The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1, Part 27

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 27


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


Hamilton County


House, 1841-1842.


1st District


Senate, 1850, 1858-1859.


Hatcher, William


Stark County


House, 1856-1857.


Hater, Henry


Hamilton County


House, 1898-1901.


Hatfield, Nathan


Wood County


House, 1874-1875.


Hathaway, Isaac N. ..


Geauga County


House, 1880-1883.


24th-26th District


Senate, 1874-1875.


Hathaway, Nicholas


Madison County


House, 1822, 1834-1835.


Haven, James L.


Hamilton County


House, 1874-1875.


Hawes, Daniel H.


Hamilton County


House, 1831.


Hawley, Albert J.


Preble County


House, 1876-1877.


Hawley, Chancey G.


8th District


Senate, 1856-1857.


Hawkins, Joseph


Preble County


House, 1815-1817, 1840-1843, 1847-


Hawkins, Uriah


Ashtabula County


House, 1856-1857.


Hawkins, William


Perry County


Senate, 1833-1834, 1837-1838.


Hawkins, William


14th District


Senate, 1858.


Hayden, S. L.


Hamilton County


House, 1864-1867.


Hayes, Seth


Trumbull County


House, 1836.


Hayes,


Hardin County


House, 1850-1851.


Haymaker, William D.


Paulding County


House, 1858-1859.


Hayman, Richard H.


Scioto County


House, 1878-1879.


Hays, George W.


Hamilton County


House, 1901-1903.


Haynes, Daniel A.


Montgomery County


House, 1847.


Haynes, Milo S.


Cuyahoga County


House, 1892-1893.


Hays, James W.


Adams County


House, 1892-1893.


Hays, M. W.


Miami County


House, 1880-1883.


Hayward, Elijah


Hamilton County


House, 1825-1828.


Hayward, Samuel


Ashtabula County


House, 1870-1871.


Hazlett, Andrew J.


Crawford County


House, 1896-1899.


Headley, Eliel


Monroe County


House, 1866-1869.


Hearn, Wesley B.


Harrison County


House, 1890-1891.


Heaton, David F. .6


Portage County


House, 1827.


Senate, 1825, 1828-1832, 1856-1857.


Heaton, James


Butler County


House, 1808-1810, 1825, 1827.


Hedges, James


Richland County


House, 1817-1818, 1821-1825, 1827- 1829.


Hedges, Josiah


Ross County


House, 1825, 1830.


Heffner, Albert D.


Franklin County


House, 1890-1891.


Hegler, Abraham


Ross County


House, 1838.


Heitman, John H.


Franklin County


House, 1874-1875.


Heinlein, Joseph C.


Belmont County


House, 1892-1895.


Heller, S. M.


Putnam County


House, 1866-1867, 1870-1871.


Heller, Oliver P.


Lucas County


House, 1892-1895.


Hempstead, Hallem


Washington County


Senate, 1805-1806.


1849.


273


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Henderson, James


Muskingum County


Senate, 1839-1842.


Henderson, James P.


Richland County


House, 1841-1842.


Henderson, Thomas


Guernsey County


House, 1813-1815.


Henderson, Thomas B.


Hamilton County


House, 1839.


Henderson, William L.


Miami County


Senate, 1820.


Hendley, Frank W.


Hamilton County


House, 1900-1901.


Hendren, Hiram


Franklin County


House, 1854-1855.


Hendren, William


Delaware County


House, 1856-1857.


Henricks, George


Perry County


House, 1866-1869.


Hendricks, George D.


Preble County 66


House, 1832-1833, 1838.


Hendricks, Henry H.


Montgomery County


House, 1878-1879.


Henkle, John F.


Logan County


House, 1844.


Henkle, Samuel S.


Champaign County


House, 1816.


11th District


Senate, 1858-1859.


Henry, Arthur


Hamilton County


House, 1816.


Henry, James


Richland County


House, 1825-1827, 1830.


Henry, Samuel S.


Holmes County


House, 1825-1826.


Henry, William


Stark County


House, 1814.


Hensel, M. K.


Putnam County


House, 1901-1902.


Hensley, James L.


Marion County


House, 1896-1897.


Heoffer, Chas. W.


Darke County


House, 1894-1895.


Herman, Chas.


25th District


Senate, 1890-1891.


Herrick, Dwight R.


Hamilton County


House,


1901-1903.


Herrick, Edward


Licking County


House, 1812.


Herrick, Lucius


Lorain County


House, 1878-1881.


Herrick, Walter F.


Lorain County


House, 1854-1855, 1860-1861.


Herrick, John F.


Cuyahoga County


Senate, 1901-1903.


Herron, John W.


1st District


Senate,


Herron, Samuel


Harrison County


House, 1874-1875.


Hess, Chas. R.


Shelby County


House, 1896-1899.


Hessin, John


Columbiana County


House, 1826.


Heston, Reuben


Hocking County


House, 1854-1855.


Hetrick, Isaac


Richland County


House, 1843-1844.


Hewitt, Richland


Tuscarawas County


House, 1843.


Heyde, John H.


Holmes County


House, 1896-1899.


Heywood, Fred H.


Franklin County


House,


1900-1901.


Hibben, Samuel E.


6th District


Senate,


1852-1853.


Hibben, Thomas


Clinton County


House, 1828.


Hibberd, James F.


Montgomery County


House, 1844-1846.


Hibbs, Adin G.


Franklin County


House, 1864-1867.


10th District


Senate, 1870-1871.


Hickcox, Elzer


Geauga County


House, 1822.


Higby, John


Ashtabula County


House, 1829.


Higgins, David


Butler County


House, 1823-1826.


Higgins, John J.


Brown County


House, 1844-1845.


Higgins, Robert


Clermont County


House, 1804.


Higgins, Robert H.


Brown County


House, 1884-1887.


High, Benj. A.


Henry County


House, 1862-1863.


Highlands, William W.


Hamilton County


House, 1882-1883.


Hildebrand, George


27th-29th District


Senate, 1890-1893.


Hildreth, Samuel P.


Washington County


House, 1810-1811.


Hildreth, Samuel W.


Jefferson County


House, 1836.


Hill, Amos


Fulton County


House, 1868-1871.


Hill, Benk. L.


Erie County


House, 1868-1871.


18 B. A.


Senate, 1848-1850.


274


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Hill, Elihu P.


30th District


Senate, 1852-1853.


Hill, George H.


Hamilton County


House, 1870-1871.


Hill, E. D.


Defiance County


House, 1866-1869.


Hill, John


Summit County


House, 1880-1881.


Hill, Robert


Marion County


House, 1872-1875.


Hill, Samuel B.


Hamilton County


House, 1894-1895.


Hill, W. D.


Paulding County


House, 1866-1869.


Hill, William H.


Hamilton County


House, 1880-1881.


Hilles, Samuel


Belmont County


House, 1884-1887.


Hillman, James


Trumbull County


House, 1814.


Hills, Myron C.


Medina County


House, 1860-1863.


Hine, Homer


Trumbull County


House, 1804-1805, 1816-1824.


Hines, Philip J.


Allen County


House, 1846.


Hinkson, Benj.


Clinton County


House, 1826-1827, 1830, 1833.


Hinsdale, Roldon O.


Medina ' County


House, 1896-1899.


Hinton, Benj.


Fayette County


House, 1820.


Hite, Lewis


Fairfield County


House, 1839.


Hitch, Thomas


Clermont County


House, 1858-1859.


Hitchcock, Caleb


Lawrence County


House, 1821-1322.


Hitchcock, Josiah


Wayne County


House, 1852-1853.


Hitchcock, Peter


Geauga County


House, 1866-1867, 1870-1871, 1876- 1879.


Hitchcock, Peter


Cuyahoga County


House, 1810.


Hitchcock, Peter


25th District


Senate, 1812-1815, 1833-1834, 1858-


1863, 1880-1881.


Hixon, N. H.


Highland County


House, 1863-1865.


Hoagland, James


Holmes County


House, 1837-1838.


Hoagland, M. A.


Holmes County


House, 1874-1877.


Hodge, Orlando J.


Cuyahoga County


House, 1874-1877, 1882-1883, 1890- 1891.


Hoffheimer, Harry M.


Hamilton County


House, 1900-1901.


Hoffman, William F.


Putnam County


House, 1894-1897.


Hogg, Chas. M.


20th-22d District


Senate, 1894-1897.


Hogue, William


Belmont County


House, 1846.


Hogue, Solomon


20th District


Senate, 1884-1887.


Hockinberry, James


Tuscarawas County


House, 1840-1842.


Holaday, Ross E.


Clinton County


House, 1900-1903.


Holbrook, David


Morgan County


House, 1851-1852, 1856-1857.


Holbrook, George W.


Auglaize County


House, 1882-1885.


Holcomb, Anselm T.


Gallia County


House, 1847-1849.


Holcomb, Anselm T., Jr ..


Scioto County


House, 1892-1893.


Holcomb, Leroy S.


Montgomery County


House,


1886-1889.


Holcomb, Samuel R.


Meigs County


House, 1825.


Holden, Alex.


Licking County


House, 1808.


Holden, William H.


Perry County


House, 1862-1863.


15th District


Senate, 1870-1873.


Holland, Horace


Monroe County


House, 1854-1855.


Holliday, George H.


Lawrence County


House, 1890-1891.


Hollingshead, Samuel


Wood County


House, 1851-1853.


Hollingsworth, D. A.


20th District


Senate, 1880-1883.


Hollister, G. B.


1st District


Senate, 1866-1867.


Hollister, John


Wood County


House, 1836.


Holloway, E. S.


Columbiana County


House, 1874-1877.


Holloway, Isaac


20th District


Senate, 1858-1859.


Holloway, C. B.


Lucas County


House, 1880-1881.


275


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Holmes, Elknay B.


Clermont County


House, 1888-1889.


Holmes, James P.


Hamilton County


House, 1856-1857.


Holmes, Joseph


Harrison County


Senate, 1832-1833.


Holt, Geo. B.


Montgomery County


Senate, 1827-1828.


Holt, Geo. B.


Montgomery County


House, 1824-1825.


Holt, John P.


Cuyahoga County


House, 1874-1875.


Homes George W. 66


Hamilton County


House, 1836.


1st District


Senate, 1838-1841, 1856-1857, 1860- 1861. House, 1864-1865.


Hood, John


13th District


Hooker, Richard


Fairfield County


House, 1812, 1814-1815, 1818-1819.


Hoover, David


Montgomery County


House, 1810.


Hoover, Humphrey Hoover, John


Stark County


House, 1822-1823.


Hopkins, Andrew V.


Clermont County


House, 1824.


Hopkins, John


Montgomery County


Senate, 1846-1847.


Hopkins, John


Warren County


House, 1826-1827.


Hopkins, Joseph


Fayette County


House, 1812.


Hopkins, J. J.


Marion County


House, 1880-1883.


Hopple, James C.


1st District


Senate, 1886-1887.


Hopkins, Robert "


Marion County


House, 1829.


Hord, Peyton


House, 1868-1869.


Horr, R. A.


27th-29th District


Senate, 1880-1883.


Horton, Horace S.


Athens County


House, 1846.


Horton, Horace S.


Meigs County


Senate, 1847-1850.


Hosea, Lewis M.


Hamilton County


Senate, 1901-1903.


Hosea, Robert


Hamilton County


House, 1856-1857.


Hosbrook, Daniel


Hamilton County


House, 1816, 1823-1835.


Hostetter, Jacob


Stark County


House, 1837.


Hostetter, S. A.


Darke County


House, 1876-1879.


Hotchkiss, Elisha


Hamilton, County


House, 1834-1835.


Hough, Benj.


Jefferson County


House, 1807.


Senate, 1805-1806, 1815-1816.


Hough, John


Richland County


House, 1835.


Senate, 1839-1840.


Hough, Orasamus D.


Delaware County


House, 1865-1867.


Houk, George W.


Montgomery County


House, 1851-1852.


House, George W.


Meigs County


House, 1820-1822, 1833.


Senate, 1822-1824, 1826-1827.


Houseman, Isaac


Madison County


House, 1842.


Houston, David


Mahoning County


House, 1849.


Houston, Levi.


Shelby County


House, 1854-1855.


Houston, Henry C.


Clark County


House, 1866-1867.


Houston, John M.


Warren County


House,


1823.


Howard, Anson P.


Champaign County


House, 1862-1863.


11th District


Senate, 1864-1865, 1870-1871.


Howard, Charles J.


Belmont County


House, 1896-1899.


Howard, Chas. F.


5th-6th District


Senate, 1896-1897.


Howard, Dresden W. H ...


33d District


Senate, 1872-1873.


Howard, Edward D.


10th District


Senate, 1900-1901.


Howard, James E.


Richland County


House, 1886-1889.


Howard, Joseph


Huron County


Senate, 1834-1835.


-


Stark County


House, 1865.


Senate, 1835-1836.


Senate, 1838-1841.


Senate, 1834-1835.


276


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS -Continued.


Name.


Residence.


Term of Service.


Howard, R. F.


Greene County


House, 1866-1869.


Howard, Roswell


Greene County


House, 1848.


Howard, N. M.


Lucas County


House, 1880-1881.


Howard, William


Clermont County


Senate, 1849-1850.


Howe, Chas. E.


Hamilton County


House, 1886.


Howe, George H.


Trumbull County


House, .1858-1859, 1862-1863.


Howe, Thomas


Trumbull County


House, 1821-1822, 1838-1839.


Howells, Anthony


21st District


Senate, 1890-1891.


Howell, Elias


Licking County


Senate, 1830-1832.


Howell, John


Clark County


House, 1860-1861.


Howells, William O.


24th District


Senate, 1864-1865.


Howey, A. J.


Cuyahoga County


House, 1901-1903.


Howland, William P.


Ashtabula County


House, 1872-1877.


24th District


Senate, 1878-1879.


Hubbard, Benj.


Preble County


House, 1854-1855.


Hubbard, Eber. W.


Lorain County


House, 1835-1837.


Hubbard, Elisha B.


Seneca County


House, 1886-1889.


Hubbard, George


Cuyahoga County


House, 1870-1871.


Hubbard, Ephraim


Portage County


House, 1839.


Hubbard, Jacques


Sandusky County


House, 1834-1835.


Hubbard, John


Geauga County


House, 1820, 1824-1826.


Hubbard, William B.


Belmont County


House, 1831-1832.


Hubbell, James R.


Delaware County


House, 1849, 1858-1859, 1862-1864.


Huberich, Conrad


Lucas County


House, 1876-1877.


Hudson, John H.


30th District


Senate, 1874-1877.


Hudson, Wilford C.


Clinton County


House, 1888-1894.


Hudson, William N.


Cuyahoga County


House, 1870-1871.


Huffman, Daniel


Gallia County


House, 1826.


Huffman, Frank A.


Van Wert County


House, 1894-1897.


Huffman, Isaac E.


Butler County


House, 1901-1903.


Huffman, Joseph G.


Perry County


House, 1886-1887.


Senate, 1888-1889.


Hughes, Arthur


Cuyahoga County


House, 1852-1853.


Hughes, Christopher


Butler County


House, 1858-1861, 1866-1867.


Hughes, Gideon


Columbiana County


Senate, 1821-1822.


Hughes, James


Ross County


House, 1836-1838.


Hughes, J. L.


Highland County


House, 1858-1859, 1868-1871.


Hughes, Robert


Trumbull County


House, 1808-1809.


Hughes, Thomas L.


Jackson County


House, 1871.


Hughes, William T.


Van Wert County


House, 1882-1885.


"6


5th-6th District


Senate, 1894-1895.


Hull, A. E.


Perry County


House, 1898-1899.


Hull, Elijah


Athens County


House, 1823.


Hull, George W.


Allen County


House, 1884-1887.


Hull, William


Licking County


House, 1827.


Hume, Hubbard


Shelby County


House, 1878-1881.


Hume, John F.


Marion County


House, 1856-1857.


Hume, Robert


Madison County


House, 1825.


Humphrey, George


Jefferson County


House, 1809, 1812.


Humphreys, Isaac


Perry County


Senate, 1839-1840.


Humphreys, Isaac


Washington County


House, 1835-1836.


Humphrey, John


Jefferson County


House, 1830.


Tuscarawas County


House, 1817.


Humphreys, Squire


Highland County


House, 1890-1893.


Hughey, James M.


Senate, 1827-1828.


277


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Humphrey, Noah M.


Summit County


House, 1852-1853.


Humphrey, Phelps


Licking County


House, 1842.


Humphrey, Van R.


Portage County


House, 1828-1829.


Humpreville, Samuel


27th District


Senate, 1864-1865.


Hunt, Aaron L.


Champaign County


House, 1818.


Hunt, Graham P.


Hamilton County


House, 1900-1901.


Hunt, James


Sandusky County


House, 1888-1891.


Hunt, John


Warren County


House, 1835-1836, 1838.


Hunt, John E.


Miami County


Senate, 1835-1836, 1839-1840.


Hunt, Phannel


Shelby County


House, 1884-1887.


Hunt, Samuel F.


1st District


Senate, 1870-1871.


Hunter, John


Columbiana County


House, 1856-1857.


Hunter, Joseph M.


Richland County


House, 1898-1901.


Hunter, Thomas E.


Champaign County


House, 1894-1895.


Huntington, D. W.


Hamilton County


House, 1882-1883.


Huntington, Elijah


Wood County


House, 1844.


Huntington, Samuel


Trumbull County


Senate, 1803.


Huntington, Samuel


Geauga County


House, 1811.


Hurd, F. H.


17th-28th District


Senate, 1866-1867.


Hurst, J. Edward


18th-19th District


Senate, 1900-1903.


Huston, David


Greene County


House, 1812-1814, 1828.


Huston, James


Hamilton County


House, 1862-1865.


Huston, Paul A. J.


Hamilton County


House, 1874-1875.


Huston, Samuel J.


Scioto County


House, 1854-1855.


Huston, Thomas


Pickaway County


House, 1847.


Hutcheson, Robert 66


11th District


Senate, 1868-1869.


Hutcheson, William C.


Columbiana County


House, 1894-1897.


Hutchins, John


Geauga County


House,


1849.


Hutchins, Wells A.


Scioto County


House, 1852-1853.


Hutchinson, Samuel


Washington County


House, 1856-1857.


Hutsinpiller, John C. Hypes, Oran E.


Clarke County


House, 1901-1903.


Hysell, Nial R.


10th District


Senate, 1896-1897.


Iams, Harvey H.


Montgomery County


House, 1892-1893. Senate, 1892-1895.


Iddings, Richard


Trumbull County


House, 1830.


Ihrig, Jacob


Wayne County


House, 1830-1836.


Ijams, Thomas


Fairfield County


House, 1809-1811.


Senate, 1821-1822.


Iliff, James


Hamilton County


House, 1850-1851.


Imlay, John C.


Butler County


Senate, 1810-1815.


Ingman, William C.


Hancock County


House, 1886-1887.


Inman, Benjamin


Sandusky County


House, 1874-1877.


Inskip, John


Champaign County


Senate, 1817.


Irion, Silas


Highland County


House, 1856-1857.


Irvine, John


14th District


Senate, 1878-1879.


Irvin, Joseph


Butler County


Senate, 1811-1819.


Irvin, Thomas


Athens County


House, 1845.


Irwin, Thomas


Butler County


House, 1824.


Irwin, William W.


Fairfield County


House, 1806-1807, 1825-1827.


Israel, William


Guernsey' County


House, 1840.


Jackson, Andrew


Greene County


House, 1888-1892.


Madison County


House, 1860-1861.


8th District


Senate, 1894-1897.


Iden, George


15th-16th Districts


5th-6th District


Senate, 1866-1867.


Senate, 1808-1811.


-


278


THE BIOGRAPHICAL ANNALS OF OHIO. Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name


Residence.


Term of Service.


Jackson, George


Muskingum County


House, 1809-1811.


Senate, 1817-1818.


Jackson, George H.


Hamilton County


House, 1892-1893.


Jackson, John E.


Portage County


Senate, 1842-1843.


Jackson, Lyman J.


15th District


Senate, 1878-1881.


Jackson, Robert


Greene County


House, 1834-1835.


Jackson, Thomas F.


5th District


Senate, 1878-1879.


Jackson, William


Washington County


House, 1803.


Jackson, W. J.


Henry County


House, 1858-1859.


Jacobs, Rufus D.


Gallia County


House, 1894-1897.


Jacobs, Thomas K.


Allen County


House, 1860-1861.


Jaeger, Godfrey


30th District


Senate, 1868-1869, 1883.


James, Benj. F.


Wood County


House, 1892-1895.


James, Chas. W.


Perry County


House, 1850-1853.


James, John


Ross County


House, 1841-1842.


James, John


Warren County


House, 1808.


James, John


Pike County


Senate, 1832-1833.


James, John H.


Clark County


Senate, 1837-1838.


Jameson, John G.


Preble County


House, 1836.


Jamison, J. B.


20th District


Senate, 1868-1871.


Jamison, John C.


20th District


Senate, 1865-1866.


Janson, Otto


Cuyahoga County


House, 1901-1903.


Jeffre, Charles


Hamilton County


House, 1890-1891.


Jeffries, J. C.


Fairfield County


House, 1862.


Jenkins, John M.


Columbiana County


House, 1839-1842.


Jenner, Alexander E.


31st District


Senate, 1871-1873.


Jenner, A. J. .


Richland County


House, 1858-1859.


Jennings, C. C.


Lake County


House, 1854-1855.


Jennings, David


Belmont County


Senate, 1819-1824.


Jessup, William


Hamilton County


House, 1860-1861, 1878-1879.


Muskingum County


House, 1868-1869.


Jewett, Hugh J. 66


15th-16th District


Senate, 1854-1855.


Jewett, Leonard


Washington County


House, 1808-1809.


Jewett, Leonard


Washington County


Senate, 1806-1807, 1809-1811.


Jewett, Mendall


Summit County


House, 1856-1857.


Johns, Davis


Muskingum County


House, 1843-1844.


Johnson, Aaron


Perry County


Senate, 1843-1844.


Summit County


House, 1846.


Johnson, David


Jefferson County


House, 1851-1852.


Johnson, Elihu


Ross County


House, 1842.


Johnson, Elias F.


Van Wert County


House, 1886-1887.


Johnson, Elias N.


Stark County


House, 1870-1873.


Johnson, Fred A.


Hamilton County


House, 1886-1887.


Johnson, George


Holmes County


House, 1856-1859.


Johnson, George


Scioto County


House, 1874-1875.


Johnson, James


Highland County


House, 1811-1812, 1815.


Senate, 1833-1834.


Johnson, James C.


Medina County


House, 1848, 1850-1853.


Johnson, James D.


32d District


Senate, 1894-1897.


Johnson, John


Coshocton County


Senate, 1842-1843.


Johnson, Joseph R.


23d District


Senate, 1876-1879.


Johnson, Leaverett


Cuyahoga County


House, 1837-1838, 1840, 1848, 1856.


Johnson, Matthew


Stark County


House, 1837-1838.


Johnson, Michael H.


Warren County


House, 1809, 1812-1814, 1816-1817.


Johnson, Alex.


Senate, 1826-1827.


279


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Johnson, Michael H.


Johnson, Nathan P.


Warren County Lorain County


House, 1844-1845.


Johnson, Samuel C., Jr ...


Lawrence County


House, 1864-1865.


Johnson, Smiley H.


Jefferson County


House, 1843.


Johnson, Solomon


Williams County


House, 1884, 1887.


Johnson, Thomas


Franklin County


House, 1813-1814.


Johnson, Walter


Trumbull County


House, 1833.


Johnson, William


Carroll County


House, 1837.


Johnson, William


Tuscarawas County


House, 1876-1879.


Johnson, William M.


Trumbull County


House, 1898-1899.


Johnson, William P.


Athens County


House, 1864-1869.


Johnston, Benj.


Lawrence County


House, 1854-1855.


Johnston, Hollis C.


Gallia County


House, 1901-1903.


Johnston, John


Summit County


House, 1862-1865.


Johnston, John


4th District


Senate, 1862-1863.


Johnston, Joseph


Greene County


House, 1820.


Johnston, Sanders W.


4th District


Senate, 1852-1853.


Johnston, Stephen


Miami County


House, 1845.


Johnston, Thomas


Franklin County


Senate, 1816-1817.


Johnston, Watson D.


Huron County


House, 1884-1887.


Johnston, William


Monroe County


House, 1839-1840, 1847-1849.


Jolly, Henry


Washington County


House, 1815.


Jolly, John H.


Highland County


House, 1860-1861.


Jonas, Joseph


Hamilton County


House, 1860-1861.


Jones, Alanson


Clinton County


House, 1848.


Jones, Allen


Trumbull County


House, 1894-1897.


Jones, Amos


Jefferson County


House, 1854-1855.


Jones, Arthur H.


Delaware-Morrow


Counties ..


House, 1901-1903.


Jones, Benjamin


Wayne County


House, 1821-1822.


Jones, David


Athens County


House,


1836-1837.


Jones, Gideon


Seneca County


House, 1860-1861.


Jones, Homer C.


8th District


Senate, 1868, 1870-1871.


Jones, James


Pike County


House, 1864-1865.


Jones, John


Hamilton County


House, 1805-1806, 1810-1815.


Jones, John


Highland County


House, 1819.


Jones, John


Highland County


Senate, 1826-1828.


Jones, John B.


16th District


Senate, 1872-1873.


Jones, John C.


Lucas County


House, 1901-1903.


Jones, John D.


15th-16th Districts


Senate, 1882-1883.


Jones, John P.


Stark County


House, 1898-1899.


Jones, J. S.


Delaware County


House, 1880-1883.


Jones, L. C.


23d District


Senate, 1872-1874. Senate, 1898-1899.


Jones, Mathias H.


Miami County


House,


1858-1859.


Jones, Thomas


Columbiana County


Senate, 1818-1819.


Jones, Thomas C.


16th District


Senate, 1860-1861.


Jones, Thomas G.


Trumbull County


House, 1810-1811.


Jones, Toland


11th District


Senate, 1866-1867.


Jones, R. E.


Allen County


House, 1866-1869.


Jones, Robert H.


Jackson County


House, 1882-1885.


Jones, William


Hamilton County


House, 1860-1861,


Jones, Oliver


Hamilton County


House, 1841-1842.


Senate,


1842-1845.


Jones, Lake F.


17th-28th District


Senate, 1829-1832.


Senate, 1818.


Senate, 1846-1847.


280


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


. Residence.


Term of Service.


Jones, William M.


11th District


Senate, 1896-1897.


Joy, David


33d District


Senate, 1878-1879.


Joy, Thomas F.


Delaware County


House, 1870-1871.


Joyce, James


Guernsey County


House, 1896-1899.


Judson, Charles A.


Erie County


Senate, 1901-1903.


Judy, Joshua


Union County


House,


1854-1855.


Judy, Joshua


Champaign County


Senate, 1847-1850.


Julian, Tanzy


Miami County


House, 1848.


Kagy, Isaac


Seneca County


House, 1866-1867.


Kale, Ignatius H.


Putnam County


House, 1882-1885.


Kaler, Joseph


Ross County


House, 1843-1844, 1846.


Kahlo, Henry


Lucas County


House, 1882-1883.


Kahn, Bernard


Jackson County


House, 1872-1873.


Kain, James M.


Carroll County


House, 1868-1869.


Karshner, Daniel


Ross County


House, 1841-1842.


Kean, Robert G.


Carroll County


House, 1890-1893.


Kearney, Francis B.


Hamilton County


House, 1882-1883.


Keck, George


Hamilton County


House, 1862-1865.


Keefer, George F.


Sandusky County


House, 1894-1895.


Keefer, Valentine


Pickaway County


House, 1813-1815, 1817-1819, 1821-


1823, 1827-1828.


Kessinger, William L.


Athens County


House, 1890-1893.


Keller, Daniel


Fairfield County


House, 1848-1849.


Kelley, Alfred


Franklin County


House, 1836-1837, 1856-1857.


Kelley, Frank A.


Perry County


House, 1894-1897.


Kelley, Lindsey


8th District


Senate, 1878-1881.


Kelley, Moses


Cuyahoga County


Senate, 1843-1845.


Kelley, Thomas M.


Cuyahoga County


House, 1841-1842.


Kelly, Alfred


Cuyahoga County


Senate, 1821-1822.


Kelly, Daniel


Perry County


House,- 1841-1842.


Kelly, Nathan


Warren County


House, 1810.


Kelly, William


Ottawa County


House, 1892-1895.


Kellogg, Abner


Ashtabula County


House, 1843, 1864-1865.


24th District


Senate, 1866-1867.


Kellogg, Harvey


Lucas County


House, 1878-1879.


Kemp, Jacob


Butler County


House, 1874-1876.


Kemp, John D.


Montgomery County


House, 1868-1871.


3d District


Senate, 1872-1873.


Kemp, Samuel E.


3d District


Senate, 1886-1887.


Kempel, Chas. W.


Summit County


House, 1898-1899.


Kemper, Frank H.


Hamilton County


House, 1898-1899.


Kendall, William .6


Scioto County


House, 1812-1813, 1837.


Senate, 1821-1823, 1825, 1828, 1835.


House, 1847-1848.


Kennedy, Ed. J.


Cuyahoga County


Kennedy, James C.


Brown County


House, 1847.


Kennedy, Philip


Morgan County


House, 1860-1861.


Kennett, Henry G.


Hamilton County


House, 1868-1869.


Kenney, John T.


Mercer County


House, 1898-1899.


Kenney, Jonathan


3d District


Senate, 1868-1869.


Kenney, Lewis


Columbiana County


House, 1817.


Kenney, Thomas J.


29th District


Senate, 1862-1865.


Kennon, David C.


18th-19th District


Senate, 1898-1899.


Kennon, John W.


Belmont County


House, 1886-1889.


Senate, 1808-1813.


House, 1868-1869.


281


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name


Residence.


Term of Service.


Kennon, Newell


Guernsey County


House, 1846.


Kennon, W. S.


Belmont County


House, 1862.


Kent, Gabriel


Geauga County


House, 1850.


Kent, Marion


26th District


Senate, 1876-1877.


Kerr, Henry V.


4th District


Senate, 1874-1877.


Kerr, John C.


Belmont County


House, 1846.


Kerr, Joseph


Ross County


House, 1808, 1818-1819.


Kerr, Samuel


Jefferson County


House, 1866-1869.


Kerr, Samuel C.


Columbiana County


House, 1878-1881.


Kerr, Samuel F.


Fayette County


House, 1858-1861, 1868-1869.


Kerr, William


Ashtabula County


House, 1816.


Kerr, Winfield S.




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.