Sunday, October 15, 2017

Notebook - Ohio No. 1

Bell, Carol. Ohio Guide to Genealogical Sources, Genealogical Publishing Co., Inc. nd 
Land Surveys: Ohio had many different land surveys resulting in different types of records. It is important to know the type of survey in each county before attempting to do extensive land and deed research. Knepper, George. The Official Ohio Lands Book
Includes maps of Ohio - The Building of Ohio; Ohio's Major Land Surveys; Counties Showing Formation Year

Bell, Carol. Ohio Wills & Estates to 1850: An Index, Columbus, OH, 1981.
Ohio Network of American History Research Centers - formed in 1970 to provide cooperative statewide collecting, cataloging and reference services for Ohio's historical source materials. With primary emphasis on local government records, manuscripts, newspapers and audiovisual materials. The network is composed of eight units: two historical societies and six universities, all positioned geographically around the major metropolitan areas of the state.
Coshocton County formed 1811 from Muskingum Co., county seat: Coshocton. Sources indexed:
Will & Inventory Record 1, 2B & C, D & E 1811-1850
  • Administration Dockets A & B
  • Guardian Dockets 1837-1864
  • Meredith, Helen. Coshocton Co., Ohio Marriages & Wills
  • Coshocton Public Library. Index to Newspaper Obituaries 1826-1908
  • Common Pleas Records 1832-1840
  • Common Pleas Journals, 1829-1832

Fairfield County formed 1800 from Ross Co., county seat: Lancaster. Sources indexed:
  • General Index to Probate Records, 1802-1850
  • Will Record v. 1-4, 1803-1850
  • Partition Records 1829-1832
Several names misspelled in the General Index. It was impossible to check every case file for correct spelling. The index does not indicate if a will or estate, so some items listed as estates may in fact be wills. The original case file packets are neatly kept in a storage room in the courthouse.
  • Other sources:
  • Newspaper death notices 1849-1850
  • Will Abstracts 1812-1815
  • Probate Court Administration Docket 1828-1838
  • Raber, Nellie. Index of Wills, Vol. 1-3, 1803-1855
Gallia County formed 1803 from Washington Co., county seat: Galliopolis. Sources indexed:
  • Will Book 1 & 2 1803-1815
  • Journal, Wills, Inventory & Sale BIlls, V. A-E, 1803-1850
A fire in the courthouse on Jan. 8, 1981 first reported to have totally destroyed all records.  It is the opinion of the network center that nothing of value was destroyed.
  • Other sources:
  • Abel Larkin Family Papers
  • Wills, Estates & Guardianships 1803-1815
  • Wills A-B 1803-1824
  • Chancery Records 1835-1852
  • Clerk of Courts 1814+
  • Common Pleas Journals 1864+
Holmes County formed 1824 from Coshocton Co., county seat: Millersburg. Sources indexed:
  • Will Books
  • Common Pleas Appearance Dockets
  • Common Pleas Books
  • Common Pleas Journals
The records are very scattered and several record series must be consulted for a complete picture of an estate record.
  • Other sources:
  • Index to Wills, 1825-1965
  • Will Records V. A-1 1833-1868
  • Index to Decedents Estates
  • Supreme Court Records 1826-1851
  • Chancery Records 1827-1852
  • Index to Will Book A & I, 1825-1869
  • Raber, Nellie. Wills of Holmes Co., 1825-1869
  • Will Abstracts, 1825-1833
Lawrence County formed 1816 from Gallia Co., county seat: Ironton. Sources indexed:
  • Will Book 1 1846-1850 at Ohio University
  • Administration & Testamentary Records 1819-1843 at Ohio University
  • Administration Record 2, 1846-1854 at courthouse
  • Common Pleaas Court Journal 3-4, 1830-1839 at courthouse
The records of this county are scattered between the courthouse and Ohio University, Athens.  Those at the courthouse include: Wills 1847+ in Probate Court; Clerk of Courts Office, Case Files 1817+, Appearance Docket 1819+ and Chancery Records 1819-1880
  • Other sources:
  • Deeds 1816-1876
Muskingum County formed 1804 from Fairfield & Washington Counties, county seat: Zanesville. Sources indexed:
  • Will Books A-D, 1804-1850
  • Administration Dockets A-D, 1817-1854
  • Other sources:
  • Gobel, Irma. Indext to Wills & Guardianship Records of Muskingum Co., 1804-1901
  • Administration Docket 1835-1952
  • Guardian Docket 1816-1864
Washington County formed 1788 the original county, county seat: Marietta. Sources indexed:
  • Probate Records v. 1-9 1789-1850
  • Other sources:
  • Will Records 1790-1860
  • Index to Final Records 1795-1877
  • Common Pleas Docket, 1810-1839
  • WPA Inventory of County Archives 1938
  • Potts, Genevieve. Abstracts of Wills & Administrations of Washington Co., Ohio, 1788-1850
  • Wills & Estates 1789-1805
  • Brill, Christopher will, 1814, Guernsey Co. , Will Book A p. 15
  • Brooks, John will, 1816, Muskingum Co., Will Book B, p. 136, Ohio Records & Pioneer Families Qtrly 4:3:107
  • Clark, Amos estate 1848 Lawrence Co., Administration Docket 2 p. 21, 401+
  • Clark, Anthony will, 1836 Lawrence Co., Administration & Testamentary Rec. p. 79; Gate 10:3:130
  • Clark, Catherine will 1838 Lawrence Co. Administration & Testamentary Rec. p. 126, Gate 10:3:132
  • Clark, Hugh, estate 1823 Gallia Co. Journal Will B p. 300, 311 Journal Will C p. 94+
  • Clark, Thomas, will 1847 Gallia Co. Journal Will E p. 198
  • Clark, William, will 1849 Gallia Co. Journal Will E p. 325
  • Colckslaser, Daniel, estate 1842 Huron Co. Probate Record 1, p. 188; cpj7 p. 299, 336
  • Colclazier, Thomas, estate 1844 Morgan Co. Common Pleas Minutes G, p. 97
  • Coy, Adam will 1839 Williams Co. Will Book 1, p. 16, c 63
  • Coy, Cyrus estte 1845 Lucas Co. Administration Docket 1; Case #162
  • Coy, Henry estate 1846 Greene Co. Administrators & Executors Docket A p. 105
  • Coy, Jacob, will 1833 Greene Co. Will Book H  p. 209
  • Coy, John estate 1824 Greene Co. Will Books E&F p. 208
  • Coy, Samuel will 1848 Mahoning Co. Will Book 1 p. 92
  • Coy, Sarah dd 1847 Fulton Co.  Cemetery #29
  • Coy, Shubal will 1845 Portage Co. Case #783; Administration Docket 2 p. 402
  • Devaul, Conrad estate 1831 Monroe Co.  Fedorchak's Monroe Co. Records v5, v10, v11; Deed Book C p. 256, 581
  • Devaul, Richard estate 1794 Hamilton Co. Case #A1861
  • Devault, Enos estate 1825 Sandusky Co. Case #37; Case #359
  • Devault, Gasper estate 1826 Ross Co. Case #1919
  • Devault, Jonathan estate 1843 Ross Co. Case #1984
  • Devault, Nicholas estate 1832 Ross Co. Case #1935
  • Devol, Allen estate 1845 Washington Co. Probate Record 7 p217, 222, 320, 477
  • Devol, Allen Jr. estate 1847 Washington Co. Probate Record 8 p90
  • Devol, Charles estate 1845 Athens Co. Will Book 4 p245
  • Devol, Charles H. guardianship 1850 Washington Co. Probate Record 8 p424
  • Devol, Daniel estate 1847 Washington Co. Probate Record 8 p106, 593
  • Devol, Francis estate 1846 Washington Co. Probate Record 7, p377 416; Probate Record 8 p244
  • Devol, George W. estate 1841 Washington Co. Probate Record 6 p227, 243, 397
  • Devol, Gilbert will 1824 Washington Co. Probate Record 3 p151, 225; Probate Record 4 p124
  • Devol, Gilbert Jr. estate 1812 Washington Co. Probate Record 1 p2104, 206; Probate Record 2 p16
  • Devol, Jonathan estate 1809 Washington Co. Probate Record 1 p185, 187; Probate Record 3 p218, 328
  • Devol, Jonathan (Capt) will 1824 Washington Co. Probate Record 3 p156, 226; Probate Record 7 p263
  • DeVold, Daniel will 1850 Morgan Co. Will Book O p259
  • Edwards, Elizabeth estate 1831 Muskingum Co. Administration Docket A p257; Case #1012
  • Edwards, Henry estate 1823 Muskingum Co. Case #489; Administration Docket A p110
  • Erkman, Jehu estate 1840 Tuscarawas Co.  Administration Docket  p167
  • Galbraith, Archibald Sr. will 1843 Muskingum Co. Will Book C p467
  • Galbraith, James will 1847 Butler Order Book 3 p153; Administration & Testamentary Record 8 p232, 286
  • Galbraith, James will 1834 Wayne Co. Will Book 2 p 199 Case #G-4
  • Galbraith, John will 1824 Jefferson Co. Will Book 2 p53; Common Pleas Journal E p227
  • Galbraith, John of Wayne Co., will 1847 Jefferson Co. Will Book 4 p. 206 Common Pleas Journal 13 p303
  • Galbraith, John of Jeff. Co. will 1824 Stark Co. Will Book B p204
  • Galbraith, John of Jeff. Co. will 1847 Wayne Co. Will Book 3 p235
  • Galbraith, John will 1847 Wayne Co. Will Book 3 p219
  • Galbraith, John will 1848 Wayne Co. Will Book 3 p 268
  • Galbraith, Robert will 1839 Wayne Co. Will Book 2 p291; Case #G-7
  • Galbraith, Samuel S. will 1848 Tuscarawas Co. Will Book 1234 p206; Administration Docket  p320
  • Galbreath, Catherine estate 1847 Clermont Co. Case # 0970; Box E303
  • Galbreath, Elisha estate 1833 Brown Co. Case #7584
  • Galbreath, James will 1816 Columbiana Co. Case #271
  • Galbreath, James will 1850 Guernsey Co. Will Book B p260 Administrators & Executors C p154
  • Galbreath, John M. will 1850 Putnam Co.  Will Book AB p50
  • Galbreath, Mary of Centre Co., Paulding Co. will 1825 Franklin Co. Will Book A p154; Ohio Genealogical Qtrly p62, 186
  • Galbreath, Robert will 1847 Clermont Co.  Will Book F p153
  • Galbreath, Robert estate 1814 Pickaway Co. Administrators & Executors Case# O-88
  • Galbreath, Samuel will 1849 Franklin Co. Will Book C p101 Administration Docket 2 p502
  • Galbreath, William will 1815 Columbiana Co. Case #232
  • Linton, Adam estate 1848 Mahoning Co. Case #129
  • Linton, Daniel will 1814 Warren Co.  Will Book 1 p79; bx9#16
  • Linton, David estate 1815 Warren Co. Probate Record 1 p116; bx11#19
  • Linton, Jacob will 1846 Ross Co. Case #4329
  • Linton, Jeremiah estate 1816 Jefferson Co. Common Pleas Journal B p271; ib2 p337
  • Linton, Joseph will 1846 Brown Co. Will Book 2 p159 Case #9199
  • Linton, Letitia estate 1815 Warren Co. Probate Record 1 p130; Box 12#18
  • Linton, Mahlon of Washington Co. Paulding Co., death date 1831 Jefferson Co. Common Pleas Record LA p212, 223
  • Linton, Margaret estate 1848 Ross Co. Case #4333
  • Linton, Samuel of Warren Co. will 1823 Clinton Co. Will Book 2 p241
  • Linton, Samuel will 1834 Trumbull Co. Probate Record 7 p254
  • Linton, Samuel will 1823 Warren Co. Will Book 1 p214; Probate Record 1 p295; Box 26#17
  • Linton, William B. estate 1832 Clinton Co. Final Record 1 p228
  • Ogle, Mordecai estate 1835 Muskingum Co. Administration Docket A p359; Case #1366 - grandpa
  • Ogle, Zachariah estate 1850 Muskingum Co. Administration Docket C p142 Case #2891 - uncle
  • Porter, Carson estate 1850 Muskingum Co. Administration Docket C p44; Case #2895
  • Porter, Elizabeth Ann will 1850 Muskingum Co. Will Book D p350
  • Porter, James estate 1819 Muskingum Co. Administration Docket A p49
  • Porter, James estate 1831 Muskingum Co. Administration Docket A p270; Case #1064
  • Porter, James estate 1846 Muskingum Co. Administration Docket B p252; Case #2385
  • Porter, Philip will 1816 Muskingum Co. Will Book B p141; Ohio Records & Pioneer Families Qtrly, 4:3:107 - grandpa
  • Porter, William of Allegheny Co., PA, will 1808 Knox Co. Deed Book A p76
  • Slavin, Barnard will 1816 Trumbull Co. Probate Record 2 p260
  • Tevault, William estate 1846 Pike County Case #2314

Berry, Ellen & David Berry. Early Ohio Settlers, Baltimore, MD: Genealogical Publishing Co., Inc. 1986
Includes maps showing various surveys of Ohio.
This book is an alphabetized listing of the original purchasers of federal land sold under the U.S. Land Act of 10 May 1800 by or from the Cincinnati Land Office, Cincinnati, Hamilton Co., Ohio.
Name, Year, Date, Residence, Range, Township, Section
  • Brill, George (Y) 1830, Nov. 26, Guernsey Co., OH, R7T9S26
  • Brill, George (Y) 1830 1832 Oct. 20, Guernsey Co. OH R7T9S32
  • Brill, Jacob L. (Z) 1832 Nov. 2, Guernsey Co., OH R10T7S21
  • Brill, Jacob L. (Z) 1832 Dec. 20 Guernsey Co., OH R10T7S21
  • Brill, John L. (Z-M) 1831 June 2, Guernsey Co. R3T4S9
  • Brill, John (Y) 1828 Aug. 27 Guernsey Co. R7T9S25
  • Brill, John (Z) 1806 Oct 30 Bedford Co. PA R1T2S7
  • Brill, Michael (Z) 1814 Dec 16 Guernsey Co. OH R1T1S1
  • Brill, Samuel (Z) 1814 June 1 Loudon Co.  VA R1T1S1
  • Brooks, John (Z-M) 1836 Oct. 31 Muskingum Co. OH R10T5S22
  • Brooks Philip (Z) 1824 May 25 Louden Co., VA R10T7S7
  • Brooks, William (Z) 1830, March 11 Zanesville, OH R11T11S33
  • Coy, Benjamin (Z) 1804 Dec 7, Belmont OH, R14T15S30
  • Denton, John H. (E) 1829 Oct. 13, Randolph, IN R13T19S33
  • Denton, Lewis Wilson (E) 1835 Jan. 19, Randolph, IN R13T19S29
  • Denton, Will'm (E) 1828 Nov. 1 Kentucky R13T19S20
  • Galbrath, David (B) 1806 Nov. 29, KY, R1T13S20
  • Galbreath, David (E) 1813 July 6, Wayne (IN) R14T16S30
  • Galbreath, John (A) 1830 Feb. 20, Darke R3T8S23
  • Galbreath John (E) 1813 July 6 Wayne (IN) R14T16S31
  • Galbreath, Robt. (C) 1824 July 24 Clark R10T3S29
  • Lathrop, David (B) 1818 July 20 Hamilton R1T7S26
  • Linton, Demsey (E) 1835 Oct. 2 Randolph (IN) R13T18S1
  • Parks, David (Y) 1832 Sep. 28 Belmont Co. OH R6T10S35
  • Parks, David (Y) 1833 Mar. 29 Belmont Co. OH R6T10S35
  • Parks, David (Z-M) 1837 Nov. 28, Holmes Co., OH R8T8S4
  • Parks, Hugh (Y) 1824 May 19 Belmont Co. OH R6T9S21
  • Parks, Hugh (Y) 1824 May 19 Belmont Co. OH R6T9S21
  • Parks, James (Z) 1814 Jan. 11 Beaver Co., PA R11T6S21
  • Parks, John (Z) 1830 Oct. 28 Belmont Co., OH R11T12S30
  • Parks, Jos. (Z-M) 1831 Nov. 14 Coshocton Co. OH R7T5S9
  • Parks, Joseph (Z-M) 1831 Mar. 14 Coshocton Co. OH R7R5S25
  • Parks, Robert (Y) 1826 Apr. 13 Harrison Co. OH R7T12 S3
  • Parks, Uriah (Z) 1831 Apr. 26 Zanesville, OH R10T8S5
  • Porter, John (Z) 1824 May 10 Muskingum Co. OH R14T14S21
  • Porter, John (Z) 1824 May 11 Muskingum Co. OH R15T17S15
  • Porter, John (Z) 1824 May 22 Muskingum Co. OH R14T14S21
  • Porter, John (Z) 1811 Dec. 17 Muskingum Co. OH R14T14S6
  • Porter, John (Z) 1813 Apr. 13 Fayette Co. PA R3T3S3
  • Porter, John (Z) 1814 Jan. 24 Muskingum Co. OH R15T17S22
  • Porter, John (Z) 1814 Aug. 18 Muskingum Co. OH R15T17S22
  • Porter, John (Z) 1815 Feb. 19 Muskingum Co. OH R15T16S11
  • Porter, John (Z) 1815 Oct. 7 Muskingum Co. OH R14T14S6
  • Porter, John (Z) 1816 Dec. 16 Muskingum Co. OH R15T17S14
  • Porter, Jon'n (Z) 1817 June 30 Zanesville, OH R12T10S9
  • Porter, Mary (Z) 1807 June 15 Muskingum Co. OH R14T14S10
  • Porter, Moses (Z) 1816 Nov. 26 Fayette Co. PA R2T2S19
  • Porter, Philip (Z) 1811 Jan. 22 Muskingum Co. OH R8T2S8
  • Porter, Sarah (Z) 1807 Jun. 15 Muskingum Co. OH R14T14S10
  • Porter, William (Z-M) 1835 Nov. 7 Muskingum Co. OH R11T4S21
  • Smith, Christopher (Z-M) 1836 Mar. 12, Holmes Co. OH R8T8S6
  • Smith, Christopher (Z-M) 1836 Oct. 13 Holmes Co. OH R8T8S4
  • Smith, Christopher (Z-M) 1838 Mar. 31 Holmes Co. OH R9T7S2

Muskingum County Genealogical Society. Muskingum County Ohio Marriages, 1818-1835, Zanesville, OH: Muskingum County Genealogical Society, 1977.
  • Brooks, Earl & Elizabeth Hamrick Oct. 3, 1830 by William Thompson JP
  • Brook, Richard & Delinah Coy, Dec. 25, 1831 by Thomas R. Ruckle - grandparents
  • Brooks, Moses DIllon & Eliza McFadden July 9, 1822 by D. Young
  • Coy, Hiram & Elizabeth Brooks Oct. 5, 1832 by Benjamin Adams, JP - aunt & uncle
  • Edwards, Foster & Mary Reese Aug. 15, 1819 by A. Briggs, JP
  • Edwards, Jacob & Mary Porter May 20, 1819 by Beal Owings, JP - grandparents
  • Edwards, John C. & Sarah Daily July 27, 1835 by David Whitcomb, MG - probably Jacob & Mary's son
  • McCoy, Hiram & Elizabeth Brooks Oct. 5, 1832 by Benjamin Adams, JP - see above raises the possibility that the family changed their name from McCoy or Coy
  • McCoy, Daniel & Ann Riley Feb. 8, 1821 by John Goshen, MC
  • Ogle, Benjamin & Elizabeth Comstock June 29, 1820 by Caleb Dunn JP
  • Ogle, James & Mary Dowell June 14, 1821 by Joshua Richey
  • Ogle, Zachariah & Amelia Linton Apr. 16, 1829 by Moses  Mix MG aunt & uncle
  • Park, Uriah & Lucy Ann Slaughter Mar. 14, 1833 by J.H. Parmele
  • Parks, Joseph & Jane Richcreek July 2, 1820 by Henry Butler, JP
  • Parks, Thomas & Elizabeth Ogle Aug. 26, 1821 by Joshua Ricketts JP - grandparents
  • Porter, Benjamin & Ann McCutcheon Dec. 25, 1834 by Wm. Wallce
  • Porter, David & Sarah Ann Lamb Sept. 8, 1830 by Isaac James JP
  • Porter, Henry & Lydia Stradley Mar. 21, 1821 by Benjamin Ricketts JP - aunt & uncle
  • Porter, Jared & Elizabeth Sperry Apr. 19, 1832 by Thomas Harper MG
  • Porter, John & Sarah Arnold Dec. 16, 1830 by Peter Holmes JP
  • Porter, Jonathan (Perry Twp.) & Jane Seeright Oct. 23, 1834 by Wm. Sedwick, VDM
  • Porter, Matthew & Esther Dwyer Sept. 11, 1828 by D. Young
  • Porter, Wm. & Ann Smith May 8, 1834 by Benj. Waddel MG
  • Brooks, Elvia / Elvira & Andrew Seright Jan. 15, 1834 by George C. Sedwick
  • Brooks, Elizabeth & Thomas Franks June 26, 1833 by C.D. Browning, JP
  • Brooks, Elizabeth & Thomas McGrady May 27, 1821
  • Edwards, Alice & John Walters April 30, 1818 by Christian Spangler JP
  • Edwards, Ann & William Barnett March 11, 1819 by C. Spangler JP
  • Edwards, Delilah & Robert Crane Aug. 29, 1832 by C. Spangler JP
  • Edwards, Elizabeth & Allen Watts Jan. 5, 1826 by Isaac Carter JP
  • Edwards, Hannah & Eli Bunting (Burton) Feb. 3, 1831 by George C. Sedwick
  • Linton, Ann & Caleb Butler Dec. 6, 1830 by J. Hennon JP
  • Linton, Elizabeth & Simeon Pearson Mar. 23, 1831 by A. Wilkins JP
  • Linton, Emily & David Worstall Mar. 3, 1833 by G.C. Sedwick
  • Linton, Nancy & Alfred Wells Mar. 29, 1828 by J. Morgan JP
  • Ogle, Nancy & Joseph Loyd Aug. 30, 1832 by William B. Evans, Min.  probably daughter of Mordecai Ogle, Jr.
  • Ogle, Sarah & George Dewit July 4, 1817 by I.S. Fleming MMEC
  • Porter, Catharine & Ira B. Ryan Oct. 21, 1830 by Jeremiah L. Leslie
  • Porter, Catharine & David Minick June 30, 1833 by Anthony Slater JP
  • Porter, Maranda & Benjamin Adams Dec. 23, 1830 by Rev. George Pitkin
  • Porter, Margaret & Samuel Landes Aug. 22, 1832 by Alexander McCracken
  • Porter, Mary & Samuel Colvin May 8, 1830 by Alexander McCracken
  • Porter, Mary & John Ross March 24, 1833 by John Greenfield JP
  • Porter, Sarah & Thomas Drinnon March 27, 1828 by Robert Wallace MG
  • Porter, Sarah & William McKnight Feb. 17, 1835 by William Sedwick VDM
  • Porter, Teresa & John McClain Feb. 10, 1824 by Isaac Carter JP
  • Brooks, Benjamin & Mary Ann McCoy Sept. 4, 1845 by John Bratton JP
  • Brooks, James & Isabella Kildow March 20, 1837 by Wyllys Buell JP
  • Brooks, John & Grace Wells Sept. 15, 1842 by Hamer S. Ferry
  • Brooks, Barbara & James W. Harris Feb. 18, 1847 by J. Jacobson JP
  • Brooks, Maria & Peter Riley, Dec. 28, 1837 by D. Sherrard MEC
  • Brooks, Martha Jane & Thomas King April 15, 1847 by J.M. Gibson JP
  • Brooks, Mary & J.E. Leach, Feb. 28, 1838 by William Spencer RBC
  • Brooks, Nancy & Thornton Poter April 19, 1839 by T. R. Ruckle
  • Brooks, Phebe Ann (Jefferson Twp.) & Thomas McGlade (Muskingum Twp.) Nov. 17, 1842 by J. Jacobson JP
  • Brooks, Roxanna & John Quinn April 12, 1839 by T.R. Ruckle - aunt & uncle
  • Brooks, Susan & Joseph Edwards Dec. 25, 1845 by B. Adams, JP - aunt & uncle, she may be related to Richard Brooks in some way.
  • Coy, Hiram & Rebecca Osburn May 27, 1848 by William C. Filler JP - aunt & uncle
  • Coy, William & Mary Armstrong May 12, 1838 by S. Hurdle JP - aunt & uncle
  • Coy, Elizabeth Ann & Jacob Duncan Jan. 18, 1844 by W. Bumgardner JP -  aunt & uncle
  • Coy, Julia Ann & George W. Hath Dec. 10, 1843 by G. Smythe JP - aunt & uncle
  • Coy, Mary & John Armstrong Dec. 1, 1836 by S. Sutton JP - aunt & uncle
  • Edwards, Charles H. & Sarah Ann Houk, Jan. 4, 1847 by John W. Winn JP - aunt & uncle
  • Edwards, Joseph & Susan Brooks Dec. 25, 1845 by I.N. Baird, MG - aunt & uncle
  • Edwards, Oliver & Hester Plummer Dec. 12, 1844 by T.A.G. Phillips - aunt & uncle
  • Edwards, Solomon & Mary Ellen Parker [Parks] Dec. 4, 1845 by Benjamin Adams - grandparents
  • McCoy, Christina & Wm. Manly, Mar. 16, 1841 by J. Goshen MG - ?
  • McCoy, Margaret & Alfred Romine Apr. 23, 1843 by A. Johnson - ?
  • McCoy, Mary Ann & Benjamin Brooks Sep. 4, 1845 by J. Bratton JP - ?
  • McCoy, Sophia E. & David Pettit, April 1, 1842 by D. Butt - ?
  • Ogle, Eli & Joanna Cordray Apr. 26, 1837 by John Welsh, JP - aunt & uncle
  • Ogle, Joseph & Rachel Anderson oct. 12, 1835 by Amos Mix, MG
  • Ogle, Mordecai & Mary Sauntman Mar. 28, 1847 by B. Adams, JP - cousin
  • Ogle, Elizabeth & John H. Cass Apr. 26, 1842 by M.K. Cushman, Jefferson Twp. - cousin
  • Ogle, Levina & James Shadwick Oct. 13, 1839 by B. Adams, JP
  • Ogle, Louisa (Dresden) & Loren H. Rich Apr. 12, 1847 by J. Jacobson, JP
  • Ogle, Rue Ann & Laban Cooksey (Jefferson Twp.) Apr. 14, 1842 by J. Jacobson, JP
  • Ogle, Susan (Perry Twp.) & John Perrygoy May 25, 1837 by W. Monaghan, JP
  • Ogle, Teamer & Hanson Coyle Dec. 24, 1848 by W. R. Corgan JP
  • Parks, Miles [Bezelria Miles Parks] & Melinda Edwards, Jun 7, 1846 by B. Adams, JP - aunt & uncle twice

Powell, Esther. Early Ohio Tax Records, Baltimore, MD: Genealogical Publishing Co., Inc. 1985
Gallia County, 1810 Tax List - Clark, Elihu; Robinson, James
Gallia County was formed in 1804 from Washington County. It originally included the lands comprising the present cunties of Gallia, Jackson, the greater part of Lawrence, about three-fourths of Meigs and a part of Vinton County, which tract was covered partly by the "Congress Lands" and the balance by the Ohio Company Purchase. Gallipolis is the county seat. "Gallia" the ancient name of France was given it in honor of the French settlers who had settled within its borders, nearly 13 years before it had become a separate and distinct county. These early French settlers had left Havre de Grace in February 1790. When they arrived in Virginia the French found that the deeds given them for land were worthless. Later Congress gave them a grant of 24,000 acres in the Gallia County area, known as the "French Grant."
The first court house was built in 1807. The court house burned in Nov. 1858. It was rebuilt and on May 3, 1877 this building was burned. Both were burned by incendiaries who were arrested and sent to the penitentiary.  The next court house built in 1879.
Gallia County, 1814 Tax List - Robinson, James Range 15, Twp. 7
Original Proprietors - Clark, Elihu & Robinson, Robert
Lawrence County, 1818 Tax List, filed March 12, 1818 - Clark, Samuel Range 18 & 19, Twp. 1 Co. Lawrence - grandpa
Muskingum County was formed in 1804 from parts of Fairfield and Washington Counties. In 1808 part of Muskingum County was taken from part of Tuscarawas County; in 1811 part was taken to form Coshoocton County and in 1817 part was taken to form part of Perry County. The county seat is Zanesville. Mukingum is an Indian word meaning "Elk's Eye." The first court house burned down in 1814. When Muskingum County was organized it included portions of the present counties of Holmes, Tuscarawas, Carroll, Perry, Morgan, Monroe and Guernsey. In 1798 three pioneer families from Virginia settled here: The Blands and four children from Pendleton Co., VA; Henry Smith and wife (born Hagerstown in 1770); and the Priests from Culpeper Co., VA. George M. Crooks born 1795 in Martinsburg, VA lived in this county from 1798 to 1875.
Muskingum County 1816 Tax List - Proprietors, April 20 - Brook, John; Linton, George; Porter, Philip - filed 17 days after Philip's death
Washington County 1800 Tax List
  • Lothrop, Azeriah
  • Clark, Ansel
  • Clark, Asoe?
  • Clark, J.
  • Clark, John
  • Clark, S.
Washington was the first original county. It was formed in 1788. Marietta is the county seat. Gallia County was formed from Washington in 1803; part of Belmont County taken in 1801; part of Columbiana in 1803; part of Muskingum in 1804; part of Scioto in 1803; Athens in 1805; part of Monroe in 1813; part of Perry in 1817; all of Morgan in 1818 and part of Noble County taken from Washington County in 1851. The original county much reduced.
The county of Washington, including within its limits about one-half of the present state of Ohio was established by proclamation of the Governor on July 26, 1788.  the first settlement of the territory was made at the mouth of the Muskingum River, April 1788 and the first municipal code of the pioneers consisted merely of regulations drawn up by Col. Meigs, and published by posting on a tree on the banks of the River. In about three months Gov. St. Clair and the judges arrived in the territory.
In Dec. 1790 Washington County was divided into townships of Marietta, Belpre and waterford. In 1800 six more townships were added-Salem, Adams and Newport within present limits of the county and Gallipolis, Middleton and Newton outside. In later years it was divided into twenty-five townships. Three have ceased to exist, viz: Roxbury, Jolly and Union.

Smith, Marjorie, ed. Ohio Marriages, Baltimore, MD: Genealogical Publishing Co., Inc., 1986.
1798 - April 19 - Robertson, Elizabeth & Samuel Lucas by Josiah Munro, JP, Washington County [Gallia County formed from Washington Co. in 1803]

Trowbridge, Michael, ed. Marriage Records 1803-1850, Gallia County, Ohio, Gallipolis, OH: Gallia County Historical Society, 1983.
  • Robertson, David & Rebecca Clark, 6/14/1821, md. by Timothy Hobbs, Vol. 1, p. 104 - grandparents
  • Robinson, Fain K. & Esther McMillen, 9/30/1821 md. by Samuel R. Holcomb, Vol. 1, p. 105
  • Clark, Samuel & Phebe Sayre 3/2/1814 md. by Picket Marvin Vol. 1, p. 46
A David Robertson married the following couples:
  • Robert Hoge & Debinark Flower, 9/15/1813
  • John Waugh & Sarah Hall 10/31/1813
  • Solomon Waugh & Nancy Ross 1/20/1814
  • Peter Blazer & Frances Adkinson 2/14/1815
  • Isaac Copeland & Nancy Langford 2/21/1815
  • William George & Nancy Hazlett 3/30/1815 
  • Isaac Cremeer & Elizabeth Holly 11/30/1815
  • Moses Cremmen & Eleander Waugh 12/5/1815
  • James Ross & Polly Nowlend 12/11/1815
  • Gary Waugh & Sally Henry 2/22/1816
  • Joseph Hucheson & Jane Waugh 4/4/1816
  • Richard Newman & Polly Rickman 8/15/1816
  • Elliot Bellamy & Kitty James 9/1/1816

No comments: