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

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 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.