• Brown

    Trustees

    Floyd Largent, Term – 2025
    71826 Two Mile Rd.
    New Plymouth, OH 45654
    740-385-2023

    Daniel Lee Sheets, Term – 2025
    24111 Sheets McCoy Rd.
    New Plymouth, OH 45654
    740-385-2538

    Heath W. Thompson, Term – 2023
    68238 Cranner Rd.
    New Plymouth, OH 45654

    Fiscal Officer

    Karen Martin, Term – 2023
    23283 Cherry Ridge Rd.
    New Plymouth, OH 45654
    740-385-2007

  • Clinton

    Trustees

    Matthew Chesser, Term – 2013
    65045 Sam Russell Rd.
    Hamden, OH 45634
    740-596-2725

    Lawrence McWhorter, Term – 2013
    P.O. Box 312
    Hamden, OH 45634
    740-384-2467

    William W. Wellman, Term – 2015
    P.O. Box 635
    Hamden, OH 45634

    Fiscal Officer

    Jamie Chesser
    P.O. Box 44
    Hamden, OH 45634

  • Eagle

    Trustees

    Jack Vanover, Term – 2013
    27044 St. Rt. 327
    Laurelville, OH 43135

    Craig Albright
    28140 Beechgrove Rd
    Londonderry, OH 45647

    Rodney Chad Amerine, Term – 2015
    54161 Pretty Run Rd.
    S. Bloomingville, OH 43152
    740-649-2386

    Fiscal Officer

    Tina Richendollar, Term – 2016
    28634 St. Rt. 327
    Londonderry, OH 45647

  • Elk

    Trustees

    Jerry Scarberry
    31503 Powder Plant Rd.
    McArthur, OH 45651

    Roy Robinette, Term – 2013
    63745 Frazee Ln.
    McArthur, OH 45651
    740-596-2367

    Terry Walker, Term – 2015
    408 E. North St.
    McArthur, OH 45651
    740-596-5469 – 740-590-7680

    Fiscal Officer

    Marsha Collins, Term – 2016
    64519 King Rd.
    McArthur, OH 45651
    740-596-5060

  • Harrison

    Trustees

    David Puckett
    33589 Nichols Rd
    Londonderry, OH 45647

    Ron Hayes
    35539 St Rt 327
    Londonderry, OH 45647

    Jeff Clary, Term – 2015
    36266 St. Rt. 327
    Ray, OH 45672
    740-887-4443

    Fiscal Officer

    Jim Lambert, Term – 2016
    33754 Nichols Rd.
    Londonderry, OH 45647
    740-887-4839

  • Jackson

    Trustees

    Rocky Stevens
    McArthur, OH 45651

    Charles G. Harper, Term – 2013
    59573 Curry Rd.
    McArthur, OH 45651
    740-596-4959

    Kayle Teeters, Term – 2015
    30116 Goosecreek Rd.
    McArthur, OH 45651
    740-596-4997

    Fiscal Officer

    Bonnie Betts, Term – 2016
    30167 Garrett Ridge Rd.
    McArthur, OH 45651
    740-596-5092

  • Knox

    Trustees

    Kenneth Brooks, Term – 2013
    33601 Brooks Rd.
    Albany, OH 45710
    740-698-6090

    Thomas Wheatcraft
    72582 Brooks Marin Rd.
    Albany, OH 45710
    740-517-2427

    Frank Perry, Term – 2015
    72372 Harkins Chapel Rd.
    Albany, OH 45710
    740-274-0198

    Fiscal Officer

    Faith L. Harkins, Term – 2016
    72057 Harkins Chapel Rd.
    Albany, OH 45710

  • Madison

    Trustees

    William F. Bartoe, Term – 2013
    P.O. Box 214
    Zaleski, OH 45698
    740-596-5643

    Duane E. Molihan, Term – 2013
    P.O. Box 171
    Zaleski, OH 45698
    740-596-4470

    Timothy H. Smallwood, Term – 2015
    P.O. Box 174
    Zaleski, OH 45698
    740-596-2517

    Fiscal Officer

    Judy Bartoe, Term – 2016
    P.O. Box 263
    Zaleski, OH 45698
    740-596-2081

  • Richland

    Trustees

    Curtis Rinehart, Sr., Term – 2013
    31843 Claypool Hollow Rd.
    McArthur, OH 45651
    740-596-8418

    Paul Mullins, Term – 2013
    33400 Carpenter Rd.
    Ray, OH 45672
    740-596-3525

    Jerry Hawk
    , Term – 2015
    32255 Carpenter Rd.
    McArthur, OH 45651
    740-596-4055

    Fiscal Officer

    Danny Minton, Term – 2016
    58009 U.S. Highway 50
    McArthur, OH 45651
    740-596-4935

  • Swan

    Trustees

    Randall A. Trainer, Term – 2013
    64823 Ashmore Rd.
    McArthur, OH 45651
    740-596-8418

    Richard Faulkner, Term – 2013
    64804 Siverly Creek Rd.
    McArthur, OH 45652

    Roger Bentley, Term – 2015
    63411 Woodgeard Rd.
    Creola, OH 45622

    Fiscal Officer

    Beverly Goheen, Term – 2016
    23290 Locust Grove Rd.
    Creola, OH 45622

  • Vinton

    Trustees

    Glendon Barnes, Term – 2013
    37380 Barnes Rd.
    Radcliff, OH 45695
    740-669-6416

    Michael P. Malone, Term – 2013
    36429 Malone Rd.
    Radcliff, OH 45695

    Charles William Malone, Term – 2015
    36357 Malone Rd.
    Radcliff, OH 45695

    Fiscal Officer

    Cy Viestra
    35863 Huston Rd.
    Wilkesville, OH 45695

  • Wilkesville

    Located in the very southern tip of Vinton County, Wilkesville is one of Vinton County’s special places. Annual events welcoming visitors include a fish fry, a 4th of July parade and a bean dinner. An active volunteer fire department serves Wilkesville and much of the surrounding area. One of the county’s five covered bridges is located in the Wilkesville area and the town played a role in Confederate General John Hunt Morgan’s raid through southern Ohio. The town is conveniently located just off St. Rt. 32, a four-lane highway that cuts through the county. According to the 2020 Census, the town’s population is 116.

    The village council meets on the second Wednesday of each month at 7 p.m. Meetings are held at the Wilkesville Community Center.


    Elected Officials

    Mayor – Mathew Smith 740-507-4432

    Clerk – Justin Smith 740-507-1172

    Trustees

    John A. Adams, Term – 2013
    45925 Covered Bridge Rd.
    Ewington, OH 45686
    740-669-8107

    Michael Johnson
    43549 Angela Dr
    Vinton, Oh

    James Shifflet, Term – 2015
    P.o. Box 75
    Wilkesville, OH 45695
    740-669-1776

    Fiscal Officer

    Phyllis M. Mulholand, Term – 2016
    73231 St. Rt. 124
    Radcliff, OH 45695
    740-669-4755