The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1, Part 23

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 23


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


The Seventy-second General Assembly.


The Seventy-third General Assembly.


The Seventy-fourth General Assembly.


Regular Session Convened January 3 1894.


Regular Session Convened January 6, 1896.


Regular Session Convened January 3, 1898.


Regular Session Convened January 1, 1900.


Adams


A. Bayhan


Andrew C. Smith


Andrew C. Smith


Allen


Wm. Rusler


Wm. Rusler


C. H. Adkins C. I. Goard


Ashland


. Geo. W. Brubaker


Ashtabula


Wm. S. Harris


Athens


David L. Sleeper


Auglaize


Wm. G. Brorein .


Wm. G. Brorein


Jos. E. Schmeider


Jos. E. Schmeider.


Belmont


Jos. C. Heinlein


Jos. E. Blackburn ..


Chas. J. Howard


Chas. J. Howard


Brown Butler


Robt. P. Fisher . Sam'l C. Landis


Sam'l C. Landis


B. S. Bartlow


B. S. Bartlow.


Carroll


Sam'l K. Mclaughlin.


Champaign


Thos. E. Hunter


Clark


Geo. Elder


Geo. Elder . Chas. Stewart


S. B. Rankin


S. B. Rankin.


Clermont


Harry W. Paxton


Clinton


F. D. Harlan


Columbiana


Jos. I. Brittain


P. M. Ashford


P. M. Ashford


J. C. Adams .


J. C. Adams. D. O. Castle.


Jos. H. Breck.


Jos. C. Bloch


Jos. H. Breck T. W. Roberts Wm. H. Clifford


T. W. Roberts. Harry C. Smith.


Dayton W. Glenn.


H. C. Mason


Harry A. Tilden.


..


J. Dwight Palmer Harry C. Smith


Jno. F. McVean


Evan H. Davis


Evan H. Davis.


Levi K. Meacham


Wm. G. Phare.


Darke


Chas. W. Hoeffer


w. S. Ludwick


Chas. W. Ludwick


C. L. Brumbaugh. Jno. M. Ainsworth.


Defiance


Jno. W. Winn


Wm. H. McCauley


Sam'l Lewis


T. R. Smith


T. R. Smith. M. J. Love.


Fairfield


Jas. M. Farrall ...


Chas. W. Gray


Chas. W. Gray


Reuben Rankin


Reubin Rankin.


Fayette


Franklin


Wm. Felton


C. Q. Davis, unseated | W. M. Payne .


El. W. Tuller.


Membership of the Ohio House of Representatives for One Hundred Years.


236


THE BIOGRAPHICAL ANNALS OF OHIO.


Ross E. Holaday. Sam'l Buell.


Wm. C. Hutchinson Jno. L. McKee


Coshocton


Crawford


Benj. F. Taylor


Cuyahoga


·


Wm. H. Clifford


Martin Dodge ..


Martin Dodge


M. F. Bramley


H. C. Mason


J. Dwight Palmer


Chas. E. Bowman


Peter A. Mackenzie.


Jno. W. S. Webb


Chas. W. Snider


Harry C. Smith


Chas. W. Parker


Wm. H. McCauley


Delaware Erie


Uri L. Ward . .


.


Uri L. Ward Geo. W. Lamb


M. J. Love


Geo. W. Lamb .


. Robt. H. Sharp.


.


·


David L. Sleeper


Elihu B. Armstrong ... Elihu B. Armstrong.


Emmons B. Stivers . · Emmons B. Stivers ...


Sam'l K. Mclaughlin.


D. O. Rutan


Wm. M. Gehman


H. H. Brecount


Edwin Hagenbuch.


J. Q. Bass . Jas. A. Spear


Chas. Stewart G. T. Cline A. M. Griffith


G. L. Cline.


Wm. C. Hutchinson Jas. Glenn ... A. J. Hazlett


A. J. Hazlett


Jos. H. Breck


Jos. H. Breck


M. F. Bramley


Ed. W. Doty Oliver D. Miller


Sam'l Lewis . .


Geo. W. Brubaker · Wm. S. Harris ..


W. S. Mckinnon . Josiah M. Allen


Jos. D. Wilson. C. H. Adkins. C. I. Goard. Wm. S. Mckinnon.


Aaron E. Price


J. D. Garrison.


Wilson S. Warwick. Sam'l S. Hamil.


.


.


Membership of the Ohio House of Representatives for One Hundred Years.


MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS .- Continued.


Counties Represented.


The Seventy-first General Assembly.


The Seventy-second General Assembly.


The Seventy-third General Assembly.


The Seventy-fourth General Assembly.


Regular Session Convened January 3 1894.


Regular Session Convened January 6, 1896.


Regular Session Convened January 5, 1898.


Regular Session Convened January 1, 1900.


Franklin 66


Eugene Lane


Chas. Merion, Jr ..


Benj. T. Gayman Jas. R. Kilbourne J. M. Merryman


Benj. T. Gayman E. J. Bracken


Chas. Merion, Jr. Thos. H. Clark.


Fulton


Lafayette G. Ely


Wm. Scott, Jr.


Gallia


Rufus D. Jacobs


Rufus D. Jacobs


Turhand G. Hart


A. G. Reynolds


Greene


Nathan H. Barber


Jos. B. Cummings Jas. Joyce


Jas. Joyce


Hamilton


Clifford D. Bevis 4


Chas. M. Robinson


Henry Hater


Chas. F. Droste


Sam'l B. Hill


Levi C. Goodale


Rufus W. Lane


Harry M. Hoffheimer. Nicholas Longworth. Graham P. Hunt.


Geo. Kreis ...


Geo. Hafer


Chris. Monter


Wm. H. Parham


J. C. Otis


Geo. Kreis. Wm. J. O'Neil.


Wm. Ruehrwein


Wm. Ruehrwein


Ernest H. Rothe


Ernst H. Rothe.


Alex. E. Stewart . Wm. H. Parham


Geo. H. Spellmire


Frank W. Hendley.


Ed. H. Strong ..


Chas. E. Richardson ... J. A. Kimmell


Oliver P. Shaw


Ralph D. Cole.


Hardin


Jno. S. Rice


Jno. S. Rice


N. R. Piper


Frank B. Willis.


Harrison


Sam'l K. Mclaughlin ..


Sam'l K. Mclaughlin .. Wm. J. Connolly


Wm. J. Connolly


Theo. M. Gehrett.


Highland


Wm. H. Glenn


Henry H. Redkey


Henry H. Redkey


Hocking


Jno. P. Rochester


Jno. P. Rochester


Milton S. Cox


Chas. S. Rannells.


Holmes


Ed. E. Olmstead


Jno. H. Heyde


Jno. H. Heyde


David Collier.


Huron


David H. Reed Martin T. Vanpelt


Martin T. Vanpelt


Lot Davies


Lot Davies. M. N. Duval. Patrick A. Berry.


Knox


Lake


Turhand G. Hart


Turhand G. Hart


Jno. W. McConnell


Wm. Beaumont


Spain J. Southard


Spain J. Southard ...


Jno. P. Bower


Luther H. Pool.


Lorain


Lucas


..... . .


. ....


Chas. P. Griffin


Christian Schneider ...


Frank B. Niles


Chas. P. Griffin.


237


THE BIOGRAPHICAL ANNALS OF OHIO.


·


.


Logan


Jos. T. Haskell .. Carl H. Beckham


David C. Baldwin .... Carl H. Beckham . Jno. C. MacBroom


David C. Baldwin · Andrew G. Comings.


Geo. Demuth.


Oliver P. Heller


Jonas Stanbery


Thos. K. Strimple


Geo. T. Thomas.


Jackson


·


·


·


Jefferson


Sam'l B. Taylor Wm. Welsh


Jno. L. Means


Jno. L. Means


Jno. K. Haiden


A. G. Reynolds. Dan'l B. Mauck. Wm. Bell, Jr.


Lawrence · · · · . ·


.


.


Licking


Andrew J. Workman .. A. G. Reynolds Abraham Waddell


Abraham Waddell S. S. Williams


S. S. Williams


Sam'l S. Hamill.


Henry


Jacob F. Meyers


Chas. L. Swain


Chas. L. Swain.


Hancock


Chas. Bright


Henry Busching


Frank H. Kemper


Horace Ankeney. Wm L. Simpson. Henry Hater. Wm. Saffin.


Richard L. Cannon .. Philip C. Fosdick


Wm. A. Scott, Jr I. F. Chapman


I. F. Chapman. A. G. Reynolds.


Geauga


Turhand G. Hart .. .. Jos. B. Cummings ....


J. J. Snyder


Guernsey


.


Amos Dye


Eugene L. Lewis .. Wm. C. Rogers


Wm. C. Rogers


Wm. J. O'Neil


D. O. Rustan


N. P. Clyburn.


David H. Reed


.


. .


.


F. H. Heywood.


Chas. L. Allen.


MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS .- Continued.


Counties Represented.


The Seventy-first General Assembly.


The Seventy-second General Assembly.


The Seventy-third General Assembly.


The Seventy-fourth General Assembly.


Regular Session Convened January 3 1894.


Regular Session Convened January 6, 1896.


Regular Session Convened January 3, 1898.


Regular Session Convened January 1, 1900.


Madison Mahoning


Jno. F. Locke


Jas. W. Bell


Jas. W. Bell ..


J. L. Haner.


Randall Montgomery ..


Randall Montgomery ..


Wm. R. Stewart .


Hugh A. Manchester.


Marion


Hugh G. Rogers


Jas. L. Hensley


L. K. Powell


Wm. L. Raub. *Edwin A. Clement.


Meigs


Evans W. Rutherford ..


Mercer


B. M. ClenDening


B. M. ClenDening


Jno. T. Kenney


Sam'I V. Brown.


Miami


Van S. Deaton


Van S. Deaton


J. A. McCurdy . · J. A. McCurdy.


Monroe


Jno. Moore


Jno. Moore


Jas. Manuel .


Jno. C. Myers. .


Montgomery .....


Chas. H. Bosler


Chas. H. Bosler


Wm. W. Sherer


Geo. M. Leopold


Philip Bossard


Chas. R. Atherton .


Morgan


..


Chas. H. Dunn .


Benj. F. Dutton .


Morrow


Hugh G. Rogers


Jas. L. Hensley .


L. K. Powell


Wm. R. Raub.


Muskingum


Wm. S. Bell ..


Benj. F. Swingle


Benj. F. Swingle


Robt. Silvey.


Noble


David J. Green


Chas. A. Leland


Chas. A. Leland


Chris. McKee.


Ottawa


Wm. Kelly


S. W. Reed


Jno. H. Magee S. W. Cramer A. E. Hull


..


Paulding


Francis B. DeWitt


.. R. S. Murphy


Perry


Frank A. Kelly


Frank A. Kelly


Wm. E. Finck, Jr.


Pickaway


Dan'l Haas


Andrew R. Bolin


Andrew R. Bolin


Barzillai Adkins.


Pike


A. Bayhan


Harry L. Beatty


Harry L. Beatty


Philip A. Saylor.


Putnam


Wm. F. Hoffman · Curtis E. McBride ....


Curtis E. McBride


Jos. M. Hunter


Ross


Wm. S. Metcalf


Byron Lutz


Fred C. Arbenz


Sandusky


Geo. F. Keefer


Geo. F. Aldrich


H. C. DeRan


Scioto


Chas. E. Hard


Chas. F. Hard


A. F. McCormick


Seneca


C. Flumerfelt unseated


Chas. Flumerfelt


Henri Melber


Shelby Stark


Wm. H. Rowlen


Thos. Austin


+Jno. P. Jones


R. A. Pollock.


Jno. Thomas ...


Geo. W. Wilhelm


Jacob B. Snyder.


Jacob B. Snyder ..


Clark W. Metzger.


Membership of the Ohio House of Representatives for One Hundred Years.


238


THE BIOGRAPHICAL ANNALS OF OHIO.


...


Resigned.


*Died in office.


W. R. Stewart


Wick Taylor


Medina


C. S. Ganyard


R. O. Hinsdale


Evans W. Rutherford ..


J. O. Clark


.


W. H. Booth


W. H. Booth. .


Wm. Shuler


Wm. Shuler


Benj. F. Dutton


Errett Lefever.


Jno. H. Magee.


Jno. D. Brown.


Portage


Ransom B. Richards ..


Preble


Wm. W. Aker


Wm. W. Aker


R. E. Morrow


Wm. F. Hoffman


N. B. Ross ...


N. B. Ross.


Jos. M. Hunter.


H. C. DeRan,


A. F. McCormick. Henri Melber.


R. K. Spooner . Chas. R. Hess


Harris N. Harshbarger


Chas. R. Hess


Wm. E. Partington.


. .


.


.


Andrew C. Smith


Jno. D. Wilson.


Richland


Andrew C. Smith . Wm. H. Crafts.


· Amos N. Gray.


.


R. O. Hinsdale ·


F. C. Russell


MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS .- Concluded.


Counties Represented.


The Seventy-first General Assembly.


The Seventy-second General Assembly.


The Seventy-third General Assembly.


The Seventy-fourth General Assembly.


Regular Session Convened January 3 1894.


Regular Session Convened January 6, 1896.


Regular Session Convened January 3, 1898.


Regular Session Convened January 1, 1900. .


Summit


Chas. O. Hale


Eli Conn


Chas. W. Kempel


Chas. F. Seese.


Trumbull


Allen Jones


Allen Jones .


*Wm. M. Johnson


Thos. Kinsman.


Tuscara was 66


Wesley M. Tracy


Wesley M. Tracey


Chas. J. McGlinchey ..


Chas. J. McGlinchey.


Union


L. H. Southard


Jno. F. Griffith


Jno. E. Griffith


Van Wert


Frank A. Huffman


Frank A. Huffman


M. M. Agler


Vinton .


Jno. P. Rochester . Jno. P. Rochester


Milton S. Cox


Warren ...


Alex. Boxwell


Alex. Boxwell


Alex. Boxwell


Washington


Gustavus A. Wood


W. B. McGill


W. H. Leeper


Wayne


Chas. A. Weiser


Aquila Wiley


Aquila Wiley


Urias F. Wells.


Williams


Theodore S. Carvin


Robt. Starr


Orlando Bennett


Wm. M. Denman.


Wood


Benj. F. James


Omar P. Norris


Omar P. Norris


Franklin P. Riegle. Clyde R. Painter.


Wyandot


A. E. Walton


A. E. Walton


A. K. Smalley


Wm. C. Gear.


Speaker


Alex Boxwell


.


Harry C. Mason


Clerk


Jno. R. Malloy


Jno. R. Malloy


Sergeant-at-Arms


Andrew Jackson


Andrew Jackson


Chas. S. Hamilton ..


Arlington G. Reynolds. B. L. McElroy. Andrew Jackson.


.. ....


.. . . ...


.


·


Membership of the Ohio House of Representatives for One Hundred Years.


239


THE BIOGRAPHICAL ANNALS OF OHIO.


*Died in office.


.


Francis W. Myers


C. N. Russell


.


.


.


Jno. T. Duff.


Francis T. Arthur.


Sumner E. Walters.


Chas. S. Rannells. Wm. T. Whitacre. C. C. Middleswart.


.


.


David L. Sleeper ... Chas. H. Gerrish


ALPHABETICAL LIST OF MEMBERS OF THE GENERAL ASSEMBLY OF OHIO FOR ONE HUNDRED YEARS .- 1803-1902.


Compiled in 1901 from the Journals of the General Assembly.


Name.


Residence.


Term of Service.


Abbott, David 66


Trumbull County


House, 1803-1821.


66


Senate, 1808-1811.


Abbott, John Q.


9th-14th District


Senate, 1892-1895.


Abernathy, Alexander


Richland County


House, 1845-1846.


Achauer, Herman F.


Muskingum County


House, 1878-1879.


Acker, William T.


Hocking County


House, 1868-1871.


Ackley, Jeremiah B.


Athens County


House, 1839-1842, 1851


Adair, William


Carroll County


House, 1870-1873.


Adams, George W.


Muskingum County


House, 1839.


Adams, Littleton


Portage County


House, 1815.


Adams, Peter


Coshocton County


House, 1898-1901.


Adams, Perry M.


31st District


Senate, 1888-1891.


Adams, Thomas W.


Muskingum County


House, 1892-1893.


Addison, Charles


Muskingum County


House, 1884-1885.


Adkins, Barzillai


Pickaway County


House, 1900-1903.


Adkins, C. H.


Allen County


House, 1898-1901.


Agler, M. M.


Van Wert County


House, 1898-1899.


Ainsworth, John M.


Defiance County


House, 1900-1903.


Aker, William W.


Sandusky County


House, 1892-1897.


Albaugh, Noah H.


Preble County


House, 1894-1897.


Allaman, Daniel


Miami County


House, 1886-1889, 1892-1893.


Aldrich, George F.


Montgomery County


House, 1892-1897.


Allen, Benjamin F.


Delaware County


House, 1829-1836, 1838-1839.


· Allen, Benjamin


Trumbull County


House, 1830-1832.


Allen, David


20th District


Senate, 1854-1855.


Allen, Charles L.


Fulton County


House, 1880-1883, 1900-1903.


Allen, D. C.


Ashtabula County


House, 1858-1859.


Allen, George


Tuscarawas County


House, 1836-1837.


Allen, E. R.


Pike County


House, 1852-1855.


Allen, James


Stark County


House, 1831.


Allen, John B.


Greene County


House, 1892-1893.


Allen, John W.


Cuyahoga County


Senate, 1836.


Allen, James G.


Jefferson County


House, 1843, 1858-1859,


Allen, Josiah M.


Athens County


1898-1899.


Allen, Nehemiah


Cuyahoga County


House, 1834-1835.


Allen, Peter


Trumbull County


House, 1840.


Allen, Samuel M.


Logan County


House, 1856-1857.


Allen, William P.


Brown County


House, 1854-1855.


Alexander, Benah H.


Preble County


House, 1850-1851.


Alexander, John


Greene County


House, 1822-1823.


Alexander, James, Sr.


Belmont County


House, 1830, 1833-1834.


Alexander, John A.


Clark County


House, 1826.


Alexander, J. Park


Summit County 66


Senate, : 1888-1891, 1898-1899.


Alexander, W. D.


Miami County


House, 1866-1867.


(240)


House,


1829-1830.


Adams, Moses


Ross County


House, 1864-1865.


Adams, J. C.


House, . 1882-1883.


241


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Alexander, Ross J.


Belmont County


House, 1878-1879.


Allison, Charles W. B.


Logan County


House, 1864-1865.


Alward, John C.


Licking County


House, 1850-1853.


Ambler, Jacob A.


Columbiana County


House, 1858-1859.


Ames, Sylvanus


Trumbull County


House, 1886-1889.


Ames, Mark


Washington County


House, 1817-1818.


Amos, James O.


19th District


Senate, 1872-1874, 1890-1891.


Andrews, George


Auglaize County


Senate, 1856-1861.


Anderson, Charles


Montgomery County


House, 1844-1845.


Anderson, Fergus


Butler County


House, 1828-1829, 1844-1845.


Anderson, John


Pike County


House, 1856-1857.


Anderson, Lewis


8th District


Senate, 1854-1855.


Anderson; L. G.


2d District


Senate, 1882-1883.


Anderson, Robert


Butler County


House,


1819-1822.


Anderson, Ross W.


Guernsey County


House, 1868-1871.


Anderson, Thomas


Muskingum County


House, 1833-1834.


Anderson, William C.


Hamilton County


House, 1834-1835.


Andrews, John W.


Franklin County


House, 1838.


Andrews, William


Lorain County


House,


1838.


Ankeney, Francis


Tuscarawas County


House,


1886-1889.


Ankeney, George


Knox County


House, 1884.


Ankeney, Horace


Greene County


House, 1900-1903.


Ankeney, Joseph


Holmes County


House, 1834-1836.


Ankeney, Peter B.


Guernsey County


House, 1847-1848.


Anthony, Charles


Clark County


House, 1829-1830, 1837-1838, 1847.


Arbenz, Fred C.


Ross County


House, 1898-1899.


Arbuckle, John


Fayette County


House, 1836-1837.


Archbold, Edward


Belmont County


House, 1847-1848.


Archbold, Edward


Monroe County


House, 1843.


Archer, Benjamin


Montgomery County


House, 1812.


Archer, Chapman C.


Hamilton County


House, 1874-1875.


Archer, Frank B.


20th-22d District


Senate, 1900-1903.


Montgomery County


House, 1821-1822.


Armstrong, Abraham


Guernsey County


House, 1872-1875.


Armstrong, Alexander


Belmont County


House, 1821-1822.


Armstrong, A. M.


Wayne County


House,


1880-1881.


Armstrong, Edwin L.


Hamilton County


House,


1847-1848.


Armstrong, Elihu B.


Belmont County


House, 1898-1901.


Armstrong, James M.


Hamilton County


House, 1836, 1878-1879.


Armstrong, Leonard


Hamilton County


House, 1830.


Armstrong, Thomas H.


Belmont County


House, 1872-1875.


Armstrong, William


Allen County


House, 1870-1871.


Armstrong, William


Columbiana County


House, 1835-1836.


Armstrong, William


Guernsey County


House, 1843-1844.


Armstrong, William


Hamilton County


House,


1852-1853.


Armor, Thomas


Holmes County


House,


1886-1889.


Arthur, Francis T.


Union County


House, 1900-1903.


Arnett, Benjamin W.


Greene County


House, 1886-1887.


Ashburn, Thomas Q.


4th District


Senate, 1890.


Ashford, Philip M.


Columbiana County


House, 1896-1899.


Ashum, George P.


27th District


Senate, 1858-1859.


Aten, Charles M.


Columbiana County


House, 1836-1844.


16 B. A.


1848.


Archer, Samuel,


Senate, 1830-1832.


Senate, 1817-1818.


242


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Atherton, Charles R.


Montgomery County


House, 1900-1901.


Atherton, Samuel


Huron County


House, 1842-1843, 1847


Atkinson, Frank M.


19th District


Senate, 1880-1881.


Atkinson, G. R.


Belmont County


House, 1880-1881. 1


Atkinson, Isaac


Monroe County 66


Senate, 1833-1834.


Atkinson, Isaac


Carroll County


House, 1836.


Atkinson, Isaac, Sr.


Jefferson County


House, 1842.


Atkinson, Matthew


Jackson County


House, 1841-1842.


Atkinson, Robert J.


21st District


House, 1852-1855.


Atwater, Caleb


Pickaway County


House, 1821-1822.


Augustine, John


Stark County


Senate, 1824-1832.


Ault, John 66


Wayne County


House, 1862-1863, 1866-1867.


Austin, Eliphalet


Geauga County


Senate, 1876-1877. Senate, 1829-1830.


Austill, Isaac


Pike County


House, 1870-1873, 1886-1887.


Austin, Thomas D.


Clinton County


House, 1854-1855, 1868-1869.


Austin, Thomas


Stark County


House, 1896-1897.


Avery, Edwin


Wayne County


House, 1824, 1825.


Avery, Elroy M.


25th District


Senate, 1894-1897.


Axtell, Silas


Geauga County


House, 1838.


Axline, John D.


Perry County


House, 1892-1893.


Ayres, Benajah


Hamilton County


House, 1822.


Ayers, John W.


Defiance County


House, 1864, 1867.


Babcock, Charles


Cuyahoga County


House, 1862-1865, 1872-1873.


Baber, Llewellyn


Franklin County


House, 1870-1871.


Backer, Elijah


Washington County


Senate, 1803-1804.


Backus, Franklin T.


Cuyahoga County


Senate, 1847-1848.


Bacon, Henry


Montgomery County


House, 1822-1823.


Baker, Christian


Fairfield County


House, 1850-1853.


Baker, Evan


Darke County


House, 1854-1855.


Baker, Jacob


Darke County


House, 1868-1869.


Baker, David


Darke County


House, 1884-1887.


Baker, George S.


Fairfield County


House, 1870-1871, 1873-1875.


Baker, George G.


Huron County


House, 1830.


Baker, E. R. P.


Perry County


House, 1874-1877.


Baker, John


Coshocton County


House, 1870-1871, 1874-1875


Baker, Michael L.


Allen County


House, 1876-1879.


Bailey, A. S.


Washington County


House, 1858-1859.


Bailhache, John


Ross County


House, 1820.


Bain, John


Morgan County


House, 1817.


Bain, John


13th District


1892-1893.


Baird, Chambers


Clermont County


Senate, 1856-1857.


Baird, George W.


Sandusky County


House, 1841-1842.


Baldridge, David, Sr.


Morgan County


House, 1840.


Baldwin, Benjamin


Warren County


House, 1828-1833.


Baldwin, David C.


Lorain County


House, 1896-1899.


Baldwin, Daniel T.


Lorain County


House,


1834-1835.


Baldwin, Eli


Trumbull County


House, 1825-1835.


Trumbull County


Senate, 1815, 1818-1822, 1826-1827


Baldwin, Jacob H.


Trumbull County


House, 1842.


Baldwin, Jesse


Mahoning County


House, 1860-1861.


Baldwin, Michael


Ross County


House, 1803-1804.


Baldwin, Samuel S.


Ashtabula County


House, 1812.


Baldwin, William H.


Clermont County


Senate, 1844.


House, 1823-1832.


243


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Ball, David


Morgan County


House, 1849.


Ball, Edward


Muskingum County


House, 1845-1849, 1868-1871.


Ball, Ezekiel


Butler County


House, 1804.


Ball, William H.


Muskingum County


House, 1872-1873.


Balluf, Lewis


Hamilton County


House, 1882-1883.


Banta, Peter V.


Darke County


House, 1852-1853.


Banning, H. B.


Knox County


House, 1866-1867.


Barbee, William


Miami County


House, 1829-1831.


Barber, Josiah


Cuyahoga County


House, 1821-1822.


Barber, Levi


Washington County


House, 1806.


Barber, Nathan H.


Guernsey County


House, 1894-1895.


Barclay, Joseph


Mahoning County


House, 1876-1877.


Bard, Sylvester W.


Hamilton County


House, 1876-1877.


Barger, Gilbert H.


Coshocton County


House, 1882-1885.


Barger, John W.


Pike County


House, 1888-1889.


Barker, George W.


Washington County


House, 1847.


66


Washington County


Senate, 1849-1850.


Barker, Jacob


Wayne County


House, 1820.


Barker, Joseph


Washington County


House, 1818, 1834-1835.


Barker, Joseph, Jr.


Washington County


House, 1829-1830.


Barker, Samuel A.


Morgan County


House, 1829-1830.


Barns, Buel


Trumbull County


House, 1844-1845.


Barnes, James


Ross County


House, 1813-1816.


Barnes, John


Pike County


House, 1822-1823, 1829-1830, 1833


Barnet, David


Preble County


House,


1844.


Barnett, Joseph


Montgomery County


Senate, 1840-1843.


Barnett, Robert


Richland County


House, 1874-1877.


Barnum, George


Cuyahoga County


House, 1852-1853.


Barr, John


Franklin County


House, 1810-1811, 1816-1820, 1821 1822, 1825-1826.


Barrett, David M.


Highland County


House, 1884-1887.


Barrett, H. M.


Highland County


House, 1866-1867.


Barrett, Isaac M.


Greene County


House, 1874-1877.


Barrett, Isaac M.


House, 1818-1820.


Barrett, John


Jefferson County


Senate, 1892-1893.


Barrere, George W.


Highland County


Senate, 1808-1809, 1812-1814.


Barrere, John M.


Adams County


Senate, 1843-1844, 1854-1855


Barrere, Nelson


Adams County


House, 1837.


Baskin, Andrew


Highland County


House, 1839.


Baskin, Thomas H.


Highland County


House, 1874-1875.


Bass, Josiah Quincy


Clermont County


House, 1896-1897.


Bartlet, Samuel


10th District


Senate, 1854-1855.


Bartley, Mordecai


Licking County


Senate, 1816-1817.


Bartley, Thomas W.


Richland County 16


House, 1839-1840.


Bartram, John 66


Marion County 66


Senate, 1870-1871.


Bartlow, Bert S.


Butler County


House, 1898-1901.


Barton, F. M.


Wayne County


House, 1880-1881.


Bateman, W. M.


Hamilton County


Senate, 1866-1867.


Batelle, Ebenezer


Washington County


House, 1850-1851.


Bates, Albert


Tuscarawas County


House, 1858-1859.


Bates, Bethel


Noble County


House, 1870-1871.


Bates, Joshua H.


1st District


Senate, 1865, 1876-1877.


Bates, Curtis


Lucas County


1837-1838.


Senate, 1841-1843.


House, 1862-1863.


66


Senate, 1812-1813.


244


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


-


Residence.


Term of Service.


Bates, Tenny W ..


Hamilton County


House, 1870-1871.


Baughman, John W.


Wayne County


House, 1856-1857, 1886-1889.


Bay, Thomas M.


Vinton County


House, 1872-1875.


Bayhan, A.


Adams County


House, 1894-1895.


Bayard, J. W.


Athens County


House, 1862-1863.


Beach, Allen J.


Knox County


House, 1874-1875.


Beach, John N.


Beach, William M.


Madison County


House, 1870-1871.


66


Beaird, John D.


Ashland County


House,


1890-1893.


Beal, James H.


Harrison County


House,


1901-1903.


Bean, Ira 66


Champaign County 66


House, 1844.


Bean, Mordecai


Crawford County


House, 1854-1855.


Bear, Rudolph


Jefferson County


House, 1803.


Beardsley, David H.


Delaware County


Senate, 1824.


Beasly, John


Beasley, Nathaniel


Adams County 66


Senate, 1818, 1820-1822.


Beatty, Cyrus P.


Portage County


House, 1846.


Beatty, John 66


21st District


Senate, 1856-1857.


Beatty, William


Lucas County


House, 1884-1885.


Beatty, William W.


Beatty, Zacheus A.


Beatty, Zacheus A.


Jefferson County


House, 1803.


Beaumont, William


Licking County


House, 1892-1895.


Beaver, John F.


Trumbull County


Senate,


1846-1849.


Beavis, Benjamin R.


25th District


Senate, 1872-1873.


Beckel, Daniel


Montgomery County


House,


1851-1852.


Beckham, Carl H.


Lucas County


House, 1894-1897.


Beckwith, John W.


Perry County


Senate,


1826-1828.


Beebe, David D.


Senate,


1870,1873.


Beebe, William G.


Harrison County


House, 1829-1830.


Beecher, Philemon


Crawford County


House, 1864-1867.


Beer, Thomas M.


Crawford County


Senate, 1868-1869.


Beeson, Richardson


Jefferson County


House, 1804.


Beeson, Ruel


Clinton County


Senate, 1849-1850.


Bell, Charles E.


Cuyahoga County


House, 1901-1903.


Bell, James A.


Madison County


House,


1896-1899.


Bell, James W.


Medina County


House, 1856-1859.


Bell, James A.


Darke County


House, 1836-1837, 1840.


Bell, Heram


Guernsey County


House, 1826-1830.


Bell, James M.


Sandusky County


House, 1844-1845.


Bell, John


Licking County


Hamilton County


House, 1810-1815, 1817-1818.


Bell, Peter


Greene County


House, 1818.


Bell, Stephen


Franklin County


1882-1885.


Bell, William, Jr.


Bell, William, Jr.


Licking County


Muskingum County


House, 1872-1874, 1900-1903.


House, 1894-1895.


Bell, William S.


17th-28th District


Senate, 1892-1893.


Beebe, Walter B.


Fairfield County


House, 1803, 1805-1807:


Beer, Thomas


13th District


Senate, 1876-1877.


Guernsey County


House, 1812.


Guernsey County


House, 1816-1817.


Beatty, Harry L.


Carroll County


House, 1896-1899.


Adams County


Senate, 1803.


House, 1814-1819.


Madison County


House, 1876-1877.


Senate, 1872-1873.


Senate, 1845-1846.


Senate, 1823-1824.


Senate, 1874-1877.


House, 1851-1852.


Bell, John


245


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Belville, Wickliffe


Montgomery County


1888-1891.


Belville, Wilmer H.


Montgomery County


House, 1868-1869.


Beman, L. M.


Gallia County


House, 1880-1883.


Bennett, Alden I.


Tuscarawas County


House, 1845-1846.


Senate, 1847-1848.


Bennett, Elisha


Clermont County


House, 1852-1853.


Bennett, John


Hamilton County


House, 1849-1851.


Bennett, Plimmon


Portage County


House, 1843.


Bennett, Orlando


Williams County


House, 1898-1899.


Bense, William C.


Ottawa County


House, 1888-1891.


Benson, John H.


17-28th District


Senate, 1878-1879.


Benton, Ira


Ashtabula County


House, 1833.


Bentley, Robert


Richland County


House, 1828-1831.


Bentley, Solomon


Belmont County


House, 1834-1835.


Berghegger, Herman H.


Hamilton County


House, 1901-1903.


Berry, Curtis, Jr.


31st District


House, 1870-1873.


Berry, Patrick A.


Knox County


House, 1900-1903.


Berry, S. B.


Butler County


House, 1872-1873.


Berry, Thomas




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.