History of Hancock county, Indiana; its people, industries and institutions, Part 7

Author: Richman, George J
Publication date: 1916
Publisher: Indianapolis, Federal publishing co., inc.
Number of Pages: 1272


USA > Indiana > Hancock County > History of Hancock county, Indiana; its people, industries and institutions > Part 7


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 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112


COUNTY OFFICERS.


Following are the names of the men not elsewhere enumerated, who have occupied county offices, with the dates of their election or appointment :


77


COUNTY GOVERNMENT.


CLERK.


Lewis Tyner 1828


Charles Downing 1882


Joseph Chapman 1832


R. A. Black 1886


John Hager 1837


Charles Downing 1890


William Sebastian


A. V. B. Sample 1894


James Rutherford 1855


William A. Wood 1898


George Y. Atkison 1856


John M. Hall 1902


John T. Sebastian 1857


W. . A. Service 1906


Morgan Chandler 1861


Moses Wood


IGIO


Henry .A. Swope 1865


Horace E. Wilson


. 1914


Ephraim Marsh 1874


AUDITOR.


John Templen 1841


James L. Mitchell 1886


John Myers 1846


Lawrence Boring 1 800


Barsilla G. Jay 1855


Charles J. Richman 1808


Lysander Sparks 1859


William I Garriott 1902


Jonathan Tague 1867


Charles H. Troy 1906


A. C. Handy


1870


Lawrence Wood


Henry Wright 1874


Harvey J. Rhue


. 1914


James Mannix 1882


TREASURER.


Henry Watts 1828


Robert P. Brown 1867


James B. Stevens 1830


Ernest HI. Faut 1872


Nathan Crawford 1831


Andrew Hagen 1876


William O. Ross 1832


Isaiah Curry 1880


Morris Pierson


1833


C. H. Fort 1884


Andrew T. Hart


William C. Barnard 1888


Jacob Huntington 1847


G. W. Iam


1892


John Barrett 1850


Theodore L. Smith


1896


John Foster 1854


James A. Flippo 1900


Elijah S. Cooper 1855


T. N. Jackson 1904


George W. Hatfield 1857


Philander Collyer 1008


John Addison 1861


Nelson Bradley 1863


Allen Cooper 1912


-8


IIANCOCK COUNTY, INDIANA.


SHERIFF.


John Foster 1828


Robert P. Brown 1873


Sanmiel C. Duncan 1832


William Thomas 1874


Basil Meek 1834


W. H. Thompson 1878


John Foster 1836


William M. Lewis I882


Jonathan Dunbar 1840


U. S. Jackson 1 884


William P. Rush 1848


Benjamin F. Pauley 1888


Marshall T. Smith I891


John Osbon 1853


Marshall T. Smith


1892


William H. Curry 1854


William H. Pauley


1894


Morgan Chandler


1855


Mordecai Millard


1857


William H. Pauley 1898


Taylor W. Thomas 1859


Lewis N. Larrabee 1900


Samuel Archer 1861


John Carlton


1904


William G. Cauldwell


1863


Jesse Cox 1908


William Wilkins 1867


Mack Warrum


. 1912


George W. Sample


1872


RECORDER. ·


Joshua Meek 1832


J. W. Ryon 1881


John Milroy


1854


Ira D. Collins 1882


Lemuel Gooding


1857


Henry Snow 1886


William R. West


1861


James Thomas 1800


Levi Leary 1864


Raleigh Sitton 1898


Willianı Mitchell


1865


William R. White 1902


Amos C. Beeson


1866


Edmund Jacobs


1906


Francis O Sears


I 869


James E. Sample


John Reeves


1870


John T. Rash


N. H. Roberts


1873


COUNTY ASSESSOR.


George Parker


I891


William E. Chappell 1906


Alfred Potts


1892


John H. Reeves


. IOIO


Homer Lconard


1896


Eli A. Parish


1914


Amasa Cohee


1900


COUNTY SURVEYORS.


Jared Chapman


George W. Hatfield 1850


Meredith Gosney


1832


C. G. Sample


1854


Morris Pierson


1844


James K. King 1860


Joshua W. Shelby 1852


Noah Spegal 1890


79


COUNTY GOVERNMENT.


William Fries 1864


Ed. M. Johnson . 1888


J. II. Landis 1874


Samuel R. Waters 1890


Jolin V. Coyner 1878


Will J. Cleary 1894


Winfield S. Fries


1880


Frank Lewark . 1 900


Jolin V. Coyner


1882


(. H. Monger


1904


Winfield S. Fries 1884


James A. Cleary 1908


John Landis


1886


G. C. Winslow


1912


CORONERS ( SINCE 1858)


George W. Hopkins 1858


W. A. Justice 1884


Barnabas B. Gray 1860


Oliver A. Collins 1 888


Isaac H. Ballenger 1861


John IT. Justice 1892


Charles A. Burk


1865


Frank Garriott 1896


William N. Johnson


1867


Oscar Heller 1898


Adam F. Brown 1870


Noble P. Howard 1901


Harrison L. Cooper 1872


Milo ML. Gibbs 1902


Philander Curry 1876


Jesse Ferrell 190.4


Henry C. Garriott 1878


Joseph L. Allen 1906


James R. Trees


1880


Earl R. Gibbs 1910


Noble P. Howard


1882


William .A. Justice 1914


COUNTY COMMISSIONERS.


Samuel Vangilder 1828


Jordon Lacy 1847


John Hunter 1828


James Tyner Ót8 I


Elisha Chapman 1828


James Ilazlett 1850


William McCance


1831


Reson Perry 1851


George Troxwell 1832


Daniel Wilkison 1853


Benjamin Spillman 1834


Shelton Banks


1855


Enoch O'Brien 1835


Jacob Slifer


1856


Richard Williams 1835


John Collins


1857


John O'Brien 1836


Robison Jarrett 1858


Daniel Smith 1837


Elias McCord


1858


Isaac Willett


1839


lliram Tyner 1860


Nathan Henry 1840


Nevill Reeves 1859


Jacob Tague 1843


Elias McCord 1860


William Curry 1843


William New 1861


Seth Walker 1844


Elias McCord 1862


Samuel Shockley 1845


John Hinchman 1863


Abram Rhue


1846


William New


I 864


80


HANCOCK COUNTY, INDI.LN.1.


Ephraim Thomas 1865


Aquilla Grist 1892


James Tyner 1866


William Ml. Thomas 1892


William New 1867


Benjamin F. Wilson 1 894


David Caudell 1868


William M. Thomas 1894


John S. Lewis 1870


George Crider 1896


Jonathan Smith 1870


John Manche 1896


William H. Dye 1870


Robert G. Wilson 1898


John Addison 1872


Moses Bates 1898


James Tyner 1872


George Crider 1 900


William P. Brokaw


1874


Moses Bates


1900


John Addison 1876


Robert G. Wilson 1902


Jacob Slifer 1870


William P. Brokaw 1876


Linza Walker . 1904


Augustus Dennis 1878


William T. Spell


1904


Thomas E. Bentley


1878


George W. Gordon 1905


John E. Dye 1880


Horace Wickard


1906


Edward P. Scott 1880


Linza Walker 1906


George Parker 1882


Horace Wickard 1908


James Tyner


IS82


William T. Spell


1908


Augustus Dennis


1882


James H. Bussell


John B. Hays 1884


William H. Albea


1910


M. I. Paullus 1884


James HI. Bussell 1912


John E. Dye 1886


George W. Allen


1912


Thomas Hargrove 1888


John T. Burk 1914


M. L. Paullus 1888


William H. Albea


1914


Daniel M. Ballenger


1914


PROSECUTORS.


Among the men from Hancock county who were elected as prosecutor before the county was set apart as a separate judicial circuit by the act of 1889. were Renben A. Riley, 1844: David S. Gooding. 1848: Montgomery Marsh. 1856: William R. Hough, 1860: Lemuel W. Gooding. 1865. and George W. Duncan. 1882. The following are the names of the men who have served in this office since the county has been a circuit within itself :


Edward W. Felt 1 800


Charles L. Tindall 1904


John 1. McNew +681


Edward W. Quigley 1908


Charles Downing . 1895


Itiram 1. Thomas 1012


John F. Wiggins 1896


Robert F. Reeves 1915


Arthur C. VanDuyn 1 900


Andrew Hagen 1800


B. F. Wilson 1800


William Marsh . 1902


81


COUNTY GOVERNMENT.


COUNTY ROAD SUPERINTENDENT. Charles N. Warren . 1914


REPRESENTATION IN TIIE LEGISLATURE.


Date


Representatives


Counties Represented


1829 1830 1831


Elisha Long. . Hancock, Hamilton, Henry, Madison, other territory Elisha Long . . Hancock Hamilton, Henry, Madison, other territory


Thomas Bell Hancock and Madison


Thomas Bell Hancock and Madison


1832 1833 1834 1835 1836


John Foster


Hancock and Madison


Thomas Bell


Hancock and Madison


Leonard Bardwell


Hancock and Madison


Thomas D. Walpole


Hancock


1837 1838 Joseph Chapman


Hancock


1839


John Foster


Hancock


1840


Thomas D. Walpole


Hancock


I841


Joseph Chapman, James P. Foley


Hancock


1842


Joseph Mathers


Hancock


1843


Joseph Chapman, James P. Foley


Hancock


1844


George Tague


Hancock


1845


Reuben A. Riley


Hancock


1846


A. J. Hatfield


Hancock


1847


David S. Gooding


Hancock


1848


Reuben A. Riley


Hancock


1849


John Alley


Hancock


1850


Aaron Caylor


Hancock


1851 John Foster


Hancock


1852


William Handy


Hancock


1853


William Handy


Hancock


1855


Thomas D. Walpole


Hancock


1857


Thomas D. Walpole


Hancock


1859 Samuel Shockley


Hancock


1861


Noble Warrum


Hancock


1861 George Y. Atkison


Hancock and Shelby


1863 George Y. Atkison


Hancock


(6)


Thomas D. Walpole


Hancock


82


HANCOCK COUNTY, INDIAN.A.


Date


Representatives


Counties Represented


1863 James L. Mason Hancock and Shelby 1865 John 11. White Hancock


George C. Thatcher llancock and Shelby


1865


John H. White Hancock


1807 1867 1869


John L. Montgomery


Hancock and Shelby


John Addison


Hancock


1871


Noble Warrum


Hancock


1873


Charles G. Offutt


Hancock


1875 Smith McCord


Hancock


1877 Noble Warrum


Hancock


1879


A. C. Handy


Hancock


1881


Morgan Chandler


Hancock


1881


Isaac Franklin


Hancock. Henry and Madison


1883 1883


Henry Marsh


Hancock, Henry and Madison


1885


David S. Gooding


Hancock


1885


Joseph Franklin


Hancock. Henry and Madison


1887


W. F. Ackuman


Hancock


1887 Sidney Conger Hancock, Marion and Shelby


1880 Noble Warrum Hancock


1 889


James B. Curtis


Hancock, Marion and Shelby


1801


Samuel A. Troy


Hancock


1893


Benjamin F. Reeves


Hancock


1895


John Q. White


Hancock


1807


Frank L. Littleton


Hancock, Marion and Shelby


1897


Montgomery Marsh


Hancock


1899 Morgan Caraway


Hancock and Marion


100I L. A. Whitcomb


Hancock and Marion


1003


W. H. H. Rock


Hancock and Marion


1005


W. H. H. Rock


Hancock and Marion


1907


Harry G. Strickland


Hancock


1900 Harry G. Strickland


Hancock


Harry G. Strickland


Hancock


1913 Robert F. Reeves


Hancock


1914


Robert F. Reeves


Hancock


1015


Robert F. Reeves


Hancock


James B. Curtis


Hancock, Marion and Shelby


Morgan Chandler


Hancock. Henry and Madison


83


COUNTY GOVERNMENT.


Date 1828


Senators


Counties Represented Calvin Fletcher . . Hancock, Hamilton, Hendricks, Marion, Carroll and Madison


:8_9 1830 1831


Calvin Fletcher . . Hancock, Hamilton, Hendricks, Madison, Marion Calvin Fletcher, Hamilton, Hendricks, Marion, Madison and Boone Elisha Long Hancock, Henry and Madison


Elisha Long Hancock, Henry and Madison


1832 1833 1834 1835 1836


Elisha Long


Hancock, Henry and Madison


Elisha Long


Hancock, Henry and Madison


Thomas Bell


Hancock, Henry and Madison


Thomas Bell


Hancock and Madison


Thomas Bell


Hancock and Madison Hancock and Madison Hancock and Madison


1840


Thomas Bell


Hancock and Madison


1841


Thomas D. Walpole


1842


Thomas D. Walpole


Hancock and Madison Hancock and Madison Hancock and Madison


1844


Andrew Jackson


Hancock and Madison


1845


Andrew Jackson


Hancock and Madison


1846


.Andrew Jackson


Hancock and Madison Hancock and Madison


1848


Thomas D. Walpole


Hancock and Madison


1849 1850 John Hunt 1851 John Hunt


Hancock and Madison Hancock and Madison Hancock and Madison


1853


.Andrew Jackson


Hancock and Madison


1855


Andrew Jackson


1857


David S. Gooding


Hancock and Madison Hancock and Madison Hancock and Shelby


1850


David S. Gooding


1861


Martin M. Ray


Hancock and Shelby


1863


Martin M. Ray


1865


James L. Mason


Hancock and Shelby Hancock and Shelby Hancock and Shelby


1860


Luther W. Hess


Hancock and Henry


1871


Luther W. Hess


Hancock and Ilenry


1873 William R. Hough


Hancock and Henry


1875


William R. Hough


Hancock and llenry


1877


Benjamin Shirk


Hancock and Henry


1837 1838 Thomas Bell


1839


Thomas Bell


1843 Thomas D. Walpole.


1847


Thomas D. Walpole


Thomas D. Walpole


1867 James L. Mason


HANCOCK COUNTY, INDIANA.


Date


Senators


Counties Represented


Benjamin Shirk


Hancock and Henry


1879 1881 1883


Simon P. Yancey


Hancock, Marion and Shelby


Simon P. Yancey


Hancock, Marion and Shelby


Leon Bailey


Hancock, Marion and Shelby


Leon Bailey


Hancock and Marion


A. M. Kennedy


Hancock and Rush


Morgan Chandler


Hancock and Rush


Morgan Chandler


Hancock and Rush


1895 Thomas K. Mull


Hancock and Rush


1897 1899


Frank W. Cregor


Hancock, Madison and Rush


190I


Frank W. Cregor


Hancock, Madison and Rush


1903


Edgar H. Hendee


.Hancock, Madison and Rush


1905


Edgar H. Hendee


Hancock, Madison and Rush


1907


Edward E. Moore


Hancock, Fayette and Rush


1900 Edward E. Moore


Hancock, Fayette and Rush


1911


Edward E. Moore


Hancock, Fayette and Rush


1913 Carey Jackson


Hancock, Fayette and Rush


1915


Edward C. Eikman


Hancock. Fayette and Rush


1885 1 887 1889 18Q1 1893


Thomas K. Mull


Hancock and Rush


OLD COURT HOUSE


-


COUNTY INFIRMARY


CHAPTER IV.


COUNTY BUILDINGS.


It has been observed that the first meetings of the Hancock circuit court and also of the county commissioners were held at the house of Samuel B. Jackson. The Hancock circuit court continued to hold its sessions there until the September term, 1829, when it convened at "the court house in Green- field." The commissioners met at the house of Samuel B. Jackson until the May terin, 1829, when they met at the house of Jeremiah Meek in the town of Greenfield. Their meetings were then held at the house of Jeremiah Meek until the November term, 1829, when the record recites that they also convened "at the court house in the town of Greenfield."


THE FIRST COURT HOUSE.


According to the best recollection of Jared Meek, recently deceased at eighty-seven years of age, the first court house stood just across the street west of the public square, and south of the old Gooding Hotel. He remem- bered it as a two-story log house, fronting on what is now South State street. The first reference to this house in the county commissioners' record was made at the August term, 1829, when an election was ordered to be held there. At the November termin, 1829, the board allowed to Jared Chapman "in part for his services in building the court house in the town of Greenfield," the sum of one hundred and eighty dollars. At the same meeting. November 9. 1829, the board ordered "that the lower south room of the court house be, and it is set apart for the office of the clerk and recorder, and not to be en- cumbered with any other business whatsoever." At the November term, 1829, another claim was allowed in favor of Robert Davidson "in the sum of fifteen dollars, it being for extra work done by him in finishing the court house in said county, the contract being previously taken by Jared Chapman." This court house was used until about January, 1834.


THE SECOND COURT HOUSE.


At the January term, 1831, the board ordered the county agent to adver- tise in the nearest newspaper that proposals would be received by the county commissioners for the building of a court house in the town of Greenfield, at their May term next. "as follows, to wit: forty feet on the ground (square)


S5


HANCOCK COUNTY, INDIAN ..


to be made of brick, the same to be done in the usual plan." The record shows that John Hays took the contract for erecting it. It was several vears, however, before the house was entirely finished. At the November term. 1832, its location on the public square was changed. At the May term, 1833, the foundation was practically completed. On January 7. 1834. John lays was paid in full on his contract. At the May term, 1834, the board ordered the county agent to advertise for proposals for further finishing the court house. AAmong the improvements contemplated were the hanging of double doors, the making and hanging of "fashionable window blinds." paint- ing the cupola, grading the yard, etc. The contract for this work was let to Otho Gapen and William Naylor on July 18, 1834.


It is interesting to observe in connection with the construction of this house, which was the first court house on the public square, that a part of the necessary funds were raised by subscription. These subscriptions were either made at the time the site for the county seat was selected, and are the subscriptions referred to in the report of the committee appointed by the Legis- lature, or else they were subscriptions taken for the special purpose of erecting this building. At different times notes were delivered to John Hays, the contractor, as so much cash on his contract, with the privilege of returning them to the county treasurer in case he failed to collect. At the May term. 1832, the subscription paper and also some notes of different citizens of the county were delivered to Hays, "to use due diligence in collecting the same. and if not collected, to return the same to the treasurer safe." Due care on the part of the commissioners is also shown in an order made at the January term, 1835. when an allowance of four hundred dollars was made to Gapen and Naylor "in part payment of their contract, it being understood that the allowance is not an acceptance of the work done, and that the same is here- after to be examined."


.At the March term, 1837, the commissioners ordered the county agent to make provisions for furnishing three rooms in the upper story of the court house. "partitions to be of good poplar plank 11/2 inches thick, well seasoned, tongued and grooved, and well put together: a common batting door to be made to each room with a lock and key to each door, and to be ceiled overhead with good poplar plank 34-inch thick. : * * one of the rooms for the use of the Clerk and Recorder." A seat was also ordered made for the judges and a bannister and seats for the jurors.


At the May term, 1839, a contract was entered into with Nathan Henry for putting a new roof on the court house. We do not see shingles like them


ST


COUNTY BUILDINGS.


any more: "Good poplar shingles, eighteen inches long and one-half inch thick, laid five inches to the weather," etc.


At the December term, 1845, the board contracted with Nathan Crawford for the erection of two buildings as offices for the clerk, recorder, auditor and treasurer. These offices were built, one to the northeast and the other to the northwest of the court house. The buiklings were each twenty feet by forty-eight feet, and had vaults built in them for keeping the county's moneys and records. Heretofore the records and valuable papers had been stored away and kept by the officers in any manner possible. Now adequate provi- sion was made for their safe keeping.


A hall extended through the original building from north to south. The county offices were originally on the lower floor to the west of the hall. The court room was in the southeast part of the building. In the southeast corner of the court room was a large fire place, eight or ten feet wide, in which large logs were burned. The floor of the entire court room was of brick. It was in this room that Thomas D. Walpole made his reputation as a trial lawyer. This court house stood and was used until about 1851.


DURING THE INTERIM.


The minutes of the December session, 1850, of the board of county com- missioners recite : "Ordered that the present session of the board be held in the auditor's office in consequence of the court house being unfit for the transaction of business." The auditor's office at that time was located in one of the buildings erected in 1846. At the same session an allowance of five dollars was made by the board in favor of the trustees of the Methodist church in Greenfield "for the use of the meeting house to hokling circuit court at the September term, 1851." This church stood on the west side of South State street, a few blocks below Main street. The circuit court continued to holl its sessions at the church, and the board of commissioners at the auditor's office until December, 1854. At that time the building known as the county seminary was taken and used for the court house. In June, 1855. a contract was entered into between the county commissioners and the trustees of the Christian church for the use of the church as a court house until the new court house should be completed. All the court furniture was at once removed from the seminary to the church, and the sheriff was given possession of the key of the church during terms of court. It was agreed that the church should suffer no injury, and that it should be occupied free of charge. At the January term, 1856, the above order was rescinded, and the courts were ordered to convene thereafter in the new court house.


88


HANCOCK COUNTY, INDIAN.1.


THE THIRD COURT HOUSE.


On March II. 1854. the commissioners ordered the old court house sold. and also ordered the county auditor to give notice in the State Sentinel that proposals would be received by the board on the third day of the next term for the building of a new court house.


At the June term, 1854, a special tax levy of forty cents was levied on each one hundred dollars of taxable property for the purpose of building the pro- posed court house.


On June 9. 1854, the contract for the erection of the new building was awarded to Nathan Crawford, "the lowest and best bidder," for fourteen thou- sand and four hundred dollars. At the December term, 1854, Edwin May was employed as architect to superintend the erection of the house, and an order was made allowing the sum of twenty-five dollars for every visit he should make to the building during the erection thereof. Nathan Crawford began his work. In September. 1855, the board ordered it painted, "the walls stone color, the cupola a lighter shade, the blinds green, the roof copper color and all other painting to be left to the painter's judgment and taste, provided it be done in a good and workmanlike manner." At the same time the contractor was ordered to place in the cupola the necessary timbers for the purpose of hang- ing a bell therein.


At the January term, 1856, the board of commissioners ordered "that all courts hereafter be held in the court room in the new court house." This is the court house that is known to the present generation as the "old court house." The county offices in this building were on the lower floor, on either side of a hall extending through the building from north to south. The court room was upstairs, the court and jury being seated at the east end of the room. When court was in session, the bell in the court house tower rang every morning at the time of convening. When the lawyers remained too long in their offices, it was the custom for the sheriff or bailiff to step to the door or window and call them. In fact, it was sometimes suspected that some of the older lawyers of that day appreciated the value of the advertise- ment in the call to "come to court." and that they delayed purposely.


The bell whose sound from the court house tower was familiar to the older generation. now calls the people to worship at the Presbyterian church in the city of Greenfield.


The court room in this building came to be used for various purposes about the time of the Civil War. Finally several balls were given there, to which many people of the county took exception. Public sentiment became


89


COUNTY BUILDINGS.


stirred up about the matter, and the board of county commissioners, at the December session, 1865, made the following order relative to the future use of the court room: "Ordered by the board, that the court room shall not hereafter he used for the exhibition of shows or the holding of balls or parties therein ; nor shall the same be used by individuals for any private purpose whatever."


This court house stood until 1896.


OUR FOURTH COURT HOUSE.


On September 11, 1895, the county auditor was directed to give notice to architects that October 4, 1895, had been fixed as the day on which the board would convene for the purpose of meeting architects who wished to submit plans and specifications for the erection of a new court house. On that day the following architects appeared before the board: A. N. Rush, Grand Rap- ids, Michigan; McPherson & Brown, Indianapolis; Wing & Mahurin, Ft. Wayne, Indiana; Louis H. Gilson, Indianapolis; Labelle & Lormer, Ander- son, Indiana; G. W. Bunting, Indianapolis; Krutch & Laycock, Indianapolis : Bell & Kent, Council Bluffs, Iowa.


On October 5, 1895, the plans submitted by Wing & Mahurin, of Ft. Wayne, were accepted. A contract was entered into with that firm whereby they agreed to make all drawings, plans and specifications, and to superin- tend the construction of the building, and were to receive as compensation therefor, three and one-half per cent. of the actual cost of the building.


Samples of stone were submitted by: Cleveland Stone Company, of Chicago: Matthews Brothers, of Ellettsville, Indiana : Forest City Stone Com- pany. of Cleveland, Ohio; Malone Stone Company, of Cleveland, Ohio. The sample of Matthews Brothers, of Ellettsville, Indiana, of Bedford limestone, was accepted. On April 30, 1896, the contract for the construction of the building was awarded to Geake, Henry & Green, of Ft. Wayne, Indiana.


In June, 1896, an action in the name of William P. Bidgood was brought against the contractors to enjoin them from building the court house. In that action notice was also served upon the county treasurer. George W. Ham, not to pay any warrant that might be drawn in favor of the contractors. This had the effect of stopping the work for a while. In the early part of July. 1896, however. a legal opinion was obtained by the county commissioners and other officers from Byron K. Elliott, of Indianapolis, that such warrants might safely be paid, whereupon work was at once resumed by the contractors.


90


HANCOCK COUNTY, INDLIV.I.


LAYING OF CORNERSTONE.


The laying of the cornerstone of the court house, on September 22, 1896. was one of the greatest ceremonial events in the history of the county. The ceremonies were conducted by the Masonic order. Members of the Knights Templar from Rushville, Knightstown. Richmond. Ft. Wayne and other points were in attendance to assist in the work. There was a great parade. It included all of the great secret societies of Greenfield, and representatives and delegations from all the lodges in the county. The line of march ex- tended north on Pennsylvania street to Walnut; west on Walnut to Noble street : south on Noble to North street : west on North to School street : south on School to Main street: east on Main to State street; north on State to Grant street : east on Grant to Wood street : south on Wood to Main street ; west on Main to public square. The following was the order of the march :


E. P. Thayer. Marshal of the Day, and Staff Ft. Wayne City Band Ephraim Marsh and Staff Greenfield Commandery. Knights Templar Knightstown Commandery, Knights Templar Odd Fellows Knights of Pythias Band Visiting Masons County Officials City Officials Speakers Operative Masons Hancock Masonic Lodge




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.