The biographical annals of Ohio, 1906-1907-1908. A handbook of the government and institutions of the state of Ohio., 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: 956


USA > Ohio > The biographical annals of Ohio, 1906-1907-1908. A handbook of the government and institutions of the state of Ohio. > 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 | Part 68 | Part 69 | Part 70 | Part 71


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 com- panies, 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 railroads, 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 per cent. 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 com- panies and heating or cooling companies.


In 1902 an act was passed creating a Bureau of Inspection and Super- vision of Public Offices, of which the Auditor of State is chief inspector and supervisor.


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


561


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 tax- ation 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 capital and property of such companies owned and used in Ohio, upon which a tax of one per cent. 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- General. Duties: To appraise for taxation that portion of the capital stock representing capital and property of such companies owned and used in Ohio, upon which a tax of one per cent. is charged and collected annually by the Auditor of State. 1


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 receipts of the aforesaid companies, upon which an excise tax of one per cent. 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.


36-B. A.


562


THE BIOGRAPHICAL ANNALS OF OHIO.


The Auditor of State.


11. State Board of Tax Remission, 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 institu- tions in case of an emergency to expend a greater sum than the amount appro- priated 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 to 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 submitted 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.


1 18. Board to Grant Permission to Certain Banking Institutions to Transact Business in Ohio, composed of Secretary of State, Auditor of State and At- torney-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 Government, 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: De- fined 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 decision of the Secretary of State in levying fees under the Willis Corpor- ation 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 of Tuberculosis Hospital; Governor, Auditor of State, Attor- ney-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 pur- chase a site for the location of, and prepare plans and construct buildings for a state sanatorium for the treatment of persons suffering from tuberculosis.


25. Commission for institution for Crippled and Deformed Children, com- posed of Governor, Auditor of State and three persons resident of the state, to be appointed by the Governor. Duties: To select and purchase lands, and erect thereon necessary buildings and structures for a state institution for the treatment and education of crippled and deformed children.


563


THE BIOGRAPHICAL ANNALS OF OHIO.


The Auditor of State.


THE ROSTER OF THE AUDITOR'S DEPARTMENT-1906.


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. Crawford


Bookkeeper.


Mary C. Morrison


Corresponding Clerk.


Orrin Henry


Land Clerk.


E. A. Archer


Canal and Trust Fund Clerk.


D. L. Agler


Statistician.


I. W. Danford


Excise Tax Clerk.


E. F. Brown


Excise Tax Clerk.


S. R. Clark


Transcribing Clerk.


A. L. Corman


Liquor Tax Deputy.


C. W. Poe


Liquor Tax Clerk.


F. C. Rochester


Examiner of Public Institutions.


J. A. Ellis


Clerk.


Fred C. Payne


Messenger.


AUDITORS OF STATE FROM 1803 TO 1906


Until the Adoption of the New Constitution in 1851, Term, Three Years; After- ward, Four Years.


Name.


Term.


-


*Thomas Gibson


1803-1808


Benjamin Hough


1808-1815


Ralph Osborn


1.815-1833


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.


564


THE BIOGRAPHICAL ANNALS OF OHIO.


The Auditor of State.


BUREAU OF INSPECTION AND SUPERVISION OF PUBLIC OFFICES.


Name.


Office.


W. D. Guilbert


Chief Inspector and Supervisor.


J. T. Tracy


Deputy Inspector and Supervisor.


A. B. Peckinpaugh


Deputy Inspector and Supervisor.


S. A. Hudson


Deputy Inspector and Supervisor. Chief Clerk.


H. B. Campbell


E. F. Baldwin


Clerk.


W. C. Wikoff


State Examiner.


Mary J. Tilton


Stenographer.


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 positions 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.


(565)


566


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, After- wards Two Years.


Name.


Term.


*John Armstrong


1792-1803


William McFarland


1803-1816


§Hiram M. Curry


1816-1820


Samuel Sullivan


1820-1823


Henry Brown


1823-1835


Joseph Whitehill


1835-1847


Albert A. Bliss


1847-1852


John G. Breslin


1852-1856


+W. 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.


Resigned June, 1857. ¿Died November 20, 1875.


- ROSTER OF THE TREASURY DEPARTMENT -- 1901-2.


Name.


Office.


W. S. Mckinnon Charles C. Green


Treasurer of State. Cashier.


John W. Barnaby Arthur H. Griffiths Laura Boyd


Bookkeepers.


1


Z. R. Jackson


Corresponding Clerk. Messenger.


J. M. Hughes


Guards.


A. J. Runyon


=


COMPTROLLERS OF THE TREASURY.


T HE office of Comptroller of the Treasury was established in 1859, as an intermediate check between the Anditor of State and the State Treasury. Warrants issued by the Auditor were not pay- able at the Treasury until countersigned by the Comptroller or his proper representative, whose books were practically duplicates of the books kept in the office of the Auditor and Treasurer. The office was abolished in 1877, General Wilson being then in charge. The following list gives the names and terms of service of the several incumbents :


W. B. Thrall, 1859-1862; Joseph H. Riley, 1862-1865; Moses R. Brailey, 1865-1871; William T. Wilson, 1871-1877.


Office abolished in 1877.


{567)


9


WADE H. ELLIS.


(568)


W ADE H. ELLIS was born in Covington, Kentucky, both his paternal and maternal ancestors coming from Virginia; his father's grandfather, William Ellis, from Fauquier County, and his mother's father, Chris- topher Blackburn, from Caroline County. Christopher Blackburn's maternal grandfather was Captain James McPike, who served under Col. Howard and Gen. Little and later under the command of Gen. Lafayette in the Revolutionary war.


Mr. Ellis attended the public schools of Covington, Hughes High School and Chickering Institute in Cincinnati, and later graduated from Washington and Lee University at Lexington, Va. Here he studied law, receiving the de- bater's medal, the law scholarship and the honors of his class. He began the practice of law in Cincinnati, but in 1894 discontinued for a time his professional work to become the managing editor of the Cincinnati Tribune, an independent Republican newspaper. In 1896 the Tribune being consolidated with the Com- mercial Tribune, Mr. Ellis was made managing editor of the new paper, and continued in that capacity throughout the memorable campaign of 1896, and until July, 1897, when he resigned to return to the practice of law, having been appointed First Assistant Corporation Counsel of the city of Cincinnati. In this latter capacity he served nearly six years, with two administrations, re- signing January 1, 1903, to resume private. practice.


When Governor Nash called the extraordinary session of the 75th General Assembly in the summer of 1902, to pass a uniform municipal code, made necessary by the sweeping decisions of the Supreme Court of Ohio against special legislation, he invited Mr. Ellis to draft the law, which was presented to the legislature and subsequently passed October 22, 1902. Later, Mr. Ellis published the "Annotated Edition of the Ohio Municipal Code." On June 17, 1903, he was unanimously nominated by the Republican state convention for Attorney General, and elected in November of that year by the overwhelming majority which the whole ticket received.


When the tax commission was appointed by Governor Harris in Septem- ber, 1906, for the purpose of securing an investigation of the tax laws of Ohio and recommendations for amendments, constitutional or otherwise, Mr. Ellis was made a member of the commission, and upon its organization was elected chairman.


In 1894 Mr. Ellis was married to Miss Dessie Corwin Chase, daughter of Mr. and Mrs. Francis M. Chase, of Cincinnati.


-


(569)


570


THE BIOGRAPHICAL ANNALS OF OHIO.


The Attorney-General.


THE OFFICE OF THE ATTORNEY GENERAL. 0


T HE 76th General Assembly passed an act making many and im- portant changes in the organization, powers and duties of the Attorney General's Department, greatly increasing its usefulness and influence. The Attorney General, by this act, is now made the chief law officer of the state and no state officer or the head of any department is authorized to employ any other counsel. The Attorney General is em- powered to appoint a First Assistant, who may act in his place during his absence, a Second Assistant, a Chief Clerk, (in addition to the stenog- rapher, and messenger in the office) and such special counsel in State cases as he may deem necessary for the conduct of the legal business of the State.


The work of the Attorney General's office has greatly increased since the first Attorney General, Henry Stanbery, was chosen in 1846, until it is now one of the busiest and most important departments of the State. Be- sides representing the State in all cases before the Supreme Court, where the docket shows a rapidly increasing number of such cases, as well as before the Circuit and Common Pleas Courts throughout the State, the Attorney General is the legal adviser of all the State officers, depart- ments and institutions. In addition to this he is a member of numerous state boards established at various times by the General Assembly which require continuous attention. Among these boards are the following: I, State Board of Appraisers and Assessors for Express, Telegraph and Telephone Companies; 2, State Board of Appraisers for Sleeping Car Companies ; 3, State Board of Appraisers for Freight Line Companies ; 4, State Board of Appraisers and Assessors for Electric Light, Gas, etc .; 5, State Board of Appraisers and Assessors for Appointing Boards of Review ; 6, Board of Equalization for Railroads ; 7, Annual State Board of Equalization for Banks; 8, State Board of Tax Remission ; 9, Sinking Fund; 10, Emergency Board; II, Printing Commission; 12, Paper Com- mission ; 13, Fee Commission; 14, Board of University Lands ; 15, Board to Appoint Agents to Prosecute Claims vs. U. S. Government ; 16, Board of Appeals under the Willis Law.


571


THE BIOGRAPHICAL ANNALS OF OHIO.


The Attorney-General.


ROSTER OF THE ATTORNEY GENERAL'S DEPARTMENT-1904.


Office.


Name.


Term of Service.


Attorney General


Wade H. Ellis.


January, 1906, to January, 1909


1st Asst. Atty. General.


William H. Miller


January, 1906, to January, 1909


2d Asst. Atty. General.


Charles P. Hine.


January, 1906, to January, 1909


Special Counsel


Smith W. Bennett


Special Counsel


Roscoe J. Mauck.


January, 1906, to January, 1909 January, 1906, to January, 1909 January, 1906, to January, 1909 January, 1906, to January, 1909 January, 1906, to January, 1909


Clerk .


William A. Sheehan.


January, 1906, to January, 1909


Stenographer


Clara K. Carey


January, 1906, to January, 1909


Stenographer


Minnie G. Culton


Messenger.


Ralph McCann


January, 1906, to January, 1909 January, 1906, to. January, 1909


1


ATTORNEY . GENERALS FROM 1846 TO 1904.


Name.


Years of Service.


Terms.


Henry Stanbery ..


Five.


1846-1851


Joseph McCormick


One (part)


1851-1852


George E. Pugh.


Two. .


1852-1854


George W. McCook.


Two.


1854-1856


Francis D. Kimball.


One (part)


1856-1857


C. P. Wolcott.


Four


1857-1861


James Murray


Two.


1861-1863


Lyman R. Critchfield.


Two. .


1863-1865


Wm. P. Richardson


One (part)


1865


Chauncey N. Olds.


One ..


1865-1866


Wm. H. West.


Four


1866-1870


Francis B. Pond


Four


1870-1874


John Little.


Four


1874-1878


Isaiah Pillars


Two.


1878-1880


George K. Nash.


Three


1880-1883


D. A. Hollingsworth.


One.


1883-1884


James Lawrence


Two.


1884-1886


Jacob A. Kohler


Two.


1886-1888


David Kemper Watson


Four


1888-1892


John K. Richards


Four


1892-1896


Frank S. Monnett.


Four


1896-1900


J. M. Sheets ..


Four


1900-1904


Wade H. Ellis


1904


Special Counsel


Orla E. Harrison.


Special Counsel


William R. Medaris


Chief Clerk.


Clarence D. Laylin.


THE STATE BOARD OF PUBLIC WORKS.


T HE State of Ohio, in 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 waterways which traversed the State in its eastern and western divisions. The eastern sys- tem 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, Tuscara- was, Muskingum, Licking, Hocking, and Scioto Rivers, and forming waterways 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 96 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.


Ist. Date of grant, March 2, 1827. Object-To aid in opening canal to unite at navigable points the Wabash River with Lake Erie (so far as the same is in the 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 Indiana, thence to State of Ohio, by joint resolution of State of Indiana approved February I, 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 con- struction of Canals in the State of Ohio. Extent-Five hundred thou-


(572)


573


THE BIOGRAPHICAL ANNALS OF OHIO.


The State- Board of Public Works.


sand 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.


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 contruction, $5,920,200.41.


The distance from Lewiston Reservoir to State Dam across great Miami River. at Port Jefferson is 233/4 miles. Between this point and Lockington, the Sidney Feeder, 131/4 miles in length, was constructed at a cost of $392,258.32.


The St. Mary's Feeder and Loramie Feeder are 21/2 miles, 3,361 feet in length respectively.


The total cost of construction of the Miami and Erie Canal system was $8,062,680.80.


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, 491 feet above Ohio 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 Junction 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 II miles, locks 2, fall 14 feet. Cost, $61,483.00.


RESERVOIRS.


St. Marys-Number of acres (original), 17,603, cost, $528,222.07. Lewistown-Number of acres (original), 7,200, cost, $600,000.00. Licking-Number of acres (original), 4,200, cost, $200.000.00.


Portage, Summit County-Number of acres (original), 2,000, cost, $80,000.00.


Loramie-Number of acres (original), 1,900, cost, $22,000.00.




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.