TOWNSEND TOWNSHIP (SANDUSKY COUNTY, OHIO) RECORDS

Local Government Records

Collection ID: LG - 33
Location: LG - 33

(Description ID: 609911)

Rutherford B. Hayes Presidential Library & Museums

 

Townsend Township, Sandusky County, Ohio

 

LG-33

 


Introduction

Agency History

Scope and Content

Inventory

 

Introduction

These records of Townsend Township, Sandusky County, Ohio, were donated to the Rutherford B. Hayes Presidential Library & Museums in 2024.

 

Agency History

In May 1820, the newly elected Sandusky County Commissioners officially formed Townsend Township. The township, located in Sandusky County, Ohio, is bounded on the east by Erie County, on the south by York Township, on the west by Riley Township, and on the north by Erie County and the Sandusky Bay. The first settler in Townsend Township was Moses Wilson; he began living in the township in the spring of 1818.  The first election of the township was held in Wilson’s home.  The township was named for the Townsend family who were among the second group of settlers to establish a homestead in the township. Other prominent settlers were the Corbit, Tew and Jackson families. Townsend Township was heavily forested before settlers began to clear trees for farmland and utilize the fertile soil and abundance of artesian wells to create large family farms that thrived for generations.

The adoption of the Ordinance of 1787 by the federal government provided for the legal establishment of the first governmental unit in Ohio, the township. When Ohio became a state in 1803, the township became a political subdivision of state government. Its powers were granted by the state legislature and its functions were directed by the state of Ohio. In 1804, provisions were made for the care of the poor, maintenance of roads, and the general peace of the township, the registration of livestock marks and brands, and generally to meet the basic needs of township residents.

Elected officials, a board of three trustees, a clerk, two overseers of the poor, a selected number of highway supervisors and constables, and a justice of the peace carried out these duties. In later years, boards of education and health, an assessor, and a treasurer were added.

Many of the functions of nineteenth-century township officials were assumed by county and municipal governments. Currently the number of elected officials has been reduced to three trustees and a clerk. They are elected to four-year terms and fulfill their duties on a part-time basis. Their responsibilities include the care and maintenance of cemeteries and roads, providing for sanitary waste disposal, rural zoning, and police and fire protection.

 

Scope and Content

The collection of Townsend Township consists of 33 ledgers of road superintendent records, bonds of township trustees, trustees’ records and meeting minutes, court records, chattel mortgage records, board of health meeting minutes, board of fruit commissioners’ records, and a poor record and account book. The collection also consists of loose-leaf trustees’ meeting minutes, officers’ bonds, fire department contracts, electric company contracts, ditch records, and correspondence. Hunting licenses and records, construction company records, land records, account sheets, and voting materials complete the collection. The collection materials span from 1871 to 2016.

A large portion of the collection is trustees’ records and meeting minutes. There are nine ledgers of trustees’ records and meeting minutes and 19 folders of loose-leaf trustees’ meeting minutes. The records extend from 1883 to 2016.  Another large portion of the collection is voting materials.  There are 45 oversize poll books and tally sheets, as well as 3 smaller poll books. The poll books feature elections for board of education, township officers, constitutional amendments, judicial referendums, ballot initiatives, and presidential elections. The poll books cover multiple precincts in Townsend Township and span from 1906 to 1929. 

A smaller portion of the collection features account sheets. Many of the account sheets hold general accounting information, but some include specific accounts on road, bridge, and gas taxes.  The account sheets extend from 1939-1949.  Six cash journals complete the collection.

 

Inventory

Ac. 6130

 

Box 1

Trustees’ Records and Meeting Minutes 3/5/1883-3/11/1889

Trustees’ Records and Meeting Minutes 9/8/1896-10/10/1901

Trustees’ Records and Meeting Minutes 10/26/1901-10/31/1908

Trustees’ Records and Meeting Minutes 11/28/1908-6/12/1915

Trustees’ Records and Meeting Minutes 6/26/1915-11/17/1923

Trustees’ Records and Meeting Minutes 12/1/1923-6/25/1932

Trustees’ Records and Meeting Minutes 7/9/1932-12/31/1940

Trustees’ Records and Meeting Minutes 1/1/1941-1/9/1950

Trustees’ Records and Meeting Minutes 1/2/1984-10/1/1990

 

Box 2

Road Superintendent Record 11/20/1880-4/13/1887

Road Superintendent Record 4/12/1883-4/13/1887

Road Superintendent Record 12/2/1906-12/20/1909

Road Superintendent Record 2/16/1907-9/3/1909

Road Superintendent Record 3/25/1908-12/4/1909

Bonds of Township Trustee 4/10/1871-10/30/1885

Bonds of Township Trustee 12/20/1909-7/6/1914

Bonds of Township Trustee 1/2/1912-1/6/1917

Bonds of Township Trustee 12/31/1917-12/30/1925

Bonds of Township Trustee 12/10/1925-12/30/1933

Bonds of Township Trustee 12/9/1935-1/2/1950

Bonds of Township Trustee 11/6/1951-5/12/1969

Chattel Mortgage Records 1880s-1900s

Chattel Mortgage Records 1890s-1900s

 

Box 3

Folder

  1. Trustees’ Meeting Minutes 1/2/1950-1/2/1956
  2. Trustees’ Meeting Minutes 1/9/1956-12/31/1959
  3. Trustees’ Meeting Minutes 1/1/1960-12/27/1965
  4. Trustees’ Meeting Minutes 1/3/1966-12/31/1970
  5. Trustees’ Meeting Minutes 1/4/1971-1/14/1974
  6. Trustees’ Meeting Minutes 1/21/1974-11/7/1977
  7. Trustees’ Meeting Minutes 1/2/1978-12/30/1982
  8. Trustees’ Meeting Minutes 1/3/1983-12/30/1983
  9. Trustees’ Meeting Minutes 10/15/1990-12/31/1990
  10. Trustees’ Meeting Minutes 1/7/1991-12/30/1991
  11. Trustees’ Meeting Minutes 1/6/1992-12/7/1992
  12. Trustees’ Meeting Minutes 1/4/1993-12/31/1993
  13. Trustees’ Meeting Minutes 1/3/1994-12/31/1994
  14. Trustees’ Meeting Minutes 1/2/1995-12/30/1995
  15. Trustees’ Meeting Minutes 1/3/1996-12/30/1996
  16. Trustees’ Meeting Minutes 1/6/1997-12/31/1997
  17. Trustees’ Meeting Minutes 1/5/1998-12/30/1998
  18. Trustees’ Meeting Minutes 1/4/1999-12/30/1999
  19. Trustees’ Meeting Minutes 1/4/2016-12/31/2016

 

Box 4

Board of Fruit Commissioners Records May 1895-April 1900

Board of Health Meeting Minutes 4/17/1897-1/3/1916

Poor Record and Account Book 3/1/1897-5/15/1912

Folder

  1. Correspondence 7/25/1907-6/9/1975
  2. Bonds and Notices 1/2/1912-12/21/1977
  3. Officer’s Bond 2/4/1966 (5)
  4. Account Sheets

         Receipts and Expenditures 1/1/1925-12/31/1925

         Cash Journal 1/5/1939-7/16/1940

         Cash Journal 7/22/1940-12/31/1941

         Cash Journal 1/1/1944-12/31/1945

         Cash Journal 1/1/1947-12/31/1947

         Cash Journal 1/1/1948-12/31/1948

         Cash Journal 1/17/1949-12/31/1949

         General Account Sheets 1/13/1941-12/31/1941

         Road, Bridge, and Gas Tax Account Sheets 1/13/1941-12/31/1941

         General Account Sheets 1/5/1942-12/31/1942

         Road, Bridge, and Gas Tax Account Sheets 2/20/1942-12/31/1942

         General Account Sheets 1/25/1943-12/31/1943

         Road, Bridge, and Gas Tax Account Sheets 2/23/1943-12/31/1943

         General Account Sheets 1/21/1944-12/30/1944

         Road, Bridge, and Gas Tax Account Sheets 1/21/1944-12/30/1944

         General Account Sheets 1/20/1945-12/31/1945

         Road, Bridge, and Gas Tax Account Sheets 1/22/1945-12/31/1945

         General Account Sheets 1/17/1949-12/31/1949

         Road, Bridge, and Gas Tax Account Sheets 1/17/1949-12/19/1949

  1. Land Records

         Petition 5/5/1888

         Land Dispute Petition and Resolution 1973

         Land Plot Map

         Land Agreement 4/19/1897

  1. Bay Shore Allotment Records 1956
  2. Ditch Records 8/21/1954-12/24/1974
  3. Voting Materials

         Polling Book (No Date)

         Democratic Poll Book 1912

         Precinct Polling Book 1917

  1. Hunting Licenses and Records 8/27/1924-11/25/1937
  2. Peerless Construction Company Records 1931
  3. Clyde Fire Contract 3/3/1952-2/8/1971
  4. Volunteer Fire Department Contracts 1/30/1961-1/19/1981
  5. Ohio Edison/Toledo Edison Records 12/5/1960-10/1/1981
  6. Ephemera

         Police Officer Oath 4/11/1966

         Road Sign Resolution 2/13/1958

         Dwight’s Saleratus Advertisement

         Road Papers 11/20/1889

 

Box 5

Poll Book and Tally Sheet 11/6/1906

Poll Book and Tally Sheet 11/5/1912

Poll Book and Tally Sheet for Judicial Branch 11/5/1912

Board of Education Poll Book and Tally Sheet 11/4/1913

Poll Book and Tally Sheet for Amendments to the Constitution 11/4/1913

Poll Book and Tally Sheet for Initiatives 11/4/1913

Poll Book and Tally Sheet for Judicial Branch 11/4/1913

Poll Book and Tally Sheet for Township Officers 11/4/1913

Poll Book and Tally Sheet 11/3/1914

Board of Education Poll Book and Tally Sheet 11/2/1915

Poll Book and Tally Sheet 11/2/1915

Poll Book and Tally Sheet 11/7/1916

Poll Book and Tally Sheet 11/6/1917

Combined Poll Books and Tally Sheets 8/13/1918

Poll Book and Tally Sheet 11/5/1918

Board of Education Poll Book and Tally Sheet 6/6/1919

Board of Education Poll Book 11/4/1919

Township Combined Poll Book 11/4/1919

Poll Book and Tally Sheet Precinct A 4/27/1920

Poll Book and Tally Sheet Precinct A 9/14/1920

Combined Poll Books and Tally Sheets 11/2/1920

Combined Poll Books and Tally Sheets Precinct B 11/2/1920

Poll Book and Tally Sheet Precinct G 2/15/1921

Board of Education Poll Book and Tally Sheet Precinct B 5/10/1921

Poll Book and Tally Sheet Precinct G 5/10/1921

Poll Book and Tally Sheet Precinct B 7/12/1921

Poll Book and Tally Sheet Precinct G 7/12/1921

Board of Education Poll Book and Tally Sheet Precinct B 11/8/1921

Poll Book and Tally Sheet 11/8/1921

Poll Book and Tally Sheet Precinct A 11/8/1921

Poll Book and Tally Sheet Precinct B 11/8/1921

Board of Education Poll Book and Tally Sheet Precinct A 1924

Board of Education Poll Book and Tally Sheet Precinct B 11/4/1924

Board of Education Poll Book and Tally Sheet Precinct A 11/6/1923

Board of Education Poll Book and Tally Sheet Precinct B 11/6/1923

Poll Book and Tally Sheet Precinct A 11/6/1923

Poll Book and Tally Sheet Precinct B 11/6/1923

Poll Book and Tally Sheet 11/4/1924

Poll Book and Tally Sheet Precinct B 11/4/1924

Poll Books and Tally Sheets Precinct A 11/3/1925

Poll Books and Tally Sheets Precinct B 11/3/1925

Poll Books and Tally Sheets for Judicial Referendum Precinct A 11/8/1927

Poll Books and Tally Sheets for Judicial Referendum Precinct B 11/8/1927

Poll Book and Tally Sheet Precinct A 11/5/1929

Poll Book and Tally Sheet Precinct B 11/5/1929