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
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
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
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
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
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
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
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
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.
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.