in North Lewisburg was erected in the year 1850, under the superintendence of William Audas, William Crowder, Royal Jennings, Abraham Spain, Joseph F. Gary and Caleb F. Bowron, Trustees. The building and bell cost $1,350. The church was dedicated to the service of God by Rev. James L. Grover, Presiding Elder of the district, on the 22d of December, 1850; text, 1 Kings, viii, 27-"But will God indeed dwell on the earth? behold the Heaven and Heaven of Heavens cannot contain Thee; how much less this house that I have builded!" A deficiency of $500 remained at the dedication, which was more than met by a subscription of $649. At this time, Rev. Philip Nation was the preacher in charge; Rev. Alfred U. Beall, assistant preacher; William Audas, Circuit Steward; Royal Jennings and Caleb F. Bowron, Class-leaders. The membership of Spain's church was transferred here. The preachers that served the church here, and also at Spain's church, as far back as we could learn, are as follows: George W. Walker and Michael Marley, 1833-34; Joshua Boucher and Alexander Morrow, 1835; George W. Walker and David Warnock, 1836; George W. Walker and Samuel Clark, 1837; Samuel Clark and James Smith, 1838; Joshua Boucher and Silas Chase, 1839; Silas Chase and I. B Cartlitch, 1840; I. B. Cartlitch and Abraham Wombo, 1841; T. A. G. Phillips, 1842; William Letsinger, 1843; William Letsinger and Valentine Beemer, 1844; Elijah H. Field, 1845; Joseph W. Smith, 1846; James F. Donahue, 1847; David Sharp and Edward P. Hall, 1848; Philip Nation and William Cheever, 1849; Philip Nation and A. U. Beall, 1850; David Warnock and Thomas M. Thrall, 1851; Thomas D. Crow and Wesley Denit, 1852; George W. Harris and James Kendall, 1853; George W. Harris and Thomas Audas, 1854; James T. Bail and John Vance, 1855; Samuel Brown and John M. Sullivan, 1856; Joseph W. Smith and John M. Sullivan, 1857; David Sharp and James Manning, 1858; N. McDonald and David Sharp, 1859; W. N. Williams and D. Sargent, 186061; W. B. Jackson and T. E. Fidler, 1862-63; W. Webster and J. Verity, 1864-65; J. C. Deem and E. McHugh, 1866-67; H. M. Curry and Thomas. Audas, 1868; H. M. Curry and John Shinn (afterward Staley; Shinn's health failed and Staley supplied), 1869; George W. Kelley, 1870–71–72; A. U. Beall, 1873-74; J. F. Loyd, 1875-76; G. H. Kennedy, 1877-78-79; L. D. Hayward (present Pastor), 1880. The present membership of the church is 225. Class-leaders-J. I. Callendar, H. Wright Spain, Gearge Cowle, John Corbitt, William Hunter, T. Hollingsworth, J. Stokes Garwood and Luther Spain. A neat, commodious parsonage was built on a lot adjoining the church in the year 1872. The Methodist Protestant, familiarly known as the Middle Church, is located on Townsend street, and is a neat, well-finished edifice, built in 1870, mostly by contributions from its members, the land for the same having been donated by C. W. Lyon. The church was organized in 1867, by Rev. E. J. Wynens, who was succeeded by the following Pastors in the order named: Rev. J. W. Spring, for three years; Rev. J. M. Flood, for one year; Rev. A. Hall, one year: Rev. A. M. Ravenscroft, two years; Rev. A. P. Powelson, one year; Rev. W. M. Cramer, one year; Rev. T. B. Graham, the present Pastor, who is serving his second year. The charge at present numbers fifty-two members. The church grounds are well inclosed with a neat iron fence in front, while a fine new parsonage, just completed, joins the premises. The Christian Church on Mill street, built in 1855. Since abandoned. U The Catholic Church, corner of Poplar and West Elm streets, erected in 1869. The African Methodist Episcopal Church, corner of Gregory and East Townsend streets, in 1876. BANK OF NORTH LEWISBURG. The company doing business under the above name was organized in June, 1871, by Hudson Haines, who was elected President; James Carder, Cashier; E. S. Callender and J. I. Callender. These men conducted the business until May, 1876, when the company was re-organized and increased by adding fifteen Directors, all residents of the county, and men of integrity. The board of officers, as re-organized, was-W. D. Sibley, President; S. Clark, Vice President; E. S. Callender, Cashier; but in June, 1879, owing to the removal of the Cashier, his place was filled by Warren Cranston, who is a young man of extra ability and of the highest degree of intelligence. Under his supervision, the bank promises to become one of the wealthiest and most successful enterprises of the county. It is now doing business with a paid-up stock of $25,000, and total capital and assets of $500,000. It occupies rooms in Partridge's Block, on East Maple street, which are said to be furnished better than any other bank in the county. STREETS. In 1844, the village consisted of two streets, viz., Sycamore street, extending north and south, and Maple street, extending east and west. It has now the following, viz.: Sycamore. Maple, Winder, Poplar, North, West Elm, East Elm, West Maple, Milburn, Cemetery avenue, Young, Water, Gregory, Railroad, Mill, West Mill, West, Linn, Cherry, Walnut, East, East Townsend, South Gregory and Grant. The number of electors at first election for corporation officers in 1844 was nineteen. The number of electors who voted for corporation officers this year (1880) was 217. The list of corporation officers so far as they can be obtained from existing records, is for 1844-R. B. Spain, Mayor; Joseph F. Gary, William Milligan, Caleb F. Bowron, Aaron Winder, Abner Winder, Jr., Trustees; Harmon Limes, Marshal; John Winder, Recorder. 1845-Joseph F. Gary, Mayor; Robert Elliott, Ira Kline, Caleb Hopkins, Jesse R. Reames, William Epps, Jr., Trustees; William Taylor, Recorder; De Witt C. Hopkins, Treasurer; Theodrick Spain, Marshal. 1846-R. B. Spain, Mayor; C. F. Bowron, Lester Ware, Caleb Hopkins, J. R. Reames, Royal Jennings, Council; William Epps, Treasurer; William Taylor, Recorder; Robert Elliott, Marshal. 1847-Royal Jennings, Mayor; Abner Winder, William Milligan, Aaron Winder, Joseph M. Wood, Jesse R. Reames, Council; William Reames, Jr., Treasurer; John Winder, Recorder; James Winder, Marshal. 1848-Caleb F. Hopkins, Mayor; Aaron Winder, Morgan Baldwin, William Epps, Cyrus S. Hyde, George Young, Trustees; Jesse R. Reames, Treasurer; Joseph M. Wood, Recorder; Lester Ware, Marshal. 1849-Same officers as in 1848 1850-Theodrick Spain, Mayor; L. Ware, John Harlan, James Hays, Isaac Prall, William Reames, Jr., Council; Jesse R. Reames, Treasurer; R. Jennings, Recorder; James Gregg, Marshal. 1851-Same officers as in 1850. 1852-Cyrus S. Hyde, Mayor; John Hunter, William Reames, Jr., Adam S. Wood, Aaron Winder, E. Stewart, Council; Jesse R. Reames, Treasurer; W. G. Boggs, Recorder; William D. Thompson, Marshal. 1853-H. D. Gowey, Mayor; John Winder, John Evans, Aaron Parker, Robert Elliott, Royal Jennings, Trustees; C. S. Hyde, Treasurer; William Reames, Recorder; James Haise, Marshal. 1854-H. D. Gowey, Mayor; J. M. Butcher, J. Hunter, R. Jennings, John Winder, R. Elliott, Council; C. S. Hyde, Treasurer; William Moore, Recorder; James Haise, Marshal. 1855-H. D. Gowey, Mayor; John Hunter, John Winder, E. Callender, J. R. Reames, R. Elliot, Council; C. S. Hyde, Treasurer; William Dickerson, Recorder; B. F. Wright, Marshal, and E. Dobbins. 1856-Officers same as in 1855, except Henry Jackson, Recorder. 1857-Officers same as in 1856, except T. S. Good, Recorder. 1858-H. D. Gowey, Mayor; J. I. Callender, T. B. Hood, I. W. Prall, William Reames, G. W. Hinds, Council; T. S. Good, Treasurer; Harvey Pim, Recorder; William Milligan, Marshal. 1859-C. B. Winder, Mayor; John Hunter, T. S. Good, H. Jackson, A. Winder, L. Kirk, Council; C. S. Hyde, Treasurer; H. D. Gowey, Recorder; Barney H. Davis, Marshal. 1860-Levi Kirk, Mayor; John Hunter, John D. Bower, T. S. Good, Aaron Winder, John Evans, Council; Morgan Baldwin, Treasurer; Thomas Spain, Marshal; H. D. Gowey, Recorder. 1861-Levi Kirk, Mayor; Charles Osborn, Joseph Hunter, I. W. Prall, Thomas Spain, Robert Elliott, Council; J. I. Callender, Treasurer; H. D. Gowey, Recorder; J. M. Danforth, Marshal. 1862-Aaron Winder, Mayor; William Elliott, J. M. Butcher, Charles Osborn, Levi Hollingsworth, Jonathan Haines, Council; Elisha Callender, Treasurer; H. D. Gowey, Recorder; Hollis S. Amy, Marshal. 1863-Aaron Winder, Mayor; Joseph Miles, Charles Osborn, J. L. Smith (J. M. Danforth, vice Smith), Joseph Hunter, J. D. Bower (Samuel Hutchins, vice J. D. Bower), Council; George Lynas, Treasurer; H. D. Gowey, Recorder; Levi Hollingsworth, Marshal. 1861-Aaron Winder, Mayor; John Hunter, J. I. Callender, L. Kirk, S. Hutchinson, D. Chapel, Council; Joseph Miles, Treasurer; H. D. Gowey, Recorder; Thomas Good, Marshal. 1865-Aaron Winder, Mayor; B. A. Haines, S. Hutchinson, H. Kezertee, E. G. Miller, A. E. Wait, Council; Joseph Miles, Treasurer; H. D. Gowey, Recorder; L. D. Warner, Marshal. 1866-C. G. Bullock, Mayor; Levi Kirk, Aaron Sharp, E. G. Miller, A. C. Humphreys, Thomas Good, Council; Joseph Miles Treasurer; H. D. Gowey, Recorder; Thomas Spain, Marshal. 1867-H. H. Wolfe, Mayor; C. W. Lyon, W. A. Gunn, W. G. Evans, J. Snyder, E. B. Dillon, Council; J. I. Callender, Treasurer; H. D. Gowey, Recorder; H. Murphy, Marshal. 1868-James H. Bullock, Mayor; C. W. Lyon, E. B. Dillon, W. G. Evans, W. Dolan, H. H. Wolfe, Council; J. I. Callender, Treasurer; H. D. Gowey, Clerk; Thomas Spain, Marshal. 1869-J. H. Bullock, Mayor; D. A. Williams, Levi Kirk, C. W. Lyon, H. H. Wolfe, William Dolan, Council; J. I. Callender, Treasurer; H. D. Gowey, Recorder; Thomas Spain, Marshal. 1870-J. H. Bullock, Mayor; C. W. Lyon, Levi Kirk, William Dolan, H. Wright Spain, E. S. Callender, William Hunter, Council; J. I. Callender, Treasurer; H. D. Gowey, Clerk; Wilson Young, Marshal. 1871-M. H. Mumford, Mayor; C. W. Lyon, L. Kirk, W. Dolan, H. W. Spain, William Hunter, Ed. O. Miller, Council; J. I. Callender, Treasurer; H. D. Gowey, Clerk; A. G. Wood, Marshal. 1872-M. H. Mumford, Mayor; Henry Bishop, William Dolan, C. G. Bullock, Ed O. Miller, William Hunter, H. W. Spain, Council; J. I. Callender, Treasurer; H. D. Gowey, Clerk; Oliver Ewing, Marshal. 1873-M. H. Mumford, Mayor; A. N. Hurd, G. W. Conner, S. Igou, A. L. Williams, William Dolan, H. Bishop, Council; J. I. Callender, Treasurer; H. D. Gowey, Clerk; O. Ewing, Marshal. 1874—M. H. Mumford, Mayor; William Dolan, Charles Osborne, H. H. Wolfe, . W. Conner, S. Igou, A. N. Hurd, Council; J. F. Hunter, Treasurer; H. D. Gowey, Clerk; W. P. Palmer, Marshal. 1875-M. H. Mumford, Mayor; A. N. Hurd, Jordan Downs, William Hunter, William Dolan, H. H. Wolfe, C. Osborne, Council; J. F. Hunter, Treasurer; H. D. Gowey, Clerk; W. P. Palmer, Marshal. 1876-A. N. Hurd, Mayor; J. H. Pence, George W. Conner, R. J. Eason, J. Downs, William Hunter, A. L. Williams, Council; J. F. Hunter, Treasurer; H. D. Gowey, Clerk; Thomas Spain, Marshal. 1877—A. N. Hurd, Mayor; H. W. Spain, William Inskeep, J. N. Embrey, H. M. Bush, J. H. Pence, R. J. Eason, Council; E. S. Callender, Treasurer; H. D. Gowey, Clerk; Thomas Spain, Marshal. 1878-John Clark, Mayor; J. H. Pence, William Hunter, J. L. Long, H. M. Bush, William Inskeep, J. N. Embrey, Council; E. S. Callender, Treasurer; H. D. Gowey, Clerk; J. R. Jones, Marshal. 1879-John Clark, Mayor; H. M. Bush, Elisha Callender, H. Wright Spain, J. H. Pence, William Hunter, J. L. Long, Council; G. M. Smith, Treasurer; H. D. Gowey, Clerk; J. R. Jones, Marshal. 1880-On first part of record of officers of the incorporated village. SOCIETIES, ETC. Star Chapter No. 126, Royal Arch Masons.-Warrant granted to W. H. Wagstaff, Amos Underwood, J. Miles, D. W. Harris, L. M. Crary, Charles Hill, Ed O. Miller, Shepherd Clark, William McAdams, Marion Guthridge, W. H. Crary, Levi D. Warner and William Austin by Charles C. Keifer, Grand High Priest of Royal Arch Masons of the State of Ohio, on the 28th day of November, 1870. The companions held the first regular on December 6, 1870. The charter was granted on the 26th day of September, 1871, and Comp. W. H. Wagstaff was installed as first H. P.; Amos Underwood, first K.; James Miles, S.; J. C. Butcher, C. O. T. H.; L. M. Crary, P. S.; Charles Hill, R. A. C.; Ed O. Miller, G. M., 3d V.; S. Clark, G. M., 2d V.; William McAdams, G. M., 1st V.; M. Guthridge, Secretary; L. D. Warner, Treasurer; D. A. Millice, Guard. By Comp. Charles C. Keifer, M. E. Grand High Priest; first member admitted, H. D. Gowey. Officers for 1872: W. H. Wagstaff, H. P.; M. Guthridge, Secretary. 1873-H. D. Gowey, H. P.; G. M. Mumford, Secretary. 1874-W. H. Wagstaff, H. P.; Ed. O. Miller, Secretary. 1875L. M. Crary, H. P.; H. D. Gowey, Secretary. 1876-W. H. Wagstaff, H. P.; H. D. Gowey, Secretary. 1877-W. H. Wagstaff, H. P.; H. D. Gowey, Secretary. 1878-L. M. Crary, H. P.; H. D. Gowey, Secretary. 1879W. H. Wagstaff, H. P.; C. Wes Lyon, Secretary; H. D. Gowey, P. T. 1880-H. D. Gowey, H. P.; W. H. Wagstaff, Secretary. Present number of members, thirty-four. Blazing Star Lodge, A., F. & A. M.-A dispensation, for Blazing Star Lodge, No. 268, A., F. & A. M., was granted to Brothers William_ Inskeep, B. F. Wright, George Morse, G. W. House, Eason Johnson, H. D. Gowey and H. S. Amy by Most Worthy Grand Master William B. Dodds, and the first meeting was held July 16, 1855. The first officers elected, November 5, 1855, were: William Inskeep, W. M.; B. F. Wright, S. W.; George Morse, J. W.; J. S. W. House, Treasurer; C. B. Winder, Secretary; John A. Gunn, S. D.; H. D. Gowey, J. D.; H. S. Amy, Tiler. A charter was granted by the Grand Lodge of Ohio, William Inskeep, B. F. Wright, George Morse, Caleb Winder, John House, John Marshall, H. D. Gowey, Hollis S. Amy, Amos Williams, E. Johnson and Silas Igou, dated July 9, 1855, being the charter members. The Masters succeeding William Inskeep were: H. D. Gowey, elected November 5, 1859; W. H. Wagstaff, elected February 8, 1868; Ed O. Miller, elected November 13, 1875; W. H. Wagstaff, November 7, 1877; I. Willett, elected November, 1879. Present number of members, fifty-one. NEWSPAPERS. The first publication was a small pamphlet printed in Lewisburg, and was called the Experiment, by H. D. Gowey, December 29, 1860, and in March the next year was started the Lewisburg Weekly Magazine, by the same printer, which was continued six months. July 1, 1868, the Boomerang was commenced by P. G. Mitchell and M. C. Gowey, and continued by the latter to November 1, 1869, when it was discontinued. From the Lewisburg Weekly Magazine we append the following of the Lewisburg market of July 3, 1861: Wheat, 90 cents; flour, $5; corn, 20 cents; oats, 18 cents; butter, 5 cents; eggs, 5 cents; lard, 7 cents; dried apples, 62 cents; beans, 75 cents; bacon, 8 cents." It will be recollected that this was at the commencement of the war of the rebellion. From the Boomerang of July 15, 1868, we transcribe the following market report: 66 Wheat, $1.79; flour, $12; butter, 20 cents; oats, 50 cents; eggs, 15 cents; lard, 15 cents; bacon, 15 cents; hams and shoulders, 18 cents; sugar, 16 to 18 cents; potatoes, new, $2." The Magazine was "Designed eventually to be a Cosmopolitan Hebdomadal," and the Boomerang's motto was, "Hic et ubique." In January, 1876, J. H. Fluhart started the North Lewisburg Star. It was discontinued after six months. In January, 1876, Vaugh & Sherrett commenced the publication of the North Lewisburg Gazette. It was continued only eleven months. The village at present contains three dry-goods stores, three meat-shops, three drug stores, two saloons, two hotels, three billiard halls, four groceries, one clothing store, three milliner stores, five boarding houses, five blacksmithshops, three wagon and carriage-shops, one jeweler and book store, one coal and lumber yard, two grain warehouses, two steam and one water saw-mill, one steam and one water grist-mill, one bakery, five physicians, two dentists, three lawyers and one bank-the Bank of North Lewisburg, Ohio-which commenced |