HISTORY OF VAN AVERT AND MERCER COUNTIES, OHIO - 325


2. Order issued to Justin Hamilton, for four dollars and fifty cents, for service as surveyor on that part of the State road altered between Shanesville and Wiltshire. Aug.. 14, 1828, $4.50.


3. Order issued to Charles Maddox, for one dollar and fifty cents, for service as chainman in altering the. State road between Shanesville and . Willshire. Aug. 14, 1828, $1.50.


4. Order issued to Harrison Hays, for one dollar and fifty cents, for service as ehainman in altering the State road from Shanesville to Willshire. Aug. 14, 1828, $1.50.


5. Order issued to William Hays, for one dollar and fifty cents, for service as marker on the State road that was altered between Shanesville and Willshire. Aug. 14, 1828, $1.50.


6. Order issued to Picket Doty, for two dollars and twenty-five cents, to be paid out of the three per cent. funds of Van Wert County, for service and expense in selling said funds. Aug. 4, 1828, $2.25.


7. Order issued to David Hays, for one dollar and twenty-five cents, to be paid out of the three per cent. funds of Van Wert County, for service in selling said funds. Aug. 14, 1828, $1.25,


N. B.—All the above orders to be paid out of the three per cent. funds of Van Wert County.


8. Order issued to Joseph Hinkle, for nine dollars and eighty-three and three-fourths cents, for improving lots 1 and 5 on the State road between Shanesville and Willshire, to be paid out of the three per cent. funds of Van Wert County. Aug, 19, 1828; $9.84


9. Order issued to David. Hays, for three dollars and fifty-six cents, for his service as commissioner on the State road, in Van Wert County, to he paid out of' the three per et. funds of said county. Dec. 2,1828, $3.56.


No. 10. Order issued to Picket Doty, for two dollars, to be paid out of the three per cent: funds of Van Wert County, for service as commissioner on the State road in said county. Dec. 2, 1828. $2.00.


No. 11. Order issued to George Kenny, for twenty dollars and forty-seven cents, out of the three per cent. funds of Van Wert County, for labor on lot No. 2, on the State road from Wiltshire to Shanesville. Dee. 9, 1828, $20.47.


No. 12. Order issued to Ebenezer A. Goddard, for sixteen dollars, out of the three per cent. funds of Van Wert County, for improving lot Nos. 4 and G, on the State road from Shanesville to Willshire. Dec. 22, 1828, $16.00.


No. 13. Order issued to William Frysinger, for seven dollars, out of the three per cent. funds of Van Wert County, for service performed on lot No. 3, on the State road from Shanesville to Wiltshire. Dec. 22, 1628, $7.00.


No. 14. Order issued to David Boulman, for ten dollars, out of the Pei cent. funds of Van Wert County, for building a bridge on lot 6, on the State road from Shanesville to Willshire. Dec: 22, 1828, $10.00.


No. 15. Order issued to Samuel Dungan, for ten dollars and seventy-seven cents, out of the three per cent. funds of Van Wert County, for service performed on the State road from Shanesville to Willshire. Dec. 22, 1828, $10.77.


No. 16. Order issued David Boulman, for four dollars and eighty-eight cents, out of the three per cent. funds of Van Wert County, for labor performed on the State road from Shanesville to Willshire. Dec. 22, 1828, $4.88.


No. 17. Order issued to Samuel Dungan, for four dollars and sixty' two and a half cents, out of the three per cent. funds of Van Wert County, for labor performed on State road from Shanesville to Willshire. Dee. 22, 1828, $4.622.


No. 18. Order issued to John Roebuck, for three dollars and ninety-seven cents, out of the three per cent. funds of Van Wert County, for labor performed on the State road from Shanesville to Willshire. Dec. 22, 1828, $3.97.


No. 19. Order issued to Anson Goddard, for four dollars and thirty-seven cents, out of the three per cent. funds of Van Wert County, for labor performed on the State road from Shanesville to Willshire. Dec. 22, 1828, $4.37.


No. 20. Order issued to Joseph Hinkle, for nineteen dollars and seventy-'five cents, out of the three per cent. funds of Van Wert County, for building a bridge across Black Creek. Dec. 23, 1828, $19.75.


No. 21. Order issued to David Hays, for one dollar and fifty cents, out of the three per .cent. funds of Van Wert County, for service as commissioner on State road from Shanesville to Willshire. Dec. 23, 1828, $1.50.


No. 22. Order issued to Anson Goddard, for seven dollars and fifty-three cents, out of the three per cent. funds of Van Wert County, for labor performed on State road from Shanesville to Willshire. Dec. 25, 1828, $7.53.


No. 23. Order issued to David Hays, for one dollar, out of the three per cent, funds of Van Wert County, for service as commissioner, on the State road froM Shanesville to Willshire. Jan. 6, 1829, $1.00.


No. 24. Order issued to Peter Bollenbaugh, for four dollars, for service on the State road from Shanesville to Willshire. Jan. 20, 1829, $4.00.


No. 25. Order issued to Wm. Armstrong, for one. dollar and fifty six and one-fourth cents, out of Van Wert three per cent. funds, for issuing twenty-five orders. Jan. 24, 1829,.$1..561.


No. 26. Order issued to Anson Goddard, for five dollars and fifty cents, for service on the State road from Shanesville to Willshire. March 3, 1829, $5.50.


No. 27. Order issued to David Trays, for one dollar, for service as commissioner, in superintending the sale, and accepting contracts. Mar. 3, 1829, $1.00.


No. 28. Order issued to Michael Lippe, for dollars, to be paid out of three per cent. funds of Van Wert County, for labor on State road.. Mar. 3, 1829.


No. 29. Order issued to Robert Bigger, for one dollar and ninety cents, to be paid out of the three per cent. fund of Mercer, or any money-belonging to the county not otherwise appropriated. Apr. 23, 1830, $1.90.


No. 1. Order issued to Justin Hamilton, for :five dollars and eighty cents, out of the three per cent. funds of Allen County. -July 20, 1830, $5.80.


No. 2. Order issued to John Wyland for three dollars and forty-nine cents, out of Allen County funds, for service, as commissioner of road, from Mrs. Flinns to Wapakoneta,. Aug. 16, 1830, $3.49.


No. 3. Order issued to John Wyland, for one dollar and seventy-four and a half cents, out of Allen funds, for service as packer on a State road, from Mrs. Flinns to Wapakoneta. Aug. 16, 1830, $1.74½


No. 4. Order issued to John Wyland, for one dollar seventy-four and a half cents, out of Allen funds, for provisions. Aug. 16, 1830, $1.74½.


No. 5. Order issued to Wm. Armstrong, for five dollars and fifty cents, out of Mercer and Van Wert funds, for services as auditor. Aug. 16, 1838, $5.50.


No. 6. Order issued to Isaac Applegate, for one dollar and seventy-four cents, out of Allen County funds, for service as chain carrier on a State road from Mrs. Minns to Wapakoneta. Aug. 16, 1830, $1.74.


No. 7. Order issued to Caleb Moyer, for one dollar and seventy-four cents, out of Allen lands, as blazer on a State road, from Mrs. Flinns to Wapakoneta. Aug. 16, 1830, $1.74.


No. 8. Order issued. to David Hays, for nine dollars, six out of Van Wert funds, and three out of Mercer funds, for service as commissioner, attending sales, etc. Aug. 28, 1830, $9.00.


No. 9. Order issued to Thomas McCumsey, for two dollars, out of Mercer funds, for service as commissioner, attending sale, and marking road. Aug. 28, 1830, $2.00.


No. 10. Order issued to Justin Hamilton, for .twenty dollars, out of Allen funds, per order of Christopher Wood, road commissioner. Aug. 28, 1830, $20.00.


No. 11. Order issued to John Frysinger, for eight dollars, out of Mercer funds, for improving lot No. —, on the State road between St. Marys and Twelve-Mile Creek. Sept. 4, 1830, $8.00.


No. 12. Order. issued to David. Armstrong, for one dollar and seventy-four cents, out of Allen funds, for carrying chain on State road from Mrs. Flinns to Wapakoneta. Sept. 6, 1830, $1.74.


No. 13. Order issued to Wm. Armstrong, for three dollars, out of Mercer and Van Wert funds, as auditor, and attending sales. Sept. 16, 1830, $3.00.


326 - HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO.


No. 14. Order issued to Picket Doty, for five dollars, three out of Mercer and two out of Van Wert funds, for service as commissioner attending sales. Oct. 7, 1830, $5.00.


No. 15. Order issued to Henry Richard, for two dollars, out of Mercer fund, for improving lot No. 14, on the State road from St. Marys. $2.00.


No. 16. Order issued to Joseph Greer, for four dollars and ninety-nine cents, out of Mercer funds, for improving. lot No. 6, on State road from St. Marys to Twelve-mile Creek. Oct. 21, 1830, $4.99.


No. 17. Order issued to James Gillespie, for two dollars, out of Van Wert funds, for improving lot No. -, at the State line. Oct. 21, 1830, $2.00.


No. 18. Order issued to Asa Hinkle, for nineteen dollars and forty-three cents, out of Mercer funds, for improving lots Nos. 15, 16, and 17, on the State road from St. Marys to Twelve-mile Creek. Oct. 21, 1830, $19.43.


No. 19. Order issued to E. A. Goddard, for four dollars and ninety-five cents, out of Van Wert funds, for improving lot No. 6, on the State road from Shanesville to Fort Wayne, Ind. Oct. 25, 1830, $4.95.


No. 20. Order issued to Daniel Custer, for three dollars and ninety-nine cents, out of Mercer funds, for improving lot No 5, on the State road from St. Marys to Twelve-mile Creek. Oct. 27, 1830, $3.99.


No. 21. Order issued to Daniel Custer, for ten dollars and seventy-nine cents, out of Mercer funds, for improving lot No. 3, on the State road from St. Marys to Twelve-mile Creek. Oct. 27, 1830, $10.79.


No. 22. Order issued to Daniel Custer, for seven dollars and ninety-nine cents, out of Mercer funds, for improving lot No. 4, on State road from St. Marys to Twelve-mile Creek. Oct. 27, 1830, $7.99.


No. 23. Order issued to E. A. Goddard, for four dollars and eighty-one cents, out of Van Wert funds, for improving lot No. 8, on the state road from Shanesville to Fort Wayne. Nov. 2, 1830, $4.81.


No. 24. Order issued to David Hays, for four dollars and fifty cents, out of Mercer funds, for service accepting seven contracts. Nov. 2, 1830, $4.50.


No. 25. Order issued to David Hays, for five dollars, out of Van Wert funds, for accepting six contracts. Nov. 2, 1830, $5.00.


No. 26. Order issued to John Kiser, for fourteen dollars, out of Mercer funds, for improving lot

No. 2, on the south end of the State road from St. Marys to Twelve-mile Creek. Nov. 2, 1830, $14.00.


No. 27. Order issued to E. A. Goddard, for four dollars and thirty-four cents, out of Van Wert three per cent. funds, for improving lot No. 7, on the State road from Shanesville to Fort Wayne. Nov. 2, 1830, $4.34.


No. 28. Order issued to E. A. Goddard, for four dollars and twelve and a half cents, out of the three per cent. funds of Mercer County, for improving lot No. 7, on the north division of the State road from St. Marys to Twelve-mile Creek. Nov. 2, 1830, $4.12½.


No. 29. Order issued to E. A. Goddard, for eleven dollars and twenty cents, out of Mercer three per cent. funds, for improving lot No. 5, on the north division of road from St. Marys to Twelve-mile Creek. Nov. 2, 1830, $11.20.


No. 30. Order issued to E. A. Goddard, for five dollars and forty-eight cents, out of Mercer three per cent. funds, for improving lot No. 3, on the north division of road from St. Marys to Twelve-mile Creek. Nov. 2, 1830, $5.48.


No. 31. Order issued to E. A. Goddard, for seven dollars and fifty cents, out of Mercer funds, for improving lot No. 8, on the north division of road from St. Marys to Twelve-mile Creek. Nov. 2, 1830, $7.50.


No. 32. Order issued to E. A. Goddard, for five dollars and ninety-nine cents, out of Mercer funds, for improving lot No. 1, on the north division of road from St. Marys to Twelve-mile Creek. Nov. 2, 1830, $5.99.


No. 33. Order issued to E. A. Goddard, for twenty-two dollars and eighty-two cents, out of Van Wert funds, for improving lots Nos. 7, 8, 9, and 10, on the State road to Defiance. Nov. 2, 1830, $22.82.


No. 34. Order issued to Joseph Hinkle, for two dollars, for improving lot No. 15, on the State road from Shanesville to Fort Wayne. Nov. 2, 1830, $2.00.


N. B.-To be paid out of Van Wert funds.


No. 35. Order issued to Joseph Hinkle, for two dollars and thirty-seven cents, out of Van Wert funds, for improving lot No. 3, on State road from Shanesville to Fort Wayne. Nov. 2, 1830, $2.37.


No. 36. Order issued to Jacob Van Gundy, for two dollars and ninety. seven cents, out of Mercer funds, for improving lot No. 9, on the north division of the State road from St. Marys to Twelve-mile Creek. Nov. 2, 1830, $2.97.


No. 37. Order issued to Timothy Green, for seven dollars, of Ian Wert three per cent. funds, for improving lot No. 6, on State road to Defiance. Nov. 2, 1830, $7.00.


No. 38. Order issued to David Hays, for five dollars, of Mercer funds, for service rendered as commissioner in expending said funds. Nov. 2, 1830, $5.00.


No. 39. Order issued to James Gillespie, for six dollars, of Van Wert funds, in part of a contract for cutting road in said county granted by the commissioners, and he to receive the above amount. Nov. 2, 1830, $6.00.


No. 40. Order issued to Peter Bolenbaugh, for four dollars and sixty-eight cents, of Van Wert funds, for improving lot No. 9, on State road from Shanesville to Fort Wayne. Nov. 4, 1830, $4.68.


No. 41. Order issued to Timothy Green, for four dollars and sixty-six cents, of Van Wert three per cent. funds, for improving lot No. 16, on State road from Shanesville to Fort Wayne. Nov. 5, 1830, $4.66.


No. 42. Order issued to William Armstrong, for two dollars and seventy-five cents, of three per cent. funds. Nov. 5, 1830, $2.75.


No. 43. Order issued to William Armstrong, for four dollars, of Mercer funds, for improving lot No. 13, on the State road from St. Marys Do Twelve-mile Creek. Nov. 5, 1830, $4.00.


No. 44. Order issued to William Armstrong, for three dollars, Mercer and Van Wert funds, for attending the sale of said funds. Nov. 5, 1830, $3.00.


No. 45. Order issued to Harrison Hays, three dollars and ninety-nine cents, of Mercer funds, for improving lot No. 6, on the State road from St. Marys to Twelve-mile Creek. Nov. 9, 1830, $3.99.


No. 46. Order issued to Harrison flays, for four dollars and fifty cents, of Van Wert funds, for improving lot No. 14, on the State road from Shanesville to Fort Wayne. Nov. 9, 1830, $4.50.


No. 47. Order issued to John Voras, for ten dollars and ninety cents, of Mercer funds, for improving lot No. 8, on the State road from St. Marys to Twelve-mile Creek. Nov. 9, 1830, $10.90.


No. 48. Order issued to Harrison Hays, for seven dollars and seventy-five cents, of Mercer funds, for improving lot No. 4, on the north division of State road from St. Marys to Twelve-mile Creek. Nov. 9, 1830, $7.75. cents,


No. 49. Order issued to Harrison Hays, for four dollars and fifty for improving lot 10 in Van Wert County, and out of said funds. Nov. 9, 1830, $4.50.


No. 50. Order issued to John Voras, for seven dollars and forty cents of Mercer funds, for improving lot No. 11 on State road from St. Marys to Twelve-mile Creek. Nov. 9, 1830, $7.40.


No. 51. Order issued to John Voras, for four dollars and ninety-seven cents of Mercer funds, for improving lot No. 10 on State road from St. Marys to Twelve-mile Creek. Nov. 9, 1830, $4.97.


No. 52. Order issued to Harrison Hays, for one dollar and seventy cents of Mercer funds, for clearing out all old timber from the west branch of the Eight-mile Creek to the Twelve-mile Creek. Nov. 9, 1830, $1.70.


No. 53. Order issued to John Frysinger, for thirty-two dollars out of Mercer funds, for improving lot No. 1 on Eight-mile Creek, on State road, from St. Marys to Twelve-mile Creek. Nov. 9, 1830, $32.00.


No. 54. Order issued to David Hays, for twenty-three dollars and fifty cents of the three per cent. funds of Van Wert, for services rendered on the State road, as per account laid before the Commissioners and accepted. Nov. 9, 1830, $23.50.


No. 55. Order issued to John Voras, for ten dollars and forty cents of Mercer funds, for improving lot No. 9 on State road from St. Malls to Eight-mile Creek. Nov. 20, 1830, $10.40.


No. 56. Order issued to John Voras, for six dollars and ninety-four cents of Mercer funds, for improving lot No. 10 on the north division of


HISTORY OF VAN AVERT AND MERCER COUNTIES, OHIO - 327


the State road, from St. Marys to Twelve-mile Creek. Nov. 20, 1830, $6.94.


No. 57. Order issued to Wm. Bonifield, for twenty dollars out of Van Avert funds, for improving four miles of the State road from Shanesville to Defiance. Nov. 20, 1830, $20.00.


No. 58. Order issued to Daniel Custer, for three dollars and seventeen cents out of Mercer funds, for improving lot No. 2 on north division of State road from St. Marys to the Twelve-mile Creek. Nov. 26, 1830, $3.17.


No. 59. Order issued to Daniel Custer, for five dollars and forty-three cents of Van Wert funds, for improving lot No. 11 on the State road from Shanesville to Fort Wayne. Nov. 26, 1830, $5.43.


No. 60. Order issued to Daniel Custer, for seven dollars and ninety-six cents out of Van Wert funds, for improving It No. 13 on State road from Shanesville to Fort Wayne. Nov. 26, 1830, $7.96.


No. 61. Order issued to John Sutton, for four dollars and ninety-eight ccnts out of Mercer funds, for improving lot No. 7 on the State road from St. Marys to Eight-mile Creek. Dec. 2, 1830, $4.98.


No. 62. Order issued to Christopher Wood, for two hundred and fifty-five dollars and thirty-nine cents of Allen County funds (three per cents.), paid him as road commissioner. Dec. 7, 1830, $255.39.


No. 63. Order issued to Richard Keizer, for eighty-seven cents of Mercer funds, for extra labor done on a bridge, allowed by the Commissioners. Dec. 7, 1830, $0.87.


No. 64. Order issued to John Frysinger, for five dollars of Mercer funds, for extra labor done on his hard bargain on Eight-mile Creek, allowed by the Commissioners. Dec. 7, 1830, $5.00.


No. 65. Order issued to Anson Goddard, for three dollars and ten cents of Mercer funds, as a balance of an old contract, allowed by the Commissioners. Dec. 7, 1830, $3.10.


No. 66. Order issued to David Hays, for one dollar and fifty cents-one dollar out of Van Wert funds, and fifty cents of Mercer funds-for accepting contracts. Dec. 8, 1830, $1.50.


No. 67. Order issued to David Hays, for one dollar out of Van Wert funds, for service as Commissioner accepting road contracts. Jan. 1:1, 1831, $1.00.


No. 68. Order issued to John Greave, for one dollar out of Van Wert funds, for whiskey for the sale of road contracts. Jan. 11, 1831, $1.00.


No. 69. Order issued to Wm. Armstrong, for four dollars for service as auditor for the three per cent. funds to be paid out of Mercer and an Wert funds. Jan. 12, 1831, $4.00.


No. 70. Order issued to Wm. Frysinger, for one dollar and ninety-nine cents, for improving lot No. 4 on the State road leading to Fort Wayne. June 8, 1831, $1.99.


N. B. Out of Van Wert funds.


No. 71. Order issued to Wm. Frysinger, for one dollar and ninety-nine cents out of the three per cent. fund of Van Wert, for improving lot No. 15, on the State road leading to Port Wayne. June 8, 1831, $1.99.


No. 72. Order issued to David Hays, for one dollar out of the three pcr cent. funds of Van Wert, for accepting road contracts. June 8, 1831, $1.00.


No. 73. Order issued to Andrew Stewart, for eleven dollars and forty-four cents, out of Van Wert County funds for improving lot No. 2 on the State road leading from Fort Wayne to St. Marys. June 8, 1831, $11.44.


No. 74. Order issued to W. B. Wade, for four dollars and eighty-seven cents, for improving lot No. 12 on State road from Fort Wayne to St. Marys. June 8, 1831, $4.87.


N. B. Out of Van Wert fur ds.


No. 75. Order issued to I icket Doty, for fifty cents, out of Mercer three per cent. funds, for accepting two road contracts. June 8, 1831, $0.50.


No. 76. Order issued to Wm. B. Wade, for five dollars and fifty cents, out of the three per cent. funds of Van Wert, for improving mile No. 5, in. Defiance road. June 8, 1831, $5.50.


No. 77. Order issued to Joel Wood, for one dollar, out of Mercer three per cent. funds, for marking road and attending sale of same. Dec. 6, 1831, $1.00.


No. 78. Order issued to Joel Wood, for one dollar and fifty cents, out of Van Wert three per cent. funds, for marking road and attending sale of same. Dec. 6, 1831, $1.50.


No. 79. Order issued to David Hays, for one dollar, out of Mercer three per cent. funds, for marking road. Dec. 6, 1831, $1.00.


No. 80. Order issued to James Gillespie, for six dollars and seventy-five cents, in part for improving lot No. 10, on the State Road to Defiance, to be paid out of Van Wert three per cent. funds. Apr 24, 1832. $6.75.


No. 81. Order issued to John Frysinger, for five dollars and thirty-one and a half cents, out of the Van Wert funds for improving lot No. 13, on the State road in said county. June 2, 1832, $5.34.


No. 82. Order issued to John Frysinger, for two dollars, six and one fourth cents, out of Van Wert funds, for improving lot No. 5, on the State road in said county. Jnne 2, 1832, 2.06e.


No. 83. Order issued to John Frysinger, for two dollars and ninety-nine cents, out of Van Wert funds, for improving lot No. 4, on the State road in said county. June 2, 1882, $2.99.


No. 84. Order issued to John Frysinger, for four dollars and seventy-five cents, out of Van Wert County three per cent. funds, for improving lot No. 1 in said county. June 6, 1832, $4.75.


No. 85. Order issued to John Frysinger, for three dollars and eighty-seven and a half cents, for improving lot No. 2, in Van Wert, and to be paid out of said funds. June 6, 1832, 3.87-i.


No. 86. Order issued to John Frysinger, for two dollars and twenty-nine cents, for improving lot No. 3, on the State road in Van Wert County. June 6, 1832, $2.29.


No. 87. Order issued to David Hays, for three dollars, out of Van WTert funds, for attending the sale of road and receiving contracts. June 6, 1832, $3.00.


No. 88. Order issued to Harrison Hays, for eight dollars eighty-seven and a half cents, for improving lot No. 11 in Van Wert County. .June 6, 1832, $8.872.


No. 89. Order issued to Harrison Hays, for two dollars and thirty cents, for improving lot No. 12, in Van Wert County. June 6, 1832, S2.30.


No. 90. Order issued to E. A. Goddard, for fifteen dollars and forty-three cents, for improving lots No. 11, 12, and 13, on State road from Shanesville to Defiance, to be paid out of Van Wert funds. June 6, 1832, $15.43.


No. 91. Order issued to David Hays, for one dollar, out of Van Wert funds, for receiving contracts. June 8, 1832, $1.00.


No. 92. Order issued to Harrison Hays, for nineteen dollars and eighty-seven and a half cents, of Mercer three per cent. funds, for improving the State road between St. Marys and Eight-mile Creek. July 14, 1832, $19.87 ½.


No. 93. Order issued to Joel Wood, for one dollar, out of the three per cent. funds of Mercer County, for accepting road contracts. July 14, 1832, $1.00.


No. 94. Order issued to Wm. Bonifield, for fifteen dollars and eleven cents, out of Van Wert three per cent. funds, as a balance due him for improving the State road to Defiance. Aug. 15, 1832, $15.11.


No. 95. Order issued to John Frysinger, for two dollars and twenty-seven cents, for improving lot No. 9, on State road in Van Wert County. Nov. 30, 1832, $2.27.


No. 96. Order issued to John Frysinger, for four dollars eighty-one cents, for improving lot No. 10 on the State road in Van Wert County. Nov. 30, 1832, $4.81.


No. 97. Order issued to John Frysinger, for two dollars and ninety-nine cents, for improving lot No. 8, on State road in Van Wert, County. Nov. 30, 1832, $2.99.


No. 98. Order issued to David Hays, for two dollars, for accepting road contracts on the Defiance road in Van Wert. Nov. 30, 1.832, $2.00.


No. 99. Order issued to William Armstrong, for six dollars, out of the three per cent. funds of Van Wert County, for service as auditor. Nov. 30, 1832, $6.00.


No. 100. Order issued to David Hays, for one dollar, out of Van Wert three per cent. funds. Mar. 5, 1833, $1.00.


No. 108. Order issued to Peter Coil, for one dollar and eighty-seven and one-half cents, for service as axman on the county road. from St. Marys to Shanesville. June 20, 1125, $1.81.


328 - HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO.


No. 109. Order issued to John Roebuck, for two dollars and sixty-two and a half cents, for service as chain-carrier on the road from St. Marys to Shanesville. June 20, 1825, $2.62½.


No. 110. Order issued to Richard Barrington, for one dollar twelve and a half cents, for services on the county road from St. Marys to Shanesville. June 20, 1825, $1.12½.


No. 111. Order issued to Wm. Armstrong, for seventy-five cents, for his services carrying chain one day for surveying town lots in St. Marys. June 20, 1825, $0.75.


No. 112. Order issued to James W. Riley, for one dollar six and one-fourth cents, for recording a deed of the donation lots from the proprietors to the Commissioners of Mercer County. June 21, 1825, $1.06¼.


No. 113. Order issued to Judge Thomas Scott, for two dollars and fifty cents, for his services at an extra meeting of the judges to appoint an assessor and one commissioner. June 21, 1825, $2.50.


No. 114. Order issued to Solomon Carr, for ten dollars, for his services as commissioner at June term. June 21, 1825, $10.00.


No. 115. Order issued to Isaiah Dungan, for ten dollars, for his services as commissioner at June term. June 21, 1825, $10.00.


No. 116. Order issued to Joseph Blue, for seventy-five cents, for his services as judge of the election for electors. June 25, 1825, $0.75.


No. 117. Order issued to Joseph Greer, for five dollars for service of two clays at an extra session of the court to appoint an assessor and a commissioner. Aug. 15, 1825, $5.00.


No. 118. Order issued to Wm. J. Thomas, for twenty-five dollars, it being for six months' service as Prosecuting Attorney of Mercer County. for 1825, commencing at August term. Aug. 15, 1825, $25.00.


No. 119. Order issued to Peter Opdyke, for seventy-five cents for his service as judge of election of St. Marys Township for the year 1825. Aug. 16, 1825, $0.75.


No. 120. Order issued to Henry Bevington, for one dollar, for services as grand juror at August term. Sept. 6, 1825, $1.00.


No. 121. Order issued to Joseph D. Blue, for one dollar, for his services as grand juror for the August term, 1825. Sept. 6, 1825, $1.00.


No. 122. Order issued to Charles Murray. for one dollar, for his services as grand juror at the August term, 1825. Sept. 6, 1825, $1.00.


No. 123. Order issued to John Armstrong, for one dollar, for his services as grand juror at the August term, 1825. Sept. 6, 1825, $1.00.


No. 124. Order issued to John Greave, for one dollar, for his services as grand juror at August term, 1825. Sept. 6, 1825, $1.00.


No. 125. Order issued to John Manning, for one dollar, for his services as grand juror at August term, 1825. Sept. 6, 1825, $1.00.


No. 126. Order issued to Justin Squires, for one dollar, for his services as grand juror at August term, 1825. Sept. 6, 1825, $1.00.


No. 127. Order issued to John Chevington, for one dollar, for his services as grand juror for August term, 1825. Sept. 6, 1825, $1.00.


No. 128. Order issued to Samuel Dungan, for one dollar; for his services as grand juror for August term, 1825. Sept. 6, 1825, $1.00.


No. 129. Order issued to James Callison, for one dollar, for his services as grand juror at August term, 1825. Sept. 6, 1825, $1.00.


No. 130. Order issued to John Pickrell, for one dollar, for his services as grand juror at August term, 1825. Sept. 6, 1825, $1.00.


No. 131. Order issued to Wm. A. Houston, for one dollar, for his services as grand juror at August term, 1825. Sept. 6, 1825, $1.00.


No. 132. Order issued to Benjamin Roebuck, for one dollar, for his services as grand juror at August term, 1825. Sept. 6, 1825, $1.00.


No. 133. Order issued to Wm. B. Hedges, for one dollar, for his services as grand juror at August term, 1825. Sept. 1825, $1.00.


No. 134. Order issued to Joseph Catterlin, for one dollar, for his services as grand juror at August term, 1825. Sept. 6, 1825, $1.00.


No. 135. Order issued to Judge James Wolcott, for seven dollars and fifty cents, for his services as associate judge at August term, 1825. Sept. 6, 1825, $7.50.


No. 136. Order issued to Judge Thomas Scott, for five dollars, for his services as associate judge at August term, 1825. Sept. 6, 1825, $5.00.


No. 137. Order issued to Judge Joseph Greer, for five dollars, for his services as associate judge at August term, 1825. Sept. 6, 1825, $5.00.


No. 138. Order issued to Henry W. Hinkle, for fifteen dollars, for his annual compensation as late sheriff of Mercer County, allowed him by the Court of Common Pleas at August term, 1825. Sept. 6, 1825, $15.00.


No. 139. Order issued to James Watson Riley, for twenty-seven (101. lars, as part of an allowance for services as clerk of Court of Common Pleas, as per order of said court of August 15, 1825. Sept. 16, 1825) $27.00.


No. 140. Order issued to Benjamin Roebuck, for two dollars and fifty cents, it being allowed him for carrying the returns of the annual election of Dublin township for the year 1825, and serving as judge of election. Oct. 15, 1825, $2.50.


No. 141. Order issued to James E. Hager, for three dollars and thirty. five cents for service as judge and carrying returns of the annual election of Willshire Township for the year 1825. Oct. 15, 1825, $3.35.


No. 142. Order issued to James Wolcott, for seventy-five cents, for his service as judge of the annual election of Willshire Township for the year 1825. Oct. 15, 1825, $0.75.


No. 143. Order issued to David Huber, for seventy-five cents, for his service as judge of the annual election of Willshire Township for the year 1825. Oct. 15, 1825, $0.75.


No. 144. Order issued to Ansel Blossom, for seventy-five cents, for his service as clerk of the

annual election of Willshire Township for the year 1825. Oct. 15, 1825, $0.75.


No. 145. Order issued to Justus Squire, for seventy-five cents, for his service as judge of the annual election of Dublin Township for the year 1825. Oct. 15, 1825, $0.75.


No. 146. Order issued to John Greave, for seventy-five cents, for his services as judge of the annual election of Dublin Township for the year 1825. Oct. 15, 1825, $0.75.


No. 147. Order issued to Wm. B. Hedges, for seventy-five cents, for his services as clerk of the annual election of the Township of Dublin for the year 1825. Oct. 15, 1825, $0.75.


No. 148. Order issued to Solomon Carr, for seventy-five cents, for his services as clerk of the annual election of Dublin Township for the year 1825. Oct. 15, 1852, $0.75.


No. 149. Order issued to Peter Bolenbaugh, for seventy-five cents, for his services as clerk of the annual election of Willshire Township for the year 1825. Oct. 15, 1825, $0.75.


No. 150. Order issued to John Armstrong, for one dollar, for assisting in opening the returns of the annual election for the year 1825. Oct. l5, 1825, $1.00.


No. 151. Order issued to Asa Hinkle, for one dollar, for assisting in opening the returns of the annual election for the year 1825. Oct. 15, 1825, $1.00.


No. 152. Order issued to Justin Hamilton, for eight dollars and fifty cents, for his services as assessor, for the year 1825. Dec. 6, 1825, $8.50.


No. 153. Order issued to Justin Hamilton, for fifty cents, it being for his services as assessor for the year 1825. Dec.. 6, 1825, $0.50.


No. 154. Order issued to Thomas McCumsey, for four dollars, for his services as commissioner for December term, 1825. Dec. 7, 1825, $4.00.


No. 155. Order issued to Ansel Blossom, for three dollars and fifty cents, in part for his services as commissioner at December term. Dec. 6, 1825, $3.50.


No. 156. Order issued to Ansel Blossom, for three dollars, in full for his services as commissioner at December term, 1825. Dec. 7, 1825, $3.00.


No. 157. Order issued to Justus Squires, for fifty cents, for his attendance as witness in behalf of the State, wherein Andrew Coil was defendant, August term, 1825. Dec. 19, 1825, $0.50.


No. 158. Order issued to James Walcott, for five dollars, for his attendance as judge for the purpose of appointing one commissioner and one assessor at an extra session, which was held at St. Marys on the 6th day of April, 1825. Dec. 19, 1825, $5.00.


No. 159. Order issued to James W. Riley, for three dollars, in full for his services as clerk of the court, allowed by the court. Dec. 19, 1825,, $3.00.


No. 160. Order issued to Ansel Blossom, for eight dollars, for his services as commissioner at the extra session, held for the purpose of 0011. tracting for the building of a jail. Dec. 30, 1825, $8.00.


No. 161. Order issued to Richard R. Barrington, for seventy-five cents,


HISTORY OF VAN AVERT AND MERCER COUNTIES, OHIO - 329


for his services as clerk of the annual election of 1825. Dec. 31, 1825, $0.75.


No. 162. Order issued to James W. Riley, for nine dollars and fifty cents, for his services as surveyor on road from Shanesville to Defiance. Dec. 31,1825, $9.50..


No. 163. Order issued to Joseph Greer, for twenty-two dollars and fifty cents, seven dollars of which was James W. Riley's account for surveying. Jan. 7, 1826, $22.50.


No. 164. Order issued to Anthony Shane, for seven dollars and fifty cents, for his services as commissioner of State road to Defiance. Jan. 7, 1826, $7.50.


No. 165. Order issued to Wm. B. Hedges, for three dollars and seventy-five cents, for services as packer on the State road to Defiance. Jan. 7, 1826, $3.75.


No. 166. Order issued to James Lee, for seven dollars and fifty cents, for services as blazer on State road to Defiance. Jan. 7, 1826, $7.50.


No. 167. Order issued to Elijah Sutton, for seven dollars and fifty cents, for services as chainman on the State road to Defiance. Jan. 7, 1826, $7.50.


No. 168. Order issued to Peter Opdyke, for seventy-five cents, for his services as judge of the annual election of St. Marys Township for the year 1825. March 6, 1826, $0.75.


No. 169. Order issued to John Armstrong, for seventy-five cents, for his service as judge of annual election of St. Marys Township for the year 1825. March 6, 1826, $0.75.


No. 170. Order issued to Joseph D. Blue, for seventy five cents, for his services as judge of the annual election for the year 1825. March 6, 1826, $0.75.


No. 171. Order issued to Wm. Armstrong, for seventy-five cents, for his service as clerk of the annual election for 1825. March 6, 1826, $0.75. No. 172. Order issued to Thomas McCumsey, for four dollars, for his services as commissioner at an extra session held for the purpose of Contracting for the building of a jail. March 6, 1826, $4.00.


No. 173. Order issued to Wm. I. Thomas, for twenty-five dollars, in full for his services as prosecuting attorney for April term, 1826. April 24 1826, $25.00.


No. 174. Order issued to Charles Lovell, for one dollar and twenty-five cents, for his services as cryer of the sale of the jail. April 25, 18261 $1.25.


No. 175. Order issued to Judge Joseph Greer, for five dollars, for his services as judge at the April term, 1826. April 26, 1826, $5.00.


No. 176. Order issued to Jacobus I. Van Nuys, for one dollar, as grand juror at April term, 1826. May 19, 1826, $1.00.


No. 177. Order issued to Charles Lovell, for two dollars, for service as crier of sale of town lots; and whiskey for said sale, held on the 25th April, 1826. May 19, $2.00.


No. 178. Order issued to Thomas McCumsey, for two dollars, for serviees as commissioner at an extra session held April 25, 1826. May 19, 1826, $2.00.


No. 179. Order issued to Joel Wood, for one dollar, for his service as grand juror for April term, 1826. June 6, 1826, $1.00.


No. 180. Order issued to Justin Hamilton, for eighteen dollars and sixty-six cents, for his service as assessor for the year 1826. June 6, 1826, $18.66.


No. 181. Order issued to Justin Hamilton, for one dollar, for his service as grand juror for April term, 1826. June 6, 1826, $1.00.


No. 182. Order issued to Joel Wood, for four dollars, for his services as commissioner at an extra session for the purpose of appointing a treasurer, and taking bond of the auditor, and other business, held April 25, 1826. June 6, 1826, $4.00.


No. 183. Order issued to Ansel Blossom, for six dollars, for his services as commissioner at an extra session held for the purpose of appointing a treasurer, and taking bond of the auditor, and other business, held April 25, 1826. June 6, 1826, $6.00.


No. 184. Order issued to David Armstrong, for one dollar, for services as grand juror for the last April term. June 6, 1826, $1.00.


No. 185. Order issued to Thomas McCumsey, for one dollar, as a compensation for service as grand juror for April term. June 6, 1826,$1:00.


No. 186. Order issued to James W. Riley, for three dollars and seventy-five cents, for platting three townships and one town plat for the town of St. Marys for use of assessor. June 6, 1826, $3.75.


No. 187. Order issued to James W. Riley, for six dollars, for service, carrying the returns of the annual election of 1825. June 6, 1826, $6.00.


No. 188. Order issued to James W. Riley, for three dollars, for paper and wafers which is to be paid in cash. June 6, 1826, $3.00.

No. 189. Order issued to Joel Wood, for six dollars, for his service as commissioner at June term, 1826. June 7, 1826, $6.00.


No. 190. Order issued to Ansel Blossom, for seven dollars, for his services as commissioner at June term, 1826. June 7, 1826, $7.00.


No. 191. Order issued to Thomas McCumsey, for six dollars, for his service as commissioner at June term, 1826. June 7, 1826, $6.00.


No. 192. Order issued to Wm. Armstrong, for three dollars and fifty cents, in part for his services as auditor the past year ending on seventh of June, 1826. June 30, 1826, $3.50.


No. 193. Order issued to Win. Armstrong, for ten dollars, in part for his service as auditor the past year ending on June 7, 1826. July 10, 1826, $10.00.


No. 194. Order issued to Wm. Armstrong, for seven dollars, in part for service as auditor the past year ending on June 7, 1826. July 10, 1826, $7.00.


No. 195. Order issued to Wm. Armstrong, for four dollars and twenty. five cents, in part for his service as auditor the past year ending June 7, 1826. July 10, 1826, $4.25.


No. 196. Order issued to Wm. Armstrong, for three dollars and fifty cents, in part for his service as auditor for the past year ending June 7, 1826. July 10, 1826, $3.50.


No. 197. Order issued to Wm. Armstrong, for one dollar and seventy-five cents, in full for his services as auditor the past year ending June 7, 1826. July 10, 1826, $1.75.


No. 198. Order issued to Wm. Armstrong, for three dollars and fifty cents, to be paid out of the money appropriated for books and stationery, which he is to send to Cincinnati for paper for use of Mercer County. Aug. 9, 1826, $3.50.


No. 199. Order issued to Robert Brannum, for one dollar, for service as grand juror at April term, 1826. Sept. 9, 1826, $1.00.


No. 200. Order issued to James W. Riley, for ten dollars, to be paid out of the money appropriated for books and stationery, allowed him by the commissioners. Sept. 21, 1826, $10.00.


No. 201. Order issued to James W. Riley, for eight dollars, to be paid out of money appropriated for books and stationery allowed him by commissioners. Sept. 21, 1826, $8.00.


No. 202. Ordered issued to Wm. Heath, for one dollar, for his service as grand juror at April term, 1826. Sept. 22, 1826, $1.00.


No. 203. Order issued to Ansel Blossom, for one dollar and sixty-two cents, in part for service in carrying the returns of the annual election in Willshire Township for the year 1826. Oct. 13,

1826, $1.62.


No. 204. Order issued to Ansel Blossom, for one dollar and seventy-three cents, for his service as judge of annual election of Willshire Township, and carrying the returns of the same for the year 1826. Oct. 13, 1826, $1.73.


No. 205. Order issued to W. S. Thomas,. for twenty-five dollars, for his service as prosecuting attorney at November term, 1826. Nov. 20, 1826, $25.00.


No. 206. Order issued to Benjamin Roebuck, for one dollar, for service as grand juror at April term, 1826. Nov. 20, 1826, $1.00.


No. 207. Order issued to Christian Bonner, for one dollar, for his service as grand juror at April term, 1826. Nov. 20, 1826, $1.00.


No. 208. Order issued to Wm. Heath, for one dollar, for services as grand juror at April term, 1826. (Cancelled and attached correction lost.) Nov. 20, 1826, $1.00.


No. 209. Order issued to George Conner, for one dollar, for his services as grand juror at April term, 1826. Nov. 20, 1826, $1.00.


No. 210. Order issued to Ruel Roebuck, for one dollar, for his service as grand juror at April term, 1826. Nov. 20, 1826, $1.00.


No. 211. Order issued to Justin Hamilton, for seventy-five cents, for his service as clerk of the annual election of Dublin Township for 1826. Nov. 20, 1826, $0.75.


No. 212. Order issued to Joseph Greer, for seventy-five cents, for his


330 - HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO.


services as judge of annual election of Dublin Township for the year 1826. Nov. 20, 1826, $0.75.


No. 213. Order issued to Henry W. Hinkle, for one dollar, for his services as grand juror at April term, 1826. Nov. 20, 1826, $1.00.


No. 214. Order issued to John Armstrong, for seventy-five cents, for his service as judge of the annual election of St. Marys Township for the year 1826. Nov. 21, 1826, $0.75.


No. 215. Order issued to Roswell Riley, for seventy-five cents, for his services as judge of the annual election of Wiltshire Township for the year 1826. Nov. 21, 1826, $0.75.


No. 216. Order issued to Horatio G. Blossom, for seventy-five cents, for his service as clerk of election of Wiltshire Township for the year 1826. Nov. 21, 1826, $0.75.


No. 217. Order issued to David Huber, for seventy-five cents, for his service as judge of election of Wiltshire Township for the year 1826. Nov. 21, 1826, $0.75.


No. 218. Order issued to Granville Edmenter, for seventy-five cents, for his service as clerk of annual election of Wiltshire Township for the year 1826. Nov. 21, 1826, $0.75.


No. 219. Order issued to John Greave, for seventy-five cents, for his service as clerk of election of Dublin Township for 1826. Nov. 22, 1826, $0.75.


No. 220. Order issued to John Greave, for one dollar, for his service as grand juror at November term, 1826. Nov. 22, 1826, $1.00.


No. 221. Order issued to Judge John Manning, for two dollars and fifty cents, for his service as judge at April term, 1826. Nov. 22, 1826, $2.50.


No. 222. Order issued to Hamilton Major, for one dollar, for his service as grand juror at November term, 1826. Nov. 28, 1823, $1.00.


No. 223. Order issued to Peter Opdyke, for one dollar, for his service as grand juror at November term, 1826. Nov. 28, 1826, 81.00.


No. 224. Order issued to John Inglebright, for one dollar, for his service as grand juror at November term, 1826. Nov. 28, 1826, S1.00.


No. 225. Order issued to James Leard, for one dollar, for his service as grand juror at November term, 1826. Nov. 28, 1826,.$1.00.


No. 226. Order issued to John Armstrong, for one dollar, for his service as grand juror at November term, 1826. Nov. 28, 1826, $1.00.


No. 227. Order issued to John Murdock, for thirty dollars, allowed him by the court for extra service as sheriff for the years 1825-6. Dec. 4, 1826, $30.


No. 228. Order issued to Ansel Blossom, for one dollar, for his service as grand juror at November term, 1826. Dec. 4, 1826, $1.00.


No. 229. Order issued to Benjamin Roebuck, for one dollar, for his service as grand juror at November term, 1826. Dec. 4, 1826, $1.00.


No. 230. Order issued to Wm. B. hedges, for five dollars, for his service as judge at November term, 1826. Dec. 4, 1826, $5.00.


No. 231. Order issued to John Wyland, for one dollar, for his services as grand juror at April term, 1826. Dee. 5, 1826, $1.00,


No. 232. Order issued to Thomas McCumsey, for one dollar, for his services as grand juror at April term, 1826. Dec. 5, 1826, 81.00.


No. 233. Order issued to John Evans, for one dollar, for his services as grand juror at April term, 1826. Dec. 5, 1826, $1.00.


No. 234. Order issued to David Armstrong, for one dollar, for his services as grand juror at April term, 1826. Dec. 5, 1826, $1.00.


No. 235. Order issued to Joseph Greer, for five dollars, for his services as judge at November term, 1826. Dec. 5, 1826, $5.00.


No. 236. Order issued to Joel Wood, for four dollars, for his services as commissioner at December term, 1826. Dec. 5, 1826, $4.00.


No. 237. Order issued to David Hays, commissioner, for four dollars, for his services at December term, 1826. Dec. 5, 1826, $4.00.


No. 238. Order issued to Hugh Miller, for one dollar, for his services as grand juror at November term, 1826. Dec. 6, 1826, $1.00.


No. 239. Order issued to John Murdock, for one dollar and sixty cents, for a delinquent list allowed by the auditor. Dec. 14, 1826, $1.60.


No. 240. Order issued to Calvin Dennison, for five dollars and twenty-five cents, for his service as commissioner in a State road from Fort Amanda, in Allen County, to the State road in Mercer County, leading from St. Mary's to Shanesville. Dec. 29, 1826, $5.25.


No. 241. Order issued to Samuel Hanson, for two dollars, twenty-five cents, for his services in carrying chain in a State road from Amanda, in Allen County, to Dennison Run, in Mercer County. Dec. 30, 1826, $2.25.


No. 242. Order issued to Lorenzo Roebuck, for two dollars and twenty-five cents, for his service as marker in the State road from Amanda, in Allen County, to Dennison Run, in Mercer County. Jan. 8, 1827, $2.25.


No. 243. Order issued to Joseph Greer, for five dollars and twenty-five cents, for his services as commissioner on a State road from Amanda, in Allen County, to Dennison Run, in Mercer County. Jan. 8, 1827, $5.25.


No. 244. Order issued to Leander Houston, for seventy-five cents, for his service as constable at February term, 1825. March 6, 1827, $0.75.


No. 245. (Incorrect corrected in order 248.)


No. 246. Order issued to David Hays, for four dollars, for his service as commissioner at March term, 1827. March 6, 1827, $4.00.


No. 247. Order issued to Thomas McCumsey, for four dollars, as service fees as commissioner at March term, 1827. March 6, 1827, $4.00.


No. 248. Order issued to George Conner, for nine dollars and fifty cents, for his service as carrier of election returns of 1826 to Eaton. March 6, 1827, $9.50.


No. 249. Order issued to John Manning, for two dollars and fifty cents, for his service as associate judge at November term, 1826. March 6, 1827, $2.50.


No. 250. Order issued to John Chevington, for seventy-five cents, for service as judge of annual election of Dublin Township for 1826. April 9, 1827, $0.75.


No. 251. Order issued to Wm. E. Thomas, for twenty-five dollars, in part for service as State's attorney for the year 1827. April 10, 1827, $25.00.


No. 252. Order issued to John Wyland, for seventy-five cents, for service as judge of the annual election for the year 1826. May 9, 1827, $0.75.


No. 253. Order issued to John Murdock, for twelve dollars, for his service in summoning four juries. May 29, 1827, $12.00.


No. 254. Order issued to Wm. Armstrong, for six dollars and eleven cents, by order of the commissioners, to pay a tax on town lots in St. Marys. May 30, 1827, $6.11.


No. 255. Order issued to Wm Armstrong, for one dollar and fifty-five cents, out of any money not otherwise appropriated, to be applied to pay the State tax on town lots in St. Marys which belong to Mercer County. May 30, 1827, $1.55.


No. 256. Order issued to Calvin Dennison, for one dollar, for his ser- vices as grand juror at April term, 1827. June 4, 1827, $1.00.


No. 257. Order issued to John Ingleright, for one dollar, for services as grand juror at April term, 1827. June 4, 1827, $1.00.


No. 258. Order issued to John Johns, for one dollar, for services as grand juror at April term, 1827. June 4, 1827, $1.00.


No. 259. Order issued to John Miller, for one dollar, for services as grand juror at April term, 1827. June 4, 1827, $1.00.


No. 260. Order issued to John Murdock, for three dollars and sixty cents, his percentage for collecting the county tax for 1826. June 4, 1827, $3.60.


No. 261. Order issued to John Murdock, for twenty-five cents, for carrying the election returns or an election for justice of the peace for St. Marys Township. June 4, 1827, $0.25.


No. 262. Order issued to John Manning, for five dollars, for service as judge at April term, 1827. June 4, 1827, $5.00.


No. 263. Order issued to Hugh Miller, for one dollar, for service as grand juror at April term, 1827. June 4, 1827, $1.00.


No. 264. Order issued to Justin Hamilton, for six dollars seventy-five cents, for his service surveying a State road from Amanda, Allen County, to Shanesville, Mercer County. June 5, 1827, $6.75.


No. 265. Order issued to Justin Hamilton, for fifteen dollars, for service as assessor for the year 1827. June 5, 1827, $15.00.


No. 266. Order issued to J. W—Riley, for an allowance made by the Court of Common Pleas at November term, 1826, for fifteen dollars. June 5, 1827, $15.00.


No. 267. Order issued to Joel Wood, for one dollar and twenty-five


HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO - 331


cents, in part for service as commissioner on a State road from Amanda, Allen County, to Shanesville, Mercer County. June 5, 1827, $1.25.


No. 268. Order issued to Joseph Greer, for five dollars, for his service as associate judge at April term, 1827. June 6, 1827, $5.00.


No. 269. Order issued to James Watson Riley, for two dollars and twelve and a half cents, to be paid out of the stationery fund for expenditures. June 6, 1827, $2.122.


No. 270. Order issued to Wm. B. Hedges, for five dollars, for service as associate judge at April term, 1827. June 6, 1827, $5.00.


No. 271. Order issued to Robert Edwards, for two dollars and twenty-five cents, for they use of a room to hold court in at the April term. June 6, 1827, $2.2.


No. 272. Order issued to Charles Murray, 2d, for one dollar, for serving as grand juror at April term, 1827. June 6, 1827, $1.00.


No. 273. Order issued to Richard Van Ersdol, for one dollar, for serving as grand juror at April term, 1827. June 6, 1827, $1.00.


No. 274. Order issued to Charles Smith, for one dollar, for serving as grand juror at April term, 1827. June 6, 1827, $1.00.


No. 275. Order issued to Philip Hichner, for one dollar, for serving in capacity of grand juror at April term, 1827. June 6, 1827, $1.00.


No. 276. Order issued to John Helm, for one dollar, for service as grand juror at April term, 1827. June 6, 1827, $1.00.


No. 277. Order issued to Smith Opdyke, for one dollar, for service as grand juror at April term, 1827. June 6, 1827, $1.00.


No. 278. Order issued to Benjamin Roebuck, for one dollar, for serving as grand juror at April term, 1827. June 6, 1827, $1.00.


No. 279. Order issued to John Armstrong, for one dollar, for serving as grand juror at April term, 1827. June 6, 1827, $1.00.


No. 280. Order issued to Picket Doty, for one dollar, for serving as grand juror at April term, 1827. June 6, 1827, $1.00.


No. 281. Order issued to Isaiah Dungan, for one dollar, for serving as grand juror at April term, 1827. June 6, 1827, $1.00.


No. 282. Order issued to Isaac Applegate, for seventy-five cents, for serving as constable to attend the grand jury at April term, 1827. June 6, 1827, $0.75.


No. 283. Order issued to John Murdock, for three dollars, for summoning the grand jury at April term, 1827. June 6, 1827, $3.00.


No. 284. Order issued to Lucas Van Ersdal, for one dollar, for serving as grand juror at the November term of 1826. June 6, 1827, $1.00.


No. 285. Order issued to Jabez A. Goddard, for one dollar, for serving as grand juror at the November term, 1826. June 6, 1.827, $1.00.


No. 286. Order issued to Samuel Dungan, for one dollar, for serving as grand juror at November term, 1826. June 6, 1827, $1.00.


No. 287. Order issued to Christian Benner, for one dollar, for service as grand juror at November term, 1826. June 6, 1827, $1.00.


No. 288. Order issued to John Hawthorn, for one dollar, for his service as grand juror at November term, 1826. June 6, 1827, $1.00. twenty-five cents, for part pay for services as auditor the past year ending June 6, 1827. June 6, 1827, $3.25.


No. 289. Order issued to Joseph D. Blue, for seventy-five cents, for serving as constable to attend the grand jury at the November term, 1826.


No. 290. Order issued to Wm. Armstrong, for fifteen dollars and twenty-three cents, as part of his year's account. June 6, 1827, $15.23.


No. 291. Order issued to Joel Wood, for four dollars and five cents, for serving as commissioner on a State road from Amanda to Dennison Run. June 6, 1827, $4.05.


No. 292. Order issued to John Price, for two dollars and twenty-five cents, for serving as blazer on road from Amanda. June 6, 1827, $2.25.


No. 293. Order issued to Joel Wood for six dollars, for hi service at June term. June 6, 1827, $6.00.


No. 294. Order issued to David Hays, for six dollars, for his service as commissioner at June term. June 6, 1827, $6.00.


No. 295. Order issued to Joel Wood, for two dollars, for service receiving the contracts on several lots on State roads. June 6, 1827, $2.00.


No. 296. Order issued to Thomas McCumsey-, for two dollars, for services receiving road contracts on the Shanesville road. June 6, 1827, $2.00.


No. 297. Order issued, to Thomas McCumsey, for six dollars, for his services as commissioner at June term. June 6, 1827, $6.00.


No. 298. Order issued to Wm. Armstrong, for tree dollars and twenty-five cents, for part pay for services as auditor the past year ending June 6, 1827. June 6, 1827. $3.25


No. 299. Order issued to Wm. Armstrong, for seven dollars and ninety-three and three-fourths cents, in part for services as auditor for the year 1826. June 26, 1827, $7.934.


No. 300. Order issued to Wm. Armstrong, for eight dollars, in part for his services as auditor for the year 1826. July 19, 1827, $8.00.


No. 301. Order issued to Richard R. Barrington, for seventy-five cents, for serving as clerk at the annual election of 1826. August 2, 1827, $0.75.


No. 302. Order issued to Richard R. Barrington, for seventy-five cents, for serving as clerk at the election of justice of the peace for 1827. August 2, 1827, $0.75.


Record of Wolf Scalps for 1840-41. Orders granted.




1839 December 27.

1840 January 10.

" February 6.

" " 26.

" March 2.

" " 5

" " 9

" " 10

" April 6.

" " 17.

" " 24.

" December 24.

“ ” 25.

“ ” 31

" April 25.

" May 5.

“ ” 7.

“ ” 12.

“ ” 14.

“ ” 28.

" June 15.

" August 10.

" Sept'r 23.

" October 8.

" Nov'br 14.

1841 January 10.

" February 1.

“ ” 5.

“ ” 6.

“ ” 8.

“ ” 26.

" April 15.

" May 19.

“ “ 25.

“ ” 31,

" June 2.

“ ” 4.

“ ” 8.

" July 5.

“ ” 18

H. M. Smith

D. Harner

A. Worthington

J. H. Hennybaker

Thomas Davis

James Schoonover

M. Hamar

W. Boyer

Samuel Johns

D. Freeman

Jos. Harmer

George Hines

A. L. Freeman

Wm. Brecker

A. Worthington

Geo. Picktner

Thos. Dennison

Thos. Davis

D. Freeman, Jr.

David Lucas

Jacob Frysinger

Thos. M. Harris

H. Gillespie

Azariah Trout

Benj. Rupert

Wm. Harris

Benj'n Cox

Samuel Wheeler

Thomas Sheve

David Freeman

D. Freeman, Jr.

James C. Heath

Geo. Freshower

John Culver (6 wolves)

D. Lucas

Amos Dixon

George Harris

T. Miller

John Vangundy

R. Gardner

$8 50

4 25

4 25

4 25

4 25

4 25

4 25

4 25

8 50

4 25

4 25

4 25

4 25

8 50

4 25

4 25

4 25

8 50

4 25

10 00

4 25

5 00

4 25

4 50

4 25

4 25

4 25

4 25

4 25

4 25

4 25

4 25

4 25

15 00

14 25

12 50

25 00

5 00

4 25

4 25

$253 50





Each person presenting one or more wolf scalps was required to subscribe the following oath, which was entered of record :-


Personally came A. B., who being duly sworn deposeth and saith that the wolf scalp now produced by him is the scalp of a wolf taken and killed by him within the county of Mercer within twenty days last past; that he verily believes the wolf to have been over six months of age, and that he has not spared the life of any she wolf within his power to kill, so as to increase the breed.


MILITARY RECORD.


SEVENTEENTH REGIMENT OHIO VOLUNTEER INFANTRY.


This regiment originated in a company of thirty-two men, raised under the militia laws of the State, at Lancaster, Ohio, by Joseph A. Stafford. Four days after the attack on Sumter, Captain Stafford had his company filled. They were assigned as Company A, First Ohio Volunteer Infantry. Sergeants Nichols and Geisy, and Private Stinchcomb, were detailed to recruit another company, in Fairfiel County. By the 20th of


332 - HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO.


April, one hundred and eighty-five. men had been recruited, and on the 27th two companies, instead of one, were organized, Sergeant Geisy being elected captain of one, and Private Stinchcomb of the other. The second call of the President for troops found these two companies in camp at Lancaster, Ohio. They were then made the nucleus of the Seventeenth Regiment, Ohio Volunteer Infantry, three months' service. A few days later, Captain Acton, of Madison County, Captain Haynes, of the same county, Captain Lyman Jackson, of Perry, Captain C. A. Baker, of Hocking, Captain F. F. Pond, of Morgan, Captain Stone, of Mercer, Captain Thrall, of Licking, and Captain Tallman, of Belmont, each reported with a company, and organized a regiment by electing field officers. On the 20th of April, the regiment left Zanesville for Bellaire. At Bellwood (across the river) they embarked, and reached Marietta on Sunday afternoon, and the next day started for Parkersburg, Virginia. The regiment was then brigaded with the Ninth and Fourth Ohio, General Rosecrans brigade commander. Its first duty was to guard trains at Clarksburg, Virginia. Company F was sent to guard two trains of provisions to Clarksburg and return. Companies A and B were detailed as guard to General McClellan. Companies I, F, G, and K, were sent down the river on an expedition, under Major Steele, with sealed orders, not to be opened until Blannerhassett's Island was passed. One company was put off at Larue, and the others proceeded to Ripley Landing, and crossed over to Ripley, the seat of Jackson County. Both detachments were to operate against guerillas. The two Wises—father and son—were operating in that section, and had boasted they would "annihilate the Yankees on sight," but took good care to avoid these same Yankees. 0. Jennings Wise had attempted "cleaning out" the two companies of the Seventeenth, near Ravenswood, but failed ingloriously. The elder Wise, enraged that his son did not bring with him the two companies of Yankees, swore he would bring them himself. A young lady, of near Charleston, was advised by a mulatto boy of Wise's intentions, and on the evening of July 1st started on horseback for Ravenswood, by way of by-roads and cow-paths. At day-break she notified Captain Stinchcomb of the danger, and before Wise reached Ravenswood a courier arrived at Parkersburg, and reinforcements were on the march from Larue, Virginia, Hockingport and Gallipolis, Ohio. On learning of this, Governor Wise retired to Ripley, in great haste. The two companies garrisoned Ravenswood until July 10, after which they reported at Buckhannon, Virginia. The other five companies, under Colonel Connell, left the railroad at Petroleum, and marched to Buckhannon, where, on the 4th of July, they were surrounded by fifteen hundred Rebels, but by reinforcement by the Tenth Ohio, under Colonel Lytle, Were able to hold the position. The regiment afterward occupied and fortified Sutton, Virginia. On August 3d, 1861, the regiment, having already served over time, started for home, and arrived at Zanesville, Ohio, August 13th, and two days later was mustered out of service. Efforts were at once made to reorganize the regiment, for the three years' service, and on the 30th of August it assembled at Camp Dennison, named in honor of Ohio's \war governor, recently deceased. Through the efforts of Lieutenant Roop, one of Mercer County's best, soldiers, we are enabled to give the muster-roll of Company I, of this regiment. This company was probably composed of as large men as any company in the service. Of the ninety men, rank and file, thirty-six were six feet and upward in height, while the average weight throughout the company was one hundred and sixty-one and a half pounds. Fifty-one of the men were violinists, and the captain was a minister of the gospel. This company enjoys the distinction of .being the first body of men to enter the service from Mercer County.


Muster Boll of Company I, Seventeenth Ohio Volunteer Infantry,

mustered into service April 17, 1861.


William D. Stone, Captain

Preston R. Galloway, 1st Lieut

David J. Roop, 2d Lieut

Alexander A. Knapp, 1st Sergt

John Swain, 2nd "

James W. Carlin, 3rd "

John Prescott, 4th "

Jesse S. Clum., 1st Corp

Frank Ely, 2nd Corp

Theodore P. Touvelle, 3d Corp

Flavius M. Black, 4th "

Elijah Colton, Musician

Willson S. Lipps, "

Bobenmyer, Gideon,


Privates


Bobenmyer, Martin,

Butcher, David A.,

Butcher, John W.,

Boyle, William,

Cavender, Levi,

Clark, William H.

Davidson, William F.,

Dearworth, Philip,

Deiter, Isaac B.,

Dillworth, Charles,

Dunwoodie, Marion,

Dye, John A.,

Edminston, William,

Ellis, James,

Ellis, Joshua,

Fair, William H.

Falkner, Sylvester W.,

Ferrell, John,

Foster, Abraham,

Franklin, Aaron,

Franklin, Jasper,

Franklin, Jeremiah,

Franklin John W.,

Frasier, George,

Frasier, Henry,

George, Joseph,

Gilbert, William,

Herron, Jonathan H.,

Hodge, Isaac,

Hoover, John C.,

Isenhart, Isaac,

Jackson, James,

Kintz, Miles,

Lipps, George,

Lipps, Henry,

Loughridge, George W ,

Leseney, Samuel,

Mann, William,

Hatchet, Levi,

McDaniel, James,

McMurray, Samuel A.,

Meeks, Thomas,

Mongar, Henry C.,

Martin, Murphy,

Myers, Nathaniel,

Nesbit, Abraham,

Nickerson, Samuel A.,

Oaks, Elijah,.

Overly, James,

Paine, Charles A.,

Parker, Theodore,

Pope, Mathias,

Porter, Theodore R.,

Prichard, Finley,

Ramsbottom, William,

Ratliff, John T.,

Reeves, Lemuel M.,

Ruling, Robert,

Rulon, Nathaniel,

Sanborn, George,

Scott, Morron H.,

Sheppey, Jacob,

Shipley, Daniel,

Sneeds, James,

Snyder, Nelson,

Steel, Zattu Z.,

Stowell, George H.,

Spillman, James A.,

Throp, Judiah W.,

Toner, Charles L.,

Tapping, William H.,

Vankirk, Lorenzo D.,

Wallingsford, Absalom,

Welcher, Calvin,

Williams, Benjamin F.,

Williams, John W.,


FORTIETH REGIMENT OHIO VOLUNTEER INFANTRY.


This regiment was organized at Camp Chase, Ohio, and left that camp for East Kentucky Dec. 11, 1861. It proceeded by rail to Paris, Ky., and then marched to Paintville and formed a junction with Col. Garfield, who was then moving up the Sandy. On Jan. 10, 1862, the regiment took part in the action with Humphrey Marshall at Middle Creek, and then went into camp at Paintville, where it suffered greatly from sickness. It then moved to Piketon, in February, where, connected with a Kentucky regiment, it formed an outpost until June 13th, when it moved to Prestonburg. About a month later this place was abandoned, and the Fortieth went to Louisa, but on Sept. 13th moved to the mouth of Sandy, and a few days later was ordered to Gallipolis, Ohio. In October it moved to Guyandotte, Va., and on the 14th of November received orders to return to Eastern Ky. It started for Nashville, Feb. 20,1863 and on arrival was assigned to the First Brigade, First Division, Reserve Corps, then at Franklin, which point was reached in March in time to join the forced march in pursuit of Van Dorn. On April 10th, while the Fortieth was on picket near Franklin, Van Dorn attacked the line with a strong force, but suffered a severe repulse by this regiment alone. In June the regiment moved to Triune, and on the 23d the Reserve Corps moved forward, forming the right of Rosecran's army in its advance on Shelbyville, Wartrace, and Tullahoma. The regiment was then stationed at the two latter places until September 7th, when the corps pushed forward to assist in the movement at Chattanooga. The regiment participated in the battle of Chickamauga, where it lost heavily; and falling back to Chattanooga, encamped at Moccasin Point, near Lookout, but finally went into winter quarters at Shellmound, Tenn., where four companies re-enlisted.


On the 24th of November the regiment participated in the battle of Lookout, and won great distinction. It then returned to Shellmound. In January, 1864, it was again in !notion, and on the 6th of February went into camp near Cleveland. On the 22c1 it reconnoitered Dalton, and returned to camp on the 28th. On May 2d it entered the Atlanta campaign, and was under fire almost all the time after reaching Dalton. At Pilot Knob, Ga., companies A, B, C, and D were mustered out on the 7th of October. The other companies remained with the Fourth Corps in the pursuit of flood and the retreat before Pulaski.


At Nashville, in December, those who did not veteran were mustered


HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO - 333


out, while those who remained were consolidated with the Fifty-first Ohio volunteer Infantry. During the Atlanta campaign, Capts. C. F. Snodgrass and Charles Converse were killed, and Lieut.-Col. Watson captured. The death of Maj. Thomas Acton in hospital, and resignation of Lieut.-Col. Jones, caused the promotion of Capt. James Watson to lieutenant-colonel, and Capt. J. L. Reeves to major. Surg. Alex. McBride resigned April 1, 1862, and J. N. Beach was promoted to the vacancy. In August, 1862, an additional assistant surgeon was assigned to the regiment. This was Dr. A. E. Isaminger. Asst. Surg. Kalb resigned in January, 1863, and Dr. W. H. Matchett was appointed successor. At the battle of Chickamauga two gallant and meritorious officers fell in the pcrsons of Lieuts. Cyreneas Van Mater and Benjamin T. Snodgrass. After the consolidation of this regiment with the Fifty-first, the combined regiment was transported with the Fourth Army Corps to New Orleans, and thence to Texas, where it performed guard duty at Victoria for several months. It was finally mustered out of service, Dec. 3, 1865, and was paid off at Camp Chase, Ohio, from which place the men returned to their homes.


K S. MCCARTNEY, Esq.-


SIR: After some delay I have succeeded in getting the old muster-rolls of my old companies. I got, in addition to the one you asked for, our thrce months' roll—the first company that was ever raised in the county to go to the last war.


This roll is the three years' roll, and was recruited at Fort Recovery in the fall of 1861, and mustered in the service at Camp Chase, Ohio, and was dubbed Company K, Fortieth Regiment Ohio Volunteer Infantry.


Alexander A. Knapp - Captain

David J. Roop, - 1st Lieut.

Byron B. Allen, - 2nd "

Charles L. Toner, 1st Sergt.

Wm. H. Tapping, - 2nd "

Geo. W. Williams, - 3th "

Obed H. Beardslee, - 4th "

Benj. P. Williams, - 5th "

John P. Dearworth, - 1st Corp

James B. McDonald, - 2rd "

David J. Galeanor, - 4th "

Thomas McAfee, - 5th "

John E. Myers, - 6th "

David Miller, - 7th "

Henry Hoyd - 8th

Joel S. Hoyt, - Musician

Francis M. Crouch, - Musician

David J. Beardslee, - Teamster


PRIVATES


Butcher, Martin,

Bingham, Jacob,

Clum,Hiram L.,

Colton, Elijah,

Carmack, Charles,

Carmack, Ephraim,

Casebeer, Andrew J.,

Coon, Geo. W.,

Crouch, David,

Collins, Thomas,

Clark, George,

Cole, Nathan W.,

Denney, Thomas H.,

Denney, William,

Denney, Jasper,

Dye, James

Ely, Frank,

Ely, Frederick,

Fought, William H.,

Franklin, Aaron,

Franklin, Geo. W.,

Franklin, Jasper,

Granger, John,

Gaggen, Patrick,

Gray, John C.,

Harry, William,

Hedrick, James,

Houck; Michael,

Hunter, Elijah H.,

Hempsmire, Christian,

Kester, George,

Kester, David,

Kennard, John,

Leseney, Samuel,

Lipps, Joseph,

Lipps, George,

Myers, Nathaniel,

McDonald, James H.,

McDaniel, John E.,

McFeely, Alfred,

McGee, John,

Mott, James Z.,

Root, Hesekiah,

Stickleman, Henry,

Stickelman, Andrew J.,

Stretchberry, James,

Stretchberry, Robert,

Smith, Irvin I.,

Smith, Washington,

Smith, James,

Shatto, Adam,

Shatto, John,

Sutherland, John,

Steel, Francis,

Scott, Marion,

Snyder, Oscar,

Tapping, George,

Williams, John W.,

Wells, Benona,

Wells, William,

Waldron, Daniel,

Woodring, Jonathan, Butcher, John,

Arbaugh, Joseph,

Schwartz, Asberry,

McDonald, Wm. T.,

Constable, John L.,

Collins, Solomon J.,

Winters, John,

Fox, Joseph H.,

Snyder, Thomas,

Dye, John A.,


Below are the names of twenty-nine as good and true soldiers as ever carried a musket during the last war, and are the names of the men of Company K, Fortieth Ohio Volunteer Infantry, that veteranized.


Carmack, Charles,

Casebeer, Andrew J.,

Clark, George,.

Dearworth, John P.,

Denny, William,

Dye, James R.,

Ely, Frederick,

Franklin, Jasper E.,

Galenar, David J.,

Hunter, Elisha H.,

Lipps, Joseph,

Lipps, George,

Leseney, Samuel,

McDaniel, John E.,

McFeely, Alfred,

Mott, James Z.

Root, Hezekiah,

Shatto, Adam,

Scott, Marion,

Steel, Francis,

Snyder, Oscar,

Stretchherry, James,

Toner, Charles L.,

Topping, George W.,

Williams, John W.

Williams, George W.,

Williams, Benjamin F.,

Wells, Benona,

Woodring, Jonathan,


These vets. were mustered into the veteran organization at Shellmound, Ga., on the second day of February, 1864.


Yours respectfully,


D. J. ROOP


SEVENTY-FIRST REGIMENT OHIO VOLUNTEER INFANTRY.


This regiment was largely recruited in Miami, Mercer, and Auglaize Counties by B. S. Kyle and G. W. Andrews. The organization was completed about the first of February, 1862. Rodney Mason was appointed Colonel by Governor Dennison (recently deceased). Early in February the regiment reported to General Sherman at Paducah, Kentucky. About the 25th of February General Sherman determine to make a reconnaissance toward Columbus, and took one-half of the Seventy-first Ohio and one-half of the Fifty-fifth Illinois, and with a large Mississippi steamer passed down to Cairo and was joined by two mortar-boats and three gun-boats. The rebels were found evacuating Columbus and the Seventy-first hastened to occupy the summit overlooking the river and town. After three days the regiment returned to Paducah to join the general advance up the Tennessee. In this movement they were the first troops to reach Pittsburg Landing. The regiment was brigaded with the Fifty-fourth Ohio and the Fifty-fifth Illinois, and was commanned by Colonel Stewart. At seven o'clock on the morning of April 6, 1862, Colonel Mason was giving instructions to line officers when an orderly rode up with a written notice that the centre of the line had been attacked. In less than five minutes the regiment was in line of battle, and Colonel Stewart dashed up to consult Colonel Mason a to disposition of troops. General Sherman had located the brigade on the extreme left, and was himself near the right and centre, two miles off when the battle began. Colonel Mason suggested that the line be at once formed and that the brigade be moved to the left where the enemy was apparently concentrating. This suggestion was acted out without any artillery assistance. The Fifty-fifth Illinois was placed on the left, the Fifty-fourth Ohio on the centre, and the Seventy-first on the right of the line. A heavy cannonade was opened on the line, and Colonel Mason ordered the regiment to retire three hundred yards, where it was slightly sheltered by an elevation. The enemy soon approached with two batteries. The attack was terrible, but the regiment held its ground stubbornly, grandly. About two o'clock in the afternoon, with the other regiments, the Seventy-first retired, but in the severest rally displayed such gallantry as to merit the commendation of the superior officers. On Monday the regiment was again actively engaged and behaved with daring and courage. In the battle one hundred and thirty men were either killed or wounded. On the 16th of April the regiment was ordered to hold the posts of Fort Donaldson and Clarksville. On August 8th Colonel Mason, with less than two hundred effective men, was asked to surrender Clarksville by Woodward at the head of a force four times as great as that of Mason. The surrender was a necessity, and a few days later the line officers were dismissed the service and Colonel Mason was cashiered. When the facts became more fully known the War Department revoked the order and the officers were all honorably discharged. After the troops were exchanged four companies, on the 25th of August, 1862, met and defeated Woodford's force at Fort Donaldson. The regiment then joined the forces of General Lowe, and went into winter quarters at Fort Henry. On the 3d of February, 1863, the regiment went on an expedition to Fort Donaldson, but the enemy retreated. During the


334 - HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO.


latter part of the year the regiment was stationed along the Louisville and Nashville Railroad, with headquarters at Gallatin. In early 1864 it moved south, and behaved with great gallantry in several skirmishes. It next took part in the battle of Nashville and displayed great courage. Shortly afterwards it was ordered to Texas, where during the summer of 1865 Sherman thought their position less desirable than a place on the field of battle. It was finally discharged at Camp Chase in January, 1866. After the death of one officer in the first battle and the subsequent dismissal of the others, the rank and file proved themselves made of sterner stuff than that demanding dismissal, and attested their courage on several bloody fields.


Company H. 71st O. V. I.


Captain, G. LeBlond.

1st Lieut., J. N. Hetzler.

2d Lieut., Alex. Gable.


Privates.


Wm. A. Addle, Nov. 1861 ; three years.

Frederick A mrine, Dec. 1861 ; died June 8, 1862.

Geo. Andrews, Dec. 1861; three years.

Daniel Andrews, Dec. 1861 ; three years.

George Ashbaugh, Feb. 1862; three years.

John Apgar, Feb. 1862; three years.

Sebastian Boetenson, Jan. 1862; three years.

Abraham Beatle, Nov. 1861; died at Shiloh.

Joseph Bartle, Dec. 1861; three years.

Martin Bubmire, Dec. 1861 ; three years.

Geo. A. Blocher, Dec. 1861; three years.

Fred. Bryan, Jan. 1862; three years.

Jacob Cron, Oct. 1861 ; three years.

Wm. Campbell, Dec. 1861 ; three years.

Frederick Clatlie ; Dec. 1861; three years.

John Cron, Dec. 1861; three years.

Clemons Cole, Dec. 1861; three years.

Daniel Caufman, Oct. 1861; three years.

Samuel Circle, Feb. 1862; three years.

Emil P. Doblerman, Dec. 1861; died April 16, 1862.

James Epperson, Nov. 1861; three years.

William Ellis, transferred to Company "A."

John A. Ehart, Nov. 18d1; died Jan. 26, 1862.

Geo. W. Freshour, Feb. 1862; three years.

George Fredrick, June, 1862; three years.

Melton Franklin, Nov. 1861; three years.

Isaac Felver, Nov. 1861 ; three years.

John W. Franklin, Dec. 1861; three years.

Frank Fortman, Dec. 1861 ; three years.

Jesse Freeman, Jan. 1862; discharged March 25, 1862.

H. M. Franklin, Nov. 1861 ; discharged March 25, 1862.

Moses Felver, Jan. 1862; three years.

Alex. Cobel, Dec. 1861 ; three years.

Henry Gohamire Jan. 1862; three years.

John Gaul, Sept. 1861; three years.

Joseph N. Hetzler, Nov. 1861:; three years.

Israel Hull, Feb. 1862.; three years.

Jackson Hedges, Jan. 1862 ; three years.

Henry L. Johnston, Dec. 1861; three years.

John Jones, Dec. 1861; three years.

Stanton Judkins, Dec. 1861; three years.

J. G. Juell, Dec. 1861; three years.

Chas. Jones, Feb. 1862; three years.

Daniel Keller, Dec. 1861 ; three years.

Jacob Keller, Dec. 1861.

Miles Keutz, Dec. 1861; died Aug. 17, 1862.

Gideon LeBlond, Oct. 1861; three years.

C. E. LeBlond, Nov. 1861.

Robert Laramore, Nov. 1861.

James Laramore, Nov. 1861; died May 6, 1862.

A. H. Lacey, Dec. 1861; three years.

Lafayette LeBlond; Nov. 1861; three years.

Vitus Lime, Dec. 1861; three years.

Henry C. Mack, Feb. 1862; three years.

Samuel Miland, Jan. 1862; three years.

John Miller, Jan. 1862; three years.

Wm. Morrison, Dec. 1861; three years.

Lewis H. McLead, Dec.1861; three years.

Elisha Martz, Nov. 1861; three years.

Berry Miller, Dec. 1861; died April 7, 1862.

Allen McKee, Dec. 1861; died May 5, 1862.

James Mercer, Dec. 1861; three years.

Thos. Meeks, Dec. 1861; three years.

Michael Miller, Jan. 1862; three years.

Joseph C. McEntire, Jan. 1862; three years.

Isaac Nelson, Nov. 1861; three years.

John A. Nutt, Nov. 1861; three years.

Nicholas Oberinger, Dee. 1861 ; three years.

John Purdy, Nov. 1861; died June 15, 1862.

John Roberts, Dec. 1861; died March 26,4862.

S. Runkles, Dec. 1861; three years.

Aug. Rhoman, Feb. 1862 ; died. May 6, 1862.

N. B. Stretchberry, Dec. 1861; three years.

Wesley Simmons, Feb. 1862; three years.

Peter Seibert, Sept. 1861; three years.

George Schwable, Oct. 1861; three years.

Philip Stichler, Oct. 1861; three years.

William Shiveley, Nov. 1861; died.

Matthias Stickler, Nov. 1861.

David Stoner, Nov. 1861; three years.

Frank Slusser, Dec. 1861; three years.

Charles Steuvi, Dec. 1861; three years.

Barnard Studor, Dec. 1861 ; three years.

Martin Stuckee, Oct. 1861; transferred to Company A.

A. J. Slotterback, Dec. 1861; three years.

Thomas B. Spry, Jan. 1862; discharged March 25, 1862.

John Sunday, Dec. 1861; three years.

Job Thorp, Oct. 1861; three years.

Wm. Tester, Nov. 1861 ; three years.

Henry Taylor, Nov. 1861; three years.

John Trump, Dec. 1861; died May 11, 1862.

Paul Warkamp, Dec. 1861; three years.

Frank Walker, Dec. 1861; three years.

W. S. Wilson, Feb. 1862 ; three years.

David Widener, Feb. 1862 ; three years.

William C. Wilson, Nov. 1862; three years.

W. H. Winterood.


Company A.


Geo. A. Platt, Sergeant; enlisted Sept. 9, 1861; discharged Dec. 6, 1864.

J. W. Bennett, Corporal; enlisted Sept. 9, 1861.

J. S. Swartz; enlisted Sept. 9; discharged Dec. 6, 1864.

Wm. Beauchamp, Sergeant; enlisted Sept. 24, 1861; discharged Dec. 6, 1864.


Privates.


Josiah Shipman ; enlisted Sept. 24, 1861; discharged Dec. 6, 1864.

Jasper Temple; enlisted Sept. 24, 1861; discharged Dec. 6, 1864.

Wm. Preston; enlisted May 20, 1864; died Aug. 20, 1864, at Telehoma. Tennessee.

Joshua W. Sprague; enlisted March 31, 1864; discharged June 13, 1865

Adam Mold; enlisted Sept. 18, 1861; discharged Jan. 15, 1865.

Martin H. Fowler; enlisted Dec. 1864; discharged May 4, 1865.


C. W. Bodkins,

H. Beagler,

G. A. Mocker,

M. F. Hunter,

Lewis Plott,

Wm. Houser,

G. W. Laughridge,

A. P. Lehmen,

A. J. Lininger,

G. A. Plott,

J. W. Reynolds,

B. Robbins,

John Sprague,

Philip Smith,

J. Shipman,

Geo. Touvelle,

J. Temple,

John Tilton,

Lewis York,

J. J. Philips.


Company D.


H. C. Rankins,

J. W. Smith,

G. W. Wooden,

Joel M. Whitley,

J. B. Wolf,

G. W. Wolf.


Levi L. Dysert, 2d Lieut.; enlisted Sept. 17, 1861; discharged Jan. 6, 1866.

Joel M. Whitley; enlisted Nov. 8, 1861 ; discharged Dec. 2, 1865.

Bernard Gaven ; enlisted Nov. 17, 1861;. discharged Jan. 18, 1864.


W. W. Cross,

H. A. W. Collins,

Jacob Fast,

A. O. French,

G. Koepple,

A. Kiser,

A. Lammire.


Company C


Thomas Mitchel ; enlisted Sept. 1, 1864.


HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO - 335


Company H.


Wm. M. Morrison; enlisted Nov. 1861; died May 31, 1862.


Company G.


Wm. Boger.


ONE HUNDRED AND EIGHTEENTH REGIMENT OHIO VOLUNTEER INFANTRY.


This regiment, eight companies strong, was sent to Cincinnati in September, 1862, as that city was then threatened by Kirby Smith. The ninth company was here formed, and the regiment mustered into the service. In late September it moved, under General A. J. Smith, toward Lexington, but at Cynthiana was detached to guard the railroad. Patrol and guard duty were performed, and rebel recruiting largely prevented. On Aug. 1, 1863, it went, by Lexington and Louisville, to Lebanon, Kentucky, and on the 20th set out on a March for East Tennessee. On November 10, Kingston was reached, and a few days later the rebels cut the communication between that point and Knoxville. Picket duty became arduous, to prevent a surprise from Wheeler's cavalry. The victories at Knoxville and Chattanooga relieved the Kingston garrison, and on December 9, the regiment reached Nashville, and from there went to Main's Cross Roads, and finally to Mossy Creek, to support Elliott's cavalry. On the 29th, the rebel cavalry under Martin and Armstrong assaulted General Elliott, at Paultier's Creek, when he fell back to Mossy Creek. As the cavalry approached, the regiment took position in the edge of a piece of woods, when the rebel force moved directly upon them. When the enemy approached within a hundred yards, the regiment opened a rapid fire, which was kept up about two hours, when it charged the rebels, and drove them over the crest of a hill. In this action the rebels lost about forty, killed and wounded. It was disposed With great skill, by Lieut. Colonel Young, and commanded by General Elliott. While in East Tennessee, the regiment suffered great privations, and subsisted about six months on half and quarter rations. They had neither sugar nor coffee for four months. Clothing was also short, but with all this the troops never murmured, but were even cheerful. The regiment was then kept changing about until the campaign of 1864. One march of one hundred miles, to Charleston, was made in five days. May 4, the regiment encamped on State line. Here all baggage was sent to the rear. On the 7th, the regiment moved upon Dalton, and again advanced upon Resaca. On the afternoon of the 14th, it participated in a Charge on the enemy's works, and lost one hundred and sixteen men, in less than ten minutes, out of three hundred actually engaged. On the 15th the engagement was renewed, but that night Johnston retired to Cassville, which in turn he abandoned, on approach of the national forces, After a few days' rest, the regiment went into the desperate battles Dallas and Pumpkin-Vine Creek, and bore a gallant and honorable part. It was afterwards engaged at Kenesaw Mountain, at the Chattahoochie, at Utoy Creek, and in the final movements about Atlanta. In these operations, about seventy-five men were lost. During one hundred and twenty-one consecutive days, the regiment was within hearing of hostile firing every day except one. During sixty consecutive clays it was under fire sixty different times, and during one week there was not a period of five minutes during which the whistling of a ball or the scream of a shell could not be heard. After the fall of Atlanta the regiment fell back to Decatur, where, after a short rest, it joined in the pursuit of Hood, as far as Gaylesville, Alabama. On the 23d of November, it went to Johnsonville, Tennessee, and then to Columbia, to join the army confronting Hood, finally reaching Franklin, on the 30th. The brigade was drawn up in single line, its right resting on the Williamsburg Pike, and its left at the Locust Grove, this regiment being second from the right. The enemy struck the line to the left of this regiment. The shock was terrific, but the line stood firm, and poured a terrific fire into the rebel column. The troops fought desperately, the men using bayonets, and the officers side-arms, over the very breastworks. By daylight the One Hundred and Eighteenth were across the river, and falling on Nashville, where it was again engaged. After the battle of Nashville, it participated in the pursuit of the rebels, as far as Columbia, and then went to Clifton. From there it proceeded to 'North Carolina, and on Jan. 16, 1865, it embarked for Cincinnati per steamer J. D. Baldwin, and from Cincinnati proceeded by rail to Washington City, which was reached Jan. 27, 1865. On February 11, it embarked on a steamer at Alexandria, landed at Smithville, at the mouth of Cape Fear River, moved immediately on Fort Anderson, captured it, and the One Hundred and Eighteenth Regiment was the first to plant its colors on the walls. On February 20, it engaged in a sharp action at Town Creek, in which three hundred horsemen and two pieces of artillery were captured, and then entered Wilmington, on the 22d. On the 6th of March, it moved to Kingston, then to Goldsboro', and joined Sherman's army on the 23d of March. It then camped at Mosely Hall until April 9, when it participated in the final operations against Johnston. It then camped near Raleigh until May 3, when it moved to Greensboro', and then to Salisbury, where it remained until June 24, when it was mustered out of the service. The regiment arrived at Cleveland, Ohio, June 2, was welcorned by Chief-Justice Chase, participated in a 4th of July celebration, and was finally discharged on the 9th of July, 1865, having first gone into camp at Lima, Ohio, in August, 1862.


Company C, 118th Ohio Volunteer Infantry.


Capt. Wm. D. Stone, wounded at Resaca May 1. 2d Lieut.

John S. Rhodes, promoted to captain.

Jesse Clum, sergeant, promoted to lieutenant.

James W. McDaniel, sergeant.

James H. Ellis, corporal, died at New Market, Tenn., June 23, 1864

James H. Johnston.

Enos Harrod, killed at Atlanta, Georgia, Jan. 1, 1863.

Henry Johnston, promoted to sergeant.

John A. Ellis, teamster, died at Falmouth, Kentucky.

Henry Boben meyer.

Ezekiel Brown, died at Townsend's Bridge, April 11, 1863.

Ira P. Burk.

John Burkle.

George O. Circle.

John Clemants, wounded by wagon running over him.

William Clemants.

John H. Collins, promoted.

James P. Dowens.

John A. Doner.

George Dunwoody.

Marion Dunwoody.

Mathias Fleighler.

Samuel Garber.

George Hedrick.

Francis M. Hinton.

Stephen Johnston, wounded at Resaca May 14.

Dinnis Kelley, " " " "

Charles Kline.

George R. McDaniel.

Michael McDaniel.

John McGee.

George Martin.

James Meeks, died at Knoxville February 12, 1864.

John Myers.

George Patton.

Wm. Preston was in the Mexican war. He and his three sons were in the late war. He was in his 72d year while in Company. C.

Milton W. Schroyer.

Joseph Steen.

J. Tebold.

Gideon Bobenmeyer, Co. I.

Daniel Crabtree, Co. D.

Edson Stowell.

Jacob Tawney.

J. S. Clum, Co. D.

James Frazer, Co. E.

C. A. Kelley, "

W. Sullivan, "

0. C. Lamond, Co. A.

N. E. Rice, Co. E.

M. Simson, "

John H. Murlin, Co. E.


ONE HUNDRED AND FIFTY-SIXTH REGIMENT—NATIONAL GUARD.


This regiment was organized at Camp Dennison on the 4th of May, 1864, and was mustered into the United States service with a force of eight hundred and sixty-four men. On the 20th of May Companies A, B, C, D, E, F, and H were placed on guard duty at Cincinnati, while G, I, and K remained at Camp Dennison until the Morgan demonstra-


336 - HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO.


tions, when these companies were sent to Falmouth, Kentucky. In July whole regiment was brought together at Covington, and then moved Paris, Kentucky. It was soon ordered to Cumberland, Maryland, which place it reached on the 31st of July. The next day the regiment sed out the Baltimore Pike about three miles, where it met the enemy under McCausland and Bradley Johnson, and, although exposed to a ere artillery fire, maintained itself in a very commendable manner. engagement lasted from four to nine o'clock in the evening. The iment lay on its arms during the night, but the next morning the my had disappeared. After this engagement the regiment remained duty about Cumberland until the 26th of August, when it was ordered Dhio to muster out. On the 1st of September the regiment was discharged at Camp Dennison, Ohio.


Collins, C. B., Captain

Brookhart, Daniel, 1st Lieut.

Spanglen, Thomas, 2d Lieut

Hussey, J. M., 1st Sergt

Townsend, Smith, Sergt

Presho, J. W. Sergt

Brookhart, W. H., Sergt

Bogartt, G. W., Sergt

Murlin, J. H. Corporal

Younger, H. T., Corporal

Miller, James, Corporal

Brookhart, S., Corporal

Custer, J., Corporal

Drury, W. L., Corporal

Webb, E. C., Corporal


PRIVATES


Albert, G. A.,

Bruggerman, G.,

Bowman, J.,

Blosser, James,

Brookhart J.,

Buck, William,

Brookhart, L. T,,

Craft, J.,

Custer, J.,

Copeland, W.,

Clark, L. T.,

Clark, H.,

Clinsmith, J.,

Davis, J. C.,

Davis, J. B.

Didric, J.,

Didric, C.,

Drury, W. H.,

Davis, Philander,

Davis, Peter,

De Ford, William H.,

Edwards, J. P.,

Eicher, William,

Fast, A. J.,

Foreman, A. J.,

Fowler, E. D.,

Felker, B. F.,

Fent, G. W.,

Guy, Jacob,

Gruby, William,

Ginter, A.

Grier, W. H. H.,

Gerard, J. H.,

Hankens, T.,

Hitchens, J. C.,

Hall, C ,

Hall, L. D.,

Hussey, H.

Harner, W. G.

Harner, R.

Hesser, J.

Harner, B.

Harner, M.,

Hager, J.,

Harris, W.,

Keller, J. E.,

Lehman, J. B.,

Layland, P. D. F.,

Mullin, D. A.,

McDermit, J. T.,

Miller, H. P.,

Moore, G. C.,

Murlin, S. D.,

Mussulman, A.,

McDonald, J.,

Nottingham, William,

Northrop, J. B.,

Parrott, G. G.,

Parrott, B. H.,

Palmer, J.,

Patterson, H. L.,

Rackets, G. F.,

Rhodes, M. B.,

Roebuck, G.,

Reider, William A.,

Shanklin, J.,

Stevens, B. F.,

Siler, J.,

Springer, A. J.,

Springer, William H.,

Shellabarger, A. G.,

Sinift, G. M.,

Thompson, A. J.,

Willent, E.,

Willson, C.,

Way, A. W.,

Wicks, J.,

Williams, J. E.,

Werts, N.,

Wagner, G. W.,

Yost, Eli,

Younger, J. B.,

Younger, B. L.,

Van Gundy, W.,


Company I, One Hundred and Fifty-sixth O. V. I.


Greenbery S. Buxton, enlisted May 2, 1864; died at Camp Dennison Jan. 15, 1864.

George Buxton, enlisted May 2, 1864; died at Camp Dennison Sept. 5, 1864.

James P. Bodkins, enlisted May 2, 1864; died at Cumberland Sept. 25, 1864.

Charles Frank, enlisted May 2, 1864; died at Cumberland Sept. 25, 1864.

John Sayers, enlisted May 2, 1864; died at Cumberland Sept. 25, 1864.

Isaac N. Buxton, enlisted May 2, 1864; discharged at Cumberland Sept. 25, 1864.

Francis M. Buxton, enlisted May 2, 1864; discharged Sept. 25, 1864.

Oliver Black, enlisted May 2, 1864; discharged Sept. 12, 1864.


Company I, Twenty-seventh O. V. I.


Ira North.

Christian North.

Jonas S. Stuckey, enlisted Aug. 16, 1861; discharged Dec. 25, 1863.

Eberhart Zimmerman, three months.

Michael Weyne, enlisted 1861.


Company D, Twenty-seventh U. S. C. T.


Walter Lewis, enlisted Feb. 1, 1863; discharged 1865.

George H. Young, enlisted Sept. 24, 1864 discharged May 16, 1865.

Thomas S. Evans, enlisted January, 1864; discharged November, 1864.


Company B, Twenty-seventh O. V. I.


A. B. Craig,

Robert Cannon,

Lewis Haywood,

Thomas Haywood,

E. A. Jackson,

James Churchman,

Thomas Moland.


Company G, Fifty-seventh O. V. I.


George Flager, enlisted Oct. 2, 1862; discharged Aug. 17, 1863.


Company A, Fifty-seventh O. V. I.


Joseph F. A. Freiburger, enlisted Sept. 2, 1861; discharged Jan. 23,

Gideon Crabtree, Co. D.


Company K, Eighty-eighth O. V. I.


Reuben, T. Griffin, enlisted July 20, 1863; discharged July 3, 1865.

John Yoh, enlisted July 11, 1863, discharged July 3, 1865.

James Fete, enlisted July 23, 1863; discharged July 5, 1865.

James Hattery, enlisted .July 23, 1863; discharged July 5, 1865.

Franklin Yant, enlisted July 13, 1863; discharged July 3, 1865.

Jacob Wyandt; enlisted July 9, 1863; discharged June 30, 1865.

Josiah Waltz, enlisted July 4, 1863; discharged July 4, 1865.

P. B. Hawkins,

T. Hawkins,

Samuel Hawkins,

H. Hamilton,

Jacob Wertz,

J. J. Parrot,

W. W. Parrot,

J. P. Patterson,

C. Snavely,

Job Snavely,

E. H. Patterson.


Company C, Eighty-eighth O. V. I.


Charles Landon, enlisted January, 1864; discharged July, 1865.

C. W. McKee.

W. Barber, Co. K.

John Loree, Co. D.


Company A, One Hundred and Fifty first O. N. G.


Amos Tong.


Company C, One Hundred and Fifty-first O. N. G.


Peter Mell, enlisted May 2, 1864; discharged Aug. 27, 1864.


Company D, One Hundred and Fifty-first O. N. G.


Samuel A. Shockey, enlisted May 2, 1864; discharged Sept. 1864.

John M. McCleur, enlisted May 2, 1864; discharged Aug. 1864.


MISCELLANEOUS.


David Small, private, Co. D, 102d Regt. O. V. I. enlisted May 11, 1862 ; discharged June 30, 1865.

James Williams, private, 6th Ohio Battery, enlisted Sept. 1861; discharged Aug. 1865.

C. F. Hartzog, private, Co. A, 33d Regt. O. V. I., enlisted Sept. 1864; discharged July, 1865.

Solomon King, private, Co. A, 34th Regt. O. V. I., enlisted 1862; discharged 1863.

John King, private, 34th Regt. Ind. V. I.

C. Byer, private, Co. H, 23d Regt. Ind. V. I., enlisted 1864, discharged July, 1865.

John Bolenbacher, private, Ind. Cav., enlisted 1863; discharged 1865;

Wm. M. Harper, private, Co. D, 51st Regt. O. V. I.; enlisted Sept. 1864; discharged Feb. 1865.

Gerard Bailey, private, Co. B, 86th Regt. O. V. I., enlisted June, 1862; discharged Sept. 1862.

John T. A. Bostwick, private, Co. K, Johnston Grays, Ga., 1863 ; discharged 1864.


HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO - 337


R. B. Miller, sergeant, Co. D, Regt. O. V. I., enlisted Feb 10, 1854; discharged. 1854; discharged.

Robert J. Kettle, 5th O. V. Cav., enlisted Sept. 1861 ; discharged April, 1865.

James Cochran, private, 79th Regt. O. V. I., enlisted Sept. 1863 ; shot by accident at Harrisburg, Pa.

Fred. Clatery, private, 70th Rent. O. V. I., enlisted Jan. 1861 ; discharged May, 1865.

Isaac W. Preston, 5th O. Bat., enlisted Sept. 1861 ; discharged Sept. 1864.

J. Preston, private, 5th O. Bat., enlisted Oct. 1661 ; discharged Aug. 1865.

William Preston, in the Mexican war.

John W. Johnston, private, Co. K, 5th Regt. Va. V., enlisted April, 1861 ; ran away and came North.

Alois Bailey, private, Co. A, 25th, enlisted 1861 ; discharged 1864.

Wm. Cannon, private, 42d Regt. O. V. I, enlisted Oct. 1864 ; discharged Nov. 1865.

G. M. Johnston, private, 44th Regt. Pa. V. I., enlisted Sept. 1862 ; discharged Jan. 1864.

Charles Behm, 37th Regt. O. V. I., enlisted May, 1862; killed at Flat Top Mountain in 1863.

J. W. Barber, private, Co. D, 62d Regt. O. V. I., enlisted Oct. 1861 ; discharged July, 1865.

G. B. Keith, private, Co. G, 3d U. S. Art., enlisted Feb. 1864 ; discharged March, 1865.

David Snyder, Co. D, 193d Regt. O. V. I., enlisted Feb. 1865; discharged Aug. 1865.

John Buehler, Co. M, 1st Regt. 0. V. A., enlisted Sept. 1861 ; discharged Dec. 1864.

Albert, Birkmeyer, Co. M, enlisted 1862 ; discharged 1865.

Abner Bone, 5th O. Bat., enlisted June, 1865; discharged June, 1863 1863.

Elias Bone, enlisted April, 1864 ; discharged May, 1665.

F. Vagedes, 58th Regt. 0. V. I.

W. H. Moon, Co. 13, 55th Regt. Mass. V. I., enlisted May, 1863 ; discharged Aug. 1865.

Peter Portz, 57th Regt. O. V. I., enlisted Sept. 1862; discharged May, 1863 1863.

Ephraim Miller, Co. B, 78th Regt. O. V. I., enlisted Sept. 1864 ; discharged June, 1865.

Martin Bobenmeyer, Co. I, enlisted 1861 ; discharged 1865.


Following in Ohio Volunteer Infantry



Bush, John H.,

Bowers,Jacob,

Bark, A. V.,

Beam, S. R.

Bevington, Joel,

Brown, Julius,

Cook, Israel,

Carr, George,

Carr, Joseph,

Croghan, Jesse,

Cannon, J. C.

Cannon, W.,

Charter, John,

Andrews, A. C.

Ash, John W.,

Adelsperger, W.,

Archer, James M.,

Adams, William,

Augustin, Philip,

Aller, Peter,

Ayrers, David,

Ayers, Michael,

Akers, G. W.,

Adams, Robert,

Black, C.,

Borders, Noble R.,

Barrington, G.,

Barrington, Jas. P.,

Blatten, John,

Bowers, S.,

Brown, Thomas,

Beardslee, D. J.,

Banks, F. S.,

Bartlett, H.,

Bush, Philip,

Coon, John,

Cavender, J. W.,

Covauit, J. F.,

Collins, Charles,

Coats, A. D.,

Colton, George,

Dixon, H.,

Dickson, J. C.,

DeLaney, Thomas,

Davis, W. C

H, 23d

F, 3d

E, 2d

A, 75th

F, 50th

I, 100th

F, 4th

K, 62d

C, 50th

C, 50th

K, 42d

K, 42d

F, 4th

F, 4th

B, 47th

G, 9th

M. 2d

2d Bat.

C, 32d

A, 18th

I, 60th

G, 152d

B, 55th

F, 4th

63d

I, 36th

H, 16th

G, 9th

M, 1st

E, 7th

B, 55th

K, 10th

M, 5th

D, 193d

D, 69th

5th Ind. Bat.

K, 1st

G, 66th

D, 193d,

D, 193d

5th Ind. Bat.

A, 181st

B, 12th

C, 27th

A, 46th

Dysert, G. W.,

Dellinger, W.,

Dean, Walker,

Davis, Jacob,

Dull, Thomas,

Evans, G. W.,

Edmundson, W ,

Edwards, J. C.,

Frysinger, W.,

Fisher, B.,

Groves, W.,

Gardner, Philip

Grey, J. W.,

Guy, James,

Graham, W. M.,

Hughes, Joseph,

Hedges, James R.,

Hight, Jacob,

Heis, Fred.,

Hull, Eli,

Hackenberry, Jay,

Heath, Eli C.,

Hoyt, J. S.,

Haas, Cyrus,

James, D. A.,

Kuhn, Adam,

Kelly, M.,

Kindle, Joseph,

Kunkler, E.,

Kuehl, A.,

Kelly, E. H.,

Koots, J. T.,

Kuhn, F.,

La Rue, U.,

Lamond, O. C.,

Piper, B. N.,

Ralston, W. B.,

Rolther, W. B.,

Roach, G. C.,

Ruff, Wilson,

Roberts, Jacob,

Rue, J. S.,

Raudebaugh, L.,

Sutton, John,

Shipman, J. H.,

Rittenhouse, H. H.,

Roebuck, B. F.,

Slife, John,

Shultz, Adam,

Uhlman, George,

Goder, Joseph,

I, 36th

C, 50th

C, 50th

C, 50th

C, 50th

H, 15th

K, 51st

F, 183d

E, 197th

5th Ohio Bat.

I, 36th

I, 47th

G, 126th

E, 12th

A, 13th

E, 34th

I, 38th

G, 9th

D, 62d

B, 55th

A, 6th

A, 46th

K, 40th

K, 51st

C, 90th

F, 99th

I, 34th

G, 2d

M, 1st Ohio Cav.

A, 46th

H, 120th

I, 50th

I, 8th

E, 46th

C, 50th

I, 36th

F, 99th

C, 9th

H, 110th

C, 50th

C, 50th

E, 46th

I, 34th

H, 56th

H, 69th

F, 99th

1st Bat., vet.

H, 100th

M, 1st

I, 34th




Soldiers of the War of 1812.


M. Berry,

Joseph Watt,

James Coe


Population of Townships and Towns, Mercer County.



Township

1820

1830

1840

1850

1860

1870

1880

Black Creek

Butler

Centre

Dublin

Franklin

Gibson

Granville

Hopewell

Jefferson

Liberty

Marion

Recovery

Union

Washington


Towns-

Neptune

Mercer

Shane's Crossing

Ft. Henry

Celina

Chickasaw

Macedon

St. Johns

Fort Recovery

Mendon

Coldwater


 















1110


...

...

47

340

178

....

705

1499

....

339

....

368

....

1141

298

566

214

8277

490

210

491

913

356

485

475

290

482

182

1155

596

732

456

7712


....

....

....

....

222

913

850

1153

1352

634

946

830

638

990

508

1666

826

1225

957

14,104


....

....

....

.....

294

1087

1301

1255

1599

831

1100

1234

894

1557

779

1876

1118

1475

1148

17,258


96

73

246

153

859

386

....

105

89

164

1441

1595

1456

2027

1015

1462

1616

1185

2406

1196

1933

1272

1820

1384

21,808


132

124

404

200

1346

59

75

127

802

224

237





338 - HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO.


JUSTICES OF THE PEACE.


Anthony, Christopher, Salem, Oct. 16, 1843.

Alexander, C. W., Dublin, April 17, 1880.

Armstrong, S. A., May 30, 1873.

Armoutrout, Nelson, Recovery.

Atkinson, John, St. Marys, Jan. 27, 1844.

Arbaugh, George, Washington, June 29, 1850.

Albers, John F., Butler, April 14, 1859.

Adams, Robert, Washington, April 10, 1860.

Albers, John F., Butler, April 11, 1862.

Adams, Jacob, Black Creek, April 11, 1876.

Armstrong, John, 1825.

Burris, Martin, 1836.

Bowdle, Thomas W., Washington, June 14, 1843.

Barrington, R. R., St. Marys, April 21, 1846.

Beckman, Henry, Granville, Jan. 11, 1838.

Blake, John G., Recovery, May 29, 1848.

Bennet, Landon, Granville, Dec. 10, 1849.

Borchers, C. F., Dublin, April 23, 1873.

Blake, R. G., Recovery, May 27, 1854.

Beach, Hiram, Liberty, Nov. 11, 1854.

Broadwell, Jacob, Jefferson, Oct. 21, 1856.

Bye, Joshua H., Butler, March 18, 1858.

Bennet, Landon, Franklin, April 10, 1860.

Blocher, W. L., Jefferson, April 11, 1862.

Barger, Andrew, Recovery, Oct. 19, 1877.

Bair, A. J., Centre, Nov. 6, 1877.

Beagler, H., Hopewell, Oct. 28, 1868.

Beckman, Frank, Granville, Dec. 29, 1869.

Beckman, John G., Granville, Dec. 29, 1869.

Beathler, H., Hopewell, Oct. 4, 1877.

Beckman, H., Granville; April 11, 1854.

Bryan, Daniel, Washington, Oct. 15, 1867.

Brubaker, William, Centre, June 14, 1872.

Barber, Lewis A., Union, April 13, 1878.

Beardslee, David, Recovery, 1838.

Crocket, Andrew, Jefferson, 1839.

Compton, Elihu, Dublin, Oct. 10, 1842.

Cox, Aaron, Wayne, Feb 8, 1843.

Cuttlebury, D., Granville, April 21, 1839.

Cross, Daniel D., Black Creek, Feb. 28, 1845.

Cross, Daniel D., Black Creek, April 11, 1864.

Crow, John, Centre, May 5, 1849.

Clark, Smith H., Dublin, April 13, 1854.

Collins, Peter M., Gibson, Nov. 5, 1855.

Clutter, Samuel, Hopewell, April 22, 1857.

Cross, D. D., Black Creek, April 22, 1857.

Cross, D. D., Black Creek, April 10, 1860.

Campbell, Isaac M., Gibson, Nov. 1, 1858.

Campbell, Isaac M., Gibson, Oct. 18, 1866.

Cole, Allen M., Black Creek, May 2, 1859.

Copeland, Wesley, Centre, Oct. 17, 1874.

Carlin, Joseph, Butler, Aug. 29, 1846.

Davis, Charles, Gibson, 1882.

Downs, Josephus, Black Creek, Oct. 29, 1842:

Downs, Josephus, Black Creek, Oct. 21, 1840.

Davis, Thomas, Salem, Oct. 16, 1843.

Darnold, Gustavus, Jefferson, April 15, 1846.

Denny, Solomon, Gibson, Feb. 7, 1845.

Drury, James, Centre, April 20, 1846.

Dunathan, Robert H., Union, June 26, 1847.

Dunathan, Robert H., Union, April 11, 1850.

Dugdale, Thomas G., Dublin, May 17, 1848.

Drury, H. M., Centre, April 21, 1852.

Dilbone, William, Dublin, April 13, 1858.

Dilbone, William, Dublin, Oct. 20, 1863.

Deidler, Charles, Hopewell, April 10, 1860.

Deidler, Charles, Hopewell, April 13, 1863.

De Hays, Isaac, Recovery, April 5, 1861.

De Hays, Isaac, Recovery, April 13, 1864.

De Ford, Wm. H., Hopewell, April 13, 1864.

De Ford, Wm. H., Hopewell, April 15, 1864.

Detmer, George S., Black Creek, Aug. 13, 1863.

Dumbauld, Jacob, Washington, Oct. 2, 1873.

Davis, John, Centre, April 13, 1878.

De Ford, Samuel, Jefferson, April 11, 1865.

Dillworth, Charles, Gibson, April 12, 1860.

Davidson, Joseph, Washington, Oct. 6, 1860.

Deniston, A. J., Jr. Recovery, April 5, 1880.

Elking, Frederick, Marion, Nov. 6, 1843.

Freeman, Daniel, Washington, Sep. 21, 1842.

Foster, Isaac, Recovery, April 15, 1845.

Finke, Wm. German, Apr. 28, 1846.

Ferguson, John T., St. Marys, Dec. 5, 1846.

Frank, George, Butler, Oct. 20, 1862.

Frysinger, Alfred H., Dublin, April 14, 1673.

Frazier, H. H., German, 1837.

Grant, James, Granville, Feb. 14, 1847.

Grant, Samuel T., Marion, Feb. 6, 1834.

Grant, James B., Granville, Oct. 25, 1841.

Grant, James B., Granville, Feb.13, 1844.

Graves, John, March 4, 1844.

Goodwin, Joseph R., Union, Oct. 25, 1865.

Goesman, Jno. H., German, Feb. 5, 1848.

Graves, John, Dublin, 1820.

Goecke, Matthias, Marion, 1881.

Hamilton, Justin, Union, Nov. 26, 1842.

Hough, William, Liberty, Aug. 6, 1844.

Hamilton, William, Union, April 11, 1846.

Haverman, W. A., German, April 18, 1845.

Hedges, W. B., Dublin, May 5,1849.

Hamer, James, Centre, May 5,1849.

Harrod, Daire, Washington, Sept. 12, 1848.

Hudson, William, Wayne, March 4, 1843.

Herrold, John, Liberty, Nov. 27, 1847.

Hunter, Anderson R., Dublin, July 16, 1850.

Herman, Andrew, Marion, Nov. 5, 1852.

Hays, Enos, Centre, Nov. 10, 1853.

Hussey, John M., Union, April 28, 1856.

Hussey, J. M., Union, Oct. 15, 1867.

Hamilton, William, Union, April 11, 1864.

Hurlep, George, Black Creek, April 12, 1870.

Hinton, H. U., Liberty, Oct. 18, 1870.

Hamer, James, Centre, April 6, 1875.

Hair, William, Hopewell, Oct. 16, 1861.

Holtgraven, Charles, Marion, Jan. 25, 1868.

Hill, David, Jefferson, Oct. 25,1869.

Howick, Stephen, Centre, Nov. 6, 1880.

Juneman, H. F., Greene, April 15, 1845.

Johnston, John, Franklin, April 4, 1850.

Johnston, J. W., Gibson, Nov. 25, 1854.

Johnston, J. W., Recovery, Mar. 7, 1861.

Judkins, James, Butler, Oct. 20, 1859.

King, Jesse, Black Creek, April 14, 1853.

King, Jesse, Black Creek, April 28, 1656.

Keith, Jacob, Dublin, April 11, 1862.

Kelly, Demas, Franklin, June 28, 1860.

Keuch, Mordecai, Liberty, Oct. 14, 1871.

Kutsch, Matthew, Liberty, April 11, 1865.

Kelly Edward, Centre, Oct.16, 1868.

Lattimer, Wm., Wayne, Feb. 23, 1843. Also 1848.

Long, David, Franklin, Oct. 16, 1847.

Lyons, E. C., St. Marys, Oct. 12, 1839.

Lacey, Thomas, Franklin, July 1, 1845.

Tippie, M., Salem, Oct. 24, 1846.

Le Blond, F. C., St. Marys, Dec. 5, 1846.

Lipps, Henry, Gibson, June 4, 1849.

Lee, Amos, Liberty, April 1, 1862. April 5, 1864.

Lininger, John, Liberty, Oct. 20, 1863, Oct. 20, 1880

LeBlond, Alfred, Jefferson, Oct. 20, 1863.

Lennartz, Henry, Butler, April 11, 1865.

Lennartz, Henry, Butler, April 12 1877, May 3, 1880

Le Blond, Phil., Jefferson, Oct. 22, 1873

Lacey, William, Franklin, April 14, 1872.

Lochtefeld, Lorenz; Marion, Oct, 16, 1876.

Landfair, Edward, Butler, April 10, 1869.

Lininger, Samuel, Liberty, April 10, 1869.

Lewis, L. T., Centre, Oct. 14, 1871.

Major, Caleb, St. Marys, April 21, 1837.

McDowell, James, Liberty, Aug. 6, 1844.

McDowell, James, Recovery, April 21, 1850, April 11, 1868.

McDaniel, James, Recovery, March 13, 1868.

McDaniel, George R., Gibson.

Middleton, Jonathan, Washington, April 25, 1844.

Miller, Abraham, Franklin, Nov. 7, 1854.

Munsell, W. A. O., Butler, June 2, 1845.

Munsell, W. A. O., Butler, Dec. 6, 1850.

McMahon, Lorenzo D., Jefferson, Jan. 2, 1845.

Martin, Isaac, Hopewell, April 19, 1848.

Meyers, Jacob, Gibson, April 21, 1852.

McDonald, John, Jefferson, Aug. 23, 1853

McAfee, John,. Liberty, April 21, 1857 to 1881.

McAfee, John., Washington, Oct. 19. 1875

Miller, John, Hopewell, Oct. 19, 1858.

May, Joseph, Union, May 14, 1859

May, Joseph, Union, April 11, 1865

Miller, Thomas R. Black Creek, April 5, 1861

Miller, Thomas R., Black Creek, April 14, 1864

Morrow, William, Hopewell, April 15, 1864.

Murphy, A. J., Sept. 12, 1870

Meinerding, Wesser, Granville, Jan. 13, 1868.

McDaniel, George R., Gibson, April 4, 1672.

Miller, C. G. O., Jefferson, Oct. 16, 1876.

Miller, R. B., Franklin, Oct. 16, 1876.

McGriff, Sol., Jr., Recovery, April 17, 1878.

May, Joseph, Jefferson, Oct. 15, 1866

Macke, William, Jr., Granville, April 9, 1867.

Munro, J. H., Butler, April 10, 1869.

Mertz, J. D., Liberty, April 121 1866.

Morris, George, Gibson, Oct. 15, 1878.

Nott, A. P. Black Creek, April 15, 1843.

Nichols, Wm., Washington, July 17, 1843.


HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO - 339


Nottingham, William, Centre, Oct. 21,1856.

Nottingham, William, Centre, Nov. 7, 1859.

Nottingham, William, Centre, Oct. 20, 1862.

Nickerson, Samuel A., Recovery, July 10, 1865.

Nickerson, Samuel A., Recovery, April 10, 1867.

Oswald, John, Gibson, Oct. 1.5, 1867.

Petro, A. J., Dublin, Apl. 27,1846.

Price, Isaac M., Liberty, Nov. 27, 1844.

Parcel, Philemon, Jefferson, July 8, 1848.

Parcel, Philemon, Jefferson, July 8, 1818.

Pomeroy H., Black Creek, Oct. 27, 1853.

Piper, Edward, Centre, Nov. 10, 1853.

Piper, Edward, Centre, Oct, 21, 1856.

Pyle, Ebenezer, Washington, Jan. 5, 1854.

Panning, G. H. Marion, Nov. 12, 1855.

Plants, Eli D., Liberty, Nov. 17, 1857.

Phelps, Elisha, Jefferson, Feb. 27, 1859.

Plants, Tobias, Liberty, Oct. 6, 1860.

Plants, Tobias, Liberty, March 28, 1848.

Panning Bernard, Marion, April 13, 1863.

Presho, J. W., Union, April 17, 1879.

Phillips, John J., Union, Oct. 22, 1873.

Pulskamp, H. H., Marion, Jan. 12, 1865.

Preston, I. W., Franklin, April 12, 1870.

Patterson, John H., Oct. 10, 1870.

Parcel, Philemon, Jefferson, July 8, 1848.

Riley, James W., Jefferson, April 11. 1879.

Riley, James W., Jefferson, April 11, 1870.

Randebaugh, G. W., Hopewell, Oct. 24, 1846

Randebaugh, G. W., Centre, Nov. 5, 1868.

Robinson, Persifer F. Dublin, April 17, 1879.

Rood, W. H., Gibson, April 14, 1858.

Rhodes, J. S., Recovery, Oct. 6, 1860.

Richard, Joshua, Washington, Oct. 15, 1860.

Richard, Joshua, Washington, Oct. 20, 1863.

Reinhard, Geo. A., Recovery, June 25, 1868, Oct. 20, 1880.

Romer, Henry, Jr., Granville, Jan. 7, 1877.

Roop, Thomas, Recovery, 1841.

Stemman, J. H., German, April 15, 1843.

Stansbury, Amos, Centre, May 10, 1846.

Stephenson, Saml., Hopewell, Oct. 25, 1843.

Smith, James, Union, April 25, 1837

Simmons, Henry, Jefferson, July 8, 1848.

Stephenson, Philip, Jefferson, July 12, 1849.

Snyder, Saml. E., Butler, Feb. 5, 1848.

Snyder, Saml. E., Jefferson, April 11, 1868.

Simmons, H., Jefferson, July 8, 1848.

Suwalde, Bernard F., Granville, Dec. 10, 1852.

Suwalde, Bernard F.,Granville, Jan. 9, 1862.

Spriggs, Wm., Washington, April 22, 1854.

Spriggs, Wm., Washington, April 13, 1863.

Stacey, Albert, Black Creek, April 13, 1858.

Schunck, Christian, Marion, Jan. 23, 1856.

Schnuck, Christian, Marion, May 28, 1859.

Sheward, James, Liberty, Nov. 1, 1858.

Smith, Joseph, Recovery, Oct. 20, 1859.

Stansbury, Stanley, Centre, Nov. 7, 1859.

Stansbury, Stanley, Centre, Oct. 20, 1862.

Scheid, Theodore, Gibson, April 5, 1861.

Schunk, Fred., Granville, Jan. 9, 1862.

Scranton, Nathan S., Gibson, Oct. 20, 1862.

Smith, E. C., Butler, Nov. 16, 1876.

Shaw, Hiram, Washington, Oct. 8, 1864.

Schanck, Christian, Jefferson, Oct. 12, 1872.

Snyder, Monroe, Gibson, April 12, 1877.

Suwalde, Fred.,, Granville, Jan. 22, 1856; Jan. 25, 1859-62.

Taylor, Stacey, St. Marys, Nov. 21, 1843.

Timmonds, G. W., St. Marys, Jan. 22, 1844.

Tippie, Michael, Salem, Nov. 23, 1846.

Trenary, Hezekiah, Jefferson, July 27, 1850.

Tomlinson, John F., Union, April 14, 1853.

Temple, Zephaniah, Franklin, Apr. 11, 1862.

Temple, Zephaniah, Franklin, Apr. 28, 1856.

Temple, Zephaniah, Franklin, Apr. 28, 1862.

Touvelle, Theophilus, Washington, April 28, 1862.

Thompson, John, Jefferson, Oct. 18, 1860.

Thompson, J. J., Liberty, April 5, 1861.

Vantrees, Daniel, Recovery, Oct. 21, 1856.

Vantrees, Daniel, Recovery, Aug. 23, 1853.

Vanbuskirk, Samuel, Black Creek, March 3, 1848.

Work, David, Dublin, April 22, 1843.

Walker, Alex., Gibson, April 19, 1848.

Wolf, Sebastian, Black Creek, Apr. 11, 1850.

Wilson, Wm., Washington, June 18, 1855.

Wehrkamp, Bernard, Marion, Jan. 15, 1859.

Wehrkamp, Bernard, Marion, Jan. 9, 1862.

Wehrkamp, Bernard, Marion, Oct. 19, 1875.

Wehrkamp, Bernard, Marion, Oct. 15, 1878.

Weis, J. L., Butler, April, 1882.

Warnock, S., Recovery, April 13, 1863.

Warnock, S., Recovery, April 16, 1875.

Winkler, Martin, Black Creek, Apr. 11, 1876.

Winkler, Martin, Black Creek, Apr. 17, 1879.

Wourms, George, Gibson, Oct. 15, 1878.

Wirtz, John, Marion, Oct. 22, 1879.

Weichelman, C., Washington, Oct. 20, 1879.

Young, I. B., Hopewell, April 14, 1858.


ST. MARYS TOWNSHIP.


This township is the seat of the oldest permanent settlement within the original county limits. The surface is generally flat, broken only by the St. Marys River and Mercer Reservoir. The canal crosses from south to north, through the town of St. Marys. This village is the only one within the township, and is the site of an old trading point, but subsequently became an important storehouse of supplies during the years 1812-13. During this period it was the point of important military operations, as troops were concentrated and organized in preparation for the northern campaign.


Rich. M. Johnson was here elected colonel by a reorganized regiment, and in 1813 the regiment of Colonel Barbee built the fort which was named for the colonel. As the southern limit of Harrison's base of supplies, it was from here that provisions and munitions were forwarded to Forts Defiance and Wayne- Three companies of Colonel Johnson's regiment were here discharged, at the expiration of their terms of enlistment. As this matter comes within the scope of our general history, we turn to a period subsequent to the War of 1812, and find something of a settlement at this point, visited largely by traders and hunters. No material growth of population or enterprise was manifested by the isolated settlement prior to 1824, and even then the outlook was not promising, as will be seen by the exhibits of population and wealth which here follow.


Exhibit of taxpayers of St. Marys Township, as listed by Isaac Applegate in 1824 :—


John Armstrong,

Isaac Applegate,

James Bodkins,

Richard R. Barrington,

Joseph Blew,

John Carter,

John Catterlin,

Joseph Catterlin,

Martin Cleland,

George Conner,

Isaiah Dungan,

Asa Hinkle,

James Hay,

William Heath,

William Houston,

Nimrod Hathaway,

William Majors,

Hamilton Majors,

Charles Murray,

John Murdock,

John Manning,

Charles McCumsey,

Peter Opdyke,

John Pickeral,

Thomas Scott,

Henry Smith,

Ezekiel S wren,

Jacobus J. Van Nuss,

Lucas Vanosdoll.


Total taxable property and tax :—Horses, 33 cattle, 166 tax, $26.64.


List of taxable lots and value thereof, as returned by Isaac Applegate, Lister, and Isaiah Dungan, Appraiser, June 7, 1824 :--


Charles Murray, lots numbers 3, 4, 22, 27, 28, 42, 43, 44, 45, 46, 49, 50, 63, 64, 67, 68.


James Lord, lot number 21.

Leander Houston, lot number 2.

James Miller, lot number 54.

John Manning, lots numbers 6, 7, 9, 10, 11, 12, 13, 14, 15, 16, 18, 19, 32, 33, 34, 35, 36, 37, 38, 39, 40, 53, 55, 56, 57, 58, 59, 60, 31, 30.


William A. Houston, lots numbers 1, 5, 23, 24, 25, 26, 41, 29, 47, 48, 51, 52, 61, 62, 65, 66.

Christian Benner, lots numbers 7, 8, 17.


The foregoing 68 lots in St. Marys Town and Township, valued at $68.00, were taxed $0.005 each, or a total of $0.34 (thirty-four cents). Total tax of town and township, $26.98.


State of Ohio, Mercer County, June 7, 1824.


Agreeable to the duties assigned to said county commissioners, they have called on the county treasurer for a statement, and it appears that no money had been received by him, and his bond was delivered up, and he released thereupon the said John P. Hedges was appointed treasurer for the ensuing year, and gave bond, according to law. He appointed Samuel Hanson 'collector of taxes, who gave bond accordingly. The said Hanson agreed to collect for five dollars all the taxes of Mercer and Van Wert counties.


340 - HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO.


The above business was done before David Hays and Solomon Carr, commissioners of said county ; which I do certify is a correct proceedings of all business ordered by said commissioners to enter on said, day's proceedings.


W. B. HEDGES, Auditor.


Auditor's Office, Mercer County, June 7, 1824.


No. 1. Order issued to John Dougherty for locating seat of justice, $42.

No. 2. Order issued to Asa Coleman for locating seat of justice, $36.

No. 3. Order issued to Samuel Newell for locating seat of justice, $33.

No. 4. Order issued to John Lillie for listing and appraising property, $4.

No. 5. Orders issued to Benjamin Roebuck for listing and appraising property, $1.25.

No. 6. Order issued to Peter Updyke for making election returns, $1.

No. 9. Order issued to Solomon Carr for his services as commissioner, $2.25.

No. 10. Order issued to D. Hays for his services as commissioner, $2.25.


October 12, 1824.


No. 11. Order issued to Isaiah Dungan for listing and appraising property in St. Marys Township, $1.

No. 13. Order issued to Judge James Wolcott for services rendered in opening last election returns, $2.50.


No. 15. Order issued to James Wolcott for services in last May court, $2-50.

No. 16. Order issued to James Wolcott for services in last September term, $5.

No. 17. Order issued to Benjamin Roebuck, grand juror, $1.

No. 18. Order issued to John McMilligan for two days as grand juror, $2.

No. 21. Order issued to Calvin Dennison for grand juror, $1.

No. 23. Order issued to Judge John Graves for sitting at May term, $2.50.

No. 24. Order issued to Judge John Graves for services at September term, $5.


October 20, 1824.


No. 26. Order issued to Michael. Harner for services as grand juror, $1.

No. 28. Order issued to John Manning for services as grand juror, $1.


December 10, 1824.


No. 61. Order issued to Joseph Steward for surveying the State road from Sidney, Shelby County, to St. Marys, Mercer County, $6.14


December 10, 1824.


No. 62. Order issued to Asa Hinkle, commissioner, to locate State road from Sidney to St. Marys, $3.90.

No. 63. Order issued to John Johnson, commissioner, to locate State road from Sidney to St. Marys, $3.34.

No. 64. Order issued to John Bloks, as chain carrier on State road from Sidney to St. Marys, $1.67.

No. 65. Order issued to Henry Bryan, as chain carrier on State road from Sidney to St. Marys, $1.67.


March 5, 1825.


No. 69. Order issued to Judge Thomas Scott for two days' attendance at February term, $5.

No. 70. Order issued to W. B. Hedges, as auditor, $31.62.

No. 95. Order issued to John P. Hedges, late treasurer of Mercer County, for his percentage of business, $2.91.

No. 100. Order issued to Joseph D. Blew for carrying chain in surveying town lots in St. Marys, $0.75.

No. 101. Order issued to James W. Riley for surveying town lots in St. Marys, $1.50.

No. 633. Order issued to Robert Linzee for services as judge of Common Pleas in November term, 1835, $10.

No. 7. Order issued to Caleb Major for services as blazer on State road from Mrs. Flinn's to Waupaughkonetta out of Allen County funds, Aug. 16, 1830, $1.75.


Saturday, June 11, 1825.


The commissioners met pursuant to adjournment, and proceeded to take, from the proprietors of the town of St. Marys, a deed for the lots donated for county purposes. They also appointed Thomas Scott agent to sell and convey the lots Nos. 1, 7, 15, 25, 33, 35, 39, 44, 48, 52, 57, on the following conditions : one-third in one year, and one-third in two years.


ISAIAH DUNGAN,

ANSEL BLOSSOM,

SOLOMON CARR,

Commissioners.


Asa Hinkle built the first county jail, for which he received lots Nos. 31, 34, 37, 42, 50, and $150 in cash. Sold Dec. 29, 1825.


ANSEL BLOSSOM,

THOMAS McCUMSEY,

Commissioners.


The commissioners met and proceeded to examine an account laid by Leander Houston for the court as constable, at February term in 1825, and allowed for the same $0.75. They also allowed George Conner $9.50 for carrying the returns of the annual election to Eaton, Preble County, Ohio. Also directed the auditor to issue an order to Thos. McCumsey for $4, and to David hays for $4, both for services as commissioners at the March term of 1827. No other business appearing, the meeting adjourned.


Wednesday, June 8, 1825.


The commissioners met agreeably to adjournment, and appointed John Murdock collector of county tax for the ensuing year ; they also appointed John Manning treasurer, for ensuing year, of Mercer County. The auditor was directed to take the bond of said Manning in the sum of five hundred dollars.- The commissioners made a settlement with the auditor, his accounts amounting to $18.66/- They, not considering that a sufficient. compensation, _allowed him $21-3314 more, making in all $40, for his services for the year. They levied a tax on each horse, ass, and mule, three years old and upwards, of thirty cents ; and upon each heat of cattle, three years old and upwards, a tax of ten cents.


June 10, 1825.


Received eighty-three dollars and a half, for lots sold for county purposes, which was entered on the books, " Paid," and the order destroyed.


WILLIAM ARMSTRONG,

Dept. Auditor.


After a division of the lots by the commissioners, they set apart fifteen lots on which to build public buildings. These were Nos. 5, 13, 18, 23, 27, 31, 34, 37, 42, 46, 50, 55, 58, 60, and 63. The proceeds of the other fifteen lots to be used for other county purposes. This day he commissioners received the resignation of W. B. Hedges, and they appointed David Armstrong as 'Ills successor to the office of county auditor.


St. Marys, June 5, 1827.


The commissioners met pursuant to adjournment, and proceeded t.00 settle with the treasurer for Mercer County levee, and received fifty-two dollars and fifty-seven cents ($52.57), leaving a balance of ninety-four dollars and five cents ($94.05), which could not be accounted for ; also thirty-five dollars and eighty-three cents and seven mills ($35.83.7), the whole amount of the State and canal tax, for which he could not account.


On motion, the treasurer was allowed until the first day of the November following to prepare for final settlement. They then appointed Robert Bigger treasurer, who gave bonds in the sum of $1000 according to law.


The following is a list of tax-payers of St. Marys town and township in 1830:—


John Williams,

William Crabb,

Isaiah Dungan,

Lucas Vanosdoll,

Martin Cleland,

Jonathan Wyland,

John Wyland,

John Johns,

Stephen Crabb,

Jolin Crabb,

John Matson,

Israel Johns,

Jacobus J. Van Nuss,

David Woodruff,

Thomas McCumsey,

William Berry,

John Manning,

William McCumsey,

Robert Bigger,

William Armstrong,

R. R. Barrington,

Charles Smith, Sr.,

Maria Dennison,

Robert P. Brownell,

Isaac Applegate,

Hiram Emanuel,

Thos. A. Armstrong,

Barney Murray,

Joseph D. Blew,

Thomas Flowers,

Sloan Miller,

John Miller, Jr.,

Alexander Miller,

John Miller, Sr.,

Robert Brownum,

Picket Doute,

Charles Murray,

Richard Warfield,

Jonathan Longworth,

Joseph Catterlin,

David Catterlin,

John Hawthorn,

Joseph Doute,

Asa Hinkle,

Henry Hinkle,

Henry Smith,

Martin Reed,

Albert Opdyke,

P. Vanmiddleworth,

Wm. Crabb, Jr.,

George Easter,


HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO - 343


John Pickeral,

Michael Godard,

Isaac Nickols,

John Hollingsworth,

James Gibson,

William Murdock,

Christian Benner,

Charles Watkins,

James Douglass,

David Armstrong,

Wm. B. Winters,

Benjamin Bennett,

Amos Compton,

C. Vincent,

William Bodkin,

John Armstrong,

Caleb Major,

Henry M. Helm,

James W. Riley,

John Helm,

James Bodkin,

Charles Smith, Jr.,

William Heath,

William Major,

Samuel Hatfield,

Joseph Sacket,

Samuel Sacket,

Hamilton Major,

Peter Oydyke.


From the foregoing lists and exhibits it is evident that the years to which they apply form a period of struggles rather than of prosperity for the township and village. Still time village became the first seat of justice of Mercer County. This county was included with Montgomery, Miami, Shelby, Allen, and Van Wert in the old third judicial district until 1845. Hon. Joseph H. Crane, as president judge, held the first court at this place. During the following fourteen years Judge Holt presided, followed by Judges Helfinstein and Goode, who each presided seven years. The presiding judge rode around the circuit accompanied by the lawyers. There were no law-books in the circuit, and each lawyer was compelled to rely upon his legal ability independent of references. Judge Crane was in the habit of relating the following incident touching the first court held at St. Marys. The grand jury had retired to some logs' under a large shade tree to hold a session. The judge was in the cabin court-room awaiting the report of the grand jury, when a large, burly fellow, wearing a red hunting-shirt, came forward, leaned his rifle against the side of the door, and, placing a hand against each door-cheek, he asked the court, "Do you know this old hoss ?" The court took in the situation, and said, " Mr. Sheriff, put the 'old boss' in the stable until further orders." The sheriff conducted him to the place used for a jail, and when he became sober the judge directed the sheriff to turn the 'old Koss' out.


A jail was afterwards built on the corner of Spring and Main streets, and the same building is now used as a dwelling and store-room. The township is now embraced in Auglaize County.


JEFFERSON TOWNSHIP.


Jefferson Township is twelve miles on north line; a mile and a half on east line, which extends south to the Reservoir; nearly six miles on extreme south line, and three miles on west line. It is bounded north by Hopewell and Centre Townships; east by Auglaize County; south by the Grand Reservoir and Butler Township, and west by Washington Liberty Townships. Owing to the indentations of the Reservoir east ast half length of the township has an average Width from north to south of one and a half miles, while the west six miles has an average width north and south of three miles.


Organization.


We find the following entry in the proceedings of the County Commissioners under date of March 5, 1839: -


On application, the Board do now erect and constitute a new township made up of the following territory, to wit: commencing at the southwest corner of Town 5 S., Range 2 E., and running north on the range line between ranges one and two, four miles to the northwest corner of Section 18, Town 5 S., Range 2 E., thence east on section line to east line of said township; thence south on range line to southeast corner of said township; thence east on the line between Towns 5 and 6 to the east line of said Township Range 3, and including so much of Town 6 S., Range 3,E., as lies north of the Grand Reservoir, and as much of Town 6 S., Range 2 E., as lies north of Beaver Creek. The township so erected and established will be known by the name of Jefferson, and it is ordered that the Auditor give notice of an election to be held on the first Monday in April next at Celina.


Valuation.


The township contains 16,526 acres of land which, inclusive of build-logs, possess a value of $309,540. The lands are distributed as follows: arable, 7785 acres ; meadow, 208 acres; woodland, 8535 acres. Celina Corporation embraces 293 acres, which, including buildings, are valued at 1350,750. Of this acreage 162 are arable, 35 are meadow-lands, and 40 are timber-lands.


Surface Features.


The surface for the greater part trends southward, the eastern half length finding a drainage outlet directly into Grand Reservoir, while the west half length finds water outlet through the Beaver Creek, which leads west from the Reservoir through the township to its own outlet in the Wabash River.


Beaver Creek thus forms the direct outlet, but at the same time forms an extensive swamp or marsh of waste lands ranging in width from one-half to two miles. The fall of Beaver Creek is so slight that great difficulty is encountered in the effort to properly drain the waste lands which border it upon either bank. During the past year, however, a great effort has been making to reclaim a portion of these, the richest lands of the county, and in this direction a steam dredge., has labored for months until it has nearly reached the final outlet, twelve miles west of Celina, which marks the point of easy and free natural descent.


Beaver Creek is thus at once the outlet of the Grand Reservoir, and that of the whole drainage of Jefferson Township, as it flows westward, drawing with it the trend from both the north and south sides of the township.


Election Statistics.


1880. Secretary of State : Charles Townsend, 147 ; William Lang, 442 : total vote, 590.


President : James A. Garfield, 162; Winfield S. Hancock, 426 ; Neal Dow, 1: total, 589.


1881. Governor: Charles Foster, 155; John W. Bookwalter, 416; Abraham R. Ludlow, 24: total, 596.


CELINA,


the county seat, or seat of justice, of Mercer County, is situated in Jefferson township and on the northwest bank of the Mercer Reservoir, the largest artificial body of water in the world. The name was given by games W. Riley, one of the proprietors of the original town, because of the resemblance of location to that of Salina, New York, a town with which Mr. Riley was acquainted, and which was situated at the head of Onondaga Lake. The orthography of the name was changed to avoid any confusion which might arise by virtue of different towns bearing the same post-office name.


Description of Plat.


The town is laid out upon the west part of Section 6, Town VI, S. Range II. E., and the east part of Section I., Town VI., S. Range II. E. upon a variation of four degrees to the west of magnetic north. The lots from one to one hundred and fifty-six inclusive, are each ten poles long by five poles wide. Main and Logan Streets arc each six (6) poles wide, Centre Street is three (3) poles wide, and all others four (4) poles in width, crossing each other at right angles: each alley is one (1) pole in width, and the block marked Public Square (at the southwest corner of which is planted a stone of about eight inches diameter, with a sharp angular point, as the corner post) is set apart for public purposes, and is twenty-one (21) poles long by eight (8) poles wide: lots number twenty-three (23) and one hundred and nineteen (119) are donated for the use of schools, and lot number forty-four (44) for the use of the Methodist Episcopal Church; number one hundred (100) for the use of the Baptist Church, and number one hundred and forty-nine (149) for the use of the Presbyterian Church, which are to be used for no other purpose.


I certify the above to be a correct plat and description of the town of Celina as laid out by me for the proprietors Sept. 6, 1834.


JAMES WATSON RILEY, Deputy Surveyor.


State of Ohio, Mercer County ss:


On this eighth day of September, 1834, Rufus W. Stearnes, Robert Linzee, 2d, Peter Aughenbaugh, and James Watson Riley came before me, one of the associate judges of said county, and severally acknowledged that they had caused to be laid out within said county a, town, which they have given the name of Celina ; that the within plat anal description are accurate; and that in addition thereto they will give three acres of. land near said town for a burial-ground, on some eligible situation, free to all denominations.


Signed: R.. W. STEARNES. SEAL]

ROBERT LINZEE, 2d. [SEAL]

PETER AUGHENBAUGH. [SEAL]

JAMES WATSON RILEY. [SEAL]


Acknowledged and subscribed before me the eighth day of September, A. D. 1834.


STACEY TAYLOR, Associate Judge.


Entered for record, and recorded Sept. 8, 1834.


J. W. RILEY, Recorder.


344 - HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO.


Agreement.


This article of agreement, made and entered into by and between the undersigned as parceners in common, witnessed' : That for the purpose of mutual benefit we have each of us paid in the sum of one hundred dollars, to be laid out in the purchase of lands at the centre of Mercer. County, for the purpose of laying out a town, to be called by name of Celina ; and for the purpose of convenience in making sales of said town property, making deeds, etc., we hereby empower one of our number, to wit, Rufus Wilson, Stearnes, to make, if possible, the entries of the land in his own name, to make sales, keep the books of the company, make all deeds, etc., etc., during the continuance of this article, and to make all necessary and proper arrangements for furthering the interests of the company in this matter. It is moreover agreed between the contracting parties that, as such tenants in common, each shall bear an equal proportion in expenses and share equal profit in dividends, and that when so much money shall be made as to pay the expense and purchase, each shall be entitled to take out his purchase money ; and all moneys arising afterwards may either be taken out, or laid out in other speculations for the company's benefit, as may to the company seem most proper ; and that this contract shall be as good in law, and to all intents and purposes as binding and valid, as if these presents had been in more ample and better form.


PETER AUGHENBAUGH. [SEAL.]

R. W. STEARNES. [SEAL.]

J. W. RILEY. [SEAL.]

ROBERT LINZEE, 2d. [SEAL.]


ST. MARYS, MERCER COUNTY, OHIO, Aug. 25, 1834.


Endorsements.


The lands bought by virtue of the within contract are the S. W. qr. of N. W. qr. and N. W. qr. of S. W. qr. of section 6, Town 6 S., Range 2 E., in the name of J. W. Riley ; the E. half of S. E. qr. and S. E. qr. of N. E. qr. of section 1, Town 6 S., Range 2 E., in the name of Robert Linzee, 2d ; the N. W. qr. of N. W. qr. of section 6, Town 6 S., Range 3 E.; the N. E. qr. of the N. E. qr. of section 1, Range 2 E., Town 6 S.; the S. E. qr. of S. E. qr. of section 36, Town 5 S., Range 2 E.; and the S. W. qr. of S. W. qr. of section 31, Town 5 S., Range 3 E., in the name of Rufus W. Stearnes ; and are to be held in common for the benefit of all parties, in the same manner as if entered in each person's name, in equal Proportions or in all jointly.


Extra costs, $69-60, making the whole sum paid $469.16, and each share actually paid in, $117.29.


PETER A UGH ENBAUGH. [SEAL.]

RUFUS W. STEARNES. [SEAL.]

JAMES WATSON RILEY. [SEAL.]

ROBERT LINZEE, 2d. [SEAL.]


ST. MARYS, OHIO, Aug. 28, 1834.


State of Ohio, Mercer County ss:



On the eighth day of September, in the year of our Lord 1834, Rufus W. Stearnes, Robert Linzee, 2d, Peter Aughenbaugh, and James Watson Riley, all of whom are personally known to me as the persons they represent themselves to be, personally came before me, one of the associate judges of said county, and severally acknowledged the signing and sealing of the within original and supplemental contract as their act and deed, and for the purposes therein expressed.


Given under my hand and seal the date above written.


STACEY TAYLOR, Associate Judge.


Entered for record Sept. 8, 1834. Recorded same day.


J. W. RILEY, Recorder.


Out-lots.


The out-lots north of Celina are laid out on the S. W. qr. of S. W. qr. of section 31, Town 5 S., Range 3 E., and the S. E. qr. of S. E. qr. of section 36, Town 5 S, Range 2 E. The Willshire, and Neptune roads have their starting-point at the township corner, and with a variation of 4.; E., bear N. 45̊ W. and 45̊ E. Main Street, through the town of Celina, is six rods wide, and extends with the same bearing and width through the out-lots 96 links east of the township line, as is shown in the plat. The centre of the Neptune and Wiltshire roads terminates the lines of each survey. Reference can be had to the plat for the lengths of all the lines, etc. This survey commences two chains and sixty-six links north of the north line of present recorded plat of the town of Celina, and has been made to correct the error in survey of out-lots laid out upon the same ground by a survey on the 4th day of December, A. D. 1839, which plat was acknowledged for record and recorded on the 6th day of Jan. 1840, on page 458 of Book H, and by which no lots were sold in consequence of the error in laying the main street or road tool west.


I certify said survey to be correctly done to the best of my knowled


JOHN S. HOUSTON, County Sur. Mer. Co.'


CELINA, OHIO, Sept. 5, 1840.


I acknowledge the above as a corrected plat of the out-lots above described according to the original plan, which was not properly understood by the surveyor.


J. W. RILEY for R. W. STEARNES & CO.


CELINA, Sept. 5, 1840.


State of Ohio, Mercer County ss:


On this 5th day of September, A. D. 1840, before me, the subscriber, a notary public in and for said county, personally came James Watson Riley for himself and as agent for Robt. Rogers and Rufus W. Stearnes, and acknowledged the within and description for record.


Given under my hand and official seal this 5th day of September, 1840.


JOHN S. HOUSTON, Notary Public. [NOTARIAL SEAL]


Entered for record 'Oct. 8, 1840. Recorded Oct. 15, 1840.


J. W. RILEY, Recorder.


The Town and its Founders, from Manuscript Memoirs of W. Willshire

Riley, of Cromwell, Conn.



The seat of justice of Mercer County, Ohio, was surveyed by James Watson Riley, for himself and on behalf of Aughenbaugh, Stearnes, and Linzee, joint proprietors of the land. The name given the town was originated by Mr. Riley while on his way to New York to have the map of the town lithographed. While on this journey he paused at Salina, Onondaga County, N. Y., and was impressed by the similarity of location to that of the town he had just platted. The surface in each case was level, the one town at the head of a natural lake, the other at the head of an artificial lake. Still, to name his new town Salina might give rise to confusion of post-offices, and Mr. Riley resolved to avoid this, and yet secure the name. Both objects were secured by changing the orthography.


In August, 1840, I went out from New York to visit my brother, who was prostrated by congestive fever. He soon recovered, however, and as the political campaign of "'Tippecanoe and Hard Cider " was opened he entered the campaign with great enthusiasm. His home was Yet at St. Marys, although the court officers had already been removed to Celina, and so he rode back and forth between these towns, as he held the offices of clerk and recorder. Being a personal friend of Gen. Harrison, and all ardent Whig, he went to Dayton, I accompanying him, to attend the "great gathering " which assembled to hear the general speak. This was among the largest concourses of that memorable campaign. As, glee-clubs were singing patriotic songs, my brother hurriedly composed the following panegyric, dedicated to the " Hero of Tippecanoe," and which was sung to the air of "The Star-Spangled Banner:"


Time : The Eve before the Battle.


" No sound broke the stillness, no breeze stirred the air,

And the moon on Our white tents shone wan as in sorrow ;

The worn soldier slept, but his chieftain stood there,

And watched by his w ar-steed, and thought of the morrow.


His soul-lighted eye was upraised to the sky ;

In the dread hour of battle, 0 God, be thou nigh,

And. teach us to thee and our flag to be true,— -

To conquer, or perish, at Tippecanoe."


But hush, there's a footstep falls faint on the ear

'Tis the sentinel's tread, for he only is waking.

Hark ! another ! a shot ! Ah, the Indians are here !

Up up ! and to-arms, boys ; the war-cloud is breaking !


From summit and dell the night-startling yell,

Like the howling of fiends, on the sleeper's ears fell ;

Rose the voice of Tecumseh, the prophet's voice, too,

Their hosts had surrounded brave " Tippecanoe."


Upstarting, they sprang at their leader's commands,

And grasped their tried weapons in true patriot hands ;

But the foremost in battle to dare and to do,

The bravest; the noblest., was " Tippecanoe."


Our shot fell like rain ; Tecumseh was slain ;

The Indians defeated ; their dead strewed the plain.

The voice of the patriot will ever revere

The heroes who rescued our western frontier.


Now freemen are rallying, north, south, east, and west ;

Have chosen for leader the bravest and best ;

Their country they'll save from the Democrat crew,

And elect for our President, " Tippecanoe."


HISTORY OF VAN AVERT AND MERCER COUNTIES, OHIO - 345


But let us return to Celina. There had been a steam saw-mill erected near the reservoir on out lot No. 1, for the purpose of sawing lumber for the centre of the embankment which was there constructing, and also for the court-house then building by the town proprietors. This building was already under roof The clerk's office was in a one-story frame building, about thirty by twenty-five feet in dimensions, and in the north end of which was a store. It stood on the west side of Main Street, just south of the public square. The store was owned by Mr. Riley, and was the only one in the town. Mr. Rood was department clerk, and lived in a log cabin, built of round timber, on the south side of Fayette, 'near Ash Street. Franklin Linzee kept a hotel on the corner of Main and Warren Streets. It was a two-story frame, with and kitchen. Another hotel was kept by a Mr. Simmons, on the southeast corner of Sugar and Warren Streets. It was a long hewed log-house of two stories. Benjamin Maurer lived in a log cabin on the southwest corner of Sugar and Logan Streets, and Christian Maurer in a small frame house on ''Market near Mill Street. Mr. Smith lived in a two-story frame house on Main Street opposite Linzee's. Sheriff Steadman lived in a small log-cabin next the clerk's office, and Mr. Magoon in a cabin near Rood's, on Ash Street. I think all these men had families: A German doctor lived in a little cabin between the office and Linzee's, and Dr. John W. Fulton moved from St. Marys and had his office in a two-story log-house on the northwest corner of Fayette and Ash. There was a cabin on the southeast corner of Logan and Sugar, but it was vacant, as were several others built by Giddings & Bickell, contractors, on the reservoir embankment. Esquire Trenary lived on a farm adjoining the town. He was a black,. smith by trade, and had a family. There were several men boarding at the hotels who were engaged on the court-house. Among them were Henry L. Johnson and his brother, who were carpenters, and a Mr. Jacobs, who was a brick mason and plasterer. The latter were employed by my brother to build a brick hotel on lots 259 and 260, being the northeast corner of Market and Main Streets. An amusing incident is here inserted as illustrative of the prejudice against the negroes then recently located at Montezuma, this county, by the executor of the will of the Hon. John Randolph, of Virginia. My brother had tried for some time without success to get some person to take a contract for making brick. This contract was finally given some negroes, and they at once set about preparing the ground and moulding brick. At this Juncture the very white men who had refused to do the work either for cash or in payment of debts made pretense of being anxious to work, and then determined to drive the negroes of by warning them out of town as paupers. I had bought the cabins already alluded to as vacant and rented them to the negroes, so that when the malcontents came to warn them out of town they were found to be householders, carrying out a valuable contract to the satisfaction of my brother. The charge of pauperism miscarried, and the negroes completed their work, unmolested. the house was completed by fall, and my brother and family then occupied it.


The trees yet stood in native grandeur, and consisted chiefly of stately white ash, walnut, hickory, sugar, and elm, the latter in the depression along the line of Walnut Street. The mud was tramped knee deep by the teams engaged upon the embankment, the only walk being a slab one extending between the office, the taverns, and Simmons'. I assisted my brother every way 1 could, attending to his store, recording deeds, and sellng lots and lands. Sometimes riding through the woods to show land to purchasers— even to go with some to find the land they had already purchased. My father and brother having surveyed the lands, they were constantly sought for information, and when I could assist the inquirer I did so. Having so recently left the paved streets of New York city, the mud and water did not agree with my patent leather boots, but the mud could not be avoided, and the water was everywhere.


After the election, which had occupied so much of our thought and time, I proposed to my brother to have a chopping frolic or "bee," and just cut down the timber promiscuously and give the sun an opportunity to dry up the mud for once. I further suggested that the lumber be given to any one who would remove it, or else have it sawed into rail timber or firewood suitable for the mill. It was then intended to sow the whole plat in grass and so get rid of the mud. My brother was pleased with the idea, but was too busily engaged on the St. Marys Locks to give the matter his attention, but told me that if I would take the whole matter in my own hands he would pay all bills. I accordingly fixed upon a day in November and issued nearly one hundred invitations to a chopping " bee." Those at a great distance came on the day preceding the " bee," and were provided for as well as our accommodations would warrant. On the day of the " bee" all were to he provided with refreshments, consisting of eggnog, sandwiches, and doughnuts, and a grand supper in the new brick building, then floored and roofed, but yet unfinished. After supper a dance was to be given. As part of the preparations I sent to Fort Recovery for musicians, and to Piqua for two barrels of whiskey, six dozen tin cups, and the same number of plates, knives and forks, spoons, and tin pails. Venison, turkeys, pigs, and chickens were procured, and all the ladies engaged to do the cooking. Arrangements were made at the hotels for those who came the day before. The day arrived—a beautiful Indian summer day—and with it came about seventy experienced choppers to Celina, with axes sharp and glistening, reminding one of the descriptions of the axes of the ancient headsmen. These modern axes, however, were for better, holier use they meant the welfare, not the misery of man, for they produced smiles and not tears. The woodsmen divided into companies of from fifteen to twenty, under a leader who selected trees in rows, so that by cutting them nearly off and moving in this manner to the east side, the last row was allowed to fall against the others, causing them all to fall with a thunder-crash, at intervals of about an hour. Eggnog was served in tin pails, with all the sandwiches and doughnuts desired. A barrel of whiskey was used, although a few of those present used coffee alone. Isaac Hanley commanded one of the companies, the other leaders were from a distance, and I have forgotten their names. The men commenced on the corner of Buckeye and Market Streets, and felled all the timber south of Market to the west line of the town plat.


Near the corner of Warren and Sugar Streets stood a white-oak giant eight and a half feet in diameter and towering to a lofty height. It was a grand Old "monarch of the forest," and I tried hard to have the woodmen "spare that tree," but they craved the glory of slaying that giant, and I reluctantly yielded assent. It was attacked by eight men, working on four sides, and the whole company assembled near by to witness its fall. It stood in such erect majesty that there was doubt as to the direction in which it would fail, and it was almost cut clear of before it finally yielded to the ruthless axe and came toppling toward the south with a crash which was said to have been heard at St. Marys. It was sixty feet to the first limb, and in order to saw the trunk into timber it was necessary to split it into quarters. But the frolic ended, supper was served, and everything cleared away to give place to the dance. This was kept up by many until morning, when all partook of a hearty breakfast and returned to their homes. There was neither accident nor disturbance occurred to mar the pleasure of the occasion, and all departed with pleasant thoughts of the memorable chopping frolic.


The sun looked down approvingly, and dried the mud, "a consummation so devoutly to be wished." The timber was first cut and rolled from the road, the brush was piled and burned, and fencing and fire timber were procured by all who needed either. Hanley was employed to cut wood for the mill at 314 cents per cord, and piled up regularly each day five cords of firewood. By spring a large quantity of the timber had disappeared, and grass came " creeping, creeping everywhere."


During the fall and winter several new settlers arrived. Vincent Bee-bout, a merchant tailor, came from Ft. Recovery. My brother-in-law, John Jay Beach, brought his wife Phebe and their three children here about this time.


Being anxious to complete the court-house, my brother moved here, as already intimated, about the 1st of December. A severe winter ensued, and most of the timber calculated for firewood was used from that already fallen. The Public Square was heavily timbered, and the ground wet. Upon it grew a number of large elm, ash, and beech trees. The plat contained five acres, and was yet rather unsightly.


We Whigs concluded to celebrate the inauguration of Gen- Harrison by clearing off these grounds. Accordingly, Messrs. Beach, Beebout, Rood, Christian and Benjamin Maurer, Magoon, Henry L. Johnson, and myself concluding to:—


Lay the giant forest low, chose the giants in a row ;

Cut them down, nor spired a single tree;

As they struck the ground below upward our glad shout would go,

And the sunbeams kissed the square in soft but rapturous glee.


A few days later, without solicitation, my brother received, through the mail, the appointment as Register of the United States Land Office at Lima, Ohio, and to that town he moved in June. I accompanied him as deputy. The canal lands were now offered for sale at $2.50 per acre, and during the summer and winter nearly all the lands were sold. It is a well-authenticated fact that the signature to my brother's coin-mission was the last official act of President Harrison.


When John Tyler succeeded to the presidency he reappointed my brother, but when the President joined the Democracy, James resigned the position of register. I removed to Mansfield, and my brother to Celina. This latter had then commenced to improve. Mr. Beach built a two-story brick dwelling on lots 238 and 255, fronting on Ash Street, and adjoining the alley.


Benjamin Linzee built a two-story brick on the northwest corner of Main and Anthony Streets. Several frame buildings were erected that spring (1841). In order to hasten the completion of the court-house, situated on the northeast corner of Main and Livingston Streets, I glazed the windows as my contributions to the county. It was finished in time to be occupied at the spring term of the court, at which Judge Holt presided.


My brother was elected to represent the district in the Legislature, and took the same seat in the old State House which our father filled in 1823-24. He accordingly moved to Columbus in 1843, where he resided about three years, when he returned to Celina, and devoted his energies to the development of the county. Afterwards he was nominated and


346 - HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO.


made a gallant contest for Congress in a district hopelessly Democratic. His opponent was Hon. Wm. Sawyer. James stumped the district, and reduced the Democratic majority from 2500 to about 1000.


Not long after, his horse took fright, and he was thrown from his buggy and received spinal injuries from which he never recovered.


His busy life terminated at Celina Jan. 1, 1870. He was the proprietor of the towns of Van Wert, Paulding, and Celina, all now seats of justice. He was also associated with Horatio Curtis, Samuel Rice, and myself in founding the town of Antwerp in Paulding County. He left a widow and six children—three sons and three daughters. His youngest son, James W., still resides in Celina; the second, Calvin E., resides on a farm three miles east of Celina; and the eldest, Dr. Wiltshire, in Judsonia, Ark., where he has been elected senator.


The eldest daughter, Amelia, was twice married; her first husband, Captain McMurray, was starved to death at Andersonville prison, that more than a hell. Her second husband was Mr. Clark Williamson. Her death occurred about a year ago. The second daughter, Mrs. E. M. Ashley, resides at Denver, Col., and the third, Mrs A- J. Hodder, resides in Cincinnati, 0. Mr. Riley's widow is still in the enjoyment of good health, and spends most of her time with her daughter, Mrs. Ashley.


To the foregoing account of the life of Mr. Riley by his brother we only add the following observations:—


He was born Feb. 20, 1804. His life was a long and eventful one, and his name will be found identified with the foundation of towns, the survey of lands, public documents, official rosters, and legislative and executive duties- Associated with the seat of justice of Van Wert County, he also became associated in like manner, with the seats of justice of Mercer and Paulding counties. Throughout these pages the local matter will exhibit his name, showing his activity and enterprise in multiform directions and capacities. To those records the reader is referred for the public services, as exemplified by the public spirit of this ever active man, for greater justice will be done him to allow his public services to appear in connection with the enterprises and offices with which he was identified than if his life acts were compressed in one page of biography. To him the citizens of both counties are deeply and continually indebted, and his name will ever be found among the records of the territory as one of the leading, influential spirits who knew how to enter the wilderness and carve out villages which should serve as nuclei for growing, enterprising communities. His death occurred after a busy life of sixty-five years, Jan. 41870. His remains lie' in the cemetery east of Celina, on the line of the St. Marys roach. A monument marks the spot of burial, and bears the following inscription :—


" In Heaven Rest.

Sacred to the Memory of our Father,

JAMES WATSON RILEY.

Died

Jan. 1, 1870,

Aged

65 years, 10 months and 11 days.

There never lived a better husband, a kinder father,

a truer friend."


OFFICERS.


Mayors.


1861. J. N. Hetzler.

1862. Noah Boetz.

1863. Noah Boetz.

1864. Alfred Le Blond.

1866. Joseph May.

1868. S. S. Snyder.

1870. Hiram Murlin.

1872. J. M. Davidson.

1874. R. G. Blake.

1876. J. W. Riley.

1878. Joseph May.

1880. Joseph May.

1882. S. S. Snyder.


Councilmen.


1861. Adam Baker, John Luck, John M. Pohlman, S. S. Snyder.

1862. M. E. Baker, John M. Pohlman, Alex. Wyckoff, J. W. Raudabaugh, J. H. Day.

1863. W. E. Baker, John M. Pohlman, J. W. Raudebaugh. Alex. Wyckoff, J. H. Day.

1864. R. W. Small, E. U. Shepherd, Noah Bretz, J. W. Crockett, S. S. Snyder, Henry F. Junneman.

1865. Adam Baker, Jacob Winters, S. F. De Ford, Hiram Murlin, S. S. Snyder.

1866. Hiram Murlin, S. S. Snyder, Adam Baker, S. F. De Ford, Jacob Winters.

1867. A. P. J. Snyder, A. Fanger, Alex. Wyckoff, J. M. Pohlman, Adam Baker.

1868. Adam Baker, A. P. J. Snyder, J. M. Pohlman, A. Fanger, Christ. Schunck, R. G. Blake.

1869. M. Winters, A. P. J. Snyder, Alex. Wyckoff, Gideon Le Blond, Adam Baker, David Murray.

1870. S. S. Snyder, R. G. Blake, John Luck, Peter Schunck, J. K. Brandon, S. B. Shipley.

1871. A. Wyckoff, S. B. Shipley, William Dickman, L. D. Touvelle, Adam Baker, H. L. Johnson.

1872. Abner Davis, Alex. Wyckoff, William Dickman, Adam. Schunck, L. D. Touvelle, Kiefer Alberry.

1873. William Dickman, Abner Davis, Adam Schunck, Casper Smith, John Blake, L. D. Touvelle.

1874. A. Schunck, A. Davis, H. H. Klare, C. Smith, J. Blake, L. D. Touvelle.

1875. A. Davis, A. Schunck, C. Smith, H. H. Klare, Michael Field. hiser, C. H. Hitchens.

1876. A. Davis, M. Fieldhiser, C. H. Hitchens, John Milligan, Con. rad Hierholser, J. H. Day.

1877. A. Davis, J. H. Day, J. Hierholser, Charles Fanger, Luzerne Jones, J. A. Milligan.

1878. C. Fanger, J. II. Day, S. S. Snyder, H. H. Pulskamp, Alex. Wyckoff, Fred. Stedke.

1879. J. A. Day, Alex. Wyckoff, H. H. Pulskamp, Fred. Stedke, S. S. Snyder, C. Fanger.

1880. R. G. Blake, H. H. Pulskamp, D. J. Roop, Edward Landfair, J. F. Timmonds, S. S. Snyder.

1881. R. G. Blake, H. H. Pulskamp, S. S. Snyder, William Dickman, John Hopple, Peter Schunek.


Clerks.


1863. T. G. Touvelle.

1864-66. Philo Le Blond.

1867. Kiefer Alberry.

1868-71. T. G. Touvelle.

1872-77. Jonathan Shepherd.

1878-81. Charles C. Gable.


Present Officers.


Mayor, S. S. Snyder Clerk, A. E. Mullin, Treasurer, Chas. Fanger; Marshall, Geo. Houser ; Solicitor, A. D. Marsh ; Council, Jacob Kreusch, T. G. Touvelle, and Dr. F. C. Le Blond ; School Board, Alex. Wyckoff and S. A. Armstrong.


Postmasters of Celina.


Samuel Ruckman.

Levi Dioble.

William McMurray, corner of Market and Main Streets.

John J. Rickley, opposite the St. Charles.

James Bell.

Thomas Williamson, where T. J. Godrey's banking house stands.

A. Le Blond, corner of Market and Main Streets.

J. Broadwell, Godfrey's banking house.

A. J. Linzee, corner of Fayette and Main Street.

William Dickman, corner of Walnut and Washington Streets.

Jacob Hite, corner of Main and Fayette Streets.

Charles McKee, Walnut and Main Streets, opposite the St. Charles.

P. Guffey, Walnut and Main Streets.

William Dickman, Walnut and Fayette Streets.


Court-House


December 3, 1827. John Pickerel was allowed five dollars for the use of his tavern to hold the Court of Common Pleas.


March 3, 1828. Proposals for the erection of a frame court-house was ordered to be erected twenty by twenty-four feet, two stories high, and to be sold to the best bidder. W. McCluney received the contract for $291.49, part of which was to include Lot No. 57, to be valued by two disinterested men. The settlement took place March 2, 1829, and the lot was valued at $40.


The work on the court-house was sold to Joshua Warfield for $57-371, which amount was paid May 5, 1831, and included seats, table for the bar, desk for clerks, etc.


September 12, 1839. The commissioners and auditor met to sclect thirty-four lots donated by the Proprietors of Celina to aid in erecting public buildings in Celina. Twenty of these lots were sold Nov. 5, 1839, for $327.25. November 7th eight additional lots were sold for $292.50.


September 13, 1839. The commissioners resolved to put under contract the building of a court-house and jail at Celina, and to receive 10.0" posals for that purpose. The court-house was let December 3, 1839, .1'e Samuel Hunter and John McGee for $1350. The records show that t1,11 commissioners settled with Messrs. Hunter and McGee on June 8, 1841, - the building having been completed according to contract.


June 7, 1843. Milton Miller received the contract for plastering the court-house at thirty cents per yard. The court-house was on the second floor, and was divided into three rooms, viz., a court room and two jury rooms.


The upper story was awarded to W. Brandt for $95 to be plastered and the fence around the court-house to Franklin Linzee for $35.


April 1, 1846. The rooms in the basement story of the court-house


HISTORY OF VAN WERT AND MERCER COUNTIES, OHIO - 349


given to John Carlen and John Bulton to be plastered. In 1848 the Commissioners insured the court-house in Portage Insurance Company for seven years.


April 26, 1850. The court-house to be roofed with pine shingles, four inches the weather. Contract awarded to Wm. Auguster for $110— and the finishing of thecourt room to Stephen McVicker for $110.


July 5, 1830. painting awarded to Levi Dibble for $165, to be completed by October 1.


April 15, 1851. The underpinning of the court-house with stone was A! d to Abraham Miller, with walling and digging well.


1859. The court-house insured in the Hartford Insurance Company.


Treasurer's Office.


September, 1858. The Commissioners erected an office of brick for the eounty treasurer, sixteen by twenty-four feet, with stone foundation.


April 13, 1866. The commissioners resolved to erect a court-house fifty-eight by seventy feet, three stories high, including a stone basement —bids to be received until May 18.


April 30. The size of the building changed to sixty by ninety-seven feet.


On May 18 the bids not proving satisfactory no contract was awarded, but on March 13, 1867, Mr. Rumbaugh, artist of Lima, Ohio, submitted plans for a court-house, which were adopted; the size of the building to he fifty-six feet six inches by eighty-one feet four inches, two stories high, with main tower sixteen fcet square four stories high—a small story, fourteen feet square three stories high—to he of brick work, with `tut stone, plastering, stucco work, carpenter work, roof slating, court room, painting, clock, etc., according to plans and specifications, and to be finished by September 15, 1868.


There were ten bids ranging from $39,000 to $44,850, but the contract was awarded to Messrs. R. G. Blake and F. C. LeBlonde. This contract, however, was transferred by consent of the Commissioners to M. P. Guffey on the same conditions.


June 29, 1867. The Commissioners issued bonds to the amount of $25,000, payable in one, two, three, and four years in $100 and $500 bonds at ten per cent.


January 24, 1868. The Commissioners placed a guard over the old courthouse and county treasury.


January 22 1869. The Commissioners sold the old court-house lot (No. 276) to D. McMurray for $630, and the north part of the lot with the brick building, sixteen by twenty-four, which had originally been erected for the treasurer's office September, 1858, for $500.


April 17, 1869. The total cost of the courthouse was $43,773.41, and insured in the Ætna Insurance Company for $20,000.


March 6, 1879. The court-house was insured for $20,000; $18,000 on court-house and $2000 on books and furniture.


October 7. John Raudabaugh was directed to place a time meridian in front part of the public square.


Jail


December 29, 1825. The Commissioners sold the building of a jail to Asa Hickle, for which he received lots Nos. 31, 34, 37, 42, and 50, and one hundred and fifty dollars in cash. Settlement took place June 6, 1830. March 4, 1833, it was repaired by covering the inside of the door with sheet-iron, using wrought-iron nails with large heads, set apart at the distance of four inches. This contract includes both the inner and outer doors and frames.


Celina Jail.


July 1, 1842. The building of the county jail was awarded to Gustavus Darnold for $397, to he paid in part in town lots, and to be finished before September 28, 1842.


March 4, 1849. The Commissioners ordered an addition to the jail and debtors' room (which was a frame building), and awarded to H. L. Johnson for $630 ; the plastering to Levi Lipps at 23½ cents per yard, and Hezekiah Trenary the iron work at $30.


Sheriff's Residence and Jail.


On December 8, 1859, the Commissioners awarded to Valeau & Jacobs of Cincinnati, Ohio, on January 11, 1860, the contract for erecting a sheriff's residence on the northeast corner of the public square for the sum of $5000 ; the building to be 38½ by 29 feet, elevation 22 feet 8½ ruches to the top of the cornice ; to be built of brick with a stone foundation, and covered with sheet iron.


May 11, 1875. The Commissioners rented of Mr. Schuyler his house lot on the corner of Anthony and Walnut Streets, for the sheriff ;during the erection of the house and jail.


March 24, 1875. Plans and specifications for a new county jail and


- 37 -


sheriff's house was let April 30, 1875, which were prepared by T. J. Toland & Son of Delphos, Ohio, and awarded to E. W. Wilson of Van Wert, Ohio, for $25,500, on March 6, 1875. The Commissioners directed Mr. Snyder, Auditor, to procure $25,000 on county bonds of $100 and $500, payable in 1876-7-8-9 and 80, from Joseph A. Hemann & Co. of Cincinnati, Ohio.


March 8, 1876. The jail was ordered to be heated with steam, and the contract was awarded to C. Buehler & Co. of St Marys for $935.


October 24, 1876. The Commissioners ordered $10,000 to be issued in jail building bonds, payable in two and three years.


SCHOOLS


Sub-district No. 4, of Jefferson Township, was established at Celina, a public meeting being held for this purpose.


On March 13, 1859, John Brandon and John Lusk were elected school directors.


March 9, 1860, same school directors re-elected.


August 31, 1861. The qualified voters met and elected three directors, viz., Milton M. Miller for three years, Abner Davis for two years, and Hiram Murlin for one year.


The Sub-board of Directors and those of Celina having met, and after a full discussion entered into an agreement that the territory lying outside of the incorporated village should be attached for school purposes. They also entered into an agreement with regard to the Union schoolhouse.


April 13, 1863. W. E. Baker elected for three years ; Hiram Murlin April 11, 1864; A. W. Wyckoff and Abner Davis April 17, 1865 ; S. S. Snyder April 14, 1866. The Board was composed of S. S. Snyder, Abner Davis, A. W. Wyckoff, George Petre, J. M. Day, and J. K. Brandon.


September 14, 1866. S. F. De Ford was elected Superintendent and teacher of High School ; April 15, 1867, A. W. Wyckoff and Joseph May elected Directors; April 6, 1868, P. C. LeBlond and S. S. Snyder; April, 1869, R. G. Blake and George Stuck; April, 1870, M. M. Miller and J. K. Brandon. August 20, 1870, S. A. Armstrong was elected Superintendent. April, 1871, George Petre and J. B. Perwessel.


June, 1871. The Board resolved to have the German language taught, and elected Theodore Gunthers, and J. F. Randebayht was elected the Superintendent.


April, 1872. R. G. Blake and T. J. Godfrey elected Directors on July 8, 1872 ; J. W. Williams elected Superintendent.


April, 1873. M. M. Miller and Dr. J. N. Hetzler Directors.


July 7, 1873. The Directors gave notice of the schoolhouse to be let, and to receive proposals for the same, and on August 16, 1873, it was awarded to Rouzer & Gill, bonds being given for the execution of the work.


April 10, 1874. Christian Schunck and Edward Landfair, Directors. April, 1875, R. G. Blake and T. J. Godfrey ; April, 1876, M. M. Miller, Geo. Petre ; J. F. Randolph, Superintendent. April, 1877, George Petre and Jacob Kreusch ; April, 1878, H. H. Pulskamp and R. G. Blake ; April, 1879, J. H. Day and T. G. Touvelle, 1880 ; S. S. Snyder and Davis Guy, 1881.


February 27, 1874. The Board of Directors passed a resolution to close the school for the purpose of building the schoolhouse, with the understanding that the present teachers should have the preference when the school should be resumed. Dr. J. N. Hetzler was appointed Superintendent, to see that the contractors take no privileges that the contract does not allow.


April 10, 1874. Messrs. Rouzer & Gill notified the Board that they had disposed of their interest to Messrs. Gable, Sanders & Company, and made an estimate of the work done to that date. The Board complied with the request, and the estimated work amounted to $4419, and directed four bonds of $1000 each to be issued accordingly.


It appears from the records that charges were occasionally made as the work progressed.


June 10, 1874. The Directors directed a slate roof with the best felting cloth, which was awarded to Bovinger & Brothers at $1 per square, and to receive bonds in payment.


The Board contracted for seats: Rooms Nos. 1 and 2, $420 ; Nos. 3 and 4, $385 ; Nos. 5 and 6, $350—bonds to be given for the same.


August 4. The Board paid the contractors $4000 in bonds on account of work done.


September 19. They contracted for a fence, like the one around the court-house, with Mr. Long.


October 5, 1874. The Board of Directors accepted the school-house from the contractors as being finished in accordance with the plans and specifications, and bonds were accordingly issued. The whole amount of bonds were $24,892.00.


June 21, 1875. An insurance of $10,000 was placed upon the building.


The Board designated the schools as follows: August 17, 1877, Primary, Nos. 1 and 2; Intermediate, No. 3; Grammar, No. 4 and No. 5; High School, No. 6.


The German Department scholars to be graded into classes.