Abbildungen der Seite
PDF
EPUB

JOINT RESOLUTION

Directing the Attorney General to make a contract with the Directors of Longview Asylum, for the care of certain insane.

Resolved by the General Assembly of the State of Ohio, That the Attor ney General be and is hereby authorized and directed to enter into a contract with the Directors of Longview Asylum, for the support, maintenance and treatment of not exceeding one hundred patients from the Central Asylum district, and such counties as have been assigned to said Longview Asylum by previous resolution, at the rate of four dollars and eighty cents per week for each patient, subject to the future action of the General Assembly.

Resolved, That Senate Joint Resolution No. 51, passed March 25, 1870, be and the same is hereby rescinded.

A. J. CUNNINGHAM,

Speaker of the House of Representatives.
SAM'L F. HUNT,

President [pro tem.] of the Senate.

Adopted April 18, 1870.

JOINT RESOLUTION

Authorizing the Governor to receive proposals for a tract of land, with buildings thereon, for the Reform and Industrial School for Girls.

WHEREAS, By the passage of an act passed by this General Assembly, the White Sulphur Springs property has been diverted from the purpose of a permanent Reform School for Girls, and established as an Orphans' Home; therefore,

Resolved by the General Assembly of the State of Ohio, That for the purpose of securing a permanent location for the Girls' Reform School, the Governor is hereby authorized to receive proposals tendering gifts or donations with a view to that object: Provided, that any and all proposals shall be made in writing and guaranteed to the satisfaction of the Governor, and no proposal shall be accepted by the Govenor unless it donate unconditionally at least fifty acres of land, with buildings thereon suitable for the accommodation of fifty persons. That as soon as a suitable location has been secured agreeably to the conditions herein provided, the Trustees of the Girls' Reform School are hereby authorized to transfer the said school from White Sulphur Srpings to the new establishment.

A. J. CUNNINGHAM,

Speaker of the House of Representatives.
SAM'L F. HUNT,

President pro tem. of the Senate.

Adopted April 18, 1870.

JOINT RESOLUTION

Instructing our Senators and Representatives in Congress to use their influence in behalf of American citizens confined in British dungeons.

Resolved by the General Assembly of the State of Ohio, That the Senators and Representatives in Congress from this State, are hereby requested to use their influence to secure the immediate intervention of this govern ment in behalf of American citizens now unjustly confined in British dungeons on the charge of sedition.

Resolved, That the Governor be requested to forward a copy of the foregoing resolution to each of the Senators and Representatives in Congress from this State, and ask that it be laid before their respective Houses.

A. J. CUNNINGHAM,

Speaker of the House of Representatives.
SAM'L F. HUNT,
President pro tem. of the Senate.

Adopted April 18, 1870.

JOINT RESOLUTION

Requiring the Attorney General to take steps to collect $2,761.44 from Samuel Doyle.

WHEREAS, Samuel Doyle received from W. Griswold, acting commis sioner of the public works, at the date thereof, three checks for the sum of $1,915 each, and dated December 15, 1856, January 15, 1857, and Febru ary 14, 1857, respectively, and all made payable to Samuel Doyle, or order, and which, when paid, were in full payment of all demands on the part of said Samuel Doyle and Samuel Doyle & Co. against the State of Ohio of every kind and description up to February 15, 1857, growing out of the contract between said Doyle & Co. and the State of Ohio for repairs upon sec tion No. 2, of the public works of the State awarded said Doyle & Co. November 15, 1855; and

WHEREAS, The said checks dated December 15, 1856, and January 15, 1857, were by the State of Ohio fully paid to the said Samuel Doyle on the 23d day of April, 1857, and the check dated February 14, 1857, on the 8th day of May, 1857, and fully receipted for, and payment acknowledged by the said Samuel Doyle at the date last aforesaid; and

WHEREAS, The said Samuel Doyle addressed his memorial to the Gen eral Assembly of the State of Ohio at their session in 1861, representing therein that said checks had not been paid, and that the full amount thereof was still due him, although he had presented the same for pay ment, and the said General Assembly having no evidence of the payment of said checks, as said checks, after having been so receipted by the said Samuel Doyle, were mislaid in the office of the Auditor of State, and be lieving the same were unpaid, and under a misapprehension of the facts, did, on the 11th day of May, 1861, pass a joint resolution authorizing the Auditor of State to draw his warrant on the Treasury in favor of the said Samuel Doyle for the sum of $2,761.44, which sum the said Samuel Doyle in his memorial addressed to this General Assembly, admits he received and receipted for, which sum was in fact, paid him on day of 1861; all of which will more fully appear by a letter of the Auditor of State hereto attached, marked A.

AUDITOR OF STATE'S OFFICE, COLUMBUS, Apr. 1, 1870.

Hon. G. A. Hubbard, House of Representatives:

DEAR SIR:-The claim of Samuel Doyle, for alleged balance due on certain checks issued by the Board of Public Works, as set forth in his memorial, has been discovered to have been paid in full in 1857. The action of the Legislature in 1861, by which the sum of $2,761.44 was appropri ated for payment of balance supposed to be due upon said checks, served to mislead in the investigation that was made last year in this office. As there was no suspicion of pay't prior to 1861, and as none was made subsequent to the pay't of $2,761.44, it was believed that the balance remained unpaid. It now appears, as stated before, that the checks were paid in full in 1857, as follows:

Checks No. 30 and 31, for $1,915.00 each, paid to Bartlit & Smith, Apr. 23, 1857-83,830. Check No. 33, for $1,915.00, paid on May 8, 1857, to Samuel Doyle in person-$1,915.00.

These checks are identical with the receipts given to W. Griswold, Acting Commissioner of Public Works, on the 15th December, 1856, 15th of January, 1857, and February 14, 1857, for $1,915 each, by Doyle & Miller, and correspond exactly with the checks referred to in the memorial of Samuel Doyle, with the joint resolution of the General Assembly in 1861, and the act appropriating $2,761.44 in 1861.

This evidence of pay't was only discovered to-day, and that, too, accidentally, the vouchers being out of their proper place. The papers had been taken from the files by some persons unknown, probably a committee of investigation.

JAMES H. GODMAN, Aud. of State.

Therefore, Resolved by the General Assembly of the State of Ohio, That the Attorney General be and he is hereby authorized and required, if said sum of $2,761.44, with interest from the date of the payment thereof, is not refunded to the State within sixty days, to take the necessary steps, by suit or otherwise, for the collection or recovery of the same.

Resolved, further, That the joint resolution "relative to the claim of Samuel Doyle," passed May 11, 1861, be and the same is hereby rescinded. A. J. CUNNINGHAM, Speaker of the House of Representatives. SAM'L F. HUNT, President pro tem. of the Senate.

Adopted April 18, 1870.

JOINT RESOLUTION

Providing for the adjournment of the General Assembly from April 18, 1870, at 9 o'clock A. M., until the first Tuesday of January, A. D. 1871, at 2 o'clock, P. M.

Resolved by the General Assembly of the State of Ohio, That this General Assembly will adjourn on Monday, April 18, 1870, at 9 o'clock A. M., to meet again on the 1st Tuesday of January, 1871, at 2 o'clock P. M.

A. J. CUNNINGHAM, Speaker of the House of Representatives. SAM'L F. HUNT,

President pro tem. of the Senate.

Adopted April 15, 1870.

OFFICE OF SECRETARY OF STATE,
Columbus, Ohio, May 24, 1870.

I hereby certify that the foregoing General and Local Laws and Joint Resolutions are

correctly copied from the original rolls on file in this office.

ISAAC R. SHERWOOD,

Secretary of State.

TIMES OF HOLDING COURTS IN OHIO IN 1870.

OFFICE OF THE SECRETARY OF STATE,
Columbus, Ohio, May 24, 1870.

The following list of the times of holding the District Courts and Courts of Common
Pleas for the year 1870, is published for the information of the Judiciary and Bar of the
State. The dates generally are those fixed by the Judges-in a few instances, by the
General Assembly.
ISAAC R. SHERWOOD,
Secretary of State.

FIRST DISTRICT.

District Court.

Hamilton, April 18, October 3.

Common Pleas.

Hamilton, January 3, June 6, November 7.

SECOND DISTRICT.

District Court.

Butler, May 11; Champaign, May 30; Clarke, April 25; Clinton, May 19; Darke, May 2; Greene, May 25; Miami, April 29; Montgomery, April 27; Preble, May 9; Warren, May 23.

Common Pleas.

Butler, January 10, April 4, October 17.
Champaign, March 7, June 20, November 28.
Clarke, January 24, June 6, October 3.
Clinton, March 7, June 13, November 14.
Darke, January 24, April 5, December 5.
Greene, March 14, June 20, November 14.
Miami, February 1, June 6, October 24.
Montgomery, March 1, May 23, October 17.
Preble, March 7, June 6, November 28.
Warren, February 1, May 30, October 3.

THIRD DISTRICT.

District Court.

Allen, July 6; Auglaize, July 12; Crawford, July 28; Defiance, June 29; Fulton, June 22; Hancock, August 5; Hardin August 2; Henry, June 27; Logan, July 18; Marion, July 21; Mercer, July 13; Paulding, July 1; Putnam, July 9; Seneca, August 8; Shelby, July 15; Union July 25; Van Wert, July 5; Williams, June 21, Wood, June 23; Wyandot, July 30

« ZurückWeiter »