The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1, Part 21

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 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.