Amos purchased back the property in 1847. QUIT CLAIM DEED: John C. Wick "Etal" to Amos Custer. $600. "Contains fifty five acres of land, be the same more or less, being same land which on the 1 September 1842 was conveyed by Seth Hayes, administrator of Joseph Custer, deceased to Ambrose Hart and said Hugh B. Wick and all the estate, title and interest of said grantor. This deed is made to complete a contract of sale executed by said Hugh B. Wick, party of the first part, seller, and Samuel Custer and George S. Custer, parties of the secnd part, buyers on the 29th day of March 1847 East part of lot 72. [Plat map explains location.] Ohnstatt-Galloway Funeral Home; 1-330-772-2351; Hartford Twp, Trumbull Co, OH; Don Galloway, contact. 08 August 1913. Buried in Center Cemetery, Brookfield, Trumbull Co., OH. 15 March 1916 the will was presented to the court after the death of Elizabeth. #5319: 563-564-565; In Re: ESTATE Amos Custer late of Brookfield, Trumbull County, OH, Deceased. 5 May 1916; Pg. 564 Administration Docket; Died Aug 1913. 5th May 1916; Will Record Notice to Heirs, Wiil Record #563. 9 May 1916; Notice returned and filed. Affadavits as to Signatures of Witnesses to Will Filed, Hearing Continued to appoint Commissioner to take Depositions and Commission Issued, E. O. Dilley, Judge. 3-124. 15 May 1916, Hearing had, Will Admitted to Probate and Ordered to Record. Will Record #25:562, Journal 56:444. Report of Sale Filed and Sale approved. Certified to County Recorder 27 May 1916; Certificate Returned and Filed. Acct. Land Sale Proceeding Recor ded. Petition. Norma Rice 12929 16 Mile Road Rodney, MI 49342 nbrice@!net-port.com