History of the city of Toledo and Lucas County, Ohio, Part 73

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 73


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


Joseph Comstock to Ansel Comstock, May, 1838.


Isaac W. and Roderick Comstock to Ansel Com- stock, October, 1838.


Ira C. Smith to Ellis Parker, October, 183S.


John Van Blareum to Samuel Bentley, May, 1838. Elijah Porter to Austin A. Hill, September, 1837. Austin A. Hill to Leander Hill, November, 1838. Ann Leybourne to Anthony Leybourne, August, 1838.


Edward Bissell to Peter H. Shaw, November, 1838.


Lewis Benore to Wm. Wilkison and Wm. Taver- nor, Directors of School District No. 3. Port Law- renee, January, 1839 ; lease of site for School-House, then being erected, at $20 per year " so long as they might please to use it for a School-House."


Edward Bissell to Gabriel Manning, January, 1836. Peter Cranker to Joseph Cranker, October, 1838.


Stickney & Bissell to Newton C. Wolcott, July, 1838.


Jonah Bush to Geo. B. Bush, August, 1838.


Treasurer Monroe County, Mich., to Alex. and D. Anderson and John W. Miller, lot 311, Port Law- rence, as delinquent for taxes in the amount of $1.05 for the year 1832 ; also to same parties, same date, 80 aeres in Port Lawrence, for $1.50 delinquent taxes, for 1833.


Ansel Comstock to Barnard McMillan, May, 1839. John Fitch to Julius Velnagel July, 1839.


Same to Aldrich A. Belknap, July, 1839.


Richard Mott to Philander Raymond, September, 1837.


Geo. Redding to Ira L. Clark, September, 1839.


John Halpin to Timothy Tarsney, September, 1839.


Clement H. Thompson to Benj. Mallett, Jr., Novem- ber, 1839.


Daniel Webster, of Boston, Mass., to Richard M. Blatchford and Samuel B. Ruggles, of New York. May, 1839, 5 acres in Section 25, City of Toledo; $12,560. Mr. Webster bought the same property in February, 1837, of Cornelius Jones and Matthewson Eddy.


Edward Bissell to Junius Flagg. lots 405, 406 and 407, Vistula, July, 1840.


Julius Velnagel to Charles Mertz and G. Leisaer,


lease of Brewery on lot 981, Vistula, on Michigan Street, between Walnut and Cherry, at the rental of $600. Now (1887) it is occupied by the Eagle Brewery of Lang & Son. On the same ground, are Philip Schmidt's Bottling Works.


Wn. Oliver to Eric and Kalamazoo Railroad Com- pany, grant of right of way and timber and other materials on any lands of grantor " within the County of Monroe, Port Lawrence Township, Territory of Michigan.


Noah A. Whitney to Wm. Owen, April, 1840.


Edward Cadwell to Noah A. Whitney, August, 1840. B. F. Stickney to City of Toledo, November, 1840, 8 acres, $1,600, for Cemetery purposes (now Forest C'emetery).


Richard Mott to Daniel Cushing, January, 1841.


Barnard McMillen to Daniel McBain, August, 1840.


Delavan D. Hawes to Abel W. Fairbanks, Feh- ruary, 1841.


Eli Bancroft to Simeon Parker, August, IS34.


City of Toledo to Win. Hoskins, March, 1841.


Hamilton A. Carpenter to Geo. B. Way, May, 1840.


Jonah Huntley to Christopher Gunn, May, 1845.


Elijah Porter to Worden N. Richardson, Decem- ber, 1837.


Charles Lynde to Samuel Stocking and Stephen Halsey, September, 1842.


David Shaw to Walter Titus, Jr., June, 1842. John Fitch to Cynthia Eddy, September, 1842.


Il. D. Mason to Fred. Prentice, June, 1842.


A. J. Comstock to V. H. Keteham, October, 1842.


D. O. Morton to Valentine Wall, January, 1843. John Goettell to Matthias Boos, March, 1843.


Francis W. Jennison to Charles V. Jennison, May, 1843.


Christopher Flynn to Patrick McCarty, May, 1843. John Viers to Cyrus H. Coy, April, 1843.


Patrick McCarthy to Joseph K. Secor, July, 1843. County Auditor to Samnel S. Keteham, September, 1843.


Wm. Oliver to V. H. Ketcham, September, 1843. City of Toledo to C'has. B. Phillips. March, 1843. W'm. Oliver to Chas. M. Dorr, September, 1843.


Gideon Draper to Matthias Boos, July, 1843. John Fassett to Elias Fassett, March, 1843.


C. W. Hill and H. G. Cozzens to School District No. 2, Toledo, November, 1843, School House site, 509 Vistula. On South side Huron street, midway be- tween Cherry and Walnut.


James M. Comstock to Erastus Wilkinson, July, 1843.


County Auditor to Chas. A. Crane, January, 1843. Myron H. Tilden to Daniel Corlett, January, 1844. D. O. Morton to Joseph H. Wood, Angust, 1843. Samuel A. Lawrence to Peter H. Shaw, April, 1844. Myron H. Tilden to Benj. D. Tilden, October, 1844. Joel Crane to Abram Scott, November, 1844.


John P. Lewis to Peter Lewis, April, 1833.


Coleman 1. Keeler, Jr., to Timothy Tredwell, De- cember, 1834.


Wm. Hoag to Russell Olds, February, 1835.


S. MI. Young to Benj. Mallett, Jr., March, 1845. Edward H. Jeffords to Sibbil E. Jeffords, June. 1845. Wmn. Sheldon to Anson Backus, September, 1845.


W'm. Consaul to Wm. H. Consaul, November, 1845. John Fitch to Wm. Kraus, January, 1846.


I'm. Oliver to Thos. Ewing and Ilenry Stanbery, Lancaster, Ohio, lot 4824 Port Lawrence.


Aaron D. Patchen. of Buffalo, N. Y., to John T. Maher and Patrick Brogan, December, 1845.


Thos. C. Allen to Joseph K. Secor, June, 1846.


V. H. Ketcham to John Poag, December, 1845.


In November, 1845, Oliver's Division was re-surveyed and re-platted by Daniel S. West- cott, County Surveyor, for Elisha Whittlesey,


084


HISTORY OF TOLEDO AND LUCAS COUNTY.


in trust for the proprietors, Wm. Oliver, C. H. Williams (Administrator of estate of M. T. Williams), Ora 11. Knapp, Wm. R. Morris and Erastus Cushing. The changes in lots and streets, in some instances, were material. The Public Square for County buildings in the former plat was again reserved for the same purpose, if wanted, Market Square in Oliver Street, 126 feet wide, extended from Williams to Clayton street. Lots 226 and 413 were re- served for School Houses. The plat extended from the Point (now Bridge Street) to the Wa- bash and Erie Canal, and from Swan Creek to the Bayou, and contained 521 lots.


Orlando Bushnell to Henry Wilcox. August, 1846.


John B. Vallee to Rev. Amedeus Rappe, Septem- ber, 1847, for $300, lot 272, Port Lawrence Division of Toledo, on West side Huron street, near Washington.


Henry C. Blodgett to Wm. C. Blodgett, October, 1846.


Willard Trull to Salter Cleveland, April, 1847.


Amedeus Bappe to Maxime Fauteaux, lot 272, Port Lawrence, September, 1847.


Thos. Card to Il. G. Cozzens and Wm. H. Ray- mond, February, 1848.


Warren Corning to Daniel Swift, June, 1847.


Lot Clark to Lyman Wheeler, May, 1847.


Daniel McBain to Matthias Boos, August, 1847.


American Land Company to Ann Corlett, October, 1845.


Abigail Cheney to Thos. Southard, September, 1847.


Chas. Butler to Morgan L. Collins, Frank J. King and Matthew Brown, Jr., lease of lot 991, Vistula Division (Southeast corner Cherry and Water), with the warehouse then in process of construction thereon, for 5 years from October, 1847, at $1,000 per year rental.


C. B. Phillips to Joseph W. Brown, March, 1846.


Joseph K. Secor to Thomas C. Allen, March, 1846. Peter Kinnan to John Poag, January, 1847.


Isaac Sears to James B. Sears, March, 1846.


.


Jessup W. Seott to Geo. W. and Wm. H. Scott, September, 1846.


R. C. Daniels to Matthew Johnson, lot 205, Port. Lawrence Division, October, 1846.


James Myers to James Mott, Philadelphia, 359 acres in River Traet 6, United States Reserve, Novem- ber, 1845; price, $2,250.


John Fitch to Chauncey C. Keysor, March, 1846.


James Myers to John C. H. Montgomery, Novem- ber, 1846.


J. W. Knaggs to Augustine U. J. Machen andı Henry L. P. Machen (then of Cleveland), 100 acres in Section 6, now on Bancroft and Adams Streets, for $5,500, January, 1848.


Lot C. Clark to Ann C. Mott, January, 1848.


Sally C. Davidson to Stephen and John H. Whit- aker, April, 1848.


A. E. Wing, S. S. Godfrey, H. Smith, and N. R. JIaskell, Directors of the Bank of River Raisin, at Monroe, Mich., assigned certain property of the Bank in Toledo, to Chas. Noble, Isaac R. Christiancy and other depositors and creditors of that Bank, in June, 1847.


Edward Haskell and Dudley G. Saltonstall to Henry Bennett, November, 1846.


Warren Corning to Austin B. Waite, February, 1846.


Samuel 1. Keeler to Salmon H. Keeler, February, 1847.


Ezra B. Dodd to Roger W. Church, December, 1848. Lucien B. Gunn to Gabriel Crane, December, 1848. Fred. Prentice to Asa W. Maddocks, October, 1848.


John Fitch to Jacob Van Orden, February, 1849.


Richard Mott to Thomas Dunlap, Horace Saxton, and M. H. Tilden, Directors of School District No. - , Toledo, lot 581, Vistula Division (North side Huron, between Elm and Chestnut). for $250, April, 1849.


The Sheriff to Edward Bissell, Jr., May, 1849, lots in Vistula Division, as follows: No. 1,125, for $10; No. 1,133, for $20; 585, for $137; 586, for $227; 711, for $60; 712, for $75; 299, for $169 ; and 300, for $170 ; these prices being two-thirds of the appraised value of the property.


Charles Butler to Edward Bissell, Jr., lots 709, 710 and 1, 135, Vistula, for $100 each, June, 1849.


In January, 1845, John Knaggs, in consideration of $250, deeded to John Baptiste Purcell, Bishop of the Catholic Diocese of Ohio, 11.78 acres of land in Washington Township, and on Ten-Mile or Ottawa Creek, for the use of the Catholic Church of Toledo.


May, 1845, Henry W. Hicks deeded to Rev. Ame- deus Rappe, for $2,000, lots 633 and 634, Vistula Division (corner of Cherry and Erie Streets), the grantee at that time being the Priest in charge of the Catholic Church in Toledo.


December, 1845, James W. Knaggs sold to Rev. Amedeus Rappe, for $800, 42 acres of land in Wash- ington Township, on the road leading to Toledo via Cherry street, the same having been purchased for the use of the Catholic Church in Toledo.


June, 1846, B. F. Stiekney and Edward Bissell, for $200, deeded to Philip IJagenburg, ( has. Il. Schaal, and Fred. H. Clausing, Trustees of the German Lutheran Reformed Church of Toledo, lot 580, Vis- tula Division, Toledo (North side Huron Street, be- tween Elm and Chestnut).


December, I847, J. W. Seott deeded to Rev. Ame- deus Rappe, lot 1,431, Vistula Division (Southwest corner of Ontario and Beech Streets), for $100, the same being purchased for the use of the Catholic Church.


August 23, 1847, James Knaggs, for $1,290, deeded to Louise De Gonzaga (Superior), and Mary Pauline, 213 acres of land on Adams Street, which was de- signed for the use of a Catholic institution under the supervision of the authorities of that Church at Notre Dame, South Bend, Indiana, but was never used for such purpose.


OFFICERS OF TOLEDO CITY GOVERNMENT.


As already stated, the City of Toledo was incorporated by the State Legislature at the session of 1836-37. The first election of officers took place in the Spring following. Below will be found as full a list of officers of the City, as could be prepared for use here :


1837.


Mayor-John Berdan. City Clerk-George H. Rich.


Members of the City Council: Northeast Ward -Junius Flagg, James S. Way, Elijah Porter. South- east Ward-Geo. B. Way, S. B. Comstock, Samuel R. Bradley.


City Officers-J. Baron Davis, Treasurer; D. O. Morton, Attorney; Chas. MeLean, Fire Engineer; A. G. Hibbard, Street Commissioner ; Calvin Com- stock, Marshal; Munson H. Daniels and Samuel Eddy, Assessors.


1838.


Mayor-John Berdan.


Clerk-Austin A. Hill (resigned), Chas. W. Hill (to fill vacaney).


TOLEDO'S START AND PROGRESS.


Councilmen-Ward 1. Junius Flagg, Daniel Se- gur, Leander Hill ; 2. Elijah Porter, Emery D. Pot- ter, Chas. E. Brintnall ; 3. S. B. Comstock, Chas. F. Abbott, Munson II. Daniels.


City Officers-S. B. Scott, Treasurer; D. O. Mor- ton, Attorney ; Naaman Goodsell, Civil Engineer ; Chas. MeLean, Fire Engineer ; Ezra S. Dodd, Street Commissioner ; Calvin Comstock (resigned). and Daniel Segur, Wharfage Collector ; Calvin Comstock, Marshal.


1839.


Mayor-Hezekiah D. Mason. Clerk-Charles W. IIill.


Councilmen-Ward 1. J. Hoisington (resigned). Ezra S. Dodd, Myron NI. Tilden, Elisha II. Fassett ; 2. Ezra S. Dodd (resigned), S. B. Scott, Chas. E. Brintnall, L. S. Lownsbury; 3. Lyman Wheeler, C. F. Abbott, Richard Cooke.


City Officers-Horatio G. Cozzens, Treasurer ; D. O. Morton, Attorney ; Robert Jeffrey, Civil En- gineer ; C. E. Brintnall, Chief Engineer ; Oliver W. Whitmore, Street Commissioner ; Daniel Segur, Wharfage Collector ; O. W. Whitmore, Marshal.


1840.


Mayor-Myron H. Tilden.


Clerk-Ilarvey S. Bradford (resigned), Edson Allen (to fill vacancy). Councilmen-Ward I. M. Bostwick, Samuel Eddy, J. A. Titus; 2. S. Porter, C. G. Shaw, Chas. McLean; 3. C. F. Abbott, C. I. Keeler, Lyman Wheeler.


City Officers-H. G. Cozzens. Treasurer; C. M. Dorr, Attorney ; Samuel Eddy, Civil Engineer ; Samuel Allen, Fire Engineer and Street Commis- sioner; Daniel Segur, Wharfage Collector; O. W. Whitmore, Marshal.


1841.


Mayor-Myron H. Tilden. Clerk-Edson Allen.


Councilmen-Ward J. Wm. H. Raymond, Junius Flagg, John N. Mount; 2. Edward Bissell, Worden N. Richardson, H. S. Bradford ; 3. Andrew Palmer, Joseph W. Turner, S. B. Comstock.


City Officers-H. G. Cozzens, Treasurer; C. M. Dorr, Attorney ; Samuel Eddy, Civil Engineer ; Edward Bissell, Fire Engineer; Samuel Allen, Street Commissioner ; John Goettell, Wharfage Collector and Marshal.


1842.


Mayor-Myron H. Tilden. Clerk-Edson Allen.


Councilmen-Ward 1. Junius Flagg, Leverett Bissell, John N. Mount ; 2. John Fitch, L. S. Lowns- bury, Edward Bissell ; 3. David Crane, David Hall, Peter Palmer.


City Officers-John R. Bond, Treasurer ; C. M. Dorr, Attorney ; Lewis MeL. Lambert, Civil Engin- eer ; David Crane, Fire Engineer ; Daniel Segur, Street Commissioner ; Chas. L. Mattison, Wharfage Collector and Marshal.


1843.


Mayor-Myron H. Tilden (resigned upon election as President Judge of Common Pleas District); James Myers (for vacancy).


Clerk-Edson Allen.


Conneilmen-Ward 1. Junius Flagg (resigned), H. D. Munson (for vacancy); B. P. Peckham, Owen Olmstead (resigned), Iliram Walbridge (for vacancy);


2. David Johnston, John P. Freeman, Ira L. Clark ; 3. Peter Palmer, Chas. G. Keeler, Henry W. Goettell.


City Officers Robert W. Titus, Treasurer; C. W. Ilill, Attorney ; Robert Jeffrey, Civil Engineer ; Peter H. Shaw, Fire Engineer and Street Commis- sioner ; Thomas D. Thomas, Wharfage Collector and Marshal.


1844.


Mayor-George B. Way. Clerk - Samuel B. Scott.


Couneilmen-Ward 1. B. P. Peckham (resigned), Mavor Brigham (for vacancy); H. D. Mason, C. W. Hill (resigned), Richard Mott (for vacancy); 2. Ira L. Clark, Manly Bostwick, Daniel McBain: 3. C. I. Keeler; James Myers, Levi G. Loomis.


City Officers-John Kaufman, Treasurer ; Jede- diah Hibbard. Attorney ; Robert Jeffrey, Civil En- gineer ; Edward Avery, Fire Engineer; Daniel Se- gur, Street Commissioner ; Thos. D. Thomas, Wharf- age Collector and Marshal.


1845.


Mayor -Richard Mott. Clerk - Samnel B. Scott.


Councilmen-Ward 1. H. D. Mason, Wmn. II. Raymond (resigned), Mavor Brigham (for vacancy), C. I. Mattison; 2. Ira L. Clark, J. P. Freeman (re- signed), C. W. Hill (for vacancy), Silas P. Halsey ; 3. James Myers, Lyman Wheeler, Austin Willey.


City Officers-Chas. A. Crane, Treasurer ; D. O. Morton, Attorney ; Robert Jeffrey, Civil Engineer; Gideon W. Weed, Fire Engineer: Jacob Clark, Street Commissioner; O. W. Whitmore, Wharfage Collector and Marshal.


1846.


Mayor-Richard Mott.


Clerk-Egbert B. Brown (resigned), Chas. I. Scott (for vacancy ).


Councilmen-Ward 1. II. D. Mason, W. H. Ray- mond, C. I. Mattison ; 2. Ira L. Clark (resigned), C. W. Hill (for vacancy); J. P. Freeman, S. P. Hal- sey ; 3. James Myers, Lyman Wheeler, Austin Willey. The City having been divided into four Wards, a special election was held November 24th, with the following result ;


Mayor-Emery D. Potter.


Councilmen-Ward 1. Henry Bennett, B. P. Peckham, Daniel Segur; 2. Truman C. Evarts, Matthew Johnson, Daniel Swift; 3. S. B. Scott, C. W. Hill, J. P. Freeman ; 4. fra L. Clark, Austin Willey, O. W. Whitmore.


City Othicers-C. A. Crane, Treasurer ; E. D. Pot- ter, Attorney (resigned). C. W. Itill (for vacancy); Robert Jeffrey, Civil Engineer ; Israel Titus, Fire En gineer ; J. R. Bond, Street Commissioner; B. P. Peck- ham, Harbor Master ; Henry D. Kingsbury, Marshal.


1847.


Mayor-Emery D. Potter.


('lerk-Geo. S. Gibbs (resigned), C. I. Scott (for vacancy).


Councilmen-Ward f. Henry Bennett, Daniel Segur, M. H. Tilden (resigned), W. H. Raymond (for vacancy) ; 2. Win. Babcock, Manly Bostwick, C. M. Dorr ; 3. James Myers, Daniel Swift, Lyman Wheeler ; 4. Walter Woodward, Ira L. Clark, Austin B. Waite.


City Officers-Chas. R. Whiting. Treasurer; John Fitch. Attorney ; W. II. Newton, Civil Engineer ; C. W. Ilill, Fire Engineer ; Mayor Brigham, Street Com- missioner ; Dennison Steele, Harbor Master ; H. D. Kingsbury, Marshal.


386


HISTORY OF TOLEDO AND LUCAS COUNTY.


ISAS.


Mayor-Emery D. Potter.


Clerk-Jerome Myers (resigned), B. W. Rouse (for vaciney).


Councilmen - Ward 1. C. W. Hill, Thos. Dunlap, Jr., John Kaufman ; 2. D. O. Morton, P. H. Shaw, E. B. Brown ; 3. James Myers, Daniel Swift, Lyman Wheeler; 4. Walter Woodward, Thos. D. Thomas (resigned), A. E. Willey (for vacancy), David B. Mooney.


City Officers-A. W. Fairbanks, Treasurer; D O. Morton, Attorney; Daniel L. Westcott, Civil En- gineer; C. W. Ilill, Fire Engineer; David Crane, Street Commissioner ; E. B. Brown, Harbor Master ; 1I. D. Kingsbury. Marshal.


1849.


Mayor -Daniel O. Morton. Clerk-Levi S. Lownsbury.


Councilmen - Ward 1. 1]. D. Mason, Thos. Dun- lap, Jr., Jacob Clark ; 2. Chas. McLean, Wm. Baker (resigned), Henry Bennett (for vacancy), C. B. Phil- lips; 3. Daniel Swift. Dennison Steele, Edward Ilaskell; 4. Andrew J. Fiekl C. F. Abbott, A. B. Waite (resigned), I. L. Clark (for vacancy ).


C'ity Officers - H. D. Kingsbury, Treasurer ; Thos. Dunlap, Jr., Attorney; H. J. Vaughn, Civil En- gineer ; C. W. Hill. Fire Engineer ; David Crane, Street Commissioner; Morgan L. Collins, Harbor Master ; Charles L. Mattison, Marshal.


1850.


Mayor-Caleb F. Abbott. Clerk-Levi S. Lownsbury.


Councilmen-Ward I. W. H. Raymond, Ilorace Saxton, D. O. Morton; 2. C. M. Dorr. Joel W. Kel- soy, (. B. Phillips; 3. Willard J. Daniels, V. II. Ketcham, Lyman Wheeler; 4. Alex. Henderson, Cyrus Williams, W. II. Peabody (resigned), William Flynn (for vacancy).


City Officers-J. R Bond, Treasurer ; Edward Bissell, Attorney; Thos. Clark, Civil Engineer ; T. W. Bradley, Fire Engineer ; T. D. Thomas, Street Com- missioner; C. G. Keeler, Harbor Master; W. F. Pregizer, Marshal.


1851.


Mayor-Charles M. Dorr. ('lerk-Levi S. Lownsbury.


Councilmen-Ward 1. Jacob Clark, Edward Bis- sell, Jr .. Timothy Tredwell; 2. C. B. Phillips. Geo. Pendleton, A. J. Field ; 3. John Fitch, John H. Whitaker, Lyman Wheeler (resigned), John Mul- hany (for vacancy); 4. R. F. L. Whittlesey, Willard W. Howe. Daniel Segur.


City Officers-J. R. Bond, Treasurer ; Edward Bissell, Attorney ; Thos. Clark, Civil Engineer ; V. H. Ketcham. Fire Engineer; Joseph W. Brown, Street Commissioner ; A. Gilmore, Harbor Master ; Gid. W. Weed, Marshal.


1852.


Mayor-Daniel McBain, Egbert B. Brown, Ira L. Clark and M. Brigham.


Clerk-Mavor Brigham.


Councilmen- Ward 1. Edward Bissell, Jacob ('lark, E. S. Dodd; 2. A. J. Field, C. W. Hill, Matt. Johnson ; 3. John Mulhany, James Myers, John B. Murphy ; 4. Geo. Pendleton, Morrison R. Waite, R. F. L. Whittlesey.


City Officers-J. R. Bond, Treasurer; John Fitch, Attorney ; C. C. Schenck, Civil Engineer ; E. B.


Brown, Fire Engineer ; S. P. Halsey, Street Commis- sioner; Gid. W. Weed, Marshal.


1853.


Mayor-Charles M. Dorr. Clerk-Henry A. Glidden.


Councilmen-Ward I. Edward Bissell, Thomas Dunlap; 2. Samuel R. Reed, S. B. Scott ; 3. James Myers, Lyman Wheeler; 4. Daniel Segur, Alex. Henderson.


City Officers-C. F. Abbott, Treasurer; John Fitch, Attorney (resigned), C.W. Hill (for vacancy) ; Chas. C. Schenck, Civil Engineer ; E. B. Brown, Fire Engineer; S. P. Halsey, Street Commissioner ; Gid. W. Weed, Harbor Master and Marshal; Stephen J. Springer, Marshal (for vacancy).


1854.


Mayor-Charles M. Dorr.


Clerk-Henry A. Glidden.


Councilmen -Ward 1. Ed. Bissell, Henry Breed ; 2. Thos. Dunlap, S. R. Reed ; 3. James Myers, John T. Maher ; 4. Daniel Segur, S. B. Scott.


City Officers-C. F. Abbott, Treasurer; C. W. Hill, Attorney; C. C. Schenck, Civil Engineer ; E. B. Brown, Fire Engineer ; Horace Thacher, Street Commissioner ; Barney Mahon, Harbor Master ; S. J. Springer, Marshal.


1855.


Mayor-Charles MI. Dorr. Clerk-Henry A. Glidden.


Councilmen-Ward I. Thos. Dunlap, Two Stick- ney ; 2. S. R. Reed, S. B. Scott ; 3. John T. Maher, Lyman Wheeler; 4. Daniel Segur, Henry Breed.


City Officers-C. F. Abbott (died), Treasurer, R. W. Titus (for vacancy) ; Ira E. Lee, Attorney ; Fran- cis M. Case, Civil Engineer (resigned), Charles D. Bishop (for vacancy); J. R. Bond, Fire Engineer ; John B. Marston, Street Commissioner ; Calvin IIer- .rick, Harbor Master ; S. J. Springer, Marshal.


1856.


Mayor-Charles M. Dorr. Clerk - Charles C. Schenck.


Councilmen-Ward 1. E. D. Potter, William H. Raymond ; 2. 1. N. Hathaway, S. B. Scott ; 3. James Myers, Truman H. Hoag; 4. John B. Murphy, Daniel Segur.


City Officers-J. R. Bond, Treasurer ; Ira E. Lee, Attorney; C. D. Bishop, Civil Engineer; E. B. Brown, Fire Engineer ; H. D. Hitchcock, Street Com- missioner ; C'alvin Herrick and Geo. S. Howe, Harbor Master ; Barney Mahon, Marshal.


1857.


Mayor-Alexander B. Brownlee. Clerk-Henry McHenry.


Couneilmen-Ward 1. W. H. Raymond, C. W. Ilill ; 2. S. B. Scott, I. N. Hathaway ; 3. Wm. W. Jones, James Myers : 4. Daniel Segur, J. B. Murphy. City Officers-J. R. Bond, Treasurer ; Henry I. Hitchcock, Civil Engineer (resigned). E. D. Mason (for vacancy) ; E. B. Brown, Fire Engineer ; Edward McLeary, Street Commissioner and Harbor Master ; Stephen S. Kingsley, Marshal.


1858.


Mayor-Alexander B. Brownlee.


Clerk-Patrick J. Monahan.


Councilmen- Ward 1. C. W. Ilill, W. H. Ray- mond ; 2. F. J. Klauser, Daniel Y. Howell; 3. W.


387


TOLEDO'S START AND PROGRESS.


W. Jones, Elijah Dodd ; 4. J. B. Murphy, Daniel Segur.


City Officers-Chris. Woehler, Treasurer ; E. D. Potter, Attorney ; E. D. Mason, Civil Engineer ; Wm. H. Ketcham, Fire Engineer (resigned), Chaun- vey D. Woodruff (for vacancy); Ed. MeLeary, Street Commissioner and Harbor Master ; Michael C'arney, Marshal.


1859.


Mayor-Alexander B. Brownlee.


Clerk -Patrick J. Monahan.


Councilmen-Ward 1. W. H. Raymond, C. W. Ilill ; 2. F. J. Klauser, John Sinclair ; 3. Elijah Dodd, Dennis Coghlin ; 4. Roger Murphy, H. A. Breed.


City Officers-Chris. Woehler, Treasurer ; Geo. R. Haynes, Solicitor ; E. D. Mason, Civil Engineer ; C. D. Woodruff, Fire Engineer ; Ed. McLeary, Street Commissioner and Harbor Master ; Michael Carney, Marshal.


1860.


Mayor-Alexander B. Brownlee. Clerk-Henry Merrill.


Councilmen-Ward I. C. W. Hill, David Smith ; 2. John Sinclair. J. P. Freeman ; 3. Dennis Coghlin, James Myers ; 4. H. A. Breed, Daniel Segur.


City Officers-Chris. Woehler, Treasurer ; George R. Haynes, Solicitor ; E. D. Mason, Civil Engineer ; Robert H. Bell, Fire Engineer; Ed. MeLeary, Street Commissioner and Ilarbor Master ; John W. Beecher, Marshal.


1861.


Mayor-A. B. Brownlee (resigned), Alex. H. New- comb (for vacancy).


Clerk -Ilenry Merrill.


Councilmen -Ward I. C. W. Hill, David Smith ; 2. John Sinclair, J. P. Freeman ; 3. Dennis Coghlin, James Myers ; 4. H. A. Breed, Daniel Segur.


City Officers -Chris. Woehler, Treasurer ; George R. Haynes, Solicitor ; E. D. Mason, Civil Engineer ; R. H. Bell Fire Engineer; Ed. MeLeary, Street Com- missioner ; B. B. Orcott, Harbor Master; J. W. Beecher, Marshal.


1862.


Mayor-Alexander H. Newcomb. Clerk-Henry Merrill.


Councilmen-Ward 1. David Smith, Sanford W. Freeman; 2. S. B. Scott, John Sinclair ; 3. J. H. Whitaker, Augustus Thomas ; 4. Frank J. Scott, J. B. Trembley ; 5. Fred. Witker, Michael Hayden ; 6. L. C. Thatcher, George R. Crane.


City Officers-Henry Brand, Treasurer ; Thomas Dunlap, Solicitor ; F. N. Finney, Civil Engineer ; Andrew Schurtz, Fire Engineer ; Ed. McLeary, Street Commissioner ; Calvin Herrick, Harbor Master ; Eli- jah S. Hanks, Marshal.


1863.


Mayor-Charles M. Dorr. Clerk-Henry Merrill.


Councilmen-Ward 1. David Smith, S. W. Free- man ; 2. Charles Pratt, S. B. Scott ; 3. Aug. Thomas, J. II. Whitaker : 4. John C. Klotz, M. Dooley ; 5. M. Hayden, Fred. Witker; 6. G. R. Crane, L. C. Thatcher.


City Officers-Thomas Dunlap, Solicitor; F. N. Finney, Civil Engineer ; Patrick Murray, Street Commissioner ; J. G. Nolen, Fire Engineer ; James Dority, Harbor Master ; Elijah S. Hanks, Marshal.


1864.


Mayor-Charles M. Doir. Clerk-S. B. Scott (resigned), Geo. W. Merrill.


Councilmen-Ward 1. David Smith, S. W. Free- man; 2. A. G. Clark, Charles Pratt ; 3. 1I. S. Wal- bridge, B. H. Ilitchrock ; 4. J. T. Maher, J. C. Klotz; 5. Fred. Witker, M. Hayden ; 6. L. C. Thatcher, Joseph Garner.


City Othicers-Birdseye W. Rouse, Solicitor ; Je- rome L. Stratton, Civil Engineer; Patrick H. Gallo- way, Fire Engineer ; Pat. Murray, Street Commis- sioner and Harbor Master ; John R. Bond, Marshal.


1865.


Mayor-Charles 31. Dorr.


Clerk-George W. Merrill.


Councilmen-Ward 1. David Smith, S. W. Free- man ; 2. A. G. Clark, Andrew Schutz ; 3. H. S. Wal- bridge. B. H. Hitchcock ; 4. J. T. Maher. Valentine Braun ; 5. Fred. Witker, Henry Brand; 6. Ira K. Seaman, Alonzo Rogers.


City Officers-B. W. Rouse, Solicitor; J. L. Strat- ton, Civil Engineer ; P. H. Galloway, Fire Engineer; Pat. Murray, Street Commissioner and Harbor Master; J. R. Bond, Marshal.




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.