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 29

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 29


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


McAnelly, Moses 66


Sandusky County 66


Senate, 1842-1843.


McBeth, Alex


Champaign County 66


House, 1814. Senate, 1810.


McBeth, William


Logan County


House, 1843.


McBride, Curtis E


Richland County


House, 1894-1897.


McBride, James


Butler County


House, 1822.


McBride, John


Stark County


House, 1884-1887.


McBroom, John C.


Lucas County


House, 1888-1889, 1898-1899.


McBurney, A. G ..


2d District


Senate, 1862-1865.


McCall, Marshall


Harrison County


House, 1850-1853.


McCall, Robert


Stark County


House, 1827.


McCann, Samuel


Muskingum County


House, 1854-1855.


McCauley, William H.


Defiance County


House, 1896-1899.


McCauslin, William


Jefferson County


House, 1829-1830, 1832-1833.


McCauslin, Thomas


7th District


Senate, 1854-1855.


McClanahan, John


Brown County


House, 1852-1853.


McClarren, Robert


Wayne County


House, 1823.


McCleary, George A


Coshocton County


House, 1843.


McCleary, Joseph C.


23d District


Senate, 1858-1859.


McClellan, John


Brown County


House, 1862-1863.


McCloskey, John


Butler County


House, 1841-1842.


McCloud, Chas


Madison County


House, 1844.


McCloud, Rodney C.


Madison County


House, 1874-1875.


McClung, Robert


Perry County


House, 1834-1835.


McClung, William


Fairfield County


House, 1841-1842.


McClung, W. B


Miami County


House, 1860-1861.


McClure, James


Butler County


House, 1805-1807.


McClure, John


Darke County


House, 1842.


12th District


Senate, 1854-1855.


McClure, Milton E


Putnam County


House, 1890-1893.


McClure, Robert


Hamilton County


House, 1803.


1


House, 1840.


Senate, 1820.


285.


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


McClure, Samuel W


Summit County


House, 1848.


McClure, Thomas F.


Vinton County


House, 1886-1887.


McClure, William


Hamilton County


House, 1803.


McCollough, W. H


Allen County


House, 1880-1883.


Mcconahay, David


Wayne County


House, 1826-1828.


McConica, T. H.


33d District


Senate; 1892-1895.


McConkey, N. M.


Clark County


House, 1880-1881.


McConnell, Alex 66


Morgan County 60


Senate, 1829-1830, 1842.


McConnell, Alex


Washington County


House, 1820.


McConnell, David


Tuscarawas County


House, 1841-1842.


McConnell, George


Ashland County


House, 1860-1861.


McConnell, John


Columbiana County 66


Senate, 1807.


McConnell, John W


Lawrence County


House, 1892-1895.


McConnell, Robert


Muskingum County 66


Senate, 1808-1814.


McCook, Samuel


Champaign County


House, 1825.


McCorkle, John


Miami County


House, 1824.


McCracken, Isaac


Ross County


House, 1832.


McCray, John T


Ashland County


House, 1886-1889.


McCrea, William B


Champaign County


House, 1841-1842.


McCreary, William


Knox County


House, 1858-1859.


McCreed, John


Fairfield County


House, 1833-1835.


McCrory, R. B.


Richland County


House, 1880-1883


McCormick, A. F


Scioto County


House, 1898-1901,


McCormick, Francis


Hamilton County


Senate, 1812. House, 1827.


McCoy, Alex. H.


Columbiana County


House, 1890-1893.


McCoy, Chas. W


Lawrence County


House, 1878-1879.


McCoy, Milton


Ross County


House, 1872-1875.


McCoy, Thomas A


Wayne County


House, 1876-1879.


McCulloch, Samuel


Champaign County


House, 1808, 1809, 1811, 1815.


McCune, David K.


Muskingum County


House, 1837.


McCune, Joseph


Muskingum County


House, 1813, 181.5, 1820, 1823.


McCune, Robert


Huron County


House, 1860-1861,


McCune, Thomas


Jefferson County


House, 1804, 1807-1808, 1811.


McCurdy, Daniel


Jefferson County


House, 1856, 1357.


McCurdy, James A


Miami County


House, 1898-1901.


McCurdy, John A.


Miami County.


House, 1898-1901.


Mccutchen, Joseph 66


Marion County


House, 1833.


McDermott, Thomas J


Muskingum County


House, 1890-1891.


McDonald, John


6th District


Senate. 1878-1879.


McDonald, Thomas


Fayette County


House, 1815.


McDonald, William


Champaign County


House., 1830-1831, 1834-1835 .-


McDougal, John


Ross County


House, 1813-1814.


McDowell, Henry


17th-28th Districts


Senate, 1872-1873.


McDowell, John A


Franklin County


House, 1818-1819.


McDowell, Joseph


Highland County 66


Senate, 1833-1834.


McDowell, Samuel C.


Coshocton County


Senate, 1830-1831. House, 1844.


McEldery, Robert


Carroll County


McElroy, Joseph C.


Meigs County


House, 1892-1893.


McElwee, John


Butler County


House, 1856-1857.


McEwen, James


Warren County


House, 1828.


McEwen, Robert


Montgomery County


House, 1858-1859 .-


McCord, Samuel


Champaign County


House, 1824-1826, 1828.


House, 1805-1806.


McConnell, John


House, 1816, 1819.


Senate, 1842-1843.


House, 1832.


286


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


McFarland, Daniel, Sr


Scioto County


House, 1856-1857, 1882-1883.


McFarland, Joel D.


Butler County


House, 1841-1842.


McFarland, Thomas


Hamilton County 60


House, 1803.


McFarland, William


Senate, 1806.


McFarland, N. C.


2d District


Senate, 1866-1867.


McFarland, William


Harrison County


House, 1843.


McFarland, Wm. C


Cuyahoga County


House, 1872-1873.


McFarren, J. W


Adams County


House, 1858-1859.


McGarraugh, Thomas


Fayette County


House, 1825-1827, 1829, 1831.


McGavran, Samuel B


Harrison County


House, 1882-1883.


McGavran, Wm. H.


Hardin County


House, 1860-1861.


McGill, Amzi


Hamilton County


House, 1862-1865.


McGill, W. B.


Washington County


House, 1896-1897.


McGlinchey, Chas. J


Tuscarawas County


House, 1898-1901.


McGowan, Wilson


Coshocton County


Senate, 1821-1822.


McGranahan, T. J.


Hamilton County


House, 1892-1893.


McGregor, John C.


Muskingum County


House, 1888-1889.


McGrew, Finley B.


Jefferson County


House, 1846.


McGrew, John F


Clark County


House, 1890-1893.


McGrugin, David L.


Jefferson County


House, 1840.


McHenry, Samuel


Hamilton County


House, 1810, 1817-1819, 1824-1825.


McIlrath, Samuel


Cuyahoga County


House, 1843.


McIntosh, David


Summit County


House, 1845.


McIntyre, Oliver


Sandusky County


House, 1864-1865.


McKaig, William


Columbiana County


Senate, 1834.


McKee, George


Coshocton County


House, 1852-1853.


McKee, Ezra


Morgan County


House, 1837, 1850-1851.


McKee, Joseph


Jefferson County


House, 1803.


McKee, Chris.


Noble County


House, 1900-1901.


McKee, John L.


Coshocton County


House, 1894-1895.


Clermont County


House, 1886-1887.


31st District


Senate, 1858-1859.


McKelvey, Alex. T


Belmont County


House, 1888-1891.


Mckenzie, James


Henry County


House, 1854-1855. Senate, 1864-1865.


Mckinley, William M.


Hancock County


House, 1874-1875.


Mckinney, Daniel


Scioto County


House, 1809-1811.


Mckinney, Henry


26th District


Senate, 1870-1871.


Mckinney, James 66


Jefferson County


House, 1847. Senate, 1852-1853.


Mckinney, William J


Montgomery County


House, 1844.


Mckinnon, W. S.


Ashtabula County


House, 1900-1901.


McKinnon, Daniel


Butler County 66


House, 1810.


McKnight, John


Greene County


McLain, Thomas, Jr


Trumbull County


Mclaughlin, John


Jefferson County


House, 1804-1806, 1826, 1834-1835.


Carroll County


House, 1894-1897.


Richland County


Senate, 1835-1840.


Warren County


House, 1817-1818.


McLean, Archibald


Ross County


McLene, Jeremiah


Ross County


Senate, 1884-1885.


McLayman, Wm. H. McMahon, James McMahan, John


33d District Guernsey County


Wood County


House, 1846. House, 1846.


Mckeever, James McKelly, Robert


Mckenzie, Norman K.


20th-22d Districts


22d District


Senate, 1813-1817. House, 1808. House, 1874-1877.


Mclaughlin, Samuel K. Mclaughlin, William McLean, Nathan 66


Senate, 1819-1823.


House, 1821-1822. House, 1807.


287


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


McMahan, James


Coshocton County


House, 1846.


McMaken, Clark


Butler County


House, 1843.


McMakan, John


Hamilton County


House, 1845-1846.


McMaken, Mark C.


Butler County


House, 1844.


McMaken, Joseph


Butler County


House, 1890-1891.


McMaken, Joseph J.


24th District


Senate, 1892-1895.


McMarrell, Lawrence


Holmes County


House, 1866-1869.


McMeal, Felix


Tuscarawas County


House, 1835.


McMechan, Andrew


Jefferson County


Senate, 1831-1837.


McMillan, Thomas


Washington County


House, 1816-1818.


McMillan, James


Jefferson County


Senate, 1812-1813.


McMillan, John


Summit County


House, 1843.


McMillen, Hiram


Erie County


House, 1852-1853.


McMillen, Thomas 66


Wayne County 66


House, 1819.


McMorran, S. T


Champaign County


House, 1866-1869.


McNary, Samuel


Jackson County


House, 1837-1838.


McNary, Samuel


Jefferson County


House, 1821-1822, 1827-1828.


McNealy, Andrew


Jefferson County


House, 1810, 1814-1815.


McNeely, Hugh


Belmont County


House, 1849.


McNeely, Moses


Wood County


House, 1839.


McNulty, Caleb


Jefferson County


House, 1841-1842.


McNutt, J. M. U. 66


Preble County ¥


House, 1860-1861.


McPherson, Alex


Huron County


Senate, 1825-1826, 1833.


McSchooler, J. G.


Pickaway County


House, 1860-1861.


McVay, Jason


Shelby County


House, 1870-1871.


McVean, John F


Cuyahoga County


House, 1896-1897.


McVeigh, Alfred


9th District


Senate, 1864-1865.


McWilliams, James


Clermont County


House, 1822.


McWright, Albert


Delaware County


House, 1847.


Meacham, Levi K.


Cuyahoga County


House, 1898-1899.


Medary, Samuel 66


Clermont County 66


Senate, 1835-1836.


Means, Hugh


Adams County


House, 1843.


Means, Thomas


Jefferson County


House, 1851-1852.


Means, John L.


Jefferson County


House, 1896-1899.


Means, John


Adams County


House, 1824-1825.


Means, Joseph


Jefferson County


House, 1862-1863.


Medberry, Asahel


Trumbull County


House, 1843.


Medberry Nathaniel


Franklin County


House, 1841-1842.


Medill, William


Fairfield County


House, 1835-1837. House, 1803.


Meeks, Isaac


Jefferson County


Mehaffey, Robert


32d District


Senate, 1886-1889.


Melber, Henri


Stark County


House, 1898-1901.


Mendenhall, Cyrus


Jefferson County


House, 1856-1857.


Mendenhall, Moses


Columbiana County


House, 1856-1857.


Mendenhall, William


Miami County


House, 1822.


Menke, J. B


Hamilton County


House, 1884-1885.


Meredith, Jesse


Coshocton County


House, 1841-1842.


Meredith, Jesse


Hamilton County.


House. 1844.


Meredith, John L


Champaign County


House, 1822.


Meredith, Levi


Van Wert County


House, 1888-1889.


Merion, Charles, Jr


Franklin County


House, 1894-1895, 1900-1901.


Merony, John


Preble County


House, 1812-1814.


Senate, 1820-1823.


House, 1828-1829, 1836.


House, 1834-1835.


288


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Merry, Ebenezer


Ashtabula County


House, 1818-1819.


Merry, Ebenezer


Huron County


House, 1832.


Merrick, Walter W.


Meigs County


House, 1886-1889.


Merryman, J. M.


Franklin County


House, 1896-1897.


Merwin, Elijah B.


Fairfield County


House, 1808.


Mesloh, John H.


Auglaize County


House, 1874-1875.


Messer, James C.


Lucas County


House, 1878-1881.


Messenger, Everett


Marion County


House, 1864-1865.


Metcalf, Benj. P.


Putnam County


House, 1846.


Metcalf, George P


Lorain County


House, 1882-1883.


Metcalf, John


Muskingum County


House, 1854-1855.


Metcalf, William S.


Ross County


House, 1894-1895.


Meuser, Jacob G ..


Crawford County


House, 1876-1879.


Meyer, Francis J.


21st District


Senate, 1858-1859.


Meyers, Jacob F.


Henry County


House, 1892-1895.


Metzger, Clark W


Stark County


House, 1900-1901.


Middleton, William


Adams County


House, 1817.


Middleton, Evan P


11th District


Senate, 1900-1901.


Middleswart, Clarence C .. . .


Washington County


House, 1900-1901.


Miles, Davis


17th District


Senate, 1858-1859, 1862-1863.


Miles, Enos W.


Montgomery County


House, 1884-1885.


Milikin, Daniel


Butler County


House, 1816.


Miller, Alex


Pike County


House, 1828.


Miller, Alex. P.


Brown County


House, 1856-1857.


Miller, C. P.


Highland County


House, 1860.


Miller, Chas


Coshocton County


Senate, 1828-1829.


Miller, Edwin W


Hamilton County


House, 1874-1875,


Miller, George


Stark County


House, 1844.


Miller, Ischabod


Hamilton County


House, 1803.


Miller, Jacob


Darke County


House, 1821-1822.


Miller, Jacob


Wayne County


House, 1835, 1848.


Miller, Jonathan


Knox County


House, 1816.


Miller, Joseph


Preble County


House, 1872-1873.


Miller, Lazarus


Preble County


House, 1830-1831.


Miller, Oliver D.


Cuyahoga County


House, 1894-1895,


Miller, Robert


Preble County


House, 1866-1867.


Miller, Samuel R


Hamilton County 66


House, 1821-1822.


Miller, William E


15th-16th Districts


Senate, 1898-1899.


Miller, William


Highland County


House, 1854-1855. House, 1839.


Miller, Wm


Scioto County


House, 1834-1835.


Miller, William F


Mercer County


House, 1882-1883.


Miller, William


10th District


Senate, 1876-1877.


Miller, William


Jackson County


House, 1820.


Mills, Chas


Washington County


House, 1803.


Milligan, John


Jefferson County


Senate, 1803-1804.


Milligan, William


Monro County


House, 1870-1873.


Milligan, William


Fayette County


House, 1876-1877, 1880-1881.


Milligan, Robert B.


Butler County


House, 1836, 1838.


Mills, James


Darke County Clinton County


House, 1852-1853.


Mills, Mark T.


Darke County


House, 1828-1830.


Mills, Jonathan


Tuscarawas County


House, 1856-1857.


Mills, Rosewell


Senate, 1825.


House, 1816-1818, 1820.


Miner, Isaac


Perry County Madison County


House, 1820, 1822, 1825.


Mills, Joseph


Senate, 1830-1832.


Miller, William


Gallia County


289


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Minor, Gideon


Clermont County


House, 1816, 1821-1822, 1829.


Miltenberger, Thomas


Logan County


House, 1872-1873.


Mitchell, Alex


Guernsey County


House, 1850.


Mitchell, David "


Scioto County 66


Senate, 1830-1832.


Mitchell, David


Meigs County


House, 1824.


Mitchell, George


Jackson County


House, 1839.


Mitchell, James 66


Jefferson County "


Senate, 1839-1842.


Mitchell, John


30th District


Senate, 1898-1901.


Mitchell, Thomas


Belmont County


House, 1811.


Mitchell, William


Licking County


House, 1834-1835.


Mitchel, Robert


Muskingum County


House, 1815-1816.


Moffett, Robert


Knox County


House, 1868-1869.


Molony, James


Hamilton County


House, 1886.


Molter, John J.


Erie County


House, 1890-1893.


Monahan, A. B.


Athens County


House, 1860-1861.


Monahan, Arthur B


Jackson County


House, 1876-1878.


Monahan, I. F.


7th District


Senate, 1876-1877.


Monahan, Stephen W.


Vinton County


House, 1888-1891.


Monroe, James


Lorain County


House, 1856-1859.


29th District


Senate, 1860-1863.


Monroe, John


Allen County


House, 1862-1865.


Monter, Chris


Hamilton County


House, 1898-1899.


Montgomery, J. H. M.


Gania County


House, 1866-1867.


Montgomery, James


Trumbull County


House, 1807.


Montgomery, Joseph


Mahoning County


House, 1851-1852, 1862-1863.


Montgomery, Randall


Mahoning County


House, 1894-1897.


Montgomery, Robert


Miami County


House, 1815.


Moody, Miller


Crawford County


House, 1849.


Mooney, James


Cuyahoga County


House, 1884-1885.


Moore, A .


Adams County


House, 1829.


Moore, Alfred


Pike County


House, 1880-1883.


Moore, Elias


Ross County


House, 1890-1891.


Moore, Emery


Delaware County


House, 1834-1835, 1840.


Moore, Fred. W


Hamilton County


House, 1868-1869.


Moore, George W


12th District


Senate, 1880-1881.


Moore, Isaac


Lake County


House, 1846.


Moore, James


Mahoning County


House, 1848.


Moore, James


Pickaway County


House, 1829.


Moore, James


Jefferson County


House, 1816.


Moore, James


Medina County


House, 1820-1823, 1825.


Moore, James


Morgan County


House, 1858-1859.


Moore, John


Monroe County


House, 1894-1897.


Moore, Mordecai


Jefferson County


House, 1834-1835.


Moore, Thomas


2d District


Senate, 1860-1861.


Moore, Oscar F 66


Scioto County


House, 1850-1851.


7th District


Senate. 1852-1853.


Moore, Robert B


Guernsey County


House, 1839.


Moore, Robert


Hamilton County


House, 1839, 1841-1842.


Moore, Thomas


Franklin County


House, 1816.


Moore, Thomas P


Warren County


House, 1880-1883.


Moore, J. J.


Putnam County


House, 1872-1873.


Moore, William


Harrison County


House, 1816-1818.


Moore, William C.


Wayne County


House, 1860-1861.


19


H. Y. B.


Senate, 1836-1837.


House, 1814-1815, 1819-1820.


House, 1827-1828.


290


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Moore, William H.


Muskingum County


House, 1821-1823.


Morgan, Edwin L.


Champaign County


House, 1824, 1832, 1837.


Morgan, John H.


18th-19th Districts


Senate, 1896-1897.


Morgan, William


Muskingum County


House, 1850-1851.


Morehead, James A


Muskingum County


House, 1874-1875.


Morehead, Moses


Belmont County


House, 1810-1813.


Morehouse, Lorenzo L


Lucas County


House, 1864-1865.


Moorey, John C


Morgan County


House, 1878-1881.


Morison, David.


25th District ..


Senate, 1890-1891.


Morris, Calvary


Athens County


House, 1827-1828, 1835.


Morris, David


Warren County


House, 1810-1811.


Morris, David H.


Miami County


House, 1844.


Morris, Isaiah


Highland County


Senate, 1838.


Morris, Isaiah


Clinton County


House, 1812, 1814.


Morris, James R


Monroe County


House, 1848.


Morris, Jonathan


Lawrence County


Senate, 1874-1875.


Morris, Joseph


Monroe County


House, 1833-1835.


Morris, John K.


Clermont County


House, 1825.


Morris, John W


12th District


Senate, 1872-1874.


Morris Thomas 66


Clermont County 66


Senate, 1813-1814, 1828, 1831-1832.


Morris, William P


Columbiana County


House, 1854-1855.


Morris, Walter B.


Licking County


House, 1839-1840.


Morrison, David


Clermont County


House, 1819.


Morrison, Robert


Adams County


House, 1819-1820.


Morrison, Inomas S. C.


Paulding County


House, 1851-1853.


Morrow, James


Greene County


House, 1810, 1816.


Morrow, Jeremiah 66


Hamilton County 66


House, 1829, 1835.


Morrow, M


19th District


Senate, 1803. Senate, 1858-1859.


Morrow, R. E.


Preble County


House, 1898-1899.


Morrow, William


Guernsey County


House, 1847-1848.


Morse, Henry


Hamilton County


Senate, 1834-1835.


Morse, Henry


Montgomery County


House, 1858-1859.


Morse, John


Ashtabula County


House, 1848, 1850-1851.


Morse, John F


Lake County


House, 1839, 1843. Senate, 1894-1895.


Mortley, David H


18th-19th Districts


Senate, 1888-1889.


Mott, Chester R.


Hardin County


House, 1858-1859. House, 1848.


Mott, Samuel R.


Auglaize County


Mott, Samuel R., Jr


Auglaize County


House, 1870-1873.


Moulton, Earl


Medina County


House, 1844-1845.


Mounts, J. L ..


2d District


Senate, 1880-1881. House, 1870-1871.


Mudget, Gilman C.


Allen County


House, 1842.


Muncen, Jeremiah R.


Licking County


House, 1810.


Muhlenberg, Francis C.


Pickaway County


House, 1827.


Mungen, William Munger, Edward


Montgomery County


House, 1808.


Munsell, Leander


Miami County


House, 1823.


Munson, Albert


Medina County


House, 1870-1873.


Munson, A. W


Hardin County


House, 1874-1875.


Munson, Augustus


Licking County


House, 1822-1823.


Munson, Marvin M.


Murdoc, Patrick


Licking County 8th District


House, 1890-1891. Senate, 1858-1859.


Mower, J. Kreider


Clark County


33d District


Senate, 1852-1853.


Mosgrove, Samuel M.


11th District


House, 1806, 1808, 1810, 1820.


1821-1822, 1825.


291


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Murlin, Hiram


Mercer County


House, 1874-1875.


Murphy, Edwin W.


Hamilton County


House, 1886.


Murphy, Peter


2d District


Senate, 1872-1873.


Murphy, R. S.


Paulding County


House, 1896-1897.


Murry, David M.


Miami County


House, 1884-1885.


Murray, Elias


Delaware County


House, 1824.


Murray, William


Butler County


House, 1808-1809, 1818.


Musgrave, Joseph 66


Richland County


House, 1846-1847.


29th District


Senate, 1856-1857.


Musser, Jacob


Mahoning County


House, 1854-1855.


Musser, Peter


Columbiana County


House, 1821-1822.


Musson, John J.


Champaign County


House, 1860-1861.


Mustin, M. T.


Butler County


House, 1849.


Myer, Nathaniel


Columbiana County


House, 1828.


Myers, Allen O.


Franklin County


House, 1884-1885.


Myers, Benjamin


Ashland County


House, 1874-1877.


Myers, Francis W


Summit County


House, 1896-1897.


Myers, George


Portage County


House, 1849.


Myers, Jacob


Belmont County


House, 1812.


Myers, Jacob F.


Henry County


House, 1892-1895.


Myers, James 66


Lucas County


House, 1862-1863.


Myers, John 66


Stark County 66


House, 1820-1822. Senate, 1816-1817. 1900-1901.


Myers, John C. Myers, John C.


Richland County


House, 1843-1844.


Clermont County


House, 1860-1861.


4th District


Senate, 1882-1885.


Myers, John L.


Fayette County


House, 1864-1865.


Myers, Joseph


18th-19th District


Senate, 1900-1901.


Myers, Samuel


Crawford County


House, 1848-1849. House, 1813, 1818. House, 1848.


Myers, Scipio


Darke County.


House, 1866-1867.


Mygatt, George


Cuyahoga County


House, 1856-1857.


Nash, Simeon


Athens County


Senate, 1839-1842. Senate, 1872-1873.


Nashee, George


Ross County


House, 1823.


Naylor, John


Hamilton County


House, 1876-1877.


Neal, Henry S.


8th District


Senate, 1862-1865.


Neal, James E


Butler County


House, 1876-1879.


Neal, Lawrence T


Ross County


House, 1868-1869.


Needham, Erasmus


Portage County


House, 1856-1857. Senate, 1882-1883.


Needham, Wm. H. C.


Neff, Benj


Clark County


House, 1872-1874.


Negley, Chas


Darke County


House, 1880-1883. House, 1837.


Nelson, Franklin


Pike County


House, 1856-1857.


Nelson, John W.


Williams County


House, 1874-1875. House, 1842.


Neman, Joseph


Richland County


Senate, 1845-1846.


Newburg, Joseph W


Tuscarawas County


House, 1852-1853.


Newell, Elbert P


Hamilton County


House, 1874-1875.


Newcom, George


Montgomery County


House, 1810-1811, 1813, 1815-1816.


Senate, 1812, 1814, 1817-1820, 1823- 1824. House, 1836.


-Newell, Samuel


Champaign County


Montgomery County


Myers, John E. 66


Myers, Samuel


Fayette County


Myers, Samuel


Richland County


Nash, William


8th District


8th District


Neil, Robert


Franklin County


Nelson, William


Ross County


Senate, 1848-1850.


292


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Newell, Samuel.


Champaign County.


Senate, 1812, 1814.


Newell, Samuel 66


Madison County 66


Senate, 1834-1835.


Newell, Joseph


Logan County


House, 1854-1855.


Newman, James W


Scioto County


House, 1868-1869.


Newman, William


7th District


Senate, 1860-1861. House, 1809-1811.


Newport, Jesse


23d District


Senate, 1842-1843, 1862-1863.


Newton, John


Mahoning County


House, 1874-1875.


Nichol, Thomas M


Belmont County


House, 1868-1869.


Nichols, Hugh L.


2d-4th District


Senate, 1898-1899.


Nichols, J. Wilbur.


20th District


Senate, 1890-1893.


Nichols, Eli


Belmont County


House, 1826.


Nichols, Orin P


Summit County


House, 1876-1877.


Nigh, Elias


Scioto County


House, 1898-1899.


Niles, Frank B.


Lucas County.


House, 1898-1899.


Nimmon, John


Marion County


House, 1830.


Nippert, Carl L.


1st District


Senate, 1900-1901.


Nisbet, Thomas


Muskingum County


House, 1817.


Nixon, Anthony C.


Harrison County


House, 1876-1877.


Nixon, Samuel


Preble County


House, 1832.


Nixon, N. P.


Hamilton County


House, 1864-1865.


Nixon, W. P.


Hamilton County


Senate, 1866-1867.


Noble, Calvin N


Paulding County


House, 1860-1861.


Noble, Ed


Warren County


House, 1845.


Noble, John


Franklin County


House, 1846.


Noble, Warren P.


Seneca County


House, 1846-1847 ..


Nokes, George


Cuyahoga County


House, 1872-1873.


Nolan, James


Hamilton County


House, 1890-1891. Senate, 1854-1855.


Norris, John


Wood County


House, 1872-1873.


Norris, Omar P.


Wood County


House, 1896-1899.


Norris, Philetus W


Clermont County


House, 1847-1848.


Norris, Stephen F 66


4th District


Senate, 1872-1873. House, 1833.


Northway, S. A.


Ashtabula County


House, 1866-1867.


Norton, James A.


Seneca County


House, 1874-1879.


Norton, J. D


33d District


Senate, 1882-1883.


Nunemaker, Solomon Nye, Arius


Perry County Washington County


House, 1827-1828, 1840 ..


Nye, George


Fairfield County


House, 1812.


O'Bannan, Presley N.


Licking County


House, 1844.


Oberkline, F. H.


Hamilton County


House, 1866-1867.


O'Brien, W. L.


1st District


Senate, 1884-1885.


O'Connor, John D.


19th District


Senate, 1862-1865.


O'Connor, John


Montgomery County


House, 1878.


Odell, Lorenzo D.


Wayne County


House, 1856-1859. House, 1869.


Odell, Morgan N


Licking County


Odlin, Peter


Montgomery County


House, 1862-1865.


O'Dowd, John J.


Hamilton County


House, 1890-1891.


O'Ferral, John


Miami County


Senate, 1844-1845.


Ogden, John W


Champaign County


Monroe County


House, 1882-1885. House, 1856-1857.


Ogle, Alfred


Paulding County


House, 1862-1863.


Northrup, Durham


Lorain County


House, 1834.


Norris, Ira


Trumbull County


House, 1834-1836.


Newton, Sheldon


7th District


Senate, 1872-1875.


Warren County


Newton, Eben


Medina County


House, 1831, 1833.


Senate, 1831-1832.


293


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Ogle, Dennis Oglevee, John F.


Ross County


House, 1860-1861


Clark County


House, 1876-1879.


O'Hagan, Henry E


30th District


Senate, 1882.


Ohl, Lemuel C.


Mahoning County


House, 1888-1891.


23d District


Senate, 1892-1895.


Ohlemacher, Frederick


Erie County


House, 1886-1889.


Okey, Cornelius


Monroe County


House, 1825, 1828-1829, 1841-1842.


Okey, James


Monroe County


House, 1850-1853.


Oldfield, William


Scioto County


House, 1844.


Oldham, Thomas


Guernsey County


House, 1854-1855.


Olds, Chancey N


Pike County


House, 1848-1849. uu


Olds, Edson B


Fairfield County


House, 1862-1865.


Olds, Joseph 66


Pickaway County


House, 1824-1825, 1841-1842.


Oliver, William


Hamilton County


Senate, 1837-1838.


Oliver, M. W


Hamilton County


House, 1873.


Olmstead, Ed. E.


Holmes County


House, 1892-1895.


Olmstead, Philo H.


Franklin County


House, 1831-1833.


Onderdonk, H. 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.