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.