Newport City Government
1856
Council meets every Thursday evening. Municipal election first Monday in March.
Mayor
George R Fearons; of east York b Madison & Jefferson. Term expires March 1857.
Marshall
A F Miller; office at Mayor’s office. Term expires March 1857. Jonathan Clinkenbeard, deputy.
Council
Robert B McCracken, President
1st Ward-Robert B McCrackern-1 year
H L Taliaferro-1 year
2nd Ward-J M Caldwell-1 year
Jonathan C Mead-1 year
3rd Ward-M Cook-1 year
George D Allen-1 year
4th Ward-Alexander Tuttle-1 year
Owen Conlin-1 year
5th Ward-Peter Constance-1 year
J T Maphet-1 year
Boundaries of the Wards
First Ward comprises all the territory in the city east of the center of York street, and between the Ohio river and the center of Bellevue street.
Second Ward comprises all the territory west of the center of York street, and between the Ohio river an the center of Bellevue street.
Third Ward comprises all the territory between the couth of the center of Bellevue street and Ringold street, and between the center of York street, and the eastern limits of the city.
Fourth Ward comprises all the territory between the middle of Bellevue street and the middle of Ringold street, and between the middle of York street and the Licking river.
Fifth Ward comprises all the territory between the middle of Ringold street and Liberty street, and the middle of East Row street and the Licking River.
Clerk
X Sine; office in Odd Fellows’ building. Term expires March 1857.
Treasurer
Peter Breith; office in Odd Fellows’ building. Term expires March 1857
Engineer
James Lindsey; office at Sheriff’s office. Term expires March 1857
Attorney
William Stanley; office e s York b Taylor & Bellevue. Term expires March 1857.
Market Master
Jonathan Clinkenbeard, appointed.
Wharf Master
Jonathan Weaver. Term expires March 1857
School Department
Jonathan Berry-President
1st Ward-D Tyler-1 year
2nd Ward-Ira Root-1 year
3rd Ward-Lewis Schraag-1 year
4th Ward-Jonathan Berry-1 year
5th Ward-Louis Alkin-1 year
Public School
NEC Monmouth & Bellevue
T D Edwards-Male Principal
J H Gault-1st Assistant
Miss A C Brewer-Female Principal
Miss Alice Kernahan-1st Assistant
Miss Jenny Kernahan-2nd Assistant
Miss H P Boude-3rd Assistant
Mrs. Mary E Burgess-4th Assistant
Miss Ella Vance-5th Assistant
Miss Mary R Barnes-6th Assistant
Miss Elizabeth Babcodk-7th Assistant
Mrs. Mary Beven-8th Assistant
Fire Department
Washington Fire Company No 1, n w c Bellevue & York
County Officers
Circuit Court-S M Moore, Judge. Term expires August 1862
County Court-John H Nelson, Judge- Term expires August 1858
County Attorney
George P Webster- Term expires August 1858
Commonwealth Attorney
William E Arthur-9th Judicial District. Term expires August 1862
Clerk of Circuit Court
Gustavus Artsmann at Alexandria. Term expires August 1862
Deputy Clerk
Henry Buchanan, Newport. Office e s York b Madison and Jefferson
Clerk of County Court
James H Parker at Alexandria. Term expires Aug 1858
Deputy Clerk
R H Hayman, Newport. Office s w c Monmouth and Madison
Sheriff
H D Helmes. Term expires January 1859. Present incumbent, Charles Stricker. Term expires January 1857.
Upper District-James White-deputy
Middle District-James Murman-deputy
W Cducker, Jailor at Alexandria
D S Walt, Jailor at Newport
Coroner
Dr. Jonathan Q A Foster. Term expires August 1858.
Surveyor
O M Merrill. Term expires August 1858. Robert Murman, Deputy.
Justices of the Peace
The term for all of these expires May 1858
William S Bailey
J B Payne
X Syne
Jonathan T Maphet
William R Taliferro
William B Kavanaugh
L W Leroy
A W Johnson
Jesse Yelton
George Fisher
James M Jolly
Jonathan C Tarvin
Samuel Baker
Constables
The term for all of these expires May 1857.
U Clary
R B Snodgrass
Jesse Woods
Jonathan P Perry
Matthew Jenkins
Hampton Gosney
Newspapers
Newport and Covington Daily News Office s s Taylor b Columbia and Cabot. William S Bailey, editor and proprietor
Kentucky Weekly News Office s s Taylor b Columbia and Cabot. William S Bailey, editor and proprietor.
Post Office
Newport Post Office-office s w c York and Jefferson
James M Body, Postmaster
Newport and Covington Bridge Company
Office, East End of the Bridge
Chartered January 1, 1852. Captial-$75,000 Jonathan T Lewis, President. George Marshall, Secretary and Treasurer
Directors:
William L Grant, Covington
Amos Shinkle, Covington
George D Allen, Newport
Owen Conlin, Newport