The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1, Part 49

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 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.