OHIO STATEWIDE FILES OH-FOOTSTEPS Mailing List Issue 34 ************************************************************************** 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 34 Today's Topics: #1 [OH-FOOT] Oh-Shelby Co. Cemetery ( [Archives ] #2 [OH-FOOT] Oh-Clermont Co. Deed (Pa [Archives ] #3 [OH-FOOT] Oh-Clermont Co. Deed (BU [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: 28 Feb 2004 03:57:23 -0000 From: Archives To: OH-FOOTSTEPS-L@rootsweb.com Message-ID: <20040228035723.9457.qmail@mail.best1-host.com> Subject: [OH-FOOT] Oh-Shelby Co. Cemetery (Wright) Content-Type: text/plain; charset=iso-8859-1 Shelby County OhArchives Cemeteries.....Wright - Complete Survey ************************************************ 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: Ralph Bauer Bar5@bright.net February 27, 2004, 10:57 pm Abstracted By: Ralph Bauer Located in Loramie Township at the intersecton of Houston and Pampel Roads, south of the Penn Central RR & Miami Erie Canal and North of the Loramie Creek. There are many old tombstones with only a few down or broken. Cemetery is fenced and is frequently mowed by the township personnel. First burial 1819. Cemetery overlooks the picturesque Loramie Valley. A little to the souchwest stands the old homestead of Peter Wright who is buried here. This home was built in 1854, of brick and now painted white, and in early colonial style, it has the year 1854 in bold numerals across the eastern front of the house, which is on the south and east of a turn in the Houston Road. About one- quarter mile to the west is the little hamlet of Dawson, once a thriving canal town and grain center. It was known as Speer's Landing in 1834, and in the 70's as Patrick's Station, and in the 80's as its present name of Dawson. Samuel McClure was the first setteler of this community coming here in 1811. He is buried here although his grave is unmarked. Samuel's little log cabin was south of Loramie Creek and on the high ground south of the Akin HOme on Houston Road. Stephen Blanchard came to this ssection in 1832, from Andover, Mass. He operated the first tan yard in Cynthian Twp. and was succeeded by Sam Wright. A 'New Light' church was established on the site of this graveyard in 1833, which is long since gone. This church was torn down in 1852, and a new church built in Mount Jefferson the same year. Headstone of Abigail McClure, appx. 1-1/2 foot high and 7inches across and 2 inches thick, fashioned out of a slab of native limestone - evidently by one of the family, letters and figures crudley cut. 1822 at top with name Abibail Mc-, with the Clure omitted. Last Name First Name Middle Name Birth Death Comment - ------------------------------------------------------------------------------- James Akin 1789 Jan 18, 1849 60y 15d Babylon Sarah E. Nov. 5, 1860 3m 21d Babylon Myra L. 1870 1872 Blanchard Stephen Nov. 6, 1856 72y2m13d, Fthr Blanchard Christina Feb. 10, 1873 84y8m29d,w/o Stephen Blanchard Rachael Oct. 1, 1860 4y10m14d,d/o F &J.J. Blanchard Ira May 14, 1833 16y Blanchard Persis Oct 10,1836 5m23d Boen Angeline May 29,1881 28y11m11d, w/o W. Brenner Lucy Oct.29,1879 56y4m8d,w/o David Brenner Martha Feb.20, 1881 21y6m5d,d/o David & Lucy Brenner David June 24, 1889 66y24d Harry Braner L. Apr. 30, 1880 1y5m1d Cain Henry J. May 29, 1894 68y5m10d Cain Mary June 29, 1869 w/o Henry,d/o John & Catharine Stoner 42y5m14d Clauson Lydia Sept 3,1859 1y2m17d, d/o D&S.A. Clawson Naoma Mar 25,1841 40y3m22d Clawson Frederick Aug 12, 1845, 59y Clawson Josia June 29, 1847 3y7m5d Clawson Emaline Apr 19,1841 3y7m5d Clawson Sarah Dec 27, 1855 62y, w/o Fred Clawson Charles H Jan 12,1886, 3y10m14d, s/o D & S.A. Clawson Daniel Nov 14m 1888 58y6m10d Cecil Sarah P Apr 23, 1874 25y7m6d, w/o E.R. Cecil Edmund R Co. B 50 Ohio Inf. Cecil Homer Apr 30, 1874 15d, s/o E.R.& S.P. Cecil Malissa A Mar 6, 1873 2m15d, d/o E.R.&S.P Davens Johnathan Dec 28,1862 34y Danford Ruthia Jan 22, 1873 27y13d, w/o E.M. Elizabeth Flinn Nov 22, 1843 20y, w/o James Friend Mahala Nov 14, 1851 20y9m3d,d/o Andrew&Francis Friend Martha Ann Sept. 16, 1861 28y8m2d, d/o A.& F. Friend Estta Sept.6, 1876 1d, d/o J & S Friend Charles Sept 11, 1869 2y5m24d, s/o J.R.& E. Friend Fannie Aug. 26, 1805 May 23, 1873 w/o Andrew Friend Andrew Oct 7, 1806 Mar 12, 1875 Griffis Lewis M Aug 24, 1850 10m 11d, s/o J.R.& R. Griffis Wilson Feb 12, 1859 1m8d, s/o J.S. & M. Griffis Rachel June 26, 1850 41y8m6d, w/o Jacob R. Griffis Martha Apr. 6, 1842 3y6m3d d/o J.R.&R. Griffis Abraham Aug 21, 1854 29y6m2d Grimes W. R. Sept 25, 1881 25y9m15d Grimes Martha Sept 18, 1870 20y1m16d, d/o Wilson & Lydia Grimes James Jan 12, 1856 15y4m25d, s/o W. & L. Grimes Lydia Sept 20, 1820 June 3, 1893 72y9m15d Gates C. I. 1898 Gates Elizabeth May 15, 1841 46y, widow of Jacob Gates Oriella Oct 29, 1841 d/o Wm M. & R. Gun Elizabeth Jan 22, 1843 20y, w/o James F. Hoshaw Lucy Feb 12, 1857 19y, ?/o H.W. Hoshaw Elizabeth July 9, 1857 w/o H. Huston John William Aug. 16, 1869 27y4m12d, Union Soldier Hardisty Catharine Feb 13, 1866 66y7m6d, w/o Joseph Hardisty Nancy Dec 25, 1851 75y7d, w/o Robert Hardisty Robert June 7, 1819 44y8m2d Hardisty Samuel July 15, 1873 62y Hardisty Susan Dec. 19, 1856 42y7m, w/o P. H. Hardisty George W ? s/o S. A.. & M. Hughes Catherine Dec 10, 1870 59y10m10d, w/o Joseph Julien Charles S. Mar. 24, 1851 3m10d, s/o P. & M. Julien Clirena Nov 13, 1832 8m8d, d/o A. & M. Julien Margery Sept 25, 1848 11d, d/o P. & C. Julien Permelia Sept 10, 1837 2y11m2d, d/o P. & C. Landis Rachel G. Aug. 19, 1862 9m19d, d/o Moses & Esther Kniss Nancy Sept 10, 1840 19y9m, w/o Samuel Leighty Amelia ? w/o Samuel Loffer G. L. 1900 Madison Esther Jan. 6, 1851 59y, w/o Abraham Marshall Jane Jan 14, 1839 19y2m19d, w/o Charles D. Marshall James Dec. 20, 1858 80y Marshall Margaret Aug. 25, 1854 57y11m5d. w/o James McCallister James II Jan. 2, 1852 7m20d, s/o J.H.& S. McClure Margerry Oct. 16, 1840 85y11m28d McClure Esther May 30, 1834 35y2m28d McClure Abigail 1822 McClure Mary Jane June 19, 1838 7r9m14d, d/o Robert & Esther McClure Eliza Mar. 19, 1847 33y, w/o Jesse McClure William Apr. 29 1839 8m21d, s/o Jesse & Eliza McClure Robert Feb 16, 1841 46y18d McClure William April 29, 1839 8m21d, s/o Jesse & Eliza McClure John ??No dates s/o Jesse & Eliza McDermit John June 19, 1849 9m9d s/o Wm. & Sarah Porter Elmira H Oct 5, 1852 37y8m, w/o Wm. T. Pope Charles G Nov. 29, 1888 23y6m29d Pope Eliza Mar. 7, 1869 65y9m11d, Pope Joseph Dec 14, 1852 51y Pope Joseph Aug. 19, 1862 1m2d s/o G. & Mary Pope Mary 1840 1875 w/o George W. Pope William 1863 1878 s/o George & Mary Richardson Rachel Mar. 29, 1852 34y, w/o John &s/o S. & C. Blanchard Richardson Phebe June 4, 1858 79y, w/o Zebediah Richardson Zebediah Dec. 15, 1822 53y10m19d Richardson Mary Aug. 30, 1851 Stewart Cary 1849 18y Stewart Margaret Oct. 20, 1852 1y6m22d d/o Joseph & Elizabeth Stewart Elijah May 24, 1841 37y Stoner ? Sept 9, 1855 ?/John & C.18y6m22d Stoner Catherine Apr. 5, 1850 44y, w/o John Stoner Ruth July 9, 1869 68y2m28d Stoner Elizabeth Oct 18, 1822 Aug. 23, 1901 w/o John/'this stone was bought by her son: W,H, Stoner and paid for my him after his sister squande Stoner John Feb. 3, 1881 75y3m14d Stoner Lucinda Aug. 9, 1856, d/o John & Catherine Stoner Levi Apr. 13, 1857 2y5m24d, s/o J. & E. Smalley Sarah Oct. 2, 1852 2y, d/o Isaac & Abigail Smalley Louis Dec 19, 1879 July 17, 1880 Smalley Isaac Aug. 20, 1855 37y11m28d Smalley Willie Sept, 28, 1869 2y7m7d. s/o L.M.& J.A. Smalley Jonathan Sept. 5, 1850 3y11m5d, s/o Isaac & Abigail Smalley Levi Sept. 7, 1850 7y2m1d, s/o Isaac & Abigail Smalley Rachel Sept. 11,1850 2y7m7d, d/o Isaac & Abigail Skillen Susannah Apr. 3, 1844 22y11m8d, w/o Thomas Skillen Orrin Aug. 22, 1848 4y1m17d, s/o Thomas & Amanda Skillen Amanda Sept. 7, 1851 22y10m7d, w/o Thomas Skillen David Jan 9, 1852 34y1m12d Skillen Ann Sept 28, 1851 28y3d, w/o David Skillen Benjamin Sept. 12,1851 3m12d, s/o D. & A. Smith Leroy Mar. 16, 1854 20y, s/o A. & M. Speer Milton Nov. 7, 1837 1y8m, s/o J. & N. Speer Charlotte T, Aug. 31, 1837 4y, d/o John & Nancy Speer Mary E Aug. 11, 1850 2y1m29d, d/o J. & N. Speer Phebe Feb. 11, 1853 11m17d, d/o John & Nancy Speer John Aug. 13, 1854 45y11m13d Stephenson Mary Ann July 28, 1847 w/o Samuel, Dates illegible Stoker John Feb. 4, 1852 73y11m9d Stoker Mary J. Apr. 25, 1842 36y5m9d, w/o C. Stoker Mary J. Apr. 1852, 41y, w/o C. Stoker Carnes Aug 1849 47y Trien Abigail Sept 12, 1877 57y11m18d, w/o George Thwaits George W.P. Aug. 2, 1859 2m23d. s/o J.D. & S.A. Thwaits Jeremiah Oct. 27, 1861 65y6m2d Thwaits Sarah N. Feb. 11, 1864 23y9m19d, w/o J.D. Thwaits Charles W. 1853 1y10m21d Thwaits John D. Apr. 11, 1865 29y7m3d Thwaits Catherine Apr. 10, 1861 55y7m3d Willis Samuel Mar6, 1871 68y Wicks John Aug. 4, 1854 22y s/o John & Mary Wicks Sarah H Jan. 2, 1853 13y, d/o John & Mary Wicks Mary Apr. 3, 1854 w/o John, stone broken Whitney Abigail Dec. 9, 1878 70y5m28d Whitney Abigail 1844 1845 Whitney Stephen 1839 1845 Nancy Wrights July 26, 1865 51y5m18d, s/o P. Wrights Peter Mar. 16, 1883 69y1m20d Penrod Rachel Sep. 19,1858 9m19d, d/o L.E. & M.L. Penrod Sarah Alice Jan 1, 1860 4y9d, d/o William & J. Havens Caroline Aug. 6, 1859 d/o A.E. & J. Havens Infant 1857 Havens Evaline R Mar. 25. 1857 28y9m6d, s/o J.H. Havens Jonathan Dec 28, 1862 34y10m28d Jones John Mar. 28, 1862, 34y10m28d B M E Footstone Chrisman Sarah Feb/ 10, 1850 27y7m6d, w/o Lewis Chrisman William M. Mar/ 16, 1850 5m13d Chrisman Lewis Aug. 22, 1850 5m13d, s/o L Holly Lewis Co. G. I. Ohio Cav. Holly Ellen July 27, 1887 37y Holly Wesley 1904 50y Caterlin ? Feb. 3, 1855 27y2m23d ?/o D & L, broken stone Caterlin ? Apr 26, 1851 19y5m18d s/o D & Lavina Wain? Sarah D. Mar. 22, 1863 15y8m27d, d/o Peter & Gurnena Wills Catherine Dec. 16, 1872 61y6m24d, w/o W. Wills Samuel Mar. 6, 1871 68y22d McGee John Mar. 3, 1853 27y Helminger Jacob Jan. 1, 1863 3m29d, s/o G. & M.J. Cox Isaac Walter May 9, 1861 1y1m14d, s/o Isaac & Catherine Johnson Cordelia K Sept 22, 1858 2y8m16d, d/o Janes R. & Elizabeth Johnson Rebecca Feb. 9, 1856 d/o James R. & Elizabeth Johnson Lavina May 5, 1851 34y8m, w/o James This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 17.2 Kb ______________________________ ------------------------------ X-Message: #2 Date: 27 Feb 2004 04:01:59 -0000 From: Archives To: OH-FOOTSTEPS-L@rootsweb.com Message-ID: <20040227040159.24987.qmail@mail.best1-host.com> Subject: [OH-FOOT] Oh-Clermont Co. Deed (Page) Content-Type: text/plain; charset=iso-8859-1 Clermont County OhArchives Deed.....John Holyneaux - Thomas Page August 3 1826 ************************************************ 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: Dorothy Wiland DorothyWiland@hotmail.com February 26, 2004, 11:01 pm Written: August 3 1826 Recorded: August 5 1826 1826 DEED Thomas and Catharine Page to John Holyneaux, Clermont, OH p. 322  This Indenture made the third day of August in the year of our Lord One thousand eight hundred twenty six between Thomas Page and Catharine his wife of the County of Clermont and State of Ohio of the one part and John Holyneaux of the County and State aforesaid of the Other part Witnesseth that the said Thomas Page for and in consideration of the sum of fifty dollars to him in hand well and truly paid by the said John Holyneaux the receipt whereof is hereby acknowledged hath granted bargained sold, conveyed and confirmed and by these presents doth grant bargain sell convey and confirm unto the said John Holyneaux his heirs and assigns forever the following described Lot of Land in the town of Point Pleasant at the mouth of Big Indian Creek  and in the county and State aforesaid viz Lot Number  twelve on Indian Street extending to the Creek And all the Estate right Title Interest claim and Demand of the said Thomas Page of in and to the premises hereby bargained and sold and every part thereof Together with all and singular the rights, privileges and appurtenances, to the same belonging or in any wise appertaining and the rents issues and profits the thereof. To have and To hold the premises aforesaid hereby bargained and sold with the appurtenances to the only proper use and behoof of the said John Holyneaux  his heirs and assigns forever and the said Thomas Page for himself his heirs Executors and administrators do convent grant and agree to and with the said John Holyneaux his heirs Executors administrators and assigns that he is the true and lawful owner of the premises hereby granted and hath good right, full power and lawful authority to sell and convey the same in manner and form aforesaid And farther that he the said Thomas Page his heirs Executors and administrators will warrant and forever Defend the aforesaid premises with their appurtenances and every part and parcel thereof unto the said John Holyneaux his heirs and assigns against all persons claiming or to claim by from or under him them or any of them or by  from or under any other person or persons whomsoever and In Witness Whereof the said Thomas Page and Catharine his wife hath hereunto set their hands and affixed their seals the day and year first above written.  Signed Sealed Delivered in presence of us, Charles Whner?, Daniel Page,  signed Thomas Page  hs   Catharine Page hs The State of Ohio Before me the undersigned Philip B Byron an acting Justice of the Peace within and for said county came personally Thomas Page and Catharine his wife the within grantors who acknowledged separately and by themselves that the within was their free and voluntary act without threats of any Other Judgment Only for the express purpose therein named In Testimony hereof I have hereunto set my hand and affixed my seal, this fifth day of August A.D. 1826 Philip B Byron J.P.    hs This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 3.5 Kb ______________________________ ------------------------------ X-Message: #3 Date: 27 Feb 2004 03:59:25 -0000 From: Archives To: OH-FOOTSTEPS-L@rootsweb.com Message-ID: <20040227035925.24334.qmail@mail.best1-host.com> Subject: [OH-FOOT] Oh-Clermont Co. Deed (BUTLER) Content-Type: text/plain; charset=iso-8859-1 Clermont County OhArchives Deed.....Albert BUTLER - ELMIRA BUTLER March 30 1879 ************************************************ 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: Dorothy Wiland DorothyWiland@hotmail.com February 26, 2004, 10:59 pm Written: March 30 1879 Recorded: September 20 1880 DEED: ELMIRA BUTLER ET AL TO ALBERT A BUTLER.  1879 Clermont, OH Vol 119 p 261 Know all Men by these Presents: That Thomas V Butler, Elmira Butler, George S Gillen, and Lena Gillen his wife Aaron Kirgan and Elizabeth F Kirgan his wife, William Dillingham and Franklin Dillingham and Freevert Myrick, B.F. McCann and Angeline McCann his wife in consideration of One Hundred and Fifty Dollars to them paid by Albert A Butler of Mount Holly Clermont County Ohio the receipt whereof if hereby acknowledged, do hereby Revise, Release; and Forever Quit Claim to the said Albert A Butler his heirs and assigns forever all their interest in the undivided one half part of all that real Estate lying and being situate in the County of Clermont state of Oho in the waters of  Lucy’s run being a part of Survey No 4919 and bounded and described as follows to wit: Beginning in the middle of Pike Corner to  Solomon B Keymer’s lot thence with the line of said Lot S 14” 20 ‘ W Twenty five and Sixty six hundredths (25- 66/100) poles to a stump in Mr. Hartman’s line, Thence with his line N 88 “ 51’ W Forty Four and Twenty four hundredths (44-24/100) poles to a stone corner to said Hartman: Thence N 14”30’ E Forty five and Sixty eight hundredths (43- 68/100) poles to the Middle of the Pike thence with the Pike S 66” 30’ E Forty three and fifty nine hundredths 43-59/100 poles to the beginning containing ten (10) acres of land and being the same premises conveyed by deed of Warranty by Warren Dusham and Caroline Dusham to James Butler and Elmira Butler (brother and sister) said deed was recorded in Book “V” 3rd No 65 Pages 302 and 303 of the county records in and for said county. And all the Estate, Title, and Interest of the said Thomas V Butler, Elmira Butler, George J Gillen and Lena Gillen, his wife, Aaron Kirgan and E F Kirgan, his wife; William Dillingham, Franklin Dillingham, Freevert Myrick, B.F. McCann and Angeline McCann his wife either in Law or in Equity of in and to the said premises, Together with all the privileges and appurtenances to the same belonging, and all the rents, issues and profits thereof To have and to hold the same to the only proper use of the said Albert A Butler his heirs and assigns forever. In Witness Whereof, the said Thomas V Butler, Elmira Butler, George ? Gillen and Lena Gillen his wife, William Dillingham, Franklin Dillingham, Aaron Kirgan and E. F Kirgan his wife, Freevert Myrick, B. F McCann and Angeline McCann his wife have hereunto set their hands and seals this 30th day of March in the year of our Lord one thousand eight hundred and Seventy Nine. Signed and sealed and acknowledged in presence of us: Charles E Butler, W.W. Smith, ( As to Freevert Myrik) Thomas B Rust, A K Royer, M A Leeds parenthesis to Robert A Davis, W. A Davis, Charles C Spreen, David Condon as to Wm Dillingham.  The State of Ohio County of Clermont. Signatures: Elmira Butler/ George J Gillen, Lina Gillen, Elizabeth F Kirgan, William Dillingham, Freevert Myrick, Benjamin F McCann, Angeline A McCann. Be it Remembered, That on the 30th day of March, in the year of our Lord, one thousand eight hundred and Seventy Nine, before me, the subscriber, Notary Public with in and for said County personally came Elmira Butler, George I Gillen, Lina Gillen, E.F. Kirgan, B. F McCann and Angeline McCann, the grantors in the foregoing deed acknowledged the signing and sealing thereof to be their voluntary act and deed for the uses and purposes therein mentioned, And the said Lena Gillen, Elizabeth L Kirgan and Angeline McCann wives of the said George I Gillen, Aaron Kirgan and B. F. McCann, respectively being examined by me separate and apart from their said husbands, and the contents of said Deed being by me made known and explained to them as the statute directs declared that they did voluntarily sign, seal and acknowledge the same, and that they are still satisfied therewith, as their act, and deed, for the uses and purposes therein mentioned.  In testimony whereof, I have hereunto subscribed my name, and affixed my Notorial seal on the day, and year aforesaid. A. A. Leeds Notary Public. Clermont County, O. Notarization for William Dillingham was April 9, 1880 Notarization for Freevert Myrick  was July 13, 1880 Recorded Sept 20, 1884 This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 4.8 Kb -------------------------------- End of OH-FOOTSTEPS-D Digest V04 Issue #34 ******************************************