USA > Ohio > Mercer County > History of Van Wert and Mercer counties, Ohio, with illustrations and biographical sketches of some of its prominent men and pioneers > Part 40
USA > Ohio > Van Wert County > History of Van Wert and Mercer counties, Ohio, with illustrations and biographical sketches of some of its prominent men and pioneers > Part 40
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
the border. Without a hofne himself, or family ties of any description. he was instrumental in establishing for others that which he deemed unnecessary for himself.
Hle hold the Brahminical doctrine that man had no right to kill a living thing, and during his life he was never known to kill even an insect. In early days in the West, it was a common practice for people to turn disabled or useless animals out to die. These animals Chapman would carefully collect, house and feed during the winter months, and in the summer find for them the best and greenest pastures. Many of them, under his tender care, were restored to usefulness. These he would never sell, but would give away, only stipulating that they should be well cared for and never abused.
A volume might be filled with anecdotes of this strange man, whose life seemed a constant effort to do good. Content himself with the poorest garb and the most meagre fare, every thought of his heart seemed eentered, in his simple way, around the problem that has dis- turbed many a broader mind-how to accomplish the most good within the limits of a life. Ile died near Fort Wayne, Ind., in the spring of 1845, at the age of seventy-two years.
The subjoined Article of Agreement will clearly identify him with this territory.
Article of Agreement .- Article of agreement made this twenty-ninth day of April, eighteen hundred and twenty-eight; between William B. Hedges of the one part and John Chapman of the other part : Witness- eth that the said Hedges leases a certain enclosed lot or piece of ground lying below the little Branch, below Shanesville, between the little Jane and the river, to John Chapman, for the purpose of sowing apple-seeds on, and is to be cultivated in a nursery for the space of ten years, more or less, as the case may require for the present year's sowing seed to come suitable for transplanting or setting out. For which the said Chapman is to pay to the said Hedges one thousand apple trees, to be taken as they average, suitable for market or transplanting on equal proportion for the space of ten years, so soon as they become fit for market. That is to say on an average of one hundred apple trees per year, or in that proportion when they are fit to set out, etc.
In witness whereof we have hereunto set our hand and seals inter- changeably. The date above written.
JOHN CHAPMAN. [Seal'd.] W.M. B. HEDGES. [Seal'd.]
Attest-JOHN GREAVE, A. R. HUNTER.
It is further understood on the within article that the said Chapman is not to be obliged to take or remove the remainder of the apple trees off the lot at the expiration of the ten years, but is to pay one hundred apple trees a year rent for every year that they may stand, or in that pro- portion, for what time they may stand, until taken off, etc.
Signed-JOHN CHAPMAN, W.M. B. HEDGES.
Attest-JOHN GREAVE, A. R. HUNTER.
THE FIRST POST OFFICES ESTABLISHED IN NORTH- WESTERN OHIO, AND THE LIST OF POSTMASTERS.
The act of March 3, 1819, established, among others, the following postroads :-
From Troy, by Piqua, St. Marys, Fort Wayne and Fort Defiance, to Fort Meigs.
From Piqua to Hardin.
The art of May 24, 1829, established a route, from Hardin by Wa- paughkonnetta and Fort Brown, to Defiance.
Mardin to Defiance, once a week, 75 miles, was accepted by Samuel Marshall for $249. This contract expired December 31, 183 !.
The following bids were received in reply to the Postmaster-General's advertisement for proposals for carrying the mail in Ohio, from Jan. 1. 1832, to Dec. 31, 1\35 :--
No. 1572. Piqua via Hardin, Wapakonnetta, Kalida, and Sugar Grove to Defiance, 96 miles and back, once a week (no copy of this ad- vertisement is known to be retained. It was probably destroyed when
.
123
HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO.
the General Post Office was burned in 1836. The route is taken from the route register of the contract term), was accepted by. A. R. Chase for $298. Acceptances sent to Conneaut, Ohio.
Contract was made with Thos. W. Mansfield at $350, from Sept. 1, 1832. (This name appears upon the route register as William Mansfield, Troy, Ohio.)
The advertisement of July 2, 1835, inviting proposals for carrying the mail in Ohio from Jan. 1, 1836, to Dec. 31, 1839, contains the following : No. 1553. From Piqua (1477) by Hardin, Wapahkonnetta, Lima, Kalida, and Sugar Grove to Defiance, 96 miles and back, once a week. Leave Piqua every Tuesday at 6 a. m., arrive at Defiance on Thursday by 6 p. m. Leave Defiance every Friday at 6 a. m., arrive at Piqua on Sunday by 6 p. m.
Under this advertisement the following bid was awarded to Edward Johnson for $249.
Contract with Edward Johnson dated November 30, 1835. Johnson failed, and contract was made with Hugh Marshall, of Piqua, Ohio, dated August 31, 1836, to commence August 9, 1836; to expire December 31, 1839.
" February 19, 1838. The Postmaster-General directs tliat a second weekly mail be carried on this route at $388 per annum additional.
"October 2, 1838. The Postmasters at Piqua and Defiance certify that the order of February 19, 1838, was complied with on the Ist of April, 1838."
The Route Register of this contract shows the additional post-offices of Rumley, between Hardin and Wapahkonnetta; Bening, between Lima and Kalida, and Fort Brown, between Sugar Grove (changed to Fran- conia) and Defiance.
Fort Defiance, Williams Co., Ohio, established May 19, 18?1, Tim- othy S. Smith, Postmaster. Bondsmen for $700, Peter G. O'Hare, Sam- uel Ewing. Name changed to Defiance March 10, 1824, and new bond given, with Guy N. Conant and H. Conant as sureties. The following were appointed Postmasters :- Sept. 22, 1825, Isaac Hall, Jr. June 30, 1826, Benj. Leavitt. Jan. 13, 1830, Joseph Hull. March 12, 1831, Foreman Evans. Oct. 2, 1837, Jonas Colby.
July 6, 1841, Sereno Lyman. March 18, 1842. Orlando Evans.
Feb. 13, 1845, Samuel S. Case, De- fiance Co.
Oct. 5, 1847, William Richards. June 20, 1851, Henry C. Bouton. May 16, 1853, William Moore.
Oct. 15, 1860, William E. Enos. March 26, 1861, Chas. W. Evans. March 11, 1865, Chas. W. Evans. (Reappointed, Presidential.) Aug. 4. 1868, Jos. Ralston. (Spe- cial Agent acting.) Mar. 3, 1869, Joseph Ralston. (P. and Senate.) Feb. 20, 1571, Francis Brooks. " Feb. 26, 1875, Geo. W. Deatrich. " Feb. 22, 1879, George W. Deatrich. (Reappointed.)
Hardin, Shelby Co., Ohio, established Jan. 28, 1820, James Wells, Postmaster. Bond $700, with Samuel Marshall and Robert Aldrich, sureties. The following were appointed Postmasters :-
April 15, 1825, John Marshall, May 31, 1841, David Carey. Jan. 6, 1843, John Marshall. (De- clined.)
Feb. 3, 1843, George G. Murphy. May 23, 1844, Wilson V. Cowan. June 26, 1845, Jonathan Hailman. April 8, 1847, Thos. C. MeQueitz. Dec. 30, 1847, Calvin P. Lenox. Feb. 7, 1854, Samuel M. Cowan.
Name changed to " Cowan's Sta- tion" May 16, 1854.
May 16, 1854, Samuel M. Cowan.
Jan. 25, 1855, Wilson V. Cowan. Dec. 6, 1855, James F. Malcom.
Name changed to " Hardin" May 12, 1856.
May 12, 1856, William Marsha !!. Sept, 10, 1856, James Birdsall. June 19, 1857, Fleming Hall. Dec. 27. 1858, Mark Wilson. April 17, 1865, Armstrong L. Mar- shall.
Jan. 7, 1869, Miller MeVay. July 5, 1870, Isaac Betts. June 21, 1850, Robert Ewing, Jr.
Kalida, Putnam Co., Ghio, established Dec. 4, 1834, Winchton Ris- ley, Postmaster. Bond 8300; sureties, Orville Risley and Moses Lec. The following were appointed Postmasters :-
May 31, 1841, George Skinner. Jan. 11, 1856, Clark H. Rice.
Jan. 23, 1845, Milton M. Gillet. May 20, Istl, Miss Cath'ne Thrift.
May 16, 1815, Winchton Risley. Jan. 10, 1866, Miss Jennie E. Thrift.
April 8, 1818, James H. Vail. Jan. 10, 1867, William H. Thrift.
June 16, 1849, George Skinner.
May 16, 1877, Harry K. Tingle.
May 16, 1853, Andrew J. Taylor.
Lima, Allen Co., Ohio. Established Feb. 1. 1832, with Lewis Srouf, Postmaster. Bond 8400; sureties do not appear of record. The fol- lowing were appointed Postmasters :-
April 16, 1832, John Ward.
June 23, 1832, Henry Lippincott. April 30, 1833, Charles Baker.
Nov. 8, 1837, Win. Cunningham.
April 25, 1839, John W. Thomas.
July 7, 1841, John B. Walmsley. May 16, 1843, Samuel A. Baxter. Dec. 27, 1844, B. A. Satterthwait. April 2, 1851, John Keller.
June 10, 1853, Samuel Sanford.
Sept. 20, 1856, Orrin Curtis. March 22, 1861, John B. Beaty. Oct. 19, 1861, Cornelius Parmenter. March 11, 1565, Cornelius Parmen- ter. (Reappointed, President.) March 28, 1867, William H. Harper. April 5, 1869, Cornelius Parmenter. March 12, 1873, Cornelius Parmen- ter. (Reappointed, President.) Nov. 8, 1877, George P. Waldorf.
Piqualoin, Miami Co., Ohio. Established Jan. 19, 1811, Armstrong Brandon, Postmaster. Bond $500; sureties do not appear of record. The following were appointed Postmasters :-
Oct. 1, 1816, William Johnston.
May 6, 1820, John Johnston.
July 24, 1824, name changed to Piqua, James Defrees.
June 17, 1831, John Carson.
May 28, 1841, John W. Gordon.
April 21, 1845, Joseph Housum.
July 19, 1852, Henry C. Landis.
April 5, 1853, John Marshall. ( Pres- idential.)
Dec. 15, 1875, Jos. M. Patterson. (Reappointed.) Jan. 13, 1880, La Roy S. Jordan.
Sugar Grove, Putnam Co., Ohio. Established Feb. 18, 1827, Sehas- tian Sroufe, Postmaster. Bond $300; sureties: A. Crossley, F. D. Sroufe. The following were appointed Postmasters :-
March 17, 1830, Lewis Sronfe. Name changed to Franconia, August 25, 1837
Aug. 27, 1845, Pearson B. Holden. Feb. IS, 1847, Silas MeClish. Sept. 20, 1854, Peter Myers.
May 24, 1833, Silas MeClish.
Jan. 28, 1837, Daniel Ridenour.
June 11, 1838, Silas MeClish.
July 31, 1867. Post Office Franco- nia discontinuedl.
Wapahkonetia,* Allen Co., Chio. Established Jan. 5, 1829, Robert Broderick, Postmaster. Bond $300; sureties: G. C. Johnston, N. F. Broderick. The following were appointed Postmasters :-
July 28, 1829, John Elliott. July 6, 1853, Thornton J. Young. March 20, 1833, Jeremiah Ayres. Feb. 8, 1844, Samuel M. Cowan. Jan. 27, 1863, Alben L. Whiteman. July 30, 1866, Robert MeMurray. April 16, 1869, Alben L. Whiteman. Dec. 18, 1874, Alben L. Whiteman.
June 26, 1845, Benj. H. Lanning. Oct. 19, 1846, James IL. Skinner. May 15, 1849, William M. Crane. (Auglaize Co.)
( Reappointed, Pres. and Senate.). Dec. IS, 1878. Alben L. Whiteman.
August 7, 1851, Thomas E. Nichols. May 22, 1852, John S. Williams.
(Reappointed, Pres. and Senate.)
* The present spelling of the name of this office, "Wapakonetu," was adopted in 1858.
April 5, 1857, John Marshall. ( Re- appointed.) Feb. 11, 1858, Jonas Ward. March 30, 1861, Andrew J. Roe. March 17, 1865, Jos. M. Patterson.
March 28, 1871, Jos. M. Patterson. ( Reappointed.)
124
HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO.
ORGANIZATION OF COUNTIES IN OHIO.
Counties.
Dute of original Act.
Original
sq miles.
Present
eq. miles.
No. of acres.
Original No.
T. wushij.a.
Present No.
Townships.
County Seats.
Adama,
July 10, 1797
550
550 350,997
10
13 West Union.
Allen,
Feb. 12. 1820
543
400
251.455
12 : 13
Lima.
Ashland,
Feb. 26. 1846
-100
26-4 578
15
15
Ashland.
Ashtabula,
June 7, 1-07 700
700
410.277
27
28
Jefferson.
Arthur St. Clair
State of Pennsylvania
July 15, 1788
1802
March 3, 1:03
Edward Tiffin'
Roma
March 3, 1803
March 4, 1=0;
Thomas Kirker"
Adams
March 4, 1807
Dec. 12. 1:05
Samuel Huntingdon
Trumbull
Dec. 12, 1805
Dec. 8. 1>10
Return Jonathan Meigss
Washington
Dec. 8, 1810
March 25. 1-14
Othaiel Looker
Hamilton
April 14, 1814 ! Dec.
8. 1811
Thomas Worthington
Ross .
Dec. 8, 1814
Dec. 14. 1-18
Clarke,
March 1. 1-17
412
400
:249.187 1
10
10 Springfield.
Ethan Allen Brown'
Hamilton
Dec. 14, 1$1s
Jan.
4. 1-22
Clermont, Clinton,
Feb. 19, 1:10
400
257,132 1
8
13
Wilmington.
Jeremiah Morrow.
Warren
Dec. 28, 1822
Dec.
19. 1826
Columbiana,
Mar. 25, 1803
750
402
336,602 : 21
17
New Lisbon.
Allen Trimble
Highland.
Dec. 19, 1826
Dec.
Dec.
7. 1-32
Crawford,
June 7, 1:07 . 475
407
260,633
19
19 Cleveland.
Joseph Vance.
Champaign
Dec. 13, 1836
Dec.
13, 1538
Darke,
Jau. 3. 1-09
590
10
20 Greenville.
Wilson Shannon
Belmont
Dec. 13, 1x38
Dec.
16. 1810
Defiance, Delaware, Erie.
1:38
270
250
158,726 | 10
10 . Sandusky City.
Thomas W. Bartley
Richland
April 13, 18 14 | Dec.
3. 1>44
Fairfield,
Dec. 9, 1800 . 540
490 314,567 : 14
13 . Lancaster.
Mordecai Bartley
Richland
Dec. 3, 1844 ! Dec.
12. 1846
Fayette,
March. 1810 415
400
250,711 :
10 . Washington, C. H.
William Bebb.
Butler
Dec. 12, 1846 JJan.
22. 1819
Franklin,
April 30, 1803 . 530
512
327,602
18
18 Columbus.
Seabury Ford'
Geauga
Jan. 22, 1849 : Dec.
12. 1-50
Fulton,
Feb. 28, 1:30 ' 400 400
12 . 12
Wanscon.
Reuben Wood7
Cuyahoga
Dec. 12, 1850 . July
15. 1553
Gallia,
April 30, 1803 500 448 1.286,407
William Medill8 :
Fairfield.
July 15, 1853 . Jan.
14, 1:56
Geauga,
Dec. 31, 1803
400
255,879
23 16 ; Chardon
Salmon P. Chase
Hamilton
Jan. 14, 1856 ; Jan.
9.1~60
Greene,
|May 1, 1893
-100
405
2.59,500 ! 328,486
19
19 : Cambridge.
David Tod
Mahoning
Jan. 13, 1862 , Jan.
12. 1=64
Hamilton,
Jan. 2, 1790
400
371
237,196 1
John Brough9
Cuyahoga
Jan. 12, 1864 ' Aug. 20, 1-65
Hancock,
April 1, 1820
526
336.411
5
18 : Fin. y.
Charles Anderson
Montgomery
Aug. 30, 1863 . Jan.
9. 1-66
Harrison,
Jan. 2. 1514 486
400 256,553
13
15
: C'adiz.
Rutherford B. Hayes
Hamilton
Jan. 13, 1-68 Jan.
8. 1872
Holmes,
Jan. 20. 1824
422
265,614
1-4
14 : Millersburg.
Thomas L. Youngh
Hamilton
March 2, 1×77
Jan. 14. 1979
Richard M. Bishop.
llamilton
Jan. 14. 1878
Jan. 14. 1>84
Charles Foster
Seneca
Jan. 14, 1680
Jau.
9, 1cc2
Charles Foster
Seneca
Jan. 9, 1882
1
1 Resigned March 3, 1807, to accept the office of United States Senator.
" Thomas Kirker was the acting Uinvernor, but Return Jonathan Meizs was elected Governor the second Tuesday of October, 1807, over Nathaniel Massie, who contested the election of Meigs on the ground " that he had not been a resident of Ohio for four years next preceding the election as required by the constitution, and the General Assembly, in joint convention, declared that he was ineligible. The office was not given to Massie, but Kirker, the acting Governor, continued in office until December 12. 1508, when Samuel Huntington was inaugurated, he having been elected ou the second Tuesday of October in that year.
" Resigned March 25, 1814, to accept the office of Postmaster-General of the Cuite.t States.
' Resigned January 4, 1822, to accept the office of United States Senator.
" Resigned April 13, 1844, to accept the office of Minister to Mexico.
Montgomery, May 1. 1803
4-0
224.668 1
407 :
260,038 !
400
254.663 419,091 !
654
400
253.033
17
17 Caldwell.
Ottawa,
Feb. 12, 1820 1332
406
260,399 1
3 0
12 : Paulding.
Perry,
March 1, 1817 : 402
402
256.900
12
11 New Lexington.
Pickaway.
Jan. 12. 1x10 : 490
Feb. 15, 1×15 : 416
416 . 266.775
9
1.4
Portage,
June 7, 1807, 750 March 1, 1:08 : 432 418
12 12 : Katon.
l'utnam,
ELECTION STATISTICS OF OHIO.
Vote on Governor from 1803 to 1850 inclusive.
Year.
Name.
Vote.
Total vote.
Summit,
March 3, 1510 400
400
359.426 . 260,099 390.470
353,929 . 19
3
14 : Marysville.
1805
Edward Tiffin
4,783
4.7-3
Warren,
: April 1. 1-20 700
400
620
893,792
19 Marietta.
Wayne,
Aug. 15, 1796
660
510
314.591 | 10
16 Wooster.
Willams,
1 April 1. 1-20
600
417
205.017 10
Bryan.
1
Thomas Worthington
5.001
Wond.
Feb. 12, 1820
010
390,-96
400 254.905
13
13 Upper Sandusky.
LIST OF TERRITORIAL AND STATE GOVERNORS.
From the organization of the first Civil Government in the Northwest Territory (1788 to 1802) of which the State of Ohio was a part, until the year 1882.
Name.
County.
Torin commenced.
Term ended.
Athens,
March 1. 1805
500
313,333 : 19
14 . Athens.
Auglaize,
Feb. 11, 1818
404 : 404
217,552
1.1
14
Wapakoneta.
Belmont,
Sept. 7, 1AD1
536
536 . 336,754: 16
16
St. Clairsville.
Brown,
March 1, 1817
Mar. 21, 1803 4-0
1833
400
400 :249.6194
1-1
14
Carrolton.
Champaign,
Dec. 9. 1-00
515
1 2-2 8201 12
14
Batavia.
Allen Trimble
Highland
Jan. 7. 1422
Dec.
28.1822
Coshocton,
April 1, 1-11 April 1, 1:20
591
550
250, 191. 12
16 Bucyrus.
Robert Lucas
Pike
Dec. 7, 1832 | Dec.
13, 1:34
Cuyahoga,
March 4. 18 15
406 406
259,783 : 12
12 Defiance.
Thomas Corwin
Warren
Dec. 16, 1840
Dec. 14. 1>12
Feb. 10, 1808 442
2-3.053
23 18 . Delaware.
Wilson Shannon5
Belmont.
Dec. 14. 1:42
April 13, 1×44
Hardin,
April 1, 1820 570 460
294.633
Jacob D. Cox
Trumbull
Jan. 9, 1866 : Jan.
13, 1865
Henry,
Napoleon.
Edward F. Noyes.
Hamilton
Jan. 8, 1872 Jan. 12. 1-74
Highland,
11
17
William Allen.
Rosa
Jan. 12, 1874
Jan.
14, 1876
Hocking,
March 1, 1s18 : 432
420
9
11 ; Logan.
Huron,
Feb. 7, 1809
600
475
3055.344
Jackson,
March, 1×16 : 490 403 258,059 : 13
11
Jackson.
14 ; Steubenville.
Lake,
March 6, 1~ 10 March 1, 1st5
220
220
137,175
8
Painsville.
Lawrence,
439 439
2×1.040 13
14
Ironton.
Licking,
March 1, 1:08 March 1, IsIT Dec. 26, 1>22 June, 183G
4.47 .
580 ; 4:3
309,555 : 19
315
480.
458
201.653: 17 293,578
14
London.
Mahoning, Marion, Medina,
Feb. 18, 1812
475
409
262,208
120
262,528 : 12
143 : 2-3,909:
1
Celina.
12
Troy.
Monroc,
Jan. 29, 1813
563
46 : 285,458
18
18 : WoodsGeld.
12 14 ; Dayton.
Morgan,
Morrow,
16 ' Mount Gilead.
24 : Zanesville.
7 Resigned July 15, 1933, to accept the office of Consul to Valparaiso.
" Acting Governor, rier Reuben Wood, resigned. Elected in October, 1853, for the regular terin to comtuence on second Monday of January, 1-54. $ Died August 29, 1865.
1º Resigned March 2, 1-77, to accept the office of President of the United States.
Il Vice Rutherford B. Hayes, resigned.
Richland, Ross.
Ang. 20, 1798 670
17 Chillicothe.
Sandusky,
April 20, 1820
600
400
253,547 .
10
12 : Fremont.
Scioto,
May 1, 1833
700
369,024 : 14 343.144; 251,221 1
19
16
16 ; Akron.
Trumbull, ¿July 10. 1500
Feb. 15, 1stk
April 1, 1520 450
Feb. 12, 1>20 432
: Mar. 23. 1850 400
400
257.9161 230.313 !
9
11 Lebanon.
1
1807
Return J. Meigs
6,050
Nathaniel Massie
4.737
10,80;
Samuel Huntington
7.243
Thomas Kirker .
3.397
Wyandot,
i Feb. 3, 1815 : 400
527
231.900 .
15 .
13
Marion.
14 17 : Medina.
Meigs,
Mercer,
April 1, 1819 April 1, 1820 576 Jan. 16, 1>07 410
Miami,
March I, lols 400 665 Feb. 24, 1:48 : March 1, 1804 March, lost March 6. 1810 250
250
162,614 ; 11
11 | Port Clinton.
Pike,
Waverly. 15 | Ravenna.
Preble,
April 1. 1-20 March 1, 1813 900
576
267,086 ! 302.102 :
16
17 Ottawa.
15 , Portsmouth.
Seneca,
April 1, 1821 600
12 Tillin.
Shelby,
JJan. 7. 1:19, 418
10 14 Sidney.
Stark,
Feb. 13, 108 650
875
Warren.
1803
Edward Tiffin
4,564
4.504
Union.
V'an Wert,
1
: Van Wert.
Vinton,
12
12
McArthur.
Washington, July 27. 17-4 713
490
306.011
670 421, 53: 16
14 : MeConnelsville.
16
23
Muskingum, Noble,
March 1, 1816
412 264,1011
17 Bellefontaine.
Lorain,
21 : Elyria.
Lucas,
12 ; Toledo.
Madison,
March 1, 1810
10 15
15 'Youngstown.
William Dennison
Franklin
Jan. 9, 1860 ' Jan.
13. 1862
Guernsey,
Mar. 31. 1~to 621
513
14 ; 12
Cincinnati.
15 13
259.026
13
Hittsboro'.
Rutherford B. Hayesio
Sandusky
Jan. 14, 1876
March 2, 1877
Jeffersou, Knox,
July 29, 1797 , 400
13 .
March 1, 1808 618
514
257,722 1 328.>38
673
673
: 430.147 : 25
26 | Newark.
Logan,
April 1, 1820 . 720 May, 1805 555
540 345,49G 269.235
C'estincion.
Duncan Me Arthur.
Russ
Dec. 18, 1>30
562
320
30 -. 610 14
16
Georgetown. Hamilton.
Butler,
456 -291.914
13
13
Carroll,
March 1, 1805
417
415 : 264.473 12
12
Urbana.
Charles Willing Byrd
Hamilton.
New Philadelphia.
'Tusrarawas,
556
423
270,970
258 1911
314,593 : 14
490
15 Circleville.
* The result of the election in 1449, was not finally determined in joint convention of the two houses of the General Assembly until January 19, 1549, and the inaugura- tion did not take place until the 221 of that mouth.
Paulding,
March 1, 1824
420
Pomeroy.
445
500
15
494 . 316,181 : 14
18 Mansfield.
17 : Canton.
1808
19 Bowling Green.
16,251
: 376,785 5
256.815
15 . 15 Gallipolis.
8 12 , Xenia.
Kenton.
13 14 | Norwalk.
: Mount Vernon.
9
251.759
561
352.219 : 21
18. 1-30
125
HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO.
Fote on Governor from 1803 to 1850 inclusive .- Continued.
Votes cast at State and Presidential Elections from 1852 to 1881 inclusive.
Fear.
Name.
Vote.
Total rote.
Year.
Officers to be elected.
Names of candidates.
Voter each Total vote received. cust.
1810
Return J. Meios
9,924 7,731
17,633
1812
Return J. Meigs Thomas Scott.
11,859 7.903
19,752
1653
Governor
Nelson Barrere.
85.857
1814.
Thomas Worthington. Othniel Looker
15,879 6,171
50.346
1816.
Thomas Worthington
22,93L
1834
Supreme Judge
Joseph R. Swan S. F. Norris.
186.499 109.075
Ethan A. Brown
1,607
30,833
1835
Governor
S. P. Chase
146.770
1818
Ethan A. Brown James Dunlap
30,194 8,075
38.269
185G
President
John C. Fremont. James Buchanan. M. Fillinore .:
170,874
William H. Harrison
4.348
28,126
Scattering.
240
386.407
1822
Jeremiah Morrow
26,059
Allen Trimble
22.889
P. Van Trump.
10,272
William W. Irwin.
11.050
60,008
1858
Supreme Judge
William V. Peck.
182.942 162,610
1824
Jeremiah Morrow Allen Trimble
37,108
1859
Governor
W. Dennison, Jr. R. P. Ranney
184,557
1826
Allen Trimble
71,475
171.226
John Bigger
4,114
355,793
Alex. Campbell
4.765
1860
President.
Abraham Lincoln. Stephen A. Douglas John Bell
12.193
1828
Allen Trimble
53.970
John Campbell Scattering
51,951
1861
Governor
David Tod II. J. Jewett
206.997 151.794
1830
Duncan Mc Arthur
49,668
1862
Secretary of State.
Wilson S. Kennon. W. W. Armstrong
175.755
Scattering.
226
99 080
1863
Governor
John Brough
2 --. 374
Darius Lyman
63,185
C. L. Vallandingham
187,402
Scattering.
33
1864
Secretary of State.
William Henry Smith W. W. Armstrong.
237.210
1834
Robert Lucas.
70,739 67,414
1864
President
A. Lincoln George B. McClelland.
265.654 205.599
1836
Joseph Vance
92.204
1865
Governor
J. D. Cox.
233,633
Scattering
200
178,562
186G.
Secretary of State.
William Henry Smith Benjamin Lelever
213.006
Scattering
7
1867
Governor
R. B. Hayes. A. G. Thurman
240.622
Wilson Shannon
129,321
1868
Secretary of State.
I. R. Sherwood
267.065 249,682
1842
Wilson Shannon
119.774
1868
President
U. S. Grant
280.167
Twicester King
5,134
H. Seymour
238.621
Scattering. 40
1869
Governor
R. B. Hayes
235.0-1
1844
Mordecai Bartley
146,333
227.5-0
.
David Tod
145,062
Samuel Scott
659
Icicester King
8.898
1870
Secretary of State. Isaac R. Sherwood
221.709
1846
William Bebb
118.869
2 .- 42
David Tod
116,4>4
1871
Governor
Edward F. Noves
234.273
Scattering .. 46
Gideon T. Stewart
4.081
1848
Scabury Ford
144,250
1872
Secretary of State.
A. T. Wikoff
265 830
Scattering. .
939
Aquila Wiley
251.780
1850
Reuben Wood
133,093
1872
President
C. S. Grant
2×1 .- 32
Horace Greeley
24-4.2021
.
James Back.
2.000
Charles O'Connor
1.163
Scattering ..
William Allen
214.654
Edward F. Noyes
213.2.37
Gideon T. Stenul
10 27-
Isaac C. Collins
10 100
419.478
1838.
Wilson Shannon
107,884
256 302
Joseph Vance
102,146
469.90€
1840
Thomas Corwin
145,442
484,227
Scattering
8
Thomas Hubbard.
516.747
Thomas Corwin
117,902
518.758
463,310
Scattering. 11
300,304
William Heisley. . .. Jay Odell.
429.585
Samuel Lewis.
10,797
George W. Cook.
218.105
246,196
460,462
John B. Weller
147.586
297.075
F. Schumacher
2.045
519.635
William Johnson
121,105
: Edward Smith
13,747
Scattering.
933
269,038
1852
President
Winfield Scott
Franklin Pierce. Jobu P. Hale.
152,523 168,933 31,732
353,188
William Medill.
147,663
283,866
James Dunlap
6,295
295,573
1820.
Ethan A. Brown
34.836
187.497
Jeremiah Morrow
9,426
48,850
1857
Governor
S. P. Chase
H. B. Payne
160,569 159,065
329.905
39.526
Thomes W. Bartley
221.809
Benjamin Tappan
4,192
187,421
Scattering.
187
84,733
John C. Breckinridge. . Gerrett Smith
136
442.962
112
106,033
358,791
Robert Lucas
49,186
1=4.315
363,070
1832
Robert Lucas
71,251
.
475.866
James Findlay
419.640
Scattering
38
138.190
471.253
El Baldwin
86,158
George W. Morgan
193.797
417,430
243.605
210,037
274.762
242.850
G. H. Pendleton
315.552
76,634
William Medill
131.019
Allen Trimble.
24,276
302,065
22.030
Samuel Lewis
529.498
18:3
Governor
205.011
134,469
182,439
11.303
Thomas Worthington
126
HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO.
Vote cast at State and Presidential Elections .- Continued.
James A. Garfield, Lake, from 1880.
John Sherman, Richland, from 1881 to 1887.
Thomas Corwin resigned to go into President Taylor's Cabinet. Sal. mon P. Chase, elected for six years, from March 4, 1861, served till March 12, and resigned to go into President Lincoln's Cabinet. John Sherman resigned to go into President Haver Cabinet. James A. Gar- field resigned to accept the office of President of the United States.
PRESIDENTIAL ELECTIONS.
The following Table gires the popular and electoral vole, so far as we have been able to procure them, since the first election of George Washington.
Year.
Candidates.
By what party.
Popular vote.
Electo- Tal vote.
Total vole.
1788
George Washington.
Unanimously . .
60
1792
George Washington.
Unanimously . .
132
1796
John Adams
Federalist ....
71
Scattering, etc.
1,122
659,771
1800
Thomas Jefferson.
Republican
73
1877
Governor
William H. West.
249,105
John Adams. .
Federalist.
64
1804
Thomas Jefferson
Democrat.
162
Lewis H. Bond
12.489
Stephen Johnston.
16,912
554,967
1812
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.