Walnut Twp. Justice of the Peace Docket Book

December 1855 through March 1871

Part 4

 


OHGenWeb NOTICE: In keeping with our policy of providing free information on the Internet, data may be used by non-commercial entities, as long as this message remains on all copied material. These electronic pages may NOT be reproduced in any format for profit or for presentation by other persons or organizations.

Persons or organizations desiring to use this material for purposes other than stated above must obtain the written consent of the file contributor. 

This file was contributed for use in the OHGenWeb Pickaway County a former coordinator Rachel Woolever Meyer.


 

 

The source of this Walnut Twp. Docket Book is the original ledger with cases recorded from December 1855 through March 1871. It is the only Docket Book I have knowledge of and I have included all the information contained therein. I have carefully checked spelling of names in all cases and have transcribed them as they appear in the original. If there is doubt regarding the spelling, I have included a note showing the other possibility. Hoping this provides some clues to Pickaway Co. Researchers...Rachel Meyer

 

 

 

Joseph W.BURWELL and Rebecca E. BURWELL
            vs.

Harvey BLUE Dfdt

 

No. 25
January 16th A.D. 1857 Bill of particulars filed by Joseph W. BURWELL one of the plaintiffs
Amount Claimed $299.00 for work and labor performed by said Rebecca E. BURWELL
January 17th A.D. 1857 Summons issued and delivered to Caleb HALL Constable, returnable on the 24th day of January A.D. 1857 at 10 O'Clock A.M.
January 17th A.d. 1857 Supena issued and delivered to Caleb HALL Constable for Daniel JONES, Jacob LONENBAUGH, Amos CULP, Valentine STRODE for plaintiffs.
Jan 24th 1857 Summons returned Endorsed. Received this writ Jan 17th 1857. Served Jan 20th 1857 by delivering a copy of this writ to the defendant.
Fees: Service - .30; Mileage - .25 = .55 . . . . C. HALL Const.
Jan 24th A.D. 1857 10 O Clock A.M. Plaintiff appeared, Defendant's agent appeared which was John Q. A. BLUE and the cause was continued by the said John Q. A. BLUE making oath and filing his affidavit that they could not safely proceed to trail for the want of Material testimony and on said application Said cause was adjourned till February 2d A.D. 1857 at 10 O Clock A.M.


Joseph W. BURWELL and Rebecca E. BURWELL
               vs.

Harvey BLUE
 

January 24th A.D. 1857 Supena returned Endorsed. Received this writ Jan 17th A.D. 1857. Served Jan 20th on D. JONES, J. LONGENBAUGH, A. CULP and V. STRODE. E. BLUE not found.
J. LONGENBAUGH and D. JONES each 4 miles distant and A. CULP 5 miles distant
Fees: Mileage - $1.10; Service - .35 = $1.45 . . . . C. HALL Const.
January 24th 1857 Parties appeared. The plaintiff demanded a Jury. Jury selected to wit: Obed BROWN, John , Robert MORRAL [or Moral], Stephen CROMLEY, Jonas CROMLEY and James H. MOODY. Summons issued and delivered to Caleb HALL Constable for said Jury to appear February 2d A.D. 1857 at 10 O Clock A.M. to which time I adjourned the trial, the defendant desiring an adjournment.
January 24th 1857 Supena issued for Plaintiffs and delivered to Caleb HALL Constable for Daniel JONES, Jacob LONGENBAUGH, Amos CULP, Valentine STRODE, David WEAVER and Geo. STRODE.
January 24th 1857 Supena issued for Defendants and delivered to Caleb HALL Constable for Emily BLUE, Louisa BLUEand Catharine LONGENBAUGH.
January 26th A.D. 1857 Supena issued for Plaintiff and delivered to Plaintiff for Samuel SMECK Jr.
January 28th 1857 Supena returned Endorsed. Received this writ Jan 24th 1857. Served Jan 24th 1857 on the within named witnefses by reading the same to them. . . . Signed Joseph BURWELL, Pltff.
Jan 29th 2857 Supena returned Endorsed. Received Jan 24th 1857. This writ served Jan 29th 1857 on Catherine LONGENBAUGH, the other two within names not found. . . Signed J. Q. A. BLUE
Jan 29th 1857 Supena returned Endorsed. Recd this writ Jan 26th 1857. Served Jan 26th 1857 on the within named witnefs by reading the same to him. . . Signed Joseph BURWELL, Pltff.
_______ returned Jan 31st 1857. Jan 24th 1857 Received this writ Jan 29th 1857 Personally served on John MAY, James H. MOODY, Robert MORRAL, Stephen CROMLEY, Jonas CROMLEY and Obed BROWN not found.


Fees; Mileage - $1.35; Service .75 = $2.10 . . . Caleb HALL Const.
The above suit was mutually settled by both parties.
Justice Fees: Summons - .15; Satisfaction - .10; Docket entries - .10; Supena for Witnefs - .30; Adjournment - .10; Affidavitt - .25; ______ for Jury - .25; Supena for 6 Witnefses - .40; Supena for 3 Witnefses - .25; Supena for 1 Witnefs - .15; Docket Entries - .40
Const. Fees: Service of Summons - .55; Notice - .25; Service of Supena - 1.45; Serving Venire (?) for Jury - 2.10.
Page 46, 47, Walnut Twp., Pickaway Co., OH, Justice of the Peace Docket Book
 


James H. MOODY, Pltf
vs.

Bernard MORRIS, Dfdt

 

No. 26
February 20th A.d. 1857 Bill of particulars filed by Plaintiff
Amount Claimed is $9.66 for work and labor performed by Plaintiff.
February 20th 1857 Summons issued and delivered to Caleb HALL Const. Returnable on the 26th day of February A. D. 1857 at 12 O Clock M.
February 25th 1857 Summons returned Endorsed. February 20th 1857 Received this writ served February 23d 1857 by leaving a copy of this writ at the defendant's dwelling house, he being absent.
Fees: Mileage - .15; Copy and service - .30 = 55 cts. . . . C. Hall const.
February 26th 1857 12 O Clock M. Plaintiff appeared. Defendant failed to appear. It is thereupon and upon said day considered by me that the said James H. MOODY recover of the said Bernard MORRIS the sum of nine Dollars and sixty six cents and his costs herein taxed at one Dollar and twenty-five cents.
Feb 26th 1857 Ex fi fa issued and delivered to Caleb Hall Const.
March 6th 1857 The defendant came and by William BROWN his surety resident of the County, Approved by me as good and sufficient surety, caused an undertaking for the stay of execution to be entered herein which follows:

Taken by and signed and acknowledged before me and surety approved this 6th day of March A.D. 1857.
 

W. C. FINKEL, J.P.


March 6th 1857 Ex fi fa recalled by the Defendant entering docket bail in the above case and Endorsed as follows. Received this writ Feb 26 1857. Feb 27th 1857 levied upon on bay colt and one carriage.
Fees: 50 cts . . . . C. HALL Const.
June 15th 1857 Ex fi fa issued and delivered to C. HALL, Const.
June 18th 1857 Defendant paid on said Judgment the amount of $11.91.
Recd July 13th 1857 the sum of nine dollars and thirty six cents on the above Judgment.
 


July 15th 1857 Ex fi fa returned endorsed. Received this writ June 15th 1857. Money made by the defendant paying the Justice $11.91 . . . C. HALL Const.
Received my fees in the above case July 15th 1857 . . C. HALL Const.
Satisfied
Justice Fees: Summons - .15; Satisfaction - .11; Docket Entries - .10; Filing papers - .10; Judgment on Defnt - .25; Ex fi fa - .25; Undertaking - .25; Ex fi fa and filing - .30
Const. Fees: Service - .30; Mileage - .25; On levy - .50
Page 48 and 54, Walnut Twp., Pickaway Co., OH, Justice of the Peace Docket Book
 

 

 


GO TO:

 

Walnut Twp. Justice of the Peace Docket Book

Part 1

Part 2

Part 3

Part 4