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.