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 25
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
Cannon, Richard L.
Cannon, Thomas
Hamilton County Columbiana County
House, 1894-1895. House, 1837.
Butler, Samuel
Geauga County
Knox County
Byram, Leonard
Cable, A. C.
12th District
Caldwell, Hugh R
Stark County
Callen, Daniel J.
Van Wert County
Senate, 1822-1824.
Senate, 1828-1829.
249
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Cantwell, James
Richland County
House, 1854-1855.
Senate, 1858-1859.
Carey, John
Marion County
House, 1828, 1836, 1843.
Carey, William
Hamilton County
House, 1824.
Card, Osman
Cuyahoga County
House, 1882-1883.
Carle, William R
Belmont County
House, 1843.
Carlin, Parlee
Hamilton County
House, 1856-1857.
Carlin, Parlee 66
Wyandot County.
House, 1864-1867.
Carlin, William L
33d District
Senate, 1888-1889.
Carlisle, B. W
Fairfield County
House, 1858-1861.
9th District.
Senate, 1878, 1881. House, 1880-1883.
Carlisle, James
Montgomery County
Carnahan, Joseph
Carroll County
House, 1874-1877.
Carney, Elijah
Delaware County
House, 1837-1849.
Carney, George A
Hancock County
House, 1892-1893.
Carothers, James
Fayette County
House, 1814-1816, 1819, 1821, 1840, 1847. House, 1876-1877.
Carothers, John
Delaware County
Carothers, Moses
Highland County
Senate, 1829-1832.
Carroll, Michael J
Wayne County
House, 1890-1893.
Carroll, Reuben
Mahoning County
House, 1864-1865.
Carpenter, A. F
Hamilton County
House, 1837, 1840.
Carpenter, Benj
Delaware County
House, 1816.
Carpenter, Charles
Delaware County
Senate, 1828-1832.
Carpenter, Emanuel
Fairfield County
House, 1813.
Carpenter, Frank G
5th-6th Districts
House, 1892-1893.
Carpenter, James 66
Medina County
House, 1839.
Carpenter, J. L. 66
8th District.
Senate, 1890-1894, 1898-1899.
Carpenter, S. C.
Lake County
House, 1868-1869.
Carpenter, William
Scioto Countv
House, 1832.
Carr, John D.
Butler County
House, 1850.
Carsan, Thomas
25th District.
Senate, 1880-1881.
Carson, James M.
12th District
Senate, 1878-1879.
Williams County
House, 1878-1879.
Marion County
House, 1860-1861.
Carter, W
32d District
Senate, 1868-1869.
Carvin, Theo. S.
Williams County
House, 1894-1895.
Casad, Anthony
Cuyahoga County
House, 1824-1826.
Case, Oakley
24th District
Senate, 1872-1873.
Cass, Abner L
18th District
Senate, 1858-1859.
Cass. Lewis
Washington County
House, 1806.
Cassider, Asa R.
Ross County
House, 1843.
Castle, D. O
Crawford County
House, 1900-1901.
Catherlin, Jacob
Fairfield County
House, 1816.
Cattell, J. D.
Jefferson County
Senate, 1856-1857.
Catterlin, Jacob
Perry county
Senate, 1822-1824.
Carvin, Theo. S.
Williams County
House, 1894-1895.
Cessna, William T.
Hardin County
House, 1870-1871.
Chaffee, Norman L.
Ashtabula County
House, 1848.
Chambers, David
Muskingum Countv
Belmont County
House, 1814, 1828, 1836-1838, 1841- 1842. House, 1863.
Chambers, R. E.
Logan County
House, 1838-1839, 1851-1852.
Case, Leonard
Hocking County
House, 1872-1874.
Casement, John S.
Senate, 1840-1841.
Meigs County
House, 1878-1879, 1880-1881.
Carter, F. M.
Carter, John A.
Williams County.
House, 1837-1838.
-
250
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Chambers, William
Belmont County
House, 1835.
Chandler, Daniel
Morgan County
House, 1844-1845.
Chanev. Benj
Champaign County
House, 1822-1823, 1826.
Chaney, H. S.
Franklin County
House, 1858-1859.
Chaney, Hugh L
Franklin County
House, 1886-1887.
Chaney, John
Fairfield County
House, 1828-1830, 1842.
Chaplin, Christopher
Ashtabula County
House, 1835.
Chapman, George
Cuyahoga County
House, 1880-1881.
Chapman, George T.
25th District
Senate, 1882-1883.
Chapman, Henry M.
Cuyahoga County
House, 1872-1874.
25th District
Senate, 1894-1895.
Chapman. I. F.
Gallia County
House, 1898-1901.
Chapman, Thomas W
22d District
Senate, 1858-1859. House, 1874-1875. House, 1849.
Chase, Harvey
Erie County
Chase James E
Ashland County
House, 1870-1873.
Chase, J. A.
Lucas County
House, 1866-1867.
Chase, James E
Stark County
House, 1858-1861.
Chase, Valentine
Butler County
House, 1848-1849.
Cheney, Jonathan
Champaign County
House, 1858-1859. House, 1856-1857. House, 1830.
Chenoweth, Joseph
Franklin County
House, 1841-1842.
Cherrington, Pennell
Gallia County
House, 1850-1853.
Chester, Erastus
Ashtabula County
House, 1838.
Choats, Charles B.
Erie County
House, 1860.
Christy, Jonathan V
Clermont County
House, 1890-1891.
Christy, Robert
Butler County
House, 1858-1859.
Cilley, Jonathan
Hamilton County
Cist. Charles E.
Hamilton County
Clancey, Charles W
Jefferson County
Clapp, Elverton J
Lake County
Clapp, Matthew S
Lake County
Clark, Ephraim
Harrison County
Clark, George N
Morrow County
House, 1851-1852.
Clark, George
Columbiana County
House, 1808-1810. House, 1866-1867. Senate, 1841-1842.
Clark, Jacob
Lucas County
House, 1810, 1820, 1823.
Clark, James
Hamilton County
House, 1808-1809.
Clark, James
Muskingum County
House, 1805-1808. House, 1846. شـ
Clark, Jeremiah
Franklin County
Clark, John
Butler County Gallia County
House, 1846-1847.
Clark, John
Clark, John T.
Guernsey County
House, 1866-1867.
Clark, J. O.
Meigs County
House, 1898-1899.
Clark, John C.
Morgan County
House, 1842-1843.
Clark, John N.
Gallia County
House, 1856-1857.
Clark, Milton L.
Ross County
House, 1849.
Clark, O. Lewis.
Washington County
House, 1858-1859, 1862-1863.
Clark, Philo
Huron County
House, 1834-1837.
Clark, Roan
Portage County
House, 1833.
Clark, R. W.
Clermont County
House, 1840-1842.
Clark, S. W.
Columbiana County
House, 1864-1866.
Clark, Thomas H.
Franklin County
House, 1900-1901 ..
Clark, William T
Cuyahoga County 66
House, 1892-1893. Senate, 1894-1897.
Cheney, John
Fairfield County
Chenoweth, John F.
Madison County
Senate, 1828-1832. Senate, 1886-1887. House, 1888-1891. House, 1890-1893. House, 1860-1861. House, 1856 -- 1857.
Clark, Ingram
Harrison County
Clark. James
Butler County
House, 1836-1837.
Chapman, O. B.
Meigs County
251
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Clark, William T.
25th District
Senate, 1894-1897.
Claypool, Abraham
Ross County
Senate, 1803-1804, 1807.
66
House, 1810-1811.
Claypool, Jacob
Fairfield County
House, 1816, 1818, 1822.
Senate, 1824-1825.
Claypool, Wesley 66
Ross County 66
House, 1843.
Cleaver, E. V.
Belmont County
House, 1854-1855, 1876-1877.
Clement, Edwin A.
Medina County
House, 1900. (Died in office.)
Clement, George W
Geauga County
House, 1886-1887.
Clement, George W
Lake County
House, 1880-1881, 1886-1887.
ClenDening, Byron M.
Mercer County
House, 1894-1897.
Cleveland, Henry J
14th District
Senate, 1890-1891.
Clifford. William H.
Cuyahoga County
House, 1894-1895, 1898-1899.
Cline, Galen L.
Clermont County
House, 1898-1901.
Cline, William C.
8th District
Senate, 1880-1881.
Clingman, Ed. N
1st District
Senate, 1892-1893.
Clyburn, N. P.
Highland County
House, 1894-1895, 1900-1901.
Clyde, George C.
Miami County
House, 1872-1873.
Cloud, Robert
Fairfield County
House, 1805.
Coates, Benj. F
7th District
Senate, 1864-1865.
Coates, Joseph B.
Scioto County
House, 1888-1891.
Coates. William R
Cuyahoga County
House, 1886-1887.
Cochran, John M
Hamilton County
House, 1840.
Cochran, John
Ross County
House, 1850-1851.
Cochran, John 66
Brown County
House, 1824, 1826, 1828.
Cochran, John M
Hamilton County
House, 1864-1867, 1872-1873.
Cochran. John
Pickaway County
House, 1819, 1831-1832, 1834-1835.
Cochran, Robert
Brown County
House, 1880-1883.
Cock, John S.
Stark County
House, 1846-1847.
Cockerill, Daniel
Adams County
House, 1845, 1848, 1852.
Cockerill, Joseph R
Adams County
House, 1868-1871.
Codding, Charles G
27th District.
Codding, John
Medina County 66
Senate, 1886-1887. House, 1837-1838. Senate, 1844-1845. House, 1846-1847.
Coe, Matthew M.
Sandusky County
Cogan, Thomas J
Hamilton County
House, 1884-1885.
Cogsil. Harvey L.
Muskingum County
House, 1876-1877. Senate, 1896-1901.
Colby, Levi
Paulding County
House, 1870-1873.
Cole, Amos
Scioto County
House, 1880-1881. Senate, 1888-1891.
Colburn, Napoleon B
Fairfield County
House, 1849-1850.
Cole. L. C.
Stark County
House, 1884-1887.
Cole, Lebb
Ottawa County
House, 1874-1877.
Union County
House, 1850-1853.
Cole, Ralph D.
Hancock County
Cole, William R.
Greene County
Senate, 1818-1822.
Coleman, Asa
Miami County
House, 1816-1817.
Coleman, Robert S
Hamilton County
House, 1868-1869.
Coleman, William
Cuyahoga County
House, 1823.
Colerick, Charles
Knox County
House, 1828, 1831.
Coler, Christian A.
Montgomery County
House, 1874-1875.
Cole, Amos B
8th District
Cole, Philander B. 66
13th District.
Senate, 1866-1867. House, 1900-1901. House, 1815.
Cohen, Alfred
1st District
Senate, 1829-1830.
Senate, 1847-1848.
-252
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Collar, Aaron
Trumbull County
House, 1810.
Collier, Daniel
Adams County
House, 1803-1805.
Collier, David
Holmes County
House, 1900-1901.
Collier, Moses
Greene County
House, 1829.
Collins, George
Adams County
House, 1831.
Collings, George
Clinton County
House, 1837.
Collins, Isaac C.
Hamilton County
House, 1858-1859.
Collins, Joel 66
Butler County
House, 1817 -- 1822.
Collings, John W.
Scioto County
House, 1860-1861.
Collins, Richard
Highland County
Senate, 1821-1823.
Collings, William
Scioto County
House, 1824.
Collins, William O
6th District
Senate, 1860-1861.
Colwell, A. R.
Clark County
Senate, 1831-1832.
Comings, Andrew G.
Lorain County
House, 1900-1901.
Comings, James
Richland County
House, 1845.
Comstock, Bulkley
Franklin County
House, 1839.
Comstock, James
Butler County
House, 1832-1833.
Conant, P. .
26th District
Senate, 1868.
Conclin, William
Hamilton County
House, 1835.
Condit. Timothy
Coshocton County
House, 1850-1851.
Cone, Calvin
Trumbull County
Senate, 1806.
Conklin, Benjamin W
Morgan County
House, 1836.
Conklin, Jacob 66
Darke County 66
Senate, 1848-1849.
Conklin, William T.
Pickaway County
House, 1870-1871, 1874-1875.
Conkright, William H.
Union County
House, 1873-1874, 1878-1879.
Conley, Edmund
Montgomery County
House, 1892-1893.
Conley, William F.
32nd District.
Senate, 1896-1897.
Conn, Ely .
Summit County
House, 1896-1897.
Connolly, William J.
Henry County
House, 1896-1899.
Conrad, Joseph R.
Portage County
House, 1872-1873.
Conrad, Silas A.
Stark County
House, 1880-1883.
21st District
Senate, 1886-1887.
Converse, Chas. C.
Muskingum County
Senate, 1849-1850.
Converse, Geo. L 66
10th District
Senate, 1864-1865.
Converse, John P
Geauga County
House, 1841-1842.
Converse, John
Delaware County
House, 1852-1855.
Converse, W. F. 66
1st District.
Senate, 1854-1857.
Cooley, James
Butler County
House, 1820.
Cooley Jame's
Clark County
Senate, 1825.
Cooley, John M.
Cuyahoga County
House, 1874-1875.
Coolman, Wm., Jr
Portage County
House, 1832.
Coolman, William
Portage County
House, 1824-1827, 1847.
Coombs, Joseph J 66
Gallia County 60
House, 1843-1844. Senate, 1845-1846.
Cook, Asher
Wood County
House, 1862-1863.
Cook, Elnatheros
Huron County
House, 1822-1823, 1825, 1840.
Cook, Isaac
Ross County
House, 1819, 1824-1825, 1829-1830.
Cook, James
Allen County
House, 1832.
Cook, Matthew
Ross County
House, 1850-1851.
Cook, Thomas Cooper, Daniel C.
Huron County
House, 1856-1857.
Montgomery County
House, 1804, 1807, 1813.
Franklin County
House, 1860-1863, 1874-1877.
Hamilton County
House, 1846-1847.
Senate, 1821-1822.
House, 1847.
Senate, 1825-1827.
253
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Cooper, Daniel C.
.
Montgomery County
Senate, 1808-1809, 1815-1816.
Cooper, H. L.
Hamilton County
House, 1882-1883.
Cooper, William C
Knox County
House, 1872-1873.
Coover, John M.
Montgomery County
House, 1860-1861.
Cope, Oliver G ..
Harrison County
House, 1880-1881.
Cope, William T.
Columbiana County
House, 1886-1889.
Copeland, Josiah S.
Marion County
House, 1848-1849.
Copeland, William
Hamilton County
House, 1888-1889.
Corcoran, Michael T
1st District
Senate, 1890-1891.
Corcoran, Thomas A
Hamilton County
House, 1870-1873.
Corey, A. M.
33d District
Senate, 1868-1871.
Corey. Cantius
Washington County
Senate, 1852.
Corner, Edwin
Morgan County
House, 1827.
Cory, Alex. E.
Shelby County
House, 1860-1861.
Cory, Benj. F.
Lawrence County
House, 1862-1863.
Cory, Charles S
Morgan County
House, 1876-1877.
Cory, J. E.
Crawford County
House, 1880-1883.
Corry .. William
Butler County
House, 1807.
Corry, William
Hamilton County
House, 1812, 1819, 1826, 1856-1857.
Coryell, J. L.
Adams County
House, 1880-1883.
Corwell, Price
Belmont County
House, 1852-1853.
Corwine, Amos
Adams County
House, 1847.
Corwin, David B.
3d District
Senate, 1874-1875.
Corwine, George
7th District
Senate, 1858-1859.
Corwin, Franklin
Fayette County
House, 1846.
Corwin, Jesse
Butler County
Corwin, Mathias
Warren County
House, 1804, 1811, 1813-1815, 1824. .
Corwin. Moses B
Champaign County
House, 1838-1839.
Corwin, Thomas
Warren County
House, 1821-1822.
Cosgrove, John
Hamilton County
House, 1884-1885.
Cotgreve, William
Trumbull County
House, 1815.
Cotton, Emmett
Knox County
House, 1846-1847.
Cotton John
Washington County
House, 1824.
Couch, Jessup N.
Ross County
House, 1808.
Coulter, John
Richland County
House, 1835-1836.
Coulter, J. H
Warren County
House, 1866-1867.
Coulter, Thomas B
22d District
Senate, 1886-1889.
Coulter. Samuel
Stark County
House, 1812-1813, 1826.
Counts, Jackomeyer C.
Shelby County
House, 1888-1891.
Counts, Jacob
Darke County
House, 1842.
Counts, Jonathan
Shelby County
House, 1872-1873.
Courtright, Edward
Franklin County
House, 1852-1853.
Courtright, Jesse D.
Pickaway County
House, 1854-1855.
Covert John C.
Cuyahoga County
House, 1878-1881.
Cowan, J. P.
Ashland County
House, 1856-1859.
Cowan, John
29th District
Senate, 1870-1871.
Cowan, Wilson V
Shelby County
Cowen Benj. S
Belmont County
Cox, David A.
Montgomery County
Cox, Ezek. T
Muskingum County
Cox, J. Donaldson.
23d District
Cox, Levi
Wayne County
Cox, Milton S.
Hocking County
House, 1898-1899.
Cox, Samuel J.
Muskingum County
Senate, 1835-1838.
Cox Thomas B.
Perry County
House, 1856-1857. House, 1844-1845. Senate, 1852-1853. Senate, 1831-1832. Senate, 1860-1861. Senate, 1844-1845.
House, 1858-1859 ...
..
Senate, 1847-1848. House, 1831.
254
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Cox, W. B.
Knox County
House, 1858-1861.
Cradlebaugh, John
10th District
Senate, 1852-1853.
Craft, James H.
Hamilton County
House, 1892-1893.
Crafts, William H
Portage County
House, 1900-1901.
Craig, John
Guernsey County
House, 1834-1835.
Craighill, William
Sandusky County
House, 1835-1836, 1838-1839, 1843.
Crain, Martin
Scioto County
House, 1862-1863.
Cramer, Anarew R.
5th District
Senate, 1880-1881.
Cramer, S. W
Paulding County
House, 1898-1899.
Crane, Calvin
Hamilton County
House, 1886-1887.
Crane, Daniel
Warren County
House, 1854-1855.
Crane, John
Butler County
House, 1828, 1830.
Crane, Joseph H
Montgomery County
House, 1809.
Crandall, Elias
7th District
Senate, 1896-1899.
Crawford, James W
Delaware County
Senate, 1832-1833.
Creaner, Michael S.
Fayette County
House, 1878-1879.
Creigh, John T.
Knox County .. Hamilton County
House, 1872.
Creighton, Wm., Sr. 66
Ross County 66
Senate, 1813-1814.
Creighton, William H.
Fayette County
House, 1838.
Creighton, Wm., Jr.
Ross County
House, 1810.
Creswell, Samuel
Columbiana County
House, 1835-1836.
Crew, James
Logan County
House, 1837.
Crew, William B
Montgomery County
House, 1890-1891.
Cried, John
Fairfield County
Senate, 1823.
Crist, George
Hamilton County.
House, 1868-1869.
Critchfield, Charles E
Knox County
House, 1890-1891.
Critchfield, L. R.
17th-28th District
Senate, 1866-1867.
Crites. Chas
Allen County
House, 1854-1855.
Crocket, Andrew
Athens County
House, 1830, 1833.
Cromley, Thaddeus 66
10th District
Crawford County
House, 1888-1891. Senate, 1896-1899. House, 1844. Senate, 1846-1847.
Crooks, John
Muskingum County
House, 1856-1857.
Crook, Walter
3d District
Senate, 1888-1889. House, 1854-1855.
Cross. Nelson
Hamilton County
Crossley, Daniel
Montgomery County
House, 1878-1879. House, 1878-1879. House, 1862-1863.
Crouse, David
Ross County
Senate, 1823-1824, 1836.
Crouse, George W
24th-26th District Ross County
Senate, 1886-1887. Senate, 1843-1844.
Crum, Cornelius
Franklin County
House, 1843.
Crumbacher, John
Columbiana County
Senate, 1808-1810. House, 1827.
Crowell, John
Trumbull County
Senate, 1840-1841.
Crowell, William S.
18th-19th District Coshocton County
House, 1833-1835.
Croxton, Abraham
Columbiana County Henry County
House, 1852-1853. House, 1884-1887. House, 1847.
Culbertson, A. S.
Muskingum County
Cummings, J. B.
Hamilton County
House, 1884-1885.
Cummings, Joseph B
Cunningham, A. J.
Greene County Hamilton County
House, 1894-1897. House, 1870-1871.
6
Crull, Samuel
Lawrence County
Senate, 1884-1885.
Crowley, John
Cuff, John
Clermont County
Crosson, James
Crouse, Daniel
Ross County
Crouse, John, Jr
Pickaway County
Cronise, Henry 66
Senate, 1854-1855.
Creighton, Robert
House, 1803, 1831.
255
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Cunningham, David
Harrison County
House, 1872-1873.
Cunningham, Dewitt C.
Allen County
House, 1890-1893.
Cunningham, Frank
Butler County
House, 1882-1885.
Cunningham, James
Allen County
Senate, 1849-1850.
Cummins, J. E.
2d District
Senate, 1866-1867.
Cuppy, Fletcher T.
Montgomery County
Senate, 1860-1861.
Currier, Ebenezer 66
Athens County 66
Senate, 1825-1827. House, 1813.
Curry, Hiram M. 66
Champaign County 66
Senate, 1808-1809.
Curry, James
Madison County
House, 1812-1815, 1819.
Curry, Otway
Marion County
House, 1836-1837, 1842.
Curry, William
Preble County
House, 1845.
Cusac, Isaac.
Hancock County
House, 1866-1869.
Cushing, Alonzo
Lawrence County
Senate, 1852-1853.
Cushing, William V.
Clark County
House, 1833-1836.
Curtis, A. L ..
Washington County
House, 1886-1887.
Curtiss, Harvey W 66
25th District.
Senate, 1874-1879.
Curtis, Hosmer
Knox County
House, 1822.
Curtis, John
Delaware County
House, 1832-1833.
Curtis, Joseph C.
Huron County
House, 1846.
Curtis Lawson
Madison County
House, 1829.
Curtis, Walter
Washington County
House, 1837-1838.
Curtis, William F
14th District
Senate, 1864-1865.
Cutler, Ephraim 66
Washington County 66
Senate, 1823-1824.
Cutler, Frederick J.
Warren County
House, 1890-1891.
Cutler, James
13th District
Senate, 1888-1889.
Cutler, William P
Washington County
House, 1844-1845. House, 1835.
Dale, Benjamin T
hamilton County
House, 1852-1853.
Dalzell, James
Franklin County
House, 1848-1849.
Dalzen, James M.
Noble County
House, 1876-1879,
Damon, Dexter
Lake County
House, 1851-18 2. Senate, 1896-1897. House, 1813.
Danford, Ambrose
Belmont County
Danford, Harvey
Belmont Countv
House, 1878-1879.
Dangler, D. A.
Cuyahoga County
House, 1866-1867.
Senate, 1868-1869.
Darby, Philip
Monroe County
House, 1831.
Daugherty, H. M
Fayette County
House, 1890-1893.
Daugherty, John
Clark County
House, 1820-1822, 1824.
Daugherty, Michael A.
Fairfield County
Senate, 1870-1873. House, 1864-1867.
Davenport, John 66
Belmont County 66
House, .824-1827, 1830. Senate, 1825-1826. House, 1866-1867.
Davey, Thomas
Lawrence County
Davidson, John
Lawrence County
House, 1822-1823.
Davidson, Joseph
Scioto County
Davies, Alban
Meigs County
Davies, Lot
Jackson County
House, 1898-1901.
Davis, Amos T
Clinton County
House, 1836-1839.
Davis, Chas. C ..
Hamilton County
House, 1880-1881.
Davis, Charles Q.
Davis, Evan H
Franklin County Cuyahoga County
House, 1896. House, 1888-1889, 1898-1901.
House, 1819, 1822.
Cutright, John
Ross County
Dana, Charles S
9th-14th District
25th District
Davenport, Coulson
Belmont County
House, 1828-1829. House, 1876-1877.
House, 1870-1873.
Cuyahoga County
House, 1831-1832.
256
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Davis. George C.
Montgomery County
House, 1833.
Davis, John R ..
Mahoning County
House, 1890-1893.
Davis, .Lorenzo C.
Tuscarawas County
House, 1860-1861.
Davis, M. H
4th District.
Senate, 1854-1855.
Davis, Thomas F
14th District
Senate, 1888-1889.
Davison, Andr
Hamilton County
House, 1850-1853. House, 1826.
Dawes, Henry
Morgan County
House, 1858-1859.
Dawes, William W
Washington County
House, 1821-1822.
Dawson, Amos
Clermont County
House, 1864-1865.
Dawson, Henry C.
Highland County
House, 1876-1879.
Dawson, Isaac
Ross County ..
House, 1813.
Day, George
Jefferson County
House, 1811-1812.
Day, James
Harrison County
House, 1858-1859.
Day, William M.
Hamilton County
House, 1890-1891.
Day, Solomon
Portage County
House, 1837.
Day, Luther
26th District
Senate, 1862-1863.
Dayton L. M.
Hamilton County
House, 1880-1881.
Dean, Ezra V.
Wayne County
House, 1854-1855.
Deardorf, Christian
Tuscarawas County
House, 1825.
Deaton, Van S.
Miami County
House, 1894-1897.
Decker, Amos
Seneca County
House, 1880-1883.
Decker, Jacob
Seneca County
House, 1850-1851.
Decker, William E.
32d District
Senate, 1898-1899. Senate, 1876.
Deford, William
Carroll County
House, 1864-1867.
Delano, Columbus
Knox County
House, 1864-1865.
Deming, Chas
Ashtabula County
House, 1850-1853.
Deming Charles R.
Ashland County
House, 1852.
Deming, William S.
Athens County
House, 1858-1859.
Dempcy, Marshall L.
Cuyahoga County
House, 1876-1879, 1880-1881.
Demuth, George
Lucas County .
House, 1900-1901.
Denham, John
Clermont County
House, 1817.
Denman, E. G ..
Paulding County
House, 1866-1869.
Denman, William M
Williams County
House, 1900-1901.
Dennis, Robert
Cuyahoga County
House, 1868-1871.
Denny, William H. P
Warren County Franklin County
Senate, 1842-1843. Senate, 1848-1849. House, 1822-1823. House, 1898-1901.
Devereaux, Arthur
Hamilton County
House, 1882-1883.
Devin. Joseph C.
17th-28th District
Senate, 1862-1863.
Devore, James W.
Marion County
House, 1870-1871. House, 1860-1861. 1890-1891.
Dewey, Chauncey
Belmont County
Senate, 1841-1843.
DeWitt, Francis B
Paulding County
House, 1892-1895.
DeWolf, Tensand R Dexter, Julius
1st District
Senate, 1882-1883.
Deyo, Albert
Fulton County
House, 1884-1887.
Dial, David
Clermont County
Dial, E. G.
Clark County
House, 1845-1846. House, 1880-1801. House, 1861.
Dickey, Henry L
Highland County
7th District.
Senate, 1868-1869.
Dickinson, Abner
Dickson, Alexander
Sandusky County Mahoning County
House, 1854-1855. House, 1884-1887.
Dennison, Wm., Jr.
Depeyster, George B
Portage County
DeRan, H. C ..
Sandusky Countv
Devore, Newton A
Brown County .
Dewald, Philip
Hamilton County
Trumbull County
House, 1835.
.
Davison, John
Scioto County
Dechant, Peter M.
Warren County
257
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Dickinson, Franklin J
Cuyahoga County
House, 1862-1863.
Dickinson, J. M.
22d District
Senate, 1882-1885.
Dickson, Joseph H
Lorain County
House, 1868-1871.
Dick, Samuel
Hamilton County
House, 1803.
Dicks, William H
Hamilton County
House, 1892-1893.
Dike, Nathaniel
Jefferson County
House, 1842.
Dilley, Lewis
Cuyahoga Countv
House, 1820.
Dille, Lewis
Geauga County
House, 1817, 1832-1835.
Dill, Thoma
Fair __ e. 1 County
House, 1888-1891.
Dillion, Josiah
Belmont County
House, 1803-1806, 1809, 1812.
Dilworth, Joseph
Stark County
House, 1868-1869.
Dimbar, Jared
22d District
Senate, 1870-1871.
Dimmock, Asa G.
Knox County
Senate, 1848-1849.
Dirr, Gabriel
Hamilton County
House, 1876-1877.
Disney, David T.
Hamilton County 66
1829, 1831-1832.
Disney, William
Hamilton County
House, 1822-1823.
Doan, A. W.
5th District
Senate, 1866-1867.
Doan, Guy W
Pickaway County
House, 1826.
Doane, Job
Cuyahoga County
House, 1831-1832.
Doan, Timothy
Cuyahoga County
House, 1833.
Doan William 66
Clermont County
House, 1831-1832.
Dobbins, Robert
Fayette County
1826-1827, 1844.
Dobmeyer, Joseph J.
Hamilton County
Dodd, Ezra S 66
33d District
Senate, 1886-1887.
Dodds, John A.
Warren County
House, 1848-1851.
Dodds, Milo G.
Hamilton County
House, 1878-1879.
Dodds, Thomas
Montgomery County
House, 1847.
Dodds, Ozra J
Hamilton County
House, 1870-1871.
Dodds, William
Hamilton County
House, 1803.
Dodge, Martin
Cuyahoga County
House, 1892-1899.
25th District
Senate, 1898-1901.
Doherty, William 66
Franklin County
House, 1829.
Donally, Andrew
Athens County
Donally, Andrew 66
Gallia County 66
House, 1827-1830.
Donnelly, Andrew
Meigs County
Donnensworth, Geo
Crawford County
House, 1846.
Donovan, Dennis D.
Henry County
House, 1888-1891.
Dooley, Hayden W
Preble County
House, 1856-1857.
Doren. Charles L.
Hamilton County
House, 1888-1889.
Dorr, A. I.
18th-19th District
Senate, 1888-1889.
Dorr, Edmund
Athens County
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.