USA > Ohio > The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1 > Part 49
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
38 B. A.
594
THE BIOGRAPHICAL ANNALS OF OHIO.
The Secretary of State.
FORMER SECRETARIES OF STATE.
The incumbents of the office under the old territory and since the organization of the state government were as follows:
Name.
Years
*Winthrop Sargent
1788-1798
*Wm. H. Harrison
1798-1799
*Charles Willing Byrd
1799-1803
** Wm. Creighton, Jr.
1803-1808
Jeremiah McLene
1808-1831
Moses H. Kirby
1831-1835
+B Hinkson
1835-1836
Carter B. Harlan
1836-1840
William Trevitt
1840-1841
John Sloane
1841-1844
Samuel Galloway
1844-1850
Henry W. King
1850-1852
William Trevitt
1852-1856
James H. Baker
1856-1858
Addison P. Russell
1858-1862 1862
Wm. W. Armstrong
1863-1865
§Wm. H. Smith
1865-1868
John Russell
1868-1869
Isaac R. Sherwood
1869-1873
Allen T. Wikoff
1873-1875
William Bell, Jr
1875-1877
Milton Barnes
1877-1881
Charles Townsend
1881-1883
James W. Newman
1883-1885
James S. Robinson
1885-1889
ttDaniel J. Ryan
1889-1891
||Christian L. Poorman
1891-1893
Samuel M. Taylor
1893-1897
Charles Kinney
1897-1901
Lewis C. Laylin
1901-1903
*Secretary of the Northwest Territory.
** Resigned December, 1808.
#Resigned February, 1836.
#Resigned May, 1862.
§Resigned January, 1868.
ttResigned April, 1891.
||Appointed April, 1891.
A glance at the above list of former Secretaries of State reveals the names of several who have not only attained distinction in public life, and in the world of letters, as in the case of William Henry Harrison, President
#Benjamin R. Cowen
Wilson S. Kennon
1862-1863
595
THE BIOGRAPHICAL ANNALS OF OHIO.
The Secretary of State.
of the United States, and William Henry Smith, a well-known literateur and founder of the Associated Press, but of others as well, who have held important national positions. As has been said, the office is one of dignity and importance, and in rank second only to that of Governor.
THE PRESENT OFFICERS IN THE DEPARTMENT OF STATE.
Office.
Name.
County.
Chief Clerk
James I. Allread
Statistician
James A. Newkirk
Darke. Wayne.
Assistant Statistician
Leslie C. Smith
Cuyahoga.
Stationery Clerk
Geo. E. Wood
Sandusky.
Proof Reading Clerk
Frank M. Lasley
Jackson.
Corporation Clerk
Calvin W. Reynolds
Lawrence.
Assistant Corporation Clerk
Henry W. Frillman
Franklin.
Recording Clerk
Charles R. Brewer
Wood.
Stenographer
Benton Morrow
Franklin.
Assistant Stenographer
George Miller
Hamilton.
Superintendent of Book Room.
William G. McCartney
Ashtabula.
Corporation Clerk
Henry G. Bohl
Washington.
Assistant Corporation Clerk
John B. Wheatley
Franklin.
Shipping Clerk
W. F. Franks
Medina.
Messenger
J. B. Zehen
Montgomery.
THE STATE AGENT FOR WAR CLAIMS VS. UNITED STATES GOVERNMENT.
T HE office of Ohio State Agent for War Claims was created to properly present and prosecute the claims of Ohio against the general government for money expended in the raising and equipping of Ohio Volunteers entering the service of the United States to aid in the Civil War, 1861-1865. Prior to 1880 the duties of said office was entrusted to the Adjutant and Quartermaster General of the State. Ohio expended on the account of the government during the Civil War in round numbers $6,000,000, and of the large sum this office has collected and returned all save $200,000 and one claim for heir of money on the bonds of the State amounted to $452,000. For money expended on the account of the Spanish War Ohio has been equally for- tunate in the settlement of the claim against the general government- having expended upward of $450,000, all of which has been reimbursed save $17,000 yet unsettled. The appointment of War Claim Agent is made by the Governor. Since 1880 the appointment as agent has been given to W. O. Tolford, and his service has been continuous to the year 1901. Prior thereto he was employed upon similar duty in the office of the Adjutant General of Ohio. His total services as Claim Agent have extended over a quarter of a century.
.
The following is a list of Claim Agents for war expenditures on ac- count of the general government :
B. P .: Baker, 1862; A. B. Lyman, 1862; James E. Lewis, 1862; J. C. Wet- . more, 1862; Hiram Beall, 1863; F. W. Bingham, 1863; R. E. Cox, 1863; Jonathan Cranor, 1863; Weston Flint, 1863; J. C. Todd, 1863; L. R. Brownell, 1864; D. K. Cady, 1864; Vesalius Horr, 1864; John Karr, 1864; R. L. Stewart, 1864; D. R. Taylor, 1864; W. G. Taylor, 1864; Warren Clark, 1864; W. O. Tolford, 1880- Incumbent.
(596)
STATE COMMISSIONER OF SOLDIERS' CLAIMS.
W ·
L. CURRY was born in Union county, Ohio, June 25, 1839. He is the son of Stephenson Curry, and his grandfather, Colonel James Curry, was an officer of the "Continental Line" in the 4th and 8th Virginia during the War of the Revolution, and was granted, as part payment for his service, one thousand acres of land in Union county and the family settled in that county in the year 1811. Mr. Curry, the subject of this sketch, worked on his father's farm during his boyhood days until he arrived at the age of twenty-one. He was given a good education in the country schools and he also at- tended a private select school for two or three terms at the old academy in Marysville, the county seat, and taught school in the county four winters. In the fall of 1860 he entered the Otterbein College at Wester- ville, Ohio, intending to complete a scientific course in three years, and in January, 1861, commenced the study of law. The fall of 1860 ended his school days, as at the breaking out of the war of the rebellion he enlisted in an infantry company in April, 1861, for the first three months' service. At the organization of the company he was elected First Lieu- tenant and the company commenced drilling at once, but the quota of Ohio was filled before this company was mustered in. He then enlisted in the first call for three years' troops as a private in the First Ohio
(597)
598
THE BIOGRAPHICAL ANNALS OF OHIO.
State Commissioners of Soldiers' Claims.
Volunteer Cavalry. At the organization of the company he was ap- pointed Orderly Sergeant and was promoted successively to Second Lieu- tenant, First Lieutenant and to the Captaincy of his company, and also served several months as Regimental Quartermaster. Colonel Curry served through the war with his regiment, participating in all of the battles of the Army of the Cumberland, including the Siege of Corinth, Miss., Perryville, Stone River, Chickamauga, Mission Ridge and the campaign of the "One hundred days under fire from Chattanooga to Atlanta."
He was at one time a prisoner of war and was discharged by rea- son of "injuries received in the line of duty," after a service of three and one-half years at the front.
After the war he engaged in the mercantile business in Union county, until the year 1875, and that year he was elected Auditor of Union county and served as County Auditor three successive terms. On retiring from that office he engaged in the lumber business, and in which he still re- tains an interest. He served as Assistant Adjutant General of Ohio dur- ing both of President McKinley's terms as Governor, and also served in the National Guard of Ohio five years as Lieutenant Colonel of the 14th Regiment, O. V. I.
His family has been engaged in all the wars in this country since the Revolution and two brothers served through the War of the Rebel- lion, and one of whom attained the rank of Captain. He has always taken a great interest in military affairs and has written and published the history of "Union County in the War," a history of the "First Ohio Cavalry," and a number of patriotic poems.
PURPOSES OF THE DEPARTMENT.
This office was created by act of the Legislature of Ohio, passed April 12, 1900. W. L. Curry, the present Commissioner, was appointed immediately after the passage of the act and his commission bears date of April 12, 1900. The following extract from the law sets forth the duties required of the Commissioner :
"That for the purpose of preparing and collecting the claims of Ohio soldiers, and their legal representatives, against the government of the United States, growing out of military services, and for the pro- tection and relief of Ohio soldiers, whether in the service or discharged, there be and is hereby established, at the seat of government of the State, an office of Ohio soldiers claims."
"The chief of said office shall be styled the 'Commissioner of Sol- diers' Claims,' and he shall be appointed by the Governor.
"It shall be the duty of the Commissioner, on demand, to furnish and give all necessary instructions and advice to soldiers and marines
599
THE BIOGRAPHICAL ANNALS OF OHIO.
State Commissioners of Soldiers' Claims.
of Ohio, or their heirs, or legal representatives, respecting the claims of such soldiers and marines against the United States for pension, bounty, back pay, or otherwise, by reason of military service, and to collect such claims, and perform all other duties which the Governor may require of him appertaining to the duties of said office.
"The Commissioner shall have power to administer oaths and af- firmations, he shall keep a seal of office, and his official certificate shall be received in evidence without further authentication.
"He is required to give a bond in the sum of $10,000 conditioned for the faithful performance of his duty and all claims prosecuted is with- out expense to the claimant."
The term of office is for two years and the Commissioner holds his office until his successor has been appointed and qualified.
THE STATE INSURANCE DEPARTMENT.
T HE State Insurance Department was established by the Act of March 12, 1872. Prior to that time, insurance companies were regulated by the Department of the State Auditor, under the Act of April 15, 1867. The Bureau of Building and Loan Companies was added to the department May 1, 1891, and subsequently Bond In- vestment companies. All insurance companies, operating in Ohio, are re- quired to annually submit statements, reporting their financial condition on December 31, and other information required by law and the regulations of the department. No insurance company and no agent of non-Ohio companies is permitted to transact business, unless duly licensed by the department. Licenses expire annually, and, if compliance with the law is shown, the licenses are usually renewed.
As a comparative statement of general interest, the following figures disclose the extent of the business transacted in Ohio and supervised the first year of the department, 1872, and the last year, 1901, viz. :
In 1872-Sixty-seven life insurance companies and associations wrote in Ohio risks aggregating $30,187,044.00 receiving premiums of $4,943,- 260.70, and paid losses of $1,481,538.87. One hundred thirty-eight in- surance companies and associations other than life wrote risks aggregating $378,690,031.37, receiving premiums of $4,530,743.75, paying in losses, $1,609,295.81.
In 1901-Sixty-nine life insurance companies and associations (other than fraternals) wrote risks in Ohio aggregating $130,783,912.63, receiving premiums aggregating $18,536,714.90, paying losses of $7,325,142.29. Sixty- four fraternal beneficiary associations wrote risks aggregating $50,270,- 263.50, and paid losses amounting to $2,367,388.54. Three hundred and four insurance companies other than life wrote risks aggregating $1,321,- 373,120.73, receiving premiums aggregating $11,867,239.64, and paying losses of $6,821,680.37.
In 1872 the receipts of the department were fees aggregating $26,- 246.71, and the expenses, including salaries, were $9,440.93. While in 1901 the fees paid amounted to $74,368.85, taxes due the state $73,306.33, fire marshal tax, $42,541.55 ; total received by the department, $190,216.73. The total expenses of the department were $31,153.79, including print- ing, binding, stationery and supplies procured through the Supervisor of Public Printing and the Secretary of State, and not including disburse- ments in the Bureau of Building and Loan Associations. Non-Ohio insurance companies paid taxes due in counties in 1900 aggregating $507,- 907.00.
(600)
1 i i
601
THE BIOGRAPHICAL ANNALS OF OHIO.
The State Insurance Department
The following persons have served as Superintendents of Insurance, appointed by the Governor and confirmed by the Senate, at and during the times indicated :
NAMES OF SUPERINTENDENTS OF INSURANCE.
of Service
William F. Church
1872
William D. Hill
1875
Joseph F. Wright
1878
Charles H. Moore
1881
Henry J. Reinmund
1884
Samuel E. Kemp
1887
William H. Kinder
1890-1893
William M. Hahn
1893-1896
William S. Matthews
1896-1900
Arthur I. Vorys
1900-
1
The following are the present employes of the department :
ROSTER OF THE INSURANCE DEPARTMENT, 1901.
Name.
Office.
Arthur I. Vorys
Superintendent of Insurance.
J. T. Brasec
Deputy Superintendent.
John W. Crooks
Examiner.
Graham Rudd
Assistant Examiner.
George Steinman
Assistant Examiner.
H. S. Bassett
Statistician.
Herbert Starek
Bookkeeper.
Miletus Garner
Correspondence Clerk.
Walton Weber
License Clerk.
N. T. Gant, Jr.
Mailing Clerk.
George E. Monett
Messenger.
S. E. Stilwell
Actuary.
Danforth E. Ball
Assistant Actuary.
Fred Johnson
Assistant Actuary.
THE BUREAU OF BUILDING AND LOAN ASSOCIATIONS.
For information, respecting the Building and Loan and Bond In- vestment Bureau, see under that head.
THE SUPERVISOR OF PUBLIC PRINTING.
T HE Department of Public Printing consists of a board of Com- missioners of Public Printing which is composed of the Auditor of State, the Secretary of State, and the Attorney-General, and a supervisory department, which is managed by an officer called the Su- pervisor of Public Printing, who is appointed by the Governor for a term of two years.
In the early history of the state, the Public Printer was elected by the General Assembly, generally on the recommendation of the Commit- tee on Public Printing, which was charged with the duty of canvassing for bids and recommending as its candidate the party presenting the most favorable terms or most favorable conditions for the execution of the work.
The office of Supervisor of Public Printing was created by the General Assembly in the year 1860, the appointing power being vested in the Commissioners of Printing, who appointed L. L. Rice to the office. In the year 1864, the law was so changed as to vest the appointment of the Super- visor in the Governor, who appointed W. O. Blake as such officer.
(602)
603
THE BIOGRAPHICAL ANNALS OF OHIO.
The Supervisor of Public Printing.
STATE BINDERY.
The State Bindery was organized in the year 1867 by the Supervisor of Public Printing and the Trustees and Superintendent of the Deaf and Dumb Asylum, for the benefit of the unfortunate deaf mutes of that Institution.
The Supervisor is charged with the superintendence of the State Bindery, which is located on the grounds of, and largely operated by pupils of, the Institution for Deaf Mutes, in Columbus. He is also given executive authority in the oversight of the printing done under the several state contracts, and must see that the work is properly done and promptly delivered. He must keep a record of all the work done by the two branches of state printing and state binding, and submit an annual re- port to the Governor covering the business done by these departments.
STATE PRINTING.
The contracts for state printing are let by commissioners every two years by competitive bids, which are duly advertised. There are seven classes of printing, which are defined as follows:
First Contract-All bills for the General Assembly and such resolutions and other matters as it may order printed in bill form.
Second Contract-Journals of the Senate and House of Representatives.
Third Contract-All reports, communications, etc., printed in pamphlet form, ex- cept bulletins of the Ohio Agricultural Experiment Station.
Fourth Contract-General and Local laws and Joint Resolutions.
Fifth Contract-All blanks, circulars, etc., for the executive departments not printed in pamphlet form.
Sixth Contract-Reports of the Secretary of State, Inspector of Building and Loan Associations and Commissioner of Labor Statistics.
Seventh-Reports of the auditor of State, Commissioner of Common Schools, Superintendent of Insurance (Life and Fire) and State Board of Agriculture.
The state binding is done by day labor, chiefly, as has been stated, by the pupils or ex-pupils of the Institution for Deaf Mutes.
The number of persons so employed during the year is about forty.
DEPARTMENT ROSTER-1901.
Name.
Office.
Residence.
Mark Slater D. L. Agler George Schmelz
Supervisor Clerk
Foreman of Bindery
Dayton. Columbus. Columbus.
604
THE BIOGRAPHICAL ANNALS OF OHIO.
The State Supervisor of Public Printing.
NAMES OF FORMER SUPERVISORS WITH TERM OF SERVICE.
Name.
Term of Service.
L. L. Rice
1860-1864
Wm. O. Blake
1864
W. H. Foster
1864-1867
L. L. Rice
1867-1875
Chas. B. Flood
1875-1877
Wm. W. Bond
1877-1879
Wm. J. Elliott
1879-1881
Joshua K. Brown
1881-1885
W. C. H. De la Court
1885-1887
Leo. Hirsch
1887-1891
S. V. Hinkle
1891-1892
Leo. Hirsch
1892-1901
Mark Slater
1901
THE STATE BOARD OF EQUALIZATION.
STATE BOARDS OF EQUALIZATION OF REAL PROPERTY FOR TAXATION.
Method of valuing real property in Ohio.
B Y AN ACT of the General Assembly in 1825, the method of assess- ing taxes upon real property which had been in vogue from the beginning of the state government, and which was based upon separation of lands into different classes for taxation, was abolished, and the present method was put in force. Briefly it is this : Land Appraisers are elected in each ward and township at stated periods who assess a tax value upon the land in their respective districts. This is reported by them to the County Board of Equalization which is composed of three County Commissioners, the County Surveyor and the County Auditor. The County Board of Equalization has power to equalize the value assessed against the property of the separate individuals and to increase or decrease the said values provided the total duplicate returned by them shall not fall below the total of all property returned to them by the local Land Appraisers. Thefinding of the County Board is then reported through the Auditor of State to a State Board of Equalization, which is elected by the people of the several Senatorial Districts in Ohio, and which is com- posed of as many members as the next preceding Senate. Under the present law, the Land Appraisers are elected in the fall of the ninth year in each decade; perform their duties and make their report to the County Boards in the following spring; the returns are acted upon by the County Board in the summer and fall of the tenth year of each decade, in which year the State Board is elected at the November election and begins its decennial term of from four to six months, in December following the election. In addition to the equalization by County and State Boards, the property in each city is equalized, as between individuals, by City Boards of Equalization, whose reports of valuations are made to the County Auditor and by him transmitted to the State Board along with his report of the action of County Board in his county. The County Boards of Equalization have no authority over the valuations of prop- erty within cities having separate boards. The State Board of Equaliza- tion equalizes valuations between counties and cities, but has no jurisdic- tion over individual valuations.
The following tables show the membership of the State Boards of Equalization from 1825 to 1902, the first State Board being elected by the General Assembly then in session (December 15, 1825) one member for each congressional district:
(605)
606
THE, BIOGRAPHICAL. ANNALS OF OHIO.
The State Board of Equalization.
MEMBERS OF THE FIRST STATE BOARD OF EQUALIZATION, 1825-1826.
Name.
Congressional Districts.
Baldwin, Eli
Thirteenth.
Barr, John
Sixth.
Bigger, John
Second.
Cooley, James
Fourth.
Davenport, John
Tenth.
Fergus, James
Third.
Gaskill, Joab
Twelfth.
Hayward, Elijah
First.
Hedges, James
Fourteenth.
Norton, Daniel S.
Eighth.
Orton, J. B.
Ninth.
Putnam, William Rufus
Seventh.
Shepherd, Abraham
Fifth.
Simpson, Matthew
Eleventh.
OFFICERS OF THE BOARD.
Chairman John Bigger.
Secretary Ralph Osborn.
MEMBERS OF THE SECOND STATE BOARD OF EQUALIZATION, 1834-1835.
Name.
|Congressional Districts.
Beebe, Walter B.
Ninth.
Bruner, George
Fourth.
Caldwell, Samuel
Seventeenth.
Creswell, Samuel
Tenth.
Dallas, James
Twelfth.
Drum, Samuel
Fifteenth.
Ely, Heman
Fifth.
Evans, Benjamin
First.
Garrard, Jeptha D.
Thirteenth.
Henry, Samuel S.
Eighteenth.
Hostetter, Jacob
Fourteenth.
Lattimer, Pickett
Second.
Quinn, John
Seventh.
Reed, Samuel
Eighth.
Ridgway, Joseph
Eleventh.
Shannon, Thomas
Sixth.
Ward, Nahum
Sixteenth.
Webb, Thomas D.
Third.
- Young Robert
Nineteenth.
OFFICERS OF THE BOARD.
President Samuel Caldwell.
Secretary John A. Bryan.
607
THE BIOGRAPHICAL ANNALS OF OHIO.
The State Board of Equalization.
MEMBERS OF THE THIRD STATE BOARD OF EQUALIZATION, 1841.
This board was appointed from the Senatorial Districts by the Gov- ernor.
Name.
County.
Armstrong, William
Guernsey.
Baldwin, Eli
Trumbull.
Barker, Samuel A.
Perry, etc.
Blocksom, F. A.
Columbiana.
Buchanan, Thomas J.
Clermont.
Bull, George W.
Richmond.
Byington, Edwin
Medina.
Clark, James S.
Cuyahoga.
Cock, John S.
Jefferson.
Disney, D. T.
Hamilton.
*Elliott, Alexander
Butler.
Forsman, Robert D.
Fayette ·
French, Daniel J.
Geauga.
Gill, William
Franklin.
Hoagland, Jacob
Highland.
House, George
Athens.
Jones, Benjamin
Wayne.
Lyman, Joseph
Portage.
Mallory, John S.
Medina, etc.
McClung, William
Warren.
McCully, Alexander
Stark.
Miller, James
Tuscarawas.
Miller, Robert H.
Belmont.
Mitchell, Robert
Muskingum.
Patterson, Jefferson
Montgomery.
Price, Philip J.
Seneca.
Renick, Felix
Ross, etc.
Robbins, William
Scioto, etc.
Schoonmaker, N.
Hamilton.
Sharp, George W.
Marion.
Shelby, J.
Clark, etc.
*Sprague, Peres
Knox.
Spargue, S. S.
Williams.
Warren, Ebenezer
Huron.
Yountz, James
Licking.
Youtz, John
Fairfield.
* Alexander Elliott, from Butler, resigned, and was succeeded by George Kesling.
*Peres Sprague, from Knox, resigned, and was succeeded by Henry B. Curtis.
OFFICERS OF THE BOARD.
President David T. Disney. Secretary . . John Brough Doorkeeper James S. White
608
THE BIOGRAPHICAL ANNALS OF OHIO.
The State Board of Equalization.
MEMBERS OF THE FOURTH STATE BOARD OF EQUALIZATION, 1846.
Name.
County.
Arrowsmith, Miller
Defiance.
Bell, James M.
Guernsey.
Bentley, Solomon
Belmont.
Brinkerhoff, Jacob
Richland.
Brown, Israel
Hamilton.
Dewey, Chauncey
Harrison.
Este, David K.
Hamilton.
Fleming, Robert L.
Columbiana.
Griswold, Roger W.
Ashtabula.
Harsh, Leonard
Carroll.
Johnston, John
Miami.
Logan, Sheldon
Medina.
Loudon, James
Brown.
Miller, Madison
Cuyahoga.
Milikin, John M.
Butler.
Pratt, Ebenezer B.
Licking.
Putnam, Douglas
Washington.
Renick, Felix
Ross.
Ridgway, Joseph
Franklin.
Seney, Joshua
Seneca.
Sheplar, Mathias
Stark.
Spangler, Samuel
Fairfield.
Spink, Cyrus
Wayne.
Stillwell, Richard
Muskingum.
Standart, Charles
Erie.
Trimble, Allen
Highland.
Vance, Joseph
Champaign.
Vinton, Samuel F.
Gallia.
Webb, Thomas D.
Trumbull.
Winans, Mathias
Greene.
Wright, Allen
Warren.
Young, Samuel M.
Lucas.
OFFICERS OF THE BOARD.
President . Allen Trimble John Woods
Secretary
,
609
THE BIOGRAPHICAL ANNALS OF OHIO.
The State Board of Equalization.
MEMBERS OF THE FIFTH STATE BOARD OF EQUALIZATION, 1853.
The fifth State Board of Equalization, consisting of one member from each Senatorial District, was chosen by the people.
Name.
Congressional Districts.
Anderson, John
Seventh.
Anderson, Thomas B.
First.
Bacon, John
Eleventh.
Brown, Israel
First.
Burke, William H.
Twenty-first.
Converse, John P.
Twenty-fourth.
Coulter, John
Twenty-ninth.
Cramer, John
Twenty-third.
Culbertson, James, Sr.
Fifteenth.
Dixson, John N.
Twenty-second.
Haines, E. S.
First.
House, George
Eighth.
Hulse, James R.
Tenth.
Ihrig, Jacob
Twenty-eighth.
Jamison, Walter
Twentieth.
Kelly, Joseph
Fourteenth.
King, James R.
Second.
McFarland, James
Seventeenth.
Mercer, David
Nineteenth.
Powell, A. L.
Fourth.
Reed, Otis
Twenty-sixth.
Roberts, Isaac N.
Eighteenth.
Roller, George W.
Thirty-third.
Runkle, Ralph E.
Thirteenth.
Seymour, R. R.
Sixth.
Smith, William
Fifth.
Tress, George T.
Thirty-first.
Watters, John W.
Thirty-second.
Welling, William T.
Twenty-seventh.
Westlake, Josias
Twelfth.
White, Alexander
Ninth.
Wilbor, John B.
Thirtieth.
Wilson, Robert
Sixteenth.
OFFICERS OF THE BOARD.
President James R. King
Secretary William D. Morgan
Assistant Clerk Joseph Dowdall Sergeant-at-Arms
.Tames Culbertson 39 B. A.
Third.
Payne, Henry B.
Twenty-fifth.
McClure, Albert E.
610
THE BIOGRAPHICAL ANNALS OF OHIO.
The State Board of Equalization.
MEMBERS OF THE SIXTH STATE BOARD OF EQUALIZATION, 1859-1860.
Name.
Congressional District
Biglow, Philip
Thirty-third.
Brown, Israel
First.
Burt, James M.
Eighteenth.
Carr, Amos
Twenty-first
Carroll, Nathaniel W.
Third.
Clifton, George
Twenty-seventh.
Cooper, William
Fifteenth
Cunard, Stephen T.
Seventeenth.
Donald, Lewis
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.