The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1, Part 25

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 25


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


Cole, Amos B.


Scioto County


House, 1880-1881.


Cole, Amos B.


8th District


Senate, 1888-1891.


Colburn, Napoleon B.


Fairfield County


House, 1849-1850.


Cole, L. C.


Stark County


House, 1884-1887.


Cole, Lebbens


Ottawa County


House, 1874-1877.


Cole, Philander B.


Union County


House, 1850-1853.


13th District


Senate, 1866-1867.


Cole, Ralph D.


Hancock County


House, 1900-1903.


Cole, William R.


Greene County


House, 1815.


Coleman, Asa


Miami County


House, 1816-1817.


Coleman, Robert S.


Hamilton County


House, 1868-1869.


Coleman, William


Cuyahoga County


House, 1823.


Colerick, Charles


Knox County


House, 1828, 1831.


Coler, Christian A.


Montgomery County


House, 1874-1875.


Collar, Aaron


Trumbull County


House, 1810.


Collier, Daniel


Adams County


House,


1803-1805.


Collier, David


Holmes County


House, 1900-1903.


Collier, Moses


Greene County


House, 1829.


Collins, George


Adams County


House, 1831.


Collings, George


Clinton County


House, 1837.


Collins, Isaac C.


Hamilton County


House, 1858-1859.


Collins, Joel


Butler County 66


House, 1817-1822.


Collings, John W.


Scioto County


House, 1860-1861.


Collins, Richard


Highland County


Senate, 1821-1823.


Collings, William


Scioto County


House, 1824.


Collins, William O.


6th District


Senate, 1860-1861.


Colwell, A. R.


Clark County


Senate, 1831-1832.


Comings, Andrew G.


Lorain County


House, 1900-1903.


Comings, James


Richland County


House, 1845.


Comstock, Bulkley


Franklin County


House, 1839.


Comstock, James


Butler County


House, 1832-1833.


Conant, P. B.


26th District


Senate, 1868.


Conclin, William


Hamilton County


House, 1835.


Condit, Timothy


Coshocton County


House, 1850-1851.


Cone, Calvin


Trumbull County


Senate, 1806.


Conklin, Benjamin W.


Morgan County


House, 1836.


Conklin, Jacob


Darke County


House, 1847.


"


Senate, 1844-1845.


Senate, 1818-1822.


Senate, 1825-1827.


255


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Conklin, Jacob


Darke County


Senate, 1848-1849.


Conklin, William T.


Pickaway County


House, 1870-1871, 1874-1875.


Conkright, William H.


Union County


House, 1873-1874, 1878-1879.


Conley, Edmund


Montgomery County


House, 1892-1893.


Conley, William F.


32d District


Senate, 1896-1897.


Conn, Ely


Summit County


House, 1896-1897.


Connell, Charles C.


Columbiana County


Senate, 1901-1903.


Connolly, William J.


Henry County


House, 1896-1899.


Conrad, Joseph R.


Portage County


House, 1872-1873.


Conrad, Silas A.


Stark County


House, 1880-1883.


Converse, Chas. C.


Muskingum County


Senate, 1849-1850.


Converse, Geo. L. 66


10th District


Senate, 1864-1865.


Converse, John P.


Geauga County


House, 1841-1842.


Converse, John


Delaware County


House, 1852-1855.


Converse, W. F.


Hamilton County


House, 1846-1847.


66


1st District


Senate, 1854-1857 .-


Cooley, James 66


66


Senate, 1821-1822.


Cooley, James


Clark County


Senate, 1825.


Cooley, John M.


Cuyahoga County


House, 1874-1875.


Coolman, Wm. Jr.


Portage County


House, 1832.


Coolman, William


Portage County


House, 1824-1827, 1847.


Coombs, Joseph J.


Gallia County 66 6


House,


1843-1844.


Cook, Asher


Wood County


House, 1862-1863.


Cook, Elnatheros


Huron County


House, 1822-1823, 1825, 1840.


Cook, Frank


Hamilton County


House, 1901-1903.


Cook, Isaac


Ross County


House, 1819, 1824-1825, 1829-1830


Cook, James


Allen County


House, 1832.


Cook, Matthew


Ross County


House, 1850-1851.


Cook, Thomas


Huron County


House, 1856-1857.


Cooper, Daniel C.


Montgomery County


House, 1804, 1807, 1813.


Cooper, Daniel C.


Montgomery County


Senate, 1808-1809, 1815-1816.


Cooper, H. L.


Hamilton County


House, 1882-1883.


Cooper, William C.


Knox County


House, 1872-1873.


Coover, John M.


Montgomery County


House, 1860-1861.


Cope, Oliver G.


Harrison County


House, 1880-1881.


Cope, William T.


Columbiana County


House, 1886-1889.


Copeland, Josiah S.


Marion County


House, 1848-1849.


Copeland, William


Hamilton County


House, 1888-1889.


Corcoran, Michael T.


1st District


Senate, 1890-1891.


Corcoran, Thomas A.


Hamilton County


House, 1870-1873.


Corey, A. M.


33d District


Senate, 1868-1871.


Corey, Cantius


Washington County


Senate, 1852.


Corner, Edwin


Morgan County


House, 1827.


Cory, Alex. E.


Shelby County


House, 1860-1861.


Cory, Benj. F.


Lawrence County


House, 1862-1863.


Cory, Charles S.


Morgan County


House, 1876-1877.


Cory, J. E.


Crawford County


House, 1880-1883.


Corry, William


Butler County


House, 1807.


Corry, William


Hamilton County


House, 1812, 1819, 1826, 1856-1857.


Coryell, J. L.


Adams County


House, 1880-1883.


Corwell, Price


Belmont County


House, 1852-1853.


21st District


Senate, 1886-1887.


Franklin County


House, 1860-1863, 1874-1877.


Butler County


House, 1820.


Senate, 1845-1846.


256


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Corwine, Amos


Adams County


House, 1847.


Corwin, David B.


3d District


Senate, 1874-1875.


Corwine, George


7th District


Senate, 1858-1859.


Corwin, Franklin


Fayette County


House, 1846.


Senate, 1847-1848.


Corwin, Jesse


Butler County


House, 1831.


Corwin, Mathias


Warren County


House, 1804, 1811, 1813-1815, 1824.


Corwin, Moses B.


Champaign County


House, 1838-1839.


Corwin, Thomas


Warren County


House, 1821-1822.


Cosgrove, John


Hamilton County


House, 1884-1885.


Cotgreve, William


Trumbull County


House, 1815.


Cotton, Emmett


Knox County.


House, 1846-1847.


Cotton, John


Washington County


House, 1824.


Couch, Jessup N.


Ross County


House, 1808.


Coulter, John


Richland County


House, 1835-1836.


Coulter, J.


Warren County


House, 1866-1867.


Coulter, Thomas B.


22d District


Senate, 1886-1889.


Coulter, Samuel


Stark County


House, 1812-1813, 1826.


Counts, Jackomeyer C.


Shelby County


House, 1888-1891.


Counts, Jacob


Darke County


House, 1842.


Counts, Jonathan


Shelby County


House,


1872-1873.


Courtright, Edward


Franklin County


House,


1852-1853.


Courtright, Jesse D.


Pickaway County


House, 1854-1855.


Covert, John C.


Cuyahoga County


House, 1878-1881.


Cowan, J. P.


Ashland County


House, 1856-1859.


Cowan, John


29th District


Senate, 1870-1871.


Cowan, Wilson V.


Shelby County


House, 1856-1857.


Cowen, Benj. S.


Belmont County


House, 1844-1845.


Cox, David A.


Montgomery County


Senate, 1852-1853.


Cox, Ezek. T.


Muskingum County


Senate, 1831-1832.


Cox, J. Donaldson


23d District


Senate, 1860-1861.


Cox, Levi


Wayne County


Senate, 1844-1845.


Cox, Milton S.


Hocking County


House, 1898-1899.


Cox, Samuel J.


Muskingum County


Senate, 1835-1838.


Cox, Thomas B.


Perry County


House, 1858-1859.


Cox, W. B.


Knox County


House,


1858-1861.


Cradlebaugh, John


10th District


Senate, 1852-1853.


Craft, James H.


Hamilton County


House, 1892-1893.


Crafts, William H.


Portage County


House, 1900-1903.


Craig, John


Guernsey County


House, 1834-1835.


Craighill, William


Sandusky County


House, 1835-1836, 1838-1839, 1843.


Crain, Martin


Scioto County


House, 1862-1863.


Cramer, Andrew R.


5th District


Senate, 1880-1881.


Cramer, S. W.


Paulding County


House, 1898-1899.


Crane, Calvin


Hamilton County


House, 1886-1887.


Crane, Daniel


Warren County


House, 1854-1855.


Crane, John


Butler County


House, 1828, 1830. .


Crane, Joseph H.


Montgomery County


House, 1809.


Crandall, Elias


7th District


Senate, 1896-1899.


Crawford, James W.


Delaware County


Senate, 1832-1833.


Creaner, Michael S.


Fayette County


House, 1878-1879.


Creigh, John T.


Knox County


Senate, 1854-1855.


Creighton, Robert


Hamilton County


House, 1872.


Creighton, Wm., Sr.


Ross County


House, 1803, 1831.


Coughlin, Thomas


Cuyahoga County


House, 1901-1903.


257


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Creighton, Wm., Sr.


Ross County


Senate, 1813-1814.


Creighton, William H.


Fayette County


House, 1838.


Creighton, Wm. Jr.


Ross County


House, 1810.


Creswell, Samuel


Columbiana County


House, 1835-1836.


Crew, James


Logan County


House, 1837.


Crew, William B.


Montgomery County


House, 1890-1891.


Cried, John


Fairfield County


Senate, 1823.


Crist, D. W.


Columbiana County


House, 1901-1903.


Crist, George


Hamilton County


House, 1868-1869.


Critchfield, Charles E.


Knox County


House, 1890-1891.


Critchfield, L. R.


17th-28th District


Senate, 1866 1867.


Crites, Chas.


Allen County


House, 1854-1855.


Crites, Stephen D.


Allen County


Senate, 1901-1903.


Crocket, Andrew


Athens County


House, 1830, 1833.


Cromley, Thaddeus


Pickaway County


House, 1888-1891.


10th District


Senate, 1896-1899.


Cronise, Henry


Crawford County


House, 1844.


Crooks, John


Muskingum County


House, 1856-1857.


Crook, Walter


3d District


Senate, 1888-1889.


Cross, Nelson


Hamilton County


House, 1854-1855.


Crossley, Daniel


Montgomery County


House, 1878-1879.


Crosson, James


Clermont County


House, 1878-1879.


Crouse, Daniel


Ross County


House, .1862-1863.


Crouse, David


Ross County


Senate, 1823-1824, 1836.


Crouse, George W.


24th-26th District


Senate, 1886-1887. Senate, 1843-1844.


Crum, Cornelius


Franklin County


House, 1843.


Crumbacher, John


Columbiana County


Senate, 1808-1810.


Crull, Samuel


Lawrence County


House, 1827.


Crowell, John


Trumbull County


Senate, 1840-1841.


Crowell, William S.


18th-19th District


Senate, 1884-1885.


Crowley, John


Coshocton County


House, 1833-1835.


Croxton, Abraham


Columbiana County


House, 1852-1853.


Cuff, John


Henry County


House, 1884-1887.


Culbertson, A. S.


Muskingum County


House, 1847.


Cummings, J. B.


Hamilton County


House, 1884-1885.


Cummings, Joseph B.


Greene County


House, 1894-1897.


Cunningham, A. J.


Hamilton County


House, 1870-1871.


Cunningham, David


Harrison County


House, 1872-1873.


Cunningham, Dewitt C.


Allen County


House, 1890-1893.


Cunningham, Frank


Butler County


House, 1882-1885. .


Cunningham, James


Allen County


Senate, 1849-1850.


Cummins, J. E ...


2d District


Senate, 1866-1867.


Cuppy, Fletcher T.


Montgomery County


Senate, 1860-1861.


Currier, Ebenezer 66


Athens County .6


Senate, 1825-1827.


Curry, Hiram M. 66


Champaign County 66


Senate, 1808-1809.


Curry, James


Madison County


House, 1812-1815, 1819.


Curry, Otway


Marion County


House, 1836-1837, 1842.


Curry, William


Preble County


House, 1845.


Cusac, Isaac


Hancock County


House, 1866-1869.


Cushing, Alonzo


Lawrence County


Senate, 1852-1853.


Cushing, William V.


Clark County


House, 1833-1836.


17 B. A.


House, 1831-1832.


House, 1813.


Crouse, John, Jr.


Ross County


Senate, 1846-1847.


258


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


...


Curtis, A. L.


Washington County


House, 1886-1887.


Curtiss, Harvey W.


Cuyahoga County


House, 1870-1873. .


66


25th District


Senate, 1874-1879.


Curtis, Hosmer


Knox County


House, 1822.


Curtis, John


Delaware County


House, 1832-1833.


Curtis, Joseph C.


Huron County


House, 1846.


Curtis, Lawson


Madison County


House, 1829.


Curtis, Walter


Washington County


House, 1837-1838.


Curtis, William F.


14th District


Senate, 1864-1865.


Cutler, Ephraim 66


Washington County 66


House, 1819, 1822.


Cutler, Frederick J.


Warren County


House, 1890-1891.


Cutler, James


13th District


Senate, 1888-1889.


Cutler, William P.


Washington County


House, 1844-1845.


Cutright, John


Ross County


House, 1835.


Dale, Benjamin T.


Hamilton County


House, 1852-1853.


Dalzell, James


Franklin County


House, 1848-1849.


Dalzell, James M.


Noble County


House, 1876-1879.


Damon, Dexter


Lake County


House, 1851-1852.


Dana, Charles S.


9th-14th District


Senate, 1896-1897.


Danford, Ambrose


Belmont County


House, 1813.


Danford, Harvey


Belmont County


House, 1878-1879.


Dangler, D. A.


Cuyahoga County


House, 1866-1867.


Darby, Philip


Monroe County


House, 1831.


Daugherty, H. M.


Fayette County


House, 1890-1893.


Daugherty, John


Clark County


House, 1820-1822, 1824.


Daugherty, Michael A.


Fairfield County


Senate, 1870-1873.


Davenport, Coulson


Belmont County


House, 1864-1867.


Davenport, John


Belmont County =


Senate, 1825-1826.


Davey, Thomas N.


Lawrence County


House, 1866-1867.


Davidson, John


Lawrence County


House, 1822-1823.


Davidson, Joseph


Scioto County


House, 1828-1829.


Davies, Alban


Meigs County


House,


1876-1877.


Davies, Lot


Jackson County


House, 1898-1901.


Davis, Amos T.


Clinton County


House, 1836-1839.


Davis, Chas. C.


Hamilton County


House, 1880-1881.


Davis, Charles Q.


Franklin County


House,


1896.


Davis, Evan H.


Cuyahoga County


House, 1888-1889, 1898-1901.


Davis, George C.


Montgomery County


House, 1833.


Davis, John R.


Mahoning County


House, 1890-1893.


Davis, Lorenzo C.


Tuscarawas County 4th District


Senate, 1854-1855.


Davis, Thomas F.


14th District


Senate, 1888-1889.


Davison, Andrew D.


Hamilton County


House,


1850-1853.


Davison, John


Scioto County


House, 1826.


Dawes, Henry


Morgan County


House, 1858-1859.


Dawes, William W.


Washington County


House, 1821-1822.


Dawson, Amos


Clermont County


House, 1864-1865.


Dawson, Henry C.


Highland County


House, 1876-1879.


Dawson, Isaac


Ross County


House, 1813.


Day, George


Jefferson County


House, 1811, 1812.


Day, James


Harrison County


House, 1858-1859.


Day, William M,


Hamilton County


House, 1890-1891.


1


House, 1860-1861.


Davis, M. H.


25th District


Senate, 1868-1869.


House, 1824-1827, 1830.


Senate, 1823-1824.


259


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Day, Solomon


Portage County


House, 1837.


Day, Luther


26th District


Senate, 1862-1863.


Dayton, L. M.


Hamilton County


House, 1880-1881.


Dean, Ezra V.


Wayne County


House, 1854-1855.


Deardorf, Christian


Tuscarawas County


House, 1825.


Deaton, Van S.


Miami County


House, 1894-1897.


Decker, Amos


Seneca County


House, 1880-1883.


Decker, Jacob


Seneca County


House, 1850-1851.


Decker, William E.


32d District


Senate, 1898-1899, 1901-1903.


Dechant, Peter M.


Warren County


Senate, 1876.


Deford, William


Carroll County


House, 1864-1867.


Denalo, Columbus


Knox County


House, 1864-1865.


Deming, Chas.


Ashtabula County


House, 1850-1853.


Deming, Charles R.


Ashland County


House, 1852.


Deming, William S.


Athens County


House, 1858-1859.


Dempcy, Marshall L.


Cuyahoga County


House, 1876-1879, 1880-1881.


Demuth, George


Lucas


House,


1900-1903.


Denham, John


Clermont County


House, 1817.


Denman, E. G.


Paulding County


House, 1866-1869.


Denman, William M.


Williams County


House, 1900-1901.


Denman, Ulysses G.


Lucas County


House, 1901-1903.


Dennis, Robert


Cuyahoga County


House, 1868-1871.


Denny, William H. P.


Warren County


Senate, 1842-1843.


Dennison, Wm. Jr.


Franklin County


Senate, 1848-1849.


Denune, John B.


Franklin County


House, 1901-1903.


Depeyster, George B.


Portage County


House,


1822-1823.


DeRan, H. C.


Sandusky County


House, 1898-1901.


Devereaux, Arthur


Hamilton County


House, 1882-1883.


Devaul, J. G.


Monroe County


House, 1901-1903.


Devin, Joseph C.


17th-28th District


Senate, 1862-1863.


Devore, James W.


Marion County


House, 1870-1871.


Devore, Newton A.


Brown County


1860-1861.


Dewald, Philip


Hamilton County


House, 1890-1891.


Dewey, Chauncey


Belmont County


Senate, 1841-1843.


DeWitt, Francis B.


Paulding County


House, 1892-1895.


DeWolf, Tensand R.


Trumbull County


House, 1835.


Dexter, Julius


1st District


Senate, 1882-1883.


Deyo, Albert


Fulton County


House, 1884-1887.


Dial, David


Clermont County


House, 1845-1846.


Dial, E. G.


Clark County


House, 1880-1881.


Dickey, Henry L. 66


7th District


Senate, 1868-1869.


Dickinson, Abner


Sandusky County


House, 1854-1855.


Dickinson, Franklin J.


Cuyahoga County


House, 1862-1863.


Dickinson, J. M.


22d District


Senate, 1882-1885.


Dick, Samuel


Hamilton County


House, 1803.


Dicks, William H.


Hamilton County


House, 1892-1893.


Dike, Nathaniel


Jefferson County


House, 1842.


Dilley, Lewis


Cuyahoga County


House, 1820.


Dille, Lewis


Geauga County


House, 1817, 1832-1835.


Dill, Thomas H.


Fairfield County


House, 1888-1891.


Dillion, Josiah


Belmont. County


House, 1803-1806, 1809, 1812


Dilworth, Joseph


Stark County


House, 1868-1869.


Dickson, Alexander


Mahoning County


House, 1884-1887.


Dickson, Joseph H.


Lorain County


House, 1868-1871.


Highland County


House, 1861.


260


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Dimbar, Jared


22d District


Senate, 1870-1871.


Dimmock, Asa G. Dirr, Gabriel


Hamilton County


House, 1876-1877.


Disney, David T. 66


Hamilton County 66 66


Senate, 1833-1834, 1843-1844.


Disney, William


Hamilton County


House, 1822-1823.


Doan, A. W.


5th District


Senate, 1866-1867.


Doan, Guy W.


Pickaway County


House, 1826.


Doane, Job


Cuyahoga County


House, 1831-1832.


Doan, Timothy


Cuyahoga County


House, 1833.


Doan, William


Clermont County


House, 1831-1832.


Dobbins, Robert


Fayette County


1826-1827, 1844.


Dobmeyer, Joseph J.


Hamilton County


House, 1858-1859.


Dodd, Ezra S. 66


33d District


Senate, 1886-1887.


Dodds, John A.


Warren County


House,


1848-1851.


Dodds, Milo G.


Hamilton County


House, 1878-1879.


Dodds, Thomas


Montgomery County


House, 1847.


Dodds, Ozra J.


Hamilton County


House, 1870-1871.


Dodds, William


Hamilton County


House, 1803.


Dodge, Martin


Cuyahoga County


House, 1892-1899.


25th District


Senate, 1898-1901.


Doherty, William 66


Senate, 1831-1832.


Donally, Andrew


Athens County


House, 1838,


Donally, Andrew


Gallia County 66


Senate, 1835-1837.


Donelly, Andrew


Meigs County


House, 1828-1832.


Donnensworth, Geo.


Crawford County


House, 1846.


Donovan, Dennis D.


Henry County


House, 1888-1891.


Dooley, Hayden W.


Preble County


House, 1856-1857.


Doren, Charles L.


Hamilton County


House, 1888-1889.


Dorr, A. I.


18th-19th District


Senate,


1888-1889.


Dorr, Edmund


Athens County


House, 1824.


Doty, Edward W.


Cuyahoga County


House, 1892-1895.


Doty, H. Walter


33d District


Senate, 1898-1899.


Douglass, James


Erie County


House, 1876-1879.


Douglass, Richard


Pickaway County


House, 1812.


Douglass, William


Guernsey County


House, 1842.


Dow, Duncan


Logan County


House, 1876-1879.


13th District


Senate, 1886-1887.


Downes, George


Carroll County


House, 1839.


Dowdney, S. F.


Clermont County


Senate, 1866-1869.


Downing, Columbia


Athens County


House, 1843-1844.


. Downing, Joseph


Wayne County


House, 1854-1855.


Drake, Elias F.


Greene County


House, 1844-1845, 1847.


Dresbach, David


Hocking County


House, 1848-1849.


Dresbach, Ed. E.


Stark County


Dresbach, William S.


Hocking County


House, 1890-1891. House, 1864-1867.


Dresel, Otto


Franklin County


House, 1862-1865.


Droste, Charles F.


Hamilton County


House, 1898-1899.


Dryden, Joseph H.


Muskingum County


House, 1864-1865.


Dubbs, John H.


Hamilton County


Senate, 1848-1849.


Duff, John T.


Tuscarawas County


House, 1900-1901.


Knox County


Senate, 1848-1849.


1829, 1831-1832.


Senate, 1833-1834.


Paulding County


House, 1844.


Franklin County


House, 1829.


House, 1827-1830.


261


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .-- Continued.


Name.


Residence.


Term of Service.


Dunbar, George


Stark County


House, 1829.


Duncan, Alexander


Hamilton County


House, 1828-1829, 1831.


Duncan, Daniel


Licking County


House, 1843.


Duncan, Thomas E.


Morrow County


House, 1874-1877.


Dungan, Irvine


7th District


Senate, 1878-1879.


Dungan, Levi


Jackson County


House, 1868-1869.


Dunham A.


Sandusky County


House, 1878-1881.


Dunham, Fred H.


Cuyahoga County


House, 1882-1883.


Dunham, George C.


33d District


Senate, 1900-1903.


Dunham, Gideon


Clermont County


House, 1840-1842.


Dunham, Ludd R.


Cuyahoga County


House,


1901-1903.


Dunham, Lurton


Preble County


House, 1839.


Dunning, Festus


Clermont County


House, 1833.


Dunn, William


Belmont County


Senate, 1831-1832.


Dunn, Absalom


Butler County


House, 1839-1840.


Dunn, Charles H.


Montgomery County


House, 1892-1895.


Dunn, James


Hamilton County


House, 1803.


Dunn, Jeremiah M.


Morrow County


House, 1868-1869.


Dunn, Samuel


Belmont County


House, 1841-1843.


Dunn, Simeon


Greene County


House, 1830-1831.


Dunn, William


Belmont County


House, 1817-1822, 1826, 1828.


Dunlap, James 66


Ross County


House, 1803-1806, 1808-1809.


Dunlap, Thomas


Cuyahoga County


House, 1901-1903.


Dunlap, Samuel


Jefferson County


House, 1803, 1808-1810, 1813. 1826-1828.


.6


Senate, 1814.


Dunlavy, Francis


Hamilton County


Senate, 1803.


Durand, Samuel W.


Gallia County


House, 1852-1853.


Durbin, William


Morgan County


House, 1848.


Durflinger, Sylvester W.


11th District


Senate, 1884-1885.


Durgin, Samuel


Lucas County


House, 1854.


Dutton, Benj. F.


Morgan County


House, 1896-1899.


Duval, M. N.


Jefferson County


House, 1900-1903.


Dye, Amos


Hamilton County


House, 1894-1895.


Dye, Stephen


Miami County


House, 1828.


Eakins, Jehu


Gallia County


House, 1888-1893.


Eames, Wm. M.


Ashtabula County


House, 1868-1869.


Earhart W. H.


Richland County


House, 1901-1903.


Earl, Thomas


Portage County


House, 1830-1831, 1842.


Early, James


Columbiana County


House, 1828-1831.


Earnhar, Moses B.


10th District


Senate, 1894-1895.


Eason, Benjamin


17th-28th District


Senate, 1882-1883.


Eaton, Daniel


Trumbull County


Senate, 1813.


Eaton, James


Delaware County


Eaton, Joseph


Delaware County


House, 1817, 1819-1821.


Ebright, L. S.


Summit County


House, 1880-1881.


Echert, Peter


Hamilton County


Senate, 1901-1903.


Eckley, Ephraim R.


Jefferson County


House, 1854-1855.


Eckley, Harvey J.


21st District


Senate, 1892-1895.


Edgerton, Alfred P.


Allen County


Senate, 1845-1846.


Edmiston, William L.


Jackson County


House, 1859.


Edson, Chas. P.


Paulding County


House, 1848-1849.


Edwards, Abraham


Montgomery County


House, 1811.


Edwards, David J.


Trumbull County


House, 1876-1879.


Senate, 1846-1847.


Senate, 1814-1815, 1817-1818.


262


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .--- Continued.


Name.


Residence. *


Term of Service.


Edwards, George


Brown County


House, 1820-1824, 1827, 1830, 1832.


Edwards, Oscar F.


Franklin County


House, 1864-1865.


Edwards, John G.


Montgomery County


House, 1884-1887.


Eggers, Ferdinand


25th District


Senate, 1886-1887.


Eggleston, Benj.


1st District


Senate, 1862-1865, 1880-1881.


Eggleston, Chauncey


Portage County


Senate, 1832-1833.


Eggerman, Michael F.


Hancock County


House, 1888-1891.


Egly, Joseph E.


Hamilton County


House, 1854-1857.


Eidenmiller, Martin


Montgomery County


House, 1888-1889.


Eidson, Griffin


Preble County


House, 1874-1875.


Elder, George


Clark County


House, 1894-1897.


Ellis, Amos


Clermont County


House, 1803, 1809.


Muskingum County


House, 1870-1873.


Ellis, Elias 66


15th District


Senate 1874-1877.


Ellis, Jesse


Adams County


House, 1854-1855, 1872-1873.


Ellis, Lorenzo


Ottawa County


House, 1878-1881.


Ellis, Nathan


Brown County


House, 1830, 1834-1835.


Ellison, Andrew


Adams County


House, 1807-1808.


Ellison, Andrew


Brown County


House, 1846.


Ellison, John, Jr.


Adams County


House, 1811-1814, 1816.


Elliott, Cyrenus


Allen County


House, 1847.


Elliott, David H.


Delaware County


House, 1878-1879.


Elliott, Fuller


Gallia County


House, 1823.


Elliott, George F.


2d District


Senate, 1884-1885.


Elliott, James


Jefferson County


House, 1838.


Elliott, Richard J.


Trumbull County


House, 1808-1809.


Elliott, Thomas


Jefferson County


Senate, 1808-1810.


Elliott, Wilson


Trumbull County


House, 1814.


Ellsworth, L. W.


Lawrence County


House, 1880-1883.


Elmer, Fred C.


25th District


Senate, 1900-1901.


Elsbery, William


Greene County


Senate, 1830-1833.


Elwell, John J.


Athens County


House, 1854-1855.


Ely, George H.


25th District


1886-1887, 1894-1897.


Ely, Heman


Lorain County


House, 1871-1873.


Ely, Lafayette G.


Fulton County


House, 1892-1895.


Elzroth, Wm. F.


2d District


Senate,


1886-1887.


Emerson, Elijah P.


Wood County


House,


1884-1887.


Emerson, Richard,


Ashland County


House, 1854-1855.


Emery, George


Wayne . County


House, 1846.


Emery, John


Clermont County


House, 1828, 1854-1855.


Emrie, Jones R.


Adams County


Senate, 1847-1848.


Emmett, John


Pickaway County


House, 1812-1813, 1815.


Emmitt, Joseph


7th District


Senate, 1868-1871.


Encell, John


Summit County


House, 1866-1867.


Enochs, William H.


Lawrence County


House, 1870-1871.


Enos, Alexander


Knox County


House, 1815.


Ensign, C. W.


Ashtabula County


House, 1849.


Entrekin, John


Ross County


House, 1876-1877.


Entrekin, John C.


Ross County


House, 1820, 1876-1877.


Entrekin, John C.


Ross County


House, 1886-1887.


Enyeart, Vincent D.


Butler County


House, 1834-1835.


Erskine, Samuel B.


Ross County


House, 1866-1867.


Eshelman, E. B.


Wayne County


House, 1874-1875.


Estell, James A.


Holmes County


House, 1878-1881.


House, 1803, 1805-1807, 1816-1817.


263


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Estill, John A.


Mercer County


House, 1864-1867.


Evans, Andrew


Brown County


House, 1864-1865.


Evans, Benjamin


Clermont County


Senate, 1847-1848.


Evans, Gomer C.


Jackson County


House, 1901-1903.


Evans, John


Ross County


House, 1803.


Evans, John H.


8th District


Senate, 1882-1885.


Evans, Joseph


Miami County


House, 1811.


Evans, Lewis


16th District


Senate, 1868-1869.


Evans, Samuel


Highland County


Senate, 1810-1811, 1815-1816.


Evans, Stephen


Clermont County


House, 1841-1842, 1864-1865.


Evans, Stephen


Fayette County


House, 1845.


Evans, William J.


Jackson County


House, 1854-1855.


Everett, Azariah


Cuyahoga County


House, 1864-1865.


Everett, Homer




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.