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

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 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.