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 16

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 16


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


Gallia, Lawrence and Scioto. Guernsey and Monroe. Hamilton


Harrison and Tuscarawas. Highland and Clinton. Holmes and Tuscarawas. ... Huron (Erie added in 1840) Jefferson (Harrison added 1844)


Convened December 3, 1838.


Convened December 2, 1839.


Convened December 7, 1840.


Convened December 6, 1841. and July 25, 1842.


Convened December 5, 1842.


Chas. W. White.


Jno. Glover.


Jno. Glover.


Wm. Robbins.


Wm. Robbins.


Abraham Van Vorhes. Benj. Wade Jr.


Robt. H. Miller. Robt. Hazeltine. Chas. M. Atten. Benj. Stanton.


Jas. Loudon.


John Johnson. Seabury Ford.


Jos. Mccutchen.


Nelson Franklin.


Jos. Ridgway, Jr. Simeon Nash. Wm. C. Walton. Oliver Jones. Jas. J. Faran.


Jacob B. Koch. Jno. Fuller. Jas. Mitchell.


164


Membership of the Ohio Senate for One Hundred Years.


THE OHIO HUNDRED YEAR BOOK.


Abraham Van Vorhes ..


Benj. F. Wade.


Benj. Bissell.


Benj. Bissell.


Thos. Shannon. Robt. Hazeltine


Chauncey Dewey .. Robt. Hazeltine


Joseph Thompson, Jr .. Dowty Utter Jno. H. James.


Dowty Utter


Jas. Mathews.


Jas. Mathews


Simon Fuller.


Benj. F. Allen.


Benj. F. Allen.


Aaron Harlan. Sam'l Spangler ..


Jno. L. Green


Wm. Scott ..


Wm. Scott ..


Geo. W. Holmes. Jas. J. Faran.


Thos. Patterson ..


Benj. Ream .. Jos. M. Root.


Josiah Tracy Jas. Mitchell.


Bryam Leonard


Bryam Leonard.


Seabury Ford ..


Jas. H. Godman.


Sam'l Spangler.


Alex. Waddle Simeon Nash. Wm. C. Walton. Geo. W. Holmes. Jas. J. Faran.


Benj. Ream. Jos. M. Root.


Jas. Mitchell.


Jas. Mitchell.


Griffith Foos, Jr


Richard Lord.


Jas. H. Godman.


Aaron Harlan. Sam'l Spangler ..


Jno. L. Green


Wm. C. Walton. Geo. W. Holmes.


· Wm. Oliver. Jno. Brady. Isaiah Morris.


Josiah Tracy.


Sam'1 Stokely.


Thos. Shannon. .


Thos. Shannon. Jno. Saylor.


Jno. Saylor


Joseph Thompson, Jr .. Dowty Utter Jos. Vance ..


Joseph Thompson, Jr .. Dowty Utter Jos. Vance ..


Chas. M. Atten. Benj. Stanton.


Dowty Utter


Dowty Utter


Richard Lord.


Sam'l Spangler. Jno. L. Green Alex. Waddle.


Geo. W. Holmes. Jas. J. Faran. Jno. Brady. Thos. Patterson.


in


Jas. Rogers.


Simeon Nash


Simeon Nash.


Benj. Wade, Jr.


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.


Licking


Richard Stadden.


Richard Stadden.


Burrell B. Taylor ..


Burrell B. Taylor .....


Jas. Parker.


Curtis Bates .. Heman Birch


Jno. E. Hunt. Heman Birch


Jno. E. Hunt ... Jas. S. Carpenter.


Jacob Clark .... Jas. S. Carpenter.


Jacob Clark. Josiah Harris.


Wm. I. Thomas.


Wm. I. Thomas.


Wm. I. Thomas.


Wm. I. Thomas.


Jos. S. Updegraff.


Montgomery (Warren added in 1844)


Muskingum Perry, Morgan and Washington


Portage (Summit added in 1840) Portage Richland


Simon Perkins, Jr. Wm. McLaughlin.


Wm. McLaughlin.


Thos. W. Bartley.


Thos. W. Bartley.


J. I. Vanmeter


Jno. Hough.


Jno. Hough.


Allen Latham.


Allen Latham.


Wm. Craighill. Jacob Hostetter


Wm. Craighill.


John Goodin ...


Jacob Hostetter


Jacob Hostetter


David Tod. Geo. J. Smith.


David Tod. Geo. J. Smith.


Jno. Crowell. Isaac S. Perkins.


Jno. H. Harris.


Jno. Goodin. Jacob Hostetter Jno. Crowell. Isaac S. Perkins Jno. H. Harris ..


Moses McAnelly. Samuel Lahm. Eben Newton. Wm. H. P. Denny. Chas. Wolcott.


Number of Senators in each General Assembly.


36


36


36


35


Jas. J. Faran ... Thos. J. Morgan .. Geo. Knupp ..


Jas. J. Faran. Thos. J. Morgan. Geo. Knupp.


Membership of the Ohio Senate for One Hundred Years.


165


THE OHIO HUNDRED YEAR BOOK.


Speaker Clerk Sergeant-at-Arms


Convened December 3, 1838.


Convened December 2, 1839.


Convened December 7, 1840.


Convened December 6, 1841. and July 25, 1842.


Convened December 5, 1842.


Lucas. Wood and Williams (Hancock, Henry, Paulding, Putnam, Allen, Hardin, Shelby and Van Wert added in 1840) Medina and Lorain Miami, Darke, Mercer (Shelby added in 1840, Mercer detached in 1844) .


Henry Shideler. Sam'l J. Cox .. Wm. Hawkins ..


Henry Shideler.


Jos. Barnett ... Jas. Henderson ..


Jos. Barnett .. Jas. Henderson.


Jos. Barnett. Jas. Henderson. Alex. McConnell.


Jas. Henderson. Isaac Humphreys ..


Isaac Humphreys.


Alex. McConnell.


Jno. Ritchey. Elisha N. Sill.


Jno. Ritchey. Jno. E. Jackson.


Gregory Powers.


Elisha N. Sill


Wm. McLaughlin


Ross, Pike and Jackson (Hock- ing added in 1841)


Seneca and Sandusky (Wood, Ottawa and Hancock added in 1840, Crawford in 1844) Stark Trumbull


Warren (Greene added in 1844). Wayne


Jacob Ihrig ...


Jacob Ihrig. ..


Wm. Hawkins .. Caleb J. McNulty .. Thos. W. Mansfield


Wm. McLaughlin ..... Caleb J. McNulty .. Sam'l Burwell


Wm. J. McLaughlin .... Caleb J. McNulty .. .. Sam'l Burwell


35


.


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


Counties Represented.


The Forty-second General Assembly.


The Forty-third General Assembly.


The Forty-Fourth General Assembly.


The Forty-fifth General Assembly.


The Forty-sixth Gener.I Assembly.


Adams, Highland and Fayette ( Fayette detached in 1844, Pike in 1845).


Allen, Putnam, Mercer, Van Wert, Defiance, Paulding, Williams and Henry. Athens and Meigs ... Ashtabula and Lake.


Belmont and Harrison.


Butler and Preble ...


Champaign, Logan and Union .. Clermont, Brown and Clinton ...


Columbiana Coshocton and Knox. Coshocton and Guernsey. Cuyahoga and Geauga .. Delaware and Crawford. Fairfield and Pickaway .. Franklin, Madison and Clark ... Greene, Fayette and Clinton. Gallia, Lawrence and Scioto. Guernsey and Monroe


Hamilton


Holmes and Tuscarawas. Huron and Erie. Jefferson and Carroll Jefferson and Harrison Licking


Lucas, Williams, Henry, Pauld- ing, Putnam, Van Wert, Allen and Hardin


Lucas. Wood, Hancock and Ot- tawa


Medina and Lorain. Miami, Darke, Mercer and Shelby ....


Montgomery and Warren .. Muskingum . Perry, Morgan and Washington | Aaron Johnson


Convened December 4, 1843.


Convened December 2, 1814.


Convened December 1, 1845.


Convened December 7, 1846.


Convened December 6, 1847.


Jno. M. Barrere


Jno. M. Barrere


Tilberry Reid


Tilberry Reid


Jonas R. Emrie.


Sabirt Scott. Horace Horton.


Abraham Van Vorhes .. Wm. L. Perkins


Abraham Van Vorhes . Wm. L. Perkins


Wm. L. Perkins


Wm. L. Perkins


Brewster Randall.


Robt. H. Miller


Benj. Mackall


Benj. Mackall


Ed. Archbold.


Jas. B. King. Joshua Judy.


Tas. Louden


Jas. Loudon


Dowty Utter


Dowty Utter


Benj. Evans.


Wm. H. Baldwin


Wm. H. Baldwin


Chas. M. Aten


Jno. Martin


Jno. Martin


Fisher A. Blockson.


Jno. Johnson


French W. Thornl .


Seabury Ford ·


Thos. W. Powell


Jas. Eaton Edson B. Olds


Jas. Eaton. Edson B. Olds.


Jennett Stutson


Franklin Corwin.


Wm. Kendall.


Moses Gregory Wm. Armstrong


Wm. Armstrong


David Disney Oliver Jones


Oliver Jones . Jas. H. Ewing


Jas. H. Ewing


Nicholas Spindler


Chas. P. Squire


Ephraim R. Eckley.


Jno. Hastings


Sam'l Winegarner


Jno. W. Watters.


Jno. W. Watters.


Chas. O'Neil Jno. Codding


Jno. O'Ferral


Chas. Anderson David Chambers Aaron Johnson


( 'has. Anderson Chas. B. Goddard Rufus E. Harte , ..


Wm. M. Wilson ·


Jno. O'Ferral . Jno. Hopkins Chas. B. Goddard


Rufus E. Harte .


Wm. M. Wilson. Jno. Hopkins. Chas. B. Goddard. Isaac Haines.


166


Membership of the Ohio Senate for One Hundred Years.


THE OHIO HUNDRED YEAR BOOK.


Peter B. Ankeny. Franklin T. Backus.


Moses Kelley Jas. Mccutchen


Moses Kelley Thos. W. Powell


Jno. Chaney .


Jno. Chaney Alfred Kelly


Jennett Stutson


Burnam Martin


Burnam Martin


Jos. J. Coombs


Jos. J. Coombs


Chas. Reemelin


Chas. Reemelin. Jas. H. Ewing. Nicholas Spindler. Thos. Hamilton. Alden J. Bennett.


Jno. Hastings. Sam'l Winegarner.


Jas Parker


Willard Warner


Willard Warner


Chas. W. O'Neil Jno. Codding


Jesse Wheeler Nathan P. Johnson


Jesse Wheeler. Nathan P. Johnson.


Josiah Harris


Jas. S. Updegraff Jos Barnett David Chambers


Alfred Kelly


Moses Gregory .


David Disney Oliver Jones Jacob B. Koch


Jacob B. Koch


Jacob B. Koch Tno. R. Osborn


Jno. Fuller Ephraim R. Eckley


Jno. R. Osborne Ephraim R. Eckley Jno. Hastings .


Ephraim R. Eckley


Jno. Hastings


Alfred P. Edgerton Jno. Welch


Robt. H. Miller Robt. Hazeltine Ino. Gabriel, Jr


Tas. B. King .; Jno. Gabriel, Jr


Jas. B. King .


Ira A. Bean


Tas. B. King . Ira A. Bean .


Chas. M. Aten .


French W. Thornh Seabury Ford


`Nelson Franklin Jos. Ridgwey, Jr


Alfred P. Edgerton


Jno. Welch


.


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


Counties Represented.


The Forty-second General Assembly.


The Forty-third General Assembly.


The Forty-fourth General Assembly.


The Forty-fifth General Assembly.


The Forty-sixth General Assembly.


Convened December 4, 1843.


Convened December 2, 1844.


Convened December 1, 1845.


Convened December 7, 1846.


Convened December 6, 1847.


Portage and Summit .. Richland Ross, rike, Jackson and Hock- ing


Jno. E. Jackson Thos. W. Bartley


Wm. Wetmore


Thos. W. Bartley


Wm. Wetmore Jos. Newman


Asahel H. Lewis Jos. Newman


Asahel H. Lewis. Barnabas Burns.


Jno. Crouse, Jr


Jno. Crouse, Jr


John Madeira


John Madeira


Wesley Claypool.


Seneca, Sandusky, Wood, Ot- tawa, Hancock and Crawford. Stark


Moses McAnelly Samuel Lahm Eben Newton Wm. H. P. Denny Chas. Wolcott


Amos E. Wood Dan'l Groff Sam'l Quinby


Dan'l Groff


Sam'l Quinby


Henry Cronise Jno. Graham Jno. T. Beaver


Henry Cronise. Jno. Graham. Jno. T. Beaver ....


Warren and Greene. Wayne


Levi Cox


Levi Cox


Jos. Willford


Andrew H. Byers.


Number of Senators in each General Assembly,


36


36


36


36


36


Speaker Clerk . . Sergeant-at Arms


Thos. W. Bartley Dan'l A. Robertson Sam'l Morrison


David Chambers Oviatt Cole Oliver P. Stidger


Seabury Ford · Oviatt Cole Wm. M. Patterson .


Edson B. Olds Jno. G. Breslin Robt Mullen


Chas. B. Goddard. Albert Galloway. Columbia Downing.


.


Membership of the Ohio Senate for One Hundred Years.


167


THE OHIO HUNDRED YEAR BOOK.


Amos E. Wood


Trumbull


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


Counties Represented.


The Forty-seventh General Assembly.


The Forty-eighth General Assembly.


The Forty-ninth General Assembly.


Adams, Highland and Pike ... Allen, Putnam, Mercer, Van Wert, Defiance, Paulding, Williams and Henry. Athens and Meigs. Ashtabula and Lake. Belmont and Monroe. Brown and Clermont. Butler Carroll and Tuscarawas. Champaign, Logan, Union and Hardin Champaign, Clark and Madison. Coshocton and Guernsey .. Clinton, Fayette and Greene ..


Clinton, Greene and Warren.


Columbiana and Mahoning. Cuyahoga and Geauga (Geauga detached in 1849) Fairfield, Perry and Hocking. Fayette and Highland .. Franklin and Delaware. Gallia, Jackson, Lawrence and Scioto Gallia, Jackson, Athens and Meigs. Hamilton "


Hancock, Seneca and Wyandot. Huron and Erie. Jefferson and Harrison Knox and Holmes Licking Logan, Hardin, Union (Marion added in 1850) Lucas, Wood, Henry, Sandusky and Ottawa. Medina and Lorain. Miami, Darke and Shelby .. Montgomery and I'reble. Muskingum Perry, Morgan and Washington.


Portage and Summit .. Richland (Crawford added in 1849) Ross and Hocking ... Ross and Pickaway Scioto, Lawrence, Adams and Pike


Convened December 4, 1848.


Jonas R. Emrie.


Saibirt Scott ...


Horace S. Horton


Brewster Randall Ed. Archbold.


Benj. Evans.


Valentine Chase.


Alden J. Bennett.


Joshua Judy ..


Harvey Vinal


Peter B. Ankeney.


Franklin Corwin


Fisher A. Blocksom ... Franklin T. Backus. Henry C. Whitman.


Wm. Dennison, Jr


Wm. Kendall


Jno. H. Dubbs .. Jas. H. Ewing


Joel W. Wilson.


Sam'l T. Worcester.


Pickney Lewis ..


Asa G. Dimmock. Sam'l Patterson.


Jas. Myers .. Harrison G. Blake.


Jas. Myers .. Harrison G. Blake.


Jacob S. Conklin.


Geo. D. Hendricks .. Chas. C. Converse.


Geo. W. Barker. Lucian Swift ..


Barnabas Burns.


Chauncey N. Olds. Wm. Salter.


Convened December 2, 1850.


Jas. Cunningham. Horace S. Horton. Brewster Randall.


Wm. P. Simpson. Wn. Howard. Jonathan Kilborn.


Ephraim R. Eckley.


Harvey Vinal. Andrew Ferguson.


David Linton.


Fisher A. Blocksom.


Henry B. Payne.


Andrew Foust. Ruel Beeson. Abraham Thompson.


Wm. Dennison, Jr.


Horace S. Horton


Jno. H. Dubbs.


Wm. Johnson. Lewis Broadwell.


Joel W. Wilson


Sam'l T. Worcester


Pickney Lewis ...


Lawrence Van Buskirk.


Jno. C. Alward. Wm. Lawrence.


Jas. Myers. Aaron Pardee. Jas. H. Hart. Moses B. Walker. Chas. C. Converse. Geo. W. Barker. Darius Lyman. Barnabas Burns.


Jos. H. Geiger. Wm. Salter.


168


Membership of the Ohio Senate for One Hundred Years.


THE OHIO HUNDRED YEAR BOOK.


Horace S. Horton. Wm. S. Hatch.


Lewis Broadwell. Michael Brackley. Earl Bill. Pickney Lewis.


Asa G. Dimmock. Sam'l Patterson .. Wm. Lawrence.


Jacob S. Conklin.


Geo. D. Hendricks. Chas. B. Goddard. Isaac Haines. Lucian Swift. Barnabas Burns. Wesley Claypool.


Convened December 3, 1849.


Jas. Cunningham.


Horace S. Horton.


Brewster Randall. .. Wm. P. Simpson Wm. Howard ..


Valentine Chase


Ephraim R. Eckley.


. Harvey Vinal. Andrew Ferguson.


Aaron Harlan.


Fisher A. Blockson.


Henry B. Payne. Henry C. Whitman.


Ruel Beeson ..


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


Counties Represented.


The Forty-seventh General Assembly.


The Forty-eighth General Assembly.


The Forty-ninth General Assembly.


Stark


Trumbull and Geauga ..


Wayne and Ashland


Andrew H. Byers.


Andrew H. Byers ..


Jno. Schertzer. Milton Sutliff. Geo. W. Bull.


Number of Senators in each General Assembly


36


38


37


Speaker Clerk


Brewster Randall ...... Jno. R. Knapp, Jr. Jas. Arnold ..


·


* Harrison G. Blake .. Chas. L. Convers. Jno. R. Knapp, Jr. L. L, Rice ..


Chas. C. Convers ... Henry A. Swift. *Jas. A. Scranton. Herman P. Pike.


*Harrison G. Blade resigned Jan. 1850. Chas. C. Convers elected in his stead.


*Jas. A. Scranton, deceased March 18, 1851. Herman P. Pike elected in his stead.


-


Membership of the Ohio Senate for One Hundred Years.


169


THE OHIO HUNDRED YEAR BOOK.


Sergeant-at-Arms


Convened December 4, 1848.


Convened December 3, 1849.


Convened December 2, 1850.


Jno. Graham. Jno. F. Beaver.


John Graham Jno. F. Beaver.


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


Districts.


The Fiftieth General Assembly.


The Fifty-first General Assembly.


The Fifty-second General Assembly.


The Fifty-third General Assembly.


The Fifty-fourth General Assembly.


Regular Session Convened January 5, 1852.


Adjourned Session Convened November 15, 1852.


Regular Session Convened January 2, 1854. Adjourned Session (None.)


Regular Session Convened January 7, 1856.


Regular Session Convened January 4, 1858.


Regular Session Convened January 2, 1860.


Adjourned Session Convened January 7, 1861.


1st District-Hamilton county ..


Edwin L. Armstrong ... Adam N. Riddle .. Jno. L. Vattier.


Geo. H. Pendleton .... Jno. Schiff. Wm. F. Converse ..


Granville W. Stokes ...


David Heaton.


Lauren Smith. .


Thomas Moore.


David A. Cox ...


Henry Shideler ..


Felix Marsh ..


Henry Shideler.


Fletcher T. Cuppy.


Sanders W. Johnston ... Jno. Fudge.


Isaac S. Wright.


Nelson Rush.


Jas. T. Winans


Jno. Q. Smith.


Sam'l E. Hibben


Jno. M. Barrere.


Jacob Hyer.


W. H. Safford.


Wm. O. Collins.


Oscar F. Moore.


Thos. McCauslin.


H. B. Bundy


Geo. Corwine.


Wm. Newman.


Alonzo Cushing


Lewis Anderson ..


Chauncey G. Hawley ...


Patrick Murdock


T. R. Stanley.


Newton D. Schleich.


John Cradlebaugh


Samuel Bartlett


Alfred Kelly.


Augustus Perrill.


Augustus Perrill.


Jno. D. Burnett.


Rankin Walkup.


Jno. J. Williams.


Wm. Lawrence


Harley Laflin ..


Moses D. Hardy.


David Greene ...


Ezekiel Vanatta.


T. B. Fisher. W. P. Sprague. Chas. W. Potwin.


170


Membership of the Ohio Senate for One Hundred Years.


THE OHIO HUNDRED YEAR BOOK.


*Wm. Hawkins, vice Cautious Covey, deceased.


Wm. E. Finck. Hugh J. Jewett.


Adjourned Session Convened January 5, 1857.


Stanley Matthews. Geo. H. Holmes. Wm. F. Converse.


Wm. S. Hatch. A. B. Langdon. Chas. Thomas.


Thos. W. Key. Geo. W. Holmes. E. A. Ferguson.


Jonathan Kilbourne ...


M. H. Davis ..


Chambers Baird.


Wm. R. Kincaid.


Chilton A. White.


Lot L. Smith ..


Lot L. Smith


Jno. T. Brazee.


Newton D. Schleich ...


Henry W. Smith


Jos. C. Brand.


Sam'l S. Henkle


R. A. Harrison. Hardesty Walker.


Jno. McClure.


Wm. H. Lawder


Isaac N. Gard.


C. H. Gatch.


Cornelius S. Hamilton ..


Eli A. Spencer ....


Adjourned Session Convened January 3, 1859.


2d District - Butler and Warren counties . 3d District - Montgomery and Preble counties 4th District - Clermont and Brown counties .. 5th District - Greene, Clinton and Fayette counties. 6th District - Ross and Highland counties 7th District - Adams, Pike, Sci- oto and Jackson counties .. 8th District - Lawrence, Gallia, Meigs and Vinton counties .... 9th District - Athens, Hocking and Fairfield counties. 10th District - Franklin and Pickaway counties . 11th District - Clark, Champaign and Madison counties. 12th District - Miami, Darke and Shelby counties 13th District - Logan, Union, Marion and Hardin counties .. 14th District - Washington and Morgan counties 15th District - Muskingum and Perry counties


*Wm. Hawkins.


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


Districts.


The Fiftieth General Assembly.


The Fifty-first General Assembly.


The Fifty-second General Assembly.


The Fifty-third General Assembly.


The Fifty-fourth General Assembly.


Regular Session Convened January 5, 1852.


Regular Session Convened January 2, 1854.


Regular Session Convened January 7, 1856.


Regular Session Convened January 4, 1858.


Regular Session Convened January 2, 1860.


Adjourned Session Convened November 15, 1852.


Adjourned Session (None.)


Adjourned Session Convened January 5, 1857.


Adjourned Session Convened January 3, 1859.


Adjourned Session Convened January 7, 1861.


16th District - Delaware and Licking counties 17th District - Knox and Mor- row counties . 18th District - Coshocton a n d Tuscarawas counties 19th District -Guernsey and Monroe counties


Jno. C. Alward.


Charles Follett.


Dan'l Gardiner.


W. P. Reid.


Thos. C. Jones.


Laurence Van Buskirk.


Jno. T. Creigh.


Robert C. Kirk.


Davis Miles.


Wm. Bonar.


Jno. D. Rich.


Heslip Williams ..


Edwin Burnet ..


Abner L. Cass.


Armistead T. Ready.


Jno. Ferguson ...


Wm. Lawrence


M. Morron.


Stephen Potts.


Chas. Warfel.


Isaac Holloway


Marshall McCall.


Jno. Beatty


#Thomas W. Chapman ..


Geo. Harsh.


Jas. Mckinney.


Jos. F. Williams.


J. D. Cattell.


Jos. C. McCleary.


Anson L. Brewer.


Jno. I. Todd ..


Ira Norris ..


Robt. W. Tayler.


Robt. W. Tayler ..


J. Donalson Cox.


Laban S. Sherman. ..


Laban S. Sherman J. A. Foote, .


Lester Taylor. Hiram Griswold.


Darius Caldwell. Wm. Slade, Jr ..


Jno. F. Morse. Theo. Preck.


Harvey Rice.


Ransom A. Gillett. ..


Wm. H. Upson.


O. P. Brown ..


Geo. P. Ashmun.


Jas. A. Garfield. Jas. Monroe.


Aaron Pardee.


N. S. Townsend.


Herman Canfield


Herman Canfield


D. J. Perry


Benj. Eason.


John Mack.


Dan'l Riblett.


Jos. Musgrave.


Jas. Cantwell.


Sam'1 Glass.


Elihu P. Hill.


A. G. Sutton.


Ralph P. Buckland.


Ralph B. Buckland ..... Robt. McKelly


Thos. J. Orr.


Membership of the Ohio Senate for One Hundred Years.


+Vice Francis J. Meyer, Jan. 7.


171


THE OHIO HUNDRED YEAR BOOK.


23d District - Trumbull and Mahoning counties 24th District - Ashtabula, Lake and Geauga counties .. 25th District - Cuyahoga county 20th District - Portage and Sam- mit counties 27th District - Medina and Lo- rain counties 28th District - Wayne and Holmes counties 29th District - Ashland and Ricnland counties


30th District - Huron, Erie, Sandusky and Ottawa countics 31st District - Seneca, Crawford and Wyandot counties.


Joel W. Wilson.


Robt. Lee.


Jas. Lewis. ..


Jas. Hockinberry


Jos. Willford.


Gco. Rex.


F. D. Parish.


.


Western T. Sin Clair . . 20th District - Belmont and Harrison counties Sam'1 G. Peppard. 21st District - Carroll and Stark D. Allen. counties . Robert J. Atkinson 22d District - Jefferson and Co- Robert J. Atkinson lumbiana counties


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


Districts.


The Fiftieth General Assembly.


The Fifty-first General Assembly.


The Fifty-second General Assembly.


The Fifty-third General Assembly.


The Fifty-fourth General Assembly.


Regular Session Convened January 5, 1852.


Regular Session Convened January 2, 1854.


Regular Session Convened January 7, 1856.


Regular Session Convened January 4, 1858.


Regular Session Convened January 2, 1860.


Adjourned Session Convened November 15, 1852.


Adjourned Session. Convened None.


Adjourned Session. Convened January 5, 1857.


Adjourned Session. Convened January 2, 1859.


Convened Adjourned Session. January 7, 1861.


32d District - Mercer, Auglaize, Allen, Van Wert, Paulding, Defiance and Williams counties 33d District - Hancock, Wood. Lucas, Fulton, Henry and Putnam counties


Jno. Taylor.


Jno. Taylor.


Ed. M. Phelps


Ed. M. Phelps.


Edward Foster.


Wm. Mungen ...


Sam'l H. Steedman ....


Wm. S. Lunt ..


Josiah N. Westcott .... ·


Geo. Laskey.


Number of Senators in each General Assembly ..


35


35


35


35


35


President and Lieutenant-Gover -- nor Clerk .. Sergeant-at-Arms


Wm. Medill. Chas B. Flood. Rezin Watson.


Jas Myers .. Chas. B. Flood. Albert G. Welch.


Thos. H. Ford. Wm. T. Bascom. Jno. H. Faxon.


Martin Welker. Chas. W. Blair. L. Hutchins.


Robt. C. Kirk Dudley W. Rhodes. Wm. M. Green.


172


Membership of the Ohio Senate for One Hundred Years.


THE OHIO HUNDRED YEAR BOOK.


.


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


Counties Represented.


The Fifty-fifth General Assembly.


The Fifty-sixth General Assembly.


The Fifty-seventh General Assembly.


The Fifty-eighth General Assembly.


The Fifty-ninth General Assembly.


Regular Session Convened January 6, 1862.


Regular Session Convened January 4, 1864.


Regular Session Convened January 1, 1866.


Regular Session Convened January 6, 1868.


Regular Session Convened January 3, 1870.


Adjourned Session Convened January 6, 1863.


Adjourned Session Convened January 3, 1865.


Adjourned Session Convened January 2, 1867.


Adjourned Session Convened November 23, 1868.


Adjourned Session Convened January 3, 1871.


1st District - Hamilton county ..


..


66


..


2d District - Butler and Warren counties


3d District - Montgomery and Preble counties


Lewis B. Gunckel


Jno. Johnston


Jas. Louden


S. F. Dowdney


S. F. Dowdney


Learner B. Leeds.


Mills Gardner


Jno. F. Patton


A. W. Doan


S. N. Yoaman


Moses D. Gatch.


Geo. W. Roby


Job. E. Stevenson .


Silas Irion


H. L. Dickey


Jno. Woodbridge.


Benj. F. Coates


Jno. T. Wilson ..


Jno. T. Wilson


Jas. Emmett


Jas. Emmett.


Henry S. Neal


Henry S. Neal


Jas. Bradbury


Homer Jones


H. M. Onderdonk.


Alfred McVeigh


Jno. M. Connell


W. R. Golden


W. R. Golden


Michael A. Daugherty.


Augustus Perrill .


Geo. L. Converse


A. T. Walling


Robt. Hutcheson


Adin G. Hibbs.


Samson Mason


A. P. Howard


Toland Jones


J. W. Kiefer


Aaron P. Howard.


Wm. B. McLung


#L. B. Gunckel.


J. E. Cummins


Jno. L. Winner


Jno. L. Winner.


Jno. Hood


Wm. H. West


P. B. Cole


S. Kraner


Jno, Bartram.


Membership of the Ohio Senate for One Hundred Years.


173


THE OHIO HUNDRED YEAR BOOK.


*Vice Thos. H. Weasner, resigned.


*Vice David J. Mangy, deceased.


W. M. Bateman


S. L. Hayden


*Joshua H. Bates.


G. B. Hollister


N. C. McFarland


W. H. Campbell


*Lewis D. Campbell. { Durbin Ward.


A. G. McBurney


A. G. McBurney


Lewis B. Gunckel


A. L. Harris


Jonathan Kenney


Peter Odlin.


4th District - Clermont and Brown counties


5th District - Greene, Clinton and Fayette counties ... 6th District - Ross and Highland counties


7th District - Adams, Pike, Sci- oto and Jackson counties ... 8th District - Lawrence, Gallia, Meigs and Vinton counties .... 9th District - Athens, Hocking and Fairfield counties .. 10th District - Franklin and Pickaway counties


11th District - Clark, Cham- paign and Madison counties ... 12th District-Miami, Darke and Shelby counties .. 13th District - Logan, Union, Marion and Hardin counties ...


Benj. Eggleston Thos. H. Whetstone .. Wm. S. Grovesbeck


Benj. Eggleston ..


Thos. H. Whetstone .


T. R. Briggs H. Kessler J. F. Torrence .


Thos. H. Yeatman. Michael Goepper. Sam'l F. Hunt. Nathan Lord, Jr.


.


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


Counties Represented.


The Fifty-fifth General Assembly.


The Fifty-sixth General Assembly.


The Fifty-seventh General Assembly.


The Fifty-eighth General Assembly.


The Fifty-ninth General Assembly.


14th District-Washington, Morgan and a part of Noble counties 15th District - Muskingum and Perrv counties 16th District - Delaware and Licking counties


28th District - Wayne and Holmes counties .. 17th District - Knox and Mor- row counties 18th District - Coshocton and Tuscarawas counties 19th District - Guernsey and Monroe counties 20th District-Belmont and Har- rison counties 21st District - Carroll and Stark counties .. 22d District - Jefferson and Co- lumbiana counties 23d District - Trumbull and Ma- honing counties 24th District - Ashtabula, Lake and Geauga counties. 25th District - Cuvahoga county 26th District - Portage and Sum- mit counties 27th District - Medina and Lo- rain counties 29th District-Ashland and Rich- land counties


§Vice Luther Day, resigned.


Regular Session: Convened January 6, 1862.


Regular Session. Convened January 4, 1864.


Regular Session: Convened January 1, 186b.


Regular Session. Convened January 6, 1868.


Regular Session. Convened January 3, 1870.


Adjourned Session Convened January 6, 1863.


Adjourned Session Convened January 3, 1865.


Adjourned Session Convened January 2, 1867.


Adjourned Session Convened November 23, 1968.


Adjourned Session Convened January 3, 1871.


W. P. Sprague


Wm. F. Curtis


S. S. Knowles


Abraham Simmons ..


Rodney M. Stimson.




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.