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.