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 15
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
Othniel Looker. Ephriam Brown. John Mclaughlin. Mathew Simpson. Thomas Van Horn.
152
Thomas Irwin. Alex. McBeth David Purviance
Joseph Richardson. Lewis Kinney, Jr
Wm. Gavit Abraham Shane.
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.
Convened December 7, 1812.
Convened December 6, 1813.
Convened December 5, JS14.
Convened December 4, 1815.
. Convened December 2, 1816.
Ross Trumbull Washington - Athens added in 1813
Calvin Peasc.
Daniel Eaton.
*Henry Bush Turkand Kirtland
Eli Baldwin.
John W. Seely.
William Woodbridge ...
Wm. Woodbridge.
Wm. A. Putnam.
John Sharp.
John Sharp.
Number of Senators in each General Assembly.
28
28
28
27
29
Speaker Clerk .. Doorkeeper
Thos. Kirker. Carlos A. Norton. Edward Sherlock.
Othniel Looker. Carlos A. Norton .. Edward Sherlock.
.
Thos. Kirker .. Carlos A. Norton .. Edward Sherlock.
Peter Hitchcock. Carlos A. Norton. Edward Sherlock.
Abraham Shepherd. David Chambers. Edward Sherlock.
*Vice Creighton resigned (Ross).
Membership of the Ohio Senate for One Hundred Years.
THE OHIO HUNDRED YEAR BOOK.
153
.
..
MEMBERSHIP OF THE OHIO SENATE FOR ONE HUNDRED YEARS. - Continued.
Counties Represented.
The Sixteenth General Assembly.
The Seventeenth General Assembly.
The Eighteenth General Assembly.
The Nineteenth General Assembly.
The Twentieth General Assembly.
Adams - Brown added in 1818 (
Abraham Shepherd 1 Ashtabula District, including | Cuyahoga, Geauga, Portage, Almon Ruggles. Aaron Wheeler .. Huron added in 1816, Me- dina in 1820, and Sandusky in 1821. Belmont Butler
Champaign District, includ- ) ing Miami and Preble. Clermont
Clinton District, including | Highland, Fayette and
Greene
Columbiana District, including Stark and Wayne ..
Coshocton District, including Guernsey, Tuscarawas, Lick- ing and Knox, Richland added in 1816, Perry in 1820 Delaware District, including Muskingum, Franklin and Madison, Union added in
1820
Fairfield
Gallia District, including Sci-) oto, Pickaway, Pike and Jackson added in 1815, Law- rence in 1817, Meigs in 1820, and Hocking in 1821. Wayne (1820) Hamilton
Harrison-Jefferson
Montgomery-Warren
Ross
Geo. P. Torrence. Ephraim Brown .. John M'Laughlin Mathew Simpson Thos. Van Horn .. George Newcom. James Dunlap John Mc Donald.
Geo. P. Torrence.
Ephraim Brown .. John M'Laughlin. Mathew Simpson. Michael Johnson ... George Newcom. James Dunlap .. Daniel Madeira ..
W. H. Harrison ..
Ephraim Brown.
John M'Laughlin .. Mathew Simpson. Nathaniel M'Lean .. George Newcom.
Sam'l Swearingen. Dan'l Madeira.
Convened December 4, 1820.
Convened December 3, 1821.
Abraham Shepherd
Nathaniel Beasley ..
John Campbell.
Aaron Wheeler.
John Campbell. Almon Ruggles.
Aaron Wheeler Almon Ruggles ...
Samuel W. Phelps ...... Alfred Kelly Jonathan Foster.
David Jennings.
Thomas Irwin.
Thomas Irwin
Thomas Irwin.
James Heaton
Geo. Fithian.
Geo. Fithian. ..
Thomas Furnas ..
John Pollock.
Tohn Pollock.
John Pollock.
Allen Trimble.
Wm. R. Cole.
Wm. R. Cole.
Michael Oswalt .. John Thompson.
Gideon Hughes.
John Spencer. Wilson M'Gowan. John Shaw.
Thomas Ijams. Joseph Foos.
Elnathan Scofield.
Robert Lucas. John Barr Daniel Womeldorf.
Thomas McMillen. W. H. Harrison. Ephraim Brown.
John M'Laughlin. James Roberts ... Nathaniel M'Lean ...
George Newcom. Sam'l Swearingen
Thomas McMillen. Benj. M. Piatt. Ephraim Brown. David Sloan-Jefferson. James Roberts. Benj. M. Piatt. Nathaniel M'Lean. Wm. Blodget. Duncan McArthur.
Membership of the Ohio Senate for One Hundred Years.
THE OHIO HUNDRED YEAR BOOK.
James Heaton. James Cooley. W. Buell. Thos. Morris.
Allen Trimble. Wm. R. Cole.
Michael Oswalt.
John Myers .... John Thompson.
John Thompson.
John Spencer ...
Joseph Wampler.
John Spencer. David Robb.
John Spencer. David Robb.
Wm. Gass ..
George Jackson. Thomas Johnston
George Jackson. Joseph Foos ..
Richard Hooker
Wm. Trimble ..
Robert Lucas ... David Shelby ..
Robert Lucas ..
David Shelby
Convened December 6, 1819.
Wm. Russell ..
Wm. Russell ..
Nathan Beasley
Jonathan Foster
John Patterson ..
John Patterson
David Jennings.
David Jennings .. .
Daniel Mckinnon Thomas Furnas John Pollock
Allen Trimble ... Jacob Smith ..
Allen Trimble.
Allen Trimble.
Wm. R. Cole ..
Thos. G. Jones ...
Thos. G. Jones .. John Thompson.
Samuel Sullivant. Joseph Foos.
Richard Hooker.
Robert Lucas .. David Shelby
John Mathews .. Joseph Foos ..
Elnathan Scofield.
Robert Lucas .. David Shelby ... Daniel Womeldorf.
154
Convened December 1, 1817.
Convened December 7, 1818.
Thos. Kirker. Nathan Beasley.
Geo. Fithian .. Wm. L. Henderson
Thomas Furnas.
Mordecai Bartley Joseph Wampler
MEMBERSHIP OF THE OHIO SENATE FOR ONE HUNDRED YEARS .- Continued.
Counties Represented.
The Sixteenth General Assembly.
The Seventeenth General Assembly.
The Eighteenth General Assembly.
The Nineteenth General Assembly.
The Twentieth General Assembly.
Convened December 1, 1817.
Convened December 7, 1818.
Convened December 6, 1819.
Convened December 4, 1820.
Trumbull
John W. Seely
Eli Baldwin
Eli Baldwin
Eli Baldwin ..
Sardine Stone.
Sardine Stone.
Sardine Stone.
Sardine Stone.
Sardine Stone.
Number of Senators in each General Assembly.
29
30
29
33
34
Speaker Clerk
David Chambers. Edward Sherlock ..
Jno. Martin.
Jno. Martin.
Allen Trimble. Richard Collins .. Horace Wolcott.
Allen Trimble. David Collins. Horace Wolcott.
Doorkeeper
Abraham Shepherd. ...
Robert Lucas .. Richard Collins ..
Allen Trimble .. ..
Richard Collins.
THE OHIO HUNDRED YEAR BOOK.
155%
Membership of the Ohio Senate for One Hundred Years.
Convened December 3, 1821. Eli Baldwin.
Washington District - Athens added in 1813, Morgan in 1820
--
MEMBERSHIP OF THE OHIO SENATE FOR ONE HUNDRED YEARS .- Continued.
Counties Represented.
The Twentieth General Assembly.
The Twenty-first General Assembly.
The Twenty-second General Assembly.
The Twenty-third General Assembly.
.
Adams-Brown
Ashtabula District, including Cuyahoga, Geauga, Port- age, Huron added in 1816, Medina in 1820, Sandusky in 1821
Belmont-Monroe
Butler
Champaign District, including Miami and Preble.
Clermont
Clinton District, including Highland, Fayette and Greene
Columbiana District, including Stark and Wayne.
Coshocton District, including Guernsey, Tuscarawas, Licking and Knox, Richland added in 1816, Perry in 1820, and Muskingum in 1824
Delaware District, including Muskingum, Franklin and ) Madison, Union added in 1820, Marion and Crawford } in 1823, Sandusky in 1824. Fairfield
Gallia District, including Scioto, Pickaway, Pike Jackson, Lawrence, Meigs and Hocking Hamilton
Harrison-Jefferson
Montgomery-Warren
Preble District, including Darke, Mercer, Van Wert, Paulding and Williams ..
Ross Trumbull
Convened Special Session. May 20, 1822.
Convened December 2, 1822.
Convened December 1, 1823.
Convened December 6, 1824.
Thomas Kirker.
Thomas Kirker.
Thomas Kirker ...
Samuel W. Phelps.
Alfred Kelly.
Alfred Kelly ...
Samuel Wheeler.
Samuel Wheeler.
Jonathan Foster.
Jonathan Foster.
Devid Jennings ..
James Heaton.
James Heaton ..
Joel Collins.
James Cooley
James Cooley.
Geo. Fithian.
Geo. Fithian.
Robert Young.
Thomas Morris.
Thomas Morris. Allen Trimble ..
Allen Trimble.
Wm. R. Cole.
John Alexander.
John Alexander
Michael Oswalt.
Samuel Coulter.
Gideon Hughes.
Gideon Hughes.
John Laird ..
Daniel Harbaugh.
Jacob Catterlin.
Zacheus A. Beatty. Win. Gass.
Ebenezer Buckingham.
Wm. Stansberry. Henry Laffer
Ebenezer Buckingham.
Joseph Foos.
D. N. Beardsley.
John Creed
Robert Lucas.
Wm. Kendell
John Barr.
John Barr.
George House.
George House. Benjamin M. Piatt
Ephraim Brown.
David Sloan ..
David Sloan. Matthew Simpson.
Matthew Simpson
Nathaniel McLean
Geo. Newcom.
David F. Heaton.
David Crouse ... Samuel Bryson.
David Crouse. Henry Manning.
156
Membership of the Ohio Senate for One Hundred Years.
THE OHIO HUNDRED YEAR BOOK.
Thomas Ijams Henry Brown
Ebenezer Buckingham. James Kooken
Elnathan Scofield.
Elnathan Scofield
Wm. Kendell.
David Shelby.
David Shelby.
Daniel Womeldorf.
Clayton Webb. Nathan Guilford.
David Sloan.
James Roberts ..
Nathan.cl McLean
Nathaniel McLean
Wm. Blodgett ..
Wm. Blodgett ..
John Alexander
Duncan McArthur ..
Eli Baldwin ..
Alexander Campbell ..
Alexander Campbell
Thomas Kirker.
Jabez Wright ..
Jabez Wright.
Aaron Norton. David Jennings.
David Jennings.
James Heaton.
John P. Findlay.
Thomas W. Furnas.
Thomas W. Furnas.
Owen T. Fishback
Owen T. Fishback.
Allen Trimble.
Allen Trimble. Samuel H. Hale.
John Augustine.
John Spencer.
Jacob Catterlin
Wilson McGowan.
Wilson McGowan.
John Shaw.
John Shaw.
Wm. Gass ..
Ebenezer Buckingham .
Thomas Ijams. Joseph Foos.
Daniel Womeldorf. Benjamin M. Piatt .. Ephraim Brown
Benjamin M. Piatt
Ephraim Brown.
David Sloan ..
Matthew Simpson
Samuel Caldwell. Geo. Newcom.
Duncan McArthur. Samuel Bryson.
Jonathan Sloan.
David Jennings.
Samuel Coulter ..
Jacob Catterlin.
Zacheus A. Beatty.
Jacob Claypool. Robert Lucas.
Nathaniel Beasly
Samuel W. Phelps.
MEMBERSHIP OF THE OHIO SENATE FOR ONE HUNDRED YEARS. - Continued.
Counties Represented.
The Twentieth General Assembly.
The Twenty-first General Assembly.
The Twenty-second General Assembly.
The Twenty-third General Assembly.
Convened Special Session. May 20, 1822.
Convened December 2, 1822.
Convened December 1, 1823.
Convened December 6, 1824.
Washington District, including Athens and Morgan. Wayne
Sardine Stone. Thomas M'Millan
Sardine Stone .. Thomas M'Millan
Ephraim Cutler. Thomas M'Millan
Ephraim Cutler. Edward Avery.
Number of Senators in each General Assembly
33
32
32
36
Speaker Clerk Doorkeeper
Allen Trimble. David Collins .. Horace Wolcott.
Allen Trimble. David Collins .. Horace Wolcott.
Allen Trimble. David Collins .. Horace Wolcott.
Allen Trimble. David Collins. Horace Wolcott.
.
Membership of the Ohio Senate for One Hundred Years.
THE OHIO HUNDRED YEAR BOOK.
157
MEMBERSHIP OF THE OHIO SENATE FOR ONE HUNDRED YEARS .- Continued.
Counties Represented.
The Twenty-fourth General Assembly.
The Twenty-fifth General Assembly.
The Twenty-sixth General Assembly.
The Twenty-seventh General Assembly.
The Twenty-eighth General Assembly.
Adams-Brown Allen, Logan, Hardin, Hancock' Wood, Miami and Shelby. .. Ashtabula and Geauga. : Belmont Butler .: Clark and Champaign. Clermont Columbiana Coshocton and Tuscarawas. Delaware, Marion and Sandusky Delaware, Marion and Crawford Fairfield Franklin, Madison and Union (1825-7) Gallia, Meigs and Jackson Gallia and Meigs. Greene and Clinton. Guernsey and Monroe. Hamilton
Hardin, Madison, Union, Logan and Shelby (1828). Harrison Highland and Fayette. Huron, Lorain and Cuyahoga ... Huron, Sandusky, Seneca, Wood and Hancock Jefferson Licking Lorain, Cuyahoga and Medina .. Montgomery (Miami 1829) Muskingum Perry and Morgan Pickaway and Hocking (1827) ) Pickaway and Franklin in 1828 Pike, Scioto and Lawrence (Jackson added in 1828)
Convened December 5, 1825.
Abraham Shepherd
Robert Young .
Sam'l Wheeler John Davenport Joel Collins .. James Cooley Thos. Morris Wm. Blackburn Henry Laffer
David H. Beardsley
Jacob Claypool
Jos. Foos Dan'l Womeldorf
Jos. Foos Geo. House
James B. Gardiner
James B. Gardiner David Robb
Stephen Wood
Andrew Mack
Matthew Simpson John Jones Reuben Wood
Humphrey H. Leavitt .. Wm. W. Gault
Geo. B. Holt John Hamm John Beckwith
Jos. Olds
Jos. Olds
Wm. Kendall
Convened December 7, 1829.
John Cochran.
Eliphalet Austin. Thos. Shannon. Dan'l Woodmansee.
Dan'l Woodmansee
John Daugherty
Sampson Mason.
Wm. Wayland.
Wm. Blackburn.
Chas. Miller.
Chas. Carpenter. Robert F. Slaughter.
Robert Safford. Sam'l H. Hale. Thos. Weston. Jonathan Cilley. Ethan A. Brown.
Wm. Fielding. Daniel Kilgore. Moses Carothers.
David Campbell. Henry Swearengin. Wm. W. Gault. Reuben Wood. Morris Seeley. John Hamm. Alex. McConnell.
Jos. Olds.
Robert Lucas.
-158
Membership of the Ohio Senate for One Hundred Years.
THE OHIO HUNDRED YEAR BOOK.
Robert Safford Sam'l H. Hale
David Robb Jonathan Cilley Andrew Mack .
Wm. Fielding Dan'l Kilgore John Jones
David Campbell
Humphrey H. Leavitt .. Wm. W. Gault Reuben Wood . Geo. B. Holt
Stephen Fales Wyllys Silliman Rosewell Mills
John Barr
Robert Lucas
Convened December 4, 1826.
Abraham Shepherd
John Fisher
Daniel Workman
Sam'l Wheeler
Wm. B. Hubbard
Joel Collins
John Daugherty
Thos. Morris
Wm. Blackburn
Sam'l Lee
James Koken
Robert F. Slaughter
Jos. Foos Geo. House .
Sam'l H. Hale Thos. Hanna Clayton Webb
Nath. G. Pendleton
Matthew Simpson Allen Trimble Reuben Wood
Matthew Simpson John Jones Reuben Wood
Wm. Lowery Wm. W. Gault
Stephen Fales Wyllys Silliman John Beckwith
John Barr .
Robert Lucas
Convened December 3, 1827.
Convened December 1, 1828.
John Fisher
Sam'l Wheeler
Wm. B. Hubbard
John Davenport . Joel Collins
John Daugherty
Thos. Morris
Wm. Blackburn
Sam'l Lee
James Koken
Robert F. Slaughter
Thos. Hanna Stephen Wood
Nath. G. Pendleton
Wm. Lowery Wm. Stansberry
John Hamm ...
John Beckwith
Robert Lucas
Thos. Morris
Wm. Blackburn
Chas. Miller
Chas. Carpenter Robert F. Slaughter
Daniel Workman Sam'l Wheeler
MEMBERSHIP OF THE OHIO SENATE FOR ONE HUNDRED YEARS .- Continued.
Counties Represented.
The Twenty-fourth General Assembly.
The Twenty-fifth General Assembly.
The Twenty-sixth General Assembly.
The Twenty-seventh General Assembly.
The Twenty-eighth General Assembly.
Portage and Medina (Medina detached in 1829)
Preble, Darke, Mercer, Van
Wert, Paulding and Williams (Van Wert and Paulding dropped in 1828)
Richland and Knox.
Ross
Sam'l Swearengin John Augustine
Sam'l Swearengin John Augustine
John Augustine
John Augustine
John Augustine.
Trumbull
Henry Manning
Eli Baldwin
Eli Baldwin
Thos. D. Webb
Warren
Samuel Caldwell
Jacob D. Miller
Jeremiah Morrow
Samuel Caldwell
Wayne
Edward Avery
Edward Avery
Jos. H. Larwill
Jos. H. Larwill
Benj. Jones.
Washington and Athens (Hock- ing added in 1828)
Eben. Currier
Eben. Currier
Wm. R. Putnam
Wm. R. Putnam
Calvary Morris.
Number of Senators in each General Assembly
36
36
36
36
36
Speaker Clerk
Allen Trimble David Collins Horace Wolcott
Abraham Shepherd David Collins Horace Wolcott
Sam'l Wheeler David Collins Horace Wolcott .
Sam'l Wheeler David Collins Horace Wolcott
Robert Lucas. Wm. Larwill. Noyce Stone.
Doorkeeper 1
Convened December 5, 1825.
Convened December 4, 1826.
Convened December 3, 1827.
Convened December 1, 1828.
Elkanah Richardson ...
Jonathan Sloan
Jonathan Sloan
Darius Lyman
Convened December 7, 1829. Darius Lyman.
David F. Heaton Daniel S. Norton
John G. Jameson .
John G. Jameson
David F. Heaton Wm. Gass
David F. Heaton.
Dan'l S. Norton
Wm. Gass
Thos. Rigdon.
Sam'l Swearengin
Sam'l Swearengin
Duncan McArthur.
Stark
Thos. D. Webb. Samuel Caldwell.
Membership of the Chio Senate for One Hundred Years. THE OHIO HUNDRED YEAR BOOK.
159
MEMBERSHIP OF THE OHIO SENATE FOR ONE HUNDRED YEARS. - Continued.
Counties Represented.
The Twenty-ninth General Assembly.
The Thirtieth General Assembly.
The . Thirtieth General Assembly.
The Thirty-first General Assembly.
Adams and Brown. Ashtabula and Geauga. Belmont Butler Clark and Champaign.
John Cochran
Jos. Riggs
Jos. Riggs .. Uri Seeley.
Jos. Riggs. Uri Seeley.
Eliphalet Austin.
Uri Seeley.
William Dunn
William Dunn.
Fergus Anderson.
Fergus Anderson
Fergus Anderson
Daniel Woodmansee!
Sampson Mason.
Wm. Wayland.
Wm. Blackburn.
Wm. Blackburn.
William Blackburn
William Blackburn.
Columbiana
Coshocton and Knox
Saml. C. McDowell
Samuel C. McDowell
Samuel McDowell.
Chas. Carpenter.
Charles Carpenter.
Charles Carpenter
Robert F. Slaughter.
Robert F. Slaughter ..
Fairfield
Gallia and Meigs ..
Greene and Clinton. Guernsey and Monroe.
Thos. Weston ..
Robert Thompson.
Robert Thompson ..
Robert Thompson.
Alex. Duncan
Samuel R. Miller.
Philip Lewis.
Hardin, Madison, Union, Logan and Shelby,
Harrison
Highland and Fayette
Huron, Sandusky, Seneca, Wood and Hancock.
Jefferson
Licking Lorain, Cuyahoga and Medina.
John W. Willey
John W. Willey
John W. Willey
Robert Young.
Robert Young. Ezekiel T. Cox.
Ezekiel T. Cox.
Perry and Morgan
Pickaway and Franklin Pike, Scioto, Lawrence and Jackson.
Portage
Preble, Darke, Mercer and Williams Richland and Knox Ross
David F. Heaton. Thos. Rigdon .. Edward King ..
Anthony Walke.
John Augustine.
Wm. Ripley.
John Augustine .. Wm. Ripley
Anthony Walke. John Augustine. William Ripley.
Mathias Shepler.
Eph. Brown. Henry Laffer.
John Bigger
Jacoby Hallack.
Membership of the Ohio Senate for One Hundred Years.
THE OHIO HUNDRED YEAR BOOK.
James W. Crawford. Samuel Spangler.
William Ellsbery.
Jonathan Cilley , Samuel R. Miller.
Samuel R. Miller.
Samuel R. Miller.
John Shelby.
John Shelby.
Daniel Kilgore ..
Daniel Kilgore.
Jos. Holmes.
Moses Carothers.
Daniel Tilden.
Andrew McMechan.
Benjamin Briggs. John W. Willey.
Robert Young.
Montgomery and Miami. Muskingum
James Raquet .. Alex. McConnell.
Ezekiel T. Cox. John B. Orton.
John B. Orton.
John B. Orton. William Doherty.
John James.
Chauncey Eggleston.
Darius Lyman ..
Darius Lyman David F. Heaton Wm. Gass ..
William Gass ..
John M. U. McNutt. William Gass. Anthony Walke.
Stark .. Trumbull
Tuscarawas and Holmes.
Warren
Convened December 6, 1830.
Convened December 5, 1331.
Convened June 4, 1832. Special.
Convened December 3, 1832.
Thos. Shannon.
Wm. Dunn.
A. R. Colwell.
A. R. Colwell.
A. R. Colwell. Thomas Morris.
Clermont
Coshocton and Tuscarawas Delaware, Marion and Crawford.
Robt. F. Slaughter
Robert Safford.
Robert Safford.
Robert Safford.
Wm. Ellsbery.
Wm. Ellsberry ...
William Ellsberry
Jonathan Cilley .
Jonathan Cilley.
John Shelby. Daniel Kilgore. Moses Carothers.
Moses Carothers.
Moses Carothers.
Samuel M. Lockwood .. Henry Swearingen. Elias Howell.
Samuel M. Lockwood. Andrew McMechan Elias Howell.
Samuel M. Lockwood .. Andrew McMechan. Elias Howell
William Doherty
Jos. Olds ..
David Mitchell.
William Doherty. David Mitchell ..
John Bigger ..
John Bigger .
Thos. Morris.
Thos. Morris ...
Byram Leonard.
Hamilton
Morris Seeley ..
David Mitchell .. Darius Lyman .. David H. Heaton.
160
MEMBERSHIP OF THE OHIO SENATE FOR ONE HUNDRED YEARS. - Continued.
11 H. Y. B.
Counties Represented.
The Twenty-ninth General Assembly.
The Thirtieth General Assembly.
The Thirtieth General Assembly.
The Thirty-first General Assembly.
Convened December 6, 1830.
Convened December 5, 1831.
Convened June 4, 1832. Special.
Convened December 3, 1832.
Washington, Athens and Hocking. Wayne
Calvary Morris .. Benj. Jones
Arius Nye .. Benj. Jones
Arius Nye .. Benj. Jones
Arius Nye. Thos. Robinson.
Number of Senators in each General Assembly
36
36
36
36
Speaker Clerk Doorkeeper
Samuel Miller. Wm. Larwill. Samuel Bayless.
Wm. Doherty. John L. Taylor Isaac Coole ..
William Doherty. John L. Taylor .. Isaac Coole.
Samuel R. Miller. William W. M'Kaig. Isaac Coole.
-
Membership of the Ohio Senate for One Hundred Years.
THE OHIO HUNDRED YEAR BOOK.
161
--
-
1
MEMBERSHIP OF THE OHIO SENATE FOR ONE HUNDRED YEARS .- Continued.
Counties Represented.
The Thirty-second General Assembly.
The Thirty-third General Assembly.
The Thirty-fourth General Assembly.
The Thirty-fifth General Assembly.
The Thirty-sixth General Assembly.
Convened December 2, 1833.
Jas. Pilson
Jas. Pilson
Jno. Patterson
Jno. Patterson ..
Chas. White.
Jas. Johnson Peter Hitchcock
Jas. Johnson Peter Hitchcock
Jno. E. Hunt Ralph Granger
Jno. E. Hunt Ralph Granger
Curtis Bates. Benj. Wade.
Calvary Morris Tas. Alexander, Sr ..
Calvary Morris Jas. Alexander, Sr Elijah Vance
Andrew Donnally Geo. Sharp . Elijah Vance
Jno. H. James
Jno. H. James
Jno. H. James.
Wm. Blackburn
*Wm. Blackburn +Wm. M'Kaig
Joseph Thompson, Jr ... |
Joseph Thompson, Jr ...
James Thompson.
Peres Sprague.
Simeon Fuller. Douty Utter.
Jas. W. Crawford
Robt. Hopkins
Robt. Hopkins
Hezekiah Gorton
Hezekiah Gorton.
Sam'l Spangler ·
Ralph Osborn .
Ralph Osborn
Elias Florence
Wm. Ellsbery .
Isaac Atkinson Alex. Duncan
David T. Disney
David T. Disney
Sam'l Newell
Thos. T. Vincent.
Jos. J. McDowell. Jacob Kirby
Convened December 5, 1836.
Convened December 4, 1837.
Adams and Brown (Scioto added in 1836)
Allen, Miami, Darke, Shelby, Wood, Mercer, Williams, Lu- cas, Wert,
Van Putnam, Paulding and Henry. Ashtabula and Geauga ..
Athens, Gallia, Hocking, Meigs and Washington. Belmont
Butler (Preble added in 1836) . . Dan'l Woodmansee
Clar .. and Champaign (Logan added in 1836)
Columbiana (Carroll added in 1836)
Coshocton and Knox (Wayne added in 1836)
Cuyahoga, Medina and Lorain (Medina and Lorain detached in 1836) Clermont
Frederick Whittlesey .. Wm. Doan
Frederick Whittlesey Wm. Doan
.
Sam'l Spangler
Sam'l Spangler
Sam'l Spangler Jno. Arbuckle Elias Florence
Wm. Scott
Jno. H. Gerard Wm. Price
Wm. Price
Sam'l Newell Thos. Vincent
Jacob Kirby Isaiah Morris.
162
Membership of the Ohio Senate for One Hundred Years.
THE OHIO HUNDRED YEAR BOOK.
Jas. Rodgers. Thos. Shannon. Elijah Vance.
Chas. Anthony
Chas. Anthony
Byram Leonard
Jas. Ravenscroft
Jno. Ravenscroft
Peres Sprague
Jno. W. Allen Sam'l Medary
Jno. W. Allen . Sam'l Medary
Delaware, Marion and Crawford (Union added in 1836) Fairfield (Hocking added in
1836) Fayette, Madison and Greene ... Franklin and Pickaway. Greene and Clinton. Guernsey and Monroe. Hamilton
Hardin, Madison, Union, Lo- gan and Hancock .. Harrison Highland and Clinton. Highland and Fayette.
*Resigned Jan. 27.
+Vice Blackburn, resigned.
Sam'l Spangler. Jno. Arbuckle. Jno. L. Greene.
Joshua Yoe Isaac Atkinson Henry Morse
Joshua Yoe Wm. Scott . Henry Morse
Wm. C. Walton. John H. Gerard. Wm. Oliver.
Philip Lewis Jos. Holmes
Jos. J. McDowell.
Convened December 1, 1834. and June 8, 1835.
Convened December 7, 1835.
Andrew Donally Geo. Sharp . Elijah Vance ..
MEMBERSHIP OF THE OHIO SENATE FOR ONE HUNDRED YEARS. - Continued.
Counties Represented.
The Thirty-second General Assembly.
The Thirty-third General Assembly.
The .Thirty-fourth General Assembly.
The Thirty-fifth General Assembly.
The Thirty-sixth General Assembly.
Huron, Sandusky and Seneca ... huron (1836) Jefferson Licking
Dan'l Tilden
Jos. Howard
Jos. Howard
Andrew McMechan Jonathan Taylor
Jno. K. Campbell Andrew McMechan Wm. W. Gault
Jno. K. Campbell. Samuel Stokely.
Wm. W. Gault.
Curtis Bates.
James Moore.
Wm. I. Thomas.
Jno. M. U. McNutt Thos. Anderson
Jas. Steele Thos. Anderson
Jas. Steele Sam'l Cox
James Steele. Samuel Cox
Jas. Steele. Sam'l Cox.
WVm. Hawkins
Wm. Hawkins
Jno. Lidey
Jno. Lidey
Wm. Hawkins.
Jno. James Chauncey Eggleston Matthew Lind
Wm. Kendall Darius Lyman Matthew Lind
Wm. Kendall Frederick Wadsworth .. Wm. McLaughlin
Dan'l Upson Wm. McLaughlin
Dan'l Upson. Wm. Mclaughlin.
Anthony Walke
Anthony Walke
David Crouse
David Crouse
Jno. J. Van Meter. David E Owen.
Stark 'Trumbull
Matthias Shepler Ephraim Brown Henry Laffer .
Matthias Shepler Leicester King Henry Laffer
Walter M. Blake
Jno. M. Houston Geo. Wellhouse
Thos. C. Vincent Geo. J. Smith Geo. Wellhouse
Thos. C. Vincent. Geo. J. Smith. Geo. Wellhouse,
Number of Senators in each General Assembly
36
36
37
36
37
David T. Disney ..... 1
WVm. W. McKaig Isaac Coole
¿Peter Hitchcock Charles Anthony Jno. R. Mulvaney. Isaac Coole
Elijah Vance
Jno. Brough Isaac Coole
Elijah Vance .. Jno. Brough Jacob Ankeney
Geo. J. Smith. Jno. R. Osborn. Alex. Delorac.
#Resigned Mar. 6, 1835.
0
163
Membership of the Ohio Senate for One Hundred Years.
THE OHIO HUNDRED YEAR BOOK.
Ross (Pike and Jackson added in 1836). Sandusky
David E. Owen
David Starkweather
David S. Starkweather.
Leicester King.
Tuscarawas and Holmes. Tuscarawas and Harrison (1836) Warren
Wayne
Jacoby Hallack Thos. Robinson
Jno. M. Houston Thes. Robinson
Convened December 7, 1835.
, Convened December 5, 1836.
Convened December 4, 1837.
Convened December 2, 1833.
Convened December 1, 1834. and June 8, 1835.
Andrew McMechan Jonathan Taylor
Andrew McMechan Jonathan Taylor
James Moore Wm. J. Thomas
Lucas, Wood and Henry. Medina and Lorain (1836). Miami. Darke and Mercer. Montgomery and Prele (Preble detached in 1836) . Muskingum
Perry and Morgan (Washington added in 1836). Pike, Scioto and Lawrence (Jackson added in 1834) Portage Richland
Matthias Shepler Leicester King . Leicester King
Speaker Clerk Sergeant-at-Arms
MEMBERSHIP OF THE OHIO SENATE FOR ONE HUNDRED YEARS .- Continued.
.
Counties Represented.
The Thirty-seventh General Assembly.
The Thirty-eighth General Assembly.
The Thirty-ninth General Assembly.
The Fortieth General Assembly.
The Forty-first General Assembly.
Adams, Brown and Scioto ...... Adams, Highland and Fayette .. Athens, Meigs, Lawrence and Gallia Athens and Meigs (Lawrence and Gallia detached in 1841) .. Ashtabula and Geauga. Ashtabula and Lake. Belmont (Harrison added in
1841) Butler and Preble .. Carroll and Columbiana. Champaign, Logan and Union. Clark, Logan and Champaign ... Clermont Clermont, Brown and Clinton ... Coshocton, Knox and Holmes (Coshocton detached in 1844). Cuyahoga (Geauga added in 1841)
Delaware, Marion, Crawford and Union (Marion detached in 1844)
- Fayette, Madison and Greene ... Fairfield and Hocking ... Fairfield and Pickaway. Franklin and Pickaway Franklin, Madison and Clark. . .
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.