USA > Ohio > Lucas County > Toledo > History of the city of Toledo and Lucas County, Ohio > Part 180
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
Peleg T. Clark united with this Church by letter in 1847, and the same year was elected Clerk and member of the Standing Com- mittee.
The congregation met for worship in the School-house and High School building until the summer of 1851, when their edifice was completed and occupied.
Following is the succession of Pastors with dates of their service :
Rev. Mr. Worthington, 1834-39; John Walker, 1834-37 ; L. D. Parker, 1839; J. S. Tomlinson, 1840; C. C . Foot, 1841 ; J. d. Thompson, 1842-43; William L. Butlet, 1844-48; J. B. Taylor, 1848-53; 1. P. Mathews, 1853-55; W. Sharpley. 1855; J. G. W. Cowles, 1858; A. R. Lyons, 1959; Rev. Russell, 1860-62; William Bridgman and S. M. Judson, 1862; D. W. Frarey, M. Bardwell, and President Mahan, 1864; S. M. Judson, 1865-67 ; John Emmons, 1867-69 ; William Maclaren. 1869; Robert McCone, 1870-76 ; E. R. Loomis, 1876-79; J. C. Thompson, 1879-81 ; J. C. Cromack, 1881; G. J. Powell, 1882; A. E. Thompson, 1883; D. A. Bunker, 1884; Chas. Manchester, 1884; S. R. Dole, 1885.
This Church in 1887 had 60 members, and the Sabbath School 75.
METHODIST EPISCOPAL .- Rev. Elnathan C. Gavitt claims to have preached the first ser- mon delivered in Sylvania, in the Mill of Gen. David White, which stood near the residence of the latter. A Class was formed there as early as 1834, and not long alter the first Methodist Church was " built in the woods." It is still standing, thongh remodled, and is part of the residence of N. B. Heath, on Summit Street.
The minutes of the Toledo Circuit, under date of November 9, 1836, show that the " Whiteford Class " paid $1.50 for the quarter preceding. For the quarter ending May 26, 1837, the Class paid 85.13 ; and for the quarter ended August 13, 1837, 84.73.
In 1836 Rev. Ira Chase was Preacher for the Toledo Cirenit, which then embraced Toledo, Tremainesville, Norton, Bedford, Stony Ridge, Tillotson, Hopewell, Big Woods, Vienna and Sylvania (then called Whiteford). Sylvania
Circuit was formed from Toledo Circuit in 1842. It now (1888) embraces Sylvania, West Sylva- nia and Farley (Richfield), with a Church edifice in each place.
The present Church building in Sylvania was erected in 1863, under the ministry of Rev. Henry Boyer. The new brick parsonage was built in the summer of 1875, the building committee being W. B. Warren, N. C. Scott, J. Poucher, J. J. Richie and Harvey Kellogg.
The Circuit Preachers and Pastors who have served the Church are given below.
Ira Chase, 1836; Wesley Brock, 1838-9: Austin Coleman. 1840; John Tibbals, 1841 ; E. R. Hill, 1842; Samnel Yourtee, 1843-4; S. H. Aldeman, 1844; Thos. J. Pope, 1845; William Thatcher, 1846; John L. Johnson, 1847 ; Octavus Waters, James Wilcox, 1848; Alanson Foster. A. II. Waters, 1849; James Evans, John Crabbs, 1850; George G. Lyon, D. W. Ocker, 1851; John A. Shannon, William C. Price, 1852; William Thacker, An brose Hollington, 1853-4; A. B. Poe, H. Warren, 1855-6; E. B. Morrison, John R. Colgan, 1857; H. L. Nickerson, 1858; S. D. Shafer, 1859-60; John R. Colgan, 1861 ; Martin Perkey, 1862; Henry Boyer, 1863-4; L. D. Rogers, 1865-6; R H. Chubb, 1867 ; C. G. Ferris, 1868-70; John S. Kalb, 1870-71 ; I. S. Lunt, 1872; John Poucher, 1873-75; B. B. Powell, 1875-77 ; J. H. Kater, 1877-80 ; F. Marriott, 1881; Joseph Wykes, 1882; John C. Miller, 1883-4; Ashford Hall, 1885.
MASONIC.
Sylvania Lodge, No. 287, F. and A. M., was chartered October 23, 1856. The charter mem- bers and officers were as follows :
William B. Warren, Andrew Printup, H. D. War- ren, Foster R. Warren, Benjamin Joy, William Wat- son, William McCann, Benjamin Sumner, Jenks Morey, Elias Richardson. Lucian B. Lathop, W. M .; William B. Warren, S. W .; Andrew Printup, J. W.
The present officers (1888) are as follows: A. W. Bellous, W. M .; S. L. Kimbell, S. W .; W. H. Glann, J. W .; Win. Smith, Treasurer; L. A. Gillett, Sec'y ; A. Cherry, S. D .; Chas. Reynolds, J. D .; J. G. Taylor, A. J. Glann, Stewards; N. S. Rool, Tyler ; T. P. Hoadley. J. G. Taylor, W. H. Glann, Finance Com- mittee; Wm. Smith, Chas. Reynolds, Geo. Fowler, Grievance Committee.
This Lodge in 1888 numbered 58 members. Communications held in Masonic Hall, over the Post Office, Ottawa Street.
TEMPERANCE SOCIETIES.
Sylvania Union, No. 1, Daughters of Tem- perance, was instituted at Sylvania, January 3, 1849, and the following officers chosen : Mrs. Lucy II. Rice, P. S .; Mrs. E. H. Dowey, A. S .; Mrs. Catharine K. Green, R. S .; Mrs. C. Stout, A. R. S .; Miss S. Hubbard, F. S .; Miss J. L. Green, C .; Mrs. A. B. Warren, A. C .; Mrs. R. Cook, G .; Miss M. Warren, A. G.
Sylvania Lodge, No. 49, Good Templars, was organized March 16, 1885, with S. G. Bennett as C. T .; Mrs. Olive Thornton, V. T., and L. B. Decker, Secretary. Officers for 1887: J. E. Emery, C. T .; Miss Gladys Parker, V. T .; E. W. Leonardson, Treasurer; Miss Clarissa Bryan,
895
SYLVANIA TOWNSHIP.
Secretary ; Minnie Van Ormer, F. S .; Miss E. Dolph, Chaplain : Charles Scott, M .; Miss Lillian Parker, D. M .; Wallace Mersereau. I. G .; Bert Mersereau, O. G. The Lodge and furni. ture were burnt in the fire of 1887.
FIRE OF 1887.
On April 26, 1887, occurred a fire in Sylva- nia which destroyed most of the business por- tion of the Village. Following is a list of the principal property destroyed :
Washington Lenardson, General Store; the Misses Roberts, Milliners; Milton Veasy, Grocer; William W. Cowell, Harness and Carriages; William B. War- ren, Groceries and Agricultural Implements ; Dr. W. A. Frost, Physician and Surgeon ; Dr. F. B. Hanks, Drugs, Oils and Paints; Owen, and Clark & Son, Meat Market and Groceries; William Bryan, Post- master, Post Office and residence; W. 11. Huling, General Store : Temperance Hall and Lodge of K. G. R .; S. M. Judson, General Store ; William Chapel, Barber and Stationer ; Orson Adsit, Groceries: Wil- liam B. Warren & Son, Furniture and Undertaking : Andrew Reager, Boot and Shoe Shop; John H. Parker, Groceries.
This fire was a severe blow to the business of the little Village. But most of the burned places have been or will be rebuilt.
BALLOONING.
As a young man named Hoag, residing six miles from Toledo, and in Sylvania Township, was searching a piece of woods for missing sheep on the farm of Salmon Miner, in March, 1859, he discovered articles of clothing, bones, etc., which satisfied him that a human body had been consumed or decay ed at that point. The next morning the neighbors turned out and proceeded to the spot, where were found the articles named by the boy, including various bones, boots and clothing. In the pockets were found a silver watch; a jack-knife; a purse with $136 in money; and a letter ad dressed to a Mr. Thurston. Inquiry at Toledo soon recalled the fact of the loss of an aeronant of that name, who made an accidental ascen- sion from Adrian, Mich., September 16, 1858, the circumstances which were as follows:
At 8:30 A. M. of the day named, in company with an associate (Mr. Bannister), Mr. Thurston made an advertised ascension, and successfully landed at
Riga, on the Lake Shore Railroad, between Adrian and Sylvania. Stepping from the car, they proceed- ed to unfasten it and remove the melting from the bal- loon, which, turning over, rested, neck upward. Mr. Thurston got straddle of the main valve, a wooden frame, fixed to the top of the gas-sack (containing 25,000 feet of gas), and was engaged in forcing back the valve, which opened inward, at the same time requesting Mr. Bannister to untie the neck of the bag. The latter, then busy with the netting, neg leeted to do this, and the moment the netting was off, the sack suddenly arose, with Mr. Thurston clinging to the valve. Mr. Bannister instantly grasped for the aspending balloon, but Mr. Thurston cried, " Hold on, Bannister! She will soon come down again,"-supposing the neck of the sack to have been untied. But not so. Up the balloon ascended and when last seen by Bannister, was full two miles high, and sailing rapidly Northward. A few days there- after, the balloon was found at West Tilbury, ('anada West, with the disc of the valve torn three- fourths of the way round. It was assumed that the silk around the valve had given way, thus precipitat- ing Thurston to the earth. No tidings had been re- ceived of him at the time of the discovery in Syl- vania. It was then remembered, that on the day of the ascension, a boy in the neighborhood of Mr. Miner's farm told a neighbor of having seen some object fall into the same woods, to which bis atten- tion was called by a whistling sound; while another boy, at the same time, saw something passing over. very high, and seeming to be a kite. Investigation at Adrian soon showed the remains in question to have been those of the lost aeronaut. The watch had stopped at 11:40. showing the time of the fatal fall. The remains of Mr. Thurston, with the articles found, were taken to Adrian and delivered to the administrator of his estate.
In this connection may be mentioned the former experience of Mr. Bannister. In 1854, with little experience in ballooning. he constructed a large balloon at Adrian, with which, after several attempts, he made an ascension-so perfect. in fact, be badly froze his feet from getting too far up, and was crip- pled thereby. He hired his balloon to Timothy Winchester, of Milan, Ohio, who in July, 1855, ascended from that place, and landed near Hudson, Ohio, a distance of 125 miles from his starting point. On this trip he ascended until he became insensible, and remained so until, by descent. the balloon reach- ed an atmosphere admitting of respiration. Bags of wet sand with him, for ballast, were frozen. October 4, 1855, Mr. Winchester made an ascension from Norwalk, Ohio, leaving at 2 p. M., and drifting to the Northwest, soon passed out of view. He had ex- pressed the desire to ascend higher and go further than any other acronant, and he supposed he had a gas supply for three days, while he had but 25 lbs. of ballast. The last seen of him was as he passed over the Lake, near Vermillion, Erie County. No tidings were ever received of the particulars of his fate.
SOG
HISTORY OF TOLEDO AND LUCAS COUNTY.
WASHINGTON TOWNSHIP.
Washington Township lies in the North- eastern part ot Uneas County. It is bounded on the North by the State of Michigan; on the East by Maumee Bay; on the Southeast by the City of Toledo; on the South by Adams Toyuship, and on the West by Sylvania. It is traversed diagonally from Southwest to Northeast by the Ottawa River (Ten-Mile Creek), which, in part of its course, forms the boundary line between the Township and the City of Toledo. Shantee Creek rises in the Western part of the Township, and pursuing a course nearly parallel with that of the Ottawa River, passes ont of the Township on its North- ern boundary into Michigan. The soil of the Township is chiefly of an arable and produle- tive character, and is highly cultivated by an enterprising and prosperous class of farmers.
Washington To vnship was originally part of Port Lawrence Township, and was set off and organized in 1840, its territory embracing the whole of Township Nine, South of Range Seven East, except the Southeast corner ineluded within the original fimits of the City of Toledo.
EARLY LAND ENTRIES IN ORIGINAL PORT LAW- RENCE TOWNSHIP.
UNITED STATES RESERVE, TOWN THREE. Section 2, J. H. Piatt, Robert Piatt, J. A. North and Wm. W. Worthington, 1819, 320 acres. Section :, J. Il. Piatt. 1818, 480 acres.
Section 4, Allen Warner, 1833, 120 acres.
Section 4, David Burton, 1833, 80 acres.
Section 4, Charles Burton, 1833, 80 acres.
Section 10, George Wadsworth and Jonas Williams, 1.831, 160 acres.
Section 10. Thomas Bishop, 1833, 80 acres. Section 10. Henry Roop, 1826, 80 acres.
RANGE SEVEN, TOWN NINE.
Section 23, Joseph Martin, 1824, 80 acres.
Section 23, Eben Burgess, 1826, 80 acres.
Section 23. Eli Hubbard, 1826. 80 acres.
Section 23, Moses G. Benjamin. 1822, 80 acres.
Section 24, Sanford L. Collins, 1832, 145.11 acres.
Section 24, Thomas Bishop, 1822, 186.60 acres.
Section 24, Walter Titus, Jr., 1838, 57.08 acres.
Section 25, Thaddeus R. Austin, 1822, 160 acres.
Section 25, Sherman Page, 1822, 160 acres.
Section 26, S. W. Kennell and J. M. Whitney, 1831, SO acres.
Section 26, Michael S, Whitney, 1831, 80 acres.
Section 26, Noah W. Whitney, 1824, 80 acres.
Section 26, Anderson Martin, 1825, 80 acres.
Section 26, Dexter Fisher, 1825, 80 acres.
Section 26, William Hollister, Ir., 1820, 160 acres.
Section 35, Elkanah Briggs, 1832, 81,60 acres. Section 35. J. W. Forbes, 1825 80 acres. Section 35, Walter Colton, 1825, 80 acres.
Section 35, Daniel Murray, 1823, 84.72 acres.
Section 36, B. F. Stickney, 1821, 80 acres.
Section 36 Thaddeus R. Austin, 1822 160 acres,
Section 36, Joseph Roop, 1823, 80 acres. ' RANGE EIGHT, TOWN NINE.
Section 19, Joseph A. Trimble, 1832, 94.17 acres. Section 19, Benjamin F. Tyler, 1836, 75.41 acres.
Section 20, Mary Lavoix, 1821, 77.68 acres. Section 21, Charles M. Giddings, 1836, 680 acres. Section 21, Seth Wright, 1843, 36,23 acres.
Section 29. Pierre Senecale, 1821, 104.51 acres. Section 29, B. B. Kerchival, 1821, 80.96 acres, Section 30, Samuel C. Hitchcock, 1832. 80 acres. Section 30, Benj. F. Stickney, 1831, 80 acres.
Section 30, William Wilson, 1821, 80 acres.
Section 30, Sherman Page, 1822, 160 acres. Section 31, L. Chapman and Ezra Bailey, 1828, 72.28 acres.
Section 31, Benj. F. Stickney, 1821, 149,85 acres.
Section 32, David Shaw, 1839, 91 acres.
Section 32, Horatio G. Cozzens, 1842 80 acres.
Section 32, A. W. Maddocks and Fred. Prentice, 1845, SO acres. Section 6, Win. M. Rend, 1832, 80 acres.
Section 6, Alex. Scranton, 1832, 80 acres.
Section 6, Edward Bissell, 1827, 141,35 acres.
Section 6, Merceno Fox, 1830, 80 acres.
Section 7, Jerome Smith, 1833, 80 acres.
Section 7, Philo Burnett, 1833, 120 acres.
Section 7, Hiram Brown, 1832, 80 acres. Section 7, John Fossett, 1832, 80 acres,
Section 7, Oliver Stevens, 1832, 80 acres.
Section 7, Enoch Wade, 1832, 80.7 acres.
Section 7, Ebenezer Wade, 1832. 80 acres.
Section 7, John Moore, 1833, 40 acres.
RANGE SEVEN, TOWN NINE.
Section 1, Charles Levoy, 1836, 29.20 acres.
Section 1, John Dowling. 1825.
Section 1, John Hollister. 1825.
Section 1. John Hitchcock, 1834.
Section 2, James Sonthard. 1833, 161.48 acres.
Section 2, Wm. Wilkison, 1832, 80 acres.
Section 2, Amos Waite, 1832. 80 acres.
Section 2, Dorby Griffin, 1832, 160 acres.
Section 3, James Southard. 1832, 235.15 acre,
Section 3, Jackson Hoag, 1832. 154.45 acres.
Section 3, John Lambert, 1832, 80 acres, Section 4, Silas Smith, 1832, 40 acres. Section 4, Horace Thacker, 1834, 40 acres.
Section 4, Philo M. Stevens, 1834, 80 acres.
Section 5, Jacob Harwood, 1835, 40 acres.
Section 5. Robert MeLelland, 1835, 40 acres.
Section 5, James P. Worden, 1834, 80.08 acres.
Section 5, Thomas Corlett, 1834, 40 acres. Zepheniah Shaw, 1835. 40 acres. Robert Dolby, 1834, 46 acres. Abraham Ritier, 1834, 40 acres.
Section 5, Lyman Smith, 1833, 40 acres.
Section 5, William Brock. 1834, 40.88,
Section 5, Jacob Harwood, 1833, 80 acres.
Section 5, Wm. Wilkison, 1824, 80 acres.
Section 6, Edward Doty, 1835, 40 acres.
Section 6, Stephen L. Filkins, 1835, 93.76 acres.
Section 6, Benjamin Mallett, 1834, 48,70 acres.
Section 6, Isaac Doty. 188: 40 acres. Section 6, L. Lewis 1834, 39.47 acres.
Section 6. Adolphus Majors, 1833, 40 acres,
Section 6, Adolphus Majors, Jr., 1833, 40 acres.
Section 6 Benj. Mallett, D. Mallett and Benj. Mallett, Jr., 1824, 97.42 acres
Section 8, Townsend Bartlett. 1833, 160 acres.
Section 8 John and Christian Fungunten, 1834, 160 acres. Section 9, Sylvester B. Worden, 1833, 40 acres.
Section 9, Christian Roop, 1833. 80 acres.
Section 9, Philo M. Stevens, 1833, 80 acres.
Section 9, Peter Lewis, 1834, 80 acres.
Section 10, Milton M. Morris, 1833, 40 acres.
S97
WASHINGTON TOWNSHIP.
Section 10, Joseph Roop, 1833, 80 acres. Section 10, John Lewis, 1833, 40 acres. Section 10, William Lewis, 1833, 80 acres. Section 10, John Enbraugh, 1832, 80 acres. Section 10, Isaac B. Worden, 1832, 40 acres. Section 10, Benjamin Roop, 18:30, 80 acres. Section 11, S. L. Collins, 1831, 80 acres. Section 11, S. B. Comstock, 1831, 80 acres. Section 11, Milton M. Morris, 1833, 40 acres. Section 11, James Sullivan, 1831, 160 acres, Section 11, William Tavernor, 1831, 160 acres.
Section 12, Eben Burgess, 1835, 49,90 acres.
Section 13, David Lewis, 1832, 50,90 acres. Section 13, Thomas Bishop. 1823. 184,80 acres. Section 14, Peter Lewis, 1832, 80 acres. Section 14. Thomas Bishop, 1824, 80 acres. Section 14, Benj. F. Stickney, 1821, 80 aeres. Section 14, Ebenezer Wade, 1822, 80 acres. Section 14, Eli Hubbard, 1823, 80 acres. Section 15, Edmund A. Bush, 1832, 80 acres. Section 15, John Walworth, 1824, 80 acres. Section 15, Joseph Martin, 1825, 160 acres.
Section 15, John Leybourne, 1839, 80 acres, Section 15, William Sibley, 1822, 80 acres. Section 16, Eli Gray, 1834, 120 acres. Section 17, James Bellows, 1835, 40 acres. Section 17, John R. Kellogg, 1835, 40 acres. Section 17, Clark P. Cartwright, 1834, 40 acres.
Section 17, Nicholas Wells, 1834, 40 acres. Section 17, Thomas B. Whitney. 1834, 40 acres.
Section 18, Jeremiah Case, 1835, 48.55 acres. Section 18, Rufus Conant, 1835, 97,11 acres. Section 18, Sally Case, 1835, 40 acres. Section 18, A. Mercer, 1835, 120 acres. Section 18, John Scott, 1835, 80 acres,
Section 18, Ira Fancher, 1834, 80 acres. Section 19, Alex. P. Jones, 1835, 145.22 acres.
Section 19, George C. Williams, 1835, 48.41 acres. Section 19, David Jones, 1834, 80 acres. Section 19, Silas Long, 1834, 40 acres. Section 19, Joel Marsh, 1834, 40 acres. Section 19, Edward Wolverton, 1824, 120 acres. Section 19, Caleb Tucker, 1834, 96.32 acres.
Section 19, Chandler Tucker, 1834, 48.15 acres. Section 19, Charles L. Tucker, 1834, 48. 16 acres. Section 20, John C. Divine, 1834, 40 acres.
Section 20, Elisha Stillwell 1833, 160 acres. Section 20, Henry J. Hare, 1833, 80 acres. Section 20, Marvin Haughton, 1833, 160 acres. Section 20, Job Smith, 1834, 80 acres. Section 21, Joseph C. Trask, 1833, 40 acres. Section 21, Nicholas Wells, 1833, 40 acres. Section 21, John Mattoon, 1833, 40 acres, Section 21, Philip Mattoon, 1833, 40 acres. Section 21, Selden Baldwin, 1833 40 acres. Section 21, John A. Gardner, 1833, 40 acres. Section 21, Andrew Jacobs, 1832, 120 acres. Section 21, Oliver Johnson, 1832, 80 acres. Section 21, Daniel Murray, 1825, 80 acres. Section 21, Stephen Haughton, 1834, 40 acres. Section 22, John Holmes, 1824, 80 acres.
Section 22, Eben Burgess, 1821, 160 acres. Section 22, Alvin Evans and Andrew Jacobs, 1825, 80 acres.
Section 22, Wm. H. Sabin, 1825, 80 acres. Section 22, John Roop, 1823, 80 acres. Section 28, Samuel Sibley, 1853, 80 acres. Section 28, Nathaniel Glenn, 1834, 40 acres. Section 28, Josephus Barker, 1825, 320 acres, Section 28, Jonathan Huntley, 1833. 160 acres. Section 29, Cyrus Haughton, 1833, 160 acres. Section 29, Daniel Brown, 1832, 160 acres. Section 29, David White, 1832, 80 acres. Section 29, Cornelius Mercereau, 1834, 40 acres. Section 29, Evans & Downey, 1825, 80 acres. Section 30, Justus Brown, 1833, 80 acres. Section 30, Hiram Brown, 1833, 40 acres.
Section 30, Daniel Brown, 1832, 80 acres. Section 30, Win. J. Wood, 1834, 91.26 acres, Section 32, Alvin Evans, 1825, 80 acres,
Section 32, Benj. Farnsworth, 1823, 80 acres.
RANGE EIGHT, TOWN NINE.
Section 2, Ira R. Grosvenor, 1836, 18.66 acres,
Section 3, John B. Gee, 1836, 46,99 acres.
Section 3, Lewis Moran, 1836, 24.76 acres.
Section 3. Oliver A. Morse, 1836, 160,88 acres,
Section 3, Guillaine Fourmain, 1836, 50,66 acres.
Section 4, Alexis Labidie, 1836, 62 acres. Section 5, John P. Cole, 1838, 80 acres. Section 5, Wm. Hoskins, 1838, 80 acres,
Section 5, Edward May. 1838, 80 acres.
Section 5, Horatio J. Olrott, 1838, 137.20 acres.
Section 6, John Wendell, 1843, 160 acres, Section G, Sally Shaw, 1838, 80 acres.
Section 7, John W. Tunnecliff, 1896, 70,54 acres,
Section 7, Matthew Hollenbeck, 1836, 160 acres.
Section 7, Hannah Hancock, 1836, 80 acres.
Section 7. Millard Troll, 1836, 160 acres.
Section 7, Seth Wright, 1836, 80 acres. Section 8, Stephen Bollett, 1836, 140,60 acres,
Section 8, Daniel Buck, 1838, 80 acres.
Section 8, Francis L. Nichols, 1838, 30.10 acres.
Section 8, Luke Cahoo, 1838, 50 acres.
Section 9, Peter Allop, 1836, 80 acres.
It will be seen from the foregoing list, who made the earliest entries of lands in the original Township of Port Lawrence, as well as in that part which is now Washington Township. John Il. Piatt entered the North half of the Northwest quarter of Section 3, Range 5, Town 9 (now in Monroe County, Michigan) in 1818. In Section 23, Township 9, Range 7 East, Eli Hubbard, Thomas Bishop and Moses G. Benja- min entered their land in 1822; Joseph Martin and Ebenezer Burgess, in 1824. In Section 25, Township 9, Range 7 East, Sherman Page and Thaddeus R. Austin entered land in 1822; and in Section 26, Township 9, Range 7 East, Thomas Bishopand Noah A. Whitney, in 1824 ; William Hollister made the first entry in Section 26, same Township and Range, in 1820; B. F. Stickney entered the first 80 aeres in Section 36 in 1821. The list shows the dates of a large number of other early entries in original Port Lawrence, as well as in that part which is now Washington Township.
TRANSFERS OF REAL ESTATE.
Laurent Donrocher to Dominique Suzor and Francis Menard, 150 acres, ISOS.
Moses Benjamin of Chenango County, New York, to Eli Hubbard of Detroit, 80 acres, for $160; 1825.
Thomas Bishop to Amasa Bishop, July, 1825-50 acres for $125 ; patented to Thomas Bishop in April, 1825, at $100. Part of this sold by Amassa Bishop about 1874 at $1,500 per acre.
llenry Phillips to Conrad Kunkle, 1834. Philip 1. Phillips to Sanford L. Collins, 1835.
Alfred Davis to Betsey Gray, 1835.
Panl Guoin to Daniel Chase, April. 1836 ; one- fourth part of the "Guoin farm," North of Manhat- tan ; for $8,000.
Erastus Cono to Blacksley II. Bush, Nov., 1835. James Owen to Samuel G. Turner, 46 acres, $55, March, 1827.
Dexter Fisher to J. V. D. Sutphen, 70 acres, 1828,
SOS
HISTORY OF TOLEDO AND LUCAS COUNTY.
Wm. Sibley to Andrew Jacobs, 20 acres, $25; . June, 1826.
Dexter Fisher to Hiram Bartlett, April, 1828.
W'm. Sibley to John P. Le vis, 180 acres, $1,200, May, 1830.
Richard Lambert to Richard H. Lewis, July, 1830. Henry Phillips to Townsend Bartlett, 2 acres, $25; November, IS:1.
Cyrus Fisher to Philip 1. Phillips, March, 1834. P. 1. Phillips to Werden Worden, September, 1825.
John Leybourne to Isaar B. Worden, 6 acres, $IS ;
James (. Trask to Lyman Haughton, 1834.
J. V. D. Sutphen to Hiram Bartlett, 70 acres, in fractional Section 86, on East road leading from Fisher's to Port Lawrence, May 4th, 1833. Price. $800, with right to use the " Springs before the door of lliram Bartlett."
Philip 1. Phillips to Weeden Worden, Sept. 1835. Thos. Southard and James Southard to H. D. Mason, March, 1836, acknowledged before Horace Thacher, Justice Peace for Port Lawrence Township, Monroe County, Michigan, at Tremainesville.
Phil. Harding to Andrew Palmer, December, 1836, 15 acres in Port Lawrence Township, next to Noah A. Whitney, on Territorial Road.
Philip I. Phillips to Abram Gordinier and Lyman Warren, January, 1837.
John Knaggs to Joli B. Arnold, April, 1845. lohn B. Arnold to Samuel Blanchard, April, 1846. County Anditor to Lyman Haughton, Jan., 1847. Benj. Mallett to Willard Smith, November, 1836. Samuel 1. Keeler to Lucius Keeler, March, 1838. Heman Walbridge to Walter H. Lathrop, Mch. '38. Isaac Tremaine to John L. Edgerton, July, 1837. Chas. Tiney to James Huil, October, 1836.
Erastus Ewers to Daniel Chase, October, 1835. David W. Hawley to Luke Draper, June. 1835. John W. Collins to Edwin Randall, Sept .. Is38. Isane Tremain to Jedediah Jessup, July, 1838. Elkanah Briggs to Wm. Owen, December, 1838. Nathan D. Mallett to Benj. Mallett, October, 1838. Benj. Mallet to John Nicholas, October, 1838. Samuel Sibley to Christopher Gunn, April. 1838. John T. Peterson to Isaac and Calvin Tremaine, June, IS36.
John Fitch to James Palmer, January, 1841.
Robert MeClelland and W. E. Wing to Calvin H. Bentley, October, 1840.
Joseph W. Turner to John P. Tremaine, April, '#1. Coleman I. Keeler to John Bruse, January, 1841. Jacob Rots to Peter Duso, March, 1841.
Thos. J. Dobbins to Robert Patten, October, 1841.
Benj. and Stephen Sibley, Hezekiah Huntley, Priscilla Huntley, Andrew A. Sape, Millacent Sape and Hannab Smith, heirs of Win. Sibley, to Eleazer N. Smith. October, 1841.
W'm. Wilkison to John J. Wilkison, July, 1841.
Beuj. South to Robert Talbot, May, 1841.
Benj. Mallett, Jr., to Stephen Marsh, July, 1841. Daniel Mulholland to John Peter Gribbin, Septem- ber, 1842.
Patrick MeCarty to Alvin Evans, October, 1842. United States to Daniel Brown, September, 1835. Philo B. Srott to Henry H. Brown, December, '42. Chas. H. Stewart of Detroit to John Baptiste Pur- cell, Bishop of the Catholic Church, Cincinnati, October, 1842, undivided fourth part of a debt due to said Stewart from Philip 1. Phillips of Tremaines- ville, and in a certain piece of land or farm adjoining Tremainesville, such transfer being made to secure Bishop Purcell in an advance made on the purchase of property in Toledo for the benefit of the Roman Catholic Society of that City.
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.