| 
			 Property 
			Address: 108 E. Main Street, North Manchester, IN 
			Timeline—includes Ridgley 
			Building, also known as Cigar Factory – Chain of Title 
			
			Researched and compiled by John Knarr, Sept 18, 2010 
			The original entry or purchase of the fraction 
			of the north east quarter (north of Eel River) of Section No. 5, 
			Township No. 29 North, of Range No. 7 East, in Wabash County, 
			Indiana, containing 59.75 acres was made by Peter Ogan on Oct 12, 
			1835. 
			Above deed acknowledged by Peter Ogan on Oct 
			22, 1836, before John Anderson, Justice of the Peace, Wabash County, 
			IN. 
			U.S., by Martin Van Buren Pres. to Peter Ogan – 
			Date of Patent Mar 30, 1837 
			Ogan purchased 59.75 acres, the lot or fraction 
			of the north east quarter (north of Eel River) of Section No. 5, in 
			Township No. 29 North of Range No. 7 East in the District of Lands 
			subject to sale at Ft. Wayne Indiana, according to the official plat 
			of the survey of the said lands returned to the General Land Office 
			by the Surveyor General. 
			General Land Office, Fort Wayne Indiana Cash 
			Entry No. 5720 
			New Plat of the Town of Manchester. January 4, 
			1837. Manchester is situated in Wabash County at the great bend of 
			Eel River on the Lagro and Goshen State Road. 
			J.L. Tomlinson, Surveyor of Fulton County 
			The lots are 4 ¾ perches wide by 9 ½ long, 
			except the fractional ones. 
			The marks along the bluff of the river made 
			thus (  ) indicate 
			springs running into the river. 
			Lot No. 1 begins at the end of a line drawn 
			south 28 perches and 20 links, then east 20 perches from the quarter 
			post on the north side of Section No. 5 in Town 29 North, of Range 
			No. 7 East of the principal meridian. 
			The streets north of the Mill race run north 
			and south or east and east; those south of it form an angle of 46 
			degrees with those north. 
			Feb 13, 1837, Peter Ogan went to William 
			Steele, Recorder of Wabash County, and acknowledged the described 
			plat of the Town of Manchester for the uses and purposes 
			therein described and mentioned. 
			Oct 22, 1836 Peter & Mary Ann Ogan to Joseph 
			Harter. Warranty Deed. Consideration $50.00. Lots 21 & 22. 
			July 13, 1844 Joseph & Elizabeth Harter to 
			Jesse Davis. $30.00 Lot 21. 
			June 14, 1847 Jesse Davis to William Mowrer, 
			$275.00. Lot 21. 
			Jan 5, 1854 William & Rachel Mowrer to Franklin 
			Templin & Benjamin Wise. $900.00 Lot 21. 
			Feb 3, 1855. Benjamin Wise to Franklin 
			Templeton [sic]. $400.00. Undivided half of Lot 21. 
			Oct 8, 1856. Franklin & Julia Templin to 
			Charles O. Barrett. $1000.00 Lot 21. 
			Feb 4, 1858. Charles & Sarah Barrett to 
			Franklin Templin. $850.00. Lot 21. 
			August 11, 1860. Sheriff’s Sale. $300.00. Lot 
			21. Deed to John Hough, Jr. 
			Note: The Templins apparently retained control 
			of 37 feet on east side of Lot 21. 
			Nov 5, 1862. Franklin & Julia Templin to Samuel 
			Wertenberger. $250.00 37 feet off east side of Lot 21. 
			Mar 17, 1865. Samuel Wertenberger to John Herr. 
			$1500.00 37 feet wide on east side of Lot 21. 
			Dec 15, 1868. John & Harriet Herr to Miss 
			Nettie Krishier. $550.00. 20 feet of east side of Lot 21. 
			Note: Feb 25, 1872. Nettie Krisher married 
			Joseph H. Boner. 
			Jun 19, 1872. Nettie & Joseph H. Boner to 
			Samuel Mylin. $1200.00 20 feet on east side of Lot 21. 
			Note: Nettie Boner held mortgage for sum of 
			$1000.00 on said premises, Jun 19, 1872. 
			Aug 8, 1872. Samuel & Louisa Mylin to Elias 
			Blickenstaff & John J. Martin. $1200.00. 20 feet, east side of Lot 
			21 
			April 18, 1873. John J. & Mary E. Martin to 
			Elias Blickenstaff. $600.00. Undivided half of 20 feet wide off east 
			side of Lot 21. 
			Sept 16, 1873. Elias Blickenstaff to Stephen W. 
			Jenks Sr. & Chancery [Chauncy] Hamilton. $2000.00. Undivided half of 
			20 feet wide off east side of Lot 21. 
			Feb 20, 1875. Chauncy & Susan A. Hamilton to 
			Stephen W. Jenks Sr. $1000.00. Undivided half of 20 feet wide off 
			east side of Lot 21. 
			Oct 6, 1877. Stephen W. & Sarah J. Jenks to 
			Jacob Lines. $2000.00. 20 feet wide off east side of Lot 21. 
			Nov 1, 1877. Jacob & Rachel A. Lines to Beverly 
			W. Tyner. $2000.00. 20 feet off east side of Lot 21. 
			Feb 13, 1878. Beverly W. & Sarah C. Tyner to 
			Jesse J. Tyler. $2000.00. 20 feet off east side of Lot 21. 
			May 27, 1878. Jesse J. Tyler to Lydia E. 
			Fanning. $4400.00 East 20 feet of Lot 21. 
			Feb 25, 1880. Lydia E. (formerly Fanning) & 
			Jesse J. Tyler, her husband to Jacob M. & Nancy M. Jennings. 
			$2000.00. East 20 feet of Lot 21. Subject to mortgage given to J.W. 
			Ford by Lydia E. & Jesse J. Tyler. 
			Sept 8, 1887. Jacob M. & Nancy M. Jennings to 
			Nancy J. Ridgley. $2000.00. East 20 feet of Lot 21. Subject to 
			mortgage of grantee in favor of Janny [Fanny] Dembufsky 
			for $1000.00. 
			Sept 2, 1891. Nancy J. & John B. Ridgley to 
			Jonathan B. Ridgley. $2200.00. East 20 feet of Lot 21. 
			Dec 17, 1894. Jonathan B. & Mary E. Ridgley to 
			John B. Ridgley. $2200.00. Lot 21 [sic]. 
			Dec 17, 1894. John B. & Nancy J. Ridgley to 
			Mary E. Ridgley. $2200.00. Lot 21 [sic]. 
			Nov 11, 1898. Elizabeth Ridgley redeemed said 
			real estate in foreclosure and sheriff sale on Dec 11, 1897. Suit 
			had been filed by Fanny Dembufsky. 
			$506.31 paid. 
			Jan 3, 1899. Mary E. & Jonathan B. Ridgley to 
			John B. Ridgley. $2200.00. East 20 feet of Lot 21. 
			Aug 18, 1900. John B. Ridgley successfully 
			filed suit to quiet title. 
			Aug 29, 1900. Sworn Affidavit of Joseph B. 
			Harter [Exhibit A]: Comes now Joseph B. Harter who being duly sworn, 
			upon his oath states that he is 73 year of age; that he is a 
			resident of North Manchester, Wabash County, Indiana; that he has 
			resided in said County since the year 1836. 
			Affiant states further, that he was well 
			acquainted with one Jesse Davis on and prior to the 14th 
			day of June 1847, who was the owner of Lot No. 21 in original plat 
			of the town of Manchester, now North Manchester, and who on said 
			last named date executed a deed to one William Mowrer for said lot; 
			and affiant knows from personal knowledge of the facts that said 
			Jesse Davis was a single man on said June 14th 1847. 
			Affiant further states that prior to, on and 
			subsequent to the 3rd day of February 1855, he was well 
			acquainted with Benjamin Wise and Franklin Templin who were the 
			joint owners of said Lot No. 21; that on said last named date said 
			Wise executed to said Franklin Templin (by the name of Franklin 
			Templeton) a deed for the undivided one-half interest of said lot, 
			as set out under Count #8 of the foregoing abstract, that on said 
			last named date, to-wit; February 3rd 1855, said Benjamin 
			Wise was unmarried. Affiant also further states that the Franklin 
			Templeton, named as grantee in the deed last above mentioned is the 
			same person as the Franklin Templin named above, and the same person 
			as the Franklin Templin named as grantor in a deed of conveyance of 
			said Lot 21 to one Charles O. Barrett on the 8th day of 
			October 1856, set out at Count #9 of the attached abstract. Affiant 
			further states that on the 17th day of March 1865, on 
			which date one Samuel Wertenberger executed a deed for said Lot No. 
			21 to one John Herr, and that on said last named date said Samuel 
			Wertenberger was a single man. 
			Affiant further states that one Elias 
			Blickenstaff was an unmarried man on the 16th day of 
			September 1873, on which date said Blickenstaff executed a deed for 
			the east 20 feet of said lot No. 21, to Stephen W. Jenks and Chauncy 
			Hamilton. 
			Affiant further states that he is and was well 
			acquainted with one Jesse J. Tyler; that on the 27th day 
			of May 1878, the date on which said Tyler executed a deed to one 
			Lydia E. Fanning for the east 20 feet of said Lot No. 21 and set out 
			at No. 24 of the attached abstract the said Jesse J. Tyler was a 
			single man, and further and further affiant saith not. [Affidavit 
			signed by Joseph B. Harter on August 29, 1900] 
			Mar 26, 1902. John B. Ridgley to Burrows R. 
			Johnson. Rental Lease. $30.00 per month. East 20 feet of Lot 21. 
			Lease term of 2 years, with privilege of 6 years from first day of 
			April, 1902. 
			Nov 23, 1908. John B. Ridgely to Emanuel L. 
			Mort. Lease of one year, starting Dec 1, 1908. 
			Mar 11, 1909. New replacement lease causing 
			previous lease terms “null and void.” John B. Ridgely to Emanuel L. 
			Mort and Harry Mort. Morts doing business under firm name of E.L. 
			Mort & Son.  Lease 
			agreement.  $40.00 per 
			month. “It is expressly understood and agreed that said premises…to 
			be used for the purpose of feed and fruit store….” 
			Lease covered the ground floor of the building then existing 
			on east side of Lot 21. Ridgely reserved from this lease the entire 
			second floor of the building, and also the use of the stairways 
			leading thereto.  
			Ridgely agreed under the terms of the lease “to erect on the north 
			end of said lot, a ware house, or building two stories. The first 
			floor or story which is to be included in this lease, and is to be 
			used by said Mort & Son.” Ridgely reserved from this leas the entire 
			second floor of said ware house, and also reserved for his own use 
			the right and privilege of a four foot hall way on the first floor 
			of said ware house building. Lease was for a period of three years, 
			from June 1, 1909 to June 1, 1912, with the privilege of two years 
			longer from June 1, 1912 under the same terms and conditions for the 
			monthly lease amount of forty dollars.  
			Ridgley agreed to erect said ware house by June 
			1, 1909.  
			Mechanic’s Liens placed on new building by The 
			Indiana Brick Company on July 16, 1909. Amount $150.87. Released 
			lien on Dec 16, 1909. 
			Also by Marion V. Grim, the contractor, on 
			August 12, 1909. Amount $89.42. Lien released on Nov 24, 1909. 
			Dec 
			6, 1909. John B. & Nancy J. Ridgley to Walter S. Bent. 
			Mortgage $1350.00. Assigned to Farmers & Merchants Nat. Bank of 
			Wabash, Indiana. 
			Dec. 6, 1909. Mortgages. 
			John B. & Nancy J. Ridgley to North Manchester Lumber 
			Company. To secure payment of five promissory notes 
			totaling$2337.87.  
			April 1, 1911. Mortgage. John B. & Nancy J. 
			Ridgley to Noah Garber. $2500.00 @ 7%. 
			April 28, 1916. Mortgage. John B. Ridgley 
			(unmarried man) to Samuel T. Oldfather. $1,000.00. 
			April 11, 1917. John B. Ridgley to Audrey E. 
			Henny. Same real estate described above, for consideration of $1.00, 
			subject to a mortgage calling for $2500 to Noah Garber. 
			Note: Audrey E. Henney died on May 8, 1917. Her 
			will filed in Probate Court. Her only child, Maxine Marcella Henney 
			was to receive “all household effects, wearing apparel, jewelry, 
			pictures, heirlooms and all personal property of any and every 
			nature whatsoever, and also, all moneys, except the sum of one 
			thousand dollars to her brother Bertrand B. Ridgley. Her father, 
			John B. Ridgley, was to receive “all real estate of which I may die 
			seized, to be owned by him for and during his natural life only, and 
			at his death, all of said real estate shall pass and belong 
			absolutely to my said daughter, Maxine Marcella Henney, in fee 
			simple.” 
			Suits filed against John B. Ridgley, May-August 
			1917. Plaintiffs: Bonners; Union Trust Co.; George Burdge; J.W. 
			Jennings & Son (Jacob & William); Frame Hardware Store ( Chas. B. 
			Frame & Gus B. Frame). 
			The court ordered the real estate to be sold 
			“to satisfy a mortage that had been executed and which was a lien 
			upon said real estate.” 
			Note: Audrey Henney’s daughter was living in 
			North Manchester with Charles E. Henney, the divorced husband of 
			Audrey. Audrey Henney had been granted a divorce from Charles H. 
			Henney, and given custody of their child. She was to be paid $300 & 
			$250 for attorney's fees plus $6/month for maintenance of the child. 
			[See North Manchester News, January 11, 1915]. Audrey’s estate was of virtually no value. Some old books 
			including two Christian Science volumes and a trunk of clothes were 
			turned over to Audrey’s child, Maxine Marcella. Bertrand B. Ridgley 
			and John B. Ridgley were residing at 5220 South Homan Avenue, 
			Chicago.  
			Oct 1, 1918. Administrator’s Deed. Estate of 
			Audrey E. Henney, deceased. To Noah Garber. $3400.00. 
			Noah Garber paid delinquent taxes on property 
			to avoid having the lot sold for delinquent taxes. 
			Garber as mortgagee also paid and kept up the insurance on 
			the building.  
			Jan 24, 1921. Noah Garber to Glen M. Keppler. 
			$3200.00. East 20’ of Lot 21. 
			May 18, 1928 Glen M. & Opal Keppler to Floyd E. 
			Sims. East 20 feet of Lot 21. Grantee to assume mortgage in amount 
			of $1400.00. Floyd married Birtie M. and both their names appear on 
			warranty deed, April 3, 1946. 
			Oct 20, 1945. Floyd E. Sims to Charles W. & 
			Kathryn Bundy; Zainard & Lucile Layman. Lease Agreement for five 
			years, Oct 1945 – Oct 1950. $90.00/mo for first year; 100.00/mo. for 
			remaining four years of lease.  
			Aug 11, 1947. Bundys and Laymans assigned lease 
			to John H. Wilson and W.H. & Ruth C. Wilson. Business operated on 
			said real estate known as “Playmore Recreation Center”. 
			Jan 20, 1949. Lease Agreement between Floyd E. 
			Sims, of Mishawaka, St. Joseph County, Indiana, and Arden J. & Joan 
			Urschel and Harry & Beata Wible, new owners of “Playmore Recreation 
			Center”.  Continuation 
			of earlier lease agreement, with option to renew for five years 
			after 1950. 
			Aug 23, 1955. Floyd E. & Bertie M. Sims to Fred 
			A. Barnes. Contract. East 20 feet of Lot 21. 
			Mar 4, 1961. Birtie M. Sims (unmarried 
			survivor) to Fred A. & Betty Barnes. Warranty Deed. 
			Note: Floyd E. Sims died on Feb 23, 1956. 
			Mar 6, 1961. Fred A. & Betty Barnes to Birtie 
			M. Sims, and Albert Sims. Mortgage. $9,600.00. East 20 feet of Lot 
			21 used to secure payment of promissory note in sum of $9,600.00. 
			July 19, 1966. Satisfaction of above mortgage, 
			was fully paid. 
			July 19, 1966. Fred A. & Betty Barnes to 
			Indiana Lawrence Bank & Trust Co. Mortgage, $11,500.00. Mortgage 
			secured by said property, East 20 feet of Lot 21. 
			Jun 18, 1973. ILB Mortgage fully paid and 
			satisfied. 
			May 28, 1981. Fred A. & Betty Barnes to Paul L. 
			& Elvadene Frieden. Warranty Deed. East 20 feet of Lot 21. 
			Oct 1983. Rental Agreement. James W. & Shirley 
			Mishler and John R. & Beatrice O. Knarr, doing business as 
			MicroWorld Systems, a computer firm. The Mishlers were buying 
			premises on land contract from the Friedens. 
			June 15, 1987. Paul L. & Elvadene Frieden to 
			James W. & Shirley Mishler. Warranty Deed. East 20 feet of Lot 21. 
			June 15, 1987. James W. & Shirley Mishler to 
			John R. & Beatrice O. Knarr. Warranty Deed. East 20 feet of Lot 21. 
			Aug 1, 1989. Lease Agreement between John R. & 
			Beatrice O. Knarr and Keith Ring & Lorin Dotson, doing business as 
			Silver Creek Printing. 
			Mar 29, 1995. John R. & Beatrice O. Knarr to 
			Keith & Susan Ring. Warranty Deed. East 20 feet of Lot 21. 
			Feb 2, 2010. D. Keith & Susan D. Ring to North 
			Manchester Historical Society, Inc. Quitclaim Deed. The Rings hereby 
			release and quit claim to North Manchester Historical Society Inc. 
			the following described Real Estate in Wabash County in the State of 
			Indiana, to-wit: 
			Part of Lot Twenty-One (21) in the Original 
			Plat to the Town of North Manchester as recorded on pages 87 to 88 
			of Plat Book 2 in the records of the Office of the Wabash County 
			Indiana Recorder, being contained entirely within the boundaries of 
			a tract of land now (or formerly) owned by D. Keith Ring and Susan 
			D. Ring as recorded on Page 5 of Deed Record 290 in the Records of 
			the Office of the Wabash County Indiana Recorder, being more 
			particularly described as follows: 
			Beginning at the northeast corner of said Lot 
			21 as depicted on a survey completed by John H. Stephens on 
			September 15, 2009, marked by a surveyors marker nail; thence South 
			00 degrees 51 minutes 41 seconds East along the east line of said 
			Lot 21 a distance of 58.22 feet; thence South 89 degrees 14 minutes 
			41 seconds west, along the south line of a three story building 
			structure 20.75 feet; thence north 00 degrees 42 minutes 36 seconds 
			west, along the west line of said Ring tract, 58.46 feet to an iron 
			rebar stake on the north line of said Lot 21; thence north 89 
			degrees 55 minutes 55 seconds east, along the north-line of said Lot 
			21, a distance of 20.60 feet to the point of beginning. 
			Containing 1206 square feet, more or less. 
			Also subject to any and all easements, tile 
			drains, legal ditches, rights-of-way, streets, highways, valid 
			restrictions presently existing and of record, and any zoning 
			ordinances applicable hereto. 
			 
			  
			Note: The above legal description is that for 
			the so-called “cigar factory”. Nothing in the deeds would call 
			attention to any active cigar business. The cigar manufacturers must 
			have leased these premises. Newspaper accounts reveal that Chester 
			W. Kilborn manufactured cigars in North Manchester between 1915 and 
			1916. Some circumstantial evidence would indicate that Kilborn was 
			operating out of this building. His cigar labels included the “Hand 
			Made Little Duke” and “Chester W. Kilborn” brands. Karl Morris, 
			manufacturer of the Blackmore Cigars, was in business between 1920 
			and 1922. Old photographs reveal the prominent billboard ad on the 
			side of this brick building: “Home of the Blackmore Cigar”. The 
			building was also a “Rooming House” at various times, with the 
			interior being divided up into smaller apartments. Joyce Joy recalls 
			when her in-laws once lived in this building. Todd Richards’ uncle  
			also had a wood-working shop on the premises at one time. Tom Baker 
			relates how his mother used to play as a child in the large attic of 
			this building. According to Tom, that large space made for a 
			wonderful play area for youngsters. Fred Barnes told John Knarr 
			anecdotal bits of history about the cigar makers, when there were 
			three “rollers” who worked at tables near the large windows on the 
			second floor. 
			For more information on the cigar factories 
			that once existed in North Manchester,
			click here.  
			 
			Recently a grant has been received to 
			rehabilitate the old cigar factory building. This Historic 
			Preservation Fund Rehabilitation Project is administered by the 
			Indiana Department of Natural Resources, Division of Historic 
			Preservation and Archaeology. The rehabilitation of this property, 
			which is listed in the National Register of Historic Places (as part 
			of the Historic North Manchester District), has been funded in part 
			by a matching grant-in-aid from the U.S. Department of Interior, 
			National Park Service, under provisions of the National Historic 
			Preservation Act of 1966, as amended. Initially, a grant amount of 
			$30,000.00 will fund work on the brick exterior and a replacement 
			roof. It is not anticipated that the windows can be replaced until a 
			second stage of funding exists.  
			
			 
			
				  
			 |