You are here

Historical List of Clerks of Court

Clerks of Court Years Served
Fredrick W. Green 1855 - 1867
Earl Bill 1867 - 1885
Charles H. Bill 1885 - 1886
Augustus J. Ricks 1887 - 1889
Martin W. Sanders 1889 - 1890
Hiram F. Carleton 1890 - 1911
Bertrand C. Miller 1912 - 1929
F. J. Denzler 1930 - 1936
Charles B. Watkins 1937 - 1968
James A. Green 1968 - 1970
Dominic Cimino 1970 - 1974
Mark Schlachet 1974 - 1977
James S. Gallas 1977 - 1991
Geri M. Smith 1991 - 2017
Sandy Opacich 2017 - Present

 

Fredrick W. Green (F.W. Green) - (1855 - 1867)

Account of the Receipts and Expenditures of the United States, 1854-1855 [PDF 58095 KB]

Treasury Department. Saturday, June 30, 1855.   PAGE 146:

 

Account of the Receipts and Expenditures of the United States, 1855-1856 [PDF 35348 KB]

Treasury Department. Monday, June 30, 1856.  PAGE 136

 

Account of the Receipts and Expenditures of the United States, 1856-1857 [PDF 42982 KB]

Treasury Department. Tuesday, June 30, 1857.  PAGE 138

 

Account of the Receipts and Expenditures of the United States, 1857-1858 [PDF 37391 KB]

Treasury Department. Wednesday, June 30, 1858.  PAGE 28

 

Account of the Receipts and Expenditures of the United States, 1858-1859 [PDF 37600 KB]

Treasury Department. Thursday, June 30, 1859.  PAGE 141

 

Account of the Receipts and Expenditures of the United States, 1859-1860 [PDF 32878 KB]

Treasury Department. Saturday, June 30, 1860.  PAGE 127

 

Account of the Receipts and Expenditures of the United States, 1860-1861 [PDF 33690 KB]

Treasury Department. Sunday, June 30, 1861.  PAGE 32

 

Account of the Receipts and Expenditures of the United States, 1861-1862 [PDF 35745 KB]

Treasury Department. Monday, June 30, 1862.  PAGE 18 

 

Account of the Receipts and Expenditures of the United States, 1862-1863 [PDF 30936 KB]

Treasury Department. Tuesday, June 30, 1863.  PAGE 16

 

Account of the Receipts and Expenditures of the United States, 1863-1864 [PDF 32804 KB]

Treasury Department. Thursday, June 30, 1864.  PAGE 16

 

Account of the Receipts and Expenditures of the United States, 1864-1865 [PDF 34914 KB]

Treasury Department. Friday, June 30, 1865.  PAGE XXIV

 

Account of the Receipts and Expenditures of the United States, 1865-1866 [PDF 40916 KB]

Treasury Department. Saturday, June 30, 1866.  PAGE XLVIII 

 

Account of the Receipts and Expenditures of the United States, 1866-1867 [PDF 53371 KB]

Treasury Department. Sunday, June 30, 1867.  PAGE XXXIV

 


 

Earl Bill (1867 - 1885)

Account of the Receipts and Expenditures of the United States, 1867-1868 [PDF 46806 KB]

Treasury Department. Tuesday, June 30, 1868.  PAGE XXVI

 

Account of the Receipts and Expenditures of the United States, 1868-1869 [PDF 49048 KB]

Treasury Department. Wednesday, June 30, 1869.  PAGE XL

 

Account of the Receipts and Expenditures of the United States, 1870-1871 [PDF 44590 KB]

Treasury Department. Friday, June 30, 1871.  PAGE XLIV

 

Account of the Receipts and Expenditures of the United States, 1871-1872 [PDF 44861 KB]

Treasury Department. Sunday, June 30, 1872.  PAGE XLIV 

 

Account of the Receipts and Expenditures of the United States, 1872-1873 [PDF 52576 KB]

Treasury Department. Monday, June 30, 1873.  PAGE LIV

 

  Account of the Receipts and Expenditures of the United States, 1873-1874 [PDF 51460 KB]

Treasury Department. Tuesday, June 30, 1874.  PAGE XL

 

Account of the Receipts and Expenditures of the United States, 1874-1875 [PDF 46702 KB]

Treasury Department. Wednesday, June 30, 1875.  PAGE 55

 

Account of the Receipts and Expenditures of the United States, 1875-1876 [PDF 43552 KB]

Treasury Department. Friday, June 30, 1876.  PAGE 28

 

Account of the Receipts and Expenditures of the United States, 1876-1877 [PDF 45802 KB]

Treasury Department. Saturday, June 30, 1877.  PAGE 51

 

Account of the Receipts and Expenditures of the United States, 1877-1878 [PDF 38054 KB]

Treasury Department. Sunday, June 30, 1878.  PAGE 43

 

Account of the Receipts and Expenditures of the United States, 1878-1879 [PDF 48472 KB]

Treasury Department. Monday, June 30, 1879.  PAGE XXXVIII

 

Official Register of the United States 1879 [PDF 56336 KB]

Civil Service Commission. Wednesday, December 31, 1879.  PAGE 431

 

Account of the Receipts and Expenditures of the United States, 1879-1880 [PDF 40461 KB]

Treasury Department. Wednesday, June 30, 1880. PAGE 42         

 

Official Register of the United States 1881 [PDF 95968 KB]

Civil Service Commission. Saturday, December 31, 1881.  PAGE 725

 

Account of the Receipts and Expenditures of the United States, 1881-1882 [PDF 42866 KB]

Treasury Department. Friday, June 30, 1882.  PAGE XXXVI

 

Official Register of the United States 1883 [PDF 95246 KB]

Civil Service Commission. Monday, December 31, 1883.  PAGE 698

 

Account of the Receipts and Expenditures of the United States, 1884-1885 [PDF 79600 KB]

Treasury Department. Tuesday, June 30, 1885.  PAGE XL

 

Obituary

 


 

Charles H. Bill (1885 - 1886)

Official Register of the United States 1885 [PDF 86703 KB]

Civil Service Commission. Thursday, December 31, 1885.  PAGE 663

 

Account of the Receipts and Expenditures of the United States, 1885-1886 [PDF 57728 KB]

Treasury Department. Wednesday, June 30, 1886.  PAGE 61

 


 

Augustus J. Ricks (1887 - 1889)

Official Register of the United States 1887 [PDF 99083 KB]

Civil Service Commission. Saturday, December 31, 1887.  PAGE 737

 

Account of the Receipts and Expenditures of the United States, 1887-1888 [PDF 74881 KB]

Treasury Department. Saturday, June 30, 1888.  PAGE XXXVI

 

Account of the Receipts and Expenditures of the United States, 1888-1889 [PDF 57331 KB]

Treasury Department. Sunday, June 30, 1889.  PAGE 101

 


 

Martin W. Sanders (1889 - 1890)

Official Register of the United States 1889 [PDF 110383 KB]

Civil Service Commission. Tuesday, December 31, 1889.  PAGE 829

 

Account of the Receipts and Expenditures of the United States, 1889-1890 [PDF 45966 KB]

Treasury Department. Monday, June 30, 1890.  PAGE 91

 


 

Hiram F. Carleton (1890 - 1911)

Official Register of the United States 1891 [PDF 135185 KB]

Civil Service Commission. Thursday, December 31, 1891.  PAGE 972

 

Official Register of the United States 1895 [PDF 164038 KB]

Civil Service Commission. Tuesday, December 31, 1895.  PAGE 1008

 

Official Register of the United States 1897 [PDF 169263 KB]

Civil Service Commission. Friday, December 31, 1897.  PAGE 1045

                            

 Official Register of the United States 1899 [PDF 213737 KB]

Civil Service Commission. Sunday, December 31, 1899.  PAGE 1278

 

Official Register of the United States 1901 [PDF 243488 KB]

Civil Service Commission. Tuesday, December 31, 1901.  PAGE 1298

 

Official Register of the United States 1903 [PDF 263273 KB]

Civil Service Commission. Thursday, December 31, 1903.  PAGE 1359

 

Official Register of the United States 1905 [PDF 288007 KB]

Civil Service Commission. Sunday, December 31, 1905.  PAGE 1396

 

Official Register of the United States 1907 [PDF 198116 KB]

Civil Service Commission. Tuesday, December 31, 1907.  PAGE 87

 

Official Register of the United States 1911 [PDF 234852 KB]

Civil Service Commission. Sunday, December 31, 1911.  PAGE 87

 

Resignation

 


 

Bertrand C. Miller (1912 - 1929)

Official Register of the United States 1913 [PDF 232786 KB]

Civil Service Commission. Wednesday, December 31, 1913.  PAGE 99

 

Official Register of the United States 1915 [PDF 252680 KB]

Civil Service Commission. Friday, December 31, 1915.  PAGE 102

 

Official Register of the United States 1917 [PDF 263538 KB]

Civil Service Commission. Monday, December 31, 1917.  PAGE 110

 

Official Register of the United States 1919 [PDF 487633 KB]

Civil Service Commission. Wednesday, December 31, 1919.  PAGE 116

 

Official Register of the United States 1925 [PDF 16330 KB]

Civil Service Commission. Thursday, December 31, 1925.  PAGE 137

 

Official Register of the United States 1926 [PDF 16797 KB]

Civil Service Commission. Friday, December 31, 1926.  PAGE 139.

 

Official Register of the United States 1929 [PDF 21839 KB]

Civil Service Commission. Tuesday, December 31, 1929.  PAGE 145

 


 

F.J. Denzler (1930 - 1936)

Official Register of the United States 1930 [PDF 22212 KB]

Civil Service Commission. Wednesday, December 31, 1930.  PAGE 151

 

Official Register of the United States 1931 [PDF 22965 KB]

Civil Service Commission. Thursday, December 31, 1931.  PAGE 159

 

Official Register of the United States 1932 [PDF 23735 KB]

Civil Service Commission. Saturday, December 31, 1932.  PAGE161

 

Official Register of the United States 1933 [PDF 23211 KB]

Civil Service Commission. Sunday, December 31, 1933.  PAGE 156

 

Official Register of the United States 1934 [PDF 24589 KB]

Civil Service Commission. Monday, December 31, 1934.  PAGE 167            

 

Official Register of the United States 1936 [PDF 22005 KB]

Civil Service Commission. Thursday, December 31, 1936.  PAGE 193

 


 

Charles B. Watkins (1937 - 1968)

Official Register of the United States 1937 [PDF 22818 KB]

Civil Service Commission. Friday, December 31, 1937PAGE 198.

 

Official Register of the United States 1938 [PDF 23778 KB]

Civil Service Commission. Saturday, December 31, 1938.  PAGE 208

 

Official Register of the United States 1939 [PDF 24619 KB]

Civil Service Commission. Sunday, December 31, 1939.  PAGE 215

 

Official Register of the United States 1940 [PDF 23837 KB]

Civil Service Commission. Tuesday, December 31, 1940.  PAGE 217

 

Official Register of the United States 1941 [PDF 25749 KB]

Civil Service Commission. Wednesday, December 31, 1941.  PAGE 235

 

Official Register of the United States 1942 [PDF 26794 KB]

Civil Service Commission. Thursday, December 31, 1942.  PAGE   269

 

Official Register of the United States 1943 [PDF 34744 KB]

Civil Service Commission. Friday, December 31, 1943.  PAGE 327

 

Official Register of the United States 1944 [PDF 30815 KB]

Civil Service Commission. Sunday, December 31, 1944PAGE 325

 

Official Register of the United States 1945 [PDF 30046 KB]

Civil Service Commission. Monday, December 31, 1945.  PAGE 331

 

Official Register of the United States 1946 [PDF 26417 KB]

Civil Service Commission. Tuesday, December 31, 1946.  PAGE 268

 

Official Register of the United States 1947 [PDF 25340 KB]

Civil Service Commission. Wednesday, December 31, 1947.  PAGE 266

 

Official Register of the United States 1948 [PDF 33644 KB]

Civil Service Commission. Friday, December 31, 1948.  PAGE 364

 

Official Register of the United States 1949 [PDF 57658 KB]

Civil Service Commission. Saturday, December 31, 1949. PAGE 676

 

Official Register of the United States 1950 [PDF 59348 KB]

Civil Service Commission. Sunday, December 31, 1950.  PAGE 716

 

Official Register of the United States 1952 [PDF 66243 KB]

Civil Service Commission. Wednesday, December 31, 1952.  PAGE 673

 

Official Register of the United States 1953 [PDF 66734 KB]

Civil Service Commission. Thursday, December 31, 1953.  PAGE 695

 

Official Register of the United States 1954 [PDF 61915 KB]

Civil Service Commission. Friday, December 31, 1954.  PAGE 643

 

Official Register of the United States 1955 [PDF 61324 KB]

Civil Service Commission. Saturday, December 31, 1955.  PAGE 647

 

Official Register of the United States 1957 [PDF 75402 KB]

Civil Service Commission. Tuesday, December 31, 1957.  PAGE 761

 

Official Register of the United States 1958 [PDF 70839 KB]

Civil Service Commission. Wednesday, December 31, 1958.  PAGE 743

 

Official Register of the United States 1959 [PDF 72694 KB]

Civil Service Commission. Thursday, December 31, 1959.  PAGE 739

 

Obituary

 


 

James A. Green (1968 - 1970)

Obituary

 


 

Dominic Cimino (1970 - 1974)

Retirement

 


 

Mark Schlachet (1974 - 1977)

Appointment

 


 

James S. Gallas (1977 - 1991)

Obituary

 


 

Geri M. Smith (1991 - 2017)

Biography

Cleveland.com Retirement Announcement

Plain Dealer Retirement Announcement

 


 

Sandy Opacich (2017 - Present)

Biography