Kaighin Records
in Cuyahoga County, Ohio
Found in the Cuyahoga Recorder’s Office
Database
Located at http://recorder.cuyahoga.oh.us/general.cfm
Sorted by Legal
Description
(Click
here to see table sorted by name)
(Click
here to see table sorted by date)
Link to Document |
Type |
Grantor |
Grantee |
Date Recorded |
Legal Description (Note: All
street names are post-1906 name change with former name if available) |
Remarks |
Book/Page |
DEED |
JOHN W. AND CATHERINE FIX |
DORETHEA |
|
|
$10. |
4027/407 |
|
DEED |
CAROLINE (KAIGHIN) |
|
|
|
$4000. |
5288/263 |
|
DEED |
|
SILAS C HARRIS |
|
|
$10. Silas’s mailing address 13916 |
12760/975 |
|
DEED |
ELLEN MANNING |
JAMES J. KAIGHIN |
|
|
$936. Lots 10 and 11 of Estate of Silas Belden
lot 125. 36 ft fronting |
326/337 |
|
DEED |
JAMES J. KAIGHIN AND JEANETTE B.
KAIGHIN |
ABBIE GATES |
|
|
$900. Lots 10 and 11 of Estate of Silas Belden
lot 125. 36 ft fronting |
357/252 |
|
DEED |
ELEANORA E. SCHUH AND CHARLES SCHUH
|
FRED WILLIAM TEGTMEIER |
|
BRIDGE STREET |
$2500. 40 ft fronting |
305/311 |
|
DEED |
FRED TEGTMEIER |
ELEANOR SCHUH |
|
BRIDGE STREET |
$2500. 40 ft fronting |
328/469 |
|
DEED |
ELEANOR E. SCHUH |
PETER J. AND CARRIE MARTIN |
|
BRIDGE STREET |
$2800. Eleanor unmarried. Sublot 56 in Severance and Folsom’s lots
51, 52, 69 and 70 in Brooklyn Twp. 40 ft fronting |
516/558 |
|
DEED |
FRANK AND FRANCES SEBENAKE |
OTTO AND KATHERINE PINTNER |
|
|
$10. Sublot 20 in F. W. Sears’ subdivision of a
part of Brooklyn Twp lot 63. 35 ft
fronting the northerly side of |
2211/566 |
|
DEED |
OTTO AND KATHERINE PINTNER |
FRANK AND STELLA VOJCICKY |
|
|
$10. Sublot 20 in F. W. Sears’ subdivision of a
part of Brooklyn Twp lot 63. 35 ft
fronting the northerly side of |
2336/120 |
|
DEED |
CLAUS AND SOPHIA REIMERS |
ELEANOR E SCHUH |
|
CENTRE ROAD |
$1600. Parma Twp.
Part of Lot 26. 17 acres. |
411/624 |
|
DEED |
CONTINENTAL RLTY CO |
ANNA L. KAIGHIN |
07/25/1916 |
CHAMPION AVENUE |
$575. Sublot 1542 in the Lorain Street and
Denison Avenue Land Co.’s re-subdivision of part of original Brooklyn Twp
lots 6 and 7. 40 ft fronting the south
side of Champion Ave by 130 ft. |
1850/127 |
|
DEED |
ANNA L. KAIGHIN |
CHARLES SANDHOFF |
07/31/1917 |
CHAMPION AVENUE |
$10. Anna L. Kaighin (single) Sublot 1542 in the
Lorain Street and Denison Avenue Land Co.’s re-subdivision of part of
original Brooklyn Twp lots 6 and 7. 40
ft fronting the south side of Champion Ave by 130 ft. |
1930/121 |
|
DEED |
KATHERINE PINTNER |
JOSEPH A. PINTNER (HUSBAND), JOSEPH
J. PINTNER, EMIL J. PINTNER, ANTON G. PINTNER, TILLIE BRAMMAR, CHARLES
PINTNER, OTTO R. PINTNER, ADOLPH J. PINTNER, EMILY GIBSON, ROSE ROSING |
03/21/1922 |
AND AND DELORA AVENUE (FORMELRY SHERMAN) AND MERL AVENUE |
Katherine also known as Catherine
Pintner, Katherina Pintner and Katerina Pintner. Witnessed by A. W. Chaloupka and P.F. and
Pearl Waldeck (residing at 2159 W106th).
Katherine died intestate 17 Jan 1921.
Last address 3125 Clark Avenue.
Addresses: Joseph (husband) 3105 Clark Ave,
Joseph J. (son) 2536 W27th, Emil (son)
3714 Henritze Ave, Anton (son) 2910 Solon Ave, Tillie (dau) 3307 W46th,
Charles (son) 1715 Clark Ave, Otto (son) 3105 Clark Ave, Adolph (son) 2610
Searsdale Ave, Emily 2043 Carabel Ave (Lakewood), Rose 726 Grand Ave
(Cincinnati). Parcel 1: Sublots 1 and
2 of Beavis and Meyer’s subdivision of sublot 7 of Clark’s allotment of lot
67. Parcel 2: ½ interest in Sublot
2. Parcel 3: ½ interest of the west 16
feet of sublot 3. All sublots forming
one parcel fronting 26 ft on the southerly side of Clark Ave by 132
feet. Parcel 4, 80 feet fronting the
sourtherly side of Northcliffe Avenue by 150 ft. Parcel 5:
½ interest in lot with 40 ft frontage on northerly side of Delora Ave
BY 107 FT. Parcel 6: ½ interest in sublot 105 on Sherman Ave as
described above. Parcel 7: ½ interest in sublot 22 if C. H. McIntyre
Co’s Ideal allotment 7 of Rockport Twp lot 57 section 21, 40 ft fronting
northerly side of Merl Ave by 140 ft.
Husband granted dower and children each granted 1/9 interest in
above. |
2553/560 |
|
DEED |
CATHERINE AND JOHN W. FIX |
CLARA B. PAUL |
07/05/1916 |
COHASSET AVENUE |
$10. City of Lakewood. Sublot 4 in the Schatzinger and Cotabish
subdivision of original Rockport Twp section 22. 50 ft fronting the westerly side of
Cohasset Ave by 150 ft. |
1797/332 |
|
DEED |
CLEVELAND COLUMN COMPANY |
JOHN W. AND ARTHUR J. FIX |
07/10/1924 |
COLUMBUS ROAD (FORMERLY COLUMBUS
STREET) |
$10. 63 ft fronting Columbus Road by 100 ft, 556
feet southerly from Brittish Avenue |
2904/38 |
|
DEED |
CATHERINE FIX |
ARTHUR J. FIX |
06/05/1942 |
COLUMBUS ROAD (FORMERLY COLUMBUS
STREET) |
$10. Catherine Single. Arthur’s address 1350 Westlake Ave,
Westlake, O. Part of the vacated
portion of the Cleveland Center Allotment so-called. Beginning on the westerly line of Columbus
Rd by British St. 63 ft fronting Columbus Rd., by 100 ft. fronting Depot St. |
5445/310 |
|
DEED |
CARMEL E. AND ADALINE I. BEEMAN |
CAROLINE K. LYON |
08/03/1912 |
CORY AVENUE |
$2200. Sublot 45 in Emily G. Cory’s proposed
subdivision. Part of lot 391 in East
Cleveland Twp. Cory avenue is a new
street. |
1411/316 |
|
DEED |
EDWARD AND CATHERINE CREBBIN |
DAVID OTIS SUMMERS |
07/17/1889 |
CRAWFORD STREET |
$2800. 40 ft. fronting the north westerly side of
Crawford St. by 150 ft. |
452/99 |
|
DEED |
JAMES L. AND LILLIE E. INMAN |
JOSEPHINE SUMMERS |
03/29/1893 |
CRAWFORD STREET |
$2800. Sublot 22 in W. F. Brunner Trustee’s Realty
of lots 11, 12, 15-20 of H. Miller’s allotment of lot 392. 40 ft fronting the westerly side of
Crawford St. by 150 ft . |
547/350 |
|
DEED |
DAVID OTIS AND JOSEPHINE
SUMMERS |
GEORGE R. AND ROSE J. BONFIELD |
05/19/1897 |
CRAWFORD STREET |
$3000. Sublot 22 in W. F. Brunner Trustee’s Realty
of lots 11, 12, 15-20 of H. Miller’s allotment of lot 392. 40 ft fronting the westerly side of
Crawford St. by 150 ft . |
665/68 |
|
DEED |
STUART P. AND ETHEL E. JACKSON |
ELROY C. AND VICTORIA F. KAIGHIN |
08/11/1950 |
CRYSTAL AVENUE |
$10. Elroy’s address 1172 Sylvania Road,
Cleveland Hts., Ohio. Sublot 151 in
the Knickerbocker Land Company’s Erie Shore subdivision of part of original
Euclid Twp lot 22 tract 17. 50 ft
fronting the southerly side of Crystal Ave.
by 116 ft. Notarized in the
city of Richmond, Virginia. |
7057/115 |
|
DEED |
OTTO PINTNER, EXECUTOR OF ESTATE OF
JOSEPH A. PINTNER |
CLARENCE R AND GLADYS P. HARDING |
05/28/1936 |
DELORA (FORMERLY SHERMAN AVENUE) |
$10. Sublot 104 in the Sherman Farms Company’s
subdivision of part of Original Brooklyn Twp lots 40 and 41. 40 ft fronting the northerly side of Delora
Ave by 107 ft. |
4614/282 |
|
DEED |
OTTO PINTNER |
FRANK J. AND ANNA D. WILK |
10/31/1941 |
DELORA (FORMERLY SHERMAN AVENUE) |
$625. Sublot 105 in the Sherman Farms Company’s
subdivision of part of original Brooklyn Pwp lots 40 and 41. 40 ft fronting the northerly side of Delora
Ave BY 107 ft. Otto Pintner executor
of Joseph A. Pintner’s estate.
Provision of will empowered Otto to sell all real estate to pay off
debts and to divide the balance to heirs. |
5407/9 |
|
DEED |
LULU B. AND C. W. WATKINS |
JOHN W. AND CATHERINE FIX |
11/08/1918 |
DETROIT STREET AND ARTHUR AVENUE |
$10. Village of Lakewood. Part of Rockport Twp section 22. Sublot 50 in the proposed Arthur Avenue
Subdivision |
2133/494 |
|
DEED |
ANDREW W. AND MILDRED J. OPPMANN,
PAUL H. AND CATHERINE H. OPPMANN, AND ALMA E. OPPMANN. |
ELROY C. AND VICTORIA F. KAIGHIN |
08/30/1957 |
E 131 |
$10. Elroy’s mailing address 1172 Sylvania Rd.,
Cleveland. Sublot 32 in Bormot
Superior Through subdivision of part of original one hundred acre lots 365
and 373. 40 ft fronting the westerly
side of E131st St. by 116 ft. |
9002/407 |
|
DEED |
ELROY C. AND VICTORIA F. KAIGHIN |
ELIZABETH HUTCHINSON |
09/21/1959 |
E 131 |
$10. Sublot 32 in Bormot Superior Through
subdivision of part of original one hundred acre lots 365 and 373. 40 ft fronting the westerly side of E131st
St. by 116 ft. |
9752/438 |
|
DEED |
JAKOB AND AMALIA HOCEVAR |
JOHN AND CATHERINE WINKLER |
06/25/1925 |
E 45 (FORMERLY BELDEN STREET) |
$10. Sublot 114 in James M. Hoyt’s subdivision
of part of original 10 acre lots 123 and 124.
40 ft fronting the westerly side of E45th St. by 134 ft. |
3321/489 |
|
DEED |
JOHN WINKLER |
CATHERINE WINKLER |
07/27/1942 |
E 45 (FORMERLY BELDEN STREET) |
$10. Sublot 114 in James M. Hoyt’s subdivision
of part of original ten acre lots 123 and 124. 40 ft fronting the westerly side of E45th
St. by 134 ft. |
5455/278 |
|
DEED |
NORA D. AND B. B. FRISCHAUTH,
CHARLOTTE D. AND ROYDEN H. SCHLESON, IRMA D. AND EUGENE KAIGHIN, AND KITTIE
S. DOBBERT, WIDOW. |
SAM DECKELBAUM |
03/01/1944 |
E 70 |
$10. Nora, Charlotte and Irma are the daughters
of Charles W. Dobbert, deceased.
Kittie is the widow of Charles.
The southerly part of sublots 163-5 in Streator and Adams
Re-subdivision of part of original one hundred acre lots 338 and 341. |
5660/465 |
|
DEED |
ROSE M. KAIGHIN (DECEASED) |
ARTHUR G. KAIGHIN, EUGENE H.
KAIGHIN, RALPH T. KAIGHIN AND ALFRED H. KAIGHIN HEIRS OF ROSE M. KAIGHIN |
03/07/1942 |
E 86 |
Three Suite frame dwelling and land
located at 1599 E. 86th St. Cleveland, sublot 107 in the W. J.
Crawford and James Parmelee subdivision of original lot 392. 40 ft fronting the east side of E86th St by
120 ft. Rose died 11 Mar 1941. Arthur G. Kaighin appointed executor. Heirs (all sons): Arthur G. Kaighin, age 48, 1595 Westdale,
So Euclid; Eugene H. Kaighin, age 51,
1062 Cadle, Mentor, Ohio; Ralph T. Kaighin, age 53, 55 Oxford, Newark,
N. J.; Alfred H. Kaighin, age 55, 55th & Broadway, NY, NY. |
5428/635 |
|
DEED |
ALFRED H. KAIGHIN, ARTHUR G.
KAIGHIN, EUGENE H. KAIGHIN AND RALPH T. KAIGHIN. |
OSCAR AND ELVIRA GRULER |
10/23/1942 |
E 86 |
$10. Sublot 107 of W. J. Crawford and James Parmelee’s
subdivision of original lot 392. 40 ft
fronting the East side of E.86th St, by 120 ft. Dorothy the wife of Alfred, Elva the wife
of Arthur, Betty the wife of Ralph, Irma the wife of Eugene. |
5472/400 |
|
DEED |
DAVID OTIS AND JOSEPHINE SUMMERS |
TONY FRED |
01/06/1921 |
FAIRMOUNT STREET AND STUARTEVANT
STREET |
$10. Part of sublot 6 of S.R. Woodruff’s
proposed subdivision. |
2472/604 |
|
DEED |
DAVID OTIS AND JOSEPHINE SUMMERS |
TONY FRED |
02/01/1923 |
FAIRMOUNT STREET AND STUARTEVANT
STREET |
$10. Correction of previous deed of same
premises. |
2663/305 |
|
DEED |
MARGARET C PLACEK |
FLORENCE LYON |
05/07/1969 |
GLENWOOD ROAD |
$10. Florence’s mailing address 3795 Glenwood,
Cleveland Heights, Ohio 44121.
Easterly 61 ft of sublot 70 in the Citizens Real Estate Co’s Acreage
Subdivision of part of original Euclid Twp lots 21 and 22 Tract 7. 61 ft fronting the Northerly side of
Glenwood Rd by 147 ft. |
12516/519 |
|
DEED |
FLORENCE LYON |
EDWARD G AND HELEN A. LENTZ |
04/30/1999 |
GLENWOOD ROAD |
$65,000. Florence deceased. Will admitted to probate 2 Nov 1998. |
|
|
DEED |
MARIAM R A SPRAGUE |
CHARLES W. AND ANNA L. KAIGHIN |
07/11/1906 |
HAGUE AVENUE (FORMERLY HAGUE
STREET) |
$1400. Sublot 371 of James M. Hoyt’s lots 28 and
33. 35 ft fronting the southerly side
of Hague Ave., S.W. formerly Hague Street by 201 ft |
1035/137 |
|
DEED |
JOHN K. WADDELL |
CLEVELAND TRUST CO |
07/17/1937 |
HAGUE AVENUE (FORMERLY HAGUE
STREET) |
$10. John of 3448 W91st St. Sublot 371 in James M. Hoyt’s subdivision
of part of original Brooklyn Twp lots 28 and 33. 35 ft fronting the sourtherly side of Hague
Avenue by 208 ft. |
4751/586 |
|
DEED |
JOHN K. WADDELL |
ELEANOR KLARREICH AND ETHEL KADAR |
09/17/1943 |
HAGUE AVENUE (FORMERLY HAGUE
STREET) |
$10. John single and unmarried. Eleanor and Ethel of 2717 Lorain Ave. Sublot 371 in James M. Hoyt’s subdivision
of part of original Brooklyn Twp lots 28 and 37. 35 ft fronting the southerly side of Hague
Ave. by 208 ft. |
5629/672 |
|
DEED |
CHARLES A. AND ELIZABETH A.
FERGUSON |
DAVID OTIS SUMMERS |
08/10/1889 |
HARKNESS AVENUE |
$100. 40 ft. fronting Harkness Avenue |
453/268 |
|
DEED |
MARY A. SMITH |
JOSEPHINE SUMMERS |
01/03/1899 |
HARKNESS AVENUE |
Sublot 1 in Charles A. Ferguson’s
subdivision of sublots 13 and 14 in H. E. Miller’s subdivision and sublots
11, 12, 15-17 and part of 18 in W. F. Brunner Trustees resubdivision of part
of said Millers subdivision of part of original 100 acre lot number 392. 40 Ft on the southerly side of Harkness Ave.
|
705/373 |
|
DEED |
MARTINA AND JOHANNA OCHSNER |
JOSEPHINE SUMMERS |
07/23/1903 |
HARKNESS AVENUE |
$2000. Sublot 3 in Charles A. Ferguson’s
subdivision of part of lot 392. 44 ft
fronting the southerly side of Harkeness Avenue (now known as Harkness Rd.)
by 164 ft. |
895/154 |
|
DEED |
JOSEPHINE AND DAVID OTIS SUMMERS |
RALPH F. WINZENRIED |
11/13/1917 |
HARKNESS AVENUE |
$10. Sublot 3 in Charles A. Ferguson’s
subdivision of part of lot 392. 44 ft
fronting the southerly side of Harkeness Avenue (now known as Harkness Rd.)
by 164 ft. |
2014/632 |
|
DEED |
JOHN BULL |
JOHN F. KAIGHIN |
07/20/1867 |
JOHN STREET |
$1100. 30 Ft. fronting John by 152 Ft. |
151/89 |
|
DEED |
JOHN F. KAIGHIN AND ELLA KAIGHIN |
EZEKIEL EDGERTON |
05/15/1877 |
JOHN STREET |
$2500. 30 ft. fronting John St. by 132 ft. |
279/322 |
|
DEED |
CONRAD T. AND AMANDA C. CARLSON |
CATHERINE FIX |
06/24/1915 |
LAKE VIEW AVENUE |
$10. Sublot 213 in Knight Richardson and Moore’s
allotment of part of lot 379. 40 ft
fronting the westerly side of Lake view Avenue (now known as Lake View Road
N.E.) by 111 ft. |
1693/144 |
|
DEED |
CATHERINE AND JOHN W. FIX |
GEORGE J. PAUL |
07/01/1916 |
LAKE VIEW AVENUE |
$10. Sublot 213 in Knight Richardson and Moore’s
allotment of part of lot 379. 40 ft
fronting the westerly side of Lake view Avenue (now known as Lake View Road
N.E.) by 111 ft. |
1815/232 |
|
DEED |
ORAM, CARRIE L., ELLISTON, LIZZIE
AND BEULAH FIX, HEIRS OF SAMUEL AND MORRIS FIX |
JOHN W. FIX |
03/25/1893 |
LEONARD STREET, WINTER STREET AND
SIMMS STREET |
$5.
Oram and Elliston married.
Beulah “single lady”. ½
interest of sublot 570 of the Cleveland Center Allotment. 90 ft fronting Winter St. by 52 ft fronting
Leonard St. and 16 ft fronting German St.
Carrie is the wife of Oram, Lizzie is the wife of Elliston. Beulah’s signature notarized in Lorain
County, Ohio. |
539/360 |
|
DEED |
JOHN W. AND CATHERINE FIX |
ORAM FIX |
08/03/1893 |
LEONARD STREET, WINTER STREET AND
SIMMS STREET |
$5.
½ interest of sublot 570 of the Cleveland Center Allotment. 90 FEET FRONTING Winter st. and 52 Ft
fronting Leonard St. and 16 ft fronting German St. John and Oram to have equal share. |
555/421 |
|
DEED |
ORAM AND CARRIE LEE FIX |
JOHN W. FIX |
08/03/1893 |
LEONARD STREET, WINTER STREET AND
SIMMS STREET |
$5.
Sublot 570 of the Cleveland Center Allotment. 90 FEET FRONTING Winter st. and 52 Ft
fronting Leonard St. and 16 ft fronting German St. |
555/420 |
|
DEED |
MARY EVANS |
ORAM AND JOHN W. FIX |
04/02/1900 |
LEONARD STREET, WINTER STREET AND
SIMMS STREET |
$2000. Sublot 569 in Cleveland Center
allotment. 25 ft fronting Leonard
St. by 68 ft on its northwesterly line
and 50 ft on its southeasterly line. |
746/464 |
|
DEED |
CARRIE L. FIX (WIDOW), JESSIE M.
AND HARRY N. HOBART , EFFIE C. FIX (UNMARRIED) DELMA R. AND WILLIAM E.
BRAZIER, AND RAYMOND O. FIX (UNMARRIED) HEIRS AT LAW OF ORAM FIX, DECEASED |
JOHN W. FIX |
01/28/1921 |
LEONARD STREET, WINTER STREET AND
SIMMS STREET |
$5.
Sublot 569 in Cleveland Center Allotment. 25 ft fronting Leonard Street, by 68 ft by
57 ft. |
2404/154 |
|
DEED |
JOHN W. AND CATHERINE FIX |
ARTHUR J. FIX |
03/17/1921 |
LEONARD STREET, WINTER STREET AND
SIMMS STREET |
$10. Sublot 569 in Cleveland Center
Allotment. 25 ft fronting Leonard
Street, by 68 ft by 57 ft. |
2492/416 |
|
DEED |
JOHN W. AND ARTHUR J. FIX |
UNION TRUST COMPANY |
08/14/1924 |
LEONARD STREET, WINTER STREET AND
SIMMS STREET |
$10. Sublots 569 and 570 in the Cleveland Center
Allotment. Sublot 570; 52 ft fronting
the southerly side of Leonard St. by
90 ft fronting the easterly side of Winter St. by 16 ft along the northerly
side of Simms St. Sublot 569; 25 ft
fronting the southerly side of Leonard St.
by 68 ft deep by 25 ft fronting Simms St. Witnessed by Ida M. Klingman and Chas C.
Klingman and Hattie Fix and Catherine Fix.
|
3112/316 |
|
DEED |
KATHERINE S. DOBBERT (AKA KITTIE S.
DOBBERT) WIDOW OF CHARLES W. DOBBERT, NORA D. FRISCHMUTH, CHARLOTTE D. ROCHE,
WIDOW AND IRMA KAIGHIN (NEE DOBBERT) HEIRS AT LAW OF CHARLES W. DOBBERT,
DECEASED |
MAGDALENA BOHNING |
08/08/1924 |
LEXINGTON |
$1.
Northerly 98 ft of sublot 164 in Streator and Adams re-subdivision of
part of original 100 Acre lots 338 and 341.
Purpose of deed is to clear title “clouded” by reason of civil case
between Charles W. Dobbert and Annie Arndt.
Eugene Kaighin husband of Irma Kaighin. |
3016/87 |
|
DEED |
PETER M. AND WILHELMINA BEUMERS |
CATHERINE WINKLER |
10/13/1898 |
LORAIN ROAD AND 123RD STREET (FORMERLY
VERNON AVENUE) |
$2000. 1/3 Interest in sublot 6 in Sargent and
Dixon’s subdivision of lots 420-426 of Barber and Lord’s allotment. 40 ft. fronting Lorain St. by 132 ft. Also 1/3 interest in lots 29-33 in J. H.
Hardy’s allotment of lot 28 in Brooklyn Twp. |
692/445 |
|
DEED |
CATHARINE AND JOHN WINKLER, LORENZ
JOSEPH WOLKS, JOHN, PETER M AND WILHELMENIA BEUMERS, WILLIAM DILLHOEFER
ASSIGNEES FOR THE BENEFIT OF THE CREDITORS OF PETER M BEUMERS. |
MARY CATHARINE WOLKS |
12/26/1902 |
LORAIN ROAD AND 123RD STREET (FORMERLY
VERNON AVENUE) |
$1.
Brooklyn Twp. Sublot 6 in
Sargent and Dixon’s subdivision sublots 420 and 426. 40 ft fronting Lorain street by 132 feet |
871/243 |
|
DEED |
JOHN AND KATE WINKLER |
WILLIAM KIRKPATRICK |
03/12/1920 |
LORAIN ROAD AND 123RD STREET (FORMERLY
VERNON AVENUE) |
$10. Village of West Park. Sublot 117 in Joseph S. Van DeBoe’s Lenox
Park allotment of part of sections 11 and 20 in Rockport Twp. 30 ft fronting the northerly side of Lorain
Road by 168 ft. Second parcel. Village of West
Park, sublot 118 as above. 25 ft
fronting the easterly side of Vernon Ave (W. 123rd) by 120 ft. |
2373/338 |
|
DEED |
B ERNEST SAND |
LILLIAN P. AND E. A. BRANCH |
06/02/1949 |
MCCREARY |
$10. Ernest’s address 1443 W. 112th
St., Cleveland, Ohio. In
Brecksville. Sublots 45, 49 and part
of 46 in John Larsen Realty Company’s subdivision 6 of original Brecksville
Twp lot 5 |
6699/14 |
|
DEED |
B ERNEST SAND |
P & S RLTY CO |
05/03/1950 |
MCCREARY |
$10. Ernest’s address 1443 W. 112th
St., Cleveland Ohio. In Broadview Hts. Part of Sublot 50 in Larsen Realty Co’s
Subdivision 6 of part of original township lot 5. 85 ft frontage on McCreery Rd. |
7004/164 |
|
DEED |
B ERNEST SAND |
MARTHA SAND |
08/14/1979 |
MCCREARY |
Survivorship deed. Address 8000 McCreary Rd., Broadview Hts,
Ohio 44147. |
15068/359 |
|
DEED |
MARTHA SAND |
VIRGINIO AND SANTA LUNARDI |
02/16/1996 |
MCCREARY |
Daniel G. Sand acting as
Attorney-in-Fact for Martha. |
1301/56 |
|
DEED |
DAVID OTIS AND JOSEPHINE SUMMERS |
STANLEY BUIVAD |
10/19/1925 |
MOHAWK (FORMERLY HILTON AVENUE) |
$10. Sublots 1205 and 1206 in Berwick Extension
Subdivision of part of original Euclid Twp lots 10 and 13 in tract 17. 50 ft fronting the northerly side of Mohawk
Ave BY 100 ft. Same as deed from J. A.
Smith to D. O. Summers dated 3 Aug 1905. |
3325/498 |
|
DEED |
CAROLINE K. LYON |
FRANK GERSIN |
07/17/1943 |
MOHAWK (FORMERLY HILTON AVENUE) |
$650. Caroline formerly known as Caroline K. Kaighin,
of 13916 Baldwin Avenue, East Cleveland.
Edward E. Lyon, Husband.
Sublots 1207 and 1207 of part of original Euclid Twp lots 10 and 13 in
Tract 17. 25 ft fronting the northerly
side of Mowhawk Ave by 100 ft.
Witnessed by Florence Lyon. |
5616/420 |
|
DEED |
WILLIAM AND LENA E. AMMON |
MONA KAIGHIN |
08/04/1923 |
OLIVEWOOD AVENUE |
$10. Lakewood.
Part of sublot 93 in J. W. Hanby’s Lakewood subdivision of a part of
original Rockport Twp section 22. 40
ft fronting the easterly side of Olivewood Ave by 70 ft. |
2809/575 |
|
DEED |
JOHN W. AND CATHERINE FIX, ROBERT
AND MARGARET C. CUBBON AND CHARLES W. KAIGHIN, HEIRS AT LAW OF MONA KAIGHIN,
DECEASED |
OSCAR A. BROWN |
04/03/1926 |
OLIVEWOOD AVENUE |
$10. Lakewood.
Sublot 93 of J. W. Hamby’s Lakewood subdivision of part of original
Rockport Twp section 22. 40 ft
fronting Olivewood Ave by 70 ft. |
3343/297 |
|
CONTRACT |
ROBERT CHRISTIAN |
MANUEL HALLS |
02/01/1892 |
ONTARIO STREET |
Agreement for party wall. Contract for a wall built between buildings
of Robert Christian and Manuel Halls.
“on the Easterly side of Broadway, now Ontario Street”. Witnessed by George B. Christian |
509/217 |
|
DEED |
DAVID OTIS AND JOSEPHINE SUMMERS |
CITIZENS SAV & TR CO |
03/12/1920 |
SOM CENTER ROAD |
$10. Orange Twp Lot 23 in Tract 1. 41 acres |
2375/203 |
|
DEED |
ELROY C. AND VICTORIA KAIGHIN |
EQUITABLE LIFE ASSUR SOC UN |
01/28/1943 |
SYLVANIA |
$10. Elroy’s address 1172 Sylvania Rd. Cleveland
Hts. Part of sublot 208 in Ardmore
Subdivision of part of Original Euclid Twp lots 21, 61 and 62 in Tract
7. |
5487/9 |
|
DEAF |
ELROY KAIGHIN |
VICTORIA KAIGHIN |
07/26/1991 |
SYLVANIA |
Affidavit of Surviving Spouse or
Joint Survivorship. Elroy died May 25,
1991 |
14673/9 |
|
DECT |
VICTORIA KAIGHIN |
JOHN SCHILLAR |
11/18/1997 |
SYLVANIA |
Victoria died 15 Sep 1996, Real
estate passed to John Schillar of 1036 Quilliams Rd., Cleveland Heights, Ohio
44121. |
11904/33 |
|
DEED |
JOHN AND ANNA THOR |
OTTO B. AND CATHERINE PINTNER |
09/11/1919 |
W 106 (FORMERLY MOTLEY AVENUE) |
$10. Sublot 249 in Bradley and Cobb’s Madison
Park allotment of Brooklyn Twp lot 8.
25 ft fronting the easterly side of W. 106th St. (formerly
Motley Ave.) by 113 ft. |
2274/317 |
|
DEED |
PETER F. AND PEARL WALDECK |
VICTORIA KAIGHIN |
09/22/1933 |
W 106 (FORMERLY MOTLEY AVENUE) |
$10. Sublot 250 in Bradly and Gobb’s Madison
Park Allotment of part of original Brooklyn Twp lot 8. 25 ft fronting the easterly side of W106th
by 113. |
4315/567 |
|
DEED |
OTTO B. AND CATHERINE PINTNER |
JOHN P. AND MARY STUPER |
01/08/1945 |
W 106 (FORMERLY MOTLEY AVENUE) |
$10. Sublot 249 in Bradley and Cobb’s Madison
Park allotment of part of original Brooklyn Twp Lot 8. 25 ft fronting the easterly side of 106th
St. by 113 ft. |
5836/651 |
|
DEED |
ELROY C. AND VICTORIA KAIGHIN |
JOHN P. AND MARY STUPER |
01/09/1945 |
W 106 (FORMERLY MOTLEY AVENUE) |
Easement agreement between parties
to use space between the two houses (8 ft 10 in) for ingress and egress only
and that no fence shall be erected between the buildings. |
5836/653 |
|
DEED |
ELROY C. AND VICTORIA KAIGHIN |
CATHERINE KLAMM |
06/14/1945 |
W 106 (FORMERLY MOTLEY AVENUE) |
$10. Sublot 250 in Bradley and Cobb’s Madison
Park Allotment of part of Original Brooklyn Twp Lot 8. 25 ft fronting the easterly side of W106th
St. by 113 ft. Address 2159 W. 106th
St. Cleveland, Ohio. |
5872/100 |
|
DEED |
EUGENE H. AND MAY KELLER KAIGHIN |
PRUDENCE KELLER |
03/16/1954 |
W 130 (FORMERLY SETTLEMENT ROAD)
AND MILLIGAN AVENUE. |
$10. Prudence’s address 12008 Milligan Rd.,
Cleveland. Part of original Rockport
Twp Section 1. Eugene H. Kaighin
signed as husband. |
8024/534 |
|
DEED |
ROLAND O. AND JEANETTE L. PINTNER |
IGNACIO P. AND LUCILA B. ECHEAGARAY |
12/21/1960 |
W 132 (FORMERLY MAGNOLIA STREET) |
$10. Sublot 1943 in the Ford Realty
Co’s Liberty Subdivision 5 of part of original Rockport Twp. Section 10. 40 ft fronting the easterly side of W132nd
St. BY 125 FT. |
10111/318 |
|
DEED |
CHRISTIAN WINKLER |
JOHN WINKLER |
08/10/1871 |
W 52 (FORMERLY DARE STREET) |
$500. 45 ft. fronting Dare by roughly 144 ft. |
192/10 |
|
DEED |
JOHN WINKLER AND CATHERINE WINKLER |
JACOB LUDER |
10/16/1882 |
W 52 (FORMERLY DARE STREET) |
$600. Brooklyn Twp. 45 ft. fronting Dare by roughly 144
ft. |
342/7 |
|
DEED |
SOLOMON J. AND LAURA ULMER |
JOHN AND KATE WINKLER |
02/24/1904 |
W 52 (FORMERLY DARE STREET) |
$1600. South Half of sublot 157 in Benedict and
Root’s subdivision lots 48 and 49. 30
ft fronting the westerly side of Dare St. by 132 ft. |
918/243 |
|
DEED |
ANNA VIAL |
JOHN AND KATE WINKLER |
02/24/1904 |
W 52 (FORMERLY DARE STREET) |
$1.
South half of lot 154 in Benedict and Root’s subdivision of lots 48
and 49. 30 ft fronting the westerly
side of Dare St. by 132 ft. |
918/244 |
|
DEED |
GARFIELD SAV BK CORP |
JOHN AND KATE WINKLER |
02/18/1907 |
W 52 (FORMERLY DARE STREET) |
$1.
South half of sublot 154 in Benedict and Roots subdivision lots 48 and
49. 80 ft fronting the westerly side
of Dare St. by 132 ft. |
1082/150 |
|
DEED |
CATHERINE WINKLER |
CATHERINE WINKLER SIMMERLY |
06/02/1927 |
W 52 (FORMERLY DARE STREET) |
$10. Catherine widow, sometimes known as Kate
Winkler. The north 32 ft of sublot 155
in Benedict and Root’s subdivision of part of Brooklyn Twp lots 48 and
48. 33 ft fronting the westerly side
of W52nd St. by 132 ft. Same premises
conveyed by Christian Winkler to John Winkler. |
3495/214 |
|
DEED |
CATHERINE WINKLER |
ANNA WINKLER WADDELL |
06/02/1927 |
W 52 (FORMERLY DARE STREET) |
$10. Catherine widow, sometimes known as Kate
Winkler. The south half of sublot 154
in Benedict and Root’s subdivision of a part of Original Brooklyn Twp lots 48
and 49. 30 ft fronting the westerly
side of W52nd St. by 132 ft. Same
premises conveyed by Solomon Ulmer to John and Kate Winkler. |
3495/215 |
|
DEED |
ANNA WINKLER WADDELL |
GEORGE C. KAIGHIN |
06/11/1935 |
W 52 (FORMERLY DARE STREET) |
$10. Sublot 154 in Benedict and
Scot’s subdivision of part of original Brooklyn Twp lots 48 and 49. 30 ft fronting the westerly side of W52nd
St. by 132 ft. Same premises conveyed
by Solomon Ulmer to John and Kate Winkler and by Catherine Winkler (widow) to
Anna Winkler Waddell |
4512/93 |
|
DEED |
GEORGE C. KAIGHIN AND MARTHA G.
KAIGHIN |
HERMINE SZERSZEN |
05/05/1939 |
W 52 (FORMERLY DARE STREET) |
$10. Hermine Szerszen of 1974 W.52nd
St. South half of sublot 154 in
Benedict and Root’s subdivision of part of original Brooklyn Twp lots 48 and
49. Same premises conveyed by Solomon
Ulmer to John and Kate Winkler and by Catherine Winkler (widow) (sometimes
know as Kate Winkler) to Anna Winkler Waddell. Note:
George died May 16, 1939. |
4937/62 |
|
DEED |
JOHN WINKLER |
H FOSTER |
05/21/1908 |
W 53 (FORMERLY SWISS STREET) |
$1500. First page unreadable. |
1160/105 |
|
DEED |
DAVID W. AND FRANCES M. FERGUSON |
JOHN AND CATHERINE WINKLER |
03/18/1920 |
W 53 (FORMERLY SWISS STREET) |
$10. Part of the north half of sublot 15 in W.
Burnham’s subdivision in Brooklyn Twp.
30 ft. fronting the easterly side of Swiss St (now W. 53rd
St.) by 100 ft. |
2376/177 |
|
DEED |
ANNA WADDELL, CHRISTIAN J. WINKLER,
CATHERINE SIMMERLY, MARY WILLING, CHRISTINA ROSENFELDER, AND JOHN WINKLER,
UNMARRIED, ARTHUR BOYMER, UNMARRIED, GEORGE BOYMER, RAYMOND BOYMER, WILLIAM
BOYMER, UNMARRIED, NORMAN BOYMER, UNMARRIED |
CATHERINE WINKLER |
02/08/1922 |
W 53 (FORMERLY SWISS STREET) |
$11. Part of sublot 43 in Willard
Burnham allotment of part of lot 48.
30 ft fronting W53rd St. by 132 ft.
John K. Waddell husband of Anna, Mary Winkler, wife of Christian J.
Winkler, William Simmerly husband of Catherine, Henry C. Willing husband of
Mary, Christina Rosenfelder widow.
Elizabeth Boymer wife of George, Mary Boymer wife of Raymond, Minnie
Boymer wife of Peter |
2505/13 |
|
DEED |
CATHERINE WINKLER |
LOUISE HAWES |
02/08/1922 |
W 53 (FORMERLY SWISS STREET) |
$10. Catherine widow. Part of sublot 43 in Willard Burnham
allotment of part of lot 48. 30 ft
fronting W53rd St. by 132 ft. |
2612/423 |
|
DEED |
CHRISTIAN J. WINKLER, ANNA WINKLER
WADDELL, MARY WINKLER WILLING, CATHERINE WINKLER SIMMERLY, HEIRS OF JOHN
WINKLER DECEASED; AND RAYMOND W. BEUMERS, NORMAN BEUMERS, GEORGE BEUMERS,
WILLIAM BEUMERS, HEIRS OF MINNIE WINKLER BEUMERS, DECEASED WHO WAS THE
DAUGHTER OF JOHN WINKLER DECEASED; AND ALBERT ROSENFELDER BEING THE ONLY HEIR
OF CHRISTINA WINKLER ROSENFELDER, DECEASED, DAUGHTER OF JOHN WINKLER DECEASED
|
CATHERINE WINKLER |
05/07/1927 |
W 53 (FORMERLY SWISS STREET) AND W52 (FORMERLY DARE STREET) AND W65 (FORMERLY GORDON AVENUE) |
$10. Parcel 1:
North half of sublot 15 in W. Burnham’s subdivision of Brooklyn
Twp. Fronting 30 ft on easterly side
of W53rd St. by 100 ft, the same premises conveyed by David Ferguson to John
and Catherine Winkler. Parcel 2: South half of sublot 154 in Benedict and
Root’s subdivision of original Brooklyn Twp lots 48 and 49. 30 ft fronting westerly side of W52nd St.
by 132 ft. Same premises conveyed by
Solomon Ulmer to John and Kate Winkler.
Parcel 3: North 32 ft of sublot
155 in Benedict and Root’s subdivision of part of Brooklyn Twp lots 48 and
49. 33 ft fronting the westerly side
of Dare St. by 132 ft. Same premises
conveyed by Christian Winkler to John Winkler. Parcel 4:
Sublot 5 in Sargent & Dixon’s subdivision of lots 68 to 84 in
their Rhineland allotment. 35 feet
fronting W65th St. Same premises
conveyed by Caroline S. Dixon to John and Catherine Winkler. Mary Winkler,
wife of Christian J. Winkler. John
Waddell, husband of Anna Winkler Waddell.
Henry C. Willing, husband of Mary Winkler Willing. William A. Simmerly, husband of Catherine
Winkler Simmerly. Ruth Beumers, wife
of Arthur Beumers. Mary Beumers wife
of Raymond W. Beumers. Almeta Beumers
wife of Norman Beumers. Elizabeth
Beumers wife of George Beumers. |
3560/304 |
|
DEED |
CATHERINE WINKLER |
CHRISTIAN J. WINKLER |
06/02/1927 |
W 53 (FORMERLY SWISS STREET) |
$10. Catherine widow, sometimes known as Kate
Winkler. Part of the north half of
sublot 15 in W. Burnham’s subdivision in Brooklyn Twp. 30 ft fronting the easterly side of Swiss
St by 100 ft. Same premises conveyed
by David Ferguson to John and Catherine Winkler. |
3495/213 |
|
DEED |
MARGARET C. KAIGHIN |
KATIE JOYCE |
02/18/1893 |
W 54 (FORMERLY POPLAR STREET) |
$588.50. Brooklyn Twp. Sublot 326 in James M. Hoyt’s
allotment 47. 40 ft. fronting Poplar
St. by 125 ft. |
540/313 |
|
DEED |
THOMAS G. AND MINNIE KAIGHIN |
MERI AND MIKE KONAS |
08/29/1921 |
W 54 (FORMERLY POPLAR STREET) |
$1. Brooklyn Twp. Sublot 325 in James H. Hoyt’s sub-division
of part of lot 47. 40 Fronting the
westerly side of W.54th St. by 125 ft. Purpose of conveyance is to correct error
of deed from James A. Kaighin et al. as heirs at law of Philip Kaighin to
Jane M. Kaighin dated March 7, 1884.
Although Thomas signed deed, was not named therein as a grantor. |
2408/459 |
|
DEED |
THOMAS G. AND WILHELMINA KAIGHIN |
JOHN AND MARY SIKORA |
10/18/1922 |
W 54 (FORMERLY POPLAR STREET) |
$1.
Sublot 326 in James M. Hoyt’s allotment of lot 47. Brooklyn Twp. 40 ft fronting the westerly side of Poplar
St. by 125 ft. Thomas one of heirs and
next of kin of Phillip Kaighin, deceased.
Notarized in Lucas County, Ohio. |
2661/146 |
|
DEED |
JOHN SARGENT |
CHARLES KAIGHIN |
07/22/1870 |
W 65 (FORMERLY GORDON AVENUE AND
SCHOTT STREET) |
$1550. 200 ft. fronting Gordon by 226 ft. |
177/253 |
|
DEED |
CHARLES AND MARGARET KAIGHIN |
ROBERT CHRISTIAN |
12/06/1875 |
W 65 (FORMERLY GORDON AVENUE AND SCHOTT
STREET) |
$1000. Brooklyn Twp. Southeast corner of Gordon
and Schott. 40 ft fronting Gordon by
120 ft. |
251/617 |
|
DEED |
EBENEZER, MONA AND, CHARLES W.
KAIGHIN, CATHERINE AND JOHN W. FIX, MARGARETT C. AND ROBERT CUBBON, HEIRS OF
CHARLES KAIGHIN |
MARGARET KAIGHIN |
09/10/1885 |
W 65 (FORMERLY GORDON AVENUE AND
SCHOTT STREET) |
$2 and Considerations. Margaret (widow). Brooklyn Twp. 200 ft fronting Gordon Ave. by 226 ft. |
382/209 |
|
DEED |
MARGARET KAIGHIN |
CATHARINE FIX |
09/17/1885 |
W 65 (FORMERLY GORDON AVENUE AND
SCHOTT STREET) |
$350. Parcel of lot 67 in Sargent and Dixon’s
Rhinehart Allotment no. 33. 32 ft fronting Gordon Ave by 110 ft. |
382/246 |
|
DEED |
MARGARET KAIGHIN |
MARGARET C. CUBBON |
04/12/1886 |
W 65 (FORMERLY GORDON AVENUE AND
SCHOTT STREET) |
$350. Part of sublots 66 and 67 in Sargent and
Dixon’s Rhinehart Allotment no. 33. 32
ft. fronting Gordon Ave by 110 ft.
Ebenezer Kaighin and James Quayle (notary) witnessed. |
396/24 |
|
DEED |
MARGARET KAIGHIN |
EBENEZER KAIGHIN |
03/31/1888 |
W 65 (FORMERLY GORDON AVENUE AND
SCHOTT STREET) |
$350. Brooklyn twp. Part of sublot 66 in Sargent and Dixon’s
Rhineland allotment 33. 32 Ft fronting
Gordon Ave by 110 ft. |
422/453 |
|
DEED |
ROBERT CHRISTIAN |
EBENEZER KAIGHIN |
02/08/1892 |
W 65 (FORMERLY GORDON AVENUE AND
SCHOTT STREET) |
$1200. Robert a widower. Sublot 1 on the south east corner of Gordon
Avenue and Schott St. of lot 66 in Sargent and Doxon’s Rhineland
allotment. 40 ft fronting Gordon Ave
by 120 ft. Same lands deeded to
Robert by Charles Kaighin and Margaret Kaighin in vol251/617. Witnessed by George B. Christian |
516/51 |
|
DEED |
MARGARET KAIGHIN |
AMELIA WARRIS |
10/29/1898 |
W 65 (FORMERLY GORDON AVENUE AND
SCHOTT STREET) |
$550. Margaret widow. Easterly 65 ft from the front to the rear
of sublots 66 and 67 in Sargent and Dixon’s Rhineland allotment of lot 33. Fronting 65 ft on southerly line of Schott
St. by 100 ft |
698/219 |
|
DEED |
AMELIA WARRIS |
MARGARET KAIGHIN |
11/03/1898 |
W 65 (FORMERLY GORDON AVENUE AND
SCHOTT STREET) |
$1.
Rear or easterly 65 ft of sublot 67 in Sargent and Dixon’s Rhineland
allotment of lot 33. |
699/595 |
|
DEED |
MARGARET KAIGHIN |
FREDERICKA AND JOHN GUENTHER |
11/05/1903 |
W 65 (FORMERLY GORDON AVENUE AND
SCHOTT STREET) |
$750. Part of sublot 67 in Sargent and Dixon’s
Rhineland allotment of lot 33. 32 ft
fronting Gordon Ave. by 110 ft. Witnessed by Mona Kaighin |
901/452 |
|
DEED |
MARGARET KAIGHIN |
MONA KAIGHIN |
06/07/1905 |
W 65 (FORMERLY GORDON AVENUE AND
SCHOTT STREET) |
Regarding last will and testament
of Margaret Kaighin. All real estate
passed to daughter Mona Kaighin. Will
recorded in Probate court of Cuyahoga County volume 59 page 467. |
979/22 |
|
DEED |
MONA KAIGHIN |
MARION CARROLL |
06/22/1923 |
W 65 (FORMERLY GORDON AVENUE AND SCHOTT STREET) |
$10. Large portion of sublot 66 in Sargent and
Rhineland allotment of lot 33. |
2805/363 |
|
CIVIL SUIT |
E. J. HANRATTY (CUYAHOGA COUNTY
SHERIFF) FOR: MARION CARROLL, JEREMIAH E. CARROLL AND THE CLEVELAND TRUST
COMPANY, DEFENDANTS |
CHARLES W. KAIGHIN, MARGARET C.
CUBBON AND CATHERINE FIX, PLAINTIFFS |
01/15/1930 |
W 65 (FORMERLY GORDON AVENUE AND
SCHOTT STREET) |
Order of Sale issued on judgment by
the court and directed sheriff of Cuyahoga County to sell property. Legal notice of sale was given in the Daily
Legal News once a week for 30 days.
Real estate was auctioned on 13 Dec 1929. Property was sold to plaintiffs at auction
for the sum of $8000. Part of sublots
66 and 67 in Sargent and Dixon’s Rhineland Allotment of part of Brooklyn Twp
lot 33. |
4001/448 |
|
DEED |
CHARLES W. KAIGHIN |
FRANK SALERNO |
06/03/1930 |
W 65 (FORMERLY GORDON AVENUE AND
SCHOTT STREET) |
$10. Chas. W. Kaighin (divorced), Margaret C.
Cubbon (widow) and Catherine Fix (married).
Large section of sublots 66 and 67.
|
4023/553 |
|
DEED |
CAROLINE S. DIXON |
JOHN AND CATHERINE WINKLER |
10/14/1891 |
W 65 (FORMERLY GORDON AVENUE) |
$546.25. Lot 5 in Sargent and Dixon’s subdivision of
logs 68-84 in their Rhineland allotment.
35 ft fronting Gordon Avenue |
502/274 |
|
DEED |
CATHERINE WINKLER |
MARY WINKLER WILLING |
06/02/1927 |
W 65 (FORMERLY GORDON AVENUE) |
$10. Catherine widow, sometimes known as Kate
Winkler. Sublot 5 in Sargent and
Dixon’s subdivision of lots 68 to 84 in their Rhineland allotment. 35 ft fronting W65th. Same premises conveyed by Caroline S. Dixon
to John and Catherine Winkler. |
3495/212 |
|
DEED |
MARGARET C. KAIGHIN |
CHARLES AND LIZZIE MESTER |
10/03/1900 |
W 81 (FORMERLY BERLIN STREET) |
$550. Brooklyn Twp. Margaret unmarried. Sublot 19
in J. H. Hardy’s subdivision of lot 28.
35 ft fronting westerly side of Berlin St. by 125 ft. Witnessed by Caroline Kaighin. |
761/485 |
|
DEED |
CAROLINE K. AND EDWARD E. LYON |
AGNES MINNICH |
04/28/1910 |
W 81 (FORMERLY BERLIN STREET) |
$605. Caroline formerly Caroline Kaighin. Sublot 18 in J. H. Hardy’s subdivision of
lot 28. 35 ft fronting W. 81st
St. by 125 ft |
1226/525 |
|
DEED |
JOSEPHINE AND DAVID OTIS SUMMERS |
THE WHITE COMPANY |
01/20/1911 |
W 81 (FORMERLY BERLIN STREET) |
$1.
Brooklyn Twp. Sublot 20 in J. H. Hardy’s allotment of lot 28. 35 ft fronting the westerly side of W. 81st
St. by 125 ft. |
1315/514 |
|
DEED |
JAMES A. AND ROSE M. KAIGHIN |
MARY SAWIN |
10/30/1925 |
W 81 (FORMERLY BERLIN STREET) |
$10. Sublots 21 and 22 in James H. Hardy’s
allotment of part of original Brooklyn Twp lot 128. Each lot 35 ft fronting W. 81st
St. by 125 ft. |
3332/51 |
|
DEED |
ROSE M. KAIGHIN |
CLARA ROSE SMITH |
06/05/1926 |
W 81 (FORMERLY BERLIN STREET) |
$10. Sublots 21 and 22 of James H. Hardy’s
allotment of original Brooklyn Twp Lot 28.
Each LOT 35 ft fronting the westerly side of W81st St. by 125 ft. |
3403/100 |
|
DEED |
K & L LAND COMPANY |
ANNA L. WADDELL |
02/29/1924 |
WATERBURY ROAD |
$10. Lakewood.
Sublot 19 in Homesite Company’s Waterbury Heights subdivision of a
part of original Rockport Twp section 21. |
2901/302 |
|
DEED |
ARTHUR F. GRAFAND ELSA I. HOAG |
ROLAND O. AND JEANETTE L. PINTNER |
06/21/1960 |
WEST PARK ROAD |
$10. Roland’s mailing address 3715 West Park
Avenue, Cleveland. Sublot 209 in the
Herman Sixt Allotment of part of original Rockport Section 12. 50 ft fronting the noth easterly side of
West Park Road by 146 ft. |
9944/473 |
|
DEED |
ARTHUR G. AND ELVA KAIGHIN |
EVELYN D. LINDSTROM |
05/08/1945 |
WESTDALE ROAD |
$10. Sublot 132 in the Van De Boe Hager
Company’s Belvoir Terrace Subdivision of part of original Euclid Twp Lot 30
in tract 3. 50 ft fronting the
easterly side of Westdale Rd. by 140 ft.
|
5862/32 |
|
DEED |
EDWARD AND BESSIE T. REID |
CATHERINE FIX |
11/20/1897 |
WHITE AVENUE (CORNER OF ADDISON
STREET) |
$2800. Sublot 43 in White Manufacturing Co.’s
allotment of lot 34. Lot is 45 ft.
fronting the north side of White Ave (Cor Addison St.) by 144 ft. |
668/586 |
|
DEED |
CATHERINE AND JOHN W. FIX |
CONRAD T. CARLSON |
06/24/1915 |
WHITE AVENUE (CORNER OF ADDISON
STREET) |
$10. Sublot 43 in the White Manufacturing Co.
Allotment of part of original lot 340.
45 ft fronting the north side of White Ave. by 144 ft. |
1693/145 |
|
DEED |
JAMES H. HARDY |
JAMES A. KAIGHIN |
12/20/1871 |
|
$1260. Brooklyn Twp. Lots 17-20 in J. H Hardy’s allotment of Lot
28. |
194/78 |
|
DEED |
JAMES H. HARDY |
JANE MARIA KAIGHIN |
12/20/1871 |
|
$1260. Brooklyn Twp. Lots 17-20 in J. H Hardy’s allotment of Lot
28. |
194/79 |
|
DEED |
JOSEPH ROOS |
JANE MARIA KAIGHIN AND CHARLES J. SCHUH |
03/19/1873 |
|
$2572.50 Brooklyn Twp. Lots 11-15 in J. H. Hardy’s allotment of
Lot 28. |
213/61 |
|
DEED |
JAMES HOYT |
PHILIP KAIGHIN |
08/28/1873 |
|
$300. Brooklyn Twp. Lots 325-6 of J Hoyt’s Lot 47 |
219/545 |
|
DEED |
PHILIP KAIGHIN AND JANE MARIA
KAIGHIN |
CHARLES SCHUH |
12/23/1874 |
|
$1.
Brooklyn Twp. Lots 14-16 of J.
H. Hardy’s allotment of lot 28 |
237/614 |
|
DEED |
ELEANOR SCHUH |
PAUL KREITZ |
06/24/1879 |
|
$125. Paul sold to Eleanor. Brooklyn Twp. Lot 26 in J. H. Hardy’s lot 28. |
301/492 |
|
DEED |
CITIZENS S&L ASSN |
ANN AMELIA KAIGHIN |
01/29/1881 |
|
$200. Brooklyn Twp. Lots 21-2 in J. H Hardy’s lot
28. |
318/3 |
|
DEED |
CATHERINE FIX |
ELLISTON FIX, BEULAH FIX, JOHN W.
FIX AND ORAM FIX, MORRIS FIX (IMBECILE, WM H. KEES GUARDIAN), MARY E. LUNTE,
HEIRS OF CATHERINE FIX |
11/29/1886 |
|
Matter of Partition due to death of
Catherine Fix (intestate) on 24 Dec 1883.
To Elliston Fix: Lot on Pennington Street, West Cleveland (value:
$3494.22). To Mary E. Lunte: sublots 6
and 10 in Village of Lorain (value: $3494.22). To Beulah Fix: Lot on Whitman St.,
Cleveland and sublot 10 in Village of Lorain (value $3494.22). To Morris Fix: sublots 6 and 9 of Little
and Syhora’s allotment, Newburgh (value $3494.22). To Oram Fix: sublots 61-65 in J. W. Hardy’s allotment 28
in Brooklyn Twp, also interest of business on Leonard St. and mortgage of
Trustees of Taylor St. M. E. Church (value $3494.22). To John W. Fix: lot at corner of Leonard
and Winter Streets. (value $3494.22) |
403/555 |
|
DEED |
W. J. AND BESSIE CRAWFORD AND JAMES
PARMELEE |
ROSE MARIE KAIGHIN |
07/05/1890 |
|
$2500. Sublot 107 of Crawford and
Parmelee’s lot 392 formerly East Cleveland Twp. Conditions:
any building must not be within 15 ft of front line, and sublot shall
never be used for saloon or business purposes. |
476/54 |
|
DEED |
ELEANOR E. SCHUH |
CHARLES AND HENRIETTA RUTHENBURG |
07/18/1891 |
|
$475. Eleanor unmarried. Brooklyn Twp. Lot 26 in James H Hardy’s allotment of lot
28. |
499/242 |
|
DEED |
JANE M. KAIGHIN |
EDWIN MCFARLAND |
10/16/1891 |
|
$500. Brooklyn Twp. Sublot 17 on J. W. Hardy’s allotment
28. |
502/276 |
|
DEED |
JANE KAIGHIN |
DAVID OTIS SUMMERS |
10/19/1891 |
|
$1500. Jane a widow. Brooklyn Twp. Sublots 18-20 of J. W. Hardy’s lot 28. |
502/293 |
|
DEED |
JAMES A., ROSE M., JOSEPHINE, CAROLINE
AND THOMAS G. KAIGHIN AND ELEANOR E. AND C. J. SCHUH, HEIRS OF PHILIP KAIGHIN |
JANE M. KAIGHIN |
11/06/1891 |
|
$500. Caroline, Margaret and Josephine
unmarried. Philip deceased. Brooklyn Twp. Sublots 325 and 326 of James M. Hoyt’s lot
47. Caroline was living in Brooklyn,
NY |
508/161 |
|
DEED |
JANE M. KAIGHIN |
MARGARET C. KAIGHIN |
11/07/1891 |
|
$50. Brooklyn Twp. Sublots 325 and 326 of James
M. Hoyt’s lot 47. Jane was living in
Brooklyn, NY |
508/163 |
|
DEED |
MARGARET C. KAIGHIN |
MIKE KONAS |
12/01/1891 |
|
$525. Brooklyn Twp. Sublot 325 of James M. Hoyt’s
lot 47. Margaret was living in
Brooklyn, NY |
508/326 |
|
DEED |
ORAM, CARRIE L., JOHN W.,
CATHARINE, ELLISTON, LIZZIE AND BEULAH FIX |
EVERETT WILLIAMS |
06/30/1893 |
|
$1.
Sublots 6 and 9 of Little and Syhora’s allotment, Newburgh. Same premises deeded to Morris Fix
(deceased). Carrie wife of Oram,
Catherine wife of John, Lizzie wife of Elliston. Beulah’s signature notarized in Lorain
County. |
550/321 |
|
DEED |
DAVID OTIS AND JOSEPHINE
SUMMERS |
MARGARET C. KAIGHIN |
02/13/1894 |
|
$1500. Brooklyn Twp. Sublots 18-20
in J. M. Hardy’s allotment of lot 28. |
557/471 |
|
DEED |
MARGARET C. KAIGHIN |
CAROLINE KAIGHIN AND DAVID OTIS
SUMMERS |
11/17/1903 |
|
$550. Brooklyn Twp. Sublot 18 in J. M. Hardy’s allotment of lot
25. |
903/416 |
|
DEED |
J. A. SMITH, TRUSTEE |
CAROLINE KAIGHIN |
08/21/1905 |
|
$200. Village of Nottingham (?) in Cuyahoga
County. Sublots 1207 and 1208 in
Berwick lots 10, 13 and 17 formerly in Euclid Twp. |
982/448 |
|
DEED |
FRED E. AND SARAH DECELLE |
CAROLINE KAIGHIN |
11/22/1905 |
|
$2450. Sublot 92 of W. J. Crawford and James
Parmelee in East Cleveland. Not to be
used for saloon or business purposes. |
987/510 |
|
DEED |
DAVID OTIS AND JOSEPHINE SUMMERS |
CAROLINE K. LYON |
03/11/1910 |
|
$1. Brooklyn Twp. ½ Interest in sublot 18 in J. M. Hardy’s
allotment of lot 28. |
1236/249 |
|
DEED |
MARGARET C. KAIGHIN |
JOSEPHINE SUMMERS |
03/11/1910 |
|
$1.
Brooklyn Twp. Sublot 20 in J.
W. Hardy’s allotment of lot 28. |
1236/249 |
|
DEED |
DAVID OTIS AND JOSEPHINE SUMMERS |
NELLIE E. BELLOWS |
12/07/1912 |
|
For a valuable consideration. Sublot 23 in W. F. Brunner Trustee’s
re-allotment of sublots 11, 12, 16-20 of H. C. Miller’s Allotment of lot 392 |
1438/253 |
|
DEED |
ELLA M. AND WILLIAM P. BRUNNER |
JOSEPHINE SUMMERS |
02/18/1914 |
|
$1.
Sublots 3, 6, 8-12, 15-23 of William F. Brunner Trustee’s allotment of
part of H. C. Miller’s allotment of lot 392.
Deed given because Grantor failed to join in deed given by her said
husband dated 15 Sep 1886 conveying said premises to Ida T. Ford |
1548/471 |
|
DEED |
NELLIE E. AND B. F. BELLOWS |
JOSEPHINE SUMMERS |
02/18/1914 |
|
$1.
Rear 40 feet of sublot 1 in Charles A. Ferguson’s re-subdivision of
sublots 13 and 14 of H. C. Miller’s subdivision AND SUBLOTS 11, 12 15-18 OF
W. F. Brunner trustee’s re-subdivision of part of Miller’s subdivision |
1548/472 |
|
DEED |
C. J. AND ELEANOR E. SCHUH,
MARGARET C. KAIGHIN, JOSEPHINE KAIGHIN AND THOMAS G. KAIGHIN HEIRS AT LAW OF
ANN AMELIA KAIGHIN DECEASED. |
JAMES ALBERT KAIGHIN |
11/29/1915 |
|
$200. Brooklyn Twp. Sublots 21 and 22 of James Hardy’s
allotment of lot 28. Same premises
conveyed to Anna A. Kaighin now deceased by The Citizens Savings and Loan
Association by deed dated 25 Jan 1881.
Caroline a minor in 1881. Anna
never married and died intestate on or about 15 Oct 1881. |
1718/350 |
|
DEED |
DAVID OTIS AND JOSEPHINE SUMMERS |
MARGUERITE A. BRADLEY |
12/28/1916 |
|
$1.
Orange Twp. Lot 24 in Section
1. 7.785 acres |
1769/75 |
|
DEED |
CAROLINE KAIGHIN LYON (AND 22
OTHERS) |
MAGDELENA SMITH |
01/12/1917 |
|
Waiver of Restrictions. Sublots 82 and 83 of W. J.
Crawford and James Parmelee allotment 384 of East Cleveland Twp. Restriction waived for use of lots for business
purposes. |
1902/112 |
|
WILL |
JOHN WINKLER |
CATHERINE WINKLER |
05/04/1922 |
|
Catherine devised all of John’s real,
personal and mixed property as to his last will and testament filed 22 Feb
1922. |
2340/554 |
|
DEED |
NORMAN AND RUTH FREEMAN |
DAVID OTIS AND JOSEPHINE SUMMERS |
09/29/1922 |
|
$10. Sublot 154 in Cleveland Heights Realty Co’s
Forest Hill subdivision of part of Euclid Twp lots 48 and 48 |
2708/19 |
|
DEED |
BIRCHDALE INVESTMENT COMPANY |
OTTO B. AND KATHERINE PINTNER |
05/23/1924 |
|
$10. Lakewood.
Sublot 152 in the Land and Home Company’s subdivision 1 of allotment
of original Rockport Twp section 20. |
2903/153 |
|
DEED |
THE WOMENS S&L COMPANY |
ARTHUR G. AND ELVA KAIGHIN |
11/08/1929 |
|
$10. Sublot 132 in the Belvoir Terrace
subdivision and allotment of part of original Euclid Twp lots 30 and 63 in
tracts 2 and 3. Note: 2 days after the stock market crashed. |
3862/346 |
|
WILL |
JOSEPH A. PINTNER |
CHARLES A. PINTNER, OTTO B.
PINTNER, ADOLPH J. PINTNER (SONS), EMILY GIBSON (DAUGHTER), JOSEPH J.
PINTNER, ANTON G. PINTNER (STEPSONS, TILLIE BRAMMAR (STEPDAUGHTER), LAMBERT
PINTNER AND CHARLES PINTNER (ISSUE OF EMIL J. PINTNER) GEORGIA ROSING (ISSUE
OF ROSE ROSING) |
11/08/1929 |
|
Said decedent devised his real
property to his sons, daughter, stepsons, stepdaughter, above named, and to
the issue, above named, of those who predeceased him. |
3986/247 |
|
DEED |
CAROLINE (KAIGHIN) LYON |
FRANK JACKIEWICZ |
11/17/1939 |
|
$3800. Sublot 92 of Subdivision of W. J. Crawford
and James Parmelee of part of original lot 384 of East Cleveland Twp. Edward E. Lyon, husband. Address is 13916 Baldwin Ave, Cleveland. |
5019/696 |
|
PAT |
ELROY KAIGHIN |
VICTORIA KAIGHIN |
06/16/1987 |
|
Power of Attorney given to Victoria
for Elroy. Secondary is Karen Rees “my
niece” of 18011 Geauga Lake Rd, Chagrin Falls, Ohio |
73980/7 |
|
PAT |
MARTHA SAND |
DANIEL SAND |
06/28/1989 |
|
Power of Attorney given to Daniel
for Martha |
93164/2 |
|
Submissions, corrections or suggestions kindly received by the editor at kaighin@iname.com Copyright 2004, 2005, Gregory D. Kaighin, All rights reserved |