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 21
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
Sam'l Watt.
Oden Hayes .. Hiram Thompson ..
D. B. Kinney. Lucien B. Lathrop.
James Moore ...
David Houston.
Jas. Rayburn Geo. Pow .. P. B. Cole. Jas. C. Johnson.
·
Marion Medina Meigs
H. S. Mayo ..
Ottawa Paulding Perry
Emery D. Potter. Nathan M. Landis .. Jno. Lidey ..
David Dresbach. Isaac Larimer ... C. N. Olds ... Jno. Foster ...
Dan'l Cockerill. Geo. Sheldon ...
Membership of the Ohio House of Representatives for One Hundred Years.
Elias Nigh ..
Freeborn Potter
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS. - Continued.
Counties Represented.
The Forty-sixth General Assembly.
The Forty-seventh General Assembly.
The Forty-eighth General Assembly.
The Forty-ninth General Assembly.
The Fiftieth General Assembly.
P
Convened December 6, 1847.
Convened December 4, 1848.
Convened December 3, 1849.
Convened December 2, 1850.
Regular Session Convened January 5, 1852. Adjourned Session Convened November 15, 1852.
Richland
Jos. Musgrave ..
Sam'l Myers ...
Sam'l Myers ...
Wm. Bushnell.
Dan'l Brewer ..
Dan'l Brewer.
Miller Moody ...
Clark H. Ward.
Ross
Jos. A. Greene.
Chauncey N. Olds ..
Milton L. Clark
Jno. Cochran ...
Alex. S. Boys. Stephen D. Foulke.
Sandusky
Matthew M. Coe ..
Isaac Van Doren.
Eber Wilson ..
Eber Wilson ..
Isaac Knapp.
Scioto
Elias Nigh ..
Joshua Hambleton.
Jas. Rogers.
Oscar F. Moore.
Seneca
Warren P. Noblc.
Jno. G. Breslin.
Jno. G. Breslin.
Jacob Decker ..
Jacob Dccker.
Shelby
Jacob S. Conklin
Luther Monfort ..
Geo. Ward ....
Jno. Lenox ...
R. C. Poland.
Stark
Jno. S. Cock ...
Benj. F. Leiter.
Benj. F. Leiter.
Sam'l Kryder.
Jacob W. Smith.
Amos Seward.
Sam'1 W. McClure.
Henry S. Spelman
Nathaniel Finch
Noah M. Humphrey.
Summit
Peter Voris ..
Isaac Lee
Jno. Hutchins.
M. C. Bradley.
Albert G. Riddle
Albert G. Riddle.
G. H. Kent ...
Ezra Brainerd ...
Jno. Manful.
Jno. H. Tripp.
Jos. W. Newburg.
Tuscarawas
Geo. Hardesty.
Thos. J. Frazer.
Thos. ). Frazer.
Union
Jesse C. Phillips.
J. S. Copeland ..
J. S. Copeland ..
P. B. Cole.
P. B. Cole. F. C. Le Blond.
Warren
Robert Wilson ..
Jno. A. Dodds.
Jno. A. Dodds.
Jesse D. Ward.
Washington
Geo. W. Barker ..
Seth Woodford.
Seth Woodford.
Josiah H. Hitchcock.
Wayne
Michael Totten.
Abraham Franks, Jr Jacob Miller ..
Geo. W. Bull
Clinton Wilson
Clinton Wilson.
Benj. P. Metcalfe.
Chas. P. Edson.
S. S. Sprague.
Wm. H. Snook.
Thos. S. C. Morrison.
Williams Wood
Emery D. Potter ..
Isaac Van Doren
Eber Wilson.
Eber Wilson.
Sam'l Hollingshead.
Wyandot
Machias C. Whiteley ....
Machias C. Whitely ...
Machias C. Whitely.
Henry Bishop.
David Snodgrass.
Speaker Clerk
Jos. S. Hawkins ... Henry A. Swift. Achilles Scatterday .....
Stanley Matthews .. David Watt.
Benj. F. Leiter. Chas. W. Blair .. Francis M. Bell.
Chas. W. Blair .. Wm. Mitchell.
Jas. C. Johnson. Geo. W. Johns. Jno. J. Robinson.
NOTE. - The names of representatives who stand for more than one county are frequently duplicated in the above tables.
214
Membership of the Ohio House of Representatives for One Hundred Years.
THE OHIO HUNDRED YEAR BOOK.
F. E. Stone.
Trumbull
Jno. Harrington.
Ezra Brainerd ..
S. S. Sprague ..
Wm. H. Snook ..
Van Wert
Cyrenus Elliott.
Chas. P. Edson
Jno. A. Dodds ... Ebenezer Batelle, Jr
Abraham Franks, Jr ...
Chas. R. Deming ..
Jno. F. Morse ..
Jno. G. Breslin.
Sergeant-at-Arms
Jno. Foster ..
Sam'l Lutz ...
Matthew S. Cook.
Wm. Bushnell.
W. A. Hutchins.
Sam'l Kryder.
Jos. Truesdale ..
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS. - Continued.
Counties Represented.
The Fifty-first General Assembly.
The Fifty-second General Assembly.
The Fifty-third General Assembly.
The Fifty-fourth General Assembly.
The Fifty-fifth General Assembly.
Regular Session Convened January 2, 1854.
Regular Session Convened January 7, 1856.
Regular Session Convened January 4, 1858.
Regular Session Convened January 2, 1860.
Regular Session Convened January 6, 1862.
Adjourned Session Convened. (None.)
Adjourned Session Convened January 5, 1857.
Adjourned Session Convened January 3, 1859.
Adjourned Session Convened January 7, 1861.
Adjourned Session Convened January 6, 1863.
Adams Allen Ashland
Jesse Ellis Chas. Crites Richard D. Emerson
Ashtabula
Jno. J. Elwell
Darius Ladwell
Wm. S. Deming
Uriah Hawkins
D. C. Allen
N. H. Van Vorhes
A. B. Monahan G. W. Andrews
J. W. Bayard. Chas. Boesel.
Belmont
E. V. Cleaver
Brown
Sam'l Findley WVm. P. Allen
Butler
Wm. B. Van Hook
Chris. Hughes
Robt. Christy
Silas Potts
Jason B. Roach
Amos E. Buss ..
Leonard Harsh. Anson P. Howard.
Clermont
Wm. West
Thos. Hitch
Jno. E. Myers
Clinton. Columbiana
Thos. D. Austin
Henry Hessin
Wm. P. Morris Jno. A. Pierson
Patrick Thompson
C. F. Sangster
Jas. Gamble
Crawford
Cuyahoga
Mordecai Bean Jas. Tousley
Jno Pittman Leaverett Johnson, dcd. Jno. Watson Isaac Brayton Geo. Mygott
Jno. C. Williamson
S. E. Blakeslee . Wm. nendren
Jno. Watson A. C. Gardner Jno. L. Winner Wm. D. Haymaker Jas. R. Hubbell
C. T. Blakeslee
Jno. L. Winner Calvin L. Noble . Raymond Burr
Chas. H. Babcock Seneca O. Griswold. Lewis B. Lott. Philetus W. Norris. Jas. R. Hubbell.
Membership of the Ohio House of Representatives for One Hundred Years.
THE OHIO HUNDRED YEAR BOOK.
Moses J. Fatterson ....
Chas. Post
J. P. Cowan
J. W. McFarren C. C. Marshall J. P. Cowan
Moses J. Patterson
Thos. K. Jacobs
Geo. McConnell
Jno. Taylor
Jno. Taylor. Abel Krum.
Athens Auglaize
Sam'l B. Pruden
N. H. Van Vorhes G. W. Andrews
G. W. Andrews
Isaac Welch
Isaac Welch
\V. S. Kennon, resign'd. R. E. Chambers.
J. S. West
Newton A. Devore
Enos. B. Fee.
Jas. F. Thompson Jno. McElwee
Chris. Hughes
Jno. McClellan.
Carroll Champaign Clark
Eph. R. Eckley Jas. M. Maitland WVm. Goodfellow Jno. P. Emery ..
Hiram Cable Jonathan Cheney
Jno. H. Littler
A. D. Rogers
Jno. J. Musson Jno. Howell
Richard D. Harrison. Jno, 4Ferguson.
Jno. O. Smith. J. W. Reilly, resigned. Jas. Boone. Andrew J. Wilkin.
Jno. R. Reisinger. Frank J. Dickman.
E. D. Burton
Darke Defiance Delaware
Evan Baker E. H. Leland Jno, Converse :
Addison P. Russell Jno. Hunter Moses Mendenhall
M. S. Pickelheimer David P. Quinn. Jacob A. Ambler
Bebee Truesdell J. K. Rukenbrod
Coshocton
Jos. N. Fellows .. Jno. R. Reisinger.
Tno. Pittman. R. C. Parsons ..
R. C. Parsons
David C. Vance. Jno. Monroe.
Abel Krum
Jno. Walkup
Wm. Sawyer, resigned. Jas. N. Turner Robt. Hamilton Jno. F. Games
J. T. Richardson
Alex. P. Miller
Elbridge G. Ricker
215
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS. - Continued.
Counties Represented.
The Fifty-first General Assembly.
The Fifty-second General Assembly.
The Fifty-third General Assembly.
The Fifty-fourth General Assembly.
The Fifty-fifth General Assembly.
Regular Session Convened January 2, 1854.
Regular Session Convened January 7, 1856.
Regular Session Convened January 4, 1858.
Regular Session Convened January 2, 1860.
Regular Session Convened January 6, 1862.
Adjourned Session Convened (None.)
Adjourned Session Convened January 5, 1857.
Adjourned Session Convened January 3, 1859.
Adjourned Session Convened January 7, 1861.
Adjourned Session Convened January 6, 1863.
Erie Fairfield
Harvey Fowler Sam'1 H. Porter
C. L. Burton
Thos. C. Furnald
Chas. B. Choate B. W. Carlisle
Jos. W. Pierce. Edson B. Olds.
Jas. Pursell,
Franklin
Hiram Hendren
Geo. M. Parsons
Wm. R. Rankin
Benj. L. Reese
Otto Dresel.
Alex. Thompson
Jas. H. Smith
H. S. Chaney
Geo. L. Converse
Geo. L. Converse.
Sam'l Durgin
Lucius Upham
Sam'l A. Raymond
Dennison Steele
Ezekiel Masters.
Alex. Logue
Jno. N. Clark.
Thos. Waugh
Geo. House
Jos Bradbury.
Lester Taylor
Lewis C. Todd.
Peter Hitchcock
Peter Hitchcock
Benj B. Woodbury.
Greene .
Guernsey
Thos. Oldham
Robt. Campbell
Hugh Broom, Jr
J. W. Watt
Jos. Ferrell.
Peter Zinn.
Hamilton
Henry B. Brown
E. F. Turpin
Jos. E. Egley ..
Jos. È Egley
Hunter Brooks
Tno Schiff
Geo. Keck.
Wm. Stanton.
Milton Saylor.
Jas. Huston.
Amzi McGill.
Henry Brachman.
Jos. F. Wright
Theodore Marsh.
Wm. Gribben.
Jonathan H. Sieg.
Jno. Latham
Benj. A. High.
N. H. Hixon.
High land
Wm. Miller
Reuben Heston
Geo. Johnson
Geo. Johnson Eli Glasgo C. B. Simmons
Manning Stiers Wm. S. Tannyhill Alex. McPherson
Manning Stiers. Dan'1 S. Uhl. Ezra Stewart.
Membership of the Ohio House of Representatives for One Hundred Years.
THE OHIO HUNDRED YEAR BOOK.
Hancock Hardin . Harrison Henry
Jno. F. Perkey
Peter A. Tyler
Elias G. Spelman
Eph. Clark
Jas Day
W. J. Jackson
Vance Robb, deceased.
David Brown . C. B. Miller, resigned .. John H. Jolly
Hocking Holmes Huro_1
Turner S. Gilbert Alfred R. Seger
E. J. Loveland Thos. Cook
B. W Carlisle
David Lyle
T. W. Bigony ...
Fayette
Jesse J. Worthington
Wm. H. Latham
R. M. Briggs, resigned.
Sam'l F. Kerr
Saml F. Kerr
Fulton Gallia Geauga
Jos. G. Gest
Moses D. Gatch
Moses D. Gatch
Aaron Harlan, resigned. A. M. Reed
Abraham Simmons
Francis Rea.
Patrick Rodgers
Wm. J. Flagg
Wm. J. Flagg.
Nelson Cross
Robt. Hosea
Aaron C. Bagley
Wm. M. Corry
Isaac C. Collins
Jos. Jonas
E. B. Langdon
E. B. Langdon
Jas. P. Holmes
Geo. C. Robinson
Chas. Thomas
Jno. P. Slough
Jos. F. Wright ..
Parlee Carlin
Jno. Westcott
Jno. Westcott
Chester R. Mott.
Jas. M. White
Reynolds K. Price.
Jas. Mckenzie
Henry J. Boehmer
Silas Irion
J. L. Hughes
Wm. Jones
Jno. N. Ridgway
Geo. C. Robinson
Thos. Wright
Jos. J. Dobmeyer Jas. Saffin
Wm. Jessup
Geo. C. Robinson
Jas. Saffin
Wm. H. McGavran
Jno. M. Miller.
Patrick Rodgers
Jno. B. Krauth
Jno. Cheney
216
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS. - Continued.
Counties Represented.
The Fifty-first General Assembly.
The Fifty-second General Assembly.
The Fifty-third General Assembly.
The Fifty=fourth General Assembly.
The Fifty-fifth General Assembly.
Regular Session Convened January 2, 1854.
Regular Session Convened January 7, 1856.
Regular Session Convened January 4, 1858.
Regular Session Convened January 2, 1860.
Regular Session Convened January 6, 1862.
Adjourned Session Convened (None.)
Adjourned Session Convened January 5, 1857.
Adjourned Session Convened January 3, 1859.
Adjourned Session Convened January 7, 1861.
Adjourned Session Convened January 6, 1863.
Huron Jackson
Wm. J. Evans
E. F. Bingham.
R. B. Stevenson, resgd. Wm. L. Edmiston ... Jas. G. Allen
Jas. S. Scott .
Jos. Means.
Knox
Jacob Merrin
Dan'l McCurdy Cyrus Mendenhall Geo. W. True Benj. F. Smith
W. W. Worthington Wm. McCreary
W. B. Cox
C. C. Jennings ..
E. L. Plympton
Jno. R. French
Benj. Johnston ..
Henry O. Rodgers
Ralph Leete
Elias Nigh.
A. E. Rogers
Chas. B. Giffin
Wm. B. Woods
Wm. B. Woods
Wm. Parr
Logan
Jos. Newell
Walter F. Herrick
Jas Monroe
Jas. Monroe .
Walter F. Herrick
Lucas Madison
Sam'l Durgin. Chas. Phillis Jacob Musser
Lucius Upham E. E. Hutcheson Jos. Truesdale.
S. A. Raymond Richard A. Harrison S. H. Gilson
Jesse Baldwin
Jos. Bruff
Marion Medina
Ebenezer Peters E. H. Sibley
Jno. F. Hume Jas. A. Bell
Richard Wilson Jas A. Bell
Jno. A. Carter . Myron C. Hills
Jno. Bartram. Myron C. Hills.
Meigs Mercer (and Van Wert). Miami .
Robt. Campbell F. C. LeBlond . Levi N. Booker
Alfred Thompson Jno. Shaw Eli Tenny
T. A. Plants Chas F. Edson Mathias H. Jones
Alex. P. J. Snyder Wm. B. McClung Sam'l E. Brown
Monroe
Horace Holland
Alfred Ogle Henry S. Grier.
Jno. Williams .. J. M. Stout Robt. McEwen
J. M. Stout Edwin A. Parrott Jno. M. Coover Phillip Kennedy
Jno. Keyser. Peter Odlin. Jefferson Patterson. Geo. W. Wallar.
Morrow Muskingum
Tno J. Gurley Jno. Metcalf .
Wm. Goudy .. Thos. T. S. Smith David Holbrook Erastus Guthrie . Thos. S. Bunker Jno. A. Blair
Henry Morse Henry Dawes Jas. Moore David Rees Jno. A. Blair
David Rees Dan'l Van Voorhis
Jos. Gunsaulas. T. A. Reamy.
217
Membership of the Ohio House of Representatives for One Hundred Years.
THE OHIO HUNDRED YEAR BOOK.
Lake Lawrence Licking 66
Alvan Warthen
J. A. Sinnet . Sam'l M. Allen
Wm. Parr Wm. H. West
Jas. W. Hamilton
Wm. H. West. Sidney S. Warner.
Lorain ..
Jno. M. Vincent Dennison Steele
Robt. Hutcheson
Ezekiel Masters. Milton Lemen. Robt. M. Montgomery.
Jno. Sears ..
T. A. Plants
Edward Tiffany. Alex. P. J. Snyder. Jonathan H. Randall.
Montgomery
Wm. Goudy.
Marcus J. Parrott
Morgan
Tonah Walters
.
Robt. McCune Alex. Pearce
Isaac Roberts.
Jefferson
Amos Jones
W. B. Cox Matthew S. Clapp
Wait Whitney. S. S. Osborn.
Benj. F. Cory. Geo. B. Smythe.
Mahoning
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS. - Continued.
Counties Represented.
The Fifty-first General Assembly.
The Fifty-second General Assembly.
The Fifty-third General Assembly.
The Fifty-fourth General Assembly.
The Fifty-fifth General Assembly.
Regular Session Convened January 2, 1854.
Regular Session Convened January 7, 1856.
Regular Session Convened January 4, 1858.
Regular Session Convened January 2, 1860.
Regular Session Convened January 6, 1862.
Adjourned Session Convened (None.)
Adjourned Session Convened January 5, 1857.
Adjourned Session Convened January 3, 1859.
Adjourned Session Convened January 7, 1861.
Adjourned Session Convened January 6, 1863.
Muskingum
Sam'l McCann
Jno. Crooks
Lewis Frazee
E. T. Trimble Townsend Gore Philip Kennedy
Ottawa Paulding
E. H. Leland.
S. E. Blakeslee
Wm. D. Haymaker .
Calvin L. Noble .
P. W. Norris.
Perry . . Pickaway
#Solomon Nunnemaker .. Jesse D. Courtright E. R. Allen
Nelson Franklin.
Peter Rose
J. G. McSchooler.
I. N. Ross.
Pike
L. W. Cochran
Erasmus Needham
Cyrus Laughlin
Wm Stedman
David. L. Rockwell.
Preble Putnam
Benj Hubbard Jas. Mckenzie
Hayden W. Dooley Henry J. Boehmer
M. F. Stephens W. J. Jackson
Vance Robb, deceased.
Richland
Jas. Cantwell
Alex. Ralston
Alex. Ralston
Wm. Blecker
Wm. Blecker.
Andrew Burns
Abra. Jenner
Ross
Jno. H. Davis .
Alfred Yaple
Wm. Reeves
Jesse Shepherd
Sandusky
A. J. Dickinson
Jno. L. Green
Thos. P. Finefrock
Chas. Powers
Seneca
Jno. W. Paine .
Jos. Boyer
J. W. Paine
Morris P. Skinner
Scioto Shelby
Levi Houston
W. V. Cowan
Hugh Thompson
Stark
J. W. Smith
Jas. W. Underhill
Lewis Slusser
Lewis Slusser
Summit
Porter G. Somers
Mendall Jewett
J. P. Sperry
Alvin C. Voris
Jno. Johnston.
Trumbull
Matthew Burchard
Geo. T. Townsend
Geo. T. Townsend
Ralph Plumb
Harry Torrey.
Paul Weatherby Jonathan Mills
Geo. H. Howe Brisbane C. Blackburn . Albert Bates ...
Lorenzo C. Davis
Geo. W. Howe. Albert Bates.
218
Membership of the Ohio House of Representatives for One Hundred Years.
THE OHIO HUNDRED YEAR BOOK.
Jacob Glessner.
Noble
Addison Smith
Erasmus D. Peck
Erasmus D. Peck
Wm. S. Wood ..
Asher Cook.
Franklin L. Flowers
Thos B. Cox
Jos. Thompson
Wm. H. Holden.
John Anderson.
Joseph J. Green.
S. W. Shaw .
Thos. Wilson.
Portage
A. J. Squire
Tesse Stubbs
Absalom Stiver. Benj. A. High.
David J. Brown
Joshua Seney
Dennis Ogle
Dan'l J. Crouse.
Alonzo Thorp. Rassellus R. Titus.
Sam'l J. Huston
Dan'l McFarland
Jas. B. Ray
John W. Collings.
Alex. E. Cory
Jno. H. Scott
Wm. Hatcher
Jas. E. Chase
Jas. c. Chase ..
Martin Crain. Chas. W. Wells. Jos. Schell.
Sylvester H. Thompson. Robt. H. Walker
Tuscarawas
+ Vice Jno. H. O'Neil unseated (Perry County).
Gideon Jones .
Oliver Keyser.
Henry Dawes
Jas. Moore
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS. - Continued.
Counties Represented.
The Fifty-first General Assembly.
The Fifty-second General Assembly.
The Fifty-third General Assembly.
The Fifty-fourth General Assembly.
The Fifty-fifth General Assembly.
Regular Session Convened January 2, 1854.
Regular Session Convened January 7, 1856.
Regular Session Convened January 4, 1858.
Regular Session Convened January 2, 1860.
Regular Session Convened January 6, 1862.
Adjourned Session Convened None.
Adjourned Session Convened January 5, 1857.
Adjourned Session Convened January 3, 1859.
Adjourned Session Convened January 7, 1861.
Adjourned Session Convened January 6, 1863.
Union Vinton ..
Joshua Judy (With Jackson)
Wm. Gabriel Ed. F. Bingham
J. W. Robinson R. B. Stevenson decsd .. Wm. L. Edmiston .. .. J. Milton Williams
J. W. Robinson . Alex. Pearce
Wm. H. Robb. Jno. Fee.
Warren
Dan'l Crane
Seth S. Haines.
Jas Scott Mahlon Wright
Jas. Scott.
Washington
Thos. Ross
Sam'l Hutchison
A. S. Bailey
Jno. Haddon
O. Lewis Clarke.
Jas. Lawton
O. Lewis Clarke
Wayne
Ezra V. Dean
Jno. W. Baughman
Lorenzo ODell
Wm. C. Moore
Williams Wood
Erastus H. Leland
Calvin L. Noble
Wyandot
Peter A. Tyler
Elias G. Spelman .. .
Chester R. Mott
Jas. M. White
Speaker Clerk
Jas. Mvers Chas. B Flood .
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.
Benj. Stanton. Dudley W. Rhodes. J. W. Sands.
Membership of the Ohio House of Representatives for One Hundred Years.
219 ..
THE OHIO HUNDRED YEAR BOOK.
Jno. Ault. Philetus W. Norris. Asher Cook. Jonathan Maffett.
Sergeant-at-Arms
Albert G. Welch
S. E. Blakeslee Erasmus D. Peck
Erasmus D. Peck
Wm. D. Haymaker .. Wm. S. Wood ..
Jos. Downing
Lorenzo O'Dell
Addison Smith
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS. - Continued.
Counties Represented.
The Fifty-sixth General Assembly.
The Fifty-seventh General Assembly.
The Fifty-eighth General Assembly.
The Fifty-ninth General Assembly.
The Sixtieth General Assembly.
Regular Session Convened January 4, 1864.
Regular Session Convened January 1, 1866.
Regular Session Convened January 6, 1868. Special Sessions Convened November 23, 1868. January 5, 1869.
Regular Session Convened January 3, 1870.
Regular Session Convened January 1, 1872.
Adjourned Session Convened January 3, 1865.
Adjourned Session Convened January 2, 1867.
Adjourned Session Convened January 3, 1871.
Adjourned Session Convened January 2, 1873.
Adams
Wm. W. West ..
7Henry L. Philips ..... 8W. D. Burdage ..
Jos. R. Cockerill.
Jos. R. Cockerill.
Allen Ashland Ashtabula
Jno. Monroe ...
1Geo. W. Carey .. .
.
Wm. Larwill.
Wm. Larwill.
Jas. E. Chase ...
Abner Kellog ..
S. A. Northway.
Wm. M. Eames.
Sam'1 Hayward. . Ed. H. Fitch
Athens Auglaize Belmont
Wm. P. Johnson ..
Wm. P. Johnson ..
Wm. P. Johnson.
N. H. Van Vorhes.
Chas. Boesel.
Robt. B. Gordon.
Robt. B. Gordon
Sam'1 R. Mott, Jr.
N. H. Van Vorhes. Sam'1 R. Mott, Jr. Thos. H. Armstrong.
Jno. C. Waldon.
S. B. Berry. Wm. Adair. Robt. C. Fulton.
Benj. Neff.
Ira Ferguson. Jesse N. Oren. Josiah Thompson.
Clinton Columbiana ¥
Stephen Evans S. W. Clark.
Ś. W. Clark ..
Sam'l Fox.
Jas. Martin.
French W. Thornhill ...
Jno. Baker
Jas. Robinson.
Coshocton Crawford Cuyahoga
Chas. H. Babcock .. Azariah Everett ..
C. B. Lockwood ..
M. E. Gallup ....
Scipio Myer's.
Jacob Baker.
E. M. Walker ...
B. C. Blackburn. Thos. J. White. Harvey W. Curtiss. Chas. H. Babcock. Henry M. Chapman. Wm. C. McFarland. Geo. Nokes. Thos. D. Stiles.
:220
Membership of the Ohio House of Representatives for One Hundred Years.
THE OHIO HUNDRED YEAR BOOK.
Jesse Ellis. Isaiah Pillars. Jas. E. Chase. W. P. Howland.
Brown
Butler
Archibald Mayo.
Chris. Hughes.
Chris. Hughes ..
Elias H. Gaston.
Elias H. Gaston.
Elias H. Gaston.
Jas. M. Kain.
Wm. Adair
Robt. C. Fulton
J. K. Mower ..
Jno. H. Branch. .
Wm. Shaw ...
Wm. Shaw.
Madison Betts ...
Thos. Geffs.
8Josiah Thompson
G. I. Young, deceased.
French W. Thornhill ... Thos. Beer.
Jas. Robinson ... ·
Thos. Beer. D. A. Dangler ..
Nelson B. Sherwin. Robt. B. Dennis. M. E. Gallup ...
Harvey W. Curtiss. Robj. B. Dennis. Geo. A. Hubbard ..
Wm. N. Hudson.
Darke
Louis B. Lott.
Jno. Patton. E. M. Fitch.
E. M. Fitch.
Jno. G. Marshall Jno. C. Waldon.
Carroll Champaign Clark
Wm. Deford. Leander H. Long. Richard D. Harrison Amos Dawson ..
Wm. Deford. S. T. McMorran.
`S. T. McMorran.
Henry C. Houston.
Perry Stewart.
7 Abraham Teetor.
Clermont
8J. H. Branch .. Jesse N. Oren.
Jno. W. Kennon. Thos. M. Nichol.
Jno. A. Weyer ..
Coulson Davenport.
Coulson Davenport ..
Andrew Evans.
R. E. Jones ..
R. E. Jones ..
Wm. Armstrong.
Josiah Thompson. J. K. Rukenbrod.
French W. Thornhill
Chas. B. Lockwood ..
IVice Wm. Larwill, unseated. 7Died in office. 8To fill vacancy.
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS. - Continued.
Counties Represented.
The Fifty-sixth General Assembly.
The Fifty-seventh General Assembly.
The Fifty-eighth General Assembly.
The Fifty-ninth General Assembly.
The Sixtieth General Assembly.
Regular Session Convened January 4, 1864.
Regular Session Convened January 1, 1866.
Regular Session Convened January 6, 1868. Special Sessions Convened November 23, 1868. January 5, 1869.
Regular Session Convened January 3, 1870.
Regular Session Convened January 1, 1872.
Adjourned Session Convened January 3, 1865.
Adjourned Session Convened . January 2, 1867.
Adjourned Session Convened January 3, 1871.
Adjourned Session Convened January 2, 1873.
Defiance
Jno. W. Ayres.
W. D. Hill E. G. Denman.
W. D. Hill. E. G. Denman
Levi Colby ..
Levi Colby.
Delaware
E. R. Hubbell, resigned O. D. Hough.
Erie
Wm. D. Lindsley .. Edson B. Olds.
O. D. Hough. 7A. T. Wilcox. U. C. Rutter.
Benj. L. Hill. U. C. Rutter ..
Geo. S. Baker.
Geo. S. Baker.
Jas. Pursell.
Mills Gardner.
Sam'l F. Kerr ..
M. J. Williams.
M. J. Williams.
Fayette Franklin
2Otto Dresel.
Adin G. Hibbs.
Cal. T. Mann.
Llewellyn Baber.
Wm. L. Ross.
Jno. G. Edwards.
Jno. R. Marshall. E. Masters ..
Amos Hill.
Amos Hill.
Jos. Bradbury.
Geauga
Benj. B. Woodbury.
Greene
C. H. Spahr ...
R. F. Howard ...
R. F. Howard.
Jno. Little.
Jno. Little.
Guernsey
Josiah Kirby.
Jno. T. Clark, resignedl
Ross W. Anderson.
Ross. W. Anderson
Abra. Armstrong.
Hamilton
Jos. Ferrell. Wm. Stanton .. 3Geo. Keck.
Wm. Stanton ..
Henry C. Borden.
Henry M. Bates ...
Henry Kessler.
Robt. S. Coleman
Thos. A. Corcoran.
Fred W. Moore.
A. J. Cunningham. Ozro J. Dodds.
Jno. M. Cochran. Robt. Creighton, resig.
8H. F. Brashear.
66
Amzi McGill. Jas. Huston. J. M. Cochran .. S. L. Hayden.
J. M. Cochran .. M. P. Gaddis, resigned .. Gustav Tafel.
Geo. W. Skaats .. Jacob Wolf ..
Jno. K. Love ..
Jno. A. Shank.
Jno. K. Green .. 4N. P. Nixon ..
Josiah Kirby ..
F. H. Oberkline ... T. L. Young .. G. M. Bunce (vice Gad- dis) .
Isaao Cusac.
Isaac Cusac.
Aaron B. Shafer.
8M. W. Oliver. Chas. Osterien.
Hancock
5Wm. Gribbin.
3Died in office. 4Vice Keck, deceased. 5Seat Given to S. H. White.
7Died in office. 8To fill vacancy.
Membership of the Ohio House of Representatives for One Hundred Years.
221
THE OHIO HUNDRED YEAR BOOK.
Eugene Powell.
Benj. L. Hill
David C. Richmond.
Fairfield
Jesse Leohner ...
Jesse Leohner, deceased.
Wm. L. Ross.
Clark White.
Clark White. Ezra Mann.
Fulton Gallia
Jos. Bradbury.
J. H. M. Montgomery ... Peter Hitchcock
Jno. Lawson.
Jos. Bradbury.
Delos W. Canfield.
Peter Hitchcock.
Thos. A. Corcoran.
Henry Brachman
Geo. B. Wright, resig. Chas. E. Cist.
N. P. Nixon.
Henry G. Kennett.
Thos. J. Haldeman.
Wm. H. Scott ..
Jas. H. Hambleton.
Geo. H. Hill.
Thos. J. Halderman.
Augustus Ward.
Chas. P. Taft. Jno. M. Wilson.
E. F. Kleinschmidt.
Robt. O. Strong, resig.
.
2Adam G. Hibbs, successor. 9Z. Phillips, vice Wilson.
Alfred E. Lee ..
Thos. F. Joy ...
Octavius Waters.
Geo. H. Ford.
Jno. M. Brunswick.
George Crist ..
Jno. T. Fallis.
Henry Warnking.
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS. - Continued.
Counties Represented.
The Fifty-sixth General Assembly.
The Fifty-seventh General Assembly.
The Fifty-eighth General Assembly.
The Fifty-ninth General Assembly.
The Sixtieth General Assembly.
Regular Session Convened January 4, 1864:
Regular Session Convened January 1, 1866.
Regular Session Convened January 6, 1868. Special Sessions Convened November 23, 1868. January 5, 1869.
Regular Session Convened January 3, 1870.
Regular Session Convened January 1, 1872.
Adjourned Session Convened January 3, 1865.
Adjourned Session Convened January 2, 1867.
Adjourned Session Convened January 3, 1871.
Adjourned Session Convened January 2, 1873.
Harain
J. H. Sieg. Smith R. Watson.
Harrison Henry Highland
H. J. Boehmer.
S. M. Heller.
H. J. Boehmer.
N. H. Hixon ..
D. M. Barrett.
Jno. L. Hughes.
Jno. L. Hughes. .
Hocking
Wm. S. Dresbach.
Wm. S. Dresbach
Wm. A. T. Acker.
Wm. A. T. Acker ...
Oakley Case.
Holmes ·
Dan'l S. Uhl.
Law McMarrell.
Law McMarrell ..
Wellington Stilwell .. Welcome O. Parker ... Everet Bogardus.
H. C. Breckenridge.
Huron
Jno. C. Thompson
Frank Sawyer ..
Welcome O. Parker ..
Jackson
Jas. Tripp ..
Jas. Tripp.
Levi Dungan ..
Wm. S. Williams, resig Thos. L. Hughes. Sam'1 H. Ford ..
Sam'1 C. Kerr.
Sam'1 C. Kerr.
Knox
S. S. Osborn ..
Russell Hastings.
S. C. Carpenter.
Geo. W. Steele.
Geo. W. Steele.
Henry Berkstresser.
Wm. Bell, Jr.
Thos. Miltenberger.
Heman Ely.
R. Thompson, deceased. 8Guido Marx.
Geo. W. Wilson.
C. F. Kirtland. Robt. Hill.
Albert Munson.
Sam'l L. Titus ..
Dan'1 J. Callen. ..
Dan'1 ). Callen. Geo. C. Clyde.
:222
Membership of the Ohio House of Representatives for One Hundred Years.
THE OHIO HUNDRED YEAR BOOK.
Bernard Kahn.
Sam'l H. Ford.
Jefferson
Smith Lyon. Columbus Delano
H. B. Banning.
Robt. Moffett.
Jno. D. Thompson ..
Lake .. Lawrence
S. C. Johnson, Jr.
Thos. N. Davey.
Jno. H. Putnam.
Wm. Parr.
Jno. F. Follett.
Jno. F. Follett, resig.
Morgan N. Odell.
Marvin Warren.
Jno. A. Price.
Logan Lorain
Chas. W. B. Allison. Sidney S. Warner ..
Don Piatt .. W. W. Boynton
J. A. Chase.
Jno. Sinclair ..
Lucas
Lorenzo L. Morehouse.
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.