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 76
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
Laurence Ilarman. n. w. gr .. sec. 2: Nov. 21, 1850. John Kelly. n. 80; F. Beall. s. 80. 1. w. qr.
Thomas Edwards. s. w. gr .. sec. 2; Nov. 5. 181%. Thomas Beall. Justus Cobb. s. e. gr sec., 2: Nov 5, 1817. John Kelly.
John T. Engelston, c. hf. n. r. qr., sec. 3; June 21, 1851. W. Atkinson. c. SO. T. Beall, w 80, n. e. qr.
Edwin Hutchinson, w. hf., n. e. qr., sec. 3; March 15, 1837.
Edwin Hutchinson, n. w. qr., see. 8 : March 15, 1837. W. Atkinson, e. 80, Jane Atkinson, w. 80. n. w. qr.
Joseph McCord, s. w. gr., see. 3: Feb. 16, 1818. Anthony Ryan, s. w. qr.
John Thornburg. s. e. gr .. sec. 3: Feb. 16, 1818. Thomas Beall, s. c. gr.
Edwin Hutchinson, n. e. qr., ser. 4; March 15, 1837. George W. Duryea. James M. and Edward Colburn, n. w. qr., see. 4; Feb. 6. 1850. 11. M. Rogers el. Charles Young. s. w. qr .. sec. 4; Ort. 6, 1817. John Bateman. John Vinchane. s. e. qr., ser. 4: Ort. 6. 1817. Anthony Ryan, e. hf .: P. Ryan. w. hf .. s. c. gr.
Wm. C. Cummings. n. e. qr .. soc. 5: Sept. 12. 1836. W. W. Jarnean, n. 85; 1. M. Rogers, s. 11.
1. Russell and D. Safford, n. w. gr .. sec 5 .: June 4, 1836. Gharret HI. Voorhees. Welcome Butterworth, s. e. qr. and s. W. qr., sec. 5; Jan. 28, 1818. 8. Wrigley, s. w.
80, J. MeGinn, 80. s. w. qr. : J. T. Rogers, 156 acres; J. M. Rogers, 4, s. e. qr.
A. Russell and D. Safford. n. e. gr .. sec. 6; June 4, 1836. Gharrel II. Voorhees. Titus Hutchinson, Jr .. n. w. qr., sec. 6. Aug. 12, 1836. Andrew Shearer.
640
641
VALLEY TOWNSHIP.
James Sawyer, s. w. qr., see. 6; June 10, 1818. Samuel Wrigley, s. 80; A. Shearer, n. $0.
John Sargent, s. c. gr., sec. 6; June 10, 1818. Samuel Wrigley.
Isaac Paulding, n. e. gr., sec. 7: May 9, 1818. B. A. Crone.
Charles Pope. Jr., s. w. and n. w. qr., sec. 7; Nov. 4. 1836. Richard Kerns, 40; B. A. Crone, 52; and Geo. Pail, 3% in n. w. qr.
Samuel P. Stegner, s. e. gr., sec. 7; May 9, 1818. Michael Colgan, s. w. and s. c. gr.
Nehemiah Wood, n. e. qr., sec. 8; March 3, 1818 Edwin Snare, n. e. qr. Hugh Robb. n. w. qr., sec. 8; March 3, 1818. B. A. Crone, 120; W. Saxton, 40, D. w. qr.
.John Erskine, s. w. qr., ser. S: Dec. 27, 1817. M. Colgan, s. w. qr.
Isaac Childs, s. c. qr., ser. 8; Dec. 27, 1817. Harlow Brown, e. 80; M. Duffy, w. SO, s. c. qr.
William Herrall, n. e. gr., sec. 9; Oct. 18, 1817. Perry Stancliff, e. 80; II. M. Rogers, w. 80.
William W. Sickles, n. w. qr., sec. 9; Oct. 6, 1817. A. J. Traphagan, 150; T. Col- gan, 10 n. w. gr.
Richard Ilorton, s. w. qr., sec. 9; Jan. 5, 1818. Thomas Colgan.
Nicholas Van Sterke, s. c. qr., sec. 9; Jan. 15, 1818. Patrick Moran, n. 80; John Ryan, s. 80.
John Vanderbeck, n. e. qr., sec. 10; Nov. 10, 1817. Philip Welsh, n. 60; Thomas Gerry, s. 100.
Benjamin Fall, n. w. gr .. see. 10; Nov. 10, 1817. John Dexter.
Caleb Johnson, s. w. gr., ser. 10: Dec. 3, 1817. P. Colgan, n. 80; J. A. Colgan, s. 80.
Leverett Richardson, s. e. qr., see. 10; Dec. 3, 1817. John A. Colgan.
John Green, w. w. and n. c. qrs .. see. 11; May 6, 1818. Carl Stagg, n. e. qr. and Henry Wingert, n. w. gr.
David Page, s. w. qr., sec. 11 ; Nov. 23, 1818. 1. A. Colgan, e. 80; John Kelly. w. 80.
Edward Wyman, s. e. qr .. sec. 11 ; Nov. 23, 1818. Julius Barnes.
John Pritchard, n. e. qr., sec. 12 ; Aug. 13, 1818. Andrew Cain, e. 80; Thos. Ryan, w. 80.
William lleath. n. w. qr., sec. 12 ; Dec. 22, 1818. Julius Barnes,
Thomas II. Parker, s. e. and s. w. qrs., see. 12; Oct. 6, 1817. Robert Fennell, s. w. and s. e. qrs.
Thompson White, n. e. qr .. sec. 13; July 11, 1818. David Shearer.
Robert Brown. n. w. qr., sec. 13 : July 11, 1818. Patrick Cain.
Philip Clarke, s w. qr., sec. 13; Oct. 6, 1817. Patrick Cain.
Robert Cockles, s. e. qr., sec. 18: Oct. 6, 1817, Denis Ryan, e. 80; R. O. Caklwell, W. NO.
John Coffey, n. e. gr., sec. 14; Dec. 8, 1817. William Gill, e. 80; Mrs. Green, w. 80. Charles Kitchen, n. w. gr .. sec. 14; Dec. 8, 1817. John A. Colgan, u. 80; Thomas Fox, s. 80.
Oliphant Coleman, s. w. qr., see. 14; Oct. 6, 181; James L. Dawson.
Zeral Call, s. e. qr., ser. 14; Oct. 6, 1817. P. Colgan, e. 80; T. Colgan, w. 80.
John O'Neil, n. e. qr., sec. 15; April 9, 1818. Edward Weston.
John O'Neil, n. w. qr., sec. 15 ; April 9, 1818, John Dexter.
James Briggs, s. w. qr., sec. 15; Det. 6, 1817. Thomas Beall.
Lodowick Blackley, s. e. gr., sec. 15: Oct. 6, 1817. Thomas Wickham.
Richard Schofield, lot 1, r. hf. n. e. gr., scc. 16; Nov. 3. 1851. W. Dwyer, Edward Colgan, John Duckworth, Edward Gaffeney. Daniel Stancliff and Thomas Mernan are the present owners of school section : E. Colgan having 241 acres, the others 80-acre tracts on sec. 16
lacob Schofieldl, lot 2, w. hf. n. e. gr., sec. 16; Nov. 3, 1851.
John Wholenstenholme, lot 3, c. hf. n. w. gr., sec. 16: Nov. 3, 1851.
Andrew Dawson, lot 4, w. hf. n. w. qr., sec. 16; Nov. 3, 1851.
James Jackson, lot 6, e. hf. s. w. gr., ser. 16; Nov. 3, 1851.
Andrew Dawson, lot 5, w. hf. s. w. qr., ser. 16 ; Nov. 3, 1851.
Keller Strass and Peter Fries, lot 8, e. hf. s. e. qr., see. 16 ; Nov. 3, 1851.
James Jackson, lot i, w. hf. s. e. qr., sec. 16; Nov. 3, 1851.
George Armstrong, n. e. gr .. sec. 17: Dec. 9. 1817. John Duckworth, 60; Pat Cain, 140: John Jordan, 280; Homer Marlatt, 80; Wm. Marlatt, 80, on sec. 17.
Hampton Owens, n. w. yr., sec. 17: Dec. 9, 1817.
38
642
HISTORY OF STARK COUNTY.
John Thompson, s. w. qr., sec. 17; Jan. 24, 1818.
Hohn Concannon, s. e. qr., sce. 17; Jan. 24, 1818.
Pleasant Meredith, n. e. qr., see. 18; Nov. 29, 1817. Ann Gorman and Andrew Simmerman, on n. e. qr .; Thomas Faulconer, n. w. qr .; A. Simmerman, 281 ;; Alfred Castle, 13313, on s. w. qr., and Andrew Simmerman, s. e. gr .. sec. 18.
James Beardwine, n. w. qr., sec. 18; Nov. 29, 1817.
Peter Rotis, s. w. qr., see. 18; Jan. 29, 1818.
Isaae Ackerman, s. e. qr., sec. 18; Jan. 29, 1818.
John Bingham, n. e. and n. w. qr., sec. 19; May 16, 1818. Alonzo Kingsley and Richard Parker, on n. e. qr. ; Robert Kingsley and Abby Murphy, on n. w. qr. ; Rob- ert Jordan, s. w. qr .; Wm. Dunn, s. e. qr., sec. 19.
N. Collins, s. w. qr., sec. 19; April 17, 1818.
B. R. Meredith, s. e. qr., see. 19; April 17, 1818.
Daniel Burnis, n. e. qr., sec. 20; Ang. 20, 1818. M. Marlatt, 80; G. Marlatt, 80, n. c. qr .; John Jordan, 80; H1. Hampson est., 80, n. w. qr .; IT. Hampson, s. w. qr .; Thomas Heagney, s. e. qr., sec. 20.
Wm. Dillon, n. w. qr., sec. 20; Aug. 20, 1818.
Philip Kiniston, s. w. qr., sec. 20; March 24, 1818.
Nathaniel White, s. e. qr., sec. 20; March 24, 1818.
William Walker, n. e. qr., see. 21; April 25, 1851. John Ryan and Peter Carroll, n. c. qr.
John Booth, n. w. gr .. see. 21; Nov. 29, 1817. Ellen Welsh. J. Wall, E. Gaf- feny, n. w. qr.
Gerard Gibson, s. w. qr., sec. 21; Nov. 29, 1817. Wm. Down est.
John L. Griswold, s. e. qr., sec. 21; Ang. 27, 1851. John Dexter.
David Durand, n. e. qr., sec. 22; Oct. 6, 1817. Jacob Shulaw, n. e. gr.
lohu L. Griswold, s. w. qr. and n. w. qr .. sec. 22; Ang. 27, 1851. Michael Ryan, n. w. gr .; J. L. Griswold, s. w. qr.
Thomas Guerin, s. e. qr., sec. 22; Oct. 6, 1817. Thomas Beall, n. 80; E. H. Mal- lory, s. 80.
Charles Tabour, n. e. qr., sec. 23; March 24, 1818. C. P. Stisser, 160; P. Cart- ney, 80; Thomas Wickham, 80; J. L. Dawson, 80; John Melcrist, 80; C. P. Stisser, s. e. 160, sec. 23.
John Andrews, n. w. qr., sec. 23; March 24, 1818.
Isaac Garritt, s. w. qr., sec. 23; Nov. 29, 1817.
Nathan Hall, s. e. qr., see. 23; Nov. 29, 1817.
Wm. McGlynn, n. e. gr., sec. 24; Nov. 25, 1817. John Flynn, n. e. gr .; J. L. Dawson, n. 80; T. Butler, s. 80; John Heinz, s. w. qr .; F. Leibelle, e. 80; Charles Sagger, w. 80, s. e. qr., sec. 24.
Wm. T. Graves, u. w. qr., sec. 24; Nov. 25, 1817.
Owen Riley, s. w. qr., sec. 24; July 13, 1818.
Charles Curran, s. e. qr., sec. 24: July 13, 1818.
Joseph Yates, n. c. qr., see. 25; Nov. 29, 1817. A. J. Speers, 120; John Speers,
355; A. Ghert, 5; M. Hinman, 80: S. Pinkney, 80. Thomas Carty, n. w. qr., sec. 25; Nov. 29, 181%.
James Sprout, s. w. qr., sec. 25; April 13, 1818. Samuel Adams, s. e. qr., sec. 25; April 13, 1818.
Frederick Cook, n. e. qr., sec. 26: Nov. 29. 1817. George Groner.
Benjamin Tarr, n. w. qr., see. 26; Nov. 29, 1817. Jacob Wilson.
Frank Lowder, s. w. qr., sec. 26; JJan. 5, 1818. John Schanck.
John McCormack, s. e. qr., sec. 26; Jan. 19, 1818. Ambrose Ghert.
Ichabod Colby, n. e. qr., sec. 27; Feb. 4, 1818. D. Joh est. 80; J. Wilson, 80, n. e. qr.
John L. Griswold, n. hf. n. w. gr., sec. 27; Ang. 27, 1851. T. Heagany, n. 80 of n. w. qr ; George Jackson, John Powers, James L. Dawson (90), John Powers and William Petersen (100), owners lots 1 to ? inclusive, of remainder of section.
James Jackson, s. hf. n. w. qr., sec. 27; Ang. 10, 1850.
Thomas Harris, s. w. qr., sec. 27: Sept. 9, 1818.
Conrad Mandall, s. e. qr., see. 27; September 9, 1818.
John L. Griswold, n. hf. u. e. qr., sec. 28; Ang. 27, 1851. John Dexter.
James Jackson, s. hf. n. e. qr., see. 28; Aug. 10, 1850. William Blackwell.
John S. Peterson, n. w. qr., sec. 28; Sept. 7, 1849. (. and H. Blood, e. 80. A. W. Hendricks, w. 70.
Clement C. Minor, s. w. qr., sec. 28; May 8, 1818. Charles Blood, e. 80; Henry Blood, w. 80.
643
VALLEY TOWNSHIP.
Carlton A. Fox, s. c. gr., sec. 28; Feb. 24, 1819. William Blackwell, e. 100; Eliza Ferbrache, w. 60.
David Guthrie, n. e. qr., sec. 29; Feb. 25, 1818. H. Blood, e. 80; (. Hampson, w. 80.
David Bringman, n. w. qr., sec. 29: JJan. 30, 1818. W. N. Dewhurst, s. 60; Han- nah Kingsley, n. 100.
Francis Dudley, s. w. qr., sec. 29; Nov. 29, 1817. W. N. Dewhurst, 40; 1. Kingsley, 40, and John Morrissy, w. 80, s. w. gr.
Moses lamphill, s. e. gr., sec. 29; Oct. 28, 1817. George R. Jackson, s. e. qr.
A. Waistcoat, n. e. qr., sec. 30; Dec. 27, 1817. Percy Jackson, 80; J. L. Daw- son, 12344 : Hull est .. 29: C. N. Hull, D. Martin, Erastus Morrow. George L. Jackson, J. I .. Dawson. C. T. Newell, J. N. Brown, Joe Anderson, John A. Berg, C. P. Stis- ser, Nathan and George Eby, William Dawson, Sr. ; M. Smith, W. F. Speers, and Percy Jackson, are also the owners of lots on sec. 30, all on this section.
J. Archibald, n. w. gr., sec. 30; Dec. 27, 1817.
.Joseph Sulliman, c. hf. s. W. qr., sec. 30; Nov. 28, 1836.
Joseph Sulliman, w. hf. s. w. qr., sec. 30; April 19, 1837.
B. S. Snyder, s. c. qr .. see. 30, April 23, 1818.
Daniel Palmer, n. e. qr., sec 31, Jan. 1, 1818.
Michael Gabheart, n. w. qr., soc. 31; Jan. 1, 1818.
Ilenry Emery, s. w. gr., sec. 31: March 31, 1849. P. Chase est., 139; C. P. Stis- ser. 160; B. Germain, 79; J. Friedman, 82; Anna K. Chase, 7816; II. Whitehouse, 40, and W. B. Kackley, 3812 acres on sec. 31.
John Ayler. s. e. qr .. sec. 31; Dec. 31, 1817.
Samuel Chatterton, n. c. gr., sec. 32: Jan. 1, 1818. W. F. Speers.
Silas Beverstock, n. w. qr , see. 32; Jan. 1, 1818. John Morrissy.
John Lackey, s. w. qr., sec. 32; Dec. 13, 1817. W. Cunningham and C. Aldrich.
Calvin Hoit. s. e. qr., ser. 39; Dec. 19, 1817. John Morrissy and James Long.
Win. Martland, n. e. qr., sec. 33; April 3, 1818. W. Dickerson, 80; D. Hodges, 80. Horton Wood, n. w. gr .. sec. 33; April 3, 1818. C. Dewey, 6623; P. Blood, 931 .. Wm. Hearn, s. w. gr., sec. 33; August 11, 1818. C. Dewey, 33]]: P. Blood, 462,, D. Ilodges, 30; James Harker, 50.
Aaron Turner, s. e. qr., sec. 38; August 11, 1818. David Hodges, 160.
Daniel Woolford, n. e. qr., sec. 34; Dec. 10, 1818. B. F. Burbanks.
Peter Holloway, n. w. qr., sec. 34; Dec. 10, 1818. W. Peterson, 60; J. Melchrist, 100.
Isaac Smith, s. w. qr., sec. 34: Dec. 8, 1818. Perry Burdick. Win. Tapp, s. e. gr., sec. 34; August 2, 1818. Lewis Streetmather.
Putnam Conouss, n. e. qr., sec. 35; Feb. 9, 1818. Michael Ghert. 80: Am. Ghert, 80, n. e.
Ahaz Cook, n. w. qr., sec. 35; Feb. 9, 1818. Michael Ghert, 160, n. w .: Michael Ghert, 160 s. e.
James II. Rowland, s. e. qr. and s. w. qr., sec. 35; Oct. 6, 1817. A. Ghert, 80. e .; Streetmather, SO, s. W.
Moses Davis, n. e. qr .. sec 86; Nov. 20, 1817. S. Pinkney, 20; L. Kittridge, 140. n. e. qr.
Luke Barton, n. w. gr., sec. 36; Nov. 29, 1817. John Speers, n. w. 160.
Zeba Parmely, s. w. and s. e. qr., sec. 36; July 29, 1818. R. Green, w. 100; N. Brimmer, e. GO, s. w .; R. Green, e. 105; N. Brimmer, w. 50; and E. W. Dodge, s. e. cor. 5, s. e. gr.
The township was organized for school purposes in 1847, and on July 17, tive voters assembled at David Rouse's house and elected David Rouse, William Cummings and Z. G. Bliss, trustees. At this time there were only nine families, comprising forty-one children, in the township. In 1-51, twenty-three of the twenty-seven voters then in the township petitioned for the sale of the school section, which was granted. On January 21, 1536 the trustees organized by appointing Charles S. Payne, president; W. D. McDonald, treasurer; J. S. Hop- kins, secretary, and Wesley King. In March, 1856. the large districts were subdivided into six school districts. each two by three miles. Prior to this the school of district No. 2 was taught by P. A. Ferbrache.
644
HISTORY OF STARK COUNTY.
In distriet No 1, Ithamer Daybanlt taught. At this time the house in district No. 3 was erected, and in April the house in district No. 2 re- moved. In August. 1856. James M. Rogers was appointed treasurer. In April, 1858, John Schanek succeeded C. S. Payne as president. J. M. Rogers was continned as treasurer, and J. Hopkins, member of the board. In October, 1859, the names of John Speers, John Schanck, and S. Dixon. In April. 1862, Messrs. Schanek. Beal and Nicholas formed the board, the first.named being still president, James M. Rogers acting as treasurer and clerk. In April, 1864, R. S. Kilgore and Peter V. Van Patten petitioned for the formation of two new districts. James M. Rogers served up to 1867, when he was succeeded by Charles S. Blood. In 1870 the name of Hinman appears as trustee, with W. M. Speers, Schanek and Blood. In 1872 Henry F. Blood's name appears as trustee. In 1873 the trustees were J. M. Rogers, Il. F. Blood and Henry Duckworth, Charles S. Blood still serving as clerk. On March 10, 1874, the present treasurer, Samuel Wrigley, was appointed and served uninterruptedly since that date. In October the names of John Graves, W. Down, and H. Duckworth, with Mr. Wrigley, formed the board. In October. 1875, John L. Dawson was elected vice Graves. and in 1876, G. W. Duryea was chosen trustee vice Duckworth. In 1877 W. Down. J. L. Dawson, and G. W. Duryea formed the board, with Samuel Wrigley, clerk. In 1878 Messrs. Duryea. William F. Speers and Eri H. Mallary. They with Mr. Wrigley served until 1882. when D. M. Crone took a place on the board, and he as president, with Samnel Wrigley, treasurer, W. F. Speers and Eri UI. Mallary continue to serve to the present time.
In 1886 there were 280 males and 211 females under twenty-one vears, or 356 scholars, nine ungraded schools, 256 attending pupils, four male and thirteen female teachers, one brick and eight frame school houses; district tax $2,929; value of property. $5,660; three illiterates; total receipts, 85,192.01 ; amount paid to male teachers, $1,765.55; to female teachers. $2,256,36; expended. 82,597.69; fund invested, $843.66. Samuel Wrigley was serving as secretary and treasurer.
Officials .- In pioneer days, this district was a part of Spoon River Precinct. The first town meeting, under the law of 1851, was hell on the 4th day of April, 1853, at the brick schoolhouse in what now is school district No. 7. Z. G. Bliss was chosen chairman and James H. Hathway clerk of said meeting. Charles (. Wilson (now Judge Wil- son, of Henry county) was chosen supervisor, George Marlatt, town clerk (the Marlatts still reside here): J. S. Hopkins, assessor; Harry llull, collector; Paul Ronse, jr., overseer of the poor; E. C. Stowell, Joseph Eby, James M. Rogers. commissioners of highways; David Rouse, overseer of roads: P. Chase, Z. G. Bliss and D. Whiffin, a com- mittee to divide the town into three road districts. The supervisors of the township have been : '53-4. Charles C. Wilson : '55, Jacob Speers ; '56, Charles C. Wilson: '57-60, J. S. Hopkins; '60, Simon Dixon, who died this year, when Henry M. Rogers was elected ; '63-3, James M. Rogers; '65, Nathaniel Smith; '66-8, James M. Rogers; '68. John Speers; '69-75, Henry M. Rogers; '75, John JJordan : '76, Henry M. Rogers; '77-87, Edward Colgan.
1
645
VALLEY TOWNSHIP.
The justices of peace elected in Valley are named as follows: 54. D. D. Furbrache and J. M. Rogers ; '58, Joseph Woodward, Jacob Spears and J. M. Rogers; '60, Simon Dixon ; '61. Joseph Woodward, T. Beall ; '65. Joseph Woodward, George Wier; '69, George W. Nixon, Joseph Wolf. Thomas Beall. Edward Colgan ; '73. Edward Colgan and Eli II. Mallary : '77, C. F. Newell and E. Colgan ; '$1, Jacob Shullow, (1. T. Newell; 's2, Morris Smith; '83, W. F. Speers; '85. Michael Ryan, Eli Il. Mallary : '86, Erastus Morrow.
William T. Ditmon was elected elerk in 1879, and still continues to fill that office most acceptably.
On March 26, 1869, Valley township voted $20,000 aid to the D., P. & II. R. R.
Neighboring Settlementx .- Lawn Ridge dates its settlement back to 1845, when Charles Stone made his home there. He was followed b " Deacon " Smith and Joshma Powell, the deacon being the first black- smith. Alden Hull settled in the township about 1845. and shortly after the United Presbyterian Church was organized there. In 1846 the Congregational Church of Blue Ridge was founded, and in 1850 the Methodists organized at the Centre. On October 5, 1864, Lawn Ridge Lodge. No. 415, was chartered. Close by, the lost towns of Chambersburg and Troy City were laid ont in 1836,-the former by John T. Shepherd and Jesse J. Cox, and the latter by Sanford Klock.
The wolf hunt of 1830 was organized December 25, 1830, with the Roots, Sillimans. Reddicks. Clevelands, Coopers, Holmes. Miners and Reeds leading hunters. In 1845 the great hunt was organized.
Akron Township, of Peoria county, was first settled by IIugh Montgomery, in 1831. The same year D. Prince, James Morrow and Thomas Morrow settled there. In 1832 Rev. Hill, of the Methodist Episcopal circuit, preached at JJames Morrow's house, and four years later Mrs. Ilester Stoddard taught in the first schoolhouse. In 1871 the first house of worship was erected by Seventh Day Baptists.
Valley Cemetery .- In Valley cemetery are interred the following well-known residents: W. Down died in 1878; James Jackson. 71: Jane Ilodges. '59; Margaret Jackson, '82; Lovina Ann Eby, '70; Harry Hull, '78; Sally Hull, '62: Carlton A. Fox, '72; William Mar- latt. '86. A number of young people are interred, among whom are George O. Marlatt. Company E, One-hundred-and-twelfth Illinois Vol- unteer Infantry. died April 8. 1864, in Libby prison ; Joseph M. Mar- latt, died in 1873: Lizzie Down. died in 1882; and William Down, Jr., in 1883. At Camp Grove, Lawn Ridge, Wyoming, and other resting- places for the dead in the vicinity, many old settlers are at home, while throughout the west others have found the end of life's journey.
Stark Village was never platted. It grew up spontaneously, so soon as the railroad was opened, as the competitor of Wady Petra for the trade of the township. The business circle is made up as follows : Joseph Anderson, grain and tile; Simpson & Smith, general store; William Speers, live stock and insurance; Mrs. Rothwell, millinery : Erastus Morrow. creamery : Charles N. Ilull, merchant : Joseph Brown and D. Martin, blacksmiths; John Burr, shoemaker; John Brooks, res- taurant : Erie Weberg, railroad agent; E. Morrow, postmaster. Mr.
646
HISTORY OF STARK COUNTY.
Anderson built the first residence there some years ago. Many cot- tages have since been erected. and with the stores, depot, grain ware- house, and stores and shops named, give the hamlet a business-like ap- pearance.
The pensioners residing at Starkville in 1>83 were William Peter- son, receiving $10 per month : Erastus Morrow and Alonzo Kingsley, 88 each ; and David Martin. 84.
The new depot at Stark, built to replace the one recently burned, was completed in October, 1886.
The Stark Congregational Aid society, organized March 3, 1885, at the little village of Stark, collected $309.50, and expended $282 the first year. Mrs. C. T. Newell is secretary.
Congregational church originated in a series of meetings which from 1880 to 1885 were held in various places in the vicinity. The first effort to organize a meeting was made by holding services in the warehouse of Simpson & Smith, but subsequently held in an unused cheese factory. Here a Sunday-school was started in 1883, which, in connection with regular services, continued until it was proposed to build a church. This enterprise was to be known as the Union church. Accordingly, on the evening of February 19, 1885, many citizens of Stark and vicinity met to complete arrangements.
M. S. Smith presided, with W. F. Speers. secretary. A committee of five, consisting of M. S. Smith, HI. Blood. W. F. Speers, Charles Hampson and L. Dixon, were elected as a financial committee. On February 21st, this committee met and elected M. S. Smith treas- urer. By February 26th, $620 was subscribed, and April 19th a meet- ing was called to consider the question of organization, at which meet- ing M. S. Smith presided. A committee to call a council to organize a Congregational church, comprising HI. F. Blood, M. S. Smith and L. E. Brown, was appointed April 28th, with M. S. Smith. chairman, and William Simpson, secretary, and a Congregational church was organ- ized with the following members holding letters from other churches: Il. F. Blood, Morris S. Smith, Susan Anderson, Albert Jordan, Erikda Jordan, Lonisa Dewey. William Peterson. Mary Peterson, Eunice Blood, Kate Blood. I. M. Brown. L. E. Brown, Elizabeth Speers, nie McCowen, and Prescott Blood, Sr. On April 29th, II. F. Blood and Morris S. Smith were elected deacons: William Simpson, clerk; Sister L. E. Brown, treasurer: and Albert Jordan, trustee for one year. Pres- cott Blood, Sr., for two years, and J. Anderson for three years. On May 31st. Rev. J. Mitchell, of Wyoming, was called as pastor to preach once each Sunday for the consideration of $300 per annum, and Hl. F. Blood, William Peterson. and William Simpson appointed a committee to solicit subscriptions. On September 20. 1885, the church. which in the meantime had been erected and finished at a cost of about 82.000. was dedicated, the sermon being preached by Rev. J. K. Tomkins of Chicago. On the day of the dedication, 8334.78 was col- lected to liquidate all the indebtedness of the church. From its foundation the church has continued to grow.
The names of additional members of Stark Church are as follows : Prescott Blood, Ir .. Olive Blood, Arthur Ilull, Geo. Thomas Garside,
647
VALLEY TOWNSHIP.
James Il. Garside, Fred Blood, Albert Peterson, Emory Peterson, Thomas Jackson. James Peterson, Orrin Peterson. John Garside, John Nelson. Mand Hull, Louisa Hull. Maggie Jordan, Bertha Newell, Anna Brooks, Sadie Speers, Isabel Peterson, Florence Peterson, Mary Peterson, Alice Hull, Kate Hull, Abbie Blood, Lora Simmerman, Dora, Simmerman, Oran McCraw, Edson Smith. E. A. Weiberg ; sis- ters: S. Davis. E. Dawson, C. A. Merrin, Clara Marlatt, M. E. Newell. Ella Hull, Dora Dewey, C. Stisser, S. E. Smith, Nellie M. Smith ; brothers : Jas. L. Kingsley. C. T. Newell. C. A. Forbes Edgar Stisser, Charles Harman, Lorin Smith, J. W. Davis, E. L. Marvin, Joseph Smith. Allan G. Smith, Otto Smith ; sisters : Ella Hampson. Sarah Kalseh, Minnie Kalseh.
Wady Petra .- The village of Wady Petra stands on the northeast quarter of section 31, township 12. range 7, comprising twenty acres. It was surveyed in 1873 by Edwin Butler for Anna K. Chase. just east of the Rock Island & Pacific Railroad. The plat shows Chase and Front streets running north and south, with Main and Hamilton stretching east from the depot grounds. At the time of survey an Osage orange hedge formed the northern and southern boundaries. The purchasers of lots were John Brombangh in 1876; Harry A. Ilammond in 1879, Henry I. Chase in 1873, Thomas B. Selders in 1876; Wm. F. Speers and John Freedman in 1878; Joseph Freedman in 1882. The business circle comprises Heber Chase & Co .. general merchants, railroad agents and Iumber dealers, and agents for E. S. Eaton & Co., grain ; T. B. Selders, builder; A. K. Chase, lime and stone.
Church and Society .- The Methodist Protestant Church of Valley was organized in February, 1868, with the following named members : Welden Reagan, Sarah Reagan, Maria Luper, Richard and Ann Ilight, Daniel S. and Clarinda Thurston. John C. and Rachel Wright, Thomas and Ann Heywood, Emna Pilgrim. Alice and Nancy A. Scott, Eliza- beth Pettit, Joseph and Rebecca Essex, John and Mary Haines, Viola (Haines) Keeling. Elizabeth Simins. Of the above six removed. Emma Pilgrim died in 1884 and Joseph Essex also died. There were 123 receptions into the church up to June 13, 1886, no less than six- teen becoming members during the revival meeting of January. 18>4. Wady Petra Grange was presided over by Jacob Taylor, with William Peterson, secretary.
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.