Erie County

Established: March 15, 1838
County Seat: Sandusky
Map of Erie County Townships

Click townships in orange to be directed to our newspaper holdings.

  • Ashmont
  • Avery
  • Axtel
  • Baybridge
  • Bay View
  • Berlin Heights
  • Berlin Station
  • Berlin Township
  • Berlinville
  • Beulah Beach
  • Birmingham
  • Bloomingville
  • Bogart
  • Castalia
  • Cedar Point
  • Ceylon
  • Cookes Corners
  • Florence
  • Florence Township
  • Furnace
  • Goodsell
  • Groton Center
  • Groton Township
  • Henrietta
  • Huron
  • Huron Township
  • Ione
  • Jay
  • Kelley's Island
  • Kelley's Island Township
  • Kimball
  • Margaretta
  • Margaretta Township
  • Merrys Mills
  • Milan
  • Milan Township
  • Mitiwanga
  • Mouth of Huron
  • Ogontz
  • Oxford Township
  • Parkertown
  • Perkins
  • Perkins Township
  • Prairieville
  • Prout
  • Prouts Station
  • Rye Beach
  • Sandusky
  • Seven Mile House
  • Shinrock
  • State Soldiers Home
  • Venice
  • Vermilion
  • Vermilion Township
  • Weyers
  • Wheatsboro
  • Wilmer

CAC Holdings

Board of County Commissioners

  1. Commissioners' Journals, 1838-1975, 23r (#105-128)
  2. Works Progress Administration (WPA) - Civilian Conservation Corps (CCC), records as follows below, 5r (#214-218)
    1. Roll 214
      1. CCC List of Applicants, 1934
      2. CCC Pending Applications, 1936-1937
      3. CCC Enrollment Lists, 1933-1936
      4. CCC Applications, 1933-1936, 1939
    2. Roll 215
      1. CCC Applications, 1933-1936, 1939
      2. CCC Advance Report, 1935-1937
      3. CCC Report of Exam and Acceptance, 1934-1941
      4. CCC Monthly Report/Members Enrolled, 1938-1942
      5. CCC Forecasts of Available Members, 1938-1941
      6. CCC Companies Ohio Boys were Sent To, 1941
      7. CCC Letters, 1936-1937
      8. CCC Desertions, 1941
      9. CCC AWOL Warnings, 1940-1941
      10. CCC Camp Assignments, n.d.
      11. CCC Correspondence, 1939-1939
    3. Roll 216
      1. CCC News clippings, 1935
      2. CCC Veterans Notice of Arrival
      3. CCC Veterans Bulletins, 1933-1935
      4. CCC Veterans Discharges, 1933-1935
      5. CCC Veterans Discharges and Rejections, 1935-1942
      6. CCC Notice of Rejections, 1936-1940
      7. CCC Investigations of Cases, 1935-1936
      8. CCC Semi-Monthly Reports, 1935-1936
      9. CCC Transfers, 1941
      10. CCC Final Report, 1936
      11. CCC Survey Correspondence, 1934-1935
      12. CCC Applicants Accepted, 1935-1938
    4. Roll 217
      1. CCC Applicants Accepted, 1939-1942
      2. CCC Accepted Applicants, 1934-1935
      3. WPA Correspondence, 1935-1939
    5. Roll 218
      1. WPA Correspondence, 1939-1941
      2. WPA Surplus Commodities, 1942-1943
      3. WPA Forms and Projects, 1940-1941
      4. WPA Sewing Center Project, 1936-1941
      5. WPA Rural Resettlement Project, 1936\
      6. WPA Monthly Reports, 1938-1941
      7. WPA Charts of Office Organization, 1930s
      8. WPA Medical Society Services, 1935-1939
      9. WPA Correspondence, 1936-July 1939
      10. WPA Certificate of Eligibility, 1939-1940

Clerk of Courts

  1. Certificates of Naturalization, 1908-1909, 1913-1916, 1916-1918, 1919-1921, 1921-1923 (#225)

District Court

  1. Chancery Record, 1855-1856, 1r (#212)
  2. Complete Records (1852-1857 contains Index; Volume 1866-1880 incorrectly titled "Code Record;" 1852-1857 contained in Supreme Court Complete Record), 1852-1857, 1866-1880, 1r (#163)

Supreme Court

  1. Chancery Record, 1840-1850, 1r (#163)
  2. Complete Records, 1839-1851, 1r (#163)
  3. Supreme Court Complete Record Index, July 1850-1851, 1r (#163)
  4. Journal, 1839-1852, 1r (#163)

County Auditor

  1. Assessor's Record, 7/6/1846 (#225)
  2. Land Sales - Delinquent Taxes, 1847-1879, 1r (#137)
  3. Mothers' Pension Record, 1915-1936, 1r (#170)
  4. Officials' Bond Records (1904-1915, 1924-1952 in volumes), 1860-1915, 1924-1952, 1r (#100)
  5. Quadrennial Enumerations of Deaf, Dumb, Blind, Idiotic and Insane, 1902, 1906, 2r (#170, 214)
  6. Railroad Appraisement, 1862-1885 (#225)
  7. Real Estate Appraisal Records, 1840,1853-1855, 1r (#137)
  8. Tax Levis, 1867-1902; 1903-1910 (#225)
  9. Tax Lists, 1841, 1843,1849-1851, 5r (#102-104, 128-129)

County Coroner

  1. Coroner's Records, 1899-1910, 1r (#206)
  2. Index to Coroner's Inquests, 1870-1958, 1r (#191)
  3. Inquests, 1870-1958, 15r (#192-207)

County Recorder

  1. Deed Records, 1881-1886, 4r (#130-133)
  2. Soldiers' Discharge Records, 1865-1919, 1944-1945 1r (#134)

County Sheriff

  1. Jail Registers, 1909-1963, 10r (#168-169; 171-178)

County Treasurer

  1. Tax Duplicates, 1844-1849, 4r (#226, 227, 228, and 136)
  2. Tax Duplicate - Special Assessments Road Duplicate, c. 1838-1840 (#226)

Court of Common Pleas

Civil Division

  1. Abstract of Votes, 1878-1890, 1r (#209)
  2. Appearance Dockets/Index, 1838-1853, 1r (#162)
  3. Chancery Records, 1839-1857, 3r (#135, 166-167)
  4. Complete [Law] Records, 1840-1843, 3r (#210-212)
  5. General Index, 1840-1887, 2r (#189-190)
  6. Index to Chancery Records [Index to Vol. 1 in pOG 3330], 1839-1857, 1r (#135)
  7. Index to Complete Records [volume titled "Law Record Index"] 1838-1840, 1852-1855, 1r (#209)
  8. Index to Journals, 1838-1841, 1865-1876, 1880-1885, 1887-1892, 1900-1902, 1908-1909, 1r (#209)
  9. Journals, 1838-1901, 13r (#164-166; 179-188)
  10. Naturalization Records - Aliens Dockets, 1838-1844 [on microfilm], 1854-1877, 1r (#1)
  11. Naturalization Records - Declarations of Intention, 1852-1854, 1906-1929, 3r (#1, 5-6)
  12. Naturalization Records - Petition and Record, 1907-1914, 1r (#6)
  13. Partnership and Traders' Record, 1895-1958, 1r (#212)
  14. Praecipe Docket, 1839-1850, 1r (#213)
  15. Records of Commissions, 1838-1896, 1r (#213)
  16. Records of Justices' Oaths and Mayors' Certificates, 1838-1956, 1r (#101)

Criminal Division

  1. Coroner's Inquests, 1899-1910, 1r (#207)

Juvenile Court

  1. Mothers' Pension Docket, 1915-1937, 1v/1r (#170)

Probate Court

  1. Account Records (Probate Record), 1838-1902, 11r (#24-34)
  2. Administration Dockets, 1838-1888, 2r (#160-161)
  3. Administrators' and Executors' Bonds and Letters (Wills Annexed - 1892-1907), 1838-1857, 1859-1907, 4r (#42-45)
  4. Administrators', Executors', and Guardians' Dockets, 1866-1906, 2r (#47-48)
  5. Birth Records, 1856-1865, 1867-1913, 3r (#78-80)
  6. Complete Records, 1852-1907, 11r (#49-59)
  7. Criminal Record, 1882-1897, 1r (#214)
  8. Death Records, 1867-1908, 1r (#81)
  9. Examination of the treasury, 1858-1885 (#225)
  10. Guardians' Bonds and Letters, 1864-1892, 1r (#45)
  11. Guardians' Dockets, 1879-1907, 1r (#46)
  12. Index to Bond Records, n.d., 1r (#42)
  13. Index to Files, 1852-1961, 1r (#12)
  14. Index to Marriage Records, 1838-1851, 1857-1864, 1r (#71)
  15. Index to Marriages - Male, 1838-1920, 1r (#68)
  16. Index to Marriages - Female, 1838-1920, 1r (#68)
  17. Index to Will Records, 1837-1961, 1r (#35)
  18. Inventory and Sales [Bills] Records, 1854-1902, 8r (#60-67)
  19. Journals, 1852-1902, 12r (#12-23)
  20. Marriage Records, 1838-1951, 12r (#72-78; 219-223)
  21. Marriage Returns, 1841-1875, 2r (#69-70)
  22. Naturalization Records, 1860-1906, 5r (#7-11)
  23. Naturalization Records - Aliens Declarations, 1876-1903, 2r (#4-5)
  24. Naturalization Records - Aliens and Minors, 1860-1872, 1883-1891, 2r (#2,9)
  25. Naturalization Records - Declaration of Intention, 1854-1886, 1889, 1891-1902, 2r (#3; 224)
  26. Naturalization Records - Minors, 1872-1880, 1r (#3,11)
  27. Naturalization Records - Soldiers, 1889-1903, 1r (#9)
  28. Nurses Register, 1916-1917 (#225)
  29. Record of Registered Nurses, 1916-1937 (#225)
  30. Statement of Births and Deaths, 1871-1909, 18r (#82-99,137)
  31. Will Records, 1853-1890, 1892-1911, 8r (#36-41,159-160)

Soldiers Relief Commission

  1. Minutes [1890-1894 incorrectly titled "Auditors' Records," also contains Relief Records], 1890-1930, 1933-1956, 1r (#100)

Municipalities

  1. Minutes, 1937-1961, 1r (#1)
  2. Ordinance Records, 1874-1945, 1r (#1)
  3. Scrapbooks [Contains Newspaper Clippings, Legal Notices, Bills, Petitions, Bids, Correspondence, Miscellaneous Papers] 1934-1970, 2r (#2-3)

City of Huron

Council

  1. Minutes, 1890-1899, 1r (#1)

Board of Education

  1. Minutes, 1906-1944, 1r (#1)

Cemetery

  1. Cemetery Records, 1854-1903, 1r (#1)

Village of Milan

Council

  1. Minutes, 1876-1919, 1938-1942, 1r (#1)
  2. Ordinance Book, 1875-1932, 1r (#1)

City of Vermillion

City Clerk

  1. Poll Books and Tally Sheets, 1921-1922, 1927-1929, 1r (#1)

Council

  1. Minutes, 1870-1928, 2r (#1-2)

Depository Comission

  1. Minutes, 1932-1936, 1r (#2)

Sinking Fund Trustees

  1. Minutes, 1908-1919, 1932-1942, 1r (#2)

Village of Vermillion-on-the-Lake

Mayor's Court

  1. Record of Arrests, 1959-1962, 1r (#2)

Townships

Board of Trustees

  1. Account of Orders Redeemed, 1881-1903, 1r (#5)
  2. Account of Orders Issued, 1882-1903, 1r (#5)
  3. Chattel Mortgages, 1877-1891, 1r (#5)
  4. Cemetery Deeds, 1895-1995, 1r (#1)
  5. Trustees Minutes, 1817-1998, 4r (#2-5)

Justice of the Peace

  1. Civil Docket, 1860-1935, 2r (#6-8)
  2. Criminal Docket, 1887-1921, 1r (#6)

Township Treasurer

  1. Cash Book, 1932-1992, 4r (#9-12)

Kelley's Island Township

  1. Justice of the Peace Civil Docket, 1876-1907, 1r (#1)
  2. Minutes, 1883-1890, 1r (#1)
  3. Village Council Minutes, 1890-1899, 1r (#3)
  4. Board of Education Minutes, 1906-1944, 1r (#1A)
  5. Cemetery Records, 1854-1903 1r (#1A)

Milan Township

Board of Education

  1. Common School Fund Record Book, 1838-1890, 1r (#3)
  2. Common School Record Book, 1838-1890, 1r (#3)

Board of Trustees

  1. Minutes, 1821-1836, 1838-1863, 1874-1890, 1906-1958, 1962-1995, 3r (#1-2,5-6)

Justice of the Peace

  1. Civil and Criminal Dockets, 1857-1942,1948-1955, 1r (#4)

Oxford Township

Board of Trustees

  1. Minutes, 1903-2008, 5r (#1-2, 5-7)

Zoning Commission

  1. Appeals, 1954-2008, 4r (#4-7)
  2. Minutes, 1954-2008, 4r (#4-7)

Perkins Township

Board of Trustees

  1. Minutes, 1872-1886; 1912-1955; 1958-2012, 8r (#1-8)

Vermillion Township

Board of Education

  1. Minutes, 1853-1917, 1r (#1)
  2. Record of Truant Officer, 1891-1917, 1r (#1)

Board of Health

  1. Minutes, 1893-1917, 1r (#1)

Board of Trustees

  1. Minutes, 1837-1988, 4r (#3-6)

Justice of the Peace

  1. Civil and Criminal Docket, 1848-1851, 1865-1866, 1r (#2)
  2. Civil Docket: Index, c.1860, 1r (#1)
  3. Civil Dockets, 1849-1853, 1892-1900, 1900-1905, 1913-1927, 1929-1935, 3r (#1-2A)
  4. Criminal Docket, 1850-1874, 1892-1935, 1893-1899, 1928-1935, 1r (#2 and 2A)
  5. Coroner's Inquests, 1892-1935 1r (#2A)

Township Clerk  

  1. Liquor Notice Record, 1896-1898, 1r (#2)
  2. List of Judges of Election, 1877, 1r (#2)
  3. Record of Chattel Mortgages, 1877-1891, 1r (#2)

Other Resources

  • 1870 Entire Text of Introduction U.S. Census Index for Erie County, Ohio. CAC OG F497.E5E55
  • Erie County, Ohio, Cemetery Census before 1909. CAC OG F497.E5W83
  • Erie County Cemetery Inventories. [microform] CAC MMS 899mf
  • Index of Erie county, Ohio, Common Pleas Court Journals, vols. I-X, (1838-1865). CAC OG F497.E5G45
  • Index to Chancery Record No. 1, 1839-1853 (pOG 3330)
  • Ohio Veteran's Home Death Records, January 3, 1889, through December 31, 1983. pOG 3071
  • Index to Coroner's Inquests (pOG 3424)
  • Erie County, Ohio Probate Court Death Records. CAC OG F497.E5W85
  • Erie County, Ohio Infirmary. CAC OG F497.E5W84

Updated: 06/05/2023 09:27AM