Hancock County OhArchives History - Books .....Chapter V, Part III 1886 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Ann Anderson ann.g.anderson@gmail.com July 17, 2005, 6:52 pm Book Title: History Of Hancock County CHAPTER V. PUBLIC OFFICIALS—MEMBERS OF CONGRESS—STATE SENATORS—STATE REPRESENTATIVES—PRESIDENTIAL ELECTORS, AND MEMBERS or CONSTITUTIONAL CONVENTIONS — COMMISSIONERS—AUDITORS—TREASURERS — RECORDERS— CLERKS—SHERIFFS—SURVEYORS—CORONERS—PROBATE JUDGES—PUBLIC BUILDINGS—COURT HOUSES, JAILS AND INFIRMARY—POLITICAL STATISTICS. MANY unforeseen obstacles were met with in the compilation of a reliable and authentic roster of public officials. Comparing the lists heretofore published with the records, it was soon discovered that, though most of the names are given, the dates of service are very erroneous, and reliance had to be almost solely placed on the musty, age-dimmed election returns stowed away in the clerk's office. The result derived from a careful inspection of these returns fully repaid the time expended, and the lists are here given with confidence that they are correct and beyond dispute. The roster of members of Congress, State senators and representatives begins with the erection of the county in 1820, while the balance of the lists date from its organization eight years later. The reader will therefore bear in mind that wherever Wood County appears as a part of the senatorial or legislative district, prior to 1828, it also includes Hancock, which was under the jurisdiction of Wood till March, 1828.* *For Common Pleas, and Associate Judges, and Prosecuting Attorneys see Chapter VI. Members of Congress.—Joseph Vance, of Champaign County, 1821 to 1835; Samson Mason, of Clark County, 1835 to 1843; Henry St. John, of Seneca County, 1843 to 1847; Rodolphus Dickinson, of Sandusky County, 1847, died in 1849; Amos E. Wood, of Sandusky County, vice Dickinson deceased, 1849, died in 1850; John Bell, of Sandusky County, 1850 to 1851; Alfred P. Edgerton, of Defiance County, 1851 to 1855; Richard Mott, of Lucas County, 1855 to 1859; James M. Ashley, of Lucas County. 1859 to 1863; Francis C. Le Blond, of Mercer County, 1863 to 1867; William Mun-gen, of Hancock County, 1867 to 1871; Charles N. Lamison, of Allen County, 1871 to 1873; Charles Foster, of Seneca County, 1873 to 1879; Frank H. Hurd, of Lucas Countv, 1879 to 1881: John B. Rice, of Sandusky County, 1881 to 1883; George E. Seney, of Seneca County, 1883 to 1887. State Senators.—George Fithian, district Clark, Champaign Logan, and Wood, 1820-21; James Cooley, same district, 1821-23; George Fithian, same district, 1823-24; Robert Young, district Miami, Shelby, Logan and Wood, 1824-26; Daniel M. Workman, same district, 1826-28; David Campbell, district Hancock, Wood, Seneca, Sandusky and Huron, 1828-30; Samuel M. Lockwood, same district, 1830-32; Philip Lewis, district Hancock, Hardin, Logan, Union and Madison, 1832-34; Samuel Newell, same district, 1834-36; John E. Hunt, district Hancock, Wood, Henry and Lucas, 1836-37; Curtis Bates, district Hancock, Hardin, Wood, Lucas, Henry, Williams, Paulding, Putnam, Allen, Van Wert and Shelby, 1837-39; John E. Hunt, same district. 1839-40; John Goodin, district Hancock, Wood, Seneca, Sandusky and Ottawa, 1840-42; Moses McAnelly, same district, 1842-44: Charles W. O'Neal, district Hancock, Wood, Lucas and Ottawa, 1844-46; Jesse Wheeler, same district, 1846-48; Joel W. Wilson, district Hancock, Seneca and Wyandot, 1848-50; Michael Brackley, same district, 1850-51. Under the constitution of 1851, the State was divided into fixed senatorial districts, and the counties of Hancock, Wood, Lucas, Fulton, Henry and Putnam, became the Thirty-third District. The senators since that time have been as follows: William Mungen, 1852-54; Samuel H. Steedman, 1854-56; William S. Lunt, 1856-58; Josiah N. Westcott, 1858-60; George Laskey, 1860-62; Charles M. Godfrey, 1862-64; James C. Hall, 1864-66; James C. Hall and Parlee Carlin, 1866-68; Abel M. Corey and James C. Hall, 1868. The latter died in 1868, and in December of that year Charles A. King was elected to fill vacancy, and with Mr. Corey served till 1870; Abel M. Corey, 1870-72; Dresam W. H. Howard and Hanks B. Gage; 1872-74; William A. Tressler and Emery D. Potter, 1874-76; T. P. Brown and Charles J. Swan, 1876-78; James B. Steedman and David Joy, 1878-80; John A. Wilkins, 1880-82; Joseph H. Brigham and Jonathan D. Norton, 1882-84; William H. McLyman and Orlando B. Eamey, 1884-86; Ezra S. Dodd and Herman C. Groschner, 1886-88. State Representatives.—John Shelby, district Logan and Wood, 1820-28; Samuel M. Lockwood, district Hancock, Wood, Seneca and Sandusky, 1828-30; Josiah Hedges, same district, 1830-31; Harvey J. Harmon, same district, 1831-32; Samuel Newell, district Hancock, Hardin, Logan, "Union and Madison, 1832-34; Nicholas Hathaway, same district, 1834-36; John. Hollister, district Hancock, Wood, Lucas, Henry and Williams, 1836-37; Parlee Carlin, same district, 1837-38; William Taylor, same district, 1838-39; Moses McAnelly, same district, 1839-40; Amos E. Wood and Moses McAnelly, district Hancock, Wood, Seneca, Sandusky and Ottawa, 1840-41; Amos E. Wood and George W. Baird, same district, 1841-42; George W. Baird and Henry C. Brish, same district, 1842-43; William B. Craighill and Samuel Waggoner, same district, 1843-44; Elijah Huntington, district Hancock, Wood, Lucas and Ottawa, 1844-45; Lyman Parcher, same district, 1845-46; John McMahan, same district, 1846-47; Emery D. Potter, same district, 1847-48; Machias C. Whiteley, district Hancock and Wyandot, 1848-50; Henry Bishop, same district, 1850-51. Since the adoption of the constitution of 1851, Hancock County has formed a separate legislative district, and has been represented by the following citizens: Henry Bishop, 1852-54; John F. Perkey, 1854-56; Parlee Carlin, 1856-58; John Westcott, 1858-62; William Gribben, 1862-64; Gribben obtained certificate of reelection in 1863, but near the close of first session in 1864, the seat was given on contest to his opponent. Parlee Carlin, who served till 1866; Isaac Cusac, 1866-70; Aaron B. Shafer, 1870-72; Charles Osterlen, 1872-1874; William M. McKinley, 1874-76: Alexander Phillips, 1876, died in office, same year; Henry Sheets, 1877-80; William H. Wheeler. 1880-84; Absalom P. Byal, 1884-88. Presidential Electors and Members of Constitutional Conventions.—John Dukes, of Blanchard Township, was the elector of this district on the Harrison and Tyler ticket in 1840; William Taylor of Findlay, was the Fremont and Dayton elector in 1856; and Jacob F. Burket, of Findlay, the Gar-field and Arthur elector in 1880! These were the only citizens of Hancock County who ever filled that position in the district to which Hancock belonged. John Ewing, of Findlay, served in the Constitutional Convention of 1850; and Absalom P. Byal, of Findlay, in that of 1873. Commissioners.—Godfrey Wolford, from April, 1828, to October, 1828; John Long, April, 1828, to October, 1828; John P. Hamilton, April, 1828, to October, 1828; John Long (re-elected), October, 1828, to December, 1829; Charles McKinnis, October, 1828, to December, 1830; John P. Hamilton (re-elected), October, 1828. to December, 1831; Mordecai Hammond, December, 1829, to December, 1832; Charles McKinnis (re-elected), December, 1830, to December, 1833; Robert L. Strother, December, 1831, to December, 1834; John Hose, December, 1832, to December, 1835; John Byal, December, 1833, to December, 1836; Jolm L. Carson, December, 1834, resigned in December, 1835; William Taylor (of Findlay), December, 1835, to December, 1838; Darius Smith (to fill vacancy caused by Carson's resignation), December, 1835, to December, 1837; John Byal (re-elected), December, 1836, to December, 1839; Aquilla Gilbert, December, 1837, to December, 1840; Daniel Fair-child, December, 1838, to December, 1841; George Shaw, December, 1839, to December, 1842; Aquilla Gilbert (re-elected), December 1840, to December, 1843; Andrew Ricketts, December, 1841, to December, 1844; George Shaw, (re-elected), December, 1842, to December, 1845; Peter George, December, 1843, to December, 1846; John Lafferty, December, 1844, to December, 1847; William Taylor (of Findlay), December, 1845, to December, 1848; Peter George (re-elected), December, 1846, to December, 1849; William W. Hughes, December, 1847, to December, 1850; Thomas Kelley, December, 1848, to December, 1851;Elias Cole, December, 1849, to December, 1852; William W. Hughes (re-elected), December, 1850, to December, 1853; Thomas Kelley (re-elected), December, 1851, to December, 1854; Elias Cole (re-elected), December, 1852, to December, 1855; Jacob Bushong, December, 1853, to December, 1856; William Davis, December, 1854, to December, 1857; John McKinley, December, 1855, to December, 1858; Jacob Bushong (re-elected), December 1856, to December, 1859; John Graham, December, 1857, to December, I860; John McKinley (re-elected), December, 1858,to December, 1861; Isaac Cusac, December, 1859; resigned late in 1861. or early the following year; John Graham (re-elected), December, 1860, to December, 1863; Conrad Line, December, 1861, to December, 1864; Jacob Bushong, appointed in February, 1862, to serve the unexpired term of Isaac Cusac up to December, 1862; John Cooper, December, 1862, to December, 1865; William Taylor (of Washington Township), December, 1863, to December, 1866; David W. Engle. December. 1864, to December. 1867; John Cooper (re-elected), December. 1865, to December, 1868; William Taylor (re-elected), December. 1866, to December, 1869; David W. Engle (re-elected), December, 1867, to December, 1870; William M. Marshall, December. 1868, to December, 1871; Samuel Creighton, December, 1869, to December, 1872; Joseph Saltzman. December, 1870, to December, 1873; William M. Marshall (re-elected), December, 1871, to December, 1874; John D. Bishop, December. 1872, to December, 1875; Joseph Saltzman (re-elected), December. 1873, resigned June 9, 1876; John Edgington, December, 1874, to December, 1877; John D. Bishop, December, 1875, to December, 1878; Ross W. Moore appointed June 9, 1876, to fill the vacancy caused by the resignation of Joseph Saltzman, and elected as his own successor the following October, first regular term expiring in December, 1879; John Edgington (re-elected), December, 1877, to December, 1880; Louis Luneack, .December, 1878, to December, 1881; Ross W. Moore (re-elected), December, 1879, to December, 1882; Bateman B. Powell, December, 1880, to December, 1883; Andrew S. Beck, December, 1881, to December, 1884; Charles S. Kelley, December, 1882, to December, 1885; J. M. Moorhead, December, 1883, to December, 1886; Andrew S. Beck (re-elected), December, 1884, to December, 1887; Charles S. Kelley (re-elected), December, 1885, to December, 1888. Auditors.—Matthew Reighly, April, 1828, to October, 1828; William Hackney, October, 1828, to March, 1831; Thomas F. Johnston, March, 1831, resigned in June, 1832; Joseph C. Shannon, appointed to fill vacancy in June, 1832, and served till his death in May, 1836; Edson Goit, appointed May 23, 1836, to serve the unexpired term of Joseph C. Shannon, deceased, up to March, 1837; Charles W. O'Neal, March, 1837, to March, 1839; William L. Henderson, March, 1839, resigned September 29, 1842; James H, Barr, appointed to fill vacancy September 29. 1842, served to March, 1845; James S. Ballentine, March, 1845, to March, 1847; William Mungen, March, 1847, to March, 1851; Elijah Barnd, March, 1851, to March, 1855; Henry Brown, March, 1855, to March, 1857; Aaron Howard, March, 1857, to March, 1861; Henry Sheets, March, 1861, to March, 1865; Solomon Shafer, March, 1865, to March, 1869; John L. Hill, March, 1869, to November, 1873; George S. Mosher, November, 1873, to November, 1877; Joseph E. Kagy, November, 1877, to November, 1883; William T. Platt, November, 1883, to November, 1886. Treasurers.—Joshua Hedges, April, 1828, to October, 1828; Edwin S. Jones, October, 1828, to June, 1831; Squire Carlin, June, 1831, to June, 1839; Edson Goit, June, 1839, to June, 1848; Levi Taylor, June, 1843, to June, 1845; Wilson Vance, June, 1845, to June, 1847; Mahlon Morris, June, 1847, died August 5, 1849; Levi Taylor, appointed to fill vacancy, August 8, 1849, to June, 1851; Samuel Howard, June, 1851, to June, 1855; Benjamin Huber, June, 1855, to June, 1857; William Vanlue. June, 1857, to September, 1861; Benjamin Huber, September, 1861, to September, 1863; Samuel Spitler, September, 1863, to September, 1867; Henry B. Wall, September, 1867, absconded in September, 1870; Henry Sheets, appointed September 7, 1870, to serve Wall's unexpired term up to September, 1871; Benjamin Huber, September, 1871, to September, 1875; Peter Hosier, September, 1875, to September, 1879; Samuel Howard, September, 1879, to September, 1883; William J. Creighton. September, 1883, to September, 1887. Recorders.—Wilson Vance, June 3, 1828, resigned in June, 1835: Parlee Carlin. appointed June 1, 1835, served till October, 1835; Wilson Vance, October, 1835, to October, 1838; Jacob Barnd, October, 1838, to October, 1844; John Adams, October, 1844, to October, 1847; Paul Sours, October, 1847, to October, 1853; Isaac J. Baldwin, October, 1853, to January, 1860; Adam Steinman, January, i860, to January, 1866; Luther B. Robinson, January. 1806. to January, 1872; Paul Kemerer, January, 1872, to January, 1878; Joseph F. Gutzwiller, January, 1878, to January. 1884; John B. Foltz, January, 1884, to January, 1887. Clerks.—Wilson Vance, March 14, 1828, to March, 1835; William H. Baldwin, March, 1835, to October. 1842; William L. Henderson, October, 1842, resigned July 27, 1848; Absalom P. Byal, July 28, 1848, to February, 1855; William W. Siddall, February, 1855, to February, 1864; James Dennison, February, 1864, died in office January 26, 1870; Peter Pifer was elected in the fall of 1869, and upon the death of Mr. Dennison he was appointed to serve the few remaining days of the latter's second term. His own began in February, 1870, and he held the office till February, 1876; Scott W. Preble, February, 1876, to February, 1879; Henry H. Louthan, February, 1879, to February. 1885; Presley E. Hay, February, 1885, to Februrary, 1888. Sheriffs.—Don Alonzo Hamlin, April, 1828, to November, 1828; John C. Wickham, November, 1828, to November, 1830; Joseph Johnson, November, 1830, to November, 1834; Christian Barnd, November, 1834, to November, 1838; Jacob Rosenberg. November, 1838, to November, 1842; Elisha Brown, November, 1842, to November, 1844; Alonzo D. Wing, November, 1844, to November, 1846; Absalom P. Byal, November, 1846, resigned July 27, 1848, and the Coroner, Hiram Williams was acting sheriff till the following November; Thomas Buckley, November, 1848, to November, 1852; James Robinson, November, 1852,to November, 1854; William W. Yates, November, 1854, died near the close of December, 1855, and D. D. McCahan, Coroner, was acting sheriff until November, 1856; James N. Neibling, November, 1856, to January, 1861; Cloys B. Wilson, January, 1861, to January, 1865; D. D. McCahan, January, 1865, resigned September 23, 1867, and the Coroner, Abraham Yerger, filled the office till January, 1869; Samuel Myers, January, 1869, to January, 1873; James L. Henry, January, 1873, to January, 1875; Samuel Myers, January, 1875, to January, 1877; Parlee C. Tritch, January, 1877, to January, 1881; Charles B. Hall, January, 1881, to January, 1885; Lemuel McManness, January, 1885, to January, 1887. Surveyors.—William Taylor, November, 19, 1828, to April, 1832; William L. Henderson, April, 1832, to October, 1838; Joel Pendleton, October, 1838, to October, 1854; George W. Powell, October, 1854, to October, 1857; Joel Pendleton, October, 1857, to January, 1876; Edwin Phifer, January, 1876, to January, 1885; W. K. Stringfellow, January. 1885, to January, 1888. Coroners.—Thomas Slight, April, 1828, to November, 1830; Joseph De Witt, November, 1830, to November, 1832; Thomas Slight, November, 1832, to November, 1834; Richard Watson, November, 1834, to November, 1835; Thomas Slight, November, 1835, to November, 1836; Peter Byal, November, 1836, to November, 1837: Henry Lamb, November, 1837, to November, 1839; Noah Wilson, November, 1839, to November, 1840; Joshua Hedges, November, 1840, to November, 1842; Allen McCahan, November. 1842, to November, 1844; Norman Chamberlin, November, 1844, died in 1845,-and the sheriff, Alonzo D. Wing, served the unexpired term to November, 1846; Hiram Williams. November, 1846, to November, 1850; Harmon Warrell, November, 1850, to November, 1852; Garret D. Teatsorth, November, 1852, to November, 1854; D. D. McCahan, November, 1854, to November, 1856; Edwin Parker, November. 1856. to January, 1861; Parlee C. Tritch, January, 1861, to January, 1865; Abraham Yerger, January, 1865. to January. 1869; Parlee C. Tritch, January, 1869, to January, 1873; Frank J. Karst. January, 1873, to January, 1875; Daniel F. Cline, January, 1875, to January, 1877; Tobias G. Barnhill, January, 1877, to January, 1881; John C. Tritch, January, 1881, to. January, 1885; Tobias B. Barnhill, January, 1885, to January, 1887. Probate Judges. —James H. Barr, February, 1852, to February, 1855; Nathaniel E. Childs, February, 1855; to February, 1858; James H. Barr, February, 1858, to February, 1861; Alfred W. Frederick, February, 1861, to February, 1867; Gamaliel C. Barnd, February, 1867, to February, 1873; Samuel B. Huffman, February, 1873, to February, 1879; Sylvester J. Siddall, February, 1879, to February, 1885; George W. Myers, February, 1885, to February, 1888. Public Buildings. —On the 2d of February, 1824, the General Assembly passed an act appointing three commissioners to select a seat of justice for Hancock County, and the following October said commissioners reported to the Court of Common Pleas of Wood County, then in session at Perrysburg, that they had selected Findlay as the most suitable location for said county seat. Upon the organization of Hancock, in March, 1828, the old log school-house, erected the previous year on the site of the Indianapolis, Bloomington & Western Railroad depot, was utilized as a Court House, and all of the courts were held in that building until the completion of the first Court House in 1833. A Jail, it seems, was the first public building erected by the county. At a meeting of the commissioners held July 26, 1830, plans for a Jail were considered, and it was ordered that said Jail be a one-storied building, 16x24 feet in size. It was built of hewed logs, and divided into two rooms by a partition through the center, one of which was the "debtors' prison," wherein those unfortunates unable to pay their debts had plenty of time to ponder over the inconvenience of honest poverty. There they remained without any hope of relief until Shylock relented or received his "pound of flesh." This was one of those obnoxious laws handed down from colonial days, and still existing in some of the States. The contract for the erection of this old Jail was let to Squire Carlin for $450, and called for "the timbers to be white oak twelve inches square." Mr. Carlin employed Henry Shaw to do the work, who, though not a carpenter, was sufficiently capable to put up such a building as specified. It stood about twenty feet south of the Court House recently torn down, between the latter and the fence, its west end being on a line with the rear of that structure. The citizens of Findlay did not look upon this rude log prison with much favor, and in December, 1830, a petition was presented to the commissioners praying for its removal from the public square, which the board refused to comply with. The building was never regarded as very safe, and any determined man could escape therefrom without much effort. It was therefore customary to guard the Jail whenever it contained a prisoner whom it was desired to hold safely, the guards to receive no pay in case the prisoner escaped. This old log structure was used as a Jail until burned down by a prisoner confined therein in the winter of 1851-52. December 5, 1831, the commissioners took preliminary steps toward the erection of a "temporary Court House." The auditor was instructed to advertise for sealed proposals for erecting a two-storied frame building, 24x36 feet in size, said proposals to be handed into the auditor's office on or before January 14,1832, the commissioners to meet on Monday, January 16,1832, for the purpose of considering said proposals. On the latter date the contract was let to Wilson Vance, Frederick Henderson and Jonathan Parker, for the sum of $700, and March 16, 1833, the-commissioners accepted the building as finished. The contract of Vance, Henderson & Parker did not include plastering, and this was let to Parlee Carlin, June 29, 1833, to be completed by November 1, following. This building stood on the southwest-corner of Main and Crawford Streets, now the site of the First National Bank, and was used until the erection of the brick Court House, built by John McCurdy on the public square. It was sold, together with the lot upon which it stood, June 3,1840, for $634, to Jacob Rosenberg, who fitted it up and opened the American House. He ran this hotel till his death in 1844, and his widow continued the business until her marriage to Jacob Carr. The latter changed its name to the Carr House, which he carried on till 1862, when he sold the lot and removed the building to its present site on Main Street, immediately north of the Presbyterian Church, and has since occupied it as a private residence. In a few years the old frame became inadequate to the wants of the county, and the subject of a new Court House began to be agitated. On the 6th of June, 1837, the board of commissioners "Resolved that the commissioners of this county will borrow $10,000 for the purpose of erecting public buildings in Findlay." The auditor was ordered to give notice in the Courier that proposals would be received on the 4th of July, 1837, to furnish the county 200,000 good bricks to erect county buildings, and he was also instructed to furnish the board with a draft of a Court House. The contract was finally given to John McCurdy, an Irishman, who came to Findlay about this time. During the process of erection McCurdy fell from a scaffolding and had one of his legs badly shattered. The Court House was so far completed in the spring of 1840 that the officials took possession of their respective offices. But it seems from the records that it was more than two years afterward before the structure was accepted by the commissioners as finished. Considerable trouble arose between the board and the contractor, the former twice threatening to bring suit against McCurdy's bondsmen unless the building was completed according to contract. The case was finally settled by arbitration in June, 1843, McCurdy being ordered to pay the county $30 and costs. In December, 1847, the commissioners ordered this money, with interest, returned to McCurdy, a fair evidence that the latter was wronged by the board with whom he had the disagreement. When the Court House was first occupied the auditor, recorder, clerk, sheriff and commissioners' offices were located in the second story, and the treasurer's office on the first floor; but in December, 1842, the sheriff and treasurer exchanged offices. The court room always occupied the balance of the lower story. Upon the creation of the probate judgeship, that official was given an office in the second story, but in the spring of 1885 the probate judge removed to a room on Main Cross Street in the Karst Block, and the treasurer occupied the vacated office. The old Court House was sold to Richard Hennessey for $125, February 1, 1886, and soon afterward vacated and torn down to make room for a more elegant structure, the officials removing to the Glessner Block. It was a two-story brick building about 50x70 feet in size, surmounted by a wooden cupola, and cost about §11,000. A §250 bell, purchased by Frederick Henderson, by order of the commissioners, was hung in the belfry in the spring of 1840. Four round wooden pillars, upholding a slightly projecting gable, gave to the front a Grecian temple appearance. The conveniences of the building, however, were far behind the age, and it was high time it gave way to a better one. As there has been considerable feeling lately manifested on the question of the ownership of the public square, and as one of the main arguments used by the advocates in favor of city ownership was based on the claim that the city had fenced, graded and otherwise improved said square, it will not be inappropriate to briefly demonstrate from the commissioners' records that such improvements have always been ordered and paid for by the county. In December, 1841, the commissioners ordered a panel board fence, four and a half feet high, built around the public square. In the spring of 1845. the board ordered and paid for the grading of the square fronting Main Street; and in October, 1847, they authorized the town council of Findlay to improve the street and sidewalk in front of the Court House, for which the auditor was ordered to pay the city out of the county treasury. In June, 1856, the commissioners appropriated $400 for the purpose of fencing the public square, said money to be expended under the direction of the town council for said purpose only. Many similar items appear on record since the erection of the old Court House in 1840, up to the construction of the last fence and sidewalk, all of which were ordered and paid for by the county. The fact that some of the work was done under the supervision of the town officials, has, doubtless, led to the erroneous belief that the town paid for the improvements. For many years before the burning of the old log Jail, it had become almost useless as a prison, and it was only a question of time and money when a better one would take its place. On the 3d of December, 1851, the auditor was instructed to advertise in the Findlay papers for sealed proposals for the erection of a new Jail of certain specified dimensions and finish, the contract to be let January 9, 1852. Thomas McCrary was the successful bidder, he to furnish all material, and complete said Jail within eighteen months from January 13, 1852, for the sum of $4,743. On the 10th of February, 1852, the commissioners purchased of Abraham "W. Schwab, lot 58, on the west side of Monument Park, for the sum of $175, upon which the Jail was erected. It was finished according to contract, in the summer of 1853, and is a plain two-story brick building of very modest pretensions, yet a great improvement on its predecessor and was used as a Jail and sheriff's residence till the completion of the present handsome structure on Main Cross Street, immediatlely south of the old Jail, which, was subsequently sold to Elizabeth K. Carlin for $1,200, and is now used as a boarding house. Though the question of purchasing a County Farm came before the electors of the county in April, 1858. and the project was defeated, it was not till April 1, 1867, that the people of Hancock decided, by a majority of 1,508, that a home for God's poor should be purchased. Prior to that time the townships took care of their own poor, the county afterward reimbursing them, or the parties who incurred the expense. On the 4th of April, 1867, the commissioners advertised for a suitable Farm for county purposes, and on the 2d of May, following, 225 acres lying in Sections 10 and 15, Liberty Township, were purchased of George Heck, for $17,000. The Farm was at once opened as a County Infirmary. Mr. Heck being appointed its first superintendent. On the 5th of February, 1868, plans for an Infirmary building, prepared by Jesse Guise, were approved and accepted by the board, and the auditor ordered to advertise for sealed proposals for the erection of the same. The contract was let to John Shall. March 7, 1868, for the sum of $12,393, the building to be finished on or before the 1st of November following. It is an imposing four-storied brick structure, including basement, 40x75 feet in dimensions, and stands about two miles northwest of Findlay on the south bank of the Blanchard. A contract was let to D. C. Fisher & Co., May 8, 1869, to erect a two-story brick building 22x40 feet in size close to the Infirmary, "for the use of insane persons." This building was completed the same fall, and cost $3,370.50. Outbuildings of different sorts have since been put up, and the property is now recognized as one of the best Infirmary Farms in Northwestern Ohio. For the past nineteen years, the unfortunate poor of the county have found here a healthy, comfortable home, while the institution has long been self-supporting. The next public building erected by Hancock County, was the present elegant Jail on Main Cross Street. On the 24th of April, 1878, the Legislature passed "an act to authorize the board of county commissioners of Hancock County to levy a tax for the purpose of building a Jail." On the 4th of February, 1879, lots 29 and 30, with the buildings thereon, were purchased of B. F. Kimmons for $5,000, and: February 15, the plans of J. C. Johnson, the architect previously engaged to prepare a design for a Jail, •were adopted, subject to changes suggested by the board. Mr. Johnson was, on the same date, appointed superintendent of construction. The old frame house and fence which stood on the site, were sold for $247, and removed therefrom. The contract was let April 10, 1879, to Jacob Karst, of Defiance, Ohio, for the sum of $17,264, the building to be finished on or before January 1, 1880. The Jail was completed according to contract, and accepted by the board on the 2d of January, 1880. Extras on the building amounted to $620, while the plans and architect's commissions came to $863.20, making a total for ground and building of $23,747.20. Mr. Karst was also paid $250 for filling lot, and sundry other work done around the Jail, which, however, was about offset by the amount received for the old fence and building that originally stood upon the lot. In May, 1880, contracts were given to the Champion Iron Fence Company, of Kenton, and M. Louthan & Co., of Findlay, respectively, for an iron fence and stone sidewalk, which ran the total expense to about $25,000; and the property is fully worth all it cost. The front portion of the Jail is an elegant, two-story brick edifice, with stone trimmings, and graced by a handsome square tower. In the rear of this is the jail proper, a solid, substantial, one-story wing, the cells being constructed of stone and iron in such a manner as-to be regarded as invulnerable. The sheriff's residence will compare favorably with the finer private homes of the city, while the whole premises reflect great credit on the architect, builder and board of commissioners who conceived and carried out the project to a successful completion. The General Assembly passed an act, April 17, 1885, authorizing the commissioners of Hancock County "to erect a Court House in said county, at a cost not to exceed $100,000;" and on the 7th of November the contract for the erection and enclosure of the new building was awarded to W. H. Campfield, of Lima, for the sum of $71,576, his work to be completed by November 1, 1887. This contract does not include the completion of the structure, the total cost of which is expected to exceed the amount authorized by the act to be expended in its erection. In the fall of 1885 ground was broken on the public square, and other preliminary work begun, but that's as far as the enterprise progressed till the spring of 1886. From the plans of the architects, Frank O. Weary and George W. Kramer, adopted by the building committee, is gathered the following description of the new Court House: The architecture, in the main, is classic, though the roof is pitched, and the annoyance and inconvenience of a flat roof avoided. The outside finish of the building will be entirely of stone, with rock face work, and highly trimmed with cut stone. The front windows are to be large and showy, the smallest having a five-foot and the largest a seven-foot opening. Each window has about forty-four square feet of glass or more, and ample light will be furnished in every part of the building. No wood whatever to be used in the construction of the edifice, so that it will be thoroughly fireproof. The tower will be 130 feet high from ground to top, and 107 feet to the center of the clock face. It is to be finished with a dome roof. The tower will be built entirely of iron, and will be twenty-four feet square. The edifice will be 142 feet long and 82 feet wide. Entrance into the first floor hall from the front, on the east, will be through a stone portico supported by four polished granite columns twenty inches in diameter. This portico is designed as a protection for the first flight of steps so often left uncovered. This idea is peculiar to Mr. Weary's Court House plan and is a marked improvement over others. The portico, twelve feet high, is surmounted by an imposing entablature, ex-, tending up into the roof. In this is a window, 12x26 feet in size, opening out upon the balcony, having an archway top and extending through two stories. The whole effect of this is similar to the grand triumphal arch at Paris, built by Napoleon, and called Arc de Triomphe. Two small, easy flights of stairs, separated by a vestibule, lead through double doors into a spacious hallway running through the building, intercepted by a transverse hallway 18 feet wide and 75 feet long. In the center will be an octagon rotunda 20 feet square, with a gallery up through into the dome. To the right of the hall, near the entrance, a door opens into the treasurer's office for the reception of city taxes, and a door from that leads into the main office of the same official, where taxes will generally be received. Several spacious places of entrance will be provided, and the room will be 24 feet long by 28 feet wide, so that there will not be the inconvenience of a crowded doorway and a crowded room. Adjoining will be the money vault and the treasurer's private office, 13x15 feet in dimensions. This is about the size of all the private offices. Immediately adjoining this office to the west will be the auditor's apartments, consisting of three rooms. The main office will be 30x35 feet in size, and will have communication with the treasurer's office by means of a happily arranged sliding window. Besides the private office and deputy's work room, adjoining there will be a large fireproof record vault 13x28 feet in dimensions, and containing a window. To the south of and adjoining the auditor's vault and office will be the commissioners' room, 17x24 feet in size. On the left side at the front entrance will be the sheriff's office, 16x18 feet in dimensions. This is connected with the common pleas court room on the second floor by means of a private stairway. At the south end of the transverse hall will be the entrance to the probate court room, 24x30 feet in dimensions, which, like the auditor's office, is to be separated from the hall by a glass screen. Adjoining on the east side will be the probate judge's office, while in the southeast corner will be the deputy's work room and the record vault. A retiring room completes the probate judge's suite. The southwest portion of the first floor will be used by the recorder, who will have a private office and record vault, besides a spacious room in which to transact business with the public. This completes the description of the first floor. The second floor may be reached by climbing a grand double iron staircase at the rear of the main hall. It is designed to have mahogany railings and a midway landing, and a large window will look out in the rear. In the southwest part of this floor, away from the din and noise of the street, will be the common pleas court room, in dimensions 35x40 feet. It will be furnished with amphitheater tiers of seats, and the general public may gain entrance through large double doors. Back of the bar railings will be several private entrances for officials and those having business with the court, so that they need not push their way through the crowds in the court room. The judge's bench will be in an archway in the partition dividing the court room from the judge's room and a room for the law library and for attorneys' consultation with clients. On this floor also will be conveniently located apartments for grand and petit juries and waiting witnesses. These will be handsomely furnished, and will have cloak and water closets attached. The clerk's desk in the court room is to be connected directly with the clerk's suite of three offices in the front part of the second floor. In the northeast corner the prosecuting attorney is to have a good-sized office and convenient consultation room. To the west of this and at the north end of the transverse hall there will be an office for the county school examiners. In the northwest corner a room of ample size has been set apart as a circuit court room, and immediately joining this on the south is a large room for the circuit judges. The county teachers' examinations will be held in the circuit court room. It is the design, we believe, to have an elevator for use from the basement to the first and second floors. The basement will have a spacious assembly hall for conventions and public gatherings, with an ante-room and committee room. Besides this, there will be the surveyor's office, a public library room, reading, janitor's, boiler and work rooms, most conveniently arranged. Judging from the foregoing description it may be safely concluded that the new Court House, when completed, will not only be one of the most convenient, but also one of the finest public buildings in Northwestern Ohio. The progressive people of Hancock County can then feel a pardonable pride in their elegant Court House, Jail and Infirmary, as few counties of the State will be able to boast of their equals in design, solidity, finish and the many conveniences necessary in such institutions. Political Statistics.—The political complexion of Hancock County, since its organization in 1828, can, it is conceded, be fairly illustrated by a comparison of the vote cast for the several gubernatorial candidates at each election during the past fifty-seven years. In the compilation of the following table the vote given at a few of the presidential contests has been added thereto, which will, perhaps, assist the reader in tracing the growth and changes of the different political parties in this county. 1828—Vote cast for governor: Allen Trimble (National Eepublican), 44; John W. Campbell (Democrat), 30. Total, 74. 1830—Vote cast for governor: Duncan Me Arthur (National Eepublican), 43; Robert Lucas (Democrat), 94. Total, 137. 1832—Vote cast for governor: Robert Lucas (Democrat), 260; Darius Lyman (Whig and Anti-Mason), 34. Total, 294. 1832—Vote cast for president: Andrew Jackson (Democrat), 181; Henry Clay (Whig), 85; William Wirt (Anti-Mason), 0. Total, 266. 1834—Vote cast for governor: Robert Lucas (Democrat), 371; James Findlay (Whig), 102. Total, 473. 1836—Vote cast for governor: Eli Baldwin (Democrat), 525; Joseph Vance (Whig), 376. Total, 901. 1836—Vote cast for president: Martin Van Buren (Democrat), 701; William Henry Harrison (Whig), 464. Total, 1,165. 1838—Vote cast for governor: Wilson Shannon (Democrat), 829; Joseph Vance (Whig), 505. Total, 1,334. 1840—Vote cast for governor: Wilson Shannon (Democrat), 1,024; Thomas Corwin (Whig), 642. Total, 1,666. 1842—Vote for governor: Wilson Shannon (Democrat), 986; Thomas Corwin (Whig), 616; Leicester King (Abolition or Free Soil), 4. Total, 1,606. 1844—Vote cast for governor: David Tod (Democrat), 1,214; Mordecai Bartley (Whig), 870; Leicester King (Abolition or Free Soil), 3. Total, 2,087. 1846—Vote cast for governor: David Tod (Democrat), 1,149; William Bebb (Whig), 751; Samuel Lewis (Abolition or Free Soil), 6. Total, 1,906. 1848—Vote cast for governor: John B. Weller (Democrat), 1,320; Sea-busy Ford (Whig), 868. Total, 2,188. 1850—Vote cast for governor: Reuben Wood (Democrat), 1,299; William Johnston (Whig), 707; Edward Smith (Abolition or Free Soil) 0. Total, 2,006. 1851—Vote cast for governor: Reuben Wood (Democrat), 1,417; Samuel F. Vinton (Whig), 742; Samuel Lewis (Abolition or Free Soil), 7. Total, 2,166. 1853—-Vote cast for governor: William Medill (Democrat), 1,664; Nelson Barrere (Whig), 576; Samuel Lewis (Abolition or Free Soil), 55. Total, 2,295. 1855—Vote cast for governor: William Medill (Democrat), 1,329; Salmon P. Chase (Republican), 1,238; Allen Trimble (American or Know-nothing), 30. Total, 2,597. 1857—Vote cast for governor: Henry B. Payne (Democrat), 1,868; Salmon P. Chase (Republican), 1,611; Philip Van Trump (American or Know-nothing), 8. Total, 3,487. 1859—Vote cast for governor: Rufus P. Ranney (Democrat), 1,796; William Dennison (Republican), 1,674; total, 3,470. 1860—Vote cast for president: Stephen A. Douglas (Regular Democrat), 2,301; Abraham Lincoln (Republican), 2,135; John C. Breckinridge (Bolting Democrat), 24; John Bell (American or Union), 16; total, 4,476. 1861—Vote cast for governor: Hugh J. Jewett (Democrat), 1,817; David Tod (Republican), 1,772. Total, 3,589. 1863—Vote cast for governor: Clement L. Vallandigham (Democrat), 2,277; John Brough (Republican), 2,296. Total, 4,573. 1865—Vote cast for governor: George W. Morgan (Democrat), 2,228; Jacob D. Cox (Republican), 2,120. Total, 4,348. 1867—Vote cast for governor: Allen G. Thurman (Democrat), 2,509; Rutherford B. Hayes (Republican), 2,172. Total, 4,681. 1868—Vote cast for president: Horatio Seymour (Democrat), 2,528; Ulysses S. Grant (Republican), 2,279. Total, 4,807. 1869—Vote cast for governor: George H. Pendleton (Democrat), 2,483; Rutherford B. Hayes (Republican), 1,946. Total, 4,429. 1871—Vote cast for governor: George W. McCook (Democrat), 2,401; Edward F. Noyes (Republican), 2,218; Gideon T. Stewart (Prohibition), 0. Total, 4,619. 1872—Vote cast for president: Horace Greeley (Liberal Republican and Democrat), 2,449; Ulysses S. Grant (Republican), 2,311; James Black (Greenback), 3; Charles O'Connor (Independent Democrat), 0. Total, 4,763. 1873—Vote cast for governor: William Allen (Democrat), 2,259; Edward F. Noyes (Republican), 1,794; Gideon T. Stewart (Prohibition), 39; Isaac Collins (Liberal Republican), 53. Total, 4,145. 1875—Vote cast for governor: William Allen (Democrat), 2,833; Rutherford B. Hayes (Republican), 2,559; Jay Odell (Prohibition), not given in State report. Total vote, 5,457. 1876—Vote cast for president: Samuel J. Tilden (Democrat), 3,215; Rutherford B. Hayes (Republican), 2,811; G. Clay Smith (Prohibition), 8; Peter Cooper (Greenback), 4. Total, 6,038. 1877—Vote east for governor: Richard M. Bishop (Democrat), 2,854; William H. West (Republican), 2,366; Henry A. Thompson (Prohibition), 39; Stephen Johnson (Greenback), 14. Total, 5,273. 1879—Vote cast for governor: Thomas Ewing (Democrat), 3,308; Charles Foster (Republican), 2,911; Gideon T. Stewart (Prohibition), 13; A. Sanders Piatt (Greenback), 47. Total, 6,279. 1880—Vote cast for president: Winfield S. Hancock (Democrat), 3,350; James A. Garfield (Republican), 3,124; James B. Weaver (Greenback), 33; Neal Dow (Prohibition), 9. Total, 6,516. 1881—Vote cast for governor: John W. Bookwalter (Democrat), 2,985; Charles Foster (Republican), 2,716; Abraham R. Ludlow (Prohibition), 197; John Seitz (Greenback), 29. Total, 5,927. 1883—Vote cast for governor: George Hoadly (Democrat), 3,524; Joseph B. Foraker (Republican), 3,098; Ferdinand Schumacher (Prohibition), 42; Charles Jenkins (Greenback), 28. Total, 6,692. 1884—Vote cast for president: Grover Cleveland (Democrat), 3,497; James G. Elaine (Republican), 3,245; Benjamin F. Butler (Greenback Labor Reform), 32; John P. St. John (Prohibition), 84. Total, 6,858. 1885—Vote cast for governor: George Hoadly (Democrat), 3,283; Joseph B. Foraker (Republican), 2,800; Adna B. Leonard (Prohibition), 388; John W. Northrop (Greenback Labor Reform), 24. Total, 6,495. The county has been carried by the Democratic party at every presidential and gubernatorial election since its organization, except those for governor in 1828 and 1863. It will thus be seen that Hancock County has always been a stronghold of Democracy, though the majorities given for the candidates of that party have often been quite small. File at: http://files.usgwarchives.net/oh/hancock/history/1886brown/chapter005.txt This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 45.0 Kb