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 59

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 59


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


Associated with this patriotic ideal, is the conviction that leaders should be men of scholarship and sound character. The management has never faltered in that belief that a college faculty should be men of unques- tionable character and highest ability. The college education shows itself in a patriotic citizenship, genuine manliness, sound scholarship and liberal culture. Under this ideal more than a thousand men have been graduated, and many times that number have pursued their courses in part .


While Miami University is not owned and operated by the State of Ohio, in recent years favorable legislative action has given Miami more vigorous life than ever before. One of the new buildings is the gift of the late Senator Brice and bears his name. Another bears the' name of Hon. John W. Herron of Cincinnati, whose long and able services to the University have only been equalled by his generosity.


(754)


-


THE OHIO HUNDRED YEAR BOOK.


755


Miami University.


The location is as healthful as can be found, and comprises fifty- seven acres of the most beautiful campus to be found in the west.


Miami has never been a large institution when measured by her numbers, nor has she ever aspired to be such, but she has been great when measured by her men.


Instructions in military tactics and drill three hourse each week are required of all male students unless excused by the faculty. This feature is in charge of an officer of the United States army, assigned to that service by the president. A regulation uniform is provided for, and may, if desired, be worn at all times in place of another suit of clothes. There is no intention of making Miami University a military school. It simply offers all the advantages of such an institution with none of the disad- vantages, a fact greatly appreciated.


BOARD OF TRUSTEES - 1901. Full term of office, nine years.


Name.


Residence.


Term of Service.


Walter L. Tobey.


Hamilton


1895-1902.


James E. Morey.


Hamilton


1893-1902.


Nelson Sayler.


Cincinnati


1893-1902.


David R. Moore, D. D.


South Salem.


1893-1902.


John N. Van Deman.


Washington C. H


1893-1902.


David MacDill, D. D.


Xenia


1893-1902.


Hon. Nelson W. Evans


Portsmouth.


1896-1905.


John M. Winthrow, M. D


Cincinnati.


1896-1905.


Theophilus R. Kumler


Oxford


1896-1905.


Hon. Elam Fisher


Eaton.


1896-1905.


O. V. Parrish.


Horace A. Levin.


Dayton.


1896-1905.


Hon. Wm. S. Giffen


Hamilton


1896-1905.


John W. Herron, LL. D


Cincinnati


1896-1905.


Samuel F. Hunt, LL. D.


Glendale.


1899-1908.


Harry Weidner


Dayton.


1899-1908.


Clark B. Montgomery.


Cincinnati.


1899-1908.


David R. Silver, M. D.


Sidney


1899-1908.


Daniel H. Evans, D. D


Youngstown.


1899-1908.


Hon. Samuel F. Cary.


Cincinnati


1899-1908.


Alex C. Sands, Jr


Cincinnati


1899-1908.


Henry C. Taylor.


Columbus


1899-1908.


James R. Patterson


Hamilton


1900-1908.


Francis M. Coppock


Cincinnati.


1900-1908.


Walter S. Thomas.


Troy


1900-1905.


George H. Fullerton.


Springfield.


1900-1902.


Joseph J. McMaken.


Hamilton


1900-1902.


George R. Eastman.


Dayton


1900-1908.


756


THE OHIO HUNDRED YEAR BOOK.


Miami University.


OFFICERS OF THE BOARD.


John W. Herron, LL. D., President.


Cincinnati.


A. J. Bishop, Secretary. Oxford.


George A. McSurely, Treasurer


Oxford.


EXECUTIVE COMMITTEE.


J. E. Morey Hamilton.


Walter L. Tobey


Hamilton.


William S. Giffen Hamilton.


T. R. Kumler Oxford.


THE WILBERFORCE UNIVERSITY.


T HE Wilberforce University, located in Greene County near Xenia, Ohio, cannot be considered one of the state educational institu- tions, except that it has been receiving state assistance in estab- lishing and maintaining an industrial department since 1887. The Uni- versity is for colored youth and affords an opportunity for extending in- dustrial training to colored youth, such as is not found in other institu- tions in the state.


The following brief history of this institution is a matter of historical value :


On September 28, 1853, the Cincinnati Conference of the M. E. Church selected a committee which recommended "the establishment of a literary institution of high order for the education of colored people generally"; and on May, 1856, "Tawawa Springs," a beautiful summer resort in Greene Co., Ohio, was purchased, and Wilberforce University was organized. By concurrent action, the M. E. and the A. M. E. Conferences of Ohio entered into co-operation for the success of the University. It was incorporated August 30, 1856, and a board of twenty-four trustees selected, including Governor Salmon P. Chase, President R. S. Rust, Ashland Keith, of the colored Baptist denomination, and D. A. Payne; and the broad principle adopted that there shall never be any distinction among the trustees, faculty or students. on account of race, color or creed.


The University began its work in Oct. 1856, under Rev. M. P. Gaddis, as principal. He was succeeded by Professor James K. Parker, and he by Dr. Richard S. Rust, the first president. During the first epoch, which terminated with the Civil War, the number of students, largely the chil- dren of southern planters, varied from seventy to one hundred. Com- mendable progress was made in literary culture. The War closed the school, and the M. E. Church withdrew from the field.


On March 10, 1863, D. A. Payne purchased the property for $10,000, and associated with himself James A. Shorter and Professor John G. Mitchell, in the re-organizing of the University. It is the oldest college for negroes in this country. Congress in 1870, appropriated $25,000; Chief Justice Salmon P. Chase bequeathed $10,000; the Charles Avery es- tate added $10,000, and the American Unitarian Association gave for lectures, $6,000 to the University.


On March 19, 1887, the Legislature of the State of Ohio came to our aid, helping us in establishing a Normal and Industrial Department, and is appropriating now, $17,000 per annum to the University. On January 9, 1894, President Cleveland detailed Lieutenant John H. Alex- ander, a West Point graduate, to organize and instruct the Military De- partment of Wilberforce University, and the United States Government is


(757)


I


WILBERFORCE UNIVERSITY,


(758)


759


THE OHIO HUNDRED YEAR BOOK.


The Wilberforce University.


still maintaining this department. At the breaking out of the Spanish- American War, Wilberforce furnished some of the best negro soldiers that went to the front, a number of whom are fighting for the flag in the Philippines to-day.


The University has received from all sources since organization, $513,202.80. Six thousand and six negro youths have attended the Uni- versity, most of them coming from the South. Two hundred and sixty- six have graduated from our literary courses, and are now preaching and teaching in the South; striving to help solve the race question. Two hundred and ten have graduated from the Industrial Department, and are now engaged in the useful trades. It is the pride of the University that it has always been the aim and object to contribute her full share to the intellectual, moral, physical, and industrial uplift of the negro, and thereby assist in removing the standing menace to our American institu- tions,-the race problem.


OFFICERS, 1900-1901.


Rev. Joshua H. Jones, A. M., D. D. President.


OFFICERS, BOARD OF TRUSTEES.


Rt. Rev. Abram Grant, D. D. President.


Rt. Rev. B. T. Tanner, D. D. Vice-President.


Rev. Horace Talbert, A. M. Secretary.


Rev. James P. Maxwell. Treasurer.


EXECUTIVE BOARD.


Rt. Rev. B. W. Arnett, D. D., LL. D ... President. Rev. J. Coleman, D. D. Vice-President.


W. A. Anderson, A. M.,


Rev. Charles S. Smith,


Rt. Rev. B. F. Lee, D. D., Ph. D. H. H. Holland, Esq.


Rev. Horace Talbert, A. M.


NORMAL AND INDUSTRIAL DEPARTMENT.


Rev. Joseph M. Shorter, A. M.


Superintendent.


OFFICERS BOARD OF TRUSTEES.


W. A. Galloway President.


B. W. Arnett . Vice-President.


A. J. DeHart. Secretary.


J. P. Maxwell. Treasurer.


WOMEN'S RELIEF CORPS HOME FOR ARMY NURSES.


MADISON, LAKE COUNTY.


F OLLOWING the agitation which led to the establishment of the State Soldiers' and Sailors' Home in Sandusky, the members of the Ladies' Aid Society called the attention of the General Assembly to the fact that a number of heroic women who had served the country faithfully as army nurses in the War of the Rebellion, were living in Ohio in such circumstances that a proper sense of their past ser- vices rendered it imperative that they should be equally cared for with the ex-soldier and his children. Accordingly, the General Assembly in 1891 passed an act appropriating twenty-five thousand dollars to be used in building a suitable home for army nurses, the money to be expended under the direction of a board of managers appointed for that purpose. Under the provisions of this act a site was selected at Madison, Lake county, a house was built and opened for nurses in 1892.


The trustees on location and construction were : Hon. A. H. McCoy, Mrs. Ada L. Clarke, Mrs. Margaret A. Beale, N. Stratton, and P. H. Cowles; H. F. Lindsey, architect; C. H. Pancoast, superintendent of construction, and E. L. Winchell, contractor.


The state has since been to no expense in operating the Home which is cared for by the contributions of the several soldier organizations.


(760)


THE WORKING HOME FOR THE BLIND.


1 N the year of 1886 a bill introduced by Representative Palmer of Cuya- hoga, himself a blind man, was passed by the General Assembly author- izing the appointment of a board of trustees, whose duty it should be to locate and operate an institution in which the blind adults of Ohio might · be given employment and sustenance, with the promise on the part of the friends of the measure that with some material assistance from the State in the organization of such a home, it would become self-support- ing. The institution was located at Iberia and opened within a reasonable time after the trustees were appointed. It was destroyed by fire in 1895, leaving the inmates with insufficient accommodations, both in their In- dustrial and Domestic Departments. The General Assembly not being satisfied with the success of the experiment refused to rebuild the buildings so destroyed, and eventually ordered the abandonment of the institution.


The trustees of the home who gave unselfishly of their time and means toward making the home self-supporting during the terms of their in- cumbency were:


Name.


Year.


Address.


John O. Winship.


1886-1890.


Cleveland.


James B. Wallace.


1886-1888


Milford.


H. De Crow


1886-1889


Galion.


E. J. Crane.


1886-1888


Iberia.


D. A. Johns.


1888-1896


Van Wert.


Walter L. Campbell.


1888-1891


Youngstown.


John Blyth.


1890-1892.


Galion.


W. C. Bennett.


1890-1893


Iberia.


G. W. De Weese


1891-1897


Cleveland.


M. E. Douglas.


1892-1895.


Mansfield.


William Douglas.


1892-1898.


Mansfield.


(761)


issioner


of Chios


N.


CHAIRM


CIMPERIUMD


IMPÉRIOS


HON.S.


ON


SEČY.


PA


ION


an American Exposition


(762)


PART EIGHT.


COMMISSIONERS FOR TEMPORARY SERVICE.


(763)


TABLE OF CONTENTS -PART EIGHT.


PAGE


Pan-American Commission, 1901 762, 765


Paris Exposition Commissioners, 1900 766


Ohio Centennial Commissioners, 1898-1900 766 Trans-Mississippi Commissioners, 1899. 766


Ohio Centennial Commissioners, 1896-1898.


767


Tennessee Centennial Commissioners, 1897


767


Mexican Exposition Commissioners, 1896.


767


Antwerp Exposition Commissioners, 1894.


767


Chicago Exposition Commissioners, 1893.


768


Kansas City Congress Commissioners, 1891.


769


Central States Exposition Commissioners, 1888


769


Ohio Centennial Commissioners (Marietta), 1888.


769


Vienna Worlds' Fair Commissioners, 1878.


770


Paris Exposition Commissioners, 1878.


770


Centennial Commissioners (Philadelphia), 1876.


770


Andersonville Prison Monument Commissioners, 1900-1901 770


Andrew's Raiders Monument Commissioners, 1889 771


Butler County Monument Commissioners, 1898.


771


Convict Labor Commissioners, 1889. 771


Chattanooga and Chickamauga Monument Commissioners, 1891 771


Gettysburg Monument Commissioners, 1886-8. 771


Indian Lake Claims Commissioners, 1900 772


Municipal Code Commissioners, 1898. 772


Sheridan Mounment Commissioners, 1897


772


Shiloh Monument Commissioners, 1898. 7.72 State House Commissioners, 1896-1897. 773


State House Building Commissioners, 1898-1901. 773


Uniformity of Legislation Commissioners, 1898 773


Vicksburg Monument Commissioners, 1900-1901 773


(764)


COMMISSIONERS FOR TEMPORARY SERVICE


PAN -AMERICAN EXPOSITION COMMISSION.


-


THE OHIO FLAG.


Adopted by the Ohio Commission at the Pan-American Exposition, Buffalo, 1901. Designed by John Eisenmann, Architect of Ohio Building.


T HE above cut is given as a matter of interest, inasmuch as it is proposed that the General Assembly at its session in 1902 shali be asked to adopt the design permanently for official use as the flag of the State of Ohio.


Its symbolism is as follows: The triangles formed by the main lines of the flag represent the hills and valleys, as typified in the State seal, and the stripes the roads and waterways. The stars, indicating the thirteen original states of the Union, are grouped about the circle which represents the original Northwest Territory and that Ohio was the seventeenth State admitted into the Union is shown by adding of four more stars. The white circle with its red center, not only represents the initial letter of Ohio, but is suggestive of its being the "Buckeve" State.


The proportions and symmetry of the flag are such that it may be shown in any position without effecting its symbolism.


PAN-AMERICAN EXPOSITION COMMISSIONERS, 1901.


Names.


Residence.


Appointed.


Sam'1 L. Patterson


Waverly


May, 1900.


W. S. Mckinnon


Ashtabula


May, 1900.


Chas. L. Swain .


Cincinnati.


May, 1900.


( 765)


766


THE OHIO HUNDRED YEAR BOOK.


Exposition Commissioners.


PARIS EXPOSITION COMMISSIONERS, 1900.


Names.


Residence.


Appointed.


Henry Dorn (Special Commissioner) .|. Columbus


May, 1900.


Ella B. Ransom.


Wyoming.


March, 1900.


Georgia Hopley


Columbus.


March, 1900.


Mary F. Gibson


Cleveland.


March, 1900.


Ruth Scarlett


Cincinnati.


April, 1900.


Ida E. Lawrence.


Toledo.


April, 1900.


OHIO CENTENNIAL COMMISSIONERS, 1898-1900.


Names.


Residence.


Appointed.


Wm. H. Stewart


Cincinnati.


September, 1898.


M. A. McGuire


Cincinnati.


September, 1898.


Nath. P. Ramsey.


Dayton


September, 1898.


William Binkley.


Sidney


September, 1898.


Geo. K. Otis.


Hicksville


September, 1898.


John W. Davis


Batavia.


September, 1898.


Henry Flesh.


Piqua.


September, 1898.


W. A. Belt


Kenton.


September, 1898.


John Kumler.


Toledo


September, 1898.


L. J. Fenton.


Winchester


September, 1898.


Maurice Donahue


New Lexington.


September, 1898.


James Kilbourne.


Columbus.


September, 1898.


Geo. B Christian


Marion.


September, 1898.


C. E. McBride


Mansfield


September, 1898.


Benj. Mckinney


Marietta.


September, 1898. September, 1898. September, 1898.


Jesse F. Forbes


Coshocton.


J. Craig Smith.


Youngstown.


September, 1898.


John M. Stull.


Warren.


September, 1898.


David E. McLean


Cleveland.


September, 1898.


Jas. W. Conger


Cleveland.


September, 1898.


TRANS-MISSISSIPPI EXPOSITION COMMISSIONERS, OMAHA, 1899.


Namnes.


Residence.


Appointed.


Wm. G. Brorein.


Buckland


April, 1898.


Horace E. Valentine


Bucyrus.


April, 1898.


Harry C. Mason.


Cleveland


April, 1898.


Stacey B. Rankin.


South Charleston


April, 1898.


Thos. G. Donaldson.


Scroggsfield


767


THE OHIO HUNDRED YEAR BOOK.


Exposition Commissioners.


OHIO CENTENNIAL COMMISSIONERS, 1896-1898.


Names.


Residence.


Appointed.


Herman G. Dennison.


Columbus


April, 1896.


Rufus C. Dawes


Marietta


April, 1896.


Frank M. Ritezel


Warren


April, 1896.


Sam'l. Mather


Cleveland


April, 1896.


Guy G. Major.


Toledo


April, 1896.


Ralph Peters


Cincinnati


April, 1896.


Frank T. Huffman


Dayton


April, 1896.


*Gilbert P. Devol.


Beverly


January, 1898


1Sam'1. A Weller.


Zanesville


January, 1898


* Vice Dawes resigned. + Vice Mather resigned.


TENNESSEE CENTENNIAL COMMISSIONERS, NASHVILLE, 1897.


Names.


Residence.


Appointed.


Charles A. Bosler


Dayton


April, 1896.


W. B. Shattuc


Cincinnati


April, 1896.


Byron M. Clendening.


Celina


April, 1896.


Wm. T. Clark.


Cleveland


April, 1896.


James W. Faulkner


Cincinnati


April, 1896.


*William Minton


Oxford


November, 1896.


* Vice Shattuc resigned.


MEXICAN EXPOSITION COMMISSIONERS, CITY OF MEXICO, 1896.


Names.


Residence.


Appointed.


O. S. Kelly


Springfield


March, 1896.


C. D. Firestone.


Columbus


March, 1896.


Martin Dodge


Cleveland


March, 1896.


D. O. Rutan.


Carrolton


March, 1896.


N. R. Hysell.


Columbus


March, 1896.


C. E. McBride.


Mansfield


March, 1896.


INTERNATIONAL EXPOSITION COMMISSIONERS AT ANTWERP.


Names.


Residence.


Appointed.


Richard A. Hayman


B. S. Cunningham.


Portsmouth Cincinnati


May, 1894. May, 1894.


768


THE OHIO HUNDRED YEAR BOOK.


Exposition Commissioners.


WORLD'S FAIR COMMISSIONERS, CHICAGO, 1893.


Names.


Counties.


Daniel J. Ryan, Executive Director


Elected 1892.


Alex. C. Sands


Hamilton


Appointed 1889.


Geo. A. Baker


Cuyahoga


Appointed 1889.


J. W. Price


Hamilton


Appointed 1889.


Daniel S. Uhl.


Holmes


Appointed 1889.


Alex. C. Sands


Hamilton


Appointed 1889.


Geo. A. Baker


Cuyahoga


Appointed 1889.


Chauncey Andrews


Mahoning


Appointed 1889.


Isaac Morton


Guernsey


Appointed 1889.


Wm. Ritchie


Butler


Appointed 1890


Harvey P. Platt.


Lucas


Appointed 1890.


A. Plumer


Hamilton


Appointed 1890.


Lucius C. Crum.


Miami


Appointed 1890.


W. W. Peabody


Hamilton


Albert Schwill


Hamilton


James W. See.


Butler


Appointed 1890. Appointed 1891. Appointed 1891.


Lewis N. Bonham


Butler .


Appointed 1891.


Charles M. Harding.


Warren


Charles M. Anderson


Darke


David Hull


A. M. Billingslea


Lucas


A. C. Cummins


Richland


W. T. Alberson


Ashland


Appointed 1891.


D. L. Wadsworth


Lorain


Appointed 1891.


L. E. Holden


Cuyahoga


Appointed 1891.


William Edwards


Cuyahoga


Appointed 1891. Appointed 1891.


Wm. H. Reed.


Ross


P. M. Cullinan


Perry


Appointed 1891.


James Kilbourne


Franklin


Appointed 1891.


Henry G. Baker


Defiance


Appointed 1893.


Athelstane O. Jones


Muskingum


Appointed 1892.


LADY MEMBERS.


Names.


Counties.


Mrs. Mary Hart Mrs. Walter Hartpence Mrs. Asa Bushnell Mrs. Harriet T. Upton


Wayne. Hamilton.


Clark.


Trumbull.


Appointed 1891. Appointed 1891. Appointed 1891. Appointed 1891. Appointed 1891.


769


THE OHIO HUNDRED YEAR BOOK.


Exposition Commissioners.


COMMERCIAL CONGRESS COMMISSIONERS, KANSAS CITY, 1891.


Names.


Counties.


D. H. Gaumer.


Moskingum


Appointed 1891.


A. R. Van Cleaf.


Pickaway


Appointed 1891.


David Morison


Cuyahoga


Appointed 1891.


Jesse N. Oren


Clinton


Appointed 1891.


W. C. Gear.


Wyandot


Appointed 1891.


Thos. H. Dill.


Fairfield


Appointed 1891.


Thad. E. Cromley


Pickaway


Appointed 1891.


D. W. Rawlings


Clark


Appointed 1891.


David T. Taylor


Gusrnsey


Appointed 1891.


A. T. McKelvey.


Belmont


Appointed 1891.


Lieutenant-Governor Wm. V. Mar -- quis, ex-officio


Logan


Appointed 1891.


Speaker Nial R. Hysell, ex-officio


Perry


Appointed 1891.


CENTRAL STATES EXPOSITION COMMISSIONERS, CINCINNATI, 1888.


Names.


Counties.


T. W. Graydon


Hamilton


Appointed 1887.


A. J. Warner


Washington


Appointed 1887


John C. Covert.


Cuyahoga


Appointed 1887.


Elisha B. Hubbard.


Seneca


Appointed 1887.


J. G. Butler.


Mahoning


Appointed 1887.


Oliver Oviatt


Hamilton


Appointed 1887.


Atner L. Frazer.


Clermont


Appointed 1887.


John H. Thomas


Clark


Appointed 1887.


Christian Kissinger


Hamilton


Appointed 1887.


Wm. Rausheim


Hamilton


Appointed 1887.


F. C. Whiley


Fairfield


Appointed 1887.


OHIO CENTENNIAL COMMISSIONERS, MARIETTA, 1888.


Names.


Counties.


Wm. B. Loomis.


Washington


App't. March, 1888.


S. M. McMillan.


Washington.


App't. March, 1888.


F. T. Oldham.


Washington.


App't. March, 1888.


L. W. Ellenwood.


Washington.


App't. March, 1888.


Theo. F. Davis.


Washington


App't. March, 1888.


John Strecker


Washington


App't. March, 1888.


770


THE OHIO HUNDRED YEAR BOOK.


Exposition and Memorial Commissioners.


VIENNA WORLD'S FAIR COMMISSIONERS, 1873.


Names.


Counties.


A. T. Goshorn


Hamilton.


Isaac H. Mack


Hamilton.


Joseph Morton


Hamilton.


Joseph Abraham


Hamilton.


John A. Warder


Hamilton.


August Theine


Cuyahoga.


Albert H. Tuttle


Cuyahoga. ៛


Guidio Marx


Lucas.


Robert C. Kirk


Knox.


Lewis Miller


Summit.


James Munker


Jefferson.


COMMISSIONERS TO PARIS EXPOSITION, 1878.


Names.


Counties.


John Grossius


Hamilton.


Gen. H. C. Yoong


Hamilton.


Appointed 1878. Appointed 1878.


COMMISSIONERS TO THE CENTENNIAL EXPOSITION, PHILADELPHIA, 1876.


Names.


Counties.


James J. Faran


Hamilton.


Appointed 1874.


E. F. Noyes


Hamilton.


Appointed 1874.


R. B. Hayes


Sandusky.


Appointed 1874.


R. P. Ranney


Cuyahoga.


Appointed 1874. Appointed 1874.


Geo. L. Converse


Franklin.


Geo. W. McCook


Jefferson.


Appointed 1874.


Barnabas Burns


Richland.


Appointed 1874.


Ralph P. Buckland


Sandusky.


Appointed 1874.


ANDERSONVILLE PRISON MONUMENT COMMISSIONERS, 1900-1901.


Names.


Residence.


Appointed.


Gen. L. B Mason


Clyde


May, 1900


Daniel S. Wilder


Columbus


May, 1900


*Geo. F. Robinson.


Ravenna


May, 1900


1E. F. Taggart.


Akron


December, 1900.


* Resigned Dec. 29, 1900.


t Vice Robinson.


-


771


THE OHIO HUNDRED YEAR BOOK.


Monument Commissioners.


ANDREWS' RAIDERS MONUMENT COMMISSIONERS, 1889.


Names.


Residence.


Appointed.


Stephen B. Potter


Columbus.


March, 1889.


Earl W. Merry. Thaddeus A. Minshall.


Bowling Green


March, 1889.


Chillicothe


March, 1889.


BUTLER COUNTY MONUMENT COMMISSIONERS, 1898.


W. C. Margedant, James Fitton, S. S. Wintersteen,


Aaron Wesco,


James E. Campbell,


N. B. Tubbs,


J. Roll.


John R. Wood,


CONVICT LABOR INVESTIGATING COMMISSIONERS, 1889.


Names.


Residence:


Appointed.


George Pate


Youngstown


May, 1900.


John C. McBroom


Toledo


May, 1900.


George A. Hay


Coshocton


May, 1900.


A. B. Johnson.


Kenton


May, 1900.


CHATTANOOGA AND CHICKAMAUGA MONUMENT COMMISSIONERS.


Names.


Residence.


Appointed.


Gen. John Beatty.


Columbus


May, 1891.


Gen. Ferd VanDerveer


Hamilton


May, 1891.


Gen. C. H. Grosvenor


Athens


May, 1891.


Aquilla J. Wiley.


Wooster


May, 1891.


Joseph C. McElroy


Ironton


May, 1891.


John S. Gill.


Delaware


May, 1891.


Andrew Jackson


Cedarville


May, 1891.


Frederick Wendel


Cincinnati


May, 1891.


*James Watson


Coulmbus


December, 1892.


* Vice VanDerveer deceased.


GETTYSBURGH MONUMENT COMMISSIONERS, 1886-8.


Names.


Residence.


James S. Robinson, Secretary of State.


H. A. Axline, Adjutant-General. Emil Kiesewetter, Auditor of State.


Kenton. Zanesville. Columbus.


D. H. Hensley, Geo. T. Earhart,


772


THE OHIO HUNDRED YEAR BOOK.


Monument and other Commissioners.


INDIAN LAKE CLAIM COMMISSIONERS, 1900.


Names.


Residence.


Appointed.


Gilbert H. Stewart.


Columbus


August, 1900.


Grant E. Mouser. J. L. Cameron.


Marion


Marysville


August, 1900. August, 1900.


MUNICIPAL CODE COMMISSIONERS.


Names.


Residence.


Appointed.


David F. Pugh


Columbus


Edward Kibler


Newark


June, 1898. June, 1898.


SHERIDAN MONUMENT COMMISSIONERS, 1897.


Names.


Residence.


Appointed.


S. B. Elkins


Elkins, W. . Va


January, 1897.


Andrew Hickenlooper E. L. Lybarger Frank A. Kelly Lewis Green


Cincinnati


January, 1897.


Spring Mountain


January, 1897.


New Lexington


January, 1897.


Logan


January, 1897.


SHILOH MONUMENT COMMISSIONERS, 1898-1900.


Names.


Residence ..


Appointed.


Thos. J. Lindsay


Washington


August 29, 1898.


N. R. Park.


Ada


August 29, 1898.


Zanesville


August 29, 1898.


R. B. Brown. John Mitchell


Port Clinton


August 29, 1898.


Joseph S. Laughlin. Milton Turner


Sidney


August 29, 1898.


Cambridge


August 29, 1898.


773


THE OHIO HUNDRED YEAR BOOK.


Miscellaneous Commissioners.


STATE HOUSE COMMISSIONERS, 1896-1897.


Names.


Residence.


Appointed.


Wm. G. Deshler


Columbus


November, 1896.


John Tod


Cleveland


November, 1896.


Paul Sorg


Middletown


November, 1896.


Thos. B. Paxton.


Cincinnati


November, 1896.


*Henry C. Ellison


Cleveland


January, 1897.


*Vice Tod deceased.


STATE HOUSE BUILDING COMMISSIONERS, 1898-1901.


Names.


Residence.


Appointed.


Chas A. Bauer


Springfield


April, 1898.


Andrew D. Rogers


Columbus


April, 1898.


Lewis P. Schaus.


Newark


April, 1898.


*E. L. Lybarger


Spring Mountain


November, 1897.


*Vice Bauer deceased.


UNIFORMITY OF LEGISLATION COMMISSIONERS, 1898-1900.


Names.


Residence.


Appointed.


Chas. D. Robertson.


Cincinnati


May, 1898.


Wm. L. Parmenter.


Lima


May, 1898.


Fred F. Thomas.


Elyria


May, 1898.


Frank P. Rechter


Hamilton


May, 1898.


Aquilla Wiley


Wayne


May, 1898.


VICKSBURGH MONUMENT COMMISSIONERS, 1900-1901.


Names.


Residence.


Appointed.


Andrew Hickenlooper


Cincinnati


September, 1900.


J. B. Allen.


Athens


September, 1900.


A. H. Brown


Bloomfield


September, 1900.


E. Z. Hays.


Coshocton


September, 1900.


W. P. Gault.


Columbus


September, 1900.


Charles Hipp


St. Mary's.


September, 1900.


595





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.