Hancock County

Established: February, 12 1820
County Seat: Findlay
Map of Hancock County Townships

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

  • Alba
  • Allen Township
  • Amanda Township
  • Arcadia
  • Arlington
  • Ashery
  • Beagle
  • Benton Ridge
  • Big Lick
  • Big Lick Township
  • Blanchard Bridge
  • Blanchard Township
  • Bloody Eagle
  • Calvin
  • Cannonsburg
  • Cass
  • Cass Township
  • Clement
  • Cordelia
  • Cory
  • Crow
  • Curtellis
  • Delaware Township
  • Deweyville
  • Eagle
  • Eagle Township
  • Elm Grove
  • Ewings Corner
  • Findlay
  • Fort Finley (now Findlay)
  • Hassan
  • Houcktown
  • Huber
  • Jackson Township
  • Jenera
  • Jordan
  • Liberty Township
  • Lye Creek
  • Madison Township
  • Marion Township
  • Martinstown
  • Marvins Mill
  • McComb
  • Moffitt
  • Mortimer
  • Mount Blanchard
  • Mount Cory
  • New Stark
  • North Ridge
  • Oak Ridge
  • Orange Township
  • Pleasant Township
  • Portage Center
  • Portage Township
  • Rawson
  • Rocky Ridge
  • Shawtown
  • Swank
  • Union Township
  • Van Buren
  • Van Buren Township
  • Vanlue
  • Washington Township
  • West Independence
  • Williamstown
  • Wineland

CAC Holdings

Board of Commissioners

  1. Annexation Files, 1843, 1847, 1859, 1869, 1886, 1893, 1r (#190)
  2. Blind Relief Record (Issued from Probate Court), 1904-1906, 1r (#193)
  3. Commissioners' Journals, 1870-1982, 32r (#76-98, 195-202)
  4. Commissioners' Journals - Bills Allowed, 1893-1903, 2r (#74-75)
  5. Commissioners' Journals - County Home Infirmary, 1907-1913, 1r (#74)
  6. Index to Commissioners' Journals, 1831-1925, 3r (#72-74)
  7. Board of Education - School District Maps, 1834-1905, 1r (#190)
  8. School Tax and Levy Records, 1846-1883, 1r (#190)

Board of Elections

  1. Abstracts of Votes, 1935-1958, 2r (#191-192)
  2. Minutes, 1891-1962, 1r (#190)

Board of Railroad Appraisers and Assessors

  1. Railroad Appraisers Minutes, 1881-1900, 1r (#192)

Clerk of Courts

District Court

  1. Journals (Contained on same roll as Supreme Court Journal), 1852-1867, 1r (#160)

Supreme Court

  1. Complete Records, 1833-1843, 1r (#160)
  2. Journals, 1833-1851, 1r (#160)

County Auditor

  1. Abstracts of Tax - Personal Property, 1833-1834, 1840, 1r (#190)
  2. Entry of Canal Lands, June 1, 1829 - August 15, 1839, 1r (#194)
  3. Enumeration of Soldiers and Sailors, 1895, 1r (#188)
  4. Forfeit and Foreclosures, 1859, 1r (#193)
  5. Forfeited Lands, 1841-1883, 1r (#190)
  6. Militia Rolls, 1865, 1r (#59)
  7. Original Entry Book, 1821-1838, 1r (#194)
  8. Plat Maps of School Territories, 1845-1853, 1r (#190)
  9. Preparation Tax Duplicate, 1842-1843, 1r (#194)
  10. Road Fund Account, 1834-1867, 1r (#193)
  11. School Land Records, 1844-1853, 1r (#194)
  12. School Land Records - Transfer of Land 1832, 1908, 1r (#190)
  13. Settlements, March 6, 1837, 1r (#190)
  14. Tax Duplicates, 1842, 1r (#194)
  15. Tax Levies - School District, 1846,1854,1883, 1r (#190)
  16. Tax Lists - Township, Delinquent, and Personal Property, 1841, 2r (#36-37)
  17. Three Percent Fund, 1829, 1r (#193)
  18. Transfer Records, 1835-1857, 1r (#194)
  19. Transfer Records [School Territory, including Maps], 1843, 1r (#190)

County Engineer

  1. Cemetery Plat Maps, 1940-1983, 1r (#181)

County Home

  1. Annual Report, 1925, 1r (#192)
  2. Certificates of Admission, 1920, 1924, 1r (#192)
  3. Miscellaneous Papers, 1930s-1940s, 1r (#192)
  4. Pauperism Statistics, 1870, 1r (#192)
  5. Registers, 1868-1947, 1r (#161)

County Recorder

  1. Deed Records, 1828-1901, 43r (#113-155)
  2. Soldiers' Discharge Records, 1865-1946, 1r (#136)

County Treasurer

  1. Cash Books - Military Orders, 1865, 1r (#59)
  2. Tax Duplicates, 1839, 1844-1893, 35r (#38-71)
  3. Tax Duplicates - Special Assessments[Contains Abstract of Ditches and Militia Orders], 1865-1886, 1r (#193)
  4. Treasurers' Fund Account Record, Nov. 5, 1842 - April 8, 1876, 1r (#193)

Court of Common Pleas

  1. Chancery Records, 1847-1856, 1r (#157)
  2. Common Pleas Journals, 1828-1857, 2r (#158-159)
  3. Index to Journal/Reverse, 1847-1855, 1r (#159)
  4. Journals, 1829-1902, 14r (#99-112)
  5. Judgment Index/Direct, c.1834-1873, 1r (#156)
  6. Judgment Index/Reverse, 1833-1874, 1r (#156)
  7. Officials' Bond Record, 1842-1876, 1r (#193)
  8. Poll Book and Tally Sheet, 1840, 1845, 1r (#190)
  9. Quadrennial Enumerations (Blanchard Township on mf), 1887, 1r (#59)
  10. Record of Estrays, 1848-1896, 1r (#192)

Probate Court

  1. Administration Records,1845-1851, 1r (#25)
  2. Administrators' Accounts, 1839-1845, 1r (#187)
  3. Birth Records, 1867-1909, 2r (#32-33)
  4. Criminal Journals, 1853-1858,1888-1891, 1r (#192)
  5. Criminal Records, 1888-1931, 2r (#192-193)
  6. Death Records, 1867-1949, 2r (#162-163)
  7. Executors' Bonds and Appointments, 1897-1920, 2r (#164-165)
  8. Executors' Bonds and Letters, 1866-1892, 1r (#166)
  9. Guardians' Inventories, 1868-1891, 1r (#187)
  10. Inventory and Sale Bill Record, 1855-1925, 13r (#167-179)
  11. Land Sales Records - Volume 1, 1957, 1r (#17)
  12. Marriage Records, 1828-1973, 14r (#18-31)
  13. Naturalization Records, 1885-1895, 2r (#35-36)
  14. Naturalization Records - Aliens, 1859-1881, 1r (#35)
  15. Naturalization Records - Declaration of Intention, 1863-1905, 2r (#34-35)
  16. Naturalization Records - Minors, 1860-1884, 1894-1903, 2r (#35-36)
  17. Naturalization Records - Soldiers, 1894-1906, 1r (#36)
  18. Records of Ministers' Licenses, 1841, 1879-1976, 1r (#34)
  19. Registers of Patents, 1868-1873, 1r (#59)
  20. Statements of Births and Deaths, 1887-1904, 6r (#180, 182-186)
  21. Will Records, 1829-1957, 17r (#1-17)

Municipalities

City of Findlay

Board of Cemetery Trustees

  1. Maple Grove Cemetery Burial Records, 1850-1917, 2r (#2-3)

Board of Education

  1. Examination Books, 1865-1890, 1r (#1)
  2. Minutes, 1873-1888, 1892-1914, 1r (#1)

Mayor's Docket

  1. Findlay Mayor's Dockets, October 27, 1870 - June 17, 1879, August 11, 1887 - June 21, 1890, 1r (#8)
  2. Findlay Mayor's Docket, November 25, 1878 - July 25, 1882, 1r (#6)
  3. Findlay Mayor's Dockets, July 26, 1897 - July 28, 1898, 1r (#89

Police Department

  1. Liquor Blacklists(Contains listing of "Habitual Drunkards" who were not to be sold intoxicants under penalty of law. Registered in Clerk's Office), 1875-1897, (#4)
  2. Records of Arrests, 1903-1904, 1914-1918, (#4)
  3. Police Station Court Records, Dec 20, 1890-May 31, 1891 (#7), Oct 12, 1895-July 10, 1896 (#5), Jan 9, 1901-May 1, 1903 (#10), May 4, 1903-July 19, 1906 (#11)

Village of Rawson

  1. Record of Council Meetings, Pt. 1, 1884-1893, 1r (#1)
  2. Account of Receipts and Expenditures, Pt. 2, 1880-1893, 1r (#1)

Townships

Biglick Township

Board of Education

  1. Annual Reports, 1868-1902, 1r (#2)
  2. Annual Financial Reports, 1867-1897, 1r (#2)
  3. County Auditors' Fund Statements and Enumeration Compilations, 1868-1901, 1r (#3)
  4. Enumerations of School Age Youth, 1867-1906, 2r (#2-3)
  5. Minutes (for 1878-1889, see School Fund Account Records), 1856-1866, 1878-1889, 1905, 1r (#3)
  6. Minutes - Sub-District Directors #5, 1897-1911, 1r (#3)
  7. Miscellaneous Board Records, 1871-1902, 1r (#3)
  8. School Class Registers - District #2, 1900-1907, 1r (#3)
  9. School Fund Account Records (1866-1877 contains minutes for 1878-1889), 1866-1889, 1893-1903, 1r (#3)
  10. Schoolhouse Blueprints, c.1911-1912, 1r (#3)
  11. Teachers' Certificates, 1867-1904, 1r (#3)
  12. Teachers' Contracts, 1898-1904, 1r (#3)
  13. Teachers' Letters of Application, 1893-1902, 1r (#3)
  14. Teachers' Monthly Term Reports, 1884-1905, 1r (#2)
  15. Teachers' Report to Township Clerk, 1864-1888, 1r (#2)
  16. Teachers' Service Verifications, 1862-1884, 1r (#3)

Board of Health

  1. Minutes, 1894-1903, 1r (#2)

Board of Trustees

  1. Ditch Journals, 1867, 1875-1877, 1903, 1908-1909, 1911, 1915-1917, 1r (#2)
  2. Ditch Plats and Surveys, 1875-1876, 1r (#9)
  3. Minutes, 1838-1861, 1890-1931,1944-1996, 4r (#1-2, 7, 11)
  4. Miscellaneous Records (Contains Indentures, Estrays, Chattel Mortgages, Ditching, Earmarks, etc.), 1856-1877, 1r (#5)
  5. Petitions for Road Improvements, 1913-1914, 1r (#9)
  6. Tax Levies, 1944, 1946, 1948, 1950, 1953, 1955, 1957, 1960, 1964-1965, 1967, 1969-1970, 1972-1988, 1r (#9)
  7. Union Cemetery Interment Records, 1908-1996, 1r (#11)

Township Clerk

  1. Account Records, 1895, 1905-1928, 1r (#6)
  2. Annual Appropriation Resolutions, 1927, 1941-1942, 1944-1957, 1960, 1963-1988, 2r (#5, 7)
  3. Annual Budget, 1945, 1947-1949, 1953-1958, 1961, 1965-1989, 1r (#7)
  4. Annual Financial Reports, 1926-1928, 1939, 1942-1956, 1959, 1963-1988, 2r (#5, 7)
  5. Annual Inventories, 1945, 1949-1954, 1956, 1961-1970, 1972-1988, 1r (#7)
  6. Annual Statement of School Funds, 1878, 1r (#9)
  7. Annual Statement of Township Funds, 1890, 1r (#9)
  8. Appropriations Ledgers, 1926-1954, 1958-1988, 2r (#9-10)
  9. Audit Reports, 1920, 1924, 1928, 1958, 1965, 1970, 1974, 1978, 1981, 1983-1984, 1986, 1988, 1r (#8)
  10. Budgets, 1928-1930, 1942-1944, 1946,1951-1952, 1r (#6)
  11. Cash Journal and Appropriation Ledgers, 1939-1957, 1r (#6)
  12. Cash Journals, 1928-1995, 2r (#8, 11)
  13. Chattel Mortgages, 1875-1879, 1886, 1888-1889, 1891-1902, 1r (#6)
  14. Convention Certificates of Nomination--Elections, 1893, 1895, 1r (#9)
  15. Description of Strays, 1897, 1r (#9)
  16. List of Real Estate Appraisements as Returned by the Quadrennial Real Estate Appraisers, 1910, 1r (#8)
  17. Miscellaneous Records, 1856-1877, 1r (#5)
  18. Officials' Bonds, 1867, 1871-1930, 1935-1948, 1950-1962, 1980-1989, 2r (#5, 8)
  19. Poll Books and Tally Sheets, 1873-1929, 2r (#4, 9)
  20. Receipts Journal, 1968-1988, 1r (#9)
  21. Regular Audit, 1991-1994, 1r (#11)
  22. Road Account Record, 1978-1990, 1r (#9)
  23. Salaries, Contracts, and Labor Records, 1968, 1980-1988, 1r (#9)
  24. Township Hall Plans, n.d., 1r (#6)

Blanchard Township

Board of Education

  1. Record Book (includes record of the election of school directors, 1898-1903; record of the enumeration of youth, 1895-1910 and minutes, 1895-1911), 1895-1911, 1r (#1)

Board of Trustees

  1. Minutes, 1931-1957, 1r (#1)

Justice of the Peace

  1. Civil Docket (indexed), 1916-1922, 1r (#1)

Cass Township

Board of Education

  1. Minutes, 1909-1920, 1r (#1)

Board of Trustees

  1. Minutes, 1906-1966, 1r (#1)

Township Clerk

  1. Cash Book, 1864-1908, 1r (#1)
  2. Map of Hancock county, 1919, 1r (#1)
  3. Record Book, 1833-1877, 1r (#1)

Eagle Township

Board of Education

  1. Class Register, School District No. 3, Fellers School, 1896-1903, 1r (#2)

Board of Trustees

  1. Minutes, (1840-1865 contains Indentures, Poor Relief Records, Petitions, Militia Rolls, Officials' Bonds, Receipts and Expenditures, Ditch Records), 1840-1865, 1876-1920, 1927-1935, 1r (#1)

Findlay Township

Township Clerk

  1. Appropriations Ledger (Treasurer's Book), 1829-1860, 1r (#1)

Marion Township

Board of Education

  1. School Registers - Subdistricts 3, 4, 1893-1900, 1903-1907, 1r (#2)

Board of Trustees

  1. Chattel Mortgages, 1878-1906, 1r (#2)
  2. Ditch Records, 1866-1883, 1r (#2)
  3. Elm Grove Cemetery Burial Record, 1909-1913, 1r (#2)
  4. Enumeration of School Age Youth, 1883-1898, 1908, 1914, 1r (#1)
  5. Minutes, 1835-1862, 1900-1901, 1923-1983, 1r (#1)
  6. Miscellaneous Record Book, 1839-1849, 1r (#2)
  7. Road Records (Road Tax, 1855; Road Abstract and Miscellaneous Survey Record, 1890) 1855, 1890, 1r (#2)

Orange and Union Townships

Board of Trustees

  1. Birth certificates, 1920-1928, 1r (#1)
  2. Death certificates, 1908-1939, 1r (#1)
  3. Burial Removal Permits, 1909-1991, 1r (#1)

Other Resources

  • Hancock County, Ohio Cemetery Inscriptions. CAC OG F497.H3 H35...
  • Index to Brown's History of Hancock County, Ohio. pOG 3110
  • Hancock County, Ohio, Wills and Estates Index, 1851-1900. CAC OG F497.H3 H33
  • Index to Hancock County Wills from Probate Court, 1829-1957. CAC OG F497.H3 I43
  • Index to Naturalization Papers Found in Hancock County Court Records. CAC OG F497.H3I45 1988
  • Marriage Records of Hancock County, Ohio, vol. 1, 1828 thru 1864, vol. 2, 1865 thru 1884, vol. 3, 1885 thru 1898. CAC OG F497.H3 M3

Updated: 06/05/2023 09:27AM