Runnion David Notes 1839-1839 Runnion David Note 1840-1840 Runnion David Note 1840-1840 Runnion David Note 1840-1840 Runnion David Appeal 1840-1841 Runnion David Distributing surplus revenue 1840-1841 Runnion David Divorce (married 1827) 1840-1841 Runnion David Foreclosure 1840-1841 Runnion David Foreclosure 1840-1841 Runnion David 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 Runnion David Scirifacias 1840-1841 Runnion David Foreclosure 1841-1841 Runnion David Note 1841-1841 Runnion David Note 1841-1841 Runnion David Bond 1842-1843 Runnion Jane Divorce (married 1827) 1840-1841 Runnion Jane Wife of David Runnion 1840-1841 Runnion Jane Wife of David Runnion 1841-1841 Runnion Phares, Winter For use of Allen Lupton 1838-1838 Runyan E Vander Husband of Jessie Buskirk, deceased 1880-1884 Runyan Jessie Buskirk Child of John Buskirk, deceased 1879-1880 Runyan Jessie Buskirk Deceased heir of John S Buskirk, deceased 1880-1884 Runyan Vandover Husband of Jessie Runyan 1879-1880 Ruschli Edward-H of Lydia Quiet Title 1917 Ruschli Lydia Quiet Title 1917 Rush Alice Daughter of Lucinda & Andrew Rush 1846-1847 Rush Andrew Husband of Lucinda Weimer Rush 1846-1847 Rush Andrew Husband of Lucinda Weimer Rush, deceased 1846-1847 Rush Ann Eliza Daughter of Lucinda & Andrew Rush 1846-1847 Rush Betsy dau of John House dec'd Quiet Title 1896 Rush Charles R, son Ex Parte Partition - Dulcenea Rush estate 1912 Rush Cynthia A Complaint against railroad 1855-1856 Rush Cynthia Ann Stockton Child of Newberry & Bathsaba Stockton 1845-1846 Rush Dulcenea, dec'd Ex Parte Partition - Dulcenea Rush estate 1912 Rush Ebeneser W Husband of Cynthia Ann Stockton Rush 1845-1846 Rush Ebenezer Complaint against railroad 1855-1856 Rush Edwin Mentioned in document 1870-1872 Rush George W, son Ex Parte Partition - Dulcenea Rush estate 1912 Rush John Son of Lucinda & Andrew Rush 1846-1847 Rush Leonard W, son Ex Parte Partition - Dulcenea Rush estate 1912 Rush Lucinda Weimer Deceased daughter of Cinthia & Henry Weimer 1846-1847 Rush Moses Quiet Title 1911 Rush Moses 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 Rush Moses Note 1839-1839 Rush Moses Jury Member 1843-1844 Rush Sarah Jane Daughter of Lucinda & Andrew Rush 1846-1847 Rush Viola Partition - Albert N. McKinney estate 1921 Rush Viota E, dau Ex Parte Partition - Mary E McKinney estate 1911 Rush Wilbur- H of Viola Partition - Albert N. McKinney estate 1921 Rusk Albert Partition Josiah Rusk estate 1923 Rusk John Partition Josiah Rusk estate 1923 Rusk Josiah, dec'd Partition Josiah Rusk estate 1923 Rusk Nannie B - Widow Partition Josiah Rusk estate 1923 Russ David Mentioned in suit 1843-1844 Russell Barary A Fidler Divorce (married Aug 3, 1845) 1851-1853 Russell Benjamin R With Isaac Russell 1840-1840 Russell Elizabeth Foreclosure 1885 Russell Elizabeth wife of James M. Foreclose Lien 1896 Russell Elmer C. by next friend John McHugh Partition 1896 Russell Hiram Quiet Title 1900 Russell Isaac Partition 1896 Russell Isaac Appeal 1838-1840 Russell Isaac Appeal 1838-1840 Russell Isaac Appeal 1839-1839 Russell Isaac Appeal 1840-1840 Russell Isaac Note 1840-1840 Russell Isaac Note 1840-1840 Russell Isaac Note 1840-1840 Russell Isaac With Benjamin Martin 1840-1840 Russell Isaac With Benjamin R Martin 1840-1840 Russell Isaac With Benjamin R Martin 1840-1840 Russell Jacob Divorce (married Aug 3, 1845) 1851-1853 Russell James -H of Elizabeth Foreclosure 1885 Russell James M. Foreclose Lien 1896 Russell John Note 1827 Russell John Mentioned in document 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 Russell John Assault & battery 1838-1840

Russell Joseph H - Next Friend of Paul E Russell Partition - Real Estate Sold - Francis Marion Nelson estate 1924

Russell Lydia Jane, dec'd Partition - Real Estate Sold - Francis Marion Nelson estate 1924 Russell Margaret Saman Child of Rachel & John Saman 1856-1857

Russell Marion Partition - Real Estate Sold - Francis Marion Nelson estate 1924 Russell Nora, child of a dec'd dau Partition - Elizabeth Whitteberry estate 1919 Russell Nora, dau of Elizabeth & John Partition - Elizabeth Whitteberry estate 1919 Russell Ora, child of a dec'd dau Partition - Elizabeth Whitteberry estate 1919

Russell Paul E Partition - Real Estate Sold - Francis Marion Nelson estate 1924 Russell Rachel Quiet Title 1900 Russell Rachel Quiet Title 1903 Russell Retser S. Partition 1896 Russell Robert Appeal 1829 Russell Robert Note 1838-1838 Russell Sherman Husband of Margaret Saman Russell 1856-1857 Russell William Note 1841-1842 Russell Three unnamed children 1851-1853 Rust George Note 1841-1842 Rutherford Andrew Davidson,Trustee Quiet Title - Robert Hutchison estate 1886 Rutherford Truman Mentioned in suit 1843-1844 Ryan Adam Vinton Partition 1926 Ryan Andrew Foreclosure 1872-1873 Ryan Andrew Foreclosure 1872-1873 Ryan Catharine, dau of James Partition - Ellen Ryan estate 1917 Ryan David Child of Jane Ryan 1881-1884 Ryan Elizabeth wife of John J. Foreclose 1903 Ryan Ellen, dau of James Partition - Ellen Ryan estate 1917 Ryan Ellen, dec'd Partition - Ellen Ryan estate 1917 Ryan Emma Ruth 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 Ryan Father Timothy Foreclosure 1882-1883 Ryan James B Complaint for foreclosure 1867-1868 Ryan James, dec'd, son of Ellen Partition - Ellen Ryan estate 1917 Ryan Jane Deceased daughter of Sallie Nelson 1881-1884 Ryan Jennie Child of Jane Ryan 1881-1884 Ryan Jesse & Wife & Unknown Heirs of Both Quiet Title 1909 Ryan John Grand larceny 1859-1860 Ryan John - H of Ellen Partition - Ellen Ryan estate 1917 Ryan John Clinton Partition 1926 Ryan John J. Foreclose 1903 Ryan Lorenza D W Partition 1881-1884 Ryan Margaret, dau of James Partition - Ellen Ryan estate 1917 Ryan Mary A Wife of William Ryan 1875-1875 Ryan Mary, dau of James Partition - Ellen Ryan estate 1917 Ryan Nancy & Husband Quiet Title 1922 Ryan Nathan Partition 1926 Ryan Norah, dau of Ellen Partition - Ellen Ryan estate 1917 Ryan Orland C Partition 1926 Ryan Patrick J, son of James Partition - Ellen Ryan estate 1917 Ryan Regie & Wife Partition 1926 Ryan Thomas F Foreclosure 1872-1873 Ryan Thomas F Complaint 1875-1876 Ryan Thomas F Proceeding to set aside conveyance 1875-1876 Ryan Tony Otis Partition 1881-1884 Ryan Tony Otis Walker Child of Jane Ryan 1881-1884 Ryan Vosburg Child of Jane Ryan 1881-1884 Ryan Vosburg N Partition 1881-1884 Ryan William Foreclosure 1875-1875 Rycraft Catharine Quiet Title - Joseph Rycraft estate 1920 Rycraft Catharine Quiet Title 1921 Rycraft George Quiet Title - Joseph Rycraft estate 1920 Rycraft George & Wife Quiet Title 1921 Rycraft John Quiet Title - Joseph Rycraft 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 Rycraft John & Wife Quiet Title 1921 Rycraft Joseph Quiet Title - Joseph Rycraft estate 1920 Rycraft Joseph & Wife Quiet Title 1921 Rycraft Joseph, dec'd Quiet Title - Joseph Rycraft estate 1920 Rycraft Margaret Ann Quiet Title - Joseph Rycraft estate 1920 Rycraft Margaret Ann Quiet Title 1921 Rycraft Mary Ann Quiet Title - Joseph Rycraft estate 1920 Rycraft Mary Ann Quiet Title 1921 Rycraft Peggy Ann Quiet Title - Joseph Rycraft estate 1920 Rycraft Peggy Ann Quiet Title 1921 Rycraft Squire L Quiet Title - Joseph Rycraft estate 1920 Rycraft Squire L & Wife Quiet Title 1921 Rycraft Squire S & Wife Quiet Title - Joseph Rycraft estate 1920 Rycraft Squire S & Wife Quiet Title 1921 Ryhn George Note 1841-1842 Ryhn George Husband of Nancy Miller 1847-1851 Ryhn Nancy Wife of George Ryhn 1841-1842 Ryhn Nancy Miller Child of Jacob Miller, deceased 1847-1851 Ryland James Foreclosure 1864-1865 Sabin Elizabeth Now Elizabeth Band 1874-1875 Sabin Frederic Child of George Sabin, deceased 1874-1875 Sabin Georgana Child of George Sabin, deceased 1874-1875 Sabin George Quiet Title 1923 Sabin George Complaint Demand 1857-1859 Sabin George Deceased mentioned in document 1874-1875 Sabin Isabella Child of George Sabin, deceased 1874-1875 Sabin Job, Jr Child of George Sabin, deceased 1874-1875 Sabin Job, Sr Brother of William Sabin 1874-1875 Sabin Joseph Brother of George Sabin, deceased 1874-1875 Sabin Louisa Child of George Sabin, deceased 1874-1875 Sabin Margaret - W of George Quiet Title 1923 Sabin Martha Child of George Sabin, deceased 1874-1875 Sabin William Brother of Job Sabin, Sr 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 Sablack William Quiet Title 1919 Sadford Sarah J Married David Gray 1846-1847 Safford William G Mentioned in document 1845-1846 Sage Francis P Note 1838-1838 Sage Francis P Note 1838-1838 Sage Francis T Note 1838-1840 Sager Elma J Daughter of Margaret & Hiram Sager 1851-1853 Sager Emily J Heir 1856-1857 Sager Hester Daughter of Margaret & Hiram Sager 1851-1853 Sager Hester Heir 1856-1857 Sager Hiram Deceased mentioned in document 1851-1853 Sager Hiram Deceased mentioned in document 1856-1857 Sager Margaret Widow of Hiram Sager, deceased 1856-1857 Sager Margaret Widow of Hiram Sager, deceased 1851-1853 Saint Anna Partition - Sarah J Pleas estate 1920 Saint Frances Louise, dec'd Partition - Sarah J Pleas estate 1920 Sale Andrew C. Foreclose 1897 Salfinger John J Foreclosure note 1874-1875 Salfinger Joseph Husband of Elizabeth Salfinger 1874-1875 Salinger Adolphus Jury Member 1855-1856 Salinger Adoplhus Jury member 1856-1857 Saltzman Elizabeth Quiet Title 1906 Saltzman John, Unknown Heirs of Quiet Title 1906 Saltzman Michael Quiet Title 1906 Saman Catharine Wife of David S Chamberlain 1856-1857 Saman Elizabeth Wife of James Chamberlain 1856-1857 Saman Esther Child of Rachel & John Saman 1856-1857 Saman Jacob Child of Rachel & John Saman 1856-1857 Saman John Deceased mentioned in document 1856-1857 Saman Joseph Child of Rachel & John Saman 1856-1857 Saman Magdaline Child of Rachel & John Saman 1856-1857 Saman Margaret Wife of Sherman Russell 1856-1857 Saman Mary Child of Rachel & John Saman 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 Saman Rachel Widow of John Saman, deceased 1856-1857 Saman Rachel Widow of Joseph Pogue, deceased 1856-1857 Saman Rachel Wife of Joseph Pogue 1856-1857 Saman Rosanna Wife of Adam Potter 1856-1857 Saman Sarah Child of Rachel & John Saman 1856-1857 Sammons Milton, Grdn of Harry Bufford Morehouse Partition - Sarah J Rawles estate 1921 Sample Boys T Certified transcripts/lien 1870-1872 Sample Drisilla Wife of John G Sample 1857-1859 Sample Fannie Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Sample Henry Note 1840-1840 Sample Henry Appeal 1840-1841 Sample Henry Petition for partition 1853-1855 Sample Henry L Note 1840-1841 Sample Henry T Bill of particulars 1831-1834 Sample Henry T Appeal 1834-1836 Sample Henry T Note 1834-1836 Sample Henry T Administrator of Obadiah Penniman, deceased 1840-1840 Sample Henry T Note 1840-1841 Sample Henry T Note 1841-1842 Sample Henry T Note 1841-1842 Sample Henry T Appeal 1842-1843 Sample Henry T Note 1842-1843 Sample Henry T Jury Member 1843-1844 Sample Henry T Deed of Conveyance 1846-1847 Sample Henry T Title bond 1851-1853 Sample Henry T Complaint to Foreclose 1857-1859 Sample Henry T Mentioned in document 1872-1873 Sample Henty T Mentioned in suit 1857-1859 Sample John G Petition for partition 1856-1857 Sample John G Action to Recover Real Estate 1857-1859 Sample John G Mentioned in suit 1857-1859 Sample John G Foreclosure 1867-1868 Sample Robert W Mentioned in 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 Sampson D Trespass on the case 1827 Sampson Hiram Deceased mentioned in document 1872-1873 Sampson John Appeal 1855-1856 Sampson John W Quiet Title 1915 Sampson Susan Appeal 1855-1856 Samuels Sophia B Mentioned in document 1872-1873 Sanbert Charles Foreclosure 1870-1872 Sanbert Sophia Wife of Charles Sanbert 1870-1872 Sanders Byron Foreclose 1899 Sanderson Ann Elizabeth Child of Charles & Jane Elliott 1847-1851 Sanderson George Husband of Ann Elizabeth Elliott 1847-1851 Sanderson Martha Daughter of Ann & George Sanderson 1847-1851 Sands Jennie Martin Partition 1929 Sangster Thomas E Note 1841-1842 Sangster Thomas E Note 1841-1842 Sappington Alice S Child of Thomas Sappington 1872-1873 Sappington Casan Wife of James F Sappington 1872-1873 Sappington James F Child of Stephen Sappington, Sr 1872-1873 Sappington John W Child of Stephen Sappington, Sr 1872-1873 Sappington Lucy dau of James Redinbo 1897 Sappington Martha B "Mattie" Child of Thomas Sappington 1872-1873 Sappington Mary A Wife of Stephen Sappington, Jr 1872-1873 Sappington Mary J Wife of Thomas Dougherty 1872-1873 Sappington Stephen, Jr Child of Stephen Sappington, Sr 1872-1873 Sappington Stephen, Sr Deceased mentioned in document 1872-1873 Sappington Thomas Deceased son of Stephen Sappington, Sr 1872-1873 Sarber Abraham Husband of Eliza Sarber 1867-1868 Sarber Abraham Husband of Eliza Sarber 1867-1868 Sarber Eliza Mentioned in document 1867-1868 Sarber Eliza Mentioned in document 1867-1868 Sargeant Benjamin B Quiet Title 1921 Sargeant Benjamin B Brother of Samuel Sargeant 1846-1847 Sargeant Benjamin B Ttile bond 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 Sargeant Jabes Quiet Title 1921 Sargeant Jabez Brother of Samuel Sargeant 1846-1847 Sargeant Jabez Title bond 1846-1847 Sargeant Mary Quiet Title 1907 Sargeant Mary Quiet Title 1907 Sargeant Nabby Quiet Title 1921 Sargeant Nabby Brother of Samuel Sargeant 1846-1847 Sargeant Nabby Title bond 1846-1847 Sargeant Phineas Quiet Title 1907 Sargeant Phineas Quiet Title 1907 Sargeant Phineas Brother of Samuel Sargeant 1846-1847 Sargeant Phineas Title bond 1846-1847 Sargeant Phineas O Quiet Title 1921 Sargeant Samuel Quiet Title 1907 Sargeant Samuel Quiet Title 1907 Sargeant Samuel Quiet Title 1921 Sargeant Samuel Deceased mentioned in document 1846-1847 Sargeant Samuel Deceased mentioned in document 1846-1847 Sargeant Samuel, heirs of Convey Real Estate 1828 Sargeant Samuel, heirs of Convey Real Estate 1828 Sargeant Thornton W Notes/mortgage 1846-1847 Sargeant Thornton W Complaint on land partition 1867-1868 Sargent Asher Note 1840-1840 Sargent Asher Note 1841-1842 Sargent Elizabeth Real Estate possession 1883 Sarjent Asher Note 1841-1841 Sassell Stephen Complaint to foreclose 1859-1860 Sassman Cyrus Foreclosure 1879-1880 Sattler John Foreclosure 1879-1880 Sauber Charles Complaint 1870-1872 Sauber Sophia Wife of Charles Sauber 1870-1872

Sautermeister Apolonia d. 12-19-1896 widow of Charles Sr. 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 Sautermeister Charles Jr. son Charles Sr. Partition 1897 Charles Sr. dec'd d. 6-11-1892 2nd hus Sautermeister Apolonia Partition 1897

Sautermeister Hannah dec'd d. 10-10-1891 dau of Charles Sr. Partition 1897 Sautermeister Mary wife of Charles Jr. Partition 1897 Sautermisten Charles Foreclosure 1877-1877 Savage Samuel Jury Member 1857-1859 Savage Sarah C Quiet Title 1919 Savage William L Foreclosure 1864-1865 Savage William L Foreclosure 1872-1873 Savage William L Foreclosure 1872-1873 Savage William L Foreclosure 1877-1877 Savage William L Foreclosure 1879-1880 Savage William Lyttleton Trustee of Elizabeth Chauncey estate 1872-1873 Savage William Lyttleton Foreclosure 1879-1880 Sawyer Henry H Complaint 1857-1859 Saxton Elmer Foreclosure 1877-1877 Saxton Mary E Foreclosure 1877-1877 Saxton Mary E Emerick Foreclosure 1872-1873 Saxton Husband of Mary E Saxton 1872-1873 Sayers Agnes Civil action 1875-1875 Sayers Alexander Quiet Title 1904 Sayers Alexander Civil action 1875-1875 Sayers Caroline Quiet Title 1904 Sayers Celina Civil action 1875-1875 Sayers Elizabeth Partition - Minerva A. Sayers Cording estate 1884 Sayers Elizabeth Civil action 1875-1875 Sayers Emma Quiet Title 1904 Sayers Martha R Civil action 1875-1875 Sayers Mary Civil action 1875-1875 Sayers Mary V. Partition - Minerva A. Sayers Cording estate 1884 Sayers Mary Virginia Civil action 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 Sayers Minerva Civil action 1875-1875 Sayers Robert Quiet Title 1904 Sayers Thomas Deceased mentioned in document 1875-1875 Sayers Virge Quiet Title 1904 Sayers William Civil action 1875-1875 Sayers William C Civil action 1875-1875 Sayers William C. Quiet Title 1904 Sayres Matthias Mortgage note 1864-1865 Scanland John Debt 1831 Scanlon Bartlett (Scanlin?) Foreclosure 1864-1865 Scanlon Bridgett (Scanlin?) Wife of Bartlett Scanlon 1864-1865 Scanlon Nancy Mortgage note 1862-1863 Scantling James Mentioned in document 1838-1840 Schaeffer Joseph Divorce (married Dec 22, 1839) 1847-1851 Schaeffer Maria Divorce (married Dec 22, 1839) 1847-1851 Schaible Conrad Foreclosure 1881-1882 Schaible Eqetha (Ezetha?) Wife of George Schaible 1881-1882 Schaible George Foreclosure 1881-1882 Schaible Hermana Zweifel Wife of Conrad Schaible 1881-1882

Schall George Ex-Parte Partition - Real Estate Sold - Lena B. Schall estate 1928 Schall H S - H of Orpha M Partition - Thomas Murdock estate 1917

Schall Lena B, dec'd Ex-Parte Partition - Real Estate Sold - Lena B. Schall estate 1928

Schall Mary Ex-Parte Partition - Real Estate Sold - Lena B. Schall estate 1928 Schall Orpha M, heir Partition - Thomas Murdock estate 1917

Schall Rose M - W of George Ex-Parte Partition - Real Estate Sold - Lena B. Schall estate 1928 Scheerer Christian Foreclosure 1879-1879 Scheffer Albert hus of Lizzie Ex Parte Partition 1901 Scheffer Lizzie dau of George Bub Ex Parte Partition 1901 Scheidy Isaac 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 Schele Elizabeth Quiet Title 1897 Schele Theodore hus of Elizabeth Quiet Title 1897 Schendly Lula E Patition - Gibson Small, dec 'd 1922 Scherer Christian Ment Trustee Sigel Lodge IOOF # 273 1872-1873 Schermerhorn John F Attachment 1840-1841 Schermerhorn John F Attachment 1845-1846 Schertzenger May Mentioned in document 1879-1880 Schick Bertha Partition & Real Estate Sold - William Gehring estate 1915 Schick Jacob - H of Mary A Partition - Michael Finnegan estate 1913 Schick Louis - H of Bertha Partition & Real Estate Sold - William Gehring estate 1915 Schick Mary A, dau Partition - Michael Finnegan estate 1913 Schidler Christian Foreclose 1900 Schidler Jacob J. Foreclose 1901 Schidler Lee Foreclose 1907 Schidler Martha J. wife of Christian Foreclose 1900 Schidler Sarah wife of Jacob J. Foreclose 1901 Schilling Frank Trustee of Sigel lodge IOOF # 273 1872-1873 Schilling John Foreclosure 1872-1873 Schilling Lewis Mortgage notes 1860-1861 Schilling William Sell real estate 1887 Schilling William Quiet title 1882-1883 Schlesselman Ida, dau Partition - Margaretta Catherine Kreis estate 1910 Schlesselman Louis - H of Ida Partition - Margaretta Catherine Kreis estate 1910 Schloss Katherine Quiet Title 1912 Schlossan Jacob Foreclosure 1879-1879 Schlossan Jacob Foreclosure 1879-1879 Schlosson Jacob Foreclosure 1879-1880 Schmidt Anna wife of Joseph Partition 1897 Schmidt Christian Foreclosure 1867-1868 Schmidt Edward Foreclosure 1867-1868 Schmidt Frederick Complaint to Foreclose 1857-1859 Schmidt Frederick Note 1862-1863 Schmidt John Quiet Title 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 Schmidt John Foreclose 1913 Schmidt Joseph son of Apolonia (only) Partition 1897 Schmidt Mary F - W of John Foreclose 1913 Schmitz Anthony (Antony?) Child of Mary & Theodore A Schmitz 1880-1884 Schmitz Caroline Child of Mary & Theodore A Schmitz 1880-1884 Schmitz Frank Child of Mary & Theodore A Schmitz 1880-1884 Schmitz Herman Child of Mary & Theodore A Schmitz 1880-1884 Schmitz John Child of Mary & Theodore A Schmitz 1880-1884 Schmitz Lena Child of Mary & Theodore A Schmitz 1880-1884 Schmitz Lizzie Child of Mary & Theodore A Schmitz 1880-1884 Schmitz Mary Child of Mary & Theodore A Schmitz 1880-1884 Schmitz Mary Widow of Theodore Antony Schmitz 1880-1884 Schmitz Minnie Deceased child of Mary & T A Schmitz 1880-1884 Schnaible Rainey, gdn of Howard House Partition - Distribution - Samuel Payne estate 1926 Schneider Theodore Brother of Susanna Roth 1867-1868 Schnepp Barbara Possession real estate 1872-1873 Schnepp Jacob Possession real estate 1872-1873 Schnepp Margaretta E. dec'd dau of Peter Partition 1899 Schnepp Peter dec'd Partition 1899 Schnepp Rebecca widow Partition 1899 Schomers Mary Complaint 1877-1877 Schomers Theodore Complaint 1877-1877 School Fund Complaint for foreclosure 1857-1859 School District # 4, Lauramie Twp & their Trustees Quiet Title 1923 Schoonover Ancil B Heir of Fidelia & Ruth A Schoonover 1879-1879 Schoonover Benjamin Affray 1831 Schoonover Eliza Quiet Title 1915 Schoonover Henry Heir of Fidelia & Ruth A Schoonover 1879-1879 Schoonover Jesse A Heir of Fidelia & Ruth A Schoonover 1879-1879 Schoonover Marteny Foreclosure 1869-1870 Schoonover Phildelia (Fidelia) Deceased mentioned in document 1879-1879 Schoonover Ruth Ann Deceased mentioned in document 1879-1879 Schoonover William Jury member 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 Schopp John Citizenship 1843-1844 Schrader Birdie - W of William Partition - Margaret Wolsieffer estate 1906 Schrader Catharine, dec'd, dau of Margaret Partition - Margaret Wolsieffer estate 1906 Schrader Emma, dau of Catharine Partition - Margaret Wolsieffer estate 1906 Schrader Joseph, son of Catharine Partition - Margaret Wolsieffer estate 1906 Schrader Margaret, dau of Catharine Partition - Margaret Wolsieffer estate 1906 Schrader Rena, dau of Catharine Partition - Margaret Wolsieffer estate 1906 Schrader William, son of Catharine Partition - Margaret Wolsieffer estate 1906 Schreck Essie Quiet Title 1913 Schuer Christian W Appeal bond 1843-1844 Schultz Anna Eve, Jr Granddaughter of Anna & Nicholas Schultz 1881-1882 Schultz Anna Eve, Sr Deceased mentioned in document 1881-1882 Schultz Anna, Grdn of Helen Partition 1917 Schultz Anthony - H of Elizabeth Partition - Jacob M Yeager estate 1919 Schultz Catharine Injunction 1881 Schultz Christina Granddaughter of Anna & Nicholas Schultz 1881-1882 Schultz Elizabeth Partition - Jacob M Yeager estate 1919 Schultz Floyd Partition - Distribution 1922 Schultz Frank Partition - Distribution 1922 Schultz Gertrude - W of Raymond L Partition 1917 Schultz Helen by Grdn Partition 1917 Schultz Helena Heir of Anna Eve Schultz, Sr, deceased 1881-1882 Schultz John Partition - Distribution 1922 Schultz John A Partition 1917 Schultz John, Jr Grandson of Anna & Nicholas Schultz 1881-1882 Schultz Joseph Partition - Distribution 1922 Schultz Lena (Rena?) Granddaughter of Anna & Nicholas Schultz 1881-1882 Schultz Nicholas Deceased mentioned in document 1881-1882 Schultz Philip Injunction 1881 Schultz Raymond L Partition 1917 Schultz William Grandson of Anna & Nicholas Schultz 1881-1882 Schwamberger Emma, dau Contest Will - David Pfeifer estate 1917 Schwegman Henry, heir & Wife Partition - Thomas Murdock estate 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 Schweitzer John Foreclose Notes 1914 Schweitzer John Foreclosure 1917 Schwind Catharine Appropriation 1892 Schwind John Appropriation 1892 Schwind Joseph F Appropriation 1892 Schwind Margaret Appropriation 1892 Schwind Martha Appropriation 1892 Schwind Philip Appropriation 1892 Schwind Valentine - H of Catharine Appropriation 1892 Schyed Ludwig Tenant of Deiderick Herbert 1864-1865 Scollens William A Appeal 1834-1836 Scoonover Ancil B Foreclosure 1872-1873 Scoonover Fidelia Foreclosure 1872-1873 Scoonover Henry Foreclosure 1872-1873 Scoonover Jefferson Foreclosure 1867-1868 Scoonover Jesse Foreclosure 1872-1873 Scoonover Loamoni - H of Mary Quiet Title 1895 Scoonover Marteny Foreclosure 1872-1873 Scoonover Mary Quiet Title 1895 Scoonover Mary Foreclosure 1872-1873 Scoonover Ruth Foreclosure 1872-1873 Scoonover William Notes 1841-1842 Scoonover William Note 1842-1843 Scott Alexander Husband of Ella Scott, deceased 1880-1884 Scott Allison Husband of Elizabeth Scott 1876-1876 Scott Allison & Wife Quiet Title 1920 Scott Andrew Note 1841-1842 Scott Ann Wife of James J Scott 1875-1875 Scott Anna Partition - Charles V Folckemer estate 1919 Scott Caroline dau of George House Quiet Title 1896 Scott Crawford Professional gambling suit 1855-1856 Scott Elizabeth Complaint 1876-1876 Scott Elizabeth Ensign Daughter of Jane Coran Ramsey 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 Scott George Debt 1838-1840 Scott George Note/breach of contract 1842-1843 Scott Henrietta Widow of Edward Mace 1881-1882 Scott James J Foreclosure 1875-1875 Scott John Note 1831-1834 Scott John L Note 1841-1842 Scott Jordan Foreclosure 1872-1873 Scott Joseph G Husband of Elizabeth Ensign Scott 1862-1863 Scott Levi H Foreclosure 1867-1868 Scott Libbie & Husband Quiet Title 1920 Scott Lois Amelia Cornell Divorce (married May 1847) 1847-1851 Scott Lucius Note 1831-1834 Scott Mertie Maude Child of Ella & Alexander Scott 1880-1884 Scott Miles Divorce (married May 1847) 1847-1851 Scott Nancy dau of George House Quiet Title 1896 Scott Narcissa Rose Daughter of Sarah Jane Rose Scott 1855-1856 Scott Nettie Child of Ella & Alexander Scott 1880-1884 Scott Otis Child of Ella & Alexander Scott 1880-1884 Scott Samuel Quiet Title 1912 Scott Sarah C Foreclosure complaint 1855-1856 Scott Sarah Elizabeth & Husband Quiet Title 1920 Scott Sarah J Rose Deceased daughter of John Rose, deceased 1855-1856 Scott Thomas Foreclosure - Moalire McNeal estate 1885 Scott Thomas E Mentioned in document 1867-1868 Scott W. H. H. Gaming 1830 Scott Two unnamed daughters mentioned 1847-1851 Scoullar Mattie Jackson - Heir Partition - Samuel N. Jackson estate 1930 Scudder Caleb R, bro of Mary E Partition - Mathias Scudder estate 1888 Scudder Mathew Jury Member 1843-1844 Scudder Mathias S Complaint to Recover Real Estate 1857-1859 Scudder Mathias, dec'd father Partition - Mathias Scudder estate 1888 Scudder Matthias Jury Member 1843-1844 Scudder Matthias B 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 Scudder Matthias B Foreclosure 1872-1873 Scudder Matthias B Foreclosure 1872-1873 Scudder Matthias B Quiet title 1872-1873 Scudder Matthias B Quiet title 1872-1873 Scudder Matthias S Foreclosure 1872-1873 Scudeer Matthias B Foreclosure 1872-1873 Seabury Alexander H Mortgage note 1867-1868 Seabury Alexander H (Seaburry?) Mortgage/notes 1864-1865 Sealbury Alexander H Mentioned in suit 1857-1859 Seaman Ira Deed - Wm. F. Baker estate 1884 Seaman Jacomiah Trespass on the case 1831 Seaman Lillie heir Quiet Title - Allen Payne estate 1908 Seamans Jacomiiah Bill of exceptions 1831-1834 Seamans John B Note 1831-1834 Sears Myron E Complaint 1877-1877 Seawight Samuel Foreclosure 1875-1877 Seawight Samuel R Foreclosure 1875-1877

Sec National Bank of Ohio Foreclosure 1872-1873

Sec National Bank of Ohio Quiet title 1872-1873

Sec National Bank of Ohio Quiet title 1872-1873 Second National Bank of Laf Foreclosure 1872-1873 Second National Bank of Laf Foreclosure 1872-1873 Second National Bank of Lafayette Foreclosure 1875-1876 Second National Bank of Lafayette Foreclosure 1875-1876 Second National Bank of Lafayette 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 Second National Bank of Lafayette Complaint 1877-1877 Second National Bank of Ohio Foreclosure 1872-1873 Second Presbyterian Church of Lafayette, Elders Bill of Interpleader 1895 Second Street (Laf) Mentioned in document 1879-1879 Second Street (Laf) Mentioned in document 1879-1879 Secor James Notes 1841-1842 Secor James Notes 1843-1844 Secrist Elizabeth, dec'd, sister of Charles V Partition - Charles V Folckemer estate 1919 Secrist John Partition - Charles V Folckemer estate 1919 Secrist Lola Partition - Charles V Folckemer estate 1919 Security Land & Investment Company Foreclosure 1906 Sedam Cornelius R Note 1838-1838 Sedmill Levi Dept 1834-1836 Sedmill Levi Note 1834-1836 See Richard C Note 1838-1838 See William Jury member 1856-1857 Seeger George Foreclosure 1877-1877 Seely Ambrose S Husband of Sarah Seely 1870-1872 Seely Sarah Quiet Title- William Ritenour Sr. estate 1883 Seely Sarah Petition for partition 1870-1872 Seeoley George H Possession of real estate 1859-1860 Segal John Foreclosure 1875-1876 Sehert Bessie M - W of William Quiet Title 1921 Sehert Frank Quiet Title 1921 Sehert Herman Quiet Title 1921 Sehert Sarah Quiet Title 1921 Sehert William Quiet Title 1921 Seibert Phililp Foreclosure of Mortgage 1857-1859 Seifers Charles A 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 Seifers Gladys by grdn Quiet Title 1913 Seifers Joseph Quiet Title 1913 Selleck Sturges, Jr Notes 1853-1855 Selleers Mary A Quiet title 1881-1884 Sellers Abbie Partition - John E Bate estate 1895 Sellers Artie Partition - John E Bate estate 1895 Sellers Bailey Partition - John E Bate estate 1895 Sellers Curtis Partition - John E Bate estate 1895 Sellers Emmerah, dec'd Partition - John E Bate estate 1895 Sellers Emory B Foreclosure 1880-1884 Sellers Isaac Administrator of William Slayback, deceased 1841-1842 Sellers John, son of Emmerah Partition - John E Bate estate 1895 Sellers Lydia Partition - John E Bate estate 1895 Sellers Mary Ann Roffe Heir of Sarah Purdue Roffe 1880-1884 Sellers Nellie Partition - John E Bate estate 1895 Sellers Reese, son of Emmerah Partition - John E Bate estate 1895 Sellers Thaddeus Partition - John E Bate estate 1895 Sellers Windell Partition - John E Bate estate 1895 Semans Ann Eliza Child of Mary & William Semans 1860-1861 Semans Ann Eliza Child of Mary & William Semans 1860-1861 Semans John B Note 1839-1839 Semans John B Note 1843-1844 Semans Mary R Wife of George H Weaver 1860-1861 Semans Mary R Wife of George H Weaver 1860-1861 Semans Mary W Widow of William Semans, deceased 1860-1861 Semans Mary W Widow of William Semans, deceased 1860-1861 Semans William Deceased mentioned in document 1860-1861 Semans William Deceased mentioned in document 1860-1861 Semans William O Executor of William Semans, deceased 1860-1861 Semans William O Executor of William Semans, deceased 1860-1861 Semour Francis Nephew of Sarepta Fox, deceased 1880-1884 Sempell Bertram W Complaint 1876-1876 Sempell Helen M Complaint 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 Sense Anna Laura, dec'd, widow Partition - Thomas E Sense estate 1919 Sense David Title 1886 Sense Elmer F - H of Eva Partition - Allison Harvey estate 1911 Sense Eva H, dau Partition - Allison Harvey estate 1911 Sense Lois Belle, dau Partition - Thomas E Sense estate 1919 Sense Maude L, dau Partition - Thomas E Sense estate 1919 Sense Olive M, dau Partition - Thomas E Sense estate 1919 Sense Thomas E, dec'd Partition - Thomas E Sense estate 1919 Sensenbaugh Adam G, dec'd Partition - Adam G Sensenbaugh estate 1918 Sensenbaugh Andrew, son Partition - Adam G Sensenbaugh estate 1918 Sensenbaugh Elizabeth, dau Partition - Adam G Sensenbaugh estate 1918 Sensenbaugh Enos E, son Partition - Adam G Sensenbaugh estate 1918 Sensenbaugh George W, son Partition - Adam G Sensenbaugh estate 1918 Sensenbaugh Henry V, son Partition - Adam G Sensenbaugh estate 1918 Sensenbaugh Jacob A, son Partition - Adam G Sensenbaugh estate 1918 Sensenbaugh James B, son Partition - Adam G Sensenbaugh estate 1918 Sensenbaugh John C, son Partition - Adam G Sensenbaugh estate 1918 Sensenbaugh Mary, dau Partition - Adam G Sensenbaugh estate 1918 Sensenbaugh Mary, dec'd, 2nd widow of Adam Partition - Adam G Sensenbaugh estate 1918 Sensenbaugh Zimri P, son Partition - Adam G Sensenbaugh estate 1918 Sergeant Frederick A With Samjuel Newbury 1838-1838 Serrill Pearson Note 1838-1840 Sesser Philip Mentioned in suit 1856-1857 Sevant Augustus Child of E & R Sevant 1845-1846 Sevant Eliza Divorce (married 1840) 1845-1846 Sevant Robert Divorce (married 1840) 1845-1846 Severson James Debt 1834-1836 Severson James Jury Member 1855-1856 Severson James Jury Member 1857-1859 Severson James Jury Member 1857-1859 Severson James Jury Member 1857-1859 Severson James Jury Member 1857-1859 Severson James 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 Severson James Jury Member 1857-1859 Severson James Jury Member 1857-1859 Severson James Jury Member 1857-1859 Severson James Jury Member 1857-1859 Severson Mary J. Quiet Title 1905 Severson Mary Jane Wife of Page B Severson 1870-1872 Severson Page Foreclosure 1857-1859 Severson Page Note 1862-1863 Severson Page B Foreclosure 1860-1861 Severson Page B Foreclosure 1870-1872 Severson Robert Debt 1834-1836 Seveson James Jury member 1856-1857 Sevison James Jury Member 1843-1844 Sewell Elijah Attachment 1867-1868 Sewell G J Complaint 1864-1865 Sewell Mary Wife of G J Sewell 1864-1865 Sewell Sarah Patition 1875-1877 Sewell Thomas L Quiet Title 1895 Sewell William Partition - Peter Weaver estate 1882 Sexton Charles W Friend of Mary Baker 1876-1876 Sexton Theodore Quiet Title 1898 Seymore William E Petition for partition 1864-1865 Seymour Alfred Quiet Title 1915 Seymour Amos Executor of Sarepta Fox, deceased 1880-1884 Seymour Edward & Wife Quiet Title 1915 Seymour Eugene & Wife Quiet Title 1915 Seymour Felix Note 1838-1838 Seymour Felix With Abraham Hutton 1838-1838 Seymour Felix Note 1840-1841 Seymour Felix Note 1841-1841 Seymour Felix Note 1841-1841 Seymour Felix Note 1841-1841 Seymour Felix Motion 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 Seymour Felix Note/Surplus revenue 1841-1842 Seymour Felix Note 1842-1843 Seymour Felix Notes 1843-1844 Seymour Garret Note 1838-1838 Seymour Garret Note 1838-1838 Seymour Garret Note 1838-1838 Seymour Garret Trespassing 1838-1840 Seymour Garret Note 1840-1840 Seymour Garret Note 1841-1841 Seymour Garrett Appeal 1839-1839 Seymour Garrett Note 1840-1840 Seymour Garrett Note 1840-1840 Seymour Garrett Lien 1840-1841 Seymour Garrett & Wife Quiet Title 1919 Seymour Garrit Scirifacias 1840-1841 Seymour Garrit Scirifacias 1840-1841 Seymour Garrt Note 1840-1840 Seymour Harvey Foreclosure 1860-1861 Seymour Harvey & Wife Foreclosure 1917 Seymour Richard Nephew of Sarepta Fox, deceased 1880-1884 Seymour Susan Niece of Sarepta Fox 1880-1884 Seymour William & Wife Quiet Title 1915 Shaanquebe Real father of Abraham Burnett, Jr 1869-1870 Shaddy John Citizenship 1843-1844 Shafer Jane Divorce (married May 1844) 1847-1851 Shafer Nelson Divorce (married May 1844) 1847-1851 Shaffenburg Marc A Mentioned in document 1867-1868 Shaffer Edward Appeal 1831-1834 Shaffer George W Quiet Title 1920 Shaffer Henry Complaint 1876-1876 Shaffer Silas S Foreclosure 1867-1868 Shaffner Holdaman B Partition 1841-1842 Shaffner Holdman B Son of John H Shaffner 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 Shaffner John Case on Promises 1831 Shaffner John H Appeal 1831-1834 Shaffner John H Guardian of Wosine F Shaffner 1841-1842 Shaffner John H Father of W F & H B Shaffner 1845-1846 Shaffner Louisa H Partition 1841-1842 Shaffner Louisa H Deceased daughter of John H Shaffner 1845-1846 Shaffner Wosine F Partition 1841-1842 Shaffner Wosine F Son of John H Shaffner 1845-1846 Shafner John H Appeal 1838-1840 Shambaugh Elizabeth Note 1842-1843 Shambaugh Jacob Husband of Elizabeth Shambaugh 1842-1843 Shannon Blanche Partition 1909 Shannon Catherine Foreclose 1896 Shannon John hus Foreclose 1896 Shannon Thomas Contract 1843-1844 Shapley Thomas Attachment 1845-1846 Sharon Lillie granddau of Wm. Hale Sr. Foreclose 1904 Sharon Luther grandson of Wm. Hale Sr. Foreclose 1904 Sharp Beecher Foreclosure 1875-1876 Sharp Charity Sorter Daughter of Hezekiah Sorter, deceased 1872-1873 Sharp Edwin C Foreclosure 1875-1876 Sharp James Grand larceny 1856-1857 Sharp James Complaint 1875-1876 Sharp James Foreclosure 1879-1879 Sharp Jane dau of Harriet Peter Bill of Interpleader 1895 Sharp John S Foreclosure 1875-1876 Sharp Josephine C Foreclosure 1875-1876 Sharp Lavinia Construe Will 1902 Sharp Mary sis of Wm. S. Perrin Bill of Interpleader 1895 Sharp Noah Foreclosure 1875-1876 Sharp Robert W Foreclosure 1875-1876 Sharp Samuel Foreclosure 1875-1876 Sharpe Elizabeth Miller Child of Henry Miller, Sr, 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 Sharpe George D Husband of Elizabeth Miller Sharpe 1847-1851 Sharret Daniel Bond 1834-1836 Sharrett John Assault & battery on Henry Fairman 1838-1838 Shaw Abigail Wife of George Kessler 1843-1844 Shaw Alfred Husband of Milley (Milly Marquiss Shaw) 1851-1853 Shaw Archibald Note 1839-1839 Shaw Elam Note 1840-1840 Shaw Elam Note 1841-1842 Shaw Elam Note 1842-1843 Shaw Elam Deceased mentioned in document 1843-1844 Shaw Elizabeth Mentioned in document 1872-1873 Shaw Finnette Mother of Frank M & John A Shaw 1875-1875 Shaw Finnety Partition for partition 1875-1876 Shaw Frank Partition for partition 1875-1876 Shaw Frank M Petition for partition 1875-1875 Shaw Frank M Foreclosure 1880-1884 Shaw George K Foreclosure 1875-1877 Shaw Hiram Trust & Stockholder in Battle Ground Institute 1872-1873 Shaw Hiram Deceased mentioned in document 1875-1876 Shaw Hiram Deceased mentioned in document 1875-1876 Shaw James Note 1831-1834 Shaw James Father of Elam Shaw, deceased 1843-1844 Shaw James Jury Member 1843-1844 Shaw James Mentioned in document 1867-1868 Shaw James A Petition for partition 1875-1875 Shaw James C Mentioned in document 1870-1872 Shaw James E Partition for partition 1875-1876 Shaw Jane Wife of James Cole 1843-1844 Shaw John Guardian of Finnetey Shaw 1875-1876 Shaw John A Petition for partition 1875-1875 Shaw John K Petition for partition 1875-1875 Shaw John K Foreclosure 1880-1884 Shaw John, Jr Appeal 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 Shaw John, Jr Brother of Elam Shaw, deceased 1843-1844 Shaw John, Sr Bill in chancery 1843-1844 Shaw Kaziah Blue Daughter of Michael M Blue, deceased 1869-1870 Shaw Mahala T Petition for partition 1875-1875 Shaw Margaret Sister of Elam Shaw, deceased 1843-1844 Shaw Mary Quiet Title 1913 Shaw Mary Partition - Sarah J Pleas estate 1920 Shaw Mary A Quiet Title 1917 Shaw Mary Ann Sister of Elam Shaw, deceased 1843-1844 Shaw Mellville F Petition for partition 1875-1875 Shaw Melville F Partition for partition 1875-1876 Shaw Melville F Foreclosure 1880-1884 Shaw Milley Marquiss Child of Eve & Smith Marquiss, deceased 1851-1853 Shaw Nettie Foreclosure 1880-1884 Shaw Solomon Deceased mentioned in document 1875-1875 Shaw Thomas Brother of Elam Shaw, deceased 1843-1844 Shaw Thomas Husband of Keziah Shaw 1869-1870 Shaw Timothy Foreclosure 1880-1884 Shaw William Slander 1828 Shaw William Damages 1831 Shaw William B Brother of Elam Shaw, deceased 1843-1844 Shaw William T Husband of Elizabeth Shaw 1872-1873 Shea Jeremiah Full citizenship - Great Britain 1842-1843 Sheagley Anna & Unknown Heirs of Quiet Title 1908 Sheagley James & Unknown Heirs of Quiet Title 1908 Sheagley Mary - W of Samuel Quiet Title 1917 Sheagley Samuel Quiet Title 1917 Sheagley Samuel,Unknown Heirs of & his Widow Quiet Title 1908 Sheagley Wilson & Unknown Heirs of Quiet Title 1908 Sheedy William Full citizenship - Kelfennug, Ireland 1841-1842 Sheehan Bridgett Partition 1901 Sheehan Cornelius Full citizenship - Munster, Cork, Ireland 1842-1843 Sheehan Daniel M, adm Foreclose - Katherine Palmatier 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 Sheehan Jacob Hibbert Husband of Mary Sousan Swatts 1879-1880 Sheehan Joseph A Partition 1876-1876 Sheehan Mary dec'd dau of Mary d. 4-10-1901 Partition 1902 Sheehan Mary Sousan Swatts Child of Margaret & Jacob Swatts 1879-1880 Sheehan Patrick Full citizenship - Munster, Cork, Ireland 1842-1843 Sheehan Sylvia G Partition 1876-1876 Sheehan Velma Agnes dau of Mary & William Partition 1902 Sheehan William hus of Mary Partition 1902 Sheenhan Hibbard Husband of Mary Swatts, deceased 1881-1882 Sheenhan Mary Swatts Deceased daughter of Margaret & Jacob Swatts 1881-1882 Sheets Agnes & Husband Quiet Title 1920 Sheets Albert & Wife Quiet Title 1920 Sheets Anthony (Schultz?) Title 1841-1841 Sheets Cora, dau of Isabella Partition - Roseann Ritenour estate 1911 Sheets Frank Husband of Antha A Stretch 1880-1884 Sheets Fred & Wife Quiet Title 1920 Sheets Frederick Note 1841-1842 Sheets Frederick Scirifacias judgement 1843-1844 Sheets Frederick Jury member 1856-1857 Sheets Frederick & Wife Quiet Title 1920 Sheets Hal E Quiet Title 1918 Sheets Isabella & Husband Quiet Title 1920 Sheets James & Wife Quiet Title 1920 Sheets Jennie & Husband Quiet Title 1920 Sheets John & Wife Quiet Title 1920 Sheets John C. Quiet Title 1903 Sheets Joseph Divorce (married July 4, 1847) 1847-1851 Sheets Minnie & Husband Quiet Title 1920 Sheets Newton & Wife Quiet Title 1920 Sheets Sophia Divorce 1847-1851 Sheets William & Wife Quiet Title 1920 Sheetz Antha A Stretch Foreclosure 1880-1884 Sheetz Charles Child of Eliza C & Frederick Sheetz 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 Sheetz Edward F Child of Eliza C & Frederick Sheetz 1874-1875 Sheetz Eliza C Deceased widow of Frederick Sheetz, deceased 1874-1875 Sheetz Frank P Child of Eliza C & Frederick Sheetz 1874-1875 Sheetz Frederick Deceased mentioned in document 1874-1875 Sheetz Frederick H Child of Eliza C & Frederick Sheetz 1874-1875 Sheetz Harriet Wife of William S VanNatta 1874-1875 Sheetz James R Child of Eliza C & Frederick Sheetz 1874-1875 Sheetz John Jury Member 1857-1859 Sheetz Margaret Wife of G W Shigley & Isaac Kelso 1874-1875 Sheetz Mary V Child of Eliza C & Frederick Sheetz 1874-1875 Sheetz Warren B Child of Eliza C & Frederick Sheetz 1874-1875 Sheetz William T Child of Eliza C & Frederick Sheetz 1874-1875 Sheideler Henry Foreclosure of mortgage 1860-1861 Sheidler Josiah (Shidler?) Mentioned in document 1872-1873 Shelby Clyde Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Shelby Clyde Partition 1918

Shelby Daniel,next friend of Harrison Orth Shelby Partition - John Boggs estate 1886 Shelby David Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Shelby David Child of Isaac Shelby 1860-1861 Shelby David Son of Isaac Shelby, deceased 1864-1865 Shelby Edna Partition 1918 Shelby Eva Partition 1918 Shelby Evan Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Shelby Evan Partition - John Boggs estate 1886 Shelby Evan, grdn of Edna Partition 1918 Shelby George B Partition - John Boggs estate 1886 Shelby George B. Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Shelby Harrison Orth Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884

Shelby Harrison Orth by next friend Daniel Shelby Partition - John Boggs estate 1886 Shelby Isaac Note 1831-1834 Shelby Isaac Notes 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 Shelby Isaac Deceased mentioned in document 1838-1838 Shelby Isaac Jury Member 1843-1844 Shelby Isaac Complaint to Foreclose Mortgage 1857-1859 Shelby Isaac Complaint to Foreclose Mortgage 1857-1859 Shelby Isaac Deceased mentioned in document 1860-1861 Shelby Isaac Deceased mentioned in document 1864-1865 Shelby James Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Shelby James Son of Isaac Shelby, deceased 1864-1865 Shelby Jane Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Shelby Jessie Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Shelby Jessie Partition - John Boggs estate 1886 Shelby John Child of Isaac Shelby 1860-1861 Shelby John B Jr Partition - John Boggs estate 1886 Shelby John B Jr Partition 1918 Shelby John B Sr Partition 1918 Shelby John Boggs Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Shelby Malissa - W of Moses Partition 1918 Shelby Maud - W of John B Jr Partition 1918 Shelby Minerva Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Shelby Minerva Child of Isaac Shelby 1860-1861 Shelby Minerva Daughter of Isaac Shelby, deceased 1864-1865 Shelby Moses Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Shelby Moses Partition 1918 Shelby Moses Affray 1834-1836 Shelby Moses Child of Isaac Shelby 1860-1861 Shelby Moses Son of Isaac Shelby, deceased 1864-1865 Shelby Moses Partition - John Boggs estate 1886 Shelby Moses Clyde Partition - John Boggs estate 1886 Shelby Sarah Child of Isaac Shelby 1860-1861 Shelby Sarah Daughter of Isaac Shelby, deceased 1864-1865 Shelby Ward E. grandson of Thomas Partition 1903 Shellheimer Guyer Foreclosure 1875-1877 Shellheimer Jacob F 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 Shellheimer Margaret Eihl Foreclosure 1872-1873 Shepardson James D Foreclose Mortgage 1869-1870 Shephard Adam Second husband of Nancy Galbreath 1831-1834 Shephard Adam Note 1838-1838 Shephard Lenox B Foreclosure 1879-1880 Shephard Martha P Wife of Lenox B Shephard 1879-1880 Shephard Nancy Galbreath Wife of Adam Shepherd 1831-1834 Shephard William C Foreclosure 1855-1856 Shepherd A N Husband of Sarah L Calahoun 1874-1875 Shepherd Adam Deceased mentioned in document 1872-1873 Shepherd Adam A Son of Elizabeth & Adam Shepherd 1872-1873 Shepherd Andrew E. Quiet Title 1904 Shepherd Betsy Wife of James Gibson 1872-1873 Shepherd Cecedonia C Heir of John Huff, deceased 1874-1875 Shepherd Charles E. Quiet Title 1904 Shepherd Elizabeth Quiet Title 1904 Shepherd Elizabeth First wife of Adam Shepherd 1872-1873 Shepherd Fannie Quiet Title 1904 Shepherd Hale J. Quiet Title 1904 Shepherd James A Son of Nancy & Adam Shepherd 1872-1873 Shepherd James R. Quiet Title 1904 Shepherd John A Note 1841-1841 Shepherd John H Jury Member 1843-1844 Shepherd John H Note 1843-1844 Shepherd John T. Quiet Title 1904 Shepherd Jonathan Deceased mentioned in document 1872-1873 Shepherd Jonathan Son of Elizabeth & Adam Shepherd 1872-1873 Shepherd Josephine Niece of Sarepta Fox, deceased 1880-1884 Shepherd Lydia E. Quiet Title 1904 Shepherd Maria Wife of Thomas Wise 1872-1873 Shepherd Mary Quiet Title 1904 Shepherd Mary Wife 1855-1856 Shepherd Mary Ann Wife of Enos Minnear 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 Shepherd Melinda Wife of William Bodkins 1872-1873 Shepherd Nancy Second wife & Widow of Adam Shepherd 1872-1873 Shepherd Nancy Wife of Jacob Fearce 1872-1873 Shepherd Nellie Quiet Title 1904 Shepherd Obediah Husband of Cecedonia C Shepherd 1874-1875 Shepherd Resin Husband of Josephine Shephard 1880-1884 Shepherd Sarah J Daughter of Lucinda & Joseph Calhoun 1874-1875 Shepherd Thomas Son of Elizabeth & Adam Shepherd 1872-1873 Shepherd Westly Son of Nancy & Adam Shepherd 1872-1873 Shepherd William C Foreclosure 1855-1856 Shepherd William F. Quiet Title 1904 Shepherdson Anna Complaint - Partition 1875-1875 Shepherdson Barbara J Complaint - Partition 1875-1875 Shepherdson Cyrus D Complaint - Partition 1875-1875 Shepherdson James A Complaint - Partition 1875-1875 Shepherdson James, son, by next friend Partition - Mary Shepherdson estate 1910 Shepherdson John C Complaint - Partition 1875-1875 Shepherdson John D Deceased mentioned in document 1875-1875 Shepherdson John R, next friend of James Partition - Mary Shepherdson estate 1910 Shepherdson Malinda Complaint - Partition 1875-1875 Shepherdson Martha Complaint - Partition 1875-1875 Shepherdson Mary L Complaint - Partition 1875-1875 Shepherdson Mary, dec'd Partition - Mary Shepherdson estate 1910 Shepherdson Nancy A Complaint - Partition 1875-1875 Shepherdson Stephen Complaint - Partition 1875-1875 Shepherdson Susan S Complaint - Partition 1875-1875 Sherb Anthony Note 1839-1839 Sheridan John Deceased mentioned in document 1859-1860 Sherman John B. adm Partition & Foreclosure - Mary E Ellsworth estate 1885 Sherman Lilius Appeal 1842-1843 Sherret John Assault & Battery 1829 Sherret John State Road Alteration 1831

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

Surname Given Name Case Information Date

Sherrill Albert, Tipp Loan & Trust Company Trustee Partition Josiah Rusk estate 1923 Sherron Andrew Assault & battery 1842-1843 Sherry Adelaide Partition - Peter Weaver estate 1882 Sherry Adelaide wife of Montgomery Quiet Title 1889 Sherry Anna Heir 1856-1857 Sherry Clara Partition - Harlan P. Hickok estate 1925 Sherry Jacob Appeal 1838-1838 Sherry Jacob Note 1838-1838 Sherry Jacob Note 1838-1838 Sherry Jacob Note 1838-1838 Sherry Jacob Note 1838-1838 Sherry Jacob Note 1838-1838 Sherry Jacob Note 1838-1838 Sherry Jacob Note 1838-1838 Sherry Jacob Note 1838-1838 Sherry Jacob Note 1838-1838 Sherry Jacob Note 1838-1840 Sherry Jacob Note 1838-1840 Sherry Jacob Note 1839-1839 Sherry Jacob Note 1839-1839 Sherry Jacob Note 1839-1839 Sherry Jacob Note 1839-1839 Sherry Jacob Note 1840-1840 Sherry Jacob Note 1840-1840 Sherry Jacob Note 1840-1840 Sherry Jacob Note 1840-1840 Sherry Jacob With Jesse Sherry 1840-1840 Sherry Jacob With Jesse Sherry 1840-1840 Sherry Jacob Lien 1840-1841 Sherry Jacob Note 1840-1841 Sherry Jacob Note 1840-1841 Sherry Jacob 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 Sherry Jacob Note 1840-1841 Sherry Jacob Note 1840-1841 Sherry Jacob Note 1840-1841 Sherry Jacob Note 1840-1841 Sherry Jacob Note 1841-1841 Sherry Jacob Note 1841-1841 Sherry Jacob Note 1841-1841 Sherry Jacob Note 1841-1841 Sherry Jacob Ejectment 1841-1842 Sherry Jacob Judgement on note of 1837 1843-1844 Sherry Jacob Mentioned in suit 1856-1857 Sherry Jane Wife of John Sherry 1841-1841 Sherry Jane Wife of John Sherry 1856-1857 Sherry Jane Weaver Partition - Peter Weaver estate 1882 Sherry Jemima Partition - Peter Weaver estate 1882 Sherry Jemmia Wife of John Sherry 1856-1857 Sherry Jesse Appeal 1838-1838 Sherry Jesse Note 1838-1838 Sherry Jesse Note 1838-1838 Sherry Jesse Note 1838-1838 Sherry Jesse Note 1838-1838 Sherry Jesse Note 1838-1838 Sherry Jesse Note 1838-1838 Sherry Jesse Note 1838-1838 Sherry Jesse With John McKinsey 1838-1838 Sherry Jesse With John McKinsey 1838-1838 Sherry Jesse With John McKinsey 1838-1838 Sherry Jesse With John McKinsey 1838-1838 Sherry Jesse With Montgomery Sherry 1838-1838 Sherry Jesse Note 1838-1840 Sherry Jesse Note 1838-1840 Sherry Jesse Note 1839-1839 Sherry Jesse 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 Sherry Jesse Note 1840-1840 Sherry Jesse Note 1840-1840 Sherry Jesse Note 1840-1840 Sherry Jesse With Jacob Sherry 1840-1840 Sherry Jesse With Jacob Sherry 1840-1840 Sherry Jesse Lien 1840-1841 Sherry Jesse Note 1840-1841 Sherry Jesse Note 1840-1841 Sherry Jesse Note 1840-1841 Sherry Jesse Note 1840-1841 Sherry Jesse Note 1840-1841 Sherry Jesse Note 1840-1841 Sherry Jesse Note 1840-1841 Sherry Jesse Note 1841-1841 Sherry Jesse Note 1841-1841 Sherry Jesse Note 1841-1841 Sherry Jesse Note 1841-1841 Sherry Jesse Judgement on note of 1837 1843-1844 Sherry Jesse Note 1839-1839 Sherry Jesse Mentioned in suit 1856-1857 Sherry John Slander 1830 Sherry John Slander 1830 Sherry John Appeal 1831-1834 Sherry John Debt 1831-1834 Sherry John Estray act 1831-1834 Sherry John Note 1831-1834 Sherry John Debt 1834-1836 Sherry John Appeal 1838-1838 Sherry John Note 1838-1838 Sherry John Note 1838-1838 Sherry John Note 1838-1838 Sherry John Note 1838-1838 Sherry 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 Sherry John Note 1838-1838 Sherry John Note 1838-1838 Sherry John Note 1838-1838 Sherry John Note 1838-1838 Sherry John Note 1838-1838 Sherry John Note 1838-1838 Sherry John Note 1838-1838 Sherry John Note 1838-1840 Sherry John Note 1838-1840 Sherry John Note 1839-1839 Sherry John Note 1839-1839 Sherry John Note 1839-1839 Sherry John Bond 1840-1840 Sherry John Debt 1840-1840 Sherry John Debt 1840-1840 Sherry John Note 1840-1840 Sherry John Note 1840-1840 Sherry John Note 1840-1840 Sherry John Note 1840-1840 Sherry John Note 1840-1840 Sherry John Note 1840-1840 Sherry John Lein 1840-1841 Sherry John Note 1840-1841 Sherry John Note 1840-1841 Sherry John Note 1840-1841 Sherry John Note 1840-1841 Sherry John Note 1840-1841 Sherry John Note 1840-1841 Sherry John Note 1840-1841 Sherry John Note 1840-1841 Sherry John Replevin bond 1840-1841 Sherry John Foreclosure 1841-1841 Sherry 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 Sherry John Note 1841-1841 Sherry John Note 1841-1841 Sherry John Note 1841-1841 Sherry John Note 1841-1841 Sherry John Ejectment 1841-1842 Sherry John Note 1841-1842 Sherry John Judgement on note of 1837 1843-1844 Sherry John Quit claim deed (1818 Treaty) 1847-1851 Sherry John Land dispute 1855-1856 Sherry John Notes/mortgage 1856-1857 Sherry John H. dec'd Partition - Peter Weaver estate 1882 Sherry Maria Partition - Peter Weaver estate 1882 Sherry Maria Heir 1856-1857 Sherry Mary Heir 1856-1857 Sherry Montgomery Quiet Title 1889 Sherry Montgomery Note 1838-1838 Sherry Montgomery Note 1838-1838 Sherry Montgomery Note 1838-1838 Sherry Montgomery Note 1838-1838 Sherry Montgomery Note 1838-1838 Sherry Montgomery Note 1838-1838 Sherry Montgomery With Jesse Sherry 1838-1838 Sherry Montgomery Note 1838-1840 Sherry Montgomery Note 1838-1840 Sherry Montgomery Note 1839-1839 Sherry Montgomery Note 1839-1839 Sherry Montgomery Note 1839-1839 Sherry Montgomery Debt 1840-1840 Sherry Montgomery Debt 1840-1840 Sherry Montgomery Note 1840-1840 Sherry Montgomery Note 1840-1840 Sherry Montgomery Note 1840-1840 Sherry Montgomery 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 Sherry Montgomery Lein 1840-1841 Sherry Montgomery Note 1840-1841 Sherry Montgomery Note 1840-1841 Sherry Montgomery Note 1840-1841 Sherry Montgomery Note 1840-1841 Sherry Montgomery Note 1840-1841 Sherry Montgomery Note 1840-1841 Sherry Montgomery Note 1840-1841 Sherry Montgomery Note 1841-1841 Sherry Montgomery Note 1841-1841 Sherry Montgomery Note 1841-1841 Sherry Montgomery Note 1841-1841 Sherry Montgomery Note 1841-1841 Sherry Montgomery Ejectment 1841-1842 Sherry Montgomery Judgement on note of 1837 1843-1844 Sherry Montgomery E Heir 1856-1857 Sherry Montgomery E. Partition - Peter Weaver estate 1882 Sherry Montgomery N Note 1834-1836 Sherry Montgomery N Appeal 1838-1838 Sherry Montgomery N Note 1838-1838 Sherry Montgomery N Note 1838-1838 Sherry Montgomery N Note 1838-1838 Sherry Montgomery N Note 1838-1838 Sherry Nancy Heir 1856-1857 Sherry Oscar A - H of Clara Partition - Harlan P. Hickok estate 1925 Sherry Theresa Partition - Peter Weaver estate 1882 Sherry William Debt 1834-1836 Sherry William Note 1838-1838 Sherry William Note 1838-1838 Sherry William Note 1838-1838 Sherry William Note 1838-1838 Sherry William Note 1838-1838 Sherry William 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 Sherry William Note 1839-1839 Sherry William Note 1839-1839 Sherry William Note 1839-1839 Sherry William Debt 1840-1840 Sherry William Debt 1840-1840 Sherry William Note 1840-1840 Sherry William Note 1840-1840 Sherry William Note 1840-1840 Sherry William Note 1840-1840 Sherry William Lien 1840-1841 Sherry William Note 1840-1841 Sherry William Note 1840-1841 Sherry William Note 1840-1841 Sherry William Note 1840-1841 Sherry William Note 1840-1841 Sherry William Note 1840-1841 Sherry William Note 1840-1841 Sherry William Note 1840-1841 Sherry William Note 1841-1841 Sherry William Note 1841-1841 Sherry William M Note 1834-1836 Sherry William M Appeal 1838-1838 Sherry William M Note 1838-1838 Sherry William M Note 1838-1838 Sherry William M Note 1838-1838 Sherry William M Note 1838-1838 Sherry William M Note 1838-1838 Sherry William M Note 1838-1838 Sherry William M Note 1838-1838 Sherry William M Note 1838-1840 Sherry William M Note 1841-1841 Sherry William M Judgement on note of 1837 1843-1844 Sherry William M 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 Sherry Willliam Note 1841-1841 Sherwood William Grand larceny 1877-1877 Sheyry Hugh Slander 1830 Shidaker John Husband of Mary Bugher Shidaker 1845-1846 Shidaker John Husband of Mary Bugher Shidaker 1846-1847 Shidaker John Title bond 1846-1847 Shidaker Mary Title bond 1846-1847 Shidaker Mary Baugher Child of Daniel Bugher, Sr, deceased 1845-1846 Shidaker Mary Bugher Child of Daniel & Marcy Bugher 1846-1847 Shideler Caroline A Wife of Josiah Shideler 1860-1861 Shideler Caroline A Wife of Josiah Shideler 1860-1861 Shideler Henry Foreclosure 1860-1861 Shideler Jonathan Foreclosure of mortgage 1860-1861 Shideler Josiah Foreclosure of mortgage 1860-1861 Shideler Josiah Guardian of Elizabeth Howard 1860-1861 Shidler Caroline A Wife of Joseph Shidler 1859-1860 Shidler Harriet E. dau of Henry Spencer Sell Land 1898 Shidler Josiah Mortgage 1859-1860 Shidler Josiah Mentioned in document 1872-1873 Shields Elizabeth Partition 1877-1877 Shields Elizabeth Wife of Michael Shields 1877-1877 Shields Hugh Husband of Elizabeth Shields 1877-1877 Shields Jacob Heir of Nancy Fearce 1872-1873 Shields James Note 1842-1843 Shields Maggie Foreclosure 1877-1877 Shields Michael Foreclosure 1877-1877 Shields Thomas & Wife Partition - Rebecca Hamilton estate 1920 Shigley Adam P Divorce (married around 1835) 1851-1853 Shigley Anna - W of John Jr Quiet Title 1917 Shigley Barbara age 12, Child of Rachel & Adam P Shigley 1851-1853 Shigley Deborah A age 3, Child of Rachel & Adam P Shigley 1851-1853 Shigley Delila Child of Elizabeth Graves Shigley 1879-1880 Shigley Eliza Graves Deceased child of Martha & Johnson Graves 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 Shigley Elizabeth Foreclosure 1879-1879 Shigley Fanny Child of Elizabeth Graves Shigley 1879-1880 Shigley Frank Child of Elizabeth Graves Shigley 1879-1880 Shigley George Husband of Olivet Shigley 1842-1843 Shigley George W age 1, Child of Rachel & Adam P Shigley 1851-1853 Shigley George W Deceased husband of Margaret Shigley 1874-1875 Shigley Hester A age 5, Child of Rachel & Adam P Shigley 1851-1853 Shigley James Quiet Title 1917 Shigley John Child of Elizabeth Graves Shigley 1879-1880 Shigley John Jr Quiet Title 1917 Shigley Malissa Child of Elizabeth Graves Shigley 1879-1880 Shigley Margaret Sheetz Widow of George W Shigley 1874-1875 Shigley Mary Jane age 16, Child of Rachel & Adam P Shigley 1851-1853 Shigley Noah Husband of Sarah Shigley 1880-1884 Shigley Olivet Ejectment 1842-1843 Shigley Rachel Divorce (married around 1835) 1851-1853 Shigley Sarah Child of Elizabeth Graves Shigley 1879-1880 Shigley Sarah Heir of John Stewart, deceased 1880-1884 Shigley Sarah E Partition 1882-1883 Shigley eight unnamed deceased children 1851-1853 Shindle Rebecca V Action to quiet title 1876-1876 Shinkle Bradford Foreclosure 1872-1873 Shinn Mary Partition - Distribution 1922 Shipley Allen Bill of Exception 1888 Shipley Allen J Foreclosure 1872-1873 Shipley Chester Partition 1876-1876 Shipley Chester Partition 1876-1876 Shipley Chester Son of Mary & John Shipley 1879-1880 Shipley Corrilla Wife of N R Ferguson 1879-1880 Shipley Drusilla Now Drusilla Smith 1879-1880 Shipley Eliza Ann Wife of Henry Spain 1879-1880 Shipley Evan Partition 1876-1876 Shipley Evan Partition 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 Shipley Evan A Son of Mary & John Shipley 1879-1880 Shipley Harriet Wife of John McClintock 1879-1880 Shipley James Bill of Exception 1888 Shipley James Administrator of Milton P Leigh, deceased 1872-1873 Shipley John Deceased husband of Mary Evans Shipley 1879-1880 Shipley Mary Deceased mentioned in document 1876-1876 Shipley Mary Deceased mentioned in document 1876-1876 Shipley Mary Wife of Philip Snyder 1879-1880 Shipley Mary Evans Deceased daughter of Robert Evans 1879-1880 Shipley Sarah E Foreclosure 1872-1873 Shipley William A Partition 1913 Shipp Flora Partition - John E Bate estate 1895 Shipp Harvey - H of Flora Partition - John E Bate estate 1895 Shirey Franklin Foreclosure 1877-1877 Shirey Laura Foreclosure 1877-1877 Shirey Mary Foreclosure 1877-1877 Shirey Oliver C Foreclosure 1877-1877 Shiveley Mamie L. Partition 1902 Shiveley William - Estate Real Estate - Sold under Will 1905 Shively David Complaint to foreclose 1862-1863 Shively John Foreclosure 1879-1879 Shively William Mentioned in suit 1856-1857 Shlosser Joseph Mentioned in suit 1856-1857 Shmeltz Augustus F Complaint on Note 1857-1859 Shobe Albert Partition 1875-1875 Shobe Emma Partition 1875-1875 Shobe John Partition 1875-1875 Shobe John A Husband of Sarah E Blackmore 1882-1883 Shobe Mary Partition 1875-1875 Shobe Sarah E Blackmore Child of Josephine & Henry J Blackmore 1882-1883 Shoemaker Abraham Note 1839-1839 Shoemaker Abraham Note 1839-1839 Shoemaker Abraham 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 Shoemaker Abram Appeal 1834-1836 Shoemaker Abram Assignee of Rufus Webb 1834-1836 Shoemaker Abram Note 1838-1838 Shoemaker Abram Note 1838-1838 Shoemaker Abram Note 1838-1838 Shoemaker Abram Note 1838-1838 Shoemaker Abram Note 1838-1838 Shoemaker Abram Note 1838-1838 Shoemaker Abram Note 1838-1838 Shoemaker Abram Note 1838-1838 Shoemaker Abram Note 1838-1838 Shoemaker Abram Note 1838-1838 Shoemaker Abram Note 1838-1838 Shoemaker Abram Note 1838-1838 Shoemaker Abram For use of William M Jenners 1838-1840 Shoemaker Abram For use of William M Jenners 1838-1840 Shoemaker Abram For use of William M Jenners 1838-1840 Shoemaker Abram Note 1838-1840 Shoemaker Abram Note 1838-1840 Shoemaker Abram Note 1838-1840 Shoemaker Abram Debt 1839-1839 Shoemaker Abram Appeal 1840-1840 Shoemaker Ambrose Quiet Title 1919 Shoemaker Ambrose Quiet Title 1920 Shoemaker Carrie E Foreclosure 1881-1882 Shoemaker Charles W Foreclosure 1881-1882 Shoemaker Clara Foreclosure 1875-1876 Shoemaker Daniel Quiet Title 1920 Shoemaker Daniel Quiet Title 1919 Shoemaker Ernestine C Foreclosure 1881-1882 Shoemaker Eruestem Administrator of Joseph Shoemaker, deceased 1879-1880 Shoemaker Esty B - H of Gertrude Partition 1917 Shoemaker F L 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 Shoemaker Gertrude Quiet Title 1914 Shoemaker Gertrude Partition 1917 Shoemaker Hannah Wife of John Dehart 1838-1838 Shoemaker Harriet L. Partition - Richard Wall estate 1885 Shoemaker Jesse Quiet Title 1920 Shoemaker Jesse D Foreclosure 1881-1882 Shoemaker John Quiet Title 1920 Shoemaker Joseph Quiet Title 1901 Shoemaker Joseph Annexed mortgage for foreclosure 1874-1875 Shoemaker Joseph Deceased mentioned in document 1879-1880 Shoemaker Joseph W Foreclosure 1881-1882 Shoemaker Martha L Foreclosure 1875-1876 Shoemaker Paul Foreclosure 1840-1840 Shoemaker Rebecca Quiet Title 1920 Shoemaker Silas Partition - Richard Wall estate 1885 Sholtey Jacob Complaint to foreclose mortgage 1862-1863 Sholts Martha E Complaint for partition 1877-1877 Sholts Samuel H Husband of Martha E Sholts 1877-1877 Shorr Mary Partition 1901 Shorr Peter Partition 1901 Short Daniel Appeal 1842-1843 Short Daniel Appeal 1842-1843 Short John Assault & battery on Henry Oilar 1838-1840 Short John Betting 1838-1840 Short John Betting 1838-1840 Short William Burglary & larceny 1877-1877 Shortridge John Quiet Title 1922 Shortridge Morgan Debt 1829 Shortridge Morgan Note 1841-1841 Shortridge Morgan dec'd Partition 1897 Shortridge Samuel Complaint 1876-1876 Shortridge William C Complaint 1876-1876 Shoults Mary E Mentioned in document 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 Shoup Martha Dau of unmarried dau of E & L Jennings, Sr 1841-1842 Showen A E Husband of Martha A Calhoun Showen 1874-1875 Showen Martha A Formerly Martha A Calhoun 1874-1875 Shrewsberry Charles Partition 1843-1844 Shrewsberry Joel Partition 1843-1844 Shrewsberry Samuel Partition 1843-1844 Shrewsberry William Partition 1843-1844 Shriner Eliza Ellen by her next friend Quiet Title 1915 Shriner Lottie Quiet Title 1915 Shriner Mary Next friend of William J Shriner 1879-1880 Shriner Penina Child of Susan & William Ault 1874-1875 Shriner William Partition 1882-1883 Shriner William J Partition 1879-1880 Shriver George Foreclosure 1841-1842 Shriver George Foreclosure 1843-1844 Shuart Gertrude Daughter of W D Shuart (Stuart?) 1881-1884 Shuart Stella (Stuart?) Daughter of W D Shuart (Stuart?) 1881-1884 Shubb Thomas Gambling 1834-1836 Shufry John No liquor license 1834-1836 Shufry Solomon No liquor license 1834-1836 Shultz Augustus G Heir of William Shultz, deceased 1853-1855 Shultz Charles J Heir of William Shultz, deceased 1853-1855 Shultz Charles T E Heir of William Shultz, deceased 1853-1855 Shultz Henry W Heir of William Shultz, deceased 1853-1855 Shultz Herman A Heir of William Shultz, deceased 1853-1855 Shultz Wilhelmine Heir of William Shultz, deceased 1853-1855 Shultz William Revive Judgement 1847-1851 Shultz William Revive Judgement 1847-1851 Shultz William Deceased mentioned in document 1853-1855 Shultz William Estate 1853-1855 Shultz William, Jr Heir of William Shultz, deceased 1853-1855 Shultze Christopher Jury Member 1843-1844 Shumaker Allen W. son of George W. 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 Shumaker Barbara Quiet Title 1893 Shumaker Daniel Quiet Title 1893 Shumaker Daniel Deceased mentioned in document 1875-1876 Shumaker Ella Petition for Patition 1875-1876 Shumaker George W. dec'd d. 1-11-1893 Partition 1896 Shumaker Jacob Quiet Title 1911 Shumaker Jesse Deceased mentioned in document 1875-1876 Shumaker Joseph Petition for Patition 1875-1876 Shumaker Josephine wife of Wm. B. Partition 1896 Shumaker Mary widow of George W. Shumaker Partition 1896 Shumaker Mary wife of Allen Partition 1896 Shumaker Rachel Widow of Daniel Shumaker 1875-1876 Shumaker Sarah Wife of Allen Storms 1875-1876 Shumaker Thomas D. son of George W. Shumaker Partition 1896 Shumaker Wm. B. son Partition 1896 Shute Aaron Husband of Elizabeth Erwin Shute 1851-1853 Shute Elizabeth Erwin Child of John Erwin, deceased 1851-1853 Sibbitt Richard Complaint to set aside deed 1860-1861 Sibitt John Partition Harrison Goodwine estate 1888 Sibitt Mary Edith Partition Harrison Goodwine estate 1888 Sibitt William H. Partition Harrison Goodwine estate 1888 Sickford Jacob Divorce (married 1844 - Marion County) 1847-1851 Sickford Mary Ann Divorce (married 1844 - Marion County) 1847-1851 Siddens Ann Wife of George Siddens 1853-1855 Siddens George (Siddons?) Foreclosure 1853-1855 Siddons Ann Wife of George Siddon 1860-1861 Siddons George Note 1860-1861 Sidenbender Richard Foreclosure 1872-1873 Sidmill Levi (Sedmill?) Note 1834-1836 Siefers Fred Partition - George Siefers estate 1914 Siefers Fred, dec'd Partition - George Siefers estate 1914 Siefers George, dec'd Partition - George Siefers estate 1914 Siefers Gladys, heir of George 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 Siefers John Partition - George Siefers estate 1914 Siefers Joseph Partition - George Siefers estate 1914 Siefers William Partition - George Siefers estate 1914 Siersma Gertrude Partition 1924 Sigel Johannes To satisfy mortgage 1872-1873 Sill William Note 1831-1834 Sill William Note 1831-1834 Sill William Appeal 1838-1838 Silver Ann J Mentioned in document 1872-1873 Silver Sarah Wife of John Silvers 1879-1880 Silver William B Husband of Ann J Silver 1872-1873 Silvers John Foreclosure 1879-1880 Simison Anna M. wife of Boyd D. Partition 1903 Simison Boyd D. Partition 1903 Simison Charles Partition - Real Estate Sold 1933 Simison Charles G. Partition 1903 Simison David P. Partition 1903 Simison Eliza widow of John Partition 1903 Simison Fincher Complaint to foreclose 1859-1860 Simison Jessie C. H. wife of John F. Partition 1903 Simison John Partition - Abijah Reed estate 1885 Simison John Complaint to foreclose 1859-1860 Simison John dec'd Partition 1903 Simison John F. Partition 1903 Simison Lois - W of Charles Partition - Real Estate Sold 1933 Simison Louise - W of Wilbert Partition - Real Estate Sold 1933 Simison Margaret A. Partition 1903 Simison Mary S. wife of Charles G. Partition 1903 Simison Mathe E. wife of David P. Partition 1903 Simison Wilbert Partition - Real Estate Sold 1933 Simmons Carrie B. Foreclose 1900 Simmons David Husband of Mary Corrigan 1880-1884 Simmons Henry T. hus of Carrie B. 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 Simmons Louisa Married to Walter White 1843-1844 Simmons Mary Corrigan Daughter of Matthew Corrigan, deceased 1880-1884 Simmons May Daughter of Mary & David Simmons 1880-1884 Simms Levi Mentioned in document 1838-1838 Simms Sarah Wolgamort Mentioned in document 1838-1838 Simons John Transcript/execution property 1843-1844 Simonson Jesse Husband of Mary B Simonson 1872-1873 Simonson Mary B Mentioned in document 1872-1873 Simpkins Sarah Jane Receives adopted name of Miller 1846-1847 Simpson Elizabeth Heatly Mentioned in document 1843-1844 Simpson John A Foreclosure 1840-1840 Simpson John A Note 1842-1843 Simpson John A Notes 1843-1844 Simpson John A Notes 1843-1844 Simpson Jonathan State Road Change 1831 Simpson Martha Jane Heir of Robert Simpson, deceased 1851-1853 Simpson Matthew Foreclosure 1888 Simpson Matthew Foreclosure 1872-1873 Simpson Reuben Mentioned in document 1843-1844 Simpson Robert Deceased mentioned in document 1843-1844 Simpson Robert Deceased mentioned in document 1845-1846 Simpson Robert Mentioned in document 1846-1847 Simpson Robert Estate (distribution of ) 1851-1853 Simpson Robert Brown Heir of Robert Simpson, deceased 1851-1853 Simpson Sarah Elizabeth Heir of Robert Simpson, deceased 1851-1853 Sims Elijah Son of Elizabeth & William Sims 1853-1855 Sims Elizabeth Widow of William Sims, deceased 1853-1855 Sims Elizabeth H Connelly Heir of Thomas Connelly 1867-1868 Sims Elizabeth H Connelly Heir of Thomas Connelly 1867-1868 Sims Emily C Connelly Heir of Thomas Connelly 1867-1868 Sims Emily C Connelly Heir of Thomas Connelly 1867-1868 Sims George Partition 1877-1877 Sims John Foreclosure 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 Sims John Mentioned in document 1877-1877 Sims Lewis Foreclosure 1872-1873 Sims Lewis B Foreclosure - John Fetthoff estate 1885 Sims Lewis B Foreclosure 1872-1873 Sims Lewis B Foreclosure 1872-1873 Sims Luther Partition 1877-1877 Sims Maria Frazer Child of Mary & Benjamin F Frazer 1872-1873 Sims Nancy Widow of Wiley Sims, deceased 1877-1877 Sims Olive Sister of James E Devault 1867-1868 Sims Simeon S Husband of Maria Frazer Sims 1872-1873 Sims Wiley Jury member 1856-1857 Sims Wiley Jury Member 1857-1859 Sims Wiley Deceased mentioned in document 1877-1877 Sims William Foreclosure 1841-1842 Sims William Note 1843-1844 Sims William Administrator bond, Andrew Courtney, deceased 1853-1855 Sims William Administrator bond, Andrew Courtney, deceased 1853-1855 Sims William Estate 1853-1855 Sims William O Quit title/reform deeds 1867-1868 Sims William O Quit title/reform deeds 1867-1868 Sinclair George, son of John Sr & Minnie Partition - John F Sinclair estate 1918 Sinclair Herbert E, son of John F only Partition - John F Sinclair estate 1918 Sinclair John F Jr, son of John Sr & Minnie Partition - John F Sinclair estate 1918 Sinclair John F, dec'd Partition - John F Sinclair estate 1918 Sinclair Lee W, son of John F only Partition - John F Sinclair estate 1918 Sinclair Minnie, 2nd Wife, Widow, Administratrix Partition - John F Sinclair estate 1918 Sine Fergus A Mentioned in grand larceny suit 1855-1856 Sinett Sarah Nolan, heir Partition - Thomas Murdock estate 1917 Sinett William - H of Sarah Nolan Partition - Thomas Murdock estate 1917 Sinkey Catharine Purdue Sister of John Purdue, deceased 1880-1884 Sisson Louise Partition- Nicholas Batta estate 1929 Sisson Noble - H of Louise Partition- Nicholas Batta estate 1929 Sister Joseph Agnes aka Clara Layden 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 Sister Mary Lauranse aka as Maggie Layden Partition - Layden, Michael estate 1923 Sister Mary Sales (aka Adella McInnis), heir Partition - Thomas Murdock estate 1917 Skeeters Nellie Gunkle Partition - Lyda C. Gunkle estate 1925 Skiles John J. Foreclose 1897 Skiles Mary wife of John J. Foreclose 1897 Skillman William G Complaint to foreclose 1859-1860 Skinner Alfred S-H of Elementa Partition 1886 Skinner Araminta Quiet Title - Lewis F Johnson estate 1919 Skinner Clyde O Quiet Title - Lewis F Johnson estate 1919 Skinner Daniel Alphaus - H of Araminta Quiet Title - Lewis F Johnson estate 1919 Skinner Elementa Partition 1886 Skinner Glen A Quiet Title - Lewis F Johnson estate 1919 Skinner J Floyd Quiet Title - Lewis F Johnson estate 1919 Skinner John Quiet Title 1920 Skinner Joseph Quiet Title - Lewis F Johnson estate 1919 Skinner Lizzie Quiet Title 1910 Skinner Martha J. heir Quiet Title - Allen Payne estate 1908 Skinner Merle H Quiet Title - Lewis F Johnson estate 1919 Skinner Morton Foreclose 1905 Skinner Morton Quiet Title 1910 Skinner Thomas Foreclosure 1880-1884 Skinner William Note 1838-1838 Skinner William Note 1839-1839 Skinner William Note 1840-1840 Skinner William Note 1840-1840 Skinner William Note 1840-1840 Skinner William Deceased mentioned in document 1845-1846 Skinner William Deceased mentioned in document 1846-1847 Skonden John Debt/transcript 1842-1843 Skons Elizabeth (Sconce?) Partition 1874-1875 Slaback Hezehiah Note 1840-1840 Slaback Levi Note 1840-1840 Slade Mary Child of Mary Jane & Samuel Slade 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 Slade Mary Jane Divorce (married Sept 28, 1848) 1855-1856 Slade Samuel Divorce (married Sept 28, 1848) 1855-1856 Slattery Bridget dec'd Partition- Bridget Slattery estate 1905 Slattery Nora Partition- Bridget Slattery estate 1905 Slattery Thomas J. Partition- Bridget Slattery estate 1905 Slaughter Alban Quiet Title 1905 Slaughter Alban B Appeal 1831-1834 Slaughter Alban B Foreclosure 1831-1834 Slaughter Alban B Note 1831-1834 Slaughter Alban B Note 1831-1834 Slaughter Alban B Notes 1834-1836 Slaughter Alban B Appeal 1838-1838 Slaughter Alban B Nte 1838-1838 Slaughter Alban B For use of John Taylor 1838-1840 Slaughter Alban B Note 1839-1839 Slaughter Alban B Note 1839-1839 Slaughter Alban B Note 1839-1839 Slaughter Alban B Estate bond 1840-1841 Slaughter Alban B Note 1841-1842 Slaughter Alban B Sci fas/note 1841-1842 Slaughter Alban B Appeal 1842-1843 Slaughter Alban B Note 1842-1843 Slaughter Alban B Neglect of duty 1843-1844 Slaughter Alban B Note 1843-1844 Slaughter Alban B Appeal 1847-1851 Slaughter Alban B Administrator of John Wilson, deceased 1856-1857 Slaughter Alban B (J P) Duty neglect 1843-1844 Slaughter Alban E (J P) Failing to return marriage license 1838-1840 Slaughter Alban S Note 1842-1843 Slaughter Isaac Betting 1842-1843 Slaughter Isaac Betting 1842-1843 Slaughter Jacob Betting 1842-1843 Slaughter Jacob Betting 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 Slaughter James Note 1839-1839 Slaugthter Alban B Administrator of John C Chamberlin, deceased 1843-1844 Slaven John - H of Minerva Partition 1918 Slaven Minerva Partition 1918 Slavens Luther C. Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Slavens Sallie Shelby Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Slayback Abel Note 1840-1840 Slayback Abel Note 1840-1841 Slayback Amajiah Jury Member 1857-1859 Slayback Amaretta Quiet Title 1919 Slayback Amaretta age 3 Daughter of John & Elvina Slayback 1846-1847 Slayback Amaziah Quiet Title 1919 Slayback Amaziah Complaint to Foreclose Mortgage 1857-1859 Slayback Catherine Quiet Title 1919 Slayback Catherine Condemnation of land 1877-1877 Slayback David Raffling 1842-1843 Slayback David Raffling 1842-1843 Slayback David Raffling 1842-1843 Slayback David Deceased mentioned in document 1851-1853 Slayback Elvina Murphy Deceased wife of John A Slayback, deceased 1846-1847 Slayback John A Deceased mentioned in document 1846-1847 Slayback Jonathan Jury member 1856-1857 Slayback Kosta - H of Retta Partition 1895 Slayback Levi Jury Member 1843-1844 Slayback Prudence Child of David Slayback, deceased 1851-1853 Slayback Retta Partition 1895 Slayback Samuel S Foreclosure 1875-1876 Slayback Solomon Foreclosure 1856-1857 Slayback Solomon Appeal from Survey 1857-1859 Slayback Solomon Complaint to Foreclose Mortgage 1857-1859 Slayback Solomon Jury Member 1857-1859 Slayback Solomon Jury Member 1857-1859 Slayback Solomon Quiet Title 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 Slayback William Quiet Title 1919 Slayback William Deceased mentioned in document 1841-1842 Slayback William Father of John A Slayback, deceased 1846-1847 Slayback William Child of David Slayback, deceased 1851-1853 Slayter Russell G Partition Josiah Rusk estate 1923 Slayton John R Quiet Title 1917 Slayton Sarah E - W of John R Quiet Title 1917 Sleeper Buddell Jury Member 1843-1844 Sleeper Zebina C Foreclosure 1872-1873 Slevin Mary Divorce (married Nov 1845) 1847-1851 Slevin Patrick Divorce (married Nov 1845) 1847-1851 Sliger Eliza E. & Wm. H. Foreclosure- Gideon Johnson estate 1883 Slinger James Note 1834-1836 Slinger Nicholas Full citizenship - Yorkshire, England 1841-1842 Slinger Thomas Note 1831-1834 Slinger Thomas Note 1834-1836 Small Charles Patition - Gibson Small, dec 'd 1922 Small Cora E, Administratrix Patition - Gibson Small, dec 'd 1922 Small Cora E, Widow Patition - Gibson Small, dec 'd 1922 Small Gibson, dec'd Patition - Gibson Small, dec 'd 1922 Small Harry Patition - Gibson Small, dec 'd 1922 Small Mary E. wife of Enoch P. Foreclose 1898 Small Russell Patition - Gibson Small, dec 'd 1922 Small Thomas Appeal 1831-1834 Small William Foreclosure/Lafayette House Hotel 1846-1847 Small Enoch P. Foreclose 1898 Smallwood George D Complaint to foreclose mortgage 1862-1863 Smargar Jean Baspiste Son of Josette LaClerc, deceased 1869-1870 Smargar Seraphine Daughter of Josette LeClerc, deceased 1869-1870 Smart James H. Bill of Interpleader 1895 Smet Charles - H of Emma Maria Partition - Edward Verhey estate 1918 Smet Emma Maria, dau of Jacobus Partition - Edward Verhey estate 1918 Smiley Alice R Moorehouse Partition - Benjamin E Morehouse 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 Smiley Halsey Husband of Sarah Rockfield 1881-1884 Smiley Jacob F Mentioned in document 1872-1873 Smiley James Foreclosure of mortgage 1859-1860 Smiley Mary S Mentioned in document 1867-1868 Smiley Sarah Rockfield Daughter of Nancy Rockfield 1881-1884 Smiley Thomas Note 1841-1842 Smiley Thomas Jury Member 1843-1844 Smiley Thomas Foreclosure 1864-1865 Smiley Thomas Note 1842-1843 Smith Peter B. Jr. Foreclose 1898 Smith Abraham Brother of Wesley Smith 1853-1855 Smith Abraham O Note 1841-1842 Smith Abram Note 1842-1843 Smith Abram Note 1843-1844 Smith Abram (Abraham) Note 1841-1841 Smith Albert Petition for partition 1862-1863 Smith Albert - H of Martha Partition - John Wieringa estate 1910 Smith Alexander Brother of William Smith, deceased 1862-1863 Smith Alfred Child of Berilla & John D Smith 1864-1865 Smith Alfred Petition for partition 1864-1865 Smith Alfred Husband of Elizabeth H Smith 1876-1876 Smith Alice A Heir of Mary B Smith 1881-1884 Smith Alice Cox Child of William Cox, Sr, deceased 1872-1873 Smith Alice Erwin Child of John Erwin, deceased 1851-1853 Smith Allen W by grdn Partition - Edwin R Smith estate 1918 Smith Almira Mentioned in document 1879-1880 Smith Alphens Child of John D Smith, deceased 1864-1865 Smith Alrick Deceased son of Julia & Layton Smith 1847-1851 Smith Alva Partition - Real Estate Sold - Distribution 1922 Smith Amanda Wife of Joseph Felt 1862-1863 Smith Amy G Administratix of Ezra Smith, deceased 1843-1844 Smith Angeline Foreclosure - Moalire McNeal estate 1885 Smith Ann Rosser Widow of James Smith 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 Smith Anna - W of Samuel Partition 1913 Smith Anna Maria Now Anna Smith Foster 1862-1863 Smith Annie G Possession of real estate 1860-1861 Smith Annie G Child of Henry S Ellsworth, deceased 1862-1863 Smith Annie G Child of Henry S Ellsworth, deceased 1862-1863 Smith Annie G Complaint 1862-1863 Smith Annie G Deceased mentioned in document 1862-1863 Smith Annie G Daughter of Edward Ellsworth 1869-1870 Smith Annie G Ellsworth Wife of Roswell C Smith 1864-1865 Smith Annis Wife of Jacob Addison 1862-1863 Smith Archibald Brother of William Smith, deceased 1862-1863 Smith Arthur Quiet Title 1912 Smith Barbara wife of John Quiet Title 1902 Smith Berilla Widow of John D Smith, deceased 1864-1865 Smith Bridget Foreclose 1903 Smith Byron A Partition - Real Estate Sold - Distribution 1922 Smith Catharine Sister of Gustavis Smith, deceased 1842-1843 Smith Catharine Petition for appointment of appraisers 1876-1876 Smith Catharine Nehennan Child of Susanna & David Nehennan, Sr 1834-1836 Smith Cenlda (Cerilda?) Child of John D Smith, deceased 1864-1865 Smith Charles Quiet Title 1902 Smith Christina Widow & 2nd wife of Ira Smith, Sr 1864-1865 Smith Christopher Complaint 1877-1877 Smith Clara Quiet Title 1917 Smith Clarence E Heir of Mary B Smith 1881-1884 Smith Cynthia Niece of Sarepta Fox, deceased 1880-1884 Smith David Note 1838-1840 Smith David Father of Gustavis Smith, deceased 1842-1843 Smith David Brother of William Smith 1862-1863 Smith David A Mentioned in suit 1857-1859 Smith David B Foreclosure 1879-1880 Smith David G Note 1862-1863 Smith David G 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 Smith David G Foreclosure 1872-1873 Smith David M Note 1838-1840 Smith David W Note 1839-1839 Smith David W Note 1839-1839 Smith David W Note 1839-1839 Smith DeLos - H of Clara Quiet Title 1917 Smith Deloss W, gdn of Lydia J Long Partition - Charles Long estate 1909 Smith Dorsye H - W of Ernest Partition - Edwin R Smith estate 1918 Smith Drusilla Partition 1876-1876 Smith Drusilla Partition 1876-1876 Smith Drusilla Daughter of Mary & John Shipley 1879-1880 Smith Edward Note 1840-1840 Smith Edward Note 1841-1841 Smith Edward Note 1841-1841 Smith Edward Note 1841-1841 Smith Edward Note 1841-1842 Smith Edward Note 1842-1843 Smith Edward Husband of Elizabeth Smith 1843-1844 Smith Edward Note 1843-1844 Smith Edward Revive judgement 1845-1846 Smith Edward Deed of conveyance 1847-1851 Smith Edward Scire-facias 1847-1851 Smith Edward Father of Wesley Smith 1853-1855 Smith Edwin R, dec'd Partition - Edwin R Smith estate 1918 Smith Elisabeth Complaint to Foreclose Mortgage 1857-1859 Smith Eliza & Husband Quiet Title 1920 Smith Elizabeth Sister of Gustavis Smith, deceased 1842-1843 Smith Elizabeth Mentioned in document 1843-1844 Smith Elizabeth Wife of John S Smith 1859-1860 Smith Elizabeth Partition & distribution 1882-1883 Smith Elizabeth dau of Theresa Behrens Partition 1901 Smith Elizabeth H Foreclosure 1876-1876 Smith Elizabeth Yeakel 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 Smith Elizabeth Yeakel Adopted daughter of Henry Smith, deceased 1870-1872 Smith Elizabeth Yeakel Widow of Henry W Smith 1870-1872 Smith Elizur G Brother of Gustavis Smith, deceased 1842-1843 Smith Elizur G Title bond 1859-1860 Smith Ella, dau Partition - Robert R Smith estate 1913 Smith Ellen Foreclose 1903 Smith Ellen Petition for partition 1862-1863 Smith Ellen Wife of John Cook 1862-1863 Smith Ellen - Widow of Peter Partition - Edwin R Smith estate 1918 Smith Ellen A Complaint 1862-1863 Smith Enoch Husband of Martha Smith 1880-1884 Smith Ernest A Partition - Edwin R Smith estate 1918 Smith Eva Partition - Angie Zink estate 1926 Smith Eva M Partition 1875-1875 Smith Ezra Deceased mentioned in document 1843-1844 Smith Fannie R (Fanny?) Heir of Mary B Smith 1881-1884 Smith Florence,dau,11 years Partition - Nathan F Smith estate 1886 Smith Frances, dau Partition - Robert R Smith estate 1913 Smith Frank Petit larceny 1881-1884 Smith Frank W Partition 1875-1875 Smith Garrett Petition for partition 1862-1863 Smith George Foreclosure - John Fetthoff estate 1885 Smith George Husband of Alice Cox Smith 1872-1873 Smith George Partition & distribution 1882-1883 Smith George A Husband of Sarah A Snider 1879-1879 Smith George M Foreclosure 1875-1875 Smith Goldia F by Next Friend Partition - Real Estate Sold - Distribution 1922 Smith Gustavis Deceased mentioned in document 1842-1843 Smith Gustavus Note 1839-1839 Smith Gustavus M Note 1838-1840 Smith Hamilton Note 1839-1839 Smith Hamilton Foreclosure 1840-1840 Smith Hannah Wife of Asa Whitcomb 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 Smith Hannah Wife of George Kilgore 1862-1863 Smith Harold M Partition - Real Estate Sold - Distribution 1922 Smith Harvey Partition - Real Estate Sold - Distribution 1922 Smith Henry G Complaint 1860-1861 Smith Henry H Foreclosure 1877-1877 Smith Henry L Complaint 1875-1877 Smith Henry W Petition to Adopt 1857-1859 Smith Henry W Deceased mentioned in document 1870-1872 Smith Herbert,son,3 years Partition - Nathan F Smith estate 1886 Smith Hope Wife of Thomas Smith 1875-1876 Smith Horatio G Arson 1847-1851 Smith Ida M Partition 1875-1875 Smith Iniri (?) Debt 1834-1836 Smith Ira Retailing without a license 1829 Smith Ira Partition - Rebecca Hamilton estate 1920 Smith Ira Retailing liquors 1831-1834 Smith Ira Note 1841-1841 Smith Ira Title bond 1846-1847 Smith Ira Foreclosure 1853-1855 Smith Ira Child of Berilla & John D Smith 1864-1865 Smith Ira, Jr Son of John D Smith, deceased 1864-1865 Smith Ira, Sr Deceased mentioned in document 1864-1865 Smith J Miller Complaint for foreclosure 1875-1875 Smith Jacob W F Partition Josiah Rusk estate 1923 Smith James Grand Larceny 1843-1844 Smith James Brother of William Smith, deceased 1862-1863 Smith James Complaint 1862-1863 Smith James Son of Ellen & John Smith 1862-1863 Smith James Mentioned in document 1867-1868 Smith James Mentioned in document 1872-1873 Smith James Grand Larceny 1875-1877 Smith James E Mentioned in grand larceny suit 1855-1856 Smith James L 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 Smith John Foreclosure - Moalire McNeal estate 1885 Smith John Quiet Title 1902 Smith John Quiet Title 1904 Smith John No liquor license 1834-1836 Smith John Note 1839-1839 Smith John Appeal 1840-1841 Smith John Note 1841-1842 Smith John Grand Larceny 1843-1844 Smith John Brother of Wesley Smith 1853-1855 Smith John Witness in land suit 1855-1856 Smith John Brother of William Smith, deceased 1862-1863 Smith John Son of John D Smith, deceased 1864-1865 Smith John Mentioned in document 1867-1868 Smith John Foreclosure 1872-1873 Smith John Foreclosure 1875-1877 Smith John C Notes 1859-1860 Smith John D Jury Member 1843-1844 Smith John D Petition for Partition 1857-1859 Smith John D Deceased mentioned in document 1864-1865 Smith John D Deceased son of Ira Smith, Sr, deceased 1864-1865 Smith John G Note 1831-1834 Smith John G Note 1834-1836 Smith John G Note 1838-1838 Smith John G Jury Member 1843-1844 Smith John H Note 1840-1841 Smith John H Note 1841-1841 Smith John H Appeal 1842-1843 Smith John H Appeal 1842-1843 Smith John H Note 1843-1844 Smith John L Mentioned in document 1867-1868 Smith John S Foreclosure 1859-1860 Smith John Thomas Partition - Edwin R Smith estate 1918 Smith John W Foreclosure 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 Smith John W Title bond 1831-1834 Smith John W Title bond 1840-1841 Smith John W Appeal 1842-1843 Smith Joseph Appeal 1834-1836 Smith Joseph Note 1841-1841 Smith Joseph Note 1841-1841 Smith Joseph Deed of conveyance 1843-1844 Smith Joseph Brother of Wesley Smith 1853-1855 Smith Joseph Mortgage 1860-1861 Smith Joseph H Complaint 1857-1859 Smith Joseph K Substituted by William W Smith 1869-1870 Smith Joseph K Note foreclosure 1872-1873 Smith Joseph R Jury member 1856-1857 Smith Julia Ann Widow of Layton Smith, Sr, deceased 1847-1851 Smith Julia Ann Wife of Layton Smith 1853-1855 Smith Julia Ann Petition for partition 1862-1863 Smith Julia Ann Deceased mentioned in document 1874-1875 Smith Julius K Husband of Ellen A Smith 1862-1863 Smith B Heir of Mary B Smith 1881-1884 Smith Laura A Partition 1875-1875 Smith Laura C, dau of Charles & Lydia Partition - Charles Long estate 1909 Smith Layton Brother of Wesley Smith 1853-1855 Smith Layton W Deceased mentioned in document 1847-1851 Smith Layton, Jr Deceased son of Julia & Layton Smith 1847-1851 Smith Lee Mentioned in document 1870-1872 Smith Levi Partition 1875-1875 Smith Levi Partition & distribution 1882-1883 Smith Lillie Quiet Title 1904 Smith Lizzie C Wife of David B Smith 1879-1880 Smith Lorin Note 1841-1841 Smith Loyd A Partition 1875-1875 Smith Lucretia Heir of Eliza D Kuwein 1881-1884 Smith Lucy Andrews Child of Naomi & William Andrews, Sr. 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 Smith Luther & Wife Quiet Title 1919 Smith Mahlon Brother of Wesley Smith 1853-1855 Smith Malisse Wife of William Werden Smith 1864-1865 Smith Margaret Wife of Isaac M Stackhouse 1864-1865 Smith Margaret Wife of Isaac Stackhouse 1864-1865 Smith Margaret - W of Ira Partition - Rebecca Hamilton estate 1920 Smith Margarite, dau Partition - Robert R Smith estate 1913 Smith Martha Niece of Sarepta Fox, deceased 1880-1884 Smith Martha M C Langton Widow of Henry W Smith 1870-1872 Smith Martha, dau Partition - John Wieringa estate 1910 Smith Mary Quiet Title 1902 Smith Mary Wife of Noah Gaddis 1862-1863 Smith Mary Daughter of John D Smith, deceased 1864-1865 Smith Mary Ann Wife of William Long 1862-1863 Smith Mary E Daughter of Berilla & John D Smith 1864-1865 Smith Mary E Heir of Cornith E Uline 1881-1884 Smith Mary E Crame Daughter of Martha & William H Crame 1881-1884 Smith Mary Emma Wife of John C Smith 1859-1860 Smith Mary, dau Partition - Robert R Smith estate 1913 Smith Minnie C Partition 1875-1875 Smith Nancy Quiet Title 1896 Smith Nathan F, dec'd Partition - Nathan F Smith estate 1886 Smith Nathaniel G Master of Steamboat Utility 1831-1834 Smith Nelson Petition for partition 1862-1863 Smith Oliver H. beneficiary Bill of Interpleader 1895 Smith Patrick Petition for appointment of appraisers 1876-1876 Smith Peter Full citizenship - Prov. Of Lenste 1840-1841 Smith Peter Mentioned in document 1867-1868 Smith Peter Foreclosure 1870-1872 Smith Peter B Note 1842-1843 Smith Peter B Sr, dec'd Partition - Edwin R Smith estate 1918 Smith Quincey A Son of Berilla & John D Smith 1864-1865 Smith Rebecca 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 Smith Rebecca M Smith Wife of Joseph Carson 1853-1855 Smith Rhoda Widow of Alexander Smith 1862-1863 Smith Richard H Note 1839-1839 Smith Robert Appeal 1840-1841 Smith Robert Husband of Cynthia Smith 1880-1884 Smith Robert R, dec'd Partition - Robert R Smith estate 1913 Smith Rosalann Wife of Stephen J Smith 1880-1884 Smith Rose Complaint 1862-1863 Smith Rose B,widow of Nathan Partition - Nathan F Smith estate 1886 Smith Roswell Husband of Annie G Ellsworth Smith 1862-1863 Smith Roswell C Administrator of Henry L Ellsworth, deceased 1859-1860 Smith Roswell C Administrator of Henry L Ellsworth, deceased 1860-1861 Smith Roswell C Administrator of Henry S Ellsworth, deceased 1860-1861 Smith Roswell C Possession of real estate 1860-1861 Smith Roswell C Husband of Annie G Ellsworth Smith 1862-1863 Smith Roswell C Husband of Annie G Ellsworth Smith 1862-1863 Smith Roswell C Husband of Annie G Smith 1864-1865 Smith Roswell C Mortgage note 1864-1865 Smith Roswell C Husband of Annie G Smith 1869-1870 Smith Roswell C Possession real estate 1869-1870 Smith Roswell C Foreclosure of mortgage 1874-1875 Smith Roswell C Foreclosure 1875-1877 Smith Roswell C Foreclosure 1879-1880 Smith Roswell J Son of Annie G & Roswell C Smith 1869-1870 Smith Samuel Partition 1901 Smith Samuel Partition 1913 Smith Samuel Appeal 1834-1836 Smith Samuel Husband of Lucy Andrews Smith 1834-1836 Smith Samuel Mentioned in document 1862-1863 Smith Samuel B Complaint to Foreclose Mortgage 1857-1859 Smith Samuel C Partition 1875-1875 Smith Sarah Sister of Wesley Smith 1853-1855 Smith Sarah Wife of George Billitt 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 Smith Sarah Wife of William Gamble 1862-1863 Smith Sarah Wife of William Fowler 1864-1865 Smith Sarah Wife of William R Smith 1864-1865 Smith Sarah Wife of Joseph K Smith 1872-1873 Smith Sarah Wife of Thomas M Smith 1876-1876 Smith Sarah Wife of Thomas M Smith 1876-1876 Smith Sarah A Wife of George M Smith 1875-1875 Smith Sarah A Snider Child of James & Eleanor Snider 1879-1879 Smith Sidney Note 1838-1840 Smith Simeon P Appeal 1838-1840 Smith Simeon P Brother of Gustavis Smith, deceased 1842-1843 Smith Solomon P Partition 1876-1876 Smith Solomon P Partition 1876-1876 Smith Solomon R Husband of Sarah M Smith 1879-1880 Smith Stephen Son of Ira Smith, Sr, deceased 1864-1865 Smith Stephen J Foreclosure 1875-1877 Smith Stephen J Foreclosure 1880-1884 Smith Thomas Note 1839-1839 Smith Thomas Brother of William Smith, deceased 1862-1863 Smith Thomas Foreclosure 1875-1876 Smith Thomas B Son of Ellen & John Smith 1862-1863 Smith Thomas M For the use of Abner Elmesw 1838-1838 Smith Thomas M Complaint 1876-1876 Smith Thomas M Mortgage complaint 1876-1876 Smith Wayland Heir of Mary B Smith 1881-1884 Smith Wesley Note 1839-1839 Smith Wesley Petition for partition 1853-1855 Smith William Gambling 1838-1840 Smith William Note 1841-1842 Smith William Transcript/execution property 1843-1844 Smith William Foreclosure 1872-1873 Smith William Foreclosure 1875-1876 Smith William Husband of Drusilla Smith 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 Smith William Husband of Drusilla Smith 1876-1876 Smith William Petit larceny 1877-1877 Smith William Husband of Drusilla Smith 1879-1880 Smith William Husband of Marietta Arthur 1881-1884 Smith William Husband of Mary E Crame 1881-1884 Smith William B Husband of Alice Erwin Smith 1851-1853 Smith William F Mentioned in document 1872-1873 Smith William H Mentioned in larceny suit 1855-1856 Smith William M Mentioned in document 1827 Smith William R Attachment 1834-1836 Smith William R Note 1839-1839 Smith William R Grand larceny 1877-1877 Smith William S Note 1831-1834 Smith William W Foreclosure 1869-1870 Smith William W Foreclosure 1872-1873 Smith William W Mortgage foreclosure 1872-1873 Smith William W Note foreclosure 1872-1873 Smith William W,exec of Nathan Partition - Nathan F Smith estate 1886 Smith William Werden Civil action/deed 1864-1865 Smith William, Sr Deceased mentioned in document 1862-1863 Smith Wm W Foreclosure - Moalire McNeal estate 1885 Smith Wright Note 1831-1834 Smith Wright R Note 1840-1840 Smith Wright, Jr Attachment 1834-1836 Smith Wright, Jr Attachment 1834-1836 Smith Wright, Jr Note 1840-1840 Smith Wright, Sr Note 1840-1840 Smith Zerelda Child of Berilla & John D Smith 1864-1865 Smith Daniel H Foreclosure 1895 Smith Elizabeth Quiet Title 1893 Smith Emily, dau of Priscilla Partition - John E Bate estate 1895 Smith Fannie H - W of Daniel H Foreclosure 1895 Smith Georgie May Adoption 1892

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

Surname Given Name Case Information Date Smith John - H of Emily Partition - John E Bate estate 1895 Smith John L To Buy Land for District #10 School 1892 Smith John L. Quiet Title 1893 Smith Maggie May Adoption 1892 Smyser Mary A Partition - Charles V Folckemer estate 1919 Smyth James D Administrator of William Johnson, deceased 1877-1877 Snider Annie Partition - Distribution 1922 Snider Carry Partition - Distribution 1922 Snider Eleanor Widow of James Snider 1879-1879 Snider Elizabeth Heir of Effa Beck 1872-1873 Snider Elizabeth E Child of James & Eleanor Snider 1879-1879 Snider Henry W Child of John & Rachel Snider 1851-1853 Snider Hezekiah Notes 1843-1844 Snider Hezekkiah Annexed will/mortgage 1841-1841 Snider James Child of John & Rachel Snider 1851-1853 Snider James (Snyder?) Deceased mentioned in document 1879-1879 Snider John Note 1841-1841 Snider John Jury Member 1843-1844 Snider John Child of John & Rachel Snider 1851-1853 Snider John (Snyder?) Deceased mentioned in document 1851-1853 Snider John, Unknown Heirs of Quiet Title 1908 Snider Margaret Wife of John Kendall 1851-1853 Snider Martin L Child of James & Eleanor Snider 1879-1879 Snider Nancy Child of John & Rachel Snider 1851-1853 Snider Rachel Widow of John Snider, deceased 1851-1853 Snider Rosella J Wife of Rollin L Young 1879-1879 Snider Sarah Wife of Henry Myer 1851-1853 Snider Sarah A Wife of George A Smith 1879-1879 Snider William Child of John & Rachel Snider 1851-1853 Snider William C Deceased child of James & Eleanor Snider 1879-1879 Snider William E Child of William C Snider 1879-1879 Snip Philip Appeal 1842-1843 Snoddy Benjamin 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 Snoddy Jessie Foreclose 1898 Snoddy Samuel H. Foreclose 1898 Snoddy William Administrator Jacob Weaver, deceased 1845-1846 Snoddy William J With Nelson Rose 1838-1838 Snoddy William J Deed of conveyance 1843-1844 Snoddy William J Jury Member 1843-1844 Snoddy William J Neighbor of W Peter 1856-1857 Snoddy William J Appeal from Survey 1857-1859 Snodgrass Eliza A, dec'd Partition-Real Estate Sold - Eliza A Snodgrass estate 1909 Snodgrass George W Note 1838-1838 Snodgrass Guildford Husband of Katie Snodgrass 1877-1877 Snodgrass Katie Partition for partition 1877-1877 Snouwaert Charles, son of Clementia Partition - Edward Verhey estate 1918 Snouwaert Clementia V, dec'd, sis of Charles Partition - Edward Verhey estate 1918 Snouwaert Edward Partition - Edward Verhey estate 1918 Snouwaert Edwardus, child of Clementia Partition - Edward Verhey estate 1918 Snouwaert John Partition - Edward Verhey estate 1918 Snouwaert Johness, child of Clementia Partition - Edward Verhey estate 1918 Snouwaert Leo, son of Clementia Partition - Edward Verhey estate 1918 Snouwaert Luella - W of Edward Partition - Edward Verhey estate 1918 Snouwaert Mary - W of Leo Partition - Edward Verhey estate 1918 Snouwaert Sarah - W of Charles Partition - Edward Verhey estate 1918 Snow Edwin Pettit larceny 1843-1844 Snyder Alvin Nephew of Sarepta Fox, deceased 1880-1884 Snyder Amy, dau of Presley Partition - Alzina Ralander estate 1918 Snyder Anthony Brother in law of Stephen Roth, Sr 1867-1868 Snyder Benjamin Husband of Margaret Snyder 1881-1884 Snyder David P Foreclosure 1879-1879 Snyder Eleanor Wife of James Snyder 1870-1872 Snyder Eliza Jane Daughter of Elizabeth Grofft Snyder 1869-1870 Snyder Elizabeth Quiet Title 1912 Snyder Elizabeth Grofft Daughter of Abraham & E Grofft, Sr 1869-1870 Snyder Emma Partition 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 Snyder Esther J Wife of Henry Snyder 1867-1868 Snyder George W. Partition 1902 Snyder Henry C Foreclosure 1867-1868 Snyder Hezakiah Foreclosure 1840-1840 Snyder Hezakiah Note 1840-1840 Snyder Irene Wife of John K Snyder 1864-1865 Snyder Irene Wife of John K Snyder 1864-1865 Snyder Irene Mechanics lien 1872-1873 Snyder James Foreclosure 1870-1872 Snyder James Nephew of Sarepta Fox, deceased 1880-1884 Snyder John - H of Elizabeth Quiet Title 1912 Snyder John C Mentioned in document 1872-1873 Snyder John K Agreement copartnership 1862-1863 Snyder John K Foreclosure 1864-1865 Snyder John K Note 1864-1865 Snyder John K Mentioned in document 1867-1868 Snyder John K Husband of Irene Snyder 1872-1873 Snyder John K Foreclosure 1874-1875 Snyder John mentioned Partition 1902 Snyder John W Deceased mentioned in document 1879-1879 Snyder Joseph Complaint to foreclose 1862-1863 Snyder Levi Foreclosure 1875-1876 Snyder Lillian Partition 1902 Snyder Margaret Partition/distribution 1881-1884 Snyder Marietta Foreclosure 1875-1876 Snyder Mary Partition 1876-1876 Snyder Mary Partition 1876-1876 Snyder Mary Daughter of Mary & John Shipley 1879-1880 Snyder Milton Nephew of Sarepta Fox, deceased 1880-1884 Snyder Philip Partition 1876-1876 Snyder Philip Partition 1876-1876 Snyder Philip Husband of Mary Shipley 1879-1880 Snyder Rachel Daughter of Elizabeth 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 Snyder Susan Niece of Sarepta Fox 1880-1884 Snyder Susannah Kennedy Deceased daughter of Matilda & John Kennedy 1851-1853 Snyder Thomas Husband of Susannah Kennedy, deceased 1851-1853 Snyder Walter - H of Amy Partition - Alzina Ralander estate 1918 Snyder William Mentioned in document 1872-1873 Snyder William Possession real estate 1872-1873 Snyder William Nephew of Sarepta Fox, deceased 1880-1884 Soll A Ingram Named in land dispute 1855-1856 Solomon John Quiet Title 1913 Solomon Margaret - W of John Quiet Title 1913 Solomon William H Appeal 1838-1840 Somers Samson H. hus of Sarah Partition 1898 Somers Sarah A. dau of Samuel Bower Partition 1898 Sommers Michael - H of Nettie Partition - John Dahm estate 1919 Sommers Nettie, dau of Louis Partition - John Dahm estate 1919 Soremus Thomas C Note 1838-1838 Soremus Thomas C Note 1838-1838 Soremus Thomas C Note 1838-1838 Sorter Charity Now Charity Sorter Sharp 1872-1873 Sorter Hezekiah Deceased mentioned in document 1872-1873 Sorter Jane Sister of Martha Ann Sorter Martin 1872-1873 Sorter Martha Ann Wife of Robert Martin 1872-1873 Sorton Arthur S Uncle of Martha Ann Martin 1872-1873 Sorton Mary Wife of Arthur S Sorton 1872-1873 Sosbe Alexander Foreclosure 1872-1873 Sosbe Margaret Wife of Alexander B Sosbe 1872-1873 Souder Almira Barnard Child of William Barnard, deceased 1872-1873 Souders Almira Partition 1872-1873 Souders Almira Petition for partition 1872-1873 Souders Almira Foreclosure 1875-1876 Souders Almira Barnard Child of Cynthia & William Barnard 1872-1873 Souders John Husband of Almira Souders 1872-1873 Souders John W Husband of Almira Barnard Souders 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 Souders John W Husband of Almira Barnard Souders 1872-1873 Souders John W Husband of Almira Souders 1872-1873 Southard David L Note 1838-1838 Southard David L With Thomas Cody 1840-1840 Southworth Buckner Note 1841-1842 Southworth Buckner Jury Member 1843-1844 Southworth Frank B - H of Louise Partition & Sell Real Estate 1920 Southworth Louise Partition & Sell Real Estate 1920 Spain Eliza Ann Partition 1876-1876 Spain Eliza Ann Partition 1876-1876 Spain Eliza Ann Daughter of Mary & John Shipley 1879-1880 Spain Henry Husband of Eliza Ann Spain 1876-1876 Spain Henry Husband of Eliza Ann Spain 1876-1876 Spain Henry Husband of Eliza Ann Shipley 1879-1880 Speakman Ruby Carlan Real Estate Sold - Peterson, John estate 1923 Spear Justice J Foreclosure 1872-1873 Spears Harry D Heir of James Spears 1881-1882 Spears James Appeal 1838-1840 Spears James Note 1838-1840 Spears James Note 1840-1840 Spears James Note 1840-1841 Spears James Note 1841-1842 Spears James Note 1842-1843 Spears James Note 1843-1844 Spears James Petition for partition 1853-1855 Spears James Foreclosure 1856-1857 Spears James Complaint to Foreclose 1857-1859 Spears James Mentioned in suit 1857-1859 Spears James Complaint to foreclose 1862-1863 Spears James Foreclosure 1867-1868 Spears James Mentioned in document 1874-1875 Spears James Foreclosure 1879-1879 Spears James 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 Spears James Deed of conveyance 1879-1880 Spears James Foreclosure 1879-1880 Spears James Deceased mentioned in document 1880-1884 Spears James Deceased mentioned in document 1881-1882 Spears James Foreclosure 1867-1868 Spears James A With Warren D Kinney 1839-1839 Spears James A Foreclosure 1842-1843 Spears Lizzie D Wife of Harry D Spears 1881-1882 Spears William C Heir of James Spears 1881-1882 Spector Jacob H Quiet Title 1904 Speers William H (Spears?) Foreclosure 1870-1872 Spellbrink William Mortgage note/foreclosure 1870-1872 Spellbrink William Mentioned in document 1872-1873 Spellman Sallie Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Spencer Benjamin O Note 1840-1840 Spencer Charles J. son of Henry Sell Land 1898 Spencer Charlotte B First wife of John Bartholomew, deceased 1856-1857 Spencer Clarissa widow of Henry Sell Land 1898 Spencer David Friend 1857-1859 Spencer Electra L Use of estate of O M Spencer 1838-1840 Spencer Electra S Notes 1843-1844 Spencer Elizabeth Wife of Israel Spencer 1856-1857 Spencer Emma F. wife of Guildfield L. Quiet Title 1904 Spencer Frank W. trustee of Mary C. Quiet Title 1904 Spencer Guildfield L. Quiet Title 1904 Spencer Henry dec'd d. 9-5-1895 Sell Land 1898 Spencer Henry E Note 1838-1838 Spencer Henry E Note 1838-1840 Spencer Israel Assignee of Thomas T Begnbridge 1838-1838 Spencer Israel Note 1838-1838 Spencer Israel Note 1838-1838 Spencer Israel Lien 1838-1840 Spencer Israel 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 Spencer Israel Note 1840-1841 Spencer Israel Note 1840-1841 Spencer Israel No vendors license 1841-1841 Spencer Israel Note 1841-1841 Spencer Israel Note 1841-1841 Spencer Israel Debt/transcript 1842-1843 Spencer Israel Second husband of Charlotte Bartholomew 1856-1857 Spencer Israel Complaint 1857-1859 Spencer Israel Guardian of George A Davis 1872-1873 Spencer Israel Mentioned in document 1872-1873 Spencer Israel Note 1841-1842 Spencer Israel Note 1841-1842 Spencer Joseph Second husband of Mary Dowing Earl Spencer 1846-1847 Spencer Mary C. Quiet Title 1904 Spencer O M Deceased mentioned in document 1838-1840 Spencer Oliver V Note 1834-1836 Spencer Frank W. commissioner to sell real estate Partition 1901 Spencer Mary B. wife of Frank W. Quiet Title 1904 Spender Israel Complaint 1857-1859 Sperin John Grand larceny 1859-1860 Spickerman Albertina - W of Charles Foreclosure 1908 Spickerman Charles Foreclosure 1908 Spickerman George Quiet Title - Beulah Constant estate 1920 Spitznagle Barnard Mortgage note 1870-1872 Spitznagle Barney Quiet Title 1900 Spitznagle Barney Foreclose 1904 Spitznagle Barney Foreclose 1905 Spitznagle Barney Foreclosure 1872-1873 Spitznagle Barney Complaint 1875-1876 Spitznagle Barney Foreclosure 1882-1883 Spitznagle Bernard Foreclosure 1870-1872 Spitznagle Nicholas Foreclosure 1872-1873 Spitznagle Barney Partition - John A. Kichler 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 Spivy John Note 1842-1843 Spofford Paul Note 1838-1840 Spofford Paul Note 1840-1840 Spofford Paul Note 1840-1840 Spofford Paul Note 1840-1840 Spofford Paul Note 1840-1841 Spofford Paul Notes 1843-1844 Spofford Paul Petition for partition/distribution 1870-1872 Spofford Paul Note 1838-1838 Spofford Paul Note 1838-1838 Spofford Paul Note 1838-1838 Spofford Paul Note 1838-1838 Spofford & Tileston Co Note 1838-1838 Spring Elijah Mentioned in document 1872-1873 Spring Henry Foreclosure of mortgage 1874-1875 Spring Hester Mentioned in document 1875-1875 Spring Jacob F. Appropriation 1903 Spring Emerson Stationery Co. Partition 1897 Springer James Appeal 1838-1840 Springer John Quiet Title 1900 Springer Mary Quiet Title 1900 Springer Reuben R Note 1840-1840 Spuirier George Assault & battery 1877-1877 Spurgeon John W & Wife & Unknown Heirs of Both Quiet Title 1909 Srafford Thomas Note 1842-1843 Sriver Elizabeth Note 1840-1840 St John Reuben Note 1840-1841 St Joseph's Orphan Manual Labor School Quiet Title - Injunction 1908 St Mary's Church Complaint to contest will (Davis) 1869-1870 St Mary's Church Contest of Will (Davis) 1869-1870 Stacker James Husband of Ura A Stacker 1860-1861 Stacker James H Husband of Ura A Yeager Stacker 1860-1861 Stacker Ura A Complaint 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 Stacker Ura A Yeager Heir of John Bradfield, deceased 1860-1861 Stackhouse Cynthia Ann Ejectment 1841-1842 Stackhouse Edward Quiet Title - Benjamin F Gregory estate 1911 Stackhouse Elizabeth Wife of George H G Stackhouse 1842-1843 Stackhouse Elizabeth Wife of George H G Stackhouse 1843-1844 Stackhouse Elizabeth N Wife of George Stackhouse 1841-1841 Stackhouse Frank Foreclose Notes 1912 Stackhouse George Note 1840-1841 Stackhouse George Annexed will/mortgage 1841-1841 Stackhouse George H G Note 1838-1838 Stackhouse George H G With Nathan G Stackhouse 1838-1838 Stackhouse George H G Appeal 1838-1840 Stackhouse George H G Appeal 1839-1839 Stackhouse George H G Appeal bond 1840-1840 Stackhouse George H G Note 1840-1840 Stackhouse George H G Note 1840-1840 Stackhouse George H G Note 1840-1840 Stackhouse George H G Note 1840-1840 Stackhouse George H G Note 1840-1840 Stackhouse George H G With Nathan G Stackhouse 1840-1840 Stackhouse George H G Bonds 1842-1843 Stackhouse George H G Note 1842-1843 Stackhouse George H G Note 1842-1843 Stackhouse George H G Real estate for purchase money 1842-1843 Stackhouse George H G Ejectment 1843-1844 Stackhouse George H G Note 1843-1844 Stackhouse George H G Notes 1843-1844 Stackhouse Isaac Husband of Margaret Smith 1864-1865 Stackhouse Isaac M Husband of Margaret Smith 1864-1865 Stackhouse Lula A Foreclose Notes 1912 Stackhouse Margaret Smith Child of John D Smith, deceased 1864-1865 Stackhouse Margaret Smith Wife of Isaac M Stackhouse 1864-1865 Stackhouse Mary A Foreclosure 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 Stackhouse Nathan Note 1840-1841 Stackhouse Nathan Annexed will/mortgage 1841-1841 Stackhouse Nathan G Note 1838-1838 Stackhouse Nathan G With George G Stackhouse 1838-1838 Stackhouse Nathan G Appeal 1840-1840 Stackhouse Nathan G Appeal bond 1840-1840 Stackhouse Nathan G Note 1840-1840 Stackhouse Nathan G Note 1840-1840 Stackhouse Nathan G With George H G Stackhouse 1840-1840 Stackhouse Nathan G With John McCormick 1840-1840 Stackhouse Nathan G With Nelson Rose 1840-1840 Stackhouse Nathan G Appeal 1840-1841 Stackhouse Nathan G Appeal 1840-1841 Stackhouse Nathan G Bonds 1842-1843 Stackhouse Nathan G Debt/transcript 1842-1843 Stackhouse Nathan G Real estate for purchase money 1842-1843 Stackhouse Nathan G Bill in chancery 1843-1844 Stackhouse Nathan G Note 1843-1844 Stackhouse Nathan G Notes 1843-1844 Stackhouse Nathan G Mechanics lien 1856-1857 Stackhouse Nathan G Foreclosure 1875-1875 Stacy George Son of Jane Rosser, Jr 1867-1868 Stacy William Son of Jane Rosser, Jr 1867-1868 Staelens Felicita, child of Ida S Beirnaert Partition - Edward Verhey estate 1918 Staelens Valista Partition - Edward Verhey estate 1918 Stafford Eli Gaming 1831 Stafford Eli Appeal 1831-1834 Stafford Eli Appeal from Justice Bush 1831-1834 Stafford Emma, dau Sell Real Estate 1892 Stafford Joseph Administrator of Henry Adams, deceased 1870-1872 Stafford Joseph Administrator of Henry Adams, deceased 1870-1872 Stafford Samuel - H of Emma Sell Real Estate 1892 Stahl Albert W. hus of Blanche Partition 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 Stahl Anna L Partition - Real Estate Sold - Distribution 1932 Stahl Blanche Vinton Partition 1898 Stahl Conrad Husband of Maria Eva Stahl, Sr, deceased 1874-1875 Stahl Elizabeth Wife of Peter Williams 1874-1875 Stahl Jacob Child of Maria & Conrad Stahl 1874-1875 Stahl Magdalina Child of Maria & Conrad Stahl 1874-1875 Stahl Maria (Mariah) Child of Maria & Conrad Stahl 1874-1875 Stahl Maria Eva, Jr Child of Maria & Conrad Stahl 1874-1875 Stahl Maria Eva, Sr Deceased mentioned in document 1874-1875 Stahl Martin L - H of Anna L Partition - Real Estate Sold - Distribution 1932 Stair Anthony Son of John & Elizabeth Stair 1862-1863 Stair Elizabeth Widow of John Stair, deceased 1862-1863 Stair Ella Lyon,widow of James Ex Parte Partition - William Lyon estate 1887 Stair Henry Jury Member 1857-1859 Stair Henry Jury Member 1857-1859 Stair Henry Jury Member 1857-1859 Stair J Charles Quiet Title 1915 Stair John Son of John & Elizabeth Stair 1862-1863 Stair John Administrator of Loman Thornton, deceased 1874-1875 Stair John Administrator of George W Alburn, deceased 1876-1876 Stair Samuel Jury Member 1843-1844 Stake Hester Note 1840-1841 Stake William Note 1840-1841 Staley Aaron Assumpsit 1829 Staley Aaron Assumpsit 1830 Staley Catherine Foreclose 1897 Staley Wm. H. hus of Catherine Foreclose 1897 Stall Jermiah Second husband of Catherine Hughey 1882-1883 Stallard Elizabeth A. Foreclose 1897 Stallard James P. hus of Elizabeth A. Foreclose 1897 Stallard Samuel T Administrator of Henry H Halsey, deceased 1874-1875 Stallard Samuel T Complaint 1875-1875 Stallard Samuel T Foreclosure 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 Stalnaker Lulu, dau of James Partition - James Kenworthy estate 1908 Stalnaker Worick - H of Lulu Partition - James Kenworthy estate 1908 Stamm Adam, dec'd Quiet Title - Adam Stamm estate 1887 Stamm Luella Quiet Title - Adam Stamm estate 1887 Stamp Anseline Ejectment 1880-1884 Standiford Emma Partition - Jacob M Yeager estate 1919 Standiford Laurel - H of Emma Partition - Jacob M Yeager estate 1919 Stanfer Henry Foreclosure 1831 Stanfield Allen Foreclosure 1881-1884 Stanfield Eliza Partition 1876-1876 Stanfield John Jury Member 1843-1844 Stanfield John Deed of conveyance 1851-1853 Stanfield Mary A Wife of Allen Stanfield 1881-1884 Stanfield John Jury member 1856-1857 Stanfield John Jury Member 1857-1859 Stanfield John Jury Member 1857-1859 Stanfield John Jury Member 1857-1859 Stanfield John Jury Member 1857-1859 Stanley Anne Wife of Wilson Buck 1839-1839 Stanley Charles Foreclosure 1885 Stanley Florence E. dau of Samuel Falley Sr. Partition 1898 Stanley Howard Partition 1898 Stanley Howard hus of Florence E. Partition 1898 Stanley James Child of Sally & John Stanley 1839-1839 Stanley John Child of Sally & John Stanley 1839-1839 Stanley John Deceased mentioned in document 1839-1839 Stanley Joseph Child of Sally & John Stanley 1839-1839 Stanley Lucinda Wife of John Rollins 1839-1839 Stanley Martin For use of Edward P Hicks 1839-1839 Stanley Martin For use of Edward P Hicks 1840-1840 Stanley Matilda McFarland Wife of Joseph Stanley 1839-1839 Stanley Melinga Child of Sally & John Stanley 1839-1839 Stanley Sally Widow of John Stanley, deceased 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 Stanley Sally Wife of Jacob Ferguson 1839-1839 Stanley Thomas Foreclosure 1841-1841 Stanley Zachariah Child of Sally & John Stanley 1839-1839 Stanley Florence E. Partition 1898 Stansbary Bonaparte 1827 Stansbary Daniel Scire Facias 1830 Stansbary Jeremiah Perjury 1827 Stansbary Levi Assault & battery on Billing Babcock 1827 Stansbary Levi Assault & battery on Hugh Ensley 1827 Stansbary Levi Debt 1827 Stansbury Bonaparte Bill in Chauncey 1827 Stansbury Bonaparte Bill in Chancery 1830 Stansbury Bonaparte 1831 Stansbury Daniel Deceased mentioned in document 1834-1836 Stansbury Daniel Deceased mentioned in document 1834-1836 Stansbury Jememiah Mentioned in document 1827 Stansbury Jesse Bill in Chauncey 1827 Stansbury Jesse Forgery 1827 Stansbury Jesse Gambling 1828 Stansbury Jesse Trover 1829 Stansbury Jesse Bill in Chancery 1830 Stansbury Jesse Perjury 1831 Stansbury John Heir of Daniel Stansbury, deceased 1834-1836 Stansbury John Heir of Daniel Stansbury, deceased 1834-1836 Stansbury Levi Assault & Battery 1828 Stansbury Levi Assault & Battery 1829 Stansbury Mary Widow of Daniel Stansbury, deceased 1834-1836 Stansbury Mary Widow of Daniel Stansbury, deceased 1834-1836 Stansbury William H Heir of Daniel Stansbury, deceased 1834-1836 Stansbury William H Heir of Daniel Stansbury, deceased 1834-1836 Stanton Chalkley Complaint to Foreclose Mortgage 1857-1859 Stanton Chalkley Complaint to foreclose 1860-1861 Stapp Golsen 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 Stapp Golson Note 1834-1836 Star Charles Note 1838-1840 Starick George L Foreclosure 1895 Stark Marie Partition - Sarah J Pleas estate 1920 Starr Anthony Child of Henry & Elizabeth Starr 1847-1851 Starr Charles Note 1838-1840 Starr Charles Note 1839-1839 Starr Charles Note 1839-1839 Starr Charles Note 1839-1839 Starr Charles Child of Henry Starr 1847-1851 Starr Damons Child of Maria & Philip Starr 1834-1836 Starr Demoris Child of Henry Starr 1847-1851 Starr Demorris Daughter of Philip Starr, deceased 1846-1847 Starr Elizabeth Widow of Henry Starr 1847-1851 Starr Felix Child of Henry & Elizabeth Starr 1847-1851 Starr Henry Son of John Starr, deceased 1847-1851 Starr Jeremiah Child of Henry Starr 1847-1851 Starr John Child of Henry Starr 1847-1851 Starr John Deceased mentioned in document 1847-1851 Starr Maria Widow of Philip, deceased 1834-1836 Starr Maria Wife of Jacob Bimin 1846-1847 Starr Mary C Deceased wife of Anthony Garrett 1847-1851 Starr Mary E Deceased wife of Anthony Garrett 1847-1851 Starr Philip Deceased mentioned in document 1834-1836 Starr Philip Deceased mentioned in document 1846-1847 Starr Polly Child of Maria & Philip Starr 1834-1836 Starr Polly "Mary" Child of Philip Starr, deceased 1846-1847 Starr Samuel Child of Henry Starr 1847-1851 Starr Savanna Child of Maria & Philip Starr 1834-1836 Starr Savanna Child of Philip Starr, deceased 1846-1847 Starr Simon Child of Henry Starr 1847-1851 Starr Washington Child of Maria & Philip Starr 1834-1836 Starr Washington Child of Philip Starr, 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 Starret John Former land owner mentioned in document 1882-1883 Starret Martha Guardian of Margaret Thornton 1869-1870 Starret Samuel Assignee of William Sill 1838-1838 Starret Sarah Wife of John Starret 1882-1883 Starrett Charlotte Quiet Title - Abel Jones estate 1895 Starrett Joseph Quiet Title 1917 Starrett Joseph C Heir of William Sterrett 1879-1879 Starrett William Jury Member 1857-1859 Starrett William Jury Member 1857-1859 Startzman Nathaniel Injunction venued from Carroll County 1882-1883 Staton Charles D Jury Member 1843-1844 Statton John Ejectment 1872-1873 Steamboat "Native" Appeal 1843-1844 Steamboat (Rover) Appeal 1842-1843 Steamboat Indian Mentioned in document 1834-1836 Steamboat Utility Mentioned in document 1831-1834 Steamboat William Potawatomi, Husband of Mary Ann Burnett 1869-1870 Stearns Minnie Quiet Title 1921 Stearns William Quiet Title 1921 Stearns William & Wife Quiet Title - Daniel Walton estate 1920 Stedman Jasper Foreclosure 1877-1877 Steed George Note 1841-1842 Steel Israel With Michael English 1838-1840 Steel James Complaint to foreclose mortgage 1859-1860 Steel James M Foreclosure 1885 Steel John P Note 1838-1838 Steel Thomas R Mentioned in forgery suit 1855-1856 Steele Albert L Note 1926 Steele Anna Child of Martha L & James M Steele 1879-1880 Steele James M Husband of Martha L Steele 1879-1880 Steele John T Note 1838-1840 Steele Martha L Deceased mentioned in document 1879-1880 Steele Mary Child of Martha L & James M Steele 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 Steele Mary E - W of Albert L Note 1926 Steele William Note 1840-1840 Steele William P Child of Martha L & James M Steele 1879-1880 Steely Benjamin Child of John Steely, deceased 1864-1865 Steely Edmund Child of John Steely, deceased 1864-1865 Steely Harry E Partition 1912 Steely Isabel Wife of James H Betson 1864-1865 Steely John Deceased mentioned in document 1864-1865 Steely Lemuel Child of John Steely, deceased 1864-1865 Steely Margaret Wife of James Hayes 1864-1865 Steely Mary Wife of David Holdeman 1864-1865 Steely Mary Jane Wife of Jesse B Lutz 1864-1865 Steely Nancy Wife of James Rice 1864-1865 Steely Reuban Jury Member 1843-1844 Steely Reuben Contact 1840-1841 Steely Reuben Note 1840-1841 Steely Reuben Note 1841-1842 Steely Reuben Mentioned in suit 1856-1857 Steely Silas Child of John Steely, deceased 1864-1865 Steely Kenneth by gdn Partition 1912 Steen John (Stein?) Note 1843-1844 Steenbergen John B Breach of covenant 1845-1846 Steenbergen John B Covenant 1845-1846 Steenberger John B Foreclosure/Lafayette House Hotel 1846-1847 Steffer Ida F. Foreclose 1895 Steffer John G. Foreclose 1895 Steiger Mary Quiet Title 1909 Steiger William & Unknown Heirs Quiet Title 1912 Steiger William & Unknown Heirs Quiet Title 1912 Steiger William J & Unknown Heirs of Quiet Title 1909 Steill Alice Louise Real Estate Sold & Distribution 1917 Steill Catholine B Real Estate Sold & Distribution 1917 Steill James Nicholas Real Estate Sold & Distribution 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 Steill John Joseph Real Estate Sold & Distribution 1917 Steill Nicholas Real Estate Sold & Distribution 1917 Stein Eliza Child of Mary & George H Stein 1862-1863 Stein Emily dec'd Quiet Title 1896 Stein Florence Child of Mary & George H Stein 1862-1863 Stein George H Child of Mary & George H Stein 1862-1863 Stein Georgte H, Sr Deceased mentioned in document 1862-1863 Stein Harriet Child of Mary & George H Stein 1862-1863 Stein John A Proceedings for contempt of court 1860-1861 Stein John A Executor of Mary Mace, deceased 1879-1880 Stein John A Friend of Frances A Martindale 1874-1875 Stein John W Child of Mary & George H Stein 1862-1863 Stein Joseph W Child of Mary & George H Stein 1862-1863 Stein Mary Widow of George H Stein, deceased 1862-1863 Stein Mary J Child of Mary & George H Stein 1862-1863 Steinberger John B Note 1840-1840 Steinberger John B Appeal 1841-1841 Steinberger John B Appeal 1841-1841 Steinberger John B Contract 1841-1842 Stellway Benjamin B Partition - Real Estate Sold 1909 Stellway Charles Partition - Real Estate Sold 1909 Stellway John R Partition - Real Estate Sold 1909 Stellway Margaret Partition - Real Estate Sold 1909 Stellway William Partition - Real Estate Sold 1909 Stembel Theophilus Change of venue from Benton County 1876-1876 Stembel Theophilus Foreclosure 1877-1877 Stemble Theophalus Dr Partition 1879-1880 Stephens Ephraim Retailing liquors 1831-1834 Stephens Humphrey Deed of Conveyance 1846-1847 Stephens Jacob Guardian of William Richardson 1881-1882 Stephens Levi, heir & Wife Partition - Thomas Murdock estate 1917 Stephens Thomas, heir & Wife Partition - Thomas Murdock estate 1917 Stephenson Aaron Administrator of Isaac Shelby, deceased 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 Stephenson Benjamin Appeal 1834-1836 Stephenson Elizabeth Deceased mother of Louisa Stephenson 1872-1873 Stephenson Henry Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Stephenson Hiram Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Stephenson James Father of Louisa Stephenson 1872-1873 Stephenson Lemuel Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Stephenson Louisa Adoption by Henry W Comstock 1872-1873 Stephenson Lydia Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Stephenson Nathaniel R Note 1840-1840 Stephenson Samuel Note 1831-1834 Stephenson Wilbur Petition for Partition - John Boggs Jr. of Pickaway Co. OH estate1884 Sterling Electric Works Mortgage 1913 Sterne Charles F Complaint 1877-1877 Sterne Herman E Complaint 1877-1877 Sterns Daniel Note 1841-1842 Sterns Henry Note 1841-1842 Sterns Jonathan Husband of Susan Sterns 1880-1884 Sterns Susan Niece of Sarepta Fox 1880-1884 Sterns Thomas C Complaint to foreclose 1859-1860 Sterrett Joseph Heir of William Sterrett 1879-1879 Sterrett Samuel Heir of William Sterrett 1879-1879 Sterrett William Deceased mentioned in document 1879-1879 Stevens Eliza, dec'd, heir Partition - Thomas Murdock estate 1917 Stevens Maretta A Quiet Title 1917 Stevenson Absalom Guardian of Miller Heirs 1862-1863 Stevenson Ann E Partition 1876-1876 Stevenson Archibald J Mentioned in suit 1857-1859 Stevenson Benjamin & Wife Quiet Title 1914 Stevenson Edward O Pet for Partition 1857-1859 Stevenson Edward O Partition 1876-1876 Stevenson Edward O Partition 1876-1876 Stevenson Edward O Petition for correction of deed 1876-1876 Stevenson Edward O, Jr Grandchild of John Evans, deceased 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 Stevenson Edward O, Jr Grandson of John Evans, deceased 1879-1880 Stevenson Edward O, Sr Deceased mentioned in document 1856-1857 Stevenson Edward O, Sr Father of Edward O Stevenson, Jr 1879-1880 Stevenson Elizabeth Widow of John Stevenson, deceased 1855-1856 Stevenson Eva E Daughter of Job E Stevenson 1879-1880 Stevenson Evan Guardian of Edward O Stevenson, Jr 1856-1857 Stevenson Evan Guardian of Edward O Stevenson 1857-1859 Stevenson James D Lien 1870-1872 Stevenson Job E Grandchild of John Evans, deceased 1856-1857 Stevenson Job E Petition for Partition 1857-1859 Stevenson Job E Partition 1876-1876 Stevenson Job E Partition 1876-1876 Stevenson Job E Petition for correction of deed 1876-1876 Stevenson Job E Mentioned in document 1879-1880 Stevenson Job E. Sell Real Estate 1893 Stevenson Job E. Foreclose 1898 Stevenson John Deceased mentioned in document 1855-1856 Stevenson John B Complaint to foreclose 1859-1860 Stevenson John S Child of Elizabeth & John Stevenson 1855-1856 Stevenson Kennedy Child of Elizabeth & John Stevenson 1855-1856 Stevenson Louisa M Mentioned in document 1867-1868 Stevenson Louisa M Mentioned in document 1867-1868 Stevenson Mahlon, heir & Wife Partition - Thomas Murdock estate 1917 Stevenson Margaret Child of Elizabeth & John Stevenson 1855-1856 Stevenson Perry Husband of Louisa M Stevenson 1867-1868 Stevenson Perry Husband of Louisa M Stevenson 1867-1868 Stevenson Perry Husband of Ann E Stevenson 1876-1876 Stevenson Perry Mortgage 1872-1873 Stevenson William A Child of Elizabeth & John Stevenson 1855-1856 Stevenson Hattie M. Sell Real Estate 1893 Stewart Alexander Husband of Eleanor Roulston Stewart 1869-1870 Stewart Belle V Heir of Evaline & James R Stewart 1879-1880 Stewart C C Deceased father of Henry B Stewart 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 Stewart David Note 1839-1839 Stewart Eleanor Roulston Daughter of Hans Roulston 1869-1870 Stewart Evaline Widow of James R Stewart 1879-1880 Stewart George A Obstructing railway suit 1856-1857 Stewart George A Heir of John Stewart, deceased 1880-1884 Stewart George A Partition 1882-1883 Stewart George A - H of Lucy Quiet Title 1918 Stewart Henrietta Deceased sister of Henry B Stewart 1881-1882 Stewart Henrietta A - W of Tilghom H Quiet Title 1917 Stewart Henry B Real estate lien 1881-1882 Stewart Husband of Margaret Holloway Stewart 1862-1863 Stewart Ithamer Husband of Margaret Holloway Stewart 1855-1856 Stewart James Son of Eleanor & Alexander Stewart 1869-1870 Stewart James H Foreclosure - John Fetthoff estate 1885 Stewart James R Mentioned in document 1867-1868 Stewart James R Deceased mentioned in document 1879-1880 Stewart Jharmar Husband of Margaret Holloway 1847-1851 Stewart John Notes/mortgage 1856-1857 Stewart John Mentioned in murder suit 1859-1860 Stewart John Deceased mentioned in document 1880-1884 Stewart John & Wife Quiet Title 1918 Stewart John H Heir of John Stewart, deceased 1880-1884 Stewart John H Partition 1882-1883 Stewart Joseph W Administrator of James R Stewart, deceased 1879-1880 Stewart Josephine & Husband Quiet Title 1918 Stewart Laura Heir of Evaline & James R Stewart 1879-1880 Stewart Leslie Heir of Evaline & James R Stewart 1879-1880 Stewart Lucy Quiet Title 1918 Stewart Lucy Heir of John Stewart, deceased 1880-1884 Stewart Margaret H Daughter of Dayton Holloway, deceased 1862-1863 Stewart Margaret Holloway Child of Dayton Holloway 1855-1856 Stewart Margareth Holloway Child of Dayton Holloway 1847-1851 Stewart Martha Wife of Walter McClintock 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 Stewart Martha A Quiet Title 1917 Stewart Martha Ann Quiet Title 1918 Stewart Owen W Heir of Evaline & James R Stewart 1879-1880 Stewart Peter V Heir of Evaline & James R Stewart 1879-1880 Stewart Riley Mentioned in document 1867-1868 Stewart Robert Son of Eleanor & Alexander Stewart 1869-1870 Stewart Susan B Widow of John Stewart, deceased 1880-1884 Stewart Susan M Heir of John Stewart, deceased 1880-1884 Stewart Susan M Partition 1882-1883 Stewart Thomas Mentioned in document 1867-1868 Stewart Thomas Foreclosure 1875-1875 Stewart Tilghom H Quiet Title 1917 Stewart W J (Mrs.) Deceased mother of Henry B Stewart 1881-1882 Stewart William Quiet Title 1917 Stewart William Son of Eleanor & Alexander Stewart 1869-1870 Stewart William Heir of John Stewart, deceased 1880-1884 Stewart William Partition 1882-1883 Stewart William - H of Martha Ann Quiet Title 1918 Stewart William C Note 1839-1839 Stewart William E Heir of Evaline & James R Stewart 1879-1880 Stewart William V. Foreclose 1900 Stidham Alexander Petition for Appraisers 1883 Stidham Alexander, dec'd Partition - Real Estate Sold 1933 Stidham Charles Foreclosure 1840-1840 Stidham Charles Notes 1843-1844 Stidham Charles A Partition - Real Estate Sold 1933 Stidham Jasper J Quiet Title 1917 Stidham Lewis Partition - Real Estate Sold 1933 Stidham Lewis W Quiet Title 1921 Stidham Lewis W - H of Mary G Partition - Real Estate Sold 1928 Stidham Mary - W of Charles A Partition - Real Estate Sold 1933 Stidham Mary - W of Lewis Partition - Real Estate Sold 1933 Stidham Mary G 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 Stidham Mary G Partition - Real Estate Sold 1928 Stidham Penrose Note 1838-1838 Stidham Penrose Appeal 1838-1840 Stidham Penrose Note 1840-1840 Stidman Charles Note 1839-1839 Stiles John E Foreclosure 1867-1868 Stiles John E Foreclosure 1869-1870 Stillget John Larceny 1829 Stillmill Silas Note 1834-1836 Stillwell Charles C Notes 1846-1847 Stillwell Isabell F. Partition 1901 Stillwell William F. Quiet Title 1904 Stillwell Wm. F. Partition 1901 Stinebaugh Lenora Quiet Title 1906 Stineman Rodolph Deceased mentioned in document 1840-1840 Stinespring Ray & Wife Quiet Title 1919 Stinespring William H Quiet Title 1919 Stiney Edward Divorce (married 1847) 1847-1851 Stiney Mary Divorce (married 1847) 1847-1851 Stingley Abraham Affray 1831 Stingley Adia Quiet Title 1919 Stingley Anthony Guardian of Elsina & Elda Marquiss 1851-1853 Stingley Anthony Mentioned in document 1872-1873 Stingley Anthony Guardian of Albert & Emma Shobe 1875-1875 Stingley Anthony Foreclosure 1879-1879 Stingley Anthony H Husband of Susan Rakestraw 1879-1879 Stingley Emma Quiet Title 1919 Stingley John Pettit Larceny 1841-1841 Stingley Leonard Note 1842-1843 Stingley Lydia E. Foreclose 1905 Stingley Noah Quiet Title 1919 Stingley Noah J Husband of Sarah E Stingley 1879-1879 Stingley Oran W. Foreclose 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 Stingley Sarah E Foreclosure 1879-1879 Stingley Susan Rakestraw Daughter of John & Maria Rakestraw 1879-1879 Stitz Elizabeth Wife of Rudolph Stitz 1872-1873 Stitz Elizabeth Wife of Rudolph Stitz 1874-1875 Stitz Elizabeth Wife of Rudolph Stitz 1877-1877 Stitz Louis Quiet Title 1911 Stitz Rudolph Mortgage foreclose 1872-1873 Stitz Rudolph Complaint 1877-1877 Stitz Rudolph Foreclosure 1874-1875 Stivers John Note 1838-1838 Stobbs Jacob H Complaint 1877-1877 Stobbs Mary Wife of Jacob H Stobbs 1877-1877 Stober Samuel Partition 1901 Stobler Lula M Quiet Title - Abel Jones estate 1895 Stocker Hal hus of Mary J. Foreclose 1898 Stocker Mary J. Foreclose 1898 Stockham Alice Mentioned in document 1867-1868 Stockham Alice B Wife of Gabriel H Stockham 1869-1870 Stockham Gabriel Husband of Alice Stockham 1867-1868 Stockham Gabriel H Foreclosure 1869-1870 Stocking David Murder 1853-1855 Stockton Alice Z Remarried to William E McMinaway 1874-1875 Stockton Almira Wife of William S Stockton 1872-1873 Stockton Anna & Husband Quiet Title 1919 Stockton Bathsehba Dec, foreclosure 1872-1873 Stockton Bathsheba Widow of Newberry Stockton, Sr, deceased 1845-1846 Stockton Bathsheba Petition for Distribution 1855-1856 Stockton Bethsheba Deceased mentioned in document 1870-1872 Stockton Charles Appeal 1855-1856 Stockton Charles Appeal 1855-1856 Stockton Charles L Child of Newberry & Bathsaba Stockton 1845-1846 Stockton Cynthia Ann Wife of Ebeneser W Rush 1845-1846 Stockton Daniel Child of Newberry & Bathsaba Stockton 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 Stockton Daniel Appeal 1855-1856 Stockton Daniel Appeal 1855-1856 Stockton Elijah S Deceased mentioned in document 1874-1875 Stockton Elijah S Deceased mentioned in document 1874-1875 Stockton Emmerson Foreclosure 1872-1873 Stockton Emmett Foreclosure 1917 Stockton Forrest Foreclosure 1917 Stockton George Petition for partition 1882-1883 Stockton George N Foreclosure 1872-1873 Stockton George N Foreclosure 1875-1876 Stockton George N Executor of Lawrence B Stockton, deceased 1879-1879 Stockton George N Child of Lawrence B Stockton, Sr 1879-1880 Stockton James Divorce (married April 22, 1839 - Clinton Co.) 1842-1843 Stockton James M Mentioned in document 1840-1841 Stockton James M Child of Newberry & Bathsaba Stockton 1845-1846 Stockton James M Appeal 1855-1856 Stockton James M Appeal 1855-1856 Stockton James M Executor of Bethsheba Stockton, deceased 1870-1872 Stockton James M Foreclosure 1872-1873 Stockton James M Foreclosure 1872-1873 Stockton Jessie E Daughter of Alice & Elijah Stockton 1874-1875 Stockton John Deceased mentioned in document 1845-1846 Stockton John & Wife Quiet Title 1919 Stockton Joseph Child of Newberry & Bathsaba Stockton 1845-1846 Stockton Joseph S Jury Member 1843-1844 Stockton Joseph S Appeal 1855-1856 Stockton Joseph S Appeal 1855-1856 Stockton Joseph S Executor of Bethsheba Stockton, deceased 1870-1872 Stockton Joseph S Foreclosure 1872-1873 Stockton Joseph S Foreclosure 1872-1873 Stockton L B Mentioned in document 1867-1868 Stockton Laurence B Complaint 1872-1873 Stockton Laurence B, Jr 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 Stockton Laurence B, Jr Mentioned in document 1872-1873 Stockton Lawrence Appeal 1855-1856 Stockton Lawrence Appeal 1855-1856 Stockton Lawrence B Petition 1830 Stockton Lawrence B Note 1840-1840 Stockton Lawrence B Administrator of Newbury Stockton, deceased 1842-1843 Stockton Lawrence B Administrator of Newbury Stockton, deceased 1842-1843 Stockton Lawrence B Administrator of Newbury Stockton, deceased 1842-1843 Stockton Lawrence B Jury Member 1843-1844 Stockton Lawrence B Note 1843-1844 Stockton Lawrence B Child of Newberry & Bathsaba Stockton 1845-1846 Stockton Lawrence B Administrator of Newberry Stockton, deceased 1846-1847 Stockton Lawrence B Petition for distribution of RR Money 1855-1856 Stockton Lawrence B Foreclosure 1872-1873 Stockton Lawrence B Mentioned in document 1872-1873 Stockton Lawrence B Deceased mentioned in document 1879-1879 Stockton Lawrence B Petition for partition 1882-1883 Stockton Lawrence B, Jr Deceased mentioned in document 1870-1872 Stockton Lawrence B, Jr Foreclosure 1870-1872 Stockton Lawrence B, Jr Foreclosure 1875-1876 Stockton Lawrence B, Jr Child of Lawrence B Stockton, Sr 1879-1880 Stockton Lawrence B, Sr Foreclosure 1870-1872 Stockton Lawrence B, Sr Foreclosure 1872-1873 Stockton Lawrence B, Sr Deceased mentioned in document 1879-1880 Stockton Lawrence B. Foreclose 1897 Stockton Lawrence, Jr Foreclosure 1867-1868 Stockton Margaret Wife of William Denman 1845-1846 Stockton Marinna Wife of Martin Stockton 1870-1872 Stockton Marinus B Wife of Martin V Stockton 1872-1873 Stockton Martin V husband of Marianna Stockton 1870-1872 Stockton Martin V Foreclosure 1872-1873 Stockton Martin V Mentioned in document 1872-1873 Stockton Mary A 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 Stockton Newberry Appeal 1828 Stockton Newberry Gaming 1830 Stockton Newberry Note 1839-1839 Stockton Newberry Note 1841-1841 Stockton Newberry Jury Member 1843-1844 Stockton Newberry Deceased mentioned in document 1846-1847 Stockton Newberry Appeal 1855-1856 Stockton Newberry Appeal 1855-1856 Stockton Newberry, Jr Note 1840-1841 Stockton Newberry, Jr Child of Newberry & Bathsaba Stockton 1845-1846 Stockton Newberry, Sr Deceased mentioned in document 1845-1846 Stockton Newbury Note 1838-1838 Stockton Newbury Deceased mentioned in document 1842-1843 Stockton Newbury Deceased mentioned in document 1842-1843 Stockton Newbury Deceased mentioned in document 1842-1843 Stockton Sabra Foreclosure 1872-1873 Stockton Sabra Foreclosure 1877-1877 Stockton Sarah Jane Divorce (married April 22, 1839 - Clinton Co.) 1842-1843 Stockton Thomas P Foreclosure 1872-1873 Stockton Wiley N Foreclosure 1872-1873 Stockton William S Foreclosure 1870-1872 Stockton William S Foreclosure 1872-1873 Stockton William S Foreclosure 1872-1873 Stockton Unnamed daughter of S J & J Stockton 1842-1843 Stockwell James Deceased mentioned in document 1859-1860 Stockwell Nathan Notew 1831-1834 Stockwell Nathan Note/Surplus revenue 1841-1842 Stockwell Nathan & Wife Quiet Title 1913 Stockwell Nathan H Deed of Conveyance 1834-1836 Stockwell Nathan H Note 1838-1838 Stockwell Nathan H Note 1838-1838 Stockwell Nathan H Note 1838-1838 Stockwell Nathan H 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 Stockwell Nathan H Note 1838-1838 Stockwell Nathan H Note 1838-1840 Stockwell Nathan H Note 1838-1840 Stockwell Nathan H Note 1838-1840 Stockwell Nathan H Note 1839-1839 Stockwell Nathan H Note 1840-1840 Stockwell Nathan H Note 1840-1840 Stockwell Nathan H Note 1840-1840 Stockwell Nathan H Note 1840-1840 Stockwell Nathan H Contract 1840-1841 Stockwell Nathan H Contract 1840-1841 Stockwell Nathan H Ejectment 1840-1841 Stockwell Nathan H Foreclosure 1840-1841 Stockwell Nathan H Note 1840-1841 Stockwell Nathan H Note 1841-1841 Stockwell Nathan H Gambling 1841-1842 Stockwell Nathan H Notes 1841-1842 Stockwell Nathan H Notes 1841-1842 Stockwell Nathan H Bonds 1842-1843 Stockwell Nathan H Mortgage 1843-1844 Stockwell Nathan H Notes 1843-1844 Stockwell Nathan H Covenant 1845-1846 Stockwell Nathan H Notes/mortgage 1845-1846 Stockwell Nathan H Notes 1846-1847 Stockwell Nathan H Notes/deed of conveyance 1846-1847 Stockwell Nathan H Notes/mortgage/deed of conveyance 1846-1847 Stockwell Nathan H Note 1847-1851 Stockwell Nathan H Notes 1851-1853 Stockwell Nathan H Notes 1851-1853 Stockwell Nathan H Foreclosure 1853-1855 Stockwell Nathan H Notes/mortgage 1853-1855 Stockwell Robert Quiet Title 1910 Stockwell Robert 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 Stockwell Robert Deceased mentioned in document 1882-1883 Stockwell Robert dec'd Partition 1896 Stoddard John Selling liquor to intoxicated person 1834-1836 Stogsdill Julia F - W of Mandeville G Foreclosure 1917 Stogsdill Mandeville G Foreclosure 1917 Stohlhut Caroline widow Charles L. d. 4-20-1880 Partition 1897 Stohlhut Charles L. dec'd d. 3-23-1897 Partition 1897 Stohlhut Dora dau of Charles L. Partition 1897 Stohlhut Emma dau of Charles L. Partition 1897 Stohlhut Henry son of Charles L. Partition 1897 Stoke William J Foreclosure 1864-1865 Stokes Anson R Foreclosure 1872-1873 Stokes D Willis Foreclosure 1872-1873 Stokes James Foreclosure 1872-1873 Stokes John Jury Member 1857-1859 Stokes Lydia Erwin Child of John Erwin, deceased 1851-1853 Stokes Thomas Foreclosure 1872-1873 Stoll Anthony Foreclosure 1872-1873 Stoll Anthony Foreclosure 1872-1873 Stoll Sophia Wife of Anthony Stoll 1872-1873 Stone Catharine Quiet Title 1905 Stone Frederick Quiet Title 1905 Stone Mary L Quiet Title 1914 Stone Mary L Partition 1917 Stone Mathias Quiet Title 1913 Stone William I - H of Mary L Partition 1917 Stoner Daniel C Foreclosure 1859-1860 Stoner David Slander 1831-1834 Stoner Joseph Note 1843-1844 Stoner Julia Deceased mentioned in document 1872-1873 Stoner Peggy Wife of David Stoner 1831-1834 Stookey Ethan Husband of Mahala Bryant Stookey 1872-1873 Stookey Mahala Bryant Child of Milcah & Absalom Bryant 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 Stoops John W Foreclosure 1869-1870 Stoops John W Mentioned in document 1870-1872 Stoops John W Mortgage notes 1870-1872 Stoops Sarah H Wife of John W Stoops 1870-1872 Storick Charles, son Partition - John Storick estate; George Storick estate 1895 Storick George, son, dec'd Partition - John Storick estate; George Storick estate 1895 Storick John, dec'd Partition - John Storick estate; George Storick estate 1895 Storick William, son Partition - John Storick estate; George Storick estate 1895 Storm Abner Quiet Title 1920 Storm Daniel Affray 1829 Storm Daniel Mentioned in document 1872-1873 Storm George Sci fas/note 1841-1842 Storms Abner Foreclosure 1879-1880 Storms Allen Quiet Title 1893 Storms Allen Husband of Sarah Shumaker 1875-1876 Storms Alvin Deed 1881-1884 Storms Ansil Foreclosure 1872-1873 Storms Ansil B. Partition 1902 Storms Bayland, heir of Jacob Quiet Title 1893 Storms Calloway Quiet Title 1893 Storms Cornelius Quiet Title 1921 Storms Daniel Appeal 1834-1836 Storms Daniel F Quiet Title 1893 Storms George Deed of Conveyance 1845-1846 Storms George Mentioned in document 1872-1873 Storms Jacob, dec'd Quiet Title 1893 Storms John Foreclose 1895 Storms Joseph Foreclose 1895 Storms Malinda Brelsford Child of David S Brelsford, deceased 1882-1883 Storms Matilda wife of Ansil B. Partition 1902 Storms Rebecca - W of Daniel F Quiet Title 1893 Storms Sarah B. wife of Joseph Foreclose 1895 Storms Sarah C - W of Allen Quiet Title 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 Storms Sarah Shumaker Wife of Allen Storms 1875-1876 Storms Thiarza Quiet Title 1921 Storms Thomas, heir of Jacob Quiet Title 1893 Storms William Husband of Malinda Brelsford 1882-1883 Story Albert G Quiet Title 1917 Story Garr (Garrison) Deceased mentioned in document 1872-1873 Story Rachel Administratix of Garr Story, deceased 1872-1873 Story Sarah Quiet Title 1917 Stout Charles Complaint to foreclose 1859-1860 Stout Hezekiah Jury member 1856-1857 Stout James Note 1838-1840 Stout Samuel Lien 1840-1841 Stout Samuel Note 1841-1842 Stover Anna Partition - Charles V Folckemer estate 1919 Stover Frederick Foreclosure 1872-1873 Stover Samuel Partition - Distribution 1922 Stover Sarah A Wife of Frederick Stover 1872-1873 Stoy Garr Deceased mentioned in document 1872-1873 Stoy Rachel Administratix of Garr Stoy, deceased 1872-1873 Stranaham James Appropriation 1882-1883 Stranahan John Second husband of Rebecca Walter 1846-1847 Stranahan Rebecca Walter Widow of John Walter 1846-1847 Strangham George C Partition 1876-1876 Strangham Marlinda Partition 1876-1876 Strasser Frederick & Wife Quiet Title - Daniel Walton estate 1920 Strasser Herman & Wife Quiet Title - Daniel Walton estate 1920 Stratemen Harry Partition - Real Estate Sold 1909 Straub Charles - Heir Partition - Frieda Straub estate 1929 Straub Chris gdn of 6 Heischman* children Ex Parte Partition 1896 Straub Christian, dec'd Partition - Frieda Straub estate 1929 Straub Clinton - Heir Partition - Frieda Straub estate 1929 Straub Frieda, dec'd Partition - Frieda Straub estate 1929 Strawbinger M Mentioned in document 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 Strebe Alexander son of Elizabeth Partition 1897 Strebe Christina dau of Elizabeth Partition 1897 Strebe Edward son of Elizabeth Partition 1897 Strebe Elizabeth dec'd Partition 1897 Strebe Fannie wife of Henry Partition 1897 Strebe George son of Elizabeth Partition 1897 Strebe Henry A. hus of Christina Partition 1897 Strebe Henry H. son of Elizabeth Partition 1897 Strebel George Foreclosure 1872-1873 Stretch Albert Complaint 1857-1859 Stretch Andrew N Foreclosure 1880-1884 Stretch Antha A Wife of Frank Sheetz 1880-1884 Stretch Arthur Complaint 1857-1859 Stretch Elizabeth Graves Widow of Peter Graves 1831-1834 Stretch Evaline Complaint 1857-1859 Stretch Florence Wife of Andrew N 1880-1884 Stretch Harvey Husband of Mary Ann Graves Stretch 1831-1834 Stretch Jane Complaint 1857-1859 Stretch Johnathan Jury Member 1857-1859 Stretch Jonathan Jury Member 1857-1859 Stretch Jonathan Jury Member 1857-1859 Stretch Louisa Complaint 1857-1859 Stretch Mary Foreclosure 1880-1884 Stretch Mary Ann Graves Child of Elizabeth & Daniel Graves 1831-1834 Stretch Thomas Complaint 1857-1859 Stretch William Quiet Title 1915 Stretch William Complaint 1857-1859 Stretch William H Jury Member 1843-1844 Strickland John D Betting 1838-1840 Strickland John D Note 1841-1841 Strickland John D Divorce (married Dec 30, 1835) 1845-1846 Strickland Martha J. Foreclosure - Sarah M. Behm estate 1884 Strickland Mary Jane Durkee Divorce (married Dec 30, 1835) 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 Stringer Henry D Annexed deed 1880-1884 Stringer Henry D. Annexed Deed - Quiet Title 1880 Stringer Louisa Annexed Deed - Quiet Title 1880 Stringer Louisa Wife of Henry D Stringer 1879-1879 Stringer Louisa Annexed deed 1880-1884 Strong David A E Notes 1843-1844 Strong David E A Note 1834-1836 Strong David E A Note 1842-1843 Strong Thomas Notes 1846-1847 Strother Mary Wife of Samuel D Strother 1867-1868 Strother Mary Wife of Samuel D Strother 1869-1870 Strother Mary Complaint 1857-1859 Strother Rebecca Complaint 1857-1859 Strother Samuel D Complaint 1857-1859 Strother Samuel D Foreclosure 1867-1868 Strother Samuel D Mentioned in document 1872-1873 Strother Samuel D Foreclosure on cross complaint 1875-1876 Strother Samuel D Civil action 1876-1876 Strother Samuel D Foreclose Mortgage 1869-1870 Strothers Lyman T Civil action 1876-1876 Strothers Samuel D Impleaded with George K Shaw 1875-1877 Strout Mary E. Foreclose 1898 Stryker Dennis With Jacob L Stryker 1838-1838 Stryker Eliza Wife of Jacob L Stryker 1839-1839 Stryker Isaac Deceased mentioned in document 1872-1873 Stryker Jacob Quiet Title 1911 Stryker Jacob Note 1839-1839 Stryker Jacob L Note 1838-1838 Stryker Jacob L With Dennis Stryker 1838-1838 Stryker Jacob L Lien 1839-1839 Stryker Jacob L Appeal 1842-1843 Stryker Phoebe Remarried to William Davis 1872-1873 Stuart Thomas A. Real Estate possession 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 Stuart William Quiet Title 1912 Stuart William V Petition for Receiver 1912 Studdard John E Debt 1839-1839 Studebaker D. E., gdn Petition for Appraisers 1883 Studybaker Joseph D Husband of Susan Studybaker 1864-1865 Studybaker Joseph D Husband of Susan Studybaker 1864-1865 Studybaker Susan (Susannah) Foreclosure 1864-1865 Studybaker Susan (Susannah) Foreclosure 1864-1865 Stufflebeam Abner Quiet Title - Lewis F Johnson estate 1919 Stufflebeam Anna Partition 1886 Stufflebeam Anna Quiet Title - Lewis F Johnson estate 1919 Stufflebeam Charles Quiet Title - Lewis F Johnson estate 1919 Stufflebeam O P & Wife Quiet Title - Lewis F Johnson estate 1919 Stufflebeam Oliver P - H of Anna Quiet Title - Lewis F Johnson estate 1919 Stufflebeam Oliver P-H of Anna Partition 1886 Stultz Elizabeth, dec'd Partition - Elizabeth Stultz estate 1915 Stultz Jessie, dau of Elizabeth Partition - Elizabeth Stultz estate 1915 Stultz Lena, dau of Elizabeth Partition - Elizabeth Stultz estate 1915 Stultz Margarette, dau of Elizabeth Partition - Elizabeth Stultz estate 1915 Stultz William A - H of Elizabeth Partition - Elizabeth Stultz estate 1915 Stultz William A, son of Elizabeth Partition - Elizabeth Stultz estate 1915 Styers David F Foreclose Notes 1912 Suers John Contest William B Davis will 1869-1870 Suit James Note 1827 Suit James Scire Facias 1830 Suit John Gambling 1834-1836 Suit John Mentioned in document 1834-1836 Suit John Mentioned in document 1834-1836 Suit Samuel Riot 1829 Sullins Sarah C Quiet Title - Swaynie, Louisa estate 1923 Sullivan Bridget dec'd Partition - Bridget Sullivan estate 1907 Sullivan Catherine by gdn Foreclose 1896 Sullivan Florence Partition - Bridget Sullivan 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 Sullivan Florence Assault & battery 1877-1877 Sullivan John Sell real estate 1887 Sullivan John Complaint for foreclosure 1867-1868 Sullivan Michael Foreclosure 1875-1877 Sullivan Michael by gdn Foreclose 1896 Sullivan Mortimer Partition - Bridget Sullivan estate 1907 Sullivan Mortimer Mechanics lien 1872-1873 Sullivan Patsy Miller Child of Jacob Miller, deceased 1847-1851 Sullivan Thomas L, Trustee Quiet Title 1905 Sullivan Timothy Partition 1895 Summer Edward C Mortgage 1872-1873 Summer Edward C Deceased mentioned in document 1881-1884 Summer Horatio N Note 1838-1838 Summer Horatio N Note 1838-1838 Summer Jane Wife of James Hawkins 1881-1884 Summer Jesse Child of Abigail & Edward C Summer 1881-1884 Summer Minerva Wife of William Fowler 1881-1884 Summerfield William Petit larceny 1877-1877 Summers Abigail Widow of Edward C Summers 1881-1884 Summers Andrew Quiet Title 1919 Summers Aramanthus A Complaint for partition 1877-1877 Summers Benjamin F Husband of Aramanthus A Summers 1877-1877 Summers Mary F Partition Real Estate 1917 Summers Michael Quiet Title 1916 Summers Ruth - W of Michael Quiet Title 1916 Summers Samuel Ejectment 1880-1884 Summers Susan - W of Andrew Quiet Title 1919 Sumner Horatio Note 1840-1840 Sumner Horatio N Note 1838-1840 Sumner Horatio N Note 1840-1840 Sumner Horatio N Note 1840-1841 Sumner Horatio N Jury Member 1843-1844 Sumner Horatio N Husband of Minerva Sumner 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 Sumner Horatio N Mentioned in suit 1856-1857 Sumner Minerva Title bond 1846-1847 Sunderland Ann Quiet Title 1916 Sunderland Ann - W of Francis Quiet Title 1913 Sunderland Francis Quiet Title 1913 Sunderland Francis Quiet Title 1916 Sunderland Francis Sr. Land possession 1831-1834 Surface Allie M. Partition 1896 Surface Antonio L. Partition 1896 Surface Flavius S. T. Partition 1896 Surface Lillie wife of Antonio L. Partition 1896 Surface Nancy widow of Samuel Partition 1896 Surface Sallie wife of Flavius Partition 1896 Surface Samuel dec'd Partition 1896 Surfless Fannie C. Quiet Title 1896 Surfless James Quiet Title 1896 Sutcliff Ebenezer R. Quiet Title 1904 Sutcliff Mary Ann Quiet Title 1904 Suttiff Curtis Appeal 1831-1834 Sutton James No liquor license 1834-1836 Suydain Richard Note 1834-1836 Suydam Cornelius Note 1838-1838 Suydam Cornelius R Note 1838-1838 Suydam Cornelius R Note 1841-1841 Suydam Ferderick, Jr Note 1838-1838 Suydam Ferderick, Sr Note 1838-1838 Suydam Ferdinard, Jr Note 1838-1840 Suydam Ferdinard, Sr Note 1838-1840 Suydam Ferdinnans, Jr Note 1838-1838 Suydam Ferdinnans, Sr Note 1838-1838 Suydam Henry Note 1838-1840 Suydam Henry S Note 1838-1838 Suydam Henry S 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 Suydam James Note 1838-1838 Suydam James Note 1838-1838 Suydam James Note 1838-1838 Suydam James Note 1841-1841 Suydam John R Note 1838-1838 Suydam John R Note 1838-1838 Suydam John R Note 1838-1840 Suydam John R Note 1838-1840 Suydam Peter M Note 1838-1838 Suydam Peter M Note 1838-1838 Suydam Peter M Note 1838-1840 Suydam Peter M Note 1838-1840 Swadley Martha Ann Kennedy Child of Matilda & John Kennedy 1851-1853 Swadley William W Husband of Martha Ann Kennedy Swadley 1851-1853 Swaney Andrew Foreclosure 1872-1873 Swaney Molly Wife of Andrew Swaney 1872-1873 Swank Alma R Carlson Partition 1917 Swank Anna E Petition for partition 1877-1877 Swank Bertha Partition 1913 Swank Bertha, widow Partition 1917 Swank Gilbert R Partition 1917 Swank Hugh, dec'd Partition 1917 Swank John M Petition for partition 1877-1877 Swank Mary C Burkhalter Child of Edward Burkhalter 1879-1879 Swank Mildred I Partition 1917 Swank Moses L Petition for partition 1877-1877 Swank Noah Husband of Mary C Burkhalter 1879-1879 Swank Susanna Deceased mentioned in document 1877-1877 Swank William R Partition 1917 Swartz George W Exceptions 1855-1856 Swartz Isaac Administrator of Leonard D Wagganer 1879-1879 Swartz John Mentioned in document 1872-1873 Swartz Nancy Ann Graham Notes/deed of conveyance 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 Swatts Andrew J Child of Margaret & Jacob Swatts 1881-1882 Swatts Ellen Wife of William Johnson 1879-1880 Swatts Emma Child of Margaret & Jacob Swatts 1881-1882 Swatts Emma Child of Margaret & Jacob Swatts 1879-1880 Swatts Jackson Child of Margaret & Jacob Swatts 1879-1880 Swatts Jacob Deceased mentioned in document 1879-1880 Swatts Jacob Deceased mentioned in document 1881-1882 Swatts James Child of Margaret & Jacob Swatts 1879-1880 Swatts James Child of Margaret & Jacob Swatts 1881-1882 Swatts Jesse Child of Margaret & Jacob Swatts 1881-1882 Swatts Jessee Child of Margaret & Jacob Swatts 1879-1880 Swatts John Child of Margaret & Jacob Swatts 1879-1880 Swatts John Child of Margaret & Jacob Swatts 1881-1882 Swatts Margaret Widow of Jacob Swatts, deceased 1879-1880 Swatts Margaret Deceased widow of Jacob Swatts - first husband 1881-1882 Swatts Mary Deceased wife of Hibbard Sheehan 1881-1882 Swatts Mary Sousan Wife of Jacob Hibbert Sheehan 1879-1880 Swatts Sarah Ellen Wife of William Johnson 1881-1882 Swaynie Charles T Quiet Title - Swaynie, Louisa estate 1923 Swaynie Charles Thomas Quiet Title - Swaynie, Louisa estate 1923 Swaynie Clinton O Quiet Title - Swaynie, Louisa estate 1923 Swaynie Eldo Quiet Title - Swaynie, Louisa estate 1923 Swaynie Eli Quiet Title - Swaynie, Louisa estate 1923 Swaynie George L Quiet Title - Swaynie, Louisa estate 1923 Swaynie Isaac, dec'd Quiet Title - Swaynie, Louisa estate 1923 Swaynie Jacob S, dec'd Quiet Title - Swaynie, Louisa estate 1923 Swaynie James P Quiet Title - Swaynie, Louisa estate 1923 Swaynie Jesse Quiet Title - Swaynie, Louisa estate 1923 Swaynie John Robert, dec'd Quiet Title - Swaynie, Louisa estate 1923 Swaynie Louisa, dec'd Quiet Title - Swaynie, Louisa estate 1923 Swaynie Lydia J Quiet Title 1914 Swaynie Mary Quiet Title - Swaynie, Louisa estate 1923 Sweeney Chris Quiet Title/Reform Deed - Ernest Fleischhauer estate 1904

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

Surname Given Name Case Information Date Sweeney Mary Quiet Title/Reform Deed - Ernest Fleischhauer estate 1904 Sweeny Thomas W Complaint to foreclose 1859-1860 Sweet Mordical Deceased mentioned in document 1841-1842 Sweet Samuel Foreclosure 1882-1883 Sweetsesr John (Sweetzer?) Mortgage foreclosure 1872-1873 Swift Catharine Wife of William Swift 1870-1872 Swift John Citizenship 1843-1844 Swift William Foreclosure 1870-1872 Swiger Martha J (Hilt?) Mentioned in document 1867-1868 Swiger Sylvester Husband of Martha J Swiger 1867-1868 Swisher Emma F Quiet Title 1917 Switzer Abraham Note 1839-1839 Switzer John Appeal 1842-1843 Switzer Mary A Foreclosure 1874-1875 Switzer Peter G Complaint for mortgage 1877-1877 Switzer William Husband of Mary A Switzer 1874-1875 Swope George Appeal 1829 Swope George Debt 1829 Swope Nicholas Title bond/deed of conveyance 1831-1834 Sykes Jane B (Sikes?) Heir of Miranda Baker 1881-1884 Sykes Lyman (Sikes) Husband of Jane B Sykes 1881-1884 Sylvester Joseph W Witness in land suit 1855-1856 Taberty Thomas Deceased mentioned in document 1875-1876 Tafts Dansforth Keys Husband of Hannah Matthews Tufts 1840-1840 Tafts Hannah Matthews Half sister of Samuel Hall, Jr 1840-1840 Tagg Hiram Grand larceny 1856-1857 Tagg Hiram Petit Larceny Suit 1857-1859 Taitton Robert Master ofr Steamboat "Indian" 1834-1836 Talbert John Change of Bond 1831 Talbert Joseph Mentioned in suit 1843-1844 Talbert Lizzie wife of Paul Foreclose 1897 Talbert Paul Foreclose 1897 Talbot Ezekiel M Foreclosure mortgage 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 Talbott Lemuel Husband of Louisa J Talbott 1867-1868 Talbott Louisa J Bennett Daughter of William Bennett, deceased 1867-1868 Talbott Louisa J Bennett Heir of William and Lydia Bennett 1867-1868 Talbott Samuel Husband of Louisa Jane Bennett 1867-1868 Tallman Charles Foreclosure 1869-1870 Talmadge John T Foreclosure 1879-1879 Talmadge John T Foreclosure 1879-1879 Talmadge John T Foreclosure 1879-1880 Talmadge VanNest Foreclosure 1879-1879 Talmadge VanNest Foreclosure 1879-1879 Talmadge VanNest Foreclosure 1879-1880 Talman Joseph Administrator of Isaac Edwards, deceased 1834-1836 Tanner Johathan Debty 1838-1840 Tanner Jonathan Appeal 1838-1840 Tanner Sophia Roulston Daughter of Robert Roulston 1869-1870 Tanner William Husband of Sophia Roulston 1869-1870 Tansig Charles Foreclosure 1879-1879 Tansig Charles Foreclosure 1879-1880 Tansig Charles Foreclosure 1879-1879 Tantlinger Perry Appeal 1842-1843 Tappan Arthur Note 1838-1838 Tappan Lewis Note 1838-1838 Tarbelle Thomas Note 1842-1843 Tarkington Elizabeth Child of Nancy & Samuel McGeorge 1838-1840 Tarkington Elizabeth A Wife of Hardin A Tarkington 1842-1843 Tarkington Elizabeth McGeorge Child of Nancy & Samuel McGeorge 1834-1836 Tarkington Harden A Habeas Corpus 1842-1843 Tarkington Harden A Transcript/note 1842-1843 Tarkington Harden A Transcript/note 1842-1843 Tarkington Harden A Transcript/note 1842-1843 Tarkington Hardin A Jury Member 1843-1844 Tarkington Hardin A Replevin 1843-1844 Tarkington Harding Husband of Elizabeth McGeorge Tarkington 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 Tarkington Harding Husband of Elizabeth McGeorge 1838-1840 Tarkington Martha Melvina Child of E A & H A Tarkington 1842-1843 Tarkington Samuel M Child of E A & H A Tarkington 1842-1843 Tarkington William Child of E A & H A Tarkington 1842-1843 Tarkington William C Transcript/note 1842-1843 Tarkington William C Transcript/note 1842-1843 Tatman Elizabeth & Husband Quiet Title 1921 Tatman Joseph Son of Nancy Davis, deceased 1831-1834 Tatman Joseph Administrator of Isaac Edwards, deceased 1834-1836 Tatman Joseph Administrator of John Durkee, deceased 1834-1836 Tatman Joseph Guardian 1855-1856 Taylor Addison L. hus of Margaret A. Foreclose 1900 Taylor Alexander C - H of Margaret J Quiet Title 1917 Taylor Alvin Nephew of Sarepta Fox, deceased 1880-1884 Taylor Andrew Deceased mentioned in document 1853-1855 Taylor Anna Wife of Charles L Wagstaff 1880-1884 Taylor Arthur C. heir Partition -Margaret L. Taylor estate 1905 Taylor Carity & Husband Quiet Title 1919 Taylor Caroline Divorce (married Feb 1832) 1831-1834 Taylor Catharine heir Partition -Margaret L. Taylor estate 1905 Taylor Charles Child of Emma & John Taylor 1869-1870 Taylor Charles Husband of Margaret McClintock Taylor 1869-1870 Taylor Charles Child of Hiram Taylor, Sr, deceased 1870-1872 Taylor Charles Petition for partition 1877-1877 Taylor Charles - H of Ellen Partition - Jethro Neville Sr estate 1894 Taylor Charles B Heir of Emma & John Taylor 1867-1868 Taylor Charles B Title bond 1870-1872 Taylor Charles B Child of John Taylor (only) 1879-1879 Taylor Charles B Child of John Taylor, deceased 1879-1879 Taylor Charles B Child of John & Emma Taylor 1879-1880 Taylor Charles F Complaint to foreclose mortgage 1864-1865 Taylor Charles W. Foreclose 1896 Taylor Charlotte Wife of Samuel Taylor 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 Taylor Cheesebrpugh Guardian of John Durkee 1834-1836 Taylor Clinton Husband of Sarah Jane Messer Taylor 1845-1846 Taylor Clinton Husband of Sarah Jane Meper 1847-1851 Taylor Clinton Deceased mentioned in document 1880-1884 Taylor Daniel Heir of Elizabeth Taylor, deceased 1880-1884 Taylor Daniel J Deceased mentioned in document 1839-1839 Taylor Daniel R, Jr Child of Daniel R Crain, Sr, deceased 1845-1846 Taylor Daniel r, Sr Deceased mentioned in document 1845-1846 Taylor David Quiet Title 1917 Taylor Edith Quiet Title 1907 Taylor Edward Foreclose 1894 Taylor Eliza Twin by another marriage of Caroline (age 4) 1831-1834 Taylor Eliza - W of David Quiet Title 1917 Taylor Elizabeth Child of Daniel R Crain, Sr, deceased 1845-1846 Taylor Elizabeth Deceased mentioned in document 1880-1884 Taylor Ellen Partition - Jethro Neville Sr estate 1894 Taylor Emily Twin by another marriage of Caroline (age 4) 1831-1834 Taylor Emma Deceased widow of John Taylor 1879-1879 Taylor Emma Widow of John Taylor, deceased 1879-1879 Taylor Emma L Wife of John Taylor 1860-1861 Taylor Emma L Widow of John Taylor, deceased 1867-1868 Taylor Emma L Widow of John Taylor 1869-1870 Taylor Emma L Title bond 1870-1872 Taylor Emma L Widow of John Taylor, deceased 1879-1880 Taylor Emma S C L Widow of John Taylor 1879-1879 Taylor Esther Widow of Luyman Taylor, Sr 1880-1884 Taylor Esther L Foreclosure 1879-1879 Taylor Esther L, dec'd Quiet Title - Esther L Taylor estate 1895 Taylor Fannie heir Partition -Margaret L. Taylor estate 1905 Taylor Florence Petition for partition 1877-1877 Taylor Florence Child of Hiram Taylor, Sr, deceased 1870-1872 Taylor Floyd Quiet Title 1913 Taylor Frank heir Partition -Margaret L. Taylor estate 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 Taylor Frederic Child of Emma & John Taylor 1869-1870 Taylor Frederick Heir of Emma & John Taylor 1867-1868 Taylor Frederick Title bond 1870-1872 Taylor Frederick Child of John Taylor (only) 1879-1879 Taylor Frederick Douglass Child of John Taylor, deceased 1879-1879 Taylor Frederick Douglass Child of John & Emma Taylor 1879-1880 Taylor Frederick S Foreclosure 1875-1877 Taylor George M Complaint to foreclose 1859-1860 Taylor Gertrude M. Partition 1903 Taylor Grace Heir of Emma & John Taylor 1867-1868 Taylor Grace Child of Emma & John Taylor 1869-1870 Taylor Grace Complaint 1870-1872 Taylor Grace Title bond 1870-1872 Taylor Grace Child of John Taylor (only) 1879-1879 Taylor Grace J Child of John Taylor, deceased 1879-1879 Taylor Grace Julia Child of John & Emma Taylor 1879-1880 Taylor Griffin Note 1840-1840 Taylor Harry Child of John Taylor (only) 1879-1879 Taylor Harry F Heir of Emma & John Taylor 1867-1868 Taylor Harry F Title bond 1870-1872 Taylor Harry Scott Child of John Taylor, deceased 1879-1879 Taylor Harry Scott Child of John & Emma Taylor 1879-1880 Taylor Henry Child of Emma & John Taylor 1869-1870 Taylor Henry Foreclosure 1869-1870 Taylor Henry Mortgage notes 1870-1872 Taylor Henry Foreclosure 1872-1873 Taylor Henry Foreclosure 1872-1873 Taylor Henry A. Partition 1898 Taylor Herman Deceased mentioned in document 1870-1872 Taylor Hiram Replevin 1840-1840 Taylor Hiram Note 1841-1841 Taylor Hiram Note 1841-1842 Taylor Hiram Notes 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 Taylor Hiram Notes 1842-1843 Taylor Hiram Mentioned in suit 1843-1844 Taylor Hiram Deceased mentioned in document 1877-1877 Taylor Hiram, Jr Child of Hiram Taylor, Sr, deceased 1870-1872 Taylor Hiran, Sr Deceased mentioned in document 1870-1872 Taylor Ingram Heir of Elizabeth Taylor, deceased 1880-1884 Taylor Isabella A Foreclosure 1875-1877 Taylor Isabella D. Partition 1901 Taylor Jacob Divorce (married Feb 1832) 1831-1834 Taylor James Brother-in-law of Benjamin Naylor 1869-1870 Taylor James G Debt 1839-1839 Taylor James G Notes 1841-1842 Taylor James G Cival action 1855-1856 Taylor James heir Partition -Margaret L. Taylor estate 1905 Taylor James W Partition 1875-1876 Taylor Jane Child of Hiram Taylor, Sr, deceased 1870-1872 Taylor Jane Petition for partition 1877-1877 Taylor Jasper Child of Hiram Taylor, Sr, deceased 1870-1872 Taylor Jasper Partition 1877-1877 Taylor Jasper Petition for partition 1877-1877 Taylor Jemina Wife of Reuben Taylor 1867-1868 Taylor Jennie Wife of Charles C Kibbee 1880-1884 Taylor Jermina Complaint 1875-1876 Taylor John Quiet Title 1913 Taylor John Note 1831-1834 Taylor John Note 1834-1836 Taylor John Partition 1834-1836 Taylor John Note 1838-1838 Taylor John Note 1838-1838 Taylor John Note 1838-1838 Taylor John Note 1838-1838 Taylor John Note 1838-1838 Taylor John Nore 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 Taylor John Note 1838-1840 Taylor John Note 1838-1840 Taylor John Note 1838-1840 Taylor John Note 1838-1840 Taylor John Note 1838-1840 Taylor John Note 1838-1840 Taylor John With Alfred M McGriff 1838-1840 Taylor John With Clement Brown 1838-1840 Taylor John With Isaac Harter 1838-1840 Taylor John With Nathaniel F Cunningham 1838-1840 Taylor John With Nathaniel F Cunningham 1838-1840 Taylor John Note 1839-1839 Taylor John Note 1839-1839 Taylor John Note 1839-1839 Taylor John Appeal 1840-1840 Taylor John Appeal 1840-1840 Taylor John Note 1840-1840 Taylor John Note 1840-1840 Taylor John Note 1840-1840 Taylor John Note 1840-1840 Taylor John Note 1840-1840 Taylor John Replevin 1840-1840 Taylor John Wife Clement Brown 1840-1840 Taylor John With Joseph S Hanna 1840-1840 Taylor John With Nathaniel F Cunningham 1840-1840 Taylor John Note 1840-1841 Taylor John Note 1840-1841 Taylor John Note 1840-1841 Taylor John Note 1840-1841 Taylor John Note 1840-1841 Taylor John Note 1840-1841 Taylor John Note 1840-1841 Taylor John 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 Taylor John Note 1840-1841 Taylor John Note 1841-1841 Taylor John Note 1841-1841 Taylor John Note 1841-1841 Taylor John Note 1841-1841 Taylor John Note 1841-1841 Taylor John Note 1841-1841 Taylor John Note 1841-1842 Taylor John Note 1841-1842 Taylor John Note 1841-1842 Taylor John Notes 1841-1842 Taylor John Title bond 1841-1842 Taylor John Note 1842-1843 Taylor John Note 1842-1843 Taylor John Notes 1842-1843 Taylor John Mentioned in suit 1843-1844 Taylor John Petition for Conveyance/title bond 1845-1846 Taylor John Deed of Conveyance 1846-1847 Taylor John Husband of Mary Ann Brown 1846-1847 Taylor John Husband of Mary Ann Brown Taylor 1846-1847 Taylor John Notes/mortgage/deed of conveyance 1846-1847 Taylor John Husband of Mary Ann Brown Taylor 1853-1855 Taylor John Jury Member 1855-1856 Taylor John Jury Member 1857-1859 Taylor John Jury Member 1857-1859 Taylor John Jury Member 1857-1859 Taylor John Jury Member 1857-1859 Taylor John Jury Member 1857-1859 Taylor John Mortgage notes 1860-1861 Taylor John Deceased mentioned in document 1867-1868 Taylor John Mentioned in document 1867-1868 Taylor John Deceased mentioned in document 1869-1870 Taylor John Child of Hiram Taylor 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 Taylor John Deceased mentioned in document 1870-1872 Taylor John Deceased mentioned in document 1879-1879 Taylor John Deceased mentioned in document 1879-1879 Taylor John Deceased mentioned in document 1879-1879 Taylor John Deceased mentioned in document 1879-1880 Taylor John Note 1841-1842 Taylor John C Complaint to foreclose mortgage 1860-1861 Taylor John C Mechanics lien 1872-1873 Taylor John C. Partition -Margaret L. Taylor estate 1905 Taylor Joseph N Mortgage note 1870-1872 Taylor Justin Quiet Title 1913 Taylor Lewis Son of Esther & Lyman Taylor, Sr 1880-1884 Taylor Lewis, son Quiet Title - Esther L Taylor estate 1895 Taylor Lizzie M Wife of William C L Taylor 1872-1873 Taylor Louisa & Unknown Heirs of Partition-Real Estate Sold 1910 Taylor Louise F. wife of Henry Partition 1898 Taylor Loyd Quiet Title 1913 Taylor Lydia H Deceased 1st wife of James B Taylor 1855-1856 Taylor Lydia Hough Widow of Andrew Taylor, deceased 1853-1855 Taylor Lyman C, Jr Son of Esther & Lyman Taylor, Sr 1880-1884 Taylor Lyman, son Quiet Title - Esther L Taylor estate 1895 Taylor Lyman, Sr Deceased mentioned in document 1880-1884 Taylor Magdalene Timmons Divorce (married June 12, 1845) 1847-1851 Taylor Margaret A. sis of Alfred Foreclose 1900 Taylor Margaret J Quiet Title 1917 Taylor Margaret L. dec'd Partition -Margaret L. Taylor estate 1905 Taylor Margaret McClintock Daughter of Martha McClintock 1869-1870 Taylor Mariette Wife of William S Crain 1845-1846 Taylor Marion M Partition 1875-1876 Taylor Marshall Heir of Emma & John Taylor 1867-1868 Taylor Marshall B Child of Emma & John Taylor 1869-1870 Taylor Marshall B Title bond 1870-1872 Taylor Marshall B Child of John Taylor (only) 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 Taylor Marshall B Child of John Taylor, deceased 1879-1879 Taylor Marshall B Child of John & Emma Taylor 1879-1880 Taylor Mary Ann Brown Child of Elizabeth & Jeremiah Brown 1846-1847 Taylor Mary Ann Brown Child of Elizabeth & Jeremiah Brown 1846-1847 Taylor Mary Ann Brown Child of Rachel & Robert Brown 1846-1847 Taylor Mary Ann Brown Child of Rachel & Robert Brown 1853-1855 Taylor Mary E. wife of Edward Foreclose 1894 Taylor Mary F Partition 1877-1877 Taylor Melissa J (Jennie) Partition 1877-1877 Taylor Michael Note 1841-1841 Taylor Michael Note 1841-1842 Taylor Naomi M Partition 1875-1876 Taylor Nelson Gambline 1831-1834 Taylor Nelson Title bond 1841-1842 Taylor Nelson Heir of Elizabeth Taylor, deceased 1880-1884 Taylor Pearl B Partition 1877-1877 Taylor Perry Quiet Title 1907 Taylor Rebecca Second wife of James G Taylor 1855-1856 Taylor Reuben Complaint to set aside deed 1862-1863 Taylor Reuben Mortgage/note 1864-1865 Taylor Reuben Foreclosure 1867-1868 Taylor Reuben Foreclosure 1867-1868 Taylor Reuben Mortgage note 1867-1868 Taylor Reuben Mortgage note 1867-1868 Taylor Reuben Foreclosure 1872-1873 Taylor Reuben Complaint 1875-1876 Taylor Reuben & Wife & Unknown Heirs of Both Quiet Title 1912 Taylor Robert Divorce (married June 12, 1845) 1847-1851 Taylor Rose Child of John Taylor, deceased 1879-1879 Taylor Rose Deceased daughter of John Taylor (only) 1879-1879 Taylor Sadie Quiet Title 1913 Taylor Sallie Complaint 1875-1876 Taylor Samuel 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 Taylor Samuel Note 1838-1838 Taylor Samuel Note 1838-1838 Taylor Samuel Note 1838-1838 Taylor Samuel Note 1838-1838 Taylor Samuel Assignee of R A Fanastock 1838-1840 Taylor Samuel Note 1838-1840 Taylor Samuel Note 1838-1840 Taylor Samuel Note 1839-1839 Taylor Samuel Note 1839-1839 Taylor Samuel Note 1839-1839 Taylor Samuel Note 1839-1839 Taylor Samuel Note 1839-1839 Taylor Samuel Note 1839-1839 Taylor Samuel Note 1839-1839 Taylor Samuel Note 1839-1839 Taylor Samuel Note 1839-1839 Taylor Samuel Note 1840-1840 Taylor Samuel Note 1840-1840 Taylor Samuel Note 1840-1840 Taylor Samuel Note 1840-1840 Taylor Samuel Note 1840-1840 Taylor Samuel Note 1840-1840 Taylor Samuel Note 1840-1840 Taylor Samuel Note 1840-1840 Taylor Samuel Note 1840-1841 Taylor Samuel Note 1840-1841 Taylor Samuel Note 1841-1841 Taylor Samuel Note 1841-1841 Taylor Samuel Note 1841-1841 Taylor Samuel Jury Member 1843-1844 Taylor Samuel Note 1843-1844 Taylor Samuel Title bond 1847-1851 Taylor Sarah E. dec'd dau of Milly 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 Taylor Sarah Jane Meper Petition for partition 1847-1851 Taylor Sarah Jane Messer Child of Jonathan Messer, deceased 1845-1846 Taylor Silas Son of Esther & Lyman Taylor, Sr 1880-1884 Taylor Silas, son Quiet Title - Esther L Taylor estate 1895 Taylor Stephen Foreclosure 1831-1834 Taylor Stephen Note 1831-1834 Taylor Stephen Note 1831-1834 Taylor Stephen Retailing without a license 1831-1834 Taylor Stephen Breach of contract 1834-1836 Taylor Stephen Gambline 1834-1836 Taylor Stephen Note 1834-1836 Taylor Stephen Note 1838-1838 Taylor Stephen Note 1838-1838 Taylor Stephen Note 1838-1838 Taylor Stephen Note 1838-1838 Taylor Stephen Note 1838-1838 Taylor Stephen Note 1838-1838 Taylor Stephen Note 1838-1838 Taylor Stephen Appeal 1838-1840 Taylor Stephen Note 1838-1840 Taylor Stephen Appeal 1839-1839 Taylor Stephen Guardian of Taylor heirs 1839-1839 Taylor Stephen Note 1839-1839 Taylor Stephen Note 1839-1839 Taylor Stephen Notes 1839-1839 Taylor Stephen With John W Burgess 1839-1839 Taylor Stephen With William Porter 1839-1839 Taylor Stephen Note 1840-1840 Taylor Stephen Note 1840-1840 Taylor Stephen Note 1840-1840 Taylor Stephen Note 1840-1840 Taylor Stephen Note 1840-1840 Taylor Stephen 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 Taylor Stephen Note 1840-1840 Taylor Stephen Replevin 1840-1840 Taylor Stephen Replevin 1840-1840 Taylor Stephen Replevin 1840-1840 Taylor Stephen Replevin 1840-1840 Taylor Stephen Note 1841-1841 Taylor Stephen Foreclosure 1841-1842 Taylor Stephen Note 1841-1842 Taylor Stephen Title bond 1841-1842 Taylor Stephen Appeal 1842-1843 Taylor Stephen Attachment 1843-1844 Taylor Stephen Debt Judgement 1843-1844 Taylor Stephen Husband of Hannah Taylor 1845-1846 Taylor Stephen O Deed of conveyance - quiet title 1880-1884 Taylor Stephen O Heir of Elizabeth Taylor, deceased 1880-1884 Taylor Susan B Wife of George Rose 1867-1868 Taylor Susan B (Susanna) Wife of Georg S Rose 1879-1880 Taylor Susan B (Susannah) Wife of George S Rose 1879-1879 Taylor Susan V Brown Child of Rachel & Robert Brown 1846-1847 Taylor Susannah B Wife of George Rose 1869-1870 Taylor Sylvester dec'd hus of Sarah Foreclose 1900 Taylor Sylvester O Partition 1875-1876 Taylor T W Mentioned in document 1872-1873 Taylor Thomas Nephew of Sarepta Fox, deceased 1880-1884 Taylor Thomas A Assignee of David Patton 1831-1834 Taylor Thomas A Jury Member 1843-1844 Taylor Tilman H Complaint 1875-1876 Taylor W C L Executor of John Taylor, deceased 1879-1879 Taylor Wagtaff, Anna Daughter of Clinton Taylor 1880-1884 Taylor Willaim Complaint for the Possession 1857-1859 Taylor William Appeal 1831-1834 Taylor William Replevin 1840-1840 Taylor William Notes 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 Taylor William Jury Member 1857-1859 Taylor William Child of Hiram Taylor, Sr, deceased 1870-1872 Taylor William Foreclosure 1872-1873 Taylor William Friend of Jasper Taylor 1877-1877 Taylor William Executor of Hattie A Lilly 1882-1883 Taylor William C L Heir of Emma & John Taylor 1867-1868 Taylor William C L Child of Emma & John Taylor 1869-1870 Taylor William C L Title bond 1870-1872 Taylor William C L Husband of Lizzie M Taylor 1872-1873 Taylor William C L Child of John Taylor (only) 1879-1879 Taylor William C L Child of John & Emma Taylor 1879-1880 Taylor William R Guardian of Jasper Taylor 1877-1877 Taylor William, Sr Jury member 1856-1857 Taylor Wise Quiet Title 1913 Taylor Zachariah E Son of Clinton Taylor 1880-1884 Taylor Land Purchaser 1857-1859 Taylor Edward heir Partition -Margaret L. Taylor estate 1905 Taylor William heir Partition -Margaret L. Taylor estate 1905 Taylor & Linton Note 1831-1834 Taylor & Linton Transcript for execution against R E 1831-1834 Taylor & Marshall Debt 1839-1839 Taylor & Marshall Debt 1839-1839 Tea Benjamin J Note 1841-1842 Tea Benjamin L Jury Member 1843-1844 Tea Elizabeth Appropriation 1905 Tea Oliva Andrews Wife of Theodore Tea 1862-1863 Tea Olivia Andrew Wife of Theodore Tea 1860-1861 Tea Roger S. hus of Rose R. Partition 1900 Tea Roger S. Jr. Appropriation 1905 Tea Roger S. Sr. Appropriation 1905 Tea Rose R. dau of Alice A. Rosser Partition 1900 Tea Theodore Jury Member 1857-1859 Tea Theodore 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 Tea Theodore Jury Member 1857-1859 Tea Theodore Jury Member 1857-1859 Tea Theodore Jury Member 1857-1859 Tea Theodore Jury Member 1857-1859 Tea Theodore Jury Member 1857-1859 Tea Theodore Jury Member 1857-1859 Tea Theodore Jury Member 1857-1859 Tea Theodore Next friend of William Andrews 1860-1861 Tea Theodore Husband of Oliva Andrews Tea 1862-1863 Teague Augustus H Complaint 1877-1877 Teague Sarah A Complaint 1877-1877 Teal Samuel R Title bond 1851-1853 Tebon Theodore Deed of Conveyance 1869-1870 Tefft Emma T Mentioned in document 1874-1875 Teideman Henry Appropriation 1903 Teideman Margaret wife of Henry Appropriation 1903 Tekieniewski Thornie Partition - Angie Zink estate 1926 Telford James H Foreclosure 1870-1872 Telford James H Foreclosure 1875-1876 Telford James H Foreclosure 1875-1876 Telford James H Real estate possession 1879-1879 Telford James J Foreclosure 1874-1875 Telford Parmelia H Foreclosure 1875-1876 Temple Orange H Complaint 1856-1857 Temple Orange H Foreclosure 1856-1857 Temple Orange H Quiet title 1882-1883 Templeton Melissa Action to quiet title 1876-1876 Templeton William J Husband of Melissa Templeton 1876-1876 Templin Anna B. Partition - Anna B. Templin estate 1908 Templin Daniel E. heir Partition - Anna B. Templin estate 1908 Templin John Foreclosure 1872-1873 Templin Joseph heir Partition - Anna B. Templin estate 1908 Templin Josephine 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 Templin Peter Quiet Title 1911 Templin Peter heir Partition - Anna B. Templin estate 1908 TenEyck George J Foreclosure 1882-1883 Tengen Elizabeth, dec'd, Widow Ex Parte Partition - Herman Tengen estate 1905 Tengen Herman Exceptions to award 1855-1856 Tengen Herman, dec'd Ex Parte Partition - Herman Tengen estate 1905 Tenny John Husband of Sarah Tenny 1875-1877 Tenny Sarah Complaint for partition 1875-1877 Terhune Mary & John Foreclosure- Gideon Johnson estate 1883 Terrill Pearson Bill in chancery 1843-1844 Terrlinger Matthew Note 1831-1834 Terry Annette Partition 1894 Terry George W Divorce (married May 10, 1841-Montgo Co, IN) 1845-1846 Terry Geraldine - W of Oliver P Quiet Title 1920 Terry Lucy Jane Partition 1894 Terry Martha Divorce (married May 10, 1841-Montgo Co, IN) 1845-1846 Terry Oliver P Quiet Title 1920 Terry Samuel, heir & Wife Partition - Thomas Murdock estate 1917 Terry William Foreclosure 1879-1879 Terry William Foreclosure 1879-1879 Terry William Foreclosure 1879-1880 Terwilliger Matthew Note 1841-1841 Terwilliger Matthew Note 1841-1841 Terwilliger Matthew Notes 1842-1843 Thacker Emma E Partition - Real Estate Sold 1926 Thacker Emma T Barr Complaint 1877-1877 Thacker James M Civil action 1876-1876 Thacker John S Foreclosure 1872-1873 Thacker John S Foreclosure of mortgage 1875-1876 Thacker John S Complaint 1877-1877 Thacker John S Foreclosure 1879-1880 Thacker John S Quiet title 1881-1884 Thacker William C Partition - Real Estate Sold 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 Tharp Catharine Callahan Heir of Mary & Patrick Driskill, Sr 1874-1875 Tharp Ellen Josephine Daughter of Catharine & Jackson Tharp 1874-1875 Tharp Jackson Husband of Catharine Callahan 1874-1875 Tharp John Note 1862-1863 Tharp Mary Jane Daughter of Catharine & Jackson Tharp 1874-1875 Tharp William Quiet Title 1909 Tharp William Andrew Son of Catharine & Jackson Tharp 1874-1875 Thatcher Arthur Note 1843-1844 Thatcher Arthur Note 1845-1846 Thayer Catherine Blystone Child of Henry Blystone, deceased 1845-1846 Thayer Frederick W. Quiet Title 1906 Thayer James Mrs. Deed 1885 Thayer Malinda (?) Divorce (?) 1845-1846 Thayer Mary Quiet Title 1906 Thayer Nancy Foreclosure 1870-1872 Theison Peter Foreclosure 1875-1876 Theison Peter Foreclosure 1875-1876 Thennes Charles Appointment of Appraisers 1895 Thennes Charles Deceased mentioned in document 1879-1879 Thennes Charles J Son of Charles Thennes, deceased 1879-1879 Thieme Charles C. son of Elizabeth Quiet Title 1896 Thieme Edward Quiet Title 1896 Thieme Elizabeth M. dec'd Quiet Title 1896 Thieme Frances wife of Charles Quiet Title 1896 Thieme Frederich Quiet Title 1896 Thieme John Quiet Title 1896 Thieme John Henry adm Quiet Title 1896 Thieme William dec'd son of Elizabeth Quiet Title 1896 Thoma George - H of Flora Partition & Real Estate Sold - William Gehring estate 1915 Thoma Joseph - H of Lizzie Partition & Real Estate Sold - William Gehring estate 1915 Thoma Lizzie Partition & Real Estate Sold - William Gehring estate 1915 Thoma Reinhard Mentioned in document 1879-1880 Thoma Flora Partition & Real Estate Sold - William Gehring estate 1915

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

Surname Given Name Case Information Date Thomas Amy G Connelly Heir of Thomas Connelly 1867-1868 Thomas Amy G Connelly Heir of Thomas Connelly 1867-1868 Thomas Arametta Petition for partition 1875-1875 Thomas Armitta D Partition for partition 1875-1876 Thomas Charles Foreclosure 1877-1877 Thomas Charles M Complaint on real estate 1870-1872 Thomas Charles M Complaint on real estate 1870-1872 Thomas Charles M Complaint on real estate 1870-1872 Thomas Charles M Complaint on real estate 1870-1872 Thomas Charles M Complaint on real estate 1870-1872 Thomas Charles M Complaint on real estate 1870-1872 Thomas Charles M Complaint on real estate 1870-1872 Thomas Charles M Complaint on real estate 1870-1872 Thomas Charles M Complaint on real estate 1870-1872 Thomas Charles M Husband of Elizabeth F Thomas 1870-1872 Thomas Charles M Possession real estate 1870-1872 Thomas Charles M Foreclosure 1875-1877 Thomas Clara Quiet Title 1904 Thomas Elijah Gaming 1830 Thomas Elizabeth Wife of Jonathan Thomas 1870-1872 Thomas Elizabeth D Partition - Charles V Folckemer estate 1919 Thomas Elizabeth F Foreclosure 1870-1872 Thomas Emma W Quiet Title - Beulah Constant estate 1920 Thomas Emma W Quiet Title 1921 Thomas Ezekiel Complaint to foreclose mortgage 1862-1863 Thomas George Partition 1875-1876 Thomas George H Quiet Title - Beulah Constant estate 1920 Thomas George H Quiet Title 1921 Thomas Hannah dau of Elizabeth Strebe Partition 1897 Thomas Hannah J Partition 1875-1876 Thomas Harrison Partition 1875-1876 Thomas Hershell Lien 1898 Thomas Isaac P 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 Thomas Isaac P Note 1841-1842 Thomas James Quiet Title 1904 Thomas John Husband of Arametta Thomas 1875-1875 Thomas John hus of Hannah Partition 1897 Thomas Jonathan Foreclosure 1870-1872 Thomas Louis J Foreclosure 1912 Thomas Lucinda - W of William Quiet Title 1913 Thomas Martha J Heir of Fidelia & Ruth A Schoonover 1879-1879 Thomas Maston Foreclosure 1870-1872 Thomas Phineas Husband of Catherine Blystone Thomas 1845-1846 Thomas Rhoda Lien 1898 Thomas Robert Note 1840-1840 Thomas Rosie E - W of Louis J Foreclosure 1912 Thomas Samuel Partition 1875-1877 Thomas Samuel Husband of Martha J Thomas 1879-1879 Thomas Sophronia E Partition 1875-1876 Thomas Thomas Husband of Armitta D Thomas 1875-1876 Thomas William Quiet Title 1913 Thomas William Jury Member 1857-1859 Thomas William P Quiet title/reform deeds 1867-1868 Thomas William R Quiet title/reform deeds 1867-1868 Thompson Albert M. Foreclose 1903 Thompson Alfred H. heir Ex Parte Partition - Amanda Thompson estate 1907 Thompson Alice Partition - Charles V Folckemer estate 1919 Thompson Amanda dec'd Ex Parte Partition - Amanda Thompson estate 1907 Thompson Andrew Child of Mary & William Thompson, Sr 1845-1846 Thompson Charles E. Foreclose Lien 1896 Thompson Charles E. Foreclose Lien 1896 Thompson Charles E. Foreclose Tax Lien 1896 Thompson Charles E. Sell Real Estate 1896 Thompson Charles E. prosecuting atty. Foreclose Tax Lien 1896 Thompson Charles prosecuting atty Foreclose Tax Lien 1896 Thompson Chester G. Bill of Interpleader 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 Thompson Cortland E. heir Ex Parte Partition - Amanda Thompson estate 1907 Thompson Ellen (Ella?) Child of John & Clara Charles 1880-1884 Thompson Eugene Partition 1926 Thompson Eva Bates Daughter of Catherine & Conrad Bates 1881-1884 Thompson Evard E. heir Ex Parte Partition - Amanda Thompson estate 1907 Thompson Florence, dau Partition - Charles Wright estate 1910 Thompson George M. Foreclose Lien 1901 Thompson Harriett Quiet Title 1904 Thompson Helen Partition 1926 Thompson Henry C Foreclosure 1875-1876 Thompson Isaiah Adopted son of Louis & Eva Thompson 1881-1884 Thompson James Appeal from Justice Ball 1831-1834 Thompson James A Deceased mentioned in document 1860-1861 Thompson John Child of Mary & William Thompson, Sr 1845-1846 Thompson John Divorce (married May 1826) 1846-1847 Thompson John Husband of Susan Purdue 1880-1884 Thompson John E Williams Quiet Title 1919 Thompson John O Husband of Ellen Thompson 1880-1884 Thompson Joseph Note 1841-1842 Thompson Louis Partition/distribution 1881-1884 Thompson Malinda Wife of Perry M Thompson 1875-1877 Thompson Marcus H Husband of Carrie P Thompson 1874-1875 Thompson Marcus heir Ex Parte Partition - Amanda Thompson estate 1907 Thompson Margaret Wife of John H Beard 1845-1846 Thompson Maria (Mariah) Wife of Samuel Bennett 1845-1846 Thompson Martha Child of Mary & William Thompson, Sr 1845-1846 Thompson Martha E Daughter of James A Thompson, deceased 1860-1861 Thompson Mary Widow of William Thompson, Sr 1845-1846 Thompson Mary B. wife of Albert M. Foreclose 1903 Thompson Mary Jane Child of Mary & William Thompson, Sr 1845-1846 Thompson Mary M. Partition 1896 Thompson Milton Child of Mary & William Thompson, Sr 1845-1846 Thompson Perry M 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 Thompson Rebecca Divorce (married May 1826) 1846-1847 Thompson Rebecca L Foreclosure 1875-1876 Thompson Susan Quiet title 1881-1884 Thompson Susan Purdue Sister of John Purdue, deceased 1880-1884 Thompson Susannah Child of Mary & William Thompson, Sr 1845-1846 Thompson Thomas Child of Mary & William Thompson, Sr 1845-1846 Thompson William Note 1838-1840 Thompson William Child of Mary & William Thompson, Sr 1845-1846 Thompson William Brother of James A Thompson, deceased 1860-1861 Thompson William Mentioned in document 1872-1873 Thompson William H Note 1839-1839 Thompson William H Attachment 1845-1846 Thompson William hus of Mary Partition 1896 Thompson William J Mentioned in suit 1856-1857 Thompson William J Foreclosure 1872-1873 Thompson William J. dec'd Ex Parte Partition - Amanda Thompson estate 1907 Thompson William, Sr Deceased mentioned in document 1845-1846 Thompson Unnamed daughter age 16 mentioned 1846-1847 Thompson Unnamed son age 17 mentioned 1846-1847 Thompson & Osborne Foreclose - Job Nash estate 1906 Thomson Charlotte Partition 1888 Thomson Francis Partition 1888 Thomson John D & Wife Quiet Title - Daniel Walton estate 1920 Thorgmorton William No vendors license 1838-1840 Thornburgh Agnes dau of Helen M. Quiet Title 1897 Thornburgh Helen M. Quiet Title 1897 Thornell Amanda Evaline Quiet Title 1919 Thornell Amanda Evaline Wife of Jeremiah Thornell 1864-1865 Thornell Bryant Second Husband of Tobitha Owens Thornell 1847-1851 Thornell Jeremiah Quiet Title 1919 Thornell Jeremiah Foreclosure 1864-1865 Thornell Tobitha Widow of Isaac Owens, deceased 1847-1851 Thornton Amasiah (Amaziah?) Appeal from Justice Ball 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 Thornton Edward Affray 1830 Thornton Edward M Child of Margaret & James Thornton 1869-1870 Thornton Eva Attachment 1879-1880 Thornton Jacob M Child of Margaret & James Thornton 1869-1870 Thornton James Foreclosure 1834-1836 Thornton James Attachment 1841-1842 Thornton James Deceased mentioned in document 1869-1870 Thornton James M Note 1840-1840 Thornton John Appeal from Justice Ball 1831-1834 Thornton John Ejectment 1842-1843 Thornton John Child of Margaret & James Thornton 1869-1870 Thornton John Attachment 1879-1880 Thornton Margaret Daughter of Oliver P Thornton 1869-1870 Thornton Margaret Jane Child of Margaret & James Thornton 1869-1870 Thornton Oliver P Child of Margaret & James Thornton 1869-1870 Thornton Sabra Ellen Wife of Edward Edmunds 1869-1870 Thornton William H C Child of Margaret & James Thornton 1869-1870 Thrall Willis Notes 1845-1846 Throckmorton Edmond Complaint to Foreclose Mortgage 1857-1859 Throckmorton Edward Petition for Distribution 1867-1868 Throckmorton Elizabeth M Petition for Distribution 1867-1868 Throckmorton Georgia Rosalie, granddau of Charles F Quiet Title - Charles F Reinhardt estate 1909 Throckmorton Warren R Note 1859-1860 Throckmorton Washington G Note 1843-1844 Throckmorton William Note 1840-1840 Throckmorton William Note 1843-1844 Thronton Margaret Widow of James Thornton 1869-1870 Thurston Thomas G Note 1841-1842 Tice Clara Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Tice Edmond Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Tice Lucy Kilmer, dec'd Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Tice Robert Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Tiffany Henry 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 Tiffany Henry Note 1840-1840 Tiffany Henry Note 1840-1841 Tigut Samuel Affray 1834-1836 Tileston Caroline Now Caroline Metcalf 1870-1872 Tileston Clara Now Clara Bryce 1870-1872 Tileston Eliza Child of Mary & Thomas Tileston 1870-1872 Tileston Ellen Now Ellen Hemmingway 1870-1872 Tileston Grace Now Grace Wells 1870-1872 Tileston Mary Now Mary Hemmingway 1870-1872 Tileston Mary Widow of Thomas Tileston, deceased 1870-1872 Tileston Thomas Note 1838-1838 Tileston Thomas Note 1838-1838 Tileston Thomas Note 1838-1838 Tileston Thomas Note 1838-1838 Tileston Thomas Note 1840-1840 Tileston Thomas Note 1840-1840 Tileston Thomas Note 1840-1840 Tileston Thomas Note 1840-1841 Tileston Thomas Notes 1843-1844 Tileston Thomas Note 1838-1840 Tileston Thomas Foreclosure 1840-1840 Tileston Thomas Deceased mentioned in document 1870-1872

Tilson Frances Heath dau of John W. Heath dec'd Quiet Title 1897 Timmons Abraham Note 1839-1839 Timmons Abraham Foreclosure 1875-1875 Timmons Abraham L Civil action 1876-1876 Timmons Alexander F Civil action 1876-1876 Timmons Austin B Deceased mentioned in document 1876-1876 Timmons Catherine A Civil action 1876-1876 Timmons Eleanor J Foreclosure 1875-1875 Timmons Elijah Betting 1841-1842 Timmons Henry 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 Timmons Henry A & Wife & Unknown Heirs of Both Quiet Title 1912 Timmons Jesse W Civil action 1876-1876 Timmons Joshua Debt 1840-1841 Timmons Louisa Bride 1843-1844 Timmons Lydia R Civil action 1876-1876 Timmons Magdalene Married Robert Taylor June 12, 1845 1847-1851 Timmons Rebecca H Quiet Title 1917 Timmons Stephen Note 1839-1839 Timmons Stephen Note 1841-1842 Timmons Stephen Deceased mentioned in document 1842-1843 Timmons Stephen Deceased mentioned in document 1843-1844 Timmons Stephen Deceased mentioned in document 1843-1844 Timmons Tency Quiet Title 1906 Timmons Thomas M Administrator of Stephen Timmons, deceased 1842-1843 Timmons Thomas M Administrator 1843-1844 Timmons William W Civil action 1876-1876 Timmons Wingate Appeal 1840-1840 Timmons Wingate Administrator of Stephen Taylor, deceased 1843-1844 Timmons Wingate Administrator of Stephen Timmons, deceased 1843-1844 Tinkham Charles J Son of Freeborn P Tinkham, Sr 1869-1870 Tinkham Freeborn B, Jr Son of Freeborn P Tinkham, Sr 1869-1870 Tinkham Freeborn B, Sr Deceased mentioned in document 1869-1870 Tinkham Julintha (?) Widow of Freeborn P Tinkham, Sr 1869-1870 Tinkle Emily A Foreclosure 1872-1873 Tinkler Consider Jury Member 1855-1856 Tinkler Consider Mentioned in document 1867-1868 Tinkler Consider Foreclosure 1872-1873 Tinkler Consider Trust of Perry F & A M Lodge #37 1872-1873 Tinkler Consider Mortgage 1874-1875 Tinkler Consider Note 1875-1875 Tinkler Consider Foreclosure 1875-1876 Tinkler Consider Foreclosure 1875-1876 Tinkler Consider 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 Tinkler Emily A Foreclosure 1872-1873 Tinkler Miriam W Jury Member 1855-1856 Tinkler Miriam W Jury member 1856-1857 Tinney Jonathan W Jury Member 1843-1844 Tippe Battle Ground Institute Declare forfeit of title 1872-1873 Tippecanoe Co. Board of Commissioners Foreclose 1899

Tippecanoe County Board of Commissioners Foreclose Lien 1897

Tippecanoe County Board of Commissioners Quiet Title 1898 Tippecanoe Loan & Trust Company Partition - John F Sinclair estate 1918 Tippecanoe Loan & Trust Company Quiet Title 1921 Tippecanoe Loan & Trust Company Partition 1925 Tippecanoe Loan & Trust Company, grdn? Of Allen Smith Partition - Edwin R Smith estate 1918 Tippecanoe Loan & Trust, gdn of Kenneth Steely Partition 1912 Tippecanoe Lumber Co. Lien 1898 Tipton George T Heir of John Tipton 1841-1841 Tipton Harriet Heir of John Tipton 1841-1841 Tipton John Debt 1834-1836 Tipton John Deceased mentioned in document 1841-1841 Tipton John Heir of John Tipton 1841-1841 Tipton Spear S Heir of John Tipton 1841-1841 Tipton Spears S Note 1841-1841 Tiser Bertha F Erickson, widow of Albert Partition - Albert T Erickson estate 1917 Titler Louisa J Quiet title 1870-1872 Titler Mary A Quiet title 1870-1872 Titler Melinda Widow of Michael Titler, deceased 1870-1872 Titler Michael Deceased mentioned in document 1870-1872 Titler Samuel D Quiet title 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 Tittler James Jury Member 1855-1856 Titus Donald L Foreclosure 1909 Titus Elizabeth M Foreclosure 1909 Titus Francis J Husband of Sarah Martin Titus 1831-1834 Titus Harry E Foreclosure 1909 Titus Margaret - W of Harry E Foreclosure 1909 Titus Sarah Martin Child of Jonathan Martin, deceased 1831-1834 Toberman John (Towberman?) Note 1841-1842 Toberty Margaret Mentioned in document 1879-1879 Toberty Thomas Deed of conveyance 1859-1860 Toberty Thomas Note 1862-1863 Toberty Thomas Foreclosure 1870-1872 Toberty Thomas Deceased mentioned in document 1872-1873 Toberty Thomas Complaint 1877-1877 Toberty Thomas Deceased, mentioned in document 1879-1879 Toberty Thomas Mentioned in document 1879-1879 Tobin John Grand larceny 1877-1877 Tobin Patrick Complaint to foreclose 1862-1863 Tobin Patrick Foreclose mortgage 1870-1872 Todd Archibald Quiet Title 1915 Todd Bessie S. Foreclose 1896 Todd Catharine Breach of contract 1840-1841 Todd Charles Foreclosure 1834-1836 Todd Charles Appeal 1838-1840 Todd Charles Husband of Catharine Todd 1840-1841 Todd Charles W Debt 1838-1840 Todd Charles W Appeal 1840-1841 Todd Charles W Scifa 1841-1841 Todd George C Child of Martha & William R Todd 1874-1875 Todd Harry Partition - Jethro Neville Sr estate 1894 Todd Hiram Note 1838-1838 Todd Hiram Note 1840-1840 Todd Hiram 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 Todd Ida May Child of Martha & William R Todd 1874-1875 Todd Martha J Widow of William R Todd, deceased 1874-1875 Todd Oscar B Administrator of William R Todd, deceased 1874-1875 Todd Oscar B Petition for partition 1875-1877 Todd William A Child of Martha & William R Todd 1874-1875 Todd William R Mentioned in document 1867-1868 Todd William R Mentioned in document 1870-1872 Todd William R Child of Martha & William R Todd 1874-1875 Todd William R Deceased mentioned in document 1874-1875 Todd Wm. E. Foreclose 1896 Tolbert John Road Appeal 1829 Tolbert Paul Foreclose 1901 Toledo, Wabash, & Bloomington RR Complaint 1875-1876 Toledo, Wabash, & Bloomington RR Complaint 1875-1876 Toledo, Wabash, Western RR Foreclosure 1877-1877 Toliver Thomas Complaint for foreclosure 1872-1873 Toliver Thomas Foreclosure 1872-1873 Tolliver John Malicious Mischief 1829 Tolliver John Riot 1829 Tollman Luther Jury member 1856-1857 Tollman Luther Jury Member 1857-1859 Tollman Luther Jury Member 1857-1859 Tolman Henry L. hus Mary E. Quiet Title 1896 Tolman Leland E. son of Mary E. Quiet Title 1896 Tolman Mary E. dau of Emily Stein Quiet Title 1896 Tolman Theodore son of Mary E. Quiet Title 1896 Tome Jacob Replevin 1834-1836 Tompkns William Partition 1843-1844 Tong Bridget Wife of Lucius Tong 1879-1880 Tong Lucius Foreclosure 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 Tong Lucius G. Appropriation 1903 Toohey Nellie Partition- Bridget Slattery estate 1905 Toole Elizabeth Note 1845-1846 Toole Halsey B Partition - Charles V Folckemer estate 1919 Toole Lola Partition - Charles V Folckemer estate 1919 Toole Rebecca Ann Partition - Charles V Folckemer estate 1919 Toole Thomas Betting 1838-1840 Toole Thomas J Note 1841-1841 Toole Thomas J Transcript/scirefacias 1842-1843 Toole Thomas J Brother of William J Toole 1845-1846 Toole Thomas, dec'd, bro of Catharine Partition - Charles V Folckemer estate 1919 Toole William J Mentioned in document 1845-1846 Tools Thomas J Note 1840-1841 Tools Thomas J Note 1840-1841 Tools Thomas J Title 1840-1841 Topenibe Chee-baas Brother of Cochinin 1869-1870 Topinitie Brother of Cockima & Chief of Nations 1831-1834 Topivibie Potawatamie Chief Land dispute 1855-1856 Torbelle Thomas Matien Motion 1843-1844 Torbet Nathaniel Appeal 1831-1834 Torbit Nathaniel Appeal 1831-1834 Torbit Nathaniel Retailing without a license 1831-1834 Torbit Nathaniel Appeal 1840-1841 Torbut Nathaniel Appeal 1834-1836 Torbut Nathaniel Appeal 1834-1836 Torr Ecil R Partition - Real Estate Sold 1926 Tower Josiah M Complaint 1876-1876 Towers Beatrice Mabelle Partition & Sell Real Estate 1920 Towers Emory Foreclosure of mechanics lien 1881-1884 Towers Emory Finley Partition & Sell Real Estate 1920 Towers Eva B. dau of George W. Shumaker Partition 1896 Towers Ira D. hus of Eva B. Partition 1896 Towers Nancy Husband of Emory Towers 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 Towers Usgas Eleanor Partition & Sell Real Estate 1920 Towers Walter Gladden Partition & Sell Real Estate 1920 Towers William Emory Partition & Sell Real Estate 1920 Towns William Jury member 1856-1857 Townsend Joseph Note 1840-1840 Townsend Joseph Appeal 1839-1839 Townsley George M Nephew of William Baldwin, deceased 1874-1875 Townsley James L Nephew of William Baldwin, deceased 1874-1875 Trask Isaac R Foreclosure 1879-1879 Trask Isaac R Foreclosure 1879-1879 Trask Isaac R Foreclosure 1879-1880 Travelers Ins Co Foreclosure 1877-1877 Travis Amelia C Gougar Widow of Joseph Travis, deceased 1874-1875 Travis Austin Child of Sarah & James Travis 1851-1853 Travis Austin Mentioned in suit 1857-1859 Travis Austin Complaint to foreclose mortgage 1860-1861 Travis James Mentioned in document 1838-1840 Travis James Jury Member 1843-1844 Travis James Widower of Sarah Hawkins Travis 1851-1853 Travis James Complaint to Foreclose Mortgage 1857-1859 Travis James Foreclosure of mortgage 1860-1861 Travis James Guardian of Austin Travis 1860-1861 Travis James Husband of Mary Travis 1864-1865 Travis Joseph Deceased mentioned in document 1874-1875 Travis Joseph, Sr Jury Member 1843-1844 Travis Mary Foreclosure 1875-1877 Travis Mary Hawkins Daughter of Thomas & Jane Hawkins 1864-1865 Travis Noah Appeal 1838-1840 Travis Rachel J Child of Sarah & James Travis 1851-1853 Travis Rachel J Mentioned in suit 1857-1859 Travis Rachel J Complaint to foreclose mortgage 1860-1861 Travis Sarah Hawkins Mentioned in document 1838-1840 Travis Sarah Hawkins Deceased child of Joseph Hawkins, deceased 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 Treager Jacob Jury member 1856-1857 Tredwell Edward L (Tridwell?) Note 1840-1841 Trenary Rebecca Ejectment 1842-1843 Trentman August C Foreclosure 1886 Trickle Jemina Kinser Child of Adam Kinser, deceased 1856-1857 Trickle Stephen Appeal 1834-1836 Trickle Stephen (Trechell?) Husband of Jemins Kinser Trickle 1856-1857 Trimble Barnes Divorce (married winter of 1844) 1846-1847 Trimble Charlotte D McC Sister of Maria Trimble 1853-1855 Trimble Elizabeth Divorce (married winter of 1844) 1846-1847 Trimble Elizabeth D Widow of James Trimble 1853-1855 Trimble Elizabeth D T Widow of James Trimble 1862-1863 Trimble James Note 1840-1840 Trimble James Brother of Jane Trimble Coran Ramsey 1853-1855 Trimble James Son of James & Elizabeth Trimble 1853-1855 Trimble James Half brother of Jane Coran Ramsey 1862-1863 Trimble James Nephew of Maria McConnell Trimble 1853-1855 Trimble James, dec'd Quiet Title 1888 Trimble Jane Coran Widow of John Coran 1853-1855 Trimble John Note 1840-1840 Trimble John Deceased mentioned in document 1846-1847 Trimble John Deceased brother of Jane Coran Ramsey 1853-1855 Trimble John Half brother of Jane Coran Ramsey 1862-1863 Trimble John Thomas Nephew of Maria McConnell Trimble 1853-1855 Trimble Jonas Assignee of William A Scollens 1834-1836 Trimble Margaret Wife of James W Walden 1853-1855 Trimble Maria Widow of John Trimble, deceased 1846-1847 Trimble Maria McConnell Widow of John Trimble 1853-1855 Trimble Maria, dec'd Quiet Title 1888 Trimble Mariah Widow of John Trimble 1862-1863 Trimble Thomas Son of James & Elizabeth Trimble 1853-1855 Trimble Thomas Brother of James Trimble 1862-1863 Trimble Thomas & Wife & Unknown Heirs of Both 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 Trimbley Jonas Lien 1834-1836 Trimly Mary S Waterbury Child of Margaret & William Waterbury 1867-1868 Trimmer Adam Affray 1830 Trimmer Adam Father of Ellen Trimmer 1853-1855 Trimmer Adan Nephew of Wesley Smith 1853-1855 Trimmer Ellen Niece of Wesley Smith 1853-1855 Trimmer Mahlon Child of Adam Trimmer 1853-1855 Trimmer Mahlon Petition for partition 1862-1863 Trimmer William Child of Adam Trimmer 1853-1855 Trimmer William Petition for partition 1862-1863 Trimmer Unnamed daughter of Edward Smith 1853-1855 Trindle Aaron Foreclosure 1870-1872 Trindle John Note 1839-1839 Trobaugh William Ejectment 1880-1884 Trobaugh William D Civil action 1876-1876 Trotter Eliza C Child of Catherine & George W Kirkpatrick 1882-1883 Trotter Franklin Replevin 1840-1840 Trotter Milton Foreclosure 1872-1873 Truax Eliza Complaint 1857-1859 Truax John Complaint 1857-1859 Trulinger Elizabeth Morgan Child of Nancy & VanSant Morgan 1845-1846 Trulinger William Husband of Elizabeth Morgan Trulinger 1845-1846 Truman Elijah Foreclosure 1874-1875 Truman Walter Appeal 1834-1836 Trustees of the Trinity Methodist Episcopal Church Construe Will 1898 Tubriday Ellen Mortgage note 1862-1863 Tubriday Thomas Mortgage note 1862-1863 Tucker Elizabeth Heir of Nancy Fearce 1872-1873 Tucker Ephraim With Vincent Virgin 1840-1840 Tucker George Assault & battery 1831-1834 Tucker George Assault & battery on S C Calvert 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 Tucker Joel Complaint 1857-1859 Tucker Joel & Wife Quiet Title 1917 Tucker Marion Husband of Elizabeth Tucker 1872-1873 Tucker Mason Note 1838-1838 Tucker Mason Note 1840-1841 Tucker Michener Slander 1830 Tucker Michner Debt 1834-1836 Tucker Mitchener Slander 1830 Tucker Mitchener Slander 1830 Tucker Moses Witness 1855-1856 Tufts Danforth K Deceased husband of Hannah Tufts mentioned 1862-1863 Tufts Danforth Keys Husband of Hanna Tufts 1843-1844 Tufts Danforth Keys Husband of Hannah Matthews Tufrts 1859-1860 Tufts Hannah Mentioned in suit 1857-1859 Tufts Hannah Reat estate 1864-1865 Tufts Hannah Petition 1867-1868 Tufts Hannah Partition distribution 1843-1844 Tufts Hannah Hall Half sister of Samuel Hall 1862-1863 Tufts Hannah Matthews Half sister of Samuel Hall, deceased 1859-1860 Tull Catharine,dau of Philip Partition - Philip Ely estate 1886 Tull Luther - H of Catharine Partition - Philip Ely estate 1886 Tullis Arthur Jury Member 1857-1859 Tullis Arthur C. Quiet Title 1900 Tullis Arthur L. Quiet Title 1900 Tullis Bert Quiet Title 1900 Tullis Eva Quiet Title 1900 Tullis Frank Quiet Title 1900 Tullis James Quiet Title 1900 Tullis James City engineer 1879-1879 Tullis James Foreclosure 1881-1882 Tullis John Quiet Title 1900 Tullis Jonathan Appeal 1830 Tullis Margaret 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 Tullis Michael Gambling 1838-1840 Tullis Michael Gambling 1838-1840 Turner Alexander - H of Eliza Partition - Jonathan Barnes estate 1912 Turner Charles H Foreclosure 1855-1856 Turner Charlotte Wife of Charles H Turner 1855-1856 Turner Eliza Quiet Title - Johnathan Barnes estate 1913 Turner Eliza, dau of Sarah Partition - Jonathan Barnes estate 1912 Turner Hamilton Husband of Peggy Ann (Margaret) Runkle 1855-1856 Turner James Husband of Mary Magdalene Runkle 1855-1856 Turner James Ford Partition - Jethro Neville Sr estate 1894 Turner Jane Green Child of Isabell & Joshua Green 1874-1875 Turner Marcus Partition - Jethro Neville Sr estate 1894 Turner Mary Magdalene Runkle Child of John Runkle, Sr, deceased 1855-1856 Turner Nancy Mentioned in document 1838-1840 Turner Nancy Mentioned in document 1838-1840 Turner Neville Partition - Jethro Neville Sr estate 1894 Turner Sallie J. Set aside deed -William C. Hooper estate 1883 Turner Sarah - W of Marcus Partition - Jethro Neville Sr estate 1894 Turner William Child of Isabell & Joshua Green 1874-1875 Turpie Emma J. Foreclose 1897 Turpie James hus of Emma J. Foreclose 1897 Turpie John Jury Member 1843-1844 Turpin John Full citizenship - Crail, Fife Co, Great Britain 1842-1843 Turvessen William Jury Member 1857-1859 Tuson William B Note 1841-1842 Tuteur Moses - H of Rachael Partition - Jane Bass estate 1909 Tuteur Rachael, dau Partition - Jane Bass estate 1909 Tutewiler Ralph Lien 1853-1855 Tweed A D E Contract 1841-1842 Tweedy Edmund Note 1842-1843 Tweedy Oliver B Note 1842-1843 Tweedy Olover B Bond/deed of conveyance 1851-1853 Tyler George Petition for partition 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 Tyler George C Husband of Harriet Tyler 1872-1873 Tyler Harriet Partition Petition 1872-1873 Tyler Harriet Petition for partition 1877-1877 Tyler John C Husband of Martha C Tyler 1876-1876 Tyler Martha C Action to quiet title 1876-1876 Tyree Richard Note 1839-1839 Tyree Richcard Note 1838-1838 Tyson Charles M Note 1842-1843 Uenderlbem Phillip Mentioned in suit 1857-1859 Uhl Dennis & Wife Quiet Title - Daniel Walton estate 1920 Ulery Benjamin F - H of Mary E Partition - James W Montgomery estate 1912 Ulery Eli Foreclose 1895 Ulery Jacob Husband of Susan Replogle Ulery 1856-1857 Ulery Lydie Foreclose 1895 Ulery Mary E Partition - James W Montgomery estate 1912 Ulery Susan Replogle Child of Frances & Christian Replogle 1856-1857 Uline Corneith E Heir of Mary B Smith 1881-1884 Uline Frank H Heir of Cornith E Uline 1881-1884 Uline Helen L Heir of Cornith E Uline 1881-1884 Uline Ida Heir of Cornith E Uline 1881-1884 Ullery Benjamin - H of Mary E Partition - Ann Montgomery estate 1915 Ullery Mary E, heir of Thomas Partition - Ann Montgomery estate 1915 Ullery Samuel Appeal 1834-1836 Ullman Simon Foreclosure 1875-1877 Ullrich Frederika Title 1892 Ullrich Peter A Title 1892 Ulman Simon N Foreclosure 1877-1877 Ulrey Jacob Complaint to foreclose 1859-1860 Ulrey Walter J Quiet Title 1920 Ulrich Jacob Child of Samuel Ulrich, deceased 1845-1846 Ulrich John Child of Samuel Ulrich, deceased 1845-1846 Ulrich Mary Child of Samuel Ulrich, deceased 1845-1846 Ulrich Samuel Deceased mentioned in document 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 Ulrich Susannah (Susanna?) Wife of Joel Wagner 1845-1846 Underhill William Bill of Exception 1888 Undervort Eliza Ruland Petition for partition 1847-1851 Undervort Jonathan Husband of Eliza Ruland Undervort 1847-1851 Underwood Ann E Quiet title 1881-1882 Underwood Charles R. Bill of Interpleader 1895 Underwood Thomas Foreclosure 1872-1873 Underwood Thomas Mentioned in document 1874-1875 Underwood Thomas Husband of Ann E Underwood 1881-1882 Union Central Life Insurance Co Foreclosure 1888 Union National Bank Mortgage complaint 1872-1873 Union National Savings & Loan Association Foreclosure 1917

United States of America Postmaster bond 1842-1843 Unzicker August Foreclose 1898 Unzicker Elizabeth wife of August Foreclose 1898 Upp Cordelia A Quiet Title 1919 Upp George Quiet Title 1919 Upp Lydia Catherine Quiet Title 1919 Upp Mary M Quiet Title 1919 Upp Minerva J Quiet Title 1919 Upp Minerva J & Husband Quiet Title 1917 Urmey Edmund Note 1842-1843 Urmey Edmund Deceased mentioned in document 1851-1853 Urmey Joseph W Child of Ruth & Edmund Urmey 1851-1853 Urmey Mary Ann Child of Ruth & Edmund Urmey 1851-1853 Urmey Ruth Widow of Philip Urmey, deceased 1851-1853 Urmey William P Child of Ruth & Edmund Urmey 1851-1853 Usher Dyer Divorce (married 1839) 1843-1844 Usher Mary Ann Divorce (married 1839) 1843-1844 Usher Unnamed child mentioned 1843-1844 Utility Steamboad mentioned in document 1831-1834 Utley Samuel M 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 Utter Ralph B. Foreclose 1897 Valentine John W Administrator of James Hinkenon, deceased 1853-1855 Valentine Maria Louise & Husband Quiet Title - Johnathan Barnes estate 1913 Valentine Rebecca Hinkenon Child of James Hinkenon, deceased 1853-1855 Vallette Henry Note 1838-1838 Van Cleve Emma Foreclose 1898 Van Cleve James hus of Emma Foreclose 1898 Van Dyke Josephine Real Estate Sold - Peterson, John estate 1923 VanAllen J M & Wife & Unknown Heirs of Both Quiet Title 1912 VanAllen James H Note 1842-1843 VanAllen John F Note 1842-1843 Vanasdall John Note 1838-1838 Vanatta Peter Complaint foreclosure of mortgage 1864-1865 Vanbaltenburgh Henry Quiet Title - Lewis F Johnson estate 1919 Vanbaltenburgh Lola - W of Henry Quiet Title - Lewis F Johnson estate 1919 VanBuskirk Lewis Trespass 1829 VanCamp Gilbert C Note 1862-1863 VanCamp Mary Partition 1880-1884 VanCamp Samuel Title bond 1847-1851 VanCamp Samuel Mentioned in document 1880-1884 VanCamp Wiley S Partition 1880-1884 VanCamp William R Partition 1880-1884 Vance Basil Partition - Sarah J Pleas estate 1920 Vance Benjamin F, dec'd Partition - Sarah J Pleas estate 1920 Vance Benjamin, dec'd Partition - Sarah J Pleas estate 1920 Vance Charles E, dec'd Partition - Sarah J Pleas estate 1920 Vance Clifford J Partition - Sarah J Pleas estate 1920 Vance David Note 1840-1841 Vance David Ejectment 1841-1842 Vance David Note 1841-1842 Vance David Note 1843-1844 Vance David L, dec'd Partition - Sarah J Pleas estate 1920 Vance Edwin 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 Vance Frank Partition - Sarah J Pleas estate 1920 Vance Freemont Partition - Sarah J Pleas estate 1920 Vance Hazel S Partition - Sarah J Pleas estate 1920 Vance Hilda Partition - Sarah J Pleas estate 1920 Vance Homer C, dec'd Partition - Sarah J Pleas estate 1920 Vance India Partition - Sarah J Pleas estate 1920 Vance Ira N Partition - Sarah J Pleas estate 1920 Vance James, dec'd Partition - Sarah J Pleas estate 1920 Vance John J Partition - Sarah J Pleas estate 1920 Vance Joseph, dec'd Partition - Sarah J Pleas estate 1920 Vance Lewis E Partition - Sarah J Pleas estate 1920 Vance Lewis W, Administration Partition - Sarah J Pleas estate 1920 Vance Linnie M Partition - Sarah J Pleas estate 1920 Vance Lola A Partition - Sarah J Pleas estate 1920 Vance Louis B Partition - Sarah J Pleas estate 1920 Vance Mary Quiet Title 1918 Vance Samuel Partition - Sarah J Pleas estate 1920 Vance Stella Partition - Sarah J Pleas estate 1920 Vance William A Partition - Sarah J Pleas estate 1920 Vance William C Partition - Sarah J Pleas estate 1920 Vanclain James L Mortgage foreclosure 1872-1873 Vanclain James L Mortgage note foreclosure 1872-1873 Vanclain James L Foreclosure mortgage 1874-1875 Vandebulke Alida M, dau of August Partition - Edward Verhey estate 1918 Vandebulke Charles, son of August Partition - Edward Verhey estate 1918 Vandebulke Mary, dau of August Partition - Edward Verhey estate 1918 VandeBulke Peterus B, son of August Partition - Edward Verhey estate 1918 Vandekeerkhove Aelie, dau of Mary Partition - Edward Verhey estate 1918 Vandekeerkhove Charles L, son of Mary V Partition - Edward Verhey estate 1918 Vandekeerkhove Edwardus, son of Mary V Partition - Edward Verhey estate 1918 Vandekeerkhove Johannes F, dau of Mary Partition - Edward Verhey estate 1918 Vandekeerkhove Maria C, dau of Mary V Partition - Edward Verhey estate 1918 Vandekeerkhove Mary V, dec'd, child of Petrus J 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 Vandekeerkhove Trina, dau of Mary V Partition - Edward Verhey estate 1918 Vanderkolk George R Partition 1904 Vanderwalker James G Foreclosure 1872-1873 Vanderwalker James G Ejectment 1875-1877 Vanderwoort Peter Note 1839-1839 Vandeva Martha J Daughter of Robert Layton 1881-1884 Vandeva Robert Husband of Martha J Layton Vandeva 1881-1884 Vandeventer George A. Quiet Title & Canal Mortgage 1900 Vanhorn Charles W Appeal 1855-1856 Vanhorn Charles W Lien 1855-1856 VanMeter George Quiet Title 1912 VanMeter Harriet Partition 1876-1876 VanMeter Harrison Partition 1876-1876 VanMeter Isabella Partition 1876-1876 Vanmeter Jacob B Note 1838-1840 Vanmeter Jacob B Note 1840-1840 Vanmeter John J Covenant 1845-1846 VanMeter Mary - W of George Quiet Title 1912 Vanmeter Nancy C Hawkins Child of Susanna & James Hawkins, Sr 1851-1853 VanMeter Ruan Partition 1876-1876 Vanmeter Thomas R With James D Doyle 1838-1840 VanMeter Thomas R Appeal 1840-1841 Vanmeter Thomas R Husband of Nancy C Hawkins Vanmeter 1851-1853 Vanmetre Jacob B Note 1838-1838 VanNatta Aaron Complaint 1875-1877 VanNatta Harriet Sheetz Child of Eliza C & Frederick Sheetz 1874-1875 Vannatta James G Husband of Martha J Vannatta 1864-1865 VanNatta Job Lynden Quiet Title - Injunction 1908 Vannatta John Note 1842-1843 Vannatta Martha J Obenchain Daughter of John Obenchain, deceased 1864-1865 Vannatta Peter R Complaint 1862-1863 VanNatta William S Partition 1872-1873 VanNatta William S Husband of Harriet Sheetz VanNatta 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 VanNatti Samuel Grand larceny 1877-1877 VanOlinda William Complaint to forclose 1859-1860 Vanosdall John Court error on note ruling 1841-1841 VanRensselaer Cornelia Wife of John C VanRensselaer 1862-1863 VanRensselaer John C Mortgage note/deed of conveyance 1862-1863 Vansandt Casper Jury Member 1857-1859 Vansant Enoch To satisfy mortgage 1872-1873 VanSautvoord George Assignee of William C H Waddell 1855-1856 VanTile Henry Husband of Rebecca VanTile 1840-1841 VanTile Rebecca Breach of contract 1840-1841 VanTyle Katie Action to quiet title 1876-1876 Vanvoltenburgh Henry Quiet Title - Lewis F Johnson estate 1919 Vanvoltenburgh Nora - W of Henry Quiet Title - Lewis F Johnson estate 1919 VanVorous Gladys Partition - Real Estate Sold 1944 Vanzandt Casper Foreclosure 1856-1857 Vanzandt Casper Jury Member 1857-1859 Vanzandt Casper Jury Member 1857-1859 Vanzandt Casper Jury Member 1857-1859 Vanzandt Casper Jury Member 1857-1859 Vanzandt Elizabeth Wife of Casper Vanzandt 1856-1857 Varnum Joseph B Note 1839-1839 Varnum Joseph B Note 1840-1840 Varnum Joseph B Penal bond 1845-1846 Vasser Elijah Grand larceny 1877-1877 Vattier John Note 1838-1838 Vattier John Note 1841-1842 Vaugh Edward Last will/deed of conveyance 1851-1853 Vaughn Catharine Injunction - Margaret Vaughn estate 1884 Vaughn Dennis Injunction - Margaret Vaughn estate 1884 Vaughn Ella - W of Patrick J Foreclosure 1893 Vaughn Johnson J Husband of Mary M Vaughn 1880-1884 Vaughn Margaret dec'd Injunction - Margaret Vaughn estate 1884 Vaughn Martha Complaint 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 Vaughn Martha Complaint 1870-1872 Vaughn Martha M Daughter of Martha H Bush 1870-1872 Vaughn Mary M Foreclosure 1880-1884 Vaughn Patrick J Foreclosure 1893 Vaughn Rachel Deceased mentioned in document 1880-1884 Vaughn Sarah A Cox Foreclosure 1872-1873 Vaughn William R Husband of Martha H Bush Vaughn 1870-1872 Vaughn William R Husband of Martha Vaughn 1870-1872 Vaughn William R Husband of Martha Vaughn 1870-1872 Vause James Covenant 1845-1846 Vawter Achilles J Guardian of George & Albert E Baker 1872-1873 Vawter Everett Sell Real Estate 1893 Veeder Harman Appeal bond 1843-1844 Vellinger Amelia Partition - John Storick estate; George Storick estate 1895 Velsey Seth M. trustee Foreclose 1907 Verdin Alison Note 1838-1840 Verdin Samuel Note 1838-1840 Verhey Alfonse Partition - Edward Verhey estate 1918 Verhey Alvans, child of Jacobus Partition - Edward Verhey estate 1918 Verhey August Partition - Edward Verhey estate 1918 Verhey August, child of Petrus J Partition - Edward Verhey estate 1918 Verhey Charles Partition - Edward Verhey estate 1918 Verhey Charles L, child of Leonardus Partition - Edward Verhey estate 1918 Verhey Charles, dec'd Partition - Edward Verhey estate 1918 Verhey Charles, gdn of Bernard Dooley Partition - Patrick John Dooley estate 1908 Verhey Christine - W of Edward Partition - Edward Verhey estate 1918 Verhey Edward Partition - Edward Verhey estate 1918 Verhey Edward, child of Petrus J Partition - Edward Verhey estate 1918 Verhey Edward, dec'd Partition - Edward Verhey estate 1918 Verhey Emma - W of Leo Partition - Edward Verhey estate 1918 Verhey Felicitus, child of Leonardus Partition - Edward Verhey estate 1918 Verhey Felidita M Partition - Edward Verhey estate 1918 Verhey Ilea - W of Alfonse 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 Verhey Jacobus E, dec'd, bro of Charles Partition - Edward Verhey estate 1918 Verhey Leo, son of Jacobus Partition - Edward Verhey estate 1918 Verhey Leonardus F, dec'd, bro of Charles Partition - Edward Verhey estate 1918 Verhey Loman - W of Petrus Partition - Edward Verhey estate 1918 Verhey Peter Partition - Edward Verhey estate 1918 Verhey Peters J, dec'd, bro of Charles Partition - Edward Verhey estate 1918 Verhey Petrus B, child of Leonardus Partition - Edward Verhey estate 1918 Verhey Petrus, son of Jacobus Partition - Edward Verhey estate 1918 Verhey Renilda - W of August Partition - Edward Verhey estate 1918 Verplancke Cornelius, son of Prunencis Partition - Edward Verhey estate 1918 Verplancke Prunencia, dec'd, dau of Ida Partition - Edward Verhey estate 1918 Vess George D Partition - Real Estate Sold - Vallie Vess estate 1929 Vess Vallie, dec'd Partition - Real Estate Sold - Vallie Vess estate 1929 Vestal John Note 1843-1844 Vice James Obstructing railway suit 1856-1857 Vice James Possession Real Estate 1869-1870 Vickery John Husband of Nancy Vickery 1859-1860 Vickery Nancy Deed 1859-1860 Victor Henry S Error Judgement 1862-1863 Viets Eliza Wife of Phillander D Viets 1862-1863 Viets Philander D Petition for partition 1862-1863 Vincel James - H of Rue Ann Quiet Title 1915 Vincel Rue Ann Quiet Title 1915 Vincent Ann Quiet Title 1904 Vincent Jeremiah Husband of Phebe Harper Vincent 1874-1875 Vincent Phebe Harper Child of Middleton Harper, deceased 1874-1875 Vinegard Sarah Andrew Daughter of George E Robinson 1860-1861 Vineyard William Husband of Sarah Andrew Vinegard 1860-1861 Vingard Sarah Andrews Daughter of Sarah Andrews 1862-1863 Vingard William Husband of Sarah Vingard 1862-1863 Vint Thomas B Gambling 1842-1843 Vinton David P Judge of Circuit Court 1879-1879 Vinton Henry H Foreclosure 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 Vinton Henry H. Partition 1898 Vinton Mabel wife of Henry Partition 1898 Vinton Mary B. by gdn Partition 1898 Vinton Mary E. Partition 1898 Vinton Robert dec'd Partition 1898 Viol Charles Foreclosure 1885 Vious Cyrus Note 1841-1842 Virden Alison Note 1841-1841 Virden Allison Note 1841-1841 Virden David H Mortgage note 1862-1863 Virden David H Morrgage note 1870-1872 Virden Samuel Note 1841-1841 Virden Samuel Mentioned in document 1867-1868 Virden Stratton Jury member 1856-1857 Virdin Allison Note 1841-1842 Virdin Allison Note 1842-1843 Virdin Allison Note 1842-1843 Virdin Allison Note 1842-1843 Virdin Allison Note 1842-1843 Virdin Allison (Alison?) Note 1843-1844 Virdin Samuel Note 1841-1842 Virdin Samuel Note 1842-1843 Virdin Samuel Note 1842-1843 Virdin Samuel Note 1842-1843 Virdin Samuel Note 1842-1843 Virdin Samuel Note 1843-1844 Virgin Charlotte Wife of Leonard Virgin 1855-1856 Virgin Elizabeth Child of Vincent Virgin, deceased 1855-1856 Virgin Jane Wife of John Mast 1855-1856 Virgin Laura Foreclose Notes 1915 Virgin Rowan Deceased widow of William Virgin, Sr, deceased 1855-1856 Virgin Vincent With Ephraim Tucker 1840-1840 Virgin Vincent With Jethro Wade 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 Virgin Vincent Deceased son of Willilam & Rowan Virgin 1855-1856 Virgin William Jury Member 1843-1844 Virgin William, Jr Executor of William Virgin, Sr 1855-1856 Virgin William, Sr Deceased mentioned in document 1855-1856 Vogle Mary Wife of William Vogle 1867-1868 Vogle Mary Possession Real Estate 1870-1872 Vogle William Complaint for foreclosure 1867-1868 Vogle William Possession Real Estate 1870-1872 Vollmer Charles dec'd d. 1896 Partition 1897 Vollmer Frank son of Charles Partition 1897 Vollmer Johanna dau of Charles Partition 1897 Vollmer Margaret widow of Charles Partition 1897 Vollmer Matthew Trustee of Sigel lodge IOOF # 273 1872-1873 Vollmer Matthias Complaint to foreclose 1875-1875 Vollmer Conrad J. son of Charles Partition 1897 Volmer Charles C. son of Charles Partition 1897

Von Seggern Emma Burkhard dau of Elizabeth Burkhard Partition 1900 VonGons Hannah Freitag Widow of Frederick Frietag 1879-1880 VonGons Ulrick Second husband of Hannah Freitag 1879-1880 Vorhis Ambrose Foreclosure 1883 Vorhis Ambrose S Forecloses on cross complaint 1875-1876 Vought John H (Vogt?) Foreclosure mortgage 1874-1875 Wabash Ave Street, Laf Mentioned in document 1879-1879 Wabash Ave Street, Laf Mentioned in document 1879-1879 Waddell William C H Conveyance of lands by commissioner 1855-1856 Wade Albert Child of Cynthia Virgin Wade 1855-1856 Wade Jethro With Vincent Virgin 1840-1840 Wade Jethro Husband 1855-1856 Wade Jethro Jury member 1856-1857 Wade Jethro Foreclosure 1875-1876 Wade Jethro (J P) Neglect of duty 1842-1843 Wade Margaret Wife of William Wade 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 Wade Martha Child of Cynthia Virgin Wade 1855-1856 Wade Mary Child of Cynthia Virgin Wade 1855-1856 Wade Sarah Child of Cynthia Virgin Wade 1855-1856 Wade William Child of Cynthia Virgin Wade 1855-1856 Wade William Mentioned in grand larceny suit 1855-1856 Wade William Foreclosure 1877-1877 Wade William Mentioned in document 1880-1884 Wadsworth Philip Mentioned in document 1869-1870 Wagenseller Clarissa Petition for partition 1862-1863 Wagganer Barbara Child of E & Leonard D Wagganer 1879-1879 Wagganer Esther L Widow of Leonard D Wagganer 1879-1879 Wagganer John Child of E & Leonard D Wagganer 1879-1879 Wagganer Leonard D Deceased mentioned in document 1879-1879 Wagner Catharine Replogle Child of Frances & Christian Replogle 1856-1857 Wagner George Deceased mentioned in document 1879-1880 Wagner George H Child of Mary & George Wagner 1879-1880 Wagner George H,son of Mary Partition 1886 Wagner Joel Husband of Susannah Ulrich Wagner 1845-1846 Wagner John B Foreclosure 1888 Wagner John B. Foreclose 1901 Wagner Josephine W Child of Mary & George Wagner 1879-1880 Wagner Josephine,dau of Mary Partition 1886 Wagner Lula,dau of Mary Partition 1886 Wagner Lulu M Child of Mary & George Wagner 1879-1880 Wagner Marguerite E Martin, dau Partition 1917 Wagner Mary Widow of George Wagner, deceased 1879-1880 Wagner Senard Husband of Catharine Repolgle 1856-1857 Wagner Susannah Ulrich Child of Samuel Ulrich, deceased 1845-1846 Wagoner Ida M Quiet Title 1915 Wagoner Isaac Quiet title 1881-1882 Wagoner Jane Foreclosure - Moalire McNeal estate 1885 Wagoner Maggie Partition 1900 Wagoner Samuel 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 Wagoner Seward Administrator of Christian Replogle, deceased 1859-1860 Wagoner Wesley hus of Maggie Partition 1900 Wagstaff Charles L Husband of Anna Taylor 1880-1884 Wainwright Louie, dau Partition - John W Ford estate 1917 Wainwright William - H of Louie Partition - John W Ford estate 1917 Wait Francis Wife of Samuel C Wait 1859-1860 Wait Henry Mentioned in document 1869-1870 Wait Samuel C Mortgage notes 1859-1860 Waits Charles J Quiet Title 1921 Wake Mary Foreclose Mechanic Lien 1899 Wakeman Charles & Wife & Unknown Heirs of Both Quiet Title 1912 Waldeck Alfred Partition - Mary E. Erwin estate 1925 Waldeck Minnie Erwin, dec'd Partition - Mary E. Erwin estate 1925 Walden Andrew Child of Sarah Dazey Walden 1859-1860 Walden Andrew Complaint 1859-1860 Walden Anthony Child of Sarah Dazey Walden 1859-1860 Walden Anthony B. Quiet Title 1904 Walden Antoney Complaint 1859-1860 Walden H Complaint 1859-1860 Walden James H Child of Sarah Dazey Walden 1859-1860 Walden James W Husband of Margaret Trimble Walden 1853-1855 Walden Jesse Child of Sarah Dazey Walden 1859-1860 Walden Jessie Quiet Title 1904 Walden Mahlon Husband of Ruth McClure Waldren 1840-1840 Walden Margaret Trimble Sister of Maria Trimble McConnell 1853-1855 Walden Ruth McClure Child of Samuel McClure, deceased 1840-1840 Waldren Sarah Dazey Child of Polly & Jacob Dazey, Sr 1859-1860 Waldron Andrew Quiet Title 1904 Waldron Edward H Foreclosure 1872-1873 Waldron Emma L. Foreclosure - Real Estate to Sell 1885 Waldron Lawrence D Quiet Title 1919 Waldron Malon Betting 1842-1843 Waldron Sarah A. Quiet Title 1904

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

Surname Given Name Case Information Date Walion Bertha Partition 1926 Walk David Child of Malinda Walk 1879-1880 Walk David Son of Melinda Walk 1881-1882 Walk Edwin Child of Malinda Walk 1879-1880 Walk Edwin Son of Melinda Walk 1881-1882 Walk Henry Child of Malinda Walk 1879-1880 Walk Henry Son of Melinda Walk 1881-1882 Walk John Child of Malinda Walk 1879-1880 Walk John Son of Melinda Walk 1881-1882 Walk Malinda Niece of Mary Mace, deceased 1879-1880 Walk Melinda Niece of Mary Mace 1881-1882 Walke David Quiet Title 1921 Walke Edwin Quiet Title 1921 Walke Henry Quiet Title 1921 Walke John Quiet Title 1921 Walke Malinda Quiet Title 1921 Walker Edward B Quiet Title 1922 Walker Emaline Quiet Title 1922 Walker Emaline, Unknown Heirs of Quiet Title 1905 Walker Frank Quiet Title 1922 Walker Frank, Unknown Heirs of & His Wife Quiet Title 1905 Walker Jacob Appeal 1831-1834 Walker Jacob Note 1831-1834 Walker Jacob Title bond 1831-1834 Walker Jacob Debt 1834-1836 Walker Jacob Executor of John Coran, deceased 1834-1836 Walker Jacob Guardian of Richard & William Davis 1834-1836 Walker Jacob Road repair 1834-1836 Walker Jacob Note 1838-1838 Walker Jacob Note 1839-1839 Walker Jacob Note 1840-1840 Walker Jacob No vendors license 1841-1841 Walker Jacob 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 Walker Jacob Note 1842-1843 Walker Jacob Note 1842-1843 Walker Jacob Postmaster bond 1842-1843 Walker Jacob Judgement on note of 1837 1843-1844 Walker Jacob Mentioned in suit 1843-1844 Walker Jacob First husband of Milly Nicewander 1845-1846 Walker Jacob Guardian of Richard Davis 1846-1847 Walker Jacob Title bond 1847-1851 Walker Jacob Guardian 1855-1856 Walker Jacob Mentioned in Huff debt complaint 1855-1856 Walker Jacob Deceased mentioned in document 1872-1873 Walker John Bill in chancery 1843-1844 Walker John Notes 1843-1844 Walker John Administrator of John W Keirle, deceased 1845-1846 Walker John Foreclosure 1845-1846 Walker John Heir of Jacob Walker mentioned 1872-1873 Walker John W Administrator of John W Keirle, deceased 1845-1846 Walker John W Administrator of John W Keirle, deceased 1847-1851 Walker John W Administrator of John W Keirle, deceased 1847-1851 Walker John W Administrator of John W Keirle, deceased 1847-1851 Walker Josesph B Heir of Jacob Walker mentioned 1872-1873 Walker Milly Married second time to David Nicewander 1845-1846 Walker Noah Note 1838-1840 Walker Noah Note 1839-1839 Walker Sarah Partition - Sarah J Pleas estate 1920 Walker William I Debt 1834-1836 Walker William S Attachment 1909 Walker Unnamed children of M & J mentioned 1845-1846 Walker & Thatcher Appeal 1838-1838 Wall Albert Partition - Richard Wall estate 1885 Wall Angeline Quiet Title - John Wall estate 1917 Wall Arty Heir of John C North, deceased 1881-1882 Wall Catharine Partition - Richard Wall 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 Wall Celia Heir of John C North, deceased 1881-1882 Wall Christian J Heir of John C North, deceased 1881-1882 Wall Daniel Quiet Title 1911 Wall Eda G Heir of John C North, deceased 1881-1882 Wall Emelie age 13, Child of Susan Wall, deceased 1853-1855 Wall Emelie age 13, Child of Susan Wall, deceased 1853-1855 Wall Etta (Ella) Heir of John C North, deceased 1881-1882 Wall Etta I Heir of John C North, deceased 1881-1882 Wall Franklin G. Partition - Richard Wall estate 1885 Wall George H. Partition - Richard Wall estate 1885 Wall Harrison M Heir of John C North, deceased 1881-1882 Wall John Assault & battery on Azal Maskall 1834-1836 Wall John age 7, Child of Susan Wall, deceased 1853-1855 Wall John age 7, Child of Susan Wall, deceased 1853-1855 Wall John C. Partition - Richard Wall estate 1885 Wall John F Husband of Mary J Bryant Wall 1872-1873 Wall John W Foreclosure 1880-1884 Wall Lura V. Partition - Richard Wall estate 1885 Wall Mary age 2, Child of Susan Wall, deceased 1853-1855 Wall Mary age 2, Child of Susan Wall, deceased 1853-1855 Wall Mary E Mentioned in document 1880-1884 Wall Mary H Heir of John C North, deceased 1881-1882 Wall Mary J Bryant Child of Milcah & Absalom Bryant 1872-1873 Wall Mrs Robert Complaint to foreclose 1860-1861 Wall Oscar Heir of John C North, deceased 1881-1882 Wall Rebecca, widow of John Quiet Title - John Wall estate 1917 Wall Richard Appeal 1842-1843 Wall Richard Appeal 1842-1843 Wall Richard Quiet Title 1919 Wall Richard, dec'd Partition - Richard Wall estate 1885 Wall Robert Complaint to foreclose 1860-1861 Wall Roy B. Partition - Richard Wall estate 1885 Wall Samuel Guardian of Wall & Routh children 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 Wall Samuel Guardian of Wall & Routh children 1853-1855 Wall Sarah E Foreclosure 1880-1884 Wall Stennon M Heir of John C North, deceased 1881-1882 Wall Susan Deceased mentioned in document 1853-1855 Wall Susan Deceased mentioned in document 1853-1855 Wall Virginia E. Partition - Richard Wall estate 1885 Wall Walker (Walter J?) Heir of John C North, deceased 1881-1882 Wall William P. Partition - Richard Wall estate 1885 Wall John W, dec'd Quiet Title - John Wall estate 1917 Wallace Adam, grdn of Anna E Levering Quiet Title - John Levering estate 1912 Wallace B F & Wife Quiet Title 1921 Wallace Benjamin Note 1834-1836 Wallace Benjamin F Note 1834-1836 Wallace Benjamin F Foreclosure 1882-1883 Wallace Benjamin F. Foreclosure - Sarah M. Behm estate 1884 Wallace Cadwallader Executor 1857-1859 Wallace Catherine Quiet Title - Job M Nash estate 1915 Wallace Catherine C & Husband Quiet Title 1921 Wallace Charles Guardian of Maria A Cleaveland heirs 1872-1873 Wallace Charles & Wife Quiet Title 1921 Wallace Charles G & Wife Quiet Title 1921 Wallace Charles H Child of Jacob Wallace, deceased 1851-1853 Wallace Charles H & Wife Quiet Title 1921 Wallace Charles H, heir & Wife Partition - Thomas Murdock estate 1917 Wallace Daisy, heir Partition - Thomas Murdock estate 1917 Wallace Elizabeth Foreclosure 1853-1855 Wallace Elizabeth Note/title 1856-1857 Wallace Elizabeth Deceased mentioned in document 1867-1868 Wallace Frederick Complaint to foreclose 1859-1860 Wallace J C & Wife Quiet Title 1921 Wallace Jacob Deceased mentioned in document 1851-1853 Wallace Jacob G Jury Member 1843-1844 Wallace Jacob G, dec'd & 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 Wallace James Assault & Battery 1829 Wallace James Bill in Chancery 1831 Wallace James Lien 1840-1840 Wallace James Jury Member 1843-1844 Wallace James Mentioned in document 1872-1873 Wallace James P & Wife Quiet Title 1921 Wallace John & Wife Quiet Title 1921 Wallace Joseph C. Foreclosure - Sarah M. Behm estate 1884 Wallace Mary Quiet Title - Job M Nash estate 1915 Wallace May & Husband Quiet Title 1921 Wallace Nancy & Husband Quiet Title 1921 Wallace Reuben & Wife Quiet Title 1921 Wallace Reuben II & Wife Quiet Title 1921 Wallace Reuben Sr & Wife Quiet Title 1921 Wallace Reuben W Child of Jacob Wallace, deceased 1851-1853 Wallace Robert Quiet Title - Job M Nash estate 1915 Wallace Robert Note 1840-1840 Wallace Robert E - H of Daisy Partition - Thomas Murdock estate 1917 Wallace Sarah A Child of Jacob Wallace, deceased 1851-1853 Wallace Sarah Amelia & Husband Quiet Title 1921 Wallace Thomas C & Wife Quiet Title 1921 Wallace Thoms C Pet for spec performance/title bond 1851-1853 Wallace W DeWitt Friend of Margaret Thornton 1869-1870 Wallace W DeWitt Friend of Harriet E Ball 1875-1876 Wallace William Claim Deed 1888 Wallace William Quiet Title - Job M Nash estate 1915 Wallace William & Wife Quiet Title 1921 Wallace Reuben & Wife Quiet Title 1921 Walling Croel Note 1843-1844 Walling James Note 1834-1836 Walpole Elizabeth Child of Thomas D Walpole 1870-1872 Walpole Elizabeth Wife of David H Colerick 1870-1872 Walpole Harriet Now Harriet Quarles 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 Walpole Luke Child of Thomas D Walpole 1870-1872 Walpole Maggie Child of Thomas D Walpole 1870-1872 Walpole Robert L Deceased mentioned in document 1870-1872 Walpole Susan Sister of Robert L Walpole 1870-1872 Walpole Thomas D Brother of Robert L Walpole 1870-1872 Walpole Unnamed sister of Robert L Walpole 1870-1872 Walsh James N Foreclosure 1882-1883 Walsh Margaret "Maggie" Wife of Michael M Walsh 1874-1875 Walsh Michael M Foreclosure mortgage 1874-1875 Walstrom Oscar, bro of Anna Ex Parte Partition 1918 Waltemeyer Mazie Partition - Charles V Folckemer estate 1919 Walter Alva Curtis Complaint 1857-1859 Walter Ambros Complaint 1857-1859 Walter Ann Maria Wife of Emanuel Runkle 1846-1847 Walter Catherine Ann Wife of Robert Fisher 1846-1847 Walter Daniel Complaint 1857-1859 Walter Edward Complaint 1857-1859 Walter Elish Deceased 1857-1859 Walter Eliza Child of Rebecca & Jacob Walter 1846-1847 Walter Elverda Child of Rebecca & Jacob Walter 1846-1847 Walter Gandin Deceased 1857-1859 Walter Gaudin Note 1838-1838 Walter Gaudin With Henry Fairman 1838-1838 Walter Gaudin With Thomas J Raybell 1838-1840 Walter Gaudin With Arthur Willson 1840-1840 Walter Gordin Debt 1846-1847 Walter Harvey S Complaint 1857-1859 Walter Jacob Deceased mentioned in document 1838-1838 Walter Jacob Deceased mentioned in document 1846-1847 Walter Josiah Child of Rebecca & Jacob Walter 1846-1847 Walter Lamanda Child of Rebecca & Jacob Walter 1846-1847 Walter Margaret Wife of Samuel S Beale 1846-1847 Walter Sarah Wife of Samuel Workman 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 Walter William Child of Rebecca & Jacob Walter 1846-1847 Walters Edwin Sell real estate 1887 Walters Gaudin Slander 1840-1841 Walters George & Unknown Heirs Quiet Title 1912 Walters Mary - W of George & Unknown Heirs Quiet Title 1912 Walters Myron Foreclosure 1874-1875 Walters Myron Foreclosure 1875-1876 Walters Myron Foreclosure 1875-1876 Walton Daniel, dec'd Quiet Title - Daniel Walton estate 1920 Walton Henry Petition for Partition 1857-1859 Walton Jesse Covenant 1845-1846 Walton Mary S, dec'd, widow Quiet Title - Daniel Walton estate 1920 Walton Rebecca Petition for Partition 1857-1859 Wamer Mary Widow of Mathias Wamer, Sr, deceased 1860-1861 Wamer Mathias, Jr Child of Mary & Mathias Wamer, Sr 1860-1861 Wamer Mathias, Sr Deceased mentioned in document 1860-1861 Wamer Terrissa Child of Mary & Mathias Wamer, Sr 1860-1861 Wanders Daniel Note 1831-1834 Ward Bert Quiet Title 1896 Ward Clara Quiet Title 1896 Ward Effie M. wife of John Partition 1903 Ward Elizabeth wife of James A. Foreclose 1898 Ward Emma, dau Partition 1917 Ward Frederick W Quiet Title 1921 Ward Harvey No vendors license 1841-1841 Ward Harvey Jury Member 1843-1844 Ward James Administrator of James LaRoe, deceased 1875-1875 Ward James H Foreclosure 1872-1873 Ward James H Foreclosure 1872-1873 Ward James H Foreclosure 1872-1873 Ward James H Foreclosure 1875-1877 Ward James H Foreclosure 1875-1877 Ward James H. 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 Ward James P. son of Thomas Partition 1903 Ward Jane Widow of Robert Ward 1841-1842 Ward Jane Widow of Robert Ward, deceased 1841-1842 Ward Jerre M. son of Thomas Partition 1903 Ward Jewell Petition for Patition 1875-1876 Ward John Assignee of Spofford & Tileston Co 1838-1838 Ward John Note 1838-1838 Ward John Note 1838-1840 Ward John Note 1840-1840 Ward John Note 1841-1841 Ward John Manslaughter 1845-1846 Ward John Partition 1875-1876 Ward John Foreclosure 1879-1879 Ward John Heir of John C North, deceased 1881-1882 Ward John T. son of Thomas Partition 1903 Ward Joseph P Petition for Patition 1875-1876 Ward Lizzie P Quiet Title 1921 Ward Marion Foreclose 1895 Ward Martha Quiet Title 1917 Ward Martha dau of John Wilson Ex Parte Partition 1897 Ward Martha J Friend of Mary Ward 1875-1876 Ward Martha J Guardian of John & Mary Ward 1879-1879 Ward Mary Partition 1875-1876 Ward Mary Foreclosure 1879-1879 Ward Mary Raub, dau Partition - Sarepta Raub estate 1911 Ward Mary wife of Richard L.G. Partition 1903 Ward Mattbie Note 1838-1840 Ward Muse wife of Jerre M. Partition 1903 Ward Richard - H of Mary Raub Partition - Sarepta Raub estate 1911 Ward Robert Note 1838-1838 Ward Robert Note 1838-1838 Ward Robert Note 1838-1838 Ward Robert 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 Ward Robert Note 1840-1840 Ward Robert Note 1840-1840 Ward Robert Full citizenship--from Great Britain 1840-1841 Ward Robert Note 1840-1841 Ward Robert Note 1841-1841 Ward Robert Deceased mentioned in document 1841-1842 Ward Robert Deceased mentioned in document 1841-1842 Ward Robert Deceased mentioned in document 1841-1842 Ward Robert Deceased mentioned in document 1841-1842 Ward Roswel Foreclose 1895 Ward Samuel Note 1838-1840 Ward Sarah E. widow of Thomas Partition 1903 Ward Sarah Jane Daughter of Jane & Robert Ward 1841-1842 Ward Sarah Jane Daughter of Jane & Robert Ward 1841-1842 Ward Sarah Jane Daughter of Robert Ward, deceased 1841-1842 Ward Sarah Jane Daughter of Robert Ward, deceased 1841-1842 Ward Sarah, dau Partition - Jacob H Rauch estate 1912 Ward Thomas B Foreclosure 1872-1873 Ward Thomas dec'd d. 2-26-1903 Partition 1903 Ward Walter P Murder/bill of exceptions 1845-1846 Ward William Quiet Title 1917 Ward William - H of Sarah Partition - Jacob H Rauch estate 1912 Ward William A. son of Thomas Partition 1903 Ward William G Note 1840-1840 Ward William hus of Martha Ex Parte Partition 1897 Ward William L Foreclosure 1872-1873 Ward William L Foreclosure 1872-1873 Ward William L Foreclosure 1872-1873 Ward William L Foreclosure 1875-1877 Ward William L Foreclosure 1875-1877 Ward William L Foreclosure 1881-1882 Ward William M Foreclosure 1879-1879 Ward Eva wife of William A. Partition 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 Ward James A. Foreclose 1898 Ward Richard L. G. son of Thomas Partition 1903 Ward Furniture Co. Foreclose 1900 Ward Furniture Co. Foreclose 1901 Ware Arbegust (minor) Partition 1876-1876 Ware Eliza (minor) Partition 1876-1876 Ware Lucy E Partition 1876-1876 Ware Mary E (minor) Partition 1876-1876 Ware Solomee B (minor) Partition 1876-1876 Ware William F Husband of Lucy B Ware 1876-1876 Warman Walter Foreclosure 1872-1873 Warner Charles S Guardian of Mary Jackson 1875-1875 Warner Thoma J Heir of John C North, deceased 1881-1882 Warnke Aldoph J - H of Ethel Partition - Margaret Cook estate 1920 Warnke Ethel Partition - Margaret Cook estate 1920 Warren Catherine Quiet Title 1910 Warren Franklin Foreclosure 1872-1873 Warren George Petit larceny 1877-1877 Warren Levin Husband of Sarah Holloway Warren 1855-1856 Warren Lewin Husband of Sarah Holloway Warren 1862-1863 Warren Sarah Holloway Child of Dayton Holloway 1847-1851 Warren Sarah Holloway Child of Dayton Holloway 1855-1856 Warren Sarah Holloway Daughter of Dayton Holloway, deceased 1862-1863 Warren Sevin Husband of Sarah Holloway Warren 1847-1851 Warriner Sarah A Heir of Miranda Baker 1881-1884 Wart Francis Complaint on Mortgage 1859-1860 Wart Samuel C Complaint on Mortgage 1859-1860 Wartman Daniel P School Trustee of Linwood 1864-1865 Warwick George Deed of conveyance 1860-1861 Warwick George W Jury Member 1843-1844 Warwick Thomas H Possession real estate/quiet title 1882-1883 Washborn Noah Attachment 1839-1839 Washburn Alonzo Child of Noah Washburn, only 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 Washburn Frank Child of Louisa & Noah Washburn 1862-1863 Washburn Harriet Child of Noah Washburn, only 1862-1863 Washburn Harry C Child of Louisa & Noah Washburn 1862-1863 Washburn Hattie A Wife of Alonzo Washburn 1862-1863 Washburn Hiram S Child of Louisa & Noah Washburn 1862-1863 Washburn Lodemia Child of Louisa & Noah Washburn 1862-1863 Washburn Louisa Wife of Noah Washburn 1856-1857 Washburn Louisa Child of Noah Washburn, only 1862-1863 Washburn Louisa Deceased wife of Noah Washburn 1862-1863 Washburn Melvin Child of Noah Washburn, only 1862-1863 Washburn Noah Foreclosure 1856-1857 Washburn Noah Husband of Louisa Washburn, deceased 1862-1863 Washburn S Foreclosure 1875-1876 Washburn Sallie A Child of Louisa & Noah Washburn 1862-1863 Washburn Sophia Wife of Melvin Washburn 1862-1863 Waterbury David Mentioned in document 1867-1868 Waterbury David, heir & Wife Partition - Thomas Murdock estate 1917 Waterbury James F Child of Margaret & William Waterbury 1867-1868 Waterbury John W Child of Margaret & William Waterbury 1867-1868 Waterbury John William, heir & Wife Partition - Thomas Murdock estate 1917 Waterbury Margaret Widow of William Waterbury 1867-1868 Waterbury Margaret, heir & Husband Partition - Thomas Murdock estate 1917 Waterbury Martha A Child of Margaret & William Waterbury 1867-1868 Waterbury Mary S Now Mary S Trimly 1867-1868 Waterbury William Deceased mentioned in document 1867-1868 Waterbury William, heir & Wife Partition - Thomas Murdock estate 1917 Waters Daniel Citizenship 1843-1844 Waters George E Son of Margaret A Waters 1882-1883 Waters John Guardian of George E Waters 1882-1883 Waters Margaret A Kirkpatrick Dec daughter of Catherine & George W Kirkpatrick 1882-1883 Watkins Mary A Quiet Title 1917 Watkins Raymond J Quiet Title 1909 Watkins Theophilis Appeal 1831

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

Surname Given Name Case Information Date Watkins Thomas E Note 1841-1842 Watkinson Edward B Note 1839-1839 Watson Abraham With William C Ault 1838-1838 Watson Abraham Second husband of Martha Jane Nichols 1843-1844 Watson Alphareta Partition 1900 Watson Alphee Complaint 1857-1859 Watson Ann Partition 1876-1876 Watson Charles Grand Larceny 1847-1851 Watson Charles M Appeal 1831-1834 Watson Charles M Note 1831-1834 Watson Electra Complaint 1857-1859 Watson James F Foreclosure 1864-1865 Watson James F Foreclosure 1864-1865 Watson Jesse Note 1840-1841 Watson Jesse No liquor license 1841-1842 Watson Jesse L Note 1834-1836 Watson Jesse L Note 1838-1838 Watson Jesse L Note 1838-1838 Watson Jesse L Trespassing 1838-1840 Watson Jesse L Note 1840-1840 Watson Jesse L Distributing surplus revenue 1840-1841 Watson Jesse L Note 1840-1841 Watson Jesse L Note 1840-1841 Watson Jesse L Note 1840-1841 Watson Jesse L Appeal 1842-1843 Watson Jesse L Complaint for foreclosure 1857-1859 Watson John hus of Alphareta Partition 1900 Watson Lewis Assault & battery 1831-1834 Watson Martha Jane Nichol Widow of Benjamin W Nichol, deceased 1843-1844 Watson Martha M Foreclosure 1864-1865 Watson Martha M Foreclosure 1864-1865 Watson Mary Wife of Jesse L Watson 1840-1841 Watson Mary Complaint for foreclosure 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 Watson Paschal Appeal 1840-1841 Watson Polly Wife of William H McCart 1838-1838 Watson Richard H Foreclosure 1872-1873 Watson Sarah Wife of William Fleming 1838-1838 Watson Thomas Appeal 1831 Watson Thomas Note 1838-1838 Watson Thomas Notes 1838-1838 Watson Thomas No vendors license 1838-1840 Watson Thomas Note 1839-1839 Watson Thomas Note 1839-1839 Watson Thomas Note 1839-1839 Watson Thomas Note 1839-1839 Watson Thomas Note 1839-1839 Watson Thomas Note 1839-1839 Watson Thomas With William H Watson 1839-1839 Watson Thomas Note 1840-1840 Watson Thomas Ferry keeper neglect 1840-1841 Watson William Note 1838-1838 Watson William No vendors license 1838-1840 Watson William Note 1839-1839 Watson William Note 1839-1839 Watson William Note 1839-1839 Watson William Note 1840-1840 Watson William H Notes 1838-1838 Watson William H Note 1839-1839 Watson William H Note 1839-1839 Watson William H With Thomas Watson 1839-1839 Watt Cecile dau of Sarah Ex Parte Partition 1900 Watt Cloud hus of Cecile Ex Parte Partition 1900 Watt James Deceased mentioned in document 1870-1872 Watt Mary Administratix of James Watt, deceased 1870-1872 Watt Mary Administrator of James Watt, deceased mentioned 1872-1873 Watt William A Complaint 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 Watt William A Deceased mentioned in document 1870-1872 Watterberry Anderilla Deceased daughter of Mary E Watterberry 1856-1857 Watterberry John W Child of William & Mary E Watterberry 1856-1857 Watterberry Martha Child of William & Mary E Watterberry 1856-1857 Watterberry Mary E Deceased mentioned in document 1856-1857 Watterberry Mary S Child of William & Mary E Watterberry 1856-1857 Watterberry William Husband of Mary E Watterberry, deceased 1856-1857 Wattles Amanda L Child of Leah & Charles Wattles 1879-1880 Wattles Charles Deceased mentioned in document 1876-1876 Wattles Charles Deceased mentioned in document 1879-1880 Wattles Flora Change of venue from Benton County 1876-1876 Wattles Flora M Child of Leah & Charles Wattles 1879-1880 Wattles Isabella Change of venue from Benton County 1876-1876 Wattles Isabella M Child of Leah & Charles Wattles 1879-1880 Wattles Jerome B Change of venue from Benton County 1876-1876 Wattles Jerome B Child of Leah & Charles Wattles 1879-1880 Wattles John O Change of venue from Benton County 1876-1876 Wattles John O Child of Leah & Charles Wattles 1879-1880 Wattles Joseph Appeal 1853-1855 Wattles Leah Change of venue from Benton County 1876-1876 Wattles Leah Widow of Charles Wattle, deceased 1879-1880 Wattles Lettie R Change of venue from Benton County 1876-1876 Wattles Lettie R Child of Leah & Charles Wattles 1879-1880 Wattles Malinda T Change of venue from Benton County 1876-1876 Wattles Simon T Child of Leah & Charles Wattles 1879-1880 Watts James Note 1831-1834 Watts James Note 1843-1844 Wauble William Quiet Title 1921 Wa-wis-she ma-nees Husband of Mary Ann Burnett 1869-1870 Waymire Andrew Assumpsit 1829 Waymire Andrew Assumpsit 1830 Waymire Andrew Damages 1831 Waymire Andrew Breach of contract 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 Waymire John Foreclosure 1881-1882 Weakley Otho K Petition for distribution 1855-1856 Weakley Otho,adm Foreclosure 1886 Weakly Otho K Petition 1855-1856 Weast Leo D - H of Mary E Partition 1928 Weast Mary E - gdn Partition 1928 Weast Mary Katherine Partition 1928 Weath William P Notes 1841-1842 Weaver Bahlah W Bill of Exception 1888 Weaver Baley Husband of Margaret Weaver 1876-1876 Weaver Bolak W Note/deed 1864-1865 Weaver Catharine Wife of Andrew Miexsel 1843-1844 Weaver Charles A Executor of Henry Oilar, deceased 1872-1873 Weaver Charles heir Quiet Title John & Catherine Weaver estate 1906 Weaver Daniel Heir of Jacob Weaver, deceased 1843-1844 Weaver David H. Foreclose 1897 Weaver Elizabeth Widow of Jacob Weaver, deceased 1843-1844 Weaver Elizabeth heir Quiet Title John & Catherine Weaver estate 1906 Weaver Elmore, son of Bahlah Bill of Exception 1888 Weaver Erasmus Notes 1851-1853 Weaver Erasmus & Wife Foreclosure 1917 Weaver Erasmus E Husband of Fanny M Weaver 1875-1875 Weaver Erasmus M Foreclosure 1856-1857 Weaver Erasmus M Foreclosure 1856-1857 Weaver Erasmus M Mortgage 1856-1857 Weaver Erasmus M Notes/mortgage 1856-1857 Weaver Erasmus M Complaint 1857-1859 Weaver Erasmus M Mentioned in document 1867-1868 Weaver Erasmus M Foreclosure 1872-1873 Weaver Erastmus M Mentioned in document 1869-1870 Weaver Fanny M Wife of Erasmus M Weaver 1856-1857 Weaver Fanny M Wife of Erasmus M Weaver 1856-1857 Weaver Fanny M Wife of Erasmus M Weaver 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 Weaver Fanny M Foreclosure 1875-1875 Weaver George H Husband of Mary R Weaver 1860-1861 Weaver George H Husband of Mary R Weaver 1860-1861 Weaver Isaac Heir of Jacob Weaver, deceased 1843-1844 Weaver Isaac C G Husband of Nancy Paige Weaver 1855-1856 Weaver Jacob Note 1831-1834 Weaver Jacob Note 1831-1834 Weaver Jacob Dept 1834-1836 Weaver Jacob Note 1834-1836 Weaver Jacob Note 1838-1838 Weaver Jacob Title bond 1840-1841 Weaver Jacob Deceased mentioned in document 1843-1844 Weaver Jacob Deceased mentioned in document 1845-1846 Weaver Jacob, Jr Heir of Jacob Weaver, deceased 1843-1844 Weaver John Appeal on bond 1839-1839 Weaver John Appeal on bond 1839-1839 Weaver John Heir of Jacob Weaver, deceased 1843-1844 Weaver Margaret Partition 1876-1876 Weaver Mary Partition 1855-1856 Weaver Mary R Semans Wife of George H Weaver 1860-1861 Weaver Mary R Semans Wife of George H Weaver 1860-1861 Weaver Nancy Page, Sr Married 1854, Widow of Jesse Page, Sr, deceased 1874-1875 Weaver Nancy Paige Child of Jesse Paige, deceased 1855-1856 Weaver Patrick Partition - Peter Weaver estate 1882 Weaver Patrick Note 1834-1836 Weaver Patrick Foreclosure 1842-1843 Weaver Patrick Note 1842-1843 Weaver Patrick Complaint 1877-1877 Weaver Patrick H Note 1831-1834 Weaver Patrick H Amend Decree 1846-1847 Weaver Peter Debt 1831 Weaver Peter Foreclosure 1831-1834 Weaver Peter 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 Weaver Peter Debt 1834-1836 Weaver Peter Foreclosure 1834-1836 Weaver Peter Son of Jacob Weaver, deceased 1843-1844 Weaver Peter Amend Decree 1846-1847 Weaver Peter Foreclosure 1842-1843 Weaver Peter dec'd Partition - Peter Weaver estate 1882 Weaver Sanford Note/deed 1864-1865 Webb Cynthia Wife of Frederick C Webb 1838-1840 Webb Daniel Second husband of Mary Wolf Webb 1841-1842 Webb Daniel Petition for Dower 1857-1859 Webb David Deed of Conveyance 1831-1834 Webb David Note 1831-1834 Webb David Appeal 1834-1836 Webb David Appeal 1834-1836 Webb David Debt 1834-1836 Webb David Note 1834-1836 Webb David Notes 1834-1836 Webb David Foreclosure 1838-1838 Webb David Note 1838-1838 Webb David Note 1838-1838 Webb David Note 1838-1838 Webb David Note 1838-1838 Webb David Note 1838-1838 Webb David Note 1838-1838 Webb David Note 1838-1838 Webb David Note 1838-1838 Webb David Note 1838-1838 Webb David Note 1838-1838 Webb David Note 1838-1838 Webb David Note 1838-1838 Webb David Note 1838-1840 Webb David Note 1838-1840 Webb David 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 Webb David Note 1838-1840 Webb David Note 1838-1840 Webb David Note 1838-1840 Webb David Debt 1839-1839 Webb David Note 1839-1839 Webb David Note 1839-1839 Webb David Appeal 1840-1840 Webb David Note 1840-1841 Webb David Appeal 1842-1843 Webb Frederick C Foreclosure 1838-1840 Webb Frederick C Friend of Joseph Alexander Aldridge 1846-1847 Webb Harmon Appeal 1830 Webb John Husband of Sarah Ann Roulston 1869-1870 Webb Mary Petition for Dower 1857-1859 Webb Mary Wolf Widow of Nimrod Wolf 1841-1842 Webb Nathan Title bond 1847-1851 Webb Quinton D Partition - Jethro Neville Sr estate 1894 Webb Roscoe Partition - Jethro Neville Sr estate 1894 Webb Rufus Note 1834-1836 Webb Rufus Note 1839-1839 Webb Rufus Note 1839-1839 Webb Rufus Assault & battery 1840-1841 Webb Sarah Ann Roulston Daughter of Robert Roulston 1869-1870 Webb Thomas L Partition - Jethro Neville Sr estate 1894 Webb Walter Notes 1859-1860 Webb & Shoemaker Appeal 1838-1838 Webber Hilda Pierre Contest Will- Frank X. Dienhart estate 1924 Webster Asahel P Foreclosure 1853-1855 Webster Asahel P Deceased mentioned in document 1856-1857 Webster Ashal P Deed of conveyance (or page 680) 1851-1853 Webster Ashel P Possession real estate 1855-1856 Webster Ashel P Deceased mentioned in document 1867-1868 Webster Ashel P (Ashal?) Foreclosure 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 Webster Eli - H of Harriett Partition - John E Bate estate 1895 Webster Harriet Wife of Asahel P Webster 1853-1855 Webster Harriet M Wife of Asahel P Webster 1853-1855 Webster Harriet N Note/title 1856-1857 Webster Harriet N Widow of Ashel P Webster, deceased 1867-1868 Webster Harriett, dau of Emmerah Partition - John E Bate estate 1895 Webster John - H of Sallie Quiet Title 1917 Webster Sallie Quiet Title 1917 Webster William, Sr Deed of Conveyance 1845-1846 Weed Edgar A Foreclosure 1882-1883 Weed Mattbie Note 1840-1841 Weemer Valentine Foreclosure 1872-1873 Weemer Valentine (Weaner?) Foreclosure 1872-1873 Wehr Edna Partition - Rebecca Hamilton estate 1920 Wehr Mary Jane Daughter of Mary Jane H Wehr, deceased 1841-1842 Wehr Mary Jane Huffman Deceased sister of Emanuel Huffman, deceased 1841-1842 Wehr William - H of Edna Partition - Rebecca Hamilton estate 1920 Wehrkamp Maria Louisa Heir of Henry Rudolph Moyers (Hanover) 1862-1863 Weibers J Herman Administrator of John Purdue, deceased 1880-1884 Weibers J Herman Mentioned in document 1881-1884 Weibers Jacob - H of Lorena Partition 1914 Weibers Lorena Partition 1914 Weider Elizabeth Wife of Isaac Weider 1847-1851 Weider Isaac Notes 1847-1851 Weider John Note 1841-1842 Weider John Note 1842-1843 Weider John Administrator of Lewis Jones, deceased 1843-1844 Weider John Mentioned in suit 1843-1844 Weider John Injuntion/appeal 1846-1847 Weider John Jury member 1856-1857 Weidlich Georbe Complaint 1875-1875 Weidmer Francis hus of Iva Partition 1902 Weidmer Iva dau of John Gushwa dec'd Partition 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 Weigand & Snowden Debt 1839-1839 Weigele Catharine Foreclosure 1884 Weigele Charles G. Foreclosure 1884 Weigele George Foreclosure 1884 Weigle Bertha - W of William Quiet Title 1888 Weigle Charles G Foreclosure 1875-1876 Weigle George Foreclosure 1875-1876 Weigle William Quiet Title 1888 Weihl Caroline wife of John Appropriation 1903 Weihl John Appropriation 1903 Weimer Angeline Child of Cinthia & Henry Weimer 1846-1847 Weimer Caroline Child of Cinthia & Henry Weimer 1846-1847 Weimer Catherine (Cinthia?) Widow of Henry Weimer, deceased 1846-1847 Weimer Dewit Clinton Child of Cinthia & Henry Weimer 1846-1847 Weimer Henry Deceased mentioned in document 1846-1847 Weimer Rachel Child of Cinthia & Henry Weimer 1846-1847 Weimer Sarah Jane Child of Cinthia & Henry Weimer 1846-1847 Weiskoff Moses Foreclosure 1870-1872 Welch Amos Partition - Peter Weaver estate 1882 Welch Amos Quiet Title/Reform Deed - Ernest Fleischhauer estate 1904 Welch Amos Mentioned in document 1867-1868 Welch James Appeal 1834-1836 Welch Jermina Widow of Nicholas Welch, deceased 1855-1856 Welch John Note 1851-1853 Welch Joseph Deceased mentioned in document 1856-1857 Welch Laura Condemnation of land 1877-1877 Welch Levi Partition 1843-1844 Welch Martha A Notes/deed of conveyance 1867-1868 Welch Mary Partition - Peter Weaver estate 1882 Welch Mary E. Quiet Title/Reform Deed - Ernest Fleischhauer estate 1904 Welch Mary F Notes/deed of conveyance 1867-1868 Welch Michael Appeal 1855-1856 Welch Nicholas Deceased mentioned in document 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 Welch Robert S Condemnation of land 1877-1877 Welch Samuel Deceased mentioned in document 1846-1847 Welch Samuel Deceased mentioned in document 1867-1868 Welch Theresa F Condemnation of land 1877-1877 Welch Thomas Condemnation of land 1877-1877 Welch Thomas J Condemnation of land 1877-1877 Welch Turner Notes/mortgage 1846-1847 Welch Turner Complaint 1860-1861 Welch Turner Administrator of Samuel Welch, deceased 1867-1868 Welch Turner Possession real estate 1867-1868 Welch Webster Administrator of Samuel Welch, deceased 1867-1868 Welch Webster G Administrator of Samuel Welch, deceased 1846-1847 Welch William age 6, on of Jermina & Nichols Welch 1855-1856 Welch William N Partition-Real Estate Sold 1905 Weldon James Quiet Title 1888 Weldon Margaret Quiet Title 1888 Well James Jury member 1856-1857 Weller Elizabeth, dau of Priscilla Partition - John E Bate estate 1895 Wells Albert Quiet Title 1913 Wells Albert A. Foreclose 1895 Wells Albert A. Foreclose 1898 Wells Andrew Quiet Title 1917 Wells Asbury Foreclosure 1876-1876 Wells Benjamin Deceased mentioned in document 1840-1840 Wells Benjamin Deceased mentioned in document 1841-1841 Wells Charles W. Foreclose 1895 Wells Curtis - H of Mary Partition - Jacob H Rauch estate 1912 Wells Curtis E Foreclosure 1872-1873 Wells Curtis E Quiet title 1882-1883 Wells Daniel Mentioned in document 1879-1880 Wells Fremont Foreclose 1895 Wells George Foreclose 1895 Wells Grace Child of Mary & Thomas Tileston 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 Wells Harriet C Harvey Daughter of Jane Harvey 1864-1865 Wells Henry Note 1839-1839 Wells Henry Mentioned in document 1872-1873 Wells James Complaint to Recover Real Estate 1857-1859 Wells John W Husband of Harriet C Harvey 1864-1865 Wells John W Partition 1877-1877 Wells Mary Daughter of Harriet & John Wells 1864-1865 Wells Mary Partition 1877-1877 Wells Mary Wife of William H Mann 1841-1841 Wells Mary, dau Partition - Jacob H Rauch estate 1912 Wells Priscilla Note 1841-1842 Wells Rebecca - W of Andrew Quiet Title 1917 Wells Richard C Mentioned in document 1879-1879 Wells Samuel Note 1840-1840 Wells Sophia Daughter of Harriet & John Wells 1864-1865 Wells Sophia Partition 1877-1877 Wells Warner Heir of Benjamin Wells 1841-1841 Welschbillig Jacob Foreclosure 1872-1873 Welschbillig Jacob Husband of Magdalena Welschbillig 1880-1884 Welschbillig Magdalena Wife of Jacob Welschbillig 1872-1873 Welschbillig Magdalena Foreclosure 1880-1884 Welsh Abram Mentioned in suit 1857-1859 Welsh Catharine Partition- Bridget Slattery estate 1905 Welsh Elizabeth Mentioned in suit 1857-1859 Welsh James Note 1838-1838 Welsh Turner Partition 1860-1861 Wendelborn Christopher Quiet Title 1904 Wendelborn Mary - W of Christopher Quiet Title 1904 Wenner Tighlman Mentioned in document 1872-1873 Wente Herman Sell Real Estate 1897 Wentworth Ellen Niece of William Baldwin, deceased 1874-1875 Wentworth H H Husband of Ellen Wentworth 1874-1875 Werkhoff Abner E Partition - Real Estate Sold 1932

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

Surname Given Name Case Information Date Werkhoff Adah M Partition - Real Estate Sold 1932 Werkhoff Dorotha Quiet Title 1902 Werkhoff Edna K Partition - Real Estate Sold 1932 Werninger William Note 1839-1839 Werts Martha C Partition - Distribution - Samuel Payne estate 1926 Wertz Francis Citizenship 1843-1844 Wertz Peter Citizenship 1843-1844 Wertzbaugh W S Partition 1918 West George E Foreclosure 1879-1879 West George E., Trustee Partition & Foreclosure - Mary E Ellsworth estate 1885

West James W & Wife & Unknown Heirs of Each Quiet Title 1909 Westfall Elizabeth C Wife of Ferman Westfall 1877-1877 Westfall Ferman Foreclosure 1877-1877 Westfall George Friend of Alice S Sappington 1872-1873 Westfall George Next Friend of Martha B Sappington 1872-1873 Westgate Lorenzo S Deceased mentioned in document 1855-1856 Westlake James Divorce (married March 1837) 1843-1844 Westlake Martha Bryan Divorce (married March 1837) 1843-1844 Wetheral John Husband of Ruth Hall Wetheral 1843-1844 Wetheral John Husband of Ruth Hall Wetheral 1862-1863 Wetheral Ruth Half sister of Samuel Hall, deceased 1862-1863 Wetheral Ruth Hall Partition distribution 1843-1844 Wetherall John Husband of Ruth Hall Wetherall 1840-1840 Wetherall Ruth Hall Child of Lucy & Samuel Hall, Sr 1840-1840 Wetherell Charles Deceased mentioned in document 1875-1877 Wetherell John Mentioned in suit 1857-1859 Wetherell Mary C Administrator of Charles Wetherell, deceased 1875-1877 Wetherill Charles M Deceased mentioned in document 1870-1872 Wetherill Charles M Deceased mentioned in document 1872-1873 Wetherill John Mentioned in document 1859-1860 Wetherill Mary C Administratix of Charles M Wetherill 1870-1872 Wetherill Mary C Administratix of Charles Wetherill, deceased 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 Wetherill Ruth Hall Mentioned in document 1859-1860 Wettschurack Effie I, dau Partition - Joseph Wolf estate 1917 Wetzel Emma Construe Will 1902 Wetzel Mary sis of Fremont A. Paul Construe Will 1902 Weyborn Oliver Partition for partition 1877-1877 Weyborn S D Mentioned in document 1877-1877 Whalon Edward Full citizenship - b Kilkenny County, Ireland 1840-1841 Whalon John Full citizenship - b Kilkenny County, Ireland 1840-1841 Wharton Robert S Possession of real estate 1860-1861 Wharton Robert S Recover real estate 1860-1861 Wharton Robert S Recover real estate 1860-1861 Wheat Annie E. Sell Real Estate 1897 Wheat Clarence hus of Annie Sell Real Estate 1897 Wheeler Andrew J Divorce (married fall of 1848-Ohio) 1851-1853 Wheeler Charles Note 1851-1853 Wheeler Charles T Civil action 1864-1865 Wheeler Damas Jury Member 1843-1844 Wheeler Isaac D Note 1838-1838 Wheeler Joseph First husband of Sarah Wheeler McCormick 1831-1834 Wheeler Julia A Divorce (married fall of 1848-Ohio) 1851-1853 Wheeler Sarah Married Charles McCormick 1831-1834 Wheeler Children of Sarah & Joseph-not named 1831-1834 Wheeler age 3, Unnamed child of J A & A J Wheeler 1851-1853 Wheelock Charles M Foreclosure 1856-1857 Wheelock Charles M Mentioned in suit 1857-1859 Whicker Mark - H of Olive Hawk Quiet Title 1917 Whicker Olive Hawk Quiet Title 1917 Whie Albert S Debt 1841-1842 Whipple Fred Quiet Title 1917 Whipple Nellie Quiet Title 1917 Whistler Alfred Civil action 1875-1875 Whistler Alfred Foreclosure 1877-1877 Whistler Alfred C Foreclosure 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 Whistler Ellen Wife of Alfred Whistler 1875-1875 Whistler Mary Wife of Alfred Whistler 1877-1877 Whistler Mary W Wife of Alfred C Whistler 1881-1884 Whistler William Administrator of Samuel Deeds, deceased 1872-1873 Whit John (Mrs) Mentioned in document 1867-1868 Whitaker Albert age 2 Child of Jane & John Whitaker, Sr 1846-1847 Whitaker James age 19 Child of Jane & John Whitaker, Sr 1846-1847 Whitaker Jane Divorce (married Mar 1826 - Ohio) 1846-1847 Whitaker John Foreclosure 1840-1840 Whitaker John Note 1840-1840 Whitaker John Annexed will/mortgage 1841-1841 Whitaker John Notes 1843-1844 Whitaker John, Jr Child of Jane & John Whitaker, Sr 1846-1847 Whitaker John, Sr Divorce (married Mar 1826 - Ohio) 1846-1847 Whitaker Sarah Jane age 4 Child of Jane & John Whitaker, Sr 1846-1847 Whitaker William age 13 Child of Jane & John Whitaker, Sr 1846-1847 Whitclock Ambrose Note 1840-1841 Whitcom Simon Annexed will/mortgage 1841-1841 Whitcomb Abraham Deceased mentioned in document 1853-1855 Whitcomb Asa Nore 1838-1838 Whitcomb Asa Note 1838-1838 Whitcomb Asa Note 1839-1839 Whitcomb Asa Note 1840-1840 Whitcomb Asa Note 1840-1840 Whitcomb Asa Husband of Hannah Smith Whitcomb 1853-1855 Whitcomb Caroline J. Set aside deed -William C. Hooper estate 1883 Whitcomb Eliza Wife of Simon Whitcomb 1840-1840 Whitcomb Hannah Smith Sister of Wesley Smith 1853-1855 Whitcomb James Set aside deed -William C. Hooper estate 1883 Whitcomb Joseph age 10, Heir of Abraham Whitmore (August 28, 1842) 1853-1855 Whitcomb Martha Jane age 12, Heir of Abraham Whitmore 1853-1855 Whitcomb Martha Jane Married Benjamin H McCrea 1853-1855 Whitcomb Samuel age 8, Heir of Abraham Whitmore 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 Whitcomb Simon Appeal 1838-1838 Whitcomb Simon Appeal 1838-1840 Whitcomb Simon Appeal 1839-1839 Whitcomb Simon Debt 1839-1839 Whitcomb Simon Appeal 1840-1840 Whitcomb Simon Foreclosure 1840-1840 Whitcomb Simon Note 1840-1840 Whitcomb Simon Note 1840-1840 Whitcomb Simon Note 1840-1840 Whitcomb Simon Note 1840-1840 Whitcomb Simon Appeal 1840-1841 Whitcomb Simon Lien 1840-1841 Whitcomb Simon Lien 1840-1841 Whitcomb Simon Lien 1840-1841 Whitcomb Simon Ejectment 1842-1843 Whitcomb Simon Appeal 1843-1844 Whitcomb Simon Notes 1843-1844 White Albert Gaming 1830 White Albert Note 1838-1838 White Albert Note 1838-1840 White Albert Note 1838-1840 White Albert Note 1841-1841 White Albert Foreclosure 1841-1842 White Albert & Wife Quiet Title - Johnathan Barnes estate 1913 White Albert L Note 1838-1838 White Albert S To Buy Land for District #10 School 1892 White Albert S Administrator of Isaac Edwards, deceased 1831-1834 White Albert S Note 1838-1838 White Albert S Note 1838-1838 White Albert S Note 1839-1839 White Albert S Note 1839-1839 White Albert S Note 1840-1840 White Albert S 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 White Albert S Note 1841-1841 White Albert S Note 1841-1841 White Albert S Note 1841-1841 White Albert S Note 1841-1841 White Albert S Mortgage note 1841-1842 White Albert S Note 1841-1842 White Albert S Note 1841-1842 White Albert S Notes 1843-1844 White Albert S Covenant 1845-1846 White Albert S Foreclosure 1845-1846 White Albert S Attestation of deceased John Trimble 1846-1847 White Albert S Deed of Conveyance 1846-1847 White Albert S Lien 1862-1863 White Albert S Deceased mentioned in document 1864-1865 White Albert S Deceased mentioned in document 1867-1868 White Albert S Mentioned in document 1869-1870 White Albert S Mentioned in document 1879-1880 White Albert S & Wife Quiet Title 1917 White Albert S, Jr Deed of conveyance 1864-1865 White Albert S, Jr Child of H & Albert S White, Sr 1867-1868 White Albert S, Sr Deceased mentioned in document 1867-1868 White Albert S. heir of Harriet White Partition 1896 White Allen Quiet Title 1910 White Allen Quiet Title 1912 White Amos Note 1838-1838 White Amos Note 1838-1838 White Amos Note 1840-1841 White Amos Contract 1841-1841 White Amos Mentioned in suit 1843-1844 White Calvin & Wife & Unknown Heirs of Both Quiet Title 1912 White Charles, dec'd - H of Julia Partition- Nicholas Batta estate 1929 White Charley - H of Mary Virginia Partition - Jethro Neville Sr estate 1894 White David Assault & battery 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 White David A Mortgage foreclosure 1872-1873 White Elias C Foreclosure 1887 White Emily C Reed Child of P H & William Reed 1867-1868 White Fannie H Deed of conveyance 1864-1865 White Fannie H Child of H & Albert S White, Sr 1867-1868 White Francis M Foreclosure 1881-1884 White George Note 1838-1838 White Harriet - W of Allen Quiet Title 1910 White Harriet dec'd Partition 1896 White Harriet N Widow of Albert S White, Sr, deceased 1867-1868 White Harriet R Wife of Albert S White, deceased 1867-1868 White Harriet R Wife of Albert S White 1869-1870 White Harriett R To Buy Land for District #10 School 1892 White Jacob C Foreclosure 1875-1877 White James With Nathan Jackson 1838-1838 White James With Nathan Jackson 1838-1838 White James With Thomas White 1838-1838 White James Debt 1838-1840 White James Debt 1838-1840 White James Debt 1838-1840 White James Debt 1838-1840 White James Debt 1838-1840 White James Note 1839-1839 White James Note 1839-1839 White James Note 1839-1839 White James Note 1839-1839 White James Note 1840-1840 White James Appeal 1840-1841 White James Deceased mentioned in document 1841-1841 White James Title bond 1847-1851 White Jeremiah T Note 1840-1840 White John Debt 1829 White John 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 White John Administrator of John Humphrey, deceased 1834-1836 White John Debt 1838-1838 White John Note 1838-1838 White John Note 1838-1838 White John Note 1838-1838 White John With George Nichol 1838-1838 White John With Robert Alexander 1838-1838 White John Note 1840-1840 White John With Jonathan White 1840-1840 White John Note 1840-1841 White John Contract 1841-1841 White John Note 1841-1842 White John Ejectment 1843-1844 White John Mortgage 1843-1844 White John Note 1843-1844 White John L Assumpsit 1843-1844 White Jonathan With John White 1840-1840 White Jonathan Note 1840-1841 White Jonathan Debt 1841-1841 White Jonathan Mentioned in suit 1843-1844 White Joseph Husband of Josephine White 1880-1884 White Joseph H Complaint to foreclose 1859-1860 White Josephine Heir of John Stewart, deceased 1880-1884 White Julia - W of Albert S To Buy Land for District #10 School 1892 White Julia M Batta, dec'd Partition- Nicholas Batta estate 1929 White Julia wife of Albert S. Partition 1896 White Layton Contract 1841-1841 White Louisa Simmons Mentioned in document 1843-1844 White Lucinda M Administratix of Napoleon B White, deceased 1872-1873 White Lucy Partition 1882-1883 White Mary G Deed of conveyance 1864-1865 White Mary G Child of H & Albert S White, Sr 1867-1868 White Mary Virginia Partition - Jethro Neville Sr estate 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 White Napoleon B Foreclosure 1870-1872 White Napoleon B Deceased mentioned in document 1872-1873 White Nathaniel Retailing liquor to intoxicated person 1834-1836 White Nathaniel Deceased mentioned in document 1845-1846 White Nettie - W of Randolph To Buy Land for District #10 School 1892 White Nettie wife of Randolph Partition 1896 White Paul Partition- Nicholas Batta estate 1929 White Priscilla Goldsberry Widow of T Goldsberry & Nathaniel White 1845-1846 White Randolph To Buy Land for District #10 School 1892 White Randolph Deed of conveyance 1864-1865 White Randolph Child of H & Albert S White, Sr 1867-1868 White Randolph heir of Harriet Partition 1896 White Reuben Appeal on Scire Facias 1830 White Reuben Note 1841-1842 White Richard Full citizenship - b Cork County, Ireland 1840-1841 White Sarah Partition- Nicholas Batta estate 1929 White Silas Mentioned in document 1879-1879 White Thomas With James White 1838-1838 White Thomas With Jonathan Rathbone 1840-1840 White Thomas Appeal 1840-1841 White Thomas Appeal 1842-1843 White Thomas Husband of Emily C White 1867-1868 White Troy Betting 1842-1843 White Walter Mentioned in document 1843-1844 White William E Note 1839-1839 White William E Foreclosure 1840-1840 White William E Notes 1843-1844 White William G Grand Larceny 1875-1877 Whitehall James B Foreclosure 1875-1877 Whitehead Lucius F Quiet Title 1917 Whiteman Lewis Note 1834-1836 Whiting William E Note 1838-1838 Whitinger Rosa, dau Partition - Roseann Ritenour estate 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 Whitman Stephen F. Foreclosure 1884 Whitney Bridgett Sister of Matthew Corrigan, deceased 1880-1884 Whitney Daniel Sci fas/note 1841-1842 Whitney Daniel Deed of Conveyance 1845-1846 Whitney James M Complaint to foreclose 1859-1860 Whitney James W Complaint to foreclose 1859-1860 Whitney Rufus H Complaint to foreclose 1859-1860 Whitney Thomas Husband of Bridgett Corrigan 1880-1884 Whitsel Lucinda Payne heir Quiet Title - Allen Payne estate 1908 Whitsel William heir Quiet Title - Allen Payne estate 1908 Whitsell Isaac Husband of Jane C Whitsell 1874-1875 Whitsell Jane Carr Daughter of Elizabeth & Thomas Carr 1874-1875 Whitsell William Debt/transcript 1842-1843 Whitsell William Debt/transcript 1842-1843 Whitson Elijah Deed of conveyance 1847-1851 Whitson Elisha Contract/patents 1870-1872 Whitson John Lien 1840-1840 Whitson John Mentioned in document 1867-1868 Whitteberry Adaliza A Petition for partition 1870-1872 Whitteberry Charles, son Partition - Elizabeth Whitteberry estate 1919 Whitteberry Elizabeth, dec'd Partition - Elizabeth Whitteberry estate 1919 Whitteberry George Quiet Title 1918 Whitteberry John Quiet Title 1918 Whitteberry John, dec'd - H of Elizabeth Partition - Elizabeth Whitteberry estate 1919 Whitteberry Mary Jane Petition for partition/distribution 1869-1870 Whitteberry Randolph Petition for partition/distribution 1869-1870 Whitteberry Reese Petition for partition/distribution 1869-1870 Whitteberry Stephen A Douglas Quiet Title 1918 Whitteberry William R Quiet Title 1918 Whittemore Franklin Heir of Eliza D Kuwein 1881-1884 Whittemore William L Heir of Eliza D Kuwein 1881-1884 Whitten John Foreclosure 1867-1868 Whittleberry Adaliza A (Adoliza) Widow of Benjamin Whittleberry 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 Whittleberry Benjamin Deceased mentioned in document 1867-1868 Whittleberry Elizabeth Jane Wife of Sharidan LaRue 1867-1868 Whittleberry Emoretta Child of A & B Whittleberry 1867-1868 Whittleberry George Child of A & B Whittleberry 1867-1868 Whittleberry Gilbert Child of A & B Whittleberry 1867-1868 Whittleberry Hannah Wife of John Bankson 1867-1868 Whittleberry John Child of A & B Whittleberry 1867-1868 Whittleberry Stephen A Douglas Child of A & B Whittleberry 1867-1868 Whittleberry William R Child of A & B Whittleberry 1867-1868 Wickens Thomas Burglary 1851-1853 Wickersham George B Quiet Title 1917 Wickersham George B & Unknown Heirs Quiet Title 1917 Wickersham James W Quiet Title 1917 Wickersham James W & Unknown Heirs Quiet Title 1917 Wickersham William A Quiet Title 1917 Wickham Thomas Notes 1839-1839 Widmer Catherine wife of Frederick Appropriation 1903 Widmer Frederick Appropriation 1903 Widner Clara dau of Sarah Clark Partition 1897 Widner Cynthia Appeal 1855-1856 Widner Cynthia Appeal 1855-1856 Widner Cynthia Denman Heir of William Denman, deceased 1855-1856 Widner Elizabeth D Complaint against railroad 1855-1856 Widner Isaac Husband of Cynthia Widner 1855-1856 Widner Isaac Husband of Cynthia Widner 1855-1856 Wiebers J Herman Administrator of John Purdue, deceased 1876-1876 Wiebers J Herman Administrator of John Purdue, deceased 1876-1876 Wiegand Barbara dau of George Bub Ex Parte Partition 1901 Wiegand John hus of Barbara Ex Parte Partition 1901 Wiel Wolf Attachment 1855-1856 Wieringa Arndt, son Partition - John Wieringa estate 1910 Wieringa Dora, dau Partition - John Wieringa estate 1910 Wieringa Fannie, Widow Partition - John Wieringa 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 Wieringa George, son Partition - John Wieringa estate 1910 Wieringa Herman, son Partition - John Wieringa estate 1910 Wieringa John, dec'd Partition - John Wieringa estate 1910 Wieringa John, son Partition - John Wieringa estate 1910 Wieringa Ray, son Partition - John Wieringa estate 1910 Wiggins Charles Quiet Title 1913 Wiggins George D Note 1841-1842 Wiggins George D Note 1843-1844 Wiggins Hester Quiet Title 1913 Wiggins John T Assumpsit/note 1847-1851 Wiggins Lemuel Quiet Title 1913 Wiggins Lemuel G Appeal 1838-1838 Wiggins Lemuel G Foreclosure 1838-1840 Wiggins Lemuel G Note 1841-1842 Wiggins Lemuel G Note 1841-1842 Wiggins Lemuel G Note 1841-1842 Wiggins Lemuel G Note 1841-1842 Wiggins Lemuel G Note 1843-1844 Wiggins Lemuel G Deceased mentioned in document 1847-1851 Wiggins Lemuel G Deceased mentioned in document 1847-1851 Wiggins Mary Quiet Title 1916 Wiggins Mary - W of Lemuel Quiet Title 1913 Wiggins Philip Medical evaluation 1841-1841 Wiggins Ruth Quiet Title 1913 Wiggins Timothy Trespass on the case 1830 Wight Parson Note 1834-1836 Wilcox Frank, dec'd Quiet Title - Daniel Walton estate 1920 Wilcox Green Jury Member 1843-1844 Wilcox Luke Note 1838-1840 Wilcox Luke Partition 1843-1844 Wild Christian Foreclosure 1895

Wilder George G & Wife & Unknown Heirs of Both Quiet Title 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 Wilder George W. Quiet Title 1900 Wilder George W. dec'd Quiet Title 1900 Wilder James W Complaint 1862-1863 Wildlen Margaret Complaint 1862-1863 Wildon Blanche - W of Melvin Quiet Title 1917 Wildon Melvin Quiet Title 1917 Wile John Partition 1895 Wile William For use of Rufus Lockwood 1840-1840 Wile William Notes/mortgage/deed of conveyance 1846-1847 Wiler Albert Mortgage 1872-1873 Wiler Albert Foreclosure 1875-1876 Wiler Albert Foreclosure 1881-1882 Wiles Mary A. McKee Foreclose 1905 Wiley Aexander Gambling 1838-1840 Wiley Amanda Administratix of George H Wiley 1879-1880 Wiley George H Deceased child of Amanda & James Wiley 1879-1880 Wiley James Debt 1830 Wiley James Deceased mentioned in document 1879-1880 Wiley Joseph Child of Amanda & James Wiley 1879-1880 Wiley Margaret Wife of Israel Metz 1879-1880 Wiley Mary Deceased child of Amanda & James Wiley 1879-1880 Wilgus Albert Child of Mary E & Samuel Wilgus 1856-1857 Wilgus Albert Complaint to Foreclose Mortgage 1857-1859 Wilgus Ida wife of William Sell Real Estate 1897 Wilgus Marcellus Child of Mary E & Samuel Wilgus 1856-1857 Wilgus Marcellus Mentioned in suit 1857-1859 Wilgus Marcelly Complaint to Foreclose Mortgage 1857-1859 Wilgus Mary E Widow of Samuel Wilgus, deceased 1856-1857 Wilgus Mary E Complaint to Foreclose Mortgage 1857-1859 Wilgus Mary S Child of Mary E & Samuel Wilgus 1856-1857 Wilgus Mary S Complaint to Foreclose Mortgage 1857-1859 Wilgus Samuel Deceased mentioned in document 1856-1857 Wilgus Samuel Deceased 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 Wilgus William Sell Real Estate 1897 Wilgus William Child of Mary E & Samuel Wilgus 1856-1857 Wilgus William Complaint to Foreclose Mortgage 1857-1859 Wilhelm Catherine Quiet Title John & Catherine Weaver estate 1906 Wilhite James M Partition for injunction 1875-1876 Wilhite Mary A Partition for partition 1875-1876 Wilken Herman Foreclosure 1855-1856 Wilkens Henry Possession real estate 1869-1870 Wilkfong Elijah Husband of Elizabeth Hefner Augabright 1843-1844 Wilkfong Eliza H Augabright Widow of William Augabright 1843-1844 Wilkinson George Notes/mortgage 1856-1857 Willard Annie Foreclose 1895 Willard Charles A - H of Lizzie A Partition 1917 Willard Lizzie A Partition 1917 Willcox Frederick Debt 1831 Willetts Margaret K Petition for partition 1875-1875 William George B Deed of conveyance 1881-1884 William Henry Notes 1853-1855 William James Grand larceny 1851-1853 William John S Foreclosure 1870-1872 William John S Foreclosure mortgage 1870-1872 William Robert Note 1845-1846 William Washington G Note 1838-1838 Williams Alice E Wife of Edward H Williams 1874-1875 Williams Allen Grand Larceny 1875-1877 Williams Allen J Quiet Title 1919 Williams Amanda Petition for partition 1875-1875 Williams Arthur Quiet Title 1919 Williams Bessie - W of Edward Quiet Title 1919 Williams Cass A. Partition - Richard Wall estate 1885 Williams Charles Note/title 1856-1857 Williams Clark Deed of Conveyance 1846-1847 Williams Cornelia Wife of George B Williams 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 Williams Edward Quiet Title 1919 Williams Edward Quiet Title 1919 Williams Edward Note 1840-1840 Williams Edward Contract 1841-1842 Williams Edward Breach of covenant 1845-1846 Williams Edward Covenant 1845-1846 Williams Edward H Mortgage 1874-1875 Williams Elizabeth Stahl Child of Maria & Conrad Stahl 1874-1875 Williams Ellis Mentioned in document 1879-1879 Williams Esik H (Exix?) Foreclosure/Lafayette House Hotel 1846-1847 Williams Frederick Mortgage complaint 1875-1875 Williams Frederick S Foreclosure 1875-1875 Williams George Partition 1888 Williams George B Foreclosure 1879-1880 Williams George B Quiet title 1881-1882 Williams George B Foreclosure 1882-1883 Williams Georgia Partition 1929 Williams Hannah Gish Heir of Jacob Gish, deceased 1846-1847 Williams Harriett Foreclosure 1879-1879 Williams Harrison Husband of Hannah Gish Williams 1846-1847 Williams Hugh Quiet Title 1919 Williams Jacob Note 1839-1839 Williams Jacob Notes 1839-1839 Williams Jacob With Elijah Moore 1839-1839 Williams James Note 1859-1860 Williams James H Complaint 1877-1877 Williams James M Civil action/deed 1869-1870 Williams James M Foreclosure 1879-1879 Williams John Husband of Amanda Williams 1875-1875 Williams John C Foreclosure 1872-1873 Williams John C Husband of Mary J Cook 1879-1879 Williams John D Foreclosure 1877-1877 Williams John L 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 Williams John L Supervisor negligence 1838-1838 Williams John S Foreclosure 1864-1865 Williams John S Foreclosure 1864-1865 Williams John S Complaint 1870-1872 Williams John S Foreclosure 1870-1872 Williams John S Morrgage notes 1870-1872 Williams John S Foreclosure 1872-1873 Williams John S Foreclosure mortgage 1874-1875 Williams John S Foreclosure on mortgage 1874-1875 Williams John S Mortgage 1874-1875 Williams John S Complaint 1875-1877 Williams John S Foreclosure 1875-1877 Williams John S Civil action 1876-1876 Williams John S Complaint 1876-1876 Williams John S Partition 1877-1877 Williams John S Foreclosure 1879-1880 Williams John S Husband of Mary J Williams 1881-1884 Williams Joseph Note 1840-1840 Williams Joseph Appeal 1841-1841 Williams Joseph Appeal 1841-1841 Williams Joseph Contract 1841-1842 Williams Joseph Breach of covenant 1845-1846 Williams Joseph H Note 1841-1841 Williams Joseph H Note/appeal 1847-1851 Williams Joseph H Note/appeal 1847-1851 Williams Joseph H Foreclose mortgage 1877-1877 Williams Julia Ann Petition for partition 1875-1875 Williams Levis O Bill in chancery 1845-1846 Williams Lyman A Mentioned in document 1870-1872 Williams Marshall Quiet Title 1919 Williams Martha B Wife of Henry Williams 1853-1855 Williams Martin Note 1862-1863 Williams Mary J 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 Williams Mary J Wife of John S Williams 1879-1880 Williams Mary J Mentioned in document 1881-1884 Williams Minnie, dau Partition - Roseann Ritenour estate 1911 Williams Mortimer Foreclosure 1841-1841 Williams Mortimer D Foreclosure 1840-1841 Williams Mortimer D Deed of Conveyance 1845-1846 Williams Mortimer D Notes 1851-1853 Williams Olive M - Heir Real Estate Sold - Albert R. Jamison estate 1924 Williams Peter Husband of Elizabeth Stahl Williams 1874-1875 Williams Rebecca Foreclose mortgage 1877-1877 Williams Richard J - H of Olive M Real Estate Sold - Albert R. Jamison estate 1924 Williams Robert Note 1838-1838 Williams Robert Note 1839-1839 Williams Robert Bill in chancery 1845-1846 Williams Robert, Jr Note 1841-1841 Williams Roy M Quiet Title 1919 Williams Seth Note 1841-1842 Williams Thomas Debt 1829 Williams Thomas Debt 1829 Williams Thomas Husband of Julia Ann Williams 1875-1875 Williams Thomas J Attachment 1855-1856 Williams Washington Bonds 1842-1843 Williams Washington G Note 1838-1838 Williams Washington G Note 1840-1840 Williams Washington G Note 1840-1841 Williams Washington G Note 1840-1841 Williams Washington G Lien 1841-1841 Williams Washington G Note/Surplus revenue 1841-1842 Williams Washington G Appeal 1842-1843 Williams Washington G Debt 1843-1844 Williams John S. Foreclosure - Sarah M. Behm estate 1884 Williams Joseph H Covenant 1845-1846 Williamson Joanna Bozle Divorce 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 Williamson Joseph Debt 1831 Williamson Joseph Divorce 1847-1851 Williamson Nola, dau of Flora only Petition for Partition - Flora G Best estate 1913 Williamson William Gambling/betting 1838-1838 Williamson William W Note 1834-1836 WIlliamson William W Note 1838-1838 Williamson William W Foreiture of bond 1838-1840 Williamson age 20, Unnamed Son of Joseph Williamson 1847-1851

Williamson ages 16 & 18, Unnamed Daughters of Joseph Williamson 1847-1851 Willilams Edward Appeal 1841-1841 Willilams Edward Appeal 1841-1841 Willilams James Note 1841-1841 Willilams John S Foreclosure 1874-1875 Willis James D Foreclosure 1872-1873 Willison James Divorce 1830 Willison Violet Divorce 1830 Willits Amanda Quiet Title 1919 Willits Ann & Husband Quiet Title 1919 Willits Eli & Wife Quiet Title 1919 Willits Hester & Husband Quiet Title 1919 Willits Isaac & Wife Quiet Title 1919 Willits Joseph & Wife Quiet Title 1919 Willits Mary Ann & Husband Quiet Title 1919 Willits Pleasant & Wife Quiet Title 1919 Willman Frederika Widow of John Williams, deceased 1879-1880 Willman George Child of Frederika & John Willman 1879-1880 Willman John Deceased mentioned in document 1879-1880 Willman Mary Child of Frederika & John Willman 1879-1880 Willman Reinhard Brother of John Williams, deceased 1879-1880 Willman Walburga Mother of John Willman, deceased 1879-1880 Wills Benjamin Pettit Larceny 1838-1840 Wills Elizabeth Married Isaac Bowman 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 Willson Andrew Injunction 1831-1834 Willson Arthur With Gaudin Walter 1840-1840 Willson Daniel Deceased mentioned in document 1831-1834 Willson Eliza E Foreclosure 1874-1875 Willson John Quiet Title 1917 Willson John Assignee of Taylor & Linton 1831-1834 Willson John Note 1839-1839 Willson Joseph Husband of Elizabeth Willson 1875-1877 Willson Lewis C Foreclosure 1840-1840 Willson Lewis C Notes 1843-1844 Willson Lewis O Note 1845-1846 Willson Ralph P Foreclosure 1831-1834 Willson Shepherd Husband of Eliza E Willson 1874-1875 Willson Thomas E Executor of Daniel Willson, deceased 1831-1834 Wilmes Fredericke Wife of Henry Williams 1867-1868 Wilmes Henry Foreclosure 1867-1868 Wilmot Osee W Foreclosure 1882-1883 Wilson Alexander Foreclosure 1874-1875 Wilson Alexander Foreclosure 1875-1876 Wilson Alexander Foreclosure 1875-1877 Wilson Alexander Foreclosure 1875-1877 Wilson Alexander Real estate possession 1879-1879 Wilson Alexander Foreclosure 1872-1873 Wilson Alexander Foreclosure 1872-1873 Wilson Andrew Gambling 1841-1842 WIlson Andrew Foreclosure mortgage 1874-1875 Wilson Anna Lien 1898 Wilson Barbara E Wife of John Y Wilson 1879-1880 Wilson Betsy dec'd Quiet Title 1896 Wilson Blake Ejectment/claim title 1847-1851 Wilson Blake Child of Emily & John Wilson 1856-1857 Wilson Charles Lien 1898 Wilson Charles Ejectment/claim title 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 Wilson Charles Child of Emily & John Wilson 1856-1857 Wilson Daniel Complaint 1875-1877 Wilson David L Administrator of Betsy McFarland 1880-1884 Wilson Deborah dau of Betsy Quiet Title 1896 Wilson Delbert Partition - Angie Zink estate 1926 Wilson DeWitt C Foreclosure 1893 Wilson Dudley Assumpsit 1830 Wilson Edna - W of Haven Quiet Title 1917 Wilson Edward Lien 1898 Wilson Eliza Quiet Title 1917 Wilson Eliza wife of James Ex Parte Partition 1897 Wilson Elizabeth A. wife of Francis Ex Parte Partition 1897 Wilson Ella wife of Samuel Ex Parte Partition 1897 Wilson Emily Widow of John Wilson, deceased 1856-1857 Wilson Emily, Jr Ejectment/claim title 1847-1851 Wilson Emily, Jr Child of Emily & John Wilson 1856-1857 Wilson Eugenia Gross Lutz, dec'd Partition 1917 Wilson Everett Quiet Title 1917 Wilson Exie L Quiet Title 1917 Wilson Fountain Foreclosure mortgage 1870-1872 Wilson Francis son of John Ex Parte Partition 1897 Wilson George Grand Larceny 1875-1877

Wilson George M Quiet Title-Set aside real estate - Joseph Cooley estate 1885 Wilson Harry Husband of Lydia Burkhalter 1879-1879 Wilson Haven Quiet Title 1917 Wilson Henry G Deed of Conveyance 1846-1847 Wilson Henry H Foreclosure 1879-1879 Wilson Isaac N & Wife Quiet Title 1917 Wilson James Quiet Title 1917 Wilson James Note 1838-1840 Wilson James Administrator of Charles S Lowe, deceased 1842-1843 Wilson James Grand Larceny 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 Wilson James Grand larceny 1877-1877 Wilson James P Complaint 1862-1863 Wilson James son of Betsy Quiet Title 1896 Wilson James son of John Ex Parte Partition 1897 Wilson James W Mentioned in document 1872-1873 Wilson Jane McClintock Daughter of Martha McClintock 1869-1870 Wilson Jesse B & Wife & Unknown Heirs of Both Quiet Title 1910 Wilson John Lien 1898 Wilson John Quiet Title 1904 Wilson John Counterfeiting/forgery 1838-1838 Wilson John Debt 1838-1840 Wilson John Debt 1838-1840 Wilson John Debt 1838-1840 Wilson John Debt 1838-1840 Wilson John Debt 1838-1840 Wilson John Appeal 1840-1841 Wilson John Mortgage 1841-1842 Wilson John Deceased mentioned in document 1847-1851 Wilson John Ejectment/claim title 1847-1851 Wilson John Deceased mentioned in document 1856-1857 Wilson John Quiet title 1881-1882 Wilson John dec'd d. 7-7-1897 Ex Parte Partition 1897 Wilson John R Appeal 1839-1839 Wilson John R Lien 1840-1840 Wilson John T Foreclosure 1870-1872 Wilson John T Foreclosure & complaint 1877-1877 Wilson John T Foreclosure 1879-1880 Wilson John Y Foreclosure 1879-1880 Wilson John, Jr Child of Emily & John Wilson 1856-1857 Wilson Joseph Possession Real Estate 1869-1870 Wilson Joseph S, dec'd, 2nd H of Eugenia Partition 1917 Wilson Kooch Partition - Angie Zink estate 1926 Wilson Lewis C Ejectment 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 Wilson Lydia Burkhalter Child of Edward Burkhalter 1879-1879 Wilson Margaret Ejectment/claim title 1847-1851 Wilson Margaret Child of Emily & John Wilson 1856-1857 Wilson Margaret D Quiet Title 1921 Wilson Martha A Complaint to Foreclose Mortgage 1857-1859 Wilson Martha F. dau of Betsy Quiet Title 1896 WIlson Mary Quiet Title 1904 Wilson Mary Elisa Ejectment/claim title 1847-1851 Wilson Mary Eliza Child of Emily & John Wilson 1856-1857 Wilson Mary R, dau of Charles Bate Partition - John E Bate estate 1895 Wilson Moses Quiet Title 1904 Wilson Olivia dau of Betsy Quiet Title 1896 Wilson Paisley Husband of Jane McClintock 1869-1870 Wilson Perch Ejectment/claim title 1847-1851 Wilson Perry son of Betsy Quiet Title 1896 Wilson Peter Quiet Title 1917 Wilson Peter son of John Ex Parte Partition 1897 Wilson Porch Child of Emily & John Wilson 1856-1857 Wilson Roanna Quiet Title 1917 Wilson Robert, son of Samuel Quiet Title - Hannah Graves Lucas estate 1894 Wilson Samuel Quiet Title 1917 Wilson Samuel J Complaint to Foreclose Mortgage 1857-1859 Wilson Samuel son of John Ex Parte Partition 1897 Wilson Samuel, dec'd Quiet Title - Hannah Graves Lucas estate 1894 Wilson Sarah Quiet Title 1917 Wilson Sarah F Quiet Title 1921 Wilson Sarah wife of Peter Ex Parte Partition 1897 Wilson Shephard Husband of Eliza E Wilson 1875-1877 WIlson Thomas E Note 1838-1838 Wilson Thomas E Note 1838-1840 Wilson Thomas S, son of Joseph & Eugenia Partition 1917 Wilson Thomas Sharpe Quiet Title 1921 Wilson William Child of Emily & John Wilson 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 Wilson William Petit larceny 1881-1884 Wilson William C Title 1860-1861 Wilson William C Declare trust/distribution 1869-1870 Wilson William C Complaint 1870-1872 Wilson William C Foreclosure 1870-1872 Wilson William C Mortgage note/foreclosure 1870-1872 Wilson William C Foreclosure 1872-1873 Wilson William C Note 1875-1875 Wilson William C Foreclosure on cross complaint 1875-1876 Wilson William C Mortgage complaint 1875-1877 Wilson William T Quiet Title 1921 Wilstach Benjamin Disturbing Episcopal Methodist's meeting 1842-1843 Wilstach Charles F Debt 1840-1840 Wilstach Charles F Note 1840-1840 Wilstach Charles F Note 1841-1841 Wilstach Charles F Note 1841-1841 Wilstach Charles F Note 1841-1842 Wilstach Charles F Appeal 1842-1843 Wilstach Charles F Title Bond 1843-1844 Wilstach Frank J. Foreclose 1900 Wilstach Frank J. Foreclose 1902 Wilstach Hannah W Wife of Charles F Wilstach 1843-1844 Wilstach Jahn A Mortgage note 1867-1868 Wilstach John A Complaint to foreclose mortgage 1864-1865 Wilstach John A Foreclosure 1867-1868 Wilstach John A Foreclosure 1872-1873 Wilstach John A Foreclosure 1872-1873 Wilstach John A Foreclosure 1872-1873 Wilstach John A Foreclosure 1872-1873 Wilstach John A Mortgage complaint 1875-1877 Wilstach John A Friend of Herman Aper 1876-1876 Wilstach John A Foreclosure 1877-1877 Wilstach John A Possession real estate - venued 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 Wilstach John A Foreclosure 1882-1883 Wilstach John A Foreclosure 1869-1870 Jos. W. gdn of Luella, Harry, Bertie, Grover & Wilstach Ethel Gates Ex Parte Partition 1899 Wilstach Joseph Foreclosure 1888 Wilstach Joseph Partition 1881-1882 Petition for Partition & Real Estate Sold - Stephen Mug Wilstach Joseph P, son estate 1914 Wilstach Joseph W Foreclose Notes 1914 Wilstach Joseph W, Trustee Foreclose Notes 1915 Wilstach Joseph W. Partition & Quiet Title - Ulrich Aper estate 1885 Wilt Catherine Partition - Charles V Folckemer estate 1919 Wilt Noble Partition - Charles V Folckemer estate 1919 Winchester Everett H Complaint 1875-1876 Windeler John H Complaint on note and mortgage 1872-1873 Windle Everet E. heir Quiet Title - Allen Payne estate 1908 Windle Lesley heir Quiet Title - Allen Payne estate 1908 Windle Mary J. heir Quiet Title - Allen Payne estate 1908 Windship Charles Jury Member 1857-1859 Windship Charles Jury Member 1857-1859 Windship Charles Jury Member 1857-1859 Windship Charles Jury Member 1857-1859 Windship Charles Jury Member 1857-1859 Windship Charles Jury Member 1857-1859 Windship Charles Jury Member 1857-1859 Wine John E Quiet Title 1909 Wine Tena Quiet Title 1906 Wines Marshall S Note 1831-1834 Wingart Jefferson - H of Stella Partition - Mary Roudebush estate 1912 Wingart Stella, dau Partition - Mary Roudebush estate 1912 Wingers John Deceased mentioned in document 1872-1873 Wingers John Deceased mentioned in document 1872-1873 Winn Jacob Appeal 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 Winn Jacob Scifa 1841-1841 Winn Jacob Appeal 1843-1844 Winnans Cornelius Administrator of Rodolph Stineman, deceased 1840-1840 Winship Albert Foreclose 1895 Winship Edwin Bill in chancery 1843-1844 Winship Edwin Witness 1843-1844 Winship Edwin Husband of Jemima Hawkins Winship 1851-1853 Winship Jemima Hawkins Child of Susanna & James Hawkins, Sr 1851-1853 Winship Stephen Friend of Daniel Weaver 1843-1844 Winship Stephen Jury Member 1843-1844 Winship Stephen Jury Member 1843-1844 Winslow Martha S Sister of Isabella Winslow 1879-1880 Winslow Mary Foreclosure 1879-1880 Winslow Mary Hill Child of Jesse Hill, deceased 1847-1851 Winslow Seth Husband of Mary Hill Winslow 1847-1851 Winslow William Foreclosure 1872-1873 Winslow William Foreclosure 1872-1873 Winslow William Son of Martha A Winslow 1879-1880 Winter John Note 1838-1838 Winter John Foreclosure 1841-1841 Winter John Mentioned in suit 1857-1859 Winters Elizabeth widow of Samuel Falley Partition 1898 Winters Elizabeth widow of Samuel Falley Sr. Partition 1898 Winters John Note 1838-1838 Winters John Note 1838-1838 Winters John Note 1838-1838 Winters John Note 1838-1838 Winters John Notes 1838-1838 Winters John Appeal 1838-1840 Winters John Foreclosure 1838-1840 Winters John Note 1838-1840 Winters John Note 1838-1840 Winters John 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 Winters John Note 1839-1839 Winters John Note 1839-1839 Winters John Note 1839-1839 Winters John Note 1840-1840 Winters John Appeal 1840-1841 Winters John Distributing surplus revenue 1840-1841 Winters John Foreclosure 1840-1841 Winters John Foreclosure 1840-1841 Winters John Scirifacias 1840-1841 Winters John Warrenty deed 1856-1857 Winters John Deceased mentioned in document 1872-1873 Winters John Deceased mentioned in document 1872-1873 Winters John Deceased mentioned in document 1872-1873 Winters John Deceased mentioned in document 1872-1873 Winters John Deceased mentioned in document 1872-1873 Winters W. H. hus of Elizabeth Partition 1898 Winters W. H. hus of Elizabeth Partition 1898 Winton Eliza Mortgage 1860-1861 Winton Eliza Deceased mentioned in document 1867-1868 Winton Matthew Appeal 1840-1841 Winton Matthew Scifa 1841-1841 Winton Matthew H Betting 1838-1840 Winton Matthew H No vendors license 1838-1840 Winton Matthew H Note 1838-1840 Winton Matthew H With David Patton 1838-1840 Winton Matthew H With David Patton 1838-1840 Winton Matthew H With David Patton 1838-1840 Winton Matthew H With David Patton 1838-1840 Winton Matthew H With David Patton 1838-1840 Winton Matthew H With David Patton 1838-1840 Winton Matthew H With David Patton 1838-1840 Winton Matthew H With David Patton 1838-1840 Winton Matthew H 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 Winton Matthew H With David Patton 1838-1840 Winton Matthew H With David Patton 1838-1840 Winton Matthew H With David Patton 1838-1840 Winton Matthew H With David Patton 1838-1840 Winton Matthew H With Edward Barroll 1838-1840 Winton Matthew H With Edward Barroll 1838-1840 Winton Matthew H With Edward Barroll 1838-1840 Winton Matthew H Note 1839-1839 Winton Matthew H For use of Elias Bedford 1840-1840 Winton Matthew H Note 1840-1840 Winton Matthew H With Edward Barroll 1840-1840 Winton Matthew H Note 1847-1851 Winton Perry Administrator of Eliza Winton, deceased 1867-1868 Wise Caroline Quiet Title 1921 Wise Charles Foreclosure 1867-1868 Wise Charles Quiet title 1872-1873 Wise Charles Quiet title 1872-1873 Wise John Foreclosure 1881-1882 Wise Maria Shepherd Daughter of Elizabeth & Adam Shepherd 1872-1873 Wise Solomon Quiet Title 1921 Wise Solomon Foreclosure 1867-1868 Wise Solomon Quiet title 1872-1873 Wise Solomon Quiet title 1872-1873 Wise Theodore Mortgage 1872-1873 Wise Theodore Foreclosure 1881-1882 Wise Theodore Foreclosure 1875-1876 Wise Thomas Husband of Maria Shepherd Wise 1872-1873 Wish Maria Deceased mentioned in document 1872-1873 Wisner Benj. Foreclose 1896 Wissing August Foreclosure 1880-1884 Witherow Abraham Partition 1869-1870 Witherow James Mentioned in document 1869-1870 Witherow Robert P Mentioned in document 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 Witner Catharine Mentioned in document 1869-1870 Witner John Husband of Catharine Witner 1869-1870 Witters George M Husband of Millie Witters 1876-1876 Witters Millie Partition for partition 1876-1876 Woinstaff Henry Assault & Battery 1829 Wolcott Anson Title 1862-1863 Wolf Albert Partition Harrison Goodwine estate 1888 Wolf Alta V - W of William J Partition - Joseph Wolf estate 1917 Wolf Andrew Jackson Ejectment 1842-1843 Wolf Andrew Jackson Child of Jane Wolf, deceased 1855-1856 Wolf Charles G, son Partition - Joseph Wolf estate 1917 Wolf David Gambling 1838-1840 Wolf David Appeal 1839-1839 Wolf David Appeal 1839-1839 Wolf David Note 1839-1839 Wolf David Note 1840-1840 Wolf David Note 1840-1841 Wolf David Appeal 1842-1843 Wolf David Appeal 1842-1843 Wolf David Appeal 1842-1843 Wolf David Ejectment 1842-1843 Wolf David Child of Jane Wolf, deceased 1855-1856 Wolf Eleanor Ejectment 1842-1843 Wolf Elizabeth Child of Mary & Nimrod Wolf 1841-1842 Wolf Ethel M - W of Charles Partition - Joseph Wolf estate 1917 Wolf George Mentioned in suit 1843-1844 Wolf George E, son Partition - Joseph Wolf estate 1917 Wolf Jane Estate 1855-1856 Wolf Jennie Mabel Foreclosure - Wesley Wolf estate 1885 Wolf John Final Settlement 1846-1847 Wolf Jonathan Slander 1830 Wolf Jonathan Trespass 1831 Wolf Jonathan Appeal 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 Wolf Jonathan Appeal 1831-1834 Wolf Jonathan Assault & battery 1831-1834 Wolf Jonathan Note 1831-1834 Wolf Jonathan Note 1831-1834 Wolf Jonathan Note 1831-1834 Wolf Jonathan Note 1831-1834 Wolf Jonathan Note 1831-1834 Wolf Jonathan Petition for dower 1831-1834 Wolf Jonathan Appeal 1834-1836 Wolf Jonathan Debt 1834-1836 Wolf Jonathan Note 1834-1836 Wolf Jonathan Note 1838-1838 Wolf Jonathan Note 1838-1838 Wolf Jonathan Note 1838-1838 Wolf Jonathan Note 1838-1838 Wolf Jonathan Note 1838-1838 Wolf Jonathan Appeal 1838-1840 Wolf Jonathan Deceased mentioned in document 1840-1840 Wolf Jonathan Deceased mentioned in document 1841-1841 Wolf Jonathan Deceased mentioned in document 1841-1841 Wolf Joseph, dec'd Partition - Joseph Wolf estate 1917 Wolf Josie M - W of Peter A Partition - Joseph Wolf estate 1917 Lucinda E, grdn of Raymond A & widow of Wolf Joseph Partition - Joseph Wolf estate 1917 Wolf Malinda Ejectment 1842-1843 Wolf Margaret Child of Mary & Nimrod Wolf 1841-1842 Wolf Martha Wife of John Lowe 1841-1842 Wolf Mary Widow of Nimrod Wolf, deceased 1857-1859 Wolf Minerva Ejectment 1842-1843 Wolf Minerva Wife of John Meek 1855-1856 Wolf Nimrod Deceased mentioned in document 1841-1842 Wolf Nimrod Deceased 1857-1859 Wolf Peter A, son Partition - Joseph Wolf estate 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 Wolf Raymond A, son Partition - Joseph Wolf estate 1917 Wolf Rebecca Ejectment 1842-1843 Wolf Sadie - W of George E Partition - Joseph Wolf estate 1917 Wolf Sally Ann Ejectment 1842-1843 Wolf Samuel Ejectment 1842-1843 Wolf Silence Son of Mary & Nimrod Wolf 1841-1842 Wolf Theodosia Child of Mary & Nimrod Wolf 1841-1842 Wolf Thornton Ejectment 1842-1843 Wolf Thornton Mentioned in document 1870-1872 Wolf Wesley Husband of Theodosia Wolf 1841-1842 Wolf Wesley Ejectment 1842-1843 Wolf Wesley Appeal 1843-1844 Wolf Wesley Notes/title bond 1843-1844 Wolf Wesley Administrator 1855-1856 Wolf Wesley Jury Member 1855-1856 Wolf Wesley Jury Member 1857-1859 Wolf Wesley Mentioned in suit 1857-1859 Wolf Westly Debt 1839-1839 Wolf Westly (Wesly?) Affray 1831-1834 Wolf William J, son Partition - Joseph Wolf estate 1917 Wolf & Knapper Appeal 1838-1838 Wolfer Ages 5 to 15 Six children from George's previous marriage 1843-1844 Wolfer Ages 8 to 12 Three from Eliza's previous marriage 1843-1844 Wolfer Eliza Wetman Divorce (age 33 at marriage) 1843-1844 Wolfer Emily M Civil action/deed 1864-1865 Wolfer Emily M Deceased mentioned in document 1881-1884 Wolfer Emily V Wife of William Goldsberry 1881-1884 Wolfer George Divorce (age 43 at marriage) 1843-1844 Wolfer George Foreclosure 1869-1870 Wolfer Hannah A Wife of James Buck 1881-1884 Wolfer Philip Complaint 1876-1876 Wolgamort Sarah Wife of Levi Simms 1838-1838 Wolover Frank H. 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 Wolover Mary Emma wife of Frank H. Foreclose 1898 Wolsieffer Armah - W of Joseph Partition - Margaret Wolsieffer estate 1906 Wolsieffer August dec'd Partition - August Wolsieffer estate 1905 Wolsieffer Emma - W of Henry Partition - Margaret Wolsieffer estate 1906 Wolsieffer Emma - W of Jacob Jr Partition - Margaret Wolsieffer estate 1906 Wolsieffer Hattie heir Partition - August Wolsieffer estate 1905 Wolsieffer Hazel heir Partition - August Wolsieffer estate 1905 Wolsieffer Henry, son Partition - Margaret Wolsieffer estate 1906 Wolsieffer Jacob Jr, son Partition - Margaret Wolsieffer estate 1906 Wolsieffer Jacob Sr - H of Margaret Partition - Margaret Wolsieffer estate 1906 Wolsieffer John R, son Partition - Margaret Wolsieffer estate 1906 Wolsieffer Joseph, son Partition - Margaret Wolsieffer estate 1906 Wolsieffer Lyman L. heir Partition - August Wolsieffer estate 1905 Wolsieffer Maggie A - W of John R Partition - Margaret Wolsieffer estate 1906 Wolsieffer Margaret, dec'd Partition - Margaret Wolsieffer estate 1906 Wolsieffer Roy N. heir Partition - August Wolsieffer estate 1905 Wolsieffer Tillie heir Partition - August Wolsieffer estate 1905 Wolverton Lewis Foreclosure 1874-1875 Wolverton Philip Note 1842-1843

Womens Foreign Missionary Society of the Methodist Episcopal Church of Lafayette Construe Will 1898 Wood Charles S Note 1839-1839 Wood Eli Bond 1840-1840 Wood Eli Guardian and trustee 1846-1847 Wood Eliza Carpenter Child of James & Elizabeth Carpenter 1855-1856 Wood G A Guardian of Fox Heirs 1857-1859 Wood Gustavus A Husband of Eliza Carpenter Wood 1855-1856 Wood Henry H Partition 1843-1844 Wood James W Note 1843-1844 Wood John F 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 Wood Mary E Wife of Thomas Wood 1851-1853 Wood Mary E Foreclosure 1879-1879 Wood Mary E Foreclosure 1880-1884 Wood Phankfue Heir of Miranda Baker 1881-1884 Wood Silas Note 1838-1838 Wood Silas Note 1840-1840 Wood Sylvia Partition - Sarah J Pleas estate 1920 Wood Thomas Notes 1851-1853 Wood Thomas Executor of Mary Mace, deceased 1879-1880 Wood Thomas Deceased mentioned in document 1880-1884 Wood Wm. R. Partition 1901 Wood & Ithamar Bond 1840-1840 Woodard Decky dau of George Quiet Title 1896 Woodard Lewis Appeal 1834-1836 Woodard Lewis Note 1834-1836 Woodberry John P Notes/mortgage 1846-1847 Woodbury John P Note 1841-1841 Woodbury John P Note 1841-1841 Woodbury John P Note 1841-1841 Woodbury John P Appeal 1842-1843 Woodbury John P Note 1842-1843 Woodbury John P Note 1842-1843 Woodbury John P Note 1842-1843 Woodbury John P Note/revive decree 1843-1844 Woodbury John P Notes/mortgage 1847-1851 Woodbury Oliver P Note 1841-1841 Woodbury John P Note 1841-1842 Woodbury John P Note 1841-1842 Woodford Oliver P Note 1838-1840 Woodford Oliver P Note 1839-1839 Woodington Albert Child of Charles & Sarah Woodington 1834-1836 Woodington Charles Note 1831-1834 Woodington Charles Deed of Conveyance 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 Woodington Joseph Child of Charles & Sarah Woodington 1834-1836 Woodington Mary Child of Charles & Sarah Woodington 1834-1836 Woodington Samuel Child of Charles & Sarah Woodington 1834-1836 Woodington Sarah Wife of Charles Woodington 1834-1836 Woodley Amanda,dau of Sarah Partition - Jacob Felix estate 1886 Woodley Clifford,son of Sarah Partition - Jacob Felix estate 1886 Woodley Nellie,dau of Sarah Partition - Jacob Felix estate 1886 Woodley Sarah Felix, dec'd,dau of Jacob Partition - Jacob Felix estate 1886 Woodruff Benjamin Note 1831-1834 Woodruff Benjamin J Debt 1831 Woodruff Benjamin J Note 1831-1834 Woodruff James Foreclose Notes 1914 Woodruff Samuel H Complaint 1870-1872 Woodruff Samuel H Foreclosure mortgage 1870-1872 Woods Eliza D Administratrix of Isaac Shelby, deceased 1838-1838 Woods Eliza D Widow of John Woods, deceased 1840-1841 Woods John Deceased mentioned in document 1838-1838 Woods John Note 1838-1838 Woods John Deceased mentioned in document 1840-1841 Woods John Nephew of Thomas Hamilton of Ireland 1869-1870 Woods William Nephew of Thomas Hamilton of Ireland 1869-1870 Woodsen Benjamin J Guardian of Lorenza D W Ryan 1881-1884 Woodstone Coonrod Husband of Hannah Recob Woodstone 1834-1836 Woodstone Hannah Recob Widow of Joseph Recob, deceased 1834-1836 Woodward James L Foreclosure 1882-1883 Woodworth William Attachment 1845-1846 Woodworth William W No vendors license 1841-1841 Woofruff Benjamin Note 1831-1834 Woolley Nancy M Mentioned in document 1874-1875 Work Ester Sister of Elias & James H Doyle 1843-1844 Work Hester - W of John Quiet Title 1922 Work Hester Doyle Sister of Elias P Doyle 1845-1846 Work Hester Doyle Sister of Elias A Doyle, deceased 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 Work John Quiet Title 1922 Work John Husband of Ester Doyle Work 1843-1844 Work John Husband of Hester Doyle Work 1845-1846 Work John Husband of Hester Work 1846-1847 Work John Notes 1846-1847 Work John Husband of Hester Doyle Work 1853-1855 Work John C Complaint to foreclose 1859-1860 Workman Samuel Husband of Sarah Walter Workman 1846-1847 Workman Sarah Walter Child of Rebecca & Jacob Walter 1846-1847 Worley Andrew J Deceased mentioned in document 1879-1879 Worth George H Partition 1843-1844 Wortman Daniel P Foreclosure 1872-1873 Wortman Daniel P Foreclosure 1872-1873 Wortman Daniel P Foreclosure 1872-1873 Wortman Daniel P Foreclosure on Mechanics lien 1872-1873 Wortman Daniel R Trustee of Linwood School 1864-1865 Wortman David P Complaint 1872-1873 Wray Curtis M Quiet Title 1908 Wray Gertrude B Quiet Title 1908 Wray Josephine Quiet Title - Swaynie, Louisa estate 1923 Wray Mary N Quiet Title - Swaynie, Louisa estate 1923 Wright Abner Grand Larceny 1847-1851 Wright Albert C, son Partition - Charles Wright estate 1910 Wright Alice A. dau of Jennie Morley Partition 1900 Wright Charles Deceased mentioned in document 1879-1879 Wright Charles E Foreclosure 1917 Wright Charles, dec'd Partition - Charles Wright estate 1910 Wright Clara J Wife of Willilam S Chenoweth 1879-1879 Wright Donna L - W of Charles E Foreclosure 1917 Wright E U - H of Sarah Quiet Title 1913 Wright Edward - H of Sarah Quiet Title 1913 Wright Elizabeth Widow of Charles Wright 1879-1879 Wright Elizabeth Crick Deceased child of E & Charles Wright 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 Wright Elmer, son Partition - Charles Wright estate 1910 Wright Emma S Wife of Luther Lucas 1879-1879 Wright Guilford A Guardian of Crick children 1879-1879 Wright Guilford A. Foreclose 1905 Wright Harriet Cobb Daughter of James Cobb, deceased 1841-1842 Wright Harriet H Wife 1855-1856 Wright Harriet H Wife 1856-1857 Wright Harriet H Cobb Daughter of James Cobb 1843-1844 Wright Isaac Jury Member 1857-1859 Wright Isaac H Husband of Harriet Cobb Wright 1841-1842 Wright Isaac H Husband of Harriet H Cobb Wright 1843-1844 Wright Isaac H Note 1843-1844 Wright Isaac H Foreclosure 1855-1856 Wright Isaac H Partition +/ dower 1856-1857 Wright Isaac H Jury Member 1857-1859 Wright Isaac H Jury Member 1857-1859 Wright James O. Real Estate Possession 1899 Wright John, Jr Note 1840-1840 Wright Lula P, dau Partition - Charles Wright estate 1910 Wright Margaret, dec'd, widow Partition - Charles Wright estate 1910 Wright Mary C Wife of Vitelius C Fuller 1879-1879 Wright Millie Doyle & Husband Quiet Title 1920 Wright Oakly H Slander 1840-1841 Wright Perry A, son Partition - Charles Wright estate 1910 Wright Sarah Quiet Title 1913 Wright Sarah Quiet Title 1913 Wright Theodora C Sell Real Estate - Frank S. Child estate 1927 Wright William Deed of conveyance 1860-1861 Wulsin Lucien Foreclosure 1875-1875 Wurster Godfrey Foreclose 1904 Wurster Mary R. wife of Godfrey Foreclose 1904 Wykle Albert Child of Elizabeth & David Wykle 1864-1865 Wykle Amos Child of Elizabeth & David Wykle 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 Wykle Catharine Wife of John Gushwa 1864-1865 Wykle Christena Wykle Wife of Isaac Rodgers 1864-1865 Wykle David Deceased mentioned in document 1864-1865 Wykle Elizabeth Widow of David Wykle 1864-1865 Wykle George Child of Elizabeth & David Wykle 1864-1865 Wykle Jefferson Child of Elizabeth & David Wykle 1864-1865 Wykle John Child of Elizabeth & David Wykle 1864-1865 Wykle Marten Child of Elizabeth & David Wykle 1864-1865 Wykle Mary Eliza Child of Elizabeth & David Wykle 1864-1865 Wykle Philip Child of Elizabeth & David Wykle 1864-1865 Wylen Augustus Affray 1830 Wylie Alexander Child of Mary & James Wylie, Sr 1841-1842 Wylie Alexander E Child of James & Polly Wylie 1843-1844 Wylie Alexander E Child of Polly & James Wylie 1847-1851 Wylie Augusta Mentioned in suit 1843-1844 Wylie Augusta M Child of James & Polly Wylie 1843-1844 Wylie Augustus Contract breach 1831-1834 Wylie Augustus M Note 1838-1838 Wylie Augustus M Note 1838-1838 Wylie Augustus M Note 1838-1838 Wylie Augustus M Note 1838-1838 Wylie Augustus M With James Wylie 1838-1838 Wylie Augustus M Note 1839-1839 Wylie Augustus M Child of Mary & James Wylie, Sr 1841-1842 Wylie Augustus M Child of Polly & James Wylie 1847-1851 Wylie Clarinda Wife of John McDeed 1847-1851 Wylie Clarinda Wife of John McDeed 1843-1844 Wylie Clarinda M Wife of John M Deed 1841-1842 Wylie George W Complaint to foreclose 1860-1861 Wylie James Note 1831-1834 Wylie James Retailing Liquor 1831-1834 Wylie James Note 1838-1838 Wylie James With Augustus M Wylie 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 Wylie James Note 1839-1839 Wylie James Deceased mentioned in document 1840-1840 Wylie James Deceased mentioned in document 1840-1840 Wylie James Deceased mentioned in document 1840-1840 Wylie James deceased, Postmaster bond 1842-1843 Wylie James Deceased 1843-1844 Wylie James Deceased mentioned in document 1847-1851 Wylie James H Child of James & Polly Wylie 1843-1844 Wylie James H Child of Polly & James Wylie 1847-1851 Wylie James, Jr Child of Mary & James Wylie, Sr 1841-1842 Wylie James, Sr Deceased mentioned in document 1841-1842 Wylie John E Complaint to foreclose 1860-1861 Wylie Marina Wife of John Kennedy 1843-1844 Wylie Marina Wife of John Kennedy 1847-1851 Wylie Marina Wife of John Kennedy 1841-1842 Wylie Mary "Polly" Deceased wife of James Wylie, Sr 1841-1842 Wylie Minerva Wife of William Porter 1847-1851 Wylie Minerva Wife of William M Porter 1841-1842 Wylie Minerva Wife of William Porter 1843-1844 Wylie Polly Wife of James Wylie, deceased 1843-1844 Wylie Polly Deceased wife of James Wylie, deceased 1847-1851 Wylie Rebecca Wife of Augustus M 1843-1844 Wylie Rebecca Wife of Agustus M Wylie 1847-1851 Wyman Catherine Construe Will 1898 Wyman James Appeal from Justice Lovejoy 1831-1834 Wyman Rebecca E. Construe Will 1898 Yanders Daniel Note 1841-1842 Yandes Daniel Note 1834-1836 Yandes Daniel Appeal 1842-1843 Yates Henry G Extortion 1875-1877 Yeager Andrew J Child of Andrew & Ura A Yeager 1860-1861 Yeager Andrew J Deceased mentioned in document 1860-1861 Yeager Andrew J, Jr Son of Eura & Andrew J Yeager, Sr 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 Yeager Andrew J, Sr Deceased mentioned in document 1855-1856 Yeager Clara Quiet Title 1905 Yeager Edward J Partition - Jacob M Yeager estate 1919 Yeager Emily Child of Andrew & Ura A Yeager 1860-1861 Yeager Emma Daughter of Eura & Andrew J Yeager, Sr 1855-1856 Yeager Ethel B - W of Floyd Partition - Real Estate Sold 1944 Yeager Eura Ann Widow of Andrew J Yeager, Sr, deceased 1855-1856 Yeager Floyd Partition - Real Estate Sold 1944 Yeager Ida - W of Samuel J Partition - Jacob M Yeager estate 1919 Yeager Jacob M, dec'd Partition - Jacob M Yeager estate 1919 Yeager John Partition - Jacob M Yeager estate 1919 Yeager John Retailing liquor to intoxicated person 1834-1836 Yeager John B Administrator of Andrew J Yeager, deceased 1855-1856 Yeager Nellie I - W of William O Partition - Jacob M Yeager estate 1919 Yeager Samuel J Partition - Jacob M Yeager estate 1919 Yeager Sydney Complaint 1860-1861 Yeager Sydney (Sidney?) Heir of John Bradfield, deceased 1860-1861 Yeager Ura A Widow of Andrew Yeager 1860-1861 Yeager Washington Deceased husband of Sydney Yeager 1860-1861 Yeager William Quiet Title 1905 Yeager William O, adm Partition - Jacob M Yeager estate 1919 Yeakel Charles Father of Elizabeth Yeakel 1857-1859 Yeakel Charles Father of Elizabeth Yeakel Smith 1870-1872 Yeakel David F Mentioned in suit 1857-1859 Yeakel David T Complaint Demand 1857-1859 Yeakel David T Dr Revivor of judgement 1870-1872 Yeakel Elizabeth Deceased wife of Charles Yeakel 1870-1872 Yeakel Mary Louise Partition 1876-1876 Yeakel Mary Louise Partition 1876-1876 Yeakle David T Complaint for the Possession 1857-1859 Yeakle Elizabeth, Jr Child 1857-1859 Yeakle Elizabeth, Sr Mother of Elizabeth Yeakel 1857-1859 Yeakle Mary Louise Daughter of Catharine Cline 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 Yeaman Alma F Foreclosure 1908 Yearion Ephriah Husband of Ionis Yearion 1874-1875 Yearion Ionis Heir of John Huff, deceased 1874-1875 Yoel John Petition for partition 1860-1861 Yonk William Foreclosure 1867-1868 Yopst David Husband of Martha Ann Baker 1859-1860 Yopst John Father of David Yopst 1859-1860 Yopst Martha Ann Baker Wife of David Yopst 1859-1860 York Arthur Note 1838-1840 York Henry Note 1838-1838 York Joshua Motion 1843-1844 York Stiles P Note 1838-1838 York Stiles P Note 1838-1838 York Stiles P Note 1838-1840 York Stiles P Note 1838-1840 York Stiles P Note 1841-1841 Yost Catharine Child of Isaac & Jane Yost 1881-1882 Yost Charles W. Foreclose 1898 Yost Charles Wesley heir Quiet Title John & Catherine Weaver estate 1906 Yost Cordelia E Wife of Cordelia E Yost 1881-1882 Yost David heir Quiet Title John & Catherine Weaver estate 1906 Yost Isaac Deceased mentioned in document 1881-1882 Yost Jacob Administrator of Thomas Everett, deceased 1862-1863 Yost Jane Widow of Isaac Yost 1881-1882 Yost John Child of Isaac & Jane Yost 1881-1882 Yost John F. heir Quiet Title John & Catherine Weaver estate 1906 Yost Lizzie A Yost Wife of Thomas Hamilton 1881-1882 Yost Marion Child of Isaac & Jane Yost 1881-1882 Yost Mary Child of Isaac & Jane Yost 1881-1882 Yost Mary wife of Charles W. Foreclose 1898 Yost Nora Child of Isaac & Jane Yost 1881-1882 Yost Peter Child of Isaac & Jane Yost 1881-1882 Youell Albert 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 Youell Alvin Foreclosure - Moalire McNeal estate 1885 Youell Elizabeth Foreclosure - Moalire McNeal estate 1885 Youell Elizabeth Witness in land suit 1855-1856 Youell Erastus Foreclosure - Moalire McNeal estate 1885 Youell Erastus A - H of Telitha E Partition - Thomas Murdock estate 1917 Youell John Foreclosure - Moalire McNeal estate 1885 Youell John, dec'd Foreclosure - Moalire McNeal estate 1885 Youell Lucy Foreclosure - Moalire McNeal estate 1885 Youell Mary Foreclosure - Moalire McNeal estate 1885 Youell Telitha E, heir Partition - Thomas Murdock estate 1917 Youndt Joseph (Yundt?) Note 1839-1839

Young Alexander & Widow & Unknown Heirs of Both Quiet Title 1910 Young Alexander M Note 1840-1840 Young Alexander M Note 1840-1840 Young Alexander M Jury Member 1843-1844 Young Andrew Violating estray law 1838-1838 Young Ann McCormick Child of Mary & Philip McCormick 1856-1857 Young Blanche Quiet Title - Abel Jones estate 1895 Young Clarence W Quiet Title 1917 Young Harry Complaint 1875-1875 Young James Appeal 1831-1834 Young John Note 1838-1840 Young Mae Thompson Partition 1926

Young Manford & Wife & Unknown Heirs of Both Quiet Title 1912 Miles receiver of the Ill. Bldg. & Loan Assn. of Young Bloominton Illinois Foreclose 1898 Young Millie M Complaint 1875-1875 Young Nancy Jame Complaint 1875-1875 Young Pamelia Mortgage complaint 1876-1876 Young Permelia Complaint 1876-1876 Young Robert S 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 Young Rollin L (Rolla?) Husband of Rosella J Snider 1879-1879 Young Rosella J Snider Child of James & Eleanor Snider 1879-1879 Young Sarah A. dec'd d. 1897 Quiet Title 1903 Young Sarah dec'd d. 1897 Quiet Title 1900 Young Solomon Friend of John & Henry W Snider 1851-1853 Young William Husband of Ann McCormick Young 1856-1857 Young William D No liquor license 1834-1836 Young William hus of Sarah no children Quiet Title 1900 Young William W. hus of Sarah A. Quiet Title 1903 Youngblood Callie Quiet Title - Lewis F Johnson estate 1919 Younker Frank Partition 1925 Yount Alexander Appeal from Justice Ball 1831-1834 Yount Alexander Appeal from Justice Ball 1831-1834 Yount Alexander Appeal from Justice Ball 1831-1834 Yount Alexander Note 1834-1836 Yount Alexander Appeal 1838-1840 Yount Alexander Lien 1839-1839 Yount Alexander Scirefacias for fi fa 1839-1839 Yount Alexander Scirefacias for fi fa 1839-1839 Yount Alexander Scirefacias for fi fa 1839-1839 Yount Alexander Scirefacias for fi fa 1839-1839 Yount Alexander Scirefacias for fi fa 1839-1839 Yount Alexander Scirefacias for fi fa 1839-1839 Yount Allen Note 1841-1841 Yount Andrew Foreclosure 1831-1834 Yount Andrew Note 1841-1841 Yount Andrew Note 1841-1841 Yount Andrew Notes/mortgage 1843-1844 Yount Austin Deceased child of Henry & Elizabeth Yount 1882-1883 Yount Austin, Jr Child of Austin Yount 1882-1883 Yount Bowen J Deceased child of Henry & Elizabeth Yount 1882-1883 Yount Calvin Child of Nancy J & Bowen J Yount 1882-1883 Yount Caroline Wife of William Doty 1882-1883

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 Yount Elizabeth Mentioned in suit 1843-1844 Yount Elizabeth Wife of Henry Yount 1843-1844 Yount Elizabeth Widow of Henry Yount 1882-1883 Yount Ella M Child of Austin Yount 1882-1883 Yount Flora J Wife of John Durham 1882-1883 Yount George W Child of Austin Yount 1882-1883 Yount Hamilton Son of Mary Balckman Yount Platt 1882-1883 Yount Henry Note 1840-1840 Yount Henry Note 1841-1841 Yount Henry Bond/surplus revenue 1841-1842 Yount Henry Mortgage 1843-1844 Yount Henry Note 1843-1844 Yount Henry Child of Austin Yount 1882-1883 Yount Henry Deceased mentioned in document 1882-1883 Yount Josephine Child of Austin Yount 1882-1883 Yount Josephine Wife of Josephine Yount 1882-1883 Yount Morton Child of Nancy J & Bowen J Yount 1882-1883 Yount Nancy J Widow of Bowen J Yount, deceased 1882-1883 Yount Paul Mentioned in document 1882-1883 Yount Rebecca Wife of Jonathan Lewis 1882-1883 Yount Thomas H Mentioned in document 1882-1883 Yount William Child of Nancy J & Bowen J Yount 1882-1883 Yount William C Child of Austin Yount 1882-1883 Yount William D Child of Henry & Elizabeth Yount 1882-1883 Yount Zerelda Child of Nancy J & Bowen J Yount 1882-1883 Yuill Jane Foreclose 1898 Yuill John R Complaint 1875-1877 Yuill John R. hus of Jane Foreclose 1898 Yundt Alice Construe Will 1902 Yundt David Witness 1856-1857 Yundt Francis H. trustee of Elda Reeser Foreclose 1895 Yundt Franklin P Partition - Real Estate Sold 1926 Yundt Harry Partition - Levi DeLong 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 Yundt Harry E Partition - August P. Boonstra estate 1924 Yundt Harry E, gdn of Theodore Moore Booth Partition - Real Estate Sold 1928 Yundt Janette C Quiet Title - Joseph Rycraft estate 1920 Yundt Joseph Note 1838-1838 Yundt Joseph Note 1838-1838 Yundt Joseph Note 1840-1840 Yundt Joseph Note 1840-1840 Yundt Joseph Note 1840-1840 Yundt Joseph With Eli Huntsinger 1840-1840 Yundt Joseph With Eli Huntsinger 1840-1840 Yundt Joseph With Eli Huntsinger 1840-1840 Yundt Joseph Note 1840-1841 Yundt Joseph Note 1840-1841 Yundt Joseph Note 1840-1841 Yundt Joseph Note 1840-1841 Yundt Joseph Note 1841-1841 Yundt Joseph Note 1841-1842 Yundt Joseph Note 1842-1843 Yundt Joseph School Trustee of Linwood 1864-1865 Yundt Mary Wife of Joseph Yundt 1842-1843 Yundt Paul Executor of James W L Cole, deceased 1875-1875 Yundt Paul Quiet title 1881-1882 Zehring Payton Quiet Title 1913 Zeibach Caroline Kilmer Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Zentmyer Abraham L Grandson of Susan Ault, deceased 1874-1875 Zentmyer Ada Granddaughter of Susan Ault, deceased 1874-1875 Zentmyer John Grandson of Susan Ault, deceased 1874-1875 Zentmyer Matilda Granddaughter of Susan Ault, deceased 1874-1875 Zentmyer William Grandson of Susan Ault, deceased 1874-1875 Zentz Mary Quiet Title 1896 Zerbe Mary Kilmer Real Estate Sold - Caroline Kilmer Zeibach estate 1926 Zering Payton Notes/warranty deed 1851-1853 Zeublin Jonathan Husband of Marietta Reed Zeublin 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 Zeublin Jonathan Husband of Marietta Reed Zeublin 1864-1865 Zeublin Marietta Reed Wife of Jonathan Zeublin 1864-1865 Zeublin Marietta Reed Wife of Jonathan Zeublin 1864-1865 Zimmerman Henry Foreclosure 1872-1873 Zimmerman Margretta Wife of Henry Zimmerman 1872-1873 Zink Angie, dec'd Partition - Angie Zink estate 1926 Zink Canada Slander 1830 Zinn William Foreclosure 1872-1873 Zinn William H Mechanics lien 1872-1873 Zinn William H Foreclosure 1879-1879 Zion William Foreclosure 1867-1868 Zoeger Margaretta Now wife of Henry Haar 1872-1873 Zoeger Minnie Daughter of Werner & Margaretta Zoeger 1872-1873 Zoeger Werner Deceased mentioned in document 1872-1873 Zscheck Anna B - W of Gustavus Quiet Title 1923 Zscheck Gustavus H Quiet Title 1923 Zublin Jonathan Husband of Marietta Reed Zeublin 1864-1865 Zublin Marietta Petition for partition 1864-1865 Zullman Mary Everett Child of Susannah & Thomas Everett 1862-1863 Zumpe Amelia Quiet Title 1914 Zumpe Amelia S Partition 1917 Zumpe Charles Quiet Title 1914 Zumpe Emma - W of Fred W Partition 1917 Zumpe Fred W Partition 1917 Zumpe Frederick Quiet Title 1914 Zumpe George A Quiet Title 1914 Zumpe George A Partition 1917 Zumpe Hancia - W of Harry E Partition 1917 Zumpe Harry E Quiet Title 1914 Zumpe Harry E Partition 1917 Zumpe Nettie, 2nd W of George A Partition 1917 Zumpe Sophia Quiet Title 1896 Zumpe Sophia D 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 Zumpe Walter Quiet Title 1914 Zumpe Walter T Partition 1917

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