USA > Ohio > Scioto County > A history of Scioto County, Ohio, together with a pioneer record > Part 62
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
Portsmouth Iron Company, Incorporated .- Vol. 30, page 25, December 31, 1831. John Glover, Jacob P. Noel, John H. Thornton incorporated as "The Portsmouth Iron Company." Capital, $100,000, divided into 500 shares, lo- cated in Scioto County and object manufacturing iron.
Portsmouth Charter Amendments .- Vol. 33, page 287, March 6, 1835. To amend the act entitled, "An act to incorporate the Town of Portsmouth," which authorized Portsmouth to borrow money for town purposes, and not to allow a greater rate of interest than eight per cent.
Ohio Commercial and Manufacturing Company .- Vol. 34, page 264, March 4, 1836. To incorporate the Ohio Commercial and Manufacturing Company by Allen Farquhar, Joshua V. Robinson and George Corwin, to construct a canal from Bear Creek to Portsmouth,
Portsmouth Charter Amended-Vol. 35, page 138, March 6, 1837, was an act amending the charter of Portsmouth.
Dispatch Engine Company .- Vol. 35, page 205, March 13, 1837. An act to incorporate the Dispatch Fire Engine and Hose Company No. 1, of the Town of Portsmouth.
Charter Amendment, Town of Portsmouth,-Vol. 35, page 138, May 6, 1837, was an act amending the charter of Portsmouth,
Amending the Portsmouth Charter,-Vol. 36, page 329, March 16, 1836. An act amending the act incorporating the Town of Portsmouth,
Ohio and Commercial Manufacturing Company,-Vol. 36, page 321, March 16, 1838. Ohio Commercial and Manufacturing Company shall have un- til March 4, 1841, to commence and five years thereafter to complete their work.
Dry Dock and Steamboat Basin Company .- Vol. 37, page 150, March 9, 1839, was an act incorporating this company.
.
455
SPECIAL LEGISLATION.
Portsmouth Charter Amended .- Vol. 37, page 38, February 13, 1839, was an act amending the town charter.
All Saints Church .- Vol. 37, page 201, March 12, 1839, was an act to incorporate All Saints Church. The following were the incorporators: Aaron Kinney. Edward Hamilton, Henry Buchanan, Washington Kinney, Wilson Gates, Samuel M. Tracy, James Lodwick and Enos Gunn.
Public Library .- Vol. 38, page 45, February 7, 1840. Portsmouth Library Company incorporated by G. S. B. Hempstead, Samuel M. Tracy, John Rose, Benjamin F. Conway, Bernard Kepner, Thomas Charles, John H. Thornton, Luke P. N. Smith and Edward Hamilton.
Portsmouth Mechanics' Institute, Incorporated .- Vol. 40, page 122, March 7, 1842. John Speer, Samuel A. Williams, William McCarrell, Erasin Hart, John H. Garrison, Samuel L. Swords and Benjamin Work are incorporated "The Portsmouth Mechanics' Institute and Mechanics' Library Association."
Coffee Houses .- Vol. 43. page 352, March 10, 1845. This act provided that the Common Counci might license the selling of spirtuous liquors, beers, etc. Fee not to be less than $50.00 nor more than $100.00 That they may pass ordinances for the regulation of the sales.
Ohio Canal, New Mouth of .- Vol. 44, page 239, February 28, 1846. To au- thorize the Town of Portsmouth to construct a termination to the Ohio Canal, on the eastern side of the Scioto River. To construct a lateral canal from the mouth of Bear Creek to Portsmouth that the town might issue bonds to the amount of $220,000, $100.00 each. That all taxes for canal purposes levied in the Township of Wayne and Clay shall go to Portsmouth for the purpose of building the canal.
School Tax Authorized .- Vol. 46, page 37, January 28, 1848. To authorize the Common Council, of Portsmouth to levy a school tax not to exceed two mills on a dollar per annum.
Portsmouth Bridge Company .- Vol. 46, page 150, February 18, 1848. Wil- liam Hall, James Lodwick, James W. Davis and James L. Vey and associates are created "The Portsmouth Bridge Company" with powers to build a toll bridge over the Scioto River at the west end of Second street.
Corporate Limits of Portsmouth Extended .- Vol. 47, page 223, March 22, 1849. To extend the corporate limits of Portsmouth by beginning at the present corporation line, where the Gallipolis road crosses said line; thence with the north side of said road. easterly to the line of Murtaugh Kehoe's land; thence with Kehoe's west line south to his southwest corner; thence west 31/2 poles to the northwest corner of S. DeLong's land; thence with De- Long's line south to the Ohio river; thence down the river to the line of the corporation; thence with said corporation line north to the beginning.
First Baptist Church, Portsmouth, Ohio .- Vol. 48, page 613, March 19, 1850. An act to incorporate the First Baptist Church of Portsmouth. David D. Jones, John H. Walden, John Lionbarger, William B. Wolf and David H. Minard, were the incorporators.
Town Bonds, Negotiation of .- Vol. 49, page 697, January 20, 1851. The President and Common Council of the town of Portsmouth are empowered to negotiate all bonds of the town that have been issued, or may be issued.
Portsmouth's New Charter .- Vol. 49, page 86, March 6, 1851. An act to incorporate the City of Portsmouth. This was a voluminous act creating Portsmouth a City. It was adopted by a vote of the citizens but only lasted until September 1, 1851, when the constitution of 1851, took effect and under the legislation following, Portsmouth went under the general law as to cities. Portsmouth's New Charter .- Vol. 49, page 117, March 17, 1851. An amendment to the act incorporating the City of Portsmouth perpetuating all ordinances of the Town of Portsmouth not inconsistent with the act of in- corporation.
School House .-- Vol. 69, page 265. April 25, 1872, authorized the Board of Education of Portsmouth to borrow $20,000 to erect a school house. Bonds were to run four years.
Hospital .- Vol. 72, page 204, February 26, 1875. City Council was au- thorized to transfer the Hospital Fund $5,142.85 to the Current Fund of the city.
456
THE CITY OF PORTSMOUTH.
School House, Portsmouth .- Vol. 74, page 420, March 20, 1877. The Board of Education was authorized to borrow $25,000 at eight per cent to be paid in fifteen years. A vote was to be taken on the act.
The Agricultural Works Purchased for Railroad Shops .- Vol. 74, page 479, April 27, 1877. This act authorized $20,000 in bonds to purchase depots or car shops for railroads. The Railroad Company was to pay rent not exceeding eight per centum of the purchase money and all taxes and assess- ments on the property. The city was to vote on the act.
Portsmouth Public Library Established .- Vol. 75, page 541, May 14, 1878.
Railroad .- Vol. 77, page 131, April 7, 1880, was an act to authorize the City of Portsmouth to build a railroad. It was declared unconstitutional in the case of Wyscaver vs. Atkinson. This act was amended Vol. 78, page 152, April 15, 1881, but the whole proved but a day dream.
City Library .- Vol. 78, page 176, April 18, 1881. An amendment of Sec- ton 4,006, Revised Statutes, provided two-tenths of a mill levy for the Public Library.
Sewers .- Vol. 79, page 221, April 15, 1882. The city was authorized to construct a sewer on Union, Waller and Mill streets and issue $15,000 in bonds payable in fifteen years and to levy one mill to pay for the same.
Transfer of Gas Fund to General Light Fund .- Authorized in October in Vol. 82. page 325, March 24, 1885.
Electric Light Plant .- Vol. 83, page 307, April 9, 1886, authorized the city to erect or purchase an electric light plant at not over $17,000. Bids to be invited.
Scioto Valley Fire Brick Company of Portsmouth, Ohio .- Vol. 83, page 380, May 18, 1886 name changed to the "Black Diamond Fire Brick Company."
The Post Office .- Vol. 86, page 289, March 12, 1889. The Legislature con- sents to the United States purchasing post office site in Portsmouth.
Water Works Bonds .- Vol. 88, page 661, February 26, 1891, $35,000 bonds authorized to extend water mains. Six-tenths of a mill levy to pay the same authorized.
Public Library .- Vol. 88, page 762, March 31, 1891, to transfer from Building Fund to Library Fund two-tenths of a mill.
New School House .- Vol. 88, page 785, April 2, 1891, $12,000 authorized in bonds to run ten years.
City Board of Equalization .- Vol. 88, page 320, April 17, 1891. City Board extended to second Monday of July in each year.
New Sewer .- Vol. 90, page 441, April 21, 1893. A trunk sewer in the northeast part of the city was authorized and $35,000 in bonds providede for.
New Streets .- Vol. 90, page 441, April 21, 1893, $15,000 authorized for opening and extending streets.
Class and Grade of Portsmouth .- Vol. 91, page 58, March 18, 1894.
Public Library .- Vol. 92, page 309, April 24, 1896. Amendment of Section 4,006, Revised Statutes, increases levy for public money to three-tenths of one mill.
Ripper Bill .- Vol. 93, page 601 to 623 was the famous or infamous, (take your choice) "ripper bill" of Portsmouth. It put the city in a trust. The citizens voted on it on March 17, 1899. It received 795 votes for and 1,874 against and reposes in the tombs of the Capulets. Inasmuch as the people condemned it, everybody is at liberty to damn it.
Sewer Bonds .- Vol. 94, page 407, January 10, 1900, authorized $20,000 sewer bonds.
1
457
CITY PLATS.
PLATS WITHIN THE CITY.
Date Recorded.
Proprietor.
Acr's Platted.
1
Name and Description.
No. In-Lots ...
From ..
To ......
Vol .....
Page ...
1803, June 23rd ... Henry Massie.
136.85 This plat contains also 6 out- 112 lots numbered from 1 to 3, and from 11 to 13.
175
286
CABO
4
1807
66
200.80 This plat contained also 54 out- 136 11. (?) lots numbered from 1 to 54. Massie Addition. (River front.) 136
287
316
409
1826, Jan. 20th.
Elijah Glover
2.86 Glover Sub-division of Out- Lot 51
9
54
"F 1
61
1829, Apr. 23rd.
William Lodwick J. I. Barr
49.18 Canal Addition. 273
475
*F 1 399
R. W. Lodwick
John McDowell. Wm. Kendall
Jacoh Clingman Isaac Noel H. Brush.
Wm. Oldfield
N. W. Andrews.
Jacob Offnere
2.86 Offnere Suh-division of Out- Lot 47
9 169 178 183
171 SF 2 514 1180 185 290 *F 2 616
1830, March 9th .. Wm. Oldfield
6
Out-Lots 9 and 10
18
288 299
301
304 306
315 317
320
322
331
.333
1831, Sept. 10th ...
Aaron Kinney
104.50
5
1
5
*F 2 901
D. K. Cady
No. 1 66
2
8
46
4
5
6 Outlots 15 and 16.
24 387
394
371
403
410
1833, Oct. 21st.
John I. Barr
1.53 Graveyard property
6 232
G
372
1833, Oct. 21st.
Eleazer Lord
12.50 Point Addition to the Town of Portsmouth.
100
1
100
373
1833, Oct. 21st.
John I. Barr
Jane S. Barr
(Below new mouth of Scioto) 33.50 Out-Lots 21, 22, 23, 28, 29, 30 and land; 18 acres in Out-Lots, and 1516 acres land; this was laid out into 60 In-Lots and 14 Out-Lots; the latter were numbered from 55 to 68.
63
489
695
*G
400
1833, Dec. 24th. ...
Moses Thomson, of Wheeling, W. Va ..... Samuel Shackford ..... Nathan'l Shackford. Martha Cooper .. Ezra Green Susan Green
27 Thomson Addition.
88
88
*G 4G
409 457
1834, March 5th.
1.77 Shackford Addition.
5
1 4 13 20
22
Elizabeth Walker
Susannah Nutter. W. S. Cooper. Robert McConnell
3 McConnell Addition Out-Lot 26.
10
483
% H
80
Thomas McConnell .. Susan'h McConnell .. Samuel McConnell .. Heirs of John Mc- Connell. Estate of Thos. Wal- ler, deceased
53.93 Thos. Waller Sub-division
9
1
9
TE
601
1836, May 19th.
Jacoh Alhert ..... Francis Campbell
6 Outlots 15 and 16.
6
1
...
3
7
84
24
1
24
$H
517
1837, April 3rd.
Jacoh Alhert Francis Campbell. George Clingman
65
Farm lands Frac. Secs. 7 and 8, Tp. 1, R. 21
19
1
19
251
1
136
*A B C 143
1822, Nov. 25th
52 59 68 3
61
70
Outlots-45, 50, 53, 40, 41, 42, 43, 5, 6, 17, 37, 38, 52, 7, 35, 36, 54 and land.
1833, Oct. 21st.
John I. Barr Jane S. Barr
419
Jane S. Barr
(Third and Madison.)
476
426 235 477
...
East and South part of Out- Lot 49.
482 508 513
1509 514
541
540 546
547
1834, Nov.
494
1836, May 26th
Wilson Gates
W. Kinney. W. Hall C. O. Tracy
1829, Sept. 30th ..
Serial Nos.
Rec'rd'd in.
1834, Nov. 24th ...
458
THE CITY OF PORTSMOUTH.
City Plats-Continued.
Date Recorded.
Proprietor.
Acr's Platted.
No. In-Lots ...
From ..
To ...
Vol .....
Page ...
1838, June 4th
.75 Sub-division of In-Lots 3, 146 and 147
23
1
23
SK
307
1839, Oet. 21st.
Martin Funk's heirs ... 66 66
160 Sw 14 See. 9, Tp 1, R. 21 49 On Ohio River.
4
1
4
CK
394
1840, Jan. 13th
Town of Portsmouthi .. Conrad Cook
2.86 Sub-division of School Lot 39 27.50 Sub-division of estate of Joseph Barber
5
Wm. Raynor Mary Rayuor
1.80 Corwine & Offnere Addition ..... (Frout, Chillicothe and Mill.) .30 Part of Out-Lot No. 51
4
1
4
M
60
1843, Sept. 18tl 18-16, Oet. 27thi
Elizabeth Waller
8.55 Being Lot No. 2, Thos. Waller Partition ..
24
1
24
0
4
1847, June 9tli
1.50 Part Out-Lot No. 16 ..
12
1
12
301
1847, July 31st.
50.7 Peek, Bond & Sinton Ad- dition.
91
1
94
$0
380
1847, Aug. 10tl1 ...
Wm. Poyntz Nathaniel Poyntz .. Wm. V. Peck Wm. Key Bond David Sinton Joseph Riggs .. William V. Peek Geo. Johnson Christian Shultz Nat. Poyntz ... Win. M. Poyntz. W. A Elmore. W. Key Bond .. David Sinton
96.50 Barr Addition
350
1 287 $294 621
298
"There are 63 lots numbered between 294 and 621 which eon- form to original scheme for the Town.
1848, Nov. 26th ...
2.86 Out-Lot 48
16
1
16
TE
119
23.25 3 3
Ont-Lot 27.
16
1
16
293
PB 1
17
297
307
308
1850, Sept. 18th ..
.22 In-Lot No. 4 ..
5
1
5
PB1
17
1851, June 3rd ..
Thomas G. Gaylord ... John Clugston
3
Out-Lot No. 19
10
312
314
PB1 PB1
27
5 DeLong Addition
23
1
23
PB1
39
1852, Jan. 14th
Simon DeLong. Katharine DeLong .. Mariah L. Mathias ... Mary F. DeLong Lewis Wilson Sarah Ann Wilson M. Kehoe ... J. P. Terry
.82 Extension of Second street, Waller to Union
...
...
PB1
44
Hannah Waller. John W. Varner John Row .. C. C. Row. Tlos. Burt.
3 Out-Lot No. 18
7
1
7
PB1
63
.87 Part of In-Lots 291, 292, 293, 296 and 308
7
1
7
PB1
75
1861, July 9th
E. Glover et al
3.80 Extension Third and Fourth Sis. from Sinton to Offnere St., 66 feet wide.
...
...
...
1866, March 6th.
S. E. Varner John W. Varner
1.93 Lot 7 of Morgan Sub-division ...
24
1
24
1 86
1839, Ang. 13th ...
Helen Massie Martin .. J. L. Martin
6.65 Mill Street ..
6
1
6
%K
394
1839, Oet. 21st ...
30
1
30
SK
461
1840, June 29th ..
Geo. W. Barber Isaae Barber
1843, May 15tl
George Corwine Jacob Offnere ..
1
52
...
15 Out-Lots 24, 25, 31, 32 and 33 .. ... 61
481
616
409
Henry G. Thornton ... Peter Yeager. Giles S. Thornton 1850, May Term .. Thos. Morgan's heirs .. 1850, May Term .. 1850, Sept, 18th ...
17
1
17
427
418
Out-Lot No. 20 Seventh, Eighth and Chilli- eothe streets.
7 291 296
1
28
25
1851, Nov. 28th
" Almena King .. Widow R I. King, Sam'l N., Mary E .. David, Sarah D. and Almena C. King, heirs of David King, deceased ... same
Market and Third.
3.56 Gaylord Addition
28
324
330
1853, Dee. 6th
Susan Turner.
1859, March 15th .. 1860, Apr. 23rd ....
Almena C. King
Name and Deseription.
Serial Nos.
Rec'rd'd in.
...
550
561
David D. Jones.
150
1848, May 24th
Oliver M. Spencer.
P B 4 364
459
CITY PLATS.
City Plats-Continued.
When Recorded.
Proprietor.
Name and Description.
No. In-Lots ...
From ..
To ......
Vol .....
Page ...
1867, Jan. 5th
Mary Crain
2.69 Lots 6 aud 11 of Morgau Sub- divisiou
28
25
52
PB 1|88
1867, March 1st.
Amaziah & Margaret E. Thomas.
2.40
Lots 4 and 13 of Morgan Suh- division.
28
53
80
PB 1
89
1868, March 9th ...
George Ball
2.39 Ball Addition
11
1
11
PB1
93
1868, March 14th. J. Riggs ..
2.75 Lot 66 of Peck, Bond & Sinton Addition.
19
1
19
PB1
9.4
1868, July 11th.
W. A. Hutchins C. M. Hutchins
10 Hutchins Addition
92
1
92
PB 1
96
1868, Aug. 7th
F. C. Searl
9
81
89
PB1
99
1869, Aug. 2d.
66
3.96 Searl Addition ..
18
81
98
P B 1 104
Lots 3 and 2 of Morgan Sub- division.
1869, Nov. 27th ...
David Noel's estate ....
3.13 Lots 5, 12 and 16 of Morgau Tract ....
19
90
108
FC P 2 282 P B 1 105
1870, March 16th.
Aaron Noel. Marsh'll McElhaney
5.78 Noel & McElhaney Addition ... Lots 3 and 4 Albert and Campbell Suh-division.
10
1
10
P B 1 106
1870, June 7th
John H. Wilson
6.57 John H. Wilson Addition
7
1
7
P B 1 108
1870, July 18th.
George Johnson
2 Lot 1 Morgan Tract, Johnson Sub-division
21
99
119
P B 1 114 P B 1 115
1872, March 30th. Chas. A. Barton
1.85 Barton & Gibbs Addition
16
1
16
P B 1 121
1872, Oct. 22d
R. Lloyd.
1.38 Lloyd Addition.
19
22
P B 1 123
1873, Apr. 19th. 1878, July 9th.
Ports. Real Est. Co.
61
1
61
P B 1 134
1878, Dec. 26th ...
J. W. Kinney Nannie Kinuey. Emuma K. Funk Theo. K. Fuuk Chas. S. Green et al ... by T. J. Pursell, Sheriff.
4.35 Green Addition
22
1
22
P B 1 139
Lots 11, 12, 13, 14, 15, 16, 17, 18 and 19 of Out-Lot 66; and also Out-Lots 83, 84 and 85 of Peck, Bond & Sinton Addition.
3.39 Supplemental Plat ..
5
11
15
P B 1 142
Lots 5, 12 and 16 of the Green Addition.
1880, Mar. 15th
Robert Bell et al
26.50 Lots 14, 15, 16, 17, 18, 19, 20, 23 and 24, Albert & Campbell Sub-division
17
A
R 17
P B 1 147 P B 1 142
1880, Aug. 13th ..
Rachel S. Long et al ... by Com'rs Common Pleas Court. Elizabeth Kinney
.40 Elizabeth Kinney Sub-division. Lots 294 and 295 of Barr Ad- dition.
6
1
6
P B 1 150
1881, Feb. 8th
J. H. Johnson
.87|J. H. Johnson Addition Lot 8 of Morgan Tract.
24
90
113
P B 1 153
1881, Nov. 12th ...
Damarin
6.60 Lots 8 aud 9 Albert & Camp- bell Sub-division ..
10 20
1
20
P B 1 154
1882, Apr. 7th
W. Q. Adams Julia Adams
2.70 Adams Centennial Addition
24
1
24
PB1
158
1882, Oct. 10th
Sarah J. Glover J. L. Watkins. Laura E. Watkins
11.44 Glover Addition
49
1
49
P B 1|162
1882, Dec. 18th ..
Jared J. Rardin Mary A. Rardin
.52 Rardin Sub-division Part of Lot 9 Albert & Camp- bell Sub-division.
6
1
6
PB 1 166
Part of Lots 1 and 2 of Albert 12 & Campbell Suh-division. H. R. Kinney Sub-division. 13.30 Portsmouth Real Estate Co.'s Addition
18
1
18
P B 1 128
30.72 Peter Kinney Addition Lots 6 and 7 of Aaron Kinney Sub-division.
211
1 211
P B 1 136
3.12 McFarland Addition. Lot 10 of Albert and Caniphell Sub-division.
17
1
17
1870, Aug. 4th .....
D. McFarland
1.56 Chas. O. Cole Addition Part of Lots 10 and 11, Kin- uey Addition.
43
1
43
1870, Apr. 22d ..
Charles O. Cole
Acr's Platt'd ..
Serial Nos.
| Rec'rd'd in.
-
1
10 TCP 20 37
1882, Apr. 3rd ....
William Lawson
5.33 Wm. Lawson Sub-division. Pt Sec. 15, Tp 1, R. 21.
17
1
3.39-Lots 5, 12, 16 of Morgan Tract Common Pleas Court Record 2, page 282, Oct. 9, 1869.
1880, Oct. 30th
H. R. Kinney
1879, Apr. 15th ..
1880, Jan. 30th ...
C. S. Green et al. by Sheriff.
F. C. Gibbs ..
Thos. W. Means
2 Searl Addition Lot 3 of Morgan Sub-divis- ion.
460
THE CITY OF PORTSMOUTH.
City Plats-Continued.
When Recorded.
Proprietor.
Acr's Platt'd ..
No. In-Lots ...
From ..
To ......
Vol .....
Page ...
1883, June 2d.
Charles O. Cole Sarah A. Cole.
1.56 Chas. O. Cole Addition. See P. B. 1, page 106. April 22d, 1870.]
10
1
10
P B 1|171
1883, Sept. 2d
R. Lloyd.
46
23
68
P B 1 |178
1884, Mar. 8tl1.
Estate M. Kelioc
2.22 Kehoe Addition
13
1
13
P B 1|181
1885, June 3rd ..
J. Y. Gordon, Ex't'r. Hannah Waller
4.30 Part Lot 4 Thomas Waller estate
16
1
16 10
TCP 26 336 P B 1 186
Nan. L. Marsh R. J. Chatfield
A. A. Faivre
Fred K. Walker Andrew Angle. Louisa Weber.
P. J. Weber. Fred B. Shy.
1888, June 7tl
S. B. McKerrihan
2.80 Salter Addition
13
1
13
P B 1|218
1888, Nov. 27th
James Skelton Mary E. Skelton
3.24 James Skelton Addition Lots 5 and 6 of Sub-division of James Forsythe estate.
41
1
41
P B 1 221
1889, July 22d.
First National Bank of Portsmouth
4 First National Bank Addition .. 5 Damarin Addition.
30 29
1
P B 1 229
1889, Nov. 8th.
R. A. Bryan, Trustee ...
3.24 Skelton Ad., Amended Plat ..
38
1
13
P B 1 231
16
26
1890, June 10th ..
A. T. Holcomb Grace L. Holcomb ...
12 Holcomb Sub-division. Lots 1, 2, 3 and 4, of Jas. For- sythe Sub-division.
54
1
41 54
P B 1 244
1890, June 13th ..
Vincent Brodbeck Peter Brodbeck .. Elenora Brodbeck W. D. Horr Ida M. Horr H. S. Grimes
1.57 Grimes & Horr Addition
10
1
10
P B 1 247
1890, Oct. 25th
Mary C. Grimes Persis M. Tracy A. T. Holcomb Grace L. Holcomb A. T. Holcomb, Trust. Amanda Pursell B. Ball Samuel Reed Ellen K. Rced.
8.05 Holcomb & Skelton Sub-divis- ion, Sec. 15, Tp. 1, R. 21.
51
1 1
51 250
8 P B 1 249 PB 2 PB 2 9
13.05 Mrs. A. Pursell Addition. Lots 6, 11, 12 and part of 13 and 5 of Albert & Campbell Sub- division, and Lot "R" Bell Sub-division.
83
21
103
PB 2
11
1891, Mar. 23rd ...
Wm. Q. Adams. Julia A. Adams
Adams Centennial Addition, No. 2
24
25
18
PB 2
12
1891, Mar. 23rd ... Ph. Zoellner Mary Zoellner
2.88 Ph. Zoellner Addition
9
1
9
PB 2
13
1891, Apr. 16th.
B. F. Harwood Kate Harwood Philo. S. Clark I.ucy M. Clark
North end Lot 7 Albert & Campbell Sub-division. 2.55 Harwood & Clark Sub-division. Part Lot 7 Albert & Camp- bell Sub-division.
14
1
14
PB 2
15
1891, Apr. 17th .... A. M. Damarin Mary E. Damarin. Harriet H. Scudder. George D. Scudder ..
4.90 Damarin Addition, No. 2.
24
30
53
PB 2
14
.
1886, July 20th.
James S. Marsh
.78 Lot 15 Morgan Tract.
10
1
1
30 29
P B 1 227
1889, July 22d.
A. M. Damarin H. H. Scudder. Geo. D. Scudder M. E. Damarin
3.94 Brodbeck Addition.
8
1
8
P B 1 242
1890, Oct. 8th
1890, Dec. 4th
35.60 Board of Trade Addition ..
250
81
1
81
1890, Dec. 4th
Isabella M. Tracy
1891, Feb. 26th
1W. F. Lawson Abigail Lawson
18.88 Lawson Sub-division
Parts of Lots 1 and 2 estate of Wm. Lawson, deceased
3.98
Name and Description.
Serial Nos.
Ree'rd'd in.
Anna Lloyd. W. Q. Adams Julia A. Adams Uri Tracy H. E. Tracy
4.40 Richard Lloyd 2d Addition Part Lots 1 and 2 Albert & Campbell Sub-division.
...
Florence H. Mcker- rihan Christ Uhl Elizabeth S. Uhl
28
THOMAS M. PATTERSON. [Page 1695.]
PHILIP ZOELLNER, Page 1197.|
ALBERT KNITTEL. [Page 1300.]
FILMORE MUSSER. [PAGE 1082.]
461
CITY PLATS.
City Plats-Continued.
When Recorded.
Proprietor.
Acr's Platt'd.
No. In-Lots ...
From ..
To ..
Vol ....
Page ...
1891, July 22d
W. D. Horr. Ida M. Horr. B. F. Royse Mary E. Royse. William F. Lawson Abigail Lawson
1.38 Horr & Royse Sub-division Part Lot 8 Wm. Lawson Sub- division in Sec. 15, Tp. 1, R. 21.
13
1
13
P B 1 256
3.13 Lawson Sub-division.
14
A
M
P B 1 258
1891, Dec. 23rd.
W. Q. Adams and 14 others
Centennial Addition- As surveyed July, 1876. Lots not shown.
10
49
58
PB 2 PB 2
18
1892, Apr. 28th
Susan Terry
2.75 Jolin P. Terry Addition
17
1
17
PB 2
20
1892, June 10th
J. N. W. Crawford Maggie M. Crawford Thos. J. Cochrane .. Eliza. B. Cochrane ... Maria L. Kinney ...
1.08 Cochrane Centennial Addition
9
1
9
PB 2
22
1892, June 30th ...
15.36 Maria L. Kinney Addition. Lot 5 estate of A. Kinney.
79
344
422
PB 2
23
1892, July 16th
John W. Overturf, Trustee ....
15.33 Kendall Addition. Part Lots 6 and 8 of Sub- division of Wm. Lawsonl estate.
84
1
84
PB 2
25
1892, Sept. 22d
3.70 Pursell & McClain Centennial Addition
24
1
24 30
PB 2 27
1894, Apr. 30th.
Amanda Pursell Sarah A. McClain D. N. Murray. Hiram Sikes Mary Sikes Irene Jordan A. T. Holcomh .. John W. Overturf, Trustee ..
5.70 Sub-division of Out-Lot 2, Ken- dall
23
85
107
PB 2 29
1895, June 12th.
1895, Aug. 9th
Cathariue A. Connell .. Jolın A. Turley Charlotte E. Turley. A. C. Thompson Ella A. Thompson .. L. C. Turley. Retta R. Turley W. K. Thompson
3.50 Towne & McConnell Addition .. 28
1
28
PB 2
34
1895, Oct. 17th 1895, Nov. 4th ..
6 4.45 Bertha Loren Sub-division 1.50 E. M. Lodwick Addition 18
1
6
PB 2 PB 2
38
2.50 Sub-division in case Nora H. Franklin, Guardian of Cor- nelia M. Hutchins vs Cornelia M. Hutchins and others ..
6
F
1896, May 21st ....
Nora H. Franklin, G'rd'n Cornelia M. Hutchins.
1896, June 13th ... A. T. Holcomb, Adm'r
2.60 Sub-division George Davis
Homestead, Part Lot 7 estate of Thos. Waller.
9
1
9
PB 2
41
1896, June 30th ... James Skelton
4.20 Skelton Sub-division of Out- Lot 2, Part Out-Lot 2.
36
108
143
PB 2
42
1897, Apr. 14th.
Mary E. Skelton Wm. A. Connolley A. A. Haldeman.
1.52 Connolley & Haldemau Ad- dition, Lot 9 estate of Thos. Waller ..
13
1
13
1
70
PB 2 PB2
45
1894, Mar. 24th ...
John F. Brushart. Seva E. Brushart A. H. Bannon. Simon Labold. Lena R. Labold Jouathan S. Dodge .. Mary E. Dodge
1897, Dec. 28th ... Nora H. Franklin
52
93
144
PB 2 47
1898, May 20th.
D. B. Hutchins. Wells A. Hutchins Henry H. Bannon Jessie D. Bannon.
7.30 Hutchins 2d Addition Amended Plat Lot 3 estate J. V. Robinson. 4.74 Bannon Place. Lot "H" Bell Addition.
12
1 12
PB2
49
1
42
PB 2 31
63
1
63
PB 2 33
1895, Aug. 15th ...
1896, May 16th.
Flora A. McConnell Harriet N. Towne ... Bertha Loren Elizabeth M. Lodwick John Essmall. Cornelia M. Hutchius et al ...
7.30 Lot 3 J. V. Robinson estate.
49
A 93
141
PB 2 PB2
40
1
8.10 Brushart Addition Part Sec. 15, Tp. 1, R. 21.
70
46
1892, May 10th
13.38 Crawford Addition
64
1
64
PB 2
16
1892, Feb. 18th
William Q. Adams Julia Adams.
2.80 Adams Centennial Addition, No. 3
Part Lot 5 estate of Thomas Waller.
3.40 D. N. Murray Addition
30
1
PB 2: 30
1894, Sept. 17th
5.77 Connell Centennial Addition 8.16 Turley Addition Lot 2 Sub-division J. V. Rob- inson estate.
42
1
18
37
39
Name and Description.
Serial Nos.
.Rec'rd'd in.
1891, Sept. 11th ...
Lots 91 to 97 of W. F. Law- son Sub-division.
19
462
THE CITY OF PORTSMOUTH.
City Plats-Concluded.
When Recorded.
Proprietor.
Acr's Platt'd ..
No. In-Lots ...
From ..
To ..
Vol ....
Page ...
1898, June 9th.
W. A. Connolley L. P. Haldeman. A. A. Haldeman
5.06 Connolley & Haldeman Ad- dition, No. 2
47
1 1
47
PB 2
50
1898, June 15th ..
Sarah A. Renshaw
3.78 Sarah A. Renshaw Sub-division Part Lot 4 of Aaron Kinney Sub-division.
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.