Слике страница
PDF
ePub

Mahlon H. Medary was elected Clerk by 65 votes to 26 for E. J. Hutchinson, and John J. Robinson, Sergeant-at-Arms over Edward Ellis, by the same vote.

Isaac Parish presented a certificate of election from Noble county which was referred to the Committee on Privileges and Elections, and was refused a seat by that committee on the ground that Noble county was not entitled to separate representation, but was attached to Morgan for that purpose.

There was one contest, Wm. Beswick, of Morgan, contesting the seat of David' Holbrook. The former was seated February 16, by a vote of 58 to 18.

John L. Bryan was admitted as a reporter for the Ohio Statesman, Ray Haddock for the same paper, and George Cole for the Ohio State Journal. On the last day of the session they received a unanimous vote of thanks for their fair and impartial reports.

During the legislative vacation Representative Struble, of Hamilton, died, and was succeeded by Henry Buckman.

Charels L. Weller, of Butler, resigned, and was succeeded by John Dickey.

A decided change in the laws, in many respects, became necessary to meet the requirements of the changed Constitution. The office of Associate and President Judge, of the Court of Common Pleas terminated, and they were succeeded by Judges of the Court of Common Pleas, and the State was divided into nine districts, with numerous subdivisions, from the latter of which the number of judges fixed for each subdivision, were elected. The Governor was given the power to fill all judicial vacancies until the next general election.

The salaries of members of the Legislature were placed at $4 per day during the session, and $4 for each twenty-five miles travel to and returning from Columbus. Clerks and Sergeants-at-Arms, $4 per day during the session.

The salaries of the State officers were fixed as follows: Governor, $1,800 per year. Lieutenant Governor, $5 per day during the sittings of the Legislature; Supreme Judges, $1,700 per year; Common Pleas Judges and Judge of the Criminal Court of Cincinnati, $1,500; Secretary of State, $1,400; Treasurer of State, $1,500; Auditor of State, $1,600; Attorney General, $1,000 and 3 per cent. on collections upto $1,400, total fees and salary; Board of Public Works, $1,500 for each member, and no allowances for traveling; Judges of the Superior and Commercial Courts of Cincinnati and Cleveland, $1,500.

A system of fees and salaries were also fixed for all county officers.

Provisions were made to complete the State House, and a commission of threepersons created to superintend the same.

The act of 1830, imposing a tax on the income of physicians and attorneys was repealed.

The office of State Printer was discontinued, and the Secretary, Auditor and Treasurer of State, were constituted a commission to advertise and contract for all public printing.

Wolves were still so plentiful in portions of the State that a bounty of $4.25 was. provided for their scalps.

The benevolent institutions of the State were placed in charge of a board of nine trustees.

A general act prescribing the method and limiting the scope of incorporated companies was passed, and all applications for such incorporations were filed with the Secretary of State for allowance, if in pursuance with the requirements

of the act. A general act prescribing the incorporation of villages was also passed.

An act was passed prescribing ths method of electing State officers, judges, county officers, members of the Legislature and Congress.

The State was apportioned for members of Congress as follows:

First District-Part of Hamilton county.

Second-Part of Hamilton county.

Third-Butler, Preble, Montgomery.

Fourth-Miami, Darke, Shelby, Auglaize, Mercer, Allen.

Fifth-Van Wert, Paulding, Putnam, Defiance, Williams, Fulton, Lucas, Wood, Henry, Hancock.

Sixth-Clermont, Brown, Highland, Adams.

Seventh-Warren, Clinton, Greene, Fayette, Madison.

Eighth-Clark, Champaign, Logan, Union, Delaware.

Ninth-Hardin, Marion, Wyandot, Crawford, Seneca, Sandusky, Ottawa.

Tenth-Scioto, Lawrence, Jackson, Pike, Ross.

Eleventh-Fairfield, Hocking, Perry, Athens, Vinton, Meigs.

Twelfth-Franklin, Licking, Pickaway..

Thirteenth-Morrow, Richland, Huron, Erie.

Fourteenth-Lorain, Medina, Wayne, Ashland.

Fifteenth-Tuscarawas, Coshocton, Knox, Holmes.

Sixteenth-Morgan, Washington, Muskingum.

Seventeenth-Belmont, Guernsey, Monroe, Noble.

Eighteenth-Portage, Stark, Summit.

Nineteenth-Cuyahoga, Lake, Geauga.

Twentieth-Ashtabula, Trumbull, Mahoning.

Twenty-first-Columbiana, Jefferson, Carroll, Harrison.

The most important act of the adjourned session was the adoption and enactment of the code of civil procedure, which forms the basis of the present code. The State was apportioned Representatives and Senators in the manner prescribed by the Constitution, for the decennial period ending with 1859-1860. Struck juries were provided for the District and Common Pleas Courts. The Commercial and Superior Courts, of Cincinnati and Cleveland, were merged with the Court of Common Pleas, respectively, by the act of January 27, 1853. The State Library was reorganized, and provision made for the appointment of a librarian by the act of January 27. 1853, and a Library Commission, consisting of the Governor, Secretary of State, and Librarian created. The term of the Librarian was fixed at two years.

OFFICIAL DIRECTORY, 1854-1856.

Governor-WILLIAM MEDILL.

Lieutenant Governor-JAMES MYERS.
Secretary of State-WILLIAM TREVITT.
Treasurer of State-JOHN G. BRESLIN.
Auditor of State-WM. DUANE MORGAN.
Attorney General-GEORGE W. McCook.

Supreme Judges-THOMAS W. BARTLEY, JOHN A. CORWIN, ALLEN G. THURMAN, RUFUS P. RANNEY, WM. B. CALDWELL.

Adjutant General-JOEL W. WILSON.

FIFTY-FIRST GENERAL ASSEMBLY.

Regular Session met January 2, 1854. Adjourned sine die May 1, 1854.

[blocks in formation]

When the Senate, met at 10 A. M., Monday, January 2, 1854, it proceeded at once to organize.

It elected Robert J. Atkinson President pro tem. by a vote of 22 to 7 for Mr. Lawrence.

Charles B. Flood was elected Clerk by a vote of 22 to 8 for Philander Winchester. Albert D. Wright was chosen First Assistant Clerk and Jeremiah Williams, Second Assistant Clerk.

Albert G. Welch was elected Sergeant-at-Arms; Montgomery Stevens First and Anthony Wayne Smith, Second Assistants.

Mr. Flood submitted a written memorial to the Senate stating that he had been charged by certain newspapers with grave offences while discharging the duties of Clerk at the two previous sessions, and, having been re elected to the position, he felt that his acts should be investigated by the Senate. The memorial was referred to a select committee of the Senators, who subsequently reported that the charges were groundless.

The following reporters for the press were admitted by resolution: Charles J. Foster, Ohio Statesman; Wm. T. Bascom, Ohio State Journal; E. B. Eshelman, Chillicothe Advertiser; Amos Layman, Marietta Republican; M. H. Alwardt, Capital City Fact; W. H. Day, Aliened American.

The two Houses met in joint assembly on the fifth of January and declared the result of the preceding October election as follows:

Governor-Wm. Medill, 147,663 votes; Nelson Barrere, 85 857; Samuel Lewis, 50,346; scattering, 21.

Lieutenant Governor-James Myers, 147,905; Isaac J. Allen, 127,282; Goodsel Buckingham, 1,335; scattering, 545.

Secretary of State-Wm. Trevitt, 151,818; Nelson H. Van Vorhes, 97,500; Wm. H. Graham, 33.518; scattering, 409.

Treasurer of State-John G. Breslin, 151,226; Henry Brackman, 95 862; J. Wesley Chaffin, 33 934; scattering, 742.

Attorney General-Geo. W. McCook, 149,957; Wm. C. Gibson, 97,394; Cooper K. Watson, 35.504; scattering, 146.

The following appointments were made by the Governor and confirmed by the Senate:

State Librarian-James W. Taylor.

State School Commissioner-Hiram H. Barney.

Trustees of the Benevolent Institutions-Hiram B. Smith, John Greenleaf, Stephen H. Webb.

Directors of the Ohio Penitentiary-John P. Bruck, Joel D. Buttles, Jonathan D. Morris.

State House Commission-Edwin Smith, Edson T. Stickney, Andrew H. Byers. Trustees of the two additional Lunatic Asylums-Charles Cist, Horace Ackley, Robert Gilleland, Peter P. Lowe, Enos B. Fee, Daniel B. Woods.

HOUSE OF REPRESENTATIVES.

FRANCIS C. LE BLOND, Speaker.

GEO. W. JOHNES, Clerk.

Allen, E. B., Pke.,
Allen, Wm P., Br.,
Austin, Thos. D., Clin.,
Baker, Evan, Dk.,
Bean, Mordecia P., Cr.,
Booker, Levi N., Mi.,
Brown, Henry P., Ham.,
Burchard, Matt., Trum.,
Burton, Erasmus D, Cuy.,
Cantwell, James, Rch.,
Crane, Daniel, War.,
Cleaver, E. V., Bel.,
Cochran, Lev'tt W., Port.,
Converse, Jno., Del.,
Courtright, J. D., Pck.,
Crites, Charles, Al..
Cross, Nelson, Ham.,
Davis, John H., Rs.,
Dean, Ezra V., Way.,
Dickinson, Abner J., Sky.,
Downey, Jos. H., Way.,
Durgin, Sam'l, Luc., Ful.,
Eckley, Eph. R., Car.,
Egley, Jos. E., Ham.,
Ellis, Jesse, Ad.,
Elwell, Jno. J., Asht.,
Emerson, Rich. D., Ash.,
Emery, Jno. P., Cler.,
Evans, Wm. J., Jack., Vin.,
Findley, Sam'l, Bel.,
Fowler, Harvey, Er.,

Gest, Jos. G., Gre,

Gilbert, Turney S., Hols.,

WM. B. VAN HOOK, Speaker pro tem.
BENJ. ROBINSON, Sergeant-at-Arms.

Goodfellow, Wm., Ck.,
Goudy, Wm, Mont.,
Gurley, Jno. J., Morr.,
Henderson, Hiram, Frk.,
Herrick, Walter P., Lor.,
Hessin, Henry, Col.,

Heston, Reuben, Hock.,
Holland, Horace, Mon.,
Hubbard, Benj. W., Pre.,
Huston, Levi, Shl.,
Huston, Sam'l, Sci.,
Jennings, C. C., Lke.,
Johnson, Benj., Law.,
Jones, Amos, Jeff.,
Judy, Joshua, Un.,
Krauth, Jno. B., Ham.,
Langdon, E. Bassett, Ham.,
LeBlond, F. C., Mer., V. W.,
Leland, E. H., Pau., Def.,
Wms.

Logue, Alex. Gal.,
McKenzie, Jas., Put, Hen.,
Maitland, Jas. M., Cham.,
Merrin, Jacob, Kx.,
Metcalf, Jno., Musk.,
Miller, Wm., High.,
Morris, Wm. P., Col.,
Messer, Jacob, Mah.,
McConn, Sam'l, Musk.,
Newell, Jos., Log,
Nunnemaker, Sol., Per,
Oldham, Thos, Gsy.,

O'Niel, Jno. H., Per.,
Paine, Jno. W., Sen.,
Parrott, M. J., Mont.,
Perkey, Jno. F., Han.,
Peters, Ebenezer Mer.,
Phillis, Charles, Mad.,
Pierson, Jno. A., Cos.,
Porter, Sam'l H., Fair..
Price, Reynolds R., Hsn.,
Pruden, Sam'l B., Ath.,
Reeves, Wm., Rs.,

Ridgway, Jno. N., Ham.,
Robinson, Geo., Ham.,
Rogers. Aug. E., Lick.,
Ross, Thos., Was.,
Scott, Jno. H. L., Stk.,
Segar, Apia A., Hur.,
Sibley, E. H., Med.,
Smith, Addison, Wd., Ott,
Smith, Jacob W., Stk.,
Somers, Porter G., Sum.,
Thompson, Alex., Frk.,
Torrey, Harry, Tus.,
Tousley, James, Cuy.,
Taylor, Lester, Gea.,

Tyler, Peter A., Wyt., Hard.,
Van Hook, Wm. B., But.,
Walkup, John, Aug.,
Warthen, Alvan, Lick.,
Walters, Jonah, Morg.,

Wright, Thos., Ham.,

Worthington, Jesse J., Fay.

The House organized as follows: Speaker, Francis C. LeBlond, received 76 votes; Lester Taylor, 16; Speaker pro tem., Wm. B. Van Hook. Clerk, George W. Johnes; First Assistant, John W. Kees; Second Assistant, Alphonso Hart. Sergeantat-Arms, Benj. Robinson; First Assistant, James Culbertson, Jr.; Second Assistant, Curtis Berry.

The following reporters were admitted by resolution: V. R. Brown, Capital City Fact; J. B. Burton, Cleveland Plain Dealer; Ray Haddock, Ohio State Democrat; Amos Layman, Marietta Republican; E. B. Eshelman, Chillicothe Advertiser; L. R. Critchfield, Ohio Statesman.

There was one contest in the House, Solomon Nunnemaker successfully contesting the seat of John H. O'Niel, of Perry county.

On the fourth of March, 1854, the two Houses met in joint convention to elect a United States Senator to succeed Salmon P. Chase. But a single ballot was taken as follows, showing the number of votes received by each candidate, cast by Senators and by Representatives:

[blocks in formation]

There were thirty Senators and seventy nine Representatives in the joint convention, and Mr. Pugh had a majority of each House.

But one session of the General Assembly was held, and it adjourned sine die under the joint resolution of April 13, 1854, on Monday, May 1, 1854.

Acts were passed creating additional subdivisions of the Court of Common Pleas; re-establishing the Superior Court of Cincinnati; abolishing the Criminal Court of Hamilton county; to provide for the election of additional Common Pleas Judges; regulating fees of justices of the peace and constables; to authorize the Board of Public Works to lease the National road, and to sell certain canal lands; to provide for the holding of District Courts; to sell the Warren county canal; to regulate the making of cellars, excavations and foundations in cities and incorporated villages; to establish township cemeteries; defining the powers and duties of city and village councils; superseding commissioners of land office by land agents; classifying the manner of working convicts; providing for the election of sheriffs and coroners, and fixing their terms of office at two years each; defining the powers and duties of county commissioners, and authorizing them to appoint county treasurer in cases of vacancy; amending the law regulating incorporations; regulating the manner of admitting deaf and dumb persons to the institution; concerning the location of township ditches by the trustees; to prohibit the circulation of foreign bank bills of less denomination than $10; to prevent the adulteration of alcoholic liquors, and the appointment of inspectors for the same by Probate Judges; defining the jurisdiction of Courts of Common Pleas and Probate and justices of the peace; appointing officers of the Ohio Penitentiary and fixing their salaries; to regulate the publication of the Ohio reports; to appoint foreign commissioners of deeds, and amending the general road laws.

The salaries of the Superior Judges of Cincinnati were fixed at $1,500 per year; of the warden of the penitentiary, $1,200; clerk for the same, $800; deputy warden, $700.

A joint resolution requested the Senators and Congressmen from Ohio to vote in favor of the repeal of all duties on sugar and molasses, and another favored reciprocal free trade with Canada; favoring the construction of a railroad from some point on the Mississippi river to some point on the Pacific ocean.

« ПретходнаНастави »