History of Norwalk township, Huron county, Ohio taken from Williams' History of Huron and Erie counties, Part 1

Author: Gallup, Caleb Hathaway, 1834-
Publication date: 1879
Publisher: [n.p]
Number of Pages: 194


USA > Ohio > Huron County > Norwalk > History of Norwalk township, Huron county, Ohio taken from Williams' History of Huron and Erie counties > Part 1


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19



c 977.101 H194wa 1676541


M. L.


REYNOLDS HISTORICAL GENEALOGY COLLECTION


GEN


ALLEN COUNTY PUBLIC LIBRARY 3 1833 02410 7499


Digitized by the Internet Archive in 2016


https://archive.org/details/historyofnorwalk00gall


I SoS.


HISTORY


OF


NORWALK TOWNSHIP


HURON COUNTY. OHIO


TAKEN FROM


WILLIAMS' HISTORY OF HURON AND ERIE COUNTIES.


PREPARED BY C. H. GALLUP


.


1879-


1676541


ERRATUM.


Page 113 -Tutal for Wheatsi wrough "$111.00," instead of 82. w. Page 123-First birth was " December 12, 1512." Page 123 -- Read 15;1: of " Wow,' instead of April. Page' 133-Read "D, john Food." instead of Jonn MeLean. Page 10 :- Read "forty-fire tica," instead of forty. Page 147-Rend Huren Royal Anh Chapter No. " 8" instead ni 1 Page 148 -Charter returned ". 13.3," instead of 1943. Page 1SU-To children of Withan. Gallup (5th), odi, affer Mis, Little : " Flizo. (Jrs. Frederick Hurt) note of Oredetjan, Colorado" Pages 162, 183 and i84 do not belong to the History of Norwalk.


Teseat


HISTORY


OF


TOWNS AND VILLAGES IN HURON COUNTY.


NORWALK.


ORIGIN OF THE NAME.


IN 1840, the Indian title to the land upon which Norwalk, Connectieut, now stands, was purchased of the natives in two tracts.


The bounds of the east track purchased by Roger Ludlow, as described in the ancient records, were "from Norwalk river to Sawhatuck (Saugatuck) river, from sea. Indian one-day walk into the country." For this tract the following articles were given, to wit: "Eight fathum wampum, six coats, ten hatchets, ten hoes, ten knives. ten scizers, ten juse-harps. ten fathom tobacco, three kettles, three hands-about, ten looking-glasses.


The tract on the west sale of the river, soll to one Captain Patrick, is described as follows: "Frem Nor- walk river to Five Mile river, from sea, Indian one day in country." For this the following articles were giver: ". Ten fathom wampum. three hatchets, three hoes, when ship comes; six glasses, twelve tobacco pipes, three knives, ten drillers, ten needles."


"The northern bounds of the lands purchased were to be from the sea one day's north walk into the country -- hence the uamne Norwalk.


The above explanation of the origin of the name is. in substance, given in Barber's Historical C. lections. Hall's Historical Records of Norwalk, and Lossing's Pictorial Field Book of the Revolution, aud perhaps should be accepted as conclusive; but it has always been a query with the writer, what the name of " Norwalk river" was at the time of the purchase. If it was then Norwalk river, the name Norwalk could not have been derived from terms used in de- scribing that purebase: if it bore some other name, it would appear singular that the "ancient records " should describe the boundaries as beginning " From Norwalk river."


THE TOWNSHIP NAMED.


On the 9th day of November, 1808, Philip B. Brad- ley, of Ridgefield: Taylor Sherman, of Norwalk. Isaac


Mills, of New Haven; William Eldridge, of New London: Jabez Fitch, of Greenwich; Ebenezer Jes- sup. of Fairfield; Guy Richards. of New London: Ebenezer Avery, Jr., of Groton, all of the State of Connecticut, met as the Board of Directors of " the proprietors of the half million acres of land lying south of Lake Erie, called the Sufferers' Land." at the court-house, in New Haven, Connecticut; and, among other business transacted that day, passed a resolution naming all the townships in the ". Fire Lands." In and by that resolution. township mini- ber four in the twenty-second range was named Nor- walk.


Taylor Sherman was the only member of that board from Norwalk, Concetient, and probably stood spon- sor at the christening. Hle was the grandfather of Gen. W. T. Shernian, who led that magnificent colin of Americau veterans on its memorable march from "Atlanta to the sea; " and of Joli Sherman, Secretary of the Treasury, who to-day stands before the parions as first of financiers.


ORIGIN OF LAND TITLES.


July 11, 1797, Norwalk, Connecticut, was burned by the British and tories ander Governor Tryon. 1 committee of the General Assembly estimated the losses by the inhabitants at one hundred and sixteen thon cod two hundred and thirty-eight dollars and sixty-six cents. Half a million acres of land in .. New Connecticut " was appropriated for the benefit of those sufferers, and those of other towns which had suffered a like calamity. .


The left hand column in the following table shows the name and amount of losses, in pounds, shilling- and pence. of each Norwalk sofferer. The right hand column shows the names of the persons to whom their claims were paid in land. For a more fall and par- fionlar account of the classification and payment of those clairas, see the general county history.


(111)


112


HISTORY OF HURON AND ERIE COUNTIES.


NORWALK. TOWN NUMBER FOUR, IN THE TWENTY- SECOND RANGE.


CLASSIFICATION NO. 1, SECTION 1


€ 911


11


£


81 d.


Hannah Hooker


9 Harnes Fitch


James Fitch


219


Haynes Fitch, two Losses


Jacob JJennings


Edward Wentworth


1


13


L


Som'l Middlebrook 11 3


Renj. Betts, Jr.


. .


Micbavi Morehouse, je.


Michael Morehouse 1


1


5



30


18 15


Nehemiah St. John Samottel tonstock


Ephraim Stewart


+


1


10


1


3


1-2


3


33


Jesse Birchard


12


John Reneiliet


53


11


0


51.


..


..


. .


.


11


D .- borah Di kinson


Moses Dickinson s heirs


259


Sarah Dickinson


12


3


Moses Dickinson's here's


254 16


Deborah Dickinson19


4


Hannah Dickinson 23


19


y


Plast Townscard


17


Doniei Thatcher's


heirs


215 21


..


Pomaitter 5


18


James Smith


Footing of Classification No. 1.


CLASSIFICATION NO 2, SerVIOS 2.


2


Stephen Lockwood 15 Thaldeas Betts, two losses 272


17


9


9


James Crowley


-.


.


Thomas Comstoel: 442


3% 5


Thomas Benedict 779 1


15 10 Themas Pekediet 302 Jobat Rieb s heirs ?: 15 .. 1116


Footing of Classification No. 2. .€1,344 0


CLASSIFICATION No. 3. SECTION 3.


J.


Nathan Jarvis


Stephen Lockwood ero 18


= :223


16 1


Goli Hoyt


James lloyt'a leirs 40


1


- Thomas Benedict 37: Isaac Koeler Jesse Benedir: 114


10 Jonathan Rings 5


1.ª 3


=


2


James Hitchcock


S


1.9


=


1


1


1 9


1


Mary Avery 11


Footing of Classification, No. 3, £1,34+ CLASSIFICATION NO. 4, SECTION 1. C 14


Capt. Josiph Start


. Josiah Starr ..


1


..


..


100 1


Ezta Stare Ezra Start


1.211


Dr. John Wood


1 CombatS. Mogatt IN His heirs William Taylor in


right of wife 181


==


Footing of Classification No. 1, .€1.314


ORGANIZATION. .


At the commeteement of the year 1816. Nerwalk formil part of the territory of the then extensive towaship of Huron.


Early in that year, a petition for a separate er- ganization was drawn up and signed by a number of citizens, but how many, or whom, cannot now be ascertained, the writer having made a diligent search for the original paper among the public files without success.


In parsoance of that petition, at a meeting of the Commissioners of HInron county, held on the 18th day of February, 1817, the following order was made:


On the petition of David Gibbs and others we set off the townships of Bronson and Norwalk (being numbers three and four in the twenty- second range of townships in Huron county) from the lownship of Huron, to be organized into a separate township by the name of Nor- walk. By order of the Commissioners. Attest : FREDERICK FALLY, P. T


Frederick Fally, Ebenezer Merry and Bildad Adams were then the county commissioners, and Frederick Fally was acting as clerk for the commissioners " P. T. " ( pro tem. )


The two townships remained in that state of organi- zation until the Sth of Maren, 1820, when, at a mect- ing of the county commissioners-present, Joseph Strong and Lyman Farwell -- it was


Ordered, That towns numbers one and two, in the twenty-second range, be and the sam" is hereby annexed to the towusbip of Nerwal !:.


And that state of organization continued until, at a meeting of the commissioners of Huron county, held on the 4th day of March, 1829-present. El S. Bar- num. Robert S. Southgate and Amos Woodward, commissioners-it was


Ordered, Tbat township number one. in the twenty-secont range called Ripley), be and same is hereby annexed to township number uke. in the twenty-third range (ealled New Haven), for township ; ur. POSUs.


Ordered, On the pedition of Edward L. Con and offers, that townslaps numbers two and three, in the twenty second range (the first Bronson,, the second Fairfield, be organized with townships privileges, and that the same be known by the name of Bronson. And notice of ownship meeting on the Arct Mon Bay of Apen next, given accoplips to law. Moses KIMBALL. Attest : Clerk and Auditor, Huren County.


Of the townships bere named in parenthesis, the first should have been Fairfield, and the second Brou- son. but the record stands as cited.


Thus it will be seen that from February 18. 181 ;. to March 8. 1820, Norwalk embraced a territory fire milos wide and ten miles long, and from March s. 1890. to March 4, 1822. its territory was five miles wide and twenty miles long; forming an election precinet which polled sixty-two votes at the first elec- tion, as appears by the certificate attached to the tally sheet of that election. now on file in the county chek's office, which is as follows:


At a regular ciection of the eleetors in the township of Norwalk, at the house of Dame! Tiliten, in said Norwalk, on the third day of April, 120, for two justiers of the peace:


1 We do hereby certify, inat Euos Gilbert hal sixty-one votes: Samuel B. Lewis, forty five; Loke Regler, one, Alijah Comstock, seven, Aster Cole, oper and Joseph. Pierce, three, for the offices of justices of the pesce. =


PLATT BENEDICT, .


Attest : Ww. GARDSER,


ENOS GILBERT, ROBERT S. SOUTHGATE. .Folges of Election. At an election the sheriff, on Peutaber 6. 1820. (at which Bros Hilbert, of Norwalk, was elected.) seventy-two voles were polled.


John Rich € S.


Daniel Hanford's two losses 323


16


1


Thomas Cotu stock 195 . .


Themas Benedit


Matthew Koeler


1.3


114


10


-


3 3


..


..


6


Thomas tiners Deborah Pirket Sammel Kitehim


1


. .


10


16 rt.


Ezra Starr John Mr.bean


1.914 I 7


1 1


..


3


12


2


1


12


. :


S 5


Sammel Kepler


Benjamin Peck


James Brown


5


516 9


Anna Reynolds


John Darey


11


17 13 8. 12


..


Stephen Lockwood 18


:


= 272


1. 14


Gershorn Hyst. 22


:22


5


Simeon Ravi tal 412


10 9 Hannah Dickinson & 3 Eliza Lilliuridea .. Daniel Thatcher's Leirs 113


13


1


5


10


Thaldons Krelei Elizabeth Duuning Si&s Hickock


1


4


Nathan Hickock Nathaniel Street


5 0 113


172 5


1.6


16


9


Elizabeth Gaylord. Samme! Banal


16


Andrew Morghulise


1


5


Y.


.


il


Jacob Jennings Stephen Wood


5


13


1:1%


10 7 3


4


1


£1,044 £


,


.


i - 15 10


Jesse Benedict Matthew Kepler Josiah Marvin Ohabah Siscat - Rebecca Smith Franc Waris


4


Joshua Star: Jos ih Start


S


:


..


Deborah Dickinson li


5


1


Daniel Jackson


113


HISTORY OF HURON AND ERIE COUNTIES, OHIO.


At an election for justice on the ed day of April, 1821, (at which Timothy Taylor was elected) seventy- six votes were polled.


At the election for county officers, October 9, 1521, ninety-two votes were polled.


At the State election in 1815. the same territory pulled for governor: Fairfield, 303; Bronson, 225; Ripley, 212: Norwalk, 1,344. Total, 2,084.


After Ripley, Fairfield and Bronson were detached from Norwalk, and at the State election of October 8, 1821. only fifty -one votes were polled in Norwalk.


PERSONAL PROPERTY TAX FOR 1815. (Abstract showing Norwalk.)


Duplicate of taxes lait in Huron county for the year 1815, by the connty commissions of said coumy.


Eli S. Barnum. Caleb Faber and Charles Parker, Commissioners.


Tax bill for the county of fluren in the year Is15:


WEFATSBOROUGH.


HURON.


Dillingham John


3290 Comstock, Abijah 50 S


Reel. Hanson.


80. Lewis. Samuel B


Wilson, James.


รา


Newcomb, Benjamin


1 40


550


Total for Wheatsborough


Total for


111 00


Huron.


56 00


Total for Norwalk $8 30


Vermillion


Total for Huron Comity. 2152.40


The townships of Wheatsborough, Huron and Vermillion appear to have constituted the whole county, for purposes of taxation, at that time.


This duplicate was probably made out in the early part of the year 1815. In August, of that year, there was an entirely different arrangement of town- ship lines established, as appears by the following extract from Volume I, page 1. of the Commissioners Journal of Huron county:


Commilestonets' offre, at county seat, August 1. 1815. First meet- ing heid at David Abbott, Esq.


Caleb Paliner. Charles Parker and EU S. Barnum. Commissioner's.


Ichabod Marshall. Clerk, appointed pro tem. Abijab Comstock, appointed County Treasurer


The new townships following are set off. viz:


1. Wayne's Reserve, at Lower Sandusky, to be known by the name of Lower sandusky.


2 Vermillion -- comprising the following tract, viz: The whole of the twentieth range of the Connectiont Western Reserve. together with all the traet of country belonging to the county of Huron, east of said twentieth range.


3. Greenfield-comprismg townships numbers two and three, in the twenty-first, twenty-second, twenty-third and twenty-fourth ranges of the Connecticut Western Reserve.


4. New Haven-comprising number one in the twenty-firs twenty- second, twenty-third and twenty-fourth ranges. * * * ₩


By order of the Commissioners, ICHABOD MARSHALL. Commissioners' Clerk, pro tem.


PERSONAL PROPERTY TAX FOR 1819.


(Extract showing Norwalk.)


County tax assessed on the residents of Huron courty for the year 1919:


Normal Township.


Horses. Cattle. Hunutses.


Abhot, Fera


450


*Ammernan, Simeon


Benedict Platt.


2 1 40


Boalt, Eb. h


1 10


Boait, Johr:


Brunson Hosea


1


G


1 50


Comstock, Abijalı


3


5 1 ;0


* Inrk. Lestor


1


"Clark, Jabez


1


1


*Cole. David


Norwalk Township.


Horses, Cattle. Houses. 1


*Clark, Halsey


1


... .


Crawford, Joseph.


20


Cole, Thomas,


*Deming, Jabez


90


Forsythe, Frederick


1


1 250


15


Fay, Lneius


$


10


Gibbs, David ..


1


80


Gibbs. Samuel R


1


1


10)


*Guthra, Ehen


1


1 10


* Herrich:, Ezra.


I


1


3


5


2


-


10


Isham, Epaphroditus


1


10


Iaman. Malvara


3


30


"Kellogg. Martin


1


4


$


->


50


+Lockwood. George


G:


..


Lockwood, Heury


1


Laylin, John.


1


1


40


Laylin. Charles,


1


10


Lewis, Samuel B


1


30


Mason. Cornetiss


Myres, Adabi.


1


70


Odway, Nehemiah.


*Pixley. Reuben


1


Powers, Abraham


1


1


10


*Reynolds. Job T


3


3


*Southgate, Robert S .


1


5


*Sypher, Peter


1


4


Strong. Silas G ...


1


1


1 90


Tice & Forsythe ..


2


20


*Terry, Henry


1


10


*Tanner. Nalban ..


40


+Underbill. Jasper


1


1


10


*Welch. Jomm


White, Johe.


1


..


Wilson, James.


1


1


1


..


....


50


David Underhill, Levi Cole Piatr Benedict, Peter Tice. Frederick Forsythe ard Daniel Tilden, own all the town of Nor.


wall, assessed at $1,400


Toral for Norwalk


1:4


$:3 10


Total amount of the tax


1.417 75


Nurs. - Total names on this duplicate.


*Lived in Bronson, then attached to Norwalk


10


+Lived in Milat


1


Lived in Ridgefield


1- 21


Residents of Norwalk


To HALLET GALLUP-Str :- The taxes berein contained, assessed on the residents of Hninn county for the year 15:9: you are by the Com missioners of Huron county, authorized to collect. you will, ther. fore, proceed to collect the said taxes. and pay the amount to the Treasurer of Hinron county as the law directs


By order of the Commissioners, BENJ. ADBOIT, Clerk.


PERSONAL PROPERTY TAX FOR 1820. (Extract showing Norwalk.)


LIST OF TAXABLE PROPERTY IN NORWALK TOWNSHIP


Proprietors' Names.


Horses Cattle. 1


"Ammermon. Simoon ..


Brouker. John.


1


Brunson, Hosen


Bangs James.


Benton William


1


Baker, Timothy


* Boekwith Withom 3


10 Danes. Theodage


....


90


Gilbert. Enos


*Herrick, Ezra Jr


30


#Hoskins. John


*Hagerman, Thomas


Houk, Henry.


2


*Herrick, Lott


in


Isham, Seidon


Keeler, Luke.


Ketier John.


Harsha !!. lehabod


1


20


*Rubole, bijah ..


Reed, Hanson.


i


-


*Sutliff. Nathan ..


1


1 00


*Taylor, Benjamin


20


Wheeler, Edward


Wells. Ezekiel


1


Todd Manning S


20 10


Cole, Leri


2


1


15


....


30


Tice. Peter ..


1


114


HISTORY OF HURON AND ERIE COUNTIES, OHIO.


Proprietors' Names.


Horses. Cattle.


Proprietor? Names. Horses. Cattle.


Benedict. Platt


5. 1.90


Wilson. Thomas C


1


10


*Baker, Spence !.


3


Ordway, Nehemiah


1 10


*Baker. William


1


17


*Brownell. Abel


3


30


Boalt, Jobu


1


3


1


40)


$32 10


*Clark. Daniel I.


1


4


10


*Crawford, Joseph


4


40


*Clark. Lester


1


30


Benedict. Platt


Benton, William


*Couger, David


Bangs, James


35


Cole, Thomas.


3


30


+Botman John S


20


Carver. Aldrich


1


1


Cole, Levi


4.30


Cole, Asher


1


6


90


Finney Erastus


1.35


Comstock. Abijah


3


1-


1.60


Fay. John


1.6244


Dewic, Zurich W


10


Forsythe. Frederick


1.50


Decker, Elick


5


50


Henry, Samuel


50


Dimick, John


1


19


Lane, Ebenezer.


1.50


Dillingham, John


1.50


Mason, Cornelia


2 00


" Demming, Jabez.


3


30


Tice. Peter


5.75


Dillingham, Henry


3


30


Tilden, Daniel


8.00


#Ervin. Thomas ..


1


·2


1


1


40 10


Finney Erastus


1


Fo-ter, Seth


1


10


Fay. John


1


30


Tay. Lucin's


5


50


Callnp. Hallett,


1


..


Gardner, William


1


30


Gibbs, David.


1.00


Gibbs. Sarouel R


1


1.1)


Gilbert, Encs.


10


Huyck. Henry


2


2


80


Hutchins. Elias


10


*Herrick. Lott


3


*Hoskins. John


1


*Lived in Bronson, then attached to Norwalk 33


1 -


+Lived in Ridgefield 1-23


Residents of Norwalk 68


PERSONAL PROPERTY, ETC .-- TAX FOR 1822. (Extract showing Norwalk.)


Duplicate of the county tax levied on the personal and town property of Huron county for the year Is ?!.


Norcalk. Horses, Cattle. Tur.


20.10


Bangs, Theodore S .. lot 60, 1520, Che: 1821, $1.25; 1532, .80


75c


Butman, Jno. S., lot 58, 1-20. 41c: 1821. 6916c: 1522.37420; 1.50


Poalt. Eben.


Boukec, John 1


1


11 1.00


*Pixley. Reuben C.


1


1


Benedict, Platt, 1 house $400, half No. 1 2


5.05


Pratt, Jonn


1


1


lot 11, 1921. 85360: 1822, 50c. 1.3115


Pierce, Josephi.


1


lot 15, 1991. $4.40: 1922. 50c


4.90


Porter, Willinit


1


lot 18, 1991, 62-50: 1822, 20c 1.1956


*Ruudle, Abijah


5


Raymond, Lemunel


1


Benton, William.


Boalt. John ..


1


40


Comstock, Abijah ..


1


11 1.40


Reed. Hanson


1


5


Cole. Asker, 1 house 8250.


2.55


*Sotluf, Sarhad


5


50


*Southgate. Robert S


1


1.00


1


90


*Sample. John Sifort, Peter


1


1


70


Drake, Benjamin F.


30


Sifort. Peier, Jr


1


10


*Tanuer, Nathan


1


6


90 30


1


10


Tilden, Daniei.


1


00


Dillingham, John. 1 house $2.30


2.45


Todd. Mamning S


1


.


" Terry. Henry


1


10


29 lot 0, 1621 and 1820, 3.07


Finny, Erastus. I house - 941, 15 lot et.


1.05


* Warren, Daniel


1


30


Fay, Lucius


3


Welch. Jolm


1


:0


Fay, Joan, delinquenr. 1820, 1 house, lot 16


1.0724


Wilson. Jame-


1


White, John.


Partner. Williami 50


Wheeler, Levi.


1


3


Gallup. Hollet. lot it


1.425


Western. Jonathan


Wells, Roswell.


1


5


1


1


2.25


*Day, Eliphalet


40


Callup. William


#Undertill. David


3 75


Williams James


1.35


Whittlesey all Benedict


6.60


$47.60


Total amount of page footings of this duplicate .. .. $1,142 11


To Parm W. HINMAN, ESQ.,


Sir :- The county levies herein contamed. assessed on the inhabitants of Huron County, for the year 120, you are. by the Commissioners of Huron county, authorized to collect, you will therefore proceed to voi- jeer the same and pay to the Treasurer of Huron county as the law


lirecis By order of the Commissioners.


For LYMAN FARWELL, Clerk, ICHABOD MARSHALL.


Nors. Total names on this duphcare, including lot owners. 101


*Hagarman. Thomas 1


1


*Herrick, Ezra.


2


2


SO


*Herrick, Fzra, Jr.


2


20


Inman, Mulvery.


3


30


Isham, Epaphtoditas


10


Isham, Selden ..


5


Jerolomon, Thomas


3


*Kellogg, Martiu.


2


1 20 80)


Lewis. Samuel B


1


7


1.00


Laylin. Charles


4


40


Laylin, Joha


3


30


Lockwoon, Henry 1


3


Lane. Ebenezer


1


1


40


Mason, Cornelia.


1


10


Marshall. Ichabod


3


.


*Moffit, Philip.


31 40


Baker, Timothy, 1 house SPO. 2


lot 33, 1821, 62160: 1922, 500. . 1


1.1996 10


#Reynolds. Job T.


*Rusco. Armon.


1


10


: Norwalk lots 4, 11, 19, 21, 27, 29. 3,1%;


Cole. Asa, lot 22, 50c


1


50


lot 30, 1820, 52.18; 1921, 80. S116; 1825, 500 .. 3.4956


Drake, William, lot 25. half 1820, 81.0916: 1921. 90.8145: 1-22, 60.92. 2.16


Tice, Peter


3


Dounce, John


Forsythe, Frederick, i house 34.30. 1 1 65


*Taylor, Benjamin F


5


50


same same for 1822


. .


293 14.50


Amount of Town Plat.


41.60


Boalt. Eben


TOWN PLAT OF NORWALK. PROPRIETORS' NAME3.


40)


*Clark, Jabez


Cole. David.


2


1 :215


10


30


Baags. Theodore 30


Case. Samuel


1


1


30 10 20


+Lived in Mian.


*Johnson, Bryant


30 50


Keeler. Lewis


Keelet, John ..


Arnoid. Alfred ..


40 40 10 10 50 70 50


1


Forsythe. Frederick


*Guthrie. Eber


1


60 40


115


HISTORY OF HURON AND ERIE COUNTIES, OHIO.


Norwalk. Horses. Cattle. $4 1.5


Gallup, William, lot 69, 141, 24, 9.


Gibbs, Samuel R .


3


Hurlaurt, Henry


1


10


Henry, Samael lot 17, 1820, '91, 2 ?..


2 15


2 50


1


1.00


I


10


Isham. Selden


1


400


Inman, Malvery


Kimball, Moses, half es.


75


Keeler, John


1


3


Keeler, Luke


1


1


Keeler, Lewis


1


Lockwood. Henry


1


40


Laylin, Charles


3


Lane, Ebenezer, 1 house :200


1


1.50


Lewis, Samuel B


1


19


2.00


Laylin, John.


1


Merry man, Enoch B


1


50


Marshall, Ichabod


1


5


80


lots 36 and 37.


Mason, Cornelia, lot 3:


1


2.150


Marvin, Zacharialı, Jot 35.


40


Odway, Nehemiah, delinquent of 1621


3


10


Pratt. John


1


10


Pearce, Joseph, delinquent of 1820.


.


Reed, Hanson


1


3


Richmond Everett, lot 66, 1821, '22


1 3146


1


10


Tice, Peter, 3§ lot 9


9


2 6234 50


= lots 6, 8, 1821, 92


6.75


.. lots 25, 23, 1821. 22.


2.9932 20


Tilden, Daniel


2


half lots 12, 26, 1820, 121, '92


3 7116


Underhill, David, lots 23, 28


1.00


Underhill, Benedict & Cole, lots 2. 3, 10, 20.


4.00


Williams. James, lot 64, 1520. '21, 22


2


4.95


Wells, Ezekiel ..


1


40


Wells, Rosweli.


1


10


Woodward, William.


1


10


Wilson, James. .


1


1


70


White, John


40


Wheeler, Samuel.


1


10


Wood, Andrew ..


60


Wheeler. Edward


2


Whittlesey, Elisba, lots 38, 30, 40, 41, 42, 43. 44, 45, 54.


55 50, 5", 59. 63 and 65, 1821 and 1522 14.4534


Unknown, lots f and 31, 1991 and 19


2.63


Totals


47 $121.5216


AUDITOR'S OFFICE, HURON Co., Aug. 1, 1822.


I, Moses Kimball. certify the foregoing to be a correct duplicate of the county tax for 1822. MOSES KIMBALL, C. A.


·


NOTE .- The total tax for the county, including Brownhelm, Black River and Elyria, is footed up $1.659.06.


It will be remembered that Norwalk and Bronson were set off into a township by the name of Norwalk on February 18, 1817, and that Bronson was set off from Norwalk on March 4, 1822. This, then, s the first personal property tax duplicate for Norwalk town- ship proper, and shows a list of sixty-six taxable per- sons; but Batman, Underhill and Whittlesey were not residents, leaving the actual resident tax payers only sixty-three.


RESIDENT REAL ESTATE TAX IN 1815. (Extract showing Norwalk ..


Resident proprietors' land tax. in the year 1×15, for the counties of Cay- ahoga and Huron, State of Ohio.


Amonut x Taxes


Total Amount Due


Proprietors' Names.


Comstock. Abijahl.


20-22


2x $ Huron?


S1


Prink, William $ [. .


Wood. Brandish *


. 2010


do


5


5


I have compared this dupliente with the original, and fitl it correct GEORGE PEASE.


The charge for drawing off the within duplicate is che dollar and fifty cents. Received payment of Charles Parker .: GEORGE PEASE.


*There is one name on this duplicate for Portage county, and one for Cuyahoga, with forty-seven other names for Huron county. the three above given being all there are for Norwalk.


; Charles Parker was one of the county commissioner, in 1815.


William Frink was a resident of Ridgefield in 1912 and 1813, and of Sherman in 1820, and probably never resided in Norwalk ..


TAX IN 1816. (Extract showing Norwalk). Resident proprietors' land tax for the year 136, in the Conuty of Huron, State of Olic.


Proprietors' Names.


Bd Bate


TOWI


& cts. mills


$ jets. mills


Beaty, John. ..


281 22


CI


21


Bull. Epaphras W


*-*-*-


75


Frink, William .


Total am'ttax (with jest of county i, $1. 185 07.016


COMMISSIONERS' OFFICE. Huron County, ohio. June 8, 1516.


We hereby certify that the within and foregoing is a duplicate of the State tax. for the County of Huron, for the year 1916.


FREDERICK FALLS. . Commissioners. EBENEZER MERRY,


Attest: FREDERICK FALLY. Clerk


There are in this duplicate que name from Portage county, two name- from Medina count , four names from Cuyahoga county. one hundred and seven names from Harer conty .- four being from Nor- walk, and Comstock the only actual resident.


TAX IN 1811. (Extract showing Norwalk).


Resident proprietors' land tax, for the year 1816, for Huich county, Chio.


Proprietors' Names.


S cts.


Colwell and others


981


Huron


12116


do


20


Bull, Epaphrus W


do


Comstock, Abijah.


1850


42%.


da


27,5


Fav, Aaron


10


225


Frink, William


200


Gibbs. David


92 42


80016


Lockwood. Henry


200


2-0


29 43


Second Rate.(for county)


Third Rate for conmiss


41829 -746


COMMISSIONARS' OFFICE, Huron County, Ohio, Aprile. ISIT. We hereby certify that the within and foregoing is a duplicate of the State tax, for the county of Huron. for the fear 1:17. FREDERICK FALLY, ! Commissioners. JOHN S. REEDE,


$ There are in this duplicate one name trom Portage county. two names from Medina county, two names from Cuyahoga conury. one hundred and twenty-three names from Huron county .-- seven being from Norwalk.


+ These figures are the total for the county. "The total for Norwalk is


TAX IN 1818. (Extract showing Norwalk). Resident proprietors land tax. for the year 1515, for Peron county.


Proprietors' Names


ed Rat


Town


1.00


County


ers


Trumbnì .


11 /2


Beatty, John do


Comstock. Abijah


ray, Aaron


150


Frink, William


Gibbs. David


Lockwood, Henry


Lewis, Samuel B


Reed. Hanson .


*


i


Hoskins. Thomas


1


Huyck, Henry. .


3


Isha'n, Epaphrodiens.


3


Latimer, Fickett


AAmount of Tax


Total Amont Due


232 :


48


Comstock. Abijah


10


Stratten. Daniel.


lo: 5.


1


County


\ of Tax


ET of Tax


Range


Con


3 ets. milk 2005 ets millsen




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.