The Ohio hundred year book; a hand-book of the public men and public institutions of Ohio from the formation of the North-West territory (1787) to July 1, 1901, Part 14

Author: Gilkey, Elliot Howard, 1857-; Taylor, william Alexander, 1837-1912; Ohio. General Assembly
Publication date: 1901
Publisher: Columbus, F. J. Heer, state printer
Number of Pages: 810


USA > Ohio > The Ohio hundred year book; a hand-book of the public men and public institutions of Ohio from the formation of the North-West territory (1787) to July 1, 1901 > Part 14


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


At 12 o'clock noon, on January twenty-third, the Council attended the chamber of the House of Representatives in a body where the joint assembly was addressed by Governor St. Clair, and adjourned by him to meet in second session in Cincinnati on the fourth Monday of the fol- lowing November. (1802). It should be noted here, that this proposed second session of the second and last territorial legislature was never held. The reason is given in the following interesting extract from the memoirs of a member of the Council speaking of the first constitutional convention :


"As the territorial legislature was in existence, and stood adjourned to meet at Cincinnati on the fourth Monday in November, three weeks after the opening of the convention, a resolution was passed, directing their president to request the governor to dissolve or prorogue that body. Such a precaution was altogether unnecessary, as no disposition existed among the members, either to embarrass, or in any way interfere with the movements of the convention. That such a disposition did not exist was verified by the fact that the day for the meeting of the legislature came and passed ; the members remaining at home as by common consent. No attempt was made by the governor, or by any of the members, to convene that body, till its existence was terminated, and it was succeeded by the General Assembly under the State Constitution." (Notes on the Northwestern Territory, 1847, by Judge Jacob Burnett, a member of the Territorial Council.)


144


THE OHIO HUNDRED YEAR BOOK.


The First Session of the Second Territorial General Assembly.


ACTS OF THE FIRST SESSION OF THE SECOND TERRITORIAL LEGISLATURE. (1801-2.)


I. An act allowing and regulating writs of attachment. january 18, 1802.


2. An act regulating executions. January 19, 1802.


3. An act regulating the fees of civil officers and for other pur -.


poses. January 23, 1802.


4. An act levying a tax on land for the year 1802 and for other purposes. January 23, 1802.


5. An act requiring public officers to give bond in certain cases. January 19, 1802.


6. An act providing for the execution of real contracts in certain cases. January 4, 1802.


7. An act for the partition of real estate. December 23, 1801.


8. An act providing for the inspection of certain articles of expor- tation therein enumerated. January 9, 1802.


9. An act to encourage the killing of wolves and panthers. January 9, 1802.


IO. An act for the assignment of bail bonds. January 22, 1802.


II. An act to remove the seat of government and fix the same at Cincinnati, in the County of Hamilton. January 1, 1802.


12. An act to amend the act entitled "An act establishing and regulating the militia." January 22, 1802.


13. An act to ascertain the boundaries of certain counties. Jan- uary 23, 1802.


14. An act for the distribution of insolvent estates. January 13, 1802.


15. An act to amend the act entitled "An act for opening and reg- ulating public roads and highways." January 20, 1802.


16. An act providing for the appointment of guardians to lunatics and others. January 4. 1802.


17. An act concerning testimony. January 13, 1802.


18. An act declaring the assent of the Territory to an alteration in the ordinance for the government thereof. December 21, 1802. (There was a vigorous protest against the passage of this act, from its opponents in the assembly.)


19. An act providing for the acknowledgment and recording of deeds in certain cases. January 20, 1802.


20. An act providing for the encouragement of the breed of horses. January 20, 1802.


21. An act to establish and regulate township meetings. Jan- uary 18, 1802.


145


THE OHIO HUNDRED YEAR BOOK.


The First Session of the Second Territorial General Assembly.


22. An act altering the times of holding certain courts in the County of Ross. January 9, 1802.


23. An act appropriating one thousand dollars of the tax levied in Trumbull county to open a road to the south. January 13, 1802.


24. An act providing for the recovery of money secured by mort- gage. January 20, 1802.


25. An act allowing compensation to the assembly and to the treas- urer and auditor of the territory. January 1, 1802.


26. An act establishing the "American Western University" at Athens (now the Ohio University). January 9, 1802.


27. An act to postpone the sale of land for taxes, in the counties of Trumbull, Jefferson and Wayne. December 12, 1801.


28. An act authorizing the town of Marietta to preserve the banks. of the rivers in the said town. December 23, 1801.


29. An act repealing that part of a former act which allowed the judges of the General Court two dollars per day. January 20, 1802.


30. An act appointing trustees for the town of Manchester, Adams County. January 1, 1802.


31. An act fixing the compensation for attorneys commissioned to practice in the Counties of Washington and Trumbull. January 20, 1802.


32. An act defining and regulating the duties of the Secretary of the territory. January 1, 1802.


33. An act to incorporate the town of Chillicothe. January 4, 1802.


34. An act to incorporate the town of Cincinnati. January 1, 1802.


35. An act to incorporate the town of Detroit. January 18, 1802.


36. An act authorizing Zacheus Biggs and Zacheus A. Beatty to erect a bridge over Will's creek. (On the road leading from Chillicothe to Wheeling in Washington County). January 9, 1802.


37. An act authorizing Jonathan Zane and others to erect a toll bridge over the Muskingum river (Near the mouth of Licking creek). January 23, 1802.


38. An act for the relief of Sally Mills. (Divorce.) December 19, 1802.


39. An act for the relief of Jean Wilson. (Divorce.) January 9, 1802.


40. An act making appropriations. January 23, 1802.


The salaries of the governor and territorial judges were paid by the general government until the adoption of the Constitution of Ohio, but the other expenses of the local government were paid by the Territory. This bill appropriates the sum of twelve thousand dollars for what is called a contingent fund, and then provides for its disbursement in detail. Some of the items are interesting as conveying information as to the nature and amount of the territorial expenses a hundred years ago.


The governor is allowed fifty dollars for postage "upon letters of a public nature."


10 H. Y. B.


1


146


THE OHIO HUNDRED YEAR BOOK.


The First Session of the Second Territorial General Assembly.


The treasurer is allowed ten dollars for stationery for his office, and fifty dollars for the purchase of "an iron chest for the territory."


The private secretary to the governor is allowed three dollars per day for time actually employed, but is not allowed more than thirty days' pay in the year. The legislature is allowed a total sum of eight thousand five hundred dollars. From the general fund, the following allowances were ordered :


To Arthur St. Clair, Jr., attorney-general, a salary of $400.


To the auditor of public accounts, a salary of $750.


To the auditor of public accounts, postage for two years, $75.4I.


To the auditor of public accounts, extra clerk hire, $95.


To the territorial treasurer, a salary of $400.


To Daniel McAllister, fire-wood, $26.


To William Rutledge, repairs two houses, $4.


To James Phillips, three dozen chairs for the legislature, $72.


For repairs to court house for reception of legislature, etc., $16.10.


RESOLUTIONS.


I. Requesting the governor to appoint a day of Thanksgiving. De- cember 5, 1801.


2. Appointing two trustees to fill certain vacancies. December 5.


3. Directing the auditor to sell the furniture provided for the present and last session of the legislature. January 23, 1802.


4. Extending the election laws to Clermont, Fairfield and Belmont counties, and to such counties as may hereafter be laid out. January 23, 1802.


5. Directing the disposition of reports on the Cincinnati and Marietta public road. January 23, 1802.


6. Directing certain laws to be reprinted in the appendix to the volume of laws for this session.


The above acts and resolutions were attested by Edward Tiffin, Speaker of the House of Representatives; Robert Oliver, President of the Council; and were approved on the dates above given by Arthur St. Clair, Governor of the Northwest Territory.


The volume from which the above abstract was made was printed by N. Willis, Chillicothe, 1802, and is in possession of the Supreme Court Library, Co- lumbus.


.


L


ERIE


WESTERN


RESERVE


FIRE LANDS


LANDS


Line


G eogr &faphers Line


Greenville


Treaty


UNITED STATES


MILITARY LANDS


LANDS


Ranges


LANDS


VIRGINIA MILITARY


DISTRICT


CONGRESS


OHIO


VER


I


R


0


H


0


FOLGER CIN.


Seven


First


LANDS


COMPANY'S PURCHASE


CONGRESS


CONGRESS


SYMMES'


PURCHASE


CONGRESS


-


THE QUESTION OF THE BOUNDARY OF THE STATE.


T HE question of boundary, though not expressly referred to the con- vention (The Constitutional Convention of 1802) was one of greater importance than would appear at first view. It is generally known to those who have consulted the maps of the western country extant/ „at the time the Ordinance of 1787 was passed, that Lake Michigan was represented as being very far north of the position which it has since been ascertained to occupy. On a map in the Department of State (at Wash- ington) which was before the committee of Congress who formed the ordinance for the government of the Territory, the southern boundary of that lake was laid down as being near the forty-second degree of north latitude, and there was a pencil line passing through the southern bend of the lake, to the Canada line, which intersected the strait between the River Raisin and the town of Detroit. The line was manifestly intended by the committee, and by Congress, to be the northern boundary of this state; and that map, and the line marked on it, should have been taken as conclusive evidence of the boundary, without reference to the actual position of the southern extreme of the lake.


When the Convention was in session in 1802, it was the prevailing opinion that the old maps were correct; and that the line, as defined in the ordinance, would terminate at some point on the strait far above the Maumee Bay ; but, while that subject was under discussion, a man who had hunted many years on Lake Michigan and was well acquainted with its position, happened to be in Chillicothe, and in conversation with some of the members, mentioned to them that the lake extended much farther south than was generally supposed ; and that a map he had seen placed its southern bend many miles north of its true position. His statement produced some apprehension and excitement on the subject, and induced the convention to change the line prescribed in the act of Congress, so far as to provide, that if it should be found to strike Lake Erie below the Maumee River, as the hunter informed them it would, then the boundary of the state should be a line drawn from the point where the prescribed line intersected the west boundary of the state, direct to the most northern cape of the Maumee Bay. That provision saved to the State of Ohio the valuable ports and harbors on the Maumee River and bay,which were the prize contended for in the"Michigan war of Governor Lucas." Yet some of the members (of the Convention) hesitated in making the provision, lest it might cause delay ; but fortunately it was adopted and its object is now secure." (Burnett's "Notes on the North- western Territory," 1847, p. 360.) (See also the language of the Acts .of Congress, 1800, 1802-1812, quoted in Part I of this publication. - EDITOR.


(147 )


THE GENERAL ASSEMBLY OF THE STATE OF OHIO. (1803-1901. )


T HE third legislative body to come into power in the territory com- prised in the present state was the General Assembly of the State of Ohio, which, following the adoption of the State Constitution. and the admission of the state into the Union of States, was organized for its first session, on the first day of March, 1803.


The legislative body thus inaugurated has been an enormous factor for good in the onward and forward progress of Ohio during the past hundred years. No group of men have served the state with so little personal gain as have her legislators. No body of public men has done so much to encourage morality, industry and patriotism. The wonder of it is, - not that legislators have occasionally made personal mistakes, - but that in no matter what strait or dilemma, Ohio has always had in her service, practically without compensation, so many men who were not only patriots, but men who exhibited the wisdom and had the courage to handle the affairs of state with honor to themselves, to their constit- uents and the name of an Ohioan. When the enormous power of a General Assembly is fairly understood, the more honor is found to be due those men who, since the first settler landed on the western bank of the Ohio, in 1788, have never used that power as a body, except to. advance the state in dignity and in prosperity, and in evidences of fealty in every hour of danger to the general government. More or less acquaintance with members of recent assemblies, and a quite studious. attention to the records of the past century in Ohio, gives point to these: observations.


(148 )


THE GENERAL ASSEMBLY OF THE STATE OF OHIO. (1803-1901.)


T HE third legislative body to come into power in the territory com- prised in the present state was the General Assembly of the State of Ohio, which, following the adoption of the State Constitution. and the admission of the state into the Union of States, was organized for its first session, on the first day of March, 1803.


The legislative body thus inaugurated has been an enormous factor for good in the onward and forward progress of Ohio during the past hundred years. No group of men have served the state with so little personal gain as have her legislators. No body of public men has done so much to encourage morality, industry and patriotism. The wonder of it is, - not that legislators have occasionally made personal mistakes, - but that in no matter what strait or dilemma, Ohio has always had in her service, practically without compensation, so many men who were not only patriots, but men who exhibited the wisdom and had the courage to handle the affairs of state with honor to themselves, to their constit- uents and the name of an Ohioan. When the enormous power of a General Assembly is fairly understood, the more honor is found to be due those men who, since the first settler landed on the western bank of the Ohio, in 1788, have never used that power as a body, except to. advance the state in dignity and in prosperity, and in evidences of fealty in every hour of danger to the general government. More or less acquaintance with members of recent assemblies, and a quite studious. attention to the records of the past century in Ohio, gives point to these- observations.


(148)


MAP OF OHIO SHOWING SENATORIAL DISTRICTS, AS APPORTIONED APRIL 6TH, 1901.


ASHTABULA


LAKE


FULTON


LUCAS 34.00


OTTAWA


CHARDON


PORT CLINTON


OCLEVELAND


GEAUGA


· DEFUNCE


NENRY 0


WOOD


ERIE


QELYRIA


DEFIANCE O


NAPOLEON 33


27


SUMMIT


RAVENNA


MEDINA MEDINA


AKRONG


26


MAHONING YOUNGSTOWN G


PUTNAM OTTAWA Q


HANCOCK


31


FINDLAY


ASHLAND


STARK


WYANDOT


CRAWFORD


RICHLAND


ASHLAND


WAYNE O WOOSTER 28


CANTON O


BUCYRUS


Đ


O LIMA


MANSFIELD


MERCER


HARDIN KENTON Q


MARION


CARROLL


CELINA O


13


HT GILEAD


KNOX


LOGAN


SHELBY SIDNEY. O


DELAWARE 0 DELAWARE


o COSHOCTON


HARRISON CAOIZ O 20


STEUDEMYILLE


OARKE


12


CHAMPAIGN O URBANA


· LICKING


GUERNSEY


ST CLAIRVILLE 0


TROY O


O NEWARK


MUSKINGUM


O CAMBRIDGE


CLARKE


MADISON


o COLUMBUS 10


ZANESVILLE


SPRINGFIELD


LONDON


NOBLE


FAIRFIELO


PICKAWAY


LANCASTER


PERRY 0 NEW LEXINGTON


MORGAN


CALDWELL


WOODSFIELD


5


FAYETTE


CIRCLEVILLE G


BUTLER


LOGAN O


Mc CONNELLSVILLE


MARIETTA


HOCKING


ATHENS


O


ROSS


HAMILTON


CINCINNATI.


0 HILLSBORO


MEIGS


CLERMONT


PIKE O WAVERLY


JACKSOH 0 JACKEON


POMERDY O


7


GALLIA


SCIOTO


G GEORGETOWG


GALLIPOLIS


0


WEST UNION


LAWRENCE


O IRONTON.


PAINESVILLE


JEFFERSON


24


OBAYAN


30 O SANDUSKY


CUYAHOGA


TRUMBULL


SANDUSKY O FREMONT


LORAIN


PORTAGE


O NORWALK


PAULDING OPAULOIN


SENECA C


HURON


TIFFIN


VAN WERT


COLUMBIANA


NYA 32


ALLEN


NEW LISBON


AUGLAIZE OWAPAKONETA


MARION O


MORROW 0


HOLMES 0 MILLERSBURG


o CARROLLTON


TUSCARAWAS


22 JEFFERSON


0 BELLEFONTAINE.


UNION


COSHOCTON


NEW PHILADELPHIA 48


&


MIAMI


GREENVILLE


FRANKLIN


16


PREBLE EATON O


3


MONTGOMERY DAYTON Q


19


MONROE


GREENE O


CTON CI


HAMILTON Q


2


WARREN LEBANON &


CHILLICOTHE G


ATHENS


HIGHLAND


VINTON MC ARTHUR D


0


1


-*


BATAVI


BROWN


4


AOAMS


PORTSMOUTH


WILLIAMS


BOWLING GREEN


23


SUPPER SANDUSKY


OMT VERNON 17


BELMONT


WASHINGTON


CLINTON WILMINGTON


O


THI


T 1 and the its first T1 for go hundre person so muc it is, - but the service only p to han uents Genera due th of the advanc in eve acquai: attenti‹ observ:


5TH, 1901.


ASHTABULA


LAKE


E


Q JEFFERSON


214 CHARDON


GEAUGA


TRUMBULL


&


PORTAGE


23 DARREN


RAVENNA 26


MAHONING


YOUNGSTOWN G


STARK


COLUMBIANA


2


NEW LISBON


CARROLL


22


S


JEFFERSON


HARRISON


&


LEO


CADIZ O


20


Y


ST CLAIRVILLE


10G E


BELMONT


9


MONROE


WOODSFIELD


ON


ARIETTA


------


ومصر


-SV .


CARROLLTON


STEUBENY


THOS.MAXWELL


W.E.SMITH


CHAS.O.REA


WD. HOWELLS


A.B.CRAFTS.


RICHARD LYNCH


ASSISTANT CLERKS OF THE SENATE, 1900-1901.


(149)


A TABLE SHOWING THE MEMBERSHIP OF THE OHIO SENATE FOR ONE HUNDRED YEARS.


Districts Represented.


The First General Assembly.


The Second General Assembly.


The Third General Assembly.


The Fourth General Assembly.


The Fifth General Assembly.


Convened March 1, 1803.


Convened December 5, 1803.


Convened December 3, 1804.


Convened December 2, 1805.


Convened December 1, 1806.


Adams


John Beasly


Thos. Kirker ..


Thos. Kirker


Thos. Kirker


Belmont


William Vance


William Vance


William Vance


Jos. Sharp .. (With Warren)


(With Warren.)


Clermont


William Buchannon


James Sargent .


James Sargent


James Sargent


James Sargent.


Columbiana


Robert F. Slaughter


Robert Slaughter


Robert Slaughter


Jacob Burton


Elnathan Scofield.


Franklin.


(With Ross)


(With Ross)


(With Ross.)


Gallia


Daniel Symmes


Daniel Symmes .


Stephen Wood


Wm. M'Farland.


Hamilton


Danicl S. Symmes Jeremiah Morrow


John Bigger


Cornelius Sneider


Cornelius Sneider


Stephen Wood.


John Paul


William Ward


Fancis Dunlavy


W. C. Schenck


Jefferson


Bazaleel Wells


Bazaleel Wells


James Pritchard


James Pritchard


John Taggart. Benjamin Hough.


Ross


Nathaniel Massie


Nathaniel Massie


Joseph Kerr


Joseph Kerr


Abraham Claypool.


Duncan McArthur


Duncan M'Arthur.


Trumbull


Samuel Huntington


Benjamin Tappan


George Tod .


George Tod


Calvin Cone.


Warren


John Bigger


Richard S. Thomas.


Washington


Joseph Buell


Joseph Buell


Joseph Buell


Joseph Buell


Leonard Jewitt.


Hallem Hempstead


Hallem Hempstead.


Number of Senators in each General Assembly.


14


15


12


15


16


Speaker Clerk


Nathaniel Massie Wm. C. Schenck (acting) Edward Sherlock .


Nathaniel Massie Thomas Scott Edward Sherlock


James Pritchard Thomas Scott Edward Sherlock · .


James Pritchard Thomas Scott Edward Sherlock


Thomas Kirker. Thomas Scott.


Edward Sherlock.


Membership of the Ohio Senate for One Hundred Years.


THE OHIO HUNDRED YEAR BOOK.


Thos. Kirker. Jos. Sharp.


Butler


(With Warren)


(With Jefferson)


(With Jefferson)


(With Jefferson.)


Fairfield


(With Washington)


(With Washington)


(With Washington.)


Zenas Kimberly


John Milligan


John Milligan


Cenjamin Hough


Abraham Claypool


Abraham Claypool


Abraham Claypool


John Bigger


Jacob Smith


Jacob Smith.


Elijah Backus


Doorkeeper


150


MEMBERSHIP OF THE OHIO SENATE FOR ONE HUNDRED YEARS .- Continued.


Districts Represented.


The Sixth General Assembly.


The Seventh General Assembly.


The Eighth General Assembly.


The Ninth General Assembly.


The Tenth General Assembly.


Convened December 7, 1807.


Convened December 5, 1808.


Convened December 4, 1809.


Convened December 3, 1810.


Convened December 2, 1811.


Adams


Thos. Kirker


Thomas Kirker


Thomas Kirker


Thomas Kirker


Belmont


Josiah Dillon


Josiah Dillon


James Caldwell


James Caldwell


Butler


(With Warren)


Thomas Irwin


Thomas Irwin


Thomas Irwin


Thomas Irwin.


Champaign


(With Warren) . David C. Bryan


David C. Bryan


David C. Bryan


William Fee


Columbian


(With Jefferson)


Lewis Kenny, Jr.


Lewis Kenny, Jr


Lewis Kenny, Jr .. (With Geauga)


Fairheld


Elnathan Scofield


Elnathan Scofield


Elnathan Scofield


Robert F. Slaughter. William Trimble Joseph Foss


Franklin


(With . Ross)


Joseph Foos


Joseph Foss


Joseph Foss.


Gallia


(With Washington)


J. P. R. Bureau


J. P. R. Bureau


J. P. R. Bureau


J. P. R. Bureau.


David Abbott .


David Abbott


David Abbott


David Abbott.


Jacob Smith


Jacob Smith


John Sterrett


Jacob Smith.


Stephen Wood


Stephen Wood


Stephen Wood


Othniel Looker


Othniel Looker.


Highland


(With Ross)


John M'Laughlin


John M'Connell


Thomas Elliott


Thomas Elliott


Thomas Elliott


Daniel Welch.


Daniel Cooper .


David Purviance


David Purviance.


Robert M'Connell


Robert M'Connell


Robert M'Connell


Robert M'Connell.


Abraham Claypool


Henry Massie


Henry Massie


James Dunlap


James Dunlap.


Trumbull


Calvin Cone


Calvin Cone


Calvin Cone


George Tod


George Tod.


Warren


John Bigger


John Bigger


John Bigger


John Bigger ..


John Bigger.


Richard S. Thomas


John Sharp .


John Sharp


Leonard Jewitt


Leonard Jewitt.


William Woodbridge.


Number of Senators in each General Assembly.


16


24


24


23


22


Speaker Clerk


Thomas Kirker


Thomas Kirker


Thomas Scott


Duncan McArthur ... Isaiah Morris Edward Sherlock


Carlos A. Norton Edward Sherlock


Thomas Kirker. Carlos A. Norton. Edward Sherlock.


Doorkeener


Thomas Scott Edward Sherlock


Edward Sherlock


*Vice Wm. M'Farland, resigned,


151


Membership of the Ohio Senate for One Hundred Years.


THE OHIO HUNDRED YEAR BOOK.


Lewis Kenny, Jr.


Cuyahoga


Stephen Wood


Jacob Burton


Jacob Burton


Geauga Greene Hamilton


*Hezekiah Price


Hezekiah Price


Hezekiah Price George W. Barrere John M'Laughlin


Samuel Evans


Samuel Evans.


Jefferson


John M'Laughlin


John M'Laughlin


James Pritchard.


Daniel Cooper


Montgomerv Muskingum Ross


Duncan McArthur


Duncan McArthur


Duncan M'Arthur


Duncan M'Arthur


Duncan M'Arthur.


Washington


Leonard Jewitt


Hiram M. Curry


Hiram M. Curry.


Alexander Mc Beth


Thomas Kirker. James Caldwell.


Alexander McBeth.


Clermont


(With Geauga.) Robert F. Slaughter.


William Trimble.


.


Aaron Goforth


George W. Barrere


Thomas Kirker


MEMBERSHIP OF THE OHIO SENATE FOR ONE HUNDRED YEARS. - Continued.


Counties Represented.


The Eleventh General Assembly.


The Twelfth General Assembly.


The Thirteenth General Assembly.


The Fourteenth General Assembly.


The Fifteenth General Assembly.


Adams Ashtabula District, consisting of Cuyahoga, Geauga, Portage, Huron added in 1816, Medina added in 1820, and Sandusky in 1821.


Belmont Butler


Champaign District, including ! Miami and Preble.


Clermont Clinton District, including ) Highland, Fayette and Greene


Columbiana District, includ- ing Stark and Wayne ... Coshocton District, including ) Guernsey, Tuscarawas, Lick- ing and Knox, Rich land added in 1816, Perry in 1820, Morgan in 1824 ... Delaware . District, including Muskingum, Franklin and Madison, Union added in


1820


Fairfield


William Trimble.


Thos. Rodgers .. David Shelby


Francis McCormick. John Jones.


James Pritchard Joseph M'Millan Thos. B. VanHorn


Geo. Newcom.


James Dunlap .. Duncan McArthur


Convened December 6, 1813.


Convened December 5, 1814.


Thomas Kirker.


Convened December 4, 1815. Abraham Shepherd .....


Convened December 2, 1816. Abraham Shepherd.


Peter Hitchcock


Peter Hitchcock.


Peter Hitchcock.


Peter Hitchcock.


James Caldwell.


Charles Hammond.


Chas Hammond.


John Patterson ..


Thomas Irwin ..


Thomas Irwin.


Thomas Irwin


Daniel Mckinnon.


Daniel Mckinnon.


Daniel Mckinnon.


David Purviance


Levi Rodgers ..


Geo. W. Barrare.


Geo. W. Barrere ..


Geo. W. Barrere.


Wm. Buckles.


Wm. Buckles.


John G. Young.


John G. Young. John Myers.


Mordecai Bartley. Abraham Shane.


E. Buckingham, Jr. Thomas Johnston.


Wm. Trimble.


Robert Lucas. David Shelby.


Othniel Looker.


John Jones .. John Mclaughlin. Samuel Berryhill.


John Bigger. Daniel C. Cooper ..


James Dunlap .. Benjamin Hough.


Daniel C. Cooper. John McDonald .. Benjamin Hough.


Membership of the Ohio Senate for One Hundred Years.


THE OHIO HUNDRED YEAR BOOK.


Almon Ruggles. Aaron Wheeler. John Patterson. Thomas Irwin. Daniel Mckinnon.


Thomas Furnas. John Boggess.


Samuel Evans. Jacob Smith.


Jacob Smith


Jacob Smith.


Jos. Richardson.


Lewis Kinney, Jr


Wm. Gavit Jos. Wampler


Wm. Gass ... Jos. Wampler.


Robert McConnell Joseph Foos ..


Wm. Trimble.


Lewis Summers.


David Shelby ..


Othniel Looker.


Othniel Looker.


John Jones .. John Mclaughlin. Samuel Dunlap.


John Bigger ... Geo. Newcom. James Dunlap. Wm. Creighton, Sr ..


E. Buckingham, Jr .... Jos Foos.


Wm. Trimble.


Gallia District, including Sci-) oto and Pickaway, Pike and Jackson added in 1815. Hamilton


Harrison - Jefferson added after 1814 ... Montgomery-Warren


Ross


Convened December 7, 1812.


Thomas Kirker


Thomas Kirker


David Purviance.


David Purviance.


Thomas Morris ..


Thomas Morris.


Jolin Boggess ..


Samuel Evans ..


Jos. Richardson.


John Thompson.


John Thompson.


Wm. Gavit Ephraim Sears


Robert M'Connell John Barr


Robert McConnell. John Barr.


Wm. Trimble ..


John Jones .. John McLaughlin. Joseph M'Millan


John Bigger ... Abner Gerard ...


James Dunlap ... Wm. Creighton, Sr.


Robert Lucas. David Shelby ..


Robert Lucas. David Shelby




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.