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 23
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
Lot L. Smith ...
Lot L. Smith.
Philip H. Bruck.
Benj. F. Gayman.
E. J. Clapp. Jno. B. Allen. David D. Taylor.
Guernsey
Chas. Bird.
*F. A. Lamping.
Byron S. Wydman.
Jno. W. Strehli.
Wm. Peet ..
Fred A. Johnson.
Frederick Klench.
Fred Tischbein.
Peter Striker ..
Edwin W. Murphy
Oliver Outcalt.
Jno. J. O'Dowd.
B. S. Wydman.
Henry Brown ..
Geo. A. Carney.
Hancock
A. K. Rarey.
Wm. C. Ingman
Jno. Cuff ..
Seth Weldy.
Benj. W. Arnett.
Andrew Jackson.
Andrew Jackson.
Harvey C. Garber.
Harvey C. Garber .....
John W. Winn.
2Jno. L. Geyer. Rollin K. Willis.
Rollin K. Willis.
Jro. J. Molter.
Jas. H. Farrell.
Wm. S. Matthews
Thos. J. Cogan.
Robt. W. Lillard.
·
.
Jas. M. Hughey. Wm. P. Price.
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.
Holmes
Geo. W. Sharp.
Thos. Armor.
Thos. Armor.
Wm. S. Troyer.
Watson D. Johnston.
Watson D. Johnston.
Lewis C. Laylin
Lewis C. Laylin.
Robt. H. Jones.
Benj. F. Kitchen.
Benj. F. Kitchen.
Sam'l Llewellyn.
Sam'l Llewellyn.
Benj. N. Linduff.
Benj. N. Linduff
Chas. W. Clancey.
Chas. W. Clancey .
Sem'l B. Taylor.
Jno. D. Thompson
Jno. S. Braddock.
Frank V. Owen ...
Chas. E. Critchfield.
Lake
Geo. H. Ford.
Geo. W. Clement.
Hosmer G. Tryon
Elverton J. Clapp
Lawrence
Dewitt C. Wilson.
Wm. B. Tomlinson
Alfred Robinson.
C. H. Holliday.
Jno. W. McConnell.
Licking
Jos. Lisle.
Jas. Lisle.
Sam'1 L. Blue.
Marvin W. Munson.
Jas. Walker.
Wm. W. Beatty.
Wm. W. Beatty
Chas. M. Wanzer.
Geo. G. Washburn
Geo. G. Washburi
Wm. . A. Braman
Wm. A. Bramen
Wm. Beatty.
Jno. H. Puck .. O. S. Brumback.
Jas. C. Messer.
Jas. C. Messer.
Madison Mahoning
Alex. Dickson.
Alex. Dickson
Lemvel C. Ohl.
Marion Medina
Boston G. Young .. C. H. Lyman
Boston G. Young C. H. Lyman.
Boston G. Young. Thos. Palmer.
Thos. Palmer ..
Ino. R. Davis. Edmund Conley. Henry P. Camp. Calvin S. Ganyard.
Meigs Mercer Miami Monroe
A. D. Marsh. David M. Murray Jas. H. Hamilton .. Jas. Turner. Oscar F. Edwards.
N. H. Albaugh. Henry Lyons ..
N. H. Albaugh. Jas. H. Hamilton. Wickliffe Belville
Jno. A. Sterrett. Reuben P. Yoho.
Montgomery
Jas. Turner.
Oscar F. Edwards.
Martin Eidemiller .. Wilson S. Harper ..
Leroy S. Holcomb.
Geo. Kries. Dan'1 H. Gaumer. Jno, Ç, McGregor.,.
Wm. B. Crew. Wm. L. Phillips. Thos. J. McDermott.
Wm. A. Reiter. Dan'l W. Allaman. Harvey H. Iams. Chas. H. Dunn. Edmund Conley. Thos. W. Adams,
Membership of the Ohio House of Representatives for One Hundred Years.
THE OHIO HUNDRED YEAR BOOK.
Morgan Morrow Muskingum
Elias M. Stanbery. Enos W. Miles. Chas. E. Addison
Walter W. Merrick.
Walter W. Merrick
Chas. M. Le Blond ..
Chas. M. Le Blond.
Jos. C. McElroy. L. N. Wagner ..
Jos. C. McElroy. L. N. Wagner. Jno. A. Sterrett. Reuben P. Yoho.
Wickliffe Belville.
WVm. A. Reiter.
Oliver P. Heller.
Chas. A. Flickinger.
Jas. T. Black.
Dan'l Boyd.
Dan'l Boyd .. Lemuel C. Ohl.
Jos. S. Martin
Jos. S. Martin.
Jno. R. Davis .. Geo. B. Scofield
Chas. W Wanzer
Logan Lorain Lucas
Chas. P. Griffin ..
Chas. P. Griffin.
Chas. P. Griffin.
Edward Malone.
Ed. E. Olmstead. Lewis C. Laylin.
Huron Jackson Jafferson Knox
Wm. Welsh. Elverton J. Clapp.
Wilbur W. Wiseman. Sam'l L. Blue.
Wmn. Beaumont.
Tos T. Haskell.
Emerson P. Brooks.
Leroy S. Holcomb. Geo. Kries. Elijah Little. David Stewart.
23I
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, 188.
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.
Noble
Levi W. Finley.
Thos. C. Williams.
C. L. Weems. .. Wm. E. Bense.
Chris. McKee. Wm. E. Bense.
Thos. C. Williams. Wm. Kelly.
Ottawa
Henry George ..
Jno. L. Geyer.
Jno. L. Geyer.
3F. W. Knapp.
Francis B. DeWitt.
Paulding
Heury C. Greiner.
Jos. G. Huffman.
Nial R. Hysell.
Perry
Wesley Work ..
Wesley Work.
T. E. Cromley.
Pickaway Pike
Jos. S. Gaston.
Isaac Austill.
Jno. W. Barger.
Almond Bayhan.
Portage
Oscar Sheppard.
A. L. Harris ..
A. L. Harris ..
R. Williams, Jr., resig. 5Clement F. Lantis ..
Putnam Richland
Andrew Stevenson Oliver P. Goodman
Jas. E. Howard. Jno. C. Entrekin.
Jas. E. Howard Wm. H. Reed .. .
Elias Moore.
Ross
J. R. Francisco.
J. R. Francisco
Jas. Hunt.
Scioto Seneca
Dan'l J. Ryan .. David J. Stalter.
Dan'1 J. Ryan. Elisha B. Hubbard.
Jos. C. Coates. Elisha B. Hubbard.
Jos P. Coates. A. P. Brant, deceased .. 5Chas. Flumerfelt.
Shelby Stark
Jno. McBride. L. C. Cole ...
Phanuel Hunt. Jno. McBride. L. C. Cole ..
J. C. Counts ... Jno. E. Monnot. Geo. W. Wilhelm. Henry C. Sanford.
Jno. E. Monnot. Ed. E. Dresbach. Henry C. Sanford
Summit Trumbull
Stephen Laird ..
Mark Ames .. Thos. H. Stewart. Francis Ankeney.
Mark Ames. Thos. H. Stewart. Francis Ankeney.
Chas. H. Strock.
Chas. H. Strock.
D. A. Lambright.
Tuscarawas
Geo. W. Crites ..
Jesse L. Cameron. Win. T. Hughes. Wm. F. Fierce ...
Jesse L. Cameron. Elias F. Johnson. Thes. F. McClure .. S. W. Brown.
. Jno. H. Shearer. Levi Meredith .. Stephen W. Monahan .. Wm. T. Whitacre.
David Troendly. Eli R. Benfer ... Jno. H. Shearer. E. B. Gilliland. Stephen W. Monahan .. Alex. Boxwell.
L. H. Southard. E. B. Gilliland. Wm. P. Price. Alex. Boxwell.
3Died in office. Succeeded by Jno. L. Geyer.
5To fill vacancy.
232
Membership of the Ohio House of Representatives for One Hundred Years.
THE OHIO HUNDRED YEAR BOOK.
Jno. D. Axline. Dan'l Haas. Jas. W. Hays. Ranson B. Richards.
Elam Fisher.
Preble
I. H. Kahle.
Amos Boehmer.
Amos Boehmer.
Milton E. McClure .... Chas. N. Gaumer ..
Milton E. McClure. Chas. N. Gaumer. Byron Lutz.
Geo. F. Aldrich. Anslem T. Holcomb. Chas. Flumerfelt.
Phanuel Hunt.
J. C. Counts ..
H. N. Harshbarger. Jno. Thomas. Benj. F. Weybrecht. Chas. O. Hale.
J. A. Kohler ..
Frank M. Green.
Thos. Wright.
Union Van Wert Vinton
Warren
S. W. Brown.
Friend Whittlesey.
Friend Whittlesey
E. S. Woodworth.
.
Willis H. Wiggins .. Jas. Hunt. .
Sandusky
Wm. Habbeler.
Wm. Habbeler.
Nial R. Hysell. T. E. Cromley ..
Aaron M. Sherman
.
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, 188.
Regular Session Convened January 6, 1890.
Regular Session Convened January 4, 1892. Convened
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 January 3, 1893.
Washington
Henry Bohl.
Jno. Strecker, Jr ..
Jno. Strecker, Jr
F. J. Cutter .. Henry Roeser.
G. A. Wood.
Wayne
C. C. Stouffer ..
Jno. W. Baughman.
Jno. W. Baughman.
M. J. Carroll
M. J. Carroll.
williams Wood
E. P. Emerson.
E. P. Emerson.
Geo. B. Spencer
Geo. B. Spencer.
Wyandot
L. A. Brunner.
M. A. Smalley ..
M. A. Smalley ..
Wm. C. Gear ..
Jos. W. Williams. Benj. James. J. J. Smith.
Speaker Clerk
A. D. Marsh. David S. Fisher. J. M. Peniston.
J. C. Entrekin. David Lanning. J. B. Allen.
E. L. Lampson .. David Lanning. R. F. Wayward.
Nial R. Hysell ... David S. Fisher. Geo. D. Neal ..
Lewis C. Laylin. Jno. R. Malloy. Andrew Jackson.
Sergeant-at-Arms
NOTE. - The following members from Hamilton county were unseated. Their certificates of election were held to be based upon frauds and forgeries: Frederick Bader, James F. Bailey, Henry Brockman, John Eggers, Thos. W. Gragdon, Robert Harlan, Walter Hartpence, Thos. F. Neilman, Oliver Outcalt, Byron S. Wydman.
NOTE .- Sixty-Ninth General Assembly held an extraordinary session October 14, 1890, pursuant to the proclamation of His Excellency Gov. James E. Campbell and was said to be called on account of the deplorable condition of public affairs in the city of Cincinnati.
.
Membership of the Ohio House of Representatives for One Hundred Years.
233
THE OHIO HUNDRED YEAR BOOK.
Chas. A. Weiser.
Solomon Johnson
Solomon Johnson.
Robt. Ogle.
Blair Hagerty.
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS - Continued.
Counties Represented.
The Seventy-first General Assembly.
The Seventy-second General Assembly.
The Seventy-third General Assembly.
The Seventy-fourth General Assembly.
Regular Session Convened January 3, 1894.
Regular Session Convened January 6, 1896.
Regular Session Convened January 3, 1898.
Regular Session Convened January 1, 1900.
Adams
A. Bayhan
Andrew C. Smith.
Andrew C. Smith
Allen Ashland
Geo. W. Brubaker
Geo. W Brubaker
Ashtabula
Wm. S. Harris
Wm. S. Harris
W. S. Mckinnon
Athens
Wm. G. Brorein
Wm. G. Brorein
Jos. E. Schmeider.
Auglaize
Belmont
Jos. C. Heinlein
Jos. E. Blackburn
Chas. J. Howard
Emmons B. Stivers
Emmons B. Stivers ...
Sam'l C. Landis
B. S. Bartlow
J. D. Garrison. B. S. Bartlow. Wilson S. Warwick.
Carroll
Sam'1 K. Mclaughlin
Champaign
Geo. Elder
Geo. Elder
S. B. Rankin
S. B. Rankin.
G. L. Cline. Ross E. Holaday. Sam'l Buell.
J. C. Adams. D. O. Castle.
Jos. H. Breck.
T. W. Roberts. Harry C. Smith. Dayton W. Glenn. Harry A. Tilden.
H. C. Mason
Chas. E. Bowman
Peter A. Mackenzie.
Evan H. Davis.
Wm. G. Phare.
Chas. W. Parker.
Chas. W. Ludwick
Wm H. McCauley
T. R. Smith M. J. Love .. Geo. W. Lamb Reuben Rankin W. M. Payne.
C. L. Brumbaugh. Jno. M. Ainsworth. T. R. Smith. M. J. Love. Robt. H. Sharp. Reuben Rankin. El. W. Tuller,
Membership of the Ohio House of Representatives for One Hundred Years.
THE OHIO HUNDRED YEAR BOOK.
Jos. E. Schmeider.
Elihu B. Armstrong.
Brown Butler
Robt. P. Fisher . Sam'l C. Landis
Sam'l K. Mclaughlin ..
D. O. Rutan
Wm. M. Gehman
H. H. Brecount
Edwin Hagenbuch.
Clark "
Chas. Stewart
Chas. Stewart
Clermont Clinton Columbiana
Jos. I. Brittain
Wm. C. Hutcheson
Jno. L. McKee
Benj. F. Taylor
Jos. H. Breck
Wm. H. Clifford
Jos. C. Bloch
Martin Dodge .
M. F. Bramley
H. C. Mason
J. Dwight Palmer
Jno. F. McVean.
. Evan H. Davis Levi K. Meacham
Chas. W. Snider Harry C. Smith. W. S. Ludwick
Wm. H. McCauley
Sam'1 Lewis
Uri L. Ward .. Geo. W. Lamb Chas. W. Gray C. Q. Davis, unseated ...
Chas. W. Gray Wm, Felton ..
Franklin
Wm. Rusler
Wm. Rusler
C. H. Adkins .. C. I. Goard
Jos. D. Wilson. C. H. Adkins. C. I. Goard. Wm. S. Mckinnon.
Aaron E. Price.
David L. Sleeper
David L. Sleeper.
Josiah M. Allen
Elihu B. Armstrong Chas. J. Howard
G. L. Cline . A. M. Griffith
E. D. Harlan
Jas. A. Spear
P. M. Ashford
P. M. Ashford
Wm C. Hutcheson
Jas. Glenn .. A. J. Hazlett
J. C. Adams
A. J. Hazlett Jos. H. Breck
Jos. H. Breck
Martin Dodge .
Ed. W. Doty
Oliver D. Miller J. Dwight Palmer Harry C. Smith Jno. W. S. Webb
Chas. W. Hoeffer
Darke Defiance Delaware Erie Fairfield
Jno. W. Winn Sam'1 Lewis Uri L. Ward Jas. M. Farrall
Fayette
.
Harry W. Paxton
J. Q. Bass
Sam'l S. Hamill.
Thos. E. Hunter
Coshocton Crawford Cuyahoga
T. W. Roberts Wm. H. Clifford M. F. Bramley
234
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS - Continued.
.
Counties Represented.
- The Seventy-first General Assembly.
The Seventy-second General Assembly.
The Seventy-third General Assembly.
The Seventy-fourth General Assembly.
Regular Session Convened January 3, 1894.
Regular Session Convened January 6, 1896.
Regular Session Convened January 3, 1898.
Regular Session Convened January 1, 1900.
Franklin ..
Eugene Lane Chas. Merion, Jr
Benj. T. Gayman
Benj. F. Gayman E. J. Bracken
Chas. Merion, Jr.
Lafayette G. Ely
Wm. . Scott, Jr
Wm A. Scott, Jr
Chas. L. Allen.
Rufus D. Jacobs ..
Rufus D. Jacobs
I. F. Chapman
I. F. Chapman. A. G. Reynolds.
Jos. B. Cummings
Jos. B. Cummings
J. J. Snider
Horace Ankeney.
Nathan H. Barber.
Tas. Joyce
Jas. Joyce
Wm. L. Simpson.
Hamilton
Clifford D. Bevis
Chas. M. Robinson.
Henry Hater
Henry Hater.
Henry Busching
Chas. F. Droste
Wm. Saffin, Jr.
Sam'l B. Hill
Levi C. Goodale
Rufus W. Lane
66
Geo. Kreis
Geo. Hafer.
Chris. Monter
66
.
Wm C. Rogers
Wm. C. Rogers
Wm. J. O'Neil
Wm. J. O'Neil.
Wm. Ruehrwein
Wm. Ruehrwein
Ernst H. Rothe
Ernst H. Rothe,
Alex. E. Stewart
Wm. H. Parham
Geo. H. Spellmire
Frank W. Hendley.
Ed. H. Strong .
Chas. E. Richardson
Chas. L. Swain
Chas. L. Swain.
Hancock
Chas. Bright Jno. S. Rice
Jno. S. Rice
Frank B. Willis.
Harrison
Sam'1 K. McLaughlin
Sam'l K. Mclaughlin.
Jacob F. Meyers
Wm. J. Connolly
Wm. J. Connolly
Highland
Wm. H. Glenn
Henry H. Redkey
Henry H. Redkey . Milton S. Cox
Chas. S. Rannells.
Holmes
Ed. E. Olmstead.
Tno H. Heyde
Jno. H. Heyde
David Collier.
Huron
David H. Reed
David H. Reed
Thos. K. Strimple
Geo. T. Thomas.
Martin T. Vanpelt
Martin T. Vanpelt
Lot Davies
Lot Davies.
Jno. L. Means
M. N. Duval.
Patrick A. Berry.
Lake
Lawrence
Licking Logan
Spain J. Southard
Spain J. Southard
David C. Baldwin Carl H. Beckham Christian Schneider
David C. Baldwin Jno. C. MacBroom. Frank B. Niles
Andrew G. Comings. (Jeo. Demuth. Chas. P. Griffin.
Membership of the Ohio House of Representatives for One Hundred Years.
235
THE OHIO HUNDRED YEAR BOOK.
F. H. Heywood.
Fulton · Gallia Geauga Greene Guernsey
Turhand G. Hart
Turhand G. Hart .
A. G. Revnolds
Richard L. Cannon Amos Dye
Philip C. Fosdick
Frank H. Kemper
Harry M. Hoffheimer. Nicholas Longworth. Graham P. Hunt.
Eugene L. Lewis
Wm. H. Parham
J. C. Otis
J. A. Kimmell
Oliver P. Shaw
Ralph D. Cole.
N. R. Piper D. O. Rustan .
Sam'l S. Hamill. Theo. M. Gehrett.
N. P. Clyburn.
Hocking
Jno. P. Rochester.
Jno. P. Rochester
Jackson Jefferson
Sam'1 B. Taylor Wm. Welsh
Andrew J. Workman Turhand G. Hart
Abraham Waddell
S. S. Williams
S. S. Williams Jno. P. Bower.
Wm. Bell, Jr. Luther H. Pool.
Lorain
Lucas
Carl H. Beckham. Chas. P. Griffin
Oliver P. Heller
Jonas Stanbery ·
Jno. K Haiden A. G. Reynolds Abraham Waddell
A. G. Revnolds.
Dan'! B. Mauck. .
Jos. T. Haskell.
Turhand G. Hart Jno. W McConnell Wm. Beaumont
Jno. L. Means
Knox
Jas. R. Kilbourne J. M. Merryman.
.
Thos. H. Clark.
Geo. Kreis.
Hardin
Henry
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS - Continued.
Counties Represented.
The Seventy-first General Assembly.
The Seventy-second General Assembly.
The Seventy-third General Assembly.
The Seventy-fourth General Assembly.
Regular Session Convened January 3, 1894.
Regular Session Convened January 6, 1896.
Regular Session Convened January 3, 1898.
Regular Session Convened January 1, 1900.
Madison Mahoning
Jno. F. Locke
Jas. W. Bell
Jas. W. Bell ..
J. L. Haner. Hugh A. Manchester.
Randall Montgomery ..
Randall Montgomery .. W. R. Stewart ...
Wick Tayler
Marion
Medina
C. S. Ganyard
Meigs
Evans W. Rutherford .. B. M. ClenDening
Evans W. Rutherford .. B. M. ClenDening.
J. O. Clark
F. C. Russell. Sam'1 V. Brown.
Mercer
Van. S. Deaton
Monroe
Chas. H. Bosler
Chas. H. Bosler
Jas. Manuel
Jno. C. Myers.
Montgomery
Wm. W. Sherer
Geo. M. Leopold
Philip Bossard
Chas. R. Atherton.
Wm. Shuler
Wm. Shuler
Chas. H Dunn
Benj. F. Dutton
Hugh G. Rogers
Jas. L. Hensley
Amos N. Gray.
Robt. Silvey.
Noble
David J. Green
Chas. A. Leland
Chas. A. Leland
Wm. Kelly
S. W. Reed R. S. Murphy
Jno. H. Magee S. W. Cramer A. E. Hull
Wm. E. Finck, Jr.
Perry
Frank A. Kelly
Dan'l Haas
Andrew R. Bolin
Andrew R. Bolin
Barzillai Adkins.
Pickaway
A. Bayhan
Andrew C. Smith
Andrew C. Smith
Jno. D. Wilson.
Pike
Portage
Wm. W. Aker
Putnam
Wm. F. Hoffman
Richland
Wm. S. Metcalf
Byron Lutz
Fred C. Arbenz H. C. DeRan
Sandusky Scioto
Chas. E. Hard
Chas. E. Hard
A. F. McCormick · Henri Melber
Chas. R. Hess
Thos. Austin
Geo. W. Wilhelm
+Jno. P. Jones .. Jacob B. Snyder
.
Wm. E. Partington. R. A. Pollock. Jacob B. Snyder. Clark W. Metzger.
236
Membership of the Ohio House of Representatives for One Hundred Years.
THE OHIO HUNDRED YEAR BOOK.
Errett Lerever.
Wm. R. Raub.
Morgan Morrow Muskingum
Wm. S. Bell
Benj. F. Swingle
Benj. F. Dutton L. K. Powell Benj. F. Swingle
Chris. McKee.
Jno. H. Magee.
Jno. D. Brown.
Paulding
Francis B. DeWitt
Frank A. Kelly
Harry L. Beatty Wm. W. Aker . Harry L. Beatty R. E. Morrow N. B. Koss
Wm. F. Hoffman
Curtis E. McBride
Jos. M. Hunter
Ross
Geo. F. Keefer
Geo F. Aldrich
Seneca
R. K. Spooner
Harris N. Harshbarger. Wm. H. Rowlen Jno. Thomas
Chas. R. Hess
Shelby Stark
Resigned.
"Died in office.
Hugh G. Rogers
Jas. L. Hensley .. R. O. Hinsdale
R. O. Hinsdale
Wm. L. Raub. *Edwin A. Clement.
J. A. McCurdy.
Miami
Jno. Moore .
Van. S. Deaton Jno. Moore
Jno. T. Kenney. J. A. Mccurdy W. H. Booth
W. H. Booth.
Ottawa
Ransom B. Richards
Philip A. Saylor.
N. B. Ross.
Jos. M. Hunter.
H. C. DeRan. A. F. McCormick Henri Melber.
C. Flumerfelt, unseated.
Chas. Flumerfelt
Wm. H Crafts.
Preble
Curtis E. McBride
Wm. R. Stewart
L. K. Powell.
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS- Concluded.
Counties Represented.
The Seventy-first General Assembly.
The Seventy-second General Assembly.
The Seventy-third General Assembly.
The Seventy-fourth General Assembly.
Regular Session Convened January 3, 1894.
Regular Session Convened January 6, 1896.
Regular Session Convened January 3, 1898.
Regular Session Convened January 1, 1900.
Summit ....
Chas. O. Hale
Eli Conn
Chas. W Kempel
Chas. F. Seese.
Trumbull
Allen Jones
Allen Jones
*Wm. M. Johnson.
Thos. Kinsman.
Tuscarawas
Wesley M. Tracy
Wesley M. Tracy
Chas. J. McGlinchey ..
Union
L. H. Southard
Jno. E. Griffith
Van Wert
Frank A. Huffman
Frank A. Huffman
Vinton
Jno. P. Rochester Alex. Boxwell
Jno. P. Rochester Alex. Boxwell
Milton S. Cox Alex Boxwell W. H. Leeper
Wm. T. Whitacre. C. C. Middleswart. Urias F. Wells.
Wayne
Chas. A. Weiser
Aquila Wiley.
Aquila Wiley ...
Wm. M. Denman.
Williams
Theodore S. Carvin
Robt. Starr
Orlando Bennett.
Wood
Benj. F. James
Omar P. Norris
Omar P. Norris .
Franklin P. Riegle. Clyde R. Painter.
Wyandot
A. E. Walton
A. E. Walton
A. K. Smalley
Wm. C. Gear.
Alex. Boxwell
David L. Sleeper .
Harry C. Mason
Speaker. Clerk
Jno. R. Malloy .
Jno. R. Malloy Andrew Jackson
Chas. H. Gerrish
Chas. S. Hamilton
Arlington G. Reynolds. B. L. McElroy. Andrew Jackson.
Sergeant-at-Arms
Andrew Jackson
*Died in office.
Membership of the Ohio House of Representatives for One Hundred Years.
237
THE OHIO HUNDRED YEAR BOOK.
Sumner E. Walters.
Chas. S. Rannells.
Warren
Washington
Gustavus A. Wood
W. B. McGill
Jno. E. Griffith M. M. Agler
Francis T. Arthur.
Francis W. Myers
C. N. Russell.
Chas. J. McGlinchey.
Jno. T. Duff.
ALPHABETICAL LIST OF MEMBERS OF THE GENERAL ASSEMBLY OF OHIO FOR ONE HUNDRED YEARS. - 1802-1901.
Compiled in 1901 from the Journals of the General Assembly.
Name.
Residence.
Term of Service.
Abbott. David
Trumbull County
House, 1803-1821.
Senate, 1808-1811.
Abbott, John Q.
9th-14th District
Senate, 1892-1895.
Abernathy, Alexander
Richland County
House, 1845-1846.
Achauer, Herman F
Muskingum County
House, 1878-1879.
Acker, William T.
Hocking County
House, 1868-1871.
Ackley, Jeremiah B
Athens County
House, 1839-1842, 1851.
Adair. William
Carroll County
House, 1870-1873.
Adams, George V
Muskingum County
House, 1839.
Adams, Littleton
66
House, 1829-1830.
Adams, Moses
Portage County
House, 1815.
Adams, Peter
Ross County
House, 1864-1865.
Adams, J. C ..
Coshocton County
House, 1898-1901.
Adams, Perry M.
31st District
Senate, 1888-1891.
Adams, Thomas W
Muskingum County
House, 1892-1893.
Addison, Charles
Muskingum County
House, 1884-1885.
Adkins, Barzillai
Pickaway County
House, 1900-1901.
Adkins, C. H.
Allen County
House, 1898-1901.
Agler, M. M.
Van Wert County
House, 1898-1899.
Ainsworth, John M
Defiance County
House, 1900-1901.
Aker, William W
Sandusky County
House, 1892-1897.
Albaugh, Noah H
Preble County
House, 1894-1897.
Allaman, Danie
Miami County
House, 1886-1889, 1892-1893.
Aldrich, George F
Montgomery County
House, 1892-1897.
Allen, Benjamin F
Delaware County
House, 1829-1836, 1838-1839.
Allen, Benjamin
Trumbull County
House, 1830-1832. Senate, 1854-1855. House, 1880-1883, 1900-1901.
Allen,
Ashtabula County
House, 1858-1859.
Allen, George N
Tuscarawas County
House, 1836-1837.
Allen, E. R
Pike County
House, 1852-1855.
Allen, James
Stark County
House, 1831.
Allen, John B.
Greene County
House, 1892-1893.
Allen, John \
Cuyahoga County
Senate, 1836.
Allen, James G.
Jefferson County
House, 1843, 1858-1859.
Allen Josiah M.
Athens County
1898-1899.
Allen, Nehemiah
Cuyahoga County
House, 1834-1835.
Allen, Peter
Trumbull County
House, 1840.
Allen, Samuel M
Logan County
House, 1856-1857.
Allen, William P.
Brown County
House, 1854-1855.
Alexander, Benah H
Preble County
House, 1850-1851.
Alexander, John
Greene County
House, 1822-1823.
Alexander, James, Sr
Belmont County
House, 1830, 1833-1834.
Alexander, John A.
Clark County
House, 1826.
Alexander, J. Park. 66
Summit County
House, 1882-1883.
Alexander, W. D.
Miami County
House, 1866-1867.
Alexander, Ross J.
House, 1878-1879.
Allison, Charles W. B
Belmont County Logan County
House, 1864-1865.
(238)
Allen, David
20th District
Allen, Charles L
Fulton County
Senate, 1888-1891, 1898-1899.
239
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Alward, John C.
Licking County
House, 1850-1853.
Ambler, Jacob A.
Columbiana County
House, 1858-1859.
Ames, Sylvanus
Trumbull County ..
House, 1886-1889.
Ames Mark
Washington County
House, 1817-1818.
Amos, James O.
19th District
Senate, 1872-1874, 1890-1891.
Andrews, George
Auglaize County
Senate, 1856-1861.
Anderson, Charles
Montgomery County
House, 1844-1845.
Anderson, Fergus
Butler County
House, 1828-1829, 1844-1845.
Anderson, John
Pike County
Senate, 1830-1832. House, 1856-1857.
Anderson, Lewis
8th District
Senate, 1854-1855.
Anderson, L. G
2d District
Senate, 1882-1883.
Anderson Robert 66
Butler County 66
House, 1819-1822.
Anderson, Ross W
Guernsey County
Senate, 1817-1818. House, 1868-1871.
Anderson, Thomas
Muskingum County
House, 1833-1834.
Anderson, William C.
Hamilton County
House, 1834-1835.
Andrews, John W.
Franklin County
House, 1838.
Andrews, William
Lorain County
House, 1838.
Ankeney, Francis
Tuscarawas County
House, 1886-1889.
Ankeney, George
Knox County
House, 1884.
Ankeney, Horace
Greene County
House, 1900-1901.
Ankeney, Joseph
Holmes County
House, 1834-1836.
Ankeney, Peter B
Guernsey County
House, 1847-1848.
Anthony, Charles
Clark County
1837-1838, 1847-
Arbenz, Fred C.
Ross County
Arbuckle, John
Fayette County
House, 1836-1837.
Archbold, Edward
Belmont County
House, 1847-1848.
Archbold, Edward
Monroe County
House, 1843.
Archer, Benjamin
Montgomery County
House, 1812.
Archer, Chapman C.
Hamilton County
House, 1874-1875.
Archer, Frank B.
20th-22d District
Senate, 1900-1901.
Archer, Samuel
Montgomery County
House, 1821-1822.
Armstrong, Abraham
Guernsey County
House, 1872-1875.
Armstrong, Alexander
Belmont County
House, 1821-1822.
Armstrong, A. M.
Wayne County
House, 1880-1881.
Armstrong, Edwin L.
Hamilton County
House, 1847-1848.
Armstrong, Elihu B
Belmont County
House, 1898-1901.
Armstrong, James M.
Hamilton County
House, 1836, 1878-1879.
Armstrong, Leonard
Hamilton County
House, 1830.
Armstrong, Thomas H
Belmont County
House, 1872-1875.
Armstrong, William
Allen County
House, 1870-1871.
Armstrong, William
Columbiana County
House, 1835-1336.
Armstrong, William
Guernsey County Hamilton County
House, 1852-1853.
Armor, Thomas
Holmes County
House, 1886-1889.
Arthur, Francis T.
Union County
Arnett, Benjamin W.
Greene County
Ashburn, Thomas Q.
Ashford, Philip M.
4th District Columbiana County 27th District
Senate, 1858-1859.
Aten, Charles M.
Columbiana County
House, 1836-1844.
Atherton, Charles R.
Montgomery County
House, 1900-1901.
Atherton, Samuel
Huron County
House, 1842-1843, 1847.
Atkinson, Frank M
19th District
Senate, 1880-1881.
House, 1900-1901. House, 1886-1887. Senate, 1890. House, 1896-1899.
Ashum, George P.
House, 1843-1844.
Armstrong, William
House, 1829-1830, 1848. House, 1898-1899.
S
240
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
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.