USA > Ohio > Historical collections of Ohio in two volumes, an encyclopedia of the state, Volume I > Part 26
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149 | Part 150 | Part 151 | Part 152 | Part 153 | Part 154 | Part 155 | Part 156 | Part 157
Kennon, 1862-3. Wm. W. Armstrong, 1863-5. Win. H. Smith, 1865-8. John Russell, 1868-9.
Isaac R. Sherwood, 1869-73. Allen T. Wikoff, 1873-5. William Bell, Jr., 1875-7. Milton Barnes, 1877-81. Charles Townsend, 1881-3. James W. Newman, 1883-5. James S. Robin- son, 1885-9.
[*] Secretary of the Northwest Territory.
TREASURERS OF STATE.
UNTIL THE ADOPTION OF THE NEW CONSTITUTION IN 1851. TERM, THREE YEARS; AFTERWARD, TWO YEARS.
John Armstrong [1], 1792-1803. William McFarland, 1803-16. Hiram M. Curry [2], 1816-20. Samuel Sullivan, 1820-3. Henry Brown, 1823-35. Joseph Whitehill, 1835-47. Albert A. Bliss ( Elyria), 1847-52. John G. Breslin, 1852-6. W. H. Gibson [3], 1856-7. A. P. Stone, 1857-62. G. V. Dorsey, 1862-5. W. Hooper, 1865-6. S. S. Warner, 1866-72. Isaac Welsh [4], 1872-5. Leroy W. Welsh, 1875-6. John M. Millikin, 1876-8. Anthony Howells, 1878-80. Joseph Turney, 1880-4. Peter Brady, 1884-6. John C. Brown, 1886-90.
[1] Treasurer of the Northwest Territory.
2 Resigned February, 1820.
3]Resigned June, 1857.
[4] Died November 29, 1875, during official term.
COMPTROLLERS OF THE TREASURY.
THE OFFICE WAS ABOLISHED IN JANUARY, 1877. TERM, THREE YEARS.
W. B. Thrall, 1859-62. Joseph H. Riley, 1862-5. Moses R. Brailey, 1865-71. William T. Wilson, 1871-7.
AUDITORS OF STATE.
UNTIL THE ADOPTION OF THE NEW CONSTITUTION IN 1851. TERM, THREE YEARS; AFTERWARD, FOUR YEARS.
Thomas Gibson, 1803-8. Benjamin Hough, 1808-15. Ralph Osborn, 1815-33. John A. Bryan, 1833-9. John Brough, 1839-45. John Woods, 1845-52. William D. Morgan, 1852-6.
Francis M. Wright, 1856-60. Robert W. Taylor, 1860-3. Oviatt Cole, 1863-4. James H. God- man, 1864-72. James Williams, 1872-80. John F. Oglevee, 1880-4. Emil Kiesewetter, 1884-8. Ebenezer W. Poe, 1888-92.
ATTORNEYS-GENERAL. TERM, TWO YEARS.
Henry Stanbery, 1846-51. Joseph McCormick, 1851-2. George E. Pugh, 1852-4. George W. McCook, 1854-6. Francis D. Kimball, 1856. C. P. Wolcott, 1856-61. James Murray, 1861-3. L. R. Critchfield, 1863-5. William P. Richardson, 1865. Chauncey N. Olds, 1865-6. William H. West, 1866-70. Francis B. Pond, 1870-4. John Little, 1874-8. Isaiah Pillars, 1878-80. George K. Nash, 1880-4 James Lawrence, 1884-6. Jacob A. Kohler, 1886-8. David K. Wat- son, 1888-90.
169
OHIO OFFICERS-STATE AND NATIONAL.
ADJUTANT-GENERALS.
Cornelius R. Sedan, 1803. Samuel Finley, 1803-7. David Ziegler, 1807. Thomas Worthing-
ton, 1807-9. Joseph Kerr, 1809-10. Isaac Van Horn, 1810-19. William Daugherty, 1819-28.
Samuel C. Andrews, 1828-37. William Daugherty, 1837-9. Jacob Medary, Jr., 1839-41. Ed-
ward H. Cumming, 1841-5. Thomas W. H. Mosely, 1845-51. J. W. Wilson, 1851-57. H. B.
Carrington, 1857-61. C. P. Buckingham, 1861-2. Charles W. Hill, 1862-4. Ben. R. Cowen, 1864-8. Ed. F. Schneider, 1868-9.
William A. Knapp, 1869-74. James O. Amos, 1874-6.
A. T. Wikoff, 1876-7. Charles W. Karr, 1877-8. Luther M. Meily, 1878-80. William H. Gibson, 1880-1. S. B. Smith, 1881-4. E. B. Finley, 1884-6. H. A. Axline, 1886-90.
SCHOOL COMMISSIONERS.
TERM, THREE YEARS.
Samuel Lewis, [1] 1837-40. Hiram H. Barney, 1854-57. Anson Smythe, 1857-63. C. W. H. Cathcart, 1863. Emerson E. White, 1863-66. John A. Norris, 1866-9. William D. Henkle, 1869-71. Thomas W. Harvey, 1871-5. Charles S. Smart, 1875-8. J. J. Burns, 1878-81. D. F. DeWolf, 1881-4. Leroy D. Brown, 1884-7. Eli T. Tappan, 1887-90.
[1] From 1840 to 1854 the Secretaries of State were the ex-oficio School Commissioners.
MEMBERS OF THE BOARD OF PUBLIC WORKS. TERM, THREE YEARS.
Alexander McConnell, 1836-8. John Harris, 1836-8. R. Dickinson, 1836-45. T. G. Bates, 1836-42. William Wall, 1836-8. Leander Ransom, 1836-45. - William Rayen, 1839-40.
William Spencer, 1842-5. O. Follett, 1845-9. J. Blickensderfer, Jr., 1845-52. Samuel Forrer, 1845-52. E. S. Hamlin, 1849-52. A. P. Miller, 1852-55. George W. Manypenny, 1852-53.
James B. Steedman, 1852-6. Wayne Griswold, 1853-7. J. Blickensderfer, Jr., 1854-8. A. G.
Conover, 1856-60. John Waddle, 1857-60. R. L. Backus, 1858-61. John L. Martin, 1859-62.
John B. Gregory, 1860-3. Levi Sargent, 1861-4. John F. Torrence, 1862-5. James Gamble,
1863-4. James Moore, 1864-71. John M. Barrere, 1864-70. Philip D. Herzing, 1865-77.
Richard R. Porter, 1870-76. Stephen R. Hosmer, 1872-5. Martin Schilder, 1875-81. Peter
Thatcher, 1876-9. J. C. Evans, 1877-80. George Paul, 1879-85. James Fullington, 1880-3.
Stephen R. Hosmer. 1881-84. . Leo Weltz, 1883-4. Henry Weible, 1883-6. John P. Martin, [884-7. C. A. Flickinger, 1885-91. Wells S. Jones, 1886-9. William H. Hahn, 1887-90.
COMMISSIONERS OF RAILROADS AND TELEGRAPHS. TERM, TWO YEARS.
George B. Wright, [1] 1867-71. Richard D. Harrison, [2] 1871-2. Orlow L. Wolcott, 1872-4.
John G. Thompson, [3] 1874-76. Lincoln G. Delano, 1876-8. William Bell, Jr., 1878-80. J. S.
Robinson, [4] 1880-1. Hylas Sabine, 1881-3. Hylas Sabine, 1883-5. Henry Apthorp, 1885-7.
William S. Capeller, 1887-9.
[1] Resigned October, 1871.
2] Died April, 1872.
[3] Resigned December, 1875.
[4) Resigned February, 1881.
SUPERVISORS OF PUBLIC PRINTING. TERM, TWO YEARS.
L. L. Rice, 1860-4. William O. Blake, 1864. W. H. Foster, 1864-7. L. L. Rice, 1867-75.
Charles B. Flood, 1875-7. William W. Bond, 1877-9. William J. Elliott, 1879-81. J. K.
Brown, 1881-3. J. K. Brown, 1883-5. W. C. A. De la Court, 1885-7. Leo Hirsch, 1887-9.
SUPERINTENDENTS OF INSURANCE.
TERM, THREE YEARS.
William F. Church, 1872-5. William D. Hill, 1875-8. Joseph F. Wright, 1878-81. Charles H. Moore, 1881-4. Henry J. Reinmund, 1884-7. Samuel E. Kemp, 1887-90.
COMMISSIONERS OF LABOR STATISTICS.
TERM, TWO YEARS.
H. J. Walls, 1877-81.
Henry Luskey, 1881-5. Larkin McHugh, 1885-7. Alonzo D. Fas- sett, 1887-9.
INSPECTORS OF MINES. TERM, FOUR YEARS.
Andrew Roy, 1874-8. James D. Posten, 1878-9. David Owens, 1879-80. Andrew Roy,
[880-4. Thomas B. Bancroft, 1884-8. R. M. Hazeltine, 1888-92.
INSPECTOR OF WORKSHOPS AND FACTORIES.
TERM, FOUR YEARS. Henry Dorn, 1885-9.
170
OHIO OFFICERS-STATE AND NATIONAL.
DAIRY AND FOOD COMMISSIONERS. TERM, TWO YEARS.
S. H. Hurst, 1886-7. F. A. Derthick, 1887-8. F. A. Derthick, 1888-90.
STATE LIBRARIANS.
THE STATE LIBRARY WAS ESTABLISHED IN 1817, WITH ABOUT 500 VOLUMES. NOW IT CONTAINS OVER 55,000 VOLUMES.
John L. Harper, 1817-8. John Mellvain, 1818-20. David S. Brodrick, 1820-4. Zachariah Mills, 1824-42. Thomas Kennedy, 1842-5. John Greiner, 1845-51. Elijah Hayward, 1851-4.
James W. Taylor, 1854-6. William T. Coggeshall, 1856-62. S. G. Harbaugh, 1862-74. Walter
C. Hood, 1874-5. H. H. Robinson, 1875-7. R. M. Stimson, 1877-9. H. V. Kerr, 1879-81.
Joseph Geiger, 1881-3. Howard L. Conard, 1883-5. H. W. Pierson, 1885-6. Frank B. Loomis,
1886-7. John M. Doane, 1887-90.
LAW LIBRARIANS.
James H. Beebe, 1867-80. Frank N. Beebe, 1880-89.
SIXTY-EIGHTH GENERAL ASSEMBLY.
SENATORS.
Dist.
Names.
Politics.
County.
Post-office address.
Occupation.
31st Adams, Perry M.
D
Seneca
Tiffin
26th Alexander, J. Park
R
Summit
Akron
5th Barrett, Isaac M.
R
Greene
Spring Valley
28th Braddock, John S.
D
Knox
Mt. Vernon
1st Brown, Harmon W.
R
Hamilton
Cincinnati, Sta'n "C"
33d Carlin, William L.
R
Hancock
Findlay
7th Cole, Amos B.
R
Sciuto
Portsmouth
Farmer.
22d Coulter, Thomas B. 3d Crook, Walter
R
Montgomery
Tadmor
Farmer.
11th Cowgill, Thomas A.
R
Champaign
Kennard
13th Cutler, James
R
Union
Richwood
Banker.
14th Davis, Theodore F.
R
Washington Noble
Marietta Berne
Editor.
19th Dorr, Anthony I.
R
Geauga
Burton
Baoker.
20th Glover, George W.
R
Harrison
Cadiz
29th Kerr, Winfield S.
R
Richland
4th Lindsey, Frank L.
D
Brown
Georgetown
6th Massie, David M. 1st Mack, Henry
R
Hamilton
Cincinnati
32d Mehaffey, Robert
D
Allen
Herring
25th Morison, David
R
Cuyahoga
Cleveland
18th Mortley, David H.
D
Coshocton
Coshocton
Retired Merchant
8th Rannells, William J.
R
Vinton
McArthur
Attorney-at-Law.
2d Rathbone, Estes G.
R
Butler
Hamilton
Banker.
1st Richardson, James C.
R
Hamilton
Glendale
Paper Manufacturer.
12th Robertson, Andrew J.
D
Shelby
Sidney
Marble Dealer. Physician. Lime and Cement D'r.
23d Stull, John M.
R
Trumbull Stark
Canton
Attorney-at-Law. Manufacturer.
25th Taylor, Vincent A. 9th Townsend, Charles
R
Athens
Athens
Attorney-at-Law.
10th Wallace, William T.
D
Franklin
Columbus
30th Zimmermann, Joseph
D
Sandusky
Fremont
Editor.
REPRESENTATIVES.
County.
Names.
Politics.
Post-office address.
Occupation.
Adams
Joseph W. Shinn
D
Allen
William E. Watkins
R
West Union Delphos
Ashland
John T. McCray
D
Ashland
Ashtabula
Elbert L. Lampson
R
.Jefferson
County Auditor. Farmer. Attorney-at-Law. Editor.
R
Fulton
Swanton
Merchant.
15th Huffman, Joseph G.
D
Perry
New Lexington Mansfield
Attorney-at-Law.
R
Ross
Chillicothe
Merchant. Banker. Real Estate.
16th Sinnett, Edwin 1st Stueve, Henry
D
Licking
Granville
R
Hamilton
Cincinnati
Warren
21st Snyder, Thomas C.
R
R Cuyahoga
Bedford
Attorney-at-Law. Manufacturer. Merchant Milling. Real Estate.
[ Ticket Agent Union
¿ Passenger Station. Real Estate.
R
Jefferson
Steubenville
Attorney-at-Law.
Physician.
24th Ford, George H. 33d Geyser, William
D
171
OHIO OFFICERS-STATE AND NATIONAL.
REPRESENTATIVES .- Continued.
County.
Names.
Politics.
Post-office address.
Occupation.
Atbens Auglaize Belmont =
Emmitt Tompkins
R
Athens
Attorney-at-Law. =
Melville D. Shaw
D
Wapakoneta
Christian L. Poorman
R
Bellaire
Editor. Farmer.
Brown
William W. Pennell
D
Eastwood
School Teacher.
Butler
Frank. R. Vinnedge
D.
Hamilton
Farmer.
Carroll
John H. Fimple
R
Carrollton
Attorney-at-Law.
Champaign
Samuel M. Taylor
R
Urbana
Clarke
George C. Rawlins
R
Springfield
Merchant.
Clermont Clinton
Wilford C. Hudson
R
Blanchester
Farmer.
Columbiana
William T. Cope
R
Salineville
Banker.
Coshocton Crawford Cuyahoga
John J. Stranahan
R
Chagrin Falls
Edward J. Kennedy
R
Berea
Polisher.
Evan H. Davis
R
Puddler.
Jere A. Brown
R
Mechanic.
William T. Clark
R
Darke
Andrew C. Robeson
D
Greenville
Defiance & Paulding
John L. Geyer
D
Paulding
Delaware
John S. Gill
D
Delaware Sandusky City
Fairfield
Thomas H. Dill
D
Lithopolis
Farmer.
Fayette
D. I. Worthington
R
Washington C. H. Columbus 44
Fulton
Estell H. Rorick Jehu Eakins
R
Patriot
Gallia Geauga and Lake
Hosmer G. Tryon
R R
Willoughby Cedarville
Farmer. Lumber Merchant.
Guernsey Hamilton ¥
Charles Bird
Cincinnati
Attorney-at-Law.
Charles L. Doran
Journalist.
Byron S. Wydman
R
Harrison Cincinnati
Attorney-at-Law.
William Copeland Oliver Outealt
R
=
Printer.
Frederick Pfiester
R
Superintendent Asso.
CE
Frederick Klensch Henry Brown
R
Grocer.
Hancock
Hardin
Michael F. Eggerman
Jasper N. Lantz
Moorefield
Farmer. Gen'l Business Man.
Hocking Holmes
Thomas Armor
Millersburg
Huron
Lewis C. Laylin
Norwalk Jackson
Physician.
Jefferson Knox
Benjamin F. Kitchen Charles W. Clancey Frank V. Owen
R R R R R
Willoughby Arabia
Physician.
Logan
William W. Beatty
Huntsville
Attorney-at-Law.
Lorain
William A. Braman
R
Elyria Toledo East Toledo
Real Estate. 44
Lucas
Charles P. Griffin James C. Messer
R R
Madison
Daniel Boyd Lemuel C. Obl
R R D R
Mineral Ridge Marion Chippewa
Attorney-at-Law. Farmer. Attorney-at-Law.
Miami
Tadmor
Monroe
Montgomery
Dayton Vandalia
Morgan Morrow
Wilson S. Harper Leroy S. Holcomb George Kreis
D D D R R D
Trotwood Pennsville
Cardington
Merchant.
Erie
Fred. Ohlemacher
D
Surveyor. Attorney-at-Law. Manufacturer.
Franklin 44
Lot L. Smith
D
John B. Lawlor
D
R
Fayette
Greene
Andrew Jackson
William E. Boden
Cambridge
Manufacturer.
Walter Hartpence John C. Hart
R
R
Market Master.
Harrison Henry Highland
Dennis D. Donovan Jonah Britton
Willettsville
Farmer.
Carl H. Buerhaus
Logan
Attorney-at-Law.
Jackson
Smithfield
Fredericktown
Attorney-at-Law. Farmer.
Lake and Geauga Lawrence Licking
Alfred Robinson Samuel L. Blue D R
Homer
Merchant.
Mahoning Marion Medina Meigs Mercer
Walter W. Merrick Charles M. LeBlond. Noah H. Albaugh James H. Hamilton Wickliffe Belville Martin Eidemiller
R D R
Pomeroy
Celina
Calais
Farmer.
Plain City
and Teacher.
Boston G. Young Thomas Palmer
R
Williamsburg
Clarkson
Farmer.
Jolın Y. Williams Jesse B. Forbes Philip Schuler
D
Coshocton
Attorney-at-Law.
D
Galion
Real Estate.
Editor. Real Estate.
John P. Haley
R
Cleveland =
Attorney-at-Law. "
Printer. Physician. =
D R R R
Molder. Editor.
Findlay Ada
Attorney-at-Law. Teacher.
D D R D
Deshler
R D D R
Farmer. Attorney-at-Law.
Hosmer G. Tryon
Nurseryman. Teacher. Attorney-at-Law. Farmer. Physician.
Alex. T. MeKelvey
R
St. Clairsville
Elkany B. Holmes
R
Attorney-at-Law. =
172
OHIO OFFICERS-STATE AND NATIONAL.
REPRESENTATIVES-Continued.
County.
Names.
Politics.
Post-office address.
Occupation.
Muskingum
Daniel H. Gaumer
D
Zanesville
Editor.
Noble
Capell L. Weems
R
Caldwell
Attorney-at-Law.
Ottawa
William E. Bense
D
Port Clinton
Real Estate & Loans
Paulding & Defiance John L. Geyer
D
Paulding
Surveyor.
Perry
Nial R. Hysell
D
Corning
Miner.
Pickaway
Thaddeus E. Cromley
D
Ashville
Pike
John W. Barger
R
Waverly
Portage
Friend Whittlesey
R
Atwater
Preble
Andrew L. Harris
R
Eaton
Attorney-at-Law. "
Putnam
Amos Boehmer
D
Fort Jennings
Richland
James E. Howard
D
Bellville
Farmer. Lumber Merchant.
Sandusky
James Hunt
D
Fremont
Attorney-at-Law.
Scioto
Joseph P. Coates
R
Portsmouth
.
Seneca
Elisha B. Hubbard .
D
Tiffin
Druggist.
Shelby
Jackomyer C. Counts
D
Sidney
Laborer.
Stark
John E. Monnot
D
Canton
Attorney-at-Law.
Summit
Henry C. Sanford
R
Akron
Attorney-at-Law.
Trumbull
Mark Ames
R
Newton Falls
Merchant.
Thomas H. Stewart
R
Church Hill
Physician.
Tuscarawas
Francis Ankney
D
New Philadelphia
Farmer.
Union
John H. Shearer
R
Marysville
Editor.
Van Wert
Levi Meredith
D
Van Wert
Merchant.
Vinton
Stephen W. Monahan William T. Whitacre John Strecker
R
Marietta
Manufacturer.
Wayne
John W. Baughman
D
Wooster
Attorney-at-Law.
Williams
Robert Ogle
R
Moutpelier
Farmer.
Wood
George B. Spencer
R
Weston.
Physician.
Wyandot
Matthias A. Smalley
D
Carey.
Real Estate.
. OFFICERS BY APPOINTMENT.
Office.
Name.
Residence.
Years.
Expires.
Adjutant-General
Henry A. Axline William S. Wickham
Norwalk
"
1890.
Commissioner of Labor Statistics
Alonzo D. Fassett
Youngstown
February 16, 1889.
Comm'r of Railroads & Telegraphs Wm. S. Cappeller
Cincinnati
March 12, 1889.
Dairy and Food Commissioner
F. A. Derthick
Mantua
May, 1888.
Engineer of Public Works
Samuel Bachtell
Columbus
May 22, 1888.
Law Librarian
Frank N. Beebe
Three
September 27, 1889.
Inspector of Mines
Thomas B. Bancroft
Gallipolis Cleveland
Two
May 14, 1888.
Inspector of Workshops
George H. Twiss
Columbus
..
Not specified.
Three
June 3, 1890.
State Librarian
Samuel E. Kemp Edward Orton John M. Doane L. Hirsch
Cleveland
Two
April 18, 1889.
Supervisor of Public Printing
Columbus
יי
April 14, 1889.
Secretary of Board of State Charities Albert G. Byers Secretary State Board of Agriculture L. N. Bonham
Oxford
One
January 11, 1888.
John C. McGregor
D
Teacher and Farmer.
Farmer. ¥
Ross
William H. Reed
D
Chillicothe
Justus
Merchant.
George W. Wilhelm
R
D
Hamden Junction
Physician.
Warren
Morrow
Farmer.
Washington
R
Zanesville
Two
¿ 2d Monday in Jan.
Four
April 30, 1888.
Inspector of Oils
Louis Smithnight Henry Dorn
Four
April 29, 1889.
Meteorological Bureau
Superintendent of Insurance State Geologist
Dayton
Columbus
Not specified.
...
Term of office.
Assistant Adjutant-General
173
OHIO OFFICERS-STATE AND NATIONAL.
OFFICERS OF UNITED STATES GOVERNMENT FROM OHIO.
SUPREME COURT JUSTICES OF THE UNITED STATES FROM OHIO-CHIEF-JUSTICES AND ASSOCIATES.
John McLean, [1] 1829-61; born 1785, died 1861. Noah H. Swayne, [2] 1862-81; born 1805, died 1884. Salmon P. Chase, [1] 1864-73; born 1808, died 1873. Morrison R. Waite, [1] 1874-87 ; born 1816, died 1887. William B. Woods, 1880-87; born 1824, died 1887. Stanley Matthews, 1881.
Chtef-Justices. Resigned. SPEAKER OF THE HOUSE OF REPRESENTATIVES.
J. Warren Keifer, 47th Congress; December 5, 1881, to March 4, 1883; born 1836.
UNITED STATES PRESIDENTS FROM OHIO.
William Henry Harrison, 1841; born 1773, died 1841. Ulysses S. Grant, 1869-77 ; born 1822,
died 1885. Rutherford B. Hayes, 1877-81; born 1822. James A. Garfield, 1881 ; borr 1831,
died 1881. Benj. R. Harrison, 1889-93 ; born Ang. 20th, 1833, at North Bend, O.
UNITED STATES CABINET OFFICERS FROM OHIO.
Thomas Ewing, Secretary of Treasury. Appointed March 5, 1841, by William H. Harrison ; April 6. 1841, by John Tyler.
Thomas Corwin, Secretary of Treasury. Appointed July 23, 1850, by Millard Fillmore.
Salmon P. Chase, Secretary of Treasury. Appointed March 7, 1861, by Abraham Lincoln.
John Sherman, Secretary of Treasury. Appointed March 8, 1877, by Rutherford B. Hayes. Ulysses S. Grant, ad interim Secretary of War. Appointed August 12, 1867.
William T. Sherman, Secretary of War. Appointed September 9, 1869, by Ulysses S. Grant. Alphonso Taft, Secretary of War. Appointed March 8, 1876, by Ulysses S. Grant.
Thomas Ewing, Secretary of Interior. Appointed March 8, 1849, by Zachary Taylor.
Jacob D. Cox, Secretary of Interior. Appointed March 5, 1869, by Ulysses S. Grant.
Columbus Delano, Secretary of Interior. Appointed November 1, 1870, by Ulysses S. Grant; March 4, 1873, by Ulysses S. Grant.
Return J. Meigs, Jr., Postmaster-General. Appointed March 17, 1814, by James Madison ; March 4, 1817, by James Monroe ; March 5, 1821, by James Monroe.
John McLean, Postmaster-General. Appointed June 26, 1823, by James Monroe; March 4, 1821, by John Q. Adams.
William Dennison, Postmaster-General. Appointed September 24, 1864, by Abraham Lincoln; March 4, 1865, by Abraham Lincoln ; April 15, 1865, by Andrew Johnson.
Henry Stanbery, Attorney-General. Appointed July 23, 1866, by Andrew Johnson.
Alphonso Taft, Attorney-General. Appointed May 26, 1876, by Ulysses S. Grant.
William Windom, [1] Secretary of Treasury. Appointed March 4, 1881, by James A. Garfield; October 20, 1881, by Chester A. Arthur.
Edwin M. Stanton, Attorney-General. Appointed December 20, 1860, by James Buchanan; Secretary of War, January 15, 1862, by Abraham Lincoln; March 4, 1865, by Abraham Lincoln ; April 15, 1865, by Andrew Johnson.
Charles Foster, Sec'y of Treasury, appointed Jan., 1891; Frank Hatton, P. M. General, Oct., 1884; Jeremiah M. Rusk, Sec'y of Agriculture, March, 1889; Wm. H. H. Miller, Attorney-General, March, 1889 ; Jno. W. Noble, Sec'y Interior, March, 1889.
DATES OF THE NUMBERS OF THE UNITED STATES CONGRESSES.
1st .- 1789-1791. 14th .- 1815-1817.
2d .- 1791-1793. 15th .- 1817-1819.
3d .- 1793-1795. 16th .- 1819-1821.
27th .- 1841-1843. 28th .- 1843-1845. 29th .- 1845-1847.
39th .- 1865-1867. 40th .- 1867-1869. 41st .- 1869-1871. 42d .- 1871-1873. 43d .- 1873-1875.
4th .- 1795-1797. 17th .- 1821-1823. 30th .- 1847-1849. 5th .- 1797-1799. 18th .- 1823-1825. 31st .- 1849-1851. 6th .- 1799-1801. 19th .- 1825-1827. 32d .- 1851-1853. 44th .- 1875-1877. 7th .- 1801-1803. 20th .- 1827-1829. 21st .- 1829-1831. 45th .- 1877-1879. 46th .- 1879-1881. 47th .- 1881-1883. 33d .- 1853-1855. 34th .- 1855-1857. 35th .- 1857-1859. 36th .- 1859-1861. 48th .- 1883-1885. 37th .- 1861-1863. 49th .- 1885 -- 1887.
10th .- 1807-1809.
11th .- 1809-1811.
13th .- 1813-1815.
38th .- 1863-1865. 50th .- 1887-1889. 1 51st and 52d Congress. See Addenda, Vol. III.
OHIO DELEGATES TO THE UNITED STATES CONGRESS.
William H. Harrison, Hamilton co., 6 Cong. William McMillan, Hamilton co., 6 Cong.
Paul Fearing, Washington co., 7 Cong.
UNITED STATES SENATORS FROM OHIO.
Thomas Worthington, [3] Ross county, 8, 9, 11 to 13 Congress.
John Smith, [1] Hamilton co., 8 to 10 Cong. Edward Tiffin, Ross cn., 10, 11 Cong.
Return J. Meigs, [2] Washington co., 10, 11 Cong.
Alexander Campbell, Brown co., 11, 12 Cong. Stanley Griswold, Cuyahoga co., 11 Cong.
Jeremiah Morrow, Warren co., 13 to 15 Cong.
Joseph Kerr, [4] Ross co., 13 Cong.
Benjamin Ruggles, Belmont co., 14 to 22 Cong.
8th .- 1803-1805. 9th .- 1805-1807. 22d .- 1831-1833. 23d .- 1833-1835. 24th .- 1835-1837. 12th .- 1811-1813. 25th .- 1837-1839. 26th .- 1839-1841.
174
OHIO OFFICERS-STATE AND NATIONAL.
Wm. A. Trimble, [5] Highland co., 16, 17 Cong. Ethan A. Brown, [6] Hamilton co., 17, 18 Cong. William H. Harrison, [7] Hamilton co., 19, 20 Cong.
Jacob Burnet, [8] Hamilton co., 20, 21 Cong. Thos. Ewing, [9] Fairfield co., 22 to 24, 31 Cong. Thomas Morris, Clermont co., 23 to 25 Cong. William Allen, Ross co., 25 to 30 Cong. Benjamin Tappan, Jefferson co., 26 to 28 Cong. Thomas Corwin, [10] Warren co., 29 to 31 Cong.
Salmon P. Chase, [11] Hamilton co., 31 to 33, 37 Cong.
Benjamin F. Wade, Ashtabula co., 32 to 40 Cong. George E. Pngh, Hamilton co., 34 to 36 Cong. John Sherman, [12] Richland co., 37 to 45, 47 to 50 Cong.
Allen G. Thurman, Franklin co., 41 to 46 Cong. Stanley Matthews, [13] Hamilton co., 45 Cong. George H. Pendleton, Hamilton co., 46 to 48 Cong. Henry B. Payne, Cuyahoga co., 49, 50 Cong.
[1] Resigned.
2] Vice Smith, resigned.
3] Resigned December 8, 1810, to accept office of Governor of Ohio.
4] Vice Worthington, resigned.
[5] Died in 1822 from the effects of a wound received in the battle at Fort Erie, in the war of 1812.
6] Vice Trimble, deceased.
7] Resigned in 1828 to accept appointment of Minister to Colombia.
8] Vice Harrison, resigned.
9] Vice Corwin, deceased.
[10] Died in 1849, prior to the convening of the 31st Congress, to which he was elected.
11] Resigned to accept appointment of Secretary of the United States Treasury.
[12] Vice Chase, resigned. Resigned in 1877 to accept appointment of Secretary of the United States Treasury. James A. Garfield was elected Senator by the 64th Assembly on the 14th of January, 1880. He declined the office on the 18th of January, 1881, having in the meantime been nominated to the Presidency of the United States by the Republican party, and John Sherman was elected Senator in his place.
[13] Vice John Sherman, resigned.
MEMBERS OF U. S. HOUSE OF REPRESENTATIVES FROM OHIO.
Alexander, John, Greene county, 13, 14 Congress. Allen, William, Ross co., 23 Cong. Alexander, James, Jr., Belmont co., 25 Cong. Allen, Jno. W., Cuyahoga co., 25, 26 Cong. Andrews, Sherlock J., Cuyahoga co., 27 Cong. Allen, William, Darke co., 36, 37 Cong. Ashley, James M., Lucas co., 36 to 40 Cong. Ambler, Jacob A., Columbiana co., 41, 42 Cong. Atherton, Gibson, Licking, 46, 47 Cong. Anderson, C. M., Darke co., 49 Cong.
Beall, Rezin, Wayne co., 13 Cong. Barber, Levi, Washington co., 15, 17 Cong. Beecher, Philemon, Fairfield co., 15 to 16, 18 to 20 Cong. Brush, Henry, Ross co., 16 Cong. Bartley, Mordecai, Richland co., 18 to 21 Cong. Bell, James M., Guernsey co., 23 Cong. Bond, William Key, Ross co., 24 to 26 Cong. Brinkerhoff, Jacob, Richland co., 28, 29 Cong. Brinkerhoff, Henry R., Huron co., 28 Cong. Bell, John, Sandusky co., 31 Cong. Bell, Hiram, Darke co., 32 Cong. Barrere, Nelson, Adams co., 32 Cong. Busby, George H., Marion co., 32 Cong. Ball, Edward, Muskingum co., 33, 34 Cong. Bliss, George, Portage co., 33 Cong. Bliss, Philemon, Lorain co., 34, 35 Cong. Bingham, John A., Harrison co., 34 to 37, 39 to 42 Cong.
Blake, Harrison G., Medina co., 36, 37 Cong. Bliss, George, Wayne co., 38 Cong. Buckland, Ralph P., Sandusky co., 39, 40 Cong. Bundy, Hezekiah S., Jackson co., 39, 43 Cong. Beatty, John, Morrow co., 40 to 42 Cong. Banning, Henry B., Hamilton co., 43 to 45 Cong. Berry, John, Wyandot co., 43 Cong. Butterworth, Benj., Hamilton co., 46 to 50 Cong. Brown, Charles E., Hamilton co., 49, 50 Cong. Boothman, M. M., Williams co., 50 Cong.
Creighton, William, Jr., Ross co., 13, 14 Cong, Caldwell, James, Belmont co., 13, 14 Cong. Cleudenen, David, Trumbull co., 13, 14 Cong. Campbell, John W., Adams co., 15 to 19 Cong. Chambers, David, Muskingum co., 17 Cong. Creighton, Wm., Jr., Pickaway co., 20 to 22 Cong. Crane, Jos. H., Montgomery co., 21 to 24 Cong. Corwin, Thomas, Warren co., 22 to 26, 36, 37 Cong. Cook, Eleutheros, Huroo co., 22 Cong. Chaney, John, Fairfield co., 23 to 25 Cong. Coffin, Charles D., Columbiana co., 25 Cong. Cowen, Benjamin S., Belmont co., 27 Cong. Cunningham, Francis A., Preble co., 29 Cong. Cummins, John D., Tuscarawas co., 29, 30 Cong.
Canby, Richard S., Logan co., 30 Cong. Crowell, John, Trumbull co., 30, 31 Cong. Campbell, Lewis D., Butler co., 31 to 35, 42 Cong Corwin, Moses B., Champaign co., 31, 33 Cong. Cable, Joseph, Carroll co., 31, 32 Cong. Cartter, David K., Stark co., 31, 32 Cong. Cockerill, Joseph R., Adams co., 35 Cong. Cox, Samuel S., Franklin co., 35 to 38 Cong. Carey, John, Wyandot co., 36 Cong. Cutler, William P., Washington co., 37 Cong. Cary, Samuel F., Hamilton co., 40 Cong. Clarke, Reader W., Clermont co., 40 Coug. Cowen, Jacob P., Ashland co., 44 Cong. Cox, Jacob D., Lucas co., 45 Cong. Converse, George L., Franklin co., 46 to 48 Cong. Campbell, J. E., Butler co., 49, 50 Cong. Cooper, William C., Knox co., 49, 50 Cong. Crouse, George W., Summit co., 50 Cong.
Davenport, John, Belmont co., 20 Cong. Duncan, Alexander, Hamilton co., 25 to 28 Cong. Doane, William, Clermont co., 26, 27 Cong. Dean, Ezra, Wayne co., 27, 28 Cong. Delano, Columbus, Knox co., 29, 39 Cong. Duncan, Daniel, Licking co., 30 Cong. Dickinson, Rudolphus, Sandusky co., 30, 31 Cong Disney, David T., Hamilton co., 31 to 33 Cong. Day, Timothy C., Hamilton co., 34 Cong. Dickinson, Edward F., Sandusky co., 41 Cong. Dodds, Ozro J., Hamilton co., 42 Cong. Danford, Lorenzo, Belmont co., 43 to 45 Cong. Dickey, Henry L., Highland co., 45, 46 Cong. Dawes, Rufns R., Washington co., 47 Cong.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.