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

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 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.