Probate Court Records

RECORDS OF THE UNION COUNTY PROBATE COURT

ACCOUNTS RECORDS (1852-1961)

63 Volumes
Arranged Chronologically by Filing

The record contains a detailed accounting of income and expenditures made by executor, administrator, trustee, or guardian on behalf of the estate being administered.  Shows the case number, ward and/or testator, payee or debtor, amount paid or received, and a recapitulation of the account to the date of filing.

1. Record of Settlements, Volume A (1852-1863)
2. Record of Settlements, Volume B (1863-1870)
3. Record of Settlements, Volume C (1870-1875)
4. Record of Settlements, Volume D (1876-1884)
5. Account Records, Volume E (1876-1885)
6. Account Records, Volume F (1876-1879)
7. Account Records, Volume G (1879-1881)
8. Account Records, Volume H (1881-1884)
9. Account Records, Volume I (1884-1887)
10. Account Records, Volume J (1887-1888)
11. Account Records, Volume K (1888-1890)
12. Account Records, Volume L (1890-1891)
13. Account Records, Volume M (1891-1892)
14. Account Records, Volume N (1892-1893)
15. Account Records, Volume O (1893-1894)
16. Account Records, Volume P (1894-1895)
17. Record of Accounts, Volume Q (1895-1896)
18. Record of Accounts, Volume R (1896-1897)
19. Record of Accounts, Volume S (1897-1898)
20. Record of Accounts, Volume T (1898-1899)
21. Record of Accounts, Volume U (1899-1899)
22. Record of Accounts, Volume V (1899-1900)
23. Record of Accounts, Volume W (1900-1901)
24. Record of Accounts, Volume X (1902-1903)
25. Record of Accounts, Volume 1 (1903-1904)
26. Record of Accounts, Volume 2 (1904-1905)
27. Record of Accounts, Volume 3 (1905-1906)
28. Record of Accounts, Volume 4 (1906-1908)
29. Record of Accounts, Volume 5 (1908-1910)
30. Record of Accounts, Volume 6 (1910-1912)
31. Record of Accounts, Volume 7 (1912-1914)
32. Record of Accounts, Volume 8 (1914-1916)
33. Record of Accounts, Volume 9 (1916-1917)
34. Record of Accounts, Volume 10 (1917-1919)
35. Record of Accounts, Volume 11 (1919-1920)
36. Record of Accounts, Volume 12 (1920-1922)
37. Record of Accounts, Volume 12 1/2  (1922-1924)
38. Record of Accounts, Volume 13 (1924-1925)
39. Record of Accounts, Volume 14 (1925-1927)
40. Record of Accounts, Volume 15 (1927-1929)
41. Record of Accounts, Volume 16 (1929-1930)
42. Record of Accounts, Volume 17 (1930-1932)
43. Record of Accounts, Volume 18 (1932-1934)
44. Record of Accounts, Volume 19 (1934-1936)
45. Record of Accounts, Volume 20 (1936-1937)
46. Record of Accounts, Volume 21 (1937-1939)
47. Record of Accounts, Volume 22 (1939-1941)
48. Record of Accounts, Volume 23 (1941-1942)
49. Record of Accounts, Volume 24 (1942-1944)
50. Record of Accounts, Volume 25 (1944-1946)
51. Record of Accounts, Volume 26 (1946-1947)
52. Record of Accounts, Volume 27 (1948-1949)
53. Record of Accounts, Volume 28 (1949-1950)
54. Record of Accounts, Volume 29 (1950-1952)
55. Record of Accounts, Volume 30 (1952-1953)
56. Record of Accounts, Volume 31 (1953-1954)
57. Record of Accounts, Volume 32 (1954-1956)
58. Record of Accounts, Volume 33 (1956-1957)
59. Record of Accounts, Volume 34 (1957-1958)
60. Record of Accounts, Volume 35 (1958-1959)
61. Record of Accounts, Volume 36 (1959-1959)
62. Record of Accounts, Volume 37 (1959-1960)
63. Record of Accounts, Volume 38 (1960-1961)

ADMINISTRATION DOCKETS (1820-1961)

15 Volumes
Arranged Chronologically by Filing of Journal Entry Recording and Approving the Bond of the Estate’s Executor or Administrator

The docket collects in one section the date, volume, and page number of the journal, will, record and inventory and appraisement record plus the following: admission of the will to probate, application for and appointment of appraisers, a summary and the filing of the inventory and appraisement of the estate, an order for a hearing on the inventory and appraisement, schedule of debts, application for authorization to transfer real property belonging to the estate, determination of tax liability, filing of accounts, and distribution of the estate.

1. Administration Docket, Volume A  (1820-1845)
2. Administration Docket, Volume B  (1852-1869)
3. Administration Docket, Volume 1 (1870-1888)
4. Administration Docket, Volume 2 (1888-1901)
5. Administration Docket, Volume 3  (1901-1911)
6. Administration Docket, Volume 4 (1911-1919)
7. Administration Docket, Volume 5 (1919-1925)
8. Administration Docket, Volume 6 (1925-1930)
9. Administration Docket, Volume 7 (1930-1940)
10. Administration Docket, Volume 8 (1932-1938)
11. Administration Docket, Volume 9 (1940-1945)
12. Administration Docket, Volume 10 (1945-1949)
13. Administration Docket, Volume 11 (1949-1953)
14. Administration Docket, Volume 12 (1953-1957)
15. Administration Docket, Volume 13 (1957-1961)

BIRTH RECORDS (1867-1908)

4 Volumes
Arranged Chronologically by Filing

Contains child’s full name, date of birth, place of birth (city/township/county), sex, legitimacy, race, parents and their residence.

1. Birth Record, Volume 1 (1867-1878)
2. Birth Record, Volume 2 (1878-1886)
3. Birth Record, Volume 3 (1886-1907)
4. Birth Record, Volume 4 (1907-1908)

BLIND RELIEF RECORDS (1904-1906)

1 Volume
Arranged Chronologically

Contains applications for blind relief; showing the full name and address of the petitioner and, amount allowed by the Probate Court.

1. Register, Journal & Final Record – Worthy Blind, Volume 1 (1904-1906)

BONDS AND LETTERS (1849-1961)

47 Volumes
Arranged Chronologically by Filing of Appointment

Collects in one section case number, name, appointee, amount of bond,  sureties; and copy of letter of authority granting trustee, guardian, executor, or administrator all power necessary to perform duties.

ADMINISTRATORS BONDS AND LETTERS

1. Clerk's Record of Bonds, Volume 0 (1849-1851)
2. Record of Bonds, Volume 1 (1852-1857)
3. Administrator Bonds, Volume 2  (1857-1869)
4. Administrators Bonds & Letters, Volume 3 (1869-1879)
5. Record of Administrators Bonds & Letters, Volume E  (1879-1888)
6. Record of Administrators Bonds & Letters, Volume 5  (1888-1894)
7. Record of Administrators Bonds & Appointments, Volume 6 (1895-1902)
8. Record of Administrators Bonds & Appointments, Volume 7 (1903-1910)
9. Record of Administrators Bonds & Appointments, Volume 8 (1910-1919)
10. Record of Administrators Bonds & Appointments, Volume 9 (1919-1925)
11. Record of Administrators Bonds & Appointments, Volume 10 (1925-1931)
12. Record of Administrators Bonds & Appointments, Volume 11 (1932-1939)
13. Record of Administrators Bonds & Appointments, Volume 12 (1939-1944)
14. Record of Administrators Bonds & Appointments, Volume 13 (1944-1948)
15. Record of Administrators Bonds & Appointments, Volume 14 (1948-1952)
16. Record of Administrators Bonds & Appointments, Volume 15 (1952-1956)
17. Record of Administrators Bonds & Appointments, Volume 16 (1957-1958)
18. Administrator’s and Executor’s Bonds & Appointments, Volume 17 (1958-1959)
19. Administrator’s and Executor’s Bonds & Appointments, Volume 18 (1959-1960)
20. Administrator’s and Executor’s Bonds & Appointments, Volume 19 (1960-1961)
21. Administrator’s and Executor’s Bonds & Appointments, Volume 20 (1961-1961)
   

EXECUTORS BONDS AND LETTERS

1. Clerk's Record of Bonds, Volume 0 (1849-1851)
2. Record of Bonds, Volume 1 (1852-1861)
3. Record of Executors Bonds, Volume B (1861-1877)
4. Record of Executors Bonds & Letters, Volume D (1877-1888)
5. Record of Executors Bonds & Letters, Volume 3 (1888-1902)
6. Record of Executors Bonds & Appointments, Volume 4 (1903-1911)
7. Record of Executors Bonds & Appointments, Volume 5 (1911-1920)
8. Record of Executors Bonds & Appointments, Volume 6 (1920-1925)
9. Record of Executors Bonds & Appointments, Volume 7 (1925-1931)
10. Record of Executors Bonds & Appointments, Volume 8 (1931-1939)
11. Record of Executors Bonds & Appointments, Volume 9 (1939-1947)
12. Record of Executors Bonds & Appointments, Volume 10 (1947-1953)
13. Record of Executors Bonds & Appointments, Volume 11 (1953-1958)
14. Administrator’s and Executor’s Bonds & Appointments, Volume 17 (1958-1959)
15. Administrator’s and Executor’s Bonds & Appointments, Volume 18 (1959-1960)
16. Administrator’s and Executor’s Bonds & Appointments, Volume 19 (1960-1961)
17. Administrator’s and Executor’s Bonds & Appointments, Volume 20 (1961-1961)
   

GUARDIANS BONDS AND LETTERS

1. Clerk's Record of Bonds, Volume 0 (1849-1851)
2. Record of Bonds, Volume 1 (1852-1855)
3. Guardians Bonds, Volume 1 (1855-1857)
4. Guardians Bonds, Volume 2 (1858-1866)
5. Guardians Bonds & Letters, Volume A (1866-1879)
6. Record of Guardians Bonds & Letters, Volume F (1879-1888)
7. Record of Guardians Bonds & Letters, Volume 4 (1888-1894)
8. Record of Guardians Bonds & Appointments, Volume 5 (1895-1906)
9. Record of Guardians Bonds & Appointments, Volume 6  (1906-1918)
10. Record of Guardians Bonds & Appointments, Volume 7 (1918-1937)
11. Record of Guardians Bonds & Appointments, Volume 8  (1928-1932)
12. Final Record Appointment of Guardians Idiots, Etc., Volume 1 (1908-1918)
13. Final Record Appointment of Guardians Idiots, Etc., Volume 2 (1918-1926)
14. Final Record Appointment of Guardians Idiots, Etc., Volume 3 (1926-1933)
15. Record of Guardians & Incompetents Bonds & Appointments, Volume 1  (1932-1940)
16. Record of Guardians & Incompetents Bonds & Appointments, Volume 2  (1940-1955)
17. Record of Guardians & Incompetents Bonds & Appointments, Volume 3  (1955-1961)

CASE FILES (1820-1851)

7.0 Cubic Feet
Arranged Numerically by Case

Contains all journal entries; petitions; accountings; inventories and appraisements; schedules of debts; receipts; appointments of executors, administrators, or guardians filed in connection with that case.  Estate files also contain a copy of the will, the original being filed separately also by case number.  In addition to original documents filed in the case, it may also contain certain things which have not been journalized and/or formally filed, such as correspondence and memoranda related to the case.  These case files were originally filed as part of the Common Pleas Court records but were later separated out when the Probate Court was created as a separate court in 1852.  Pre-1852 case files that were still active in 1852 were placed within the Probate Court case files and given a Probate Court case number.  An index to probate cases filed and closed in Union County, Ohio, prior to 1852, can be found here: Probate Court Case File Index 1820-1851.

Box
1. Probate Case Files (CP001 - CP003) (1820)
Probate Case Files (CP004 - CP011) (1821)
Probate Case Files (CP012 - CP012) (1822)
Probate Case Files (CP013 - CP021) (1823)
Probate Case Files (CP022 - CP034) (1824)
2. Probate Case Files (CP035 - CP044) (1825)
Probate Case Files (CP045 - CP050) (1826)
Probate Case Files (CP051 - CP052) (1827)
Probate Case Files (CP053 - CP059) (1828)
Probate Case Files (CP060 - CP069) (1829)
Probate Case Files (CP070 - CP077) (1830)
Probate Case Files (CP078 - CP082) (1831)
3. Probate Case Files (CP083 - CP086) (1832)
Probate Case Files (CP087 - CP093) (1833)
Probate Case Files (CP094 - CP098) (1834)
Probate Case Files (CP099 - CP103) (1835)
Probate Case Files (CP104 - CP110) (1836)
Probate Case Files (CP111 - CP128) (1837)
Probate Case Files (CP129 - CP143) (1838)
4. Probate Case Files (CP144 - CP168) (1839)
Probate Case Files (CP169 - CP194) (1840)
5. Probate Case Files (CP195 - CP210) (1841)
Probate Case Files (CP211 - CP230) (1842)
6. Probate Case Files (CP231 - CP245) (1843)
Probate Case Files (CP246 - CP264) (1844)
Probate Case Files (CP265 - CP276) (1845)
Probate Case Files (CP277 - CP297) (1846)
Probate Case Files (CP298 - CP304) (1847)
7. Probate Case Files (CP305 - CP313) (1847)
Probate Case Files (CP314 - CP336) (1848)
Probate Case Files (CP337 - CP361) (1849)
Probate Case Files (CP362 - CP381) (1850)
Probate Case Files (CP382 - CP390) (1851)

   
CASH BOOKS (1852-1966)

9 Volumes
Arranged Chronologically

Ledger showing details of daily receipts and expenditures, including running balances for each fund.  Shows date, docket number, case number, by whom paid or to whom paid, total, fund accounts, date paid into or out of the county treasury.

1. Fee Book (1852-1856)
2. Cash Book, Volume 1 (1888-1890)
3. Ledger (1894-1897)
4. Cash Book (1897-1900)
5. Cash Book, Volume 28 (1946-1948)
6. Cash Book, Volume 29 (1948-1950)
7. Cash Book, Volume 30 (1950-1951)
8. Cash Book, Volume 31 (1951-1952)
9. Cash Book, Volume 37 (1964-1966)

CIVIL DOCKETS (1871-1881; 1913-1961)
(RESTRICTED ORC 149.43 - 75 Years)

11 Volumes
Arranged Chronologically

The docket contains civil actions under the jurisdiction of the probate court such as minors’ claims, adoptions, dance permits, ministers’ licenses to solemnize marriages, estate proceedings to determine no administration or no inheritance tax, determination of inheritance tax, powers of attorney; appointment of administrators, guardians, executors, or trustees; transfer of sale of real or personal property belonging to an estate; probate of wills; and the appointment of deputy clerks of the court.  Collects in one section the principals in the action, case number, and attorneys, citing the date, volume, and page of the journal, will record, and final record where entries in the case may be found.  Volumes A to L were disposed of circa 1990.  Civil docket entries prior to 1870 can be found in Administration Docket, Volume B These records are restricted because they contain confidential information pursuant to ORC 149.43 because they contain adoption information.

1. Appearance Docket, Volume A (1871-1877)
2. Appearance Docket, Volume B (1877-1881)
3. Civil Docket, Volume M  (1913-1919)
4. Civil Docket, Volume N  (1919-1924)
5. Civil Docket, Volume O  (1924-1928)
6. Civil Docket, Volume P  (1928-1935)
7. Civil Docket, Volume Q  (1935-1942)
8. Civil Docket, Volume R (1942-1949)
9. Civil Docket, Volume S (1949-1954)
10. Civil Docket, Volume T (1954-1959)
11. Civil Docket, Volume U (1959-1961)

COST BILL RECORDS (1867-1911)

11 Volumes
Arranged Chronologically by Filing

Contains civil coast bills for inquests of lunacy, reform and industrial school cases, adoptions, petitions to sell real estate, name changes, mental illness hearings, and determination of heirship showing case number, principals, to whom charged, and itemized accounts of fees.

1. Record of Costs, Volume 1 (1867-1872)
2. Cost Bill Record – Estates, Volume 1 (1890-1894)
3. Cost Bill Record – Estates, Volume 2-B (1888-1893)
4. Cost Bill Record – Estates, Volume 3 (1888-1893)
5. Cost Bill Record – Estates, Volume 3-A (1892-1894)
6. Cost Bill Record – Estates, Volume 5 (1894-1898)
7. Cost Bill Record – Estates, Volume 5-A (1898-1900)
8. Cost Bill Record – Estates, Volume 7 (1901-1906)
9. Cost Bill Record – Estates, Volume 8 (1907-1911)

   

1. Habeas Corpus and Inquests of Lunacy (1868-1869)
2. Criminal, Coroners & Lunacy Cost Bills, Volume 1 (1897-1906)

COURT CALENDARS (1898-1899) 

2 Volumes
Arranged Chronologically

Shows case number, time of hearing, case, proceedings, and attorneys involved.  These records are restricted because they contain confidential information pursuant to ORC 149.43, ORC 5122.31, ORC 5123.89, and Ohio Rules of Superintendence 55 because they contain adoption and mental illness information.

1. Court Calendar (1898)
2. Court Calendar (1899)

CRIMINAL APPEARANCE DOCKET (1893-1914)

1 Volume
Arranged Numerically by Case

Collects in one section defendant, case number, charges, plea, summary of all actions in the case showing final disposition.

1. Criminal Appearance Docket  (1893-1914)

CRIMINAL RECORDS (1852-1886; 1893-1914)

2 Volumes
Arranged Chronologically by Hearing

Collects in one section defendant, case number, prosecuting county or city, general charge (housebreaking, theft, providing intoxicating liquor to a minor, habitual drunkenness, assault and battery, destruction of private property, cruelty to animals, sale of unwholesome meat, petit larceny, vagrancy, profane swearing, discharge of firearms on the Sabbath or menacing), specific details of the offense, defendant’s plea, and sentence or other disposition of the case.  Also show petitions of Habeas Corpus, showing petitioners, petition, proceedings, and decision of the court.

1. Criminal Record - Habeas Corpus, Volume A  (1852-1886)
2. Criminal Record, Volume 1 (1893-1914)

DEATH RECORDS (1867-1908)

3 Volumes
Arranged Chronologically by Filing

Contains decedent, date of death, place of death (city/township/county and or institution), marital status, age at death, last residence, race, place of birth, occupation, cause of death and may contain name of parents.

1. Death Record, Volume 1 (1867-1878)
2. Death Record, Volume 2 (1878-1886)
3. Death Record, Volume 3 (1886-1908)

EPILEPSY RECORDS (1896-1940)
(RESTRICTED ORC 5122.31 - 50 Years after Decease of Individual)

1 Volumes
Arranged Chronologically by Filing of Affidavit Alleging Epilepsy

Collects in one section patient; case number; petitioner with relationship to the patient; full name, address, and relationship of competent next of kin; and copy of journal entry ordering a hearing.  Also contains copy of notice of hearing to next of kin or their waiver of such notice, medical certificate including complete medical case history certified by two licensed physicians, patient’s current physical and mental state, and recommendation as to whether the patient required hospitalization.  Shows witnesses heard; findings of the court; and where appropriate certificate to state institution of the court’s decision, and a warrant to convey the patient there for treatment.

1. Epileptic Record, Volume 1 (1896-1940)

FEEBLE-MINDED PERSONS’ RECORDS (1907-1940)
(CONFIDENTIAL ORC 149.43 – 50 Years after Deceased)

1 Volume
Arranged Chronologically by Filing of Affidavit Alleging Feeble-Mindedness

Collects in one section patient; case number; petitioner and relationship to the patient; full name, address, and relationship of competent next of kin; and journal entry ordering a hearing.  Contains copy of medical certificate with complete medical case history certified by two licensed physicians with their recommendation as to whether the patient required hospitalization.  Indicates witnesses heard, shows findings of the court, and where appropriate, copy of a warrant to convey the patient to a state institution for treatment.

1. Record of Feeble Minded Youth, Volume 1 (1907-1940)

FINAL RECORDS (1820-1852; 1916-1961)
(RESTRICTED ORC 149.43 - 75 Years)

24 Volumes
Arranged Chronologically by Filing of Last Entry in a Case

ADMINISTRATION RECORD – Collects in one section the appointment and oath of the appraisers, with an itemized listing of personal goods and chattels forming a part of the estate, such as money, bonds, mortgages, stocks, certificates of deposit, notes, and other securities.  Also shows accounts and debts receivable, real property owned, property exempt from administration (such as household goods, tools, books, autos, wearing apparel, relics, heirlooms, and pictures), the allowance made for one year’s support of the widow and children under age 18, and a tabulation of the net value of the estate.

FINAL RECORD – Collects in one section all entries made in all civil cases from the original filing, including petitions, cross petitions, answers, journal entries, and records of appraisements and sales of real and personal property.  Volumes 4 to 28 were disposed of circa 1990.  These records are restricted because they contain confidential information pursuant to ORC 149.43 because they contain adoption information.

1. Administration Record, Volume 1 (1820-1827)
2. Administration Record, Volume 2 (1827-1843)
3. Administration Record, Volume 3 (1843-1852)
4. Final Record, Volume 29 (1916-1919)
5. Final Record, Volume 30 (1919-1921)
6. Final Record, Volume 31 (1921-1922)
7. Final Record, Volume 32 (1922-1924)
8. Final Record, Volume 33 (1924-1925)
9. Final Record, Volume 34 (1925-1928)
10. Final Record, Volume 35 (1928-1929)
11. Final Record, Volume 36 (1929-1931)
12. Final Record, Volume 37 (1931-1932)
13. Final Record, Volume 38 (1932-1934)
14. Final Record, Volume 39 (1934-1937)
15. Final Record, Volume 40 (1937-1938)
16. Final Record, Volume 41 (1938-1940)
17. Final Record, Volume 42  (1940-1944)
18. Final Record, Volume 43 (1944-1948)
19. Final Record, Volume 44 (1948-1951)
20. Final Record, Volume 45 (1951-1953)
21. Final Record, Volume 46 (1953-1956)
22. Final Record, Volume 47 (1956-1958)
23. Final Record, Volume 48 (1958-1960)
24. Final Record, Volume 49 (1961-1961)

GUARDIANS DOCKETS (1870-1948)

4 Volumes
Arranged Chronologically BY Filing of Application for Appointment of Guardian

Collects in one section the ward, case number, name and address of proposed guardian, attorney, and reason for wardship citing the date, volume, and page of the court record where the entries pertaining to these proceedings may be found: fixing of a date and time for a hearing on the application, appointment of a guardian and the filing of bond, rendering and confirmation of accounts, and approval of the expenditure of the ward’s funds.  Guardian Docket entries prior to 1870 can be found in Administration Docket, Volume B.

1. Guardians Docket, Volume 1 (1870-1888)
2. Guardians Docket, Volume 2 (1888-1906)
3. Guardians Docket, Volume 3 (1906-1921)
4. Guardians Docket, Volume 4 (1922-1948)

INDEX TO CASE FILES (1852-2020)
(RESTRICTED ORC 149.43, ORC 5122.31 & ORC 5123.89)

10 Volumes
Arranged Alphabetically, therein Chronologically by Filing

Contains an index to probate court case files by estate or principal, showing case number and case.  These records are restricted because they contain confidential information pursuant to ORC 149.43, ORC 5122.31, ORC 5123.89, and Ohio Rules of Superintendence 55 because they contain adoption and mental illness information.

1. Index to Numbers (1852-1892)
       
1. General Index, Volume 1 (1852-1923)
2. General Index, Volume 2 (1924-1961)
3. General Index, Volume 3 (1961-1980)
4. General Index, Volume 4 (1981-1999)
5. General Index, Volume 5 (2000-2020)
       
1. Record (Chronological Case Number Index), Volume 1 (1852-1883)
2. Record (Chronological Case Number Index), Volume 2 (1884-1917)
3. Record (Chronological Case Number Index), Volume 3 (1917-1956)
4. Record (Chronological Case Number Index), Volume 4 (1956-1961)

INDEX TO ESTATES, CIVIL DOCKETS AND GUARDIANS DOCKETS (1941-1961)
(RESTRICTED ORC 149.43, ORC 5122.31 & ORC 5123.89)

1 Volume
Arranged Alphabetically, then Chronologically

The index shows case number and testator, administrator, executor or assignee, indexing the case in the administration docket, showing case number, volume and page, bond record volume and page, account record volume and page, schedule of debts volume and page, and inventory volume and page.  Also contains and index to guardianships and civil cases showing docket volume and page, bond record volume and page and account record volume and page.  These records are restricted because they contain confidential information pursuant to ORC 149.43, ORC 5122.31, ORC 5123.89, and Ohio Rules of Superintendence 55 because they contain adoption and mental illness information.

1. General Index to Estates, Volume 1 (1941-1961)

INDEX TO MARRIAGES (1820-1904)

2 Volumes
Arranged Alphabetically by Groom and by Maiden Name of the Bride, then by Year of Ceremony.

Shows groom, maiden name of the bride, and volume and page of the marriage record where further information and entry of the marriage may be found.

1. Girls Index to Marriages (Volumes 1, 2 and A) (1820-1862)
2. General Index to Marriage Records  (1820-1904)

INDEX TO MINISTERS’ LICENSES (1820-1906)

2 Volumes
Arranged Alphabetically.

Contains an index to minister’s licenses filed in the probate court showing marriage record volume and page or ministers’ license volume and page.

1. Index to Ministers Licenses  (1820-1900)
2. General Index to Ministers' License  (1820-1906)

INDEX TO NATURALIZATIONS (1820-1906)

2 Volumes
Arranged Alphabetically.

Indexes declarations of intention and naturalization records showing applicant, and volume and page wherein it is recorded.

1. Naturalization Index (1820-1873)
2. General Index to Naturalization Records (1820-1906)

INHERITANCE TAX RECORDS (1904-1962)

11 Volumes
Arranged Chronologically by Entry

Contains a record of estates subject to inheritance taxes showing decedent, date of death, name and address of administrator, estimated value of real and personal property, total indebtedness, cost of administration, net value of estate, names and relationship of heirs-at-law, legatees or devisees, value of each share of the estate, tax assessed each share, taxing district, date tax accrued, and dates filed and entered.

1. Inheritance Tax Record (1904-1906)
2. Inheritance Tax Record, Volume 1 (1919-1941)
3. Inheritance Tax Record, Volume 2 (1941-1956)
4. Inheritance Tax Record, Volume 3 (1957-1961)
     
1. Inheritance Tax Journal, Volume 1 (1955-1956)
2. Inheritance Tax Journal, Volume 2 (1956-1957)
3. Inheritance Tax Journal, Volume 3 (1957-1958)
4. Inheritance Tax Journal, Volume 4 (1958-1959)
5. Inheritance Tax Journal, Volume 5 (1959-1960)
6. Inheritance Tax Journal, Volume 6 (1960-1961)
7. Inheritance Tax Journal, Volume 7 (1961-1962)

INVENTORY AND APPRAISEMENT RECORDS (1852-1961)

49 Volumes
Arranged Chronologically by Filing

Shows testator, case number, widow, children, administrator or executor, and appraisers.  Collects in one section the appointment and oath of the appraisers, with an itemized listing of personal goods and chattels forming a part of the estate, such as money, bonds, mortgages, stocks, certificates of deposit, notes, and other securities.  Also shows accounts and debts receivable, real property owned, property exempt from administration (household goods, tools, books, autos, wearing apparel, relics, heirlooms, and pictures), the allowance made for one year’s support of the widow and any children under age 18, with a tabulation of the net value of the estate.  Early volume may contain an itemized listing of debts against the estate, and an itemized record of property sold from the estate to satisfy the debts, showing to whom sold and proceeds.

1. Record of Inventories & Sale Bills, Volume A (1852-1862)
2. Record of Inventories & Sale Bills, Volume C (1869-1875)
3. Record of Inventories & Sale Bills, Volume D (1875-1880)
4. Record of Inventories & Sale Bills, Volume E (1880-1885)
5. Record of Inventories & Sale Bills, Volume F (1885-1887)
6. Record of Inventories & Sale Bills, Volume G (1887-1887)
7. Record of Inventories & Sale Bills, Volume H (1888-1890)
8. Record of Inventories & Sale Bills, Volume I (1890-1891)
9. Record of Inventories & Sale Bills, Volume K (1891-1893)
10. Record of Inventories & Sale Bills, Volume L (1893-1894)
11. Record of Inventories & Sale Bills, Volume M (1894-1896)
12. Record of Inventories & Sale Bills, Volume N (1896-1897)
13. Record of Inventories & Sale Bills, Volume O (1897-1898)
14. Record of Inventories & Sale Bills, Volume P (1898-1899)
15. Record of Inventories & Sale Bills, Volume Q (1899-1902)
16. Record of Inventories & Sale Bills, Volume R (1902-1904)
17. Record of Inventories & Sale Bills, Volume S (1904-1905)
18. Record of Inventories & Sale Bills, Volume T (1905-1908)
19. Record of Inventories & Sale Bills, Volume U (1908-1910)
20. Record of Inventories & Sale Bills, Volume V (1910-1913)
21. Record of Inventories & Sale Bills, Volume W (1913-1915)
22. Record of Inventories & Appraisements, Volume X (1915-1916)
23. Record of Inventories & Appraisements, Volume Y (1916-1918)
24. Record of Inventories & Appraisements, Volume Z (1918-1921)
25. Record of Inventories & Appraisements, Volume 1 (1921-1923)
26. Record of Inventories & Appraisements, Volume 2 (1923-1926)
27. Record of Inventories & Appraisements, Volume 3 (1926-1928)
28. Record of Inventories & Appraisements, Volume 4 (1928-1930)
29. Inventory & Appraisement Record 5 (1930-1932)
30. Inventory & Appraisement Record 6 (1932-1934)
31. Inventory & Appraisement Record 7 (1934-1937)
32. Inventory & Appraisement Record, Volume 8 (1937-1939)
33. Inventory & Appraisement Record, Volume 9 (1937-1940)
34. Inventory & Appraisement Record, Volume 10 (1939-1942)
35. Inventory & Appraisement Record, Volume 11 (1940-1942)
36. Inventory & Appraisement Record, Volume 12 (1942-1943)
37. Inventory & Appraisement Record, Volume 13 (1943-1945)
38. Inventory & Appraisement Record, Volume 14 (1945-1946)
39. Inventory & Appraisement Record, Volume 15 (1947-1948)
40. Inventory & Appraisement Record, Volume 16 (1948-1949)
41. Inventory & Appraisement Record, Volume 17 (1949-1950)
42. Inventory & Appraisement Record, Volume 18 (1950-1952)
43. Inventory & Appraisement Record, Volume 19 (1952-1953)
44. Inventory & Appraisement Record, Volume 20 (1953-1954)
45. Inventory & Appraisement Record, Volume 21 (1954-1955)
46. Inventory & Appraisement Record, Volume 22 (1955-1956)
47. Inventory & Appraisement Record, Volume 25 (1959-1960)
48. Inventory & Appraisement Record, Volume 26 (1960-1961)
49. Inventory & Appraisement Record, Volume 27 (1961-1961)

JOURNALS (1852-1962)
(RESTRICTED ORC 149.43 - 75 Years)

65 Volumes
Arranged Chronologically by Filing

COURT JOURNALS (1852-1962) – Contains orders and findings of the court regarding change of name; the expenditure of funds by estate executors, administrators, or trustees; relief of estates from administration; transfer or sale of real property belonging to an estate; termination of guardianships; admission of wills to probate; appointment of appraisers of an estate; settlement of minor’s claims; legitimization proceedings; the appointment of guardians for minors, idiots, incompetents, imbeciles, lunatics, or confined persons; determination of estate inheritance tax; registration of births not properly records; and licensing of ministers to solemnize marriages.  These journals are restricted access only, as they contain adoption records, which are confidential pursuant to ORC 149.43(A)(1)(d).  Probate related court journal entries prior to 1852 can be found in the Common Pleas Court Journal.  Volume 23 has been missing since at least 1992 and was probably missing as early as 1969.  It covers a time period from August 30, 1901, to November 7, 1902.  These records are restricted because they contain confidential information pursuant to ORC 149.43 because they contain adoption information.

1. Journal, Volume 1                                              (1852-1864)
2. Journal, Volume 2 (1864-1872)
3. Journal, Volume 3 (1872-1881)
4. Journal, Volume 4 (1870-1875)
5. Journal, Volume 5 (1875-1878)
6. Journal, Volume 6 (1878-1880)
7. Journal, Volume 7 (1880-1883)
8. Journal, Volume 8 (1883-1885)
9. Journal, Volume 9 (1885-1888)
(1893-1894)
10. Journal, Volume 10 (1888-1889)
11. Journal, Volume 11 (1889-1890)
12. Journal, Volume 12 (1891-1892)
13. Journal, Volume 13 (1892-1893)
14. Journal, Volume 14 (1893-1894)
15. Journal, Volume 15 (1894-1895)
16. Journal, Volume 16 (1895-1896)
17. Journal, Volume 17 (1896-1897)
18. Journal, Volume 18 (1897-1897)
19. Journal, Volume 19 (1897-1898)
20. Journal, Volume 20 (1898-1899)
21. Journal, Volume 21 (1899-1900)
22. Journal, Volume 22 (1900-1901)
23. Journal, Volume 24 (1902-1903)
24. Journal, Volume 25 (1903-1904)
25. Journal, Volume 26 (1904-1905)
26. Journal, Volume 27 (1905-1906)
27. Journal, Volume 28 (1906-1908)
28. Journal, Volume 29 (1908-1910)
29. Journal, Volume 30 (1910-1912)
30. Journal, Volume 31 (1912-1913)
31. Journal, Volume 32 (1914-1915)
32. Journal, Volume 33 (1915-1917)
33. Journal, Volume 34 (1917-1918)
34. Journal, Volume 35 (1918-1920)
35. Journal, Volume 36 (1920-1921)
36. Journal, Volume 37 (1921-1923)
37. Journal, Volume 38 (1923-1924)
38. Journal, Volume 39 (1924-1926)
39. Journal, Volume 40 (1926-1927)
40. Journal, Volume 41 (1927-1929)
41. Journal, Volume 42 (1929-1930)
42. Journal, Volume 43 (1930-1931)
43. Journal, Volume 44 (1931-1933)
44. Journal, Volume 45 (1933-1934)
45. Journal, Volume 46 (1934-1935)
46. Journal, Volume 47 (1935-1935)
47. Journal, Volume 48 (1935-1936)
48. Journal, Volume 49 (1936-1937)
49. Journal, Volume 50 (1937-1938)
50. Journal, Volume 51  (1939-1942)
51. Journal, Volume 52 (1942-1945)
52. Journal, Volume 53 (1945-1948)
53. Journal, Volume 54 (1948-1950)
54. Journal, Volume 55 (1951-1953)
55. Journal, Volume 56 (1953-1956)
56. Journal, Volume 57 (1956-1958)
57. Journal, Volume 58 (1958-1960)
58. Journal, Volume 59 (1960-1961)
             

APPOINTMENT JOURNAL (1875-1882) – Record of appointments as administrator, executor or guardian, showing for each entry: decedent, date, appointee, bonded amount and appraisers; also see Bonds and Letters.

1. Journal of Appointments, Volume 1                         (1875-1880)
2. Appointment Journal, Volume 2 (1880-1882)

DITCH & GRAVEL ROAD JOURNAL (1882-1886) – Civil cases heard on appeal from the board of county commissioners on the laying out, establishing and assessment of damages in cases relating to ditches and gravel roads.  The only case entered in this specific record is between the Union County Board of County Commissioners and the Marion County Board of County Commissioners in the matter of the Patten Run and Landon Run Ditches.

1. Criminal Record, Volume A (1882-1884)
2. Ditch & Gravel Road Record, Volume 1                   (1884-1886)
   

INVENTORIES & SALE BILLS JOURNAL (1880-1882) – Record of entries file for inventories and sale bills for the probate of estates.  Shows name of estate, administrator or executor, date, amount of appraisement and amount of sale bill.

      
1. Journal of Inventories and Sale Bills, Volume 1  (1880-1882)

MARRIAGE RECORD JOURNAL (1931-1942) – Record of entries filed for the request to waive the time limit before a marriage license is issued.  Collects in one section the bride, groom, license number, and date license issued.

1. Marriage Record Journal, Volume 1                       (1931-1942)

SETTLEMENTS JOURNAL (1873-1880) – Record of administrators and executor final settlement of estates showing decedent, date, executor or administrator, publication of notice of final settlement, total value of estate, amount credited to administrator or executor and final amount; also see Accounts Records .

1. Journal of Settlements, Volume 1                           (1873-1880)

LAND SALES RECORDS (1876-1879)

1 Volume
Arranged Chronologically by Filing of Petition

Collects in one section a copy of the petition showing the full names of all beneficiaries to the estate and describes the land giving its appraised value and any taxes or liens currently held against the property and by whom held.  Contains order of the court directing either a public or private sale of the land at not less than the appraised value.  Also contains court order confirming the sale and directing execution and delivery of a deed to the purchaser.

1. Journal of Land Sales, Volume A (1876-1879)

MARRIAGE RECORDS (1820-1987)

28 Volumes
Arranged Chronologically by Issuance of Marriage License

Shows date of issuance of marriage license, date of the ceremony, maiden name of bride and groom.  Records after January 1, 1899, show for both bride and groom: date of birth, current residence, place of birth (city, state or province, and nation, if other than United States), occupation, father, mother’s maiden name, and whether previously married.  For prior marriages shows spouses, date divorced, court where decree granted and case number, names and ages of any minor children from these unions.  Marriage licenses issued after August 25, 1951, can be found at the Union County Probate Court.

1. Marriage Record, Volume 1 (1820-1836)
2. Marriage Record, Volume 2 (1837-1854)
3. Marriage Record, Volume A (1854-1862)
4. Marriage Record, Volume B (1863-1871)
5. Marriage Record, Volume C (1871-1880)
6. Marriage Record, Volume D (1880-1889)
7. Marriage Record, Volume E (1889-1897)
8. Marriage Record, Volume F (1897-1900)
9. Marriage Record, Volume G (1900-1904)
10. Marriage Record, Volume H (1904-1906)
11. Marriage Record, Volume I (1906-1908)
12. Marriage Record, Volume J (1908-1911)
13. Marriage Record, Volume K (1911-1913)
14. Marriage Record, Volume L (1913-1919)
15. Marriage Record, Volume M (1919-1925)
16. Marriage Record, Volume N (1925-1933)
17. Marriage Record, Volume O (1933-1941)
18. Marriage Record, Volume P (1941-1942)
19. Marriage Record, Volume Q (1942-1946)
20. Marriage Record, Volume R (1946-1950)
21. Marriage Record, Volume S (1950-1951)
22. Marriage Record, Volume T (1951-1960)
23. Marriage Record, Volume U (1960-1967)
24. Marriage Record, Volume V (1967-1972)
25. Marriage Record, Volume W (1972-1976)
26. Marriage Record, Volume X (1977-1980)
27. Marriage Record, Volume Y (1981-1984)
28. Marriage Record, Volume Z (1984-1987)

MENTAL ILLNESS RECORDS (1916-1940)
(RESTRICTED ORC 5122.31 - 50 Years after Decease of Individual)

2 Volumes
Arranged Chronologically by Filing of Affidavit Alleging Mental Illness

Affidavit lists patient, residence and length of time there, previous commitments to a penal or mental institution and if so, where.  Shows the name and address of attending physicians; and the name, age, relationship, and address of competent next of kin.  Contains copy of journal entry ordering a hearing, entry designating which of next of kin are to receive the notice or entry ordering detention of the patient until they can be brought before the court for a hearing.  Also contains waiver of hearing notice, warrant of detention, and return thereon.  Contains a medical certificate, usually agreed to by two physicians, showing patient, race, marital status, age, date and place of birth, current residence, and length of time there.  Shows date of onset of present condition and any circumstances surrounding it.  Gives case history, results of physical and medical examinations, and findings of the examining physicians.  Also contains an order of commitment showing all witnesses heard during the proceedings and directing commitment of the patient to a state institution.  Lunacy Records volumes A to D and volumes 1 to 3 were disposed of c1990.

1. Lunacy Record, Volume E (1916-1929)
2. Lunacy Record, Volume F (1930-1940)

MISCELLANEOUS RECORD (1913-1919)

1 Volume
Arranged Chronologically by Filing

Contains a record of adoptions, transfers of real estate, claims, and miscellaneous motions involving guardianships and estates.  Collects in one section all entries made in miscellaneous civil actions from the original filing, including petitions, cross petitions, answers, journal entries, and records of appraisements and sales of real and personal property.

1. Miscellaneous Record, Volume 1 (1913-1919)

NATURALIZATION RECORDS (1860-1906)

5 Volumes
Arranged Chronologically by Filing

NATURALIZATION RECORDS – DECLARATIONS OF INTENTION – Contains declaration of intention to become a citizen showing applicant, nativity and may contain date of entrance into the United States.  Declarations of Intent prior to 1860 and after 1906 can be found in the Union County Clerk of Courts, however, those records are housed at the Union County Records Center and Archives.

NATURALIZATION RECORDS – Contains complete record of naturalization proceedings showing name and nativity of applicant including declaration of intent, and naturalization date recorded in probate court, and judge.  Naturalization records prior to 1860 and after 1906 can be found in the Union County Clerk of Courts, however, those records are housed at the Union County Records Center and Archives.

1. Naturalization Record, Volume A (Declarations of Intent)
(Naturalizations)
(1860-1872)
(1860-1870)
2. Naturalization Record, Volume B (1) (Declarations of Intent)
(Naturalizations)
(1873-1905)
(1870-1889)
3. Naturalization Record, Volume C (B) (Naturalizations) (1890-1902)
4. Naturalization Record, Volume 1 (Naturalizations) (1903-1905)
5. Declarations of Intent, Volume 1 (Declarations of Intent) (1906-1906)

NOTICE RECORDS (1894-1906)

1 Volume
Arranged Chronologically by Filing

Contains copies of legal notices of appointment as administrator, executor, or trustee of an estate.  Shows testator; case number; name and address of administrator, trustee, or executor, date of appointment; and name, place, and date of newspaper in which the notice appeared.

1. Record of Notices, Volume 1 (1894-1906)

NURSES RECORDS (1916-1956)

1 Volume
Arranged Chronologically by Filing

Contains copies of the nursing certificates of registered nurses who intend to practice within the county.  Record shows certificate number, nurse, county of residence, date, name and location of degree-granting school of nursing, indicates date certificate issued with names of chairman and secretary-treasurer of the state nurses board signing the certificate.  Also shows date certificate recorded in probate court and judge.

On April 27, 1915, the Ohio General Assembly passed a law “to regulate the practice of nursing in the state of Ohio.”  This law required all individuals practicing as registered nurses, after January 1, 1916, to receive certification from a nurses’ examination committee.  The applicant was to present their diploma and to state the “actual time spent in the study of nursing.”  If their credentials were acceptable to the board, based on guidelines from the State Medical Board, they were granted a certificate to practice nursing.  The individual was then required to file their certificate with the probate judge and this served as “conclusive evidence that its owner [was] entitled to practice nursing as a registered nurse” in the State of Ohio.

1. Registered Nurse Record, Volume 1  (1916-1956)

PHYSICIANS, SURGEONS, AND LIMITED PRACTITIONERS RECORDS (1896-1996)

2 Volumes
Arranged Chronologically by Filing

Contains a copy of the certificate issued by the state medical board to allow practice in Ohio.  Shows certificate number, practitioner, county of residence, date, name and location of degree-granting institution, and whether authorized to practice medicine and surgery, chiropody, mechanotherapy, chiropractic massage, or osteopathy.  Shows president and secretary of state medical board signing the certificate, date certificate recorded in probate court, and judge.

On February 27, 1896, the Ohio General Assembly passed an act “To regulate the practice of medicine in the state of Ohio.”  This act required the creation of “a state board of medical registration and examination, consisting of seven members” who were physicians.  The board was mandated to keep a “register of all applicants for certificates, giving the name and location of the institution granting the applicant the degree of doctor of medicine or surgery.”  “No person” could “practice medicine, surgery, or midwifery” without “complying with requirements” of the act.  Applicants were obliged were present their diploma and an affidavit attesting to its genuineness and the time they had spent in the practice of medicine.  If the board found everything to be legitimate they were given a certificate – Medical Graduate Certificate – that was to be filed in the Probate Court of the county where they practiced medicine.

If an individual who was deemed to be a “legal practitioner of medicine under the laws of Ohio in force at the time of the passage” of the law, “but not a graduate of medicine or surgery” could also apply for a certificate.  They had to furnish the board with “an affidavit, duly attested, stating the period during which and the places at which” they had “been engaged in the practice of medicine or surgery.”  If the board was satisfied they were granted a certificate – Legal Practitioner Certificate.  This certificate was also required to be filed in the Probate Court of the county where they practiced medicine.

A person engaged in “the practice of medicine…but not a legal practitioner…nor a graduate in medicine or surgery” could apply for a certificate.  They had to present themselves to the Medical Board and be examined before them as to their qualifications to practice medicine.  If they satisfactorily passed the examination they were issued a certificate to practice medicine for one year – One Year Certificate.  This certificate like the others had to be filed with the Probate Court of the county where they practiced.

The board could reject any applicant – medical graduate, legal practitioner or one year – if they were “guilty of felony or gross immorality, or addicted to the liquor or drug habit.”  A certificate could later be revoked based on the previous stipulations.  An applicant could appeal a board decision to the governor and attorney general whose decision would be final.  Individuals who were practicing medicine at the time of the passage of the law were given ninety days to obtain a certificate.  It took a vote of five members, of the seven member board, to either issue or invalidate a certificate.  The county probate judges were required to keep the certificates in a book and to send the names of all practicing physicians in the county to the secretary of state every year.  If a physician changed their residence they were compelled to file their certificate again with the Probate Court in the county which they had moved into during the year.

Every person practicing “midwifery” in the state had to file with the probate judge of the county they resided an affidavit stating “the length of time during which and the place or places at which” they had been engaged in the practice of being a midwife and any “special education” they had received.  Upon successful completion the probate judge would issue a certificate allowing the person to practice midwifery in the state – Midwife Certificate.  If the person moved they were required to file the certificate in the county of their new residency.  Anyone who failed to register for either the physician certificates or midwife certificate and continued to practice were guilty of a misdemeanor offense.  The provisions of the law did not apply to anyone in the armed forces, those practicing dentistry or anyone who resided out of state.

This law was amended on April 21, 1902.  The revision regulated the practice of osteopathic medicine in the state.  It created a subsidiary committee to the Medical Board – the osteopathic examining committee – who inspected individuals who applied to practice osteopathic medicine in the state.  Like the earlier law these individuals had to provide the committee with “a diploma or a physician’s osteopathic certificate from a reputable college of osteopathy as determined” by the committee.  Secondly they had to prove that they had completed coursework in the subjects of pathology, physiological chemistry, gynecology, minor surgery, osteopathic diagnosis, principles and practice of osteopathy.  Persons already engage in the practice of osteopathic medicine had thirty days to comply with the law.  Those meeting the legal standards were granted a certificate, but were barred from administering drugs and performing major surgeries.  Once the certificate was granted they had to file it in the Probate Court of the county they resided.

Governor Frank Willis approved another revision to this law on May 1, 1915.  This supplement sought to regulate “limited branches” of medicine.  The State Medical Board was empowered to “examine and register persons desiring to practice any limited branch or branches of medicine or surgery.”  These “limited branches” were specified as being “chiropractic, naprapathy, spondylotherapy, mechanotherapy, neuropathy, electro-therapy, hydro-therapy, suggestive-therapy, psycho-therapy, magnetic healing, chiropody, Swedish movements [and], massage.”  The board was authorized to call to “its aid” persons specializing in such fields to assist in the examination process.  If the applicant passed the consideration of the board they were issued a certificate – Limited Practitioner Certificate.  They were forbidden to “practice any other branch or branches of medicine or surgery nor” were they allowed “to treat infectious, contagious or venereal diseases” nor “prescribe or administer drugs, or to perform major surgery.”  They too were required to file their certificate in the Probate Court of the county in which they practiced.

The limited practitioner certificate was modified in November 1975 to exclude chiropractors.  The law established the State Board of Chiropractic Examiners.  This board examined the credentials of chiropractors and granted licenses to practice chiropractic medicine accordingly.  These licenses were required to be filed in the Probate Court of residency of the practicing chiropractor.  The laws requiring the registration of medical certificates with the local Probate Courts throughout the state were repealed in 1997.

1. Record of Medical Certificates, Volume 1 (1896-1967)
2. Record of Medical Certificates, Volume 2 (1968-1996)

RECEIPTS FOR PAPERS (1941-1960)

2 Volumes
Arranged Chronologically

Contains a record of files borrowed from the court showing borrower, signature, and date taken out and returned.

1. Receipts for Papers (1941-1954)
2. Receipts for Papers (1954-1960)

RECORD OF ACCRUED FEES (1907-1924)

1 Volume
Arranged Chronologically

Contains a record of fees and costs due but unpaid showing date and amount, litigants, title and number of case, to whom costs charged, nature of service, and date paid.

1. Record of Accrued Fees, Volume 1 (1907-1924)

RECORD OF BIRTH REGISTRATION AND CORRECTION (1940-1995)

6 Volumes
Arranged Numerically

Collects in one section case number, petitioner, current residence (street, city, county, state), place of birth (city, village, or township and county within Ohio), and whether proceedings are for registration or correction.  Also shows place of birth (residence or hospital), father, maiden name of mother, and for both parents: race, age at time of this birth, place of birth, and occupation.  Gives attending physician or midwife, if known, and type of documentation accepted as evidence of date of birth claimed (school record, insurance application, family bible, testimony of two witnesses, driver’s license application, or an honorable discharge from the armed forces), ending with a court order affirming date of birth as claimed, based upon the evidence presented.  This series does not contain a record of every birth in the county, but only those where the birth has never been recorded or has been recorded incorrectly.  Registrations and correction filed after 1995 can be found at the Union County Probate Court.

1. Delayed Birth Registrations and Corrections, Volume 0 (1940-1941)
2. Delayed Birth Registrations and Corrections, Volume 1 (1941-1943)
3. Delayed Birth Registrations and Corrections, Volume 2 (1942-1952)
4. Delayed Birth Registrations and Corrections, Volume 3 (1952-1958)
5. Delayed Birth Registrations and Corrections, Volume 4 (1958-1972)
6. Delayed Birth Registrations and Corrections, Volume 5 (1972-1995)

RECORD OF GUARDIAN’S INVENTORY (1875-1885)

1 Volume
Arranged Chronologically by Filing

Collects in one section an itemized listing of the personal goods and chattels belonging to a ward, such as money, bonds, mortgages, stocks, certificates of deposit, notes, and other securities.  Also shows accounts and debts receivable, real property owned and total value of all assets.

1. Guardian's Inventory, Volume A  (1875-1885)

RECORD OF INSOLVENT DEBTORS (1927-1928)

1 Volume
Arranged Chronologically by Filing

Contains a record of appointments of commissioners of insolvents showing date of appointment, name of person appointed and amount of bond.  Shows date of insolvent petition, name of insolvent, applications for insolvency, schedule of debts, property statements of insolvent debtors, exemptions, assignments to commissioner of all property rights and credits except exempted property to be disposed of, examinations of applicants before the commissioner of insolvents, certificates of commissioner to applicants, order on commissioner's returns, recognizances of insolvent debtors, final release certificates (of debt) granted to petitioners, and signature of probate judge.

1. Record of Insolvent Debtors, Volume 1 (1927-1928)

RECORDS OF EXAMINATION OF THE TREASURY (1876-1914)

2 Volumes
Arranged Chronologically by Examination.

Contains a record of the examiner’s report of the county treasury showing date of report, total debits and credits, itemized debits and credits, credit or debit balance, narrative remarks, and signatures of examiners.

1. Examiner’s Report (1876-1907)
2. Reports of Examination of County Treasurer (1907-1914)

RECORDS OF MINISTERS’ LICENSES (1871-1976)

4 Volumes
Arranged Chronologically by Filing

Contains a record of licenses issued to ministers to solemnize marriages showing minister, date license issued, religious affiliation and original county of issuance.  Licenses issued from the Union County Probate Court filed prior to 1871 licenses issued from other counties prior to 1878 can be found in Marriage Records volume 1 and 2 and volumes A and B.

The first marriage law in Ohio was enacted in 1788, sanctioning “ministers of any religious society or congregation within the districts in which they are settled, and the society of christians called quakers in their public meetings” to legally perform marriages.  Shortly after statehood on April 4, 1803, the General Assembly passed a law “regulating marriages.”  This new legislation authorized “ordained minister[s] of any religious society or congregation…and the societies of people called quakers and mennonists” to “solemnize marriages.”  It, however, required those individuals to first produce “to the court of common pleas for the county” in which they resided their “credentials” of being a “regular minister.”  The court was then instructed to “grant such minister a license, whereby he shall be authorized to solemnize marriage, so long as he shall continue a regular minister in such society or congregation.”

On January 11, 1822, the legislature passed “an act, to amend the act, entitled an act regulating marriages,” in three sections which set the procedures for regulating the issuance of minister licenses for nearly ninety years.  It is as follows:

Sec. 1. Be it enacted by the General Assembly of the state of Ohio , That any minister of the gospel upon producing to the court of common pleas of any county within this state, in which he officiates, credentials of his being a regular ordained minister, of any religious society or congregation, shall be entitled to receive from said court a license, authorizing him to solemnize marriages within this state, so long as he shall continue a regular minister in such society or congregation.

Sec. 2. Be it further enacted , That it shall be the duty of every minister who is now, or hereafter, shall be licensed to solemnize marriage as aforesaid, to produce to the clerk of the court of common pleas, in every county in which he shall solemnize any marriage, his license so obtained, and the said clerk shall thereupon enter the name of such minister upon record as a minister of the gospel, duly authorized to solemnize marriages within this state, and shall note the county from which said license issued, for which service no charge shall be made by such clerk.

Sec. 3. And be it further enacted , That when the name of any such minister is so entered upon record, by the clerk aforesaid, such record or the certificate thereof, by the said clerk, under the seal of his office, shall be good evidence that the said minister was duly authorized to solemnize marriages agreeably to the laws of this state.

This legislation expanded the scope of the previous law and necessitated that a minister register their license in any county in which they performed marriage ceremonies.  These sections were included verbatim in the comprehensive “act regulating marriages” in 1831 that overhauled and combined all the existing marriage statutes.  In 1852, the portions referring to the “clerk of courts” and the “common pleas court” were replaced with the Probate Court, which had been created by the new Ohio Constitution in 1851.

These sections were later encompassed in the Revised Statutes of Ohio in sections 6386, 6387 and 6388 and later in the Ohio General Code sections 11183, 11184 and 11185.  Slight revisions and modernization occurred in subsequent years starting in 1910, but the intent and overall procedures remained essentially the same as in the 1822 legislation.  The creation of the Ohio Revised Code in 1953 found these sections located in Revised Code sections 3101.10, 3101.11 and 3101.12.  Effective June 4, 1976, the functions of the Probate Court in issuing and recording ministers’ licenses was transferred to the Ohio Secretary of State where it remains to the present day, which also ended the continuance of the record series at the local level.

1. Ministers Licenses, Volume A  (1871-1914)
2. Ministers License Record, Volume B  (1878-1922)
3. Ministers License Record, Volume C (1922-1941)
4. Ministers License Record, Volume D  (1941-1976)

SALE BILL RECORDS (1852-1939)

23 Volumes
Arrange Chronologically by Date of Filing

Contains petition to sell property to pay debts of estate, and public sale bill listing personal items of the estate to be sold at public auction showing decedent, and for each item: amount realized, name of purchaser, executor or administrator’s expenses, and net amount realized.  These records are part of the Inventory and Appraisement Records and are also cataloged there.

1. Record of Inventories & Sale Bills, Volume A (1852-1862)
2. Record of Inventories & Sale Bills, Volume C (1869-1875)
3. Record of Inventories & Sale Bills, Volume D (1875-1880)
4. Record of Inventories & Sale Bills, Volume E (1880-1885)
5. Record of Inventories & Sale Bills, Volume F (1885-1887)
6. Record of Inventories & Sale Bills, Volume G (1887-1887)
7. Record of Inventories & Sale Bills, Volume H (1888-1890)
8. Record of Inventories & Sale Bills, Volume I (1890-1891)
9. Record of Inventories & Sale Bills, Volume K (1891-1893)
10. Record of Inventories & Sale Bills, Volume L (1893-1894)
11. Record of Inventories & Sale Bills, Volume M (1894-1896)
12. Record of Inventories & Sale Bills, Volume N (1896-1897)
13. Record of Inventories & Sale Bills, Volume O (1897-1898)
14. Record of Inventories & Sale Bills, Volume P (1898-1899)
15. Record of Inventories & Sale Bills, Volume Q (1899-1902)
16. Record of Inventories & Sale Bills, Volume R (1902-1904)
17. Record of Inventories & Sale Bills, Volume S (1904-1905)
18. Record of Inventories & Sale Bills, Volume T (1905-1908)
19. Record of Inventories & Sale Bills, Volume U (1908-1910)
20. Record of Inventories & Sale Bills, Volume V (1910-1913)
21. Record of Inventories & Sale Bills, Volume W (1913-1915)
22. Final Record Sale Bill - Supplement to V & W  (1915-1920)
23. Sale Bill Records, Volume 1  (1920-1939)

SCHEDULE OF CLAIMS, DEBTS, AND LIABILITIES RECORD (1932-1962)

7 Volumes
Arranged Chronologically by Filing

Contains lists of claims against estates showing case number, decedent, creditors with amount due each, and amount allowed each by probate judge.

1. Schedule of Debts, Volume 1 (1932-1940)
2. Schedule of Claims, Volume 1 (1941-1947)
3. Schedule of Claims, Volume 2 (1947-1951)
4. Schedule of Claims, Volume 3 (1951-1955)
5. Schedule of Claims, Volume 4 (1955-1958)
6. Schedule of Claims, Volume 5 (1958-1961)
7. Schedule of Claims, Volume 6 (1961-1962)

TRANSFER OF REAL ESTATE (1932-1961)

7 Volumes
Arranged Chronologically by Filing

Collects in one section a copy of the petition showing full names and addresses of all beneficiaries to the estate, and describes the land being transferred and to whom.  Contains case number, name of estate, administrator or executor, beneficiaries, address, relationship to decedent and portion passed.  Also contains court order confirming the transfer of property.

1. Transfer Record, Volume 1 (1932-1938)
2. Transfer of Real Estate, Volume 1 (1941-1945)
3. Transfer of Real Estate, Volume 2 (1945-1949)
4. Transfer of Real Estate, Volume 3 (1949-1954)
5. Transfer of Real Estate, Volume 4 (1954-1957)
6. Transfer of Real Estate, Volume 5 (1957-1961)
7. Transfer of Real Estate, Volume 6 (1961-1961)

UNCLAIMED COSTS RECORD (1906-1906)

1 Volume
Arranged Alphabetically, therein Chronologically

Contains report of unclaimed costs and fees from the clerk of courts showing payee, fine, docket number, and amount and date certified into the county treasury.

1. Unclaimed Costs (1906-1906)

UNCLAIMED DEPOSITS (1913-1937)

1 Volume
Arranged Chronologically

Contains report of unclaimed bank deposits from banks to the probate court showing bank, address, bank cashier, date, account names, amount, interest, dividend, total, date of last debit or credit and remarks.

1. Unclaimed Deposits in Bank (1913-1937)

WILL RECORDS (1852-1962)

32 Volumes
Arranged Chronologically by Will Produced for Admission to Probate

Collects in one section application for probate of will; a verbatim transcript of the will and any codicils thereto; the testimony, depositions, and/or affidavits of witnesses to the signing of the will; a listing of all next of kin and notice to them of the application and/or waivers of notice and consent to probate of surviving relatives and beneficiaries; lists also all relatives who would have been entitled to share in the estate if the testator had died intestate giving full names, ages of minors, relationship to the deceased and residence, and contains copy of journal entry admitting the will to probate.  May also contain if provided by the will, waiver of executor or administrator’s bond, and waiver of inventory and appraisement.  Some nineteenth century volumes may contain plats of real property forming a part of the estate.

1. Record of Wills, Volume A (1852-1867)
2. Record of Wills, Volume B (1867-1880)
3. Record of Wills, Volume C (1881-1888)
4. Record of Wills, Volume D (1885-1886)
5. Record of Wills, Volume E (1888-1892)
6. Record of Wills, Volume F (1892-1896)
7. Record of Wills, Volume G (1896-1900)
8. Record of Wills, Volume H (1900-1903)
9. Record of Wills, Volume I (1903-1907)
10. Record of Wills, Volume J (1907-1910)
11. Record of Wills, Volume K (1910-1912)
12. Record of Wills, Volume L (1912-1915)
13. Record of Wills, Volume M (1915-1917)
14. Record of Wills, Volume N (1917-1919)
15. Record of Wills, Volume O (1919-1922)
16. Record of Wills, Volume P (1922-1924)
17. Record of Wills, Volume Q (1924-1926)
18. Record of Wills, Volume R (1926-1928)
19. Record of Wills, Volume S (1928-1930)
20. Record of Wills, Volume T (1930-1932)
21. Record of Wills, Volume U (1932-1935)
22. Record of Wills, Volume V (1935-1937)
23. Record of Wills, Volume W (1937-1939)
24. Record of Wills, Volume X (1939-1940)
25. Record of Wills, Volume Y (1941-1950)
26. Record of Wills, Volume Z (1950-1960)
27. Record of Wills, Volume 1 (1956-1957)
28. Record of Wills, Volume 2 (1957-1958)
29. Record of Wills, Volume 3 (1958-1959)
30. Record of Wills, Volume 4 (1959-1960)
31. Record of Wills, Volume 5 (1960-1961)
32. Record of Wills, Volume 6 (1961-1962)

WITNESS RECORDS (1888-1931)

2 Volumes
Arranged Chronologically by Court Term

Contains a record of witnesses subpoenaed and appearing in probate court hearings showing case number, plaintiff, defendant, witnesses, amount due each, and date certified for payment by the county auditor.

1. Witness Book (1888-1894)
2. Witness Docket, Volume 1 (1915-1931)