USA > Ohio > Scioto County > A history of Scioto County, Ohio, together with a pioneer record > Part 34
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 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149 | Part 150 | Part 151 | Part 152 | Part 153 | Part 154 | Part 155 | Part 156 | Part 157 | Part 158 | Part 159 | Part 160 | Part 161 | Part 162 | Part 163 | Part 164 | Part 165 | Part 166 | Part 167 | Part 168 | Part 169 | Part 170 | Part 171 | Part 172 | Part 173 | Part 174 | Part 175 | Part 176 | Part 177 | Part 178 | Part 179 | Part 180 | Part 181 | Part 182 | Part 183 | Part 184 | Part 185 | Part 186
In 1817 the Tax Duplicate was $1,012, of which $892.50 was collected. General Kendall, as Treasurer, collected $1,417.50. Part of it was no doubt special taxes.
In 1819 the County Duplicate was $994.54, of which $875.34 was collected.
In 1820 the Duplicate was $1,085.5212, of which amount $962.5812 was collected.
The Duplicate of 1821 has not been preserved.
In 1822 the Tax Duplicate was $3,560.93.
In 1823 it was $2,783.86.
In 1824 the total Duplicate is not given, but State tax was $842.90, and Road tax $349.76.
In 1825 the County levies were $1,374.61, of which $1,264.52 was collected. In 1825 the total duplicate was $4,193.11.
In 1826 the Duplicate is stated at $2,352.25, but that must have included nothing but County levies. The Duplicate collected was $1,792.02. The county expenditures that year were $1,878.92. In 1826 the total Duplicate was $4,344.61, and Moses Gregory, the Collector, collected every dollar of it.
In 1827 the county expenditures were $1,706.5712. The Tax Duplicate was $4,406.25. In 1828 the Tax Duplicate was $4,701.45.
In 1829 it was $5,449.61.
The Duplicate of 1830 was not found, but the Treasurer collected on it $8,741.52. In 1831 the Duplicate is not given, but the Treasurer collected $10,690.94.
In 1832 the Duplicate is not given, but the Treasurer collected $10,974.07.
In 1833 the Duplicate is not given, but the Treasurer collected $10,784.15.
--
Total Urban and Suburban Population.
1810
3,339
3,339
100.
1820
5,740
527
9.2
5,223
90.8
1830
8,740
1,063
12.2
7,677
87.8
1850
7,236
2,167
5,069
1850
18,428
4,011
21.8
14,417
78.2
Census year.
Population.
INCREASE.
INCREASE.
Number.
Per cent.
1810
Not shown
1
260
HISTORY OF SCIOTO COUNTY.
The Duplicates between 1833 and 1837 were not found, but in 1837 Conrad Overturf, Treas- urer, accounted for $13,123.44.
For 1839 the Treasurer settled $21,627.49.
The foregoing is all that can now be obtained in regard to the Tax Duplicates of Scioto county between 1803 and 1840.
Tax Duplicates of Scioto County, Wayne Township and Portsmouth from 1840 to 1900.
Year.
Total Property Value.
Corporation Tax.
Total Tax Levy.
1840-Wayne township.
S 422,037
8,286 39 514
County ..
1,035,334
16,127 68.3
1841 -Wayne township ..
473,226
$ 2,569 40.4
9,076 81.1%
County.
1,106,806
19,103 23.617
1842-Wayne township.
417,690
2,409 73
8,900 23.5
County
1,121,245
18,703 78.1%
1843-Wayne township
455,272
2,447 97.6
9,959 96.4
County ..
1,126,298
20,908 49.1
1844-Wayne township.
448,490
2,402 07
9,802 16.4
County.
1,148,029
22,059 54.9
1845-Wayne township.
486,828
2,580 79.2
11,100 28.2
County.
1,222,785
24,328 95.4
1846-Wayne township.
533,739
12,445 11
County.
1,303,435
23,838 92
1847-Wayne township
1,044,754
11,268 95.7
County.
3,098,295
26,710 81.9
1848-Wayne township.
1,097,969
11,425 56.3
County ..
3,220,529
28,813 02 6
1849-Wayne township.
1,157,985
16,296 62.7
County.
3,343,087
36,690 34.2
1850-Wayne township ..
1,268,685
15,187 86.3
County.
3,493,342
34,421 83.8
1851-Wayne township County ..
3,759,382
54,971 72.6
1852-Wayne township. County
3,877,162
55,489 19 7
1853-Portsmouth.
2,014,725
38,484 72.8
County.
4,830,913
74,356 09
1854-Wayne township.
2,380,354
34,454 06.6
County
6,312,959
63,743 24.1
Including values in towns and villages amounting to.
1,116,252
1855-Portsmouth
2,926,205
County
3,552,532
104,404 04.7
1856-Portsmouth.
2,306,003
39,994 98.7
County
6,543,897
81,833 99.8
1857-Portsmouth.
2,447,624
60,431 92.0
County
6,876,324
109.873 19.0
1858 -- Portsmoutli.
2,347,088
56.298 99.6
County
6,796,468
107,754 04
1859-Portsmouth.
2,333,063
62,399 39.5
County ...
6,714,086
126,525 20.3
1860-Portsmouth.
2,255,793
53,402 73
County.
7,116,949
118,330 51
1861-Portsmouth.
2,233,441
61,080 99
County
6,987,791
134,327 89
1862-Portsmouth
2,294,131
50,959 98
County
6,833,559
112,586 27
1863-Portsmouth.
2,528,510
56,599 50
County
7,243,110
126,891 50
1864-Wayne township and city
2,971,227
82,931 23
Of the city-
County.
8,419,191
181,976 17
1865-Wayne township and city
3,338,311
82,334 82
County ..
8,772,682
208,048 27 96,792 50 5
1866-Wayne township and city
3,613,878
Inc. towns & city- 30,879 37
County.
9,065,826
208,175 93 117,085 26
1867-Wayne township and city.
3,862,590
Inc. towns & city- 38,625 90
County.
9,246,746
227,828 23
1868-Portsmouth.
3,937,261
120,260 68
County.
9,386,111
231,962 89
1869-Portsmouth
4,207,200
132,763 21
County ..
9,636,953
255,124 09
1,346,960
27,705 44.1
1,536,133
27,982 09
Inc. towns & cities of ... 19,350 10.5 60,461 98.1
31,197 89
Including city of- 30,879 37
ct. m.
ct. m.
261
TAX DUPLICATES.
Tax Duplicates-Continued.
Year.
Total Property Value.
Corporation Tax.
Total Tax Levy.
1870-Portsmouth.
$ 4,325,017
142,065 82
County.
9,836,834
266,443 67
1871-Portsmouth
5,131,850
160,230 42
County
11,379,781
280,193 71
1872-Portsmouth
5,152,167
164,376 30
County
11.363,206
287,108 85
1873-Portsmouth.
5,607,213
167,466 90
County
11,817,732
286,100 22
1874-Portsmouth.
5,759.738
172,458 35
County.
12,102,294
301,970 50
1875-Portsmouth.
5,698,738
170,962 14
County
12,023,183
287,691 92
1876-Portsmouth
5,453.816
153,797 61
County
11,476,913
282,339 40
1877-Portsmouth.
5,367,939
147,619 26
County
11,351,588
287,441 16
1878-Portsmouth
4,846,042
146,377 15
County ...
10,752,081
270,251 01
1879-Portsmouth
4,694,617
134,996 04
County
10,414,621
264,168 67
County
10,648,703
260,425 32
1881-Portsmouth.
4,669,525
134,015 37
County
10,657,941
261,975 35
1882-Portsmouth
1,820,161
150,871 13
County
10,808.747
290,162 96
1883-Portsmouth
4,866,698
147,947 62
County.
10,971,408
285,944 94
1884-Portsmouth.
4,570,317
122,230 40
County ..
10.680,665
260,895 71
1885-Portsmouth. County
10,412,133 4,408,360
126,960 77
County
10,367,232
271,501 06
1887-Portsmouth.
4,376,885
123,428 16
Couuty
10,416,850
269,073 18
1888-Portsmouth.
4,414,813
127,146 60
County
10,571,078
279,972 21
1889-Portsmouth.
4,409,026
128,743 56
County
10,505,186
279,993 12
1890-Portsmouth.
4,630,114
135,199 32
1891-Portsmouth.
4,523,488
132,538 21
County.
9,851,935
274,654 90
1892-Portsmouth
4,779,867
141.962 04
County ..
10,195,008
283,759 02
1893- Portsmouth
5,037,810
149,119 17
County.
10.488,924
291,510 42
1894
Portsmouth
4,956,330
152,654 95
County
10,259,362
301.086 82
1895-Portsmouth.
5,036,660
150,596 15
County ...
10,318,030
301,137 53
1896-Portsmouth
4,986,090
149,882 90
County
10,140,531
300,009 37
1897-Portsmouth
5,062,182
151,865 46
County.
10,146,913
294,920 73
1898-Portsmouth
5,156,590
154,697 70
County.
10,302,328
297,804 02
1899-Portsmouth
5,210,542
156,316 26
County.
10,525,169
299,062 18
1900-Portsmouth
5.503,663
165,109 89
County.
10,974,844
300,148 42
County.
10,822,686
289,065 16
4,368,142
127,549 75
268,000 40
1886-Portsmouth
4,725,744
137,991 73
1880-Portsmouth
-
-
CHAPTER VIII.
SPECIAL LEGISLATION AND TOWN PLATS.
Legislation for Scioto County-Town Plats in Scioto County, Out- side of the City of Portsmouth.
The County Established,-Vol. 1, page 8, March 24, 1803. The act is given in full elsewhere.
County Line Between Gallia and Scioto Counties,-Vol. 3, page 294, De- cember 9, 1804. West of the 17th Range of Townships was given to Scioto County. This was a straight line from opposite Ashland, Kentucky north to the Ross County line.
Draining a Pond in the French Grant,-Vol 6, page 142, February 17, 1808 Thomas Patton, William Montgomery and William Duduit were appointed a com- mittee to view the pond situated on French Grant lots, 16, 17, 18, 19, 20 and 21 and make return to the commissioners who should provide for digging a ditch. 1
Lawrence County Established .- Vol. 14, page 22, December 21, 1815. This county was wholly made from Gallia and Scioto.
Pike County .- Vol. 13, page 52, January 14, 1815. Part of Scioto County was taken to form the County of Pike.
Lawrence County,-Vol. 16, page 77, January 20, 1818. An act to attach a part of Lawrence County to Scioto. The substance of this act is given else- where.
Scioto River .- Vol. 17, page 165, February 18, 1819. An act to open and secure the navigation of the Scioto River.
Salt Works,-Vol. 18, page 60, February 13, 1820, to authorize Thomas Baccus and Ebenezer Richards to dig for salt water in the Scioto River.
The Ohio Canal .- Vol. 18, page 147, February 23, 1820, provided for a commission to select a route for a canal from Lake Erie to the Ohio River, as near as possible to Columbus.
Joint Resolutions for Roads .- Vol. 18, pages 119-123, February 26, 1820. To appoint a commission to open certain roads. One, beginning at Samuel Ma- lone's on Hale's Creek passing Samuel Crull's and crossing the Scioto river at Lucas Ferry (Lucasville) to the Adams County line, Samuel Crull, Commissioner. Two, from the mouth of Little Sandy by Henry Summers' mill on Hale's Creek to Jackson, Moses Hayward, Commissioner. Three, Piketon to Portsmouth, John Lucas, Commissioner. Four, Portsmouth to Jackson, James Chapman, Com- missioner. Five, on the Ohio River road from Portsmouth down the river, David Storer, Commissioner. Sixth, on the road from Turkey Creek to West Union, Ezra Bradford, Commissioner. These were to be built from the three percent funds granted by Congress.
William Kendall, County Auditor .- Vol. 19, page 217, February 2, 1821 William Kendall appointed County Auditor by joint resolution of the Legisla- ture.
Ohio Canal Projected .- Vol. 22, page 98, February 23, 1824. Commissioners to examine into the most practicable route to connect Lake Erie with the Ohio were to continue their work, determining best locations, estimating cost to employ engineer to make surveys and aid in the work.
Lawrence County Line Changed .- Vol. 24, page 76, January 31, 1826. A portion of Lawrence described was attached to Scioto.
Portsmouth and Vanceburg State Road .- Vol. 25, page 5, January 9, 1827. To change a road leading from Portsmouth to Vanceburg. The alteration was to take place altogether on the farm of Elijah Anderson and to be at his and his heirs' expense. Joseph Moore of Nile Township was appointed commissioner to oversee the work.
(262)
263
SPECIAL LEGISLATION.
Bridges in Pike and Scioto Counties .- Vol. 25, page 22, January 16, 1827. Applies money in the Treasury of the two Counties to the erection of bridges.
William Coberly .- Vol. 28, page 17, January 11, 1830. An act for the relief of William Coberly of Scioto County and for other purposes. Dissolved a marriage.
Ohio Iron Company .- Vol. 28, page 106, February 18, 1830. Dan Young, John Young, and Jesse Y. Whitcomb and associates are created "The Ohio Iron Company" to be located at Franklin Furnace. Capital $100,000.00 divided into 500 shares.
Portsmouth and Columbus Turnpike .- Vol. 30, page 54, January 25, 1832. Amending act incorporating Portsmouth and Columbus Turnpike Company. To permit directions or commence building where there was sufficient sum subscrib- ed to justify it. To commence anywhere in Portsmouth or at any other point. Stock shall be divided into shares of $10.00 each.
State Road from Portsmouth North Along the Canal .- Vol. 30, page 116, February 6, 1832, established. Geo. Herod and Wm. Lucas, Sr., Commission- ers. The road to go from Portsmouth to Waverly.
Ohio Turnpike Company .- Vol. 30, page 298, February 11, 1832. To build a turnpike from Cincinnati to Portsmouth, incorporated.
Concord Changed to Wheelersburg .- Vol. 31, page 68, February 6, 1833. Name of the town, Concord, changed to Wheelersburg.
Portsmouth and Columbus Turnpike Company .- Vol. 31, page 176, Febru- ary 21, 1833. Allowed until October 1, 1835, to complete ten miles of turnpike. Equalization for Taxation .- Vol. 31, page 246, February 25, 1833. An Act to authorize the County Commissioners to equalize or reduce the assessment on the two iron furnaces of the Ohio Iron Company.
Pine Creek Iron Company .- Vol. 32, page 341, March 3, 1834. Samuel M. Tracy, Darius B. Holbrook, William Kendall, William V. Peck, Stephen Kendall and S. R. M. Holbrook are incorporated as "The Pine Creek Iron Company." 1,000 shares of $100.00 each. For the manufacture of iron and kindred manu- factures.
Aaron Stockham, Act for the Relief of .- Vol. 32, page 379, March 3, 1834. An act passed for the relief of Aaron Stockham because of the taxes imposed on "Liberty Forge." The commissioners of the County were authorized to give relief.
John Loughry, Act for Relief of .- Vol. 33, page 56, February 16, 1835. John Loughry was a contractor to build part of Miami Canal and finished his work, sustaining a heavy loss. By this act the Canal Commissioners were authorized to settle with him for his work on principles of equity and justice.
Court House Bonds .- Vol. 33, page 285, March 7, 1835. Authorizing county commissioners to borrow $10,000 at eight percent to pay balance due on Court House.
Enumeration, Quadrennial .- Vol. 34, page 522, March 14, 1836, authorizing the County Commissioners to take a re-enumeration and to pay the expenses thereof.
Portsmouth and Columbus Turnpike .- Vol. 35, page 59, January 30, 1837, was an act to extend and amend the original act of incorporation.
Portsmouth and Hanging Rock Turnpike Company, Incorporated .- Vol. 35, page 404, April 1, 1837. This company was incorporated by this act. Dan Young, Resin Enslow, Thomas G. Gaylord, William Kendall and Samuel M. Tracy were incorporators. Capital, $150,000.00.
Jackson State Road .- Vol. 36, page 3, December 16, 1837. Joseph Thomp- son and others appointed commissioners to lay out and establish a road from Jackson to Portsmouth.
Hillsboro State Road .- Vol. 36, page 9, December 28, 1837. Charles O. Tracy, of Scioto County, and others of Adams and Highland to lay out and es- tablish a road from Portsmouth crossing Scioto River at Crain's defeat, the Ohio canal at George Greaves, to the mouth of west fork of Scioto Brush Creek, Lo- cust Grove and to Hillsboro.
Portsmouth and Columbus Turnpike Company .- Vol. 36, page 366, March 16, 1838, authorizing the commissioners of Scioto County and other counties to subscribe certain turnpike stock, to borrow money, etc. Scioto County was authorized to subscribe $30,000.00.
264
HISTORY OF SCIOTO COUNTY.
Guyandotte and Piketon State Road .- Vol. 37, page 71, February 25, 1839. John Bennett of Scioto County, and others of Lawrence County, to run a road from below the mouth of Big Guyandotte river, thence to James Buffington's house thence to How and Earl's Mills, thence to Langdon's Mills, thence to the Salt Well on Symmes Creek, thence to Jonathan Denison's, thence to Mar- ion, thence to Fishborn's Mills, thence to Walter Hall's of John's Creek, thence to Mount Vernon, Bloom and Jackson Furnaces, to the Piketon state road in the direction of Corwin's.
Cord Wood .- Vol. 37, page 137, March 9, 1839, providing for Measurers and Inspectors of Cord Wood for Scioto and other counties. This act was amended Vol. 37, page 280, March 13, 1839.
Portsmouth Dry Dock and Steamboat Basin Company, Incorporated .- Vol. 37, page 150, March 9, 1839, capital stock $200,000. $250.00 was a share. Silas M. Stillwell, James Curtis, John Jacob Astor, Thomas L. Gervais and Edward Hamilton were the incorporators.
Hanging Rock Turnpike Extended to Guyandotte .- Vol. 37, page 280, March 16, 1830. To extend the turnpike to be built by the Portsmouth and Hanging Rock Turnpike Company from Hanging Rock to the Ohio River opposite Guy- andotte, in Virginia. William Salter and John Hurd appointed from Scioto County and the capital stock increased $50,000.00.
Adams County Line, Joint Resolution as to .- Vol. 37, page 411, March 18, 1839. Resolution providing for running and permanently establishing the line between Adams and Scioto Counties.
Hanging Rock State Road .- Vol. 38, page 20, January 17, 1840. Isaac Bonser, Peter P. Lindsey, of Scioto County, and one Jones of Lawrence County appointed commissioners to lay out and establish a state road from Hanging Rock in Lawrence County thence by Center Furnace to Bloom Furnace in Scioto County.
State Road .- Vol. 38, page 83, February 29, 1840, establishing a state road from Quaker Bottom in Lawrence County to Corwin's store, in Scioto County.
Mechanics Lien .- Vol. 38, page 115, March 12, 1840. Act which ex- tended the right of mechanic's lien in Scioto County.
Portsmouth and Marietta Turnpike .- Vol. 39, page 161, March 29, 1841. C. McCoy, Charles O. Tracy, John Clingman, A. Cole, and William Salters of Scioto County and others of Gallia, Meigs and Washington Counties were in- corporated to build a turnpike from Portsmouth through Gallipolis to Marietta. Special Terms of Common Pleas .- Vol. 40, page 104, March 5, 1842. Pro- viding for special terms of the Common Pleas in Scioto County.
Bethany Baptist Church .- Vol. 40, page 152, March 7, 1842, incorporated. George Hereodh, Thomas Morgan, Isaac Gale, William D. Gale, Levi Gale, James Rankin, George Dayton, Abraham B. Banes were the incorporators.
Portsmouth Dry Dock and Steamboat Basin Company .- Vol. 40, page 202, March 7, 1842. The time within which the Portsmouth Dry Dock and Steam- boat Basin Company shall begin building its bridge is extended until four years after June 1, 1842. It is in the meantime to maintain its ferry. It must within two years expend $10,000.00 on materials, etc. Certain land belonging to the Company is removed from under the corporate authority of the town.
Vernon Baptist Church .- Vol. 41, page 203, March 11, 1843. Joseph Thompson, William Figgs and John Baccus were the incorporators under the style of the "Vernon Baptist Church of Scioto County."
State Road, Oak Hill, in Jackson County to Bloom Furnace, in Scioto County .- Vol. 42, page 5, January 13, 1844, established.
Criminal Sentences .- Vol. 42, page 104, February 26, 1844. This act pro- vides that in case of the conviction of any person in Scioto County for petit larceny, the court might at its discretion, in addition to the penalties imposed by former acts, sentence the person to six months hard labor under the discre- tion of the county commissioners.
Sale of School Lands .- Vol. 42, page 190, March 12, 1844, authorizes sale of school lands granted by Congress to the inhabitants of the French Grant.
Free Turnpike to Union Mills .- Vol. 44, page 16, January 7, 1846. Roswell Crain, James I. odwick and Joshua Nurse by name of the Scioto Free Turnpike Commissioners were appointed to lay out and establish a free turnpike, begin- ning at the ferry at the lower end of Portsmouth running to Alexandria then to
265
SPECIAL LEGISLATION.
Tempevale and to the intersection of the Portsmouth and Hillsboro state road at a point near a crossing of Bear Creek.
Portsmouth and Columbus Turnpike Company .- Vol. 44, page 24, January 13, 1846. Authorized the commissioners of Franklin County to subscribe to the stock of Columbus and Portsmouth Turnpike Company; also gave like au- thority to the commissioners of Scioto County.
Liquor Traffic .- Vol. 44, page 64, February 9, 1846. . This act prohibited the sale of intoxicating liquors within three miles of any iron furnace forge, or foundry, in the counties of Scioto, Lawrence or Jackson except in Portsmouth. The legislature thought the people of Portsmouth, on account of miasmatic vapors in the atmosphere, could not get along without corn whiskey, and all other residents of the three counties might get their liquors at that place.
Portsmouth Dry Dock and Steamboat Basin Company, Charter Amended. -Vol. 44, page 105, February 14, 1846. Amending previous acts in regard to Portsmouth Dry Dock and Steamboat Basin Company by extending the time to January 1, 1847, within which it should have the privilege of constructing a bridge over the Scioto River.
Portsmouth and Columbus Turnpike Company, made in Two Divisions North and South .- Vol. 44, page 115, February 16, 1846. This act divided the Portsmouth and Columbus Turnpike into two divisions and called them the Columbus and Portsmouth Turnpike Company, North, and Columbus and Ports- mouth Turnpike Company, South, Chillicothe being the point of division.
Green Township School Lands .- Vol. 44, page 253, March 2, 1846. An act to revive the act to authorize the sale of school lands belonging to Green Township.
Jackson Free Turnpike .- Vol. 45, page 3, January 6, 1847. William Salter, Samuel Crull and William Noland of Scioto County, with persons from Jack- son County, were appointed to lay out and establish a free turnpike from Jack- son to Portsmouth.
Portsmouth Dry Dock and Steamboat Basin Company .- Vol. 45, page 4, January 11, 1847. Time extended in which the Company shall bridge the Scioto river to January 1, 1848. Capital stock increased to 2,000 shares.
Hillsboro State Road .- Vol. 45, page 50, February 5, 1847. William Wal- ter and Peter Noel of Scioto County, and Samuel R. Wood of Adams County were to lay out and establish a road from Portsmouth to Hillsboro running up the "heel path" of the canal to Pond Creek, etc.
Sewers .- Vol. 46, page 10, January 5, 1848. That an act passed March 26, 1841, providing for the appointment of commissioners of sewers is hereby ex- tended to Preble and Scioto Counties.
School Land Bloom Township .- Vol. 46, page 35, January 28, 1848. School section 16, in township 4, range 19, in Bloom Township is authorized to be sold at not less than $2.50 per acre.
Portsmouth Dry Dock and Steamboat Basin Company .- Vol. 46, page 50, January 29, 1848. Amending the Charter of that Company.
Portsmouth and Columbus Turnpike Company .- Vol. 46, page 116, Feb- ruary 11, 1848. Time to complete extended to July 1854.
Haverhill and Coal Grove State Road .- Vol. 46, page 189, February 18. 1848. William Boynton of Scioto County was appointed one commissioner to act with others in establishing a State road from Haverhill to Coal Grove.
Scioto and Hocking Valley, Incorporated .- Vol. 47, page 151, February 20, 1849. An act incorporating the Scioto and Hocking Valley Railroad Company. B. F. Conway, Joshua V. Robinson, C. A. M. Damarin, Peter Kinney and John McDowell were incorporators from Scioto County. The capital stock was not to exceed $2,000,000.00.
Portsmouth Dry Dock and Steamboat Basin Company .- Vol. 47, page 337, February 23, 1849. Time to build bridge extended to August 1, 1849. Again in Volume 48, page 559, March 22, 1850. Capital stock increased to $500,000, de- crease of shares from $250.00 to $100.00. Volume 49, page 301, March 7, 1851. Par value of shares reduced to $100.00.
Scioto County Suscription to Railroad .- Vol. 47, page 175, March 15, 1849. To authorize the commissioners of Scioto County to subscribe to the stock of the Scioto and Hocking Valley Railroad Company in an amount not exceeding one hundredthousand dollars.
266
HISTORY OF SCIOTO COUNTY.
Haverhill and Jackson State Road .- Vol. 48, page 326, March 1, 1850. William Gilruth and James S. Folsom made commissioners to change this road, to go by Empire Furnace.
Scioto and Hocking Valley Railroad .- Vol. 49, page 490, December 13, 1850. To authorize the Scioto and Hocking Valley Railroad Company to negotiate bonds.
Scioto and Hocking Valley Railroad Bonds .- Vol.49, page 480, December 23,
1850. Their negotiation authorized.
Brush Creek Bridge Authorized .- Vol. 49, page 31, March 7, 1851. Com- missioners of Scioto County authorized to construct a bridge over Brush Creek.
Porter Baptist Church, Incorporated .- Vol. 49, page 55, March 7, 1851. Jacob S. Porter, Benjamin F. Wait, Miles Clark and H. C. Edgington were the incorporators.
Scioto and Hocking Valley Railroad .- Vol. 49, page 487, March 25, 1851. Charter amended.
School Lands .- Vol. 51, page 528, February 15, 1853. French Grant school lands ordered sold. In Vol. 55, page 183, April 12, 1858 the Trustees of Green Township (the French Grant) were authorized to bring and prosecute action for trespass on lands in Lawrence County which have been set apart for the sup- port of the schools.
Portsmouth and Columbus Turnpike Company .- Vol. 54, page 247, March 6, 1857. The road divided into three parts. According to the Counties of Ross, Pike and Scioto. Each division is controlled by officers chosen by those stock- holders owning stock which shall have been applied to making that section of the road, and the profits of each section are divided among the stockholders of that section.
The Portsmouth Bridge Company .- An act to authorize the Portsmouth Bridge Company to connect its bridge with the towing path of the Ohio Canal. Vol. 54, page 255, March 28, 1857. This act authorized the County Com- missioners to build what is known as the "tow path" of the Ohio Canal be- tween the Scioto River Bridge at Portsmouth and Union Mills. The Bridge was to connect with the "tow path," and the Bridge was to be free to persons and teams engaged in the navigation of the canal. The Commissioners were to levy two mills to build the road, and the Board of Public Works were to . give the Bridge Company six hundred dollars per year.
Green Township School Lands .- Vol. 55, page 183, April 12, 1858. The trustees of Green Township are authorized to bring and prosecte civil actions for trespass on lands in Lawrence County which have been set apart for the support of the schools of the French Grant.
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.