A history of Cleveland, Ohio, Volume I, Part 99

Author: Orth, Samuel Peter, 1873-1922; Clarke, S.J., publishing company
Publication date: 1910
Publisher: Chicago-Cleveland : The S.J. Clarke Publishing Co.
Number of Pages: 1262


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.