notes - tippecanoe county historical association

92
Tippecanoe County Estate Files 1826-1959 Surnames A through C These files contain loose papers from estate settlements and may include items such as personal property inventories, wills, land partitions, lists of heirs, claims against the estate, guardianship of minor heirs and more. See www.tippecanoehistory.org for more indexes Email [email protected] for copies Copy fees apply. Surname Given name Year Notes Aardapple Enne 1909 Abbott Benjamin 1865 Abbott Lewis 1911 Abbott Matilda (Schell) 1918 Abel Lottie 1933 non-resident; Walter Anderson, minor heir lives here Abernathy Samuel 1880 Abraham Dean 1950 guardianship; minor heir Tenn. Abraham Leon 1939 Abrams James 1847 Abrams John 1908 Abrams Lewis 1852 Acheson Eva 1908 Acheson Francis 1914 Acheson John 1896 Acheson John 1914 Acheson Margaret J. 1907 Acheson Francis O. 1930 Ackerman August C. 1932 Acton James 1834 Adair John 1849 Adair William R. 1912 Adams Arthur Grant 1912 Adams Clara B. 1885 Adams Clarissa 1911 Adams Elijah of Shelby Co., OH; 1853 guardianship of minor heirs Adams Ella A. 1929 www.tippecanoehistory.org email [email protected] for copies Copy fees apply

Upload: others

Post on 15-Nov-2021

4 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

These files contain loose papers from estate settlements and may include items such as personal property

inventories, wills, land partitions, lists of heirs, claims against the estate, guardianship of minor heirs and more.

See www.tippecanoehistory.org for more indexes

Email [email protected] for copies Copy fees apply.

Surname Given name Year Notes

Aardapple Enne 1909

Abbott Benjamin 1865

Abbott Lewis 1911

Abbott Matilda (Schell) 1918

Abel Lottie 1933 non-resident; Walter Anderson, minor heir lives here

Abernathy Samuel 1880

Abraham Dean 1950 guardianship; minor heir Tenn.

Abraham Leon 1939

Abrams James 1847

Abrams John 1908

Abrams Lewis 1852

Acheson Eva 1908

Acheson Francis 1914

Acheson John 1896

Acheson John 1914

Acheson Margaret J. 1907

Acheson Francis O. 1930

Ackerman August C. 1932

Acton James 1834

Adair John 1849

Adair William R. 1912

Adams Arthur Grant 1912

Adams Clara B. 1885

Adams Clarissa 1911

Adams Elijah of Shelby Co., OH; 1853 guardianship of minor heirs

Adams Ella A. 1929

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 2: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Adams Ephraim B. 1854

Adams Ephraim C. 1907

Adams Henry 1872

Adams James A. 1901

Adams Lucy Ward 1908

Adams Mary 1889

Adams Thomas C. 1925

Adams Henry Harlan 1959

Adams James A. 1899

Adams Mae 1941

Adams Margaret R 1937

Adams Ray A. 1955

Adams Samuel Sr. 1905 Warranty Deed

Adams William R. 1957

Ade Anna M. 1921

Ade August 1917

Ade Charles 1913

Ade Gottlob 1910

Ade Jacob W. 1941

Ade Joseph 1927

Ade Lena M 1935

Ade William G. Jr. 1950

Adkins Harry Lee 1939 adult guardianship

Adler Leo H. 1959

Adorfer Magdelene 1900

Agnew William 1849

Ahern Mary 1900

Aholtz George S. 1887

Aholtz Sarah 1891 1888 Adult Guardianship

Aholtz William M. 1886

Ahrends Herman 1857

Aiken Charles G. 1938

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 3: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Aiken Grace F. 1944

Ainsworth Harry J 1946

Aitkenhead Minne 1918

Akers Adelia & Fannie 1881

Akers Catherine 1859 Adult guardianship

Akers Joseph 1956

Akers Mary Isabel 1937

Akins Ernest C. 1924

Albert Mary 1942

Albert Valentine 1906

Alberts Catherine 1929

Albon Isaac 1856

Albright Christian R. 1918

Albright Margaretha 1952

Alburn George 1877

Alburn William 1895

Alces Jennie R. 1902

Alder Sevena E. 1946

Alder William W. 1914

Aldridge Frank J. 1917

Aldridge James bef 1888

Aldridge Littleberry 1837

Aldridge Mary M. 1929

Alemang Sarah Ann 1907

Alexander Francis 1837

Alexander Frank Sr. 1956

Alexander John M. 1873

Alexander Julia 1911

Alexander Marilla 1913

Alexander Robert 1939

Alexander Winfield 1936

Alford Logan 1887

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 4: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Alford Thomas G. 1919

Alford Vernon C. 1957

Alkire Flora Ella 1940

Alkire Letita Ellen 1927

Allburn Alonzo 1907

Allburn Hanna J. 1923

Allburn James 1903

Allee Mary 1931

Allemang John H. 1901

Allen DeLoss 1934

Allen Dwight C. 1932

Allen Henry W. 1928

Allen James 1855 of Livingston Co, IL

Allen John 1843

Allen John 1902

Allen John S. 1876

Allen Joseph S. 1834

Allen Julia B. 1899

Allen Julia L. 1927

Allen Lulu E. 1919

Allen Mary M. 1928

Allen Nellie 1935

Allen Otto 1957

Allen Phebe A. 1931

Allen Robert 1873

Allen Samuel 1888

Allen Walker F. 1892

Allen William 1831 of Warren County

Allison John E. 1913

Allison Mary Ann 1901

Allison Olivia H. 1909

Allman Delphina 1926

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 5: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Allman Emory Q. 1920

Allman Gertrude M. 1944

Allman John 1897

Allman Thomas 1950 1928 Adult Guardianship

Alloway William bef. 1836

Alm Robert 1956

Alred James G. 1861

Alston Mary Rosanna 1927

Alt Rose 1955

Altherr Sarah 1953

Altherr William Jr. 1941

Altherr William Sr. 1929

Alting Johanna L.S. 1925

Alting John R. 1872

Alting Louise 1879

Alting Rudolph S. 1910

Alwell Catherine 1946

Alwell Patrick 1923

Amberg Isaac 1880

Amberg Moses 1869

Amberg Nathan 1929

Amberg Sophia 1878

Amick Mary H. 1936

Amstutz Anna Spitznagle 1918

Amstutz Hiram C. 1957

Amstutz John C. 1896

Amstutz Michael 1910

Amstutz Peter 1884

Anderson Alfred 1921

Anderson Anna M. 1959

Anderson Anna S. Linn 1918

Anderson Carolyn Josephine 1913

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 6: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Anderson Charles 1867

Anderson Charles 1888

Anderson Charles J. 1947

Anderson Charles S. 1950

Anderson Clarence R. 1955

Anderson Clifton H. 1946

Anderson Daniel 1868 of Rush County, heir=William H. Layton

Anderson David W. 1938

Anderson Edgar E. 1894

Anderson Edward K. 1923

Anderson Ellen 1911

Anderson Eva J. 1921

Anderson Franklin M. 1937

Anderson Fred O. 1956

Anderson George A. 1923

Anderson Hiram 1847

Anderson Howard M. 1955

Anderson James 1828

Anderson James C. 1847

Anderson John C. 1874; of Highland Co. OH; heir Amos J. Anderson

Anderson John P. 1910

Anderson Joseph H. 1899

Anderson Lilly F. 1959

Anderson Lucy B. 1959

Anderson Lula 1933

Anderson Mary 1923

Anderson Mary S. 1915

Anderson Matilda 1916

Anderson Opal 1954

Anderson Peter 1925

Anderson Rose H. 1958

Anderson Samuel W. 1908

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 7: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Anderson Warren 1903

Anderson Westley 1881

Anderson William C. 1952

Anderson William H. 1927

Andre Mary Ann 1911

Andress Mary E. 1900

Andrew Elizabeth 1956

Andrew Jess C. 1955

Andrew Katherine L. 1921

Andrew Lida 1924

Andrew Sarah 1855

Andrew Sarah 1855

Andrew Thomas Jr. 1955

Andrews Ann 1929

Andrews Asa 1870

Andrews Elmer 1923

Andrews Hannah 1916

Andrews John 1892

Andrews Samuel 1916

Andrews Silence L. 1918

Andrews Solomon 1904

Andrews Tee Portlow 1956

Andrews William 1832

Andrews William E. 1918

Anglin Eugene P. 1943

Anglin Opal P 1954

Ankeny Alys H. 1939

Ankeny Carrie 1926

Ankeny Charles H. 1908

Anson Delphine 1935

Anson James M. 1916

Anson Jennie 1957

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 8: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Anson Laura J. 1942

Anson Martha A. 1913

Anson Wilbur 1958

Anthony Jackson 1878

Anthrop Anna 1952

Anthrop Garrett 1926

Anthrop Henry 1937

Anthrop Laura 1957

Anthrop Regina 1937

Antler Elmer 1911

Antles Frank E. 1959

Antrim Mary C. 1880

Antrim Nathan 1893

Aper Gerad 1895

Aper John 1877

Aper Rosena 1912

Aper Ulrick 1873

App Daniel 1935

App Jacob F. 1931

App Joseph 1889

App Mary 1881

Apple Joseph 1928

Applegate Aaron 1868

Applegate Job & Frances 1858

Appleton John 1859

Arbegust Benjamin F. 1879

Arbegust George W. 1909

Arbuckle Gordon O. 1952

Archibald Almond W. 1892

Archibald Caroline 1911

Archibald David 1845

Archibald David 1859

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 9: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Archibald James 1853

Archibald Nannie 1927

Archibald Robert 1837

Ardapple Emma 1940

Ardapple Enne 1941

Ardapple Joseph 1931

Ardapple Walter 1958

Armacost Richard 1959

Arman Martin 1897

Arman Rosina Ruf 1937

Armantrout Cora 1957

Armantrout Mary E. 1934

Armitage Valerius 1839

Armstrong Druse 1911 missing

Armstrong Emaline 1926

Armstrong George E 1936 1926 Adult guardianship

Armstrong Margaret 1869

Armstrong Martha C. 1937 guardianship; heir of Samuel D. Symmes

Armstrong Samuel C. 1841

Armstrong Samuel W. 1912

Armstrong William 1835

Armstrong William 1872

Armstrong William J. 1927

Arndt August 1899

Arndt Augusta 1928

Arndt Christina E. 1942

Arndt Fred W. 1928

Arndt Jacob 1903

Arnett Ada Ethel 1957

Arnett Arett C. 1955

Arnett Elizabeth 1893

Arnett Jessie M. 1936

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 10: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Arnold Charles 1849

Arnold Charles 1925

Arnold Chester 1915

Arnold Dollie A. 1925

Arnold Eugene 1872

Arnold Francis D. 1876

Arnold George 1903

Arnold Hattie 1944

Arnold Herman 1893

Arnold Jack Robert 1954 guardianship

Arnold Jacob 1875

Arnold Joseph 1852

Arnold Joseph G. 1900

Arnold Olive Schell 1949

Arnold Percy P. 1893

Arnold Richard B 1928

Arnold Samuel 1850 died in Ohio, 1865 partition of property here

Arnold William 1899

Aronson ? John 1889

Arrick A. Judson 1945

Arrick Mattie S. 1944

Arthur Emily 1935

Arthur Joseph C. 1942

Arthur Rhoda 1909

Arthur Rhoda 1916

Artman Morris 1951

Arzt Charles L. 1869

Ascheberg Vennedine 1916

Ash John 1844

Ash John C. 1923

Ash John J. 1857

Ashba Benjamin 1849

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 11: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Ashby George 1899 trust and guardianship from father's estate in

Ashby John 1904

Ashby Joseph 1873

Ashby Roe Meredith 1942

Ashby William 1874

Asher Edward 1902

Asher Laura A. 1934

Asher William C. 1937

Ashford Elizabeth 1901

Ashton Joseph 1837 of Fountain County

Ashton Nancy Jane 1921

Askren Omer B. 1939

Atchison Rebecca 1863 of Madison Co., OH, guardianship of minor heirs

Atkinson Charles A. 1863 guardianship of son Charles E.

Atlass Harry H. 1927

Atlass Moses 1919

Attridge Jennie M 1922 1907 Adult Guardianship

August Charles K. 1953

Augustine Alfred 1927

Augustine Hattie 1940

Augustine Jane 1948

Aurand Joshua 1929

Aurenz George 1932

Aurenz Marie D. 1937

Aust Harlan 1919

Austin John 1894

Avery Charles 1897

Axtell Ronley 1907

Ayers Amsey

Aylward Catherine 1904

Aylward Etta 1938

Ayres Edward 1919

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 12: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Ayres Edwin 1898

Ayres Samuel 1890

Ayres Simeon S. 1830

Babcock Billings 1845

Babcock Jonathan 1865

Babcock Washington 1865

Bach Elizabeth 1910

Bach George Martin 1890

Bach John Adam 1885 of Allen County, IN

Bachman Frances R. 1934

Bachman Karl R. 1936

Bachmeyer Anna 1954

Bachmeyer Francis X. 1896

Bachtenkircher John H. 1842

BachtenRircher Martha A. 1933

Back Ludwig 1904

Backus Alice R. 1919

Backus Almon L. 1876

Backus Anson 1929

Backus Zerelda 1880

Bacon Charles Augustine 1936

Bacon Garrett Davis 1915

Bacon Herbert E. 1895

Bacorn Jacob 1862

Badger Theodocia 1863

Badger William 1849

Badger William 1872

Badiac Clara E. 1946

Badiac William Lester 1945

Badirn Levi E. 1891

Baer Amelia 1952

Baer Della E & Jesse A. 1915

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 13: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Baer Jacob 1855

Baer Jacob 1930

Baer James F. 1882

Baer John 1856

Baer John A. 1886

Baer John A. 1901

Baer John A. 1899

Baer John Stephen 1898

Baer Joseph 1882

Baer Joseph W. 1920

Baer Lena M. 1953

Baer Nancy Ann 1868

Baer Nancy J. 1893

Baer Peter 1885

Baer Walter B. 1946

Bagby James 1846

Bahls Frederick 1907

Bahls Herman M. 1931

Bahls Katherine 1922

Bahls Ruth 1959

Bailey Ara 1920

Bailey Charles L. 1923

Bailey Eldora 1923

Bailey John S. 1921

Bailey Joseph Herdman 1926

Bailey Lasa 1903

Bailey Lucy 1940

Bailey Mary E. 1916

Bailey Mary V. 1907 died in Lee Co. IA

Bailey Noah J. 1934

Bailey Rosamond Adams 1878 died and buried in Burma

Bailey Sarah 1858 guardianship of minors - their grandfather's estate

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 14: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Bailey Silas 1874

Bailey Simon T. 1918

Bailey Thomas O. 1920

Bailey Tillie W. 1923

Bailey Wallace 1899

Bailey Walter 1958

Bailor Jacob 1884

Bails Lizzie 1936

Baily Thomas 182_ date not clear, pre 1830

Baird Annie M. 1929

Baird James W. 1884

Baird Rochester 1951

Baird Samuel P. 1925

Baird Silas 1872

Baker Aaron 1860

Baker Abner 1892

Baker Alvin C. 1933

Baker Amelia 1957

Baker Belle 1894

Baker Benjamin 1830

Baker Bessie 1900 of Asheville, NC

Baker Bruce M. 1945

Baker Catharine G. 1909

Baker Clarence E. 1953

Baker Dempsey 1936

Baker Eliza F. 1924

Baker Ellen 1896

Baker Ephraim 1872

Baker Ernest Sumner 1854

Baker Etta V. 1959

Baker Florence 1902

Baker George E. 1932

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 15: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Baker Helen C. 1911

Baker Henry P. 1958

Baker Jacob 1889

Baker John M. 1930

Baker Joseph H. 1893

Baker Lawrence D. 1940

Baker Lewis 1879

Baker Margaret 1912

Baker Margaret 1957 1956 Adult Guardianship

Baker Martha P. 1863

Baker Moses 1888

Baker Ottis 1934

Baker Paul 1944

Baker Presley 1902

Baker Reuben 1848

Baker Richard 1838

Baker Robert 1899

Baker Roy 1953

Baker Sophia 1922

Baker Stephen 1885

Baker Susan Alice 1930

Baker Thomas 1897

Baker William 1844

Baker William A. 1855

Baker William F. 1879

Baker William G. 1881

Baldwin Alice M. 1931

Baldwin Mary J. 1908

Bales William 1875

Balfe Arthur Raymond 1911

Balfe Augustine A. 1936

Balfe Bridget 1909

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 16: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Balfe George 1873

Balfe George H. 1943

Balfe Joseph A. 1888

Balfe Luke H. 1923

Balfe Marguerite 1940

Balkema Amelia I. 1933

Balkema Anna Mary 1936

Balkema Clarence R. 1945

Balkema Edward 1929

Balkema Harry 1957

Balkema Jennie C. 1891

Balkema John 1935

Balkema John G. 1867

Balkema Theresa 1930

Balkema Wibke 1884

Ball Annette W. 1929

Ball Charles H. 1951

Ball Cyrus 1893

Ball Cyrus Gordon 1921

Ball Esther 1925

Ball Eugene J. 1879

Ball Frances 1902

Ball Gardner 1915

Ball George G. 1917

Ball George H. 1927

Ball Georgia C. 1927

Ball James D. 1923

Ball John W. 1876

Ball Joseph T. 1895

Ball Louis P. 1939

Ball Margaret A. 1942

Ball Matilda 1926

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 17: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Ball Nellie Obenchain 1914

Ball Owen 1887

Ball Peter 1860 Ohio docs

Ball Ruth J. 1955

Ball Seneca 1909

Ball Walter 1944

Balland Anthony 1851

Ballengee Alma M. 1932

Bals Adella 1932

Bals Anthony 1903

Bals Catherine 1920

Bals Charles H. 1876 late of Indianapolis; heir: Asa Charles Bals

Bals Frederick C. 1914

Balser Anna K. 1906

Balser Barbara Elizabeth 1920

Balser Catherine 1941

Balser John 1894

Balser Philip 1909

Balser Samuel 1959

Bane Mary McGrath 1921

Banes George L. 1938

Banes Helen 1958

Bangs Fannie B. 1867

Banister Nathaniel 1877

Bannard Alice Yeakel 1926

Barbee William 1858

Barber Patsy Ruth 1961

Barckley John 1953

Barcus Eliza 1910

Barcus Eliza A. 1877

Barcus John & Elizabeth 1878

Barcus William 1872

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 18: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Barden Calvin T. 1901

Barden Elizabeth 1903

Barden Lucy 1894

Bare William 1845

Barford Charles J. 1865

Barford Harriet 1904

Barger Maria 1918

Barger Sallie E. 1941

Barker Albert S. 1902

Barker Grover Cleveland 1915

Barker Hiram 1921

Barker John 1901

Barker John S. 1854

Barkhausen Frederick 1871

Barkhurst George 1855

Barlow Harriet 1923

Barnaby Edward 1899

Barnard Gene J. 1957

Barnard Ira D. 1896

Barnard John 1873

Barnard Lillie 1934

Barnard Riley G. 1878

Barnard William 1862

Barner Caroline 1915

Barnes Annie Theresa 1955

Barnes Clara Lanum 1941

Barnes Frances Virginia 1927

Barnes Jonathan 1912

Barnes Morton M. 1935

Barnes Sarah 1923

Barnes Sarah G. 1919

Barnes Thomas J. 1913

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 19: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Barnett Llewellyn 1941 Adult guardianship

Barnett Zadock 1896 late of Cass County; guardianship of Marie J. Barnett

Barngrover David 1873

Barnhart Peter 1900

Barnhizer Joseph S. 1938

Barr Anna 1882

Barr Catharine 1866 partition

Barr Christian 1839

Barr Thomas T. 1868

Barragree Pete 1959

Barrett Stella 1941

Barrett Thomas 1914

Barrick Frank J. 1923 of Buffalo, NY

Barrick Samuel J. 1853

Barron Benjamin B. 1871

Barrow John Wylie 1885

Barry Hannah 1909

Barry Mary 1884

Bart Margaret 1925

Bart William 1933

Bartaway Maggie 1952

Bartholomew Amos 1893

Bartholomew Eliza 1898

Bartholomew James 1854

Bartholomew John 1833

Bartholomew John C. 1925

Bartholomew Margaret 1939

Bartholomew Moses 1893

Bartholomew Thomas 1866

Bartholomew William 1897

Bartholomew William A. 1905

Bartlett George Miller 1936

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 20: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Bartlett Joseph D. 1940

Bartlett Mary E. 1909

Bartlett Samuel M. 1912

Bartley Alpha 1939

Bartley Caroline 1903

Bartley George 1837

Bartley John 1889

Bartley Lettis 1890

Bartley Nelson 1866 of Newton County; minor heirs here

Bartmess Adam 1834

Bartmess Jacob 1848

Bartmiss Sophia 1870

Barton Daniel 1922

Barton Dennis 1911

Barton Joseph 1854 partner of Barton & Favorite

Barton Otto E. 1955

Barton Sanford 1918

Barton Sarah M. 1880 Quiet Title

Barton Thomas 1911

Basey Rebecca J. 1909

Basey Thomas 1904

Bash Joseph S. 1940

Basher Bennett 1888

Bass Abraham F. 1926

Bass Samuel 1917

Bassett Anna R. 1908

Bastian Reans 1934

Bastian William W. 1926 adult guardianship

Bate John E. 1894

Bate Margaret 1900

Bates Christian 1921

Bates Conrad 1858

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 21: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Bates Edna 1959

Bates Elizabeth 1877

Bates Emmet 1926

Bates Fanny 1921

Bates Hiram 1898

Bates Lucretia 1945

Bates Lydia A. 1937

Bath Mary 1941

Batt George M. 1904

Batt Ruby Burroughs 1955

Batta Cecilia 1929

Batta John Peter 1876

Batta Katherine 1918

Batta Mary 1877

Batta Nicholas 1904

Battenberg Melvin Van H. 1949

Battering Sarah 1926

Battistoni aka BattisHarry 1926

Battreall James A. 1907

Bauer Arthur James 1955

Bauer Elizabeth 1922

Bauer Grace M. 1950

Bauer James 1930

Bauer Marcus E. 1952

Bauer Thomas 1939

Baugh Ann M. 1929

Baugh Aurelia M. 1945

Baugh Joseph T. 1913

Baugh Leonard 1855

Baugh Leonard W. 1948

Baugh Lillian D. 1952

Baugh Lloyd 1906

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 22: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Baugh Samuel Ethridge 1914

Baugh Samuel L. 1928

Baugher Frank G. 1921

Baugher Franklin G. 1880

Baugher George W. 1913 late of Miami Co., IN; Guardianship of Ada Baugher

Baugher Harry 1931

Baugher Maisie J. 1958

Baugher Nora 1958

Baugher Sarah C. 1925

Baugher VanNatta 1925

Bauknecht Amelia 1909

Bauknecht Anna M. 1869

Bauknecht George 1906

Baum Anthony M. 1925

Baum Bertram Beasley 1931

Baum Josephine E. 1938

Baum Wendell 1870 late of Troy, NY; guardianship of minor heirs

Baumgardt Clara L. 1915

Baumgardt Elizabeth 1941

Baumgardt Frederick 1909

Baumgardt George 1924 Adult Guardianship

Baumgardt Henry 1915

Baumgardt Henry J. 1958 1957 Adult Guardianship

Baumgardt Henry Valentine 1955

Baumgardt Leslie A. 1953

Baumgardt Mary E. 1900

Baumgardt Valentine 1898 1884 Adult Guardianship

Bausman Andrew 1923

Bausman Arminda 1953

Bausman Catherine 1887

Bausman Charles 1877

Bausman Charles C. 1953

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 23: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Bausman David 1933

Bausman G. Elliott 1957

Bausman George 1871

Bausman Henry 1898

Bausman John 1898

Bausman Martha J. 1931

Bausman Samuel 1911

Baxter Ernest W. 1915

Baxter John 1843 heir: California Baxter

Bayhour Nancy Jane 1882 late of Miami Co., OH; guardianship of minor heirs

Bayle Benjamin 1894

Bayless Grace D. 1959

Bayless Laura 1928

Bayless Platt 1852

Bayless Platt S. 1938

Bayley Richard D. 1951

Bayne Henry J. 1870

Bayne James 1883

Bayne Mary 1884

Bazemore William W. 1923

Bazler George R. 1922

Beaber Belle D. (Isabelle) 1873

Beach Ellen Tracy 1893

Beach Gertrude B. 1852

Beach Isaac L. 1888

Beach Josiah N. 1915

Beach William E. 1908

Beadle Frances 1947 1946 adult guardianship;

Beadle George 1920 of Rochester, NY

Beal Ida W. 1936

Beals Glendora S. 1960

Beaman Ezra C. 1894

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 24: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Beamer E. C. 1894

Beard David 1875

Beard Edwin 1939 of Wayne Co, MI

Beard Elizabeth 1880

Beard Glovie Ray 1955

Beard Reed 1939

Beard Sarah 1891 1886 Adult Guardianship

Beard William 1922 1893 Adult guardianship; declared dead 1922

Beardsley George T. 1903

Beasey Sarah E. 1953

Beasley George F. 1931

Beasley Kate E. 1924

Beasley Mary Virginia 1933

Beasley Millie 1899

Beatty Mary 1901

Beauchamp Fred 1951

Beaven Charles F. 1937

Beaven John 1855

Beaver David C. 1892

Beaver Llewella 1959

Beaver Loyal 1864 Enlistment

Beaver Stephen J. 1935

Becht Henry E. 1942

Beck Anna Elizabeth 1929

Beck Charles 1909 Guardianship of minor heir Kirstine

Beck Francis R. 1916

Beck John 1847

Beck John Oscar 1928

Beck Joseph 1907

Beck Joseph 1954

Beck Mary A. 1889

Beck Rozella 1921

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 25: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Beck Ursula 1954 1953 Adult Guardianship

Beck William David 1919

Becker Blanche C. 1960 1937 Adult Guardianship

Becker Catherine 1895

Becker Francisca 1934

Becker Frank S. 1937

Becker Frederick 1931

Becker George E. 1924

Becker Mike J. 1925

Becker Minnie C. 1928

Beckman John C. 1959

Beckner Mary 1862 guardianship

Becovitz Joe M. 1959

Bedford Catherine 1886

Bedford Elias 1841

Bedford Hattie 1905

Bedford Russell K. 1923

Bedford Virgil 1904

Beebe Matilda B. 1927

Beebee Rathmell W. 1929

Beeber John H. 1916

Beecher Mary L. 1956

Beecher Timothy 1916

Beeker Anna C. 1953

Beeker Clyde R. 1937

Beeker Daniel 1909

Beeker Dora 1942

Beeker John 1843

Beeker John L. 1934

Beeker John L. 1937

Beeker Manford 1929

Beeker Martha I. 1922

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 26: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Beeker Mary J. 1924

Beeker Norcemous 1912

Beeker Pearl A. 1954

Beeker Samuel 1874

Beeker Samuel T. 1959

Beeker William E. 1946

Beeler Elliott 1928

Beeman Rebecca Hurburt 1848

Beemer William S. 1909 1908 adult guardianship

Beers Anna M. 1922

Beers George 1852

Beers Jane 1903

Beers John A. 1895

Beese Charles W. 1958

Begley Mary 1900

Behler Rosette 1940

Behm Adam O. 1921

Behm Charlotte E. 1922

Behm Godlove O. 1888

Behm John 1930

Behm Sarah M. 1883

Behrens Rudolph 1915

Behringer Ansel M. 1902

Behringer

John Jacob (aka

Jacob) 1872

Behringer Mary C. 1954

Beiler Adele Tully 1954

Beiler Mary A. 1952

Beilhartz Henry 1853

Beinkamp Charles M. 1939

Beisel Betty R. 1954

Beisel Thomas 1953

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 27: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Bell Arthur 1904

Bell Bess J. H. 1958 of Watseka IL

Bell Ella 1940

Bell Esther A. 1921

Bell George 1852

Bell Robert 1938

Bell William 1855

Bell William 1875

Bellinger Anna Jacobs 1939

Bellinger Frank P. 1920

Belsch Marvin E. 1948

Belt Thomas F. 1853

Bemiss Augustus 1864

Bemiss Elijah 1863

Bemiss Mary J. 1902

Benbridge Ann C. 1886 Grandmother of Weatherhill

Benbridge Thomas 1865

Bender Anna S. F. 1934

Bender Catharine 1848

Bender Jacob M. 1930

Bender Lorenz 1928

Benedict Roxanna 1915

Benham David S. 1880

Benham James F. 1854

Benham Mary C. 1941

Benham Ollie F. 1953

Benjamin John Q. 1891

Benjamin Joshua C. 1891

Bennett Ann Virginia Moore 1923

Bennett Annie M. 1920

Bennett Eleanor Moore 1936

Bennett Florence C. 1957

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 28: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Bennett George H. 1883

Bennett Hortense 1955 Adult Guardianship

Bennett Jabez 1849

Bennett Jennie B. 1937

Bennett John 1916

Bennett John G. 1950

Bennett John H. 1930

Bennett John P. 1917

Bennett Josephine 1935

Bennett Madison P. 1880

Bennett Magdalena 1936

Bennett Mary 1894

Bennett Mary E. 1920

Bennett Rachel 1908

Bennett Samuel V. 1870

Bennett Strother 1850

Bennett William 1842

Bennett William 1896

Bennewitz Anna 1901

Bennewitz Anthony 1891

Benson F. A. 1880

Benz William A. 1953

Benzie Walter P. 1899

Bera Henry 1848

Berens Clara 1919

Berens John 1919

Berg Hilda 1942

Berggren Emil 1925

Berghuis William 1954

Bergman Eva 1872

Bergman John George 1936

Bergquist Charles 1917

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 29: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Bergquist Thelma V. 1947

Bergsma John W. 1958

Berkenpas Ella 1937

Berkenpas George 1916

Berkenpas Peter 1925

Berkey John 1872 guardianship of Nellie

Berlemann Aleida F. 1928

Berlemann Elizabeth B. 1925

Berlemann Henry W. 1912

Berlemann J. Henry 1913

Berlovitz Julius 1933

Berlovitz Minnie M. 1946

Bernardi Maria Louisa 1873

Bernhardt Barbara 1912

Bernhardt Conrad 1881 guardianship of minors; estate in Germany

Bernhardt Frank J. 1873

Bernhardt John 1922

Bernhardt John 1922

Berry Benjamin 1888

Berry Carl 1915

Berry Clarence L. 1919

Berry Dennis 1903

Berry Owen 1959 1951 Adult guardianship

Berryhill Isabelle 1937

Berryhill John 1849

Bertha Eva 1893

Bertha Hannah 1957

Bertha Jacob 1874

Bertha Katherine 1919

Best Adam 1843

Best Electa R. 1905

Best Flora S. 1912

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 30: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Best Francis 1891

Best Highly 1856

Best Isaac 1855

Best Isabella Gish 1918

Best James B. 1894

Best Lora 1959

Best Ruth Challis 1845

Best Samuel 1864

Beswick Philip 1847

Beutel Joseph Anton 1952

Beutler Caroline M. 1939

Beutler Charles 1930

Beutler Herman C. 1921

Beutler Herman F. 1921

Beutler Herman J. 1911

Bevard Mary 1898 1897 Adult Guardianship

Beverly John 1874

Bianchi Louis 1914

Bibbins Mary 1942

Bible George 1880

Bible Lewis 1863

Bice Samuel 1842

Bickett Doris R. 1953

Biddle Frank M. 1939

Bidel Frederick 1857

Bieber Caroline 1937

Bieber John 1912

Bieber John M. 1932

Bieber Maria 1921

Biehn Amelia G. 1925

Biehn Joseph 1923

Biehn Margaretha 1894

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 31: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Bierlein Andrew / Andreas 1882

Bierlein George 1906

Bierlein Mary 1908

Biery Adaline 1934

Biery John D. 1916

Biesecker John 1872

Biesecker Sarah A. 1898

Bigelow Floyd 1918 Forrest County, MS

Bigelow Penlope 1937

Biggane Margaret 1903

Bigger Arthur 1858

Bigger John W. 1856

Biggs Benjamin F. 1883

Biggs Elizabeth E 1913

Biggs Green 1918

Bilderback Gabriel 1843

Bilderback Getty 1870

Billheimer Mary 1908

Billiard Permelia 1917

Bingham Joseph J. 1855

Binney Thomas H. 1956

Binni John 1864

Binns George W. 1929

Binns Phillip 1935

Binz Daniel 1921

Binz Margaret 1930

Binz Veronica 1925

Birch Benjamin 1862

Birch Carey B. 1895

Birch Clawson P. 1855

Birchfield John H. 1939

Birt Charles H. 1897

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 32: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Birt Frances B 1958

Birt Henry L. 1923

Birt Jennie 1959

Birt Lillie D. 1952

Birt Paul S. H. 1924

Birt Thomas 1872

Bischof John 1871

Biser Samuel 1924

Bishop Mary 1927

Bitting Arvill Wayne 1946 1945 adult guardianship

Bittle Silas 1911

Bixler John 1891

Bixler John E. 1931

Black Charles Q. 1841

Black Jennie 1930

Black Mary R. 1920

Black Robert Truman 1941

Black Samuel 1855

Black Samuel A. 1911

Black Susan M. 1893

Blackall John 1848

Blackburn David 1876

Blackburn Grover C. 1939

Blackburn John 1839

Blackburn Sarah Ann 1845

Blacker Jeremiah 1871

Blacklidge Malinda 1865 Guardianship

Blackmer Collins 1897

Blackmer Eliza 1900

Blackstock Ella 1916

Blackstock Laura 1927

Blackstock William 1929

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 33: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Blackwell Dan 1862

Blackwell Hugh E. 1956

Bladel Anna 1901

Bladel Louis 1916

Blain John 1860

Blain Nathaniel 1931

Blair Clara 1913

Blair Cornelius 1833

Blake Joseph 1925

Blakely Charles F. 1907

Blakely Sarah W. 1930

Blaker Nellie V. 1923

Blakeslee Sophia 1878

Blanhoellig August 1915

Blank Jacob 1898

Blanton Frances A. 1930

Blanton Jane 1873

Blanton John M. 1937

Blaser Christofer 1892

Bleakley Elsie M. 1957

Blessing Elwood 1933

Blickenstaff Jacob 1863

Blickenstaff John 1910

Blickenstaff Joseph 1873

Blickenstaff Robert 1958

Blind Harriett 1850

Blist Emma 1924

Blistain

Amelia Bohrer (aka

Emma) 1889

Blistain Joseph 1937

Blixt Charles 1916

Blixt Emma 1924

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 34: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Blizzard Jacob W 1945 1942 Adult Guardianship

Blizzard Reuben 1856

Blizzard Wesley 1868

Blockman Barbara 1910

Blodgett Margaret 1901

Blood Alma 1910

Blood Josephine M, 1957 1950 Adult Guardianship

Blood Lafayette 1902

Bloom Joseph 1928

Bloom Mary K. 1952

Blue Daniel 1845

Blue John J. 1849

Blue Michael 1866

Blue William 1848

Blystone Henry 1835

Boberg Albert 1905

Boberg Jennie 1908

Bocock Charles E 1955 1954 Adult Guardianship

Boediker Henry 1872

Boelkins Maybelle M. 1975

Boes Anna 1930

Boes Henry 1931

Boes John 1895

Boes Laura M 1910

Boes Mary 1941

Boes Mary 1959

Boetel Henry C 1930 Guardianship

Bogan Bruce D. 1947

Bogan Eli E. 1925

Bogart Cornelius 1845

Boggs John Sr. 1884 of Pickaway Co. Ohio; guardianship of nephews/heirs

Boggs Lucy 1887

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 35: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Bohager Michael (Bohecker) 1891 1877 Adult Guardianship

Bohannon Arvillio 1936

Bohen Hannah 1859

Bohm Mary 1888

Bohrer Carolina 1913

Bohrer Charles J. 1918

Bohrer Edward E. 1928

Bohrer George A. 1899

Bohrer Jennie P. 1929

Bolen Nathan 1842

Bolich George 1888

Bolks Stanley 1957

Boller Margareta 1919

Boller Meinrod 1892

Boller Robert 1916

Bollock William 1958

Bolt Frederich 1862

Bolt Jacob 1924

Bolyard Caroline 1901

Bolyard John 1934

Bolyard Lois 1956 Adult Guardianship

Bomberding Anna 1941

Bombering Peter 1930

Bond Nathan, Nancy 1884

Bone Charles W. 1906

Bone Charles W. 1932

Bone James A. 1928

Bone Kate J. 1952

Bone Minnie Blanche 1939

Bone Ora B. 1925

Bonebrake Eli 1849

Bonebrake Eliza 1907 late of Topeka, KS; Clyde Bonebrake, heir

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 36: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Bonewits James C. & Minors 1955 Guardianship

Bongen Anna 1959

Bongen Robert 1902

Bonham Lonnie G. 1932

Bonin Anna B. 1955

Bonnell Alfred 1837

Bonner Caroline 1955

Bonner Catharina O. 1918

Bonner Catharine 1917

Bonner Frank J. 1953

Bonner Gustavus 1911

Bonner William 1894

Bonnet William 1956 Adult Guardianship

Booher Alexander 1871

Booher Elizabeth 1928

Booher Elwood 1950

Booher Hannah 1925

Booher Lizzie 1956

Booher Mary A. 1922

Booher Mary E. guardianship; deceased not named

Booher Philip 1928

Booher Susan 1873

Boone Elzy E. 1953

Boonstra August P. 1924

Boonstra Jetze J 1915

Boonstra Sierk P. 1926

Boonstra Stella P. 1929

Booth Amanda 1936

Booth Clarence R. 1933

Booth John 1913

Booth Mary Bell 1933

Booth Mary E. 1920

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 37: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Booth Victoria 1927

Boothe Edward 1906

Boothe Susan 1928

Boothroyd Ida May 1940

Bordenet Sophia Marie 1956

Borders John 1848

Borger Aaron 1890

Born Edward 1925

Born Henrietta Amberg 1938

Born Jessie 1922

Born Julius L. 1941

Born Leopold 1888

Born Max 1910

Born Samuel 1905

Born Therese 1913

Borton Amy 1880

Borum Anna C. 1934

Borum Eli 1863

Borum Emory S. 1927

Borum Newton O. 1935

Borum Obed 1839

Borum Ruth 1930

Borum Selina S. 1922

Borum Cyrus J. 1872

Bosard Edgar M. 1931

Bosard Nellie 1931

Bossung Jacob 1930

Bossung Johann 1945

Boswell Maud 1954

Bottom Edward 1862

Boulds Allen 1920

Boulds Elizabeth 1903

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 38: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Boulds Elsie 1956

Boulds John 1931

Boulsby Wilson 1874 guardianship of George Wilson Boulsby

Bouma Edward 1939

Bouma Lora 1935

Bounell Matthew 1863

Bowden Sarah M. 1918

Bowdoin Emeline 1958

Bowen Abner 1890

Bowen Albert 1883

Bowen Alfred 1914

Bowen Benjamin 1863

Bowen Ida M. 1955

Bowen James O. 1876

Bowen Oliver 1946

Bowen Samuel A. 1937

Bowen William A. 1914

Bowen William T. 1876

Bower Jacob 1915

Bower Leander 1915

Bower Mary E. 1914

Bower Michael 1864

Bower Samuel 1898

Bower William H. 1880

Bowerman Mary A. 1932

Bowers Abraham 1850

Bowers Benijah 1886

Bowers George 1901

Bowers Isabella 1933

Bowers Jacob 1876

Bowers Robert M. 1959

Bowers Samuel 1897

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 39: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Bowers Sarah 1920

Bowers Thomas J. 1906

Bowers William M. 1919

Bowles Luella 1955

Bowles Mary 1906

Bowles Richard 1917

Bowles Robert 1889

Bowman Alta May 1897

Bowman Benjamin 1840

Bowman Gordon K. 1958

Bowman Irene 1956

Bowman Mary L. 1959

Bowman Ondrea M. 1973

Bowsher Andrew 1838

Bowsher George 1891

Bowsher George 1932

Bowsher John 1834

Bowsher Lewellyn 1923

Box Anna C. 1917

Box Nicholas 1923

Boyce Claude 1936

Boyce James 1838

Boyce John Wilbur 1930

Boyce Roy C. 1937

Boyce Virginia Alice 1937

Boyce Walter J. 1956

Boyd Daniel 1853

Boyd Florence 1929

Boyd Fred Jr 1940

Boyd John P. 1895

Boyd Jonathan 1903 of Boone County

Boyd Sarah 1867

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 40: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Boyer Beauregard T. J. 1912

Boyer David 1905

Boyer Delila 1844

Boyer Emma 1879

Boyer Hattie E. 1947 1926 Adult Guardianship

Boyer John 1917

Boyer Melissa J. 1937

Boyer Nelson 1898

Boyer Ora B. 1955

Boyer Reuben 1868

Boyer Simon 1907

Boyland Joseph H. 1909 1908 Adult Guardianship

Boyle David M. 1942

Boyle Harry 1934

Boyle Howard J. 1952

Boyle Marguerite 1926

Boyles George W. 1929

Brackney Alice 1868

Bradburne Thomas 1941

Braddock John 1850

Braden Addison B. 1912

Bradfield Anna F. 1857

Bradfield Benjamin 1830

Bradfield John W. 1852

Bradfield Jonathan 1839

Bradford Alma 1928

Bradford David B. 1890

Bradford Ida Jane 1902

Bradley John 1878

Bradley John 1925

Bradley Lucius 1890

Bradley Luke C. 1944

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 41: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Bradley Mary Jane 1873

Bradley Robert S. 1875

Bradley Sylvanus L. 1957

Bradshaw Amelia K. 1930

Bradshaw Charles H. 1927

Bradshaw Charles K. 1953

Bradshaw James 1884

Brady Benjamin 1890

Brady Benjamin 1922

Brady George P. 1930 1930 Adult Guardianship

Brady Jack K., Jr. 1959

Brady Jackson O. 1929

Brady Jefferson 1883

Brady Jennie F. 1946

Brady John 1918

Brady Stephen W. 1922

Bramble Lewis 1853 guardianship; heir of grandfather Heath of Ohio

Bramer Annie Marie 1931

Bramer August 1940

Bramer Catherine E. 1933

Bramer Frederick Godlove 1883

Brand Alexander A. 1898

Brand Amy 1942

Brand Delphinia 1936

Brand Eli 1920

Brand Emma 1933

Brand Isaac S. 1920

Brand John 1852

Brand John 1908

Brand Lorinda B. 1914

Brand Martha E. 1932

Brand Mary 1898

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 42: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Brand Michael 1848

Brand Michael 1887

Brand Rosa A. 1958

Brand Roy K. 1952

Brand Samuel 1872

Brand Samuel 1895

Brand Samuel A. 1929

Brand Sarah A. 1905

Brand Sarah E. 1924

Brand Washington 1885

Brandenburg George C. 1934

Brandenburg Marjorie E. 1929 1921 Adult Guardianship

Brandenburg Rufus M. 1917

Brands James 1897

Branham Dora 1859

Branham William 1885

Branham William P. 1873

Branstetter Hannah 1936

Branstetter Hobart & Mabel 1930

Branstetter John 1896

Brant Alice V. 1925

Brant David 1919

Brant Henrietta 1927

Brant John S. 1857

Brant Laura 1940

Brant Levi W. 1881

Brant Susan 1928

Brant William 1923

Bratz Charles 1937

Bratz Christina 1901

Bratz George 1938

Bratz George M. 1917

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 43: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Braught Dorothy 1956

Braun Henry 1921

Braun Louis 1941

Braun Mary Magdalena 1958

Braun Mathias 1920

Bray Nancy J. 1927

Breckenridge Eva Mae 1943

Breckenridge George 1894

Breckenridge James 1873

Breckenridge Janet 1878

Breckenridge Laura 1941

Breckenridge Robert 1894

Breckweg Anna Elizabeth 1909

Breckweg Henry A. 1912

Breckweg Phoebe A. 1868

Bredberg William 1915

Brees Elam 1842

Breitwieser Carl H. 1955

Breitwieser Charles 1933

Brelsford Ann 1851

Brelsford David S. 1881

Brelsford John 1847

Brendel Bessie W. 1955

Brennan Bridget 1893

Brennan Frank 1895

Brennan Peter 1898

Brennan Sarah E. 1898

Brennan Thomas 1894

Brenner Anna 1966

Brenner Christian 1947

Brenner Emilie 1935

Brenner Fred 1935

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 44: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Brenner J. Michael 1933

Brettnacher Elizabeth J. 1929

Brettnacher Mary S 1959

Brewer Alice 1956

Brewer Daniel 1927

Brewer Donald L. 1945

Brewer Elizabeth 1957

Brewer Gussie 1947

Brewer John H. 1893

Brewer Morris S. 1945

Brewer Peter 1930

Brewer Smith 1946

Brewer William 1942

Brice Elizabeth 1927

Brick Daniel 1934 in Portland, OR

Brick Mary 1925

Brick Thomas 1898

Brickler Frank P. 1916

Brickler Frank S. 1953

Brickler Frank X. 1939

Brickler Simon C. 1929

Brickler William S. 1933

Bridgeland Isabella 1868

Bridgeland James W. 1865

Bridgman Benjamin 1848

Bridgman Theresa 1918

Brier Fernando 1930

Brier Hannah 1942

Brier Lottie 1941

Bright Jacob 1846

Bright Martha M. 1932

Brighty Henry H. Jr. 1904

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 45: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Brindle Clara 1940

Bringham Allen 1861

Bringham Harriett 1852

Bringham John 1850

Bringham Joseph J. 1865

Bringham Martin 1830

Bringham Samuel 1833

Bringham Samuel 1881

Bringham Sue 1937

Brink Martin 1936

Brinson Frank 1924

Briskie John 1915

Britton Eliza C. 1885

Broadie Lenna V. 1937

Broadie William M. 1934

Broadwell Jacob guardianship of grandchildren in Tippecanoe Co.

Brockenbrough Brown 1905

Brockenbrough Brown Jr. 1939

Brockenbrough Columbus 1903

Brockenbrough Eleanor 1938

Brockenbrough Eliza 1913

Brockenbrough John C. 1903

Brockenbrough Kirby Richard 1920

Brockenbrough Lotta L. 1895

Brockenbrough Willard G. 1941

Brockway Elizabeth 1935

Brockway George W. 1890

Brockway Juliette 1895

Brockway Orlando 1929

Brodsky Eli 1919

Brodsky Rosa 1925

Broeder Marine P. 1915

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 46: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Brokaw John 1852

Brokaw Peter 1839

Brolsma John J. 1958

Brommer Christina 1912

Brommer Conrade 1897

Brommer John C. 1918

Bronson Amos 1854

Bronson Hiram B. 1895

Bronson Minnie May 1936

Brookbank Byron E. 1956

Brookbank Cora A. 1940

Brookbank John W. 1897

Brooke Elizabeth 1886

Brooke Gwendolin M. L. 1954

Brooks Colonel Ashby II 1943

Brooks Ellsworth 1941

Brooks Lodema L. 1921

Brooks Michael 1928

Brooks Robert 1847

Brose Charles 1918

Brose William 1958

Brosnahan Patrick 1854

Brosseau Corrine V. 1927

Brower George 1921

Brown Adam S. 1879

Brown Adam W. 1932

Brown Alexander 1943

Brown Alice E. 1933

Brown Almon L. 1919 in Milwaukee, WI

Brown Alonzo 1904

Brown Alvira 1922

Brown Amanda 1930 1928 Adult Guardianship

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 47: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Brown Amos 1849

Brown Anna 1842

Brown Anna R. 1924

Brown Asahel W. 1865

Brown August 1925

Brown Bennett 1955

Brown Caroline M. 1945

Brown Catharine 1848

Brown Cecelia 1887

Brown Charles E. 1934

Brown Clarence C. 1941

Brown Clement 1862 Civil War death

Brown Clinton Adult guardianship

Brown Coleman B. 1873

Brown Daniel J. 1912

Brown David 1876

Brown Dora R. 1942

Brown Dorothy 1932

Brown E. G. (Elbridge) 1888

Brown Edward 1842

Brown Edward 1843

Brown Edward 1902

Brown Edward G. 1955

Brown Elmer E. 1958

Brown Emma 1939

Brown Emma S. 1907

Brown Ernest R. 1944 Guardianship of minor heir William R.

Brown George 1869

Brown George K. 1847

Brown George S. 1921

Brown Guy Warner 1915

Brown Hannah 1852

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 48: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Brown Hannah 1878

Brown Hortense 1928

Brown Jacob W. 1938

Brown James 1890 Montgomery County case

BrownJeannette R. Nichols

1931

Brown Jefferson 1892

Brown Jeffrey 1895 of Clinton County

Brown Jemima V. 1933 of Clinton County

Brown Jeremiah 1843

Brown Jeremiah 1927

Brown John 1832

Brown John 1924

Brown John G. 1909

Brown John L. 1939

Brown John T. 1946

Brown Joseph 1889

Brown Josephine 1938

Brown Joshua 1876

Brown Julia 1926

Brown Lavant R. 1895

Brown Lazarus M. 1896

Brown Levi E. 1891

Brown Lida M. 1925

Brown Louis 1915

Brown Maria 1930

Brown Mary 1944

Brown Mary A. 1920

Brown Mary M. 1937

Brown Mary M. 1958

Brown Michael 1854

Brown Moore 1909

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 49: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Brown Oliver 1862

Brown Olivia Whitehall 1947

Brown Rachel 1850

Brown Rebecca 1903

Brown Richard 1855

Brown Robert 1841

Brown Robert J. 1892

Brown Rose Durment 1955

Brown Samuel 1890

Brown Samuel A. 1941

Brown Sarah E. 1943

Brown Sarah M. 1933

Brown Simon 1864

Brown Thomas B. 1839

Brown Thomas E. 1939

Brown Veronica Ray 1915

Brown Wendell 1853

Brown William 1836

Brown William 1931

Brown William A. 1929

Brown William B. 1864

Brown William C. 1931

Brown William D. 1915

Brown William E. 1869

Brown William P. 1862

Brown William Riley 1959

Brown William W. C. 1924

Brown Zephaniah 1875

Brown 1864 guardianship of Charles Brown

Browne Emma L. 1941

Browne Harry W. 1926

Browne Paul E. 1959

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 50: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Browne William F. 1935

Brownell Jasper 1879

Browneller Ulysses Grant 1938

Browning Elizabeth 1887

Browning John 1880

Browning Lewis 1866

Browning Samuel 1844

Brubaker Simon 1907

Bruce A. Elizabeth 1893

Bruce Elizabeth 1927

Bruce George L. 1942

Bruck John 1869

Brucker Charles F. 1940

Bruckert Anna R. 1935

Bruckert Louis C. 1921

Bruff Benjamin 1887

Bruff Nonnetta A. 1888

Brugh Daniel 1849

Bruker Gottfried 1884

Brumm Frederick 1916

Brumm Sophia 1940

Bruner Cora L. 1959

Bruns John Herman 1904

Brunton Cyrus 1908

Brunton Hannah 1851

Brunton John 1864

Brunton Julia M. 1877

Brunton Margaret A. 1909

Brush Anna E. 1919

Brutus Frank 1926 1924 Adult guardianhship

Brutus John 1880

Brutus John 1940 1935 Adult guardianship

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 51: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Bryan Abraham L. 1914

Bryan Andrew J. 1910

Bryan Bruce 1901

Bryan Charles Ross 1938

Bryan Chester 1912

Bryan David 1889

Bryan David 1916

Bryan David C. 1905

Bryan Harry L. 1930

Bryan James 1911

Bryan Jennie 1914

Bryan John 1843

Bryan John Q. 1870

Bryan Kenneth V. 1952

Bryan Louisa Eliza 1882

Bryan Manley Earl 1956

Bryan Melchor H. 1868

Bryan Oscar 1882

Bryan William F. 1909

Bryan William H. 1863

Bryan William H. 1904

Bryan Ebenezer 1854

Bryan Edith 1922

Bryan Harry L. 1930

Bryan John 1843

Bryant Absolem 1872

Bryant Ann Louise 1946

Bryant Catharine 1908

Bryant David 1833

Bryant Elias W. 1917

Bryant Elizabeth 1850

Bryant Garrant 1856

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 52: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Bryant Guy D. 1900

Bryant Isaac 1859

Bryant James K. P. 1865 died in Civil War

Bryant John M. 1944

Bryant John T. 1910

Bryant Malinda 1864 aka Malinda Fugate 1864 temporary guardianship

Bryant Margaret 1872

Bryant Mary A. 1907

Bryant Mary Addie 1939

Bryant Sarah 1899

Bryant William 1850

Bryant William 1874

Bryant William 1915

Bryant William D. 1899

Bryant William E. 1933

Bryant William H. 1872

Bryden Edward 1853

Bub George 1900

Bubb Phillip K. 1923

Buchanan Ella 1932

Buchanan George W. 1898

Buchanan John 1857

Buchman Frederick 1904

Bucholz Jessie E. 1945

Buck Alexander 1926

Buck Alfarata Birt 1933

Buck Amanda E. 1923

Buck Charles 1882

Buck Charles 1955

Buck Charles W. 1892

Buck Daniel 1905

Buck David A. 1918

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 53: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Buck Eleanor Heath Ellis 1849

Buck Elizabeth 1923

Buck Ellen 1859

Buck Ellen 1870

Buck Harry 1896

Buck Homer A. 1893

Buck Jacob 1875 Guardianship

Buck James 1909

Buck Jasper 1875

Buck John 1853

Buck Joseph 1905

Buck Newton 1876

Buck Newton M. 1929

Buck Rebecca 1847

Buck Samuel 1922

Buck Sarah 1956

Buck Sarah A. 1915

Buck William H. 1925

Buckingham Alvah 1868

Buckles Alberta 1940 of Muskingum Co., OH

Buckley Allen 1852

Buckley Catherine 1919

Buckley Deborah A. 1892

Buckley Fannie 1921

Buckley 1868 Guardianship of Elmira

Budd Alice 1939

Budge Henry 1936

Budge Howard H. 1918

Budge Isabella 1929

Buehler Godfred 1918

Buerkle John George 1932

Buffert Joseph 1932

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 54: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Buffert Matilda 1932

Buggle Caroline 1914

Buggle Isadore 1912

Buggle Mary 1956

Bugher David 1832

Bull A.J. 1855 Guardianship

Bull Ebenezer 1846

Bull Francis 1943

Bull Helen M. 1936

Bull Jacob M. 1852

Bull Jonah 1836 late of Butler Co., OH

Bull Matilda 1926

Bull Nancy 1875

Bull Robert 1861

Bull Robeson 1937

Bullough Martha P. 1954

Bunce Susannah 1873

Bundrent Durwood C. 1949

Bundy Howard G. 1946

Bundy Morgan 1903

Bungan Jacob 1856

Bunn Frederick 1871 of Franklin Co., OH

Burch Anna D. 1925

Burch Benjamin F. 1924

Burcham James R. 1896 Civil War Veteran

Burchby Frank E. 1935

Burchby Minnie P. 1942

Burdge George A. 1936

Burditt Levi 1846

Burditt Nancy 1916

Burgess Joseph C. 1830

Burget Eleanor 1887

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 55: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Burget John 1851

Burget Silas 1847

Burgett Sarah 1851

Burghardt Clyde 1923

Burghardt Elizabeth 1912

Burk James 1936

Burk John William 1954

Burk Julia C. 1942

Burk Sarah 1864

Burke Bridget 1891

Burke Bridget A. 1931

Burke Elizabeth K. 1942

Burke Herman Arthur 1929

Burke Patrick J. 1921

Burke Richard J. 1959

Burke Robert Anthony 1956 Guardianship

Burke Vernard R. 1957

Burkhalter Charles W. 1928

Burkhalter Edward 1878

Burkhalter Eli 1899

Burkhalter Henry 1872

Burkhalter Henry 1876

Burkhalter Leah 1884

Burkhalter Mabel H. 1953

Burkhalter Peter Jr. 1856

Burkhalter William H. 1918

Burkhardt Adam 1889

Burkhardt Adam 1932

Burkhardt Anna 1939

Burkhardt Arthur 1956

Burkhardt Elias 1926

Burkhardt Elizabeth 1892

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 56: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Burkhardt Emma 1943 Guardianship

Burkhardt Frances Mary 1958

Burkhardt George 1925

Burkhardt Henry 1943

Burkhardt John A. 1955

Burkhardt John Adam 1901

Burkhardt Margaret Anna 1927

Burkhardt Maria 1896

Burkhardt Patricia L. 1945

Burkhardt Theobold 1907

Burkhardt Valentine 1931

Burkhardt William 1956

Burkhart Carl 1953

Burkhart Caroline 1938

Burkhart Johannes 1893

Burkhart Joseph 1929

Burkhart Katherine 1935

Burkhart Sophia 1907

Burkholder Cecil L. 1957

Burkle Anna B. 1931

Burkle Cora J. 1931

Burkle Dorothea 1954

Burkle Elizabeth 1919

Burkle Ernest 1903

Burkle Ferdinand 1933

Burkle George P. 1937

Burkle George W. 1912

Burkle William 1942

Burkle William E. 1935

Burks Lesley 1955

Burleigh Joseph L. 1849

Burnell George W. 1959

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 57: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Burnell John 1919

Burnett Charles A. 1942

Burnett Flavius 1879

Burnett Isaac 1820 Burnett's reserve lands

Burnett Jessie S. 1945

Burnett John 1831

Burns Charles W. 1923

Burns John 1879

Burns John F. 1939

Burns Mary A. 1937

Burns Mary Ann 1941

Burns Michael 1933 declared dead

Burns Peter J. 1954

Burns Williams 1939

Burroughs Anna Thomas 1896

Burroughs Asa 1905 1904 Adult Guardianship in Texas

Burroughs Clayton W. Jr. 1956

Burroughs Elizabeth 1935

Burroughs John F. 1908

Burt Candace 1931

Burt Edgar V. 1918

Burt Elizabeth P. 1944

Burt Thomas W. 1910

Burth Christian 1874

Burton David K. 1927

Burton Fannie S. 1929

Burton George S. 1955

Burton Grafton C. 1924

Burton Jacob C. 1908

Burton James 1889

Burton Jane 1915

Burton John 1874

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 58: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Burton John E. 1931

Burton Laura B. 1927

Burton Van S. 1901

Burton Victoria C. 1918

Burwell Benjamin 1883

Burwell James B. 1955

Burwell John 1872

Bury Richard 1859

Buscher J. Fred 1938

Buscher Louise F. 1895

Buscher Rudolph 1954

Bush Aaron 1959

Bush Bessie M. 1924

Bush Clair O. 1907

Bush David S. 1843

Bush Ernan 1916

Bush Jane 1850

Bush Jared 1847

Bush John S. 1911

Bush Joseph M. 1929

Bush Lillian M. 1936

Bush Michael 1839

Bush Sarah Ann 1854

Bush William 1853

Bush William S. 1847

Bushawn Aaron W. 1901

Bushong Samuel 1846

Busick George 1835

Buskirk John 1870

Bussell Garath Wayne 1951

Butcher Owen 1958

Butcher Peter 1921

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 59: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Butler Alice A. 1884

Butler August 1950

Butler Hattie 1904

Butler James Dallas Sr. 1945

Butler Patrick B. 1881

Butler Phebe P. 1903

Butterbaugh Mary 1958

Butts William T. 1924

Butz Daniel 1934 1920 Adult Guardianship

Butz John F. Sr. 1952

Butz Mary 1944

Butz Mary Josephine 1953

Buxton George Fred 1956

Byden Edward 1859

Byers David 1935

Byers Elizabeth 1933

Byers Esther 1931

Byers George T. 1935

Byers J. Frank 1915

Byers Joseph 1911

Byers Justine I. Guardianship

Byers Lillian Matilda 1943

Byers Louella 1954

Byers Orrin J. 1941

Byers Parker A. 1915

Byers Robert 1932

Byers Sarah J. 1940

Byers William D. 1937

Byers William H. 1917

Byers William J. 1866

Bylsma Herman 1941

Byrne Michael J. 1921

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 60: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Byrns Ainsworth H. 1880

Byrns Julia 1894

Byrns Mary Carlon 1924

Byrns Thomas P. 1938

Bystrom Leander 1920

Cable Emeline G. 1931

Cade Sarah J. 1927

Cadwallader Everett A. 1932

Cadwallader Isaac 1847

Cadwallander Maria 1926

Cady Eleanor 1879

Cady William F. 1884

Caffrey Thomas 1873

Cahill Clarinda 1936

Cahill Selma 1957

Cahoon Stephen 1854

Cain George 1854

Cain Isaac 1930

Cain James 1873

Cain Maria 1917

Cain Nathan 1929

Cain Sherman 1950

Cain Thomas 1925

Caine Bernard "Barney" 1919

Caine Charles C. 1871

Caine Elizabeth 1938

Caine John 1879

Caine Marie Helen 1959

Calder Mary E. 1921 1919 adult guardianship

Calder Mary M. 1942

Caldwell Albert W. 1907

Caldwell James L. 1927

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 61: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Caldwell Marion 1958

Calercott Nancy 1920

Calhoun Earl 1924 guardianship; deceased not named

Calhoun James 1902

Calhoun (Calhoon)Sarah M. 1922

Callahan Bridget 1939

Callahan Cornelius 1922

Callahan Edward A. Sr. 1956

Callahan Ellen 1899

Callahan George 1933

Callahan Grace D. 1956

Callahan Joseph C. 1941

Callahan Martha Jane 1928

Callahan Michael 1863

Callercott John C. 1920

Callihan Lora J. 1936

Callison William A. 1933

Callison Wilma F. 1957

Callson John 1897

Calsbeek Amelia 1952

Calsbeek Charles E. 1936

Camardy Ella F. 1934

Camardy Emma S. 1959

Camardy James 1925

Camardy John E. 1924

Campbell Abraham 1899

Campbell Ann L. 1916

Campbell Bertha D. 1958

Campbell Charles E. 1911

Campbell Charles W. 1841

Campbell Eliza 1885

Campbell Elizabeth 1891

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 62: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Campbell Ephraim J. 1940

Campbell Georgiana 1910

Campbell Harry 1873

Campbell Isaac 1842

Campbell James 1877

Campbell James I. 1874

Campbell Jennie 1929

Campbell John 1843

Campbell John 1850

Campbell John 1863

Campbell Mary 1890

Campbell Mary A. 1850

Campbell Nora E. 1939

Campbell Rhoda 1874

Campbell Robert 1956

Campbell Rose A. 1917

Campbell Rose H. 1944 1940 Adult Guardianshiop

Campbell Samuel 1905

Campbell William 1844 died in Ohio, possibly while visiting

Campbell William 1891

Campbell William A. 1927

Campbell William W. 1922

Campbell 1885 heirs Charles & Minnie

Camperman John 1904

Campion Dennis 1891

Campion Margaret Agnes 1892

Canan Inez R. 1953

Canan Richard D 1940

Canary Eliza N. 1934

Canary Rebecca Adams 1899

Candee Elisha 1908

Candler Dora M. 1954

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 63: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Canfield Henry R. 1923

Cann Edward Curtis 1932

Cann Morton C. 1957 1956 Adult Guardianship

Cann Rachel M. 1914

Cannon Charles E. 1939

Cannon Emma J. 1934

Cannon Isaac H. 1920

Cantrall Lura E 1956

Cantrell Everett 1956

Cantrell Mary C. 1956

Capp Peter 1856

Carder George 1849

Carell Anna V. 1932

Carell John A. 1926

Carle Daniel 1849

Carle John 1855

Carley James 1871

Carley John 1862

Carlson Carl E 1953

Carlson Charles Gustav 1857

Carlson Floy Ellen 1955

Carlson Gustav 1904

Carmack Matilda 1882

Carman Clara 1953

Carman Edgar C. 1938

Carmany Aaron 1917

Carmany Joseph 1866

Carmany Margaret 1936

Carmell John 1909

Carmen Catherine 1932

Carnahan Augustus G. 1903

Carnahan Cornelius 1931

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 64: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Carnahan Emma E. Cleveland 1942

Carnahan Fanny 1880

Carnahan James A. 1879

Carnahan James G. 1873

Carnahan Jessie V. 1930

Carnahan Robert 1830

Carnahan Sarah C. 1910

Carnes Alexander 1867

Carnes Nellie 1957

Carpenter Benjamin O. 1840

Carpenter Cora E. 1954

Carpenter Daniel 1912 1911 Adult Gardianship

Carpenter Ella 1955

Carpenter Florence 1950

Carpenter John F. 1896 of Oklahoma Territory

Carpenter Lillian T. 1938 of New York

Carpenter Louisa 1851

Carpenter Mary 1853

Carpenter Nicholas J. 1946

Carpenter Washington 1881

Carpenter Wellington A. 1959

Carr Alva G. 1951

Carr Effie L. 1957

Carr Elizabeth 1902

Carr Elsie & Effie Heirs 1891

Carr Frank 1957 1956 Adult Guardianship

Carr Ida Bell 1940

Carr Jesse B. 1936 Ohio resident

Carr John P. 1896 of White County

Carr Joseph 1875

Carr Lillian 1950 Guardianship

Carr Mary C. 1890

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 65: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Carr Miner 1907

Carr Patrick H. 1877

Carr Robert Newton 1906

Carr Thomas 1856

Carrell Anna V. 1932

Carrell John A. 1926

Carrick Michael P. 1904

Carroll Blossom Alyza 1924

Carroll Bridget 1908

Carroll John 1924

Carroll Margaret J. 1892

Carroll Patrick 1902

Carroll Thomas 1922

Carroll William 1864

Carroll William B. 1863

Carson Andrew 1854

Carson Joseph E. 1938

Carson Lott 1864

Carson Margaret 1896

Carson Oliver 1921

Carson Orrie V. 1940

Carson Rue 1864

Carson Spencer 1930

Carson William 1840 of Ohio

Carstairs David 1915

Carstairs Sarah A. 1900

Carswell John W. 1856

Carte Ira L. 1959

Carte John A. 1927

Carter Abram 1864

Carter Ann 1894

Carter Benjamin 1850

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 66: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Carter Dovie Ann 1935

Carter Emma C. 1955

Carter James 1899

Carter James 1919

Carter Robert 1886

Carter Robert C. 1928

Carter Robert Nelson 1924

Carter Sarah A. 1913

Carter Sarah J. 1938

Cartmill David 1920

Cartmill Ida Florence 1936

Cartmill James 1877

Cartmill James F. 1934

Cartmill John 1882

Cartmill Matilda 1921

Cartmill T. Thad 1958

Caruthers George 1840

Cary Frank M. 1936

Cary Jessie F. L. 1927

Casad Mary Ellen 1939 Guardianship

Case Samuel 1833

Case Samuel B. 1853

Case Sarah A. 1854

Case William 1900

Casey Agnes 1957

Casey Daniel W. 1945

Casey Elnora B. 1943

Casey Mary E. 1938

Casey William M. 1935

Cash John 1838

Cason Frank J. 1958

Cason John M. 1920

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 67: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Cass Earl R. 1934

Cassaday Albert J. 1958

Cassaday Ellis E. 1926

Cassaday Mary J. 1930

Cassel James H. 1942

Cassel Michael 1873

Cassell Henry 1904

Cassidy Alice 1938

Cassidy Benjamin 1935

Cassidy Bernhardt 1882

Cassidy Catherine 1936

Cassidy Ella 1907

Cassidy James W. 1931

Cassidy Phillip 1918

Cassman Catherine 1856

Cassman Samuel 1904

Cassman 1861 Guardianship of Hamilton Cassman

Caster Benjamin 1844

Caster Ernest C. 1936

Caster Etta 1941

Caster Jane 1874

Caster Mary A. 1952

Caster Perry 1876

Caster Peter 1867

Caster Susan J. 1907

Caster Vincent 1855

Castetter Anna 1913

Castetter Joseph A. 1910

Castle Mary J. 1911

Castor Josephine 1922

Castor Silas Clinton 1913

Catherwood Benjamin 1956

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 68: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Catterlin Dora M. 1940

Caufield James P. 1913

Caufield William 1883

Caulkins Lorenzo D. 1844

Caulkins (Corkins)William 1849

Cavanaugh Honora 1908

Cavanaugh John F. 1941

Cavanaugh Michael 1877

Cavanaugh Patrick J. 1955

Cavin Alonzo 1919

Cecil Oscar Ray 1957

Chaffee Nannie N. 1954

Chalk Martha 1914

Challis George A. 1928

Challis Josiah 1938

Challis Ruth 1937

Challis Walter E. 1925

Chamberlain Hellen 1880

Chamberlain William O. 1878

Chamberlin Charles James F. 1844 Guardianship of George E. Chamberlin

Chamberlin Charles James F. 1846

Chamberlin James 1836

Chamberlin John C. 1839

Chamberlin John E. 1915

Chamberlin Wilbur E. 1933

Chancellor Joseph D. 1939

Chancellor Maurice F. 1959

Chandler Franklin Fay 1934

Chapin Mary P. 1946

Chapin Samuel L. 1904 murdered in Illinois

Chapman Albert W. 1929

Chapman Fanny 1936

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 69: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Chapman Jacob 1872

Chapman Jacob 1905

Chapman John F. 1920

Chapman Maria 1902

Chapman Minerva A. 1927

Chapman Nathaniel 1868

Chapman Sarah E. 1929

Chapman William M. 1855

Chappell Gurney 1946

Charles Andrew 1869

Charles George W. 1848

Charles John 1849

Charles Robert Lester 1941

Charles Susannah 1846

Charleson Hannah 1877

Charlesworth John 1955

Charlesworth Roy 1959

Chase Annis Fowler 1884

Chase Frederick S. 1917

Chase Hiram W. 1889

Chase Moses Fowler 1957

Chase Rebecca Sophia 1900

Chauncey Elihu 1849

Cheeseman Thomas J. 1887

Cheesman Cora E. 1934

Cheesman Jacob 1928

Cheesman Nellie M. 1945

Cheesman Roy J. 1922

Chenoweth Eliza Jane 1926

Chenoweth Ira M. 1888

Chenoweth Jesse M. 1933

Chenoweth Joseph 1935 guardianship of heir Harriett Ruth

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 70: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Chenoweth Mary E. 1939

Chenoweth Oscar U. 1941

Chenoweth Richard F. 1857

Chenoweth Richard L. 1847

Chenoweth Richard W. 1926

Chenoweth Thomas D. 1929

Chenoweth Uriah 1862

Chenoweth W. E. T. 1923

Chenoweth Winifred M. 1952

Chew William L. 1921

Child Frank S. T. 1922

Child Lizzie J. 1918

Childers Beulah E. 1959

Childress William A. 1908

Childs Mary Gleason 1895

Chizum Flora M. 1957

Chizum George W. 1905

Chizum John T. 1922

Chizum Joseph 1865

Chrisenberry Goldie 1938

Chrisman Anna 1897

Chrisman Daniel 1900

Christian Ida M. 1946

Christian William F. 1912

Christie Della E. 1915

Christley Letta 1952

Christman Sarah 1874

Christopher Chris 1928

Christopher Jacob 1952

Christopher Obi 1898

Church John 1920

Cigrand Peter 1917

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 71: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Cissell Margaret 1909 of LaPorte County

Cissna Henrietta N. 1904

Clamme Rowland H. 1959

Clampitt Leonis 1924

Clapp Cora M. 1957

Clapp Emily Jane 1929

Clapp John 1912

Clapper Henry 1873

Clarey John J. 1934

Clarisey Frank J. 1938

Clark Abraham Lincoln 1951

Clark Addie B. 1932

Clark Andrew 1848

Clark Anna Dorothea 1958

Clark Anna M. 1895

Clark

Arch (Heir Martha

Jane) 1868

Clark Bernard 1887

Clark Catherine F. 1930

Clark Clifford 1914

Clark Cora J. 1957

Clark Daniel 1835

Clark Daniel D. 1889

Clark Darwin Gail 1955

Clark David 1849

Clark Elmer H. 1895

Clark Elra F. 1926

Clark Emma 1955

Clark Faith E. 1959

Clark Fannie N. 1921

Clark Francis M. 1917

Clark Frank 1872

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 72: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Clark Fred 1957

Clark Frederick P. 1917

Clark George C. 1874

Clark Harry J. 1918

Clark Hiram Grant 1952

Clark Jackson 1877

Clark James 1892

Clark James 1906

Clark James 1906

Clark James F. 1850

Clark James Henry 1919

Clark John 1866

Clark John H. 1911

Clark Julia V. 1954

Clark Laura D. 1905

Clark Laura E. 1905

Clark Leonard F. 1940

Clark Louisa 1927

Clark Maggie L. 1890

Clark Martha 1932

Clark Martha E. 1926

Clark Martha Ellen 1918

Clark Mary 1880

Clark Mary E. 1938

Clark Mary Katherine 1958

Clark Masterson 1831

Clark Nettie O. 1959

Clark Othniel L. 1866

Clark Rachel 1865

Clark Riley 1959

Clark Samuel 1849

Clark Samuel 1856

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 73: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Clark Samuel O. 1853

Clark Stinson 1942

Clark Walter 1929

Clark Watson 1905

Clark William C. 1929

Clark William J. 1955

Clark William M. 1865

Clark William R. 1878

Clarkson J. Ernest 1929

Clarkson James D. 1928

Claspill Aaron 1880

Claspill Mary 1851

Clawson Alexander 1849

Clawson Louis 1902

Clawson Lyda H. 1929

Clawson Mary L. 1917

Clawson Raymond 1958

Clawson Robert O. 1943

Clawson Susan 1943

Clay Caldwell 1948

Claypool Isaac 1845

Clayton George R., Jr. 1938 of Miami County (copy of letters of guardianship)

Clayton Thomas 1863

Clearwater Laura R. 1957

Clearwater Leon Milo 1925

Cleary Catherine 1930

Cleary Levena 1903

Cleary Luke 1915

Cleary Patrick 1850

Cleaveland Edward H. 1856

Cleaver Ann 1846

Cleaver Chalkley 1863

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 74: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Cleaver Charles 1847

Cleaver Elba 1896

Cleaver Everett 1906

Cleaver Isaac 1841

Cleaver Jesse Walter 1958

Cleaver Mahlon Jr. 1885

Cleaver Mahlon Sr. 1871

Cleaver Nancy 1891

Cleaver Sewell 1856

Clegg Druzilla 1957

Clegg Hiram B. 1900

Clegg Richard A. 1959

Clemens August W. 1959

Clemens Frank 1918

Clemens Harry Edward 1945

Clemens Louise 1933

Clemens Nicholas J. 1908

Clement Louis J. 1935

Clements Charles M. 1927

Clements Clyde Elmer 1945

Clements Walter M. 1959

Clemons Ira 1891

Clendenning Robert J. 1911

Clevenger Andrew Jackson 1934

Clevenger Bazzel Jr. 1876

Clevenger Bazzel Sr. 1877

Clevenger David 1889

Clevenger Eliza Jane 1934

Clevenger John F. 1877

Clevenger Lorenzo 1861

Clevenger Nancy Brown 1901

Clevenger William 1877

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 75: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Clevidence Virgil 1957

Clifford John C. 1866

Cline David 1853

Cline Joseph 1880

Cline Major Alexander 1935

Clingenpeel Harley E. 1956

Clingerman Max Eugene 1957

Clippinger Margaret 1934

Clise John 1856

Cloe Rebecca 1861 buried as Rebecca Valentine

Clogan Bridget 1921

Clogan James 1887

Clogan William 1890

Closser Narcissa 1907

Cloyd John 1901

Cloyd John M. 1936

Cloyd Martha 1934

Cloyd Sarah A. 1899

Cloyd William 1846

Cloyd William M. 1931

Clute Lousiana 1916

Clymer Dennis 1853

Coats Susan M. 1934

Coats Thomas Wright 1933

Cobb John B. 1849 of Cincinnati, Ohio

Cobler Nancy 1885

Cochran Andrew H. 1837

Cochran David 1922

Cochran Elizabeth 1946

Cochran Ellen M. 1958

Cochran Hugh B. 1917

Cochran Hugh L. 1932

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 76: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Cochran Jackson 1942

Cochran James 1837

Cochran Lawrence A. 1940

Cochran Margaret Janet 1947

Cochran Maria 1876

Cochran Mary E. 1921

Cochran Maud 1954

Cochran Ora F. 1915 died in Owen County, IN

Cochran Robert C. 1959

Cochran William K. 1864

Cochran William M. 1931

Cockie John 1935

Cockrell James H. 1895

Cockrell Jesse H. 1936 died in Kingsport, TN

Cockrell John 1871

Cockrell John W. 1942

Cockrell Sarah E. 1909

Coddington Benjamin 1884

Coddington William 1928

Coe Charles M. 1934

Coe Elizah W. 1898

Coe Ennis F. 1930

Coe Floyd L. 1957

Coe Mary A. 1929

Coe Nellie 1931

Coe Tillie 1949

Coe Train 1927

Coen Cora M. 1954

Coffal Elizabeth 1954

Coffenberry Jacob 1854

Coffenberry Mary Jane 1898

Coffing Julyah Ray 1952

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 77: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Coffing Marshall N. 1953

Coffman George 1841

Coffman George 1863

Coffman James W. 1912

Coffman Moses 1873

Coffman Nancy 1891

Coffman Woolery 1926

Coffroth John R. 1895

Coffroth William Randolph 1944

Cohen Harry J. 1928

Cole Ann 1878

Cole Daniel D. 1911 died at Niagara Falls, NY

Cole Dimmitt 1839

Cole Evelynn S. 1957

Cole Fred W 1923

Cole Grant D. 1933

Cole Hannah 1890 see also Richard Cole estate

Cole Harriet 1900

Cole Idella 1940

Cole James 1839

Cole James W. 1864 died at Kennesaw Mountain, GA; guardianship of Ida May

Cole James W.L. 1875

Cole John F. 1876

Cole John N . 1928

Cole Lois A. 1959

Cole Mary 1909

Cole Mary Angie 1940

Cole Moses 1900

Cole Richard 1881 see also Hannah Cole estate

Cole Richard P. 1942

Cole Solomon W. 1860

Colegrove Emma E. 1952

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 78: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Colegrove James 1869

Colegrove James R. 1872

Coleman Cephas 1888

Coleman Elias 1872

Coleman Isaac 1867

Coleman Julia 1905

Coleman Louella J. 1908

Coleman Robert R. 1929

Coleman Rose Ann 1889

Coleman Ruth 1878

Coleman Thomas 1887

Coleman William H. 1912

Collart Anna F. 1937 of Cleveland, OH (minor heir here)

Collette Margaret Ford 1945

Collignan Friedrich 1877

Collins Catherine E. 1938

Collins Elbridge 1848

Collins Elizabeth 1863

Collins Frances E. 1897 of Owyhee, OR

Collins Homer Ray 1949

Collins John 1934

Collins John W. 1957

Collins Mary 1905

Collins Michael 1921

Collins Orson 1878

Collins Robert Dale 1929

Collins Robert E. 1959

Collins Samuel 1881

Collins Sarah J. 1883

Collins William 1861

Collins William H. 1935 died in Ft. Worth, TX

Collyer Charles 1933

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 79: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Collyer Lewis E. 1953

Collyer Minnie E. 1935

Collyer Thaddeus 1934

Colson Albert G. 1954

Colvert Arvilla 1883

Colvert Silas 1897

Colvin Charles R. 1956

Combs Elias 1860

Combs Jacob H 1941

Combs Joel 1879

Combs Joseph 1877

Comingore Daniel 1898

Compton Emily J. 1941

Compton Lyman W. 1844

Compton William K. 1873

Comstock Charles Clifton 1930

Comstock Edward M. 1868 died in Buffalo, NY

Comstock Julia M. 1911

Conarroe Emily H. 1920

Conarroe Job 1850

Conarroe Job E. 1917

Conarroe Margaret 1935

Conarroe Sarah A. 1893

Conarroe Thomas N. 1932

Conder Elizabeth 1925

Condon Jennie 1901

Condra Lula Cecil 1942

Condra William E. 1931

Conery Bridget 1911

Conery Thomas 1855

Cones Robert M. 1908

Conklin Alice P. 1879

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 80: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Conklin William N. 1871

Conlan Patrick 1880

Conley Elizabeth 1872 see Connelly

Conlon Michael 1900

Conn Chester 1905

Connell Charles J. 1936

Connell Ellen 1907

Connell George M. 1865

Connell Hester Ann 1879 widow of Stephen

Connell Hiram 1856

Connell Jeremiah F. 1919

Connell Margaret 1856

Connell Margaret 1927

Connell Mary A. 1919

Connell Mary A. 1936

Connell Richard 1889

Connelly Elizabeth 1872 also references to husband Thomas

Connelly Marion W. 1865

Connelly Mary E. 1927

Connelly Robert A. 1899

Connelly Robert F. 1866

Conner Hugh H. 1917

Conner Paul 1925

Conner Samuel D. 1936

Conner William 1842

Conners Margaret 1919

Conners Martha 1927

Connery Ellen 1868

Connery Manus 1855

Connery Patrick 1853

Connett James 1932

Connett John F. 1876

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 81: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Connett William 1858

Connolly Elizabeth 1940

Connolly John 1905

Connolly John (Judge) 1876

Connolly Peter 1885

Connolly Robert Emmet 1953

Connor Edward 1909

Connor Timothy John 1940

Conoly James 1879

Conrad August 1906

Conrad Catharine 1898

Conrad William H. 1925

Conroy Patrick 1860

Conroy Richard 1876

Consdorf Nicholas 1919

Conver Dora A 1936

Conway Elizabeth 1915

Conway Henry J. 1926

Conway James 1854

Conway Margaret 1908

Conway Michael 1891

Conway Morgan 1854

Conyers Mary F. 1942

Cook Benjamin 1869

Cook Jacob 1932

Cook Jane 1861

Cook John 1862

Cook John H. 1911

Cook John V. 1870

Cook Leota 1926

Cook Lucy 1933

Cook Margaret M. 1920

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 82: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Cook Pauline 1956

Cook Peter J. 1881

Cook Thomas P. 1840 guardianship of Josiah P. Cook

Cook Thomas P. 1840

Cook Ulysses 1875

Cook Ulysses G. 1951

Cook Wallace 1954

Cook William W. 1885

Cook Susannah 1883

Cooke Edward P. 1846 copies of will and probate papers from New York

Cooley Abner M. 1920

Cooley Henry 1890

Cooley Julia A. 1909

Cooley Myrle 1958

Cooley Silas 1864

Coonrod Maribelle 1952

Cooper Daniel 1909

Cooper John Jr. 1910

Cooper Jonathan G. 1851

Cooper Joseph 1838

Cooper Joseph 1868

Cooper Lena 1924

Cooper Mary E. 1897

Cope Harold W. 1957

Coppock William 1889

Copsey Lillis 1936

Coran Elizabeth 1880

Coran John Jr. 1872

Coran John Sr. 1834

Corbett Mary Emma 1926

Corbin Dora M. 1955

Corbin Fred T. 1952

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 83: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Corbin Luther 1831

Corbin Robert L. 1950 guardianship of Linda Kay Corbin

Corcoran James 1880

Corcoran John 1872

Cording Eli John 1901

Cording Minerva A. 1884

Corey Myrtie Rachel 1953

Corkins Anna F. 1856

Corkins Egbert C 1863

Corkins Lewis 1860

Corkins Philip 1861

CORKINS see also CAULKINS

Corn Ashford 1838

Cornell Alta Z. 1914

Cornell Clyde 1953

Cornell Elizabeth Yount 1937

Cornell Esther Josephine 1933

Cornell Francis B. 1933

Cornell Heli 1869

Cornell Louise E. 1920

Cornell William 1861 guardianship of Margaret Louise Dobelbower

Cornell William Ambrose 1928

Cornett Emma L. 1943

Corns Ora Edward 1915

Corrigan Matthew 1863

Corrigan Peter 1864

Corwin Daniel 1856

Corwin Margaret 1956

Corwin Susan L. 1911

Cory Daniel 1845

Cory Elnathan 1864

Cory James 1827

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 84: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Cory Martha 1844

Cory Susannah H. 1880

Cosby Oliver C. 1873

Cosgrove Julia 1916

Cosner Beckwith 1901

Cosner Joseph 1850

Cothran Barnwell 1873

Cotton Alice 1952

Coulter Elijah T. 1865

Coulter James 1879

Coulter James 1949

Coulter Joseph 1864

Coulter Lucy P. 1942

Coulter William S. 1959

Counts Joseph 1889

Counts Robert J 1937

Courter Marie L. 1934

Courtney Andrew 1844

Courtney Jefferson 1850

Courtney Otis 1916

Courtwright Morgan 1855

Courtwright Morgan 1874

Courtwright 1855 Guardianship of Morgan Courtwright

Cousins Cora 1907

Cousins Louis C 1928

Covert Sarah 1871

Covington John 1913

Covington Silence M. 1888

Cowger Francis L. 1907

Cox Alexander 1837

Cox Ann 1870

Cox Brinkley 1869

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 85: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Cox Charles U. 1938

Cox David 1880

Cox Eleanor 1885

Cox Henry 1897

Cox Israel 1839

Cox James W. 1889

Cox John 1877

Cox John J. 1852

Cox Joseph W. 1879

Cox Lillie D. 1943

Cox McDeuell 1911

Cox Reason 1887

Cox Sanford 1877

Cox Thomas K. 1920

Cox Thomas S. 1877

Cox William 1868

Cox William H. 1887

Coyle Barney F. 1914

Coyle Bridget 1945

Coyle Henry 1881

Coyle Mary 1877

Coyner Anna A. 1908

Coyner George W. 1901

Coyner Jess 1930

Coyner Mary A. 1938

Cradlebaugh Daniel 1891

Craig David A. 1900

Craig Dudley 1937

Craig Robert A. 1939

Craig Samuel 1839

Craig William H. 1932

Craigmile Elizabeth 1929

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 86: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Craigmile Mary F. 1956

Crain Ada Byron 1938

Crain Richard E. 1931

Crain William S. 1893

Cramer Sarah J. 1932

Crandall Fred Otto 1953

Crandell Charles E. 1923

Crandell Maude N. 1925

Crane Samuel W. 1927

Cranshaw Nancy 1919

Crapp Mary . 1894

Crapp Matilda 1864

Crapp Thomas 1894

Crary Anna E. 1895

Crary Giles F. 1889

Craw Robert O. 1944

Crawford Alonzo Melvin 1908

Crawford Anna L. 1933

Crawford Magdalen 1891

Creagan Henry 1893

Creager Theodore 1899

Creahan Alice L. 1952

Creahan Anna 1917

Creahan John E. 1937

Creahan John Thomas 1957

Creahan Katherine A. 1934

Creahan Michael 1915

Creamer Mattie 1914

Cregan Ella 1944

Cregan Mary 1956

Cresse Enoch 1843

Cresse Richard 1883

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 87: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Cresse Ruth 1878

Cresse Wilson 1883

Cresswell Ellen B. 1917

Crew John 1847

Crider Augusta L. 1958

Crider Isaac 1865

Crider Julia 1921

Crider Mae C. 1956

Crider Oliver E. 1956

Cripe Amanda B. 1947

Cripe Ernest Roy 1955

Cripe Jesse A. 1921

Cripe Linnie 1959

Cripe Mary 1897

Crips William 1854

Crist Benjamin 1877

Crist Benjamin 1877

Crist Charles M. 1920

Crist Elizabeth 1845

Crist Noah F. 1865

Crites Harry R. Jr. 1948

Crockett Bird Goslee 1932

Crockett Elizabeth 1870

Crockett Franklin S. 1915

Crockett Henrietta 1951

Croft Mary A. 1873

Crook Elmer M. 1945

Crook William 1916

Crooks Arthur C. 1941

Croom Charles Robert 1954

Crose Clifford A. 1952

Crose Millard 1956

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 88: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Cross Joseph Junior 1945

Crosscup Linford 1878

Crossley George 1836

Crossley Thomas B. 1890

Crosson Anna 1936

Crosson Miranda 1915

Crosson Thomas J. 1876

Crouch Andrew 1839

Crouch Andrew 1924

Crouch Benjamin F. 1878

Crouch Charlotte F. 1929

Crouch Jeptha 1927

Crouch John 1891

Crouch Levi 1851

Crouch Mary 1857

Crouch Pearl L. 1955

Crouch Sarah Elizabeth 1929

Crouch Sherman 1930

Crouse Alexander H. 1908

Crouse Daniel F. 1866

Crouse David H. 1884

Crouse David Herbert 1958

Crouse Eliza 1883

Crouse Jerome H. 1908

Crouse John W. 1844

Crouse Simon S. 1873

Crowden Ella 1942

Crowden John 1852

Crowe Bernard J. 1959

Crowe Philip A. 1917

Crowley Elizabeth 1907

Crowley Patrick J. 1957

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 89: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Croy Cora E. 1949

Crull Henry 1850

Crum Joseph A. 1955

Crumb Christopher 1829

Crume Marks 1845

Crumpton Charles F. 1921

Crystal Johanna 1959

Culbertson Hugh 1878

Culbertson James W. 1915

Culdice Jofanis 1845

Cullen Alice 1914

Cullen John 1954

Cullen John T. 1945

Cullen Margaret 1925

Cullen Margaret 1957

Cullen Mary 1930

Cullen Mary Jane 1931

Cullen Owen 1941

Cullen Patrick 1868

Cullen Thomas 1887

Culler John 1879

Culligan Edward 1907

Cullom Mary A. 1872

Cullum John 1852

Culver Catherine Ann 1886

Culver Eva L. 1902

Culver Fannie E. (Frances) 1912

Culver James Morton 1922

Culver Malinda E. 1902

Culver Michael 1877

Culver Moses C. 1884

Culver Primus P. 1889

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 90: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Culver Stephen 1891

Cumberson Charlotte 1936

Cumming George N. 1848

Cummings Bridget 1920

Cummings Dennis 1930

Cummings Frank 1928

Cummins Nellie E. 1958

Cummins Patrick 1846

Cundiff Mattie D. 1957

Cunningham Alida M. 1943

Cunningham Amor D. 1868

Cunningham Andrew 1866

Cunningham Arthur D. 1936

Cunningham Christina 1833

Cunningham Isaac 1902

Cunningham Isaac C. 1907

Cunningham Jeannette B. 1940

Cunningham John 1859

Cunningham John George 1957

Cunningham John R. 1938

Cunningham Lena B. 1936

Cunningham Margaret A. 1913

Cunningham Mary A. 1865

Cunningham Nancy 1887

Cunningham Sarah E. 1893

Cunningham William J. 1887

Cunningham William O. 1914

Cunningham 1854

Cunningham Terrance 1881

Cuppy Abraham 1863

Cuppy Benjamin 1867

Cuppy John T. Jr. 1908

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 91: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Currey Richard C 1934

Curry Edith M. 1955

Curry James 1937

Curtin Agnes Brown 1944

Curtin Daniel 1892

Curtin Margaret 1897

Curtin Patrick 1905

Curtis Anna B. 1926

Curtis Arthur H. 1933

Curtis Charles P. 1878

Curtis George A. 1908

Curtis Henry S. 1931

Curtis Hester 1896

Curtis John 1955

Curtis John E. 1921

Curtis Kate S. 1930

Curtis Laura A. 1940

Curtis Louise S. 1939

Curtis M. Ella 1932

Curtis Mary H. 1861

Curtis Mary L. 1900

Curtis Nellie 1936

Curtis Samuel C. 1908

Curtis Timotheus 1863

Curtis Walter B. 1951

Curtis William W. 1865

Cushing Josephine A. 1911

Cushing Margaret F. 1921

Custer Montgomery 1885

Cutrell Alice 1897

Cutrell John L, 1937

Cutrell Lewis 1912

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply

Page 92: Notes - Tippecanoe County Historical Association

Tippecanoe County Estate Files 1826-1959

Surnames A through C

Surname Given name Year Notes

Cutrell Sarah 1895

www.tippecanoehistory.org

email [email protected] for copies Copy fees apply