The Town of Franklin, Franklin Twp from Beers History of Warren County, Ohio
This page is part of the Warren County Ohio GenWeb project
You are our [an error occurred while processing this directive] visitor since 6 January 2005 -- thanks for stopping by!
The History of Warren County, Ohio

The Town of Franklin

Previous
Index
Next

Contributor::

Transcription contributed by Martie Callihan 6 January 2005

Sources:

The History of Warren County Ohio
Part IV Township Histories
Franklin Township by W. C. Reeder
(Chicago, IL: W. H. Beers Co, 1882; reprint, Mt. Vernon, IN: Windmill Publications, 1992)


Page
518

This town was founded by Gen. William C. Schenck, who had emigrated, in 1793, to Marietta, Ohio, and, in 1794, to Cincinnati, and then up the Miami in the interests of himself and parties in New Jersey—Mr. Cumming, Judge Jacob Burnet and Mr. Longworth, of Newark. In 1796, he again came to Cincinnati, and, in that year, he surveyed and laid out the town of Franklin, as appears from the following record, taken from the original records in Cincinnati:

The town of Franklin was laid out by William C. Schenck and Daniel C. Cooper, as they thought, in the south part of the fractional Section No. 82, in the Second Township and Fifth entire range of townships between the Miami Rivers. In the year 1800, William C. Schenck became sole proprietor, by purchase from Daniel C. Cooper, and, in the winter of the same year, the Legislature passed an act to provide for the recording of town plats. Partly by reason of the uncertainty of the tenure by which the lands purchased of Judge Symmes north of his patent was held; but mostly on account of the existing doubts with respect to the boundaries of these tracts, it became a matter of dispute who was the proprietor of the town, and therefore impracticable to comply with the requisition of the above law. By the law of the United States, establishing the posts or corners, run under the

Page
519
direction of Judge Symmes, the late decision of the Commissioners appointed by that law, and the recent survey made by the Surveyor General, it appears that William C. Schenck is proprietor of only a part of the town of Franklin, and that Robert Ross hath become owner of the other part, the subscriber thereof wishing, as near as may be, to act conformably to law, hath caused the plat, hereunto annexed, to be made of record, together with this statement, and the following description of the town of Franklin :

The town is laid off in squares or blocks of twenty-four poles; each block is divided into eight lots, agreeable to the plan; each lot is eight poles one way and twelve poles the other. The streets are each four poles wide, except Fourth street, which is five poles wide. The course of the streets, running parallel with the river, is N. 26° E.; the other streets run at right angles from them; the spaces between Second and Fifth streets, and between Front street and the river, is given to the inhabitants of the town for a common, to be perpetually kept open for that purpose. Lots numbered 39, 40, 51 and 52, are given for the purpose of erecting thereon public buildings; those are painted green; the partly colored lot at the upper end of Fourth street is reserved for a church, and is 18 1/2 poles front, and 12 poles rear.

The out-lots contain four acres each; are 8 chains, 68 links one way, and 4 chains and 62 links the other way, excepting the lots No. 16 and 17. which contain upward of 6 acres each. The division between the subscriber and Robert Ross is designated by the red line.

I certify the above to be a true description of the town of Franklin, and desire it may be recorded the 1st day of July, 1802.
(Signed), W. C. SCHENCK.

Hamilton, ss. : Before me, James McCashen, one of the J. P. of said county previously appeared W. C. Schenck, etc., etc.
(Signed), JAMES MCCASHEN.

To WHOM IT MAY CONCERN :
Whereas, by the decision of the Commissioners appointed by the act of Congress, granting the right of pre-emption to certain purchases of land from John C. Symmes, north of his patent, I have become the proprietor of a part of the town of Franklin.

Now, these presents testify that I do hereby request that this plat of the town of Franklin may be recorded, and I do obligate myself, my heirs and assigns, to grant and convey unto different persons, who have contracted with W. C. Schenck and D. C. Cooper for lots in that part of said town, of which I have become proprietor as aforesaid. All the lots so contracted for (whether in-lots or out-lots), in the same manner and on the same terms as the said W. C. Schenck and D. C. Cooper were bound to do as aforesaid
Witness my hand this 2d day of August, 1802. Robert R. Ross. [His mark———.]

Sworn before the Justice of the Peace was the preceding statement of Gen. Schenck, and completed as follows:

I do further obligate myself to leave an alley open above and north of the in and out-lots.
Witness my hand this 2d day of August, 1803.
(Signed), W. C. Schenck.
and sworn before James McCashen.

The above copy of the records of Warren County was transcribed from Hamilton County records, Book E, No. 2, pp. 178, 179 and 180, April 27, 1852.

The original documents are on file in Hamilton County, as Franklin was then in it. The plat above mentioned is filed with the other papers, and shows the division between the lands of Gen. Schenck and Robert Ross. Robert Ross died soon after; his will was probated December 21, 1803. He had at least three children—Benjamin, John and Austin.

The following are some of the persons to whom Gen. Schenck conveyed property up to the time of his death, January 12, 1821: John McCashen, Aaron Reeder, John Morris, Daniel Hawn, Benjamin Dubois, Tunis Vanderveer, Samuel Cockayne, Isaac Harrison, John Gordon, Samuel Campbell, James Mc-Ewen, Daniel Storms, Joseph Troxell, Sawyer McFadden, Edward Death, Nicholas Dows, William Mott, Aaron Goforth, Nancy Banker, Finley Russell, Andrew Gebhart, Michael Long, Daniel Writs, Garvin Johnson, William Drake, John Robinson, Lewis Davis, Firman Smith, Samuel Caldwell, Benjamin Morris, Philip Wier, Martin Baum, J. J. and N. Ross, Samuel Walker.

Page
520
By the heirs of Robert Ross to James Keho, William Harrison, Joseph Catrow, D. Hawn, S. Reeder, Joseph Troxell, Matthias Young, John Winters, John Leopold, Harry Gassaway, William Harrison, Daniel Fisher, Lewis Davis, Benjamin Dubois. Charles Long, James Ainsworth, Thomas Thompson, Robert T. James. George Gillespie, William Noble, Samuel Roads, John C. Death, Samuel Caldwell.

These are deeded between the years 1800 and 1808.

The streets as described in the above record were afterward named, beginning with the cross streets at the north, First, Second, Third, Fourth, Fifth and Sixth streets, respectively. On the north of the town as then platted, Gen. Schenck had given a two-pole alley extending parallel with the aforesaid cross streets, but, after the battle of New Orleans, he increased its width to four poles, and, in honor of the hero of New Orleans, called it Jackson street. The street next the river was called Front street and the next to the east, Center street.

In a copy of the old records of Franklin (furnished by Dr. O. Evans, Sr.). we find on March 29, 1814, that an election was held at the house of Mrs. Reeder, widow of Aaron Reeder. This house was situated on or near the southeast corner of Front and Sixth streets, and was probably the first hotel of the town. The following electors took part:

Jacob Hawn, Garret A. Schenck, John N. C. Schenck, Henry Emde, Joseph Troxell, Martin Earhart, James Tapscott, William C. Schenck, Philip Rossman, Winthrop Emerson, Daniel Storms,. James McEwen, John Winters, Joseph Ralston, Joseph Crain, Stephen Reeder, William Harrison, Luther Russell, Christian Petifish, James Blackburn, Alexander Cumming, Lewis Davis, James W. Lanier.

The following were the town officers from 1814 to 1836, soon after which the town received its charter, dated March 9, 1837:

1814—President, Samuel Caldwell; Recorder and Justice of the Peace, James W. Lanier; Trustees, William C. Schenck, Luther Russell, Charles Lang, William Harrison, Lewis Davis; Treasurer, J. N. C. Schenck; Assessor, Martin Earhart; Collector and Town Marshal, Stephen Reeder; Supervisor, Joseph Troxell.

1815—President, James W. Lanier; Recorder, Stephen Reeder; Trustees', William C. Schenck, William Harrison, Charles Lang, Lewis Davis, Luther Russell; Treasurer, Samuel Caldwell; Assessor, James McEwen; Town Marshal and Collector, Christian Petifish; Supervisor, William F. Barkalow.

1816—President, Samuel Caldwell; Recorder, Charles Lang; Trustees, J. N. C. Schenck, Joseph Troxell, W.. C. Schenck, Daniel Storms, Stephen Reeder; Treasurer, W. Harrison; Assessor, Daniel Wertz; Marshal and Collector, C. Petifish.

1817—President, William C. Schenck; Recorder, Robert Young; Trustees, Samuel Caldwell, Samuel Campbell, James Tapscott, James McEwen, James W. Lanier; Treasurer, W. Harrison; Marshal and Collector, C. Petifish; Assessor, D. Wertz.

1818—President, Matthew Magrew; Recorder, James W. Lanier; Trustees, W. C. Schenck, Lewis Davis, Martin Earhart, Garret A. Schenck; James W. Lanier; Treasurer, W. Harrison; Assessor. Samuel Campbell; Marshal, C. Petifish.

1819—President, Samuel Caldwell; Recorder, John Silver; Trustees, Samuel Campbell, Daniel Storms, Charles Lang, James McEwen, Isaac Winner; Treasurer, W. Harrison; Assessor, Moses Smith; Marshal, C. Petifish.

1820—President, Charles Lang; Recorder, James H. Newell; Trustees, Moses Smith, William Brown, Thomas L. Paine, Joseph Mayfield, John C.

Page
521
Finney; Treasurer. Lewis Davis; Assessor, John G. Mount; Marshal, C. Petifish.

1821—-President James McEwen; Recorder, Justine Smith; Trustees, William Harrison. Joseph Mayfield, Lewis Knipple, Robert Young. Philip Rossman; Treasurer. Lewis Davis; Assessor, Moses Smith; Marshal, C. Petifish.

1822—President. James W. Lanier; Recorder, W. R. Schenck; Trustees, Samuel Caldwell, Daniel Storms. Michael Waggoner. Philip Rossman. Charles Lang; Treasurer, Lewis Davis; Assessor, Moses Smith; Marshal, C. Petiflsh.

1823—President, James W. Lanier ; Recorder. William R. Schenck ; Trustees. Garret Schenck. George McAroy, Alexander Cumming, Samuel Caldwell. William Brown; Treasurer. Lewis Davis; Assessor, Stephen Wood; Marshal. Samuel Vail.

1824——President. James W. Lanier; Recorder, William R. Schenck; Trustees. J. N. C. Schenck, Charles Lang, Garret A. Schenck, Joseph Merrifield, Robert Young; Treasurer, William Brown; Assessor. James McEwen; Marshal, Samuel Vail.

1825—President. Samuel Caldwell; Recorder, William R. Schenck; Trustees, Garret A. Schenck, J. N. C. Schenck, Charles Lang, Alexander Cummings, Isaac Winner; Treasurer, William Brown; Assessor, James McEwen; Marshal. Robert R. Young.

1826—President. Samuel Caldwell; Recorder, James Silver; Trustees, Eden Burrowes, Charles Lang, Lewis Davis, Isaac Winner, Michael Waggoner, Garret Schenck and Elias Coleman; Treasurer, E. Burrowes; Assessor, C. Petifish; Marshal, Jonathan Mooney.

1827—Same as above.

1828—President, Charles Lang; Recorder, James Silver; Trustees, J. N. C. Schenck, Jonathan Mooney, Garret Schenck. Eden Burrowes, Isaac Winner; Treasurer, E. Burrowes.

1829—President, Charles Lang; Recorder, James W. Lanier; Trustees, Eden Burrowes, Jonathan Mooney, J. N. C. Schenck, Lewis Davis, Elias Coleman; Treasurer, Martin Earhart; Assessor, Samuel Campbell; Marshal, Egbert T. Smith.

1830—President, Charles Lang; Recorder, James W. Lanier; Trustees, Jonathan Mooney, James Anderson. George C. Smith, Egbert T. Smith, Isaac Winner; Treasurer, Martin Earhart; Assessor, James McEwen; Marshal, Isaac Winner; John Ainsworth, Jacob Long and Philip Rossman, Trustees, for a part of the year.

1831—President, Charles Lang; Recorder, James W. Lanier; Trustees, Jonathan Mooney. Jacob Long, James Anderson, George C. Smith, Philip Rossman; Treasurer, Martin Earhart; Assessor, James McEwen.

1832—President, Lewis Davis; Recorder, S. R. Burrowes; Trustees, Jacob Roades, Daniel Harper, E. T. Smith, James McEwen, Elias Coleman; Treasurer, M. W. Earhart; Assessor, O. Evans; Marshal, H. Hemphill.

1833—President, O. Evans; Recorder, S. R. Burrowes; Trustees, Jacob Roades, E. T. Smith, Jacob Long, Elias Coleman, Daniel Harper; Treasurer, M. W. Earhart; Assessor, James McEwen; Marshal, Henry Hemphill.

1834—President, Henry Catick; Recorder, John L. Thirkield; Trustees, Samuel Leonard, William Brown (John Haller), David Baird, Elias Coleman (Thomas H. Wilkins), Charles Lang; Treasurer, M. W. Earhart; Assessor, Charles Lang; Marshal. William T. Barkalow.

1835—President, Egbert T. Smith ; Recorder, Derrick G. Barkalow; Trustees, Jonathan Mooney, Charles Lang, Samuel Leonard, M. W. Earhart, Thomas H. Wilkins; Treasurer, Cyrus Johnson; Assessor, William Brown; Marshal, Okey McAbe; Collector, Jesse L. Ward.

Page
522
1836—-President, E. T. Smith; Recorder, O. Britton; Trustees, Jonathan Mooney, T. H. Wilkins, Samuel Leonard, M. W. Earhart, S. R. Burrowes.

The date of the charter of the incorporated village of Franklin is March 9, 1837. By a misunderstanding, an election was held on March 1, 1837, which resulted as follows:

1837—Absalom Death, Mayor; S. R. Burrowes, Recorder; Cyrus Johnson, Treasurer; Washington Coleman, Marshal and Collector; George Kinder, Orson Britton, Jonathan Mooney, J. W. Caldwell, S. R. Burrowes and Otho Evans, Trustees; A. R. Earhart, Supervisor.

1838—Absalom Death, Mayor; S. R. Burrowes, Recorder; Cyrus Johnson, Treasurer; H. Hemphill, Marshal, Collector and Clerk of Markets; J. Mooney, J. W. Caldwell, O. Evans, M. W. Earhart and Daniel Harper, Trustees.

1839—Absalom Death, Mayor; S. R. Burrowes, Recorder; H. Hemphill, Marshal; Cyrus Johnson, Treasurer; A. R, Earhart, Supervisor; J. Mooney, D. Harper, O. Evans, J. W. Caldwell and M. W. Earhart, Trustees.

1840—Samuel Leonard, Mayor; J. L. Thirkield, Recorder; Cyrus Johnson, Treasurer; H. Hemphill, Marshal; Samuel Smith, Supervisor; S. R. Burrowes, I. McTaggert, Washington Coleman, Daniel Harper and George Balentine, Trustees.

1841—Daniel Harper, Mayor; J. L. Thirkield, Recorder; J. S. Hatfield, Marshal and Supervisor; Cyrus Johnson, Treasurer; George Balentine, Israel McTaggert, Wash Coleman and George Kinder, Trustee.

1842—Daniel Harper, Mayor; J. L. Thirkield, Recorder; Cyrus Johnson, Treasurer; A. R. Earhart, Marshal; George Kinder, George Balentine, Israel McTaggert, W. Coleman and Richard Coles, Trustees.

1843—Cyrus Johnson, Mayor; resigned and succeeded by R. S. Lockwood; Denise Denise, Recorder; George Balentine, Treasurer; E. T. Hendrickson, Marshal; George Kinder, Supervisor; Aaron R. Earhart, Samuel Smith, George L. Denise. Joseph Hurst and George Kinder, Trustees.

1844—R. S. Lockwood, Mayor ; D. Denise, Recorder; Gabriel Scharf, Marshal; John Frieze, Market Master; George Balentine, Treasurer; J. Hurst, S. Smith, A. R, Earhart, George Kinder and George L. Denise, Trustees.

1845—R. S. Lockwood, Mayor ; E. T. Hendrickson, Recorder; George Balentine, Treasurer; John Scharf, Marshal; Joseph A. Brown, Supervisor and Market Master; D. Denise, G. L. Denise, A. R Earhart, George Kinder and J. Hurst, Trustees.

1846—John G. Law, Mayor; resigned, and H. Hemphill succeeded; E. T. Hendrickson, Recorder; George Balentine, Treasurer; John Scharf, Marshal; R Lockwood, Market Master ; George Kinder, Supervisor ; L McTaggert, Thomas Parker, George Balentine, Derrick Wooley and George Kinder, Trustees.

1847—H. Hemphill, Mayor; Otho Evans, Recorder; George Balentine, Treasurer; A. R. Earhart, Marshal; E. T. Hendrickson, Market Master; E. T. Hendrickson, L McTaggert, R. S. Lockwood, R. Wooley and Thomas Parker, Trustees.

1848—A. D. Reader, Mayor; B. B. Barkalow, (resigned), and R. S. Lockwood, Recorder; George Balentine, Treasurer; R. R. Young, Supervisor; Jesse Lee, Marshal; Uriah Clutch, H. J. Death, R. Coles, W. F. Smith, Trustees.

1849—A. D. Reeder, Mayor; R. S. Lockwood, Recorder and Treasurer; A. R. Earhart, Marshal; R. Wooley, R. Coles, Uriah Clutch, O. Evans, W. F. Smith, H. J. Death, Trustees.

1850—A. D. Reeder, Mayor; R. S. Lockwood, Recorder; R. Coles, Treasurer; A. R. Earhart, Marshal; Uriah Clutch, B. Coles, W. F. Smith, H. J. Death, F. Dechant, Trustees.

Page
523

Thomas Rich
Page
524
blank page
Page
525
1851—A. D. Reeder, Mayor; R. S. Lockwood, Recorder; R. Coles, Treasurer; Joseph Crawford, Marshal; R. Coles, Uriah Clutch, W. F. Smith, F. Dechant and H. J. Death, Trustees.

1852—A. D. Reeder, Mayor; R. S. Lockwood, Recorder; R. Coles, Treasurer; Jesse Lee, Marshal; Uriah Clutch, R. Coles, W. F. Smith, F. Dechant and H. J. Death, Trustees.

1853—A. D. Reeder, Mayor; W. F. Smith, Recorder; R. Coles. Treasurer; Jesse Lee, Marshal; H. J. Death, S. Lippencott, R. Coles, Uriah Clutch and Joseph A. Brown, Trustees.

1854—John S. Todd, Mayor; W. F. Smith, Recorder; R. Coles, Treasurer; H. J. Death, S. Walling, S. C. Lippencott, R. Wilkinson, H. B. Meeker, Trustees, and Jesse Lee (resigned), and Samuel Wallace, Marshal.

1855—R. S. Lockwood, Mayor; W. F. Smith, Recorder; R. Coles, Treasurer; Samuel Wallace, Marshal; S. C. Lippencott, H. B. Meeker, R. Wilkinson and H. J. Death, Trustees.

1856—R. S. Lockwood, Mayor; W. F. Smith; Recorder; R. Coles, Treasurer; J. B. Clemmens, Marshal; Sales Walling, W. T. Barkalow, H. B. Meeker and R. Wilkinson, Trustees.

1857—R. S. Lockwood, Mayor; W. F. Smith, Recorder; J. L. Thirkield, Treasurer; Samuel Wallace, Marshal; R. Wilkinson, Sales Walling, F. Dechant and G. L. Denise, Trustees.

1858—M. V. Barkalow, Mayor; W. F. Smith, Recorder; E. B. Thirkield, Treasurer; George W. Rook, Marshal; G. L. Denise, Sales Walling, J. L. Thirkield, F. Dechant and W. B. McAroy, Trustees.

1859—M. V. Barkalow, Mayor; W. F. Smith, Recorder; E. B. Thirkield, Treasurer; D. B. Ten Eyck, Marshal; Sales Walling, Dr. W. B. McAroy, Dr. W. L. Schenck, Uriah Clutch, H. Crampton, Trustees.

1860—Jason S. Evans, Mayor; W. F. Smith, Recorder; E. B. Thirkield, Treasurer; James Melley, Marshal; Dr. W. L. Schenck, J. L. Rickard, Uriah Clutch, F. Dechant and G. L. Denise, Council.

1861—James Stace, Mayor; W. F. Smith, Recorder; J. S. Haller (resigned) and D. Adams, Treasurer; John G. Gage, Marshal; F. Dechant, William Corwin, R. P. Evans, William L. Schenck, H. T. Griftner, Council.

1862—Sales Walling, Mayor; W. F. Smith, Recorder; M. V. Barkalow, Treasurer; J. W. Bonner, Marshal; R. P. Evans, James Ely, H. T. Griftner, F. Dechant and William F. Schenck, Council.

1863—Washington L. Schenck, Mayor ; W. F. Smith, Recorder ; D. Adams, Treasurer; John G. Gage, Marshal; J. W. Shertzer, G. W. Rook, William Kennedy, H. T. Griftner and William L. Schenck, Council.

1864—Wash. L. Schenck, Mayor; W. D. Schenck, Recorder; D. Adams, Treasurer; John W. Bonner, Marshal; G. W. Rook, William Cumming, William L. Schenck, John Marshal, H. B. Meeker, Council.

1865—H. Hemphill, Mayor; W. F. Smith, Recorder; R. Wilkinson, Treasurer; Charles Wiley, Marshal; John Marshal, William L. Schenck, John Reece, Andrew Reeder and H. B. Meeker, Council.

1866—H. Hemphill, Mayor; John Reece, Recorder; James Stace, Treasurer; John G. Smith, Marshal; A. S. Reeder, J. W. Shertzer, O. Evans, Jr., H. B. Meeker, H. T. Griftner, Council.

1867—H. Hemphill, Mayor; C. C. Brown, Recorder; Sales Walling, Treasurer; Jonas W. Brown, Marshal; H. B. Meeker, William L. Schenck, W. S. Evans, O .H. Denise, H. T. Griftner, Council.

1868—R. S. Lockwood, Mayor; John A. Reece (resigned) and W. Coleman, Recorder; E. P. Crist, Treasurer; J. W. Brown, Marshal; William B. McAroy, J. W. Shertzer, James S. Reece, George W. Rook and Joseph Woodward, Jr., Council.

Page
526
1869—R. F. Ireland, Mayor; C. A. Hunt (resigned) and A. S. Reeder, Recorder; E. P. Crist, Treasurer; Lewis Hurst, Marshal; W. B. McAroy, William L. Schenck, W. L. Evans, George W. Rook and J. W. Shertzer, Council.

1870—R. S. Lockwood, Mayor; Lew Woodward (resigned) and C. E, Denise, Recorder; R. F. Ireland, Treasurer; Lewis Hurst, Marshal; Alvin Walling, H. B. Meeker, W. B. McAroy, John Randall and W. Carpenter, Council

1871—Ben Morgan, Mayor; M. W. Earhart, Recorder; R. F. Ireland, Treasurer; Lewis Hurst, Marshal; H. B. Meeker, William B. McAroy, William L. Schenck, E. P. Crist, Al Walling and J. W. Shertzer, Council.

1872—Ben Morgan, Mayor; M. W. Earhart, Recorder; R. F. Ireland, Treasurer; Lewis Hurst, Marshal; J. W. Shertzer, Alvin Walling, H, B. Meeker, E. P. Crist, W. B. McAroy; William L. Schenck (deceased) and succeeded by J. F. Gallaher, Council. .

1873—P. M. Dechant, Mayor; M. W. Earhart, Recorder; R. F. Ireland, Treasurer; J. W. Bonner, Marshal; H. B. Meeker, W. B. McAroy, T. M. McWhinney, R. P. Evans, Council.

1874—R. S. Lockwood, Mayor; M. W. Earhart (resigned) and William Corwin, Jr., Recorder; J. M. Dachtler, Marshal; H. B. Meeker, T. M. McWhinney, J. F. Gallaher, J. J. Turney and H. Lecher, Council.

1875—R. S. Lockwood, Mayor; John Reece, Clerk; R. F. Ireland, Treasurer; J. M. Dacbtler, Marshal; H. Lecher, H. Crampton, J. J. Turney, H. B. Meeker and E. P. Crist, Council.

1876—R. S. Lockwood, Mayor; J. A. Reece, Clerk; R. F. Ireland, Treasurer; J. M. Dachtler, Marshal; E. P. Crist, H. Crampton, H. B. Meeker, George McLane, I. T. Baker and F. R. Evans, Council.

1877—H. Crampton, Mayor; J. A. Reece, Recorder; George McLane, Treasurer; J. M. Dachtler, Marshal; J. D. Hendrickson, H. B. Meeker, E. M. Burrowes, F. R. Evans, I. Munger and F. Wittlinger, Council.

1878—H. Crampton, Mayor; J. A. Reece, Recorder;, George McLane, Treasurer; J. M. Dachtler, Marshal; H. B. Meeker, J. D. Hendrickson, F. Clemmens, I. Munger, J. Theiss and E. M. Burrowes, Council.

1879—J. W. Shertzer, Mayor; J. A. Reece. Clerk; George McLane, Treasurer; J. H. Thompson, Marshal; R. Emerson, J. D. Hendrickson, H. Levi, F. Clemmens, J. Theiss and I. Munger, Council.

1880—J. W. Shertzer, Mayor; J. A. Reece, Recorder; George McLane, Treasurer; J. E. Thompson, Marshal; I. Munger, J. Theiss, H. Crampton, M. W. Earhart, R. Emerson and J. D. Hendrickson, Council.

1881—J. M. Dachtler, Mayor; J. A. Reece, Recorder; I. Munger, Treasurer; George C. Weaver, R. P. Lockwood, W. A. Van Horne, W. R. Dial, H. Crampton and John Theiss, Council; John H. Thompson, Marshal.


FOOTNOTES; [a place to add additional information that you might want to submit]

     

Previous
Index
Next

NOTICE: All documents and electronic images placed on the Warren County OHGenWeb site remain the property of the contributors, who retain publication rights in accordance with US Copyright Laws and Regulations. These documents may be used by anyone for their personal research. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or their legal representative, and contact the listed Warren County OHGenWeb coordinator with proof of this consent.

This page created 6 January 2005 and last updated 2 January, 2013
© 2005-2006  Arne H Trelvik  All rights reserved