History of the city of Toledo and Lucas County, Ohio, Part 178

Author: Waggoner, Clark, 1820-1903
Publication date: 1888
Publisher: New York and Toledo : Munsell & Company
Number of Pages: 1408


USA > Ohio > Lucas County > Toledo > History of the city of Toledo and Lucas County, Ohio > Part 178


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 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149 | Part 150 | Part 151 | Part 152 | Part 153 | Part 154 | Part 155 | Part 156 | Part 157 | Part 158 | Part 159 | Part 160 | Part 161 | Part 162 | Part 163 | Part 164 | Part 165 | Part 166 | Part 167 | Part 168 | Part 169 | Part 170 | Part 171 | Part 172 | Part 173 | Part 174 | Part 175 | Part 176 | Part 177 | Part 178 | Part 179 | Part 180 | Part 181 | Part 182 | Part 183 | Part 184 | Part 185 | Part 186 | Part 187 | Part 188 | Part 189 | Part 190 | Part 191 | Part 192 | Part 193 | Part 194 | Part 195 | Part 196 | Part 197


1854. Trustees, Wm. Allman, Burr Allen, Philo B. Scott. Treasurer, Win. D. Herrick.


1855. Trustees, Burr Allen, Wm. Allman, F. Rus- coe. Treasurer, Wm. D. Herrick.


1856. Trustees, Philo B. Scott, Wm. Allman, David Mills. Treasurer, Wm. D. Herrick.


1857. Trustees, Wm. Allman, Abraham Deck, Wm. Fullerton. Treasurer, Wm. D. Herrick. 1858. Trustees, Wm. Allman, Wm. Fullerton, Abraham Deck. Treasurer, Wm. D. Herrick. 1859. Trustees, Jacob Brown, George Russell, Peter Bird. Treasurer, Wn .. D. Herrick. 1860. Trustees, Jacob Brown, James C. Wales, Jacob Brindley. Treasurer, Thomas Howlett. 1861. Trustees, James Egnew, Oscar Mills, James C. Wales. Treasurer, Thomas Howlett. 1862. Trustees, Erastus Brown, Andrew Rege- nald, Henry Kizer. Treasurer, W. A. Scott. 1863. Trustees, Jacob Brown, James Pegdon, Thomas Russell. Treasurer, W. A. Scott. 1864. Trustees, Jacob Brown, Daniel Allman, W. A. Scott. Treasurer, Wm. D. Herrick. 1865. Trustees, Jacob Brown, Daniel Allman, W. A. Scott. Treasurer, Wm. D. Herrick. 1866. Trustees, Erastus Brown, Marvin Mosher, Oscar F. Mills. Treasurer, W. A. Scott. 1867. Trustees, Oscar F. Mills, Marvin Mosher, Jacob Brown. Treasurer, W. A. Scott. 1868. Trustees, Marvin Mosher, Jacob Brown, Oscar F. Mills. Treasurer, Urquilla B. Wales. 1869. Trustees, Jacob Brindley, John Doren, H. O. Horner. Treasurer, Robert W. Taylor. 1870. Trustees, Daniel Allman, Thomas Russell, Sebastian Brown. Treasurer, John H. Besson. 1871. Trustees, Charles J. Scott, Thomas Russell, George Girdham. Treasurer, John H. Lewis. 1872. Trustees, John H. Besson, Andrew Rege- nold, Lewis Odell. Treasurer, Rouse Curtis. 1873. Trustees, Andrew Regenold, John H. Bes- son, George Girdham. Treasurer, Lucius Horner. = 1874. Trustees, John H. Besson, Andrew Rege- nold, Aaron Jewell. Treasurer, Rouse Curtis. 1875. Trustees, Aaron Jewell, Charles J. Scott, Thomas Russell. Treasurer, Lucius Horner.


1876. Trustees, Daniel Allman, Andrew Rege- nold, Charles J. Scott. Treasurer, Lucius Horner. 1877. Trustees, Jacob Brown, Lewis Odell, John Doren. Treasurer, Benj. D. Angell.


1878. Trustees, Lewis Odell, John Doren, Jacob Brown. Treasurer, Benj. D. Angell. 1879. Trustees, Jacob Brown, Amos S. Trout, Z. A. Barker. Treasurer, B. D. Angell. 1880. Trustees, Samuel Baker, Z. A. Barker, Thomas Girdham. Treasurer, B. D. Angell. ISS1. Trustees, Thomas Girdham, Daniel Bor- duer, Samuel Baker. Treasurer, B. D. Angell. 1882. Trustees, Thomas Girdham, John Doren, Samuel Baker. Treasurer, B. D. Angell. 1883. Trustees. Samuel Baker, J. B. Richardson, Dwight Purdy. Treasurer, B. D. Angell.


t884. Trustees, Dwight Purdy, R. C. Scott, Z. Sherburne. Treasurer, Nelson Hagerman. 1885. Trustees, Andrew Bratton, Leroy Beecher, Thomas O. Fretter. Treasurer, M. K. Lee. t88G. Trustees, Leroy Beecher, 3 years; O. M. Hateh, 2 years; Jay Adams, I year. Treasurer, M. K. Lee.


1887. Trustees, Leroy Beecher, O. M. Hatch, Henry E. Brown. Treasurers, M. K. Lee, John H. Besson.


1888. Trustees, Leroy Beecher, Henry E. Brown, William Bird. Treasurer, John II. Besson.


Record is found of the following named persons serving as Township Clerk for the years named :


1836 to 1842, Thomas Stanton Sabine.


1842 to 1845, Lewis L. Gale.


1845 to 1846, Augustus F. Hill.


April to September, 1846, W. K. Pray.


September to November, 1846, A. A. Streator.


1846 to 1847, F. E. Kirtland.


1847 to 1848, and April, 1850, to Sept., 1851, Ezra Wilcox. 1848 to 1849, Zebina Batlıriek.


1849 to 1850, Ira Wilcox.


1850 to 1851, J. W. Harter.


1851 to 1854, Daniel Allman.


1854 to 1859, John G. Wales.


1859 to 1862, Benoni T. Geer.


1862 to 1866, Harmon Farner.


1866 to 1868, Wm. St. Clair Mills.


February to April, 1868, Fred. S. Allen.


1868 to 1870, Wm. D. Wilcox.


1870 to 1876, Wm. A. Scott.


April to September, 1876, Frank B. Geer.


September, 1876, to April, 1878, Wm. A. Scott.


1883 to 1884, Daniel J. Beard.


1884 to 1885, Amos S. Trout.


1885 to 1888, Wm. D. Wilcox.


The following is a list of Justices of the Peace for Wing and Swanton Townships:


1835-Chandler L. Wing, P. B. Scott.


1836-David Mils, Huntington Larabee.


1837-P. B. Scott, Benj. Fairchild.


1839-Luther Dodge.


1840-Thos. S. Sabin.


1842-Elias Fairchild.


1844-P. B. Scott.


1845-Lewis L. Gale, Elias Fairchild.


1846-A. A. Streator, W. D. Herrick.


1848-Philo Carter.


1852-John Shepler, W. D. llerriek.


1854-John Shepler.


1855-W. D. Herrick.


1857-John G. Wales.


1858-B. T. Geer.


1859-Jobn G. Wales.


1865-John G. Wales, Jesse E. Ilatch.


1868-J. E. Hatch, W. H. Lney.


1869-J. G. Wales.


1871-William Beery.


1872-John H. Lewis.


1873-Daniel Allman.


1874-Wm. A. Parker.


1875-John H. Lewis, Geo. Walters.


1878-John H. Lewis, Wm. Stone.


1880-Wm. A. Scott.


1881-Jeremiah E. Hatch.


1883-Henry O. Zeigler.


1884-Philo B. Adams.


1886-Wm. A. Scott.


1887-John II. Lewis.


SYLVANIA TOWNSHIP.


SYLVANIA TOWNSHIP.


Sylvania Township, No. 9, of the original survey, lies in the Northern tier of Townships of Inuicas County. It is bounded on the North by the State of Michigan, East by Washington Township, West by Richfield, and South by the Townships of Adams, Springfield and Spencer.


The surface of the Township is chiefly roll- ing upland, broken only by the Ottawa River (Ten-Mile Creek) and its tributaries, which pass through the Township in a circuitous course from West to East.


Sylvania was originally noted for its fine woods ; hence the name. The timber is mostly gone, and well-cultivated farms have taken the place of ancient forests with which the early settlers battled sturdily for the thrift and inde- pendence enjoyed by the present generation.


EARLY SETTLEMENT.


As showing something of who were the pio- neer settlers of this Township, the approximate dates of their arrival, and where they located their lands purchased of the Government, is introduced the following record of original entries of land in the Township of Sylvanin, covering a period of three or four years from the date of the first arrival.


TOWN NINE, RANGE FIVE.


West 1/2 Southwest 14 Sec. 3, David White and Wm. Wilson, 1832; 80 acres.


East 1, Southeast K Sec. 3, David White, 1832; 80 acres.


East & Southwest 14 Sec. 3 Augustus Prentice, 1832; 80 acres.


Southeast I and East Ig Southwest 1, See. 3, John Leonard- son Ir , 1822, 240 acres. Northwest fract. 11 Sec. 3, James Dean, 1832.


West 35 Southwest 1 Sec. 4, Cornelius Mercereau, 1832; 80 acres.


East 16 Northeast L; See 4. Silas Smith, 1832; 80 acres.


East 12 Southwest & Sec. 4. Erastus Pone, 1832; 80 acres.


West 12 Southwest 14 See. 4. Peter Lewis, 1832: 80 acres.


West 1. Southwest 14 Sec. 5, Fred. Leonardson, 1832; 80 acres.


Southwest 14 and East 12 Northwest 1; See. 5. Adam Gordinier, 1×32; 240 acres.


West 15 Southwest !_ Sec. 2, Wm. Wilkinsou, 1833, 80 acres.


East > Southwest y and Northwest 1 Southwest 24 sec. 3, John Lambert, 1-33; 160 aeres.


Northwest 14 Sec. 3, Jackson Hoag, 1833; 160 acres.


Northwest 14 Southeast 14 and Northeast & Southwest 14 Sce. 4, Silas Smith, 1833; 160 acres


Southwest 12 southeast 4; Sec. 6, Adolphus Majors, 1833: 80 neres. West La Southeast 14 See. 4, Lyman Smith, 18:13; 20 acres.


South by Southwest 34 See. 4, Philo Stevens, 1833; 80 acres. East 16 Southwest 14, Sec. 5, Jacob Harwood, 1833. 80 acres. Northwest trac. Southwest Li Sec. 1, Edward May, 1834. Southwest 14 Southeast Li Sec. 5, Abraham Ritter, 1834, 40 acres. West Ja southwest 14 Sec. 5, unos Beall, 1834; 80 aeres. Southeast 1/4 Northwest & See. 5, James P. Worden, : 434; 10 acres. Northwest 14 southeast i See 5, Robert D. Olbey, 1834; 40 acres. Northwest ff Southwest 44 See. 6. Wm. Brock, 1834; 40 apres.


Northwest 1 Southeast A Sec. 5, Russell Rowe, 1834: 40 acres. Northwest if Northeast 24 See 5, Jacob Harwood, 1834; 10 acres. Northeast 1 Sec. 2, Wmu. Mcbain, 1834, 160 acres.


Southwest part southeast }4 Sec. 5, Zepheniah Shaw, 1834. West 14 Southwest frac. 14 sec. 6, Joseph S. Cabott, 1831.


Southeast 14 Southeast & Sec. 6, Adolphus stajors Jr., 1834, 40 acres.


Northwest 14 Southeast Li See. 6, Isaac Hoty, 1831: 40 acres. Southwest > Southeast 1/ Sec. 6, Innis Lewis, 1834; 10 acres.


Part (old survey) Sec. 3, David White, D. R. Miller, 1834


Northwest frar. }{ Sec. 1, Abner Rowe, 1835.


East 1/2 Northwest frac. Sec. 1, Win. Filkios, 1835.


West 1% Northwest frac. 4 Sec. 2, Wm. Prentice, Mareus Bald- wiu, 1835.


Southeast Já Section 1, Sheldon Lum, 1835; 160 acres.


Northeast Là Southeast 14 and Northwest 14 Southeast 14 Sec. 6, Allen E. Wilcox, 1835; 80 acres.


South X Southeast 14 Sec. 6, Samuel Flemming, 1835; 80 acres.


West ly Northeast Jf and Southeast 14 Northwest 4; See. G, James M. Whitney, 18335, 120 neres


Northeast 14 Northeast 11 Sec. 6, Nathaniel Silsbee, 13 .: 10 neres.


West 16 Northwest frac. 1, Sec. 6, Stephen L. Wilkins, 1835


Northwest 2g Southeast 1; Section 6, Edward Doty, 1835; Warres. Northeast frac. 34, or Northeast Sull. (new maje) ser. 3, John B. Gee, 1836


East Suhd Northwest frac. H (new map) See 3, Guillinie Four- nier, 1836.


West Subd. Northwest frae. Jinew mapy see. 3, Lewis Moran, 1835.


Southwest 14 Southeast Ją Sec. 12. Hiram Mosher, 1535: 40 aeres, Northeast 1.1 Sec. 12, James S, Cabot, 1834 160 neres.


South Li Southeast & See. 12, Mary Ann Bancroft, 1831; B) acres. Northeast 1 and Northeast & Northwest Ji See. 13. Wm. Ban croft, 1831: 200 neres.


Southeast 4; Src: 13, Erastus G. Back, 1834; 160 acres.


South 16 Northwest 14 and Southwest 15 Sec. 13, Philo Holt, 1831; 240 Acres.


Southwest & Southwest 14 Sec. 24, E. G. Bark, 1835: 40 acres.


Southeast 14 Northeast ! See. 24, Cyrus Holloway, 1535; 10 acres. Northwest f. Southwest 1; See. 24, R. Palmer, 1835, 40 Here's


Northeast 14 Northeast & and Southeast & Southeast & See. 24, Irvin Green, 1533; 80 acres.


East 2% Southeast 44 See. 24, Zenas Leonard, 1831; 80 acres.


East 12 Southwest h Sec. 21, John Reynolds, 1534; 50 acres.


East 13 Southeast 15 Ser. 25, E. G. Back, 1835; SO acres.


Noutheast 14 Northeast La Sec. 25, Elizabeth Leonard, 1831. 10 acres.


Northwest 14 Sec. 25, Joseph Stow, 1531: 160 neres.


West 1 Southeast & and Southeast K Southwest A Sec. 25, Hiram Smith, 1834; 120 acres


TOWN NINE, RANGE SIX.


Southwest 34 Southwest Ji, See. 1, Russell Rowe, 1834, 40 acres. East 15 Northeast 14 Sec. 1, William Felkins, 1825; Th acres. West 12 Northeast h, Sec. 1, Abner Bowc, 18 15; Iss acres.


Northeast & Southeast 34 Sec. 2, Russell Rowe, 1837; 40 acres.


West 16 Southwest 1 Sec. 2, Enos Beall, 1834; ND acres.


West 1 Southeast 14 See. 3. Cornelia Mercereau, 1822; 8 acres East 1g Southwest 12 Sec. 3, Augustus Prentice, 1832: 30 acres


East 13 Northeast 2 Sec. 3. Uriah Young, 1833: 16 artes. Northwest 1 Sec. 3, James Dean 1832: 154 acres. West 16 Southwest Ja Sec. 4, Wm. R. Merritt, 1832; 80 acres. East 12 Southeast 44 Sec. 4, David White. 1832; SU apres. Southeast 4 Sec. 5, Adam A. Gardiner, 1832; 160 arres,


West & Southwest 11 see. 5, Fred. Leonardson, 1832; Sd acres. East In Northeast I Sec. 5, A. G. Gordiner, 13; SH acres.


Northwest 14 Northwest 14 Sec. 5, Nathaniel Susbre, 1532; 39 acres.


West 13 Southwest 14 Sec. 6. Joseph & Cabot, 1534; 80 acres.


Southeast 1 and Fast la Southwest 1 Sec. 6, John Leonardson, 1832: 258 acres.


South Ly Northeast L4 Sec. 6, Samuel Fleming, !- 35: 79 acres. Northwest & Northeast & and Northeastby Northwest & See. 6. Allen C. Wilcox, 1855: 50 acres.


West 15 Southwest frac Sec. t. Joseph S. Heyden, 1345; Thi apres. Northwest 16 Southeast 14 See. 7, Benjamin Joy, 1-35, 40 acres, East 16 Southwest fr Sec. 7, Robert McBride, IS.55: EG Herrs. East to Southeast 1 bee, 7, Bridget Drake, 1834: 50 acres.


Southwest Ji Southeast Lj Sec 7, John Drake, 1824: 40 acres. East 16 Northeast 4 Sec 7, John A. Gordinier, 1533; SO acres, East La southwest 34 Sec. 8, James Bertholf, 1>32; N) acres.


East 13 Northwest 5 Sec. 8, David Lewis 1532: 50 acres, East 1% Northwest Ją Ser. 8, Abram Van Alstine, 1834: 80 acres. Sontheast 14 Southeast Is Sec. 9, Aaron B. Watkins, 1533; W0 acres. Southwest 14 southeast ig se . 9, Nathaniel Allen, $31, AD Heres.


Northeast JA Southwest J and Northwest & Southeast ! Ser. 9, Benjamin Tutbs, 183; Si artes.


Southeast 3/4 Southwest I see. 9, Enos Reall 1-34; A deres. Southwest & Southwest ), ec. 10, Aaron B Watkins, 183; Parres. West 1. Southeast Ly See. 10, stephen Watkins, 1533 SEHICles. East 16 Southwest & See. 10, Eliza Ballett, 1832: Soares


Northwest 1; Northwest 1; Sre. 11. Wiu. N. Hudson, 1833; W aeres. Southwest 1. Northwest i See. 11, Daniel Brown, 1- 32: 41acres. Northeast Free 11, Ira Fancher, 1834; 100 acres.


West X Southwest 1, See. 11, Oliver @hies, 183; 50 acres.


Southwest Je Northeast M. Ser. 11 Philander Cogswell, IN34; 10 aeres. East 12 Southwest 24 See. 12, Curtis Cogswell, ISE: Sacres. Southeast 1; Southeast Lf ser. 12. Rufus Comant. 1 33: Interes.


West La Northwest J. Southeast & Northwest And North west 1, Southeast 4. Sec. 12, Thes. Garbed, IN4, DO arres. Southwest 1, Southeast & see. 12. Alson Wing. 18 Soncies. West 16 Southwest Lf Ser. 12, Mardinus Welen, IS;4. Sucres, Northwest 1; Northwest , See. 13, Townsend Elhis 1835, Darros. South Ly Northeast 14. See. 15, William coats, Bc; Sineres. Rust La Northwest 4 Sec. 13. Joseph A Conts, 1834. staples. West Lo Northwest 1, Sec. 13, Ralph Coats, 1834; st acres. Northeast 14 Northeast 4 Sec. 13, Rufus Conant. 1-33; I'Mcres. West & Southwest 1, Ser. 13, Amas Miner, 1 34; 8 acres. East Is Southwest &, See. 13, Nelson B. Bowl y, I3; Soares. West to Southeast 1, and Egg Southwest 3 Sec. 13. Adna Row- ley, 1831: 160 arres.


Northwest 14 Southeast & See. 11. Lli Bancroft, 1-33; Maures. East % Northeast 1/4 Sec. 11, llarvey Hinman, 1:34: 50 neres.


57


HISTORY OF TOLEDO AND LUCAS COUNTY.


East Jį Northwest Li Sec. 14, Oliver Miller, M. B. Savage, 1834; 50 acres.


Northwest & Northwest 1, Sec.14, Joshna Morton, 1831: 40 acres. Sonthwest 1 Southeast 14 Sec. 14, Win. Bancroft, 1832; 40 acres. Northwest It, West 12 Northeast 24, Northwest 14 Southwest K


and Northeast 3; Northeast 14 Sec. 15, Walter Crafts, 1834; 324 neres.


East % Northeast 1, Scc. 15, Philander Parker, 1834; 40 acres. West Le Southeast 2 Sec. 15, Samuel D. Wiggins, 1834; 80 acres. Southeast 14 Northeast 14 and East 12 Southeast 14 Sec. 17, Ja- col Gordinier, 1835; 120 acres. .


Southwest 1jand Northwest 74 Sec. 17, Remington Cooper, 1834. East 12 Southwest Jj Sec. 17, George W. Bullock, 1833, 80 acres. Northeast 14 Northeast 24 and Sontheast 14 Northeast 14 Sec. 26, George D. Bascomb, 1934: 80'acres.


Northwest 14 Northwest 14 aud West }{ Northeast 14 Sec. 26, John Young, 1831: 80 acres.


Whole Section 29, C. E. Dudley, S. P. Jermain, 1835; 640 acres. West Lo Northwest 11 Sec. 30, Erastns G. Back, 1835: 78 acres.


South Is Southwest 1; See. 30, David Colwell, 1834; 77 acres. Northeast 14 Northeast 14 Sec. 17, Phelini Parker, 1831, 40 acres. West 15 Southwest frac. Sec .. 18, 1835; 78 acres.


Southeast 14 Southeast 1; Sec. 18, Charles McCormick, 1535; 80 acres.


W' 16 Sontheast 11 Sec. 18, Milton M. Morris, 1835, 80 acres.


East 12 Northeast 12 Sec. 18, Gardner Cooper, 1834; 80 acres.


Northeast X Southeast 14 Sec. 18, Remington Cooper, 1834: 40 acres.


West 1; Northeast and East 1/2 Northwest 14 See. 18, Warren Burn- ham, 1834; 158 acres.


Southwest 4 Sec. 18, George Galloway, 1834: 158 acres.


West 15 Northwest 14 sec. 19, Goodrich Griffin. 1834; 79 acres,


West 1% and Southwest 14 Sec. 19, Zenas Leonard, 1834; 79 acres. East 15 Northeast 14, Sec. 19, Joon C. Percival, 1834; 80 acre4.


Northwest 11 Northeast 14 and Northeast 14 Northwest 14 Scc. 19, George Pick, 1834: 79 acres,


Northeast 14 Southwest 1 Sec. 19, Calvin Tremaine, 1834; 119 acres.


Sontheast 14 Southwest 1 Sec. 19, Isaac Tremaine, 1834; 39 acres. Sontheast 1f Sontheast 14 Ser 19. Silas Long, 1834: 34 acres.


East 1. Northeast 1; See. 20, Luke Draper, 1835; 80 acres.


W & Northeast 14 Sec. 20, €. Halloway, John Hinman, 1834, 80 acres.


West % Northwest 14, Sec. 21. Jos. D. Hayden, 1835; 50 acres.


West 16 Northeast 14 and East 12 Northwest 14 Sec. 21, W. and J. James, 1835: 160 acres.


East } Northeast 4 Sec. 21, B. Blackledge and Stont, 1834; 80 acres.


West La Northwest 14 Sec. 22, Blackledge and Stout, 1834; 80 acres. Northeast 14 Sec. 22, Eli Hubbard, 1833; 160 acres.


North 1% Northeast Ji Sec. 24, Daniel S. Bacon, 1835; 80 acres. East 12 Southeast La Sec. 24, Brice Dille, 1835; 80 acres.


West 16 southwest & and Southwest 1/4 Sec. 24, Jedediah Jessup, 1833; 240 acres.


South I Northeast 1/4 Sec. 24, Augustus T. Andrews, 1835; 80 acres.


West 16 Northwest 1/4 Sve. 25, Geo. D. Bascomb, 1834; 80 acres. East 16 Northeast 14 Sec. 25, Justus Brown, 1833; 80 acres.


Sonthwest 1/4 Northwest 1/4 Sec. 26, Charles Allen, 1834; 40 acres.


PERSONAL MENTION.


Many names m the above list became prom- inent in the affairs both of Sylvania Township and the County.


Adam A. Gordinier was nearly 100 years old when he died in 1881. Until his death, he was a lessee of land on the Mohawk River, New York, which he had held from an early time at 124 cents per acre per year. His son, Edward Gordinier, was one of the Commissioners of the State for the erection of the Northwestern Ohio Insane Asylum, and is now (1888), unbap- pily, an inmate of that institution. He is a man of pure life and much usefulness.


Enos Beall removed to Lagrange, Indiana, where he became Probate Judge. He died at Fremont in that State. William was a Sur- veyor by occupation ; and from about 1834 to 1857 was engaged largely in surveying in this section of country. He died at Blissfield, Michigan, abont 1860. The only one of his children now surviving in this County is his daughter, Mrs. Fitch Dewey, of Toledo.


Benjamin Joy came to Sylvania from Genesee, N. Y., as agent for the lands of Messrs. Wadsworth, who were among the most


enterprising and wealthy residents of the Genessee Valley. One of Mr. Joy's daughters (Mrs. Earle) is residing near Sandusky, Ohio.


Eli Hubbard was a leading man in the Methodist Episcopal Church, and held many offices of responsibility and trust in the Town- ship. He was universally respected and es- teemed for his probity and character. He died before the War of the Rebellion.


Haskel D. Warren was a useful and highly esteemed citizen. Few men have been more public spirited or generous to the poor. He was one of the earliest Merchants of Sylvania, having followed that basiness continuously from 1835 till 1870, in which year he died. He was interested both in Free Masonry and Odd Fellowship, and was a Knight Templar. Mr. Warren was noted for his liberality to many poor settlers, who purchased goods of him on trust when the settlements were new and money scarce.


William B. Warren, of Sylvania, for many years an active Railroad man and Merchant, and Foster R. Warren, are the two remaining sons of Haskel D. Warren. They are among the most prominent of the older citizens of the Township. Of the brothers and sisters, Horace resides in Dakota; Joseph in Fulton County, Ohio; Alfred and Susan in Toledo; and Julia, wife of Miles Lathrop, resides in Sylvania.


Peleg T. Clark, long an active man in the business and affairs of the Town, was born in Waterville, Maine, in 1809. In May, 1832, he went to Flat Rock, Michigan, where for nine years he was a trader among the French and Indians. He came to Sylvania in 1841. In 1836 he was married with Clarissa P. White, youngest daughter of Gen. David White. They had six children. Mrs. Clark died in 1851. Ile was married with his second wife, Mrs. Schofield, of New York, in 1860. They had


one daughter. He was Clerk of the Courts of Encas County from 1858 to 1864. His second son, James W. Clark, was his Deputy in the Clerk's office. He was a promising young man and had nearly finished his course at Harvard when he sickened and died, much lamented by his parents and friends. Mr. Clark died in 1887.


John Usher Pease died at Sylvania, February 12, 1870. He was born at Parsonsfield, Maine, August 2, 1796. In his 17th year he " bought his time" (the remaining four years of his minority), of an uncle, and enlisted as a Drum- mer Boy in the War of 1812. He was at the battle of Plattsburgh, Lake Champlain. With limited School privileges, he fitted himself to teach, which he did in Western New York, where he was married with his first wife, who soon died, bearing one child, a daughter (Mrs. Hetty C. Wilson). His second wife was a daughter of Gen. David White, who with Judge William Wilson, were the founders of Sylvania Village, where in 1835, Mr. Pease and family settled.


SYLVANIA TOWNSHIP.


He engaged in merchandize trade with Wm. Bancroft, whose wife cooked the first meal of rituals prepared by a white woman at "the Forks," as Sylvania was then called; while their daughter (Mrs Dr. Joel Green) was the first white child born at that place. Mr. Pease soon became prominent in political affairs, acting with the Democratic party, and held several public offices, including County Treas- urer, Associate Judgeship, and Justice of the Peace. Of decided Anti-Slavery sentiment, he co-operated with the Free Soilers and then with the Republican party, until deafness and general decrepitude compelled cessation of active life. He was a Free Mason, though not affiliating with the order during his latter years. Though too old for military service at the outbreak of the Rebellion, he was the first one at Sylvania to give a bounty to an enlisted Soldier. He suffered much, but patiently, during the last months of his life.


About 1835 Erastus Morse and wife came to Lucas County and settled where now stands the Village of Sylvania. At first he was engaged in farming and lumbering ; but about 1848, he erected a large stone Tavern near the center of the Village, which he kept for several years, but afterwards sold out and went to Missouri. When the Rebellion broke out he raised a Com- pany which was attached to the 22d Missouri Regiment. He rose to the rank of Lieutenant- Colonel, and on the 20th of December, 1862, while ont with a detachment of troops on a scout along the line of the Hannibal and St. Joseph Railroad, he was killed by a volley of Rebel bullets. Mrs. Morse survived him, re- turning to the neighborhood of Sylvania, where she died of dropsy, in September, 1863, aged 55 years.


Andrew Printup died at the residence of his daughter, in Adams Township, April 6, 1870, aged 67 years and 5 months, leaving two sons and three daughters. He was born in Mont- gomery County, N. Y., October 23, 1802, and came to Toledo in September, 1835, settling on his farm a little West of Sylvania. His grand- father was a Revolutionary Soklier. He was active and enterprising in the improvement of his farm. He began his religious li e in 1837. as a member of the Methodist Episcopal Church, in which he held several official posi - tions. About 1865 he united with the Congre. gational Church at Sylvania, holding such rela- tion at the time of his death. He had been Justice of the Peace and Postmaster at Syl- vania. He was a member of the Masonic fraternity.


Russell C. Thompson died in Philadelphia, September 27, 1876. He was born in Stoning- ton, Conn., in 1809. His chief educational privileges were limited to a single term in a country School. Bred to farming, he continued in that calling. In 1831 he was married with Miss Matilda Clendening in the State of New


York, where he resided until 1841, when he removed to Adrian, Mich. In 1846 he came to Sylvania and located on the farm which con- stituted his home until his death. He was appointed Superintendent of the County In- firmary in 1850, and acted as such until 1860. About 1856 his wife died, and in 1858 he was married with Mrs. Jeannette Knapp, who yet survives him. For four years he was Presi- dent of the County Agricultural Society. About 1861 he was elected Justice of the Peace, and in 1871 as Representative in the Ohio Legislature, in both of which positions he con- tinued until his death. He was a man of remarkable energy and industry, with a knowledge of human nature which qualified him for special influence with his fellow men. His death was sudden and unexpected, al- though his health had been delicate for some time.


INITIAL EVENTS.


The first log-house in Sylvania Township was built by General David White in 1832. It stood upon the North bank of Ottawa River, in Sylvania Village, near the site of his later residence, since owned by Peleg T. Clark.


The first frame building erected was a store, built by Elkanah Briggs, and occupied by H. D). Warren.


The first stone building was erected by Judge William Wilson, for a store, and occupied by himself and W. F. Dewey, firm of Wilson & Dewey.


The first orchard was planted by Gen. David White.


The first Durham or improved stock were introduced into the Township by the Wads- worths, through their agent, Be jamin Joy.


The first interment in the present Cemeter. was that of the remains of John Harroun in 1835. The grounds were purchased of S. W. Allen. Previous to the laying out of this burial place, some bodies had been buried on a sandy knoll South of the River, where, also, some In- dians had been buried.




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.