Sidebilder
PDF
ePub

SEC. 11.

Suits pending in the Supreme Court in bank shall be transferred to the Supreme Court provided for in this Constitution, and be proceeded in according to law.

SEC. 12. The District Courts shall, in their respective counties, be the successors of the present Supreme Court; and all suits, prosecutions, judgments, records and proceedings pending and remaining in said Supreme court in the several counties of any district, shall be transferred to the respective District Courts of such counties, and be proceeded in as though no change had been made in said Supreme Court.

SEC. 13. The said Courts of Common Pleas shall be the successors of the present Courts of Common Pleas in the several counties, except as to probate jurisdiction, and all suits, prosecutions, proceedings, records and judgments pending or being in said last mentioned courts, except as aforesaid, shall be transferred to the Courts of Common Pleas created by this Constitution, and proceeded in as though. the same had been therein instituted.

SEC. 14. The Probate Courts provided for in this Constitution, as to all matters within the jurisdiction conferred upon said courts, shall be the successors in the several counties of the present Courts of Common Pleas; and the records, files and papers, business and proceedings appertaining to said jurisdiction, shall be transferred to said Courts of Probate, and be there proceeded in according to law.

SEC. 15. Until otherwise provided by law, elections for judges and clerks shall be held, and the poll-books returned as is provided for Governor, and the abstract therefrom, certified to the Secretary of State, shall be by him opened in the presence of the Governor, who shall declare the result, and issue commissions to the persons elected.

SEC. 16. Where two or more counties are joined in a senatorial, representative or judicial district the returns of election shall be sent to the county having the largest population.

SEC. 17. The foregoing Constitution shall be submitted to the electors of the State, at an election to be held on the third Tuesday of June, 1851, in the several election districts in this State. The ballots at such election shall be written or printed as follows: Those in favor of the Constitution, "New Constitution, Yes"; those against the Constitution, "New Constitution, No" The polls at said election shall be opened between the hours of eight and ten o'clock A. M., and close at six o'clock P. M., and the said election shall be conducted, and the returns thereof made and certified to the Secretary of State, as provided by law for annual elections for State and county officers. Within twenty days after such election the Secretary of State shall open the returns thereof in the presence of the Governor, and if it shall appear that a majority of all the votes cast at such election are in favor of the Constitution, the Governor shall issue his proclamation stating that fact, and said Constitution shall be the Constitution of the State of Ohio, and not otherwise.

The result of this election, excluding the returns of the two counties, Defiance and Auglaize, which were not received in the twenty days specified, was as follows:

"New Constitution, Yes".................
"New Constitution, No".

Majority for New Constitution........

125.564
109,276

16,288

SEC. 18. At the time when the votes of the electors shall be taken for the adoption or rejection of this Constitution the additional section, in the words following, to-wit: "No license to traffic in intoxicating liquors shall hereafter be granted in this State; but the General Assembly may, by law, provide against evils resulting therefrom," shall be separately submitted to the electors for adoption or rejection, in form following, to wit: A separate ballot may be given by every elector, and deposited in a separate box. Upon the ballots given for said separate amendment shall be written or printed, or partly written and partly printed, the words: "License to sell intoxicating liquors, Yes;" and upon the ballots given against said amendment, in like manner, the words: "License to sell intoxicating liquors, No." If at the

[blocks in formation]
[ocr errors]

said election a majority of all votes given for and against said amendment shall contain the words: "License to sell intoxicating liquors, No," then the said amendment shall be a separate section of Article XV of the Constitution.

This election resulted:

"License to sell intoxicating liquors, No".....
"License to sell intoxicating liquors, Yes'.

Majority against license.....

₪13,237

104,255

8,982

SEC. 19. The apportionment for the House of Representatives during the first decennial period under this Constitution shall be as follows:

The counties of Adams, Allen, Athens, Auglaize, Carroll, Champaign, Clark, Clinton, Crawford, Darke, Delaware, Erie, Fayette, Gallia, Geauga, Greene, Hancock, Harrison, Hocking, Holmes, Lake, Lawrence, Logan, Madison, Marion, Meigs, Morrow, Perry, Pickaway, Pike, Preble, Sandusky, Scioto, Shelby and Union shall, severally, be entitled to one Representative in each session of the decennial period.

The counties of Franklin, Licking, Montgomery and Stark shall each be entitled to two Representatives in each session of the decennial period.

The counties of Ashland, Coshocton, Highland, Huron, Lorain, Mahoning, Medina, Miami, Portage, Seneca, Summit and Warren shall, severally, be entitled to one Representative in each session, and one additional Representative in the fifth session of the decennial period.

The counties of Ashtabula, Brown, Butler, Clermont, Fairfield, Guernsey, Jefferson, Knox, Monroe, Morgan, Richland, Trumbull, Tuscarawas and Washington shall, severally, be entitled to one Representative in each session, and two additional Representatives, one in the third and one in the fourth session of the decennial pe

riod.

The counties of Belmont, Columbiana, Ross and Wayne shall, severally, be entitled to one Representative in each session, and three additional Representatives, one in the first, one in the second and one in the third session of the decennial period.

The county of Muskingum shall be entitled to two Representatives in each session, and one additional Representative in the fifth session of the decennial period.

The county of Cuyahoga shall be entitled to two Representatives in each session, and two additional Representatives, one in the third and one in the fourth session of the decennial period.

The county of Hamilton shall be entitled to seven Representatives in each session, and four additional Representatives, one in the first, one in the second, one in the third, and one in the fourth session of the decennial period.

The following counties until they shall have acquired a sufficient population to entitle them to elect separately, under the fourth section of the eleventh article, shall form districts in manner following, to wit: The counties of Jackson and Vinton, one district; the counties of Lucas and Fulton, one district; the counties of Wyandot and Hardin, one district; the counties of Mercer and Van Wert, one district; the counties of Paulding, Defiance and Williams, one district; the counties of Putnam and Henry, one district; and the counties of Wood and Ottawa, one district; each of which districts shall befentitled to one Representative in every session of the decennial period.

Done in convention at Cincinnati. the tenth day of March, in the year of our Lord 1851, and of the independence of the United States, the seventy-fifth.

PART II. VOL. II.

1852 to 1860.

OFFICIAL DIRECTORY, 1852-1854.

Governor-REUBEN WOOD, to July 15, 1853.

Acting Governor-WM. MEDILL, after July 15, 1853.
Lieutenant Governor-WM. Medill.

Secretary of State-WM. TREVITT.
Treasurer of State-JOHN G. BRESLIN.

Auditor of State-WM. DUANE MORGAN.

Attorney General-GEORGE E. PUGH.

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

Adjutant General-JOEL W. WILSON.

FIFTIETH GENERAL ASSEMBLY.

Regular Session met January 5, 1852; adjourned May 3, 1852. Adjourned Session met November 15, 1852; adjourned March 14, 1853.

[blocks in formation]

The first General Assembly, under the second Constitution, assembled at 10 o'clock A. M, on the fifth of January, 1852, and adjourned on the third of May to convene again on the fifteenth of November, 1852, and continued in session from that date until March 14, 1853, when it adjourned sine die.

The Senate organized by the following vote: President pro tem., Joel W. Wilson, 27; John Fudge, 4. Clerk, Charles B. Flood, 26; Oviatt Cole, 8. Sergeant-atArms, Rezin Watson, 32; George Bancroft, 1. The first named in each instance was

declared elected.

Reporters of the press were admitted as follows: Wm. F. Wheeler, Ohio Statesman; Wm. C. Howells, Ohio State Journal; J. R. Knapp, Ohio Mirror.

There was one contest in the Senate, Cautius C. Covey, of the Fourteenth District, contesting the seat of Edwin Corner, and was seated thirty to two. Before

being unseated Mr. Corner entered a protest on the Journal. There was a strangefatality and coincidence in connection with this case, as follows:

After the contest was concluded in favor of Mr. Covey, he was on his way to Columbus on the steamer Buckeye Bell, going up the Muskingum river. When nearly opposite the town of Beverly, the boilers exploded, and Senator Covey, with others, was killed. William Hawkins was elected to succeed him.

The returns of the preceding October election were opened and canvassed by the two Houses in joint convention on the ninth of January, and the result was declared as follows, the first named for each office being elected:

Governor-Reuben Wood, 145,654; Samuel F. Vinton, 119,548; Samuel Lewis, 16,918; scattering, 62.

Lieutenant Governor-Wm. Medill, 146,053; Eph. R. Eckley, 119,984; Nicholas Spindler, 15,839; scattering, 125.

Secretary of State-Wm. Trevitt, 145.636; Earl Bill, 120,256; Henry W. King, 15,786; scattering, 100.

Auditor of State-Wm. D. Morgan, 145,617; John Woods, 123,583; Jacob Heaton, 13,633; scattering, 41.

Treasurer of State-John G. Breslin, 145,331; Albert A. Bliss, 124,554; Tobias A. Plants, 13,127; scattering, 41.

Attorney General-George E. Pugh, 147,482; Henry Stanberry, 119,429; Wm. A. Rogers, 12,883; scattering, 167.

Board of Public Works - For one year, James B. Steedman, 144,482; David H. Lyman, 120.555; Geo. W. Ellis, 15,435; scattering, 3. For two years, Geo. W. Manypenny, 145,532; Benj. F. Conway, 120,184; J. W. Orr, 15,525; scattering, 5. For three years, Alex. P. Miller, 145,631; Daniel Segur, 119,906; Wm. Frazier, 15,350; scattering, I.

At the regular session the following "Trustees of Benevolent Institutions" were appointed by the Governor and confirmed by the Senate: Henry Wilson, Thomas Sparrow, John Greenleaf, C. K. Cuckler, George E. Eels, E. K. Chamberlain, Richard Warner, E. C. Root, R. E. Harte.

The following commission was appointed by the Governor and confirmed by the Senate to locate additional insane asylums: Horace A. Ackley, Edwin Smith, D. B. Woods, Charles Cist, Enos B. Fee. State House Commissioners, Edwin Smith, Stephen H. Webb, Edson T. Stickney.

During the regular session, February 7, 1852, Louis Kossuth was received by the two Houses in joint assembly, and addresses were made by the great Hungarian Patriot, and by the Governor. Lieutenant Governor and Speaker of the House

At the adjourned session the following trustees of benevolent institutions were appointed and confirmed: Henry Wilson, Hiram B. Smith, Thomas Mitchell, David Robb.

On July 15, 1853, Governor Reuben Wood resigned to become Consul to Val

- paraiso, and Lieut. Gov. Wm. Medill became Acting Governor.

.

FIFTH STATE BOARD OF EQUALIZATION, 1853.

The fifth State Board of Equalization, consisting of one member from each Senatorial District, was chosen by the vote of the people and convened in 1853. It was constituted as follows:

JAMES R. KING. President.

OFFICERS.

WILLIAM D. MORGAN, Secretary.
JOSEPH DOWDALL, Ass't Clerk.

JAMES CULBERTSON, Sergeant-at-Arms.

[blocks in formation]

It equalized the taxable values of the real estate of Ohio at $363,490,901. The taxable values of personal property for the same year was returned at $229,905,947, a total of $593,396,848 in taxable values.

HOUSE OF REPRESENTATIVES.

JAMES C. JOHNSON, Speaker.
GEORGE W. JOHNS, Clerk.

Ackley, Jere B., Mgs.,
Allen, Edward B., Pke.,
Alexander, Beniah H., Pre.,
Baker, Christian, Fair.,
Banta, Peter, Dk.,
Barnum, Geo. T.,
Cuy.,
Beckell, Dan'l, Mont.,
Bell, John, Lick.,
Beswick, Wm., Morg.,
Bigelow, Lorin, Port.,
Bishop, Henry, Han.,
Bliss, Lester, Al.,
Boggs, Alex. S., Rs.,
Brown, Oliver, Ham.,
Buckman, Henry, Ham.,
Burnett, Elisha, Cler.,
Bushnell, Wm., Rch.,
Casad, Anthony, Log.,
Cherrington, Pennell, Gal.,
Clark, Geo. N., Morr.,
Cockerill, Jos. R., Ad.,
Cole, Philander B., Un.,
Cornwell, Price, Bel.,
Courtright, Edw., Frk.,
Croxton, Abram., Col.,
Dale, Benj. T., Ham.,
Daman, Dexter, Lke.,
Davidson, Andrew, Ham.,
Decker, Jacob, Sen.,
Deming, Chas. R., Asht.,
Dickey, Jno., But.,
Durand, Sam'l, Gea.,

Eckart, Thos. T., Ham.,

WM. B. VAN HOOK, Speaker Pro Tem. JOHN J. ROBINSON, Sergeant at-Arms.

Fenner, Augustus, Mi.,
Filler, Wm. C., Musk.,
Fisher, Zelot, T., Mad.,
Foulke. Steph. D., Rs.,
George, Robert, Car.,
Gest, Jos. G., Gre.,
Greene, James, Hur.,
Haley, Jas. G., Put., Hen.,
Hard, D. D. T., Jack.,Vin.,
Hitchcock, J. H., Way.,
Holbrook, David, Morg.,
Hollingshead, S., Wd., Ott.,
Houk, Geo. W., Mont.,
Hughes, Arthur, Cuy.,
Humphrey, N. M., Sum.,
Hutchins, Wells A., Sci.,
James, Chas. W., Hock.,
Johnson, James C., Med.,
Kinney, Dan. B., Lor.,
Knapp, Isaac, Sky.,
Kryder, Sam'l, Stk.,
Larabee, Jos. W., Mar.,
Lathrop, L. B, Luc., Ful.,
LeBlond, F. C., Mer,,V. W.,
Lytle, Wm. H., Ham.,
March, Philip, Col.,
Matthews, C., High.,
Means, Thos., Jeff.,
Mills, Jos., Clin.,
Montgomery, Jos., Mah.,
Morgan. Wm., Musk.,

McCall Marshall, Har., McClanahan, Jno., Br, McKee, Geo., Cos, McMillan, Hiram, Er., Newburgh, Jos., W., Tus, Okey, James, Mon., O'Neil, Jno. H., Per., Patterson, Andrew, Gsy., Plumb., Sam'l, Asht., Poland, R. C., Shl., Ramage, Arch, C., Bel., Renick, Felix, Pck., Rickley, Jno., J, Aug., Robertson, Jno. B., Lor., Rush. Nelson, Fay., Shellabarger, Sam'l, Ck., Smith, Jacob W., Stk., Smith, Jno. H., Hols., Snodgrass, D., Wy., Har., Staetler, Jno. B., Ham., Stanley Edw. A., Frk., Stone, Frank E., Trum., Stone, Rich'd H., Ham., Struble, James, Ham., Van Vorhes, N. H., Ath., Vermillion, Nicode., Law., Ward, Clark H., Cr., Ward, Jesse D., War., Weller, Chas., L., But., Williams, James, Cham., Wilson, Clinton, Way., Withrow, James, Kx., Def., Wms., Yates, Richard, Lick.

Morrison, Thos. C. S., Pau.,

The House organized by electing James C. Johnson, of Medina, as Speaker, by

a vote of 64 to 25 for Philander B. Cole, 1 for Chas. R. Deming and 1 for Anthony Casad. Wm. B. Van Hook was elected Speaker pro tem.

« ForrigeFortsett »