USA > Ohio > The Ohio hundred year book; a hand-book of the public men and public institutions of Ohio from the formation of the North-West territory (1787) to July 1, 1901 > Part 37
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59
Certificates are issued for a period of three years and renewable tri- ennially so long as the holder continues to practice pharmacy in this state.
The renewal fee is two dollars for pharmacist, and one dollar for an assistant pharmacist. Examinations are held on the second Tuesdays and Wednesdays of the months of January, May and October, all in Columbus. The requirements for pharmacists' examination are four years' experience in the business of a retail apothecary, and for an assist- ant pharmacist two years like experience. For the first grade the appli- cant must be 21 years of age, and for the second, 18 years of age.
The examination fee for pharmacist is five dollars, and for an assist- ant two dollars. No additional charge for registration or certificate. Original certificates issued for three years.
Every pharmacy, or retail drug or chemical store must be under the immediate supervision of a registered pharmacist. Assistant phar- macists may sell or compound drugs, medicines or poisons only in a store which is in charge of a registered pharmacist. The board is charged with the duty of enforcing the statute.
(376)
377
THE OHIO HUNDRED YEAR BOOK.
The Board of Pharmacy.
The act of 1884 was repealed April 21st, 1898, and a new one enacted in its place. The provisions of examination and registration (as out- lined above) were not materially changed in the more recent act. The status of the board was not changed.
The expenses of the board are paid from the fees and penalties aris- ing from the registration renewal fees, examination fees, and the penalties arising from fines in prosecutions. Receipts are paid into the state treas- ury and expenses paid on warrant issued by the Auditor of State.
PRESENT MEMBERS OF THE BOARD.
Names.
Residence.
Term Expires. .
Charles Krone.
Hamilton
March 31, 1901.
W. R. Ogier .:
Columbus.
March 31, 1902.
F. H. King
Delphos
March 31, 1903.
Julius Greyer.
Cincinnati.
March 31, 1904.
Geo. W. Voss.
Cleveland.
March 31, 1905.
Charles Krone is the president of the board, and W. R. Ogier is sec- retary and treasurer.
THE STATE BOARD OF PUBLIC WORKS.
T HE State of Ohio, in the year 1827, opened for public use a system! of canals which connected the waters of Lake Erie on the north,. with those of the Ohio River on the south, by two inland water" ways which traversed the state in its eastern and western divisions. The eastern system was generally known as the "Ohio" canal, and extended. from the Cuyahoga River at Cleveland to the Ohio River at Portsmouth, tapping in its route directly or by branches, the valleys of the Cuyahoga,. Tuscarawas, Muskingum, Licking, Hocking and Scioto Rivers, and form- ing water ways between the cities of central and eastern Ohio. This canal system necessitated the building of 308 miles of public works, over a. route which varied in height above the lake level from 395 feet at Akron locks, only 35 miles from Cleveland, to 317 feet at Licking summit, and. falling to less than 100 feet below the level of the lake as the canal enters Portsmouth, 308 miles to the south.
The western system, known as the "Miami and Erie Canal," is 245 miles long, extending from Toledo to Cincinnati, and piercing the western. tier of counties.
The act to provide for navigable canals was passed by the Twenty- third General Assembly February 4, 1825. Work was begun in the same year, and was continued until the reservoirs were completed in 1842 .. The following figures are of interest.
LAND GRANTS MADE BY CONGRESS TO AID IN THE CONSTRUCTION OF CANALS IN THE STATE OF OHIO. .
Ist. Date of Grant, March 2, 1827. Object --- To aid in opening a canal to unite at navigable points the Wabash River with Lake Erie. (so far as same is in State of Ohio.) Extent - A quantity of land equal to one-half of five sections in width on each side of canal. Grantee - State of Indiana, thence to State of Ohio, by joint resolution of State of Indiana approved February 1, 1834. Number of acres - 292,223.51.
2d. Date of Grant, May 24, 1828. Object - To aid in extending Miami Canal from Dayton to Maumee River. Extent - Quantity equal to one-half of five sections in width on each side of said canal. Grantee ----- State of Ohio. Acres -- 438,301.32.
3d. Date of Grant, May 24, 1828. Object - To aid in the con- struction of Canals in the State of Ohio. Extent -- Five hundred thou- sand acres, to be selected from land subject to private entry. Grantee - State of Ohio. Acres - 499,997.12.' Total number of acres - 1,230,- 521.95.
(378)
379
THE OHIO HUNDRED YEAR BOOK.
The State Board of Public Works.
MIAMI AND ERIE CANAL.
The distance from the Ohio River to the Loramie Summit is 100. miles, and the lift 512 feet. There were formerly 53 locks south of the Summit, but in 1863 ten were cut off at Cincinnati. From the north end of Loramie Summit to level of Lake Erie the distance is 123 miles, the- number of locks 52, and fall 395 feet. Cost of construction $5,920,200.4I.
The distance from Lewistown Reservoir to State Dam across Great Miami River at Port Jefferson is 232 miles. Between this point and Lockington, the Sidney Feeder, 134 miles in length, was constructed at a cost of $392,258.32.
St. Mary's Feeder and Loramie Feeder are 2} miles, 3,361 feet in. length respectively.
OHIO AND ERIE CANAL.
The north end of Portage Summit is 35 miles from lake level in. Cuyahoga River, and has 42 locks.
The Summit level is 9 miles long, 395 feet above Lake Erie, 78 feet above Ohio River at Portsmouth, and 968 feet above the Atlantic Ocean.
Distance from south end of Summit to Dresden Side-Cut 102 miles, number of locks 29, fall 238 feet; from Dresden Junction to mouth of Muskingum River at Marietta 91 miles, fall 154 feet ; from Dresden Junc- tion to Licking Summit 31 miles, locks 19, rise 160 feet; from south end: of Licking Summit to Ohio River at Portsmouth 116 miles, locks 53, fall 413 feet. Cost of construction, $4,695,203.69.
The Walhonding Canal extends from Rochester to Roscoe, distance 25 miles, locks 12. Cost $607,268.99.
The Columbus Feeder extends from Columbus to Ohio Canal at: Lockbourne, distance II miles, locks 2, fall 14 feet. Cost $61,483.00.
RESERVOIRS.
St. Marys - No. of acres, (original), 17,603, cost $528,222.07 Lewistown - No. of acres, (original), 7,200, cost $600,000.00.
Licking - No. of acres, (original), 4,200, cost $200,000.00.
Portage, Summit County - No. of acres, (original), 2,000, cost: $80,000.00.
Loramie- No. of acres, (original), 1,900, cost $22,000.00.
SIZE OF CANALS.
The Ohio, Hocking, Walhonding, and Miami and Erie Canal from Cincinnati to Dayton, were constructed 40 feet in width on top water line, bottom 26 feet, depth 4 feet ; Miami and Erie Canal from Dayton to Junction 50 feet top, 26 bottom, depth 5 feet ; Junction to Toledo 60 feet. top water line, 46 feet bottom, depth 6 feet.
-
380
THE OHIO HUNDRED YEAR BOOK.
The State Board of Public Works.
The size of locks is 90 feet in length of chambers, with 15 feet clear width between walls, as originally built.
COST OF CONSTRUCTION. .
The entire cost of construction of the canals, including reservoirs and feeders, was $14,340,572.59, besides material aid from private individ- uals and corporations in donations of land, right of way, and monies. The state has received by the sale of the lands granted by the General Government for canal purposes, $2,257,487.32. The expenditures for the maintenance of the Ohio Canals in repairs and cost of collections up to and including the year 1900, has amounted to $17,447,551.06. The receipts from actual earnings for the same time have amounted to $16,- 671,229.81, leaving a net credit to the canal of receipts over expenditures for maintenance account of $5,223,678.75.
The Public Works at present comprises 581 82-100 miles of navi- gable canals, about 30,000 acres of reservoir area, besides their feeders, and the navigable rivers of the state.
ABANDONMENT. .
In 1894 the General Assembly ordered the abandonment of that part of the eastern system which was known as the Hocking Canal, 56 miles, and in 1896, 19 miles of the "Walhonding" Canal.
THE LEASE OF THE PUBLIC WORKS.
On the second day of June, 1861, the Public Works of Ohio were leased by the act of the Legislature, passed May 9, 1861, for twenty thousand and seventy-five dollars ($20,075) per annum. Said lease con- tinued in force until December 1, 1877, at which time the lessees aban- doned the Public Works and by appointment of the Superior Court of Montgomery county they were placed in the hands of a receiver until May 15, 1878, at which time the State Board again took possession of the Public Works of Ohio.
Amount received from lessees, 162 years, at $20,075. $331,237 50 Amount received from December 1, 1877, to May 15, 1878. 69,765 59
Total amount received and included in above table .. $401,003 09
The expenditures by the Board of Public Works for superintend- ence and repairs ceased with the transfer of the canals to the lessees. All expenditures during that time were for the settlement of prior claims, awards of damages, expenses of the office of the Board, expenses incurred in the appraisement of personal property sold to the lessees, and the payment of outstanding indebtedness provided for by the act "making
381
THE OHIO HUNDRED YEAR. BOOK.
The State Board of Public Works.
appropriations for the maintenance of the Public Works," passed May 13, 1861.
Under the law authorizing the lease of the Public Works of the State, C. S. Hamilton was appointed by the Governor, Paul Weatherby by the Board of Public Works, and John G. Isham by the lessees, to appraise the personal property of the State, which the lessees were required by said act to purchase. The value of the property appraised by them and trans- ferred to the lessees amounted to fourteen thousand one hundred and seventy-three and 64-100 dollars ($14,173.64).
MEMBERS AND OFFICERS OF THE BOARD OF PUBLIC WORKS, 1901.
Office.
Name.
Residence.
Term Expires.
President
Charles A. Goddard.
Franklin Furnace ...
1901.
Washington G. Johnston
Aultman
1902.
Frank A. Huffman.
Lima
1903.
Secretary
Wm. T. M. McLean.
Sidney
1901.
Chief Engineer.
Charles E. Perkins.
Akron
1902.
Assistant Engineer. ..
Samuel Bachtell
Columbus
1902.
FORMER MEMBERS OF THE BOARD OF PUBLIC WORKS.
Name.
Term. of Service.
Alexander McConnell
1836-1838
John Harris
1836-1838
R. Dickinson
1836-1845
T. G. Bates.
1836-1842
Wm. Wall
1836-1842
Leander Ransom
1836-1845
Wm. Rayen
1839-1840
Wm. SpencerĀ®
1842-1845
O. Follett
1845-1849
J. Blickensderfer, Jr.
1845-1852
Samuel Farrer
1845-1852
E. S. Hamlin
1849-1852
A. P. Miller .
1852-1855
Geo. W. Monypenny
1852-1853
James B. Steedman.
1852-1856
Wayne Griswold
1853-1857
J. Blickensderfer, Jr
1854-1858
A. G. Conover
1856-1860
:382
THE OHIO HUNDRED YEAR BOOK.
The State Board of Public Works.
FORMER MEMBERS OF THE BOARD OF PUBLIC WORKS - Concluded.
Name ..
Term. of Service.
John Waddle
1857-1860
R. L. Backus.
1858-1861
John L. Martin.
1859-1862
John B. Gregory.
1860-1863
Levi Sargent
1861-1864
John F. Torrence
1862-1865
James Gamble
1863-1864
James Moore
1864-1871
John M. Barrere.
1864-1870
Philip D. Herring
1865-1877
Richard R. Porter
1870-1876
Stephen R. Hosmer
1872-1875
Martin Schilder
1875-1881
Peter Thatcher
1876-1879
J. C. Evans.
1877-1880
George Paul
1879-1885
James Fullington
1880-1883
Stephen R. Hosmer.
1881-1884
Leo Weltz
1883-1884
Henry Weible
1883-1886
John P. Martin.
1884-1887
C. A. Flickenger
1885-1891
Wills S. Jones
1886-1892
Wm. M. Hahn
1887-1893
Frank J. McColloch.
1891-1897
Charles E. Groce
1892-1898
E. L. Lybarger
1896-1899
Frank A. Huffman.
1897
Charles A. Goddard
1898
W. G. Johnston.
1899
THE BOARD OF VETERINARY EXAMINERS.
T HE law creating the State Board of Veterinary Examiners was passed by the General Assembly May 21, 1894. The Board consists of five members; the Secretary of the State Board of Agriculture and the Secretary of of the State Board of Health are made ex officio members by the law, while the governor has the appointment of the other members. A list of the officers, from the organization of the board to date, is given below :
PRESIDENTS.
Names.
Residence.
Term of Service.
L. N. Bonham W. W. Miller
Oxford. Castalia
July 25, 1894, to Feb. 1, 1895. February 1, 1895 - still serving.
SECRETARIES.
Names.
Residence.
Term of Service.
Dr. C. O. Probst.
Columbus
July 25, 1894, to July 2, 1895.
Dr. N. B. Smith
Basil.
July 2, 1895, to October 6, 1896.
Dr. H. J. Detmers.
Columbus
October 6, 1896, to July 18, 1898.
Dr. W. E. Wight.
Delaware
July 18, 1898, to October 6, 1898.
Dr. D. S. White
Columbus
October 6, 1898 - still serving.
(383 )
THE BUREAU OF LABOR STATISTICS.
C OMMISSIONER of Labor Statistics Michael D. Ratchford, the subject of this sketch, was born in Clare, Ireland, in 1860. Migrating with his parents to Stark county, Ohio, some ten: years later, he attended the public schools there until he reached his twelfth year, at which age he entered the mines where he labored for more than twenty consecutive years. His education, however, was prin- cipally acquired by attending evening school, and by careful home study during the earlier years of his occupation in mining.
Mr. Ratchford being an active trade unionist, who, while mainly conservative in his views, realized the growing needs of a thorough or- ganization of mine workers, and labored aggressively and unceasingly to this end. He was elected to and served in the office of President of the Massillon, Ohio, miners, 1890-92 ; General Organizer, 1893-94; Pres- ident Ohio miners, 1895-96; President of the United Mine Workers of America, 1897-98. It was while serving in the chief executive office that he established and put into practice a working-day of eight hours; insti- tuted mutual relations and an annual wage contract between mine work- ers and operators through which strikes have since been averted; and made uniform the conditions of mining throughout the bituminous com- petitive coal fields.
(384)
385
THE OHIO HUNDRED YEAR BOOK.
The Bureau of Labor Statistics.
He was appointed by President Mckinley September 7, 1898, as member of the National Industrial Commission created by Congress, where he served for nearly two years, resigning the same to accept the office of Commissioner of Labor Statistics of Ohio, to which he was appointed by Governor George K. Nash, April 25, 1900.
Mr. Ratchford is unswerving in his devotion to the Republican party, and as such has ably discussed the issues for which his party stands in many states of the Union during national and state campaigns.
The Commissioner of Labor Statistics is appointed by the Governor by and with the advice and consent of the Senate for a term of two years. The Chief Clerk and office force of the Bureau are appointed by the Commissioner with the consent of the Governor. The superintendents and clerks of the five Free Public Employment Offices - Cleveland, Columbus, Cincinnati, Dayton and Toledo, which are under the direction and supervision of the Bureau, are also appointed by the Commissioner in the same manner for a term of two years.
-
The Bureau, under the law-Sec. 308 of the Revised Statutes-col- lects, arranges and systematizes all statistics relating to the various branches of labor in the state, and especially those relating to the com- mercial, industrial, social, educational and sanitary conditions of the laboring classes.
COMMISSIONERS OF LABOR STATISTICS.
Appointive by the Governor, and term of office for two years.
Incumbents.
Years of Service.
Terms.
Henry J. Walls.
Four.
1877-1881
Henry Lusky
Four
1881-1885
Larkin McHugh
Two.
1885-1887
Alonzo D. Fassett
Three
1887-1890
John McBride.
Two.
1890-1892
Wm. T. Lewis.
Four
1892-1896
Wm. Ruehrwein.
Two.
1896-1898
J. P. Jones.
Two.
1898-1900
M. D. Ratchford.
Incumbent.
1900-1902
NOTE-Commissioner Fassett was legislated out of office in 1890, and was succeeded by Mr. McBride, who resigned before his term expired.
25. H. Y. B.
THE CANAL COMMISSION.
GEN. WILLIAM H. GIBSON. First President Ohio Canal Commission.
I N THE year 1887, Hon. Jacob A. Kohler, Attorney General, called the attention of Governor Foraker and the Board of Public Works to the valuable state property, in the city of Akron, that had been unlawfully taken possession of by individuals and corporations, and shortly thereafter, ten civil actions, against as many different defendants, were commenced to recover state property valued at one hundred thou- sand ($100,000.00) dollars.
When the 'succeeding General Assembly convened, the governor recommended that a commission be created to ascertain what lands the State owned; thereupon Hon. J. Park Alexander, of Summit county, introduced a bill, embodying the ideas of the governor and attorney gen- eral, creating "a commission to establish the boundaries and lines of the canals, canal basins, reservoirs, etc., of the State by actual sur- veys by metes and bounds, together with maps and plats of the same, and to define and protect the ownership and titles in and to all lands belong- ing to and connected with said canals."
(386 )
387
THE OHIO HUNDRED YEAR BOOK.
The Canal Commission.
Subsequently, the duties of the commission were enlarged by adding to its work the duties previously performed by the swamp land commis- sioner, and providing for the recording of all documents, maps, plats and records in any wise appertaining to the title of any real estate for- merly belonging to or now owned by the State.
The commission is generally called a "Canal Commission," but should be called a land commission, as it has nothing to do with the navigation or management of the canals, and has no relation whatever to the old board of canal commissioners that laid out and constructed the public works of the State.
The duties of the commission are to locate and define the State's property, to recover such portions of it as are found in the unlawful pos- session of individuals and corporations, to lease such portions of it as are not necessary for canal purposes, to acquire title to swamp lands and to collect the cash indemnity due for such lands when they have been disposed of by the United States.
The original act was passed March 28, 1888, and shortly thereafter Governor Foraker appointed as members of said commission, General William H. Gibson of Seneca county, Col. Charles F. Baldwin of Knox county, and Judge Alexander S. Latty of Defiance county, General Gib- son being made president, Judge Latty vice president and T. C. Ryan of . Washington county, secretary. Col. Baldwin resigned after a few months' service, and Hon. R. M. Rownd of Franklin county, was appointed in his place.
The commissioners found that there was practically nothing with which to commence their labors. The original surveys and maps of the canals had all disappeared along with the books that showed the awards of damages paid for lands appropriated for canals and reservoir nur- poses. Fortunately a half dozen of these books were found in a consign- ment of old paper that had been shipped to one of the paper mills on the Miami and Erie canal, and were finally restored to the State, where they have been of inestimable value in aiding the recovery of State property.
The first three or four years may be called the period of surveys and discovery. More than twelve hundred miles of transit lines have been run since the commencement of the canals and reservoir surveys, while hundreds of monuments have been planted to perpetuate the lines estab- lished for the boundaries of the State property. In addition, the title to lands owned by the State, at one time and another, aggregated one million two hundred and thirty thousand five hundred and twenty-two (1,230,522) acres, have been recorded in the records of the office.
Twenty-three large volumes of maps have been completed and bound in convenient book form, and other's are in process of completion.
388
.
THE OHIO HUNDRED YEAR BOOK.
1
The Canal Commission.
These maps when completed will embrace the entire canal system, including the canals, reservoirs, basins, wide-waters, feeders, raceways, water-powers, hydraulics, dams, slack-waters, locks, aqueducts, bridges, culverts, bulk-heads, waste-weirs, and in fact nearly every thing pertain- . ing to the public works of the State.
In addition to these, plats have been made of all the swamp lands; in the northwestern part of the State. This was necessary in order to determine the indemnity due the state, from the United States, for swamp. lands, and the commission has filed claims for swamp land indemnity aggregating $121,601.66, which claims are pending for hearing before the secretary of the interior.
The net results to the State from the work of the commission in lands recovered, and lands leased and sold, is approximately $1,000,000.00, and this will be substantially increased if pending litigation results in favor of the State.
The fixed policy of the commission has been to lease the State lands; rather than to sell them in order that the State may derive a steady in- come from the same.
The following is a list of the different canal commissioners who have served on that board from time to time. The date of each com- mission being some day in the latter part of April.
Names.
Years.
Counties.
Wm. H. Gibson
1888-1890
Seneca.
A. S. Latty
1888-1890
Defiance.
R. M. Rownd.
1888-1890
Franklin.
T. C. Ryan, Secretary
1888-1890
Washington ..
Wm. E. Boden
1890-1892.
Guernsey.
A. H. Roose.
1890-1892.
Pickaway.
R. M. Rownd.
1890-1892.
Franklin.
Israel J. C. Shoemaker, Secretary.
1890-1892
Seneca.
R. M. Rownd.
1892-1896.
Franklin.
Daniel Hartnett.
1892-1896
Henry.
A. T. Wikoff.
1896-1900
Franklin.
C. W. McCracken.
1896-1900
A. T. Wikoff and Henry W. Blachly, each ap- pointed for the term of two years, ending April 28, 1902.
The membership of the commission was reduced from three to two members in 1892.
THE COMMISSIONER OF COMMON SCHOOLS.
H ON. LEWIS D. BONEBRAKE, the present state commissioner of common schools is a product of the Ohio public school system and for twenty years has been actively engaged in educa- tional work. He was born in Westerville, Franklin Co., O., August 23, 1859. His father Rev. Daniel Bonebrake was born in Preble county, O., and is still living at the age of 72 years. A great-grandfather served in the Revolutionary war and with his brothers served under Washington in and around Philadelphia. Two of his great-uncles were scouts under General Harrison in the war of 1812. Mr. Bonebrake's mother-Hester Ann-was the youngest daughter of Captain John Bishop who with his family came to Franklin county in 1818 from Duchess county, New York. Her father served in the war of 1812 and five of his father's family were soldiers in the war of the Revolution. Mr. Bonebrake attended a district school until 14 years of age when he entered the Westerville high school and completed its course. In the fall of 1876 he entered Otterbein University, Westerville, and by teaching during the winters put himself through college, graduating in the class of 1882. He at once entered upon his life work as a teacher and very successfully superintended the schools at Sparta, Elmore, Athens, and Mt. Vernon.
( 389 )
390
THE OHIO HUNDRED YEAR BOOK.
The Commissioner of Common Schools.
During his ninth year at the latter city he was nominated by the Repub- lican state convention of 1897 at Toledo for the office of state commis- sioner of common schools. His popularity among the teachers of the state was such that he was given one of the highest pluralities on the ticket, receiving 26,549 over Myron E. Hard, his Democratic opponent. He entered upon the duties of his office on the second Monday of July, 1898, and during his first term visited and delivered educational addresses. in every county of the state.
In 1900 he was re-nominated by acclamation and re-elected by a. plurality of 68,302 over Joshua D, Simkins, his Democratic opponent .. On the second Monday of July, 1901, he entered upon his second term of three years which will expire on a like date in 1904.
During his educational career Mr. Bonebrake has served as school examiner on city, county and state boards, successively, and holds a life certificate from the latter granted in the summer of 1885. Prior to his- election his services as an institute lecturer were in great demand and he had done institute work not only in one-third of the counties of Ohio but in Indiana, Kentucky, and Pennsylvania. It is a part of his official duties to visit teachers institutes and it is an interesting fact that in this duty during his first term he traveled, within the state, 13,000 miles each year.
CLERICAL FORCE, OFFICE OF SCHOOL COMMISSIONER.
The clerical force of the office is limited to two clerks and a sten- ographer. The correspondence is heavy as the commisioner's opinion is daily sought on all subjects pertaining to school laws and school man- agement.
CLERKS.
C. E. Bonebrake, Chief Clerk, Columbus.
H. H. Cassil, Statistical Clerk, Mt. Vernon.
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.