USA > Ohio > Cuyahoga County > Cleveland > A history of Cleveland, Ohio, Volume I > Part 99
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
II ft.
TABLE XVII.
COST OF DREDGING, PER CUBIC YARD.
1883
26c
1886
26c
1884
2934c
1887
20C
1885
17C
1889-1893
I 5C
1894-1904
I2C
TABLE XVIII.+
BANKING STATEMENT OF NATIONAL AND SAVINGS BANKS COMBINED. .
Year
Capital
Surplus and
Undivided
Profits
Deposits
Total
Clearings
1887
$8,515,000
$3,506,216
$36,276,731
$48,297,947
$163,043,775
1888
8,560,000
3,841,788
40,452,531
52,854,319
164,335,988
1889
8,762,500
4,249,426
47,011,020
60,022,946
198,272,121
1890
10,019,460
4,722,027
51,951,960
66,693,447
264,470,453
1891
11,973,500
5,759,701
56,963,627
74,696,828
264,000,372
1892
13,194,300
5,508,778
65,838,434
84,541,512
296,577,748
1893
13,342,347
6,509,995
60,603,241
80,455,583
267,885,797
1894
13,487,740
6,504,130
67,812,921
87,704,791
244,978,503
1895
14,628,900
6,680,357
69,756,562
91,065,819
299,784,645
1896
15,385,300
7, 115,320
73,716,081
96,216,701
299,397,076
1897
15,659,250
7,399,872
87,272,585
110,331,707
317,454,607
1898
15,339,000
7,242,407
110,396,037
132,977,444
389,054,790
1899
16,283,750
7,893,082
129, 108,327
153,285,159
518,638,767
1900
18,690,000
9,479,889
145,108,688
173,278,577
565,963,262
1901
24,770,350
13,267,484
164,565,780
202,603,614
702,958,642
1902
24,848,600
14,208,256
175,244,369
214,301,225
762,604, 186
1903
25,278,887
14,030,533
181,225,473
221,534,893
802,198,631
1904
*21,052,913
13,686,162
194,727,517
229,466,592
694,092,849
1905
20,736,263
15,297,773
219,674,981
255,709,017
774,678,268
1906
21,361,613
17,898,035
232,788,350
272,047,998
837,548,334
1907
21,994,513
19,510,315
230,737,583
272,242,411
897,170,783
1908
20,655,925
18,791,247
228,716,702
268,173,874
729,846,710
.
*Decrease in capital since 1901 is due to consolidations.
+Note-Tables XVIII to XXII inclusive taken from Annual Reports of Chamber of Commerce.
784
APPENDIX
TABLE XIX. LAKE SUPERIOR IRON ORE PRODUCT.
Total Ship- ments
Received in Cleveland District"
All Other Ports
Year
Gross Tons
Gross Tons
Per Cent
Per
Cent.
1876
992,764
309,555
31.18
68.82
1877
1,015,087
724,119
71.33
28.67
1878
1, 111,110
704,586
63.41
36.59
1879
1,375,691
747,432
54.33
45.67
1880
1,908,745
1,057,577
55-40
44.60
1881
2,306,505
1,204,395
52.23
47.77
1882
2,965,412
1,591,085
53.64
46.36
1883
2,353,288
1,459,257
62.02
37.98
1884
2,518,692
1,608,106
63.85
36.15
1885
2,466,372
1,216,406
50.68
49.32
1886
3,568,022
1,918,394
53.76
46.24
1887
4,730,577
2,956,394
62.49
37.51
1888
5,063,693
3,068,465
60.60
39.40
1889
7,292,754
4,454,934
61.09
38.91
1890
9,012,379
5,499,080
61.02
38.98
1891
7,062,233
3,823,003
54.13
45.87
1892
9,069,556
5,562,651
61.33
38.67
1893
6,060,492
4,064,638
67.06
32.94
1894
7,748,932
4,902,474
63.26
36.74
1895
10,429,037
6,400,761
61.37
38.63
1896
9,934,828
6,166,236
62.07
37.93
1897
12,457,002
7,354,828
59.04
40.96
1898
14,024,673
8,183,015
58.34
41.66
1899
. 18,251,804
11,278,611
61.79
38.21
1900
. 19, 121, 393
11,865,000
62.05
37.95
1901
. 20,589, 237
12,896, 234
62.63
37.37
1902
.27,571,121
16,982,545
61.59
38.41
1903
. 24,281,595
15,005,089
61.79
38.21
1904
21,822,839
13,425,922
61.52
38.48
1905
34,353,456
22,047,000
63.88
36.12
1906
38,522,239
23,738,146
61.62
38.38
1907
· 39,594,944
24,952,468
63.02
36.08
1908
25,943,646
15,856,860
61.12
38.88
*Includes Cleveland, Asthabula, Conneaut, Fairport and Lorain.
TABLE XX. THE COAL TRADE OF CLEVELAND. RECEIPTS-TONS.
Year
Bituminous
Anthracite
Coke
Total
1894
2,715,540
207,604
298,061
3,221,205
1895
2,842,333
201,022
432,216
3,475,571
1896
2,994,802
142,832
338,678
3,476,312
1897
3,779,305
201,756
503,935
4,484,996
1898
4,533,721
179,89 1
482,539
5, 196, 151
1899
4,857,295
202,782
484,738
5,544,815
1900
4,136,696
138,614
394,934
4,670,244
1901
3,996,493
326,741
601,213
4.924,447
1902
4,963,570
158,405
737,603
5,859,578
1903
5,577,964
254,193
763,430
6,595,587
1904
5,347,476
199,907
594, 101
6,141,484
1905
4,846, 162
295,423
583,053
5,724,638
1906
6,021,958
145,822
659,307
6,827,087
1907
5,995,197
153,077
849,850
6,998,124
1908
5,725,420
165,717
699,742
6,581,879
1
785
APPENDIX
SHIPMENTS-TONS.
Year
Anthracite By Rail
Bituminous By Rail
Bituminous By Lake
Coke By Raul
Total
1894
44,177
30,000
1,106,000
42,048
1,222,225
1895
31,894
64,908
1, 125,624
49,536
1,271,962
1896
20,299
25,872
1,803,709
85,256
1,935,136
1897
33,750
71,770
2,027,693
117,390
2,250,603
1898
27,650
38,218
2,108,310
93,628
2,267,806
1899
41,072
46,622
2,394,156
129,146
2,610,996
1900
15,456
31,779
2,201,828
51,448
2,300,511
18,731
39,240
1,787,028
20,678
1,865,677
1902
116,184
6,214
2,234,029
24, 191
2,380,618
1903
6,590
62,082
2,752,549
18,170
2,839,391
1904
27
61,047
3,052,819
21,655
3,135,548
1905
74
50,575
2,567,916
45,527"
2,664,092
1906
10,138
45,687
2,926,279
117,718
3,099,822
1907
7,553
I12,500
3,264,875
56,738
3,441,666
1908
41,428
82,542
3,350,830
75,559
3,549,559
TABLE XXI. GRAIN TRADE OF CLEVELAND. SHIPMENTS.
Year
Flour (Bbis. )
Wheat (Bus.)
Corn (Bus. )
Oats (Bus.)
Barley (Bus.)
Rye and Other Cereals (Bus.)
Grand Total Grain* (Bus.)
1894
516,660
377,066
28,750
1 50,937
10,000
87,105
2,978,825
1895
429,410
959,733
17,017
35,000
4,4 58
160,393
3,108,946
1896
426,880
1,131,133
53,107
432,450
1,650
248,964
3,788,264
1897
372,320
1,506,996
2,183,208
2,513,997
6,174
90,210
7,976,025
1898
287,840
2,364,785
7,658,921
4,370,365
12,148
349,947
16,051,346
1899
635,400
2,522,786
6,141,487
4,375, 198
123,440
73,051
16,095,262
1900
599,210
1,865,970
10,438,967
9,739,106
110,249
339,173
25,189,910
1901
350, 170
2,109,321
7,744,354
6,434,487
46,613
273,090
18,183,630
1902
270,440
977,506
2,847,758
3,422,078
7,053
18,000
8,489,375 ·
1903
271,090
1,057,903
4,020,188
2,213,740
4,424
1,930
8,518,090
1904
269,520
297,383
4,763,262
3,002,947
6,982
13,948
9,297,362
1905
325,810
444,203
6,160,404
4,411,317
33,744
10,299
12,326,112
1906
265,620
1,337,918
3,837,502
2,351,161
46,236
11,599
8,779,706
1907
291,730
541,601
1,923,921
2,287,833
6,888
3,577
6,075,930
1908
196,150
531,421
1,079,738
1,289,783
4,600
.....
*"Total Grain" contains equivalent of Flour in bushels of Wheat.
RECEIPTS.
Year
Flour (Bbis. )
Wheat (Bus.)
Corn (Bus. )
Oats (Bus.)
Barley (Bus.)
Rye and Other Cereals
Grand Total Grain* (Bus.)
1894
568,130
2,527, 105
831,996
2,002,456
593,645
210,063
8,712,850
1895
661,460
3,174,249
885,856
1,650,432
273,357
310,708
9,271, 172
1896
648,970
2,677,023
668,774
1,770,175
466,307
514,329
9,016,973
1897
788,173
3,423,369
3,737,660
4,323,659
484,285
851,059
16,366,811
1898
880,310
3,060,848
9,211,520
6,900,649
618,218
787,556
24,540,186
1899
990,610
3,788,478
8,081,513
7,035,337
380,537
316,332
24,059,942
1900
1, 182,720
3,363,830
12,252,878
12,382,639
216,257
8, 169
33,546,013
1901
1,060,350
2,856,631
9,571,224
9,087,671
216,811
20,934
26,524,846
1902
851,430
3,240,443
5,404, 153
8,026,569
94,096
332,000
20,928,696
1903
786,340
2,320,091
7,848, 1 50
7,076,843
173,832
678,818
21,636,264
1904
680,800
1,057,026
9,532,215
8,815,461
252,457
668,864
23,389,623
1905
632,190
1,684,868
9,462,204
10,423, 115
203,722
733,400
25,352,164
1906
649,730
2,833,516
8,756,635
9,0 50,994
388,006
1,140,243
25,083, 179
1907
589,280
1,622,091
5,966,357
7,214,477
266,474
547,085
18,260,684
1908
.....
764,260
1,803,385
5,079,130
7,342,360
273,899
908,089
18,746,026
*"Total Grain" contains equivalent of Flour in bushels of Wheat.
3,788,217
(Bus. )
786
APPENDIX
TABLE XXII.
TOTAL FREIGHT MOVEMENT AT CLEVELAND (NET TONS).
Year
Received by Rail
Received by Lake
Total Received
By Rail
Forwarded By Lake
Total Forwarded
1894
5,276,50 I
5,276,501
2,915,955
2,915,955
1895
6,333,975
6,333,975
4,156,729
4,156,729
1896
5,885,989
3,474,479
9,360,468
3,387,079
2,053,510
5,440,589
1897
7,403,396
3,617,800
11,021,196
4,374,827
2,382,136
6,756,963
1898
8,427,008
4,038,684
12,465,692
5,321,321
2,461,834
7,783,155
1899
9,441,607
4,769,720
14,211,327
5,928,69 1
2,621,201
8,549,892
1900
8,867,904
4,820,597
13,688,501
5,839,07 I
2,548,826
8,387,897
1901
9,215,949
5,410,277
14,626,226
6,525,202
2,089,817
8,615,019
1902
10,442,611
5,799,420
16,242,031
7,768,919
3,059,603
10,828,522
1903
11,569,390
5,340,828
16,910,218
7,561, 167
3,518,985
11,080,152
1904
11,177,736
4,477,172
15,654,908
7,171,463
3,841,738
11,013,201
1905
11,255,011
6,749,262
18,004,273
8,974,067
3,494,866
12,468,933
1906
12,411,797
7,575,473
19,987,270
9,871,729
3,807,11I
13,678,840
1907
12,631, 184
7,925,363
20,556,547
9,578,202
4,085,300
13,663,502
1908
11,452,845
4,480,250
15,933,095
6,847,535
4,225,208
11,082,743
LIST OF UNITED STATES OFFICERS IN CLEVELAND .*
UNITED STATES JUDGES FOR THE NORTHERN DISTRICT OF OHIO.
Hon. Hiram V. Willson, 1855-1867; Hon. C. T. Sherman, 1867-1873; Hon. Martin Welker, 1873-1889; Hon. Augustus J. Ricks, 1889-1906; Hon. Francis J. Wing, 1901-1905; Hon. Robert W. Tayler, 1905 -.
CLERKS TO THE UNITED STATES CIRCUIT COURT.
Frederick W. Green, 1855-67; Earl Bill, 1867-1878; Augustus J. Ricks, 1878-1889; Martin W. Sanders, 1889-1891; Irvin Belford, 1891-1909; Bertrand C. Miller, 1909 -.
THE UNITED STATES DISTRICT COURT CLERKS. Frederick W. Green, Earl Bill, Augustus J. Ricks, Martin W. Sanders, H. F. Carleton.
UNITED STATES ATTORNEYS, NORTHERN DISTRICT OF OHIO.
R. P. Ranney, 1857; George W. Belden, 1858; Robert T. Paine, 1861; Edward S. Meyer, 1881; E. H. Eggleston, 1883; Robert S. Shields, 1885; Isaac N. Alexander, 1890; Allan T. Brinsmade, 1890; Ernest S. Cook, 1895; Samuel D. Dodge, 1895; John J. Sullivan, 1899; William L. Day, 1908.
UNITED STATES MARSHALS, NORTHERN DISTRICT OF OHIO.
Matthew Johnson, 1858; Earl Bill, 1861; Noyes B. Prentice, 1876; Wilbur F. Goodspeed, 1880; Benjamin F. Wade, 1888; William C. Haskell, 1892; Matthias A. Smalley, 1896; Frank M. Chandler, 1900; Hyman D. Davis, 1909.
COLLECTORS OF INTERNAL REVENUE.
Richard C. Parsons, 1862; H. N. Johnson. 1866; Roland D. Noble, 1867; Thomas Jones, Jr., 1867; Peter Rose, 1870; Charles B. Pettingill, 1875; Worthy S. Streator, 1880; John H. Farley, 1885; William H. Gabriel, 1889; Louis P. Ohliger, 1893; Frank McCord, 1898; A. N. Rodway, 1910.
On January 1, 1876, the Seventeenth and Nineteenth Districts of Ohio were consolidated with the Eigh- teenth District, the headquarters remaining at Cleveland. As at present constituted, the district is comprised of twenty-two counties, in Northeastern and Eastern Ohio, as follows: Ashland, Columbiana, Holmes, Ma- honing, Richland, Tuscarawas, Ashtabula, Cuyahoga, Jefferson, Medina, Stark, Wayne, Belmont, Geauga, Lake, Monroe, Summit, Carroll, Harrison, Lorain, Portage, Trumbull.
COLLECTORS OF CUSTOMS.
John Walworth, 1806, died in office, 1812. Ballard, Charles J., Mar. 27, 1861.
Ashbel W. Walworth, 1812, removed in 1829.
Grannis, John C., 1865.
Samuel Starkweather, 1829, resigned, 1840.
Watmough, Pendleton G., 1869.
Merwin, George B., Feb. 23, 1841.
Howe, George W., 1877.
Milford, William, July 14, 1841.
McKinnie, William J., 1886.
Inglehart, Smith, 1846.
Gary, Marco B., 1890.
Russell, Cornelius L., 1850.
Zehring, Augustus, 1894.
Parks, Robert, 1853. Brownell, Benjamin, Feb. 21, 1861.
Leach, Charles F., 1898.
"It appears that this district was organized as the District of Erie by the Act of March 2, 1799, the collector to reside at or near Sandusky, and that the name of the district was changed to Cuyahoga, with Cleveland as the port of entry, by the Act of April 11, 1818." -- Letter from Sec. of Interior to the Author.
* The years are those of the appointments.
Forwarded
787
APPENDIX
POSTMASTERS AND DATES OF APPOINTMENT.
Elisha Norton, April 1, 1805; John Walworth, January 1, 1806; Ashbel W. Walworth, October 25, 1812; Daniel Kelly, October 22, 1816; Irad Kelley, December 31, 1817; Daniel Worley, April 15, 1829; Aaron Barker, March 2, 1839; Benjamin Andrews, September 6, 1842; T. P. Spencer, April 11, 1845; Daniel M. Haskell, April 11, 1849; Joseph W. Gray, April 1, 1853; Benjamin Harrington, June 12, 1858; Edwin Cowles, April 4, 1861; Geo. A. Benediet, July 12, 1865; John W. Allen, April 4, 1870; Nelson B. Sherwin, January 11, 1875; Thos. Jones, Jr., March 3, 1883; William W. Armstrong, February 28, 1887; Alfred T. Anderson, March 3, 1891; John C. Hutchins, March 30, 1895; Charles C. Dewstoe, June 28, 1899.
UNITED STATES ENGINEERS STATIONED AT CLEVELAND.
Capt. T. W. Maurice, 1825; Mr. J. D. Selden, 1832; Col. J. G. Totten, 1833; Lieut. T. S. Brown, 1835; Capt. A. Canfield, 1844; Capt. Howard Stansbury, 1852; Col. J. D. Graham, 1857; Col. T. J. Cram, 1864; Maj. Walter McFarland, 1868; Capt. (and Brvt. Lieut. Col.) F. Harwood, 1871; Lieut. Col. C. S. Blunt, 1874; Major N. Michler, 1877; Major Walter McFarland, 1878; Major John M. Wilson, 1879; Major John J. Cooper Overman, 1883; Lieut. Col. Jared A. Smith, 1892; Major Dan C. Kingnun, 1902; Major C. McD. Townsend, 1906; Lieut. Col. John Millis, 1908.
COUNTY OFFICERS .*
JUDGES OF CUYAHOGA SUPREME COURT.
William W. Irvin and Ethan A. Brown, 1810; William W. Irvin and Ethan A. Brown, 1811; William W. Irvin and Ethan A. Brown, 1812; William W. Irvin and Ethan A. Brown, 1813; Thomas Scott and Ethan A. Brown, 1814; Ethan A. Brown and Jesup N. Couch, 1815; Ethan A. Brown, Jesup N. Couch and Calvin Pease, 1816; Ethan A. Brown and Jesup N. Couch, 1817; Calvin Pease and Ethan A. Brown, 1818; Jesup N. Couch and Jobn McLean, 1819; Calvin Pease and Peter Hitchcock, 1820; John McLean and Jacob Burnett, 1821; Calvin Pease and Peter Hitchcock, 1822; Jacob Burnett and Charles R. Sherman, 1823; Calvin Pease and Jacob Burnett, 1824; Peter Hitehcock and Charles R. Sherman, 1825; Peter Hitchcock and Jacob Burnett, 1826; Peter Hitchcock and Charles R. Sherman, 1827; Calvin Pease and Jacob Burnett, 1828; Peter Hitchcock and Joshua Collett, 1829; Peter Hitchcock and Henry Brush, 1830; Joshua Collett and John C. Wright, 1831; Joshua Collett and John C. Wright, 1832; Ebenezer Lane and John C. Wright, 1833; Ebenezer Lane and John C. Wright, 1834; Joshua Collett and Reuben Wood, 1835; Reuben Wood and Peter Hitchcock, 1836; Ebenezer Lane and Frederick Grimke, 1837; Ebenezer Lane and Peter Hitchcock, 1838; Ebenezer Lane and Peter Hitchcock, 1839; Reuben Wood, Peter Hitchcock and Fred'k Grimke, 1840; Peter Hitchcock and Frederick Grimke, 1841; Reuben Wood and Matthew Birchard, 1842; Reuben Wood and Matthew Birchard, 1843; Reuben Wood and Nathaniel C. Reed, 1844; Reuben Wood and Matthew Birehard, 1845; Reuben Wood and Nathaniel C. Reed, 1846; Matthew Birchard and Nathaniel C. Reed, 1847; Nathaniel C. Reed and Peter Hitchcock, 1848; Peter Hitchcock and Rufus P. Spaulding, 1849; Peter Hitchcock and Rufus P. Spaulding, 1850; Peter Hitchcock and Rufus P. Spaulding, 1851.
JUDGES OF CUYAHOGA DISTRICT COURT.
One Judge of the Ohio Supreme Court and the Judges of the Court of Common Pleas. JUDGES CUYAHOGA CIRCUIT COURT.
William H. Upson, February 12, 1885, to February 9, 1893; Charles C. Baldwin, February 12, 1885, to February 9, 1895; George R. Haynes, February 12, 1885, to February 9, 1888; Hugh J. Caldwell, Feb- ruary 9, 1888, to February 9,1903; John C. Hale, February 9, 1893, to February 9, 1905; Ulysses L. Mar- vin, February 9, 1895; Louis H. Winch, February 9, 1903; Frederick A. Henry, February 9, 1905.
JUDGE OLD SUPERIOR COURT OF CLEVELAND.
Sherlock J. Andrews, 1848-1852.
JUDGES LATE SUPERIOR COURT OF CLEVELAND.
G. M. Barber, S. O. Griswold, James M. Jones, 1873-1875.
JUDGES OF THE PROBATE COURT.
F. W. Bingham, 1852; Daniel R. Tilden, 1855; Henry C. White, 1887; Alexander Hadden, 1905. JUDGES OF THE COURT OF COMMON PLEAS.
Appointed for Seven Years by the Governor, with date of Appointment.
Benjamin Ruggles, June 6, 1810; Nathan Perry, June 6, 1810; August Gilbert, June 6, 1810; Timothy Doane, June 6, 1810; Erastus Miles, March 2, 1814; Elias Lee, March 3, 1814; George Tod, November 2, 1815; John H. Strong, May 28, 1817; Thomas Card, February 8, 1819; Samuel Williamson, February 5, 1821; George Tod (reappointed), February 24, 1823; Isaac M. Morgan, February 26, 1824; Nemiah Allen, February 8, 1825; Samuel Williamson (reappointed), February 5, 1828; Reuben Wood, March 29, 1830; Watrous Usher, February 26, 1831; Simeon Fuller, April 9, 1832; Matthew Birchard, April 22, 1833; Eben Hosmer, October 6, 1834; Josiah Barber, March 17, 1835; Van R. Humphrey, March 2, 1837; Samuel Cowies, September 18, 1837; Daniel Warren, February 8, 1838; Frederick Whittlesey, February 27, 1838; John M. Willey, February 18, 1840; Reuben Hitchcock, July 14, 1841; Benjamin Bissell, January 22, 1842; Asher M. Coe, February 9, 1842; Joseph Hayward, February 9, 1842; Thomas M. Kelley, February 24, 1845; Philemon Bliss, February 24, 1849; Quintus F. Atkins, March 6, 1849; Benjamin Northrup, March 6, 1849; Samuel Starkweather, January 16, 1851.
Elected by the People for Five Years, with Year of Election.
Horace Foote, 1853; Thomas Bolton, 1856; Jesse P. Bishop, 1856; Horace Foote (re-elected), 1858; Thomas Bolton (re-elected), 1861; James M. Coffinberry, 1861; Horace Foote (re-elected), 1863; Samuel * The years are those of appointment or election.
788
APPENDIX
B. Prentiss, 1866; Horace Foote (re-elected), 1868; Robert F. Paine, 1869; Samuel B. Prentiss (re-elected), 1871; Darius Cadwell, 1873; G. M. Barber, 1875; J. M. Jones, 1875; E. T. Hamilton, 1875, J. H. McMath, 1875; Samuel B. Prentiss (re-elected), 1876; Darius Cadwell (re-clected), 1878; E. T. Hamilton (re- elected), 1880; Henry Mckinney, 1880; G. M. Barber (re-elected), 1880; S. E. Williamson, 1880; James M. Jones (re-elected), 1881; John W. Heisley, 1883; E. J. Blandin, 1883; E. T. Hamilton (re-elected), 1885; Henry Mckinney (re-elected), 1885; Carlos M. Stone, 1885; Alfred W. Lamson, 1885; Conway W. Noble, 1886; George B. Solders, 1888; William B. Sanders, 1888; E. T. Hamilton (re-elected), 1889; Carlos M. Stone (re-elected), 1889; Alfred W. Lamson (re-elected), 1889; W. E. Sherwood, 1889; John C. Hutchins, 1892; W. C. Ong, 1893; Thomas K. Dissette, 1894; Joseph T. Logue, 1894; Alfred W. Lamson (re-elected), 1894; Carlos M. Stone (re-elected), 1894; William B. Neff, 1894; Frank E. Dellenbaugh, 1896; Theodore L. Strimple, 1898; Thomas K. Dissette (re-elected), 1899; William B. Neff (re-elected twice), 1899; Joseph T. Logue (re-elected), 1899; Carlos M. Stone (re-elected), 1899; Simpson S. Ford, 1899; Francis J. Wing (appointed), November 27, 1899, to February 1, 1901; George L. Phillips (appointed), February 1, 1901; Jas. M. Shallenberger (appointed), December 14, 1901, to February 9, 1902: William A. Babcock, 1901; George L. Phillips, 1901; Thomas M. Kennedy (re-elected), 1902; James Lawrence, 1902; Duane H. Tilden, 1902; Madison W. Beacom, 1902; Theodore L. Strimple (re-elected), 1903; George H. Schwan, 1904; George L. Phillips (re-elected), 1904; Simpson S. Ford (re-elected), 1904; Harvey R. Keeler, 1904; H. B. Chapman, 1904; C. Collister, 1908; Willis Vickery, 1908.
CLERKS OF COURT OF COMMON PLEAS. Appointed by the Court.
John Walworth, June 6, 1810; Horace Perry, November 14, 1812; Horace Perry, reappointed for seven years March 3, 1814; Horace Perry, reappointed for seven years November 10, 1820; Horace Perry, reap- pointed for seven years October 16, 1827; Harvey Rice, October 17, 1834 to October 18, 1841; Aaron Clark, October 19, 1841 to November 10, 1841; Frederick Whittlesey, November 11, 1841 to November 10, 1848; Aaron Clark, November 11, 1848 to October 26, 1849; Robert F. Paine, October 27, 1849 to February 9, 1852.
Elected by the People-Term, 3 years.
James D. Cleveland, February 10, 1852 to February 11, 1855; John Barr, February 12, 1855 to February 7, 1858; Roland D. Noble, February 8, 1858 to February 8, 1861; Frederick J. Prentiss, February 9, 1861 to February 8, 1867; Frederick S. Smith, February 9, 1867 to February 8, 1873; Benjamin S. Cogswell, Feb- ruary 9, 1873 to February 8, 1876; Wilbur F. Hinman, February 9, 1876 to February 9, 1882; Henry W. Kitchen, February 9, 1882 to February 9, 1888; Levi E. Meacham, February 9, 1888 to August 6, 1894; Harry L. Vail, August 6, 1894 to August 6, 1900; William R. Coates, August 6, 1900 to August 3, 1903; Charles P. Salen, August 3, 1903 to -
SHERIFFS. Appointed by the Court of Common Pleas.
Smith S. Baldwin, 1810-13; Harvey Murray, 1813, one montb; Eben Hosmer, 1813-17; Enoch Murray, 1817-19; Seth Doan, 1819-24; James S. Clark, 1824-27; Edward Baldwin, 1827-30; Jobn Barr, 1830-34.
Elected by the People-Term, 2 years.
A. S. Barnum, November 1, 1834 to October 31, 1836; S. S. Henderson, November 1, 1836 to October 31, 1840; Madison Miller, November 1, 1840 to October 31, 1844; Huron Beebe, November 1, 1844 to October 31, 1848; Elias S. Root, November 1, 1848 to October 31, 1850; Alvah H. Brainard, November 1, 1850 to November 3, 1852; Setb A. Abbey, November 4, 1852 to November 5, 1854; Miller M. Spangler, November 6, 1854 to January 2, 1859; David L. Wightman, January 3, 1859 to January 6, 1861; James A. Craw, January 7, 1861 to January 4, 1863; Edgar H. Lewis, January 5, 1863 to January 1, 1865; Felix Nicola, January 2, 1865 to January 3, 1869; John N. Frazee, January 4, 1869 to January 5, 1873; Pard B. Smitb, January 6, 1873 to January 1, 1875; A. P. Winslow, January 2, 1875 to December 31, 1876; Jobn M. Wilcox, January 1, 1877 to January 2, 1881; Hugh Buckley, Jr., January 3, 1881 to January 2, 1883; E. D. Sawyer, January 2, 1883 to January 5, 1885; Cbarles C. Dewstoe, January 5, 1885 to January 3, 1887; E. D. Sawyer, January 3, 1887 to January 5, 1891; William R. Ryan, January 5, 1891 to January 7, 1895; Ferdinand W. Leek, January 7, 1895 to January 4, 1897; Theodore F. McConnell, January 4, 1897 to Jan- uary 7, 1901; Edwin D. Barry, January 7, 1901 to January 2, 1905; George G. Mulhern, January 2, 1905 to January 2, 1907; J. W. McGorray, January 7, 1907 to January 4, 1909; A. J. Hirstius, January 4, 1909.
PROSECUTING ATTORNEYS. Appointed by the Court of Common Pleas, with date of appointment.
Peter Hitchcock, June 6, 1810; Alfred Kelley, November 7, 1810; Leonard Case, June 1, 1825; Sher- lock J. Andrews, May 15, 1830; Varnum J. Card, November 5, 1832.
Elected by the people for two years, with year of election.
Varnum J. Card, 1833 and again in 1835; Simeon Ford, 1837; Thomas Bolton, 1839; F. T. Backus, 1841 and again in 1843; Bushnell White, 1845; Stephen I. Noble, 1847; Joseph Adams, 1849; Samuel Adams, 1851; Samuel Williamson, 1853; A. G. Riddle, 1855; Loren Prentiss, 1857; A. T. Slade, 1859; Bushnell White, 1861; Charles W. Palmer, 1863; M. S. Castle, 1865; J. M. Jones, 1867; E. P. Slade, 1869; Homer B. DeWolf, 1871; William Robison, 1873; Samuel M. Eddy, 1875; John C. Hutchins, 1877; Carlos M. Stone, 1879 and again in 1881; Alex. Hadden, 1884 and again in 1887; William B. Neff, 1890 and again in 1893; Theodore L. Strimple, 1896; Harvey R. Keeler, 1899 and again in 1902; T. J. Ross, appointed in 1904; Walter McMahon, 1905; John A. Cline, 1908.
789
APPENDIX
COMMISSIONERS OF CUYAHOGA COUNTY.
Nathanial Doane, 1812-15; Jabez Wright, 1812-14; Philo Taylor, 1813-15; Samuel Dodge, 1815-18; Jared Pritchard, 1816-18; Theo. Miles, 1818-19; Sam Williamson, 1818-21; Thomas Card, 1818-19; Datus Kelly, 1819-22; John Shaw, 1819.23; Isaac M. Morgan, 1822-24; Lemuel Hoadley, 1823; Simeon Fuller, 1823-29; Daird Long, 1824-27; Noah Crocker, 1825; Jonathan Fisher, 1825-31, 1835-38; Philo Scoville, 1828-30, 1832; Leverett Johnson, 1830-33; Joh Doan, 1831; John B. Steward, 1831-34, 1837-40; Samuel McGrath, 1832-39; Seth L. Handerson, 1833-36; David Harvey, 1834-35, 1837; Diodate Clark, 1838-53; Moses Jewett, 1839-42; Vespasian Stearns, 1841-43; Noah Graves, 1843-45; Theodore Breck, 1843-46; Ezra Eddy, 1845-51; Aleck H. Brainard, 1846-49; Jason Bradley, 1850-55; John Welch, 1852-54; Melancthon Barnett, 1854-56; Francis Branch, 1855-60; Wm. W. Richards, 1856-61; A. Everett, 1856-62; John Barnum, 1861-66; David Hoege, 1862-64, 1868-71; Randall Crawford, 1863-74; Charles Force, 1865-67; Marius Moore, 1867-69; John Geissendorfer, 1870-75; Chas. Jackson, 1872-79; Geo. A. Schlatterheck, 1875-89; P. B. Gardner, 1876-78; J. N. Hurst, 1879-81; C. P. Jewett, 1880-82; B. F. Phinney, 1881-87; P. Smith, 1883-85; A. A. Jerome, 1886-91; Wilhur Bently, 1888-89; F. C. Mattison, 1889-93; Wm. H. King, 1890-92; J. C. Alexander, 1892-94; John Vevera, 1893-95, 1902-05; E. J. Kennedy, 1894-1900; Geo. A. Bennett, 1895-1901; T. D. Brown, 1896-99; P. J. McKennedy, 1900; John E. Asling, 1900-03; H. M. Case, 1901-04; Chas. Harms, 1901-02; R. J. Mackenzie, 1903-09; Fred R. Mathews, 1907-09; John G. Fischer, 1905-11; Harry L. Vail, 1909-1911; W. F. Eirick, 1904-07, 1909-1I.
COUNTY TREASURERS. Appointed hy County Commissioners. Asa Dille, 1810-11; Erastus Miles, 1811-14; David Long, 1814-16; Daniel Kelley, 1816-28.
Elected by People for Two Years.
Gaius Burk, 1828; Edward Baldwin, 1832; DeWitt Clinton Baldwin (appointed for unexpired term, 1843); Melancthon Barnett, 1844; Geo. C. Dodge, 1850; Wm. Waterman, 1856; Harvey Burke, 1860; A. M. Burke (appointed to fill vacancy, 1861); Henry S. Whittlesey, 1862; Joseph Turney, 1866; Frank Lynch, 1869 (year of election changed) ; F. W. Pelton, 1873; Moses J. Watterson, 1877; H. N. Whitbeck, 1883; D. H. Kimberley, 1885; Joseph C. Shields, 1889; Dr. R. S. Huhhard, 1893; M. A. Lander, 1897; John I. Nunn, 1901; A. K. Spencer, 1903; J. P. Madigan, 1905; G. Meyers, 1909.
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.