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 30

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 30


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


8th District


Senate, 1868-1869.


O'Neil, Chas. W


Lucas County


Senate, 1844-1845.


O'Neil, John


14th-15th District


Senate, 1884-1887.


O'Neil, John H.


Perry County


House, 1851-1854.


O'Neil, William J


Hamilton County


House, 1898-1901. House, 1866-1867.


Oren, Jesse N.


Clinton County


5th District


Senate, 1884-1885, 1890-1891. Senate, 1860-1861. Senate, 1831-1832.


Orton, John B


Perry County


Osborn, Ezra


Scioto County


House, 1816-1818.


Osborn, John R


Huron County


Osborn, Ralph


Franklin County


Osborn, S. S.


Lake County


Osterlen, Charles


Hancock County


Otis, J. C.


Hamilton County


Otis, W. A.


Trumbull County


Ott, Daniel


Ross County


Outcalt, Oliver


Hamilton County


House, 1888-1889.


Owen, David E.


Seneca County


Senate, 1836-1837.


Owen, Frank V


Knox County


House, 1888-1889. Senate, 1876-1879. House, ,1845. House, 1846.


Oswalt, Michael 66


Stark County


House, 1816-1819. Senate, 1820-1822.


Paige, Ira


Clark County


House, 1831-1832.


Paine, Chas. C.


Geauga County


House, 1827-1828.


Paines, James B


Jackson County


House, 1880-1881.


Paine, John W.


Seneca County


House, 1854-1855, 1858-1859.


Paine, Robert F.


Portage County


House, 1844.


Painter, Clyde R.


Wood County


House, 1900-1901.


Palmer, L. A


Cuyahoga County


House, 1878-1881.


Palmer, J. Dwight


Cuyahoga County


1890-1891, 1894-


Falmer, Joseph


Washington County


Palmer, Thomas


Medina County


House, 1888-1891.


Palmer, William


Fayette County


House, 1830.


Pardee, Samuel H


Portage County


House, 1842.


Orr, Thomas J


31st District


Senate, 1844-1845. Senate, 1833-1834. House, 1862-1865. House, 1872-1873. House, 1898-1899. House, 1834 -- 1835. House, 1834-1837.


Owens, James W


16th District


Owens, Martin


Gallia County


Owen, Nathaniel


Ashtabula County


House, 1886-1887, 1897. ·House, 1807.


Senate, 1827-1830.


294


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Paramore, Jesse


Preble County


House, 1823.


Parcher, Lyman


Wood County


House, 1845.


Pardee, Aaron


27th District


Scnate, 1850, 1852-1853.


Parham, William H.


Hamilton County


House, 1896-1897.


Parish, Isaac


Guernsey County


House, 1837.


Parish, F. D.


30th District


Senate, 1860-1861.


Parish, John R.


Franklin County


House, 1820-1822.


Park, Elah


Lorain County


House, 1846.


Park, William


Wood County


House, 1870-1873.


Parker, C. S.


30th District


Senate, 1878-1881.


Parker, Chas. W


Cuyahoga County


House, 1898-1899.


Parker, Eli B.


Brown County


House, 1874-1875, 1878-1879.


Parker, James


Licking County


Senate, 1842-1843.


Parker, Welcome C


Huron County


House, 1868-1871.


Parker, Wilbur 66


Cuyahoga County 25th District.


Senate, 1892-1893.


Parks, James


Sandusky County


Parmley, Sylvanus


Lorain County


House, 1843.


Parr, William


Licking County


House, 1860-1861, 1868-1871.


Parrott, Edwin A.


Montgomery County


House, 1860-1861, 1866-1867.


Parrott, Marcus J.


Montgomery County


House, 1854-1855.


Partington, William E.


Shelby County


House, 1900-1901.


Parson, R. C.


Cuyahoga County


House, 1858-1861.


Parsons, Samuel


Franklin County


House, 1843.


Patrick, Abram W


18th District


Senate, 1872-1873. House, 1829.


Patte: son, Andrew


Guernsey County


House, 1852-1853.


Patterson, Andrew H.


Delaware County


House, 1838-1839.


Patterson, Chas


Ross County


House, 1882-1883.


Patterson, Jefferson


Montgomery County


House, 1862-1863.


Patterson, John


Adams County


Senate, 1835-1836.


Patterson, John 66


Belmont County 60


House, 1807.


Patterson, John


Harrison County


House, 1819, 1821-1823, 1826-1828.


Patterson, John


Adams County


House, 1826-1830, 1833-1835.


Patterson, John


Jefferson County


House, 1813.


Patterson, John


Washington County


House, 1822-1823.


Patterson, Moses J


Adams County


House, 1857, 1860-1861.


Patterson, Moses


Highland County


House, 1820, 1824-1825, 1828 ..


Patterson, Samuel


Licking County


Senate, 1848-1849.


Patterson, Samuel L


7th District


Senate, 1900-1901.


Patterson, Thomas


Highland County


House, 1839-1840.


Patterson, Thomas


Clinton County


House, 1838.


Patterson, Robert


Jackson County


House, 1836.


Pattison, John M.


Hamilton County


House, 1874-1875.


Patton, Benj


Defiance County


House, 1880-1883.


Patton, George M.


Harrison County


House, 1886-1887.


Patton, James


Columbiana County


House, 1847.


Patton, John


Belmont County


Belmont County


House, 1831-1832.


Patton, John F .


20th District


Senate, 1864-1865.


Patton, John F


Clinton County


House, 1849.


Patton, William


House, 1804.


Paul, John


Paull, George


Ross County 1st District Belmont County


Senate, 1803.


Senate, 1817-1818.


30th District


Senate, 1872-1873.


House, 1890-1891.


House, 1866-1869.


Patterson, Andrew


Belmont County


Senate, 1815-1818.


1st District


Senate, 1890-1891.


House, 1866-1867.


295


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. -- Continued.


Name.


Residence.


Term of Service.


Pavey, Madison


5th District


Senate, 1886-1887.


Paxton, Harry W.


Clermont County


House, 1892-1895.


Payne, Henry .


Cuyahoga County


Senate, 1849-1850.


Payne, James B.


Jackson County


House, 1879.


Payne, Richard B


Preble County


House, 1835.


Payne, W. M.


Franklin County


House, 1898-1899.


Peace, Horace


Montgomery County


House, 1834.


Pearce, Alex


Jackson County


House, 1860-1861.


Pearl, A. H.


Erie County


House, 1880-1881.


Pease, Calvin 66


Trumbull County


House, 1831.


Pearson, A. J.


18th-19th District


Senate, 1882-1883.


Pearson, Joseph E.


Miami County


House, 1874-1875.


Peck, Erasmus D.


Wood County


House, 1856-1859.


Peckinbaugh, Thomas W


Wayne County


House, 1870-1873.


Peet, William


Hamilton County


House, 1882-1885.


Pendleton, George H.


1st District


House, 1854-1855.


Pendleton, Nathaniel


Hamilton County


Senate, 1825-1826.


Pennell, William W


Brown County


House, 1888-1891.


Pennington, Miller


Belmont County


House, 1847-1848.


Penniston, Isaac C.


Pike County


House, 1868-1869.


Peppard, Samuel G.


20th District


Senate, 1852-1853.


Peppard, William


Wayne County


House, 1837-1838.


Perin, Samuel


Clermont County


House, 1830.


Perkins, E. S.


.Medina County


House, 1876-1879.


Perkins, H. B.


23d District


Senate, 1880-1883.


Perkins, Isaac S


Greene County


House, 1836-1837.


Perkins, Isaac


Warren County


Senate, 1840-1841.


Perky, John F.


Hamilton County


House, 1854-1855.


Perkins, Simon, Jr


Portage County


Senate, 1838-1839, 1841-1842.


Perkins, William L.


Ashtabula County


House, 1840.


Perrill, Augustus L 66


10th District


Senate, 1858-1863, 1866-1867.


Perrine, William


Belmont County


House, 1823-1825.


Perry, Aaron F


Franklin County


House, 1847.


Perry, Amos


Miami County


House, 1832.


Perry, Ebenezer


Marion County


House, 1854-1855.


Perry, William


Hamilton County


House, 1808.


Pettibone, Milo D.


Delaware County


House, 1828.


Pfiester, Fred


Hamilton County


House, 1888-1889.


Phare, William G.


Cuyahoga County


House, 1900-1901.


Phelps, Alfred


Geauga County


House, 1843-1845.


Phelps, Edward M


32d District


Senate, 1856-1859.


Phelps, James E.


Washington County


House, 1805.


Phelps, Samuel W.


Geauga County


Senate, 1821-1822.


Philips, Alex


Hancock County


House, 1876.


Phillips, Dudley B.


7th District


Senate, 1892-1895.


Philips, Henry L.


Adams County


House, 1866-1867.


Phillips, Jesse C.


Champaign County


House, 1847-1848. House, 1890-1891.


Phillips, Z


Erie County


House, 1866-1867.


Phillis, Chas


Madison County


House, 1854-1855.


Philson, J. R.


8th District


Senate, 1874-1877.


Piatt, Benj. M.


Hamilton County


Senate, 1821-1823.


Piatt, Don


Logan County


House, 1866-1867.


Phillips, William L


Montgomery County


Senate, 1843-1846. House, 1839.


Pickaway County


Senate, 1812.


296


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name,


Residence.


Term of Service.


Pierce, A. N


Hamilton County


House, 1848.


Pierce, Joseph W


Erie County


House, 1862-1863.


Pierce, Joseph


Montgomery County


House, 1812.


Pierce, Thomas


Muskingum County


House, 1824-1825.


Pierson, John A.


Coshocton County


House, 1854-1855.


Pigman, Joseph W


Tuscarawas County


House, 1815-1816, 1818.


Pikelheimer, M. S.


Clermont County


House, 1858-1859.


Pilcher, Thomas


Belmont County


House, 1842.


Pillars, Isaiah


Allen County


House, 1872-1873.


Piper, N. R.


Hardin County


House, 1898-1899.


Pilson, James


Brown County 66


House, 1831.


Pinkerton, John


Preble County


House, 1818-1822.


Pittman, John


Crawford County


House, 1856-1859.


Pitzer, Anthony


Licking County


House, 1818-1819.


Plants, T. A.


Meigs County


House, 1858-1861.


Pleumer, Adolph


1st District


Plum, Walter S.


13th District


Senate, 1896-1897. Senate, 1894-1895. Senate, 1898-1899.


Plum, Ralph


Trumbull County


House, 1856-1857.


Plumb, Samuel


Ashtabula County


House, 1850-1851.


Plympton, Ed. L.


Lake County


Poe, Joseph M.


Cuyahoga County


1878-1879, 1884-


Polland, John K.


7th District


Poland, R. C.


Shelby County


House, 1852-1853.


Pollock, Abraham


Muskingum County


House, 1839-1840.


Pollock, R. A.


Stark County


House, 1900-1901.


Pollock, John


Clermont County '66


House, 1809-1815. Senate, 1817-1820.


Pollock, William B.


Mahoning County


House, 1882-1883.


Pond, Francis B


14th District


Senate, 1880-1881.


Pool, Luther H.


Logan County


House, 1900-1901.


Pool, Simeon


Washington County


House, 1809.


Poor, Alex


Gallia County


House, 1846.


Poor, Chester M


Hamilton County


House, 1882-1883.


Popenoe, James


Greene County


House, 1819.


Poppleton, Early F


16th District


Senate, 1871.


Porter, Andrew


Hamilton County


House, 1835.


Porter, Freeborn


Henry County


House, 1848.


Porter, H. H.


Tuscarawas County


House, 1880-1881.


Porter, Morris


Cuyahoga County


House, 1890-1893.


Porter, Morris


25th District


Senate, 1896-1897.


Porter, Samuel H.


Fairfield County


House, 1854-1855.


Porter, William


Holmes County


House, 1830-1833.


Post, Chas


Allen County


House, 1856-1857. House, 1847.


Potter, E. D. 66


33d District


Senate, 1874-1875.


Potter, Elderkin


Columbiana County


House, 1827-1828.


Potter, Joseph


Miami County


House, 1848. Senate, 1868-1871.


Potts, Benj. F


21st District


Potts, Silas


Carroll County


House, 1856-1857.


Potts, Stephen


19th District


Senate, 1860-1861.


Potwin, Chas. W.


15th District


Senate, 1860-1861.


Pow, George


Mahoning County


House, 1850-1851.


25th District


House, 1830, 1832-1833.


Wood County


House, 1856-1857. House, 1874-1875, 1885. Senate, 1880-1883.


Plummer, John L


11th District


Senate, 1833-1834.


297


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Powell, Eugene


Delaware County


House, 1872-1873.


Powell, Thomas W


Delaware County


House, 1841-1842.


Powell, L. K.


Marion County


House, 1898-1899.


Powers, Chas


Sandusky County


House, 1860-1861.


Powers, Gregory


Portage County


Senate, 1838.


Powers, Isaac C.


Trumbull County


House, 1839.


Powers, Rollin C


Huron County


House, 1882-1883.


Pratt, DeMorris


Erie County


House, 1850-1851.


Price, Aaron E.


Athens County


House, 1900-1901.


Price, Hezekiah 66


Hamilton County 66


Senate, 1807-1809.


Price, John A.


Logan County


House, 1870-1871.


Price, Reynolds K.


Harrison County


House, 1854-1855.


Price, Robert


Muskingum County


House, 1880-1883.


Price, William


Hamilton County


Senate, 1835-1836.


Price, William P


Hocking County


House, 1892-1893.


Pritchard, James


Jefferson County


House, 1808-1810.


Primrose, Isaac P.


Athens County


Senate, 1804-1805, 1811-1812. House, 1884-1885.


Pringle, Thomas J.


11th District


Senate, 1880-1881, 1886-1887.


Probasco, John, Jr.


Warren County


House, 1840-1842.


Prophet, Hinchman S.


17th-28th District


Senate, 1870-1871.


Pruden, A. J.


Hamilton County


House, 1849.


1st District


Senate, 1884-1885.


Pruden, Samuel B


Athens County


House, 1854-1855.


Puck, John H.


Lucas County


House, 1886-1887.


Puckrin, Joseph


Erie County


House, 1882-1883, 1892-1895.


Pudney, W. D.


Cuyahoga County


House, 1890-1893.


Pugh, George E


Hamilton County


House, 1848-1849.


Pugh, John C L.


10th District


Senate, 1898-1899.


Pugsley, Jacob J.


6th District


Senate, 1886-1887.


Pugsley, Jacob T.


Fayette County


House, 1849.


Pugsley, J. J.


Highland County


House, 1880-1883.


Pumphrey, James B


13th District


Senate, 1890-1891.


Pursell, James


Fayette County


House, 1862-1865.


Purviance, David


Miami County


Senate, 1810-1811, 1812-1816.


Purviance, David


Preble County


House, 1826.


Purviance, John S.


Darke County


House, 1846.


Purviance, Marshall J


Darke County


House, 1839.


Puthuff, William H


Washington County


House, 1806.


Putnam, William R 66


Washington County 66


House, 1809-1810, 1825-1826.


Putnam, John H. 66


Licking County


House, 1864-1867.


6th District


Senate, 1872-1873.


Quinn, Amos


Greene County


House, 1835.


Quinn, David P


Clinton County


House, 1858-1859.


Quinn, Homer, S.


Madison County


House, 1878-1879.


Quinn, John


Columbiana County


House, 1832-1835.


Quinby, Ephraim


Trumbull County


House, 1803.


Quinby, Isaiah W


Clinton County


House, 1876-1879.


Quinby, Samuel


Trumbull County


Senate, 1844-1845, 1862-1863.


Raffensperger, Enos


Stark County


House, 1840-1842.


Ralston, Alex


Richland County


House, 1856-1859.


Ramage, Archibald C.


Belmont County


House, 1850-1853.


Ramage, Joseph


Belmont County


House, 1833-1835.


House, 1804-1806.


Senate, 1844-1845.


Senate, 1814, 1827-1828.


298


THE OHIO HUNDRED YEAR LOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Rambo, Lameach


Muskingum County .'


House, 1876-1877.


Ramey, Orlando B


33d District


Senate, 1884-1885.


Ramp, Samuel W.


1st District


Senate, 1894-1895.


Ramsey, Richard


Adams County


House, 1874-1875.


Randall, Abel


Muskingum County


House, 1847-1848.


Randall, Brewster


Ashtabula County


Senate, 1847-1850.


Randall, Jonathan H.


Miami County


House, 1862-1865.


Rankin, Reuben


Fayette County


House, 1898-1901.


Rankin, S. B.


Clark County


House, 1898-1901. House, 1858-1859.


Rannells, Chas. S.


Vinton County


House, 1900-1901.


Rannells, William J


8th District


Senate, 1886-1889.


Ransom, Edward P.


1st District


Senate, 1876-1877.


Raquet, James


Muskingum County


House, 1829. Senate, 1830.


Rathbone, Estes G.


2d District


Senate, 1888-1889.


Rarey, Alfred K.


Hancock County


House, 1882-1885.


Raub, William L.


Marion County


House, 1900-1901.


Raudabaugh, George W


Mercer County


House, 1876-1877.


Ravenscroft, James 66


Coshocton County


House, 1839, 1849. Senate, 1834-1835. House, 1890-1891. Senate, 1892-1893.


Rawlings, George C.


Clark County


House, 1886-1889.


Ray, D. Gano.


Hamilton County


House, 1880-1881.


Ray, Jacob B.


Pike County


House, 1874-1875.


Ray, James B.


Scioto County


House, 1858-1859.


Rayburn, James


Clark County


House, 1850.


Raymond, Samuel A


Fulton County


House, 1858-1859.


Rea, Francis


Guernsey County


House, 1858-1859.


Rea, Joseph


Harrison County


House, 1831-1832, 1838-1839 ..


Read, Adam


Franklin County


House, 1834-1835.


Ream, Benj


Holmes County


Senate, 1840-1841.


Ream, Michael V.


Tuscarawas County


House, 1870-1871.


Reamy, Thaddeus A


Muskingum County


House, 1862-1863.


Ready, Armistead '1


18th District


Senate, 1860-1863.


Reber, George


Huron County


House, 1848.


Reber, James


Pickaway County


House, 1866-1867.


Reber, Val


Fairfield County


House, 1820.


Redkey, Henry H.


Highland County


House, 1896-1899.


Reece, David


Fairfield County


House, 1803-1804.


Reece, Samuel


Highland County


House, 1810.


Reed, A. M.


Greene County


House, 1861.


Reed, Edmund A. 66


Trumbull County


House, 1878-1881.


Reed, David H


Huron County


House, 1894-1897.


Reed, John B


Tuscarawas County


House, 1866-1869.


Reed, Noah


Licking County


House, 1849.


Reed, Samuel


Ross County


House, 1839.


Reed, S. W.


Ottawa County


House, 1896-1897.


Reed, William H. 6.


6th District


Senate, 1882-1885.


Reemelin, Chas


Hamilton County


House, 1844-1845.


4


Senate, 1846-1847.


Rees, Benj. L


Franklin County


Morrow County


House, 1880-1883. House, 1858-1862.


Rees, David


Ross County


House, 1878-1881, 1888-1889 ...


23d District


Senate, 1890-1891.


Rawlins, Douglas W.


Clark County


11th District


Rankin, William R.


Franklin County


299


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Rees, Moses


Clermont County


House, 1842.


Reese, Benj L


Franklin County


House, 1860-1861.


Reese, David


Highland County


House, 1831, 1835, 1836.


Reese, Robert E


9th District


Senate, 1874-1877.


Reese, Samuel


Hamilton County


House, 1822-1823, 1830.


Reeve, Leander C.


Ashtabula County


House, 1890-1893.


Reeves, John


Hamilton County


House, 1840.


Reid, John


Columbiana County


House, 1842.


Reed, Tilberry


Adams County


Senate, 1845-1846.


Reid, W. P.


16th District


Senate, 1858-1859, 1874-1875.


Reilly, James W.


Columbiana County


House, 1862.


Reiter, William A.


Montgomery County


House, 1890-1893.


Reisinger, John R


Crawford County


House, 1860-1863.


Renick, Felix


Pickaway County


House, 1851-1852.


Renick, James


Pickaway County


House, 1814.


Rex, George


17th-28th District


Senate, 1868-1869.


Reynolds, A. G.


Geauga County


House, 1898-1901.


Reynolds, John


Muskingum County


House, 1818-1819.


Rhodes, John H


Morrow County


House, 1866-1867.


Riblett, Daniel . Rice, Harvey 66


Cuyahoga County


House, 1829-1830.


25th District


Senate, 1852-1853.


Rice, John S ...


Hardin County


Rich, John D.


18th District


8th District


Portage County


Jefferson County


Senate, 1878-1881.


Richardson, Chas. C.


Hamilton County


House, 1896-1897. Senate, 1825.


House, 1819-1822, 1829-1830.


Senate, 1888-1889.


Richardson, Joseph 6,6


Richardson, Mathew


Belmont County


House, 1804-1805.


Richardson, Samuel M.


Washington County


House, 1868-1869.


Richey, William


Champaign County


House, 1845-1846.


Ricker, Elbridge G.


House, 1856 -- 1857.


Rickley, J. J ..


Erie County


House, 1852-1853. House, 1872-1874. House, 1837.


Richmond, Thomas Riddle, Adam N


Hamilton County 1st District


House, 1832-1833.


Riddle, Albert G.


Geauga County


House, 1848-1849.


Rigdon, Thomas


Knox County


House, 1824, 1827.


Ridgway, John N


Hamilton County


House, 1854-1855.


Ridgway, Joseph


Franklin County


House, 1828, 1831.


Ridgway, Joseph, Jr


Franklin County


Ridgway, Joseph, Jr


Franklin County


Riegle, Franklin P


Wood County


Rigdon, Thomas 66


Columbiana County ..


Riggs, Joseph


Adams County


Riley, James Riley, John H.


Darke County 9th-10th Districts


Riley John


Carroll County


Senate, 1831-1832. House, 1823. Senate, 1898-1899. House, 1845.


Richardson, Elkanah


Portage County


Richardson, George


Tuscarawas County


Richardson, James C.


1st District


Columbiana County


Senate, 1817-1820, 1822.


Senate, 1813-1814.


Richards, John K.


Richards, Ransom B


Richards, Reese G.


Richland County


House, 1839-1840.


House, 1894-1897. Senate, 1852-1853. Senate, 1890-1891. House, 1892-1895. House, 1874-1877.


22d District


Clermont County Auglaize County


Richmond, David


Geauga County


Senate, 1852-1853.


Senate, 1842-1844. House, 1844, 1845. House, 1900-1901. House, 1813-1815. Senate, 1829-1830.


:300


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Rimer, James W


Van Wert County.


House, 1878-1881.


Ringwood, Joseph D.


Butler County


House, 1848.


Ripley, David


Gallia County


House, 1838.


Ripley, William 46


Trumbull County


House, 1827-1828.


XRitchey, John


Perry County


Senate, 1841-1842.


Ritezell, William


Trumbull County


House, 1868-1871.


Roach, Jason B


Carroll County


House, 1858-1859.


Robb, David


Tuscarawas County


Senate, 1819-1820, 1827-1829.


Robb, William H.


Union County


House, 1862-1863.


Robb, Thomas M


Allen County


House, 1874-1875.


Robb, Vance


Putnam County


House, 1860.


Robeson, Andrew


Darke County


House, 1888-1891.


Robeson, Wm


Knox County


House, 1826.


Robbins, William


Adams County


House, 1826-1827, 1831-1832, 1835.


Roby, George W


6th District


Senate, 1841-1842. Senate, 1862-1863.


Roche, William


Cuyahoga County


House, 1884 -- 1885.


Rochester, John P.


Hocking County


House, 1894-1897.


Rockwell, David L.


Portage County


House, 1862-1863.


Rockwell, Timothy


Geauga County


House, 1836.


Roedter, Henry


Hamilton County


House, 1848-1849.


Rogers, A. D.


Clark County


House, 1858-1859.


Rogers, Augustus E


Licking County


House, 1854-1855.


Rogers, Benj. F


15th-16th Districts


Senate, 1896-1897. House, 1890-1891.


Rogers, Hugh G.


Marion County


House, 1894-1895.


Rogers, Henry O.


Lawrence County


House, 1856-1857. House, 1831, 1849.


Rogers, James


Scioto County


Rogers, Patrick


Hamilton County


House, 1858-1861.


Rogers, Thomas 66


Gallia County 66


House, 1808, 1811. Senate, 1812.


Rogers, James


Adams County


House, 1825.


Rogers, James


Athens County


Senate, 1837-1838.


Rogers, John S


Ashtabula County


House, 1839.


Rogers, Levi


Clermont County


Senate, 1812.


Rogers, William


C.


Hamilton County


House, 1894-1897.


Roberts, Isaac


Jackson County


House, 1862-1863.


Roberts, James


Harrison County


Senate, 1820-1822.


Robert, Ogle


Williams County


House, 1888-1889.


Roberts, Thomas W


House, 1898-1901.


Robertson, Andrew J.


Robertson, Chas. D


1st District


Robertson, Isaac


Montgomery County


Robbins, Josiah


Trumbull County


Robison, Wm


Knox County


House, 1826.


Robinson, Chas. M.


Hamilton County


House, 1896-1897.


Robinson, A. B.


Union County


House, 1880-1883.


Robinson, Alfred


Lawrence County


House, 1888-1889.


Robinson, George


Hamilton County


House, 1854-1857.


Robinson, Israel


Morgan County Union County


House, 1847. House, 1865.


Robinson, James


Coshocton County


House, 1820-1822, 1824, 1826, 1830.


Robinson, James


Wayne County


House, 1829-1830.


Crawford County


House, 1868-1871.


Robinson, John Robinson, J. W.


Union County


House, 1858-1861.


Robinson, James W


Cuyahoga County 12th District


Senate, 1888-1890. Senate, 1898-1899. House, 1829. House, 1840.


Roeser, Henry


Warren County


Senate, 1830-1832.


301:


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


. ALPHABETICAL LIST OF MEMBERS. - Continued.


. Name.


Residence.


Term of Service.


Robinson, Robert


Fayette County


House, 1822-1823.


Robinson, Robert


Adams County


House, 1842.


Robinson, Thomas


Wayne County


Senate, 1832-1834.


Robinson, Thomas


Trumbull County


House, 1833-1834.


Robinson, William


Montgomery County


House, 1805.


Robison, John P


25th District


Senate, 1862-1863. House, 1816-1817, 1837-1838.


1819-1820. 1823,.


Rooney, John J


Hamilton County


House, 1890-1891.


Root, James A.


Medina County


House, 1864-1865.


Root, John M.


30th District


Senate, 1870-1871.


Root, Joseph


Huron County


Senate, 1840-1841.


Rorick, Estel H.


Fulton County


House, 1888-1891.


Rorick, John C.


33d District


Rose, Peter


Pickaway County


Senate, 1892-1895. House 1858-1860.


Rosecrans, John


Marion County


House, 1866-1867.


Ross, Benj


Trumbull County


House, 1812-1813.


Ross, Enoch C.


Carroll County


House, 1882-1885.


Ross, I. N.


Pickaway County


House, 1862-1863.


Ross N B.


Putnam County


House, 1898-1901.


Ross Thomas


Clermont County


House, 1842.


Ross Thomas


Washington County


House, 1854-1855. House, 1835. House, 1822, 1824-1825, 1849.'.


Ross, Ogden


Hamilton County


House, 1811-1812.


Ross, William L


Franklin County


House, 1868-1869, 1872-1873. .


Rothe, Earnest H.


Hamilton County


House, 1898-1901.


Rothert, Herman H.


1st District


Senate, 1894-1895. House, 1843-1844. Senate, 1900-1901.


Rough, Thomas


Hardin County


Rowlen, William H.


Stark County


Royer, John C.


31st District


Ruehrwein, William


Hamilton County


Ruggles, Almon


Huron County


Ruggles, Almon


Geauga County


Rukenbrod, J. K.


Columbiana County


Rukenbrod, J. K


22d District


Rush, Nelson 66


Fayette County


House, 1852-1853. Senate, 1856-1857 .- House, 1894-1897 ..


Rusler, William


Russell, Addison


Clinton County


House, 1856-1857.


Russell, Chas. B


Hamilton County


Russell, C. N.


Summit County


Russell, F. C.


Meigs County


Russell, James


Montgomery County


House, 1828-1829.


Russell, James


Jefferson County


House, 1849-1850.


Russell, Luther


Portage County


House, 1846-1847.


Russell, Samuel A


Harrison County House, 1846-1847.


Russell, William


Adams County


Russell, William 66


Columbiana County 66


House, 1803, 1811-1812 .. House, 1824-1825. Senate, 1819-1820.


Rutan, D. O.


Carroll County


House, 1898-1899.


Meigs County


House, 1894-1897.


Fairfield County


House, 1866-1869.


Scioto County


House, 1884-1887 ..


Ross Thomas


Warren County


Ross, Joseph W


Jackson County


Roudebush, William


Clermont County


Roudebush, W. F


2d-4th Districts


House, 1868-1869. House, 1894-1895. Senate, 1900-1901 .. House, 1894-1897. House , 1824-1825. Senate, 1819-1820. House, 1868-1869. Senate, 1874-1877.


5th District Athens County


House, 1882-1883 .- House, 1898-1899. House, 1900-1901.


Rutherford, Evans W. Rutter, U. C. Ryan, Daniel J.


Roller, Jacob


Columbiana County


302


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


. Term of Service.


Ryan, John


33d District


Senate, 1890-1891.


Ryder, John


Wood County


House, 1864-1865.


· Sabin, Abel


Portage County


House, 1808.


· Sabine, Hylas


13th District


Senate, 1878-1879.


Sackett, George L.


Delaware County


House, 1884-1887.


Sadler, E. B.


30th District


Senate, 1866-1867.


Saffin, James


Hamilton County


House, 1858-1859.


Saffin, William, Jr. : Safford, Robert


Gallia County


House, 1810.


: Safford, W. H. Sage, E. R. Saltzgaber, G. M. Sanders, Moses C.


6th District


Senate, 1858-1859.


Wood County


House, 1876-1879.


32d District


Senate, 1878-1881.


Huron County


House, 1829.




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.