History of Hancock County, Ohio. Biographical and Statistical, Part 13

Author: Spaythe, Jacob A
Publication date: 1903
Publisher: Toledo, Wade printing co.
Number of Pages: 336


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.