History of Kalamazoo county, Michigan, Part 147

Author: Durant, Samuel W. comp
Publication date: 1880
Publisher: Philadelphia. Everts & Abbott
Number of Pages: 761


USA > Michigan > Kalamazoo County > History of Kalamazoo county, Michigan > Part 147


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 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149


The population increased but slowly, however, during the first years of its existence as a separate township. The assessment-roll of 1844, showing the names of only 59 resi- dent tax-payers, their names alphabetically arranged, and the number of the section upon which their lands were situated, is shown in the following list.


Names. Sections.


Names. Sections.


Atwater, Edrick


1 McLin, Allen 27


Bishop, Wm 36


McLin, Curtis. Personal


Boylan, Aaron. Personal


McNiel, Henry. 30 Boylan, William Personal


Booth, Win. S. 10, 11, 13, 14


McElroy, Edward. 24


Cole, Orrin .. 10, 17, 20,21


Nelson, Asahel. 27, 28, 33


Dwelly, Abner 26 Payne, Smith. 1


1 Douglass, Eli. 22, 24 Douglass, David. 22 Parrish, Benjamin 33


Douglass, Richard. 15, 23 Ramsey, Mary .. 2 Douglass, Hosea B 26 Rix, George .. 4


Devlin, Charles 33 Savage, John .. 32


Davis, Opha


18 Stevens, Alvah Personal


Durkee, Harvey S.


4


Snyder, John 23, 24


Fuller, Joseph K ..


2


Stanley, Abial .. 24,33


Gage, Isaac. 12


Towers, Albert G 22, 23


Hawkins, William R 18 Talbot, William 8


Hill, Oliver C .. 13, 15 Hogshead, John .... 22, 25, 26, 36 Harris, William. 24, 25


Van Doran, John 8


Van Antwerp, Michael ... Personal


Johnson, Lewis.


12, 19


Johnson, Gideon 11, 14 Weed, James 25


Lake, George H. 1 Wood, Levi. 24


Lane, Doxie ..


32


Wallace, James M 27


Lockwood, Bradford.


8 Wilsey, Daniel. 32


Luce, Levi. 35


Wells, H. G .. 25, 26


Lincoln, Shubael A .. 6


Whipple, Ephraim 12


McLin, Thomas. 34, 35, 36


Youngs, William 31 McLin, John.


35


Youngs, Jacob. Personal McLin, Jacob. 35


The assessed valuation of real and personal estate for the same period was $37,257, and the amount of tax levied upon the same was $355.33, for the following purposes :


State $74.51


County .


130.39


Rejected(?)


18,22


Highways


37.56


Schools


25.00


Township contingent fund.


60.00


School District No. 3.


9.65


Total.


$355.33


ORIGINAL LAND-ENTRIES.


The following list comprises the names of all who pur- chased from the government lands situated in this town- ship, showing also their place of residence at time of pur- chase, and date thereof. Those marked with an asterisk (*) are known to have been actual settlers :


SECTION 1.


Charles Wild, Kalamazoo Co., Mich., August, 1847. Lewis Johnson,# Kalamazoo Co., Mich., December, 1853. Stephen H. Wattles, Kalamazoo Co., Mich., December, 1853. Isaac and William C. Gibbs,# Allegany Co., N. Y., June, 1832. George H. Lake,# Livingston Co., N. Y., July, 1835. Smith Payne,* Kalamazoo Co., Mich., November, 1835. Ami H. Carpenter, Kalamazoo Co., Mich., December, 1835. James W. Norris, Livingston Co., N. Y., March, 1836.


SECTION 2.


John D. Ramsay,# Grafton Co., N. H., October, 1835. William Rood, Montgomery Co., N. H., October, 1835. Henry S. Perrin, Grafton Co., N. H., January, 1837.


SECTION 3.


Ira Rix,# Genesee Co., N. Y., May, 1836. Reuben Robie, Steuben Co., N. Y., July, 1836. Thomas J. Dudley, Yates Co., N. Y., July, 1836.


SECTION 4.


Ira Rix,# Genesee Co., N. Y., May 14, 1836.


SECTION 5.


Robert Campbell, Steuben Co., N. Y., July, 1836. Ira Davenport, Steuben Co., N. Y., July, 1836.


SECTION 6.


Samuel Millard, Jr., Wayne Co., N. Y., October, 1835. David Tomlinson, Schenectady Co., N. Y., June, 1836.


SECTION 7.


David Tomlinson, Schenectady Co., N. Y., June, 1836.


SECTION 8.


Austin Westover, Cayuga Co., N. Y., April, 1836. Isaac P. Morehouse,# Kalamazoo Co., Mich., January, 1837. Daniel C. Kingsland and Ambrose C. Kingsland, New York City, March, 1837.


SECTION 9.


Sewell Stone, Madison Co., N. Y., April, 1836. Ira Rix,# Genesee Co., N. Y., May, 1836.


SECTION 10.


Isaac Hammond, Cayuga Co., N. Y., April, 1836. Stephen L. Cole, Kalamazoo Co., Mich., April, 1836.


William A. Tomlinson, New York City, June, 1836.


SECTION 11.


Gideon Johnson, Kalamazoo Co., Mich., May, 1836. William A. Tomlinson, New York City, June, 1836.


SECTION 12.


Joseph Johnson, Kalamazoo Co., Mich., October, 1835. Prudence Wattles, Kalamazoo Co., Mich., October, 1835. Salmon Prentice, Rufus Washburn, and John Mack, Chautauqua Co., N. Y., October, 1835. Ephraim Payne,# Kalamazoo Co., Mich., August, 1851.


SECTION 13.


Russell Day and Guy Shaw, Genesee Co., N. Y., May, 1836. Oliver C. Hill,# Livingston Co., N. Y., May, 1836. James Rathbun, Livingston Co., N. Y:, May, 1836. William Sherd, Jr., Livingston Co., N. Y., May, 1836. Thomas W. Armstrong, Yates Co., N. Y., May, 1836. William A. Tomlinson, New York City, June, 1836.


SECTION 14.


Hollis Pratt, Genesee Co., N. Y., October, 1835. John J. Howard, Chautauqua Co., N. Y., October, 1835. Gideon Johnson, Kalamazoo Co., Mich., May, 1836. William A. Tomlinson, New York City, June, 1836.


SECTION 15.


Carlton J. Baldwin, Ontario Co., N. Y., October, 1835. Archibald Green and Cephas W. Clapp, Cayuga Co., N. Y., April, 1836.


Elijah Platt, Genesee Co., N. Y., April, 1836. John J. Howard,# Kalamazoo Co., Mich., April, 1836.


McNett, John .. 28, 33


Payne, Edward.


Van Doran, Samuel. 35


Wells, Samuel O 25, 31, 36


539


TOWNSHIP OF TEXAS.


Willis P. Lampson, Genesee Co., N. Y., April, 1836. Oliver C. Hill,# Livingston Co., N. Y., July, 1836. Edwin Jopp, Livingston Co., N. Y., July, 1836.


SECTION 16.


School section.


SECTION 17.


Stephen L. Cole," Kalamazoo Co., Mich., April, 1836. Albert H. Ford, Herkimer Co., N. Y., July, 1836. Ira C. Johnson, Kalamazoo Co., Mich., December, 1836.


SECTION 18.


Isaac Gibbs,* Kalamazoo Co., Mich., October, 1835. Moses Barnard, Kalamazoo Co., Mich., October, 1835. David Shepard, Livingston Co., N. Y., October, 1835. William R. Hawkins,# Tompkins Co., N. Y., May, 1836. David Tomlinson, Schenectady Co., N. Y., June, 1836.


SECTION 19.


Stephen Vickery and L. H. Moore, Kalamazoo Co., Mich., Octo- ber, 1835.


Moses Barnard, Kalamazoo Co., Mich., October, 1835. Ann or Sophia Vance, Livingston Co., N. Y., December, 1835. Samuel Brezee, Jefferson Co., N. Y., June, 1836.


Lewis Johnson," Kalamazoo Co., Mich., January, 1837.


SECTION 20.


Stephen L. Cole,# Cayuga Co., N. Y., February, 1836. William R. Hawkins,# Tompkins Co., N. Y., May, 1836. David Tomlinson, Schenectady Co., N. Y., June, 1836.


SECTION 21.


Stephen L. Cole, Cayuga Co., N. Y., February, 1836. Isaac A. Briggs,# Kalamazoo Co., Mich., May, 1836. Abner Roys, Litchfield Co., Conn., January, 1837. School Act, May 20, 1826. Enos Eaton, Steuben Co., N. Y., March, 1838.


SECTION 22.


1


Eli Douglass,* Calhoun Co., Mich., February, 1836. Albert G. Towers," Calhoun Co., Mich., February, 1836. James H. Hogshead,# Kalamazoo Co., Mich., April, 1836. Asa Bailey, Kalamazoo Co., Mich., May, 1836. David Tomlinson, Schenectady Co., N. Y., June, 1836. John Winslow, Kalamazoo Co., Mich., January, 1836.


SECTION 23.


John Snyder," Tompkins Co., N. Y., November, 1835. Eli Douglass,* Calhoun Co., Mich., December, 1835. Albert G. Towers,* Calhoun Co., Mich., February, 1836. John J. Howard,# Kalamazoo Co., Mich., April, 1836. Eli Douglass,# Kalamazoo Co., Mich., May, 1836.


SECTION 24.


William Harris,# Kalamazoo Co., Mich., November 29, 1830. Samuel McLin,* Kalamazoo Co., Mich., July, 1835. Abial Stanley,* Kalamazoo Co., Mich., November, 1835. John Snyder,# Tompkins Co., N. Y., November, 1835. Eli Douglass,* Calhoun Co., Mich., December, 1835. Levi R. Brundige, Livingston Co., N. Y., April, 1836. Edward McElroy,# Kalamazoo Co., Mich., May, 1836. William Harris,* Kalamazoo Co., Mich., May, 1836. Edward McElroy,# Kalamazoo Co., Mich., January, 1837. Almira L. Cotton, Allegan Co., Mich., January, 1837.


SECTION 25.


Ambrose Fitzgerald,# Kalamazoo Co., Mich., Oct. 5, 1830. Jesse Bond," Kalamazoo Co., Mich., July, 1831. Richard Holmes,# Kalamazoo Co., Mich., August, 1831. James H. Hogshead,# Kalamazoo Co., Mich., April, 1835. John H. Smith, Kalamazoo Co., Mich., October, 1835. Ambrose Searle,* Kalamazoo Co., Mich., November, 1835. Asa Bailey, Kalamazoo Co., Mich., November, 1835. John H. Smith, Kalamazoo Co., Mich., November, 1835. William Harris,# Kalamazoo Co., Mich., December, 1835. Hector Wager, Kalamazoo Co., Mich., January, 1836.


SECTION 26.


Hector Wager, Kalamazoo Co., Mich., September, 1834. Abner Dwelly,* Onondaga Co., N. Y., June, 1835. James H. Hogshead,# Kalamazoo Co., Mich., April, 1836. Hector Wager, Kalamazoo Co., Mich., January, 1837. Oliver C. Hill,# Kalamazoo Co., Mich., January, 1837.


SECTION 27.


Allen McLin,# Kalamazoo Co., Mich., June, 1834. Samuel Wildrick (2d), Onondaga Co., N. Y., June, 1835. Norman B. Maxon# and Asahel Nelson," Kalamazoo Co., Mich., July, 1835.


Hiram Baily, Monroe Co., Mich., March, 1836.


Austin Westover,# Kalamazoo Co., Mich., May, 1836. Norman B. Maxon,# Kalamazoo Co., Mich., January, 1837. Lucy A. Briggs," Kalamazoo Co., Mich., January, 1837.


SECTION 28.


Norman B. Maxon# and Asahel Nelson," Kalamazoo Co., Mich., July, 1835.


Asahel Nelson,# Kalamazoo Co., Mich., November, 1835. David Tomlinson, Schenectady Co., N. Y., June, 1836.


SECTION 29. David Tomlinson, Schenectady Co., N. Y., June, 1836.


SECTION 30.


Julius Hackley, Livingston Co., N. Y., May, 1836. Martin B. Scott, Albany Co., N. Y., June, 1836.


SECTION 31.


Perrine, Barber & Fox, Kalamazoo Co., Mich., June, 1831. James R. Langdon, Washington Co., Vt., April, 1836. C. Barber, Kalamazoo Co., Mich., April, 1836. Julius Hackley, Livingston Co., N. Y., May, 1836. Martin B. Scott, Albany Co., N. Y., June, 1836. John M. Gordon, Baltimore Co., Md., June, 1837.


SECTION 32.


Delamore Duncan, Kalamazoo Co., Mich., September, 1832. Daniel Wilsey,* Kalamazoo Co., Mich., November, 1835. Jesse Smith, Jefferson Co., N. Y., March, 1836. Julius Hackley, Livingston Co., N. Y., May, 1836. Daniel Wilsey,# Kalamazoo Co., Mich., May, 1836. Epaphroditus Ransom, Kalamazoo Co., Mich., July, 1836. Thomas Savage, Kalamazoo Co., Mich., December, 1836. Daniel Wilsey,* Kalamazoo Co., Mich., May, 1828.


SECTION 33.


Abigail Stanley, Kalamazoo Co., Mich., December, 1835. John McNett,# Lenawee Co., Mich., July, 1836. E. Ransom, Kalamazoo Co., Mich., July, 1836. Daniel Ingram,# Kalamazoo Co., Mich., January, 1837. George P. Riker, Washington Co., Vt., February, 1837. T. Savage, Kalamazoo Co., Mich., May, 1838. Friend C. Bird, Kalamazoo Co., Mich., August, 1847. Jacob Coe, Kalamazoo Co., Mich., August, 1847.


SECTION 34.


Reuben W. Fox, Kalamazoo Co., Mich., September, 1831. Thomas McLin,# Kalamazoo Co., Mich., October, 1832. Andrew Mckinstry, Washtenaw Co., Mich., July, 1833. Preston J. McCreary, Kalamazoo Co., Mich., December, 1835. Nathaniel Leverick, Kalamazoo Co., Mich., December, 1835. Hector Wager, Kalamazoo Co., Mich., March, 1837. William Hathaway, Kalamazoo Co., Mich., March, 1837. H. D. Van Wyck, Kalamazoo Co., Mich., December, 1845. Jesse McLin,# Kalamazoo Co., Mich., October, 1847. Alfred M. S. Parrish,* Kalamazoo Co., Mich., October, 1846. William T. Smith, St. Joseph Co., Ind., June, 1848. Maria C. Parish," Cass Co., Mich., February, 1854. State Swamp Land Act, 1854.


SECTION 35.


Orrin Jerome," Kalamazoo Co., Mich., June, 1831. I. Perrine and J. McCreary, Kalamazoo Co., Mich., June, 1831. H. H. Comstock, Otsego Co., N. Y., June, 1831. Valentine Guilford, Kalamazoo Co., Mich., June, 1831.


540


HISTORY OF KALAMAZOO COUNTY, MICHIGAN.


Ambrose Searle," Kalamazoo Co., Mich., July, 1831. Peter Kniss, Kalamazoo Co., Mich., October, 1831. Thomas W. Merrill, Kalamazoo Co., Mich., September, 1832. Orrin Jerome,* Kalamazoo Co., Mich., September, 1832. Samuel McLin,# Kalamazoo Co., Mich., February, 1834. T. P. Sheldon, Kalamazoo Co., Mich., June, 1835.


SECTION 36.


Ambrose Fitzgerald,# Kalamazoo Co., Mich., Oct. 5, 1830. William Bishop,# Kalamazoo Co., Mich., November, 1830. John Ridenour, Kalamazoo Co., Mich., June, 1831. David M. Harrison, Kalamazoo Co., Mich., June, 1831. Thomas Macklin, Kalamazoo Co., Mich., June, 1831. Abial Fellows, Kalamazoo Co., Mich., June, 1831. Michael Ridenour, Kalamazoo Co., Mich , August, 1831.


CIVIL AND POLITICAL.


This township, originally a part of Brady, was set off from the latter and organized as a separate township in 1838.


Section 1, of an act to organize certain townships in the State of Michigan, approved March 6, 1838, reads as follows :


" That all that portion of the county of Kalamazoo designated by the United States survey as township No. 3 south, of range No. 12 west, be, and the same is, hereby set off and organized into a separate township by the name of Texas, and the first township-meeting therein shall be held at the house of Albert G. Towers, in said town- ship."


PROCEEDINGS OF THE FIRST TOWNSHIP ELECTION.


Pursuant to the foregoing act, the first township election was held at the residence of Albert G. Towers, Monday, April 2, 1838. The meeting was organized by choosing Oliver C. Hill, Moderator ; James Weed, Clerk ; and Nor- man B. Maxon, Albert G. Towers, and Samuel Van Doran, Inspectors.


After the board of election had been duly qualified, the legal voters present (27 in number) proceeded to ballot for township officers. As the result, the following officers were declared elected : Samuel O. Wells, Supervisor; James Weed, Township Clerk ; Eli Douglass, Albert G. Towers, Samuel O. Wells, Stephen L. Cole, Justices of the Peace ; Abial Stanley, Asahel Nelson, James Weed, Assessors ; Norman B. Maxon, Collector; Eli Douglass, William R. Hawkins, Norman B. Maxon, Highway Commissioners ; Richard Douglass, Nathan Youngs, Directors of the Poor; Oliver C. Hill, Albert G. Towers, Edrick Atwater, School Inspectors ; James L. Miner, Norman B. Maxon, Con- stables.


After the passage of resolutions regarding stock running at large, and naming $2 as the township bounty for wolves and $0.50 for foxes, the election was adjourned to one year from date.


The highway commissioners held their first meeting in May, 1838. Six road districts were organized, and those named as overseers were as follows : George H. Lake, District No. 1; Stephen L. Cole, No. 2; Nathan Youngs, No. 3; Albert .G .. Towers, No. 4; Jacob McLin, No. 5; Samuel O. Wells, No. 6.


The first highway laid by the commissioners of Texas was authorized June 18, 1838, as the township line road, between Texas and Portage. It commenced at the north- west corner of section 6, in Portage, and ran thence south along the township line six miles; to a stake standing on the southwest corner of section 31, in said township.


The first audit of accounts was made Sept. 25, 1838, when bills to the amount of $18 were allowed.


At the general election held Nov. 5 and 6, 1838, 38 votes were polled for candidates for Congress and county offices. The township board of auditors again met Feb. 22, 1839, and allowed bills to the amount of $36 (making a total of $54) as the expense of conducting the affairs of the new township for the first year.


TOWNSHIP OFFICERS.


The following tables embrace complete lists of township officers from the organization of the township (1838) to the present time, except for those years where the records have been lost or destroyed :


SUPERVISORS.


1838, Samuel O. Wells; 1839-40, Albert G. Towers; 1841, Abial Stan- ley ; 1842, James Weed ; 1843, Eli Douglass ; 1844, James Weed ; 1842, Samuel O. Wells; 1846, Eli Douglass ; 1847, George Rix ; 1848-49, William H. Edgar : 1850, George Rix; 1851-52, Eli Douglass ; 1853, Albert G. Towers; 1854, James Weed; 1855, Eli Douglass ; 1856, James Weed; 1857-58, Laurentio G. Hunt ; 1859-60, Lewis Johnson ; 1861-64, Charles H. Booth; 1865, S. Dimick ; 1866, Daniel Rix ;# 1867-68, Thomas D. Rix ; 1869-71, Chauncey Bonfoey ; 1872, Daniel G. North ; 1873, Thomas D. Rix ; 1874-76, Lewis Johnson; 1877, Thomas D. Rix; 1878, Owen P. Morton ; 1879, Isaac Birdsall.


TOWNSHIP CLERKS.


1838-41, James Weed; 1842, Oliver C. Hill; 1843, Albert G. Towers; 1844, Oliver C. Hill ; 1845, James Weed ; 1846, Albert G. Towers ; 1847-48, William Boylan ; 1849-52, James Weed; 1853, William Boylan ; 1854-55, Stephen H. Wattles; 1856, John S. Rice ; 1857, Orson A. Lewis ; 1858, Sylvanus M. Fish ; 1859-60, Albert G. Towers ; 1861, James Weed; 1862, R. F. Howard; 1863, Lewis Johnson ; 1864, Asahel Walker; 1865-67, Daniel Douglass ; 1868-75, Franklin H. Swan ; 1876, Nathaniel K. Hunt; 1877, Isaac Birdsall ; 1878, Edwin C. Towers ; 1879, Lucius B. Kinney.


TREASURERS.


1838, none elected ; 1839, Albert G. Towers; 1840-41, Eli Douglass ; 1842, John D. Ramsey; 1843-46, Levi Luce; 1847-49, James Weed ; 1850, Eli Douglass; 1851-55, no record; 1856, Lewis Burdick ; 1857, Edward Hope; 1858, Albert G. Towers; 1859, no record ; 1860-61, Henry Wagar; 1862, Eli Douglass; 1863-65, Chauncey Bonfoey ; 1866, John H. Bushnell ; 1867, Jerome Par- sons ; 1868-69, Isaac Birdsall ; 1870-71, Henry Fellows; 1872, George Wattles; 1873-75, Charles E. Hope ; 1876, Jerome Par- sons ; 1877, Ormond M. Stevens ; 1878, Jerome Parsons ; 1879, Nathaniel K. Hunt.


JUSTICES OF THE PEACE.


1838, Eli Douglass, Albert G. Towers, Samuel O. Wells, Stephen L. Cole; 1839, William R. Hawkins, Norman B. Maxon ; 1840, Al- bert G. Towers, Daniel Wilsey; 1841, William R. Hawkins; 1842, Edrick Atwater, Doxie Dane; 1843, Abner Dwelly; 1844, Oliver C. Hill, George Rix ; 1845, William H. Edgar; 1846, Wil- liam W. Youngs ; 1847, Jesse Palmer ; 1848, Jacob McLin ; 1849, George Rix, John E. Welch ; 1850-55, no record ; 1856, Christo- pher C. Clapp; 1857, A. Kyser; 1858, Lewis Johnson ; 1859, no record ; 1860, Charles H. Booth ; 1861, Owen P. Morton ; 1862, Ralph W. Wooster, A. Kyser; 1863, Edward Hope; 1864, John H. Bushnell; 1865, Christopher C. Clapp; 1866, William Munson ; 1867, Anson Jones ; 1868, George Sprague ; 1869, Allison Kinney, 1870, Daniel G. North; 1871, Anson Jones, Daniel G. North ; 1872, Franklin H. Swan, Lewis S. Burdick; 1873, William B. Bertine; 1874, Lewis S. Burdick ; 1875, Anson Jones; 1876, Lan- sing Stafford, Smith Williams; 1877, Alanson C. Hiscock; 1878, Lewis S. Burdick ; 1879, Chauncey Bonfoey.


# Did not qualify. L. S. Burdick was appointed to fill vacancy.


MRS. O. P.MORTON.


0. P. MORTON.


RESIDENCE OF O. P. MORTON, TEXAS, KALAMAZOO CO., MICH.


541


TOWNSHIP OF TEXAS.


ASSESSORS.


1838, Abial Stanley, Asahel Nelson, James Weed; 1839, Samuel O. Wells, Edrick Atwater, Norman B. Maxon; 1840, Oliver C. Hill, William R. Hawkins, James Weed ; 1841, Eli Douglas, James Weed, Joseph K. Fuller; 1842, James M. Wallace, William R. Hawkins; 1843, Albert G. Towers, Joseph K. Fuller; 1844, Wil- liam W. Youngs, George Rix ; 1845, James Weed, William L. Booth; 1846, Abial Stanley, Samuel Van Doran; 1847, Jesse Palmer; 1848, Samuel O. Wells, George Rix ; 1849, Samuel O. Wells, Williams L. Booth.


HIGHWAY COMMISSIONERS.


1838, Eli Douglass, William R. Hawkins, Norman B. Maxon; 1839, Eli Douglass, Abial Stanley, Isaac P. Morehouse; 1840, Eli Douglass, Isaac P. Morehouse, Daniel Wilsey ; 1841, Eli Douglass, Asahel Nelson, Albert G. Towers; 1842, Oramel Butler, Allen McLin, Joseph K. Fuller ; 1843, Abial Stanley, George H. Lake, Asahel Nelson ; 1844, Abial Stanley, Abner Dwelly, James M. Wallace; 1845, Samuel Van Doran, James M. Wallace, Abial Stanley ; 1846, David Douglass, John D. Ramsey, William W. Youngs; 1847, Lewis Johnson, William W. Youngs, Lorenzo Ballard; 1848, John B. Seacoy, William L. Booth; 1849, John B. Seacoy, William H. Crandall; 1850, Eli Douglass; 1851-55, no record ; 1856, Allen Kyser ; 1857, William Borden ; 1858, Ralph W. Wooster; 1859, no record; 1860, Lewis S. Burdick ; 1861, Al- fred M. Parrish ; 1862, Thomas Stafford ; 1863, Johnson Rix ; 1864, Solomon M. Pier; 1865, George W. Sprague; 1866, Chauncey Bonfoey ; 1867, Solomon M. Pier; 1868, Anson Jones; 1869, Lewis Johnson, Charles Stuart; 1870, Smith Williams; 1871, 0. M. Stevens; 1872, Thomas P. Dunham; 1873, Smith Williams, Lansing P. Stafford ; 1874, Gardner Swan ; 1875, Edwin McElroy; 1876, Daniel G. North; 1877, Henry Fellows ; 1878, Alanson C. Hiscock ; 1879, O. M. Stevens.


SCHOOL INSPECTORS.


1838, Oliver C. Hill, Albert G. Towers, Edrick Atwater ; 1839-40, Wil- liam K .. Butler, George II. Lake, James Weed; 1841, James Weed, William K. Butler, Hosea B. Douglass ; 1842, George II. Lake, James Weed, Oliver C. Hill; 1843, George II. Lake, Ho- sea B. Douglass; 1844, James Weed ; 1845, Jacob Youngs; 1846, Mortimer Fuller ; 1847, William Stafford; 1848, William D. Booth ; 1849, William Boylan ; 1850 to 1855, inclusive, no record ; 1856, L. G. Hunt; 1857, William A. Borden ; 1858, L. G. Hunt ; 1859, no record ; 1860, Charles H. Booth; 1861, George W. Sprague; 1862, George D. Sessions; 1863, Orlando Meacham ; 1864, John G. Hill ; 1865, Charles G. Weed; 1866, Isaac Bird- sall ; 1867, Marshall C. Lapham ; 1868, George Wattles; 1869, Henry Fellows, Marshall C. Lapham ; 1870, Joseph A. Braden ; 1871, Isaac Birdsall ; 1872, Henry Fellows; 1873, Isaac Birdsall; 1874-77, Henry Fellows; 1878, George W. Douglass; 1879, Henry Fellows.


DIRECTORS OF THE POOR.


1838, Richard Douglass, Nathan Youngs; 1839, Richard Douglass, Oramel Butler ; 1840, Richard Douglass, John D. Ramsey ; 1841, Oramel Butler, Alvah Stevens; 1842, Abial Stanley, Asahel Nel- son ; 1843-44, William R. Hawkins, Opha Davis; 1845, Abial Stanley, Albert G. Towers; 1846, Oliver C. Hill, William L. Booth ; 1847, Benjamin Parrish, Isaac Gage; 1848, Edward Mc- Elroy, Joseph Johnson ; 1849, David Douglass, Edward McElroy ; 1850 to 1855, no record; 1856, A. B. Hill, Nathaniel Reed ; 1857- 58, Albert G. Towers, Johnson Rix.


COLLECTORS.


1838, Norman B. Maxon; 1839, Samuel Van Doran; 1840, Abner Dwelly ; 1841, John D. Ramsey.


TOWNSHIP SCHOOL SUPERINTENDENTS.


1875-77, Isaac Stuart; 1878, Nathaniel K. Hunt; 1878, Ashley R. Lapham; 1879, George W. Douglass.


DRAIN COMMISSIONERS.


1878, Hugh Campbell ; 1879, Charles Cronkite.


CONSTABLES.


1838, James L. Miner, Norman B. Maxon ; 1839, Samuel Van Doran, David Douglass ; 1840, William K. Butler, Doxie Lane ; 1841, Horace E. Stevens ; 1842, Jacob McLin, John D. Ramsey, William


Youngs ; 1843, Jacob McLin, Lewis Johnson, James M. Wallace, IIenry S. Durkee ; 1844, Jacob McLin, Lewis Johnson, James M. Wallace; 1845, Jacob McLin, Lewis Johnson, Henry S. Durkee; 1846, George Day, Harrison W. Crandall, Jacob McLin ; 1847, Truman Hall, John B. Seacoy, George Gage ; 1848, John B. Sea- coy, Levi Wood, George Gage, Benjamin Parrish; 1849, Thomas Rix, Levi Wood, George Gage, Henry Wagar; 1850-55, no record ; 1856, Henry Wagar, A. P. Barney, Myron W. Stafford, George B. Rix ; 1857, Charles W. Parrish, Daniel Rix, Myron W. Stafford, Jerome Parsons ; 1858, Jerome Parsons, Chauncey Bonfoey, Myron W. Stafford, Marshall H. Ferguson ; 1859, no record ; 1860, Marshall H. Ferguson, Chauncey Bonfoey, N. Mc - Lin ; 1801, Marshall H. Ferguson, Nelson McLin, Robert Towers; 1862, Myron W. Stafford, Albert J. Rix, Samuel Hawley, Charles Cronkite ; 1863, Samuel Hawley, Albert J. Rix; 1864, Daniel Hending, Jr., William Keen, Albert J. Rix, Myron W. Stafford; 1865, C. M. Francis, C. C. Clapp, H. Tuttle; 1866, Charles Cor- nell, William Keen, Charles Hope, Monroe Stevens; 1867, Llew- ellyn Jones, Charles Hope, Samuel Hawley, Fillmore Hursh ; 1868, John Isenhart, Charles Crandall, Llewellyn Jones, William Keen ; 1869, George Gage, Llewellyn Jones, John Isenhart, Albert Newkirk ; 1870, Allen Owens, John Shirley, Erastus G. Jones, Edwin Rogers; 1871, Erastus G. Jones, W. S. Buck, John Shir- ley, Charles Cronkite ; 1872, Llewellyn Jones, Edwin Rogers, John Shirley, Myron W. Stafford; 1873, Llewellyn Jones; Hassan A. Rogers, Isaac H. Hope, Henry Williams; 1874, John Shirley, Llewellyn Jones, Edwin Rogers, William C. Stuart; 1875, Joseph A. Rix, Edwin Rogers, John Shirley, William C. Stuart; 1876, Albert J. Rix, Nathaniel K. Hunt, John Shirley, David Inger- soll; 1877, John Shirley, - Merryweather, O. M. Stevens, William C. Stewart ; 1878, O. M. Stevens, A. L. Campbell, W. S. Buck, George W. Young ; 1879, Thomas D. Rix, Edward Hope, Archibald Fee, Edwin Hiscock.


EARLY STATISTICS.


The assessment-roll for the year 1839 contained the names of 44 resident tax-payers. The number of acres owned, and the number and kind of live-stock, etc., pos- sessed by each at that period, are shown in the following tabulated statement :


William Bishop, 106 acres, 3 horses, 6 cows, 3 young cattle, 12 swine, $560 personal property, $2150 real estate.


Oramel Butler, 2 horses, 1 cow, $215 personal property.


Thomas McLin, 200 acres, 4 horses, 2 oxen, 3 cows, 4 young cattle, 7 swine, $735 personal property, $2635 real estate.


Justin Halstead, 2 horses, 2 cows, 4 swine, $170 personal property. George Middleton, 2 horses, 1 cow, 1 swine, $230 personal property. William Clauson, 3 horses, 9 swine, $330 personal property.


ยท Levi Luce, 160 acres, 2 horses, 1 cow, 2 young cattle, 2 swine, $315 personal property, $2155 real estate.


William Harris, 200 acres, 2 horses, 1 ox, 3 cows, 2 young cattle, 6 swine, $455 personal property, $2015 real estate.


James Weed, 240 acres, 2 horses, 3 cows, 3 young cattle, 3 swine, $300 personal property, $1230 real estate.


Edward McElroy, 160 acres, 2 horses, 1 ox, 3 cows, 1 young cattle, 9 swine, $440 personal property, $1085 real estate.


James H. Hogshead, 560 acres, 2 horses, $160 personal property, $3360 real estate.


Abial Stanley, 80 acres, 2 horses, 1 cow, 1 young cattle, $205 personal property, $565 real estate.




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.