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 Name of Relevant Kaighin

 

(Click here to see table sorted by date)

(Click here to see table sorted by legal description)

 

Link to

Document

 

Type

 

Grantor

 

Grantee

Date

Recorded

Legal

Description

 

Remarks

 

Book/Page

194210230175

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

188101290011

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

191607250115

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

191707310004

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

192202080012

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

290123139799

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

193506110025

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

192911080009

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

194505080128

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

00458157

DEED

B ERNEST SAND

MARTHA SAND

08/14/1979

MCCREARY

Survivorship deed.  Address 8000 McCreary Rd., Broadview Hts, Ohio 44147.

15068/359

194906020193

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

195005030073

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

191511290012

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

191004280005

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

190508210046

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

190511220002

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

191208030053

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

191701120051

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

193911170080

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

194307170286

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

194109230009

DEED

CAROLINE (KAIGHIN) LYON

FLORENCE LYON

09/23/1941

BALDWIN AVENUE

$4000.  Baldwin Ave. subdivision of part of original Euclid Twp lot 3.  38 ft fronting the southerly side of Baldwin Ave by 130 ft.  Florence address is 13916 Baldwin Ave., East Cleveland.

5288/263

189306300011

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

189308030023

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

191506240113

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

191607010079

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

191607050019

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

191811080067

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

192103170068

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

193004290105

DEED

JOHN W. AND CATHERINE FIX

DORETHEA I. WALKER

04/29/1930

ARTHUR AVENUE

$10.  Lakewood.  Sublot 50 in the Arthur Ave subdivision, part of original Rockport Twp section 22.  50 ft fronting the easterly side of Arthur Ave by 147 ft.

4027/407

192604030053

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

191909110135

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

191912060009

DEED

FRANK AND FRANCES SEBENAKE

OTTO AND KATHERINE PINTNER

12/06/1919

BUSH AVENUE S.W.

$10.  Sublot 20 in F. W. Sears’ subdivision of a part of Brooklyn Twp lot 63.  35 ft fronting the northerly side of Bush Avenue by 118 ft.

2211/566

192001280048

DEED

OTTO AND KATHERINE PINTNER

FRANK AND STELLA VOJCICKY

01/28/1920

BUSH AVENUE S.W.

$10.  Sublot 20 in F. W. Sears’ subdivision of a part of Brooklyn Twp lot 63.  35 ft fronting the northerly side of Bush Avenue by 118 ft.

2336/120

192405230014

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

194501080097

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

189711200001

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

191506240112

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

194206050235

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

189810130059

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

192202080089

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

192705070115

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

192706020056

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

192706020055

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

192706020054

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

192706020057

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

187512060009

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

187007220001

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

190607110066

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

193006030102

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

193001150073

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

188907170107

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

188908100053

DEED

CHARLES A. AND ELIZABETH A. FERGUSON

DAVID OTIS SUMMERS

08/10/1889

HARKNESS AVENUE

$100.  40 ft. fronting Harkness Avenue

453/268

188509100003

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

188707090010

DEED

CLAUS AND SOPHIA REIMERS

ELEANOR E SCHUH

07/09/1887

CENTRE ROAD

$1600.  Parma Twp.  Part of Lot 26.  17 acres. 

411/624

187906240006

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

188112290007

DEED

FRED TEGTMEIER 

ELEANOR SCHUH

12/29/1881

BRIDGE STREET

$2500. 40 ft fronting Bridge St. by 107 ft.

328/469

189107180005

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

189205160005

DEED

ELEANOR E. SCHUH

PETER J. AND CARRIE MARTIN

05/16/1892

BRIDGE STREET

$2800.  Eleanor unmarried.  Sublot 56 in Severance and Folsom’s lots 51, 52, 69 and 70 in Brooklyn Twp. 40 ft fronting Bridge St. by 107 ft.   

516/558

187911260022

DEED

ELEANORA E. SCHUH AND CHARLES SCHUH

FRED WILLIAM TEGTMEIER

11/26/1879

BRIDGE STREET

$2500.   40 ft fronting Bridge St. by 107 ft.

305/311

194301280179

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

194501090066

DEED

ELROY C. AND VICTORIA KAIGHIN

JOHN P. AND MARY STUPAR

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

194506140124

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

195008110013

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

195708300170

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

195909210157

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

00422461

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

00113070

DEAF

ELROY KAIGHIN

VICTORIA KAIGHIN

07/26/1991

SYLVANIA

Affidavit of Surviving Spouse or Joint Survivorship.  Elroy died May 25, 1991

14673/9

194403010180

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

195403160063

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

00261670

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

00389400

DEED

FLORENCE LYON

SILAS C HARRIS

12/11/1970

BALDWIN AVENUE

$10.  Silas’s mailing address 13916 Baldwin Avenue, East Cleveland, Ohio.  Sublot 6 in the Baldwin Avenue Subdivision of part of original Euclid Twp Lot 3.  38 ft fronting the southerly side of Baldwin Avenue by 130 ft.

12760/975

199904301991

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.

 

193905050039

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

192408080024

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

192510300122

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

187112200013

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

188108290012

DEED

ELLEN MANNING

JAMES J. KAIGHIN

08/29/1881

BELDEN STREET

$936.  Lots 10 and 11 of Estate of Silas Belden lot 125.  36 ft fronting Belden St. by 202 ft.

326/337

188311170009

DEED

JAMES J. KAIGHIN AND JEANETTE B. KAIGHIN

ABBIE GATES

11/17/1883

BELDEN STREET

$900.  Lots 10 and 11 of Estate of Silas Belden lot 125.  36 ft fronting Belden St. by 202 ft.  Notarized for Jeanette in Wayne Co., Michigan.   Notarized for James in Cuyahoga Co.

357/252

187112200014

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

189110160020

DEED

JANE M. KAIGHIN

EDWIN MCFARLAND

10/16/1891

 

$500.  Brooklyn Twp.  Sublot 17 on J. W. Hardy’s allotment 28. 

502/276

189110190030

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

189111070031

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

189111060016

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

187303190019

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

188210160018

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

189110140025

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

190212260036

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

190402240027

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

190402240028

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

190702180023

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

192003120084

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

192003180172

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

192205040202

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

192506250114

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

194207270085

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

187108100016

DEED

CHRISTIAN WINKLER

JOHN WINKLER

08/10/1871

W 52 (FORMERLY DARE STREET)

$500.  45 ft. fronting Dare by roughly 144 ft.

192/10

186707200007

DEED

JOHN BULL

JOHN F. KAIGHIN

07/20/1867

JOHN STREET

$1100.  30 Ft. fronting John  by 152 Ft.

151/89

187705150012

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

193707170050

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

194309170489

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

192408140259

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

192407100017

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

188611290015

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

189303250015

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

189308030022

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

190004020053

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

192101280031

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

190805210038

DEED

JOHN WINKLER

H FOSTER

05/21/1908

W 53 (FORMERLY SWISS STREET)

$1500.  First page unreadable.

1160/105

193605280032

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

189705190023

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

191101200029

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

191212070055

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

191612280006

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

191711130081

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

192003120136

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

247223857651

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

192209290116

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

192302010013

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

192510190040

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

191003110023

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

189402130004

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

189303290041

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

189901030017

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

190307230064

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

191402180137

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

191402180139

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

192203210037

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

CLARK AVENUE

AND

NORTHCLIFFE AVENUE

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

189112010033

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

189302180011

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

190010030066

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

190311170002

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

191003110024

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

189810290075

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

189811030063

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

190311050008

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

188509170007

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

188803310007

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

188604120019

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

190506070066

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

00189446

DEED

MARTHA SAND

VIRGINIO AND SANTA LUNARDI

02/16/1996

MCCREARY

Daniel G. Sand acting as Attorney-in-Fact for Martha.

1301/56

00757441

PAT

MARTHA SAND

DANIEL SAND

06/28/1989

 

Power of Attorney given to Daniel for Martha

93164/2

192306220088

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

192308040028

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

192911080108

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

194110310050

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

193309220006

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

187308280006

DEED

JAMES HOYT

PHILIP KAIGHIN

08/28/1873

 

$300. Brooklyn Twp.  Lots 325-6 of J Hoyt’s Lot 47

219/545

187412230001

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

189202010003

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

189202080030

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

196006210203

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

196012210121

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

189007050028

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

192606050160

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

194203070189

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

192108290010

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

192210180027

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

00619445

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

 

 

Submissions, corrections or suggestions kindly

received by the editor at kaighin@iname.com

Copyright 2004, 2005, Gregory D. Kaighin, All rights reserved