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 51

Author: Gilkey, Elliot Howard, 1857-; Taylor, william Alexander, 1837-1912; Ohio. General Assembly
Publication date: 1901
Publisher: Columbus, F. J. Heer, state printer
Number of Pages: 810


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 51


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


(610)


8


611


THE OHIO HUNDRED YEAR BOOK.


Representatives in Congress from Ohio.


MEMBERS FROM THE SEVENTEENTH DISTRICT.


1


Years.


Congress.


Name.


County.


1833-1834.


23d


John Thompson


Columbiana.


1835-1836


24th


Andrew W. Loomis


66


1837-1838.


25th.


Chas. D. Coffin


60


1839-1840. .


26th


John Hastings 66


66


1841-1842


27th


William McCauslin


66


1845-1846


29th


George Fries


1847-1848


30th


1849-1850


31st.


Joseph Cable


Carroll. 66


1851-1852


32d.


1853-1854


33d.


Wilson Shannon


-


1855-1856


34th


Chas. J. Albright


1857-1858


35th


William Lawrence


1859-1860


36th.


Thomas C. Theaker.


James R. Morris.


Ephraim R. Eckley


Carroll.


1865-1866


39th.


60


Jacob A. Ambler


Columbiana.


1871-1872.


42d 43d


Laurin D. Woodworth


Mahoning.


1875-1876


44th.


Williah Mckinley, Jr.


James Monroe


William McKinley, Jr


Jonathan H. Wallace


1883-1884 . .


48th.


Joseph D. Taylor


:1885-1886


49th.


A. J. Warner.


1887-1888


50th.


Joseph D. Taylor


1889-1890


51st.


1891-1892.


52d.


Andrew J. Pearson


1893-1894.


53d.


J. A. D. Richards.


1895-1896


54th.


Addison S. McClure.


1897-1898


55th


John A. McDowell


1899-1900.


56th


60


1901-1902.


57th.


John W. Cassingham.


Coshocton.


Belmont. Guernsey. .6 Belmont. 66


1861-1862.


37th.


1863-1864.


38th


¥


1867-1868


40th.


1869-1870


41st


1873-1874.


1877-1878. .


45th


1879-1880. .


46th


Stark. Lorain. Stark.


1881-1882.


47th


Columbiana. 66 Guernsey. Washington. 66 Belmont. 66


1843-1844.


28th.


66


EIGHTEENTH DISTRICT.


Counties - Columbiana, Mahoning and Stark.


ROBERT W. TAYLER, LISBON, OHIO.


ROBERT WALKER TAYLER, Republican, of Lisbon, was born at Youngs- town, Ohio, November 26, 1852; graduated at Western Reserve College, June, 1872; in September of that year commenced teaching in the High School at New Lisbon, and was elected Superintendent of Schools in 1873 and re-elected in 1874; from January, 1875, to November, 1876, he was editor of the Buckeye State newspaper at New Lisbon; in April, 1877, he was admitted to the bar and was elected Prosecuting Attorney of Columbiana County in 1880; re-elected in 1882, and served until January, 1886; since his admission to the bar has been actively engaged in the practice of his profession; was elected to the Fifty-fourth and Fifty-fifth Congresses, and re-elected to the Fifty-sixth Congress, receiving 22, 635 votes to 19,575 for Charles C. Weybrecht, Democrat, 614 for George C. Harvey, Prohibitionist, and 212 for L. B. Logan, Union Reform.


(612)


613


THE OHIO HUNDRED YEAR BOOK.


Representatives in Congress from Ohio.


MEMBERS FROM THE EIGHTEENTH DISTRICT.


Years.


Congress.


Name.


County


1833-1834 ..


23d


Benjamin Jones


Wayne.


1835-1836.


24th


1837-1838.


25th


Matthias Shepler


Stark.


1839-1840.


26th


David A. Starkweather


1841-1842 ...


27th.


Ezra Dean


66


1845-1846.


29th.


David A. Starkweather.


66


1847-1848.


30th


Samuel Lahm


66


1849-1850. .


31st.


David K. Carter. 66


66


1851-1852.


32d.


66 Portage. Stark.


1855-1856 ..


34th


Benjamin F. Leiter


1857-1858.


35th


66


1859-1860. . .


36th


Sidney Edgerton


Summit.


1861-1862 . ..


37th.


1863-1864.


38th.


Rufus P. Spalding


Cuyahoga.


1865-1866.


39th


66


66 Summit.


1873-1874 ..


43d.


James Monroe


Lorain. 66


1877-1878. 1879-1880.


45th. 46th


Jonathan T. Updegraff.


1881-1882.


47th.


Addison S. McClure.


1883-1884.


48th.


William McKinley


1885-1886. .


49th.


Isaac H. Taylor.


1887-1888. . 1889-1890 ..


50th.


William McKinley, Jr 66


Jefferson. Wayne. Stark. Carroll. Stark. 66 Guernsey.


1891-1892. . 1893-1894. 1895-1896.


53d.


George P. Ikirt.


54th


Robert W. Tayler.


Columbiana.


1897-1898.


55th


1899-1900


56th.


6


..


1901-1902


57th.


66


66


1869-1870. . .


41st 42d.


William H. Upson.


1871-1872.


1875-1876 ..


44th.


66


1853-1854.


33d.


George Bliss


1843-1844. .


28th.


1867-1868.


40th.


51st 52d.


Joseph D. Taylor


NINETEENTH DISTRICT.


Counties -- Ashtabula, Geauga, Portage, Summit and Trumbull.


1


CHARLES DICK, AKRON, OHIO.


CHARLES DICK, Republican, of Akron, was born at Akron, November 3, 1858; educated in Public Schools; was store clerk, bank book-keeper and teller; later, grain commission merchant; in 1894 was admitted to Ohio, bar; served two terms as Auditor, Summit County; was long Major and Lieu- tenant-Colonel of the Eighth Regiment, Ohio National Guards, being sub- sequently elected Brigadier-General and now serving as Major-General; was. several years member and three times Chairman Republican County Committee, Summit County, Ohio; Secretary Republican National Committee from March, 1897-July, 1900; served as Chairman of the Ohio State Executive Committee in' campaigns of 1892, '93, '94, '99 and 1900; in campaign of 1896 served as Secre -- tary at Chicago headquarters of Republican National Committee; was closely associated with Senator Hanna in preliminary canvass for McKinley's nomination. and subsequent general campaign. He was engaged in active service with his. regiment during the Spanish-American War, and returning from Cuba, upon the death of Hon. S. A. Northway in 1898, he was elected to Congress from. the Nineteenth Ohio District, for the short and long terms; in 1900 was re- elected for the term 1901-1903. Address, Akron, Ohio.


.


(614)


615


THE OHIO HUNDRED YEAR BOOK.


Representatives in Congress from Ohio.


MEMBERS FROM THE NINETEENTH DISTRICT.


Years.


Congress.


Name.


County.


1833-1834


23đ


Humphrey H. Leavitt


Daniel Kilgore


1835-1836.


24tl-


Henry Swearengen


Daniel Kilgore


1839 -- 1840


26th.


Henry Swearengen


66


1841-1842.


27th.


Samuel Stokeley


1843-1844


28th"


Daniel R. Tilden.


66 Portage.


1847-1848.


30th.


John Crowell


Trumbull. 66


1851-1852.


32d.


Eben Newton


1853-1854.


33d


Edward Wade


1855-1856


34th


1857-1858.


35th.


1859-1860. .


36th.


1861-1862


37th.


Albert G. Riddle.


1863-1864.


38th.


James A. Garfield


Portage. 66


1865-1866.


39th


1867-1868.


40th


66


66


66


1873-1874.


43d.


66


66


1875-1876.


44th.


66


$6


1877-1878


45th.


66


66


1879-1880


46th


1881-1882.


47th.


Ezra B. Taylor


Trumbull.


1883-1884.


48th


66


1885-1886 ..


49th


60


66


1887-1888. .


50th.


60


66


1889-1890. .


51st.


1891-1892.


52đ


1893-1894


53d.


Stephen A. North way


1895-1896.


54th.


66


1897-1898.


55th


1899-1900


56th


Chas. Dick


Summit.


1901-1902 ..


57th.


..


Jefferson. Harrison. Jefferson.


1837-1838. . .


25th .


1845-1846.


29th


66


1849-1850.


31st.


¥


Mahoning. Cuyahoga.


66


1869-1870


1871-1872


41st. 42đ


66


66


66


-


TWENTIETH DISTRICT.


Counties - Lake, Medina, and the townships of Bedford, Breckville, Brook- lyn, Chagrin Falls, Dover, East Cleveland, Euclid, Independence, Mayfield, Newburg, Olmstead, Orange, Parma, Rockport, Royalton, Solon, Strongsville, and Warrensville, of Cuyahoga County, and the Twenty-sixth, Twenty-eighth, Twenty-ninth, Thirtieth, Thirty-first, Thirty-second, Thirty-third, Thirty-fourth, Thirty-fifth, Thirty-sixth, Thirty-seventh, Thirty-eighth, Thirty-ninth, Fortieth, and Forty-first Wards of the city of Cleveland.


1


JACOB A. BEIDLER, WILLOUGHBY, OHIO.


JACOB A. BEIDLER, Republican, of Willoughby, born in Chester County, Pa., November 2, 1852; was the son of Israel Beidler, a Mennonite minister; was educated in the country schools of that vicinity, and attended Locke's Semi- nary at Norristown, Pa., for four years, after which time he moved to Ohio and started in the coal business and is still engaged as coal operator; was married to Hannah M. Rhoades, of Phoenixville, Pa., September 14, 1876; nominated for Congressman on the Republican ticket of the Twentieth District of Ohio on May 10, 1900. The vote received by each nominee was as follows: Jacob A. Beidler, Republican, 22,776; H. B. Harrington, Democrat, 22,087; John C. Hardenbergh, Union Reform, 164; John Kircher, Socialistic Labor, 344; Thomas H. Madden, Socialistic Democrat, 405; William B. Gould, Independent Repub- lican, 38; Fremont O. Phillips, Independent Republican, 3973; giving a plurality of 689.


(616)


617


THE OHIO HUNDRED YEAR BOOK.


Representatives in Congress from Ohio.


MEMBERS FROM THE TWENTIETH DISTRICT.


Years.


Congress.


Name.


County.


1843-1844.


28th


Joshua R. Giddings


Ashtabula.


1845-1846


29th


1847-1848.


30th.


1849-1850


31st.


1851-1852.


32d.


1853-1854.


33d.


1855-1856.


34th.


66


66 Trumbull. 66


1873-1874.


43d.


Henry B. Payne


Cuyahoga. 66


1877-1878.


45th.


Amos Townsend 66


66


1881-1882.


47th.


1883-1884


48th


David R. Paige


Summit. Stark.


1885-1886.


49th


William McKinley, Jr.


1887-1888.


50th.


George W. Crouse


Summit.


1889-1890.


51st.


Martin L. Smyser


Wayne. Cuyahoga. 66


1895-1896


54th


Clifton B. Beach.


66


1897-1898.


55th.


1899-1900


56th.


Fremont O. Phillips


1901-1902.


57th


Jacob A. Beidler


.6


1857-1858.


35th


1859-1860


36th.


John Hutchins


1861-1862.


37th.


66


66


1875-1876.


44th.


1879-1880


46th


1891-1892.


52d


Vincent A. Taylor


1893-1894.


53d.


William J. White.


66 Medina. Cuyahoga.


66


66


TWENTY-FIRST DISTRICT.


County of Cuyahoga - First, Second, Third, Fourth, Fifth, Sixth, Sev -- enth, Eighth, Ninth, Tenth, Eleventh, Twelfth, Thirteenth, Fourteenth, Fif -- teenth, Sixteenth, Seventeenth, Eighteenth, Nineteenth, Twentieth, Twenty-first, Twenty-second, Twenty-third, Twenty-fourth, Twenty-fifth, and Twenty-seventh. Wards of the city of Cleveland.


THEODORE E. BURTON, CLEVELAND, OHIO.


THEODORE E. BURTON, Republican, of Cleveland, was born at Jefferson, .. Ashtabula County, Ohio, December 20, 1851; studied at Grand River Institute, Austinburg, Ohio, at Iowa College, Grinnell, Iowa, and at Oberlin College, from which last institution he graduated in 1872; began the practice of law at Cleveland in 1875; was a member of the Fifty-first Congress, but was defeated for re-election in 1890; was elected to the Fifty-fourth and Fifty-fifth Congresses, and re-elected to the Fifty-sixth Congress, receiving 17,599 votes to 10,823 for L. A. Russell, Democrat, and 1,324 for J. J. Koler, Socialist Labor; also re -- elected to the Fifty-seventh Congress.


(618)


619>


THE OHIO HUNDRED YEAR BOOK.


Representatives in Congress from Ohio.


MEMBERS FROM THE TWENTY-FIRST DISTRICT.


Years.


Congress.


Name.


County.


1843-1844


28tl


Edward S. Hamlin.


1845-1846


29th.


Joseph M. Root. .


Huron. Lorain. Huron.


1847-1848.


30th


66


1849-1850


31st.


1851-1852.


32d.


Norton S. Townsend.


Andrew Stuart


1855-1856 ..


33d 34th


John A. Bingham


1857-1858


35th.


66


Lorain. Jefferson. Harrison. .6


1859-1860 ..


36th.


66


1861-1862 ...


37th.


Martin A. Foran


Cuyahoga.


1885-1886. . . 1887-1888. . . 1889-1890


49th


66


66


Theodore E. Burton


66


1891-1892 .. 1893-1894.


52d


Tom. L. Johnson


66.


1897-1898.


55th.


66


66


1899-1900. . .


56th


1901-1902 . . .


57th


66


50th


51st.


1895 -- 1896 ..


53d. 54th


Theodore E. Burton


66


1883-1884. ..


48th.


Henry R. Brinkerhoff.


1853-1854


PART SIX.


COUNTIES OF THE STATE OF OHIO ..


(621)


TABLE OF CONTENTS- PART SIX.


PAGE


Counties of Ohio, giving Date of Erection, Organization, Etc. 623


Population of Ohio by Counties During and at the Close of the First Century of State History (1802-1901). 627


Population of Ohio by Counties (1880-1900). 629


Population of the Incorporated Cities, Towns, Villages and Hamlets of Ohio (1890-1900) 632


Population of the Principal Cities of Ohio (1810-1900). 649


(622)


A TABLE OF THE COUNTIES OF OHIO GIVING DATE OF ERECTION, ORGANIZATION, WHOM NAMED AFTER AND COUNTY SEAT.


Counties.


Erected.


Named After.


Organized.


County Seat.


Adams


Proc. July 10, 1797. ..


John Adams


Date erected.


Allen


Act February 12, 1820


Colonel Allen


Act February 9, 1831


Ashland


Act February 24, 1846. .


Ashland, Kentucky


Date erected.


Ashland.


Ashtabula Act February 10, 1807.


An Indian name. .


Act January 22, 1811.


Jefferson. Athens.


Athens


Act February 20, 1805 .. .


Capital of Greece.


Date erected.


Auglaize


Act February 14, 1848. .... ·


An Indian name.


Date erected.


Wapakoneta.


Belmont


Proc. September 1, 1801.


Capt. Joseph Belmont ..


Date erected.


St. Clairsville.


Brown


Act December 27, 1817 ...


Gen. Jacob Brown.


Date erected.


Georgetown.


Butler


Act March 24, 1803.


Gen. Richard Butler ·


Date erected.


Hamilton.


Carroll


Act December 25, 1832.


Charles Carroll


Date erected.


Carrollton.


Champaign


Act February 20, 1805 ..


Character of surface.


Date erected. .


Urbana,


Clark


Act December 26, 1817. ..


Date erected.


Springfield.


Clermont


Proc. December 6, 1800. .


Date erected.


Batavia.


Clinton


Act February 19, 1810. .


George Clinton


Date erected.


Wilmington.


Columbiana


Act March 25, 1803 ..


Christopher Columbus.


Date erected.


Lisbon.


Coshocton


Act January 31, 1810.


An Indian name.


Act January 22, 1811


Coshocton.


Crawford


Act February 12, 1820.


Col. William Crawford.


Act January 31, 1826.


Bucyrus.


Cuyahoga


Act January 16, 1810. Act January 3, 1809.


An Indian name ..


Date erected. ..


Cleveland.


Darke


Act March 4, 1845.


Fort Defiance


Date erected.


Delaware


Act February 10, 1808.


Indian tribe


Date erected.


Delaware.


Erie


Act March 15, 1838.


Indian tribe


Act March 16, 1838


Sandusky.


Fairfield


Proc. December 9, 1800. Descriptive


Date erected.


Lancaster.


623


A Table of the Counties of Ohio, Etc. THE OHIO HUNDRED YEAR BOOK.


Gen. William Darke.


Act December 14, 1816.


Greenville. Defiance.


Defiance


George Rogers Clarke. . Descriptive.


·


West Union. Lima.


A TABLE OF THE COUNTIES OF OHIO, GIVING DATE OF ERECTION, ORGANIZATION, ETC. - Continued.


Counties.


Erected.


Named After.


Organized.


County Seat.


Fayette


Act February 19, 1810


Marquis de Lafayette.


Date erected.


Franklin


Act March 30, 1803.


Dr. Benjamin Franklin. Robert Fulton.


Date erected.


Fulton


Act February 20, 1850.


Date erected.


Wauseon.


Gallia


Act March 25, 1803.


Gaul (France)


Date erected.


Gallipolis.


Geauga


Act December 31, 1805. . Act March 24, 1803.


Indian name


Date erected.


Chardon.


Greene


Gen. Nathaniel Greene ..


Date erected.


Xenia.


Guernsey


Act January 31, 1810.


Isle of Guernsey (Eng.)


Date erected.


Cambridge.


Hamilton


Proc. January 2, 1790. .


Alexander Hamilton .


Date erected.


Cincinnati.


Hancock


Act February 12, 1820. ..


John Hancock ...


Act January 21, 1828


Findlay.


Hardin


Act February 12, 1820.


Gen. John Hardin.


Act January 19, 1833


Kenton.


Harrison


Act January 2, 1813. ..


Wm. Henry Harrison,


Date erected.


Cadiz.


Henry


Act February 12, 1820.


Patrick Henry


Act February 2, 1824.


Napoleon.


Highland Hocking


Act February 18, 1805. Act January 3, 1818.


Descriptive


Date erected. .. Date erected. ..


Logan.


Holmes


Act January 20, 1824. . .


Major Holmes


Act January 4, 1825


Millersburg.


Huron


Act February 7, 1809.


Huron Indians.


Act January 31, 1815


Norwalk.


Jackson


Act January 12, 1816.


Gen. Andrew Jackson


Date erected.


Jackson.


Jefferson


Proc. July 29, 1797. .. Act January 30, 1808.


Thomas Jefferson Gen. Henry Knox


Date erected.


Lake


Act March 6, 1840.


Lake Erie


Act March 20, 1840


Lawrence


Act December 21, 1815.


Capt. James Lawrence. Salt Licks ...


Act December 20, 1816. Date erected. .. .


Licking


Act January 30, 1808.


Logan


Act December 30, 1817 .... Act December 26, 1822.


Gen. Benjamin Logan


Date erected. ..


Act January 21, 1824,


Bellefontaine. Elyria.


624


A Table of the Counties of Ohio, Etc.


THE OHIO HUNDRED YEAR BOOK.


Steubenville. Mt. Vernon. Painesville. Ironton. Newark.


Lorain


Province Lorainę


Date erected. .


Knox


The River Hock-hocking ..


Hillsboro.


.Washington C. H. Columbus.


0


A TABLE OF THE COUNTIES OF OHIO, GIVING DATE OF ERECTION, ORGANIZATION, ETC. - Continued.


40 H. Y. B.


Counties.


Erected.


Named After.


Organized.


County Seat.


Lucas


Act June 20, 1835.


Gen. Robert Lucas


Same date as erected.


Toledo.


Madison


Act February 16, 1810.


James Madison


Same date as erected ..


London.


Mahoning


Act February 16, 1846.


Same date as erected ..


Youngstown.


Marion


Act February 12, 1820.


Act December 15, 1823.


Marion.


Medina


Act February 12, 1812.


Act January 14, 1818.


Medina.


Meigs


Act January 21, 1819.


Same date as erected ..


Pomeroy.


Mercer


Act February 12, 1820.


Act January 2, 1824.


Celina.


Miami


Act January 16, 1807.


An Indian name.


Same date as erected.


Troy.


Monroe


Act January 29, 1813


James Monroe


Act February 3, 1815.


Woodsfield.


Montgomery


Act March 24, 1803 ..


Same date as erected.


Dayton.


Morgan


Act December 29, 1817.


Gen. Daniel Morgan ...


Act December 28, 1818


McConnellsville.


Morrow


Act February 24, 1848


Gov. Jeremiah Morrow ..


Same date as erected.


Mt. Gilead.


Muskingum


Act January 7, 1804.


An Indian name ..


Same date as erected.


Zanesville.


Noble


Act March 11, 1851.


Warren P. Noble.


Same date as erected.


Caldwell.


Ottawa .


Act March 6, 1840


An Indian name.


Same date as erected.


Port Clinton.


Paulding


Act February 12, 1820.


John Paulding


Act March 18, 1839.


Paulding.


Perry ..


Act December 26, 1817.


Oliver Perry


Same date as erected.


New Lexington.


Pickaway


Act January 12, 1810.


Indian tribe


Same date as erected.


Circleville.


Pike


Act January 3, 1815.


Gen. Zebulon Pike.


Same date as erected. .


Waverly.


Portage


Act February 10, 1807. ..


An Indian name.


Same date as erected ...


Sanie date as erected.


Same date as erected ...


Ottawa.


Richland


Act January 7, 1813. . ..


Descriptive .


Same date as erected ..


Mansfield.


Ross


Proc. August 20, 1798 ...


James Ross


Same date as erected.


Chillicothe.


625


A Table of the Counties of Ohio, Etc.


THE OHIO HUNDRED YEAR BOOK.


Ravenna. Eaton.


Preble


Act February 15, 1808


Capt. Edward Preble.


Putnam Act February 12, 1820.


Gen. Israel Putnam.


An Indian name ... Gen. Francis Marion.


Return Jonathan Meigs, Jr .. Gen. Hugh Mercer


Gen. Richard Montgomery ..


A TABLE OF THE COUNTIES OF OHIO, GIVING DATE OF ERECTION, ORGANIZATION, ETC. - Concluded.


Counties.


Erected.


Named After.


Organized.


County Seat.


Sandusky


Act February 12, 1820


An Indian name ...


Same date as erected ..


Fremont.


Scioto


Act March 24, 1803


An Indian name.


Same date as erected.


Portsmouth.


Seneca


Act February 12, 1820.


An Indian tribe ...


Act January 22, 1824. .


Tiffin.


Shelby


Act January 7, 1819.


Gov. Isaac Shelby.


Same date as erected. .


Sidney.


Stark


Act February 13, 1808.


Gen. John Stark.


Same date as erected.


Canton.


Summit


Act March 3, 1840. Proc. July 10, 1800. .


Its elevation


Act March 17, 1840.


Akron.


Trumbull


Gov. Trumbull


Same date as erected.


Warren.


Tuscarawas


Act February 13, 1808.


An Indian name.


Same date as erected .


New Philadelphia.


Union


Act January 10, 1820


Descriptive


Same date as erected.


Marysville.


Van Wert.


Act February 12, 1820.


Isaac Van Wert. ..


Act March 18, .1837.


Van Wert.


Vinton


Act March 23, 1850


Samuel F. Vinton.


Same date as erected.


McArthur.


Warren


Act March 24, 1803


Gen. Joseph Warren ...


Same date as erected.


Lebanon.


Washington


Proc. July 27, 1788.


George Washington


Same date as erected .


Marietta.


Wayne


Act February 13, 1808


Gen. Anthony Wayne.


Act January 4, 1812. .


Wooster.


Williams .


Act February 12, 1820.


David Williams


Act February 2, 1824 ..


Bryan.


Wood


Act February 12, 1820


Col. Wood


Same date as erected .


Bowling Green.


Wyandot


Act February 3, 1845. .


Original inhabitants.


Same date as erected. ..


Upper Sandusky.


626


A Table of the Counties of Ohio, Etc.


THE OHIO HUNDRED YEAR BOOK.


POPULATION OF OHIO BY COUNTIES DURING AND AT THE CLOSE OF THE FIRST CENTURY OF STATE HISTORY.


1802 - 1901.


(Compiled from the Twelfth Census of the United States.)


T HE first census of that part of the United States which is now the State of Ohio, was taken in 1800, under the government of the Northwest Territory. For purposes of comparison by decades, the census of 1800 is treated as though it was under the present govern- ment, but it should be remembered that the "Wayne County" of 1800, is not identical with the "Wayne County" of 1900, but was the early century name for Northwestern Ohio and the State of Michigan. It should also be remembered that in 1800, Hamilton County covered the whole western part of the present state up to the present site of the city of Lima; that Trumbull, Jefferson, and Washington Counties covered the territory from the present site of Ironton on the Ohio river, up the Ohio river and almost to the lake ; that the central part of Ohio from the river to Upper Sandusky comprised the counties of Adams, Ross, and Tuscarawas, with the north- western quarter of the present state joined with Michigan under the name of Wayne County. The State of Ohio was organized by the adoption of its first constitution at Chillicothe, November 29, 1802.


. COMPARATIVE STATEMENT OF POPULATION FROM 1800-1900.


Increase.


Census Years.


Population.


Number.


Per cent.


1900


4,157,545


485,229


13.2


1890


3,672,316


474,254


14.8


1880


3,198,062


532,802


20.0


1870.


2,665,260


325,749


13.9


1860


2,339,511


359,182


18.1


1850.


1,980,329


460,862


30.3


1840.


1,519,467


581,564


62.0


1830


937,903


356,608


61.3


1820.


581,295


350,535


151.9


1810


230,760


185,395


408.7


1800.


45,365


(627)


628


THE OHIO HUNDRED YEAR BOOK.


Population of Ohio by Counties, Etc.


The population of the state in 1900 is 4,157,545 as compared with the population in 1890 of 3,672,316, representing an increase during the last ten years of 485,229, or 13.2 per cent. This rate of increase is. slightly less than that for the decade immediately preceding, when it was 14.8 per cent, although the numerical increase is somewhat greater. During the earlier decades of the century the state increased in popula- tion rapidly, but the greatest numerical increase (581,564) occurred in the. decade from 1830 to 1840. Since 1850 the development of the state in population has been comparatively steady.


The population of Ohio in 1900 is more than ninety-one times as large as that given for 1800, the census taken two years before it became a state.


The total land surface of Ohio is, approximately, 40,760 square miles, the average number of persons to the square mile at the censuses of 1890 and 1900 being as follows : 1890, 90.1; 1900, 102.0.


TABLE 2. - POPULATION OF OHIO BY COUNTIES: 1880 TO 1900.


COUNTIES.


*1800.


1810.


1820.


1830.


1840.


1850.


1860.


1870.


1880.


1890.


1900.


The State.


45,365


230,760


581,295


937,903


1,519,467


1,980,329


2,339,511


2,665,260


3,198,062 |


3,672,316


4,157,545


Adams


3,432


9,434


10,406


12,281


13,183


18,883


20,309


20,750


24,005


26,093


26,328


Allen


578


9,079


12,109


19,185


23,623


31,314


40,644


47,976


Ashland


7,375


14,584


23,724


28,767


31,814


32,517


37,139


43,655


51,448


Athens


2,791


6,338


9,787


19,109


18,215


21,364


23,768


28,411


35,194


38,730


Auglaize


11,097


20,329


28,627


30,901


34,600


36,398


39,714


49,638


57,413


60,875


Brown


13,356


17,867


22,715


27,332


29,958


30,802


32,911


29,899


28,237


Butler


11,150


21,746


27,142


28,173


30,789


35,840


39,912


42,579


48,597


56,870


Carroll


15,738


14,491


16,416


17,566


16,811


Champaign


6,303


8,479


12,131


16,721


19,782


22,698


24,188


27,817


26,980


26,642


Clark


9,533


13,114


16,882


22,178


25,300


32,070


41,948


52,277


58,939


Clermont


9,965


15,820


20,466


23,106


30,455


33,034


34,268


36,713


33,553


31,610


Clinton


2,674


8,085


11,436


15,719


18,838


21,461


21,914


24,756


24,240


24,202


Columbiana


10,878


22,033


35,592


40,378


33,621


32,836


38,299


48,602


59,029


68,590


Coshocton


7,086


11,161


21,590


25,674


25,032


23,600


26,643


26,703


29,337


Crawford


4,791


13,152


18,177


23,881


25,556


30,583


31,927


33,915


Cuyahoga


1,459


6,328


10,373


26,506


48,099


78,033


132,010


196,943


309,970


439,120


Darke


3,717


6,204


13,282


20,276


26,009


32,278


40,496


42,961


42,532


Defiance


2,000


7,639


11,504


22,060


21,817


23,902


25,175


27,381


27,189


26,401


Erie


11,361


16,633


24,786


31,924


30,264


30,538


31,138


34,284


33,939


34,259


Fayette


1,854


6,316


8,182


10,984


12,726


15,935


17,170


20,364


22,309


21,725


Franklin


3,486


10,172


14,741


25,049


42,909


50,361


63,019


86,797


124,087


164,460


Fulton


4,181


7,098


9,733


13,444


17,063


22,043


25,545


28,124


27,005


27,918


Geauga


2,917


7,791


15,813


16,297


17,827


15,817


14,190


14,251


13,489


14,744


Greene


5,870


10,521


14,801


17,528


21,946


26,197


28,038


31,349


29,820


31,613


Guernsey


3,051


9,292


18,036


27,748


30,438


24,474


23,838


27,197


28,645


34,425


Hamilton


14,692


15,258


31,764


52,317


80,145


156,844


216,410


260,370


313,374


374,573


409,479


Hancock


813 !


9,986


16,751


22,886


23,847


27,784


42,563


41,993


*At the census of 1800 the State of Ohio was not erected.


629


Population of Ohio by Counties, Etc.


THE OHIO HUNDRED YEAR BOOK.


.


17,789


21,053


22,023


22,801


Gallia


7,781


14,043


15,719


22,515


25,769


26,387


Delaware


12,599


18,568


24,474


28,188


32,640


35,462


37,650


Fairfield


23,813


22,951


21,933


23,383


22,223


21,184


Ashtabula


11,338


17,187


20,041


25,444


28,100


31,192


Belmont


18,108


17,685


6,966


11,886


POPULATION OF OHIO BY COUNTIES - Continued.


COUNTIES.


1800.


1810.


1820.


1830.


1840.


1850.


1860.


1870.


1880.


1890.


1900.


Hardin


Harrison


14,345


210 20,916


4,598 20,099


20,157


19,110


18,682


20,456


20,830


20,486


Henry


262


2,503


3,434


8,901


14,028


20,585


25,080


27,282


Highland


5,766


12,308


16,345


22,269


25,781


27,773


29,133


30,281


29,048


30,982


Hocking


2,130


4,008


9,741


14,119


17,057


17,925


21,126


22,658


24,398


Holmes


9,135


18,088


20,452


20,589


18,177


20,776


21,139


19,511


Huron .


6,675


13,341


23,933


26,203


29,616


28,532


31,609


31,949


32,330


Jackson


3,746


5,941


9,744


12,719


17,941


21,759


23,686


28,408


34,248


Jefferson


8,766


17,260


18,531


22,489


25,030


29,133


26,115


29,188


33,018


39,415


44,357


Knox


2,149


8,326


17,085


29,579


28,872


27,735


26,333


27,431


27,600


27,768


Lake .


3,499


5,367


9,738


15,246


23,249


31,380


39,068


39,556


39,534


Licking


3,852


11,861


20,869


35,096


38,846


37,011


35,756


40,450


43,279


47,070


Logan


3,181


6,440


14,015


19,162


20,996


23,028


26,267


27,386


30,420


Lorain


5,696


18,467


26,086


29,744


30,308


35,526


40,295


54,857




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.