The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1, Part 45

Author: Taylor, William Alexander, 1837-1912; Scobey, Frank Edgar, 1866- comp; McElroy, Burgess L., 1858- comp; Doty, Edward William, 1863- comp; Ohio. General Assembly
Publication date: 1902
Publisher: [Springfield, Ohio]
Number of Pages: 934


USA > Ohio > The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1 > Part 45


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 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67


Mr. McSweeney has been, not only a hard student, but an ardent lover of literature. He is an excellent judge of books and finds his new position very congenial to his tastes.


C HARLES BURLEIGH GALBREATH was born in Fairfield town- ship, Columbiana county, February 15, 1858. His early life was spent on the farm. At the age of seventeen he began teaching school. In June of 1879 he completed a course in the Lisbon High School, and in September of the same year entered Mount Union college, from which he was graduated in 1883. One year later this institution conferred upon him the degree of A. M. He was superintendent of the Wilmot, Stark county, schools from 1883 to 1885, when he resigned to accept the superintendency of the East Palestine, Ohio, schools, where he remained eight years. Although unanimously re-elected for two years more, he re- signed to accept a position in Mt. Hope College. While in East Pal- estine he was for two years editor of The Reveille, now The Reveille-Echo. He was school examiner of Columbiana county from 1885 to 1893. In 1896 he was elected state librarian by the library commission created by the seventy-second general assembly. He is a member of the Ohio Library As- sociation, the American Library Association. and the National Associa- tion of State Librarians, Of the last named organization he was Presi- dent in 1900.


THE BOARD OF MEDICAL REGISTRATION AND EXAMINATION.


T HE law providing for the State Board of Medical Registration and Examination was passed on February 27, 1896 (Sections 4403c, d, e, f, and g, Revised Statutes of Ohio.)


The first Board was appointed by Governor Bushnell in March, 1896, and held its first session on March 25, 1896.


The Board consists of seven members representing the different schools of medicine in proportion to their numerical strength in the State, and the members are appointed by the Governor, each for a term of seven years.


The Secretary, who is made executive officer of the Board by the law, is not a member of the Board, but is elected each year by the Board. The law requires that the Secretary shall be a physician in good standing.


The purpose of this department is to regulate the practice of medicine, surgery and midwifery in the State of Ohio, and to protect the people of the state from illegal practitioners of the same.


The duties of the department consist of the registration of compe- tent persons for the practice of medicine, surgery and midwifery, the regu- lation of medical colleges and the prosecution of illegal practitioners of medicine, surgery and midwifery.


The department is self-supporting, depending upon the fees col- lected from the examination and registration of physicians and midwives for its revenue.


The law of February 27, 1896, provided that the Board should issue certificates upon the basis of graduation from medical colleges recognized as in good standing by the Board. On April 14, 1900, an amendment to the law of February 27, 1896 (Sections 4403c-f, Revised Statutes of Ohio), was passed requiring that all applicants for registration in the State of Ohio shall appear before the Board and pass an examination in Anatomy, Physiology, Chemistry, Materia Medica and Therapeutics, Practice of Medi- cine, Practice of Surgery, Obstetrics, Pathology and such other subjects as the Board may require.


The fee for registration under the provisions of the law of February 27, 1896, was $5.00, and the fee for examination under the present law is $25.00.


The following facts are stated for the information of those desiring to practice medicine or surgery in the State of Ohio.


1. No person can lawfully practice medicine in the State of Ohio unless licensed to do so by the State Board of Medical Registration and Examination.


(538)


539


THE BIOGRAPHICAL ANNALS OF OHIO.


The Board of Medical Registration and Examination.


2. Certificates entitling the holder to practice medicine and surgery in Ohio are issued only after examination by the Board, except in the follow- ing cases :


(a) Applicants who were matriculated on January 1, 1900, in any medical college in the State of Ohio, recognized by the State Board of Medical Registration and Examination, who have graduated since Jan- uary 1, 1900, and who file their diplomas for registration prior to July 1, 1904, may receive certificates under the Act of February 27, 1896.


(b) The Board may in its discretion, dispense with an examination, in the case of a physician or surgeon duly authorized to practice medicine or surgery in any state, territory or the District of Columbia, who may desire to change his residence to Ohio, and who makes application on a form to be prescribed by the Board, accompanied by a fee of fifty dollars, and presents a certificate, or license issued after an examination by the medical Board of such state, territory, or the District of Columbia, ac- corded only to applicants from states, territories and districts whose laws demand qualifications of equal grade with those required in Ohio; but such examination shall not be dispensed with unless under the law and regulations of the state, territory or the District of Columbia, equal rights and privileges are accorded to physicians and surgeons of Ohio, holding the certificate of the Board, who may desire to move to, and practice in such state, territory or the District of Columbia.


3. Examinations will begin on the second Tuesday of June and De- cember, and will continue for three days. Examinations will not be held at any other time except as stated above.


4. Completed applications must be filed with the Secretary of the Board at least ten days prior to the day set for the examination which the applicant desires to enter.


5. A fee of twenty-five dollars must accompany each application.


6. Only graduates in medicine from colleges recognized by the State Board of Medical Registration and Examination are admitted to the exam- inations.


7. The examination is written and must be in the English language. It includes Anatomy, Physiology, Pathology, Chemistry, Materia Medica and Therapeutics, the Principles and Practice of Medicine, Surgery, Obstetrics, and such other subjects as the Board shall require. The applicant is examined in the Materia Medica and Therapeutics and the Principles and Practice of Medicine, of the school of medicine in which he desires to practice.


8. Copies of questions which have been used in previous examinations will not be furnished under any circumstances.


9. Persons failing in one examination may be re-examined within one year without the payment of an additional fee.


540


THE BIOGRAPHICAL ANNALS OF OHIO.


The Board of Medical Registration and Examination.


10. Blanks for application will be furnished by the Secretary upon request.


11. The applicant's diploma must in every case accompany his ap- plication papers. After verifying the diploma the Secretary will return it by express at once.


12. All correspondence should be addressed to Dr. Frank Winders, Secretary, Columbus, Ohio.


Postage stamps should be enclosed for answer.


541


THE BIOGRAPHICAL ANNALS OF OHIO.


The Board of Medical Registration and Examination.


OFFICIAL BOARD, 1896-1897.


Name.


Residence.


N. R. Coleman, M. D.


David Williams, M. D.


H. H. Baxter, M. D.


Cady Markley, M. D.


S. B. McGavran, M. D.


Charles A. L. Reed, M. D.


H. E. Beebe, M. D. *John K. Scudder, M. D.


Columbus. Columbus. Cleveland. Toledo. Cadiz. Cincinnati. Sidney. Cincinnati.


*Term expired March, 1896, succeeded by H. H. Baxter, M. D., Cleveland.


OFFICIAL BOARD, 1898-1899.


Name.


Residence.


N. R. Coleman, M. D. . David Williams, M. D.


H. H. Baxter, M. D. .


L. F. Towers, M. D.


S. B. McGavran, M. D.


H. E. Beebe, M. D.


*C. A. L. Reed, M. D.


A. Ravogli, M. D.


Cincinnati. Columbus. Cleveland. Toledo. Cadiz. Sidney. Cincinnati. Cincinnati.


*Dr. C. A. L. Reed resigned, succeeded by Dr. A. Ravogli, Cincinnati.


OFFICIAL BOARD, 1900-1901.


Name.


Residence.


N. R. Coleman, M. D. David Williams, M. D.


H. H. Baxter, M. D. S. B. McGavran, M. D.


A. Ravogli, M. D. .


L. F. Towers, M. D.


H. E. Beebe, M. D.


Columbus. Columbus. Cleveland. Cadiz. Cincinnati. Toledo. Sidney.


542


THE BIOGRAPHICAL ANNALS OF OHIO.


The Board of Medical Registration and Examination.


OFFICIAL BOARD, 1901-1902.


Name.


Residence.


N. R. Coleman, M. D.


*David Williams, M. D.


H. H. Baxter, M. D. ..


S. B. McGavran, M. D.


A. Ravogli, M. D.


Cincinnati.


L. F. Towers, M. D.


H. E. Beebe, M. D.


S. M. Sherman, M. D.


Toledo. Sidney. Columbus.


*Deceased, succeeded by S. M. Sherman, Columbus, Ohio.


OFFICERS.


Name.


Residence.


Office.


N. R. Coleman, M. D.


Columbus


H. E. Beebe, M. D.


Sidney


Frank Winders, M. D.


Columbus


S. M. Sherman, M. D.


Columbus


President. Vice-President. Secretary. Treasurer.


Columbus. Columbus. Cleveland. Cadiz.


THE STATE BOARD OF PARDONS.


T HE Ohio State Board of Pardons was created by an act of the General Assembly of Ohio, April 11, 1888. The act provided the Governor should nominate, and by and with the advice and consent of the Senate, appoint four suitable persons having the qualifi- cations of electors, two of whom should be appointed from each of the two leading political parties. Two of the members thereof, appointed from the same political party should serve for one and three years re- spectively, and two members thereof, appointed from the other political party should serve for two and four years, respectively ; and that there- after the Governor in like manner should appoint a member of said board, of like qualifications and from the same political party as the member whom he succeeds, who shall serve for four years.


The act further provided that the Board should organize by electing one of their number president, and it was made the duty of the executive clerk of the Governor to act as Secretary.


The Board meets regularly on the first Thursday. after the second Monday in January, and on the same day every third month thereafter, and at such other times as they may deem necessary.


The Board has formulated rules for the guidance of the applicants, which, together with other blanks, can be secured from the Secretary, at the Governor's office.


All cases presented to the Board are heard by the entire Board, and the cases separately referred to some member of the Board for investiga- tion, who makes a written report to the entire Board at its next meeting, when the report is adopted or rejected, and together with all other papers is transmitted to the Governor for his consideration.


The Board makes an annual written report to the Governor on the first Monday in December of each year, of its actions during the last preceding year, its officers and members, and the names thereof, with a rec- ommendation for such legislation as they think proper in order to carry out more fully the object and purpoes of its creation.


Under the constitution and laws, the Governor can not pass upon or grant a pardon until after the case has been submitted to the Board of Pardons, and passed upon by that body, except in cases specifically men- tioned in the statutes.


The Board was created for the purpose of relieving the Governor of the task of examining manifold papers and documents, which con- sumed a large part of his time, to the detriment of other important public business.


(543)


544


THE BIOGRAPHICAL ANNALS OF OHIO.


The State Board of Pardons.


MEMBERS OF THE BOARD OF PARDONS, 1888-1902.


Names.


Years.


Counties.


Chas. N. Vallandigham


1888


Franklin.


A. V. Rice


1888


Putnam.


Thos. T. Thompson


1888


Cuyahoga.


Nathan Drucker


1888


Hamilton.


Theo. E. Cunningham


1888.


Allen


L. D. Hagerty


1888.


Franklin.


Henry Kahlo


1888.


Lucas.


Nathan Drucker


1889.


Hamilton.


E. J. Kennedy


1889.


Cuyahoga.


Cassily C. Cook


1890.


Hamilton.


L. W. Baughman


1890.


Wayne.


John R. Malloy


1890.


Franklin.


L. A. Koons


1891.


Athens.


J. W. Baughman


1891.


Wayne.


E. J. Kennedy


1891.


Cuyahoga.


Harry Miner


1892.


Franklin.


James P. McNally


1894.


Mahoning.


M. M. Rose


1895.


Washington.


George Ewing


1895-9


Fairfield.


J. E. Braden


1896.


Darke.


S. F. Hanselman


1897.


Portage.


John A. Wilkins


1897 .


Fulton.


S. J. Hatfield


1897.


Shelby.


George Ewing


1899.


Fairfield.


S. J. Hatfield


1899


Shelby.


P. H. Bruck


1901


Franklin.


S. S. Deaton


1901.


Champaign.


THE BOARD OF PHARMACY.


RIGINALLY created by act of the General Assembly, March state of Ohio. Board consists of five members. Term, five 1884. Purpose, to regulate the practice of pharmacy in the years. The term of one member expires each year (March or April).


Appointment by the governor with consent of the Senate. The Ohio Pharmaceutical Association recommends each year five persons from which the governor may appoint one for the vacancy.


The principal executive officer is the secretary, whose office is at the capitol.


This officer is a member of the board and is elected annually by the board.


All persons engaged in the practice of pharmacy in Ohio as propri- etors or managers of retail drug stores were registered without examina- tion as pharmacists and received certificates of such registration by reason of their being in such practice when the law was enacted. Those engaged as clerks or assistants under the same conditions were likewise registered and received certificates as assistant pharmacists.


The limit within which any person could take advantage of this pro- vision was three months, and that limit expired in July, 1884. Subsequent to that date all persons are required to pass an examination in order to secure a certificate of registration entitling them to practice pharmacy in Ohio.


Certificates are issued for a period of three years and renewable tri- ennially so long as the holder continues to practice pharmacy in this state.


The renewal fee is two dollars for pharmacist and one dollar for an assistant pharmacist. Examinations are held on the second Tuesdays and Wednesdays of the months of January, May and October, all in Columbus. The requirements for pharmacists' examination are four years' experience in the business of a retail apothecary, and for an assistant pharmacist two years' like experience. Credit on this requirement is given for time spent in receiving instruction in a recognized college of pharmacy, but under- graduates do not receive credit for college work on pharmacists' examination. For the first grade the applicant must be 21 years of age, and for the second, 18 years of age.


The examination fee for pharmacist is five dollars, and for an assist- ant two dollars. No additional charge for registration or certificate. Ori- ginal certificates issued for three years.


35 B. A.


(545)


546


THE BIOGRAPHICAL ANNALS OF OHIO.


The Board of Pharmacy.


Every pharmacy, or retail drug or chemical store must be under the immediate supervision of a registered pharmacist. Assistant pharmacists may sell or compound drugs, medicines or poisons only in a store which is in charge of a registered pharmacist. The board is charged with the duty of enforcing the statute.


The act of 1884 was repealed April 21, 1898, and a new one enacted in its place. The provisions of examination and registration (as outlined above) are those embodied in the later act. The status of the board was not changed.


The expenses of the board are paid from the fees and penalties arising from the registration renewal fees, examination fees, and the penalties arising from fines in prosecutions. Receipts are paid into the state treasury and expenses paid on warrant issued by the Auditor of State.


PRESENT MEMBERS OF THE BOARD.


Names.


Residence.


Term Expires.


Charles W. Tobey


Troy


April 6, 1906.


W. R. Ogier


Columbus


April 7. 1907.


F. H. King


Delphos


March 31, 1903.


Julius Greyer


Cincinnati


March 31, 1904.


Geo. W. Voss


Cleveland


March 31, 1905.


Julius Greyer is the president of the Board and W. R. Ogier is secre- tary and treasurer.


THE STATE BOARD OF PUBLIC WORKS.


T HE State of Ohio, in the year 1827, opened for public use a system of canals which connected the waters of Lake Erie on the north, with those of the Ohio River on the south, by two inland water ways which traversed the state in its eastern and western divisions. The eastern system was generally known as the "Ohio" canal, and extended from the Cuyahoga river at Cleveland to the Ohio river at Portsmouth, tapping in its route directly or by branches, the valleys of the Cuyahoga, Tuscarawas, Muskingum, Licking, Hocking, and Scioto Rivers, and form- ing water ways between the cities of central and eastern Ohio. This canal system necessitated the building of 308 miles of public works, over a route which varied in height above the lake level from 395 feet at Akron locks, only 35 miles from Cleveland, to 317 feet at Licking summit, and falling less than 100 feet below the level of the lake as the canal enters Portsmouth, 308 miles to the south.


The western system, known as the "Miami and Erie Canal," is 245 miles long, extending from Toledo to Cincinnati, and piercing the western tier of counties.


The act to provide for navigable canals was passed by the Twenty- third General Assembly February 4, 1825. Work was begun in the same year, and was continued until the reservoirs were completed in 1842. The following figures are of interest.


LAND GRANTS MADE BY CONGRESS TO AID IN THE CONSTRUCTION OF CANALS IN THE STATE OF OHIO.


1st. Date of Grant, March 2, 1827. Object-To aid in opening a canal to unite at navigable points the Wabash River with Lake Erie (so far as same is in State of Ohio). Extent-A quantity of land equal to one-half of five sections in width on each side of canal. Grantee-State of In- diana, thence to State of Ohio, by joint resolution of State of Indiana approved February 1, 1834. Number of acres-292,223.51.


2d. Date of Grant, May 24, 1828. Object-To aid in extending Miami Canal from Dayton to Maumee River. Extent-Quantity equal to one-half of five sections in width on each side of said canal. Grantee- State of Ohio. Acres-438,301.32.


3d. Date of Grant, May 24, 1828. Object-To aid in the construc- tion of Canals in the State of Ohio. Extent-Five hundred thousand acres, to be selected from land subject to private entry. Grantee-State of Ohio. Acres-499,997.12. Total number of acres-1,230,521.95.


(547)


548


THE BIOGRAPHICAL ANNALS OF OHIO.


The State Board of Public Works.


MIAMI AND ERIE CANAL.


The distance from the Ohio River to the Loramie Summit is 100 miles, and the lift 512 feet. There were formerly 53 locks south of the Summit, but in 1863 ten were cut off at Cincinnati. From the north end of Loramie Summit to level of Lake Erie the distance is 123 miles, the number of locks 52, and fall 395 feet. Cost of construction $5,920,200.41.


The distance from Lewiston Reservoir to State Dam across Great Miami River at Port Jefferson is 23 3-4 miles. Between this point and Locking- ton, the Sidney Feeder, 13 1-4 miles in length, was constructed at a cost of $392,258.32.


St. Mary's Feeder and Loramie Feeder are 2 1-2 miles, 3,361 feet in length respectively.


OHIO AND ERIE CANAL.


The north end of Portage Summit is 35 miles from lake level in Cuyahoga River and has 42 locks.


The Summit level is 9 miles long, 395 feet above Lake Erie, 78 feet above Ohic River at Portsmouth, and 968 feet above the Atlantic Ocean.


Distance from south end of Summit to Dresden Side-Cut 102 miles, number of locks, 29, fall, 238 feet; from Dresden Junction to mouth of Muskingum River at Marietta 91 miles, fall, 154 feet; from Dresden Junc- tion to Licking Summit 31 miles, locks 19, rise 160 feet; from south end of Licking Summit to Ohio River at Portsmouth 116 miles, locks 53, fall 413 feet. Cost of construction, $4,695,203.69.


The Walhonding Canal extends from Rochester to Roscoe, distance 25 miles, locks 12. Cost $607,268.99.


The Columbus Feeder extends from Columbus to Ohio Canal at Lockbourne, distance 11 miles, locks 2, fall 14 feet. Cost $61,483.00


RESERVOIRS.


St. Marys- No. of acres (original), 17,603, cost $528,222.07.


Lewiston-No. of acres (original), 7,200, cost $600,000.00.


Licking-No. of acres (original), 4,200, cost $200,000.00.


Portage, Summit County-No. of acres (original), 2,000, cost $80,000.


Loramie-No. of acres (original), 1,900, cost $22,000.00.


SIZE OF CANALS.


The Ohio, Hocking, Walhonding, and Miami and Erie Canal from Cincinnati to Dayton, were constructed 40 feet in width on top water line, bottom 26 feet, depth 4 feet; Miami and Erie Canal from Dayton to Junction 50 feet top, 26 bottom, depth 5 feet; Junction to Toledo 60 feet top water line, 46 feet bottom, depth 6 feet.


The size of locks is 90 feet in length of chambers, with 15 feet clear width between walls, as originally built.


549


THE BIOGRAPHICAL ANNALS OF OHIO.


The State Board of Public Works.


COST OF CONSTRUCTION.


The entire cost of construction of the canals, including reservoirs and feeders, was $14,340,572.59, besides material aid from private individuals and corporations in donations of land, right of way, and moneys. The state has received by the sale of the lands granted by the general Govern- ment for canal purposes, $2,257,487.32. The expenditures for the main- tenance of the Ohio Canals in repairs and cost of collections up to and including the year 1900, has amounted to $17,447,551.06. The receipts from actual earnings for the same time have amounted to $16,671,229.81, leaving a net credit to the canal of receipts over expenditures for main- tenance account of $5,223,678.75.


The Public Works at present comprises 581 82-100 miles of navi- gable canals, about 30,000 acres of reservoir area, besides their feeders, and the navigable rivers of the state.


ABANDONMENT.


In 1894 the General Assembly ordered the abandonment of that part of the eastern system which was known as the Hocking Canal, 56 miles, and in 1896, 19 miles of the "Walhonding" Canal.


THE LEASE OF THE PUBLIC WORKS.


On the second day of June, 1861, the Public Works of Ohio were leased by the act of the Legislature, passed May 9, 1861, for twenty thou- sand and seventy-five dollars ($20,075) per annum. Said lease continued in force until December 1, 1877, at which time the lessees abandoned the Public Works and by appointment of the Superior Court of Montgomery county they were placed in the hands of a receiver until May 15, 1878, at which time the State Board again took possession of the Public Works of Ohio.


Amount received from lessees, 16 1-2 years, at $20,075 $331,237 50 Amount received from December 1, 1877, to May 15, 1878. 69,765 59


Total amount received and included in above table ... .$401,003 09


The expenditures by the Board of Public Works for superintendence and repairs ceased with the transfer of the canals to the lessees. All ex- penditures during that time were for the settlement of prior claims, awards of damages, expenses of the office of the Board, expenses incurred in the appraisement of personal property sold to the lessees, and the payment of outstanding indebtedness provided for by the act "making appropria- tions for the maintenance of the Public Works," passed May 13, 1861.


550


THE BIOGRAPHICAL ANNALS OF OHIO.


The State Board of Public Works.


Under the law authorizing the lease of the Public Works of the State, C. S. Hamilton was appointed by the Governor, Paul Weatherby, by the Board of Public Works, and John G. Isham by the lessees, to appraise the personal property of the State, which the lessees were required by said act to purchase. The value of the property appraised by them and trans- ferred to the lessees amounted to fourteen thousand one hundred and seventy-three and 64-100 dollars ($14,173.64).


MEMBERS AND OFFICERS OF THE BOARD OF PUBLIC WORKS, 1902.


Office.


Name.


Residence.


Term Expires.


President


Frank A. Huffman


Lima.


1903


Chas. A. Goddard


Franklin F'ce


1904


W. G. Johnston


Akron


1905


Secretary


S. G. McColloch


Portsmouth


1903


Chief Engineer


Chas. E. Perkins.


Akron.


1904


Asst. Engineer


Samuel Bachtell


Columbus


1904


FORMER MEMBERS OF THE BOARD OF PUBLIC WORKS.


Name.


Term of Service.


Alexander McConnell


1836-1838


John Harris


1836-1838


R. Dickinson


1836-1845


T. G. Bates


1836-1842


Wm. Wall


1836-1842


Leander Ransom


1836-1845


Wm. Rayen


1839-1840


Wm. Spencer


1842-1845


O. Follett


1845-1849


J. Blickensderfer, Jr.


1845 1852


Samuel Farrer


1845 1852


E. S. Hamlin


1849-1852


A. P. Miller


1852-1855


Geo. W. Monypenny


1852-1853


James B. Steedman


1852-1856


Wayne Griswold


1853-1857


J. Blickensderfer, Jr.


1854-1858


A. G. Conover


1856-1860


THE BIOGRAPHICAL ANNALS OF OHIO.


551


The State Board of Public Works.


FORMER MEMBERS OF THE BOARD OF PUBLIC WORKS-Concluded.


Name.


Term of Service.


John Waddle


1857-1860


R. L. Backus


1858-1861


John L. Martin.


1859-1862


John B. Gregory


1860-1863


Levi Sargent


1861-1864


John F. Torrence


1862-1865


James Gamble


1863-1864


James Moore


1864-1871


John M. Barrere


1864-1870


Philip D. Herring


1865-1877


Richard R. Porter


1870-1876


Stephen R. Hosmer


1872-1875


Martin Schilder


1875-1881


Peter Thatcher


1876-1879


J. C. Evans


1877-1880


George Paul


1879-1885


James Fullington


1880-1883


Stephen R. Hosmer


1881-1884


Leo Weltz


1883-1884


Henry Weible


1883-1886


John P. Martin


1884-1887




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.