Clermont County Genealogical Society
CLERMONT COUNTY
CITIZENSHIP PAPERS
1844 - 1901
by Alma Aicholtz Smith, C.G.R.S.
As I was taking inventoiy of the Clermont County courthouse basement records room, I caine across a box of citizenship papers for over sixty aliens. It appears that these papers have not been included in publications on Clermont County naturalization before.
An examination of the various documents in the box revealed they are of five kinds. A brief description of the five kinds of documents is given here.
1. Declaration of Intention, or "first papers." Alien presented himself to a court of record declaring his intention to become a United States citizen. Information on the declaration varied with time periods and localities but generally included name, age, country of origin, date and port of emigration, date and port of arrival, and date declaration was filed.
2. Anulication for Naturalization, or "final papers." The application (sometimes called petition) could be filed two years after his declaration, provided he fulfilled the mandatory residence requirement. With his application, he filed supporting affidavits, statements by witnesses in support of his residency claim.
3. Affidavit. A witness (a U.S. citizen) had to swear that the applicant had been in the United States for five years and had been a resident of Ohio for one year, and that the applicant was of good moral character and would uphold the Constitution of the United States.
4. Petitton foro Citizenshit, (with military service). An Act passed by Congress on 17 July 1862 gave aliens who had enlisted and been honorably discharged from the Army of the United States the right to become citizens. This eliminated having to file a declaration and an application.
5. Certificate of Citizenshin. The final step in the naturalization process occurred when the Court ordered the alien admitted to citizenship and issued a certificate of naturalization. As shown below, there was only one certificate in the box.
Following are the names of the aliens and pertinent information about them from the various documents. The date the alien filed his papers in the Clermont County Probate Court is shown in the left-hand column. The date on the affidavit is not given here unless it was different from the filing date. (CCo = Clermont Co).
09 Oct 1865
Arns, Henry. Native of Berne. Petition for citizenship, 9 Oct
1865. Arrived in US July 1858. Enlisted in 194 Regiment of
Ohio Vol, Company I on 29 Feb 1865; honorably discharged 21
June 1865. Affidavit: John Kellar.
09 Oct 1865
Arm, Lother. Berne. Application for naturalization, 9 Oct 1865. Arrived in US July 1858. Swore that he filed Declaration of Intention in New York but trunk with certificate in it was lost when moving from New York to Cincinnati. Renounced allegiance to King of Berne. Affidavit: John Keliar.
09 Oct 1865
Arns, Peter. Berne. Application, 9 Oct 1865. Arrived US 4 July
1858. Renounced allegiance to King of Berne. Affidavit: John Keliar.
n.g.
Baudendistal, Erwin. 37 yrs. Germany. Declaration of
Intention, CCo OH, 4 Oct 1887. Emigrated from Havre 30 Apr
1880; arrived New York 11 May 1880. Renounced allegiance to
Emperor of Germany.
18 Sep 1863
Beeton, James. 35 yrs. England. Declaration of Intention, Ham
Co OH, 6 Sep 1861. Emigrated from Cambridge 30 Apr 1854;
arrived NYC 10 June 1854. Renounced allegiance to Queen of
Great Britain. Affidavit: James Crosson.
23 Feb 1864
Beeton, Thomas. 61 yrs. England. Declaration of Intention,
CCo OH, 20 Feb 1862. Emigrated from London 27 May 1852;
arrived NY 10 Jul 1852. Renounced allegiance to Queen of
England. Affidavits: Wm Dial and Hiram Constable.
13 Oct 1863
Bontel, Frederick. Bavaria. Application, 3 Nov 1860. Arrived
US Oct 1857. Renounced allegiance to king of Bavaria.
Affidavits: S. Dial and Joseph Schilling.
09 May 1865
Bower, Philip. Bavaria, Germany. Application, 9 May 1865.
Arrived US Sept 1860. Renounced allegiance to King of Bavaria.
09 Oct 1865
Braller, Mike. 40 yrs. Bavaria. Declaration of Intention, CCo
OH, 8 Oct 1863. Emigrated from Bremen 28 Aug 1857; arrived
NY 4 Oct 1857. Renounced allegiance to King of Bavaria.
Application 8 Oct 1863. Affidavit: Adam Kline.
n.g.
Bremmer, Wilhelm. 24 yrs. Province of Hanover. Declaration of Intention, 6 April 1891. Emigrated from Bremen, Hanover 24 Aug 1888; arrived Baltimore Sep 1888. Renounced allegiance to Emperor of Germany.
02 Nov 1889
Buckley, Hampshire. Age and country - n.g. Declaration of Intention Duval Co., Florida, 22 Oct 1886. Renounced allegiance to Victoria, Queen of England. (This is a copy of the original D of I).
29 Sep 1863
Burchall, Solomon. 40 yrs. Ireland. Declaration of Intention,
Greene Co. OH, 01 Nov 1859. Renounced allegiance to
Victoria, Queen of the United Kingdom. Affidavits: P.B. Swing
& A.B. Gatch, 29 Sep 1863.
08 Sep 1866
Christian, Richard. Prussia. Petition, 8 Sep 1866. Arrived in US
Dec 1852. Enlisted in 79 Regiment of Ohio, Company K on 15
Aug 1862; honorably discharged 9 June 1865. Affidavits: William
Bettis, Henry Stump, 29 Mar 1866.
07 Oct 1863
Clarc~ George. 57 yrs. France. Declaration of Intention, CCo
OH, 8 Oct 1860. Emigrated from Guadaloupe June 1849;
arrived New Orleans 15 July 1849. Renounced allegiance to
Emperor of France. Affidavit: Luke Higgins.
02 Oct 1863
Collins~ Mathew. 33 yrs. Ireland. Declaration of Intention, CCo
OH, 8 Oct 1860. Emigrated from Dublin 29 Dec 1851; arrived
New York 1 Jan 1852 (?) Renounced allegiance to Queen of
Great Britain. Affidavit: A. Ramsey.
02 Oct 1863
Coyle, Peter. 27 yrs. Ireland. Declaration of Intention, CCo
OH, 13 Feb 1860. Emigrated Dublin 20 Oct 1851 arrived NY
1 Jan 1852. Renounced allegiance to Queen of England.
Affidavit: A. Ramsey.
02 Oct 1863
Doyle, Morris. 27 yrs. Ireland. Declaration of Intention, Ham
Co OH, 01 Nov 1860. Emigrated Liverpool 13 Apr 1857; arrived
NY 8 June 1857. Renounced allegiance to Queen of England.
Affidavit: A. Ramsey.
26 Oct 1889
Dunldeman, Henry. 28 yrs. Germany. Declaration of Intention,
Warren Co., OH, 3 June 1887. Arrived US 26 Oct 1883.
Renounced allegiance to William, Emperor of Germany.
09 Oct 1865
Dunn, Alexander. Ireland. Petition, 9 Oct 1865. Arrived in US
Apr 1860. Enlisted in453 Regiment of Ohio, Company D on 2
May 1864; honorably discharged 9 Sep 1864. Affidavit: George
Simmons.
07 Oct 1865
Elmer, Charles. Hessen Castle, Germany. Petition, 7 Oct 1865.
Arrived in US on 14 Oct 1853. Enlisted in US Navy on Steamer
"Peosta" in Aug 1864; honorably discharged 4 June 1865.
Affidavit: Philip B. Swing.
n.g.
Emile, Stelzer. 38 yrs. France. Declaration of Intention, CCo
OH, 01 Nov 1887. Emigrated from France 10 Oct 1884; arrived
NY 24 Oct 1884. Renounced allegiance to Republic of France.
07 Oct 1863
Evely, John. 35 yrs. Ireland. Declaration of Intention, Ham Co.
OH 1 Nov 1860. Emigrated from Liverpool 20 June 1855;
arrived NY 26 Aug 1855. Renounced allegiance to Queen of
Great Britain and Ireland. Affidavit: John Hillin.
02 Oct 1863
Froehleck, Michael. Baden, Germany. Application, 2 Oct 1863.
Arrived in US Jan 1850. Renounced allegiance to King of
Baden.
31 Mar 1866
Galeann, Jerry. Affidavits: M. Jamieson and G. Griffith.
04 Nov 1889
Garbc, Hcinrich. 27 yrs. Germany. Declaration of Intention,
CCo OH 8 Dec 1885. Emigrated from Germany 30 Oct 1883;
arrived New York 19 Nov 1883. Renounced allegiance to
Emperor of Germany.
Clermont County, OH Genealogical Society
10 Oct 1864
Ghentner, John. 60 yrs. Wittenberg Germany. Declaration of
Intention, CCo OH, 8 Oct 1863. Emigrated from Havre 22 Sep
1840; arrived NY 30 Oct 1840. Renounced allegiance to King of
Wittenberg. Affidavit: Xavier Ernsberger.
18 Jun 1863
Gibbs, Hemy. 42 yrs. England. England. Declaration of
Intention CCo OH, 29 Oct 1860. Emigrated From Briston 29
Aug 1854; arrived NYC 10 Oct 1854. Renounced allegiance to
Queen of England. Affidavit: Joseph Gibbs.
02 Oct 1867
Ham, Abel. France. Application, 2 Oct 1867. Arrived in US 15
Dec 1852. Renounced allegiance to Emperor of France.
09 Oct 1865
Hammersmith, Martin. 22 yrs. Bavaria. Declaration of
Intention, Ham Co. OH, 5 May 1862. Emigrated from Havre
24 July 1860; arrived NY 5 Sep 1860. Renounced allegiance to
King of Bavaria. Affidavit: Charles Burkhardt.
n.g.
Heiny, Stephan. 47 yrs. Germany. Declaration of Intention, Ham Co. OH, 6 Nov 1888. Emigrated from Havre 3 June 1881; arrived NY 17 June 1881. Renounced allegiance to Emperor of Germany.
07 Sep 1863
Hildebrant, Johann. Germany. Application, 7 Sep 1863. Arrived in US June 1861. Renounced allegiance to King of Germany.
12 Aug 1865
letter, Michael. Wurttemberg. Application, 12 Aug 1865.
Arrived in US 1 Nov 1856. Renounced allegiance to King of
Wurttemberg.
10 Oct 1865
Kaufmann, Philip. Breem, Germany. Petition, 10 Oct 1865.
Arrived in US Feb 1857. Enlisted in 50 Regiment Ohio Infantry,
Company G on 11 Aug 1862; honorably discharged 18 July 1865.
Affidavit: A.B. Smith.
O7Nov 1864
Keifert, Peter. 40 yrs. Baden. Declaration of Intention, CCo
OH, 7 Nov 1864. Emigrated from Havre 2 Nov 1846; arrived
New Orleans 17 Dec 1846. Renounced allegiance to King of
Baden. Application states he was discharged from US Service in
Columbus 26 July 1864. Affidavit: Frank Schweitzer.
02 Jan 1866
Kelsey, John. Ireland. Application, 2 Jan 1866. Arrived US 1
Dec 1858. Renounced allegiance to Queen of England.
n.g.
Koenig, Charles. 36 yrs. Germany. Declaration of Intention, Ham Co HO, 4 May 1888. Emigrated from Havre 1 May 1880; arrived NY 12 May 1880. Renounced allegiance to emperor of Germany.
n.g.
Lang, Jakob. 26 yrs. Germany. Declaration of Intention CCo OH, 15 June 1886. Emigrated from Germany 16 June 1885; arrived NYC 26 June 1885. Renounced allegiance to Emperor of Germany.
14 Sep 1863
Lorenz, Hemy. 40 yrs. Bavaria. Declaration of Intention, Ham
Co OH, 3 Nov 1856. Emigrated London 3 Aug 1854; arrived NY
5 Dcc 1854. Renounced allegiance to King of Bavaria.
Affidavits: A. Kline and F. Lorenz.
30 Sep 1867
Luke, Charles. 41 yrs. Germany. Declaration of Intention, CCo
OH, 5 Mar 1844. Arrived US 1830. Renounced allegiance to
Grand Duke of Wymer. Affidavit: John Kellar.
n.g.
Mall, George. 38 yrs. Germany. Declaration of Intention, CCo OH, 15 June 1886. Emigrated from Germany 16 Sep 1883; arrived NY 28 Sep 1883. Renounced allegiance to Emperor of Germany.
29 Sep 1863
McTomey, Michael. Ireland. Application, 29 Sep 1863. Arrived
1 June 1838. Renounced allegiance to Queen of England.
Affidavit: John Hillin.
13 Oct 1863
Mulhaven, Patrick. Ireland. Application, 13 Oct 1863. Arrived
April 1846. Renounced allegiance to Queen of England.
Affidavit: T. Loyd.
07 Oct 1863
Murphy, James. 54 yrs. Ireland. Declaration of Intention, CCo
OH, 8 Oct 1860. Emigrated from Liverpool 1 Jan 1852; arrived
NY 22 Feb 1852. Renounced allegiance to Queen of Great
Britain. Affidavit: Luke Higgins, 7 Oct 1865.
07 Sep 1863
Patterson, Joseph. 48 yrs. Germany. Declaration of Intention,
CCo OH, 19 Dec 1861. Emigrated from Humbolt 15 June 1858;
arrived NY 10 Aug 1858. Renounced allegiance to King of
Mecklenburg. Affidavits: John Horn and Wilhelm Adrien.
09 Oct 1865
Penwait, Joachim. Mecklenberg. Application, 9 Oct 1865. Sworn statement says he arrived in US at NY on 4 July 1858 and filed his Declaration of Intention papers in Probate Court, Cincinnati, OH in Jan 1861, but that he lost said certificate while he was moving his family to Joseph Abrams' farm in Washington Twp on 1 Mar 1861. Affidavit: Wilhelm Adrien.
03 Apr 1866
Pferrman, Martin. Bavaria. Application, 3 Apr 1866. Arrived in US 18 Nov 1853. Renounced allegiance to King of Bavaria.
30 Jun 1866
Pfeifer, Nicholas. Wurttemberg. Application, 30 Jun 1866.
Arrived in US Mar 1859. Renounced allegiance to King of
Wurttemberg.
o 305ep1867
Reinhardt, Francis A. Age - n.g. Bavaria. Declaration of
Intention, Brown Co OH, 4 Apr 1862. Arrived US Jan 1862.
o Renounced allegiance to King of Bavaria. Affidavit: John Kellar.
04 Nov 1889
Rumpke, August. 33 yrs. Germany. Declaration of Intention,
CCo OH, 1 Nov 1887. Emigrated from Germany 15 Mar 1882;
arrived NY 9 Apr 1882. Renounced allegiance to Emperor of
Germany.
04 Aug 1863
Sebrantke, Gottlieb. Prussia. Application, 4 Aug 1863. Arrived
in US 20 May 1860. Renounced allegiance to King of Prussia.
07 Sep 1863
South, David. Baden. Application, 7 Sep 1863. Arrived in US 15
Jul 1855. Renounced allegiance to King of Baden.
29 Sep 1863
Sparr, Constantin. Germany. Application, 29 Sep 1863. Arrived
in US 1847. Renounced allegiance to Germany. Affidavits: F.
Weasel and Byron Moore.
29 Sep 1863
Sparr, Joseph. Germany. Application, 29 Sep 1863. Arrived in
US 1847. Renounced allegiance to government of Germany.
Affidavits: F. Weasel and Byron Moore.
05 Nov 1888
Specker, Henry. 52 yrs. Germany. Declaration of Intention,
Kenton Co KY, 29 Dcc 1885. Arrived in US 1 Nov 1867.
Renounced allegiance to William, Emperor of Germany.
19 Sep 1863
VanMany, C.L. Belgium. Application, 19 Sep 1863. Arrived in
US 15 Oct 1848. Renounced allegiance to King of Belgium.
08 Mar 1866
Wachter, Linnett. Wurttemberg. Application, 8 Mar 1866.
Arrived in US 25 Aug 1885. Renounced allegiance to King of
Wurttemberg. Affidavit: Jacob Roehm.
27 Jun 1866
Wiedemeyer, William. Hanover, Germany. Application, 27 Jun
1866. Arrived in US Oct 1865. Renounced allegiance to King
of Hanover.
10 Oct 1865
Willenbrick, Joseph Barney. 33 yrs. Oldenburgh. Declaration of
Intention, CCo OH, 7 May 1860. Emigrated from Bremen 18
Oct 1858; arrived Philadelphia 24 Dec 1858. Renounced
allegiance to Grand Duke of Oldenburgh. Affidavit: 1.1. Reinert.
n.g.
Wilz, Peter. 33 yrs. Germany. Declaration of Intention, CCo OH, 11 Oct 1880. Emigrated from Germany 31 Aug 1874; arrived NY 21 Sep 1874. Renounced allegiance to Emperor of Germany.
27 Mar 1866
Yeomans, Edwin. Affidavits: James B. Shaw and Robert Gibbs.
(No other papers were filed with affidavits).
27 Dec 1901
Bucher, Katterina and Bucher, Margarett. Their application for
naturalization consists of a letter renouncing their citizenship of
Switzerland.
To the high Judge of the Court of the Kanton (County) Luzern, Luzern, Switzerland.
Very esteemed Sir:
We the undersigned Katterina W. Bucher, born in Luzern, Dec 7th 1885 and Margaretta Bucher, born in Utopia, Ohio U.SA. the 20th August 1889 living at Utopia, Ohio U.SA., legally born children of the late Franz Joseph Bucher of Eschenbach, Kanton (County) Luzern Switzerland and of Sarah
Bucker (maiden name Cheyne) and the lawfully elected guardian
B.F. Zugg and all the named children hereby give up for all
times coming all the rights and privileges as citizens of said
Kanton and Switzerland.
In consideration that these children lost their citizenship and rights in Switzerland and as they have been naturalized as citizens of the USA. through their mother Sarah Bucher, we kindly ask you to release the above named children as citizens of the village of Eschenbach and the Kanton (county) Luzem, and also to further the release as citizens of Switzerland.
Done at Utopia, Ohio Dec 1901.
Kattenna W. Buchcr
Margarett Bucker
B.F. Zugg. Guardian
J.I. Beck, Interpretation
15 Oct 1900
Hess, George. Renounced American Citizenship.
Found along with a box of citizenship papers dated 1844 to 1901, was a sturdy blue envelope, postmarked Oct 12, 1900 from the U.S. State Department, are papers renouncing the U.S. citizenship George Hess of Olive Branch. Hess was granted U.S. citizenship in a minor's certificate, given to those under 21, Oct. 7, 1899. Several months later, he traveled to his native Germany, taking his citizenship papers.
While in Germany, he apparently changed his mind about U.S. citizenship, and visited the U.S. consulate in Stuttgart, where he vowed he wished to become a subject of the King of Wurttemberg. That request was sent, scribbled on the back of the U.S. certificate, from the consulate to the U.S. embassy in Berlin to the U.S. State Department. Secretary of State John Hay forwarded the request to Clermont County Probate Judge O.P. Griffith. The citizenship certificate, Hay's letter, and a certificate from the U.S. State Department all are in the envelope.
Petitions for Citizenship with Military Service
byAlmaAicholtz Smith, C.G.R.S.
The petitions, dated 1865 and 1866, indicate that six of these aliens fought for the United States during the Civil War.
An Act passed by Congress on 17 July 1862 gave aliens who had enlisted and been honorably discharged from the Army of the Umted States the right to become citizens by filing a petition for citizenship. This eliminated having to file a declaration of intention and an application for naturalization, as other aliens had to do.
The left-hand column below show the date when the honorably discharged alien Civil War soldier filed his petition in Clermont County Probate Court. The filing date is usually the same as the date on the affidavit of the witness (a US. citizen), who swore that the discharged soldier or sailor was of high moral character and would uphold the Constitution of the United States.
09 Oct 1865
Arns, Henry. Native of Berne. Arrived in U.S. July 1858.
Enlisted in 194 Regiment of Ohio Vol, Company I on 29 Feb
1865; honorably discharged 21 June 1865. Affidavit: John Kellar,
9 Oct 1865.
08 Sep 1866
Christian, Richard. Native of Prussia. Arrived in U.S. Dec 1852.
Enlisted in 79 Regiment of Ohio, Company K on 15 Aug 1862;
honorably discharged 9 June 1865. Affidavits: William Bettis~ Henry Stump, 29 Mar 1866.
09 Oct 1865
Dunn, AJ.atmnder. Native of Ireland. Arrived in US April 1860.
Enlisted in 153 Regiment of Ohio, Company D on 2 May 1864;
honorably discharged 9 Sep 1864. Affidavit: George Simmom,
9 Oct 1865.
07 Oct 1865
Eimer, Charles. Native of Hesaen Castle, Germany. Arrived in
U.S. 14 Oct 1853. Enlisted August 1864 in US Navy on Steamer
"Peosta;" honorably discharged 4 June 1865. Affidavit: Philip
Swing, 7 Oct 1865.
10 Oct 1865
Kaufmann, Philip. Native of Breen, Germany. Arrived in US.
Feb 1857. Enlisted in 50 Regiment Ohio Infantry, Company G
on 11 Aug 1862; honorably discharged 18 July 1865. Affidavit:
A.B. Smith, 10 Oct 1865.
Instead of filing a petition, Peter Keifert filed a declaration of
intention and an application for naturalization.
07 Nov 1864
Keifert, Peter. 40 yrs. Native of Baden. Declaration of
Intention, Clermont Co. OH, 7 Nov 1864. Emigrated from
Havre 2 Nov 1846; arrived New Orleans 17 Dec 1846.
Renounced allegiance to King of Baden. Application for
Naturalization states he was discharged from US. Service in
Columbus OH 26 July 1864. Affidavit: Frank Schweitzer, 7 Nov
1864.
BIRTHS
Birth
Records
*
Early
Clermont
Co. Births 1856-1857
*
First Presbyterian Churches of Monroe
At Nicholsville & Bantam
*
Baptisms of Children
*
Anderson
Township Births 1906-1907
*
Old
Bethel
Church Baptisms
*
Old Bethel Church Baptisms 1894-1908
*
Early Births 1856
*
MARRIAGES
Early
Marriages 1800 - 1808
*
Marriage
Book 13
1874-1876
*
Goshen M. E. Church
Marriage
*
DEATHS
Funerals
Conducted
by Rev. Hezekiah Hill 1862-1908
*
The
Old
Village Graveyard
*
Deaths
of Residents
Over 75 in 1875
*
Infirmary
Discharges That Mention a Burial Place
*
Death
Dates from
I.O.O.F. Lodge #313
*
Early
Clermont
Deaths from The Ohio Sun
*
Obituaries
From
the Clermont Sun 1890-1891
*
Early
Deaths
from Clermont Sun 1855
*
More
Deaths
1857-1859
*
Stirling
& Moore Funeral Records 1888
*
1880 Mortality Census
*
Census
Goshen
1875
Quadrennial Census
*
Quadrennial
Census,
Batavia, 1847
*
Quadrennial
Census,
Batavia, 1855
*
History
Incidents
in The
Early History of Clermont County
*
Stonelick
Historical Notes
*
Vacation
of a
Road in
Union Township
*
Brown and Clermont County Families Mentioned
in the 1880 Clinton County History
*
Day
Book For Clarke
& Frambes Mills 1838
*
Immigration
Early
Naturalizations from Common Pleas Minutes
*
Citizenship
Papers
1844-1900
*
Names
of
New Found Naturalization Applicants
*
Military
Veterans
in
Various Cemeterys
*
Revolutionary
War Soldiers
*
Clermont
Courier
Ads November 18, 1863
*
Mexican War Veterans
*
Revolutionary War Veterans
*
Post Office
Post
Marks of
Clermont County
*
Clermont
Postmasters 1800 - 1930
*
Early
Unclaimed
Letters
*
More
Unclaimed
Letters
Unclaimed
Letters 1855
*
Bible Records
Manning
Bible
*
Banister
Bible
*
Bible
Records of
James McKinnie 1830
*
Bible
Records
Index Volume Two
*
Bible
Records Index
Volume Three
*
Churches
Old
Bethel Church
and Cemetery
*
History
of Old
Bethel Church 1868
*
Calvary
Church
and Cemetery Washington Twp
*.
Edenton
Church
1861
*
Places
Perin
Mills in 1863
*
Goshen-
Land Of Milk
and Honey
*
First
Settlers of
Jackson Township
*
Legal
Voters of
Goshen Township 1855
*
Batavia
in1847
*
Poll
Book Goshen
Township 1853
*
1840
Account
Book, Laurel Ohio
*
Edenton
School # 4
Pupils
*
Pensions
Pensions
1890
*
More Pensions
1890
*
Other
Indentures
1825
- 1831
*
Index
To General
Store Account Book 1816-1819
*
Vital
Statistics
From An Old Record Book
*
Items
from Clermont
Courier 1836
*
Clermont
Pensioners 1883
*
Ohio
Pioneers That
Moved to Texas
*
Persons
on the Petit
Jury 1880
*
Jails
and Sheriffs
*
Items
From
Early Clermont Courier 1852
*
Meeting
of
Patriarchs 1882
*
Surrender
Records From Childrens Home
*
Gazetteer
1882
*
Potpourri
*
Articles
From The
Clermont Sun 1889
*
River Boatmen
*
Sale of Delinquent Lands
*