USA > Pennsylvania > Juniata County > History of that part of the Susquehanna and Juniata valleys, embraced in the counties of Mifflin, Juniata, Perry, Union and Snyder, in the commonwealth of Pennsylvania. V. 2, Pt. 1 > Part 2
USA > Pennsylvania > Mifflin County > History of that part of the Susquehanna and Juniata valleys, embraced in the counties of Mifflin, Juniata, Perry, Union and Snyder, in the commonwealth of Pennsylvania. V. 2, Pt. 1 > Part 2
USA > Pennsylvania > Snyder County > History of that part of the Susquehanna and Juniata valleys, embraced in the counties of Mifflin, Juniata, Perry, Union and Snyder, in the commonwealth of Pennsylvania. V. 2, Pt. 1 > Part 2
USA > Pennsylvania > Union County > History of that part of the Susquehanna and Juniata valleys, embraced in the counties of Mifflin, Juniata, Perry, Union and Snyder, in the commonwealth of Pennsylvania. V. 2, Pt. 1 > Part 2
USA > Pennsylvania > Perry County > History of that part of the Susquehanna and Juniata valleys, embraced in the counties of Mifflin, Juniata, Perry, Union and Snyder, in the commonwealth of Pennsylvania. V. 2, Pt. 1 > Part 2
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
The report was made to the Governor, and in January, 1821, the bill was brought before the House, when Mr. Jacob Huggins, then a member from Perry County, presented nine petitions for confirmation of the site selected by the last commissioners, and nine petitions for the site at Landisburg. On the 5th of Feb- ruary, 1824, he again presented petitions, nine for the last site and seven for Landisburg. On February 27th, he presented seven petitions for Landisburg and one for the last-chosen site. At this time he stated he had leave to withdraw the petitions of Abraham Reider and William Power.
The acts of Legislature published fail to show an act confirming the report of the last commis- sion ; but that it was confirmed is plain from the fact that on the 12th of April, 1824, George Barnett conveyed to the commissioners of Perry County eight acres and one hundred and thirty- six perches of land, which was located as the connty site by the commissioners appointed un- der the act of March 31, 1823. The commis- sioners of Perry County, in accordance with Section 10 of the act, secured of George Bar- nett, a deed for the property selected, bearing date April 12, 1824, and, on the 17th of May, 1824, the commissioners of the county, Robert Elliot, John Maxwell and Samuel Linn, adver- tised that twenty-five lots on the publie ground would be sold at public vendue, Wednesday, June 23d.
COUNTY BUILDINGS .- On the 7th of July, in that year, the commissioners advertised for proposals from carpenters, masons and others for the creetion of a stone prison, thirty-two by fifty feet, with walls two and a half feet thick, and two stories in height, with four rooms on the lower floor and six on the upper.
The contract was awarded to Jolm Rice for two thousand four hundred dollars. The jail was finished in 1825, and cost, complete, $2625.06.
900
JUNIATA AND SUSQUEHANNA VALLEYS IN PENNSYLVANIA.
On the 11th of April, 1825, the comunis- sioners, Sanmel Lin, Robert Mitchell and Abraham Bower, advertised to receive propo- sals until Angust 30th. for building a court- house, of brick, forty-five by forty-five feet, in New Bloomfield. The contract was awarded to John Rice in Angust, 1825, but the contract was not drawn until September 28th. It was later decided to make the walls higher than in- tended in the original plan and also to add a enpola. It was completed in the winter of 1826-27, and at a cost of four thousand two hundred and forty dollars.
On the 1st of October, 1827, a contract was made with John Hipple to build a stone wall inclosing a yard at the jail, for nine hundred and fifty dollars, which was completed in 1828.
The courts were held at Landisburg, in a large log house on Carlisle Street, which be- longed to Allen Nesbitt, who rented it to the county for fifty dollars per year. The offices were held in the houses of the different officials. The register's and recorder's office was moved to New Bloomfield on the 6th of March, 1827. The prothonotary, sheriff and treasurer's offices were moved to the new county-seat. March 12th and 13th, and the first court was held in the court-house on the 2d of April, 1827, since which time courts have been held regularly at New Bloomfield.
The court-house was used, with occasional re- pairs, until 1868, when, by action of the grand jury and the court, the commissioners were an- thorized to enlarge it. On April 25, 1868, the commissioners resolved to carry out the recom- mendation of court, and Inther M. Simons, architect, of Harrisburg, was invited to meet the commissioners May 12th, at which time he was instructed to draw a plan to enlarge the conrt-house by an addition to the north end and to rearrange the interior. A plan was decided upon, and, on the 8th of June, arrangements were made with the trustees of the Presbyterian Church for the use of the basement of the church for offices of the prothonotary, recorder and register while the court-house was under- going alterations. The Methodist Church was also engaged as the place for holding court.
The commissioners superintended the enlarge-
ment, contracted for material and labor, and completed the entire work at a cost of $25,219 .-
PERRY COUNTY COURT-HOUSE.
60, including the town-clock, of which three hundred dollars was subscribed by the citizens.
The poor of Cumberland County were kept in the alins-house of Perry County for four years, as directed in Section 19, at the expira- tion of which time they were removed. An account of the alms-house is here given from the time of its establishment as the alms-honse of Cumberland County.
ALMs-House .- The directors of the poor and of the House of Employment of Cinber- land County, on the 12th of April, 1810, pur- chased of Adam Bernheisel, of Tyrone township, one hundred and twelve acres of land, which were warranted in 1763 to William McClure. The amount agreed upon was $5196.36. The directors, on the 8th of October in the same year, contracted with Robert Cree to ereet the mason work of a building for one thousand nine Inm- dred dollars; with George Libey for the car- penter work for one thousand eight hundred and fifty dollars ; and with Thomas Redding to do the plastering for two hundred and thirty dol- lars. The building then erected, at a cost of three thousand nine hundred and eighty dollars,
.
901
PERRY COUNTY.
was located cast of the present one, and was transferred to Perry County upon its erection, in 1820. The poor of Cumberland County were however, kept there until about 1826. The brick house creeted by Adam Bernheisel in 1806 was used as a dwelling by the steward. The pres- ent barn was Imilt in 1835. The almshouse was destroyed by live in 1839 and rebuilt by Sammel Shuman. This house was in nse until the ercetion of the present building, in 1871. It is of brick, four stories in height and has abont seventy rooms. It is provided with iron stairways and its partitions are all of brick. Heat is supplied by a furnace in the basement. The grounds are finely laid out and the build- ing is kept in good condition. The building with all its appointments, cost about sixty thon- sand dollars.
George Hackett was the first steward after the building and land passed to Perry County. The stewards who served since April, 1838, are as follows: Daniel Minnich, 1810; Benjamin Rice, 1811; 11. Klockner, 1851; Benjamin Balthauser, 1852; Jacob Balthanser, 1855; Sam- nel P. Campbell, 1858; Thomas W. Morrow, 1860; John Happle, 1863; Jeremiah Minnich, 1867; Joseph S. Bistline, 1870; J. B. Trostic, 1875; Henry P. Lightner, 1879; T. P. Osner, 1882; P. G. Kell, which last is the present steward.
The institution has at present abont seventy inmates.
ELECTION DISTRICTS .- The Provincial Con- ference held in Carpenter's Hall, June 18 to 25, 1776, in accordance with a resolution of the Continental Congress of May 15, 1776, in refer- ence to election of representatives from each county, divided the connties in districts. Cum- berland County was made into three districts; the Third was composed of the townships of''l'y- rone, Tobayne, Rye, Milford, Greenwood, Ar- magh, Lack, Derry and Fermanagh. The elec- tion was to be held at the house of Robert Camp- bell, in Tuscarora Valley (now in Jumiata Coun- ty). It will be noticed that this district em- braced what is now Perry, Juniata and Mifflin Counties. The act of June, 1777, divided Com- berland into four election districts; the Third was composed of the townships af Tyrone, Tobayne,
and Rye, and elections were to be held at the house of William MeChire, Esq., in Tyrone (almshouse farm). Greenwood township was in the Fourth District, with voting-place at James Purdy's, in Fermanagh township (near Jericho, Jumiata County.)
The following on this subject is from an ar- tiele read before the Historical Society hy Hlou. William 11. Sponsler:
" By the act of September 13, 1785, entitled ' An aet to regulate the general elections of this Common- wealth, and to prevent frauds therein,' the State was re-districted, and voring-places fixed in each district. Cumberland County was thrown into four districts. The First was within her present limits. The Second was composed of the townships of Rye, Tyrone and Toboyne, with' the voting-place 'at the house of William Me(Inre, Esq., in the township of "tyrone.' The Third District embraced Greenwood, with the townships of Fermanagh, Milford and Leck ( Lack) (now Juniata County), with the voting-place fixed 'at the house of Thomas Wilson (Port Royal), in the towuship of Milford.'
"The citizens of Rye and Greenwood were much inconvenienced by the long distance to the voting- places, especially Greenwood, and petition was made to the Legislature asking relief, which was granted by Act of Legislature September 10, 1787, of which Section IV. is in these words,-' And whereas, a num- ber of the freemen of the townships of Greenwood and Rye, in the county of Cumberland, have, by their petition, set forth that their distant situation from the place of holding their general elections is found in- convenient, and have, therefore, prayed this General Assembly to enact a law by which the said townships shall be made a separate district for the holding of their general elections. Therefore,' etc.
"The Fifth Section accordingly ereets Rye and Greenwood into the Sixth District of Cumberland, with its voting-place ' at the mill late the property of David English, and known by the name of English's Mill' (at the mouth of Big Buffalo Creek).
"By the act of the 19th of September, 1789, this Sixth District was bereft of'a portion of the territory, that part of Greenwood lying north of Turkey Hills, which, by an act passed 29th of the same month, was made into a separate election district of Mitllin County.
"Atter Rye was taken from Tyrone and Toboyne, it was found that MeClure's, which had, no doubt, been selected with a view to accommodate the Rye township people, as well as the other two townships was inconvenient and the inhabitants asked that a more convenient place be established. The act of September 30, 1791, was enacted to remedy this among others, and the place of election was fixed . at the house now occupied by George Robinson, in Ty-
1
902
JUNIATA AND SUSQUEHANNA VALLEYS IN PENNSYLVANIA.
rone township (now Andrew Loys', Madison town- ship).
" In 1787 the township of Rye and that part of Greenwood lying south of the Half Falls Mountain were creeted into a separate election district, with its voting-place 'at the Union School-House, in the town of Petersburgh, in Rye township.'
" The next change made was by the act of March 8, 1802. Juniata, Greenwood and that part of Buffalo township lying north of the Half Falls Mountain had their place of holding elections fixed 'at the house now or lately occupied by William Woods, at Millerstown, in the township of Greenwood.'
" By the act of March 21, 1803, the townships of Tyrone and Toboyne, heretofore together, are sepa- rated, each to constitute an election district of itself. Tyrone was to vote 'at the school-house in the town of Landisburg,' and Toboyne ' at the house now occupied by Henry Zimmerman, in said town- ship.'
" By the act of February 11, 1805, Buffalo township was made a separate election district, with a voting- place ' at the house now occupied by William Thomp- son, in Buffalo township.'
" By the act of March 19, 1816, it was provided that 'The electors residing within the eastern part of Greenwood township to be divided as follows: begin- ing in the narrows of Berris Mountain (Berry's) ; thence westerly above the summit of the said monu- tain, six miles; thence northerly by a line parallel with the River Susquehanna to the line of Cumber- land County; thence easterly along the said line to said river ; thence down said river to the place of beginning shall hold their general elections at the house of Henry Raymon,' now in the present township of Liverpool.
" By the 32d Section of the act of 24th of March, 1818, the voting-place of Buffalo was changed to the house of Frederick Deal, in said township, and by the 12th Section of the act of 29th March, 1819, the town- ship of Saville was erected into a separate election district, with voting-place 'at a school-honse near Iekesburg, in said township.'
In 1820 when the county was stricken off as a new county the election districts and voting-places were as follows; Toboyne, house of Heury Zimmerman ; Tyrone, school-house, Landisburg ; Saville, school- house, North Ickesburg ; Buffalo, house of Frederick Deal; East Greenwood, house of Henry Raymon ; Rye, Elmon school-house, Petersburg; Juniata and West Greenwood, W. Wood's House, Millertown.
" A change was again made in 1860, and the follow- ing were the places of holding elections :
" At theschool-house in (hermantown District, at Zim- merman's tavern in the lower district of Toboy ne; at the school-house in Landi-burg, for Tyrone township; at the school-house near Ickesburg, for Tyrone ; at John Koch's tavern, for the northern district of Juniata
township; at the Union school-honse near the Meth- odist Church, in Wheatfield township; at Colonel Boyard's tavern, for Rye township: at the house of -- Straw, for Buffalo township; at the house of John Gardner, Millerstown, for Greenwood township; at the house of John Eberling, in Liverpool town- ship.
-
" At this time a new district was made, composed of parts of Juniata, Wheatfield, Tyrone and Saville townships, bounded as follows: Beginning at the mouth of Little Buffalo creek, in Juniata township; thence up said creek to the house of John Smith, in Saville township, including said honse ; thence by a straight line tothe house of Abraham Kistler, in Tyrone township, including said house ; thence by a straight line to Jacob Shatto's saw-mill in said township; thence down the summit of Iron Ridge to the house of John Greer, in Wheatfield township, including said house; thence along the summit of Dick's Hill to Johnston's saw-mill, in last said township; thence by a straight line to Dick's Gap, in .Inmiata township; thence along the summit of the Mahanoy Hill to the house of Alexander Watson, on the bank of the Juniata River, including said house ; thence up said river to the place of be- ginning.
" A few years later, as townships were erected, sep- arate election districts were made embracing the townships, and, with the exception of Madison town- ship, each township is an election district to-day. The north end of the latter was cut off into a sepa- rate district called Sandy Hill.
CIVIL LIST OF THE COUNTY .- The follow- ing is the civil list of the county of Perry from its organization, as nearly as can be ascer- tained :
MEMBERS OF CONGRESS.
1845. James Black. 1862. Joseph Bailey.
1859. Benj. F. Jankin. 1872. Jolm A. Magee.
1860. Benj. F. Junkin.
STATE SENATORS.
1830. Jesse Miller. 1857. Henry Fetter.
1844. Wm. B. Anderson. IS68. C. J. T. MeIntire.
1846. Robert C. Stewart. 1881. Chas. II. Smiley. 1851. Joseph Bailey.
MEMBERS OF LEGISLATURE.
1820-21. John Fry.
1838-41. Wm. B. Ander-
1820-23. F. M. Wads- worth.
1823-26. J. Huggins
1826-28. Jesse Miller.
1828 29. W. M. Power.
1830-32. James Black.
1832-31. Jno. Johnston. 1831-37. F. Rinchart.
1837-38. Win. Clark.
>011.
1542. George Beaver. 1×43-45. Thos. O'Bryan.
1×16. Eleazer Owen.
Ist-19. John Souder.
1:50-52. David Stewart. 1852. David Sheaver.
1854. Thomas Adams. 1855-56. Kirk Ilaines,
.
903
PERRY COUNTY.
1857. Chas. C. Brandt. 1858. Chas. C. Brandt.
1859-60. John Power.
1861.' Win. Lowther.
18713 J. 11. Sheibley.
1862.1 Jesse Kennedy.
1875-76. C. N. Reutter.
1863. John A. Magee.
1864. Chas. A. Barnett.
1865-66.2 G. A. Shuman.
1867." Ceo. A. Shuman.
1883-86. Wm. I. Spons- ler.
PROTHONOTARIES.1
1820. Wm. B. Mitchell.
1860. James G. Turbett.
1821. Henry Miller.
1863. John C. Lindsay.
1824. Win. B. Mitchell.
1864. David Mickey.
1829. George Stroop. 1867. Charles 11. Smiley.
1835. John Boden.
1839. Alexander Topley.
1812. Alexander Topley.
1845. Joseph Miller.
1848. Peter Orwan?
1876. David Mickey.
1851. James L. Diven.
1879. Alexander Grosh.
1854. James L. Diven. 1882. Alexander Grosh.
1857. David Mickey. 1885. Jacob E. Bonsell.
REGISTERS AND RECORDERS.
1820. Benjamin Leas. A. Fulweiler. 1860. Samuel Roth.
1821. Jacob Fritz. 1863. William Grier.
1830. John MeKechan.
1866. William Grier.
1836. Jere. Madden.
1869. Thos. J. Sheibley.
1839. John Souder.
1872. Joseph S. Smith.
1842. John Souder.
1875. George S. Briner.
1845. George W. Crane. 1878. George S. Briner.
1848. George W. Crane.
1881. Josiah W. Rice.
1851. Robert Kelley. 1884. Joseph S. Smith.
1854. John Campbell.
SHERIFFS.
1820. Daniel Stambangh. 1853. Beuj. F. Miller.
1823. Jesse Miller. 1856. James Woods.
1826. John Hipple. 1859. Benj. F. Miller.
1829. Josiah Roddy. 1862. John Shiebly.
1832. William Lackey. 1865. John F. Miller.
1835. M. Stambangh. 1838. Joseph Shuler.
1868. Jere. Rinchart.
1871. D. M. Rinesmith.
1841. Alexander Magee. 1874. J. W. Williamson.
1844. Ilenry Cooper. 1877. James A. Gray.
1847. Hugh Campbell. 1880. John W. Beers.
1850. Samnel Huggins. 1883. Henry C. Shearer.
With Cumberland County.
2 With Franklin County.
3 With Dauphin County.
4 The prothonotary was clerk of the Court of Common Pleas, Court of Quarter Sessions, Court of Oyer and Ter- miner and the Orphans' Court. About 1813 the Orphans' Court was placed under the charge of the register and recorder.
& John A. Baker appointed to fill the vacancy caused by denth of Peter Orwan.
TREASURERS.
1820. William Power. 1855. John R. Simuler.
1821. William Power. 1857. 11. D. Woodrull.
1822. William Power. 1859. David J. Rice.
1823. R. 11. McClelland. 1861. John 11. Shiebly.
1827. George Stroop. 1863. James MeElheny.
1830. John Wilson. 1865. Sammiel Smith.
1832. Robert Kelley.
1867. James MeElheny.
1835. David Lupfer. 1869. William Tressler.
1838. David Deardorl.
1871. Isaac N. Shatto.
1841. William Lackey.
1873. George W. Spohr
18-14. Henry Rice.
1875. John R. Boden.
1847. David Lupfer. 1878. William Rice.
1849. Jonas lekes.
1881. John P. Steel.
1851. George Spohr.
1884. W. A. Lightner.
1853. Thomas Clark.
COMMISSIONERS.
1820. Thomas Adams. 1819. Jacob Shiebly.
Jacob Inggins. 1850. Fenlow MeCowen.
Robert Mitchell. 1851. Charles C. Brandt.
1821. Robert Elliott. 1852. George Stroup.
1822. Samuel Lin, Esq.
1823. John Maxwell.
1854. William Power.
1826. Abraham Adams.
1855. Jacob Bixler.
Abraham Bower. John Owen. 1857. James B. Cooper.
1827. George Mitchell. 1828. Solomon Bower.
1830. Jacob Kumbler.
1861. William Kough.
1831. Alex. Branyan.
1832. Frederick Orwan.
1833. Jacob Kumbler.
1834. George Beaver. Andrew Shuman.
1835. Cadwalader Jones. 1836. George Beaver. 1837. C. Wright. J. Zimmerman.
1838. Wm. White, Esq. 1839. M. Donnelly.
1840. G. Charles, Sr.
1841. Robert Adams.
1842. Robert Kelly.
1843. T. P. Cochran. Isaac Kirkpatrick.
1844. Wm. Meminger.
1815. Nicholas Herich. 1816. John Patterson.
1847. George Fitzell.
1848. Thomas Adams.
1863. J. Kochenderfer. 1864. Perry Kreamer. 1865. John Wright.
1866. William Hays.
1867. George S. Briner.
1868. John Stephens. 1869. Zachariah Rice.
1870. J. A. Lineweaver. 1871. W. B. Stambaugh. 1872. George W. Bretz. 1878. William Brooks.
1871. Joseph Ulsh. 1875. J. Wesley Gantt. Solomon Bower. George Campbell. 1878. J. Wesley Gantt. 1881. James B. Black. 1884. U. H. Rumbach. Aaron Shreiller. Edward Inll.
COMMISSIONERS' CLERKS.
1820. Jesse Miller. INDI. II. M. Milans.
1821. Isaiah Roddy. 1858. A. C. Klink.
1830. N. Eby. 1859. Lewis Orwan.
1837. William Wilson.
1860. Benjamin Belford.
1853. John Myers.
1856. Lawrence Giross.
1858. Thomas Campbell.
1859. Henry P. Grubb.
1829. John Junkin.
1860. Henry Foulk.
1862. William Wright.
1870. James J. Sponen- berger.
1873. James J. Sponen- berger.
1857. George Spohr.
1868-69.2 John Shively.
1870-71.2 D. B. Milliken 1872-732 Joseph Shuler.
1877-78. 1). IT. Sheibley. 1879-82. M. B. Holman.
904
JUNIATA AND SUSQUEHANNA VALLEYS IN PENNSYLVANIA.
1863. B. P. Melntire. 1876. Calvin Nelson. 1882. C. W. Rinesmith.
1865. William Wright.
1865. John R. Shuler. 1871. Win. N. Seibert.
1885. J. W. McKee.
AUDITORS.
1820. William Smiley. A. Fulweiler.
1821. Robert Kelly. 1822. John Purcell. .
1823. George Mitchell. 1824. John West. 1825. Henry Fetter. 1826. John Junkin. David Stewart.
1827. William Wilson.
1828. William Roberts.
1829. William Cook.
Alexander Magee. 1850. Jonas Ickes. 1831. William Adams.
1832. Samuel Beaver.
1833. Jacob Bloom.
1834. M. Donnelly.
1835. Alex. F. Topley. 1836. Robert Adams. S. Darlington. 1837. D. G. Reed. 11. R. Wilson. 1838. John Chartess.
1839. Ilugh Campbell. 1840. Jesse Beaver. 1841. Thomas McKee. 1842. Ilngh Campbell. 1843. Michael Steever. 1844. J. B. Zimmerman. 1845. James B. Hackett. T. M. Graham.
1846. James L. Diven.
1851. D. Kochenderfer. 1852. John Wright. 1853. Robert Dunbar. 1854. W. Bosserman. 1855. Robert C. Boden. 1856. W. A. Morrison. 1857. Francis English. 1858. Joseph W. Frank. 1859. A. MeKinzie. 1860. G. A. Shuman. 1861. Samuel Beaver. 1863. Philip Huston. 1864. Alex. G. White. 1865. Geo. W. Bretz. 1866. Simon II. Fry. 1868. George 11. Hench. 1869. Jonath.'Michener.
1872. Wm. A. Memin- ger.
1873. David Messinger.
1874. G. Shiebley.
1875. John F. Stouffer.
1879. James C. Ilill.
1881. Geo. A. Shiebley. 1884. Chester L. Steel.
DISTRICT ATTORNEYS.
[The office of district attorney was filled by ap- pointment prior to 1850, from which time it became elective ].
1850. Benj. F. Junkin. 1866. Lewis Pattee. 1853. Chas. J. T. Meln- tire 1869. Benj. P. MeIntire. 1872. Jacob Bailey.
1856. Joli B. MeAlister.
1875. J. C. MeAlister.
1859. F. Rush Roddy. 1878. J. C. Wallace.
1881. James W. Shull.
1862. Ephraim C. Long. 1863. Ephraim C. Long. 1884. Rich'd II. Stewart.
SURVEYORS.
[ The office was filled by appointment until 1850, from which time it became elective ].
1850. James Woods. 1862. David Rife.
1853. James Woods. 1865. M. B. Hallman.
1856. James B. Hackett. 1868. Michael B. Hall-
1859. Sammel Arnold.
1871. Samuel H. Gal- 1877. David Mitchell. breath. 1880. John Rynard, 1871. James Bell. 1883. W. J. Stewart, Jr.
DIRECTORS OF THE POOR.
1839. John Tressler. 1861. John Arnold.
1840. Samuel Hench. 1841. Jacob Bisler. 1865. Peter Shaffer. 1866. John Dum.
1842. IS43. Jolm Ritter.
1841. Jacob Weibley. 1845.
1846. Charles Wright.
1847. Peter Hench.
1848. Robert Hackett.
1849. Thomas Black.
1850. Moses Uttley.
1851. George Titzell.
1852. Henry Lackey.
1853. Samnel Arnold.
1854. Samuel Milligan.
1855. James McClare.
1856. William Kerr.
1857. Ilenry Rinesmith. 1858. Jacob Bernheisel.
1859. John Gensler.
1882. O. S. Green.
1883. Jolm Acker.
1861. John Stephens.
1884. Jos. Flickinger.
1862. John Ritter,
1885. John Garman.
1863. John Weldon.
CORONERS.
1841. Michael Steever. 1863. B. P. Hooke.
1845. Dr. Jonas lekes. 1861. James Crawford.
1846. Jacob Steel. 1865. Sammel Stiles.
1847. John Mc Kinzic. 1866. Dr. James B. Eby.
18448. James R. Gilmore.
1867. Cyrus M. Clem- SON.
1851. Wm. L. Stephens.
1853. James R. Gilmore.
1851. John Bretz.
1871. George N. Reuter.
1855. James 1I. Case.
1872. Geo. W. Eppley.
1856. James II. Case. 1873. George W. Zinn.
1859. Philip Ebert. 1876. George W. Zim.
1860. Joseph Eby. 1879. Samuel Stites.
1861. Patrick McMorris. 1882. Andrew Traver.
1862. Jacob M. Miller. 1885. George Schrom.
SCHOOL SUPERINTENDENTS.
1854. Rev. Adam R. 1869. Lewis B. Kerr.
lleight. 1872. George ('. Wilkes.2
1857. Rev. Theodore P. 1873. Silas Wright.
Bucher.1 1875. Silas Wright.
1859. Lewis B. Kerr. 1878. S. B. Fahnestock.
1860. Lewis B. Korr. 1881. J. R. Flickinger.
1868. Jacob Gantt.
1883. E. N. Ammiller.
1866. Silas Wright.
' Resigned September 1, 1859.
2 Died March 11, 1873.
1867. Geo. Iloobangh. 1868. John Flickinger. 1869. John Newcomer. 1870. John S. Ritter. 1871. John Patterson.
1872. Saml. Dunkelber- ger.
1878. Wm. J. Graham. 1874. John Swartz.
1875. Abraham Long.
1876. Samuel Sigler.
1877. Benj. F. Becton. 1878.
1879. Geo. C. Snyder. 1880. Isaac T. Hollen- baugh.
1881. Benj. Bistline.
1860. William Kell.
1870. John English.
1871. S. 11. Baker.
Peter Shiebly.
1847. John Withrow. Martin Motzer. 1848. Francis Mickey.
1849. W. J. Graham. 1850. W. S. Mitchell.
.
1870. Joseph Swartz.
905
PERRY COUNTY.
POPULATION OF PERRY COUNTY.
TOWNS.
1790 1:00 1810 1820 1850 1810 1850 1860 1870 ISMO
IJJ Bor
782 1002
eritre.
Greenwood
1660
Ilowe
10X 1001
Janinta
itis
1017
Landisburg
Bor. .
363
1072
825
Javerpool Bor
Madison
1299
1292
1531 1577 1699
Murrysville Bor
$63 1206
Viller .
.1.38
379
Millerstown Bur. .
389
533
652
Now Buffalo
Bur. .
250
(2-1-2
Newport Bor.
123
'si:
915 1399
oliver .
7:16
839 1109 1258 1520 1771
Petersburg Bur. .
831
Rvr
Saville.
1151 1:419 1283 1501 1611 1633
17.13
spring .
isus enic ille 707
$99
Tyrone
Watts
413
725
.151
Wheatfield.
inxs: '617
678
719
town
Paine Bor .
270
I meannon Bo
200
1027
11312 14257 17090 20088 22793 25117 25522
CHAPTER IL.
THE BENCH AND BAR OF PERRY COUNTY. 1
WHEN the county of Perry was (in 1820) erected out of Cumberland there were no law- vers resident in the new county. The Cum- berland bar was necessarily drawn upon to inaugurate the courts. Hon. John Reed, orig- inally from Westmoreland County, being the president judge at the time, held the first court in Landisburg in a log structure, afterwards owned and used by Robert Gibson, Esq. In that day ejectments or land trials were the most frequent and the most important cases tried, and the old Carlisle bar was famous for its " land lawyers," as they were popularly called. There were David Watts, Thomas Duncan, Andrew Carothers and others, who traveled a cirenit reaching as far as the Allegheny Mountains, trying these land cases. After the discovery of coal in Schuylkill County, capitalists in Phila- delphia, ignorant as men were at that day of geology, supposed that as the Blue, Shade, Tus-
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.