Lucas County

Established: June 20, 1835
County Seat: Toledo
Map of Lucas County Townships

Click townships in orange to be directed to our newspaper holdings

  • Airline Junction
  • Alvesta
  • Auburndale
  • Bailey
  • Baileys
  • Berkey (was Riga)
  • Bodley
  • Bono
  • Carey Township
  • Collingwood Township
  • Drakes
  • East Toledo
  • Fancher
  • Glanntown
  • Harbor View
  • Hardy
  • Hickory
  • Holland (was Hardy)
  • Hunt
  • Ironville
  • Java
  • Jerusalem Township
  • Manhattan
  • Manhattan Township
  • Maumee
  • Mitchaw
  • Momeneetown
  • Monclova
  • Monclova Township
  • Neapolis
  • Neowash
  • Nero
  • North Otsego
  • Oak Grove
  • Oregon
  • Oregon Township
  • Presque Isle
  • Providence
  • Providence Center
  • Providence Township
  • Raab
  • Reynolds Corners
  • Richards
  • Richfield Center
  • Richfield Township
  • Riga
  • Silica
  • South Toledo
  • Spencer Township
  • Springfield Township
  • Swanton Township
  • Sylvania
  • Sylvania Township
  • Toledo
  • Tremainville
  • Trilby
  • Utah
  • Vernon
  • Wagon Works
  • Washington Township
  • Waterville
  • Waterville Township
  • Waynesfield Township
  • West Toledo
  • Whitehouse
  • Yondota
  • York Center

CAC Holdings

Board of Commissioners

  1. Commissioners' Journals, 1835-1973, 78r (#140-202); 1953-1966, 15r (#220-234)
  2. Commissioners' Journals - County Home, 1956-1968, 1r (#235)
  3. Index to Commissioners' Journals, n.d., 7r (#133-139)

Board of Elections

  1. Certificates of Naturalization, 1880s-1920s, 5r (#337-341)
  2. Court Record of Naturalization Reports, 1870s-1935, 1r (#342)
  3. Index to Naturalization Records (Index to Common Pleas, Probate, and U.S. District Courts), 1835-1923, 2r (#469)
  4. Naturalization/Ward Books, 1839-1960, 6r (#343-348)
  5. Poll Book and Tally Sheets, 1868-1925, 1r (#388)

Clerk of Courts

District Court

  1. Chancery Records, 1852-1854, 1r (#131)
  2. Complete Records, 1852-1854, 1r (#132)

Supreme Court

  1. Appearance Dockets, 1838-1855, 1r (#262)
  2. Chancery Records, 1838-1855, 4r (#130-131)
  3. Complete Records, 1837-1851, 2r (#131-132)
  4. Journals, 1837-1852, 1r (#130)

County Auditor

  1. Tax Lists, 1839, 1r (#458)
  2. Tax Records, 1839-1841, 1843, 1845-1850, 10r (#459-468)

County Engineer

  1. Bridge and Culvert Reports, n.d., 2r (#274-275)
  2. County-Township Road Inventory, n.d., 3r (#277-279)
  3. Ditch Cards, n.d., 2r (#275-276)
  4. Draft Maps, n.d., 2r (#265-266)
  5. Field Books (Includes Ditch, Culvert, & Bridge Data), n.d., 9r (#266-274)
  6. Road Files, n.d., 4r (#263-265)
  7. Road Index Card Files, n.d., 1r (#277)
  8. Road Maps - Township, n.d., 2r (#279-280)

County Home

  1. Admission and Discharge Records, 1937-1965, 1r (#430)
  2. Infirmary Records, 1855-1913, 2r (#350-351)
  3. Records of Deaths, 1901-1935, 1966-1969. 2r (#350, 352)
  4. Records of Inmates, 1882-1927, 1927-1965, 2r (#351-352)
  5. Register, 1855-1965, 3r (#350-352)

County Sheriff

  1. Jail Registers, 1853-1859, 1r (#212)

County Treasurer

  1. Free Turnpike and Road Taxes 1847, 1874, 1862, 1866, 1917, 1918, 1843-1882, 2r (#388, 403)
  2. Tax Duplicates, 1837-1840, 1842, 1844-1848, 1850, 11r (#458-468)

Court of Common Pleas

  1. Abstract of Votes (1841-1869 on microfilm), 1841-1869, 1878-1891, 1r (#350)
  2. Appearance Dockets, 1838-1853, 1r (#126)
  3. Chancery Records, 1836-1853, 4r (#126-129)
  4. Index to Naturalization Records, 1835-1867, 1r (#469)
  5. Index to Naturalization Records-Declarations of Intention, 1906-1920, 1931-1952, 1r (#469)
  6. Index to Naturalization Records - Petitions and Records, 1907-1929, 1r (#349, 469)
  7. Index to Naturalizations - Common Pleas, Probate, and U.S. District Courts, 1835-1923, 2r (#469)
  8. Index to Record of Certificates of Naturalization Issued, 1907-1931, 1r (#349)
  9. Journals, 1835-1940, 125r (#1-125)
  10. Memorial Journals, 1888-1946, 2r (#30-31)
  11. Naturalization Records - Declaration of Intention, 1906-1952, 15r (#358-372)
  12. Naturalization Records-Petitions and Records, 1906-1929, 21r (#282-302)
  13. Record of Certificates of Naturalizations Issued (Certificates 1-4387), 1907-1931, 1r (#469)

Park District

  1. Board Minutes, 1929-1998, 9r (#382-387; 457; 471-472)

Planning Commission

  1. Records of Proceedings, 1916, 1924, 1939, 1946, 1950, 1952-1953, 2r (#203-204)

Probate Court

  1. Administration Dockets, 1835-1853, 1891-1918, 6r (#559-570)
  2. Birth Records, 1867-1908, 4r (#206-209)
  3. Civil Dockets, 1888-1891, 1r (#558)
  4. Death Records, 1868-1909, 2r (#210-211)
  5. Index to Birth Certificates, 1901-1908, 1r (#305)
  6. Index to Birth Records, 1867-1910, 2r (#205,281)
  7. Index to Death Records, 1868-1908, 1r (#210)
  8. Index to Marriage Records, 1835-1998, 8r (#405-408, 410-413)
  9. Index to Naturalization Records, 1885-1906, 1r (#469)
  10. Index to Naturalizations, 1835-1906, 1r (#469)
  11. Index to Naturalizations - Declarations of Intention, 1906-1920, 1942-1952 1r (#349)
  12. Journals, 1852-1887, 7r (#247-253)
  13. Marriage Records, 1835-1985, 150r (#213-219, 389-402, 404, 409, 414-429, 431-456, 473-557)
  14. Medical Certificates Record, 1896-1977, 1r (#261)
  15. Ministers' Licenses Records, 1900-1976, 2r (#258-259)
  16. Naturalization Records, 1885-1906, 5r (#332-336)
  17. Naturalization Records - Declarations of Intention and Certificates of Intention to Become a Citizen 1886-1906, 4r (#254-257)
  18. Naturalization - Declarations of Intention (Loose), 1850s-1890s 27r (#306- 331)
  19. Naturalization Records - Minors, 1885-1906, 5r (#353-357)
  20. Nurses' Records, 1905-1962, 2r (#260-261)
  21. Pension Papers, 1863, 1882, 1r (#349)
  22. Record of Wills (v1 called "Administration Record"), 1835-1898, 10r (#571-580)
  23. Will Records, 1835-1901, 11r (#236-246)

Municipalities

City of Maumee

City Council

  1. Minutes, 1839-1969, 5r (#1-5)
  2. Ordinances and Resolutions, 1839-1962, 4r (#6-9)

Riverside Cemetery

  1. Burial Record, 1835-2007, 1r (#10)
  2. Burial Records Index, 1835-2007, 1r (#10)
  3. Lot Record, 1966-2007, 1r (#10)

City of Oregon

North Oregon Cemetery

  1. Burial Records, 1894-1999, 1r (#2)
  2. Lot Card Index, 1856-2007, 1r (#4)
  3. Lot Cards, c1856-2009, 1r (#6)

Willow Cemetery

  1. Burial Record, 1917-1999, 2r (#2-3)
  2. Lot Card Index, 1856-2007, 1r (#4)
  3. Lot Cards, 1856-2009, 2r (#5-6)
  4. Lot Record, 1895-1939, 1r (#2)

City of Sylvania

Cemetery Association Treasurer

  1. Ravine Cemetery Cash Books, 1892-1914, 1r (#1)

City of Toledo

Board of Education

  1. Annual Reports, 1851-1865, 1886-1889, 1891, 1894, 1896, 1899, 1903, 1909, 1911, 1916, 2r (#1-2)
  2. Enumerations of Infirm Youth, 1909, 1911-1923, 1926-1949, 1r, (#8)
  3. Enumerations of Youth, 1884-1949, 1r, (#8)
  4. Enumerations of Youth - Abstracts, 1906-1923, 1r, (#8)
  5. Minutes, 1849-1912, 7r (#1-7)
  6. Presidents' Reports, 1879, 1r (#1)
  7. Pupil Enrollment Record, 1863-1877, 1v (#8)

Board of Health

  1. Birth Certificates, 1901-1931, 73r (#1-72)
  2. Birth Records, 1868-1901, 2r (#4-5)
  3. Death Certificates, 1902-1940, 76r (#16-91)
  4. Death Records, 1858-1893, 1898-1901, 1925-1940, 5r (#6-7,13-15)
  5. Index to Birth Records, 1868-1933, 4r (#2-3B)
  6. Index to Death Records, 1858-1871, 1875-1897, 1902-1954, 1955-1990, 14r (#6-12, 12A-12F)
  7. Indexes to Marriage Records, 1876-1883, 1r (#1)
  8. Marriage Returns, 1876-1892, 1r (#1)
  9. Death Records (still births), 1942-1951, 1r (#92)

Department of Parks, Recreation and Forestry

Division of Cemeteries: Forest Cemetery

  1. Burial Record, 1867-2001, 2r (#4-5)
  2. Indexes, 1867-1971, 2r (#1-3)
  3. Lot Owners Record, 1867-1971, 3r (#5-7)

Park Commission

  1. Commission Minutes, 1891-1921, 2r (#1-2)
  2. Record of Receipts and Expenditures, 1908-1915, 1r (#2)

Sink Planning Commission

  1. City Plat Maps, 1979, 2r (#53-54)

Publicity & Efficiency Commission [Merged with City Council]

  1. Subject Files, 1916-1958, 50r (#1-50)
  2. Toledo Industrial Peace Board Minutes, 1939-1943, 1r (#1)

Board of Police Commissioners

  1. Minutes, 1867-1907, 1910, 2r (#1-2)

Board of Public Safety

  1. Minutes, 1908-1943, 3r (#1-3)

Board of Public Service

  1. Forest Cemetery Deeds, (Includes Maplewood Cemetery, 1965-1977), 1840, 1873, 1904-1977, 1r (#9)
  2.  Minutes - Index, 1903-1937, 8r (#1-8)

Police Department

  1. Blotters - Jail Registers, 1872-1921 (including Women's Jail, 1910-1921), 36r (#1-36)
  2.  Personnel Records, 1878-1916, 1r (#37)

Village of Whitehouse

Fire Department

  1. Minutes, 1896-1988, 1r (#1)
  2. Village Council Minutes, 1866-1876; 1877-1895, 1r (#2)
  3. U.C. Record Book, 1893-1927, 1r (#2)

Townships

Fulton Township (One roll. All Records Various Dates Between 1841-1877, but not specified on roll.)

Constable

  1. Warrants, 1r (#1)

Board of Education

  1. School Fund Account Records, 1r (#1)

Justice of the Peace

  1. Deeds of Cattle Sale, 1r (#1)
  2. Indentures and Apprenticeships, 1r (#1)
  3. Governor’s Letter of Appointment, 1r (#1)
  4. Records of Estrays, 1r (#1)

Roads

  1. Ditch Records, 1r (#1)
  2. Road Fund Records, 1r (#1)
  3. Road Records, 1r (#1)

Township Clerk

  1. Accounts Records, 1r (#1)
  2. Annual Financial Reports, 1r (#1)
  3. Cemetery Account Records, 1r (#1)
  4. Chattel Mortgages, 1r (#1)
  5. Minutes, 1r (#1)
  6. Poor Relief Records, 1r (#1)
  7. Poll Books and Tally Sheets, 1r (#1)
  8. Officials’ Oaths and Bonds, 1r (#1)
  9. Election Results, 1r (#)
  10. Soldiers’ Relief Records, 1r (#1)
  11. Tax Levies, 1r (#1)

Manhattan/Oregon Township

Justice of the Peace

  1. Civil Docket, 1854-1881, 1r (#1)

Providence Township

Township Trustees

  1. Minutes, 1836-1850; 1858-1865; 1876-1898; 1911-1958; 1950-1953; 1958-1984, 2r (#1-2)

Mt. Pleasant and Oak Hill Cemeteries

  1. Records of Interment, 1931-2005, 1r (#1a)
  2. Computer Generated Cemetery Record, c.1844-2005, 1r (#1a)

Sylvania Township

Board of Education

  1. Subscribers: Sylvania High School Company, 1844, 1r (#1)
  2. Minutes: Sylvania High School Company, 1844-1855, 1r (#1)
  3. Board of Education Minutes, 1841-1873; 1885-1922; 1926-1927, 1r (#1)
  4. Pamphlet “Course of Study and Rules and Regulations of Sylvania Township, Lucas County Public Schools,” 1906, 1r (#1)
  5. Teachers’ Certificates, 1853-1927, 1r (#7)

Township Clerk

  1. General Election Poll Book and Tally Sheets, 1854-1904; 1870-1872; 1917-1923; 1929, 2r (#2,4)
  2. Poll Book and Tally Sheet: School District Elections, 1835-1899; 1907-1917, 2r (#3, 4)
  3. Cash Receipts, 1883-1887, 1r (#2)
  4. Enumeration of School Age Youth Sub-Districts 1-7, c.1852-1887, 1r (#5)
  5. List of Pupils Who’ve Completed Elementary School Course of Study, 1922, 1r (#5)
  6. Abstracts of Road Taxes, Various 1837-1882; some n.d., 1r (#6)
  7. Chattel Mortgages, 1852-1853; 1877-1878, 1r (#8)
  8. Marks and Brands, 1836-1888; 1918-1928, 1r (#10)
  9. Treasurer’s School Account, 1842-1865, 1r (#10)
  10. Road Improvement Record, 1918-1928, 1r (#10)

Board of Trustees

  1. Minutes, 1838-1854; 1880-1924; 1933-1940, 2r (#9-10)

Waterville Township

Justice of the Peace

  1. Criminal Docket, 1852-1876, 1r (#1)

Board of Education

  1. School District #4 Record Book, 1854-1881, 1r (#1)

Other Resources

  • 1870 Census Index to the City of Toledo and to Townships in Lucas County, Ohio
  • List of Electors Registered in the City of Toledo, Ohio, 1890
  • Lucas County, Ohio Marriage Records (CAC OG F 497.L9 L83 1998)
  • Lucas County, Ohio Church Records Inventory, 1990 (CAC OG CD 3449 .L9 L93)
  • Index to certificates of naturalization from the Board of Elections (pOG 4255); Naturalizations from voters' registration "precinct books": late 1890's to early 1930's (CAC OG F497.L9 R45 1997); Declarations of Intention, 1844-1907 (pOG 4272); 1931-1952 (pOG 3343)
  • Index to Litigants, Lucas County Chancery Court, 1836-1853 (CAC OG F 497.L9L84)
  • Index to Obituaries, published in Toledo newspapers, 1837-1969 (MMS 1843mf)
  • Tombstone inscriptions of Lucas County, Ohio (CAC OG F497.L9T65)

Updated: 06/05/2023 09:27AM