Ohio statesmen and annals of progress, from the year 1788 to the year 1900, Part 25

Author: Taylor, William Alexander, 1837-1912; Taylor, Aubrey Clarence, 1875-1898
Publication date: 1899
Publisher: Columbus, Ohio, Press of the Westbote Co.
Number of Pages: 472


USA > Ohio > Ohio statesmen and annals of progress, from the year 1788 to the year 1900 > Part 25


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


Two acts, March 7 and February 21, 1843, were passed, placing all banking cor- porations under severe restrictions, and imposing heavy penalties upon bank officers for a violation of its provisions, but they were both repealed two years later and a more comprehensive enactment substituted.


The State fugitive slave act of February 26, 1839, was repealed by the act of Janu- ary 19, 1843.


An act was passed requiring county treasurers, auditors and clerks of the courts to keep a record of all bonds of public officers filed with them for safe keeping.


By the act of February 28, 1843, it was made a penal offence, punishable by a fine of not less than $500, or not more than $1,000, for any clerk or return officer of any county who fails or neglects to forward the returns for the election of Governor, as directed by the second section of the Constitution.


By the act of February 28, 1843, provision was made for the enlargement of the Lunatic Asylum of Ohio.


The Board of Canal Fund Commissioners was reorganized by the act of March 10, 1843. Said Board to consist of one acting Commissioner, and the Auditor and Treasurer of State as advisory members. The acting Commissioner's salary was fixed · at $1,000 per year, and the term of office at three years.


A mechanic's lien law was passed on the eleventh of March, 1843.


The act redistricting the State for representation in Congress passed at the fourth extraordinary session, but which failed of the signatures of the presiding officers, was re-enacted March 13, 1843.


A general act prescribing the method of conducting county jails was passed March 13, 1843.


An act was passed on the thirteenth of March, authorizing the Canal Fund Com- missioners to borrow, not to exceed $1,500,000, to pay the Domestic Creditors of the State, and prescribing the method of auditing and paying all unadjusted claims presented.


A joint resolution was adopted asking Congress to repay the fine imposed on Gen. Andrew Jackson, by Judge Hall, of the United States Court, at the date of the battle of New Orleans, with interest.


The following trustees of public institutions were appointed by joint resolution : Deaf and Dumb Asylum, Thomas Kennedy, Elias Gaver, Joseph R. Swan and A. P. Stone. Ohio Lunatic Asylum, Samuel Parsons.


The State Librarian was made the custodian of the State House during the recess of the Legislature.


ANNALS OF PROGRESS


OFFICIAL DIRECTORY, 1043-1944


Governor-WILSON SHANNON, to April, 1 44


Acting Governor-THOMAS W. BARTERY


Secretary of State-SAMUEL GALLOWAY


Treasurer of State-JOSEPH WHITEHILI


Auditor of State-JOHN BROUGH.


Supreme Judges - NATHANIEL. C. REED, MATTHEW HIREHABN, HAUSES WEWO FREDRICK GRIMKE.


State Librarian-JOHN KENNEDY.


State Printer-SAMUEL MEDARY.


Adjutant General-EDWARD II. CUMMING


FORTY -SECOND LEGISLATIVE SESSION, 17-184


Met December 4. 1855. Adjourned March 12. 15.


SENATE.


BARTLEY, THOMAS W., Speaker. ROBERTSON, DANIEL A_ Cleri


MORRISON, SAMUEL, Sergeant- nt - Arins.


Armstrong, Wm. Gsy., Mon.


Aten, Chas M. Col.


Baldwin, Wm. H Cler., Br., Clin.


Barnett, Joseph Mont.


Koch, Jacob S


Barrere, Jno. M Ad., High., Fav.


Lahm, Samuel


Loudon, James Cler_ Br. Cife


McAnalley, Moses


Srl, Sky .. Wa.


Crouse, John, Jr . Rs., Pke., Hock., Jack.


Denny, Wm. H. P War., Gre


Disney, David T. 11am.


Eckley. Ephraim R Jeff., Car.


Newton, Eben


Parker, James Lck.


Perkins, Win. I. Abt Lie


Ridgway, Jos., Jr


Updegraff, Jes. D) MI. Ilk , Mer . SAX


Van Vorher, Abraham


Walters, Jno. W Lac., W tra , Hẹn_ Pad,


Jackson, John E. Port. Sum Pat. AL, V. W_Gar.


Johnson, Aaron Was. Morg, Per.


Wolcott, Charles


Officers pro tem. were elected by the Senate as follows: Fer Speaker Ilmmas W. Bartley received 19 votes; David Chambers 14: blank, 1. Clerk, Daniel A. Robertson, 20 votes ; Arnold Voss, 16. Sergeant at - Arms, Samuel Merrisen, 1 Tums, James Arnold, 15; blank, t. On the fifth of December, the temporary organisation was made permanent by the same vote.


The annual message of the Governor was received on the first day of the erwillun It was devoted largely to the banking and currency questions and matters pertaining to internal improvements.


C. B. Flood, John Atkinson, John Duffey and I .. J. Moeller, were admitted to be floor of the Senate as reporters of the press.


Senator Eben Newton resigned his sent on the fourth of March, 1544


The salaries of the various State officers were classified In January, 1544, as ful> lows: Governor, $1,500; Auditor, $1,200; Tre. surer, $1,200 ; Secretary, $1 mm), four Supreme Judges, $1,500 each ; fifteen President Judges and one Superlur Judge of Cincinnati, $1,200 each ; Reporter of Supreme Court, $300; Librarian, $4 , Hank Commissioners, $3 a day and expenses ; Chief Clerk Board of Public Works fe; Superintendent Lunatic Asylum, $1,500; State Printer, fees, Secretary to the


H. Y. B.


14


Mccutcheon, Jos


Cr. Det, Man


Miller, Robert


Franklin, Nelson Pck., Fair.


Fuller, John Hur., Er.


Gabriel, John, Jr Cham., Log., Un.


Gregory, Moses Gal., Law., Sci.


Harris, Josiah Med, 1.or


Hazeltine, Robert. But., Pre.


Johnson, John


Jones, Oliver


Kelly, Moses Cur. Om


Bartley, Thos. W Rch.


Chambers, David Musk.


210


OHIO STATESMEN.


Governor, $600; Secretary to Fund Commissioners, $500; one clerk of Auditor, $850; four additional clerks, $700 each; Quartermaster General, $200; Adjutant General, $300; Clerk to Treasurer, ¿Soo; Clerk to Secretary, $850; Porter of public buildings, $240; three members Board of Public Works, $1,200 each; Secretary Board of Public Works. $700; various Brigade Inspectors, $2,16S. The entire salary list called for $46,70S.


The Committee on Retrenchment recommended a general reduction of official salaries.


The Judiciary Committee to whom was referred the petition of sundry citizens to make it a crime to plunder orchards and apiaries and carry off fruits and honey, made a report rather in the line of ridicule than otherwise, but nevertheless censuring the practice. No recommendation was made.


The Speaker laid before the Senate the proceedings of the Oregon convention held in Cincinnati, January 31, 1844, signed by Thomas Worthington, W. W. South- gate. E. D). Mansfield, Samuel Medary, Win. Parry and Thomas McGuire, Commis- sioners to convey the same to the presiding officers of the two Houses. R. M. John- son, of Kentucky, was President of the meeting, W. W. Southgate. of Kentucky; Samuel Medary, of Ohio; W. B. Ewing, of Iowa Territory, and John Kane, of Indiana, were Vice- Presidents and Wm. Parry and Rufus King, of Ohio, Secretaries. It took strong grounds against the British claims with regard to the northern and north- western boundary between the territory of the United States and the British North American possessions, affirmed the Monroe doctrine, and urged the Federal Govern- ment to firmly adhere to its rights and demands in the settlement of the question. The resolutions adopted by the convention were adopted as the sentiment of the General Assembly.


Wilson Shannon resigned the office of Governor in April, 1844, after the Legis- lature had adjourned, to accept the position of Minister to Mexico, and Thomas W. Bartley became Acting Governor, by virtue of his position as Speaker of the Senate.


HOUSE OF REPRESENTATIVES.


GALLAGHER, JOHN M., Speaker. BORLAND, CHARLES, Clerk.


YOUNG, WARREN, Sergeant-at-Arms.


Alexander, David .... Mi., Dk., Mer., Shl. Fisher, Jos. Musk.


Archbold, Edward. . Mon.


Foot, August E Sum.


Atherton, Samuel 2nd Hur., Er.


Gallagher, John M. Ck., Mad.


Bennett. Plimmon C Port.


Glines, W'm. Was, Morg., Per.


Brand, Jos. C Cham.


Greene, Jacob. Fair.


Bryson, James Mi., Dk., Mer., Slıl.


Guiberson, Edwin R Tus., Hols.


Carey, John Del., Mar., Cr.


Gunckel, Henry S Mont.


Carle, Wm Bel.


Harsh, Leonard. Jeff., Car.


Cassidy, Asa R. Rs., Hock., Pke., Jack.


Harvey, David


Cuy.


Clark, John C Was., Morg., Per.


Hawkins, Jos. S.


Pre.


Claypool, Wesley Rs., Hock , Pke., Jack.


llewitt, Richard Tus., Hols.


Coombs, Jos. J .. Gal., Law., Sei.


Johns, Davis Musk.


Craighill, Win. B


Sen., Sky., Han., Wd, Ott.


Crum, Cornelius Frk.


Kaler, Jos Rs., Hock., Pke, Jack. Kellogg, Abner Acht.


Downing, Columbia


Ath., Mgs.


Kiler, John. Gre.


Duncan, Daniel. . .


Lick.


Kilgore, James Stk.


Duun. Samuel


Bel.


Lawrence. Wmn ... Gsy.


Ewing, James H


1Imm.


Manning. Henry Trum.


Filson, Robert


. Col.


Martin, Burnham


Ad., Fay., High.


Hetrick, Isaac ..


&ch.


Johnson, Smiley H Jeff., Cnr.


ANNALS OF PROGRESS


Martin. John. Col.


Sargeant, Janics F


Menns. Hugh


Ad., High,, Fay.


Shane, Isaac J.d. Car


Medberry, Asahel. 'I'rum.


Sharp, Jos


Morse, Jno. F 1.kc.


Smart, Wis


The Mar, Cr


Myers, Jno. C Kch.


Sin th, Win


Mc Beth, Wm. Log, Un.


Sprague, Siner 5


McCleary, Wmn Ilan.


Hlen Put AF V_ W_ Her


McFarland Wm


Snyder, John


Mellrath, Samuel


Cuy


Toland. Aquilla CE. Mel


McMaken, Clark. C. But


Van Meter, John I


McMillan, John 11 Sum


Waggoner, Sequel


ch. Bay Hos.


Noble, Edward Wir.


Parmely, Sylvanus 1.or.


Wakehelt, Win


Parsons, Samuel.


Frk.


Warner, Richard


Phelps, Alfred


White, John D Cher. Br. Clis


Riley, James W Mi., Dk., Mer , Shl.


WInte, Samuel Life


Roudebush, Wm. Cler., Br . Clin.


Willoz, Peter


WAT.


The House, for the first time, dispensed with the formality of cheting vifuera pro tempore, and elected permanent officers at once, the result ling Fer Speaker, John M. Gallagher, 38 votes ; John C. Clark, 29, blank, 1. For Clerk, Charles Hfor- land, 41 ; Gideon M. Ayers, 30. For Sergeant-at- Arms, Warren Young, ; james M. Stout, 28; J. Harris, 1 ; Peter Coole, 2.


The' following gentlemen were admitted as reporters for the prom: IL S. Knapp, Ohio Statesman; Charles Moore, Old School Republican, Jacob Reinhard, Westbote; David Higgins, Ohio Statesman.


A resolution was adopted by the House on the first of February, 1 44, citing Mr. Higgins before the bar of the House to answer whether he had correctly reported a speech delivered by Representative James Lewis, on the thirtieth of January. Mr. Higgins filed a written statement that the report of the speech, as It appeared in the Statesman on the thirty. first of January, was written by Mr. Ewing, with the excep- tion of a single sentence, which he suggested, and which was incorporated into the speech by Mr. Ewing. The whole matter was then laid on the table.


The Governor's message and accompanying documents, the reports of the State officers and various boards and commissions were received by the House and ap propriately referred.


The question of taxation and the mode of imposing it, received much cunsidler ation, especially the principle of basing it upon ad valorem valuation of the prop- erty held by the citizen.


The question of reducing the compensation of the members and officers of the General Assembly and other officials, also received attention, and two reports thermo were submitted, both for and against the proposed reduction.


The two Houses in joint session elected the following officers


Treasurer of State-Joseph Whitehill, 57 votes, G. W. Stark, 45 votes.


Director of the Penitentiary-John Greenwood, 54 votes, James Breden. 40 votes ; blanks, 3.


.Register Land Office at Maumee-John C. Spink, 50 votes : blanks, 34.


Secretary of State-Samuel Galloway, 55; Geo. Kesling, 47 ; blanks, 3


President Judge Third Circuit-Eben Newton, 53; David R. Cartter. 43; Vam R. Humphrey, 6; blanks, 3. President Judge of the Fifth Circuit-John Pierce. <;. Geo. W. Belden, 45; blank, 1. President Judge of the Thirteenth Circu !- Mer a H. Tilden, 55; Jacob H. Barnd, 19.


Associate Judges-Joseph Barker, Washington ; John Bentty, Clermont. Samuel Bradbury, Meigs: John L. Clark, Medina; Horatlo J. Cox, Muskingum, James Dallas, Champaign; John Eckman, Highland ; James L. Gage Morgan Samuel


2[2


OHIO STATESMEN.


Gamble, Shelby ; Jesse Hughes, Jr., Clinton; Samuel Frey, Marion; Amos Irwin Montgomery ; David Johnson, Hocking: John A. Lazell, Franklin; Elias Matthews, Montgomery; Moses R. Matthews, Gallia; Allen V. Medbury, Mercer; Henry L. Osborn, Meigs ; John Owens, Champaign ; John Powell, Henry ; Wm. Salter, Scioto; Thomas Sheldon, Clermont ; Philip W. Sparger, Highland; Aurora Spofford, Wood; Joseph Stableton, Brown; Isaac Thornburg, Clinton; John Tomlinson, Van Wert; David F. Walker, Clinton ; Daniel G. Whitton, Gallia.


When Mr. Duncan, of Licking, presented his certificate of election, it was found that it did not designate the branch of the Legislature to which he was elected. He was granted permission to withdraw it and substitute another.


James F. Sargeant, member from Clermont, died on the fifteenth of February, 1844, and the two Houses adjourned in testimony of respect for the deceased.


The question of repealing the " Black Laws" was again up, but two committees made unfavorable reports and the subject was indefinitely postponed.


Amendments were made to the banking laws by the acts of February 15 and March 12, 1840. By the act of March 6, the number of bank commissioners was re- duced to one.


By the act of March 6, any person acquitted of murder or manslaughter on the ground of homicidal insanity, was ordered confined in the county jail as a precau- tion against further violence.


The prices allowed to printers for legal advertisements were fixed by the act of March 12, at $1.00 per square for the first three insertions, each square to contain at least 300 ems, and twenty-five cents for each additional insertion, no unnecessary blanks or head lines being permissible.


The office of fence viewer was abolished by the act of January 26, 1843, and the duties of the position devolved on the township trustees, with compensation of seventy - five cents per day.


The act of January 27, 1844, fixed certain official salaries as follows : Members of the Legislature, $2 per day and $2 for every twenty - five miles travel to and returning from the seat of Government. Clerks of the Houses, $2 per day and assistants at such prices not exceeding $2 as they might be engaged for; Governor, $1,000; Secretary of State, $500, and no fees or perquisites allowed; State Auditor, $700; State Treasurer, $700; Judges of the Supreme Court, $1,000 ; President and Superior Judges, $730; Clerks in State offices, $300, except Chief Clerks who received $600; Adjutant and Quartermaster Generals, $100 each; Associate Judges, $2 per day ; County Commissioners, $2 per day ; County Auditors not to exceed $730, except in Hamilton county, where he was allowed fees in addition to that sum ; Recorders not to exceed $500: Treasurers not to exceed $600 and traveling expenses to and from the seat of Government ; Sheriffs, $700 and certain allowances at the discretion of the Commissioners ; Clerks of the courts, the first $700 fees received ; and all other officers not specifically named, who receive fees in excess of $2 per day were required to turn the excess into the county treasury. The usual penalties were imposed for a violation of the law.


The lapsed charter of the Little Miami R. R. was revived by the act of February 15, 1844, as also was the charter of the Columbus, Delaware, Marion and Sandusky R. R. by the act of March 4. The following new railroads were incorporated : Canton and Fulton, March 12; Columbus and Xenin, March 12: Wuyne and Summit, Murch 12, 1844.


213


ANNALS OF PROGRESS.


A number of free turnpike were author and to lia Bösstr _ tel


The following trustees were appointed Deaf and Dams Acvlow, Bele inkams Robert McCoy, David Whitcomb, H. L., Hltcheck. Ohls L-safe Asylum, Knak H. Swayne. Institution of the Blind, Rev, James Hege Matthew ] Offleet Leseder Ransom was appointed menter of the Board of Public Works for thine years


OFFICIAL DIRECTORY, 1 44 1-45


Acting Governor-THOMAS W. BARTLEY, to December 1. 1 44


Governor-MORDECIA BARTLEY,


Secretary of State-SAMUEL. GALLOWAY.


Treasurer of State-JOSEPH WHITEILILI


Auditor of State-JOHN WOODS.


Supreme Judges-EBENEZER LASE PREVR HITCHOCA


REUBEN WOCHE FREDRICK GRIMKE.


State Librarian-JOHN KENNEDY.


State Printer-SAMUEL MEDARY.


Adjutant General-THOMAS W. H. MOSELY


FORTY- THIRD LEGISLATIVE SESSION, 1544-1 45- Met December 2. 1844. Adjourned March 13, IBA


SENATE.


CHAMBERS, DAVID, Speaker. COLF, OVIATT, Clerk


STIDGER, OLIVER P., Sergeant at Arm.


Anderson Charles Mont., War.


Kelly, Alfred


Frk . Mai, Ck


Aten, Chas. M. Col.


Kelly, Moses Cov_ Gea


Armstrong. Wm. Gsy., Mon.


King, James B Bat Pre.


Baldwin, W'm. H Cler., Br , Clin.


Koch, Jacob B KI, Hole


Barrere, John M Ad. High.


Bartley. Thos. W. Rch.


Chambers, David Musk.


O'Ferrall. Jolin


O'Neal, Chas, W Luc., W'd, Han_ Ott.


Osborn, John R Ilur , Er.


Cox, Levi


Way.


Crouse, John, Jr .. Rs., Hock., Pke , Jack.


Disney, David T Ham.


Eckley, Ephraim R


Jeff., Car.


Van Vorhes, Abraham Ath, Me.


Warner, Willard Lick


Watters, John W. Luc, Wer, Pau,


Groff, Daniel


Hen., Put , Al. V. W. Han


Hastings, John. . Jeff., Hsn.


Wetmore, W


Port. Stor


Wood, Amos E


Sen, Sky, Cr.


Jones, Oliver


Loudon. James Cler. Br. Colla.


Miller, Robert H Bel, Hun.


Chaney, John Fair., Pck.


Codding, John Med., Lor.


Perkins, Wm. I. Asht. Ikc.


Powell, Thes. W. Del_ Mar


Quimby, Samuel. Trum.


Gabriel, John, Jr Cham., Log., Un.


Gregory, Moses Gal, Law, Sci. Stk.


Johnson, Aaron Was., Per., Morg. Ham.


The Senate, adopting the previous rule of the House, proceeded ta organlie per manently, and the following was the result of the balloting; For Speaker, David Chambers, 19; Thomas W. Bartley, 12; blanks, 2. For Clerk, Oviatt Cele 21 ; Damiel A. Robertson, 13. For Sergeant-at-Arins, Oliver P. Stidger, 21 ; Sam'I Morrone, 13


A communication was submitted by Acting Gov. Thomas W. Hartley, and par tially read, whereupon the two Houses met and canvassed the vute for Guverner. de claring the result as follows : Mordecia Bartley, 146,333 votes, David Ted. 14566 2 votes; Leicester King, S,SOS votes; scattering. it votes. total 30}] 4. Bartley's plurality, 1,271.


Mordecia Bartley immediately took the oath of office In the presence of the two Houses, and made the usual inaugural address. This was the most notable bolecl-


214


OHIO STATESMEN.


dence in the history of the Gubernatorial office in the State; the father succeeding the son. They also belonged to opposite political parties, and the younger came within a single vote of receiving his party's nomination as the opponent at the polls of the elder.


The following newspaper reporters were accorded the privileges of the floor of the Senate : Charles B. Flood, Ohio Statesman ; John Duffey, Ohio State Journal ; Jacob Reinhard, Westbote. A resolution was introduced to expel Mr. Flood from the privileges of the Senate for an alleged misrepresentation of the remarks of Mr. Kelly, of Franklin, on a pending retrenchment bill. It was recommitted to Mr. Kelly, who had offered it, with instructions to amend, but it does not again appear on the record.


The "Black Laws".were again the subject of petitions and memorials, followed by adverse reports from the committees.


Mr. Kelly, from the Standing Committee on the Union, made a majority report against the annexation of Texas, followed by a minority report from Mr. Disney recommending the same.


Mr. Codding, from the Committee on Penitentiary, made a majority report in favor of employing a chaplain for that institution.


Mr. Powell; from a select committee, reported a memorial to Congress for the payment of the fourth installment of the surplus revenue in the United States Treas- ury to the various states.


Mr. Codding, from the Committee on Penitentiary, made a report on the subject of the competition arising between convict and free labor. It contained no recom- mendation.


Mr. Kelly, from the Standing Committee on Finance, made a report in favor of a cash valuation of property for taxation.


The following members of Congress were declared elected in the respective districts :


Dist.


Dist.


James J. Faran


1


Samuel F. Vinton


12


Francis A. Cunningham


2


Isaac Parrish.


13


Robert C. Schenck.


3


Alexander Harper, Jr


14


Joseph Vance


4


Joseph Morris.


15


William Sawyer


5


John D. Cummins


16


Henry St. John.


6


George Fries


17


Joseph J. McDowell


7


David A. Starkweather


IS


Allen G. Thurman


8


Daniel R. Tilden


19


Augustus I. Perrill


9


Joshua R. Giddings


20


Columbus Delano


10


Joseph M. Root.


21


Jacob Brinkerhoff


HOUSE OF REPRESENTATIVES.


GALLAGHER, JOHN M., Speaker. LEWIS, ASAHIEL H., Clerk.


VAN METER, VAN E., Sergeant-at-Arms.


Anderson, Fergus.


But.


Brown, Ezekiel. High.


Ankeney, George


Kx.


Brown, Israel. Ham.


Archbold, Edward


Mon.


Brown, James


Per.


Barnes, Buell


Trum.


Brown, John. Way.


Barnett, David


,Pre.


Caldwell, Samuel S . Cr.


Bean, Ira


Cham.


Chandler, Daniel. Morg.


Bell, John


Sky.


Coombs, Jos. J.


Gal., Jack.


Bennett, Alden I


Tus.


Cowen, Benj. S Bel.


Britton, Jos. M


Ad., Pke.


Cronise, Henry Sen.


215


ANNALS OF PROGRESS.


Cutler, Win. P


Meredith, Jeme


Dobbins, Robert Fav . Ciln.


Miller Genrer


Dodd, 1.zra S . Put., Pau, Wins., Hen


Morris David H ML


Downing, Columbia Ath., MIK ..


Moulton, Farl


Drake, Elias F Gre


Mycre JC


Ewing, James H Ham


Filson, Robert


Col


Flinn, Jacob


Ford, Seabury.


Ce.


Mc Kineet: Win J


Foust, Andrew


Fair.


McMekin M C


Gallagher, John M


Ck.


Noble, Edward


Wer.


Guiberson, Edwin R


Hlol4.


()'Barni Presley W


Gunckel, Henry S.


Mont.


Harris, Ezekiel,


Jeff.


Palne_ Robert F


Harvey, David


Cuy.


Randall Hirewiler


Henkle, John F


Har, Log.


Reemelin, Cherles


Hetrick, Isaac Rch.


Ridgway, Jos_ Jr


Higgins, John J Br.


Rondebush, WI


Hostetter, Isaac Shl., Dk.


Shaw, James BS


Del Mar


Huntington. Elijah. Wd., Ott., Luc., Han. Johns, Davis. . Musk.


Spear, Isac


Mur. AF V. W.


Johnson, Nathan P Lor.


Sunmere, Hten]


Hur. Er


Kaler, los. Rs., Hock.


Swartz, Dasil if Fair


Kimball, Abel.


Lke.


Tallınan, Peter


Kingsbury, Guy M


Stk.


Van Meter, John F


Kirkrun, Geo


Sum.


Williams, Heslip


Lemmon, Jacob


Hisn.


Wooley, Jno. M


The organization of the House was made as follows Speaker, JobA M. Galldetine 39 votes ; James H. Ewing, 26; blanks, 5. Clerk, Asshel Hl. Lewi. 1) vous, D. H. White, 29; blanks, 3. Sergeant-at- Arms, Van E. Van Meter. In; John W Drives, 29; blanks 2.


The following were admitted to the floor and privileges of the Home - - w. paper reporters : James Gillett, Ohio State Journal, Fredrick Felver Westhuge, C. W. Blair, Ohio Statesman.


Twenty-six members of the House protected against the package to the Act brest ing the State Bank of Ohio, as follows: Brown ( Israel ). Miller, Willems, &wing Myers, Meredith, Bell, Dodd, Hostetter, Guiberson, Ankeney, Cronie, O Tuasian Reemelin, Caldwell, Archbold, Kingsbury, Brown ( James), Rouletik, Sper Hetrick, Filson, Flinn, Britton, McFarland, and the protest was entered in the Journal


On the fifth of December, the two Houses met in joint asiemily and elected a United States Senator, by the following vote: Thomas Corwin, 68, David'T Disney, 46; Ebenezer Lane, I.


Supreme Judges were elected as follows : Ebenezer Lane, 62; Wm Keanne Sr., 45; blank, 1. Peter Hitchcock, 57; Elijah Vance, 33 ; blanke. 3


Members of the Board of Public Works-Oran Follett, Jacob IMken derfer, ITa Samuel Forrer.


Director of the Penitentiary-Benj. F Gard.


Register Virginia Military Lands Mansfield-James Smart


Register of Land Office Perrysburg-W'm. B. Hopkins.


Major General Sixteenth Division-John L. Taylor.


President Judges-Ozias Brown, Second Circuit, Patrick G. Goode, Stateerts Circuit.


Superior Judge Cincinnati-Charles I). Coffin and the following Associate Judges: Daniel T. Baldwin, Lorain ; Wm. Barbec, Miami : Andrew C. H gelew Dediece, Samuel U. Bissell, Wayne; Benj. W. Brice, Licking! John W. Brooks, Erin; Wms. Brown, Wyandot ; Michael Cassady, Montgomery ; Geo. W. Chuate, Fric Thomas


Skinner, Wmn


Mollietry, Kalert


MeFarland, James


216


OHIO STATESMEN.


Cummings, Carroll ; John Ebersole, Carroll; Henry Ebert, Seneca ; Wm. O. Ensign Defiance; Moors Farwell, Erie; Robert A. Fulton, Athens; Samuel S. Greer. Defiance; Wm. Hall, Preble; Christian Heyl, Franklin; John Kay, Brown; Thos. M. Kelly, Cuyahoga; Fredrick Kinsman, Trumbull; John Landes, Franklin; Elijah Larkin, Clermont; Geo. W. Leith, Wyandot; John R. Lemen, Clark : John T. Leslie, Jefferson; Oliver Loving, Ross; Daniel Martin, Greene; Henry Martin, Brown; Gideon Martin, Fairfield; Robert Morrison. Clermont; Robert W. Musgrove, Craw- ford; Daniel McLeon, Fayette; Patrick McLene, Madison; Benj. Olney, Wood ; Thomas Orr, Ross; Payne C. Parker, Williams; Jno. M. Parks, Mercer; Henry Reed, Lucas ; Owen T. Reves, Ross; Abel Renick, Wyandot; Ezekiel Rice, Ottawa ; Wm. G. Serviss,. Clark; Wm. B. Thrall, Pickaway; James Thrasher, Lucas; Wm. Toll. Seneca; Josiah Tracy, Erie; John E. VanMeter, Pickaway; Thomas Vaughn, Jackson ; James Wilkinson, Lucas; John A. Wiseman, Hamilton.


The most important legislative act of the session was the incorporation of the State Bank of Ohio, by the act of February 24, 1845. The capital stock, until further authorized by law was limited to $6,150,000. The State was divided into twelve dis- tricts and the maximum number of branches of the bank in each was declared. John W. Allen, Joseph Olds, Daniel Kilgore, Alexander Grimes and Gustavus Swan were appointed commissioners to carry out the provisions of the act.


At least thirty per cent. of the capital stock of each banking company was re- quired to be paid in gold or silver coin. The corporation was authorized to do a general banking business and issue notes, secured by proper reserves and securities deposited with the State officials for the redemption of the same. Under the various requirements, provisions and limitations of the act the bank proceeded to do business.




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.