USA > Ohio > The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1 > Part 14
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 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67
At 12 o'clock noon, on January twenty-third, the Council attended the chamber of the House of Representatives in a body, where the joint assembly was addressed by Governor St. Clair, and adjourned by him to meet in second session in Cincinnati on the fourth Monday of the following November. (1802.) It should be noted here that this proposed second session of the second and last territorial legislature was never held. The reason is given in the following interesting extract from the memoirs of a member of the Council speaking of the first constitutional convention :
"As the territorial legislature was in existence, and stood adjourned, to meet at Cincinnati on the fourth Monday in November, three weeks after the opening of the convention, a resolution was passed, directing their president to request the governor to dissolve or prorogue that body. Such a precaution was altogether unnecessary, as no disposition existed among the members, either to embarrass, or in any way interfere with the movements of the convention. That such a disposition did not exist was verified by the fact that the day for the meeting of the legislature came and passed ; the members remaining at home as by common consent. No attempt was made by the governor, or by any of the members, to convene that body, till its existence was terminated, and it was succeeded by the General Assembly, under the State Constitution." (Notes on the North- western Territory, 1847, by Judge Jacob Burnett, a member of the Terri- torial Council.)
148
THE BIOGRAPHICAL ANNALS OF OHIO.
The First Session of the Second Territorial General Assembly.
ACTS OF THE FIRST SESSION OF THE SECOND TERRITORIAL LEGISLATURE.
(1801-2.)
1. An act allowing and regulating writs of attachment. January 18, 1802.
2. An act regulating executions. January 19, 1802.
3. An act regulating the fees of civil officers and for other purposes. January 23, 1802.
4. An act levying a tax on land for the year 1802 and for other purposes. January 23, 1802.
5. An act requiring public officers to give bond in certain cases. January 19, 1802.
6. An act providing for the execution of real contracts in certain cases. January 4, 1802.
7. An act for the partition of real estate. December 23, 1801.
8. An act providing for the inspection of certain articles of expor- tation therein enumerated. January 9, 1802.
9. Am act to encourage the killing of wolves and panthers. January 9, 1802.
10. An act for the assignment of bail bonds. January 22, 1802.
11. An act to remove the seat of government and fix the same at Cincinnati, in the County of Hamilton. January 1, 1802.
12. An act to amend the act entitled "An act establishing and regu- lating the militia." January 22, 1802.
13. An act to ascertain the boundaries of certain counties. January 23, 1802.
14. An act for the distribution of insolvent estates. January 13, 1802.
15. An act to amend the act entitled "An act for opening and regulat- ing public roads and highways." January 20, 1802.
16. An act providing for the appointment of guardians to lunatics and others. January 4, 1802.
17. An act concerning testimony. January 13, 1802.
18. An act declaring the assent of the Territory to an alteration in the ordinance for the government thereof. December 21, 1802. (There was a vigorous protest against the passage of this act, from its opponents in the assembly.)
19. An act providing for the acknowledgment and recording of deeds in certain cases. January 20, 1802.
20. An act providing for the encouragement of the breed of horses. January 20, 1802.
21. An act to establish and regulate township meetings. January 18, 1802.
149
THE BIOGRAPHICAL ANNALS OF OHIO.
The First Session of the Second Territorial General Assembly.
22. An act altering the times of holding certain courts in the County of Ross. January 9, 1802.
23. An act appropriating one thousand dollars of the tax levied in Trumbull county to open a road to the south. January 13, 1802.
24. An act providing for the recovery of money secured by mort- gage. January 20, 1802.
25. An act allowing compensation to the assembly and to the treasurer and auditor of the territory. January 1, 1802.
26. An act establishing the "American Western University" at Athens (now the Ohio University). January 9, 1802.
27. An act to postpone the sale of land for taxes, in the counties of Trumbull, Jefferson and Wayne. December 12, 1801.
28. An act authorizing the town of Marietta to preserve the banks of the rivers in said town. December 23, 1801.
29. An act repealing that part of a former act which allowed the judges of the General Count two dollars per day. January 20, 1802.
30. An act appointing trustees for the town of Manchester, Adams County. January 1, 1802.
31. An act fixing the compensation for attorneys commissioned to practice in the Counties of Washington and Trumbull. January 20, 1802.
32. An act defining and regulating the duties of the Secretary of the territory. January 1, 1802.
33. An act to incorporate the town of Chillicothe. January 4, 1802.
34. An act to incorporate the town of Cincinnati. January 1, 1802.
35. An act to incorporate the town of Detroit. January 18, 1802.
36 An act authorizing Zacheus Biggs and Zacheus A. Beatty to erect a bridge over Will's creek. (On the road leading from Chillicothe to Wheeling in Washington county. ) January 9, 1802.
37. An act authorizing Jonathan Zane and others to erect a toll bridge over the Muskingum river (near the mouth of Licking creek). Jan- uary 23, 1802.
38. An act for the relief of Sally Mills. (Divorce.) December 19, 1802.
39 An act for the relief of Jean Wilson. (Divorce.) January 9, 1802.
An act making appropriations. January 23, 1802. 40.
The salaries of the governor and territorial judges were paid by the general government until the adoption of the Constitution of Ohio, but the other expenses of the local government were paid by the Territory. This bill appropriates the sum of twelve thousand dollars for what is called a contingent fund, and then pro- vides for its disbursement in detail. Some of the items are interesting as convey- ing information as to the nature and amount of the territorial expenses a hundred years ago.
The governor is allowed fifty dollars for postage "upon letters of a public nature."
150
THE BIOGRAPHICAL ANNALS OF OHIO.
The First Session of the Second Territoriat General Assembly.
The treasurer is allowed ten dollars for stationery for his office and fifty dol- lars for the purchase of "an iron chest for the territory."
The private secretary to the governor is allowed three dollars per day for time actually employed, but is not allowed more than thirty days' pay in the year.
The legislature is allowed a total sum of eight thousand five hundred dollars.
1 From the general fund, the following allowances were ordered:
To Arthur St Clair, Jr., attorney-general, a salary of $400.
To the auditor of public accounts, a salary of $750.
To the auditor of public accounts, postage for two years, $75.41.
To the auditor of public accounts, extra clerk hire, $95.
To the territorial treasurer, a salary of $400.
To Daniel McAllister, fire-wood, $26.
To William Rutledge, repairs two houses, $4.
To James Phillips, three dozen chairs for the legislature, $72.
For repairs to court house for reception of legislature, etc., $16.10.
RESOLUTIONS.
1. Requesting the governor to appoint a day of Thanksgiving. De- cember 5, 1801.
2. Appointing two trustees to fill certain vacancies. December 5.
3. Directing the auditor to sell the furniture provided for the present and last session of the legislature. January 23, 1802.
4. Extending the election laws to Clermont, Fairfield and Belmont counties and to such counties as may hereafter be laid out. January 23, 1802.
5. Directing the disposition of reports on the Cincinnati and Ma- rietta public road. January 23, 1802.
6. Directing certain laws to be reprinted in the appendix to the volume of laws for this session.
The above acts and resolutions were attested by Edward Tiffin, Speaker of the House of Representatives; Robert Oliver, President of the Council; and were approved on the dates above given by Arthur St. Clair, Governor of the Northwest Territory.
The volume from which the above abstract was made was printed by N. Willis, Chillicothe, 1802, and is in possession of the Supreme Court Library, Columbus.
THE QUESTION OF THE BOUNDARY OF THE STATE.
T HE question of boundary, though not expressly referred to the con- vention (The Constitutional Convention of 1802) was one of greater importance than would appear at first view. It is generally known to those who have consulted the maps of the western country extant at the time the Ordinance of 1787 was passed, that Lake Michigan was represented as being very far north of the position which it has since been ascertained to occupy. On a map in the Department of State (at Washing- ton) which was before the committee of Congress who formed the ordi- nance for the government of the Territory, the southern boundary of that lake was laid down as being near the forty-second degree of north lati- tude, and there was a pencil line passing through the southern bend of the lake, to the Canada line, which intersected the strait between the River Raisin and the town of Detroit. The line was manifestly intended by the committee, and by Congress, to be the northern boundary of this state; and that map, and the line marked on it, should have been taken as con- clusive evidence of the boundary, without reference to the actual position of the southern extreme of the lake.
When the Convention was in session in 1802, it was the prevailing opinion that the old maps were correct; and that the line, as defined in the ordinance, would terminate at some point on the strait far above the Maumee Bay; but, while that subject was under discussion, a man who had hunted many years on Lake Michigan and was well acquainted with its position, happened to be in Chillicothe, and in conversation with some of the members, mentioned to them that the lake extended much farther south than was generally supposed; and that a map he had seen placed its southern bend mamy miles north of its true position. His statement produced some apprehension and excitement on the subject, and induced the convention to change the line prescribed in the act of Congress, so far as to provide that if it should be found to strike Lake Erie below the Maumee River, as the hunter informed them it would, then the boundary of the state should be a line drawn from the point where the prescribed line intersected the west boundary of the state, direct to the most northern cape of the Maumee Bay. That provision saved to the State of Ohio the valuable ports and harbors on the Maumee River and bay, which were the prize contended for in the "Michigan war of Governor Lucas." Yet some of the members (of the Convention) hesitated in making the provision, lest it might cause delay ; but fortunately it was adopted and its object is now secure." (Burnett's "Notes on the Northwestern Territory," 1847, p. 360.) (See also the language of the Acts of Congress, 1800, 1802-1812, quoted in Part I of this publication .- EDITOR.
(151)
THE GENERAL ASSEMBLY OF THE STATE OF OHIO. (1803-1902.)
T HE third legislative body to come into power in the territory com- prised in the present state was the General Assembly of the State of Ohio, which, following the adoption of the State Constitution and the admission of the state into the Union of States, was organized for its first session, on the first day of March, 1803.
The legislative body thus inaugurated has been an enormous factor for good in the onward and forward progress of Ohio during the past hun- dred years. No group of men have served the state with so little personal gain as have her legislators. No body of public men has done so much to encourage morality, industry and patriotism. The wonder of it is-not that legislators have occasionally made personal mistakes-but that in no matter what strait or dilemma, Ohio has always had in her service, practically without compensation, so many men who were not only patriots, but men who exhibited the wisdom and had the courage to handle the affairs of state with honor to themselves, to their constituents and the name of an Ohioan. When the enormous power of a General Assembly is fairly understood, the more honor is found to be due those men who, since the first settler landed on the western bank of the Ohio, in 1788, have never used that power as a body, except to advance the state in dignity and in pros- perity, and in evidences of fealty in every hour of danger to the general government. More or less acquaintance with members of recent assem- blies, and a quite studious attention to the records of the past century in Ohio, gives point to these observations.
(152)
A TABLE SHOWING THE MEMBERSHIP OF THE OHIO SENATE FROM 1803 TO 1902 INCLUSIVE.
Districts Represented.
The First General Assembly.
The Second General Assembly.
The Third General Assembly.
The Fourth General Assembly.
The Fifth General Assembly.
Convened March 1, 1803.
Convened December 5, 1803.
'Convened December 3, 1804.
Convened December 2, 1805.
Convened December 1, 1806.
Adams
John Beasly
Thos Kirker
Thos Kirker
Thos Kirker
Belmont
William Vance
William Vance
William Vance
Jos. Sharp
Butler.
(With Warren)
(With Warren)
Clermont
William Buchannon ..
James Sargent
James Sargent
James Sargent
James Sargent
Columbiana
(With Jefferson )
(With Jefferson) ..
Fairfield
Robert F. Slaughter ..
Robert F. Slaughter ..
Robert F. Slaughter ..
Jacob Burton
Franklin
(With Ross)
(With Ross)
(With Ross)
Gallia
(With Washington)
(With Washington)
Hamilton
Daniel Symmes
Daniel Symmes
Stephen Wood Cornelius Sneider
Wm. McFarland. Stephen · Wood.
-
Francis Dunlavy
W. C. Schenck
Jefferson
Bazaleel Wells
Bazaleel Wells
James Pritchard
James Pritchard
John Taggart. Benjamin Hough
Ross
Joseph Kerr
Joseph Kerr
Abraham Claypool. Duncan McArthur
Trumbull Warren
Jacob Smith
Jacob Smith
John Bigger
Richard S. Thomas.
Washington
Joseph Buell
Joseph Buell Elijah Backus
Joseph Buell
Joseph Buell ·
Leonard Jewitt.
Hallem Hempstead ..
Hallem Hempstead.
No. of Senators in each Gen- eral Assembly
14
15
12
15
16
Speaker Clerk
James Pritchard Thomas Scott .
.
Thomas Kirker. Thomas Scott. Edward Sherlock
Doorkeeper
Nathaniel Massie Wm C. Schenck (act) Edward Sherlock ..
Nathaniel Massie Thomas Scott Edward Sherlock ..
James Pritchard
Thomas Scott
Edward Sherlock ..
Edward Sherlock.
Membership of the Ohio Senate from 1803 to 1902.
THE BIOGRAPHICAL ANNALS OF OHIO.
153
.
.
Abraham Claypool .. |
Abraham Claypool
Abraham Claypool
George Tod
George Tod
Duncan McArthur . Calvin Cone.
Zenas Kimberly . Nathaniel Massie
.. John Milligan
John Milligan
Benjamin Hough .
Daniel S. Symmes Jeremiah Morrow John Paul
John Bigger
Cornelius Sneider
William Ward
(With Warren)
Thos Kirke] Jos. Sharp
( With Jefferson). Elnathan Scofield.
(With Washington)
Nathaniel Massie
Samuel Huntington :
Benjamin Tappan ..
John Bigger
MEMBERSHIP OF THE OHIO SENATE FROM 1803 TO 1902 INCLUSIVE .- Continued.
Districts Represented.
The Sixth General Assembly.
The Seventh General Assembly.
The Eighth General Assembly.
The Ninth General Assembly.
The Tenth General Assembly.
Convened December 7, 1807.
Convened December 5, 1808.
Convened December 4, 1809.
Convened December 3, 1810.
Convened December 2, 1811.
Adams
Thos. Kirker
Thos. Kirker
Thos. Kirker
Thos. Kirker
Belmont
Josiah Dillon
Josiah Dillon
James Caldwell
James Caldwell
Butler
(With Warren) (With Warren).
Hiram M. Curry ...
Hiram M. Curry.
Alexander McBeth .... William Fee.
Columbiana
(With Jefferson) .
Lewis Kenny, jr.
Lewis Kenny, jr .....
Lewis Kenny, jr ... ..
Cuyahoga
Fairfield
Elnathan Scofield Stephen Wood
Jacob Burton
Jacob Burton
Franklin
(With Ross)
Joseph Foos
Joseph Foos . . J. P. R. Bureau ... David Abbott
Joseph Foos .. J. P. R. Bureau. .... David Abbott John Sterrett Othniel Looker ..
J. P. R. Bureau
Geauga
Greene
Hamilton
Stephen Wood.
Stephen Wood.
Hezekiah Price
Aaron Goforth
Highland
Samuel Evans
Jefferson
(With Ross) John Mclaughlin .. John McConnell
Montgomery Muskingum
Robert McConnell
Robert McConnell . .
Ross
Abraham Claypool Duncan McArthur
Henry Massie ..
Henry Massie ..
Duncan McArthur
Duncan McArthur
Trumbull
Calvin Cone John Bigger
Calvin Cone John Bigger
John Bigger
John Bigger
John Bigger.
Washington
Richard S. Thomas .. John Sharp
John Sharp
Leonard Jewitt
Leonard Jewitt
William Woodbridge.
Number of Senators in each General Assembly
16
24
24
23
22
Speaker Clerk
Thomas Scott
Edward Sherlock ..
Edward Sherlock
Duncan McArthur ... Isaiah Morris Edward Sherlock
Carlos A. Norton. Edward Sherlock ..
Thomas Kirker. Carlos A. Norton. Edward Sherlock.
Doorkeeper
·
!
Membership of the Ohio Senate from 1803 to 1902.
154
THE BIOGRAPHICAL ANNALS OF OHIO.
-
·
Thomas Kirker ...
Thomas Kirker . Thomas Scott
Thomas Kirker .. ..
James Pritchard Daniel Welch. David Purviance
Thomas Elliott .. Daniel Cooper
Thomas Elliott · Daniel Cooper
David Purviance Robert McConnell ... Robert McConnell
James Dunlap
James Dunlap Duncan McArthur .. Duncan McArthur.
Calvin Cone
George Tod
George Tod.
Leonard Jewitt
J. P. R. Bureau ... David Abbott Jacob Smith
Jacob Smith
Stephen Wood.
*Hezekiah Price
Elnathan Scofield
Elnathan Scofield
(With Geauga) Robert F. Slaughter .. William Trimble.
Lewis Kenny, jr. (With Geauga) Robert F. Slaughter William Trimble Joseph Foos
Gallia
(With Washington) .
Thomas Irwin
Thomas Irwin
Champaign Clermont
David
C. Bryan.
.
David
C. Bryan ...
David C. Bryan ... .
Thos. Kirker James Caldwell. Thomas Irwin. Alexander McBeth
David Abbott Jacob Smith Othniel Looker
Hezekiah Price George W. Barrere .. George W. Barrere .. John Mclaughlin.
John Mclaughlin ..
Samuel Evans John Mclaughlin.
Thomas Elliott
Warren
*Vice Wm. McFarland, resigned.
·
Thomas Irwin
MEMBERSHIP OF THE OHIO SENATE FROM 1803 TO 1902 INCLUSIVE .- Continued.
Counties Represented.
The Eleventh General Assembly.
The Twelfth General Assembly.
The Thirteenth General Assembly.
The Fourteenth General Assembly.
The Fifteenth General Assembly.
Adams
Ashtabula District, consisting of Cuyahoga, Geauga, Port- age, Huron added in 1816, Medina added in 1820, anđ Sandusky in 1821
Belmont Butler
Thomas Irwin
Champaign District, includ-Į ing Miami and Preble .. Clermont · Levi Rodgers
Alex. McBeth
David Purviance
Gen W. Barrere
Geo. W. Barrere
Geo. W. Barrere .
Samuel Evans
Jacob Smith
Joseph Richardson ... Lewis Kinney, Jr .. . .
Wm. Gavit Ephraim Sears
Robert McConnell John Barr
Robert McConnell John Barr
William Trimble Lewis Summers David Shelby
Othniel Looker
John Jones
John Mclaughlin Joseph McMillan
John Bigger
Abner Gerard
James Dunlap
Wm. Creighton, Sr ....
Convened December 5, 1814.
Thomas Kirker
Convened December 4, 1815. Abraham Shepherd ..
Convened December 2, 1816. Abraham Shepherd.
Peter Hitchcock
Peter Hitchcock
Peter Hitchcock
Peter Hitchcock ..... ?
James Caldwell
Charles Hammond ..
Charles Hammon I .
John l'atterson
Thomas Irwin
Tho na ; Irwin
Daniel Mckinnon .. Daniel Mckinnon ..
David Purviance ....
John Boggess
Wm. Buckles
Joseph Richardson ... John Thompson
Wm.
Gass
Jos. Wampler
Robert McConnell Joseph Foos
William Trimble Robert Lucas David Shelby
Othniel Looker John Jones .. John Mclaughlin. Samuel Dunlap John Bigger Geo. Newcom James Dunlap Wm. Creighton, Sr .... |
Othniel Looker John Jones
John Mclaughlin. Samuel Berryhill John Bigger
Daniel C. Cooper James Dunlap . Benjamin Hough
Othniel Looker. Ephraim Brown. John Mclaughlin. Mathew Simpson. Thomas Van Horn. Daniel C. Cooper. John McDonald. Benjamin Hough.
Membership of the Ohio Senate from 1803 to 1902.
THE BIOGRAPHICAL ANNALS OF OHIO.
Clinton District, including Highland, Fayette and Greene · Columbiana District includ- ing Stark and Wayne .. Coshocton District, includ- ing Guernsey, Tuscarawas, Licking and Knox, Rich- land added in 1816, Perry! in 1820, Morgan in 1824 ..... Delaware District, including ] Muskingum, Franklin and Madison, Union added in 1820
Fairfield
William Trimble .
Thos. Rodgers David Shelby
Francis McCormick. John Jones
Harrison, Jefferson added af-) | James Pritchard ter 1814
Montgomery-Warren
Ross
-
Convened December 7, 1812.
Convened December 6, 1813.
Thomas Kirker
Jacob Smith
Wm. Buckles
John G. Young. John Thompson
John G. Young John Myers.
Wm. Gavit Abraham Shane
Mordecai Bartley. Abraham Shane.
E. Buckingham, Jr ... Joseph Foos
E. Buckingham, Jr. Thomas Johnston.
William Trimble Robert Lucas David Shelby
William Trimble. Robert Lucas. David Shelby.
Gallia District, including Sci) oto and Pickaway, Pike and Jackson, added in 1815 ] Hamilton
SI Joseph McMillan Thos. B. VanHorn .... Geo. Newcom
James Dunlap | Duncan McArthur
Thomas Irwin
Daniel Mckinnon
David Purviance
..
David Purviance
Thomas Morris . . ... Thomas Morris
Joseph Richardson ... Lewis Kinney, Jr ....
Wm. Gavit Jos. Wampler
Almon Ruggles. Aaron Wheeler. John Patterson. Thomas Irwin. Daniel Mckinnon Thomas Furnas. John Boggess. Samuel Evans. Jacob Smith.
Thomas Kirker
155
MEMBERSHIP OF THE OHIO SENATE FROM 1803 TO 1902 INCLUSIVE .- Continued.
Counties Represented.
The Eleventh General Assembly.
The Twelfth General Assembly.
The Thirteenth General Assembly.
The Fourteenth General Assembly.
The Fifteenth General Assembly.
Convened December 7, 1812.
Convened December 6, 1813.
Convened December 5, 1814.
Convened December 4, 1815.
Convened December 2, 1816.
Ross Trumbull
Calvin Pease
Daniel Eaton
*Henry Bush Turkand Kirtland
Eli Baldwin
John W. Seely.
Washington-Athens added in| 1813
William Woodbridge ..
William Woodbridge ..
Wm. A. Putnam
John Sharp
John Sharp.
Number of Senators in each General Assembly
28
28
28
27
29
Speaker Clerk Doorkeeper
Thos. Kirker Carlos A. Norton .. . .
Edward Sherlock
Othniel Looker Carlos A. Norton. Edward Sherlock
Thos. Kirker Carlos A. Norton ... Edward Sherlock
Peter Hitchcock ... Carlos A. Norton .. Edward Sherlock
Abraham Shepherd David Chambers., Edward Sherlock.
*Vice Creighton resigned (Ross).
156
Membership of the Ohio Senate from 1803 to 1902.
THE BIOGRAPHICAL ANNALS OF OILIO
MEMBERSHIP OF THE OHIO SENATE FROM 1803 TO 1902 INCLUSIVE .- Continued.
Counties Represented.
The Sixteenth General Assembly.
The Seventeenth General Assembly.
The Eighteenth General Assembly.
The Nineteenth General Assembly.
- The Twentieth General Assembly.
Convened December 1, 1817.
Convened December 7, 1818.
Convened December 6, 1819.
Convened December 4, 1820.
Convened December 3, 1821.
Adams-Brown added in 1818 ¿
S
Ashtabula District, including | Cuyahoga, Geauga, Port- age, Huron added in 1816, Medina in 1820, and San- dusky in 1821
Belmont Butler
John Patterson Thomas Irwin.
Champaign District, includ- ) ing Miami and Preble
Daniel McKinnon Thomas Furnas. John Pollock
Allen Trimble
Jacob Smith
John Myers John Thompson
Mordecai Bartley. Joseph Wampler.
Geo. Jackson Thomas Johnston
Wm. Trimble .
Richard Hooker
Richard Hooker
Robert Lucas David Shelby
Robert Lucas David Shelby Daniel Womeldorf.
Robert Lucas. John Barr. Daniel Womeldorf.
Thomas McMillen W. H. Harrison
Harrison-Jefferson
Montgomery-Warren
Ross
James Dunlap John McDonald
Geo. P. Torrence.
Ephraim Brown John Mclaughlin. Mathew Simpson Michael Johnson
Geo. Newcom
James Dunlap Daniel Madeira
Sam'l Swearingen Daniel Madeira
W. H. Harrison .. Ephraim Brown
Ephraim Brown John Mclaughlin .. . John Mclaughlin.
James Roberts
Nathaniel McLean ....
Geo. Newcom Sam'I Swearingen
Nathaniel McLean.
Wm. Blodget. Duncan McArthur.
Membership of the Ohio Senate from 1803 to 1902.
THE BIOGRAPHICAL ANNALS OF OHIO.
Michael Oswalt Gideon Hughes.
John Spencer
David Robb Wm. Gass
John Spencer. Wilson McGowan. John Shaw.
John Mathews Joseph Foos
Thomas Ijams. Joseph Foos.
Elnathan Scofield
Elnathan Scofield.
Gallia District, including Sci) oto, Pickaway, Pike and[ Jackson added in 1815 Law- rence in 1817, Meigs in 1820, and Hocking in 1821. Wayne (1820) Hamilton
Robert Lucas David Shelby
Robert Lucas David Shelby
David Jennings
David Jennings James Heaton
Thomas Irwin.
Thomas Irwin.
Geo. Fithian
Geo. Fithian
Geo. Fithian
Thomas Furnas.
John Pollock
John Pollock
Allen Trimble
Allen Trimble
Allen Trimble. Wm. R. Cole.
Wm. R. Cole
Wm. R. Cole
Thos. G. Jones John Thompson
John Spencer Joseph Wampler.
John Spencer David Robb
Michael Oswalt. John Thompson
Columbiana District includ- ing Stark and Wayne .... Coshocton District, includ- ing Guernsey, Tuscarawas, Licking and Knox, Rich- land added in 1816 Perry in 1820.
Delaware District, including Muskingum, Franklin and Madison, Union added in 1820
Geo. Jackson Joseph Foos
Samuel Sullivant Joseph Foos
.
Aaron Wheeler .. Almon Ruggles
Almon Ruggles Aaron Wheeler
John Campbell. Aaron Wheeler
John Campbell. Almon Ruggles
Wm. Russell Nathan Beasley
Thos Kirker. Nathan Beasley.
Samuel W. Phelps. Alfred Kelly. Jonathan Foster.
Jonathan Foster
David Jennings. James Heaton. James Cooley. W. Buell. Thos. Morris.
John Pollock
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.