History of Van Wert and Mercer counties, Ohio, with illustrations and biographical sketches of some of its prominent men and pioneers, Part 48

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 48
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 48


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


Ammons, Hiram ; died March 10, 1863, at Murfreesboro', Tenn.


Allen, James L .; wounded at Stone River Jan. 2, 1863.


Bitler, Harrison ; died Nov. 29, 1864. at Nashville, Tenn.


Beerington, John ; honorably discharged at end of the war. 65 Bryan, Emanuel ; Burk, Edward; 16 66


Barrett, W. R .; discharged Dee. 1862, at Bowling Green, Ky. Binkley, W. II.


Bryan, Enos; slightly wounded at Stone River and taken prisoner.


Booth, Michael ; died of wounds received at Stone River Feb. 27, 1863, at Nashville. Tenn.


Carpenter, Charley W .; missing in action at Chickamauga Sept. 19, '63. Casto, Benj. ; killed June 21, 1961, at Kenesaw, Ga.


Conner, Alex. W .; wounded at Stone River Jan. 2. 1863.


Cleuse, W. M .; wounded at Lookont Mountain Nov. 24, 1863.


Cleuse, Jacob ; transferred to U. S. Engineers July 29, 1564.


Cable, George W. : wounded at Chickamauga, Teun.


Cluff, Marcus; discharged Feb. 7, 1963, at Bowling Green, Ky. 20


Downing, Israel ; discharged June 22. 1865.


Davis, John; died Dec. 22, 1862, at Bowling Green, Ky.


- Dennison, Geo. ; discharged June 24, 1865.


Estell, Thomas J. ; discharged Feb. 15, 1863, at Nashville, Tenn.


Exline, Geo. W .; discharged at end of war.


Exline, S. R. ; discharged Sept. 1864.


- - Eysenbaugh, Thos. J. ; discharged at end of war.


Eyler, John S.


Fisher, Benj. ; wounded Dec. 5, 1864, at Nashville, Tenn. Foster, Win .; discharged at end of war.


Foster, Davis J. ; died June 28, 1863, at Louisville, Kv.


Fuhrman, Henry ; promoted to Corporal vice Hill, died.


Gamble, Geo. W. ; discharged at end of war.


Harnly, Abraham ; killed June 20, 1864. at Kenesaw, Ga. Hickman, S. M .; discharged at end of war.


Ilitesman, John ; transferred to V. R. C. Nov. 30, 1863; died March 6, 1864.


Hire, Thomas W .; wounded May 27, 1864, near Kenesaw, Ga.


Hamilton, Reuben; killed at Stone River, Jan. 2. 1863


Hill, George W .; died Nov. 23, 1863, at Bowling Green, Ky.


Hissler, Peter; honorably discharged, August 10, 1865.


Hartzog, Benjamin S .; missing in action at Chickamaugua, Sept. 19, 1863.


Johnson, Daniel ; discharged to enter marine service, March 11, 1863. Justus, John W .; died February 10, 1862, at Nashville, Tenn.


Johnson, Joseph E .; honorably discharged at the end of the war. Jacobs, Henry ; discharged March 2, 1863, at Nashville, Tenn. Jackson, Simon A .; honorably discharged at the end of the war.


Johnson, W. II .; transferred to V. R. C., Jan. 30, 1864.


Johnson, Sylvester W .; honorably discharged at end of the war. Johnson, Wilson ; promoted to Sergt., vice Williams promoted. Krugh, W. HI .; honorably discharged at end of the war.


Krugh, Jacob; honorably discharged at end of the war.


Kesler, Peter; transferred to V. R. C. Nov. 30, 1863.


Kear, Benjamin F. ; honorably discharged at end of the war.


Kampf, Jacob; died of wounds received at Stone River, Tenn., Jan. 12, 1863.


Larue, Edward W .; promoted to corporal, vice Leflingwell promoted to sergeant, missing in action at Chickamauga, Sept. 20, 1863. Little, George W .; died Jan. 15, 1863, of wounds received at Stone River.


Leathers, Harrison ; transferred to V. R. C. Nov. 30, 1864.


Lichty, John F .; died Feb. 4, 1863, at Murfreesboro', Ten.


Miller, Cornelius H .; died March 14, 1863, at Murfreesboro', Tenn. Mann, James 0 ; died March 18, 1962, at Camp Dennison, Ohio. Medaugh, John ; discharged March 9, 1863, at Cincinnati, Ohio. Mortimer, G. W .; honorably discharged at end of the war. Prottsman, H. J .; died December 29, 1963, at Nashville, Tenn. Patten, John ; died December 28. 1-62, at Bowling Green, Ky. Patten, George H. ; died Jan. 3, 1863, at Nashville. Tenn. Pollock, Horsee P .; killed at Lookout Mountain. Nov. 21. 1863. Recheet, Jolin; Oct. 1, 1864, from hospital at Cleveland, Ohio. Roberts. W. A .; wounded at Stone River, Jan. 2, 1863.


Royer, Joseph; transferred to V. R. C., Nov. 30, 1864; died July, 1865. Russell, John ; died Dec. 1862, at Nashville, Tenn.


Scherger, Constantine ; transferred to U. S. engineers, July 29, 1862. Shinaberry, Benjamin; wounded June 18. 1864, Kenesaw. Ga. Spahr, Jesse; killed at Stone River, January 2, 1863. Schnepp, Solomon; wounded at Stone River, January 2. 1:63.


Shaffer, George; died Jan 29, 1863, of wounds received at Stone River.


Thompson. Thomas; honorably discharged at end of the war.


Tucker, Alfred ; transferred to V. R. C. May 1, 1866.


Vail, W. G .; honorably discharged at end of the war.


Wentz, George ; honorably discharged at end of the war.


Warren, JI. B .; died June 3, 1864, at Bridgeport, Alabama. Welch, Israel S .; wounded at Kenesaw, Ga.


Wyandt, Henry ; died May 31, 1463. at Murfreesboro', Tenn. Wengler, Albert ; died Nov. 15, 1862, at Silver Spring, Ky. Walter, Christopher; died Dec. 24, 1863.


Whipple, David R .; died Jan. 29, 1863, at Murfreesboro', Tenn.


Company F, Ninety-ninth Regiment, O. V. I.


James K. Miller, enlisted Sept. 1, 1861 ; died at Shiloh May, 1862. Charles M. Gorden, Corporal, enlisted August 15, 1862; died June 19, 1865.


Philip King, enlisted 1862; killed at Nashville, Tenn.


Henry King, enlisted 1962; wounded and discharged 1864.


George W. Mapes, enlisted 1862 ; killed at Murfreesboro'.


James F. Mapes, enlisted 1962 ; discharged 1865.


Henry C. Morrison, Sergeant, enlisted August 14, 1862; discharged March 4, 1864.


Jacob Kesler, enlisted 1864 ; discharged 1865.


George Shatter, enlisted April, 1362 ; wounded at Stone River, died 1963.


158


HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO.


Company E, Ninety-ninth Regiment. O. V. I.


David Counseller, enlisted Sept. 11, 1862 ; discharged 1865.


One Hundred and Thirty-ninth Ohio Volunteer Infantry-National Guard.


This was one of the several Cincinnati hundred-day regiments which was filled largely by men who had seen service in the earlier part of the war. It first rendezvoused at Camp Dennison, but moved ten days later to Camp Chase, where, on May 11, 1864, it was armed and mustered into the United States service. On the 20th of May it went by the Baltimore and Ohio Railway to Washington City, where it went into barrack quar- ters. On the Ist of June it was put on duty at Point Lookout, Mary- land, there being then twenty-two thousand rebel prisoners held at this place. Here the regiment remained on duty until August 22d, when it was taken to Baltimore and thence to Camp Chase, where it was mus- tered out of service on the 20th of August, 1864.


Company HI, One Hundred and Thirty-ninth Regiment, O. N. G.


Jacob B. Lichty, enlisted May 2, 1864; discharged Aug. 6, 1864. Wm. IL. Witten, enlisted May 2, 1864; discharged Aug. 6, 1864. Adam Smith, enlisted May 2, 1864; discharged April 12, 1864. John Hie, enlisted May 2, 1864; discharged Aug. 6, 1864. David Wallack, enlisted May 2, 1864; discharged Aug. 26, 1864. John Everett, Corporal, enlisted May 2, 1864; discharged Sept. 12, 1864.


John J. Switzer, Corporal, enlisted May 2, 1864; discharged Sept. 12, 1864


Win. E. Weagley, enlisted May 2, 1864; discharged Aug. 6, 1864. Wm. G. Walters, enlisted May 2, 1864; discharged Aug. 26, 1864. Wesley J. Walters, enlisted May 2, 1864, discharged Aug. 26, 1864.


Company II, One Hundred and Thirty-ninth Regiment, O. V. I.


Moses H. McCoy, Corporal, enlisted May, 1864; discharged Aug. 1864. J. McConnell, Corporal, enlisted May 2, 1864; discharged Oct. 25, 1865.


Company D, One Hundred and Thirty-ninth Regiment, O. N. G. Daniel MeManamagenlisted May 2, 1964; discharged Ang. 24. 1864. Jolin E. Ramsey, culisted Feb. 27. 1865; discharged Sept. 7, 1805. Joseph Larue, Sergeant, enlisted May 2, 1864; discharged Aug. 26, 1864.


Company I, One Hundred and Thirty-ninth Regiment, O. N. G. William Sheets, enlisted May 2. 1864; discharged Aug. 26. 1864. George Sheets, enlisted May 2, 1864; discharged Ang. 26, 1864. S. L. Ramsey, enlisted May 2, 1864; died Sept. 9. 1864. John Wilkins, enlisted May 2, 1864, discharged Ang. 26, 1864. Lewis F. Switzer, enlisted May 2, 1864; discharged Sept. 12, 1864.


Company G, Ticentieth Regiment, O. V. I.


John G. Spahr, enlisted Oct. 1, 1862; discharged July 14, 1863. Isaac Balliet, enlisted Oct. 1, 1862; discharged July 23. 1863. John Murphy, enlisted Oct. 6, 1862; discharged July, 1864. Joseph Wert, enlisted Out. 1, 1862; discharged July 1, 1563. Nicholas Gerster, enlisted Oct. 1. 1-62; discharged July 1. 1503. Littleton L. Roberts, enlisted October 1. 1.62; discharged July 1, 1863. Ebson Stuart, enlisted October, 1562; discharged July. 1863. Frederick Reed, enlisted Sept. 20, 1863 ; discharged Aug. 28, 1865.


Company B, Twentieth. Regiment, O. V. I. Johnson Mans, enlisted Sept. 15, 1861; discharged Sept. 24, 1864.


Company E, Thirtieth In. B.


Josiah Bowers, enlisted May 18. 1961 ; discharged Oct. 15, 1361. R. J. Wybourn, enlisted July, IsG1; discharged February, 1865.


Company C, Thirtieth Regiment, O. V. I.


Joseph B. Fronfield, enlisted Feb. 15, 1-63; discharged Feb. 15, 1964. Martin I. Beauchamp, enlisted September, 1963; discharged Sept. 1, 1864.


Fifth Ohio Battery.


J. Stephens, private, enlisted 1861; discharged 1863. V. Stevens, private, enlisted ISGI; discharged 1863. P. C. Grendon, private, enlisted 1861: discharged 1864.


Samuel Grendon, enlisted I861; discharged 1864. Ephraim B. Grendon, enlisted 1861; discharged 1864.


Me Laughlus' Squadron of Cavalry.


Robert Fife, Co. B, enlisted August, 1862; discharged June, 1865. Adam Merrick, Co. A, enlisted August, 1862; discharged June, 1865. Eli Taylor, Co. A, enlisted October, 1861; discharged October. 1864. John Stanter, Co. A, enlisted October, 1861 ; discharged October, 1864. Nathaniel Allen, Co. B, enlisted August, 1862; discharged 1865. James Merrick, Co. A, enlisted October, 1861; discharged October, 1864.


Company F, Thirty-second Regiment, O. V. I.


John J. Friedley, enlisted Feb. 28, 1865; discharged July 30, 1865. Joseph Roether, killed at Murfreesboro', 183.


Company B, Thirty-second Regiment, O. V. I. Wm. G. Walters, enlisted Sept. 22, 1864; discharged May 11, 1865.


Company C, Forty-seventh Regiment, O. V. V. I.


Wilson S. Ganze, enlisted Oct. 6, 1861; discharged August 28, 1865. L. D. Ayery, enlisted Oct. 6. 1861; discharged Nov. 1865. Lafayette Riker, enlisted Sept. 1861; discharged Dec. 1865. Eli Riker, enlisted Sept. 1861; died July. 1863.


Company D, Forty-seventh Regiment, O. V. V. I.


Amos W. Chilcote, enlisted Sept. 21, 1864; discharged May 31, 1865:


Company G, Forty-seventh Regiment, O. V. V. I.


Albert Foust, enlisted Sept. 21, 1864; discharged May 31, 1865. John Medougle, enlisted Sept. 21, 1864; discharged March 14, 1865.


Company B, Forty-serenth Regiment, O. V. V. I. G. W. Baston, enlisted Sept. 20, 1864; discharged June 7, 1865.


Company F, Sixty-fourth Regiment, O. V. I.


C. HI. Spahr, enlisted Oct. 2, 1861; died at Nashville, Tenn., May 20. 1862. Reuben Ramsey, enlisted Oct. 1861; killed at Murfreesboro', Dec. 31. Elijah Ramsey, enlisted Oct. 1861; killed at Chattanooga, June 4. 1864. Granberry Ramsey, enlisted Oct. 1862; died at Nashville, Tenn., Der. 26, 1862. George W. Alexander, enlisted Sept. 1864; discharged June 7, 1865.


Company G, Sixty-fourth Regiment, O. V. I.


Philip Kensden, enlisted Oct. 10, 1864; discharged August 2, 1865.


Company E, Sixty-fourth Regiment, O. V. I.


Wilfred Copper, enlisted Sept. 1864; discharged July 1, 1865. George S. Chilcote, enlisted Feb. 1863; discharged Nov. 1865.


Company B, Eighty-first Regiment, O. V. I.


Edward Carmean, enlisted 1863; discharged July 17. 1865. John Jorden, enlisted August 30, 18G1; discharged Sept. 20, 1864.


Company K, Eighty-first Regiment, O. V. I. Peter Snyder, enlisted August 21, 1862; discharged July 18, 1865.


Company U, Eighty-first Regiment, O. V. I. Jacob C. Hurless, enlisted August 26, 1862; discharged July 13, 1865. Company A, Eighty-first Regiment, O. V. I.


G. HI. Rider, enlisted Angust 5, 1862; discharged July 22, 1865 Samuel S. Rider, enlisted July 15, 1562; discharged July 22, 1863.


159


HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO.


Company F, One Hundred and Ninety-sixth Regiment, O. V. I.


Peter Bolenbaugh, enlisted March 14, 1865; discharged Sept. 11, 1865. Franklin Baker, enlisted March 14, 1865 ; discharged Sept. 11, 1965. George Mericle, enlisted March 13, 1865 ; discharged Sept. 11, 1865.


Company B, One Hundred and Ninety-second Regiment, O. V. I.


Thomas F. Priddy, enlisted Feb. 11, 1864; discharged Sept. 1, 1865. Shaffner M. Gilliland, enlisted Jan. 21, 1865; discharged Sept. 1, 1865. Francis T. Gilliland, enlisted Jan. 21, 1865; discharged Sept. 1, 1865. Enoch M. Hoaglin, enlisted Jan. 21, 1865 ; discharged Sept. 1, 1965. Matthias M. Rittenhouse, enlisted Feb. 11, 1865 ; discharged Sept. 1, 1865.


John C. Ramsey, enlisted Feb. 11, 1865; discharged Sept. 1, 1865.


John Everett, Corporal, enlisted Feb. 22, 1865; discharged Sept. 1, 1865.


Company D, One Hundred and Ninety-second Regiment, O. V. I. Wm. H. Noel, enlisted Jan. 27, 1865 ; discharged Sept. 1865.


Company C, One Hundred and Ninety-second Regiment, O. V. I.


Daniel Suyder, enlisted Feb. 3, 1865; discharged Sept. 1, 1965.


MISCELLANEOUS.


Amos Tony, Co. A, 15Ist O. N. G., enlisted May, 1864; discharged Sept. 1864.


Franklin Carlo, Co. I, 134th O. N. G., enlisted May, 1864 ; discharged Sept. 1864. Isaac N. Glover, Corporal, Co. HI, 132d O. N. G., enlisted May, 1864; discharged Sept. 1864.


Felix B. Shaw. Co. I, 3d O. V. I., enlisted Sept. 1861 ; discharged Feb. 1866.


Theodore P. Aldrich, Co. E, 78th, enlisted July, 1864 ; discharged July, 1865.


Charles Landon, Co. C, 3d O. V. I., enlisted July, 1861; discharged Oct. ISCI.


Win. Sands, Co. G, 2d O. H. Art., enlisted June, 1863 ; discharged Dec. 1865.


James Long. Co. II, 59th N. Y. V. I., enlisted Sept. 1861 ; discharged May, 1863.


James Heffellinger, Co. I, 3d O. V. I., enlisted April, 1861 ; discharged August, Ist1. James Heffelfinger, Co. B, 43d O. V. V. I., enlisted Oct. 1861; dis- charged Sept. 1.65. Wm. T. Sterling. Co. K. 96th O. V. I., enlisted Sept. 1862; discharged August, 1565. Frederick Giessler, Co. C, Alst O. V. I., enlisted Sept. 1864; discharged June, 1865.


David Sterling, Co. F, 31st O. V. V. I., enlisted Oct. 1861; discharged Sept. 1865.


John Albright, Co. D, 82d O. V. V. I., enlisted Dec. 1861; discharged July, 1865.


Samuel R. Glover, Co. HI. 132d O. N. G., enlisted May, 1864; discharged Sept. 1864. John W. Brubaker, Co. B., 102d O. V. I., enlisted Sept. 1861 ; discharged Jan. 1863. William Meely, Co. G, 43d O. V. I., enlisted Oct. 1864 ; discharged Jane, 1865.


George E. Brubaker, enlisted May, 1864; died August, 1861.


Andy Agler, Co. II, 125th O. N. G., enlisted May, 1864; discharged Sept. 1861. James P. Brewer.


Michael Clouse. Co. A, 41st O. V. I., enlisted Sept. 1864; discharged May, 1865.


Harrison L. Allen, Co. E. 7th O. V. 1., enlisted April, 1861 ; discharged July, 1864.


John 1. Switzer, Co. D, 9th O. V. I., enlisted Oct. 1862; discharged July, 1865.


Wesley Kevlar, 4th O. V. I., enlisted 1862 ; discharged July, 1865. Wilson Adelblue, Co. C, 169th O. N G., enlisted May, 1564; discharged Sept. 1964.


Samuel Johnston, Co. D. 34th O. V. I., enlisted 1862; discharged 1864. Reuben Hooks, Co. A, 41st O. V. I., enlisted Sept. 1861; discharged June, Ist5.


Peter Swoveland, Corporal, Co. H, O. V. V. Cav., enlisted Sept. 6; dis- charged July, 1-65.


George W. Briggs, Sergeant, Co. HI, 139th O. N. G., enlisted May, 1864; discharged Sept. 1964.


Francis Lewis, Co. D, 27th U. S. C. T., enlisted Oct. 1861; discharged Oct. 1865.


1


John Wyandt, Co. F, 41st O. V. I., enlisted Sept. 1864; discharged June. 1865.


Josiah Bowers, Co. E, 188th O. V. I., enlisted Oct. 1864; discharged Sept. 1×65.


Isaac W. MeElwain, Co. F, 151th O. N. G., enlisted May, 1864; dis- charged Sept. 1864.


William H. Gibson, Co. G, 34th O. V. I., enlisted Sept. 1861 ; discharged March, 1862.


John B. Melchi, Co. L, Heavy Art., enlisted Jan. 1863 ; discharged July, 1865.


Richard Pearson, Sergeant, Co. G, 110th, enlisted Aug. 1862; discharged June. 1865.


Solomon R. Moneysmith, Corporal, Co. A, 5th O. V. I., enlisted July, 1862 ; discharged July, 1865.


James R. Crooks, Sergeant, Co. B, 178th O. V. I .; discharged May, 1865.


Henry Zeller, Corporal, Co. F, 118th O. V. I., enlisted Ang. 1862; dis- charged June, 1865.


Abraham Hawkins, Co. D., 69th O. V. I., enlisted Oct. ISGI ; discharged July, 165.


William W. Beall, Co. E, 80th O. V. I., enlisted Feb. 1862; discharged Dec. 1862.


William W. Beall, Co. E, 129th O. V. I., enlisted Feb. 1863; discharged March, 1864.


Henry A. Tindall, Co. G, 54th O. V. I., enlisted Feb. 1864 ; discharged Aug. 1865.


Fredrich Lillich, Ist Lieutenant, Co. B, 2d O. M., enlisted July, 1863; discharged 1864.


James H. Sims, Co. C, 34th O. V. I., enlisted 1863; discharged August, 1865.


Henry S. Hudspeth, Co. H, 169th O. V. I., enlisted May, 1864; dis- charged Sept. 1864.


Fred. Reed, Co. G, 2d O. Heavy Art., enlisted Sept. 1861 ; discharged Aug. 1863.


William Frick, Co. F., 38th O. V. I., enlisted Jan. 1863; discharged July, 1865.


Jolin Hilton, Co. C, 74th Ind., enlisted July, 1862; discharged August, 1865.


Jesse Longsworth, Co. G.


James II. Bell, Co. D, 180th O. N. G., enlisted May, 1864; discharged Sept. 1×64.


Benj. F. Filler, Co. F, 66th O. V. I., enlisted Aug. 1862; discharged June, 1865.


John Whitcraft, Co. B, 31st O. V. I., enlisted Aug. 1801 ; discharged Sept. 1864. Edward Jolley, Co. D, 180th O. V. I., enlisted Sept. 1864; discharged June. 1965.


Levi Barber, Co. E, 118th O. V. I., enlisted July, 1862; died April 1, 1864.


Henry Weller, Co. F, 65th O. V. I., enlisted Oct. 1862; discharged Aug. 1863.


Justice Rutan, Co. I, 9th O. V. Cav., enlisted Oct. 1863; discharged July, IN65. William Frech, Co. F, 38th O. V. I., enlisted Jan. 1963; discharged July, 1865. Alex. F. Me Vicker, Co. K, 118th O. V. I., enlisted Oct. 1863.


William W. Hillerman, Co. F, 155th O. N. G., enlisted May, 1864; dis- charged Sept. 1864.


THE FOUNDERS OF VAN WERT.


In 1834, James W. Riley, of Mercer County, concluded to found a town on sections 12 and 13 in Pleasant Township, Van Wert County. This selection was deemed judicious, as the location was central, besides being at that point of the Middle Fork of the Little Auglaize River, at which the stream breaks through the Van Wert Ridge, which, in ages remote, formed the southern shore of the great lake of the north. In October, 1534, Mr. Riley went to Piqna, where, by previous arrangement, he met l'eter Angheubaugh of Payton. George Marsh of Athens, and W. B. Hedges of Mercer County. After setting forth his plans, an article of agreement was entered into on October 24, 1834, under which they formed a partnership under the title of P. Anghenbaugh & Co., " for the purpose of mutual and joint benefit," as set forth in the instru- ment. They had previously purchased of the United States the north- west quarter and the west half of the northeast quarter of section 13 in Pleasant Township, containing 210 acres, on which to lay out a town, and the "said land was to be used for no other purpose." Soon after this purchase they bought additional lands in sections 12 and 13 and


160


HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO.


other contiguous sections in Pleasant Township. In March, 1835, James W. Riley, then Deputy Surveyor of Mercer County, proceeded with a surveying party and laid out the original plat of the town of Van Wert. The work of surveying and platting was completed March 30, 1835, and a report made to Justin Hamilton, Surveyor of Mercer County, which was approved and recorded the following May. The article of agreement herein referred to is hereto annexed, and is as follows :-


1


Agreement entered into beliceen P. Aughenbaugh, George Marsh, James W. Riley, and W. B. Hedges for the purpose of laying out the town of Van Wert.


This article of agreement, made at Piquaan Mercer County and State of Ohio, witnesseth : That the contracting parties hereto, subscribing for the purpose of mutual aid and joint benefit, have each paid in the sum of one hundred and fifty dollars as a joint fund, and with which they have already become the purchasers of the northwest quarter of section 13 and the west half of the northeast quarter of said section 13. of township number 2 south, range number 2, in the county of Van Wert and State of Ohio, in the name of George Marsh and J. W. Riley 240 acres, and the north quarter of section 13 and cast half of northeast quarter of section 14 of township number 2 north, and range number 2 east, in the county of Paulding in the State of Ohio 240 acres, in the name of W. Botts Hedges, making in all 480 aeres, and the whole pur- chase money $600, all of which lands are by virtue hereof to be owned in common and holden for the mutual and joint benefit of all the con- tracting parties in the name and firm of P. Aughenbaugh & Co. during the continuance of these presents.


1


And whenever it may become necessary to appoint special agent or agents, attorney or attorneys of said company, and in their name to transact general or special business, whether it may be one or more of the company or another individual or individuals, each agrees to the other to promptly furnish proper powers of attorney or other grants for the transaction of business, and particularly for conveyance.


It is, moreover, mutually agreed by the contracting parties that the firm shall continue for three years hereafter, and that either party. his heirs or administrators, shall not be entitled to a division of lots or lands. or in any other, secede from the firm (except by selling his share as joint tenant or partner upon the same condition and time), and that after such time shall have elapsed either party may call for and demand a division / of his interest, which shall be made in equal proportion of all lands. lots. notes, interest, and which may then be on hand, and otherwise such firm shall continue after the expiration of said time, with as full powers as before, until these presents be fully revoked.


..


The costs of purchase shall be paid to each proprietor as aforesaid when so much money shall be paid as will pay the same and expenses attending the sales, and the balance of the funds arising from the sales may from time to time by each be withdrawn, as per share, or laid out in speculations for the benefit of the parties as shall best suit the com- pany.


It is the object of the parties hereto annexed to lay out towns on each of the tracts so purchased as aforesaid, and to sell and dispose of the same for the mutual benefit of all, so soon as the same can be done con- sistent with the interest of the company, and the said lands are to be used for no other purposes, and cach pledges himself to the other to en- deavor to his utmost to promote the interest of the company. And this article is to all intents and purposes to be held good and valid according to its legal sense, meaning. and intent, and as contracted by the laws regulating contracts as if made in more ample and better form-dated at Piqua, October 24, 1834.


PETER AUGHENBACON. [SEAL.] GEORGE MARSIE.


JAMES WATSON RILEY. W. B. HEDGES. [SEAL. ]


Signed, sealed, and acknowledged in presence of .


Ropes W. STEARNS, B. LEAVELL.


On the 24th day of October, 1431, Peter Aughenbaugh and George Marsh of the county of Montgomery, Ohio, and James Watson Riley


and W. B. Hedges, of Mercer County, Ohio, the above contracting par- ties, came personally before me, the President of the Corporation of the town of Piqua, and acknowledged the signing and the sealing of the above covenant as their act and deed for the purpose therein expressed. and also that they admit the same to be recorded in each of the counties wherein the lands are situated.


Given under my hand and scal the date above written.


THOMAS PRICE, [SEAL.] President.


Entered of record, Nov. 5, 1834.


COUNTY SEAT.


In consideration of the permanent location of the seat of justice at Van Wert, the proprietors of the town gave to the county certain lots within the original plat, and certain lands adjacent thereto, as set forth and described in the following


Derd :- Peter Aughenbaugh & Co. to Van Wert County :-


Know all, men that I, James Watson Riley, for and on my own ac- count, and as agent and attorney in fact for Peter Aughenbaugh and Elizabeth his wife, and George Marsh and Caroline his wife, as proprie- tors of the town of Van Wert, in the county of Van Wert and State of Ohio, under the name and firm of Peter Anghenbaugh & Co., in consid- eration of a contract heretofore made between said Peter Aughenbaugh & Co .. Lewis Dills, James Fergus, and Justice Hamilton, commissioners appointed by joint resolution of the General Assembly of the State of Ohio to locate the seat of justice for the county of Van Wert, whereby the following described real estate was given as a donation to the county of Van Wert upon condition that the seat of justice should be fixed at the town of Van Wert, which condition was complied with by said com- missioners, and accepted by the county through her constituted au- thorities, and by authority of regularly executed powers of attorney from the said Peter and Elizabeth Aughenbaugh, and George and Caroline Marsh, duly recorded upon pages three hundred and fifty-six (356), and three hundred and fifty-seven (357), and four hundred and ninety (490) of Book E, Mercer County, Ohio Records, do by these presents release, convey, and confirm unto Henry Reichard, Win. Purdy. and Joseph Johnson, as commissioners of the county of Van Wert, in the State of Ohio, for the time being, and their successors in office, for the use of the county forever, all the lots of odd numbers on the original plat of said town of Van Wert from number one to number seventy- seven, inclusive, saving and excepting number three, which is set apart as a school lot, and so recorded; and all of the east half of the north- west quarter, and the northwest quarter of the northwest quarter of




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.