Monroe Co., Oh Newspaper Abstracts cont'd TSD=The Spirit of Democracy Vol 2 TSD 31 Dec 1862 Deliquent Tax Sale Perry Twp Andrew Cox 37 acres R5T3S35 WptNW1/4 TSD 25 Mar 1863 The following sums of money are in the hands of John A. Davenport, sent from the 116th Reg. Mr. H.B. Hill has a lot of money from the same Reg. for various parties, to: John Cox, Sr $10 TSD 6 Apr 1864 List of letters remaining at Woodsfield PO: Daniel Cox TSD 25 May 1864 John Cox guardian of Josephus Cox's heirs partial TSD 5 Oct 1864 Draft: Franklin Twp - Franklin Cox TSD 2 Nov 1864 List of letters remaining at Woodsfield PO 21 Oct 1864: Wm. Cox TSD 11 Jan 1865 List of letters at PO in Woodsfield 9 Jan 1865: Mrs. Margaret Cox TSD 16 Aug 1865 List of letters at PO in Woodsfield 14 Aug 1865: Hiram Cox TSD 20 Sept 1865 On last Wed Rev. Wm Weddell, of southern part of county, getting down from top a threshing machine, stepped on the fee-board, foot slipped & caught by the cylinder and terribly mangled, in the effort to extricate him his other leg was caught & frightfully torn, both legs amputated by Dr. Joshua Way, assisted by Drs. Cox, Wilson & Ferrell TSD 25 Sept 1866 E.B. Cox Esq, Postmaster at Clarington has been removed & Jacob T. Morrill Ewq appointed in his stead TSD 22 Jan 1867 Married 1st inst by Esq Beardmore, Josephus Cox & Margaret S. Dougherty TSD 19 Mar 1867 Married 17 Mar by J. Beardmore Esq, John Cox & Susannah Barnard all of county TSD 7 May 1867 Married 20th ult by James Dougherty Ewq, James Scott & Evaline Cox TSD 11 June 1867 List of letters remaining at PO in Woodsfield 6 JUn 1867: John Cox more to follow