USA > Ohio > Hancock County > History of Hancock County, Ohio. Biographical and Statistical > Part 13
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
FINDLAY.
William Neil. Elnathan Cory and Joseph Vance, July 3. 1821, entered the east half of the southeast quarter of section thirteen (13), containing 55.26 acres ; and the northeast part of the northeast quarter of section seventeen (17). containing 6.97 acres.
154
HISTORY OF HANCOCK COUNTY.
JACKSON.
Peter George. November 21, 1823, entered the east half of the northeast quarter of section thirty-five (35) containing 80 acres.
LIBERTY.
William Neil. Elnathan Cory and Joseph Vance entered the south part of the southwest quarter and the south part of the southeast quarter of section eight (8), containing 43.22 acres.
MADISON.
William Y. Woodruff, June 1, 1829, entered the northeast quarter ct section two (2), containing 159.44 acres ; and on the same day Abel Tanner entered the west half of the northwest quarter of section twenty-three (23), containing 80 acres.
MARION.
Elnathan Cory, November 28, 1822, entered the northeast part of the north- east quarter of section twenty one (21), containing 3.54 acres ; and the north part of the northeast quarter of section twenty-two (22), containing 77.10 acres.
ORANGE.
Henry L. Dally, May I. 1834, entered the southeast quarter of section nine- teen (19), containing 160 acres.
PLEASANT.
November 2, 1832, Elisha B. Kall entered the southeast quarter of section twenty-four (24), containing 160 acres; Jeremiah Kall the southwest quarter of section twenty-four (24), containing 160 acres : Elisha B. Kall the east half of the northeast quarter of section twenty-five (25), containing 80 acres ; George Kall the west half of the northeast quarter of section twenty-six (26), contain- ing 80 acres; and George T. Allgire the northwest quarter of section twenty- six (26), containing 160 acres.
PORTAGE.
Jacob Lamb, October 13, 1829, entered the south half of section nine- teen (19), containing 319.68 acres.
UNION.
Philip Powell, October 16, 1827, entered the northeast quarter of section two (2), containing 115.05 acres.
VAN BUREN.
Samuel Green. April 15, 1831, entered the east half of the southwest quarter of section twenty-seven (27), containing 80 acres.
WASHINGTON.
John Gorsuch, December 17, 1830, entered the northeast quarter of section one (I), containing 169.24 acres.
LOCATION AND INCORPORATION OF VILLAGES.
ARCADIA.
Arcadia was laid out by David Peters and Ambrose Peters on the south part of the north half of the southwest quarter and the north part of the south half of the southwest quarter of section twenty (20), Washington township The plat of said village including 123 lots was acknowledged before Henry Byal, jus- tice of the peace, July 17, 1855, and was recorded by I. J. Baldwin, recorder, July 20, 1855. This village was incorporated May 15, 1859
ARLINGTON.
Arlington was laid out by Robert Hurd on the southwest part of section six (6), and the southeast part of section one (1), Madison township. The plat of said village consisting of 16 lots was acknowledged November 2, 1844, before Isaac Wohlgamuth, justice of the peace, and recorded November 4, 1844, by John Adams, recorder. Incorporated February 10, 1892.
BENTON.
Benton was laid out by William Mires on the east half of the northwest quarter of section thirty-five (35), Blanchard township. The plat of said vil- lage consisting of 36 lots was acknowleged before William L. Henderson, justice of the peace, November 5, 1835, and recorded November 11, 1835, by W. Vance. recorder. Incorporated March 3, 1875.
CANNONSBURG.
Cannonsburg was laid out by Benjamin Marshall, William McConnell, Franklin Ballard and James C. Marshall on the east part of section thirty five (35) and the west part of section thirty-six (36) in Union township. The piat of said village consisting of 36 lots was acknowledged December 13. 1839, b:' John Mckinley, justice of the peace, and recorded December 13, 1839, by J. Barnd, recorder.
This village was never incorporated and is under the control of the township.
CAPERNAUM.
Capernaum was laid out by Abraham Huff on the west half of the northeast quarter of section three (3)., Amanda township. The plat, consisting of 16 lots. was acknowledged before Joshua Hedges, a justice of the peace, March 14, 1831, and recorded by Wilson Vance, recorder. March 15. 1831. The town was vacated December 30, 1862.
156
HISTORY OF HANCOCK COUNTY.
DEWEYVILLE.
Deweyville was laid out by John B. Williams on the south part of the west part of the southwest quarter of the northwest quarter and the north part of the west part of the west half of the southwest quarter of section fifteen (15), Pleas- ant township. The plat of said village consisting of 40 lots was acknowledged June 5. 1880, before Edwin Phifer, surveyor, and recorded July 19, 1880, by Joseph F. Gutzwiler, recorder. This village has not been incorporated.
FINDLAY.
Findlay was laid out by Robert McKinnis and Elnathan Cory on southeast part of section thirteen (13), and the southwest part of section eighteen (18). Findlay township. The plat of said village consisting of 156 lots was acknowledged before Robert McKinnis, associate judge. September 26, 1829, and recorded October 12. 1829, by Wilson Vance, recorder. Findlay was in- corporated March 17, 1838, by act of the legislature of the state of Ohio.
FOSTORIA.
Fostoria, formerly known as Risdon, was laid out by John Gorsuch on the east part of the northeast quarter of section one (I). Washington township, Hail. cock county, and the west half of the northwest quarter of section six (6). Lou- don township, Seneca county. The plat of Fostoria consisting of 60 lots, 30 i:1 each county, was acknowledged September 6, 1832, before Wm. L. Henderson. justice of the peace, and recorded September 10, 1832, by Wilson Vance, recorder.
FRANKFORD.
Frankford was laid out by John Franks on the northwest quarter of section ten (10), Cass township. The plat of said would be village, consisting of 72 lots, was acknowledged before William L. Henderson, justice of the peace, July 10. 1833, and recorded by W. Vance, recorder, July 17. 1833.
FREEDOM.
Freedom was laid out by Uriah E. Drake on the east half of the southwest quarter of section nineteen (19), Biglick township. The plat, consisting of 48 lots, was acknowledged before John Campbell, a justice of the peace. October 26, 1836, and recorded on the same day by C. W. O'Neal, deputy recorder.
JAMESTOWN.
Jamestown was laid out by Henry Sockrider and George James on the northeast corner of the east half of the southeast quarter of section thirty-six (36), Amanda township, and the northeast corner of the east half of the north- east quarter of section one (1). Richland township. The plat, consisting of 24 lots, was acknowledged before Silas Burson. a justice of the peace. September 16, 1835. and recorded October 16, 1835. by P. Carlin, recorder.
157
LOCATION AND INCORPORATION OF VILLAGES.
JENERA.
Jenera was laid out by Peter Traucht, Samuel Fellers and John Heldman on the northeast quarter of the southeast quarter of section five (5). Van Buren township. The plat, consisting of 20 lots, was acknowledged April 14. 1883, before Wm. M. Mckinley, justice of the peace, and recorded May 10, 1883 by J. F. Gutzwiler, recorder. Jenera was incorporated December 30, 1893.
LA FAYETTE.
La Fayette was laid out by Jacob Andre on the south part of the east half of the northwest quarter of section fifteen (15), Portage township. The plat, con- sisting of 72 lots, was acknowledged before W. L. Henderson. a justice of the peace, March 18, 1837, and recorded May 10, 1837. by Wilson Vance, recorder. This plat was vacated October 9, 1839, by order of court.
Note-Frankford, Olney, Ridgeville, West Union, Freedom and Jamestown have long ago ceased to exist.
LOUISVILLE.
Louisville was laid out by Wm. H. Powell, David Millham and Michael Shearer, on the northwest corner of the east half of the northeast quarter and the northeast corner of the west half of the northeast quarter of section four- teen (14), and the southeast corner of the west half of the southeast quarter of section eleven (II). Blanchard township. The plat, consisting of 40 lots, was acknowledged April 11, 1851, and recorded . April 21, 1851, by Paul Sours, re- corder. The plat was vacated February 16, 1880.
MARTINSTOWN.
Martinstown was laid out by Martin Hollabaugh on the southeast corner of section thirty-six (36), and the southwest corner of section thirty-one (31), Jackson township. The plat, consisting of 48 lots, was acknowledged September 30, 1836. by W. L. Henderson, justice of the peace, and recorded October 19. 1836, by Wilson Vance, recorder.
MIT. BLANCHARD.
Mt. Blanchard was laid out by Asa M. Lake on the west half of the north- 'west quarter of section one (1) and the east half of the northeast quarter of section two (2) Delaware township. The plat, consisting of 53 lots, was acknowl- edged October 22, 1830, before Joshua Hedges, justice of the peace, and recorded October 28. 1830, by Wilson Vance, recorder. Incorporated December 4. 1865.
MIT. CORY.
Mt. Cory was laid out by Matthias Markley and Samuel Kemerer on the southwest part of the west half of the southwest quarter of section twenty-two (22). and the northwest part of the west half of the northwest quarter of section
158
HISTORY OF HANCOCK COUNTY.
twenty-seven (27) Union township. The plat, consisting of 32 lots, was acknowl- edged November 8, 1872, before George F. Pendleton, notary public, and recorded November 22, 1872, by Paul Kemerer, recorder. Incorporated, May 10, 1887.
NORTH LIBERTY.
North Liberty was laid out by Jacob F. Houck on the northwest part of the west half of the northwest quarter of section twenty-seven (27) Jackson town- ship. The plat, consisting of 15 lots, was acknowledged before Paul Sours, justice of the peace, April 20, 1853, and recorded by Paul Sours, recorder, May 7, 1853. North Liberty has never been incorporated.
NORTH RIDGEVILLE.
North Ridgeville was laid out by Thomas Pickins on the east part of the northwest quarter, and the west part of the northeast quarter of section eighteen (18) Pleasant township. The plat, consisting of 24 lots, was acknowl- edged, May 29, 1850, before B. Todd, justice of the peace, and recorded on the same date by P. Sours, recorder. The plat was vacated, February 16, 1880.
OLNEY.
Olney was laid out by Isaac Fairchild on the southwest quarter of the north- west quarter, and the west half of the southwest quarter of section fifteen (15), Pleasant township. The plat, consisting of 40 lots, was acknowledged before W. L. Henderson, a justice of the peace April 21, 1837, and recorded April 25. 1837, by Wilson Vance, recorder.
PLEASANTVILLE.
Pleasantville was laid out by Benjamin Todd on the northeast part of the west half of the northeast quarter of section twenty-six (26) Pleasant township. The plat, consisting of 18 lots, was acknowledged August 18, 1847. before Price Blackford, justice of the peace, and recorded September 4, 1847, by John Adams, recorder. The town was incorporated May 19. 1858, as McComb.
RAWSON.
Rawson was laid out by Fred Keller and George J. Kelley on the northwest corner of the southwest quarter of section thirteen (13) and the northeast corner of the east half of the southeast quarter of section fourteen (14). Union town- ship. The plat, consisting of 55 lots, was acknowledged February 2, 1855, before W. L. Henderson, a notary public, and recorded February 8, 1855, by I. J. Baldwin, recorder. Incorporated August 6, 1894.
RIDGEVILLE.
Ridgeville was laid out by Lemuel Roberts on the northwest quarter of the northwest quarter of section two (2), Amanda township. The plat, consisting of 24 lots, was acknowledged before W. L. Henderson, a justice of the peace, October 25, 1836, and recorded November 15, 1836, by Wilson Vance, recorder.
159
LOCATION AND INCORPORATION OF VILLAGES.
SHAWTOWN.
Shawtown was laid out by E. T. Cummins on the northeast part of the northwest quarter, and the north part of the west half of the northeast quarter of section thirty, Pleasant township. The plat, embracing 74 inlots and 20 out- lots, was acknowledged June 16, 1882, before Henry Brown, a notary public, and recorded October 16, 1882, by J. F. Gutzwiler, recorder.
SILVERWOOD.
Silverwood was laid out by Addison J. and Nancy A. Silverwood and Anthony Huntington on the southwest part of the west half of the southwest quarter of section nineteen (19), and the southeast part of the east half of the .southeast quarter of section twenty-four (24), and the northeast part of the east half of the northeast quarter of section twenty-five (25). The plat, em- bracing 58 lots, was acknowledged March 27, 1883, before Edwin Phifer, sur- veyor, and recorded April 9, 1883, by J. F. Gutzwiler, recorder.
VAN BUREN.
Van Buren was laid out by George Ensminger and John Trout on the outheast corner of section twelve (12), the southwest corner of section seven (7), the northeast corner of section thirteen (13) ,and the northwest corner of section eighteen (18), Allen township. The plat, embracing 58 lots, was ac knowledged before Wm. L. Henderson, justice of the peace, December 28, 1833. and recorded January 14, 1834, by Wilson Vance, recorder. Incorporated March 5, 1866.
VANLUE.
Vaniue was laid out by Wm. Vanlue on the northwest part of the northeast quarter, and the northeast part of the northwest quarter of section nine (9). Amanda township. The plat, embracing 44 lots, was acknowledged May 15. 1847, before Joseph Twining, justice of the peace, and recorded June 7, 1847, by John Adams, recorder. Incorporated May 1, 1866.
WEST INDEPENDENCE
West Independence was laid out by George Wyant, Peter Wyant and Henry M. Grose on the east part of the east half of the northeast quarter of section two (2). Biglick township. The plat, embracing 60 inlots and 6 outlots, was acknowledged December 15, 1849, before Price Blackford, and recorded De- cember 15, 1849, by Paul Sours, recorder.
WEST UNION.
West Union was laid out by Anson Sheller on the southeast corner of sec- tion thirty six (36), Van Buren township. The plat, consisting of 48 lots. was acknowledged before W. L. Henderson, justice of the peace, December 25, 1834, and rcorded January 6, 1835, by W. Vance, recorder.
160
HISTORY OF HANCOCK COUNTY.
WILLIAMSTOWN.
Williamstown was laid out by John W. Williams on the northwest quarter of the northwest quarter of section thirty-one (31), and the northeast quarter of the northeast quarter of section thirty-six (36), in Madison township. The plat, embracing 48 lots, was acknowledged before Wm. L. Henderson, justice of the peace, April 23. 1834. and recorded May 12, 1834, by Wilson Vance, recorder.
1
STATE AND COUNTY OFFICERS.
LEGISLATORS FOR HANCOCK COUNTY.
State Senators.
From
To
Representatives.
David Campbell.
Dec. 1, 1828
Dec. 6, 1830
Samuel M. Lockwood ...
Dec. 6, 1830
Dec. 5, 1831
Same
Dec. 5, 1831
Dec. 3, 1832
Harvey J. Harmon.
Daniel Tilden
Dec. 3, 1832
Dec. 2, 1833
James L. Everett.
Philip Lewis
Dec. 2, 1833
Dec. 1, 1834
Same.
Samuel Newell.
Dec. 1, 1834
Dec. 7, 1835
Same
Dec. 7, 1835
Dec. 5, 1836
Same.
Same
Dec. 5, 1836
Dec. 7, 1837
John E. Hunt
Dec. 4, 1837
Dec. 3. 1838
Parlee Carlin.
Curtis Bates.
Dec. 3, 1838
Dec. 2, 1839
William Taylor.
John E. Hunt.
Dec. 2, 1839
Dec. 7, 1840
Same
Dec. 7, 1840
Dec. 6, 1841
John Goodin.
Dec. 6, 1841
Dec. 5, 1842
Moses McAnelly
Dec. 5, 1842
Dec. 4, 1843
Henry C. Brish and Geo. Baird.
Same
Dec. 4, 1843
Dec. 2, 1844
William C. Craighill and Samuel Wagoner.
Charles W. O'Neil
Dec. 2, 1844
Dec. 1, 1845
Elijah Huntington.
Same
Dec. 1, 1845
Dec. 7, 1846
Lyman Parker.
Jesse Wheeler
Dec. 7, 1846
Dec. 6, 1847
John McMahan
Same
Dec. 6, 1847
Dec. 4, 1848
Emery D. Potter.
Joel W. Wilson.
Dec. 4. 1848
Dec. 3, 1849
Same
Dec. 3, 1849
Dec. 2, 1850
Same.
Michael Brackley
Dec. 2, 1850
Jan. 5, 1852
Henry Bishop. Same.
William Mungen.
Jan. 5, 1852
Jan. 2, 1854
Samuel H. Steedman.
Jan. 2, 1854
Jan. 7, 1856
John F. Perkey.
William S. Lunt.
Jan. 7, 1856
Jan. 4, 1858
Parlee Carlin.
Josiah N. Wescott.
Jan. 4, 1858
Jan. 2, 1860
John Wescott.
George Laskey
Jan. 2, 1860
Jan. 6, 1862
Same.
Charles M. Godfrey
Jan. 6, 1862
Jan. 4, 1864
William Gribben.
J. C. Hall.
Jan. 4, 1864
Jan. 1. 1866
*Same
J. C. Hall.
Jan. 1, 1866
Jan. 6, 1868
Isaac Cusac.
*Charles A. King.
Jan. 6, 1868
Jan. 3, 1870
Same.
A. M. Cory
Jan. 6. 1868
Jan. 3, 1870
Same.
*Vice J. C. Hall, deceased. Same
Jan. 3, 1870
Jan. 1 .. 1872
Aaron B. Shafer.
D. W. H. Howard ..
Jan. 1, 1872
Jan. 5, 1874
H. P. Gage.
Jan. 1. 1872
Jan. 5, 1874
William A. Tressler
Jan. 5, 1874
Jan. 3. 1876
William M. Mckinley.
E. D. Potter
Jan. 5, 1874 Jan. 3, 1876
P. P. Brown.
Jan. 3, 1876
Jan. 7, 1878
E. D. Potter.
Jan. 3, 1876
Jan. 7, 1878
J. B. Steedman.
Jan. 7, 1878
Jan. 4, 1880
David Joy
Jan. 7, 1878
Jan. 4, 1880
S. M. Lockwood. Josiah Hedges.
James Hubbard.
W. B. Craighill.
Moses McAnelly.
Same. G. W. Baird.
Machias C. Whiteley
Charles Osterlin.
Alex. Phillips (Deceased) -Henry Sheets. Henry Sheets.
162
HISTORY OF HANCOCK COUNTY.
State Senators.
From
To
John A. Wilkins.
Jan. 4, 1880
Jan. 2, 1882
J. H. Brigham.
Jan. 2, 1882
Jan. 7, 1884
J. D. Norton.
Jan. 2, 1882
Jan. 7, 1884
W. H. McLyman
Jan. 7. 1884
Jan. 4, 1886
O. B. Ramey
Jan. 7, 1884
Jan. 4, 1886
E. S. Dodd.
Jan. 4, 1886
Jan. 2, 1888
H. C. Groschner
Jan. 4, 1886
Jan. 2, 1888
William L. Carlin.
Jan. 2, 1888
Jan. 6, 1890
William Geyser.
Jan. 2, 1888
Jan. 6. 1890
Henry Brown.
William W. Sutton.
Jan. 6, 1890
Jan. 4, 1892
John Ryan.
Jan. 6, 1890
Jan. 4, 1892
Henry Brown.
John C. Rorick.
Jan. 4, 1892
Jan. 3, 1894
Thomas H. McConica.
Jan. 4, 1892
Jan. 3, 1894
George A. Carney.
John C. Rorick.
Jan. 3, 1894
Jan. 6, 1896
Thomas H. McConica ...
Jan. 3, 1894
Jan. 6, 1896
Charles Bright Jacob A. Kimmell.
Thomas J. Harbaugh.
Jan. 6, 1896
Jan. 3, 1898
John Vogt.
Jan. 6, 1896
Jan. 3, 1898
H. Walter Doty
Jan. 3, 1898
Jan. I, 1900
Oliver P. Shaw.
William G. Leet.
Jan. 3, 1898
Jan. 1, 1900
Adam Schafer.
Jan. 3, 1898
Jan. 1, 1900
Thomas J. Harbaugh.
Jan. 1, 1900
Jan. 5, 1902
George C. Dunham
Jan. 1, 1900
Jan. 5, 1902
Calvin P. Godfry.
Jan. 5, 1902
Jan. 4, 1904
Ralplı D. Cole.
COUNTY AUDITORS.
Name.
Commencement of Term.
Expiration of Term.
Amount of Bond.
Matthew Reighley
Apr. 7. 1828
Mar. 1, 1829
$ 2,000
William Hackney.
Mar. 1, 1829
Mar. 1, 1831
2,000
*Thomas F. Johnson
Mar. 1, 1831
June 5, 1832
2,000
+Joseph C. Shannon
June 5, 1832
May 23, 1836
2,000
** Edson Goit. .
May 23, 1836
Mar. 1, 1837
2,000
Charles W. O'Neal.
Mar. 1, 1837
Mar. 1. 1839
2,000
#William L. Henderson.
Mar. 1, 1839
Sept. 29, 1842
2,000
James H. Barr
Sept. 30, 1842
Mar. 1, 1845
2,000
James S. Ballentine.
Mar. 1, 1845
Mar. 1, 1847
2,000
William Mungen
Mar. 1, 1847
Mar. 1, 1851
2,000
Elijah Barnd.
Mar. 1, 1851
Mar. 1, 1855
2,000
Henry Brown.
Mar. 1, 1855
Mar. 1, 1857
2,000
Aaron Howard.
Mar. 1, 1857
Mar. 4, 1861
2,000
Henry Sheets.
Mar. 4, 1861
Mar. 2, 1863
4,000
Henry Sheets.
Mar. 2, 1863
Mar. 6, 1865
5,000
Solomon Shafer
Mar. 6, 1865
Mar. . I, 1869
5,000
John L. Hill.
Mar. 1, 1869
Nov. 10, 1873
5,000
George S. Mosher
Nov. 10, 1873
Nov. 12, 1877
5,000
Joseph R. Kagy
Nov. 12, 1877
Nov. 12, 1883
5,000
William T. Platt
Nov. 12, 1883
Nov. 8, 1886
10,000
William T. Platt.
Nov. 8, 1886
Sept. 8, 1890
5,000
Clarendon B. Metcalf.
Sept. 8, 1890
Sept. 14, 1896
5.000
John R. Hankey.
Jan. 6, 1896
Jan. 3, 1898
Ralph D. Cole.
*Seat given to S. H. White.
Representatives. William H. Wheeler.
William H. Wheeler.
Absalom P. Byal.
Absalom P. Byal.
163
STATE AND COUNTY OFFICERS.
.
Name.
Commencement of Term.
Expiration of Term.
of Bond.
Surrel P. Dewolf.
Sept. 14, 1896
Oct. 20, 1902
5,000
John A. Sutton.
Oct. 20, 1902
Oct. 16, 1905
5,000
*Thomas F. Johnson, resigned June 5, 1832. Joseph C. Shannon, appointed June 5, 1832, and died May 23, 1836. ** Edson Goit, appointed May 23, 1836. #William L. Henderson, resigned September 29, 1842. ||James H. Barr, appointed September 30, 1842.
COMMISSIONERS.
Name.
Commencement of Term.
Expiration of Term.
Amount of Bond.
Godfrey Wolford.
April 7, 1828
Oct. 20, 1828
John Long.
April 7, 1828
Dec. 7, 1829
John P. Hambleton
April 7, 1828
Dec. 5, 1831
Charles McKinnis.
Oct. 20, 1828
Dec. 2, 1833
Mordecai Hammond.
Dec. 7, 1829
Dec. 3, 1832
Robert L. Strother.
Dec. 5, 1831
Dec. 1, 1834
John Rose.
Dec. 3, 1832
Dec. 7, 1835
John Byal.
Dec. 2, 1833
Dec. 2, 1839
*John L. Carson.
Dec. 1, 1834
Aug.21, 1835
+William Taylor.
Oct. 23, 1835
Dec. 3, 1838
Darius Smith.
Dec. 7, 1835
Dec. 4, 1837
Aquilla Gilbert
Dec. 4, 1837
Dec. 4, 1843
Daniel Fairchild.
Dec. 3, 1838
Dec. 6, 1841
George Shaw
Dec. 2, 1839
Dec. 1, 1845
Andrew Ricketts
Dec. 6, 1841
Dec. 2, 1844
Peter George.
Dec. 4, 1843
Dec. 3, 1849
John Lafferty
Dec. 2, 1844
Dec. 6, 1847
William Taylor
Dec. 1, 1845
Dec. 4, 1848
William W. Hughes.
Dec. 6, 1847
Dec. 5, 1853
Thomas Kelly
Dec. 4, 1848
Dec. 4, 1854
Elias Cole
Dec. 3, 1849
Dec. 3, 1855
Jacob Bushong
Dec. 5, 1853
Dec. 5, 1859
William Davis.
Dec. 4, 1854
Dec. 7, 1857
John McKinley
Dec. 3, 1855
Dec. 2, 1861
John Graham.
Dec. 7, 1857
Dec. II, 1863
** Isaac Cusac.
Dec. 5, 1859
Sept. 3, 1861
Conrad Line.
Dec. 2, 1861
Dec. 8, 1864
$ 2,000
#Jacob Bushong.
Feb. 24, 1862
Dec. 1, 1862
1,000
John Cooper
Dec. 1, 1862
Dec. 12, 1868
1,000
William Taylor
Dec. 1I, 1863
Oct. 25, 1869
1,000
David W. Engle.
Dec. 8, 1864
Jan. 3, 1871
1,000
William M. Marshall.
Dec. 12, 1868
Dec. 7, 1874
5,000
Samuel Creighton
Oct. 25, 1869
Dec. 2, 1872
5,000
Joseph Saltzman
Jan. 3, 1871
June 9, 1876
5,000
Amount
5,000
5,000
5,000
:164
HISTORY OF HANCOCK COUNTY.
Name.
Commencement of Term.
Expiration of Term.
Amount of Bond.
John D. Bishop
Dec. 2, 1872
Dec. 2, 1878
5,000
John Edgington
Dec. 7. 1874
Dec. 6, 1880
2,000
Ross W. Moore.
June 10, 1876
Dec. 4, 1882
5,000
Lewis Luneack.
Dec. 2, 1878
Dec. 5, 1881
5,000
Bateman B. Powell
Dec. 6, 1880
Dec. 3. 1883
5,000
Andrew S. Beck.
Dec. 5, 1881
Dec. 5, 1887
5,000
Charles S. Kelly
Dec. 4, 1882
Jan. 7, 1889
5,000
John M. Moorhead.
Dec. 3, 1883
Dec. 6, 1886
5,000
Isaac M. Watkins.
Dec. 8, 1886
Jan. 2, 1893
5,000
George W. Krout
Dec. 5, 1887
Jan.
5, 1891
5,000
Calvin W. Brooks.
Jan. 7, 1889
Jan. 4, 1892
5,000
Jacob Pepple.
Jan. 5, 1891
Jan. 4, 1897
5,000
Christian Garber.
Jan. 4, 1892
Sept. 16. 1895
5,000
Henry B. Rader.
Jan. 2, 1893
Jan. 6, 1896
5,000
Benjamin F. Wineland.
Sept. 16, 1895
Sept. 16, 1901
5,000
John D. Anderson
Jan. 6, 1896
Sept. 15, 1902
5,000
Jacob R. Tussing.
Jan. 4, 1897
Sept. 17, 1900
8,000
5,000
Israel W. George
Sept. 17, 1900
Sept. 17, 1906
5,000
Isaac Hart ..
Sept. 16, 1901
Sept. 19, 1904
5,000
Abraham J. Overholt.
Sept. 15, 1902
Sept. 18, 1905
5,000
*John L. Carson, resigned August 21, 1835. +William Taylor, appointed to fill vacancy October 23, 1835.
** Isaac Cusac's vacancy occurred September 3, 1861, having enlisted in U. S. Army. #Jacob Bushong, appointed to fill unexpired term of Isaac Cusac, February 24, 1862.
CLERKS.
Name.
Commencement of Term.
Expiration of Term.
Amount of Bond.
Wilson Vance ..
Mar. 14, 1828
Mar. 21, 1835
William H. Baldwin.
Mar. 21, 1835
S'ept. 29, 1842
*William L. Henderson
Sept. 29, 1842
July 27, 1848
$10,000
+Absalom P. Byal.
July 27, 1848
Feb. 12, 1855
10,000
William W. Siddall
Feb. 12, 1855
Feb. 8, 1864
15,000
** James Dennison.
Feb. 8, 1864
Jan. 26, 1870
15,000
¿Peter Pifer.
Jan. 28, 1870
Feb. 8, 1870
- 10,000
Peter Pifer.
Feb. 8, 1870
Feb. 14, 1876
15,000
Scott W. Preble.
Feb. 14, 1876
Feb. 1I, 1879
15,000
Henry H. Louthan.
Feb. 11, 1879
Feb. 10, 1885
15,000
Presley E. Hay
Feb. 10, 1885
Feb. 10, 1891
15,000
Louis P. Julien.
Feb. 10, 1891
Aug. 2, 1897
15,000
Presley E. Hay.
Aug. 2, 1897
Aug. 6, 1900
10,000
Philip W. Ewing
Aug. 6, 1900
Aug. 6, 1906
10,000
*William L. Henderson, resigned July 27, 1848. ¡Absalom P. Byal, appointed July 27, 1848.
** James Dennison, died January 26, 1870.
#Peter Pifer, appointed January 28, 1870.
165
STATE AND COUNTY OFFICERS.
CORONERS.
Name.
Commencement of Term.
Expiration of Term.
Amount of Bond.
Thomas Slight.
June 3, 1828
Mar. 19, 1831
$ 3.000
Joseph Dewitt.
Mar. 19, 1831
Jan. 1, 1833
3,000
Thomas Slight.
Jan. 1, 1833
Nov. 10, 1835
3,000
Peter Byal.
Nov. 10, 1835 .
Nov. 2, 1837
5,000
Henry Lamb.
Nov. 2, 1837
Mar. 28, 1840
3,000
Noah Wilson
Mar. 28, 1840
Nov. 2, 1840
3,000
Joshua Hedges
Nov. 2, 1840
Nov. 5, 1842
3,000
Allen McCahan.
Nov. 5, 1842
Nov. 18, 1844
6,000
*Norman Chamberlin.
Nov. 18, 1844
Oct. 12, 1845
10,000
*Alonzo D. Wing
Oct. 12, 1845
Nov. 14, 1846
3,000
Hiram Williams.
Nov. 14, 1846
Nov. 11, 1850
3,000
Harmon Warrell.
Nov. 11, 1850
Nov. 8, 1852
3,000
Garret D. Teatsorth
Nov. 8, 1852
Nov. 6, 1854
5,000
Daniel D. McCahan.
Nov. 6, 1854
Nov. 18, 1856
7,000
Edwin Parker
Nov. 18, 1856
Jan. 1, 1861
6,000
Parlee C. Tritch.
Jan. 1, 1861
Jan. 2, 1865
5,000
Abraham Yerger
Jan. 2, 1865
Jan. 4, 1869
5,000
Parlee C. Tritch.
Jan.
4, 1869
Jan. 6, 1873
5,000
Frank J. Karst.
Jan. 6, 1873
Jan. 4, 1875
5,000
Daniel F. Cline.
Jan.
4, 1875
Jan. 1, 1877
5,000
Tobias G. Barnhil
Jan.
I, 1877
Jan. 3, 1881
5,000
John C. Tritch.
Jan.
3, 188I
Jan. 5, 1885
5,000
Tobias G. Barnhill
Jan. 5, 1885
Jan. 7, 1889
5,000
Jesse A. Howell.
Jan. 7, 1889
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.