Wood County

Established: February 12, 1820
County Seat: Bowling Green
Map of Wood County Townships

Click townships in orange to be directed to our newspaper holdings

  • Bairdstown
  • Bays
  • Blinn
  • Bloom
  • Bloomdale
  • Bowling Green
  • Bradner
  • Browns Corners
  • Chalmer
  • Cloverdale
  • Cummings
  • Custar
  • Cygnet
  • Darrell
  • Digby
  • Dowling
  • Ducat
  • Duluth
  • Dunbridge
  • Egypt
  • Farnham
  • Fenton
  • Fort Meigs
  • Galatea
  • Gilead (now Grand Rapids)
  • Grand Rapids
  • Hadley
  • Hammansburg
  • Haney
  • Haskins
  • Hatton
  • Hazelkirk
  • Henry Township
  • Hobart
  • Holt
  • Hoyts Corners
  • Hoytville
  • Hull Prairie
  • Jackson Station
  • Jerry City
  • Latchie
  • Lemoyne
  • Lime City
  • Longley
  • Lovetts Grove
  • Luckey
  • Marvel
  • Mermill
  • Millbury
  • Milton Center
  • Milton Station
  • Miltonville
  • Moline
  • Montgomerys Crossroads
  • Mungen
  • New Rochester
  • New Westfield
  • North Baltimore
  • Oil Center
  • Paragon
  • Pemberville
  • Perrysburg
  • Plaza
  • Portage
  • Potter
  • Prairie Depot (now Wayne)
  • Risingsun
  • Roachton
  • Rocky Ford
  • Rossford
  • Rudolph
  • Scotch Ridge
  • Six Points
  • Stockwells
  • Stony Ridge
  • Sugar Ridge
  • Ted
  • Tontogany
  • Trombley
  • Troy Township
  • Walbridge
  • Wayne (was Prairie Depot)
  • Webb
  • West Millgrove
  • Weston
  • Wingston
  • Woodbury
  • Woodside

CAC Holdings

Board of Commissioners

  1. Blind Relief Applications, 1905-1906, 1914-1942 (on microfilm), 1r (#293)
  2. Blind Relief Papers, 1904-1934, 2r (#293-294)
  3. Blind Relief Record, 1908-1913, 1r (#3)
  4. Commissioners' Journals, 1836-1901, 1903-1941, 25r (#76-93, 100-104, 140-141)
  5. Commissioners' Journals - County Home, 1913-1984, 3r (#141-142, 232)
  6. Courthouse Construction Proceedings, 1893, 1r (#166)
  7. Indexes to Commissioners' Journals, 1836-1987, 6r (#233-238)
  8. Indigent Soldiers' Burial Records [1897-1941 on mf], 1897-1941, 1r (#3)

Board of Education

  1. Class Registers, 1863-1877, 1r (#29)
  2. Minutes, 1914-1963, 2r (#62-63)

Clerk of Courts

District Court

  1. Complete Records, 1852-1876, 1r (#154)

Supreme Court

  1. Chancery Record, 1823-1856, 2r (#154A-155)
  2. Complete Record, 1825-1876, 1r (#154)
  3. Final Record, 1838-1859, 1r (#154A)
  4. Index to Final Record, 1838-1859, 1r (#154)

County Auditor

  1. Abstracts of Taxes, 1825-1830, 1r (#94)
  2. Assessors' Returns - Land Valuations, 1840, 1r (#1)
  3. Blind Relief Applications, 1931-1936, 1r (#295)
  4. Civil War Bounties [Includes Militia Claim], 1862, 1864-1865, 1r (#270)
  5. Enumerations of School Age Youth, 1842, 1927-1934, 1941-1949, 3r (#272-274)
  6. Enumerations of Soldiers and Sailors, 1895-1908, 1r (#270)
  7. Militia Roll/Commutation Records, 1844, 1864, 1r (#64)
  8. Records of Relief Disbursements - Soldiers' Relief, 1887-1921, 1r (#3)
  9. Transfer Records, 1842-1845, 1853-1880, 2r (#1-2)

County Coroner

  1. Inquests, 1888-1893, 1895-1902, 1917-1922, 3r (#276-277, 304) (Separate index in pOG 3369)

County Extension Office

  1. POW Camp in Wood County files, 1944-1945 (Box 10)

County Home

  1. Abstracts of Titles, 1871-1909 (#450)
  2. Accident Book, 11/1954-9/1972 (#446)
  3. Account Records, 6/1868-12/1875 (#447)
  4. Account Records, 1/1876-7/1895 (#447)
  5. Account Records, 12/1894-8/1904 (#447)
  6. Account Records, 12/1908-9/1912 (#447)
  7. Annual Reports of Infirmary, 1889-1948 (#450)
  8. Annual Reports re: Outside Relief, 1899-1904 (#450)
  9. Applications for Relief, 1869-1929 (#452)
  10. Applications for Relief, 1906, 1932-1943 (#450)
  11. Applications for Relief, 1930-1950 (#453)
  12. Case Files re: Applications for Relief, 1873-1949 (#450-451)
  13. Census, 1900, 1r (#271, #451)
  14. Census of Idiots, 1900, ff/1r (#271)
  15. Census of Idiots/Epileptics, May 1, 1903 (#451)
  16. Certificates of Admission, 1868-1915, 8r (#14-21)
  17. Certificate of Admission, 1910 (#451)
  18. Daily Records of Movement of Population, 1904-1912 (#451)
  19. Financial Ledger - Foreign Counties, 1898-1910, 1v (#448)
  20. Indenture Records - Cleveland Protestant Orphan Asylum, 1870-1890, 1r (#271, #451)
  21. Index to Registers, 1868-1910, 1r (#28)
  22. Infirmary Director's Journal, 1/1869-6/1880 (#446)
  23. Infirmary Director's Journal, 12/1876-5/1906 (#446)
  24. Infirmary Director's Journal, 6/1906-12/1909 (#446)
  25. Infirmary Director's Journal, 1/1910-2/1913 (#446)
  26. Minutes, 1869-1913, 2r (#28-29)
  27. Misc. Index, n.d., (#446)
  28. Misc. Journal, 2/1922-12/1928 (#446)
  29. Pauper Relief, Oct 3, 1856-Oct 25, 1858 (#451)
  30. Pauperism Statistics, 1888-1903 (#451)
  31. Records of Expenditures, July 1, 1891, 8v (#451)
  32. Record of Expenditures/Receipts V.1 9/1908-7/1924 (#448)
  33. Record of Expenditures/Receipts V.2 9/1923-8/1938 (#448)
  34. Record of Expenditures/Receipts V.3 1/1939-12/1951 (#449)
  35. Record of Expenditures/Receipts V.4 1/1952-12/1955 (#449)
  36. Registers, 1868-1956, 2r, (#28, #271)
  37. Relief Payment Records, 1899 (#451)
  38. Relief Supply Orders (#453)
  39. Resident Account Records, 1875-1881 (#448)
  40. Resident Account Records, 1891-1906 (#448)
  41. Resident Account Records, 1906-1912 (#448)
  42. Resident Census, 7/1880-1/1887 (#447)
  43. Resident Census, 1/1957-3/1973 (#447
  44. Superintendents Docket of Bills Filed, 4/1904-2/1905 (#449)
  45. Superintendents Docket of Bills Filed, 1/1905-12/1954 (#449)
  46. Surgeon's Record, 3/1877-11-1888 (#446)
  47. Township Account Records, 2/1888-1/1898 (#448)
  48. Township Trustees Relief Records, 1856-1858, 1r (#271)

County Recorder

  1. Entry Record, c.1817-1855, 1r (#230)
  2. Index to Soldiers' Discharge Records, 1865-1937, 1r (#157)
  3. Lien Record - Railway Corporation, 1882-1902, 1r (#297)
  4. Mortgage Records, 1838-1881, 17r (#30-46)
  5. Register of Partnership, v.2 (A-Z), 1972, 1r (#297)
  6. Soldiers' Discharge Records, 1865-1940, 1r (#157)
  7. Soldiers' Grave Records (A-Z), 1800-1900, 1r (#297)

County Sheriff

  1. Jail Register, 1864-1984, 2r (#302-303)
  2. Jail Visitor Register, 1899-1932, 1r (#303)

County Treasurer

  1. Tax Duplicates, 1827-1830, 1834-1860, 15r (#4-11, 94-100)

Court of Common Pleas

Civil Division

  1. Appearance Dockets, 1826-1851, 1859-1891, 1923-1924, 11r (#143-153)
  2. Complete Records, 1835-1875, 12r (#129-140)
  3. Divorce Cases, 1830s-1870s 1r (#267-268)
  4. Estate Settlements, 1820s-1840s, 1r (#269)
  5. Indentures, 1837-1838, 1850-1860s, 1r (#269)
  6. Index to Naturalizations, 1859-1906, 1r (#301)
  7. Journals, 1820-1935, 35r (#65-75, 105-128)
  8. Land Indentures, 1818, 1828-1860s, 1r(#269)
  9. Partition and Estate Settlements, 1820s-1870s, 1r (#269)
  10. Poll Books and Tally Sheets [Scattered dates], 1821-1873, 5r (#23-27)
  11. Quadrennial Enumerations, 1842-1860, 1895-1899, 3r (#12-13, 22)

Juvenile Court

  1. Mothers' Pension Files, 1916-1918, 1r (#275)
  2. Mothers' Pension Records, 1914-1936, 2r (#349-350)

General Health District

  1. Birth Certificates, 1800s-1939, 16r (#247-262)
  2. Birth Records, 1909-1943, 2r (#243-244) *RESTRICTIONS APPLY
  3. Death Certificates, 1909-1997, 18r (#239-240, 279-292; 299-300)
  4. Death Records, 1921-1943, 1r (#242)

Probate Court

  1. Account Records, 1839-1932, 10r (#305-314)
  2. Administrators' & Executors' Bonds & Letters, 1882-1929, 8r (#325-332)
  3. Birth Corrections and Registrations, 1941-1959, 1961-1965, 1987-1994, 19r (#209-226, 298)
  4. Birth Records, 1867-1908, 2r (#156, 158)
  5. Death Records, 1867-1908, 2r (#158-159)
  6. Estate Case Files, 1820-1870, 17r (#429-445) (PDF file)
  7. Final Records, 1852-1919, 15r (#189-194, 410-418)
  8. Guardians' Account Records, 1868-1931, 8r (#315-322)
  9. Guardians' and Administrators' Account Records, 1852-1872, 2r (#314-315)
  10. Guardians' and Administrators' Bonds, 1905-1931, 1r (#323)
  11. Guardians' and Trustees' Bonds and Letters, 1912-1936, 2r (#324-325)
  12. Guardians' Bonds and Letters, 1886-1936, 3r (#323-325)
  13. Guardians' Dockets, 1852-1911, 1947-1962, 3r (#245-246, 278)
  14. Guardians' Letters, 1866-1870, 1r (#323)
  15. Index to Declarations of Intention, 1870-1878, 1r (#164A)
  16. Index to Guardians' and Administrators' Bonds, n.d., 1r (#322)
  17. Inventory and Appraisements, 1894-1932, 9r (#332-340)
  18. Inventory and Sale Bill Records, 1866-1935, 7r (#340-342, 344-348)
  19. Journals, 1852-1918, 25r (#174-188; 419-428)
  20. Marriage Licenses, 1852-1867, 1r (#378)
  21. Marriage Records, 1820-1950, 33r (#227, 296, 378-409)
  22. Marriage Records - Index, 1837-1866, 1r (#227)
  23. Naturalization Records, 1856-1929, 1960, 3r (#163A-165)
  24. Naturalization Records (loose papers), 1849-1906, 1r (#343)
  25. Naturalization Records (minors and soldiers), 1903-1906, 1915-1926, 1r (#363)
  26. Naturalization Records - Declaration of Intention, 1859-1929, 1960, 4r (#163A-165)
  27. Statements of Births and Deaths, 1878, 1894-1908, 15r (#47-61)
  28. Volunteer Enlistment Papers-Civil War, 1862, 1r (#266)
  29. Will Records, 1820-1910, 11r (#161-163, 167-173, 298)

Soldiers Relief Commission

  1. Audit Reports, 1904-1906, 1910-1911, 1917-1921, 1r (#263)
  2. Case Files, 1900-1929, 2r (#263-264)
  3. Relief Records, 1887-1947, 3r (#264-266)

Municipalities

Bowling Green

Board of Education

  1. Minutes, 1900-1976, 5r (#1-5)

Safety/Service Director

  1. Index to Cemetery Lot Owners, n.d., 1r (#6)
  2. Cemetery Deed Record, 1907-1921, 1r (#7)

Board of Public Utilities

  1. Minutes, 1942-1982, 7r (#8-14)

Personnel Department

  1. Civil Service Board Minutes, 1919-1979, 1r (#15)

Office of the Mayor

  1. Annual Reports
    1. Maintenance Report, 1960, 1r (#16)
    2. Cemetery Report, 1970, 1r (#16)
  2. Reports to Council and Citizens, 1960-1971, 2r (#17-18)

City Council

  1. Ordinances and Resolutions, 1869-1887, 13r (#19; 24-35)
  2. Ordinances, 1869-2001, 1r (#19)
  3. Resolutions, 1922-1985, 2r (#22-23)
  4. Minutes, 1911-1985, 2r (#20-21)

Village of Bradner

Board of Education

  1. Minutes, 1876-1950, 2r (#1-2)

Council

  1. Account Records, 1890-1898, 1r (#1)
  2. Minutes, 1890-1940, 2r (#1-2)

Village of Pemberville

Board of Public Affairs

  1. Minutes, 1929-1985, 1r (#6)
  2. Record of Resolutions 1953-1985, 1r (#6)

Cemetery Association

  1. Cemetery Deeds (includes Long and Pemberville Cemeteries), 1879-1975, 1r (#1)

Village Council

  1. Minutes (Includes Account Book, 1892), 1876-1984, 3r (#2-4)
  2. Record of Ordinances, 1876-1982, 2r (#4-5)
  3. Record of Resolutions, 1971-1985, 1r (#6)

Weston

Village Council

  1. Minutes, 1898-1975, 3r (#1-3)
  2. Ordinance Record, 1873-1959, 1r (#3)

Cemetery Records

  1. Trustees’ Minutes, 1908-1979, 1r (#4)
  2. List of Burials in Alphabetical Order, 1959-1979, 1r (#4)
  3. Index to Cemetery Deeds, n.d., 1r (#4)
  4. Deed Records, 1883-1979, 2r (#4-5)
  5. Cemetery Records, 1908-1958, 1r (#6)

Townships

Township Date Other Notes
Bloom March 2, 1835  
Center 1835  
Freedom December 1, 1834  
Grand Rapids September 25, 1888 Taken from Weston Township
Henry December 3, 1836  
Jackson June 1, 1840  
Lake June 3, 1844 Taken from Perrysburg (pre-1838); 1838-1844, part of Troy Township
Liberty 1836  
Middleton 1832  
Milton June 11, 1835  
Montgomery December 1, 1834  
Perry March 4, 1833 Set off from Portage Township
Perrysburg May 8, 1823 Part of Waynesfield Township (1820-1823)
Plain March 3, 1835  
Portage December 3, 1832  
Ross April 18, 1874 Taken from Perrysburg Township
Troy December 1, 1834  
Washington June 5, 1837 Taken from Middleton, Plain, and Weston Townships
Webster December 8, 1846 Taken from Perrysburg, Troy, Freedom, and Center Townships
Weston June 14, 1830 Originally called Ottawa Township

Townships

Bloom Township

Board of Education

  1. Enumerations of School Age Youth, 1895-1917, 1r (#4)

Board of Trustees

  1. Cemetery Records, 1909-1988, 1r (#1)
  2. Minutes (Volume 1 (1844-1876) contains Bloom Center Literary Society Minutes, 1875-1876), 1844-1883, 1888-1977, 2r (#2-3)
  3. Cemetery Deeds, 1921-1956, 1r (#4)
  4. Poor Record and Account Book, 1881-1887, 1r (#4)

Justice of the Peace

  1. Military Volunteers, 1848, 1r (#4)

Weaver Cemetery

  1. North Addition Internment/Lot Records, 1909-2003,1r (#5)
  2. South Addition Internment/Lot Records, 1922-2003, 1r (#5)
  3. East Addition Internment/Lot Records, 1956-2003, 1r (#5)
  4. Lot Records, 1957-2002, 1r (#5)
  5. Cemetery Files, 1933-1980, 2r (#5-6)

Freedom Township

  1. Cemetery Plot Maps, 1977-1994, 1r (#1)

Board of Trustees

  1. Cemetery Deed Records, 1876, 1886-1985, 1r (#3)
  2. Fish and Eisenhour Cemetery Records (Includes Plat Maps of both Cemeteries) 1910-1993, 2r (#4-5)
  3. Justice of the Peace Civil Docket, 1847-1851, 1r (#1)
  4. Minutes, 1883-1993, 3r (#1-2, 5)

Grand Rapids Township

Board of Trustees

  1. Beaver Creek Cemetery Lot Record Book, c.1812-1986, 1r (#1)

Lake Township

Board of Education

  1. Class Registers, 1883-1888, 1r (#1)
  2. Enumerations of School Age Youth, 1886-1902, 1r (#2)

Board of Trustees

  1. Cemetery Deed and Record Book, 1876-1947, 1r (#4)

Township Clerk

  1. Directory of Names, 1905, 1r (#3)
  2. Soldier’s Relief Orders, 1887-1892, 1r (#2)
  3. Soldier’s Relief Fund Recipients, 1914-1915, 1r (#2)
  4. Cemetery Deed Records, 1951-1995, 4r (#5-8)
  5. Cemetery Deed and Record Book, 1890-1903, 1r (#9)

Board of Trustees

  1. Minutes, 1880-1910; 1928-1937; 1950-1976; 1986-1992, 3r (#10-12)

Lake Twp. Cemetery

  1. Index to Cemetery Deeds, 1874-1967, 1r (#13)
  2. Cemetery Deeds, 1874-1971, 1r (#13)

Middleton Township

Board of Education

  1. Enumeration of School Age Youth (Photocopy: School Subdistrict No. 10) 1885, 1r (#2)

Township Clerk

  1. Birth Certificates, 1908-1950, 1r (#1)
  2. Death Certificates, 1909-1951, 1r (#1)
  3. Burial Removal Permits, 1934-1951, 1r (#1)

Montgomery Township

Board of Trustees

  1. Minutes, 1875-1992, 5r (#8-12)

Justice of the Peace

  1. Civil Dockets, 1890-1949, 3r (#13-15)
  2. Criminal Dockets, 1886-1917, 1939-1949, 2r (#13-14)
  3. Township Officer Bonds, 1992-1993, 1r (#15)

Township Clerk

  1. Bonds & Oaths, 1884-1954, 1r (#7)
  2. Certificate of Labor Performed, 1938, 2r (#4-5)
  3. Ditch Records, 1874-1919, 2r (#5-6)
  4. Line Fence Record, 1919-1924, 1r (#6)
  5. Poll Book and Tally Sheets, 1902-1918, 3r (#1-3)
  6. Security Notes, 1927, 1r (#7)

Perry Township

Board of Education

  1. Enumerations of School Age Youth, 1881-1882, 1893-1897, 1900-1919, 1r (#1)

Township Clerk

  1. Poor Relief Records, 1909-1911, 1913, 1r (#1)
  2. Soldiers' Relief Record, 1897-1905, 1r (#1)

Perrysburg Township

Board of Education

  1. Enumeration of School Age Youth, 1884-1894, 1r (#1)
  2. Sub-District 6 School Register, 1867-1894, 1r (#2)

Plain Township

Board of Education

  1. Minutes, including School Fund Accounts, 1865-1881, 1r (#4)

Board of Trustees

  1. Cemetery Deed Records, 1909-2010, 1r (#3)
  2. Cemetery Lot Records/Index Cards, 1909-2010, 1r (#3)
  3. Cemetery Record Book, 1959-2010, 1r (#3)
  4. Plat of Plain Cemetery, n.d., 1r (#3)
  5. Plat of Plain Cemetery new addition, n.d., 1r (#3)
  6. Union Hill Cemetery Deed Records, 1887-2003, 2r (#1-2)
  7. Union Hill Cemetery Record of Interments, 1897-2004, 1r (#2)
  8. Union Hill Cemetery Record of Proceedings, 1919-2004, 1r (#2)

Township Clerk

  1. Statements of Births and Deaths, 1898-1903, 1r (#5)

Portage Township

Board of Trustees

  1. Cemetery Deeds - Plat Maps, 1884-1980, 1r (#1)
  2. Death Certificates, 1905; 1907, 1r (#2)
  3. Poor Relief Record, 1915;1917;1924-1926, 1r (#2)
  4. Relief Applications, 1900-1901; 1906-1910; 1913, 1r (#2)

Board of Education

  1. Enumerations of School Age Youth, 1905-1910, 1r (#2)
  2. School Registers, 1884-1929, 1r (#3)

Township Clerk

  1. Poor Relief Record, 1897-1909, 1r (#2)

Webster Township

Township Clerk

  1. Poor Relief Records, 1898-1899, 1r (#1)
  2. Indentures, 1883, 1r (#1)

Other Resources

  • *Index to Wood County Federal Census, 1830, 1840, 1850, 1860, 1870, 1880, 1900, 1910
  • Every name index to Van Tassel's Pioneer Scrapbook of Wood County
  • *Every name index to Beer's History of Wood County (1894); Deaths in the biographical section of Beer's History of Wood County (1894) (pOG 4331)
  • Index to Delayed Birth Certificates, v. 1-27 (pOG 4658 ref)
  • *Index to Naturalizations in Wood County (CAC OG F497.W8 W83 1990 ref)
  • DAR Index to Wood County Marriages, 1820-1865 (CAC OG F497.W8 D28x ref)
  • McKnight, Judith. Wood County Marriages (pOG 4294)
  • *Cemetery Inscriptions (CAC OG F497.W8 O46 ref)
  • Deaths in Wood County Townships (pOG 4274)
  • Wagher, Victor. Index to Coroners' Inquests, 1888-1893, 1895-1902 (pOG 3369)
  • *Index to Wills, Estates, and Guardianships (pOG 3074 ref)
  • McKnight, Judith. Wood County, Ohio Estates (pOG 4291)
  • *Wood County's Role in the Civil War (CAC OG F497.W8 W675)
  • McKnight, Judith. List and Records of Soldiers in the Civil War from Wood County (pOG 4333); soldiers relief applications (pOG 4292)
  • McKnight, Judith. 1839 and Before: Male Residents over 21...(pOG 4273)
  • McKnight, Judith. Letters to the Wood County Infirmary (pOG 4290); Infirmary applications index (pOG 4294, 4295)
  • McKnight, Judith. Taxable Property and Personal Property, 1825-1830 (pOG 4426)
  • McKnight, Judith. Participants, Wood County, Ohio Court, 1838, 1841, 1856...(pOG 4293)
  • McKnight, Judith. Wood County, Ohio Lawsuits, 1827-1880 (pOG 4423)
  • *Wood County Atlases (multiyear with indexes), 1875+

Updated: 06/05/2023 09:27AM