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.