Ohio statesmen and annals of progress, from the year 1788 to the year 1900, Part 34

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 34


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


Done in convention at Cincinnati. the tenth day of March, in the year of our Lord 1851, and of the independence of the United States, the seventy - fifth.


PART II. VOL. II


1852 to 1860.


OFFICIAL DIRECTORY, 1 -154


Governor-REUBEN WOOD, In July 15. 1853.


Acting Governor-WM. MEDILL, after July 15, 165


Lieutenant Governor-WM. MEDILI ..


Secretary of State-WM. TREVITT.


Treasurer of State-Joux G. BRESLIN.


Auditor of State-WM. DUANE MORGAN.


Attorney General-GEORGE E. Pron.


Supreme Judges-THOMAS W. BARTLEY, JOID. A. COSTIS. ALLEN & Tous- MAN, RUFUS P. RANNEY, WM. B. CALDWELL.


Adjutant General-Jogt. W. WILSON.


FIFTIETH GENERAL ASSEMBLY


Regler Session met January 3. 1819: adjourned May ...... met November 15, 1852 ; adjourned Varik MAIS


SENATE.


WM. MEDILL, President ex . officio.


CHAS. B. FLOOD, Clerk.


JOKL W. WHIM. FCp REZIS WATSON SeFRISSt &L Are


Dis!


-


Alward, John C 16


Hawkins, Wm.


Rich, Jis 1)


Armstrong, E. L. 1


Hibben, Samuel E


Riddle, Allane N 1


Atkinson, Robert J


Hill, Elihu P


30


Shernaz. 1 -- >


Burnett, John D. 1 1


Johnson, Sanders W


4


Smith, Let 1.


Corner, Edwin


14


Kilbourne, Jonathan P


Tarler. Juhs


Covey, Cautius 14


Mack, John


Todd Juostha- T


V'an Buickirk law


Cradlebaugh, Johr 10


Mungen, Wmn


Vattler, Jahn 1.


Cushing, Alonzo S


Mckinney, James


Walkup, Rankin


Ferguson, John


19


Pardee, Aaron


Williams, Juks ]


Finck, Wm. E.


15


Peppard, Samuel G


Fudge, John.


5


Rex. George 25


Gillett, Ransom A 26


Rice, Harvey


The first General Assembly, under the second Constitution, amember! . t 1. o'clock A. M, on the fifth of January, 1852, and adjourned on the thirdof Man tp que vene again on the fifteenth of November, 1852, and continuo in semimo [mm test date until March 14, IS53, when it adjourned sine die.


The Senate organized by the following vote : Prenderet peu tes. feel W. w ... son, 27 ; John Fudge. 4. Clerk, Charles B. Flood, 26; Oyiat' Come, 5 Sergeant - Arms, Rezin Watson, 32: George Bancroft, 1. The first nated in rack imdame wis declared elected.


Reporters of the press were admitted as follows : Wra. F. Wheeler, Chle Staim man; Wm. C. Howells, Ohio State Journal ; J. R. Knapp, Ohis Mirrer


There was one contest in the Senate, Cautious C. Covey. if the Fourteil Des strict, contesting the seat of Edwin Corner, and was seated thirty to thefor


Dist.


Cox, David A. 3


Moore, Oscar F


24


OHIO STATESMEN.


being unseated Mr. Corner entered a protest on the Journal. There was a strange fatality and coincidence in connection with this case, as follows :


After the contest was concluded 'in favor of Mr. Covey, he was on his way to Columbus on the steamer Buckeye Bell, going up the Muskingum river. When nearly opposite the town of Beverly, the boilers exploded, and Senator Covey, with others, was killed. William Hawkins was elected to succeed him.


The returns of the preceding October election were opened and canvassed by the two Houses in joint convention on the ninth of January, and the result was declared as follows, the first named for each office being elected :


Governor-Reuben Wood, 145,654; Samuel F. Vinton, 119,548: Samuel Lewis, 16,918 ; scattering, 62.


Lieutenant Governor-Wm. Medill, 146,053; Eph. R. Eckley, 119,9S4; Nicholas Spindler, 15,839: scattering, 125.


Secretary of State-Wm. Trevitt, 145.636; Earl Bill, 120,256; Henry W. King, 15,786; scattering, 100.


Auditor of State-Wm. D. Morgan, 145,617 ; John Woods, 123,583 ; Jacob Heaton, 13,633 ; scattering, 41.


Treasurer of State-John G. Breslin, 145,331 ; Albert A. Bliss, 124,554; Tobias A. Plants, 13,127 ; scattering, 41.


Attorney General-George E. Pugh, 147,482; Henry Stanberry, 119,429; Wm. A. Rogers, 12,883; scattering, 167.


Board of Public Works -For one year, James B. Steedman, 144,482; David H. Lyman, 120.555 ; Geo. W. Ellis, 15,435 ; scattering, 3. For two years, Geo. W. Many- penny. 145,532; Benj. F. Conway, 120,184; J. W. Orr, 15,525 ; scattering, 5. For three years, Alex. P. Miller, 145,631 ; Daniel Segur, 119,906; Wm. Frazier, 15,350; scatter- ing, I.


At the regular session the following "Trustees of Benevolent Institutions" were appointed by the Governor and confirmed by the Senate: Henry Wilson, Thomas Sparrow, John Greenleaf, C. K. Cuckler, George E. Eels, E. K. Chamberlain, Richard Warner, E. C. Root, R. E. Harte.


The following commission was appointed by the Governor and confirmed by the Senate to locate additional insane asylums : Horace A. Ackley, Edwin Smith, D. B. Woods, Charles Cist, Enos B. Fee. State House Commissioners, Edwin Smith, Stephen H. Webb, Edson T. Stickney.


During the regular session, February 7, 1852, Louis Kossuth was received by the two Houses in joint assembly, and addresses were made by the great Hungarian Patriot, and by the Governor. Lieutenant Governor and Speaker of the House


At the adjourned session the following trustees of benevolent institutions were appointed and confirmed : Henry Wilson, Hiram B. Smith, Thomas Mitchell, David Robb.


On July 15, 1853, Governor Reuben Wood resigned to become Consul to Val- paraiso, and Lieut. Gov. Wm. Medill became Acting Governor.


FIFTH STATE BOARD OF EQUALIZATION, IS53.


The fifth State Board of Equalization, consisting of one member from each Sena- torial District, was chosen by the vote of the people and convened in 1853. It was constituted as follows :


OFFICERS.


JAMES R. KING. President.


JAMES CULBERTSON, Sergeant.at- Arms.


WILLIAM D. MORGAN, Secretary. JOSEPH DOWDALL, Ass't Clerk.


ANNALS OF PROGKE


Ist.


Israel Brown


John Baron


E. S. Haines


Josias Westlake


.. Jan P Cesiere


Thos. B. Anderson


Ralph E. Runkle


James R. King


Joseph Kelly


Albert E. McCluire


A. I .. Powell


4


Robert Wilson


15


Wm. Smith.


5


Jas. Me Harlan!


Rich. R Seymour.


John Anderson


1


David Mercer


George House


Walter Jamison


Alexander White


William HI Burke


James R. Hulse. .


10 John N. Ditson


It equalized the taxable values of the real estate of Obi also The taxable values of personal property for the same year wax reteone l of possess ;. total of $593.396,848 in taxable values.


HOUSE OF REPRESENTATIVES


JAMES C. Jonssos, Speaker. W's. B. VAS HOE, SPAer Pos Tem GEORGE W. Jouxs, Clerk. JOHN J. ROWINHON, Sergeant &i AIME


Ackley, Jere B., Mgs.,


Fenner, Augustus, MI., Filler, Win. C., Musk ..


Allen, Edward B., Pke.,


Alexander, Beniah H., Pre., Fisher, Zelot, T, Mad ,


Baker, Christian, Fair.,


Banta, Peter, Dk.,


Barnum, Geo. T., Cuy., Beckell. Dan'l, Mont.,


Bell, John, Lick.,


Beswick, Wm., Morg.,


Bigelow, Lorin, Port.,


Bishop, Henry, Han., Bliss, Lester. Al., Boggs, Alex. S., Rs., Brown, Oliver, Ham., Buckman, Henry, Ham.,


Hollingshead, S., Wd .. Ott_ Renick, Felix Pri Houk. Geo. W .. Mont., Hughes, Arthur, Cuy., Humphrey, N. M. Sum .. Hutchins, Wells A., Sci, James, Chas. W., Hock .. Johnson, James C., Med .


Rickley, Jn- J Aug, Robertmen Ja B_ L. Rush Nelsen Fry Shellabarger, Stort, CL Smith Jacob W. S.k Smith, Jno H_ HaQ. Snedgra .. D)_ Wr. Har Staetler Jns. B. Ham .. Staner Edw. A. Frk Stone, Frank @_ Trim Stone. Rich/ H Ha Struhle, James Him Van Vorher, N. H Ath


Clark, Geo. N., Morr .. Cockerill, Jos. R .. Ad., Cole. Philander B., Un., Cornwell, Price, Bel., Courtright, Edw., Frk., Croxton, Abram., Col., Dale, Benj. T., Ham .. Daman, Dexter, Lke., Davidson, Andrew, Ham., Decker, Jacob, Sen.,


Knapp. Isanc, Sky .. Kryder, Sam'l, Stk .. Larabee, Jos. W., Mar., Lathrop. L. B , Luc., Ful .. Le Blond, F. C., Mer .. V. W .. Lytle, Wm. H., Ham, March, Philip. Col .. Matthews. C., High., Means. Thos., Jeff .. Mille, Jos., Clin.,


Vermillion Niente Lawe Ward, Clark H . Cr W'ard Jesse D). War W'eller, Chas, I_ BOL


Deming, Chas. R., Asht.,


Montgomery, Jos., Mah.


Williams, James, Cham. Wilson. Cliste, Waye


Dickey, Jno., But., Durand, Sam'l, Gea.,


Morgan. Win., Musk , Morrison. Thos C. S, 'Pau., Withrow, Jause, Kx_ Def., Wins. Yates, Richant Dici


Eckart, Thos. T., Ham.,


Foulke. Steph. D., Rs., George. Robert, Car., Gest, Jos. G .. Gre., Greene, James, Hur .. Haley, Jas. G., Put., Hen .. Hard, D. D. T .. Jack., Vin. Hitchcock. J. H., Way., Holbrook. David, Morg,


Mr Kec Gen, Cox. MEMillau, Hirem Er New borgh, Jos. W. To_ Okey, fumes, Mos_ O'Ncl Jos H_ Per Patterson, Andrew, Get- Plumb, Sarl, Sim Poland, R. C. SAL Ramage, Arch, C. IleL


Burnett, Elisha, Cler.,


Bushnell, Wm., Rch., Casad, Anthony, Log., Cherrington. Pennell, Gal., Kinney. D)an. B., Lor.,


MrCall Marabali Har


The House organized by electing James C. Johnson, of Medina, as Spewles,bx a vote of 64 to 25 for Philander B. Cole, I for Char. R Deming and t hir Anthus Casad. Wm. B. Van Hook was elected Speaker pro tem


3 Jas Culbertson


=4


IAnaEN. Roberte


26


OHIO STATESMEN.


Mahlon H. Medary was elected Clerk by 65 votes to 26 for E. J. Hutchinson, and John J. Robinson, Sergeant-at-Arms over Edward Ellis, by the same vote.


Isaac Parish presented a certificate of election from Noble county which was referred to the Committee on Privileges and Elections, and was refused a seat by that committee on the ground that Noble county was not entitled to separate repre- sentation, but was attached to Morgan for that purpose.


There was one contest, Wm. Beswick, of Morgan, contesting the seat of David Holbrook. The former was seated February 16, by a vote of 58 to 18.


John L. Bryan was admitted as a reporter for the Ohio Statesman, Ray Haddock for the same paper, and George Cole for the Ohio State Journal. On the last day of the session they received a unanimous vote of thanks for their fair and impartial reports.


During the legislative vacation Representative Struble, of Hamilton, died, and was succeeded by Henry Buckman.


Charels L. Weller, of Butler, resigned, and was succeeded by John Dickey.


A decided change in the laws, in many respects, became necessary to meet the requirements of the changed Constitution. The office of Associate and President Judge, of the Court of Common Pleas terminated, and they were succeeded by Judges of the Court of Common Pleas, and the State was divided into nine districts, with numerous subdivisions, from the latter of which the number of judges fixed for each subdivision, were elected. The Governor was given the power to fill all judicial vacancies until the next general election.


The salaries of members of the Legislature were placed at $4 per day during the session, and $4 for each twenty-five miles travel to and returning from Columbus. Clerks and Sergeants-at-Arms, $4 per day during the session.


The salaries of the State officers were fixed as follows: Governor, $1,Soo per year. Lieutenant Governor, $5 per day during the sittings of the Legislature; Su- preme Judges, $1,700 per year ; Common Pleas Judges and Judge of the Criminal Court of Cincinnati, $1,500; Secretary of State, $1,400; Treasurer of State, $1.500; Auditor of State, $1,600; Attorney General, $1,000 and 3 per cent. on collections up. to $1,400, total fees and salary ; Board of Public Works, $1,500 for each member, and no allowances for traveling; Judges of the Superior and Commercial Courts of Cin- cinnati and Cleveland, $1,500.


A system of fees and salaries were also fixed for all county officers.


Provisions were made to complete the State House, and a commission of three persons created to superintend the same.


The act of 1830. imposing a tax on the income of physicians and attorneys was repealed.


The office of State Printer was discontinued, and the Secretary, Auditor and Treasurer of State, were constituted a cominission to advertise and contract for all public printing.


Wolves were still so plentiful in portions of the State that a bounty of $4.25 was provided for their scalps.


The benevolent institutions of the State were placed in charge of a board of nine trustees.


A general act prescribing the method and limiting the scope of incorporated companies was passed, and all applications for such incorporations were filed with the Secretary of State for allowance, if in pursuance with the requirements


ANNALS OF PROGRESS


of the act. A general act prescribing the Incorporating ml nfllager max alt passed.


An act was passed prescribing the method of electing Histe aders. yaligne


county officers, members of the Legislature and Congress


The State was apportioned for members of Congress as folie


First District-Part of Hamilton county.


Second-Part of Hamilton county.


Third-Butler, Preble, Montgomery.


Fourth-Mail, Darke, Shelby, Anglalze, Mercer, Allen


Fifth-Van Wert, Paulding, Putnam, Defante, Williams Faltps, Lmas Was Henry, Hancock.


Sixth-Clermont, Brown, Highland, Adams.


Seventh-Warren. Clinton, Greene, Fayette. Madison


Eighth-Clark, Champaign, Logan, Union, Delaware.


Ninth-Hardin, Marion, Wyandot, Crawford, Seneca Sindu Ef, Ofina


Tenth-Scioto, Lawrence, Jackson, Pike, Ross. Eleventh-Fairfield, Hocking. Perry, Athens, Vinton, Melk"


Twelfth-Franklin, Licking. Pickaway.


Thirteenth-Morrow, Richland, Huron, Fric.


Fourteenth-Lorain, Medina, Wayne, Ashland.


Fifteenth-Tuscarawas. Coshocton, Knox, Holmes


Sixteenth-Morgan, Washington, Muskingum


Seventeenth-Belmont, Guernsey, Monroe, Noble.


Eighteenth-Portage, Stark, Summit.


Nineteenth-Cuyahoga. Lake, Geauga.


Twentieth-Ashtabula, Trumbull, Mahoning.


Twenty-first-Columbiana, Jefferson. Carroll, Harrison


The most important act of the adjourned session wa the -leption and Hours ment of the code of civil procedure, which forms the basis of the present kod


The State was apportioned Representatives and Senators in the menser jus- scribed by the Constitution, for the decennial period ending with 1556-1568


Struck juries were provided for the District and Common Pleas Court


The Commercial and Superior Courts, of Cincinnati and Clearland wire merged with the Court of Common Pleas, respectively, by ile ast of January 47. 1543-


The State Library was reorganized, and provision maule for the appointment of a librarian by the act. of January 27. 1553, and a Library Cumuloinn, conaliting f the Governor, Secretary of State, and Librarian created. The term of the Libraries was fixed at two years.


OFFICIAL DIRECTORY, 1534-1956.


Governor-WILLIAM MEDILI ..


Lieutenant Governor-JAMES MYERS. Secretary of State-WILLIAM TREVITI. Treasurer of State-JouN G. BRESLIN. Auditor of State-WM. DUANE MORGAN. Attorney General-GEORGE W. McCook.


Supreme Judges-THOMAS W. BARTLEY, JOHN A CORWIN. ALLES G TUER. MAN, RUFUS P. RANNEY, WM. B. CALDWELL.


Adjutant General-JOEL W. WILSON.


28


OHIO STATESMEN.


FIFTY-FIRST GENERAL ASSEMBLY.


Regular Session met January 2, 1854. Adjourned sine die May 1. 1854. SENATE.


JAMES MYERS, President ex- officio.


R. J. ATKINSON, President pro tem.


CHARLES B. FLOOD, Clerk.


ALBERT G. WELCH, Sergeant at-Arms.


Dist.


Dist. Dist®


Allen, David. 20


Laflin, Harvey 14


Smith, Henry W


Anderson, Lewis .. 8


Lawrence, Wm. 13


Smith, Lot L. 9


Atkinson. Robert J 21


Lee, Robert 31


Steedman, Samn'] H .. 33


Barrere, Jno. M 6


McCauslin, Thos


7


Stokes. Granville W. 2


Bartlit, Samuel.


McClure, John


12


Sutton, Albert G 00


Converse, Wm. F I


Norris, Ira 23


Taylor, John 32


Creigh, Jno. T 17


Pendleton, Geo. H I


Townsend, Norton S 27


Davis, Michael H 4


Riblet, Daniel 29 |


Upson, W'm. H 26


Follett. Charles 16


Schiff, John .. I


Williams, Heslip IS


Foote, John S 25


Sherman, Laban S 24


Williams. Jos. 22


Hockingbery, James 28


Shideler. Henry .. 3


Wright, Isaac H 5


Jewett, Hugh J. 15 Sinclair, Western C. 61


When the Senate met at 10 A. M., Monday, January 2, 1854, it proceeded at once to organize.


It elected Robert J. Atkinson President pro tem. by a vote of 22 to 7 for Mr. Lawrence.


Charles B. Flood was elected Clerk by a vote of 22 to 8 for Philander Winchester. Albert D. Wright was chosen First Assistant Clerk and Jeremiah Williams, Second Assistant Clerk.


Albert G. Welch was elected Sergeant-at-Arms; Montgomery Stevens First and Anthony Wayne Smith, Second Assistants.


Mr. Flood submitted a written memorial to the Senate stating that he had been charged by certain newspapers with grave offences while discharging the duties of Clerk at the two previous sessions, and, having been re- elected to the position, he felt that his acts should be investigated by the Senate. The memorial was referred to a select committee of the Senators, who subsequently reported that the cl.arges were groundless.


The following reporters for the press were admitted by resolution : Charles J. Foster, Ohio Statesman; Wm. T. Bascom, Ohio State Journal : E. B. Eshelman, Chillicothe Advertiser ; Amos Layman, Marietta Republican ; M. H. Alwardt, Capital City Fact ; W. H. Day, Aliened American.


The two Houses met in joint assembly on the fifth of January and declared the result of the preceding October election as follows :


Governor-Win. Medill, 147,663 votes; Nelson Barrere, 85 857; Samuel Lewis, 50,346; scattering, 21.


Lieutenant Governor-James Myers, 147,905: Isaac J. Allen, 127,282; Goodsel Buckingham, 1,335; scattering, 545.


Secretary of State-Wm. Trevitt, 151,818; Nelson H. Van Vorhes, 97.500; Wm. H. Graham, 33,518; scattering. 409.


Treasurer of State-John G. Breslin, 151,226; Henry Brackman, 95 862: J. Wesley Chaffin, 33 934 : >cattering, 742.


Attorney General-Geo. W. McCook, 149,957; Win. C. Gibson, 97,394; Cooper K. Watson, 35,504 ; scattering, 146.


The following appointments were made by the Governor and confirmed by the Seunte :


State Librarian-James W. Taylor.


ANNALS OF FROGREM


State School Commissioner- Hiram I. Barnet


Trustees of the Benevolent Institution - Hiram IL Bitch, Juba Grandi, my H. Webb.


Directors of the Ohlo Penitentiary-john P. Bruk fim) | Baune belle. D). Morris.


State House Commission- Edwin Smith, Rien I. entamy, Antes Ti. frrens Trustees of the two additional Linat Alyli-Chida Co Ie- Aodes Robert Gilleland, Peter P. Lowe, Enos B. Fer, Daniel It, Wirdx


HOUSE OF REPRESENTATIVES


FRANCIS C. LEBLOND, Speaker GEO. W. JOHNHS, Clerk.


Allen, E. B., Pkc.,


Goodfellow, Win , C'k_


Allen, Wm P., Br ..


Goudy, Wmn, Mont ..


Austin, Thos 1)., Clin.,


Gurley, Jno. J, Morr,


Baker, Evan, Dk.,


Henderson, Hirste, Frk .


Bean, Mordecia P., Cr.,


Herrick, Walter P. L. r., Hessin, Henry, Col.


Booker, Levi N., Mi ..


Brown, Henry P., Ham ,


Burchard, Matt , Trum.,


Heston, Reuben Hork, Holland, Horace, Men .. Hubbard, Benj. W., Pre. Huston. I cvi, Shl,


Price, Reynolds R_ Han


Burton, Erasmus D) , Cus .. Cantwell, James, Rch .. Crane, Daniel, War., Cleaver, E. V., Bel.,


Huston, Sam'l, Soi.


Ridgway, Jeo \, Ham.


Cochran, Lev'tt W., Port,


Robinsan, Gra Hame


Converse, Jno., Del., Courtright, J. D., Pck., Crites, Charles, Al .. Cross, Nelson, Ham.,


Judy, Joshua, Un ..


Rcs, Thus War. Suett. Jno_ H LS ...


Davis, John H., Rs.,


LeBlond, F. C., Mer .. V. W., SIEley, FH MPS


Dean, Ezra V., Way.,


Leland, E. Il., Pau, Def,


Smith, Addiam, W& Un


Dickinson, Abner J., Sky., Downey. Jos. H., Way., Durgin, Sam'l, Luc., Ful ..


Logue, Alex. Gal.,


Mckenzie, Jas., Put , Hen., Thempam Aler, fik,


Maitland, Jas. M., Cham ..


Forrey, Harry, Tus, Tousley Fame , Chy Terlor, Linser, Gna,


Emery, Jno. P., Cler., Evans, Wm. J., Jack., Vin.,


Morris, Wm. P., Col, Messer, Jacob, Mah. McConn, Sam'l, Musk ..


Van Hook, WIR B. B.c Walkup, Johs, Aeg. Warthen. Alves, Lik-


Findley, Sam'l, Bel.,


Newell, Jos., Log , Walters, Jucab, Morg.


Fowler. Harvey, Er ..


Nunnemaker, Sol , Per .


Wright, Thu, Ham


Gest, Jos. G., Gre ,


Oldham, Thos, Gss.


Worthington, Jesse J. Fxa


Gilbert, Turney S., Hols.,


Smith, Janne W, Sk. Somers Party G. Sam


Eckley, Eph. R., Car., Egley, Jos. E., Ham., Ellis, Jesse, Ad., Elwell, Jno. J., Asht.,


Merrin, Jacob, Kx ..


Metcalf, Jno, Musk.


Miller, Win , High ..


Tyler, Peter A_ Wyt, Hard


Emerson, Rich. I)., Ash.,


The House organized as follows. Speaker, Francis C LeB 4, melved to votes; Lester Taylor, 16; Speaker pro tem., Wm. B. Van Hal. Clerk Gange W Johnes ; First Assistant, John W. Kees; Second Assistant, Alph mw Ilart Sergeit at- Arms, Benj. Robinson ; First Assistant, James Cultertsor Jr. SJ AMI's ! Curtis Berry.


The following reporters were admitted by resolution V. R Brown Capital City Fact ; J. B. Burton, Cleveland Plain Dealer, Ray Haddock Obla SINTE Deme crat ; Amos Layman. Marietta Republican; E. B. Eshelman. Chilliguthe Advertise. L. R. Critchfield, Ohio Statesman


()'Niek, 500 U2 Pac Popc, Jon W_Bs. PartIL MI T MAL Pericr, tom Y. Han_ Peers Klassen Mar.


Parter, Samt HL Fale


Jennings, C. C. Lkc. Johnson, Benj, Law , Jones, Amos, Jeff ..


Roger Any K. Dick


Krauth, Jno. B., Ham.,


Langdon, F. Bassett, Ham., Seger. Apli A_ UmL.


30


OHIO STATESMEN.


There was one contest in the House, Solomon Nunnemaker successfully contest- ing the seat of John H. O'Niel, of Perry county.


On the fourth of March, 1854, the two Houses met in joint convention to elect a United States Senator to succeed Salmon P Chase. But a single ballot was taken as follows, showing the number of votes received by each candidate, cast by Senators and by Representatives :


Senare vote. House vote.


Total vote.


George E, Pugh


22


58


So


Ephraim R. Eckley


5


IO


Salmon P. Chase .


3


10


Robert C. Schenck


O


I


I


Blanks


O


3


3


Total number of votes cast.


30


79


109


There were thirty Senators and seventy nine Representatives in the joint con- vention, and Mr. Pugh had a majority of each House.


But one session of the General Assembly was held, and it adjourned sine die under the joint resolution of April 13, 1854, on Monday, May 1, 1854.


Acts were passed creating additional subdivisions of the Court of Common Pleas; re-establishing the Superior Court of Cincinnati; abolishing the Criminal Court of Hamilton county ; to provide for the election of additional Common Pleas Judges; regulating fees of justices of the peace and constables; to authorize the Board of Public Works to lease the National road, and to sell certain canal lands ; to provide for the holding of District Courts; to sell the Warren county canal; to regu- late the making of cellars, excavations and foundations in cities and incorporated villages : to establish township cemeteries ; defining the powers and duties of city and village councils ; superseding commissioners of land office by land agents ; classifying the manner of working convicts ; providing for the election of sheriffs and coroners, and fixing their terms of office at two years each ; defining the powers and duties of county commissioners, and authorizing them to appoint county treasurer in cases of vacancy ; amending the law regulating incorporations; regulating the manner of ad- mitting deaf and dumb persons to the institution; concerning the location of town- ship ditches by the trustees; to prohibit the circulation of foreign bank bills of less denomination than $10; to prevent the adulteration of alcoholic liquors, and the ap- pointment of inspectors for the same by Probate Judges ; defining the jurisdiction of Courts of Common Pleas and Probate and justices of the peace; appointing officers of the Ohio Penitentiary and fixing their salaries ; to regulate the publication of the Ohio reports ; to appoint foreign commissioners of deeds, and amending the general road laws.


The salaries of the Superior Judges of Cincinnati were fixed at $1,500 per year ; of the warden of the penitentiary, $1,200; clerk for the same, $Soo; deputy warden, $700.


A joint resolution requested the Senators and Congressmen from Ohio to vote in favor of the repeal of all duties on sugar and molasses, and another favored reciprocal free trade with Canada; favoring the construction of a railroad from some point on the Mississippi river to some point on the Pacific ocean.


38


ANNALS OF PROGRESS.


OFFICIAL DIRECTORY, 1856-19


Governor-SALMON P. CHAAT.


Lieutenant Governor-THOMAS H. FORD


Secretary of State-JAMRO II. HANER.


Treasurer of State-W's. H. Gimos, to Jane, 1516 A P Stoxx, middle ;.


Auditor of State-FRANCIS M. WRIGHT.


Attorney General-FRANCIS D. KIMBALL, S. C. P. Wadewen der


Supreine Judges-ROBERT B. WARDES, WH KENSON, Jim R. Boas. .. BRINKERHOFF, W. B. CALDWELL.


Adjutant General-H. B. CARRINGTON.


FIFTY- SECOND GENERAL ASSEMBLY


Regular Session met January 1. 1536 : award And sion met January 3, 185: : adjourned Aprile


THos. H. FORD, President ex-officio.


WM. T. BASCOM. Clerk.


LESTER Tivton. President protest. JOHN H FARON, Sergeant a' Are


S. E. BROWN, Official Reporter, 1856. FRANKLIN GAIF, OR Tal Rup rare #MIT.


DİAL.


Baird. Chambers


Griswold, Hiram


Beatty, John.


Hamilton, Cornelius 1 3


March, Felix.


Brand. James C


Hardy, Moses D .. 14


Matthews, Stanley


Brazee, John T. 9


Hawley, Chauncey G S


Musgrave, Jos


Brown, Oliver P. 26


Heaton; David


Phelps, Edward M


Buckland, Ralph 30


Holmes, Geo. W


I Ruch, Nelson


Bundy. Hezekiah S


Hyer, Jacob


Spencer ELLA


Burnett, Edmund IS Kelly, Alfred


Taylor, Leste:


Canfield, Herman


Kirk. Robert C 17


Tayler, Robert W


Cattell, J. D


22 Lawder, Wmn. H


Wilford. Jews


Converse, Wm F I


Lawrence, W'm 19 Warfel. Charles


Gardner, Daniel 16 Lewis, James 31


The Senate was organized, first naming Senator Brand ax Clerk pro ters. F'er Clerk Wm. T. Bascom received twenty- nine votes and Charles B. Flood Eve.


For President pro tem. Lester Taylor was elected unanimously.


Enos Foreman was elected First Assistant Clerk, and Greenleaf N. Shaw, Sword.


John H. Faxon was chosen Sergeant-at- Arms, with Jame. W. Shirley, First, And Samuel Matthews, Second Assistants.




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.