Documents and biography pertaining to the settlement and progress of Stark County, Illinois : containing an authentic summary of records, documents, historical works and newspapers, Part 28

Author: Leeson, M. A. (Michael A.)
Publication date: 1887
Publisher: Chicago : M.A. Leeson
Number of Pages: 710


USA > Illinois > Stark County > Documents and biography pertaining to the settlement and progress of Stark County, Illinois : containing an authentic summary of records, documents, historical works and newspapers > Part 28


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83


24:


MILITARY HISTORY.


1862, atCairo, with 131 men ; Company F, Captain JJohn W. Powell, mus- tered in December 11, 1861, at Cape Girardeau. Mo., with 190 men : Com- pany G. Captain Charles J. Stolbrand. mustered in December 31, 1861, at Camp Butler, with 108 men ; Company HI. Captain Andrew Stein- beck. mustered in December 31, 1861, at Camp Butler, with 115 men ; Company 1, Captain Charles W. Keith, mustered in December 31, 1861, at Camp Butler, with 107 men ; Company K, Captain Benjamin F. Rogers, mustered in December 31, 1861, at Camp Butler, with 108 men ; Company L, Captain William II. Bolton, mustered in February, 28, 1862. at Chicago, with 145 men ; Company M, Captain John C. Phil- lips, mustered in June 6, 1862, at Chicago, with 100 men ; field and staff, 10 men ; recruits, 1,171 men.


In Company A, were the following named Stark county soldiers - Corporal, flarvey Pierce, Wyoming, May, 1861; veteranized and pro- moted. Privates, enlisted JJuly, 1861 : Clemens R. Defendener (died at New Orleans, February, 1864), Thomas J. Ellis (veteranized), Wyom- ing. Enlisted September, 1862: Alva W. Brown, Lafayette, John Cox (died in Syraense, December, 1865), N. H. Hull, Chas. Thomas, Wyom- ing : Samuel Eagan, Emanuel Kissel, West Jersey ; David N. Hiffner, Charles N. Hull, Osceola : Wm. Beers, Calvin Rockwell, Hugh Stock- ner, Marshall and Warren Winn, Lorenzo K. Wiley. Toulon; Morris Avres (died in service), Joseph G. Bloomer (died in service), Albert Eagan, John Hull, John R. Stratton. In the Peoria Battery, S. W. C'arney enlisted in May, 1861.


The Independent Batteries were: Board of Trade, Captain James S. Stokes, mustered in July 31, 1862, at Chicago, with 258 men ; Spring- field, Captain Thomas F. Vaughn, mustered in August 21, 1862, at Camp Butler, with 199 men ; Mercantile, Captain Charles G. Cooley, mustered in August 29, 1862, at Chicago, with 270 men : Elgin, Cap- tain George W. Renwick, mastered in November 15, 1862, at Elgin, with 242 men ; Coggswell's, Captain William Coggswell, mustered in September 23, 1861, at Camp Douglas, with 221 men ; Henshaw's, Cap- tain Ed. C. Henshaw, mustered in October 15, 1862, at Ottawa. with 196 men : Bridges, Captain Lyman Bridges, mustered in January 6. 1862, at Chicago, with 252 men : Colvin's, Captain John II. Colvm, mustered in October 10, 1863, at Chicago, with 96 men : Busteed's, Chi- cago, with 127 men.


In the Marine Artillery were, John James Campbell, died in ser- vice. Samuel Dyer, died at Roanoke. Andrew Galbraith, sheriff; John Hotchkiss. Charles Maxfield, Henry Marchant, Jephta Mosher, Carle- ton Rhodes, died at Newbern, N. C., Warren Winn, Oliver White, Isaac Whitaker, Marshall Winn, of Wyoming. Dennis Clark, Jas. W. Dexter, Marian Godfrey, James Hall, John Labarr, John H. Parks. Andrew Galbraith served in the N. Y. Marine Artillery from August, 1862, until February, 1863, when he enlisted in the U. S. navy, and served until 1864.


In the Ist U. S. Artillery were, George Rouse, Goshen, and in the Mississippi Marine Brigade, William Cross, of Toulon.


In other commands were Joseph Jamison, a boy of eighteen sam- mers, served in the war with his father, died at Jefferson City. Mo.,


246


HISTORY OF STARK COUNTY.


March 29, 1862, and John A. Perry, a young soldier, died January 15, 1862, at Otterville, Mo.


In the histories of the several Grand Army Posts many records are given, some of them being of soldiers who resided here or are now res- idents, who were not listed with Stark county men during the war.


The Fourth Regiment, I. N. G., was organized at Peoria, February 2, 1876. During that winteran aet was passed to organize and govern the militia of the State, which went into force July 1, 1877. Captain John Huff was elected Colonel, Captain W. Whiting, of the Altona Rifle Company, Lieutenant-Colonel ; and Captain A. T. Johnson, Major. Owing to the legislature refusing to confirm Colonel Huff, Whiting was appointed Colonel. In 1877 some disagreement over the time and form of elections marked the history of the regiment ; but this disa- greement, if such it were, resulted in the election of Col. Whiting, Ma- jor; Wm. Jackson, of Elmira, Lieutenant-Colonel. and Captain O. L. Higgins. Major. In July, 1877. Peoria's three companies, with others in that district, were detatched from the Fourth Regiment and organ- ized as the Seventh Regiment, I. N. G., Moline's two companies and a new company at Princeton, were incorporated with the Fourth I. N. G .. and a reenlistment ordered. This was affected, but the muster-in was postponed. On July 22, 1877, the " great strike " assumed huge pro- portions, the Fourth Regiment received orders to be in readiness, and within four hours all the companies were ready for duty. At 5 P.M., on July 27, orders were received to proceed at once to Alton .Junction, and at midnight companies A, C, and I were at Galva. Company G, of Toulon. arrived there a little later, and Company F. from Kewanee, shortly after. Early next morning Company I joined them at Wyoming en route to East St. Louis. Three days later the regiment was ordered to Galesburg. The Lieutenant-Colonel of that day is now commander of the regiment.


Stark county has ninety-three persons on the pension roll, of which seventy-two are invalids, eight are widows, ten dependents, three wid- ows that are survivors of the war of 1812. The monthly pay of these amounts to $884.25.


This chapter must be considered only an index to the greater mili- tary history contained in the pages devoted to biography and in some instances to township history. Yet it is a great record -one of which any people may feel prond, and one that will be re-read and re-read and analyzed, when all other memorials of the soldiers of Stark County are forgotten.


CHAPTER XVI.


TOULON TOWNSHIP.


11IS division of the county is one of well cultivated farms, .... pleasant homes and thriving business centers. Within its borders are the towns of Toulon and Wyoming and the village of Modena. Spoon river and tributaries course through, the R. I. & P. R. R. runs through its southern sections, while good roads make all sides of every section accessible. Thrifty hedge-rows of Osage orange line these roads and mark the boundaries of the large fields into which the township is subdivided. Many of the farm homes are elegant, and all comfortable. The population of Toulon township in 1880, exclusive of the towns, was 1,038, of Toulon village, 967, of a part of Wyoming 652, and of Modena 75. In area it is an original congressional township. From C'apt. Hawk's tabulated schedule of Toulon township for 1885 'we learn that there were 7,246 acres of corn planted in said township, and 222,900 bushels harvested; 3,774 acres of oats, 151,220 bushels harvested; total gross weight of fat cattle sold, 531,500 lbs .; gross weight sheep sold, 30,820 ; gross weight hogs sold, 1,428,045; number feet tile drain laid, 30,010. Throughout its entire area it is underlaid with coal, in some places exposing the veins.


The shafts on section 14, Toulon are worked by Fred Charleston, Peter Herberger, William Newton, Henry Newton, and John Com- mings, one each. The oldest bank is that operated by William New- ton, now mined for over twenty years. It was formerly known as the "C'oe Bank." There are about fifteen men employed, earning about $1.50 per day. A number of horsebacks exist here, some clay veins are four or five feet thick, the coal vein averages four feet. At Modena coal mining is carried on extensively, and the opening of new shafts still continues.


The fisherman may still pursue his calling here with pleasure, if not with profit, for eivilization has not yet succeeded in driving ont all the inhabitants of the rivers.


The wolf-hunter, too, may hunt with profit; for in April, 1884, Henry Hamilton and others captured a wolf near Indian Creek, and subsequently he with his brother Edward and Jackson Lorance found a nest of seven eubs. The bounty was $17.50.


The original entries of the lands in this township form a very im- portant part in this history ; for to them we must look for the first faint gleams of civilization on the wilderness of 1817. The name, lo- cation, and date of each entry are given first. and name of present owner last :


247


15


245


HISTORY OF STARK COUNTY.


John T. Phoenix, e. hf. n. e. qr. sec. 1; Sept. 1. 1839. James Montooth.


.James Bailey, w lif. lot 1, w. hf. lot 2, sec. 1; Nov. 14, 1851. Humphrey Avery; Thos. and Jacob Fleming, lot 1; Humphrey Avery, lot ?.


W. K. Fuller, n. e. gr. ofn. w. gr., scc. 1; Oct. 8, 1839. B. G. Rowell, n. e. qr. of n. w. qr. John T. Phenix, s. e. qr. of n. w. qr., sec. 1; Oct. 25, 1853. Win. Jackson, 9. T. and J. Fleming, 36 acres.


W. K. Fuller, w. hf. of n. w. qr .. sec. 1; Sept. 28, 1339. Samuel Malone, 22. Humphrey Avery, 37.


Jonathan Matthews, s. w. qr., sec. 1; Nov. 29, 1811. John Scott, 54; James Irvin, 80; James Snare, 25.


Samuel P. Tufts, s. e. qr., sec. 1; Nov. 29, 1817. H. B. Dorrance, 100, and a number of small loi owners.


Erastus Brown, n. e. fr. sec. 2; June 27, 1851 Silas Norris, 135 acres.


David Park, c. hf. n. w. qr. sec. 2; Oct. 8, 1839. E. George; e. 54 acres.


Samuel McAughn, w. hf. lot 1, w, hf. lot 2, sec 2; Sept. 19, 1848. Eli Mix, w. 84acres.


Michael Cunningham, s. w. qr., sec. 2: Oct. 6, 1817. E. George, O. B. Blanchard, J. Il. Vernon, R. Patterson, Gideon Murray .


N. Chadwick, s. e. qr., sec. 2; Mar. 10, 1818. Julia Harding, T. Watts, J. Il. Vernon, and Iurlburt Harding.


Chauncey D. Fuller, n. e. qr. sec. 3: Sept. 28, 1839. William Sturm.


Phineas Austin, n. fr. hf. n. w. fr. gr. see. 3; Oct. 2, 1851. Theodore Vandyke, 44 acres.


James M. Jackson, w. hf. lot 1, see. 3; Sept. 20, 1848. T. and C. Vandyke, 10 acres. Hepsebah Fuller, s. e. part, sec. 3: May 16, 1840. Wilmot Newton, s. 80 acres.


William Dunlap, s. w. gr., sec. 3; Nov. 15, 1817. Wilmot Newton, s. w. qr.


Charles Gist, s. e. qr., see. 3; Nov. 15, 1817. T. and C. Vandyke, n. 80, Adam Ilolmes, s. 80.


Allen Bagley, e. hf. lot 1, c. hf. lot 2, n. e. qr. sec. 4; Dec. 4, 1851. William Mur- ray. e. 80. Brady Fowler, w. hf. lot 2, w. hf. lot 1, n. e. qr. lot 2, n. w. fr. gr. and e. hf. lot 1, sec. 4; Nov. 20 1848. Brady Fowler, w. 80.


Robert A. Craig, w. hf. lot 1, fr. n. w. fr. qr., sec. 4; Sept. 23, 1852. Brady Fowler, n. w. 140.


Joseph Banks, s. w, qr., sec. 4: Dec. 15, 1817. John Fowler, s. w. 160. Erastus Backus, s. e. qr., sec. 4; Nov. 29, 1817. Brady Fowler, s. e. 160.


Robert Grieve, n. e. qr. see. 5: Sept. 14, 1849. Robert Grieve, n. e. qr


John L. Clark, n. w. qr. sec. 5; July 16, 1850. Robert Grieve, n. w. gr.


S. Hutchinson, s. w. qr. sec. 5; Feb. 10, 1818. G. L. Goodale, e. f., G. Ruther- ford, w. lıf.


Jesse Seeley, s. c. qr. sec. 5; Feb. 10, 1818. John Fowler, e. hf. G. L. Goodale, w. hf. David Park, n. w. gr. n. e. qr. and s. w. qr. sec. 6; Oct. S, 1839. Abel Armstrong, D. c. 119, G Armstrong, s. w. 150, A. Armstrong. n. 105, and R. Armstrong, s. 40 of n. w.


Jacob Rheam, s. e. qr. sec. 6; May 5, 1818. George Rutherford, s. e. 160.


William Wiley, n. e. qr., sec. 7; Sep. 17, 1818. Geo. Rutherford, n. 80; R. Mc- Keighan, s. 80, e. qr.


David Park, n. w. qr. and s. w. qr., sec. 7; Oct. 8, 1859. Wm. Beatty, n. w. 150; N. G. Smith and C. Berfield, s. w. qr.


Hiram Stevens. s. e. qr., sec. 7; Sep. 17. 1818. R. II. MeKeighan, e. 80, and Robt. McKeighan, w. 80.


Washington Duke, n. e. gr., sec. 8; Aug. 29, 1818. Martin Rist, n. e. qr.


Elijah Coats, n. w. qr., sec. 8; August 29, 1818. Anna D. Richardson, n. w. qr. Samuel McCahan, s. w. gr., sec. 8; July 13, 1818. Duncan Mckenzie, s. w. qr. Ira Ellmore. s. e. qr., sec. 8; July 13, 1818, John C. Mckenzie, s. e. qr. Silas Mccullough, n. e. qr., sec. 9; Jan. 20, 1818. Robert Grieve, n. 80; B. Barton, S. 80.


Robert Morton, n. w. gr., sec. 9; Jan. 20, 1818. Martin Rist, n. w. gr.


Amos J. Eagleson, s. w. qr., sec. 9; Oct. 6, 1817. W. P. Caverly, e. 80 and s. w. 40; M. Rist, n. w. 40.


Daniel Dudley, s. c. gr., sec. 9; Oct. 6, 181. B. Barton. n. 80; J. II. Brown, s. 80. Bela Hall, n. e. gr., sec. 10; Jan 24, 1818. George E. Holmes, n. 320 acres.


Ira Remington, n. w. qr., sec. 10; Jan. 24, 1818.


Joseph Porter, s. w. qr., sec. 10; Dec. 22, 1818. Silas Barton, e. hf .; J. M. Barton, w. hf.


Hester Faust, s. c. gr., sec. 10; Dec. 22, 1818. C. M. S. Lyon.


James Thomas, n. c. gr., sce. 11: Oct. 6. 1817. Ilugh Maguire, s. w. 40 of n. c. qr., and lots belonging to twelve others.


249


TOULON TOWNSHIP.


Benj. H. Tozer, n. w. qr., sec. 11; Oct. 6, 1817. Gideon Murray, 160.


Isaac Dyer, s. w. qr., sec. 11; Aug. 31, 1818. C. M. S. Lyon, 160.


Benj. Pratt, s. e. qr., sec. 11; Ang. 31, 1818. Foster Coulson, 160.


Abraham Bowman, n. e. gr., sec. 12; March 12, 1818. John Snare, c. 104; James Snare, e. 16, and small lots; John Caley, w. 38 qr.


Samuel Grimes, n. w. qr., sec. 12; March 12, 1818. J. W. Medearis, 57; John Caley, 40; John Snare, 38 gr .; N. Snare, 2434 in n. w. qr.


Luke Blackshire, s. w. and s. e. gr., sec. 12: Nov. 6, 1817. Nathan Snare, w. 120; John Snare, e. 40, s. w. gr .; John Snare. s. e. 160.


Isaac Patch. n. e. qr., sec. 13; July 1, 1818. J. W. Fleming, s. w. 40 and n. e. 40; F. Coulson, n. w. 40 of n. e. qr.


David Falwell, n. w. gr., sec. 13; JJuly 1, 1818. Foster Coulson, 80; Clara E. Flem- ing, {0: Foster Coulson, 80; J. W. Fleming, 40 in n. w. qr.


George W. Russell, s. w. qr., see. 13: Jan. 7, 1818. Martin White, 80; Geo. White, 50; (. White, 30, s. w. qr.


Jesse Ormsby, s. e. gr., sec. 13; Jan. , 1818. R. E. Bunnell, s. e. gr.


D R. Whiteley, n. c. gr., see. 14; Oct. 22, 1817. I. Watt, 38; F. Coulson, 80; W. II. Carfman, 21; Hiram D. Thurston, 19; Il. Newton, 2, n. e. qr.


lohn Pike, n. w. gr., sec. 14; Oct. 23, 1817. Geo. Harvey, n. 80; Mary Renwick, s. 80.


R. D. Thompson, s. w. qr., scc. 14; Nov. 21. 1817. J. A. Ballantine. n. 80; J. D. Ballantine, s. 79.


John Dawson, s. e. gr., see. 14; Nov. 21, 1817. F. Ballantine, one acre on s. w. qr. Samuel Null, n. e. qr., sec. 15; Nov. 24, 1817. H. Dixon, 40; J. D. Ballantine, 86; Win. Daley, 40, s. e. qr., sec. 14.


Abram Rader, n. w. gr., sec. 15; Nov. 24, 1817. Elisha Bass, 118; M. A. Bass, 80; P. Il. Hawkins, 120; Brace and Burge, 80; Mary E. Bell, 80; John O'Neil, 40; W. B. Ballantine, 40; J. D. Ballantine, 40; F. Ballantine. 40.


John R. Turner, s. w. qr., sec. 15: Nov. 29. 1817.


Thomas Thompson, s. e. qr .. sec. 15; Nov. 29, 1817.


Oliver Whitaker, lot 1, Thomas Seeley, Iot 2, Samuel M. Eldredge, lot 7, H. W. Newland, lot S-n. c. qr. sec. 16; Oet. 27, 1851. I. H. Brown, 20; T. Hogg, 10; W. II. Newcomer, 80; R. Hogg, 20, n. e. qr.


Moses Snodgrass, lot 3; Samuel M. Eldredge, lot 4 and 5; Moses Snodgrass, lot 6 -n. w. qr. see. 16; Oct. 27, 1851. Win. P. Caverly, n. w. 160.


Samuel M. Eldredge, lot 11; Samuel Beatty, lot 12; Samuel M. Eldredge, lot 13; James T. Snodgrass, lot 14-s. w. qr. sec. 16; Oct. 27, 1851. Wm. P. Caverly, s. w. 160. Oliver Whitaker, Iot 9; Samuel M. Eldredge, lot 10: James T. Snodgrass, lot 15; R. HI. Jacobs, and D. P. Winter, lot 16-s. c. qr. sec. 16; Robson Hogg, 40; W. HI. New- comer, 40; Frank Rest, 80, s. e. qr.


Valentine Matthews, n. e. qr. see. 17; Dec. 16, 1817. F. P. Barnes, 140; W. W. Wright, 20.


William Davidson. n. w. qr. sec. 17; Dec. 16, 1817. W. W. Wright, e. 80; Syl. M. Keighan, w. 80.


John Yearns, s. w. qr. sec. 17; Sept. 11, 1818. J. C. Moore, s. w. 160.


James Bulley, s. e. qr. see. 17; Sept. 11, 1818. M. A. Hall, 40; B. G. Hall, 40; Jolın Lyall, 80.


William Young, n. e. qr. sec. 18; March 31, 1818. Duncan Mckenzie.


Adam Perry, e. hf. and w. hf n. w. qr. sec. 18; Sept 28, 1839. Lewis Williams, e. 76; R. H. MeKeighan, w. 76.


Joseph Perry, e. hf. and w. hf. s. w. qr. sec. 18; Sept. 28, 1839. Henry B. Perry, s. w. 160.


John Wallace, s. e. gr. sec. 18; March 13, 1818. II. R. Pierce, Est, s. e. 160.


William Bennett, n. c. gr. sec. 19; Jan. 24, 1818. J. M. Stickney, e. 80, s. 13, 5 aere lots.


John Culbertson. n. w. gr. sec. 19; Sept. 28, 1839. Pleasant Follet. 140. Trustees. John Miller. s. w. qr. sec. 19; Sept. 6. 1839. Depot grounds and Toulon lots. Gideon W. Moody. s. e. qr. sec. 19; Jan. 24, 1818. Jerry Lyon, 44; O. Whittaker, 50; J. A. Codey. 21.


Wm. Vandermon, n. e. qr. sec. 20: Dec. 5, 1817. Kate Grer, 80; Daniel Tyrrell,


Lydia Barritt, n. w. qr. see. 20: Dec. 5, 1817. E. B. Lyon, 40; Mary M. Merri- man, 120


E. D. Strickland, s. w. qr. sep 20; July 18, 1818. Charles P. Dewey. s. w. 160. Robert Vallally, s. e. qr. sec. 20; July 18, 1818. John Whittaker. jr. : <. e. 160. Robert Fry, n. c. qr. sec. 21; Oct. 6, 1817. Eli Packer, e. 80; M. A. Packer, w. 80.


250


HISTORY OF STARK COUNTY.


Moses MeClay, n. w. qr. sec. 21; Oet. 6, 1817. David Nicholson, n. w. 160, Jepthia Cloud, s. w. qr. see. 21: June 5, 1818 Benjamin Packer, s. w. 160. Robert Miner, s. e. qr. sec. 21; June 5, 1818. J. W. Ballantine, e. 80; Ezra Packer, w. 80.


Nicholas Cook, n. w. and n. e., see. 22: Nov. 24, 1817. O. J. Bass, 413; John O'Neil, 2016; Peter O'Neil, 55: F. Mawbey, 80, n. e. qr.


Allen B. Strong, s. w., sec. 22; Dec. 24, 1817. F. Mawbey, e. 80; Catherine Brady, n. w. 40; Melvina Nowlan, s. w. 40 in n. w. qr .; Charles Rhodes, s. w. 160.


John Wells, s. e., sec. 22; Dec. 24, 1817. John Drinnin, e. 80: 1. llochstrasser, w. 80. Reuben Boles, n. e., sec. 23; March 16, 1818. O'Neil & Burns, n. e. qr.


Jolın P. Howard, e. lif., n. w. qr., sec. 23; Oct. 14, 1839. Daniel New, e. 80. 11. w. qr.


W. L. Howard, s. w. qr., sec. 23; Feb. 19. 1850. John O'Neil, 20; F. Mawbey, 58. Horace Leach, n. w. qr., sec. 23; Feb. 26, 1652. Peter O'Neil, 2 of w. hf., n. w. qr. W. B. MeKennan, s. w. qr., see. 23; March 3, 1818. Jacob Herberger, s. w. gr.


R. Ifill, s. e. qr., sec. 23; March 3, 1818 JJohn Drinnin, n. 80: Peter Paul, s. 79.


Silas M. Moore, n. e. gr., sec. 24; March 9, 1818. R. E. Bunnell, n. e. 160 and e. 80 of n. w. qr.


Abel H. Coleman, n. w. gr., see. 24; March 9, 1818, Small lots.


Isaac Parcelles, s. w. qr., sec. 24; March 5, 1818. R. E. Bunnell, e. S0; S. Snare, 40; Peter Pauli, 30, and JJ. Bever, 10 s. w. qr.


Joseph Joy, s. e. qr., see. 25: March 7, 1818, Winfield Scott.


John Thompson, i. e. qr., sec. 25. Dec. 4, 1817. Wesley King, e. hf .: P. E. Pratt, w. hf., n. e. qr.


Asaph Witheriff, n. w. qr., sec. 25; Dec. 4, 1817. R. Howarth, 70 acres and small lots.


William Karns, s. w. gr., sec. 25; Nov. 23, 1818. J. W. Bond, c. 79; W. A. Haven, 28 and lots in s. w. qr.


Benjamin Harvey, s. e. qr., sec. 25; Nov. 23, 1818, Peter E. Pratt, s. e., 147 acres. Thomas Rogers, n. e. qr., sec. 26; March 2, 1818. I. Hoehstrasser, Stephenson S. Watson, D. New, William Watson, Peter Pauli, n. c. qr.


George Metzinger, n. w. qr., sec. 26; March 2, 1818. D. New, 11. Hochstrasser, W. Drinnin, J. Drinnin, n. w. qr. Small lots on s. w. qr.


Joseph Wildey, s. e. and s. w. qr., see. 26; Nov. 29, 1817. Small lots on s. e. qr. Polly Tucker, heir. n. e. q., sec. 27; Dec. 16, 1817. George Hartley, w. 80 and small lots.


Job Parkhead, heir, n. w. qr., sec. 27; Dec. 16, 1817. George Hartley, e. 80; Charles Packer, w. 80.


Timothy Cook, s. w. qr., sec. 27; Jan 1, 1818, Stephen W. Eastman, s. w. 160).


Joseph S. Gorman, s. c. gr., sec. 27; Jan. 1, 1818. S. W. Eastman, s. 60, and small lots.


Jacob Slantler, n. e. gr., sec. 28; Oct. 6, 1817. C. Packer, c. 80: Ezra Packer, w. 78: 31. Winn, 2.


Phineas Spilman, n. w. qr., sec. 28; Oct. 6, 1817. Benjamin Packer, n. w 154. Samuel Griffith, s. w. qr., sec. 28; Nov. 29, 1817. Charles Hartley, s. w. 160.


Ebenezer Gilkey, s. e. qr., sec. 28; Nov. 29, 1817. S. W. and J. B. Eastman, s. C. 160.


William Hyde, n. e. qr., sec. 29; Oct. 6. 1817. John Whitaker, n. c. 160. Asa Hill, n. w. gr., sec. 29; Oct. 6, 1817. David Guyre, n. w. 160.


James Trumble, s. w. qr., sec. 29; April 3, 1818. (. Hartley. c. 80; J. B. Cooley, 1. 80.


Henry Roberts, s. w. qr., sec. 29; (cancelled). June 21, 1852.


Stephen Wheeler, s. c. qr., see. 29; April 3, 1818. F. R. Greenwood, n. 80; B. Turner, s. 80.


Phillip Lawless, u. e. qr. sec. 30; Feb. 11, 1818. Jolin Bertield, 120; B. Turner, W. 40.


Lewis Perry, n. w. qr. sec. 30; Sept. 6, 1839. Benjamin Turner, sec. 38 in s. w. gr. Adam Perry, s. w, qr. sec. 30; June 24, 1839. S. w. qr. in small lots.


Adam McCaslen, s. e. gr. sec. 30; Nov. 10, 1818. T. Il. Maxfiekl, s. c. 160.


Peter Wolf, n. e. qr. sec. 31; Oct, 6, 1817. W. M. Mason, w. 134; J. Black, s. 12. Wm. H. Henderson, n. w. qr. see. 31; June 24, 1839. Benj. Turner, 82 aeres in small lots.


Wm. Mahoney, s. w. qr. sec. 31; July 1, 1839. Oliver Mahoney, s. w. 151.


Squire Williams, s, e. qr. sep. 31; Oct, 6, 1817, John R Atherton, 30 and small lots. David Hambleton, n. e. qr. sec. 39; Feb. 2, 1818. A. Wilkinson, e. 80; C. Hartley, 4. 80.


251


TOULON TOWNSHIP.


Thomas Wandall, n. w. qr. see. 32; Feb. 2. 1818. John Black, c. 153; W. M. Mason, w. 7.


James Baldwin, s. w. qr. see. 32; Oct. 6. 1817. James Biggs, n. 80 and small lots.


Isaac Higgins. s. c. qr. sec. 32; Oct. 6, 1817. Charles Hartley, s. e. 160.


Joseph Cram, father, etc., n. e. qr. ser, 83; Dec. 4, 1817. Newton Wilkinson, n. e. 160.


llenry Bailey, n. w. gr. sec. 33; Dec. 4, 1817. Alonzo Wilkinson, n. w. 160.


John Cross, jr., s. w. qr. sec. 33; March 18, 1818. Owen Thomas, s. w. 160.


James Chancey, s. e. qr. sec. 33; March 18, 1818. M. Guyre. n. 80; T. Hagarty, 8. 80.


William Oaks, n. e. qr. sec. 34: March 11, 1818. James Hartley, n. c. 136, and John Carico, 231.


John Short. n. w. qr. sec. 34; March 11, 1818. Newton Wilkinson, n. w. 160.


Jeremiah Davis, s. w. qr. sec. 34; Ang. 17, 1818. C. G. Humphrey, 30; M. Guyre, 90; D. Guyre, 40.


Richard Nixon, s. e. qr. sec. 34; June 3, 1818. David Guyre, s. e. 160.


Luke G. Hasley, n. e. qr. sec. 35; March 9. 1818. John Francis, 1161g; Il. Duck- worth, 120: Alfred Duckworth, 16.


Benj. Hughes, n. w. qr. sec. 35: March 9, 1818.


John Bussell, s. w. qr. sec. 35; Dec. 1, 1817. . Julius Barnes, 6212. and Wyoming town lots.


Henry Murphy, s. e. qr. sec. 35; Dec. 1, 1817. Mary Thomas, 521 ; J. C. Copestake,


51, s. 214.


Thomas W. Way, n. e. qr. cc. 36; Dec. 23, 1818. James Harwood, 13732; J. Ker- naghan, 612.


John Hageman, u. w. qr. ser. 36; Dec. 24, 1818. Alfred Castle, 56, and town lot- in Wyoming.


Patrick Short, s. w. qr. sec. 36; Dec. 16, 1817. Town lots.


Jolin Lynes, s. e. qr. see. 36; Dec. 16, 1817. Town lots.


Politically the township is decidedly Republican, the vote for county clerk in 1886 being - Walker, Republican, 334: Nowlan, Dem- ocrat. 202 ; Callison, Prohibitionist, 37.


The supervisors of the township, other than the first who is men- tioned in the organic chapter, are named as follows: 1854, John Ber- field. with A. Moncrief, clerk: 1855, Amos P. Gill: 1856-9, John Berfield; 1859, Geo. W. Dewey: 1860-2. Davis Lowman ; 1862. John Murnan : 1863. Brady Fowler: 1864. Isaac Thomas: 1865-8, George W. Dewey; 1868. C. M. S. Lyon; 1869, Brady Fowler; 1870, C. M. S. Lyon : 1871-3. James Fraser: 1873-5, Jonathan Fowler: 1875-9, James Nowlan: 1879-81. Wm. P. Caverly : 1881. John Fowler: 1882. W. P. Caverly: 1883, John Fowler: 1884, W. P. Caverly : 1885, John W. Smith : 1886, John W. Smith.


The justices of the peace elected since 1853 were: 1853. John Miller, C. B. Donaldson, Benj. C. Leonard and A. Moncrief; 1856. Alex. Hochstrasser and D. McCance: 1557. Chauncey D. Fuller and David MeCance ; 1860. A. Y. Fuller : 1861, D. MeCance and Ben. F. Fuller : 1865, C. M. S. Lvon and C. D. Fuller 1867. D. Clayton Young: 1865. Isaac Thomas : 1889. Isaac Thomas and D. K. Hutchinson ; 1870, James H. Miller: 1573. O. H. Stone and John Berfield (Oliver White. November) : 1874, Branson Lowman : 1875, James II. Miller : 1877, Orren I1. Stone and Allen P. Miller: 1878, Thomas B. Wall: 1881. Egbert H. Smith: 1853, Isaac Thomas (August): 1885, George Van Osdell and Isaac Thomas.


Schools .- Toulon township school records are extant. From them it appears that Adam Perry took the school census of Toulon township in December 1843. and reported 141 children. On December 11 the fol-


252


HISTORY OF STARK COUNTY.


lowing named petitioned for an election on the question of organizing the township for school work: W. H. Ilenderson, Jos. K. Lane, Jos. D. Lane, Ira T. Dibble, Timothy Hollister, John Winter, Jonathan Anthony, Lewis Perry, Langley Hall and John Miller. In response to this petition the trustees of school lands- Elisha Gill, Oren Maxfield and John W. Henderson -ordered an election for December 30, 1843, on this question. and also for five trustees. On that day the question was decided affirmatively, and Thomas Hall, Oren Maxfield, Wm. H. Henderson, Elisha Gill and Caleb P. Flint were elected trustees, and Adam Perry, treasurer. John W. Henderson was examined for teacher. January 1, 1844, and was given a certificate. On January 6, Dr. Hall, John Miller and Lewis Perry were elected school directors, and on April 9, 1845, those directors ordered a meeting to vote on the question of levying a tax of fifteen cents on the one hundred dollars. Oliver Whitaker was secretary, and the question was carried. In October, 1845, the number of school children was 209. In January, 1846. Geo. Buchanan, Stephen W. Eastman and W. W. Drummond were elected trustees, and Oliver Whitaker, J. W. Henderson and W. J. Phelps were elected directors. A school meeting was held at Toulon, May 2, 1846, to vote for or against a tax for school purposes. Ira Ward. senior, pre- sided, with Wheeler B. Sweet, secretary. The vote resulted in seven- teen content, none dissenting. when W. W. Drummond proposed that " a tax of fifteen per cent on the one hundred dollars valuation be now levied on all real and personal property in the Toulon school district. expressly for the completon of school house, now under contract by the school directors of said district to Ira Ward junior." This propo- sition was adopted. The votes recorded for this tax numbered seven- teen, as follows: Stephen W. Eastman, Wm. W. Drummond, Wm. J. Phelps, Oliver Whitaker, Joseph Essex, Samnel Beatty, George Buck- hannon, John W. Henderson, Charles M. Johnston, George Worley, Benj. Turner, Thos. M. Lacon, Ira Ward, senior, Wheeler B. Sweet, Thomas Hall. Lucas E. Miner, N. Maxfield. In January, 1846, the "Union District" was set off on petition of C. P. Flint and others. This commenced at the southwest corner of the township, north one and one-half miles, east two miles, south one and one-half miles, and thence west to beginning ; the balance of the township being known as Toulon district. In April. 1846, Ira Ward, junior, received 890 on his contract for building school house at Toulon. In June, 1847. $100 was paid to him. In July. 1847, the trustees of township 13, north, 5. east. Il. J. Rhodes, G. W. Jackson and Harry Hays. agreed to cede a part of their district to the Toulon district, and also a part of township 12, range 7, was ceded. Oliver Whitaker served as treasurer from January, 1846, to April, 1848, when Martin Shallenberger was elected. At that time the trustees were John Miller, Joseph Perry and Thomas Winn. In October. 1848. on petition of Madison Winn, a new district, known as the " Middle district" was formed. This ran from the southwest corner of section 35 to the northwest corner of section 21, east to 24, south to the southeast corner of section 24. thence west to southwest corner of section 24. south one and one-half mile, east two miles. south one-half mile, thence west to beginning. Liman




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.