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 28
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
Warren County
House, 1809, 1812-1814, 1816-1817.
.Johnson, Nathan P.
Lorain County 66
House, 1844-1845.
Johnson, Samuel C., Jr.
Lawrence County
House, 1864-1865.
Johnson, Smiley H
Jefferson County
House, 1843.
Johnson, Solomon
Williams County
House, 1884-1887.
Johnson, Thomas
Franklin County
House, 1813-1814.
Johnson, Walter
Trumbull County
House, 1833.
Johnson, William
Carroll County
House, 1837.
Johnson. William
Tuscarawas County
House, 1876-1879.
Johnson, William M.
Trumbull County
House, 1898-1899.
Johnson, William P
Athens County
House, 1864-1869.
Johnston, John
Summit County
House, 1862-1865.
Johnston, John
4th District
Senate, 1862-1863.
Johnston, Joseph
Greene County
House, 1820.
Johnston, Sanders W.
4th District
Senate, 1852-1853. House, 1845.
Johnston, Thomas
Franklin County
Senate, 1816-1817.
Johnston, Watson D
Huron County
House, 1884-1887.
. Johnston, William
Monroe County.
House, 1839-1840, 1847-1849.
Jolly, Henry
Washington County
House, 1815.
Jolly, John H.
Highland County
House, 1860-1861.
Jonas, Joseph
Hamilton County
House, 1860-1861.
Jones, Alanson
Clinton County
House, 1848.
Jones, Allen
Trumbull County
House, 1894-1897.
Jones, Amos
Jefferson County
House, 1854-1855.
Jones, Benj .€
Wayne County
House, 1821-1822.
Senate, 1829-1832.
Jones, David
Athens County
House, 1836-1837.
Jones, Gideon
Seneca County
House, 1860-1861.
Jones, Homer C.
8th District
Senate, 1868, 1870-1871.
Jones, James
Pike County
House, 1864-1865.
Jones, John
Hamilton County
House, 1805-1806, 1810-1815.
Jones, John
Highland County
House, 1819.
House, 1811-1812, 1815.
Johnson, John
Coshocton County
Senate, 1818.
Senate, 1846-1847.
Johnston, Stephen
Miami County.
276
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Jones, John.
Highland County
Senate, 1826-1828.
Jones, John B.
16th District
Senate, 1872-1873.
Jones, John D
15th-16th Districts
Senate, 1882-1883.
Jones, John P
Stark County
House, 1898-1899.
Jones, J. S.
Delaware County
House, 1880-1883.
Jones, L. C.
23d District
Jones, Lake F
17th-28th Districts
Jones, Mathias H.
Miami County
Jones, Oliver
Hamilton County
Senate, 1842-1845.
Jones, Thomas
Columbiana County
Senate, 1818-1819. Senate, 1860-1861.
Jones, Thomas G
Trumbull County
Jones, Toland
11th District
Jones, R. E.
Allen County
House, 1810-1811. Senate, 1866-1867. House, 1866-1869.
Jones, Robert H
Jackson County
House, 1882-1885.
Jones, William
Hamilton County
House, 1860-1861.
Jones, Willia
11th District
Joy, David
33d District
Joy, Thomas F
Delaware County
Joyce, James
Guernsey County
House, 1896-1899.
Judy, Joshua
Union County
House, 1854-1855.
Judy. Joshua
Champaign County
Senate, 1847-1850.
Julian, Tanzy
Miami County
House, 1848.
Kagy, Isaac
Seneca County
House, 1866-1867. House, 1882-1885.
Kaler, Joseph
Ross County
House, 1843-1844, 1846.
Kahlo, Henry
Lucas County
House, 1882-1883.
Kahn, Bernard
Jackson County
House, 1872-1873.
Kain, James M.
Carroll County
House, 1868-1869.
Karshner, Daniel
Ross County
House, 1841-1842. House, 1890-1893.
Kearney, Francis B.
Hamilton County
House, 1882-1883.
Keck, George
Hamilton County
House, 1862-1865.
Keefer, George F
Sandusky County
House, 1894-1895. House, 1813-1815, 1823, 1827-1828.
1817-1819, 1821-
Kessinger, William L
Athens County
House, 1890-1893.
Keller, Daniel
Fairfield County
House, 1848-1849.
Kelley, Alfred
Franklin County
House, 1836-1837, 1856-1857.
Kelley, Frank A.
Perry County
House, 1894-1897.
Kelley, Lindsey
8th District
Senate, 1878-1881.
Kelley, Moses
Cuyahoga County
Senate, 1843-1845.
Kelley, Thomas M.
Cuyahoga County
House, 1841-1842.
Kelly, Alfred
Cuyahoga County.
Senate, 1821-1822,
Kelly, Daniel
Perry County
House, 1841-1842.
Kelly, Nathan
Warren County
House, 1810. House, 1892-1895.
Kellogg, Abner
Ashtabula County
House, 1843, 1864-1865.
24th District
Senate, 1866-1867.
e
Kellogg, Harvey
Lucas County
House, 1878-1879.
Kemp, Jacob
Butler County
House, 1874-1876.
Kemp, John D
Montgomery County 3d District
House, 1868-1871.
Senate, 1872-1873.
Senate, 1872-1874. Senate, 1898-1899. House, 1858-1859. House, 1841-1842.
Jones, Thomas C.
16th District
Senate, 1896-1897. Senate, 1878-1879. House, 1870-1871.
Kale, Ignatius H.
Putnam County
Kean, Robert G.
Carroll County
Keefer, Valentine
Pickaway County
Kelly, William
Ottawa County
277
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. -- Continued.
Name.
Residence.
Term of Service.
Kemp, Samuel E.
3d District
Senate, 1886-1887.
Kempel, Chas. W
Summit County
House, 1898-1899.
Kemper, Frank H.
Hamilton County
House, 1898-1899.
Kendall, William 66
Scioto County
House, 1812-1813, 1837.
Senate, 1821-1823, 1825, 1828, 1835,
Kennedy, Ed J.
Cuyahoga County
House, 1886-1889.
Kennedy, James C
Brown County
House, 1847.
Kennedy, Phillip
Morgan County
House, 1860-1861.
Kennett, Henry G.
Hamilton County
House, 1868-1869.
Kenney, John T.
Mercer County
House, 1898-1899.
Kenney, Jonathan
3d District
Senate, 1868-1869.
Kenney, Lewis 66
Columbiana County 66
House, 1817.
Kenney, Thomas J.
29th District
Senate, 1862-1865.
Kennon, David C.
18th-19th Districts
Senate, 1898-1899.
Kennon, John W
Belmont County
House, 1868-1869.
Kennon, Newell
Guernsey County
House, 1846.
Kennon, W. S.
Belmont County
House, 1862.
Kent, Gabriel
Geauga County
House, 1850.
Kent, Marion
26th District
Senate, 1876-1877.
Kerr, Henry V.
4th District
Senate, 1874-1877.
Kerr, John C.
Belmont County
House, 1846.
Kerr, Joseph
Ross County
House, 1808, 1818-1819.
Senate, 1804-1805.
Kerr, Samuel
Jefferson County
House, 1866-1869.
Kerr, Samuel C ..
Columbiana County
House, 1878-1881.
Kerr, Samuel F.
Fayette County
House, 1858-1861, 1868-1869.
Kerr, William
Ashtabula County
House, 1816.
Kerr, Winfield S
27th-29th Districts
Senate, 1888-1891.
Kessler, Henry
House, 1866-1867.
Kessler, Henry
1st District
Senate, 1868-1869, 1876-1877.
Kessling, George
Warren County
House, 1819.
Keyser, John
Monroe County
House, 1862-1865.
Keyser, Oliver
Noble County
House, 1862-1865.
Kibbee, Austin D
Trumbull County
. House, 1864-1867.
Kibbey, Ephraim
Hamilton County
House, 1803-1804.
Kiefer, J. W.
11th District
Senate, 1868-1869.
Kile, A. C ..
Richland County
House, 1870-1873.
Kilbourne, James
Franklin County
House, 1823, 1828.
Kilbourne, James R.
Franklin County.
House, 1896-1899.
Kilbourne, Jonathan
2d District
Senate, 1850-1853.
Kilgore, Daniel
House, 1828-1832.
Kilgore, James
House, 1842-1843.
Killer, John
Greene County
House, 1843, 1846.
Kimball, Abel
Lake County
House, 1844-1845, 1847.
Kımmell, Jacob A.
Hancock County
House, 1896-1897.
Kimberly, Zenas
Highland County
Senate, 1803.
Kincaid, William P.
Clermont County
Senate, 1858-1859.
King. Charles A
33d District
Senate, 1868-1869.
King, David
Columbiana County
House, 1848.
King, D. S.
Clinton County
House, 1880-1881.
King, Edwin "
Ross County
House, 1823, 1825-1828.
Senate, 1830.
King, James B.
Butler County 6 6
House, 1839, 1840, 1842.
Senate, 1844-1848.
66
House, 1847-1848.
Senate, 1808-1813.
Hamilton County
Harrison County
Stark County
278
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
King, Leicester
Trumbull County
Senate, 1834-1837.
King, Nehemiah
Ashtabula County
House, 1823.
King, Nehemiah
Geauga County
House, 1808.
King, Samuel D
Licking County
House, 1833.
King, Thomas W.
1st District
Senate, 1860-1861.
Kingsberry, James
Trumbull County
House, 1805-1806.
Kingsbury, Guy M.
Stark County
House, 1844.
Kinney, Coates
5th District
Senate, 1882-1883.
Kinney, D. B.
Lorain County
House, 1850-1851.
Kinsman, Thomas
Trumbull County
House, 1900-1901.
Kirby, Jacob
Highland County
Senate, 1834-1836.
Kirby, Josiah
Guernsey County
Kirby, Josiah
Hamilton County
House, 1864-1865. House, 1864-1865. Senate, 1880-1881.
Kirby, Moses H.
Highland County
House, 1826-1827, 1829-1830.
Kirby, Moses H.
31st District
Senate, 1880-1882.
Kirchner, Frank 66
1st District
Senate, 1894-1895.
Kirk, Robert
17th District
Senate, 1856-1857.
Kirker, Thomas 66
Adams County 66
Senate, 1803-1814, 1821-1824.
Kirkum, George
Portage County
House, 1838.
Kirkum, George
Summit County
House, 1844.
Kirtland, Jared P
Trumbull County
House, 1829, 1831, 1834.
Kirtland, Cook F
Mahoning County
House, 1872-1873.
Kirtland, Turkand
Trumbull County
Senate, 1814.
Kisor, John
Wyandot County
House, 1870-1873.
Kitchen, Benjamin F
Jackson County
House, 1886-1889.
Klimper, Fred
Hamilton County
House, 1878-1879.
Klienschmidt, E. F. 66
1st District
Senate, 1876-1877.
Klench, Frederick
Hamilton County
House, 1888-1889. House, 1890-1891. House, 1845.
Knapp, Horace
Paulding County.
Knapp, Isaac
Sandusky County
House, 1852 -- 1853.
Knapp, Ora H.
Ashtabula County
House, 1835-1836.
Knowles, S. S.
14th District
Senate, 1866-1867. Senate, 1872-1877.
Knox, Samuel
20th District
Koch, Jacob B
Holmes County
Senate, 1842-1845. House, 1884-1885.
Kohler, Jacob A
Summit County
Kooken, James
Delaware County
Senate, 1823, 1826-1827.
Koons, William M
Knox County
House, 1880-1883.
Koontz, John
Belmont County
House, 1840.
Korte, Alfred
Hamilton County
House, 1892-1893.
Kraner, Solomon
Hardin County
House, 1866-1867.
Kraner, S
13th District
Senate, 1868 -1869.
Kratzer, Samuel
Knox County
House, 1812, 1813.
Krauth, John B
Hamilton County
House, 1854-1855.
Kreider, M. Z
Fairfield County
House, 1832.
Kreis. George
Hamilton County
House, 1894-1895, 1900-1901.
Kries, George
Montgomery County
House, 1886-1889.
Krimmel, Chas. F
11th District
Senate, 1878-1879.
Krimmel, Chas
Pickaway County
House, 1876-1877.
Krum, Abel
Ashtabula County
House, 1860-1863.
Krum, Henry
Ashtabula County
House, 1849.
Kithcart, John A
Jefferson County
House, 1882-1883.
Kirby, Josiah
1st District
Hamilton County
House, 1880-1881.
House, 1803, 1816.
Hamilton County
House, 1870-1871.
Knapp, F. W.
Paulding County
279
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Kithcart, Joseph
Jackson County
House, 1841.
Kneeland, Samuel M.
Portage County
House, 1864-1865.
Kryder, Samuel
Stark County
House, 1850-1851.
Kuehnert, Robert
1st District
Senate, 1886-1887.
Kurtz,
Athens County
House, 1881-1883.
Kyle, Joseph
Greene County
House, 1824, 1838.
Kyle, Samuel
Miami County
House, 1814.
Lacey, Anderson P
Harrison County
House, 1870-1871.
Ladwell, Darius
Ashtabula County
House, 1856-1857.
Laffer, Henry
Tuscarawas County
House, 1831.
Laflin, Harley
14th District
Senate, 1854-1855.
Lahm, Samuel
Stark County
Senate, 1842-1843.
Laird, John
Columbiana County
Senate, 1823.
Laird, Stephen
Trumbull County
House, 1882-1885.
Lake, Japhna
Ashtabula County
House, 1839.
Lamb, George W
Fairfield County
House, 1896-1899.
Lamb, Reuben
Delaware County
House, 1818.
Lambright, David A
Tuscarawas County
House, 1892-1893.
Lamme, David
Montgomery County
House, 1840.
Lamping, Frederick
Hamilton County
House, 1888-1889.
Lampson, Elbert L.
Ashtabula County
House, 1886-1889.
Lampson. Elbert L.
24th-26th District
Senate, 1892-1893.
Lane, Eugene
Franklin County
House, 1894-1895.
Lane, Henry
Trumbull County
House, 1816, 1818-1819, 1826.
Lane, Rufus W
Hamilton County
House, 1898-1899.
Lang, William
31st District
Senate, 1862-1865.
Langdon, E. B 66
1st District
Senate, 1858-1859.
Langham, Elias
Ross County
House, 1803, 1805, 1807.
Landis, Nathan M
Ottawa County
House, 1847.
Landis, Samuel C.
Butler County
House, 1894-1897.
Lanning, Jay F.
30th District
Senate, 1894-1897.
Lantis, Clement F.
Preble County
House, 1891.
Lantz, Jasper N.
Harrison County
House, 1884-1885, 1888-1889.
Larabee, Joseph W
Marion County
House, 1851-1852.
Larimer, Isaac
Perry County
House, 1846, 1848.
Larsh, Newton
Preble County
House, 1842.
Larwell, Joseph H.
Wayne County
Senate, 1826-1828. House, 1842.
Larwill, William
Ashland County
House, 1864-1869.
Laskey, George
33d District
Senate, 1860-1861.
Latham, Allen
Ross County
Senate, 1841-1842.
Latham, John
Hardin County
House, 1862-1863.
Latham, William H.
Fayette County
House, 1856-1857.
Lathrop, Lucien B.
Fulton County
House, 1851-1853.
Lathrop, Samuel W.
Stark County
House, 1824-1827.
Laughlin, Cyrus
Preble County
House, 1858-1859.
Laughlin, John W
19th District
Senate, 1874-1875. '
Lawder, Wm. H.
Twelfth District.
Senate, 1856-1857.
Lawrence, M. C.
Union County
House, 1866-1869.
13th District
Senate, 1874-1875.
Lawrence, W. C.
Champaign County
House, 1840.
Lawrence, William
Guernsey County
House, 1843.
Lawrence, William
Logan County
House, 1846-1847.
Larwill, John
Wayne County
House, 1854-1857.
Hamilton County
Senate, 1824-1825, 1832-1834.
280
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Lawrence, William.
Logan County.
Senate, 1849-1850, 1887.
1868-1869, 1886-
Lawrence, William
13th District
Senate, 1854-1857.
Lawrence, William ..
15th-16th District
Senate, 1900-1901.
Lawlor, Henry J.
32d District
Senate, 1894-1895.
Lawlor, John B.
Franklin County
House, 1888-1891.
Lawson, John
Gallia County
House, 1868-1869.
Lawton, James
Washington County
House, 1856-1857.
Laylin, Lewis C.
Huron County
House, 1888-1893.
Leatherman, Michael Leavett, Humphrey H.
Jefferson County
House, 1825.
Leavitt, Samuel
Trumbull County
Senate, 1827-1828. House, 1813.
LeBlond, Chas. M.
Mercer County
House, 1886-1889.
LeBlond, Francis C.
Van Wert County
House, 1852-1855.
Lee, Alfred E.
Delaware County
House, 1868-1869.
Lee, Elias
Cuyahoga County
House, 1822.
Lee, Isaac
Trumbull County
House, 1848.
Lee, Lemuel
Ashtabula County
House, 1827-1828.
Lee, Robert, Jr.
Richland County
House, 1836-1837.
Lee, Robert
31st District
Senate, 1854-1855.
Lee, Samuel
Coshocton County
Senate, 1826-1827, 1833.
LeFever, Errett
Morgan County
House, 1900-1901.
LeFevre, B. F.
Shelby County
House, 1866-1867.
Leedom, John
Adams County
Senate, 1838-1839.
Leeds, Learner B
4th District
Senate, 1870-1873.
Leggett, Thomas
Carroll County
House, 1878-1879.
Leetch, John
Jefferson County
House, 1831-1832.
Leeper, W. F
Washington County
House, 1898-1899.
Leete, Ralph
Lawrence County
House, 1858-1859, 1868-1869.
Leet, William G.
33d District
Leist, John
Fairfield County
Leiter, Benj. F.
Stark County
Leland, Chas. A
Noble County
Leland, Erastus
Defiance County
House, 1854-1855.
Leland, N. C.
Ottawa County
House, 1872-1873.
Lemen, Milton
Madison County
House, 1862-1863.
Lemmon, Jacob
Harrison County
House, 1844-1845. House, 1850-1851.
Lenox, John
Darke County Jefferson County
House, 1839.
Leonard, Francis D
Tuscarawas County
House, 1832.
Leonard, Marvin W
Ashtabula County
House, 1837.
Leohner, Jesse
Fairfield County
House, 1870-1872.
Leopold, George W
Montgomery County
House, 1896-1897.
Lepper, William D
Columbiana County
House, 1839.
Letcher, William
Williams County
House, 1880-1881.
Levering, Allen
Morrow County
House, 1878-1879.
17th-28th District
Portage County
Tuscarawas County
18th District
Hamilton County
Lewis, James
Lewis, John V
Lewis, Philip 66
31st District 21st District Madison County
Senate, 1856-1857. Senate, 1884-1885. House, 1824-1826.
Senate, 1832.
Lewis, Ed. C. 66
Lewis, Eugene
Senate, 1884-1885. Senate, 1846-1847. House, 1874-1875. Senate, 1876-1877. House, 1894-1895.
Lewis, Asahel H.
Senate, 1898-1899. House, 1813-1818, 1819, 1824. House, 1848-1849. House, 1896-1899.
Leonard, Byram
Allen County
House, 1845.
281
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS - Continued
Name.
Residence.
Term of Service.
Lewis, Philip, Jr.
Adams County
House, 1804-1807.
Lewis, Pickney
Jefferson County
Senate, 1848-1850.
Lewis, Samuel
Delaware County
House, 1894-1897.
Lewis, William
Ross County
House, 1807.
Lewis, William
Madison County
House, 1821.
Lewton, Lewis
Harrison County
House, 1868-1869.
Licey, Alvan D
Medina County
House, 1880-1883.
Lidey, John 66
Perry County
House, 1833, 1847.
Senate, 1835-1836.
Light, George C.
Clermont County
House, 1812.
Light, George W.
Putnam County
House, 1874-1877.
Lillard, Robert W.
Hamilton County
House, 1892-1893.
Lillen, R. D.
Highland County
House, 1833.
Lind, Matthew
Richland County
Senate, 1833-1834.
Lind, Solomon
Stark County
House, 1862-1864.
Lindsay, Charles
Huron County
House, 1831, 1833.
Lindsey, Frank L
4th District
House, 1886-1889.
Line, Solomon
Butler County
Senate, 1806.
Linsey, Jacob
Pickaway County
House, 1824-1826.
Lindsley, William D.
Delaware County
House, 1864-1865.
Linduff, Benjamin N.
Jefferson County
House, 1884-1887.
Linn, D. B.
15th District
Senate, 1866-1869.
Linton, David
Clinton County
Senate, 1850.
Linton, Nathan M.
Clinton County
House, 1882-1883.
Linzee, Robert
Athens County
House, 1825-1826.
Linzie, Robert
Washington County
House, 1815-1816.
Lipps, Henry
Allen County
House, 1849.
Lisle, James
Licking County
House, 1886-1887.
Lisle, Joseph
Licking County
House, 1884-1885.
Little, Elijah
Muskingum County
House, 1864-1865, 1886-1887.
Little, John
Greene County
House, 1870-1873.
Littler, John H.
Clark County
House, 1856-1857, 1882-1885.
Llewellyn, Samuel
Jackson County
House, 1890-1893.
Lloyd, Wm. B.
Cuyahoga County
House, 1838-1839.
Locke, John F.
Madison County
House, 1880-1883, 1894-1895.
Lockhart, Joseph
Adams County
House, 1815.
Lockwood, C. B
Cuyahoga County
House, 1864-1867.
House, 1827-1829.
Loder, William
Hamilton County
House, 1878-1879.
Loewenstein, Casper
Franklin County
House, 1884-1885.
Logue, Alex
Gallia County
House, 1854-1855.
Long, Alex
Hamilton County
House, 1848-1849.
Long, George S.
12th District
Senate, 1898-1901.
Long, Leander H
Champaign County
House, 1864-1865.
Long,
Darke County
House, 1880-1881.
Looker, Allison
Ross County
House, 1822-1823.
Looker, Othneil
House, 1807-1809.
Hamilton County 66
Senate, 1810-1811, 1813-1816.
Lorah, John
Wayne County
House, 1828.
Lord, Henry C.
1st District
Senate, 1878-1879.
Lord, Richard
Cuyahoga County
Senate, 1839-1840.
Lord, Nathan, Jr.
1st District
Senate, 1870-1871.
Loomis, F. R.
Medina County
House, 1874-1875.
Loomis, Timothy G.
27th-29th District
Longworth, Nicholas
Hamilton County
Senate, 1884-1885. House, 1900-1901.
Lockwood, Samuel M.
Ross County 66
Senate, 1830-1832.
282
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Lott, Louis B.
Darke County
House, 1862-1865.
Lottridge, J. B
Athens County
House, 1833.
Loudon, James
Adams County
House, 1836.
Loudon, James
Brown County 66
House, 1833-1835.
66
4th District
Senate, 1864-1865.
Love, George W
Columbiana County
House, 1882-1885.
Love, M.
Erie County
House, 1898-1901.
Love, John K.
Hamilton County
House, 1870-1871.
Lovelace, Benj. F
Hamilton County
House, 1878-1879.
Lowe, P.
Montgomery County
House, 1838.
Lowery, William
Jefferson County 66
House, 1823-1824.
Lowman, Abraham
Adams County
House, 1841-1842.
Lowry, Fielding
Montgomery County
House, 1835.
Lowey, Fielding
Miami County
House, 1809-1811.
Lowry, Virgil C.
9th District
Senate, 1890-1891.
Lucas, John
Lawrence County
House, 1824.
Lucas, Joseph
Adams County
House, 1803.
Lucas Robert 66
Pike County 66
House, 1831.
Lucas Robert
Scioto County
House, 1808.
Luccock, Thomas S.
Guernsey County
House, 1876-1879.
Ludlow, William
Butler County
House, 1811.
Ludlow, William
Franklin County
House, 1815.
Ludlow, William
Hamilton County
House, 1809
Ludwick, W. E.
Darke County
House, 1896-1899.
Lunt, William S
33d District 5th-6th District
Senate, 1856-1857.
Lutz, Byron
Senate, 1898-1899.
Lutz, Byron
Ross County
House, 1892-1893, 1896-1897.
Lutz, Samuel
Pickaway County
House, 1830-1831, 1835.
Lutz, Samuel
Ross County
House, 1849.
Lybarger, E. L.
Coshocton County
House, 1876-1877.
Lybrand, Samuel
Pickaway County
House, 1818, 1820, 1822.
Lybrook, Philip
Preble County
House, 1866-1867.
Lyle, David
Fairfield County
House, 1856-1857.
Lyman, Cornelius H
Medina County
House, 1884-1887.
Lyman, Darius 66
Portage County 66
Senate, 1828-1832, 1834, 1850.
Lyle, David
Fairfield County
House, 1846. House, 1835.
Lyman, Joseph
Portage County
Lyon, Smith
Jefferson County
House, 1864-1865.
Lyon, Truxton
Perry County
House, 1841-1842.
Lyons, Henry
Monroe County
House, 1886-1887.
Lytle, Robert T.
Hamilton County
House, 1828.
Lytle, William H
House, 1852-1853.
Mack, Andrew
Senate, 1827-1828.
Mack, Henry
1st District
Mack, Hiram H
Summit County
Mack, John
29th District Belmont County
Mackey, James
Trumbull County
Mackey, Robert
Mahoning County
House, 1878-1879.
Mackenzie, Peter A.
Madden, Arthur W.
Cuyahoga County 5th-6th District
House, 1900-1901. Senate, 1900-1901.
Senate, 1888-1889. House, 1874-1875, 1878-1879. Senate, 1852-1853. Senate, 1845-1846. House, 1822-1823.
Mackall, Benjamin
Hamilton County Hamilton County
House, 1816-1817.
Senate, 1825-1827, 1829.
Senate, 1814-1820, 1824.
Senate, 1825-1826.
Senate, 1842-1844.
283
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Madeira, Daniel
Ross County
Senate, 1818-1819.
Madeira, John
Ross County
Senate, 1845-1846.
Maffett, Jonathan
Wyandot County
House, 1862-1863.
Maganis, Thomas J.
15th District
Senate, 1864-1865.
Magee, John H
Ottawa County
House, 1898-1901.
Maitland, James M.
Champaign County
House, 1854-1855.
Majors, Thomas
Belmont County
House, 1814-1815.
Malone, Edward
Lucas County
House, 1884-1885.
Malone, John C.
Scioto County
House, 1872-1873.
Maloney, James
Hamilton County
House, 1886-1887.
Maltbee, Benj
Montgomery County
House, 1822.
Malton, Guy W
Hamilton County
House, 1890-1891.
Manary, James
Ross County
House, 1810, 1816-1817.
Manchester, Hugh A
Mahoning County
House, 1900-1901.
Manful, John
Carroll County
House, 1841.
Mann, Cal T.
Franklin County
House, 1868-1869.
Mann, Ezra
Fulton County
House, 1872-1875.
Mann, Reuben T
Madison County
House, 1827-1828.
Manning, Henry
Trumbull County
House, 1819, 1843.
Manuel, James
Montgomery County
Senate, 1824-1825. House, 1898-1899. House, 1850-1852.
March, Philip
Columbiana County
Marchant, Thomas W.
5th and 6th District
Senate, 1900-1901.
Marple, David J.
Muskingum County
House, 1808-1810.
Marriott, F. M.
16th District
Senate, 1880-1881.
Marin, Ezekie
Washington County
House, 1804.
Marvin, Pickett
Gallia County
House, 1809.
Marx, Guido
Lucas County
House, 1872-1873.
Mason, Harry C.
Cuyahoga County
House, 1896-1899.
Mason, Simpson
Clark County
House, 1823, 1845.
66
11th District
Senate, 1862-1863.
Massie, David M.
6th District
Massie, Nathaniel
Ross County
Senate, 1888-1891. House, 1806, 1809. Senate, 1808-1809.
Massie, Henry
Masters, Ezekiel
Fayette County
House, 1862-1863.
Masters, E.
Fulton County
House, 1866-1867. House, 1843.
Martin, Burnham
Greene County
Senate, 1845-1846.
Martin, Edgar
Huron County
House, 1874-1875.
Martin, James
Columbiana County
House, 1867.
Martin, Jesse
Jefferson County
House, 1814, 1817.
Martin, John
Columbiana County Guernsey County ..
House, 1842-1843. House, 1838.
Martin, John
Columbiana County 2d District
Senate, 1845-1846.
Martin, Henry S
Senate, 1864-1867.
Martin, Joseph S.
Madison County
House, 1890-1893.
Martin, Rudolphus
Stark County
House, 1842.
Marsh, Archaleus D
Mercer County
House, 1878-1881, 1884-1885.
Marsh, Felix
Montgomery County
House, 1848.
Marsh, Rosewell Marsh, Theodore
Hamilton County
House, 1862-1863.
1st District
Senate, 1878-1879.
Marshall, C. C. 66
Allen County
House, 1858-1859.
32d District
Senate, 1864-1865.
3d District
Senate, 1856-1857.
Jackson County
House, 1840.
Martin, Joel F
Senate, 1829-1830.
Martin, Burnham
Adams County
:284
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Marshall, Henry C.
3d District
Senate, 1890-1893.
Marshall, James
Columbiana County
House, 1829-1831.
Marshall, John G.
Brown County
House, 1870-1871.
Marshall, John R.
Franklin County
House, 1866-1867.
Matthews, Anson
Geauga County
House, 1846-1847.
Matthews, Christopher
Highland County
House, 1852-1853.
Matthews, Elias
Montgomery County
House, 1835.
Matthews, James
Coshocton County
House, 1832-1837.
Senate, 1838-1839.
Matthews, John
Washington County
House, 1807.
Matthews, Stanley
1st District
Senate, 1856-1857.
Matthews, William S.
Gallia County
House, 1884-1887.
Mauck, Daniel B
Lawrence County
House, 1900-1901.
Maury, Henry
Monroe County
House, 1882-1883.
Mauzy, David J.
12th District
Senate, 1864.
Maxfield, Thomas
Muskingum County
House, 1830.
Maxwell, William
Hamilton County
House, 1803.
May, Henry J
13th District
Senate, 1898-1899.
May, Manuel
29th District
Senate, 1866-1869.
Mayer Theodore
Hamilton County
House, 1896-1897.
Mayo, Archibald
Butler County
House, 1864-1865.
Mayo, Henry S
Miami County
House, 1850-1851.
McArthur, Duncan
Ross County
House, 1804, 1815, 1817, 1825.
McArthur, Rial
Portage County
House, 1812-1814.
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.