CHAPTER XIV.


COUNTY AFFAIRS


The County Buildings—The Wilson Children Home—Roster of County

Officials—Justices of the Peace of Adams County-Receipts and

Expenditures of the County for the Year 1824.

.

There never were any county buildings erected at Manchester, although it was the first seat of justice in Adams County, the first session of the Court of Quarter Session having convened there September 12, 1797.


Court House and Jail at Adamsville.


At this time there was great rivalry among the new towns for the location of the county seat, and the Adamsville people, led by John S. Wills, succeeded in having the seat of justice removed from Manchester to that place, where the court convened at the following December secession that place was near the site of the present village of Rome, and remained the seat of justice for Adams County just one year. There is no record of there having been a court house built there, but that one was provided from some source is shown by the fact that John Reed of

that vicinity had Noble Grimes indicted by the grand jury, June, 1799, for "wilfully and feloniously taking plank from the court house in Adamsville to the value of five dollars." The Court of Common Pleas had approved plans for a jail there, and the Board of County Commissioners on June 28, 1798, had made a levy on the county to raise funds to put up the structure, but the county seat soon thereafter being removed to Washington at the mouth of Ohio Brush Creek, the jail was erected there. This was a log structure and was erected in the spring 1799. On the night of December 27, of that year, this jail was burned by an incendiary. The Board of County Commissioners at their March session, 1800, offered a reward of $200 for the apprehension of the person who committed this crime, but he was never discovered.


Public Buildings at Washington.


From the records it appears that Noble Grimes furnished a house for the use of the Courts and the County Commissioners until the latter part of the year 1802, when a log court house was erected on grounds afterwards donated to the county by Thomas Grimes and his wife. We find
that "Noble Grimes was allowed $50 for house rent, wood, candles, etc., for use of the Courts up to December 12, 1799," a period of one year. And as late as December To, 1803, there is an entry on the Journal of the County Commissioners stating that "Noble Grimes is al-


(133)


134 - HISTORY OF ADAMS COUNTY


lowed $10 for the use of a house for the court and jurors to sit in, for firewood, candles, and a man to attend to supply the house with fire, water, candles, etc."


It is stated in the AdamS County atlas that there was a large hewed log court house, at Washington, with a jail in the lOWer story. This house could not have been built earlier than the autumn of 1802. There is an entry on the court records approving an account of Richard Grimes for one thousand feet of plank for the court house at Washington. And another on commissioners' journal allowing an item of five dollars to Noble Grimes for repairs on court house. It would appear from a search of the records that the jail at Washington was a separate building front the court houSe and that the statement in the Adams County atlas is erroneous. In 1806, after the removal of the county seat to West Union, Thomas Grimes and his wife Polly deeded to the County Commissioners "for the use and behoof of the county," inlots numbers 41, 42, 44, 45, 56, 57, 58, and 59, on which the public buildings in the town of Washington stood. And the said Commissioners "ordered that the aforesaid lots, the *court house and the iron of the jail be sold at public sale on the first Tuesday of August next, giving eighteen months' credit. The lots probably included what was known as the "jail bounds" on which the "stray pen" was Situated and where certain classes of prisoners had the privilege of exercising. At March session of the Court of Quarter Sessions, the prison bounds were altered as follows: "Beginning at the northeast corner of the public grounds ; thence with the said public grounds and course west thirty-six poles; thence south to the river Ohio at water's edge : thence up it to the bank of BruSh Creek at water's edge; then from the beginning east forty poles ; thence south to the bank of Brush Creek at water's edge and down it to' the river bank at water's edge." These hounds of the jail included several acres of land lying in the angle formed by the junction of Brush Creek with the Ohio River, and besides the uses above named afforded a field of labor for indigent prisoners.


County Buildings at West Union.


West Union became the county seat in 1804. The town was laid off the week beginning Monday, March 19th. There was then but one building, a log cabin, oft the town plat. It had been erected by Robert McClanahan but not occupied a short time before the platting of the

town. It stood on lot 46, afterwards known, as the Lee corner, on Main street.


The Board of County Commissioners met in this house June 11, 1804, and it is Said the *courts met here until the erection of the log court house in 1805.


The following entry on the commissioners' journal shows clearly that there was a court house on the Public Square in West Union prior


The journal of the County Commissioners contains the following entries with referent to the sale of the public property at Washington:


August 5, 1806. Commissioners met and sold property. Old court house with two lots on which it stood, and the other six lots in the public square. Also plank in the court house, four boxes of glass, the iron of the old jail etc., etc.


September 2. 1806. Robert Simpson (one of the commissioners,) was allowed for cash paid for whiskey for use of the sale of the public property at the mouth of Brush Creek, fifty cents. [This was the price of one gallon.—ED.]


COUNTY AFFAIRS - 135


to the one erected by Foster and known as the "old log court house." The order for Joseph Darlinton to sell court house could not have referred to the one at Washington for the credit fixed for that sale was eighteen months, and the "removal" of the building was for the purpose of clearing the square for the structure erected by Mr. Foster.:


"West Union, July 2, 1805.


"Ordered that Joseph Darlihton sell to the highest bidder on the thirteenth inst., the old court house, giving six months credit, on the purchaser giving bond and security. Ordered also that the purchaser of the said court house shall remove the same off the public grounds in thirty days from the purchase."


THE FIRST COURT HOUSE was erected in 1805. The contract was let to William Foster at his bid of $709, with Benjamin Sutton, Needham Perry, and John Thomas as sureties on his bond. The structure was erected on lot 63 in the Public Square, with the side facing Main Street five poles from it, and the east end adjoining Market Street. It was thirty feet long, twenty-four feet wide and two stories high. It was specified that it should be built of oak, poplar, walnut, or blue ash logs, eight inches thick and none less than twelve inches on face. There was an outside stone chimney with fireplace four and one-half feet wide below and above, on the north side, and seven feet from the inside of northwest corner. The lower story was twelve feet in the 'clear and the upper eight feet, with a banistered stairway on the north side leading up to it. A door three and one-half feet wide was in the east end fronting Market Street, and the bench for the Court was on an elevated platform on the south side of the lower room. In this room were four windows, two on the south side, one of which was in the center between the bar and bench, and two in the west end equal distance from each other. There were four windows above, two in south side, one in the north side near northeast corner, and one in the west end near northwest corner suiting the two rooms in the upper story. The lower windows each had twenty lights of glass in the upper ones twelve each. The windows in court room had double shutters fastened with iron bolts and bars. The contract specified that the lower story should be finished by the twenty-fourth day of August, and the upper one by the fourth of October, 1805. Some of the logs of this building are now in a dwelling occupied by John Knox just south of the Presbyterian Church in West Union on the Beasley Fork pike.


THE FIRST JAIL, at West Union stood on lot 67, now the site of the brick dwelling of Miss Sarah Boyle. It stood three rods north from Main Street with the end fronting Cherry Street and the old Bradford Hotel. It was a most remarkable structure, of hewed logs, eighteen by

twenty-four feet, and two stories in height. It was constructed of two walls, one within the other, and the space between was filled in with upright hewed logs each one foot square. Both the upper and the lower floors were laid with hewed logs one foot thick, and the partitions between the rooms of which there were four, two above and two below, were of logs of that dimension. The door in the east end was made from two-inch oak plank with upright and cross-bars of heavy iron laid over it. The windows, of which there were four, were each two feet

square and heavily screened with iron cross-bars. It was erected in


136 - HISTORY OF ADAMS COUNTY


1805 by James Brownfield, and cost $590. It was afterwards removed to the northeast corner of the Public Square, by MorriS McFadden, at cost of $378, where it stood till 1858.


In 1806 a jailor's house, eighteen feet square, of hewed logs, was erected south of the jail fronting Main Street on corner of lot 67, and adjoining the jail.


THE SECOND COURT HOUSE—In 1811 the Commissioners of, Adams County let the contract for a new court houSe at West Union to Thomas Metcalf, a stone mason, who afterwards became Governor of the State of Kentucky. This was a stone structure forty feet wide and forty-eight feet long and two stories high. It stood to the west and south of the old log court house with the south side fronting Main Street. Jesse Eastburn and Hamilton Dunbar were the contractors for the carpenter work, for which they received $1,156.70. The total cost of the building was $2,830. This building stood until the year 1876, when the present brick structure was completed.


THE SECOND JAIL was built in 1858 by Henry Rape and George Moore at a cost of $2,400. It was a two-story structure of brick and stone, the residence part being of brick,, and stood on the Public Square with the side and front on Cross Street facing the site of the present Florentine Hotel. It was removed after the erection of the present commodious jail in 1895.


THE THIRD COURT HOUSE, the present brick building in the center of the Public Square, was completed in 1876. Joseph W. Shinn, of West Union, was the contractor, in the sum of

$17,300. There had been a renewal of the contest over the county seat question between the citizens of Manchester and the people of West Union, beginning in 1870. A newspaper called "The Adams County Democrat" was started at Manchester to advocate the removal of the county seat to that place. In 1871 the Legislature passed an act authorizing the voters of the county to decide the question of removal by ballot. By a majority of 1064 votes it was decided to retain the county seat at West Union. On the twentieth of May, 1873, the commissioners let the contract for the new building. The Manchester people filed an injunction which was made perpetual on the grounds that the commissioners had no authority of law to make contracts exceeding in amount $10,000. Then the citizens of West Union raised by a corporation tax $3,000 and by private subscription $4,400, which with $10,000 authorized by the County Commissioners, was used to erect the present building. It contains a commodious court room and offices for the county officials.


THE THIRD JAIL—This is a magnificent building of stone and brick costing $25,000, erected in 1895, on the southeast corner of Mulberry and Cross Streets, fronting Mulberry Street and the Public Square.


THE FIRST INFIRMARY—On March 5, 1839, the Council Commissioners bought 211 acres of land from George L. Caampton on Poplar Ridge, in Tiffin Township, to be used as the "County Poor Farm." There were some log buildings with a frame addition which were used to quarter the county poor until 1859, when the farm was sold to William Morrison and fifty-two and


COUNTY AFFAIRS- 137


one-half acres were purchased for a new site from James McClanahan in Liberty Township. This ideation not being satisfactory, the land was exchanged with George S. Kirker for sixty-six and two-thirds acres now ocupied by the infirmary buildings near West Union.


The infirmary building is of brick and in its day was substantial and commodious. The building was completed in 1859 by A. W. Ram, say, the contractor, at a cost of $7,833. William McNeilan was the first superintendent here and William Shuster is the present incumbent. George L. Campton was the superintendent from the establishment of be the Infirmary on Poplar Ridge till its location at the present site.


A story used to be related of McNeilan who was a Scotch-Irishman with a deep brogue, that, at one of his settlements with the Board of Directors, some of his charges were objected to, one item of $5, in his account not being clearly specified. After some reflection the superintendent explained that the item in question was for "foive days seekin' hogs and foindin' none."


The Wilson Children's Home.


The Wilson Children's Home is located about one-half mile east of the court house, on the corporation line of the town of West Union, on the south side of the Cedar Mills turnpike, at its junction with the West Union and Locust Grove turnpike. The site is a most pleasing one, affording a fine view of the town of West Union, and of the surrounding country. The sanitary conditions are unexcelled, the drainage being perfect, and abundance of pure water easily accessible. The building constructed of brick and native limestone is of modern architecture and is supplied with every convenience as to heat, light and ventilation. The grounds, consisting of twenty-five acres of fine farm land, were donated by the citizens of the town of West Union. The outbuildings in connection with the house are a laundry, workshop, barn, ice house, and other domestic buildings pleasantly surrounded by fine fruit orchards and vegetable gardens. The Home was erected in the years 1883 and 1884 through the beneficence of Hon. John T.

Wilson, a wealthy citizen of the county, whose biography appears elsewhere in this volume. The present value of the premises and appurtenances, $75,000. Number of inmates, 80.


History of the Howe.


Tranquility, Ohio, March 6, 1882.


To the Commissioners of Adams County, Ohio:


Gentlemen :—It is sometimes better for a man to do in his lifetime that which he may contemplate having done after his death. Hence, for the purpose of establishing, or aiding the establishment and maintenance of a Childrens' Home, on a permanent basis, under the laws of Ohio, I propose to give to the county of Adams, fifty thousand dollars, less the sum I have already unjustly paid into the county treasury, under protest, with interest thereon, together with any further sum I may yet have to pay at the final termination of a suit now pending in the Supreme Court of Ohio, for taxes claimed on account of Indiana assets, together with costs of attorneys’ fees and incidental expenses ; thirty thousand dollars, to be paid on the acceptance of this proposal, or as in soon thereafter as it may be needed.


138 - HISTORY OF ADAMS COUNTY


The remaining twenty thousand dollars, or so much thereof as may be left to be paid, when I get through resisting the unjust, and, as I believe, illegal demands of former county officers. It is not my purpose that any expense shall accrue to the county until the donation herein named shall first be fully expended.

Very respectfully,

J. T. Wilson.


On the tenth of March, W. S. Bottleman and J. R. Zile, members of the Board of County Commissioners,' together with Ex-Sheriff Capt. John Taylor and J. W. Shinn, County Auditor, by agreement, went to the little hamlet of Tranquillity for the purpose of consulting Mr. Wilson as to his proposed benefit for the orphan children of Adams County. After fully discussing the matter, it was finally determined to accept and use said proposed gift for the erection and support of an Orphan Asylum and Children's Home.


In March of the year following, the Commissioners took up the proposition to select a site for the Home. The chief competing points were Winchester, West Union, and Manchester. Mr. W. S. Bottleman, who resided near the village of Winchester, voted at each ballot for the site to be near that village. Mr. J. R. Zile, whose residence was near Locust Grove, in the northern portion of the county, voted as a mattes of courtesy, at first ballot, for Manchester, and Mr. William McGovney, whose home was in Sprigg Township, about half way between West Union and Manchester, voted at each ballot for. West Union ; so that upon taking the second ballot, Zile and McGovney voted for West Union, and thus fixed the location of the Home at that point.


At this meeting W. A. Blair, business associate of Mr. Wilson, was appointed a Trustee of the Home for one year, from the first Monday in March, 1883; John A. Laughridge for the term of two years, and Samuel E. Pearson for three years from that date. The Commissioners then adjourned to meet the Board of Trustees at the Auditor's office, March 15th. On this day W. A. Blair and S. E. Pearson appeared and accepted their said trusteeships. John A. Laughridge failing to appear in person or by letter, Hon. John P. Leedom was then selected as one of the Board of Trustees.


On the eighth of May, 1883 ,the County Commissioners and Board of Trustees of the Home adopted the plans submitted by J. W. Yost for the construction of the Home, and Mr. Yost was employed as architect, to receive $50o for the plans and draughts in detail, and twenty dollars for each trip necessary from his office in Portsmouth, Ohio, to West Union, during the building of the Home. About this time Captain John Taylor and Auditor J. W. Shinn were appointed to collect the subscriptions of the citizens of West Union for the purchase of the site of the Home.


June 20, 1883, the bids for the entire structure,except the plumbing and heating, were opened and found to be as follows :


E. A. Hanna & Alex. Hanna, Dover, Ky $38,000

W. J. Hayslip, West Union, Ohio 37,777

Gallegher & McCafferty, Fayetteville, Ohio 38,500

Thomas F. Jones, Columbus, Ohio 39,101

W. T. Wetmore, Hillsboro, Ohio 29,910


COUNTY AFFAIRS - 139


W T. Wetmore being the lowest responsible bidder was awarded the contract. It was stipulated in the contract that the foundation of the main walls of the structure should be bedded upon solid rock found at a depth of from five to twelve feet below the surface at the site of the


On July 28, 1883, Mr. I. G. Brown was appointed by the Joint Boards of Commissioners and Trustees, superintendent of the work of building the Home, at a salary of three dollars per diem for actual time.


December 14, 1883, the contract for gas fittings and steam heating, plumping, etc., was let to Wetmore and Gallegher at $5,600, to be completed by November 1, 1884.


The building complete was given in charge of the Trustees of the Home by the County Commissioners, December 5, 1884, and on the fifteenth of February, 1885, Col. W. L. Shaw and his wife, Mrs. R. J. Shaw, were appointed Superintendent and Matron, respectively, of the Home, and on the ninth of March following, the first installment of children was received from the County Infirmary.


Charles T. Downing and wife were elected Superintendent and Matron succeeding Col. Shaw, January 16, 1886, and took possession March 9, of that year. They were re-elected January 5, 1887, for a term of one year.


W. W. Baird and wife were employed as Superintendent and Matron, February 1, 1888, for the year beginning March 9, 1888. They tendered their resignations October 1, i888, to take effect from that date, and W. H. Jordan was appointed until further action thereon by the

Board of Trustees.


December 5, 1888, J. T. Little and wife were employed as Superintendent and Matron, respectively, to fill the unexpired term made vacant by the resignation of W. W. Baird and wife.


On March 6, 1889, Thomas W. Ellison and wife, of West Union, were elected Superintendent and Matron for a term of one year, from March 9, and they have been retained by the Board of Trustees to the present time.


Besides the Superintendent and Matron, there are employed at the Home one physician, one teacher, two governesses, one seamstress, two cooks, one dining-room girl, one engineer, and one teamster.


Since the opening of the Home there have been 382 children admitted and cared for by the institution, and fifty-eight placed in private homes, making a total of 440 children cared for by the institution.


MEMBERS OR THE BOARD OR TRUSTEES.


W. A. Blair, Tranquillity, appointed March, 1883.

John P. Leedom (vacancy), West Union, appointed March, 1883.

S. E. Pearson, West Union, appointed March, 1883.

Henry Scott (vacancy, Pearson deceased), West Union, appointed March, 1884.

J. K. Pollard, West Union, appointed March, 1884.

John P. Leedom, West Union, appointed March 1885.

Dr. J. W. Bunn (Scott resigned), West Union, appointed May 11, 1885.


140 - HISTORY OF ADAMS COUNTY


G. W. Pettit (Leedom resigned), West Union, appointed July 7, 1885.

Dr. R. A. Stephenson, Manchester, appointed March, 1886.

M. A. Scott (Pollard reSigned), West Union, appointed March, 1886.

S. N. Bradford (Scott resigned), West Union, appointed September 9, 1886.

S. B. Wamsley (Pettit resigned), West Union, appointed March 1, 1887.

Samuel McClanahan, West Union, appointed March 1, 1887.

A. Leach (Stephenson resigned), West Union, appointed June 8; 1887.

Capt. D. W. Thomas, West Union, appointed March, 1888.

Judge I. N. Tolle, West Union, appointed March, 1889.

J. W. McClung (McClanahan resigned), West Union, appointed March, 1889.

Henry McGovney, West Union, appointed March, 1890.

Capt. D. W. Thomas, West Union, appointed March, 1891.

Judge I. N. Tolle, West Union, appointed March, 1892.

A. McCullough (Thomas resigned), Tranquility, appointed March, 1892.

Henry McGovney, West Union, appointed March, 1893.

C. W. Sutterfield, West Union, appointed March, 1893.

W. S. Kincaid, West Union, appointed March, 1894.

Judge I. N. Tolle, West Union, appointed March, 1895.

Grimes J. Nicholson, Manchester, appointed March, 1896.

S. A. McCullough (Sutterfield vacancy), Tranquility, appointed April 7, 1896.

G. N. Crawford (Tolle vacancy), West Union, appointed April 7, 1896.

S. A. McCullough, Tranquility, appointed March, 1897.

W. S. Kincaid, West Union, appointed March, 1898.

John F. Plummer, West Union, appointed March, 1899.

C. E. Frame (McCullough resigned), West Union, appointed March, 1899.


ROSTER OF COUNTY OFFICALS.


* Commissioners.


James Scott, Henry Massie, Joseph Darlinton, all appointed by Court of Quarter Sessions, March, 1798. First Clerk of Board, Joseph Darlinton. First meeting held at AdamSville, June' 13, 1798.


George Gordon, appointed by court March 29, 1799. James Edison, second Clerk of Board.

George Gordon, fourth and fifth Clerk of Board. James Edison, appointed March 14, 1800.

Joseph Kerr, third Clerk of Board ; resigned November 7, 1801.

Joseph Lucas, appointed March 7, 1801.


*The dates given herein are the dates of the first meeting at which the Commissioners-elect served. In two or three places the Commissioners-elect are not given every year for the reason that the Journals give no entry of their taking their office by reason of their having been re-elected and still serving continuously on the Board.


COUNTY AFFAIRS - 141


John Beasley, appointed December 10, 1801.

John Beasley, appointed June 1, 1802.

Needham Perry, appointed March 25, 1803.


First Board elected and qualified June 11, 1804: Moses Baird, long term, Robert Simpson, two years; Nathaniel Beasley, short term. Joseph ton appointed sixth clerk.


Nathaniel Beasley, appointed November 5, 1804.

Job Denning, appointed November 17, 1806; resigned March, 1814.

James Baird, appointed December 4, 1809.

James Parker, appointed December 4, 1810.

James Baird, appointed October 30, 1812.

Joseph Neilson, appointed by Court March 29, 1814, to fill vacancy

of Job Denning.

Joseph Moore, appointed December 5, 814.

James Baird, appointed October 30, 1814.


James Parker, November 9, 1816, was struck off into BROWN COUNTY, created by Legislature, 1818. Gabe D. Darlinton appointed sevenh Clerk of Board.


Joseph Moore, October 3o, 1817.

James Finley, appointed to fill vacancy of James Parker, June 1, 1818, eighth Clerk of Board.

Joseph Curry, October, 1818.

John Matthews, October 25, 1819.

G. D. Darlinton appointed Clerk of Board.

John Fisher, October 26, 1819.

Aaron Moore, October 30, 1820.

John Means, November 1, 1821. James R. Baldridge, Auditor, became Clerk of Board in 1821 by virtue of office.

Andrew McIntire, December 3, 1821.

John Sparks, December 2, 1822.

John Lodwick, December 1, 1823.

John McClanahan, December 6, 1824.

Samuel R. Wood, William Kirker, both October 15, 1825.

Thomas Kincaid, October, 1827.

John Prather, October, 1828.

Henry Rape, October, 1829.James Cole, October, 1830.

William Smith, December, 1831.

Seth Van Metre, December, 1832.

William Kirker, October, 1823.

Jacob Treber, October, 1833

Richard Noleman, December, 1835

Elijah Leedom, December 5, 1836.

Asa Williamson, November 10, 1838.

William McVey, December 2, 1839.

R. H. Anderson,. December 7, 1840.

William Smalley, December, 1842.

Daniel Burley, December 2, 1844. Died in office.

William T. Smith, December 1, 1845

James McNeil, December 7, 1846.


142 - HISTORY OF ADAMS COUNTY


William Robe, appointed by Court to fill vacancy of D. Burley. Jesse Warnsley, December 6, 1847. Resigned.

William T. Smith, December 4, 1848.

James McNeil, December 5, 1849.

David C. Vance, appointed February 9, 1850, to fill vacancy of

Jessee Wamsley, resigned.

Christian Bottleman, December 2, 1850,

John Oliver, December, 1851.

John McGovney, December 6, 1852.

Christian Bottleman, December, 1853.

William E. Grimes, December, 1854.

R. S. Daily, December 7, 1857.

Andrew Mahaffey, December 6, 1858.

Joseph Spurgeon, February 20, 1860.

J. C. Milligan, December 1, 186o.

Samuel S. Mason, December 2, 1861.

J. R. Stevenson, December 1, 1862.

John Pennywitt, December 7, 1863.

Silas Marlatt, December 5, 1864.

John McClanahan, December 4, 1865.

Stephen Reynolds, December 2, 1867.

William B. Gregg, December 7, 1868.

Thomas R. Leedom, December 6, 1869.

Jesse Wamsley, December 5, 1870.

John Williamson, December 4, 1871.

John B. Allison, December 2, 1872.

Noah Tracy, December 1, 1873.

William Treber, December 7, 1874.

Samuel P. Clark, December 6, 1875.

Jacob F .Weaver, December 4, 1876.

Richard Moore, December 3, 1877.

Dugald Thompson, December 2, 1878.

Alexander Stewart, December I, 1879.

W. S. Bottleman, December 6, 1880.

J. R. Zile, December 5, 1881.

William McGovney, December 4, 5882.

John Martin, December 3, 1883.

J. R. Zile, December, 1884.

Thomas J. Shelton, December 7, 1885.

J. H. Crissman, January 3, 1887.

Mahlon Urton, January 2, 1888.

B. Truitt, January 7, 1889.

Robert Collins, January 6, 1899.

P. M. Hughes, January 5, 1891.

Thomas J. Shelton, January 4, 1892.

Robert Collins, January 2, 1893.

M. H. Newman, January 2, 1894.

F. M. Grimes, appointed January 6, 1896, to fill vacancy of Thomas J. Shelton to September, 1896, by change in law.

W. D. Early, September, 1895.


COUNTY AFFAIRS - 143


R. H. ursler, appointed January 6, 1896, to fill vacancy of Robert Collins to September, 1896, by change in law.

J. F. Cornelius, September, 1896.

Darius Dryden, appointed January, 1897, to fill vacancy of M. H. Newman to September, 1897, by change of law.

R. H. Oursler, appointed June, 1898, to fill vacancy to November election 1898. By contest of election of M. H. Newman, Pleas Common Court declared neither elected.

F. B. oush, September, 1898.

Sanford McCullough, elected for Short Term by reason of contest of Newman and Oursler, and became a member of the Board November, 1898.

S. F. Cornelius, September, 1899.

S. A. McCullough re-elected in 1899 for three years.


Clerks of the Courts.


The Clerks of the Courts under tile Constitution of 1802, were appointed by the Courts for a term of seven years, but before his appointment, except pro tempore, the applicant was required to produce a certificate from a majority of the Judges of the Supreme Court that he was well qualified to execute the duties of the office. If a vacancy occurred at any time, the appointment was made pro tempore until the proper certificate could be procured and filed. The journals show that Gen. Darlinton was appointed pro tempore several times. This was because when his term had expired, he had not secured the necessary certificate to be filed before his reappointment, and he could not receive the appointment for the full term until the certificate was filed. As to the clerkship of the Supreme Court of Adams County, Gen Joseph Darlinton was the only one who ever held the office. He was appointed at the first term of the. Court in Adams County in 1803, and held it by successive appointments until his death on August 2, 1851. As the Court expired September 1, 185r, no one was appointed .for the twentytnine days elapsing between his death and the time when the Constitution of 1851 took effect. As to the Clerk of the Court of Common Pleas, he was appointed its first clerk, August 5. 1803. At December term, 1810, he was appointed pro tempore till the next term, but before the term closed, his certificate came to hand, and he was appointed for seven years. At the September term, 1817, he was appointed pro tempore until March 1, following. At the March term, 1818, it is recited on the journal that he had produced his certificate from all the Judges of the Supreme Court, and he was appointed for seven years. At April term, 1825, April 18, he was reappointed for seven years. At March term, 1838, he did not have his certificate ready and was appointed pro tempore. On August 7, 1832, was appointed for seven years. August 6, 1839, he was appointed for years. On August 7, 1846, his time having expired, John M. Smith appointed pro tempore till the next term. At September term, 1846, Joseph R. Cockerill was appointed pro tempore till the next term. On February 3, 1847, Joseph R. Cockerill was appointed for the full term of seven years and served until September 23, 1851, when he resigned. James N. Hook was appointed in his place and served until February 9, 1852, when he took the office by election. The roster is :


144 - HISTORY OF ADAMS COUNTY


1803-1846 Joseph Darlinton.

1846 John M. Smith.

1846-1851 Joseph R. Cockerill.

1851-1854 James N. Hook.

1854-1857 George H. Puntenney.

1857-1859 A. C. Robe (died in office).

1859-1862 William E. Hopkins.

1862-1865 L. K Cox.

1865-1868 Charles N. Hall.

1868-1874 Joseph W. Shinn.

1874-1880 John P. Leedom.

1880-1886 George W. Pettit.

1886-1892 William R. Mehaffey.

1892-1898 Oscar C. Reynolds.

1898-1901 Oscar C. ReynoldS.


Alexander Robe died November 14, 1858. His successor, Wm. E. Hopkins, was appointed November 16, 1858, and served until December. 5, 1859. He was elected in October, 1859, for a full term.


Territorial Clerks: George Gordon, 1797; John S. Wills; Joseph Darlinton.


Prosecuting Attorneys.


Arthur St. Clair, Jr., son of the Governor, who received his appointment from his father, was the first Territorial Prosecutor. Someone, as Jacob Burnett, William McMillan, Francis Taylor, or John S Wills, usually prosecuted the many petty offenses, for St. Clair, as the records show. William Creighton, M. Baldwin, William Sprigg, Thomas Scott, Levin Belt and others acted as prosecutors by appointment from the years 1800 to 1803, receiving for their services $15 per term.


The Prosecuting Attorneys were afterwards appointed by the Court of Common Pleas. The appointments were made during the pleasure of the Court. The law of April 13, 1803, gave the appointing power to the Supreme Court. The act of February 21, 1805, restored it to the Common Pleas. The law of December 29, 1825, gave the power of appointing the Prosecuting Attorney to the Common Pleas Court. The act of January 29, 1833, made the office elective for a term of two years, and that law continued in full force until 1881, when under the act of April 20, Vol. 78, Ohio Laws, page 260, the term was changed to three years. The incumbents, prior to 1833, can only be gathered from the court journals, and these are in some places obscure. The first elected Prosecuting Attorney was Samuel Brush, who was elected in October; 1833. As long as the office was appointive by the Court, the allowance for services was made each term by the Court. Prior to 1808, the duties of Prosecuting Attorney were in all probability discharged by some attorney nonresident of the county who traveled the circuit follow, ing the courts. At November term, 1808, John W. Campbell was allowed $30 for services as Prosecuting Attorney. He continued to act until December term, 1810, when Jessup M. Couch was allowed $25 for services for prosecuting. With this exception John W. Campbell continued to discharge the duties of the office until the June to March, 1817,


COUNTY AFFAIRS - 145


when Samuel Treat was appointed. Campbell was usually allowed $25. per term for his services, sometimes it was more, but never over $45 at this same term, June, 1817, John W. Thompson was allowed prosecuting in the Supreme Courts. Samuel Treat was allowed $45 per term, for his services, there being three terms each year as now. Treat served until August term, 182o, when Geo. R. Fitzgerald was appointed. He resigned August term, 1820, and in. 1821 Richard Collins was appointed in his place. August term, 1822, Richard Collins resigned and Daniel P. Wilkins was appointed. He served until June term, 1826, when George Collings was appointed, and the salary $100 per annum. So far as the record shows he continued to act 833, When Samuel Brush was elected. The roster is:


1808-1817 John W. Campbell.

1817-1820 Samuel Treat.

1820-1821 George R. Fitzgerald.

1821-1822 Richard Collins.

1822-1826 Daniel P. Wilkins.

1826-1833 George Collings.

1833-1835 Samuel Brush.

1835-1837 James Keenan.


October term, 1837, Nelson Barrere was appointed special Prosecuting Attorney.

1837-1838 Nelson Barrere.

1838-1839 Joseph McCormick.

1839-1843 Shepherd F. Norris.


1843, March term, Joseph McCormick was appointed in place of Norris who had removed to Clermont County. He served until 1845, when Thamas McClausen was elected.


1843-1845 Joseph McCormick.

1845-1851 Thomas McCauslen.

1851-1853 John K. Billings.

1853-1857 John W. McFerran.

1857-1861 Thomas J. Mullen.

1861-1863 John K. Billings.

1863-1865 Reason T. Naylor.

1865-1867 Thomas Downey.

1867-1869 David Thomas.

1869-1873 Frank D. Bayless.

1873-1877 John K. Billings.

1877-1879 Henry. Collings.

1879-1884 Wm. Anderson.

1884-1890 Philip Handrehan.

1890-1896 Cyrus F. Wikoff.

1896-1899 C. F. McCoy.

1899-1902 C. F. McCoy.


146 - HISTORY OF ADAMS COUNTY

Coroners.


Laws were passed under the Territorial Government, December 21, 1788, and July 16, 1795, creating the office of Coroner and defining, his duties. Andrew Ellison was the first Coroner of Adams County.


CORONERS UNDER THE CONSTITUTION


This office was created by section 1, Article VI, of the constitution of 1802, and the office was elective for two years. Hence a Coroner was elected every two years from 1803 to 1852. The list of Coroners in Adams County since 1851 is as follows : as


1852-1856 William Killen.

1856-1858 John D. Hines.

1858-1859 William Leach.

1859-1863 John W. Nelson.

1863-1867 E. Kilpatrick.

1867-1875 John W. Nelson.

1875-1876 William Blake.

1876-1878 William Rybolt.

1878-1880 William Wade.

1880-1886 John W. Nelson.

1886-1888 Dr. George W. Osborne.

1888-1891 Moses. L. Wade.

1891-1893 R. W. Purdy, M. D.

1893-1895 O W. Robe.

1895-1897 C. W. Edgington.

1897-1899 John M. Brooke.


Sheriffs.


1797-1798 David Edie.

1798-1800 John Barritt.

1800-1803 Nathan Ellis.

1803-1806 John Lodwick.

1806-1810 John Ellison.

1810-1812 John Lodwick.

1812- Samuel Bradford.

1813-1815 Mills Stephenson.

1815-1819 Thomas Mason.

1819-1821 John Lodwick.

1821-1823 Thomas Kincaid.

1823-1827 John McDaid.

1827-1829 Robert McDaid.

1829-1833 John McDaid.

1833-1837 James Cole.

1837-1841 Samuel Poster.

1841-1845 Fields Marlatt.

1845-1847 William Smith.

1847-1851 Jacob S. Rose.

1851-1855 J. V. Willman.

1855-1857 William Cochran.


COUNTY AFFAIRS - 147


1857-1861 David S. Eyler.

1861-1863 Hazlett Sproull.

1863-1867 John Taylor

1867-1871 James Thoroman.

1871-1873 Lyman P. Stivers.

1873-1875 John Taylor.

1875-1879 John K. Pollard.

1879-1883 Henry F. McGovney.

1883-1887 J. Matt Long.

1887-1889 W. Pierce Newman.

1889-1893 Green N. McMannis.

1893-1897 Marion Dunlap.

1897-1899 James W. McKee.

1899-1901 James G. Metz.


Treasurers.


Israel Donalson, 1797 to 1800.


David Bradford, appointed for a year each time from July 6, 1800, to June 6, 1832. June 4, 1828, he took the office by election for the term of two years.


James Hood, from June 6, 1832, to June 3, 1844.

Wilson Prather, from June 3, 1844, to September, 1858.

Andrew Smalley, from September, 1850, to September, 1854.

George Moore, from September, 1854, to September, 1856.

Robert Buck, from September, 1856, to September, 1858.

Thomas Ellison, from September, 1858, to September, 1862.

George Moore, from September, 1862 to September, 1864.

W. R. Duffey, from September, 1864, to September, 1866.

John Duffey, from September, 1866, to September, 1868.

Elijah Leedom, from September, 1868, to September, 1872.

Henry Scott, from September, 1872, to September, 1876.

J. H. Connor, from September, 1876, to September, 1880.

W. B. Brown, from September, 188o, to September, 1884.

C. W. Sutterfield, from September, 1884, to September, 1888.

W. B. Brown, from September, 1888, to September, 1890.

P. H. Wickerham, from September, 1890, to September, 1894.

John R. Fristoe, from September, 1894, to September, 1898.

H. B. Gaffin, Jr., from September, 1898, to September, 1902.

 

Auditors.

 

The office of Auditor was created in 1820.

James R. Baldridge, from March, 1820, to March 1, 1824.

Joseph Riggs, from March I, 1824, to October 3, 1831; then resigned.

Leonard Cole, October 3, 1831, to March 6, 1832.

Leonard Cole, from March 6, 1832, to March 4, 1844.

A. Woodrow, from March 4, 1844, to March 2, 1846.

Francis Shinn, from March 2, 1846, to March 4, 1850.

Robert Buck, from March 4, 185o, to March 6, 1854.

 

148 - HISTORY OF ADAMS COUNTY

 

Wm. E. Hopkins, from March 6, 1854, to March 1, 1858.

Henry Oursler, from March I, 1858, to March 5, 1860.

James L. Coryell, from, March 5, 1860, to Mardi, 1864.

J. N. Hook, from March, 1864, to March 2, 1868.

John L. Swearingen, from March 2, 1868, to November, 1874.

John F. Ellis, from November, 1874, to December 2, 1878.

R. H. Ellison, from December 2, 1878, to November 14, 1887.

J. W. Shinn, from November 14, 1881, to November 14, 1887.

J. W. Jones, from November, 14, 1887, to September, 1888.

J. Thomas, from September, 1888, to September, 1894.

Dr. J. M. Wittenmeyer, from September, 1894, to October, 1900.

R. A. Stephenson, from 1900 to—

 

Probate Judges.

 

John M. Smith, from March 8, 1852, to February, 1855.

James McColm. from February, 1855, to February, 1858.

John M. Smith, February, 1858, to February, 1864.

Henry Oursler, from February, 1864, toOctober, 1865, and resigned

Joshua Gore, from October, 1865, to November 14, 1866.

George Collings, November 14, 1866, to February 11, 1867.

George Collings, from February 11, 1867, to February 10, 1870.

James L. Coryell, February 10, 1870, to February 14, 1879.

R. W. McNeal, February ion, 1879, to February 13, 1882.

N. Tolle, February 13, 1882, to February 9, 1894.

W. R. Mahaffey, February 9, 1894, to February 9, 1897.

J. W. Mason, February 9, 1897, to March 14, 1898.

J. O. McManis, March 14, 1898, to November 26, 1898.

J. W. Mason, November 26, 1898, to February 9, 1900.

J. W. Mason, from February 9, 1900, to February, 1903.

 

Recorders.

 

John Belli, from September, 1797, to October, 1803.

Joseph Darlinton, from October, 1803, to October, 1810.

Samuel Bradford, from October, 1810, to September, 1813.

Joseph Darlinton, from September, 1813, to January, 1831.

Joseph Darlinton, from 1831 to 1834.

James Smith, from July, 1836, to October, 1838.

Wilson Prather, from October, 1838, to October, 1841.

John M. Smith, from October, 1841, to August, 1846. Resigned August 8, 1846.

Robert Buck, from August 8, 1846, to October, 1849.

Henry Oursler, from October, 1849, to 1856.

John T. Treber, from January, 1856, to January, 1859.

W. W. Baird, from January, 1859, to January, 1862.

James T. Thoroman, from January, 1862, to January, 1865.

John C. Dragoo, from January, 1865, to January, 1868.

W. R. Thoroman, from i868, to January, 1874.

J. M. Ellison, from January, 1874, to January, 1877.

James R. Stevenson, from January, 1877, to January, 1883.

C. T. Downing, from January, 1883, to January, 1886.

 

COUNTY AFFAIRS - 149

 

Leonard Young, from January, 1886, to January, 1889.

William Cooper, Jr., from January, 1889, to January, 1892.

Leonard Young, from January, 1892, to January, 1895.

C. W. Murphy, from January, 1895, to September, 1895.

Leonard Young, from September, 1895, to September, 1898.

J. E. McCreight, from September, 1898, to September, 1901.

 

Surveyors

 

This office was created by act of April 15, 1803, Chase, Vol. 1, Page 368 authorizing the Court of Common Pleas to appoint Surveyors. This continued the law until March 7, 1831, when the office became elective, triennially. (Chase Statutes, Vol. III, Page 863.) The list is as follows:

 

180I-1805 James Stevenson.

1805-1807 Nathaniel Beasley.

1807-1810 Richard Cross.

1810-1816 Andrew Woodrow.

1816-1818 James Pilson.

1818-1819 Joseph Wright.

1819-1820 Richard Cross.

1820-1822 Andrew Woodrow.

1822 James Criswell.

1823 John Russell.

1824-1826 Andrew Ellison.

1826-1829 Samuel McClanahan.

1829-1833 Richard Cross.

1834-1836 William Robe.

1836-1837 Richard Cross.

1837-1840 Jeremiah Bryan.

1840-1843 Joseph R. Cockerill.

1843-1846 Jeremiah Bryan

1846-1851 James N. Hook.

1851-1854 Jesse Ellis.

1854-1857 Jeremiah Bryan.

1857-1863 Jesse Ellis.

1863-1869 R Hamilton.

1869-1874 Jesse Ellis.

1874-1877 Jeremiah Ellis.

1877-1880 A. V. Hutson.

1880-1883 Jeremiah Ellis.

1883-1886 Creyton Reynolds.

1886-1887 Capt. Patterson.

1887-1893 A. V. Hutson.

1893-1899 A. S. Doak.

1899-1902 J. H. Butler.

 

150 - HISTORY OF ADAMS COUNTY

 

Justices of the Peace of Adams County.

JEFFERSON TOWNSHIP

NAME WHEN

QUALIFIED

WHEN EXPIRED

James Williams

Hosea Moore

Joseph Collier

John Phillips

Joseph Freeman

Samuel Burkitt

James Williams

Samuel Burkitt

James Williams

Joseph Freeman

Thomas Williams

Joseph Freeman

James Williams

Joseph Freeman

James Williams

Daniel Burley

Joseph M. Walden

John Collier

Daniel Burley

Laban Parks

Aaron Moore

Daniel Burley

Aaron Moore

William K. Stewart

Aaron Moore

May 22, 1809

October 12, 1812

May 11, 1815

May 21, 1818

April, 1819

April 15, 1821

April 18, 1822

March 20, 1824

January 24, 1825

April 22, 1826

January 7, 1828

April 6, 1824

January 18, 1831

April l0, 1832

December 21, 1833

April 11, 1835

December 23, 1836

April 21, 1838

December 18, 1839

July 15, 1840

October 20, 1841

October 19, 1842

April 11, 1844

October 23, 1845

October 26, 1847

1812

1815

1818

1821

1822

1824

1825

1827

1828

1829

1830

1832

1834

1835

1836

1838

1839

1841

1842

1843

1844

1845

1847

1848

1850

William K. Stewart

April 17, 1848

1851

John Thompson

October 20, 1849

1852

L. Parks

1851

1854

John Fisher

November 17, 1852

1855

W. C. Ellis

November 6, 1854

1857

Jesse Wamsley

October 17, 1855

1858

Michael Freeman

April 28, 1856

1859

John Fisher, N. P.

December 3, 1856

1859

John Fisher

October 19, 1857

1860

John Fisher

October 15, 1860

1863

Abraham Forsythe

October 25, 1861

1864

William McIntire

April 13, 1863

1866

W. F. Wamsley

October 27, 1864

1867

Henry Scott

October 15, 1866

1869

John Wamsley

October 15, 1867

1870

Henry Scott

October 18, 1869

1872

John B. Young

October 18, 1870

1873

G. M. Freeman

October 18, 1872

1875

John B. Young

October 22, 1873

1876

George M. Freeman

October 18, 1875

1878

John B. Young

October 14, 1876

1879

George M. Freeman

October 14, 1878

1881

COUNTY AFFAIRS - 151

NAME

WHEN QUALIFIED

WHEN EXPIRE

Allen Easter

October 21, 1879

1882

A. D. Singer

October 18, 1881

1884

William Hill

October 18, 1882

1885

A. D. Singer

October 24, 1884

1887

Hosea M. Wamsley

October 22, 1885

Resigned, 1887

William Hill

December, 1885

1888

John B. Young

November 17, 1887

1890

William Hill

November 17, 1888

1891

E. L. Ellis

November 3, 1891

1895

William Hill

April 27, 1892

1895

D. H. Woods

November 8, 1893

1896

Jesse O. Grant

April 11, 1895

1898

William H. Johnson

April 30, 1896

1899

J. W. Webb

April 14, 1898

1901

William H. Johnson

April 28, 1899

1902

SPRIGG TOWNSHIP.

William Leedom

Aaron Moore

John Ellison

Aaron Moore

John Ellison

John Ellison

Samuel K. Stivers

George Bryan

George Bryan

Joseph McClain

George Bryan

Joseph McClain

John Fisher

Van S. Brady

Van S. Brady

William Dryden

Van S. Brady

Robert Pence

John Bryan

John Fisher

Job S. Edgington

John Bryan

Henry Y. Copple

John P. Bloomhuff

John Bryan

Richard N. Edgington

David Beam

John Bryan

Michael Roush

William T. Brady

R. N. Edgington

David Beam

William K. Stewart

April 24, 1809

July 21, 1809

July 24, 1809

June 23, 1812

July 20, 1812

May 11, 1815

August 8, 1817

May 21, 1818

May 8, 1821

February 13, 1822

May 19, 1824

February 23, 1825

February 20, 1826

April 23, 1827

April 19, 1830

April 10, 1832

April 15, 1833

April 11, 1835

November 14, 1835

April 13, 1836

November 7, 1838

November 4, 1839

November 10, 1841

April 9, 1842

October 19, 1842

October 15, 1844

April 19, 1845

November 15, 1845

April 21, 1846

August 17, 1846

November 20, 1847

April 17, 1848

October 20, 1849

1812

1812

1812

1815

1815

1818

1820

1821

1824

1825

1827

1828

1829

1830

1833

1835

1836

1838

1838

1839

1841

1842

1844

1845

1845

1847

1848

1848

1849

1849

1850

1851

1852

152 - HISTORY OF ADAMS COUNTY

SPRIGG TOWNSHIP - Concluded

NAME

WHEN QUALIFIED

WHEN EXPIRED

R. N. Edgington

N. Kimble

James Truitt

L. L. Connor

James Hamer

Isaac Parker

James Truitt

William H. Bryan

Robert Tucker

James Hamer

Robert Tucker

Denton Tolle

Alfred Pence

A. Scott

Denton Tolle

Alfred Pence

S. J. Lawwill

Alexander Stewart

Denton Tolle

Harvey Connor

M. A. Scott

Alexander Stewart

Philip Howell

M. A. Scott

J. N. Case

Denton Tolle

M. A. Scott

J. N. Case

Denton Tolle

M. A. Scott

1. N. Case

A. V. Hutson

W. T. Warner

W. H. Vane

W. H. Vane

W. T. Warner

Joseph A. Stewart

Joseph A. Stewart

C. H. Thompson

F. M. Grimes

C. C. Ellis

J. N. Case

J. N. Case

J. N. Case

G. J. J. Connell

Joseph Bowman

April 12, 1850

1851

February 3, 1853

April 15, 1853

October 27, 1853

April 12, 1854

January 26, 1856

October 27, 1856

January 31, 1859

October 17, 1859

January 24, 1862

October 22, 1862

April 10, 1865

October 7, 1865

April 9, 1868

April 9, 1868

October 20, 1868

April 7, 1871

April 7, 1871

April 7, 1871

April 10, 1874

April 10, 1874

April 10, 1874

April 12, 1877

April 12, 1877

April 12, 1877

April 15, 1880

April 15, 1880

April 15, 1880

April 15, 1883

April 15, 1883

April 10, 1883

April 10, 1889

April 12, 1886

April 10, 1895

April 10, 1895

April , 1889

April 10, 1895

April 28, 1899

April 12, 1886

May 3, 1898

April 12, 1886

April 10, 1889

May 3, 1898

April 2, 1895

April 13, 1892

1853

1854

1856

1856

1856

1857

1859

1859

1862

1862

1865

1865

1868

1868

1871

1871

1871

1874

1874

1874

1877

1877

1877

1880

1880

1880

1883

1883

1883

1886

1886

1886

1892

1889

1898

1892

1892

1898

>

1902

1884

1901

1889

1892

1901

1898

1895

COUNTY AFFAIRS - 153

HUNTINGTON TOWNSHIP

NAME

WHEN QUALIFIED

WHEN EXPIRED

James Parker

August 29, 1809

1812

Wm. Middleton

April 20, 1811

1814

Mills Stephenson

August 4, 1812

1815

Wm. Middleton

April 16, 1814

1817

Mills Stephenson

August 26, 1815

1818

William Gilbert

October 19, 1815

1818

Thomas Shelton

May 20, 1816

1819

BYRD TOWNSHIP

Benjamin Sutton

September 15, 1809

1812

George Edwards

September 13, 1809

1812

Jeptha Beasley

September 19, 1809

1813

Mills Stephenson

September 19, 1809

1813

Jeptha Beasley

August 4, 1812

1815

Alex. Jolly

August 4, 1812

1815

James Moore

August 4, 1812

1815

James Moore

June 30, 1815

1818

Alex. Jolly

June 30, 1815

1818

Jeptha Beasley

June 30, 1815

1818

Nevil Redman

April 9, 1816

1819

Barrett Ristine

May 19, 1817

1820

GREEN TOWNSHIP.

Joseph Westbrook

June 14, 1810

1813

Abner Ewing

November 12, 1810

1813

Joseph Westbrook

June 13, 1813

1816

Abner Ewing

March 9, 1814

1817

Joseph Westbrook

March 20, 1816

1819

Robert Baird

February 8, 1817

1820

Abner Ewing

March, 1819

1822

Joseph Westbrook

June 7, 1817

1822

Joshua Truitt

October 22, 1821

1824

Joseph Westbrook

April 18, 1822

1825

James A. Baird

October 27, 1823

1826

Joseph Westbrook

April 23, 1825

1828

David W. Murphy

October 20, 1826

1829

Joshua Truitt

April 24, 1828

1831

David W. Murphy

October 23, 1829

1832

Joseph McKee

April 26, 1831

1834

Jonathan Kenyon

October 17, 1832

1835

David W. Murphy

March 1, 1833

1836

Joseph McKee

April 16, 1834

1837

Joshua Truitt

March 7, 1836

1839

Joseph McKee

April 15, 1837

1840

Thomas G. Lewis

April 21, 1838

1841

Elisha C. Stout

April 13, 1839

1842

Joseph C. N. Baird

March 10, 1840

1843

Archibald Oursler

April 13, 1840

1843

David W. Murphy

October 19, 1842

1845

154 - HISTORY OF ADAMS COUNTY

GREEN TOWNSHIP - Concluded.

NAME

WHEN QUALIFIED

WHEN EXPIRED

Jacob S. Rose

April 10, 1843

1846

John Wikoff

November 1, 1845

1848

Jacob S. Rose

April 21, 1846

1849

Robert Y. Humphrey

November 20, 1847

1850

John Wikoff

October 21, 1848

1854

John Collier

April 12, 1850

1854

John Wikoff

1851

1854

Harvey Hall

November 17, 1852

1854

A. J. Wikoff

October 20, 1854

1857

Jacob Rose

October 17, 1855

1858

A. T. Wikoff

October 19, 1857

1860

Jacob S. Rose

October 27, 1857

1861

Allen T. Wikoff

October 15, 1860

1863

Jacob S. Rose

October 25, 1861

1864

Luther Collier

April 13, 1863

1866

James McKinley

April 11, 1864

1867

J. S. Rose

April 13, 1866

1870

James McKinley

April 9, 1867

1870

James S. Colvin

April 8, 1869

1869

James McKinley

April 18, 1870

1873

Elliot H. Collins

April 7, 1871

1874

W. W. Ellison

October 20, 1871

1874

F. J. Rideout

April 16, 1872

1875

Elliot H. Collins

April 15, 1874

1877

W. B. Godfrey

October 31, 1874

1877

Jonathan Tracy

April 9, 1875

1875

W. W. Ellison

April 10, 1876

1879

Elliot H. Collins

December 12, 1877

1880

L. F. Adams

April 6, 1878

1881

W. W. Ellison

April 10, 1879

1882

Charles N. Hall

April 15, 1880

1883

Elliot H. Collins

April 9, 1881

1884

T. B. Manning

April 14, 1882

1885

W. W. Ellison

April 14, 1882

1885

Elliot H. Collins

April 14, 1884

1887

John H. Rose

April 18, 1885

1888

Henry Oursler

December 12, 1885

1888

Elliot H. Collins

April 12, 1887

1890

W. W. Ellison

November 17, 1887

1890

F. J. Rideout

April 11, 1888

1891

Wm. Furtwaugher

April 10, 1889

1892

F. J. Rideout

April 15, 1891

1894

V. M. Piatt

April 13, 1892

1895

Wm. Furtwanger

April 13, 1892

1895 

J. N. Patton

April 14, 1894

1894

Wm. Tracy

April 14, 1894

1897

Darius Dryden

April 10, 1895

1898

Wm. Tracy

April 21, 1897

1900

J. W. Drake

May 3, 1898

1901 

COUNTY AFFAIRS - 155

MEIGS TOWNSHIP

NAME

WHEN QUALIFIED

WHEN EXPIRED

Michael Bevis

June 15, 1810

1813

John Chapman

June 13, 1811

1815

Michael Bever

May 26, 1813

1816

Nathaniel Chapman

April 16, 1814

1814

Curtiss Cannon

August 26, 1815

1818

Joseph Carson

April 16, 1817

1820

Curtiss Cannon

August 19, 1818

1821

Joseph Carson

March 20, 1820

1823

John Chapman

April 10, 1821

1824

Seth Van Mater

December 24, 1821

1823

Samuel R. Wood

April 23, 1824

1827

Seth Van Mater

December 31, 1824

1827

Samuel R. Wood

April 23, 1827

1830

Seth Van Mater

April 23, 1827

1830

Francis Warder

April 24, 1828

1831

Samuel R. Wood

April 19, 1830

1833

John Eakins

April 19, 1830

1834

Samuel R. Wood

April 15, 1833

1836

Samuel R. Wood

April 13, 1836

1839

Samuel R. Wood

April 13, 1830

1843

John Eakins

April 9, 1842

1845

John Oliver

November 17, 1842

1845

Eleven Phillips

April 19, 1845

1848

John Oliver

October 15, 1845

1848

Levin Little

April 17, 1848

1850

John Oliver

April 17, 1848

1851

Isaac Wittenmeyer

August 18, 1849

1852

John Oliver

1851

1854

Isaac Wittenmeyer

1852

1855

Samuel Lewis

April 9, 1855

1858

Job S. Edgington

April 28, 1856

1859

Samuel Lewis

May 1, 1858

1861

Thomas Metz

April 12, 1859

1862

George W. Nixon

April 5, 1861

1864

Thomas Metz

April 11, 1862

1865

Joseph Thoroman

April 11, 1865

1868

George W. Nixon

April 9, 1867

1870

Joseph Thoroman

April 9, 1868

1871

George W. Nixon

April 8, 1870

1873

Joseph Thoroman

April 7, 1871

1874

George W. Nixon

April 14, 1873

1876

Wm. Nevil

April 15, 1874

1877

George W. Nixon

April 10, 1876

1879

Joseph Thoroman

April 12, 1877

1880

George Nixon

April 10, 1879

1882

Joseph Thoroman

April 5, 1880

1882

Samuel A. Chapman

April 14, 1882

1885

David Nixon

April 10, 1883

1886

Samuel A. Chapman

October 18, 1885

1888

156 - HISTORY OF ADAMS COUNTY

MEIGS TOWNSHIP-Concluded

NAME

WHEN QUALIFIED

WHEN EXPIRED

Wm. P. Newman

April 12, 1886

1889

J. W. Tillotson

April 11, 1888

1891

S. A. Chapman

April 11, 1888  

1891

David Nixon

April 10, 1889

1892

John Cline

April 14, 1890

1896

S. A. Chapman

April 5, 1891

1894

J. C. Chapman

April 13, 1892

1895

S. A.

 November 12, 1894

Chapman1897

Dynes Tener

April 10, 1895

1898

J. C. Foster

April 21, 1897

1900

S. A. Chapman

April 14, 1898

1901

 

EAGLE TOWNSHIP

 

Uriah Springer

June 15, 1810

1813

Wm. Laycock

December 12, 1810

1813

Peter Shaw

April 26, 1813

1816

Wm. Laycock

November 11, 1813

1816

Stephen Reynolds

April 9, 1816

1819

Joshua Parrish

August 17, 1816

1819

James Kendall

April 16, 1817

1820

 

WAYNE TOWNSHIP

 

Adam Kirkpatrick

July 6, 1810

1813

Adam Kirkpatrick

September 23, 1813

1816

Robert Morrison

October 19, 1815

1818

Adam Kirkpatrick

April 17, 1818

1821

Robert Morrison

October 29, 1818

1821

Adam Kirkpatrick

April 10, 1821

1824

Philip Robbins

October 23, 1821

1824

John Wright

October 27, 1823

1826

Adam Kirkpatrick

April 23, 1824

1827

John Wright

October 14, 1826

1829

Adam Kirkpatrick

April 23, 1827

1830

Daniel John

April 17, 1829

1832

Adam Kirkpatrick

April 19, 1830

1833

Daniel John

April 10, 1832

1835

Wm. McVey

April. 15, 1833

1836

Wm. Eckman

October 27, 1835

1838

Samuel Wright

April 13, 1836

1839

Wm. Eckman

October 19, 1838

1841

John Kirkpatrick

April 13, 1839

1842

Silas Marlatt

April 21, 1841

1844

John Kirkpatrick

April 9, 1842

1845

Silas Marlatt

April 11, 1844

1847

Edward Clark

April 19, 1845

1848

Wm. Eckman

October 20, 1846

1849

John Kirkpatrick

April 17, 1848

1851

Wm. Eckman

October 20, 1849

1852

COUNTY AFFAIRS - 157

NAME

WHEN QUALIFIED

WHEN EXPIRED

Wm.. McIntire

April 12, 1850

1853

John C. Duffey

1852

1855

Samuel Smith

October 19, 1852

1855

James M. Young

April 15, 1853

1856

W. F. Kirkpatrick

December 21, 1853

Resigned

Samuel Alexander

April 9, 1855

1858

James Cross

April 28, 1856

1859

S. D. McIntire

January 2, 1857

1860

Wm. Eckman

April 21, 1857

1860 

J. C.Cooper

April 13, 1858

1861

S. D. McIntire

January 9, 1860

1863

J. C. Cooper

April 5, 1861

1864

S. D. McIntire

October 22, 1862

1865

Geo. G. Meneley

April 9, 1867

1870

J. C. Cooper

April 9, 1868

1871

A. Kirk

April 8, 1869

1872

David Curran

April 17, 1872

1875

N. S. Williams

April 17, 1872

1875

Craven E. Silcott

April 9, 1875

1878

N. S. Williams

April 9, 1875

1878

James N. Taylor

April 12, 1877

Resigned March '78

J. W. Young

April 6, 1878

1881

Restine Robe

April 6, 1878

1881

Alexander Kirk

April 10, 1879

1882

Samuel J. Finley

April 15, 1880

Resigned Jan. 2, '82

John A. McNeil

January 19, 1882

1885

John Plummer

April 10, 1883

1886

John A. McNeil

April 10, 1885

1888

John A. McNeil

April 11, 1888

1891

Thomas P. Kirkpatrick

April 12, 1886

1889

Thomas P. Kirkpatrick

April 10, 1889

1892

John A. McNeil

April 15, 1891

1894

John A. McNeil

April 14, 1894

1897

G. G. Meneley

April 14, 1894

1897

John A. McNeil

April 21, 1897

Died June, 1899

 

MONROE TOWNSHIP

 

John Barritt

August 8, 1817

1820

Thos Lockhart

September 1, 1818

1822

Isaac Vorhes

May 21, 1820

1823

John Phillips

April 22, 1822

1825

Daniel Matheny

September 22, 1823

1826

John Phillips

April 23, 1825

1828

Charles Stephenson

September 30, 1826

1829

Moses Lockhart

May 19, 1828

1831

Wm. Smith

July 3, 1829

1832

Moses Lockhart

May 22 1831

1834

John Pennywit

April 10, 1832

1835

Daniel Matheny

November 6, 1832

1835

158 - HISTORY OF ADAMS COUNTY


MONROE TOWNSHIP - Concluded.

NAME

WHEN QUALIFIED

WHEN EXPIRED

Moses Lockhart

May 16, 1831

1837

Andrew Livingston

April 13, 1836

1839

Wm. Stephenson

February 20, 1837

1840

James Cole

October 19, 1838

1841

Abraham Perry

December 18, 1839

1842

James Cole

October 20, 1841

1844

James V. Willman

November 17, 1842

1845

John P: Drennan

April 11, 1844

1847

Wm. Stevenson

December 11, 1845

1848

Thos. J. Lockhart

August 17, 1846

1849

James V. Willman

November 25, 1848

1851

John Devine

April 12, 1849

1852

Wm. Stevenson

1851

1854

Jacob M. Wells

1852

1855

John Devine

October 22, 1853

1856

Wm. Stevenson

April 9, 1855

1858

Caleb Francis

August 30, 1856

1859 

David Dunbar

June 3, 1858

1861

Thomas Fllison

September 12, 1859

1862

Flliot H. Collins

April 5, 1861

1864

John Devine

August 3, 1861

1864

Elliot H. Collins

April 13, 1864

1867

David C. Vance

August 7, 1864

1867

Wm. Evans

April 9, 1867

1870

John Devine

August 21, 1867

1870

Christian Mowrer

October 15, 1867

1870

John Devine

September I, 1870

1873

Wm. Stevenson

November 17, 1870

1873

Wm. Stevenson

November. 14, 1873

1876

James Gray

November 14, 1873

1876

John Devine

April 10, 1876

1879

Wm. Stevenson

November 11, 1876

1879

John Devine

April 10 1879

1882

Isaac Stevenson

October 21, 1879

1882

Leroy J. Smith

April 15, 1880

Resigned in 1881

Wm. M. Smith

September 15, 1881

1884

Joseph F. Mitchell

April 14, 1884

1887

J. L. Howell

October 22, 1885

1888

Wm. M. Smith

December 12, 1886

1889

Henry Phillips

April 12, 1887

1890

Wm. M. Smith

November 11, 1889

1892

A. D. Fry

April 14, 1890

1893

Joseph F. Mitchell

November 12, 1892

1895

A. D. Fry

April 10, 1893

1895

Wm. M. Smith

April 10, 1895

1898

E. R. Cummings

April 30, 1896

1899

A. D. Fry

April 14, 1898

1901

John C. Baldwin

April 28, 1899

1902

COUNTY AFFAIRS - 159


LIBERTY TOWNSHIP

NAME

WHEN QUALIFIED

WHEN EXPIRED

John Kincaid

Wm. Robbins

Wm. Mehaffey

John Kincaid

Wm. Mehaffey

John Kincaid

Wm. Mehaffey

John Kincaid

Richard Noleman


Robert Patton

Robert Patton

Richard Noleman

Robert Patton

Thomas Foster

Robert Patton

Richard Noleman

Thomas Foster

Robert Patton

Richard Noleman

Thomas Perry

Thomas Foster

John S. Patton

Wm. P. Cluxton

John L. Francis

John S. Patton

Wm. P. Cluxton

Jos. Washbum

James McKee

James N. Hook

A. Mahaffey

Jas. McClanahan

Mill S. Stevenson

Andrew Mehaffey

Isaac, Washburn

A, E, Robe

Wm. R. Frame

R. A. Kirtpatrick

Lias Wahburn

A. H. Mehaffey

J. R. Mehaffey

A. H. Mehaffey

A. H. Mehaffey

J. R. Mehaffey

A. S. Brownfield

J. R. Mehaffey

R. M. Askren

Wm. P. Hannah

W. K. Frame

Isaac Washburn

April 17, 1818

April 17, 1818

October 29, 1819

April 10, 1821

November 5, 1822

April 24, 1828

October 24, 1825

April 23, 1827

April 24, 1828

May 19, 1828

October 24, 1831

April 16, 1834

October 23, 1834

April 15, 1837

January 2, 1838

October 10, 1838

April 13, 1840

October 20, 1840

October 20, 1841

April 9, 1842

April 10, 1843

April 10, 1843

April 19, 1845

April 2, 1846

October 20, 1846

November 20, 1847

April 12, 1849

October 20, 1849

April 12, 1850

1851

April 15, 1853

April 15, 1853

October 20, 1854

April 9, 1855

April 7, 1856

October 27, 1856

October 19, 1857

April 13, 1858

October 17, 1859

April 5, 1861

October 22, 1862

April 11, 1864

April 9, 1867

October 7, 1865

April 9, 1867

April 9, 1867

October 20, 1868

April 14, 1869

April 18, 1870

1821

1821

1822

1824

1825

1831

1828

1830

1831

1831

1834

1837

1837

1840

1841

1841

1843

1843

1844

1845

1845

1846

1848

1849

1849

1850

1852

1852

1853.

1854

1856

1856

1857

1858

1859

1859

1860

1861

1862

1864

1865

1867

1870

1868

1870

1870

1871

1872

1873

R. M. Askren

Wm. P. Hannah

W. K. Frame

Isaac Washburn

April 9, 1867

October 20, 1868

April 14, 1869

April 18 1870

1870

1871

1872

1873

160 - HISTORY OF ADAMS COUNTY

LIBERTY TOWNSHIP - Concluded.

NAME

WHEN QUALIFIED

WHEN EXPIRED

Wm. E. Kirkpatrick

Isaac Washburn

Wm. H. Kirkpatrick

A. W. Kincaid

Isaac Washburn

Wm. H. Kirkpatrick

John R. Mehaffey

Samuel Jackson

Ezekial Pittenger

Isaac Washburn

J. R. Mehaffey

A. H. Mehaffey

John V. Kincaid

A. H. Mehaffey

H. D. Robuck

A. H. Mehaffey

H. D. Robuck

Carey Patton

A. H. Mehaffey

John V. Kincaid

Carey Patton

John V. Kincaid

G. A. McColm

Carey Patton

G. H. Emery

October 20, 1871

October 14, 1873

October 20, 1874

April 9, 1875

April 10, 1876

October 16, 1877

October 16, 1878

April 10, 1879

October 18, 1880

April 9, 1881

April 9, 1881

April 14, 1884

April 14, 1884

April 12, 1887

April 12, 1887

April 14 1890

April 14 1890

April 18, 1892

April 10, 1893

April 10, 1893

November 12,1894

April 30, 1896

April 30, 1896

April 14, 1898

April 28, 1899

1874

1875

1877

1878

1879

1880

1881

1882

1883

1884

1884

1887

1887

1890

1890

1893

1893

1895

1895

1895

1897

1899

1899

1901

1902

 

SCOTT TOWNSHIP

 

Aaron Moore

Thomas McClelland

Aaron Moore

Samuel Dryden

Aaron Moore

Wm. McCormick

Wm. McCormick

Aaron Moore

Win. McCormick

Aaron Moore

Wm. McCormick

Aaron Moore

Asa Williamson

Lemuel Lindsey

Asa Williamson

Thomas Robbins

Moses Black

David McCreight

Joseph M. Glasgow

David McCreight

Henry Moore

April 17, 1818

April 17, 1818

April 10, 1821

April 10, 1821

April 23, 1824

April 23, 1824

May 23, 1825

April 23, 1827

April 24, 1828

April 15, 1830

April 26, 1831

April 15, 1833

April 1, 1834

April 15, 1834

April 15, 1837

April 15, 1837

April 21, 1838

April 13, 1840

April 21, 1841

April 10, 1843

April 11, 1844

1821

1821

1824

1824

1827

1827

1828

1830

1831

1833

1834

1836

1837

1837

1840

1840

1841

1843

1844

1846

1847

COUNTY AFFAIRS - 161

NAME

WHEN QUALIFIED

WHEN EXPIRED

David McCreight, Jr.

Joseph M. Glasgow

David McCreight

Joseph M. Glasgow

Wm. A. Aultman

David Gaston

John Blair

David Gaston

H. C. Bryan

David Gaston

Wm. McIntire

David Gaston

Wm. McIntire

George Campbell

Wm. McIntire

George Campbell

Wm. McIntire

George Campbell

I. L. Dodds

I. L. Dodds

George Campbell

Absalom Day

M. V. Williamson

Absalom Day

Alex. McCreight

Absalom Day

M. V. Williamson

T. F. Jeffreys

W. O. Murphy

T. F. Jeffreys

W. S. Miller

L. W. Spargur

I. L. Dodds

April 21, 1846

April 12, 1847

February 24, 1849

April 12, 1850

April 12, 1852

August 2, 1853

April 9, 1855

April 28, 1856

August 19, 1857

April 12, 1859

October 15, 1860

April 11, 1862

April 9, 1868

April 9, 1868

April 7, 1871

May 9, 1871

April 10, 1874

April 10, 1874

April 12, 1877

April 15, 1880

April 15, 1880

April 10, 1883

April 10, 1883

April 12, 1886

April 12, 1886

April 10, 1889

April 10, 1889

April 13, 1892

April 27, 1892

April 10, 1895

April 10, 1895

April 14, 1898

May 3, 1898

1849 

1850

1852

1853

1855

1855

1858

1859

1860

1862

1863

1865

1871

1871

1874

1874

1877

1877

1880

1883

1883

1886

1886

1889

1889

1892

1892

1895

1895

1898

1898

1901

1901

 

MANCHESTER TOWNSHIP

 

Henry Y. Copple

Jas. T. Brittingham

E. H. Thomas

James Mott

David Dunbar

David Dunbar

Thomas H. Crusan

David Dunbar

John D. Hines

James.W. Bierly

David Dunbar

H. C. Doddridge

J. C. Montgomery

Jamess E. Pangburn

1851

1852

April 12, 1854

December 29, 1854

June 12, 1861

April 13, 1864

April 9, 1867

October 15, 1867

October 18, 1869

April 7. 1871

April 10, 1874

November 12, 1877

April 15, 1880

April 17, 1882

1854

1855

1857

1857

1864

1867

1870

1870

1872

1874

1877

1880

1883

1885

162 - HISTORY OF ADAMS COUNTY

MANCHESTER TOWNSHIP - Concluded.

NAME

WHEN QUALIFIED

WHEN EXPIRED

Fred W. Bailey

John K. Dunbar

W. H. Cooley

J. E. Pangburn

J. M. Lovett

T. W. Connolley

April 10, 1885

May 16, 1885

August 20, 1887

November 10, 1890

April 7, 1894

April 21, 1897

1888

1888

1890

1893

1897

1900

 

BRATTON TOWNSHIP

 

J. B. Gustin

A. G. Getty

J. B. Gustin

G. W. Siders

Porter Jackson

W. Siders

J. W. Mason

J. B. Gustin

John W. Mason

J. W. Zile

October, 1883

April 14, 1884

November 9, 1886

December 8, 1887

November 11, 1889

November 10, 1890

November 21, 1891

April 24, 1891

November 24, 1894

April 21, 1897

1886

1887

1889

1890

1892

1893

1894

1897

1897

1900

 

OLIVER TOWNSHIP

 

James Crisswell

Newkirk Hull

John Oliver

James Milligan

John Oliver

J. C. Milligan

Henry Scott

G. Viers

J. C. Milligan

John M. Plummer

G. H. Viers

John Carskaddon

R. H. W. Peterson

John Carshaddon

J. W. McClung

J. T. Treber,

J. W McClung

Daniel Collier

John Ellison

J. W. McClung

John Ellison

J. W. McClung

C. V. Hall

J. W. McClung

Jas. C. Milligan

J. C. Thompson

J. C. Thompson

Joseph Thoroman

J. C. Milligan

April 12, 1854

October 20, 1854

December 29, 1854

April 9, 1855

December 30, 1857

April 5, 1861

April 13, 1863

January 5, 1864

April 11, 1864

April 9, 1867

April 9, 1867

April 8, 1869

April 25, 1870

April 19, 1872

April 14, 1873

April 9, 1875

April 10, 1876

November 16. 1876

October 16, 1877

April 10, 1879

November 5, 1880

April 14, 1882

April 10, 1883

April 10, 1885

April 12, 1886

April 12, 1887

November 17, 1887

April 10, 1889

April 10, 1889

1857

1857

1857

1858

1860

1864

1866

1867

1867

1870

1870

1872

1873

1875

1876

1878

1879

1879

1880

1882

Res'd Mar. 7, '83

1885

1886

1888

1889

1889

1890

1892

1892

COUNTY AFFAIRS - 163

NAME

WHEN QUALIFIED

WHEN EXPIRED

J. T. Ryan

R. S. Moore T. P.

Kirkpatrick

R. S. Moore

W. D. Colman

W. D. Coleman

R. S. Moore

H. S. McClelland

J. T. Ryan

April 14, 1890

April 27, 1892

April 27, 1892

April 10, 1893

April 10, 1893

May 9, 1896

May 9, 1896

April 27, 1899

April 27, 1899

1893

1895
1895

1896

1896

1899

1899

1902

1902

 

WINCHESTER TOWNSHIP

 

Wm. McNeill

Samuel Holmes

Jacob Grooms

Rezin T. Fowler

Abraham Evans

Rezin T. Fowler

Thomas Robbins

Richard Ramsey

J. M. Wells

Richard Ramsey

Wm. Moore

Samuel McNeill

Richard Ramsey

Wm. R Leedom

Richard Ramsey

R. McKune

Richard Ramsey

R. McKune

Richard Ramsey

Richard Ramsey

W. G. Gilbert

Richard Ramsey

Wm. Albert

William Long

Ruben McKune

Turner Osborne

Isaac Roberts

Reuben McKune

Richard Ramsey

Rueben McKune

Harrison Massie

George F. Palmer

George F. Palmer

F. M. Wells

Benjamin Hudson

H. T. Massie

John A. Gilbert

H. T. Massie

F. M. Wells

F. M. Wells

June 11, 1838

April 13, 1839

April 13, 1840

April 9, 1842

April 10, 1843

April 29, 1845

April 21, 1846

July 18, 1846

April 17, 1848

August 4, 1849

August 4, 1849

1852

April 9, 1855

April 12, 1855

April 13, 1858

April 13, 1858

April 5, 1861

April 5, 1861

March 18, 1862

April 10, 1865

April 10, 1865

April 9, 1868

April 9, 1862

April 13, 1871

May 18, 1871

April 10, 1874

April 10, 1874

December 18, 1876

April 12, 1877

December 17, 1879

April 15, 1880

December 18, 1882

April 10, 1883

April 12, 1886

November 9, 1886

April 10, 1889

November 11, 1889

April 13, 1892

November 12, 1892

April 10, 1895

1841

1842

1843

1845

1846

1848

1849

1849

1851

1852

1852

1855

1858

1858

1861

1861

1864

1864

1865

1868

1868

1871

1871

1874

1874

1877

1877

1879

1880

1882

1883

1885

1886

1889

1889

1892

1892

1895

1895

1898

164 - HISTORY OF ADAMS COUNTY


FRANKLIN TOWNSHIP

NAME

WHEN QUALIFIED

WHEN EXPIRED

Wm. Curry

Seth VanMater

George Vinsonhaler

Jonathan Turner

Geo. Vinsonhaler

Seth VanMater

E. L. 0. Lovett

Seth VanMater

Wm. M. Hays

Seth VanMater

Seth VanMater

Wm. M. Hays

Seth VanMater

R. D. Middleton

E. L. 0. Lovett

Joshua Gore

John Copeland

Isaac Kelley

Joshua Gore

G. P. Tener

T. R. Copeland

E. Reid

T. F. Reid

Thomas Beavers

A. Turner

G. W. Nixon

Thomas Beavers

A. Turner

J. T. Copeland

G. W. Ciders

J. T. Copeland

John H. Guthrie

Jacob T. Copeland

M. H. Newman

David S. Fylar

Benjamin Suffran

James Copeland

Philip Leighley

D. S. Fylar

James Copeland

James N. Hook

D. S. Eylar

Jonathan Tener

David S. Fylar

James Copeland

Davis S. Fylar

James Copeland

April 24, 1828

April 24, 1828

January 18, 1831

April 15, 1833

February 13, 1834

April 13, 1836

April 15, 1837

April 13, 1839

February 29, 1840

April 13, 1840

December 13, 1842

April 10, 1843

February 4, 1846

December 16, 1848

April 12, 1850

1851

1851

November 25, 1852

April 12, 1854

April 9, 1855

April 21, 1857

April 13, 1858

April 5, 1861

April 13, 1863

April 11, 1864

April 11, 1864

April 13, 1866

April 9, 1867

April 8, 1869

April 8, 1869

June 16, 1869

April 16, 1872

April 16, 1872

April 10, 1874

April 9, 1875

April 12, 1877

April 6, 1878

April 6, 1878

April 9, 1881

April 9, 1881

April 14, 1884

April 14, 1884

October 22, 1885

April 12, 1887

7, 1888

April 14, 1890

November 13, 1891

November 13, 1891

1831

1831

1834

1836

1837

1839

1840

1842

1843

1843

1845

1846

1849

1852

1853

1854

1854

1855

1857

1858

1860

1862

1864

1866

1867

1867

1869

1870

1872

1872

1872

1875

1875

1877

1878

1880

1881

1881

1884

1884

1887

1887

1888

1890

1891

1893

1894

1894

COUNTY AFFAIRS - 165

NAME

WHEN QUALIFIED

WHEN EXPIRED

D. S. Eylar

J. P. Jackson

G. W. Moomaw

J. H. McCoy

April 10, 1893

April 18,1894

May 9, 1896

April 21, 1897

1896

1897

1899

1900

 

 

Receipts and Expenditures of Adams County, from the 8th Day of June, 1824, to the 6th Day of June, 1825.

 

 

1824

 

June 30.

Received of Daniel Edmiston for tavern license

$ 5 00

 

 

 

July 19

Received of William Armstrong for store license

Joshua Woodrow for store license

Peter Cooley for store license

William Early for ferry license

Sparks and. Means for store license

David Bradford for tavern license

John Young for store license

William Leedom for tavern license

William Williamson for ferry license

Isaac Aerl for tavern license

Curtis Cannon for tavern license

Joseph Darlinton for ferry license

13 479

10 00

11 28

2 25

13 479

7 863

10 00

5 616

2 00

5 616

5 616

2 25

Oct. 18.

Oct. 20

Oct 23.

Oct. 27

Received of Willis Lee for store permit

James Paull & Co. for store license

Joseph Darlinton, Esq., for fines paid to him

John Meek for store license.

7 946

10 00

31 25

10 00

Dec. 1

Received of Benjamin Bowman for tavern license

5 00

 

1825

 

Jan. 5


Jan. 6


Jan. 6.


Mar. 7


Mar. 7.


Mar. 7.



Mar. 12.

Received of John Patterson, collector of the county levy for 1824,

in part of said collection

Received of John Patterson, collector of the land tax for 1824, the

county's proportion of said tax

Received the county's proportion of arrears taxes, and from the

sales of land for taxes, etc.

Received of Thomas Kincaid, collector of the county levy for

1821, the balance of said collection

Received of John Patterson, collector of the county levy for 1824, the balance of said collection
Received of justices of the peace for fines collected by them,

viz : John Patterson, Esq., $2.00—William Mehaffey, Esq ,

$3.92—Daniel Matheney, Esq., $2 00

Received of James McCague for store license

1,002 28



219 096


601 217


249 475


261 759



7 92

5 068

April 13.

April 16.

April 18.

April 18

April 18.

April 19.

April 19.

April 19

April 19.

April 21.


April 22.

June 4

Received of John Lodwick, late sheriff, a ine on Josiah Edson

Willis Lee for store license

William Russell for store license

Thomas McCague for store license

A. Ellison & Co. for store license

Jacob Cox for tavern license

Wesley Lee for store license

Alexander Hemphill for tavern license

Jonathan Kenyan for ferry license

the securities of Thomas Kincaid, late sheriff, for several fines collected by him

James Young for a store license

 Received of Joseph Darlinton, Esq., for fines paid to him

Total receipts

1 00

10 00

17 00

17 00

14 17

5 00

17 00

5 00

2 00


40 84

10 00

17 00

32,561 418.

166 HISTORY OF ADAMS COUNTY

1824. Expenditures—Orders Allowed by the Commissioners.

June 8, 1824

Paid Levi Smith, lister of Wayne township, for 1824

Peter Belles, lister of Monroe township, for 1824 

Levi Mattison, lister of Greene township, for 1824

Lyman Taft, lister of Jefferson township, for 1824

 Thomas Kirkpatrick, lister of Scott township, for 1824

John McClure, lister of Tiffin township, for 1824

Moses Connell, lister of Liberty township, for 1824

David Kirkpatrick, Ester of Meigs township, for 1814

Jesse Parham, lister of Sprigg township, for 1824

Hamilton Dunbar, appraiser of Tiffin township

Samuel Dougherty, appraiser of Sprigg township


the viewers, surveyor, etc., for laying out a road from the county line on Lower Twin Creek to the Portsmouth road near Joseph Williams'

the viewers, surveyor, etc., for laying out a road from the mouth of Turkey creek to the steam furnace


John M. Hayslip for keeping court house one year

Samuel McClenahan for surveying a part of the township lines
Oliver C. Collins for selling the contracts for public buildings at public auction

Benjamin Paull for a lock for the jail and sundries

Joseph Riggs, for his services as county auditor, from the

1st of March, 1824, to the 1st of March, 1825

for postage and stationery for auditor's office

7 50

7 50

5 00

8 125

12 00

15 625

8 78

16 26

13 75

2 50

1 25




9 375



7 50


18 00

49 75


1 50

31 00

243 657

7 75

 

 

The following orders were allowed by the County Auditor:

 

Paid John Long and Daniel Amen for assisting to take and guard Daniel Mershon to prison $ 4 00
Paid Nashee, & Bailhache for publishing amount of road tax, etc., for 1821 2 00

Paid witnesses in state cases 6 00

Paid Jury fees in state cases 18 00

Paid Prosecuting Attorney at July term, 1824 30 00

Paid Associated Judge at July term, 1824 37 00

Paid Associate Judges at October term, 1824 37 00

Paid Prosecuting Attorney at October term, 1824 33 00

Paid constables for attending on courts and juries 18 00

Paid James Miller under the act for his relief 100 00

Paid Joseph Darlinton, Esq., by order of court, under the act regulating fees of civil officers for services when the state fails, etc., at 60 dollars per annum 60 00

Paid John McDaied, Esq., sheriff of Adams county under the act regulating the fees of civil officers, agreeable to an order of court, at 60 dollars per annum, from the 11th of November, 1823, to the 1st of June, 1825 93 00

Paid Associate Judges for April term, 1825, and for three called courts....67 00

Paid Prosecuting Attorney at April term, 1825 25 00

Paid County Commissioners 60 00

Paid Grand Juries at July and October terms, 1824 75 00

Paid Grand Jurors at April term, 1825 45 00

Paid John McDaied, sheriff, for summoning three grand juries and giving

notice to the township trustees to select jurors for 1825 13 00

Paid Sheriff McDaied for paper furnished the grand jury at July term, 1824 12 50

Paid Jailor's fees for boarding prisoners 19 00

Paid Joseph Darlinton for books and stationery bought by him for clerks' office 42 375

Paid for books for auditor's office 8 50

Paid constable for returning a list of jurors to the clerks' office 1 825

 

COUNTY AFFAIRS - 167

 

Paid Ralph M. Voorhees for publishing delinquent lands, receipts and expenditures for 1824, etc 61 25

 

Paid judges and clerks' for the annual election 33 75

Paid Judges who delivered poll books of said election 7 45

Paid for wolf scalps, in conformity with a resolution of the commissioners 37 00

Paid Curtis Cannon for delivering the poll book of the annual election 1823 for Meigs township 75 00

Paid judges who delivered the poll books of elections for justice of the 6 00

Paid Mathew S. Cook for furnishing copies of surveys, making connections, and assisting to make map of Adams county 51 68

Paid John Patterson, collector of the land tax and the county levy for 1824 per furnished by him to write receipts 1 50

Paid Joseph Darlinton for a book case for the clerks' office purchased by 6 75

Paid Joseph Darlinton for drawing a deed from the trustee of the town of Union, and for receiving and filing the sheriff's receipt to the of the Presidential election and giving certificates therefor 1 00

 

Dunbar and Ross on account for repairing the cupola of the court house making cells in the jail 25 00

 

Total expenditures $1,537 572

 

The balance in the treasury on the eighth day of June; 1824, was 1,328 242

Amount received from that day to the sixth day of June, 1825, as above 2,561 418

$ 3,889 66

The Amount of orders redeemed at the county treasury in the same time, including the treasurer's commission $1,974 981

 

Balance remaining in the treasury on the sixth day of June, 1825 1,914 679

 

J. RIGGS, Auditor of Adams County.

West Union, June 13, 1825.

 

* A proproportion of this sum, say 871 dollars, is depreciated bank paper, which has remained on hand since the year 1819.