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

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 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.