Page 2

Misc Wills of Summit County


From Summit County Will Book #1

Will #238 Pg 375  SERFASS, Lawrance of Norton Twp. Dated 1 Dec 1854

Probated 20 Oct 1855

Six children not named except for John and Andrew

Executor: John & Andrew Serfass

Witnessed by: Hubert or Robert G. Marshall and Louisa Marshall.


Will #48 Page 86

Ashman or Ashmen, Russell A. of Tallmadge Twp; dated Nov 19, 1843

Probated 21 May 1844

names: wife Marcia W., father Reuben, children not named

Executor: Wife, Marcia Ashman and George P. Ashman

Witnessed by: F.W. Upson, D.A. Upson  

Wife to be guardian of children.


Will 19 page 87

WellHouse, William of Copley; Dated 30 Dec 1843

Probated 21 May 1844

Names: wife Hannah; children not named-some not of age;

Executor: Brother George Wellhouse

Witnessed by: Samuel Hoagland and Dwight Newton


Will 50 page 89

Baldwin, Benjamin of Springfield, dated 10 May 1844

Probated 13 July 1844

Wife not named, heirs of deceased daughter Louis DeHaven, adopted son Anson Baldwin, sons Timothy and David.

Executor: None named

Witnessed by: John D. Greene and Jeremiah Allen


Will #51 page 90

Geissler, Jacob of Springfield, dated 24 June 1844,

Probated 17 Sep 1844

Names: wife Mary, daughters Almine Botarff and Mary Shrub also mentions farm adjoining land of William Emmett and Samuel Brown; Mentions money due in Berks Co. PA.

Executor: sons-in-law Joseph Botarff and michael Shrub

Witnessed by: Andrew Harris and Moses Baumgartner


Will 52 page 91

Mills, Randall of Stow; dated 28 Mar 1844

Probated 17 Sep 1844

Wife not named, son Edward, second son Robert , daughter Eliza; Mentions fanning mill.

Executor:  Robert Mills

Witnessed by: George Stanford and Wm. Carter


Will 53 page 92

Pedler, Ernest of Hudson; Dated 22 Jul 1844,

Probated 11 feb 1845

Names wife Mary K, Youngest son Frederick (under 21), other sons and daughters not named

Executor: none named

Witnessed by: Moses D. Call and Charles Darrow.


Will 54 page 93

Wright, Philo of Detroit Mich; dated 25 Nov 1844

Probated: Wayne Co, Mich 2 Jan 1845, in Summit Co, 11 Feb 1845

Names: wife Electa Emeline, children not named;

Executor: Wife Electa Emeline Wright

Witnessed by S. Porter, George F. Porter, E. Bingham


Will 55 page 94

Averill, Eunice of Hartford, CT; dated 25 May 1841

Probated Hartford 25 Jan 1845, Summit County 27 May 1845

Names the following: Husband, Eliphalet Averill, Frances Parsons, Esq; of Hartford (relationship unknown), Thomas K. Brace, George Beach, Benjamin and Leighton Lee the two eldest sons of Alfred Lee and Julia his wife.  Electa Kimberly of Hartford, Mrs. Jerusha Dunham and daughter Betsy Dumham of Hartford, niece Sophia white Dau. of brother Julius White (deceased), long list of societies

Executor: Frances Parson Esq. of Hartford

Witnessed by Simon L. Loomis, William Hungerford, William R. Cone

Codicil: 10 April 1844 revokes amounts willed to Mrs. Jerusha Dunham now deceased and her dau Betsy, Gives $500 to Betsey; Revokes legacy to Francis Parson and gives him $200; refers in will to deed of trust between Eliphalet Averill and herself the said Eunice then Eunice White, Jr. of Bolton, in Tolland Co, and Thomas K. Brace an George Beach of Hartford bearing date of 3 Feb 1821; Before her marriage Eunice owned 1/2 of the 14,168 acres in the Western Reserve being 1/2 the lands in the state of Ohio owned by Elizah White father of said Eunice; refers to other property in the hands of Simon Perkins; mentions notes of Saul Alvords, David White, Benedict Brooks and Justin Ely.


Book #14-Will 86-page 396

HUNT, Thomas F. of Akron; Dated July 24, 1889; Probated 12 Jan 1900.  Names wife Charlotte Ann as executor.  Witnessed by: C.P. Humphrey and E.W. Stuart.  Monument to be erected on lot in cemetary in the 6th ward, Akron.


Book #14-will 87-page 398

Kennedy, Michael of Cuyahoga Falls.  Dated: 10 Dec 1881 and probated 25 Nov 1889.  Names Daughter Julia Kennedy.  No executor named.  Witnessed by Charles L. Fillius and A.B. Curtiss; testator left no widow, will signed by mark.  J.E. Pickering to take testimony of C.L. Filius now of Warren, Ohio;  W.V. Wells to take testimony of A.B. Curtiss, now of the state of Washington; A.B. Curtiss now deceased, T.J. Francisco testified to his signature.


Book #14-will 88-page 404

Bees, Matthew of Cuyahoga Falls; dated 29 Sep 1894 and probated 31 jan 1900.Relationships not stated but names: Heirs of Mrs. Emma Belcher, late of Bristol, England; Mrs. Sarah Sheppard of Bristol, England, Mrs. Martha Peterson of Hotham, Somersetshire, England.  No executor named.  Witnessed by T.D. Sidnell, W.W. Scupholm and W.B. Loveless; testator left no widow and no next of kin.  Will signed by mark; mentions if Martha Belcher, daughter of Emma, would come to America to live with testator "remainder of my days" she would receive the whole estate.


Book 14-Will 89-page 407

Holmes, Eliza of Hudson; dated 17 Dec 1899 and probated 4 Jan 1900; relationships not stated for the following beneficiaries:  Mrs. Alice Sponsler, wife of William; Luella May, Gereldine and Clinton Sponsler, children of William; Mrs. William Lighton; Mrs. Ada Holmes, Mrs. Athur Waite and Ada Holmes, daughters of Ada Holmes; Mr Harry Holmes; Susanna and Charlotte Hanson, daughters of Richard Hanson; William Sponsler; Executor: C.H. Buss; Witnessed by C.H. Buss and R. Hanson, both of Hudson.  Testator left no widower, was about 72 years of age at writing of will.  Will signed by mark.


Book 14-will 90-page 410

Wall, Samuel of Akron; dated 22 Dec 1899 and probated Jan 8, 1900.Names wife Lydia Wall, Children: Tom, Minnie, Ann, Alice.  Executor: Wife Lydia.  Witnessed by: Mary Heyler and D.L. Marvin.


Book 14-Will 91-page 413

Buehl, P. Jacob of Akron; dated 30 Dec 1899 and probated 22 Jan 1900. Names wife, sons Albert and Edward, daughters Emilie, Mary and Dora. Luther Works. (relationship not stated), Witnessed by Clarence Rice and Herb G. Andree; mentions farm of 69 acres in Lawrence Twp; funeral to be conducted by Rev. George Harter, dear friend; mentions benficiary Luther Works to be kept in the family; witnessed by Albert G. Andree and testator also named as Peter Jacob Buehl.


Will book 12-will 143-page 547

Hanson, Dorothy of Copley Twp; Dated 9 Feb 1897; probated 17 Apr 1897.  Names son Henry C. Hanson. No executor named.  Witnessed by Ford C. Myers and Albert Beach; son Henry to pay funeral expenses and for monument to be provided for in the codicil attached to the will f the late William Hanson; will signed by mark


Will book 12-will 144-page 550

Myers, James of Copley; dated 22 Aug 1885; probated 26 Apr 1897; names nephew Frank Cogswell of Suffield, Eaton County, Michigan; Brother Elijah Myers of Guilford Twp; Medina County, sister Mrs. Susan Leavitt, wife of Charles Leavitt of Cleveland; Executor: NOne named.  Witnessed by John J. Hall, James V. Welsh; mentions family bible and monument to be erected.


book 12-will 145-page 553

Douglass, George W. of Akron, Dated 1 May 1897; probated 5 May 1897; relationships not stated.  Alice M. Smith and Mary A. Ripley; Executor: H.C. Sanford; witnessed by J.R. Campbell and William Sanford.


Will book 12-will 146-page 556

Dewey, Merwin of Akron; DAted 26 Nov 1894 and probated 15 May 1897.  Relationships not stated but names Edward Richardson, Lizzie Howland; Executor: Frank N. Rockwell of Akron; Witnessed by John Mots and L.N. Myers; testator abt. 77 years of age at writing of will; mentions claim against C.A. Collins and son and possible death benefit from the Akron Masonic Lodge Relief Association.


Will book 12- will 147-page 559

Morey, William R. of Akron; dated 1 Feb 1897 and probated 26 April 1897; names wife Susan W. Morey; no executor named.  Witnessed by Ida F. Gibbons and Isaac C. Gibbons of Akron.  Testator being about 80 years of age at writing of will; will states, "Caroline Herrick, my daughter, erased from will".  also mentions "my children" but gives no names.  Lot on Erie St. in Akron.


Will book 12-will 148-page 564

Pipher, Ira of Coventry; dated 2 Oct 1896 and probated May 7, 1897. Names wife Tamor Pipher; Executor: Daughters Sadie Pipher and Ninie Spicer; Witnessed by Paul Brinker and Charles Pipher.


Will Book 12-Will 149-page 567

Norton, Cordelia T. of Twinsburg.dated 14 Apr 1897 and probated 28 apr 1897.  Names sisters Marilla M. Crankshaw and Paulina Barker; brother Newton W. Norton; Executor: Marilla Crankshaw.  Witnessed by C.B. Lane and Gene Gillie; testator left no widower; mentions property in Twinsburg and on Gaylord St in Newburg, Cuyahoga County, Ohio.


Will book 12-will 150-page 570

Damon, Mary J.; late of Rochester, Monroe County, New York; dated 11 Mar 1897 and probated May 22, 1897; names sister Elizabeth Tarrant of Rochester; sons Edmund T. and Edward Henry Damon; grandsons Daniel E. and Frederick H. Damon sons of Edmund T.; grandson and granddaughter, not named, children of Edward; Executors: sons Edmund and Edward; witnessed by Mrs. Louisa F. Busey and C.M. Allen both of Rochester, New York.


Go To Page 3

Return to family index

Return to main index 


Copyright © 1998, Summit County OHGenWeb Project.