The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1, Part 16

Author: Taylor, William Alexander, 1837-1912; Scobey, Frank Edgar, 1866- comp; McElroy, Burgess L., 1858- comp; Doty, Edward William, 1863- comp; Ohio. General Assembly
Publication date: 1902
Publisher: [Springfield, Ohio]
Number of Pages: 934


USA > Ohio > The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1 > Part 16


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


.


Jas. S. Carpenter ..


Jas. S. Carpenter ....


Jacob Clark. Josiah Harris.


Heman Birch


Alex McConnell ..


Alex McConnell.


MEMBERSHIP OF THE OHIO SENATE FROM 1803 TO 1902 INCLUSIVE .- Continued.


Counties Represented.


The Forty-second General Assembly.


. The Forty-third General Assembly.


The Forty.fourth General Assembly.


The Forty-fifth General Assembly.


The Forty-sixth General Assembly.


Convened December 4, 1843.


Convened December 2, 1844.


Convened December 1, 1845.


Convened December 7, 1846.


Convened December 6, 1847.


Adams, Highland and Fayette (Fayette detached in 1844, Pike in 1845)


Jno. M. Barrere


Jno. M. Barrere ..


Tilberry Reid


Tilberry Reid


Jonas R. Emrie.


Abraham Van Vorhes.


Abraham Van Vorhes. Wm. L. Perkins


Wm. L. Perkins


Wm. L. Perkins


Brewster Randall.


Robt. H. Miller


Robt. H. Miller


Benj. Mackall


Benj. Mackall


Ed. Archbold.


Robt. Hazeltine · Jno. Gabriel, Jr


Jas. B. King Jno. Gabriel, Jr


Ira A. Bean .


Ira A. Bean .


Joshua Judy.


Jas. Loudon


Jas. Loudon


Dowty Utter


Dowty Utter


Benj. Evans.


Wm. H. Baldwin Chas. M. Aten


Wm. H. Baldwin


Chas. M. Aten


Jno. Martin


Jno. Martin


Fisher A. Blockson.


Moses Kelley


Moses Kelley


Seabury Ford


French W. Thornhill Seabury Ford


Franklin T. Backus.


Jas. Mccutchen


Thos. W. Powell


Thos. W. Powell


Jas. Eaton


Jas. Eaton. Edson B. Olds.


Nelson Franklin


Jno. Chaney Alfred Kelly


Alfred Kelly


Jennett Stutson


Jennett Stutson.


Burnham Martin


Burnham Martin . Franklin Corwin.


Jos. J. Coombs ..


Wm. Kendall.


Wm. Armstrong


Wm. Armstrong


Oliver Jones


Chas. Reemelin


Chas. Reemelin.


Jas. H. Ewing


Jas. H. Ewing


Jas. H. Ewing.


Nicholas Spindler.


Jno. Fuller


Ephraim R. Eckley ..


Ephraim R. Eckley .


Jno. Hastings


Jno. Hastings


Jno. Hastings Sam'l Winegarner


Jno. Hastings


Jas. Parker


Willard Warner


Willard Warner


Jno. W. Watters


Chas. O'Neil


Chas. W. O'Neil


Jno. Codding


Jesse Wheeler Nathan P. Johnson ...


Jesse Wheeler. Nathan P. Johnson.


Medina and Lorain


Miami, Darke, Mercer and


Shelby ....


Jas. S. Updegraff. . Jos. Barnett ...


David Chambers


David Chambers


Aaron Johnson


Rufus E. Harte


Rufus E. Harte


Isaac Haines.


169


Membership of the Ohio Senate from 1803 to 1902.


THE BIOGRAPHICAL ANNALS OF OHIO.


Fairfield and Pickaway .. Franklin, Madison and Clark Greene, Fayette and Clinton Gallia, Lawrence and Scioto .. Guernsey and Monroe ... Hamilton


Holmes and Tuscarawas . Huron and Erie Jefferson and Carroll Jefferson and Harrison Licking _..


Lucas, Williams, Henry, Paul- ding, Putnam, Van Wert, Allen and Hardin


Jno. W. Watters


Josiah Harris


Jno. Codding


Jno. O'Ferral


Jno. O'Ferral


Wm. M. Wilson Jno. Hopkins


Chas. B. Goddard ...


Wm. M. Wilson. Jno. Hopkins. Chas. B. Goddard.


Montgomery and Warren Muskingum ..


Perry Morgan and Washington Aaron Johnson


. Jno. Welch


Jno. Welch


Horace Horton.


Wm. L. Perkins


Belmont and Harrison .


Butler and Preble ...


Champaign, Logan and Union Clermont, Brown and Clinton. Clermont, Brown and Clinton. Columbiana ..


Coshocton and Knox ... Coshocton and Guernsey Cuyahoga and Geauga Delaware and Crawford


Jos. Ridgwey, Jr


Moses Gregory


Moses Gregory


David Disney


Oliver Jones


Jacob B. Koch


Jacob B. Koch Jno. R. Osborne


Nicholas Spindler . Thos. Hamilton.


Chas. P. Squire


Ephraim R. Eckley . . Alden J. Bennett.


Jno. R. Osborne · Ephraim R. Eckley ..


Jno. Chaney


Edson B. Olds


Jas. B. King.


Jas. B. King ..


Jas. B. King


.


. Jno. Johnson


Alfred P. Edgerton ..


Alfred P. Edgerton . .


Sabirt Scott.


Allen, Putnam, Mercer, Van Wert, Defiance, Paulding, Williams and Henry


Athens and Meigs ... · Ashtabula and Lake .


Peter B. Ankeny. ..


French W. Thornhil


Jos. J. Coombs


David Disney Oliver Jones Jacob B. Koch


Sam'l Winegarner.


Lucas, Wood, Hancock and Ottawa


Chas. Anderson


Chas. Anderson Chas. B. Goddard ....


MEMBERSHIP OF THE OHIO SENATE FROM 1803 TO 1902 INCLUSIVE .- Continued.


Counties Represented.


The Forty-second General Assembly.


The Forty-third General Assembly.


The Forty-fourth General Assembly.


The Forty-fifth General Assembly.


The Forty-sixth General Assembly.


Convened December 4, 1843.


Convened December 2, 1844.


Convened December 1, 1845.


Convened December 7, 1846.


Convened December 6, 1847.


Portage and Summit


Jno. E. Jackson


Wm. Wetmore


Thos. W. Bartley


Wm. Wetmore Jos. Newman


Asahel H. Lewis Jos. Newman


Richland .


Thos. W. Bartley ...


Jno. Crouse, Jr


Jno. Crouse, Jr


John Madeira


John Madeira


Asahel H. Lewis. Barnabas Burns. Wesley Claypool.


Ross, Pike, Jackson and Hock- ing Seneca, Sandusky, Wood, Ot- tawa, Hancock and Crawford Stark .


Moses McAnelly


Amos E. Wood


Amos E. Wood Dan'l Groff


Jno. Graham


Trumbull


Eben Newton Wm. H. P. Denny


Sam'l Quinby


Sam'l Quinby


Jno. T. Beaver


Warren and Greene


Wayne


Chas. Wolcott


Levi Cox


Levi Cox


Jos. Willford


Andrew H. Byers .. ..


Number of Senators in each General Assembly


36


36


36


36


36


Speaker Clerk


Thos. W. Bartley Dan'l A. Robertson ..


David Oviatt Cole


Chambers


Seabury. Ford Oviatt Cole


Edson B. Olds Jno. G. Breslin .


Chas. B. Goddard. Albert Galloway. Columbia Downing.


Sergeant-at-Arms


Sam'l Morrison


Oliver P. Stidger


Wm. M. Patterson ...


Robt. Mullen


170


Membership of the Ohio Senate from 1803 to 1902.


THE BIOGRAPHICAL ANNALS OF OHIO.


Henry Cronise. Jno. Graham. Jno. T. Beaver.


Samuel Lahm


Dan'l Groff


Henry Cronise


-


MEMBERSHIP OF THE OHIO SENATE FROM 1803 TO 1902 INCLUSIVE .- Continued.


Counties Represented.


The Forty-seventh General Assembly.


The Forty-eighth General Assembly.


The Forty-ninth General Assembly.


Adams, Highland and Pike


Allen, Putnam, Mercer, Van Wert, Defiance, Paulding, Williams and Henry Athens and Meigs Ashtabula and Lake Belmont and Monroe Brown and Clermont Butler


Carroll and Tuscarawas


Champaign, Logan, Union and Hardin Champaign, Clark and Madison Coshocton and Guernsey


Clinton, Fayette and Greene


Clinton, Greene and Warren


Columbiana and Mahoning


Cuyahoga and Geauga (Geauga detached in 1849)


Fairfield, Perry and Hocking Fayette and Highland Franklin and Delaware ..


Gallia, Jackson, Lawrence and Scioto Gallia, Jackson, Athens and Meigs Hamilton


Hancock, Seneca and Wyandot Huron and Erie


Jefferson and Harrison Knox and Holmes Licking


Logan, Harding, Union (Marion added in 1850) Lucas, Wood, Henry, Sandusky and Ottawa Medina and Lorain Miami, Darke and Shelby Montgomery and Preble Muskingum


Perry, Morgan and Washington


Portage and Summit Richland (Crawford added in 1849) Ross and Hocking Ross and Pickaway Scioto, Lawrence, Adams and Pike


Convened December 4, 1848.


Convened December 3, 1849.


Convened December 2, 1850.


Jonas R. Emrie


Saibirt Scott


Jas Cunningham


Jas. Cunningham. Horace S. Horton.


Horace S. Horton


Brewster Randall


Ed. Archbold


Benj. Evans


Valentine Chase


Valentine Chase Ephraim R. Eckley .


Alden J. Bennett


Joshua Judy ·


Harvey Vinal


Peter B. Ankeney


Andrew Ferguson


Franklin Corwin


Aaron Harlan


David Linton.


Fisher A. Blocksom


Fisher A. Blocksom.


Henry B. Payne


Henry B. Payne.


Andrew Foust.


Ruel Beeson


Ruel Beeson.


Wm. Dennison, Jr


Abraham Thompson.


Wm. Kendall


Horace S. Horton Jno. H. Dubbs.


Horace S. Horton. Wm. S. Hatch.


Jno. H. Dubbs. Jas. H. Ewing


Wm. Johnson Lewis Broadwell Joel W. Wilson . Sam'l T. Worcester


Lewis Broadwell. Michael Brackley.


Joel W. Wilson


Sam'l T. Worcester Pickney Lewis


Pickney Lewis


Lawrence VanBuskirk


Asa. G. Dimmock


Sam'l Patterson


Jas. Myers


Harrison G. Blake Jacob S. Conklin


Jacob S. Conklin


Geo. D. Hendricks Chas. C. Converse ..


Moses B. Walker. Chas. C. Converse.


Geo. W. Barker Lucian Swift


Geo. W. Barker. Darius Lyman. Barnabas Burns.


Barnabas Burns


Chauncey N. Olds Wm. Salter


Jos. H. Geiger. Wm. Salter.


Membership of the Ohio Senate from 1803 to 1902.


171


THE BIOGRAPHICAL ANNALS OF OHIO.


Harvey Vinal. Andrew Ferguson.


Fisher A. Blocksom Franklin T. Backus


.


Henry C. Whitman ..


Henry C. Whitman .


Wm. Dennison, Jr


Asa. G. Dimmock Sam'l Patterson Wm. Lawrence.


Jas. Myers Harrison G. Blake .


Jno. C. Alward. Wm. Lawrence. Jas. Myers. Aaron Pardee. Jas. H. Hart.


Geo. D. Hendricks Chas. B. Goddard Isaac Haines Lucian Swift


Barnabas Burns Wesley Claypool


Horace S. Horton


Brewster Randall.


Brewster Randall Wm. P. Simpson . Wm. P. Simpson. Wm. Howard. Wm. Howard Jonathan Kilborn. Ephriam R. Eckley.


Harvey Vinal


Earl Bill. Pickney Lewis.


MEMBERSHIP OF THE OHIO SENATE FROM 1803 TO 1902 INCLUSIVE .- Continued.


Counties Represented.


The Forty-seventh General Assembly.


The Forty-eighth General Assembly.


The Forty-ninth General Assembly.


Stark Trumbull and Geauga Wayne and Ashland


Convened December 4, 1848.


Convened December 3, 1849.


Convened December 2, 1850.


Jno. Graham Jno. F. Beaver


Andrew H. Byers


John Graham Jno. F. Beaver Andrew H. Byers .


Jno. Schertzer. Milton Sutliff. Geo. W. Bull.


Number of Senators in each General Assembly


36


38


37


Speaker Clerk


Brewster Randall Jno. R. Knapp, Jr ...


*Harrison G. Blake ... Charles L. Convers .. Jno. R. Knapp, Jr


Chas. C. Convers. ... Henry A. Swift.


Sergeant-at-Arms


Jas. Arnold


L. L. Rice


S *Jas. A. Scranton. Herman P. Pike.


*Harrison G. Blake resigned Jan., 1850. Chas. C. Convers elected in his stead. *Jas. A. Scranton, deceased March 18, 1851. Herman P. Pike elected in his stead.


172


Membership of the Ohio Senate from 1803 to 1902. THE BIOGRAPHICAL ANNALS OF OHIO.


MEMBERSHIP OF THE OHIO SENATE FROM 1803 TO 1902 INCLUSIVE .- Continued.


Districts.


The Fiftieth General Assembly.


The Fifty-first General Assembly.


The Fifty-second General Assembly.


The Fifty-third General Assembly.


The Fifty-fourth General Assembly.


Regular Session Convened January 5, 1852.


Adjourned Session Convened November 15, 1852.


Regular Session Convened January 2, 1854. Adjourned Session (None)


Regular Session Convened January 7, 1856.


Regular Session Convened January 4, 1858.


Regular Session Convened January 2, 1860.


Adjourned Session Convened January 7, 1861.


1st District-Hamilton County Edwin L. Armstrong. 1st District-Hamilton County Adam N. Riddle


Jno. L. Vattier


Wm. F. Converse


Wm. F. Converse


David Heaton


Lauren Smith


Thomas Moore. .


Jonathan Kilbourne ·


David A. Cox


Henry Shideler


Felix Marsh


Henry Shideler


Fletcher T. Cuppy.


Chambers Baird


Wm. R. Kincaid


Chilton A. White.


Sanders W. Johnston. M. H. Davis


Jno. Fudge


Isaac S. Wright


Nelson Rush


Jas. T. Winans


Jacob Hyer


W. H. Safford


Wm. O. Collins.


Sam'l E. Hibben


Jno. M. Barrere


Thos. McCauslin


H. B. Bundy


Geo. Corwine


Wm. Newman. T. R. Stanley.


Lot L. Smith


Lot L. Smith


Jno. T. Brazee


Alfred Kelly


Augustus Perrill


Augustus Perrill.


John Cradlebaugh


Jno. D. Burnett


Rankin Walkup


Jno. McClure


Wm. Lawrence . Cornelius S. Hamilton


Harley Laflin


Moses D. Hardy


David Greene


Ezekiel Vanatta


Chas. W. Potwin.


Membership of the Ohio Senate from 1803 to 1902.


.


*Wm. Hawkins, vice Cautious Covey, deceased.


173


THE BIOGRAPHICAL ANNALS OF OHIO.


7th District-Adams, Pike, Sci- oto and Jackson Counties .. 8th District-Lawrence, Gallia, Meigs and Vinton counties .. 9th District-Athens, Hocking and Fairfield counties ... 10th District-Franklin a n d Pickaway counties


11th District-Clark, Champaign and Madison counties . 12th District-Miami, Darke and Shelby counties ·


13th District-Logan, Union,


Marion and Hardin counties. Jno. J. Williams


14th District-Washington and Morgan counties


*Wm. Hawkins . 15th District-Muskingum and Perry Counties


Geo. H. Pendleton ...


Stanley Matthews ... Geo. H. Holmes .


A. B. Langdon Chas. Thomas


Thos. W. Key. Geo. W. Holmes. E. A. Ferguson.


1st District-Hamilton County 2d District-Butler and Warren counties · 3d District-Montgomery and Preble counties


4th District-Clermont and Brown counties · 5th District-Greene, Clinton and Fayette counties 6th District-Ross and High- land counties


Oscar F. Moore


Alonzo Cushing


Lewis Anderson


Chauncey G. Hawley.


Patrick Murdock


Newton D. Schleich .. Newton D. Schleich.


Samuel Bartlett


Henry W. Smith


Jos. C. Brand


Sam'l S. Henkle


R. A. Harrison. Hardesty Walker.


Wm. H. Lawder


Isaac N. Gard


C. H. Gatch


T. B. Fisher.


W. P. Sprague.


Wm. E. Finck


Hugh J. Jewe++


Eli A. Spencer ..


Wm. S. Hatch


Jno. Schiff


Granville W. Stokes ..


Adjourned Session Convened January 5, 1857.


Adjourned Session Convened January 3, 1859.


Jno. Q. Smith.


MEMBERSHIP OF THE OHIO SENATE FROM 1803 TO 1902 INCLUSIVE .- Continued.


Districts.


The Fiftieth General Assembly.


The Fifty-first General Assembly.


The Fifty-second General Assembly.


The Fifty-third General Assembly.


The Fifty-fourth General Assembly.


Regular Session Convened January 5, 1852.


Regular Session Convened January 2, 1854.


Regular Session Convened January 7, 1856.


Regular Session Convened January 4, 1858.


Regular Session Convened January 2, 1860.


Adjourned Session Convened November 15, 1852.


(None)


Adjourned Session Convened January 5, 1857.


Adjourned Session Convened January 3, 1859.


Adjourned Session Convened January 7, 1861.


16th District-Delaware and Licking counties · 17th District-Knox and Mor- row counties . . 18th District-Coshocton and Tuscarawas counties


John C. Alward ... .. Laurence Van Buskirk Jno. T. Creigh


Charles Follett


Dan'l Gardiner


W. P. Reid


Thos. C. Jones.


Wm. Bonar


Jno D. Rich


Heslip Williams .


Edwin Burnet


Abner L. Cass


Armistead T. Ready


19th District-Guernsey a n d Monroe counties


20th District-Belmont and Harrison counties


Sam'l G. Peppard ..


D. Allen


Chas. Warfel


Isaac Holloway


Marshall McCall.


21st District-Carroll and Stark counties


· Robert J. Atkinson ... ·


Robert J. Atkinson .... Jos. F. Williams


J. D. Cattell


Jos. C. McCleary ....


Anson L. Brewer.


Jno. I. Todd.


Ira Norris ·


Robert W. Tayler


Robert W. Tayler ...


J. Donalson Cox.


Laban S. Sherman Harvey Rice


Laban S. Sherman J. A. Foote ..


..


Lester Taylor Hiram Griswold.


Darius Caldwell .. Wm. Slade, Jr


Jno. F. Morse. Theo. Preck.


Ransom A. Gillett


Wm. H. Upson


O. P. Brown


Geo. P. Ashmun


Jas. A. Garfield.


Aaron Pardee


N. S. Townsend


Herman Canfield


Herman Canfield


Jas. Monroe.


Geo. Rex


Jas. Hockinberry


Jos. Wilford


D. J. Perry


Benj. Eason.


John Mack


Dan'l Riblett


Jos. Musgrave


Jas. Cantwell


Sam'l Glass.


Elihu P. Hill.


A. G. Sutton


Ralph P. Buckland ....


F. D. Parish.


| Joel W. Wilson


Robt. Lee


Jas. Lewis


Ralph P. Buckland .... Robt. McKelly


Thos. J. Orr.


Membership of the Ohio Senate from 1803 to 1902.


THE BIOGRAPHICAL ANNALS OF OHIO.


tVice Francis J. Meyer, Jan. 7.


174


22d District-Jefferson and Co- lumbiana counties 23d District-Trumbull and Ma- honing counties 24th District-Ashtabula, Lake and Geauga counties


25th District-Cuyahoga county 26th District-Portage and Sum mit counties


27th District-Medina and Lo- rain counties


28th District-Wayne a n d Holmes counties


29th District-Ashland and Richland counties


30th District-Huron, Erie, Sandusky and Ottawa coun- ties


31st District-Seneca, Crawford and Wyandot counties


Jno. Beatty


¡Thomas W. Chapman.


Geo. Harsh.


Jas Mckinney


Western T. Sin Clair . Wm. Lawrence.


M. Morron


Stephen Potts.


Jno. Ferguson


Adjourned Session


Robert C. Kirk


David Miles


MEMBERSHIP OF THE OHIO SENATE FROM 1803 TO 1902 INCLUSIVE .- Continued.


Districts.


The Fiftieth General Assembly.


The Fifty-first General Assembly.


The Fifty-second General Assembly.


The Fifty-third General Assembly.


The Fifty-fourth General Assembly.


.


Regular Session Convened January 5, 1852.


Regular Session Convened January 2, 1854. Adjourned Session (None)


Regular Session Convened January 7, 1856.


Regular Session Convened January 4, 1858.


Regular Session Convened January 2, 1860.


Adjourned Session Convened November 15, 1852.


Adjourned Session Convened January 5, 1857.


Adjourned Session Convened January 3, 1859.


Adjourned Session Convened January 7, 1861.


32d District-Mercer, Auglaize, Allen, Van Wert, Paulding, Defiance and Williams coun- ties


Jno. Taylor


Jno. Taylor


Ed. M. Phelps


Ed. M. Phelps


Edward Foster.


33d District-Hancock, Wood, Lucas, Fulton, Henry and Putnam counties


Wm. Mungen


Sam'l H. Steedman. ...


Wm. S. Lunt


Josiah N. Westcott ... Geo. Laskey


Number of Senators in each General Assembly


35


35


35


35


35


President and Lieutenant-Gov- ernor Clerk .. Sergeant-at-Arms


Wm. Medill Chas. B. Flood Rezin Watson


Jas. Myers Chas. B. Flood Albert G. Welch


Thos. H. Ford Wm. T. Bascom Jno. H. Faxon


Martin Welker Chas. W. Blair L. Hutchins


Robt. C. Kirk. Dudley W. Rhodes. Wm. M. Green.


Membership of the Ohio Senate from 1803 to 1902.


THE BIOGRAPHICAL ANNALS OF OHIO.


175


MEMBERSHIP OF THE OHIO SENATE FROM 1803 TO 1902 INCLUSIVE .- Continued.


Counties Represented.


The Fifty-fifth General Assembly.


The Fifty-sixth General Assembly.


The Fifty-seventh General Assembly.


The Fifty-eighth General Assembly.


The Fifty-ninth General Assembly.


.


Reguiar Session Convened January 6, 1862.


Regular Session Convened January 4, 1864.


Regular Session Convened January 1, 1866.


Regular Session Convened January 6, 1868.


Reguiar Session Convened January 3, 1870.


Adjourned Session Convened January 6, 1863.


Adjourned Session Convened January 3, 1865.


Adjourned Session Convened January 2, 1867.


Adjourned Session Convened November 23, 1868.


Adjourned Session Convened January 3, 1871.


1st District-Hamilton county. 1st District-Hamilton county. 1st District-Hamilton county. 1st District-Hamilton county. 2d District-Butier and Warren counties .


Benj. Eggleston Benj. Eggleston


Thos. H. Whetstone .. Thos. H. Whetstone ..


S. L. Hayden


J. F. Torrence.


.


.


A. G. McBurney


A. G. McBurney


N. C. McFarland


W. H. Campbell


3d District-Montgomery and Prebie counties


Lewis B. Gunckei


Lewis B. Gunckel ...


A. L. Harris


Jonathan Kenney ·


4th District-' Ciermont and Brown counties


Jno. Johnston


Jas. Louden


S. F. Dowdney .


S. F. Dowdney


Learner B. Leeds.


Miils Gardner


Job E. Stevenson


A. W. Doan


S. N. Yoaman


Moses D. Gatch.


Geo. W. Roby


Job. E. Stevenson


Silas Irion


H. L. Dickey


Jno. Woodbridge.


Benj. F. Coates


Jno. T. Wiison


Jno. T. Wiison


Jas. Emmett


Jas. Emmett.


Henry S. Neal


Henry S. Neal


Jas. Bradbury


Homer Jones


W. R. Goiden


Alfred Mcveigh Augustus Perrili .


Samson Mason


A. P. Howard


Toland Jones


J. W. Kiefer


Jno. L. Winner


· S. Kraner


Jno. L. Winner. Jno. Bartram.


*Vice Thos. H. Weasner, resigned. #Vice David J. Mangy, deceased.


176


Membership of the Ohio Senate from 1803 to 1902.


THE BIOGRAPHICAL ANNALS OF OHIO.


H. M. Onderdonk. Michaei A. Daugherty Adin G. Hibbs. Aaron P. Howard


Geo. L. Converse


A. T. Walling


Robt. Hutcheson


Pickaway counties 11th District-Ciark, Cham- paign and Madison counties Darke 12th District-Miami, and Shelby counties 13th District-Logan, Union, Marion and Hardin counties Jno. Hood


Wm. B. McLung #L. B. Gunckei


Wm. H. West


W. M. Bateman . H. Kessier


T. R. Briggs


Wm. S. Grovesbeck *Joshua H. Bates


G. B. Hoilister.


Thos. H. Yeatman. Michael Goepper. Sam'l F. Hunt. Nathan Lord, Jr. S *Lewis D. Campbeii. Durbin Ward.


Peter Odiin.


5th District-Greene, Clinton and Fayette counties. 6th District-Ross and High- iand counties


7th District-Adams, Pike, Sci- oto and Jackson counties .... 8th District-Lawrence, Galiia, Meigs and Vinton counties .. 9th District-Athens, Hocking and Fairfield counties ... · 10th District-Frankiin and


Jno. M. Conneil


W. R. Goiden


J. E. Cummins


P. B. Coie


MEMBERSHIP OF THE OHIO SENATE FROM 1803 TO 1902 INCLUSIVE .- Continued.


12 B. A.


Counties Represented.


The Fifty-fifth General Assembly.


The Fifty-sixth General Assembly.


The Fifty-seventh General Assembly.


The Fifty-eighth General Assembly.


The Fifty-ninth General Assembly.


Regular Session Convened January 6, 1862.


Regular Session Convened January 4, 1864.


Regular Session Convened January 1, 1866.


Regular Session Convened January 6, 1868.


Regular Session Convened January 3, 1870.


Adjourned Session Convened January 6, 1863.


Adjourned Session Convened January 3, 1865.


Adjourned Session Convened January 2, 1867.


Adjourned Session Convened November 23, 1868.


Adjourned Session Convened January 3, 1871.


14th District-Washington Mor- gan and a part of Noble counties 15th District-Muskingum and Perry counties 16th District-Delaware and Licking counties, ·


W. P. Sprague


Wm. F. Curtis


S. S. Knowles


Abraham Simmons . . .


Rodney M. Stimson.


Wm. E. Finck


Thos. J. Maginnis


D. B. Linn


D. B. Linn


Wm. H. Holden.


Jno. A. Sinnet


Jas. R. Stanbery


Willard Warner


Lewis Evans


+Early F. Poppleton.


Dan'l Miles


Jos. P. Devin


F. H. Hurd


Geo. Rex


Hinchman S. Prophet.


.


Armstead T. Ready .. Wm. Stanton


J. M. Burt


D. W. Stambaugh


Jas. M. Burt.


Jno D. O'Connor.


Jno D. O'Connor. .


R. Savage


Wm. Lawrence


Jas. O. Amos.


Isaac Welsh


Jno. C. Jamison


Henry West


J. B. Jamison


J. B. Jamison.


Stark counties .


Henry S. Martin


Norman K. Mckenzie.


J. T. Brooks


J. T. Brooks


Jared Dunbar.


Eben Newton


G. F. Brown


L. D. Woodworth


L. D. Woodworth.


Abner Kellogg


Sam'l Williamson


J. B. Burrows D. A. Dangler


Decius S. Wade. Worthy S. Streator.


Lucius V. Biere .


§Alphonzo Hart ·


N. D. Tibbals


°Wm. Stedman


Henry Mckinney.


27th District-Medina and Lo- rain counties


Jas. Monroe


Thos. J. Kenny ...


Thos. J. Kenny


Manuel May


Manuel May


Jno. Cowan.


Membership of the Ohio Senate from 1803 to 1902.


§Vice Luther Day, resigned.


°Vice P. B. Conant, resigned. #Vice B. F. Potts, resigned. ¡ Vice James R. Hubbell, resigned.


177


THE BIOGRAPHICAL ANNALS OF OHIO.


28th District-Wayne a n d Holmes counties 17th District-Knox and Mor- row counties


18th District-Coshocton and Tuscara was counties . 19th District-Guernsey and Monroe counties


20th District-Belmont and Harrison counties 21st District-Carroll and


Geo. Harsh . 22d District-Jefferson and Co- lumbiana counties


Henry S. Martin


Benj. F. Potts


A. C. Wales.


Robt. Sherrard, Jr. ... 23d District-Trumbull and Mahoning counties Sam'l Quinby 24th District-Ashtabula, Lake and Geauga counties ... Peter Hitchcock ... 25th District-Cuyahoga county Jno. P. Robison 26th District-Portage and Summit counties


Wm. C. Howells Sam'l Williamson


Sam'l Humphreville ... L. D. Griswold


L. D. Griswold


Jas. A. Bell.


29th District-Ashland and Richland counties


L. R. Critchfield


C. H. Scribner


MEMBERSHIP OF THE OHIO SENATE FROM 1803 TO 1902 INCLUSIVE .- Continued.


Counties Represented.


The Fifty-fifth General Assembly.


The Fifty-sixth General Assembly.


The Fifty-seventh General Assembly.


The Fifty-eighth General Assembly.


The Fifty-ninth General Assembly.


Regular Session Convened January 6, 1862.


Regular Session Convened January 4, 1864.


Regular Session Convened January 1, 1866.


Regular Session Convened January 6, 1868.


Regular Session Convened January 3, 1870.


Adjourned Session Convened January 6, 1863.


Adjourned Session Convened January 3, 1865.


Adjourned Session Convened January 2, 1867.


Adjourned Session Convened November 23, 1868.


Adjourned Session Convened January 3, 1871.


30th District-Huron, Erie, Sandusky and Ottawa coun- ties


Jno. Kelly


Fred Wickham


E. B. Sadler


Homer Everett


Homer Everett. Jos. M. Root.


Wm. Lang ·


Wm. Lang


C. Berry, Jr.


C. Berry, Jr.


Alex. E. Jenner.


Chas. C. Marshall


Meredith R. Willet.


Meredith R. Willet .... W. Carter


T. J. Godfrey


T. J. Godfrey


{{{Chas. A. King ...


Chas. M. Godfrey


J. C. Hall


J. C. Hall


¿ A. M. Corey ·


·


A. M. Corey.


Number of Senators in each General Assembly


34


34


36


37


37


President and Lieutenant-Gov- ernor


Clerk Sergeant-at-Arms


Benj. Stanton Dudley W. Rhodes Jas. W. Sands


Chas. Anderson Wm. E. Davis Jas. Storer


Andrew G. McBurney. E. T. Hall Jno. T. Carlin


Jno. C. Lee C. B. Flood Benj. Williams


Jno. C. Lee. F. T. Hall. Benj. P. Churchill.


||Vice J. C. Hall, deceased.


178


Membership of the Ohio Senate from 1803 to 1902.


THE BIOGRAPHICAL ANNALS OF OHIO.


Chas. Boesel.


31st District-Seneca, Crawford and Wyandot counties ... 32d District-Mercer, Aug-] laize, Allen, Van Wert, Paulding, Defiance and Wil- liams counties 33d District-Hancock, Wood, Lucas, Fulton, Henry and Putnam counties


MEMBERSHIP OF THE OHIO SENATE FROM 1803 TO 1902 INCLUSIVE .- Continued.


Districts.


The Sixtieth General Assembly.


The Sixty-first General Assembly.


The Sixty-second General Assembly. .


The Sixty-third General Assembly.


The Sixty-fourth General Assembly.


Regular Session Convened January 1, 1872.


Regular Session Convened January 5, 1874.


Regular Session Convened January 3, 1876.


Regular Session Convened January 7, 1878.


Regular Session Convened January 5, 1880.


Adjourned Session. Convened January 2, 1873.


Adjourned Session. Convened December 1, 1874.


Adjourned Session. Convened January 2, 1877.


Adjourned Session. Convened January 7, 1879.


Adjourned Session. Convened January 4, 1881.


1st District-Hamilton county. 1st District-Hamilton county. 1st District-Hamilton county. 1st District-Hamilton county. 2d District-Butler and War- ren counties . 3d District-Montgomery and Preble counties


Jno. Schiff


Jos. F. Wright


Thos. L. Young


Stephen H. Burton ...


Benj. Butterworth ... #Wm. H. Stokes


David B. Corwin


Abner Haines, Sr.


Geo. A. Grove


Jno. F. Sinks.


4th District-Clermont and Brown counties . ·


Learner B. Leeds . 5th District-Greene, Clinton and Fayette counties Jno. Q. Smith 6th District-Ross and High- land counties


Henry V. Kerr


Sam'l N. Yeoman


Aaron Spangler


Thos. S. Jackson


Andrew R. Cramer. .


Jno. C. Entrekin


Jno. H. Putnam


Henry A. Shepherd


A. L. Brown


I. T. Monahan


Irvine Dungan Lindsey Kelley Wm. C. Cline


Jno. K. Pollard J. H. Evans. +W. H. Needham.


Michael A. Daugherty Robt. E. Reese


Robt. E. Reese


Wm. Miller


Chas. F. Krimmel




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.