Historical collections of Ohio in two volumes, an encyclopedia of the state, Volume I, Part 27

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 27


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


Edwards, John S., Trumbull co., 13 Cong. Edwards, Thomas O., Fairfield co., 30 Cong. Evans, Nathan, Guernsey en., 30, 31 Cong. Ellison, Andrew, Brown co., 33 Cong. Emrie, Jonas R., Highland co., 34 Cong. Edgerton, Sidney, Summit co., 36, 37 Cong. Eckley, Ephraim R., Carroll co., 38 to 40 Cong. Eggleston, Benjamin, Hamilton co., 39, 40 Cong. Edgerton, Alfred P., Defiance co., 32, 33 Cong. Ewing, Thomas, Fairfield co., 45, 46 Cong. Ellsbury, W. W., Brown co., 49 Cong.


Findlay, James, Hamilton co., 19 to 22 Cong. Florence, Elias, Pickaway co., 28 Cong. Faran, James J., Hamilton co., 29, 30 Cong. Fries, George, Columbiana co., 29, 30 Cong. Fisher, David, Clinton co., 30 Cong. Finck, William E., Perry co., 38, 39 Cong. Foster, Charles, Seneca co., 42 to 45 Cong. Finley, Ebenezer B., Crawford co., 45, 46 Cong.


175


OHIO OFFICERS-STATE AND NATIONAL.


Follett, John F., Hamilton co., 48 Cong. Foran, Martin A., Cuyahoga co., 48 to 50 Cong.


Gazlay, James W., Hamilton co., 18 Cong. Goodenow, John M., Jefferson co., 21 Cong. Goode, Patrick G., Shelby co., 25 to 27 Cong. Giddings, Joshna R., Ashtabula co., 25 to 35 Cong. Gaylord, James M., Morgan co., 32 Cong. Galloway, Samuel, Franklin co., 34 Cong. Groesbeck, William S., Hamilton co., 35 Cong. Gurley, John A., Hamilton co., 36, 37 Cong. Garfield, James A., Portage co., 38 to 46 Cong. Gunckel, Lewis B., Montgomery co., 43 Cong. Gardner, Mills, Fayette co., 45 Cong. Geddes, George W., Richland co., 46 to 49 Cong. Green, Frederick W., Seneca co., 32, 33 Cong. Grosvenor, C. H., Athens co., 49, 50 Cong.


Harrison, William H., Hamilton co., 15, 16 Cong. Harrison, John Scott, Hamilton co., 33, 34 Cong. Herrick, Samuel, Muskingum co., 15, 16 Cong. Hitchcock, Peter, Geauga co., 15 Cong. Hamer, Thomas L., Brown co., 23 to 25, 30 Cong. Howell, Elias, Licking co., 24 Cong. Harper, Alexander, Muskingum co., 25 Cong. Hunter, William H., Huron co., 25 Cong. Hastings, John, Columbiana co., 26, 27 Cong. Harper, Alexander J., Jr., Muskingum co., 28, 29, 32 Cong.


Hamlin, Edward S., Lorain co., 28 Cong. Hunter, William F., Monroe co., 31, 32 Cong. Hoagland, Moses, Holmes co., 31 Cong. Harlan, Aaron, Greene co., 33 to 35 Cong. Horton, Valentine B., Meigs co., 34, 35, 37 Cong. Hall, Lawrence W., Crawford co., 35 Cong. Howard, William, Clermont co., 36 Cong. Helmick, William, Tuscarawas co., 36 Cong. Hutchins, John, Trumbull co., 36, 37 Coug. Harrison, Richard A., Madison co., 37 Cong. Hutchins, Wells A., Scioto co., 38 Cong. Hayes, Rutherford B., Hamilton co., 39, 40 Cong. Hubhell, James R., Delaware co., 39 Cong. Hamilton, Cornelius S., Union co., 40 Cong. Hoag, Truman H., Lucas co., 41 Cong. Hurd, Frank H., Lucas co., 44, 46, 48 Cong. Hill, William D., Defiance co., 46, 48, 49 Cong. Hart, Alphonso, Highland co., 48 Cong.


Irwin, William W., Fairfield co., 21, 22 Cong.


Jennings, David, Belmont co., 19 Cong. Jones, Benjamin, Wayne co., 23, 24 Cong. Johnson, Perley B., Morgan co., 28 Cong. Johnson, John, Coshocton co., 32 Cong. Johnson, Harvey H., Ashland co., 33 Cong. Johnson, William, Richland co., 38 Cong. Jewett, Hugh J., Franklin co., 43 Cong. Jones, John S., Delaware co., 45 Cong. Jordan, Isaac M., Hamilton co., 48 Cong.


Kilbourne, James, Franklin co., 13, 14 Cong. Kennon, William, Belmont co., 21, 22, 24 Cong. Kennon, William, Jr., Belmont co., 30 Cong. Kilgore, Daniel, Harrison co., 23 to 25 Cong. Keifer, J. Warren, Clarke co., 45 to 48 Cong. Kennedy, Robert P., Logan co., 50 Cong.


Leavitt, Humphrey H., Jefferson co., 21 to 23 Cong. Lytle, Robert T., IIamilton co., 23 Cong. Leadbetter, Daniel P., Holmes co., 25, 26 Cong. Loomis, Andrew W., Columbiana co., 25 Cong. Lahm, Samuel, Starke co., 30 Cong. Lindsley, William D., Erie co., 33 Cong. Lawrence, William, Guernsey co., 35 Cong. Leiter, Benjamin F., Stark co., 35 Cong. Long, Alexander, Hamilton co., 38 Cong. Le Blond, Francis C., Mercer co., 38, 39 Cong. Lawrence, Wm., Logan co., 39 to 41, 43, 44 Cong. Lamison, Charles N., Allen co., 42, 43 Cong.


Le Fevre, Benjamin, Shelby co., 46 to 48, 49 Cong. Leedom, John P., Adams co., 47 Cong. Little, John, Greene co., 49 Cong.


McLean, John, Warren co., 13, 14 Cong. McArthur, Duncan, Ross co., 13, 18 Cong. McLean, William, Miami co., 18 to 20 Cong. McLene, Jeremiah, Franklin co., 23, 24 Cong. McDowell, Joseph J., Highland co., 28, 29 Cong. McCauslin, William, Jefferson co., 28 Cong. Mckinney, John F., Miami co., 38, 42 Cong. McMahon, John A., Montgomery co., 44 to 46 Cong.


Mckinley, William, Jr., Stark co., 45 to 50 Cong. McClure, Addison S., Wayne co., 47 Cong. McCormick, John W., Gallia co., 48 Cong. Morrow, Jeremiah, Warren co., 8 to 10, 12, 26, 27 Cong.


Muhlenburg, Francis, Pickaway co., 20 Cong. Mitchell, Robert, Muskingum co., 23 Cong. Mason, Samson, Clarke co., 24 to 27 Cong. Morris, Calvary, Athens co., 25 to 27 C'ong. Medill, William, Fairfield co., 26, 27 Cong. Mathiot, Joshua, Licking co., 27 Cong. Mathews, James, Coshocton co., 27, 28 Cong. Moore, Heman A., Franklin co., 28 Cong. Morris, Joseph, Monroe co., 28, 29 Cong. Morris, Jouathan D., Clermont co., 30, 31 Cong. Miller, John K., Knox co., 30, 31 Cong. Maynard, Robert, Miami co., 48 Cong. Mott, Richard, Lucas co., 34, 35 Cong. Moore, Oscar F., Scioto co., 34 Cong. Miller, Joseph, Ross co., 35 Cong. Martin, Charles D., Fairfield co., 36 Cong. Morris, James R., Monroe co., 37, 38 Cong. Mungen, William, Hancock co., 40, 41 Cong. Morgan, George W., Knox co., 40 to 42 Cong. Moore, Eliakim H., Athens co., 41 Cong. Monroe, James, Lorain co., 42 to 46 Cong. Morey, Henry L., Butler co., 47, 48 Cong.


Newton, Eben, Mahoning co., 32 Cong. Nichols, Matthias H., Allen co., 33 to 35 Cong. Noble, Warren P., Seneca co., 37, 38 Cong. Nugen, Robert H., Tuscarawas co., 37 Cong. Neal, Lawrence T., Ross co., 43, 44 Cong. Neal, Henry S., Lawrence co., 45 to 47 Cong.


Olds, Edson B., Pickaway co., 31 to 33 Cong. O'Neill, John, Muskingum co., 38 Cong. Outhwaite, J. H., Franklin co., 49, 50 Cong.


Patterson, John, Belmont co., 18 Cong. Patterson, William, Richland co., 23, 24 Cong. Parisn, Isaac, Guernsey co., 26 Cong. Pendleton, Nathaniel G., Hamilton co., 27 Cong. Pendleton, Geo. H., Hamilton co., 35 to 38 Cong. Potter, Emery D., Lucas co., 28 to 31 Cong. Perrill, Augustus L., Pickaway co., 29 Cong. Parrish, Isaac, Morgan co., 29 Cong. Plants, Tobias A., Meigs co., 39, 40 Cong. Peck, Erasmus D., Wood co., 41, 42 Cong. Perry, Aaron F., Hamilton co., 42 Cong. Parsons, Richard C., Cuyahoga co., 43 Cong. Poppleton, Early F., Delaware co., 44 Cong. Payne, Henry B., Cuyahoga co., 44 Cong. Page, David R., Summit co., 48 Cong. Pugsley, Jacob J., Highland co., 50 Cong.


Ross, Thomas R., Warren co., 16 to 18 Cong. Russell, William, Adams co., 20 Cong. Russell, William, Scioto co., 21, 22, 27 Cong. Root, Joseph M., Huron co., 29, 30 Cong. Root, Joseph M., Erie co., 31 Cong. Ritchey, Thomas, Perry co., 30, 33 Cong. Riddle, Albert G., Cuyahoga co., 37 Cong. Robinson, James W., Union co., 43 Cong. Rice, Americus V., Putnam co., 44, 45 Cong. Ritchie, James M., Lucas co., 47 Cong. Robinson, James S., Hardin co., 47, 48 Cong.


176


OHIO OFFICERS-STATE AND NATIONAL.


Rice, John B., Saudusky co., 47 Cong. Romeis, John, Lucas co., 49, 50 Cong. Ridgway, Joseph, Franklin co., 25, 27 Cong.


Shannon, Thomas, Belmont co., 19 Cong. Shields, James, Butler co., 21 Cong. Stanberry, William, Licking co., 21, 22 Cong. Spangler, David, Coshocton co., 23, 24 Cong. Sloane, Jonathan, Portage co., 23, 24 Cong. Storer, Bellamy, Hamilton co., 24 Cong. Shepler, Matthias, Stark co., 25 Cong. Swearengen, Henry, Jefferson, 25, 26 Cong. Sweeney, George, Crawford co., 26, 27 Cong. Stark weather, David A., Stark co., 26, 29 Cong. Stokeley, Samuel, Jefferson co., 27 Cong. Schenck, Robert C., Montgomery co., 28 to 31, 38 to 41 Cong.


St. John, Henry, Seneca co., 28, 29 Cong. Stone, Alfred P., Franklin co., 28 Cong. Sawyer, William, Mercer co., 29, 30 Cong. Sweetzer, Charles, Delaware co., 31, 32 Cong. Stanton, Benjamin, Logan co., 32, 34 to 36 Cong. Sapp, William R., Knox co., 33, 34 Cong. Shannon, Wilson, Belmont co., 33 Cong. Stuart, Andrew, Jefferson co., 33 Cong. Sherman, John, Richland co., 34 to 37 Cong. Shellabarger, Samuel, Clarke co., 37, 39, 40, 42 Cong.


Spalding, Rufus P., Cuyahoga co., 38 to 40 Cong. Strader, Peter W., Hamilton co., 41 Cong. Stevenson, Job E., Hamilton co., 41, 42 Cong. Smith, John A., Highland co., 41, 42 Cong. Sprague, William P., Morgan co., 42, 43 Cong. Sayler, Milton, Hamiltou co., 43 to 45 Cong. Smith, John Q., Clinton co., 43 Cong. Sherwood, Isaac R., Williams co., 43 Cong. Southard, Milton I., Muskingum co., 43 to 45 Cong.


Savage, John S., Clinton co., 44 Cong. Schultz, Emanuel, Montgomery co., 47 Cong. Seney, George E., Seneca co., 48 to 50 Cong.


Sloan, John, Wayne co., 16 to 20 Cong.


Thompson, John, Columbiana co., 19, 21 to 24 Cong.


Taylor, Jonathan, Licking co., 26 Cong.


Taylor, John L., Ross co., 30 to 33 Cong.


Taylor, Ezra B., Trumbull co., 47 to 50 Cong.


Taylor, Joseph T., Guernsey co., 48, 50 Cong.


Taylor, Isaac H., Carroll co., 49 Cong.


Tilden, Daniel R., Portage co., 28, 29 Cong. Thurman, Allen G., Ross co., 29 Cong. Townshend, Norton S., Lorain co., 32 Cong. Townsend, Amos, Cuyahoga co., 45 to 47 Cong. Tompkins, Cydnor B., Morgan co., 35, 36 Cong. Trimble, Carey A., Ross co., 36, 37 Cong. Theaker, Thomas C., Belmont co., 36 Cong. Thompson, A. C., Scioto co., 49, 50 Cong.


Upson, William H., Summit co., 41, 42 Cong. Updegraff, Jonathan T., Jefferson co., 46, 47 Cong.


Vance, Joseph, Champaign co., 17 to 23, 28, 29 Cong.


Vinton, Samuel F., Gallia co., 18 to 24, 28 to 31 Cong.


Van Meter, John I., Pike co., 28 Cong.


Vallandigham, Clement L., Butler co., 35 to 37 Cong.


Van Trump, Philadelph, Fairfield co., 40 to 42 Cong.


Vance, John L., Gallia co., 44 Cong. Van Vorhes, Nelson H., Athens co., 44, 45 Cong.


Wright, John C., Jefferson co., 17 to 20 Cong. Wilson, William, Licking co., 18 to 20 Cong. Whittlesey, Elisha, Trumbull co., 18 to 25 Cong. Woods, John, Butler co., 19, 20 Cong. Webster, Taylor, Butler co., 23 to 25 Cong. Weller, John B., Butler co., 26 to 28 Cong. Wood, Amos E., Sandusky co., 31 Cong. Whittlesey, William A., Washington co., 31 Cong. Welch, John, Athens co., 32 Cong. Wade, Edward, Cuyahoga co., 33 to 36 Cong. Watson, Cooper K., Seneca co., 34 Cong. White, Chilton A., Brown co., 37, 38 Cong. Worcester, Samuel T., Huron co., 37 Coug. Welker, Martin, Wayne co., 39 to 41 Cong. Wilson, John T., Adams co., 40 to 42 Cong. Winans, James J., Greene co., 41 Cong. Woodworth, Laurin D., Mahoning co., 43, 44 Cong. Walling, Ansel T., Pickaway co., 44 Cong. Warner, A. J., Washington co., 46, 48, 49 Cong. Wilkins, Beriah, Tuscarawas co., 48 to 50 Cong. Williams, E. S., Miami co., 50 Cong. Wickham, Charles P., Huron co., 50 Cong.


Young, Thomas L., Hamilton co., 46, 47 Cong. Yoder, S. S., Allen co., 50 Cong.


Duncan McArthur resigned April 5, 1813.


Joha S. Edwards rasigned April, 1813.


Rezin Beall resigned August 18, 1814.


John McLean resigned iu 1816 to accept office of Judge of the Supreme Court of Ohio.


John C. Wright resigned from the 17th Congress.


David Jennings resigned io 1826.


William Creighton, Jr., resigned December 14, 1814. He also resigned in 1828, after second election, to accept the appointment of Judge of the United States District Court, but was not confirmed by the United States Senate Joho M. Goodanow resigned April 14, 1830.


Robert T. Lytla resigned October 16, 1834, and re-elected Novemhar 8, 1834. Humphrey H. Leavitt resigned July 10, 1834, to accept office of Judge of the United Statea District Court of Ohio. Elisha Whittleaey resigned in 1838. Andrew W. Loomis resigned in 1837.


Daniel Kilgore resigned in 1838,


Thomas Corwia resigned from 26th Congress to accept office of Governor of Ohio. He also resigned from the 37th Con- gress to accept the appointment of Minister to Mexico.


Joshua R. Giddings resigned in 1842 ; ra-elected April 26, 1842.


Hemau A. Moore died in 1844.


Henry R. Brinkerhoff died in 1844.


Gen. Thomas L. Hamer died in Mexico prior to the convening of tha 30th Congress, to which he was elected, belog


at that time in the military service of the United States. Rodolphus Dickinson resigned from the 31st Congress to accept office of Secretary of the United States Treasury. Amos E. Wood died in 1850.


Seat of Lewis D. Campbell in the 35th Congress was given to Clement L. Vallandigham on contest. John Sherman resigned from 35th Congress to accept office of United Statea Senator.


Rutherford B. Hayes resigned in 1867 to accept office of Governor of Ohio. Cornelius S. Hamilton died December 22, 1867. Truman H. Hoag died in 1870. Aaron F. Perry resigned io 1872.


James A. Garfield was elected Senator by the 64th General Assembly on the 14th day of January, 1880. Ha declined the office on the 18th day of January, 1881, having in the meantime heen nominatad to the Presidency of the United States by the Republican party, and John Sharman was elected Senator in hia placa.


THE OHIO SOCIETY OF NEW YORK.


OHIO has borne to the States of the Farther West a similar relation to that of Virginia to the West and Southwest, inasmuch as she has been a great source of emigration. Ohio people and their children largely occupy the land as it stretches on towards the setting sun, and wherever they go illustrate an extraordinary af- fection for their mother State such as is shown by the emigrants from none other. They do this by the formation of Ohio Societies. Even in California the sons of Ohio, as they look out on the Pacific, have not forgotten to form an Ohio So- ciety. In Kansas there is an association of ex-Ohio soldiers that numbers 10,000 on its muster rolls. But the most singular fact, as showing the tendency of the sons of Ohio to keep alive their youthful memories, is that in the metropolis of the nation they should be the very first to form a State Society.


The formation of societies among citizens of different parts of the country and of foreign countries residing in New York city is, however, by no means a novel idea. The New England Society was organized some eighty years ago, the object being to commemorate the landing of the pilgrims, to promote friendship, charity and mutual assistance and for literary purposes. St. Andrew's Society, which is composed of Scotchmen and the sons of Scotchmen who reside in New York, was established in 1756. The Southern Society, composed of former residents of the twelve Southern States; the Holland Society, the Liederkranz, the Arion, St. Patrick and the Canadian Society are all similar organizations, but the Ohio Society of New York is the pioneer State Society of the metropolis. The follow- ing interesting history and information is extracted from the first annual report of Secretary Homer Lee, presented to the society November 29, 1888:


The first step of which any record can be found toward establishing an Ohio Society was a call printed in the Boston papers on the 25th day of January, 1788, not quite 101 years ago, when eleven delegates met at the Bunch of Grapes tavern in Boston and organized by electing Gen. Rufus Putnam president and Winthrop Sargent secretary. This was undoubtedly the first Ohio Society. It was called the " Ohio Company of Associates," and was intended to promote emi- gration to Ohio and to develop that portion of the national domain then a part of the State of Virginia.


The next step taken was at the outbreak of the civil war, when there was formed in the parlors of one of Ohio's fair daughters residing on Murray Hill, New York city, a Society composed mainly of Ohio ladies and gentlemen, which held weekly meetings, and which was afterwards known throughout the. land as the "Sanitary Fair."


The object was to send supplies, clothing, medicines, etc., to the soldiers at the front. A handsome silk and satin banner was made at a cost of some $500, upon which was a beautiful and embroidered coat of-arms of the State of Ohio, to be pre- sented to the bravest Ohio regiment. As might have been expected, there was much rivalry for the possession of this prize, as glowing descriptions of the beautiful souvenir were given by the newspapers of that time. The commanding officers were appealed to, but could not be prevailed upon to decide the question, because, as one officer put it, "it could not easily be decided which was the bravest where all the regiments by their valor and heroism had covered themselves with glory." At the close of the war the Seventh Ohio Volunteer Infantry of Cleveland secured the prize.


This, however, was not carried further, but several members of our Society were among the number, as follows : William L. Strong, Augustus D. Juilliard, Theron R. Butler, Albert W. Green, Thomas Reed, Joel Reed, A, Jennings, D. M. Porter, Samuel Hawk, Frank Work and Clinton Work.


(177)


(178)


Howerfee


Secretary of the Ohio Society of New York.


President of the Ohio Society of New York.


179


THE OHIO SOCIETY OF NEW YORK.


The Chio Soldier's Aid Society was formed about the same time at the Fifth Avenue Hotel, of which Theron R. Butler was elected president and John R. Cecil treasurer. Committees were appointed to assist all the sick and wounded soldiers belonging to Ohio regiments from the Army of the Potomac that could be found in the hospitals of New York and vicinity. Hundreds of disabled Ohio soldiers were sent home transportation free. Over $15,000 were expended in this good work.


Upon the occasion of the funeral of the late Hon. Salmon P. Chase, in 1877, the subject again came up and was warmly discussed by a large number of Ohioans who were residents of New York at that time, but no decisive steps were taken. Several of the gentlemen who were most active are also members of the Ohio Society. Among them were Henry L. Burnett, Whitelaw Reid, S. S. Cox, Algernon S. Sullivan and others.


Some of the younger Ohioans in New York again endeavored to form an Ohio Society in the winter of 1874. Several meetings were held at the Hotel St. Ger- main, Broadway and Twenty-second street, where they endeavored to put the " Buckeye Club " on its feet. This, also, was but a glimmer. Several of those are likewise among the present members of the Society, viz. : Wm. M. Hoffer, Giles N. Howlett, Henry C. Ehlers and Homer Lee.


Still another and last attempt was the one out of which the present Society sprang. It was rewarded with better success, however, for when a paper was cir- culated in this city, in 1885, to see whether a dozen "Buckeyes " could be united on this matter, it was found that over thirty responded, and with such spirit and enthusiasm that there was no longer any doubt that the time had at last arrived for organization.


This paper, which is the nuclens of the Ohio Society, has among its signers representatives of all the former attempts (except General Putnam's), and is as follows :


" NEW YORK, October 7th, 1885.


" We, the undersigned, hereby agree to unite with each other to form an Asso- ciation to be known as 'The Ohio Association in New York,' and to that end will meet at any place designated, for the purpose of completing such organization upon notice given to us whenever twelve persons shall have signed this agree- ment. There is to be no expense incurred until the organization is completed and assented to by each member.


"C. W. Moulton, Joseph Pool, Thomas Ewing, Homer Lee, Samuel Thomas, Wm. Perry Fogg, Milton Sayler, Mahlon Chance, L. M. Schwan, Jay O. Moss, M. I. Southard, Anton G. McCook, W. M. Safford, Calvin S. Brice, J. W. Harmon, J. Q. Howard, David F. Harbaugh, Wm. L. Strong, Hugh J. Jewett, Warren Higley, Cyrus Butler, Carson Lake, A. J. C. Foyé, Henry L. Burnett and Wallace C. Andrews."


Notice was sent to the subscribers of the above paper to meet at the offices of Ewing & Southard, 155 Broadway, on the 13th of November, 1885. A majority of the signers being present, Gen. Thomas Ewing was elected president, pro tem., and David E. Harbaugh, secretary, pro tem. The following committee of ten on permanent organization was appointed : C. W. Moulton, Wm. Perry Fogg, Cyrus Butler, J. Q. Howard, Mahlon Chance, M. I. Southard, David F. Harbaugh, War- ren Higley, Calvin S. Brice, Joseph Pool.


On the 20th of the same month another meeting was held at the same place, and this committee was enlarged by the addition of the following names: Carson Lake, Homer Lee, J. W. Harmon, making a total of thirteen members.


At this meeting the committee on permanent organization presented a draft of a proposed constitution and by-laws for the Society, copies of which were printed and distributed among the former residents of Ohio living in New York and vi- cinity, to see whether the desirable names could be obtained. This call was re- sponded to quickly by over 125 " Buckeyes." A meeting was called promptly by the president pro tem., at the Fifth Avenue Hotel, on the evening of the 13th of January, 1886, at which over one hundred gentlemen were present.


This was the first gathering of note, and all present were elated at the interest shown. The Ohio Society of New York was permanently organized at this meet-


180


THE OHIO SOCIETY OF NEW YORK.


ing. An election was held and the following persons were chosen to be officers of the society: President, Thomas Ewing; Vice-Presidents, Whitelaw Reid, Wager Swayne, Wm. L. Strong, Hugh J. Jewett, Algernon S. Sullivan : Secretary Homer Lee; Recording Secretary, Carson Lake; Treasurer, William Perry Fogg. A Governing Committee was also appointed, as follows : Henry L. Burnett, chair- man ; Calvin S. Brice, Andrew J. C. Foye, A. D. Juilliard, George Fo'lett, Stephen B. Elkins, Jerome D. Gillett, C. W. Moulton, Joseph Pool.


The president and the five vice-presidents were appointed a committee to frame a constitution and code of by-laws for the government of the society.


Being without permanent quarters, the society accepted invitations from various hotels whose proprietors were Ohioans. The first regular monthly meet- ing was held on the 1st of February at the Windsor Hotel.


The committee appointed presented a draft of constitution and by-laws, which was unanimously adopted.


On the 26th of February a special meeting was held at the Gilsey House, when the subject of procuring club rooms was first acted upon. It was decided to lease the floor at 236 Fifth Avenue, which was promptly done. On the 8th of March, 1886, the second monthly meeting was held at the Grand Central Hotel, when a Committee on History and Art was appointed by the president, as fol- lows: J. Q. Howard, Cyrus Butler, Wm. Henry Smith, C. H. Applegate, A. J. Rickoff, J. Q. A. Ward, J. H. Beard.


A Committee on Entertainment was also appointed, as follows: Thomas Ewing, W. C. Andrews, R. C. Kimball, Wm. L. Strong, Homer Lee, W. L. Brown, Bernard Peters, Carson Lake, Henry L. Burnett, C. W. Moulton.


At about this time a discussion took place as to the date upon which Ohio was admitted as a State into the Federal Union, with a view of celebrating the anni- versary with a banquet. It was developed that there are no less than seven dif- ferent dates given by historians for the auspicious event, as follows : April 28, 1802, April 30, 1802, June 30, 1802, November 29, 1802, February 19, 1803, March 1, 1803, and March 3, 1803.


The April meeting was held on the 6th day of that month at the Murray Hill Hotel. A satisfactory date as to Ohio's admission could not be determined upon. A banquet was voted, however, and May 7th was fixed upon as the date ; not be- cause that date had anything to do with Ohio's natal day, but as the most con- venient one upon which Delmonico's banqueting hall could be secured.


There was inclement weather on the evening of the banquet, but out of the two hundred and twenty-two seats subscribed for, two hundred and twenty members and guests were seated. The banquet was attended by many eminent sons of Ohio from Washington and elsewhere. It was a gratifying success and a fore- runner of further pleasant reunions. The banqueters lingered until a late hour. Few such enthusiastic gatherings have ever graced Delmonico's board.


The June and July meetings were devoted to routine business, and it was de- cided to omit the August meeting. At the June meeting, however, the first of a series of papers was read by Mr. J. Q. Howard, subject, " An Outline of Ohio History."" At the September meeting Mr. J. Q. Mitchell favored the society in a like manner, the subject being "The Second Settlement of Marietta." At the October meeting Mr. James Beard delivered an extemporaneous address on Hiram Powers, the sculptor, replete with interesting reminiscences. At the November meeting Mr. Warren Higley read a paper on "The Second Settlement of Ohio at Cincinnati."


At the end of the first year of its existence the society had nearly three hun- dred members on its roll. The following extract from the second annual report of Secretary Lee gives some very interesting facts in regard to the members of the society and their occupation. It is a record of great interests under the con- trol of Ohio men, and is a roll of honor to which the citizens of the State as well as the members of the society can point with laudable pride.




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.