Fifty years and over of Akron and Summit County : embellished by nearly six hundred engravings--portraits of pioneer settlers, prominent citizens, business, official and professional--ancient and modern views, etc.; nine-tenth's of a century of solid local history--pioneer incidents, interesting events--industrial, commercial, financial and educational progress, biographies, etc., Part 4

Author: Lane, Samuel A. (Samuel Alanson), 1815-1905
Publication date: 1892
Publisher: Akron, Ohio : Beacon Job Department
Number of Pages: 1228


USA > Ohio > Summit County > Akron > Fifty years and over of Akron and Summit County : embellished by nearly six hundred engravings--portraits of pioneer settlers, prominent citizens, business, official and professional--ancient and modern views, etc.; nine-tenth's of a century of solid local history--pioneer incidents, interesting events--industrial, commercial, financial and educational progress, biographies, etc. > Part 4


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


xxxiv.


CONTENTS.


Beebe, David Duncan, Hudson, 1877 to 1881, page 847. Wolcott, Simon P., Portage County, 1881 to 1885, page 665. Crouse, George W., Akron, 1885 to 1887, page 810. Alexander, J. Park, Akron, 1887 to 1891, page 646. Lampson, Elbert L., Ashtabula, 1891 to date.


REPRESENTATIVES TO STATE LEGISLATURE, 1840 TO 1891.


Spalding, Rufus P., Ravenna, 1839 to 1840, page 92. Hubbard, Ephraim B., Deerfield, 1839 to 1840, page 92. Weaver, Henry G., Springfield, 1840 to 1841, page 1001. Spalding, Rufus P., Akron, 1841 to 1842, page 307. Perkins, Simon Jr., Akron, 1841 to 1842, page 307. Seward, Amos, Tallmadge, 1842 to 1843, page 1057. McMillen, John H., Middlebury, 1843 to 1844, page 307. Foote, Augustus E., Twinsburg, 1843 to 1844, page 1078.


Kirkum, George, Akron, 1844 to 1845, page 928. Bowen, Hiram, Akron, 1845 to 1846, page 307. Johnston, Alexander, Green, 1846 to 1847, page 809. Voris, Peter, Bath, 1847 to 1848, page 645. Seward, Amos, Tallmadge, 1847 to 1848, page 1057. McClure, Samuel W., Cuyahoga Falls, 1848 to 1849, page 762. Spelman, Harvey B., Akron, 1849 to 1850, page 307. Finch, Nathaniel, Akron, 1850 to 1851, page 307. Humphrey, Noah M., Richfield, 1851 to 1853, page 947. Somers, Porter G., Cuyahoga Falls, 1853 to 1855, page 762. Jewett, Mendal, Springfield, 1855 to 1857, page 1001. Sperry, Ira P., Tallmadge, 1857 to 1859, page 1058.


Thompson, Sylvester H., Hudson, 1859 to 1861, page 847. Voris, Alvin C., Akron, 1859 to 1861, page 646. Johnston, John, Middlebury, 1861 to 1865 page 307. Encell. John, Copley, 1865 to 1867, page 703. Sisler, William, Franklin, 1867 to 1869, page 793. Wolcott, Alfred, Boston, 1869 to 1871, page 666. Burnham, Sanford M., Akron, 1871 to 1873, page 307. Mack, Hiram H., Bath, 1873 to 1875, page 646. .


Nichols, Orrin P., Twinsburg, 1875 to 1877, page 1078. Mack, Hiram H., Bath, 1877 to 1879, page 646. Hill, John, Norton, 1879, to 1881, page 929. Ebright, Leonidas S., Akron, 1879 to 1881, page 308. Alexander, J. Park, Akron, 1881 to 1883, page 646. Kohler, Jacob A., Akron, 1883 to 1885, page 794. Green, Francis M., Stow, 1885 to 1887, page 1018. Sanford, Henry C., Akron, 1887 to 1891, page 307. Wright, Thomas, Springfield, 1889 to 1891, page 1002. Hale, Charles Oviatt, Bath, 1891 to date, page 647.


COMMON PLEAS JUDGES, UNDER OLD CONSTITUTION,


PRESIDENT JUDGES.


Humphrey, Van R., Hudson, 1840 to 1844, page 846. Newton, Eben, Canfield, 1844 to 1846. Wade, Benjamin F., Jefferson, 1846 to 1851, page 306. Bliss, George, Akron, 1851 to 1852, page 306.


ASSOCIATE JUDGES.


Du Bois, Robert K., Akron, 1840 to 1845, page 305. Sumner, Charles, Coventry, 1840 to 1845, page 718. Caldwell, Hugh R., Franklin, 1840 to 1847, page 793. Clark, John B., Hudson, 1845 to 1846, page 846. Ford, James R., Akron, 1845 to 1849, page 305. Thompson, Sylvester H., Hudson, 1846 to 1852, page 847. Hoy, John, Franklin, 1847 to 1852, page 793. Wheeler, Samuel A., Akron, 1849 to 1850, page 305. Voris, Peter, Bath, 1850 to 1852, page 645.


XXXV.


CONTENTS.


COMMON PLEAS JUDGES, UNDER PRESENT CONSTITUTION.


Humphreyville, Samuel, Medina, 1851 to 1856, page 306.


Carpenter, James S., Akron, 1856 to 1861, page 306. Canfield, William H., Medina, 1858 to 1863. Burke, Stephenson, Elyria, 1861 to 1869, page 306. Boynton, Washington W., Elyria, 1869 to 1876. Hale, John C., Elyria, 1876 to 1881. McClure, Samuel W., Akron, 1870 to 1875, page 306. Tibbals, Newell D., Akron, 1875 to 1883, page 306.


Lewis, George W. Medina, 1881 to 1891. Marvin, Ulysses L., Akron, May to October, 1883, page 306. Green, Edwin P., Akron, 1883 to 1891, page 306.


Voris, Alvin C., Akron, 1891 to date, page 306. Nye, David J., Elyria, 1891 to date.


COUNTY AUDITORS, 1840 to 1891, INCLUSIVE.


Booth, Birdsey, Cuyahoga Falls, 1840 to 1842, page 762.


Noble, Theron A., Springfield, 1842 to 1848, page 301.


Goodhue, Nathaniel W., Middlebury, 1847 to 1852, page 301.


Newberry, Henry, Jr., Cuyahoga Falls, 1852 to 1854, page 762. Bernard, Charles B., Akron, 1834 to 1858, page 301.


Crouse, George W., Akron, 1858 to 1863, page 809. Burnham, Sanford M., Akron, 1863 to 1871, page 301.


Paul, Hosea, Jr., October 9, to November 14, 1871, page 763.


Buckingham, Edward, Akron, 1872 to 1881, page 301. Wagoner, Aaron, Akron, 1881 to 1887, page 794.


Dick, Charles, W. F., Akron, 1887 to date, page 301.


COUNTY CLERKS, 1840 TO 1891, INCLUSIVE.


Spalding, Rufus P., Akron, appointed by Court, April to December, 1840, page 304.


Swift, Lucian, Akron, appointed by Court, 1840 to 1847, page 304.


Peck, Lucius S., Akron appointed by Court, 1847 to 1851, page 305.


Stone, Nelson B., Tallmadge, elected, 1851 to 1853, page 1057.


Green, Edwin P., Akron, 1854 to 1861, page 305.


Means, John 'A., Northfield, 1861 to 1864, page 902.


Rinehart, Charles, Franklin, 1864 to 1870, page 793.


Means, John A., Northfield, 1870 to 1873, page 902.


Weeks, George W., Copley, 1873 to 1879, page 703.


Nash, Sumner, Bath, 1879 to 1885, page 647.


Hale, Othello W., Bath, 1885 to 1891, page 647.


Goodhue, Nathaniel P., Akron, 1891 to date, page 305.


COUNTY TREASURERS, 1840 to 1891, INCLUSIVE.


O'Brien, William, Hudson, April, 1840 to February, 1842, page 847.


Wallace, George Y., Northfield, February, 1842 to November, 1842, page 901.


Arthur, Milton, Northfield, 1842 to 1848, page 902. Dewey, William H., Akron, 1848 to 1850, page 303.


Wadsworth, Frederick, Akron, 1850 to 1852, page 303. Rice, Chester W., Cuyahoga Falls, 1852 to 1854, page 762. Sisler, Houston, Franklin, 1854 to 1858, page 793.


Wilson, Sullivan S., Northampton, 1858 to 1863, page 863.


Crouse, George W., Akron, February to September, 1863, page 810.


Carter, Israel E., Akron, 1863 to 1867, page 303. Conger, Arthur L., Boston, 1867 to 1871, page 666.


Oviatt, Schuyler R., Richfield, 1871 to 1875, page 948.


Paige, David R., Akron, 1875 to 1879, page 303. Viele, Henry C., Akron, 1879 to 1883, page 303.


Cole, Arthur M., Boston, 1883 to 1887, page 666.


Seymour, James H., Hudson, 1887 to 1891, page 848.


Oviatt, Emmon S., Akron, 1891 to date, page 948.


PROBATE JUDGES, 1851 TO 1891, INCLUSIVE.


Ladd, Charles G., Akron, October, 1851 to August, 1852, page 306. Hammond, Roland O., Bath, August, 1852 to October, 1852, page 645. Bryan, Constant, Akron, 1852 to 1853, page 307.


Humphrey, Noah M., Richfield, 1854 to 1860, page 948.


xxxvi.


CONTENTS.


Dodge, William M., Akron, 1860 to July, 1861, page 307. Lewis, Asahel H., Akron, July to October, 1861, page 307. Pitkin, Stephen H., Hudson, 1861 to 1869, page 307. Marvin, Ulysses L., Akron, 1869 to 1875, page 307. Williamson, Samuel C., Akron, 1875 to 1881, page 307. Goodhue, Nathaniel W., Akron, 1881 to September, 1883, page 307. Grant, Charles R., Akron, 1883 to 1891, page 307. Stuart, Edward W., Akron, 1891 to date, page 307.


COUNTY RECORDERS, 1840 TO 1891, INCLUSIVE.


Johnston, Alexander, Green, 1840 to 1843, page 809. Fay, Nahum, Akron, 1843 to 1849, page 303. Jennings, Jared, Coventry, 1849 to 1352, page 718. Purdy, Henry, Springfield, 1852 to 1858, page 1001. Bock, Phillip P., Akron, 1858 to 1864, page 303.


Lantz, J. Alexander, Springfield, 1864 to 1870, page 1002. Thorp, Grenville, Bath, 1870 to February, 1872, page 646.


Viele, Henry C., Akron, February to October, 1872, page 303. Payne, George H., Akron, 1872 to 1878, page 303. Bartlett, Albert A., Akron, 1878 to 1884, page 303. Searles, Henry C., Richfield, 1884 to 1891, page 949. Clark, Benjamin F., Akron, 1891 to date, page 303.


COUNTY SHERIFFS, 1840 TO 1891, INCLUSIVE.


Wilson, Thomas, Northfield, 1840 to 1844, page 901. Janes, Lewis M., Boston, 1844 to 1848, page 664. Clarke, William L., Springfield, 1848 to 1852, page 298.


Seward, Dudley, Tallmadge, 1852 to 1856, page 1057. Lane, Samuel A., Akron, 1856 to 1861, page 298. Chisnell, Jacob, Green, 1861 to 1865, page 809. Burlison, James, Middlebury, 1865 to 1869, page 298. Curtiss, Augustus, Portage, 1866 to 1873, page 902.


McMurray, Levi J., Franklin, 1873 to 1877, page 794. Lane, Samuel A., Akron, 1877 to 1881, page 298. McKinney, William, Twinsburg, 1881 to 1885, page 1078.


Gamble, William B., Akron, 1885 to 1889, page 298. Bunn, David R., Akron, 1889 to date, page 298.


PROSECUTING ATTORNEYS, 1840 TO 1891, INCLUSIVE.


Dodge, William M., Akron, 1840 to 1842, page 298. Kirkum, George, Norton, 1842 to 1844, page 928. Otis, William, S. C. Akron, 1844 to 1846, page 298. McClure, Samuel W., Cuyahoga Falls, 1846 to 1848, page 762. Upson, Willian H., Akron, 1848 to 1850, page 1058. Whedon, Harvey, Hudson, 1850 to 1352, page 847. Edgerton, Sidney. Akron, 1852 to 1856, page 1058.


Mckinney, Henry, Cuyahoga Falls, 1856 to 1860, page 762. Tibbals, Newell D., Akron, 1860 to 1864, page 298. Green, Edwin P., Akron, ad interim 100 days, 1864, page 298.


Oviatt, Edward, Akron, 1864 to 1868, page 948. Kohler, Jacob A., Akron, 1868 to 1872, page 794. Sanford, Henry C., Akron, 1872 to 1874, page 298. Poulson, James M., Akron, 1874 to 1876, page 298. Stuart, Edward W., Akron, 1876 to 1880, page 298. Baird, Charles, Akron. 1880 to 1884, page 298. Means, John C., Tallmadge, 1884 to May, 1886, page 1058. Voris, Edwin F., Akron, May to October, 1886, page 298. Sieber, George W., Akron, 1886 to date, page 298.


COUNTY SURVEYORS, 1840 TO 1891, INCLUSIVE.


Ashmun, Russell H., Tallmadge, 1840 to 1843, page 1057. Voris, Peter, Bath, 1843 to 1846, page 645. Seward, Frederick, Tallmadge, 1846 to 1849, page 1057. Newton, Dwight, Akron, 1849 to 1852, page 303. Oviatt, Schuyler R., Richfield, 1852 to 1855, page 948. Paul, Hosea, Cuyahoga Falls, 1855 to 1870, page 762.


CONTENTS.


xxxvii.


Paul, Robert S., Akron, 1870 to 1874, page 762. Seward, John W., Tallmadge, 1874 to 1877, page 1058. Paul, Robert S. Akron, 1877 to 1883, page 762. Perkins, Charles E., Akron, 1883 to date, page 303.


COUNTY CORONERS, 1840 TO 1891, INCLUSIVE.


Hinsdale, Elisha, Norton, 1840 to 1844, page 928. Mills, Ithiel, Akron, 1844 to 1848, page 304. Holloway, Joseph T., Cuyahoga Falls, 1848 to 1850 page 762. Nash, Col. John, Middlebury, 1850 to 1853, page 304. Gross, Oliver E., Stow, 1853 to 1855, page 1017.


Clarke, William L., Akron, 1855 to 1857, page 304. Ingersoll, Noah, Coventry, 1857 to 1861, page 719. Holloway, Joseph T., Cuyahoga Falls, 1861 to 1863, page 762.


Somers, Porter G., Cuyahoga Falls, 1863 to 1868, page 762. Gross, Oliver E., Stow, 1868 to 1872, page 1017. Brown, Almon, Akron, 1872 to 1882, page 304. Brashear, B. B., Akron, 1882 to 1886, page 304. Sargent, Albert H., Akron, 1886 to 1890, page 304. Brewster, George W., Coventry, 1890 to date, page 720.


COUNTY COMMISSIONERS, 1840 TO 1891, INCLUSIVE.


Foote, Augustus E., Twinsburg, 1840 to 1843, page 1078. Starr, Jonathan, Copley, 1840 to 1844, page 703. Hoy, John, Franklin, 1840 to 1845, page 793. Thompson, Mills, Hudson, 1843 to 1849, page 847. Weld, James W., Richfield, 1844 to 1853, page 947. Weaver, Henry G., Springfield, 1845 to 1851, page 1001.


Wetmore, Edwin, Stow, 1849 to 1858, page 1017.


Weston, Hiram, Middlebury, 1851 to 1854, page 298. Metlin, James A., Norton, 1853 to 1856, page 929. Bliss, Ambrose W., Northfield, 1854 to 1860, page 902. Gilcrest, John S., Springfield, 1856 to 1862, page 1001. McFarlin, John, Bath, 1858 to 1861, page 646. Upson, Nelson, Twinsburg, 1860 to March, 1866, page 1078. Buel, George, Akron, 186I to May, 1864, page 298. Hill, David E., Middlebury, 1862 to 1868, page 298. Bates, George D., Akron, May to December, 1864, page 298. Conger, Sidney P., Boston, May to December, 1866, page 666. McFarlin, John, Bath, 1864 to 1867, page 646. Johnston, John C., Northampton, 1866 to 1872, page 863.


Sackett, George, Cuyahoga Falls, 1867 to 1870, page 763. Oviatt, Orson M., Richfield, 1868 to 1874, page 948. Hill, John, Norton, 1870 to 1879, page 929. Crouse, George W., Akron, 1872 to 1875, page 809.


L'Hommedieu, Giles, Cuyahoga Falls, 1874 to 1877, page 763. Sisler, William, Franklin, 1875 to 1881, page 793. Call, Moses D., Stow, 1877 to 1883, page 1018. Hart, Hiram, Richfield, 1879 to 1885, page 948. Miller, David C., Franklin, 1881 to November, 1886, page 794. Ellet, King J., Springfield, 1883 to 1889, page 1002. Hill, John C., Coventry, November, 1886 to December, 1887, page 720. Hine, Charles C., Hudson, 1885 to 1891, page 848. Johnston, Washington G., Green, 1890 to date, page 810. Frederick, Henry, Portage, 1889 to date, page 298. Nesbit, James, Northfield, 1891 to date.


.


COUNTY INFIRMARY DIRECTORS, 1849 TO 1891. INCLUSIVE.


Kent, Roswell, Middlebury, 1849 to 1851, page 303.


Spicer, Avery, Coventry, 1849 to 1853, page 718. Bierce, Lucius V., Akron, July to October, 1849, page 303. Ackley, Gibbons J., Akron, 1849 to 1851, page 303. Wesener, Joseph E., Akron, August to December, 1851, page 303. Hawkins, Ira, Portage, 1851 to 1857, page 304. Bates, George D., Akron, 1851 to 1855, page 304. Sherbondy, George, Portage, 1853 to 1856, page 304. Hanscom, Charles, C., Akron, 1855 to 1858, page 304.


-


xxxviii.


CONTENTS.


Scott, David A., Akron, 1856 to 1859, page 304. Spicer, Avery, Coventry, 1857 to 1866, page 718. Johnston, William, Copley, 1858 to 1861, page 703. Walker, Richard B., Akron, 1859 to 1868, page 304. Townsend, Alfred R., Akron, 1861 to 1867, page 304. Brewster, Jonathan H., Coventry, 1866 to 1875, page 719. Cunningham, William M., Akron, 1869 to 1873, page 304. Husong, Francis T., Copley, 1868 to 1871, page 703. Storer, Webster B., Portage, 1871 to 1874, page 304. Townsend, Alfred R., Akron, 1873 to 1876, page 304. Herrold, Levi S., Akron, 1874 to 1877, page 304. Kolb, Clement J., Akron, 1875 to 1881, page 304. Frederick, Henry, Portage, 1876 to 1882, page 304. Townsend, Alfred R., Akron, 1877 to 1879, page 304. Southmayd, William, Stow, 1879 to 1883, page 1018. Beebe, Joseph A., Akron, 1881 to 1887, page 304. Johnston, John M., Copley, 1882 to 1888, page 703. Miller, Stephen D., Norton, 1883 to 1889, page 929. Moore, Joseph, Akron, 1887 to date, page 1002. Smith, Eli, Portage, 1888 to date, page 304. Koplin, Jacob, Akron, 1889 to date, page 304.


SUPERINTENDENTS OF INFIRMARY, 1849 TO 1891, INCLUSIVE.


. Sichley, Abraham, 1849 to 1855, page 304.


Chandler, William, 1855 to 1861, page 304. Hnsong, Francis T., 1861 to 1863, page 703. Glines, George W., 1868 to 1878, page 304. Feichter, George, 1878 to 1879, page 304. Glines, Julia F., 1879 to 1882, page 304. Hamlin, Millard F., 1882 to 1387, page 304. Stotler, Sherman B., 1887 to date, page 304.


FURTHER ADDENDA; ERRATA, ETC.


On page 1058, in notice of Hon. William H. Upson's election to Circuit Court Judgeship, read elected in 1884, drawing fractional term of two years, and re-elected in 1886 for full teri of six years.


On page 532, in biographical sketch of Mr. John K. Robinson, read married to Miss Henrietta Eleanor Barber, January 1, 1868, instead of January 15, 1860, as printed in part of edition.


On page 526, to biographical sketch of Isaac J. Dyas, add: died suddenly of pneumonia, Jannary 3, 1892, aged 42 years and 12 days.


On page 943, to biographical sketch of Dr. Secretary Rawson, add: died in Des Moines, Iowa, Deceniber 29, 1891, aged 95 years, 2 months and 11 days.


On page 669, to official roster of Boston Township and Peninsula Village, add the death of Treasurer Henry Kerst, January 7, 1892, aged 51 years.


On page 463, to biography of Mr. Lorenzo Hall, add: died January 9, 1892, aged 79 years, 10 months and 17 days.


On page 762, read that Dr. Chester W. Rice was elected Treasurer of Sunnit county, in 1852 instead of 1872, as there printed.


On page 736, to biography of Mr. Henry Wetmore, add: died January 10, 1892, aged 90 years and 11 months.


On page 130, to biographical sketch of Judge William M. Dodge, add the death of Mrs. Dodge, January 1I, 1892, aged 83 years, 5 months and 13 days.


Add to Contents:


Official Roster of Summit County, 1840 to 1891, Index pages xxxi to xxxviii.


Schumacher Power Block, Index page xxxix.


Government Public Building, Index page x1.


Akron City Hospital, Index page x1.


THE SCHUMACHER POWER BLOCK.


xxxix.


Since the completion of the main portion of this book, Messrs. Weary & Kramer, architects, have perfected the drawings of the new power block which Mr. Ferd Schumacher is about to erect on West Market street, the foundations for which are now being laid upon the site of the well-remembered Old City Mill, as shown in the upper engraving on page 453. As this will be the largest, handsomest and most costly structure yet erected in Akron, it is fitting that an engraving of it, with proper measurements, should be given the prominent place in this volume here accorded to it.


has not been built


Schumacher Power Block, Corner of West Market and Canal Streets, Erected in 1892.


This superb structure will be built in the modernized Romanesque style of architecture, and present a facade of 165 feet on West Market street, and 135 feet on Canal street. The building will be seven stories in height-two full stories, equaling thirty- four feet, below the level of West Market street and five stories above, the total height of the walls being about 114 feet. The walls of the first two stories will be of brown stone or granite, and the upper stories of pressed brick, the floors and roof being carried by a system of protected steel construction, supported from massive stone foundations. The building will be so constructed that it can be adapted to any desired business, and the machinery of such mechanical and manufacturing operations as may be therein located will be driven by the waters of the Cascade mill race, with its forty-five foot fall secured by means of the tunnel constructed through the solid rock, by Mr. Schumacher, between the point named and the Cascade Mill, a year or two ago.


The entire plant will cost not far from $200,000, and will not only be a very decided credit to our already wonderfully pros- perous city, but the crowning glory of the very many magnificent business structures hitherto erected by Akron's truly munificent benefactor, Mr. Ferd Schumacher.


x1.


AKRON'S GOVERNMENT BUILDING.


In closing the chapter on Akron's postal history, pages 315 to 329, it was stated that a government building was "almost in sight," Congress having voted an appropriation of $75,000 for that purpose, though owing to the clashing of local interests, and per- sonal predilections, the site had not then been agreed upon. Since that time, however, in the spirit of mutual concession and good feeling that should ever animate our people, the differences in question have been harmonized, and the old Bartges property, now known as the Union Club House, on the southeast corner of Market and High streets, has been agreed upon. It is a convenient and sightly location, and it is expected that within the coming year an imposing and elegant government building will cover the ground for nearly sixty years occupied by the then and still hand- some frame cottage, built in 1834 by Akron's pioneer merchant and manufacturer, Charles W. Howard, after whom our hitherto principal business street was very properly named.


AKRON CITY HOSPITAL.


On page 1093, in the chapter devoted to Summit county's benevolence, is an account of the bequest of the late Boniface De Roo, of the Sixth Ward, who died November 3, 1883, towards the founding of a city hospital in Akron, which bequest, judici- ously invested by duly constituted trustees, now amounts to some- thing over $10,000, Mr. De Roo expressing the desire, in his will, that the hospital, when established, should bear the name of the largest contributor towards its establishment and maintenance. Though the need of such an institution has for several years been sorely felt and often discussed by our people, nothing tangible has hith- erto been developed in the premises. Now, however, among the very last written words for this book, we are pleased to note that this long felt want is about to be munificently filled. To the accomplishment of the project, Messrs. Ohio C. Barber and Thomas WV. Cornell have made voluntary donations of $10,000 each, and negotiations have nearly been completed for the purchase of the Bartges homestead, 943 East Market street, for the sum of $30,000, to be used for that purpose. The property consists of five acres of land and a large and handsome brick house and suitable out build- ings, and can be made immediately available for the needs and purposes of such an institution. In addition to the generous donations mentioned, Mr. Barber is endeavoring to secure, by pop- ular subscription from our well-to-do citizens, an endowment fund of $100,000, for the future maintenance of the institution, nearly one half of which is already in sight, though an analysis of the list of donations, when completed, will alone determine the question in regard to the name which shall be given to this, the crowning glory of the charitable impulses of our people.


AUTOBIOGRAPHY.


SAMUEL A. LAŅE.


S AMUEL ALANSON LANE, fourth son of Comfort and Betsey (Sikes) Lane, was born in Suffield, Hartford County, Conn., June 29, 1815. The father, a car- riage maker by trade-an exten- sive manufacturer of the old-time thorough-brace stage coach-ow- ing to a natural aptness in that direction, had designed the boy, Alanson, for a carriage and orna- mental painter, and hence, during his childhood, he was permitted to dabble in colors to his heart's content, his own face, hands and clothing often presenting a more variegated and picturesque ap- pearance than the majority of the lavishly bepraised subjects of his juvenile pencil.


The father dying, when the lad was but thirteen years of age, and the business being discontinued, that plan had to be aban- doned, and the next two and a half years were devoted to school and such agricultural labor, at home and among neighboring farmers, as such a boy was capable of performing-an arrange -. ment to enter the painting department of a large chair manufac- tory in an adjoining town, as an apprentice, having been foiled by the destruction of the establishment by fire.


In addition to his repute, as a carriage maker, "Judge" Lane, as he was called by his neighbors, was quite an inventor, not only in the way of mechanical devices in the furtherance of his own business, but shortly before his death he constructed and patented' the "Suffield Cotton Gin"-a machine which it was confidently believed would supersede the celebrated Whitney Cotton Gin-the parchment letters patent, dated March 24, 1825, (now in possession


2


AKRON AND SUMMIT COUNTY.


of the writer) bearing the autograph signatures of John Quincy Adams, President; Henry Clay, Secretary of State; and William Wirt, Attorney General; a single clerk in the office of the Secre- tary of State then performing the entire clerical work of the Patent Department, while an average of 500 employes in that branch of the government are now scarcely adequate to its necessities. Death intervening, however, before its practical introduction, the device was of no pecuniary benefit to the heirs of the inventor.


MERCHANT'S CLERK, BOOK-AGENT, ETC.


May 1, 1831, then not quite 16 years of age, young Lane engaged as clerk in the store of Mr. Billings Brown, father of the present United States Judge, Henry Billings Brown, in the paper manu- facturing village of South Lee, Berkshire Co., Mass., with whom he served a year and a half, when he entered the larger establish- ment of Mr. Austin Hayden, at Pittsfield, in the same county, with whom he remained six months. Returning home for a visit, in the Spring of 1833, an arrangement was made with a Hartford publishing house for the canvass of Merrimac County, New Hampshire, for the sale of the then popular History of the United States, by Chauncey A. Goodrich, which service was so satisfac- torily performed that, in the Fall of the same year, he was assigned to similar duty in the States of South Carolina and Georgia, with headquarters at Augusta; the journey from New York to Charles- ton being made in the sailing vessel, "John C. Calhoun," there then being no ocean steamers, (not even coastwise); the journey from Charleston to Augusta being over the then just completed Charleston and Augusta Railroad, at that time the longest railroad in the World-130 miles.


A CONTEMPORARY OF "BOB" TOOMBS.


While awaiting the arrival of books, in the late Summer and early Autumn of 1834, during a very heated political campaign, a position, as mailing clerk and assistant editor, was accepted in the office of the "Southern Spy," at Washington, Wilkes County, Geor- gia, then, and until his death, the home of the afterwards notorious secession agitator and rebel general, Robert Toombs-the "Spy" being a strong Jackson, or Union, paper, with the talented young lawyer, Toombs, as one of its most vigorous writers against John C. Calhoun's nullification heresies, so prevalent in South Carolina and Georgia about those days. While thus employed, in addition to his mailing and editorial duties, the writer obtained something of an insight into the "Art Preservative of All Arts"-printing- which was to be such a potent factor in the shaping (or unshaping) of his future life.




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.