Newport City Government

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