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 32
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
Thomas, John E.
Montgomery County
House, 1850-1851.
Thomas, Richard S.
Warren County
Senate, 1806-1807.
Thomas, Townsend
Belmont County
House, 1816.
Thomas, William J.
Miami County
House, 1836-1837.
Thomas, Wray
Delaware County
House, 1850-1851.
Thomas, Abraham
Franklin County
Senate, 1850.
Thompson, Alex
Franklin County
House, 1854-1855.
Thompson, Alfred
Meigs County
House, 1856-1857.
Thompson, Alvan
Delaware County
House, 1848.
Thompson, Hiram
Lorain County
House, 1850.
Thompson, Hugh
Shelby County
House, 1858-1859.
Thompson, James F
Brown County
House, 1856-1857.
Thompson, James F
Montgomery County
House, 1874-1875.
Thompson, James, Jr.
Carroll County
Senate, 1838-1840.
Thompson, John
Columbiana County
House, 1816.
Thompson, John
Belmont County
House, 1832.
Thompson, Joseph
Stark County
House, 1868-1869.
Thompson, John C.
Huron County
House, 1864-1865.
Thompson, John D.
Knox County
House, 1870-1871, 1884-1885.
Thompson, John G.
10th District
Senate, 1874-1875.
Thompson, Josiah
Columbiana County
House, 1868-1869, 1871-1872.
Thompson, J. R.
Hamilton County
House, 1884-1885.
Thompson, Joseph
Perry County
House, 1860-1861.
Thompson, Joseph, Jr.
Columbiana County
Senate, 1835-1837.
Thompson, Patrick
Coshocton County
House, 1856-1857.
Thompson, Philip
Medina County
House, 1849.
Thompson, Robert
Guernsey County
Senate, 1831-1832.
Thompson, Russell C.
Lucas County
House, 1872-1877. House, 1825.
Thompson, Sylvester H.
Summit County
House, 1860-1861.
Thorp, Alonzo
Sandusky County
House, 1862-1863.
Thorp, Freeman
Ashtabula County
House, 1878-1879, 1880-1885.
Thrall, William B.
Pickaway County
House, 1837.
Thornhill, Bryant
Licking County
House, 1830-1831.
Thornhill, French W
Coshocton County 66
House, 1864-1869.
Thresher, Thomas F
Montgomery County
Thurston, Robert A.
Montgomery County
House, 1836-1837.
Tibbals, N. D
26tn District
Senate, 1866-1867.
Tiffany, Ed
Meigs County
House, 1862-1865. House, 1809-1810.
Tilden, Daniel
Huron County 66
Senate, 1832-1833.
Tilden, Harry A.
Cuyahoga County
House, 1900-1901.
Tipton, Thomas W
Guernsey County
House, 1845.
Tischbein, Fred
Hamilton County
ITouse, 1892-1893.
Tissandier, Eli A
2d-4th District
Senate, 1896-1897.
Thompson, William
Guernsey County
Senate, 1845-1846. House, 1876-1877.
Tiffin, Edward
Ross County
House, 1828.
Senate, 1814-1815, 1818-1820.
Hamilton County
House, 1856-1857.
312
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Titus, Rasse
Seneca County
House, 1862-1863.
Titus, Samuel L.
rIeigs County
House, 1870-1873.
Titus, Stephen
Athens County
House, 1841-1842.
Titus, R. R.
Seneca County
House, 1864-1865.
Tizzard, Samuel
Ross County
House, 1819.
Toberen, Asa
Defiance County
House, 1876-1877.
Tod, David
Trumbull County
Senate, 1838-1839.
Tod, George
Trumbull County
Senate, 1804-1805, 1810-1814.
Toda, John I.
23d District
Senate, 1852-1853.
Todd, Lewis C.
Geauga County
House, 1856-1857.
Toland, Aquilla
Madison County
House, 1843.
Tomlinson, William B
Lawrence County
House, 1886-1887.
Tompkins, Emmett
Athens County
House, 1886-1889.
Torrence, Geo. P.
Hamilton County
Senate, 1817-1818.
Torrence, J. F
1st District
Senate, 1868-1869.
Totten, Michael
Wayne County
House, 1845, 1847.
Townsend, Chas 66
Sth District
Senate, 1888-1889.
Townsend, Geo. T.
Trumbull County
House, 1856-1859.
Townsend, N. S.
Lorain County
House, 1848.
Townsley, James
Cuyahoga County
House, 1854.
Townsley, William M.
Greene County
House, 1821-1823.
Tracy, Josiah
Huron County
Senate, 1838-1841.
Tracy, Marvin
Jefferson County
House, 1837.
Tracy, Wesley
Tuscarawas County
House, 1894-1897.
Treat, Samuel
Sandusky County
House, 1837.
Tressler, William A
33d District
Senate, 1872-1874.
Trimble, Allen 6
Highland County 66
Senate, 1817-1825.
Trimble, E. T.
Muskingum County
House, 1860-1861.
Trimble John
Muskingum County
House, 1845-1846.
Trimble, William 66
Fairfield County 66
Senate, 1810-1817.
Trimble, William H.
Highland County
House, 1845-1847.
Tripp, James
Jackson County
House, 1864-1867.
Trimple, John H.
Carroll County
House, 1886-1889.
Tripp, John H.
Carroll County
House, 1850.
Trosenby, David H
Tuscarawas County
House, 1890-1891.
Trovinger, Curtis
Perry County
House, 1878-1879.
Holmes County
House, 1890-1891.
True, George W
Knox County
House, 1856-1857.
Truesdale, Bebee
Clinton County
House, 1860 to 1861.
Truesdale, Joseph
Mahoning County
House, 1856 to 1857.
Truesdale, Joseph
Trumbull County
House, 1846-1847.
Truman, Robert B
Licking County
House, 1848.
Tryon, hosmer G.
Lake County House, 1874-1877, 1888-1889.
Tuller Ele W. Tullis, David
Franklin County
House, 1900-1901.
Guernsey County
House, 1831.
Turley, John A.
Scioto County
House, 1846.
Tupper, Edward W
Gallia County
House, 1813-1814.
Tupper, Henry W
Gallia County
House, 1817.
Turpin, E. F
Hamilton County
House, 1856-1857.
Turner, James
Montgomery County
House, 1879, 1884-1887.
Turner, James N
Belmont County
House, 1856-1857.
Turner, John
Montgomery County
House, 1824, 1829.
Athens County
House, 1878-1881.
27th District
Senate, 1854-1855.
House, 1816.
· House, 1803, 1820.
Troyer, William S
313
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Tuttle, Jonathan
Ashtabula County
House, 1842.
Tyler, Peter A.
Hardin County
House, 1854-1855.
Tyler, Justin H.
Henry County
House, 1882-1883.
"Tyler, Joel L.
Licking County
House, 1878-1881.
Uhl, Daniel S.
Holmes County
House, 1862-1865.
Ullery, Joseph C.
Miami County
House, 1868-1871, 1876-1877.
Updegraff, Jonathan T.
22d District
Senate, 1872-1873.
Updegraff, Joseph S. 66
Darke County 66
House, 1841-1842.
Upham, Lucius
Lucas County
House, 1856-1857.
Upson, Daniel
Franklin County
House, 1828.
Upson, Danie
Portage County
Senate, 1836-1837.
Upson, William H.
Portage County
Senate, 1854-1855.
Utley, Amos
Delaware County
House, 1830.
Utter, Dowty
Clermont County
House, 1835-1836.
Valentine, Horace E.
31st District
Senate, 1896-1900.
Vallandigham, Clement L.
Columbiana County
House, 1845-1847.
Vallandigham, C. N.
Montgomery County
House, 1880-1883.
Van Ansdale, Cornelius
Preble County
House, 1819.
Vanatta, Ezekiel
15th District
Senate, 1858-1859.
Vanatta, John
Perry County
House, 1831-1832.
Van Buskirk
IIolmes County
House, 1848-1849.
Van Buskirk, Lawrence.
17th District
Senate, 1850, 1852, 1853.
Van Cleaf, Aaron
Pickaway County
House, 1872-1873, 1878-1879.
Van Cleaf, A. R.
10th District
Senate, 1880-1881, 1890-1893.
Vance, David C.
Adams County
House, 1862-1863.
Vance, Elijah
Butler County
House, 1832-1833.
Senate, 1835-1837.
Vance, Joseph
House, 1811-1813, 1815-1816, 1819.
Senate, 1839-1840.
Vance, William
House, 1807.
Vance, William
Ross County
House, 1816-1817, 1820, 1822.
Vanderver, Joseph
Montgomery County
House, 1820.
Van Doorn, William P.
Wayne County
House, 1882-1883.
Van Doren, Isaac
Ottawa County
House, 1848.
Van Gorden, Benjamin
Butler County
House, 1829-1830.
Van Hook, William R
Butler County
House, 1836-1838, 1854-1855.
Van Horn, Thomas
Warren County
Senate, 1812, 1816-1817.
Vanmeter, John E.
Pickaway County
House, 1843-1844.
Van Meter, John I.
Ross County
House, 1836.
Van Meter, William
Noble County
House, 1874-1875.
Vanpelt, Martin T.
Jackson County
House, 1894-1897.
Varley, John
Washington County
House, 1874-1875.
Vattier, John L.
1st District
Senate, 1852-1853.
Van Vorhes, A
Athens County
House, 1840.
Van Vorhes, Nelson H
Athens County
1856-1859, 1870-
Van Voorhis, Daniel.
Muskingum County
Vermillion, Nicodemus
Lawrence County
House, 1851-1852.
Vinal, Harvey
Champaign County
Senate, 1848-1850. House, 1840.
Vincent, J. H.
Cuyahoga County
Vincent, John M.
Lorain County
House, 1860-1861.
Vincent, John
Morgan County
House, 1874-1875.
Vincent, Thomas C.
Tuscarawas County
Senate, 1836-1837.
Champaign County 66 Belmont County 66
Senate, 1803-1804.
House, 1850-1852, 1873. House, 1860-1861.
Senate, 1842-1843.
Senate, 1837-1840, 1845-1846.
314
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Vincent, Thomas
Harrison County
Senate, 1834-1835.
Vinnedge, Franklin R.
Butler County
House, 1886-1889.
Voght, John
33d District
Senate, 1896-1897.
Voight, Lewis
Hamilton County
House, 1880-1881.
Voight, Lewis
1st District
Senate, 1898-1899.
Von Seggern, John R.
1st District
Senate, 1884-11887, 1892-1893.
Vore, Isaac
Belmont County
House, 1808-1809.
Vorhes, Jacob
Holmes County
House, 1847-1848.
Voris, Alvin C.
Summit County
House, 1860-1861.
Voris, Peter
Summit County
House, 1847.
Wade, Benj., Jr.
Ashtabula County
Senate, 1837-1838, 1841-1842.
Wade, Decius S
24th District.
Senate, 1870 -- 1871.
Waddell, Abraham
Lawrence County
House, 1896-1899.
Waddle, Alex
Franklin County
Senate, 1840-1841, 1874-1875.
Waddle, Alex
Clark County.
House, 1838-1839.
Waddle, Benj
Hardin County
House, 1872-1873.
Wadsworth, Frederick
Portage County
Senate, 1835-1836.
Wagener, David
Belmont County
House, 1882-1883.
Wagoner, Louis N.
Mercer County
House, 1890-1893.
Wait, Morrison R
Lucas County
House, 1849-1850.
Wakefield, William
Hamilton County
House, 1842-1843.
Waldron, John C.
Brown County
House, 1870-1873.
Wales, A. C.
21st District
Senate, 1870-1873.
Wales, Thomas M.
Warren County
House, 1875-1879.
Walke, Anthony
Ross County 66
House, 1822, 1827-1830.
Walker, E. M.
Darke County
Senate, 1831-1834. House, 1870-1871.
Walker, Hardesty
12th District
Senate, 1860-1861.
Walker James
Logan County
House, 1880-1885.
Walker, Thomas
Adams County
House, 1803.
Walker, Robert H.
Trumbull County
House, 1860-1861.
Wallace, David.
Belmont County.
House, 1815.
Wallace, John
Hamilton County
House, 1803.
Wallace, William T 66
10th District
Wallace, William R.
1st District
Wallace, John
Champaign County
Wallace, Reuben
Champaign County
Wallace, Robert
Cuyahoga County
Wallar, George W.
Morrow County
Pickaway County
10th District.
Walkup, John.
Auglaize County
Walkup, Rankin
12th District.
Walters, John W
Lucas County
Walters, Jonah
Morgan County
Van Wert County
House, 1900-1901.
Walton, A. E.
Wyandot County
House, 1894-1897.
Walton, William C.
Monroe County
House, 1835-1836. House, 1841. Senate, 1837-1838, 1841-1842.
Walton, William C.
Guernsey County
House, 1813-1814, 1817-1818 ..
Wanzer, Charles M.
Logan County
House, 1890-1893.
Warfel, Charles
Ward, Augustus
20th District. Hamilton County
Senate, 1856-1857. House, 1870-1871.
Wampler, Joseph.
Tuscarawas County
Walton, John W.
Allen County
Senate, 1890-1891. Senate, 1874-1875. House, 1828-1829. House, 1817-1819. House, 1882-1883. House, 1862-1863. Senate, 1868-1869. Senate, 1866-1867. House, 1854-1855. Senate, 1852-1853. Senate, 1843-1844. House, 1854-1855.
Walters, Sumner E
Franklin County
House, 1880-1881 ..
Walling, A. T 66
20th District.
Senate, 1878-1879.
315
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Ward, Columbus P
Vinton County
House, 1880-1881.
Ward, Durbin
2d District
Senate, 1870-1871.
Ward, Clark K.
Crawford County
House, 1850-1853.
Ward, George
Darke County
House, 1849.
Ward, Jacob
Medina County
House, 1824.
Ward, Jesse D
Warren County.
House, 1852-1853.
Ward, William
Hamilton County
Senate, 1803.
Ward, Uri L.
Erie County
House, 1894-1897.
Waring, R. Walter
Clermont County
House, 1803.
Warner, Ebenezer
Huron County
House, 1839.
Warner, Richard
Lorain County
House, 1842.
Warner, Sidney S
Lorain County
House, 1862-1865.
Warner, Willard
Licking County
Senate, 1844-1845, 1866-1867.
Warner, Wright
Tuscarawas County
House, 1813.
Warner, Lorenzo
Medina County
House, 1841-1842.
Warnking, Henry
Hamilton County
House, 1868-1869.
Warnock, William R
11th District
Senate, 1876-1877.
Warren, Edmund B
Hamilton County
House, 1882-1883.
Warren, Elisha
Licking County
House, 1840.
Warren, John B.
Hamilton County
House, 1846-1847.
Warren, Jonathan
Ashtabula County
House, 1831.
Warren, Marvin
Logan County
House, 1868-1869.
Warthen, Alvan
Licking County
House, 1854-1855.
Warwick, W S.
Butler County
House, 1900-1901.
Washburn, George G.
Lorain County
House, 1884-1887.
Washburn, John W
Pike County
House, 1876-1879.
Wasson, S. Y.
Gallia County
House, 1878-1879.
Waters, Octavius
Fulton County
House, 1864-1865. House, 1840.
Watkins, J.
Allen County
House, 1888-1889.
Watson, James
Monroe County
House, 1874-1877.
Watson, John
Cuyahoga County
House, 1857-1859.
Watson, Smith R
Harrison County
House, 1864-1865.
Watt, J. W.
Guernsey County
House, 1860-1861.
Watt, Samuel
Logan County
House, 1848-1849. House, 1858-1859. House, 1840.
Way, George B
Belmont County
House, 1839.
Way, William G.
Washington County
House, 1872-1873.
Wayland William
Clermont County
Senate, 1829-1830.
Weatherby, Paul
Tuscarawas County
House, 1856-1857.
Weasner, Thomas H
1st District
Senate, 1864.
Weaver, Henry Webb, Clayton
Summit County Hamilton County
House, 1820-1822.
Webb, John W. S.
Cuyahoga County
House, 1894-1895.
Webb, Nathan
Trumbull County
House, 1842.
Webb, Thomas
Trumbull County
Senate, 1828-1829.
Webster, Taylor
Butler County
House, 1831
Weems, Capell L
Noble County
House, 1888-1889. House, 1872-1875.
Weible, Henry Weir, James
Belmont County
House, 1827,1829, 1836.
Weiser, Chas. A
Wayne County
House, 1890-1891, 1894-1895 ..
Weitzel, Lewis
Hamilton County
Welch, Calvin S
Welch, John
9th District Athens County
House, 1882-1883. Senate, 1884-1887. Senate, 1845-1846.
Waugh, Thomas
Allen County
Way, Thomas A.
Muskingum County
Watkins, William E
Gallia County
House, 1840.
Senate, 1824-1825.
Van Wert County
316
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Welch, John
Sandusky County
House, 1838.
Welday, David M.
20th-22d District
Senate, 1896 -- 1897.
Weldy, Seth
Hocking County
House, 1884-1885.
'Weller, Chas.
Butler County
House, 1852-1853.
Wellhouse, George
Wayne County
Senate, 1835-1837.
Wells, Bazaleel
Jefferson County
Senate, 1803.
Wells, Chas.
Shelby County
House, 1862-1863. House, 1826.
Wells, James Ross
Jefferson County
Wells, Urias F
Wayne County
House, 1900-1901.
Welsh, Crawford
Belmont County
House, 1827-1829, 1840.
Welsh, Daniel
Jefferson County
Senate, 1811.
Welsh, Isaac 66
Belmont County
House, 1858-1861. Senate, 1862-1863.
Welsh, James
Stark County
House, 1838-1839.
Welsh, Thomas A ..
8th District
Senate, 1870-1871.
Welsh, William
Knox County
House, 1892-1895.
Welton, John
Warren County
House, 1812.
Welton, Philo
Medina County
House, 1826, 1835.
Wetmore, W. H.
Wood County
House, 1880-1883.
Wetmore, William
Portage County
House, 1837.
West, Henry
Belmont County
House, 1838-1839.
20th District
Senate, 1866-1867.
West, J. S.
Brown County
House, 1858-1859. House, 1874-1877.
West, William H.
Logan County
House, 1858-1859, 1862-1863.
13th District
Senate, 1864-1865. House, 1856-1857.
West, William W
Adams County
House, 1864-1865.
Westcott, John
Hamilton County
House, 1858-1861.
Westcott, Josiah N
33d District
Senate, 1858-1859.
Westen, Washington A
Miami County
House, 1847.
Weston, Thomas 66
Montgomery County
House, 1826-1827.
Weyer, John A
Belmont County
House, 1849, 1870-1871.
Weyprecht, Benj. F
Stark County
House, 1892-1893.
Whedon, Benj
Portage County
House, 1809.
Wheeler, Aaron
Ashtabula County
Senate, 1816-1818, 1820.
Wheeler, Jesse
Hancock County
Senate, 1846-1847.
Wheeler, Samuel
Geauga County
House, 1822.
Wheeler, Stephen A.
Madison County
House, 1841-1842.
Wheeler, William H.
Hancock County
House, 1880-1883.
Whetstone, Thomas H.
1st District
Senate, 1862-1865.
Whitacre, William T ..
Warren County
White, Chas
Adams County
White, Chilton A
Clermont County
White Clark
Franklin County
House, 1870-1871, 1878-1879.
White, Elmer
32d District
White James M.
Hardin County Morgan County
Senate, 1882-1885. House, 1860-1861. House, 1846.
White, John
White, John D.
Clermont County
House, 1842-1843.
White, Rosewell M White, Samuel
Hamilton County
House, 1876-1877.
House, 1843.
White, S. H.
Licking County Hancock County
House, 1864-1865.
20th District
Meigs County
House, 1866-1869.
West, S. A.
Clermont County
Senate, 1844-1845.
West, William
Clermont County
Senate, 1829-1830.
Senate, 1823-1828.
House, 1888-1889, 1900-1901. Senate, 1837-1838. Senate, 1860-1861.
317
`THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service
White, Thomas J.
Crawford County
House, 1872-1875.
Whitehill, Joseph
Warren County
House, 1830, 1832-1834.
Whiteley, Mathias C.
Hancock County
House, 1848-1849.
Whitman Henry C.
Fairfield County
Senate, 1848-1849.
Whitmore, Samuel
Coshocton County
House, 1835-1836.
Whitney, Wait
Knox County
House, 1862-1863 ..
Whitridge, L. W.
Preble County
House, 1846.
Whiton, Joseph L.
Lorain County
House, 1849.
Whittlesey, Elisha
Trumbull County
House, 1820-1822.
Whittlesey, Frederick
Lorain County
House, 1832.
Whittlesey, Friend ..
Portage County
·House, 1886-1889.
26th District
Senate, 1894-1897 ..
Whittlesey, William A.
Washington County
House, 1839.
Wickerham, Peter N.
Highland County
House, 1872-1873.
Wickham, Fred
30th District
Senate, 1862-1863.
Wiggins, Willis H.
Ross County
House, 1890-1891.
Wightman, Chas. D.
27th-29th Districts
Senate, 1898-1901.
Wilcox, A. T.
Erie County
House, 1866-1867.
Wilder Horace
Ashtabula County
House, 1834-1835. House, 1842-1845.
Wiles, Perry
Muskingum County
House, 1866-1867.
Wiley, Aquilla
Wayne County
House, 1896-1899. House, 1828-1829.
Wiley, John W 66
Cuyahoga County
Senate, 1830-1832.
Harrison County
House, 1822, 1824-1826.
Stark County
House, 1888-1889, 1896-1897.
21st District
Senate, 1900-1901.
Wilkin, Andrew J
Coshocton County
House, 1862-1863. Senate, 1880-1881.
Wilkins, Beriah
18th District
33d District
Senate, 1880-1881.
Will, George
Ross County
House, 1834-1835.
Will, Joseph K.
Athens County
House, 1848-1849.
Willey, Judah
Hamilton County
House, 1804. Senate, 1864-1867. .
Willford, Joseph
Wayne County
Senate, 1846.
Williams, Abraham
Ross County
House, 1805-1806.
Williams, A. J.
25th District
Senate, 1884-1885.
Williams, Chas
Coshocton County
House, 1825.
Williams, Chas
Trumbull County
House, 1814.
Williams, George W
Hamilton County
House, 1880-1881.
Williams, George W
Franklin County
House, 1824-1825.
Williams, Heslip
Coshocton County
House, 1844-1845.
18th District
Senate, 1854-1855. .
Williams, James
Champaign County
House, 1852-1853.
Williams, James
Hamilton County
House, 1803.
Williams, James M Coshocton County
House, 1886-1889.
Williams, John H.
Montgomery County
House, 1814.
Williams, John J.
13th District
Senate, 1852-1853.
Williams, John Y
Columbiana County
House, 1886-1889.
Williams, Joseph B.
19th Dstrict
Senate, 1876-1879. House, 1846-1847.
Williams, Joseph F
Coshocton County
Columbiana County
Senate, 1854-1855 ...
22d District
House, 1845.
Williams, Joseph W Williams, J. Milton.
Williams County Warren County
House, 1892-1893.
House, 1$58-1859.
Wilford, Joseph
Wayne County
Wiley, William Wilhelm, George W. .
Wilkins, John A
Willet, Meredith R
32d District
Williams, Joseph F.
Senate, 1833-1834 ..
-318
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Williams, John
Monroe County
House, 1858-1859.
Williams, Marsh
Butler County
House, 1823.
Williams, Marshall J.
Fayette County
House, 1870-1873.
Williams, Micajah T
Hamilton County
House, 1820-1824.
Williams, T. B.
Delaware County
House, 1874-1875.
Williams, Otho
Fayette County
House, 1850-1851.
Williams, Richard G.
Stark County
House, 1876-1879.
Williams, Robert, Jr.
Preble County
House, 1890.
Williams, Samuel
Richland County
House, 1816.
Williams, Samuel B.
Clark County
· House, 1846.
Williams, Silas J
21st District
Senate, 1896-1899.
Williams, S. Stracker
Licking County
House, 1896-1899.
Williams, Thomas C.
Noble County
House, 1886-1887, 1892-1893.
Williams, Thomas J.
Morgan County
House, 1866-1867.
"Williams, William
Clermont County
House, 1823.
Williams, William M.
17th-28th District
Senate, 1900-1901. House, 1870 .
Williamson, John A.
Huron County
House, 1878-1881.
Williamson, John P.
Miami County
House, 1870-1871.
Williamson, John C.
Darke County
House, 1856-1857. House, 1850-1851.
Williston, John H.
31st District
Senate, 1864-1867. Senate, 1884-1887. House, 1900-1901. House, 1890-1893.
Wilson, Clinton
Wayne County
House, 1850-1853.
Wilson, Dewitt C.
Lawrence County
House, 1884-1885.
Wilson, Eber
Sandusky County
House, 1849-1850.
Wilson, Elzey
Wayne County
House, 1839.
Madison County
House, 1872-1873.
11th District
Senate, 1878-1879.
Wilson, Horace
10th District
Senate, 1882-1883.
Wilson, James
Jefferson County
House, 1816, 1820-1822.
Wilson, James
Perry County
House, 1839-1840.
Wilson, Joel W
Hancock County
Senate, 1848-1849, 1852-1853.
Wilson, John
Miami County
House, 1834-1835.
Wilson, John . M.
Hamilton County
House, 1872-1873.
Wilson, John T.
7th District
Senate, 1864-1867.
Wilson, Joseph D
Adams County
House, 1900-1901. Senate, 1886-1887. House, 1812.
'Wilson, Nathaniel
Fairfield County
Wilson, Richard
Marion County
House, 1858-1859.
`Wilson, Robert
Warren County
House, 1846-1847.
Wilson, Thomas
Belmont County
House, 1804.
`Wilson, Thomas H.
Mahoning County
House, 1880-1881.
Wilson, Thomas
Pike County
Wilson, Thomas B
11th District
House, 1862-1863. Senate, 1890-1891. Senate, 1846-1847.
Wilson, William M.
Miami County
Wilson, William R.
Wayne County
House, 1868-1871.
Wiltsee, William P
Hamilton County House, 1876-1877. House, 1843.
Wiloz, Peter
Wayne County
'Winans, James T.
5th District
Senate, 1858-1859.
Licking County
Senate, 1846-1847.
Winegarner, Samuel Wing, J. R. `Winner, John .L.
Trumbull County
House, 1870-1873.
House, 1858-1861.
Darke County 12th District
Senate, 1868-1871.
Williams, William S
Jackson County
Cuyahoga County
Williamson, Samuel 66
25th District
Willis, Frank B
Hardin County
Willis, Rollin K.
Delaware County
Wilson, George W 66
"Wilson, Moses F.
1st District
319
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
Winn, John W.
Defiance County .
House, 1892-1895.
Winship, Thomas J.
Pickaway County
House, 1835-1838.
Winslow, Hiram W. .
Sandusky County
House, 1870-1871.
Wirt, Benj. F
23d District
Senate, 1900-1901.
Wise, Peter M.
Stark County
House, 1836.
Wiseman, Wilbur W
Lawrence County
House, 1890-1891.
Withrow, James
Knox County
House, 1851-1852.
Witten, Peter
Monroe County
House, 1837-1838.
Wolcott, Alfred
Summit County
House, 1870-1871.
Wolcott, Chas ..
Wayne County
House, 1841.
Wolcott, Herbert W
25th District
Senate, 1898-1899.
Wolcott, S. P
24th-26th Districts
Senate, 1882-1885.
Wolf, Daniel
Hamilton County
House, 1884-1885.
Wolf, Jacob
Hamilton County
House, 1868-1869.
Wolf, Salem S
Hocking County
House, 1878-1881.
Womeldorf, Daniel
Gallia County
House, 1819.
66
Wood, Amos E
Seneca County
House, 1840-1842.
Senate, 1845.
Wood, Frederick W
Morgan County
House, 1864-1865.
Wood, Elijah
Belmont County
House, 1803, 1810.
Wood, Gustavus A
Washington County
House, 1892-1895.
Wood, H. L
Wood County
House, 1866-1869.
Wood, Johr
20th-22d Districts
Senate, 1894-1895.
Wood, Joel
Darke County
House, 1827.
Wood, Reuben
25th District
Senate, 1825-1829.
Wood, Stephen
Hamilton County
House, 1803-1804.
Wood, William S.
Wood County
House, 1860-1861.
Woodbridge, George M.
Washington County
House, 1842.
Woodbridge, John
6th District
Senate, 1870-1871.
Woodbridge, William
Washington County
House, 1808.
Woodbury, Benj. B
Geauga County
House, 1862-1865.
Woodford, Seth
Warren County
House, 1848-1849.
Woodmansee, Daniel
Butler County
House, 1825-1827.
Woods, William B
Licking County
House, 1858-1861.
Woodruff, John E
Trumbull County
House, 1837.
Woodside, Jonathan F
Ross County
House, 1833.
Woodworth, E. S.
Portage County
House, 1882-1883, 1890-1891.
Woodworth, L. D.
22d District
Senate, 1868-1871.
Woolsey, John W.
Cuyahoga County
House, 1844.
Worcester, Samuel T.
Huron County
Senate, 1848-1849.
Work, Wesley
Pickaway County
House, 1884-1887.
Workman, Andrew J.
Knox County
House, 1896-1897.
Workman, Chas. H.
Hancock County
House, 1892-1893.
Workman, Daniel
Miami County
Senate, 1826-1827.
Worley, Daniel Worley, Joseph
Miami County
House, 1849.
Worth, S. M.
Wyandot County
House, 1866-1869.
Worthington, David I
Fayette County
House, 1886-1889.
Worthington, James I.
Ross County
House, 1831-1832.
Worthington, Jesse J.
Fayette County
House, 1854-1855.
Workman, William
Belmont County
House, 1831-1832, 1841-1842.
Stark County
House, 1878-1879.
Senate, 1805-1811, 1826-1827.
Senate, 1811-1813.
Senate, 1828-1829, 1832-1833.
Senate, 1820-1822, 1824-1825.
Senate, 1842-1843.
320
THE OHIO HUNDRED YEAR BOOK.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Concluded.
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.