USA > Wisconsin > Columbia County > The history of Columbia county, Wisconsin, containing an account of its settlement > Part 91
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
604
HISTORY OF COLUMBIA COUNTY.
12, Range 8, lying east of the Wisconsin River, and the northwest fraction of Town[ship] 12, Range 9, lying north of the above-described northeasterly and southwesterly line connecting the two streams, not then composing any part of Columbia County, the election precinct of Winnebago Portage, as formed by the Commissioners of Columbia County, was composed, in part, of territory belonging to Portage County. "Fractional Town[ship] 14, Range 8," referred to by the Commissioners, included territory now belonging to Marquette County, which was then embraced in Portage County. Much depended upon the intelligence of voters in those days.
On the 9th day of February, 1849, the title of the Menomonee Indians having been extinguished, and an act extending the northern boundaries of the county from Fox River to the Wisconsin River having been passed, thus bringing into the jurisdiction of the county what are now the towns of Lewiston and Newport and the unsurveyed fractions of Townships 12 and 13, Ranges 8 and 9, already described, the town of Winnebago Portage was organized by the Commissioners, with boundaries described as follows : "The fractional parts of the town- ships lying north of the Baraboo River and west of the Wisconsin River; also, the north half of Township 12 and the fractional part of Township 13 [lying east of the Fox River], Range 9, in Columbia County, are hereby organized into a town to be called Winnebago Portage, and the Franklin House, in said town, is designated as the place for holding the first election." For some reason, the Menomonee lands lying in the county, although having been rightfully acquired, were not included within the boundaries of the town of Winnebago Portage ; conse- quently, all the territory now embraced in the city limits of Portage lying north and west of a line running southwesterly from a point on Fox River opposite old Fort Winnebago to the corner of Conant and Adams streets, thence southerly to the Wisconsin River, was still outside the pale of sub-organization. The first election held by the electors residing within the newly made boundary lines of the town of Winnebago Portage took place, as specified, at the Franklin House, Gideon Low, proprietor, on the first Tuesday (3d day) of April, 1849, with the following result :
For Supervisors, Richard F. Veeder received 13 votes, Henry Carpenter, 13 votes, Edwin Sylvester. 13 votes. The last-named was selected as Chairman of the Board. For Assessor, Cornell Vaughn, 13 votes ; for Treasurer, Henry Merrell, 13 votes; for Town Clerk, D. J. M. Loop, 13 votes ; for Justices of the Peace. B. F. Veeder, E. Sylvester, M. Ahlum and H. Car- penter, 13 votes each ; for Constables, H. Hanson, O. Bellrood, and H. McFarlane. 13 votes each ; for School Commissioner, Henry Merrell, 13 votes; for Overseers of Highways, E. Sylvester, M. Ahlum and Gordon H. Merrell, 13 votes each.
It was agreed by the thirteen electors present that the place of holding the town meetings should be at the office of D. J. M. Loop. At a meeting held on the 18th of June, it was voted that a tax of $50 be levied for the support of common schools, $100 for the repair of roads and bridges, and $200 for other expenses of the town. On the 16th of November, a special elec- tion was held to fill vacancies, occasioned by resignation, in the offices of Justice of the Peace, at which Lorenzo Van Slyck, Michael Van Winters, Erastus Cook and Dr. James Prentice were chosen. At a meeting of the Town Board, held November 29, M. D. Ingraham was appointed Superintendent of Common Schools for the town of Winnebago Portage.
On the 8th of January, 1850, the County Board, in session at Wyocena, resolved to change the name of the town of Winnebago Portage to the town of Fort Winnebago, and also to relocate the boundaries as follows : The surveyed portion (excepting Section 33, in which Fort Winnebago itself was situated) of Town 13, Range 9, and a sufficient extent of the Indian, or unsurveyed, land west of Fox River to constitute it a town six miles square, were included and organized into a town called Port Hope (now Fort Winnebago), and the unsurveyed balance of Town 13, Range 8, and the northeast fractional part of Town 12, Range 8, and the northwest fractional part of Town 12, Range 3, were attached to Fort Winnebago for town purposes. Range 7 and the fractional portion of Range 6 in Town 13 were not
>
605
HISTORY OF COLUMBIA COUNTY.
officially included in the town of Fort Winnebago at this date, but nominally belonged to it. In April, officers for the town of Fort Winnebago were chosen as follows:
Supervisors-Erastus Cook (Chairman), Henry Carpenter and Richard Dempsey ; Town Clerk, Cornelius H. Helms ; Treasurer, Thomas E. Best; Assessor, Thomas Christopher ; School Superintendent, D. Vandercook. Justices of the Peace-M. Van Winters, Walter N. Kellogg, Thomas Reynolds and Edwin Lolls. Constables-Donald Fairchilds, Samuel Spauld- ing and Azarial Feey ; Overseers of Highways, District No. 1, M. Van Winter, No. 2, Erastus Cook ; Sealer of Weights and Measures, Edward Christopher.
Officers elected April, 1851 : Supervisors-A. C. Ketchum (Chairman), John Brewer and C. H. Helms ; Town Clerk, L. D. Burges ; Treasurer, T. E. Best. Justices of the Peace -L. Van Slyck, Andrew Dunn, J. B. Sanderson and G. T. Getty ; Assessor, R. F. Veeder. Constables-William Anderson, William Fennegan and Charles Spore; School Superintendent, W. R. De Witt; Sealer of Weights and Measures, H. Merrell. At this election, 441 votes were cast " for the permanent location of the county seat at Fort Winnebago," and 7 votes against the proposition.
On the 11th of November, 1851, the County Commissioners authorized the formation of the town of Caledonia from territory then embraced in the towns of Fort Winnebago and Dekorra. This made the Wisconsin River and the town line between what are now the towns of Newport and Lewiston the western boundary. of the town of Fort Winnebago, the other boundary lines established in January, 1850, remaining unchanged. Under this condition of things an election was held in April, 1852, with the following result :
Supervisors-Decatur Vandercook (Chairman), John Brewer and John Gates; Town Clerk, Charles H. Seamon ; Treasurer, Richard F. Veeder. Justices of the Peace-L. Van Slyck, William E. Waite and H. R. Pettibone; Assessor, George Wall ; School Superintend- ent, James Chancellor. Constables-John M. Crawford, William Fennegan and Thornton Thompson; Sealer of Weights and Measures, J. Belbond.
In November, 1852, the Board of Commissioners granted the prayer of P. K. Gill and others to organize the town of Newport, all that portion of Town 13, Range 6, lying on the east side of the Wisconsin River, and the west half of Range 7 in the same town, being duly incorporated in such town, and the house of James Cristie, in the village of Newport, being named as the place for holding the first election.
During the same session of the Board, Range 8 and the east half of Range 7, Town 13, were set off from the town of Fort Winnebago and formed into a new town, which was named Lewiston, the house of E. F. Lewis being designated as the place for holding the first election.
The work of re-organization was still further continued at this session of the Board, by that body setting off, in compliance with the request of Alexander McDonald and others, so much of the south half of Range 9, Town 12 (town of Dekorra), as lies east of the Wisconsin River, and attaching it to the town of Fort Winnebago, leaving the latter confined to all that territory lying east of the Wisconsin River contained in Town 12, Range 9, embracing the northeast fractional part of Range 8 in the same town lying east of the Wisconsin River, and the historical Section 33, in the then town of Port Hope, in which old Fort Winnebago was located.
December 15, 1852, after the receipt from time to time of various petitions with that end in view, Section 33 was awarded to Port Hope, and, two days later, the Commissioners granted authority for changing the name of the town of Fort Winnebago to the town of Portage City. In April following, an election for town officers took place, with the following result :
Supervisors-C. H. Moore (Chairman), Francis Winney and F. A. Hilbert; Town Clerk, John Lodge; Treasurer, C. H. Helms; Justices of the Peace, H. R. Pettibone and M. Auer- back ; School Superintendent, A. C. Ketchum ; Assessor, C. J. Pettibone. Constables-W. R. Clough, Theodore Hoffman, D. W. Hinkley and J. Thompson ; Sealer of Weights and Measures, William German.
606
HISTORY OF COLUMBIA COUNTY.
In November. 1853, the name of the town of Port Hope was changed to the town of Fort Winnebago, and it has borne that title to the present time. At the annual session of the County Commissioners for 1853, the prayer of J. J. Guppey and others, that all that part of the town of Portage City lying north of the Wisconsin River and south of the town of Lewiston be attached to the town of Lewiston, was duly granted, but, at a subsequent sitting of the Board, a reconsideration of the subject was taken, and a bill passed leaving the matter to the electors of the town of Portage City to be voted on at their next succeeding annual election. The result was favorable to the town of Lewiston, and the territory in question was duly set off to that town.
City of Portage .- On the 10th of March, 1854, " An Act to incorporate the City of Port- age," passed by the State Legislature, was duly approved by Gov. Barstow. The salient features of the charter were contained in the first, third and forty-third sections, as follows : Section 1 provided that, " from and after the first Tuesday in April, 1854, all that portion of the west fractional half of Section 4 which lies south and west of the Fox River, Sections 5 and 6; all that portion of Sections 7 and 8 which lies north of the Wisconsin River ; the west fractional half of Section 9, and claim No. 21, known as the claim of A. Grignon, in Township 12, north Range 9 east, in the county of Columbia, State of Wisconsin, shall be a city of the name of the City of Portage, and the people inhabiting said district shall be a municipal corporation."
Section 3 provided for the division of the city into three wards, bounded as follows: " All that part lying south and east of the canal connecting the Fox and Wisconsin Rivers shall con- stitute the First Ward ; all that part lying north of said canal and east of De Witt street and the road leading from the same to the north line of said Town 12, shall constitute the Second Ward, and all that part lying north of said canal and west of De Witt street and said roads shall constitute the Third Ward; but the Common Council shall have power to change said lines of division as they may deem convenient and proper."
Section 43, it will be observed, created the town of Pacific out of so much of the town of Portage City as remained without the newly incorporated city. It provide l that " the connec- tion between the city of Portage and the town of Portage City shall be dissolved, and the duties now or heretofore imposed upon the officers of the town, so far as they relate to the city of Portage, shall be imposed on the officers of said city of Portage ; and so much of the town of Portage City as is not included in the limits of the city of Portage shall be the town of Pacific, for the purposes of town and county government, and they shall hold their next meeting at such place within the organized town of Portage City as the present Board of Supervisors shall appoint, and thereafter the place of meeting shall be decided by a vote of this town meeting.
On the 30th of March, an amendment was passed, providing, among other things, that " all that part of the city lying north of said canal and west of De Witt street, and the road leading from the same aforesaid, shall constitute the Fourth Ward." At the first charter elec- tion, held, as provided by law, on the first Tuesday in April, 1854, 366 votes were cast, and the following officers elected : Mayor, William Sylvester ; Clerk, John Lodge ; Treasurer, D. Vandercook ; Assessor, Henry Carpenter ; Marshal, Alexander Chrystie; School Superintend- ent, W. S. M. Abbott ; Aldermen-First Ward, M. Van Winter, John McTighe ; Second Ward, Josiah Arnold, George Wall ; Third Ward, Alva Stewart,* John Gates ; Fourth Ward, William Armstrong, S. L. Knapp.
1855 .- Mayor, Andrew Dunn; Clerk, John Lodge ; Treasurer, Samuel Edwards ; Asses- sor, Conrad Collipp ; Marshal, Daniel Ginder; School Superintendent, W. S. M. Abbott ; Aldermen-First Ward, Michael McHale, D. Blass ; Second Ward, Josiah Arnold, John Gates ; Third Ward, Geo. N. Richmond, Wm. K. Miles ; Fourth Ward, A. Murison, Wm. C. Pettibone.
1856-[Charter amended March 31.]-Mayor, Andrew Dunn ; Clerk, John Lodge; Treas- urer, C. D. Hottenstein ; Assessor, Conrad Collipp ; Marshal, Daniel Ginder ; School Superin- tendent, Hugh M. Thompson ; Aldermen-First Ward, Michael McHale, Perry Lee; Second
* W. K. Miles, elected June 15, vice A. Stewart, who failed to qualify.
607
HISTORY OF COLUMBIA COUNTY.
Ward, Josiah Arnold, C. H. Moore; Third Ward, George N. Richmond, F. Steber ; Fourth Ward, John A. Brown, J. G. Herrigal.
1857-[Charter amended March 7.]-Mayor, John P. McGregor; Clerk, John Lodge1; Treasurer, C. D. Hottenstein ; Assessor, N. Hollendyke; Marshal, Aaron Thompson ; School Superintendent, Hugh M. Thompson ; Aldermen-First Ward, Michael McHale, Perry Lee ; Second Ward, L. S. Dixon, C. J. Pettibone; Third Ward, George N. Richmond, F. Steber ; Fourth Ward, C. Hærtel, H. W. Tenney.
1858-Mayor, Henry B. Munn ; Clerk, George D. Dimmick2; Treasurer, Jolin Condon ; Assessor, Volney Foster ; Marshal, Aaron Thompson ; School Superintendent, J. J. Guppey ; Aldermen-First Ward, L. G. Bever, William Miller3; Second Ward, S. E. Dana, George Hatcher ; Third Ward, George N. Richmond, F. Steber ; Fourth Ward, R. S. Stoyell. J. Arnold.
1859-[Charter amended March 11.]-Mayor, John P. McGregor; Clerk, H. C. Baker; Treasurer, Henry Bolting; Assessor, Henry Carpenter ; Marshal, Aaron Thompson ; School Superintendent, J. J. Guppey ; Aldermen-First Ward, Patrick Sheahan, Samuel Wisdom ; Second Ward, John Graham, Benjamin L. Webb4; Third Ward, William K. Miles, A. M. Craig ; Fourth Ward, James Collins, Francis Winne.
1860-[Charter amended March 27.]-Mayor, George N. Richmond ; Clerk, H. C. Baker ; Treasurer, Henry Bolting ; Assessor, R. S. Stoyell ; Marshal, S. S. Brannan ; School Super- intendent, J. J. Guppey ; Aldermen-First Ward, L. G. Bever, Henry Emder ; Second Ward, S. E. Dana, L. W. Barden ; Third Ward, Wells M. Butler,5 W. K. Miles ; Fourth Ward, H. W. Emry, Andrew Kiefer.
1861 -- Mayor, George N. Richmond ; Clerk, C. C. Britt ; Treasurer, B. S. Doty ; Asses- sor, Thomas Christopher; Marshal, E. Cook ; School Superintendent, J. J. Guppey ; Alder- men-First Ward, Edward O'Keeffe, John Brickwell ; Second Ward, W. H. Smith, John Mans- field; Third Ward, S. S. Brannan, R. O. Loomis ; Fourth Ward, George H. Osborn, A. Kiefer.
1862-[Charter amended June 17.]-Mayor, Alvin B. Alden ; Clerk, C. C. Britt ; Treas- urer, B. S. Doty ; Assessor, C. Collipp; Marshal, John Coleman ; School Superintendent, H. B. Munn ; Aldermen-First Ward, L. G. Bever, M. R. Keegan; Second Ward, John Gates, L. Fungenstein ; Third Ward, Thomas Buttrey, S. S. Brannan6; Fourth Ward, W. W. Corn- ing, C. Hærtel.
1863-[Charter amended so that Aldermen should hold their office for two years, one-half going out each year. Those elected for the short term this year were Messrs. Emder, Randall, Ten Eyck and Ginder.]-Mayor, W. K. Miles; Clerk, C. C. Britt ; Treasurer, B. S. Doty ; Assessor, Thomas Christopher ; Marshal, J. Coleman ; School Superintendent, H. B. Munn ; Aldermen-First Ward, H. Emder, M. R. Keegan ; Second Ward, C. J. Randall, L. Funken- stein ; Third Ward, George Ten Eyck, Thomas Buttery ; Fourth Ward, John Ginder, Peter Karch.
1864-Mayor, John Condon ; Clerk, V. Helman; Treasurer, B. S. Doty ; Assessor C. J. Randall7; Marshal, Tim L. Collins; School Superintendent, H. B. Munn. Aldermen-First Ward, Lars G. Bever, M. R. Keegan ; Second Ward, Matt. Hettinger,8 L. Funkenstein ; Third Ward, E. H. Dewey, Thomas Buttrey ; Fourth Ward, John Ginder, Peter Karch.
1865-Mayor, L. Funkenstein ; Clerk, V. Helmann ; Treasurer, B. S. Doty ; Assessor, O. P. Williams ; Marshal, P. Sheahan ; School Superintendent, H. B. Munn. Aldermen- First Ward, John N. Kind, Lars G. Bever ; Second Ward, R. B. Wentworth, S. B. Rhodes ; Third Ward, Thomas Buttrey,9 E. H. Dewey ; Fourth Ward, John Graham, Peter Karch.
1. Died December 2, 1857, and George D. Dimmick elected December 19, to fill the vacancy.
2. Died, and 11. C. Baker appointed to fill the vacancy September 20, 1858.
3. Died, and Owen Ward elected to fill vacancy June 13, 1858.
4. Failed to qualify, and C. J. Pettibone elected to fill the vacancy May 2, 1859.
5. Removed from the ward, and A. P. Bennett elected to fill vacancy July 9, 1860.
6. Removed from the ward, and George Ten Eyck elected to fill the vacancy December 26, 1862. 7. Resigned, C. Collipp appointed to fill vacancy
8. Removed from the Ward and S. B. Rhodes elected January 28, 1865, to fill vacancy.
9. Resigned and W. F. Bailey elected to fill the vacancy November 7; at the same time J. O. Prescott was elected to fill a vacancy In the Second Ward in place of S. B Rhodes, removed.
608
HISTORY OF COLUMBIA COUNTY.
1866-[Charter amended February 28, March 31, April 7 and April 11.]-Mayor, L. Funk- enstein ; Clerk, V. Helmann ; Treasurer, B. S. Doty ; Assessor, Thomas Christopher ; Marshal, Thomas Dalton ; School Superintendent, J. J. Guppey. Aldermen-First Ward, Samuel Wis- dom, John N. Kind ; Second Ward, J. O. Prescott, R. B. Wentworth; Third Ward, Evan Arthur, W. F. Bailey ; Fourth Ward, A. Klenert, C. R. Gillett .*
1867-[Charter amended April 10.]-Mayor, L. Funkenstein; Clerk, V. Helmann ; Treasurer, B. S. Doty ; Assessor, Thomas Christopher ; Marshal, John Coleman ; School Super- intendent, J. J. Guppey. Aldermen-First Ward, Carl Prehn, Samuel Wisdom; Second Ward, S. S. Brannan, J. O. Prescott ; Third Ward, George Port, Evan Arthur; Fourth Ward, H. Bolting, John Ginder.+
1868-[Charter amended and boundaries of the city changed as follows : Beginning at a point in the center of Fox River where the east and west quarter line of Section 33, Town 13, Range 9. intersects the center of said river ; running thence west along the quarter line, through Sections 33, 32 and 31, Town 13, Range 9, to the centre of Section 36, Town 13, Range 8; thence south along the quarter line through Section 36, Town 13, Range 8, and Sections 1 and 12, Town 12, Range 8, to the south quarter post of Section 12, Town 12, Range 8; thence east along the south line of said Section 12 and of Sections 7, 8 and 9, Town 12, Range 9, to the south quarter post of said Section 9; thence north along the quarter line through Sections 9 and 4 till it intersects the easterly line of Claim No. 21 (known as Grignon's claim); thence northeasterly along the east side of said claim to the center of Fox River ; thence down Fox River along the center thereof to the place of beginning. Ward 5 was created and the ward boundaries changed as follows : All that part lying south and east of the canal connecting the Fox and Wisconsin Rivers and north of the Wisconsin River, shall constitute the First Ward. All that part lying north of said canal and east of Adams street, extended in a straight line to its intersection with the new pinery road and east of said new pinery road, extended north to the north line of said city, shall constitute the Second Ward. All that part lying north of said canal and between Adams street so extended, and DeWitt street and said new pinery road, shall constitute the Third Ward. All that part lying southerly of Carroll street, extended from De Witt street, westerly to the Wisconsin River, and along said river to the west line of said city, and all that part lying south of the Wisconsin River, shall constitute the Fourth Ward. All that part lying westerly of DeWitt street and northerly of Carroll street, commencing at DeWitt street, and running westerly along said street to the Wisconsin River, and along the banks of said river to the west line of the city, shall constitute the Fifth Ward. ]-Mayor, J. P. McGregor; Clerk, V. Helmann ; Treasurer, P. Karch ; Assesssor, J. Gates ; Marshal, Geo. C. Snider ; School Superintendent, J. J. Guppey. Aldermen-First Ward, H. Emder .¿ Carl Prehn ; Second Ward, J. O. Prescott, S. S. Brannan ; Third Ward, W. G. Bebb, George Port; Fourth Ward, W. W. Corning, H. Bolting; Fifth Ward, John Ginder, C. R. Gallett (short term).
1869-[Charter amended March 5.]-Mayor, John Graham ; Clerk, V. Helmann ; Treas- urer, P. Karch ; Assessor, Thomas Christopher ; Marshal, L. M. Hickey ; School Superin- tendent, J. J. Guppey. Aldermen-First Ward, John Holsten, Carl Prehn ; Second Ward, Alex. Carnagie, J. O. Prescott ; Third Ward, E. C. Main, W. G. Bebb ; Fourth Ward, Corne- lius Wheeler, W.W. Corning ; Fifth Ward, L. T. Mead, John Ginder.
1870-Mayor, C. R. Gallett : Clerk, V. Helmann ; Treasurer, O. Krisch ; Assessor, Thomas Christopher ; Marshal, L. M. Hickey, School Superintendent, J. J. Guppey. Alder- men-First Ward, Vinzenz Hamele, John Holsten ; Second Ward, J. O. Prescott, Alex. Car- nagie ; Third Ward, Thomas R. Davies, E. C. Maine ; Fourth Ward, John B. Dassi, James Collins ; § Fifth Ward, Isaac W. Bacon, L. T. Mead.
1871-[Charter amended March 24.]-Mayor, S. S. Brannan ; Clerk, V. Helmann ; Treasurer, O. Krisch ; Assessor, A. Hoffman; Marshal, C. Schneider; School Superintendent,
* To fill vacancy occasioned by the removal of J. Graham from the ward.
t To fill vacancy occasioned by removal of A. Klenert.
Į Removed from the ward, and John Brickwell elected to fill the vacancy August 22, 1868.
¿ To fill vacancy in place of C. Wheeler, removed from ward.
609
HISTORY OF COLUMBIA COUNTY.
J. J. Guppey. Aldermen-First Ward, Ira Schoemaker, Vinzenz Hamele; Second Ward, Stillman E. Dana, J. O. Prescott ; Third Ward, A. D. Hemenway, Wilford M. Patten ;* Fourth Ward, James Collins, John B. Dassi ; Fifth Ward, L. T. Mead, I. W. Bacon.
1872-Mayor, S. S. Brennon; Clerk, V. Helmann ; Treasurer, C. Wheeler ; Assessor, Thomas Christopher ; t Marshal, C. Schneider ; School Superintendent, J. J. Guppey. Alder- men-First Ward, Jacob Bauer, Ira Schoemaker; Second Ward, E. L. Jæger, S. E. Dana ; Third Ward, Hugh O. Lewis, A. D. Hemenway ; Fourth Ward, William Armstrong, James Collins ; Fifth Ward, William Rusch, L. T. Mead.
1873-Mayor, C. R. Gallett : Clerk, V. Helmann ; Treasurer, C. Wheeler ; Assessor, John Bean ; Marshal, Daniel Wells; School Superintendent, G. J. Cox. Aldermen-First Ward, J. C. Hass, Jacob Bauer ; Second Ward, Job Purnell, E. L. Jæger; Third Ward, S. G. Gage, H. O. Lewis ; Fourth Ward, F. Sieverkrop, William Armstrong ; Fifth Ward, R. O. Loomis, Will- iam Rusch.
1874 -- [Charter amended March 7.]-Mayor, C. R. Gallett ; Clerk, B. Doherty ; Treasurer, A. Kiefer ; Assessor, Alexander Carnagie ; Marshal, Daniel Wells ; School Superintendent, G. J. Cox. Aldermen-First Ward, A. C. F. Konig, J. C. Hass ; Second Ward, John Graham, Job Purnell ; Third Ward, H. O. Lewis, E. C. Maine ; } Fourth Ward, Henry Einder, F. Siever- krop; Fifth Ward, A. C. Flanders, R. O. Loomis.
1875-Mayor, W. W. Corning; Clerk, B. Doherty ; Treasurer, A. Kiefer ; Assessor, Alexander Carnagie ; Marshal, William Edwards; School Superintendent, N. K. Shattuck. Aldermen-First Ward, J. C. Hass, A. C. F. Koenig; Second Ward, E. S. Purdy,§ John Graham ; Third Ward, E. C. Maine, H. O. Lewis; Fourth Ward, R. C. Rockwood, Henry Emder ; Fifth Ward, C. R. Gallett, A. C. Flanders.
1876-[Charter codified, consolidated and amended; boundaries of Third, Fourth and Fifth Wards changed as follows: All that portion of the city commencing at the canal bridge on Wisconsin street, running thence northwesterly along Wisconsin street to its intersection with Mac street, thence northerly along Mac street to its intersection with the railroad track of the Chicago, Milwaukee & St. Paul Railway Company, thence easterly along said railroad track to its intersection with Adams street, thence in a southerly direction along said Adams street to the said canal, thence along said canal to the place of beginning, shall constitute the Third Ward; all that portion of the city lying sontherly of Carroll street, extended from Mac street westerly to the Wisconsin River, and along said river to the west line of the city, and all that part lying south of the Wisconsin River shall constitute the Fourth Ward; all that portion of the city lying westerly of Mac street and the new pinery road, and northerly of Carroll street, commenc- ing at Mac street and running westerly along said street to the Wisconsin River, and along the banks of said river to the west line of the city, shall constitute the Fifth Ward. ]-Mayor, W. W. Corning; City Clerk, Valentinc Helmann ; Treasurer, James Collins; Assessor, William Hensel; Marshal, William Edwards : School Superintendent, N. K. Shattuck. Aldermen- First Ward, Julius C. Hass, John Brickwell ; Second Ward, E. S. Purdy, John M. Holmes ; Third Ward, E. C. Maine, H. O. Lewis; Fourth Ward, R. C. Rockwood, George Port; Fifth Ward, C. R. Gallett, Joseph Huebl.
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.