History of Livingston County, Michigan, with illustrations and biographical sketches, Part 73

Author:
Publication date:
Publisher:
Number of Pages: 617


USA > Michigan > Livingston County > History of Livingston County, Michigan, with illustrations and biographical sketches > Part 73


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


The resident tax-payers of the township, as shown by the assessment rolls of 1844, were the following, viz. :


Sec.


Sec.


Benjamin P. Sherman. .. 1, 2


Earl Camp.


34


G. C. Fuller.


1, 2


33


Isaac Seymour 13, 18


Morgan M. Randall.


33


Amasa G. House


IO Martin W. Randall


27


John Leddy.


IO


Elias Converse.


25


Hosea Root.


14


Hiram Wetherell


25


Charles Thompson.


5


Hiram Rust.


24


John J. Brown.


20


Losson Gordon.


24


William N. Hoyt


20


Philetus S. Gordon.


24


Samuel Young (colored).


30


Henry Thomas ..


25


Orrin Morse.


20


Levi H. Bigelow. 23


Hiram Parsons


4


Henry Snyder. 22


Cyrus Barker ..


33


Henry Dixon 3.3


Thurston Simmons ..


34


Bentley Sabin. 23, 22


David Bush ..


35


Delsey Benjamin 22, 23


Morris Richmond.


Thomas Dailey.


4


Orrin Rhodes


33


Eri Wetherell


35


IN 1845.


Sec.


Sec.


John R. Mason. .......


35


George Hayner. Personal


Nathan Stage ... 28


Elijah Root. . Personal


Josiah B. Taylor 22


Dennis Mehan ... .. 25


Stephen Jackson.


27 William B. Converse .. Personal


Eleazer Slocum


25


Levi Parsons. Personal


Edgar Purdy ..


13


A. B. Bogert. 22


IN 1846.


Sec.


Sec.


Jacob C. Brown.


27


Humphrey Slocum


25


William Sabin 22


John G. Grant.


33


Samuel F. Parsons


14


Lucius Randall


33


Joseph Whitaker. 13


John H. Morse .. 20


Marshall Slocum


25


Benjamin D. Morse .. ... 21


Allen Slocum.


25 HWilliam II. Kennedy ......... 29


43


CONWAY TOWNSHIP.


33


Warren G. Grant.


338


HISTORY OF LIVINGSTON COUNTY, MICHIGAN.


Sec.


Sec.


Huntington Kennedy 29


Jacob Sherman ... 10


Earl Miner 35 Amos Colborn. 4


Thomas Newton 33 Porter Carpenter. ... 9


Darius Grace. Personal


Eli S. Balch II


Patrick Donahoe. 10


M. Hawkins Personal


John Powell. Personal


IN 1847. Sec.


Sec.


Graham N. Barker. Personal


Gilford Randall 33 Joseph A. Ball .. Personal


E. H. Sabin 24


Henry M. Case 26


William Slocum 25


George Camp 33


Daniel Sherwood .. 27


Charles Chase 35


Phineas Silsby


33


Martin Carpenter. 9


Moses Sayles. 13


Sylvester Tanner. 34


Derastus Hinman


IN 1848. Sec.


Sec.


David Stage .. 29


Lansing Knickerbocker .. ... 17


Daniel Simmons. 34


Stephen Mills. 19


William Miner. 35


William Spinks. 22


William R. Phillips .... Personal


Thomas Dailey 4


PROCEEDINGS OF THE FIRST TOWNSHIP- MEETING.


At a meeting of the electors of the township of Iena, held at the house of Levi Parsons, on the 2d day of April, 1838, an organization was effected by choosing Levi Parsons moderator, and Lorenzo K. Strong clerk. It was then voted-


" Ist. That a committee of five be chosen to make out a nomi- nation for township officers.


" 2d. That Stephen Dailey, Ledyard S. Adams, Timothy Wait, Joseph Alexander, and Robert Colborn be said committee.


" 3d. To adjourn the meeting one hour.


" 4th. That the following-named persons be declared the town- ship officers for the ensuing year : John Coughran, Supervisor ; Levi Parsons, Township Clerk ; Henry H. Hoyt, Frederick B. Parsons, Stephen Dailey, Assessors ; Ledyard S. Adams, Timothy Wait, Amos Colborn, School Inspectors; Cecil D. Parsons, Amos Colborn, Ledyard S. Adams, Highway Commissioners ; Lee Nutt, Frederick B. Parsons, Directors of the Poor; Joseph Alexander, John Coughran, Levi Parsons, Timothy Wait, Justices of the Peace ; Lorenzo K. Strong, Constable and Collector.


: " 5th. That the road commissioners divide the town into districts and appoint the pathmasters.


" 6th. That four dollars bounty be paid on each wolf killed in this town for one year.


" 7th. That the next township-meeting be held at the house of Levi Parsons."


LAND-ENTRIES.


A complete list of those who purchased of the general government lands situated in this town- ship. Those marked with a star (*) became actual settlers.


SECTION I.


Benj. P. Sherman,* Washtenaw Co., Mich., May 31, 1836. Francis Mittleberger, Oakland Co., Mich., June 11, 1836. James Haddan, Washtenaw Co., Mich., July 8, 1834. Alvin D. Shaw, Washtenaw Co., Mich., Nov. 3, 1836. B. B. Kercheval, Wayne Co., Mich., Feb. 15, 1837. Gaius Fuller,* Washtenaw Co., Mich., May 16, 1836. C. Unbiham, Livingston Co., Mich., Jan. 24, 1855. C. W. Butler, Ingham Co., Mich., June 1, 1854.


SECTION 2.


Francis Mittleberger, Michigan, June 11, 1836.


Samuel Streeter, Wayne Co., Mich., July 9, 1836. James Haddan, Michigan, July 9, 1836.


Samuel Streeter, Wayne Co., Mich., July 8, 1836.


Mortimer B. Martin, Wayne Co., Mich., Aug. 2, 1836.


Benj. P. Sherman,* Washtenaw Co., Mich., June 1, 1837. Gaius Fuller,* Washtenaw Co., Mich., May 16, 1836. Benj. P. Sherman,* Livingston Co., Mich., Aug. 25, 1854. C. W. Butler, Ingham Co., Mich., Dec. 23, 1853.


SECTION 3.


Mortimer B. Martin, Wayne Co., Mich., Aug. 2, 1836. William Bickland, New York City, Sept. 21, 1836. William A. Clark, New York City, Sept. 21, 1836. Cato Alexander, New York City, Sept. 24, 1836. Jeremiah Kennedy, Washtenaw Co., Mich., Sept. 17, 1838.


SECTION 4.


Miles A. Hinman, Genesee Co., N. Y., July 1, 1836. William Graham, Wayne Co., Mich., Aug. 2, 1836. Nancy A. Beausean, New York City, Sept. 21, 1836. William A. Clark, New York City, Sept. 24, 1836. Thomas Dailey,* Genesee Co., N. Y., May 30, 1838.


SECTION 5.


Miles A. Hinman, Genesee Co., N. Y., July 2, 1836. Ralph Lester, Ontario Co., N. Y., July 5, 1836. Robert Colburn,* Wayne Co., Mich., July 5, 1836. Samuel Collister, Madison Co., N. Y., Aug. 2, 1836. Nancy A. Beausean, New York City, Sept. 21, 1836. Isaac N. Barker, Oakland Co., Mich., Dec. 29, 1836.


SECTION 6.


Reuben Robie, Steuben Co., N. Y., Aug. 2, 1836.


Thomas Blackmer and Leman Gibbs, Livingston Co., N. Y., Sept. 21, 1836


William Griswold, Chenango Co., N. Y., Sept. 21, 1836. Dennis Cahill, Washtenaw Co., Mich., Sept. 11, 1838. Edward M. Bishop,* Livingston Co., Mich., Nov. 15, 1854.


SECTION 7.


Reuben Robie, Steuben Co., N. Y., Aug. 2, 1836. Thomas Dudley, Yates Co., N. Y., Aug. 2, 1836. Andrew N. Dewitt, Genesee Co., N. Y., Sept. 21, 1836. John Martin,* Monroe Co., Mich., Sept. 22, 1836. Thomas Martin,* Monroe Co., Mich., Sept. 22, 1836. Andrew N. Dewitt, Genesee Co., N. Y., Oct. 22, 1841.


SECTION 8.


Samuel Jessup, New York City, Sept. 21, 1836. Shellick Waterbury, New York City, Sept. 21, 1836. John Bishop,* Livingston Co., Mich., Nov. 15, 1854. A. P. Cook, Jackson Co., Mich., Feb. 10, 1855.


SECTION 9.


William A. Clark, New York City, Sept. 21, 1836. Harriet Nettledon, New York City, Sept. 24, 1836. Charles Elliott, Onondaga Co., N. Y., Sept. 24, 1836. Michael Harris, Washtenaw Co., Mich., Aug. 20, 1838. John Brennan, Washtenaw Co., Mich., Oct. 27, 1838. John Halpin, Wayne Co., Mich., Nov. 14, 1838.


SECTION 10.


Robert Knight, New York City, Sept. 24, 1836. Horace A. Noyes, Wayne Co., Mich., Jan. 9, 1837. Rice Tyler, Livingston Co., Mich., Feb. 15, 1839. C. W. Butler, Ingham Co., Mich!, April 18, 1854. le


Ezra A. Miner .. 35 Albion Brown. 29


James Colborn Personal Elisha W. Grant. 33 4


Homer Watkins 26


Lyman Jackson .. Personal


Thomas L. Hancock 17 Michael Miller 34


339


CONWAY TOWNSHIP.


SECTION II.


Julius F. Parsons,* Franklin Co., Mass., June 20, 1836. Dan. Barnes, Monroe Co., N. Y., June 22, 1836. Lathrop A. G. B. Grant, Orleans Co., N. Y., June 3, 1854. C. W. Butler, Ingham Co., Mich., Dec. 15, 1853.


SECTION 12.


Ruth Winterton, New York City, Sept. 21, 1836. B. B. Kercheval, Wayne Co., Mich., Feb. 15, 1837. Edgar Purdy,* Livingston Co., Mich., Dec. 27, 1853.


SECTION 13.


Cecil D. Parsons,* Washtenaw Co., Mich., June 20, 1836. Ruth M. Fay,* Franklin Co., Mass., June 20, 1836. Timothy Wait,* Hampshire Co., Mass., June 20, 1836. William Ball, New York City, Sept. 21, 1836. Joseph Cottrell, Wayne Co., Mich., Sept. 20, 1836. James Grant, Oakland Co., Mich., June 21, 1836.


SECTION 14.


Lorenzo K. Strong,* Hampshire Co., Mass., June 20, 1836. Fred'k B. Parsons,* Washtenaw Co., Mich., June 20, 1836. Julius F. Parsons,* Franklin Co., Mass., June 20, 1836. Dan. Barnes, Monroe Co., N. Y., June 23, 1836.


SECTION 15.


Samuel H. Dodge, Seneca Co., N. Y., Nov. 16, 1836. William Merrill, Wayne Co., Mich., Nov. 16, 1836. George Parkill, Nov. 25, 1836.


Wm. H. Johnson, Washtenaw Co., Mich., March 11, 1837. John Warburton, Washtenaw Co., Mich., April 10, 1837.


SECTION 16.


Benjamin Hodge, March 7, 1870. Henry Ramer,* March 7, 1870. Thomas Stanfield,* March 21, 1854. Balch & Spinks,* Nov. 26, 1853.


George Harger,* Aug. 12, 1854.


G. Daley,* Jan. 19, 1854. George Morse,* Feb. 8, 1861. Jacob Sherman,* Nov. 22, 1853. Frederick Weltz, Oct. 8, 1856. E. B. Barker,* March 9, 1854. G. Daley,* Jan. 19, 1854. Jacob Sherman,* April 15, 1854. John Wilder,* Sept. 13, 1854.


SECTION 17.


Thomas Hensett, New York City, Sept. 21, 1836. William Irwin, New York City, Feb. 14, 1837.


SECTION 18.


Thomas Martin,* Monroe Co., N. Y., Sept. 22, 1856. Thomas Kirk, Monroe Co., N. Y., Sept. 22, 1836. John Laffin and Patrick McKaig, Washtenaw Co., Mich., Nov. 22, 1837. Chauncey Gaylord, Onondaga Co., N. Y., June 21, 1838.


SECTION 19.


Samuel Winterton, New York City, Sept. 21, 1836. John McQuillen, Monroe Co., N. Y., Sept. 21, 1836. John Kelly, Monroe Co., N. Y., Sept. 21, 1831. Patrick McQuillen, Monroe Co., N. Y., Sept. 21, 1836. John Taffe, Monroe Co., N. Y., Sept. 21, 1836. Patrick Kirk, Monroe Co., N. Y., Sept. 21, 1836. Patrick McKaig, Washtenaw Co., Mich., Nov. 22, 1837. John Clark, Ontario Co., N. Y., Feb. 27, 1838.


SECTION 20.


William A. Clark, New York City, Sept. 21, 1836.


SECTION 21.


George Henlet, New York City, Sept. 2, 1836. Justus Boyd, Livingston Co., Mich., Feb. 22, 1838. Augustus D. Dorrance, Livingston Co., Mich., Dec. 16, 1851. Henry Snyder,* Niagara Co., N. Y., Dec. 23, 1851. Charles P. Bush, Ingham Co., Mich., June 27, 1854, and Nov. 17, 1854. A. P. Cook, Jackson Co., Mich., Feb. 12, 1855.


SECTION 22.


Isaac L. Ostrom,* Orleans Co., N. Y., May 25, 1836. Moses D. Shaw, Livingston Co., N. Y., May 26, 1836. Eph. Ticknor, Tompkins Co., N. Y., May 26, 1836. Norman Goodale, Ontario Co., N. Y., Nov. 25, 1836. Phoebe Burnett, Ontario Co., N. Y., Nov. 25, 1836. Justus Boyd, Livingston Co., Mich., Feb. 22, 1838.


SECTION 23.


Philip Eckler, Livingston Co., N. Y., May 20, 1836. Delsey Benjamin,* Oakland Co., Mich., May 26, 1836. Justus Pond, Wayne Co., N. Y., June 1, 1836. Henry M. Moore, Genesee Co., N. Y., Aug. 5, 1836.


SECTION 24.


Morris Tucker, Wayne Co., N. Y., June 1, 1836. Betsey Tucker, Wayne Co., N. Y., June 1, 1836. Ruth Pond, Wayne Co., N. Y., June 1, 1836. William B. Cogshill, Wayne Co., N. Y., June 1, 1836. B. B. Kercheval, Wayne Co., Mich., Nov. 18, 1836.


SECTION 25.


John Coughran,* Genesee Co., N. Y., May, 1836. Justus N. Pond, Wayne Co., N. Y., June, 1836. Jason Swift, Wayne Co., Mich., July, 1836. Alvin Whedon, Onondaga Co., N. Y.


SECTION 26.


Isaac L. Ostrom,* Orleans Co., N. Y., May 25, 1838. Henry Nelson, Wayne Co., N. Y., May 25, 1836. William Farley, Ontario Co., N. Y., May 25, 1836. Augustus M. Sherwood, Tompkins Co., N. V., May 26, 1836. Henry Sherwood, Tompkins Co., N. Y., May 26, 1836.


Marshall Chapin and John Owen, Wayne Co., Mich., July 14, 1836.


SECTION 27.


Martin W. Randall,* Livingston Co., N. Y., April 18, 1836. John Westfall, Jr., Cayuga Co., N. Y., May 11, 1836. Smith W. Nelson, Orleans Co., N. Y., May 25, 1836. Enoch Vankirk, Tompkins Co., N. Y., May 26, 1836. Henry Sherwood, Tompkins Co., N. Y., May 26, 1836. Delsey Benjamin,* Livingston Co., N. Y., May 1, 1850.


SECTION 28.


John R. Winterton, New York City, Sept. 21, 1836. Charles A. Williamson, Ontario Co., N. Y., Nov. 2, 1836. William Merrill, Wayne Co., Mich., Jan. 12, 1837. Andrew J. Wright, Livingston Co., Mich., Nov. 15, 1854. C. P. Bush, Ingham Co., Mich., July 6, 1854. A. P. Cook, Jackson Co., Mich., Feb. 6, 1855.


SECTION 29.


William Clark, city of New York, Sept. 21, 1836.


SECTION 30.


Samuel Winterton, New York City, Sept. 21, 1836. Patrick Taffe, Monroe Co., N. Y., Sept. 22, 1836. Conrad Woll, Wayne Co., Mich. May 25, 1837gle


340


HISTORY OF LIVINGSTON COUNTY, MICHIGAN.


Reuben B. Wood, Livingston Co., Mich., May 25, 1837. Truman Johnson, Genesee Co., N. Y., Oct. 27, 1837. Benjamin D. Lefevre, Washtenaw Co., Mich., Feb. 4, 1839.


SECTION 31.


Charles Butler, New York City, April 21, 1836.


SECTION 32.


Charles Butler, New York City, April 21, 1836.


SECTION 33.


John B. Fowler, Livingston Co., N. Y., April 18, 1836. Philip Coon, Wayne Co., Mich., July 7, 1837.


SECTION 34.


Homer T. Smith, Huron Co., Ohio, May 26, 1836. . Lorenzo Clark, Wayne Co., N. Y., June 1, 1836. Oliver Reed, Wayne Co., N. Y., June 1, 1836. Hiram Adams, Livingston Co., N. Y., June 4, 1836. Samuel Bibbins, Wayne Co., Mich., July 14, 1836. Henry Ellsworth, New York City, Sept. 21, 1836.


SECTION 35.


Alvin Hanmer, Wayne Co., Mich., May 20, 1836. Homer T. Smith, Huron Co., Ohio, May 26, 1836. Benjamin M. Alliger, Ulster Co., N. Y., June 7, 1836. John Bush,* Tompkins Co., N. Y., June 9, 1836. Henry Ellsworth, New York City, Sept. 21, 1836.


SECTION 36.


James Jones, Livingston Co., N. Y., May 1, 1836. Elijah Clough, Onondaga Co., N. Y .. , May 1, 1836. Ledyard S. Adams,* Genesee Co., N. Y., May 10, 1836. Alvin Hanmer, Wayne Co., Mich., May 20, 1836. Richard P. Bush, Tompkins Co., N. Y., June 9, 1836.


CIVIL AND POLITICAL.


By an act of the State Legislature, approved March 6, 1838, this township was formed from Howell. Section 3, of an act to organize certain townships, reads as follows :


" All that portion of the county of Livingston designated by the United States survey as township number four north, of range num- ber three east, be, and the same is hereby set off and organized into a separate township, by the name of Iena, and the first township- meeting therein shall be held at the house of Levi Parsons, in said township."


The inhabitants became dissatisfied with this name, because of its similarity to Ionia, and for other reasons, and by a special act, approved March 20, 1841, it was changed to Conway.


TOWNSHIP OFFICERS.


The following is a nearly complete list of town- ship officers elected during the years from 1838 to 1879, inclusive :


SUPERVISORS.


1838-40, John Coughran ; 1841, Benjamin W. Lawrence; 1842, Hiram Wetherell ; 1843, Charles Thompson; 1844-46, Hiram Wetherell ; 1847-49, Ezekiel H. Sabin ; 1850-51, John Bush ; 1852, Hiram Wetherell; 1853-55, David Bush; 1856-57, Benjamin P. Sherman ; 1858-60, Elisha W. Grant ;* 1861-


62, Benjamin P. Sherman; 1863, Elisha W. Grant; 1864, Erasmus D. Smith; 1865, Elisha W. Grant; 1866, Nelson B. Green ; t 1867, Elisha W. Grant ; 1868-69, Thomas Cope- land; 1870-72, Horace Halbert ; 1873, William P. Stow ; 1874, David Bush ; 1875-77, Elisha W. Grant ; 1878-79, Joel A. Chapman.}


TOWNSHIP CLERKS.


1838-40, Levi Parsons; 1841, Derastus Hinman; 1842-46, Sam- uel Ball; 1847-49, Henry M. Case; 1850-52, David Bush ; 1853-57, Elisha W. Grant; 1858, Seth W. Miner; 1859-62, Frederick B. Parsons ; 1863, Charles Benjamin; 1864, Dela- mer Sabin ; 1865-66, Thomas Copeland; 1867, Charles L. Gordon ; 1868-69, Eugene A. Bush; 1870-71, Elisha W. Grant ; 1872-73, Joel A. Chapman ; 1874, Eugene A. Bush ; 1875-77, Joel A. Chapman ; 1878-79, William P. Stow.


TREASURERS.


1839, William N. Hoyt ; 1840, Frederick B. Parsons; 1841-42, John Coughran ; 1843-44, Ruel Randall ; 1845, Henry H. Hoyt ; 1847-49, John Bush ; 1850, Martin W. Randall; 1851, Graham N. Barker; 1852-56, Martin W. Randall ;¿ 1857- 60, Hiram Wetherell ; 1861-63, George E. Adams; 1864-76, William R. Miller; 1877-78, Andrew J. Wickman ; 1879, Truman Randall.


JUSTICES OF THE PEACE.


Joseph Alexander, John Coughran, Levi Parsons, Timothy Wait, 1838; Warren G. Grant, Levi Parsons, 1839 ; John Coughran, 1840; Benjamin W. Lawrence, John Coughran, 1841 ; Ben- jamin W. Lawrence, Derastus Hinman, 1842; Chas. Thomp- son, Sam'l Ball, Martin W. Randall, 1843 ; Hiram Wetherell, 1844; Benjamin P. Sherman, 1845; Frederick B. Parsons, Martin W. Randall, 1846; Samuel Ball, Bentley Sabin, 1847; Charles Thompson, Graham N. Barker, 1848; Ezekiel II. Sabin, Henry H. Hoyt, Henry Snyder, 1849; Martin W. Randall, William N. Hoyt, 1850; Samuel Ball, Phineas Silsby, Amos Colborn, 1851; Henry H. Hoyt, 1852; Hiram Wetherell, 1853; Henry M. Stephens, Henry M. Case, 1854; Samuel Ball, Martin W. Randall, 1855; Henry H. Hoyt, 1856; Phineas Silsby, Cecil D. Parsons, 1857; Benjamin P. Sherman, 1858; William P. Stow, 1859; Cecil D. Parsons, William N. Hoyt, 1860; Israel B. Colborn, 1861 ; Benjamin P. Sherman, 1862; Charles Welcker, 1863; William Sabin, 1864; Nelson B. Green, 1865; William P. Stow, Benjamin H. Mowers, 1866; Israel B. Colborn, Benjamin H. Mowers, 1867; William Sabin, William Dillingham, 1868; Robert Anderson, 1869; Henry R. Miller, Elisha W. Grant, 1870; Israel B. Colborn, Charles L. Gordon, 1871 ; William Sabin, 1872; Elisha W. Grant, Cecil D. Parsons, Jr., 1873 ; William R. Miller, Ira Snyder, 1874; Cecil D. Parsons, Jr., Charles L. Gordon, 1875; Andrew J. Wickman, 1876; Jeremiah Casady, 1877; Israel B. Colborn, 1878; Cecil D. Parsons, Jr., 1879.


ASSESSORS.


Henry H. Hoyt, Fred'k B. Parsons, Stephen Dailey, 1838; Fred'k B. Parsons, Stephen Dailey, Henry H. Hoyt, 1839; Ledyard S. Adams, Fred'k B. Parsons, Henry H. Hoyt, 1840; John Hill, Ruel Randall, Ledyard S. Adams,|| 1841 ; Losson Gordon, Delsey Benjamin, 1842; Henry H. Hoyt, Edgar Purdy, 1843 ; Edgar Purdy, Henry H. Hoyt, 1844; Frederick


¡ Resigned. David Bush appointed to fill vacancy Nov. 28, 1866.


į Died. Elisha W. Grant appointed to fill vacancy July 8, 1879. ¿ Died in office. Graham H. Barker appointed to fill vacancy July 26, 1856.


|| Died in office. F. B. Parsons appointed to fill vacancy May 3, 1841. Hosted by


* Resigned to accept office of county clerk. Graham N. Barker appointed to fill vacancy Nov. 24, 1860.


341


CONWAY TOWNSHIP.


B. Parsons, Stephen Dailey, 1845; David Bush, Frederick B. Parsons, 1846; Eli S. Balch, Henry Kennedy, 1847; Charles Thompson, David Bush, 1848; Thurston Simmons, Cecil D. Parsons, 1849; Samuel Ball, Henry H. Hoyt, 1850. See list of supervisors from 1851 to 1879, inclusive.


SCHOOL INSPECTORS.


Ledyard S. Adams, Timothy Wait, Amos Colborn, 1838; Bentley Sabin, Frederick B. Parsons, Warren G. Grant, 1839; Julius F. Parsons, Henry H. Hoyt, Cecil D. Parsons, 1840; Deras- tus Hinman, Eli S. Balch, Samuel Ball, 1841 ; Ruel Randall, Bentley Sabin, Derastus Hinman, 1842; Henry H. Hoyt, Henry Snyder, 1843; Graham N. Barker, 1844; Stephen Dailey, Graham N. Barker, Henry H. Hoyt, 1845; Graham N. Barker, David Bush, 1846; Elisha W. Grant, 1847; Sylvester Tanner, 1848; David Bush, 1849; Sylvester Tan- ner, George R. Sayles, 1850; Bentley Sabin, 1851; Elisha W. Grant, 1852; Graham N. Barker, David Bush, 1853-54; Bleecker L. Barker, 1855; Edwin Hitchcock, 1856; Smith Benson, Albert A. Fisk, 1857; Elisha W. Grant, 1858; Seth W. Miner, Edwin Hitchcock, 1859; Elisha W. Grant, 1860; Seth W. Miner, Obadiah S. Parsons, 1861 ; Edward C. Silsby, 1862; Charles L. Gordon, Elisha W. Grant, 1863; Thomas Copeland, 1864; Roger Sherman, Wilbur F. Parsons, 1865; David Bush, Ariel Bigelow, 1866; Henry C. Colborn, 1867; David Bush, 1868; Montraville Sabin, 1869; David Bush, Charles L. Gordon, 1870; Henry C. Colborn, 1871; Eugene A. Bush, Edward B. Barker, 1872; Charles L. Gordon, Fayette Grant, 1873; Maltise Dillingham, 1874; Fayette Grant, 1875; Edward Doolittle, 1876; Cecil D. Parsons, Jr., 1877 ; Julian B. Fuller, 1878-79.


TOWN SUPERINTENDENT OF SCHOOLS.


Henry C. Colborn, 1875-76; Wilbur F. Parsons, 1877-79.


DRAIN COMMISSIONERS.


Robert Anderson, Daniel Sherwood, 1871; Losson Gordon, 1872; William Sabin, Sr., 1873-74; John Parker, 1875; Samuel S. Tower, 1876; George Morse, 1877; Charles Coleman, 1878; Thomas Stanfield, 1879.


EARLY HIGHWAYS.


As before mentioned, the first road opened for general travel was the Trail road, which passed over a portion of the southwest part of the town- ship. The opening of this route was a private enterprise, we believe, over which the township authorities of Howell exercised no authority.


At the first meeting of the Board of Highway Commissioners of Iena, composed of Cecil D. Par- sons, Amos Colborn, and Ledyard S. Adams, held May 17, 1838, they decided to establish four road districts, the boundaries of which were described as follows :


" District No. I. Beginning at the northeast corner of section one, and running west three miles; thence south three miles; thence east three miles; thence north three miles to the place of beginning.


" District No. 2. Beginning at the northeast corner of section twenty-four, and running west three miles; south three miles; east three miles; and north three miles to the place of beginning.


" District No. 3. Beginning at the northeast corner of section twenty-one, and running west three miles; south three miles; east three miles ; and north three miles to the place of beginning.


" District No. 4. Beginning at the northeast corner of section


four, and running west three miles ; south three miles ; east three miles; and north three miles to the place of beginning. The dis- tricts to be within the said boundaries."


On the 24th of the same month, at a meeting where the commissioners of the townships of Iena and Antrim were present, was projected the first highway wherein officers of Iena used their au- thority as such. A joint road was laid out, de- scribed as " commencing at the section corners of 31 and 32 of Antrim, and 6 and 5 of Iena ; thence east along the county line one-half mile."


Alexander's, Parsons', Yaples', Ball's and several other roads were laid out prior to the spring elec- tion of 1839.


At that time three additional road districts were established, making seven, of which Cecil D. Par- sons, Robert Colborn, John Alexander, Bentley Sabin, Stephen Dailey, Chauncey Yaples, and Warren G. Grant were the respective pathmasters.


EDUCATIONAL.


Early in February, 1839, a majority of the first Board of School Inspectors met and organized School District No. I. The following notice ex- plains their action :


" To Frederick B. Parsons, a taxable inhabitant of School Dis- trict No. I, in the township of Iena.


" Sir, you will hereby take notice that we, Lee Nutt and Timo- thy Wait, school inspectors of said township of Iena, have formed a school district in said township, numbered it, and bounded it as follows, to wit : sections number 12, 11, 10, 15, 14, 13, 24, 23, and 22 shall constitute School District No. 1, and the first meet- ing of said district will be held at the house of Levi Parsons, in said town of Iena, on Monday, the 18th day of February, at one o'clock of that day, A.D. 1839. And you will, in pursuance of the law, notify every qualified voter of said district, either personally or by leaving a written notice at his place of residence, of the time and place of said meeting, at least five days before said meeting, then and there to transact such business as the law requires."


The first school-house, a small log shanty, was built on the south side of section 14, and in it Miss Abigail Ball, daughter of Samuel Ball, taught the first school,* for which she received $1 per week. But whether the house was built and a school taught, before the erection of the district, as some claim, or later, as one would naturally sup- pose, we do not undertake to answer.


Sections 33 and 36 were annexed to fractional School District No. 2, of the townships of Howell, Tuscola, Handy, and Iena, Jan. 23, 1840.


In 1840 the people, at their spring election, voted to raise $25 for primary schools, which was the first money raised by tax for school purposes.


Territory comprising sections 27, 28, 29, 32, 33, and 34 were organized into School District No. 3, Feb. 28, 1842. The first consolidated report of


* It has been stated that this school was taught in the spring of 1838.


Hosted by


342


HISTORY OF LIVINGSTON COUNTY, MICHIGAN.


township schools was made in October, 1843, and the number of school districts, number of children of school age then residing in the township, and the amount of primary-school fund apportioned, was as follows : District No. 1, 10 scholars, $3.95 ; District No. 2, 17 scholars, $6.69; District No. 2 (fractional), 10 scholars, $3.93; District No. 4, 10 scholars, $3.93.


In May, 1847, the records first mention the granting of teachers' certificates, and we learn that Miss Jane Boardman, Miss Mary Meendy, and Mrs. Sarah Huggins received at that time certifi- cates to teach primary school.


Reports from Districts Nos. 1, 3, 4, in October, 1848, show that 78 children of school age then re- sided within their boundaries, and that the amount of primary-school money apportioned was $26.10.


Teachers receiving certificates in 1850 were Elizabeth Boyd, Laura Ann Hardy, Charlotte A. Fay, Julia A. Jessup, Charles Adams, Almon Tucker, Edwin Hitchcock, and Clarissa Gould.


In 1851, Mary Coder, Ellen Adams, Sophia A. Cook, Helen Stafford, Angeline Boyd, John S. Pitts, Graham N. Barker, and Hannah Boyd were licensed as teachers. Other early teachers are mentioned by years, viz .: 1852, Philinda E. Par- sons, Isabella McPherson, Amos Pratt, Cynthia Wetherell.


In 1853, Henry M. Case, Elisha W. Grant, Amos Pratt, Alvin Y. Jones, Clara Phillips, Emma Gro- ver, Lucy Fowler, Almira Barker, Ellen Adams, and Cynthia Wetherell.


Prior to 1856, Amanda M. Randall, Electa Hitch- cock, Caroline E. Hitchcock, Joseph L. Cook, Ada- line Hatch, Mr. Steadman, Miss Uhler, Miss Fraser, Philinda E. Parsons, William A. Sprout, L. C. York, John Leek, Emma Green, Abby Pond, Sarah E. Rumsey, Julia Brown, Miss Stafford, Mary A. Boothby, Mr. Barnes, Amos Pratt, Julia A. Gilbert, O. H. Benedict, Lewis E. Wright, Emma S. Hickey, Edwin Parsons, Adelia Grant, Angeline Boyd, Miss Briggs, Mary A. Cross.




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.