USA > Ohio > Muskingum County > History of Muskingum County, Ohio ; with illustrations and biographical sketches of prominent men and pioneers, 1794 > Part 14
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
1806. Levi Barker, Lewis Cass, William H .-; district same.
1807. Joseph Palmer and John Matthews, dis- trict same.
I808. David J. Marple and James Clark, dis- trict Muskingum and Tuscarawas coun- ties.
1809. David J. Marple and George Jackson, district Muskingum and Tuscarawas counties.
1810. George Jackson and David J. Marple ; Muskingum, Tuscarawas and Guernsey counties.
18II. George Jackson and William Frame, Muskingum, Tuscarawas and Guernsey counties.
I812. John . Hamm and Stephen Smith, Mus- kingum county.
1813. Steven C. Smith and Joseph K. McCune, Muskingum county.
1814. David Chambers and Stephen C. Smith, Muskingum county.
1815. Robert Mitchell and Joseph K. McCune, Muskingum county.
1816. Robert Mitchell and Robert McConnell, Muskingum county.
1817. Christian Spangler and Thomas Nisbet, Muskingum county.
1818. James Hampson and John Reynolds, Muskingum county.
1819. John Reynolds and Robert McConnell, Muskingum county.
1820. Alexander Harper and Robert K. Mc- Cune, Muskingum county.
1821. Alexander Harper and William H. Moore, Muskingum county.
1822. William H. Moore and Nathan C. Find- lay, Muskingum county.
I823. John C. Stockton and Joseph K. MCcune, Muskingum county.
1824. Thomas L. Pierce and Thomas Flood, Muskingum county.
1825. Thomas L. Pierce and James Hampson, Muskingum county.
1826. Thomas Flood and James Hampson, Mus- kingum county.
1827. James Hampson and John C. Stockton, Muskingum county.
1828. Wyllys Silliman and David Chambers, Muskingum county.
1829. Littleton Adams and James Ragnet, Mus- kingum county.
63
HISTORY OF MUSKINGUM COUNTY, OHIO.
1830. Thomas Maxfield and Littleton Adams, Muskingum county.
1831. Appleton Downer and David Peairs, Mus- kingum county.
1832. William Cooper and John H. Keith, Mus- kingum county.
1833. John H. Keith and William Cooper, Mus- kingum county.
1834. Aaron Robinson and W. H. Moore, Mus- kingum county.
1835. Aaron Robinson and W. H. Moore, Mus- kingum county.
1836. David Chambers, Muskingum county.
1837. David Chambers and David K. McCune, Muskingum county.
1838. David Chambers and Charles B. Goddard, Muskingum county.
1839. , Abraham Pollock and George W. Adams, Muskingum.county.
1840. Abraham Pollock and John Watkins, Muskingum county.
1841. David Chambers and Charles Bowen, Muskingum county.
1842. David Chambers and Charles Bowen, 1843. Joseph Fisher and Davis Johns, Mus- kingum county.
1844. Davis Johns, Muskingum county.
1845. Edward Ball and John Trimble, Mus- kingum county.
.1846. John Trimble, Muskingum county.
A. L. B. Culbertson and Abel Randall. Muskingum county.
1847. 1848. Abel Randall, Muskingum county.
1849. Edward Ball, Muskingum county.
1850. Willlam Morgan, Muskingum county.
1852. William Morgan and William C. Filler. 1854. John Metcalf and Samuel McCann.
1856. John A. Blair and John Crooks.
1858. John A. Blair and Lewis Frazee.
1860. Daniel Van Voorhis, Elisha Trimble, and Townsend Gore.
1862. Thadeus A. Reamy and Jacob Glessner. 1864. James Gallogly and Elijah Little.
1866. A. W. Shipley and Perry Wiles.
1868. Edward Ball and H. J. Jewett.
1870. Edward Ball and Elias Ellis.
1872. William H. Ball and Elias Ellis.
1874. James A. Moorehead and John B. Shep- pard.
1876. Harvey L. Cogsil and Lamech Rambo. 1878. Herman F. Achauer.
1880. Robert Price.
The following is a list of county officers, from the beginning :
COUNTY AUDITORS.
The office of County Auditor was created by an act of the General Assembly, passed Febru- ary 8, 1820. It grew out of the office of Clerk to the Board of County Commissioners. Its duties have since been continuously multiplied and enlarged, under successive acts of the Leg- islature, until they are now peculiarly numerous, difficult, and complicated. The names of the several County Auditors are as follows :
John Burwell, from March, 1821, to October,
.1823, when he resigned to take the office of Sheriff.
John W. Spry, from October, 1823, to March, 1845 ; nearly twenty-two years.
Richard I. Peach, from March, 1845, to March, 1855.
Imri Richards, from March, 1855, to March, 1857.
Bernard Van Horne, from March, 1857, to March, 1859.
Jesse Atwell, from March, 1859, to March, 1861.
Gemmill Arthur, from March, 1861, to March, 1865.
Caleb D. Caldwell, from March, 1865 ; died September 6, 1871.
Imri Richards, from September, 1871, to No- vember, 1871.
Andrew P. Stults, from November, 1871, to November, 1875.
James T. Irvine, from November, 1875, to November, 1880.
Samuel Oldham, November 1880-present in- cumbent.
COUNTY COLLECTORS.
Jacob Crooks, from June, 1807, to June, 1811. W. Scott, from June, 1811, to June, 1812.
Robert Mitchell, from June, 1812, to June, 1813.
James Vickers, from June, 1813, to June, 1817. William Craig, from June, 1817, to June 1818. John Russell, from June, 1818, to June, 1820. William Hunter, from June, 1820, to June, 1822.
Daniel Brush, from June, 1822, to June, 1825. John Houck, from June, 1825, to June, 1826. Silas Robinson, from. June, 1826, to June, 1827. The office was then abolished.
COUNTY COMMISSIONERS.
On the evidence of our oldest inhabitant, Stephen Reeve, Esq., who leased school land of them in 1804, our first County Commissioners were William Montgomery, Joseph F. Munro, and Christian Spangler. The records show :
Isaac Evans, -to December, 1807.
Robert Speer, - to December, 1807.
William Whitten, - to December, 1808.
William Newell, - to December, 1809.
Jacob Gomber, from December, 1807, to De- cember, 1809.
Daniel Stillwell, from December, 1808, to De- cember, 18II.
Thomas Nisbet, from December, 1809, to De- cember, 1812.
George Reeve, from April, 1810, to Decem- ber, 1810.
John Willey, from December, 1810, to April, 1814 (died).
Benjamin Spry, from December, 1811, to Sep- tember, 1814.
William H. Moore, from December, 1812, to December, 1818.
Luke Walpole, from April 1814, to September. 1814.
64
HISTORY OF MUSKINGUM COUNTY, OHIO.
James L. Fleming, from December, 1814, to October, 1819.
William Hunter, from December, 1814, to No- vember, 1817.
Simeon Sims, from November, 1817, to No- vember, 1820.
Thomas Flood, from December, 1818, to No- vember, 1820.
John Robertson, from October, 1819, to De- cember, 1825.
Jared Brush, from November, 1820, to Decem- ber, 1824.
James Jeffries, from March, 1821, to Decem- ber, 1821.
Israel Robinson, from December, 1821, to De- cember, 1826.
John Handle, from December, 1824, to De- cember, 1830.
Joseph Springer, from December, 1825, to De- cember, 1827.
Absalom Roberts, from December, 1826, to December, 1829.
William Hamilton, from December, 1827, to November, 1831.
Isaac Helmick, from December, 1829, to No- vember, 1831.
Israel Robinson, from December, 1830, to No- vember, 1839.
Samuel McCann, from November, 1831, to November, 1834.
Lyle Fulton, from November, 1831, to October, 1838.
John Adams, from November, 1834, to his death in 1837.
Samuel McCann, December, 1837, to Octo- ber, 1838.
John Thompson, from October, 1838, to De- cember, 1841.
Beverly Lemert, from December, 1838, tc Oc- tober, 1840.
John Goshen, from December, 1839, to De- cember, 1845.
Robert Boggs, from October, 1840, to Decem- ber, 1843.
Littleton Moore, from December, 1841, to No- vember, 1844.
Joshua Bennett, from December, 1843, to De- cember, 1846.
Henry Wheeler, from November, 1844, to De- cember, 1847.
Mahlon Sims, from December, 1845, to Octo- ber, 1851.
Stephen Reeve, from December, 1846, to De- cember, 1852.
William Johnson, from December, 1847, to November, 1850.
James Carnes, from November, 1850, to No- vember, 1853.
Joseph R. Thomas, from October, 1851, to De- cember, 1857.
Lewis M. Pierson, from December, 1852, to December, 1855.
Samuel Clark, from November, 1853, to De- cember, 1856.
Abel Randall, from December, 1855, to De- cember, 1858.
Jonathan Swank, from December, 1856, to November, 1859.
Hugh Madden, from Decembe, 1857, to No- vember, 1860.
John Baughman, from December, 1858, to December, 1861.
E. E. Fillmore, from November, 1859, to No- vember, 1862.
William T. Tanner, from November, 1860, to February, 1864.
George W. Slater, from December, 1861, to December, 1867.
William Pringle, from November, 1862, to December 1865.
E. E. Fillmore from February, 1864, to De- cember, 1869.
J. B. Milhous, from December, 1865, to De- cember, 1868.
E. L. Lemert, from December, 1867, to De- cember, 1870.
Robert Silvey, from December, 1868, to De- cember, 1871.
Austin Berry, from December, 1868, resigned February, 1870.
William Hall, from February, 1870, resigned December, 1874.
Daniel Hattan, from January, 1871, to Decem- ber, 1872.
Leonard N. Stump, from December, 1871, to December, 1874.
John Sims, from December, 1872, to Decem- ber, 1878.
Thomas Griffith, from December, 1874, to De- cember, 1877.
Leonard N. Stump, from December, 1874, to December 1875.
William T. Tanner, from December, 1875, to December, 1879.
Jefferson Van Horne, from December, 1877, to December, 1880.
Howard Copland, from December, 1878, to December, 1881.
John Crooks, from December, 1879, to De- cember, 1882.
March, 17, 1880, Jefferson Van Horne resigned and Harvey Darlinton was appointed in his place.
CLERKS TO COUNTY COMMISSIONERS.
Elijah Beall, - to December, 1808.
Benjamin Tupper, from December, 1808, to December, 1811.
Robert Mitchell, from December, 1811, to June 1812.
William Craig, from June, 1812, to September, 1814.
George Reynolds, from September, 1814, to January, 1815.
James Perry, from February, 1815, to Feb- ruary, 1812 (when the office was abolished. )
COUNTY RECORDERS.
It seems that conveyances of land lying in Muskingum continued to be recorded in the office of the Washington County Recorder until April 17, 1806. From 1806 to 1831, the Recorder was
1
65
HISTORY OF MUSKINGUM COUNTY, OHIO.
appointed by the Court of Common Pleas, and, as the list shows, the clerk of the court was usually the Recorder. The list is as follows :
Abel Lewis, April 17, 1805, to February 13, 1810.
George Reeve, February 23, 1810, to April, 1817.
David Chambers, April, 1817, to November, 1820.
John Peters, November, 1820, to November 22, 182I.
Ezekiel T. Cox, November 22, 1821, to Octo- ber, 1830.
In 1829 a law for the election of a Recorder by the people was passed, but it did not affect the terms of those then in office. Mr. Cox's term expired early in 1831, but the commissioners of the county, under said law, appointed him to serve until after the election of that year. At that election Anthony Wilkins was chosen.
Anthony Wilkins, October, 1831, to October. 1840.
Wm. T. Mckibben, October, 1840, to Sep- tember, 1841. He died.
Imri Richards, September, 1841, to Novem- ber, 1841.
John Hilliard, November, 1841, to January, 1851.
Joseph P. Huston, January, 1851, to January, 1854.
Horatio W. Chandler, January, 1854, to Jan- uary, 1857.
George W. Ritze, January, 1857, to October, 1860. He died.
Ephraim P. Abbott, October, 1860, to Octo- ber 1861.
John J. Ingalls, October, 1861, to January I868. Jesse H. Mitchell, January, 1868, to January, 1871.
William H. Cunningham, January, 1871, to January, 1877.
David Zimmer, January, 1877, to January, 1883.
SHERIFFS.
George Beymer, 1804, 1808.
Jacob Crooks, 1808, 1812.
John Reynolds, 1812, 1816.
Charles Roberts, 1816, 1819.
James Hampson, 1819, 1823.
John Burwell, 1823, 1827. John Stanton, 1827, 1829.
Daniel Brush, 1829, 1833. Asa R. Cassidy, 1833, 1837.
Zachariah Adams, 1837, 1839.
Edward Ball, 1839, 1843. John Dillon, 1843, 1847. Carson Porter, 1847, 1850. (Died in office.) Benjamin F. Leslie, 1850, 1854.
Joseph Richey, 1854, 1856. James C. Wolf, 1856, 1858. Penrod Bateman, 1858, 1860. James C. Wolf, 1860, 1864. (Died in office.) John Quigley (Coroner and Acting Sheriff), 1864, 1865.
1
Benjamin F. Leslie, 1865, 1869.
Benson Loyd, 1869, 1873.
William Ruth, 1873, 1877,
Orrin Ballou, 1877.
Orrin Ballou, 1879.
Sheriff Ballou's term expired January, 1881.
William Hunter, elected second Tuesday of October, 1880, term expires first Monday in January, 1883.
COUNTY SURVEYORS.
Levi Whipple, from 1804, to
Chas. Roberts, from 1814, to 1817.
John Roberts, from 1817, to 1827.
Chas. Roberts, from 1817, to 1833.
Wm. L. Beavers, from 1833, to 1839.
James Boyle, from 1839, to 1845. Joseph Fisher, from 1845, to 1854.
Joseph J. Hennon, from 1854, to 1857.
John Smyth, from 1857, to 1860.
Mark Lowdan, from 1860, to 1861 ; resigned.
John W. Roberts, from 1861, to 1864 ; resigned. Joseph Fisher, from 1865, to 1868.
James P. Eagan, from 1868, to 1871.
Joseph Fisher, from 1871, to 18/4.
James P. Eagan, from 1874, to 1877.
William Dunn, from 1877, to 1330.
Fred Howell, from 1880, incumbent.
COUNTY APPRAISERS OF LAND.
John Burwell in 1834.
Matthew McElhiney in 1840.
In 1846 this work passed to the County As- sessors, a list of whom, by the same author (James T. Irvine), is as follows :
Daniel Brush, from 1825, to 1827.
Lewis Ijams, from 1827, to 1830.
William Ellis, from 1830, to 1832.
Joseph Springer, from 1832, to 1834.
Matthias Spangler, from 1834, to 1835.
Jesse S. Manly, from 1835, to 1839.
Joseph P. Huston, from 1839; the office was then abolished.
COUNTY TREASURERS.
William Montgomery, from -, 1805, to June, 1807.
Joseph F. Munro, from June, 1807, to June, 1810. Benjamin Sloan, from June, 1810, to June, 1813. Christian Spangler, from October, 1813, to June, 1818. Samuel Sullivan, from June, 1818, to October, 1819.
Thomas Moorehead, from October, 1819, to June, 1827.
John Roberts, from June, 1827, to June, 1830. John Burwell, from June, 1830, to June, 1832. John Roberts, from June, 1832, to June, 1834. Daniel Brush, from June, 1834, to June, 1836. John Roberts, from June, 1836, to June, 1838. John Russell, from June, 1838, to June, 1844. Benjamin F. Leslie, from June 1844, to June, 1846.
Adam Peters, from June, 1846, to June, 1850.
12
66
HISTORY OF MUSKINGUM COUNTY, OHIO.
John Dillon, from June, 1850, to June, 1854.
Isaac Stiers, from June, 1854, to June, 1856.
Benjamin Adams, from June, 1856 ; died Sep- tember, 1857.
John Dillon, from September, 1857, to June, 1858.
William Lynn, from June, 1858; died Sep- tember, 1862.
J. B. H. Bratshaw, from September, 1862 ; resigned March, 1864.
John Dillon, from March, 1864, to September, 1866.
Joseph T. Gorsuch, from September, 1866, to September, 1868.
John M. Lane, from September, 1868, to Sep- tember, 1872.
Robert Lilvey, from September, 1872, to Sep- tember, 1876.
George W. Allen, from September, 1876, to September, 1880.
Frederick C. Dietz, from September, 1880. CORONERS.
Levi Whipple, from 1804 to 1811.
Luke Walpole, from 1811 to 1815.
Charles Roberts from 1815 to 1717.
Samuel Thompson, from 1817 to 1821.
Wm. H. Moore, from 1821 to 1822.
Jacob Crooks, from 1823 to 1824.
Samuel Thompson, from 1824 to 1828.
Samuel Parker, from 1828 to 1832.
William Twaddle, from 1832 to 1834.
Samuel Parker, from 1834 to 1838.
Richard Collum, from 1838 to 1840.
Samuel Gates, 1840 to 1843.
William Flanagan, from 1843 to 1846.
John W. White, from 1846 to 1848.
James Caldwell, from 1848 to 1850.
Elijah Brown, from 1850 to 1852.
John Quigley, from 1852, to 1854. John Bratton, from 1854 to 1856. John Quigley, from 1856 to 1868.
John D. Bonnett, from 1868 to 1874. Anderson Evans, 1874 to 1876.
Daniel Smith, 1876 to 1880.
Daniel Morgan, from 1880. Incumbent.
POOR HOUSE OR INFIRMARY DIRECTORS.
[The County Poor House was completed in the year 1840.]
Isaac Dillon, from June, 1840, to June, 1841. Jno. Slaughter, from June, 1840, to June, 1841.
Daniel Brush, from Jnne, 1840, to June, 1841. John Peters, from June, 1841, to June, 1846; resigned.
John Roberts, from June, 1841, to December, 1842.
William Camp, from June, 1841, to June, 1846 ; resigned.
Edwin Burlingame, from December, 1842, to June, 1846 ; resigned.
Austin Berry, from June, 1846, to November, 1857.
Lawson Wiles, from June, 1846, to November, 1847
John Vandenbask, from June, 1846, to No- vember, 1849.
James Helmick, from November, 1847, to No- vember, 1853.
Robert J. Smith, from November, 1849, to No- vember, 1852.
Robert Lee, from November, 1852, to March, 1858, resigned,
Joseph Larzalere, from November, 1853, to November, 1856.
Joseph Mattingly, from November, 1856, to November, 1859.
Wm. T. Tanner, from November, 1857, to November, 1860.
Joseph R. Thomas, from March, 1858, to No- vember, 1858.
William Shaffer, from November, 1858, to No- vember, 1864.
David Sidle, from November, 1859, to No- vember, 1862.
Isaac Van Horne, from November, 1860, to November, 1863.
John L. Taylor, from November, 1862, to No- vember, 1865.
William Lee, from November, 1863, to No- vember, 1866.
James Warner, from November, 1864, to No- vember, 1867.
Waldo B. Guthrie, from November, 1865, died September 18, 1866.
William Lee, from November, 1866, to No- vember, 1868.
Isaac C. Story, from November, 1866, to No- vember, 1869.
Patrick Brennan, from November, 1867, to November, 1873.
John L. Taylor, from November, 1868, to No- vember, 1871.
M. V. B. Mitchell, from November, 1869, to November, 1872.
Wm. T. Tanner, from November, 1871, to November, 1874.
John W. Marshall, from November, 1872, to November, 1875.
Peter L. Burgoon, from November, 1873, to November, 1876.
Patrick C. Ryan, from November, 1874, to November, 1880.
Robert Slack, from November, 1875, to No- vember, 1881.
John W. Marshall, from November, 1876, to November, 1879.
Geo. A. Gardner, from November, 1879, to November, 1882.
'Addison Palmer, from November, 1880, to November, 1883.
CHAPTER IV.
ZANESVILLE.
"FROM THE RIVER CAME THE WARRIORS"-"THE MOOS-KING-DOM" -- TRADING POST -- ACT OF CON- GRESS AUTHORIZING EBENEZER ZANE TO MAKE OUT A ROAD FROM WHEELING, VA., TO LIME- STONE, KY .- THE OLD INDIAN TRAIL-THE ZANE PATENT-ZANE & M'CULLOCH'S FERRY- PUTNAM, MATHEWS & WHIPPLE'S FERRY-
67
HISTORY OF MUSKINGUM COUNTY, OHIO.
"BLACK MESS" AND THE SQUIRE-JONA DAVEN- PORT AND CERTAIN INDIANS-ISAAC ZANE AND HIS INDIAN WIFE-WM. M'CULLOCH AND THE POETRY OF HIS WOOING-ZANESTOWN-M'IN- TIRE'S HOUSE THE FIRST TAVERN-KING LOUIS PHILLIPPE SOJOURNS WITH M'INTIRE-THE FOURTH OF JULY 1800-DR. INCREASE MATHEWS AND THE FIRST STORE EAST OF TIIE RIVER- ACT TO INCORPORATE ZANESVILLE-THE BOYS AND GIRLS OF 1820-21-ALPHABETIC ORDER OF INDUSTRIES BEGUN-THE LEGISLATURE AUTHOR- IZES A TOLL BRIDGE-CHARTER GRANTED JOHN M'INTIRE AND HIS ASSOCIATES TO ERECT A DAM ABOVE THE LICKING AT A POINT NEARLY OP- POSITE MARKET STREET-LAND OFFICE AT ZANESTOWN - REVENUE TAX-STREET RAIL- WAYS-INDUSTRIES OF 1881.
"From the river came the warriors,
Clean and waslied from all their war-paint; On the banks their war clubs buricd, Buried all their warlike weapons, Gitche Manito, the mighty, The Great Spirit, the Creator, Smiled upon his helpless children.
-
And in silence all the warriors
Broke the red stone of the quarry, Smoothed and finished it into Peace Pipes, Broke the long reeds by the river, Decked them with their brightest feathers, And departed each one homeward, While the Master of Life ascending, Through the opening of cloud curtains, Through the door-way of the Heavens, Vanished from before their faces, In the smoke that rolled around them, The Pukwana of the Peace Pipe !"
And they shared their treasures of the hills and valleys, the rich furs and robe skins of the Valley of "Moos-king-dom," with their brothers, the pale faces, whom they welcomed with their peace pipe, with their wampum belts and treas- ures ; bade them build their wigwam near their much loved "Elks Eye," and bring them cloth- ing, beads and trinkets and the treasures known to white men. The invitation was accepted, and a trading post was established in 1794, by Joseph F. Moore, Herman Blannerhasset and Dudley Wood, of Marietta, who built their cabin about where the office of the Pataskala Mills now stands, and kept the usual supply of goods for "Indian trade," which they exchanged for furs and other skins, and also paid them money. Detroit was headquarters for the fur trade, and thither they sent their skins, via. Marietta and Pittsburgh by canoes and pirogues, to Sandusky by pack animals and thence to Detroit by ship. The superior quality of the furs and robes from the moos-king-dom region soon attracted atten- tion, and another highway leading through it was soon determined upon. On the 17th of May, 1796, Congress passed an act authorizing Ebenezer Zane to make out a road from Wheel- ing, Virginia, to Limestone, (now Maysville, Ky.,) on the Ohio river, crossing the rivers at Zanesville, Lancaster and Chillicothe, and in
1797, Zane, with his brother, Jonathan, and his brother-in-law, John McIntire, proceeded to cut out the road, which consisted in removing the trees and smaller growth, and blazing the route. They were assisted by John Green, William McCulloch, Ebenezer Ryan and others. John Green had charge of the pack horses. John McIntire being a shoemaker and not accustomed to the use of the axe, was selected to keep the party in game, of which there was abundance over the entire route. They en- countered no Indians, but had to guard against wolves at night, which was easily done, how- ever, by keeping a bright fire burning.
The route they chose was near the old Indian trail. Arriving at Salt creek, they surveyed down that stream as far as what has since been known as Duncan's Falls, but decided to return and cross the Muskingum river at the mouth of the Licking river, deeming the possibilities for water power better at this point, but stopping three miles east, near where the Shaffer meeting house stands, (on the Adamsville road) they surveyed down the east branch of Mill run, near the Indian trail, crossed the run near the bridge by the old blast furnace, traveled south as far as the head of Lehew's hollow, and then southwest to what is now Market street. They returned to the point near the Shaffer meeting house and proceeded in a southwest course until they ar- rived in the neighborhood of what has since been known as the Evans and Irvin place, (on the National Road,) and thence proceeded to Mill run, up Mill run hill south, and then nearly due west, and down the steep hill where the Machine House now stands, known as the Cochran Hill. They crossed over to what is known as Silliman street, between Dr. Brown's late residence and the German Catholic church, and down main street and crossed the Mus- kingum river at the south side of Licking island, . which was where the pier of the Y bridge now stands. They then passed over Chapman's run, southeast of the stone quarry, through the Springer farm, and on the southwest over what has since been known as "the Maysville pike."
The old Indian trail crossed the river at the foot of Market street (at the head of the upper falls, about where the first dam was built), to what became West Zanesville ; over the Licking Island to the South Ward, and up Chapman's Run, through what is known as the Fair Grounds, to the "Maysville Pike." This Indian trail coursed from Wheeling to this place, on through Chillicothe, to the Ohio river.
For opening this road Ebenezer Zane received the lands described in the following patent :
DEPARTMENT OF THE INTERIOR ; GENERAL LAND OFFICE,
WASHINGTON, D. C., April 24th, 1880.
I, J. A. Williamson, Commissioner of the General Land Office, do hereby certify that the annexed copy is a true and literal exemplificatior of a land patent, issued to Ebenezer Zane, on
68
HISTORY OF MUSKINGUM COUNTY, OHIO.
February 18th, 1800, as the same appears of record in this office.
[SEAL. ]
IN TESTIMONY WHEREOF, I have hereunto sub- scribed my name, and caused the seal of this office to be affixed, at the City of Washington, on the day and year above written.
J. A. WILLIAMSON,
Commissioner of General Land Office. JOHN ADAMS, President of the United States of America.
To all to whom these presents shall come, greet- ing:
Know ye, That in pursuance of an act of the Congress of the United States, passed on the 17th day of May, 1796, entitled, "An act to au- thorize Ebenezer Zane to locate certain lands in the territory of the United States northwest of the river Ohio," there is granted by the said United States unto Ebenezer Zane, of Ohio county, in the State of Virginia, the three fol- lowing tracts of land, situate in the aforesaid ter- ritory to wit : One tract containing six hundred and forty acres : Beginning at the northwest cor- ner, at a post where a white-oak thirty inches diameter bears south twenty-one degrees, east twenty-three links distant, and an elm six inches diameter bears north eighty-eight degrees east, twenty-two links distant ; thence run east ninety chains, to a post, where a butternut tree sixteen inches diameter bears north ten degrees east, seven links distant, and one other butternut, four- teen inches diameter, bears south fifty degrees east, twenty-five links distant; thence south eighty chains, to a dogwood saplin, where an hickory twenty-four inches diameter bears north ten degrees east, fourteen links distant, and one other hickory, eight inches diameter, bears south sixteen degrees west, twenty-six links distant ; thence west ninety chains, to a post, where a white-oak eight inches diameter bears north sixty-four degrees east, twenty-four links dis- tant, and an elm fourteen inches diameter bears south ten degrees west, six links ; thence north eighty chains, to the place of beginning. One other tract, containing six hundred and forty acres, and bounded and described as follows, viz. : Beginning at an ironwood tree five inches diameter, standing on the eastern bank of the Sciota river, about three-quarters of a mile above the town of Chillicothe ; thence run north forty-) nine chains and ninety-four links, to a sugar tree ten inches diameter, where a black walnut twen- ty-four inches diameter bears north eighty-three degrees west, fifty links distant, and a sugar tree eight inches diameter bears south eight de- grees west, thirty-three links ; thence east eighty chains, to a post, where a mulberry thirteen inches diameter bears south eighteen degrees west, fifteen links distant. and a white oak eight inches diameter bears south, seventy chains sev- enty-nine links, to a stake on the northwardly bank of the Sciota, where a black walnut twenty- four inches diameter bears south seventy-six degrees east, fifteen links distant, and a button- wood forty-eight inches diameter bears north
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.