Historical collections of Ohio in two volumes, an encyclopedia of the state, Volume I, Part 26

Author: Howe, Henry, 1816-1893
Publication date: 1907
Publisher: Cincinnati : Published by the state of Ohio
Number of Pages: 1006


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.