1
10
6470
-
http://www.delawarecountymemory.org/files/original/3c818dbb7e77665201081fcafa3e9377.pdf
af4c9a41ded3a43193749c048a95eb85
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Newspapers
Text
A resource consisting primarily of words for reading. Examples include books, letters, dissertations, poems, newspapers, articles, archives of mailing lists. Note that facsimiles or images of texts are still of the genre Text.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
The Sunbury News, 1958-02-13
Date
A point or period of time associated with an event in the lifecycle of the resource
1958-02-13
Description
An account of the resource
Fire Threatens Auto Agency, House Trailer
Creator
An entity primarily responsible for making the resource
The Sunbury News
-
http://www.delawarecountymemory.org/files/original/08acf2a7bca7866fc90e9464ad6dd93e.pdf
1c3e5a99e6ff75b98c0972a6938b5568
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Newspapers
Text
A resource consisting primarily of words for reading. Examples include books, letters, dissertations, poems, newspapers, articles, archives of mailing lists. Note that facsimiles or images of texts are still of the genre Text.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
The Sunbury News, 1958-01-30
Date
A point or period of time associated with an event in the lifecycle of the resource
1958-01-30
Description
An account of the resource
Scioto-Olentangy Game Features County League
Creator
An entity primarily responsible for making the resource
The Sunbury News
-
http://www.delawarecountymemory.org/files/original/de070bcc4ab6eabe0529fae23f60c67a.pdf
32b26c32d29fdd6e171247b58b566151
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Newspapers
Text
A resource consisting primarily of words for reading. Examples include books, letters, dissertations, poems, newspapers, articles, archives of mailing lists. Note that facsimiles or images of texts are still of the genre Text.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
The Sunbury News, 1958-01-16
Date
A point or period of time associated with an event in the lifecycle of the resource
1958-01-16
Description
An account of the resource
Jury Gives Freeway Land Owner $25,095
Creator
An entity primarily responsible for making the resource
The Sunbury News
-
http://www.delawarecountymemory.org/files/original/7644e57d9b5d712ef61d2f36c7cd6fd0.jpg
575ac16ee962cc06458b9c349c4f705f
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Berkshire Township
Description
An account of the resource
The items in this collection provide information on the early settlement and development of Berkshire Corners, Berkshire Township, Ohio. Items in this collection currently include the Record Book of Berkshire Township No. 2 1807-1843, the Cemetery Record of Galena and Berkshire Cemetery, an 1866 map of Berkshire Corners and photographs of Wilson Road taken in 2001.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Wilson Road
Description
An account of the resource
Photo of Wilson Road, looking from east to west on the stretch between North Galena and Carter's Corner. This photo was taken before the North Star Golf Club and subdivision were built.
Creator
An entity primarily responsible for making the resource
Photographer Chauncey Montgomery
Date
A point or period of time associated with an event in the lifecycle of the resource
2001
Subject
The topic of the resource
Berkshire Township--Ohio--Delaware County
Land use--Ohio
Photography--Ohio--Delaware County--Berkshire Township
Rights
Information about rights held in and over the resource
http://rightsstatements.org/vocab/NoC-US/1.0/
Format
The file format, physical medium, or dimensions of the resource
Photograph
Type
The nature or genre of the resource
Still Image
Identifier
An unambiguous reference to the resource within a given context
929620220707
-
http://www.delawarecountymemory.org/files/original/bcd46713849814d3cdd5e533f95fd7ed.jpg
3a03b621369b800778a6c039d595f614
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
Delaware County Ohio Will Records Vol. 1 1812-1835
[page 1]
[corresponds to blank front cover]
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 1)
http://www.delawarecountymemory.org/files/original/fdeeb3dde839807da0f7a0118a50efdc.jpg
7f953d7aa5204b8385c7577c15160b53
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 2]
[corresponds to inside front cover of Will Records Vol. 1 - 1812-1835]
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 2)
http://www.delawarecountymemory.org/files/original/f2445ccf53e9dc15275700d041b91084.jpg
b135568640c59602cf429c0a7dab855f
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 3]
[corresponds to front of red cover page of Will Records Vol. 1 - 1812-1835]
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 3)
http://www.delawarecountymemory.org/files/original/50a943b07e966520a4e0426062cd2d30.jpg
6fea18036894e6a403ad131c67f92b4c
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 4]
[corresponds to back of red cover page of Will Records Vol. 1 - 1812-1835]
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 4)
http://www.delawarecountymemory.org/files/original/cd67dd366c0be7df22284e206bbace87.jpg
d0269c61422567739128e59826aa6c06
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 5]
[corresponds to page labeled AB of Will Records Vol. 1 - 1812-1835]
Adams, Abraham - Will of - page 32
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 5)
http://www.delawarecountymemory.org/files/original/4b9394a1e3b04c8f3c840f2f95d9ad6b.jpg
14f9a62745bf934971c3d5af48c65e49
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 6]
[corresponds to back of page labeled AB of Will Records Vol. 1 - 1812-1835]
Nathaniel
Butler David ~ Will of ~ page - 16.
Benedict Sylvester " " " - 18.
Brown Moses " " " - 19.
Will 1
1812 - 14
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 6)
http://www.delawarecountymemory.org/files/original/e30cf3baac3d55c642bd9021118017d1.jpg
8bc01836254f9b6f2ef2e9996e980248
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 7]
[corresponds to front of second page labeled AB of Will Records Vol. 1 - 1812-1835]
Butler Nathaniel ~ Will of ~ page - 16
Benedict Sylvester " " " 18
Brown Moses " " " 19
Buck Phebe " " " 44
Blackmer Rufus " " " 47
Benedict Aaron " " " 74
Brundrige William " " " 75
Black Isaac " " " 76
Beakley Samuel " " " 101
Boush John " " " 128
Burroughs Thomas " " " 137
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 7)
http://www.delawarecountymemory.org/files/original/abe8470c40e026fd557dea9b8e212fb0.jpg
fd3a0b9ec80739148142ca9f42539acc
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 8]
[corresponds to back of page labeled AB of Will Records Vol. 1 - 1812-1835]
Carpenter Nathan ~ Will of ~ pg. 2
Cellar Thomas " " " 4
Carpenter James ~ " " " 22
Carpenter Benjamin " " " 33
Cunningham Hugh " " " 57
Cronkleton Joseph " " " 61
Clark Geo D. " " " 72
Clark Charles " " " 91
Coykendall Harmon " " " 127
Carpenter Nathan 142
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 8)
http://www.delawarecountymemory.org/files/original/f0455ab7698ec472ae10b72ac786bd66.jpg
3c8501b74ff560b3632afa2540157410
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 9]
[corresponds to page labeled CD of Will Records Vol. 1 - 1812-1835]
Davids Richard ~ Will of ~ page 8.
Dilsaver George ~ " " ~ " 30
Dodds Andrew " " " 35
Duncan John " " " 79
David [Davies] William ------------- 131
Dix David ------------- 139.
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 9)
http://www.delawarecountymemory.org/files/original/e36149723944e0062bc0160df9a11c34.jpg
85d8b0223f422c6cb0470d17aa8f1aba
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 10]
[corresponds to back of page labeled CD of Will Records Vol. 1 - 1812-1835]
Eiman Jacob ~ Will of ~ page - 23.
Elliott David " " " 45
Evans Thomas ------------- 134
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 10)
http://www.delawarecountymemory.org/files/original/3cb89d2ce967b6d7989c09be30cad62d.jpg
e34893d1488b7c5719ca910cafcbdb45
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 11]
[corresponds to page labeled EF of Will Records Vol. 1 - 1812-1835]
Fairman [Farnam] Douglas ~ Will of ~ page - 20.
Fancher William ------------- 94
Felkey Craft ------------- 96
Finkham Abel ------------- 103
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 11)
http://www.delawarecountymemory.org/files/original/233b4ca97aaca313309c1792bcc04baf.jpg
e6a7034c120938d3d461c83c13506f79
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 12]
[corresponds to back of page labeled EF of Will Records Vol. 1 - 1812-1835]
[blank page]
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 12)
http://www.delawarecountymemory.org/files/original/8d6faa2c9f36f193ccf91382f56d0ea9.jpg
9336b0a3069310660595c778a838a7b3
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 13]
[corresponds to page labeled GH of Will Records Vol. 1 - 1812-1835]
Humphrey Lemuel ~ Will of ~ page - 28
Hatch Joseph " " " 56
Homan Magdalen " " " 84
Heaverlow [Heaverlo] Andrew ------ 119
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 13)
http://www.delawarecountymemory.org/files/original/4c000e608fae789c892f9c4f928b403a.jpg
6795eff37ab77a33200776237d9d4109
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 14]
[corresponds to back of page labeled GH of Will Records Vol. 1 - 1812-1835]
Justice Wm ~ Will of ~ page - 50
Jones John " " " 53
Jenkins Evan " " " 59
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 14)
http://www.delawarecountymemory.org/files/original/d1545cf0405d45e058d58c40fccde87a.jpg
2405bbda2496c1b7793802f81e8cce60
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 15]
[corresponds to page labeled IK of Will Records Vol. 1 - 1812-1835]
Keen Ezera ~ Will of ~ pg 69
Kilbourn Susan " " 111
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 15)
http://www.delawarecountymemory.org/files/original/c49c5420eb28ebe40c82615d144ecdbf.jpg
4d9a82c1967966fb423648acf73e365b
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 16]
[corresponds to back of page labeled IK of Will Records Vol. 1 - 1812-1835]
Lodwig Elnor ~ Will of ~ page ~ 12.
Lewis Chester " " " 66
Loup Christian " " " 82
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 16)
http://www.delawarecountymemory.org/files/original/4e2a498cd9e90946064105ddce737182.jpg
8d2637a8ca896493f51467baeb7fa680
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 17]
[corresponds to page labeled LM of Will Records Vol. 1 - 1812-1835]
McCoy Ephriam [Ephraim]~ Will of ~ page 48
Morehouse Stephen " " " 51
Murphy Andrew " " " 68
Main Hannah " " " 77.
McLean Lauchlin ----------- 86
Morehouse John ----------- 90
Moses William ----------- 108
Murray Lyman ----------- 114
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 17)
http://www.delawarecountymemory.org/files/original/8d35acb8144edbbf13597a004d864b37.jpg
5866d0042e02053f8919d675bab810fe
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 18]
[corresponds to back of page labeled LM of Will Records Vol. 1 - 1812-1835]
(2) (1)
Nathan Nettleton ~ Will of ~ page. 38
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 18)
http://www.delawarecountymemory.org/files/original/0348be4ccf0914449a965b2126e8f23a.jpg
8cf4a28bce9af99aaccf8827ff55abe9
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 19]
[corresponds to page labeled NO of Will Records Vol. 1 - 1812-1835]
[blank]
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 19)
http://www.delawarecountymemory.org/files/original/a3b643298a49008ea8e12075dba3e9ec.jpg
8c6a6eb0d87b56213463916381a84862
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 20]
[corresponds to back of page labeled NO of Will Records Vol. 1 - 1812-1835]
[blank]
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 20)
http://www.delawarecountymemory.org/files/original/5890e0d5d11a2944d01bfc07358a2038.jpg
c08ecf90e3fe07e44642074d8784ce11
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 21]
[corresponds to page labeled PQ of Will Records Vol. 1 - 1812-1835]
Quick Mathew ~ Will of ~ page ~ 39
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 21)
http://www.delawarecountymemory.org/files/original/8f724b9b87694833adcdb10541851d9e.jpg
f3d14e3acbf292977fd4ae27536946f2
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 22]
[corresponds to back of page labeled PQ of Will Records Vol. 1 - 1812-1835]
Riley John ~ Will of ~ page ~ 15.
Roberts Hezekiah " " " 27.
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 22)
http://www.delawarecountymemory.org/files/original/9b2602437295bd6b0395797cb31f636f.jpg
d80c7b1417e8b6b3305b41caa06cdf53
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 23]
[corresponds to page labeled RS of Will Records Vol. 1 - 1812-1835]
Stephens Zachariah ~ Will of ~ page - 6.
Shoup Joseph " " " 14
Scott Asa " " " 42
Smith David " " " 46
Spong Samuel ------------ 135
Stanberry Jonas 193 Vol 23d Record of Deeds Recorders Office
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 23)
http://www.delawarecountymemory.org/files/original/74bac26adec860394f2f0d301d0dd023.jpg
840e67ce62226475ec376abb03118bec
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 24]
[corresponds to back of page labeled RS of Will Records Vol. 1 - 1812-1835]
[blank]
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 24)
http://www.delawarecountymemory.org/files/original/2b2836b6efa2bdbe7cecaa8c8b4575b2.jpg
76d4a1469ac1ddf19ed0fa95a949a15b
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 25]
[corresponds to page labeled TU of Will Records Vol. 1 - 1812-1835]
Taylor Nathan dec ~ Will of ~ page ~ 98
Thompson Samuel " " " 113
Taylor Joel ------------ 121
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 25)
http://www.delawarecountymemory.org/files/original/2cb9aa5cb526ae8ba5ce3b29f8830aa2.jpg
4e381aa523e8bbd887e43983b37cfbd9
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 26]
[corresponds to back of page labeled TU of Will Records Vol. 1 - 1812-1835]
Williams John. ~ Will of ~ page ~ 1
Welch Aaron " " " ~ 10
Williams Mary " " " 26
Walker William " " " 36
Williams Nehemiah " " " 41
Wright Mary " " " 84
Wilcox Isaac " " 65
Warren Robert " " 88
Williams Thomas " " 99
Wyatt Nathaniel " " 106
Watkins Evan " " 117
Weaver Samuel ---------- 123
Wood Desire ---------- 125
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 26)
http://www.delawarecountymemory.org/files/original/57807719a2e5f3d291d884e71dfcd0fd.jpg
1912b1d025a9286fb1a4c44273f4f699
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 27]
[corresponds to page labeled VW of Will Records Vol. 1 - 1812-1835]
Vanloon Nicholas ~ Will of ~ pg ~ 116
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 27)
http://www.delawarecountymemory.org/files/original/3b846b0c903bac65fe59011f681ac32e.jpg
c24c1673d76a917132774d0eeb9ef22c
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 28]
[corresponds to back of page labeled VW of Will Records Vol. 1 - 1812-1835]
blank page
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 28)
http://www.delawarecountymemory.org/files/original/7bf33acb8ff5ec674d94dc8b22d46785.jpg
0926223e4c9b269da94969b17543820c
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 29]
[corresponds to page missing letter X of Will Records Vol. 1 - 1812-1835]
blank page
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 29)
http://www.delawarecountymemory.org/files/original/5cd6dd8b5030fbeb1c42720bd9e16a30.jpg
7f3f62dc6b5569e17a3eb43ebf87c0c4
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 30]
[corresponds to back of page with missing letter X of Will Records Vol. 1 - 1812-1835]
blank page
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 30)
http://www.delawarecountymemory.org/files/original/5bcc8d2b4d4493012c510813967c3e31.jpg
ecbab553de39724ac0c96ce8f4bb5556
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 31]
[corresponds to page labeled YZ of Will Records Vol. 1 - 1812-1835]
[blank page]
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 31)
http://www.delawarecountymemory.org/files/original/3ce498675bc0ba8dd99a652e829b8f1f.jpg
27ae33cae5ae5abcb0848c222dc91dce
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 32]
[corresponds to back of page YZ of Will Records Vol. 1 - 1812-1835]
blank page
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 32)
http://www.delawarecountymemory.org/files/original/4fe46270593073436e807c9c0e67b94f.jpg
467d017fd954f56772a219fc84e51072
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 33]
[corresponds to labeled page 1 of Will Records Vol. 1 - 1812-1835]
Will Record 1 1812 - 14
John Williams Deceased - Will 1
Pleas held at the Court-House in Delaware on
14th day of January A.D 1812 before the Hon. William Wil=
=son President & his associates, of the Court of Common
Please in & for the County of Delaware & State of Ohio
On Motion the last Will & Testament of John Williams
Deceased was proved & filed in open Court & ordered
to be recorded as follows to wit.
In the name of God amen. I John Williams of the
County of Delaware and Radnor Township and State
of Ohio, being very sick & weak in body but or and of per=
=fect mind and memory, thanks be give unto God, calling
unto mind the mortality of my body and knowing that it is
appointed unto all men once to die, do make and ordain
this my last will and testament, that is to say principally
and first of all, I give and recommend my soul into
the hand of Almighty God that gave it, and my body I
recommend to the earth to be buried in decent Christian bur=
=ial at the discretion of my executors nothing doubting but
at the general resurection I shall receive the same again
by the mighty power of God; and as touching such
worldly Estate wherewith it has pleased God to bless me
in this life, I give demise and dispose of the same
in the following manner and form - First of all my
lawful debts to be paid - Next I give and bequeath to
Marion my beloved wife all the now improved land
and wheat north is to clear yet - likewise the goods and
chattels and all the household furniture, all the far=
=ming utensils, in short all my movable property
in order to raise the children, to have in full possession
while she is a widow - Also I give to my eldest son
Joseph Fifty acres of land beginning at a led alum joining
lands with Abraham Hull and Zachariah North, thence
North 74 degrees E. one hundred & twenty eight poles to two alums
and a hickory, then south sixteen East for quantity, thence
South 74 W. to North line - and also I give to my son Isaac
Newton, forty eight acres of land joining lines to said North
and also Joining lines with my son Joseph, thence south
16 East for quantity, and the remaining part of my land I
give and bequeath to my beloved wife Margaret her life
time and after her decease that part or parcel of my land
equally divided between my daughters Jane, Sera & Cath
=rine - And further I constitute and appoint ordain
my trusty friend Joseph Swart and Margaret my
wife as solo Executor of this my last will and testament
and revoke all former wills and testament entifying
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 33)
http://www.delawarecountymemory.org/files/original/15996e4e8960068c1c962e7629eccd86.jpg
0a0b4016af2b4b903110cd8c0bcddc97
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 34]
[corresponds to labeled page 2 of Will Records Vol. 1 - 1812-1835]
2
John Williams - Deceased - Will
this to be my last will and testament - In witness
presents I have affixed my hand this [crossed out] and seal this
seventeenth day of June in the year of our Lord one
Thousand eight hundred & eleven
John Williams [seal]
Signed sealed published pronounced )
and declared by the said John Williams )
as his last will & testament in the presence )
of us who in his presence and in the presence )
of each other have hereto subscribed our )
names Joseph Shoup
Zechariah Williams
__________________ ,, ______________________________
Nathan Carpenter's Decd Will of
__________________ ,, ______________________________
Pleas held at the Court House in Delaware on the 22d
day of October A.D. 1814 before the Hon. William Wilson
President Judge & his associates, of the Court of Com=
=mon Pleas in & for the County of Delaware & State of Ohio
On Motion the last will & testament of Nathan Carpenter
deceased was proved in open Court by the testimony of
the subscribing witnesses, filed & ordered to be recorded
In the name of God Amen. I Nathan Carpenter
of the Township of Liberty in the County of Delaware
and State of Ohio, considering the uncertainty of this mor=
=tal life, and being of sound & perfect mind & memory
Blessed be Almighty God for the same, Do make and
publish this my last will & testament in manner and
form following (that is to say) First I give and bequeath
unto my beloved wife Naoma Carpenter the sum of
thirty dollars yearly each & every year during her
natural life so long as she may remain a single or
unmarried woman after my decease. Also one certain
bay mare supposed to be twelve or fourteen years old, and
one woman's saddle, which saddle she had when I married
her. Also the free use and privilege of the two lower Rooms
in the framed house, with free privilege to pass & repass
at leisure through the space-way or hall at the end of the
end of the framed house adjoining the the aforesaid lower
Rooms ~ Also such necessary use of the cellar under the
aforesaid lower rooms as she may require. Also a privilege
of the orchard to obtain fruit such as apples peaches &
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 34)
http://www.delawarecountymemory.org/files/original/fe2251660dff523a4c97dc30acc403fe.jpg
13813a64f21a8d3b696cc8bd7d6f4ea2
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 35]
[corresponds to labeled page 3 of Will Records Vol. 1 - 1812-1835]
Nathan Carpenter's Decd ~ Will 3
necessary for sauce. Also all the household furniture, which
she the said Naoma brought to me when I married her, that
may be on hand - Further that the aforesaid bay mare
shall be supported out of my estate free from any expense
to the said Naoma, so long as the said Naoma shall choose
to reside on this my present farm, or plantation
and no longer. I do give and bequeath to my eldest
daughter a married woman, Lucy Swinnerton the sum
of Two Hundred dollars, to be paid in money or stock
which said sum of money or stock I will and order
shall be paid to the said Legatee within eighteen months
after my decease. I also give and bequeath unto my two
sons, to wit Ira Carpenter and Alfred Carpenter the sum
of five dollars apiece. I also give & bequeath unto my
son Nathan Carpenter Junr the sum of seventy five dollars
- The three last mentioned sons, to wit, Ira Alfred and
Nathan whose said several legacies or sums of money
I will and order shall be paid to the said respective
legatees within eighteen months after my decease.
I also give and bequeath unto my three daughters, single
women to wit: Irena Carpenter Sally Carpenter and
Lorry Carpenter the sum of Two Hundred dollars a
piece to be paid meat stock, the three last mentioned
several legacies I will and order shall be paid as follows
to wit; the sum of Twenty five dollars to be paid as follows
aforesaid to each of the said Irena Sally & Lorry Car-
=penter within eighteen months after my decease - the
remainder of the aforesaid legacies shall be paid with
=in three years after my decease. I furthermore will
and order that the household furniture which is not
heretofore excepted, and excepting one clock and one
glass cup~board shall equally be divided between
my three last mentioned daughters to wit Irena
Sally & Lorry Carpenter - I further give and devise
to my son James Carpenter his heirs and assigns
all that my now messuage or tenement farm or
plantation which I now live on situate lying and
being in the Township of Liberty in the County of Del-
=aware and State of Ohio aforesaid together with all
any other freehold estate whatsoever not heretofore dispose
of to have and to hold to him the said James Carpenter
his heirs and assigns forever: And lastly as to all the rest
residue and remainder of my personal estate goods and
chattels of what kind and nature sown excepting that
which I have heretofore disposed of in this my last will
and testament I give and bequeath the same to my
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 35)
http://www.delawarecountymemory.org/files/original/7b4f9cb215e00645d86bf6f9dbf94377.jpg
e9ebcd8de42a9324edffb2c63d23801f
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 36]
[corresponds to labeled page 4 of Will Records Vol. 1 - 1812-1835]
4 Nathan Carpenter's decd - Will
aforesaid son James Carpenter, whom I will and
order to pay over the several yearly payments & to my
beloved wife Naoma Carpenter as is herein before men-
=tioned, and the several legacies to my herein before
mentioned sons and daughters agreeable to the tenor
of this my last will & testament, and also to receive &
collects all debts due my Estate, and also to pay all
debts my Estate may owe. And furthermore I do hereby
appoint him the said James Carpenter my sole adm=
=inisrator of this my last will and testament, hereby rev=
=oking all former a wills by me made
In witness whereof I have hereunto set my hand & seal
the twenty sixth day of August in the year of our Lord
one thousand eight hundred and thirteen -
Signed Sealed published and declared by the above
named Carpenter to be his last will and testament
in the presence of us who have hereunto scribed our
names as witnesses in the presence of the Testator -
Reuben Lamb Nathan Carpenter [seal]
Cynthia Lamb
Amos Carr
________________________ ,, ____________________________
Thomas Cellar Deceased - Will
Pleas held at the Court House in Delaware on the 24th
of April A.D. 1816 before Orris Parish President and
Ezekiel Brown, Josiah McKinnie & David Marks
Associates, Judges of the Court of Common Pleas in
& for said County of Delaware & State of Ohio
On Motion the last will & testament of Thomas
Cellar deceased, was produced in open Court, proved
by the testimony of the subscribing witnesses & ordered
to be recorded -
"Know all ye whom it may concern that I Thomas
Cellar of the County of Delaware & State of Ohio, do make
and publish this my last will and testament in manner
and form as the law divides my personal Estate
into three equal shares, one third share to my long beloved
wife Sarah, the other two third shares to be equally divided
amongst my sons, Thomas, Robert McClary, John Fla-
=nigan, George, James, & Joseph, after paying all my just
debts; and as for my lands or real estate I do will and
bequeath and dispose of them as follows, I do give will
and bequeath to my daughter Margaret one Lot or
tract of land, containing four Hundred acres on
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 36)
http://www.delawarecountymemory.org/files/original/d2728220fffb812d5510e5bcab4f8f72.jpg
0b4e4f58ddfc0da6ac9c43ff42026a7e
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 37]
[corresponds to labeled page 5 of Will Records Vol. 1 - 1812-1835]
Thomas Cellar's deceased - Will - 5
which she now lives and this with all she may have received
of my estate is and shall be her dowry - Next I give will and
bequeath to my daughter Jane, four hundred acres of land
- two hundred acres where she now lives lot number seven
with two hundred acres number eleven - Next I will give
and bequeath to my daughter Hannah four hundred acres
on Lot Number nine with number ten - and this to be my
daughters dowry to them their heirs and assigned forever
And next I will give and bequeath to my son Thomas
four hundred acres of land Lots Number sixteen and nu=
=mber seventeen where he now lives to him his heirs and
assigns forever. And next I give will and bequeath to my
son Robert McCoy four hundred acres of land whereon he
has improved lots number fourteen with number fifteen
to his heirs or assigns forever. Next I do give will and bequeaths
to my son John Flanigan four hundred acres of land
Lots number twelve with number thirteen to him his
heirs or assigns forever. And next I do give will and bequeath
to my son George four hundred acres of land lots num-
=ber eighteen with number nineteen with thirty acres of land
surveyed of that Lot number two opposite to the cold spring
to him his heirs or assigns forever. Next I do give will and
bequeath to my son James four hundred acres of land lots
number three with number four to him his heirs or assigns
forever. Next I do give will and bequeath to my son Joseph
four hundred acres of land Lots Number six with Number
five to him his heirs or assigns forever. It is also my will
that all the remaining part or parts of my land be equally
divided to and amongst my sons, Thomas, Robert Mc-
=Coy, John Flanigan George James & Joseph ~ It is also
my will that three youngest sons George James &
Joseph have one year's schooling & boarding given
to them, should they not obtain before my decease paid
to them and of my personal property estate as it is a
debt I owe to them, and further it is my will that
Betty Fisher who now lives with me have her bed and bed
furniture with one heifer not less than two years old to her heirs
and assigns forever - and further I do evoke & disannul all
other wills made by me heretofore and do establish this to be my
last will and testament by subscribing my name with my hand
and seal, and nominate appoint and ordain my sons Thomas
and Robert McCoy my executors to have it done according
to the true intent and meaning thereof signed in presence of
Signed sealed published & declared in the presence of
Joseph Cronkleton Sen Thomas Cellar [seal]
Joseph Cronkleton Jr
Elizabeth Craig Cronkleton
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 37)
http://www.delawarecountymemory.org/files/original/63ccc35d166935f5ecd4d9b630da125d.jpg
0d3cd58dbbde787896ea593c4b54ba07
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 38]
[corresponds to labeled page 6 of Will Records Vol. 1 - 1812-1835]
6 Zachariah Steven's Deceased - Will
Pleas held at the Court House in Delaware the
23rd day of April A.D. 1817 before Orris Parrish President
and Josiah McKinnie, Ezekiel Brown & David Marks
associates, Judges of the Court of Common Pleas in &
for said County of Delaware & State of Ohio.
On Motion the last will & testament of Zachariah
Stevens, deceased, was produced in open Court - proved
by the testimony of the subscribing witnesses and ordered
to be recorded -
In the Name of God Amen. I Zachariah Stevens of
the Township of Sciota, in the County of Delaware and
State of Ohio, being of sound mind but in an ill state
of health, and of infirm body, and knowing the certainty
of death, but the uncertainty of the time thereof, do make
this my last will and testament in manner and form
following to wit: Recommending my soul to God from
whom I received it, and my body to the dust from whence
it came, but having a lively hope of a glorious resurrection
through the merits of our blessed Lord & Savior Jesus Ch=
=rist. I will and dispose of my worldly goods lands and
affairs as follows. Item, whereas I am now in possession
and have the right of property to & in a certain tract or parcel
of land lying in the Township County and State aforesaid
and where I now live containing four hundred and
twenty acres I will & devise that my present wife Nancy
Steven dwell in the mansion house on said land and that
she possess and enjoy the rights and privileges of the same
as her own property together with one third of the profits and
yearly increase of the same, as well of the sawmill thereon
erected, as of all manner and kind of profits and income
arising from the same until the death of the said Nancy
Steven. Item, Whereas I now have five sons living to wit
Alexander the oldest Andrew, Zachariah, Hugh and Ephr=
=aim, I will and devise that at or about the time that my
second son Andrew shall become of full age, which will
be on the 28th day of April One thousand eight hundred and
twenty two, my said tract of land of four hundred and twen
=ty acres shall be divided into five shares in the following
manner to wit: the saw mill & twenty acres to adjoining
thereto shall constitute one share - thus the remaining four
hundred acres shall be divided into four Equal shares
of one hundred acres each to be divided in such a
manner as to make each share of equal breadth on
the river Scioto and running to the back line for
quantity ~ My eldest son Alexander shall then have
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 38)
http://www.delawarecountymemory.org/files/original/f8a1f2d81873998e2855449776ce214f.jpg
666607da9f3133b2860094584ffbe810
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 39]
[corresponds to labeled page 7 of Will Records Vol. 1 - 1812-1835]
Zachariah Steven's deceased ~ Will 7
the first choice of the said five shares excepting always
the share on which the mansion house may stand, which
shall not be made choice of till the last, when my said wife
shall have died, and my youngest son Ephraim shall have
become of full age, My second son Andrew may then choose
and my other three sons Zachariah Hugh & Ephraim shall
choose their shares at the time they shall respectively become
of age full age - But it is my express will and desire that each
of the said shares may be valued either by the executors herein
appointed, or by three disinterested freeholders to be chosen by
them - Item, Whereas I have four daughters named
Anna, Nancy, Polly & Rebecca it is my will and desire that
they receive three hundred dollars each to be paid to them
respectively by my said five sons according to the value of their
respective shares - that is to say, if my son Alexander's share
shall be double the value of my son Andrew, then Alexander
shall pay double as much to my daughters as my son
Andrew and so proportionally as to the rest, they paying
in the whole twelve hundred dollars to my said daughters.
But if there shall be any surplusage of the profits arising
from the land, and my executors shall see cause, they
may pay any or either of my said daughters what they
may deem necessary even before the division above mentioned
shall take place. It is however my express will and
desire that those of my daughters who shall be of the
age of eighteen years shall receive their respective shares
of three hundred dollars each, at the expiration of one
year after the division above mentioned, or at such
times thereafter as they may respectively become of full
age, liable however at all times to the options above exp-
=ressed, that if these shall be a surplusage of the profits
of the land the executors may pay them discretionally
Item ~ It is my will and desire that my present family
live amicably together on the said land until the division
above mentioned shall take place, and as long after afterwards
as convenience may admit - the profits and increase of
my said land, going to the support and education of
the whole under the direction and management here-
=in after mentioned.
Item ~ It is my will and desire that all my stock
of cattle horses sheep hogs &c remain entire on the farm
with my wife Nancy Stevens until the time my you-
=ngest daughter Rebecca shall become of the age of
eighteen years, at which time it shall be equally divi=
=ded among my sons share & share alike
Item ~ It is my will and desire that in case any of
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 39)
http://www.delawarecountymemory.org/files/original/072ba79617f44e246f34322246d5efc7.jpg
87f5f665890c21ae05c4bdfa63a6be16
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 40]
[corresponds to labeled page 8 of Will Records Vol. 1 - 1812-1835]
8 Zachariah Steven's deceased ~ Will
of my said sons and daughters shall die without having
lawfull issue, his, her or their respective share or shares shall
be equally divided among the surviving sons & daughters
share & share alike
Lastly it is my will and desire & I hereby make it my
last request, that David Marks Esq and Mr Samuel Cooper
both of the Township of Radnor in the County and State
first above mentioned, together with my wife the said
Nancy Steven be the Executors to execute his my last will
and testament
Given under my hand & seal this 11th day
of September in the year of our Lord One thousand eight
hundred & fifteen
Signed & Sealed Zachariah Stephens {Seal}
in the presence of)
Samuel Weaver )
Joseph Decker )
Richard David's deceased ~ Will
_____________________ ,, _____________________________
In the name of God Amen: I Richard David of the
County of Delaware and State of Ohio, being weak in body
but of sound and perfect mind and memory, blessed be God
Almighty for the same
Richard David's deceased ~ Will ~
_______________________ ,, ____________________________
Please held at the Court House in Delaware on the 10th day
of November A.D. 1818, before Orris Parrish President and
Josiah McKinnie Ezekiel Brown and David Marks, Asso=
= ciates Judges of the Court of Common Pleas in & for said
County of Delaware & State of Ohio.
On Motion the last will and testament of Richard David was produced
in Open Court, proved by the subscribing witnesses thereto
and ordered to be recorded.
In the Name of God Amen: I Richard David of
the County of Delaware and State of Ohio, being weak in
body, but of sound and perfect mind and memory, blessed
be God Almighty for the same, do make and publish this my
last will and testament in manner and form following
(that is to say) First. I give and bequeath unto my
beloved wife Elizabeth David the South half of Lot
number twelve with the buildings and improvements
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 40)
http://www.delawarecountymemory.org/files/original/4b81de65c73837b4cd28dba765a5c9c3.jpg
25e3c9b4d9c0de12eee1a13be3040058
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 41]
[corresponds to labeled page 9 of Will Records Vol. 1 - 1812-1835]
Richard David's deceased ~ Will ~ 9
thereon standing and being, or so much of the whole Lot num
=ber twelve as to include all the improved land on said Lot, lying
and being in the County of Delaware & State of Ohio, and situated
in the twentieth Range sixth Township and third quarter
United States Military lands, to have hold possess and enjoy
the same during her natural life. Also all my house=
hold furniture, with three sugar kettles, one mare, one colt
one year old, and our equal undivided half of all my cattle
and hogs, the above goods and chattels I give and bequeath to
my beloved wife Elizabeth at her will and pleasure. Also I give
her eighty dollars cash on hand in trust for my daughter Sally.
David to be paid her at the age of eighteen years. I do give and
bequeath unto my eldest son David David the one equal half
of my weavers reeds, he having had heretofore his portion out
of my estate. I also give and bequeath unto my second
son John David the North half of Lot. No. twelve, or such a
portion of it as shall not include any of the cleared land
on said lot number twelve, lying and being in the County
of Delaware and State of Ohio and situate in the twentieth
Range Sixth Township and third quarter United States
military lands. I also give unto my son John, after the
death of Elizabeth David my wife, the said south half
of Lot number twelve with the buildings thereon stand=
=ing together with the improvements, said South half
as above described in the gift to Elizabeth. Also one bay
horse called by name Ross, one equal undivided half
of all my cattle and hogs all my carpenter and farming
tools, three sugar kettles and one weaving loom and all
the utensils thereunto belonging except one half of the
Reeds. I also give and bequeath unto my Daughter Ginny
Perry a married woman, fifty dollars to be paid out of my
Estate by my son John at the expiration of two years after
the death of Elizabeth David my wife to be paid in cattle
or grain as may best accommodate my son John. I also
give and bequeath unto my daughter Sally David Eighty
dollars in money to be paid when she arrives at
the age of eighteen years to be paid by my wife Eliza=
=beth David. I also give to my daughter Sally fifty do=
=llars to be paid out of my Estate by my son John
at the expiratin of two years after the death of my
wife Elizabeth David, to be paid in grain or cattle as
may best accommodate my son John David. The debts
due my Estate I will to be divided between my Wife
Elizabeth and my son John for the use of family nec=
=ccesaries. I do hereby appoint my two sons to wit
David David and John David Administrators
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 41)
http://www.delawarecountymemory.org/files/original/0ebd2a9e1dc173024f78011963adf39e.jpg
9b720c1bbb9c164fc2f6bd1102bedb05
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 42]
[corresponds to labeled page 10 of Will Records Vol. 1 - 1812-1835]
10
of this my last will and testament, hereby revoking
all my former wills by me made
In witness whereof I have hereunto set my hand &
seal the twentieth day of June in the year of Our Lord
One Thousand eight Hundred & eighteen
Richard David {Seal}
Signed sealed published and declared by the above named
Richard David to be his last will and testament in the pres=
=ence of us who have hereunto subscribed our names as
witnesses in the presence of the testator.
Reuben Lamb
Nicholas Whitingin
Evan Jenkins
___________________________________________________________
___________________________________________________________
Aaron Welch deceased ~ Will of ~
Pleas held at the Court House in Delaware on the
day of 18 before Orris Parrish President and Jos=
=iah McKinney Ezekiel Brown, Associate Judge of the
Court of Common Pleas in and for the County of Delaw=
=are and State of Ohio.
On motion the last will and testament of Aaron Welch
was produced in open Court, proved by the testimony of the
subscribing witnesses thereto, and ordered to be recorded
as follows
In the name of God Amen. I Aaron Welch of Delaware
in the County of Delaware and State of Ohio being weak in
Body, but of perfect soundness in mind and memory, and calling
to mind the uncertainty of life and the certainity of life death -
do make and publish this my last will and testament to wit.
Imprimis 1st I give and bequeath my body to her mother Earth
to be buried in a Christian decent manner, as my ancestors
may direct, and my soul I commend to God that gave it in
the firm belief and will grounded hope of a joyful and glorious
resurection with all the saints of God at the last day
Imprimis 2nd I give and bequeath to my son in lay Francis Bebee
twenty acres of land, of my farm lot up Delaware Run, and bounds
as follows to wit: beginning at the S. East corner of said lot, and
running West on the south line of said lot, nineteen rods, thence north
parralel with the East line of said lot a distance to include twenty
acres Imprimis 3rd I give and bequeath to my beloved and affec=
= tionate wife Content Welch the use and improvement of the whole
remaining premises or farm lot aforesaid, to and for her own use and
benefit and behalf during her natural life or so long as she shall
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 42)
http://www.delawarecountymemory.org/files/original/956f1d78126eaffa0c259dba0e8bd5db.jpg
379448a4ee633440035d4b55b85f7036
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 43]
[corresponds to labeled page 11 of Will Records Vol. 1 - 1812-1835]
11
remain my widow. After which the said farm lot shall
be equally divided between my three sons Luther Aaron and
William Welch
Imprimis 4th It is my will that after all my just debts and
paid shall have been fully paid and discharged, that the whole
of my remaining property shall be equally divided among all
my surviving children: to wit Ruth Shaw, Susanna Beebe, Phil=
=ina Smith, Luther, Loretta, Aaron and William Welch. But it
is to be understood that my wife Content shall have the use
and disposal of said property during her natural life or
so long as she shall remain my widow - Imprimis 5th It is
my will that Josiah M. Smith and Francis Bebee of Delaware
aforesaid shall be and they are hereby declared to be Executors
of this my last will and testament with full power not only
to do, and perform all things necessary to be done and performed
in the previous above written. But also to make and execute
a good and sufficient Warranty Deed of conveyance of such
part of my part of my in-lot west of my old farm in the
Town of Delaware as is included between a line drawn from
the standing place of my old Sign post, due north to the north
end of my stable and Samuel C. McFarland's in lot. Said
Deed to be executed and delivered to Jonathan Thatcher
and Jacob Kinsell of the Town aforesaid in consideration
of the sum of Two hundred dollars paid in work on my
new house in Delaware. In testimony whereof I have hereunto
set my hand and seal this 21st day of April in the year of Our Lord
Eighteen hundred & eighteen
his
Executed in presence of us Aaron x Welch [seal]
mark
Jacob Drake )
Noah Spalding )
David Thomas Jr. ~ )
[SEAL] State of Ohio Delaware County ss
On this 21st day of April A.D. 1818
Personally appeared[crossed out] came before me the undersigned one
of the Justices of the Peace within and for said County Aaron
Welch signer & sealer of the foregoing instrument of writing and
acknowledged that he did voluntarily execute the same for
the purposes therein expressed
Give under my hand & seal
Noah Spalding J.P.
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 43)
http://www.delawarecountymemory.org/files/original/05493783c8fb6eebb9f41b4659b5bde6.jpg
1421fb030349a508d140c56a5117f9d0
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 44]
[corresponds to labeled page 12 of Will Records Vol. 1 - 1812-1835]
12 Elenor Lodwig deceased ~ Will of ~
Pleas held at the Court House in Delaware on the 9th
day of November A.D. 1818 before Orris Parrish President
and Ezekiel Brown Josiah McKinney and
Associate Judges of the Court of Common Pleas
in and for the County of Delaware & State of Ohio -
On Motion the last will and testament of Elenor
Lodwig was produced in open Court, proved by the testimony
of the subscribing witnesses & ordered to be recorded - as
follows to wit;
In the name of God Amen, I Elenor Lud=
=wig of Delaware County and Township of Radnor being
weak in body, but of sound and perfect mind and memory
Blessed be Almighty God for the same, I do make and publish
this my last will and testament in manner and form
following First I give and bequeath unto my two sons
Thomas and John all my freehold of our hundred acres of
land situate lying and being in the County of Delaware and
Township of Radnor jointly. I also give and bequeath to my
daughter Lettice single woman, the sum of Two hundred and
fifty dollars. One hundred and twenty five dollars to be paid in
lawful money, and one hundred and twenty five dollars to
be paid in trade. which sum I order to be paid out of my
said Real Estate above bequeathed to my two sons Thomas
and John. I also give and bequeath unto my said two sons
all my personal estate except one bed & bedding one year=
=ling colt and one pided yearling heifer one sugar kettle
and spinning wheel which I order to be delivered to her im=
=mediately. Likewise it is my sincere desire wish that my
daughter Lettice would remain with my two said sons Thomas
and John and be a housekeeper for them as long as they can
agree for which I order them to pay twenty dollars yearly and
sufficiently keep her said colt, and heifer with their increase
of any. I hereby evoke all former wills by me made. In witness wh=
=ereof I have hereunto set my hand & Seal the 25th of August in the year
of Our Lord One thousand Eight hundred & Eighteen. Signed Sealed pub=
=lished and declared by the above named Elenor Lodwig to be her last will
and testament in presence of us who have hereunto subscribed our
names as witnesses in the presence of the testator
her
Elenor x Lodwig [seal]
mark
I also order the said legacy of two hundred & fifty dollars to be paid
to my said daughter Lettice as soon as my said youngest son John
is of the age of twenty one years in manner & form above described
Witnesses
her
Elenor x Lodwig [seal]
mark
Evan Jenkins
Robert Warren
John Philips
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 44)
http://www.delawarecountymemory.org/files/original/dbc76ef544ee14da5aaa2ad736a69fad.jpg
ad2a94d589a63e612e65c39e8f85dcd8
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 45]
[corresponds to labeled page 13 of Will Records Vol. 1 - 1812-1835]
John Riley Deceased ~ Will of ~ 13
Pleas held at the Court House in Delaware on the
7th day of January A.D. 1820 before President
and
Associate Judges of the Court of Common Pleas in and for
the County of Delaware State of Ohio
The last will and testament of John Riley was this day pro=
=duced in Court, and on Motion, proved by the testimony
of the subscribing witnesses thereto and ordered to be recorded
as follows to wit.
In the name of God Amen - I John Riley of the
Township of Berkshire in the County of Delaware and State
of Ohio, being of sound and perfect mind and memory
do make and publish this my last will and testament in
manner and form following (that is to say) first I give and
bequeath to my two daughters Margaret and Mary fifty
dollars each to be paid out of my Estate. I give unto Norm T.
Riley a certain colt eldest son of Henry Riley a certain colt
one year from my demise, commonally called Tile. I likewise
bequeath to my beloved wife Mary, exclusive of her third,
one cow common[al crossed out]ly called mila cow - one mare commonly
called the fly - one cow commonly called the brown cow - five
sheep, one bed & bedding and all the household furniture
to me belonging. I likewise give to my two sons John
& Henry and to their heirs and assigns forever two tracts
of land (after taking out my wife's Mary's thirds) to wit,
the first tract on which I live situate lying and being in
the Township of Berkshire in the County of Delaware
and State aforesaid, containing two Hundred and forty
eight acres more or less - the second tract situate lying
and being in the fourth quarter of the Sixth Township
in the eighteenth Range of the United States Military tra=
=ct & in the County of Delaware and State aforesaid cont=
=aining Three Hundred and twenty five acres and fifty
poles be the same more or less. And lastly as to all the
rest residue and remainder of my personal Estate goo=
=ds and chattels of what kind and nature soever I
give and bequeath the sum to my two sons, John
and Henry whom I hereby appoint sole execcutors of
of this my last will and testament hereby revoking all
former wills by me made In witness whereof I have
hereunto set my hand and seal this[crossed out] the twenty fifth day of
December in the year of our Lord One thousand eight hun=
=dred and eighteen
John Riley [seal]
In witness whereof [crossed out]
Signed Sealed published and declared by the above
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 45)
http://www.delawarecountymemory.org/files/original/3e0fe74d48cf59fa51fbefa64640006f.jpg
41ffcb4cbb4975420b7effc767231803
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 46]
[corresponds to labeled page 14 of Will Records Vol. 1 - 1812-1835]
14
named John Riley to be his last will and testament in the
presence of us who have hereunto subscribed our names as
witnesses in the presence of the Testator
David Gregory
Joseph Cronkletin
George Cowgill
In the name of God Amen:
I, John Riley being weak of body but sound in memory
in the Township of Berkshire and State of Ohio do make
an addition to my last will and testament, whence her thirds
granted to my wife Mary in my will and testament after
her death shall become the property of my son Henry, whereun=
=to I do set my hand and seal this fifth day of October in the
year of our Lord One thousand eight hundred & nineteen
John Aye John Riley [seal]
Robert Longwell
Joseph Shoup's Nuncupative Will
Pleas held at the Court House in Delaware on the 7th
day of January A.D. 1820 before
President and
Associate Judges of the Court of Common
Pleas within and for the County of Delaware & State of
Ohio.
The last will and testament of Joseph Shoup was this
day produced in Court and on Motion proved by the tes=
=timony of the subscribing witnesses thereto and ordered
to be recorded as follows to wit:
In the name of God Amen. I Joseph Shoup of the Co=
=unty of Delaware and State of Ohio - being weak in body
and considering the uncertainty of this mortal life and
being of sound and perfect mind and memory do make
and publish this my last will and testament in manner
and form following to wit - After all my just and lawful
debts are paid I give and bequeath unto my beloved
wife Mary Magdalena Shoup, our feather bed and bedding
two cows, the old black mare and one three year old filly
one spinning wheel also one third of all real estate during
her natural life - I do give and bequeath to my oldest
daughter Margaretta Martin the sum of eighty dollars. I do
also give and bequeath to my second daughter to my second
daughter Catherine Dilsavec the sum of eighty dollars. I do
also give and bequeath to my third daughter Elizabeth Wilson
the sum eighty dollars. I do also give and bequeath to my fourth
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 46)
http://www.delawarecountymemory.org/files/original/2eeefa61ba98f39ea840499bf57ceb7f.jpg
9319bbca458191c19dcc425b04debb30
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 47]
[corresponds to labeled page 15 of Will Records Vol. 1 - 1812-1835]
15
daughter Susannah Swartz the sum of eighty dollars to be paid
to them or their heirs in three years after my death. I do also
give and bequeath to my fifth daughter Nancy Shoup the
sum of eighty dollars. I do also give and bequeath to my sixth
daughter Magdelena Shoup the sum of eighty dollars. I do
also give and bequeath to my eighth seventh daughter Sarah
Shoup the sum of eighty dollars. I do also give and bequeath
to my eighth daughter Hester Shoup the sum of eighty doll=
=ars to be paid to each of them or their heirs in three years
after my decease. I do also give and bequeath to my eldest
son David Shoup one equal third part of my farm to be lai=
=d off to him on the side of the Creek, where he now lives. I do
also give and bequeath to my second son Sebastian Shoup
one third part of my farm to laid off to him on the south
side of said farm where the buildings now stand. I do also
give and bequeath to my third son Joseph Shoup the rema=
=ining third part of my farm to be laid off to him on the north
side of said farm for their heirs and assigns forever. I do also
give and bequeath to my wife the use my house for a home
during her life time. I do also allow my four single daughters
Nancy Magdelena Sarah & Hester to live with their mother
in the old home as long as they live single. I do also wish
and desire my two oldest sons David & Sebastian to go on
and finish building the mill on Fulton's Creek and keep
a fair account of all the expenses, and when my youngest son
Joseph becomes of age to pay them his part of the expenses
and to have it equally divided between the three boys; and
I do hereby appoint my wife Mary Magdelena and my
oldest sons David & Sebastian Executors & Executrix of this
my last will and testament hereby evoking all other wills
by me made In witness whereof I have hereunto set my
hand and seal this 28th day of Sept in the year of our
Lord one thousand eight hundred & nineteen
In presence of us
Jos. W. Crawford )
John J. Swartz )
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 47)
http://www.delawarecountymemory.org/files/original/dbdae7d399aa96b837a28fa2a65fd215.jpg
4943b0c2c840eeaf76f2a1f1c262e686
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 48]
[corresponds to labeled page 16 of Will Records Vol. 1 - 1812-1835]
16 Nathaniel Butler's Deceased Will of -
Pleas held at the Court House in Delaware on the
day of A.D. 1821 before President and
Associate Judges
of the Court of Common Pleas within and for the County
of Delaware & State of Ohio
This day the last will and testament of Nathaniel Butler
was produced in open Court, proved by the testimony of the
subscribing witnesses thereto, and ordered to be recorded as
follows to wit
In the name of God Amen -
I Nathaniel Butler being weak in body but sound in mind
and memory & in the presence of Almighty God and these witne=
=sses constitute this instrument to be my last will & testament.
After the payment of all my just debts and funeral charges I will
and bequeath my property as follows. Firstly I bequeath unto the
widow Ou, living near Luka Town on the Sandusky River all
my property that I do not dispose of previous to my death. I also
appoint James Lambert executor of this my last will.
I have hereunto set my hand and seal this third day of December
in the year of our Lord One thousand Eight hundred & twenty-
signed in the presence )
of us - ) Nathaniel Butler [seal]
Edmond Buck )
Cyrus Benedict )
Noah White )
Andrew Black deceased - Will of -
Pleas held at the Court House in Delaware on the 8th day of Mar=
=ch A.D. 1821 before President and
Associate Judges of the Court of
Common Pleas within and for the County of Delaware and
State of Ohio
The last will and testament of Andrew Black was this day
produced in open Court, proved by the testimony of the subscribing
witnesses thereto and ordered to be recorded as follows to wit:
In the name of God Amen - I Andrew Black of the County
of Delaware and State of Ohio being weak in body but of sound
and perfect mind and memory blessed be Almighty God for
the same do make and publish this my last will and testament
in manner and form following - that is to say, first I give and
bequeath unto my beloved wife Esther Black, the one third of all
my personal and real estate after my just debts are paid -
I do also give and bequeath to Nancy Kean and Mary Kean an
equal part of my personal & Real Estate with my lawful
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 48)
http://www.delawarecountymemory.org/files/original/5d6921c8ef5f04a96669a3c131cdf636.jpg
bac793266a14c7e31127a8633aec7e38
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 49]
[corresponds to labeled page 17 of Will Records Vol. 1 - 1812-1835]
17
heirs. Also I do hereby appoint my beloved wife Esther Black
executrix and John Wodine Executor of this my last will and
testament - hereby revoking all former wills by me made
In testimony whereof I have hereunto set my hand & seal
this second day of June in the year of our Lord One Thousand
eight hundred and twenty
Andrew Black [seal]
Signed sealed and declared by the above named And=
=rew Black to be his last will and testament in the presence
of us who have hereunto subscribed our names as witnesses
in the presence of the testator
John Elliott
David Elliott
The State of Ohio
Delaware County ss Personally appeared Andrew Bla=
=ck signer & sealer of the foregoing instrument of writing
and acknowledged the same to be his free and voluntary
act and Deed for the purpose therein specified before
me the subscriber & Justice of the Peace in and for
said Township. Given under my hand & seal this
2nd day of June in the Year of Our Lord One thousand
eight hundred and twenty
David Elliott [seal]
Nathaniel Butler's Will
Pleas held at the Court House in Delaware on this day of
A.D. 1821 before the President & Associate Judges of the Court of
Common Pleas within and for the County of Delaware
and State of Ohio
The last will and testament of Nathan=
=iel Butler was this day produced in open Court and
proved by the testimony of the subscribing witnesses thereto and
ordered to be recorded.
In the name of God Amen: I Nathaniel Butler being weak in
body but sound in mind & memory do in the presence of Almighty
God and these witnesses constitute this instrument to be my last will
and testament. After the payment of all my just debts and funeral charges
I will and bequeath my property as follows. Firstly I bequeath unto the
widow Orr living near Seneca Town on the Sandusky River all my
property that I do not dispose of previous to my death. I also appoint Jos.
Lambert executor of this my last will. I have hereunto set my hand &
Seal this third day of December in the year of our Lord one thousand eight
hundred & twenty Nathaniel Butler [seal]
Signed in the presence of us - Edmond Buck, Cyrus Benedict & Noah
White
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 49)
http://www.delawarecountymemory.org/files/original/958dc12701add282cee0daa819b730e2.jpg
a1fbf32ec734f3b0d652e4d14a1ad73d
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 50]
[corresponds to labeled page 18 of Will Records Vol. 1 - 1812-1835]
18 Sylvester Benedict's Will -
Pleas held at the Courthouse in Delaware on
the day of June A.D. 1821 before President
and Associate Judges
of the Court of Common Pleas within and for the County
of Delaware and State of Ohio
THis day the last will and testament of Sylvester Bene=
=dict was produced in open Court, proved by the testimony
of the subscribing witnesses thereto, and ordered to be recor=
=ded as follows to wit:
Be it remembered that I Sylvester Benedict of the Tow=
=nship of Bennington County of Delaware and State of Ohio
being weak in body but of sound and perfect mind and
memory, do make and publish this my last will and testa=
=ment in manner and form following, that is to say, I give
and bequeath unto my beloved wife Martha Benedict the
household furniture and one cow. I do also give and beq=
=ueath unto my oldest son Cyrus Benedict one heifer one year
old this winter past. I further give and devise unto my beloved
wife Martha Benedict, the use of what remains of my pers=
=onal property and also my farm lying and being in Town=
=ship County and State above named, during the time that
she remains my widow. I further give and devise the said farm
and personal property unto my children [viz]: Cyrus, Allen
Gideon Ira, Mary William Jane and Amos Benedict to be
equally divided amongst them all. I do hereby appoint
Reuben Benedict and Daniel Wood Executors of this
my last will and testament
In witness whereof I have hereunto set my hand and
seal (or by my express direction) the sixteenth day of third
month in the year of Our Lord One thousand eight hundred
and twenty one
Sylvester Benedict [seal]
Signed Sealed published and declared
by the above named Sylvester Benedict
to be his last will and testament in the
presence of us, who at his request and in
his presence have hereunto subscribed our
names as witnesses to the same
Aaron Benedict
Wm Benedict
Maurice Pleas
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 50)
http://www.delawarecountymemory.org/files/original/f1f2ac59fa25de36a4a53937a2eb8abf.jpg
9b2c7a662a39d7b63c8afc27373d40f2
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 51]
[corresponds to labeled page 19 of Will Records Vol. 1 - 1812-1835]
Moses Brown's Will 19
Pleas held at the Court House in Delaware on the 5th
day of November A.D. 1821 before President and
Associate Judges
of the Court of Common Pleas within and for the County
of Delaware and State of Ohio.
This day the last will and testament of Moses Brown was
produced in open Court, proved by the testimony of the subscri=
=bing witnesses thereto and ordered to be recorded as follows:
In the name of God Amen. I Moses Brown of the
Township of Radnor and in the County of Delaware and State
of Ohio being of sound mind and memory but being weak
of body, and knowing the certainty of death but the uncertainty
of the time thereof, do make this my last will and testament
in manner and form following - to wit: recommending my
soul to God from whom I received it, and my body to the
dust from whence it came, but having a truly hope of a glo=
=rious resurrection through the merits of our blessed Lord and
Savior Jesus Christ, - I will and dispose of my worldly
Goods Lands and affairs as follows ~ In the first place
I will and bequeath to my daughter Jean Flemin [?] the
sum of Twenty dollars to be paid one year after my decease
Secondly to my Grandson James Wallis Brattin all my
weaving apparel and the sum of eight dollars. Thirdly to
my daughter Sally Mounts who is intermarried with
Humphrey Mounts who all the remainder of my estate
both real and personal. I do ordain and constitute
Samuel Cooper and Robert McIlwain of Delaware
County Radnor Township to be sole executors of
this my last will and testament and utterly disavowed
every other and certify this as my last will and testament
In witness whereof I have hereunto set my hand and
seal this eleventh day of December One thousand Eight
hundred and nineteen.
Signed Sealed and acknowledged his
In the presence of Moses X Brown
John F. Dunlap mark
Adam Cooper
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 51)
http://www.delawarecountymemory.org/files/original/d00baa4c726700833e46292e69d30e29.jpg
9b0930163c1009672512eee394a101ec
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 52]
[corresponds to labeled page 20 of Will Records Vol. 1 - 1812-1835]
20 Douglass Farnam's Will
Procedings had before the Court of Common Pleas
within and for the County of Delaware and State of
Ohio on the 23rd day of January A.D. 1822
This day the last will and testament of Douglass Farnum
was produced in open Court and proved by the testimony
of the subscribing witnesses thereto and ordered to be reco=
=rded.
Be it remembered that I Douglass Fsrnum of the
State of Ohio Marion attached to Delaware County and
Town of Green Camp, and now being in exercise of my
perfect senses, that God hath given me, of my own free
will and accord, do give and bequeath in this my last
will or legacy my whole estate or property in the following
manner viz: To my beloved wife Susan Farman and
Lucy Louise Farman my beloved daughter I give and
bequeath the whole of the estate that fell to (Susan Farman
above mentioned) on the decease of John Lendenberger her father
Likewise I give and bequeath to the aforesaid wife and daughter
each an equal share of my remaining estate, real and personal
with Daniel Butler, Betsy Morse and Polly Black three chil=
dren of God now living with me. Also to Daniel Butler my
own wearing apparel for his personal use and benefit.
I also give and bequeath to Erastus Farnum, Floreet Farnum and
Adaline Farnum (children by my first wife) the sum of ten dollars
each. Having previously given them by an Attorney the property
that fell to them by their mother together with my own accum=
=ulations previous to her death. I also will my soul to my
heavenly father, my body to the dust from whence it came.
Given under my hand the Twenty Eighth day of November
One thousand Eight hundred and Twenty one
attest Douglass Farnam
James Gooding ~
David Tipton ~
~ Codicil ~
As I feel myself approaching toward the last scene of life
and wish that my survivors should live in peace and
unity, and having a also a wish that justice should be done
to them, have deemed it expedient to annex as a Codicil to my
last will or testament. And First ~
I appoint and hereby authorize Susan Farnum my wife
to be a Guardian for Lucy Louisa Farnum, our daughter and
wish her in all respects to transact the business of a faithful
Guardian. And
Whereas the above mentioned Susan Farnum
Lucy Louisa Farnum, David Butler, Betsy Morse and Polly
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 52)
http://www.delawarecountymemory.org/files/original/47a3267538851a7cb1f3235f0b6901cf.jpg
1da4db94b6195a5355ea022cae4e5bd3
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 53]
[corresponds to labeled page 21 of Will Records Vol. 1 - 1812-1835]
21
C. Clark, may some or all of them wish to dispose of or sell
the real or Personal estate and make a division of the same
I do hereby nominate and appoint William Justice as my
legal Administrator and empower him to sell the real estate
and legally to convey (the same by Warranty deed, which
shall be considered as valid as though I owned the same)
in his own name to the purchaser, and also to make a
just and equal division amongst those to whom it is
bequeathed. As well as transact other business agreeable
to this consent and direction.
Given under my hand and seal this Thirtieth day of
November In the year of our Lord One thousand eight hundred
and Twenty one.
Attest Douglass Farnum
James Gooding ~
Aaron Hill ~
The State of Ohio, Delaware County SS
To David Lipton Esq Justice of the Peace of Big
Rock Township in said County Greeting: These are to
authorize you to take the Disposition of Aaron Will, Witness
to the Last will and Testament of Douglas Farnum, tou=
=ching the execution of said will, and make certain thereof
under your hand and seal together with this commission
to the Clerk's office of our Court of Common Pleas, for
said County with all convient speed.
Witness the Hon John A. Mcowell President of
our said court this 23rd day of Jany 1822.
[ L S ] J S Hughs clerk
C. W. D. C.
The State of Ohio Delaware County, SS.
On this the 16th day of Feby 1822. came before me this
subscriber a Justice of the Peace in and for said
County, Aaron Will in his own proper person who being
sworn in due form of law deposeth and saith that
he is one of the subscribing witnesses to the last will
and testament of Douglass Farnum late of said County
deceased which will was shown to him, the Codicil to
which is dated Nov 30th 1821. And further this deponent
saith that he saw said Farnum sign said last will &
Testament[crossed out] or Codicil and declare the same to be his
last will and Testament, And that he, the deponent
believes said Farnum to have been at the time of his sig=
=ning said instrument sound in mind, and in proper
exercise of his rational faculties. and further this deponent
saith now Aaron Will ~
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 53)
http://www.delawarecountymemory.org/files/original/216aca84113aa5a204072efa9c0a231d.jpg
729be3b87e37e883721fb2c2d7f1c735
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 54]
[corresponds to labeled page 22 of Will Records Vol. 1 - 1812-1835]
22
Big Rock Township Marion County attached to Delaware
County Ohio. Feb' 16th 1822. Agreeable to the within commission
I have taken the Deposition of Aaron Will named in the
above commission. And I herewith annex the above deposition
to this. And make return thereof to the Court of Common
Pleas for said Delaware County
David Tipton Justice of Peace [ seal ]
Last Will of James Carpenter Dec'd
Proceedings had before the Court of Common Pleas
within and for the County of Delaware and State of Ohio
on the 23rd day of Jan'y A.D. 1823.
This day the last will and testament of James Carpenter
decd was produced in open Court and proved by the subscri-
=bing witnesses thereto, and ordered to be recorded.
~ Will ~
In the name of God Amen:
I James Carpenter of Sunbury Township
Delaware County and State of Ohio, being weak in body but
of sound and perfect mind and memory - blessed be Almig-
=hty God, for the same, do make and publish this my last
will and testament, in manner and form following. (that is
to say) First I give and bequeath unto Betsey Carpenter my
beloved wife, One third of all my personal and real estate
during her natural life, I do also give and bequeath unto
my eldest son Benjamin Owen Carpenter the west half of the
lot I now live on. Computed at One hundred acres, be the same
more or less. Conditioned as follows: to wit: that he (Benjamin
Owen Carpenter) shall pay to my three daughters: to wit: Eliza
Carpenter, Harriet Carpenter and Mary Carpenter the sum
of two hundred dollars each in manner following: to wit: to pay
Eliza her two hundred dollars when she is twenty years of age
the other two to receive their pay when they come of age. Also
I also give and bequeath unto my eldest son Benjamin
Owen Carpenter One Town lot, situate lying and being in the
town of Zoar being the corner lot by the Bridge over the mill
race, near the big Creek. And he (Benjamin Owen Carpenter)
to clear twenty acres for my youngest son John Carpenter
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 54)
http://www.delawarecountymemory.org/files/original/850cb4b65c1290ec66f15caa117c912d.jpg
59428cd2a81635ab79ebdf10998030a1
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 55]
[corresponds to labeled page 23 of Will Records Vol. 1 - 1812-1835]
23
On the west half of the lot I now live on, which is the
partition I give and bequeath unto my youngest son John
Carpenter, estimated at One hundred acres be the same more
or less. I have given to my eldest daughter Esther One hundred
acres of land which is lot twenty two in the third quarter of
the first Township in the fifteenth Range of the United States
Military tract which I consider her portion. And lastly as
to all the rest and reserve of my personal property, I give
and bequeath to my beloved wife Betsey Carpenter whom I
hereby appoint my sole Executrix, of this my, of this my last
will and testament hereby revoking all other wills by me
made. In witnesss whereof I have hereunto set my hand
and seal this 5th day of October in the year of our Lord, One
thousand Eight hundred and twenty-one
James Carpenter
Signed, sealed, published and delivered by the above named
James Carpenter to be his last will and testament in the
presence of us who have thereunto subscribed our names
as witnesses in the presence of the testator
John Kerr
Stephen Wilmington
Gideon McMillon
{ Last Will of Jacob Eiman Deceased }
Proceedings had before the Court of Common Pleas
within and for the State of Ohio, ( County of Delaware and )
in the July term 1823.
This day the last will and testament of Jacob
Eiman was produced in open Court and proved by the
subscribing witnesses thereto, and ordered to be recorded.
~ : Will : ~
In the name of God Amen. I Jacob Eiman of Marion
County and State of Ohio being weak of body but of sound and
perfect mind and memory blessed be Almighty God for the same
do make and publish this my last will and testament
in manner in manner and form following, that is to say.
First I give and bequeath my soul to Almighty God from whom
I received it and my body to the earth from whence it
was taken I next give and bequeath unto my beloved wife
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 55)
http://www.delawarecountymemory.org/files/original/b4de303ffb1afb8c06f7309b4c1cac9f.jpg
c8f0513219b0aa8308d8da44495a67f4
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 56]
[corresponds to labeled page 24 of Will Records Vol. 1 - 1812-1835]
24
Barbara Eiman the one third part of the place on which I
now live or the one third part of the produce of the same
to be at her option, during the time of her natural life, to
be then disposed of as hereinafter provided. I also leave and
bequeath to my beloved wife Barbara the house and garden
that is now on the premises for her use during her life time
and also one bed and bedding one Milch cow, one spinning
wheel, and one stew kettle, three knives and three forks. three cups
and saucers, three pewter plates and four spoons. I do also
give and bequeath to the heirs of my eldest son John Eiman
deceased, one obligation against said John Eiman dated the
10th of May 1804, for the sum of Eleven pounds five shillings.
also one other oblilgation against said John Eiman deceased
dated Sept 10th 1820 for the sum of Forty six dollars and ninety
cents. I do also give and bequeath to my daughter Anna the
sum of Ten dollars to be paid to her in two years after the
decease of my wife Barbara. I also give and bequeath to my
son Jacob Eiman the sum of Twenty five dollars, the same
being for Two Mares bought from me, and in case the afore-
=said sum of Twenty five dollars should amount to more
than his part of the estate, when the same shall be sold, he
shall then pay back the differance to the Executor. I also give
and bequeath to my son Abraham the sum of one dollar, to be
paid in two years after the decease of my wife Barbara, which
with the trade of a Blacksmith I consider to be his part.
I also give and bequeath to my son Christopher the sum of
One dollar to be paid in two years after the decease of my wife
Barbara, which with the trade of a tanner I consider to be his
part. I also give and bequeath to my five daughters: Viz: Katherine
Eiman otherwise Katherine Dunmire, Betsey Eiman otherwise Betsey
Hancock, Barbara Eiman otherwise Barbara Brown, Mary Eiman
and Sally Eiman, together with my son Jacob Eiman aforesaid I
leave them jointly and equally, the one half of the amount of what
the place I now live on may sell for after the decease of my wife
Barbara deducting therefrom any debts, that may be to pay, or
any claims that may come against the estate after my dec-
=ease, the aforesaid sum of Twenty five dollars which I left
to my son Jacob Eiman, shall be deducted out of his part,
of what may come to him out of [crossed out] ^ from the sale of the place. I also
give and bequeath to my son David Eiman the remaining
half of the place on which I now live, the line for the div=
=ision of the same shall be run from North to south, and
I leave and bequeath to him the west half of the same, to
have possession of the same immediately after my decease,
except such part as is reserved for my wife, Barbara,
and in case my son David should wish to keep the other
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 56)
http://www.delawarecountymemory.org/files/original/9fef1b542b70108957c6b662d6e2ba61.jpg
eb548f06d7832dad11df55724f58b01d
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 57]
[corresponds to labeled page 25 of Will Records Vol. 1 - 1812-1835]
25
half of the place at the appraisement made before the sale of
the same he shall have the privaledge so to do by giving notes
with security for the payment of the same, to be divided into
five equal payments ~ the first payment to be made in one year
from the time of the agreement, and one payment every year
thereafter untill the same is paid. I will also that in case David
should keep the whole of the place, that the other heirs also
be paid, the eldest first and so in succession to the youngest
I also give and bequeath to my two daughters Mary Eiman
and Sally Eiman each one bed and bedding or each one cow
or else Eighteen dollars each in money at the discretion of the
Executors. I also give and bequeath to my daughter Barbara
Eiman otherwise Barbara Brown, one coverlet or bed spread
I also will that as soon as convenient after my decease that
all my personal property not otherwise disposed of shall be
sold at public Vendue to pay of any claims that may come
against the Estate, and in case that there should be more
than sufficient to pay all claims against the estate my
will is that it be equally divided among the after named
children Viz: Jacob Eiman, Katherine Eiman otherwise Katherine
Dunmire, Betsey Eiman, otherwise Betsey Hancock, Barbara
Eiman otherwise Barbara Brown, Mary Eiman, Sally Eiman
and David Eiman, and all debts collected that are over and
above sufficient to pay all claims, shall also be divided
among the above named children. my will also is that in
case my son David Eiman should die without heirs, that
the property left to him shall be sold and the money divided
among my five daughters, and my son Jacob Eiman above
memtioned. I do hereby appoint David Jones and my son
Jacob Eiman executors of this my last will and testament
hereby evoking all former wills by me made.
In witness whereof I have hereunto set my hand and
seal this thirty first day of March in the year of our lord
One thousand Eight hundred and Twenty three -
Signed. sealed, published & declared Jacob Eiman [ Seal ]
by the above named Jacob Eiman to be his last
will and Testament in the presence of us who have
hereunto subscribed our names as witnesses in the
presence of the Testator John Reed
his
George X Hancock
mark
Samuel Ferrill
I also will that my wife Barbara Eiman shall have the use of
the south stable in the Barn during her life time
John Reed Jacob Eiman
his
George X Hancock
mark
Samuel Ferrill
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 57)
http://www.delawarecountymemory.org/files/original/7fb952850a982a3616db6a2a0c40df63.jpg
cbee9d98ab2dbb9db10d76bdd7a9f179
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 58]
[corresponds to labeled page 26 of Will Records Vol. 1 - 1812-1835]
26 Will of Mary Williams decd
Proceedings had in the Court of Common Pleas within &
for the County of Delaware and State of Ohio, on the 18th
day of Nov A.D. 1822.
This day the last will and Testament of Mary Williams
was produced in open court and proved by the testimony
of the subscribing witnesses thereto, and ordered to be
Recorded.
~ Will ~
In the name of God Amen.
I Mary Williams of the County
of Delaware and State of Ohio, being very sick and weak
in body but of perfect mind and memory - thanks be
given unto Almighty God. Calling unto mind the mortality
of my body, and knowing that it is appointed for all once
to die, do make and ordain this my last will and
Testament. That is to say - principally and first of all
I give and recommend my soul to the hand of Almighty
God, that gave it - and my body to be buried in decent
Christian burial at the discretion of my Executors, nothing
doubting but ^ at the general resurrection I shall receive the
same again, by the mighty power of God. And as touching
such worldly estate, wherewith it has pleased God to bless
me in this life, I give, devise and dispose of the same, in
the following manner and form. First I give to and bequeath
to my well beloved daughters: towit: all and singular my
beds and all my clothings: towit: Margaret Martin Sarah
Main, Rebecca Main, Mary Main and Grace Gill, and also
I give to the above named, an equal proportion of all the
real of my property, now belonging to me. Also I give to my
beloved sons, James and Elijah Williams an equal prop-
-ortion of all the property that was willed me by their father
Nehemiah Williams except the above mentioned. Also I
likewise constitute, make and ordain Timothy Main
and Benjamin Martin the sole executors of this my will
and Testament, to divide my effects agreeable to above
amongst my seven children before named, and I do
hereby uterly disallow, revoke and disavow all and
every other former testament, wills, legacies, bequests and
executors by me in anywise before named, willed and bequea-
-thed, ratifying, confirming this and no other to be my last will
and testament. In witness whereof I have hereunto set my
hand and seal this second day of May in the year of Our Lord
One thousand Eight hundred and Twenty-two.
her
Signed, sealed, published, pronounced & declared Mary X Williams X
mark
by the said Mary Williams as her last will and testament in the presence
of us, who in her presence and in the presence of each other have hereto
subscribed our names David Carter )
Lyman Main )
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 58)
http://www.delawarecountymemory.org/files/original/22ab556e36e07f90da83db3a07c838d1.jpg
d064a540c02db0392f2c67f3b2b42860
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 59]
[corresponds to labeled page 27 of Will Records Vol. 1 - 1812-1835]
Will of Hezekiah Roberts decd 27
Proceedings had before the Court of Common Pleas within
and for the State of Ohio on the 18th day of Nov A.D. 1822.
This day the last will and testament of Hezekiah Roberts
was produced in open court and proved by the testimony of the
subscribing witnesses thereto, and ordered to be recorded.
~ Will ~
In the name of God Amen
I Hezekiah Roberts of Sunbury in
the County of Delaware and State of Ohio, calling to mind the
mortality of my body, that it is appointed for all men once to
die, do make and ordain this my last will and testament
in manner and form following - that is to say, first I give and
bequeath to my beloved wife Jemima all my household furn-
-iture, farming utensils cattle and sheep, that I shall be pos-
-sessed of, as her full right and dower in my estate.
I also give and bequeath to my son Hezekiah Roberts
a lot of land situate in Sunbury aforesaid being lot No 4
in the west tier of lots in the fourth quarter of the fourth
Township in the seventeenth range of Military lands, containing
ninety acres, and also seven hundred dollars in money
which collected, estimated in all, one thousand dollars.
I also give and bequesth to my daughter Catherine Rogers
one hundred dollars which is to remain in the hands of my
Executors to give to her from time to time as she may need.
And furthermore I give and bequeath to my beloved grand
daughter Deliverance Chaffar-Rogers, now Prindle, one
hundred and fifty dollars to be paid out of my estate
whenever it can be collected. I give and bequeath to
my beloved grand daughter Catherine Rogers, now Brunson
one hundred and fifty dollars to be paid out of my estate
whenever it can be collected. I also give and bequeath
to Jonah Rogers my grand-son son Two hundred dollars
to be paid to him out of my estate whenever it can be
collected. I do also give and bequeath to my beloved grand
son Hezekiah Thompson Rogers two hundred dollars to be
paid to him out of my estate as soon as it can collected.
I do also give and bequeath to my beloved grand son
Limon Ford Rogers two hundred dollars to be paid to
him out of my estate as soon as it can be collected.
Giving in the manner above said one thousand dollars
in the family. And I do also give and bequeath to
Asenath Roberts one hundred dollars to be paid to her
out of my estate as soon as it can be collected.
And it is further my will that after my doctor's bill
and funeral expenses are all paid and the whole of the
legacies bequeathed as aforesaid paid off in every part as
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 59)
http://www.delawarecountymemory.org/files/original/8c5add063f46ea3404148194e3c7809a.jpg
02efeec396ff078d8b7da665725e84e2
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 60]
[corresponds to labeled page 28 of Will Records Vol. 1 - 1812-1835]
28
aforesaid, then out of the remainder of my estate if any
there may be, I bequeath to my grand son Hezekiah
Roberts thirty dollars, to my Grand son Hezekiah Thompson
Rogers thirty dollars, and to Hezekiah Roberts the son of
James Roberts thirty dollars, which I give to those three
for bearing up my name. Then after all the above
legacies shall have been paid, and if there should still
more of my estate remain undivided it is my will
that the remainder be equally divided between my only
son Hezekiah Roberts and my daughter Catherine now
Rogers. And I do hereby ordain, constitute and
appoint Hezekiah Roberts Jr. my only and beloved son
also my grand son Hezekiah Roberts the third my grand
son Hezekiah Thompson Rogers and and James Roberts
my sole executors of this my last will and testament
hereby declaring null and void one and all wills that I
may heretofore have made, allowing, declaring and publ-
=ishing this to be my last will and testament. In witness
whereof I do hereunto set my hand and seal this thirteenth
day of September, in the year of our Lord One Thousand
eight hundred and Twenty-one. -
Signed sealed and published Hezekiah Roberts [seal]
in the presence of
Thomas W. Wigton
David Welch
~
{ Last Will of Lemuel G. Humphrey Decd }
Proceedings had before the Court of Common Pleas
within and for the County of Delaware and State of Ohio
on the day of A.D. 182 .
This day the last will and testament of Lemuel G.
Humphrey was produced in open court and proved
by the testimony of the subscribing witnesses thereto
and ordered to be recorded ~
~ Will ~
In the name of God Amen.
I Lemuel G. Humphrey of
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 60)
http://www.delawarecountymemory.org/files/original/41c9bdcb08490c0cc2b83c2283973428.jpg
6166277136ca55eafab0914d2e51b4c7
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 61]
[corresponds to labeled page 29 of Will Records Vol. 1 - 1812-1835]
29
Liberty Township Delaware County and State of Ohio,
being weak in body but of sound and perfect mind and
memory, do make and publish this my last will and tes-
-tament, in manner and form following (that is to say) first
I give and bequeath unto my well beloved wife Dorcas Hum-
-phrey one equal third part of all my property both real and
personal after my debts are all paid to be by her freely pos-
=sessed as long as she shall remain my widow and no
longer. I do also give and bequeath unto my eldest
son Lemuel Humphrey lands as follows on the south
part of my farm, one piece of the east side of the highway
twenty four rods in width and to extend from said highway
to the east line of my said farm, and also one piece on
the west side of said highway thirty three rods wide and
to extend from said highway to the west side of my said
farm. I also give and bequeath unto my daughter
Arminda M. C. Master the sum of ten dollars to be paid out
of my personal estate. I also give unto my daughter
Laura Humphrey the sum of fifteen dollars to be paid out
of personal estate. I also give and bequeath unto my
son Aaron C. Humphrey, lands on the north part of my
farm, as follows, one piece on the west side of the
highway nineteen rods wide running west a sufficient
distance as to make fifteen acres of land. I also give
unto my daughter Lorinda Plum the sum ten dollars
to be paid out of my personal estate. I also give
unto my daughter Eliza Hall the sum of ten dollars
to be paid out of my personal estate. I also give
and bequeath unto my son Eber Humphrey, all my
land and buildings not before bequeathed, it is fur-
=ther my will that the said Eber shall pay to my
youngest daughter Sarah the sum of twenty dollars
in money when she arrives at the age of twenty one
years. And I hereby give and bequeath to my grand
son Richardson, the youngest son of Ralph Richardson
the sum of ten dollars to be paid by my two eldest sons
Lemuel and Eber. Equally - when the said Richardson shall
arrive to the age of twenty one years. And furthermore
it is my will that my son Lemuel Humphrey, shall
pay the several legacies given to my daughters if the personal
property is not sufficient, except my daughter Eliza who
is to be paid by my son Aaron C. Humphrey and
further it is my will that the several legacies where the
time of payment is not specified, shall be paid within
three years after my decease, which are to be paid as
herein directed, "viz" by my son Lemuel.
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 61)
http://www.delawarecountymemory.org/files/original/3637f4f45c52fa4c25eb40456a8c8606.jpg
759ee6937a4b37ba1fd9778e7dd83c49
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 62]
[corresponds to labeled page 30 of Will Records Vol. 1 - 1812-1835]
30
And I do hereby appoint my well beloved wife Dorcas
Humphrey my Executrix and my son Lemuel Humphrey
Esqr Executor of this my last will and testament, hereby
revoking all former wills by me made, in testimony
whereof I have hereunto set my hand and seal this 26th
day of October in the year of our Lord 1822.
Lemuel G. Humphrey [ seal ]
Signed, sealed, published and declared to be by the above
as named Lemuel G. Humphrey, to be his last will and testament
in the presence of us who have hereunto subscribed our
names as witnesses in the presence of each other, and in
presence of the testator Isaac Case
Abner P. Kinney
Joseph M. Gardner
Last Will of George Dilsaver Dec'd
Proceedings had before the Court of Common Pleas
within and for the County of Delaware and State of Ohio
on the March term of said Court - A.D. 1825.
During this term of Court the will of the said George
Dilsaver was produced in open Court and proved by
the testimony of the subscribing witnesses thereto, and
ordered to be recorded.
~ Will ~
In the name of God Amen.
I George Dilsaver of the State
Ohio and Delaware County, being weak in body but of
sound and perfect mind and memory, considering the
uncertainty of this mortal life, and being of sound reason
blessed by Almighty God for the same, Do make and publish
this my last will and testament, in manner and form
following, that is to say, First I wish all my just and
lawful debts paid. I give and bequeath unto my beloved
wife Elizabeth Dilsaver, one third of my real estate as
long as she remains my widow, and also one bed
and bedding, and spinning wheel and one cow. I do
also give and bequeath unto my daughter Sarah
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 62)
http://www.delawarecountymemory.org/files/original/9c372252a8d16b8c92365983ed5d28ad.jpg
ea98f4976e45346352ce9f480c2eda2b
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 63]
[corresponds to labeled page 31 of Will Records Vol. 1 - 1812-1835]
31
Dilsaver the sum of thirty dollars, fifteen to be paid in
three years after my death by my son John B. and fifteen
dollars in five years after my death by my son Zacharia.
I give and bequeath unto my second daughter Mary the
sum of thirty dollars, fifteen to be paid by my son George
within six months after he comes of lawful age. and
fifteen dollars paid by my son William Henry, in six
months after he becomes of lawful age. I give and
bequeath unto my third daughter Barbara the sum of
thirty dollars, fifteen dollars to be paid by my son
Adam in six months after he becomes of lawful age
and fifteen dollars by my son Jeremiah in six months
after he becomes of lawful age. Whereas I have one hun-
=dred and eight acres of land to be equally divided
among my six sons, in the following manner: to wit ~
by drawing a center line running paralell with the
North line of said lot, to be equally laid off into six
eighteen acre lots - I further give and devise unto
my eldest son John B. Dilsaver his heirs and assigns
eighteen acres of land being the North east corner lot to
hold to him the John B. Dilsaver his heirs and assigns
forever. I further give and bequeath unto the said John B.
one yearling hors colt. And I hereby give and devise
unto my second son Zachariah Dilsaver his heirs and
assigns eighteen acres of land being the south east corner
lot, to hold to him the said Zachariah Dilsaver his heirs
and assigns forever. And I hereby give and devise
unto my third son George Dilsaver his heirs and assigns
eighteen acres of land being west of Zachariah's, to hold to
him the said George his heirs and assigns forever.
And I hereby give and devise unto my fourth son
his heirs and assigns William H. Dilsaver eighteen acres
of land lain west of John B. to hold to him the said Will-
=iam H. his heirs and assigns forever. And I hereby
give and devise unto my fifth son Adam Dilsaver
his heirs and assigns eighteen acres of land being the
south west corner lot, to hold to him the said Adam
his heirs and assigns forever. And I hereby give
and devise unto my sixth son Jeremiah Dilsaver
his heirs and assigns eighteen acres of land being the
north west corner lot, to hold to him and said Jeremiah
his heirs and assigns forever. And lastly as to all
the residue and remainder of my personal estate goods
and chattels of what kind and nature soever, I give
and bequeath the same to John B. Dilsaver. John L.
Swarto and Roswell Field, whom I hereby appoint
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 63)
http://www.delawarecountymemory.org/files/original/1048dfaca893912543451cdd890c399f.jpg
09488839fcd39250c3c6b55409357e33
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 64]
[corresponds to labeled page 32 of Will Records Vol. 1 - 1812-1835]
32
Executrix of this my last will and testament, hereby
revoking all former wills by me made. In witness I
have hereunto set my hand and seal the 17th day of Mch
in the year of our Lord A.D. one thousand eight hundred
and twenty three.
George Dilsaver [seal]
Signed, sealed, published and declared by the above
named George Dilsaver to be his last will and testament
in the presence of us who have unto subscribed our
names as witnesses in the presence of the testator
Henry Swarto
David Shoup
{ Last will of Abraham Adams Decd }
Proceedings had before the Court of Common Pleas
within and for the County of Delaware and State of
Ohio on the 30th day of March A.D. 1823.
This day the last will and testament of Abraham
Adams was produced in open court and proved by the
testifying of the subscribing witnesses thereto and ordered
to be recorded.
~ Will ~
In the Name of God Amen:
I Abraham Adams of Harlem
Township Delaware County and State of Ohio, being weak
in body but of sound mind and memory, do make
and publish this my last will and testament in
manner and form following, (that is to say) First I
give and bequeath unto my beloved wife Susanna
the use and benefit of one third of my farm on which
I now reside, during her natural life. Second, I do
give and bequeath unto my youngest son, John Adams
his heirs and assigns all my farm in Harlem Township
on which I now reside, subject however, to the
above made in favor of my beloved wife Susannah Adams
during her life time. And lastly as to the residue and
remainder of my personal estate goods and chattels
of what kind and nature soever, I give and bequeath
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 64)
http://www.delawarecountymemory.org/files/original/f4ac96c51a8a2aba5776899da26d0dd0.jpg
acf2dc0515f142027daf6457f4907b43
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 65]
[corresponds to labeled page 33 of Will Records Vol. 1 - 1812-1835]
33
the same unto my said wife Susannah Adams, and my
beloved children Elijah Adams. Hannah Adams, Susa-
=nnah Adams, Sarah Adams, Mary Adams, Martha Adams,
Margaret Adams, John Adams, to be equally divided amongst
them, my said wife and children.
As Executors of this my last will and testament,
I do hereby appoint Elijah Adams and Susannah Adams.
In witness whereof I have hereunto set my hand and
seal this twenty ninth day of September in the year of
our Lord Eighteen hundred and twenty Two.
Abraham Adams [Seal]
Signed, Sealed, Published and Declared by the above named
Abraham Adams to be his last will and testament, in the
presence of us, who have hereunto subscribed our names
as witnesses in the presence of the testator.
John Caney
David Adams Jr
Susannah Bennet.
Last Will of Benjamin Carpenter Decd
Proceedings had before the Court of Common Pleas
within and for said County of Delaware and State of Ohio
on the Oct term A.D. 1823.
This day the last will and testament of Benjamin
Carpenter was produced in open Court and proved by the
subscribing witnesses thereto, and ordered to be recorded.
~ Will ~
In the name of God Amen:
I Benjamin Carpenter of Sunbury
of Delaware County and State of Ohio, being of sound mind
and memory, do make and ordain this my last will
and testament in maner and form following: towit:
first of all I commit my soul to God who gave it, though
the Lord Jesus Christ, and my body to be decently buried
confidently hoping for a happy resurrection at the great
day. I give and bequeath unto my beloved wife
the best room in my house, the profits of the use of
one third of my land, and tenaments, for and during
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 65)
http://www.delawarecountymemory.org/files/original/40e94c9037f1167336bee1bbd76bcb75.jpg
a0fb3d35fcce6237587c6aa3bafb744d
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 66]
[corresonds to labeled page 34 of Will Records Vol. 1 - 1812-1835]
34
her natural life. I give and bequeath to my two
sons Robert and Charles all my lands in the State
of Ohio, to them and their heirs and assigns forever.
I give and bequeath to my daughter Mary, one
hundred and fifty Dollars, in property at valuation,
besides what she rightfully claims for her own out of
my personal estate. I give and bequeath to
each one of my children: towit: to James, Elizabeth,
Benjamin, Robert, Lalla, Polla and Charles, each one
a school Bible out of my moveable estate, and after
my debts and funeral charges are paid, the remainder
of my moveables, I give to my wife, for her use during
her natural life, and at her decease to be divided between
my two daughters Sarah and Polla. And it is my sincere
wish and I deem it to be riteous and just to thro all
my landed property into one common stock with all
the property lying below the saw mill race, to be owned
claimed or divided equally between my three sons Benja-
=min, Robert & Charles. And lastly I do hereby apoint
Ezekiel Brown, Esqr and my son Robert Carpenter my
Executors to this my last will and testament, hearby
revoking all former wills by me made. In witness
whereof I have set my hand and seal the twenty eight
day of January, in the year of our Lord one thousand
eight hundred and twenty.
Benjamin Carpenter [Seal]
Signed, sealed, published, and declared by the above
named Benjamin Carpenter to be his last will & testament
in the presence of us who have hereunto subscribed
our names as witnesses in the presence of the testator.
Jedediah Collins
David Sheets Jr
Lovina Collins
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 66)
http://www.delawarecountymemory.org/files/original/39a2c321a11bfe39890472ef2c8995a4.jpg
6a5d6698f76d0446bc431648a62e4d75
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 67]
[corresponds to labeled page 35 of Will Records Vol. 1 - 1812-1835]
35
~ Last Will of Andrew Dodds Decd ~
Proceedings had before the Court of Common Pleas
within and for the County of Delaware and State of Ohio
at the Oct term A.D. 1823.
This day the last will & testament of Andrew Dodds
was produced in open Court and proved by the testimony
of the subscribing witnesses thereto, and ordered to be
recorded ~ ~ Will ~
In the name of God Amen:
I Andrew Dodds of
the County of Delaware and State of Ohio being weak in
body although firm and in my right mind, do make
and constitute this to be my last will and testament.
First I commit my soul to God that gave it, and my
body to the dust from whence it came, and what
earthly goods and and tenements it hath pleased God to
give me, I do will and bequeath in the manner following
Viz~ In the first place my body to be decently intered and
my just and lawful debts paid, The remainder as
followeth to my beloved wife Hannah I give the one third
of all my property at an appraised value, to my eldest
son Joseph one dollar, to my son James one dollar, to my
son Thomas one dollar, to my daughter Margaret one
bed and bedding and Spinning wheel, to my son John
one dollar, and it is my wish for him to go to a trade
and to my sons William C. and Andrew, I give a certain
lot of land exclusive of the widows dower which I am now
possessed of, lot No 4 in the first quarter Seventh Township
Nineteenth Range United States Military land, to be equally
divided between the said William C. and Andrew.
And I do hereby constitute and appoint William Crathy
and William O. Dodds Executors of this my last will &
testament. In witness whereof I set my hand and seal
this twenty first day of August One thousand eight hun-
=dred and twenty three.
Andrew Dodds [Seal]
Signed in presence of us
John Elliot
John Dodds
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 67)
http://www.delawarecountymemory.org/files/original/ea1cace8bd12e9d05b95e097a83d1a47.jpg
d85ea62accee444993ecc59e9ca5c812
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 68]
[corresponds to labeled page 36 of Will Records Vol. 1 - 1812-1835]
36
Last Will of William Walker Decd
Proceedings had before the Court of Common Pleas
within and for the County of Delaware and State of Ohio
on the day of A.D. 182 .
This day the last will and testament of William
Walker was produced in open Court and proved by the
subscribing witnesses thereto, and ordered to be recorded.
Be it known that on the fourteenth day of the present
month (January) in the year of our Lord, One Thousand
eight hundred and twenty three, William Walker of Upper
Sandusky, in the County of Crawford and State of Ohio,
having been for a considerable time previous in a declin-
=ing state of health, was at this time under an apprehension
that he should not recover, did at Upper Sandusky afore-
=said, make and declare the following words or substance
as his last will and testament, which was put in
form upon paper, and read to him, and by him approved
but as his son John R. Walker was hourly expected to
arrive from the Territory of Michigan, he desired to delay
the signing untill he should arrive - several days passed away
and he did not arrive. and at length one of the undersigned
witnesses was spoken to by the said Walker, who said in
substance, that the difficulty might now be dispensed
with, that it was no longer necessary to wait for his
son, (alledging the uncertainty of his coming) that the
Will might now be signed - this was on or about the
sixteenth instant, when the said William Walker in con-
=versation was recapitulating the services which his son John
had rendered to the family, more than his other sons,
concluded by saying that there must, be an allowance made
to him, and directed the substance of the last article of
the Will to be inserted in his fallow to which Isaac Walker
and John Shaw, are witnesses, sometime after this two of
the undersigned witnesses were called upon to witness the
signing and acknowledging of the Will - but when convened
they and all parties present did not believe the aforesaid
William Walker to be sufficiently rational to sign a Will:
and it was thought most proper to witness it in the
form of a Nuncupative Will ~ as follows,
Viz ~
Article 1st I will that all my just debts together with
my personal charges be as spedily paid as circums-
=tances will permit ~
2nd I also will that the two tracts of land which I
hold in the Territory of Michigan on Detroit River
containing about Eight hundred acres, (or one of which my
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 68)
http://www.delawarecountymemory.org/files/original/c0246115e50ef47f14cac81cecf92887.jpg
1b645993b6e0cba6b049d666e2d9e0f3
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 69]
[corresponds to labeled page 37 of Will Records Vol. 1 - 1812-1835]
37
son John now lives, be divided amongst my six children
namely - John R. Walker, William Walker, Nancy Walker, Maria
Walker, Mathew Walker and Joel Walker as near equal in
value a possible - that is the property aforesaid is vested in
them as Tenants in Common to be divided by them, or man-
=aged as they may judge best, and most satisfactory ~ to
them and their heirs and assigns forever.
Article 3 I also Will and bequeath forever unto my
beloved wife Catherine Walker all my personal estate of every
kind and description, Viz, House hold furniture, farming
utensils and live stock &c (except my house called Britains)
where I now live at Upper Sandusky or on the Honey Creek
tract so called, to be disposed of by her, or managed for her
support, and also for the support of our minor children,
which she will have the care of. The tract of land at
or near land wich in Upper Canada is the property of my
wife Catherine, Willed to her by her father, that is of course
subject to her own management and final direction.
Acticle 4th And further that I will and bequeath to
my son Isaac Walker my house called Britains as his
full share of my estate, as it is intended that he shall be
provided for out of my wife's tract of land near Honey Creek
adjoining John Vanmetres tract.
Article 5th I also appoint my son John R. Walker of
Michigan and my son William Walker executors of this
my last will and testament.
Article 6th I also will and bequeath to my son John
R. Walker the right and privaledge of residing on the tract
of land where he now lives in the Territory of Michigan
for the term of three years, and during that time to enjoy
all the profits, privaleges and advantages arising from the
proper culture and necessary care of said farm.
These or words of the like import the said William
Walker declared in the presence of the Witnesses whose names
are hereunto subscribed, with an intention that the same
should stand for, and his last Will and Testament.
In testimony whereof the said witnesses have hereunto
set their hands and seals this twentieth day of the first
month (January) in the year of our lord - One thousand eight
hundred and twenty three.
Jno Shaw [Seal]
I John Lewis am a witness to the
aforesaid Will except the sixth & last article John Lewis [Seal]
Isaac Walker [Seal]
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 69)
http://www.delawarecountymemory.org/files/original/8c13aa433cb7c1a27134bca6bffba823.jpg
759688ff3ed7ef8a3c2a24bf0cbf097a
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 70]
[corresponds to labeled page 38 of Will Records Vol. 1 - 1812-1835]
38
Last Will of Nathan Nettleton Decd
Proceedings had before the Court of Common Pleas
within and for the County of Delaware and state of Ohio, at
the Oct term - A.D. 1823.
This day the last will and testament of Nathan
Nettleton decd was produced in open Court and proved
by the subscribing witnesses thereto, and ordered to be recorded.
~ Will ~
In the name of God Amen:
I Nathan Nettleton of Orange
Township and State of Ohio, considering the uncertainty of
this mortal life, and being of sound and perfect mind
and memory, blessed be Almighty God for the same. Do
make and publish this my last will and testament in
manner and form following: First, I will that all these
just debts and dues I do owe in right to any person or
persons whatsoever, be well and truly paid by my executor
hereafter named. I further will and bequeath unto my
beloved wife Hannah Nettleton, all my Personal property
after the above mentioned debts are paid, and I also give
and bequeath unto my beloved wife Hannah Nettleton
the North half of fifty acres of land, part of the first quarter
of the third Township in the eighteenth range of what is
called the United States Military Survey, the said fifty
acres being the west part of lot Number five, on the
East side of Allum Creek, in the subdivision of said quarter
after taking off forty-five acres the northerly part of said
lot which has been sold and surveyed by Lucas Sullivant
to Randall Arnold which said fifth lot is designated
by beginning at a point three hundred and ten poles and
four tenths of a pole south from the North east corner
of said first quarter section of the third Township, thence
south Eighty six and a half poles to the partition line
between Ludlows heirs & Lucas Sullivants, then west to
Allum Creek, then up the middle of the channel of said Allum
Creek to a point Two hundred and thirty seven poles and
one quarter of a pole west from the beginning, thence east
to the place of beginning.
I also give and bequeath to my eldest son John Nettleton
his heirs and assigns forever the south half of the above
described premises free from all encumberances (except
a mortgage to Lucas Sullivant, which James Harper Jr.
executed, on the above premises, being subject to that and
that only)
I further will and appoint Hannah Nettleton my beloved
wife and John Nettleton my eldest son Sob executors
of this my last will and testament: hereby
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 70)
http://www.delawarecountymemory.org/files/original/64ceb0835cbf68672a338f2e7628cd39.jpg
c7b4b07afa8224ee421d9694b510dde8
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 71]
[corresponds to labeled page 39 of Will Records Vol. 1 - 1812-1835]
39
revoking all former wills by me made. In witness whereof
I have hereunto set my hand and seal the 25th day of
August in the year of our Lord One thousand eight hundred
and twenty-one
Nathan Nettleton [Seal]
Signed, sealed, published & declared by the above
named Nathan Nettleton to be his last will & testament
in the presence of us, who have hereunto subscribed our
names as Witnesses in the presence of the Testator.
Nathl W. Barrows
Samuel Ferson
John Ferson
{ Last Will of Mathew Quick decd }
Proceedings had before the Court of Common Pleas
within and for the County of Delaware and State of Ohio
on the 13th day of Apl A.D. 1822.
This day the last will and Testament of Mathew
Quick was produced in open Court and proved by the
subscribing witnesses thereto and ordered to be recorded.
~ Will ~
In the Name of God Amen:
I Mathew Quick of Sun-
being of sound mind & memory
=bury in the County of Delaware and State of Ohio, ^ do
make and ordain this my last will and testament
in manner and form - as follows - (viz) After debts &
funeral charges are paid, I give and bequeath to my
beloved wife Rhoda, the whole of my property both real
and personal for and during the full time of her natural
life, to improve and use at her discretion, and at
her decease it is my will that my son Jesse have all
and singular my land and tenements forever he paying
to my son Benjamin Quick the sum of one hundred
dollars in property, at the valuation of men.
I give and bequeath to my daughter Elizabeth one
equal half part of my personal property at the time of
my wife deseas, and the remainder of my personal estate
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 71)
http://www.delawarecountymemory.org/files/original/916a31e01febed79ecf688fd42e38338.jpg
abc81c48c20ccff5a9400583376d5b70
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 72]
[corresponds to labeled page 40 of Will Records Vol. 1 - 1812-1835]
40
I will shall be equally divided between my son
Jesse and my daughter Mary.
Whearby revoking and disannulling all and every
will by me heartofore made, ordaining and appointing
my well beloved wife Rhoda my sole executor to this
my last will and testament. In testimony whereof I do
hearby set my hand and seal this third day of June
1820.
his
Mathew X Quick [Seal]
mark
Signed, Sealed, & published as
my last will and Testament in presence of us
Nathan Dustin
Benjamin Carpenter Junior
Moses Carpenter
The Honorable the Court of Common Pleas
Delaware County, April Term 1822.
Whereas Mathew Quick did in his life time make &
publish a will dated the 3rd day of June 1820 ~ in
which I the subscriber was made the Executrix and
whereas my health being greatly impaired, I am rend-
=ered thereby incapable of carrieing the said will into
effect, do therefore pray that letters of Administration
may be granted to Benjamin Carpenter Junior on the
estate described in the said will which will accompany
this petition Rhoda Quick
Benjamin Carpenter Sr.
B. Carpenter
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 72)
http://www.delawarecountymemory.org/files/original/0591d6a2fb5f79e27466d8cf63e54029.jpg
205d50ebb50dac982c30ba7657918fd8
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 73]
[corresponds to labeled page 41 of Will Records Vol. 1 - 1812-1835]
41
Last Will of Nehemiah Williams decd
Proceedings had before the Court of Common Pleas
within and for the County of Delaware and State of Ohio
on the 15th day of April - A.D. 1822.
This day the last will and testament of Nehem-
-iah Williams was produced in open Court and proved
by the testimony of the subscribing witnesses thereto
and ordered to be recorded ~
~ Will ~
In the name of God Amen:
I Nehemiah Williams of the
Town of Troy Delaware County Ohio, being in perfect
health of body and of perfect mind and memory, thanks
be given unto God: calling unto mind the mortality of
my body, and knowing that it is appointed for all men
once to die, do make and ordain this my last will &
testament ~ that is to say, principally and first of all I
give and recommend my soul into the hand of Almighty
God, that gave it, and my body I recommend to the earth
to be buried in decent Christian burial, at the discretion
of my Executor, nothing doubting but at the general
resurrection I shall receive the same again by the mighty
power of God. And as touching such worldly estate
wherewith it has pleased God to bless me in this life I
give, demise & dispose of the same in the following man-
-ner and form. First I give to and bequeath to Mary
my dearly beloved wife the whole of my moveable estate
to make use of at her discretion for her support dur-
=ing life. & dispose of the same at her pleasure at last.
Also I give to my well beloved son James Williams the
south half of the land together with all the appertainances
thereto belonging &c and the North half of the land that
I bought of Joseph Cole &c &c . Also I give unto my
well beloved son Elijah Williams the north half of
the land together with all the appertainances, and the
south half of that which I bought of Joseph Cole to
have and to hold &c They whom I likewise const-
=titute, make and ordain the sole executors of this my last
will and testament, all and singular my lands, messuages
and tenements by them freely to be possessed & enjoyed & I
do hereby utterly disallow, revoke & disannul all and every
other former testaments, wills, legacies, bequests & executors
by me in anywise before made named, willed & bequeathed
rattefying and confirming this, and no other to be my last
will and testament. In witness hereof I have hereunto
set my hand and seal, this twelfth, sixth day of August in
the year of our Lord One Thousand eight hundred & twenty-one
Nehemiah Williams
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 73)
http://www.delawarecountymemory.org/files/original/fe4abe8ecdc86e96a4a5d1473338bb81.jpg
67f29ada7d574c3659f2647e33d9e755
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 74]
[corresponds to labeled page 42 of Will Records Vol. 1 - 1812-1835]
42
Signed, sealed, published, pronounced & declared by
the said Nehemiah Williams, as his last will and testam-
=ent, in the presence of us, who in his presence and in
the presence of each other have hereto subscribed our
names Sabeus Main
John Main
*
James & Elijah Williams Benjamin Martin
_________________ ,, _______________________
{ Last Will of Asa Scott decd }
Proceedings had before the Court of Common Pleas
within and for the County of Delaware and State of Ohio
on the 16th day of April A.D. 1822.
This day the last will of Asa Scott was produced in
open Court and proved by the Testimony of the subscribing
witnesses thereto - and ordered to be recorded.
~ Will ~
In the Name of God, Amen ~
I Asa Scott of Delaware County
in the State of Ohio being out of health and infirm in
body, but of sound mind and memory and unders-
=tanding, the certainty of Death and the uncertainty
of the time thereof, and being desirous to settle my
worldly affairs and thereby be the better prepared
to leave this world, when it shall please God to call
me hence. Do therefore make and publish this my
last will and testament in manner and form following
that is to say, First and principally I commit my
soul into the hands of Almighty God, and my body
to the earth to be decently buried on my own land,
at discretion of my widow or children, and after
my debts and funeral expenses are paid, that the
widow have ^ the full use of one third of what remaining property
there shall be left during the time that she shall remain
my widow and no longer, and this to go to my
three youngest sons.
Item 2 I give and bequeath unto Harvey Scott my
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 74)
http://www.delawarecountymemory.org/files/original/02f7254f71723fd411180d7dcd461992.jpg
f68b58f9895c1948a67b13446f821f73
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 75]
[corresponds to labeled page 43 of Will Records Vol. 1 - 1812-1835]
43
oldest son all my right and title to all the landed
property that belonged to my father at his decease, also my
father's clothing that was set off to me by his will to be and
remain his full portion and to have no more.
Item 3. I give and bequeath to my oldest daughter
Betsy married to W.G. Sturdevant in addition to the furni-
=ture and setting out that she has, one first rate cow
(already had) or the value of it in other goodspay to be and
remain her full portion.
Item 4th I give and bequeath unto my second dau-
=ghter Ruth married to John Lewiss in addition to
the furniture and setting out that she has already had,
property to be and remain her full portion.
Item 5th I give and bequeath unto Elias Scott my
second son now living one sound five year old mare
that is now called his - in part portion.
Item 6th I give and bequeath unto Lewis Scott my
third son now living One chesnut sorrel six year
old mare that is now called his in part portion.
Item 7th I give and bequeath unto Thomas Scott
my youngest son one sorrel three year old mare that is
now called his ~ in part portion.
Item 8th I give and devise and bequeath unto my
three youngest sons namely Elias & Lewis & Thomas J.
all the farm on which I now live being and lying
in the Township of Berlin County of Delaware State
of Ohio, containing Two hundred and twenty three
acres, be it more or less, to them to be equally divi-
=ded, provided they each do their equal share in
maintaining me, to them the said sons and
their heirs and assigns forever, in fee simple ~
And lastly I do hereby constitute and appoint
my dear wife as executrix and Lewis Scott my son
as executor of this my last will and testament revoking
and annulling all former wills by me heretofore made
ratifying and confirming this and none other to by my
last will and testament. In testimony whereof I have
hereunto set my hand - affixed my seal, this 4th day of
March in the year of our lord One thousand eight hundred
and twenty two. Asa Scott [Seal]
Signed, sealed, published and declared by Asa Scott the
above named testator as and for his last will & testament
in the presents of us who at his request and in his presents
and in the presents of each other have subscribed our names
as witnesses thereto John Lewis, Joseph Cronkleton
James Eaton
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 75)
http://www.delawarecountymemory.org/files/original/6ac741d6c257de89b77a2d03fc7bbe35.jpg
09a1225dda574089baf440a017acc845
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 76]
[corresponds to labeled page 44 of Will Records Vol. 1 - 1812-1835]
44
Last Will of Phebe Buck decd
Proceedings had before the Court of Common Pleas
within and for the County of Delaware and State of Ohio
at the October term of said Court - A.D. 1823.
This day the last will and testament of Phebe
Buck decd was produced in open Court and proved
by the testimony of the suscribing witnesses thereto
and ordered to be recorded.
~ Will ~
Wherefore I Phebe Buck of the County of Delaware and
State of Ohio, being of perfect mind and memory but
taking into view the uncertainty of time ~ Do make
and ordain this as my last Will and testament.
Viz. To my son Gideon Buck I give and bequeath
Eighteen acres of land from off the tract which I now
occupy to be surveyed of the East and by parallel
lines, or the one equal half of my lands lying east of
the County road east of Allum Creek. Also 5 acres of land
West of the County road east of the Creek extending
the said road from the north line twenty four rods
or perched, and far enough West to make five acres.
And a two year old heifer and a calf I give to Gideon
which together with the foregoing tracts is his full share.
I also give and bequeath to my son Edmund
Buck one milch cow (he having had his divide
of land previous to this date) as his full share.
And I also give and bequeath to my daughter
Phebe Allen all the residue of the land east of the County road
that runs east of the Creek ~ and that all the house
hold furniture is to be equally divided between the
said Phebe and my Grandaughter Philena Buck
(including what the said Phebe has previously had.)
And that in addition to one half of the furniture aforesaid
I give and bequeath to my said Grand daughter
aforesaid one Grand milch cow as her full share.
And to my Grand son Israel Buck now living in the
State of New York I give one dollar as his full share.
And to my son Andrew I give and bequeath all
the rest and residue of my Estate real and personal, he
having heretofore had a just claim to Forty eight acres
of the land but no deed of conveyance had ever been made
to him for it.) he to pay my funeral charges and all other
just debts ~ And also my sheep to be equally divided
between my four children and my Grand daughter,
Philena, And I do hereby nominate and appoint my
son Andrew Buck and William Benedict as executors
of this my last will and testament.
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 76)
http://www.delawarecountymemory.org/files/original/445d8bf0bd57ab0a9f9f30d0fc2e4e58.jpg
0d9571b2df872864b7e807e67f6859a8
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 77]
[corresponds to labeled page 45 of Will Records Vol. 1 - 1812-1835]
45
In testimony whereof I have caused my name to be
hereunto affixed ~ and by my express direction this thirteenth
day of the Eighth month in the year of our Lord Eighteen
hundred and twenty two Phebe Buck [Seal]
In presence of the testator who acknowledged after
having the contents read to her that it was her last will
and testament. Aaron Benedict
David Osborn
{ Last Will of David Elliott decd }
Proceedings had before the Court of Common Pleas
within and for the County of Delaware and State of Ohio
on the 19th day of Nov" A.D. 1823.
This day the last will and testament of David
Elliott was produced in open Court and proved
by the testimony of the subscribing witnesses thereto.
~ Will ~
In the name of God Amen.
I David Elliott of the County
of Delaware State of Ohio being weak in body although
in my right mmry, considering the frailty of the
human, the certainty of death do make and con=
=stitute this to be my last will & testament ~
I commit my soul to God who gave it and
my body to the earth from whence it came, with
a request that my body may be decently interred
And what earthly goods and possessions it hath
pleased the Almighty to bestow upon me, I leave
in the following manner.
1st I do give unto my beloved wife Elizabeth
the one third of all I possess, after my just debts
are paid while she liveth ~
2nd I do give unto my sons Joseph Elliott and
David Wilson Elliott the farm on which I now
live in Westfield Township, and all that pertaineth
thereto, after my debts are paid to be equally divided
by Rennings line east and west.
3rd I do give and bequeath to my daughter Jane
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 77)
http://www.delawarecountymemory.org/files/original/bafa546391fe7b29d17d00a740acf494.jpg
cf677a131afc2b7154a7d593006509cd
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 78]
[corresponds to labeled page 46 of Will Records Vol. 1 - 1812-1835]
46
one cow to be worth twenty dollars, to be paid by
the said Joseph and David W. when she arrives to
the age of Eighteen years.
4th I do give and bequeath to my son James S.
Twenty dollars to be paid by the said Joseph and
David when he arrives to the age of twenty-one
also that he be put to a trade at the age of
Fourteen years.
5th My daughters Catherine W. Elizabeth S. and
Margaret I wish to be Recd on the farm untill
they arrive to the age of Eighteen years each and
at that time to have one cow apeice to be worth
twenty dollars, each to be paid by the above men=
=tioned Joseph Elliot and David W. Elliot.
6th Also what remaineth of my personal property
to - equally divided between my sons Joseph and
David W. Elliott.
7th I do hereby constitute my wife Elizabeth my
whole and sole Executrix of this my last will &
testament in witness whereof I set my hand and
seal this Twenty ninth day of August, in the year
of our Lord One Thousand eight hundred and twenty
three.
Witnesses present David Elliott [Seal]
John Elliott
David Mitchell
{ Last Will of David Smith decd }
Proceedings had before the Court of Common Pleas
within and for the County of Delaware and State
of Ohio on the 24th day of Nov" A.D. 1823.
This day the last will and testament of David
Smith was produced in open Court and proved
by the testimony of the subscribing witnesses thereto
and ordered to be recorded.
In the name of God Amen.
I David Smith of Delaware
County and State of Ohio, being weak in body - yet
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 78)
http://www.delawarecountymemory.org/files/original/a1a88c29d66669292331b83c5549d80d.jpg
e8aab75c6b18e5bb1917784b65cfcba1
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
Delaware County Ohio Will Records Vol. 1 1812-1835
[page 79]
[corresponds to labeled page 47]
47
of sound and perfect understanding and memory
do constitute this my last will and testament.
And desire it to be received by all as such.
1st That my debts be well and truly paid and my
funeral charges ~
2nd That my well beloved wife Chloe shall have all
my real and personal estate - after my decease and
my debts paid, except one dollar to each of my children,
to be paid within one year after my decease.
3rd That after my wife's decease that two thirds of the estate
left then be given to my boys, and the other third to be given
to the girls. And I do hereby appoint my wife Chloe
Smith and James Smith my son executors of this my
last will and testament. In witness whereof I have
set my hand and seal this 1st of October, A.D. 1823.
Attest William Sharp ) David Smith [Seal]
Attest Nehemiah Smith )
{ Last Will of Rufus Blackmer decd }
Proceedings had before the Court of Common Pleas
within and for the County of Delaware and state
of Ohio, on the 5th day of Dec" A.D. 1823.
This day the last will and testament of Rufus
Blackmer decd was produced in open Court and
proved by the testimony of the subscribing witnesses
thereto, and ordered to be recorded.
~ Will ~
In the Name of God - Amen:
I Rufus Blackmer - being
weak in body but of sound and perfect mind and
memory do make and publish this my last will
and testament in manner and form following
I give and bequeath all my real estate together
with all my personal personal estate goods and
chattels of what kind and nature soever that
I now possess or that will hereafter become due,
to my beloved wife Rachael Blackmer whom I here-
by appoint executrix and Owen Owens Executor
of this my last will and testament hereby
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 79)
http://www.delawarecountymemory.org/files/original/ca56336bced4501627633a0836811437.jpg
63ba4f55d8348a03ee976b588be7fa6d
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 80]
[corresponds to labeled page 48 of Will Records Vol. 1 - 1812-1835]
48
revoking all former wills by me made, in witness
whereof I have hereunto set my hand and seal the
tenth day of October in the year of our Lord One thousand
eight hundred and twenty three.
Rufus Blackmer [Seal]
Signed sealed and published and declared
as the above named Rufus Blackmer to be his
last will and testament in presence of us who
have hereunto subscribed our names as witnesses
in presence of the testator.
James W. Larraber .
Amos Lark .
Samuel Lewis .
{ Last Will of Ephraim Mc Coy }
Proceedings had before the Court of Common
Pleas within and for the County of Delaware at the
April term of said Court - A.D. 1824 ~
This day the last will and testament of Ephriam
McCoy was produced in open Court and proved by
the testimony of the subscribing witnesses thereto
and ordered to be recorded.
~ Will ~
In the Name of God - Amen:
I Ephriam McCoy of Sunbury
Township, County of Delaware, State of Ohio, being
in perfect mind and memory - thanks being unto
God, calling unto mind the mortality of body and
knowing that it is appointed once for man to die,
do make and ordain this my last will and testa-
=ment, That is to say - principally, and first of
all, I give and recommend my soul to God
into the hands of Almighty God - that gave it, and
I recommend my body to Earth to be buryed in
a decent Christian manner not doubting but
at the general resurrection I shall give this
same again by the mighty power of God.
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 80)
http://www.delawarecountymemory.org/files/original/ba9fc6b62cba54d1761013f69b970d1b.jpg
1e2ade0b283239fb24f2616b7e92e48f
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 81]
[corresponds to labeled page 49 of Will Records Vol. 1 - 1812-1835]
49
And as touching such worldly estate wherewith
it has pleased God to give me in this life, I give devise
and dispose of in the following manner.
Firstly I do here constitute, make and ordain my
loving wife Sarah Mc Coy, the sole Executor of this
my last will and Testament.
Secondly - I do give and bequeath unto my wife Sarah
Mc Coy, all my personal property, excepting one cow
and calf, one yearling heifer and one sheep, which I
do give and bequeath unto my daughter Mary McCoy
I do give and bequeath unto my daughter Sarah
Marvin wife of James Marvin one dollar to be paid
in trade in one year after my decease, delivered at
Mary Mc Coy's house in Sunbury
And I do hereby revoke all former wills ratifying and
confirming this to be my last will and testament.
In witness whereof I have hereunto set my hand
and seal this Nineteenth day of June in the year of
our Lord - One thousand Eight hundred and twenty
three his
Efraim x Mc Coy [Seal]
mark
Signed, sealed, published, pronounced
and declared by the said
Ephraim Mc Coy as his
last will and testament in the
presence of us who in his the
presents of each other have
hereunto subscribed our names
Elizabeth Perfect.
William Perfect.
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 81)
http://www.delawarecountymemory.org/files/original/0406bcc6ffe0e580204696c8fd32ad4b.jpg
5bc78ce4f9cf1c9ff31efa5e26b5c3bc
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 82]
[corresponds to labeled page 50 of Will Records Vol. 1 - 1812-1835]
50
Last Will of William Justice decd
Proceedings had before the Court of Common
Pleas within and for the County of Delaware and
State of Ohio, at the April term of said Court, A.D.
1824.
This day the last will and testament of William
Justice was produced in open Court and proved
by the testimony of the subscribing witnesses thereto
and ordered to be recorded.
~ Will ~
The State of Ohio, Delaware County, Feby 7, 1824,
calling to mind the mortality of my body, but being
of perfect mind & memory for which I render
thanks to God, I William Justice of Marlborough
Township in said County do make and ordain
this my last will and testament.
First, I will to my beloved wife Elizabeth the farm
with all the appurtenances on which we now live
containing sixty three acres which the said Eliza is
to hold suject to the following conditions "Viz",
that she shall maintain or cause to be maintained
in a suitable, comfortable manner (so long as she
shall live) Amelia Justice my mother ~
2. I give and bequeath to my step-sons William
Justice and John Justice equally one hundred and
three acres to be taken off the forth end of a lot of land
containing one hundred and ^ eighty three acres of land, which
lot lies north of and adjoining the land of Jacob
Coldren. The remaining Eighty acres of said lot I
direct that it be divided into two equal parts, by a
line running North & South ~
And I will and bequeath son of my sister Elenor
called Levi the east half of forty acres. The remainder
of said lot containing forty acres, I will and
bequeath to my step daughter Rhoda Justice.
Respecting the personal property of which I am possessed
I desire that after my just debts shall have been paid
the remainder of said property of all descriptions be held by
my said wife Eliza both for her support and that of her
family - and I hereby appoint John Moses Jr. my Executor
in the premises ~ In witness whereof I set my hand and
seal the day above written
William Lewis [Seal]
In presence of
Amos Wilson.
Noah Spalding.
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 82)
http://www.delawarecountymemory.org/files/original/65b387766df071cda56388b166eb049d.jpg
46339d9a7d40c29518174c6fdb94242f
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 83]
[corresponds to labeled page 51 of Will Records Vol. 1 - 1812-1835]
Last will of Stephen Morehouse decd 51
Proceedings had before the Court of Common Pleas
within and for the County of Delaware and State of Ohio,
at the April term of said Court - A.D. 1824.
This day the last will and testament of Stephen More-
-house was produced in open court and proved by
the testimony of the subscribing witnesses thereto - and
ordered to be recorded.
~ Will ~
I Stephen Morehouse of the Township of Bennington
County of Delaware, State of Ohio, do make and ordain
this my last will and testament and first, I direct
that my body shall be decently intered in a Christian-
like manner and funeral charges and all my just debts paid
Second - to my eldest daughter Joanna B. Meekeer I
give and bequeath forty acres of land to be taken off of
the east end of the lot on which I now live to be laid
off in the most convenient shape so as to injure
the remainder as little as may be, but so as to take
in the house that Enoch Meckeer built. and all the
improvements he has made. Thirdly - I do give and
bequeath to my dearly beloved wife, Twenty acres of
land during her life to be laid off in such shape, as
she shall choose so as to take in the house in which
I now live, with any part of the whole of the improvem-
-ents adjoining together with all my moveable property
of every description and money excepting six dollars
which I wish should remain in the hands of my
executors to pay the taxes so far as it will go on all
the land which is disposed of in this will excepting the
forty acres which I have given to Joanna B. Meckeer
Fourthly, To my two sons Seth and Ebenezer jointly
I give and bequeath one hundred and sixty one acres,
it being the remainder of the lot on which I now live
including the twenty acres, which I have given to
my wife which I intend shall be theirs at her decease.
It being lot No. 1 in R 16. T. 6. S.2. U S Military sur-
=vey.
Fifthly - To my daughter Mary I give and bequeath
Fifty acres of land to be taken off of the west end of
a lot of land which I own, containing one hundred
and seventeen acres, in lot No 3, and Section above
written.
Sixthly - To my two Grand-sons Abraham and Abner
S. Morehouse, Sons of Mathias Morehouse deceased
I give and bequeath to the two jointly sixty-seven
acres of land - it being the remainder of lot No. 3.
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 83)
http://www.delawarecountymemory.org/files/original/74f66a648bbdcf56b25f4fe4382279ea.jpg
d38c45a7ad46e644a80d5748f58fdcce
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 84]
[corresponds to labeled page 52 of Will Records Vol. 1 - 1812-1835]
52
last described - but they shall pay to their brother
Charles R. Morehouse, one dollar if called for, that
is each is to pay him fifty cents. I further direct
in consequence of the devise that I have made
to my two sons Seth and Ebenezer that they shall
pay the taxes on the land which I have given to
my two Grand-sons (after the money is expended)
that I have left to pay taxes) until they arrive at
the age of twenty one years, or so long as they
remain with them and no longer.
Lastly I appoint Ebenezer E. Morehouse and
Thomas Hance my Executors to this my last will
and testament. In testimony whereof I have
hereunto set my hand and seal this 30th day of Apl
in the year of our Lord 1823.
his
Witnesses present . Stephen X Morehouse
Thomas Hance mark
Augustus Ayres
Amon Mc Narnes
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 84)
http://www.delawarecountymemory.org/files/original/0c941caf7f4fdf5302e63a8ab6f42e88.jpg
3fb4d9e5b7594f36d3b3b08f9a59adbe
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 85]
[corresponds to labeled page 53 of Will Records Vol. 1 - 1812-1835]
Last Will of John Jones decd 53
Proceedings had before the Court of Common Pleas
within and for the County of Delaware and State of
Ohio, at the July Term of said Court A.D. 1824 ~
This day the last will and Testament of John
Jones was produced in open Court and proved by the
testimony of the subscribing witnesses thereto, and
ordered to be recorded ------
~ Will ~
This is the last will and testament of me John Jones
of Radnor Township Delaware County, State of Ohio
Farmer &c. &c. &c.
I give and bequeath to my dear wife Margaret fifty
acres of land - to wit: the end joining the River Sciota
which is best improved on my tract of land situated
in the fourth section of fifth Township, in the Twentieth
range containing 135.92. for the term of her natural
life, and one whole crop of my farm either collected
or growing, on the place, at the time of my decease.
Also the whole of my house hold furniture, and
one half of my live stock and the farming utensils
I will to my only son John the whole remainder
of the above mentioned tract of land being 83.92
and one half of my live stock, and the above me-
-ntioned fifty acres, after the decease of my wife
Margaret and his heirs and assigns forever, the above
property that I will to my son John, is subject
to pay all any just debts, and to pay the following
legacies "viz"
To my daughter Susanah Twenty dollars
in trade of a fair market price according to the
times - To my daughter Margaret twenty dollars
in trade as above mentioned - fair market price.
To my daughter Polly, One hundred dollars in
trade as above - towit: a fair market price, and Polly
is to have fifty dollars of the above at the time of her
marriage or at the age of 18 years, the rest of her portion
as well as that of Susannah and Margaret, become
due at the decease of my wife, except John my son
would wish to pay a part or the whole of them sooner.
I appoint my dear wife Margaret to be the sole execu-
-trix of this my last will and testament, and declare
this to be same, in witness whereof, I set my hand
and seal this first day of August One thousand eight
hundred and Twenty-two. John Jones X mark [Seal]
Signed, sealed and delivered in the presence of us & we in the presence of each
other and at the request of testator within named have subscribed our names as
witnesses hereof the wards and his heirs and assigns forever, that I will my son John
being first interlined James Davis - William Williams -
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 85)
http://www.delawarecountymemory.org/files/original/818ffadf2b54700109337d104a626ecf.jpg
fa5019238c3b66c239315f2f131643a5
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 86]
[corresponds to labeled page 54]
54 Last Will of Mary Williams Wright decd
Proceedings had before the Court of Common
Pleas within and for the County of Delaware and
State of Ohio at the July term of said Court - A.D. 1824.
This day the last will and testament of Mary
Williams was produced in open Court and proved
by the testimony of the subscribing witnesses thereto
and ordered to be recorded.
~ Will ~
In the name of God, Amen:
I Mary Wright of Sunbury
Delaware County and State of Ohio, being sick and
weak in body, but of sound and disposing mind
memory and understanding - considering the
uncertainty of death and the uncertainty of the time
thereof, and being desirous to settle my worldly affairs
and thereby be the better prepared to leave this world
whence it shall please God to call me hence, do therefore
make and publish this my last will and testament
in manner and form following: that is to say:
First and principally I commit my soul into the
hands of Almighty God and my body to the earth
to be buried at the discretion of my executor hereinafter
named - and after my debts and funeral charges
are paid, I devise and bequeath as follows.
I give and bequeath unto my brother William
A. Nelson, thirty acres of land being a part of the
plantation on which I now live, and which I
purchased of Ebnezer Roberts, to him the said William
A. Nelson his heirs and assigns in fee simple.
I also give and bequeath unto the said William A.
Nelson my quart family Bible - I give and
bequeath unto Esther Nelson my sister the remaining
twenty acres of the tract of land, on which I now live,
to be laid off in such a manner, as to include the
cabin in which I now live and part of the orchard
to her the said Esther Nelson her heirs and assigns in
fee simple. I also give and bequeath unto my sister
Esther Nelson, her heirs and assigns in my horse, chaise
and harness, now the above devise which I have made
to Esther Nelson is to be subject to the following conditions
That whereas my sister Jane Nelson is possessed of a
weak constitution it is my will that the said Jane
Nelson shall have an equal share with the said Esther
Nelson in the use of the above mentioned twenty
acres of land, and the horse, chaise and harness
aforesaid during her natural life or during her the
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 86)
http://www.delawarecountymemory.org/files/original/6d6d7491d3e9e8584224d147c8f72089.jpg
6b33c5512acd485c90931cb41b621aec
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 87]
[corresponds to labeled page 55 of Will Records Vol. 1 - 1812-1835]
55
said Jane Nelson's pleasure. I also give and bequeath
unto my sister Esther Nelson one feather bed and bedstead
pillows and bolster and double cover lid, two bed quilts
5 pairs of sheets and pillow cases and one pair of fulled
blankets - also six silver table spoons and sugar tongs,
also one cow, one large brass kettle, together with all
my kitchen and table furniture, except those articles
hereafter specified. I give and bequeath unto my sister
Jane Nelson one pair of blankets, sheets and pillow cases
also six silver tea spoons. I give and bequeath to my
niece Jane Smiley one feather bed, one cover lid one
pair of sheets and pillow cases. I give and bequeath
unto my niece Mary Anne Smith one trunk one pair
of fulled blankets and six silver tea spoons.
I give and bequeath unto my nephew Thomas Wright
Randal son of my sister Anna Randal one silver
watch. I give and bequeath unto my sister
Anna Randal six knives and forks and six table
plates.
I give and bequeath unto my brother Robert Nelson
of Fairfield County, the sum of forty dollars, to be paid
to him when the same shall be collected and brou-
-ght from Pensylvania - I give and bequeath
unto Ann Eliza Nelson my niece one feather bed,
one cover lid and one pair of sheets - and I hereby direct
that my wearing apparrel and my diaper shall be
equally divided among my sisters Elizabeth, Anna
Jane and Esther in equal portion share and share
alike, And lastly I do hereby constitute and appoint
my brother William A. Nelson of Sunbury Delaware
County in the State of Ohio, to be sole executor of this
my last will and testament, revoking and annulling
all former wills by me heretofore made, ratifying and
confirming this and none other to be my last will
and testament. In testimony whereof I Mary Wright
have to this my will set my hand and seal this fifth
day of May in the year of our lord one thousand eight
hundred and twenty four
,interlined before signed, Mary Wright
Signed, sealed and published and declared by Mary Wright
the above named testatrix as and for her last will and
testament - in presence of us, who at her request and in
her presence, have subscribed our names, as
witnesses thereto Thomas Young
Elijah Young
Eleazer Copeland
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 87)
http://www.delawarecountymemory.org/files/original/a2abf7a7c0cf2b8b31e393e55fbd68f5.jpg
f799fa52ab7b34830021896bb47be4d8
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 88]
[corresponds to labeled page 56 of Will Records Vol. 1 - 1812-1835]
56 Last Will of Joseph Hatch decd
Proceedings had before the Court of Common Pleas
within and for the County of Delaware and State of
Ohio. A.D. 1824
This day the last will and testament of Joseph
Hatch was produced in open Court and proved by
the testimony of the subscribing witnesses thereto -
and ordered to be recorded.
~ Will ~
In the Name of God Amen:
I Joseph Hatch of Harlem
Township Delaware County being weak in body
but of sound and perfect mind and memory, do
make and publish this my last will and testament
in manner and form following. First I give &
bequeath into my beloved wife Abigal Hatch one
bed and bedding one cow and one Sheep.
I also give and bequeath unto my three sons Nath-
-aniel Hatch, Waterman Hatch and Alfred Hatch
my half of a salt well near Dunkins lick. I also
give and bequeath unto my four sons, Nathaniel
Hatch, Johnathan Hatch, Waterman Hatch, and
Alfred Hatch, all my live stock of cattle and horses,
to be divided equally between them, also all my cash
obligations to be divided equally. I also give and
bequeath unto my said four sons all my farming
tools, all my house [illegible], also my silver watch.
And lastly as to all the rest residue and remainder
of my personal estate goods and chattels of what
kind and nature soever I give and bequeath the
same to my said beloved wife Abigal Hatch. I hereby
appoint Wm Budd and John Caney executors of
this my last will and testament, hereby revoking
all former wills by me made, in witness whereof
I have hereunto set my hand and seal, this thirtieth
day of July - in the year of our lord One thousand, eight
hundred and Twenty four.
Joseph Hatch [Seal]
Signed, sealed, published and declared by the
above named Joseph Hatch to be his last will &
testament in the presence of us who have hereunto
subscribed our names as witnesses in the presence
of the testator
John Budd Jr.
Richard H. Randall
Eli Budd
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 88)
http://www.delawarecountymemory.org/files/original/26a7078ca50f3360ff443953f06acd82.jpg
fa410657b39a390b3c9ae519aadf3da1
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 89]
[corresponds to labeled page 57 of Will Records Vol. 1 - 1812-1835]
57
The State of Ohio - Delaware County. SS.
Court of Common Pleas of the term of September in the
year of our lord One thousand eight hundred and twenty
fur. To Elijah Clark Esqr a Justice of the peace in
and for said County -
The Honorable the Court of Common
Pleas aforesaid referring special trust and confidence
in your integrity and fidelity do authorize, empower
and commission you to take the deposition of Eli Budd
One of the subscribing witnesses to the last will and
testament of (hereto attached) of Joseph Hatch late of
Delaware County deceased - touching the Execution of
the said will and Testament - send said testimony
to said Court. Witness Ebeneser Lane President of
said Court this 30th day of September 1824 -
Attest Thomas Reynolds
-clk-
{ The Last Will of Hugh Cunningham decd }
Proceedings had before the Court of Common Pleas
within and for said County of Delaware and State of
Ohio, at the September term of said Court A.D.
1824.
This day the last will and testament
of Hugh Cunningham was produced in open Court
and proved by the testimony of the subscribing
witnesses thereto, and ordered to be recorded.
In the Name of God - Amen:
I Hugh Cunningham of the
County of Delaware in the State of Ohio, considering
the uncertainty of this mortal life and being weak
in body but of sound and perfect mind and memory
blessed be God for the same, do make and publish
this my last will and testament, in manner
and form following - towit:
First I do give and bequeath to my oldest
son William Cunningham and also to my
second son Barnet Cunningham fifty acres of
land each to be taken off the west end of my land
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 89)
http://www.delawarecountymemory.org/files/original/74fcf02624e1e6f50bec5d7c9185cbb8.jpg
7e2ceee3e17ee9bb26f1a57975ee7b43
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 90]
[corresponds to labeled page 58 of Will Records Vol. 1 - 1812-1835]
58
or farm on which I now live, the said Barnet
Cunningham to have his off the west end of the
whole width of my tract of land, and then East
for quantity. And the said William Cunningham
to have his fifty acres adjoining the east line of
Barnet's land, and each for quantity, the whole
of said hundred acres to be taken of equal widths
on the North and South ends thereof, to have and
to hold to my said two sons and their heirs and
assigns forever.
I also give bequeath and devise to my said
two sons William and Barnet all the personal
estate, property, goods and chattels which they now
have in their possession on which I have heretofore
given them to hold the same as their property.
I do also give, bequeath and devise to my oldest
daughter Margaret Cunningham, all the personal
estate - property - goods & chattels, which she now
has on hand on which I have heretofore given
her to hold the same as her property and not to
debar her the said Margaret from being a legal heir to
my estate hereafter the same and as fully as any other
one of my children. I do also give bequeath and devise
to my beloved wife Sarah Cunningham all the rest
and balance of my real and personal estate, of whatsoever
name or nature it may be, to have and to hold the
same during her natural life, should she remain so
long my widow and at her death the said property
real and personal shall equally divided between all
my children except William & Barnet, who have
had all their share hereinbefore bequeath and
devised. But if my said beloved wife Sarah shall
after my decease think proper again to marry then
and in that case, from and after said second marriage
I do give bequeath and devise to her the one legal
third part of all my real and personal estate, to have
and hold during her natural life, except the two fifty
acre tracts of land herein before Bequeathed and devised
to my two sons William and Barnet, and it is further
my will and desire that my wife Sarah do out of
said estate devised to her - pay all debt and demands
lawfully due from my said estate, and as far as
practable comfortably to support and supply my
family of children as long as they may stay and
live with her and in obedience to her and I
do furthermore hereby appoint my said wife
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 90)
http://www.delawarecountymemory.org/files/original/eeca49d1474d90069edff8900722f93a.jpg
913eaae00cace0b0364e7bc6088ed557
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 91]
[corresponds to labeled page 59 of Will Records Vol. 1 - 1812-1835]
59
Sarah Cunningham Executrix and my oldest son
William Cunningham Executor of this my last will
and testament hereby revoking all former wills by
me made.
In witness whereof I have hereunto set my
hand and seal the eighth day of April in the year of
our Lord One thousand eight hundred & twenty four.
Hugh Cunningham [Seal]
Signed, sealed, published and declared
by the above named Hugh Cunningham
to be his last will and testament in
the presence of us who have hereto
subscribed our names as witnesses
in the presence of the testator
Hugh Lee
J. M. Smith
{ Last Will of Evan Jenkins decd }
Proceedings had before the Court of Common
Pleas with and for the County of Delaware and
State of Ohio, at a special session held on the 15th
day of Jany A.D. 1825 ~
This day the last will and testament of Evan
Jenkins waas produced in open Court and proved
by the testimony of the subscribing witnesses thereto ~
and ordered to be recorded.
~ Will ~
In the Name of God - Amen:
I Evan Jenkins consid-
-ering the uncertaintainty of this natural life, and
being of sound and perfect mind and memory,
blessed be almighty God for the same, do make and
publish this my last will and testament, in manner
and form following, that is to say, First I give and
bequeath unto my beloved wife Isabella Jenkins, one horse
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 91)
http://www.delawarecountymemory.org/files/original/fcbe0fe0313bc66060e30be59a3122e6.jpg
7b4e92b91ee390ad933b3b5594bad013
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 92]
[corresponds to labeled page 60 of Will Records Vol. 1 - 1812-1835]
60
one cow and four sheep, to be chosen by her
out of my stock. I do also give and bequeath
unto my step son, David David one horse, my
saddle and my rifle. I do also give and bequeath
unto my step daughter Jane David my loom and
the tackle belonging thereto - I will and bequeath
unto my daughter Mary Johnson the sum of One
hundred dollars. I will and order that all my
personal property except as above bequeathed, be
sold and the proceeds thereof - after paying my
just debts to be divided equally between the said
Mary Johnson, my daughter Magdalen David and
my said beloved wife Isabella Jenkins.
I also will and order that my said beloved wife
Issabella Jenkins after my decease - remain in possession
of my farm on which I now live, being lot No. six
in the fourth section of the fifty township, in the
twentieth range of the United State Military lands,
and have and enjoy all the rents and profits,
accruing from the same during her life. And at
her decease I will and order, that said farm be
sold, and the money arising from said sale, be
divided equally between my said daughters,
Mary Johnson and Magdalen David, saving and
excepting the sum of One hundred dollars which
I will and order to be paid to the trustees of the
Baptist Church -
I also will and order that the aforesaid several
legacies except those relating to my farm, be paid
to the several legatees within eighteen months after
my decease -
I hereby appoint John Philips and Henry Perry
executors of this my last will and testament, hereby
revoking all former wills by me made. In witness
whereof I have hereunto set my hand and seal this
sixteenth day of September in the year of Our Lord - One
thousand eight hundred and twenty four
Evan Jenkins [Seal]
Signed - sealed - published and declared by
the above named Evan Jenkins to be his last will
and testament in presence of us, who have hereunto
subscribed our names as witnesses in the presence
of the testator -
Solomon Smith
Ena Griswold
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 92)
http://www.delawarecountymemory.org/files/original/92e5f31f88e59f2cb6e38372763eb178.jpg
666110731b71f5b538035b454e0b11a0
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 93]
[corresponds to labeled page 61 of Will Records Vol. 1 - 1812-1835]
Last Will of Joseph Cronkleton decd 61
Proceedings had before the Court of Common Pleas
within and for the County of Delaware and State of Ohio
on the 22nd day of Nov - A.D. 1824.
This day the last will and testament of Joseph Cro-
-nkleton decd was produced in open court and proved
by the testimony of the subscribing witnesses thereto -
And ordered to be recorded -
~ Will ~
In the name of God, Amen:
I Joseph Cronkleton of Delaware
County and State of Ohio (being of perfect health of body
and of sound mind, memory and understanding)
Blessed be God for the same, but considering the uncert-
-ainty of this transitory life - do make and publish
this my last will and testament, in manner and
form following - towit: First it is my will and
I do order that all my just debts and funeral
expenses be duly paid and satisfied as soon as
conveniently can be after my decease -
Item - I give and bequeath unto my dear wife
Mary Cronkleton the house and household furniture
in which I now live and kitchen utensils -
Item - I give and bequeath unto my said wife the
use and occupation of my plantation on which I
live containing Two hundred and four acres, until
my son Robert shall attain his age of Twenty One
years. She maintaining and educating my minor
children thereout and from and after his arrival at
such age, then I give and devise the said plantation
unto my said son Robert excepting as above the
house in which we now live, together with the
garden back of house and one horse saddle and
bridle suitable for her to ride, and one cow to be
kept on said Plantation for the use of my beloved
wife, during her natural life. And sufficient main-
=tainance to make her as comfortable as possible off
the income of said farm, but if said farm cannot
afford such supply for her reasonably then in that
case she is to call on all my heirs, equally for such
supply. And these allowances and legacies to my said
wife I do hereby declare to be in lieu and stead of
dower at common law.
Item - I give unto my son Joseph Cronkleton all I
singular the farm he lives on being situate on Allum
Creek in the first section in the fourth Township in
the eighteenth range of the United States Military survey
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 93)
http://www.delawarecountymemory.org/files/original/d13051eaa5e42200aa6bc15383fb14c9.jpg
2346f18bb6ffde45d6e50e769671572c
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 94]
[corresponds to labeled page 62 of Will Records Vol. 1 - 1812-1835]
62
in the State of Ohio - containing Three hundred acres
as his full share, of all my estate that is if it should
or happen or be that any of my other children should
decease before they arrive at full age to take possession
of their share or my said wife should decease without
disposing of her property my son Joseph is not to
have any part of such property, it is to be divided
among my other heirs equal to each of them.
Item - I give unto my son William's widow the farm
he lived on at his decease joining and south of the
farm I now live on containing two hundred acres,
while she remains his widow, and then to be the
property of the two daughters she bore to my son William
these two children are to be raised and educated off
the income of said farm and when they arrive at
full age they are to have the said farm equal between
them, if either of them should decease before they
arrive at full age, the other is to have said two
hundred acres of land only her mother and my son's
widow is to have her living off said farm, as long
as she remains the widow of my son William she
is to have and possess the house she now lives in
and a garden and priveledge to take apples of the
orchard now planted, and while my two Grand
Children are minors and she may have the farm
in her possession or any one working on said farm,
she is to take care that no waste be committed on
said farm - But be it always remembered that I
(do reserve for the use of my family two perches square
on said two hundred acres, where my son William
is buried for the use of a burying ground - )
Item - I give and bequeath to my son Samuel Cronkleton
Two hundred acres of land joining and south of two
hundred acres willed above to my son William's two
daughters, being part of the fourth section in the
fourth township in the nineteenth range of the United
States Military Survey - in the State of Ohio on Whetstone
river - agreeable to a survey now made of my
lands on Whetstone.
Item - I give & bequeath to my son John Cronkleton Two
hundred acres of land situate in the first section
in the fifth township in nineteenth range of the United
States Military Survey in the State of Ohio, Delaware
County, Radnor Township, being the south half of a
lot of Four hundred acres I had of Joseph
Dunlap -
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 94)
http://www.delawarecountymemory.org/files/original/b6897cda2e0abd8088a074a959f4c8de.jpg
80ef4ce4ec2c3149bc110918128bffe7
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 95]
[corresponds to labeled page 63 of Will Records Vol. 1 - 1812-1835]
63
Item - I give and bequeath to my daughter Elizabeth
Taylor Two hundred acres of land situate in Radnor
Township in the north west corner the first section in
the fifth township in the nineteenth range of the United
States Military Survey, joining and north of the land
given above to my son John being the north half of
400 acres I had of Joseph Dunlap -
Item - I give and bequeath unto my two daughters
Ann Cronkleton and Margaret Cronkleton three quarter
sections of Congress land - purchased and entered in
the district of Cincinatti - being the east half and
north west quarter of Section number Twelve in
Township Number third, range Number Twelve on
the water of Muskeeto Creek, which empties into big
Miami - the three quarter sections to be divided equ-
-ally between my two said daughters.
And as touching all the rest and residue of my
personal estate of whatsoever kind or nature after
deducting what is sufficient for the support and edu-
-cation of my minor children and the payment of
the tax on the lots of land given to them to be equally
divided among my heirs except my son Joseph who it
is considered had his full share given to him without
any part of what may be of personal estate ---
If my son Robert should not live till he arrives
at Twenty one years of age then in that case I will
and bequeath unto my son Samuel Fifty acres of
the farm I now live on called the homestead farm
to be laid off by a due North and south line so
as to include the house and barn and such
improvements as it will take with the incumb-
=erance of his Mother as reserved heretofore in this will -
And lastly I nominat, constistute and appoint
my son Joseph Cronkleton and James Gillis to be the
Executors of this my last will and testament -
In witness whereof I have hereunto signed, sealed
published - pronounced and declared this to be my
last will and testament - Signed, sealed, published
pronounced and declared by the said testator in the
presence of us who in his presence and at his request
have subscribed as witnesses November 30th 1822 -
Witnesses Joseph Cronkleton [Seal]
Joseph Eaton .
Robert Mc Coy .
Joseph Cunningham November thirtieth A.D. one
thousand eight hundred and twenty two
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 95)
http://www.delawarecountymemory.org/files/original/f24280c92ed8ac65bb9aa7bbd86a50a8.jpg
b9aff0ed98c9409cdd7f6abfe8ba309d
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 96]
[corresponds to labeled page 64 of Will Records Vol. 1 - 1812-1835]
64
I Joseph Cronkleton of the County of Delaware and
State of Ohio do this twenty eighth day of September
make and publish this codicil to my last will
and testament - in manner following (that is to say)
I give to my daughter in law Jane Cronkleton now
Jane Harter the use of the farm she now lives on the term
of fourteen years from this date for her own use for
which privalege she is to raise and school the two
children she had by my son William Cronkleton decd
and for said privaleges she is to have twenty acres
cleared and to pay the taxes yearly - and at the end
of the fourteen years she is to give up the said farm to
the Guardian or Guardians of the said William
Cronkleton's children - leaving it in good repair
And lastly it is my desire that this my present
Codicil be annexed to and be made a part of my
last will and testament - to all intents and purposes
In witness whereof I have hereunto set my hand
and seal this twenty eighth day of September - In the
year of Our Lord 1824.
his
Joseph X Cronkleton [Seal]
mark
Signed, sealed, published
and declared by the above named Joseph Cronkleton
as a Codicil to be annexed to his last will & testament
in the presence of Robert Mc Coy [Seal]
Joseph Cunningham [Seal]
Joseph Mc Kinnie [Seal]
September 10th 1824, then made a memorandum of the
personal property of Joseph Cronkleton and the manner in
which he wished it divided after his death: To wit: the
wagon and gears - horses & cows, and the farming utensils
to be left in the old farm for the use of the family, the money
that is due the estate is to be collected and the one half to be
paid to my widow and the other half to be put to the
use and for the benefit of the minors - My rifle gun to
be given to my son John - the household furniture to be
left for the use of the house and at the disposal of my
widow. his
Joseph X Cronkleton
mark
James Gillies
John Cunningham
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 96)
http://www.delawarecountymemory.org/files/original/a70d925f9897ffbf73ac6407006ef8d1.jpg
dc464c16e9b91cb82864e0dd73858476
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 97]
[corresponds to labeled page 65 of Will Records Vol. 1 - 1812-1835]
Last Will of Isaac Willcox decd 65
Proceedings had before the Court of Common Pleas
within and for said County of Delaware & State of Ohio,
at the February term of said Court - A.D. 1825.
This day the last will and testament of Isaac
Willcox was produced in open Court and proved by the
testimony of the subscribing witnesses thereto, and
ordered to be recorded -
~ Will ~
In the name of God - Amen. I Isaac Willcox late from
Wilksberry Township in the County of Luzern and State
of Pennsylvania now the township of Kinston and County
of Delaware and State of Ohio, yeoman - being of sound
mind, memory and understanding but considering
the uncertainty of this life think fit to make this
my last will and testament in the following manner
-viz - I recommend my soul into the hands of God, and
my body to the earth to be buried in a christian
manner, and as touching such worldly estate where-
with it hath pleased God to bless me in this life - I
give - devise and dispose of the same in the following
manner & form. First I give and bequeath to Crandal
Willcox my dearly beloved son the sum of Four hundred
and fifty dollars which my Eturney Daniel Rosacre-
-ns give to him the said Crandal Wilcox in a bond
that I Isaac Willcox held against him the said
Crandal Willcox for nine hundred dollars, Also I
give to my daughter Lucy Green deceased her children
or heirs thirteen dollars and thirty cents on a note
of hand I hold against the aforesaid Lucy Green
deceased. I do give to my son Isaac Willcox decd
or his heirs the sum sixty seven dollars wich
money I let Cornelia and Mariah and Newcom
Willcox have in my life time - I also give to the heirs
of my daughter Desiah Lake deceased the sum of
Eighty dollars wich money I let Desiah and her
husband Phasris have in my life time. I also give
to the heirs of my daughter Sarah Sprag the sum
of One dollar to be taken out of the sums from
Lucy Green and Isaac Willcox and Desiah Lakes &
the residue to be equally divided of the aforesaid
Lucy Green and Isaac Willcox and Desiah Lake
according their several heirs - I also give to my
loving daughter Thankful Rosecrans all the rest
of my personal property excepting note or bond
exclusive from the above downations to have and
to hold forever to her own property, with one turnpike
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 97)
http://www.delawarecountymemory.org/files/original/f66f87b24f826054f6627a5837a4b048.jpg
f80b9ea73f86202b06fb002b4f202458
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 98]
[corresponds to labeled page 66 of Will Records Vol. 1 - 1812-1835]
66
share - and I do hereby utterly disallow - revoke
and disannul all and every other former
testament, legacies - bequest and executors by me
in any ways before named, willed and bequea-
-thed, ratifying and confirming this my last will
and no other - And lastly I constitute - ordain
& appoint Daniel Rosacrans of the Township
of Kingston and County and State aforesaid - and
Samuel Willcox of the Township of Pittstown in
the County of Lucern and State of Pensylvania sole
Executors of this my last will and testament &
I do hereby disallow and utterly revoke and disannul
all and every - In witness whereof I hereunto set
my hand and seal this 27th day of November in
the year of our Lord One thousand eight hundred
and twenty. his
Isaac X Willcox [Seal]
mark
Signed - Sealed - Published
Performed by the within named Isaac Willcox
as his last will and testament in presence of us
who in his presence and in the presence of another
have hereunto subscribed our names.
Crandall Rosecrans
Jemima Rosecrans
Joseph Rosecrans 3d
{ Last Will of Chester Lewis - decd }
Proceedings had before the Court of Common
Pleas within and for the County of Delaware and State of
Ohio on the 1st day of March A.D. 1825 -
This day the last will and testament of Chester
Lewis decd was produced in open Court and proved
by the testimony of the subscribing witnesses thereto
and ordered to be recorded ---
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 98)
http://www.delawarecountymemory.org/files/original/2ca8473411050fdc7fb043830724d95c.jpg
b63e88d13c514599ed13a8210b36aab0
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 99]
[corresponds to labeled page 67 of Will Records Vol. 1 - 1812-1835]
~ Will ~ 67
In the name of God - Amen:
I Chester Lewis of Berlin
Township - Delaware County and State of Ohio, considering
the uncertainty of this mortal life, and being weak in
body but of sound and disposing mind and memory
thro the blessing of God, do make and publish this my
last will and testament, in manner and form following
(that is to say) I give and bequeath my soul to God who
gave it, and my body to the dust in full assurance
of a general resurrection at the Judgement day - then
First I will that my debts and funeral charges be paid
and satisfied and of my personal estate and so much
of my real estate as I have empowered my friend and
brother John Johnson to dispose of for that purpose, and
furthermore I will that an exchange of deeds be made
between the heirs of my deceased brother Isaac Lewis
and my executors or assigns agreeable to a former
contract between him and me, that the heirs of each hold,
that Hundred acres of land on which their deceased father
last lived - And then I give and bequeath to my beloved
wife Catherine one third part of my estate both personal and
real of whatsoever name or nature during her natural life,
And lastly I give and bequeath to my beloved children
Thomas, Sylvester, William Alonzo & Almy each and every one
of my four children an equal portion of the rest and residue
of my estate both personal and real of whatsoever name or
nature. And finally I hereby constitute and ordain my
beloved friend John Johnson Executor and my beloved wife
Catherine Executrix on this my last will and testament
hereby revoking all former wills by me made. In witness
whereof I have hereunto set my hand and seal this 14th
day of December 1824. Chester Lewis [Seal]
Signed - Sealed - published and declared by the said
Chester Lewis as and for his last will and testament in
presence of us.
David Lewis
Benonia Dickerman
Florilla Lewis
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 99)
http://www.delawarecountymemory.org/files/original/7685bf48397cb91e1410f6a327160ece.jpg
d56b914fba83f743b76eb1b7dc35141f
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 100]
[corresponds to labeled page 68 of Will Records Vol. 1 - 1812-1835]
68 Last Will of Andrew Murphy decd
Proceedings had before the Court of Common Pleas
within and for said County of Delaware and State of
Ohio on the 1st day of March A.D. 1825 -
This day the last will and testament of Andrew
Murphy decd was produced in open Court and proved
by the testimony of the subscribing witnesses thereto -
and ordered to be recorded.
~ Will ~
In the name of God - Amen. I Andrew Murphy of the County
of Delaware and State of Ohio, being weak in body but
of sound and perfect mind and memory, do make
and publish this my last will and testament in manner
and form following (that is to say) First I give and
devise unto my beloved wife Jane Murphy, two hundred
and fifty eight acres and one hundred and thirty perches
of land being lot Number seven and one other lot of
land containing Two hundred and eight acres & fifty
perches of land being lot Number five, lying and being
in the Township of Marlborough in the County of Delaware
and State of Ohio, and in Section fourth - Township sixth
and range eighteenth - United States Military lands, also
all my beds and bedding and dreser furniture together
with all my house hold furniture - also one cow and two
heifers - and that she may live with my son James Murphy.
I do also give and bequeath unto my eldest son John Murphy
eight dollars in cash and one Bible in which his name
is written, to be paid by my executor. I also give and
devise unto my daughter Mary McWilliams wife of
James McWilliams Two hundred forty one acres and
one hundred and forty perches of land contained in
lot Number six, in Section - Township & range as
aforesaid - to have and to hold the use of the said
land during her natural life, but the fee simple
of the land is to be and remain the sole property of
the said Mary's lawful heirs. I also give and devise
unto my daughter Jane Pugh wife of David Pugh - Two
hundred forty one acres and one hundred and forty perches
of land - contained in section, Township and range
as aforesaid - being lot number three to have and to hold
the use of the said lot of land during her natural life
but the fee simple of said land is to be and remain in the
sole property of the said Jane's lawful heirs. I also
give and devise unto my son James Murphy Three
hundred thirty three acres and twenty five perches
of land, contained in lot number one, in the
north east corner of the aforesaid Section Township
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 100)
http://www.delawarecountymemory.org/files/original/549f948daa3f60939f7c73435df4aede.jpg
972092e9e808ed5e0dfac2619830b43a
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 101]
[corresponds to labeled page 69 of Will Records Vol. 1 - 1812-1835]
69
and range - and on which lot my improvements are,
to have and to hold in fee simple, also all my land
lying and being in the County of Florence and State of Kentucky
said lot of land containing five hundred and fifty five
acres, Also I do bequeath to said James one horse, one cow
two heifers and one Bull, which stock shall not be at
his disposal until he becomes of the age of twenty one years
unless by the consent of his Mother. Also all my farming
utensils - all my Carpenter & wheel wright and coopers
tools all of each and every description. Also one Rifle
gun - shot pouch and powder horn. I do also hereby
appoint my beloved wife Jane Murphy my executrix
and my son James Murphy executor of this my last
will and testament - hereby revoking all former
wills, by me made ---
In Witness whereof I have hereunto set my hand
and seal the twenty fourth day of March - in the year of
our Lord One thousand eight hundred and fourteen
his
Andrew X Murphy
mark
Signed - Sealed - Published and
Declared by the above named
Andrew Murphy to be his last
will and testament - in the presence
of us who have hereunto subscribed
our names as witnesses in the
presence of the testator.
Reuben Lamb
John Minter
Samuel Cooper
{ Last Will of Ezra Keen decd }
Proceedings had before the Court of Common Pleas,
within and for the County of Delaware and State of
Ohio, on the 9th day of May A.D. 1825.
This day the last will and testament of Ezra Keen
was produced in open Court and proved by the testimony of
the subscribing witnesses thereto and ordered to be recorded.
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 101)
http://www.delawarecountymemory.org/files/original/bd236c9e2accf9ed9a88977134c7427e.jpg
e9468cc3ebe761c11178643fc5704166
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 102]
[corresponds to labeled page 70 of Will Records Vol. 1 - 1812-1835]
70 ~ Will ~
The last will and testament of Ezra Keen - - - - - -
I Ezra Keen of Bennington Township, County of Delaware
and State of Ohio, thinking I may not stay here, but
little time and that this life is altogether mortal, I
find it expedient to make my will and settle my
estate - while in soundness of both mind & memory
therefore I give, bequeath and devise the same in the
manner and form following: viz: And first
My will is that all my just debts and funeral
charges be paid by my executors hereafter nomin-
=ated and appointed out of all my estate.
Imprimis - I give and bequeath unto my
wife Hannah Keen the use and improvement of all
my estate, both real and personal for the bringing
up and support of all my family untill my
youngest son Peter shall arrive to the age of twenty
one years.
Item - I give, bequeath and devise unto my two
sons namely, Sandford and Peter Keen and to them
and each of their heirs and assigns after the
youngest of them namely Peter hath arrived to the
age of twenty one years old, all that my homestead
farm wherever I now live to be equally divided between
them with all the appurtenances thereto belonging, which
said farm is estimated to contain one hundred acres
of land - -
Item - I give and bequeath unto my daughter Nancy
Keen - one hundred dollars to be paid by my two sons,
Sanford and Peter, within one year after my said son
Peter shall arrive at the age of Twenty one years,
I also give unto my said daughter Nancy (at the
time when my said son Peter shall arrive at twenty
one years) One good feather bed and Bedding - comfortable
for winter and Summer - also one Bureau - six chairs
One good dining table, one cow, one horse, Side saddle
and bridle, all which property to be delivered to her
by my executors at the time above said, out of any
personal property - And if in case my said daughter
Nancy shall take to her a lawful husband at any
time before my youngest son shall arrive to lawful
age as aforesaid - Then and in that case, I hereby order
my said Executors to Deliver unto my said daughter
some part of the goods and chattels towards her keeping
house as shall be proper to her use, the amount of which
to be deducted out of the property I have in this my last
will given her.
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 102)
http://www.delawarecountymemory.org/files/original/11e10684d8a1b594dcd7ec5a86d6c731.jpg
9ddf08522991aa604824bc7231ec5c1f
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 103]
[corresponds to labeled page 71 of Will Records Vol. 1 - 1812-1835]
71
Item - I also give unto my two sons Sanford & Peter all
my farming utensils to be equally divided between them.
Item - I give and bequeath unto my said two sons
each of them a good and sufficient farming team as one
yoke of good oxen or span of horses, each seperately when
my said youngest son shall arrive to the lawful age
of twenty one years old.
Item - I give and bequeath unto my said beloved
wife Hannah Keen all the rest - residue and remainder
of my household goods and in-door moveables and
live stock, which I have not herein otherwise disposed
of - as a free gift forever.
My will and meaning is - and I hereby order
and direct, that my said wife shall have her support
and comfortable maintainance out of all my estate
during the time she shall remain my Relict widow
with her prudent industry -
Finally - I hereby nominate - appoint - ratify and confirm
my trusty friend John Lewis and my beloved wife Han-
=nah Keen, Executors to this my last will and test-
=ament - hereby earnestly requesting and fully empo-
=wering them to see the same, procudiced in according
to the due course of Law, and all my estate settled after
my decease according to the true intent and meaning
of this my said will - In witness whereof I declare this
to be my last will and testament in testimony whereof
I have hereunto set my hand and affixed my seal
this twenty ninth day of July in the year of our Lord
One thousand eight hundred and twenty four.
Ezra Keen [Seal]
Signed, Sealed, Published
and declared by the said
Ezra Keen to be his last will
and testament in the presence
of us. Joseph Keen
Abiah Ann Keen
Jirah Smith
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 103)
http://www.delawarecountymemory.org/files/original/b73f5b61936d47f918315c5799fbc14f.jpg
f16113e87174e4572f333e6701a7de23
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 104]
[corresponds to labeled page 72 of Will Records Vol. 1 - 1812-1835]
72 Last Will of George D. Clark decd
Proceedings had before the Court of Common Pleas
within and for said County of Delaware and State of
Ohio, on the 10th day of May A.D. 1825.
This day the last will and testament of George
D. Clark decd was produced in open Court and proved
by the testimony of the subscribing witnesses thereto,
and ordered to be recorded.
~ Will ~
In the name of God - Amen:
I George D. Clark of the Township
of Sunbury - County of Delaware and State of Ohio, being
weak in body but of strong mind and memory thanks
be god for the same do hereby make and ordain
this my last will and testament in form and
manner following - towit:
First - after my lawful debts and funeral charges are
paid, I give and bequeath to my beloved wife Deb-
=orah the full use and controll of all my real and
personal property during her natural life or so
long as she remains my widow - secondly I give
and bequeath unto my son Jotham Clark all
my landed property at his mothers death or
when she ceases to be my widow - thirdly I give &
bequeath unto my two daughters Sally Clark &
Miriam Clark all my personal property to be equally
divided between them at their mother's death
or when she ceases to be my widow. And I do
hereby constitute, ordain and appoint my
beloved wife Deborah and David Armstrong
Executors of this my last will and testament
hereby revoking all former wills by me made,
declaring this to be my last will and testament
In witness whereof I have hereunto set my hand &
seal this Twenty sixth day of February In the year
of our Lord Eighteen hundred and twenty four.
George D. Clark [Seal]
Signed, Sealed, published and
declared in presence of us.
John Keer
Cyrus Longshore
John Keer being duly sworn, deposeth and
saith that he saw George D. Clark sign and
seal his last will and testament that he declared
it to be such at the time of the signing thereof
that he believed the said Clark was of sound
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 104)
http://www.delawarecountymemory.org/files/original/d6b0ae8b112fbdce89bdf0f320fde37b.jpg
9613195457c544bb3eeb2cdd357f9e1c
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 105]
[corresponds to labeled page 73 of Will Records Vol. 1 - 1812-1835]
73
mind and memory when the said will was executed
that he the deponent signed the said will as a witness
in the presence of the testator and at his special request
Sworn to and subscribed John Keer
in open Court after being
interogated by the Court as to the facts contained in said
Deposition
Cyrus Longshore being duly sworn deposeth
and saith that he saw George D. Clark sign and seal
his last will and testament, that he declared it to
be such at the time of the signing thereof - that he believed
the said Clark was of sound mind and memory
when the said will was executed that he the said
deponent subscribed the said will as a witness
in the presence of the testator and at his special
instance and request.
Cyrus Longshore
Sworn to and Subscribed
after having been interogated
by the Court as to each of the facts
set forth in the above.
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 105)
http://www.delawarecountymemory.org/files/original/d8f58b188f6953a2f1e41b591d0264a0.jpg
82dcf6c1b25eea5401311aba4c150a39
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 106]
[corresponds to labeled page 74 of Will Records Vol. 1 - 1812-1835]
74 Last Will of Aaron Benedict decd
Proceedings had before the Court of Common Pleas
within and for the County of Delaware and State
of Ohio, at the October term of said Court A.D. 1825 -
This day the last will and testament of Aaron
Benedict decd was produced in open Court and
proved by the testimony of the subscribing witnesses
thereto - and ordered to be recorded.
~ Will ~
Wherefore I Aaron Benedict of Delaware County State
of Ohio and Bennington township being of perfect mind
and memory but taking into view the uncertainty
of time - do make and ordain this as my last
will and testament - that is to say)
To my daughter Sarah and her heirs I give and
bequeath thirty three acres of land lying on the east
side of the Creek, said land is bounded on the
east by Daniel Earb's - on the south by Nathaniel
Earb's and on the west by the Creek - as her full share,
I also give and bequeath to my daughter Elizabeth
and her heirs twenty five acres of land, bounded as follows
on the east by Daniel Earb's, on the north by David Osborns
on the west by the County road and on the south by the
land that I give to my daughter Sarah, which is
her full share - And I do direct that the lot south
of my house be set out with apple trees. I also give
and bequeath to my daughter Esther L. the one half
of all the fruit trees and also seventy five dollars to
be paid in money, or meat cattle, at the money
price when she becomes of age, and she to have school
learning equal to her older sisters as her full share.
And to my son Aaron L. I give and bequeath all the
rest and residue of my estate real and personal
excepting the household furniture - he to pay all my
just debts. And to my wife Esther Benedict I
give all my household furniture and the use of all
my estate that she shall need for her support so
long as she remains my widow. And I hereby appoint
my wife Esther - my son Aaron L. and David Osborn to
be the Executors of this my last will and testament, in
witness whereof I have hereunto set my hand and seal
this twenty sixth day of the seventh month - One thousand
eight hundred and twenty five.
Aaron Benedict [Seal]
Signed, Sealed, published and declared by the
testator in the presence of Stephen Morehouse
Joseph Riley & David Benedict
[interlined in the 6.11.22, and 24 lines from the top
before it was signed ~
these words written along the left hand margin ]
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 106)
http://www.delawarecountymemory.org/files/original/970efd65d8567e29fabb6092d6dabcad.jpg
34266f11b575ff322ea30e220d36038e
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 107]
[corresponds to labeled page 75 of Will Records Vol. 1 - 1812-1835]
Last Will of William Brundridge decd 75
Proceedings had before the Court of Common Pleas within
and for the County of Delaware and State of Ohio on the
20th day day of December A.D. 1825.
This day the last will and testament of William Brundridge
dec' was produced in open Court and proved by the
testimony of the subscribing witnesses thereto and ordered
to be recorded.
~ Will ~
I William Brundige of the Township of Marlborough in
Delaware County and State of Ohio, being of sound mind
and memory - but sensible of the great uncertainty
of life and being desirous to dispose of my earthly
estate which it hath pleased God to bestow upon
me, do make this my last will and testament
revoking all former wills by me made -
Imprimis. I will that all my debts and funeral
charges be speedily paid at my decease -
2nd I will and devise to my son Nathaniel Brundige
his heirs the east half of the North west quarter of Section
number fourteen. Township number six, south of
Range number fifteen - containing eighty acres
3rd I will and devise to my son Stephen Brundige
his heirs the east half of two hundred dollars, to be
paid and become a lien of the farm on which I now
reside and payable by the devise of said farm, Two
years after my decease.
4th I will and devise to my son Thomas Brundige
one hundred dollars out of his note of hand which
I hold -
5th I will and devise to my son John Brundige his
heirs the farm on which I now reside - containing
one hundred and fifty five acres, subject to the lien
of two hundred dollars, to Stephen Brundige as
aforesaid - payable two years after my decease -
6th I will and devise to my two daughters Anna Wyatt
and Sarah Terboss all my household furniture & bedding
to be equally divided between them. -
7th I will and devise to Elizabeth Mitchel my daughter
and the heirs of the body of my deceased body daughter
Mary Drake all the farming utensils and Stock on
the farm and also all the property and effects not
heretofore disposed of which I shall die possessed of
to be connected into cash by my executors hereafter named
and to be divided ad stirpes, that is to say the said
heirs to share our moity.
8th It is my will that all my debts including funeral
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 107)
http://www.delawarecountymemory.org/files/original/34b78cfb9f4611eb194db230c7cc1032.jpg
98ccf1ba16183cc5cc95259df0233293
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 108]
[corresponds to labeled page 76 of Will Records Vol. 1 - 1812-1835]
76
charges be paid out of the means in my possession
at my decease.
Lastly - I hereby appoint my sons Nathaniel Brundige
and John Brundige the Executors of this my last will
and testament.
Signed, sealed and executed by me this thirty first
day of October - One thousand eight hundred and
thirty three - the same being first read in my
hearing and presence.
In presence of us. William Brundige [Seal]
William Little
Platt Bush
John Bush
{ Last Will of Isaac Black decd }
Proceedings had before the Court of Common Pleas
within and for the County of Delaware and State of
Ohio at the February term - towit - 25 inst - A.D. 1826 -
This day the last will and Testament of Isaac Black
decd was produced in open Court and proved by the
testimony of the subscribing witnesses thereto and ordered
to be recorded.
~ Will ~
In the name of God - Amen:
I Isaac Black of Orange Town-
-ship Delaware County Ohio, being weak in body but of
sound and perfect mind and memory etc make and
publish this my last will and testament, in manner
and form following that is to say. First - I give and bequeath
unto my third son Nathan an equal fourth of the farm
on which I now live say the North east fourth to be set
off by running a line east and west through said
farm, equi distant between the North and south lines
and another line North and south equi distant between
the east and west lines of said farm. I do also give
and bequeath to my fourth son Calvin, the south
west quarter of said farm divided as above -
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 108)
http://www.delawarecountymemory.org/files/original/c2db11583bc5864c052db0611e86a7d5.jpg
723fde550a8739c786e643cb2ab82678
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 109]
[corresponds to labeled page 77 of Will Records Vol. 1 - 1812-1835]
77
I do also give and bequeath to my fifth son John the
North east quarter as above divided. I do also give and
bequeath to my sixth son George W, the south east quarter
of said farm, bindley him the said George W. To pay all
the debts which are due from my estate. I do also
give and bequeath to my daughter Julia Ann all the
Household furniture except one bed and bedding which
together with the meat cattle & hogs and farming utensils
I do give and bequeath to my said sixth son, George W.
Also I do give and bequeath the sheep to my said
daughter Julia Ann - Hereby revoking all former wills
by me made - in witness whereof I have hereunto set
my hand and seal this twenty fourth day of December
in the year of our Lord One thousand and eight hundred
and twenty five - his
Isaac x Black
mark
Signed, Sealed published and
delcared by the above named Isaac Black to be his
last will and testament, in the presence of us who
have hereunto subscribed our names as witnesses
in the presence of the testator.
Witness
Silas E. Mc Carp
Chester Campbell.
{ Last Will of Hannah Main decd }
Proceedings had before the Court of Common Pleas
within and for said County of Delaware and State of
Ohio - on the 22nd day of May A.D. 1826.
This day the last will and testament of Hannah
Main decd was produced in Open Court and proved by
the testimony of the subscribing witnesses thereto -
and ordered to be recorded.
~ Will ~
In the name of God Amen:
I Hannah Main of the County
of Delaware and Township of Troy, being very sick and
weak in body but of perfect mind and memory, thanks
be to God, calling into mind the mortality of my body
knowing it is appointed for all men once to die,
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 109)
http://www.delawarecountymemory.org/files/original/558698160983ad6d5751524a12c4e678.jpg
4842fa4c11ec003249e6ddce68b1940c
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 110]
[corresponds to labeled page 78 of Will Records Vol. 1 - 1812-1835]
78
I do make and ordain this my last will and testament
and principally and first of all I recommend my soul
unto Almighty God and my body I commend to be
buried in decent Christian burial at the discretion
of my executor - nothing doubting but at the general
resurrection I shall receive the same again by the
mighty power of God. And touching such worldly a
estate as it hath pleased God to bless me with
in this life, I give, devise and dispose of the same
in the following manner and form - towit: first I
give unto my well beloved son Jonas Main one cow,
with her calf. Also I give unto my son Lyman Main
one cow. And I give unto my beloved daughters Hannah
Wilson and Dorcas Martin all my wearing apparrel
and beds and bedding except one bed. Also I give
unto my well beloved son Thomas Main, all and
singular my land messuages and tenements with all
the stock that is on the farm, except the above mentioned
and the aforementioned bed and bedding with all
my rights - credits - and moneys, for him freely to
possess and enjoy and possess, whom I likewise constitute
and ordain the sole executor of this my last will and
testament I do hereby uterly disallow and revoke, all
other executors - wills and bequests that have heretofore
been by me made, ratifying this and no other to be
my last will and testament, (and I command my
executor to make unto Jonas Main a deed for a certain
tract of land lying on Horseshoe - run Containing fifty
six acres so soon as the said Jonas Main completes
the payment of the same) In testimony hereof I
have set my hand and seal this twenty fourth
day of April in the year of our Lord one thousand eight
hundred and twenty six.
Hannah Main [Seal]
Signed - sealed and proclaimed in the presence of
us who in her presence and in the presence of each
other have hereunto subscribed our names.
Sabeers Main }
Eleazer Main }
Personally appeared in open Court
Sabeers Main and Eleazer Main and make solemn
oath that they are subscribing witnesses to the annexed
will of Hannah Main deceased, that each of them
subscribed said will as witnesses in the presence
of said Hannah and of each other and at the time
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 110)
http://www.delawarecountymemory.org/files/original/9180aa2f608784e415e93718c548a33f.jpg
458fcd6114ae9d0df5d0c78e7b579bef
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 111]
[corresponds to labeled page 79 of Will Records Vol. 1 - 1812-1835]
79
of such attestation the said Hannah acknowledged
the same to be her last will and testament - and they
further say that at such time of attestation the said
Hannah was of sound mind and memory as they do
verily believe and that she well knew the contents of
said paper purporting to be her last will - as the dep-
=onent Sabeers read the same to her.
Sworn to in open Court Sabeers Main
May term 1826. Eleazer Main
Thos Reynolds clk.
{ Last Will and Testament of John Duncan }
Proceedings had before the Court of Common
Pleas within and for said County of Delaware &
State of Ohio - on the 25th day of May - A.D. 1826.
This day the last will and testament of John
Duncan dec' was produced in open court and
proved by the testimony of the subscribing witnesses
hereto - and ordered to be recorded.
~ Will ~
In the name of God - Amen:
I John Duncan of the
County of Delaware and State of Ohio, being weak
in body but of sound and perfect memory and
mind, and considering the uncertainty of mortal
life - do publish this my last will & testament
in the manner and form following - And wish
it to be received by all as such.
First - That my debts be paid and expenses of
interment - Secondly - I do give unto my niece
Sally Sharp my largest Mare in consideration
of assistance to me, and my good will for her,
Thirdly - That so much of my property be sold as
shall be necessary to obtain a deed for the land
I now live on. then (calculating I have paid for
it - Fourthly - I give unto my wife Mary Duncan
one half of my land and the other half to my
nieces children of this County. Names as follows -
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 111)
http://www.delawarecountymemory.org/files/original/c1e8992911b26846a46fafe4e6f9e7ef.jpg
bf6fc20097153b20642039e1d7109a35
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 112]
[corresponds to labeled page 80 of Will Records Vol. 1 - 1812-1835]
80
Mary Sharp - Sarah Sharp - Betsy Sharp and
John Sharp and unto their heirs and assigns
forever, but that my wife Mary shall receive
the profits of said land during her life. Considering
that the timber of said land belonging to the
half planted to said Mary, Sarah,
Betsy and John Sharp shall not be considered
as profits for her or sold for her use.
Fifthly - I suppose that I have some kindred
living in the Southern States of America
if any such be living who are lawful heirs
I do grant each one one dollar to each to be
paid to them when they appear for it.
Sixth - The remaining part of my property
shall be divided between my wife Mary
and my nieces children of which my wife
Mary shall receive one half exclusive of my
Black mare which I give her, as the one
given to my niece, then the remaining half to be
given to the said Mary, Sarah, Betsy and John
Sharp - and used discretionary with their parents
for their use and I do hereby appoint Mary my
wife sole executrix of this my last will and
testament. In witness whereof I have hereunto
set my hand this nineteenth day of April
A.D. 1826 - his
(attest - John X Duncan
Wm G. Norris mark
Sarah Williams
State of Ohio Delaware County, Court
of Common Pleas of the term of May A.D. 1826.
Personally appeared in open court Wm G. Norris
who being duly sworn doth depose and say that the
attestation of Wm G. Norris as one of the witnesses
to the will of John Duncan exhibited for proof
is his deponents attestation, that he deponent
saw testator make his mark and execute
the will that deponent was called on to
witness the will that the will after written was
read to testator and he said it was agreeable
to his instructions - and he directed Wm T.
Sharp to have it recorded - that the will was
handed to deponent and deponent attested
the same in the presence of testator - that testator
was of sound mind and memory at the time
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 112)
http://www.delawarecountymemory.org/files/original/fa7cda708f69ee6c31f9e769ed2d109c.jpg
490137a8ec4934eec6ffc39d51e0808d
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 113]
[corresponds to labeled page 81 of Will Records Vol. 1 - 1812-1835]
81
he executed the will and was of full age, and not
under any restraint to the knowledge or belief of
deponent, that when testator handed the will to
deponent, it was as deponent understood and
believes for the purpose of having deponent sub-
=scribe it as a witness Wm G. Norris
Also personally appeared as above Sarah Williams
who being duly sworn doth depose and say that
she is one of the subscribing witnesses to the
aforesaid will - that she was desired in the presence
and hearing of testator to subscribe the said will
as witness by Mrs Duncan that she subscribed
the same in presence of testator and saw testator
executed the will on the day of deponent
believes that the will bears date - that she saw
the will immediately after testator executed
it, taken by Wm. G Norris for the purpose as deponent und-
=erstood and believes of having him subscribe
it, that testator was of sound mind and
memory at the execution of said will and of
full age - and not to the knowledge or belief
of deponent under any restraint that deponent
Sarah Williams
Sworn to in Open Court
May term 1826.
Thomas Reynolds Clk
- " -
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 113)
http://www.delawarecountymemory.org/files/original/cabbd750549768c8ea3bcf65c0dfdf3a.jpg
2e0bd9f819b17de4f33ecd992e681f49
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 114]
[corresponds to labeled page 82 of Will Records Vol. 1 - 1812-1835]
82 Last Will Christian Loup deceased
Proceedings had before the Court of Common
Pleas within and for the County of Delaware and
State of Ohio, on the 6th day of November A.D. 1826.
This day the last will and testament of Christian
Loup was produced in open Court and proved
by the testimony of the subscribing witnesses thereto
and ordered to be recorded -
~ Will ~
In the Name of God Amen:
I Christian Loup of the
Township of Berkshire in the County of Delaware
and State of Ohio, being sick and weak in body
but of sound disposing mind and memory and
understanding (blessed be God for the same) and
considering the uncertainty of this mortal life
and being desirous of settling my worldly affairs
do make and publish this my last will and
testament in the form following - towit:
Principally and first of all I recommend my
immortal soul into the hands of God who gave it
and my body to the earth to be buried in a decent
and Christian like manner at the discretion of
my executors hereinafter named.
And as to such worldly estate wherewith it has pleased
God to bless me in this life - I give and dispose
of the same in the following manner - towit:
To my son John Rouse I give and bequeath thirty
acres of land off the North west corner of the farm
on which I now live, beginning at the north
west corner of said farm then running east
half the length of said farm, thence south far
enough south to contain the aforesaid thirty
acres. To my Grand daughter Catherine Rouse
I give thirty acres of land off the North east corner
of the aforesaid farm lying due east of the thirty
acres given to the aforesaid John Rouse, also
a certain two year old heifer -
To my daughter Grace Felkey I give thirty acres of
land off the aforesaid farm beginning in the west line
of said farm south of the piece given to John Rouse
running east the whole length of said farm and
far enough south to contain thirty acres, lying
south of the aforesaid pieces given to John and
Catherine Rouse. Also a certain iron pot.
For my son George Loup I give all the remainder
of the aforesaid farm - being a piece on the south
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 114)
http://www.delawarecountymemory.org/files/original/1dde11cb59619734f6cf22f674a2379c.jpg
820eaab004d9412fc1fccdb2935dbb57
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 115]
[corresponds to labeled page 83 of Will Records Vol. 1 - 1812-1835]
83
side of said farm - running the whole length of said
farm - and south of the piece given to Grace Felkey
supposed to contain sixteen acres - All the rest &
residue of my estate after payment of my debts
funeral expenses and the aforesaid legacies to be equ-
=ally divided among the four above mentioned heirs.
And I hereby nominate and appoint John Rouse
and George Loup executors to this my last will and
testament. In testimony whereof I have hereunto
set my hand and seal this twentieth day of Sept.
1826. Christian Loup [Seal]
Signed - sealed - published and declared by the
above named Christian Loup to be his last
will and testament in the presence of us who
have hereunto subscribed our names as wit-
-nesses in the presence of the testator. -
Amos Utley }
George Fisher }
The State of Ohio, Delaware County. SS.
Personally appeared in open Court Amos Utley
and George Fisher of full age who being duly sworn
depose and say that they were present when Chr-
-istian Loup signed and sealed the foregoing
will, (dated Sept 20th 1826.) that they saw testator
subscribe said will by mark made with his
own hand, that they signed the same as witnesses
in presence of the testator - and that said testator
was of sound mind and memory at the time
he so subscribed said will and of full age,
and not under any restraint.
Sworn to in Open Court Amos Utley
Nov 6, 1826. George Fisher
Thos Reynolds, clk.
- " -
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 115)
http://www.delawarecountymemory.org/files/original/6378eab7d5134a5c0f8527c717b00c9e.jpg
4190af281ca83296d1ba3af8661bfa82
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 116]
[corresponds to labeled page 84 of Will Records Vol. 1 - 1812-1835]
84 Will of Magdalen Homan decd
Proceedings held in the Court of Common Pleas
within and for the County of Delaware and State
of Ohio - on the 12th day of Feby. A.D. 1828 ~
This day the last will and testament of Magdalen
Homan decd was produced in open Court and
proved by the testimony of the subscribing witnesses
thereto - and ordered to be recorded.
~ Will ~
In the Name of God - Amen:
This being my last will
and testament in manner and form as follows
knowing life to be uncertain and that all flesh
must die, I first recommend my sperit to the
Lord, who gave it, and my body to the dust, to be
buried decent at the discreon of my friends and
after my funeral is discharged and all my honest
debts are fully paid, I then bequeath to my loving
John Ligh - Susannah [illegible] - Benjamin Scott - George
Coberly - Martin Powers, and Jane Lewis as placed
as soul heirs of my will herein metioned with
equal distribution to be divided equal to each
legitee Excepting the cattle - houshold and kitchen
furniture that I may than at my decas have -
I give and bequeath to the above named George Coberly
all money - Bonds - Notes and dues that I may
be possessed of at my deceas to be colected and
equely - devided betwene the above mentioned
legatees by my executor George Coberly - This
being my last will and testament, for which
I desire all the things and allegations herein
writen to stand both in Law and Eqity -
Nevertheless certain Bonds which I hold against
John Light - Benjamin Scott - George Coberly and
an orde given to Martin Powers of forty eight dollars
and eleven cent, these is not to daw intrast as
considered part of said estate - In witness I
sign the same with my feble and weak in body
but sound in memory and composure of mind
and desire the same may be recorded as my
last will and testament as I further desire my
Executor George Coberly may execute this my
last will and testament and make the distri-
-bution to each of the above named by all Justice
and for which I have set my hand and affixed
my seal to this day twenty sixth September - one
thousan eight hundred and twenty seven
her
Magdalen X Homan [Seal]
mark
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 116)
http://www.delawarecountymemory.org/files/original/7d7adde482cfc3852f2d48d6eeacf27c.jpg
2616a0464faa86e0044bdd7dd899b18d
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 117]
[corresponds to labeled page 85 of Will Records Vol. 1 - 1812-1835]
85
Signed - sealed and acknowledged before us -
John Luckenbell -
William Norman -
Joseph Coberly -
Delaware Com. Pleas ~
On Tuesday the twelfth day
of February 1828 being the second day of the term of
February came George Coberly into this Court and prod-
-uced the last will and testament of Magdalen Homan
and also were present John Lukenbill and Joseph
Coberly two of the subscribing witnesses to said will
who on oath being first duly sworn deposeth and
saith that they were acquainted with the said
Magdalen Homan, in her life, and that previous
to her death they were called upon by her to
witness the execution of the said will, and that
they severally heard the said will read in the presence
of the said Magdalen who thereupon declared it
to be her last will and testament, and desired
them severally become witnesses thereto, that the said
testator appeared to them, severally to be of sound
mind and memory, at the said time of the
execution, that they subscribed their names to
the execution of said will at the same time, &
the said John Luckenbill deposed that he saw
William Norman also subscribe his name as a
witness thereto. The said John and Joseph being
further examined depose and say that the said
Magdalen Homan at the time of the execution
of said Will was of full age and not under
any restraint
Jacob Luckenbill
Joseph Coberly
Sworn to and Subscribed in
Open Court Feby Term 1828.
T Reynolds clk
- " -
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 117)
http://www.delawarecountymemory.org/files/original/77ff186c7434bbf081d35583710cb41d.jpg
caa708186fc6a4052229337ce1627669
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 118]
[corresponds to labeled page 86 of Will Records Vol. 1 - 1812-1835]
86 Last Will of Lauchlin McLean decd
Proceedings had in Court of Common Pleas
within and for said County of Delaware and
State of Ohio on the 6th day of Oct A.D. 1828.
This day the last will and testament of Lauchlin
McLean decd was produced in open Court and
proved by the testimony of the subscribing witnesses
thereto - and ordered to be recorded.
~ Will ~
In the name of God - Amen:
I Lauchlin McLean of the
Township of Sunbury, Delaware County, State of
Ohio, being weak in body but of sound and perfect
mind and memory - do make and publish
this my last will and testament in manner
and form following (that is to say) First I give
and bequeath to my beloved wife Amy McLean
the use of one third part of my real estate, and
personal property, during her natural life.
I further give and devise to my youngest son
Allen McLean his heirs and assigns all that my
messuage or tenement situated - lying and being
in the County and Township aforesaid, together
with all my other freehold estate and personal
property, whatsoever, to hold to him the said Allen
McLean his heirs and assigns forever, he paying
debts and funeral charges and my two eldest sons
Mordock and Alexander the sum of five dollars
each, and my eldest daughter Mary Atherton
five dollars, and also my four youngest daughters
Betsey, Susan, Eunice and Amy, the sum of one
hundred dollars each to be paid in property. Betsey
to be paid in eight years - Susan in five years - Eunice
in six years - Amy in Seven years, and my three
youngest daughters - Susan, Eunice and Amy - are
to have each of them are to have a good setting
out eaqual to that of Betseys, when they stand in
need of the same. I hereby appoint my beloved
wife Amy McLean sole executrix of this my
last will and testament - hereby revoking all
former wills by me made, in witness whereof
I have set my hand and the 15th day of September
in the year of our Lord One thousand eight hundred
and twenty four. Lauchlin McLean [Seal]
Signed - sealed - published and declared by the above
named Lauchlin McLean to be his last will & testament
in the presence of us who have hereunto subscribed
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 118)
http://www.delawarecountymemory.org/files/original/46c681282e95fbffdd1b01c08c28c1f1.jpg
ba0a0c8cfe7d5ea3f8e3dd77bf561a5d
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 119]
[corresponds to labeled page 87 of Will Records Vol. 1 - 1812-1835]
87
as witnesses in the presence of the testator
B. Carpenter
Rufus Atherton
John B. Grist
- " -
State of Ohio Delaware County. SS.
Personally appeared in open Court Benjamin
Carpenter - Rufus Atherton and John B. Grist who being
duly sworn as the law directs do depose and say that
they the said deponents were personally present at
the signing and reading of the will and testament
hereto attached and do further say that at the time
said will was executed the testator was of full
age of sound mind and memory and not under
any restraint. That said testator, Laughlin McLean
executed said will, in the presence of said
deponents, and deponents attested the same
in presence of said testator and at his request.
Rufus Atherton
B. Carpenter
John B. Griste
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 119)
http://www.delawarecountymemory.org/files/original/1d085e43d1ad0dcbcd5fe503271f9f28.jpg
423aac0c0fb81beada73fb217dcd60ca
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 120]
[corresponds to labeled page 88 of Will Records Vol. 1 - 1812-1835]
Last Will of Robert Warren decd
Proceedings had in the Court of Common Pleas
within and for the County of Delaware and State of
Ohio, on the 6th day of Oct. A.D. 1828.
This day the last will and testament of Robert
Warren decd was produced in open Court and proved
by the testimony of the subscribing witnesses thereto
and ordered to be recorded -
~ Will ~
I Robert Warren of the County of Delaware and State
of Ohio do make and publish this my last will
and testament in manner and form following
that is to say -
lst It is my will that my funeral expenses, and
all my just debts be fully paid -
Second - I give devise and bequeath to my beloved
wife Elizabeth Warren in lieu of her dower the plantation
on which we now reside situate in Radnor Township
Delaware County and state of Ohio, being the lot No 2
in a survey of land made for David Pugh reference
thereunto being had - and being part of the fourth
section in the sixth township and twelveth range
United States Military tract of land containing about
One hundred and fifty acres during four years
after her natural life, and all the live stock, horses
cattle, sheep, hogs, except one red steer three years old
which is the property of my son Thomas by me now
owned and kept thereon, also all the household furniture
and other items not particularly named and otherwise
disposed of in this will, during four years after her
natural life, as aforesaid she however disposing of
a sufficiency thereof to pay my just debts as aforesaid,
And that after her death all the property hereby devised
or bequeathed to her as aforesaid, or so much thereof as
may then remain unexpended to be disposed of according
to her will, to be divided among my children.
Third - I give and devise to my five daughters, Mary
Margaret - Sally - Eliza Perry and Issabella each of them
a good Bed and Bedding a spinning wheel and a cow,
when they shall become of age.
Fourth - I give and bequeath to my two sons, Wm. P.
and Benjamin each of them one horse saddle and
bridle a new suit of cloths with twenty five dollars
when they may become of age, provided they satisfactorily
serve their mother.
And Lastly - I hereby constitute and appoint my
said Elizabeth Warren to be the executor of this my last
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 120)
http://www.delawarecountymemory.org/files/original/3a342f6daa7e03600c32e40ff663cec6.jpg
101e29529341ec408c864c838c1c700c
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 121]
[corresponds to labeled page 89 of Will Records Vol. 1 - 1812-1835]
89
will and testament revoking and annulling all former
wills by me made, and ratifying and confirming this
and no other to be my last will and testament.
In testimony whereof I have hereunto set my hand
and seal this 21st day of August A.D. 1821 -
Robert Warren
Signed - published - and declared by the above named
Robert Warren as and for his last will and testament
in presence of us who at his request have signed as
witnesses the same James H. Wills -
Henry Perry -
Henry Van Demaro.
The State of Ohio Delaware County. SS.
Personally came into Court here, James H. Wills and
Henry Perry who being duly sworn say that they were
present when Robert Warren executed his last will and
testament and that they subscribed the same as
witnesses in his presence and saw him subscribe the
same, that said Robert was at the time of executing
said will of full age of sound mind and memory and
not under any restraint. James H. Wills
his
Henry X Perry
mark
Sworn to and Subscribed in open
Court this 6th day of Oct. 1828.
T Reynolds clk
~ " ~
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 121)
http://www.delawarecountymemory.org/files/original/5b3b5f8969c879d816da5e9074090759.jpg
86d69cb020a6b93c519b4747c9bc4b34
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 122]
[corresponds to labeled page 90 of Will Records Vol. 1 - 1812-1835]
90 Last Will of John Morehouse decd
Proceedings had in the Court of Common Pleas
within and for said County of Delaware and
State of Ohio on the 6th day of Oct - A.D. 1828.
This day the last will and testament of John
Morehouse decd was produced in open Court and
proved by the testimony of the subscribing witnesses
thereto - and ordered to be recorded.
~ Will ~
I John Morehouse of Bennington Township and
Delaware County and State of Ohio, do make and
publish this my last will and testament in
manner and form folowing that is to say -
First - It is my will that my funeral expenses
and all my just debts be fully paid -
Second - I give devise and bequeath to my beloved
wife Matilda Morehouse in lieu of her dower, one cow
and seven sheep and two choice hogs, also all the
household furniture and other Items not particularly
mentioned and otherwise disposed of in this will.
Also one half of the crops on the place where we now
reside - she however first disposing of a sufficiency
then thereof to pay my just debts as aforesaid.
Thirdly - I give and devise to my brother Stephen
Morehouse all of my right - title and interest to all
lands left me by a will made and executed by
my father together with a land warrent yet to be
laid, also one yoke of oxen together with all of the farming
utensils also my undivided half of three cows - one
steer - two yearlings and two calves together with the
remainder of the hogs, on condition that the said
Stephen Morehouse shall faithfully pay to the said
Matilda Morehouse the sum of seventy the same
to be paid in three equal anual installments with
interest from the date of this instrument.
And Lastly - I hereby constitute and appoint Thomas
Hance and Stephen Morehouse to be the executors of
this my last will and testament and ratify and
confirming this and no other to be my last will and
testament John Morehouse [Seal]
Signed = published and declared by the
above named John Morehouse as his
last will and testament in presence
of us who at his request have signed as
witnesses to the same.
Justin Dewey -
Stephen Barneby -
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 122)
http://www.delawarecountymemory.org/files/original/ebc275e13cfa22e0ad524e6caa568bfe.jpg
e46800d4fa104d36ba73b2f06ff8425d
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 123]
[corresponds to labeled page 91 of Will Records Vol. 1 - 1812-1835]
91
The State of Ohio Delaware County SS.
Personally came into open court Justin Dewey
and Stephen Barneby who being duly sworn say
that they were present when John Morehouse executed
this last will and testament hereto annexed that
he acknowledged the execution of the same [crossed out] thereof
and that they subscribed the same as witnesses
in his presence - that the said Morehouse at the time
of executing the said will, was of full age of sound
mind and memory, and not under any restraint
Sworn to and subscribed Justin Dewey
before me this 6th day of Stephen Barneby
October - A.D. 1828
T Reynolds clerk
Matilda Morehouse relict of the said John More-
-house - comes into Court here and elects to take
under the last said will and testament of the said
John Morehouse the testator - and relinquishes her
right of Dower at law her
Oct - 6th 1828 Matilda X Morehouse
Attest J. H. Cooke mark
~ " ~
{ Last Will of Charles Clark decd }
Proceedings had in the Court of Common Pleas
within and for the County of Delaware and State of
Ohio, on 12th day of Nov A.D. 1828.
This day the last will and testament of Charles
Clark decd was produced in open Court and proved by
the testimony of the subscribing witnesses thereto, and ordered
to be recorded -
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 123)
http://www.delawarecountymemory.org/files/original/c1cd30dc5add434f6f33570aa77a0bbb.jpg
35064eca1cbd5ca3dee303dd0837c3f3
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 124]
[corresponds to labeled page 92 of Will Records Vol. 1 - 1812-1835]
92 ~ Will ~
In the Name of God - Amen: This thirty first day
of May in the year of our Lord one thousand eight
hundred and twenty eight - I Charles Clark of
Liberty Township in the county of Delaware and
State of Ohio, being weak in body but of sound &
disposeable mind and memory - thanks be to God
for the same, and calling to mind the mortality of
my body knowing that it is appointed for all men
once to die, Do make and order this my last will
and testament - And principally and first I recom-
-mend into the hands of Almighty God who gave it.
and my body to be decently intered in a Christian
like manner, at the discretion of my Executor,
hereafter named, and as touching such worldly
estate as it hath pleased God to bless me with
in this life, I hereby will, devise and dispose of them
in manner following, Viz - I allow all my just
debts and funeral expenses to be paid out of my
personal estate - then I will and devise unto my beloved
wife Deborah, my farm in Liberty Township that I
now live on to have and to hold, during her life -
And that my four youngest children Charles -
Hannah, James R and Elijah, be clothed and schooled
out of the prophets of said farm, and out of my
personal estate at the discretion of my executor
until they are of age or until the boys are twenty one -
and the girls eighteen. And secondly, I will and
devise that all my personal estate be disposed of
as my executor may think best, for the advantage
and support of my beloved wife and my four
youngest children. And fourthly all the money
remaining in the hands of my executor, arising
from my personal estate, after the decease of
my beloved wife, I will to be equally divided
amongst my eight children, Viz - Nansey Plum wife
of Marques L. Plum, Alscinous, Mary, Clarissa, Jackson, Charles
Hannah, James R. and Eliza. I further will and
devise that after the death of my beloved wife, the farm
I now live on, shall be equally divided among my
seven children, Viz: Nanser Plum, Alscinous, Mary -
Charles, Hannah, James R. and Elizah to their heirs
and assigns, and lastly I do hereby nominate and
appoint my brother Harvey Clark to be my sole
executor of this my last will and testament, to see
that it be duly executed according to the true
intent and meaning thereof - Hereby - ratifying and
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 124)
http://www.delawarecountymemory.org/files/original/859c2d62652ec3e4d7d0bc846f33935d.jpg
a93f41b48ec06217dc60818dcfa62c77
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 125]
[corresponds to labeled page 93 of Will Records Vol. 1 - 1812-1835]
93
confirming this to be my last will and testament.
In witness whereof I have hereunto set my hand and
seal the day and year first above written - Signed - sealed
published and declared [crossed out] pronounced by the said Charles
Clark to be his last will and testament in presence
of. Charles Clark [Seal]
Josiah McKinnie
Nancy Clark
Assenth Travis
State of Ohio, Delaware County. SS.
Personally appeared before William L. Drake, Jona
McKinnard, David Price associate Judges of the
Court of Common Pleas in and for said County
convened for the purpose of taking Probate of the last
will and testament of Charles Clark late of said
County decd Nancy Clark and Assenath Travis
of lawful age who being duly sworn do depose
and say, that the paper hereto attached purpor-
-ting to be the last will and testament of Charles
Clark decd was executed by said Clark on or
about the 3lst day of May A.D. 1828, was signed
by him as it purports to have been in the presence
of deponents and deponents were requested,
by the testator to atttest the same and they did so,
in his presence, at the time said will and
testament was executed the testator was of
full age of sound mind and memory and
not under any restraint - and said will
was by said testator pronounced to be his
last will and testament
Nancy Clark
Sworn to and Subscribed Asseneth Travis
in open Court this 12th day
of Nov - A.D. 1828.
T Reynolds Clk
- " -
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 125)
http://www.delawarecountymemory.org/files/original/d9157a46788d16a2372965ac30c13a79.jpg
a642b08b53e48e505b98453b2e88d62d
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 126]
[corresponds to labeled page 94 of Will Records Vol. 1 - 1812-1835]
94 Last Will of William Fancher decd
Proceedings had in the Court of Common Pleas
within and for the County of Delaware and State
of Ohio at the March term of said Court A.D. 1829 -
This day the last will and testament of
William Fancher decd was produced in open Court
and proved by the testimony of the subscribing
witnesses thereto - and ordered to be recorded -
~ Will ~
Whereas I William Fancher of Harlem Township
Delaware County & State of Ohio, being well and
in health and in my Wright mind but knowing
it is appointed for all men to dye, Do this this
as my last will and testament ordain and
appoint for my worldly goods and property to
be disposed of after my death in the following
way and manner - First a decent burying
second All my honest debts to be paid.
Thirdly my wife Lucy Fancher to have one
third part of the land or farm that I now
live on, and one third part of the hous, one
third of the cattle, with all the bedding and
clothing - the other two thirds of the land or said
farm to be divided equally between Nehemi-
=ah Fancher and David Fancher my two sons
with all my other property. Also the other third
part of the land or said farm after their mother's
death excepting Rebecca Fancher my daughter
is to have out of the said property fifty acres
of good land or one hundred dollars and
a good cow, whith her bed and clothing. Henry
Fancher and Samuel Fancher and William
Fancher I have gave them their lands before
Nancy Davison, Amy Fancher and Polly Billings
my children they have each of them fifty acres
of land, which they now live on, which is each
one of their parts of my property, according
to my last will and testament, given under
my hand and seal this fifth day of June
in the year of our lord 1828.
William Fancher [Seal]
his
Nicholas X Budd
mark
Catherine her Budd
X
mark
Delaware Court of Common Pleas
March term 1829.
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 126)
http://www.delawarecountymemory.org/files/original/8638a1b2b383114a15aef442456a6564.jpg
95ece07a635bf221950354a1b052383e
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 127]
[corresponds to labeled page 95 of Will Records Vol. 1 - 1812-1835]
95
Personally appeared in open court Nicholas Budd
and Catherine Budd and made joint oath that
the paper here within filed purporting to be the
last will and testament of William Fancher
was by them and each of them attested by
subscribing their names thereto in presence of
said Fancher and of each other - that at the
same time said Fancher acknowledged the same
paper to be his last will and testament and at
the attestation thereof the said Fancher was of
sound mind and disposing memory.
his
Nicholas X Budd
mark
her
Sworn to in open Court Catherine X.Budd
March 11th of 1829. mark
T Reynolds clk
Hon David Prince -
Sir -
As I not able to attend
Court to attend, to taking out letters of Admin-
=istration in the estate of my dec' husband Wm
Fancher it is my wish and request that my
two sons David and Nehemiah Fancher
may be appointed by the Court to administer
upon the same. Lucy Fancher
Harlem Mch 16th 1829.
- " -
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 127)
http://www.delawarecountymemory.org/files/original/f9287ad7806d2747c4c29558a97c8431.jpg
6482123b9e2a8f68b725a68af4b82766
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 128]
[corresponds to labeled page 96 of Will Records Vol. 1 - 1812-1835]
96 Last Will of Croft Felkey decd
Proceedings had in the Court of Common Pleas
within and for the County of Delaware and State
of Ohio, at the June Term of said Court - A.D. 1829.
This day the last will and testament of Croft
Felkey ws produced in open Court and proved
by the testimony of the subscribing witnesses thereto
and ordered to be recorded -
~ Will ~
In the Name of God - Amen:
I Craft Felkey of Berlin
Township Delaware County and State of Ohio,
farmer being very sick and weak in body, but
of sound mind - memory and understanding
blessed be god for the same, and considering
the uncertainty of this transitory life, do make
and publish this my last will and testament
in manner and form following, towit:
Principally and first of all I commend my
immortal soul into the hands of God, who
gave it - and my body to the earth to be
buried in a decent and Christian like manner
at the discretion of my executor herein
after named, And as to such worldly
estate wherewith it hath pleased God to bless
me in this life, I give and dispose of the same
in the following manner - to wit: I give and
devise unto my four sons Jacob Felkey
Henry Felkey, Daniel Felkey & William Felkey
the sum of two dollars to each and of the rest
of my property both real and personal I give
and devise unto my son Samuel Felkey consis-
=ting in part of one half of one hundred
and twenty three acres of land whereon I
now live. And as touching all the rest
residue - remainder of my personal estate
of what kind or nature soever the same
may be in the County of Delaware or else
where, I give, devise the same unto my
son Samuel Felkey. And lastly I nominate
and appoint and constitute my son Samuel
Felkey to be the Executor of this my last will hereby
revoking all other wills legacies and bequests
by me heretofore made, and declaring this
and no other to be my last will and testament
In witness whereof I have hereunto set my hand
and seal. Signed, sealed and published
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 128)
http://www.delawarecountymemory.org/files/original/c18190aad5fba1ef4426e95b31089b14.jpg
2767f03b8cf55eb6c9ea31cc461095fc
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 129]
[corresponds to labeled page 97 of Will Records Vol. 1 - 1812-1835]
pronounced and declared by the said testator
as his last will and testament in the presence
of us who in his presence and at his request
have subscribed as witnesses. February fourth
in the year of our Lord One thousand eight hundred
and twenty nine. his
David Eaton - [Seal] Craft X Felkey
John Waterman - mark
Andrew Heaverly.
State of Ohio, Delaware County, SS.
Personally appeared in open Court being the
June term of the Court of Com. Pleas - in and for
Delaware County, John Waterman, and Andrew
Heaverly and David Eaton and made solumn
oath as follows, that the instrument hereunto
attached was duly executed by Croft Felkey on
the day of the date of said instrument in presence
of the subscribing or deponents - that said instr-
=ument was attested by deponents as it pur-
=ports to be - said Croft Felkey at the time of
executing said instrument was of full age
of sound mind and memory and not
under any restraint.
David Eaton
Sworn to & subscribed John Waterman
in open Court June Andrew Heaverly
term 1829.
T Reynolds clk
- " -
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 129)
http://www.delawarecountymemory.org/files/original/e5ba4e5ce24a2af8b41c15ca7c3e417c.jpg
490d152a7e4aff3b71c31b0b3f2c6c68
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 130]
[corresponds to labeled page 98 of Will Records Vol. 1 - 1812-1835]
98 Last Will of Nathan Taylor decd
Proceedings had in the Court of Common Pleas
within and for the County of Delaware and State of
Ohio, on the June Term of said Court A.D. 1829 -
This day the last will and testament of Nathan
Taylor decd was produced in open Court and proved
by the testimony of the subscribing witnesses thereto, and
ordered to be recorded -
~ Will ~
I Nathan Taylor of Kingston Township Delaware
County and State of Ohio do make and ordain this my
last will and testament in manner and form
following Viz - I give to my loving wife Lucy Taylor the
use of my farm for Bringing up my children until
they should arrive to the age of twenty one. But in
case they should die and my wife should marry
she should have but forty six rods wide from the
south side of my farm, and the remaining part
in that case I give to my brothers Ira and Giles
Ira shall have two thirds and Giles One, after paying
to my sisters Polly and Sarah, one dollar each -
and my other sisters one equal proportion of one
dollar on each acre, and each one to pay his
proportion to the land that he holds. But in case
my wife should die and my children without heirs
then the fortysix rods wide should be divided equally
between Brothers Ira and Giles if living - after paying to
all my sisters then living the sum of five dollars each
And I make and order my brother Ira and
my said wife sole executor and executrix of this my
last will and testament, hereby revoking all
former wills by me made. In witness whereof I have
hereunto set my hand and seal the twenty seventh day
of November in the year of our Lord One thousand eight
hundred and twenty eight.
Nathan Taylor [Seal]
Signed - sealed - published and declared
by the said Nathan Taylor as and for his
last will and testament in the presence of
us who at his request in his presence and
in the presence of each other have subscribed
our names as witnesses thereto
Almon Stark -
Jacob Rosecrans,
Daniel Wiloman Jr
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 130)
http://www.delawarecountymemory.org/files/original/ce88884a7bd374a2764f3a05d0a532ac.jpg
b35796f2249a2bd5c27cc6085507a37c
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 131]
[corresponds to labeled page 99 of Will Records Vol. 1 - 1812-1835]
99
The State of Ohio, Delaware County SS.
Personally came into open Court Almon Stark and Jacob
Rosecrans who being duly sworn depose and say, that
they subscribed the paper now produced here in Court
purporting to be the last will and testament of Nathan
Taylor decd dated Nov. 27th A.D. 1828, as witnesses in
the presence of the testator, that they saw him said
Nathan subscribe said will - and that the time of
such subscription and execution, the said Nathan
was of full age, of sound mind and memory, and
not under any restraint.
Jacob Rosecrans
Sworn to and Subscribed in Almon Stark
open Court June Term 1829.
T Reynolds clk.
- " -
{ Last Will of Thomas Williams decd }
Proceedings had in the Court of Common Pleas
within and for said County of Delaware and State of
Ohio at Mch term of said - A.D. 1829.
This day the last will and testament of Thomas
Williams was produced in open Court and proved
by the testimony of the subscribing witnesses there to -
and ordered to be recorded -
~ Will ~
Be it known that I Thomas Williams of Delaware
County and State of Ohio, considering the uncertainty
of life and the certainty of death yet being of sound
mind and memory, do make and ordain this
my last will and testament, this twenty fourth day
of October In the year of our Lord one thousand eight
hundred and twenty five. After the manner following
that is to say, I give and bequeath to my Grandson
Thomas Williams (son of Robert Williams) ten dollars
out of my personal property. Also I give and bequeath
unto my Grandson Robert Williams Junior ten dollars
out of my personal estate. After which I give and
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 131)
http://www.delawarecountymemory.org/files/original/7861c3bc0bd0c4ee2065ebfdf005cebb.jpg
d32e8757ed83761fc52cbb6526d5f1cd
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 132]
[corresponds to labeled page 100 of Will Records Vol. 1 - 1812-1835]
100
bequeath all the residue of my personal property
of what kind soever it may be to my beloved wife
Catherine and my dear son Job Williams in
equal portions -
Thomas Williams [Seal]
Signed - sealed and published in
presence of Elias Murray.
Dustin H. Cooke.
State of Ohio, Delaware County. SS.
Personally appeared in open Court Justin H. Cooke
and being duly sworn doth make solemn oath that
Thomas Williams late of Delaware Township, whose
name is subscribed to the annexed will did subs-
=cribed said will with his own proper mark in the
presence of Deponent, and Elias Murray, that said
Williams at the time of executing said will - which
was the 26th day of Oct. 1828, was of full age - being probably
about eighty five years of age, of sound mind and
memory, for a man of his years, not under any corporal
restraint. Deponent further says that the name of
Justin H. Cooke affixed as witness to said will, is
deponents hand writing and the signature of the
name of Elias Murray is the hand writing of said
Murray, which said Murray is now out of the jurisdic-
-tion of the Court of Common Pleas of Delaware
County as deponent varily believes
Justin H. Cooke
Sworn to and Subscribed in open Court this 16th
day of March A.D. 1829 -
T Reynolds clk
- " -
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 132)
http://www.delawarecountymemory.org/files/original/dfc57d1b1bc6a4aa7c1ce218ebec0771.jpg
6959b542a480696b7f345e099383ad2d
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 133]
[corresponds to labeled page 101 of Will Records Vol. 1 - 1812-1835]
101
Last Will of Samuel Beakley decd
Proceedings had in the Court of Common Pleas within
and for the County of Delaware and State of Ohio on
the Mch term of said Court A.D. 1829.
This day the last will and testament of Samuel
Beakley dec' was produced in open Court and
proved by the testimony of the subscribing witnesses
thereto and ordered to be recorded -
~ Will ~
I Samuel Beakley of the County of Delaware in
the State of Ohio do publish this my last will and
testament - in manner and form following that
is to say.
First - It is my will that my funeral expenses
and all my just debts be fully paid ~
Second. That all my remaining property of every
kind and description both real and personal, shall
be and remain in the possession, use and occupancy
of my beloved wife Susannah Beakley - and all and
singular the rents and profits of the same, to be by
her appropriated to the support and maintainance
of herself and our children - as long as she - the said
Susannah shall remain my widow, and my executors
shall immediately after the death or marriage of
the said Susannah - proceed to Administer upon my
said estate, agreeably to the laws of this state at
that time in force, relative to dower and to the
settlement of estates of Deceased persons, and shall
divide said estate among my children in the
manner and in the proportions hereinafter set
forth. And in case the use, rents, profits and occ-
-upancy of my said estate shall prove insufficient
for the comfortable support and maintainance
of my said widow and children, my executors
shall by and with the consent of my said widow
sell in the manner they shall deem most proper
such articles of my personal estate the use of
which can be most conviently dispensed with by
my said widow - and the proceeds of said sale
be appropriated to supply the deficiency in the
support of my said widow and children.
Third - My executor shall as soon as may be
after the marriage or decease of my said widow
proceed as aforesaid to settle up and ascertain
the amount of my remaining estate and divide
the same among my children in manner following
to wit: the one equal half of my said estate to be
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 133)
http://www.delawarecountymemory.org/files/original/e2de51fb0b4b100cf06b364fbe870fb4.jpg
3237db2f3b55c4ebfeace32c26522273
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 134]
[corresponds to labeled page 102 of Will Records Vol. 1 - 1812-1835]
102
divided between my three sons Hiram, Henry
and John share and share alike, and the rema-
-ining half of my said estate to be equally divided
between my five daughters Matilda, Polly, Peggy
Jane and Elizabeth - share and share alike - and
the said share and dividends I give and bequeath
to my said children and to their heirs and assigns
forever.
Fourth - In case any or either of my said children
should marry before the marriage or decease of my
said widow - or shall leave the family on any other
account, before that time, and my executors shall
set off to him, her or them so leaving the family, any
property belonging to my said estate, they the said
executors shall charge to the one receiving said
property the worth of it at a fair valuation, which
shall be deducted from the proper share or dividend
at the final settlement and division of my said
estate, - And lastly - I hereby constitute and
appoint John Beakley and Soloman Smith to be the
executors of this my last will and testament, revoking
and annulling all former wills by me made, and
ratifying and confirming this and no other to be
my last will and testament.
In testimony whereof, I have hereunto set my
hand and and [crossed out] this fourth day of September in the
year 1828. Samuel Beakley
Signed published and declared by the
above named Samuel Beakley as and
for his last will and testament in presence
of us - who at his request have signed as
witnesses to the same.
E. Griswold,
Benjn Powers,
The State of Ohio, Delaware County, SS.
Personally came into open Court Ezra Griswold
who being duly sworn deposes and says that he
subscribed the paper now produced purporting to be
the last will and testament of Samuel Beakley as
a witness in the presence of the testator that he ack-
-nowledged the same to be his last will & testament
and at the time of such acknowledgement said
Beakley was of full age, of sound mind and memory
and not under any any restraint. And further
that the name of Benjamin Powers subscribed
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 134)
http://www.delawarecountymemory.org/files/original/eabab50ec65cd8bd5a17f480e1155037.jpg
d2a27080d412e61189f03c519f821591
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 135]
[corresponds to labeled page 103 of Will Records Vol. 1 - 1812-1835]
103
to said will as a witness is in the proper hand
writing of said Powers and that said Powers is now
out of the jurisdiction of this Court as this deponent
verily believes.
Sworn to and Subscribed before me in open Court
March 18th 1829.
T Reynolds clk
- " -
{ Last Will of Abel Finkham decd }
Proceedings had in the Court of Common
Pleas within and for the County of Delaware and
State of Ohio, on the 16th day of March A.D. 1829.
This day the last will and testament of Abel
Finkham dec' was produced in open Court and
proved by the testimony of the subscribing witnesses
thereto - and ordered to be recorded -
~ Will ~
In the name of God - Amen:
I Abel Finkham of Del-
-aware County in the State of Ohio, being diseased
and weak in body but of sound and disposing
mind and memory, considering the certainty of
death and the uncertainty of the time thereof
and being desirous to settle my worldly affairs
and thereby be the better prepared to leave this
world when it shall please God to call me home
do therefore make and publish this my last
will and testament, in the manner and form
following. First and principally I commit
my soul into the hands of Almighty God &
my body to the earth and to be decently buried
and after my debts and funeral charges are
paid I devise and bequeath as follows. I give
and devise unto my wife all the land that
I am possessed with - with all the building and
improvements thereon, to her my said wife her
heirs and assigns forever. I also give and
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 135)
http://www.delawarecountymemory.org/files/original/39237a615349967e958d13882cb56455.jpg
fefa86f996609d7050758f98fb29d312
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 136]
[corresponds to labeled page 104 of Will Records Vol. 1 - 1812-1835]
104
bequeath to my son Noah all my farming utensils
with all my wearing apparrel. I also give and
bequeath to my two daughters, Namely, Elizabeth
and Hannah equally and jointly between them
all my household and kitchen furniture - and
I also will that my stock of cattle, sheep and
hogs be sold to pay my debts and funeral charges
revoking and annulling all former wills by
me heretofore made ratifying and confirming
this and none other to be my last will and
testament.
In testimony whereof I have hereunto
set my hand and affixed my seal this fifteenth
day of Feby in the year of our Lord One thousand
eight hundred and twenty eight
Abel Finkham [Seal]
Signed, Sealed Published & Declared
by Abel Finkham the above named testator
as and for his last will and testament in
the presence of us who at his request in his
presence and in the presence of each other
have subscribed our names as witnesses
thereto Marshal Black -
Nathan Black -
A. H. Sackett -
Whereas I Abel Finkham of Delaware County &
State of Ohio, have made and duly executed
my last will and testament in writing bearing
date the fifteenth day of February in the year of
our [crossed out] one thousand eight hundred and twenty eight -
which said last will and testament and every
clause, bequest, and devise therein contained
I do hereby raitfy and confirm but having
neglected in said will to name and appoint
an executor do therefore hereby make this
my codicil which I will and direct shall be
taken and held as part of my said will and
testament - I do hereby constitute and apppoint
my son Isaac Finkham to be my sole executor
of my said will as fully and effectually as if he
had been appointed executor thereof. In testimony
whereof I have hereunto set my hand and affixed
my seal the eighteenth day of April in the year
of our Lord - Eighteen hundred and twenty eight
Abel Finkham [Seal]
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 136)
http://www.delawarecountymemory.org/files/original/6ae60b16150d6d48c6f119412b38392d.jpg
4262d4f5cf4f8e8e6d0b2ee55e39fb80
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 137]
[corresponds to labeled page 105 of Will Records Vol. 1 - 1812-1835]
105
Signed, Sealed Published and Declared by
Abel Finkham the above named testator as and
for a Codicil to his Last will and testament
in the presence of us who at his request in his
presence and in the presence of each other have
subscribed our names as witnesses thereto
M. H. Sackett -
Marshal Black -
Nathan Black -
The State of Ohio Delaware County. SS.
Personally came into open Court M. H. Sackett -
Marshal Black and Nathan Black who being
duly sworn depose and say that they are witnesses
to the last will and testament of Abel Finkham
decd and also to the Codicil to said last will
both of which are now produced here in Court
that they subscribed them both as such witnesses
in the presence of said Abel Finkham the testator
that they saw him subscribe both of said ins-
=truments - and that said testator at the respective
times when said will and codicil were executed
was of full age of sound mind and memory,
and not under any restraint.
M. H. Sackett
Marshal Black
Nathan Black
Sworn to and Subscribed in Open Court
this 16th day of March A.D. 1829.
T Reynolds Clk
- " -
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 137)
http://www.delawarecountymemory.org/files/original/9820f6d0026ebe6987640137e139cd3d.jpg
ef6aaad01cbd9fb6ff889a78bd9d5835
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 138]
[corresponds to labeled page 106 of Will Records Vol. 1 - 1812-1835]
106 Last Will of Nathaniel Wyatt decd
Prodceedings had in the Court of Common Pleas
within and for the County of Delaware and State
of Ohio at the Mch & Sept terms of said Court A.D. 1830
This day the last will and testament of Nathaniel
Wyatt decd was produced in open Court and proved
by the testimony of the subscribing witnesses thereto
and ordered to be recorded.
~ Will ~
I Nathaniel Wyatt of the Township of Marlborough
in the County of Delaware and State of Ohio - being
of sound mind and memory, but sensible of
the great uncertainty of life, and being desirous
to dispose of my earthly estate which it hath
pleased God to bestow upon me do make this
my last will and testament.
First - I will that all my honest debts and
funeral charges be speedily paid after my
decease - 2nd after my honest debts and funeral
charges are paid as aforesaid - it is my will that
m beloved wife Sarah Wyatt may have the
disposal of the residue of my estate real and
personal in any way that she may think proper
for the support of herself and my four children
Namely, Charlotte, Leonard, Ezra and Mary
Ann. 3rd - I do hereby appoint Sarah Wyatt
my wife as aforesaid the executor of this my
last will and testament. Lastly I do appoint
Ezra Wyat of Cuiahoga County and John Brundrige
of Delaware County Guardians for my four children
aforesaid. Signed sealed and executed by me
this Eighth day of June - One thousand eight
hundred and twenty nine - the same being first
read in my hearing and presence.
Nathaniel Wyatt [Seal]
In presence of us
S.D. Wyatt
L.S. Hull
Nathaniel Wyatt
State of Ohio, Delaware County. SS.
Personally appeared in open Court Samuel D. Wyatt
who after being duly cautioned and sworn deposeth
and saith that he was present when Nathaniel Wyatt
deceased signed the above Will, and that the said
Nathaniel at the time of executing said will was
of full age and of sound mind and memory - and
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 138)
http://www.delawarecountymemory.org/files/original/c88c08439336e7cc244b72ae5cea863b.jpg
048c63cf9f09861310ee3c1612d28d35
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 139]
[corresponds to labeled page 107 of Will Records Vol. 1 - 1812-1835]
107
not under any restraint and that he saw the said Nat-
-haniel sign the said will and that he signed it as a
witness in the presence of the said Nathaniel deceased
and further this deponent saith not.
Sworn to & Subscribd in open S.D. Wyatt
Court Mch, 3rd 1830
T Reynolds clerk
I Solomon Smith one of the Justices of the Peace
in and for the County of Delaware, Ohio. Greetings:
Whereas at the March term of the Court of Common
Pleas held at the Court house in Delaware, the
last will and testament of Nathaniel Wyatt decd
was presented by Sarah Wyatt the executrix named
therein, and was proven by the testimony of S.D. Wyatt
one of the subscribing witnesses thereto, & whereas at
said term and at the next (now last) term of
said Court it was by said Court ordered that a
dedimus potestatem issue to individuals there
named or to either of them of whom you are one - to
take the testimony of one or both the remaining
subscribing witnesses to said will, herewith to you
presented. Know ye that we reposing especial confid-
=ence in your ability and integrity have given unto
you full power and authority to take the testimony
in writing of Luff S. Hull and Nathaniel Wyatt or
either of them, subscribing witness to said will
an d when you shall have taken the testimony of
both or either - you are to return the same with
the will herewith transmited, closed up under
your seal - into our said Court on or before the
first day of our next term - Witness Ebenezer Lane
President of our said Court at the Court house
July 2nd 1830.
Attest T Reynolds Clerk
In obedience to the within power I herewith Return
the proof of the last will and testament of Nathl
Wyatt decd by the affidavit of Luff S. Hull one of the
subscribing witnesses thereto
[Seal] Soloman Smith J.P.
Delaware 18th September 1830. Commissioner &c.
State of Ohio Delaware County. SS.
Personally came on the 3rd day of July 1830, before
me Solomon Smith to whom was given power to
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 139)
http://www.delawarecountymemory.org/files/original/d7686baead79c33f481eb0a7c766740a.jpg
064f2e101b5ba6bb64919219988edb20
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 140]
[corresponds to labeled page 108 of Will Records Vol. 1 - 1812-1835]
108
take proof of the last will and testament of
Nathaniel Wyatt. Luff S. Heull one of the subs-
=cribing witnesses to said will - who on being
shown said will herewith appearing, doth
depose that he was present when Nathaniel Wyatt
decd signed the above will and that the said
Nathaniel at the time of executing said will
was of full age and of sound and disposing mind
and memory and understanding, and under
no restraint and that he saw the said Nathl
sign said will & that he said Hull signed it as
a witness in the presence of said Nathaniel
& by his request and further saith not.
Sworn and Subscribed L.S. Hull
before me the day and
year last above written
Soloman Smith
Justice of the Peace
and Commissioner
to take prof of the last
will &c of Nathaniel
Wyatt decd
- " -
{ Last Will of William Moses decd }
Proceedings had in the Court of Common Pleas
within and for the County of Delaware and State of
Ohio at the April term of said Court A.D. 1831.
This day the last will and testament of William
Moses decd was produced in open Court and proved
by the testimony of the subscribing witnesses
thereto - and ordered to be recorded.
~ Will ~
The last will and testament of William Moses
of Delaware Township, Delaware County, Ohio.
Witnesseth - that whereas he is now very dangerously
sick and does not long expect to survive, and
whereas he has a very numerous connections
that would fall heirs to the little property that he possesses
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 140)
http://www.delawarecountymemory.org/files/original/3aa39a4c6b563f033418b97f80dc7434.jpg
583af0130d257cda3a3f41ac1154dbdb
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 141]
[corresponds to labeled page 109 of Will Records Vol. 1 - 1812-1835]
109
in case that he should not make a final disposition
of it now in his life time, and whereas he has been
so illy treated by his said connections, that for a
long time he has been determined that none of them
should even be benefited by his property, but if he
should be so favored with health, faculty & opport-
=unity that he would make the following disposition
of his said property - Viz:
I Abraham Williams (the man who I have a long
time lived with) I give all my moveable property such
as books, papers, evidences of moneys due me, from
himself or others my chest cloths and tools and
property of every description, except one silver watch
which I give to his wife Polly Williams - and a
Shot gun which I give unto Winslow Bierce of said
Township and County aforesaid - a friend for whom
I have great respect. And furthermore I give to Mara
Chester for the good will and esteem I have for her
(she having been an inmate of the family with me
from her youth) all my actual cash amounting
in all to about Eighty five dollars after deducting
the actual expenses out for my last sickness
and funeral exp [crossed out] charges - And I hereby make &
appoint Hosea Williams of Delaware aforesaid
as my executor to carry into effect the within last
will and to settle all my business & concerns
agreeably to the within articles as I could, were I to
live and thereby be able to do for myself ~
In witness whereof I have hereunto set my
hand and seal the 12th day of Oct' A.D. 1830
his
In presence of [Seal] William x Moses
T Boardman mark
Adeline Campbell
State of Ohio - Delaware County. SS.
Personally appeared in open Court Jeremiah Board-
=man one of the subscribing witnesses to the will of
William Moses decd and made solemn oath that
the paper now presented him as the last will
and testament of William Moses decd was signed
with the cross in his witness' presence - that said
Boardman attested said will as a witness in the
presence and by the direction of said testator, that
the said Adaline Campbell the other subscribing
witness also attested said will in the deponent's
presence as well as in the presence of the testator.
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 141)
http://www.delawarecountymemory.org/files/original/b73962edc83a533136cfbeff2e22486c.jpg
95886fa1cd545ecbf9b7f77d0e3edc7d
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 142]
[corresponds to labeled page 110 of Will Records Vol. 1 - 1812-1835]
110
that said William Moses at the time of Executing
said will, was of sound mind, memory and disc-
=retion, of full age (50 or 60 years) and under no
restraint - that this witness wrote the said will
by the direction of said William Moses. And that
no person was present when said will was
dictated and written and this deponent and
said testator. T Boardman
Sworn to and subscribed in open Court this
2nd April 1831.
T Reynolds Clk
I David Prince one of the associate Judges of the
Court of Common Pleas of Delaware County Ohio - Greetings.
Whereas at the present time of the Court of Com.
Pleas sitting in and for said Delaware County - the
last will and testament of William Moses dec'
was presented by Hosea Williams the executor
named therein and was proven by the testimony of
Jeremiah Boardman one of the subscribing witnesses
thereto - & whereas it was ordered by said Court
at the same time that a dedimus potestatum issued
to the Hon. David Prince to take the testimony of Adeline
Campbell the other subscribing witness thereto.
Know that we have given unto ye full power and
authority to take the testimony in writing of said
Adeline Campbell. And when you shall have taken
her testimony - you are to return the same with the
will herewith transmitted - under your hand into
our said Court during the present term.
Witness the Hon David Higgins President of our
said at the Court house April 1st 1831.
Attest T Reynolds Clk
- " -
In obedience to the within power I have taken
the testimony of Adeline Campbell and herewith return
the same together with the will of William Moses
as by said power I was commissioned
David Prince
one of the associate Judges
for Delaware County.
The State of Ohio, Delaware County. SS.
Personally appeared on this 2nd day of April 1831
before me David Prince to whom was given power
to take proof of the last will and testament of
William Moses - Adeline Campbell one of the
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 142)
http://www.delawarecountymemory.org/files/original/274f9de2855300f40a543dbeaee60f0f.jpg
f9e11644bdb2f12cc3df386755e059e2
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 143]
[corresponds to labeled page 111 of Will Records Vol. 1 - 1812-1835]
111
subscribing witnesses thereto who on being shown
said will herewith appearing doth depose that she
was present at the signing of said will by William
Moses, that she saw him sign the same and that
said Moses declared the paper was his will, that
she signed said will in the presence of the testator
and by his request as a witness - that he was of full
age and of sound mind and memory and not
under any restraint. & further saith not.
Adeline Campbell
Sworn to and subscribed this 2nd day of April 1831
David Prince
Associate Judge Delaware Com.
Pleas and Commissioner to take
proof of William Moses' will.
- " -
{ Last Will of Susan Kilbourn decd }
Proceedings had in the Court of Common Pleas
within and for the County of Delaware and State of
Ohio, at the June term of said Court. A.D. 1831 -
This day the last will and testament of Susan
Kilbourn decd was produced in open Court and proved
by the testimony of the subscribing witnesses thereto - and
ordered to be recorded.
~ Will ~
I Susan Kilbourn of the Town of Delaware in the County
of Delaware and State of Ohio - being of sound and perfect
memory and mind - do this twenty ninth day of Jan-
=uary In the year of our Lord One thousand eight hundred
and twenty seven, make and publish this my last
will and testament in manner following - towit:
I give to my sisters Mary Kimball all my lands
and real estate with the rents and profits thereof lying
in the town of East Hartford in the County of Hartford
and State of Connecticut to hold to her during her life
and from and after her decease, I give the said lands
and real estate in fee simple - and in equal portions
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 143)
http://www.delawarecountymemory.org/files/original/c350ef007aed40bb5a641f1d62c5df5d.jpg
8fdbf2786992d2db917ab0e8f203083b
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 144]
[corresponds to labeled page 112 of Will Records Vol. 1 - 1812-1835]
112
to my three nieces - Mary Kimball - Jane Hiersted
and Emily Hiersted under this express condition
that they the said Mary, Jane and Emily their
survivor or survivors - heirs or assigns shall cause
to be created over the grave of my sister Mary
Kimball a pair of Grave stones worth thirty dollars
Also I give to my sister in law Eunice Kilbourn
all my clothing and wearing apparrel - Also I
give to my sisters Mary Kimball and Anna
Williams the sum of ten dollars each a year to
be paid them each and every year during their
natural lives. I will that my executrix at the
decease of my sister Anna Williams, cause to be
created over her grave a pair of grave stones
worth thirty dollars. Also I give to my nephew
Alexander Kilbourn all the money that may remain
in the hands of my executrix after paying my
just debts - funeral expenses - costs of administ-
=ration, and the above mentioned legacies to
be by him expended in the education of poor
orphan children, in the manner that to him shall
be deemed most proper. I hereby make &
ordain my sister in law Eunice Kilbourn sole
executrix of this my will. In witness whereof I
the said Susan Kilbourn have to this my last
will and testament set my hand and seal the
day and year above written
Susan Kilbourn [Seal]
Signed - sealed, published and delcared by
the said Susan Kilbourn - the testator as and
for her last will and testament in the presence
of us who were present at the signing and
sealing thereof by request of testator.
Solomon Smith.
Keturah Stewart.
Sarah Stewart.
State of Ohio Delaware County SS.
Personally came into open Court Soloman Smith
and Sarah Rheam formerly Sarah Stewart two of the
subscribing witnesses to the last will and testament
of Susan Kilbourn decd and made solemn oath
that they did each sign said will, as a subscribing
witness in the presence of the other, and in the presence
of the testatrix by the request of the testatrix, that they saw
Susan Kilbourn the testatrix subscribe her name to
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 144)
http://www.delawarecountymemory.org/files/original/c88832a6fc3e80e3da423b59fe907191.jpg
1c423bf3d6d9a34e0210cda57557b9b2
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 145]
[corresponds to labeled page 113 of Will Records Vol. 1 - 1812-1835]
113
said will and heard her publish and declare the same
to be her last will and testament - That the said test-
-atrix at the time of executing the same was of full age
and of sound mind and memory and not under any
restraint within the knowledge and belief of the dep-
-onents - and further said not.
Solomon Smith
Sarah Rheam
Sworn to and subscribed in open Court June Term
To wit July 21, 1831.
T Reynolds clerk
Last Will of Samuel Thompson decd
State of Ohio - Delaware County. SS.
Personally came in open court Elizabeth Crookshanks
and Azuba Nyric who being sworn to depose and say
that on the 29th day of April 1831, they were at the house
of Samuel Thompson in Liberty Township in said County,
and that they were each of them - then and there expressly
called on by said Samuel Thompson to witness that it
was his wish and will that in the first place his
debts should be paid and that the residue of his property
both Real and personal should be the property of
his wife Elizabeth Thompson and entirely at her disp-
=osal. Deponents further state that said Samuel Tho-
=mpson was at the time of making such disposition
of his property of full age and of sound mind and me-
-mory and not under any restraint within the kno-
-wledge or belief of these deponents. Deponents further
state that on the day following said conversation said
Samuel Thompson departed this life and that on the
fifth day of May thereafter the said verbal will was
reduced to writing by one Joshua Pierce and was on
the same day signed by them and that the paper so
written and signed by them is the same now presented
in open Court. Herewith appearing. And further depon-
=ents say not __________
Subscribed and Elizabeth Crookshanks
sworn to in open court Azula Myric
June Term 1831. T Reynolds clerk
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 145)
http://www.delawarecountymemory.org/files/original/7bb0d0c2ef07611aa2f9feebd7beeec6.jpg
62207304892dcfedc8577581d01f4329
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 146]
[corresponds to labeled page 114 of Will Records Vol. 1 - 1812-1835]
114
Liberty Township Delaware County Ohio
April 29th A.D. 1831
We being at Samuel Thompsons in said Township
he then being sick with his last sickness and the said
Samuel Thompson did call upon us to witness that
if the Lord should call him from this world - that his
wish was that his debts should be settled and what
property should be left should be his wifes and to
her disposal
Elizabeth Crookshanks
Saturday May 5th 1831. Azula Myric
Lyman Murray's Last Will &c
Proceedings had in the Court of Common Pleas
within and for the County of Delaware and State of
Ohio at the Nov Term of said Court A.D. 1851.
This day the last will and testament of Lyman
Murray decd was produced in open Court and proved
by the testimony of the subscribing witnesses thereto,
and ordered to be recorded.
~ Will ~
In the name of God Amen -
I Lyman Murray of Delaware
County and Town and State of Ohio, late of Bellefon-
taine in said State being weak in body but of sound
and disposing mind - memory and understanding
do make - publish and declare this to be my last
will and testament - First: I will that all dues
and demands owing to me be speedily collected,
and that my debts which are few and small be paid
from the amount.
Secondly I give to my beloved wife
Ann C. Murray all the residue of my personal property
saving and excepting the legacies hereinafter mention-
-ed - To my brother Eli I give my volume of Doctrinal
Tracts and The Methodist Descriptive. To my
sister Eliza I give my volume of Herveys Meditations
&c. To my sister Clarissa I give my volume called
All Religious and Ceremonies - To my sister Emily
I give my volume of Mrs. Theyor's Letters. To my
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 146)
http://www.delawarecountymemory.org/files/original/8e0b1bf3a11a9e8ebf22a470b7e5a245.jpg
aff278193b30a7b2b2eec8af567f8e24
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 147]
[corresponds to labeled page 115 of Will Records Vol. 1 - 1812-1835]
115
sisters in law Maria and Isabella Gunn jointly I give
my sett of Cowpers poems - 5 volumes. To my Bro-
ther in law John Gunn Jr. I give Goldsmiths History of
Rome, and Dr. Isaac on universal salvation.
To Robert Gunn I give a volume entitled Elements of
Useful Knowledge, and a system of Penmanship - also
Popes Essay on Man.
To my Brother Richard I devise and give my tract
of land in the County of Cuyahoga it being all my real
estate - saving the right of Dower therein to my wife.
The title to said land is recorded in Book F pages 254
and 255, of Cuyahoga County records - I give and bequeath
also to my Brother Richard my watch. I further give
and bequeath to my Brother Richard, Reids' Works
three volumes, my [illegible] or Frock coat, (blue) and
the cane which my grandfather gave me.
The remainder of my wearing apparrel I leave to
be retained or distributed among my friends at
the discretion of my Executors.
I give to my esteemed friend Dr. J. H. Hills my
set of Paley's works five volumes.
Lastly I do hereby constitute my beloved wife Ann
C. Murray and my Brother Richard Murray, [Exth ?]
of this my last will and testament -
In testimony whereof I have hereto set my hand
and seal the 26th day of Feby - 1829, in presence of
Calvin Covell
Reuben Hills Lyman Murray [seal]
State of Ohio - Delaware County SS.
Personally appeared in open Court Calvin Covell
and Reuben Hills the subscribing witnesses to the will
of Lyman Murray decd who being duly sworn do
verbally depose and say that they signed the will of
said Lyman Murray now presented - in the presence &
by the request of said Lyman, as witnesses and in the
presence of each other - That said Lyman requested
one of them to put his said Lyman's name to his will
and that said Calvin Covell, did according to said
request subscribe the name of said Lyman Murray
to said will. Said Lyman at the time of executing said
will and testament was of full age and of sound mind
and memory and not under any restraint within the
knowledge of these deponents & further sath not.
Subscribed & Sworn to in open Calvin Covell.
Court. Nov 11th 1851. Reuben Hills.
T Reynolds Clk
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 147)
http://www.delawarecountymemory.org/files/original/aaa4eaeeb114ab7c07c2bc5f09165113.jpg
fc2e83d8bcf460fc1d66a47652b66e26
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 148]
[corresponds to labeled page 116 of Will Records Vol. 1 - 1812-1835]
116
Last Will of Nicholas Vanloon decd
Proceedings had in the Court of Common Pleas
within and for the County of Delaware and State of
Ohio, at the Nov Term of said Court - A.D. 1831.
This day the last will and testament of Nicholas
Vanloon decd was produced in open Court and
proved by the testimony of the subscribing witnesses
thereto and ordered to be recorded.
~ Will ~
I Nicholas Vanloon of the County of Delaware in
the State of Ohio do make and publish this my last
will and testament in manner and form following
That is to say.
First - It is my will that all my funeral
charges and expenses and all my just debts be fully
paid - Second - I give devise and bequeath to my
Beloved wife Experience the use of one third of all my
landed property and one third of all my personal
property during her natural life.
Third - It is my will that there should be
a deed made to James Benet of thirty acres off of the
North west corner of the lot I now live on as described
in a bond which I gave him in the spring 1831, if he
complies with the conditions of said Bond, otherwise
the said Described Lot or parcel of land I give to my
eldest son Mathew van Loon.
Fourth - I give and devise to my third
son seventy acres off of the south west corner of the
lot I now live on as surveyed to him by Borak Weeks
in the Spring of Eighteen hundred & thirty one and
also all my personal property he taking care of
my beloved wife during her natural life.
And lastly I hereby constitute and appoint my wife
Experience Van Loon and my said son Isiah Van Loon
to be the executors of this my last will and testament
Revoking and annulling all former wills be me
made and Ratifying and confirming this and no
other to be my last will and testament, whereof I
have hereunto set my hand and seal this tenth day
of August in the year of our Lord One thousand eight
hundred and thirty one.
his
Nicholas X Van loon
mark
Signed, published and declared
by the above named Nicholas Vanloon as and for his
last will & testament in the presence of us who at his req-
=uest have signed as witnesses the same -
B Carpenter - Alpheus Bigelow - Edwd S. Randall
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 148)
http://www.delawarecountymemory.org/files/original/be8cf62c7ca4b08cb70d2a3f9807d123.jpg
063d605435d92d9319020015ae773816
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 149]
[corresponds to labeled page 117 of Will Records Vol. 1 - 1812-1835]
117
I have given a deed for fifty acres of land to my son
Jacob - which I consider his full portion.
Given under my hand & seal this 10th day of August 1831.
his
Nicholas X Vanloon [Seal]
mark
Signed & sealed in presence of us
B Carpenter }
A. Bigelow }
Personally appeared in open Court Edwd S. Randall
and Alpheus Biglow & Benjamin Carpenter who being
duly sworn do depose and say that the annexed will
and testament was in our presence signed by Nicholas
Vanloon the 10th August 1831, the day it bears date it was
attested by said Edward S. Randall, Alpheus Bigelow
and Benjamin Carpenter who saw said testator sub-
=scribe his name, said testator at the time of subscr-
=ibing said will was of full age, of sound mind and
memory and not under any restraint
Edwd S. Randall .
Alpheus Bigelow.
B. Carpenter.
Subscribed and Sworn
to in open Court Nov 7th 1831.
T Reynolds clerk
Last Will of Evan Watkins decd
in the Court of Common Pleas within
Proceedings had before D. T. Fulton Probate Judge in [crossed out]
and for the County of Delaware and State of Ohio on
the Nov Term of said Court A.D. 1831.
This day the last will and testament of Evan Watkins
decd was produced in open Court and proved by the
testimony of the subscribing witnesses thereto, and
ordered to be recorded.
~ Will ~
In the Name of God - Amen - I Evan Watkins of
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 149)
http://www.delawarecountymemory.org/files/original/a1da71e8a1283321e570a187b3839da1.jpg
66180ce12c2e1c81709778975623241f
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 150]
[corresponds to labeled page 118 of Will Records Vol. 1 - 1812-1835]
118
the County of Delaware in the Township of Radnor
State of Ohio - being weak in body but of sound and
disposing mind and memory & understanding - thanks
be to Almighty God for the same, do make and
publish this my last will and testament in the
eighteenth day of July, 1831, in manner and form
following - that is to say.
1st I give devise and bequeath to my beloved wife
Mary Watkins in lieu of her dower the plantation on
which we now reside, containing one hundred acres
more or less and all the live stock horses cattle sheep
hogs & by me now owned and kept thereon. also all
the household furniture and other items not particul-
-arly named to her and to hold now and forever.
And lastly I hereby constitute and appoint my said
wife Mary Watkins to be the executor of this my last
will and testament revoking and and annulling all former
wills by me made and ratifying and confirming this
and no other to be my last will and testament.
In testimony whereof I have hereunto set my hand
and seal this eighteenth day of July one thousand
eight hundred and thirty one.
his
Evan X Watkins
mark
Signed - published and declared
by the above named Evan Watkins as and for his
Last will and testament in presence of us, who at his
request have signed as witnesses to the same.
David Evans Jones
Humphrey Humphreys
The State of Ohio Delaware County S.S.
Court of Common Pleas of Nov. Term - 1831.
We the undersigned deponents David
Evans Jones and Humphrey Humphreys being duly
sworn in open Court depose upon their oath & say
that the annexed last will and testament of Evan
Watkins decd late of Radnor in the said County
bearing date the eighteenth day of July one thousand
eight hundred and thirty-one waS executed by the said
Evan Watkins on the day of the date thereof in Radnor
aforesaid - that the said Evan Watkins signed his
mark to his name to the said will in our presence
and was by us attested and subscribed at his request
in his presence as witnesses thereto. And that the
said Evan Watkins then in our presence, and
having declared that. Signed published - declared
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 150)
http://www.delawarecountymemory.org/files/original/7d6b709d78013c5d60da7b5ea27638e0.jpg
1fdb6e803bd622db2d53745aa382ebd7
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 151]
[corresponds to labeled page 119 of Will Records Vol. 1 - 1812-1835]
119
and executed the said will as his last will and testament,
And these deponents further depose that the said Evan Watkins
at the said time of publishing said will was of full age
and of sound mind and memory and not under any
restraint. And further these deponents say not.
David Evans Jones
Humphrey Humphreys
~ Last Will of Andrew Heaverlow decd ~
Proceedings had in the Court of Common Pleas
within and for the County of Delaware and State
of Ohio, at the April Term of said Court A.D. 1831.
This day the last will and testament of
Andrew Heaverlow decd was produced in open
Court and proved by the testimony of the subscribing
witnesses thereto - and ordered to be recorded.
~ Will ~
In the Name of God. Amen -
I Andrew Heaverlow [Heaverlo]
of the Township of Berlin, County of Delaware and State
of Ohio. Farmer- being very sick and weak in body
but of sound mind and memory & understanding,
(blessed be God for the same) do make and publish
this my last will and testament in manner and
form following - towit.
Principally and first of all I com-
=mend my immortal soul into the hands of God
who give it, and my body to the earth to be buried
in a decent and Christian manner at the discretion
of my executors hereinafter named - and as to such
worldly estate wherewith it hath pleased God to
bless me in this life I give and dispose of the same
in the following manner to wit - I give and devise
as touching all my real estate, consisting of one
hundred acres of land situate in the township of
Berlin, County of Delaware, and State of Ohio - whereon
I now live. I give and devise the same unto my
son Andrew - subject to the maintainance of my
wife Rachael and son Reuben - one Bed and Bed-
=ding and one cow. I give to my wife Rachal and
to my daughter Polly I give and devise and bed,
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 151)
http://www.delawarecountymemory.org/files/original/0c2fbea30f74019e88279e4bd105668b.jpg
d2817869df190550f4f5c56dfea182ea
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 152]
[corresponds to labeled page 120 of Will Records Vol. 1 - 1812-1835]
120
and Bedding, and one cow and calf, and to my
daughter Sarah one Bed and Bedding and one cow
and calf. And to my daughter Martha, I give
one Bed and Bedding and one cow. And to my
son Barnett I give and devise one ewe and
lamb, to my son William one ewe and lamb
And of my personal property I leave in the hands
of my executors, not herein named sufficient to
pay a debt of fifty dollars, and all the rest of my
personal property I leave to be equally divided amongst
my son James and daughter Rachael Martin and
my daughter Polly and daughter Sarah and my
daughter Martha.
And lastly I nominate - constitute and appoint my
sons James and Andrew Heaverlow to be the executors
of this my will hereby declaring this and no other to be
my last will and testament. In witness whereof I set
my hand and seal, signed - sealed - published and
declared by the testator as his last will and testament
in the presence of us and at his request signed as
witnesses this 11th day of July 1826.
David Eaton } Andrew Heaverlow [Seal]
John Rouse }
Atwood Smith }
State of Ohio - Delaware County s.s.
Personally appeared in open Court John Rouse & Atwood
Smith whose names were subscribed as witnesses to the
above will - and being sworn to depose and say that
the above instrument of writing was signed by the
testator Andrew Heaverlow and was subscribed by
deponents as witnesses in the presence of said Andrew
Heaverlo and at his request. That we saw said
Haverlo subscribe his name, said testator at the time
of subscribing was of full age of sound mind & memory
and not under any restraint - said Heaverlo declared
said instrument to be his last will and testament
John Rouse
Atwood Smith
Sworn to in open Court this Apl Term 1832.
T Reynolds clk
Atwood Smith }
John Rouse } Bond $500
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 152)
http://www.delawarecountymemory.org/files/original/a3061518c86d93cfed0ddec4b5326b4b.jpg
cd9aea40fab24d39cab7b1ed56373024
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 153]
[corresponds to labeled page 121 of Will Records Vol. 1 - 1812-1835]
Last Will of Joel Taylor deceased ~ 121
Proceedings had in the Court of Common Pleas in
and for the County of Delaware and State of Ohio in
the June Term of said Court A.D. 1832 ~
This day the last will and testament of Joel Taylor
decd was produced in open Court and proved by
the testimony of the subscribing witnessess thereto
and ordered to be recorded.
~ Will ~
I Joel Taylor of the Township of Marlborough in
Delaware County and State of Ohio being of sound
mind and memory but sensible of the great uncerta-
=inty of life and being desirous of disposing of my
earthly estate, which it hath pleased God to bestow
upon me do make this my last will and testament
revoking all former wills by me made.
First - I will that my funeral charges and all my
debts (except one hundred dollars due to Sophia -
Taylor and the heirs of Ann Taylor the payment of which
is hereinafter provided for) be speedily paid at my
decease.
2nd - I will and devise to my son Elam Taylor and
his heirs the east half of my land in section two Township
six and range nineteen United States Military distr-
=ict, subject to a debt of two hundred dollars as aforesaid
due to Sophia Taylor and the heirs of Anna Taylor to be
paid by the devise of said tract of land -
3rd - I will and devise to my son James E. Taylor and
his his heirs the west half of my land in the said second
section, sixth township and nineteenth range.
4th - I will and devise to my sons Eli Taylor, Arthur
Taylor and Joel Taylor all that tract of land on which
I now live in section one Township six and range
nineteen containing forty two acres joining on the
west in Section two Township six and range nineteen
to be divided equally between them.
5th - I will and devise to my wife Elizabeth Taylor
all my household furniture and bedding and the
remainder of my personal property, it is my will should
be equally divided equally divided between my wife
and my four daughters viz - Eliza Taylor - Harriet
Taylor - Mary Taylor and Emilia Taylor.
6th It is my will that my debts except that debt
above mentioned should be paid out of money
that may be due to me at my decease.
Lastly, I hereby appoint my wife Elizabeth
Taylor my executor of this my last will & testament,
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 153)
http://www.delawarecountymemory.org/files/original/40551dfffa58b9de6438ef84bb6141b6.jpg
046254433d36677bea58bd2984081197
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 154]
[corresponds to labeled page 122 of Will Records Vol. 1 - 1812-1835]
122
Signed - Sealed and executed by me this eighteenth day
of May one thousand eight hundred & thirty two - the
same being first read in my presence and hearing
In presence of us
John Bundridge Joel Taylor [Seal]
Levi Hinton Jr.
State of Ohio - Delaware County S.S.
Personally appeared in open Court of Del. Com. Pleas
this June Term 1832, John Bundridge & Lewis Hinton Jr
and being duly sworn do depose and say that the
instrument of writing hereto attached & purporting
to be the last will and testament of Joel Taylor was
signed in the presence of Deponents by said Joel
Taylor now deceased, who saw said Taylor subscribe
his name, said instrument now attested by same
deponents, said Brundridge & Hinton as the same
purports to be. said Joel Taylor at the time of subscribing
was of sound mind of full age - of sound memory and
not under any restraint
John Brundridge
Levi Hinton Jur.
Subscribed and sworn
to in open Court June 18th 1832.
T Reynolds Clk
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 154)
http://www.delawarecountymemory.org/files/original/cb7667b1f2f9789832ee2bd44dfa20ea.jpg
675464ea5b3c046c8bdd575e275ff7b1
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 155]
[corresponds to labeled page 123 of Will Records Vol. 1 - 1812-1835]
Last Will of Samuel Weaver decd ~ 123
Proceedings had in the Court of Common Pleas
within and for the County of Delaware and State of
Ohio, at the Nov term of said Court A.D. 1832.
This day the last will and testament of Saml Weaver
decd was produced in open Court and proved by the
testimony of the subscribing witnesses thereto - and
ordered to be recorded -
~ Will ~
In the name of God - Amen.
I Samuel Weaver of the
County of Delaware and State of Ohio, being in a
low state of Bodily health and considering the unc-
-ertainty of this mortal life but being of sound mind
and memory do make and publish this my last
will and testament - towit: I do devise that after
my decease my body may be decently buried and
committed to return to God who gave
it, and then after all my just and lawful debts
are paid, I do will and bequeath to my beloved
wife Elizabeth Weaver my Mansion house and farm
where I now reside - and also the rents and profits
held in common by me and my two sons, John &
George Weaver all - till my youngest son Samuel shall
arrive or become of full age (unless my two sons
aforesaid John & George shall at any time hereafter
pay up their proportions of the purchase money then
and in that case she is only to hold the undivided
one third of said fourteen acres of land in Common
with my two said sons - and also I do will and
bequeath to my said wife Elizabeth Weaver, the
one third of all my personal property, all of which
both real and personal she is to hold during her
natural lifetime. Item Second, to my third son
Beth Solomon one horse creature of the value of
thirty dollars also one cow & one Bed and Bedding
Item third - I do also will and bequeath unto my
son Samuel one horse creature of the value of thirty
dollars also one cow and one bed and Bedding. to
be paid to Solomon at any time immediately after
my decease and to Samuel on his arriving at the age
of Twenty-one = The two last mentioned legacies are
intended to make my two sons Samuel and
Solomon equal in personal property with the rest
of my children, who are married and have received
each the same amount in personal property.
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 155)
http://www.delawarecountymemory.org/files/original/a5d4c0ccb0dbd868fc208e1383991550.jpg
a89a4dd854bc5838a4de2f16a18a8c54
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 156]
[corresponds to labeled page 124 of Will Records Vol. 1 - 1812-1835]
124
Item Fourth - I do wish devise that my two youn-
-gest sons remain on the farm with their mother
and assist in the management of the farm & stock
while they remain single - out of which said farm
and stock they are to receive their living while they
so remain with their mother.
Item Fifth - And after the death of my said wife if she
should live after my youngest son Samuel arrives at
full age, (or if she should die previous to his arrival
at full age, then and in that case at any time after
he does arrive at full age.) I do will and bequeath
to all my children namely - John - Mary - George
Sarah - Catherine = Beth Solomon & Samuel, the rem-
-ainder of my property that is to say, all that remains
at the death of my said - to be equally divided
among them share and share alike.
Item Sixth = I do further make nominate and appoint
my said Wife Elizabeth Executrix and my two friends
John Philips and Ober Taylor - Executors to carry into
effect this my last will and testament.
Signed - sealed - published and declared this 23rd day of
July 1831, to be my last will and testament.
in presence of
Jas. W. Crawford } Samuel Weaver [Seal]
Michael Dilsaver }
State of Ohio - Del. Co. s.s.
Personally appeared in open Court of
Delaware Common Pleas at this Nov term A.D. 1832,
James W. Crawford & Michael Dilsaver who being duly Sworn
do depose and say that the signature to the above inst-
-rument purporting to be last will and testament
of Samuel Weaver decd is the proper signature of said Weaver
his hand writing - that Deponents saw him the said Weaver
sign it. That said will was executed at the date it bears
date the 25th July - A.D. 1831, said Weaver at the time declared
in our hearing that the same was his last will and
testament - said Weaver at the time was of full age, &
sound mind and memory and not under any restraint
and he called on deponents to be witnesses to said will.
Jas. W. Crawford
Michael Dilsaver
Sworn to in open Court this 15th day of Nov. 1832.
E. Griswold
Associate Judge
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 156)
http://www.delawarecountymemory.org/files/original/93bc84d4327bcaf3961ff0cbf4bfbaf7.jpg
6252a4e26dc79b1a11338a305882e0b0
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 157]
[corresponds to labeled page 125 of Will Records Vol. 1 - 1812-1835]
Desire Wood's Last will & Testament ~ 125
Proceedings had before the Delaware County Court of Com-
-mon Pleas in State of Ohio in the May Term of said Court
-A.D. 1833.
This day the last will and testament of Desire Wood deceased
was produced in open Court and proved by the testimony of the
subscribing witnesses thereto - and ordered to be recorded.
~ Will ~
The last will and Testament of Desire Wood -
I Desire Wood of Marion County and State of Ohio thinking
it right to make my will and settle my estate - while in
health of body and in soundness of both mind & memory
Therefore I give and devise the same in manner and
form following -
Imprimis - I give and devise unto Charles Osborn (the son
of Henry Osborn deceased) and to his heirs and assigns forever
a certain piece and parcel of land, situate in the first
quarter of the sixth Township and seventeenth range, of the
United States Military lands in the State of Ohio, being the
Northwest corner of lot no. fourteen, according to the survey
of said quarter lying on the west of Allum Creek and Bounded
on the north by the land of Reuben Benedict on the west by
the land belonging to the heirs of Ezra Thern decd and on the
eastward by said Allum Creek - Containing by estimation
thirty acres.
Item - I give and bequeath unto Mary Davis my feather bed
Bedding - Bedstead and cord as a free gift.
Item - I give and bequeath unto Daniel OSborn Azar Osborn
Dorcas Osborn - David Osborn Jr. and Charles Osborn all the
money and notes of hand which I may have at my
decease, to be equally divided between them.
Item. I give unto Esther Osborn (the widow of Henry
Osborn, all my wearing apparrel together with all the rest and
Residue of my estate not herein otherwise disposed of.
Finally I hereby nominate and appoint Daniel
Osborn Executor of this my will - declaring this and no
other to be my last will and testment. In witness
whereof I have hereunto set my hand and affixed my
seal this thirteenth day of the sixth month Adomini
one thousand eight hundred and thirty-two
Signed - sealed and declared by the said } Desire Wood
Desire Wood to be her last will and testament } [Seal]
in presence of us
Jonathan Wood Jr.
Griffith Lewis
State of Ohio - Delaware County. S.S.
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 157)
http://www.delawarecountymemory.org/files/original/9956a54d0d4bcd0ff7b8bd2cc07fce20.jpg
821a75c238d730244f969bed07f2e463
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 158]
[corresponds to labeled page 126 of Will Records Vol. 1 - 1812-1835]
126.
In the Court of Common Pleas.
May Term - 1833
We Jonathan Wood Jr. and Griffith Lewis being duly &
solemnly affirmed in open Court, upon our said solemn
affirmation, say the last will and testament, of Desire
Wood late of said County of Delaware deceased, bearing
date the thirteenth day of the sixth month in the year
one thousand eight hundred and thirty two (which will
in hereto annexed and here produced in open Court)
was on the day of the date thereof at the residence of
the said Desire Wood then in the County of Marion
in the State of Ohio, signed - sealed and published by the
said Desire in our presence as her last will & testament.
And we then and there at her request and in her presence
attested the same and subscribed our names thereto
as witnesses - and we then and there heard her acknowledge
that she had subscribed the said will as her last will
& testament, and that she there published the same as
such. And we do further affirm and declare that we
were well acquainted with the said Desire Wood, and
that we have been informed and firmly believe that the
said Desire was at the time of publishing the said
will aforesaid at least of the age of sixty - years
And that she was then of sound mind & memory
and said nothing under any restraint and further we
say not. Johnathan Wood Jr.
Griffith Lewis
Subscribed and affirmed to
in open Court May 16, 1833.
T Reynolds Clk
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 158)
http://www.delawarecountymemory.org/files/original/0ccb4f7ded2cdcae235310e83b19250d.jpg
80ee0e85cbb3ba01d7a638a592aa229d
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 159]
[coresponds to labeled page 127 of Will Records Vol. 1 - 1812-1835]
~ Last Will of Harman Coykendall deceased ~ 127
Proceedings had before the Court of Common Please within
and for the County of Delaware and State of Ohio on the
27th day of August - A.D. 1833.
This day the last will and testament of Harman
Coykendall was produced in open Court and proved by
the testimony of the subscrtibing witnesses thereto, and
ordered to be recorded.
~ Will ~
In the Name of God - Amen.
I Harmon Coykendall of
the Township of Kingston County of Delaware and
State of Ohio, being weak in body but of sound mind
and memory not understanding, For which blessing
I must devotedly thank my God. Do make & publish
this my last will and testament in manner and
form following - that is to say. First it is my will
and I do order that all of my just debts and funeral
expenses be duly paid and satisfied as soon as
conveniently can be after my decease. I then do give
and bequeath unto my beloved wife Catherine
Coykendall one bed and bedding and a sufficiency
of other household goods to keep house with and the
bay mare & red cow and the rest of all the real
^
estate during her life for her support.
Secondly I give and bequeath unto my son Peter
Coykendall all of my wearing apparrel.
Thirdly I give and bequeath unto my two dau-
-ghters Elizabeth Finch and Charlotte Decker
and to their heirs and assigns forever the farm
and plantation on which I now live to be
equally divided share and share alike. after the
decease of their mother, the moveable property to be
sold to pay the debts ^ by the executor after deducting what I have
given to my wife - and it is my intent and meaning
after the just Debts are paid - That the amount
of the Balance of the moveable property be equally
divided between Elizabeth Finch and Charlotte
Decker. And lastly I do hereby appoint Isaac
Finch to fulfill and be my executor of this my
last will and testament - Signed - sealed and published
and declared by the said Harmon Coykendall to be his
testament and last will in the presence of us this
Eleventh day of September - In the year of our Lord
one thousand eight hundred & twenty-six.
Attest - Harmon Coykendall [Seal]
John Vansickle }
Silas C. McClary }
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 159)
http://www.delawarecountymemory.org/files/original/038129d80fbbbc8be022ed6c544ca369.jpg
c0ba0def2e80da2859c96f453d8cad06
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 160]
[corresponds to labeled page 128 of Will Records Vol. 1 - 1812-1835]
128
Delaware Common Pleas - August Term 1833.
Personally appeared in open Court John
Vansickle and Silas C. McClary who being duly
sworn upon their oath say that on the eleventh
day of September 1826, they were called upon by
Harmon Coykendall, at Delaware County aforesaid
to witness his last will and testament bearing the
date and now produced in Court - which he then
signed - sealed and published as his last will and
testament, in our presence and we at his request
and in his presence and in the presence of each other
signed the same as witnesses thereto - and we
further say that the said Harmon was at least
sixty years of age, and of sound mind & memory
and under no restraint and further say not.
John Vansickle
Silas C. McClary
Subscribed and
Sworn to in open Court Augt 27, 1833
T Reynolds clk
Last Will of John Bouch decd
Proceedings had in Court of Common Pleas within and
for the County of Delaware and State of Ohio on
the 21st day of April - A.D. 1834.
This day the last will and testament of John Bouch
decd was produced in open Court and proved by the
testimony of the subscribing witnesses thereto - and
ordered to be recorded.
~ Will ~
In the Name of God - Amen
I John Bouch of Brown
Township in Delaware County do publish & declare
the following to be my last will and testament towit:
1st It is my will and desire that the claims &
obligations which I have and hold against Mr. Noah
Wilson be collected and so much thereof as may be
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 160)
http://www.delawarecountymemory.org/files/original/81f8ffad693e02e5d4ed4709c4afe712.jpg
b0e1f843f2698000e35478f488f4dd42
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 161]
[corresponds to labeled page 129 of Will Records Vol. 1 - 1812-1835]
129
necessary for that purpose be paid to Benjamin Hull of
Marion so his legal representatives in payment of a tract
of land which I lately purchased of the said Hull conta-
=ining one hundred acres situate in Radnor Township
Delaware County.
2nd It is my will and desire that the said lot or tract
of land which I lately purchased or contracted for of
the said Hull particularly desribed in a bond for a deed
from said Hull dated Decbr 17th 1833, should be paid
for as aforesaid according to the installments mentioned
in the said bond from and out of the money due from the
said Wilson. And the said land when paid for I will
and devise in the following manner, twenty five acres
off the south end of said lot, I will and devise to Cornelius
Sickles and his heirs forever in case the said Sickles
shall pay for the same according to the conditions
of a contract which I have made with him for
the same in making improvements on the residue
of said lot and in case the said Sickles should not
pay for the Twenty-five acres I will and devise the
same to my executor hereinafter named for the pur-
-pose to sell the same and expend the proceeds thereof
in improving the residue of said lot, to the best advantage
and as my executor shall think best. The residue
of said lot or tract of land being about 75 acres I
will and devise the use and profits thereof to my
wife Abby for her life time and for the use and purpose
of supporting herself and my two youngest children
James and John, until they shall arrive at the age of
Twenty-one years and for the support and main-
-tainance of the said James for the life time of my
wife - on account of the Blindness of the said James
if the said James should so long live - And after
the death of my said wife - I will and devise fifty
acres of the said lot or tract of land to my said son
James and his heirs forever to be as divided and
taken off from the said lot - at the death of my
wife - or on the said James arriving at the age of
Twenty-one years as the same may first happen,
but in case the said James should die without children
I will and devise the said fifty acres to my son John
which said fifty acres is to be so set off as to include
the house and buildings and forty acres of the imp-
-rovements if there should be so much, and ten acres
of wood land should there be at that time so much
thereof - The residue of the said tract of land I give
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 161)
http://www.delawarecountymemory.org/files/original/4edc75007c75b375a5df1d94590fa060.jpg
e7603f38c89eb99ad6ae056c383e8846
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 162]
[corresponds to labeled page 130 of Will Records Vol. 1 - 1812-1835]
130
will and devise at the death of my wife to all my
children to be equally divided amongst them.
3rd All the residue of my property personal & real
including in particular a lease of a lot of land on
which I now reside I will - give - bequeath & devise
unto my executor to be disposed of as follows = towit=
First - a years support to be set off to my wife and
children in every respect as the statute directs
then my debts to be paid according to law.
I wish that my executor should put upon the
said lot of land purchased by [crossed out] of the said Hull (to
which place I wish my family to remove as soon
as convenient) the proper and necessary team and
stock and farming utensils out of such personal
property as I now have and possess, and the residue
to be expended after paying costs of administration
in building a house and making other necessary
improvements upon the said mentioned lot of land
purhcased of the said Hull.
I will and devise my executor should sell my
lease lot aforesaid upon which I now live to the
best advantage, and dispose the proceeds thereof
in the same manner as my other personal property
4th. It is my will and desire that Thomas Arnold
should be and act as the executor of this my last
will and testament, and in case he should die or
should refuse to accept this appointment, I hereby
appoint my wife executrix - in his place & stead.
Published and declared as my last will and
testament this 18th day of March l834.
John Boush
Published and declared in } _______________________
the presence of the undersigned who in } _____________
the presence of the said Testator and in the presence }
of each other at his request have put our names } ]
as witnesses hereto.
Eli Mead }
Robert Jones }
James Lambert }
The State of Ohio Delaware County S.S.
In the Court of Common Pleas April Term 1834
We the undersigned Eli Mead, Robert Jones & James Lambert
being duly sworn in open Court upon our oaths say
that the paper now here produced in Court purporting
to be the last will and testament of John Boush bearing
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 162)
http://www.delawarecountymemory.org/files/original/5bc048469af6574e9d6f145fc55c269e.jpg
e9d609697ff62cb81558a0afbb94001d
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 163]
[corresponds to labeled page 131 of Will Records Vol. 1 - 1812-1835]
131
date on the eighteenth day of March 1834, was on that
day signed and published by John Boush late of Berlin
Township in the said County, now deceased, as his last
will and testament. That we saw him the said John
sign the said will and he declared and published the same
as his last will and testament in our presence and we then
and there at his request in his presence and in the presence
of each other signed our names as witnesses thereto -
We further say and depose that the said John Boush
died, at the time aforesaid of making and publishing
his said will was at least fifty five years of age, and
we believe him then to have been of sound mind and
memory, and not under any restraint.
Eli Mead
James Jones
Subscribed and Sworn to
in open Court April 21st 1834.
T Reynolds Clk ~
~ Last Will of William Davies decd ~
Proceedings had in the Court of Common Pleas in
and for the County of Delaware and State of Ohio at the
Sept Term of said Court A.D. 1833.
This day the last will and testament of Wm Davies
was produced in open Court and proved by the testimony
of the subscribing witnesses thereto - and ordered to be
recorded. ~
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 163)
http://www.delawarecountymemory.org/files/original/44a12f41a604fe8e4a5c382cf3e80817.jpg
5e6c3b4c28b250660516cd1737f15928
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 164]
[corresponds to labeled page 132 of Will Records Vol. 1 - 1812-1835]
132
In the Name of God - Amen -
I William Davies of the
Township of Harmony in the County of Delaware and
State of Ohio, being weak in body but of sound and
disposing mind, memory and understanding - knowing
that life is uncertain and that it is appointed for all
men once to die, do make publish and declare this
my last will and testament -
First - It is my will that my funeral expenses and all
my just debts be fully paid -
Second - I give, devise and bequeath to my beloved wife
Mary Davies in lieu of her dowry all the live stock - horses
cattle - sheep and hogs by me ^ now owned - and which I may
die possessed of. Also items not particularly named
she however first disposing of a sufficiency thereof to pay
my just debts as aforesaid - and also in consideration &
to aid her to bring up, board, clothe & educate my
children, Benjamin Davies - Eleanor Davies - Mary
Ann Davies - and John Davies in a comfortable, decent
and proper manner. it is my will that she shall have
possession of the plantation we now reside on, being
the west half of the south west quarter of section ten
Township seven - Range sixteen, containing eighty acres
with all the profits thereof (but not to dispose of or
destroy any timber but shall be necessary for the use
of the premises) until my youngest son John Davies
shall arrive to the age of Twenty one years, at which
period It is my will that the premises above described
shall be sold - and the amount it will sell for to be
divided and paid as follows - viz - one seventh part
to my beloved wife Mary Davies and one seventh part
to my beloved daughter Eleanor Davies - and one
seventh part to my youngest daughter Mary Ann
Davies - and the remainder to be divided equally
between my two sons Benjamin Davies and John
Davies so that each of my sons shall have double
the amount that each of my daughters shall receive -
And that also my beloved wife Mary Davies shall
continue in possession of one third part of said
described premises, from the time of sale during her
natural life - And at the death of my said wife all the
property hereby devised or bequeathed to her as aforesaid
or as much thereof as may then remain unexpended
to be divided equally between my children and their
heirs and assigns forever -
But provided my said Beloved wife Mary Davies shall
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 164)
http://www.delawarecountymemory.org/files/original/eeedc115cf11d9a3afe3c724b3ef9f41.jpg
31318b8aa41fb236ce6a127445b901a6
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 165]
[corresponds to labeled page 133 of Will Records Vol. 1 - 1812-1835]
133
intermarry to any person. It is my will that she shall
not hold possession of the above described premises, or
receive any profit therefrom, from and after the day that
my son Benjamin Davis shall arrive to the age of twenty
one years, And the said Benjamin my son to have possess-
-ion of the whole premises and to provide for and have the
care of my daughters Eleanor Davies and Mary Ann Davies
and my son John Davies until my youngest son John Davies
shall arrive to the age of twenty-one years, At which period
It is my will that the premises shall be sold, and the amount
of money it will sell for be divided and paid as before
specified - And my said wife to be debarred from any right
or possession whatever to said premises ~
And lastly - I hereby constitute and appoint Charles
McCracken and George Burns of said County to be the exe-
-cutors of this my last will and testament, revoking and
annulling all former wills by me made and ratifying
and confirming this and no other to be my last will
and testament.
In testimony whereof I have hereunto set my hand
and seal this twenty third day of February A.D. 1834.
William Davies [Seal]
Signed - published and declared by the above named
William Davies as and for his last will & testament,
in presence of us who at his request have signed as wit-
-nesses to the same, the words "containing eighty acres"
and the word "not" on page first-twenty first line
from top interlined before signing of this will.
Robert Jones -----
David Davies -----
In Probate of the last will and testament of Wm Davies,
Robert Jones and David Davies being duly sworn
depose and say that they were present at the signing
and sealing of said will - that they fully believe the
said testator to have been in full possession of his
intellectual powers, that he declared in their presence
that it was his last will and testament and that they
subscribed it in his presence.
Robt Jones
Sept 1, 1834, at Delaware. David Davies
Subscribed and sworn to in open Court Sept 1, 1834.
T Reynolds Clerk
Thos Jenkins }
David Davies } Bail $1500.
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 165)
http://www.delawarecountymemory.org/files/original/8e4992dae0bfe91e88b68e212d2fad43.jpg
ad5e4473a1819be0789777ed8635c810
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 166]
[corresponds to labeled page 134 of Will Records Vol. 1 - 1812-1835]
134
Last Will of Thomas Evans deceased ~
Proceedings had in the Court of Common Pleas within
and for the County of Delaware and State of Ohio at
the Nov Term of said Court - A.D. 1834.
This day the last will and testament of Thos Evans
decd was produced in open Court and proved by the
testimony of the subscribing witnesses thereto - and ordered
to be recorded.
~ Will ~
I Thomas Evans late of Wales and now of the County
of Delaware in the State of Ohio, being low in bodily
strength but of sound mind and memory do make
this my last will and testament.
In the first place I will that all my just debts be
speedily paid -
Secondly - I will and bequeath all my wearing apparrel
to my Uncle John Williams in Radnor Township
in said County of Delaware - to be delivered soon after
my death.
Thirdly - I will and bequeath to my sister Eleanor
Evans living in or near the City of Utica in the
State of New York all the balance of my property of
every kind whatever, and if the said Eleanor should
be married - my will still is that she should have the
full benefit of this bequest - also my will is that my
silver watch be sent to my sister Eleanor as a mem-
-orial of my affection -
Fourthly - My will is that David Cadwallader and
John Owens of said County of Delaware be the execu-
-tors of this my last will and testament.
In witness of the above I have in the presence
of the subscribing witnesses signed and sealed this
instrument of writing as my last will and testament,
this 27th day of Sept 1834.
Thomas Evans [Seal]
Signed & sealed in our presence.
Attest - Chs H. Picket }
Thomas Jones }
Edward Evans }
In the Court of Common Pleas.
November Term 1834.
Delaware County. SS ~
We Thomas Jones and Edward
Evans being sworn in open Court upon their oaths
say that the paper now herewith produced in
Court is the last will and testament of Thos Evans
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 166)
http://www.delawarecountymemory.org/files/original/964d708cadcd9ef95576024febea8403.jpg
904aa13730182d3566a38e0e714c27ac
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 167]
[corresponds to labeled page 135 of Will Records Vol. 1 - 1812-1835]
135
late of the said County decd bearing date the 27th day
of Sept - 1834. That the same was signed and sealed
by the said Thomas Evans and then published at the
date thereof as his last will and testament, and that then
we at his request in his presence and in the presence
of each other signed our names thereto as witnesses.
And we further say that said Thomas Evans at
the time thereof was of a sound mind and memory
of the age of at least thirty years and under no restraint -
And further say not.
Edward Evans }
Thomas Jones }
Subscribed and sworn to in open Court this
26th day of Nov - 1834.
T Reynolds Clk
~ Last Will of Samuel Spong deceased ~
Proceedings had in the Court of Common Pleas in
and for said County of Delaware and State of Ohio
at the Nov Term of said County - A.D. 1834.
This day the last will and testament of Samuel
Spong decd was produced in open Court and proved
by the testimony of the subscribing witnesses thereto
and ordered to be recorded.
~ Will ~
In the Name of God - Amen -
I Samuel Spong of the
County of Delaware in the State of Ohio, being weak
in body but of sound and disposing mind - memory
and understanding - thanks be to Almighty God
for the same, do make and publish this my last
will and testament - in manner and form following
That is to say -
First - It is my will that my funeral expenses
and all my just debts be fully paid.
Second - I give, devise and bequeath to my beloved
wife Mary Eve Spong, all my personal estate
moneys, Notes &c with the exception of Two hundred
dollars in Cash, which money I give - devise and
bequeath to my son Uriah Spong, which money
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 167)
http://www.delawarecountymemory.org/files/original/6c2996a1b23ece5e0e41c333bcb648de.jpg
0a9ddfcfb09132387eed9b52cb14e34f
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 168]
[corresponds to labeled page 136 of Will Records Vol. 1 - 1812-1835]
136
I wish to be paid over to his Guardian as soon
as convenient after my death, and by such Gua-
-rdian put out at interest to the best advantage
until my son arrives to the age of Twenty one years.
It is further my wish that if there should not be
a sufficiency in what I have bequeathed to my
wife for the support and education of said son
there shall be drawn from his portion such sums
as shall be required for his support &c. It is further
my wish that if my said son Uriah should die
before he arrived at the age of Twenty-one years,
that the Bequest or so much thereof as remains
shall be paid to Absolem Spong my brother or his
heirs - It is further my wish that Hiram Beakley
be appointed Guardian of my son to manage the
Bequest. Bequeathed to the said Uriah and for no
other purpose. And lastly I hereby constitute and
appoint my Brother Absolem Spong - to be the
Executor of this my last will and testament.
Revoking and annulling all former wills by me
made and ratifying and confirming this and no
other to be my last will and testament.
In testimony whereof I have hereunto set my
hand and seal this 26th day of July - A.D. - 1834.
Samuel Spong [Seal]
Signed - published and declared
by the above named Samuel Spong as and for
his last will and testament in presence of us
who at his request have signed as witneses to
the same.
Israel Carpenter }
William Fulton }
State of Ohio - Delaware County SS.
Israel Carpenter and William Fulton appear in
open Court and on their oaths state, that they were
called upon by Samuel Spong on the 26th day of July
1834, to attest and witness his - the said Samuel
Spong's last will and testament - which is the will
now produced and here to the Court shown -
In compliance to said Spongs request - we set our
names as witnesses - We further state that said Spong
was of sound and disposing mind And memory
and declared to us that he acknowledges the said
will for the purposes therein expressed - and that
said Spong departed this life on the 16th day of Oct. 1834.
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 168)
http://www.delawarecountymemory.org/files/original/1ba18f7c7c5cf7e66195d04d526730b3.jpg
6a59ce2f47a89979956a5eb8e0bec9fe
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 169]
[corresponds to labeled page 137 of Will Records Vol. 1 - 1812-1835]
137
without making any further or other will -
William Fulton -
Israel Carpenter -
Sworn to and subscribed in open Court
Nov - 27 - 1834.
` T Reynolds Clerk
~ Last will of Thomas Burroughs decd ~
Proceedings had in the Court of Common Pleas in
and for the County of Delaware and State of Ohio,
at the March term of said Court. - A.D. - 1835. -
This day the last will and testament of Thomas
Burroughs was produced in open Court and proved
by the testimony of the subscribing witnesses thereto
and ordered to be recorded.
~ Will ~
I Thomas Burroughs of the County of Delaware and
State of Ohio, do make and publish this my last
will and testament in manner and form following
that is to say,
First - It is my will that my funeral expenses and
all my just debts be fully paid
Second - I give devise and bequeath to my beloved
wife Margaret Burroughs in lieu of her dower one equal
third part of all the lands, tenements and real estate
of which I shall die possessed, whether I hold the
same by legal or equitable title - to hold during the
term of her natural life - I also will that my
said wife Margaret at my death retain the same
property and be allowed the year's support, the widow
of persons dieing intestate are by law allowed to
retain and have.
Thirdly - I give and bequeath to my daughter Reb-
=ecca wife of Amos Fuller personal property to the
amount of ten dollars, to be appraised by disinterested
persons.
Fourthly - I give, devise and bequeath to my three
sons John W. Burroughs, Thomas H. Burroughs and
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 169)
http://www.delawarecountymemory.org/files/original/aa82fd871f06a4b109f94aa53381abab.jpg
bd7bc5eb6cb8f6711f9aafccfa36bc57
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 170]
[corresponds to labeled page 138 of Will Records Vol. 1 - 1812-1835]
138
Stephen G. Burrows - all my lands - tenements and
real Estate, and all that I may die possessed of
subject to the above devise to my said wife, whither
I hold or at my decease may hold the same by legal
or equitable title. Also I give and devise to them
all right - title - interest - claim or demand I now have
or at my said decease may have, in or to any
lands - tenements or real estate - to be held by them
as tenants in Common and not as joint tenants.
I also give, devise and bequeath to them my said
three sons, all debts due or that may be due to me,
at my death - and all personal property that I may
die possessed of - of every kind whatever, except
that above bequeathed to my said wife, & daughter.
The land and real and personal estate hereby given
and devised to my said sons, to be held by them
their heirs and assigns forever, as tenants in Common
as aforesaid.
Lastly - I hereby constitute and appoint my wife
Margaret and my son John W. Burroughs to be ex-
-ecutor of this my last will and testament.
In testimony whereof I hereto set my hand and
seal this 31st day of August - A.D. - 1832.
his
Thomas X Burroughs [Seal]
mark
Signed - published and declared
by the above named names Thomas Burroughs as and
for his last will and testament, in presence of us
who at his request have signed as witnesses of the same
Milo D. Pettibone
Francis Horr
Milo D. Pettibone and Francis Hoss appearing in
open Court and duly sworn upon their oaths say that
on the 31st day of August, 1832, Thomas Burrows the
testator in the will now exhibited to the Court, called
upon them and requested them to subscribe said will
as witnesses having first subscribed and acknowledged
the same himself - said testator was then of sound and
disposing mind, and memory, and they are informed
and believe the testator departed this life on or about
the 26th day of Oct. 1834, without revoking or making
a new or other will. Milo D. Pettibone
Sworn and subscribed to Francis Horr.
in open Court this 6th March 1835.
T Reynolds
Clerk
The widow Margt Burroughs makes known to the Court that she
elects to take under the will in lieu of her dower at law
by her attorney [illegible]
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 170)
http://www.delawarecountymemory.org/files/original/e55f346a070ea47050d50fa5a0e25429.jpg
3d95159f31bf5bcb929bd14470ffa73a
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 171]
[corresponds to labeled page 139 of Will Records Vol. 1 - 1812-1835]
139
~ Last Will of David Dix deceased ~
Proceedings had in the Court of Common Pleas within and
for the County of Delaware and State of Ohio at the Septr
term of said Court - A.D. 1834 -
This day the last will and testament of David Dix decd
was produced in open Court and proved by the testimony
of the subscribing witnesses thereto, and ordered to be
recorded. -
~ Will ~
The last will and testament of David Dix of Troy
Township in the County of Delaware, Ohio -
I the said David Dix do hereby make and publish this
my last will and testament, as follows - towit -
First - I give and devise unto unto my oldest daughter
Matilda Eagon wife of Joseph Eagon fifty acres of land, to
her heirs and assigns forever, known and described as
follows - towit - being fifty acres of land on which the said
Matilda and Joseph now reside, situate in the south
east corner of a large tract of land, on the east side of
the Whetstone river - opposite to where I now reside - the
said fifty acres to be taken as surveyed by John Wilson
but in case his survey should not contain fifty acres -
then the said survey shall extend further north for the
sufficient quantity -
x Second - I give and devise unto my second daughter
Drusilla wife of Aaron Redman her heirs and assigns
forever the following described lot or tract of land - towit -
fifty acres of land to be taken off of the south end of an
eighty acre lot being the east half of the North west quarter
Section 34, Township 4, south in Range 16 in the County
of Marion.
Third - I give and devise unto my son David Dix
and to his heirs and assigns forever one hundred acres
of land situate in the County of Marion, being eighty
acre lot, being the east half of the North west quarter
of Section 27, in the aforesaid Township and Range and
also Twenty acres off the North end of the eighty acre
lot directly south and adjoining thereto -
Fourth - I give and devise unto my daughter Polly
Dix and to her heirs and assigns forever fifty acres
of land situate in the County of Marion, being thirty
acres of land in the North end of the same eighty
acre lot, the south fifty acres of which is above devised
to my daughter Drusilla and twenty acres adjoining
thereto to be taken off the south end of the eighty acre
lot, north of the said thirty acres.
Fifth - I give and devise to my son Elijah Dix
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 171)
http://www.delawarecountymemory.org/files/original/541d6a59b908c76fdfd90c0d787c44ee.jpg
0e8cb857e029a75bafcf684408afe746
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 172]
[corresponds to labeled page 140 of Will Records Vol. 1 - 1812-1835]
140
and to his heirs and assigns forever one hundred
and twenty acres of land situate in the County of
Marion - being an eighty acre lot, being the west half
of the South east quarter, of Section No 27, aforesaid
and also forty acres out of the center of the eighty acre
lot, directly west thereof and adjoining thereto the
residue of the said last mentioned eighty acre lot being
devised as aforesaid to my son David and my daughter
Polly.
Sixth - I give and devise unto my son Stanton Clark
Dix - and to his heirs and assigns forever a lot or tract of
land containing about fifty acres be the same more or less
situate and being in the North east corner of the same
tract of land out of which I have devised as above
fifty acres to my daughter Matilda to be bounded
on the south by a line being the North line of said
tract or lot devised to said Matilda, continued
west to the Whetstone river and bounded west by
the said river -
Seventh - I give and devise unto my son Stephen Dix
and to his heirs and assigns forever a lot or tract of
land containing about fifty acres, be the same more
or less, being in the south west corner of the same
tract of land out of which I have devised the above
mentioned lots of land to my daughter Matilda and
my son Stanton being known and called the Roth
Place, Bounded on the North by the Whetstone river
and the said lot devised to the said Stanton and east
by the lot devised to Matilda -
Eighth - I give and devise unto my wife Mary Dix
for and during her natural life the farm on which
I now reside - being a tract of about 40 acres in the
North west corner of the said large tract out of which
I devised the said lots to my said sons Stanton and
Stephen and daughter Matilda situate and being
on the west side of Whetstone river, and also the one
hundred acre lot North and adjoining thereto, and
I also give, devise and bequeath unto my said wife
all the remainder and residue of my property real
or personal, for and during her natural life, and
it is my will and desire that my said wife shall
keep support and maintain my children out of the
said property so bequeathed to her until they shall
arrive to their full age or majority, and that she
act and be their guardian until such time -
Ninth - It is my will - hopes and expectations
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 172)
http://www.delawarecountymemory.org/files/original/a717db945989bc3ffd61b2f26a8ba597.jpg
a52a0e5e5ca4493a69e14eac31c2b020
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 173]
[corresponds to labeled page 141 of Will Records Vol. 1 - 1812-1835]
141
that my son Peres Main Dix should have and receive
the farm as his own property upon which his Grandfather
Peres Main now resides lately conveyed by him to my wife -
either by will or grant from my said wife or his said
grandfather or in some other manner as may be the
most expedient- but in case he the said Peres M. Dix
should not acquire or receive a good and sufficient title
for the said farm. Then it is my will and desire and I
hereby give and begueath to my said son Peres M. Dix
six hundred dollars to be paid by David Dix my son out
of the revertion of the property devised for life to my said
wife to be disposed of for that purpose by my executor of
this will-
Tenth - It is my will and desire and so I give - devise
and bequeath all the property real and personal which
I have bequeathed and devise to my wife for her life-
after the termination of her estate to my son, David Dix
upon condition that he pay unto my six children
Matilda - Drusilla- Polly - Elijah - Stanton and Stephen
each one hundred dollars, upon his the said David
receiving the said reversion - of the said property upon
the death of his mother, or a reasonable time then after
But nevertheless - in case the said Peres M. Dix should
not be able to obtain a good title to the said farm
intended for him as aforesaid then it is my will
that the said six hundred dollars should be paid to
the said Peres by the said David instead to my said
six other children aforesaid-
Lastly- It is my will and desire that my son
David Dix should be the executor of this my last
will and testament.
In the tesimony whereof I have hereunto set my
hand this 6th day of May - A.D.- 1833.-
David Dix.
Executed- signed and
published in the presence
of the subscribing witnesses
in the day last above written.
who in his presence and in the
presence of each other at his request
signed our names as witnesses hereto.
Thos W. Powell -
Wilder Joy -
James Smith -
Asahel Welch -
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 173)
http://www.delawarecountymemory.org/files/original/33bec072d075cea1a4d5bf1d89a0d9bb.jpg
f5443bff9f74fb67929ca012b30783ea
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 174]
[corresponds to labeled page 142 of Will Records Vol. 1 - 1812-1835]
142
State of Ohio Delaware County S.s.
Personally appeared in open court T. W. Powell
and Wilder Joy who being duly sworn in their oaths say
that they subscribed their names as witnesses to the last
will and testament of David Dix- at his request - he
first having acknowledged his situation thereto - and
that he was of sound and disposing mind and memory
and not under any restraint at the time - and that
he called on them expressly to witness the same.
sworn and subscribed in Wilder Joy
open court Sept 3rd 1834 T. W. Powell
T Reynolds Clk
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 174)
http://www.delawarecountymemory.org/files/original/1835ed9cd4dd7df5bdc1842324e0f1ab.jpg
18cb15c5b16250427f07e56139a6c073
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 175]
[corresponds to labeled page 143 of Will Records Vol. 1 - 1812-1835]
143
Nathan Carpenters Will
In the name of God amen:
I Nathan Carpenter of the township
of Liberty in the county of Delaware and state of Ohio considering
the uncertainty of this mortal life and being of sound and perfect
mind and memory blessed be the Almighty God for the same do make
and publish this my last will and testament in manner and form
following that is to say. First I give and bequeath unto my beloved
wife Naomi Carpenter the sum of thirty dollars each and every
year during her natural life so long as she may remain a single
or unmarried woman after my decease, also our certain bay mare
supposed is a twelve or fourteen years old and one womans saddle
which saddle she had when I married her: also the free use and
privilege of the two lower rooms in the framed house with free
privilege to pass and repass at leisure through the space way or hall
at the end of the framed house adjoining the aforesaid lower rooms
also such necessary use of the cellar under the aforesaid lower
rooms as she may require: Also a privilege in the orchard to
obtain fruit, such as apples peaches &c necessary for sauce:
Also all the household furniture which she the said Naomi
brought to me when married her, that may be on hand, further
that the aforesaid Bay mare shall be supported out of my estate
free from any expense to the said Naomi so long as the said Naomi
chooses to reside on this my present farm or plantation and no
longer. I do give and bequeath unto my oldest daughter a
married woman Lucy Swinnerton a sum of two hundred dollars
to be paid in money or stock which said sum of money or stocks
I will and order shall be paid in the said legatee within eighteen
months after my decease. I also give and bequeath unto my
two sons to wit Ira Carpenter and Alfred Carpenter the sum
of five dollars a piece. I also give and bequeath unto my son
Nathan Carpenter Jr the sum of seventy - five dollars. The three
last mentioned sons to wit Ira Alfred, and Nathan whose several
legacies or sums of money. I will and order shall be paid to the
said respective legatees within eighteen months after my decease
I also give and bequeath to my three daughters single women
to wit Lena Carpenter, Sally Carpenter and Louisa Carpenter
the sum of two hundred dollars a piece to be paid in meat
stocks, the three last mentioned several legacies I will and order
shall be paid as follows to wit the sum of twenty five dollars
to be paid as aforesaid in cash [crossed out] to each of the said Irena, Sally,
and Laura Carpenter within eighteen months after my decease, the
remainder of the aforesaid legacies shall be paid within three years
after my decease! I furthermore will and order that the
household furniture which is not heretofore excepted and except-
-ing one clock and one Glass cupboard shall be equally be
divided between my three last mentioned daughters to wit
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 175)
http://www.delawarecountymemory.org/files/original/52b28719c5c4766f44a4f0ae9414b98e.jpg
abbdf818dceee2765ebb99f1aa5cc2f1
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 176]
[corresponds to unlabeled page 144 of Will Records Vol. 1 - 1812-1835]
Nathan Carpenters will
Irena, Sally and Laura Carpenter I will further give
and devise to my son James Carpenter his heirs and
assigns all that my home messange or tenement farm
or plantation which I have lived on situate lying and
being in the Township of Liberty in the county of Delaware
and State of Ohio aforesaid, together with all my other published
estate whatsoever not heretofore disposed of to have and to
hold to him the said James Carpenter his heirs and assigns
forever, and lastly as to all the rest and residue and
remainder of my personal estate goods and chattels of
what kind and nature some excepting these which I have
heretofore disposed of in this my last will and testament
I give and bequeath the same to my aforesaid son James
Carpenter. Whom I will and order to pay over the several yearly
payments &c to my beloved wife Naomi Carpenter as is
herein before mentioned & the several legacies to my herein
before sons and daughters agreeable to the terms of this
my Last will and testament and also to receive and
collect all debts due my estate, and also to pay all debts
my said estate may owe, and furthermore I do hereby
appoint him the said James Carpenter my sole
administrator of this my last will and testament, hereby
revoking all former wills by me made
In witness whereof I have hereunto set
my hand and seal the twenty sixth day of August in
the year of our Lord one thousand eight hundred and
thirteen; Signed sealed published and delivered by the
above named Nathan Carpenter to be his last will and
testament in the presence of us who have hereunto set our
hands and subscribed our names as witnesses in the
presence of the testator signed Nathan Carpenter
Reuben Lamb.
Cynthia Lamb. Clerks Office Nov 21st 1814
Anna Coze The foregoing instrument- the last will and
testament of Nathan Carpenter late decease
was proved by the subscribing witnesses before the ass. judges
of the court of Common Pleas held especially at Delaware
on the 23 day if October 1814. Moses Byxbe Clerk
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 176)
http://www.delawarecountymemory.org/files/original/6c99184b16cb625ead3cb0a9b9c4ada1.jpg
b4a75eb100bd961688a10d7401592585
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 177]
[corresponds to back red cover of Will Records Vol. 1 - 1812-1835]
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 177)
http://www.delawarecountymemory.org/files/original/2a11a989f4f5d7974ee227acd91e4266.jpg
6da4395b493448908e1a23b441ed998e
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 178)
http://www.delawarecountymemory.org/files/original/5ca84c92b963469569d012787d3f2afb.jpg
678d992ee1b0626305978903cb05e8fc
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 179]
[corresponds to inside back cover]
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 179)
http://www.delawarecountymemory.org/files/original/454e858682a841fcaca399eea16044a5.jpg
424d3daf36714257cbb9a43be7069904
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 180]
[corresponds to back cover of Will Records Vol. 1 1812-1835]
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835 (p. 180)
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Delaware County Ohio Will Records
Description
An account of the resource
This collection contains transcribed wills of Delaware County residents from 1812-1890. Delaware County will records are located in the Delaware County Records Center at 2079 US 23 North PO Box 8006 Delaware, Ohio 43015
Text
A resource consisting primarily of words for reading. Examples include books, letters, dissertations, poems, newspapers, articles, archives of mailing lists. Note that facsimiles or images of texts are still of the genre Text.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Delaware County Ohio Will Records Vol. 1 1812-1835
Description
An account of the resource
Delaware County Will Records Vol. 1 1812-1835. This book is located at the Delaware County Records Center at 2079 US 23 North PO Box 8006 Delaware, Ohio 43015.
Date
A point or period of time associated with an event in the lifecycle of the resource
1812-1835
Rights
Information about rights held in and over the resource
http://rightsstatements.org/vocab/NoC-US/1.0/
Format
The file format, physical medium, or dimensions of the resource
Book
Type
The nature or genre of the resource
Still Image
Text
Language
A language of the resource
English
Subject
The topic of the resource
Delaware County--Will Records--Ohio--1812-1835
Creator
An entity primarily responsible for making the resource
Decedents of Delaware County, Ohio, 1812-1835
Contributor
An entity responsible for making contributions to the resource
President: Orris Parrish; Associate Judge: Josiah McKinnie; Associate Judge: Ezekial Brown; Associate Judge: David Mark; Clerk of Court: T. Reynolds
Identifier
An unambiguous reference to the resource within a given context
92961082
-
http://www.delawarecountymemory.org/files/original/7b8aedb2c7084fc146683423c3ab3a6f.pdf
2e1ccb93525cd078aa22f037f994d21a
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Newspapers
Text
A resource consisting primarily of words for reading. Examples include books, letters, dissertations, poems, newspapers, articles, archives of mailing lists. Note that facsimiles or images of texts are still of the genre Text.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
The Sunbury News, 1909-05-20
Date
A point or period of time associated with an event in the lifecycle of the resource
1909-05-20
Description
An account of the resource
The Sunbury News
Creator
An entity primarily responsible for making the resource
The Sunbury News
-
http://www.delawarecountymemory.org/files/original/7380b55c1203222528872ab2203ec559.jpg
187790e033dd427defbf3ad2ffcf6f88
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[corresponds to front cover]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 1)
http://www.delawarecountymemory.org/files/original/4d17e590eba2a3bac9d94e484b8484fd.jpg
6b4f0cb91038cf0c517566f3a59c1161
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 2]
[corresponds to front matter]
Berkshire Township
Township Allen McLean
Sunbury Ohio
Delaware
H Hodgson Com 24th Feb
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 2)
http://www.delawarecountymemory.org/files/original/1519c7ec52b911f8c25c270e1349d9bb.jpg
4f82262da2084135c9f0bde02ca01dd3
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 3]
[corresponds to front matter]
Record Book of
Berkshire Township
No. 2 [line]
W W Ramsdell
William W Ramsdell
Township Clerk
To the
In the year of our Lord one
thousand eight hundred
and twenty three [line]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 3)
http://www.delawarecountymemory.org/files/original/ffdc90ecfb446b12d5a27f137e570afc.jpg
6ab814a0071fb091e7d807b7663c83e3
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 4]
[blank page]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 4)
http://www.delawarecountymemory.org/files/original/0e3b36a6564e72ff5b46723ea530d507.jpg
c2ac2b6796711a6a9ac3d05aa93a28fe
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 5]
[blank page]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 5)
http://www.delawarecountymemory.org/files/original/77f2441fa96b80de208267ccb4361da4.jpg
3628bb60c94913c0d7d0a6df799c647f
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 6]
[blank page]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 6)
http://www.delawarecountymemory.org/files/original/91e3d7eca200e45f4c35ef06ad0ceb0f.jpg
5b48fb1d06bcd79057d57e835e8810db
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 7]
[corresponds to page 1 of Record Book of Berkshire Township No. 2]
Record of Marks in B.T.S.
[two lines]
x
Oliver Still's Mark. a crop. Slit. an upper bit
off and in the Left ear. and an under bit in the Right
[two lines]
Nijah Royce Mark. a swallow fork in the Right
ear and a slit in the end of the left Jan 23, 1807
[two lines]
Joseph Prince's Mark. a crop off the left ear and
two slits in the same and an under bit ^ out of the right
March 13th 1807
[two lines]
John Murphy's Mark a crop off the Right ear
and two slits in the same March 23 1807 entered
for Joseph Lewis
[two lines]
James Gregory's Mark a half crop off the Right
ear. and slit in the left. Jan 19th 1809
[two lines]
David & Joseph Prince's Mark a slit in the end of
Right ear an under bit out of the same Nov 26th 1808
[two lines]
Ichabod Plumb's Mark half crop off the upper
side of the Left ear March 27th 1809
[two lines]
David Gregory's Mark a crop off the left
Ear and a half crop off the upper side of the Right
[two line]
James S Gregory's Mark a crop off the left ear
and a slit in the same Dec. 1st 1810
Transferred March 30th 1834 to [illegible] P [illegible]
[two lines]
Jeremiah Haskins Mark a swallow fork in the Left
ear and slit in the end of the Right March 4th 1812
[two lines]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 7)
http://www.delawarecountymemory.org/files/original/627b4cf13181a447b29320e89488c2b6.jpg
9f7afc733da3bf90348333b563907a18
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 8]
[corresponds to page 2 of Record Book of Berkshire Township No. 2]
Record of Marks in B. T. S.
[two lines]
David Lewis Mark a crop off the Right
Ear a slit in the Stamp and slit in the Left
July 4th 1820
[two lines]
Thomas J. Brown's Mark a crop off the right
ear [four words crossed out] Jan 19th 1809
Transfered to C. H. Wells April 19, 1859 [crossed out]
[two lines]
Thomas Wheeler's Mark a crop off the Right Ear
and a slit in the left Aug 22 1823
[two lines]
Henry Hodgden's Mark a crop off the left
Ear March 31st 1821
[two lines]
Phineas P O'Dell's Mark a swallow fork in
each ear Nov 4th 1821
[two lines]
John Patterson's Mark a crop off the
Left ear and a slit in the Right. Nov 2 1821
Transfered Oct 13th 1845 to Lyman [illegible]
James Jone's Mark a crop off the Left Ear
and a half crop off the under side of the Right
March 2nd 1822
[two lines]
David T Sherman's Mark a crop off the
Right ear and an upper bit out of the Left
Nov 14th 1822
[two lines]
Major Manter's mark is a square crop
off left ear and two slits in the stump
Dec 19th 1822
[two lines]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 8)
http://www.delawarecountymemory.org/files/original/f1bb21b63b42b19f63e3e857f1e36bd0.jpg
be920604ff270bb31ade03bb1b5963b6
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 9]
[corresponds to page 3 of Record Book of Berkshire Township No. 2]
Record of Marks in B. T. S.
Benjamin Pringle's Mark a crop of the
Right ear and swallow for in the same [two short vertical lines]
May 30th 1823
[two lines]
Jesse Haven's Mark a slit in the Right
Ear a half penny in the inner side of the same
June 7th 1823
[two lines]
William W Ramsdell's Mark a crop off
the right ear June 13th 1823
[two lines]
x [three dashes]
Samuel Whitney's Mark a half crop off the
upper side of the right ear Aug 25th AD 1823
[two lines]
Ezra Steward's Mark a Square crop of
the right ear and a slit in the Stump
March 16th AD 1824 Transfered to C. W. Wells
April 19 1859 W. P Frost J.P.
[two lines]
x
Stephen R Bennetts Mark, a crop off
the Right ear, and a half crop off the upper
Side of Left. March 20th AD 1824.
[two lines]
Ephram Kilpatric's Mark a crop off
the Left Ear & two happenys [sic halfpennies] of the right ear one of
them upper the other on the under side of the Ear [four dashes]
Dec 17th AD 1824
[two lines]
Joseph Roloson's Mark a slit in the end
of each ear & an under bit out of each ear
Jan 24th AD 1825
[two lines]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 9)
http://www.delawarecountymemory.org/files/original/fd06f1f821bab2006de28a4e6702547f.jpg
a5e3b9b6495aebddb08d53212030c103
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 10]
[corresponds to page 4 of Record Book of Berkshire Township No. 2]
Record of Marks in. B. T. S.
[two lines]
Solomon Stewarts [sic Steward] mark a slanting ^ crop off the under
side of the right ear March 3rd AD 1825
[line]
Adam Vroman Mark a swallow fork in the
right ear & an under bit out of the same March 3rd
AD 1825
[line]
Hiram A Fullers Mark a slit in the
end of the left ear March 7th AD 1825
[line]
John Kilpatricks Mark is a crop off the
left ear and a hole in the right. Sept 12th 1825
[dashed line]
Timothy L Thralls Mark is a half crop off
under side of the right ear June 2nd 1826
[dashed line]
Israel Beachs Mark is a squa-
re crop off from each ear
Dec 12th - AD 1825
[dashed line]
David Lewis, 3rd & David W. Lewis,s
Mark is a sq^uare crop off from the
right ear and a swallow fork in the
left Feb 13th AD 1827
[dashed line]
Rufus Carter,s mark is
a half crop off from the
under side of the left ear
Feb. 20th 1827
AD 1825
[line]
Hiram A Fullers Mark a slit in the
end of the left ear March 7th AD 1825
[line]
John Kilpatricks Mark is a crop off the
left ear and a hole in the right. Sept 12th 1825
[dashed line]
Timothy L Thralls Mark is a half crop off
under side of the right ear June 2nd 1826
[dashed line]
Israel Beachs Mark is a squa-
re crop off from each ear
Dec 12th - AD 1825
[dashed line]
David Lewis, 3rd & David W. Lewis,s
Mark is a sq^uare crop off from the
right ear and a swallow fork in the
left Feb 13th AD 1827
[dashed line]
Rufus Carter,s mark is
a half crop off from the
under side of the left ear
Feb. 20th 1827
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 10)
http://www.delawarecountymemory.org/files/original/50e829f829c61c6dca49c90182191eb6.jpg
06d94ddf5d200c453ab38e8125be3ed4
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 11]
[corresponds to page 5 of Record Book of Berkshire Township No. 2]
Record of Marks B. T. S.
John Polman,s Mark is
a square crop off from the
right ear & an upper bit out
of the same Feb 26 AD 1827
[line]
Apr Wm. G. Vansickle,s mark
2nd is a half crop from the under
1827 side of the left and a slit
in the right
[line]
April Isaiah Vanloon,s mark
2nd 1827 is a square crop of from each
ear and a slit in each
[two lines]
April 9th 1827 Gilbert Carpenters Mark is a Crop of the Right
Ear and upper bit and under bit in the [word crossed out] Same
[two lines]
April 9th 1827
Lymon Carpenters Mark is a Slope of the upper
Side of the Right Ear
[two lines]
April 9 1827 Eleazer Carpenters Mark is a hole thrue
Each Ear and crop of the Left
[two lines]
April 23 1827
Edward L Randles mark is a hole thrue the Right Ear
[line]
April 23 1827 John Dirsts mark is a square crop
of the Left Ear and a Swallow fork in the Same
May 2nd 1827 Joseph T Styer's mark is
a half-crop out of the upper side of the
Right Ear
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 11)
http://www.delawarecountymemory.org/files/original/56de8003d0a38dd0d737799ef6540330.jpg
2d3d39841b7c28dd1f91adb70992cc63
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 12]
[corresponds to page 6 of Record Book of Berkshire Township No. 2]
Record [underlined]
David T. Sherman took the oath of Office as
House appraiser May 7th AD 1823 by order of the
Trustees Wm W Ramsdell T.S.C.
[line]
June 7th 1823 Jeremiah Haskins & David
Gregory were elected Magistrates for B.T.S.
[line]
Jeremiah Haskins Commission for Justice
bears date June 21st AD 1823
[line]
David Gregorys Commission for Justice
bears Date July 31st AD 1823
[line]
June 7th 1823 James S. Gregory appointed constable
by the Trustees. Then took the oath of office and
entered bale
[line]
At an election held in the Township of Berkshire
April 5th AD 1824 The following persons were
elected for the ensuing year
[line]
For Trustees, Jeremiah Haskins. Moses Decker.
and David Gregory and were qualified
[line]
For Treasurer Silas C. M. Clary qualified
and entered Bale of one Thousand Dollars
[line]
For Constable Henry Hodgden qualified and
entered bale of one Thousand Dollars
For Lister and appraiser Henry Hodgden
qualified
[two lines]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 12)
http://www.delawarecountymemory.org/files/original/8433c2f7926466f273aabf2b5d0a65ea.jpg
f71fa11271354af1ffcea4a7bbfaea07
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 13]
[corresponds to page 7 of Record Book of Berkshire Township No. 2]
Record [underlined]
For Supervisors first road District Hiram
A Fuller qualified. For second road District
James Gregory. qualified. For Third road District
Jonathan Dunham Jr. qualified
[line]
For Appraiser David T Sherman, qualified,
[line]
For Township Clerk William W. Ramsdell,
qualified
[line]
For Fence Viewers Thomas J Brown, qualified.
George Plumb, qualified.
[line]
For Overseers of the poor Nijah Royce
qualified. and Selah Shelton
Atteste William W. Ramsdell
T. S. C. B. S. T. S.
[two lines]
At a meeting of Trustees on the first Monday
of March 1824 for the purpose of settling with
the Township and transacting other Township
business Ichabod Plumb supervisor of the first
Road District return'd his duplicate work'd
out in full. David Gregory supervisor of second
Road District reported a delinquency of one Dol-
lor and twenty cents for which he is accountable.
Jonathan Dunham Supervisor of the third Road
District reported his duplicate worked out
in full. These reports accepted by the Trustees
Atteste W. W. Rumsdell [sic Ramsdell] T.S C. B.T.S.
[two lines]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 13)
http://www.delawarecountymemory.org/files/original/1205d66351a6af5546afb2ad257b9e07.jpg
0b7f68a3b8d647abe3b8d4ea72ce5406
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 14]
[corresponds to page 8 of Record Book of Berkshire Township No. 2]
Record [underlined]
Resolved that the boundaries of the Road
^District For the ensuing year be as follows viz.
First Road District commencing at the
north line of the Township on the Cuyahoga
state Road thence South to the east & west
Road thence east on sd Road to the Township
line & west to the west line of Nijah Royces
Lot, 2nd District commencing at the east & west
road thence South to the Township line
& East on the road leading to Zoar to the
line of Township. The 3rd District commencing
at the west line of Nijah Royce's lot thence
west to the Township line [dashes]
Resolved that Ichabod Plumb be allowed
five Dollars & twenty five cents for plank
furnished by him for little walnut Bridge
and an order issued accordingly [dashes]
These resolutions recorded by order of the Trustees
Atteste William W. Ramsdell T.S.C.B.T.S.
[two lines]
To the Constable of Berkshire Township you
are herby commanded to Notify Daniel
Reagan and all his family to depart from
this Township forthwith. That he may not be-
come a Resident of sd Township and this shall
be your warrant for so doing Given under my
hand this 13th day of May 1824
Levied May 14th AD 1824, by Nijah Royce
H Hodgden Constable fees 50 Overseer of the Poor
____
000
A True copy Wm W Ramsdell. T.S.C.B.T.S.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 14)
http://www.delawarecountymemory.org/files/original/4e5ec5b364b0b631b310a4a28a24e870.jpg
70e94e8eeea5b082c0b0fe91f13e883e
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 15]
[corresponds to page 2 of Record Book of Berkshire Township No. 2]
Record [underlined]
To Henry Hodgden Constable of Berkshire
Township Delaware County, Ohio [dashes]
You are hereby commanded to Notify Benjamin
Ramsey if he be found in your Township to depart
forwith out of the Township and keep out, that
he may not become a resident of sd [d superscripted] Township
and further if he should not depart the rigidity
of the law in every respect may be put in full
force against him
Signed Nijah Royce Overseer of
Feby 23rd 1825 Sd [d superscripted] Township
Served Feb [y superscripted] 25 by reading
Henry Hodgden Constable
Constable Cost 15 cts
Atteste William W Ransdell T.S.C.
[two lines]
To Henry Hodgden Constable of Berkshire Town-
ship Delaware County Ohio [dashes]
You are hereby commanded to Notify Aaron
Throwden if he be found in your Township to
depart forthwith out of the Township and
keep out that he may not become a Residentes
of Sd [d superscripted] Township
Berkshire Feb [y superscripted] 24th 1825
Signed Nijah Royce Overseer of
Sd [d superscripted] Township
Served Feb [y superscripted] 25th by Reading
Const Cost 20 cts Henry Hodgden Const
Atteste William W Ramsdell T.S.C.
[two lines]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 15)
http://www.delawarecountymemory.org/files/original/2ef54bc946cdd742eeb9a0cb17b792f1.jpg
f39b77bc41127cac7718892ad660b306
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 16]
[corresponds to page 3 of Record Book of Berkshire Township No. 2]
Record [underlined]
At a meeting of the Trustees of Berkshire Town
ship on the first Monday in March 1825 for
the purpose of settling with the Township & trans
acting other Township business Jeremiah Haskins
Moses Decker & David Gregory. Trustees were present
Jonathan Dunham jr [superscripted] supervisor of the third Road
District returned his duplicate work'd out in full
Hiriam A Fuller supervisor of the first Road District
return'd his duplicate work'd out in full
James Gregory returned his duplicate work'd out, except
one Dollar & thirty two cents for which he is account
able. The above reports accepted by the Trustees.
Silas C M Clary [sic McClary] Treasurer Reported the amount
in the Treasury to be Thirty Dollars two cents
which report was accepted by the Trustees
Agreed that the bounds of Road Districts be the same
as in 1824 [dashes]
Agree also that David Prince receive a credit of
seventy eight cents to apply on his road tax the ensui
ng year that Jonathan Dunham Jr receive a credit
of forty cents for the use of a plough on the public
highways. That William W. Ramsdell be allowed nine
ty cents for stationary and other services rendered the
Township as clerk to offsett against so mutch of his
road tax returned delinquent in part for 1824 [dashes]
Timothy L Thrall presented a bill of repairing plough
& scraper which was accepted & offsett against so
much of his road Tax returne'd delinquent in part
for 1824. Paid an order of twenty five cents in favor
of William W Ramsdell for mending scraper in 1823
Pay an order in favor of Ichabod Plumb for six Dollars
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 16)
http://www.delawarecountymemory.org/files/original/515b7b325ed80706aae1dbf100321791.jpg
b9c87f9c2ce7875e7efe67076fcc6051
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 17]
[corresponds to page 4 of Record Book of Berkshire Township No. 2]
Record [underlined]
and twelve cents for plank furnished by him
for little walnut Bridge 1822
Atteste
William W. Ramsdell T,S,C,
[two lines with dashes]
At an Election held in the Township of Berkshire
April 4th AD 1825 the following ^ persons were Elected and quali
-fied to the following offices the ensuing year viz
For Trustees Jeremiah Haskins David Gregory and Joseph
Prince. For Supervisors 1st Road district David
Prince. 2nd Road district Thomas Wheeler. and 3d
Road district Jeremiah Haskins. For Township Clerk
George Plumb. For Overseers of the poor David T Sherman
and Adam Vroman. For Constable Henry Hodgden and
gave bonds of five hundred dollars Stephen .R. Bennett
bale. For Appraiser Ichabod Plumb. For Lister and
Appraiser Henry Hodgden. For fence Viewers Ezra Steward
and Ephraim Kilpatrick. For Treasurer Silas C McClary
and gave bonds of five hundred dollars James S. Gregory
bale
Atteste
George Plumb, T,C,
[two lines]
[following paragraph crossed out]
At a meeting of the Trustees of Berkshire Town
ship on the first Monday of March 1826
Jeremiah Haskins ^Supervisor of the third District returned his Duplicate worked
out in full.
[end of crossed out paragraph]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 17)
http://www.delawarecountymemory.org/files/original/a5e79a4c34af1d9f9cd5443a6cabcf18.jpg
27ba12d889aefd384abc05f47cf4fad7
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 18]
[corresponds to page 5 of Record Book of Berkshire Township No. 2]
Record [underlined]
At a meeting of the Trustees of Berkshire
Township on the first Monday of March
1826 for the purpose of Settling with the
Township and Transacting other Township bus
iness. Jeremiah Haskins David Gregory and
Joseph Rince [sic Prince] Trustees Jeremiah Haskins
Supervisor of the third Road District retur
ned his Duplicate worked out in full
Thomas Wheeler ['returned' crossed out] Supervisor of the [word crossed out] 2nd Road
District ^ returned his Duplicate worked out except $2.27 for which he
is accountable. ^ Issued Order No. 1 on the Township Treas
urer in favor of Henry Hodgden four dollars & eighty
six cents. Resolved that the Township Treasurer is
authorized to purchase a book for a record book
for the purpose of keeping Treasurers Records
Ordered that Henry Hodgden be authorized
to procure a new Scraper for the Township.
Issued Order No. 2 in favor of Ichabod Plumb
77 1/2 cents
Attest
George Plumb T.C.
[line]
At an Election held in the Township of Berkshire
April 3rd 1826 the following persons were Elected
for the year ensuing.
[line]
For Trustees David Gregory Stephen Cary [sic Carey] and Amos
Utley and qualified.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 18)
http://www.delawarecountymemory.org/files/original/86feb2e7bf34a619c67a7f118a7d09b5.jpg
f96befd73f7aa91150b6dfb098db9b39
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 19]
[corresponds to page 6 of Record Book of Berkshire Township No. 2]
Record [underlined]
For Treasurer Samuel Leonard qualified and gave
bonds of Five Hundred Dollars
[line]
For Constables Henry Hodgden qualified and entered bale
five hundred Dollars Benjamin Pringle qualified and
entered bale of Four hundred Dollars.
[line]
For Township Clerk George Plumb qualified.
[line]
For Supervisors David Prince qualified Thomas [illegible]
-ler qualified Jeremiah Haskins qualified Sanford S
Bennett qualified John J Brown. James Lytle ^ George Gaylord
George Fisher qualified Joseph Patrick
[line]
For Overseers of Poor Ichabod Plumb qualified
Benjamin Carpenter 2nd
[line]
For Fence Viewers George Manville qualified and
David Landon.
[line]
Atteste George Plumb T.C.
[two lines]
At a meeting of the Trustees of Berkshire Township
on the 12th day of April 1826 it was resolved to distr
ict the Township for school in the following order
1st The first district to include all householders in the
Township of Berkshire West of Little Walnut Creek
excepting Benjamin Pringle Widow Dirst John Morris
and William Nelson who shall be attached to the third
District.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 19)
http://www.delawarecountymemory.org/files/original/11155e94b31d692603a41377f0c06a21.jpg
b189400e941acf8a763a1af8f4298ff4
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 20]
[corresponds to page 7 of Record Book of Berkshire Township No. 2]
Record [underlined]
2nd The second district is bounded as follows Commen
-cing at the south west corner of Moses Carpenters farm
thence East along the Township line till it intersects
the road ['The' crossed out] leading Marcus Curtis' thence following the
same road ['leading' crossed out] to Big Walnut Creek thence foll
-owing the creek North to the South East corner of
David Landons farm thence West to the Higby Section
so called thence South along the line of Higby Section
to the place of beginning.
3rd The third district is bounded as follows comm
-encing at the South West corner of William Nelson's
farm thence East to the centre of the Section thence
North on said line to the North West corner of Charles
Carpenters farm thence West to Little Walnut Creek
thence South to the place of beginning.
4th The fourth district is bounded as follows com
-mencing at the North West Corner of Rufus Carter
farm thence East to the North West Corner of
Robert Carpenters farm thence North on the centre
line of the Section to the North line of Berkshire Townsh
-ip thence West along the Township line to the North
West Corner of Amos Utleys farm thence south to
the place of beginning.
5th The fifth district is bounded as follows commenci
=ng at the North East Corner of Amos Utleys farm
East on the Township line to the North East Corner
Berkshire Township thence South on the Township
line to the North East Corner of Charles Carpenters farm
thence West to the centre of the Section thence North on
said centre line to the place of beginning.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 20)
http://www.delawarecountymemory.org/files/original/fceb77ee9d1aceb3982d53d9c2120db2.jpg
d7d7ef72b76fa4f383e01fef2c9b08a0
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 21]
[corresponds to page 8 of Record Book of Berkshire Township No. 2]
Record [underlined]
6th The sixth district is bounded as follows commencing
['corner of Charles Carpenters' crossed out]
at the North West corner of James Roberts farm thence
South on the Centre line of the Section to David Landons
South West Corner thence East to big Walnut Creek thence
following up the said Creek to where the Township line
Crosses the said Creek thence North on the Township line
to the North East Corner of Charles Carpenters farm thence
West to the place of beginning.
7th The seventh district ['is divided as follows' crossed out] includes all
the Township of Berkshire East of Big Walnutt Creek
Excepting Benjamin Carpenter 2nd.
[line]
Names of householders in the Several School Districts in the
Township of Berkshire 1st District James Jones John
R Gamble Hiram A Fuller David Prince Ichabod Plumb
Joseph Prince Henry Hodgden Silas C McClary Adam
Vroman Ephraim Kilpatrick John Kilpatrick Nijah
Royce Stephen R Bennett David T Sherman Selah
Shelton Timothy L Thrall Jeb McCumber James
Gregory David Gregory William Steward Ezra Steward
Thomas Wheeler Soloman Steward Zelotus Jones Joanna
Jones Lucy A Patterson Thomas J. Brown Major
Manter Jonathan Dunham jr Jeremiah Haskins
Jesse Havens James Tharp Joseph Roloson Oliver
Still Nathaniel Roloson Israel Beach [line]
2nd District Moses Carpenter Morris Moore He^nry Slack
James Rose Stephen Cary James Carpenter James Lytle
Benjamin Quick George Vanfleet Joseph Larkins James
Larkins[crossed out] Williams Israel Eastwood James Roff Stephan
R Larkins Nathan Dustan Simon Chester Benjamin
Carpenter Gideon McMullan Abraham Carpenter
William Carpenter Benjamin Carpenter 2nd
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 21)
http://www.delawarecountymemory.org/files/original/347528ff5926617a36e5fa1be1639bfa.jpg
2956af24f7154e6943d8234cc0e0bea6
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 22]
[corresponds to page 9 of Record Book of Berkshire Township No. 2]
Record
[line]
John S. Brown Ezekiel Brown Herman Smith
Crocker Jones
3rd District William Nelson Thomas Young
Edward Randal Morgan Young Elijah Young
Daniel Pringle Jeremiah Roberts William Roberts
Nicholas Vanloon John B Leonard Jacob Vanloon
Mattias [sic Matthias] Vanloon James Moore Gilbert Carpenter
Amos Parks James Smiley Isaiah Vanloon George
Loop Christian Loop Rufus Carter Eleazer Carpenter
David Longshore Deborah Clark Benjamin Pringle
Widow Dirst John Morris Phineas P Odle [sic O'dell].
4th District Edward Culver Amos Utley George
Fisher Jeremiah Smith Samuel Howland Jacob
Felkey Isaiah Hedings
5th District Joseph Patrick Daniel Wildman Jacob
Rosecrans 3rd Leonard Jones George Manvill [sic Manville] Widow
Manvill [sice Manville] Samuel Carpenter James Murphey
Catharine Culver Samuel Landon Widow Newbury
James Roberts.
6th District Charles Carpenter Caleb Brundige
William Osterhaut Widow Skeels John Grist John
Pray Alverrus [sic Alverus] Hendrick Loughlin M [illegible] Jedediah
Collins Sarah Searls Rufus Atherton Lawrence Myers
Hezekiah T. Rogers Sanford S Bennett David
Pace Besey Myers Gideon Osterhout David Armstrong
Charles Abbot David Landon.
7th District Eleazer Gaylord James Perfect Francis C
Johnes John Downer Samuel Leonard Philemon Bidla
-ck Azel[sic Arzal] Pierce Thomas Perfect Enoch Domigan Betsy
Carpenter Daniel J Carpenter Atteste
George Plumb
T.C.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 22)
http://www.delawarecountymemory.org/files/original/c4d6225d93465459c40878311757d77b.jpg
d116704be088901f52a5ae75e5b6b574
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 23]
[corresponds to page 10 of Record Book of Berkshire Township No. 2]
Record [underlined]
Ordered by the Trustees of Berkshire Township
that when a fine or fines which has been or shall
hereafter be imposed upon any person or persons
who may be residents of Berkshire Township by a just
-ice of the peace for a violation of the laws for the
prevention of immoral practices where the fine or
fines are by law required to be paid into the Town
-ship Treasury for the use of the Township the said
fine or fines may be discharged by labor on the
public road under the direction of the proper supervisor
at the rate of seventy five cents per day and a receipt
from the Supervisor of the district wherein the person
or persons so fined may reside shall be in discharge
of the fine or fines so imposed or any part there of
Provided that all fines that are now due shall be paid
within thirty days from this date and all fines
that may hereafter be imposed shall be paid
within thirty days after the same shall become
due
June 5th 1826 David Gregory
Atteste George Plumb Stephen Cary [vertical line] Trustees
Township Clerk Amos Utley
[line]
July 8th 1826 David Gregory
was elected Justice of the Peace
B.T.S.
[line]
David Gregory's commission as justice
of the peace for said Township
is dated the twenty second day
of July AD 1826.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 23)
http://www.delawarecountymemory.org/files/original/691d80af1613524fb522248dce5ce36a.jpg
42922df333a89da65b45db9315baab99
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 24]
[corresponds to page 11 of Record Book of Berkshire Township No. 2]
Record [underlined]
State of Ohio Delaware County
[seal with letters JP] To any Constable of Berkshire Township
Greeting Whereas complaint has been
made to us that Dun^ning Lewis Esther
Lewis his wife and David A Lewis are
likely to become a township charge,
This is therefore to command you
to warn them forthwith to depart
the Township. and of this writ ma-
ke legal service and due return
Given under our handes
and seals this 1st day of March 1827
Benjamin Carpenter
Signed Ichabod Plumb
Over-seers of the poor
B.T.S.
Served March 3rd 1827
by leaving an attested copy at the
residence of said Lewis with
Esther Long a girl of more than
14 years of age D. Lewis ['not being' crossed out]
and family not being at home
Constable
Signeg Henry ['e'crossed out] Hodgden
Fees, Milage 20 cts Service 37 1/2 $0.57 1/2
Attest Thos J. Brown T.S.C.
[line]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 24)
http://www.delawarecountymemory.org/files/original/7180cec68ea557c28a830f5d8cc10850.jpg
ae88eec592b05a3e9e8400ad8dc10bb0
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 25]
[corresponds to page 12 of Record Book of Berkshire Township No. 2]
Record [underlined]
[crossed out word] A mee^t^ing of the Trustees of
Berkshire Township on the first
monday in march 1827
was held for the perpose of
settleing with the Township and
transacting other business of the Tow-
nship Stephen Carey Amus [sic Amos] Utley
and David Gregory Trustees
Thomas Wheeler Supervisor of the
2ed Road district returned his
duplicate worked out except
two days work witch he is accou
ntable for, credit for plow bolt
62 1/2 cents. Paid Henry Hodgden
for summoning Township off-
icers to take the necessary oath
of office $1,17 1/4 for paying for
sharpning Plough share $0,25,
for Sommoning Dunning Lewis
and family to Depart the
Township $0,57 1/2. [line]
For Grand Jurors Solomon
Steward and Rufus Atherton
for Petit Jurors Jeramiah
Smith and David Armstro-
ng were selected. [line]
Jeremiah Haskins Superv-
isor of the 3ed Road District
returned his duplicate workd
out in full. Joseph Rolison [sic Roloson]
credit for one days work on the
over worked on road
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 25)
http://www.delawarecountymemory.org/files/original/3215325fc40ba8b42598df86d305d726.jpg
74459ee70b55dfb757d9648b5ebfd7c6
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 26]
[corresponds to page 13 of Record Book of Berkshire Township No. 2]
Record [underlined]
First Monday in March AD. 1827
Report of the Treasurer is
Twenty one dollars 93 Cents Cash
and six dollars 87 Cents Notes
Total $28,80 cts
Remaining in Treasury [line]
George Fisher Supervisor Debtor
tax two days works, delinquent
for eightteen twenty six
David Prince returned his
duplicate worked out in full
31st March 1827 Thomas Wheelon [sic Wheeler] Cr.
fo two days work performed on
his road
[line]
['Stephen Cary' crossed out]
an Election held for the township of Berkshire
April 2nd and the following persons was Elected
1827
Stephen Cary qualified
Amos Ull^e^y [sic Utley] and Icabud [sic Ichabod] Plumb qualified [trustees in left margin]
[line]
April 7 1824
Tresuer Samuel Lenard [sic Leonard]qu^a^lified and Gave Bond
[line]
Constables Henrey hodgson qualified and Gave Bond
James Parkes quallified and Gave Bond [April 9 vertical in left margin]
[line]
Gilbert Carpenter town Clark qualified [line]
[line]
Isach Van Loon qualified
[line]
Rufus Carter [dashes] quallified
[dashes]
Hiram A fuller apointed By the trustees June 4 1827
and was quallified 6
Solomon Stuard [sic Steward] quallfied [line]
Rufus Artherton [sic Atherton] apointed By the Trustees June 4;1827
James Wheler [sic Wheeler] quallified [verticle line] quallified
[Supervisors verticle in left margin]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 26)
http://www.delawarecountymemory.org/files/original/80da51685792029a2f0b420bdcc39a5a.jpg
7b69a9de43debfd568f3b0d21efe36b4
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 27]
[corresponds to page 14 of Record Book of Berkshire Township No. 2]
Frances C Jhones [sic Johnes] qualified Before B Carpenter Esq
J Roleson [sic Roloson] apointed By the trustees June 4th 1827 [dash]
and was quallifeed [illegible] [dashes]
['Samuel Landon' crossed out]
Samuel Landon apointed By the Trustees June 4 1827
and was quallified [Supervisors vertical in left margin]
[line]
thomas Wheler [sic Wheeler] apointed By the Trustees June 4 1827 [dashes]
and quallified
Nathen Dusten [sic Dustin] quallified [line] [over seeres of the poor vertical in left margin]
[line]
fence vuers
Samuel Whitney qualified
James Moore
[line]
Summons Issued June the 4 1827
aganst hiram A fuller Rufus Antherton [sic Atherton] Samuel Landon
Joseph Roleson [sic Roloson] Supervisors and thomis wheler [sic Wheeler] over
Seer of the poor to James Parkes
Returned the 9 Sarved By Reading fees Chargd 0=85 Cents
atest [dashes] Gilbert Carpenter Clark
Berkshire June th 4 [marks] 1827
the Trustees of Berkshire and kingston townships
met and agreed to attoch to the fifth district in
Berkshire township the fifth district in ['Berkshire' crossed out]
kingston township Amos Utley
Ichabod Plumb
Trustees of Berkshire
Jacob Rosecronce [sic Rosecrans]
atest Moses Decker
G. Carpenter Clark [ vertical line] Trustees of kingston
[line]
September 12th 1827
thomis perfict [sic Perfect] was apointed Supervisor By the
Trustees in the place of frances C Jhones [sic Johnes] absent
and quallified
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 27)
http://www.delawarecountymemory.org/files/original/e3e5fc7dc1dfd0219596f0d88dbe025e.jpg
de9697ed4bdf1411320951cd7fe86360
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 28]
[corresponds to page 15 of Record Book of Berkshire Township No. 2]
Hulbut Scovell was apointed treasure of the 2d School
Destrickt and gave Bonds Dated November the 10 1827
[line]
febuary th 2 1828
Hurlbert Scovell was apointed Supervisor of 2d Road
Destrict in the [illegible] of James Wheler [sic Wheeler] Removed
and quallafied Same Day
[line]
to the trustees of Berckshire Township whearas
Daniel Finch and Nathaniel Jones have made
application to us to be Set off from the first
Districk for School purpores in Sunbery township
to the fift School Distreck in Bercksire township
we hereby give our concent and approteation this
ninth Day of Feb 1828 Silos odgden
Silos Rose [trustees vertical in right margin]
we the trustees of Berckshire Do agree to
and Consent to the Same Stephen Carey
atest Amos Utley
Gilbert Carpenter Cl [dash] trustees of Berckshire
[three lines]
Lymon Carpenter was opointed treasure of the 3d School Destrict
and Gave Bounds acording to Law with Bail feb 5th 1828
[two lines]
The trustees met on the 3d Day of march 1828
and Selected [word crossed out] the folloing persons for Grand Jurouys,
Joseph Prince thomis wheler [sic Wheeler] Rufus Carter
Gilbert Carpenter Stephen Carey David Landon
Benjaman Carpenter and the following persons for
petet [illegible] Hiram A fuller David Gregory
Joseph Patruck Charles Carpenter Allen mcLane
Amos Utley
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 28)
http://www.delawarecountymemory.org/files/original/0ff449058a0581cae92d757206315968.jpg
21c7beb5c565b80178ac83ed8f754964
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 29]
[corresponds to page 16 of Record Book of Berkshire Township No. 2]
March 3d 1828
James Wheler [sic Wheeler] Supervisor Came for Settlement and [illegible]
find Due to the Township fore Dollers and Eighty [illegible]
Cr By the above
[line]
By h Scovell
Hiram A fuller Supervisor Settled in full
[line]
ordered By the Trustees that I Pumb [sic Plumb] furnish a
Scraper and the wood work of a plow By the
furst Day of June 1828 in houle or in peart
of a Debt Due the Township form Said Plumb
Settled and paid in full
[line]
['The' crossed out] the Reporter of the Truseus of the township
of Berckshire is as follows three Dollers and forty one
Cents Cash and noats including Intrust 16 Dollars
and fore Cents Cr By 2 Dollers and Sixty nine Cent
[line]
Icobade Plumb Cr By Bridge planck 60 Cents
paid in full [line]
this will Certify that we Do take Daniel
Rosecrance Daniel Rosecrance Jr and abram Rosecrance
from the 5th School Destrict of Berckshier and kingston
and attach them to Destrict No 3d in kingston
this 11th Day of febuarary 1828 Moses Decker [vertical line] trustees
of
Isral Porter kingston
Gilbert Carpenter Clark Amos Utley [vertical line] trustees
[line] Stephen Carey of
Icobode Plumb Berckshire
April 7th 1828 this Day Rufus Carter presented his Book
and was even on the Road tax
Hurlbut Scovell presented his acount and wee find Due to
him the Sum of fore Dollers [word crossed out] By 1:50 [illegible]
Soloman Stuart Settled his Book and was even
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 29)
http://www.delawarecountymemory.org/files/original/61de7733eeaa4b55333fe0d95cb97547.jpg
69e98b98aea2f0f3b364b6261c0165e1
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 30]
[corresponds to page 17 of Record Book of Berkshire Township No. 2]
feb 9th 1827
[Following paragraph crossed out]
Names of housholders taken off the first School
Destrict in Berkshire township and attached to
furst Destrict [crossed out] ^furst Berlin township
Samuel Conklin Vincent Conklen Widow Conklen
Jesse havens Joseph Bockoven James thorp
Joseph Roloson Jaremiah haskens Jonathon
Dunham Oliver Still John vincent Amos Utley [vertical line] trustees
Gilbert Carpenler Clerk David Gregory
[end of crossed out paragraph]
arased thruw a mestake
Sellled with Isiah vanloon and find C Even
at an election in the township of Berckshire the Seventh
Day of April 1828 the following persons ware elected to fill
the offices anext to there names
trustees Stephen Carey Icobod Plumb and qualified
Allen McLane Sworn
Clerke Gilbert Carpenter Sworn
trusarer thomis J Brown and quallified and and Gave Bond.
Constables henrey Hodgsden and James Murphey
over Seres of the poor thomis wheler [sic Wheeler] and Nathan Dusten [sic Dustin] Sworn
Supervoisars Benjamin Carpenter 2d ^Sworn henry Hodsden Sworn
Jesse havens ^Sworn/Soloman Stuart [sic Steward] thomis young quallified
Daniel wildman Sworn David Landon John Carpenter Sworn
George Loop fence vuers Jarimiah haskens sworn
Lenard Jones
Henry hodgen Gave Bonds Dated April 10th 1828 and Sworn
Amos Utleys Commison as Justece of the peace is
Dated march the 3d 1828
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 30)
http://www.delawarecountymemory.org/files/original/c3d4791a06cd7335763a77fd8d8f8176.jpg
5950db2e0917aaa949e5552b09f6fbb3
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 31]
[corresponds to page 18 of Record Book of Berkshire Township No. 2]
Records of Road Destricts
1st the first Destrict Compeses all the Roads north
of D T Shermens [sic Sherman] South Line & to the west end
of the 2d teer of the Same Lots [dashes]
[line]
altered By the trustees to the ^4 Corner March 5th 1832 [underlined]
2d Destrict Composes all the Roads South of D T Shermans
South Line to Little walnet or the Section Line
on the Same teer of Lots as the above
and to the South Line of the Town Ship
[line]
3d Destrict Composes all the west teer of Lots in
Section No 2d
[line]
4th Destrict Composes all the Roads South of Ezekel
Browns and hoges South Line [illegible]
[line]
5th Destrict is Composed of all north from hoges South Line
to the north Line of James Moore and east to the
Sinter of the Section
[line]
6th Destrict Containes all the west half of Section No 1
[line]
7th Destrict is Composed of all north of mcLanes north Line
and South of the township Line to the Sinter Line of Section No 1
[line]
8th Destrict is Composed of all Betwen the north Line of
McLane and Ezekel Browns South Line and the Sinter Line
of the Section and Big Walnet
[line]
9th Destrict is Composed all Est of Big walnet except
Benjamin Carpenter 2d
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 31)
http://www.delawarecountymemory.org/files/original/b9d46d09dd5eb48d008050a25869697e.jpg
5c5624baab2ffd47eb10217c5fc8ac04
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 32]
[corresponds to page 19 of Record Book of Berkshire Township No. 2]
May 17th 1828
at an election held in the township of Berckshire
and Benjamin Carpenter was elected Justice of the peace
[dashes]
and his ['comission' crossed out] Comission Bares Date ['June the' crossed out]
the Second Day of June one thousand eight hundred
and twenty eight
[line]
September 10th 1828 the trustees ^met and apointed
Esra Stuart over Sear of the poor and he exceted
it and was Sworn in to offece
[line]
the trustess Selected the 14 Day of october 1828 the
following pearsones for Grand Juror Jaramiah haskens
Nathanel Gregorey [sic Gregory] nathan Dusten [sic Dustin] henrey Carpenter
Daniel wildman henrey Landon pettet Juror [dash]
Ic^hobode Plumb thomis Perfect [illegible]
James Roberts George Landon
[line]
H Scovell was elected tresuer of the 2d Destrict in
Berckshire and Gave Bonds for the Same to the
Directors Dated th 21 of Novembe 1828 Decembr
the 2d 1828 G Carpentr [illegible]
[two lines]
March 2th 1829 the trustees met to Settled with the
Supervisors and Settle with thomis J Brown tresuer
and find in his hand the Sum of five Dollers
and forty Cents in Noats and $24=58 Cash
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 32)
http://www.delawarecountymemory.org/files/original/9f0e3ef4c1dc251c9d16453cf6d30608.jpg
1bf93b71a3e4c45b3985bb243815425c
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 33]
[corresponds to page 20 of Record Book of Berkshire Township No. 2]
Supervisors [dashes] 1829 March 2th
Settled ^with Benj Carpenter 2d and Due him $1-31
Settled ['Due' crossed out] to Daniel wildman Jr [illegible] even [crossed out]
H Hodgen ['Cr By' crossed out] Settled even 0 00
timothy L Frall [sic Thrall] Cr By Smith work 1=25
Samuel Lenard [sic Leonard] was elected [crossed out]
[following 2 lines crossed out]
March the 5 1832 then Settled with the Treasuerer
and him from the
[end of crossed out lines]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 33)
http://www.delawarecountymemory.org/files/original/d5c318860fa511900326bf0202f6d1c3.jpg
262625b616fd5c800ff8b8d6dc4c05f1
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 34]
[corresponds to page 21 of Record Book of Berkshire Township No. 2]
March th 2d 1829
A List of the householders in the 1th School district
in Berckshire township for the year AD 1829
John Nilson [sic Neilson]
Nathaniel Gregory Lucy Ann Wheler [sic Wheeler]
Zelles Jones Selah Shelton
Martha Jones Mager Manter
David Lewis Nathaniel Roloson
David W Lewis John Weeks
Solomon Stuart [sic Steward] Nijah Royce
Ezra Stuart James Clark
William Grigory David Collem [sic Collum]
David Grigory Wm Collem [sic Collum]
James Grigory Ebenezer Landon
Timothy L Thrall Ephream Kilpatrick
John Kilpatrick Adam Vroman
Henrey Hodgen Silas C McClary
Rufus Cowles Joseph Prince
Ichabod Plumb David Prince
George Plumb Hiram A fuller
James Jones David T Sherman
John L Crawford Thomas J Brown
w
James P Cra^ford Miss Pike
Thomis Dunham Barbra Odle
[line]
th 2d
A List of the names of the householders in the 2d
District in Berckshire town ship 1829
Benjamin Carpenter 2d Stephen Carey
William Carpenter George Vanfleet
Benjamin Carpenter Jr Benjamin Quick
Hulbert Scovell Marshal Sturdevant
Moses Carpenter Henrey Carpenter
James Rose Daniel J Carpenter
Henrey Slack Alpheus Begelow [sic Bigelow]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 34)
http://www.delawarecountymemory.org/files/original/215bae514a6ad233ad04a76566ae18bc.jpg
366c5335bd7abecb0d7eaece385ab5ae
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 35]
[corresponds to page 22 of Record Book of Berkshire Township No. 2]
Nathan Dusten [sic Dustin] Ezekel Brown
James Williams Croker Jones
Gedean McMillen James Rider
William Sylvester 27
James Carpenter
Mary Carpenter
Abraham Carpenter
John S Brown
Thomis Ayres
[line]
A list of housholders in the 3d School Destrict
in Berckshire township [dashes]
Rufus Carter Benjamin Pringle
Gilbert Carpenter Daniel Pringle
Ann Carpenter William Roberts
Lymon Carpenter Amos Parkes
John Carpenter Edward L Randle
David Gamble Joseph T Stieres
Deborah Clark James Smyle
Ann Dust [sic Durst] Jacob van Loon
John Lenard Isaiah V Loon [sic Van Loon]
Cirrus Longshore Nicholas V Loon [sic Van Loon]
John Longshore Mathias V Loon [sic Van Loon]
George Loop Austin Walless [sic Wallace]
James Moore Elijah Young
John Morres Morgen Young
Patrick Murphy Andrew Young
Wm A. Nileson [sic Neilson] Thomis Young
Robert Lucas Isreal Bech [sic Beach]
David Longshore
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 35)
http://www.delawarecountymemory.org/files/original/6a55a49b93b73949522e68b2581712c1.jpg
95bd663727a9ff11fb9ad2ff3c14e6c2
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 36]
[corresponds to page 23 of Record Book of Berkshire Township No. 2]
4th Destrict
Edward Culver - Amos Utley - Nathaniel Stark
Peter van Sickel - William G van Sickel - Asa vansickel
George Fisher Isaac Moore Aaron [word crossed out]
Shrowden
Samuel Howlen Isah he^adings Jacob felkey
Michel Shekes [sic Sheeks]
[line]
5th Destrict [line]
Benjamin Newbery [sic Newberry] almon Stark George Hess
George Manvill [sic Manville] Nathaniel Jones Samuel Carpenter
Nicholas Manvill [sic Manville] William ousterhout John R Curtis
James Murphy Daniel Rosecrance [sic Rosecrans]Jr Isa [illegible]
Lenard Jones Abraham Rosecrance [sic Rosecrans] Jacob Rosecrance [sic Rosecrans]
Daniel Wildman Daniel Taylor Luce taylor
Edward Edsel Joseph Patrick George Misnor
Samuel Landon
[line]
6th Destrict
Remanes as it was in to the following Names
[line]
at an election held in the township of Berckshire
on the 6 Day of April 1829 the following were
elected to the Severel offeces anexed to there names
Icobade plumb ^Sworn Allen McLane ^Sworn and Benjamin Carpenter 2d [sworn]
trustees and Gilbert Carpenter Clerke Sworne in to office
thomis j Brown tresuer Sworn
Henry Hodgen ^Sworn and William Carpenter Constables Sworn
David Prince and ['Henry Slack' crossed out] Joseph Patrick^Sworn overseres of the poor
David Grigeory ^Sworn [vertical line] and henrey Slack fence viewers
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 36)
http://www.delawarecountymemory.org/files/original/59b6fb18493c3578cb5cbc1804e1e48d.jpg
5e36f0d903aaeab1aae5b41d20bae7b7
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 37]
[corresponds to page 24 of Record Book of Berkshire Township No. 2]
Supervisors James Smeyle [sic Smiley] Sworn
James Murphey Sworn frances C Jhones [sic Johnes] Sworn
Henrey hodegden [sic Hodgden] Sworn & gave bond George van fleet Sworn Sworn
Nathaniel Gregorey [sic Gregory] Jacob Bockeven [sic Bockoven] Sworn
Nathan Dusten [sic Dustin] Sworn -- Lawrence Myers Sworn
William Carpenter Served a notice on the following
persons Binjamin Carpenter H. Hodgen David Prince
Joseph Patrick David Grigory Henrey Slack James
Murphey H Hodgen Nathaniel Grigory Frances C
Jhones [sic Johnes] Jacob Bockoven and Lawrance Myers
as town officers and made Returnes of the
Same G Carpenter Clerk Cost $2=50
June th 13 1829 John keer [sic Kerr] was opointed Supervoisr
of the 8 Destrict By the trustees and Sworn in
to office the Same Day
The Trustees Selected the Jurors for the year 1829
Grand Jurors Pettet Jurors
enock Dumigen [sic Domigan] Rufus Carter
John S Brown James Rose
Nijah Roice [sic Royce] George A Galard
Silas C McClary George van fleet
James Moor [sic Moore] Nathaniel Stark
Rufus Artherton [sic Atherton]
a warant was given by Joseph Patrick over Seer of the poor
to warn Benjamin Brundige of the town Ship of
Berckshire on the 13 Day of october 1829 Served the
Same Day and Returned By H Hogden [sic Hodgden] Const
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 37)
http://www.delawarecountymemory.org/files/original/70ded78ba759f9990afe0bf7e182b3a2.jpg
43b83bde0110ebd2cf2eaf74e0faab19
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 38]
[corresponds to page 25 of Record Book of Berkshire Township No. 2]
Berckshire March th1 1830
the trustees met a Cording to Law to Settle with
the Supervoisers and overseeres of the poor [dashed line]
and other bisness of the township
Joseph Patrick over Seor of the poor presented an
Acount for Cloath Baut for John Rose a pauper
to the amount of fifteen Dollers and fifty nine
Cents and one forth al [dashes]
Samuel Landon presented an acount for keeping
John Roses a pauper while Sick and the trustees agreed
to alau him the Sum of teen Dollers [line]
Nathaniel Gregory Supervoiser precented his acount
and Supervoisur and find Even [line]
paid H Hodgden for plank fore Dollers
Settled with Thomis J Brown and find in the Treasury
the Sum of Sixteen Dollers and fifteen Cents
Nathan Dusten [sic Dustin] Supervoiser precented his acount [dash]
and on Settlement find Due to him the Sum of
Nine Dollers and fifty Cents for witch he Got an order
Cr Thomis J Brown paid on N Dusten's [sic Dustin's]order the
Sum of five Dollers and Seventy Six Cents
[line]
David Gregory was elected Justice of the peace
in June and recevd this Commision the 15th Day
of July 1829
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 38)
http://www.delawarecountymemory.org/files/original/1833f5c60b2272c851e51eff0c210fb5.jpg
d61ba025344bac1148bce33922864a66
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 39]
[corresponds to page 26 of Record Book of Berkshire Township No. 2]
at an ellection held in the township of Berckshire
on the fifth Day of [word crossed out] April one thousand eight hundred
and thirty the following persons was elected to
the offices anaxed to there names
hiram A fuller [sworn above fuller] trustee Benjamin Carpenter Sworn
Allen McLane Sworn [vertical line] Gilbert Carpenter Sworn Clerk
Marten Killpatrick [Sworn above Killpatrick] and William Carpenter [sworn above Carpenter] Constab
Thomis J Brown truserir Henry Hodgden ['and a' crossed out]
['Samuel Carver' crossed out] Enoch Dumigen [sic Domigan] [Sworn above Dumigen
] James Tharp [sworn above Tharp] George
fisher Nathaniel Grigorey [Sworn above Grigorey] ['James Murphy' crossed out]
Benjamin Carpenter Jr [Sworn above Carpenter] Jonathan Dunham
Salvester Orcot [sic Orcutt] [Sworn above Orcot] for Supervoisors
Nathaniel Gregory [Sworn above Gregory] and Amos Utley [Sworn above Amos] fence vuers
David Prince and Joseph Patrick overSeors
of the poor [two lines] April 7
Marten Kilpatrick Gave Bonds with Ephream
Kilpatruk [sic Kilpatrick] and Amos parkes Bail in 500 Dotters
April 9 wm Carpenter Gave Bonds with Nathan
Dusten [sic Dustin] Bail in 500 Dollers
Halbert Scovell was eletted Treasuer of the 2d School
District march the 13 1830 and Gave Bond with
A Begelow [sic Bigelow] Bail in 50 Dollers
the Trustees apointed George Landon Supervoisor
in sted of James Murphy elect and he was Sworn
in to office may th 17 1830
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 39)
http://www.delawarecountymemory.org/files/original/0d5f70b5c9bcbcefa83cfcc4437ea32a.jpg
3ec71ac2801e47f4115eb2ab3970fe10
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 40]
[corresponds to page 27 of Record Book of Berkshire Township No. 2]
the Trustees of Berckshire and Sunsbery Townships
met May th 29 ^1830 to Devide a Road that runs South on the
Range Line Betwen the 16th and 17 Range begining at the top
of the hill near the Steem mill and Set to the Towship
of Berckshire ^the following Begining at the Road Leding to Johnstown
then South Sixty three Rods to a Stake near the fence on
the east Side of the roade Just By a Little Run
Silas Ogden pater Cocknell Trustees of Sunbery and
Hiram A fuller Allen McLane Trustees of Berckshire.
Samuel Lanard [sic Leonard] was elected Trusuer of the
Seventh Destrict for Schools and Gave Bonds
Dated September th4 1830
October 12th 1830 the Trustees met and Selected
the following persons for Grand Jurors
Lenard Jones Stephen Carey John Carpenter
Henrey Hodgden James tharp William Gregory
Samuel Landon for pettet Jurors
Ezra Stuart [sic Steward] Jonathan Dunham
John B Grist Samuel Lenard [sic Leonard] Moses Carpenter
Settlement with Thos [s superscripted] Brown Township
Treasurer March 7th 1831 and find in the Treasury
five dollars forty five 1/2 cents
$5.45 ['Cr B' crossed out] Recevd 52 Dollers for poor tax
March 7th Settled with Selvester Orcot [sic Orcutt] for work on the Road
and find Due him 3 Dollers to Be apropeated for next
year
years tax Recvd his Certificat for 3 Dollers
Settled with H Hodgden and find Due to him 2:49
to Be Set to him for next years tax [line]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 40)
http://www.delawarecountymemory.org/files/original/b4698d0e021f695c7e857ca7226a0925.jpg
3aedeadfea047837332caf43cc15b879
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 41]
[corresponds to page 28 of Record Book of Berkshire Township No. 2]
Sepervoisers
Jonathan Dunham [dash] even / [dashes]
N Grigorey Settled and Due him one Doller and Sixty three Cent
George fisher even
Benjamin Carpenter and find Due him one Doller ninty fore cen
$1.94 [underlined]
Dudley Dusten [sic Dustin] Cr By ninety one Cents 0 91
James Tharp Came foreward and Settled and Due the township
one Doller and fifty Cents [dashes] $1.50
April the 4 1831
at an election held in the township of Berckshire on the 4th
Day of April the following pearsons were elected to the
offices anaxed to there names Trustees Robert Carpenter [Sworn above Carpenter]
enock Dumigen [sic Domigan][Sworn above enock] - Benjamin Carpenter [Sworn above Benjamin] [dashes]
Gilbert Carpenter
[Sworn above Gilbert] Clerk Nathan Dusten [sic Dustin] [Sworn above Dusten]
Trusuer [dash]
William Carpenter [Sworn above Carpenter] and Peter Collom [Sworn above Collom] Constables [dashes]
Aseal Ingham [Sworn above Aseal] Gilbert Carpenter
[Sworn above Gilbert] Henrey Hodgden [Sworn above Henry]
Jesse havens [Sworn above Jesse] John Nilson [sic Neilson][Sworn above John] Samuel
[Sworn above Samuel]
Lenard [sic Leonard] James Rose [Sworn above Rose]
Lenard Jones [Sworn above Jones] Jhon Lenard [Sworn above Jhon] Supervoisurs [vertical line]
David Grigory [Sworn above Grigory]
and David Landon [Sworn above Landon] overseres of the poor Lenard Jones [Sworn above Lenard]
and Andrew Young [Sworn above Young] fence vuers [vertical line] Gilbert Carpenter Clerk
4 of April 1831 an order Given to Horres Plumb for 50 Cents
No 1 and one Given to Samuel Whitne [sic WHitney] for 1 Doller & 50 Cents
No. 2
peter Collum was Sworn as Constable and Give
Bond with Henrey Hodsden Bail April 5th 1831
James Smyle [sic Smiley] was ellected Trausuer of the 3d
School Destrict and Give Bond April
wm Carpenter Gave Bond and was Sworn in Constable
April th28 1831
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 41)
http://www.delawarecountymemory.org/files/original/f0f33f16a95b6b54c63d79585e0cb073.jpg
bb2b2101c272310bdb5334c63a42e4d5
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 42]
[corresponds to page 29 of Record Book of Berkshire Township No. 2]
Due to peter Collum for Sarving notices
on the town offerces April 22 1831 [dash] $1.52
[line]
Nathan Dusten [sic Dustin] elected trusuer of Berckshire township
April 4th 1831 and Gave Bonds elezer Caplen Bail
[line]
Allen McLane was elected Justice of the peace in
march and recevd his Commision March the 26 1831
[line]
an order Given to peter Collum ['april' crossed out] may 21 1831 for $1 - 50 No 3
[line]
at an election held may 21 1831 Benjamin Carpenter was elected Justice
of the peace and Recevd his Commision the 2d of July
July Baring Date the 2d Day of June 1831
[line]
Sept 26th 1831 this day H Scovell Recd an
order for $2.50 for road purposes
$2.50 [underlined] Gilbert Carpenter
Town Clerk
[line]
the trustees met on the 5th Day of march 1832
for to Settle with the Supervoisuers
Samuel Lenard [sic Leonard] presented his acount and was even
John Nileson [sic Neilson] presented his acount and ['was even' crossed out] and find due him $1-12
G Carpenter presented his a Count and was even [dash]
A Ingham presented his acount and find Due him
Settled with H Hodgden and find Due to him
A List of Juraman Selected october 1831
Benjamin Carpenter James Moore David Longshore
John S Brown enock Dumigen [sic DOmigan] Rufus Carter
Zelotes Jones David Landon Hiram A fuller
Gilbert Carpenter [line]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 42)
http://www.delawarecountymemory.org/files/original/9d09c9226bf8ab55665f88f88eb3d21c.jpg
8fee0f11e85d8350c5fd9811efff2b2a
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 43]
[corresponds to page 30 of Record Book of Berkshire Township No. 2]
October 20th 1831
the Trustees of Berckshire and Berlen townships meet
to Devid the Road that Leeds from the State Road South
that Leeds from Sunbery to Delawer the Road begens ests
of John Rowlason'[sic Roloson] at the Town Line Betwen Berlen and
Berkshier and agree that Berckshire Shall work the Road
South of the State Road one Miled and one forth
atest G Carpenter Clerek [dash and vertical line] Robert Carpenter
Enock Dumegen
[sic Domigan][vertical line] trustees in margin
The Trustees of Berckshire and Genoa meet on the
1831 to Devid the ^road Runing west from the South
est Corner of Moses Carpenters farme to Allum Creek
and Devied it in 80 Rod Seck and Genoa took the furst
and Berckshire the 2d and so on
G Carpenter Cl. [dash] B Carpenter Trustee of Berckshire
and John Curtes and Thompson
Roberts Trustees of Genoa
March th 5 1832 John Lenard Settled as Supervoiser
and was even
Settled with Nathan Dusten [sic Dustin] the Treasueres of
Berckshire Township and find Due him twentifiv
Cents he also Settled Thomis J Browns as treaseures
for the year 1831 = TC = Gilbert Carpenter
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 43)
http://www.delawarecountymemory.org/files/original/271f83a859c9fcb136ccdf0e610802e6.jpg
b6cab9dc333817d7b9e590d592c7d412
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 44]
[corresponds to page 31 of Record Book of Berkshire Township No. 2]
at an election held in the township of Berck
Shire April the 2d 1832 the falloing persons were
elected to the office anaxed to there Names [dash]
Trustees
Robert Carpenter [Sworn above Carpenter] Nathaniel Gregory [Sworn above Gregory] Benjamin
Carpenter 2d [Sworn above 2d] Gilbert Carpenter Sworn Clerk
Nathan Dusten [sic Dustin] Treausuerer ['Sworn' crossed out] peter Collum
John Dirst [sic Durst] Constables Boath Sworn and Gave Bond
with peter Collum H Hodgden and John
Dirst [sic Durst] with B Carpenter and H Scovell $1000
James Bennet Sworn Moses Carpenter Sworn paid or Settled [underlined]
Thomas perfect Sworn Henrey Hodgden
Jaramiah hoskens Sworn Amos Utley Sworn
John Nileson [sic Neilson] Calob Brundege
Charles Carpenter Sworn
Over Seres of the poor
hulbert Scovell Sworn David Landon Sworn
fence Vuers Lenard Jones Andrew Young Sworn
and David prince
peter Colburn was Sworn to office and Gave Bound.
with Henrey Hodgden Bail in 500 Dollers April 4th 1832
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 44)
http://www.delawarecountymemory.org/files/original/35dcc2c78a4273184a481da80752043e.jpg
b132f8b1b226ebd9220e60069c533810
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 45]
[corresponds to page 32 of Record Book of Berkshire Township No. 2]
Recepts and expenditures of Berckshiere township
from the 25th Day of May 1831 to the 1st Munday
of April 1832
Rcepts
the amount in Tresueary May 25 1831 $26=56 1/4
Recevd of Wm Carpenter for Stray Cow 00 25 [underlined]
26 81 1/4
Expendituers
paid order to H Hodgden -- 4 50
paid Robert Carpenter 0 75
paid peter Collum 1.50
paid Benjamin Carpenter 2d 4 77 1/2
paid Enock Domigen [sic DOmaigan] 0 75
paid Horres plumb 0 50
paid Gilbert Carpente 0 25
paid Asel Ingham for guid [illegible] 5 75
paid Benjamin Carpenter 2d 7 50
Treasuerer presenting 0 79 [underlined]
27 06 1/2
Ballence agast the Township twenty five cents
G Carpenter Celerk
Hiram A fuller was electted Justice of the peace June
22d and was Commisaned th 5 Day of July 1832
A List of Jurers Selected for the year 1832
James Roberts Nathan Dusten [sic Dustin] John Nileson [sic Nielson]
Joseph prines [sic Prince] James Perfect William Tharp
Amos Utley John H [illegible] Hurlbert Scovell
Thomis perfect
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 45)
http://www.delawarecountymemory.org/files/original/fb954f5e0564d3829e2b8f356eed4b34.jpg
70a86a05c424f0077295c88e741dd197
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 46]
[corresponds to page 33 of Record Book of Berkshire Township No. 2]
the Trustees met 4th 1833 [dashes]
to Settle with the Supervisors and other bisness
9 Moses Carpenter Supervoiser Settled even [dashes]
1 James Bonnet Sup [s superscripted] Settled and find even [dashes]
2 Amos Utley Sup [e superscripted] Settled and find even [dashes]
3 Henrey Hodgden Sups Settled and find Due to him ^fore Dollers
and Six Cents to Be aplied to the next years tax
[dashes]
4 Charles Carpenter Supervisor of Distt Settled & found Even
5 Caleb Brundage Supervisor of District Settled & found Even
6 Jeremiah Haskins Supervisor of District Settled & found Even
7 Thomas Perfect Supervisor of District Settled & found Even
8 John Neilson Supervisor of District Settled & found Even
G carpenter Clerk
[dashes]
[line]
Records Continued
Berkshire 1st April A.D. 1833 Town Meeting
At this Election ^the following Persons viz. were Elected
1st Trustees [underlined] Nathaniel Gregory qualified
2 -- " -- Benjamin Carpenter 2d qualified
3 -- " -- Joseph Patrick qualified
1 Clerk [underlined] James W Gaylord [underlined] qualified
1 Treasurer [underlined] Nathan Dustin [underlined] qualified
1 Constables Peter Collum qualified
2 -- " -- Moses S Tarrance qualified
1 Overseers of Poor David Armstrong qualified
2. " David Prince qualified
1 Fence viewers Andrew Young qualified
2 " Gilbert Carpenter qualified
3 " [dashes]
1 Supervisors first District Henry Hodgdon qualified
2 - " - - 2nd Dist David Gregory qualified
3 _ " _ 3rd Dist Johnathan Dunham qualified Trustee appointed
4 - " _ _ _ 4th Dist Elam Billington ualified [line]
Continued
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 46)
http://www.delawarecountymemory.org/files/original/7eaa006fccbe0034110038c3bfd7a4b0.jpg
7821b8cb6d8419bc7f66533b9090a1cb
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 47]
[corresponds to page 34 of Record Book of Berkshire Township No. 2]
Record [underlined 3 times]
5 Supervisors 5th District James Tharp - qualified
6th -"-- -- 6th Dist. _ David Longshore - affirmed
7th _ " __ __ 7th - Dist _ John Collins - qualified
8th - " -- -- 8th Dist _ James Perfect - qualified
9th - " -- -- 9th Dist. - Enoch Domigan - qualified
[lines]
Berkshire April A.D. 1833
be
I certify the above to ^ correctly
Taken from the Poll Book and all officers legally qualified
Attest J.W. Gaylord. Clerk [underlined]
[lines]
I Certify that I issued an order for Notification
of the Elect Township officers of Berkshire Township
to Peter Collum then acting Constable of Said Township
which was returned Served according to Law. April 6th 1833 by him
Fees Mileage - $00.75
" Service -- 1.57 1/2
__________
Total 2.32 1/2 [underlined]
Attest J W Gaylord Clerk
[lines]
I Certify that on the 9th of April 1833 Moses S Tarrance
was qualified for the office of Constable and Gave Bond
in Due form Jointly Signed by himself J S Gregory, & N patrick
and accepted By the Trustees and Filed by me
this 9th April 1833 Attest JW Gaylord Clerk
[lines]
I Certify that peter ^Collum filed with me his certificate of qualification
together with his Bond accepted by the Trustees Jointly
Signed by himself & Henry Hogdon
this 9th April 1833 attest JW Gaylord Clerk
[lines]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 47)
http://www.delawarecountymemory.org/files/original/228fdc8f2839eb3dd912183bc483970a.jpg
f971df2f60bd1c45170b89c7fe628365
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 48]
[corresponds to page 35 of Record Book of Berkshire Township No. 2]
October 18th 1833
The Trustees of Berkshire Township
by request of Mr David Campbell, do agree
to detach him from the 3rd School District
and attach him to the 6th School District
attest JW Gaylord
[lines]
List of Jurors for 1834
Selected by the Trustees Oct 8th 1833
1 Stephen R. Bennett 6 Joseph Patrick
2 James P Crawford 7 Nathaniel Gregory
3 James W Gaylord 8 Benjamin Carpenter 2nd
4 Samuel Peck 9 Caleb Brundage
5 Charles Carpenter 10 Sylvester Orcutt
[lines]
1834 March 3rd The Trustees of Berkshire Township
met to Settle with Supervisors [illegible] 1834
Dist 1st Henry Hogdon Settled Even
" 2nd David Gregory Settled Even
" 3rd Jonathan Dunham Settled Even
" 4th Elam Billington Settled Even
" 5th James Tharp Settled
" 6th David Longshore Settled Even
" 7th John Collins Settled Even
" 8th James perfect Settled Even
" 9th Enoch Domigan Settled Even
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 48)
http://www.delawarecountymemory.org/files/original/e33921d8cda136a58acc827f45105d20.jpg
53ae1a188b6a9a424985e12cce46b8dd
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 49]
[corresponds to page 36 of Record Book of Berkshire Township No. 2]
Records of Berkshire Township
At a meeting of the Trustees March 3rd 1834
pursuant to public notice given according to
law for the purpose of considering of and determ
-ining upon the formation of a new school dis-
_trict, it was unanimously agreed upon that there
be a new School district set off in the township of
Berkshire to be known by the name of School dist.
No 8th Berkshire township the Section known by
name of Higby Section or Section 8 ['0' superscript] and So Much
of districts Nos 1 and 3 and will ^include Wm A. and John
Neilson shall be detached from those and attached
to this said district No 8th as prayed for
by petitioners, residents, of said district.
Berkshire March 3rd A.D. 1834 attest JW Gaylord
Clerk
Notice sent to Auditor for mail March 7th 1834
[lines]
James Perfect was elected Justice of the Peace
March 3rd. recived his Commission March 29th
bearing date of March 11th and was sworn
into office as the law directs, and gave bond
to the acceptance of the trustees March 31st
A.D. 1834 attest JW Gaylord Township Clerk
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 49)
http://www.delawarecountymemory.org/files/original/69947c13e81a4515aeadf7e0681bb109.jpg
3e695ef766ed1860abab0ac0e4fec924
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 50]
[corresponds to page 37 of Record Book of Berkshire Township No. 2]
Records [underlined]
April 7th 1834 Town Meeting
James W Gaylord was Elected Township Clerk
and was qualified on the same day [dash]
Benjamin Carpenter 2nd Nathaniel Gregory and
Joseph Patrick was Elected Trustees and took
the Oath of office as perscribed by law [dash]
Nathan Dustin was Elected Township Treasuerer
and qualified 10th of April Gave Bonds [illegible]
David W Gaylord. and, Elisha W Doty was
Elected Constables, and qualified. Gave Bonds [illegible]
according to law. to the aceptance of the Trustees
Samuel Bradford & Robert Carpenter
was Elected [2 words crossed out] ^Overseers of Poor and qualified
Alexander Thrall and David Gregory was
Elected Fene Viewers and qualified [dashes]
Supervisors Elected April 7th 1834
1 Henry Hodgdon Elected and qualified Settled Even
2 Geo Shelton [two-letter marks in columns] Even
3 Jeremiah Haskins
4 James Rose
5 Silvester Orcutt
6 E L Randall Even
7 Nic Manville Even
8 Geo A Gaylord Even
9 Charles Armstrong Even
Ja [s superscripted] W Gaylord Clerk
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 50)
http://www.delawarecountymemory.org/files/original/21496cb9cf7fed8f87446dc2820fb0e0.jpg
2dceb9e15418426cf80931dc190742db
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 51]
[corresponds to page 38 of Record Book of Berkshire Township No. 2]
Records
Receipts & Expenditures of Berkshire Township for
the last year to wit, from the first day of March 1833
Untill the first day of March 1834
[lines]
$,cts Receipt 19,75
Receipts Expenditures.
By amount of fines collec- To amount of trustees orders to
-ted and paid over by Justice treasures of School districs 14.20 [underlined]
Campbell [dashes] 2,00 Balance in Treasury Subtract $5.55 [double line]
" By amount of fines collec Credits again By Rcvd
-ted and paid over by money from County Treasur 20.73
A McLane Esqr [dashes] 2,75 do by note of P. Collum Signed
" By amounts collected and by H Plumb & H A Fuller of 2.17 1/2 [underlined]
Paid over by Justice Olds 15,00 [underlined] 22.80 1/2
Total amount of receipts 19,75 add 5.55 [underlined]
28.35 1/2 [double line]
Again Dr to paid order to
The above is a correct P Collum amount of 2.17
abst from the Settlement Bill Subtract $26.18 [double line]
of Mr N Dustin Treasurer as handed by him to the
Trustees and Signed by him April 7th 1834 and
on file in the township Chest attest JW Gaylord
C.B.T
[line]
Benj Carpenters Commission bears date of
eighteenth of April A.D. 1834,
and will expire April 18th 1837.
[dashed line]
October 14th A.D. 1834 JW Gaylord C.B.T.
[dashed line] List of Jurors Selected by the
Trustees of Berkshire township for the ensuing year
1 M.W. Miller .4 Joseph Prince .7 Thos Perfect
2 Nathan Dustin .5 Ichabod Plumb .8 Jeremiah Haskins
3 Amos Utley .6 John S Brown .9 Gabriel Bishop
10 Nicholas Manville
11 Stephen Carey
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 51)
http://www.delawarecountymemory.org/files/original/ba6e6208dc2cab3a4475061ea956ce23.jpg
b9f12f7920e2ef2b6d42c8805d38db19
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 52]
[corresponds to page 39 of Record Book of Berkshire Township No. 2]
Records Continued
May 16th A.D. 1835 The Trustees of Berkshire
township when met Ordered that the
first Road District shall include the
two East tier of Lots in Section No 2
from the North line of the township so
far south as to include the farms of
T.S. Brown Dec'd and Abram Crane
Attest JW Gaylord T Clerk
[lines]
Ordered By The Trustees of Berkshire Township
That a New Road district be Erected in Said tow-
-nship, Bounded as follows, to take all roads west
of Little Walnut Bridge (in Zoar or Galena) to S Careys
North line, South to Moses Carpenters South line
and to includeing the roads on the South East
Part of Higby Section; as prayed for in said peti-
-tion which is on file said District will be Known
or designated by No 10th Road district Berksh
April 6th 1835 Attest JW Gaylord C.B.T.
[lines]
Alteration in School District No 1 Berk. Tow
Petition Dated March 5th 1835 Granted April 6th 1835
School District No 1 Shall include East as far
as the Section line between Nos 2 & 4 and South to
D W Nortons South line and North to the township line
with the Exception of Mrs. Ann Carpenter
Advertisement of the above petition on file
April 6th 1835 [vertical line] Attest JW Gaylord
C.B.T.
[ine]
Recorded June 20th 1835
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 52)
http://www.delawarecountymemory.org/files/original/ab2fef25902aa9c9699d1b833cd4da93.jpg
02d4b9e5de1c2e2699057e013a19402d
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 53]
[corresponds to page 40 of Record Book of Berkshire Township No. 2]
Records Continued
At a meeting of the Trustees of Berkshire
& Kingston township held in Kingston on the 29th
Day of March 1835 Application being made
pursuant to notice to attach a part of the District
No 4. in Berkshire to Dist No 3 in Kingston township
Ordered that Geo Fisher & Amos Utley including
lots No 1 & 2 in Section No 1 on which they reside
be detached from the 4th School Dist of Berkshire
and attached to Dist No 3rd in Kingston townsp
Signed J Patrick
Attest JW Gaylord N Greogry
Clerk of Wm White
Recorded Berkshire C Richards
June 30, 1835 Township R H Hodgsdon Trustees [vertical in margin]
[lines]
Distribution of ^Money on Roads
"On the 14th of Oct. 1834 it was agreed upon by
See Notes the Trustees of Berkshire township to appro
on file -priate the Road money then in the township treas
-ury in the following manner to wit,
"On the road from, Zoar to Allum Creek
Ten Dollars [dashes] $10.00
"On the road from J Neilson S to.
allum Creek (West) eight dollars [dashes] 8.00
"On the road from J Haskins to
the Allum Creek road Six dollars [dashes] 6,00
"On the road from J Nielsons to
the widow Young's toward Zoar four dollar 4.00 [underlined]
N.B. No orders ever drawn to the above affect
Total $28.00 [underlined]
June 20th 1835 Attest JW Gaylord C.B.T.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 53)
http://www.delawarecountymemory.org/files/original/925b3cad1ebd1e66f92451d342b11db7.jpg
6acfa5043954d45b0a95afd51b957f79
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 54]
[corresponds to page 41 of Record Book of Berkshire Township No. 2]
Records Continued [underlined]
Roads
The trustees of Berkshire & Berlin met on the
9th March 1835 And Ordered, that the County Road
Beginning at the State Road leading from Delaware
to Granville and on the line of Ranges 17 & 18. U.S.M.
Land running thence South on the line between
Said Berkshire & Berlin townships untill it intersects
the County road leading from the Blockhouse
to Little Walnut, do agree and the Same is hereby
divided as follows to wit; the North Part
of Said road as far South as Barnabas Clarks South line
Shall belong to the township of Berkshire & the
remainder of Said road Shall belong to the
township of Berlin
June 20th 1835 Signed N Gregory
A true Copy attest " Benjn Carpenter 2nd [Trustees B. L. T. vetical in margin]
JW Gaylord C.B.T. " Nathaniel Roloson
A H Scott [Trustees Berlin Twsp vetical in margin]
[lines]
Roads divided
March 22nd 1835 Ordered by the Trustees
of Berkshire & Kingston townships when met
that the road running on the township line
from the State road near Wm J vansickles to the
west line of Said township be divided as follows
viz the township of Berkshire shall include the
New road from the State road one and fourth of
a mile west to open & keep in repair & Continued
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 54)
http://www.delawarecountymemory.org/files/original/0ff8c1047062e6d67d710605865dff57.jpg
54254999bbb69a61f2df154046651900
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 55]
[corresponds to page 42 of Record Book of Berkshire Township No. 2]
Records Continued
and the township of Kingston shall in-
-clude the ballance of said road west
to the township line to open & keep in repair
a true copy, Signed Joseph Patrick
attest JW Gaylord Benjamin Carpenter
C.B.T. B Newbery
B Benedict [Trustees vertical in margin]
June 20, 1835
[lines]
Receipts and expenditures of Berkshire Township for the last year to wit
from the first day of March 1834 to the 1st day of March 1835
[lines]
Receipts Expenditures
To paid Trustees order to
School districts No 1 5.60
By money received of Esqr " 2 3.56 1/4
Campbell for School purposes 2.00 " 3 4.00
" do of Esqr McLane 2.75 " 4 0.00
" do of .. Olds 15.00 [underlined] " 5 3.96
$19.75 [underlined] " 6 1.08
" 7 1.04
" 8 0.48 [underline]
By money receid of Coun $19.72 1/4
for 1838
-ty Treasurer for road purposes Treasurers percent .59 [underline]
15.35 20.31 1/2
do for year 1834 [dashes]20.73 [underline] Balance in Treasury 19.75 [underline]
is .56 1/2 [underlined]
$36.08 [underlined]
Dr to paid to B Carpenter
& N Gregory Trustees of
Said township [dashes] 35.00
By money belonging to towns percent 1.08 [underlined]
hip for defraying common expenses Dr to paid on Trus 36.08 [underlined]
one Note Signed G Landon & -tees order to P Col-
and J Patrick [dashes] 4.63 -lum [dashes] 2.17 1/2
one do Signed Plumb & Fuller 2.17 1/2 percent [dashes] .20 [underlined]
[underlined]
$2.37 1/2 [underlined]
6.80 1/2
Due Township out
of Landons Note $4.43 [underlined]
Signed N Dustin
Recorded Jun 20th 1835 Treas
B.T.
April 5th 1835
A correct abstract
JW Gaylord C.B.T
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 55)
http://www.delawarecountymemory.org/files/original/23dd5509665e56296506247ec5a2d563.jpg
65c5c6dbdb9f38b7dacaca74846e242f
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 56]
[corresponds to page 43 of Record Book of Berkshire Township No. 2]
Records
On the 6th of April A.D. 1835
at the Election for township officers in
and for Berkshire Township held at th
ususual place of holding Elections in Said
township on the day above named the
following persons were Elected to the
Several Offices annexed to their names
respectivly
" 1st J W Gaylord Township Clerk
" 2nd B Carpenter 2nd
" Allen McLane
" Ja [s superscripted] H Plumb Township Trustees
" 3rd M.W. Miller Township Treasurer
" 4th Saml Whitney
" " Wm Carpenter
" " D W Gaylord Constables
" 5th David Gregory
" " Justice T Calhoun Overseer's of Poor
" 6th Leonard Jones
" " David Prince
" " Ezra Steward Fence Viewers
" 7th Henry Hodgdon 1st district
" " Nath'l Gregory 2nd "
" " Barnabas Clark 3rd "
" " Nathan Dustin 4th "
" " Geo Fisher 5th "
" " Wm A Neilson 6th "
" " Joseph Patrick 7th "
" " David Carpenter 8th " Supervisors
see over
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 56)
http://www.delawarecountymemory.org/files/original/ccf3cb119e4c8d3b34e5a18063d14ac6.jpg
584c880ff62b96657d7db034ebbdf76b
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 57]
[corresponds to page 44 of Record Book of Berkshire Township No. 2]
Records
continue from page 43
" 8th Samuel Raymond 8th District
" 10th Moses Carpenter 10th Supervisors
[underlined]
I certify that I issued an order of
Notification to the township officers
Elect in due tim to S Whitney Constable
who returned Said order in due time
endorsed Served as follows. Served by
Reading on the 13th day of April 1835
all the within named persons except
D Prince. Wm Carpenter, Moses Carpenter,
Leonard Jones & Wm A Neilson and those
by Copy
Fees Service $1.32 1/2 Signed
Mileage .80 [underlined] S Whitney Const
Total $2,12 1/2 [underlined] attest JW Gaylord
C.B.T.
[lines]
The above requisitions of the order of
['Order of' crossed out] Notification was compiled with
in the following manner namely,
J W Gaylord as Clerk by H A Fuller JP qualified
B Carpenter 2nd & Allen McLane as Trus
-tees were qualified by me, James H Plumb
Trustee by H.A. Fuller J.P. Certificat on file
M W Miller as Treasurer by H A Fuller
Certificate & Bond on File
[dashed line]
Continued to Page 45
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 57)
http://www.delawarecountymemory.org/files/original/024cec228e6a6257fae9ab1dae9a7f77.jpg
ca80857e1259d02dfe9905e7d3797275
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 58]
[corresponds to page 45 of Record Book of Berkshire Township No. 2]
Records
Continued from Page 44
David Prince as Fence Viewer By
H A Fuller J.P. certificate on file Ezra Steward
as Fence viewer Sworn by me and Leon-
-ard Jones refused to serve as Fence
viewer and H Scovell was appointed in
his stead by the trustees on the 5th
day of June and by me Sworn as
the law directs
For Overseer's of Poor Justice T.
Calhoun qualified by H A Fuller
Certificate on file. D Gregory ref-
-used to Serve and the Trustees
appointed Ja [s superscripted] Perfect Esqr in his
stead was qualified by me on th
16th day of May
Constables S Whitney Sworn by H A
Fuller Esqr Certificate and bond on file
Wm Carpenter refused to Serve as Const
and the Trustees appoint in his
stead D W Gaylord qualified by me
and bond on file
Even Supervisors 1st H Hodgdon by H A Fuller
" Settled even 2nd N Gregory by me
" Settled even 3rd B [illegible] by H A Fuller
" Settled even 4th N Dustin by B Carpenter Esq
" 5th Geo Fisher by H A Fuller
" 6th Wm A Neilson by Me
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 58)
http://www.delawarecountymemory.org/files/original/22e8388a58bd46aba5e31bf6a5100790.jpg
5e8140a93dfbb07b0881ebd28ccb9a3f
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 59]
[corresponds to page 46 of Record Book of Berkshire Township No. 2]
Records
" 7th Joseph Patrick by me
" 8th D S Carpenter by B carpenter Esq
ranaway " 9th Saml Raymond by me
Even " 10th Moses Carpenter by N Carpenter Esq
the Certificates of the above [illegible]
is on file, attest JW Gaylord
June 20th 1835 C.B.T.
[lines]
H A Fuller's Commission as Justice of
the peace bears date June 22nd _ _ 35
and will expire June 22nd _ _ 38
June 25th 1835 attest Ja [s superscripted] W Gaylord C.B.T.
[lines]
Receipts and Expenditures of Berkshire township
for the last year, to wit: from the first day of March
1835 untill the 7th day of March 1836
[line]
Receipts Expenditures
[line]
June 2nd AD 1835 $, cts To cash paid on Trustees
By Cash recived on orders ---------- 4, 85
Landon's Note 4, 66 Treasurers percentage 00, 12 1/2
" to cash received for Ballance against Treasury 00. 6 1/2
scraper berd 00. 25 Paid out on Trustees order 3, 00
" to cash received of Treasures percentage 00, 46 1/2 [underlined]
Country Treasurer Total expenditures 8, 50 1/2 [underlined]
for road purposes _ _ 15, 67 [underlined] 20 58 [underlined]
8 50 1/2 [underlined]
Total receipts 20, 58 [underlined] Balnce in Treasury $12 07 1/2 [underlined]
7th March A.D. 1836 M W Miller Treasurer
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 59)
http://www.delawarecountymemory.org/files/original/c8de300933328b439d66adea364ad88a.jpg
75e690941f2b9360b30493027534c885
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 60]
[corresponds to page 47 of Record Book of Berkshire Township No. 2]
Records Continued
7th March 1836 the Trustees met to settle with
Township officers [illegible] Nathaniel Gregry [sic Gregory] presented
an account for setting up hand-boards three in
number, in the 2nd road dist,t, which was accepted
and an Order issued accordingly, amount of said
order in $4,00 No,d 1st for 1836 [line]
Alteration and formation of Road districts
1st the Second road district shall commence at the
four Corners of the Old Berkshire Streets, thence
south to John Neilsons, thence across the Higby
Section in an easterly direction to Little Walnut
or the widow Youngs farm, and shall include all
inhabatants on said road, save and except so
much as the possessions of Abram Crane which
farm shall be attach'd to the first district.
2nd The remainder of the said Higby Section which
is not otherwise districted shall be erected into
a new district to be distinguish'd by No 11
3rd It was Resolved by the board of trustees to levy
a township tax to defray township expenses
of the amount of (Blank ______________________)
[dashed line]
List of Jurors Oct 1835
1 Sam Bradford 6 J P Murphy
2 Amos Utley 7 John Carpenter
3 Chas Carpenter 8 D T Sherman
4 Henry Armstrong [crossed out]Hodgden 9 Alexander Thrall
E S Carpenter 10 Geo A Gaylord
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 60)
http://www.delawarecountymemory.org/files/original/1eea23f5e5610fb67053dd7f80fa0d95.jpg
baa224c30fad7ed01a274d3518791877
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 61]
[corresponds to page 48 of the Berkshire Township Record Book No. 2]
Records Continued
On the 4th day of April AD. 1836, at an
Election, held, in and for, Berkshire Township,
the following named persons were duly elected to the offices
prefisced to their names respectively, to wit,
[lines]
Trustees, Nathaniel Gregory Qualified by township Clerk
Jas. H. Plumb " " H A Fuller
Charles Armstrong " " T Clerk
Clerk, Nathan Dustin " Refused to serve
Constables, Charles Plumb " By H A Fuller
Ja [s superscripted] W Gaylord " By Wm Perfect Esq
Fence viewers, David W Norton " " Township Clerk
Wm A. Neilson " " "
Sidney Landon " " "
Overseers of Saml. Peck " " "
Poor David Prince " " By H A Fuller
Treasurer Miner W Miller " " "
Supervisors Jas Jones " " Refused to serve
2nd Dist. Natl. Gregory " By Tsp. Clerk
3rd " Silas Dunham " " " "
4th " E. S. Carpenter " " B. Carpenter
5th " John Longshore " " Tsp. Clerk
6th " James Tharp " " Tsp. Clerk
7th " V. C. Atherton " " " "
8th " Abdiel Mc Allister " " " "
9th " Bill Welch " " " "
10th " Moses Carpenter " " B. Carpenter
11th " Elisha Barry " " " "
A Correct Copy from the Poll Book JWG. C. B. T.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 61)
http://www.delawarecountymemory.org/files/original/707aafbeedd52d0072cd18cae8fcb643.jpg
e6430c9df9d06fb960d768fe41fbee94
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 62]
[corresponds to page 49 of the Berkshire Township Record Book No. 2]
Records Continued
1836 April 6th Order of Notification
Issued; to D W Gaylord constable directed,
and by him returned served by reading with the eccep-
tions of, Wm A. Neilson, E S Carpenter and Ja [s superscripted] Tharp,
who being absent, from home, served by Copy
[illegible] Service Fees $1.42"
Mileage " 1.00" [underlined]
Total $2.42" [underlined]
Dated Berkshire April 15th 1836, and signed D W Gaylord, Const.
[lines]
April 9th Chas. Armstong Came forward and took the Oath of
Office as Trustee, as the law directs
Nathaniel Gregory was sworn in to office as
Trustee and Ja [s superscripted] H Plumb forwarded certificate
in due time of qualification by H A Fuller Esq.
[dashed lines]
" 15th Nathan Dustin refused to serve as Township
Clerk and Ja [s superscripted] W Gaylord was appointed by the
Trustees in his stead and qualified.
[lines]
" Cha [s superscripted] Plumb and Ja [s superscripted] W Gaylord Gave Bonds
To the acceptance of the Trustees and ^took the Oath
of Office as Constable befeore Fuller and
Perfect Esq. Certificates and Bonds on
" record and on file
[lines]
" David W Norton Wm A Neilson and Sedney
Landon, were qualified as fence veiwers
Saml Peck and David Prince as Overseers of Poor
Attest J W Gaylord Clerk B.T.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 62)
http://www.delawarecountymemory.org/files/original/1a576bbc15058b106f4012d756bd5a06.jpg
1c7df51b004d04a58dd2f6e15fd16c38
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 63]
[corresponds to page 50 of the Berkshire Township Record Book No. 2]
Records Continued
April Miner W. Miller was qualified by
15th. H A Fuller Esq, Certificate and Bond
on record, and on file, (Treasurer)
[lines]
Nathaniel Gregory, Silas Dunham, John
Longshore, Ja [s superscripted] Tharp, V C Atherton, Abdiel
McAllister, Bill Welch, came and was sworn
into office as supervisors of their respective
Districts by me and Moses Carpenter.
E S Carpenter and Elisha Barry, produced
Certificates of qualification from B Carpenter
Esq all of which is on Record and on
file in this office. [three words crossed out] JWG CBT
[lines]
James Jones refused to serve as supervisor of
roads, in dist No 1 Berkshire township,
and Joseph Prince was appointed by the
trustees in his stead and ['qualified' crossed out]
['by' crossed out] Refused to Serve also
David was then appointed accept'd &
Constable Plumb served Notification on him
which was returned in due time his Fee 30 cts
[line]
11th Oct A. D. 1836 The Trustees selected
For Jurors for the coming year the follow-
-ing named persons_Jesse Havens Ja[s superscripted] Tharp
V C Atherton D.W. Norton Joseph Prince
Rufus Carter R R Arnold and Amos Searls
Attest J W Gaylord C B T
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 63)
http://www.delawarecountymemory.org/files/original/768f08d6979e5164637a7bcb77492a3a.jpg
fc107532bec769daac9a314755227949
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 64]
[corresponds to page 51 of the Berkshire Township Record Book No. 2]
Records Continued
Constables Know all men by these presents that we
Bonds David Armstrong, A A Welch and Ja [s superscripted] W Gaylord
are held and firmly bound unto the State
of Ohio in the sum of Five hundred
dollars, to the payment of which well
and truly to be made, we Jointly and
severally bind ourselves, our heirs exu-
-utors and administrators, firmly by these
presents, as witness our hands and seals [line]
David Armstrong [seal]
Attest A A Welch [seal]
Ja [s superscripted] W Gaylord [seal] [underlined]
The condition of the above Obligation
is such, that whereas the above bound
J W Gaylord was on the fourth day of April
Duly elected a Constable of Berkshire
township in the county of Delaware
now if the said J W Gaylord shall
faithfully and diligently perform all
the duties of his said office of Constable,
then this Obligation shall be void, and
of no effect; Otherwise to remain in full
force and virtue in law. A true Copy
Attest Ja[s superscripted] W Gaylord Clerk [underlined]
Berkshire 18th April A D 1836 [line]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 64)
http://www.delawarecountymemory.org/files/original/dd1f75e32ef820ecac1874f2b2402e61.jpg
af4890d451728b9b3166e5d6aede4335
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 65]
[corresponds to page 52 of the Berkshire Township Record Book No. 2]
Records Continued
Constables Know all men by these presents that we
Bonds and Charles
Plumb are held and firmly bound unto the
State of Ohio in the sum of five hundred
dollars to the payment of which we Jointly and
severally bind ourselves our heirs executors
and administrators, firmly by these presents
and witness our hands and seals [line]
Attest
The conditions of the above obligation is such
that wheras the above bound Charles Plumb
was on the fourth day of this month duly elec-
-ted a constable of Berkshire township in
the County of Delaware, now if the said
Charles Plumb shall faithfully and dilli-
-gently perform all the duties of his said
office of Constable then this obligation
shall be void, and of no effect otherwise
to remain in full force and virtue
in law A true Copy [line]
Attest J W Gaylord Clerk B. T.
Berkshire April 18th 1836
[line]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 65)
http://www.delawarecountymemory.org/files/original/77e4c29448a3767b1c6532ebce3238de.jpg
c344dac9fc96b0158d14e5b8054c4fda
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 66]
[corresponds to page 53 of the Berkshire Township Record Book No. 2]
1836 Records Continued
Treasurers Know all men by these presents that, we
Bond Minor W Miller & David Gregory are held
and firmly bound unto Nathaniel Gregory
Ja[s superscripted] H Plumb and Chas. Armstrong Trustees
of the township of Berkshire and their suc-
-cessors in office in the sum of five
hundred dollars for the payment of
which well and truly to be made
We bind ourselves, our heirs executors
and administrators firmly by these pres-
ents, signed with our hands and sealed
with our seals this 31st day of May AD 1836
The condition of the above obligation
is such that wheras the above named
Minor W Miller was on the 4th day of April
last past, duly Elected Treasurer of
Berkshire Township for the current year.
now if the said M W Miller shall faithfully
and truly receive and pay over all moneys
that shall come into his hands for the
Use of the township then the above ob-
-ligation shall be void otherwise to rem
-ain in full force and virtue in law.
We do hereby approve of Minor W Miller [seal]
the above bond [line] David Gregory [seal][underlined]
J H Plumb
N Gregory Trustees Attest J W Gaylord
Clerk B. T.
[lines]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 66)
http://www.delawarecountymemory.org/files/original/f563beba6c132226da679efc112f4606.jpg
57c8fbecdc48abc3bc30f24ef4ed3688
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 67]
[corresponds to page 54 of the Berkshire Township Record Book No. 2]
1836 Records Continued
Pauperism Berkshire Township State of Ohio [illegible]
Records To Cha[s superscripted] Plumb Constable of Berkshire Township
Greeting, whereas complaint has been made
to us overseers of Poor for s.d. township that two
girls V.Z. Lucy & Betsey Brush, have lately come
to reside in the township, who are lawful residents
of another County & township & who if taken sick would
become a township Charge. Now therefor by virtue
of our office you are hereby required to imme-
-diately proceed to warn the afore said Betsy & Lucy
to Depart the township agreeable to an Act of our
Statutes for sick care made and provided-
that they do not gain a residence so as
to become a charge able to s'd Berkshire
Township & of this notice made due service
and Record according to law
Given under our hand this
July 12th 1836. David Prince
Saml Peck
Overseers of the Poor for the township of
Berkshire County of Delaware State of Ohio
Returned served by by Chas Plumb Contsable
Dated July 16th 1836 Signed C Plumb Constable Fees..45cts
A true Copy attest J W Gaylord Clerk B T
16th July AD 1836
[lines]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 67)
http://www.delawarecountymemory.org/files/original/1ce9704f668d369a6e5a7f7f352a36f5.jpg
c797898d71155e0c0d69cb3be39af7df
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 68]
[corresponds to page 55 of the Berkshire Township Record Book No. 2]
Records Continued
Aug 15th The Trustees of Berkshire township met and
1836 erected a new School district to be designa-
-ted by no. 9 Berkshire School districts [dash]
Said District was bounded as follows Beginning
at the N. W. Corner of the Higby Section thence East on
s'd Section line to the East end of B Clark land then South
on s'd line of the East end of the West tiers of lots to the
south line of the township also Including Lewis Smith
farm. attest J W Gaylord Clerk B. T.
[lines]
January 5th A. D. 1837 A notice reciv'd from H A
Fuller announcing his Resignation as a Justice
of the Peace. Notice was accordingly given to the
Trustees. another Election adv'r'd and Charles Arm-
-Strong was Elected whose commision bears date
of 8th Novr. A. D. 1836 [line] and will expire on
the 8th Novr.[line] A. D. 1839 [lines]
Attest Ja[s superscripted] W Gaylord Clerk
[lines]
Jan 21st AD 1837 At a meeting of the Trustees of the
Townships of Berkshire & Trenton it was Resolved, that
the 7th School district of Berkshire township be so al-
-tered as ^to Include so much of Trenton township as the
Farm of James Hanville thence North to include
Mrs Gales West Lot Jas Ginns West Lot & [illegible] Hanville
farm thence west to the township line Including
Abdiel McAllister & Geo A & Eleazer Gaylords,
the above meeting was held at the school House near
Owen Huffs Trustees of Trenton Trustees of Berkshire
Silas Ogdon & Amples Barton Charles Armstrong J W Gaylord
N Gregory Clerk
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 68)
http://www.delawarecountymemory.org/files/original/3eb445a97928412fccee38af99a575ac.jpg
eb259f9e2ee00beac52f3906ac1b1f00
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 69]
[corresponds to page 56 of the Berkshire Township Record Book No. 2]
March 6th A.D. 1837 Records
At a meeting of the Trustees of the
Township of Berkshire held at the Centre
School House on the 6th day of March eighteen
hundred and thirty seven. Resolved that
1st The Roads comprising the 10th Road dist shall
be attach'd to the 4th Dist. and the present
existing 10th dist. is therby vacated, [line]
2.. Mess'rs E Barry, Jacob Collum, and Mr Post, be attatach [d above attatach]
to the 2nd road dist, Said persons residing on the
Old Cyahoga State Road it being deemed expidiet
to attach said road to the 2nd dist. [line]
3rd So much of the sec. as lies West of the Old
Cuyahoga Road is to be erectd into a new
Road Dist to be known by No 10th
4th The balance of the sec East not otherwise dis-
-tricted to be erected into a new dist No. 11.
5th Settled with Bill Welch, James Tharp, N Gregory
, E S Carpenter, Moses Carenter, E Barry, Super's
of Roads and found their respective
accounts Even.
6th Resolved to furnish Scrapers for each and
every Road Dist, [illegilble]
attest Ja[s superscripted] W Gaylord Tsp Clerk
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 69)
http://www.delawarecountymemory.org/files/original/1f1ba3dd97ecca164dc4228337e51b10.jpg
e3484b5f9f919bbfb034be45bdf10172
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 70]
[corresponds to page 57 of the Berkshire Township Record Book No. 2]
Records
A.D. 1837
March 15th The Trustees met and struck
a dividend of the School fund in the
treasury at this date as follows to wit, [underlined]
1st Dist $3.78 cents 9th $0.47 cts
2nd " "2.74_ " to Berlin 78 1/2 "
3rd " "2.61_ " " Kingston 75 1/2"
4th " "1.13_ " [lines]
5th " "0.47_ " Berkshire 15th March
6th " "3.37_ " A.D. 1837
7th " "1.73_ " Attest J W Gaylord
8th " "1.54_" Clerk of Berkshire Tsp
[lines]
6th March An Order Issued to C Plumb
AD 1837 Constable for services warning
Paupers to depart township of .75ct
one to S Whitney for services as Judge
of Election of the same amount .75
and One to D W Gaylord for service
as Constable for Notifying Township
officers Elect in 1836 to take the oath $2.40
A certificate to N Gregory Supervisor of
2nd Road dist for over work to ans-
-wer on another years work of $1.51
Attest J W Gaylord Clerk of Berkshire
Township
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 70)
http://www.delawarecountymemory.org/files/original/4540b97ca2a5af03dce2a15c4d605df8.jpg
76a7b5dcadc6ec13ad9efea11e6fca04
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 71]
[corresponds to page 58 of the Berkshire Township Record Book No. 2]
Records Continued
Receipts and Expenditures of Berkshire
township for the last year to wit from the 7th
day of March 1836 to the 6th day of March 1837.
March 7th Receipts Expendit-
AD 1836 By amount remaining in ures
the treasury from 1835.[underlined] 12.21 None
reported
Nov 30th for this
AD 1836 By amt rec'd from Co Treas'r 5.75 Year
Treasurers per centage off is .17 [underlined]
leaves a ballance on this of[underlined] 4.58
March 6th Old amt 12.21 [underlined]
AD 1837 By amt received, 16.79 [underlined]
from B Carpenter Esq fines 20.00
Treasureres percentage .60 [underlined]
Balance on this 19.40
and 16.79 [underlined]
[underlined] Total 36.19 [dbl.underlined]
By amt of Notes in the
hands of the Treasurer
for stray & [illegible] 17.00
and 36.19 [underlined]
Total amts of available funds 53.19 [underlined]
Signed M W Miller Treasurer
dated March 6th 1837
attest, J W Gaylord
Clerk of Berkshire Tsp
[lines]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 71)
http://www.delawarecountymemory.org/files/original/c9d474e6c45dc30896cf83ccf7cbec46.jpg
78db35d02b0cef2efb519b473e59c0a3
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 72]
[corresponds to page 59 of the Berkshire Township Record Book No. 2]
Records
1837 April 5th An Order of notification
Issued to Holmes Patrick Constable to notify
the township officers Elect. Returned by him
same day served as follows Viz
Trustee on Benj'n Carpenter 2nd as trustee by reading
Cons't " Chas Plumb a constable " "
" " Wm Carpenter" " " Copy
school ex " E Carney & D Gregory as school Exam'rs" "
[illegible] " D C Carpenter " " " " Reading
Fence Viewer " Zelotus Jones as Fence Viewer " "
Clerk " A Utley as Town Clerk " "
Treasurer " M W Miller as Treasurer " "
Sup'rs " Jno Neilson, Geo A Gaylord, and
[Jacob Vanloon as Supervisor by Same
" E S Carpenter Nathaniel Jones and
" Jesse Havens and Jeremiah Buel by Copy
Constable Fees Mileage, .80 cts
copys Services [illegible] 2.47 1/2 [underline]
Total $3.27 1/2 [underline]
Holmes Patrick Constable
Attest Ja[s superscripted] W Gaylord Town Clerk
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 72)
http://www.delawarecountymemory.org/files/original/e997e0155b44f0bf57b9c4029f99f276.jpg
920c6dba40ca4bf80a6aa9771949642e
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 73]
[corresponds to page 60 of the Berkshire Township Record Book No. 2]
Records
On the 3rd of April 1837 the following
name'd persons came forward and took the
Oath of office as perscribed by law [dash]
For Trustees N Gregory & N Patrick [dash]
" Constable H Patrick
Fence viewers Justus T Calhoun N Gregory
Overseers of Poor C Carpenter P Duel
Supervisors H Hodgdon Bill Welch J Utley
S Orcutt & J Vanloon [dashes]
Certicates of qualification was given in in due
time of the following from Cha[s superscripted] Armstrong
a Justice of the Peace A Utley Clerk [dash]
E S Carpenter N Jones & Geo A Gaylord Sup'rs [dash]
Certificates of Qualification was presented in due time
by B Carpenter a Justice of the Peace as follows
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 73)
http://www.delawarecountymemory.org/files/original/7c17e0056c4765759b4405eef325e912.jpg
62cfa840b9d5ee48ca7da738ee0164c8
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 74]
[corresponds to page 61 of the Berkshire Township Record Book No. 2]
1837 Records Continued
May 16th Trustees met and ordered
a tax levied to the amount
of one hundred dollars for
poor tax or half mill on the dollar
of the valuation Amos Utley
Attest Clerk
Trustees gave an order to N Gregory
for sixteen dollars and seventy
nine cents to be applied for iron
for road purposes
March 2 1840 N Gregory produced a bill of iron
for $16.78 from H [illegible] Co Dated May 20 1837 which
is to balance the order for iron above noticed
by order of the Trustees D Gregory T C
The following is a list of Jurors chosen
by the Trustees of Berkshire Township
on the 10th day of Oct 1837 to serve the
ensuing year Francis Williams
David Gregory Robert Carpenter
Horace Plumb Nicholas Cook
Charles Armstrong Justice T Calhon
and John S slack [line]
Holmes Patrick Const resigned his
office and the Trustees accepted his
resignation and appointed James W
Gaylord Const Oct 10 1837
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 74)
http://www.delawarecountymemory.org/files/original/a19561f320586dc9c855714052ce242d.jpg
d7bcd549b248c560fce0539cf2d5a6f7
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 75]
[corresponds to page 62 of the Berkshire Township Record Book No. 2]
Know all men by these presents
That we Miner W. Miller and David
Gregory are held and firmly bound
to the Trustees of Berkshire Township
and their successors in office in the
sum of two hundred dollars for
the payment of which sum we bind
ourselves our heirs, Executors and ad-
ministrators firmly by these presen-
ts signed with our hands and sealed
with our seals this 25 day of May
in the year 1837.
The conditions of this above obligation
are such that if the above named
Miner W Miller shall faithfully
receive and pay over all monies
that may come into his hands for
the use of the Township of Berkshire
then the above obligation is void oth-
=erwise to remain in full force and
virtue in law M W. Miller [seal]
Approved by David Gregory [seal]
Nathaniel Gregory
Norman Patrick Trustees
[line]
Trustees Need an order from the County auditor
to open and make a new road commencing
at the road leading from Berkshire to the
bridge on alum creek thence south along
the Range line to the road leading from
Zoar to Alum creek on the south line of the township
March 5th 1838
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 75)
http://www.delawarecountymemory.org/files/original/d903d65daecf1179a72e6a6f767f81c9.jpg
89ebcfaac2d48922bfee47290ecd0402
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 76]
[corresponds to page 63 of the Berkshire Township Record Book No. 2]
Records
April 2nd 1838 the following persons were
elected to the diferent offices (to wit)
Trustees M.W. Miller B Carpenter 2nd & Robert
Carpenter Township Clk David Gregory
Treasurer Amos Utley overseer of poor
Joseph Patrick and Moses Carpenter
Const Charles Plumb Charles Landon
and Wm Carpenter Fence viewer
Gilbert Carpenter Amos Searl & C V Atherton
Supervisors of highways Eleazer Dunham
Norman Patrick J R Weeks B. Carpenter 2nd
Enoch Domigin [sic Domigan] J. T. Calhoun J. H. Cutler
Jeremiah Hawkins Alex Thrall Jesse Frey
and George Landon [dash]
Trustees settled with the following Supervisors
E. S. Carpenter and gave him a certificate
for 6 1/2 days over work also with Sylvester
Orcutt and gave him a certificate for
one & 1/2 days work also settled with Jared
Utley and Jeremiah Buel and found
their accounts even
Order issued to C Plumb for adver=
=tising Election [dashes] $0.50
One to N. Patrick for services as trustee 3.00
also one to N. Gregory Do 3.00
also one to B Carpenter 2nd do 2.25
One to Amos Utley for servises
as Clk for 1837 2.25
Attest Amos Utley T. Clk
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 76)
http://www.delawarecountymemory.org/files/original/873383edba6eb896f397dfe704650b3b.jpg
f049ebc234abf8cf3caa90857f56fd4f
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 77]
[corresponds to page 64 of the Berkshire Township Record Book No. 2]
Records
1838
April 3rd An order issued to C. Plumb
Const
to notify the township officers Elect to app
jurur & take the necessary oath and returned
by him April 5th served on the within
named officers by reading on all excepting
Enoch Domigin [sic Domigan] & Alex Thrall and on them
by leaving a Copy April 5th 1838
Fees Services $1.75 Charles Plumb
Milage 1.25 Constable
The following officers appeared in due
time and took the oath of office for
Trustees B. Carpenter 2nd M W. Miler
Supervisors E. Dunham, J. Haskins
and Norman Patrick and David
Gregory Clerk April 10th 1838
Attest Amos Utley T. Clk
On the 10th Day of April 1838 Amos
Utley appeared before me and was sworn to
Discharge the duties of Treasurer of Berkshire
Township D Gregory T C B T
The Trustees of Berkshire issued an order to S R Bennett
for Eleven dollars & sixty seven cents on the 2 day of April
1838 A. Utley T. C. B. T
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 77)
http://www.delawarecountymemory.org/files/original/bff591771861f42b8c067b351c96af33.jpg
52bf634681f27c50a15a1a26eeb32baa
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 78]
[corresponds to page 65 of the Berkshire Township Record Book No. 2]
The four following Orders were handed to me for Record April 10 1838
D G
Records
At a special meeting of the Trustees of
Berksire and Berlin Township holden at the
school house of the ninth school district in
Berkshire it was agreed to attach Jesse
Havens Jacob Backoven and Joseph Roloson
and their property to district number seven
in Berlin Township N. Roloson
March 20th 1838 H James Trustees
Attest D Gregory T.C B.T. N Gregory
B Carpenter
At a special meeting of the Trustees of the township
of Berkshire and Berlin holden at the school house
of the ninth school district in Berkshire Township
it was agreed to attach the following discribed tract
of property situated in Berlin Township to the ninth
school district in Berkshire Township. Beginning
at the North West corner of the Higby section thence
West to the North west corner of [illegible] Stewards land
thence south to the land of Charles Stephens thence
West to Charles Stephens North West corner thence South
so as to include the lands of Charles Stephens and
Lewis Sherwood N Roloson
March 20th 1838 Harry Janes Trustees
N Gregory
Attest D Gregory T.C.B.T. B Carpenter 2nd
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 78)
http://www.delawarecountymemory.org/files/original/67d75e6a3c3f2d9a3ec94ce939573066.jpg
69c91c60ff888f43290f1a9097342084
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 79]
[corresponds to page 66 of the Berkshire Township Record Book No. 2]
Records
At a special meeting of the Trustees of Berkshire
and Berlin Townships holden at the school house in
the ninth school district in Berkshire it was agreed
that the new County road on the line of the two
townships shall be divided between the two Townships
as follows (Viz) one half mile on the south End to
Berlin Township the next half mile adjoining to
Berkshire and one half mile on the North End
to Berkshire and the balance supposed to be 142
rods to Berlin N. Roloson
March 20th 1838 Harry Janes Trustees
N
Attest D Gregory T.C.B.T. B Carpenter 2d
[line]
Trustees settled with E S Carpenter supervisor
and gave him a certificate for 6 1/2 days over
work April 2nd 1838
[Dashed line]
On the 13th Day of April 1838 The following certi-
-ficate was made [dash]I Certify that Jesse Frye Justus
T Calhoun & Alexander Thrall came before me
and took the necessary oath of office as supervising
for the districts to which they respectavely belong
within ten days from the first Monday of the
present month Berkshire April 13th 1838
Henry Hodgden T. C.
Atteste D Gregory Clerk
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 79)
http://www.delawarecountymemory.org/files/original/188a9fc21a12bb18b4b1829bd426d1bd.jpg
e58388888311694bd45cc242ef0f0f63
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 80]
[corresponds to page 67 of the Berkshire Township Record Book No. 2]
Special session of the Trustees of Berkshire Township
holden at at the school house at the usual place of
holding Elections on the 18th Day of April 1838 present
Benjamin Carpenter 2d Robert Carpenter & Miner W
Miller Trustees- Order that there be five dollars appro
priated for the purchase of planks to repair the bridge
across Little Walnut Creek and the thorough fare near
the creek on the road leading Easterly through Berkshire
to Granville. The money to be appropriated by Alexander
Thrall supervisor of the 1st road Distict in Berkshire Town [mark above town]
Order Issued
Also, That there shall be ten dollars paid out of
the township funds for road purposes to repair the
wall of the bridge over Big Walnut Creek near Gaylords
mills in Berkshire Township to be appropriated by
David ['A' crossed out] Gaylord. The repairs to be made within
30 days of this date. Order Issued May 15, 1838
Also settled with Sylvester Orcut for sustaining
John Blackman a pauper for fifty 2 weeks & making
clothing for said pauper for the time ending April 15
1838. account accepted for $53.55 1/2 and order
issued [dash]
[following paragraph crossed out]
Also appropriated ten dollar for the repair of
Big Walnut creek bridge near Gaylords mills in
Berkshire Township to be expended by David
Gaylord within thirty days after this date.
[end crossed out paragraph]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 80)
http://www.delawarecountymemory.org/files/original/14ed968518d6097a99ddf7ea9d1d8ec5.jpg
32d6498b6fd0513838d5015e855c8a73
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 81]
[corresponds to page 68 of the Berkshire Township Record Book No. 2]
[paragraph below crossed out]
Also appropriated five dollars to furnish planks
for Little walnut creek bridge & the bridge over the
thorough fare near, to be expended by Alexander
Thrall supervisor of the first road district in
Berkshire Township
[end of crossed out paragraph]
Also determined to levy a tax of 1/2 mill on the
dollar of valuation for the support of the poor and for
township purposes for the present year
The board adjourned
D Gregory T Clerk
The following certificates were received
I hereby certify that the following named persons
appeared and were by me duly sworn to faithfully
and impartially perform the duties of their respec
tive offices All in the Township of Berkshire Viz.
Appeared 1838 April 7 V C Atherton supervisor
Amos [illegible] fence viewer
9 Robert Carpenter Trustee
10 Enoch Domigan Supervisor
11 Cutler Do
12 George Landon Do
Joseph Patrick Over seer of Poor
Sunbury April 12 1838
C Armstrong J P
[dashed line]
I hearby certify that the following named
persons & were by me duly sworn with ten days
after the Election to faithfully & impartially perform
the duties of their respective offices TC in
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 81)
http://www.delawarecountymemory.org/files/original/29745253728cfb0dcc577c3bab1ace2f.jpg
ccf73451e72301d15e2b667b33d8910c
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 82]
[corresponds to page 69 of the Berkshire Township Record Book No. 2]
Berkshire Township viz.
1838 April 4 Jacob R Weeks supervisor
7 William Carpenter Constable
9 Moses Carpenter Over seer of Poor
Galena April 9 1838
Randall R Arnold J. P.
[line]
Treasurer's bonds 1838
Know all men by these presents That we Amos
Atley [sic Utley] and George Fisher are held and firmly bound
to the Trustees of Berkshire Township and their
succesors in office in the sum of two hundred dollars
for the payment of which we bind ourselves our
heirs and representatives firmly by these presents
sealed with our seals this 2d day of May 1838
Whereas said Amos Utley was on the 2nd day
of April 1838 duly Elected Treasurer of Berkshire
Township in Delaware County. Now if the said
Treasurer shall faithfully serve and pay over
according to law all moneys that may come
into his hands for the use of the Township then this
obligation to be void otherwise to be and remain in
full force and virtue in law.
Amos Atley [sic Utley] [seal]
We approve the above bond George Fisher [seal]
Robert Carpenter
M. W Miller Trustees
A true copy of the original
D Gregory T. C.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 82)
http://www.delawarecountymemory.org/files/original/b4130c5a51507a4efcf834f1d0b229de.jpg
117ce8db2faf0c96fd80fb9650a74759
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 83]
[corresponds to page 70 of the Berkshire Township Record Book No. 2]
Know all men by these presents that we Amos
Atley [sic Utley] and George Fisher are held and firmly bound
to the State of Ohio in the sum of one thousand dollars
for the payment of which sum we do jointly and
severally bind ourselves our heirs and representatives
Sealed with our seals this 5th day of May in the year
1838.
Whereas Said Amos Utley was on the 2nd day
of April in the year 1838 duly Elected Treasurer
of Berkshire Township in Delaware County. Now
if the said Treasurer shall faithfully disburse and
pay over according to law all such school or other
public funds and moneys as shall from time
to time come into his hands for school purposes
then this obligation to be void otherwise to be
and remain in full force
Amos Utley [seal]
George Fisher [seal]
We approval of the above bond
Robert Carpenter
M W Miller Trustees
A true copy of the original
D Gregory T. C.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 83)
http://www.delawarecountymemory.org/files/original/acb27a254010964c7aef05c454ea24b6.jpg
3b37d15d1f1221f23262036bc5bff5f3
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 84]
[corresponds to page 71 of the Berkshire Township Record Book No. 2]
Constables bond 1838
Know all persons whom it may concern
that we Charles Plumb and Henry Hodgden
are held and firmly bound unto the state
of Ohio in the final sum of One thousand dollars
to the payment of which we bind ourselves
our heirs executors and administrators firmly by
these presents if default be made in the condition
following which is that the said Plumb has been
duly Elected to the office of Constable at the
late Township Election for the Township of Berkshire
for the Ensuing year Now if he shall perform
the duties of said office according to law then
this bond to be null and void otherwise to
remain in full force and virtue in law
Signed and sealed this 10th day of April 1838
N. Gregory
Charles Plumb
Henry Hodgden
We do approve the within bond
M W Miller
R Carpenter Trustees
A true copy of the original
D Gregory T. C.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 84)
http://www.delawarecountymemory.org/files/original/773554a9275de1c085a14327aabe4057.jpg
fe986fe1551afa6d38da5cf3ce1d6695
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 85]
[corresponds to page 72 of the Berkshire Township Record Book No. 2]
The following is a list of jurors selected by
The Trustees of Berkshire Township on the 9th day
of October 1838 for the Ensuing year (to wit)
Stephen Carey, Norman Patrick, Alexander
Thrall, Amos Searle, Tyler Havens, James Brown
Daniel Vandemark, and Valentine C. Atherton
Attest D Gregory T C
[Dashed line]
October 9th 1838 Order issued by the Trustees for six
dollars in favor of Joseph Patrick overseer of poor
Also order for two dollars in favor of Sylvester Orcutt
for two dollars for sustaining John Blackman a pauper
Attest D Gregory T C
[Dashed line]
Dec 22d 1838 The Trustees issued an order to
Samuel Carpenter for thirty dollars for sustaining
John Blackman a pauper
Attest D Gregory T C
[Dashed line]
Dec 22d 1838 The Trustees issued an order to Henry
Hodgden for one dollar & fifty cents for putting up
guide boards
Attest D Gregory T C
[Dashed line]
The commision of Hurlbut Scovell a justice
of the peace is Dated January 3rd 1839
Attest D Gregory T. C
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 85)
http://www.delawarecountymemory.org/files/original/6d923969a04d7ac3edb6f11ad3a86f9a.jpg
d934a48665ecb3adf2ce7907a50e9052
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 86]
[corresponds to page 73 of the Berkshire Township Record Book No. 2]
On the first Monday in March 1839 B Carpenter
Robert Carpenter and Miner W Miller Trustees met at
the usual place of holding elections
at 10 oclock A M in accordance with the requisitions
of law to settle with Supervisors and attend to all other
business appertaining to the duties of their office
B Carpenter 2d Supervisor of the 4th road District
presented his account for settlement wherein he credited
the whole amount of labor to his hands severally - account
accepted as presented
[line]
Jacob R Weeks supervisor of the 11th Road District
presented his account for settlement wherein he credited
all the labor required by law to his hands severally -
Account accepted as presented
[line]
Jesse Frey Supervisor of the 10th Road District
^presented his account for settlement wherein ^he accreddited all the labor
of his hands Excepting two & one third days which it appears
the supervisor was unable to collect and was therefore
remitted - the account accepted.
Eleazer Dunham Supervisor of 6th Road
District presented his account for settlement wherein
he accredited all the labor of his hands and charged
two Days work over his tax which was accepted.
James H Cutler Supervisor of the 5th Road
District presented his account for settlement wherein
he credited the labor of all his hands to the amount
charged - which account was accepted
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 86)
http://www.delawarecountymemory.org/files/original/2db6e817292ad6ab0eb3f74c47a68c6a.jpg
afbf603f91393b0fdc068395b6b166d5
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 87]
[corresponds to page 74 of the Berkshire Township Record Book No. 2]
Justus T Calhoun Supervisor of 2d Road District presen
ted his account for Settlement wherein he credited
all his hands the full amount of labor charged the
past year - The account was Accepted
On the 4th day of March 1839 B Carpenter 2d
produced vouchers for nine dollars and fifty cents
in part of ten dollars recd for road purposes
Oct 14 - 1834 the above sum of nine dollars and
fifty cents ^was expended on the Road Dividing the Township of
Berkshire & Genoa Township between farm & Allum Creek
Ordered by the Trustees _ that Barnabas Clarke
and his property be detached from the 11th road
district and allached to the 3d District
The Trustees allowed Samuel Carpenter twelve dollars
over (his contract) for sustaining John Blackman in
Sickness the past year order issued March 4 1839
The trustees adjourned all applications for nine
school districts and for the alteration of old school
districts to the first monday in April next at 8
o clock A.M.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 87)
http://www.delawarecountymemory.org/files/original/b8d452dd2d3b001aa84993bb52e990c5.jpg
5a6f7cf2d534852eda4624897ceba0a0
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 88]
[corresponds to page 75 of the Berkshire Township Record Book No. 2]
Alteration of Road Districts 2-3-& 10
Ordered by the board of Trustees that the
second road district be so altered that the road
from the dwelling house of John Neilson to Little
walnut Creek past the residence of Stiles J Parker
to the crossing of said creek ^near the house of Andrew A Young be attached to said second
district and the old Cuyahoga State road South of John
Neilson shall be [word crossed out] detached from said second
district and said district shall contain all the
persons ^ & the farms on which they live residing in the immediate vicinity thereof
to Elijah Vanaukin inclusive
Adjourned to the 1 Mondy of April
next at 8 oclock A M
Atteste D Gregory T.C.
On the first Monday of March 1839 the 3d
and 10th road districts were so altered that
Barnabas Clarke together with the farm on which
he now resides be detached from the 10th district
and added to the 3d road distrct
Teste D Gregory T C.
The alteration in the 3d & 10th district is recorded
on page 74
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 88)
http://www.delawarecountymemory.org/files/original/90420fc3274a8e32aabbded323271f3c.jpg
db78ba450ce413df177d123a0ef18657
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 89]
[corresponds to page 76 of the Berkshire Township Record Book No. 2]
Pauperism
Berkshire Township Delaware County Ohio
To any Constable of said Township of Berkshire
[illegible] - You are hereby commanded to warn
Naomi Anway and Sally Slack forthwith to
depart the said Township of Berkshire and
of this writ make legal service and due return
to the Clerk of ['B' crossed out] said Township
November 30th 1838
Joseph Patrick
Moses Carpenter
Over seers of poor
The following is endorsed on the back of the writ
Served the within warrant by reading to the with
in named persons
fees mileage 40
service 20 Wm Carpenter
Feby 23, 1839 Constable
The above is a true copy
[illegible] D Gregory
T. C.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 89)
http://www.delawarecountymemory.org/files/original/431b7da7e11cd852b2e9aa5b41559916.jpg
d13645a62604d8320505706375d14864
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 90]
[corresponds to page 77 of the Berkshire Township Record Book No. 2]
Treasurer's Report
Balance in the The Treasury on the first Monday
of March 1838 $11.02
Recd [d superscripted] from County Treasurer for support
of poor [dashed line] 89.62
_____
$100.64
Expenditures from the 1 Monday
of March 1838 to the 1st Monday of March 1839
to wit, Redeemed order to L Orcutt $53.95
" " S R Bennett 11.67
" " J M Gaylord 11.13
" " D W Gaylord 2.40
" " Chas Plumb 3.00
" " " " 11.50
" " A Utley 2.25
" " Joseph Patrick 6.00
Endorsed on L Carpenter's order 2.50
Order to H Hodgden 1.50
Treasurers percentage 2.86
_____
$97.76
Record Book .50
$100.64 $100.64 [crossed out]
______
98.26 98.26
______
$2.38 balance for Township poor
Balance of funds for road purposes in the Treasury
on the 1st Monday of March 1838 $19.29
Received from County Treasurer for roads $24.625
_______
$43.915
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 90)
http://www.delawarecountymemory.org/files/original/d693abfa7cb381f1afe9caf0479da421.jpg
ae620185113bb07526d6bb227fed95de
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 91]
[corresponds to page 78 of the Berkshire Township Record Book No. 2]
Expenditures for roads
Paid D W Gaylord an order $10.00
" Alexander Thrall " 5.00
Treasurer's per cent 45
______
$15.45
$43.915
15 45
_______
$28.465 Balance in the treasury
for road purposes on this 1st Monday of March
1839
School fund
Balance in treasury on the 1st Monday of March
1838 [dashes] $0.475
Paid F Rosecrans order 0.475
______
000
A true copy D Gregory T.C.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 91)
http://www.delawarecountymemory.org/files/original/827e06e96f9cad28c8fb62045289c6c9.jpg
04dad7517e7093951095e5c25256e7a3
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 92]
[corresponds to page 79 of the Berkshire Township Record Book No. 2]
April 1st 1839 The Trustees issued the following
discribed orders to wit -
In favor of Joseph Patrick for $14.07 for sustain
-ing John Blackman a pauper for clothing- Blank
Book and his services as overseer of poor in 1838
In favor of D Gregory for $14.56 1/4 for his services as
Township Clerk the past year & monies advanced by him -
for books and Stationary
In favor of Wm [m superscripted] Carpenter Con - for 97 cents for serving
poor persons to leave the Township
In favor of James Manville for $4.75 for medical
services for John Blackman a pauper
For Jason B Carpenter 2d for $3.00 M W Miller $3.00
and Robert Carpenter $2.25 for services as Trustees this
past year
Norman Patrick supervisor of the 8th road district
presented his account for settlement wherein he
had credited all the labor of his district which
account was accepted by the Trustees
Alexander Thrall Supervisor of the 11th road district
presented his account for settlement wherein he
had credited the full amount of labor to all his
hands which was accepted [dash]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 92)
http://www.delawarecountymemory.org/files/original/e4f143a722c60f9db365b0c93e472568.jpg
11877e01f0734e834619613ca124ce50
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 93]
[corresponds to page 80 of the Berkshire Township Record Book No. 2]
Pauperism
Berkshire Township Delaware County Ohio
To any Constable of said Township Greeting
You are hereby commanded to warn William Wells
with his family to forthwith depart the said Town
ship of Berkshire And of this writ make legal
service and due return to the Clerk of said Town
ship - Given under our hands this 5th day of
January 1839 Joseph Patrick
[dashes] Moses Carpenter
Served this written warrant Over seers of poor
by ['reading' crossed out] a copy read and
left with his wife - Wm [m superscripted] Carpenter
mileage 25 c Constable
fees service 12 1/2
March 25 1839
A true Copy [illegible] D Gregory TC
April 1st 1839 B Carpenter 2d & Miner W Miller
appeared ['before me' crossed out] and took the oath of office as Trustees
and Amos Utley took the oath of office as Township
Treasurer the Ensuing year before me
D Gregory TC
The oath of office was administered to me as Town
ship Clerk for the Ensuing year by H Scovell J.P.
D Gregory
B Carpenter 2d was sworn as supervisor of 4th road distrct
April 4 Wm [m superscripted] Carpenter appeared and took the D Gregory
Oath of office as Con - I produced his bond TC
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 93)
http://www.delawarecountymemory.org/files/original/d145d02cf32dc7a35405a11896c7e7af.jpg
a97013d77989674a6bae331467c39a49
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 94]
[corresponds to page 81 of the Berkshire Township Record Book No. 2]
April 6 Silas Dunham appeared and was sworn
as Supervisor of 3d road district & Rd Duplicates
April 9 Nathaniel Gregory was sworn as fence viewer
April 8 Rufus Carter sworn as Supervisor of 6th District
April 10 Wm [m superscripted] G Shelton sworn as fence viewer
James P Crawford over seer of poor Charles Plumb
Constable and Jeremiah Buel Supervisor 10th
District were Sworn by H Hodgden Justice of peace
within ten days after the Election according to law
Thomas Perfect Supervisor of 9th District & James Tharp
Supervisor of 5th District were sworn by H Scovell JP
April 20 J. F. Calhoun appeared & was sworn as
fence viewer & D W Norton as Supervisor 2d District
Duplicates for road Districts issued 2-3-10-7-8,5,6,-9 4
1 & 11
April 24 Jos [s superscripted] Jones appeared as was sworn as
the law requires to do the duties of Supervisor of
1st Road District & recd [d superscripted] Duplicate
D Gregory TC
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 94)
http://www.delawarecountymemory.org/files/original/43ae4369b461ed5af42e630fac6d4938.jpg
607fc16ada37cd274804dd4776e099e9
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 95]
[corresponds to page 82 of the Berkshire Township Record Book No. 2]
Constables Bond
Know all men by these present That we William
Carpenter Nathan Dustin and John W. Watson
are held and firmly bound to the State of Ohio in
the penal sum of five hundred dollars current mon
ey of the United States the payment of which we
bind ourselves our heirs Executors and administrators
Signed with our hands and sealed with our
Seals dated the 3d day of April 1839
The condition of this obligation is such that whereas
the first named William Carpenter has been
Elected Constable of Berkshire Township and
if the said William Carpenter shall faithfully
pay over all monies that shall come into his
hands by virtue of his said office to the person
or persons lawfully authorized to receive the same
when demanded of him then this obligation to be
null and void otherwise to remain in full force
and virtue in law
Signed sealed Wm Carpenter [seal]
in presence of us John W. Watson [seal]
Nathan Dustin [seal]
The Commission of Henry Hodgden as justice of the
peace is dated February 24th 1837.
D Gregory T.C_
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 95)
http://www.delawarecountymemory.org/files/original/89d619b53982af54f763535db10a605a.jpg
4738042291beee61677ebbcafd9c5f54
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 96]
[corresponds to page 83 of the Berkshire Township Record Book No. 2]
Alteration of School District No 4
On the 1st Monday of March 1839 application
was made by petition of free holders in the fourth
school district to have so much territory of the
third school district added to the fourth that the
fourth district should contain the six first numbered
lots on the west side of section one as laid down
by the survey of Joseph Eaton in his survey Dated
July 1816 And the Trustees not being able to finish
all the business before them on that day adjourned
to the first day of April next following at
8 oclock AM. April 1st at 8 oclock AM
the Trustees met present a full board when it was
proven to the satisfaction of the Trustees that the
intention to present the petition above mentioned
had [illegible] [illegible] at the law required the alter
ation was made as prayed for in Districts 3 & 4
So that the fourth district as altered is bounded
by commencing at the NW corner of lot number
one in Sec 2 at the line dividing the Townships
of Berkshire and Kingston. Thence South on the
line between sections one & two six hundred rods to
the SW corner of lot 6 owned by Geo Loop
Thence East on the S line of Loops Farm 371 rods to
the E End of lot 6. Thence N on the line dividing
lots six hundred rods to the S line of Kingston Town
ship Thence west on the Township line 371 rods to
the place of beginning.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 96)
http://www.delawarecountymemory.org/files/original/caba9cb820bf96a1e66f4a394efb7c27.jpg
9a73fc07a348179797c2f1334cee1dba
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 97]
[corresponds to page 84 of the Berkshire Township Record Book No. 2]
Constable's Bond
We Charles Plumb and Henry Hodgden are
held and bound unto the State of Ohio in the sum
of one thousand dollars to be baisd on our goods &
chattels lands & animals if default be made in the
condition following which that the said Charles
Plumb has been duly Elected constable of Berkshire
Township at an Election held on the 1st day of
April 1839 Now if he shall perform the duties
appertaining to the office of Constable according
to law then this bond to be null and void
otherwise to remain in full force and active in
law. Berkshire April 3d 1839
Charles Plumb
Henry Hodgden
Endorsed on the back as
follows-
Approved M W Miller
B Carpenter 2d Trustees
A true copy
D Gregory
T.C.
[line]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 97)
http://www.delawarecountymemory.org/files/original/d38e71bf535ce0a868d2039fcef7cde6.jpg
8f89235e2f38fe08e418a8aa93552c62
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 98]
[corresponds to page 85 of the Berkshire Township Record Book No. 2]
Pauperism
Delaware County Berkshire Township p
To Charles Plumb Constable of said Township
Greeting-
Whereas we the undersigned overseers of
the poor of Berkshire Township have received
information that there has lately come into
said Township a certain man named John
Galpin who is not a resident thereof and
will be likely to become a Township charge
You are therefore commanded forthwith to warn
said John Galpin and family to depart out
of said Township and of this warrant make
service as the law directs.
Given under our hands this 9th day of April
1839 J P Crawford
Allen McLane overseers
of Poor
Served this warrant by having
a copy thereof at the residence
of the within named John Galpin
Berkshire April 10 1839 Charles Plumb
fees Service 12 1/2 Constable
mileage 15
_____
27 1/2
A true copy of the warrant and service as
Endorsed D Gregory TC
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 98)
http://www.delawarecountymemory.org/files/original/5d09d5be659f03df03c65fe15457af96.jpg
1bcf8260d146be08f94c5dfad6899205
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 99]
[corresponds to page 86 of the Berkshire Township Record Book No. 2]
List of Officers Elected April 1st 1839
For Township Trustees B Carpenter 2d - Robert Carpenter
and Miner W Miller
for Township Clerk David Gregory
Treasurer Amos Utley
Constables William Carpenter & Charles Plumb
overseers of Poor Allen McLane James P Crawford
Supervisors, 1st District Wm [m superscripted] G Vansickle 2d David
W Norton 3d Silas Dunham 4th B Carpenter 2d 5th
James Tharp 6th Rufus Carter 7th George Geist
8th George Landen 9th Thomas Perfect 10th Jeremiah [iah above]
Buel 11th Daniel Vandemark
Fence viewers Nathaniel Gregory Wm [m superscripted] G Shelton &
Justus T. Calhoun
Warrant issued to Charles Plumb Con on the 1st
April requiring him to serve the above named
persons to take the oath of office within ten days
thereafter before me or some justice of the peace which
warrant was returned by said Cons Endorsed 'Served this
Summons on the within named officers by reading it
to them April 6th 1839
fees service $1.70 D Gregory
mileage $1.50 Township Clerk
_____
$3.20
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 99)
http://www.delawarecountymemory.org/files/original/fd017068829d65a6c8168df9e0646ec4.jpg
6555383a3a4a52125889e865590e9afc
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 100]
[corresponds to page 87 of the Berkshire Township Record Book No. 2]
Treasurers Bond
Know all men by these presents that we
Amos Utley and George Fisher of the Town
Ship of Berkshire County of Delaware and
State of Ohio are held and firmly bound to the
Trustees of Berkshire Township and their successors
in office in the sum of two hundred dollars for the
payment of which we bind ourselves our heirs
executors and administrators and assigns firmly
by these presents signed and sealed this 9th
day of April 1839
The condition of the above bond is that the
said Amos Utley was on the first day of the
present month Elected Treasurer of Berkshire
Township for the Ensuing year now if he shall
faithfully receive and pay over all monies
belonging to the Township according to law then
this obligation is to be null and void otherwise
to remain in full force and virtue in law
Signed and sealed in
presence of Amos Utley [seal]
George Fisher [seal]
Accepted by us B Carpenter 2d
M W Miller Trustees
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 100)
http://www.delawarecountymemory.org/files/original/5373860e8456474f6e443918bdc3ec3c.jpg
9e1298ea6aa206c3cb7ad8c848effc1d
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 101]
[corresponds to page 88 of the Berkshire Township Record Book No. 2]
Treasurer's School Bond
Know all men by these present That we Amos
Utley and George Fisher of the Township of Berkshire
County of Delaware & State of Ohio are held and
firmly bound to the State of Ohio in the sum of
two thousand dollars for the payment of which we
bind ourselves our heirs executors administrators and
assigns firmly by these presents signed and sealed
this 9th day of April 1839
The condition of the above bond is that the said
Amos Utley was on the First day of the present
month Elected Treasurer of Berkshire Township for
the Ensuing year now if he shall faithfully execute
and pay over all school monies belonging to the
Township according to law then this obligation to
be null and void otherwise to remain in full
force and virtue in law
Signed & sealed
in the presence of Amos Utley [seal]
George Fisher [seal]
Accepted by us
B Carpenter 2d Trustees
M W Miller
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 101)
http://www.delawarecountymemory.org/files/original/7461a6fbc065c42eb08574a62fabfa9b.jpg
6bd6161b8c103dc4d4385cd50baa0c52
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 102]
[corresponds to page 89 of the Berkshire Township Record Book No. 2]
Special Session
At a special meeting of the Trustees of Berkshire
on the 20th Find [April 1939 above Find] present B Carpenter 2d and Miner
W Miller Trustees, to fill vacancies and Transact
other business pertaining to the Township
Ordered that a tax of two mills upon the dollar
of valuation in Berkshire Township be assessed
for Township purposes and to support the poor
the Ensuing year
We the Trustees of Berkshire Township do hereby
appoint David W Norton Supervisor of the
2d Road district. James Jones Supervisor of
1st Road district & Justus T Calhoun fence
viewer to fill vacancies in the said enumerated
offices April 20 1839 M W Miller
[illegible] D Gregory T.C B Carpenter 2d Trustees
Adjourned
On the 8th day of June 1839 The Trustees
issued and order to pay Samuel Carpenter 22
Dollars the balance due him for sustaining John
Blackman a pauper during the year 1838
We the Trustees of Berkshire Township hereby appoint
Robert Carpenter a Trustee of said Township
to fill a vacancy in said office
October 8th 1839
M W Miller Trustees
B Carpenter 2d [underlined]
Sworn as the law requires this Date above D Gregory T C
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 102)
http://www.delawarecountymemory.org/files/original/a4af4fa71147524228ee65dec3ee96c0.jpg
7128d1f421f05c1455e2e19e16426869
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 103]
[corresponds to page 90 of the Berkshire Township Record Book No. 2]
On the 8th day of October 1839 The Trustees
appointed the following named individuals as
jurors for the Ensuing year. Hurlbut Scovell,
William G ^Shelton ['Vansickle' crossed out], Joseph Prince, Amos Utley,
Thomas Perfect, Nicholas Manville, Samuel
Peck, Titus J Parker.
October 24th 1839 A special Election for a justice
of the peace was held to elect a successor to C
Armstrong whose commission had Expired [dash]
January 31-1840 Special Election was held
to Elect 2 justices of peace to succeed H Hodg
den & to fill vacancy occasioned by the non
acceptance of his commission by J Clarke
Henry Hodgden's commission as justice of
the peace is Dated February 17th 1840 as per
his report D Gregory T C
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 103)
http://www.delawarecountymemory.org/files/original/94335cc6e26aec327ea4740eca3b6ec1.jpg
912d6319e2796b959f22f7a2d3b5511a
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 104]
[corresponds to page 91 of the Berkshire Township Record Book No. 2]
On the 1st Monday of March 1840 the Trustees
of Berkshire Township met at the usual place of holding
Elections to settle with Supervisors and to attend to
all business appertaining to their duties present
Robert Carpenter & Miner W Miller Trustees
[ine]
David W Norton Supervisor of the 2d Road district
presented his account for settlement wherein he
accredited all the labor due from the individuals
in his district subject to full tax which was
accepted
[line]
James Jones Supervisor of the first road district
presented his account for settlement wherein
he had credited all his hands the amount of labor
charged Except Peck & John L Fletcher
the charge against Peck was omitted and a balance
found against the supervisor for $1.50 the amount
of Fletchers tax-
[line]
Jeremiah Buel Supervisor of the 10th Road district
presented his account for settlement wherein he
had credited all his hands the amount of labor
charged which was accepted
[line]
Rufus Carter Supervisor of 6th road district
presented his account for settlement wherein
he had credited to himself the amount of labor
charged Except 75 cts Due from Orson Boston
which was omitted by the Trustees
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 104)
http://www.delawarecountymemory.org/files/original/a1ede8c3f1df2dd46e0d7ffbbf25ffea.jpg
bd364cc73fdf2916a923f3a5874ede81
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 105]
[corresponds to page 92 of the Berkshire Township Record Book No. 2]
Daniel Vandemark Supervisor of the 11th
Road district ^presented his account for settlement wherein he had credited the amount
of labor charged Except A W Crane which sum
was remitted in consequence of Crane's Death
[dashes]
On the 2d Day of March 1840 that part of Lot
number 20 that is now owned by Jacob Collum on the
3d Section 4th Township & 17th Range containing 50 A
is detached from Road District Number 10 and
attached to Road district number 11
by order of the Trustees
Order issued to Nathaniel Gregory for Three dollars
and ninety five cent payment for a scraper for road
Order issued to Allen McLane for twelve dollars
and six cents for clothing John Blackman a pauper
the past year
Also for one dollar & fifty cents for services as over
seer of Poor the past year
Also to James P Crawford for seventy five cents
for clothing for John Blackman this past year
Also for one dollar & fifty cents to James P Crawford
for services as overseer of poor the past year
Also to David A Ball ^for seventy five cents as clerk of Election for
Justice of peace on the 31 Jany last
Also to Hulburt Scovell for seventy five cents as
clerk of Election the 24 Octr last
Also to [illegible] Stockman for seventy five cents
as clerk of Election 24 Oct last
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 105)
http://www.delawarecountymemory.org/files/original/0026e0e4801ae8387d1637a744223936.jpg
1562cbd110ac25d6cf722385e8907750
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 106]
[corresponds to page 93 of the Berkshire Township Record Book No. 2]
New Road District
Ordered by the Trustees
That there shall be a new road district which
shall be denominated the 12th road district formed
of parts of Districts 1 and two to be described
and bounded as follows - Beginning at the South
line of David T Sherman's lot in Discrict two then
West to the East line of the farm lately owned ^by T L Thrall 160 rods
and East to the East line of Section two_ North on
the State Road from D T Shermans to the North side of a
small bridge are cabins in the road nearly opposite to the
dwelling house of Henry Hodgden including said Hodg
dens House & East to section line - located 160 rods
on the South side of A Vromans house South to the
State road leading from Delaware to Berkshire thence
East including said State road to the section line
at the house of widow A Carpenter
March 2nd 1840 D Gregory T.C.
Also
[Following paragraph crossed out]
A new district that shall be known as district
number 13 described & bounded by beginning at
the line dividing Berlin and Berkshire Townships
at the North line of Jeremiah Haskin's Farm on
which he resides - Thence East to the East side of
the farm lately owned by T L Thrall at the west
line of District 12 - including all the territory
South
[end of crossed out paragraph]
Order issued to D Gregory for $13.75 for services as
Township Clerk & stationary the past year Ending
March 2 1840
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 106)
http://www.delawarecountymemory.org/files/original/483a549e95d50676fbebd6ba029d95ea.jpg
010c54318517ac5f1e9668e18646a7e3
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 107]
[corresponds to page 94 of the Berkshire Township Record Book No. 2]
Road District 13
Ordered by the trustees that there be a new
road district formed from parts of the first
and third districts and denominated the
13th District described and bounded as follows
to wit, beginning at the line dividing Berkshire
and Berlin Townships on the South side of the
State road leading from Delaware to Berkshire
Thence East including said road ^& the inhabitants immediately south of the road to the West
line of District 12 North to the North line
of Oliver Still's farm at the NW corner of S2
including so much of the road between Berkshire
and Berlin Township as is attached to Berkshire
thence East to the East line of the West tier of
lots in Section 2
March 2nd 1840 D Gregory T.C.
Application was made to the Trustees to alter
the 1st school district by detaching a part of said
District to Berlin which application was received
and the board adjourned to the first Monday
of April next at 9 o clock AM
Attest D Gregory T.C.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 107)
http://www.delawarecountymemory.org/files/original/01fefc9290e6062e7de249642c9d511e.jpg
1ec939b97268674aea00ab43f2957c3e
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 108]
[corresponds to page 95 of the Berkshire Township Record Book No. 2]
Treasurer's Report
Receipts and Expenditures of Berkshire Township
from the 1st Monday of March 1839 to the first Mon
day of March 1840
Balance of road fund in the treasury on the
4th day of March 1839 $28.465
June 5 1839 Recd [d superscripted] from County Treasurer 19.50
_______
$47.965
March 2 1840 Paid N Gregory an order 3.95
_______
Balance of road money March 2 1840 $44.015
[line]
Balance in Treasury for Township and Poor on the
4th March 1839 $2.38
March 30th 1839 Recd [d superscripted] from County Treasurer 30.00
June 15 " " 9.44
July 3 A Smith & Hanc'e's note 27.00
Feby 26 1840 Recd [d superscripted] of County Treasurer 25.00
July 3d 1839 " note D Ports & F Williams 2.56
March 2d 1840 of D Gregory Delinquent fine 2.00
_____
$98.38
Expenditures
March 4th 1839 Paid T Carpenter $0.625
April 2d " " T Carpenter 26.875
April 2d " " D Gregory 1.50
" " S Carpenter .875
June 20 Paid S Carpenter 5.00
" " S Carpenter 2.00
24th " " S Orcutt 2.00
Feby 28-1840 Paid J Williams 3.00
March 2 " " J Patrick 14.81
_______
56.67 1/- Continued
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 108)
http://www.delawarecountymemory.org/files/original/70afdacd6125eae9939dada6fc7413ef.jpg
37c270a7a4b3fd74ceb70782037bb0e7
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 109]
[corresponds to page 96 of the Berkshire Township Record Book No. 2]
March 2 1840 Paid D Gregory $6.25
" " " J P Crawford 1.50
Treasurers percent 2.00
_____
9.75
56.67 1/2
_________
66.43 1/2
$98.38
66.435
_______
$31.945 Balance in the Treasury on the 2d Day of
March 1840 A Utley
T Treasurer
Order issued to James Jones for six dollars 87 1/2 cts
March 20th 1840 for bridge plank
Auditors office Delaware County Ohio
21st October 1839
To the Trustees of Berkshire Township: Gentlemen
You are required to cause to be opened and made the
following described ^new County road to wit, Beginning at the
Cuyahoga State road on the line between Sections 2 & 3
near the dwelling house of Melville Beach thence E
on said ^section line 271 Rods to the Bridge over Little Walnut
Creek thence N 67 degrees E 9 Rods 13 Links to the corner of lands
of the late G Carpenter & Cutler thence E on the line
between said Carpenter & Cutler 36 Rods to Road run
ning from Galena to Kingston, The above road was was Es
tablished by the board of Commissioners at their last
June session Sidney Moore A.D.C.
A true copy D. Gregory T.C.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 109)
http://www.delawarecountymemory.org/files/original/1d400805ee38b4bfd87e62d7afa5090f.jpg
f4d6d2ecd8557fde50027210f2398676
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 110]
[corresponds to page 97 of the Berkshire Township Record Book No. 2]
April 6 1840 The trustees issued an order to Allen
McLane for $2.37 1/2 for sustaining John Blackman
a pauper
Attest D Gregory T.C.
April 6 - Order issued to Charles Plum for services
as Con - two years ending this day
Also to B Carpenter 2d for six dollars for
services as trustee and for index boards this past year
Also to Charles Carpenter for $3.81 1/4 for
clothing for John Blackman a pauper
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 110)
http://www.delawarecountymemory.org/files/original/21f389fbb648e8e23fe6cb94a0fa5fa6.jpg
263dbb2b32d926b173cb76ea0caa25e2
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 111]
[corresponds to page 98 of the Berkshire Township Record Book No. 2]
The following persons were Elected to the offices attached to
these names severally on the 6th Day of April 1840
to wit Robert Carpenter Minor W Miller and Moses Car
penter Trustees of Berkshire Township - David Gregory Township
Clerk - Amos Utley Township Treasurer, John W Loop
and John Cockrain and William Carpenter Constables
Nathan Dustin and Henry Hodgden over seers of poor
Norman Patrick James P Crawford & Charles Arnold
Fence viewers - Charles Plumb Supervisor of 1st Road District
1 District Duplicate issued
Elijah Vanaukin Supervisor of 2d District Duplicate issued
Jacob Bockover Supervisor of 3d District " "
Es S Carpenter " " 4th District " "
Winslow Bierce " " 5th District " "
[George Fisher crossed out] John Domigan Supervisor of 6th District " "
William Hubbard Supervisor of 7th District " "
Charles Armstrong " " 8th District " "
David W. Gaylord " " 9th District " "
Raymond Hults " " 10th District " "
Absalom Ports " " 11th District " "
Henry Hodgden " " 12th District " "
Vinal Thurston " " 13th District " "
[illegible] D Gregory T.C
April 6th 1840
Robert Carpenter M W Miller & Moses Carpenter were sworn
as Trustees before me D Gregory T. C. The oath of office as Town
ship Clerk was administered to me by H. Scovell j.P.
Warrant to notify officers & list issued to Chas Plumb
Apl 11 by C Plumb Con Endorsed served fees Mileage [illegible]
Service 2.00
Warrant [illegible]
[illegible] the Date above D Gregory T. C.
April 8 Henry Hodgden appeared & was sworn as overseer
of poor - also a supervisor of 12th Road district
Apl 9 Charles Plumb was sworn as Supervisor of 1st Road
district. E S Carpenter was sworn as Supervisor of 4th
District by H Scovell J.P. as per certificate Date April 6th
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 111)
http://www.delawarecountymemory.org/files/original/22007d495ef5a12129ecbc5f33d94d96.jpg
fe5bca10a7c1af951b302edbc3f8889f
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 112]
[corresponds to page 99 of the Berkshire Township Record Book No. 2]
April 9th Wm [m superscripted] Carpenter appeared and was sworn as
Constable and produced his bond - as follows
$500 [underlined] - Know all men by these presents the we the undersigners
are held and firmly bound unto the State of Ohio in the just
and full sum of five hundred dollars which sum well and
truly to pay we hereby bind ourselves our heirs Executors and
administrators firmly by these presents witness our hands
and seals this 8th Day of April 1840 The condition of
the above bond is such that whereas the first of the under
signers has been Elected of the Township of Berkshire on
the 6th day of April 1840 Now therefore if William
Carpenter the first of the undersigners shall faithfully
perform the duties of his office of Constable for said
Berkshire Township and pay over all monies collected
by him in his office as Constable and which he may bind
to pay as required by law then this bond to be void and of
none Effect otherwise in full force in law
In presence of us- Wm [m superscripted] Carpenter [seal]
John Watson [seal]
E S Carpenter [seal]
A true copy
[illegible] D Gregory T.C.
Endorsed on the above bond
Accepted April 9 1840
Moses Carpenter Trustees
M W Miller
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 112)
http://www.delawarecountymemory.org/files/original/a5475683733aff3d1eb0aaad74d39304.jpg
b2688379936fe34d33dedcacee8ca3f6
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 113]
[corresponds to page 100 of the Berkshire Township Record Book No. 2]
Constable's bond
Know all men by these presents that we John
Cochran George Landen and Charles Woodruff
are held and firmly bound unto the State of
Ohio in the sum of five hundred dollars to the
payment of which well and truly to be made we
jointly and severally bind ourselves our heirs Exec
utors and administrators firmly by these presents
as witness our hands and seals this Eighth day
of April one thousand Eight hundred and forty
The condition of this obligation is such that where
as the above bound John Cochran was on the
sixth instant duly Elected a constable for Berkshire
Township Delaware County. Now if the aforesaid
John Cochran shall faithfully and diligently
discharge all the duties of is said office of Con
stable then this obligation shall be void and of no
Effect otherwise to be and remain in full force
and virtue in law John Cochran [seal]
George Landen [seal]
Attest Clark Woodruff [seal]
Amos W Condit Esq
Endorsed on the back of
the bond - The within bond approved
R Carpenter
Trustees
M W Miller
Sworn as the law requires on
the 8th April 1840
as per certificate of
A W Condit Justice of peace
Attest D Gregory T.C
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 113)
http://www.delawarecountymemory.org/files/original/eec91cd3d90290993f07d351b6bc8a4e.jpg
f7f092901c2e32d2c3cba3124f02de44
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 114]
[corresponds to page 101 of the Berkshire Township Record Book No. 2]
April 10th 1840 Absalom Ports appeared and
was sworn as Supervisor of 11th Road district
April 11 Jacob Bockoven appeared as was sworn as
Supervisor of the 3d road District
Normun Patrick fence viewer and David W Gaylord
Supervisor of 9th road district were sworn by Amos
W Condit as per certificate dated April 9th 1840
April 12th John Loofbowrow [sic Loofburrow] appeared and was
sworn as Constable 13th Vinal Thurston appeared and
was sworn as Superisor of the 13th road district
April 12 Elijah Vanauken supervisor of 2 District
and Raymond Hults Supervisor of 10th District appeared
and were sworn April 15th A Utley appeared &
was sworn as Township Treasurer & produced his bond
& Jas. P Crawford produced certificates from H
Hodgden J. P. that he was sworn as fence viewer
same date April 13th Nathan Dustin was sworn
as over Seer of poor by H Scovill justice of the peace
as per certificate Wm [m superscripted] Hibbard [sic Hubbard] Sup of 7th Dist &
Charles Armstrong Sup of 8th District were sworn April 14th
by A W Condit J P as per certificate
Charles Arnold was sworn as fence viewer April 11th before
H Scovill J P as per certificate
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 114)
http://www.delawarecountymemory.org/files/original/496a25e8e0a0f5ff82ef416c4549641b.jpg
ee4a61d58800057e8b44b7a9999bba4c
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 115]
[corresponds to page 102 of the Berkshire Township Record Book No. 2]
Constable's Bond
Know all men by these present That we John
W Loofbowrow [sic Loofborrow] and James P Crawford are held
and firmly bound to the State of Ohio in the penal
Sum of five hundred dollars for the payment of which sum
well and truly to be made we bind ourselves our heirs
Executors and administrators firmly by these present
Signed with our hands and sealed the 10th day of
April AD 1840
The condition of the above bond is that whereas the [word crossed out]
said named John W Loofbowrow [sic Loofburrow] was duly Elected
a Constable for Berkshire Township on the sixth day of
April Inst (1840) And if said John W shall
faithfully and diligently discharge all the duties
of his said office of Constable then the above obligation
is to be void otherwise to remain in full force and
virtue in law. John W Loofbowrow [sic Loofborrow] [seal]
Endorsed on the back J P Crawford [seal]
The within bond and
security is approved by us
M W Miller
R Carpenter Trustees
A true Copy
D Gregory T.C
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 115)
http://www.delawarecountymemory.org/files/original/a70f6af70304bae129a7ee69893427cf.jpg
48c35f4a22365f90ffb44ef072ebbc29
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 116]
[corresponds to page 103 of the Berkshire Township Record Book No. 2]
Treasurer's Bond
Know all men by these presents that we Amos
Utley are George Fisher are held and firmly bound
to the State of Ohio in the Sum of One thousand dollars
for the payment of which sum we do jointly and severally
bind ourselves our heirs and representatives
Sealed with our seals this 13th day of April in the
year one thousand Eight hundred and forty Whereas said
Amos Utley was on the 6th day of April 1840 duly
Elected Treasurer of Berkshire Township in Delaware
County now if the said Treasurer shall faithfully dis
burse and pay over according to law all such school or
other public funds and monies as shall from time to
time come into his hands for school purposes then
this obligation to be void otherwise to be and remain
in full force. Amos Utley [seal]
Signed and sealed George Fisher [seal]
in presence of The written hand
John Fisher Approved
R Carpenter
M W Miller Trustees
A true copy
D Gregory T.C.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 116)
http://www.delawarecountymemory.org/files/original/a083ef125839b3ee6e43f679a6dc21ff.jpg
abd4a95ac396527dc7d13e466d9c8ecf
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 117]
[corresponds to page 104 of the Berkshire Township Record Book No. 2]
Know all men by these presents That we Amos Utley
and George Fisher are held and firmly bound to the Trustees
of Berkshire Township and their successors in office in the sum
of five hundred dollars for the payment of which we do
jointly and severally bind ourselves our heirs and repre
sentatives Sealed with our seals this 13th day of April 1840
Whereas said Amos Utley was on the 6th day of April
1840 duly Elected Treasurer of Berkshire Township in
Delaware County and State of Ohio for the Ensuing
year Now if the said Utley shall faithfully receive
and pay over according to law all monies which
shall come into his hands for Township and road
purposes then this obligation to be void otherwise to
be and remain in full force.
Signed and sealed Amos Utley [seal]
In the presence of George Fisher [seal]
John Fisher
The written bond
Approved
R Carpenter
M W Miller Trustees
A true copy D. Gregory T.C.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 117)
http://www.delawarecountymemory.org/files/original/506c0d1dd2f526342adc75153a53ea65.jpg
b836f534bd4b3f83096fc336b0a7c19f
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 118]
[corresponds to page 105 of the Berkshire Township Record Book No. 2]
Allocation of 1st School District continued
April 6th 1840 at 9 o clock A.M. The Trustees
met pursuant to adjournment adjournment present
Robert Carpenter and M W Miller where the
Applicants produced the following written
certificates.
I certify that the number of housholders
in the first chool district Berkshire Township
is according to my Estimation Thirty Eight
Henry Hodgden
Clerk
The undersigned housholders in said district
do grant our consent that Thomas Dunham
Wm [m superscripted] Beddoe and Walter Manter shall be set
off from said district
Ichabod Plumb, Henry Hodgden, [illegible]
Bingham, Clark Brunson, Charles Plumb, Horace
Plumb, Wm [m superscripted] G Vansickle Joshua Gifford
Jonathan Hibbs, D.F Sherman, John M
Frost, Alexander Thrall, A. Vroman, David
Plumb, John L. Fletcher, J.P. Crawford
David Landen Ebenezer Landen J W
Loofbowrow [sic Loofborrow], Elijah Carney, James Jones, 21
We do certify that the number of housholders
in the first school district Berlin Township
amounts to twenty Joseph [illegible]
Benjamin Pratt
N Roloson [illegible]
The undersigned housholders in the above named
x school district do grant our consent That Thomas Dunham
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 118)
http://www.delawarecountymemory.org/files/original/eb0ce5af9c913dc6e8966a7253144ea4.jpg
cd3a4bf6531aad86e1e3f277e8c0f898
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 119]
[corresponds to page 106 of the Berkshire Township Record Book No. 2]
Wm [m superscripted] Beddoe, and Walter Manter shall be attached
to said district
Benjamin Pratt, [two words illegible], Mager [sic Major]
Mantor [sic Manter], Levi Roloson, John Roloson, Jacob
Roloson Silas Dunham, Samuel N Myers, John
G Myers, N Roloson J B Haskins, J Haskins
Jonathan Dunham John Manter 14
And the Trustees being satisfied that a majority
of the housholders has [crossed out] of the districts above men
tioned had signified their willingness to the alter
ation of the school district declares that Thomas
Dunham Wm [m superscripted] Beddoe and Walter Manter with
their property shall henceforward ^be detached from
the first school district of Berkshire Township
and orders record therof to be made
April 6th 1840
Attest D Gregory T.C.
The following is a list of Jurors selected
October 13th 1840, to wit, Wm G Shelton
Joseph Patrick John M Frost Charles
Armstrong Daniel Vandemark George B
Carpenter David C Carpenter Stiles J
Parker D Gregory T.C
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 119)
http://www.delawarecountymemory.org/files/original/ff73ff2e639659aa6d89e0a0b18d0671.jpg
ea4b9bc96ceabc6230127dd0520e519c
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 120]
[corresponds to page 107 of the Berkshire Township Record Book No. 2]
Special Session of the Trustees of Berkshire
Township met at the usual place of holding
Elections on the 25th day of April 1840 present
Rober Carpenter M W Miller and Moses
Carpenter Trustees. To take into consideration the
amount of tax to be levied for Township and
poor purposes the present year
Ordered by the board that for Township and poor
purposes there be levied one and a half mills on the
dollar of valuation the present year
Attest D Gregory T.C.
Order issued to Moses Carpenter for $4.00 as over
seer of Poor in 1838. Also $2,25 for judge of
Election one day in 1839 and two days as Trustee
Ending this day Also to M W Miller $4.50
as Trustee ^6-days ending this day Also to Robert Carpenter
for 5 days as Trustee Ending this day Also to D Gregory
as Township Clerk and stationary $8.37 [illegible] Ending this day.
Atest D Gregory T.C.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 120)
http://www.delawarecountymemory.org/files/original/9f7daa1d1e7181cdd98a74b4acc181f8.jpg
0f8b3e25f9ea1997720cc3e919240bea
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 121]
[corresponds to page 108 of the Berkshire Township Record Book No. 2]
We the Trustees of Berkshire Township hereby appoint
John Domigan Supervisor of the sixth road district
of Berkshire Township to supply a vacancy in said
district M. W. Miller
April 25 1840 R. Carpenter Trustees
Moses Carpenter
Attest D Gregory T.C.
Sworn the date above & recd [d superscripted] road duplicate
The board then adjourned
D Gregory T.C.
May 22-1840
Order issued to Sylvester Orcutt for $67-32 for
sustaining John Blackman a pauper in full up
to May 9th 1840.
May 28 1840 order issued to Charles Plumb for
three dollars and forty cents for services as Constable
October 13th 1840 order by the Trustees (a full board
being present) That the Township ^Clerk shall not be
required to visit district schools the present schoolyear
Attest D. Gregory TC
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 121)
http://www.delawarecountymemory.org/files/original/59bdb3bc1b38e605e206b3d0b78d8649.jpg
e9195e7a8616a563535d3b38ec6535f1
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 122]
[corresponds to page 109 of the Berkshire Township Record Book No. 2]
On the 1st Monday of March 1841 The Trustees
of Berkshire Township met at the usual place of
holding Elections at 9 o clock A M present Robert
Carpenter Moses Carpenter and Miner W Miller
Trustees. The ^board organized [illegible] for business. John
Domigan Supervisor of 6th road district Exhibited his
account for settlement wherein he had credited to
himself the amount of labor due from the tax payers
in his district which was accepted [line]
Charles Armstrong Supervisor of 8th road District
Exhibited his account for settlement wherein he had
credited all the hands of his district with the labor
charged to them which was accepted
Elijah Vanauken Supervisor of 2d Road district
Exhibited his account for settlement wherein he had
credited all the hands of his district with the labor
charged to them which was accepted
Order issued to Melville Beach for one dollar and
fifty cents (for iron to put on scraper) payable out of
road funds
Henry Hodgden Supervisor of 12th Road district Exhibited
his account for settlement wherein he had credited all the
hands the amount of labor charged [line] and charged for him
self 2 days extra on our work which was accepted and order
issued for one dollar & fifty cents
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 122)
http://www.delawarecountymemory.org/files/original/9c29025d67411c503946dcdec8506753.jpg
e239340f67b2032ae43bfcf6a923d338
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 123]
[corresponds to page 110 of the Berkshire Township Record Book No. 2]
Order issued to H Hodgden overseer of poor (for ser
-vices the past year & [illegible] for John Blackman a pauper)
for five dollars
Also to McLean and Sherman for six dollars 12 1/2 cents
for clothing for John Blackman a pauper
Also to Allen McLean for five dollars house rent for
Mrs Kay a pauper
Also to Sylvester Orcutt for forty dollars in part for sustain
ind John Blackman a pauper for the year Ending May
9th 1841
Also to Elijah Vanaukin for one dollar out of road fund
Absalom [illegible] Supervisor of 11th Road district Exhib
ited his account for settlement wherein he had credited
the full amount of labor to his hands as charged
which was accepted
Jacob Bockeven Supervisor of 3d Road district Exhibited
his account for settlement wherein he had credited all
the work of all his hands which was accepted
Order issued to Nathan Dustin overseer of poor for
services the ^year $2,25
Application was made by citizens of the 8th school
district to divide the same which application was re
ceived and continued to the 1st monday of April
next at 9 o clock A. M. the Township Treasurer Exhib
it Ed his accounts for settlement which examined &
found correct - the board then adjourned to the first
Monday of April next at 9 oclock A.M.
D Gregory T.C.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 123)
http://www.delawarecountymemory.org/files/original/c58a221b16fb279d5c40a7c0d54ba441.jpg
2e6bd5330c03f2b45496e6ff953a05d8
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 124]
[corresponds to page 111 of the Berkshire Township Record Book No. 2]
The following is a statement of the receipts and Expendi
-tures of Berkshire Township from the second day
of March 1840 to the first day of March 1841, to wit,
Balance of funds in the Treasury for road purposes
on the 2d day of March 1840 $44 01 1/2
May 27 Recd [d superscripted] of County Treasurer 35 43
______
$79.44 1/2
7 08 [illegible]
______
Expenditure of road fund Balance $72.360
Paid James Jones on order $6.87 1/2
Treasurer's percent 21
____________
[dashes] $7.08 1/2
[dashes]
Township ^& poor purposes
Balance in the Treasury on the 2d day of
March 1840 [dashes] $31.94 1/4
May 27th Recd [d superscripted] of County Treasurer 174.48
Feby. 24 1841 Recd [d superscripedt] of County Treasurer 146.78
March 1st " Recd [d superscripted] of H Hodgden 5.62 1/2
___________
$358.82 1/2
Expenditures for Township and
poor purposes $
1840 May 28 Paid D. Gregory on order $ 6.81 1/4
" " " 8 37 1/2
" " " 13.75
" " " 41
" S Orcut " 67.32
" Robert Carpenter 3.75
" ' ' " 2.25
" M W Miller " 4.50
" " " .92
" S Carpenter " 17.00
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 124)
http://www.delawarecountymemory.org/files/original/7f210ac12f490d73d312b757776de767.jpg
98a707e67c44774d8bfdbeb7d5573115
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 125]
[corresponds to page 112 of the Berkshire Township Record Book No. 2]
Paid Charles Plumb on order $5.27
" J P Crawford " .75
" A. McLean " 12.06
" " " 2.37
" " " 1.50
" Wm Carpenter " .97
" Saml Carpenter " 9.12 1/2
" Moses Carpenter " 4.00
" " " 2.25
" Charles Plumb " 3.40
" Cha[ supersccripted] Carpenter 3.81
" N Gregory " 2,02.1/2
" " " 3,36
" H Scovell " 75
" D A Ball 75
" B Carpenter 2d " 6.18
" J W Manville 5.15
" N Patrick 3.49
" C Armstrong 2.25
[illegible] D Ports 2.56 Township ^& poor credits
Treasurer percent 5.95 $ 358.82 1/2
March 1st, 1841 paid H Hodgden 5 00 Expenses 211.49
________
" " " 1.50 Balance $ 147.34
Treasurer's per cent 16 1/2
________________
$217.49
Balance in the Treasury for road purposes on the 1st day
of March 1841 $72.36
For township and poor purposes $147.34 cts
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 125)
http://www.delawarecountymemory.org/files/original/0b635a94ba0fee7f5654b061bf8ab0cf.jpg
7c9f18e3e70d9f45ce7bdcb579a48419
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 126]
[corresponds to page 113 of the Berkshire Township Record Book No. 2]
April 5th 1841 at 9 oclock A.M. The Trustees met
pursuant to adjournament present Miner W. Miller
Robert Carpenter, Moses Carpenter Trustees when the
following petition was considered
To the Trustees of Berkshire Township
Your [illegible] legal voters of the Eighth school
district in said Township respectfully request that
south district Extend so far north as to the
centre of lot twenty the balance to be formed
into another district
March 1st 1841
Hiram Carpenter, Daniel Vandemark, Robert
Luddoth, Jared Utley Enos Dar, Alvin
T Belt, Jonathan Maring, J S [illegible]
George W Closson, J R Weeks, Benjamin Emerson
James Rose, John Dirst, Willian H Rose,
Absalom Ports, Jacob Collum John Nielson
Daniel Hoover Joel Cleveland
The board being satisfied that a majority of all
the housholders ['had sig' crossed out] of said school district num-
ber Eight had signed the above petition and that
the intention to present the same had been duly
advertised ordered that the alter in said school
^district be made as prayed for, that part lying north of
the division line on lot 20 shall be Known as
the 8th district and that part that lies South of
Said line shall be Known as school district
number ten
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 126)
http://www.delawarecountymemory.org/files/original/d2fd0a1c3eb4328c8d766068d5b58efb.jpg
86ea980638ca9844eb663de92ef6beee
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 127]
[blank page]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 127)
http://www.delawarecountymemory.org/files/original/7690a7358415edbf9c6ff185065f1419.jpg
5d9c87c1b1bce829d6f0b25c3c2bc470
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 128]
[corresponds to page 114 of the Berkshire Township Record Book No. 2]
Raymond Hults Supervisor of 10th Road district
Exhibited his account for settlement wherein he had
credited all the labor due from all the hands in his
district and charged 2 days over work praying to be
credited 2 days for next years tax which was accepted
[line]
Winslow Bierce Supervisor of 5th Road district Exhib
-ited his account for settlement wherein he had cred
ited all the work to all the hands in his district and
charged charged in addition for superintending the hands
three dollars at 75 cts per day which was accepted and [illegible]
issued.
April 5 1841 order issued to James P Crawford for $5.00 for
coffin for Elon Stockwell decd [d superscripted] Also to David A Ball
for 75 cts as clerk of Elections this day also to Moses
Moses Carpenter for $ 1.50 cts. also to Robert Carpenter
$1.50 also to M W Miller $1.50. Also to D Gregory
service as clerk up to this day D Gregory T C
Wm [m superscripted] Hibbirt Supervisor of 7th Road district
produced his acc ount for settlemenl wherein he
he had credited his hands for all the labor due
in his district which was accepted
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 128)
http://www.delawarecountymemory.org/files/original/1e94a18ecc6dfad683c775aaceb23099.jpg
ed42131f4264f7a5ae286d181ec8046b
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 129]
[corresponds to page 115 of the Berkshire Township Record Book No. 2]
The following persons were Elected to the affixed
to their names severally on the 5th day of April
1841, to wit, James P Crawford
Moses Carpenter Trustees
Robert Carpenter
Henry Hodgden Township Clerk
Amos Utley Township Treasurer
Riley Parker Wm Carpenter Saml [l superscripted] Conley (Constables [above]
Daniel Vandemark V C Atherton Overseers of poor
Jas [s superscripted] Jones Nathl [l superscripted] Jones David A Ball Fence viewers
Supervisors-1 District Joseph Prince
2 " Wm [m superscripted] G Shelton
3 " Harvey Johnson
4 " Nathan Dustin
5 Winslow Bierced
6 George Laop [sic Loop}
7 " Nathaniel Jones
8 " James Sharp
9 Enoch Domigan
10 Jerimiah Buel
11 " Jared Utley
12 " A H Humiston
13 " Silas Dunham
Joseph Prince and Horace Plumb received Each an
Equal number of votes for Supervisor in the first
road district the Trustees drew lots for them and
the choice fell on Joseph Prince. who was the declar
ed duly Elected Supervisor of the district aformen
tioned [dash].
Moses Carpenter & Robert Carpenter Trustees & D A Ball
fence viewer severally [illegible] and were sworn as the
law directs April 5 - 1841
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 129)
http://www.delawarecountymemory.org/files/original/653cb34327abbea9e2b86c00e16f9cde.jpg
45bbf2871870211c142157ce82159a10
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 130]
[corresponds to page 116 of the Berkshire Township Record Book No. 2]
On the 6th day of April 1841 H Hodgden appeared
and was sworn as the law directs to perform the duties of
Township Clerk before me. D Gregory T. C
[line]
On the 9th of April 1841 James P Crawford
came before me and ^was sworn as the law requires
to perform the duties of Trustee.
H Hodgden T.C.
[line]
Same day Harvey Johnson Winslow Bierce
Joseph Prince appeared and were sworn
according to law to each perform the duties
of Supervisor for their respective districts
by me H Hodgden T.C.
[line]
On the 12th day of April 1841 personably came
Jeremiah Buel and sworn as the law re
quired to perform the duties of Supervisor
Henry Hodgden T C
[line]
Same day Silas Dunham came before me and
was sworn to perform the duties of supervisor
according to law by me Henry Hodgden T C.
[line]
April the 12th 1841 Daniel Van Dermark came
before me and took the oath of office as
Overseer of the the poor before me
Henry Hodgden
[line]
On the 13th April 1841 Riley Parker T.C.
came before me and took the oath of
office as constable of Berk shire and [illegible]
his bond of which the following is a copy
see next page
[line]
On the 14th day of April
Wm G Shelton as the law requires
to perform the duties of Supervisor
H Hodgden T C
[line]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 130)
http://www.delawarecountymemory.org/files/original/fcd59464e0addb4e1aeea7a7d788a278.jpg
fbedbf1241f37a39f4faef24f4aef316
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 131]
[corresponds to page 117 of the Berkshire Township Record Book No. 2]
Riley Parker Constable bond
Know all persons by these presents that we Riley
Parker and Elijah Van Auken are held and
firmly bound unto the State of Ohio in the penal
sum of five hundred dollars for the payment
of which we bind ourselves our heirs executors
and administrators firmly by these presents
In testimony whereof we have hereunto set our
names and affixed our seals this 12th day of
April 1841
The condition of this bond is such that whereas the
above bound Riley Parker was duly elected
Constable for Berkshire Township on the fifth day
of April 1841 And if the said Riley Parker
shall discharge all the duties of said office
of Constable according to law then this bond to
be null and void otherwise to remain in
full force and virlue in law
(signed) Riley Parker [S]
( [illegible]) Elijah Vanauken [S]
Endorsed The within approved
Robert Carpenter
Moses Carpenter Trustees
A True copy
Attest Henry Hodgden Clerk [underlined]
[line]
On the 14th day of April 1841 Jared Utley who
is elected supervisor of the 11th road district
came before me and was sworn as the law
requires to perform the duties of said office by me
Henry Hodgden Clerk [underlined]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 131)
http://www.delawarecountymemory.org/files/original/ca4d0f023679e71f057b427a80086718.jpg
320c1a034d474c3200730fdf596fd76c
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 132]
[corresponds to page 118 of Record Book of Berkshire Township No. 2]
Know all men by these presents that we the undersign [ers above undersign]
are held and firmly bound unto the State of Ohio in the
just and full sum of five hundred dollars to which
payment well and to be made we bind ourselves
our heirs, executors and administrators firmly by
these presents signed with our hands and sealed
with our seals and dated the twelfth day of April
AD 1841
The condition of the above obligation is such that
whereas the first named of the undersigners
has been duly elected Constable on the fifth day of
April 1841 [line] Now therefore if the first named
undersignor shall well and truly do and per
form all and singular the duties appertain
ing to the office of Constable aforesaid and
Shall collect pay over and account for all
monies which by law he should do without fraud
or unlawful delay then this obligation to be
void ['otherwise' crossed out] and of none effect otherwise to
remain in full forcse and virtue in law
Signed sealed and delivered the day and year first
above written
In presents of Wm Carpenter [seal]
Edgar Westervelt W Nance [seal]
N Dustin [seal]
Endorsed Approved
Moses Carpenter
Robert Carpenter [Trustees]
A true copy Attest
Henry Hodgden Clerk [underlined]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 132)
http://www.delawarecountymemory.org/files/original/7df3a9bfde87e43deaa0f93d46986654.jpg
dae0ea385b480eeaacbf41482d8908e4
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 133]
[corresponds to page 119 of Record Book of Berkshire Township No. 2]
Accompanying the above bond was the following
vis State of Ohio Delaware County [illegible]
It is hereby certified that Wm Carpenter appeared
before me Hurlbut Scovell a Justice of the peace
in and for said County and made ^solemn oath to support the
Constitution of the United States and of this State also
the necessary oath of office as Constable
April 14th 1841 H Scovell Justice of the peace
[line]
On the 14th day of April 1841 Amos Utley (who was on
the 5th inst elected Treasurer of Berkshire township)
came before me and was Sworn as the law requires
to perform the duties of Treasurer of Berkshire town
ship by me Henry Hodgden Clerk [underlined]
Also produced the following
Bond
Know all men by these presents that we Amos
Utley and George Fisher are held and firmly bound
to the Trustees of Berkshire township & there success
-ors in office in the sum of three hundered
dollars for the payment of which we do joint
ly and Severally bind ourselves our heirs
executors and administrators firmly by
these presents signed with our hands
and Sealed with our Seals this 14th day of
April 1841
The condition of the above Bond is that
that the said Amos Utley was on the 5th inst
elected Treasurer of Berkshire township
for the insuing year now if he shall
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 133)
http://www.delawarecountymemory.org/files/original/4327ece3c591e729c62b7d15f41cbb23.jpg
5c60217e5a8929893b39a540c3f4a979
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 134]
[corresponds to page 120 of Record Book of Berkshire Township No. 2]
faithfully receive and pay over all monies be-
=longing to said township according to law then
this obligation to be null and void otherwise to
be and remain in full force and virtue in law
Signed in presence of Amos Utley [seal]
Sally Fisher George Fisher [seal]
Endorsed The within bond approved by us
R Carpenter
J P Crawford Trustees
A true copy Attest
Henry Hodgden Clerk [underlined]
Also the following
Bond
Know all men by these presents that we
Amos Utley and George Fisher are held
and firmly bound to the State of Ohio in
the penal Sum of one thousand dollars
for the payment of which we do jointly
and severally bind our selves our heirs
executors and administrators Sealed with
our Seals this 16 day of April 1841
Whereas the said Amos Utley was on the
5th Instant duly elected treasurer of
Berkshire township in Delaware County
Now if the said treasurer shall faith
fully disburse and pay over according
to law all such sc^h^ool or other public
funds and money and moneys as
shall from time to time come into
into his hands for school purposes
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 134)
http://www.delawarecountymemory.org/files/original/8a1d0056d264aeb154e3621703957398.jpg
f2587d55b0cae25dafab713f165575ee
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 135]
[corresponds to page 121 of Record Book of Berkshire Township No. 2]
then this bond to be void otherwise to be and
remain in full force
Amos Utley [seal]
Signed in the presence George Fisher [seal]
of Sally Fisher
A true copy Attest
Henry Hodgden Clerk
[line]
State of Ohio Delaware County [illegible]
Be it remembered that on the 14th day of
April AD 1841 personally appeared the within
V.C Atherton and took the oath to support
the Constitution of the United States and of
this State & also the oath of office of one
of the overseers of the poor for the township
of Berkshire
Taken this 16th day of April AD 1841 before me
Amos W Condit J. P.
A true copy Attest
Henry Hodgden Clerk
[line]
On the 16th day of April 1841 Riley Parker
Constable made return of the following war
rant issued by the overseers of poor vis
Delaware County Berkshire township [illegible]
To any Constable of said township Greeting
Whereas we the undersigned overseers of the
poor of Berkshire township have received
information that there have come into
the township a certain poor man and
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 135)
http://www.delawarecountymemory.org/files/original/4c66b2ce25576b7b8c70c7a323f8c5bc.jpg
c5b521e1ee712e2de9c9a288e2320b68
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 136]
[corresponds to page 122 of Record Book of Berkshire Township No. 2]
and family named Wm Robison and a certain
poor woman and family who are not legal
residents thereof and will likely to become
a township charge you are therefore commanded
forthwith to warn said W Robison and said poor wom
-an ['and' crossed out] Mrs Hadley and their families to depart
out of said township and of this warrant make
legal service as the law directs
Given under our hands and seals this 15th
day of April 1841
V.C. Atherton [seal]
Daniel Vandermark [sic Vandemark][seal]
Issued this on the 16th day of April 1841
by reading the same to Wm Robison the
reputed father of the following children
Also to them named as follows given
to me as follows Robert Robison Joshua
Robison Joseph Robison Also to Mar
garet Hadley and Clara Jane Hadley
Constable fees Mileage 20 Service 150 $170
Riley Parker Constable
A true copy
Attest Henry Hodgden Clerk [underlined]
On the 24th day of April 1841 Amos W
Condit one of the Justice of the peace
for Berkshire township gave verbal no
tice that he had resigned his commis
sion of office
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 136)
http://www.delawarecountymemory.org/files/original/6670c69cf374017f368679b48d8e34c8.jpg
31f5b90a2d4f1f4c757e5c14e340d9fd
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 137]
[corresponds to page 123 of Record Book of Berkshire Township No. 2]
On the 24th of April 1841 the following certificates
State of Ohio Delaware County [illegible]
Be it remembered that on the 14th day of April
1841 personally came before me Nathaniel Jones
and the oath to support the Constitution of the
United States and also of this State and the
oath of Office as Supervisor and of fecne
viewer
Taken before me
Amos W Condit J P
Atrue copy Attest
Henry Hodgden Clerk [underlined]
Same day the foll owing was handed in
State of Ohio Delaware County [illegible]
Personally appeared before me Hurlbut
Scovell a Justice of the peace in and for
Said county Enoch Domigan and was duly
Sworn according to law to perform the duties
of ['Just' crossed out] supervisor for Berkshire township
H Scovell J P
April 12th 1841
Atrue copy Attest
Henry Hodgden Clerk [underlined]
Same day (April 24th) the following certification
was received
State of Ohio Delaware County [illegible]
Be it remembered that on the 14th day of
April 1841 personally appeared James
Sharp and took the necessary oath to sup
port the Constitution of the United States
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 137)
http://www.delawarecountymemory.org/files/original/0aeafed097beb2e5ebe3dc638b02dc86.jpg
89e7861370c655dc22152e4d96381c04
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 138]
[corresponds to page 124 of Record Book of Berkshire Township No. 2]
and of this state and the necessary oath of office
as Supervisor of the eight district Berkshire
township
Amos W Condit J P
A true copy Attest
Henry Hodgden Clerk [underlined]
On the 1st day of May 1841 Moses Carpenter Robert
Carpenter and James P Crawford Trustees of
Berkshire township met at the house of Henry
Hodgden to transact township business Henry
Hodgden Clerk present and acting as
such
Ordered that John Fisher be paid seventy
five cents as Clerk of the township election
in 1840.
Ordered that John M Frost be appointed
Supervisor of the 12th road district in place
of A H Homiston who was elected and refused
to serve
George Loop elected as supervisor of the 6 road
district was excused from serving as
Supervisor and Rufus Carter was appoint
ed as Supervisor of the 6th road district
to fill said vacancy
James Jones Supervisor of the first road ['road'crossed out] dis
trict for the year 1839 ['for' crossed out] produced a receipt
for two dollars from Chas Plumb his successor
in office it being the balance due the township
from said ['township' crossed out] Jones
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 138)
http://www.delawarecountymemory.org/files/original/6d73ee8b6f6a6322fef001d5150d7519.jpg
e0500a92d681448ebd90242a388936e3
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 139]
[corresponds to page 125 of Record Book of Berkshire Township No. 2]
James Jones was appointed fence viewer and took
the oath of office
['Scovill' crossed out] C S Carpenter supervisor of the 4th road
district presented his account all settled and
['the' crossed out] balanced
Ordered by the Trustees that there be a tax levied
for township purposes to the amount of one mill
on the dollar of valuation for the current year
Ordered that John W Loofburrow constable be
allowed four dollars twenty cents for notify
ing township officers Adjourned H Hodgden
township [illegible]
On the 8th an order was issued directed to any con
stable of Berkshire township requiring him to forth-
-with notify John M Frost that he was appointed
by the Trustees Supervisor of the 12th road distri
ct and Rufus Carter that he was appointed
by the same suppervisor of the 6th road district
and requiring each of them to be and appear
within ten days of this appointment (May 1st 1841)
before the township Clerk or some justice of the peace
of the township and take the necessary oath of office
which order was returned same day by Riley Parker.
Constable endorsed served by reading to each
of the persons appointed to office fee Mileage 20 -
Service 20 [line]0, 40 H Hodgden T.C.
On the tenth day of May 1841 John M Frost came
and took the oath office as Supervisor of the 12
road district before me H Hodgden T.C.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 139)
http://www.delawarecountymemory.org/files/original/320c1cd7fecf898b0dc3a73942bc2736.jpg
0840cb21343ebddef914ad0591a7082c
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 140]
[corresponds to page 126 of Record Book of Berkshire Township No. 2]
Thomas Palmer Fanny Palmer and Matilda
nolified to depart the township
State of Ohio Delaware Co [illegible]
To any Constabbe of Berkshire township Greeting
Whereas complaint has been made to us Over
seers of the poor for the township aforesaid
that Thomas Palmer Fanny Palmer and
Matilda Palmer who reside in Berkshire
township and have not gained a legal
residence and who are likely to be come a
township charge These are therefore to comma
nd you that you forthwith proceed to warn
Said Palmer to forthwith depart said Berk
=shire township and of this will make
legal Service and due return to the Town
=ship Clerk
Given under our hands and seals this 8th 1841
(Signed) V C Atherton over
D Vandermark [sic Vandemark] seers of
Endorsed recd of this warrant May 18th 1841 the poor
Served by copy on Fanny Palmer copy left at her
residence in the hands of D A Ports of lawful age
Served on Thomas and Matilda Palmer by
reading Service 75 Mileage 15 [line] $090
May 19th 1841 (Signed) Riley Parkes Constable
Recorded May 21st 1841
A true copy Attest
Henry Hodgden Clerk [underlined]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 140)
http://www.delawarecountymemory.org/files/original/5e2f986427930aeb0b361f03be3d1e83.jpg
04daa1f92185820319a3e0ff3b544c56
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 141]
[corresponds to page 127 of Record Book of Berkshire Township No. 2]
On the 22d day of May 1841 an election held for a
Justice of the to fill the vacancy occasioned by
the resignation of Amos W Condit esq George Landon
was elected
Orders issued by the Trustees on the township
treasurer vis
In favor of Robert Carpenter Trustee for one
days service at extra session May 1st 1841 $0,75
In favor of the same for one day holding election
for Justice of the peace May 22d 1841 75 [underlined]
In favor of Moses Carpenter trustee for one day's
service at extra session May 1 1841 0 75
In favor of the same for one day's service holding
election Justice of the peace May 22d 1841 75 [underlined] 1,50
In favor of J P Crawford trustee for one day's
service at extra session May 1st 1841 $0,75
In favor of the same for one day holding
election for Justice of the peace May 22d 1841 75 [underlined] 150
In favor of Henry Hodgden T.C. for one day
service at extra session May 1st 1841 75
In favor of same for one day atten^ding elec
-tion for Justice of the peace May 22d 1841 75
In favor of the same for making out and
transmitting to the different supervisors
thirteen duplicates and recording eleven pages
of record & one quise of paper 531 [underlined] 681
In favor of Riley Parker Constable for ['war' crossed out]
issuing warrants to notify persons to leave the
township & notify township officers of this ap
pointment by the trustees 300 [underlined]
14.31
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 141)
http://www.delawarecountymemory.org/files/original/8fe9c2a3f0c6439a1c50db1a1eac410b.jpg
cd55fc34e42c1dd54d87e83cc1fc5a71
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 142]
[corresponds to page 128 of Record Book of Berkshire Township No. 2]
In favor of H Scovill Clerk of election May 22 1841
In favor of Sylvester Orcott [sic Orcutt] the balance 75
due him for Keeping John Blakman a pau
per for the year ending May 9th 1841 10 75
The above orders pays off all claims against
the township as far as Known
The Trustees exonerated Rufus Carter from serving
as Supervisor of the 6th road distrcit and appointed
George Fisher as Supervisor of said district who
came before me and look the necessary oath of
office May 27th 1841 H Hodgden T.C.
On the 26th day of May 1841 Wm Carpenter const
made return of the following warrant vis
State of Ohio Delaware County [illegible]
To any Constable of Berkshire township
Greeting
Whereas complaint has been made
to us Overseers of the poor for the township
aforesaid that George C Coe and fam
=ily are likely to become a township charge
You are hereby required forthwith to
warn said Coe and each member of
his family who resides in said town-
=ship to forthwith depart said town-
ship and of this writ make legal ser
-vice and due return to the Clerk
of said township
Given under our hands & seals this
1st day of May 1841
(Signed) V.C. Atherton Overseer
Daniel Vandermark [sic Vandemark] of the poor
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 142)
http://www.delawarecountymemory.org/files/original/609873a374663fd6c1f1e55d00e73861.jpg
dc4caa9ff78c6a616a22ca49f3846f21
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 143]
[corresponds to page 129 of Record Book of Berkshire Township No. 2]
Endorsed Served the within warrant on
George C Coe & Sephera Coe his wife & Frank-
lin Coe George W Coe his sons & Frances Coe
by reading to the whole of the members of
said family on the twentieth day of May 1841
3 Miles 15
Service 125 145 Wm Carpenter
May 20 1841 Constable
A true copy of the warrant and service as en
dorsed Attest Henry Hodgden T.C.
Recorded May 28th 1841
State of Ohio Delaware County [illegible]
To any of Berkshire township Greeting
Whereas complaint has been made to us
Overseers of the poor for the township aforesaid
that one Israel Houseworth his wife and fam-
-ily are likey to become a township charge, these
are therefore to require you that you forthwith
proceed to warn said Houseworth his wife and
all ^other members of his family that may be found in said township
of Berkshire to forthwith depart said township
and of this writ make legal Service and due
return to the Clerk of the township
Given under our hands & seals this 8th day
of May 1841
(Signed) V C Atherton Overseers
Daniel Vandermark [sic Vandemark] of the poor
On the 26th day of May 1841 William Carpenter
Constable made ['the' crossed out] return of the warrant
Endorsed as follows vis
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 143)
http://www.delawarecountymemory.org/files/original/4fa1adeaa698b65ea494a68693b86030.jpg
85f45d233b65264db724b10b76a451bc
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 144]
[corresponds to page 130 of Record Book of Berkshire Township No. 2]
Served the within warrant by reading to
Israel Houseworth & Catharen Houseworth his
wife & William Houseworth his Son in presence
of them all by me read
fees Mileage 010 (signed) William Carpenter
Service 75 85 Constable
May 22d 1841
A true copy of the warrant and service as
endorsed Attest Henry Hodgden T.C.
Recorded May 28th 1841
June 14th 1841 order issued by the Trustees to
Nathaniel Jones for four ['years' crossed out] dollars out
of the road funds
June 15th 1841 An order issued for four
dollars to James Sharp Supervisor for the pur
pose of purchasing scraper for the 8th road district
Trustees issued an order to Wm Carpenter
for three dollars & five cents for services
as constable June 14th 1841
July 21 1841 George Landon presented his
commisson as Justice of the peace bearing
date June 17th 1841
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 144)
http://www.delawarecountymemory.org/files/original/0b1148cb2cd1c108734cb1428fbfbe08.jpg
4dc2efc601eeeaae4f00c40b982762cb
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 145]
[corresponds to page 131 of Record Book of Berkshire Township No. 2]
State of Ohio Delaware County [illegible]
To Riley Parker Constable of Berkshire township
Greeting
Whereas complaint has been made to us over -
seers of the poor for the township aforesaid that
Charles Barnes who [word crossed out] resides in said Berk
Shire township and who has not gained a residence
and who is likely to become a township charge
these are therefore to command you that you
forthwith proceed to warn said Barnes forth
with to depart said township and of this
writ make legal service and due return
to the township Clerk
Given under our hands & seals this 25th Aug
1841
Daniel Vandermark [sic Vandemark][seal]
VC Atherton [seal]
Overseers of poor
Endorsed [line] Served by reading
Service 25 mileage 10 0.35
August 27th 1841 R Parker Constable
Atrue copy of the warrant and service as
endorsed Attest Henry Hodgden T.C.
September 1st 1841
[illegible] 15th Trustees issued an ^order on a certificate
of the Overseers of the poor to Henry Brookens
for twelve dollars in part pay for Keeping
John Blackman a pauper
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 145)
http://www.delawarecountymemory.org/files/original/680e37d904dfde8860a1652893732649.jpg
1677c2216ad919a18c0185513eba3de1
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 146]
[corresponds to page 132 of Record Book of Berkshire Township No. 2]
Lists of Jurors selected by the Trustees
of Berkshire ['to' crossed out] (a full board present)
on the 13th October 1841 vis Alvin T Belt
Minor W Miller Cornelius Moore Nicholas
Cook Nathan Dustin Norman Patrick
Charles Plumb and Joel Cleavland
Ordered that Seventy five cents be paid
to H Hodgden for a book of records for
school purposes
Ordered that there be appropreated (by
the Trustees) twenty five dollars to assist
in building a bridge across little walnut
near [illegible] Young Order issued to Henry Hod
gden out of the road funds
Order issued to Enock Domegan for four
dollars out of the road funds for scraper
for the 9th district
Order issued to Nathaniel Jones for three
dollars in addition to four dollars [word crossed out]
heretofore issued for a scraper for the 7th
road district all out of the road funds
['Or' crossed out] At a meeting of the Trustees of Berk
Shire township a full board being
present Ordered that the Township
Clerk be excused from visiting the dis
trict schools in said township
Berkshire Nov 27th 1841
Attest Henry Hodgden
Clerk
to
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 146)
http://www.delawarecountymemory.org/files/original/6091b94027eb39e8b5e73549d63a5f64.jpg
c193b71f4a93f2347a833503bbf0cd81
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 147]
[corresponds to page 133 of Record Book of Berkshire Township No.2]
Orders - issued to Moses Carpenter one day's service
as Judge of special election Nov 27th 1841 $1.00
to R Carpenter for one days service as Judge
of special election Nov 27th 1841 1.00
to J P Crawford for one day's service
as Judge of special election Nov 27th 1841 1.00
To A G Bell for one days service as
Clerk of special election Nov 27th 1841 1.00
Henry Hodgden for one day's service as
Clerk of special election Nov 27 1841 1.00
_____
5.00
Warrant
to warn Hugh Wells and family to leave the tp
"Delaware County Berkshire Township Ohio
to any Constable Greeting
Whereas complaint has been made to us
Overseers of the poor of the township aforesaid
that Hugh Wells and family reside in
said township and have not gained a ['legal' crossed out]
residence and who are likely to become a town
ship charge. These are therefore to command
you forthwith to proceed to warn said Wells
and family to forthwith to leave the said town
ship and of this writ make legal service
and due return to the township Clerk
Given under our hands and seals this 10th
Dec 1841
Elizabeth Wells Daniel VanDermark [sic Vandemark]
Clark Wells V C Atherton
Jane Wells Overseers of the poor
Emiline Wells, Isaac Wells Elizabeth Wells second
and Polly Wells
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 147)
http://www.delawarecountymemory.org/files/original/6263a34b3f9e6639ef19ae80bfe0a6a8.jpg
ff6ee8a9122825d870ceb6bab0d6082a
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 148]
[corresponds to page 134 of Record Book of Berkshire Township No.2]
Endorsed Served by copy on Hugh
Wells and by reading on the following named
person viz Elizabeth Wells the wife of Hugh Wells,
Clark Wells Jane Wells Emiline Wells
Isaac Wells Elizabeth Wells Polly Wells
their children Dec the 13th 1841
Riley Parker Constable
Mileage 15 cts
Service 2 00
____
2 15
Recorded Dec 15th 1841
A true copy attest Henry Hodgden Clerk[unerlined]
On the 18th Jany 1842 Riley Parker constable made
return of a warrant as follows viz
State of Ohio Delaware County Berkshire Township [illegible]
To any constable of Berkshire Township Greeting
Whereas we the undersigned overseers of the poor
of Berkshire township have received informa
-tion that there has lately come into said
township a certain man named Moses Tor
rence and family who are not legal residents
of thereof and will be likely to become a town
ship charge. You are therefore commanded
forthwith to warn said Moses Torrence and
family to depart out of said township and
of this warrant make service and due
return
Given under our hands ['and seals' crossed out] this 30th day of
December 1841 V C Atherton
Daniel Vandermark [sic Vandemark]
Overseers of the poor
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 148)
http://www.delawarecountymemory.org/files/original/acc6ee4a1604d2330671b36510351cb7.jpg
474084102eba441d46e7d9f0b27ac185
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 149]
[corresponds to page 135 of Record Book of Berkshire Township No.2]
Endorsed I have served this by reading to the foll
owing named persons Moses Torrence Eliza his
wife William Torrence Mortimore Torrence George Tor
rence & Mary Elizabeth Torrence their children
fees service 150
Mileage 15 Riley Parker constable
____
165
Jan 15th 1842
Recorded Jan 18th 1842
A true copy Attest Henry Hodgden T.C.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 149)
http://www.delawarecountymemory.org/files/original/c19cc275d2e5720561748736054162c9.jpg
0003cda82debd25697166b66e7ed049e
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 150]
[corresponds to page 136 of Record Book of Berkshire Township No. 2]
On the first monday in March (the 7th) 1842
The trustees viz Moses Carpenter Robert Carpenter
James P Crawford present and Henry Hodg
-den Clerk. Met at the usual place of holding
12 election John M Frost supervisor of the 12th
road distrct all the tax worked out worked
out and due him two dollars and fourty four
cents paid by an order on the township treasurer
2 George Wm G Shelton supervisor of the 2d road
district presented his account as a all bal
anced even to
10 Jeremiah Birch supervisor of the 10th road dis
-trict presented his all paid except N Collum
and T Palmer which the supervisor was exoner
-ated from collection. Credited three days extra
an order issued on the Treasurer for the same $300
1st Dis Joseph Prince produced his act all
worked out and balanced
Winslow Bierce supervisor of the fifth district
presented his act all the tax paid, due him $3,27 [illegible]
8th District Jas [s superscripted] Sharp supervisor presented his
act all the tax worked out or exonerated and
ordered that he have an order for four dol
lars and sixty seven cts, order issued
4 District N Dustin presented his act
all paid balance due him one dollar
and forty five cents paid out of the township fund
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 150)
http://www.delawarecountymemory.org/files/original/bfa0a9bf69a6eb8988f6d292b8fee516.jpg
56b966a2fb378c2134548fdbba843584
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 151]
[corresponds to page 137 of Record Book of Berkshire Township No.2]
9th District Enoch Domigan Supervisor pre
sented his act all balanced and due him
two dollars and fifty cents order issued for the same
V.C. Atherton and Daniel Vandermark [sic Vandemark] Overseers of
the presented their account and found due
V.C. Atherton five dollars and sixly eight cents
and to D Vandermark [sic Vandemark] due him four dollars
and fifty cents orders issued for the same
Order issued to Allen Mc [c superscripted] Lean for clothing & [illegible]
furnish John Blackman a pauper to the
amount ten dollars and forty three cents
Order issued to Allen Mc Lean for repairing
and furnish a house for Mrs Mc [c superscripted] Kay a poor
woman seven dollars and fifty cents
Order to Henry Hodgden three dollars
for township chest
Order issued to Riley Parker constable
for warning persons out [crossed out] to depart the
township four dollars and fifteen cents
Order issued to Henry Brookens for
Keeping John Blakeman twenty dollars
Ordered that there be a new road
district No fourteen to include John
athan Maring A T Belt the farm of
A Bigelow in section three Stephen Carey
John and George Slack and the farm of
Wm A Nelson's [illegible]
Ordered that the fourth ^road district shall extend
only the west end of section four
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 151)
http://www.delawarecountymemory.org/files/original/94df7435421b26f00a35e03b57b75abb.jpg
602fdb8a2e0c48a7744c21f56ad04abd
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 152]
[corresponds to page 138 of Record Book of Berkshire Township No. 2]
Ordered that the three south tier of lots on
section three be erected into a new road dis
trict called district No fifteen
On application that lots five six seven sixteen seven
-teen eighteen nineteen and the south half of lot twen
-ty be set off from school district No ten to school
district No eight The Trustees were satisfied
that legal notice had been given and that
a majority of the housholders had given
their consent in writing Ordered that the
alteration be made a requested by said
housholders and that hereafter said lots to wit
Lots Nos five, six, seven, sixteen seventeen eighteen
nineteen and south half of lot twenty in the third
section fourth township seventeenth range H S M serving
be and form part of school district No eight
On application that Nathaniel Gregory Henry
Gregory Zelotes Jones Martha Jones and the widow
and heir of David W Norton decd [d superscripted] with their property
in school district No one be set to school
district no eight The Trustees were satisfied
that legal notice has been given and that a
majority of the housholders had signified their
consent in writing to the same Order by the Trus
=tees that said housholders to wit Nathaniel Gregory
Henry ['Ho' crossed out] Gregory Zelotes Jones Martha Jones the
widow and heirs of David W Norton decd [d superscripted] together with
their property be set off from district No one
and henceforth form part of district No eight
Adjourned untill the first monday in April
next at 9 oclock AM to meet at this place
to hear further application for altering & forming school
districts.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 152)
http://www.delawarecountymemory.org/files/original/fda3e2eab6af692ad67eb4785d48e41c.jpg
0bbaae06fd34ada088ce3e7f367ad988
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 153]
[corresponds to page 139 of Record Book of Berkshire Township No. 2]
Ransom Steward and family notified to depart
the township March 10th 1842
Berkshire township Delaware County ohio
To any constable of Berkshire Township Greeting
Whereas complaint has been made to us over
seers of the poor that Ransom Steward and
family reside in said township and has not
gained a residence and are likely to be
come a township charge these are there
=fore to command you forthwith to de
=part[crossed out] proceed to warn said Steward and
family forthwith to depart said township
and of this writ make legal service and
due return to the township Clerk
Berkshire March 7th 1842
V C Atherton
Daniel Vandermark [sic Vandemark]
Overseers of the Poor
Endorsed March 10th 1842 served this writ
by reading to the following persons Ran
som Steward Laura Steward his wife and
Cyrus Steward Esra Steward Mary Steward
Lanford H Steward their children
fees: Mileage ,15 Service 150, $1 65
Riley Parker Constable
Recorded March 10th 1842
A true copy attest
Henry Hodgden Clerk[underlined]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 153)
http://www.delawarecountymemory.org/files/original/e54c44b43179e72438b95247a35bff1e.jpg
f42bb95502cf81464ca372096c750ace
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 154]
[corresponds to page 140 of Record Book of Berkshire Township No. 2]
April 4th 1842 Trustees met viz Robert Carpenter
and Jas [s superscripted] P Crawford Henry Hodgden Clerk
Jared Utley supervisor of the 11th present
ed his act balanced settled
George Fisher supervisor of the 6th porsented
his act all worked out and due him
for two days and half superintending more
than his tax order issued on the township Treasurers
two dollars and fifty cents
Ordered by the board of trustees (Jas (P Crawford
in attendance) that the south half of lot eight
in the first tier of lots in section two be sett
off from school district three to school dis
trict No eight
Order issued to Daniel Vandemark overseer of
the poor for advertising and selling John Blackman a
pauper for one dollar and fifty cents
Order issued to V C Atherton overseer of the poor
for one dollar and fifty cents for issuing a warrant
for warning R Steward & family and attending this
sale of John Blackman a pauper and selling Blackman
Order issued to Amos Utley five dollars for service
as treasurer of school treasurer fund
Harvey Johnson supervisor of the 3d road district
made returns all paid even
Order issued to H Brookens for [illegible] dollars
and seventy five the balance due him for keeping
John Blackman a pauper.
Order issued for one dollar and 12 1/2 cents for
costs in the suit Berkshire township against D.A. Ports
on H Hodgden esq docket
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 154)
http://www.delawarecountymemory.org/files/original/50bf6d60f53946b35176195781aeaadf.jpg
9c1ced8ab38f41f976c0aeb841014f04
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 155]
[corresponds to page 141 of Record Book of Berkshire Township No.2]
Order issued to Robert Carpenter trustee for one
dollar and fifty cents for ^services on the first monday in Mar
ch and the first monday in April 1842
Order issued to Ja [s superscripted] P Crawford trustee for
two days services as above one dollar and fifty cts
Order issued to Moses Carpenter one dollar fifty
cents for two ['cents'crossed out] ^days caret as above
Order issued to Henry Hodgden for ['eleven' crossed out and 'nine' written above] dollars
and ['eighteen' crossed out] ^Sixty three cents for services ['for' crossed out] as Clerk and paper
Order issued to Riley Parker for two dollars for
services as Constable
At an election held on monday April 4th 1842
The following persons were elected to the offices
as designated viz
Trustees Moses Carpenter [marks in margin]
Robert Carpenter
Ja [s superscripted] P Crawford
Clerk Henry Hodgden
Treasurer Amos Utley
Assessor David C Carpenter
Constables Lauren M Beach
Samuel B Conly
O M Bennett
Overseers of poor Henry Carpenter
Alexander Thrall
Fenceviewers Joseph Prince
Stephen R Bennett
Nathan Dustin
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 155)
http://www.delawarecountymemory.org/files/original/781198cbef1f17add5837c55db914fbb.jpg
653788d33776ba6aefad0fb6cb6d3b3d
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 156]
[corresponds to page 142 of Record Book of Berkshire Township No.2]
Supervisors 1st District Charles Plumb Duplicut
" 2d " Minor W Miller [two-letter mark followed by a third mark in column]
" 3d " Jacob Bockoven
" 4th " Henry Carpenter
" 5 " Jas H Cutler
" 6 " John Longshore
" 7 " Cornelius Moore
" 8 " George Landon
" 9 " George A Gaylord
" 10 " Bartholomew Adams
" 11 " Jacob R Weeks
" 12 " Alexander Thrall
" 13 " Johnathan Dunham jr
" 14th Alvin T Belt
" 15th George Glass
On the 6th of April 1842 I issued a summon
and ['a' crossed out] gave it to Riley Parker constable to notify the
the aforenamed persons of thus election to of
fice and to appear before me or some justuce
of the peace of the township within ten days
from said election and take the necessary
oath of office with the exception of Moses
Carpenter Robert Carpenter Jas [s superscripted] P Crawford
who were sworn by me April 4th and
Minor W Miller Supervisor of the 2d
road district who was sworn by
me April 5th 1842 H Hodgden T.C
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 156)
http://www.delawarecountymemory.org/files/original/cd574745a0a07bd7434cc244057185a2.jpg
cf226a1bb621fa851a0a4ec92494018a
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 157]
[corresponds to page 143 of Record Book of Berkshire Township No.2]
On the 8th April 1842 Alexander Thrall
Overseer of the poor elect came before me and
took the necessary oath of office and to support
the Constitution of the United States and that
of the State of Ohio same day he took the
necessary oath of office as Supervisor of
the 12th road district before me H Hodgden T C
On the same day (April 8th Johnathan Dunham jr
came before me and took the oath of office as Super
visor of the 13th road district H Hodgden T.C.
On the same day Lauren M Beach came before me
and took the oath of office as Constable and pre
sented his bond as follows
Know all men by these presents that we Lauren
M Beach and Elijah Vanauken are held and firm
-ly bound unto the State of Ohio in the penal
sum of eight hundred dollars for the payment
of which we bind ourselves our heirs jointly
and severally
Signed and sealed by us this 6th day of April
1842
Whereas the said Lauren M Beach hath been
duly elected and qualified as Constable in
and for the township of Berkshire in the county
of Delaware in said State for the term of
year from the 4th day of April 1842
Now the condition of the above obligation
is such that if the above bound L M Beach
shall diligently and faithfully discharge
the duties of his office of Constable then
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 157)
http://www.delawarecountymemory.org/files/original/6fe67caa7c750569d96c030264e6152c.jpg
40f17ab824f8e0d31b11c1c5ca725b44
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 158]
[corresponds to page 144 of Record Book of Berkshire Township No.2]
this obligation to be void and no effect other -
-wise to remain in full force and virtue in law
Lauren M Beach
Elijah Vanauken
Endorsed Approved April the 7th 1842
R Carpenter
J P Crawford Trustees
I certify the above is a true copy
Attest Henry Hodgden T.C.
On the 9th day of April 1842 Riley Parker const
made returns of the Summons to notify township
officers as follows Served by reading in the pres
ence of the within named persons with the
exception of Joseph Prince which I served
by having a copy at his house
April 7th 1842 Riley Parker Constable
fees Mileage $205 Service 240 [dashes] 4,45
same day was returned the following certificate
Galena April 8th 1841
Personally appeared before me the sub
scribes Henry Carpenter and was duly
sworn into office as Supervisor and as
Overseer of the poor Nathan Dustin was
sworn as fence viewer
John Dirst J P
On the 11th April 1842 Jas [s superscripted] H Cutler came
before me and took the oath of office
as Supervisor of the 5th road district
Henry Hodgden J P
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 158)
http://www.delawarecountymemory.org/files/original/1f5232b8419195800e8a539ab4d0c038.jpg
c195c52060cbf201edd010b0d4994348
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 159]
[corresponds to page 145 of Record Book of Berkshire Township No.2]
On the 11th April 1842 Bartholomew Adams
came before me and was sworn to discharge the
duties of Supervisor of the 10th road district
Henry Hodgden T.C.
On the 12th day of April 1842 Jacob R Weeks
came before me and took the oath of office as
Supervisor of the 11th road distrct H Hodgden T.C
On the 13th day of April 1842 Cornelius Moore
came before me and took the oath of office as
Supervisor of the 7th road distrct H Hodgden ['T.C.' above'Hodgden']
Same day Jacob Bockoven came before me
and took the oath of office as Supervisor
of the 3d road district H Henry Hodgden ['T.C.' above'Hodgden']
Same day Amos Utley came before me and
took the oath of office as township Treasurer
and filed the follow his bonds of which
the following is a copy viz
Know all men by these presents that we Amos
Utley and George Fisher are held and firmly bound
to the Trustees of Berkshire township and their suc
cessors in office in the sum of three hundred
dollars for the payment of which we do jointly
and severally bind ourselves our heirs and repre
sentatives sealed with our seals this sixth day of
April in the year of our Lord one thousand eight
and forty two
Whereas said Amos Utley was on the fourth day of
April in the year of our Lord one thousand eight
hundred and forty two duly elected Treasurer
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 159)
http://www.delawarecountymemory.org/files/original/4ebe152f3528add9318e8f09d4d8ab76.jpg
ad9cdcb5fdfe48b1544c97737aeb45e6
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 160]
[corresponds to page 146 of Record Book of Berkshire Township No.2]
treasurer of Berkshire township Delaware County
and State of Ohio Now if the said treasurer shall
faithfully disburse and pay over according to law
all such Township money or other public money
as shall from to time to time come into his hands for
township purposes then this obligation to be
null and void otherwise to be and remain
in full force
Signed in presence of Amos Utley [seal]
John Fisher George Fisher [seal]
George Fisher jr
Endorsed Approved April 13th 1842 by us
A true copy Attest R Carpenter
H Hodgden T.C. J P Crawford Trustees
School Bond
Know all men by these presents that we Amos Utley and
and George Fisher are held and firmly bound unto
the State of Ohio in the sum of one thousand dol
-lars for the payment of such we do jointly and
severally bind ourselves our heirs and Representatives
Sealed with our seals this sixth day of April in the
year of our Lord one thousand eight hundred and
forty two.
Whereas said Amos Utley was on the fourth day
of April in the year of our Lord one thousand
eight hundred and forty two duly elected
Treasurer of Berkshire township Delaware
Couny Ohio
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 160)
http://www.delawarecountymemory.org/files/original/bfdc6a9ed8d098dea1291898ddaaad22.jpg
3492a1a1763bfcc345db10939b1c0a54
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 161]
[corresponds to page 147 of Record Book of Berkshire Township No. 2]
Now if the said treasurer shall faithfully dis
burse and pay over according to law all such
school or other public funds and moneys as shall
from time to time come into his hands as for
school purposes then this obligation to be null
and void otherwise to be and remain in full
force
Signed in presence of Amos Utley [seal]
John Fisher George Fisher [seal]
George Fisher jr
Endorsed the within bond approved April 13
1842 R Carpenter
J P Crawford Trustees
Recorded April 14th 1842
A true Copy Attest
Henry Hodgden T.C.
On the 13th April 1842 I received the following
Bond
Know all men by these presents that we Samuel
B Connelly and Henry Carpenter are held and firm
-ly bound unto the State of Ohio in the sum of five hun
dred dollars to the payment of which well and
truly to be made we jointly and severally bind
ourselves our heirs executors and administrators
firmly by these presents as witness our hands
and seals this 9th day of April 1842
The condition of this obligation
is such that whereas the above bound Samuel
B Connelly was on this 4th Instant duly elect
constable of Berkshire Township in this county
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 161)
http://www.delawarecountymemory.org/files/original/fd1b28ac1ad265cd3d6f35f35d9a02b1.jpg
ea890080705b8db56334f24d028f136d
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 162]
[corresponds to page 148 of Record Book of Berkshire Township No. 2]
of Delaware
Now if the said Samuel B Connelly shall faithfully
perform and diligently discharge all and the duties
of his said office of constable then this obligation
Shall be null and void and of no effect, other
=wise to be and remain in full force and virtue in law
S B Connelly
Henry Carpenter
Endorsed The within bond by us approved
April 9th 1842
R Carpenter
Moses Carpenter Trustees
Personally came Samuel B Connelly and took the
oath of Constable before me John Dirst J P
April 13th 1842
A true copy Attest
Henry Hodgden T.C.
On the 13th April 1842 I received the following
Bond
Know all men by these presents that we Orson
M Bennett and C Abott jr are held and
firmly bound unto the State of Ohio in the
sum of five hundred dollars for the fulfilment
or payment of which we bind ourselves [illegible]
Given under my hand this the 7th day of April
1842
Whereas the said Orson M Bennett hath
been duly elected and qualified as Constable
in and for the township of Berkshire
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 162)
http://www.delawarecountymemory.org/files/original/745023b63ab5d28cf339fb138f3c5589.jpg
69f0b34098a80ffccf0accc073b19a35
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 163]
[corresponds to page 149 of Record Book of Berkshire Township No. 2]
and county of Delaware and State of Ohio
for the term of one year from the above mention
ed date [illegible]
Now the condition of the above obligation is such
that if the said O M Bennett doth diligent
=ly and faithfully discharge the duties of said
office as Constable then this obligation to
prove void and of no effect otherwise to
be and remain in full force and virtue
in law [illegible] O M Bennett
Charles Abbott jr
Endorsed We approve the within bond
April 7th 1842 R Carpenter
J P Crawford Trustees
A true copy Attest
Henry Hodgden T.C.
David C Carpenter came before on the
same day (April 13th) and took the oath of of
=fice as township Assessor
On the 13th April 1842 I received the fol
lowing Certificate viz
I do hereby certify that George A Gaylord
and John Longshore were duly sworn according
to law to the office of Supervisor on the 9th
day of April 1842
George Landon J P
Personally appeared George Glass and
took the oath of office as Supervisor before
me April 13th 1842 John Dirst J P
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 163)
http://www.delawarecountymemory.org/files/original/7ac5efb0db2f19352d4b0d24182af66b.jpg
cb38f252b8da04b4da88de4a1cf6d2a7
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 164]
[corresponds to page 150 of Record Book of Berkshire Township No. 2]
On the 13th April 1842 Alvin T Belt
came before me and took the the oath of Office as
Supervisor of the 15 road district.
H Hodgden T.C.
Personally appeared George Landon and was
Sworn in the office as supervisor
April 11th 1842 John Dirst J P
On the 13th day of April 1842 I was sworn into
office as township Clerk by John Dirst J P
On th Henry Hodgden T C
On the 14th April 1842 Charles Plumb came
before me and took the oath of office as
Supervisor of the 1st road district
The following certificate was handed me on the
15th April 1842 This is to certify that Orson M
Bennett was sworn to the office of Constable on
the 7th day of April 1842 Also Stephen R
Bennett to the office of fence viewer on the 14th
by me George Landon J.P.
Duplicates made out and forwarded to the following
supervisors viz Charles Plumb supervisor of the
1st road district Minor W Miller of the 2d
Jacob Bockoven of the 3d Henry Carpenter of 4th
Jas[s superscripted] N Cutler of the 5th John Longshore of
the 6th Cornelius Moore of the 7th Goerge
Landon of the 8th George A Gaylord of
the 9th Bartholomew Adams of the 10th
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 164)
http://www.delawarecountymemory.org/files/original/15825dfed360a758ef57c8239ae68fe8.jpg
9640c6efd09429c5e1dd916ecba3e86f
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 165]
[corresponds to page 151 of Record Book of Berkshire Township No. 2]
Jacob R Week of the 11th Alexander Thrall
of the 12th Jonathan Dunham jr 13th
Alvin T Belt of the 14th George Glass of the 15th
April 30th 1842 Trustees mit at the school
house near wd Catharine Carpenter to trans
act township business present Moses Car
penter Robert Carpenter James P Crawford
Trustees Clerk Henry Hodgden
Ordered by the Trustees that Joseph Prince
be appointed Fence Viewer
Ordered by the Trustees that there be a township
tax levied for poor purposes of one mill on
the dollar valuation
Ordered that there be allowed to Riley Parker
Constable two dollars and fifty cents for noty
['fing' crossed out] fying township officers
Order issued to Alexander Thrall for five
dollar ['for five dollars' crossed out] for furnishing scra
per for the 12th road district
Order issued for Henry Carpenter for twenty
seven cents out of the road fund
Order issued to Henry Hodgden clerk
for
Also for seventy five cents for one days services
Order issued for Robert Carpenter Trustee for
one day seventy five cents
Order issued to Moses Carpenter for seventy five cents
for one day attending extra session trustees
Order issued to Jas [s superscripted] P Crawford for seventy
five cents for one day as above
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 165)
http://www.delawarecountymemory.org/files/original/8da8fc2b51496ebbb9a4f993795e4b8a.jpg
49047bbd11c4999fdebee0394d550e3b
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 166]
[corresponds to page 152 of Record Book of Berkshire Township No. 2]
Ordered that the fifteenth road district
shall include the four south tier of lots
instead of three as hereto directed in section
Order issued to George A Gaylord for
($9.00) nine dollars for plank for the bridge
across big walnut near his mill
On the ['16' crossed out] 17th August 1842 the Trustees of
Berkshire township directed the following
to be recorded and a copy sent to George
Glass supervisor of the fifteenth road district
viz Auditor's office Delaware County
11th Aug 1842
To the Trustees of Berkshire
You are required
to cause to be opened and improved the
following described alteration of a county
road established in March 1840 to wit
Beginning in the county road leading
from Galena to Allum Creek through the
Higby Section Section on the line between
lots So 13 & 14 34 rods west of the east line
of said where the road crosses the same
running thence west on said line one
mile and 122 rods to the road on the west
line of Berkshire line of Berkshire town
ship thence south with said road 34
rods and seven links to the old road
By order of the Board of
Commissioner
John F Dunlap by [illegible]
by S Smith Dep
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 166)
http://www.delawarecountymemory.org/files/original/58d4b62abe63b58d12f079fe4bf40ddd.jpg
c6eb94ab362939b1579a9f717aece067
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 167]
[corresponds to page 153 of Record Book of Berkshire Township No. 2]
I certify the foregoing is a true copy
Attest Henry Hodgden T.C.
Sept 15th 1842 Order issued to Sylvester Or
=cot [sic Orcutt] for fifteen dollars in part pay for
keeping John Blackman a pauper
October 11th 1842 Order issued to Moses Carpen
ter for one days service as trustee seventy five
Order issue to Henry Hodgden for four dollars for
services as township clerk
Election held for to elect a justice of the
peace in the place of Henry Hodgden
whose term of office is about to expire
on the tenth of Dec 1842
Henry Hodgden had eighty one votes
and Jefferson Maynard had twenty one vo
Order issued to Robert Carpenter for seven
ty five cents as judge of said election
one to J P Crawford for seventy five cents
as above Rufus Carter for seventy five cents
as judge of said election
to John Dirst for seventy five cents as
clerk of said election James Smiley jr
for seventy five cents as clerk of said election
On the 13th day of December 1842 SB
Conley Constable returned an order issued
by the Overseer of the poor as follows
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 167)
http://www.delawarecountymemory.org/files/original/af110c796cab293e084e584806723b04.jpg
a6d0981ff41b6dd5e9015178b1e402a8
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 168]
[corresponds to page 154 of Record Book of Berkshire Township No. 2]
To any constable of Berkshire township
On Complaint being made you are hereby com
manded forthwith to notify John A Hastings
and family to depart the said township and
of this will make legal service and due
return
Given under our hands at Berkshire this 21st
November 1842
Alex Thrall
Henry Carpenter Overseers of Berkshire township [vertically in margin]
Endorsed Served by leaving a certified
copy with John A Hasting this 13th
December 1842 fees service 25 mileage 2 miles - 8.35
S B Connelly Constable
Recorded Dec 13th 1842
A True copy Attest
Henry Hodgden Clerk [underlined]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 168)
http://www.delawarecountymemory.org/files/original/93be95c70d13cfd7d7604d36cb17bce2.jpg
8e6ca59c3783cd8a867d5c6de9a69127
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 169]
[corresponds to page 155 of Record Book of Berkshire Township No. 2]
March 6th 1843 being the first monday of
said month The Trustees of said township
being present viz Moses Carpenter Robert
Carpenter and J P Crawford Henry Hodg
den Clerk officiating
Ordered that the second road district ex
-tend to the road that lead south from the
center of the township,
12th road district
Alexander Thrall supervisor came and
settled and due him twenty five cents
4th District
Henry Carpenter supervisor came
and settled and balance due him four
dollars and forty cents agreed to be paid
in future tax against him
13 District
Johnathan Dunham jr came and
settled and balance
10th District
B Adams supervisor came and settle
and balanced accounts
7th District
Cornelius Moore Supervisor came and
settled with the trustees and due him
three dollar and twenty five cents and paid
out of the township treasury
8th District
George Landon supervisor settled and
balanced accounts
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 169)
http://www.delawarecountymemory.org/files/original/d983d56a3bfcd73a6238e70d964e8056.jpg
6a7fc6149399289ce9523026f7a08d06
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 170]
[corresponds to page 156 of Record Book of Berkshire Township No. 2]
3d District
Jacob Bockoven supervisor settled
and a balance due him two dollars and
twenty five ct. for repairing & scraper
5th District
J H Cutler supervisor came and settled
and balanced accounts
9th District
George A Gaylord supervisor came
and settled with the trustees and balance
accounts all the tax being worked out
2d District
M W Miller supervisor came and settled
and all the tax worked out
14th road district
A T Belt Supervisor of 2d district
came and settled accounts balanced
Ordered by the Trustees that there be a new
road district formed out of the fourth dis
trict as follows commencining at little
walnut creek at the line between B Car
penter's and Edgar Westterville's land
thence east to the alley running between
A Bigelow and the school house in Galena
down said alley to the south west corner
of the public square and thence east to the
north east corner of Wm Nance's lot thence
southerdly to the south line of Charles Arnold
town lot from thence west to little walnut
creek, thence down said creek to township
line. The Mill district to be No 16
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 170)
http://www.delawarecountymemory.org/files/original/b0b149df09eba98fce5b2e595293c449.jpg
8acca84b25b4ae095c654baaec7b1fad
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 171]
[corresponds to page 157 of Record Book of Berkshire Township No. 2]
H Carpenter and A Thrall Overseers
of poor came and settled with the trus
tees paid H Carpenter & brother for clothing
for J Blackman a pauper fourteen & 25/100
for H Carpenter for his services as Overseer
of the poor two dollars and to A Thrall
for his services two dollars and for
S Orcott [sic Orcutt] for keeping J Blackman thirty
dollars
Division of Road district No six
The nort part to be called district No 17
discribed as follows the roads north of
R Carter's corner and the road on the township
line from little walnut creek west to the
Cuyahoga State road and all the territory
north of lot four in said district,
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 171)
http://www.delawarecountymemory.org/files/original/8c97511f1c6888e2edeac2e88469cd95.jpg
d67a946c28484c611cd35d5b115c23e8
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 172]
[corresponds to page 158 of Record Book of Berkshire Township No. 2]
March 6th 1843 Order issued to C Moore
for three dollars and twenty five cents for [illegible]
[illegible] plane and sharpening
Order issued to J Bockoven for two
& 25/100 dollars for rebuilding scraper
Order issued to H Carpenter & brother
for fourteen & 28/100 dollars for furnishing
J Blackman a pauper with clothing
Order issued to H Carpenter two dollars
for services as Overseer of the poor
Order issued to A Thrall two 25/100
dollars as services as Overseers of poor
and for plank for bridge
Order issed to T Orcott [sic Orcutt] for fifteen dol
-lars for keeping John Blackman
Order issued to T C Connelly for thirty four
cents for warning A Hasting & family out
of the township
Amount of township fund from taxation
for 1843 is $113.16
Order issued to Moses Carpenter for one
day's service as Trustee .75 cts
do to J. P Crawford do .75
do to R Carpenter do .75
To H Hodgden Clk one day's service
and 31 cts for paper 1,06
Note 11th road dis contains lot [illegible]
and the road to the four corners
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 172)
http://www.delawarecountymemory.org/files/original/ada16b572630083945e8e31ed8770c8e.jpg
2cd810e5fb6f41414cacd01846194e07
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 173]
[corresponds to page 159 of Record Book of Berkshire Township No. 2]
[blank page]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 173)
http://www.delawarecountymemory.org/files/original/7df8aba11ea40a5724d162ff355ed3b4.jpg
6306f923b9ae3e954904a2fef4faf057
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 174]
[corresponds to page 160 of Record Book of Berkshire Township No. 2]
Elijah Carney's Ear Mark is a square
crop off the right ear and a swallow
fork in the same Recorded Nov
29th 1837 by me Amos Utley T.C.
Jacob R Weeks mark is a square crop off
the right ear H Hodgdin T. C
May 20 th 1843
August 4th 1852 Wm. N Dyers Mark is a half [underlined]
crop off the under side of each ear [underlined]
S Carver T. C
C. W. Wells mark is a crop
off of the right ear and Slit in the Stump
Transfered from Ezra Steward's
April 19, 1859 W. P. Frost
Tp. Clerk
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 174)
http://www.delawarecountymemory.org/files/original/c361b49a99b21ebb87757732e4a24646.jpg
c9175659cd4c3e89caf803c9b26af1c8
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 175]
[blank page]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 175)
http://www.delawarecountymemory.org/files/original/df68b91711e51dbd232c871bb4a43e33.jpg
16390b2f90e3fe3a039341bc7c53afda
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 176]
[blank page]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 176)
http://www.delawarecountymemory.org/files/original/c87c67335792a485759788388fb43cf0.jpg
9eaaf99e4dd5bd30add1e4f3b345cab4
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 177]
[blank page]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 177)
http://www.delawarecountymemory.org/files/original/6c4db6e7a79ec4dc7e86a03519686b2c.jpg
3c39c910a2bd82f5745d170ddf5c008f
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 178]
[corresponds to back cover]
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843 (p. 178)
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Berkshire Township
Description
An account of the resource
The items in this collection provide information on the early settlement and development of Berkshire Corners, Berkshire Township, Ohio. Items in this collection currently include the Record Book of Berkshire Township No. 2 1807-1843, the Cemetery Record of Galena and Berkshire Cemetery, an 1866 map of Berkshire Corners and photographs of Wilson Road taken in 2001.
Text
A resource consisting primarily of words for reading. Examples include books, letters, dissertations, poems, newspapers, articles, archives of mailing lists. Note that facsimiles or images of texts are still of the genre Text.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Record Book of Berkshire Township No. 2 1807-1843
Description
An account of the resource
Record Book of Berkshire Township No. 2 1807-1843 is the record book of the settlement that has become known as Berkshire Corners, located at the intersection of what is now St. Rt. 37 and Galena Rd. The book is a record of some of the settlers' activities such as the election of township officers and the establishment of boundaries for school districts. In addition to providing insight into the social aspects of the settlement, the book includes the names of many of the township's inhabitants, account statements, and a list of the earmarks each man used to distinguish his own cattle from other's held in a common pen.
Date
A point or period of time associated with an event in the lifecycle of the resource
1807-1843
Rights
Information about rights held in and over the resource
http://rightsstatements.org/vocab/NoC-US/1.0/
Type
The nature or genre of the resource
Text
Subject
The topic of the resource
Berkshire Corners--Early Settlement--Berkshire Township
Berkshire Corners--Delaware County--Ohio--History
Berkshire Township--Record books--Ohio--1847
Creator
An entity primarily responsible for making the resource
Berkshire Township Trustees; Berkshire Township, Ohio
Language
A language of the resource
English
Format
The file format, physical medium, or dimensions of the resource
Book
-
http://www.delawarecountymemory.org/files/original/f4315058a809afa03fea73980eaa827c.jpg
0d509844102b0aa9bd997df24702dd5c
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 1]
[corresponds to front cover Cemetery Record Galena & Berkshire Cemetery]
State of Ohio
Secretary of State
Bureau of Vital Statistics
Cemetery Record
Galena & Berkshire Cemetery.
Located in
Berkshire Township
[City, Village or Township]
Delaware County, Ohio.
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 1)
http://www.delawarecountymemory.org/files/original/2b72d40e8e04184c66ad67bb801bbb0d.jpg
d5fdcfacaa2f94e4a70626425ce17328
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 2]
[corresponds to inside front cover of Cemetery Record Galena & Berkshire Cemetery]
Sunbury-2157.
Berkshire 3308. x
Trenton -3324.
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 2)
http://www.delawarecountymemory.org/files/original/58254c4339f39630648589ad609ac957.jpg
218e351d7957a630549ac6ec770f01cb
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 3]
[corresponds to unlabeled page 3 of Cemetery Record Galena & Berkshire
Cemetery]
Berkshire Cemetery, Berkshire, Delaware County. 4543
Election [written in margin]
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death | Undertaker | Address
7 | 3308 | March 19-1909 |
Michael Jerry Lahman | LaGrippe with complications | Berkshire Tp. | C.W. Morrison
|Delaware, O.
33 | 3308 | Dec. 24-1909 |
Clark Headington | Dropsey due to organic heart trouble | Berkshire Tp. |
A. D. Strosnider | Sunbury, O.
11 | 3308 | May, 13, 1910 |
Phoeba Jane Dunham | Exhaustion from fractured hip | Berkshire Tp. | A.D. Strosnider | " "
209 | 3308 | July, 13-1910 |
Roy D. Cross | Paralysis due to heat | Newark, O. | Criss Bros. | Newark, O.
17 | 3308 | Mar. 30-1910 |
Stillbirth | Stillborn | Berkshire tp | Frank Lehman | Sunbury, O.
146 | 3308 | Nov. 17, 1910 |
Kate Gibson | Typhoid Fever | Berlin tp. | C.W. Morrison | Delaware O
28 | 3308 | Nov 20. 1910 |
Joseph D. Fuller | Cerebral Hemorrhage | Berkshire tp | A. D Strosnider |Sunbury O
1 | 3308 | Jan 4. 1911 |
Clara Rogers | Brights Disease | Berkshire tp | A. D. Strosnider | Sunbury, O
8 | 3308 | Apr. 24.1911 |
Irene Smith | Hart Disease | Johnstown | M. L. Emerson | Johnstown, O.
67 | 3308 | May, 11-1911 |
Edeth B. Lahman | Whooping Cough | Berlin TP | C. W. Morrison | Delaware, O.
20 | 3308 | May, 24-1911 |
G. H. Fuller | Catarrht Pneumonia Appoplexy | Berkshire | A. D. Strosnider | Sunbury, O.
26 | 3308 | July,16-1911 |
Amanda Stockwell | Organic Heart Disease | Berkshire | A. D. Strosnider | Sunbury, O
15 | 3308 | Sep. 5-1911 |
Alberta Caroline Peters | Infantile Convulsions | Berlin T.P. | A. D. Strosnider | Sunbur
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 3)
http://www.delawarecountymemory.org/files/original/1c20317528300b9e51d289d35b2e68d9.jpg
98270d2c2f995727f2927e98965bad5d
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 4]
[corresponds to unlabeled page 4 of Cemetery Record Galena & Berkshire
Cemetery]
Berkshire Cemetery, Berkshire, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
1 | 3308 | Jan 17, 1912 |
William Martin Smith | Senile Dementia Complicated by Pneumonia | Berkshire |
M. L. Emerson & Son | Johnstown, O
8 | 3308 | Jan 20, 1912 |
William Pike | Organic Hert trouble | Berkshire | C. W. Morison | Delaware, O
4 | 3308 | Mar 7, 1912 |
Mary Evalina Jones | Cerebral Hemorhage | Berkshire | A. D. Strosnider | Sunbury, O
11 | 3308 | May 3, 1912 |
Unnamed | Premature birth | Berkshire | A. D. Strosnider | Sunbury, O
16 | 3308 | June 25, 1912 |
J. D. Hubbard | Organic Heart disease | Berkshire | C. W. Morison | Delaware, O
| 3308 | July 23-1912 |
Anna Irene Gregg | Cerebral Hemorhage | Berkshire | A. D. Strosnider | Sunbury, O
21 |3308 | Oct 2, 1912 |
James Fayette Miller | Acidntil falling | Berkshire | A. D. Strosnider | Sunbury, O
147 | 3308 | Oct 8 1912 |
Osetur S. Dunham | Cerebral Apoleplexy | Berkshire | C. W. Morison | Delaware, O
| 3308 | Nov. 17, 1912 |
William D. Beddow | Uremia | Berkshire | Littleton Hartman Dillahant | Springfield
193 | 3308 | Dec 24, 1912 |
Benson M. Hough | Diptheria | Berkshire | C. W. Morison | Delaware, O
4 | 3308 | Mar 12, 1913 |
James Monroe Stockwell | Acute Brights Disease | Berkshire | A. D. Strosnider | Sunbury, O
8 | 3308 | Apr 9, 1913 |
Wm. Nichols Dyer | Acute Dysentary | Berkshire | A. D. Strosnider | Sunbury, O
16 | 3308| June 23, 1914 |
William Harrison Greg | Cerebral Hemerage | Berkshire | A. D. Strosnider | Sunbury, O
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 4)
http://www.delawarecountymemory.org/files/original/6e3cd55ad709485ae5e7c368f25ef22b.jpg
0773913a43ab0e8f41b14dfd5a78e68c
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 5]
[corresponds to unlabeled page 5 of Cemetery Record Galena & Berkshire
Cemetery]
Berkshire Cemetery, Berkshire, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death | Undertaker | Address
| 3308 | Apr 12, 1915 |
Mary Headingtom Moony | Lobor pnemonie | Berkshire | C. W. Morrison | Delaware O.
24 | 3308 | Apr 30, 1915 |
Albet Carmichael | [illegible] Sclerosis | Berkshire | C W Morrison | Delaware O.
2143 | 3308 | Aug 15, 1915 |
Josephine N. Dyer | Senilily | Columbus, O | A. D. Strosnider | Sunbury, O.
42 | 3308 | Jan 2, 1916 |
Unnamed | Stillbirth | Berkshire | A. D. Strosnider | Sunbury O.
1 | 3308 | Jan 4, 1916 |
Alice Rodgers | Organic Heart Disease | Berkshire | A. D. strosnider | Sunbury O.
1992 | 3308 | July 6, 1916 |
Lonnette E. Smith | Failure of the Nerve center | Berkshire | [illegible] | Colu O
26 | 3308 | July 29, 1916 |
Marguerite Anna Ebenhack | Cerebral Hemmorhage | Berkshire | A. D. Strosnider | Sunbury
| 3308 | Dec 23, 1916 |
William Adlen Laudenbeck | Tubercular meningitis | Berkshire | A. D. Strosnider | Sunbury O
5 | 3308 | Jan 30, 1917 | J
John George Ebenhack | Organic Heart Disease | Berkshire | A. D. Strosnider | Sunbury O
| 3308 | Jan 20, 1917 |
Eliza Ann Rose | Milase Inneffective Heart | Berkshire | C. W. Morrison | Delaware O
95 | 3308 | May 20, 1917 |
Nellie M. Rose | Cancer of womb | Berkshire | C W. Morrison | Delaware
269 | 3308 | Aug 14, 1917 |
Ovy Frost |gastric [illegible] | Berkshire | H. Shaffner | Marion O
47 | 3308 | July 31, 1917 |
Charles E. Hogg | Pertussis | Utica | D. C. Wright | Utica
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 5)
http://www.delawarecountymemory.org/files/original/5800c9d25ea3e6341c5fe80f7d8bca3b.jpg
0bdd8a1864736b4d2945035846df73ee
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 6]
[corresponds to unlabeled page 6 of Cemetery Record Galena & Berkshire
Cemetery]
Berkshire Cemetery, Berkshire Twp, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
174 | 3308 | Oct 9 1917 |
Maymee Huff | Stillbirth | Berlin | C. W. Morrison | Delaware
32 | 3308 | Oct 28, 1917 |
Sarah Jane Stark | Apoplexy | Sunbury | A. D. Strosnider | Sunbury
28 | 3308 | Aug 29, 1918 |
Retta Rider | Pulmonary Tuberculosis | Sunbury | A. D. Strosnider | Sunbury
2 | 3308 | Dec 31, 1918 |
Ruth Ester Root | Poisoned by Eating tablets accidental | Berkshire | A. D. Strosnider | Sunbury
11 | 3308 | Feb 19, 1919 |
Walter Lewis Grover | Tuberculosis of bowles | Berkshire | A. D. Strosnider | Sunbury
142 | 3308 | Nov 9th 1919 |
Jennie L Langstaff | Paralysis | Berlin | C. W. Morrison | Sunbury
| 3308 | Jan 28, 1920 |
Persivel C Adams | [illegible] Insufficiency | Berlin | C. A. Morison | Delaware
| 3308 | Feb 19, 1920 |
Alva McCoy | Cancer of face and throat | Berkshire | C. A. Morison | Delaware
8 | 3308 | Feb 21 1920 |
Lyda A Rolosson | Influenza | Berkshire | A. D. Strosnider | Sunbury
19 | 3308 | Mar 14 1920 |
George C Irwin | Organic Heart Disease | Columbus | A. D. Strosnider | Sunbury
12 | 3308 | Apr 11 1920 |
Delila Lahman | Acute Apendicitis | Berkshire | A. D. Strosnider | Sunbury
| 3308 | Aug 13 1920 |
Ellie B. Wagner | Skull Fractured | Springfield | C. F. Jackson | Springfield Ohio
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 6)
http://www.delawarecountymemory.org/files/original/7037610c08c33841ace978030bfc645f.jpg
9c5e3bc30d7fb7f83bf6de2e475730bf
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 7]
[corresponds to unlabeled page 7 of Cemetery Record Galena & Berkshire
Cemetery]
Berkshire Cemetery, Berkshire Twp, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.|
Date of Interment | Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
6 | 3308 | Jan 20 1921 |
Lucy Loretta Roof | Diabetes Melitis | Berkshire | A. D. Strosnider | Sunbury Ohio
334 | 3308 | Mar 2 1921 |
Susen B Hubbard | Cerebral Hemoriage | Delaware | C. A. Morison | Delaware Ohio
334 | 3308| Mar 4 1921 |
Emma Carney Ross | Organic Heart Trouble | Brown Township | A D Strosnider | Sunbury Ohio
| 3308 | June 27, 1922 |
Thomas Erwin Stark | Cerebral Hemorrhage | Delaware | A D. Strosnider | Sunbury Ohio
| 3308 | Sep 28, 1923 |
Adda May Roloson | Cancer colon | Delaware | Fawcett Rae | Delaware
| 3308 | Oct 10 1923 |
Edgar Dunham | Brights Disease | Delaware | C W Cevinger | Delaware Ohio
2 | 3308 | Jan 21 1924 |
Timothy Edward Lynch | Arlense Sclerosis Sirrhoses | Berkshire | A D Strosnider | Sunbury Ohio
18 | 3308 | Apr 18 1924 |
Dayton Terrell | Senile Dementia | Worthington | Samuel E Corbin | Worthington Ohio
1 | 3308 | April 25 1924 |
Howard Lerry Fuller | Cerebral Hemorhage | Galena Ohio | A D. Strosnider | Sunbury Ohio
2 | 3308 | Feb 24 1925 |
Fannie Jones | Cancer of Breast | Berkshire Ohio | A D Strosnider | Sunbury Ohio
8 | 3308 | May 4, 1925 |
Nathan Emery Young | Structure of Bowel | Berkshire Ohio | A D. Strosnider | Sunbury Ohio
1660 | 3308 | May 8, 1925 |
Martha L. Hatcher | [illegible] myocarditas | Columbus Ohio | Edward E. Ficher | Columbus O
1660 | 3308 | May 29 1925 |
Julana Young | Hemioplegia | Berkshire | A D. Strosnider | Sunbury
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 7)
http://www.delawarecountymemory.org/files/original/75511cf25f59337fa5fb217823e34a82.jpg
67c90c601634792252318429e7619514
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 8]
[corresponds to unlabeled page 8 of Cemetery Record Galena & Berkshire
Cemetery]
Berkshire Cemetery, Berkshire Twp Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
13 | 3308 | June 22 1925 |
Mary A Fisher | Cancer of Breast | Sunbury | A. D. Strosnider | Sunbury Ohio
| 3308 | July 8, 1925 |
William Richard Dunham | Tubercular Pernnotis | Delaware | H. E. Clevenger | Delaware Ohio
| 3308 | Jly 28 1925 |
Charles Robert Gore | Etoplith Goiter | Galena | A. D. Strosnider | Sunbury Ohio
| 3308 | Sep. 30, 1925 |
William Rayond Beddow | Acute Poliomyelites | Kingston | A d Strosnider | Sunbury Ohio
| 3308 | 2=25 1926 |
Marton Smith | Senility General Exhaustion | Clumbs | A. D Strosnider | Sunbury
20 | 3308 | June 3 1926 |
Daniel Skinner Potter | Arterir Sclerosis | Berkshire | A. D. Strosnider | Sunbury Ohio
22 | 3308 | July 15, 1926 |
Lemuel V. Hatch | Myocariditis | Berkshire | A. D. Strosnider | Sunbury
| 334 | July 27 1926 |
Fidelis Roloson | Arterio Sclerosis | Berlin | H E. Clevenger | Delaware O
1 | 333 | Jan 8 1928 |
Mary A Miller | Embolism | Sunbury | A. D. Strosnider | Sunbury
4 | 333 | Feb 15 1928 |
John Griffith | Cebral Hemorrhage | Berkshire | A D. Strosnider | Sunbury Ohio
| | Apr 23 1928 |
Mary A Allen | Hyperthyroidism | Bismarck N.D. | W. E. Perry | Bismarck
| | July 14 1928 |
Edna Dunham Cornelius | Pnemounia | Brown Township | H. E. Clevenger | Delaware Ohio
68 | 718 | Jan 23 1929 |
Cordelia Augusta Pettibone | Arterial Sclerosis | Newark O | Crier Brothers | Newark O
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 8)
http://www.delawarecountymemory.org/files/original/e14853ea34a7012be69ffd154786b40b.jpg
6810c27c4d4a2e6ff34a08a7ec0911aa
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 9]
[corresponds to unlabeled page 9 of Cemetery Record Galena & Berkshire
Cemetery]
Berkshire Cemetery, Berkshire, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
| 334 | Feb 1, 1929 |
Naomie Dunham | Pnemonia | Delaware | W. E. Clevenger | Delaware Ohio
34 | 333 | Nov 10, 1929 |
Margret Jane Lambert | Acute of Heart Delatation | Berkshire | A D Strosnider | Sunbury Ohio
3 | 811 | Jan 5 1930 |
Mrs Mary Adams | Organic Heart Dissease | Marion O | W C Boyal | Marion O
2 | 333 | 2-2-1930 |
Stanley McVay | Lobar Pnemonia | Berkshire | A. D. Strosnider | Sunbury O
| 333 | 2-18 1930 |
Bertha May Mann | Pernicious Anemia | Westerville | A D Strosnider | Sunbury O
18 | 333 | July 9 |
[illegible] Florence Finak | Cerebral Hemorage | Berkshire | A. D Strosnider | Sunbury O
| 333 | Dec 30 |
Luella M Potter | Infleunza Intestinal | Delaware | A D Strosnider | Sunbury O
11. | 333.| March 1-1931 |
Charles F. Dustman | Pulmonary Tuberculosis | Berkshire | A. D. Strosnider | Sunbury, Ohio
| 333 | May 10-1931 |
Ruby V. Lambert. | Heart failure. | Berkshire | A. D. Strosnider | Sunbury, Ohio
| 333 | Nov 1-1931 |
Joseph Jones | Brights desiase | Berkshire | A. D. Strosnider | Sunbury, Ohio
| 334 | Dec 26, 1931 |
Orlando. H. Roloson.| Acute Dilation of Heart. | Delaware. | G. C. Fawcett | Delaware, Ohio
| 333 | May 1st 1932 |
Mary A. Townley. | Carcinoma | Columbus. | A. D. Strosnider | Sunbury, Ohio.
333. | 334 | July 25-1932. |
Lydia V. Hubbard. | Cerebral Hemorrhage. | Berkshire | Ralph Main | Delaware, Ohio
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 9)
http://www.delawarecountymemory.org/files/original/2204abd7d230143e3762c537074ccce4.jpg
6b9006316a54ec349c3be7769ae0e272
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 10]
Berkshire Cemetery, Berkshire, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
7. | 334 | Dec 22-1932 |
Gerald E. Borkosky | Broncho Pneumonia | Berkshire | Clase-Mohn. | Delaware, Ohio.
7. | 333 | Mar 27-1933. |
Martin Grove. | Cerebral Thromibosis | Berkshire | A. D. Strosnider. | Sunbury, Ohio.
8. | 677 | April 30-1933. |
Nancy Jane Carmichael | Bronchial Pneumonia | Centerburg | Mr Snyder. | Centerburg.
| 334 | Sept 4.1933. |
William P. Roloson | Erythremia | Delaware. | Clase-Mohr. | Delaware Ohio.
| 333. | Sept 29-1933. |
Mary Grove. | Pulmonary Tuberculosis. | Columbus. | A. D. Strosnider | Sunbury, Ohio
23. | 333. | Nov 26-1933. |
Emma L. Frost. | Carcinoma of Liver | Berkshire | A. D. Strosnider | Sunbury, Ohio
18. | 333. | July 16-1934. |
Benjamin O. Beddow | Cardio Vasculal renal disease. | Berkshire | C. A. Morrison | Galena, Ohio
| | May 29-1935 |
Harry M. Finch | Coronary Thombosis | Berkshire | C. A. Morrison | Galena, Ohio
| 392. | May 30-1935 |
Rolland Lane. | Cerebro Spinal Menengitis. | Columbus. | C. A. Morrison | Galena, Ohio.
13. | 722. | July 8-1935 |
Frances A. Corbin. | Ceberal Hemorhage | Liberty Township | Paul S. Emerson | Johnstown, O.
24. | 333. | Oct 19.=1935. |
Minerva Luella Grove. | Ceberal Hemorrhage | Berkshire. | Strosnider and Wilson | Sunbury, O.
| | Nov 6=1935 |
Thacker Web. Finch | Cornary Obstrustion | Berkshire | C. A. Morrison | Galena, O.
392. | 100.A | Nov 21=1935 |
Benson N Hough. | Cornary. Ocelusion | Columbus. | Schoedinger & Co | Columbus, O.
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 10)
http://www.delawarecountymemory.org/files/original/ff8045e442eeb755f9fdcd7e3df0537a.jpg
ad84b6094fa29939feb63ee68039c56c
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 11]
[corresponds to unlabeled page 11 of Cemetery Record Galena & Berkshire
Cemetery]
Cemetery, County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
| | Nov 28=1935 |
Clyde S. Bell. | Cerebral Hemorhage. | Berkshire | C. A. Morrison | Galena, O.
8 | 333. | Mar 29, 1936 |
Etta Young | Cancer of Breast | Berkshire | Strosnider and Wilson | Sunbury, O.
| 234 | Sept 5, 1936 |
Margaret Henry | Cerebral Hemorhage | Berkshire | C. A. Morrison | Galena, O.
| 333 | Nov 24-1936 |
Effie Mantor | Pernitious Anemia | Olive Green | Strosnider and Wilson | Sunbury, O.
34 | 2343 | Dec 1-1936 |
Wesley Jones | Myocardial Degeneration | Trenton Twp. | C. A. Morrison | Galena, O
33. | 716 | Dec 9-1936 |
Edward P. Lehman | Organic Heart disease | Utica. | Carl C. Law. | Utica O
| 334 | Jan 26-1937 |
John M. Roof | Prostatic Hypertrophy | Berlin Twp | Strosnider and Wilson | Sunbury O.
8 | 333 | Mar 7-1937 |
Ida E. Hatch | Carcinoma of Breast | Berkshire | Strosnider and Wilson. | Sunbury, O
71 | | June 6-1937 |
Leonard F. Hough. | Myceordiol Failure | Berkshire | C. A. Morrison | Galena, Ohio
| 2343. | Sept 26-1937. |
Infant Thomas. | Premature birth | Berkshire | Morrison Funeral Home | Galena, Ohio
1415. | 392. | April 18, 1938 |
Alice A. Fowler | Cancer | Columbus. | Walter H. Roese | Columbus, Ohio.
186. | 811. | May 14, 1938. |
Orin B. Hatch | Chronic Nephritis | Marion | Merle H. Hughes. | Marion, Ohio
2629. | | July 22, 1938 |
Mary S. Fuller | Pending | Columbus | P. E. Rutherford | Columbus, Ohio
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 11)
http://www.delawarecountymemory.org/files/original/9ed7e2d1372d40ea6f7a3ab37bf88e9e.jpg
efd833c52ca173a424f8203e2ad0efd5
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 12]
[corresponds to unlabeled page 12 of Cemetery Record Galena & Berkshire
Cemetery]
Berkshire Cemetery, Berkshire, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
47. | 335 | Aug 16-1938. |
Winfield S. Van Divort | Acute Gandular Nephritis | Berkshire |
Strosnider and Wilson. | Sunbury, Ohio.
774 | 392 | Feb. 24-1939 |
Thacker L. Ryder | Gangerine | Columbus | Walter H. Royse | Columbus, Ohio
113 | 2343 | Aug. 11-1939 |
Mary Elizebeth Fuller | Myocardial Failure | Galena O | Arthur Morrison | Galena Ohio.
118 | 2343 | Dec. 7-1939 |
Sadie O. Hegerman | Hypertensive Cardis Vasculer Disease [illegible] |
Berkshire, O | Arthur Morrison | Galena Ohio
129 | 2343 | May 24-1940 |
Oliver Paul Morton | cardio vascular Renal Disiese | Berkshire O | Arthur Morrison | Delaware Ohio
392 | 2437 | June 11 |
Frank E. Smith | Cerebral Hemorrhage | Berkshire O | " " | Columbus, O
18 | 333 | Aug 18 1940 |
Reed Letts Rodgers | auto accident | Berkshire | Wilson Funeral Home | Sunbury, O.
4741 | 392 | Dec. 9 1940 |
Marry Elma Smith | Influenza | Columbus, O | Arthur Morrison | Delaware, O.
10 | 716 | April 4 1941 |
Myrtle Hoar | Carcinoma Colon | Utica. O | Carl C Law & Son | Utica O.
478 | 392 | Jan 9-1942 |
Freeman Stockwell | Ruptured Appendix | St. Francis Hospital | Morrison Funeral Home | Galena
1446 | | May 3-1941 |
George Fling | Canser of Lung | Toledo Ohio | [illegible] | Toledo Ohio
60 | 334 | December 16 |
Geraldine E Shuster | Congested Heart | Delaware O | Ramsey & Moler | Delaware O
179 | | April 11. 1942 |
Robert Roof | Fractured Scull | Newark O | Cris Bros | Newark O.
195 | 334 | Jan 1-1942 |
Ora R. Tompson | Toxemia | Berkshire | Wilsons | Sunbury O.
25 | 333 | February 6 |
Infant male of Lawarnce Wigton | Termination of Delivery | Sunbury | Wilson | Sunbury O.
463 | | October 6-1943 |
Emma D. Lahmond | Loss Compensation | Newark O. | Carl Law | Utica O.
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 12)
http://www.delawarecountymemory.org/files/original/9ecbe3ac666f4ae9dedcc0438649ed9b.jpg
6ee39d2702ff810e797f544807a73559
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 13]
[corresponds to unlabeled page 13 of Cemetery Record Galena & Berkshire
Cemetery]
Berkshire Cemetery, Berkshire, Delaware County.
[City, Village or Township]
May 10 1944 Calvin T. Myers Sexton
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
3 | 335 | Oct. 11-1939 |
Ethel Marie Beddow | Acute Nephritis | Scioto Twpt: | Fawsett Freshwater | Delaware O
195 | 334 | Nov 27-1943 |
Frank Roof | Head Injuries auto, accident | Brown Twpt | C. A. Morrison | Delaware O
75 | 333 | March 8-1944 |
Infant Conley | Cord about neck | Berkshire Twpt. | R F Wilson | Sunbury O
Myers Sexton
190 | 320 | May 22-1944 |
F. O Corbin | B Pneumonia | Findlay O | Barnhart | Findlay O
21 | 936 | June 20 44 |
Lara Gibson | Postrated Blader | Gilead Twp | H H Curl | Cardington
414 | 711 | Aug 12 44 |
Bessie Roof | Chronic endocarditis | Newark O | Morrison | Delaware
32 | 334 | Feb 26 45 |
Jay W Watts | Myocarditis Failure | Delaware | Ramsey Mohr | Delaware
9 | 833 | March 28 45 |
Blanche Grove | Cerebral Hem | Berkshire | Morrison | Delaware
13 | 333 | May 21-45 |
Geo C. Tippett | Coronary Thrombosis | Berkshire | Wilson | Sunbury
153 | 334 | Aug 22-45 |
Mary Linn Watts | Heart Failure | Delaware | Ramsey Moore | Delaware
57 | 1278 | Dec 5 45 |
John M. Frost | Cerebral Hemorage | Richwood O Union Co | McWinter | Richwood O
11 | 333 | June 18 46 |
Augusta W Ahrens | Angina Pectoris | Berkshire Twp | G. R. Devore | Galena O
4013 | 392 | Oct 7 46 |
Dara Griffith | Mycordial Insufficiency | Columbus | R F Wilson | Sunbury
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 13)
http://www.delawarecountymemory.org/files/original/6643167f46c7537913bf87439d24d66e.jpg
968d0f712b863ff00ae5820135ee987e
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 14]
[corresponds to unlabeled page 14 of Cemetery Record Galena & Berkshire
Cemetery]
Berkshire Cemetery, Berkshire, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
19 | 333 | Oct 9-46 |
John E Finch | Failure Myocardial | Berkshire Twp | Geo Devore | Galena O
| 258 | Oct 23-46 |
Mary Roloson Spegal | Chronic Myocarditis | Birdsall NY | R Wollcott | Angelica NY
178 | 334 | Oct 28 46 |
Lina Roof | Myocardial Degenerative | Delaware Co | Robison Brackney | Delaware O
21 | 334 | Feb 2 47 |
Jerome V Stockwell | Mycardial Failure | Delaware O | Geo Devore | Delaware O
94 | 334 | June 12, 47 |
Lena Lynn Robinson | Intestinal Obstruction | Delaware O | Ramsey Mohr | Delaware O
| 392 | Nov 29, 47 |
Lyda A Bell | Seno Fibrosis | Columbus O | Ramsey Mohr | Delaware O
42 | 710 | Jan 21 48 |
Mary Alice Roof | Mycardial | Newark O | Rosa Anderson | Newark O
O.R.Lane May 48
| | July 26 1948 |
Gerge Sebing | | Delaware O | Robinson & Brackney | Delaware O
| | Nov 15 1948 |
John H. Coffee | | Sunbury O R.F.2 | Rolland Wilson | Sunbury O
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 14)
http://www.delawarecountymemory.org/files/original/6201e995244c9fc5a280377d1c568f37.jpg
853abe5df43d9b3b6b50a7de67735613
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 15]
[corresponds to unlabeled page 15 of Cemetery Record Galena & Berkshire
Cemetery]
Galena Cemetery, Galena Berkshire, Delaware County.
[City, Village or Township]
Calvin F Myers Sexton
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
' | ' | May 12 1930 |
Sarah Shaw | - | Galena O | Strosnider | Sunbury
' | ' | July 23 1930 |
Jessie S Hale | - | Galena O | " | "
| | Sep 1 1930 |
Harold B Miller | - | Springfield O | " | "
| | " 21 1930 |
Sara Glass | - | Galena O | " | "
| | Jan 16 1931 |
Frank W. Bennett | - | Galena O | " | "
| | Feb 7 1931 |
Alice Cunningham | - | Cleveland O | - | Cleveland O
| | Sep 8 1931 |
Sidney C Elzey | - | - | - | -
| | " 22 1931 |
Clara Belle Beardsley | - | Columbus | - | Columbus
| | Nov 9 1931 |
Sara Belle Dyke | - | Galena O | Strosnider | Sunbury
| | Dec 16 1931 |
Frank S Budd | - | Galena O | " | "
| | Sep 15 1931 |
Edgar Milk | - | " " | " | "
| | March 28-32 |
Frank L Cook | - | " " | " | "
| | March 31 1932 |
George W. Fox | - | " " | " | "
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 15)
http://www.delawarecountymemory.org/files/original/0c9cebfc33301354bbec2d94091a08a0.jpg
f7045d7d7b08db13d461684b96ac4ae0
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 16]
[corresponds to unlabeled page 16 of Cemetery Record Galena & Berkshire
Cemetery]
Galena Cemetery, Galena Berkshire, Delaware County.
[City, Village or Township]
C F Myers Sexton
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
' | ' | April 29-32 |
Edward Dale Shoaf | - | Galena O | Strosnider | Sunbury
' | ' | May 18-32 |
Mary F. Young | - | Delaware O | " | "
' | ' | June 11-32 |
Luella Crego | - | Galena O | " | "
' | ' | " 23-32 |
Charles Bachelar | - | Worghington | - | -
' | ' | Oct 13-32 |
Eva A Carhart | - | Galena O | " | "
| | June 3 1933 |
Jane B Flynn | - | West Virginia | " | "
| | Feb 27 1933 |
Sarah R Pierce | - | Harlem Twp | " | "
| | Mar 16 1933 |
Hannah Dustin | - | Galena O | Morrison | Galena O
| | " 20 1933 |
James S Dyke | - | " " | " | "
| | " 27 1933 |
Sadie Furniss | - | - | - | -
| | June 24=33 |
Mary A Hewlett | - | Genoa Twp | Stockdale | Westerville O
| | Aug 8 1933 |
Truman Budd | - | Galena O | Strosnider | Sunbury O
| | Sept 30 1933 |
Virgie Clayton | | Sunbury O | " | "
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 16)
http://www.delawarecountymemory.org/files/original/804a210f8f6c2db03d269a3213f7c300.jpg
aedf738a2f0ffd8fef87c55349f152e6
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 17]
[corresponds to unlabeled page 17 of Cemetery Record Galena & Berkshire
Cemetery]
Galena Cemetery, Galena Berkshire, Delaware County.
[City, Village or Township]
C F Myers Sexton
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
| | Oct 30 33 |
Cara Wilcox | - | Galena O | Strosnider | Sunbury
| | Nov 3 1933 |
W H Cambhell | - | Galena O | Morrison | Galena O
| | Dec 20 1933 |
Mac Barcus | - | Columbus O | - | -
| | Jan 20 1934 |
Jonah Pierce | - | Harlem twp | Strosnider | Sunbury
| | March 27 34 |
R Gerald Martin | - | Columbus O | Morrison | Galena
| | April 8 34 |
Waid Budd | - | Genoa twp | " | "
| | " 13 34 |
Earnest Watts | - | Galena O | " | "
| | " 17 34 |
William Atherton | - | County Home | " | "
| | May 23 34 |
Lester Hancock | - | Galena O | " | "
| | June 3 34 |
Laura Rogers | - | Genoa twp | " | "
| | July 9-34 |
Ella [illegible] Perfect | - | Trenton " | Strosnider | Sunbury
| | July 20-34 |
Dale R Clayton | - | Sunbury | " | "
| | Aug 30 34 |
William Philips | - | Galena | Morrison | Galena
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 17)
http://www.delawarecountymemory.org/files/original/0ef78eba1865502f96f2a6bc825b27cd.jpg
37205745d15de8212165c766c12c8fb8
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 18]
[corresponds to unlabeled page 18 of Cemetery Record Galena & Berkshire
Cemetery]
Galena Cemetery, Galena Berkshire, Delaware County.
[City, Village or Township]
Calvin F Myers Sexton
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
| | Oct 17 34 |
Frances F Rhoades | - | Genoa Twp | Strosnider | Sunbury
| | Dec 17 34 |
Grace T Dyer | - | Columbus | - | -
| | Jan 2. 35 |
Robert L Clark | - | Sunbury | Strosnider | Sunbury
| | Jan 8 35 |
Philip Ranck | - | Galena | Morrison | Galena
| | Jan 10 35 |
William Carver | - | Galena | " | "
| | Jan 28 35 |
Bertie L Budd | - | " | " | "
| | Feb 16 35 |
Allie E. Furnis | - | " | " | "
| | April 8 35 |
Lydia Mills | - | Westerville | Stockdale | Westerville
| | April 14. 35 |
Harold Dustin | - | Galena | Morrison | Galena
| | April 28 35 |
Roy F. Schockley | - | Columbus | - | -
| | April 29 35 |
Hester C Roberts | - | Galena | Morrison | Galena
| | May 31 35 |
Leslie E Tilley | - | " | " | "
| | Aug 22 35 |
Charles Rogers | - | " | " | "
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 18)
http://www.delawarecountymemory.org/files/original/23860818a34389597803764b9ac3dba9.jpg
3715b485f9e1de8071a042f6b06e3d8a
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 19]
[corresponds to unlabeled page 19 of Cemetery Record Galena & Berkshire
Cemetery]
Galena Cemetery, Galena Berkshire, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
| | Aug 22 1935 |
Donnie E Schockley | - | Columbus | - | -
| | Sept 14 35 |
Mrs Charles Jones | - | Genoa twp | Morrison | Galena O
| | Oct 9 35 |
David Clayton | - | Sunbury | Wilson | Sunbury O
| | November 12 35 |
Lucille P Henderson | - | Columbus | - | -
| | Nov 18 35 |
Wiliam S Plumb | - | Genoa Twp | Morrison | Galena
| | Nov 25 35 |
Harry L Budd | - | Central College | - | -
| | Jan 3 36 |
Mary Rose | - | Delaware | Morrison | Galena
| | Jan 15 36 |
Luella Rickard | - | Galena | " | "
| | March 20 36 |
Orva J Hancock | - | " | " | "
| | May 27 36 |
Keith B Smith | - | Westerville | - | - |
| | June 4 36 |
Lula F Schockley | - | - | - | -
| | Sept John 5 36 |
John H Dustin | - | Galena | Morrison | Galena O
| | Oct 25 36 |
Eula M Fletcher | - | Sunbury | " | "
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 19)
http://www.delawarecountymemory.org/files/original/2f9c705ced1f8deaa3820e1034096769.jpg
dcb52f4a5928bcf71205425046efa536
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 20]
[corresponds to unlabeled page 20 of Cemetery Record Galena & Berkshire
Cemetery]
Galena Cemetery, Galena Berkshire, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
| | Feb 6 1937
Stanley C Jones - | Galena O | Morrison | Galena
| | " 8 37 |
Mabel A Plumb | - | Genoa twp | " | "
| | " 8 37 |
Blanche Barcus | - | - | - | -
| | March 28 37 |
Marth J Clayton | - | Sunbury | Wilson | Sunbury
| | April 5 37 |
Z T Crego | - | Columbus O | - | -
| | May 9 37 |
Elinore Hancock | - | Galena O | Morrison | Galena
| | May 19 37 |
Wilma M Daughtery | - | Columbus | - | -
| | May 21 37 |
Allie Foster | - | " | - | -
| | May 23 37 |
Mary Curtis | - | Harlem twp | Morrison | Galena
| | Aug 27 37 |
Leta M. Likes | - | Galena | " | "
| | Oct 10 37 |
Lyda K Parks | - | " | " | "
| | Oct 11 37 |
James B Watters | " | - | - | -
| | Nov 8 37 |
James L Barbour | - | Galena | Morison | Galena
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 20)
http://www.delawarecountymemory.org/files/original/39f1a90764616e426d51de2f88e0aa39.jpg
f16564f6155c3ee3330873cf71eeb50f
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 21]
[corresponds to unlabeled page 21 of Cemetery Record Galena & Berkshire
Cemetery]
Galena Cemetery, Galena Berkshire, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
| | Dec 8 37 |
Thomas Spriggs | - | - | - | -
| | Jan 19 38 |
Edsell Watts | | Galena | Morrison | Galena O
| | Jan 19 38 |
Joseph L Hancock | - | " | " | "
| | Feb 15 38 |
Carp Vanfleet | - | " | " | "
| | March 30 38 |
Juliana Braner | - | " | " | "
| | April 2 38 |
Mrs W B Colley | - | " | " | "
| | April 14 38 |
Harriet L Cooke | - | Columbus | - | -
| | May 10 38 |
Homer H Wyss | - | Delaware | Morrison | Galena
| | May 19 38 |
Thomas Perfect | - | Galena | " | "
| | May 22 38 |
Edith Wells | - | " | " | "
| | Aug 30 38 |
Almyra D Shoaf | " | " | " | "
| | Oct 23 38 |
Horace F Shoaf | " | Delaware | " | "
| | Nov 11 38 |
Janet L Compton | " | Sunbury | " | "
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 21)
http://www.delawarecountymemory.org/files/original/e64d262069aa46f25c759262bcc988ee.jpg
cbc52310de689f2162b0d96951033540
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 22]
[corresponds to unlabeled page 22 of Cemetery Record Galena & Berkshire
Cemetery]
Galena Cemetery, Galena Berkshire, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
| | March 7 1939 |
Abbie A Longshore | - | Galena | Wilson | Sunbury
| | March 18 39 |
Effie Wenger | - | - | - | -
| | April 11 39 |
Addie B Cooke | - | New York | Morrison | Galena
| | July 15 39 |
Ada E Clark | - | Galena | -" | -"
| | July 15 39 |
Clinton C Martin | - | - | - | -
| | July 22 39 |
Lyman Barcus | - | - | - | -
| | July 29 39 |
Florence M Bennett | - | Galena | Morrison | Galena
| | Aug 23 39 |
Lemuel Bachelar | - | Delaware | " | "
| | Sept 16 39 |
Robert V Ireland | - | Columbus | " | "
| | Oct 16 39 |
Hiram F Dowler | - | Genoa twp | " | "
| | Oct 25 39 |
John E Morris | - | Columbus | " | "
| | Nov 8 39 |
Unknown White Man age 75 found dead near Galena [spans "Name", "Cause", and
"Place"] | " | "
| | Dec 38 39 |
Rose Bachelar | - | Delaware | " | "
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 22)
http://www.delawarecountymemory.org/files/original/4d25c4cc74330037beb6812e72c2e554.jpg
5299b8bb5411ba324824a2765b81f055
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 23]
[corresponds to unlabeled page 23 of Cemetery Record Galena & Berkshire
Cemetery]
Galena Cemetery, Galena Berkshire, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
| | Jan 3 1940 |
Helen C Blundell | - | Circleville O | - | -
1 | 333 | Feb 5 40 |
Ruth H Compton | Tuberculosis | Sunbury O | Wilson | Sunbury
120 | 2343 | Feb 9 40 |
Infant Sines | Still birth | Berlin twp | Morrison | Galena
120 | 361 | Feb 24 40 |
Emma E Rothwell | Hemmorage | Amanda O | " | "
8 | 2343 | March 3 40 |
Warner Longshore | - | Galena O | Wilson | Sunbury
| | March 19 40 |
Mary Etta Pierce | - | Sunbury | " | "
| | March 31 40 |
Gladys P Clark | - | - | - | -
| | May 15 40 |
Glenn Williams | - | Genoa twp | Morrison | Galena
| | " 18 40 |
Nellie Sampson | - | Galena | " | "
| | " 18 40 |
Jessie Cooke | - | Georgia | " | "
| | July 10 40 |
Prudence Rugg | - | - | - | -
| | July 29 40 |
Emma R Mills | - | Galena | Morrison | Galena
3141 | 392 | Aug 2 40 |
Henry C Gaylord | Heat Postration | Columbus | " | "
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 23)
http://www.delawarecountymemory.org/files/original/52a4db2494444996ba7fe32ff87e71ab.jpg
fe22f4b6a2bcbc41874ad73559d17fe8
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 24]
[corresponds to unlabeled page 24 of Cemetery Record Galena & Berkshire
Cemetery]
Galena Cemetery, Galena Berkshire, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
| | Aug 4 1940 |
Stella L Mills | - | Westerville O | Stockdale | Westerville O
132 | 2343 | Aug 26 40 |
Lauretta P Fuller | Carcinomatosis | Galena O | Morrison | Galena
| | Nov 16 40 |
Clarence W Mills | - | Sunbury O | Wilson | Sunbury
| | " 18 40 |
Infant Irwin | - | Westerville O | Stockdale | Westerville
| | Dec 27 40 |
Mary M Jones | - | Columbus | Morrison | Galena
| | Jan 29 1941 |
Everett F Shafer | - | " | - | -
| | Feb 12 41 |
Ruth N Pyne | - | Galena O | Morrison | Galena
| | Feb 19 41 |
Charles McCaughey | Mayor of Galena | " O | " | "
| | March 3 41 |
George V Upson | | " O | " | "
| | May 6 41 |
Dorris Watts | | " O | " | "
| | May 19 41 |
Harriet Lee | | " O | " | "
| | June 14 41 |
Alta E Goodrich | | Marysville O | " | "
| | July 13 41 |
Lytle Morris | | Westerville O | " | "
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 24)
http://www.delawarecountymemory.org/files/original/1fd2dbf55c9fce7ed6d9dad874915703.jpg
dfb7ad167ca55a25d261e8909ae21fce
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 25]
[corresponds to unlabeled page 25 of Cemetery Record Galena & Berkshire
Cemetery]
Galena Cemetery, Galena Berkshire, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
| | July 30 41 |
Orville E Carhart | - | Galena O | Morrison | Galena
| | Oct 2 41 |
Charles Hughes | - | Akron O | - | -
| | Nov 5 41 |
Bertha Hughes | - | " " | - | -
| | Nov 26 41 |
Ida C Irwin | - | Westerville O | Fichuer | Westerville O
| | Dec 31 41 |
Ezekiel Cunningham | - | Columbus | - | -
| | Feb 7 1942 |
Fred H Carpenter | - | Galena O | Morrison | Galena O
| | May 28 42 |
Elmer N Johnson - | " " | " | " "
| | June 22 42 |
Helen F Nauman | - | Sunbury O | " | " "
| | July 19 42 |
Clara L Hale | - | Columbus O | " | " "
| | July 25 42 |
Mary F Adcock | - | Galena O | " | " "
| | Oct 29 42 |
Auxier Ward | - | Kentucky | J R Malone | Whellright Ky
| | Nov 2 42 |
Charles C Platt | - | Columbus O | Rutherford | Columbus O
| | Nov 3 42 |
Earl Martin | | Cleveland O | Millard | Cleveland O
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 25)
http://www.delawarecountymemory.org/files/original/c4f890495fdca75d7e78fa73d8c263b7.jpg
2316354bf0744bf7a0355eb3672b843a
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 26]
[corresponds to unlabeled page 26 of Cemetery Record Galena & Berkshire
Cemetery]
Galena Cemetery, Galena Berkshire, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
| | March 7 43 |
Charles W Chattos | | Columbus | Morrison | Galena O
| | April 3 43 |
Katherine J McGauthlin | | Galena O | " | "
| | " 14 43 |
Leonard H Watts | | Centerburg O | " | "
| | " 25 43 |
Dora M Bennett | | Galena O | " | "
| | July 21 43 |
Fred Lawson | | " " | " | | "
| | Sept 23 43 |
Hoyt Curtiss | | Columbus O | Cook | Columbus O
| | " 23 43 |
Richard K Platt | | " " | Schodinger | " "
| | Nov 1 43 |
Walter M. Sampson | | " " | Winter | Raymond O
| | Nov 4 43 |
Alva Mills Jr | | Sunbury O | Wilson | Sunbury O
| | Jan 2 44
Cora L Mills | | Columbus O | " | " "
| | Jan 22 44 |
Flora A Moffett | | Galena O | Morrison | Galena O
| | Feb 26 44 |
Fulton E Irwin | | Columbus O | Baker | Columbus O
| | March 3 44 |
George D. Work | | Galena O | Morrison | Galena O
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 26)
http://www.delawarecountymemory.org/files/original/0bcbd6bbdbef960a61f17cb30f7bc49c.jpg
8206cd2333f76e9847cbb90be3028527
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 27]
[corresponds to unlabeled page 27 of Cemetery Record Galena & Berkshire
Cemetery]
Galena Cemetery, Galena Berkshire, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
| | March 6 44 |
Ella E Dustin | - | Galena O | Morrison | Galena O
| | " 27 44 |
Mary E Budd | - | Central College O | Fichuer | Westerville O
| | May 5 44 |
George E Gray | - | Galena O | Morrison | Galena O
| | June 9 44 |
George T Hewlett | - | Columbus O | Wilson | Sunbury O
46 | 392 | July 3 44 |
Barta Martin | - | " " | Morrison | Galena O
27 | 399 | July 29 44 |
Esther S Vanfleet | Paralysis | Worthington | Wilson | Sunbury O
3413 | 392 | Aug 12 44 |
John Q Irwin | Cardiac Failure | Westerville | Fichuer | Westerville O
68 E | 392 | Aug 21 |
Leslie A Jones | " " | Columbus | Morrison | Galena O
18 | 392 | Jan 6 45 |
Lorena Steele | Fractured Hip | Columbus | Weir | Columbus O
32 | | March 14 45 |
Ella Watts | | Columbus | Fischuer | Westerville O
22 | 2343 | March 20 45 |
Mary J Dustin | Myocardial Failure | Galena O | Morrison | Galena O
189-E | 392 | April 14 45 |
Infant Adams | Still birth | Columbus O | Devore | Galena O
2143 | 392 | May 29 45 |
James Martin | Bacellary Defentra | Columbus | Grimes - Davidson | Columbus
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 27)
http://www.delawarecountymemory.org/files/original/dde7e5874bd66f0c5dc2253a9a0d8ddf.jpg
6715109d25ec14bb3c8eab78b9eb5267
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 28]
[corresponds to unlabeled page 28 of Cemetery Record Galena & Berkshire
Cemetery]
Galena Cemetery, Galena Berkshire, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
144 | 675 | July 7 1945 |
Melvin Eugene McCarty | Auto accident Skull Fracture | Mt Liberty Knox
County |
H E Jacobs | Marengo Ohio
3100 | 392 | July 13 1945 |
Paul Irwin | T B. | Columbus | Fishuer | Westerville
| 147 | July 15 1945 |
Thomas E Burnside | Hemorage | Palisade Colorado | Voorhees Devore Funeral H
| Galena Ohio
33 | 2343 | July 28-45 |
Lyman D Carpenter | Arterio Sclerotis | Galena O | Devore | Galena O
21 | 333 | Aug 14-45 |
Charles F Fletcher | Tuber Culosis | Sunbury O | Wilson | Sunbury O
26 | 2343 | Sept 16-45 |
Arthur J. Adcock | Heart Trouble | Galena O | Devore | Galena O
3767 | 392 | Sept 19 45 |
Nona Wenger | Hay fever | Columbus O | Fishuer | Columbus O
54 | 391 | Oct 25 1945 |
Edwin B Slack | accident | Westerville O | Fishuer | Westerville O
146 | 1030 | Nov 29 1945 |
Floss E Closson | Coronary Ocelussion | Circleville O | Allbaugh Co |
Circleville
1846 | None | Dec 12 45 |
Geo W Beard | Cancer of Stomach Mays Landing | Mays Landing N J | Chas
Talbott | Mays Landing N J.
998 | 4879 | Dec 19 45 |
Frances O Linnabary | Heart failure | Columbus | Glen Lowry | Columbus O
549 | 392 | Feb 4-46 |
Susan Hubbell | Old age | Columbus | Shodinger | Columbus
920 | 392 | Mar 3-46 |
Janice Cantrell | Pneumonia | Columbus | Devore | Galena
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 28)
http://www.delawarecountymemory.org/files/original/b33644d99f1d129b31e1c5740ad5670a.jpg
705d3659b038296214481edaa5427307
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 29]
[corresponds to unlabeled page 29 of Cemetery Record Galena & Berkshire
Cemetery]
Galena Cemetery, Galena Berkshire, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
31 | 2343 | Mar 23, 1946 |
Lucius D Fuller | Acute Myocarditis | Berkshire twp | Geo Devore | Galena O
35 | 2343 | April 27-1946 |
Mary E Curtis | Cancer of Bladder | Genoa twp | Geo Devore | Galena O
31 | 391 | Aug 22 1946 |
Nathan Dustin | Cancers | Westerville O | Geo Devore | Galena O
37 | 2343 | Sept 1 1946 |
Margaret Jones | Heart failure | Galena | Geo Devore | Galena O
3653 | | Sept 16-46 |
Robert E Longshore | Nephritis Exema | Columbus O | Geo Devore | Galena O
38 | 2343 | Sept 21-46 |
Anna E Carpenter | Acute Mycardias Heart Failure | Galena O | Geo Devore |
Galena O
39 | 2343 | Oct 14 46 |
Alone McGlothlin | Thrombo angittis | Galena O | Geo Devore | Galena O
35 | 861 | Nov 1 46 |
Joseph N Rothwell | Chronic Mycordias | Amanda O | Geo Devore | Galena O
40 | 2343 March 16 47 |
James Vanfleet | Mycardias Failure | Galena O | Geo Devore | Galena O
73 | xxx | March 27-47 |
L D Gore | Apoplexy | Mt Vernon | R L Shaw | Mt. Vernon O
2794 | 392 | July 9-47 |
Gertrude Bennett | Cardiac failure | Columbus O | K R Fichner | Westerville O
| Aug 8 47 | John J Kenedy | " " | Detroit Mich | Fred Wood | Detroit Mich
3123 | 392 | Aug 9 47 | Earl Budd | arteriosclerosis |Columbus O | Schodinger |
Columbus O
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 29)
http://www.delawarecountymemory.org/files/original/fcb8d6d877a3f9c0ec30bf20a01e4e00.jpg
72e167d96f98033ef634d02ba8223958
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 30]
[corresponds to unlabeled page 30 of Cemetery Record Galena & Berkshire
Cemetery]
Galena Cemetery, Galena Berkshire, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
3201 | 392 | Aug 14-47 |
Howard E A Mauer | Coronary Occlusion | Columbus | Geo Devore | Galena O
933[crossed out] 10 | 933 | " 20-47 |
Effie P McCarty | Hemorhage | Marengo | H E Jacobs | Marengo
21 | 333 | Aug 19-47 |
Infant Dewitt | Strangulation | Berkshire twp | Geo Devore | Galena O
43 | 2343 | Sept 13-47 |
James Ora Cantrell | Malonomia | Galena O | Geo Devore | Galena O
29 | 391 | Sept 30-47 |
Lucy C Fletcher | Myocardial Failure | Grove City | Geo Devore | Galena O
4025 | 392 | Oct-10-47 |
Phoebe J Williams | " [illegible] | Columbus O | Geo Devore | Galena O
E724 | 392 | Oct 20-47 |
Jimmie Chapin | Skull Fracture | Columbus O | Geo Devore | Galena O
46 | 2343 | Nov 9 47 |
Infant Evarts | Still Birth | Galena O | Geo Devore | Galena O
47 | 2343 | Nov 17 47 |
Bertha Campbell | Myocardial Failure | Galena O | Geo Devore | Galena O
4936 | 392 | Dec 13 47 |
Audra L Price | Cardia Vas[illegible] | Columbus O | Geo Devore | Galena O
1347 | 206 | Jan 2 48 |
Carie Smothers | Not on Permit | Canton O | R M Whiticar | Canton O
3 | 334 | Jan 15-48 |
Ella Briggs | Fractured Hip | Delaware O | Geo Devore | Galena O
333 | 3 | Mar 5-48 |
Lucy Perfect | Heart Disease | Sunbury O | Geo Devore | Galena O
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 30)
http://www.delawarecountymemory.org/files/original/4d0d9071e4fd5401c08e08f1c79d77a4.jpg
74e07e595fa8cd01f898841aa56ed848
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 31]
[corresponds to unlabeled page 31 of Cemetery Record Galena & Berkshire
Cemetery]
Galena Cemetery, Galena Berkshire, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
1805 | xx | Mar 8-48 |
Alice Dickerman | Cerebral Thrombosis | Indianapolis Indiana |
Shively Bros Geo Devore | Indiana Galena Ohio
| | July 6-49 |
Infant Regger | | Harlam tp | DeVore | Galena Ohio
| | July 8-49 |
Jane Huffhines | | Columbus O | Schardinger | Columbus O.
| | July 20-49 |
Frank Edwards | | Galena O | DeVore | Galena O.
| | Sep 2-49 |
Charles Nichols. | | Col, O | Davison Grimes | Col. O.
| | Sep 23-49 |
Meryal Irvin | neonatal death | Col. O | |
| | Sep 25-49 |
Eva. Bringer | [illegible] | Del. O. | DeVore | Galena. O.
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 31)
http://www.delawarecountymemory.org/files/original/e25e37fbc9fd0131b07ca9a0f1e052df.jpg
0bafc5c2b769e8eb9417e9b6dcb31f4c
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 32]
[corresponds to unlabeled page 32 of Cemetery Record Galena & Berkshire
Cemetery]
Red Bank, and Burnside Cemetery, Harlem Township, Delaware County.
[City, Village or Township]
Permit No | Primary Dist. No.| Date of Interment |
Name of Deceased | Cause of Death | Place of Death |Undertaker | Address
41 | 2343 | April 11-47 |
Quince A VanTessell | Heart Failure | Galena O | Geo Devore | Galena O
| | | Burnside Cemetery Genoa Township
6 | 4504 | July 19.47 |
John Girberd | Myocardial Failure | " " | G R Devore | Galena O
3018 | 392 | July 30.47 |
Harriet B Meeker | Acute Pul-edema | Collumbus | K R Fichuer | Westerville O
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 32)
http://www.delawarecountymemory.org/files/original/6b54326871b0fe1650270e85c759068e.jpg
c27e99ebef81814b0b6eafda4a2f3914
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 33]
[corresponds to inside back cover of Cemetery Record Galena & Berkshire Cemetery]
[blank]
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 33)
http://www.delawarecountymemory.org/files/original/30e13e529c1db3709bb34e2f75bff614.jpg
d08b31ae9bce3fc583d8ccd1b1ed64a5
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 34]
[corresponds to back cover of Cemetery Record Galena & Berkshire Cemetery]
[blank]
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery (p. 34)
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Berkshire Township
Description
An account of the resource
The items in this collection provide information on the early settlement and development of Berkshire Corners, Berkshire Township, Ohio. Items in this collection currently include the Record Book of Berkshire Township No. 2 1807-1843, the Cemetery Record of Galena and Berkshire Cemetery, an 1866 map of Berkshire Corners and photographs of Wilson Road taken in 2001.
Text
A resource consisting primarily of words for reading. Examples include books, letters, dissertations, poems, newspapers, articles, archives of mailing lists. Note that facsimiles or images of texts are still of the genre Text.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Cemetery Record Galena and Berkshire Cemetery Located in Berkshire Township Delaware County, Ohio
Description
An account of the resource
This book lists the names of deceased persons buried in the Berkshire Cemetery from March 19, 1909-November 15, 1948; the Galena Cemetery from May 12, 1930- September 25, 1949; and Redbank and Burnside Cemeteries from April 11, 1947-July 30, 1947. The information recorded in the book for the Berkshire Cemetery includes the permit number, primary district number, the date of interment, the name of the deceased, the cause of death, the place of death, and the name and address of the undertaker. Information recorded for the Galena Cemetery includes the date of interment, the name of the deceased, place of death, and the name and address of the undertaker. A cause of death is not listed for all deceased persons. The deaths of only three persons is recorded in the section labeled Red Bank and Burnside Cemetery.
Date
A point or period of time associated with an event in the lifecycle of the resource
1909-1948
Type
The nature or genre of the resource
Text
Format
The file format, physical medium, or dimensions of the resource
Book
Language
A language of the resource
English
Subject
The topic of the resource
Berkshire Cemetery--Berkshire Township--Ohio
Burnside Cemetery--Galena--Ohio
Delaware County--Cemeteries--Ohio
Galena Cemetery--Berkshire Township--Ohio
Red Bank Cemetery--Genoa Township--Ohio
Rights
Information about rights held in and over the resource
http://rightsstatements.org/vocab/NoC-US/1.0/
Creator
An entity primarily responsible for making the resource
State of Ohio Secretary of State; Bureau of Vital Statistics
-
http://www.delawarecountymemory.org/files/original/fe34bb583020403efd338d269e7153ed.jpg
ca37fed5ff16e4c6c1139800c14a24ac
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Atlas of Delaware Co. Ohio (p. 9)
Description
An account of the resource
[Page 9 of the 1866 edition of Atlas of Delaware Co. Ohio]
Berkshire Township
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Berkshire Township
Description
An account of the resource
The items in this collection provide information on the early settlement and development of Berkshire Corners, Berkshire Township, Ohio. Items in this collection currently include the Record Book of Berkshire Township No. 2 1807-1843, the Cemetery Record of Galena and Berkshire Cemetery, an 1866 map of Berkshire Corners and photographs of Wilson Road taken in 2001.
Still Image
A static visual representation. Examples include paintings, drawings, graphic designs, plans and maps. Recommended best practice is to assign the type Text to images of textual materials.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
1866 Berkshire Map
Description
An account of the resource
This map shows the area known locally as Berkshire Corners as it was in 1866. The map includes a key identifying businesses and advertisers in the area.
Publisher
An entity responsible for making the resource available
Beers, Soule & Co., Ohio
Date
A point or period of time associated with an event in the lifecycle of the resource
1866
Type
The nature or genre of the resource
Still Image
Format
The file format, physical medium, or dimensions of the resource
Map
Rights
Information about rights held in and over the resource
http://rightsstatements.org/vocab/NoC-US/1.0/
Language
A language of the resource
English
Subject
The topic of the resource
Berkshire Corners--Ohio--Advertisers
Berkshire Corners--Ohio--Businesses
Berkshire Corners--Ohio--Maps
Creator
An entity primarily responsible for making the resource
Beers, Frederick William
Source
A related resource from which the described resource is derived
Atlas of Delaware County, Ohio: from actual surveys/ by and under the direction of F.W. Beers, assisted by A. Leavenworth & Geo. E. Warner (1866)
Contributor
An entity responsible for making contributions to the resource
A. Leavenworth & Geo. E. Warner
-
http://www.delawarecountymemory.org/files/original/95af3f1619c3acbad4ad97bd6312b042.jpg
afc88d56c51c0958e8db58775c6de401
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 1]
[corresponds to front cover of Daniel Bennett, Jr.]
DANIEL BENNETT, JR.
Title
A name given to the resource
Daniel Bennett, Jr. (p. 1)
http://www.delawarecountymemory.org/files/original/54fec0252503fab37505ba0129f887d9.jpg
f51bfd3faed2841e012c6a2dc3e4dab2
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page2]
[corresponds to unnumbered title page of Daniel Bennett, Jr.]
DANIEL BENNETT, JR.
A Story of His Background and Life
Written in Commemoration of the
One Hundred Fiftieth Anniversary
of His Birth
1819 - 1969
Louise Bennett Pinney and Raymond Durling Bennett
Title
A name given to the resource
Daniel Bennett, Jr. (p. 2)
http://www.delawarecountymemory.org/files/original/affd040948a4552fd023f2c888b93c38.jpg
313ee1f3f25986914601cd466df8df4b
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 3]
[corresponds to unnumbered page 1 of Daniel Bennett, Jr.]
OUR GRANDFATHER, DANIEL BENNETT, JR.
DANIEL BENNETT, Jr. was born just one hundred
fifty years ago. Cities, states, colleges and churches
always recognize in some special manner the completion
of one hundred fifty years of their history. It is cus-
tomary also, to celebrate the sesqui-centennial of the
birth of our statesmen, authors, artists and others who
have made a worthy contribution to our heritage. It
would seem equally appropriate for us to recognize the
one hundred fiftieth anniversary of the birth of this
forefather of the Bennett Family - especially so, since
he was a person so worthy of our admiration and esteem.
We, Louise Bennett Pinney and Raymond Durling
Bennett, have become increasingly interested in the last
few years in learning what we can about our family back-
ground and heritage. We hope we may be able to add
some details to the valuable study published by Aunt
Mertie Smith in 1924 under the title "Genealogy of Immi-
grant Edward Bennett and Descendants", as well as to ex-
plore some other branches of our ancestry. We are hoping
that time and health will permit us to compile some of
our findings so that they will be of interest to younger
generations as they have been to us. As we have been
comparing and exchanging our information recently, the
question inevitably arose: What could be more appropri-
ate, in this year 1969, than to tell the story of the
forefather of us all - our grandfather, Daniel Bennett,
Jr.?
Grandfather Bennett was born March 8, 1819,
one mile west of Center Village, in Harlem Township,
Delaware County, Ohio. He lived all his long life of
eighty-three years within a mile of his birthplace;
but his life, his interests and his influence were much
broader than the boundaries of any one small locality.
Title
A name given to the resource
Daniel Bennett, Jr. (p. 3)
http://www.delawarecountymemory.org/files/original/ba39fc2a4d7955ee90eb60d0aec0549f.jpg
b1a6f108592baf76b1b5f36cb10de667
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 4]
[corresponds to page 2 of Daniel Bennett, Jr.]
HARLEM TOWNSHIP. Since so much of the life
and experience of at least three generations of the Ben-
nett family - and also of our closely related families -
Adams, Mossman and Durling - is centered in Harlem Town-
ship, a brief statement about this township may be of in-
terest. Harlem Township is located in the extreme south-
east corner of Delaware County, Ohio. The land of the
township is almost uniformly level, except near the lower
parts of two small streams that eventually feed into Big
Walnut Creek. According to J. R. Lytle's History of
Delaware County (1908), the character of the soil of Har-
lem Township "is the most uniform of that of any of the
eighteen townships of the county. It is a deep black
loam, and very productive: the general yield of all ce-
real and vegetable products in the township is much above
the average for the county. There is no waste land. The
timber in the native forest was luxuriant.... Almost the
entire population is engaged in farming.... Along and near
the lower part of Duncan Run there are extensive stone
quarries, which produce Waverly stone of the very best
quality, but they have been worked very little." Small
wonder, is it, that several pioneer families of Luzerne
County, Pennsylvania, decided to settle in this area?
Every history of Harlem Township tells the fol-
lowing story relation to what is now the south-west
quarter of the township: *Benajah Cook was a Connecticut
Yankee with a college education, who came to Ohio in 1805
-06. Mr. Cook and his family traveled to Ohio by wagon
and carried under the rear axle a bucket of lard, in
which was buried the family fortune, in gold coin. When
they reached Granville, they camped out and Mr. Cook
started looking for land to purchase. Land sales were
frequently conducted by the Franklin County Sheriff at
Franklinton (now a part of Columbus) and land speculators
attended these sales and dominated the bidding. If an
outsider tried to buy the land they would run up the
price on him. Terms of the sales were cash in hand.
*Earl M. Murphy - The Adams Family History 1750-1967.
and J. R. Lytle, History of Delaware County (1908) p.456.
Title
A name given to the resource
Daniel Bennett, Jr. (p. 4)
http://www.delawarecountymemory.org/files/original/c56ecf5bf4e5ec45d82f2c9db90b3eed.jpg
ff1d62c46cfd72660b4c73a92d086e0e
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 5]
[corresponds to page 3 of Daniel Bennett, Jr.]
Benajah attended some of these sales and became familiar
with their methods. When he learned that 4000 acres of
the land that he had chosen were to be sold to the high-
est bidder by the Sheriff, he immediately prepared him-
self with the necessary funds, as he hoped to make the pur-
chase in case he became the lucky bidder. He was going
among strangers, of course, and was liable to be robbed.
For his own protection, he dressed himself in old clothes
covered with patches and rags, permitted his beard to
grow long, put on a dirtier shirt than usual; in short,
he presented an appearance of wretchedness and poverty.
Beneath his patches and rags, he concealed his gold coin.
No one suspected that he had any money or was other than
a beggar, and when he commenced to bid, the rival bid-
ders assumed that his bidding was a farce and ceased
their competition. The going price for land at that time
was about two dollars an acre. Mr. Cook bid 42 cents an acre,
and when no one bid against him, the bidding was closed.
He then ripped off his patches, dug out the gold coin
and paid for the land, 4000 acres, $1680.00. Mr. Cook
kept 500 acres and sold the rest, which included the area
in which the homes and farms and activities of Grand-
father Bennett and his father and some of his brothers
were later located.
OUR GRANDFATHER, DANIEL BENNETT came from a
long line of American pioneers which begins with Edward
Benet, who came from Wiltshire, England to New England
about 1636. According to genealogical historians, the
Benets of Wiltshire, England are considered to have been
the most ancient family of that name in England.
The fifth generation of the family in America,
included ISHMAEL BENNET, SR. (1730-1820), who was the
grandfather of our grandfather, Daniel Bennett, Jr.
Ishamael Bennet was born in Rhode Island, later moved to
Connecticut, where he married. He later moved to Wilkes-
Barre in Luzerne County, Pennsylvania, with his three
Title
A name given to the resource
Daniel Bennett, Jr. (p. 5)
http://www.delawarecountymemory.org/files/original/15ea6a2938ab0a61e8ff947a731df3b9.jpg
bfeea53a3b079375dad7946e346e10a0
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 6]
[corresponds to page 4 of Daniel Bennett, Jr.]
children, his wife having died. He served as a private
in the Revolutionary War. With his children, he was in
Pittston Fort at the time of the Battle of Wyoming, Penn-
sylvania, July 3, 1778. The surrender of this fort to
an army of English soldiers and their Indian allies was
followed by the notorious Wyoming Massacre, one of the
most bloody and revolting incidents of the entire War, in
which the Indians, after the capitulation of the fort,
began the most ruthless torture and massacre of those, who
had surrendered. Ishmael, with his three children, es-
caped from the massacre, but he was able to observe some
of the murderous orgy from a safe distance.
After the War, about 1783, Ishmael married
Abigail Weeks, whose husband and three sons had been
brutally murdered by the Indians at Wyoming. Abigail,
after experiencing the deep tragedy of Wyoming, became
the mother of a second family of five children. Years
later, in 1816, she and her husband moved from eastern
Pennsylvania to Harlem Township, to join their son
Daniel, who had come to Ohio a few years earlier. She
was then 65 years of age. She lived to the good old
age of 88 years. Three cheers for Great-great-grand-
mother Abigail!
Our great-grandfather, DANIEL BENNET, SR.
(1783-1861) was the eldest of the five children born
to Ishmael and Abigail Bennet, and was the father of our
grandfather Daniel Bennett, Jr. A history of the Harlem
Methodist Church, written by Mr. Kelly Adams, in 1954,
states that "in 1809 Miss Sarah Adams, a beautiful young
lady of Luzerne County, Pennsylvania, married the Rever-
end Daniel Bennet". She was twenty-one years old and
he was four years older when they came to Ohio,
accompanied by two of Sarah's brothers, Elijah and
John Adams.
Occupationally, of course, Daniel Bennet, Sr.
Title
A name given to the resource
Daniel Bennett, Jr. (p. 6)
http://www.delawarecountymemory.org/files/original/d8b3abec32f3f0dc98c75190c3e2e590.jpg
08f0b28e88d06fcb0923fbb7bdaf04ec
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 7]
[corresponds to page 5 of Daniel Bennett, Jr.]
was a farmer. After coming to Ohio, he first bought 150
acres from Benajah Cook; later he added 200 more. Within
three years they had cleared some land, built themselves
log cabins, and, in co-operation with other pioneers, had
built the first church (a log structure) in Harlem Town-
ship, - in 1812, on land owned by Benajah Cook. Daniel
Bennet, Sr. was also a preacher and preached the first
sermon in this new church. When a young man, he had been
licensed to preach in the Methodist Church and, shortly
after coming to Ohio, he was ordained. Baskin's History
of Delaware County* tells us that for over fifty years
"he was a faithful worker in the church and during that
time received no pay for his labor. For many years his
house was a preaching point, and when building his last
residence, he built one large room for that purpose."
His home was located the the south-east corner of the in-
tersection of Delaware County Roads #18 and #25, one mile
directly west of Center Village. Daniel and Sarah Ben-
net had eleven children. Baskin's History tells us that
"they both lived to see all of their children married
and all members of the church".
Ishmael and Abigail Bennet and Daniel, Sr.
and Sarah Bennet are all buried side by side in the
cemetery at Harlem. Remarkably, their gravestones have
not been discolored by age, but are still as clean and
glistening white as when they were erected, perhaps over
a century ago.
DANIEL BENNETT, JR., our grandfather, with
whom we are chiefly concerned, was the seventh of the
eleven children of Daniel, Sr. and Sarah Bennet. Un-
fortunately, we know very little about Daniel's early
life. We do know that up to the time of his sudden
and final illness, he had a "constitution of iron",
that in adult life he had never been compelled to lie
in bed a single day because of illness or accident, -
_______________________
*Baskin, History of Delaware County, Ohio (1880) p. 839.
Title
A name given to the resource
Daniel Bennett, Jr. (p. 7)
http://www.delawarecountymemory.org/files/original/86eb8f088419299d38ef9ce32ffe5298.jpg
fc1e8afb3e67afd264172b8791bf33b4
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 8]
[corresponds to page 6 of Daniel Bennett, Jr.]
although during his later years, he became quite hard of
hearing. This strong constitution must have been devel-
oped by years of hard toil. He was born when the country
was largely a wilderness. He had helped to fell the for-
ests, roll the logs, till the soil with rude implements
drawn by oxen and reap the grain with the sickle. He
probably followed the winding path by blazed trees through
dense forests on horseback to Lancaster, the nearest place
where grinding could be obtained. On his father's farm
there was a brick kiln and we can imagine that Daniel, Jr.
helped in making the brick. The old Harlem Church, built
in 1838, was one of the buildings made with brick from
this kiln.
[photo Daniel Bennett, Jr.]
[photo Margaret Mossman Bennett]
Title
A name given to the resource
Daniel Bennett, Jr. (p. 8)
http://www.delawarecountymemory.org/files/original/56d2eca0123aa00836440d0cedb6de57.jpg
5f8c861a2ab334592550b1f0294d0f7d
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 9]
[corresponds to page 7 of Daniel Bennett, Jr.]
Daniel Bennett, Jr. married Margaret Mossman
November 30, 1848. He was twenty-nine and she was six-
teen years of age. Margaret Mossman Bennett was born in
Sussex County, New Jersey, May 2, 1832, and at the age of
four years, moved to Ohio in a wagon, with her parents,
Robert and Anna Mossman. They settled near Granville,
but soon afterward moved to Harlem Township, where Marga-
ret spent the remainder of her life. For a time after
their marriage, she and her husband lived with her par-
ents.
Daniel and Margaret Bennett had four children,
all of whom lived to maturity, married and became heads
of families. In order of birth they were: Harwell L.
(1852-1917); Lillie May (1859-1930), the wife of M. L.
Williams; Russell Bigelow (1862-1927); and Mertie Lee
(1866-1960), the wife of Dr. McKendree Smith.
Grandfather Bennett owned and operated a farm
of 150 acres. About 1865, he built an eight-room brick
house, using brick produced on his own farm. The house,
still standing, is located at the south-east corner of the
intersection of Delaware County Roads #17 and #25, one
mile north of Harlem, one mile directly west of his birth-
place, and two miles directly west of Center Village.
During his lifetime, the intersection came to be known
as "Bennett's Corners". The old "brick pond", from which
the clay used in making the brick for the house was exca-
vated, is well remembered as a summer recreation center
where his young grandsons, Ernest, Ray and Floyd, used to
paddle homemade rafts on its muddy water.
Title
A name given to the resource
Daniel Bennett, Jr. (p. 9)
http://www.delawarecountymemory.org/files/original/57a7a4231000d54e951137d37cefb634.jpg
d19041aae9f11e4925f2e10f172b585b
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 10]
[corresponds to page 8 of Daniel Bennett, Jr.]
[photo of home of Daniel Bennett in Harlem Township]
The above photograph of the old home is repro-
duced from an original 8" x 10" photograph taken proba-
bly, about 1880. It shows the spacious, well-kept lawn,
with the proud father and mother and all four children,
plus the first son-in-law, Uncle Mitch Williams. For
many years, Grandfather managed the 150-acre farm himself.
In his later years, much of the responsibility was turned
over to Uncle Mitch, who, with family, moved into the
north wing of the eight-room house, while Grandfather and
Grandmother Bennett occupied the south half.
Aside from the farm, Grandfather Bennett owned
and operated, or at least owned, a major interest in a
Title
A name given to the resource
Daniel Bennett, Jr. (p. 10)
http://www.delawarecountymemory.org/files/original/a368d82fc629f937b345e129f9a90318.jpg
7763e70feebdc87411ccf1127ce3dee1
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 11]
[corresponds to page 9 of Daniel Bennett, Jr.]
stone quarry along Duncan Run, south-west of Harlem. As
early as 1874, we find in son Harwell's diary many entries
such as these:
March 26, 1874 Worked at the quarry.
April 16, 1874 Began opening a new stone quarry at
Harlem.
April 27, 1874 Worked in the quarry for Pa.
June 2, 1874 Worked in the stone quarry.
June 13, 1874 Cutting stone.
Sept. 10, 1874 Worked in the stone quarry.
Oct. 2, 1874 Cut stone and delivered a load.
We recall that one of Grandfather's major inter-
ests was the developement of good roads, by converting
the dirt roads of the township into hard stone pikes, so
that farmers could haul their produce and persons could
travel the year round, regardless of the weather condi-
tions. During the last ten years of his life, he was re-
sponsible for installing stone crushing equipment in the
Duncan Run quarry to provide stone for paving many of the
nearby roads.
Probably the happiest events in the lives of
Grandfather and Grandmother Bennett were those occasions
when they were surrounded by their family- children and
grandchildren. To their sons and daughters who deeply
respected and loved their parents, Daniel and Margaret
Bennett were always "Pa" and "Ma". To the grandchildren,
they were "Grandpa" and "Grandma". And to their many
friends and neighbors, in their later years, they were
known affectionately as "Uncle Dan'l" and "Aunt Margaret".
They felt fortunate because the families of all four chil-
dren lived within convenient driving distance, even in
the horse-and-buggy days, of the old home. The farthest
away were Mertie Smith and family, who had moved to Colum-
bus, while Russell and Harwell lived in nearby Westerville.
They were always welcome to the old home at any time.
Title
A name given to the resource
Daniel Bennett, Jr. (p. 11)
http://www.delawarecountymemory.org/files/original/a576d0e2b9eb5c7ed7e09f5a8dac8d7c.jpg
889b5867d49d24552232f26295a37eae
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 12]
[corresponds to page 10 of Daniel Bennett, Jr.]
Grandfather Bennett was devoted to his grand-
children. He could be counted upon to bring them some
candy whenever he came home from a trip to the country
store. Ray remembers to this day, accurately, the fol-
lowing nonsense rhyme which Grandpa took great delight
in teaching to his little grandsons:
Zee roo die hay dad
Ben hay dad
Pipe pap - Snip snap
Bender brass - Go to grass
The one never-to-be-forgotten annual family
gathering, of course, came at Christmas time. The
Christmas dinner was always a feast, topped off with
Grandma's annual masterpiece, the hickory nut cake.
Three generations, fifteen to eighteen person, would
gather around the long extension table, with its solid
walnut top and solid cherry base- the same table that
now, beautifully refinished serves the fourth and fifth
generations in Eleanor and Paul Gentzel's attractive
Early American dining room in Rocky River, Ohio
Without doubt, the most memorable social event
of all occurred in 1898. The invitation, printed in
gold, read:
1848 1898
Mr. & Mrs. D. Bennett
request the pleasure of your presence at their
GOLDEN WEDDING
November Thirtieth, Eighteen Hundred and Ninety-eight
from 11 to 4.
No Presents
Title
A name given to the resource
Daniel Bennett, Jr. (p. 12)
http://www.delawarecountymemory.org/files/original/cfa4ff302ec2f9465576421ddf5bcfd5.jpg
6e24c1720230270681e70b5b85f30fa1
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 13]
[corresponds to page 11 of Daniel Bennett, Jr.]
All of the family and a host of friends gathered in the
old home to celebrate with Daniel and Margaret Bennett
their fifty years of happy, busy and very useful life to-
gether. A remarkable fifty years it was: All of their
sons and daughters, with their wives and husbands and chil-
dren (except for two grandchildren, who had died in very
early infancy) were living and were present - a remarkable
record of fifty years of family ties unbroken by death.
Love for his church, with a deep Christian
faith, was a dominant element and a major interest dur-
ing Grandfather's entire life. He was a member of the
Methodist Church for over seventy-one years, more than
fifty of which he was a class leader. Mr. Kelly Adams,
in his History of the Harlem Methodist Church, tells us
that Grandfather Bennett was a very generous contributor
toward the cost of building the church in 1838. This
church was always an object of his devotion, and weather
was never too bad to keep him from attending, and partici-
pating in its services. The old church building one-
half mile north of Harlem, is still standing.
Daniel Bennett had never known illness until,
in the eighty-third year of his life, in December 1901,
he suffered a stroke. During most of his remaining
twelve weeks, he was able to walk and even to attend
church, but was deprived almost entirely of his speech.
He would sometimes try very hard to converse with friends,
but, being unable to do so, would turn it aside with a
smile. During such times as he was able to make his
thoughts known in broken sentences, he had nothing to say
about his farm, but his whole thought seemed to be about
the church and about how he might do a little more good
in the few days he had left to work. When anyone would
sing to him one of his favorite hymns, his lips would
seem to follow the words, although he could not utter the
sounds.
Title
A name given to the resource
Daniel Bennett, Jr. (p. 13)
http://www.delawarecountymemory.org/files/original/bc10a69a20c3bd1e7112b40a0ecf856c.jpg
40869a8961de059ace538196080c3578
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 14]
[corresponds to page 12 of Daniel Bennett, Jr.]
Grandfather and Grandmother lived to complete
over fifty-three years of life together. Grandfather's
death occurred March 13, 1902 at age 83 years and five
days. Grandmother died eight months later, November 15,
1902.
In 1923, a most fitting memorial to his father
was given to the Westerville Methodist Church by Russell
Bennett. In that year, when the church sanctuary was re-
modled, Russell presented a pipe organ to the church in
memory of his father - a man who had always loved the old,
familiar hymns of the church.
The Dedication Service for the Bennett Memorial
Organ was held on December 16, 1923. The organ was play-
ed by Rowland P. Downing, then organist for the Broad
Street Presbyterian Church of Columbus. Mr. Downing was
a resident of Westerville and a native of Harlem Township,
his boyhood home having been on a farm adjoining that of
our Grandfather Bennett.
When the new church was built in 1958-59, the
old organ had served its purpose and was replaced by a
new one given by the Johnston families. The wood cover-
ing of the pipes of the old organ was used for paneling
the walls of the ladies' lounge of the new church; thus
a part of the old organ still carries on in the church
now known as the Messiah United Methodist Church of West-
erville, Ohio.
We close this sesqui-centennial story by quoting
excerpts from a letter written to Harwell Bennett on
May 14, 1902, by Dr. J. C. Arbuckle, upon having heard
of Grandfather Bennett's death. Rev. Arbuckle had been
Superintendent of the Columbus District of the Methodist
Church and had had frequent contacts with Daniel Bennett
at meetings with the Harlem Church. Dr. Arbuckle's
letter, in well chosen words, also expresses our own
Title
A name given to the resource
Daniel Bennett, Jr. (p. 14)
http://www.delawarecountymemory.org/files/original/34420678b0f5d1e7c85cf0fdac4e0648.jpg
762875ffea72f5d7acfa7c13e246634d
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 15]
[corresponds to page 13 of Daniel Bennett, Jr.]
thoughts about our Grandfather Bennett:
"I regard it a great privilege to have had the pleasure
of knowing and being acquainted with a man of such no-
bility of character and of such real personal worth as
Daniel Bennett.... He was an honor to his friends, his
family and his community.... Daniel Bennett was, first,
a Christian man. He stood with open heart and hand
ready to help in every good word and work.... He was
faithful, reliable, could be counted upon.... He be-
lieved in the church. He gave to the church his time,
money and efforts. Daniel Bennett was a man who made
his life stand for something in real benefit and help-
fulness to others.... I admired him for his clean cut
convictions, his courage, his generous spirit, and
for his noble and manly life.... He was no ordinary
man.... He left to us the heritage of a beautiful
Christian life."
Title
A name given to the resource
Daniel Bennett, Jr. (p. 15)
http://www.delawarecountymemory.org/files/original/35e10e057776e5cf7ed60a681df7ff34.jpg
6b09ad8cb119a9b877843847adc406f3
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[page 16]
[corresponds to page 14 of Daniel Bennett, Jr.]
THE BENNETT FAMILY LINE
From Edward Benet to the Family of Daniel Bennett, Jr.
Generation
in America
1 Edward Benet Came from Wiltshire, England to
Massachusetts, 1636. Died 1646.
2 Samuel Benet I (1628-1684)
3 Samuel Benet II (1654-1735)
4 Samuel Benet III (1690- ) 1716 m. Mary Stafford
5 Ishmael Bennet, Sr. (1730-1820) About 1761 m. Martha
---. ( -1775) They had three
children. 1783 m. Abigail Beers
Weeks (1751-1839). They had five
children of whom the eldest was
Daniel, apparently the only one
who came to Ohio.
6 Daniel Bennet Sr. (1783-1861) 1809 m. Sarah Adams
(1787-1872). They had eleven chil-
dren, all of whom married: William,
Harriott, Susanna, Clarcy, Hulda,
Hannah, Daniel, Sally (Adams), Mary
(Fetters), Rev. Russell Bigelow,
John Wesley.
7 Daniel Bennett, Jr. (1819-1902) 1848 m. Margaret
Elizabeth Mossman (1832-1902).
They had four children: Haewell L.,
Lillie May (Williams), Russell
Bigelow, Mertie Lee (Smith).
Title
A name given to the resource
Daniel Bennett, Jr. (p. 16)
http://www.delawarecountymemory.org/files/original/d7276a1db7219327317d604559ebbbc7.jpg
1dc24827f1dd54eadb8ccdb39da34dc1
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Description
An account of the resource
[Page 17]
[corresponds to note on back cover of Daniel Bennett, Jr.]
Velma Bagley
I'm glad to be able to send you
this little story about Harlem Twp.
and Louise's and my grandfather.
With best wishes,
Raymond B.
Title
A name given to the resource
Daniel Bennett, Jr. (p. 17)
Text
A resource consisting primarily of words for reading. Examples include books, letters, dissertations, poems, newspapers, articles, archives of mailing lists. Note that facsimiles or images of texts are still of the genre Text.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Daniel Bennett, Jr.
Description
An account of the resource
This document is the biography of Daniel Bennett, Jr., written
by his grandchildren Louise Bennett Pinney and Raymond Durling Bennett to
commemorate the 150th annivesary of his birth.
Date
A point or period of time associated with an event in the lifecycle of the resource
1969
Type
The nature or genre of the resource
Still Image
Text
Format
The file format, physical medium, or dimensions of the resource
Book
Identifier
An unambiguous reference to the resource within a given context
92961002
Language
A language of the resource
English
Rights
Information about rights held in and over the resource
http://rightsstatements.org/vocab/NoC-US/1.0/
Subject
The topic of the resource
Biographies--Daniel Bennett, Jr--Harlem Township--Ohio
Creator
An entity primarily responsible for making the resource
Louise Bennett Pinney; Raymond Durling Bennett