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.