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.