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.