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.