USA > Ohio > The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1 > Part 21
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
Patrick Rodgers
Jno. Schiff
Geo. Keck
. .
·
.
·
....
.
·
·
.
·
.
·
·
. .. ....... ....
Reynolds K. Price .. Fph. Clark
Jas. Day
Wm. H. McGavran .... Jno. Latham.
David Brown
Highland
Wm. Miller
Hocking
Reuben Heston
Geo. Johnson
Geo. Johnson
Manning Stiers
Wm. S. Tannyhill
Dan'l S. Uhl.
Thos. Cook
Jas. Saffin
Wm.
Jessup
Jas. Huston.
Jas. P. Holmes
Parlee Carlin
Jno. Westcott
Jno. Westcott
Wm. Gribben.
Harrison
Jno. B. Krauth
Wm. M. Corry
Isaac C. Collins
A. M. Reed
Robt. Campbell
Hugh Broom, Jr.
J. W. Watt
·
·
.
·
·
Jos. W. Pierce. Edson B. Olds.
David Lyle
Sam'l F. Kerr
Jas. Pursell.
....
....
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS .- Continued.
-
Counties Represented.
The Fifty-first General Assembly.
The Fifty-second General Assembly.
The Fifty-third General Assembly.
The Fifty-fourth General Assembly.
The Fifty-fifth General Assembly.
Regular Session Convened January 2, 1854.
Regular Session Convened January 7, 1856.
Regular Session Convened January 4, 1858.
Regular Session Convened January 2, 1860.
Regular Session Convened January 6, 1862.
Adjourned Session Convened (None.)
Adjourned Session Convened January 5, 1857.
Adjourned Session Convened January 3, 1859.
Adjourned Session Convened January 7, 1861.
Adjourned Session Convened January 6, 1863.
Huron
Wm. J. Evans
E. F. Bingham
R. B. Stevenson, res'd Alex. Pearce
Jackson
Amos Jones
Dan'l McCurdy
Jas. G. Allen
Jas. S. Scott
Jos. Means.
Knox
Jacob Merrin
Geo. W. True
Benj. F. Smith
W. B. Cox
W. B. Cox
Wait Whitney. S. S. Osborn.
Lake ...
Benj. Johnston .
Henry O. Rodgers ....
Elias Nigh .
Benj. F. Cory.
Lawrence
A. E. Rogers
Chas. B. Giffin
Wm. B. Woods .
Wm. B. Woods
Geo. B. Smythe.
Licking
Alvan Warthen Jos. Newell
Saml M. Allen
Wm. H. West
Logan Lorain
Walter F. Herrick
Jas. Monroe
Jas. Monroe
Walter F. Herrick Jno. M. Vincent
Lucas Madison
Chas. Phillis
E. E. Hutcheson Jos. Truesdale
S. H. Gilson
Jesse Baldwin
Robt. M. Montgomery.
Mahoning
Ebenezer Peters
Jno. F. Hume
Richard Wilson
Jno. A. Carter
Marion Medina
E. H. Sibley
Jas. A. Bell
Jas. A. Bell
Myron C. Hills Jno. Sears
Meigs Mercer (and Van Wert)
Robt. Campbell F. C. LeBlond Levi N. Booker
Jno. Shaw
Chas. F. Edson Mathias H. Jones
Wm. B. McClung Sam'I E. Brown
Monroe
Horace Holland
Alfred Ogle Henry S. Grier
J. M. Stout
Wm. Goudy
Wm. Goudy Thos. J. S. Smith
Robt. McEwen
J. M. Stout Edwin A. Parrott Jno. M. Coover Philip Kennedy
Jefferson Patterson. Geo. W. Waller.
Morgan
Marcus J. Parrott Jonah Walters
David Holbrook Frastus Guthrie
Thos. S. Bunker
David Rees Jno. A. Blair
David Rees Dan'l Van Voorhis
Jos. Gunsaulas. T. A. Reamy.
Membership of the Ohio House of Representatives for One Hundred Years.
219
THE BIOGRAPHICAL ANNALS OF OHIO.
Robt. McCune
Isaac Roberts.
Jefferson
Cyrus Mendenhall
.
W. W. Worthington .. Wm. McCreary
C. C. Jennings
E. L. Plympton
Jno. R. French Ralph Leete
Wm. Parr
Jas. W. Hamilton
Wm. H. West. Sidney S. Warner.
Saml Durgin
Lucius Upham
S. A. Raymond
Dennison Steele
Ezekiel Masters .. ..
Richard A. Harrison .. Robt. Hutcheson
Milton Lemen.
Jacob Musser
Jos. Bruff
Jno. Bartram. Myron C. Hills.
Alfred Thompson .
T. A. Plants
T. A. Plants
Alex. P. J. Snyder
Edward Tiffany. Alex. P. J. Snyder Jonathan H. Randall.
Miami
Eli Tenny
Jno. Williams
Jno. Keyser. Peter Odlin
Montgomery
Henry Morse Henry Dawes Jas. Moore
Morrow Muskingum
Tno. J. Gurley Jno. Metcalf
Jno. A. Blair
Wm. L. Edmiston
Matthew S. Clapp
J. A. Sinnett
Wm. Parr
·
..
.
..
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS .- Continued.
Counties Represented.
The Fifty-first General Assembly.
The Fifty-second General Assembly.
The Fifty-third General Assembly.
The Fifty-fourth General Assembly.
The Fifty-fifth General Assembly.
Regular Session Convened January 2, 1854.
Regular Session Convened January 7, 1856.
Regular Session Convened January 4, 1858.
Regular Session Convened January 2, 1860.
Regular Session Convened January 6, 1862.
Adjourned Session Convened (None.)
Adjourned Session Convened January 5, 1857.
Adjourned Session Convened January 3, 1859.
Adjourned Session Convened January 7, 1861.
Adjourned Session Convened January 6, 1863.
Muskingum
Sam'l McCann
Jno. Crooks
Lewis Frazee
F. T. Trimble
Jacob Glessner.
Noble
Addison Smith
Erasmus D. Peck
Erasmus D. Peck
Wm. S. Wood .
Asher Cook .
Paulding ·
F. H. Leland
S. F. Blakeslee
Wm. D. Haymaker
Calvin L. Noble
P. W. Norris.
Perry
¡Solomon Nunnemaker. Jesse D. Courtright
Nelson Franklin
Peter Rose
J. G. McSchooler
Pike
E. R. Allen
John Anderson
Joseph J. Green
S. W. Shaw
Portage 66
L. W. Cochran
Erasmus Needham
Cyrus Laughlin
Wm. Stedman
Preble
Benj. Hubbard
Hayden W. Dooley Henry J. Boehmer
M. F. Stephens
Jesse Stubbs
Absalom Stiver.
Putnam
Jas. Mckenzie
W. J. Jackson
Vance Robb, deceased Benj. A. High.
Richland
Jas. Cantwell
Alex. Ralston
.
Abra. Jenner
Ross .6
Jno. H. Davis
Alfred Yaple
Joshua Seney
Dennis Ogle
Dan'l J. Crouse
Sandusky
A. J. Dickinson
Jno. L. Green
Thos. P. Finefrock
Chas. Powers
Alonzo Thorp.
Seneca
Jno. W. Paine
Jos. Boyer
J. W. Paine
Morris P. Skinner
Scioto
Sam'l J. Huston
Dan'l McFarland
.Jas. B. Ray
Alex. E. Cory
Stark
.Jno. H. Scott
Wm. Hatcher
.Tas. E. Chase
Jas. F. Chase
Jos. Schell.
66
.J. W. Smith
Tas. W. Underhill
Lewis Slusser
Lewis Slusser
Summit
Porter G. Somers
Mendall Jewett
J. P. Sperry
Alvin C. Voris
Jno. Johnston.
Trumbull
Matthew Burchard
Geo. T. Townsend
Geo. T. Townsend
Sylvester H. Thompson Robt. H. Walker
Geo. W. Howe.
Tuscarawas ..
Harry Torrey
Paul Weatherby
Jonathan Mills
Geo. H. Howe Brisbane C. Blackburr Albert Bates
Lorenzo C. Davis
Albert Bates.
tVice Jno. H. O'Neil unseated (Perry County).
Membership of the Ohio House of Representatives. for One Hundred Years.
220
THE BIOGRAPHICAL ANNALS OF OHIO.
........
Townsend Gore Philip Kennedy
Oliver Keyser.
Jas. Moore
Ottawa
Franklin L. Flowers .
Thos. B. Cox
Jos. Thompson
Wm. H. Holden.
Pickaway
.
·
Wm. Reeves
Tesse Shepherd
Gideon Jones
Jno. W. Collings
Martin Crain. Chas. W. Wells.
Shelby
Levi Houston
W. V .. Cowan
Hugh Thompson
David J. Brown
Alex. Ralston
Wm. Blecker
Wm. Blecker.
Andrew Burns
I. N. Ross.
Thos. Wilson. David L. Rockwell.
A. J. Squire.
Rassellus R. Titus.
Ralph Plumb
1
Henry Dawes
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS .- Continued.
Counties Represented.
The Fifty-first General Assembly.
The Fifty-second General Assembly.
The Fifty-third General Assembly.
The Fifty-fourth General Assembly.
The Fifty-fifth General Assembly.
Regular Session Convened January 2, 1854.
Regular Session Convened January 7, 1856.
Regular Session Convened January 4, 1858.
Regular Session Convened January 2, 1860.
Regular Session Convened January 6, 1862.
Adjourned Session Convened (None.)
Adjourned Session Convened January 5, 1857.
Adjourned Session Convened January 3, 1859.
Adjourned Session Convened January 7, 1861.
Adjourned Session Convened January 6, 1863.
Union
Joshua Judy
Wm. Gabriel
J. W. Robinson
J. W. Robinson
Wm. H. Robb. Jno. Fee.
Vinton
(With Jackson)
Ed. F. Bingham .
R. B. Stevenson, dec'd Alex. Pearce
Warren 66
Dan'I Crane
Seth S. Haines
J. Milton Williams
Jas. Scott
Jas. Scott.
Washington
Thos. Ross
Sam'l Hutchison
A. S. Bailey
Jno. Haddon
O. Lewis Clarke.
O. Lewis Clarke
Wayne
Ezra V. Dean
Jno. W. Baughman
.
Lorenzo O'Dell
Wm. C. Moore
Williams Wood
Erastus H. Leland
S. E. Blakeslee
Wm. D. Haymaker
Calvin L. Noble
Addison Smith
Erasmus D. Peck
Erasmus D. Peck
Wm. S. Wood
Wyandot
Peter A. Tyler
Elias G. Spelman ·
Chester R. Mott
Jas. M. White
Jno. Ault. Philetus W. Norris. Asher Cook. Jonathan Maffett. .
Speaker Clerk ...
Jas Myers
Thos. H. Ford
Martin Welker .
Robt. C. Kirk
Chas. B. Flood
Wm. T. Bascom .
Chas. W. Blair L. Hutchins
Dudley W. Rhodes Wm. M. Green
Benj. Stanton. Dudley W. Rhodes. J. W. Sands.
Sergeant-at-Arms
. .
Albert G. Welch
Jno. H. Faxon .
.
Membership of the Ohio House of Representatives for One Hundred Years.
THE BIOGRAPHICAL ANNALS OF OHIO.
221
1
Wm. L. Edmiston
..
Mahon Wright
Jas. Lawton
Jos. Downing
Lorenzo O'Dell
.
.
Membership of the Ohio House of Representatives for One Hundred Years.
222
THE BIOGRAPHICAL ANNALS OF OHIO.
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS .- Continued.
Counties Represented.
The Fifty-sixth General Assembly.
The Fifty-seventh General Assembly.
The Fifty-eighth General Assembly.
The Fifty-ninth General Assembly.
The Sixtieth General Assembly.
Regular Session Convened January 4, 1864.
Regular Session Convened January 1, 1866.
Regular Session Convened January 6, 1868. Special Sessions Convened November 23, 1868. January 5, 1869.
Regular. Session Convened January 3, 1870.
Regular Session Convened January 1, 1872.
Adjourned Session Convened January 3, 1865.
Adjourned Session Convened January 2, 1867.
Adjourned Session Convened January 3, 1871.
Adjourned Session Convened January 2, 1873.
Adams
Wm. W. West .
S ** Henry L. Phillips. . ? !! W. D. Burdage ..
Jos. R. Cockerill
Jos. R. Cockerill
Jesse Ellis.
Allen
..
*Geo. W. Carey
Wm. Larwill
Wm. Larwill
Jas. E. Chase
Ashland
Abner Kellog
S. A. Northway
Wm. M. Eames
Sam'l Hayward
Ashtabula
Wm. P. Johnson
Wm. P. Johnson
Wm. P. Johnson
N. H. Van Vorhes
N. H. Van Vorhes.
Auglaize
Chas. Boesel
Robt. B. Gordon
Robt. B. Gordon
Sam'l R. Mott, Jr.
Sam'l R. Mott, Jr.
Belmont
Coulson Davenport
Coulson Davenport
Jno. W. Kennon
Jno. A. Weyer
Brown
Andrew Evans
E. M. Fitch
E. M. Fitch
Jno. G. Marshall Jno. C. Waldon
Jno. C. Waldon.
Butler
Archibald Mayo
Chris. Hughes
Chris. Hughes
S. B. Berry.
Carroll
Wm. Deford
Wm. Deford
Jas. M. Kain
Wm. Adair
Wm. Adair.
Champaign
Leander H. Long
S. T. McMorran
S. T. McMorran
Robt. C. Fulton
Robt. C. Fulton.
Clark
Richard D. Harrison
Henry C. Houston
Perry Stewart
J. K. Mower
Benj. Neff.
Clermont
Amos Dawson
** Abraham Teetor
Jno. H. Branch
Wm. Shaw
Wm. Shaw
Ira Ferguson.
Clinton
Stephen Evans
Jesse N. Oren
Madison Betts
Thos. Geffs
Jesse N. Oren. Josiah Thompson.
Columbiana
S. W. Clark
S. W. Clark
Josiah Thompson
||Josiah Thompson
G. I. Young, deceased
=
French W. Thornhill
French W. Thornhil
French W. Thornhill
.Tno. Baker
B. C. Blackburn.
Thos. Beer
Thos. Beer
.Jas. Robinson
.Tas. Robinson
Thos. J'. White.
Chas. H. Babcock
D. A. Dangler
C. B. Lockwood
Robt. B. Dennis
Robt. B. Dennis
Chas. H. Babcock
Azariah Everett Chas. B. Lockwood
M. E. Gallup
M. E. Gallup
Geo. A. Hubbard
Henry M. Chapman.
Wm. N. Hudson
Wm. C. McFarland. Geo. Nokes.
Darke
Louis B. Lott
Scipio Myers
Jacob Baker
E. M. Walker
Thos. D. Stiles.
*Vice Wm. Larwill, unseated.
** Died in office.
||To fill vacancy.
.
R. E. Jones
Wm. Armstrong
Isaiah Pillars.
Jno. Monroe .
R. E. Jones
Jas. E. Chase. W. P. Howland.
Ed. H. Fitch
Athens
Thos. H. Armstrong.
Jno. Patton
Thos. M. Nichol
Elias H. Gaston
Elias H. Gaston
Elias H. Gaston
||J. H. Branch
Sam'l Fox
J. K. Rukenbrod
Jas. Martin
Coshocton Crawford Cuyahoga
Nelson B. Sherwin
Harvey W. Curtiss
Harvey W. Curtiss.
1
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS .- Continued.
Counties Represented.
The Fifty-sixth General Assembly.
The Fifty-seventh General Assembly.
The Fifty-eighth General Assembly.
The Fifty-ninth General Assembly.
The Sixtieth General Assembly.
Regular Session Convened January 4, 1864.
Regular Session Convened January 1, 1866.
Regular Session Convened
Regular Session Convened January 3, 1870.
Regular Session Convened January 1, 1872.
Adjourned Session Convened January 3, 1865.
Adjourned Session Convened January 2, 1867.
January 6, 1868. Special Sessions Convened November 23, 1868. January 5, 1869.
Adjourned Session Convened January 3, 1871.
Adjourned Session Convened January 2, 1873.
Defiance
Jno. W. Ayres
W. D. Hill E. G. Denman
W. D. Hill ·
Levi Colby
Levi Colby.
Delaware
E. R. Hubbell, resig'd
Alfred E. Lee
Thos. F. Joy
Eugene Powell.
Benj. L. Hill
David C. Richmond.
Fairfield
Edson B. Olds
U. C. Rutter
U. C. Rutter
.Geo. S. Baker
Geo. S. Baker.
Jesse Loehner, decea'd
Fayette
*Otto Dresel
Adin G. Hibbs
Cal. T. Mann
Llewellyn Baber
Wm. L. Ross
Franklin
Jno. G. Edwards
Jno. R. Marshall
Wm. L. Ross
Clark White
Fulton
Octavius Waters
F. Masters
Amos Hill
Amos Hill
Gallia .
Jos. Bradbury
J. H. Montgomery.
Jno. Lawson
Jos. Bradbury
Jos. Bradbury.
Geauga
Benj. B. Woodbury
Peter Hitchcock
Delos W. Canfield
Peter Hitchcock
Geo. H. Ford.
Greene
C. H. Spahr
R. F. Howard
R. F. Howard
Jno. Little
Jno. Little.
Geurnsey
Jos. Ferrell
Wm. Stanton
Henry C. Borden
Henry M. Bates
Jno. M. Brunswick.
Henry Kessler
Robt. S. Coleman
Thos. A. Corcoran
Thos. A. Corcoran.
66
Amzi McGill
Chas. F. Cist
Geo. Crist
Ozro J. Dodds
Robt. Creighton, resig
Jas. Huston
N. P. Nixon
Henry G. Kennett
Thos. J. Haldeman
+H. F. Brashear.
·
S. L. Hayden
M. P. Gaddis,
Geo. W. Skaats
Geo. H. Hill
Thos. J. Halderman.
Jno. K. Green
Gustav Tafel
Jacob Wolf
Jno. K. Love
Jno. A. Shank
IIN. P. Nixon
F. H. Oberkline
Henry Warnking
Augustus Ward
Chas. P. Taft.
Josiah Kirby
T. L. Young
E. F. Kleinschmidt
Jno. M. Wilson.
G. M. Bunce (vice Gad- dis)
Hancock
*||Wm. Gribben
Isaac Cusac
Isaac Cusac
Aaron B. Shafer
OM. W. Oliver. Chas. Osterlen.
* Adam
G. Hibbs, successor.
** Died in office.
IlVice Keck, de eased.
*||Seat Given to S. H. White. §Died in office. ¡ To fill va-
Membership of the Ohio House of Representatives for One Hundred Years.
223
THE BIOGRAPHICAL ANNALS OF OHIO.
Hamilton
Wm. Stanton ** Geo. Keck
Henry Brachman
Geo. B. Wright, resig'd
Fred. W. Moore
A. J. Cunningham
Jno. M. Cochran.
J. M. Cochran .
.J. M. Cochran
Wm. H. Scott
Jas. H. Hambleton
Jno. T. Fallis. '
Josiah Kirby
Jno. T. Clark, resign'd Ross W. Anderson
Ross W. Anderson
Abra. Armstrong.
Jas. Pursell
Mills Gardner
Sam'l F. Kerr
M. J. Williams
M. J. Williams.
O. D. Hough . Erie
Wm. D. Lindsley
O. D. Hough
. SA. T. Wilcox
Benj. L. Hill
Jesse Leohner
Clark White. Ezra Mann.
·
resigned
Robt. O. Strong, resig
cancy. OZ. Phillips, vice Wilson.
E. G. Denman
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS .- Continued.
Counties Represented.
The Fifty-sixth General Assembly.
The Fifty-seventh General Assembly.
The Fifty-eighth General Assembly.
The Fifty-ninth General Assembly.
The Sixtieth General Assembly.
Regular Session Convened January 4, 1864.
Regular Session Convened January 1, 1866.
Adjourned Session Convened January 2, 1867.
Regular Session Convened January 6, 1868. Special Sessions Convened November 23, 1868. January 5, 1869.
Regular Session Convened January 3, 1870.
Regular Session Convened January 1, 1872.
Adjourned Session Convened January 2, 1873.
Hardin
J. H. Sieg.
Solomon Kraner .
Thos. Rough
Wm. T. Cessna
Benj. Waddle. David Cunningham.
Harrison
Smith R. Watson
Ingram Clark ..
Lewis Lewton
H. J. Boehmer
Anderson P. Lacey S. M. Heller ... Jno. L. Hughes .. Wm. A. T. Acker
Jno. M. Haag. Peter N. Wickerham.
Hocking Holmes
Dan'l S. Uhl
Law McMarrell
Law McMarrell
Wellington Stilwell
Huron
Jno. C. Thompson
Frank Sawyer
Welcome O. Parker ..
Welcome O. Parker
Jackson
Jas. Tripp
Jas. Tripp
Levi Dungan
Everett Bogardus Wm. S. Williams, resig Thos. L. Hughes
Jefferson
Smith Lyon
Sam'l C. Kerr
Sam'l C. Kerr
Sam'l H. Ford
Knox
Columbus Delano
H. B. Banning
Robt. Hoffett
Jno. D. Thompson
Lake
S. S. Osborn
Russell Hastings
.. S. C. Carpenter
Geo. W. Steele
Lawrence
S. C. Johnson, Jr.
Jno. H. Putnam .. . Ralph Leete
Wm. H. Enochs
Henry Berkstresser.
Licking
Jno. H. Putnam
Jno. H. Putnam
. Wm. Parr
Wm. Parr
Wm. Bell, Jr.
Jno. F. Follett, resig.
Logan Lorain 66
Chas. W. B. Allison .. Sidney S. Warner
Don Piatt
Marvin Warren
.Jno. A. Price Jos. H. Dickson
Heman Ely.
Lucas
Lorenzo L. Morehouse J. A. Chase
Jno. Sinclair
R. Thompson, deceased *Guido Marx.
Ephraim Bidwell
R. M. Hanson
Jeriah Swetland
W. M. Beach
Madison Mahoning
Reuben Carroll
Geo. W. Brooke
Geo. W. Brooke
Marion
Everett Messenger Jas. A. Root
Jos. Bruff Jno. Rosencrans Hiram Bronson
Peyton Hord
Jas. W. Devore
Medina
Hiram Bronson Albert Munson
Meigs
F. Tiffany ..
Thos. A. Welsh
.. Thos. A. Welsh
Sam'l L. Titus
Mercer
Jno. A. Estell
Jno. A. Estell
Dan'l J. Callen
Dan'l J. Callen
Sam'l L. Titus. Dan'l J. Callen. Geo. C. Clyde.
Miami 66
J. H. Randall
W. D. Alexander
Jos. C. Ullery
.Jos. C. Ullery
Jno. P. Williamson
Membership of the Ohio House of Representatives for One Hundred Years.
224
THE BIOGRAPHICAL ANNALS OF OHIO.
*To fill vacancy.
·
.
·
.
·
H. J. Boehmer .. N. H. Hixon
S. M. Heller .. D. M. Barrett ... Wm. S. Dresbach.
Jno. L. Hughes
.
Wm. A. T. Acker
Oakley Case. Wellington Stilwell. H. C. Breckenridge.
Bernard Kahn. Sam'l H. Ford.
Wm. C. Cooper. Geo. W. Steele.
Jno. F. Follett
Morgan N. Odell
Thos. Miltenberger.
W. W. Boynton
Jos. H. Dickson
S
J. Strong, resigned. . *Heman Ely W. W. Griffith
Geo. W. Wilson. C. F. Kirtland. Robt. Hill. Albert Munson.
Adjourned Session Convened January 3, 1865.
Adjourned Session Convened January 3, 1871.
Henry Highland
Wm. S. Dresbach ..
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS .- Continued.
15 B. A.
Counties Represented.
The Fifty-sixth General Assembly.
The Fifty-seventh General Assembly.
The Fifty-eighth General Assembly.
The Fifty-ninth General Assembly.
The Sixtieth General Assembly.
Regular Session Convened January 4, 1864.
Regular Session Convened January 1, 1866.
Regular Session Convened January 6, 1868. Special Sessions Convened November 23, 1868. January 5, 1869.
Regular Session Convened January 3, 1870.
Regular Session Convened January 1, 1872.
Adjourned Session Convened January 3, 1865.
Adjourned Session Convened January 2, 1867.
Adjourned Session Convened January 3, 1871.
Adjourned Session Convened January 2, 1873.
Monroe Montgomery ...
Peter Odlin
Jos. H. Dryden
Sam'l Furnass
Thos. J. Williams
Francis B. Bond
Richard Stanton
Richard Stanton.
Morgan Morrow ...
Jos. Gunsaulus
Jno. H. Rhodes
J. M. Dunn
Albert H. Brown
.
William H. Ball
Muskingum
Elijah Little
Perry Wiles
Hugh J. Jewett
Elias Ellis
Elias Ellis.
Noble
Olive Keyser
Chas. Hare
Chas. Hare
Bethel Bates
Benj. F. Spriggs.
Ottawa
Jno. Ryder
H. L. Wood
H. L. Wood
Wm. Park . .
N. Č. Leland.
Paulding
Jno. W. Ayres
E. G. Denman
E. G. Denman
Lewis Green
Lewis Green.
Pickaway
Jas. Reber
A. L. Perrill
A. T. Walling ·
Isaac Austin
Isaac Austill
Pike
S. E. M. Kneeland
Wm. Stedman
Reuben P. Cannon
Reuben P. Cannon
Jos. R. Conrad.
Preble
Robt. Miller
Philip Lybrook
Jas. Sayler
Jas. Sayler
Jos. Miller.
Putnam
H. J. Boehmer
S. M. Heller
Sam'l S. Bloom
** Andrew Gerhart
A. C. Kile
A. C. Kile.
Richland
Sam'l S. Bloom
||Wm. Bushnell
..
Lewis W. Sifford
Milton McCoy.
Ross
Peter Adams
¡Isaac Stookey, resig'd Isaac J. Finley
Sam'l B. Erskine
Lawrence T. Neal Jas. Parks
Hiram W. Winslow ..
Sandusky .....
Oliver McIntyre
Jas. Parks
Scioto
Elijah Glover
Elijah Glover
Jas. W. Newman
Elijah Glover
Seneca
R. R. Titus
Isaac Kagy
Edson T. Stickney
Edson T. Stickney Jno Seitz ..
Shelby
Wm. Fielding
B. F. Le Fevre
Wm. Fielding
Sam'l C. Bowman
Sam'l C. Bowman
Stark 66
(Solomon Lind, resig) *Humphrey Hoover Jno. Johnston
.Jno. Encell
Wm. Sisler
Alfred Wolcott
S. M. Burnham.
Trumbull
Austin D. Kibbee
Austin D. Kibbee
Wm. Ritezell
Wm. Ritezell
...
225
*Vice Jos. Schell, resigned.
** Died in office. ||To fill vacancy. Jacob Sorber, successor.
Membership of the Ohio House of Representatives for One Hundred Years.
THE BIOGRAPHICAL ANNALS OF OHIO.
Wm. Milligan.
Jno. Keyser
Eliel Headley .
Eliel Headley W. H. Belville Jno. D. Kemp
.
Jno. Bettleton
Jno. D. Kemp
Henry Schoenfeldt .
Henry Schoenfeldt
Albert H. Brown.
Jas. Gallogly
A. W. Shipley ..
Edward Ball
Edward Ball
.
.
.
W. D. Hill
· W. D. Hill
Levi Colby
Levi Colby.
Perry
Wm. H. Free
Geo. Henricks
Geo. Henricks
Wm. T. Conklin
A. R. Van Cleaf.
Jas. Jones
Aaron Ferneau
** M. C. Pennisten
H. J. Boehmer .
Sam'l M. Heller
J. J. Moore.
Henry Schirck
Andrew Smith Jno. C. Malone. Jno. Seitz
Jason McVay Jonathan Counts.
E. F. Schneider
Jos. Dilworth
.Jos. Thompson
Ellis N. Johnson
Ellis N. Johnson.
Summit
.
Portage
F. W. Wood
E. A. Parrott . .
Wm. Milligan .. J. M. Smith.
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS .- Continued.
Counties Represented.
The Fifty-sixth General Assembly.
The Fifty-seventh General Assembly.
The Fifty-eighth General Assembly.
The Fifty-ninth General Assembly.
The Sixtieth General Assembly.
Regular Session Convened January 4, 1864.
Regular Session Convened January 1, 1866.
Regular Session Convened January 6, 1868. Special Sessions Convened November 23, 1868. January 5, 1869.
Regular Session Convened January 3, 1870.
Regular Session Convened January 1, 1872.
Adjourned Session Convened January 3, 1865.
Adjourned Session Convened January 2, 1867.
Adjourned Session Convened January 3, 1871.
Adjourned Session Convened January 2, 1873.
Trumbull
Andrew Forbes
Jno. B. Reed
Jno. B. Reed
Garrett B. Smith Michael V. Ream
Union
A. J. Sterling, resigd ..
M. C. Lawrence
M. C. Lawrence
A. J. Sterling
A. J. Sterling.
Jas. W. Robinson Jno. A. Estill
Jno. A. Estill
Danl J. Callen
Danl J. Callen
Henry Weible.
Van Wert Vinton Warren
E. A. Bratton
Andrew J. Swaim
Andrew J. Swaim
Almond Soule
Jas. Scott
J. H. Coulter
Jas. Scott
Wm. W. Wilson
Washington
Mark Green
A. L. Curtis
A. L. Haskin
Peres B. Buell
Jno. Ault
Wm. R. Wilson.
Wm. R. Wilson T. W. Peckinbaugh. S. E. Blakeslee
T. W. Peckinbaugh . S. E. Blakeslee.
.
Wood
Jno. Ryder
H. L. Wood
H. L. Wood .
Wm. Park
Jno. Norris.
Wyandot
Jonathan Maffit, un-) seated .. Parlee Carlin vice M.
S. M. Worth
S. M. Worth
Jno. Kisor
Jno. Kisor.
Speaker Clerk
Abraham Kaga .
B. J. Loomis W. B. Barnett
Sam'l Pike
Alexis Keeler
N. H. Van Vorhes. B. J. Loomis. Harmon Cushman.
226
Membership of the Ohio House of Representatives for One Hundred Years.
THE BIOGRAPHICAL ANNALS OF OHIO.
J. K. Wing Garrett B. Smith.
Tuscarawas
.
Wayne
Jno. Brinkerhoff
Jno. W. Ayres
W. D. Hill
W. D. Hill
illiams
E. G. Denman
E. G. Denman
..
Jas. R. Hubbell .
Edwin A. Parrott ...
Jno. Follett resigned French W. Thornhill .. Amos Layman
A. J. Cunningham .. Amos Layman ..
Sergeant-at-Arms ..
J. C. Miller .
Sam'l M. Richardson ..
Jno. A. Brown ..
Thos. M. Bay. Jas. Scott. Wm. G. Way.
J. K. Wing
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS .- Continued.
Counties Represented.
The Sixty-first General Assembly.
The Sixty-second General Assembly.
The Sixty-third General Assembly.
The Sixty-fourth General Assembly.
The Sixty-fifth General Assembly.
Regular Session Convened January 5, 1874.
Regular Session Convened January 3, 1876.
Regular Session Convened January 7, 1878.
Regular Session Convened January 4, 1880.
Regular Session Convened January 2, 1882.
Adjourned Session Convened December 1, 1874.
Adjourned Session Convened January 2, 1877.
Adjourned Session Convened January 7, 1879.
Adjourned Session Convened January 5, 1881.
Adjourned Session Convened January 2, 1883.
Richard Ramsay
J. W. Eylar ..
J. W. Eylar
J. L. Coryell
Adams
· Thos. M. Robb
M. L. Baker
M. L. Baker
W. H. McCollough ...
Allen
.
Ashland .
Benj. Myers W. P. Howland
Benj. Myers .. W. P. Howland
Jno. W. Bull
.
N. E. French
Ashtabula .
C. H. Grosvenor
C. H. Grosvenor
Chas. Townsend
*Chas. Townsend, resig
Athens
Jno. H. Mesloh
Jno. H. Mesloh
Lewis C. Sawyer
Lewis C. Sawyer
Auglaize
.....
Thos. H. Armstrong ..
Eli V. Cleaver
Ross J. Alexander
Belmont
Wm. Bundy
Harvey Danford
Eli B. Parker
Brown®
Eli B. Parker Jacob Kemp ..
Eph. Flaugher Jacob Kemp
Horace P. Clough
Butler 66
Jas. E. Neal
Jas. E. Neal
Thos. Leggett
Enoch C. Ross.
Carroll
Jno. W. Ogen.
Champaign
E. G. Dial
Jno. H. Littler
Clark
.Benj. Neff
Jno. F. Oglevee
Jno. F. Oglevee 1 S
S. A. West
Jas. Crosson
Ira Ferguson
Nelson Stevens.
Clermont
Leonard W. Bishop
D. S. King
Nathan M. Linton. Geo. W. Love.
Clinton Columbiana
E. S. Holloway
David Boyce
David Boyce
Jno. Hardy
Jno. Hardy
J. E. Cory.
Crawford
Jno. M. Cooley
M. L. Dempcy
M. L. Dempcy
Jno. C. Coveret
Wm. Bloch. Osman Card.
Orlando J. Hodge Jno. P. Holt
Orlando J. Hodge Jno. Fehrenbatch
L. A. Palmer
Fred. H. Dunham.
.
Jos. M. Poe
Harry Sorter
Jos. M. Poe
Orlando J. Hodge. Jno. P. Green. Chas. Negley.
Darke
E. M. Walker
S. A. Hostetter
S. A. Hostetter
Chas. Negley
Defiance
Henry Hardy
Asa Toberen
Henry Hardy
W. Long Benj. Patton Benj. Patton.
Membership of the Ohio House of Representatives for One Hundred Years.
THE BIOGRAPHICAL ANNALS OF OHIO.
227
*Chas. L. Kurtz, successor-Athens.
Isaiah W. Quinby
Isaiah W. Quinby . Sam'l C. Kerr
Sam'l C. Kerr
Guilbert H. Barger. ..
Coshocton
Jno. Baker
E. L. Lybarger .
Thos. I. White
Jacob G. Meuser
Jacob G. Meuser
J. E. Cory . M. L. Dempcy
Robt. Wallace.
Cuyahoga
Jos. Carnahan
Jos. Carnahan
Thos. Leggett
Thos. A. Cowgill
J. F. Gowey
Thos. A. Cowgill
Thos. A. Cowgill .
N. M. McConkey
S. A. West
Jesse N. Oren ..
E. S. Holloway ..
Chas. L. Kurtz .
Chas. L. Kurtz
Geo. W. Holbrook.
G. R. Atkinson
David Wagener.
·
Robt. Cochran Jno. R. Brown .
Robt. Cochran. Frank Cunningham.
Jno. Bull
Byron Stilwell.
Freeman Thorp
Freeman Thorp
Freeman Thorp.
J. L. Coryell. W. H. McCollough
Henry M. Chapman .. Theodore Breck .. Jno. C. Coveret Geo. H. Foster L. A. Palmer
Geo. T. Chapman
MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS .- Continued.
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.