A history of Scioto County, Ohio, together with a pioneer record, Part 63

Author: Evans, Nelson W. (Nelson Wiley), 1842-1913
Publication date: 1903
Publisher: Portsmouth, O. N. W. Evans
Number of Pages: 1612


USA > Ohio > Scioto County > A history of Scioto County, Ohio, together with a pioneer record > Part 63


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


16 83


1 1


16 83


PB 2 PB 2


51 52


1898, July 30th ... John F. Brushart


3


Brushart Second Addition


22


71


92


PB 2


54


Seva E. Brushart Simon Labold.


Lena R. Labold A. H. Bannon. J. L. Dodge .. Mary A. Dodge


1 W. D. Horr Addition Part Sec. 15, Tp. 1, R. 21


8


1


8 PB 2 58


1899, May 16th.


Sol. D. Noel.


1


4


1


4


PB 2 59


1900, June 6th


J. W. Bannon & wife .. B. H. Dillon & wife .. J. W. Dillon & wife .. By M. H. Shumway, County Auditor


3 Sub-division of Out-Lot 34


16


623 638


62


1900, Sept. 10th ..


Minnie C. Welch.


.50 Welch Addition.


8


1.


8


PB 2 PB 2


65


1900, Oct. 25th


Arthur H. Bannon.


8.40 Lincoln Addition ....


50


1


50


PB2


67


Part Lots 13 and 20 Albert & Campbell Sub-division-


afterwards Lots B and C Bell Addition, and also part of Lot No. 1 estate of J. V. Robinson.


1900, Nov. 17th ... Jas. Armstrong et al ...


12 Armstrong Suburban Ad


32


1 A


28 D 94


PB 2


70


1901. May 20th ...


Augustus M. Damarin H. H. Scudder George D. Scudder .. . Mary E. Voorheis .. A. B. Voorheis Philo. S. Clark


34.45 Highland Addition,


165


1 165


PB 2


71


Part Lots 2 and 3 estate of J. V. Robinson.


23


1 1


23


PB 2


72


1901, July 23rd ...


Ellen Ward-Miller Margaret M. Miller .. Harry W. Miller Annis M. Miller.


.63 Jolin L. Ward Addition


10


1


10


PB 2


73


1902, July 28th ..


Carrie A. Hyatt. Lee N. Hyatt. Louisa McCov J. Murray McCoy Henry Wright. Thomas Jones


4.45 Originally a part of Lot No. 1 of the J. V. Robinson est.


22


1


22


PB 2| 76


1


NOTE-(*) Record of Deeds. (+) Common Pleas Records. (#) Chancery Records.


(P. B.) Plat Book.


THE BUDGETS.


By the term Budget, we refer to the annual statements of receipts and expenditures, of the town and city. The revenues of the town were from wharfage, coffee houses, other licenses, rents of city property and the tax dupli-


1899, Feb. 1st.


Wm. D. Horr.


Ida M. Horr


Sol. D. Noel Sub-division Part Lot 12 estate of Solomon Noel, deceased.


1.23 Dillon Sub-division ..


12


A


PB 2 61


Lots 1 and 2 Holcomb Ad


1900, July 6th


Chas. E. Welch ..


Part Catharine Connell land in Sec. 15, Tp. 1, R. 21.


Part Sec. 15, Tp. 1, R. 21


5.33 Damarin Addition No. 3.


41


54


1901, June 1st.


1901, June 26th ...


Wells A. Hutchins Dudley B. Hutchins Ella S. Wilson Wm. M. Wilson.


2.50 Ella S. Wilson Addition (In Centennial) Part Sec. 15, Tp. 1, R. 21.


Serial Nos.


Rec'rd'd in.


Name and Description.


1898. June 20th ... George G. Green.


Angie L. Green


10.17 G. G. Green Centennial Ad ...... Lot 2 and west 1, 3 of Aaron Kinney Sub-division.


PB 2 68


463


BUDGETS.


cate. The Annual Revenue governed the annual tax expenditures, except in cases of Bond issues.


The first city Budget of which we find any mention in the Council Journals was in:


1834 .- The amount was $3,723. Of this $659.16 was in the duplicate of


1833. $354.17 was in the duplicate of 1831 and 1832. $557.12 was retail licenses. $779.35 was for wharfage. Of the expenditures, $1,637 was for Health Officers, $360 for hose and engine, $1,445.75 was expended on wharves, $131 for Council- men, $36 to the Recorder, $2.20 to the Jailer and $1,756.02 for repairing the Engine House.


1835 .- The Budget was $3,532.80 of which $996 was from Wharfage and $429.39 from grocery licenses.


1836 .- The Budget was $13,401.61. $1,301.47 was from grocery licenses $4,987.35 was from wharfage. $2 480.32 was from loans. $2,545.00 was from small bills issued. $1,365.00 was from the tax duplicate.


The expenditures the same year were $12,598.93. $2,599.79 was for work on the grade, $219 was for per diems to members of Council, $1.911.50 was spent on the streets and $250 for the Street Commissioners. $1,263.81 of corporation tickets were burned this year.


1839 .- The Budget was $11,584.98. $4,043.12 was received and spent for a school house. This was the first school house on lower Fourth. $2,498.90 was received for schools and $2,408.99 expended. $1,177.52 was received for road purposes. $2.551.12 was received from wharfage and $883.12 from coffee houses. $1,650,17 was expended for building a new market house. Council issued $4,000 in scrip running 6, 9, 12, and 15 months. $249 was paid Council- men. $3,399.05 was for work on the grade.


1839 to 1840 .- The total receipts for corporation and roads was $16,011.40. For school house $1,322.24. Maintenance of schools, $1,126.73. The expenses of the corporation and roads were $12.247.96. The expenses of school houses, $2,817.52. Expenses for support of schools, $958.01. Total, $16,023.49. In this year the corporation had small bills issued, $3,195.31. Redeemed $2,825.46. Re- ceipts trom wharf, $3,263.64. From coffee houses, $764.09, Corporation scrip, $3,450, Loans, $6,011.35, expenditures on grade, $7,300.05, expenditures on turn- pike, $2,600.


1841 to 1842 .- The expenditures were $6,843.85. For schools, $1,919.33. The receipts were $13,370.52, and the expenditures were $727.16 less. There was a city indebtedness at that time of $16,706.


For March 20, 1843 to March 20, 1844 .- The receipts were $11,764. Ex- penses the same. The schools had $1,913.33, expended. The indebtedness of the town was $15,712.61. City expenses were $4,628.58.


1855 .- The receipts were $47,924.39. The expenses, $44,286.73. Balance, $3.163.44. School fund receipts $6,598,44. School expenditures, $5,280.32. Paid teachers, $4,557.55.


1858 .- The year ending April 1st. The receipts were $46,406.62. Balance on hand, $4,743.08. The difference representing the expenditures and assets of the city at that time were $126.047.41. The liabilities were $138,483. The general fund, $9,895.15. The sewer fund was $19,425.41. Interest fund. $16,198- .63. Balance on hand this year, $5.343.98. Common school fund, $1,862.09.


1859 .- Year ending April 1, 1859. County Treasury receipts, $28.022.02. City Treasurer receipts $4,821.68. Making a total of $32.843.70. The liabilities were $137,600 and the assets were $127,394.03. Of these $96,750 were Scioto and Hocking Valley Railroad bonds. Of the assets, $100,000 was stock of same company and $30,000 Portsmouth and Columbus Railroad stock.


Year to April 1, 1860 .- The receipts were $33,933.12. The general fund was $15,310.21. The police were paid, $3,125.78, and the fire department, $2,911.28. The assets were $132,191.64 and the liabilities were $135,000.


1860 .- The receipts were $33,776.2712, and the expenses were the same. There was a balance of $8.199.3512 on expenses. The general fund was $17,- 327.17. The Police fund. $3,500.83. Fire fund, $3.747.27. The interest fund was $14,099.90. The liabilities were $131,300.


1862 .- The year ending April 1st. The receipts were $35,034.39. The gen- eral fund expenses were $16,685.76. Of this $6,549.38 was on account of the war.


464 1


THE CITY OF PORTSMOUTH.


$7,923.85 was interest. $2,252.02 was paid to the police and $4,567.16 was the balance on hand.


1863 .- The year ending April 1st. The receipts were $34,295.07. The expenditures, $21,515.84. Balance, $12,779.23.


1865 .- The year ending April 1st. The total account for $54,038.42. Bal- ance from former year, $17,430.84 Received $41,607.58. Expenditures, $40,- 109.77. Balance $18,328.65.


From March 1, 1869 to March 1, 1870 .- The receipts were $70,980.45. There was $13,334.15 on hand. The indebtedness was $93.813.74.


Mayors.


When the town was organized, the President of the Council was the head of the Corporation, and ex-officio Mayor. We are unable, however to ascertain that he exercised Judicial Powers. Doctor Thomas Waller was one of the nine Councilmen elected March 15, 1815, and at that date was elected President. The list is as follows:


March 15, 1815-Thomas Waller, M. D.


March 14, 1822-John R. Turner.


September 12, 1823-Jacob Clingman.


June 3, 1825-John R. Turner.


April 14, 1830-Havillah Gunn.


March 7, 1831-Ezra Osborne.


April 4. 1834-Moses Gregory.


April 3, 1835-Silas W. Cole.


April 1, 1836-John R. Turner.


On March 27, 1837, was the first election of town officers by the people. Richard H. Tomlin was elected Mayor, March 27, 1837, and after that date, the list of Mayors is as follows:


March 27, 1837-Richard H. Tomlin.


April 7, 1838-Edward Hamilton.


March 14, 1842-John McDowell.


April 15, 1844-Richard H. Tomlin.


April 6, 1846-George Johnson.


March 11, 1850-Benjamin Ramsey.


April 5, 1852-William Oldfield. April 11, 1853-Adam Kerr.


April 9. 1855-John R. Turner.


April 13, 1857-John Vanmeter. Resigned March 4, 1858.


April 12, 1858-Adam Kerr.


April 24, 1865-John Wilson. April 8, 1867-John M. Lynn.


April 21, 1871-John A. Turley.


April 21, 1873-George W. Flanders.


April 16, 1875-Samuel P. Nickells.


April 20, 1877-John M. Lynn.


April 18. 1879-Henry A. Towne.


April 20, 1881-George W. Crawford.


April 21, 1883-John J. McFarlin.


April 21, 1885-John A. Turley.


April 21, 1889-George A. Waller.


April 21, 1891-Henry Hall.


April 2, 1895-Volney R. Row.


April 5, 1897-Charles C. Glidden.


April 5, 1899-Charles C. Glidden.


April 5, 1901-Cread Milstead.


Marshals.


March 15, 1815-William Swords.


March 15. 1816-Jacob Moore.


April 8, 1818-John Noel. March 14, 1822-Simon DeLong.


March 14, 1823-John H. Thornton.


June 3, 1825-Samuel G. Jones.


465


OFFICERS.


April 4, 1828-Simon DeLong. March 2, 1834-Levi C. Barker. April 3, 1835-Jacob Anderson. March 27, 1837-Anthony Miller. April 7, 1838-Azel Glover. Resigned. John H. Thornton, appointed.


March 9, 1840-Levi C. Barker. March 8, 1841-John Renshaw. March 15, 1844-Levi C. Barker. March 12, 1845-Ralph St. John.


May 2, 1845-Joseph M. Glidden. December 13, 1845-J. B. Merrill. December 13, 1845-R. B. Alford. March 10, 1846-John Squires. September 19, 1853-Nelson Vigus. April 12, 1858-Timothy Sullivan. April 23, 1860-Uriah White.


Resigned.


May 4, 1860-Jeremiah Hall.


May 4, 1862-Nelson Vigus.


May 23, 1864-Azel Glover. Resigned. Asa Andrews appointed.


January 6, 1865-Asa Andrews. April 28, 1865-Calvin J. Stevens.


April 9, 1866-William B. Williams.


April 21, 1871-William Martin.


April 21, 1873-William B. Williams.


April 1, 1883-John W. Lewis.


April 1, 1889-Fred Schmidt.


April 2, 1895-Frank Watkins.


April 5, 1897-Fred Schmidt.


April 4, 1899-Fred Schmidt.


April 4, 1901-Dustin W. Gustin.


Recorders, Town and City Clerks.


The office of Recorder was created by the Charter passed December 29, 1814, and took effect March 1, 1815. The Recorder was to keep a record of every law and ordinance and of all the Council proceedings.


The amendment to the Charter of March, 1838, provided the Council might appoint a Town Clerk to keep the journal of the Council and perform such other duties as might be ordained by ordinances. The list is as follows:


Recorders.


March 15, 1815-Nathan K. Clough.


March 14, 1820-Jacob Clingman.


May 12, 1823-Samuel M. Tracy.


April 4, 1834-Havillah Gunn.


September 5, 1834-M. B. Row. March 29, 1849-Joseph Riggs.


March 15, 1844-Henry Buchanan.


April 4, 1845-Moses Gregory.


March 10, 1846-Henry Buchanan.


April 2, 1847-Moses Gregory.


March 17, 1848-Joseph Riggs.


March 16, 1849-James Malcom.


March 29, 1849-Joseph Riggs.


April 16, 1851-Francis Cleveland.


Town Clerks.


October 15, 1847-Edward Hamilton. Resigned on account of removal. October 19, 1849-Edward W. Jordan.


City Clerks.


April 5, 1852-Sidney H. Holmes. April 9, 1855-George Turner.


466


THE CITY OF PORTSMOUTH.


April 14, 1856-George H. Gaffy.


April 24, 1865-Francis Cleveland.


November 6, 1872-Joseph B. Irwin.


April 21, 1873-B. P. Hoomes.


April 17, 1874-George H. Gharky.


April 16, 1875-James P. Jack.


April 21, 1876-Cyrus E. Irwin.


April 20, 1877-Thomas J. Purscll.


Resigned December 26, 1878.


December 20, 1878-Samuel F. Reber.


April 18, 1879-Frank C. Kricker.


April 21, 1881-Samuel G. McCulloch.


April 19, 1893-Richard M. Kricker.


March 17, 1895-James C. Adams.


April 19, 1899-Ed. K. Walsh.


April 21, 1901-Frank L. Sikes.


City Treasurers.


1815, March 1-David Gharky.


1822-David Gharky was removed April 1, 1822.


1822-Samuel Gunn.


1830-Wilson Gates.


1836-William Waller.


1838-John Waller.


1840-Joshua V. Robinson.


1842-James Lodwick.


1851-George Johnson.


1854-William S. Huston.


1855-William L. Wood.


1856-Samuel J. Huston.


1858-John L. Ward.


1859-George D. Wilhelm. Removed September 3, 1862.


1862-Horace L. Chapman.


1864-C. P. Chandler.


1867-Samuel P. Drake.


1870-W. T. Cook.


Since then the County Treasurer has been City Treasurer ex officio.


Town and City Solicitors.


The first legal services rendered the town were on March 14, 1823, when Edward King was allowed an attorney's fee. In April, 1823, Samuel M. Tracy became Recorder and it is believed he attended to the legal business of the city. In that year, he had charge of the cases of the City vs. Henry Massie and was engaged in it until 1826. On January 4, 1839, Samuel M. Tracy was appointed Corporation Counsel at $50.00 per year. June 26, 1840, this employment was renewed. This arrangement appears to have been continued until April 16, 1847, when Council resolved it would not employ any lawyer by the year. The town either sponged its law, or paid for it on the instal- ment plan. On April 18, 1851, Captain Cleveland, who had more sense than any man who ever sat in council and was given a certificate to that effect by council in November, 1872, introduced an ordinance to provide for a City So- licitor at $100.00 per annum. This ordinance was passed at once. There is no record of the several City Solicitors, but Colonel O. F. Moore is believed to have been the first. He was allowed $100.00 per year, as City Solicitor in 1853 and 1855. In 1857, Wells A. Hutchins was elected City Solicitor, and was re-elected in 1859. Those who followed were:


April 8, 1861-Martin Crain. April 13, 1863-John W. Collings.


April, 1865-Robert N. Spry. '


April, 1869-John G. Glidden. April, 1871-Nelson W. Evans.


April, 1875-Duncan Livingstone.


April, 1877-Daniel J. Ryan.


467


OFFICERS.


April, 1881-James P. Purdum. April, 1885-Charles McFarland.


April, 1887-Volney R. Row. April, 1891-Harry Ball.


April, 1895-Alexander C. Woodrow.


April, 1897-Harry W. Miller.


April, 1899-James S. Thomas. April, 1901-Thomas C. Beatty.


Street Commissioners.


March 15, 1816-John H. Thornton was elected Supervisor. March 10, 1817-John Brown.


March 8, 1819-Hugh Cook.


March 14, 1820-John Clingman.


March 12, 1821-John Lodwick.


March 14, 1823-Daniel Corwine.


The town was divided into two wards, for street purposes only.


May 10, 1824-William Peebles, East Ward; Jacob P. Noel, West Ward. June 11, 1824-John Thornton elected Supervisor of the West Ward. March 25, 1825- Jacob Offnere, East Ward; Samuel G. Jones, West Ward. May 12, 1826-Silas W. Cole, East Ward; Samuel G. Jones, West Ward. March 19, 1827-Jacob P. Noel, West Ward; William Swords, East Ward. April 4, 1828-James Lodwick, West Ward; John Noel, East Ward. April 3, 1829-William Swords, East Ward; Zina Gunn, West Ward. April 14, 1830-Thomas Morgan, East Ward; Enos Gunn, West Ward. March 7, 1831-G. S. B. Hempstead, East Ward; Elijah Pierce, West Ward. March 7, 1832-G. S. B. Hempstead, East Ward; William Hall, West Ward. April 5, 1833-Samuel J. Huston, East Ward; George McCague, West Ward. There was but one Supervisor from 1833 to 1837.


1834-Ruloff Whitney. 1835-John Musser.


1836-Robert Montgomery.


1837-William G. Whitney. March 27, 1837-Silas W. Cole.


March 15, 1839-John P. Terry.


April 3, 1840-William G. Whitney.


April 5, 1844-James Salsbury.


April 3, 1846-Benjamin Ball. Resigned.


July 2, 1847-James Salsbury.


April 4, 1848-David Scott.


March 2, 1849-C. F. Reiniger, Senior.


April 18, 1850-David Scott ..


April 26, 1851-John Jeffords.


April 5, 1852-Alfred A. Wilson.


1853-Thomas Burt. April 14, 1856-Robert Sims.


April 12, 1858-Nelson Vigus.


April 10, 1859-Stephen Edmonds.


April, 1861-C. F Reiniger, Jr.


April, 14, 1862-Charles E. Rose.


May 23, 1864-Thomas Lord. April 28, 1865-William W. Jones.


April 9, 1866-John McNeal.


April 8, 1868-Charles C. Row.


April 12, 1869-William W. Jones. Resigned. October 12, 1870-C. F. Reiniger, Jr.


1875-Henry Scott.


April 3, 1877-Jacob Oehlschlager.


April 7, 1879-Martin Molster.


April 5, 1880-William Harris.


April 5, 1881-Jonah Barlow.


468


THE CITY OF PORTSMOUTH.


April 5, 1885-Jonah Johnson.


April 4, 1887-William J. Bennett.


April 4, 1891-Joseph Hinkle.


April 3, 1893-John Richter.


April 5, 1897-Charles Craigmiles.


April 4, 1899-John Barlow.


April 4, 1901-John Barlow.


Presidents of Council.


1815-Thomas Waller.


1822-John R. Turner.


1823-Jacob Clingman.


1825-John R. Turner.


1830-Havillah Gunn.


1831-Ezra Osborn.


1834-Moses Gregory.


1835-Silas W. Cole.


1836-John R. Turner.


1837-Richard H. Tomlin.


1838-John R. Turner.


1842-George Corwine.


1843-Edward Hamilton.


1847-James S. McVey.


1852-Colonel P. Kinney.


1854-James S. McVey.


1856-Asa R. Cassaday.


1857-William E. Williams.


1859-George Stevenson.


1862-Thomas Dugan.


1864-George Johnson.


1867-Joseph Riggs. Resigned July 5, 1867.


1867-Henry Bertram. Resigned April 3, 1868.


1868-James F. Towell.


1870-William W. Little.


1874-John T. Miller.


1875-Milton S. Pixley.


1876-Fernando C. Searl.


1877-William W. Little.


1879-John T. Miller.


1881-Charles A. Barton.


1882-R. S. Silcox.


1883-W. C. Draper.


1885-Jacob Metzger.


1886-Charles Burt.


1887-Enoch J. Salt.


1889-Henry Amberg.


1891-W. A. Connolley.


1894-Wesley Ridenour.


1895-Henry T. Bannon.


1896-Leslie C. Turley.


1899-John Jones.


1900-George E. Mathews.


1901-George E. Mathews.


Wharfmasters.


Who discharged the duties of this office prior to 1837 is not now known. In March, 1837, the first election by the people of the town officers, other than Councilmen, was held. John Clark was elected. The list is as follows: March 27, 1837-John Clark. May 4, 1838-Charles S. Smith. May 1, 1839-John Brown.


April 3, 1840-George H. Gharky. May 6, 1842-John Rose.


469


OFFICERS.


May 6, 1843-Martin B. Gilbert. April 5, 1844-Thomas Burt.


April 5, 1852-Samuel J. Preston. April 5, 1854-John H. Bentley. April 9, 1855-Thomas Burt.


December 1, 1855-Thomas Burt resigned.


April 14, 1856-John N. Lodwick.


April 13, 1863-Thomas T. Yeager.


April 9, 1866-David C. Gates. April 8, 1867-T. T. Yeager.


April 19, 1872-Thomas A. Simpson.


April 5, 1880-Finley D. Chalfant.


April 7, 1884-Henry Potter, who has held the office by successive elec- tions ever since.


Water Works Trustees.


On January 5, 1871, three Trustees were elected at a special election. They were, Philip H. Kelley for three years, L. C. Robinson for two years, and Charles S. Green for one year. 1872-John J. McFarland. Resigned.


1872-Andrew O'Neill. 1873-William K. Thompson.


1873-Charles A. Barton.


1874-Jesse J. Appler. 1875-Charles A. Barton.


1876-J. P. Albert Cramer.


1877-James Evans. 1878-William Maddock.


1879-J. P. Albert Cramer.


1880-William Burt.


1880-James G. Whitney.


1881-John I. Mercer. 1882-George H. Stillman.


1883-William Burt. 1884-John I. Mercer.


1885-George H. Stillman.


1886-Fred Schmidt.


1887-William Burt.


1888-LeGrand B. Smith.


1889-C. S. Cadot. 1890-W. H. Angle.


1891-LeGrand B. Smith. 1892-C. S. Cadot. 1893-Ed. K. McAleer .*


1894-John M. Williams. 3 years.


1894-John Dice. 2 years.


1895-Louis Blomeyer.


1896-John Dice. 1897-John C. Homer. 1898-Louis Blomeyer. 1899-George Brandau. 1900-D. L. Webb. 1901-Jacob Yost. 1902-Paul Esselborn. *Ed. K. McAleer was elected to the office, but was accidentally killed, be- fore qualifying. John Dice was appointed to fill the vacancy and was elected in 1894 to complete the term.


Water Works Clerks.


Augustus R. Turley,-1870 to 1872. Samuel F. Reber,-Dec. 5, 1872 to April 22, 1873. Benjamin F. Holmes,-May 1, 1873 to May 28, 1873. George H. Gharky,-June 1, 1873 to May 1, 1875. Henry Hall,-May 1, 1875 to May 2, 1876.


470


THE CITY OF PORTSMOUTH.


Capt. James P. Jack,-May 2, 1876 to May 17, 1882. W. H. Pixley,-May 17, 1882 to June 13, 1885. William A. Harper,-June 13, 1885 to June 14, 1888. George A. Waller,-June 14, 1888 to April 19, 1889. L. C. Robinson,-April 19, 1889 to May 16, 1889. James Ricker,-May 16, 1889 to June 31, 1894. Thomas S. Hall,-June 31, 1894 to June 7, 1898. Floyd L. Smith,-June 7, 1898 to April 15, 1899. Thomas S. Hall,-June 31, 1894 to June 7, 1898. Frank L. Sikes,-August 8, 1899 to September 7, 1900. Henry H. Winter,-September 7, 1900 to May 7, 1901. Henry Scott Jr.,-May 7, 1901 to


Town Surveyors and City Civil Engineers.


On May 1, 1816, Doctor Thomas Waller one of the original nine council- men was appointed Town Surveyor, by the Council. On April 8, 1818 a survey and plat of the town was ordered. Doctor Waller held the office until August 12, 1820, when he resigned and William Kendall was appointed. No other ap- pointment was made until June 1, 1838, when John P. Terry was appointed. He was allowed $50.00 per year. On December 6, 1844, Moses Gregory was appointed. He resigned November 7, 1845, and Joseph Riggs was appointed. The list is as follows:


May 1, 1816-Thomas Waller, M. D.


August 12, 1820-William Kendall.


June 1, 1838-John P. Terry.


December 6, 1844-Moses Gregory.


November 7, 1845-Joseph Riggs.


May 7, 1849-William Kendall.


April 15, 1850-Francis Cleveland.


April 5, 1852-Joseph Riggs.


April 13, 1854-Francis Cleveland.


April 9, 1860-Frank C. Gibbs. In the army. Cleveland appointed.


June 24, 1861-Francis Cleveland.


April 13, 1863-Mahlon G. Nichols. Resigned.


January 1, 1865-Francis Cleveland.


May 5, 1871-Frank C. Gibbs. November 7, 1873-R. A. Bryan.


May 7, 1875-George C. Dickinson. April, 1876-John B. Gregory.


April 21, 1880-R. A. Bryan. Resigned May 1, 1893.


May 20, 1896-Ben C. Bratt.


1899-J. I. Hudson. Resigned January 3, 1900.


R. A. Bryan. Appointed in place of J. I. Hudson. July 17, 1901-Ben C. Bratt.


1


Cemetery Trustees.


In 1870 three Trustees were elected by the people .- John B. Nichols, for one year. James F. Towell, for two years. Robert Bell, for three years. 1871-John B. Nichols. Re-elected.


1872-James F. Towell.


1873-Robert Bell.


1874-George Yeamens.


1875-Gustav Weyl.


1876-Peter Monaghan. Re-elected in 1879 and 1882.


1877-Robert Bell foi three years.


1877-Henry Richman. Re-elected in 1878.


1879-J. D. Clare. 1880-E. E .. Ewing. Re-elected in 1884 and 1886. 1881-Meyer Echelstein.


1883-William R. Wilson.


1884-Cicero S. Cadot. Re-elected in 1888.


1884-William Moore.


1885-Mark B. Wells.


471


OFFICERS.


1887-John O'Conner. Re-elected in 1890, 1893, 1896, 1899 and 1902.


1889-Harry S. Grimes. Re-elected in 1892, 1895, 1898 and 1901.


1891-W. H. H. Montgomery. Re-elected in 1894.


1896-Samuel Beatty. Re-elected in 1897.


1900-T. J. Pursell.


Clerks of Cemetery Board.


May 7, 1870-Francis Cleveland.


December, 1872-Joseph B. Irwin.


May 29, 1873-B. P. Hoomes.


July 7, 1873-George H. Gharky.


June 2, 1875-James P. Jack.


February 12, 1900-W. L. B. Jack.


August, 1902-T. J. Pursell.


Post Offices and Postmasters.


The first Postmaster in Portsmouth was John Brown, Sr. He was com- missioned July 1, 1808, and served until March 7, 1812. Previous to that there had been a Post Office at Alexandria. John Brown was succeeded by Thomas Waller, M. D. who kept the office on Front street where Mr. Burt now resides. He kept the Post Office, a drug store and his residence all under one roof. He was a Whig. He died holding the office.


John R. Turner, his successor, kept the office where Mr. Waller had it most of the time and after in his office on Front street. His salary was $150.00 per year. He was removed without cause by President Jackson. The Western Times of July 11, 1829, makes a great deal of comment about it.


James Lodwick was then appointed Postmaster. He removed the office to the Buckeye House on Front street. Mr. Lodwick began the box system with 38 boxes. There were no stamps and no envelopes. Postage was cash from 5 to 25 cents. Letters were sealed with sealing wax.


General William Kendall was appointed by President Tyler. He moved the office to Second and Market streets in a building which had been a Market House. There was no river mail in his time. Mails to Columbus, Gallipolis, Jackson and West Union were carried overland.


The Portsmouth Post Office became Presidential, June 30, 1856.


William P. Camden was appointed under President Polk and held the office until his death. His wife, Margaret Camden was then appointed and held the office until April 17, 1861. Under Mrs. Camden, Leroy S. Brunn, a son of Mrs. Camden by a former marriage, attended the Post Office. Mrs. Doc Hurd, then Ann Brunn, assisted in the office.


From Second and Market the Post Office was removed to where Straus now has his clothing store, 133 West Second street. This was while the Massie Block was being built, after that it went back to Massie Block.


Max J. Becker was appointed by President Lincoln, and was the first Republican Postmaster. He was a comparative stranger in Portsmouth and was the Engineer who supervised the building of the "Suspension bridge." He kept the office in the Tracy Building 133 West Second street. He resigned January 14, 1863.


Colonel John Row was appointed January 14, 1863, and served until November 13, 1866, when the office was "Johnsonized." He kept the office in a frame building on the southeast corner of Court and Second streets.


William R. Smith was appointed by Andrew Johnson but was not con- firmed.


Oliver Wood was appointed to succeed him and served until December 10, 1873. He removed the office to the Little Building, afterwards bought by George Davis. It was kept there until it was removed to the Government Building on Sixth and Chillicothe streets. The first boat to carry mail was the steamer "Guyandotte" between Cincinnati and Guyandotte. Horace Crain car- ried mail between Portsmouth and Carey's Run and took his pay in postage which he collected.




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.