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 22

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 22


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


Ephraim Bidwell.


R. M. Hanson.


Jeriah Swetland


Reuben Carroll


Jos. Bruff.


Geo. W. Brooke. Peyton Hord ... muram Bronson.


Marion Medina


Everett Messenger .. Jas. A. Root .. E. Tiffany ...


Hiram Bronson Thos. A. Welsh


Thos. A. Welsh.


Pno. A. Estell. .


Jno. A. Estell. J. H. Randall.


W. D. Alexander.


Jos. C. Ullery.


Jos. C. Ullery .. Jno. P. Williamson.


Sam'1 L. Titus.


Meigs .


Mercer


Miami


Solomon Kraner.


Thos. Rough. Lewis Lewton.


Wm. T. Cessna.


Benj. Waddle. David Cunningham.


Ingram Clark ..


Anderson P. Lacey .. S. M. Heller.


Jno. M. Haag. Peter N. Wickerham.


Wellington Stilwell.


Wm. C. Cooper.


Ralph Leete ..


Wm. H. Enochs.


Wm. Parr.


Licking


Jno. H. Putnam.


Jos. H. Dickson


Jos. H. Dickson. J. Strong, resigned. $Heman Ely. W. W. Griffith


W. M. Beach .. Geo. W. Brooke.


Madison Mahoning


Jno. Rosencrans.


Jas. W. Devore. Albert Munson.


Dan'1 J. Callen.


.


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.


Monroe .. Montgomery


Jno. Keyser. Peter Odlin ..


Eliel Headley. E. A. Parrott ... Sam'l Furnas ..


Eliel Headley. W. H. Belville. Jno. D. Kemp.


Wm. Milligan. Jno. Bettleton.


Wm. Milligan. J. M. Smith.


Henry Schoenfeldt.


Morgan Morrow


Jos: Gunsaulus.


Jno. H. Rhodes.


J. M. Dunn ..


Muskingum


Tas. Gallogly.


A. W. Shipley.


Perry Wiles.


Hugh J. Jewett.


Noble


Olive Keyser ..


Chas. Hare. H. L. Wood ..


H. L. Wood ..


Wm. Park ...


N. Č. Leland.


Ottawa


Jno. Ryder ..


W. D. Hill. .


W. D. Hill.


Levi Colby ..


Levi Colby.


Paulding


Jno. W. Ayres.


E. G. Denman.


E. G. Denman.


Geo. Henricks.


Geo. Henricks ..


Lewis Green.


Lewis Green.


A. L. Perrill.


Isaac Austill.


Isaac Austill.


Aaron Ferneau.


Reuben P. Cannon


Jos. R. Conrad.


Portage Preble


Robt. Miller.


Philip Lybrook.


Jas. Sayler. H. J. Boehmer


Sam'1 M. Heller ..


J. J. Moore.


Putnam


H. J. Boehmer. Sam'l S. Bloom.


7Adrew Gerhart.


A. C. Kile.


A. C. Kife.


Rich land


8Wm. Bushnell.


Henry Schirck.


Ross


Peter Adams ..


+Isaac Stookey, resigned


Isaac J. Finley.


Sam'l B. Erskine.


Lawrence T. Neal


Hiram W. Winslow


Sandusky


Oliver McIntyre


Jas. Parks. Elijah Glover.


Jas. W. Newman.


Elijah Glover.


Scioto Seneca


Elijah Glover .. R. R. Titus.


Isaac Kagy.


Edson T. Stickney


Edson T. Stickney. Jno. Seitz ...


Wm. Fielding.


Jason McVay.


Shelby Stark 66


Win. Fielding .. (Solomon Lind, resig). 6Humphrey Hoover .. Jno. Johnston. Austin D. Kibbee.


Jno. Encell. Austin D. Kibbee


Wm. Ritezell.


Wm. Ritezell ..


Trumbull


6Vice Jos. Schell, resigned.


7Died in office. Isaac Austill, successor. 8To fill vacancy. tJacob Sorber, successor.


223


THE OHIO HUNDRED YEAR BOOK.


Perry Pickaway Pike


Wm. H. Free. Jas. Reber .. Jas. Jones. S. E. M. Kneeland


A. T. Walling. 7I. C. Pennisten. Reuben P. Cannon


Wm. T. Conklin


A. R. Van Cleaf.


Wm. Stedman.


Jas. Sayler.


Jos. Miller.


S. M. Heller ..


Sam'1 S. Bloom.


Lewis W. Sifford.


Milton McCoy.


Andrew Smith. Jno. C. Malone. Jno. Seitz.


B. F. Le Fevre. E. F. Schneider.


Jos. Dilworth.


Sam'1 C. Bowman


Jos. Thompson. Wm. Sisler


Ellis N. Johnson. Alfred Wolcott ..


Summit


Jos. H. Dryden ..


Henry Schoenfeldt


F. W. Wood ..


Thos. J. Williams


Francis B. Bond.


Richard Stanton.


Richard Stanton.


Edward Ball.


Edward Ball.


Elias Ellis


Elias Ellis.


Elijah Little ...


Bethel Bates


Benj. F. Spriggs.


Chas. Hare ..


Jno. D. Kemp.


Albert H. Brown.


Albert H. Brown. William H. Ball.


Membership of the Ohio House of Representatives for One Hundred Years.


Jonathan Counts. Sam'l C. Bowman. Ellis N. Johnson. S. M. Burnham.


Jas. Parks ..


MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS. - Continued.


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.


Trumbull


Tuscarawas


Andrew Forbes.


Jno. B. Reed.


Jno. B. Reed ..


J. K. Wing .. Garret B. Smith. Michael V. Ream A. J. Sterling ..


Union


A. J. Sterling, resigned. Tas. W. Robinson


Tno. A. Estill


Jno. A. Estill.


Dan'1 J. Callen


Dan'l J. Callen.


Warren


Tas. Scott ..


J. H. Coulter.


Jas. Scott ..


Wm. W. Wilson.


Washington


Mark Green.


A. L. Curtis ..


Sam'l M. Richardson.


Jno. A. Brown


Waynę


Jno. Brinkerhoff


Jno. Ault.


Wm. R. Wilson.


Wm. R. Wilson


Williams


Jno. W. Ayres.


E. G. Denman.


E. G. Denman.


Wood


Jno. Ryder.


H. L. Wood.


H. L. Wood.


Wm. Park


Jno. Norris.


Wyandot


Jonathan Maffit, un-) seated Parlee Carlin, vice M- )


S. M. Worth.


S. M. Worth.


Jno. Kisor.


Jno. Kisor.


Speaker Clerk .. Sergeant-at-Arms


Jas. R. Hubbell. .


Abraham Kaga .. J. C. Miller.


Edwin A. Parrott. B. J. Loomis. W. B. Barnett.


Jno. Follett, resigned. French W. Thornhill ... Amos Layman. Sam'l Pike.


A. J. Cunningham .... Amos Layman Alexis Keeler.


N. H. Van Vorhes. B. J. Loomis. Harmon Cushman.


224


Membership of the Ohio House of Representatives for One Hundred Years.


THE OHIO HUNDRED YEAR BOOK.


J. K. Wing. Garrett B. Smith.


M. C. Lawrence.


M. C. Lawrence.


A. J. Sterling.


Van Wert Vinton


E. A. Bratton. ..


Andrew J. Swaim.


Andrew J. Swaim.


Almond Soule.


Henry Weible. Thos. M. Bay. Jas. Scott. Wm. G. Way.


A. L. Haskin.


Peres B. Buell


W. D. Hill


W. D. Hill.


T. W. Peckinbaugh S. E. Blakeslee.


T. W. Peckinbaugh. S. E. Blakeslee.


1


MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS. - Continued.


15 H. Y. B."


Counties Represented.


The Sixty-first General Assembly.


The Sixty-second General Assembly.


The Sixty-third General Assembly.


The Sixty-fourth General Assembly.


The Sixty-fifth General Assembly.


Regular Session Convened January 5, 1874.


Regular Session Convened January 3, 1876.


Regular Session Convened January 7, 1878.


Regular Session Convened January 4, 1880.


Regular Session. Convened January 2, 1882.


Adjourned Session Convened December 1, 1874.


Adjourned Session Convened January 2, 1877.


Adjourned Session Convened January 7, 1879.


Adjourned Session. Convened January 5, 1881.


Adjourned Session Convened January 2, 1883.


Adams


Richard Ramsay


J. W. Eylar .. ·


J. L. Coryell


Allen


Thos. M. Robb


M. L. Baker ..


J. W. Eylar M. L. Baker


Ashland Ashtabula


Benj. Myers


Benj. Myers


Jno. W. Bull.


W. P. Howland


W. P. Howland .


Freeman Thorp


Freeman Thorp


Athens


C. H. Grosvenor


C. H. Grosvenor


Chas. Townsend


1Chas. Townsend, resigdy Chas. L. Kurtz


Auglaize Belmont


Jno. H. Mesloh


Jno. H. Mesloh


Lewis C. Sawyer


Eli V. Cleaver


Ross J. Alexander


G. R. Atkinson


Brown Butler


Eli B. Parker Jacob Kemp


Jacob Kemp ..


Horace P. Clough


Jas. E. Neal .


Jas. E. Neal .


Thos. Leggett


Enoch C. Ross.


J. F. Gowey


Thos. A. Cowgill


Thos. A. Cowgill


Thos. A. Cowgill


Jno. W. Ogen.


Clark


Benj. Neff


Jno. F. Oglevee


Jno. F. Oglevee


N. M. McConkey


Clermont


S. A. West


S. A. West


Jas. Crosson


Ira Ferguson


Nelson Stevens.


Clinton


Isaiah W. Quinby


Isaiah W. Quinby


D. S. King Sam'l C. Kerr


Nathan M. Linton. Geo. W. Love.


Coshocton Crawford


Jno. Baker Thos. I. White.


Jacob G. Meuser ..


Jacob G. Meuser.


Jno. Hardy J. E. Cory M. L. Dempcy


J E. Cory. Robt. Wallace.


Cuyahoga


Jno. M. Cooley


M. L. Dempcy


M. L. Dempcy


Theodore Breck .


Jno. C. Coveret


Jno. C. Coveret


Wm. Bloch. Osman Card.


Orlando J. Hodge Jno. P. Holt


Jno. Fehrenbatch Harry Sorter


Geo. H. Foster L. A. Palmer . Jos. M. Poe


Geo. T. Chapman L. A. Palmer


Fred H. Dunham.


Orlando J. Hodge.


Darke


E. M. Walker


S. A. Hostetter


S. A. Hostetter


Chas. Negley


Defiance


Henry Hardy


Asa Toberen . .! !


Henry Hardy


W Long . Benj. Patton Benj. Patton.


225


Membership of the Ohio House of Representatives for One Hundred Years.


THE OHIO HUNDRED YEAR BOOK.


Chas. L. Kurtz. Geo. W. Holbrook. David Wagener.


Wm. Bundy .


·


Harvey Danford . Eli B. Parker ..


Robt. Cochran Jno. R. Brown


Robt. Cochran. Frank Cunningham.


Carroll Champaign


Jos. Carnahan


Jos. Carnahan


Thos. Leggett


E. G. Dial


Jno. H. Littler.


Leonard W. Bishop


Columbiana


Jesse N. Oren E. S. Holloway


Sam'l C. Kerr .


E. S. Holloway . David Boyce . E. L. Lybarger


David Boyce Jno. Hardy.


Guilbert H. Barger.


56


Henry M. Chapman


Orlando J. Hodge


Jos. M. Poe ..


Jno. P. Green. Chas. Negley.


1Chas. L. Kurtz, successor-Athens.


W. H. McCollough Jno. Bull N. E. French


J. L Coryell. W. H. McCollough. Byron Stilwell.


Freman Thorp.


Lewis C. Sawyer


Thos. H. Armstrong ...


Eph. Flaugher .


MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS. - Continued.


Counties Represented.


The Sixty-first General Assembly.


The Sixty-second General Assembly.


The Sixty-third General Assembly.


The Sixty-fourth General Assembly.


The Sixty-fifth General Assembly.


Regular Session Convened January 5, 1874.


Regular Session Convened January 3, 1876.


Regular Session Convened January 7, 1878.


Regular Session Convened January 4, 1880.


Regular Session Convened January 2, 1882.


Adjourned Session Convened December 1, 1874.


Adjourned Session Convened January 2, 1877.


Adjourned Session Convened January 7, 1879.


Adjourned Session Convened January 5, 1881.


Adjourned Session Convened January 2, 1883.


Delaware Erie Fairfield Fayette Franklin


T. B. Williams


Jno. A. Carothers


David H. Elliott


J. S. Jones A. H. Pearl


Jos. Puckrin.


Geo. S. Baker


Abra. Seifert


Abra. Seifert


Robt. L. Sharp


Robt. L. Sharp.


Jno. L. Myers


Geo. L. Converse


Geo. L. Converse


Henry J. Booth


Jno. C. Groom


Clark White


Benj. L. Rees .


Benj. L. Rees.


i ulton


Ezra Mann E. A. Stone


E. A. Stone


S. Y. Wasson.


L. M. Beman


L. M. Beman.


Gallia


Geo. H. Ford


Peter Hitchcock


Peter Hitchcock


Geauga Greene . Guernsey


Isaac M. Barrett


Isaac M. Barrett Thos. S. Luccock


Thos. S. Luccock


Leopold Burkhardt


Lloyd S. Brown


Peter F. Stryker


Milo G. Dodds


Geo. W. Skaats


Wm. Jessup


Chas. C. Davis


F. B. Kearney.


Wm. Peet.


Chester M. Poor.


Chas. B. Russell.


E. B. Warren


E. P. Newell


Jno. Naylor


Jno. Sullivan Irvin P. Wright


Louis Voight .


D. W. Huntington.


Lewis Weitzel.


Wm. H. Wheeler.


Hancock


Wm. M. Mckinley


A. W. Munson


Sam'l Herron


Jesse Forsythe


Oliver G. Cope Henry Groschner


J. J: Pugsley.


S. S. Wolf


Jas. A. Estill


Geo. W. Sharp.


Holmes


Huron Jackson


Jefferson


Knox


Thos. J. Harrison Reese G. Richards Allen J. Beach


Reese G. Richards . Abel Hart


Abel Hart


Thos. B. Scott Wm. M. Koons ..


Rollin C. Powers. Robt. H. Jones. Jno. A. Kithcart. Wm. M. Koons.


Membership of the Ohio House of Representatives for One Hundred Years.


THE OHIO HUNDRED YEAR BOOK.


J. S. Tones.


David C. Richmond


Jas. Douglas


Jas. Douglass.


Wm. Millikan


Michael S. Creamer


Wm. Millikan Jno. C. Groom Wm. Bell, Jr.


W. T. Wallace


J. B. Hall.


Jno. Fenton


Jno. Fenton


Chas. L. Allen


Chas. L. Allen.


I. N. Hathaway.


J. G. Gest.


R. S. Frame


R. S. Frame.


Hamilton


Chapman C. Archer


Geo. W. Boyce


Jno. J. Geghan Jas. S. Gordon


P. A. J. Huston


Edwin W. Miller


Jos. G. Sextro


Jos E. Hart Geo. W. Williams


H. L. Cooper.


Jno. M. Pattison


Jno. Zumstein Herman P. Goebel


Henry Sheets


Wm. H. Wheeler


S. E. Young


Sam'l B. McGavaran.


Justin H. Tyler. J. J. Pugsley. Wm. A. Wright.


Hocking


John M. Haag. Thos. H. Baskin Oakley Case, resigned .. W. M. Bowen


M. A. Hoagland . Edgar Martin


Everet Bogardus A. B. Monahan, descd.


Jno. A. Williamson Jas. B. Payne .


Jno. A. Williamson. Jas. B. Paine .


Thos. B. Scott


Henry C. Dawson S. S. Wolf


Wm. M. Bowen M. A. Hoagland


Jas. A. Estill


F. Kirchner


Benj. F. Lovelace


Wm. H. Hill


Wm. P. Wiltsee S. W. Bard


James L. Haven.


Alex. Philips, deceased Henry Sheets


Jno. Haley Anthony C. Nixon Alfred R. Scheble Henry C. Dawson


Jno. Haley


Alfred R. Rarey.


Hardin Harrison Henry Highland


Gabriel Dirr


Fred Klimper


D. Gano. Ray


Roswell M. White


Wm. Loder


I. N. Hathaway Jno. WV. Greene


Jno. W. Greene


Abra. Armstrong Thos. E. Sater


L. M. Dayton


A. F. Deveraux. Wm. H. Highlands.


Peter Striker


Horace L. Hadley.


Jno. H. Heitmann


Herman Groschner


226


MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS. - Continued.


Counties Represented.


The Sixty-first General Assembly.


The Sixty-second General Assembly.


The Sixty-third General Assembly.


The Sixty-fourth General Assembly.


The Sixty-fifth General Assembly.


Regular Session Convened January 5, 1874.


Regular Session Convened January 3, 1876.


Regular Session Convened January 7, 1878.


Regular Session Convened January 4, 1880.


Regular Session Convened January 2, 1882.


Adjourned Session Convened December 1, 1874.


Adjourned Session Convened January 2, 1877.


Adjourned Session Convened January 7, 1879.


Adjourned Session Convened January 5, 1881.


Adjourned Session Convened January 2, 1883.


Lake Lawrence Licking


Hosmer G. Tryon


Hosmer G. Tryon


Jas. P. Smead


Elias Nigh


Chas. W. McCoy


Joel L. Tyler


Benj. Brownfield


Logan ·


W. W. Beatty .


Duncan Dow . Jno. H. Faxon


Lucius Herrick


Lucius Herrick


Geo. P. Metcalf


Lorain Lucas


Guido Marx


Conrad Huberrich


Harvey Kellogg


C. B. Holloway


Madison Mahoning


Sheldon Newton


Jos. Barclay


Robt Mackey


Thos. H. Wilson


Marion


Robt. Hill


Jno. D. Guthery


Jno. D. Guthery .


Medina


F. R. Loomis


E. S. Perkins


E. S. Perkins


Meigs Mercer


Hiram Murlin


Geo W. Raudebaugh


Miami .


Jos. E. Pearson


J. C. Ullery


Sam'l Sullivan


Monroe Montgomery


Jas. Watson. Christian A. Coler Jas. F. Thompson


Jas. Watson.


Henry Maury


Emanuel Shultz


Dan'l Crossley .


H. H. Hendricks


C. N. Vallandigham .


Morgan Morrow Muskingum


Jno C. Vincent Thos. E. Duncan


Thos. E. Duncan


Allen Levering .


Jno. C. Morrey Jas. Carlisle Robt. Price


Elias M. Stanbery. Jas. Carlisle. Robt. Price.


Henry R. Smith. A. F. Frese.


Ottawa Paulding


Lebbeus Cole Henry Hardy


Asa Toberen .. E. R. P. Baker


Chas. F. Kimmel Jno. W. Washburn


Jno. W. Washburn


Chas. R. Harmon


E. S. Woodworth.


Oscar Sheppard.


Putnam


Richland


Griffin H Eidson Geo. W. Light Robt. Barnett


Geo. W. Light Robt. Barnett


Chas. R. Harmon D. C. Stubbs David I. Brown Sam'l S. Bloom


D. C. Stubbs .. David J. Brown. Sam'l S. Bloom


I. H. Kahle.


Membership of the Ohio House of Representatives for One Hundred Years.


227


.


Jonathan Morris


Wm. Bell, Jr., resigned.


Wm. D. Smith


Wm. D. Smith


Duncan Dow


Jas. Walker


N. M. Howard


Henry Kahlo. N. H. Swayne, Jr.


R. C. Thompson. R. C. McCloud


K. C. Thompson.


David B. Sturgeon · Homer S. Quinn


Jno. F. Locke


Jno. F. Locke.


J. J. Hopkins. Alvan D. Licey. Emerson P. Brooks.


J. L. Carpenter A. D. Marsh


A. D. Marsh


Sam'l Sullivan


M. W. Hays .


G. W. Steward


Simon Brenner.


C. N. Vallandigham.


Thos. F. Thresher Geo. A. Grove


Jno: O'Connor, expel'd. Jas. Turner


Chas. S. Cory


Jno. C. Morrey


H. F. Achauer.


Noble


Tas. A. Moorehead Jno. B. Sheppard Wm. Van Meter


Harvey L. Cogsil Lameach Rambo. Jas. M. Dalzell


Lebbeus Cole


Lorenzo Euis Henry Hardy


Benj. Patton


Lewis S Gordon.


Perrv


E. R. P. Baker


Wm. T. Conklin


Jacob B. Ray


Orvil Blake


Orvil Blake A. J. Hawley


Curtis Trovinger A. R. Van Cleaf


Henry C. Greiner


David Yates Alfred Moore


David Yates. Alfred Moore.


Pickaway


Pike


Portage Preble


O. B. Chapman


Alban Davies


J. L. Carpenter


Wm. F. Miller.


THE OHIO HUNDRED YEAR BOOK.


Jas. Puckrin, L. W. Ellsworth.


Geo. W. Clement L. W Ellsworth J. L. Tyler


Benj. Brownfield. Jas. Walker.


Jno. H. Faxon


Jno. N. Beach


Wm. B. Pollock.


J. J. Hopkins . Alvan D. Licey


M. W. Hays. Henry Maury.


Simon Brenner


Jas. M. Dalzell


Henry R. Smith Lorenzo Ellis


Henry C. Greiner.


MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS. - Continued.


Counties Represented.


The sixty-first General Assembly.


The sixty-second General Assembly.


The sixty-third General Assembly.


The sixty-fourth. General Assembly.


The sixty-fifth General Assembly.


Regular Session Convened January 5, 1874. Adjourned Session Convened December 1, 1874.


Regular Session Convened January 3, 1876. Adjourned Session Convened January 2, 1877.


Regular Session Convened January 7, 1878. Adjourned Session Convened January 7, 1879.


Regular Session Convened January 4, 1880. Adjourned Session Convened January 5, 1881.


Regular Session Convened January 2, 1882. Adjourned Session Convened January 2, 1883.


Richland Ross


Milton McCoy


Jno. C. Entrekin


Wm. H. Reed


R. B. McCrory Wm. H. Reed


R. B. McCrorv. Chas. P. Patterson.


Sandusky Scioto .


Geo. Johnson Jas. A. Norton


Jas. A. Norton


Jas. A. Norton


Amos Decker.


Seneca


E. M. Green


J. M. Carson


Hubbard Hume


Hubbard Hume


Shelby


Edward Brooke


Richard G. Williams


Richard G. Williams . Thos. C. Snyder


Stark


Johnson Sherrick


Johnson Sherrick


Dan'l Worley


Jno. Hill


Jno. Park Alexander.


Summit


Hiram H. Mack .


Orin .P. Nichols


Hiram H. Mack


L. S. Ebrignt E. A. Reed


Stephen Laird.


Trumbull


Thos. J. McLain, Jr ..


Thos. J. McLain, Jr


Edmund A. Reed David J. Edwards Wm. Johnson


H. H. Porter


Jno. S. Graham.


Tuscarawas


E. C. Lewis


Wm. Johnson


G. W. Crites


Union


Wm. H. Conkright


French Garwood


Wm H. Conkright


A. B. Robinson. Wm. T. Hughes.


Van Wert


Henry Weible .


Jos. C. Stump A. J. Swaim.


Jas. W. Riner A. J. Swaim.


C. P. Ward


Francis Strong.


Vinton .. Warren .


Tas. Scott, resigned


Thos. M. Wales.


Thos. M. Whales.


Thos. W. Wales


Thos. P. Moore


Thos. W. Moore.


Washington


Jno. Varley ..


Henry Bohl


Henry Bohl


Guilbert Smith


A. M. Armstrong


Wm. P. Van Doorn.


Wayne


F. M. Barton .. Wm. Letcher


Williams Wood


Nathan Hatfield


Wyandot


L. A. Brunner .


Geo. L. Converse Thos. C. Coughlin


Chas. H. Grosvenor .. .. Wm Leonard Harrv R. Brown


Jas. E. Neal L. A. Brunner Allen Burch


Thos A. Cowgill D. T. Edwards J. W. A. Gillespie


Orlando J. Hodge. D. J. Edwards. Israel Underwood.


Gen. James A. Garfield was elected United States Senator to succeed Hon. Allen G. Thurman, whose term of office expired March 4, 1881, by reason of his election to the presidency of the United States he declined to accept said election. January 18, 1880, the two Houses voted separately to fill the vacancy Hon. John Sherman having received a majority in each House was declared elected.


228


Membership of the Ohio House of Representatives for One Hundred Years.


THE OHIO HUNDRED YEAR BOOK.


Theodore Spetnagel A. Dunham


Benj. Inman


Benj. Inman


A. Dunham


Peter Brady. Dan'l McFarland, Sr.


Jno. T. Sellards


R. H. Havman .


Amos B. Cole Amos Decker


E. M. Green. Thos. C. Snvder.


Silas A. Conrad


Silas A. Conrad.


Thos. M. Bay


Jas. Scott


Jas. Scott,


G. Smith ... Thos. A. McCoy .


Thos. A. McCoy


Jno. W. Nelson


G. W. Money


F. M. Carter


W. H. Wetmore


Willard D. Tyler


Chas. A Bowersox. W. H. Wetmore. L. A. Brunner.


E. R. Sage L. A. Brunner


E. R. Sage Willard D. Tyler


·


Speaker Clerk . ..


Sergeant-at-Arms


Jno. C. Houston


David J. Edwards ..


A. B. Robinson .. Jas. W. Rimer


E. B. Eshelman


MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS. - Continued.


Counties Represented.


The Sixty-sixth General Assembly.


The Sixty-seventh General Assembly.


The Sixty-eighth General Assembly.


The Sixty-ninth General Assembly.


The Seventieth General Assembly.


Regular Session Convened January 7, 1884.


Regular Session Convened January 4, 1886.


Regular Session Convened January 2, 1888.


Regular Session Convened January 6, 1890.


Regular Session Convened January 4, 1892.


Adjourned Session Convened January 6, 1885.


Adjourned Session Convened January 4, 1887.


Adjourned Session Convened January 8, 1889.


Adjourned Sessions Convened January 3, 1891. Oct. 4 and Oct. 11, 1891.


Adjourned Session Convened January 3, 1893.


Adams


Jno. B. Young.


Wm. A: Blair.


Jos. W. Shinn


Allen


Geo. W. Hull.


Geo. W. Hull.


Wm. E. Watkins.


Ashland .Ashtabula


Byron Stilwell.


Jno. T. McCray. E. L. Lampson.


E. L. Lampson.


Athens


Isaac P. Primrose.


Emmitt Tompkins ..


Emmitt Tompkins ..


Auglaize


Geo. W. Holbrook.


Melvin D. Shaw.


Melvin D. Shaw ..


Alex. T. McKelvey.


Jos. C. Heinlein.


Belmont


Sam'i Hilles.


Sam'l Hilles ..


Alex. T. McKelvey ...


Christian L. Poorman ..


Brown Butler .


Robt. H. Higgins Frank Cunningham


F. R. Vinnedge ..


F. R. Vinnedge.


Jos. J. McMaken


Carroll


Enoch C. Ross.


Jno. H. Fimple.


Jno. H. Fimple.


Champaign


Jno. W. Ogden.


Thos. A. Cowgill.


Sam'l M. Taylor.


Clark


Jno. H. Littler.


Geo. C. Rawlins.


Jno. F. McGrew.


Jno. F. McGrew. Harry W. Paxton.


Clermont Clinton


Robt. Buchanan


Jas. Mckeever.


Jas. H. Terrell.


Jas H. Terrell.


W. C. Hudson.


Columbiana


Geo. W. Love ..


Wm. T. Cope .... Jno. Y. Williams.


Jno. Y. Williams


Jesse P. Forbes.


Geo. M. Ziegler.


Phillip Schuler ..


Phillip Schuler. Orlando J. Hodge.


Benj. F. Taylor. Jos. C. Bloch.


Jno. P. Haley ... Evan H. Davis ..


Jno. B. Green.


Wilbur Parker ..


W. D. Pudney.


Morris Porter ...


J. Dwight Palmer ..


Wm. T. Clark.


Milan Gallagher. Milo S. Haynes.


Darke


David Baker


David Baker


Andrew C. Robeson ...


Andrew Robeson.


Membership of the Ohio House of Representatives for One Hundred Years.


THE OHIO HUNDRED YEAR BOOK.


229


IVice Wm. A. Blair, unseated.


5To fill vacancy. 6Resigned Jan., 1893.


.


1R. N. Peterson. D. C. Cunningham. Įno. D. Beaird.


Jno. D. Beaird.


Jno. T. McCray.


L. C. Reeve .. Wm. L. Keissinger. Jacob Boesel.


Jacob Boesel.


Christian L. Poorman .. Robt. H. Higgins.


Wm. W. Pennell.


Wm. W. Pennell.


Robt. P. Fisher. Thos. Goldrick.


Thos. Goldrick.


Robt. G. Kean ...


Robt. G. Kean. 6Sam'l M. Taylor, resgd. 5Thos. E. Hunter.


D. W. Rawlings.


E. B. Holmes ..


Jonathan V. Christy ... W. C. Hudson Alex. H. McCoy ..


Alex. H. McCoy.


Jos. I. Brittain. B. C. Blackburn.


Coshocton Crawford Cuyahoga


G. H. Barger.


Chas. C. Burnett. A. G. Harbaugh. Jas. Mooney Jos. M. Poe.


Wm. Roche.


Jas. M. Williams. Geo. M. Ziegler. Jno. P. Haley. ... Wm. R. Coates .. Jno. J. Stranahan. E. J, Kennedy. Jere. A. Brown. J. Dwight Palmer.


WV. D. Pudney. Martin Dodge. E. W. Doty. Morris Porter.


Jno. J. Stranahan E. J. Kennedy. Jere. A. Brown.


Wm. T. Clark.


Sam'1 M. Tayior.


Geo. C. Rawlins ..


Elias D. Harlan.


Wm. T. Cope ..


Jesse B. Forbes. .


Jas. W. Hays. D. C. Cunningham.


L. C. Reeve. Wm. L. Keissinger.


Freeman Thorp ...


MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS. - Continued.


Counties Represented.


The Sixty-sixth General Assembly.


The Sixty-seventh General Assembly.


The Sixty-eighth General Assembly.


The Sixty-ninth General Assembly.


The Seventieth General Assembly.


Regular Session Convened January 7, 1884.


Regular Session Convened January 4, 1886.


Regular Session Convened January 2, 1888.


Regular Session Convened January 6, 1890.


Regular Session Convened January 4, 1892.


Adjourned Session Convened January 6, 1885.


Adjourned Session Convened January 4, 1887.


Adjourned Session Convened January 8, 1889.


Adjourned Sessions Convened January 3, 1891. Oct. 4 and Oct. 11, 1891.


Adjourned Session Convened January 3, 1893.


Darke Defiance


Henry George ...


Jno. L. Geyer ..


Jno. L. Geyer


Delaware


Geo. L. Sackett.


Gco. L. Sackett.


Jno. S. Gill


Erie


Jos. Puckrin ..


Frederick Ohlemacher ..


Frederick Ohlemacher ..


Jno. J. Molter ...


Fairneld


Wm. A. Schultz.


Wm. A. Schultz.


Thos. H. Dill


Thes. H. Dill.


Fayette


Horace L. Hadley.


David I. Worthington.


David I. Worthington ..


H. M. Daugherty


Franklin "


Allen O. Myers.


Wm. Sheppard.


Jno. B. Lawlor.


4Jno. B. Lawler.


David P. Boyer.


66


E. W. Young.


Hugh L. Chaney.


5 Albert D. Heffner. Estell H. Rorick.


L. G. Ely


Fulton


Albert Deyo.


Albert Deyo ..


Estell H. Rorick.


Wm. S. Matthews.


Jehu Eakins.


Jehu Eakins ..


Jehu Eakins.


Gallia Geauga


Geo. H. Ford ..


Gco. W. Clement ..


Hosmer G. Tryon.


E. J. Clapp.


Greene


J. G. Gest Wm. F. Farrar.


Wm. F. Farrar ..


Wm. E. Boden.


David D. Taylor.


Hamilton


J. E. Bruce.


A. P. Butterfield (see note)


Wm. Bohnert. Chas. L. Doren


Guy W. Mallon.


Jno. Cosgrove.


Calvin H. Crane.


Jno. C. Hart ..


Wm. M. Day ..


Wm. H. Dicks.


J. B. Cummings.


Frank A. Greaver


Wm. Copeland.


Henry J. Schulte.


Jas. A. Graft.


66


J. B. Menke.


Chas. A. Howe ..


Fred. Pfiester.


Jas. Nolan ... Philip Dewald.


Alfred Korte.


John B. Staubach


James Maloney.


Walter Hartpence.


Jno. J. Rooney.


Chas. Jeffre ...


T. J. McGranahan. George H. Jackson.


J. R. Thompson Dan'l Wolf. A. P. Byal ..


Stephen P. Sands. Chas. A. Zimmerman A. P. Byal.


Henry Brown ... M. F. Eggerman


M. F. Eggerman.


Chas. H. Workman.


Hardin Harrison Henry ..


Jasper N. Lantz


Geo. M. Patton. Jno. Cuff.


Jasper N. Lantz.


W. B. Hearn.


Robt. G. Kean. Jacob F. Meyers.


Highland


David M. Barrett.


David M. Barrett. C. H. Buerhaus.


D. D. Donovan. Jonah Britton .. C. H. Buerhaus. ..


D. D. Donovan. Jas. M. Hughey


"Wm, P. Price ...


Hocking


?Vice F. W. Knapp, deceased,


4Died during term,


5To fill vacancy,


230


Membership of the Ohio House of Representatives for One Hundred Years.


THE OHIO HUNDRED YEAR BOOK.


H. M. Daugherty.


Casper Loewenstein


Henry C. Taylor.




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.