USA > Ohio > Ohio statesmen and annals of progress, from the year 1788 to the year 1900 > Part 26
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51
For the first time the Congressional apportionment was changed after having been once fixed at the beginning of the decennial period, by the act of March 12, 1845.
The following changes were made :
Wyandot county was attached to the Sixth District.
Preble and Darke were taken from the Second and attached to the Third.
Warren and Clinton were taken from the Third and attached to the Second. Madison was taken from the Fourth and attached to the Ninth.
Hocking was taken from the Eighth and attached to the Twelfth.
Scioto was taken from the Twelfth and attached to the Eighth.
Delaware was taken from the Eleventh and attached to the Tenth.
Knox was taken from the Tenth and attached to the Eleventh.
The first law requiring the registration of voters for the purpose of preventing frauds at elections, was the act of March 13. 1845. The act extended to all townships in the State, divided into two or more election districts, and to the counties of Picka- way, Montgomery, Cuyahoga, Summit and Portage, and to Steubenville township in Jefferson, Wayne township in Scioto and to the City of Cincinnati.
The mode of registration differed from existing law. The township assessors and collectors in Cincinnati, were required to make up a complete list of all voters, and a separate list of those who would become of age on or before the day of the October election, and return the same to the judges of the election at or before 9 o'clock A. M. on the Tuesday four weeks previous to the election, who constituted a board of regis- try. This board revised and arranged the lists alphabetically, and posted the same at the places of holding elections. The boards held a second meeting on the Monday preceding the election, and reviewed and corrected the lists. The lists thus prepared were prima facie evidence of the right to vote, but this right was subject to challenge under the general election laws.
217
ANNALS OF PROGRESS.
The following railroad companies were Ingerperated Cumten and Akre February 25, 1845; Wilmington and Toddsfork, March / 14. Cleveland god tel son, March 4. 1845: Dayton and Little Miami, March 4 15415 Columnke and L-he Erie, March 12, 1845: Franklin and Ohlo River, March 12. 154 Vacio other lapsed corporations were revived, and aets of Incorporation ameldet
The following trustees, directors and other officers were appointed by bike mes lution : Blind Asylum, M. J. Gilbert : Deaf and Domt, Res James Migs. A. F. Dobb, Samuel McClelland, George Cole : Lunatic Asylum, D. L Mecegin Bu preme Court Reporter, HIram Griswold.
Wyandot county was erected by the act of February 3, 1 45. from Cranfund Marion, Hardin and Hancock counties. The county seat Is Upper Sandusky
Defiance county was erected by the act of March & 115, from the series of Williams, Henry and Paulding. The county sent is Defiance.
OFFICIAL DIRECTORY, 1545-1546
Governor-MORDECIA BARTLEY.
Secretary of State-SAMUEL GALLOWAY.
Treasurer of State-JOSEPH WHITEHILL.
Auditor of State-John Woods.
Supreme Judges-EBENEZER LANE, PETER HITCHCOCK, REUBEN WORD. FREI RICK GRIMKE.
Attorney General-HENRY STANHERY.
State Librarian-JOHN GREINER.
State Printer -SAMUEL MEDARY.
Adjutant General-THOMAS W. H MOSELY.
FORTY- FOURTH LEGISLATIVE SESSION, 1545-1846
Met December 1. 1835. Adjourned March 1. 150g
SENATE.
FORD, SEABURY, Speaker.
COLE, OVIATT, Clerk
PATTERSON. WM. M., Sergeant -at - Arms.
Anderson, Charles Mont, War.
Mackall, Benj
Bel, Man.
Bean, Ira A Log, Cham., Un., Har.
Madeira John
Rs . Hack
Chaney, John. Fair., Pck.
Martin, Burnham Gr., Far- Cha.
Codding, John Med., Lor.
Martin, John. COL
Newman, Jos Rch
()' Ferrall, John, MI DI . ShL
()'Neal, Chas. W Luc., Wd., Han_ ! !!
Osborn, Jno R Her Er
Perkins, Wmn. I.
Powell, Thomas W DeL. Mar
Quimby. Samuel Fram
Reid, Tilberry Ad Fær . Hich
Goddard, Charles B Musk.
Thornhill. French W
U'tter. Douty Fr_ Gler
Hastings, John Jeff., Hon
Warner, Williard
Welch, John
Weumore, Win Port , Sum.
King, James B But., Pre.
Koch, Jacob B Kx., Hols.
Ewing, James H Inm.
Ford, Seabury. Cuy .. Gea.
Groff, Daniel Stk.
Harte, Rufus, E Per., Morg .. Was.
Jones, Oliver Ham.
Kelly, Alfred .. Frk., Mad .. Ck.
Wood, Amnos B. Skv. Sch, Cr
The organization of the Senate was made by the following vote. Sprake: Se bury Ford, 20; Ollver Jones, 12; blanks, 2. Clerk. Oviatt Cole, ::. hanke ra Sergeant-at-Arms, W'm. M. Patterson, 20; blanks, 13.
Coombs, Jos. J Gal., Law., Sci.
Cox, Levi Way.
Eckley, Ephraim R Car., Tus.
Edgerton, Alfred P. .. Al., Put., Mer . V. W., Pau., Wms., Hen.
218
OHIO STATESMEN.
Wm. B. Thrall was admitted to the floor of the Senate as a reporter for the Ohio State Journal, and Benj. F. Brown for the Ohio Statesman.
The Supreme Court having issued a writ of injunction prohibiting Samuel Me- dary, the State Printer, from entering into the necessary contracts for public printing, the Legislature, by joint resolution of December 20, 1845, authorized the Speakers of the two Houses to enter into a contract with Charles Scott for the same.
A non-paid chaplain was provided for by a resolution of the Senate.
The annual message of the Governor was received and read on the second of December. It related chiefly to a discussion of the internal affairs of the State, and contained numerous pertinent suggestions.
Mr. Goddard, from the Committee on Salaries, made a lengthy report on the matter of the expediency of repealing the act to reduce and equalize the salaries of the members of the Legislature, Governor, State officers and others. The report was full of piquant sayings, and was accompanied by a bill to carry the recommendations into effect. Accompanying the report was a table of salaries paid Governors and other officers in each of the states, all of them far in excess of Ohio, save Rhode Island and Vermont.
The Judiciary Committee reported in favor of taxing the property of railroad companies, and also called attention to the improvidence of the Legislature in grant- ing many of the charters. The precaution taken in many of the charters, especially the reservation of the right of the State to re-assume the same after a given period of years. A more comprehensive and better system of granting incor- poration charters, was recommended.
On the twenty-eighth of February, 1846, the Senate passed a joint resolution ap- pointing a State Board of Equalization, which was afterward concurred in by the House. The Board was constituted as follows :
FOURTH STATE BOARD OF EQUALIZATION, IS46.
ALLEN TRIMBLE, President.
JOHN WOODS, Secretary.
Allen Trimble
High.
Felix Renick Rs.
Roger W. Griswold.
Asht.
Leonard Harsh Car.
James Loudon.
. Br.
John M. Millikin But.
Robert L. Fleming
Col.
Charles Standart Er.
Matthias Winans
Gre.
Samuel M. Young Luc.
Israel Brown
Ham.
John Johnston Mi.
David K. Este
Ham
Samuel Spangler Fair.
Miller Arrowsmith
Def.
Joshua Seney
Sen.
Matthias Sheplar
. Stk.
Chauncey Dewey
. Hsn.
Joseph Vance
Cham.
Ebenezer B. Pratt
Lick.
Solomon Bentley
Bel.
Sheldon Logan
. Med.
Madison Miller
Cuy.
Allen Wright. War.
James M. Bell
Gsy.
Thomas 1). Webb Trum.
Richard Stillwell.
Musk.
Cyrus Spink
Way.
Samuel F. Vinton
Gal.
Joseph Ridgway.
Frk.
Douglas Putnamn
Was.
Jacob Brinkerhoff
Rch.
The Board sat during the year and returned the equalized value of the realty in the State at $109,940,636. The assessed valuation of the personalty for the same year was $40,352,496; total taxable values $150,293,132.
219
ANNALS OF PROGREM
HOUSE OF KEIKKSESTATISKI
DRAKE, ELIAS F., Speaker.
1.KWIS, ALARNI HI Cierk.
BRADSHAW, THOMAS, Sergeant-at-Armia
Abernathy, Alex . Rch.
Leatherman, Miha
Mer . AL. V. W
Allen, Jaines G
Lemmon, Jaest
Anderson, Fergus
But.
Mason, Sanon
Ball, Edward
. Musk.
Moulton, Earl Med
Barnes, Buell
'I'rum.
Mcintosh, David
Bell, John.
Sky.
Mc Maken, John
Betts, Jordan
Morg.
Bowen, Hiram
Sum.
Olds, Edson B
Boyd, Henry.
Trum.
Owens, Martin
Brackley, Michael
Cr., Way.
Parcher, Lyman Han_ Les, W4. OB
Brown, Daniel
. Sen.
Phelps, Alfred
Brown, James
Per.
Randall, Brewster
Brown, Thomas.
Mont.
Recmelin, Charles
Canby, Richard S
llar., Log.
Ridgway. Jos, Jr
Frk_ Mal
Chandler, Daniel
Morg.
Riley, John
Car
Cockerill, Daniel
Ad.
Richey, Wmn
Chum, Un
Comings, James. Rch.
Sharp, John
Cowen, Benj. S Bel.
Shaw, James B
DEL, Ma
Curry, Wmn
Pre.
Shreve Thos. C Port
Cutler, Wm. P'
Was.
Smith, E. L
Dial, David
Cler.
Smith, Wmn. HI
Stanley, Timothy R 5ck. La-,
Evans, Stephen
Clin., Fay.
Ferguson, Benj. P
Tus.
Summers, Benj
Hur . Fr
Fitzgerald, Edward Frk., Mad.
Swartz, Daniel H1
Fair
Flinn, Jacob
Ham.
Thomas, Ezekiel
Fonst Andrew
Fair.
Tipton, Thos, W' Gsy
Gallagher, Thos. J. Ham.
Totten, Michael
War
Gibson, James Rs., Ilock.
Trimble, John
Harvey, David
Cuy.
Trimble, Wm. H1 High
Hibbard, James F
Mont.
Vallandigham, Jos. I.
Way
Irwin, Thos.
Ath., Mgs.
Williams, Heslip
Cos
Johnson, Nathan P
Lor.
Johnston, Stephen.
Mi.
Wright, Seth S
Lick
Kimball, Abel.
Lke.
Yost, Joel
Knapp, Horace S.
Put., Pau., Wms.,
Hlen., D)ef.
When the usual resolution was offered to proceed with the election of offers in the House, Mr. Reemelin moved that no person be elected Speaker whu Feld . lacra tive position in any banking institution created by authority of the State This motion was lost-yeas, 28 ; nays, 50.
Mr. Flinn then raised the point of order whether the House could proceed to the election of permanent officers before the certificates of members had been pru nounced upon as to their validity. Mr. Cowen, in the Chair, decided that It could Mr. Flinn appealed from the decision of the Chair, which was sustained fifty to twenty-one.
Officers were then elected as follows : Speaker, Elias F. Drake, 41 votes, Fergus Anderson, 29 votes ; blank, 1. Clerk, Asahel Lewis, 42; Matthias Martin, aB. Ser. geant-at-Arms, Thomas Bradshaw, 44; T. R. McClure, 2S.
The following newspaper reporters were admitted to the privileges of the floor of the House: E. G. Squier, Ohlo State Journal; Wm. B. Fairchild, Xenia Torch Light ; Benj. B. Davis, Village Register and Huron Reflector ; Charles W. Blair, Ohb Press ; R. Haddock, Ohio Statesman.
Drake, Elias H
Gre.
Stover, Samuel Stk
Higgins, John
Br.
Wilford Jos
Williams, Jos. F. Col
Noble. Edward
220
OHIO STATESMEN.
The Governor's message and the reports of the State officers and boards were received at different periods and referred for further consideration to the standing committees.
The eligibility of Messrs. Drake, Yost, Reemelin, Parcher, Leatherman, Owens, Betts and others was questioned, but the proceedings indicate that they were sub- jected 'to somewhat frivolous objections arising from party strife. They were all seated, while the consideration of their cases ran through a large part of the session.
The session was rather stormy at times, and criminations and recriminations in- dulged in. On the twenty-sixth of February, 1846, trouble arose between Flinn, of Hamilton, and Trimble, of Highland, and a committee was raised to investigate and report whether Mr. Flinn had been guilty of a breach of privilege.
On the twenty- eighth, the committee consisting of Messrs. Canby, Barnes, Fer- guson and Cockerill, having taken depositions as to the affair in the House, and after- ward to an assault committed by Flinn upon Trimble at the American House, sub- mitted the same and made the a report recommending the expulsion of the member from Hamilton. Mr. Cockerill agreed in all except the punishment.
Mr. Mason moved to amend the committee's resolution by striking out the ex- pelling clause, and subjectiong Mr. Flinn to the censure of the House, which was agreed to by a vote of thirty yeas to twenty-two nays. The censure was duly admin- istered by the Speaker. Numerous other episodes similar in character, but less flag- rant, occurred during the session.
Another breach of privilege arose upon the statement of Knapp, of Putnam, that he had been improperly approached by Geo. W. Ilolbrook, in relation to the erection of a court house at Wapakoneta (then spelled Wapaukonnetta). The matter went to a select committee which made a report asking to be discharged from further con- sideration of the subject. Leave was not granted, and Mr. Reemelin offered a resolu- tion to bring Mr. Holbrook to the bar of the House for censure. The resolution was afterward withdrawn and the subject dropped. Mr. Knapp entered a protest upon the Journal of the House.
There was one contest in the House. Daniel Chandler, of Morgan, against Jordan Betts. The former was seated on the twenty· sixth of December, IS45.
The two Houses in joint assembly elected the following officers :
Attorney General-Henry Stanbery.
President Judge-James L. Torbert, Twelfth Circuit.
President Board of Public Works-Oran Follett.
Director Ohio Penitentiary-Horatio J. Cox.
Major Generals- Edward Hamilton, Second Division ; Dwight James, Sixth ; John P. Cutler. Ninth.
Quartermaster General-Edward N. Slocum.
Associate Judges- David Aikin, Geauga; Abner Ayers, Williams; Daniel Bald- win, Hardin; Samuel Bingham, Mahoning; James Brownlee, Mahoning: Charles Castle, Medina; Fredrick Chapman, Sandusky ; John Cotton, Washington; John Cooke, Jefferson ; James Cowen, Warren; Edward Cranston, Scioto; John Daven- port, Monroe ; Samuel Elliott, Coshocton ; James R. Ford, Summit ; Edward Hall, Holmes; James Hazlitt, Stark ; Set A. Hunt, Holmes; James Gardner, Preble ; James S. Greer, Defiance ; Asa R. Haines, Jr., Trumbull ; Justin Hamilton, Mercer ; Edmund Ingmand, Ashland ; Lynde Jones, Ashtabula ; David Mariun, Ottawa; James Max- well, Harrison; Allen G. Miller, Richland, Noah Z. McColloch, Logan; Win. Mc- Creary, Knox; Patrick Mc Donald, Perry; Jesse S. Olmstead, Sandusky : James Patrick, Tuscarawas; John P. Reznor, Ashland; Jonathan Y. Sackett, Putnam ;
ANNALS OF FROGKISS
James Satlin, Hamilton; Robert Shirley, Paulding. David Sampaio, Marcer Gie Skinner, Patnam ; Edward Spear, Trumbull, Charles Standart Erin Aleen Bark Delaware; Geo. 11. Stewart, Ashland, Sylvester & Thomas Summits Harness Walker, Shelby ; James Wallace, Washington, Thin Westm. Moren Impo O Wiseman, Perry.
The office of Attorney General was created by the act of Felirgery in ile. The term of office was fixed at five years, and the salary at 8; 30 per year Humny Brantimey was elected by the Legislature as the first Attorney General
The salaries of State officers were Increased to the following by the wt uf Marid 2, 1846: Governor, $1,200; Treasurer of State, $1,000. Au litor il Site, fram Secretary of State, $900; other salaries were correspondingly raler !, with the city- tion of members of the General Assembly.
Money brokers and dealers in bills of exchange, etc., were require! to take it license by the act of March 2, 1846, paying therefor a minlinum fec of Me if the amount of money employed by him during the year did not exceed $10.000 and pris portionately up to $300, when the amount employed reached $30,000 and $5 per frans on all above $50,000.
A new law on the subject of peddlers license was passed February 25. 1546 The fees were: To travel on foot $25 per year; on horseback or in a one horw wagen, $40; two-horse wagon or other vehicle, $50; boat or other water craft $50
A uniform standard of weights and measures was fixed by the art of February 2 1846, and the Secretary of State was made the custodion of the standarde
The act of March 2, 1846, provided for levying taxes on all property asserting to its true value, a subject which had long been agitated in the Legislature.
The following railroad companies were incorporated ; Dayton an! Western February 4, 1846; Greenville and Miami, February 26, 1546; Huren and Oxford February 27, 1846; Belleville, Middletown and Bolivar, February 25, 1846, Sinking Springs and Jasper, February 28, 1846; Fort Ball and Lower Sandusky, March a 1846; Columbus and Pittsburg, March 2, 1546; Springfield and Columbus, Marib . IS46; Hillsboro and Cincinnati, March 2, 1546; Cincinnati, Hamilton and Layton March 2, 1846 ; Junction R R. Co., March 2, 1846. Moses A. Eldridge, of Cleveland was authorized to construct a private railroad on his lands, to reich certain sans quarries, by the act of January 22, 1846. Acts amending previously grante! charters were passed.
The following trustees were appointed by joint resolution Asylum, James Hoge, Samuel D. Preston, Robert W. McCoy, Peter Hayden, Jos. R Swan and Alexander F. Dubb, for 1, 2, 3, 4 and 5 years respectively Institution for the Blind, Joseph Mclvaine. James Hoge, Matthew J. Gilbert, Samuel MeCleified, John W. Andrews and Wm. Armstrong for 1, 2, 3. 4. 5 and 6 years respectively. Lunatic Asylum, Samuel Spangler and Robert Neil, six years cach
Wmn. A. Adams, Samuel Medary and Joseph Ridgway, Jr., were appminted com missioners to resume and continue the construction of the new State House un ler the act of February 21, 1846.
Wm. M. Awl, Jos. R. Swan and Noah H. Swayne were appointed a con milesine to prepare a system for the safe keeping and management of idiots and lunatics, amd for the Government of the Lunatic Asylum.
Mahoning county was erected from the counties of Trumbull and Columbiana by the act of February 16, 1846. The county seat is Youngstown.
222
OHIO STATESMEN.
Ashland county was erected from Richland, Wayne, Huron and Lorain, by the act of February 24, 1846. The county seat is Ashland.
OFFICIAL DIRECTORY, 1846-1847.
Governor-WILLIAM BEBB.
Secretary of State-SAMUEL GALLOWAY.
Treasurer of State-ALBERT A. BLISS.
Auditor of State-JOHN WOODS.
Supreme Judges-EDWARD AVERY, EBENEZER
LANE, PETER HITCHCOCK, FREDRICK GRIMKE.
Attorney General-HENRY STANBERY.
State Librarian-JOHN GREINER.
State Printer-SAMUEL MEDARY.
Adjutant General-THos. W. H. MOSELY.
FORTY-FIFTH LEGISLATIVE SESSION, 1846-1847.
Met December 7, 1846. Adjourned February 8, 1847.
SENATE.
OLDS, EDSON B., Speaker.
BRESLIN, JOHN G., Clerk.
MULLEN, ROBERT, Sergeant- at-Arms.
Bean, Ira. Log., Cham., Un., Har.
Mackall, Benj Bel., Mon
Beaver, Jno. F Trum., Mah.
Madeira, John. . Rs .. Hock.
Coombs, Jos. J. ... Gal., Law., Jack., Sci.
Cronise, Henry Sky., Sen, Way., Cr.
Martin, John Col.
Eaton, James. Del., Mar.
Eckley, Ephraim R. Car., Tus.
Edgerton, Alfred P ... Al., Put .. Mer .. V. W., Pau. Def., Wms., Hen.
Ewing. James H . Ilam.
Reid, Tilberry.
Ad, Pke., High.
Ford, Seabury
Cuy., Gea.
Goddard, Chas. B Musk.
Graham. John. . Stk.
Harte, Rufus E Was., Morg., Per.
Thornhill, French W Gsy., Cos.
Hastings, John Jeff., Hsn.
Utter, Douty Br, Cler.
Welsh, Jno. Ath., Mgs.
Horr, Francis Del .. Mar.
Wheeler, Jesse. . Luc., Wd., Han., Ott.
Wilford, Jos Way.
Wilson, Wm. M. Mi., Dk., Shl.
Winegarner, Samnel Lick.
The Senate was organized by the following vote: For Speaker, Edson B. Olds received 18 votes; Seabury Ford, 16; blank 1. For Clerk, John G. Breslin, IS; Albert Galloway, 16. For Sergeant-at-Arms, Robert Mullen, 18; Thomas L. Perry, 16.
The following gentlemen were admitted as reporters for the press: William Robbins, Ohio Statesman; J. Thomas, Ohio State Journal; C. Bassett, Ohio Press ; Jacob Reinhard, Columbus Westbote,
The two Houses met in joint assembly on December 10, 1846, to canvass the vote for Governor, and declared the result as follows : William Bebb, 118,869: David Tod, 116,48(); Samuel Lewis, 10,797; scattering 46; total 246,196; Bebb's plurality, 2,38o. Gov. Bebb was duly inducted into office on the twelfth of December, in the presence of the two Houses, and delivered n brief innugural address.
Levl Cox, of Wayne, contested the election of Joseph Wilford. On the nine- teenth of January, 1847, he withdrew the contest with the permission of the Senate.
Newman, Jos . Rch.
Olds, Edson B Fair., Pek.
Perkins, Wm. L.
Lke., Asht.
Reemelin, Chas
Ham.
Spindler, Nicholas Kx., Hols.
Squire, Chas. I Hur .. Er.
Stutson, Jennet . . Frk., Clk., Mad.
Hopkins, John Mont., War.
Johnson, Nathan P Lor., Med.
King. James B But .. Pre.
Lewis, Asahel H Sum., Port.
Martin, Burnham Gr., Fay., Clin.
:: 3
ANNALS OF PROGRESS.
On the twenty- fifth day of January, Mr. Wilford resigned the sting of Society, said resignation to take effect on the day of tual adjourement.
The majority of the Committre on Publis Werks reports acsiou & bul fre viding for the election of members of the Board, giving among alles was there passage would require the calling of State conventions ssel your to place in emmi nation candidates for the position.
A bill having been introduced providing for the late of 30 school lund, ky die county auditor on the order of the Court of Commen Pins, the Coursline Com mon Schools reported against the same.
The canal system, although completed, was lose productive of serveurs them bed been anticipated, and a resolution was offered to either stundles That partie likely to be productive, or cede them to the counties in which they were mortel and providing for the sale and transfer of the Public Works of the Stall If was referred to the Committee on Public Works, and that committee onle ao wdvirée jeren thereon.
Charges having been made against Rudolphus Dickinmy by the Bossless of Public Works, concerning his expenditure of funds and the manner in which he kept his accounts, the matter was referred to a select committee, which copied to favor of giving the accused a full and fair hearing, and submittel a wemurisi frons him covering all of his transactions.
Congressmen were declared elected as follows
Dist.
James J. Faran .
John K, Miller
David Fisher ...
Samuel F. Vinton
Robert C. Schenck
3
Thomas Ritchey
1 3
Richard S Canby
4
Nathan Evans
14
William Sawyer
5
William Kennon, Jr
Rudolphus Dickinson.
6
John D. Cummins
Thomas L .. Hamer.
7
George Fries
Jonathan D. Morris.
7
Samuel Lahm
John L. Taylor
S John Crowell
Thomas O. Edwards
9
Joshua R. Giddings
Daniel Duncan.
10
Joseph M. Root
HOUSE OF REPRESENTATIVES.
CUTLER, WILLIAM P., Speaker SQUIER, E G Clerk
JONES, JOHN W., Sergeant at - Arms.
Abernathy. Alex
Rch
Dial, David
Cler
Backus, Franklin T
Cuv.
Donnenworth, Geo
Beatty, John. .
Car.
Ellison, Andrew
Bennett, Allen I
Tus.
Emery. Geo
Berry, Thos. G .
But.
Fisher, Timothy B DH_ Mar
Blake, Harrison G
Med.
Harsh, Geo
Bloomhuff, John P
Ad., P'ke.
Breck, Theodore
Cuv.
Hines, Philip J
Mer , AL, V W
Brown. Thos.
. Mont.
Ilogue, Wmn
Fel
Cock, John S.
. Stk.
Horton, Horace S
Ath_ Mm
Coe, Matthew M.
Sky.
Johnson, Alex
Clark, Jeremiah
Frk., Mad.
Kaler, Jos
R. Hack
Clark, John
But.
Kennon, Newell
Converse. Win. F ...
Ham.
Kerr. John C
Corwin, Franklin .
Fay., Clin.
Kiler, John
Cotton, Emmit W.
Larimer, Isami
Per
Curtis, Jos. C ..
Hur .. Er.
Lawrence. W'm
Har, Lug.
Cutler, Wm. P
Was.
Lyle. David
Hibbard. Jame- F Mimt.
224
OHIO STATESMEN.
Matthews, Anson Gea.
Russell. Samuel A Hsn.
Metcalf, B. J. . Put., Pau., Hen., Wms., Def.
Sharp, John Hols.
Moore, Isaa
1.ke.
Shaw, Salmon. Fair.
Musgrove, Jos. Rch.
. Kx.
smith, Wm. S. Ham.
McGrew. Findlay B Jeff.
Mc Mahan, John
Luc., Wd., Han.
Trimble, John Musk.
Mc Mahon, James
Gsy .. Cos.
Trimble, Wm. H High.
Mc Maken. John
Ham
Truesdale, Jos. Trum.
Noble, John Frk., Mad.
Turley, John A. Sci., Law.
Noble, Warren P. .Sen.
Asht.
Warren. John B Ham.
Park, Elah
Lor.
White. John Morg.
Poor, Alex Gal., Jack.
Whitridge, L. W .. Pre.
Potter, Jos
Mi.
Williams, Jos.
Cos.
Purviance, John S
Dk .. Shl.
Williams, Samuel B Ck.
Richey. Wm.
Cham., Un.
Wilson, Robert.
War.
Russell, Luther
Port.
Yost, Joel.
Mon.
The House was organized by the following vote : Speaker, Wm. P. Cutler, 38; Clement L. Vallandigham, 32; blank, I. Clerk, Henry A. Swift, 31; F. M. Ellis, 32; E. G. Squier, 4; blanks, 3. No choice. Second ballot, Swift, 32 ; Squier. 37; blank, I, and Squier was declared elected. Sergeant-at-Arms, John W. Jones, 39; Asa Free- man 31 ; blank. I.
The question of repealing the "Black Laws" was up during the session, and the majority of the committee to whom the subject was referred reported adversely. Mr. Russell, of Portage, made a minority report in favor of the repeal.
Suitable resolutions were adopted concerning the death of Gen. Thomas L. Hamer, in Mexico, and the removal of his remains from that country to his late home for interment. Eulogies were pronounced in both Houses.
The message of the retiring Governor, and the special message of Gov. Bebb, along with the various official reports, were referred to the different committees for consideration and report.
The two Houses in joint session elected the following officers :
State Treasurer-Albert A. Bliss.
Supreme Judge-Edward Avery.
Major Generals-Second Division, John M. Cissna; Twenty- second Division, Job S. King.
Director of the Penitentiary-Joseph Ridgway, Sr.
Register Land Office Maumee City-Stacy Taylor.
President Judges-Benj. F. Wade, Third Circuit; Richard Stillwell, Fourth; Arius Nye, Eighth.
Associate Judges-John Armstrong, Darke; Joseph Blacker, Ross; Wm. W. Branch, Lake; Thos. C. Brawley, Darke; Isaac Curey, Brown; John P. Converse, Geauga ; John Darnell, Holmes; John Dellenbaugh, Columbiana ; Andrew Dempsey, Lawrence; Josiah D. Farrer, Darke; Henry Hosmer, Medina; John Hoy, Summit ; John S. Hunter, Carroll; Jonathan Lapham, Lake; James Manary, Fayette ; Jere- miah Marston, Butler ; Neal McCoy, Wayne; Matthew McCrea, Pickaway; Wm. H. Mckinnon, Logan; Robert W. McLean, Pike; Smith Orr, Wayne; Levi Phelps, Union; Josiah Piper, Medina; George Porter, Pike; Sahnon Reckerd, Lawrence ; James L. Retilley, Coshocton; Nathaniel Shepherd, Morgan; Jonathan W. Smith, Ottawa ; Biał Stedman, Washington ; Chester Stow, Ashtabula ; Isaac Swift, Portage ; Lester Taylor, Geauga ; Aaron Wilcox, Lake.
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.