OHIO STATEWIDE FILES OH-FOOTSTEPS Mailing List Issue 108 ************************************************************************** USGENWEB ARCHIVES(tm) NOTICE Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm All documents placed in the USGenWeb Archives remain the property of the contributors, who retain publication rights in accordance with US Copyright Laws and Regulations. In keeping with our policy of providing free information on the Internet, these documents may be used by anyone for their personal research. They may be used by non-commercial entities so long as all notices and submitter information is included. These electronic pages may NOT be reproduced in any format for profit. Any other use, including copying files to other sites, requires permission from the contributors PRIOR to uploading to the other sites. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access. http://www.usgenwebarchives.org ************************************************************************** OH-FOOTSTEPS-D Digest Volume 04 : Issue 108 Today's Topics: #1 Births, Probate Court, Lucas Count ["Bakers" ] #2 Births, Probate Court, Lucas Count ["Bakers" ] #3 Oh-Montgomery Co. Wills (Scott) [Archives ] #4 Births, Probate Court, Lucas Count ["Bakers" ] #5 Births, Probate Court, Lucas Count ["Bakers" ] #6 Oh-Montgomery Co. Wills (Scott) [Archives ] Administrivia: To unsubscribe from OH-FOOTSTEPS-D, send a message to OH-FOOTSTEPS-D-request@rootsweb.com that contains in the body of the message the command unsubscribe and no other text. No subject line is necessary, but if your software requires one, just use unsubscribe in the subject, too. ______________________________ ------------------------------ X-Message: #1 Date: Tue, 6 Jul 2004 11:31:20 +0200 From: "Bakers" To: OH-FOOTSTEPS-L@rootsweb.com Message-ID: <00af01c4633b$ff738e80$216db750@bakers> Subject: Births, Probate Court, Lucas County, Ohio, Some 1894 and 1895 Names Content-Type: text/plain; charset="Windows-1252" I have two pages showing name, birthdate, birthplace, parent names, etc. If you'd like a copy please let me know. Kathy Rebicki, Antony Dec 28 1894 Roeder, August May 12, 1894 Rachoweak, Wenezty Aug 14 1894 Rashork, Clara Jun 21 1894 Ruhl, Madagelene Dec 15 1894 Ruehl, Anna Apr 15 1894 (father John Kay) Rybka, can't make it out (Stan or Steve) Apr 30 1894 Rychner, Rose Oct 13 1894 Robinson, Stephen J. Feb 22 1895 Rooney, ? (male) Dec 6 1894 Rors, Albert L. Sep 2 1894 Roller or Raller, Lillian K. Apr 12 1894 Roscoe, Jessie Aug 16 1894 Rabar, Pearl Rube Mar 27 1895 Rouer, Ester Jul 6 1894 Rausch, Liberty F. Feb 11 1895 Rahedan, Clifford Aug 16 1894 Rice, Joseph Norman Mar 25 1895 Rooney, Wm. Sep 9 1894 Ramstadt, Agnes Dec 1 1894 Roe, Sadie ? Sep 9 1894 Bidley, C. (female) Jul 23 1894 Reynolds, Frank W. Aug 7 1894 Rayer, Charles C. Sep 6 1894 Roach, ? Hame (couldn't really make this name out) Mar 4 or 7 1895 Reardon, Albert Nov 16 1894 Ruck, ReinholdNov 7 or 17 1894 Robison, Margaret Day(?) Dec 10 1894 Ryme, Hellin Mar 10 1895 Riddle, Julius N. May 6 1894 Reider or Rieder, (baby) Mar 18 1895 Richardson, Dormen C. Aug 20 1894 Rabbitt, Michael H. Aug 22 1894 Ralston, Adaline Oct 28 1894 Rathburn, Dorcas or Dorias A. Dec 28 1894 Rousch or Rausch, Ralph L. May 27 1894 Reagen, Lizzie Dec 30 1894 Redman, Wlasislaw Jan 14 1895 Riley, Edward C. Aug 10 1894 Rinzel, Edward A. Nov 2 1894 Roesner, Theda C. Aug 14 1894 Rack, Annie C. Apr 22 1894 ______________________________ ------------------------------ X-Message: #2 Date: Tue, 6 Jul 2004 09:38:55 +0200 From: "Bakers" To: OH-FOOTSTEPS-L@rootsweb.com Message-ID: <005101c4632c$4b2bf7a0$216db750@bakers> Subject: Births, Probate Court, Lucas County, Ohio, Some 1901, 1902 and 1903 Names Content-Type: text/plain; charset="Windows-1252" I have two pages showing name, birthdate, birthplace, parent names, etc. If you'd like a copy please let me know. Kathy Riggs, Catherine Jan 10 1902 Russel, Ruth Elizabeth Dec 18 1901 Rose, Lulu Pearl Sep 19 1901 Rothfuss, Frederic Rolland May 15 1901 Reed, Rodney Nov 21 1901 Rabbitt, Loretta L. Jan 26 1902 Rogers, Robert Sanford Dec 25 1901 Reynolds, Sarah Leona Mar 19 1902 Rogers, Bert Steart Nov 7 1901 Rapps, Mometa Helen Dec 2 1901 Read, Charlotte Baker Mar 22 1902 Read, Norville Stickby Apr 28 1901 Roznick, Lottie Ethel Apr 16 1901 Royer, Vilo E. Apr 20 1902 Rothman, Warren D. Aug 12 1901 Roach, Bazil B. Jul 16 1901 Rothlisberger, ? (male) Feb 8 1902 Ruhm, Frederick Arthur Jul 8 1901 Rice, Aaron Edward Jul 18 1901 Romstadt, Karl Aug 13 1901 Richardson, Mabel Dec 26 1901 Radbone, Harold Finley Apr 16 1902 Ragle, Clara Marguerite Aug 6 1902 Rauch, Wendel Wilbur Apr 7 1902 Ray, James A. Apr 27 1902 Reaster, (baby) Jun 9 1902 Reinwald, Alice Carrie Dec 10 1902 Rennie, Robert Daniel Jul 18 1902 Rise, Robert Howard Jan 28 1903 Riley, Harry Glen Jul 7 1902 Riley, Clara Jun 19 1902 Robarge, Louis Herbert Oct 28 1902 Robbins, Janett Mabel Sep 5 1902 Rosk, Eunise Augusta Feb 20 1903 Rowell, Charles Howard Mar 8 1903 Rubadeux, Laura Ester Jan 14 1903 Rensch, Leo Jas. Jan 22 1903 Rokicki, John Feb 7 1903 Ranger, Arthur E. Jan 18 1902 Rigalski, Raymond Sep 20 1902 ______________________________ ------------------------------ X-Message: #3 Date: Sun, 4 Jul 2004 19:20:15 -0400 From: Archives To: OH-FOOTSTEPS-L@rootsweb.com Message-Id: <200407042320.i64NKFZ8012797@genrecords.org> Subject: Oh-Montgomery Co. Wills (Scott) Content-Type: text/plain; charset=iso-8859-1 Montgomery County OhArchives Court.....Scott, Robert July 1 1833 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Linda Boorom lboorom@fuse.net July 4, 2004, 7:20 pm Source: Montgomery Co., Oh Will Book B Pgs 270-275 Written: July 1 1833 Recorded: September 3 1833 Copied 12/27/02 Montgomery Co. OH Records & Archive Center Montgomery Co., OH Will Book B pg 270-275 Robert SCOTT Will In the name of God, Amen. I Robert SCOTT of the county of Montgomery and State of Ohio, considering the uncertainty of this mortal life, and being of sound and perfect mind and memory, blessed be Almighty God for the same, do make and publish this my last will and testament in manner and form following. That is to say, First I give and bequeath unto my beloved wife Amelia SCOTT, all the plantation whereon I now live, and so much of the personal property as she shall choose, the keep her lifetime, and at her death to have five hundred dollars to give to whom she shall please. The rest of my estate, both real and personal, is to be sold and the money is to be divided in the following manner viz - First, I give and bequeath unto my brother Thomas SCOTT, the sum of two hundred dollars. I also give and bequeath unto my brother William SCOTT the sum of one hundred dollars. I also give and bequeath unto my brother John SCOTT son Robert SCOTT, the sum of one hundred Dollars. I also give and bequeath unto George W. BARR the sum of two hundred dollars. I also give and bequeath unto Margery B. STILES the sum of one hundred dollars. I also give and bequeath unto John LAW the sum of one hundred dollars. I also give and bequeath unto Stephan T. ALEXANDER the sum of one hundred dollars. I also give and bequeath unto Robert Scott BULL the sum of two hundred dollars and if the said Robert Scott BULL will live on the farm and plantation I now occupy and will provide for my wife Amelia, the said farm I give and bequeath to him the said Robert Scott BULL after the death of my said wife Amelia. But if the said Robert Scott BULL shall refuse to move to, and live on said farm and provide for my wife Amelia as aforesaid, then and in that case, the farm shall be sold and the said Robert Scott BULL shall never the less have two hundred dollars as aforesaid, but if the Robert Scott BULL shall fully comply with the foregoing promise, then said farm shall as aforesaid fall to him, provided however that the said Robert Scott BULL shall make up all the legacies herein named, provided there should not be a sufficiency of my estate so to do beside [?]. I also give and bequeath unto William GOWDY’s son Robert Scott GOWDY the sum of fifty dollars. I also give and bequeath unto John GOWDY’s son Robert Scott GOWDY the sum of fifty dollars. I also give unto the Synod Fund of the Associate Church of North America as a donation, the sum of five hundred dollars. I also give and bequeath as a donation to the congregation I now belong to the sum of fifteen dollars annually, to be paid out of the proceeds of my plantation, as long as my executors think it needful, and if the plantation on which I now live must be sold, then and in such case, the money bequeathed to my wife as also the money donated to the Synod shall be paid out of the fund arising from such sale. And if there should be a balance remaining, that balance shall be divided among the different sharers in proportion to their different amounts above bequeathed. I likewise appoint my two much esteemed friends, Robert MCCLELLAND and Thomas BIGGER to be the sole executors of this my last will and testament, hereby revoking all former wills by me made. In witness whereof I have hereunto set my hand and seal this first day of July in the Year of our Lord one thousand eight hundred and thirty three. Robert Scott (seal) Signed, sealed, published and declared by the above named Robert SCOTT to be his last will and testament in the presence of us who have here unto subscribed our names in the presence of the Tesator. Attest Thomas PARTINGTON Peter L. WELLER Enoch BROWN Proved Sep. 3 1833 File at: http://files.usgwarchives.net/oh/montgomery/court/gwl3scott.txt This file has been created by a form at http://www.genrecords.org/ohfiles/ File size: 4.5 Kb ______________________________ ------------------------------ X-Message: #4 Date: Mon, 5 Jul 2004 15:34:36 +0200 From: "Bakers" To: OH-FOOTSTEPS-L@rootsweb.com Message-ID: <01c901c46294$d0bdd480$c5b73152@bakers> Subject: Births, Probate Court, Lucas County, Ohio 1890-1891 Content-Type: text/plain; charset="Windows-1252" I have two pages which have names and birthdates, birthplace, parents, etc. If you'd like copies please let me know. Kathy Reid, George Houck Jul 18 1890 Rutchow, Charles Jun 18 1890 Rhode, Katie Emma Jul 18 1890 Robinson, Harry James Dec 19 1890 Ranzer, Malvena Jun 23 1890 Rosskopf, Amelia Feb 22 1890 Robinson, Harry Feb 15 1890 Rousch, Alfred Oct 26 1890 Russell, Catherine Sep 19 1890 Riffler, Adam May 26 1890 Remer, Rosilla Jul 20 1890 Roher, Walter Sep 26 1890 Rohr, Chas. Diche or Dicke Feb 8 1890 Rensch, Antineta Mary Oct 3 1890 Rosin, Wilbur Dec 8 1890 Renn, Frank Rudolph Gottlieb Feb 2 1891 Richard, Emma Nov 27 1890 Reitz, Olivina Apr 20 1890 Rusch, Edward Chas. May 14 1890 Rudolph, Herman Albert Jun 27 1890 Roller, Agnes Martha Apr 23 1890 Rick, Walter Joseph Sep 3 1890 Rooney, Turne Oct 29 1890 Rabbitt, James R. Sep 21 1890 Richards, Alpha M. Jan 17 1891 Reimer, August A. Jul 2 1890 Reed, Wm. Apr 18 1890 Ray, Wm. A. Jul 11 1890 Rose, Charles Nov 24 1890 Roder, Eli Oct 8 1890 Reifert, Emma M. Jul 15 1890 Roepke, Henry Aug 5 1890 Reichard, Anna T. Jan 7 1891 Raufeisen, Albertine Apr 7 1890 Rabedeau, Bessie D. Feb 11 1891 Rabedeau, Mary E. Mar 27 1891 Rachnawski, Frank Jun 15 1890 Rheinhart, Evangeline Feb 16 1891 Rike, Leslie C. Nov 26 1890 Rober, Margarett Dec 23 1890 Rodemich, Elma C. L. Nov 23 1890 ______________________________ ------------------------------ X-Message: #5 Date: Tue, 6 Jul 2004 09:24:52 +0200 From: "Bakers" To: OH-FOOTSTEPS-L@rootsweb.com Message-ID: <002701c4632a$54bd87e0$216db750@bakers> Subject: Births, Probate Court, Lucas County, Ohio, Some 1900 and 1901 Names Content-Type: text/plain; charset="Windows-1252" I have two pages showing name, birthdate, birthplace, parent names, etc. If you'd like a copy please let me know. Kathy Richard, John A. Jan 29 1901 Roth, George Apr 17 1900 Richard, ? (male) Apr 7 1900 Rohm, Catherine M. Mar 4 1900 Rouse, Mildred M. Jun 21 1900 Roberts, Mable Mary Aug 12 1900 Ridley, John Jan 13 1901 Ruffert, John Gustav Apr 28 1900 Reek, Herbert Nov 10 1900 Redieck, Louise Feb 21 1901 Redieck, Paul Martin Aug 20 1900 Ryan, Sarah June Oct 5 1900 Raymond, Eugenia Willa Nov 4 1900 Ryivalski, Frank Jan 2 1901 Reske, Manda Matilda Aug 16 1900 Rouch, Pauline Jestine Jul 29 1900 Romer, Amby Homer Oct 1 1900 Ross, James D. Dec 17 1900 Reed, Marshall May 30 1900 Ryan, Bridget Dec 29 1900 Redrup, ? (male) Feb ? 1901 Rhodes, Theodore Albert Oct 20 1900 Ruble, Albert Feb 19 1901 Rable, John Charles Aug 22 1900 Rahn, Claribel Young Jul 3 1900 Ryan, Gerold Jos. Jun 28 1900 Ray, Leonia Jul 13 1900 Richardson (baby) Sep 21 1900 Rhoades (baby) Nov 8 1900 Rumpf, Albert Jos. Apr 13 1900 Ringelman (baby) Dec 22 1900 Rahn, Hugo Dec 19 1900 Rabbitt, James Jul 21 1900 Redman, Sophie Jan 20 1901 Redman, Sophie Apr 24 1900 Reynolds, Marie Dec 5 1900 Reynolds, Francis Leslie Aug 18 1900 Rickley, Mabel Jun 19 1900 Robinson, Adelina Jan 30 1901 Rothenhauser, Letha Mar 22 1901 Rumphowski, Bronia Jan 12 1901 Rosen, Harvey R. Sep 18 1900 ______________________________ ------------------------------ X-Message: #6 Date: Sun, 4 Jul 2004 23:45:20 -0400 From: Archives To: OH-FOOTSTEPS-L@rootsweb.com Message-Id: <200407050345.i653jKJr000764@genrecords.org> Subject: Oh-Montgomery Co. Wills (Scott) Content-Type: text/plain; charset=iso-8859-1 Montgomery County OhArchives Court.....Scott, Thomas Et Al April 1842 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Linda Boorom lboorom@fuse.net July 4, 2004, 11:45 pm Source: Montgomery County Ohio Proceedings In Chancery Written: April 1842 Montgomery County Ohio Proceedings in Chancery Pg 307-310 April Term 1842 Proceedings in chancery before the Court of Common Pleas, for and within the County of Montgomery, and State of Ohio, on the seventh day of May, and the Term of April Anno Domini Eight hundred and forty two, in a certain cause wherein- Thomas Scott et al } are complainants vs. } Bill in chancery to set aside Will & c John G. Law et al } are defendants Be it remembered that heretofore, to wit, on the thirty first day of August Anno Domini Eight hundred and forty came the complainants by their Solicitors and filed in the Clerks office of the Court of Common Please of Montgomery county Ohio, against the defendant, their Bill in chancery to set aside Will & c which is as follows, to wit, To the Honorable the President and Associate Judges of the Court of Common Pleas of Montgomery County in the State of Ohio; Your petitioners Thomas Scott, William Scott, Robert Scott, George W. Barr, Stephen T. Alexander, Caleb Reeder, Margaret B. Reeder, his wife, Robert Scott Bull, Robert Scott Gowdy, son of William), Robert Scott Gowdy, son of John, The Treasurer and Trustees of the Associate Church of North America, and Robert McCelland and Thomas Bigger Executors of Robert Scott deceased respectfully represent that Robert Scott heretofore of Montgomery county in the State of Ohio deceased by his last will gave to his wife Amelia Scott the plantation on which he lived, situate in the county aforesaid together with so much of his personal property as she should choose to keep her lifetime and at her death to have five hundred dollars to give to who she pleased, and directed the rest of his estate real and personal to be sold and the proceeds variously distributed amongst your petitioners and the defendant John g. Law and further provided that if Robert Scott Bull would live on the farm deeded to his wife and provide for her then said farm to be his after the death of his wife, otherwise the same to be sold, the Said R. S. Bull in case of his retaining said farm to make up the legacies named in said will provided there should not be a sufficiency beside of the testators Estate, as on reference to said will proved in the Court of Common Pleas of Montgomery County aforesaid and recorded in the records of said Court will more fully appear. Your petitioners further show that the said Amelia Scott accepted the provisions made for in the said Will, went into possession of the said farm and retained the same untill her death, and also under the provisions of the said Will choose and kept personal property of the Estate of Robert Scott deceased to the amount of eleven hundred and fifty eight dollars and twenty file cents. The said Amelia Scott on or about the fifteenth day of February eighteen hundred and thirty nine executed a writing preporting to be her last Will and Testament bequeathed to John G. Law all her goods and chattels, monies and effects whatsoever, and appointing John Tate and James Russell Executors, the said writing was admitted to probate in the court of common Pleas of Montgomery County aforesaid at the Term of July eighteen hundred & thirty nine and James Russell one of the executers therein named declining to act, John Tate was sworn as executor. Your petitioners charge that the said Amelia Scott at the time of the execution of the said writing was not of sound and disposing mind & memory and capable of making a will and that the said writing purporting to be her last Will and Testament by reason by her want of competency at the executuib thereof, and ought not to be sustained and held for naught. And in conformity to the provisions of the statute in such case made and provided they pray that the said John G. Law and John Tate may be required to answer this bill on their respective oaths, and that an issue may be directed to try the validity of the said Will of Amelia Scott deceased and that such other and further relief in the premises may be decreed to your petitioners as shall be conformable to law and equity and that a wit of subpoena may issue directed to the said John G. Law & John Tate commanding them to appear and answer & c. Crane & Anderson Sols. And on the first day of September Anno Domini Eighteen hundred and forty, the following subpeona as issued, to wit, The State of Ohio, Montgomery County SS, To the Sheriff of said County, Greetings, We Command you to summon John Tate Executor of Amelia Scott deceased to appear before the Judges of our Court of Common Pleas at the Court House in Dayton on the twenty eighth day of September instant to answer a petition in chancery against him and others by Thomas Scott and others, And this is shall in nowise omit under the penalty of one thousand dollars, and have them there this wit, Witness Edward W. Davies Clerk of our said Court at Dayton, this first day of September Anno Domini eighteen hundred and forty E. W. Davies Clerk Seal Said sheriff makes the following return of Service, to wit, “Served this writ by leaving a copy with the defendant September 24th.” “B. Hall Shff. M. C.” Also the following subpeona issued on the same day and year aforesaid to wit - The State of Ohio, Montgomery County s.s. To the sheriff of Warren County Greeting, We Command that you Summon John G. Law to appear before the Judges of the Court of Common Pleas at the Court House in Dayton on the twenty eighth day of September instant to answer a petition in chancery exhibited against him and another by Thomas Scott and others, And this he shall in no wise Omit under the penalty of one thousand dollars. And have then there this wit, Witness Edward W. Davies, Clerk of our said Court at Dayton, this first day of September A. D. Eighteen hundred and forty. E. W. Davies Clerk Seal Said Sheriff makes the following return of service, to wit, “September fourteenth 1840 Served this wit by leaving a copy of the same at the usual residence of John G. Law.” “Nathl Bowers Shff of Warren County, Ohio.” And afterwards, to wit, at the term of September Eighteen hundred and forty, the defendants are Ruled for answer in sixty days, and Cause Continued until next term of said Court, And on the nineteenth day of December Eighteen hundred and forty came the defendants by their solicitors and filed their Answer which is as follows, to wit, Separate Answer of John g. Law to the Bill of Complaint exhibited against him by Thomas Scott et al in the Court of common Pleas of Montgomery County Ohio. This Defendant saving and reserving to himself all benefits of exception to the errors & insufficiences in said Bill Answereth and saith, That he admits the Will & death of Robert Scott as stated in said Bill, that said Amelia Scott accepted the provisions made in said will went into possession and retained the same until her death, Respondent does not know what amount of personal property Amelia Scott kept under said Will and can therefore neither admit or deny but leaves the matter (if necessary to complainants case) for proof on his part, the Respondent denies that said Amelia Scott on or about the fifteenth day of February eighteen hundred and thirty nine executed a writing purporting to be her last Will and Testament in the court of Common Pleas of said county of Montgomery. This Respondent says that Amelia Scott made a will on the sixteenth day of December Eighteen Hundred and thirty seven in which she devised all her goods and chattels to this respondent and appointed James Russell and John Tate her Executors, that James Russell declined acting, and John Tate was sworn as Executor, and that this Will was proved at the July Term Eighteen hundred and thirty nine, this is the only Will this Respondent has any knowledge of and he consequently knows of no such paper writing owned by Complainants at the Time of making this Will the respondent says that he believed and still believes that the said Amelia Scott was of sound and disposing mind and memory and of sufficient capacity to make a will, and having fully answered prays to be dismissed with his reasonable costs in this behalf most wrong fully sustained & ? Din & Schenck, Sols for Respd J. G. Law The State of Ohio Montgomery Court S. S. Personally appeared before me a Justice of the Peace for said County the above named John G. Law and being duly sworn declares the above and foregoing Answer in Chancery to be true so far as stated from the information of others and as matter of opinion he believes to be true. Sworn and Subscribed before me this eighteenth day of December 1840. John G. Law John Folkerts J. P. And afterward to wit, at the Term March Eighteen hundred and forty one, It is ordered that in this case an issue be made up between the parties, as the Statute provides, to be tried by a Jury on the law said of this Court, I order to determine the validity of the Will of Amelia Scott deceased, and it is therefore ordered that the defendants to the bill shall file their declaration in brief answering that the paper writing in the bill mentioned purporting to be the Will of the said Amelia Scott decd is the last Will and Testament, and that the Complainants Answer the said Declaration by a plea that the said paper writing is not the Will of the said deceased, And it is further ordered that the Clerk Docket the issue so made up between the parties, among the Law assignments for trial at the next Term to which this cause is Continued. And afterward to wit, at the Term of July eighteen hundered and forty one, this cuase is continued until next term of this court. And afterward to wit, at the Term of September Eight hundred and forty one, this cause is continued until next term of this Court~ And on the eight day of October eighteen hundred and forty one the following minutes entry, was received from the Lawside of this Court by the Chancery side of same court agreeable to an order of said Court made at a previous term -- which is as full towit__ The State of Ohio, Montgomery county, s.s. September Term 1841 Montgomery Common Pleas at Law. Issue out of Chancery to try Will of Amelia Scott deceased- - Friday October Eight eighteeen hundred and forty one, Came a Jury to wit, John Cox, David Leasure, Simion Hoover, Andrew Balmer, James French, Peter Snider, Christian Smutz, John Heald, William Denver, John rouser, William Tyler, and Benjamin Idings, who were tried and sworn the truth to speak, Monday October eleventh & year aforesaid, In this case on Saturday at half past one oclock, the Jury retired to consider on their verdict, after night on Saturday, they informed the Court, that they could not agree and requested to be discharged to this counsel on both sides objected, and agreed that they should hand their verdict to the Clerk, The Jury handed their verdict to the clerk on Sunday morning at ten Oclock A.M. finding for the pltff upon the issue joined that the writing produced is the last will and testament of the said Amelia Scott deceased and that the same is a good and valid will_ The court thereupon order that the said verdict be entered as of today, an it is done accordingly. It is further ordered, this this finding of the Jury be certified and filed with the Chancery cause now pending, for which this issue was directed. I certify the above, to be a true copy from the minutes of the Court of Common Pleas setting at Law, Edwin Smith Clk. C. P. And afterward, to wit, at the term of April and on the Seventh day of May Anno Domini Eighteen hundred and forty two, This cause came on to be heard on the bill, and Exhibits, and it appearing to the Court that the issue out of Chancery heretofore ordered to be tried by a Jury, was duely tried at the September Term eighteen hundred and forty one, of this Court, and that the verdict of the Jury on the trial side of the issue joined, was that the said paper in writing produced is the last Will and testament of said Amelia Scott deceased, and the same is a good and valid Will. It is now ordered and decreed by the court here that the said verdict and finding of the Jury be and the same is hereby approved and confirmed, and the Court thereupon order and decree that the right and equity of this case being with the defendants, the Bill in this case be dismissed, and it is further ordered that the complainants pay all the costs of this case, including the Costs of said issue out of Chancery, and trial on the Law side of this Court, within thirty days, or that in degault thereof, Execution issue for the same as?? Law Notice of Appeal by the complainants September 1840 Dismissed P. 92 C $5.95 C. 339 Submitter’s note: "Montgomery County, Ohio, Chancery records, 1824-1854" by Rose Shilt makes reference to another suit which appear to also be in regards to settling Robert Scott’s estate & that of Amelia Scott’s. When in Dayton Dec. 2002 I apparently did not obtain this information from this 2nd suit. The information contained in the book mentioned above is: pg 98: McCelland, Robert & Thomas Rigger (sic) exe. of Robert Scott dec'd vs Thomas, William & Robert Scott, George W. Barr, Stephen Alexander, Caleb Reeder & wife Margaret, John G. Law, Robert Gowdy, Robert Scott Gowdy s/o William Gowdy, Robert Scott Gowdy s/o John Gowdy, John Tate exe. of Amelia Scott dec'd. & Trustees of Associate Synod of Phila. 1 Oct. 1839 To settle accounts. Robert Scott dec'd 15 Feb 1839 & owned ca 75 acres Greene Co. & lot in Centerville, O. He left wife Amelia (now dec'd) Heirs named: Thomas Scott of Bourbon Co., Ky., brother; William Scott of Fayette Co., Ky. brother; Robert Scott of Harrison Co., Ky. s/o John Scott, brother; George M. Barr of Iowa Territory; Mary B. (Margaret B.) Stiles now w/o Caleb Reeder; John Law; Stephen T. Alexander of Clermont Co., O; R. Scott Bull of Greene Co., O; Robert Scott Gowdy s/o Wm. of Clark Co., O.; R. Scott Gowdy s/o John of Ind.; (pg. 14 & Vol G. pg 307) Additional Comments: Thomas Scott, William Scott, Robert Scott, George W. Barr, Stephen T. Alexander, Caleb Reeder, Margaret B. Reeder, his wife, Robert Scott Bull, Robert Scott Gowdy, son of William), Robert Scott Gowdy, son of John, The Treasurer and Trustees of the Associate Church of North America, and Robert McCelland and Thomas Bigger Executors of Robert Scott deceased vs John G. Law and John Tate File at: http://files.usgwarchives.net/oh/montgomery/court/gwl7scott.txt This file has been created by a form at http://www.genrecords.org/ohfiles/ File size: 15.0 Kb -------------------------------- End of OH-FOOTSTEPS-D Digest V04 Issue #108 *******************************************