USA > Ohio > Ohio statesmen and annals of progress, from the year 1788 to the year 1900 > Part 9
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
Tatman, Joseph,
Hempsted, Hallem,
Morris, John,
Taylor, William. Thompson, Wm., Vance. David.
Higley, Brewster,
Me Bride, Richard,
Hinckston, Thomas,
McCulloch, Samuel,
Van Meter, Daniel,
Holmes, Alexander,
Mc Kee, Joseph.
Walworth. John,
Hoover, David,
Needham, Perry,
Weaver, Henry. Wells, William,
Hughes, Robert,
Nisbit. John,
Wheeler, Aaron.
Huston. David,
Norton, Aaron,
Whiteman, Benj ..
Irvin, John C.,
l'arry. Needham,
Whitmore, Wmn.,
Irwin, Wm. W.,
Patterson, John,
Wiley, John,
Jackson, William,
Patton, Thomas,
Wood, John,
James, William,
Patton, William,
Wood, Stephen.
Jamison, David,
Perry, Nathan,
Woodbridge. Dudley.
Jones, Michael,
PRESIDENTIAL ELECTORS, 1804 AND ISOS.
1804-Wm Goforth, Nathaniel Massie and James Pritchard. Vote cast for Thomas Jefferson.
1508-Nathaniel Massie, Thomas McCune and Stephen Wood. Vote cast ffor James Madison.
REPRESENTATIVE IN CONGRESS, ISO3 TO ISIO.
Jeremlalı Morrow.
UNITED STATES SENATORS, 1503 TO IS10.
Thomas Worthington, John Smith, Edward Tiffin, Return Jonathan Meiga, Jr.
· Elliott, Fuller, Evans, Richard, Ewing, John. Fauquahar, Wm. W., Fearing, Paul,
Findlay, David, Fletcher, Joseph,
Potts. Anthony. Pritchard, James, Putnam, Geo. W .. Quimby, Ephraim, . Quinn, James, Ransom, Ambrose. Read, William, Reed, Samuel,
Runyan, John, Russell, William, Safford, Robert, Seymore, William, Shannon, Robert. Shoemaker, Jacob. Silvers, James,
Harlan, Geo.,
Mitchell, Wm.,
Mooney. James,
Stedman, Alex ..
Ilicks, Thomas,
Morrison, Alex., Jr.,
Hughes, Jesse,
Nimmo, Matthew,
Reeder, Joseph,
Renick, Felix,
65
ANNALS OF PROGRE
During the preceding seven years the State had been grail ally approaching . more complete form., details and symmetry being added each year. County offerte including sheriffs, clerks, auditors, treasurer , recorders commissioners and verrerare of the poor, lind been provided for by nete of legislation. Townshlgy were organiand with justices of the peace, constable , clerks, trustees, treasurers, etc.
As compared with 1803, the population had Increased from 47,991 19 2170
The totul tux values from $3 100,000 on 7,001) 620 acres of tasable la je ta $10,856,000 on 9,933,099 acres.
The total State revenues from $22,338 00 80 855. 7/4 39
.
5 N. Y. ..
PART III .- VOL. I.
1810-1811 to 1819-1820.
OFFICIAL DIRECTORY, 1810-1811.
Governor-RETURN JONATHAN MEIGS, JR.
Secretary of State-JEREMIAHI MCLENE.
Treasurer of State-WM. MCFARLAND.
Auditor of State- BENJ. HOUGH.
Supreme Judges-THOMAS SCOTT, THOMAS MORRIS, WM. W. IRWIN, FRANCIS DUNLAVY.
Adjutant General-ISAAC VAN HORN.
NINTH LEGISLATIVE SESSION, 1810-1811. Mot December 3, 1810. Adjourned January 30, 1811.
lleld at the town of Zanesville, Muskingum County.
SENATE.
KIRKER, THOMAS, Speaker. NORTON, CARLOS A., Clerk.
SHERLOCK, EDWARD, Doorkeeper.
Abbott, David Gea., Cuy., Port.
Bigger. John War.
Bryan David C Cler.
Bureau. John P. R Gal., Sci.
Caldwell, James . Bel
Curry, fliram Mirach Cham.
Dunlap Robert Rs.
Evans, Samuel High.
Purviance, David. Mont., etc.
Slaughter, Robert F Fair., Lick., Kx.
Sterritt John Gre.
Foos, Joseph. Frk., Del., Mad., P'ck.
Goforth, Aaron. Ham.
Tod, George. Trum.
Irwin. Thomas
But.
Trimble, Wm Fair., etc.
Jewett, Leonard Was .. Ath.
Wood. Stephen Ilam.
Upon assembling on the above date the Senate effected the following pro tem- pore organization : Speaker, Thomas Kirker, of Adams; Clerk, Carlos A. Norton ; Doorkeeper, Edward Sherlock. On the fifth of December this organization was continued as permanent.
The annual message of the retiring Governor, Samuel Huntington, was received on the fourth, and properly referred.
The two Houses met in joint convention on the sixth, and canvassed the returns for Governor. Return Jonathan Meigs, Jr. received 9,924 votes and Thos. Worthing- ton 7,731, a majority of 2,193 for Meigs, who was duly inaugurated in the presence of the two Houses on the eighth of December.
There were two contests in the Senate. Alexander McBeth, of Champaign county, contested the seat of Hiram Mirach Curry, on the ground that there was a tie vote, that lots had been duly east by Judge John Runyon and Justice of the Peace Win. Stephens, as required by law, resulting in Me Beth's favor, but the county Clerk had issued the certificate of election to Curry. Upon the evidence produced the Senate awarded the seat to MeHeth.
McArthur, Duncan . Rs.
McBeth, Alex. Cham.
McConnell, Robert Musk., Tus., Gsy.
McLaughlin, John Jeff.
Fee, William Cler.
Kinney, Lewis Col., Stk.
Kirker, Thomas Ad.
Looker, Othniel . Hlam.
67
ANNALS OF PROGRESS.
The election of Thomas Elliott, of Jefferson, was ponie und an the ground of la. eligibility, namely : That he was not a naturalized citizen in the day of the preceding October election, but took out lettere of naturalisation on the fourth of December instant. These facts were admitted by Elliott, who claimed to have spent his elvele life since carly boyhood in the country and had net lerined it orces ary to letme naturalized. The Senate by a vote of eleven to seven declared hits eligible god muted him. He had previously served three terms in the House and two in the Sepaie Stephen Wood, of Hamilton, resigned and was auerended by Aarye Guberth
Return Jonathan Meigs, Jr., who had been cheen Governi, realgmed an Seva !!! ou the eighth to assume the duties of the office, and his successi was e'ritel emile Afteenth.
HOUSE OF REPRESENTATIVES
TIFFIN, EDWARD, Speaker.
OSHORN, RAITH, Cleri
BEIZ, ADAM, Doorkeeper
Barr, Jno. Frk., Mad., Del., Pck.
Kelly, Nathan
Bell, Peter
But.
Lowry, Fielding
Brush, Henry.
R ..
Manary, Jame›
Campbell, Jno. W.
Ad.
Marple, David J
Musk . die
Clark, George
Col, Stk.
Mchenry, Samuel
Clark. James.
But.
Mckinney, Daniel
Claypool, Abraham
Mc Kinnon, Daniel
Collar, Aaron
Trum.
Corwin, Matthias
War.
Creighton, Win., Jr ..
Rs.
Morris, David
W .r
Crumbacker, John
Col., Stk
Morris, Thomas
Cier
Dunlap, Samuel
letf.
Morrow, James
Ford, Stephen
Jett.
Munson, Jere. R
Lick, KI
Foulks, Wm
Col., Stk
Newcome, Geo
Harman, Elias
Port
Pollock, john
Heaton, James.
But.
Pritchard, James
Hildreth, Samuel P.
Wash., Ath.
Putnam, Wm. R
Hitchcock, Peter ( ist)
Gea .. Cuv.
Rres, Samuel
Hoover, David Mont .. Pre
Satford, Robert
Ijams, Thomas. Fair.
Shepherd Abraham
Imlay, Thomas
But.
Smith, William
Jackson, Geo
Musk., Tus., Gsv.
Swearingen, Thos. V
Jones, John. .
Hanı
Tithin, Edward
Jones, Thomas G
Trum
Wood, Elijah
The House organized temporarily and subsequently, permanently hy the wiectian of the following officers : Speaker, Edward Titlin, of Russ ; Clerk, Ralphs Oskara Doorkeeper, Adam Betz.
On the fourth of December the regular message of retiring Coverer Hustignu and the annual reports of the Treasurer and Auditor of State were reddsinf and referred to the appropriate committees.
The two Houses met in the hall of Representatives on the eighth sod cowund the election returns for Governor, the result being that Return Jonathan Melgs, Jr., received 9,924 votes and Thomas Worthington, 7.731. The latter was declared wiecim and was inducted into office on the same day.
Gov. Meigs before assuming the position resigned his commission as Called States Senator, and his successor was chosen by the two Houses of the Legodetare in joint session on the fifteenth of December, 1510. The following was the balluting;
McNealy, Andrew
Moorehead, Moses
68
OHIO STATESMEN.
Candidates.
I bal.
2 bal.
3 bal.
4 bal.
5 bal.
6 bal.
Thomas Worthington
17
25
29
33
33
35
Samuel Huntington.
16
21
27
32
33
31
James Pritchard
17
IO
5
2
2
2
George Tod.
I 1
7
O
o
O
John Bigger
4
I
0
O
O
Thomas Kirker
1
O
O
O
O
0
Thomas Morris
I
O
O
O
O
O
James Caldwell
O
O
O
O
0
Thomas Worthington, of Ross, was declared elected to the vacancy.
On the twenty-seventh of January, 1811, the two Houses met in joint convention and elected Associate Judges as follows :
Coshocton county-Isaac Evans, Wm. Mitchell.
Ashtabula-Aaron Wheeler, Solomon Griswold, Ebenezer llewings.
Jefferson-James Pritchard.
Geauga-Abraham Tappan, Vene Stone.
Tuscarawas -Conrad Roth.
Clinton-George McManus.
Madison-John Arbuckle.
Hamilton-James Clark.
Gallia-Edward W. Tupper.
Fayette-Henry Snider.
Knox-John Mills.
Muskingum-Samuel Sullivan.
Also non-resident tax collectors as follows : Ist. District. Wm. Murray. 2nd. Abraham J. Williams. 3rd. Wm. Skinner. 4th. Ebenezer Granger. 5th. Robert Carroll. 6th. Reuben S. Clark.
The Commissioners to select a permanent seat of Government, consisting of James Findlay, Joseph Darlington, Wm. McFarland, Wyllys Silliman and Rezin Beall, recommended, at this session that it be located on the lands of John and Peter Sells, on the west bank of the Scioto river, four and three-fourths miles west of the town of Worthington. The report is dated "New-Ark, September 12, 1810."
Cuyahoga county was erected by the act of January 22, ISII. It was detached from the Connecticut Western Reserve, and its western boundary was the line of Huron county. The west line of the eleventh range of the Reserve was made the west line of Portage. County seat is Cleveland.
Coshocton county was erected from Muskingum by the act of January 22, 1811. County sent is Coshocton.
Ashtabula county was erected from Geaugn and Trumbull by the act of January 22, 1811. County seat is Jefferson.
Acts allowing, regulating and restricting writs of attachment, levies on execution, judgments at law, and also providing for county tax levies were enacted.
An act was passed fixing the permanent seat of Government at Columbus, and the temporary seat nt Chillicothe, until 1820 or until the necessary capitol buildings were completed.
Special Inducements were offered by Inw to encourage the manufacture of salt In different parts of the State.
S
ANNALS OF FROOREN.
The ratio for representation for members of the Legislature was fired red apportioned among the counties
The Muskingum county bank at Zanesville was Incorporated, and atter iser porations were authorized.
Towns and villages were incorporated, and the duties and powers of municipal officers defined, and the streets of such towns declared public highways.
An act was passed to regulate the practice of medicine and surgery For this purpose examining boards, composed of recognized physlans and sargeuns were created, and a license to practice medicine or surgery was lesue ! by thein after a satisfactory examination.
The writ of replevin was authorized, and the mode of its lesue defined restricted and regulated.
To encourage the enlistment of troops for the war, it was provided that cach per son enlisting should be entitled from the State to twelve dollars per month durløg service in addition to the pay and allowances from the Government.
An act of great length and detail provided for the disciplining of the militia practically organizing all the able bodied males of the State Into an army of five grand divisions.
The Farmers' and Mechanics' Bank of Cincinnati was among the prominent In- corporations.
OFFICIAL DIRECTORY, 151-1512.
Governor-RETURN JONATHAN MEIGS, JE.
Secretary of State-JEREMIAH MCLENE.
Treasurer of State-WM. MCFARLAND.
Auditor of State-BENJAMIN HOUGII.
Supreme Judges-THOMAS SCOTT, THOMAS MORRIS, W'M. W. IRWIN, FRAN. CIS DUNLAVY.
Adjutant General-THOMAS WORTHINGTON.
TENTH LEGISLATIVE SESSION, IS11-1812.
Met December 10, 1811. Adjourned February 21, 1812.
The Legislature assembled at the town of Zanesville pursuant to law.
SENATE.
KIRKER, THOMAS, Speaker. NORTON, CARLOS A, Clerk.
SHERLOCK, EDWARD, Doorkeeper.
Abbott, David. Gea., Cuy., Port. McBeth, Alex Cham.
Bigger, John. .
War.
McConnell, Robert Musk., Tus. Gsr.
Bureau, John P. R
Gal.
Pritchard, James
Caldwell, James
Bel.
Purviance, David
Mont . P're.
Dunlap, James. Rs.
Rogers, Levi Cler.
Evans, Samuel lligh.
Slaughter, Robert F Falr., LIck , KI.
Foos, Joseph. Frk., Del., Mad.
llam.
Stone, Elnathan Hlam.
Irwin, Thomas But.
Tod, George Trum
Kinney, Lewis
Col., Stk.
Trimble, William
Fair. cte.
Kirker, Thomas
Ad.
Welch, Daniel Jet !.
Looker, Othniel.
Ham.
Woodbridge, Wmn
Wash., Ath.
Mc Arthur, Duncan R.s.
Smith, Jacob Grc.
Goforth, Aaron
Senator Aaron Goforth died during his term and was succeeded by Elnathan Stone.
70
OHIO STATESMEN.
The Senate organized temporarily on the first day of the session by the election of Thomas Kirker, Speaker; Ralph Osborn, Clerk, and Edward Sherlock, Door- keeper, and made this organization permanent on the seventh of December.
Gov. Meigs' message was received by the two Houses December 3, and among other things he recommended : The amelioration of the criminal laws and certainty rather than severity of punishment; to punish swindling which had become alarmingly prevalent ; to strengthen the law providing for the inspection of articles of export, so as to maintain a high reputation for the State's commercial exports ; to take steps to- fix the boundary line between Ohio and Michigan Territory ; to encourage the incor- poration of manufacturing companies. He also referred to the belligerent attitude of Great Britain and its unwarranted searches and seizures of American shipping and sailors, endorsed the course of the general Government, and counseled the patriotic co-operation of all good citizens.
Both Houses adopted resolutions declaring their faith in the patriotic course of the Federal Administration.
A resolution of condolence with the city of Richmond, Va., because of the great conflagration and loss of lives, was jointly adopted.
The House having exhibited articles of impeachment against John Thompson, President Judge of the Second Circuit, he was tried during the month of January for alleged high crimes and misdemeanors for oppression in office, violent language and conduct, and expressing contempt for the Government of the United States and the people.
He was acquitted, the vote standing five for conviction and eighteen for acquittal on the main charge.
In a brief message to the Legislature, Gov. Meigs gave the strength and equip- ment of the militia as follows : Grand total, 35,349; rank and file, 32.640; fire-armis of all kinds, 13,313; men without arms, 19,327.
HOUSE OF REPRESENTATIVES.
CORWIN, MATTHIAS, Speaker. OSBORN, RALPH, Clerk.
BETZ, ADAM, Doorkeeper.
Barr, John
Frk., Del., Mad.
Jones, John Ham.
Bell, Peter
llam .
Jones, Thos. G Trum.
Bryson, Samuel
Trum ..
Ludlow, Wm But.
Claypool, Abraham
Rs., Pck. Mitchell, Thos Bel.
Corwin, Matthias War.
Monett, Samuel Rs., Pck.
Crumbacker, John Col., Stk.
Morris, David
War.
Day, George. Jeff.
Morris, Thomas Cler.
Edwards, Abraham Mont.
McCune, Thomas Jeff.
Ellison, John. Jr
Ad.
McCulloch, Sam'l Cham.
Evans, Joseph
Mi.
Mckinney, Dan'l, Sr
Sci.
Ford, James Jeff.
Mcknight, John
Gre.
Foulks, Win C'ol., Stk.
Newcome Geo. Mont.
Frame, Wm
Musk., Tus,, Gsy., Cos.
Newport, Jesse.
War.
Fredrick, Jacob
C'ol , Stk.
Renick, Thos
Rs., Pck.
Gregory, Jehlel Wash., Ath.
Rodgers, Thos Gal.
Ross, Ogden Ham.
Hildreth, Sam' P'
Wash., Ath.
Russell, Win Ad.
Sharp, Joseph Bel.
Shelby, David
Rs., Pck ..
Ijums, Thos
Fair.
Shields, James But.
Imlay, John C
But.
Smith, James
Bel.
Jackson, George
Musk., etc.
Sterrett, Wm
Rs., Pck.
Johnston, James
High.
Pollock, John Cler.
Gass. Wmn 1.ick , Kx.
Harman, Ellas Port.
Hooker, Richard
Fair.
Huntington, Sam'l . Asht., Cuy.
ANNALS OF PROGRESS
There was a contest in the House, Win, Mehr al wi Solete charming is he elected in place of Win. Mckinney, Sr. Mckinney, tunweiter wak icated
John McKnight, a Representative from Greene county, died Februars Lied was buried at Zanesville, the two Houses attending the obacquire in & leidy
On the first day of the session the House was telipararily Deganiand do Millions Matthias Corwin, of Warren, Speaker : Ralph Osborn, Clerk, and Adam flett Tkms- keeper. Later this organization was made permanent
The Governor's message, and the reports of the Treasurer and Amflier, Her er ceived on the third and fourth of December, and referred to the various omuslider.
On the twentieth of December articles of Impeachment agsimi Juha Finire were adopted und sent to the Senate for trial.
On the fourth of December, Thomas Campbell was elected Asaus lander for Jefferson county in place of James Pritchard, resigned
On the twentieth of February, 1512, the two Houses ret in joint convention for the election of officers, and the following were chosen
Secretary of State-Jeremiah MeLene, Franklin.
Treasurer of State -- Wm Mc Farland, Ros .
Auditor of State-Benjamin Hough, Jefferson.
Associate Judges of the Court of Common Pleas :
Muskingum-Jesse Fulton, Samuel Sullivan, Davil Findlas
Highland-John Boyd, Nathaniel Pope, Samuel Bell.
Greene -- Jacob Hanes.
Wayne -- Christian Smith, John Cisna, David Kimpton.
Geauga-Orris Clapp.
Stark -- John Harris.
Tuscarawas -- Robert F. Capple-
Preble-Abner Dooley.
Collectors of non- resident taxes : t. James McBride. : \ \ Chch 3. Samuel P. Hildreth. 4. . James Perry. 5. Robert Carrell. . Lampard Cam. The question of locating the permanent seat of Government cause uyar this on- sion and commanded a great deal of attention. The following cffere were mails and considered :
1. Messrs. John Kerr, Alex. Mclaughlin. James Johnston and Lyne Starling of Columbus, then known as the High Bank opposite Franklinton, who offered fo dansle all the grounds necessary for the public buildings, and erect all the neonnagy hund ings thereon, donate 1.000 acres of ground and $4,000 in money.
2. Moses Byxbe and Henry Baldwin, of Delaware, offered to dungte the crend and erect all necessary buildings and lay off 4 000 hacres in town late the prends of one half taken alternately to inure to the State treasury.
3. John and Peter Sells offered to donate for acres on the Schets foot mint west of Worthington, and erect suitable buildings.
4. James Kilbourne. of Worthington, offered to dennte all the nocomary pro il. and erect such buildings as might be required.
5. Walter Dun, for himself. and John Graham, offered to duwate Him tome and erect buildings near the Scioto, in Franklin county, northwest of Framiljo: -
6. Thomas Backus offered to donate tom acres between the Sells' die goed Franklinton.
7. James Galloway offered to donate 200 acres on the Big Darby overthe line ut Franklin and Madison counties.
72
OHIO STATESMEN.
8. Henry Neville offered to donate 150 acres of the High Bank on the Picka- way Plains.
9. Circleville offered a subscription of $5,095. The Commissioners recom- mended the Delaware offer and site, but the Legislature eventually fixed on Colum- bus as the permanent seat of Government, and removed it temporarily from Zanes- ville to Chillicothe, until the new capitol buildings were erected. The following Rep- resentatives entered a protest on the Journal against the act, as unnecessary and un- called for, and because the Delaware proposition was refused, if any were to be accepted, viz. : Messrs. Thos. G. Jones, Frame, Foulks, Crumbacker, Mitchell, Sharp, Jackson, Harman, Huntington, McCune, Bryson and Smith.
Wayne county, already erected, was organized by the act of January 4, 1812.
By the act of January 7, 1812. All that part of Montgomery county lying north of Miami, and thence to the northern boundary of the State, was attached to Miami county, and all that part lying north of Darke county was attached to Darke.
By the act of February 18, 1812. The west line of Cuyahoga county was altered so as to include a certain tract of land lying west of Portage.
Medina county was established by the same act, being erected from that part of the Connecticut Western Reserve lying west of the eleventh range, south of number five, and east of the twentieth range, and attached to Portage county until organized. County seat is Medina.
Comprehensive laws to facilitate the equipment of Ohio troops, and providing clothing. blankets, provisions and the like. occupied much of the attention of the Legislature.
A circulating library was authorized for Cincinnati, and libraries were author- ized in various other sections of the State.
OFFICIAL DIRECTORY, IS12-1813.
Governor-RETURN JONATHAN MEIGS. JR.
Secretary of State-JEREMIAH MCLENE.
Treasurer of State-WM. MCFARLAND.
Auditor of State-BENJAMIN HOUGII.
Supreme Judges-THOMAS SCOTT, THOMAS MORRIS, WM. W. IRWIN, FRANCIS DUNLAVY.
Adjutant General-ISAAC VAN HORN.
ELEVENTH LEGISLATIVE SESSION, ISIJ-ISI3.
Met December 7, 1812. Adjourned February 9, 1813.
Held in the town of Chillicothe pursuant to law, as the temporary seat of Gov- ernment pending the erection of the State capitol at Columbus.
SENATE.
KIRKER, THOMAS, Speaker. NORTON, CARLOS A., Clerk.
SHERLOCK, EDWARD, Doorkeeper.
Barr, John Frk., Del. Jones, John Hlam.
Barrere, Geo. W
High. Kinney. Lewis, Jr Col .. Stk., Way.
Caldwell, James Rs.
Kirker, Thomas Ad.
Dunlop, James Rs. McArthur, Duncan Rs.
Gavit, W'm
Lick .. Kx.
McConnell, Robert Musk. !! lichcock, P Asht., Cuy,, Gea , Port.
McCormick, Francis llam.
Irwin, Thomas But.
Mckinnon. Daniel Cham.
73
ANNALS OF PROGRESS
Mc Millan, James
Jeil.
Radera Thana)
Gil, ST.
Newcome, George . Mont.
Scars Ephraim
Pense, Calvin Trum.
Shelby, David
Pritchard, James
Jeff.
Smith, jacob
Purviance. David.
Mi., Prc.
Trimble, W'in
Fair.
Richardson, Joseph
Col, etc.
Van Horn Thes, H
War
Rodgers, Levi.
Cler.
Woodbridge, Wmn
W ..
On the first day of the session a temporary organization was cffe ted by the eles- tion of Thomas Kirker, Speaker ; Carlos A. Norton, Clerk, an | Edward Sherles. Deer- keeper, and on the fourteenth of December this organization was made permanent
On the ninth. Gov. Meigs appeared in person before the two Hums and de- livered his annual address. It was sensational and startling In its terms, being the first official notification of the declaration of war against Great Britain, and breathed defiance and patriotism throughout. But little space was devoted to peaceful inter nal topics. The Legislature was appealed to to strengthen the arm of the Givern. ment, and it responded without a moment's hesitation, or the lightest quil bling in striking contrast with some of the older States in the enst.
On the fifteenth, the two lloises met in joint convention and opened and can vassed the returns for Governor. At the preceding October election 19.672 vute were cast. Of these Gov. Meigs received 11,859 and Thomas Scott 7,903 giving the former a majority of 3,956. On the eighteenth. Gov. Meigs was inducted into his second term of office in the presence of the two House ..
On the sixteenth, Gov. Meigs addressed a special message to the Legislature, re- citing the distressing ;condition of Gen. Tupper's brigade, which, poorly armed. equipped and provisioned, had marched to the relief of Detroit, which surrendered to the British before succor could be offered. The brigade, harras ed by British and Indians, was forced to fall back to escape capture, and were in a destitute and eltnost starying condition on the northern border. Relief was provided, hurried forward. and the brigade rescued.
On the same day the Governor and Secretary of State attended the sitting of the Senate, and opened and counted the vote for members of Congress, and declared the following elected : Ist District. John McLean. 2nd. John Alexander. 3rd. Duncan
. McArthur. 4th. Wm. Creighton, Jr. 4th. James Caldwell. 5th. James Kil bourne. 6th. John S. Edwards.
John S. Edwards resigned in April, 18:3, before actually taking his seat, to be come a Supreme Judge of Ohio, and was succeeded by Rezin Beall, who in turn resigned August 18, 1814, and was succeeded by David Clendenin.
HOUSE OF REPRESENTATIVES.
POLLOCK, JOHN, Speaker.
OSHORN, RALPH, Clerk
BETZ, ADAM, Doorkeeper.
Archer, Benjamin.
But.
Coulter, Samuel
Stk , Was
Baldwin, Samuel S.
Ash., Gea., Cuy.
Dav. George
Beatty, Zacheus A
Gsy.
Dillon, Josiah
Bel.
Bell, Peter
Hlam.
Douglass, Richard 1'ck
Blue, James
Mi.
Ellison. John, Jr
Brown, George
Col.
Emmett. John
Brown, Samuel
Trum.
Ford, James
Bryson, Samuel
Trum.
Giftin, Robert
Wal_Ath
Bushong. Jacob
Col.
Gregory, Jehiel
Mark
Corry, William
Ham.
Hamm, John
Curry, James
Del., M.d.
Herrick, Edward
Lick
74
OHIO STATESMEN.
Mont.
Hopkins, Joseph
FFav.
Pollock, John.
Cler.
Humphrey, George
Jeff.
Ross, Benjamin
Trum.
Huston. David . Gre.
Ross, Ogden . Ham.
Imlay, John C But.
Russell, William Ad.
Johnson, Michael H
War
Shields, James.
But.
Johnston, James
High.
Smith, Stephen C
Musk.
Kratzer, Samuel
Kx.
Sterrett, William
Rs.
Kendall, William
Sci.
Stone, Sardina.
Wash., Ath.
Light. George C
Cler.
Summers, Lewis
Gal.
Meroney. John
Pre.
Swan. Gustavus
Frk.
Monett, Samuel
Rs.
Swearingen, Charles
But.
Morris, Isaiah
Clin.
Swearingen Samuel
Rs.
Myers, Jacob
Bel.
Vance. Joseph.
Cham.
McArthur, Rial
Port.
Wilton, John.
War.
Newell, Samuel
Cham.
Wilson. Nathaniel, Sr.
Fair.
Nye, George, Sr
Fair.
Yarnall, Peter
Bel.
The House organized on the first day of the session pro tempore, by electing John l'ollock, of Clermont, as Speaker ; Ralph Osborn, as Clerk, and Adam Betz, as Doorkeeper. Subsequently this organization was made the permanent one for the session.
On the ninth of December, the Governor's message and the reports of the Secretary, Treasurer and Auditor of State were received and referred to such com- inittees as had cognizance of the various topics presented and discussed.
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.