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.