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.