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 26

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 26


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


House, 1824.


Doty, Edward W


Cuyahoga County


House, 1892-1895.


Doty, H. Walter


33d District


Senate, 1898-1899. House, 1876-1879.


Douglass, Richard


Pickaway County


House, 1812.


Douglass, William


Guernsey County


House, 1842.


Dow, Duncan


Logan County


House, 1876-1879.


13th District


Senate, 1886-1887.


Downes, George


Carroll County


House, 1839.


Dowdney, S. F.


Clermont County


Senate, 1866 -- 1869.


Athens County


House, 1843-1844.


Downing, Columbia 17 H. Y. B.


Senate, 1833-1834.


Paulding County


House, 1858-1859. House, 1844.


Senate, 1831-1832. House, 1838.


Senate, 1835-1837. House, 1828-1832.


Douglass, James.


Erie County


Senate, 1833-1834, 1843-1844.


258


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Residence.


Name.


Term of Service.


Downing, Joseph


Wayne County


House, 1854-1855.


Drake, Elias F.


Greene County ..


House, 1844-1845, 1847.


Dresbach, David


Hocking County


House, 1848-1849.


Dresbach, Ed. E.


Stark County


House, 1890-1891.


Dresbach, William S


Hocking County


House, 1864-1867.


Dresel, Otto


Franklin County


House, 1862-1865.


Droste, Charles F.


Hamilton County


House, 1898-1899.


Dryden, Joseph H.


Muskingum County.


House, 1864-1865.


Dubbs, John H.


Hamilton County


Senate, 1848-1849.


Duff, John T


Tuscarawas County


House, 1900-1901.


Dunbar, George


Stark County


House, 1829.


Duncan, Alexander


Hamilton County


House, 1828-1829, 1831.


Duncan, Daniel


Licking County


House, 1843.


Duncan, Thomas E


Morrow County


House, 1874-1877.


Dungan, Irvine


7th District


Senate, 1878-1879.


Dungan, Levi


Jackson County


House, 1868-1869.


Dunham, A


Sandusky County


House, 1878-1881.


Dunham, Fred H.


Cuyahoga County


House, 1882-1883.


Dunham, Geo. C.


33d District


Senate, 1900-1901.


Dunham, Gideon


Clermont County


House, 1840-1842.


Dunham, Lurton


Preble County


House, 1839.


Dunning, Festus


Clermont County


House, 1833.


Dunn. William


Belmont County


Senate, 1831-1832.


Dunn, Absalom


Butler County


House, 1839-1840.


Dunn, Charles H.


Montgomery County


House, 1892-1895.


Dunn, James


Hamilton County


House, 1803.


Dunn, Jeremiah M.


Morrow County


House, 1868-1869.


Dann, Samuel


Belmont County


House, 1841-1843.


Dunn, Simeon


Greene County


House, 1830-1831.


Dunn, William


Belmont County


House, 1817-1822, 1826, 1828.


Dunlap, James


Ross County


House, 1803-1806, 1808-1809.


Senate, 1814-1815, 1817-1818.


Dunlap, Samuel


Jefferson County


House, 1803, 1808-1810, 1813. 1826-1828.


66


66


Senate, 1814.


Dunlavy, Francis


Hamilton County


Senate, 1803.


Durand. Samuel W


Gallia County


House, 1852-1853.


Durbin, William


Morgan County


House, 1848.


Durflinger, Sylvester W


11th District


Senate, 1884-1885.


Durgin, Samuel.


Lucas County.


House, 1854. House, 1896-1899.


Duval, M. N.


Jefferson County


House, 1900-1901.


Dye, Amos


Hamilton County


House, 1894-1895.


Dye, Stephen


Miami County


House, 1828.


Eakins, Jehu


Gallia County


House, 1888-1893.


Eames, Wm. M.


Ashtabula County


House, 1868-1869.


Earl, Thomas


Portage County


House, 1830-1831, 1842.


Early, James Earnhart, Moses B


10th District


Senate, 1894-1895.


Eason, Benjamin


17th-23th District


Senate, 1882-1883. Senate, 1813.


Eaton James


Delaware County Delaware County


House, 1817, 1819-1821.


Ebright, L. S.


Summit County


House, 1880-1881.


Eckley, Ephraim R.


Jefferson County


House, 1854-1855.


Eckley, Harvey J.


21st District Allen County


Senate, 1892-1895. Senate, 1845-1846.


Edgerton, Alfred P


Columbiana County


House, 1828-1831.


Eaton, Daniel


Trumbull County


Senate, 1846-1847.


Eaton, Joseph


Datton, Benj. F.


Morgan County


259


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


.


Name.


Residence.


Term of Service.


Edmiston, William L


Jackson County


House, 1859.


Edson, Chas. P.


Paulding County


House, 1848-1849.


Edwards, Abraham


Montgomery County


House, 1811.


Edwards, David J


Trumbull County


House, 1876-1879.


Edwards George


Brown County


House, 1820-1824, 1827, 1830, 1832.


Edwards, Oscar F


Franklin County


House, 1864-1865.


Edwards, John G.


Montgomery County


House, 1884-1887.


Eggers, Ferdinand


25th District


Senate, 1886-1887.


Eggleston, Benj


1st District


Senate, 1862-1865, 1880-1881.


Eggleson, Chauncey


Portage County


Senate, 1832-1833.


Eggerman, Michael F


Hancock County


· House, 1888-1891.


Egly, Joseph E.


Hamilton County


House, 1854-1857.


Eidenmiller, Martin


Montgomery County


House, 1888-1889.


Eidson, Griffin


Preble County


House, 1874-1875.


Elder, George


Clark County


House, 1894-1897.


Enis, Amos


Clermont County


House, 1803, 1809.


Ellis, Elias


Muskingum County


House, 1870-1873.


Ellis, Jesse


Adams County


House, 1854-1855, 1872-1873.


Ellis, Lorenzo


Ottawa County


House, 1878-1881.


Ellis, Nathan


Brown County


House, 1830, 1834-1835.


Ellison, Andrew


Adams County


House, 1807-1808.


Ellison, Andrew


Brown County


House, 1846.


Ellison, John, Jr.


Adams County


House, 1811-1814, 1816.


Elliott, Cyrenus


Allen County


House, 1847.


Elliott, David H.


Delaware County


House, 1878-1879.


Elliott, Fuller


Gallia County


House, 1823.


Elliott, George F


2d District


Senate, 1884-1885.


Elliott, James


Jefferson County


House, 1838.


Elliott, Richard J


Trumbull County


House, 1803, 1805-1807, 1816-1817.


Elliott, Thomas 66


Jefferson County


Senate, 1808-1810.


Elliott, Wilson


Trumbull County


House, 1814.


Ellsworth, L. W.


Lawrence County


House, 1880-1883.


Elmer, Fred C.


25th District


Senate, 1900-1901.


Elsbery, William


Greene County


Senate, 1830-1833.


Elwell, John J.


Athens County


House, 1854-1855.


Ely, George H.


25th District


1886-1887, 1894-1897.


Ely, Heman


Lorain County


House, 1871-1873.


Ely, Lafayette G.


Fulton County


House, 1892-1895.


Elzroth, Wm. F.


2d District


Senate, 1886-1887.


Emerson, Elijah P.


Wood County


House, 1884-1887.


Emerson, Richard


Ashland County


House, 1854-1855.


Emery, George


Wayne County


House, 1846 ..


Emery, John


Clermont County


House, 1828, 1854-1855.


Emrie, Jones R.


Adams County


Senate, 1847-1848.


Emmett, John


Pickaway County


House, 1812-1813, 1815.


Emmitt, Joseph


7th District


Senate, 1868-1871.


Encell, John


Summit County


House, 1866-1867.


Enochs, William H.


Lawrence County


House, 1870-1871.


Enos, Alexander


Knox County


House, 1815.


Ensign, C. W.


Ashtabula County


House, 1849.


Entrekin, John.


Ross County.


House, 1876-1877.


Entrekin, John C.


Ross County


House, 1820, 1876-1877.


Entrekin, John C.


Ross County


House, 1886-1887.


Enyeart, Vincent D


Butler County


House, 1834-1835.


15th District


Senate, 1874-1877.


House, 1808-1809.


260


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Erskine, Samuel B.


Ross County


House, 1866-1867.


Eshelman, E. B


Wayne County


House, 1874-1875.


Estell, James A


Holmes County


House, 1878-1881.


Estill, John A.


Mercer County


House, 1864-1867.


Evans, Andrew


Brown County


House, 1864-1865.


Evans, Benjamin


Clermont County


Senate, 1847-1848.


Evans. John


Ross County


House, 1803.


Evans, John H.


8th District


Senate, 1882-1885.


Evans, Joseph


Miami County


House, 1811.


Evans, Lewis


16th District


Senate, 1868-1869.


Evans, Samuel


Highland County


Senate, 1810-1811, 1815-1816.


Evans Stephen


Clermont County


House, 1841-1842, 1864-1865 ..


Evans. Stephen


Fayette County


House, 1845.


Evans, Wintam J.


Jackson County


House, 1854-1855.


Everett, Azarialı


Cuyahoga County


House, 1864-1865.


Everett, Homer


30th District


Senate, 1868-1871.


Everett, Jeremiah


Sandusky County


House, 1824, 1832-1833.


Everhard, John


Tuscarawas County


House, 1838-1839.


Ewing. David


Fairfield County


House, 1831-1832.


Ewing, James H.


Hamilton County


House, 1841, 1843-1844 ..


Eylar, J. W.


Adams County


House, 1876-1879.


Eyles, William


Medina County


House, 1829, 1831.


Fairchild. William B.


Greene County


House, 1849-1850.


Fales, Stephen


Montgomery County


Senate, 1825-1826.


Fallis, John T


Hamilton County


House, 1872-1873.


Fallis, Richard


Clinton County


House, 1824.


Falloon, George


9th-14th District


Senate, 1896-1897.


Farrall, James M.


Fairfield County


House, 1892-1895.


Faran, James J.


Hamilton County


House, 1835, 1837-1838 ..


Farrar, William


Guernsey County


House, 1884-1887.


Farrington, Stephen H.


Ashtabula County


House, 1847.º


Farquahar, William.


Knox County


House, 1818.


Farwell, Lyman


Huron County


House, 1820-1822.


Fassett, Alonzo


23d District


Senate, 1884-1887.


Faxon, John H.


Lorain County


House, 1874-1877.


Fee, Enos B


Brown County


House, 1849-1850.


Fee, John


Vinton County


House, 1862-1863.


Fee, William


Clermont County


House, 1808.


Fehrenbatch, John


Cuyahoga County


House, 1876-1877.


Fellows, Joseph N


Coshocton County


House, 1860-1861.


Felton, William


Franklin County


House, 1894-1895.


Fenner, Augustus


Miami County


House, 1851-1852.


Fenton, John


Fulton County


House, 1876-1879.


Fergans, Daniel


Clermont County


House, 1803.


Fergus, James


Miami County


House, 1818-1819, 1825-1826, 1833.


Fergus, James


Montgomery County


House, 1835. Senate, 1849-1850.


Ferguson, E. A.


1st District


Senate, 1860-1861.


Ferguson, Ira ..


Clermont County


House, 1880-1881, 1892-1893 ..


Ferguson, John


19th District


Senate, 1852-1853.


Fernean, Aaron


Pike County


House, 1866-1867.


Ferrall, Edwin


21st District


Senate, 1874-1875.


Ferrell, Joseph


Guernsey County


House, 1862-1865.


Fielding, Lowry


Miami County


House, 1809-1810.


Fielding, William


Shelby County


House, 1866-1869.


Ferguson, Andrew


18th District


Senate, 1810-1811.


261


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Fierce, William W


Vinton County


House, 1884-1885.


Filler, William C.


Muskingum County


House, 1851-1852.


Filson, Robert


Columbiana County


House, 1839, 1843-1844.


Finck, Nathanial


Summit County


House, 1850-1851.


Finck, William E.


15th District 66


Senate, 1852-1853, 1862-1863.


Finck, William E., Jr. 66


Perry County


House, 1900-1901.


Findlay, Nathan C.


Muskingum County


House, 1822.


Finley, Isaac J


Ross County


House, 1868-1869.


Finley, John P ..


Miami County


House, 1820.


Finley, Levi W.


Noble County


House, 1884-1885.


Finley, Samuel


Belmont County


House, 1854-1855.


Finefrock, Abner J


Sandusky County


House, 1854-1855.


Fishback, Owen


Clermont County


House, 1826.


Fisher, David


Clermont County


House, 1842.


Fisher, Edwin


Allen County


House, 1839.


Fisher, Elam


Preble County


House, 1892-1893.


Fisher, Joseph


Muskingum County


House, 1843.


Fisher, John


Adams County 66


Senate, 1827-1828.


Fisher, John C. ..


18th District


Senate, 1874-1875, 1878-1879.


Fisher Robert P.


Brown County


House, 1892-1895.


Fisher, T. B.


Delaware County


House, 1846.


13th District


Senate, 1860-1861.


Fisher, Zelot T.


Madison County


House, 1851-1852.


Fetch, Ed. H.


Ashtabula County


House, 1870-1871.


Fitch, E. M ..


Brown County


House, 1866-1869.


Fitch, Jediah


Trumbull County


House, 1832.


Fitch O. H.


Ashtabula County


House, 1837-1838.


Fithian, George


11th District


Senate, 1818-1820, 1823-1824.


Franklin County


House, 1845.


Adams County


House, 1821-1822.


Flagg, William J.


Hamilton County


House, 1860-1863.


Flangher, Ephraim


Brown County


House, 1876-1877.


Fleichmann, Charles.


1st District


Senate, 1880-1881, 1896-1897.


Flickinger, Charles A Flinn, Jacob


Hamilton County


House, 1844-1845.


Flood, George H


Licking County


House, 1838-1839.


Muskingum County


House, 1824, 1826.


Pickaway County


House, 1829-1830, 1833, 1840.


10th District


Senate, 1835-1836.


Florence, William


Pickaway County


House, 1816-1817.


Flourney, Thomas C.


Franklin County


House, 1827.


Flumerfelt, Chas


Seneca County


House, 1891-1893.


.


Flumerfelt, Chas. (unseated in 1894)


66


House, 1896-1897.


Foley, James


Clark County


House, 1825, 1827-1828.


Follet Chas


16th District


Senate, 1854-1855.


Follett, John F.


Licking County


House, 1866-1868.


Foos, Griffith, Jr


Brown County.


Senate, 1841.


Foos, Joseph


Franklin County


Senate, 1808-1815, 1827. 1818-1822, 1824-


Foot, Augustus E Foot, J. A.


Summit County


Cuyahoga County


House, 1843. House, 1837.


Fitzgerald, Ed Fitzgerald, G. R. ·


Senate, 1818.


Lucas County


House, 1892-1893.


Flood, Thomas Florence, Elias 66


Senate, 1823-1824.


House, 1822.


Senate, 1898-1899.


262


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Foot, J. A.


25th District


Senate, 1853-1854.


Forbes, Andrew


Tuscarawas County


House, 1864-1865.


Forbes, James, Jr.


Carroll County


House, 1838.


Forbes, Jesse P


18th District


Senate, 1888-1893.


Forbes, Robert


Columbiana County


House, 1827, 1832-1835.


Ford, George H.


Geauga County


House, 1872-1875.


24th District


Senate, 1884-1889.


Ford, James


Jefferson County


House, 1811-1812.


Ford, Samuel


Jefferson County


House, 1870-1873.


Ford, Seabury


Cuyahoga County


House, 1835-1840, 1844.


Ford, Stephen


Jefferson County


House, 1809-1810, 1818. Senate, 1882-1883.


Foresman, C. S


9th District


Forrest, William T


1st District


Senate, 1878-1879.


Forsythe, Jesse


Harrison County


House, 1878-1879.


Fosdick, Philip C.


Hamilton County


House, 1896-1897.


Foster, Edward


32d District


Senate, 1860-1861.


Foster, George H.


Cuyahoga County


House, 1878-1879.


Foster, Jonathan


Portage County


House, 1818-1819.


Foster, John


Ross County


House, 1848.


Foster, Zebulon


Hamilton County


House, 1807-1813.


Foulke, Stephen D


Ross County


Senate, 1852-1853.


Foulks, William


Columbiana County


House, 1810-1811, 1818.


Foust, Andrew


Fairfield County


House, 1844-1845.


Fowler, Harvey


Erie County


Senate, 1850. House, 1854-1855.


Fowler, Stephen


Marion County


House, 1837-1838.


Fox, George B


1st District


Senate, 1892-1893.


Fox, Samuel


Columbiana County


House, 1866-1867.


Frame, Roland S.


Guernsey County


House, 1880-1883. House, 1811.


Francisco, J. R


Sandusky County


House, 1884-1887.


Franklin, Nelson


Fairfield County


Senate, 1842-1843.


Franks, Abra., Jr.


Wayne County


House, 1848-1849.


Frazee, Lewis.


Muskingum County


House, 1858-1859.


Frazee, Thomas J.


Carroll County


House, 1849-1850.


Frederick, Jacob


Wayne County


House, 1824-1825. House, 1811.


French, James


Holmes County


House, 1866-1867. House, 1831. House, 1858-1859.


French, N. E.


Ashtabula County


Frese, Augustus F


Ottawa County


Fristoe, Robert


Licking County


Fudge, John


Greene County


House, 1841-1842.


Fuller, Ele W.


Franklin County


Fuller, John


Huron County Lake County


House, 1900-1901. Senate, 1842-1843. House, 1841-1842.


Fulton, Jesse


Washington County


House, 1803.


Fulton, Robert C.


Champaign County


House, 1870-1873. House, 1849.


Furnas, John


Montgomery County


Furnas, Samuel


Montgomery County


House, 1866-1867.


Furnas, Thomas W


House, 1813, 1821-1822.


66


Furnold, Thomas


Miami County 66 Erie County


Senate, 1816-1819, 1822-1823 ...


House, 1858-1859.


Frederick, Jacob.


Columbiana County Perry County


Free, William H.


French, John R


Lake County


House, 1880-1881. House, 1882-1883. House, 1847.


Fuller, Simeon


5th District


Senate, 1852-1853.


Frame, William


Muskingum County


1813-1815, 1817-


263


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Gabriel, John, Jr.


Champaign County


Senate, 1843-1844.


Gabriel, William


Union County


House, 1856-1857.


Gaddis, M. P.


Hamilton County


House, 1866-1867.


Gage, Hanks P.


33d District


Senate, 1872-1873.


Gallagher, John M.


Clark County


House, 1842-1844.


Gallagher, Milan


Cuyahoga County


House, 1892-1893.


Gallagher, Thomas J


Hamilton County


House, 1845.


Gallogly, James


Muskingum County


House, 1866-1867.


Gallup, M. E.


Cuyahoga County


House, 1866-1869.


Gamble, Hugh


Richland County


House, 1835.


Gamble, James


Coshocton County


House, 1860-1861.


Ganyard, Calvin S


Medina County


House, 1894-1895.


Garard, Abner


Hamilton County


House, 1803. .


Garard, Abner


Montgomery County


Senate, 1813.


Garber, Harvey C.


Darke County


House, 1890-1893.


Gard, Isaac N. 66


12th District


Senate, 1858-1859.


Gardner, A. C.


Cuyahoga County


House, 1858-1859.


Gardner, Daniel


16th District


Senate, 1856-1857.


Gardner, Isaac S.


13th District


Senate, 1872-1873.


Gardner, James B


Greene County


House, 1825.


Gardner, Joseph


Ross County


House, 1809.


Gardner, Mills


5th District


Senate, 1864-1865.


Gardner, Willis


Fayette County


House, 1866-1867.


Garfield, James A


26th District


Senate, 1860-1861.


Garfield, James R.


24th-26th District


Senate, 1896-1899.


Garret. Elisha


Portage County


House, 1838.


Garrison, J. D


Brown County


House, 1900-1901.


Garwood, French


Union County


House, 1876-1877.


Gaskill, Eli


Clinton County


House, 1831-1832.


Gaskill, Jacob


Columbiana County


House, 1825.


Gass, William


Licking County


House, 1803, 1804, 1809, 1811, 1813.


Gass, William


Knox County


Senate, 1827-1828, 1831-1832.


Gaston, Elias H.


Butler County


House, 1866-1871.


Gaston, Ephraim


Belmont County


House, 1837.


Gaston, Matthew


Guernsey County


House, 1849.


Gaston, Joseph


Pike County


House, 1884-1885.


Gatch, C. H.


13th District


Senate, 1858-1859.


Gatch, Moses D.


Greene County


House, 1856-1857.


Gatch, Thomas


Clermont County


House, 1824-1827.


Gault, Wm. W


Licking County


House, 1817, 1820-1822.


Gaumer, Charles N.


Richland County


House, 1890-1893.


Gavit, William


15th-16th District


Senate, 1812-1813, 1815.


Gaylord, Levi


Ashtabula County


House, 1820.


Gayman, Benj. F.


Franklin County


House, 1892-1893, 1896-1899.


Gayward, Calvin S


Medina County


House, 1893.


Gear, William C.


Wyandot County


House, 1890-1891. 1900-1901.


Gear, William C.


31st District.


Senate, 1892-1895.


Geard, John


Hamilton County


Senate, 1836-1837.


Geffs, Thomas


Clinton County


House, 1870-1871.


Geghan, John J.


Hamilton County


House, 1874-1875.


Gehman, William M.


Champaign County


House, 1896-1897.


Gaumer, Daniel H 66


Muskingum County


House, 1888-1889.


15th-16th District


Senate, 1890-1891.


Senate, 1814, 1820, 1823-1824.


Darke County


House, 1841-1842.


264


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Gehrett, Theo. M.


Henry County


House, 1900-1901.


Geiger. Joseph


Ross County.


Senate, 1850.


George, Henry


Defiance County


House, 1884-1885.


George, Robert


Carroll County


House, 1852-1853.


George, Thomas


Jefferson County


House, 1818.


George, William


Montgomery County


House, 1817-1818.


Gerhart, Andrew


Richland County


House, 1868-1869.


Gest, Joseph G


Greene County


House, 1852-1855, 1882-1885.


Geyer, John L.


Defiance County


House, 1886-1891.


32d District


Senate, 1892-1893.


Geyser, William


33d District


Senate, 1888-1889.


Gibson, James


Ross County


House, 1845.


Giddings, Hiram


Portage County


House, 1840.


Giddings, Joshua R


Ashtabula County


House, 1826.


Giddings, Luther


Montgomery County


House, 1848.


Giffen, Charles B.


Licking County


House, 1856-1857.


Giffin, Robert


Trumbull County


House, 1812.


Gilbert, Tourney S.


Holmes County


House, 1854-1855.


Gilcrest, Samuel F.


Holmes County


House, 1850-1851.


Gill, John


Cuyahoga County


House, 1849.


Gill, John S.


Delaware County


House, 1888-1889.


Gillett, Isaac


Geauga County 26th District


House, 1830-1831.


Gillett, Ransom A


Senate, 1852-1853.


Gilliland, Ed. B


Van Wert County


House, 1890-1893.


Gilman, John M


Columbiana County


House, 1849.


Gilmore, Robert


Jefferson County


House, 1819.


Gilson, S. H


Mahoning County


House, 1858-1859.


Given, James


Hamilton County


House, 1837.


Given, William


Holmes County


House, 1849.


Givens, William


Pike County


House, 1818.


Gladden, Solomon


Richland County


House, 1833.


Glasgo, Eli


Holmes County


House, 1850-1851, 1858-1859.


Glasgow, John


Holmes County


House, 1827, 1829.


Glass, Samuel


29th District


Senate, 1860-1861.


Glazier, Abel W.


14th District


Senate, 1886-1887.


Glenn, Dayton W


Cuyahoga County


House, 1900-1901.


Glenn, James


Coshocton County


House, 1896-1897.


Glenn, William H.


Highland County


House, 1894-1895.


Glessner, Jacob


Muskingum County


House, 1862-1863.


Glover, Elijah


Scioto County


House, 1864-1867, 1870-1871.


Glover, George W


20th District


Senate, 1888-1889.


Glover, John 66


Adams County 66


House, 1836.


Goard, C. I.


Ashland County


Goddard, Chas. B.


Muskingum County


Godfrey, Charles N


33d District


Godfrey, Thomas J


32d District Marion County 66


House, 1835, 1839.


Goebel, Herman


Hamilton County


Goepper, Michael


1st District


Goforth, Aaron


Hamilton County


Golden, W. R.


9th District


Goldrick, Thomas


Butler County


House, 1890-1893.


Goodale, Levi C.


House, 1896-1897.


Goodard, Chas. B.


Hamilton County Muskingum County


Senate, 1845-1848.


Senate, 1866-1869, 1882-1885.


Godman, James H.


Senate, 1839-1840.


House, 1898-1901. House, 1838. Senate, 1864-1865.


Senate, 1840-1841. House, 1876-1877.


Senate, 1870-1871. Senate, 1810-1811. Senate, 1866-1869.


265


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Goode, Patrick G ..


Darke County


House, 1833-1835.


Goodenow, John M.


Jefferson County


House, 1823.


Goodfellow, William


Clark County


House, 1854-1855.


Goodhue, N. W.


26th District


Senate, 1874-1875.


Goodin, John


Seneca County


Senate, 1840-1841.


Goodman, Oliver P


Ross County


House, 1884-1885.


Gordon, Archibald


Hamilton County


House, 1842.


Gordon, James S.


Hamilton County


House, 1874-1875.


Gordon, Lewis S.


Paulding County


House, 1882-1883.


Gordon, Robert P


Auglaize County


House, 1886-1889.


Gore, Townsend


Muskingum County


House, 1860-1861.


Gorton, Hezkiah


Marion County


Senate, 1836-1837.


Gossett, James


Highland County


House, 1809.


Goudy, William


Montgomery County


House, 1854-1857.


Gowey, J. F.


Champaign County


House, 1874-1875.


Graft, James A.


Hamilton County.


House, 1892-1893.


Graham, George


Hamilton County


House, 1829.


Graham, John S.


Tuscarawas County


House, 1882-1883.


Graham, John .


Stark County


Senate, 1846-1848.


Grange, R. Ralph


Geauga County


Senate, 1835-1836.


Gray, Amos N.


Muskingum County


House, 1900-1901.


Gray, Charles W.


Fayette County


House, 1894-1897.


Gray, John M.


Preble County


House, 1824-1825.


Graybill, John


Fairfield County


House, 1836-1837.


Greaver, Frank A


Hamilton County.


House, 1886-1887.


Gregg, John W


7th District


Senate, 1884-1887.


Green, David J


Noble County


House, 1894-1895.


Green, Davis


14th District


Senate, 1858-1859.


Green, Edward M.


Shelby County


House, 1874-1875, 1882-1883.


Green, Frank M.


Summit County


House, 1886-1887.


Green, Isaac


Belmont County


House, 1837.


Green, Isaac


Licking County


House, 1841-1842.


Green, James


Huron County


House, 1851-1852.


Green, John L. 66


Sandusky County


House, 1856-1857.


Green, John P.


Cuyahoga County


House, 1882-1883, 1890-1891.


Green, John P.


25th District


Senate, 1892-1893.


Green, John K.


Hamilton County


House, 1864-1865.


Green, Joseph J


Pike County


House, 1858-1859.


Greene, Jacob


Fairfield County


House, 1843.


Greene, Joseph Greene, J. M.


Ross County


House, 1847.


Greene, John W


Greene County


House, 1878-1879.


Greene, John


Knox County


House, 1830.


Green, Lewis


Perry County


House, 1870-1873.


Green, Mark.


Washington County


House, 1864-1865.


Green, Richard


Montgomery County


House, 1848-1849.


Gregory, David


Delaware County


Ilouse, 1848-1849.


Gregory, Jehiel


Washington County


House, 1811-1812, 1814.


Gregory, Moses


Gallia County 66


Senate, 1843-1844.


Grever, Frank A


Hamilton County


House, 1886.


Gribbin, William


Hancock County


House, 1862-1863.


Gribbin, William


Hancock County


House, 1864. (Unseated.)


Griffith, A. M.


Clinton County


House, 1898-1899.


Griffith, James


Delaware County


House, 1841-1842.


Greene County


House, 1880-1881.


House, 1841-1842.


Senate, 1837-1840.


266


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Griffith, John E.


Union County


House, 1896-1899.


Griffith, Wilson W


Lucas County


House, 1870-1871.


Griffin, Charles P.


Lucas County


House, 1888-1895, 1900-1901.


Grier, Henry S


Monroe County


House, 1856-1857.


Grimes, Alexander


Montgomery County


House, 1826-1828, 1830.


Grimes, James G.


Guernsey County


House, 1850.


Griswold, Hiram


25th District


Senate, 1856-1857.


Griswold, Roger W.


Ashtabula County


House, 1840.


Griswold, L. D.


27th District


Senate, 1866-1867.


Griswold, Seneca O.


Cuyahoga County


House, 1862-1863.


Groesbeck, William S.


1st District


Senate, 1862-1863.


Groff, Daniel


Stark County


Senate, 1844-1845.


Groom, John C.


Franklin County


House, 1876-1877, 1880-1881 ..


Groschner, Herman C.


Henry County


House, 1878-1881.


.


Grosvenor, Charles H.


Athens County


House, 1874-1877.


Grove, George


Montgomery County


House, 1815-1818, 1821-1822 ..


Gruber, John


Harrison County


House, 1836-1837, 1842.


Grubb, Jacob


Franklin County


House, 1834-1835.


Grubb, John


Stark County


House, 1828, 1832.


Guiberson, Edwin R.


Holmes County


House, 1833-1844.


Grummond, Isaac


Guernsey County


House, 1819-1820, 1822-1823 ..


Guilford, Nathan


Hamilton County


Senate, 1824.


Gunckel, Henry S.


Montgomery County


House, 1843-1844.


Gunckel, Lewis B


3d District


Senate, 1862-1866.


Gunckel, Philip


Montgomery County


House, 1806, 1808 ..


Gunckel, Michael


Montgomery County


House, 1826.


Gunsaulus, James


Morrow County


House, 1862-1865 ..


Gurley, John J.


Morrow County


House, 1854-1855 ..


Guthery, John D


Marion County


House, 1876-1879 ..


Guthrie, Erastus


Morgan County


House, 1856-1857.


Haag, John M.




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.