Ohio legislative history, 1913-1917, Part 56

Author: Mercer, James K. (James Kazerta), b. 1850
Publication date: 1918
Publisher: Columbus, Ohio : F.J. Heer Print. Co.
Number of Pages: 726


USA > Ohio > Ohio legislative history, 1913-1917 > Part 56


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


House Bill No. 506- Mr. Smith (Butler). This measure changes the administration of the workmen's compensation system for compen- sating employes, making the principal liable to employes, contractors or sub-contractors. The act further defines the powers, duties and juris- diction of the State Industrial Commission. Effective June 28.


House Bill No. 507 - Mr. Smith (Butler). This act authorizes the sale of old "Codes" and other paper junk in the basement of the State House. Effective June 27.


House Bill No. 509- Mr. Kilbane (Cuyahoga). An act author- izing the creation of "The Ohio Board of Clemency". The act abolishes the "Board of Pardons", transferring all the powers and duties of said body, and all the powers and duties of the Board of Administration,


695


OHIO LEGISLATIVE HISTORY.


with relation to the release, parole and probation of prisoners in or under sentence to penal institutions, to the new board. The board has two members, appointed by the Governor; one shall be an attorney ; the members shall be of different political affiliation; one member shall serve for two years and one for four years, when the first appointments are made; thereafter each member shall be selected for four years; the members shall reside in Columbus, furnish $5,000 bond each, and draw $3,600 annually salary each. A Secretary shall be appointed by the board, but in the event the members can not agree on a choice, the Governor shall select a secretary and fix his salary. Offices shall be maintained in the administration building of the penitentiary; except during August, the board shall meet once a month at each of the state penal institutions to consider clemency cases. Careful consideration shall be given all appeals and applications and recommendations for clemency shall be made in writing to the Governor, setting forth reasons for the action advised, and must have the concurrence of both board members. No parole granted shall go into effect until 15 days after the same is granted, and shall be subject to revocation by the board. This requirement may be disregarded only on a physician's certificate or upon the order of the Governor. Effective July I.


House Bill No. 522- Mr. Garver (Holmes), provides for the pay- ment of the expenses of a Supreme Court justice while he is deter- mining the disqualification or disability of any common pleas or appel- late judge. Effective June 29.


House Bill No. 525 - Mr. Pugh (Lucas). The act provides for a "Court of Domestic Relations for Lucas County." Effective July 2.


House Bill No. 529- Mr. Billingslea (Butler), provides for the creation of a "Municipal Court" for Middletown. Effective July I.


House Bill No. 532- Mr. Heinselman (Mahoning) .. The act pro- vides for an additional common pleas judge in Mahoning county, to be elected in 1918. Effective July I.


House Bill No. 546- Mr. Hughes (Lorain). This is an emer- gency act and provides county auditors shall make and preserve dup- licates of tax assessments, delivering to county treasurers by the first Monday of June annually a copy of the duplicates. The act became imperative because there was no provision authorizing auditors to make and preserve duplicates of assessments made against those engaged in the sale of intoxicants.


House Bill No. 559- Mr. Reynolds, James A. (Cuyahoga.) This act provides for a commission to carry out recommendations of a committee under House Joint Resolution No. II of the General As-


696


OHIO LEGISLATIVE HISTORY.


sembly, declaring there should be an "Executive Mansion" for the Governor. The board is known as the "Executive Mansion Board," and Governor Cox appointed as members former governors James E. Campbell, Myron T. Herrick and Judson Harmon. These members, under the act, acquired a site in upper East Broad street, Columbus. The sum of $125,000 was appropriated for the site and buildings to be erected for the use of governors succeeding Governor Cox. The act stipulates the "Mansion" shall be of "the style, construction and architecture becoming to the purposes for which it is to be used and to dignify the state of Ohio." Provision is made for the proper em- bellishment of the "Mansion" grounds. Effective July 28.


House Bill No. 563 - Mr. Marker (Van Wert). This act per- mits the formation of mutual burglar and other insurance companies in Ohio. At least 20 persons must form such an association which is privileged to pay losses occasioned by damages by fire, water, etc., and take risks not prohibited by statute or at common law from being the subject of insurance, excepting life insurance, Effective July I.


House Bill No. 574 - Mr. Hunter (Franklin). This act permits the elimination of grade crossings by laying new tracks without notify- ing abutting property owners. Applies to street and interurban rail- ways having highway grants. Effective June 28.


House Bill No. 575- Mr. Federman (Hamilton). Requires second-hand dealers to keep records of articles bought. A description of every article must also be kept. Effective June 28.


House Bill No. 584 - Mr. Cowan (Putnam). An act making gen- eral appropriations for the two years ending June 30, 1919. The total 1s


House Bill No. 585 - Mr. Zeigler (Seneca). This act prohibits the importation of diseased cattle into Ohio. The Secretary of Agri- culture is charged with enforcing the act's provisions. Failure to com- ply with the law subjects offenders to a fine of not less than $50 nor more than $500, to be recovered by civil action. This penalty relates to failure to comply with regulations of the Secretary. Violation of the regulations subjects offenders to a fine of not less than $50 nor more than $200. All fines collected shall go to the agricultural fund. Effective June 18.


House Bill No. 586- Mr. Thompson (Franklin). Provides that Common Pleas judges shall have practiced law at least six years previ- ous to election. Effective June 27.


House Bill No. 587 - Mr. Hunter (Franklin). Provides for the standardization of salries for classified employes. The act stipulates


697


OHIO LEGISLATIVE HISTORY.


compensation for classified employes shall be uniform for positions within the same service, group and grade. Effective June 27.


House Bill No. 589- Mr. Chapman (Montgomery). Regulates the speed of motor cycles and motor vehicles; the maximum speed for a motor cycle in the business section of a municipality shall be eight miles an hour and 15 miles in the sections not closely-built-up, while a speed of 25 miles is permitted outside of the municipal limits. The same affects motor vehicles. Violations of the law subject offenders to a fine of not less than $25 for the first offense and not over $50 for the second. Effective June 27.


House Bill No. 590 - Mr. Stokes (Montgomery). This act pro- vides for a suspension of automobile licenses on conviction of their owners or drivers of an offense against laws, but provides for an appeal to the Probate Court. The act gives authority to magistrates to forbid the guilty persons from operating motor vehicles for at least six months; in case of owners, the registration certificate of the vehicle may be suspended, but not for a longer period than for which the vehicle has been registered. The penalty also relates tol intoxicated per- sons operating such vehicles. A second conviction, permits a magistrate to prohibit operators from operating motor vehicles for a period not to exceed two years; if the owner be convicted a second time, he shall not be allowed to register his vehicle for a period not to exceed two years. When a certificate of registration has been suspended, the Secre- tary of State shall be so notified, and, unless an appeal be taken, the offender shall deliver his registration number plate to the county court clerk, who will send the plate to the Secretary of State. A fine of not more than $50 or a jail or workhouse sentence of not more than 90 days, or both penalties, shall be inflicted upon a person found guilty of operating a motor vehicle during the period his registration has been suspended. Persons whose registration certificates have been sus- pended may appeal to the Probate Court, giving bond, pending final decision. The prosecuting attorney shall prosecute all cases so ap- pealed. The same appeal privilege is given persons prohibted from operating motor vehicles. The Probate Court's finding is final. Effec- tive June 28.


House Bill No. 591 - Mr. Reed (Washington). This act provides for the purchase of the site of "Campus Martius", Marieta. An ap- propriation of $16,000 was authorized for the purchase, and the trustees of the Ohio Archaeological and Historical Society are tor have the care of the site and shall hold the property subject to the General As- sembly's directions. The site is occupied by a blockhouse erected during the "Indian Wars". Effective June 27.


698


OHIO LEGISLATIVE HISTORY.


House Bill No. 593- Mr. Liggett (Logan). This act provides for an emergency appropriation of $250,000 for National Guard use in the event the United States engages in war. The Governor is directed to expend any or all of the sum in mobilizing and enlisting troops in conformity and in co-operation with orders of the President of the United States.


HOUSE JOINT RESOLUTIONS ADOPTED.


H. J. R. No. II- Mr. Reynolds (Cuyahoga), provides for a com- mittee to investigate and report on the advisabilty of purchasing or erect- ing a residence for the Governor of the state.


H. J. R. No. 15- Mr. Heinselman (Mahoning), provides for the printing of 10,000 copies of Howe's Historical Collections of Ohio.


H. J. R. No. 19-Mr. Stokes (Montgomery). Authorizes the State Board of Administration to transfer unexpended balance in its fund.


H. J. R. No. 24- Mr. Reed (Washington), provides for the ap- pointment of a committee to visit Marietta and investigate and report on the advisability of the state purchasing Campus Martius, the site of an old blockhouse.


H. J. R. No. 29- Mr. Kessler (Adams), directs the State Board of Administration to prepare a supplementary budget increasing the pay of employes of state institutions.


H. J. R. No. 34- Mr. Shinn (Williams). This resolution pro- poses to amend section 2, article XII of the Constitution, and provides for property exemptions and is intended to eliminate double taxation that results from the taxing of realty and the mortgage or debt secured thereby. The resolution further provides for submission at the election the first Monday in November, 1918, an amendment abolishing double taxation, the amendment, if adopted, to become effective January 1, 1919.


H. J. R. No. 35- Mr. Guthery (Marion), provides an award of $1,000 to the author of the best anthem for Ohio. The author must furnish the words and music.


H. J. R. No. 38- Mr. Thompson (Franklin). This resolution provides for the publication of 2,000 copies of Volume No. 2 of "The Ohio Legislative History", prepared by James K. Mercer, Legislative Historian, and authorizes an appropriation of $3,800 for preparation of the manuscript.


H. J. R. No. 40- Mr. Leggett (Logan), provides for the appoint- ment of a committee to recodify the state's township laws and report to the Governor by December 31, 1917.


GEORGE FRANCIS BURBA, Secretary to Governor Cox, 1913-1914


When Governor James M. Cox became chief executive of Ohio in 1913 he appointed as his secretary a man who had been closely associated with his newspaper enterprises at Dayton and Springfield, O. Editor by profession, George F. Burba is rapidly becoming known as one of the most brilliant editorial writers in the country, and his position on the Columbus Dispatch affords a great opportunity for the display of his genius and ability. George Francis Burba first saw the light of day at Hodgenville, Kentucky, where he was born, May 4th, 1865. His parents were Benjamin F. and Elizabeth (Rodman) Burba. The son, George, received his education in the public schools of his native town and at Columbian Law School (now George Washington University) at Washington, D. C., whence he graduated in 1903 with the degree LL. B. He never practiced law, however. On October 31st, 1895, Mr. Burba was united in marriage with Miss Rebecca Bruce Hunter of Lexington, Kentucky, and they have a son, George F., Jr., now serving his country as a Lieutenant in the U. S. Army in France.


George F. Burba, Sr., first worked as a printer on the Louisville Courier Journal and there doubtless he imbibed much of the inspira- tion he now possesses from the writings of that Prince of Editors, Henry Watterson. In 1885 Mr. Burba started a weekly paper at Hodgenville, his native town. In 1890 he was appointed a Special Pension Examiner in the Interior Department at Washington, D. C., resigning the place in 1903 to accept the position of managing editor of the Springfield (Ohio) Sun. From 1905 until 1917, inclusive (with the exception of 1913-1914), when he served as secretary to Governor Cox, Mr. Burba


699


700


OHIO LEGISLATIVE HISTORY.


was editor-in-chief of "The News League of Ohio," which comprised "The Dayton News" and "The Springfield Daily News." Mr. Burba has the distinction of being awarded the Carnegie Hero Medal for res- cuing a child from drowning, and he has contributed many articles to various publications on political, economic and nature subjects. He is a member of the Sons of the American Revolution and independent in politics.


LEGISLATIVE CORRESPONDENTS' ASSOCIATION


Whether in time of war or times of peace the men who are en- gaged in the business of supplying the public with the news of daily events as they occur in the world-at-large are a practical necessity to modern life. It is absolutely essential to the live business or profes- sional man to know what is going on around him, and the average man and woman everywhere could not well dispense with their favorite newspaper.


The newspaper profession is somewhat different from most other callings in that the average Editor or Reporter becomes so absorbed in his work of gathering and writing news, that he loses sight of the "financial" end of things, and thus but few men become wealthy through journalistic work. The reward of duty well performed is the aim of most newspaper men and no higher ambition can be reached in any profession.


The Legislative Correspondents' Association in Ohio has been in existence for many years and the personnel has always ranked high. The President of the Association in 1917 was Mr. John Bourke, of the Cleveland Leader, and he is now serving his second term. Mr. Bourke has always honored his profession by his careful and painstaking efforts to furnish the public with reliable reports of legislative and political happenings. Mr. James W. Faulkner of the Cincinnati Enquirer who was for so many years president is still "Dean" of the Association, and he has been most active in "war work" aiding Governor Cox as a mem- ber of the "Ohio Branch Council of National Defense." Mr. C. C. Lyon superintendent of the "Scripps" legislative corps is with General Per- shing's army in France as a war correspondent. The other gentlemen in the published group of correspondents are all worthy of their calling and when the General Assembly is in session their constant aim is to supply the public with reliable information concerning matters of legisla- tion.


701


LEGISLATIVE CORRESPONDENTS


ASSOCIATION C


917


82MP GENERAL ASSEMBLY - OF OHIO


3.


DEAN


2.


7


5


8.


9


10.


12


13.


18


16.


20.


17


1 BOURKE, JOHN T., Pričett


J ITATVERT 7.1.


Os Szask Jeeradi


14 CALVO, .L.


JA WALTERMIRZ. C. C.


3 FADAKNEK JAR W Claussen Ensteres


& PADCOX & H


Y NESGERT, I. P Clacizesli Expser


# HUMER. GRO T. Columbus Dupaley


21 MARK, CLARENCE,


EX MECKSTROTH. Y &, When They faraal


21.


22.


23.


24


BAKER


ART GALLERY


19


15


LEGISLATIVE CORRESPONDENTS' ASSOCIATION 1917-1918


1. JOHN T. BOURKE, President Cleveland Leader


2. A. E. McKEE. Cleveland Plain Dealer


3. JAMES W. FAULKNER, (Dean ). Cincinnati Enquirer


4. C. C. LYON Scripps-McRae League


5. H. H. DAUGHERTY Cleveland Leader


6. J. H. GALBRAITH Columbus Dispatch


7. H. R. MENGERT Cincinnati Enquirer


8. GEORGE T. BLAKE Columbus Dispatch


9. F. A. PHILBRICK. Columbus Dispatch


10. J. H. WEBB Columbus Daily Monitor


11. E. C. BOCHRINGER. Columbus Daily Monitor


12. J. A. MECKSTROTH Ohio State Journal


13. P. F. HAUPERT Ohio State Journal


14. J. B. CALVO Dayton Journal


15. C. C. WALTERMIRE American Press Association


16. C. H. HADDOX International News Association


17. CHARLES A. JONES Cincinnati Times-Star


18. CARROLL MCRAE, Secretary Toledo Blade 19. EARL W. BAIRD Associated Press


20. J. L. MORRILL Scripps-McRae League


21. CLARENCE MARIS Western Newspaper Union


22. C. F. DRAKE Columbus Citizen


23. O. C. WOOLEY Official Stenographer 24. CLYDE SHERMAN Western Union Telegraph Operator


703


ACKNOWLEDGMENT


In the preparation of this volume of legislative and administration history the undersigned has had the generous cooperation and assistance of many gentlemen in the different departments of the state government, to all of whom due acknowledgment is hereby rendered, with cordial thanks.


In the legislative section of the work where mem- bers are introduced with an outline of early history of their County much of the information is taken from the "historical collections" of that great early Ohio his- torian Henry Howe, and it is a very great pleasure here to record anew proper appreciation of the great service rendered by that sturdy Philosopher-Historian who sacrificed so much time and effort in order to preserve the early history of Ohio for the benefit of posterity.


J. K. M.


704


-


*45


INDEX


PAGE


ADMINISTRATION OF GOVERNOR JAMES M. COX


9


Birth and Education


Nominated and Elected Governor.


12


Ohio Democratic Platform -1912.


13-15


Ohio Democratic Campaign Opening


16-26


Inaugural Address of Governor Cox


27-29


First Message to General Assembly.


30-58


Military Staff of Governor, 1913-1914


60


Proclamation of Governor Cox Calling Eightieth General Assembly in Extraordinary Session. 61-73


EXTRA SESSION EIGHTIETH GENERAL ASSEMBLY BEGINNING JANUARY 19, 1914 -


Senate Bills Enacted into Laws. 74-77


Senate Joint Resolutions Adopted 77-78


House Bills Enacted into Laws. 78-87


Governor Cox Defeated for Reelection 88


ADMINISTRATION OF GOVERNOR FRANK B. WILLIS -


Life and Ancestry. 91-93


Nominated and Elected Governor 94


Ohio Republican Platform, 1914 94-96


Inaugural Address of Governor Willis. 97-103


Message of Governor Willis to Eighty-first General Assembly .. 104-118 Message of Governor Willis to Eighty-second General Assembly, 1917 104-136 Thanksgiving Proclamation 135


Mother's Day Proclamation 136-138


SECRETARY OF STATE-


Hon. Charles Q. Hildebrant.


140-141


TREASURER OF STATE - Hon. Rudolph W. Archer 142-143


DEPARTMENT OF ATTORNEY GENERAL


Hon. Edward C. Turner 144-145


Henry S. Ballard 146


ADJUTANT GENERAL-


Colonel Benson W. Hough. 147


DEPARTMENT OF PUBLIC INSTRUCTION 148-150


Hon. Francis B. Pearson. 151


STATE HIGHWAY DEPARTMENT 152-155


Clinton Cowen 156


706


11


INDEX. 707


PAGE


LEGISLATIVE REUNION - Eighty-first General Assembly 157-158


LIEUTENANT GOVERNOR - John H. Arnold. 160-162


ROSTER OHIO SENATE-


Eighty-first General Assembly. 163-166


ROSTER OHIO HOUSE OF REPRESENTATIVES - Eighty-first General Assembly. 167-175


SUMMARY OF LEGISLATION -


Senate Bills Enacted into Laws, Eighty-first General Assembly .. 176-190


Senate Joint Resolutions Adopted. 191-192


House Bills Enacted into Laws, Eighty-first General Assembly 192-210


ROSTER OF STATE GOVERNMENT -


Elective Administrative Officers 211


Executive Officers


211


Executive Mansion Board. 212


State Emergency Board. 212


Commissioners State Sinking Fund. 212


Commissioners of Public Printing. 212


Supreme Court and its Appointees 213


214


Division of Automobiles


214


Division of Vital Statistics


215


Department of Auditor of State.


216-217


Treasurer of State.


217


Board of Administration


218


Industrial Commission


219-227


Public Utilities Commission


228-229


Tax Commission


229


Department of Banks and Banking.


230


Department of Building and Loan Associations


230


Liquor Licensing Department.


231-234


Civil Service Commission


234


Insurance Department


235


Board of State Charities


235


Department of Securities


236


Adjutant General's Department.


237-238


State Library 238-239


240-241


Department of Public Works.


242


Department of Public Instruction.


2.42


State Board of Pharmacy 243


Department of Public Printing.


243


Ohio Senate 244


State Medical Board


244


Legislative Reference Department


244


State Commission for the Blind. 245


State Fire Marshal.


246


Board of Agriculture


Department of Secretary of State.


708


INDEX.


PAGE


ROSTER OF STATE GOVERNMENT - Concluded.


State Highway Department. 247


Inspector of Oils. 248


Children's Welfare Department. 249


Receiving Home


249


Commissioner of Soldiers' Claims


249


Board of Censors


250


SUPREME COURT OF OHIO 252-256


Randall, E. O. 257


McKean, Frank E. 258


Miller, Seba H. 259


Atwill, Floyd


259


Antrim, Edward


260


SOLDIERS OF THE AMERICAN CIVIL WAR 262


THE GRAND ARMY OF THE REPUBLIC. 263


GOVERNOR JAMES M. COX AGAIN NOMINATED AND ELECTED IN 1916 264


Message of Governor Cox to the Eighty-second General Assembly of Ohio 265-279


Governor Cox Bids Farewell to Soldiers .. 280-281


Governor and Mrs. Cox Accompany Christmas Train to Soldiers at Camp Sheridan, Ala. 282-283


Thanksgiving Proclamation by Governor Cox, 1917 284-285


Morris, Charles E., Seecretary to Governor Cox, 1917-1918. 286


Crew, Robert E., Executive Clerk. 287


Donaldson, William T., Budget Commissioner 288


Layton, Roy E., Adjutant General.


289


COUNCIL OF NATIONAL DEFENSE-


Ohio Branch 290-295


Croxton, Fred C. 295-296


Morril, James Lewis. 297


DEPARTMENT SECRETARY OF STATE-


Hon. William D. Fulton.


298-299


Gregory, Thomas M. 300


OHIO BUREAU VITAL STATISTICS 301-302


Monger, John Emerson 303


McCurdy, Wilson A. 304


DEPARTMENT OF ATTORNEY GENERAL -


Hon. Joseph McGhee


306-309


Follett, Charles 310-311


DEPARTMENT OF AUDITOR OF STATE -


Hon. A. V. Donahey 312-319


TREASURER OF STATE -


Hon. Chester E. Bryan 320-322


Duff, Orris E. 323


INDEX. 709


PAGE


DEPARTMENT OF AGRICULTURE 322-329


Shaw, Norman E., Secretary 329


OHIO BOARD OF ADMINISTRATION. 330-343


OHIO INDUSTRIAL COMMISSION 344-346


Yaple, Wallace D. 347


OHIO PUBLIC UTILITIES COMMISSION 348-354


Hughes, Gen. O. H. 355


TAX COMMISSION OF OHIO 356-361


OHIO CIVIL SERVICE COMMISSION 362-368


OHIO LIQUOR LICENSING BOARD 370-376


SUPERINTENDENT OF BANKS AND BANKING-


Berg, Philip Charles .. 377


DEPARTMENT OF BUILDING AND LOAN ASSOCIATIONS. 378-379


Devine, James A. 380


Ohio Blue Sky Law 381-387


Berry, Hon. Patrick A 387-388


Black, Hon. Samuel J. 388


OHIO BOARD OF CLEMENCY. 390-395


Thomas, Preston E., Warden Ohio Penitentiary. 396-397


OHIO PENITENTIARY COMMISSION 398-401


OHIO STATE LIBRARY. 402-406


OHIO BOARD OF CENSORS. 408-409


Galbreath, Charles B. 410


Resch, Charles L., State Oil Inspector 411


Speaks, John C., Game Warden. 412


OHIO BOARD STATE CHARITIES-


Shirer, H. H., Secretary 413-416


MEDICAL BOARD OF OHIO -


Platter, Dr. H. M., Secretary 417-419


OHIO INSURANCE DEPARTMENT-


Tomlinson, William H., Superintendent.


420


STATE FIRE MARSHAL -


Fleming, T. Alfred. 421


Hershberger, Joseph P., Jr.


422


DEPARTMENT OF PUBLIC WORKS -


Miller, John I., Superintendent


423-424


SUPERVISOR OF PUBLIC PRINTING


Eylar, William E., Superintendent 425


Lease, Edwin O., Secretary 426


COMMISSIONER OF SOLDIERS' CLAIMS-


Gray, Henry C. 427


710


INDEX.


PAGE


OHIO REPRESENTATIVES IN THE SIXTY-FIFTH CONGRESS, 1917-1918 428


SENATE OF OHIO, EIGHTY-SECOND GENERAL ASSEMBLY .... 429-432


MEMBERS OF THE HOUSE OF REPRESENTATIVES, EIGHTY- SECOND GENERAL ASSEMBLY 433-441


LIEUTENANT GOVERNOR OF OHIO, 1917-1918- Bloom, Hon. Earl D.


442-443


OHIO SENATE,, EIGHTY-SECOND GENERAL ASSEMBLY-


PAGE


PAGE


Agnew


444


Lloyd


468


Apple


445


Miller, of Crawford 469


Baker


446


Miller, of Licking


470


Benedict


448


Mooney


471


Berry


449


Murrell


472


Brown


450


Oberlin


474


Busbey


452


O'Brien


475


Crawford


453


Palmer


477


Cunningham


454


Shohl


478


Davis


456


Snyder


479


Galbreath


457


Terrell


480


Gilmore


459


Thomas


481


Harding


460


Timby


482


Holden


461


Tremper


483


Holl


462


Vollenweider


484


Horn


463


White, of Columbiana


486


Jones


464


White, of Erie


487


Kennedy


467


Wright


488


SENATE OFFICERS AND CLERKS, EIGHTY-SECOND GENERAL


ASSEMBLY


490


Pealer, Major W. S.


491


Malone, Patrick H.


491


Schlesinger, Moses,


492


Crotty, James


492


SENATE BILLS ENACTED INTO LAW, EIGHTY-SECOND GEN- ERAL ASSEMBLY


493-507


SPEAKER OHIO HOUSE OF REPRESENTATIVES-


Hopple, Hon. Elden James


508-509


OHIO HOUSE OF REPRESENTATIVES - EIGHTY-SECOND GENERAL ASSEMBLY -


PAGE


PAGE


Acker


510


Beetham


518


Appenzeller


511


Billingslea


520


Backowski


513


Blauser


521


Baker


514


Bliss


522


Baum


515


Bowland


523


Beaty


516


Brach


524


711


INDEX.


OHIO HOUSE OF REPRESENTATIVES - EIGHTY-SECOND ASSEMBLY-Continued.


GENERAL


PAGE


PAGE


Bragg


525


Hoy


582


Brown


527


Huber


583


Bryson


528


Hughes


585


Cable


529


Hunemeyer


586


Cain


530


Hunter


587


Cameron


531


Israel


588


Canny


533


Jones


589


Cartmell


534


Kay


590


Chapman


535


Kessler


591


Chester


536


Kilbane


592


Clark


537


Kimball


593


Comings


539


King


594


Cowan


540


Kious


595


Crosser


542


Kraft


597


Dunspaugh


543


Liggitt


598


Ellis


544


Lustig


600


Emswiler


545


Madden


601


Entemann


546


Mansfield


602


Ertel


547


Marker


603


Evans


548


McClave


605


Federman


549


Mckay


606


Fitzsimmons


551


McQueston


607


Fleming, of Cuyahoga


552


Myers


608


Fleming, of Mahoning


554


Miller


609


Foster


555


Morelock


611


Fouts


556


Mulcahy


612


Freiner


557


Murphy


613


Friedman


558


Neiswonger


614


Fullerton


559


Ott


615


Gardner


560


Parrett


616


Garver


561


Pearson


617


Gordon


562


Platt


619


Gorrell


564


Potter


620


Graham


565


Powell


621


Guthery


566


Pugh


623


Hake


567


Reed


624


Halstead


568


Reighard


625


Hays


569


Reynolds, Jas. A.


627


Headington


571


Reynolds, Tom


628


Heald


572


Robins


629


Heinselman


574


Robison


630


Helfrich


575


Russell


631


Herr


576


Schwab


632


Hill


577


Shank


633


Hilty


579


Shinn


634


Hooley


580


Shy


636


Hoover


581


Siebert


637


712


INDEX.


OHIO HOUSE OF REPRESENTATIVES - EIGHTY-SECOND GENERAL ASSEMBLY-Concluded.


PAGE


PAGE


Smith, of Butler 638


Waggoner


651


Smith, of Cuyahoga


639


Walcutt


652


Spencer


640


Walsh


653


Sprague


641


Whitacre


654


Stewart


642


Wiest


655


Stokes


643


Wildermuth


656


Stump


645


Winter


658


Thompson


646


Wise


659


Totman


647


Wydman


660


Trisch


649


Ziegler


661


Waddell


650


HOUSE OFFICERS AND CLERKS, EIGHTY-SECOND GENERAL ASSEMBLY


664


Abernathy, William J.


665


Blankner, Frederick 666


JOINT NON-PARTISAN TAXATION COMMITTEE.


668


HOUSE BILLS ENACTED INTO LAW, EIGHTY-SECOND GEN- ERAL ASSEMBLY 669-698


Burba, George F., Secretary to Governor Cox, 1913-1914. 699


LEGISLATIVE CORRESPONDENTS' ASSOCIATION 701-703


Acknowledgment by J. K. M. 704


!


மாவின்


1





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.