The biographical annals of Ohio, 1904-1905. A handbook of the government and institutions of the state of Ohio Vol. 2, Pt. 2, Part 4

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: 920


USA > Ohio > The biographical annals of Ohio, 1904-1905. A handbook of the government and institutions of the state of Ohio Vol. 2, Pt. 2 > Part 4


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


PRIVATE SECRETARIES FROM 1867 TO 1902.


Years.


Name.


Residence.


Secy to whom.


1867


F. A. Marble


Knox County


Governor Cox.


1867


G. M. Bascom


Franklin County.


Governor Cox.


1867-8. .


Wm. H. Busby


Franklin County.


Governor Cox.


1868-70. .


Wm. R. Thrall


Franklin County.


Governor Hayes.


1870-4. . .


John B. Neil.


Franklin County.


Governor Hayes.


1874-6.


John H. Putnam


Ross County . ..


Governor


Allen.


1876-7. .


Alfred E. Lee


Franklin County.


Governor


Hayes.


1877-8. . .


Rodney Foos


Franklin County.


Governor


Young.


1878 .


Robert F. Hurlburt


Delaware County.


Governor


Bishop.


1878-80.


R. H. Bishop


Hamilton County


Governor Bishop.


1880-4. . .


Fred D. Mussey


Hamilton County


Governor


Foster.


1884-5.


Daniel McConville,


Jr.


Governor Hoadley.


1885-6.


Frederick Green


Jefferson County .. Cuyahoga County Athens County ..


Governor


Hoadley.


1886-90. .


Charles L. Kurtz


Governor


Foraker.


1890-2. .


Claude Meeker


1892-6.


James Boyle


Governor


Mckinley.


1896-9.


J. Linn Rodgers


Governor


Bushnell.


1899 . . .


Opha Moore


(Acting) . Franklin County.


Governor Bushnell. Governor Nash.


SECRETARIES TO THE GOVERNOR 1904 TO DATE.


Years.


Name.


Residence.


Sec'y to Whom.


1904-6.


Tod B. Galloway


Franklin County.


Governor Herrick.


:


1900-2. . .


F. N. Sinks


Hamilton County Hamilton County Franklin County. Franklin County.


Governor Campbell.


-


THE SECRETARY OF STATE.


1


LEWIS CASS LAYLIN.


Lewis Cass Laylin, Secretary of State, was born in Norwalk, Huron County. His father, John Laylin, was a soldier in the war of 1812, and served under Colonel Lewis Cass.


He was graduated from the Norwalk high school in 1867, and in 1869 he was elected superintendent of the public schools of Bellevue, and was unan- imously re elected for five successive years.


He was admitted to the bar March 13, 1876, and in 1879 he was elected Prosecuting Attorney of Huron county, and held that office seven years.


In 1887 he was elected Representative to the 68th General Assembly, and in 1889 he was re-elected and received the unanimous support of the Republican minority for the speakership of the House of the 69th General Assembly. In 1891 he was renominated by acclamation by the Republicans of Huron County, and was again re-elected. On January 4, 1892, he was chosen Speaker of the House of Representatives of the 70th General Assembly.


At the Republican state convention of 1900 he was nominated by acclama- tion as candidate for Secretary of State, and at the November election of that year he was elected to that office by a plurality of 69,311. He was unanimously re- nominated for asecond term at the state convention of 1902, and at the election following he was re-elected by a plurality of 90,465. In 1904 he was renominated by acclamation for a third term, and his plurality at the election in November was 230,389, being the highest plurality ever given in Ohio for the head of the state ticket.


He has served as member and chairman of the Huron county Republican central and executive committees, and also as member of the Republican state central and executive committees.


He is a member of the Masonic fraternity, is a past master of Bellevue lodge, No. 273, F. and A. M., and a past eminent commander of Norwalk Com- mandery, No. 18.


On November 3, 1880, Mr. Laylin was married to Miss Frances L. Dewey, the youngest daughter of Hon. John Dewey, late of Norwalk. They have three sons, Clarence Dewey, Robert Weyburn and Lewis Fairchild.


(533)


534


THE BIOGRAPHICAL ANNALS OF OHIO.


The Secretary of State.


The Department of State is one of the most important divisions of the executive branch of the state government.


Under the Constitution of 1802, the Secretary of State was appointed by the General Assembly, and the duties of the office consisted mainly, to use the words of the old Constitution, in keeping a "register of all official acts and proceedings of the Governor."


The office, however, under the Constitution of 1851, was made elec- tive, and elevated to the dignity of a department; and by virtue of that Constitution, and subsequent legislation thereunder, some of the most important executive and a dministrative functions of the state gov- ernment are devolved upon this office.


The Secretary of State is made by law the custodian of the acts of the General Assembly, and under his supervision the same are printed and published, and by him all exemplifications of the same are required to be authenticated, and all commissions issued by the Governor to be countersigned.


In this office also, under general statutes, all incorporations are re- : quired to be created. Recent legislation, requiring domestic and foreign corporations to file annual reports and imposing a franchise tax based upon capital stock, which the Secretary of State is required to collect and pay into the state treasury, makes this department one of great conse- quence and importance to the state.


The Secretary of State, by virtue of his office, is a member and the Secretary of the State Sinking Fund Commissioners, President of the Board of Printing Commissioners, member of the Decennial Board of Apportionment for legislative purposes, member of the State Board of Appraisers and Assessors, and of the State Building Commission.


He is also, by virtue of his office, made State Supervisor of Elections, and State Supervisor and Inspector of Elections, and as such has the power of appointment and removal of the members of the boards of Deputy State Supervisors of Elections in the various counties ; is required to collate and publish the election laws of the state; to determine the ar- rangement of the ballot, and prepare and furnish forms and instructions to the various county boards of elections; to receive and file certificates of nominations, or nomination papers for presidential electors and state officers; to hear and determine objections or other questions as to the validity of such papers; to decide upon the validity of all nomination papers of a county, district, sub-division of the district or circuit, when the county, district or circuit board, authorized to pass upon these papers, fails to decide; and a decision of the Secretary of State upon these questions is final.


1


-


------


1


7.5p.


1


535


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.


1802-1808


Jeremiah McLene


1808-1831


Moses H. Kirby


1831-1835


tB. 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


#Benjamin R. Cowen


1862-1863


Wm. W. Armstrong


1865-1868


John Russell


1868-1869


Isaac R. Sherwood


1869-1873


Allen T. Wikoff


1873-1875


William Bell, J


1875-1877


Milton Barnes


1881-1883


James W. Newman


1885-1889


James S. Robinson


1889-1891


ItDaniel J. Ryan


1891-1893


||Christian L. Poorman


1893-1897


Samuel M. Taylor


1897-1901


Charles Kinney


1901-1907


Lewis C. Laylin


*Secretary of the Northwest Territory.


** Resigned December, 1808.


tResigned February, 1836.


#Resigned May, 1862.


§Resigned January, 1868.


ttResigned April, 1891.


||Appointed April, 1891.


1877-1881


Charles Townsend


1883-1885


Wilson S. Kennon


1863-1865


SWm. H. Smith


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,


536


THE BIOGRAPHICAL ANNALS OF OHIO.


The Secretary of State.


President 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. :


THE PRESENT OFFICERS IN THE DEPARTMENT OF STATE.


Office.


Name.


County.


Chief . Clerk


Statistician


Edward D. Howard. Leslie C. Smith


Franklin. Cuyahoga.


Assistant Statistician


Noble.


Stationery Clerk


Sandusky. Wood.


Recording Clerk


Assistant Recording Clerk


Hamilton.


Proof Reading and Com. Clerk Corporation Clerk


Champaign.


Lawrence.


Assistant Corporation Clerk. Corporation Fee Clerk Assistant Corporation Fee Clerk. Stenographer


Frank M. Lasley Benton Morrow


Jackson.


Franklin. Summit.


Corporation Stenographer Superintendent Book Room Shipping Clerk


W. G. McCartney .. W. F. Franks.


Ashtabula.


Medina.


·Mailing Clerk


John G. Smock


Montgomery.


-


.


Durward C. Cain . . George E. Wood . Charles R. Brewer. . Edward Hummel .. Howard M. Shaul. Calvin W. Reynolds. Henry W. Frillman. Henry G. Bohl


Franklin.


Washington.


Byron L. Booth


THE AUDITOR OF STATE.


WALTER D. GUILBERT.


Walter D. Guilbert was born in Guernsey county, Ohio, of French-Irish ancestors, and was reared on a farm. His great-grandfather on the maternal side settled in Maryland about 1750 and played an active part in the Revolution- ary War. He was wounded several times, and at the battle of Brandywine only escaped capture by the thoughtfulness of his comrades, who carried the wounded man to a swamp and securely hid him until the British had with- drawn. The father of Mr. Guilbert came to this country from France when a youth and settled in Guernsey county.


The subject of this sketch was educated in the public schools and at Wenona Academy, Illinois. He was twice elected Auditor of Noble county, Ohio, and proved himself a most capable official. In 1888 he became chief clerk in the Auditor of State's office, continuing in that position until 1896, when he suc- ceeded to the important office of Auditor of State, having been nominated by the Republican party and elected in the fall of 1895. In his career as a public officer, Mr. Guilbert is a genial, patient and painstaking official, combining with these virtues an earnest intention to perform his duties in such a manner as to insure the best results for the people of Ohio. It is no flattery to say that his manner of transacting the business of his department has made him one of the most popular men who ever occupied a position in the state capital. He was renominated unanimously in 1899 and elected by an increased plurality for a second term. In 1903 Mr. Guilbert was unanimously chosen by his party and was elected by an increased majority for a third term on which he entered in January, 1904. Mr. Guilbert has been active in the affairs of his party, hav- ing served as chairman of his county committee for a number of years, and as a member of the state executive committee. He was a delegate to the national Republican convention in 1888 and also in 1904.


Mr. Guilbert was married February 5, 1868, to Miss Mary L. Jordan, of Noble county. They have a family of three children, two sons and one daugh- ter. He is connected with a number of secret and social organizations, being a Mason, a Knight Templar, a member of the Mystic Shrine, of the I. O. O. F., of the K. of P., and I. O. R. M.


(537)


538


THE BIOGRAPHICAL ANNALS OF OHIO.


The Auditor of State.


-


DUTIES OF THE AUDITOR.


The Auditor of State is elected every four years, and is the chief accounting officer of the State. No money can be paid into or out of the State Treasury except upon his warrant. He is custodian of all field notes, maps, records, documents, papers and implements of every de- scription relating to or used in the survey of the public lands within the State, and is required by law to keep a record of deeds executed by the Governor. He is required to prepare all forms and instructions for county officers, and county officials are required, by law, to use such blanks and obey such instructions. He is required to audit all requi- sitions, vouchers and claims against the State, and pass upon the validity and correctness of the same before issuing his warrant on the State Treasury for payment. He is required to direct suit to be brought against delinquent revenue officials, and look after and see to the collection of all claims in favor of the State. He may remit illegal taxes or penalties and direct that tax duplicates be corrected.


The work in the office has been greatly increased since the present auditor went into office as chief clerk in 1888 by reason of the determina- tion to add to the revenues of the State by traffic and excise taxes, which should meet the growing needs of the State government, and forever pre- vent an increase in the common burden of taxation upon private individ- uals and small property holders. The work of putting various revenue acts in operation fell upon this department as follows :


In 1889 the liquor traffic tax act giving the state a portion of the tax was passed and put in operation. In 1896 this act was amended increasing the tax, which now yields as the state's portion over one million dollars annually.


In 1893 what is known as the Nichols law, taxing express, telegraph and telephone companies, was passed and put in operation, which yields to the state and counties annually more than $30,000.00.


In 1894 an act levying an excise tax on gross receipts of express companies, was passed, and put in operation, which brings into the State Treasury about $12,000 annually. In 1902 this law was repealed and express companies included in the excise law of 1902.


In 1894 an act taxing sleeping-car companies was passed and put in opera- tion, which brings into the State Treasury $5,500 annually.


In 1896 a law was passed taxing freight line companies, which brings into the state $8,000 annually.


In 1896 an act levying an excise tax on the gross receipts of all public corporations (electric light, gas, natural gas, pipe line, water works, street rail- roads, railroads and messenger or signal companies). In 1902 this law was amended so as to include suburban or interurban railroad, telegraph, telephone, express and union depot companies, and the tax increased to one percent on the gross receipts, which yielded last year for state purposes the sum of $1,432,000. In 1904 this law was amended to include water transportation companies and heating or cooling companies.


In 1902 an act was passed creating a Bureau of Inspection and Supervision of Public Offices, of which the Auditor of State is Chief Inspector and Super- visor.


In 1904 an act was passed, known as the "Direct Inheritance Tax Law," providing for a tax of two percent on legacies in excess of three thousand dol- lars. It is made the duty of the Auditor of State to collect this tax.


أحد عدم


539


THE BIOGRAPHICAL ANNALS OF OHIO.


The Auditor of State.


The Auditor of State, in addition to the duties pertaining to his office, is under the law, a member of the following executive bodies which make constant demands upon his time and energy.


1. SINKING FUND COMMISSION, composed of Auditor of State, President; Secretary of State, Secretary; and the Attorney-General. Duties: Have charge of disposing of bonds for state revenues and for the payment of principal and interest of the state debt.


2. BOARD OF EQUALIZATION FOR BANKS, composed of Governor, President; Auditor of State and Attorney-General. Duties: Equalizing valuation for taxa- tion of national and incorporated banks, as returned by the county auditors to the Auditor of State.


3. BOARD OF EQUALIZATION FOR RAILROADS, composed of Auditor of State, President; Treasurer of State, Attorney General and Commissioner of Railroads and Telegraphs. Duties: Equalizing the value of railroad property for taxa. tion as returned by boards of county auditors to the Auditor of State.


4. BOARD OF EQUALIZATION for suburban and interurban electric railroads. Auditor of State, President; Treasurer of State, Commissioner of Railroads and Telegraphs and the Attorney-General. Duties: Equalizing valuation for taxa- tion the property of suburban and interurban electric railroads, as returned by the boards of county auditors to the Auditor of State.


5. DECENNIAL STATE BOARD, ex-officio member of State Decennial Board of Equalization, for the equalization of real property, as returned by the county auditors to the Auditor of State. Meets every ten years and continues in ses- sion from five to seven months.


6. STATE BOARD OF APPRAISERS AND ASSESSORS FOR EXPRESS. TELEGRAPH AND TELEPHONE COMPANIES, composed of Auditor of State, President; Treasurer of State and Attorney-General. Duties: To appraise the value of the capital stock of said companies for taxation.


7. STATE BOARD OF APPRAISERS AND ASSESSORS FOR SLEEPING CAR COMPANIES, composed of Auditor of State, President; Treasurer of State and Attorney-Gen. eral. Duties: To appraise for taxation that portion of the capital stock repre- senting cap tal and property of such companies owned and used in Ohio, upon which a tax of one percent is levied and collected annually by the Auditor of State.


·


8. STATE BOARD OF APPRAISERS AND ASSESSORS FOR FREIGHT LINE COMPANIES, composed of Auditor of State, President; Treasurer of State and Attorney-Gen- eral. Duties: To appraise for taxation that portion of the capital stock repre- senting capital and property of such companies owned and used in Ohio, upon which a tax of one percent is charged and collected annually by the Auditor of State.


9. STATE BOARD OF APPRAISERS AND ASSESSORS FOR ELECTRIC LIGHT, GAS, NATURAL GAS, PIPE LINE, WATER WORKS, STREET, SUBURBAN OR INTERURBAN RAIL- ROADS, EXPRESS, TELEGRAPH, TELEPHONE, MESSENGER, OR SIGNAL, UNION DEPOT, AND RAILROAD COMPANIES, WATER TRANSPORTATION AND HEATING OR COOLING COM- PANIES, composed of Auditor of State, President; Treasurer of State, Attorney- General and Secretary of State. Duties: To fix the amount of gross re- ceipts of the aforesaid companies, upon which an excise tax of one percent is charged and collected annually by the Auditor of State.


10. STATE BOARD OF APPRAISERS AND ASSESSORS FOR APPOINTING BOARDS OF REVIEW, composed of Auditor of State, President; Treasurer of State, Attorney- General and Secretary of State. Duties: To appoint Boards of Review in all the cities of the State, which boards take the place of the Annual City Boards of Equalization.


540


THE BIOGRAPHICAL ANNALS OF OHIO.


The Auditor of State.


11. STATE BOARD OF TAX COMMISSION, composed of the Governor, Auditor of State and Attorney-General. Duties: For the remission of illegal taxes and penalties and to correct tax duplicates.


12. EMERGENCY BOARD, composed of the Governor, Auditor of State, At- torney-General, Chairman of Senate Finance Committee and Chairman of the House Finance Committee. Duties: To authorize departments and institutions in case of an emergency to expend a greater sum than the amount appropriated by the General Assembly for such department or institution.


.13. PRINTING COMMISSION, composed of the Secretary of State, Auditor of State and Attorney-General. Duties: To contract for all printing for the state.


14. PAPER COMMISSION, composed of the Secretary of State, Auditor of State and Attorney-General. Duties: To contract for furnishing paper for the state.


15. BOARD 10 APPROVE, PLANS AND SPECIFICATIONS, composed of the Governor, Auditor of State and Secretary of State. Duties: All plans and specifications of state buildings, improvements or betterments of whatever kind, must be sub- mitted to and approved by this board.


16. FEE COMMISSION, composed of Auditor of State, Secretary of State and Attorney-General. Duties: To prepare a schedule of fees to which the various county officials are legally allowed to charge under the provisions of the statutes.


17. BOARD FOR UNIVERSITY LANDS, composed of Secretary of State, Auditor of State and Attorney-General. Duties: To determine the claim of title to un- patented surveys of persons in possession of lands in the Virginia military dis- trict of the state.


18. BOARD TO GRANT PERMISSION TO CERTAIN BANKING INSTITUTIONS TO TRANSACT BUSINESS IN OHIO, composed of Secretary of State, Auditor of State and Attorney-General. Duties: Defined in the title.


19. LEGISLATIVE APPORTIONMENT BOARD, composed of the Governor, Auditor of State and Secretary of State. Duties: To ascertain and determine the ratio of representation in the General Assembly according to each decennial census.


20. BOARD TO APPOINT AGENT TO PROSECUTE CLAIMS AGAINST THE GOVERN- MENT, composed of the Governor, Auditor of State and Attorney-General. Duties: Defined in the title.


21. BOARD TO EMPLOY COUNSEL FOR STATE OFFICIALS, INSTITUTIONS AND BOARDS, composed of Governor, Auditor of State and Attorney-General. Duties Defined in the title.


22. BOARD OF APPEALS. composed of the Auditor of State, Treasurer of State and Attorney-General. Duties: To consider appeals of corporations from the de- cision of the Secretary of State in levying fees under the Willis Corporation Fee Law.


23. BOARD OF DEPOSIT, Treasurer of State, Chairman; Auditor of State and Attorney-General. Duties: To designate such banks and trust companies within the state, state depositories, for the purpose of receiving on deposit funds of the state.


24. BOARD FOR TUBERCULOSIS HOSPITAL, Governor, Auditor of State, Attorney- General, Secretary of the State Board of Health, and one person, resident of the state, to be appointed by the Governor. Duties: To select and purchase a site for the location of, and prepare plans and construct buildings for a State Sanatorium for the treatment of persons suffering from tuberculosis.


THE BIOGRAPHICAL ANNALS OF OIIIO.


The Auditor of State.


THE ROSTER OF THE AUDITOR'S DEPARTMENT-1902.


Name.


Office.


W. D. Guilbert


Auditor of State.


E. M. Fullington


Deputy Auditor.


G. W. Taylor


Chief Clerk.


J. W. Newton


R. R. and Bank Clerk.


G. F. Craword


Bookkeeper.


Mary C. Morrison


Corresponding Clerk.


Orrin Henry


Land Clerk.


W. G. Barthalow


Canal and Trust Fund Clerk.


C. W. Poe


Statistician.


I. W. Danford


Excise Tax Clerk.


E. A. Archer


Excise Tax Clerk.


C. E. Ward


Transcribing Clerk.


S. R. Clark


Transcribing Clerk.


A. L. Corman


Liquor Tax Deputy.


F. C. Rochester


Examiner of Public Institutions.


J. A. Ellis


Clerk.


Fred Payne


Messenger.


AUDITORS OF STATE FROM 1803 TO 1902.


UNTIL THE ADOPTION OF THE NEW CONSTITUTION IN 1851, TERM, THREE YEARS; AFTERWARD, FOUR YEARS.


Name.


Term.


Thomas Gibson*


1803-1808


Benjamin Hough


1808-1815


Ralph Osborn


1815-1833


John A. Bryan


1833-1839


John Brough


1839-1845


John Woods


1845-1852


Wm. D. Morgan


1852-1856


Francis M. Wright


1856-1860


Robert W. Tayler||


1860-1863


Oviatt Cole


1863-1864


James H. Godman


1864-1872


James Williams


1872-1880


John F. Oglevee


1880-1884


Emil Kiesewetter


1884-1888


Ebenezer W. Poe


1888-1896


W. D. Guilbert


1896-1900


W. D. Guilbert


1900-1904


W. D. Guilbert (incumbent)


1904


*Resigned.


||Resigned April, 1863.


541


HE


542


THE BIOGRAPHICAL ANNALS OF OHIO.


The Auditor of State.


BUREAU OF INSPECTION AND SUPERVISION OF PUBLIC OFFICES.


Name.


Office.


W. D. Guilbert G. W. Rutledge A. B. Peckinpaugh J. T. Tracy S. A. Hudson


Chief Inspector and Supervisor. Deputy Inspector and Supervisor. Deputy Inspector and Supervisor. Deputy Inspector and Supervisor. Clerk.


THE TREASURER OF STATE.


W. S. MCKINNON.


W. S. Mckinnon, of Ashtabula, the present Treasurer of State, was born at Owen Sound, Ontario, December 19, 1852. He early removed to the United States and settled at Cleveland, where he spent his youth. Mr. Mckinnon is a' machinist by trade and is the owner of extensive machine shops. He has held several posi- tions of trust among the people of Ashtabula County, having been member of the .


board of education, of the city council, and mayor of Ashtabula.


He was married April 2, 1878, to Miss J. Octavia Porter, and they have four boys and one girl.


Mr. Mckinnon is a strong Republican, and as such was elected to the 73d, 74th and 75th General Assemblies. He was elected Speaker of the House of the 75th General Assembly and served as such during the regular and extra- ordinary sessions.


Mr. McKinnon was elected Treasurer of State from Ashtabula county in 1903.


1 (543)


544


THE BIOGRAPHICAL ANNALS OF OHIO.


The Treasurer of State.


THE TREASURERS OF STATE. ,


Term, three years, until the adoption of the new Constitution in 1851, afterwards two years.


Name.


Term.


*John Armstrong


1792-1803


William McFarland


1803-1816


** Hiram M. Curry


1816-1820


Samuel Sullivan


1820-1823


Henry Brown


1822-1835


Joseph Whitehill


1835-1847


Albert A. Bliss


1847-1852


John G. Breslin


1852-1856


tW. H. Gibson


1856-1857


A. P. Stone


1857-1862


G. V. Dorsey


1862-1865


W. Hooper


1865-1866


S. S. Warner


1866-1872


#Isaac Welsh


1872-1875


Leroy W. Welsh


1875-1876


John M. Millikin


1876-1878


Anthony Howells


1878-1880


Joseph Turney


1880-1884


Peter Brady


1884-1886


John C. Brown


1886-1892


William T: Cope


1892-1896


Samuel B. Campbell


1896-1900


Isaac B. Cameron


1900-1904


W. S. Mckinnon


1904-1906


*Treasurer of the Northwest Territory.


** Resigned February, 1820.


\ tResigned June, 1857. #Died November 20, 1875.



ROSTER OF THE TREASURY DEPARTMENT-1901-2.


Name.


Office.


Treasurer of State


Cashier


Bookkeepers


W. S. Mckinnon. Charles C. Green. John W. Barnaby. Arthur H. Griffiths. Laura Boyd.




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.