Fulton County

Established: February 28, 1850
County Seat: Wauseon
Map of Fulton County Townships

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

  • Advance
  • Ai
  • Allston
  • Ambrose
  • Archbold
  • Batdorf
  • Beta
  • Blanc
  • Caraghar
  • Chesterfield
  • Chesterfield Township
  • Clinton Township
  • Delta
  • Denson
  • Dover Township
  • Elmira
  • Emery
  • Essex
  • Fayette
  • Franklin Township
  • Fulton Township
  • German Township
  • Gorham
  • Gorham Township
  • Groveland
  • Handy
  • Inlet
  • Lavona
  • Lena
  • Leslie
  • Lyons
  • Lytton
  • Metamora
  • Mill Creek
  • Milroy
  • Oakshade
  • Ottokee
  • Parchers Corners
  • Pelton
  • Pettisville
  • Pike Township
  • Plattston
  • Ritters
  • Royalton Township
  • Saratoga
  • Seward
  • Siney
  • Swan Creek Township
  • Swanton
  • Tedrow
  • Thelma
  • Waldeck
  • Wauseon
  • West Barre
  • Whiteville
  • Winameg
  • York Township
  • Zone

CAC Holdings

Board of Commissioners

  1. Blind Relief Applications, 1908-1936, 1r (#21)
  2. Blind Relief Records - Minutes, 1908-1912, 1r(#21)
  3. Commissioners' Journals, 1850-1928, 10r (#1-10)
  4. Commissioners' Journals - County Home, 1913-1928, 1r (#23)
  5. Construction Records [includes accounts and correspondence, estimates, miscellaneous records for courthouse, jail and sheriff's residence (1870-1876);Wauseon Waterworks (1919-1922)], 1r (#113)
  6. Index to Commissioners' Journals, 1883-1919, 3r (#11-12, 54)
  7. Indigent Soldiers' Burial Records, 1884-1897, 2r (#22, 52)
  8. Petitions for/Against Buying Land for a Jail, 1876, 1r (#113)
  9. Poll Books - Jail Tax, 1875, 1r (#113)

Board of Education

  1. Annual Financial Reports, 1927-1930, 1r (#100)
  2. Annual Statistical Reports, 1924-1925, 1929, 1933, 1r (#100)
  3. Board of Examiners' Minutes, 1861-1879, 1892-1900, 2r (#20, 53)
  4. Normal School Applications, 1914, 1r (#100)
  5. School Examiners' Reports, 1927-1930, 1933-1935, 1r (#100)
  6. State Audit Reports, 1921-1945, 1r (#100)

Board of Appraisers & Assessors

  1. Annual Appraisement Reports - Apportionment for Taxation, 1881-1889, 1r (#113)
  2. Railroad Appraisement Records, 1873-1889, 1891-1903, 1r (#21)

Board of Revision

  1. Minutes, 1914-1947, 1r (#50)

Budget Commission

  1. Minutes, 1918-1950, 1r (#50)

County Auditor

  1. Annual Financial Reports, 1906-1923, 1926, 1932, 1r (#110)
  2. Annual Financial Report, Fulton County Agricultural Society, 1950, 1951, 1r (#110)
  3. Annual Financial Report, Law Library Association, 1950, 1r (#110)
  4. Annual Financial Report, Swanton, 1931, 1r (#110)
  5. Annual Report of the County Auditor, 1922, 1r (#110)
  6. Assessments, 1870, 1880, 2r (#110-111)
  7. Assessment Lists - Real Property [Appraisements], 1859-1890, 1r (#116)
  8. Building Files [Including Bids, Contracts, Estimates, Poll Books for County Jail, Sheriff's Residence, and County Courthouse] 1870-1876, 1r (#113)
  9. Contracts - For County Buildings, 1919-1922, 1r (#113)
  10. Enumeration of School-Age Youth, 1926-1933, 1955-1967, 1r (#112)
  11. Enumeration Returns Statistics, 1925, 1929, 1962, n.d., 1r (#112)
  12. Journal of Warrants Issued, 1850-1870, 2r (#21, 52)
  13. Militia Rolls, 1864, 1r (#20)
  14. Records of Relief Disbursements [Soldiers' and Blind Relief] 1886-1964, 3r (#50-52)
  15. School Fund Settlements, 1850-1859, 1868-1883, 1869, 1884-1891, 3r (#20-21, 112)
  16. School Land Records, 1847-1861, 1968-1883, 1r (#20)
  17. Sinking Fund Account Record, 1921-1939, 1r (#112)
  18. Tax Lists, 1863-1865, 2r (#116-117)
  19. Transfer Records, 1850-1854, 2r (#21, 52)

County Engineer

  1. Ditch Records, 1866-1897, 2r (#80-81)

County Home

  1. Annual Financial Reports, 1908-1909, 1911, 1r (#25)
  2. Annual Reports, 1889-1896,1898-1904, 1906, 1908-1912, 1916, 1r (#25)
  3. Applications for Relief, 1874-1937, 3r (#23-25)
  4. Certificates of Admission, 1918-1938, 1r (#113)
  5. Certificates of Indigency, 1918-1938, n.d., 1r (#113)
  6. Contracts [For Medical, Agricultural, and Architectural Purposes], 1897-1913, 1933, 1r (#114)
  7. Correspondence, 1874-1939, 1r (#114)
  8. Indenture Records, 1875-1883, 1r (#114)
  9. Minutes, 1874-1912, 4r (#22-23, 53-54)
  10. Miscellaneous Records [Includes Marriage Licenses, Death Certificates, Insurance Policies, Pauperism Statistics, Relief Payments, Certificates of Admission, Statement of Facts], 1874-1935, 1r (#114)
  11. Pauper Relief Payments, 1874-1935, 2r (#25, 114)
  12. Pauperism Statistics, 1889, 1892, 1902, 1905-1906, 1909-1947, 2r (#25, 114)
  13. Record of Receipts, 1885-1904, 1909-1947, 1r (#114)
  14. Record of Statistics [Includes Monthly Reports, Relief Lists (1891-1905), Annual Report (1890), Death Record (1898-1903), Pauperism Statistics, Day Books-Financial Statement and Receipts (1894-1954), and Patient Account
  15. Records] 1876-1954, 2r (#101-102)
  16. Registers 1874-1977, 3r (#23, 53, 105)
  17. Semi-Annual Reports 1891, 1909, 1911-1912, 1916, 1r (#25)

County Recorder

  1. Deed Indexes, 1881-1887, 1r (#82)
  2. Deed Record, 1835-1857, 1r (#95)
  3. Soldiers Discharge Record, 1865-1910, 1918, 1922, 1928, 1934, 1938, 1952 1r (#82)

County Sheriff

  1. Foreign Execution dockets, 1847-1883, 1r (#114)
  2. Jail Registers, 1869-1927, 2r (#22, 53)
  3. Journal of Warrants Issued, 1858-1870, 1r (#52)
  4. Memorandum of Execution Dockets, [Contains "Wanted" Notices] 1881-1883, 1889-1901, 1r (#115)

County Treasurer

  1. Cash Journals, 1850-1867, 1r (#21)
  2. Tax Duplicates, 1855-1872, 5r (#116-120)

Court of Common Pleas

Civil Division

  1. Chancery Record, 1850-1854, 1r (#95)
  2. Complete Record - Volumes 1-6, 1850-1865, 4r (#95-98)
  3. Direct and Adverse Index to Execution Docket, n.d., 1r (#113)
  4. Index to Common Pleas Record [Volume 2], n.d., 1r (#113)
  5. Index to Complete Records, n.d., 1r (#115)
  6. Index to Execution Dockets, n.d., 1r (#115)
  7. Journals, 1850-1861, 1r (#99)
  8. Naturalization Records--Declaration of Intention, 1908-1929, 1r (#56)
  9. Naturalization Records--Petitions and Records, 1908-1929, 1r (#56)
  10. Quadrennial Enumerations, 1907, 1r (#103)
  11. Record of Railroad Policemen's Commission, 1907-1937, 1r (#113)

Criminal Division

  1. Coroners' Inquests, 1888-1948, 1r (#51)

Juvenile Court

  1. Mothers' Pension Docket, 1914-1936, 1r (#104)

Probate Court

  1. Applications for Permit for Public entertainment, 1925-1958, 1r (#115)
  2. Birth Records, 1867-1951, 2r (#87-88)
  3. Blind Relief Applications, 1906-1913, 1r (#106)
  4. Complete Records, 1864-1930, 9r (#26-34)
  5. Criminal Records, 1867-1868, 1909-1931 1r (#51)
  6. Death Records, 1867-1951, 1r (#94)
  7. Delayed Birth Records, 1870-1920, 1941-1957, 4r (#83-86)
  8. Index to Birth Registrations, n.d., 1r (#83)
  9. Journals, 1864-1959, 25r (#48-50, 57-80)
  10. Land Sales Records, 1932-1969, 7r (#13-19)
  11. Marriage Records, 1864-1956, 9r (#89-93, 121-125)
  12. Mothers' Pension Files, 1914-1936, 5r (#107-109, 126-127)
  13. Naturalization Records, 1879-1906, 2r (#21-22)
  14. Naturalization Records--Declaration of Intention, 1879-1906, 3r (#21-22, 55)
  15. Permits to Give Public Entertainment Records, 1925-1958, 1r (#115)
  16. Register of Patents, 1868-1869, 1r (#21)
  17. Revocations of Permit to Give Public Entertainment, 1930-1934, 1r (#115)
  18. Will Records, 1859-1970, 14r (#35-48)

Soldiers Relief Commission

  1. Case Files, 1904-1954, 1r (#101)

Municipalities

Village of Archbold

Board of Public Affairs

  1. Minutes, 1915-1973, 2r (#7-8)

Council

  1. Minutes, 1865-1874, 1881-1976, 5r (#1-5)
  2. Ordinance Records, 1876-1888, 1893-1921, 1936-1977, 3r (#5-7)

Fire Department

  1. Minutes, 1896-1913, 1934-1965, 2r (#8-9)

Village of Lyons

Board of Education

  1. Minutes, 1896-1922, 1932-1939, 1r(#1)

Village of Swanton

Mayor's Court

  1. Criminal Dockets, 1953-1969, 8r (#1-8)

Village Council

  1. Minutes, 1896-1957, 2r (#10-11)
  2. Ordinance & Resolution Records, 1883-1956, 1r (#9)
  3. Ordinance & Resolution Record - Governmental, 1883-1938, 1r (#9)

Townships

Chesterfield Township

Board of Education

  1. Minutes, 1854-1902, 1916-1930, 1r (#1)

Franklin Township

Board of Education

  1. Minutes [Subdistrict 2], 1853-1872, 1r (#1)

Gorham Township

Township Treasurer

  1. Annual Reports, 1839-1854, 1r (#1)

Swan Creek Township

Board of Trustees

  1. Civil Dockets, 1881-1896, 2r (#2-3)
  2. Criminal Dockets, 1887-1920, 1r (#1)
  3. Ditch Assessment Records, 1908-1915, 1r (#1)
  4. Miscellaneous Records[Includes Bond Orders, School Accounts, Minutes, Funds, etc.], 1852-1867, 1r (#1)

York Township

Board of Education

  1. Superintendent Visitation Record, 1893-1894, 1r (#1)

Other Resources

  • Fulton County, Ohio Marriages 7 Aug 1864-10 Jun 1927. CAC OG F497.F9 F8745
  • Fulton County, Ohio Marriages, 10 Jun 1927-21 Jul 1944. CAC OG F497.F9 F875
  • Index to the 1850 Population and Agricultural Census, Fulton County, Ohio. CAC OG F497.F9 B75 1993
  • Index to 1860 Federal Census of Fulton County, Ohio. CAC OG HA577.F9 G34 1860
  • Index to the 1870 Population Census, Fulton County, Ohio. CAC OG F497.F9 B74 1993
  • 1890 Fulton County, Ohio Special Census of Union Veterans. CAC OG F497.F9 E393 1993
  • Index to the 1920 Federal Population Census, Fulton County, Ohio. CAC OG F497.F9 B76 1995
  • Index to the Book Fulton County, Ohio, 1850-1976. CAC OG F497.F9 I63 1989
  • Tombstone Inscriptions, Fulton County, Ohio. CAC OG F497.F9

Updated: 06/05/2023 09:27AM