A history of Adams County, Ohio, from its earliest settlement to the present time, including character sketches of the prominent persons identified with the first century of the country's growth, Part 19

Author: Evans, Nelson Wiley, 1842-1913; Stivers, Emmons Buchanan
Publication date: 1900
Publisher: West Union, O., E.B. Stivers
Number of Pages: 1101


USA > Ohio > Adams County > A history of Adams County, Ohio, from its earliest settlement to the present time, including character sketches of the prominent persons identified with the first century of the country's growth > Part 19


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


1844


Thomas Perry


April 9, 1842


1845


Thomas Foster


April 10, 1843


1845


John S. Patton


April 10, 1843


1846


Wm. P. Cluxton


April 19, 1845


1848


John L. Francis


April 2, 1846


1849


John S. Patton


October 20, 1846


1849


Wm. P. Cluxton Jos. Washburn James McKee James N. Hook


October 20, 1849 .


1852


A. Mehaffey


April 12, 1850 1851


1854


Jas. McClanahan


April 15, 1853


1856


Mills S. Stevenson


April 15, 1853


1856


Andrew Mehaffey


October 20, 1854


1857


Isaac Washburn


April 9, 1855


1858


A. E. Robe


April 7, 1856


1859


Wm. R. Frame


October 27, 1856


1859


R. A. Kirtpatrick


October 19, 1857


1860


Lias Washburn


April 13, 1858


1861


A. H. Mehaffey


October 17, 1859


1862


J. R. Mehaffey


April 5, 1861


1864


A. H. Mehaffey


October 22, 1862


1865


J. R. Mehaffey


April 11, 1864


1867


J. R. Mehaffey


April 9, 1867


1870


A. S. Brownfield


October 7, 1865


1868


J. R. Mehaffey


April 9. 1867


1870


R. M. Askren


April 9, 1867 1870


Wm. P. Hannah


October 20, 1868


1871


W. K. Frame


April 14, 1869


1872


Isaac Washburn


April 18, 1870


1873


Digitized by


Google


November 20, 1847


1850


April 12, 1849


1852


1853


160


HISTORY OF ADAMS COUNTY


LIBERTY TOWNSHIP- Concluded.


NAME


WHEN QUALIFIED


WAEN EXPIRED


Wm. E. Kirkpatrick


October 20, 1871


1874


Isaac Washburn


October 14, 1873


1875


Wm. H. Kirkpatrick


October 20, 1874


1877


A. W. Kincaid


April 9, 1875


1878


Isaac Washburn


April 10, 1876


1879


Wm. H. Kirkpatrick


October 16, 1877


1880


John R. Mehaffey


October 16, 1878


1881


Samuel Jackson


April 10, 1879


1882


Ezekial Pittenger


October 18, 1880


1883


Isaac Washburn


April 9, 1831


1884


J. R. Mehaffey


April 9, 1831


1884


A. H. Mehaffey


April 14, 1884


1887


John V. Kincaid


April 14, 1884


1887


A. H. Mehaffey


April 12, 1887


1890


H. D. Robuck


April 12, 1887


1890


A. H. Mehaffey


April 14 1890


1893


H. D. Robuck


April 14 1890


1893


Carey Patton


April 18, 1892


1895


A. H. Mehaffey


April 10, 1893


1895


John V. Kincaid


April 10, 1893


1895


Carey Patton


November 12, 1894


1897


John V. Kincaid


April 30, 1896


1899


G. A. McColm


April 30, 1896


1899


Carev Patton


April 14, 1898


1901


G. H. Emery


April 28, 1899


1902


SCOTT TOWNSHIP.


Aaron Moore


April 17, 1818


1821


Thomas McClelland


April 17, 1818


1821


Aaron Moore


April 10, 1821


1824


Samuel Dryden


April 10, 1821


1824


Aaron Moore


April 23, 1824


1827


Wm. McCormick


April 23, 1824


1827


Wm. McCormick


May 23, 1825


1828


Aaron Moore


April 23, 1827


1830


Wm. McCormick


April 24, 1828


1831


Aaron Moore


April 15, 1830


1833


Wm. McCormick


April 26, 1831


1834


Aaron Moore


April 15, 1833


1836


Asa Williamson


April 1, 1834


1837


Lemuel Lindsey


April 15, 1834


1837


Asa Williamson


April 15, 1837


1840


Thomas Robbins


April 15, 1837


1840


Moses Black


April 21, 1838


1841


David McCreight


April 13, 1840


1843


Joseph M. Glasgow


April 21, 1841


1844


David McCreight


April 10, 1843


1846


Henry Moore


April 11, 1844


1847


.


Digitized by


Google


COUNTY AFFAIRS


161


NAME


David McCreight, Jr.


April 21, 1846


1849


Joseph M. Glasgow


April 12, 1847


1850


David McCreight


February 24, 1849


1852


Joseph M. Glasgow


April 12, 1850


1853


Wm. A. Aultman


April 12, 1852


1855


David Gaston


August 2, 1853


1855


John Blair


April 9, 1855


1858


David Gaston


April 28, 1856


1859


H. C. Bryan


August 19, 1857


1860


David Gaston


April 12, 1859


1862


Wm. McIntire


October 15, 1860


1863


David Gaston


April 11, 1862


1865


Wm. McIntire


April 9, 1868


1871


George Campbell


April 9, 1868


1871


Wm. McIntire


April 7, 1871


1874


George Campbell


May 9, 1871


1874


Wm. McIntire


April 10, 1874


1877


George Campbell


April 10, 1874


1877


I. L. Dodds


April 12, 1877


1880


I. L. Dodds


April 15, 1880


1883


George Campbell


April 15, 1880


1883


Absalom Day


April 10, 1883


1886


M. V. Williamson


April 10, 1883


1886


Absalom Day


April 12, 1886


1889


Alex. McCreight


April 12, 1886


1889


Absalom Day


April 10, 1889


1892


M. V. Williamson


April 10, 1889


1892


T. F. Jeffreys


April 13, 1892


1895


W. O. Murphy


April 27, 1892


1895


T. F. Jeffreys


April 10, 1895


1898


W. S. Miller


April 10, 1895


1898


L. W. Spargur


April 14, 1898


1901


I. L. Dodds


May 3. 1898


1901


MANCHESTER TOWNSHIP.


Henry Y. Copple


1851


1854


Jas. N. Brittingham


1852


1855


E. H. Thomas


April 12, 1854


1857


James Mott


December 29, 1854


1857


David Dunbar


June 12, 1861


1864


David Dunbar


April 13, 1864


1867


Thomas H. Crusan


April 9, 1867


1870


David Dunbar


October 15, 1867 1870


John D. Hines


October 18, 1869


1872


James W. Bierly


April 7, 1871 1874


David Dunbar


April 10, 1874


1877


H. C. Doddridge


November 12, 1877


1880


J. C. Montgomery


April 15, 1880


1883


·James E. Pangburn


April 17, 1882


1885


11a


Digitized by


Google


WHEN QUALIFIED


WHEN EXPIRED


162


HISTORY OF ADAMS COUNTY


MANCHESTER TOWNSHIP - Concluded.


NAME


WHEN QUALIFIED


WBEN EXPIRED


Fred W. Bailey


April 10, 1885


1888


John K. Dunbar


May 16, 1885


1888


W. H. Cooley


August 20, 1887


1890


J. E. Pangburn


November 10, 1890


1893


J. M. Lovett


April 7, 1894


1897


T. W. Connolley


April 21, 1897


1900


BRATTON TOWNSHIP.


J. B. Gustin


October, 1883


1886


A. G. Getty


April 14, 1884


1887


J. B. Gustin


November 9, 1886


1889


G. W. Siders


December 8, 1887


1890


Porter Jackson


November 11, 1889


1892


G. W. Siders


November 10, 1890


1893


J. W. Mason


November 21, 1891


1894


J. B. Gustin


April 24, 1894


1897


John W. Mason


November 24, 1894


1897


J. W. Zile


April 21, 1897


1900


OLIVER TOWNSHIP.


James Crisswell


April 12, 1854


1857


Newkirk Hull


October 20, 1854


1857


John Oliver


December 29, 1854


1857


James Milligan


April 9, 1855


1858


John Oliver


December 30, 1857


1860


J. C. Milligan


April 5, 1861


1864


Henry Scott


April 13, 1863


1866


H. C. Viers


January 5, 1864


1867


J. C. Milligan


April 11, 1864


1867


John M. Plummer


April 9, 1867


1870


G. H. Viers


April 9, 1867


1870


John Carskaddon


April 8, 1869


1872


R. H. W. Peterson


April 25, 1870


1873


John Carshaddon


April 19, 1872


1875


J. W. McClung


April 14, 1873


1876


J. T. Treber


April 9, 1375


1878


J. W McClung


April 10, 1876


1879 1879


J. W. McClung


April 10, 1879


1882


J. W. McClung


April 14, 1882


1885


C. F. Hall


April 10, 1883


1886


J. W. McClung


April 10, 1885


1888


Jas. C. Milligan


April 12, 1886


1889


J. C. Thompson


April 12, 1887


1889


J. C. Thompson


November 17, 1887 1890


Joseph Thoroman


April 10, 1880 1892


J. C. Milligan


April 10, 1889


1892


Google


Digitized by


John Ellison


October 16, 1877


18So


John Ellison


November 5, 1880 Res'd Mar. 7, '83


Daniel Collier


November 16, 1876


163


NAME


WHEN QUALIFIED


WHEN EXPIRED


J. T. Ryan


April 14, 1890


1893


R. S. Moore


April 27, 1802


1895


T. P. Kirkpatrick


April 27, 1892


1895


R. S. Moore


April 10, 1893


1896


W. D. Colman


April 10, 1893


1896


W. D. Coleman


May 9, 1896


1899


R. S. Moore


May 9, IS96


1899


H. S. McClelland


April 27, 1809


1902


J. T. Ryan


April 27, 1899


1902


WINCHESTER TOWNSHIP.


Wm. McNeill


June 1I, 1838


1841


Samuel Holmes


April 13, 1839


1842


Jacob Grooms


April 13, 1840


1843


Rezin T. Fowler


April 9, 1842


1845


Abraham Evans


April 10, 1843


1846


Rezin T. Fowler


April 29, 1845


1848


Thomas Robbins


Apri! 21, 1846


1849


Richard Ramsey


July 18, 1846


1849


J. M. Wells


April 17, 1848


1851


Richard Ramsey


August 4, 1849


1852


Wm. Moore


August 4, 1849


1852


Samuel McNeill


1852


1855


Richard Ramsey


April 9, 1855


1858


Wm. R. Leedom


April 12, 1855


1858


Richard Ramsey


April :3, 1858


1861


R. McKune


April 13, 1858


1861


Thomas Ramsey


April 5, 1861


1864


R. McKune


April 5, 1861


1864


Richard Ramsey


March 18, 1862


1865


Richard Ramsey


April 10, 1865


1868


W. G. Gilbert


April 10, 1865


1868


Richard Ramsey


April 9, 1868


1871


Wm. Albert


April 9, 1862


1871


William Long


April 13, 1871


1874


Reuben McKune


May 18, 1871


1874


Turner Osborne


April 10, 1874


1877


Isaac Roberts


April 10, 1874


1877


Reuben McKune


December 18, 1876


1879


Richard Ramsey


April 12, 1877


1880


Renben McKune


December 17, 1879


1882


Harrison Massie


April 15, 1880


1883


George F. Palmer


December 18, 1882


1885


George F. Palmer


April 10, 1883 1886


F. M. Wells


April 12, 1886


1889


Benjamin Hudson


November 9, 1886


1889


H. T. Massie


April 10, 1889


1892


John A. Gilbert


November 11, 1889


1892


H. T. Masie


April 13, 1892


1895


F. M. Wells


November 12, 1892


1895


F. M. Wells


April 10, 1895


1898


Google


Digitized by


COUNTY AFFAIRS


164


HISTORY OF ADAMS COUNTY


FRANKLIN TOWNSHIP


NAME


WHEN QUALIFIED


WHEN EXPIRED


Wm. Curry


April 24, 1828


1831


Seth VanMater


April 24, 1828


1831


George Vinsonhaler


January 18, 1831


1834


Jonathan Turner


April 15, 1833


1836


Geo. Vinsonhaler


February 13, 1834


1837


Seth VanMater


April 13, 1836


1839


E. L. O. Lovett


April 15, 1837


1840


Seth VanMater


April 13, 1839


1842


Wm. M. Hays


February 29, 1840


1843


Seth VanMater


April 13, 1840


1843


Seth VanMater


December 13, 1842


1845


Wm. M. Havs


April 10, 1843


1846


Seth VanMater


February 4, 1846


1849


R. D. Middleton


December 16, 1848


1852


E. L. O. Lovett


April 12, 1850


1853


Joshua Gore


1851


1854


John Copeland


1851


1854


Isaac Kelley


November 25, 1852


1855


Joshua Gore


April 12, 1854


1857


G. P. Tener


April 9, 1855


1858


J. R.' Copeland


April 21, 1857


1860


E. Reid


April 13, 1858


1862


T. E. Reid


April 5, 1861


1864


Thomas Beavers


April 13, 1863


1866


A. Turner


April 11, 1864


1867


G. W. Nixon


April 11, 1864


1867


Thomas Beavers


April 13, 1866


1869


A. Turner


April 9, 1867


1870


J. T. Copeland


April 8, 1869


1872


G. W. Ciders


April 8, 1869


1872


J. T. Copeland


June 16, 1869


1872


John H. Guthrie


April 16, 1872


1875


Jacob T. Copeland


April 16, 1872


1875


M. H. Newman


April 10, 1874


1877


David S. Eylar


April 9, 1875


1878


Benjamin Suffran


April 12, 1877


1880


James Copeland


April 6, 1878


1881


Philip Leighley


April 6, 1878


1881


D. S. Evlar


April 9, 1881


1884


James Copeland


April 9, 1881


1984


James N. Hook


April 14. 1884


:887


D. S. Eylar


April 14, 1884


1887


Jonathan Tener


October 22, 1885


1888


David S. Eylar


April 12, 1887


1890


James Copeland


November 7, 1888


189[


Davis S. Eylar


April 14, 1890


1893


James Copeland


November 13, 1891


1894


Digitized by


Google


COUNTY AFFAIRS


165


NAME


WHEN QUALIFIED


WHEN EXPIRED


D. S. Eylar


April To, 1893


1896


J. P. Jackson


April 18, 1894


1897


G. W. Moomaw


May 9, 1896


1899


J. H. McCoy


April 21, 1897


1900


Receipts and Expenditures of Adams County, from the 8th Day of June, 1824, to the 6th Day of June, 1825.


1824.


June 30. Received of Daniel Edmiston for tavern license. $ 5 00


July 19. Received of William Armstrong for store license .. 18 479


Joshua Woodrow for store license. 10 00


Peter Cooley for store license 11 23


William Early for ferry license ... 2 25


Sparks and Means for store license. 13 479


David Bradford for tavern license ... 7 863


John Young for store license. 10 00


William Leedom for tavern license. 5 616


William Williamson for ferry license


2 00


Isaac Aerl for tavern license.


5 616


Curtis Cannon for tavern license .. 5 616


2 25


Oct. 18. Received of Willis Lee for store permit .


20. James Paull & Co. for store license. 10 00


23. Joseph Darlinton, Esq., for fines paid to him. 31 25


27. John Meek for store license. 10 00


Dec. 1. Received of Benjamin Bowman for tavern license .. 5 00


1825.


Jan. 5. Received of John Patterson, collector of the county levy for 1824, in part of said collection ... ...


1,002 28


Jan. 6. Received of John Patterson, collector of the land tax for 1824, the county's proportion of said tax


219 095


Jan. 6. Received the county's proportion of arrears taxes, and from the sales of land for taxes, etc ..


601 217


Mar. 7. Received of John Patterson, collector of the county levy for 1824, the balance of said collection


261 759


Mar. 7.


Received of justices of the peace for fines collected by them, viz: John Patterson, Esq., $2.00-William Mehaffey, Esq., $3.92-Daniel Matheney, Esq., $2.00. 7 92


Mar. 12. Received of James McCague for store license.


April 13. Received of John Lodwick, late sheriff, a fine on Josiah Edson. Willis Lee for store license ..


10 00


Thomas McCague for store license


17 00


A. Ellison & Co. for store license ..


14 17


19. Jacob Cox for tavern license


5 00


Wesley Lee for store license. 17 00


Alexander Hemphill for tavern license. 5 00


Jonathan Kenyan for ferry license. 2 00


21. the securities of Thomas Kincaid, late sheriff, for several fines collected by him 40 84


22. James Young for a store license. 10 00


17 00


Total receipts. $2,561 418


Digitized by


Google


5 068


1 00


16. 18. William Russell for store license


17 00


Mar. 7. Received of Thomas Kincaid, collector of the county levy for 1821, the balance of said collection 249 475


Joseph Darlinton for ferry license.


7 945


June 4. Received of Joseph Darlinton, Esq., for fines paid to him


166


HISTORY OF ADAMS COUNTY


1824. Expenditures Orders Allowed by the Commissioners.


June 8. Paid Levi Smith, lister of Wayne township, for 1824. 7 50


Peter Belles, lister of Monroe township, for 1824. 7 50


Levi Mattison, lister of Greene township, for 1824 5 00


Lyman Taft, lister of Jefferson township, for 1824 ... 8 125


Thomas Kirkpatrick, lister of Scott township, for 1824 12 50


John McClure, lister of Tiffin township, for 1824 Moses Connell, lister of Liberty township, for 1824.


15 625 8 75


David Kirkpatrick, lister of Meigs township, for 1814. 16 25


Jesse Parham, lister of Sprigg township, for 1824. 13 75


Hamilton Dunbar, appraiser of Tiffin township 2 50


Samuel Dougherty, appraiser of Sprigg township. 1 25


the viewers, surveyor, etc., for laying out a road from the county line on Lower Twin Creek to the Portsmouth road near Joseph Williams'. 9 375


the viewers, surveyor, etc., for laying out a road from the mouth of Turkey creek to the steam furnace. 7 50


John M. Hayslip for keeping court house one year ... 18 00


Samuel McClenahan for surveying a part of the township lines .. 49 75


Oliver C. Collins for selling the contracts for public build- ings at public auction. 1 50


Benjamin Paull for a lock for the jail and sundries. 31 00


Joseph Riggs, for his services as county auditor, from the 1st of March, 1824. to the 1st of March, 1825. 243 657


for postage and stationery for auditor's office. 7 75


The following orders were allowed by the County Auditor :


Paid John Long and Daniel Amen for assisting to take and guard Daniel Mershon to prison.


4 00


Paid Nashee, & Bailhache for publishing amount of road tax, etc., for 1821. 2 00


Paid witnesses in state cases


6 00


Paid Prosecuting Attorney at July term, 1824.


30 00


Paid Associated Judge at July term, 1824.


37 50


Paid Associate Judges at October term, 1824.


37 50


Paid Prosecuting Attorney at October term, 1824


33 00


Paid constables for attending on courts and juries.


18 25


Paid James Miller under the act for his relief ..


100 00


Paid Joseph Darlinton, Esq., by order of court, under the act regulating fees of civil officers for services when the state fails, etc., at 60 dollars per annum .. 60 00


Paid John McDaied, Esq., sheriff of Adams county under the act regulat- ing the fees of civil officers, agreeable to an order of court, at 60 dol- lars per annum, from the 11th of November, 1823, to the 1st of June, 1825.


93 16


Paid Associate Judges for April term, 1825, and for three called courts ....


67 50


Paid Prosecuting Attorney at April term, 1825.


25 00


Paid County Commissioners


60 00


Paid Grand Juries at July and October terms, 1824


75 00


Paid Grand Jurors at April term, 1825


45 00


Paid John McDaied, sheriff, for summoning three grand juries and giving notice to the township trustees to select jurors for 1825 ..


13 00


Paid Sheriff McDaied for paper furnished the grand jury at July term, 1824 12 50


Paid Jailor's fees for boarding prisoners 19 075


Paid Joseph Darlinton for books and stationery bought by him for clerks' office .. 42 375


Paid for books for auditor's office. 8 50


Paid constable for returning a list of jurors to the clerks' office. 1 925


Google


Digitized by


Paid Jury fees in state cases .. 18 00


167


COUNTY AFFAIRS


Paid Ralph M. Voorhees for publishing delinquent lands, receipts and expenditures for 1824, etc .. 61 25


Paid judges and clerks' for the annual election 33 75


Paid judges who delivered poll books of said election 7 45


Paid for wolf scalpe, in conformity with a resolution of the commis- sioners ... ...


37


Paid Curtis Cannon for delivering the poll book of the annual election in 1823 for Meigs township .. ... Paid judges who delivered the poll books of elections for justice of the peace. ...


75


6 00


Paid Mathew S. Cook for furnishing copies of surveys, making connec- tions, and assisting to make map of Adams county. 51 68 Paid John Patterson, collector of the land tax and the county levy for 1824 for paper furnished by him to write receipts ...... 1 50 Paid Joseph Darlinton for a book case for the clerks' office purchased by him. 6 75 Paid Joseph Darlinton for drawing a deed from the trustee of the town of West Union, and for receiving and filing the sheriff's receipt to the judges of the Presidential election and giving certificates therefor ....... 1 00 Dunbar and Ross on account for repairing the cupola of the court house and making cells in the jail 25 00


Total expenditures. $1,537 572 The balance in the treasury on the eighth day of June, 1824, was. 1,828 242 Amount received from that day to the sixth day of June, 1825, as above ... 2,561 418


$ 3,889 66 The amount of orders redeemed at the county treasury in the same time, including the treasurer's commission. .. $1,974 981


Balance remaining in the treasury on the sixth day of June, 1825. *1,914 679 West Union, June 13, 1825. J. RIGGS, Auditor of Adams County.


* A proportion of this sum, say 871 dollars, is depreciated bank paper, which has remained on hand since the year 1819.


Google


Digitized by


CHAPTER XV.


THE COURTS UNDER THE CONSTITUTION


Common Pleas Circuits and Districts-Common Pleas Judges-The Circuit Court-The Bar and Judiciary.


The constitution of 1802 divided the State into three districts, in each of which there was a President Judge of the Common Pleas, elected by the Legislature for seven years. Three circuits were established by the Legislature, April 16, 1803, and were as follows :


First Circuit-Composed of the counties of Hamilton, Butler Mont- gomery, Greene, Warren 'and Clermont.


Second Circuit-Composed of the counties of Adams, Scioto, Ross, Franklin, Fairfield and Gallia.


Third Circuit-Composed of the counties of Washington, Belmont, Jefferson, Columbia and Trumbull.


In 1810, four circuits were made, and the second was composed of the counties of Ross, Pickaway, Madison, Fayette, Highland, Clermont, Adams, Scioto and Gallia. The circuit so remained until 1816, when six were created and the second circuit was composed of the counties of Highland, Adams, Scioto, Gallia, Pike and Ross. This law was amended in 1817, and Lawrence added to the second circuit. In 1818, seven cir- cuits were provided for and the second was composed of Highland, Adams, Scioto, Lawrence, Gallia, Jackson, Pike and Ross. In 1819, nine circuits were made, and the second was composed of the counties of Hocking, Pickaway, Fayette, Highland, Adams and Ross. This remained, so far as Adams County was concerned, until 1821, when the second circuit was composed of Hocking, Fayette, Highland, Brown, Adams and Ross, and so remained until 1825, when the seventh circuit was constituted of the counties of Butler, Clermont, Brown, Adams, Highland, Greene and Warren. In 1826, the seventh circuit was com- posed of Preble, Butler, Adams, Highland, Clinton, Warren and Greene.


In 1828, the seventh circuit was composed of Butler, Adams, High- land, Clinton, Warren and Greene. This arrangement continued until 1834 as to Adams County, when the tenth circuit was composed of the counties of Clermont, Brown, Adams, Highland and Fayette. In 1839, thirteen circuits were made, but the tenth remained as before. In 1840, there were fifteen circuits. and the tenth remained as before. This tenth circuit remained composed of the same counties until 1852 when the new constitution took effect. Under that, Adams County was placed in the fifth judicial district. This district and the first subdivision re- mained the same until April 21, 1896, when Adams County was trans-


(168)


Digitized by Google


169


THE COURTS UNDER THE CONSTITUTION


ferred to the second subdivision of the seventh judicial district, composed, as changed, of the counties of Adams, Scioto, Pike, Jackson and Lawrence.


Common Pleas Judges in Adams County.


Its first judge under the constitution of 1802 was Willis Silliman, of Fairfield County, elected April 15, 1803. He resigned some time in 1804, and Governor Tiffin appointed Levin Belt, of Chillicothe, in his place.


On February 7, 1805, the Legislature elected Robert F. Slaughter, of Fairfield County, in Belt's place, and on January 9, 1807, removed him by impeachment. On February 7, 1807, the Legislature elected Levin Belt. On or before February 10, 1810, Levin Belt gave up the office, but whether by death or resignation, does not appear, and on that date, John Thompson, of Ross County, was elected in his place. The next year John Thompson was impeached on a lot of ridiculous and foolish charges and was tried and acquitted, and on the eighteenth of January, 1817, was re-elected by the Legislature.


In January, 1824, Joshua Collett was elected presiding judge of the second circuit, and served till 1828, when he was succeeded by George Smith. In 1834, John Winston Price was elected judge of the seventh circuit and served one term.


In 1841, Owen J. Fishback, of Clermont, was elected judge of the tenth circuit and served a full term. In 1848, George Collings, of Adams, was elected and served until he resigned in 1851. The Legis- lature elected Shepherd F. Norris to fill out the term.


The president judges under the old constitution received a salary from the formation of the State until 1821 of $750 per annum. From that until 1852, their salary was $1,000 per annum, paid quarterly.


Shepherd F. Norris was the first judge of the common pleas court elected by the people, for a term of five years beginning February 9, 1852. He was re-elected in 1857, and served until February 9, 1862, when he was succeeded by Thomas Q. Ashburn who was elected three times and served until March, 1876, when he resigned to take the ap- pointment of one of the Supreme Court Commission. Governor Hayes appointed Thomas M. Lewis, of Batavia, to succeed him, and he served until the October election, 1876, when Allen T. Cowen was elected to serve out the term ending February 9, 1877, and David Tarbell was elected to take the full term beginning February 9, 1877. In February, 1882, D. W. C. Loudon, having been elected the fall previous, took Tarbell's place. He was re-elected in 1887 and served until February 9, 1892, when he was succeeded by Henry Collings, who served until February 9, 1897, when the constitutional judgeship of the first sub- division of the fifth district went to John Markley, of Brown County.


On April 9, 1871 (Vol. 68, page 68), an act was passed to make an additional judge in the three counties of Adams, Brown and Clermont. There was a special election on the third Monday of May, 1871, and David Tarbell was elected. He took the office the third Monday in June, 1871, and served one term of five years.


In the fall of 1876 he was nominated for and elected to the consti- tutional term as already stated.


-


Digitized by Google


170


HISTORY OF ADAMS COUNTY


On April 28, 1877 (Vol. 74, page 483), an act was passed renew- ing the additional judgeship, which the Supreme Court in State v. Brown, 38 O. S., had held was but for the one term. In the fall of 1877, Allen T. Cowen was elected to this office and served for five years from February 9, 1878. On March 26, 1883 (Vol. 80, page 76), the Legis- lature provided for an additional judge in the three counties to be elected in October, 1883, and take his office October 15, 1883. . Under this act Allen T. Cowen was elected and served five years. In October, 1888, he was succeeded by Frank Davis, who was re-elected and served ten years and until Adams County ceased to be a part of the first subdivision of the fifth district.


On April 21, 1896 (Vol. 92, page 214), an act was passed which transferred Adams County from the fifth district and placed it in the second subdivision of the seventh judicial district. This act took effect September 1, 1896, and from that date, the common pleas judges of Adams County, were Henry Collings, W. D. James and Noah J. Dever.


In the fall of 1896, Henry Collings was re-elected, and John C. Milner elected to succeed Noah J. Dever. Their terms began February 9, 1897. The term of W. Dow James expired February 9, 1899, and he was succeeded by William H. Middleton, so that at the publication of this work, Henry Collings, Wm. H. Middleton and John C. Milner are the common pleas judges of Adams County. A table of the common pleas judges of Adams County from the foundation of the State to the present time is as follows :


1803 to 1804


. Willis Silliman


1804 to 1805


Levin Belt


1805 to 1807.


Robert F. Slaughter


1807 to 1810 . Levin Belt


1810 to 1824. John Thompson


1824 to 1828. Joshua Collett


1829 to 1833.


. George Smith


1834 to 1841.


. John Winston Price


1841 to 1848.


. Owen J. Fishback


1848 to 1851 George Collings


1851 to 1852.


Shepherd F. Norris


Under the constitution of 1851, fifth district, constitutional judges :


1852 to 1862. Shepherd F. Norris


1862 to 1876 Thomas Q. Ashburn




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.