The Ohio hundred year book; a hand-book of the public men and public institutions of Ohio from the formation of the North-West territory (1787) to July 1, 1901, Part 47

Author: Gilkey, Elliot Howard, 1857-; Taylor, william Alexander, 1837-1912; Ohio. General Assembly
Publication date: 1901
Publisher: Columbus, F. J. Heer, state printer
Number of Pages: 810


USA > Ohio > The Ohio hundred year book; a hand-book of the public men and public institutions of Ohio from the formation of the North-West territory (1787) to July 1, 1901 > Part 47


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


ELECTED SESSION OF 1848 - Concluded. 1


Name.


County.


Nehemiah Wade.


William Patrick.


Abraham D. Mereness


Zalumna Phelps


John M. Tubbs


Erie.


James Crothers


Robert Marshall


William Boggs


William McFarland.


Amos Cole.


Reuben Culver


Fredrick Wickham


Benjamin H. Taylor.


Neeto Harris


Lake.


William Hunter


Peter Kelly


George Sibley


Benj. Perkins


Thomas Jones


John Merrill


Thos. J. Anderson


William McDaniel


Moses G. Mitchell.


David H. Morris


Charles G. Swain


Ensch B. Kinsel.


Montgomery. Morgan.


Richard House


Morgan.


Stephen T. Cunard.


Wallace W. Bierce.


Alex Barr


Alpheus McIntyre


John Zimmerman


Seneca.


Samuel Crull


Levi Phelps


Absalom Brey


Wm. R. Putnam, Jr


Nathaniel P. Blinn.


Butler. Champaign. Clark. Erie.


Fayette. Guernsey. Harrison. Harrison.


Henry. Hocking. Huron. Knox.


Licking. Logan. Lorain. Lorain. Madison. Marion. Marion. Mercer. Miami. Miami.


Morgan. Pickaway. Richland. Sandusky.


Scioto. Union. Van Wert. Washington. Wood.


541


THE OHIO HUNDRED YEAR BOOK.


Judges of the Courts of Common Pleas.


ELECTED SESSION OF 1849.


PRESIDENT JUDGES.


Name.


Circuit.


Charles H. Brough Philemon Bliss


Ninth. Fourteenth.


ASSOCIATE JUDGES.


Name.


County.


Thomas Foster


Thos. G. Lockhart.


Adams. Adams.


John C. Myers.


Ashland.


William Walters


Belmont.


William Wilkins


Belmont.


Benjamin R. Shaw


Coshocton.


Robert Lee


Crawford.


Quintius F. Ackins.


Cuyahoga.


Benj. Northup


Cuyahoga.


Elias Perry


Fairfield.


John W. Ross


Gallia.


Barton F. Avery


Geauga. Greene. Guernsey.


Robert Reed


Guernsey.


Robert Moore


Hamilton.


Michael Price


Hancock.


John Cooper


John Goodin


Samuel B. Jones


Robert Wright


Patrick Murdock


David Robb


Logan. Lorain.


William McAboy


Meigs.


George W. Radebaugh.


Mercer.


Oliver H. Kiser.


Morgan.


Alex. McConnell


Morgan.


Jacob P. Springer


Muskingum. Perry.


Sooy Smith


Pickaway.


Charles McCollister


John W. Watters.


Ezekiel Chew


Pike. Putnam. Richland.


William Mills


Zadoc Davis


Hancock. Hardin. Henry. Hocking. Jackson.


William Day


George Kistler


542


THE OHIO HUNDRED YEAR BOOK.


Judges of the Courts of Common Pleas.


ELECTED SESSION OF 1849 - Concluded.


Name.


County.


David McColloch-


Richland.


Thomas Blackburn


Stark.


James R. Smith.


Union.


Wm. W. Wood.


Union.


James Swart


Wayne.


Rezin B. Edwards.


Warren.


Richard Parcell


Warren.


William M. Stubbs


Williams.


ELECTED SESSION OF 1850.


PRESIDENT JUDGES.


Name.


Circuit.


John Beers


First. Sixth.


Henry C. Whitman.


John Probasco, Jr


Seventh.


Robert B. Warden.


Ninth.


James Stewart


Nineteenth.


ASSOCIATE JUDGES.


Name.


County.


Robert McMaster


Belmont.


John Traber


Butler.


James W. Laughlin.


Carroll. Clark.


Oliver Clark


James Stewart


Crawford.


Caleb Howard.


Delaware.


Frederick Avery


Wm. McClung


Socrates H. Cately


Alfred C. Hough


John Kendall


Nathaniel Leggett


Fulton.


Franklin Carel


Daniel Campbell


Delaware. Fairfield. Fulton. Fulton. Fulton.


Gallia. Hardin.


-


.


543


THE OHIO HUNDRED YEAR BOOK.


Judges of the Courts of Common Pleas.


ELECTED SESSION OF 1850 - Concluded.


Name.


County.


John Duvall, Sr


Samuel Foot


Seth C. Parker


Samuel D. Hunter


Jefferson. Lake.


Eber D. Howe.


Benj. Johnson


Lawrence. Lawrence.


Elizur Abbott.


Licking.


Edward Fitzgerald


John W. Simpkins.


Madison.


Fletcher W. Pratt.


Madison. Montgomery.


Jacob D. Lutz.


Pickaway.


John Sharp


Pike. Pike.


Isaac Brayton


Portage.


Luther L. Brown


Portage.


-


Samuel Hafford


Sandusky.


Jacob P. Noel.


Scioto.


Joseph Cummins


Shelby.


Andrew Lugenbeel


Seneca. Stark.


Peter Vorhes


Summit.


Jacob G. Will. Jarius Curtis


Vinton. Wood.


Hugh Welch


Wyandot.


ELECTED SESSION OF 1851.


PRESIDENT JUDGES.


Name.


Circuit.


John Pearce Archibald G. Brown Ralph S. Hart


Fifth. Eighth. Twentieth.


Highland. Huron. Huron.


John Newton


Madison.


Robert P. Brown


Thos. Daugherty


Peter Loutzenheiser


544


THE OHIO HUNDRED YEAR BOOK.


Judges of the Courts of Common Pleas.


ELECTED SESSION OF 1851 - Concluded. ASSOCIATE JUDGES.


Name.


County.


William S. Denning.


Nathan Roots


Robert E. Carothers.


Belmont.


Benjamin Seels


Brown.


Edward L. Morgan.


Champaign.


John West


Champaign.


John Buchanan


Clermont.


Jonathan Johnson


Clermont.


Judson Jacqua


Darke.


Nathan M. Landis.


Defiance. Erie. Fayette.


William T. Martin.


Franklin.


Abraham M. Flickinger


Moses R. Matthews.


Robert Carter


Levi Sampson


Hancock. Henry.


John Knapp


Nathaniel A. Delaplane.


Highland.


Thos. D. Barry


Highland.


David Dresback


Hocking. Lawrence. Lucas.


Samuel Irey


Marion.


Samuel Bradbury


Meigs.


Henry L. Osborn


Meigs.


Amos Irvin


Montgomery.


Horatio J. Cox.


Muskingum.


Joshua Robinson


Ross.


Henry C. Brisch.


Seneca.


William A. Carey


Shelby.


Joseph Kaler


Vinton. Vinton.


David Richmond


Joseph Barker


Washington. Wood.


Gilbert Beech


Ashtabula. Athens.


Samuel B. Caldwell


James Beatty


Fulton. Gallia. Gallia.


George N. Kemp


Geo. M. Adams.


WILLIAMS


BRYAN. 2


NEFIANCE


DEFIANCE. @


.


PAULDING


@ PAULDING


C


VAN WERT


VAN WERT


DISTR


MERCER


CELINA,


SUBD


SHE


SIONE


DARKE


MI


GREENVILLE


TROY !


SUB-DIV.


MONTGO


DISTR


UTLER


HAMILTON. O


ED


HAMILTON.


DISTRICTI


ons by 1 Pleas s each, ople of re.


on Pleas ict terri- of three


ory, and


in each residing®


Common district, thereot,


leas, and 4, 5, 6.)


as held Judges Monday


of office.


ivision.


544


THE OHIO HUNDRED YEAR BOOK.


Judges of the Courts of Common Pleas.


ELECTED SESSION OF 1851 - Concluded. ASSOCIATE JUDGES.


Name.


County.


William S. Denning.


Nathan Roots


Ashtabula. Athens.


Robert E. Carothers.


Belmont. Brown.


Benjamin Seels


Edward L. Morgan


Champaign. .


John West


Champaign.


John Buchanan


Clermont.


Jonathan Johnson


Clermont.


Judson Jacqua


Nathan M. Landis.


Darke. Defiance. Erie. Fayette.


William T. Martin.


Franklin.


Abraham M. Flickinger


Fulton. Gallia.


Robert Carter


Gallia.


Levi Sampson


Hancock.


John Knapp


Henry. Highland.


Thos. D. Barry


Highland.


David Dresback


Hocking. Lawrence. Lucas.


Samuel Irey


Mario.1.


Samuel Bradbury


Meigs.


Henry L. Osborn.


Meigs.


Amos Irvin


Montgomery.


Horatio J. Cox


Muskingum. Ross.


Henry C. Brisch.


Seneca.


William A. Carey


Joseph Kaler


Shelby. Vinton. Vinton.


David Richmond


Joseph Barker


Washington.


Gilbert Beech


Wood.


Samuel B. Caldwell.


James Beatty


Moses R. Matthews.


Nathaniel A. Delaplane.


George N. Kemp


Geo. M. Adams.


Joshua Robinson


ASHTABULA


LAKE


LUCAS


FULTON


WILLIAMS


JEFFERSON.


· WAUSEON.


O


ODAYAN


CHARDON


DEFIANCE


GEAUGA


SANOUSKY


SANDUSKY


LORAIN


TRUMBULL


DEFIANCE @


Ø ELYRIA


)


PAULOING


SUMMIT


SENECA


PAULOING


PUTNAM


HANCOCK


HURON


MEGINA


MAHONING


OTTAWA O


FINDLAY


VAN WERT


ASHLANO


WYANOOT


STARK


ALLEN


RICHLANO ASHLAND.


COLUMBIANA


CANTON O


D


MANSFIEL


HAROIN


KENTON 6


WAPAKONETA


DISTRICT


NOUSKY


2.


WAYNE FOSTER


DIS


SUB-DIV. d.


SUB-DINEW LIGGON.


CALDOLL


C


0


MIT HASOURO.


TUSCARAWAS


JEFFERSON


UNION


SHELBY SIONEY. G


SUB-DIV. 3


MARYSVILLE


DELAWSUB-DASKING


O NEWARK


FRAGSWIN


MADISON


BELMONT


SPRINGFIELD


COLUMBUS


WESVILLE.


MONTGOMERY


NOBLE


FAIRFIELO


UNROE


PERRY


MORGAN


CALOWELL


LANCASTER


WOOOSFIELO


FAYETTE


CIRCLEVILLE. O


DUTLER


WASHINGTON


CLINTON


WARRE


HAMILTON. @


HOCKING


ATHENS


ROSA


SUB-DIV.2.


VINTON


HIGHLAND


MYARTHUR ,O


SUB-DIV 3.


-MAPA of


BROWN


GALLIA


8010TO


AOAMS


COMMON PLEAS JUDICIAL


DISTRICTS +°SUB-DIVISIONS.


WEST UNION


LAWRENCE


PUBLISHED BY


DANIEL J. RYAN, MONTTANY OF ATATL.


O MONTOH.


1


I


DISTRICT CINO


CLERMONT


HILLSBORO. S


PIKE


JACKSON


® BATAVIA


G WAVERI


SUB-DIV.


OHIO


SUB-DIV. I.


GALLIPOLIS Q


DISTRICT


MARIETTA


LEBANON


WILMINGTON


WASHINOTON C


RIGT


LOOAN ®


SOB-DW. WERNSEY


ST CLAIRVILLE.


1. 1.


SUB DIVI 3


CARROLLTON.


MT GILEAD


si


SHOCTON


HARRISON


DELAWARE G


OARKE


COSHOCTON.


CHAMPAIGN


MIAMI


GREENVILLE


TROY SUB-DIV. Z.


@ URBAHA.


WDISTOR


NEW PHILADELPHIA


B-DIV.ADE


STEUBENVILLE O


SUB-DIV.


DISTRI


SUB DIV. 8.


FOKAWAY


NIA


SUBFOIN. L ALIUN


MOCONNELLSVILLE.


ST


SUB-DIV


VP 2.º


MUSKINGUM


SUB-DIV.


SỨC


MORROGUB-DIV


HOLMES


CELINA


SUB-DIV. I.


TIFFIN.,


SUB-DIV-2.º


TRICT


WOOO


00


SUB-DIV


DISTRICT


· CLEVELAND.


SUB-DIV.


TOLEDO G


PAINESVILLE


BOWLING ONEEN


SUB-DIV. CUYAHOGA


SUB-DIV2


SUB-DIV. 3.


. KORWAL


4


· WARREN.


PORTAGE SUBADIV. 2.


YOUNGSTOWN


VAN WERT O


ST


DIV


MERCER


544


William Nathan Robert Benjam. Edward John W John Bt Jonatha Judson Nathan Samuel James I William Abrahat Moses Robert Levi Sa John K Nathani Thos. D David I George Geo. M. Samuel Samuel® Henry I Amos I


Horatio Joshua Henry ( William Joseph David F


Joseph ] Gilbert


THE COURTS OF COMMON PLEAS SINCE 1851.


T HE Constitution of 1851 contained the following provisions by which the state was permanently subdivided into Common Pleas Districts, and these again divided into three subdistricts each, and the election of the Judges of these courts vested in the people of the subdivision instead of in the General Assembly as heretofore.


ARTICLE 4, SECTION 3. The State shall be divided into nine Common Pleas Districts, of which the county of Hamilton shall constitute one, of compact terri- tory, and bounded by county lines, and each of said districts, consisting of three or more counties, shall be sudivided into three parts of compact territory, and bounded by county lines, and as nearly equal in population as practicable; in each of which one Judge of the Court of Common Pleas for said district, and residing therein, shall be elected by the electors of said subdivision. Courts of Common Pleas shall be held by one or more of these judges in every county in the district, as often as may be provided by law; and more than one court, or sitting thereot, may be held at the same time in each district.


ARTICLE 4, SECTION 4. The jurisdiction of the Courts of Common Pleas, and of the Judges thereof, shall be fixed by law. See Const. 1802, Art. . III, §§ 3, 4, 5, 6.)


The first election for Judges under the new Consitution was held on the second Tuesday of October, 1851. The term of the old Judges and Clerks was extended by Section 4 of the Schedule, to the 2d Monday of February, 1852, at which the new Judges began their terms of office.


COMMON PLEAS DISTRICTS IN OHIO IN 1851, AS FIXED BY THE CONSTITUTION.


THE FIRST DISTRICT. Hamilton County (no subdivision.)


THE SECOND DISTRICT.


Counties.


Subdivision.


Butler, Preble and Darke. Montgomery, Miami and Champaign Warren, Clinton, Greene and Clark.


First. Second. Third.


35 H. Y. B.


(545)


546


THE OHIO HUNDRED YEAR BOOK.


Common Pleas Districts in Ohio in 1851.


COMMON PLEAS DISTRICTS IN OHIO IN 1851 - Continued. THE THIRD DISTRICT.


Counties.


Subdivision.


Shelby, Auglaize, Allen, Hardin, Logan, Union and Marion ... Mercer, Van Wert, Putnam, Paulding, Defiance, Williams, - Henry and Fulton. Wood, Seneca, Hancock, Wyandot and Crawford.


First.


Second. Third.


THE FOURTH DISTRICT.


Counties.


Subdivision.


Lucas, Ottawa, Sandusky, Erie and Huron.


Lorain, Medina and Summit.


Cuyahoga


First. Second. Third.


THE FIFTH DISTRICT.


Counties.


Subdivision.


Clermont, Brown and Adams.


Highland, Ross and Fayette.


Pickaway, Franklin and Madison.


First. Second. Third.


THE SIXTH DISTRICT.


Counties ..


Subdivision.


Licking, Knox and Delaware. Morrow, Richland and Ashland


Wayne, Holmes and Coshocton.


First. Second. Third.


THE SEVENTH DISTRICT.


Counties.


Subdivision.


Fairfield, Perry and Hocking Jackson, Vinton, Pike, Scioto and Lawrence. Gallia, Meigs, Athens and Washington.


First. Second. Third.


THE OHIO HUNDRED YEAR BOOK.


547


The Common Pleas Districts in Ohio in 1901.


COMMON PLEAS DISTRICTS IN OHIO IN 1851 - Concluded. THE EIGHTH DISTRICT.


Counties.


Subdivision.


Muskingum and Morgan.


Guernsey, Belmont and Monroe.


Jefferson, Harrison and Tuscarawas


First. Second. Third.


THE NINTH DISTRICT.


Counties.


Subdivision.


Stark, Carroll and Columbiana


Trumbull, Portage and Mahoning.


Geauga, Lake and Ashtabula.


First. Second. Third.


THE COMMON PLEAS DISTRICTS IN OHIO IN 1901, AS FIXED BY THE GENERAL ASSEMBLY UNDER ITS CONSTITUTIONAL POWERS, BY THE ACT OF JANUARY, 1879.


THE FIRST DISTRICT. Hamilton County (no subdivision.)


THE SECOND DISTRICT.


Counties.


Subdivision.


Butler


Clinton, Clark, Darke, Preble and Miami.


Clinton, Greene, Warren and Montgomery


First. Second. Third.


THE THIRD DISTRICT.


Counties.


Subdivision.


Allen, Auglaize, Mercer, Shelby and Van Wert Defiance, Paulding and Williams.


First. Second. Third.


Fulton, Henry and Putnam.


548


THE OHIO HUNDRED YEAR BOOK.


The Common Pleas Districts in Ohio in 1901.


COMMON PLEAS DISTRICTS IN OHIO IN 1901 - Continued. THE FOURTH DISTRICT.


Counties.


Subdivision.


Erie, Huron, Lucas, Ottawa and Sandusky


Lorain, Medina and Summit ..


Cuyahoga


First. Second. Third.


THE FIFTH DISTRICT.


Counties.


Subdivision.


Adams, Brown and Clermont.


Fayette, Highland, Madison, Pickaway and Ross Franklin


First. Second. Third.


THE SIXTH DISTRICT.


Counties.


Subdivision.


Delaware, Knox and Licking.


Ashland, Morrow and Richland.


Coshocton, Holmes and Wayne


First. Second. Third.


THE SEVENTH DISTRICT. .


Counties.


Subdivision.


Fairfield, Hocking and Perry.


Jackson, Lawrence, Pike and Scioto. Athens, Gallia, Meigs, Monroe, Vinton and Washington


First. Second. Third.


THE EIGHTH DISTRICT.


Counties.


Subdivision.


Guernsey, Morgan, Muskingum and Noble. Belmont


Harrison, Jefferson and Tuscarawas.


First. Second. Third.


THE OHIO HUNDRED YEAR BOOK.


549


Judges of the Court of Common Pleas, 1851-1901.


COMMON PLEAS DISTRICTS IN OHIO IN 1901 - Concluded. THE NINTH DISTRICT.


Counties.


Subdivision.


Carroll, Columbiana and Stark.


Mahoning, Portage and Trumbull


Ashtabula, Geauga and Lake.


First. Second. Third.


THE TENTH DISTRICT.


Counties.


Subdivision.


Hancock, Hardin, Seneca and Wood.


Crawford, Marion and Wyandot.


Logan and Union.


First. Second. Third.


JUDGES OF THE COURT OF COMMON PLEAS, 1851-1901.


FIRST DISTRICT.


Name of Judges.


Residence.


Term of Service.


Avery, William L.


Cincinnati


February, 1871. Resigned Oc- tober, 1884.


Bates, Clement


Buchwalter, M. L.


66


December, 1888. to December, 1898. February, 1882, to February, 1897.


Burnett, Jacob J.


66


Carter, A. G. W


66


.


Collins, Isaac.


66


Connor, John S


66


Cox, Joseph.


Cross, Nelson


Davis, David.


66


November, 1871, to February, 1882. February, 1852, to February, 1862. October, 1859 (vice Oliver), to February, 1862. February, 1882, to February, 1887. February, 1867, to February. 1882. May, 1854 (vice Stallo), to October, 1854. February, 1897. Incumbent.


.


550


THE OHIO HUNDRED YEAR BOOK.


Judges of the Court of Common Pleas, 1851-1901.


JUDGES OF THE COURT OF COMMON PLEAS - Continued. FIRST DISTRICT -Continued.


Name of Judges.


Residence.


Term of Service.


Evans, Charles.


Cincinnati


February, 1887, to February,. 1897.


Force, Manning F


66


...


. .


Harmon, Judson.


66


. ..


February, 1867, to February, 1877. Commissioned October, 1875. Unseated.


Headington, Nicholas


February, 1862, to February,. 1867.


Hollister, Howard C.


66


Huston, Alexander B


66


December, 1893. Incumbent. October, 1884 (vice Avery), to February, 1887. February, 1897. Resigned Feb- ruary, 1901.


Johnston, Robert A


66


November, 1876, to November, 1886. February, 1887, to February, 1897.


Littleford, William


Longworth, Nicholas


February, 1901 (vice Jelke). Incumbent. February, 1877, to February, 1882.


Mallon, Patrick.


66


February, 1857. February, 1884.


Matthews, Stanley


January, 1852. Resigned com- mission.


Matthews, Stanley


66


December, 1883, to December, 1888.


Maxwell, Samuel N


66 1


...


February, 1882, to February, 1892.


Moore, Fred W


66


December, 1878, to December, 1883. February, 1862, to February, . 1877. February, 1897. Incumbent. February, 1857. Resigned Oc-


Oliver, Melanchton W


Oliver, Melanchton W


66


Outcalt, Miller


66


December, 1888, to December; 1893.


Parker, James


66


May, 1854 (vice Woodruff).


Pfleger, Otto


66


December; 1898. Incumbent.


Piatt, Down.


66


April, 1852 (vice Warden), to October; 1852.


Robertson, Charles D.


66


.


December ;. 1883, to. December, 1888:


Jelke, Ferdinand, Jr


66


Kumler, Phil H


Matthews, Stanley R.


66


Murdock, Charles C.


Murphy, John P


66


tober, 1859. February, 1862.


551


THE OHIO HUNDRED YEAR BOOK.


Judges of the Court of Common Pleas, 1851-1901.


-


JUDGES OF THE COURT OF COMMON PLEAS - Continued. FIRST DISTRICT - Concluded.


Name of Judges.


Residence.


Term of Service.


: Sayler, John R.


Cincinnati


February, 1892, to February, 1897.


Shroder, Jacob.


Smith, Fayette.


66


Smith, Samuel, Jr Speigel, Fred S Stallo John B.


66


February, 1887, to February, 1892. December, 1878, to December, 1883. February, 1897. Incumbent. February, 1897. Incumbent. February, 1852 (vice Mat-


Van Horn, Washington Warden, Robert B.


66


1854. October, 1854 (vice Cross) .


Wilson, Moses F


66


Woodruff, Edward.


Wright, D. Thew, Jr.


February, 1852. Resigned April, 1852. February, 1892, to February, 1897. November, 1852 (vice Platt). Resigned May, 1854. December, 1893, to December, 1898.


SECOND DISTRICT.


Name of Judges.


Residence.


Term of Service.


Allen, William


January, 1886 (vice Meeker), to February, 1867.


Baldwin, William H


Barlow, Moses


Xenia


Brown, Orin Britt.


Dayton


Burgess, George D


Troy


Clark, James


Clark, John C


Greenville


Clark, Milton.


Lebanon


Cole, Henry M


Greenville Urbana


December, 1895. Incumbent. May, 1898. Incumbent. February, 1867. Died 1872.


Doan, Azariah W


Wilmington


Dilatush, Walter A


Lebanon


April, 1875, to May, 1890. February, 1892. Died Septem- ber, 1895.


February, 1855 (vice Rogers), to October, 1855. February, 1874, to February, 1879. November, 1896. Incumbent. February, 1877. Died Decem- ber, 1877. February, 1855 (vice Haynes), to October, 1857. May, 1893, to May, 1898.


Corwin, Ichabod.


66


thews ). Resigned .May,


66


552


THE OHIO HUNDRED YEAR BOOK.


Judges of the Court of Common Pleas, 1851-190I.


JUDGES OF THE COURT OF COMMON PLEAS - Continued. SECOND DISTRICT - Continued.


Name of Judges.


Residence.


Term of Service.


Dustin, Charles W


Dayton


Dwyer, Dennis.


Elliott, Henderson


Fisher, Elam.


Eaton


Fulton, R. C.


Urbana


December, 1872 (vice Corwin), to February, 1877. November, 1889, to November, 1894.


Giffen, William S


Hamilton


Gilmore, James A.


Eaton


Gilmore, William J


66


66


November, 1892 (vice Vande- veer). May, 1879, to May, 1884. November, 1858 (vice Clark), to February, 1862. December, 1866. Resigned Jan- uary, 1875. April, 1875


Goode, James S.


Springfield 6


Hagan, Francis M.


Harlan, Robert B


Hart, Ralph S.


Hawes, James E.


Haynes, Abner


Xenia


Heiserman, C. Benjamin Hume, Alex. F. 60


Urbana Hamilton


Piqua


Dayton


Greenville


Meeker, David L.


Dayton


66


Miller, John C.


Greenville Springfield


Mower, Jacob K.


Springfield


Xenia


Munger, Edward H.


Neilan, John F. O'Neall, Joseph W


Hamilton Lebanon


July, 1896. Incumbent. July, 1886, to July 1896. November, 1871, to November, 1896. November, 1894. Incumbent.


Geiger, Levi.


66


, to December, 1890. October, 1855 (vice Baldwin). February, 1852, to February, 1857. February, 1852. Resigned, Feb- ruary, 1855.


Jones, Walter D Kumler, Alvin W McKenny, John C.


February, 1879, to February, 1889. November, 1894. Incumbent. January, 1860, to January, 1865. January, 1875 (vice Gilmore), to February, 1887. February, 1889. Incumbent. November, 1896. Incumbent. May, 1868. Resigned October, 1872.


February, 1861. Resigned Jan- uary, 1866. October, 1872, to May, 1883. May, 1885, to May, 1893. December, 1890, to October, 1900. October, 1900 (vice Miller). Incumbent.


1868 (vice Wi- nans), to February, 1872. February, 1897. Incumbent. February, 1885, to February, 1891.


66


553


THE OHIO HUNDRED YEAR BOOK.


Judges of the Court of Common Pleas, 1851-1901.


JUDGES OF THE COURT OF COMMON PLEAS - Continued. SECOND DISTRICT -Concluded.


Name of Judges.


Residence.


Term of Service.


Parsons, Ebenezer


February, 1857, to February, 1867.


Pope, Leroy.


Wilmington


February, 1869, to February, 1874. February, 1852. Resigned Feb- ruary, 1855.


Runyan, J. A.


Lebanon


(vice O'Neall), to February, 1892. May, 1900. Incumbent.


Savage, William W.


Wilmington


Sater, John W


Greenville


May, 1883, to May, 1888.


Scroggy, Thomas E.


Xenia


February, 1899. Incumbent.


Smith, George T


Smith, Horace L


Xenia


·Smith, James M.


Lebanon


February, 1872. Resigned Feb- ruary, 1885. October, 1895, to December, 1895.


Sullivan, Theodore Van Der Veer, Ferdinand. Van Peet, David B Warnock, W. R.


Troy


February, 1892. Resigned 1899. February, 1887. Died 1892.


Hamilton


Wilmington


May, 1890, to May, 1900.


Urbana


November, 1879, to November, 1889. May, 1885. Died, 1890.


Williams, Henry H


Troy


Wilson, John L.


Lebanon


February, 1857. Resigned Feb- ruary, 1864. December, 1877, to February, 1882. February, 1885 (vice Smith), to October, 1885.


Wilson, William M.


October, 1857 (vice Clark), to November, 1858.


Winans, James J.


Wright, Calvin D


Troy


February, 1864 (vice White), to February, 1868. February, 1882, to February, 1892.


White, Charles R. White, William.


Springfield


Stanley, George W


February, 1859, to February, 1869. February, 1889, to February 1899.


Rogers, William A


554


THE OHIO HUNDRED YEAR BOOK.


Judges of the Court of Common Pleas, 1851-1901.


JUDGES OF THE COURT OF COMMON PLEAS -- Continued. THIRD DISTRICT.


Name of Judges.


Residence.


Term of Service.


Armstrong, S. A.


Celina


Beer, Thomas. Bowersox, Charles A.


Bucyrus


Bryan


January, 1889. Incumbent. November, 1874 (to 10th Dist) .. December, 1883, to October,. 1884


Davis, William D Day, James H


Sidney


February, 1901. Incumbent.


Celina


February, 1880. Resigned Sep- tember, 1892. February, 1878 (to 10th Dist).


Donnelly, Michael.


Napoleon


May, 1899. Incumbent.


Cole, Henry M


May, 1899. Incumbent.


Cole, Philander B


Marysville


February, 1872, to February,. 1877.


Conklin, Jacob S.


Sidney


Cunningham, W. H. Glenn, Hiram C.


Lima


Van Wert.


October, 1864 (vice Lawrence), to February, 1872. February, 1899. Incumbent. October, 1892 (vice Day), to December, 1892.


Handy, William H Hall, Lawrence.


Wauseon


February, 1885.


Hubbard, M. H. Hughes, Charles M


Defiance Lima


February, 1852, to February, 1857. February, 1897. Incumbent. February, 1879, to February, 1889.


Jackson, Abner M


Bucyrus Defiance


1872.


Latty, Alex. S.


66


February, 1872, to February , 1877. February, 1857. Resigned Oc- tober, 1864.


Mackenzie, James.


Lima


February, 1869, to February, 1879.


Metcalf, Benjamin F


66


Mooney, W. T.


St. Mary's


Moore, John J.


Ottawa


Mott, Chester R.


Owen, Selwyn V


Upper Sandusky .. Bryan .


February, 1852, to February,. 1857. November, 1858. Died March, 1865. December, 1892, to February, 1901. May, 1879. Resigned Febru- ary, 1885. , 1871. February, 1877. Resigned Feb- ruary, 1883. February, 1852, to February, 1857.


Palmer, John K


February, 1857, to February, 1862.


66


Lawrence, William M


Perrysburg


Dodge, Henry H


555.


THE OHIO HUNDRED YEAR BOOK.


Judges of the Court of Common Pleas, 1851-1901.


JUDGES OF THE COURT OF COMMON PLEAS - Continued. THIRD DISTRICT - Concluded.


Name of Judges.


Residence.


Term of Service.


Phelps, Edwin M


St. Mary's


May, 1869.


Pillars, James.


Tiffin


May, 1868, to May, 1878.


Porter, John L.


Marysville


February, 1877 (to 10th Dist):


Richie, John. E.


Lima


Rose, O. W.


Seney, George E Sheets, John M Snook, Wilson H.


Wauseon


Paulding


May, 1894, to May, 1899. February, 1892, to February, 1897.


Sutphen, Silas T


Defiance


October, 1884, to February,.


1892.


Whiteley, M. C.


February, 1857, to February,. 1862.


FOURTH DISTRICT.


Name of Judges.


Residence.


Term of Service.


Barber, Gershom


Cleveland


November, 1875 to November,. 1885.


Toledo


February, 1897. Incumbent.


Barber, Jason A Bishop, Jesse P


Blondin, E. J Bolton, Thomas F


Cleveland


February, 1857, to February, 1862. September, 1882.


Boynton, Washington W


Elyria


Buckland, Horace S Burke, Stevenson.


Fremont


Cadwell Darius.


Cleveland


February, 1857, to February,. 1867. February, 1869 (vice Burke), .. to February, 1877. May, 1896. Incumbent. February, 1862. Resigned Jan- uary, 1862. February, 1874, to February,. 1884.


February, 1857, to February, . 1862.


Coffinberry, James M Collins, William A.


Toledo


February, 1870, to February, 1875. 1882 (vice Doyle),. to October, 1889.


.


Canfield, William H Carpenter, James.


Commanger, D. H.


February, 1889, to February,. 1899. March, 1865 (vice Metcalf), to. November, 1865. October, 1857 (10th Dist).


556


THE OHIO HUNDRED YEAR BOOK.


Judges of the Court of Common Pleas, 1851-1901.


JUDGES OF THE COURT OF COMMON PLEAS - Continued. FOURTH DISTRICT - Continued.


Name of Judges.


Residence.


Term of Service.


Dellenbaugh, F. E.


Cleveland


Dewett, James L.


Sandusky


April, 1895. Incumbent. February, 1887. Died 1890.


Dissette, T. K.


Cleveland


December, 1894. Incumbent. October, 1879, to 1882.


Doyle, John H


Toledo


Fitch, John.


Foote, Horace


Cleveland


February, 1854, to February, 1874.


Finefrock, Thomas P Ford, S. S ..


Fremont


Cleveland


French, James J


Green, Edwin P


Greene, John L.


Hale, John C.


Elyria


February, 1877. Resigned Sep- tember, 1883. November, 1875, to November, 1895.


Hamilton, Edwin M


Harmon, Guilbert.


Toledo


Hayden, George.


Medina


Haynes, George R.


Toledo


Heisley, John W


Cleveland


Humphreyville, Samuel


Hull, Lynn W. Hutchins, John C.


Sandusky Cleveland


February, 1897. Resigned 1899. November, 1892, to November, 1895.


Huston, Alex. B


Jones, James M


Cleveland


November, 1875, to November, 1880.


Kelly, Malcolm Kincade, R. R. Kohler, Jacob A.


Toledo


Akron


Lamson, Alfred W


Cleveland


Lane, William G.


Sandusky


Lemmon, R. C ..


Toledo


Lemon, John M


Clyde


February, 1882, to February, 1887. February, 1892. February, 1900. Incumbent. May, 1896. Incumbent. November, 1885, to November, 1900. February, 1873 (vice Stone), to December, 1877. October, 1874, to February, 1895. May, 1886, to November, 1887.


66


66


Port Clinton




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.