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 31

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 31


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


Sanderson, George


Fairfield County


House, 1821-1824, 1825-1826.


Sands, Stephen


Hamilton County


House, 1886.


Sanford, Henry C.


Summit County


House, 1888-1891.


Sangster, C. A.


Coshocton County


House, 1858-1860.


Sargeant, James F 66


Clermont County


House, 1843.


Sater, Thomas E.


Hamilton County


House, 1874-1875.


Savage,


19th District


Senate, 1866-1867.


Sawyer, Frank


Huron County


House, 1866-1867.


Sawyer, Lewis C.


Auglaize County


Sawyer, William


Auglaize County


House, 1878-1881. House, 1856.


Sawyer, William


Montgomery County


House, 1832-1835.


Preble County


House, 1868-1871.


Preble County


House, 1820-1822.


Preble County


House, 1834-1835.


Saylor, Philip A. Saylor, Milton Sayre, M. M.


11th District


Senate, 1882-1883.


Schafer, Adam


33d District


Senate, 1898-1899. House, 1823.


Scatterday, John Scheble, Alfred R


Henry County


House, 1876-1877.


.Schell, Joseph


Stark County


House, 1862-1863.


Schenck, Robert C.


Montgomery County


House, 1842.


Schemck, W. C.


Hamilton County


Senate, 1803.


Schiff, John


Hamilton County


House, 1850-1851, 1860-1861.


Schmeider, Christian


Lucas County


House, 1896-1897.


Schmeider, John P Schmeider, Joseph E


Auglaize County


House, 1898-1901.


Stark County


House, 1866-1867.


.25th District


Senate, 1876-1877.


Schnenck, Robert C.


Montgomery County


House, 1841-1842.


Schenck, William C.


Warren County


House, 1820.


Schertzer, John


Stark County


Senate, 1850. House, 1870-1871.


Schiff, John


1st District


Senate, 1854-1855, 1872-1873.


Schleich, Newton


9th District


Senate, 1858-1861. House, 1870-1873.


Schoolar, John


Knox County


House, 1832-1833.


Schuler, Phillip


Crawford County


House, 1888-1891.


Schultz, Henry .J.


House, 1890-1891.


: Schultz, William A


Hamilton County Fairfield County


House, 1884-1887.


: Sayler, James Saylor, Daniel Saylor, John


Preble County


House, 1900-1901.


Hamilton County


House, 1862-1863.


Belmont County


Schmeider, George A


1st District


32d District


Senate, 1890-1891. Senate, 1886-1887.


Schneider, E. F. Schenck, Julius C.


Schirck, Henry


Richland County


Montgomery County


Schoenfield, Henry


Hamilton County


House, 1900-1901.


Senate, 1828-1832.


Senate, 1803-1806.


303


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


-


Name.


Residence.


Term of Service.


'Scofield, Edward


Trumbull County


House, 1817-1818.


Scofield, Elnathan


Fairfield County


Senate, 1806-1809, 1820-1822.


Scofield, George B


Marion County


House, 1890-1891.


Scott, Andrew


Jefferson County


House, 1848.


Scott, James


Adams County


House, 1806.


Scott, James


Warren County


House, 1864-1865, 1883. House, 1833, 1839-1840.


Scott, James A


Greene County


Scott, James S.


Jefferson County


House, 1860-1861.


Scott, John H. L.


Stark County


House, 1854-1855.


Scott, Josiah


Delaware County


House, 1840-1841.


Scott, Josiah


Harrison County


House, 1840-1842.


Scott, Saibirt


Allen County


Senate, 1847-1848.


Scott, Thomas


Ross County


House, 1815-1816.


Scott, Thomas B


Jefferson County


House, 1880-1881.


Scott, William


Guernsey County


Senate, 1835-1836, 1839-1840.


Scott, William A., Jr


Fulton County


House, 1896-1899.


Scott, William S.


Hamilton County


House, 1868-1869.


Scoville, Philo


Cuyahoga County


House, 1836-1837.


Scribner, C H.


17th-28th districts


Senate, 1868-1869.


Sears, Ephraim


Guernsey County


Senate, 1812, 1813.


Sears, Ephraim


Harrison County


House, 1820-1821.


Sears, John


Medina County


House, 1860-1861.


Seeley, Morris


Montgomery County


House, 1833-1834.


Seeley, Uri Seely, John W


Trumbull County


House, 1807-1808.


Seese, Chas. F.


Summit County


House, 1900-1901.


Seifert, Abraham


Fairfield County


House, 1876-1879.


Seger, Alfred R.


Huron County


House, 1854-1855.


Seitz, John


Seneca County


House, 1870-1873.


Sellards, John T


Scioto County


House, 1876-1877.


Sellers, William


Warren County


House, 1839.


Seney, Joshua


Ross County


House, 1858-1859.


Seward, Amos


Portage County


House, 1834-1835, 1842, 1847.


Sextro, Joseph G.


Hamilton County


House, 1878-1879.


Shafer, Aaron B


Hancock County


House, 1870-1871.


Shane, Abraham ..


Tuscarawas County


House, 1833.


Shane, Isaac


Jefferson County


House, 1843.


Shane, Samuel


Harrison County


House, 1836.


Shank, John A.


Hamilton County


House, 1872-1873.


Belmont County


House, 1819-1822.


Shannon, Th mas 66


Senate, 1829-1830, 1837.


Sharp, George


Belmont County


Senate, 1835-1836.


Sharp, George W


Delaware County


House, 1841-1842.


Sharp, George W


Holmes County


House, 1882-1885.


Sharp, John


Holmes County


House, 1845-1846.


Sharp, John


Washington County


House, 1814.


Senate, 1815-1816.


Sharp, Joseph


Belmont County ..


House, 1803, 1808-1809, 1811, 1814,


Senate, 1805-1806.


Sharp, Joseph


Fairfield County


House, 1843.


Sharpe, Robert L.


Fairfield County


House, 1880-1883.


Geauga County


Senate, 1829-1830.


Senate, 1831-1832, 1838-1840.


Senate, 1816-1817.


31st District


Senate, 1874-1875, 1878-1879.


Senate, 1815-1816.


1868-1869, 1800-


304


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Sharp Robert H.


Fairfield County


House, 1900-1901.


Shattuc, William B


1st District


Senate, 1896-1897.


Shaw, James B.


Delaware County


House, 1844-1845.


Shaw, John 66


Clermont County


House, 1818, 1827-1828, 1830 ..


Senate, 1821-1822.


Shaw, John


Knox County


House, 1825.


Shaw, John


Mercer County


House, 1856-1857.


Shaw, Melville


32d District


Senate, 1890-1893.


Shaw, Melville


Auglaize County


House, 1886-1889.


Shaw, Oliver P


Hancock County


House, 1898-1899.


Shaw, Salmon


Fairfield County


House, 1846-1847.


Shaw, S. W.


Pike County


House, 1860-1861.


Shaw, William


Clermont County


House, 1868-1871.


Shearer, John H.


Union County


House, 1888-1891.


Sheets, Henry


Hancock County


House, 1877-1879.


Shelby, David


Ross County


House, 1805-1806, 1808-1809.


Shelby, David


Pickaway County


Senate, 1813-1820, 1823-1824 ..


Shelby, John


Logan County


House, 1820-1827.


Sheldon, George


Portage County


Senate, 1830-1832. House, 1848-1849.


Shellabarger, Samuel


Clark County


House, 1852-1853.


Shepard, William


Franklin County


House, 1886-1887.


Sheppard, John


Muskingum County


House, 1874-1875.


Sheppard, Oscar


Preble County


House, 1882-1885. Senate, 1898-1901. House, 1803-1806, 1809-1810.


Shepherd, Abram


Adams County


Shepherd, Abram


Adams County


Senate, 1817-1818. Senate, 1874-1875.


Shepherd, Henry A


3d District


Shepherd, Jesse


Ross County


House, 1856-1857.


Shepler, Mathias


Stark County 66


House, 1829-1830. Senate, 1832-1835.


Sherman, Aaron M.


Portage County


House, 1884-1885. Senate, 1852-1855.


Sherman, Laban S


24th District


Sherer, William W


Montgomery County


House, 1894-1895.


Sheridan, William, Jr.


32d District


House, 1874-1877.


Sherrard, Robert, Jr


22d District


Senate, 1882-1883.


Sherrick, Johnson


Stark County


House, 1812.


21st District


Senate, 1878-1879.


Sherwin, Nelson


Cuyahoga County


House, 1868-1869.


Shideler, Henry 66


Montgomery County


House, 1831-1832.


Senate, 1838-1839, 1859. 1854-1855, 1858 --


Shideler, Thomas Shields, Jamcs


Darke County


Butler County


House, 1806, 1803-1809, 1811-1817, 1819, 1821-1822, 1824, 1826-1827.


Shipley, A. W


Muskingum County


House, 1866-1867.


Shober, John


Jackson County


House, 1840.


Short, J C.


Hamilton County


House, 1821-1822, 1827, 1834-1835 ..


Shoup, John


Pickaway County


House, 1833.


Shreve, Thomas


Portage County


House, 1836-1845.


Shreve, Thomas


Wayne County


House, 1839-1840 .. House, 1894-1897.


Shultz, Emanuel


Montgomery County


House, 1876-1877 ..


Shyrock, Chas. U.


15th-16th Districts


Spahr, Camoralza H.


Greene County


Sibley, E. H.


Medina County


Senate, 1896-1897 .. House, 1864-1865 .. House,, 1854-1855 ..


Shuler, William


Montgomery County


House, 1839.


3d District


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Sieber, Geo W.


24th-26th Districts


Senate, 1900-1901.


Sieg, Jonathan H.


Hardın County ..


House, 1862-1865.


Sifford, Lewis W


Ross County


House, 1870-1871.


Sill, Elias N


Portage County


Senate, 1840-1841.


Sill, Joseph


Ross County


House, 1818-1819.


Silliman, Wyllys Silliman, Wyllys


Muskingum County


House, 1828-1829.


Silver, Thomas


22d District


Senate, 1890-1891.


Silvey, Robert


Muskingum County


House, 1900-1901.


Simmons, Abraham ..


19th District


Senate, 1868-1869.


Simmons, Chas


Coshocton County


House, 1831.


Simmons, C. B ..


Huron County


House, 1858-1859.


Simmons, Royal D


Knox County


House, 1819-1823.


Simpson, Mathew


Harrison County


Senate, 1816-1819, 1822-1825.


Simpson, William L


Guernsey County


House, 1900-1901.


Simpson, William P


Belmont County


Senate, 1849-1850.


Sinclair, John


Lucas County


House, 1868-1869.


Sinclair, Western T


19th Distrinct


Senate, 1854-1855.


Sinks, John F.


3d District


Senate, 1880-1881.


Sinnet, Edwin


15th-16th Districts


Senate, 1888-1889.


Sinnet, John A. 6.


16th District


Senate, 1864-1865.


Sisler, William


Summit County


House, 1868-1869.


Skatts, George W


Hamilton County


House, 1868-1869, 1876-1877.


Skinner, Morris P.


Seneca County


House, 1860-1861.


.


Skinner, Robert J.


Montgomery County


House, 1827-1828.


Skinner, William


Guernsey County


House, 1844-1845.


Skinner, William


Washington County


House, 1823, 1824.


Slade, William, Jr.


25th District


Senate, 1858-1859.


Slaughter, Robert F


Fairfield County


House, 1817, 1819, 1821-1824.


Senate, 1803-1804,


1810-1811, 1826-


Sleeper, David L. Sloan, David


Athens County Jefferson County ..


House, 1819.


Sloane, John


Jefferson County


House, 1803-1805, 1807.


Sloane, Jonathan 66


Portage County ..


Senate, 1826-1827.


Slough, John P


Hamilton County


House, 1856-1857.


Slusser, Lewis


Stark County


House, 1858-1861.


Smalley, A. K.


Wyandot County


House, 1898-1899.


Smalley, Mathias A


Wood County


House, 1886-1889.


Smart, Hugh


Highland County


House, 1848-1849.


Smart, William


Delaware County


House, 1843-1844.


Smead, James P'


Lake County


House, 1878-1879.


Smeltzer, John


Coshocton County


House, 1827-1828.


Smith Addison


Ottawa County


House, 1854-1855. House, 1823.


Smith, Alex


Shelby County


Smith, Andrew C


Adams County House, 1896-1899.


Smith, Andrew


Sandusky County


House, 1872-1873.


Smith, Benj


Fairfield County


House, 1814-1815.


Smith, Benj. F.


Knox County House, 1856-1857.


Smith, Daniel


Fairfield County


House, 1817-1818.


Smith, David


Franklin County


House, 1822-1826.


20


H. Y. B.


1832.


House, 1894-1897.


Senate, 1821-1824.


House, 1820-1822.


Licking County


House, 1856-1857.


Guernsey County


House, 1856-1857.


Washington County


House, 1803-1804.


Senate, 1825-1826.


305


306


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Smith, Dennis


Clermont County


House, 1849-1850.


Smith, Edwin


Montgomery County


House, 1838-1839.


Smith, Garrett B.


Tuscarawas County


House, 1870-1873.


Smith, George J


Warren County 66


House, 1825-182'".


Smith, George


Columbiana County


House, 1837-1838.


Smith, Guilbert 66


14th District


House, 1878-1879. Senate, 1884-1885.


Smith, Harry C.


Cuyahoga County


House, 1894-1897, 1900-1901.


Smith, Henry R.


Noble County


House, 1880-1883.


Smith, Henry W


Champaign County


House, 1848-1849.


66


11th District


Senate, 1854-1855.


Smith, Jacob


Greene County


Senate, 1808-1809, 1817. Senate, 1805-1806.


1811-1813, 1816-


Smith, Jacob


Warren County


Smith, Jacob W


Stark County


House, 1852-1855.


Smith, James


Adams County


House, 1840.


Smith, James


Belmont County


House, 1803, 1811, 1815.


Smith, James H


Brown County


House, 1847-1848, 1856-1857.


Smith, John Smith, John


Adams County


House, 1841-1842.


Smith, John


Stark County


House, 1839-1840.


Smith, John A.


Highland County


House, 1842.


Smith, John H


Holmes County


House, 1851.


Smith, John M


Adams County


House, 1850.


Smith, John Q


Clinton County


House, 1862-1863.


Smith, Jonathan


Licking County


House, 1841-1842, 1846.


Smith, J. J.


Wood County


House, 1892, 1893. .


Smith, J. McLean.


Montgomery County


Smith, Laurel


2d District


Franklin County


9th District


Smith, Silas H


Montgomery County


Smith, Stephen C.


Muskingum County


House, 1812-1814.


Smith, Stephen C.


Licking County


House, 1824, 1826.


Smith, T. R ..


Delaware County


House, 1898-1901.


Smith, Thomas J. S.


Miami County


House, 1835.


Smith, William D.


Licking County


House, 1875-1877.


Smith, William S. Smith, William


Belmont County


Smith, William H


Knox County


House, 1843, 1845.


Smucker, Isaac


Licking County


Smythe, George B.


Licking County


Sneider, Corneilus


Hamilton County


Snider, Chas. W


Cuyahoga County


Snider, J. J ..


Greene County Hardin County


Snook, William H.


Defiance County


Snyder, Alex, P. J.


Mercer County


Snyder, Chas. N.


20th-22d District


Snyder, Jacob B


Stark County


House, 1898-1901. House, 1843.


Snyder, John


Hamilton County


House, 1800-1803.


Snyder, Thomas C.


Stark County


21st District Summit County


Senate, 1888-1889. House, 1854-1855.


Somers, Porter G.


Hamilton County


House, 1846-1847. House, 1810.


House, 1837, 1838. House, 1862-1863. Senate, 1804-1805. House, 1896-1897. House, 1898-1899. House, 1852-1853.


House, 1850-1851. House, 1860-1863. Senate, 1892-1893.


Snodgrass, David


5th District


Senate, 1860-1861, 1872-1873.


House, 1872-1873. Senate, 1858-1859. House, 1888-1891. Senate, 1852-1855. House, 1841-1842.


Smith, Lot L.


Belmont County


House, 1819-1820.


Washington County


Senate, 1836-1839.


307


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Soncrant, John N.


30th District


Senate, 1890-1891.


Sorber, Jacob


Ross County


House, 1866-1867.


Sorter, Harry


Cuyahoga County


House, 1876-1877.


Soule, Almond


Vinton County


House, 1870-1871.


Southard, Leonidas H.


Union County


House, 1892-1895.


Southard, Spain J.


Logan County


House, 1894-1897.


Spooner, R. K. (vice Flu- merfelt)


Stark County


House, 1894-1895.


Spafford, James


Geauga County


House, 1809.


Spafford, Amos


Trumbull County


House, 1804.


Spangler, Aaron


5th District


Senate, 1876-1877.


Spangler, Christian


Muskingum County


House, 1817.


Spaulding, Rufus P


Summit County


House, 1839, 1841-1842.


Spangler, Samuel


Fairfield County


House, 1827-1828, 1831.


Senate, 1832-1840.


Sparks, William E.


3d District


Senate, 1894-1897.


Spear, Isaac


Allen County


House, 1844.


Spear, James A


Clinton County


House, 1896-1897.


Spelman, Elias H


Hardin County


House, 1856-1857.


Spelman, Henry S.


Summit County


House, 1849.


Spellmire, George H.


Hamilton County


House, 1898-1899.


Spencer, Daniel M.


Ashtabula County


House, 1831.


Spencer, Eli A.


15th District


House, 1856-1857.


Spencer, Frank O


25th District


Senate, 1892-1893.


Spencer, George P.


Wood County


House, 1888-1891.


Spencer John


Licking County


House, 1814-1816. Senate, 1818-1822.


Spindler, Nicholas


Jefferson County 66


House, 1840-1842. Senate, 1846-1847.


Spetnagel, Theodore


Ross County


House, 1880-1881.


Sprague, Peres


Knox County


House, 1834-1835.


Sprague, W. P


14th District


Senate, 1860-1863.


Sprague, Sidney S. Allen County


Sprague, Pardon


Delaware County


House, 1825-1827.


Sprague, Peres


Knox County Noble County


. House, 1872-1873.


Spunk, Cyrus


Wayne County


House, 1822.


Squire, A. J ..


Portage County


House, 1860-1861.


Squire, Chas. P.


Huron County


Senate, 1846.


Staebler, John B.


Hamilton County


House, 1852-1853.


Stableton, Joseph


Brown County


House, 1835.


Stadden, Richard


Licking County


Senate, 1838-1839.


Stalter, David J.


Seneca County


House, 1884-1885. Senate, 1868-1869.


Stanbery, Elias M.


Montgomery County


House, 1882-1885.


Stanbery, James R.


16th District


Stanbery Jonas


Lucas County


Stansberry, William


Licking County


Stanley, Ed. A.


Franklin County Scioto County


8th District


Stanton, Benj


Champaign County


Stanton, Richard


Morgan County


Stanton, William


Hamilton County


Stanton, Richard


14th District


Hamilton County


Senate, 1876-1877. House, 1862-1863.


:Stanton, William


House, 1862-1863. House, 1896-1897. Senate, 1824-1825. House, 1852-1853. House, 1845-1846. Senate, 1860-1861. Senate, 1841-1842. House, 1870-1873. House, 1864-1867.


Stanley, Timothy R


House, 1843-1844, 1849-1850.


Senate, 1836-1837.


Spriggs, Benj. F


Stambaugh, D. W.


18th District


308


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. -- Continued.


Name.


Residence.


Term of Service.


St. Clair, William.


Belmont County


House, 1813.


Starkweather, David A.


Stark County


House, 1833-1835.


Starr, William


Williams County


House, 1896-1897.


Starr, Robert


Williams County


House, 1896-1897.


Staubach, John B.


Hamilton County


House, 1884-1885.


Steece, Henry


Adams County


House, 1823.


Stedman, William 66


26th District


Senate, 1869.


Steedman, James B.


Allen County


House, 1841-1842.


66


33d District .


Senate, 1878-1879.


Steedman, Samuel H 66


33d District


Serate, 1854-1855.


Steele, George W


Lake County


House, 1870-1873.


Steele, Hugh


Futlton County


House, 1860-1861.


Steele, James


Montgomery County


Senate, 1834-1837.


Steele, John


Montgomery County


House, 1820-1821. Senate, 1890-1891.


Stephens, M. S.


Preble County


House, 1858-1859.


Sterling, A. J


Union County


House, 1864, 1870-1873.


Sterrit, John


Greene County


House, 1804-1805.


Stevenson, Andrew


Richland County


House, 1884-1885.


Stevenson, Job E.


6th District


Senate, 1862-1863.


Stevenson, Robert


Columbiana County


House, 1815-1816.


Stevenson, Robert G.


Jackson County


House, 1858.


Stevens, Nelson


Clermont County


House, 1882-1883.


Stewart, Alex. E.


Hamilton County


House, 1894-1895.


Stewart, Arthur


Miami County


House, 1808-1809.


Stewart, Chas


Clark County


House, 1896-1899. House, 1886-1887.


Stewart, Ezra


Huron County


House, 1862-1863.


Stewart, Francis


Franklin County


House, 1832-1833.


Stewart, G. W


Monroe County


House, 1880-1881.


Stewart, Harlan L


30th District


Senate, 1892-1893. House, 1804-1806. House, 1836-1837.


Stewart, John C.


Holmes County


House, 1828-1829.


Stewart, Perry


Clark County


House, 1868-1869. House, 1886-1889. House, 1896-1899. Senate, 1810-1811.


Sterrett, John


Greene County


Sterrett, John A.


Miami County


House, 1892-1893. House, 1811-1812.


Sterrett, William


Ross County


Seneca County


Stickney, Edson T 66


31st District


Stiers, Manning


Hocking County


Stiger, Harmon


Stark County


Stiles, Thomas D.


Darke County


Stiver', Absalom


Preble County


Brown County


Stivers, Emmons P 66


4th District Gallia County


Stivers, Randal


St. John, Garris W


Ashtabula County


Stilwell, Byron


Ashland County


House, 1882-1885.


Stilwell, Newton


17th-28th District


Stilwell, Wellington


Holmes County


Stimson, Rodney M


14th District


Senate, 1894-1895. House, 1870-1873. Senate, 1870-1873.


Stewart, John


Belmont County


Stewart, John


Licking County


Stewart, Thomas H.


Trumbull County


Stewart, William R


Mahoning County


House, 1868-1871. Senate, 1876-1877. House, 1860-1863. House, 1835-1836.


Stephens, Joseph L.


2d District


Portage County


House, 1860, 1866-1867.


Lucas County


House, 1850-1851.


Stewart, David


Muskingum County


House, 1872-1873. House, 1862-1863. House, 1896-1899. Senate, 1900-1901. House, 1834-1835. House, 1833.


309


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Stocton, John C.


Muskingum County


House, 1823, 1827.


Stoddard, Henry


Montgomery County


House, 1819, 1830.


Stokes, William H.


2d District


Senate, 1877-1879.


Stokes, Granville W.


2d District


Senate, 1854-1855.


Stone, Daniel


Hamilton County


House, 1830.


Stone, Ethan


Hamilton County


House, 1806.


:Stone, E. .


Gallia County


House, 1874-1877.


Stone, Richard H.


Hamilton County


House, 1852-1853.


'Stone, Rosewell


Trumbull County


House, 1826.


'Stone, Sardine


Washington. County


House, 1812,-1813, 1816.


Senate, 1817-1822.


Stone, Vene


Geauga County


House, 1829.


Storm, John


Delaware County


House, 1831.


Stouffer, Christopher C.


Wayne County


House, 1884-1885.


Stout, J. M.


Monroe County


House, 1858-1861.


Stover, Samuel


Stark County


House, 1845.


Stowe, Franklin E.


Trumbull County


House, 1852-1853.


Stranahan, John J.


Cuyahoga County


House, 1886-1889.


Streater, Jason


Portage County


House, 1840-1842.


Streator, Worthy S.


25th District


Senate, 1870-1871.


Strecker, John, Jr.


Warren County


House, 1886-1889.


Strehli, John W.


Hamilton County


House, 1892-1893.


Striker, Peter


Hamilton County


House, 1876-1877, 1880-1881, 1884- 1885.


Strimple, Thomas K.


Huron County


House, 1898-1899.


Stookey, Isaac


Ross County


House, 1866-1867.


Strock, Chas. H


Trumbull County


House, 1890-1893.


Stokeley, Samuel


Jefferson County


House, 1838.


Strong, Aaron


Delaware County


House, 1820.


Strong, Ed. H.


Hamilton County


House, 1894-1895.


Strong, Francis


Vinton County


House, 1882-1883.


Strong, Jared


Meigs County


House, 1816-1817, 1819, 1822-1823.


Strong, Jarmin


Lorain County


House, 1870.


Strong, John H.


Ashtabula County


House, 1813.


Strong, L. M.


13th District


Senate, 1880-1883.


Strong, Robert O


Hamilton County


House, 1872.


Strong, Stephen


Meigs County


House, 1826.


Stueve, Joseph


1st District


Senate, 1888-1889.


Struble, James


Hamilton County


House, 1852.


Stubbs, D. C.


Preble County


House, 1878-1881.


Stubbs, Jesse


Preble County


House, 1860-1861.


Stukey, Joseph


Fairfield County


House, 1833-1834.


Stull, John M.


23d District


Senate, 1888-1889.


Stump, Joseph C.


Van Wert County


House, 1876-1877.


Sturgeon, David B


Lucas County


House, 1878-1879.


Stutson, Jennet


Franklin County


Senate, 1846-1847.


Sullivan, Jeremiah J.


17th-28th District


Senate, 1880-1881, 1886-1887.


Sullivan, John


Hamilton County


House, 1878-1879. Senate, 1896-1899. .


Sullivan, John J


23d District


Miami County


House, 1878-1881.


Sullivan, Samuel


Muskingum County


Senate, 1819-1822.


Summers, Benj


Huron County


House, 1844-1845.


Summers, Lewis


Gallia County 66


House, 1812.


Senate, 1813.


Suthiff, Milton Sutton, A. G.


Trumbull County


Huron County


Senate, 1850. Senate, 1854-1855.


Sullivan, Samuel


310


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Sutton, David


Warren County


House, 1816, 1818, 1823.


Sutton, William W.


33d District


Senate, 1890-1891.


Swaim, Andrew J.


Vinton County


House, 1886-1889, 1876-1879.


Swain, Chas. L.


Hamilton County


House, 1898-1901.


Swain, Chas. G.


Hamilton County


House, 1825-1826.


Swan, Adam


Richland County


House, 1824, 1826.


Swan, Gustavus


Franklin County


House, 1812, 1817.


Swearingen, Chas


Butler County


House, 1812-1816.


Swearingen, Henry


Jefferson County


Senate, 1829-1830.


Swearingen, James


Ross County


House, 1818.


Swearingen, Joseph


Highland County


House, 1808, 1817-1818.


Swearingen, Samuel 60


Ross County 66


Senate, 1819-1821, 1825-1828 ..


Swearingen, Thomas


Fairfield County


House, 1809-1810.


Swartz, David


Fairfield County


House, 1844-1845.


Swayne, Chas. G.


Montgomery County


House, 1831.


Swayne, Noah H., Jr


Lucas County


House, 1882-1883.


Swetland, Jeriah


Madison County


House, 1868-1869.


Swift, George


Trumbull County


House, 1829.


Swift, Lucian


Portage County


Senate, 1848-1849.


Swingle, Benj. F


Muskingum County


House, 1896-1899.


Swinney, Danl. J.


Richland County


House, 1831-1833.


Symmes, Daniel


Hamilton County


Senate, 1803-1804 ..


Tafel, Gustav


Hamuton County


House, 1866-1867 ..


Taft, Chas. P.


Hamilton County


House, 1872-1873 ..


Taggart, John


Jefferson County


Senate, 1806.


Talbott, Lloyd


Guernsey County


House, 1821-1822.


Tallman, George


Pickaway County


House, 1846.


Tallman, Peter


Belmont County


House, 1844.


Tannehill, Wm. S


Holmes County


House, 1860-1861.


Tappan, Benj


Trumbull County


Senate, 1803.


Tatman, Joseph


Greene County


Senate, 1806-1807, 1809, 1817 ..


Tatman, William


Greene County


House, 1815.


Tayler, Wick


Mahoning County


House, 1898-1899.


Taylor, Benj. F.


Crawford County


House, 1892-1895.


Taylor, Samuel


Jefferson County


House, 1894-1895.


Taylor, Burrell B.


Licking County


Senate, 1840-1841.


Taylor, David D


Guernsey County


House, 1890-1893.


Taylor, George


Franklin County


House, 1847.


Taylor, Henry C.


Franklin County


House, 1886-1887.


Taylor, Jacob


Pike County


House, 1848, 1849.


Taylor, John


Ashland County


House, 1860-1863.


Taylor, John


32d District


Senate, 1852-1855.


Taylor, Jonathan


Clermont County


House, 1803, 1805.


Taylor, Jonathan 66


Licking County


House, 1832.


Senate, 1833-1835.


Taylor, Lester


Geauga County


House, 1832, 1834-1835, 1854-1855%


Taylor, Lester


24th District


Taylor, Robert W


23d District


Jefferson County


House, 1892-1895.


Taylor, Samuel M


Champaign County


House, 1888-1893.


Taylor, Sebastian F


Ashtabula County


House, 1841-1842.


Taylor, Stacy


Darke County


House, 1835-1836.


Taylor, Thomas J


Guernsey County


House, 1835.


Taylor, Vincent A.


Taylor, William


25th District Wood County


Senate, 1888-1889. House, 1838.


Senate; 1856-1857. Senate, 1856-1859.


Taylor, Samuel B.


House, 1812, 1814.


311


THE OHIO HUNDRED YEAR BOOK.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS. - Continued.


Name.


Residence.


Term of Service.


Teetor, Abraham


Clermont County


House, 1866-1867.


Tenney, Eli


Miami County


House, 1856-1857.


Terrell, James H.


Clinton County.


House, 1884-1887.


Thomas Chas 66


1st District


Senate, 1858-1859.


Thomas, Ezekiel


Darke County


House, 1845.


Thomas, George T


Huron County


House, 1900-1901.


Thomas, John


Stark County


House, 1892-1895.




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.