USA > Ohio > The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1 > Part 24
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
Butler County
House, 1846.
Berryhill, Samuel G.
Richland County 66
House, 1819-1820.
Berkstresser, Henry
Lawrence County
House, 1872-1873.
Bettelon, John
Montgomery County
House, 1870-1871.
Betts, Jordan H.
Morgan County
House, 1845.
Betts, Madison
Clinton County
House, 1868-1869, 1872-1874.
Bevis Clifford D.
Hamilton County
House, 1894-1895. -
Bewfer, Elias R.
Tuscarawas County
House, 1890-1891.
Bidwell, Ephraim Bierce, Lucius V.
26th District
Senate,
1864-1865.
Bigelow, Lorin
Portage County
House, 1850-1851.
Biggs, T. R.
Hamilton County
Senate, 1868-1869.
Bigger, John
Hamilton County
Senate, 1803, 1830-1832.
Bigger, John
Warren County .6
House, 1819-1822, 1824-1825,
1833
Bigger, Samuel
Guernsey County
House, 1836-1848, 1832-1833.
Biggs, Zacheus
Hamilton County
House, 1820.
Bigony, T. W.
Fairfield County
House, 1858-1859.
Bill, Earl
Huron County
Senate, 1850.
Binckley, Thomas D.
Perry County
House, 1901-1903.
Bingham, Ed. F.
Jackson County
House, 1856-1857.
Bingham, William
Cuyahoga County
Senate, 1868-1869,
1872-1873.
Birch, Herman
Medina County
Senate, 1838-1839.
Bird, Charles
Hamilton County
House, 1888-1889.
Bishop, Henry
Hancock County
House, 1850-1853.
Bishop, Henry
Wyandot County
House, 1850-1851.
Bissel, John P.
Trumbull County
House, 1806.
Bissell, Benjamin
Ashtabula County
Senate, 1839-1840.
Black, James T.
Madison County
House, 1884, 1885.
Blair, John A.
Muskingum County
House, 1856-1859.
Blair, John H.
Adams County
House, 1838-1839.
Blackburn, Benjamin
Columbiana County
House, 1835.
Blackburn, Brisbin C.
Tuscarawas County
House, 1858-1859.
Blackburn, Brisbin C.
Coshocton County
House, 1892-1893.
Senate, 1804-1805, 1807-1811, 1813- 1815.
Madison County
House, 1864-1865.
Senate, 1815-1832.
Senate, 1866-1867.
66
246
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name.
Residence.
Term of Service.
Blackburn, Joseph E.
Belmont County
House, 1896-1897.
Blackburn, William
Columbiana County 66
Senate, 1825, 1833-1834.
Blackburn, William
Allen County
House, 1850-1851.
Blair, John
Franklin County
House, 1808-1809.
Blair, Rudolph
Columbiana County
House, 1804.
Blair, William A.
Adams County
House, 1886-1887.
Blake, Harrison
Medina County
House, 1846-1847.
Senate, 1848-1849.
Blake, Orvil
Portage County
House, 1874-1877.
Blake, Walter M.
Tuscarawas County
House, 1835.
Blake, William V.
20th-22d District
Senate, 1898-1899.
Blakeslee, C. T.
Cuyahoga County
House, 1860-1861.
Blakeslee, Schuyler E.
Paulding County
House, 1856-1857, 1870-1873.
Blecker, William
Richland County
House, 1860-1863.
Blickensderfer, Jacob
Tuscarawas County
House, 1822-1824.
Bliss, Albert A.
Lorain County
House, 1839, 1841-1842.
Bliss, Lester
House, 1852-1853.
Bloch, Joseph C.
Cuyahoga County
House, 1892-1893, 1896-1897.
Bloch, William
Cuyahoga County®
House, 1882-1883.
Blocksom, Fisher
Columbiana County
House, 1826-1827, 1831-1832.
Blocksom, William A.
Muskingum County
House, 1822.
Blodgett, William
Montgomery County
Senate, 1821-1822.
Bloom, Samuel S.
Richland County
House, 1864-1867, 1878-1884.
Bloomhuff, John P.
Adams County
House, 1846.
Blue, James
Miami County
House, 1812.
Blue, Samuel L.
Licking County
House, 1888-1891.
Boehmer, H. G.
Putnam County
House, 1864-1865, 1868, 1869
Boehmer, Amos H.
Putnam County
House, 1886-1889.
Boehmer, Henry J.
Putnam County
House, 1856-1857.
Boesel, Charles
Auglaize County
House, 1862-1865.
Boesel, Jacob
Auglaize County
House, 1890-1893.
Bogardus, Everet
Huron County
House, 1870-1871.
Boggess, John
Clermont County
House, 1813-1814.
Boggs, David
Gallia County
House, 1818, 1821-1822.
Boggs, Ezekiel
Hocking County
House, 1849.
Bogley, Aaron C.
Hamilton County
House,
1858-1859.
Bohl, Henry
Washington County
House, 1876-1879.
Bohl, Henry
Warren County
House, 1884-1885.
Bohnert, Wm.
Hamilton County
House, 1886.
Bolin, Andrew R.
Pickaway County
House, 1896-1899.
Bonar, William
17th District
Senate, 1860-1861.
Bond, Francis B.
Morgan County
House, 1868-1869.
Bond, Samuel
Hamilton County
House, 1832-1835.
Bonser, Isaac
Lawrence County
House, 1826.
Booth, Henry J.
Franklin County
1878-1879.
Booth, James M.
Washington County
House, 1831.
Booth, W. H.
Monroe County
House, 1898-1901.
Booker, Levi N.
Miami County
House, 1854-1855.
Boone, James
Columbiana County
House, 1863.
Borden, Henry C.
Hamilton County
House, 1868-1869.
Borden, William E.
Guernsey County
House, 1888-1889.
Bosler, Charles H.
Montgomery County
House, 1894-1898.
Bossard, Philip
Montgomery County
House, 1898-1899.
66
House, 1819-1821, 1824.
Senate, 1876-1877.
247
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name.
Residence.
Term of Service.
Bostwick, Samuel W.
Harrison County
House, 1833-1835.
Bosworth, Cyrus
Trumbull County
House, 1822-1823.
Boyhan, Almand
Pike County
House, 1890-1891.
Bowen, Charles
Muskingum County
House, 1841-1842.
Bowen, Hiram
Summit County
House, 1845.
Bowen, W. M.
Hocking County
House, 1875-1877.
Bower, John P.
Logan County
House, 1898-1899.
Bowersox, Charles A.
Williams County
House, 1882-1883.
Bowman, Charles E.
Cuyahoga County
House, 1898-1899.
Bowman, Samuel C.
Stark County
House, 1870-1873.
Boxwell, Alexander
Warren County
House, 1890-1899.
Boyce, David
Columbiana County
House,
1876-1879.
Boyer, David P.
Franklin County
House,
1892-1893.
Boyer, George W.
Hamilton County
House, 1874-1875.
Boyer, Joseph
Seneca County
House, 1856-1857.
Boyd, Daniel
Madison County
House, 1886-1889.
Boyd, Henry
Trumbull County
House,
1845.
Boyd, Samuel
Jefferson County
House, 1806.
Boynton, W. W.
Lorain County
House, 1886-1887.
Boys, Alexander
Ross County
House, 1852-1853.
Brachman, Henry
Hamilton County
House, 1852, 1862-1865.
Bracken, E. J.
Franklin County
House, 1898-1899, 1901-1903.
Brackley, Michael
Crawford County
House, 1845-1847.
Braddock, John S.
Knox County
House, 1886-1887.
Bradbury, Joseph
Gallia County
House, 1862-1865, 1870-1873.
Senate, 1866-1867.
Bradley, More C.
Geauga County
House, 1850.
Brady, George F.
30th District
Senate, 1890-1891.
Brady, John
Harrison County
Senate, 1838-1839.
Brady, Peter
Sandusky County
House, 1882-1883.
Brainerd, Ezra
Tuscarawas County
House, 1847-1848.
Braman, William A.
Lorain County
House, 1888-1891.
Bramley, M. F.
Cuyahoga County
House, 1896-1899 ..
Branch, John H.
Clermont County
House, 1866-1869.
Branch, Walter
Huron County
House, 1838.
Brand, Joseph C.
Champaign County
House, 1843.
Brannock, Charles A.
Clermont County
House, 1901-1903.
Brant, Alfred B.
Seneca County
House, 1890.
Brashears, John
1st District
Senate, 1888-1891.
Bratton, E. A.
Vinton County
House, 1864-1865.
Brayton, Isaac
Cuyahoga County
House, 1856, 1857.
Brazee, John I.
9th District
Senate, 1856-1857.
Breck, Joseph H.
Cuyahoga County
House, 1894-1901.
Breck, Theodore
Cuyahoga County
House, 1846-1847, 1876-1877.
Breckenridge, Henry C.
Huron County
House, 1873-1874, 1876-1877
Brecount, H. H.
Champaign County
House, 1898-1899.
Brenner, Simon
Montgomery County
House, 1880-1883.
Briggs, Benjamin 66
Licking County
House, 1829.
Briggs, John
Darke County
House, 1838.
Briggs, John
Trumbull County
House, 1841-1842.
Briggs, Robert M.
Fayette County
House, 1858.
Senate, 1888-1889.
Senate, 1872.
Senate, 1856-1857.
11th District
Senate, 1888-1889.
248
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name.
Residence.
Term of Service.
Brigham, Joseph H.
33d District
Senate, 1882-1884.
Bright, Charles S.
Hancock County
House, 1894-1895.
Bright, Samuel H.
9th-14th District
Senate, 1900-1901.
Brinkerhoff, John
Wayne County
House, 1864-1865.
Brinsmade, Allan T.
25th District
Senate, 1872-1873.
Brittian, Joseph I.
Columbiana County
House, 1892-1895.
Britton, Jonah
Highland County
House, 1888-1889.
Britton, Joseph M.
Adams County
House, 1844.
Brish, Henry C.
Sandusky County
House, 1842.
Broadwell, Lewis
Hamilton County
Senate, 1849-1850.
Brockway, Titus
Trumbull County
House, 1827-1828.
Bronson, Hiram
Medina County
House, 1866-1869.
Bronson, Tracey
Trumbull County
House, 1836-1838.
Brooke, George W.
Mahoning County
House, 1868-1871.
Brooke, Edward
Stark County
House, 1874-1875.
Brooks, Emerson P.
Meigs County
House, 1882-1885.
Brooks, DeLorma
Columbiana County
House, 1826.
Brooks, Hunter
Hamilton County
House, 1858-1859.
Brooks, J. T.
22d District
Senate, 1866-1869.
Brorein, William G.
32d District
Senate, 1898-1901.
Broom, Hugh, Jr.
Guernsey County
House, 1858-1859.
Brorein, W. G.
Auglaize County
House, 1894-1897.
Brough, Charles
Fairfield County
House, 1840.
Brough, John
Fairfield County
House, 1838.
Brown, Albert H.
Morrow County
House, 1870-1873.
Brown, A. L.
6th District
Senate, 1876-1877.
Brown, Charles E.
1st District
Senate, 1900-1901.
Brown, Daniel
Seneca County
House, 1845.
Brown, David J.
Putnam County
House, 1861, 1878-1881.
Brown Ephraim
Hamilton County 66
Senate, 1816-1823.
Brown Ephraim ¥
Trumbull County
House, 1824.
Senate, 1832-1833.
Brown, Ezekiel
Highland County
House, 1844.
Brown, George
Columbiana County
House, 1812, 1824-1825.
Brown, G. F.
23d District
Senate, 1866-1867.
Brown, Harmon W.
Warren County
House, 1884-1885.
Brown, Henry
Union County
Senate, 1822-1825.
Brown, Henry
Hancock County
House, 1888-1891.
Brown,
Henry B.
Hamilton County
House, 1854-1855.
Brown, Israel
Hamilton County
House, 1832, 1836, 1838, 1842,1844.
Brown, Jacob
Columbiana County
House, 1820.
Brown, James
Perry County
House, 1844-1845.
Brown, James
1st District
1890-1891.
Brown, Jere A.
Cuyahoga County
House, 1886-1889.
Brown, John A.
Washington County
House, 1870-1871.
Brown, John
Stark County
House, 1833-1835, 1844.
Brown, John
Darke County
House, 1840.
Brown, John R.
Butler County
House, 1880-1881.
Brown, John D.
Paulding County
House, 1900-1903.
Brown, Joshua
Perry County
House, 1835-1838.
Brown, Lloyd S.
Hamilton County
House, 1878-1879.
Brown, McPherson
12th District
Senate, 1894-1897.
Brown, Oliver
Hamilton County
House, 1852-1853.
66
Senate,
1882-1883.
House, 1813-1815.
249
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name.
Residence.
Term of Service.
Brown, O. P.
26th District
Senate, 1856-1857.
Brown, Samuel E.
Miami County
House, 1860-1861.
Brown, Samuel V.
Mercer County
House, 1900-1903.
Brown, Seth W.
Warren County
House, 1884-1887.
Brown, Thomas
Hamilton County
House, 1803.
Brown, Thomas
Montgomery County
House, 1845-1846.
Brown, Turner G.
Guernsey County
House, 1841-1842.
Brown, T. P.
33d District
Senate, 1876-1878.
Brown, William
Marion County
House, 1831.
Brownfield, Benjamin
Licking County
House, 1880-1883.
Brubaker, George W.
Ashland County
House, 1894-1897.
Bruce, J. C.
Hamilton County
House, 1884-1885.
Bruck, Philip H.
Franklin County
House, 1892-1893.
Bruff, Joseph
Mahoning County
House, 1860-1861, 1866-1867.
Brumback, Orville S.
Lucas County
House, 1886-1887.
Brumbaugh, Clement L.
Darke County
House, 1900-1903.
Brunner, L. A.
Wyandot County
House, 1874-1877.
Brunner, Lewis A.
Wood County
House, 1882-1885.
Brunswick, John M.
Hamilton County
House, 1872-1873.
Brush, Henry
Ross County
House, 1810.
Bryan, David C.
Clermont County
House, 1807-1809.
Bryson, Edward
Belmont County
House, 1808, 1814, 1816.
Bryson, James
Darke County
House, 1843.
Bryson, Samuel 66
Trumbull County .6
House, 1811-1812, 1815.
Buchannan, John A.
18th-19th District
Senate, 1890-1891.
Buchannan, Robert
Clermont County
House, 1884-1885.
Buchannan, Thomas J.
Clermont County
House, 1837-1839.
Buchannon, William
Clermont County
Senate, 1803.
Buchtel, William
Summit County
House, 1901-1903.
Buckingham, Bradlen
Licking County
House, 1825.
Buckingham, Ebenezer Jr. Buckland, Ralph P.
30th District
Senate, 1856-1859.
Buckles, William
Greene County
Senate, 1814-1815.
Buell, Joseph
Washington County
Senate, 1803.
Buell, Perez B.
14th District
Senate, 1874-1875.
Buell, Timothy
Washington County
House, 1820-1822.
Buell, W.
Preble County
Senate, 1821.
Bull, George W.
Wayne County
Senate
Bull, John W.
Ashland County
House, 1878-1881.
Bunce, G. M.
Hamilton County
House, 1866-1867.
Bundy, William
Belmont County
House, 1876-1877.
Bundy, Hezekiah S. 66
Jackson County
House, 1848, 1850-1851.
7th District
Senate, 1856-1857.
Bunker, Thomas S.
Morrow County
House, 1856-1857.
Bureau, J. P. R.
Gallia County
House, 1807, 1815, 1832-1835.
Buerhaus, Carl H.
Hocking County
House, 1886-1889.
Burchard, Matthew
Trumbull County
House, 1854-1855.
Burckhardt, Leopold
Hamilton County
House, 1876-1877.
Burgoyne, John
Hamilton County
House, 1831-1832.
Burke, Vernon H.
25th District
Senate, 1898-1899.
Burnet, Edwin
18th District
Senate, 1856-1857.
Burnett, Elisha
Clermont County
House, 1852-1853.
Buell, Samuel
Columbiana County
House, 1900-1903.
Washington County
House, 1868-1869.
Muskingum County
Senate, 1816,1823-1824.
Senate, 1822-1823.
250
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS. - Continued.
Name.
Residence.
Term of Service.
.
Burnett, Charles C.
Cuyahoga County
House, 1884-1885.
Burnett, Jacob
Hamilton County
House, 1814-1815.
Burnett, John D.
Clark County
House, 1850, 1852-1853.
Burnet, John T.
Champaign County
House, 1849.
Burnham, Philo G.
Montgomery County
Senate, 1901-1903.
Burnham, Sanford M.
Summit County
House, 1872-1873.
Burnside, John
Pike County
House, 1834-1835.
Burns, Andrew
Richland County
House, 1856-1857.
Burns, Andrew M.
27-29th District
Senate, 1876-1877.
Burns, Barnabus
Richland County
Senate,
1847-1850.
Burns, Joseph
Coshocton County
House,
1838-1840.
Burns, Thomas A.
12th District
Senate, 1892-1897.
Burris, George
Meigs County
House, 1827.
Burris, George
Pike County
House, 1832.
Burress, Nathan R.
12th District
Senate, 1876-1877.
Burr, Peter
Warren County
House, 1804-1806.
Burr, Raymond
Delaware County
House,
1860-1861.
Burt, James M.
Coshocton County
House, 1848-1849, 1866-1867.
Burton, Chittenden
Erie County
House, 1856-1857.
Burton, Erastus D.
Cuyahoga County
House,
1854-1855.
Burton, Jacob
Fairfield County
Senate,
1805, 1808-1809.
Burton, Stephen H.
1st District
Senate, 1874-1875.
Burrows, S. S.
24th District
Senate, 1876-1877.
Busching, Henry
Hamilton County
Senate, 1896-1897.
Bush, Henry
Ross County
Senate, 1814.
Bushnell, William
Crawford County
House, 1850-1853.
Bushnell, Wm.
Richland County
House, 1868-1869.
.Bushong, Jacob
Columbiana County
House, 1812.
Buss, Amos E.
Carroll County
Ho ise, 1860-1861.
Butterfield, A. P.
Hamilton County
House,
1886-1887.
Butterworth, Benjamin
2d District
Senate, 1874-1875.
Butler, Cyrus
Huron County
House, 1835.
Butler, Samuel
Geauga County
House, 1828.
Butt, John
Tuscarawas County
House, 1834-1835.
Byal, Absalom P.
Hancock County
House, 1884-1887.
Byers, Andrew H.
Wayne County
Senate, 1847-1849.
Byington, LeGrand
Ross County
House,
1841-1842.
Byram, Leonard
Knox County
Senate, 1833.
Cable, A. C.
12th District
Senate, 1884-1887.
Cable, Charles A.
9th-14th District
Senate, 1896-1900.
Cable, Hiram
Champaign County
House, 1856-1857.
Cahill, Richard W.
Richland County
House, 1841-1842.
Cain, L. F.
Noble County
House, 1901-1903.
Caldwell, Davis
25th District
Senate, 1858-1859.
Caldwell, Hugh R.
Stark County
House, 1836.
Caldwell, James
Belmont County
Senate, 1809-181^
Caldwell, Samu
Crawford County
House, 1844.
Caldwell, Samuel
Warren County
House, 1815.
Caldwell, William
1st District
Senate, 1884-1885.
Callen, Daniel J.
Van Wert County
House,
1868-1873.
Camp, Henry P.
Medina County
House, 1892.
Camp, John G.
Huron County
House, 1838.
Cameron, Jesse L.
Union County
House, 1884-1887.
Campbell, Alexander
Adams County
House, 1807.
Senate, 1824-1825
251
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name.
Residence.
Term of Service.
Campbell, Alexander
Brown County
House, 1832.
Campbell, Alexander
Clermont County
House, 1819.
Campbell, David
Huron County 6 6
Senate, 1828-1829.
Campbell, Hiram
Gallia County
House, 1842.
Campbell, John W.
Adams County
House, 1810, 1813-1815.
Campbell, John
Geauga County
Senate, 1818-1819.
Campbell, John
Marion County
House, 1832, 1834-1835, 1838.
Campbell, John K.
Huron County
Senate, 1836-1837.
Campbell, Lewis D.
2d District
Senate, 1870.
Campbell, Robert
Guernsey County
House, 1856-1857.
Campbell, Robert
Meigs County
House, 1854-1855.
Campbell, Thomas
Jefferson County
Senate, 1811.
Campbell, W. H.
2d District
Senate, 1868-1869.
Canby, Richard S.
Logan County
House, 1845.
Canfield, Delos W.
Geauga County
House, 1868-1869.
Canfield, Herman
21st District
Senate, 1856-1859.
Cannon, James A.
Franklin County
1901-1903.
Cannon, Reuben
Portage County
House, 1868-1871.
Cannon, Richard L.
Hamilton County
House, 1894-1895.
Cannon, Thomas
Columbiana County
House, 1837.
Cantwell, James 66
Richland County
House, 1854-1855.
Carey, John
Marion County
House, 1828, 1836, 1843.
Carey, William
Hamilton County
House, 1824.
Card, Osman
Cuyahoga County
House, 1882-1883.
Carle, Roscoe L.
Seneca County
House, 1901-1902.
Carle, William R.
Belmont County
House, 1843.
Carlin, Parlee
Hamilton County
House, 1856-1857.
Carlin, Parlee
Williams County
House, 1837-1838.
Wyandot County
House, 1864-1867.
Carlin, William L.
33d District
Senate, 1888-1889.
Carlisle, B. W.
Fairfield County
House, 1858-1861.
9th District
Senate, 1878, 1881.
Carlisle, James
Montgomery County
House, 1880-1883.
Carnahan, Joseph
Carroll County
House, 1874-1877.
Carney, Elijah
Delaware County
House, 1837-1849.
Carney, George A.
Hancock County
House, 1892-1893.
Carothers, James
Fayette County
House, 1814-1816, 1819, 1821, 1840, 1847.
Carothers, John
Delaware County
House, 1876-1877.
Carothers, Moses
Highland County
Senate, 1829-1832.
Carroll, Michael J.
Wayne County
House, 1890-1893.
Carroll, Reuben
Mahoning County
House, 1864-1865.
Carpenter, A. F.
Hamilton County
House, 1837, 1840.
Carpenter, Benjamin
Delaware County
House, 1816.
Carpenter, Charles
Delaware County
Senate, 1828-1832.
Carpenter, Emanuel
Fairfield County
House, 1813.
Carpenter, Frank G.
5th-6th Districts
House, 1892-1893.
Carpenter, James
Medina County
House, 1839.
Carpenter, J. L.
Meigs County
House, 1878-1879, 1880-1881.
8th District
Senate, 1890-1894, 1898-1899.
Lake County
House, 1868-1869.
66
Senate, 1822-1824.
House, 1826-1827.
66
66
66
Senate, 1840-1841.
Carpenter, S. C.
Senate, 1858-1859.
252
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .-- Continued.
Name.
Residence.
Term of Service.
Carpenter, William
Scioto County
House, 1832.
Carr, James M.
Muskingum County
House, 1901-1903.
Carr, John D.
Butler County
House, 1850.
Carsan, Thomas J.
25th District
Senate, 1880-1881.
Carson, James M.
12th District
Senate, 1878-1879.
Carter, F. M.
Williams County
House, 1878-1879.
Carter, John A.
Marion County
House, 1860-1861.
Carter, W.
33d District
Senate, 1868-1869.
Carvin, Theo. S.
Williams County
House, 1894-1895.
Casad, Anthony
Logan County
House, 1838-1839, 1851-1852.
Case, Leonard
Cuyahoga County
House, 1824-1826.
Case, Oakley
Hocking County
House, 1872-1874.
Casement, John S.
24th District
Senate, 1872-1873.
Cass, Abner L.
18th District
Senate, 1858-1859.
Cass, Lewis
Washington County
House, 1806.
Cassider, Asa R.
Ross County
House, 1843.
Castle, D. O.
Crawford County
House, 1900-1903.
Catherlin, Jacob
Fairfield County
House, 1816.
Cattell, J. D.
Jefferson County
Senate, 1856-1857.
Catterlin, Jacob
Perry County
Senate, 1822-1824.
Carvin, Theo. S.
Williams County
House, 1894-1895.
Cessna, William T.
Hardin County
House, 1870-1871.
Chaffee, Norman L.
Ashtabula County
House, 1848.
Chambers, David
Muskingum County
House, 1814, 1828, 1836-1838, 1841- 1842.
Chambers, R. E.
Belmont County
House, 1863.
Chamberlain, Geo. H.
Lorain County
Senate, 1901-1903.
Chambers, William
Belmont County
House, 1835.
Chandler, Daniel
Morgan County
House, 1844-1845.
Chaney, Benj.
Champaign County
House, 1822-1823, 1826.
Chaney, H. S.
Franklin County
House, 1858-1859.
Chaney, Hugh L.
Franklin County
House, 1886-1887.
Chaney, John
Fairfield County
House, 1828-1830, 1842.
Chaplin, Christopher
Ashtabula County
House, 1835.
Chapman, George
Cuyahoga County
House, 1880-1881.
Chapman, George T.
25th District
Senate, 1882-1883.
Cuyahoga County
House, 1872-1874.
25th District
Senate, 1894-1895.
Chapman, I. F.
22d District
Senate, 1858-1859.
Chapman, O. B.
Meigs County
House, 1874-1875.
Chapman, William W.
Montgomery County
House, 1901-1903.
Chase, Harvey
Erie County
House, 1849.
Chase, Jame
Ashland County
House, 1870-1873.
Chase, J. A.
-Lucas County
House, 1866-1867.
Chase, James F.
Stark County
House, 1858-1861.
Chase, Valentine
Butler County
House, 1848-1849.
Cheney, Jonathan
Champaign County
House, 1858-1859.
Cheney, John
Fairfield County
House, 1856-1857.
Chenoweth, John F.
Madison County
House, 1830.
Chenoweth, Joseph
Franklin County
House, 1841-1842.
Cherrington, Pennell
Gallia County
House, 1850-1853.
Chester, Erastus
Ashtabula County
House, 1838.
Choats, Charles B.
Erie County
House, 1860.
Christy, Jonathan V.
Clermont County
House, 1890-1891.
Chapman, Henry M.
Gallia County
House, 1898-1901.
Chapman, Thomas W.
253
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name.
Residence.
Term of Service.
Christy, Robert
Butler County
House, 1858-1859.
Ciller. Jonathan
Hamilton County
Senate, 1828-1832.
Cist, Charles E.
Hamilton County
Senate, 1886-1887.
Clancey, Charles W.
Jefferson County
House, 1888-1891.
Clapp, Elverton J.
Lake County
House, 1890-1893.
Clapp, Matthew S.
Lake County
House, 1860-1861.
Clark, Ephraim
Harrison County
House, 1856-1857.
Clark, George N.
Morrow County
House, 1851-1852.
Clark, George
Columbiana County
House, 1808-1810.
Clark, Ingram
Harrison County
House, 1866-1867.
Clark, Jacob
Lucas County
Senate, 1841-1842.
Clark, James
. Butler County
House, 1810, 1820, 1823.
Clark, James
Hamilton County
House, 1808-1809.
Clark, James
Muskingum County
House, 1805-1808.
Clark, Jeremiah
Franklin County
House, 1846.
Clark, John
Butler County
House, 1846-1847.
Clark, John
Gallia County
House, 1836-1837.
Clark, John T.
Guernsey County
House, 1866-1867.
Clark, J. O. .
Meigs County
House, 1898-1899.
Clark, John C.
Morgan County
House, 1842-1843.
Clark, John N.
Gallia County
House, 1856-1857.
Clark, Milton L.
Ross County
House, 1849.
Clark, O. Lewis
Washington County
House, 1858-1859, 1862-1863.
Clark, Philo
Huron County
House, 1834-1837.
Clark, Roan
Portage County
House, 1833.
Clark, R. W.
Clermont County
House, 1840-1842.
Clark, S. W.
Columbiana County
House, 1864-1866.
Clark, Thomas H.
Franklin County
House, 1900-1901.
Clark, William T. 66
Cuyahoga County
House, 1892-1893.
Clark, William T.
25th District
Senate, 1894-1897.
Claypool, Abraham 66
66
House, 1810-1811.
Claypool, Jacob 66
Fairfield County 66 .6
Senate, 1824-1825.
Claypool, Wesley
House, 1843.
Cleaver, E. V.
Belmont County
House, 1854-1855, 1876-1877.
Clement, Edwin A.
Medina County
House, 1900. (Died in office.)
Clement, George W.
Geauga County
House, 1886-1887.
Clement, George W.
Lake County
House, 1880-1881, 1886-1887.
ClenDening, Byron M.
Mercer County
House, 1894-1897.
Cleveland, Henry J.
14th District
Senate, 1890-1891.
Clifford, William H.
Cuyahoga County
House, 1894-1895, 1898-1899.
Cline, Galen L.
Clermont County
House, 1898-1901.
Cline, William C.
8th District
Senate, 1880-1881.
Clingman, Ed. N.
1st District
Senate, 1892-1893.
Clyburn, N. P.
Highland County
House, 1894-1895, 1900-1903.
Clyde, George C.
Miami County
House, 1872-1873.
Cloud, Robert
Fairfield County
House, 1805.
Coates, Benj. F.
7th District
Senate, 1864-1865.
Coates, Joseph B.
Scioto County
House, 1888-1891.
Coates, William R.
Cuyahoga County
House, 1886-1887.
Cochran, John M.
Hamilton County
House, 1840.
Cochran, John
Ross County
House, 1850-1851.
66
Senate, 1894-1897.
Ross County
Senate, 1803-1804, 1807.
House, 1816, 1818, 1822.
Ross County 66 66
Senate, 1847-1848.
254
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name.
Residence.
Term of Service.
Cochran, John
Brown County ..
House, 1824, 1826, 1828.
Senate, 1829-1830.
Cochran, John M.
Hamilton County
House, 1864-1867, 1872-1873.
Cochran, John
Pickaway County
House, 1819, 1831-1832, 1834-1835.
Cochran, Robert
Brown County
House, 1880-1883.
Cock, John S.
Stark County
House, 1846-1847.
Cockerill, Daniel
Adams County
House, 1845, 1848, 1852.
Cockerill, Joseph R.
Adams County
House, 1868-1871.
Codding, Charles G.
27th District
Senate, 1886-1887.
Codding, John
Medina County
House, 1837-1838.
Coe, Matthew M.
Sandusky County
House, 1846-1847.
Cogan, Thomas J.
Hamilton County
House, 1884-1885.
Cogsil, Harvey L.
Muskingum County
House, 1876-1877.
Cohen, Alfred M.
1st District
Senate, 1896-1901.
Colby, Levi
Paulding County
House, 1870-1873.
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.