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.