The biographical annals of Ohio, 1906-1907-1908. A handbook of the government and institutions of the state of Ohio., Part 51

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 51


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


In 1872 the Board was abolished, but it was again organized in . 1876 under the old law with the additional provision for a salaried sec- retary. On April 15, 1880, the law was so amended as to provide for a Board of six members, instead of five, the original number.


(637)


638


THE BIOGRAPHICAL ANNALS OF OHIO.


The Board of State Charities.


The Board is required to submit an annual report to the Legislature, setting forth the conditions of the institutions coming under its super- vision, together with any suggestions or recommendations it may have to offer relative to their management. Its work is not executive, but is entirely supervisory over the whole system of public charitable and cor- rectional institutions of the State, including those maintained by municipal- ities and counties. It has the authority to require such reports from all institutions supported in whole or in part, by public funds, as it may deem necessary. All of these institutions now make annual, and some of them quarterly reports to the office of the Board. One of the most important duties devolving upon it is that requiring the submission of all plans for State institutions, jails, children's homes, workhouses and in- firmaries to the Board for criticism and approval. The Governor of the State is ex-officio president of the Board, and may, at any time, order an investigation by the Board, or a committee of its members, of any institution over which it has supervisory power.


PRESENT MEMBERS OF THE BOARD OF STATE CHARITIES (Term of office, three years)


Names.


Residence.


Date of Original Appointment.


Present Term Expires.


Andrew L. Harris, Gov.


Eaton


President ex-officio


J. G. Schmidlapp


Cincinnati


October 10, 1902


April 22, 1907


H. H. McFadden


Steubenville


July 27, 1906


April 22, 1907


Roeliff Brinkerhoff.


Mansfield. .


April 23, 1878


April 22, 1908


Rufus C. Burton


Zanesville


May 8, 1905


April 22, 1908


Jesse N. Oren .


Wilmington


April 26, 1903


April 22, 1909


Rutherford H. Platt


Columbus


January 26, 1901


April 22, 1909


H. H. Shirer, Secretary


Columbus


Appointed by the Board


NAMES OF THE MEMBERS OF THE BOARD OF STATE CHARITIES SINCE ITS ORGANIZATION IN 1867.


Names.


Residence.


Date of Original Appointment.


To Succeed.


*Albert Douglass


Chillicothe


May 17, 1867


*G. D. Harrington


Columbus.


June 4, 1867


*Robert W. Steele


Dayton ..


May 23, 1867


*Douglas Putnam


Marietta.


June 8, 1867


*Joseph Perkins


Cleveland.


June 10, 1867


*John Davis


Cincinnati .


July 27, 1868


Albert Douglass.


*John W. Andrews


Columbus.


March 15, 1870


G. D. Harrington.


Board abolished in 1872, reorganized in 1876.


*Rutherford B. Hayes, Governor


Columbus ..


President ex-officio.


ยท 639


THE BIOGRAPHICAL ANNALS OF OHIO.


The Board of State Charities.


NAMES OF THE MEMBERS OF THE BOARD OF STATE CHARITIES SINCE ITS ORGANIZATION IN 1867-Concluded.


Names.


Residence.


Date of Original Appointment.


To Succeed.


*John W. Andrews


Columbus.


April, 1876


*Chas. J. Albright


Columbus.


April, 1876


*Charles Boesel


N. Bremen.


April, 1876


*Joseph Perkins


Cleveland .


April, 1876


*Murray Shipley .


Cincinnati


April, 1876


*R. M. Bishop, Gov


Cincinnati . .


President ex-officio


R. B. Hayes.


Roeliff. Brinkerhoff


Mansfield


April, 1878


C. J. Albright.


*M. D. Carrington


Toledo


April, 1879 .


Murray Shipley.


Chas. Foster, Gov.


Fostoria


President ex-officio


R. M. Bishop.


*William Howard Neff . .


Cincinnati


April, 1880 ;.


*George Hoadley, Gov.


Cincinnati .


President ex-officio


Chas. Foster.


John Beatty .


Columbus .. .


October, 1885


Jos. Perkins.


Joseph B. Foraker, Gov .. John G. Doren


Dayton


February, 1887.


Lyman Jackson.


H. H. McFadden


Steubenville ..


May, 1887


M. D. Carrington. John Beatty.


*Charles Parrott.


Columbus.


January, 1889


J. W. Andrews.


Jas. E. Campbell, Gov. M. D. Follett


Marietta


April, 1891


John G. Doren.


*Wm. McKinley, Gov.


Canton


President ex-officio


J. E. Campbell.


Henry C. Ranney


Cleveland.


August, 1892.


H. H. McFadden. Wm. McKinley. James Wilson.


*Geo. K. Nash, Gov.


Columbus.


President ex-officio


Asa S. Bushnell.


Rutherford H. Platt


Columbus. .


January, 1901. .


Charles Parrott.


J. G. Schmidlapp


Cincinnati


October, 1902.


W. H. Neff.


Jesse N. Oren


Wilmington. . Cleveland.


April, 1903


W. A. Hale .. Geo. K. Nash.


Myron T. Herrick, Gov .. Virgil P. Kline .


Cleveland. .


January, 1905


H. C. Ranney.


Rufus C. Burton


Zanesville


May, 1905


M. D. Follett.


Milford


President ex-officio


Myron T. Herrick


*John M. Pattison, Gov .. Andrew L. Harris, Gov. . H. H. McFadden


Eaton


President ex-officio


J. M. Pattison.


Steubenville ..


July, 1906


V. P. Kline.


*Deceased


SECRETARIES OF THE BOARD.


The Secretary of the Board, in addition to other duties, visits and inspects all the institutions coming under its supervision.


Since its organization in 1867 it 'has had four secretaries: Rev. Albert G. Byers, M. D., 1867 to 1890; John G. Doren, December, 1890, to April, 1892; Joseph Perkins Byers, son of the first Secretary, April, 1892, to November, 1902; H. H. Shirer, 'since December 1, 1902.


The present Secretary was born near Dayton in 1872. He graduated from the High School of that city and received the degree of A. B. at Heidelberg University at Tiffin in 1897. At the time of graduation he was elected an instructor at the University and continued in that work until his unanimous election as Secretary of the Board of State Charities.


L


*Lyman J. Jackson


New Lexing'n


August, 1885


Chas. Boesel.


Cincinnati


President ex-officio


Geo. Hoadley.


*James L. Wilson


Greenfield


April, 1888


Hamilton .


President ex-officio


J. B. Foraker.


*Asa S. Bushnell, Gov. W. A. Hale


Springfield.


President ex-officio


Dayton.


May, 1897


President ex-officio


W. L. CURRY.


(640)


.


W. L. CURRY.


W L. CURRY was born in Union County, Ohio, June 25, 1839. He is the son of Stephenson Curry, and his gradfather, Colonel James Curry, was an officer of the "Continental Line" in the 4th and Sth 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 attended a private select school for two or three terms at the old acad- emy in Marysville, the county seat, and taught school in the county four win- ters. In the fall of 1860 he entered the Otterbein College at Westerville, 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 Lieutenant and the company commenced drill- ing 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 Volunteer Cavalry. At the organization of the company he was appointed 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 reason 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, in which he still retains an interest. He served as Assistant Adjutant General of Ohio during both President Mc- Kinley'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 Rev- olution, and two brothers served through the War of the Rebellion, 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.


41-B. A.


(641)


STATE COMMISSIONER OF SOLDIERS' CLAIMS.


PURPOSES OF THE DEPARTMENT.


T HIS 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 com- mission 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 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 col- lect 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 without 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.


(642)


THE BOARD OF MEDICAL REGISTRATION AND EXAMINATION.


T HE law providing for the State Board of Medical Registration and Examination was passed on February 27, 1896 (Sections 4403c, d, e, f, and g, Revised Statutes of Ohio). The first Board was appointed by Governor Bushnell in March, 1896, and held its first session on Marchi 25, 1896.


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


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


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


The duties of the department consist of the examination and regis- tration of competent persons for the practice of medicine, surgery and midwifery, the regulation of medical colleges and the prosecution of illegal practitioners of medicine, surgery and midwifery.


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


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


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


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


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


(643


644


THE BIOGRAPHICAL ANNALS OF OHIO.


The Board of Medical Registration and Examination.


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


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


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


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


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


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


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


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


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


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


645


THE BIOGRAPHICAL ANNALS OF OHIO.


The Board of Medical Registration and Examination.


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


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


12. All correspondence should be addressed to Dr. D. N. Kinsman, Secretary, Columbus, Ohio.


Postage stamps should be enclosed for answer.


646


THE BIOGRAPHICAL ANNALS OF OHIO.


The Board of Medical Registration and Examination.


OFFICIAL BOARD, 1896-1897.


Name.


Residence.


N. R. Coleman, M. D.


David Williams, M. D.


H. H. Baxter, M. D.


Cady Markley, M. D.


S. B. McGavran


Charles A. L. Reed, M. D.


Cadiz. Cincinnati.


H. E. Beebe, M. D.


Sidney. Cincinnati.


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


OFFICIAL BOARD, 1898-1899.


Name.


Residence.


N. R. Coleman, M. D.


David Williams, M. D.


H. H. Baxter, M. D.


L. F. Towers, M. D.


S. B. McGavran, M. D.


H. E. Beebe, M. D.


Cadiz. Sidney. Cincinnati.


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


A. Ravogli, M. D.


Cincinnati.


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


OFFICIAL BOARD, 1900-1901.


Name.


Residence.


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


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


Columbus. Columbus. Cleveland. Cadiz.


A. Ravogli, M. D.


Cincinnati.


L. F. Towers, M. D.


Toledo. Sidney.


H. E. Beebe, M. D.


Cincinnati. Columbus Cleveland. Toledo.


*John K. Scudder, M. D.


Columbus. Columbus. Cleveland. Toledo.


647


THE BIOGRAPHICAL ANNALS OF OHIO.


The Board of Medical Registration and Examination.


OFFICIAL BOARD, 1901-1902.


Name.


Residence.


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


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


A. Ravogli, M. D .


Cincinnati.


L. F. Towers, M. D.


H. E. Beebe, M. D. S. M. Sherman, M. D.


Toledo. Sidney. Columbus.


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


OFFICERS.


Name:


Residence.


Office.


N. R. Coleman, M. D.


Columbus


H. E. Beebe, M. D.


Sidney


President. Vice-President.


Frank Winders, M. D.


Columbus


S. M. Sherman, M. D.


Columbus


Secretary. Treasurer.


OFFICIAL BOARD, 1902-1903.


Name.


Residence.


N. R. Coleman, M. D.


H. H. Baxter, M. D.


S. B. McGavran, M. D


A. Ravogli, M. D.


L. F. Towers, M. D


H. E. Beebe, M. D.


S. M. Sherman, M. D


Cincinnati Toledo. Sidney. Columbus.


OFFICERS.


Name.


Residence.


Office.


N. R. Coleman, M. D. H. E. Beebe, M. D. Frank Winders, M. D. S. M. Sherman, M. D.


Columbus


Sidney


Columbus


Columbus


Columbus. Cleveland. Cadiz.


President. Vice-President. Secretary. Treasurer.


Columbus. Columbus. Cleveland. Cadiz.


648


THE BIOGRAPHICAL ANNALS OF OHIO.


The Board of Medical Registration and Examination.


OFFICIAL BOARD, 1903-1904.


Name.


Residence.


H. H. Baxter, M. D


H. E. Beebe, M. D.


S. B. McGavran, M. D. A. Ravogli, M. D. S. M. Sherman, M. D L. I. Towers, M. D.


E. J. Wilson, M. D.


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


OFFICERS.


Name.


Residence.


Office.


H. E. Beebe, M. D.


Sidney


S. B. McGavran, M. D. Frank Winders, M. D.


Cadiz


Columbus


S. M. Sherman, M. D.


Columbus


President. Vice-President. Secretary. Treasurer.


OFFICIAL BOARD 1905-1906.


Name.


Residence.


S. B. McGavran, M. D


S. M. Sherman, M. D


A. Ravogli, M. D. H. E. Beebe, M. D


E. J. Wilson, M. D. H. H. Baxter, M. D.


John K. Scudder, M. D


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


OFFICERS.


Name.


Residence.


Office.


S. B. McGavran, M. D.


Cadiz


H. H. Baxter, M. D.


Cleveland


D. N. Kinsman, M. D. S. M. Sherman, M. D.


Columbus


Columbus


President. Vice-President. Secretary. Treasurer.


THE STATE BOARD OF DENTAL EXAMINERS.


T HE Seventy-fifth General Assembly amended the law regulating the practice of dentistry in Ohio. The wholesale registration permitted by the former law is restricted, and only graduates of iOhio colleges up to June meeting of the Board, 1905, and proprietors of dental offices continuously` since January 1, 1893, are permitted to register without examination.


The clause in law admitting an under-graduate "to examination during the years 1902 and 1903 who is a legal resident of this State and has been a student of dentistry, under a preceptor, for twelve months prior to the passage of this act" has eliminated its effect, by expiration of stated period; therefore, no under-graduate is eligible to examination.


After 1905, June meeting, everyone who desires to practice dentistry in Ohio must be a graduate of a reputable dental college and pass the State Board of Dental Examiners before a certificate of registration will be issued; therefore, our law eventually works into a very effective one.


The registration fee is $10.00; the examination fee $20.00. There have been 3,534 certificates of registration issued since the passage of the former law, which took effect July 4, 1892; however, a great many of these were issued to persons having no intention of practicing in Ohio, but registered because the law was so lax-a diploma and fee of $2.00 were all that was required.


At last meeting of Board the Secretary was authorized to prepare and publish a list giving location of all registered dentists in Ohio, mail- ing copy to each, which will very materially assist in eradicating an illegal element.


Judge Marcus G. Evans rendered a very able opinion sustaining Board in case of Glenn vs. State Board of Dental Examiners. Glenn had brought mandamus proceedings to compel Board to register him under provisions of former law.


The members of the Board are as follows, and their terms expire May 31, 1905 :


Name and Office.


Residence.


Henry Barnes, M. D., President


H. C. Brown, D. D. S., Secretary, 185 E. State Street


L. L. Barber, D. D. S., Treasurer


J. K. Douglas, D. D. S . C. Stanley Smith, D. D. S.


Cleveland. Columbus. Toledo Sandusky. Cincinnati.


(649)


THE BOARD OF PHARMACY.


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


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


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


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


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


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


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


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


The examination fee for pharmacist is five dollars, and for an as- sistant two dollars. No additional charge for registration or certificate. Original certificates issued for three years.


Every pharmacy, or retail drug or chemical store must be under the immediate supervision of a registered pharmacist. Assistant pharmacists


(650)


651


THE BIOGRAPHICAL ANNALS OF OHIO.


The Board of Pharmacy.


may sell or compound drugs, medicines or poisons only in a store which is in charge of a registered pharmacist. The Board is charged with the duty of enforcing the statute.


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


The expenses of the Board are paid from the fees and penalties aris- ing from renewal fees, examination fees, and the penalties arising from fines in prosecutions. Receipts are paid into the state treasury and ex- penses paid on warrant issued by the Auditor of State.


PRESENT MEMBERS OF THE BOARD.


Names.


Residence.


Term Expires.


Charles W. Tobey.


Troy


W. R. Ogier.


Columbus.


March 31, 1911. - April 7, 1907.


F. H. King.


Delphos


March 31, 1908.


Julius Greyer


Cincinnati.


March 31, 1909.




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.