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.