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.