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.