Van Wert County

Established: February 12, 1820
County Seat: Van Wert
Map of Van Wert County Townships

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

  • Abanaka
  • Alaska
  • Auglaize
  • Blacklys Corners
  • Buena
  • Converse
  • Convoy
  • Cunningham
  • Dasie
  • Dixon
  • Dull
  • Elgin
  • Frances
  • Glenmore
  • Hoaglin
  • Hutchison
  • Koogle
  • Leslie
  • Liggett
  • Middle Point
  • Monticello
  • Ohio City
  • Schumm
  • Scott
  • Seamersville
  • Shasta
  • Sport
  • Tokio
  • Tully
  • Van Wert
  • Venedocia
  • Watt
  • Wetsel
  • Willshire
  • Wise
  • Wolfcalfe
  • Wren

CAC Holdings

Board of Commissioners

  1. Blind Relief Record, 1904-1906, 1r (#172)
  2. Certification of Admission to County Hospital, 1919-1932, 1r (#80)
  3. Commissioners' Journals, 1835-1987, 24r (#84-101; 140-143; 184-185)
  4. Commissioners' Journals - Bridges/Roads/Ditches, 1838-1930, 1r (#82)
  5. Index to Commissioners' Journals - Bills Allowed, 1865-1964, 2r (#82-83)
  6. Index to Commissioners' Journals - County Home, 1930-1965, 2r (#83-84)

Board of Revision

  1. Minutes, 1844-1888, 1r (#179)

Clerk of Courts

District Court

  1. Chancery Records, 1852-1855, 1r (#71)
  2. Complete Records, 1879-1883, 1r (#72)
  3. Journals, 1842-1884, 1r (#72)

Supreme Court

  1. Chancery Records, 1848-1855, 1r (#71)
  2. Complete Records, 1843-1875, 1r (#71)
  3. Journals, 1842-1851, 1r (#72)

County Auditor

  1. Civil War Bounty Records, 1862-1864, 1r (#171)
  2. Deed Records, 1829-1883, 1r (#79)
  3. Enumerations of Deaf, Dumb, Blind, Idiotic, and Insane, 1910, 1r (#171)
  4. Enumerations of Soldiers and Sailors, n.d., 1r (#79)
  5. Enumerations of Voters, 1839, 1r (#106)
  6. Reappraisements, 1853, 1r (#106)
  7. School Land Records, 1844, 1r (#106)
  8. Tax Lists, 1839-1841, 1845-1848, 1865, 1r (#106)
  9. Transfer Records, 1820-1852, 1r (#106)

County Coroner

  1. Inquests, 1861, 1r (#172)

County Engineer

  1. Plat Records, c.1840s, 1r (#182)

County Home

  1. Minutes, 1875-1902, 1r (#81)
  2. Patient Account Record, 1888-1906, 1r (#105)
  3. Payroll Records, 1901-1912, 1r (#107)
  4. Records of Expenditures, 1862-1936, 2r (#104-105)
  5. Registers, 1867-1990, 2r (#81, 177)
  6. Semi-Annual Reports, 1876-1904, 1r (#107)

County Recorder

  1. Deed Records, 1838-1886, 27r (#111-137)
  2. Entry Records, 1824-1864, 1r (#79)
  3. Index to Deed Records, n.d., 2r (#109-110)
  4. Soldiers' Discharge Records, 1865-1953, 1r (#108)

County Sheriff

  1. Jail Register, 1874-1912, 1r (#20)

County Treasurer

  1. Officials' Bond Records, 1930-1973, 1r (#81)
  2. Tax Duplicates, 1840-1841, 1r (#106)

Court of Common Pleas

Civil Division

  1. Abstract of Votes, 1842, 1r (#179)
  2. Appearance Dockets, 1838-1856, 1r (#139)
  3. Appointments of Administrators, 1846-1859, 1r (#179)
  4. Auctioneers' License Records (Peddlers), 1840, 1r (#179)
  5. Canal Commissioners' Contract, 1843, 1r (#179)
  6. Chancery Records, 1839-1855, 1r (#70)
  7. Complete Records, 1838-1893, 23r (#30-52)
  8. Coroner's Cost Bill, 1861, 1r (#179)
  9. Federal Census Schedule, 1860, 1r (#179)
  10. Journals (Volume A, 1837-1847, contains Rules of Practice for the Court; Marriage Licenses, 1831-1836; Justice of the Peace Commissions, 1837-1841; Marriage Records, 1837-1840), 1837-1907, 12r (#57-68)
  11. Judgment Index - Direct, 1838-1912, 1921, 5r (#52-56)
  12. Judgment Index - Reverse, 1838-1900, 3r (#53-55)
  13. Jury Lists, 1834, 1845-1851, 1856-1859, 1862-1864, 1r (#179)
  14. Jury Records, 1875-1892, 1r (#181)
  15. Justice of the Peace Miscellaneous Papers, 1843, 1845-1847, 1856, 1r (#179)
  16. List of Election of Judges and Clerks, 1862-1863, 1r (#179)
  17. Officials' Bond Record, 1844-1861, 1r (#181)
  18. Quadrennial Enumerations (Harrison Township only), 1887, 1r (#171)
  19. Records of Estrays, 1827-1904 (scattered dates), 1r (#181)
  20. Records of Justices' Oaths, 1849, 1862, 1r (#179)
  21. Record of Railroad Policemen's Commissions, 1888-1939, 1r (#181)
  22. Summonses, 1838-1867, 1r (#179)
  23. Witness Records, 1843-1879 (scattered dates), 3r (#179; 181-182)
  24. Witness Records - Grand Jury, 1857-1878, 1r (#181)

Criminal Division

  1. Complete Records, 1838-1852, 1r (#30)
  2. Coroners' Inquests, 1880-1938, 1r (#71)
  3. Coroners' Record of Inquests, 1848-1855, 1r (#71)

Domestic Relations

  1. Complete Records - Divorce, 1902-1925, 3r (#68-70)

Juvenile Court

  1. Mothers' Pension Docket and Records, 1916-1936, 1r (#80)

General Health District

  1. Birth Certificates, 1908-1951, 9r (#157-165)
  2. Death Certificates, 1908-1989, 13r (#144-157)
  3. Index to Birth Certificates, 1908-1944, 3r (#168-170)
  4. Index to Death Certificates, 1908-1951, 2r (#166-167)

Probate Court

  1. Administration Dockets, 1862-1905, 3r (#73-75)
  2. Asylum Reports - Toledo, 1891-1893, 1r (#183)
  3. Birth Records, 1867-1908, 2r (#1-2)
  4. Bonds and Letters, 1847-1856, 1r (#106)
  5. Criminal Journals, 1854-1929, 2r (#182-183)
  6. Death Records, 1867-1908, 2r (#2-3)
  7. General Index to Births, 1867-1908, 1r (#1)
  8. General Index to Deaths, 1867-1908, 1r (#2)
  9. Guardians' Dockets, 1873-1896, 1r (#138)
  10. Index to Estates - Assignments and Trusts, 1839-1933, 1r (#30)
  11. Journals, 1852-1910, 8r (#13-20)
  12. Land Sales Records, 1856-1910, 9r (#21-29)
  13. Marriage Records, 1840-1985, 15r (#3-12, 171, 173-176)
  14. Marriage Records, 1858-1876, 1r (#171)
  15. Marriage Returns and Certificates, 1858, 1r (#183)
  16. Mentally Ill Persons' Records, 1885, 1871, 1r (#183)
  17. Naturalization Files, 1844, 1853-1878, 1881-1895, 1r(#102)
  18. Naturalization Records, 1860-1892, 1896-1902, 2r (#72-73)
  19. Naturalization Records - Declaration of Intention, 1852-1858, 1860-1904, 2r (#72-73)
  20. Notice Records, 1846-1859, 1r (#106)
  21. Records of Examination of the Treasury, 1858-1895 (scattered dates), 2r (#183-184)
  22. Records of Ministers' Licenses, 1867, 1869-1873, 1878, 1r (#171)
  23. Registers of Patents, 1868, 1r (#183)
  24. Social Statistics, 1875, 1r (#183)
  25. Statements of Births and Deaths, 1867-1869, 1875, 1899-1906, 3r (#102-104)
  26. Will Records, 1840-1911, 1921, 5r (#75-79)
  27. Witness Record, 1867-1899, 1r (#184)

Soldiers Relief Commission

  1. Burial Records, 1866-1894, 1900-1926, 2r (#79-80)
  2. Relief Record, 1888-1891, 1r (#171)

Municipalities

City of Van Wert

City Council

  1. Indentures, 1870-1875, 1893, 1r (#1)

Townships

Township Name Date Organized Other Notes
Harrison 1839 Sections 6, 7, 18, 19, 30, & 31 struck off, added to Tully (1840)
Hoaglin 1840  
Jackson 1855  
Jennings 1837  
Liberty 1840  
Pleasant 1837  
Ridge 1837  
Tully 1839  
Union 1845 Created from Hoaglin and Tully
Washington 1840  
Willshire 1837  
York 1837  

Townships

Pleasant Township

Board of Education

  1. Minutes and School Fund Records, 1864-1894, 1r (#3)
  2. Minutes, 1864-1894, 1r (#3)

Board of Trustees

  1. Board of State Charities Report, 1897, 1r (#3)
  2. Minutes/Account Books, 1839-1981, 3r (#1-3)
  3. Records of Earmarks and Brands, 1837-1874, 1r (#3)
  4. Woodland-Union Cemetery Records (Includes Records of Interments, Lot Records, Purchase Accounts,and Soldiers' Plots), 1859-1981, 8r (#1-8)
  5. Minutes, 1839-1853;1875-1887; 1896-1905; 1935-1956; 1957-1966, 2r (#1-2)
  6. Minutes and Account Book, 1854-1868; 1886-1896; 1905-1913; 1914-1934, 2r (#1-2)

Township Clerk

  1. Liquor Blacklist, 1875-1887, 1r (#3)
  2. Pauper Registers [1876-1897, 1900-1902 on mf], 1876-1902, 1r (#3)
  3. Poor Relief Records, 1897, 1899-1902, 1938, 1r (#3)
  4. Soldiers' Relief Records, 1863-1877, 1r (#3)
  5. Pauperism Statistics, 1876-1897; 1900-1902, 1r (#3)
  6. Record of Earmarks and Brands, 1837-1874, 1r (#3)
  7. Record of Notices to Liquor Sellers, 1875-1887, 1r (#3)
  8. Civil War Bounty Records, 1863-1877, 1r (#3)

Board of State Charities

  1. Report, Aug. 31, 1897, 1r (#3)

Woodland Union Cemetery

  1. Record of Internment, 1881-1903; 1881-1916; 1946-1981, 1r (#1a)
  2. Lot Records, n.d., 1r (#2a)
  3. Internment and Purchase Accounts, 1910-1930, 1r (#3a)
  4. Internment and Lot Record-Potter’s Field, n.d., 1r (#3a)
  5. Dix Cemetery Tombstone Inventory, 1859-1968, 1r (#3a)
  6. Board of Trustees Minutes, 1933-1981, 1r (#3a)
  7. Lot Owners, n.d., 2r, (#4-5)
  8. Interment Record, n.d., 4r (#5-8)

Washington Township

Board of Trustees

  1. Cemetery Record, 1860-1926, 1r (#1)

Other Resources

  • An Index to History of Van Wert County, Ohio, and Representative Citizens, T.S. Gilliland, 1906. CAC OG F497.V2G436 1984
  • Van Wert County, Ohio, Cemetery Inscriptions. CAC OG F497.V2V36 198-

Updated: 06/05/2023 09:27AM