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

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 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.