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 41
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
The office of Supervisor of Public Printing was created by the General Assembly in the year 1860, the appointing power being vested in the Commissioners of Printing, who appointed L. L. Rice to the office. In the year 1864, the law was so changed as to vest the appointment of the Supervisor in the Governor, who appointed W. O. Blake as such officer.
STATE BINDERY.
The State Bindery was organized in the year 1867 by the Supervisor of Public Printing and the Trustees and Superintendent of the Deaf and Dumb Asylum, for the benefit of the unfortunate deaf mutes of that Institution.
The Supervisor is charged with the superintendence of the State Bindery, which is located on the grounds of, and largely operated by pupils of, the Institution for Deaf Mutes, in Columbus. He is also given , executive authority in the oversight of the printing done under the sev- eral state contracts, and must see that the work is properly done and promptly delivered. He must keep a record of all the work done by the two branches of state printing and state binding, and submit an annual report to the Governor covering the business done by these departments.
STATE PRINTING.
The contracts for state printing are let by commissioners every two year by competitive bids, which are duly advertised. There are nine classes of printing which are defined as follows :
First Contract - Consisting of bills, resolutions, etc., of the General Assembly. Second Contract - Journals of the Senate and House of Representatives.
Third Contract - All reports, communications, etc., printed in pamphlet form, except bulletins of the Ohio Agricultural Experiment Station.
Fourth Contract - General and Local Laws and Joint Resolutions.
Fifth Contract - All blanks, circulars, etc., for executive departments, other than pamphlets.
Sixth Contract - Bulletins Ohio Agricultural Experiment Station.
435
THE OHIO HUNDRED YEAR BOOK.
The State Supervisor of Public Printing.
Seventh Contract - Reports of Secretary of State, Inspector of Building and Loan Associations and Commissioner of Labor Statistics.
Eighth Contract - Reports of Auditor of State, Commissioner of Common Schools, Superintendent of Insurance (Life and Fire), and Report of the State Board of Agriculture.
Ninth Contract -- German printing and translating, comprising all documents ordered to be printed in German by the General Assembly or either, branch thereof.
The state binding is done by day labor, chiefly, as has been stated by the pupils or ex-pupils of the Institution for Deaf Mutes.
The number of persons so employed during the year is about forty.
DEPARTMENT ROSTER, 1901.
Name.
Office.
Residence.
Mark Slater
Supervisor
D. L. Agler. George Schmelz.
Clerk
Foreman of Bindery
Dayton. Columbus. Columbus.
NAMES OF FORMER SUPERVISORS WITH TERM OF SERVICE.
Name,
Term of Service.
L. L. Rice.
1860-1864
Wm. O. Blake.
1864
W. H. Foster.
1864-1867
L. L. Rice.
1867-1875
Chas. B. Flood
1875-1877
Wm. W. Bond
1877-1879
Wm. J. Elliott.
1879-1881
Joshua K. Brown.
1881-1885
W. C. H. De la Court.
1885-1887
Leo. Hirsch
1887-1891
S. V. Hinkle
1891-1892
Leo. Hirsch
1892-1901
Mark Slater
1901
GO
STATE BOARD OF EQUALIZATION, 1901,
-
(436)
1
THE STATE BOARD OF EQUALIZATION.
STATE BOARDS OF EQUALIZATION OF REAL PROPERTY FOR TAXATION.
Method of valuing real property in Ohio.
B Y AN ACT of the General Assembly in 1825, the method of assess- ing taxes upon real property which had been in vogue from the beginning of the state government, and which was based upon separation of lands into different classes for taxation, was abolished, and the present method was put in force. Briefly it is this: Land Appraisers are elected in each ward and township at stated periods who assess a tax value upon the land in their respective districts. This is reported by them to the County Board of Equalization which is composed of three County Commissioners, the County Surveyor and the County Auditor. The County Board of Equalization has power to equalize the value assessed against the property of the separate individuals and to increase or decrease the said values provided the total duplicate returned by them shall not fall below the total of all property returned to them by the local Land Appraisers. The finding of the County Board is then reported through the Auditor of State to a State Board of Equalization, which is elected by the people of the several Senatorial Districts in Ohio, and which is composed of as many members as the next preceding Senate. Under the present law, the Land Appraisers are elected in the fall of the ninth year in each decade ; perform their duties and make their report to the County Boards in the following spring ; the returns are acted upon by the County Board in the summer and fall of the tenth year of each decade, in which year the State Board is elected at the November election and begins its decennial term of from four to six months, in December following the election. In addition to the equalization by County and State Boards, the property in each city is equalized, as between individuals, by City Boards of Equalization, whose reports of valuations are 'made to the County Auditor and by him transmitted to the State Board along with his report of the action of County Board in his county. The County Boards of Equalization have no authority over the valuations of prop- erty within cities having separate boards. The State Board of Equaliza- tion equalizes valuations between counties and cities, but has no juris- diction over individual valuations.
The following tables show the membership of the State Boards of Equalization from 1825 to 1902, the first State Board being elected by the General Assembly then in session (December 15, 1825) one member for each congressional district :
(437)
438
THE OHIO HUNDRED YEAR BOOK.
The State Board of Equalization.
MEMBERS OF THE FIRST STATE BOARD OF EQUALIZATION, 1825-1826
Name.
Congressional Districts.
Baldwin, Eli
Thirteenth.
Barr, John.
Sixth.
Bigger, John.
Second.
Cooley, James
Fourth.
Davenport, John.
Tenth.
Fergus, James.
Third.
Gaskill, Joab.
Twelfth.
Hayward, Elijah.
First.
Hedges, James
Fourteenth.
Norton, Daniel S.
Eighth.
Orton, J. B.
Ninth.
Putnam, William Rufus.
Seventh.
Shepherd, Abraham
Fifth.
Simpson, Matthew.
Eleventh.
OFFICERS OF THE BOARD.
Chairman Secretary
John Bigger. Ralph Osborn.
MEMBERS OF THE SECOND STATE BOARD OF EQUALIZATION,. 1834-1835.
Name.
Congressional Districts.
Beebe, Walter B
Ninth.
Bruner, George.
Fourth.
Caldwell, Samuel.
Seventeenth.
Creswell, Samuel.
Tenth.
Dallas, James
Twelfth.
Drum, Samuel.
Fifteenth.
Ely, Heman.
Fifth.
Evans, Benjamin.
First.
Garrard, Jeptha D.
Thirteenth.
Henry, Samuel S
Eighteenth.
Hostetter, Jacob
Fourteenth.
Lattimer, Pickett.
Second.
Seventh.
Quinn, John Reed, Samuel.
Eighth.
Ridgway, Joseph
Eleventh.
Shannon, Thomas
Sixth.
Ward, Nahum.
Sixteenth.
Webb, Thomas D
Third.
Young, Robert.
Nineteenth.
OFFICERS OF THE BOARD.
President Secretary
Samuel Caldwell. John A. Bryan.
439
THE OHIO HUNDRED YEAR BOOK.
The State Board of Equalization.
MEMBERS OF THE THIRD STATE BOARD OF EQUALIZATION, 1841.
This board was appointed from the Senatorial Districts by the Gov- ernor.
Names.
County.
Armstrong, William.
Guernsey.
Baldwin, Eli.
Trumbull.
Barker, Samuel A.
Perry, etc.
Blocksom, F. A.
Columbiana.
Buchanan, Thomas J.
Clermont.
Bull, George W
Richmond. Medina.
Byington, Edwin.
Clark, James S.
Cuyahoga.
Cock, John S.
Jefferson.
Disney, D. T.
Hamilton.
*Elliott, Alexander
Butler.
Forsman, Robert D
Fayette.
French, Daniel J
Geauga.
Gill, William.
Franklin.
Hoagland, Jacob
Highland.
House, George
Athens.
Jones, Benjamin.
Wayne.
Lyman, Joseph,
Portage. Medina, etc.
McClung, William
Warren.
McCully. Alexander
Stark.
Miller, James.
Tuscarawas.
Miller, Robert H.
Belmont.
Mitchell, Robert.
Muskingum.
Patterson, Jefferson
Montgomery.
Price, Philip J
Seneca.
Renick, Felix
Ross, etc.
Robbins, William
Scioto, etc.
Schoonmaker, N
Hamilton.
Sharp. George W
Marion.
Shelby, J.
Clark, etc.
*Sprague, Peres.
Knox.
Spargue, S. S.
Williams.
Warren, Ebenezer
Huron.
Yountz, James
Licking.
Youtz, John.
Fairfield.
* Alexander Elliott, from Butler, resigned, and was succeeded by George Kesling.
* Peres Sprague, from Knox, resigned, and was succeeded by Henry B. Curtis.
OFFICERS OF THE BOARD.
President Secretary Door-keeper
David T. Disney. John Brough. James S. White.
Mallory, John S.
440
THE OHIO HUNDRED YEAR BOOK.
The State Board of Equalization.
MEMBERS OF THE FOURTH STATE BOARD OF EQUALIZATION, 1846.
Name.
County.
Arrowsmith, Miller.
Defiance.
Bell, James M
Guernsey.
Bentley, Solomon.
Belmont.
Brinkerhoff, Jacob
Richland.
Brown, Israel.
Hamilton.
Dewey, Chauncey.
Harrison.
Este, David K.
Hamilton. Columbiana.
Fleming, Robert L
Griswold, Roger W
Ashtabula.
Harsh, Leonard
Carroll.
Johnston, John.
Miami.
Logan, Sheldon
Medina.
Loudon, James
Brown.
Miller, Madison.
Cuyahoga.
Milikin, John M.
Butler.
Pratt Ebenezer B
Licking.
Putnam, Douglas.
Washington.
Renick, Felix.
Ross.
Ridgway, Joseph.
Franklin.
Seney, Joshua.
Seneca.
Sheplar, Mathias
Stark.
Spangler, Samuel.
Fairfield.
Spink, Cyrus.
Wayne. Muskingum.
Standart, Charles
Erie.
Trimble, Allen
Highland.
Vance, Joseph.
Champaign.
Vinton, Samuel F
Gallia.
Webb, Thomas D
Trumbull.
Winans, Mathias.
Greene.
Wright, Allen
Warren.
Young, Samuel M.
Lucas.
OFFICERS OF THE BOARD.
President Secretary
Allen Trimble. John Woods.
Stillwell, Richard.
441
THE OHIO HUNDRED YEAR BOOK.
The State Board of Equalization.
MEMBERS OF THE FIFTH STATE BOARD OF EQUALIZATION, 1853.
The fifth State Board of Equalization, consisting of one member from each Senatorial District, was chosen by the people.
Name.
Congressional District.
Anderson, John
Seventh.
Anderson, Thomas B.
First.
Bacon, John.
Eleventh.
Brown, Israel.
First.
Burke, William H.
Twenty-first.
Converse, John P
Twenty-fourth.
Coulter, John.
Twenty-ninth.
Cramer, John
Twenty-third.
Culbertson, James, Sr
Fifteenth.
Dixson, John N
Twenty-second.
Haines, E. S.
First.
House, George
Eighth.
Hulse, James R.
Tenth.
Ihrig, Jacob
Twenty-eighth.
Jamison, Walter
Twentieth.
Kelly, Joseph.
Fourteenth.
King, James R.
Second. Third.
McFarland, James
Seventeenth.
Mercer, David.
Nineteenth.
Payne, Henry B.
Twenty-fifth.
Powell, A. L.
Fourth.
Reed, Otis.
Twenty-sixth.
Roberts, Isaac N
Eighteenth.
Roller, George W
Thirty-third.
Runkle, Ralph E
Thirteenth.
Seymour, R. R.
Sixth. Fifth.
Tress, George T.
Thirty-first.
Watters, John W
Thirty-second.
Welling, William T
Twenty-seventh. Twelfth.
Westlake, Josias
White, Alexander
Ninth.
Wilbor, John B
Thirtieth. Sixteenth.
Wilson, Robert.
OFFICERS OF THE BOARD.
President
James R. King.
Secretary
Assistant Clerk
Sergeant at-Armis
William D. Morgan. Joseph Dowdall. James Culbertson.
Smith, William
McClure, Albert E
442
THE OHIO HUNDRED YEAR BOOK.
The State Board of Equalization.
MEMBERS OF THE SIXTH STATE BOARD OF EQUALIZATION, 1859-1860.
Name.
Congressional District.
Biglow, Philip
Thirty-third.
Brown, Israel
First.
Burt, James M
Eighteenth.
Carr, Amos
Twenty-first.
Carroll, Nathaniel W
Third.
Clifton, George.
Twenty-seventh ..
Cooper, William
Fifteenth.
Cunard, Stephen T
Seventeenth.
Donald, Lewis.
Twenty-eighth ..
Dungan, Jesse.
Fourth.
Dunlap, Major
Sixth.
Egbert, Jacob.
Second.
Gilleland, Thomas W.
Seventh.
Haynes, David.
Twenty-third ..
Hibbs, Adin G.
Tenth.
Hoy, John.
Twenty-sixth ..
Johnson, Samuel C.
Eighth.
Jones, J. Daniel.
First.
Ladd, James D
Twenty-second ..
McColloch, Samuel
Thirteenth.
McDonald, William.
Eleventh.
Morris, James R
Nineteenth ..
Nesbitt, Benoni.
Fifth.
Northrop, A. L.
Twelfth.
O'Bannon, Pressley N
Sixteenth.
Ramage, Archibald C.
Twentieth.
Rinehart, Hugh T
Thirty-second ..
Russell, W. S.
Thirtieth.
Twenty-fourth ..
Spencer, Erastus Titus, Rasselas R.
Thirty-first.
Urie, George W
Twenty-ninth.
Vattier, John L.
First.
White, Alexander
Ninth.
Williamson, Samuel.
Twenty-fifth.
Woodford, Seth.
Fourteenth.
OFFICERS OF THE BOARD.
President Secretary Ass't Secretary. Sergeant-at-Arms
Samuel Williamson. Francis M. Wright. H. A. Hamilton.
James H. Beebe.
443
THE OHIO HUNDRED YEAR BOOK.
The State Board of Equalization.
MEMBERS OF THE SEVENTH STATE BOARD OF EQUALIZATION,. 1870-1871.
Name.
Congressional
District.
Barnet, David.
Barton, William.
Baughman, Abraham.
Carson, E. T.
Dickson, Andrew
Thirty-first.
Dugan, Benjamin E.
Twentieth.
Dutton, Edwin
Twenty-second.
Field, C. C.
Twenty-fourth.
Ford, Charles
Second.
Fullington, James
Thirteenth.
Groesbeck, William S.
First.
Hibben, Samuel E
Sixth.
Howard, D. W. H.
Thirty-third.
Hoyt, James M.
Twenty-fifth.
Jones, J. D.
First.
Leckey, S. A.
Twelfth.
Licey, A. D.
Twenty-seventh ...
Linn, Daniel B.
Fifteenth.
Lye, Francis J, Jr.
Thirty-second ..
McClelland, Richard.
Eighteenth. Fourteenth.
Nash, William
Eighth. Tenth.
Niles, O. E.
Phillis, Charles
'Eleventh.
Roudebush, William
Fourth.
Shaw, Josiah C.
Twenty-first.
Smith, Andrew J.
Sixteenth. Fifth.
Smith, John Quincy
Stevens, Henry H
Twenty-sixth.
Van Meter, William.
Nineteenth.
Washam, W. T.
Seventh.
White, Alexander.
Ninth.
Williams, Theodore
Thirtieth.
Wolcott, Orlow L.
Twenty-third.
OFFICERS OF THE BOARD.
President William S. Groesbeck ..
President pro tem J. Q. Smith.
Secretary J. H. Godman.
Ass't Secretary. B. J. Loomis.
Sergeant-at-Arms
T. E. Botsford.
Ass't Sgt-at-Arms
Fred. Blenkner.
McIntosh, Enos S
Third. Seventeenth and Tweny-eighth.
Twenty-ninth. First.
-444
THE OHIO HUNDRED YEAR BOOK.
The State Board of Equalization.
MEMBERS OF THE EIGHTH STATE BOARD OF EQUALIZATION. 1880-1881.
Name.
Congressional District.
Bowman, S. C. Brand, S. J ..
Twenty-first.
Carlisle, J.
. Comly, Benjamin
Twenty-second. Thirtieth.
Dexter, Julius
First.
Elliott, George E.
Second.
.. Galbraith, R.
Sixth.
Giles, John S
Eighth.
Grove, George A
Third.
Hafer, George
First.
Hare, George.
Thirtieth.
Hedges, H. C.
Twenty-seventh & Twenty-ninth.
Hinman, E. L.
Tenth.
Howard, A. P.
Eleventh.
Humphrey, William
Seventeenth and Twenty-eighth.
Jaeger, Godfrey
Thirtieth.
Johnson, J. J. Love, Joseph.
Seventeenth and Twenty-eighth. Thirtenth.
McCalister, R. T.
McIntosh, A. S.
Twenty-third.
Munson, M. M
Sixteenth.
Osborn, E. N.
Twenty-fourth. Fifth.
Pelton, F. W.
Twenty-fifth. Fourth.
Ralston, O. P.
Thirty-third.
Rigby, William L.
Ninth.
Rose, Calrk.
Nineteenth.
Ryan, J. J ..
Twelfth.
Sackett, George
Twenty-sixth. Eighteenth.
Sangster, C. F.
Shannafelt, J. B.
Twentieth. Fourteenth.
Stanberry, E. M.
Eighth.
Washam, W. T.
Seventh.
Williams, William H.
Twenty-seventh & Twenty-ninth.
OFFICERS OF THE BOARD.
President
E. L. Hinman. Ass't Secretary .... J. Hargitt.
President pro tem
H. C. Hedges. Sergeant-at-Arms . James M. Orr.
Secretary
B. J. Loomis.
Ass't Sgt-at-Arms .. C. C. James.
Fifteenth.
Parrett, J. H.
Ramey, O. B.
Symmes, William
Thirty-second. First.
Daniel, George
445.
THE OHIO HUNDRED YEAR BOOK.
The State Board of Equalization.
MEMBERS OF THE NINTH STATE BOARD OF EQUALIZATION, 1890-1891.
Name.
District.
Ackley, John.
Armstrong, W. W
Barrett, D. M
Beman, A. W.
Bolander, Henry
4th.
Cherry, E. V
1st.
Clark, Amos.
8th.
Couch, J. B ..
33d. 30th. 0
Douglass, James
Grinnell, William
24th-26th ...
Grubb, John.
1st. 8th.
Horton, Paris.
Houston, Leon H
Hyatt, B. F
Jorden, Matthew
Kagy, Isaac
Kerr, S. H
12th.
Maize, William
10th.
Mason, W. J
McGill, Amzi.
Niles, O. E.
Parks, Foster.
Poe, E. W .- Auditor of State
Ex-officio ..
Pursel, V. V.
Robinson, J. W
Roth, F. M.
Skinner, C. A
Stroble, C. A.
Turner, James
2d. 3d. 18-19th. 17th-28th ..
Wallace, William
23d. 7th.
Washam, W. T
21st.
Webb, J. W. S
25th.
Wells, F. L ..
22d. 5th.
Woodward, S. F
OFFICERS OF THE BOARD.
President
E. V. Chierry.
President pro tem. D. M. Barrett.
Secretary J. L. Hampton.
Sergeant-at-Arms C. H. Williams.
11th. 33d. 14th. 31st.
15th-16th .. 1st. 10th. 27th-29th.
32d. 13th. 30th. 20th.
Turner, Milton.
Ulery, G. W.
Wilhelm, G. W
9th. 27th-29th. 6th. 25th.
.446
THE OHIO HUNDRED YEAR LOOK.
The State Board of Equalization.
MEMBERS OF THE TENTH STATE BOARD OF EQUALIZATION, 1900-1901.
(See full page group facing this Department.)
Names.
Politics.
District.
Address.
Barnett, Joshua.
Republican.
5th-6th
Spring Valley.
Bates, Theo. M
Republican.
25th.
Cleveland.
Booth, Michael.
Democrat.
17th-28th.
Shreve.
Chapman, William W .. Chenoweth, Frank A .. Crater, George.
Republican.
10th
Harrisburg.
Democrat.
18th-19th
Canal Dover.
.Crawford, William B.
Republican.
21st.
Augusta.
Denny, Dennis
Republican.
13th
Lewistown.
ĮDiem, Frederick J.
Republican.
1st.
Cincinnati.
Ehlert, Henry C. A.
Republican
33d
Toledo.
Fisher, Robert P.
Democrat.
2d-4th.
Decatur.
"Guilbert, Walter D
Republican.
Auditor of State.
Hart, T. G.
Republican.
24th-26th
Mentor.
Hicks, Frank.
Democrat.
. 2d-4th.
Edwardsville.
Horn, Joseph.
Democrat.
30th
Fremont.
Ketterer, C. E.
Democrat.
18th-19th.
Miltonsburg.
Leeding, Robert.
Republican.
15th-16th
St. Louisville.
Mckinney, Charles
Republican.
20th-22d.
Smithfield.
Newton, North.
Republican.
23d.
Boardman.
Oskamp, Henry
Republican.
1st.
Cincinnati.
Patterson, R. M
Republican .
9th-14th
R. D. No. 1 Athens.
Pringle, James A.
Republican.
11th.
Bigplain.
Quellhorst, C. F.
Democrat.
12th
Kettlersville.
*Ritchie, Jacques
Republican.
1st.
Cincinnati.
Rorick, John C.
Republican.
33d.
Wauseon.
Sheldon, A. D.
Republican ..
27th-29th.
Whittlesey.
:Skelton, James
Republican.
7th.
Portsmouth.
Snyder, John C
Republican.
8th
Ironton.
Stuart, George.
Republican.
25th
Cleveland.
Taylor, J. Gordon
Republican.
1st.
Cincinnati.
Walker, William H
Republican.
5th-6th
Hillsboro.
Waller, Stephen.
Democrat.
31st.
Lykens.
'Westgerdes, Frank
Democrat.
32d
Maria Stein.
# Resigned February 14, 1891.
*. Vice Diem. resigned.
-
3d.
Dayton.
Republican.
447
THE OHIO HUNDRED YEAR BOOK.
The State Board of Equalization.
OFFICERS OF THE BOARD. 1901.
Office.
Name.
P. O. Address.
President
Theo. M. Bates.
Cleveland.
President pro tem.
T. G. Hart.
Mentor.
Clerk
E. Howard Gilkey
Columbus.
1st Asst. Clerk.
R. Graham Rudd.
Toledo.
2d Asst. Clerk
Charles O. Silver
Alliance.
Sergeant-at-Arms
James W. Ricker
Portsmouth.
1st Asst. Sergeant-at-Arms.
R. E. Davidson.
Hillsboro.
2d Asst. Sergeant-at-Arms.
R. S. Ellsworth.
Hudson.
Porter
Charles Ruhrwein
Cincinnati.
1st Page
Roy M. King:
Magnetic Springs.
2d Page.
Jacob Bader
Dayton.
TREASURER
(448)
TREASURY DEPARTMENT,
THE TREASURER OF STATE.
I SAAC B. CAMERON, of Lisbon, Columbiana County, the present Treasurer of State, was born in the city of Nairn, 'Soctland. When he was yet an infant, his widowed mother emigrated to America to better her condition and provide greater facilities for the education of her family, of which the subject of this sketch was the youngest of six, believing that in so doing she would afford them more abundant oppor- tunities for success in life. Upon arriving in this country the family located on a farm in Jefferson County, a short distance south of Saline- ville, removing thence about the year 1855 into the village. Here the children of the family were reared. Mr. Cameron attended the public schools there and graduated from the Iron City Business College of Pittsburg. At an early age he accepted a position as a bookkeeper for a local mercantile firm, with whom he remained until 1874. His busi- ness ability soon advanced him to a partnership in the business, which was successfully conducted until in 1880, when Mr. Cameron became the sole owner, after which the business continued to grow and prosper until 1893, when he was elected Treasurer of Columbiana County by a majority the largest ever given to any candidate for any office in the county up to that time. He was re-elected in 1895. The business system he introduced and enforced during the four years of his encumbency in that office established a standard and created a model worthy the emula- tion of all public officials.
(449 )
450
THE OHIO HUNDRED YEAR BOOK.
The Treasurer of State.
When in 1898 the First National Bank at Lisbon was declared to be insolvent, Mr. Cameron having but a short time previously retired from the office of County Treasurer, was the unanimous choice alike of the creditors and stockholders for appointment as Receiver, such was their confidence in his ability to disentangle the labyrinth of complica- tions resulting from the reckless conduct of its affairs upon the part of its management.
In this work he was engaged for more than a year, during which time he brought order out of chaos. He succeeded in fixing the re- sponsibility for the failure of the bank, and although the books were miserably kept and outrageously falsified he obtained judgments in every suit brought by him having for its object the recovery of funds belong- ing to the unfortunate institution, thus proving the wisdom of those in- terested in their selection of him for Receiver.
Mr. Cameron is a thirty-second degree Mason, a Knight Templar, a member of the Independent Order of Odd Fellows, a Knight of Pythias and an Elk. He was married in 1875 to Miss Laura A., daughter of John B. and Mary A. Irwin, of Cleveland, Ohio. Mr. and Mrs. Cameron have one child, a son, Roy MacDonald Cameron, who was born in the year 1883.
Mr. Cameron was nominated for the office of Treasurer of State at the Republican State Convention held in the city of Columbus, June 2, 1899, on the first ballot, and he was elected in November, 1899, by a large majority. He was inducted into office on the first Monday in January, 1900, since which time he has completely remodeled the interior of the office and inaugurated a much-needed system for expediently and safely conducting the large volume of business of the Department, which aggregates in receipts and disbursements many millions of dollars an- nually. In order that the funds of the State might be safely cared for and the securities required by law to be deposited with the Treasurer of State might be properly classified and securely stored, Mr. Cameron planned and has had constructed in the Treasurer's office a large steel vault, made by skilled workmen, of the best material known to the art, and weighing some twenty tons. In this vault he has built for the storage of bonds and other securities, steel filing cases, all the compart- ments of which are so numbered and lettered that, in connection with a card index system installed by him, any security or paper of value entrusted to his keeping may be easily located and readily produced. All which demonstrates Mr. Cameron to be a thorough, systematic, business man, eminently well qualified to discharge in an acceptable man- ner the responsible duties of the position he so ably fills.
At the Republican State Convention held in Columbus in June, 1901, Mr. Cameron was nominated by acclamation for Treasurer of State. for a second term. In politics he has always been a Republican, and has
451
THE OHIO HUNDRED YEAR BOOK.
The Treasurer of State.
ever assumed an active share in the party work. Scarcely had he attained his majority when he was chosen a member of the County Central Committee. So well was his work done there that he was soon chosen Chairman of the. County Executive Committee, three times hon-, ored with a re-election, and is now serving the Republicans of Co- lumbiana County in that capacity. To his management is largely due the fact that that county of phenomenal Republican pluralities is free from bickering and factional strife. Since he has been Chairman, Co- Iumbiana County has given the Republican ticket the largest pluralities in its history.
CHARLES C. GREEN, Cashier.
THE TREASURERS OF STATE.
"Term, Three Years, until the Adoption of the New Constitution in 1851, after- wards, Two Years.
Name.
Term.
John Armstrong*
1792-1803
William McFarland
1803-1816
Hiram M. Curry **
1816-1820
Samuel Sullivan,
1820-1823
Henry Brown.
1823-1835
Joseph Whitehill.
1835-1847
*Treasurer of the Northwest Territory.
** Resigned February, 1820.
-
TREASURY VAULT.
(452)
453
THE OHIO HUNDRED YEAR BOOK.
The Treasurer of State.
THE TREASURERS OF STATE - Concluded.
Name.
Term.
Albert A. Bliss.
1847-1852
John G. Breslin
1852-1856
W. H. Gibsont
1856-1857
A. P. Stone
1857 -- 1862
G. V. Dorsey
1862-1865
W. Hooper
1865-1866
S. S. Warner
1866-1872
Isaac Welsht
1872-1875
Leroy W. Welsh
1875-1876
John M. Millikin
1876-1878
Anthony Howells
1878-1880
Joseph Turney
1880-1884
Peter Brady.
1884-1886
John C. Brown
1886-1892
William T. Cope.
1892-1896
Samuel B. Campbell.
1896-1900
Isaac B. Cameron
1900-1902
+Resigned June, 1857. ¿Died November 20, 1875.
ROSTER OF THE TREASURY DEPARTMENT - 1901-2.
Name.
Office.
Treasurer of State.
Cashier
Bookkeepers
Isaac B. Cameron. Charles C. Green. John W. Barnaby. Arthur H. Griffiths. Helen L. Noble.
Corresponding Clerk.
Messenger
Zachariah R. Jackson
Guards
Charles L. Gore. George T. Blake.
COMPTROLLERS OF THE TREASURY.
T HE office of Comptroller of the Treasury was established in 1859,- as an intermediate check between the Auditor of State and the State Treasury. Warrants issued by the Auditor were not pay -. able at the Treasury until countersigned by the Comptroller or his proper representative, whose books were practically duplicates of the books kept in the office of the Auditor and Treasurer. The office was abolished in 1877. General Wilson being then in charge. The following list gives. the names and terms of service of the several incumbents :
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.