Report of the Secretary of State of the State of Indiana, for the year ending October 31, 1880, Part 1

Author: Indiana. Secretary of State
Publication date: 1880
Publisher: Indianapolis : The Secretary
Number of Pages: 144


USA > Indiana > Report of the Secretary of State of the State of Indiana, for the year ending October 31, 1880 > Part 1


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.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9


RAPORT


SECRETARY OF STATE


INDIANA. YEAR ENDING OCTOBER 31, 1880,


Gc 977.2 IN25R 1880


M. L.


PUBLIC LIBRARY ORT WAYNE & ALLEN CO., IND.


SEN


ALLEN COUNTY PUBLIC LIBRARY


L 3 1833 02558 4555


Gc 977.2 IN25R 1880 INDIANA. SECRETARY OF STATE. REPORT OF THE SECRETARY OF STATE OF THE STATE OF


(


75


Digitized by the Internet Archive in 2013


http://archive.org/details/reportofsecretar00indi


REPORT


OF THE


SECRETARY OF STATE


OF THE


STATE OF INDIANA,


FOR THE


YEAR ENDING OCTOBER 31, 1880.


TO THE GOVERNOR.


INDIANAPOLIS: CARLON & HOLLENBECK, PRINTERS AND BINDERS. 1881.


Allen County Public Library / 900 Webster Street PO Box 2270 Fort Wayne, IN 46801-2270-


THE STATE OF INDIANA, GOVERNOR'S OFFICE.


Received December 30, 1880, examined and returned to the Secretary of State I to be filed and preserved in his office and published as ordered by the Commission- ers of Public Printing and Binding.


Filed in my office January 3, 1881.


SAMUEL R. DOWNEY, Secretary. J. G. SHANKLIN, Secretary of State.


JUL 15 1944


561237


To His Excellency, ISAAC P. GRAY,


Governor of Indiana :


SIR-The law requires the Secretary of State to present a report of the busi- ness of his office, annually, to the Governor.


The official year ends October 31, and, of course, the record can not be fully made up until after that day. A careful compilation requires time so that it is always several weeks after the close of the official year before the report can be placed in the hands of the Governor. During the preparation of this Report the death of Governor Williams occurred, and I now present it to you as his successor. Trusting that it may be satisfactory to Your Excellency, to the Legislature about to convene, and to the people of Indiana, I have the honor to be,


Very respectfully, J. G. SHANKLIN, Secretary of State.


1


REPORT.


EPITOME OF ROUTINE WORK.


The tables elsewhere in this report will show, in detail, a variety of business that may be classed generally as miscellaneous. As a matter of convenience, however, for those into whose hands copies of this report may come after it is printed, and who may not care to wade through the long, and it must be admitted, dull monotony of the tables, I have prepared the following summary :


During the official year that ended October 31, 1880, there have been issued from the executive department commissions to state, judicial and county officers five hundred and eighteen ; to jus- tices of the peace, one thousand four hundred and ninety-three ; to notaries public, eight hundred and forty, and twenty-four to com- missioners of deeds.


There have also been issued two proclamations, eighty-one par- dons, forty remissions, three commutations, four respites, seventeen swamp land patents, twelve university patents, sixty requisitions, and forty-four warrants.


All of the above acts of the executive and commissioners have been duly attested and registered in this office.


CORPORATIONS.


Of the articles of incorporation filed in this office, thirty-six are of railroads, one hundred and twelve of manufacturing and


6


mining. Some of these are amendments to papers previously filed, and some are consolidations of two or more companies.


PUBLIC PRINTING.


At the special session of the General Assembly of 1875, an act to provide for the Public Printing and Binding, approved March 13, was passed, organizing a Bureau of Public Printing and Sta- tionery, making the Governor, Auditor of State, and Secretary of State, ex-officio, Commissioners of the Public Printing and Binding, and defining their duties in regard to the same.


On the fifth day of May the Commissioners appointed the clerk of the board, and, in accordance with the law, advertised for sealed proposals for doing the work for two years from the first day of July, 1875. This contract was awarded to the Indianapolis Senti- nel Company, and expired on the thirtieth day of June, 1877. The Indianapolis Journal Company was awarded the contract for two years from the first day of July, 1877, for the first and third parts, and William B. Burford for the second part. These contracts ex- pired on the thiertieth day of June, 1879. John Carlon was awarded the contract for two years from the first day of July, 1879, which will expire on the thirtieth day of June, 1881.


There has been paid, on requisitions issued through the Board of Commissioners of Printing and Stationery, from the first day of July, 1875, to the thirty-first day of December, 1880, five years and six months, for printing, binding and stationery, the sum of $98,958.49, as follows :


From July 1, 1875, to June 30, 1877, two years . . . $44,091 03 From July 1, 1877, to June 30, 1879, two years . 34,662 19


From July 1, 1879, to December 31, 1880, one year and six months . 20,205 27


Total cost for five years and six months .


$98,958 49


It will be seen from the above statement that the cost per year, for five years and six months, has been at the average rate of $17,- 992.44.


7


For the eleven years previous to the establishment of the Bu- reau, there was expended for this branch of the public service $590,629.75, as follows :


For the fiscal year of 1865 . $54,148 84


For the fiscal year of 1866 80,062 00


For the fiscal year of 1867 75,624 86


For the fiscal year of 1868 36,904 83


For the fiscal year of 1869 61,367 65


For the fiscal year of 1870 44,881 07


For the fiscal year of 1871 84,816 89


For the fiscal year of 1872 . 35,586 61


For the fiscal year of 1873 51,328 39


For the fiscal year of 1874 25,238 20


For the fiscal year of 1875 40,670 41


Total cost for eleven years


$590,629 75


Average cost per year for eleven years, $53,420.88. This shows there has been a saving in the cost to the State of $35,428.44 per year, under the present system of contracting the work.


8


INDIANA OFFICIAL REGISTER.


STATE OFFICERS.


Office.


Name.


Residence.


Term Expires.


Governor


James D. Williams


Wheatland


Jan. 10, 1881.


Lieutenant Governor


Isaac P. Gray


Union City


Jan. 10, 1881.


Secretary of State.


John G. Shanklin.


Evansville


Jan. 16, 1881.


Auditor of State.


Mahlon D. Manson


Crawfordsville


Jan. 25, 1881.


Treasurer of State


William Fleming


Fort Wayne


Feb. 9, 1881.


Attorney General.


Franklin


Nov. 6, 1880.


Superintendent Public Instruction. Reporter Supreme Court


Bluffton.


Jan. 13, 1881.


Clerk Supreme Court.


Cannelton


Nov. 3, 1880.


STATE OFFICERS ELECT.


Governor.


Albert G. Porter


Indianapolis. Greencastle.


Jan., 1885. Jan., 1885.


Lieutenant Governor


Thomas Hanna Emanuel R. Hawn Edward H. Wolfe Roswell S. Hill Daniel P. Baldwin .... John M. Bloss Francis M. Dice


Daniel Royse


Covington Lafayette


Jan. 13, 1885. Nov. 3, 1884.


JUDGES SUPREME COURT.


Names.


Residence.


Term Expires.


William E. Niblack


Vincennes.


January, 1883.


James L. Worden. George V. Howk. John T. Scott ... Horace P. Biddle


Fort Wayne. New Albany Terre Haute.


January, 1883. January, 1883.


Logansport


January, 1881. January, 1881.


Secretary of State Auditor of State. Treasurer of State


Leavenworth Rushville Brazil


Jan. 16, 1883. Jan. 25, 1883.


Feb. 9, 1883.


Attorney General


Logansport Evansville


Nov. 6, 1882.


Mar. 15, 1883.


Superintendent Public Instruction. Reporter Supreme Court Clerk Supreme Court.


Thomas W. Woollen .. James H. Smart ..... Augustus N. Martin .. Gabriel Schmuck


Fort Wayne


Mar. 15, 1881.


9


JUDGES SUPREME COURT ELECT.


Byron K. Elliott William A. Woods.


Indianapolis. Goshen


January, 1887. January, 1887.


UNITED STATES SENATORS.


Names.


Residence.


Term Expires.


Joseph E. McDonald. Daniel W. Voorhees


Indianapolis. Terre Haute.


March 4, 1881. March 4, 1885.


MEMBERS FORTY-SEVENTH CONGRESS.


District.


Names.


Residence.


First


William Heilman


Second


Thomas R Cobb ..


Third


Strother M. Stockslager


Fourth


William S. Holman ....


Fifth


Courtland C. Matson


Sixth


Thomas M. Browne.


Seventh


Stanton J. Peelle


Indianapolis.


Eighth


Robert B. F. Pierce.


Ninth


Godlove S. Orth


Crawfordsville. Lafayette.


Tenth


Mark L. De Motte


Eleventh


George W. Steele


Twelfth.


Walpole G. Colerick.


Thirteenth


William H. Calkins


Valparaiso. Marion. Fort Wayne. Laporte.


OFFICERS ELECTED BY THE LEGISLATURE.


Name.


Office.


Residence.


Term Expires.


Mrs. Maggie F. Peelle John Lee


Simon Wile


Frederick Hoover


John Horn


P. L. D. Mitchell Thomas Shea.


Director State Prison North. Director State Prison North. Director State Prison North. Director State Prison South .. Director State Prison South .. Director State Prison South ..


Indianapolis. Crawfordsville Laporte Rensselaer New Albany.


April 1, 1881. March 11, 1881. March 11, 1881. March 11, 1881. Feb. 26, 1881.


Bloomington


Feb. 18, 1883. Feb. 18, 1883.


Lexington


Evansville. Vincennes. Corydon. Aurora. Greencastle. Winchester.


State Librarian


10


OFFICERS APPOINTED BY THE GOVERNOR. BENEVOLENT INSTITUTIONS.


Insane Asylum.


Trustees.


1


Residence.


Term Expires.


John Fishback, President. B. F. Spann Robert H. Tarlton


Indianapolis Anderson. Martinsville.


February 1, 1883. February 1, 1883. February 1, 1881.


Deaf and Dumb Asylum.


Trustees.


Residence.


Term Expires.


John Fishback, President, James A. Cravens Milton James.


Indianapolis ..


Hardinsburg ..


Muncie ..


February 1, 1883. February 1, 1883. February 1, 1881.


Blind Asylum.


Trustees.


Residence.


Term Expires.


John Fishback, President. William V. Wile


Indianapolis.


February 1, 1883.


Daniel Mowrer.


Marion.


February 1, 1881. February 1, 1883.


OFFICERS APPOINTED BY THE GOVERNOR-Miscellaneous.


Name.


Nature of Office.


Residence.


Term Expires.


George W. Russ.


Adjutant General


Indianapolis


Samuel Beck.


Quartermaster General


Indianapolis


John W. Vannoy


Commissary General.


Shelby ville.


John Love


State House Commissioner.


Indianapolis Indianapolis


Thomas A. Morris ..


State House Commissioner.


T. D. G. Nelson.


State House Commissioner. ... Ft. Wayne ..


Wm. B. Seward.


State House Commissioner ..


Bloomington


John Collett.


Chief Bureau Statistics and G'y State Inspector of Oils ..


Newport. Indianapolis Sullivan


Herbert H. Richards .. John C. Dobelbower ... John S. Williams.


Joseph C. Ratliff


Reuben Wells


Manager Female Prison


Manager Female Prison


Manager Female Prison


Commissioner House Refuge


Indianapolis.


Danville.


March 1, 1883.


Rushville.


Laporte.


April 1, 1883.


Lawrenceburg. ...


April 1, 1883.


Ladoga ..


April 1, 1881.


Indianapolis


Rising Sun


At Pleasure Gov'r At Pleasure Gov'r At Pleasure Gov'r


Hilary Clay.


Mine Inspector ...


Trustee Purdue University


Lafayette.


Lafayette


Richmond


Jeffersonville


Indianapolis. Richmond Indianapolis


August 25, 1881. August 25, 1881. August 25, 1882, August 22, 1882. March 7, 1883. March 7, 1881. Appointed. April 1, 1883.


Mrs. E. C. Hendricks .. Mrs. Rhoda M. Coffin .. Mrs. Eliza J. Dodd


Lewis Jordan.


L. A. Barnett.


Finley Bigger. John P. Early ..


Robert I). Brown. ... James F. Harney ... ... Chas. P. Hutchinson ... Samuel R. Downey .....


Trustee Purdue University Trustee Purdue University Trustee Purdue University


Commissioner House Refuge Commissioner House Refuge ... Trustee As. Feeble M'd Child'n Trustee As. Feeble M'd Child'n Trustee As. Feeble M'd Child'n Clk Bureau Printing and Stat'y Governor's Private Secretary ...


March 1, 1883.


Spencer.


11


SENATORS TO THE FIFTY-SECOND GENERAL ASSEMBLY.


Name.


Residence.


Counties Composing District.


Gustavus V. Menzies.


Mt. Vernon


Posey and Gibson.


William Rahm, jr.


Evansville


Vanderburgh.


Thomas B. Hart.


Boonville


Warrick and Pike.


Henry Kramer.


Rockport


Spencer and Perry. Crawford, Harrison and Orange.


John Benz.


Leavenworth


William A. Traylor


Jasper.


Dubois, Martin and Lawrence. Clark and Scott.


E. R. Wilson ..


Madison ..


Jefferson.


Francis M. Howard


St. Paul.


Decatur and Shelby.


Samuel B. Voyles


Salem


S. E. Urmston.


Brookville.


Franklin and Ripley.


Levin J. Woollen.


Vevay ..


Dearborn, Ohio and Switzerland.


Jason B. Brown.


Seymour. ..


Jackson and Jennings.


Richard L. Coffey.


Nashville


Brown, Monroe and Bartholomew_


David J. Hefron


Washington ..


Greene and Daviess.


F. W. Viehe.


Vincennes


Knox and Sullivan.


Francis V. Bischowsky.


Terre Haute


Vigo.


Isaac M. Compton.


Brazil


Clay and Owen.


O. P. Davis.


Newport


Parke and Vermillion.


Daniel W. Comstock.


Richmond.


Wayne.


Marcus C. Smith.


Muncie.


Randolph and Delaware.


Eugene H. Bundy


New Castle Henry, Delaware and Randolph_


Charles L. Henry


Anderson


Grant and Madison.


Milton Garrigus.


Kokomo.


Howard and Miami.


Henry M. Marvin.


Lebanon ..


Boone and Clinton.


Theodore H. Ristine


Crawfordsvillle .


Montgomery.


Arnet R. Owen


Williamsport .. ..


Fountain and Warren.


George Majors.


Remington


Benton, Newton and Jasper.


Thomas J. Woods


Crown Point ..


Lake and Porter.


William B. Hutchinson.


Laporte ...


Laporte.


David R. Leeper.


South Bend. ..


St. Joseph and Starke.


William H. Davidson


Plymouth


Marshall and Fulton.


Charles Kahlo ..


Logansport.


Cass.


Warren G. Sayre.


Wabash.


Kosciusko and Wabash.


David H. White.


Goshen


Elkhart.


Henry Hostetter ..


Lagrange and Noble.


Francis Macartney


Steuben and DeKalb.


Thomas J. Foster


Fort Wayne


Allen.


Robert C. Bell.


Fort Wayne. Huntington


Huntington and Wells.


Thomas S. Briscoe.


Hartford City


Winamac


Carroll, White and Pulaski.


Jacob Keiser Flavius J. Van Vorhis.


Indianapolis


Marion. Marion.


George H. Chapman. Simeon P. Yancey Simpson F. Lockridge.


Greencastle.


Hendricks and Putnam.


George W. Grubbs.


Martinsville


Morgan and Johnson.


Robert Graham.


Noblesville.


Jesse J. Spann.


Rushville


Tipton and Hamilton. Rush, Fayette and Union.


..


Byron W. Langdon


Lafayette


Tippecanoe.


Ligonier Angola ..


Allen and Whitley.


Abner H. Shaffer.


Adams, Jay and Blackford.


Indianapolis Fortville. Marion, Hancock and Shelby.


Moses Poindexter.


Sellersburg


Floyd and Washington.


12


REPRESENTATIVES TO THE FIFTY-SECOND GENERAL ASSEMBLY.


Name.


Residence.


Counties Composing District.


.


John Walz.


New Harmony ...


Posey. Gibson.


George C. Mason


Princeton


John H. Roelker


Evansville.


Vanderburgh.


Jacob W. Messick.


Evansville.


Vanderburgh.


James W. Cabbage ..


Boonville


Warrick.


Samuel Hargrove ..


Jasper ..


Pike and Dubois.


Wilson Huff.


Rockport


Spencer.


Joseph F. Sulzer.


Cannelton


Perry.


Hamilton C. Hammond ..


Hartford


Crawford and Orange.


Jonathan Hottell.


Corydon


Harrison.


Samuel H. Mitchell.


Beck's Mills.


Washington.


James E. Walker ..


Shoals ..


Dubois and Martin.


George H. D. Gibson


Charlestown.


Clark.


David McClure


Jeffersonville.


Clark, Scott and Floyd.


Samuel B. Kerr


New Albany .. Floyd.


Madison


Jefferson.


Stephen H. Stewart.


Vevay.


Switzerland and Ohio.


Albert Miller


Franklin.


John T. Shields


Seymour.


Jackson.


Smith Vawter ...


Vernon


Jennings.


John W. Buskirk


Bloomington.


Monroe and Brown.


Joseph Gardner


Bedford ..


Lawrence.


Clement Lee.


Washington


Daviess.


Enoch Fuller.


Newark


Greene.


Henry S. Cauthorn.


Vincennes ..


Knox.


Charles T. Akin.


Sullivan.


Sullivan.


Jacob P. McIntosl


Sullivan


Knox, Sullivan and Greene.


Wm. H. Melrath


Terre Haute.


Vigo.


Dick T. Morgan


Terre Haute. Brazil


Clay.


Bernard Schweitzer


Spencer.


Owen.


Ira H. Gillam ..


Sylvania ..


Parke.


John F. Compton


Newport ..


Vermillion.


Henry C. Meredith.


Wayne.


Halleck Floyd ..


Wm. E. Murray ..


Winchester


Wayne. Randolph.


Thomas McSheehy


Indianapolis


Marion.


Vinson Carter ..


Indianapolis


Marion.


James S. Hinton ..


Indianapolis


Marion.


John M. Furnace Isaac N. Cotton


New Augusta ..


Marion.


Thomas J. Lindley


Westfield.


Hamilton.


James G. Miles


Danville.


Hendricks.


David Wilson.


Martinsville


Morgan.


Wm. H. Barnett


Franklin


Johnson.


William J. Johnson .. Howard Robinson.


Pierceville.


Ripley.


Edward Jackson


Lawrenceburg .. Brookville.


Dearborn.


Vigo.


George D. Teter.


Cambridge City. Dublin.


Valley Mills.


Marion.


13


REPRESENTATIVES-Continued.


Name.


Residence.


Counties Composing District.


Edmund Cooper.


Shelbyville


Shelby.


Morgan Chandler


Greenfield


Hancock.


P. H. McCormick


Columbus


Bartholomew.


Stanley W. Edwins.


Frankton.


Madison.


Isaac Franklin


Anderson


Madison, Hancock and Henry.


Nelson B. Berryman


Shelbyville.


Marion, Shelby and Bartholomew.


James B. Robinson.


Greensburgh.


Decatur.


Jesse W. Smelser.


Rushville .


Rush.


James N. Huston


Connersville


Fayette and Union.


Wm. M. Bartlett.


New Castle.


Henry.


John W. Ryan.


Muncie


Delaware.


Andrew J. Wright.


Marion.


Grant.


Daniel Fall ...


Wabash


Wabash.


William D. Frazer.


Warsaw. Kosciusko and Wabash.


Nathaniel R. Linsday


Kokomo


Howard.


Charles A. Cole.


Peru.


Miami.


Thomas M. Hamilton


Lebanon


Boone.


Brazil ..


Clay, Putnam and Hendricks.


DeWitt C. Bryant.


Frankfort


Clinton.


John L. Wilson


Crawfordsville


Montgomery.


Willis G. Neff ..


Greencastle.


Putnam.


Andrew Marshall


Covington.


Fountain.


Harvey Westfall.


Montmorency.


Tippecanoe.


Lafayette


Tippecanoe.


Brookston


Benton and White.


William W. Gilman


Kentland


Newton and Jasper.


Thaddeus S. Fancher.


Crown Point.


Lake.


Samuel S. Skinner


Valparaiso


Porter.


Laporte ..


Laporte.


Knox.


St. Joseph and Starke.


South Bend


St. Joseph.


Jacob L. Benham


Versailles


Franklin, Dearborn and Ripley.


Thomas Sumner. Simon Wheeler


Rochester


Fulton and Pulaski.


James A. Adrian.


Logansport


Cass.


William M. O' Brien.


Warsaw ..


Kosciusko.


Goshen


Elkhart.


Williamsport.


Warren and Benton.


Lagrange


Lagrange.


Kendallville.


Noble.


Daniel D. Moody


Waterloo.


Dekalb.


Lycurgus S. Null


New Haven


Allen.


Hiram C. McDowell


Arcadia


Allen.


Samuel E. Sinclair


Fort Wayne


Allen.


William Carr.


Columbia City ... Angola


Steuben.


James B. Kenner


Huntington


Huntington.


Benjamin F. Cummins. David F. Kain ..


Portland.


Jay, Adams and Wells.


David V. Baker


Portland


Adams and Jay.


William H. Weaver


Delphi.


Carroll.


Hiram Iddings. George W. Ham


Kendallville


Tipton.


Elkhart, Noble and Dekalb. Tipton.


Eugenius W. Davis Samuel Beatty


Thomas J. Wolfe.


Plymouth


Marshall.


John E. Thompson John Gregory.


Oscar B. Taylor


Venorris R. Taylor


Whitley.


Daniel H. Roberts.


Bluffton


Wells and Blackford.


William M. Ridpath.


John Kelly O'Neal.


John P. Carr


14


JUDGES OF THE CIRCUIT COURT.


Circuit.


Name.


Residence.


Term Expires.


First


William F. Parrett.


Evansville


October 22, 1885.


Second


John B. Handy.


Boonville


October 24, 1882.


Third


Samuel Ramsey


Corydon


October 22, 1885.


Fourth


Charles P. Furgeson.


Jeffersonville.


Nov'b'r 10, 1886.


Fifth


James Y. Allison.


Madison


October 22, 1885.


Sixth


John G. Berkshire


Osgood


October 28, 1882.


Seventh


Noah S. Given.


Lawrenceburgh


October 21, 1885.


Eighth


Samuel H. Bonner


Greensburg


October 24, 1883.


Ninth


Nathan T. Carr


Columbus


October 22, 1885.


Tenth.


Francis Wilson


Bedford


October 22, 1885.


Eleventh


Oscar M. Welborn


Princeton


October 24, 1885.


Twelfth ..


Newton F. Malott


Vincennes.


Nov'b'r 1, 1882.


Thirteenth


Solon Turman


Greencastle.


October 22, 1885.


Fourteenth


Chambers Y. Patterson


Terre Haute


October 22, 1885.


Fifteenth.


John C. Robinson


Spencer.


Nov'b'r 1, 1882.


Sixteenth


Kendall M. Hord.


Shelbyville.


October 24, 1882.


Seventeenth


John F. Kıbby


Richmond.


October 21, 1885.


Eighteenth


Robert L. Polk.


New Castle


October 24, 1882.


Nineteenth.


Joshua G. Adams


Danville


October 14, 1884.


Twentieth


Thomas J. Turhune


Lebanon.


October 24, 1885. Nov'b'r 1, 1882.


Twenty-second


William P. Britton


Crawfordsville


October 21, 1885.


Twenty- third.


David P. Vinton.


Lafayette.


October 24, 1882.


Twenty-fourth


Eli B. Goodykoontz


Anderson


October 10, 1885.


Twenty-fifth


Leander J. Monks


Winchester


October 22, 1885.


Twenty-sixth


James B. Bobo.


Decatur


Nov'b'r 23, 1883.


Twenty-seventh


Lyman Walker.


Peru.


October 22, 1885.


Twenty .eighth


James R. Slack.


Huntington


October 28, 1885. Nov'b'r 3, 1884.


Thirtieth


Edwin P. Hammond


Rensselaer.


October 22, 1885.


Thirty-second.


Daniel Noyes.


Laporte.


October 24, 1882.


Thirty-third.


Elisha V. Long


Warsaw


October 22, 1885.


Thirty-fourth


William A. Woods


Goshen.


Thirty-fifth


HIram Tousley


Angola


Thirty-sixth


Nathan R. Overman


Tipton


October 22, 1885. October 24, 1882. October 24, 1885. October 27, 1886.


Thirty-seventh


Ferdinand S. Swift


Brookville


Thirty-eighth


Edward O'Rourke.


Fort Wayne


October 24, 1882.


Thirty-ninth.


John R. Gould.


Delphi.


October 24, 1882.


Forty-first


Sidney Keith ..


Rochester


October 24, 1882.


Forty-second


Thomas L. Collins


Salem


October 28, 1884.


JUDGES OF THE CRIMINAL COURT.


Name.


Residence.


Term Expires.


James E. Heller James W. Borden Thomas B. Long ..


Indianapolis.


Fort Wayne. Terre Haute


October 23, 1882. October 23, 1883. October 26, 1882.


Twenty-ninth.


Dudley H. Chase


Logansport.


Thirty-first.


Elisha C. Field.


Crown Point.


October 22, 1885.


Twenty-first


Thomas F. Davidson


Covington


15


PROSECUTING ATTORNEYS FOR THE CIRCUIT COURTS.


No. of Circuit.


Name.


Residence.


Term Expires.


First


William H. Gudgel


Evansville


October 22, 1883.


Second


Sidney B. Hatfield.


Boonville,


October 26, 1882.


Third


William T. Zenor


Leavenworth.


October 25, 1882.


Fourth


Frank B. Burke.


Jeffersonville


October 26, 1882.


Fifth


Eugene G. Hay. . ..


Madison.


October 22, 1883.


Sixth


William G. Holland


Osgood.


Nov b'r 3, 1882.


Seventlı


Rodman L. Davis.


Rising Sun


October 26, 1882.


Eighth


Richard A. Durnan


Conversville


October 26, 1882.


Ninth


Webster Dixon.


Columbus


October 22, 1883.


Tenth


Henry C. Duncan


Bloomington.


October 22, 1883.


Eleventh


Arthur H. Taylor


Petersburgh.


October 26, 1882.


Twelfth.


John S. Long


Vincennes


Nov'b'r 12, 1882.


Thirteenth


Charles E. Matson


Greencastle.


Nov'b'r 6, 1882.


Fourteenth ..


Perry H. Blue


Sullivan


October 25, 1882.


Fifteenth.


John D. Alexander


Bloom field


October 29, 1883.


Sixteenth.


Jacob L. White.


Franklin


October 25, 1882. October 26, 1882.


Eighteenth


Leonidas P. Newby


Knightstown


October 22, 1883.


Nineteenth


Newton M. Taylor


Danville


Twentieth.


Francis M. Charlton


Lebanon


October 26, 1882.


Twenty-second.


John H. Burford.


Crawfordsville.


Nov'b'r 3, 1882.


Twenty-third


James T. Davidson


Lafayette


Nov'b'r 7, 1883.


Twenty-fourth


William A. Kettinger


Anderson


October 25, 1882.


Twenty-fifth


John T. France


Decatur


October 26, 1882.


Twenty-seventh


Macy Good ...


Wabash


Nov'b'r 3, 1882.


Twenty-eighth


Elmore S. Daniels


Logansport


October 25, 1882.


Thirtieth.


David L. Bishopp


Kentland


Nov'b'r 3, 1882. Nov' b'r 15, 1882. October 22, 1883.


Thirty-fourth.


James S. Drake.


Lagrange.


October 22, 1883.


Thirty- fifth.


Henry C. Peterson


Auburn.


October 28, 1883.


Thirty-sixth.


John E. Moore ..


Kokomo


October 26, 1882. October 22, 1883.


Thirty-seventh.


Leland H. Stanford


Liberty


Thirty-eighth.


Charles M. Dawson


Fort Wayne ..


October 22, 1883.


Thirty-ninth.


Frank P. Hench.


Delphi ..


October 25, 1SS2.


Forty-first


Baron D. Crawford


Plymouth


October 24, 1882.


Forty-second.


William T. Brannaman


Brownstown.


October 22, 1883.


CRIMINAL CIRCUIT PROSECUTING ATTORNEYS.


No. of Circuit.


Name.


Residence.


Term Expires.


Sixteenth Twentieth.


'I wenty-fourth


John B. Elam. Samuel M. Hench Albert J. Kelly


Indianapolis Fort Wayne ... Terre Haute.


October 22, 1882. October 24, 1882. October 26, 1582.


Seventeenth


Charles E. Shively


Cambridge City ..


October 26, 1882. October 24, 1883.


Twenty -first


Robert B. Jones


W. Lebanon


Muncie.


October 26, 1882.


Twenty sixth


Charles W. Watkins


Huntington


October 28, 1883.


Thirty-first ...


George Ford.


South Bend.


Thirty-third.


John D. Widaman


Warsaw


October 25, 1882.


Twenty-ninth.


John B. Peterson.


Hebron.


Thirty-second.


Josiah E. Mellett.


16


COMMISSIONERS OF DEEDS.


Date of Commission.


Name.


Residence.


Oath, When Filed.


November 10, 1879


Joseph B. Nones ..


New York.


Nov. 14, 1879.


November 13, 1879


Charles Theodore Soniat.


New Orleans, La


Nov. 25, 1879.


December 23, 1879.


Spencer C. Doty.


New York.


Dec. 29, 1879.


December 23, 1879


Frederick A. Burnham


New York


Dec. 29, 1879.


January 21, 1880


S. B. Goodale.


New York.


Jan. 26, 1880.


January 21, 1880


S. S. Willard.


Chicago, Ill


Jan. 23, 1880.


January 30, 1880 .. February 18, 1880.


William Grevel


New York.


March 17, 1880.


February 25, 1880.


William M. Tugman


Cincinnati, O.


Feb. 27, 1880.


March 11, 1880


Samuel L. Taylor.


Philadelphia, Pa.


March 17, 1880.


March 15, 1880


John M. Sherwood.


Raleigh, N. C.


March 22, 1880.


March 27, 1880


Kinley J. Tener ..


Philadelphia, Pa.


April 1, 1880.


April 14, 1880


George A. Hero


New Orleans, La.


April 22, 1880.


May 15, 1880.


Richard M. Bruno


New York.


May 15, 1880.


May 29, 1880.


John E. Beall.


Washington, D. C.


June 3, 1880.


June 15, 1880


Benjamin F. Hillery ..


New York.


June 15, 1880.


June 24, 1880


Gabriel Netter ..


Denver, Col


July 1, 1880.


July 16, 1880.


Thomas Kilvert


New York.


July 22, 1880.


July 26, 1880


Murray Hanson.


Baltimore, Md ..


August 5, 1880.


July 26, 1880


George P. Kingsley


Orange, N. J ..


July 31, 1880.


August 6, 1880


Simeon W. King.


Chicago, Ill.


August 9, 1880.


August 19, 1880


Samuel S. Murfey.


San Francisco, Cal.


Sept. 2, 1880.


August 20, 1880.


Carroll Sprigg ....


Baltimore, Md.


October 5, 1880


Julius Robertson


St. Louis, Mo.


Oct. 11, 1880.


Samuel S. Carpenter.


Cincinnati, O


Feb. 2, 1880.


17


RAILROAD CORPORATIONS.


-


Articles of Association, Incorporation and Reports Filed During the Year Ending October 31, 1879.


Name of Company.


When Filed.


Butler and Detroit Railroad


Cincinnati, Rockport and Southwestern Railway .- Extended line ..


Chicago and Indianapolis Air-Line Railway.


Chicago and Indianapolis Air-Line Railway and Chicago and Dyer Railroad .- Consolidation


Cincinnati, Indianapolis, St. Louis and Chicago Railroad.


Cleveland, Columbus, Cincinnati and Indianapolis Railway .- Twelfth annual report.




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.