Benton County History and Records

Benton County was established by an act of the provisional government legislative assembly Dec. 23, 1847. The 7th county formed in Oregon, it was named for Missouri Senator Thomas Hart Benton, a strong advocate of U.S. expansion into Oregon. Benton County stretched from the Polk County boundary in the north to the California border in the south and from the Pacific Ocean in the west to the Willamette River in the east. In 1851, the territorial legislative assembly created Umpqua County from the southern portion of the county. Benton County's boundaries remained unchanged until 1893, when Lincoln County was created from its western portion. 

Benton County was originally inhabited by Indian tribes. By the time white settlement reached the area, most tribes had been decimated by disease. The Kalapuya tribe ceded all claims to lands in the county through the Treaty of Dayton (1855). Grand Ronde Reservation was established in western Benton (now Lincoln) County and all remaining Indians were placed there. 

​In 1849, Joseph Avery platted the town of Marysville on the west bank of the Willamette River. Marysville became the Benton County seat in 1851, and was renamed Corvallis in 1853. Corvallis Academy was incorporated in 1858, and in 1872 became the Corvallis State Agricultural College. It is known today as Oregon State University. A county courthouse was added in 1854 and a jail in 1856. Corvallis was briefly the Territorial Capital during 1853. The territorial legislative assembly met once in Corvallis, to move the capital back to Salem. ​

Expand all

Series Descriptions for Benton County

1850-1857 
.25 cubic feet 
Microfilm Reel 1 

Series used to assess real and personal property to determine tax liabilities. Assessment rolls show tax year, taxpayer's name, real and personal property values, taxes assessed, and assessor's name. Items assessed include gold dust, scrip, land, livestock, boats, and wagons. The 1853 roll also includes a census. Series is arranged chronologically by tax year.
​​​​​
1853-1858 
.1 cubic feet 
Microfilm Reel 1 and Calendar Microfilm 

Series used to document county population and report statistics to the territorial government. Census rolls show resident's name; number of legal voters, adult males and females, males aged 10 to 21, females aged 10 to 18, and number of males and females under age 10; totals; and census date. The 1856 census also includes an abstract which does not include individual information. Series is arranged chronologically by census year.
1852-1859 
.1 cubic feet 

Series documents final accounts for probated estates. Ledger entries show estate name, administrator's name, entry date, transaction description, and final estate account balance. Series is arranged alphabetically by estate name.
1852-1859
.1 cubic feet

Series used to access probated estates. Index shows estate number and estate name. Series is arranged alphabetically by estate name.
1852-1858
.1 cubic feet

Series documents fees charged against estates for probate court services. Entries show name, date fee charge entered, description of fee, amount charged, estate total, and satisfaction date. Series contains an alphabetical index by estate name. Series is arranged chronologically by date of first case entry.
1852-1859 
.75 cubic feet

Series documents the probate of estates, and the administration of insanity and juvenile guardianships. Records include administrator's bonds, vouchers, petitions, estate inventories, property appraisals, receipts, correspondence, estate account ledgers, letters of administration, and bills of sale. Series is arranged numerically by case number.
1850-1859 
.25 cubic feet
Microfilm Reel 1 

Record of probate court actions shows term, location of court, judges' and officers' names, session date, and summary of court actions. Actions include the appointment of estate administrators and guardians; the filing of wills, accounts, bonds, and appraisals; the release of guardians and administrators from their duties; and the payment of estate expenses. Series includes an alphabetic index by estate name. Series is arranged chronologically by date of court action.
1852-1857 
.1 cubic feet

Series documents annual accounts and final settlement for probated estates. Entries show estate name, administrator's name, date of annual settlements, and date of final settlement. Series is arranged chronologically by date of first case entry.
1851-1859
.25 cubic feet
Calendar Microfilm 

Series documents tax collection. Tax roll entries show taxpayer's name, poll tax owed, county tax owed, school tax owed, territorial tax owed, and total tax owed. Some years also include "paid" notations. There are duplicate rolls for 1852, and 1854 56. Series is arranged chronologically by tax year.
1855-1859
.1 cubic feet

Series used to provide access to US District Court case records. Index entries show case number, plaintiffs name, defendant's name, and the year case was closed. Series is arranged alphabetically by plaintiffs surname.
1852-1859 
2.0 cubic feet

​Series documents cases heard in US District Court. Records include executions, attachments, summons, briefs, judgments, fee bills, pleas, motions, subpoenas, petitions, transcripts, complaints, answers, correspondence, jury lists, verdicts, depositions, and exhibits. Causes of action include trespass, claims for debt, theft, selling liquor to Indians or without a license, replevin, arson, divorce, murder, assault, and rape. Many cases have been appealed from lower courts. Series is arranged numerically by case number.
1852-1856
.1 cubic feet

Series documents the processing of sentence executions in US District Court. Entries show plaintiffs and defendant's names, cause of action, date execution issued, date execution returned, and date entered in docket. Series is arranged chronologically by date of entry.
1851-1859
.25 cubic feet

Series documents fees charged to litigants in US District Court cases. Ledger entries show case name, cause of action, date of entry, fee description, date charged, and satisfaction date. Series are arranged chronologically by date of first case entry.
1848-1859 
.25 cubic feet
Microfilm Reel 1

Series documents actions taken in cases heard by the US District Court. Journal entries show court term, location of court, court officers' and justices' names, session date, and summary description of court actions. Actions include jury selection, appointment of prosecuting attorneys, and case hearings. Series is arranged chronologically by session date.
1852-1859 
.1 cubic feet

Series documents the processing of judgments entered in US District Court. Docket entries show plaintiffs and defendant's names, cause of action, judgment amount, volume and page number, date entered, and judgment satisfaction date. Series is arranged chronologically by date of entry.

​​​​​​​​​​​​​
​​​​​​​​​
Benton County Museum is a 3 story brick building with bell tower at center.
The Benton County Museum in Philomath.