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

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 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.