The biographical annals of Ohio, 1906-1907-1908. A handbook of the government and institutions of the state of Ohio., Part 64

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 64


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


Madison


803


West Leipsic.


Putnam


346


West Liberty


Logan.


1,236


West Manchester


Preble


384


West Mansfield .


Logan.


875


West Middleburg.


Logan.


288


West Millgrove.


Wood.


236


Weston ..


Wood.


953


West Rushville


Fairfield.


161


West Salem.


Wayne,


656


West Union.


Adams


1,033


West Unity.


Williams


897


West Wheeling


Belmont.


444


Westwood.


Hamilton.


*


Wharton.


Wyandot


439


White House.


Lucas.


621


Wilkesville.


Vinton


223


Williamsburg.


Clermont


1,002


Williamsport


Pickaway.


547


Willoughby.


Lake ..


1,753


Willshire.


Van Wert.


560


Wilmington


Clinton


3,613


Wilmot


Stark


354


Winchester.


Preble.


375


Winchester.


Adams


796


Windham.


Portage


283


Winton Place


Hamilton


1,219


Woodsfield.


Monroe.


1,801


Woodstock.


Champaign.


325


Woodville.


Sandusky.


831


Worthington.


Franklin.


443


Wren.


.


Van Wert ..


242


West Milton


Miami.


904


835


THE BIOGRAPHICAL ANNALS OF OHIO.


Population of the Villages of Ohio.


POPULATION OF THE VILLAGES OF OHIO-Concluded.


Name.


County.


Population 1900


Wyoming


Hamilton


1,450


Yellow Springs


Greene


1,371


Yorkshire.


Darke.


*


Zaleski.


Vinton .


577


Zanesfield.


Logan. ..


278


Zoar


Tuscarawas.


290


* Population not given in census.


POPULATION OF THE PRINCIPAL CITIES OF OHIO-1810 TO 1900.


-


Cities.


1900.


1890.


1880.


1870.


1860.


1850.


1840.


1830.


1820.


1810.


Akron city.


42,728


27,601 26,189 296,908


16,512 12,258 255,139


10,006 8,660 216,239


3,477 4,041 161,044


115,435


46,338


24,831


9,642


2,54


Cleveland city.


381,768


261,353


160,146


92,829


43,417


17,034


6,071


1,076


606


Columbus city ..


125,560


88,150


51,647


31,274


18,554


17,882


6,048


2,435


Dayton city.


85,333


61,220


38,678


30,473


20,081


10,977


6,067


2,950


1,000


38


Springfield city .


38,253


31,895


20,730


12,652


7,002


2,062


1,080


1,868


Toledo city ...


131,822


81,434


50,137


31,584 8,075


13,768 2,759


5,108 3,829


1,222.


Youngstown city.


INCREASE IN POPULATION OF THE PRINCIPAL CITIES OF OHIO-1810 TO 1900.


Cities.


Increase from 1890 to 1900.


Increase from 1880 to 1890.


Increase from 1870 to 1880 ..


Increase from 1860 to 1870.


Increase from 1850 to 1860.


Increase from 1840 to 1850.


Increase from 1830 to 1840.


Increase from 1820 to 1830.


Increase from 1810 to 1829.


Num- ber.


Per cent


Num- ber.


Per cent


Num- ber.


Per cent


Num- ber.


Per cent


Num- ber.


Per cent


Num- ber.


Per cent


Num- ber.


Per cent


Num- ber.


Per cent


Num- ber.


Per cent


Akron city ..


15,127| 54.8


11,089 67.2


6,506


65.0


6,529 187.8


211 1,438


6.5


1,601


96.2


Canton city.


4,478


17.1


13,931 113.6


3,598


41.5


4,619 114.3


55.2


Cincinnati city.


28,994


9.8


41,769 16.4


38,900


18.0


55,195 34.3


45,609 39.5


Cleveland city.


120,415


46.1


101,207


63.2


67,317


72.5 49,412|113.8


26,383 154.9


Columbus city .. ·


37,410


42.4


36,503


70.7


20,373


65.1


12,720 68.6


672


3.8


11,834 195.7


3,613 148. 4


Dayton city ...


24,113


39.4


22,542


58.3


8,205


26.9


10,392 51.8


9,104 82.9


Springfield city ... ..


6,358


19.9


11,165


53.9


8,078


63.8


5,650 80.7


1,894 37.1


3,046 147.7


982 90.9


+788+42.2


Toledo city. .


50,388


61.9


31,297


62.4


18,553 58.7


17,816 129.4


9,939 259.6


2,607 213.3


Youngstown city. ..


11,665


35.1


17,785 115.2


7,360


91.1


5,316 192.7


+Decrease.


Population of the Principal Cities of Ohio, 1810-1900.


836


THE BIOGRAPHICAL ANNALS OF OHIO.


15,189 157.5 470 77.6


7,102 279.6


69,097 149.1


21,507 86.6


10,963 180.6


4,995 464.2


4,910 80.9


3,117 105.7


1,950 195.0


617 161.1


Canton city ..


30,667


3,266 2,603


1,665


Cincinnati city.


325,902


44,885


33,220


15,435


837


THE BIOGRAPHICAL ANNALS OF OHIO.


Population of the Principal Cities of Ohio, 1810-1900.


All of the above named cities received marked accessions to their population during the last ten years, preceding the census of 1900, those having increased by the largest percentage being Toledo, 61.9 per cent .; Akron, 54.8 per cent .; Cleveland, 46.1 per cent .; and Columbus, 42.4 per cent. Largest numerical gains during the decade are found in Cleveland, Toledo and Columbus. With a single exception in one decade each of these cities has increased in population steadily, but the rate of growth has been irregular and has shown no uniform trend of change. For Cincinnati, Cleveland and Springfield, however, that rate since 1870 has steadily declined, a change in harmony with the usual tendency of large urban centers.


PART SEVEN.


STATE INSTITUTIONS AND COMMISSIONS.


(839)


TABLE OF CONTENTS-PART SEVEN .


PAGE.


The Ohio Capitol Buildings.


841


The Ohio State Board of Agriculture.


843


Ohio Agricultural Experiment Station at Wooster. 850


The Athens State Hospital. 854


The Cleveland State Hospital ..


859


'T'he Columbus State Hospital


863


The Dayton State Hospital.


The Longview State Hospital


The Massillon State Hospital.


The Institution for the Education of the Blind.


The Institution for Deaf Mutes.


Institution for Feeble-Minded Youth.


The Hospital for Epileptics


The Boys' Industrial School.


The Girls' Industrial Home


The Ohio Penitentiary.


The Ohio Reformatory (Mansfield)


Ohio Soldiers' and Sailors' Home (Sandusky)


912 916


The Ohio Soldiers' and Sailors' Orphans' Home.


Ohio State University 920 923


The Ohio University (Athens) .


Miami University


929 933


The Wilberforce University


Lima State Hospital.


935


Ohio Codifying Commission 937


Ohio Tax Commission. 941


867 871 878 880 882 885 889 894 898 901 904 908


The Toledo State Hospital.


THE OHIO CAPITOL BUILDINGS. -


T HE Capitol Buildings of the State of Ohio stand in the principal square in the city of Columbus, in a park containing over ten acres of well cultivated lawns and native forestry, on land which was given to the State by the proprietors of the town site, in 1812. The name "Columbus" was selected for the town and bestowed upon it by the General Assembly at a later date.


The illustrations on the frontispiece give some idea of the style of building, but fall far short, in dignity and point of finish, of doing justice to either the old Capitol Building or the new Department of Justice.


The original "State House," erected by the grantors of the public grounds on condition that Columbus-then unsettled -* should be chosen for the Capital of Ohio, was a series of row of brick buildings on High street, beginning at State street and running north along the present property to a point about half way to the present west entrance to the "State House yard." These structures were burned Sunday morning, February 1, 1852. The old Capitol Building, as it is now called, was begun 'in April, 1839, and was partially completed and dedicated in Janu- ary, 1857 ._ The corner stone was laid July 4, 1839. The building was finished in 1861 and was a useful rendezvous for troops gathering for service in the Union Army during the Civil War. The Department of Justice Building was built under an act of the 73rd General Assembly, adjoining the old Capitol at the terrace on the east. It thus occupies the Third street front of the Capitol grounds and, being of similar architecture to its predecessor, adds to, rather than detracts from the simple beauty of the structure.


As an illustration of the advance in structural science a comparison of the two methods of building is interesting. The original structure was begun in 1838, and finished in 1861. Deducting for time consumed in numberless interruptions, the time actually spent in the building of it was fifteen years ; the cost $1,360,000 ; the labor was that of idle convicts from the Penitentiary ; the material, dressed limestone from state quarries west of the city. The new building was authorized in 1898; corner stone was laid February 16, 1899, and on the Ist of September, 1901, the sev- eral departments assigned to this building are taking possession of their beautiful quarters. The exterior of the new building is of dressed lime- stone; the trusses are of steel. The actual time of building was three


(841)


842


· THE BIOGRAPHICAL ANNALS OF OHIO. The Ohio Capitol Buildings.


years, the cost $450,000, and the foot-space of public offices equal to about one-half that of the main building. The old building is 304 feet in its longest dimensions (north and south) and 184 feet wide (east and west), covering about two acres of ground. The height from the ground to outside pinnacle of the central dome is 128 feet; from floor of the rotunda to the eye of this dome is 120 feet; from floor of the rotunda to the upper skylight is 136 feet. The diameter of the rotunda floor is 64 feet 5 inches and the floor contains 4,892 pieces of marble. The cupola surrounding the dome (which was never completed as originally de- signed) is 75 feet in diameter. There are 53 rooms in the Capitol Build- ing. The new Department of Justice or Law Building is 220 feet north and south by 100 feet east and west, and contains three full stories and a clear story on the east side. The rotunda is finished in marble and taste- fully decorated, with an architectural effect said to be unequaled in the west. The building contains 55 rooms and was primarily intended, as the name implies, to house the Supreme Court, the Clerk of the Court, the Supreme Court Library, and the Attorney General's department. These departments occupy practically all of the second and third floors, the first story being devoted to the departments of Agriculture, Heatlh, Insurance and Public Works.


THE OHIO STATE BOARD OF AGRICULTURE.


T T HE Ohio State Board of Agriculture was created by an act of the General Assembly, passed February 27, 1846. The Board con- sists of ten members, two being elected each year for a period of five years. The office of the Board-Department of Agriculture-is in the State House, the secretary being the chief officer. The Secretary, Assistant Secretary, Veterinarians, Inspectors, Chemists, Statisticians, Librarian and clerks constitute an official force of more than twenty people, constantly on duty.


The department has an extensive agricultural library of about seven thousand volumes, and through regular exchanges, receipt of govern- ment documents, gifts, purchases, etc., it is rapidly growing: These books and documents are available for reference to all who wish to use them.


The annual Ohio State Fair is conducted under the management of the Board. The first fair was held in Cincinnati, October 5-7, 1850, and a fair has been held each year since that time, except 1888, when the Ohio Centennial took its place. From 1850 until 1874 the fair was held in the principal cities of the State, the cities offering the greatest induce- ments, in the way of financial aid, securing it. In 1874 the Board con- cluded to establish the fair permanently and centrally at the Capital of the State. The grounds of the Franklin County Agricultural Society (now Franklin Park) were rented until 1886, when the fair was transferred to 'grounds just north of the city, which the Board had purchased three years previously. These Fair Grounds, which contain one hundred and fifteen acres, have been beautifully ornamented by lakes, trees, shrubs, etc., and fine buildings have been erected for the various classes of ex- hibits, at a cost of several hundred thousand dollars.


The live stock buildings are the largest and best in the country. The horse building is three hundred and thirty-two feet square and will ac- commodate over five hundred horses; and in addition to this, there are barns provided for speed and fancy horses. The cattle, sheep, and swine buildings are a little smaller than the horse building, but are similar to it in all details and have ample accommodations for immense exhibits.


These structures are brick and stone, with slate roofs. Broad, clean · walks extend through all the buildings, and visitors can view the animals in their stalls and pens, with the same degree of comfort that is ex- perienced in passing through the buildings wherein are exhibited the dis- plays of manufactured articles, merchandise, art, etc.


(843)


844


THE BIOGRAPHICAL ANNALS OF OHIO.


The Ohio State Board of Agriculture.


The State Fair has increased each year since being established on permanent grounds, until now it is recognized as a great Industrial Ex- position, and important State Institution. To meet the annually increas- ing demands of exhibitors, additional buildings have been required and supplied, and many new departments have been created to systematize the exhibits and give ample educational facilities. The annual exhibi- tions are conducted strictly along educational lines, and the people are thus benefited and the various industries of the State increased and . strengthened.


In 1880 the system of crop reporting was inaugurated by the Board, with a corps of about eight hundred volunteer reporters, reports being made quarterly ; since that time the number of correspondents has about doubled, the scope of the work has been enlarged and for a number of years the publication has been issued monthly.


In 1881 a law was passed by the General Assembly charging the Sec- retary of the Board with the duty of licensing the sale of commercial fertilizers in the State, and also sampling and analyzing the same, and publishing the results for general distribution. This work has been successfully pursued by the secretary and the results have been very satisfactory, both to consumers of commercial fertilizers and to manu- facturers of the same. The work has grown gradually, from small be- ginnings, until now a very large business is done and a considerable force is employed in the inspection, chemical analyses, etc.


In the winter of 1880-81 the Board entered upon the work of hold- ing farmers' institutes, and twenty-seven successful meetings were held that winter. The number increased gradually until 1889-90, when sixty- two meetings were held. During the winter of 1890-91 the General Assembly, recognizing the value of farmers' institutes to the agriculturists of the State, passed a law making liberal provision for their support, thus enabling the Board to largely increase its work in this direction. In 1890-91 one hundred and twenty-four institutes were established and held by the Board; each season since the demand for institutes has increased quite beyond the means provided. During the winter of 1906-07, two hundred and ninety-eight institutes were held under the auspices of the Board.


On May 7, 1902, the General Assembly passed an act creating the Ohio State Board of Agriculture the Board of Live Stock Commissioners. The Board organized, by selecting the same officers as those serving the State Board of Agriculture, and appointed Dr. Paul Fischer, of Colum- bus, State Veterinarian. The work of the Division was entered upon at once and has been actively prosecuted since.


The General Assembly enacted a law on May 10, 1902, transferring


·


THE BIOGRAPHICAL ANNALS OF OHIO.


The Ohio State Board of Agriculture.


the work of inspecting nurseries and orchards from the Ohio Agricultural Experiment Station to the Department of Agriculture. The work was taken up promptly. Mr. A. F. Burgess was appointed Chief Inspector and several Assistant Inspectors were also appointed; all being actively engaged in the work of the Division at the present time.


In 1904 the General Assembly enacted a law to "regulate the sale of commercial feed stuffs in Ohio," which law makes it the duty of the Secretary of the State Board of Agriculture to inspect and analyze com- mercial feed stuffs, to issue license for their sale, publish a report of analyses, and prosecute for violation of the law.


In 1906 the General Assembly established a Division of Horticulture, placing it in charge of the State Board of Agriculture.


LIST OF MEMBERS OF THE OHIO STATE BOARD OF AGRICULTURE FROM THE ORGANIZATION OF THE BOARD TO DATE.


(NOTE .- The law creating the State Board of Agriculture, passed in 1846, provided for fifty-three members and named them. The act was amended in 1847, reducing the number of members to ten. Five members were elected each year for a term of two years until 1898, when the law was so amended as to provide for the election of two members each year for a term of five years.)


Names.


Year of Service


Residence.


John B. Bayless


1846


Jefferson County.


Henry C. Brish


1846


Seneca County.


Frederick Bonner


1846


Greene County.


Joseph Burns.


1846


Coshocton County.


John Chaney


1846


Fairfield County.


G. W. Cowden


1846


Trumbull County.


Absalom Dun.


1846


Butler County.


John Eckels .


1846


Hancock County.


Elias Florence


1846


Pickaway County.


John Fuller


1846


Erie County.


Geo. W. Gibbons.


1846


Muskingum County.


William Gill.


1846


Pickaway County.


H. N. Gillett


1846


Lawrence County.


L. C. Goble.


1846


Putnam County.


David Gregory.


1846


Delaware County.


Anson Howard


1846


Champaign County.


John Johnson. .


1846


Miami County.


Aaron Johnson


1846


Perry County.


Greenbury Keen


1846


Portage County.


Billius Kirtland.


1846


Mahoning County.


Newton Larsh


1846


Preble County.


Liba Lindley


1846


Athens County.


Jas. Loudon ..


1846


Brown County.


John McElderry.


1846


Tuscarawas County.


Wm. McFadden.


1846


Harrison County.


Beatty McFarland


1846


Jefferson County.


John Martin


1846


Columbiana County.


Isaac Moore


1846


Lake County.


Gilman C. Mudgett.


1846


Paulding County.


845


.


846


THE BIOGRAPHICAL ANNALS OF OHIO.


The Ohio State Board of Agriculture.


MEMBERS OF THE STATE BOARD OF AGRICULTURE -- Continued.


Names.


Inclusive Service, Years of.


Residence.


Samuel Myers.


1846


Crawford County. Belmont County.


Isaac Neiswanger


1846


Simon Perkins ..


1846


Summit County.


Henry Protzman.


1846


Montgomery County.


W. R. Putman, Jr.


1846


Washington County. .


Felix Renick.


1846


Ross County.


Jas. L. Reynolds.


1846


Stark County.


Benj. Ruggles.


1846


Belmont County.


Sam'l Spangler


1846


Fairfield County.


David Stevens.


1846


Richland County.


Abraham Studdebaker.


1846


Darke County.


Dowty Utter


1846


Clermont County.


John I. Vanmeter


1846


Pike County.


Richard Warner


1846


Medina County.


Jesse Wilson.


1846


Shelby County.


J. M. Millikin.


1846


Hamilton ..


J. T. Pugsley


1846


Convenience.


Allen Trimble


1846-1851


Hillsboro.


M. L. Sullivant


1846-1853


Columbus.


Sam'l Medary.


1846-1853


Columbus.


Darius Lapham


1846-1850


Cincinnati.


Arthur Watts


1846-1852


Chillicothe.


J. P. Kirtland


1846-1848


Cleveland.


A. E. Strickle.


1846-1849


Wilmington.


M. B. Bateham


1847-1851


Columbus.


John Codding.


1847-1849


Granger.


C. Springer.


1848-1852


Meadow Farm.


J. M. Edwards.


1848-1852


Canfield.


J. G. Gest.


1848-1854


Spring Valley.


F. R. Elliott.


1849-1851


Cleveland.


J. T. Pugsley


1850-1851


Convenience.


S. Halloway.


1850-1851


St. Clairsville.


William Case


1852-1853


Cleveland.


Philo Adams.


1852-1853


Huron.


R. W. Musgrave


1852-1857


William H. Ladd.


1853-1856


Richmond.


D. McIntosh.


1853-1854


Shalersville.


J. T. Worthington


1853-1856


Chillicothe.


Joseph Sullivant


1854-1855


Columbus.


John K. Greene.


1854-1857


Cincinnati.


James L. Cox.


1854-1855


B. Stedman .


1854-1857


Alexander Waddle.


1855-1860


Abel Krum.


1855-1858


Cherry Valley.


Lucien Buttles.


1856-1859


Columbus.


G. W. Baker.


1856-1857


Marietta.


John M. Milliken.


1857-1862


Hamilton.


Luther Smith.


1857-1858


West Liberty."


Thomas S. Webb.


1857-1858


Massillon.


Norton S. Townshend.


1858-1863


Avon.


L. Q. Rawson


1858-1859


Fremont.


James M. Trimble.


1858-1861


Hillsboro.


John Reber.


1858-1861


Lancaster.


D. E. Gardner


1859-1864


Toledo.


Sulphur Springs.


R. W. Steele.


1853-1856


Dayton.


Zanesville.


Cleveland.


South Charleston.


847


THE BIOGRAPHICAL ANNALS OF OHIO.


The Ohio State Board of Agriculture.


MEMBERS OF THE STATE BOARD OF AGRICULTURE-Continued.


Names.


Inclusive Service, Years of.


Residence.


William Dewitt


1859-1864


Cleveland.


C. W. Potwin.


1859-1862


Zanesville.


T. C. Jones.


1860-1867


Delaware.


Henry B. Perkins


1860-1863


Warren.


David Taylor.


1861-1866


Columbus.


Jacob Egbert.


1862-1863


Lebanon.


Nelson J. Turney


1862-1869


Circleville.


D. McMillan.


1863-1870


Xenia.


W. R. Putnam.


1863-1864


Marietta.


William F. Greer.


1864-1867


Painesville.


James Fullington


1864-1869


Irwin Station.


William B. McClung.


1864-1871


Troy.


James W. Ross


1865-1870


Perrysburg.


R. R. Donnelly


1865-1868


Wooster.


James Buckingham.


1865-1872


Zanesville.


J. Park Alexander.


1867-1870


Akron.


Norton S. Townshend.


1868-1869


Avon.


William Lang.


1868-1871


Tiffin.


D. C. Richmond.


1869-1874


Sandusky.


R. P. Cannon.


1870-1875


Aurora.


James B. Jamison


1870-1877


Cadiz.


L. G. Delano


1870-1875


Chillicothe.


L. B. Sprague.


1871-1876


Springfield.


Simpson Harmount


1871-1876


New Philadelphia.


John A. Warder ..


1871-1876


Cleves.


W. S. Hickox


1872-1873


Mansfield.


B. W. Carlisle


1872-1879


Hooker's Station.


Justus C. Stephens


1873-1874


Kenton.


John M. Pugh


1874-1879


Columbus.


L. B. Wing.


1875-1880


Newark.


Russell C. Thompson


1875-1876


Sylvania.


Leo Weltz.


1876-1883


Wilmington.


D. L. Pope.


1876-1881


Welshfield.


Charles Smith


1877-1880


Marion.


E. T. Stickney


1877-1878


Republic.


A. E. Stone.


1877-1878


Peter Murphy.


1877-1880


Hughes' Station.


W. N. Cowden.


1878-1883


Quaker City.


R. Baker. .


1879-1882


Elyria.


Arvine C. Wales


1879-1880


Massillon.


R. H. Hayman


1880-1881


Portsmouth.


O. P. Chaney.


1880-1882


Canal Winchester.


C. D. Bailey.


1881-1888


Gallipolis.


J. C. Levering


1881-1886


Levering.


William S. Foster


1881-1888


Urbana.


J. H. Brigham.


1882-1889


Delta.


L. N. Bonham.


1883-1886


Oxford.


H. Talcott


1883-1887


N. A. Sims


1883-1885


Columbus.


T. P. Shields


1884-1887


Watkins.


John Pow.


1884-1889


Salem.


S. H. Hurst


1884-1889


Chillicothe.


J. J. Sullivan . .


1887-1888


Millersburg.


Joseph H. Terrell .....


1887-1888


New Vienna.


L. B. Harris.


1882-1887


Upper Sandusky.


Jefferson.


.


Gallipolis.


848


THE BIOGRAPHICAL ANNALS OF OHIO.


The Ohio State Board of Agriculture.


MEMBERS OF THE STATE BOARD OF AGRICULTURE-Concluded.


Names.


Inclusive Service, Years of.


Residence.


J. G. Russell.


1887-1890


Mt. Gilead.


H. G. Tryon.


1888-1891


Willoughby.


J. M. Black


1888-1890


Hanover.


A. H. Kling


1889-1896


Marion.


H. S. Grimes


1889-1890


Portsmouth.


A. J. Clark .


1889-1898


Cambridge.


W. W. Miller.


1889-1894


Castalia.


J. W. Pollock.


1890-1893


Cedarville.


N. Ohmer.


1890-1895


Dayton.


L. G. Ely


1890-1891


West Unity.


E. L. Hinman


1890-1893


Columbus.


J. C. Bower


1891-1898


Athens.


George Lewis.


1891-1894


Van Wert.


Chester Bordwell.


1892-1893


Batavia.


F. A. Derthick.


1892-1895


Mantua.


J. T. Robinson.


. .1894-1897


Rockaway.


G. Liggett.


1894-1901


Watkins.


J. H. Pringle


1894-1895


Cardington.


E. C. Ellis.


1895-1898


Crestvue.


Chester Bordwell.


1895-1901


Batavia ..


L. G. Ely


1896-1900


Fayette.


H. S. Grimes


1896-1900


Portsmouth.


Albert Hale


1896-1899


Mogadore.


J. S. Stuckey


1897-1903


Van Wert.


S. H. Ellis


1898-1899


Waynesville.


D. J. Green.


1899-1902


Renrock.


B. P. Baldwin


1899-1903


Tiger.


Samuel Taylor.


1899


Grove City.


T. E. Cromley


1900


Ashville.


T. L. Calvert


1900-1906 1901


Gypsum.


J. L. Carpenter


1901-1905


Carpenter.


C. H. Ganson.


Urbana.


A. P. Sandles.


1902 1902


Ottawa.


R. O. Hinsdale.


Wadsworth.


L. P. Bailey.


Tacoma.


.


H. M. Brown .


1906


Hillsboro.


C. W. McFarland


1906


Galion.


L. W. Kilgore


1907


London.


P. G. Ewart.


1907


Akron.


1


Spring Mountain.


E. L. Lybarger


1903-1906 1904 1904-1905


Selma.


Wm. Miller.


849


THE BIOGRAPHICAL ANNALS OF OHIO.


· The Ohio State Board of Agriculture.


LIST OF OFFICERS OF THE OHIO STATE BOARD OF AGRICULTURE FROM ITS ORGANIZATION TO DATE.


Y'r.


President.


Treasurer.


Secretary.


Allen Trimble


M. L. Sullivant


Samuel Medary. M. B. Bateham.


Same.


M. L. Sullivant


Samuel Medary


Same.


Same.


Same.


Arthur Watts ..


Same.


Samuel Medary


M. L. Sullivant


Geo. Sprague.


R. W. Musgrave .


Joseph Sullivant.


Same.


J. T. Worthington.


Same.


Same.


William H. Ladd.


Lucien Buttles


Same.


Alexander Waddle


Same.


J. H. Klippart.


John M. Milikin. .


Same.


Same.


N. S. Townshend.


Same.


Same.


Alexander Waddle


Chas. W. Potwin.


Same.


Darwin E. Gardner.


Same.


Same.


Thomas C. Jones.


David Taylor.


Same.


N. S. Townshend.


Same.


Same.


Nelson J. Turney.


Same.


Same.


Same.


Same.


Wm. B. McClung


Same.


Same.


Daniel McMillan .


Jas. Buckingham


Same.


James Fullington Same.


Same. Same.


Same. Same.


James W. Ross


J. Park Alexander


Same.


William Lang.


Jas. Buckingham. Same.


James Buckingham.


Simp'n Harmount


Same.


Lincoln G. Delano. Same. .


Same.


R. P. Cannon.


Same.


S. Harmount .


J. M. Pugh.


Same.


J. B. Jamison.


Same.


Same. Same.


L. B. Wing. Same.


J. W. Fleming.


D. L. Pope.


W. I. Chamberlain. Same.


W. N. Cowden.


Same.


W. N. Cowden.


L. B. Harris. Same.


Same.


C. D. Bailey.


J. C. Levering


Same.


L. N. Bonham.


L. B. Harris.


Same.


J. H. Brigham.


Same.


L. N. Bonham.


J. G. Russell Same.


Same.


Same.


A. H. Kling. Same.


Same.


W. W. Miller.


Same.


J. W. Pollock.


Same.


Same. Same.


F. A. Derthick. Same.


W. W. Miller.


A. J. Clark.


Same.


J. T. Robinson.


J. C. Bower Same.


Same. Same.


H. S. Grimes


J. S. Stuckey


G. Liggett.


T. L. Calvert.


Same.


T. E. Cromley


Same.


Same.


J. L. Carpenter


Same


Same. Same.


. Same.


Sam'l Taylor Same ..


T. L. Calvert. Same.


54-B. A.


1846 1847 Same. 1848 Same. 1849 1850 Same. 1851 Same. 1852 1853 1854 1855 1856 1857 1858 1859 1860 1861 1862 1863 1864 1865 Same .. 1866 1867 1868 1869 1870 1871 1872 1873 1874 1875 1876 1877 1878 J. M. Pugh 1879 1880 L. B. Wing. 1881 D. L. Pope. 1882 R. Baker. 1883 1884 1885 1886 1887 1888 John Pow Same. 1889 1890 J. G. Russell 1891 J. M. Black .. 1892 A. H. Kling 1893 1894 W. W. Miller 1895 A. J. Clark 1896 J. C. Bower 1897 1898 C. Bordwell. 1899 L. G. Ely 1900 1901 1902 1903 1904 1905 Wm. Miller. 1906 1907 L. P. Bailey.




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.