History of Van Wert and Mercer counties, Ohio, with illustrations and biographical sketches of some of its prominent men and pioneers, Part 40

Author: Sutton, R., & Co., Wapakoneta, Ohio, pub
Publication date: 1882
Publisher: Wapakoneta, Ohio : R. Sutton
Number of Pages: 878


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.