The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1, Part 28

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 28


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


27th-29th District


Senate, 1888-1891.


Kessler, Henry


Hamilton County


House, 1866-1867.


Kessler, Henry


1st District


Senate, 1868-1869, 1876-1877.


Kessling, George


Warren County


House, 1819.


Keyser, John


Monroe County


House, 1862-1865.


Keyser, Oliver


Noble County


House, 1862-1865.


Kibbee, Austin D.


Trumbull County


House, 1864-1867.


Kibbey, Ephraim


Hamilton County


House, 1803-1804.


Kiefer, J. W.


11th District


Senate, 1868-1869.


Kile, A. C.


Richland County


House, 1870-1873.


Kilbourne, James


Franklin County


House, 1823-1828.


Kilbourne, James R.


Franklin County


House, 1896-1899.


Kilbourne, Jonathan


2d District


Senate, 1850-1853.


Kilgore, Daniel


Harrison County


House,


1828-1832.


Kilgore, James


Stark County


House, 1842-1843.


Killer, John


Greene County


House, 1843, 1846.


Kimball, Abel


Lake County


House, 1844-1845, 1847.


Kimball, Homer N.


Lake County


House, 1901-1903.


Kimmell, Jacob A.


Hancock County


House, 1896-1897.


Kimberly, Zenas


Highland County


Senate, 1803.


Kincaid, William P.


Clermont County


Senate, 1858-1859.


King, Charles A.


33d District


Senate, 1868-1869.


King, David


Columbiana County


House, 1848.


King, D. S.


Clinton County


House, 1880-1881.


King, Edwin 66


Ross County


House, 1823, 1825-1828.


Senate, 1830.


King, James B. 66


Butler County =


House, 1839, 1840, 1842.


Senate, 1844-1848.


King, Leicester


Trumbull County


Senate, 1834-1837.


King, Nehemiah


Ashtabula County


House, 1823.


King, Nehemiah


Geauga County


House, 1808.


King, Samuel D.


Licking County


House, 1833.


King, Thomas W.


1st District


Senate, 1860-1861.


Kingsberry, James


Trumbull County


House,


1805-1806.


Kingsbury, Guy M.


Stark County


House, 1844.


Kinney, Coates


5th District


Senate, 1882-1883.


Kinney, D. B.


Lorain County


House, 1850-1851.


Kinney, John J.


Cuyahoga County


House, 1903-1904.


Kinsman, Thomas


Trumbull County


House, 1900-1903.


Kirby, Jacob


Highland County


Senate, 1834-1836.


Kirby, Josiah


Guernsey County


House, 1864-1865.


Kirby, Josiah


Hamilton County


House, 1864-1865.


Kirby, Josiah


1st District


Senate, 1880-1881.


Senate, 1804-1805.


282


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name


Residence.


Term of Service.


Kirby, Moses H.


Highland County


House, 1826-1827, 1829-1830.


Kirby, Moses H.


31st District


Senate, 1880-1882.


Kirschner, Frank


Hamilton County


House, 1880-1881.


1st District


Senate, 1894-1895.


Kirk, Robert Kirker, Thomas


Adams County


House, 1803, 1816.


Senate, 1803-1814, 1821-1824.


Kirkum, George


Portage County


House, 1838.


Kirkum, George


Summit County


House, 1844.


Kirtland, Jared P.


Trumbull County


House, 1829, 1831, 1834.


Kirtland, Cook F.


Mahoning County


House, 1872-1873.


Kirtland, Turkand


Trumbuli County


Senate, 1814.


Kisor, John


Wyandot County


House, 1870-1873.


Kitchen, Benjamin F.


Jackson County


House, 1886-1889.


Klimper, Fred


Hamilton County


House, 1878-1879.


Klienschmidt, E. F.


Hamilton County


House, 1870-1871.


Klench, Frederick


Hamilton County


House, 1888-1889.


Knapp, F. W.


Paulding County


Knapp, Horace S.


Paulding County


Knapp,


Sandusky County


House, 1852-1853.


Knapp, Ora H.


Ashtabula County


House, 1835-1836.


Knowles, S. S.


14th District


Senate, 1866-1867.


Knox, Samuel


20th District


Senate, 1872-1877.


Koch, Jacob B.


Holmes County


Senate, 1842-1845.


Kohler, Jacob A.


Summit County


House, 1884-1885.


Kooken, James


Delaware County


Senate, 1823, 1826-1827.


Koons, William M.


Knox County


House, 1880-1883.


Koontz, John


Belmont County


House, 1840.


Korte, Alfred


Hamilton County


House, 1892-1893.


Kraner, Solomon


Hardin County


House, 1866-1867.


Kraner, S.


13th District


Senate, 1868-1869.


Kratzer, Samuel


Knox County


House, 1812, 1813.


Krause, John


Cuyahoga County


Senate, 1901-1903.


Krauth, John B.


Hamilton County


House, 1854-1855.


Kreider, M. Z.


Fairfield County


House, 1832.


Kreis, George


Hamilton County


House, 1894-1895, 1900-1901.


Kries, George


Montgomery County


House, 1886-1889.


Krimmel, Chas. F.


11th District


Senate,


1878-1879.


Krimmel, Chas. F.


Pickaway County


House, 1876-1877.


Krum, Abel


Ashtabula County


House, 1860-1863.


Krum, Henry


Ashtabula County


House, 1849.


Kithcart, John A.


Jefferson County


House, 1882-1883.


Kithcart, Joseph


Jackson County


House, 1841.


House, 1864-1865.


Kuehnert, Robert


1st District


Senate, 1886-1887.


Kurtz, Chas. L.


Athens County


House, 1881-1883.


Kyle, Joseph


Greene County


House, 1824-1838.


Kyle, Samuel


Miami County


House, 1814.


Lacey, Anderson P.


Harrison County


House, 1870-1871.


Ladweli, Darius


Ashtabula County


House, 1856-1857.


Laffer, Henry 6 6


Tuscarawas County 66


House, 1831.


Senate, 1824-1825, 1832-1834.


Laflin, Harley


14th District


Senate, 1854-1855.


Kneeland, Samuei M.


Portage County


Stark County


House, 1850-1851.


Kryder, Samuel


1st District


Senate 1876-1877.


House, 1890-1891.


House, 1845.


17th District


Senate, 1856-1857.


283


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name


Residence.


Term of Service.


Lahm, Samuel


Stark County


Senate, 1842-1843.


Laird, John


Columbiana County


Senate, 1823.


Laird, Stephen


Trumbull County


House, 1882-1885.


Lake, Japhna


Ashtabula County


House, 1839.


Lamb, George W.


Fairfield County


House, 1896-1899.


- Lamb, Reuben


Delaware County


House, 1818.


Lambright, David A.


Tuscarawas County


House, 1892-1893.


Lamme, David


Montgomery County


House, 1840.


Lamping, Frederick


Hamilton County


House, 1888-1889.


Lampson, Elbert L.


Ashtabula County


House, 1886-1889.


Lampson, Elbert L.


24th-26th District


Senate, 1892-1893.


Lane, Eugene


Franklin County


House, 1894-1895.


Lane, Henry


Trumbull County


House, 1816, 1818-1819, 1826.


Lane, Rufus W.


Hamilton County


House, 1898-1899. .


Lang, William


31st District


Senate, 1862-1865.


Langdon, E. B.


Hamilton County


House, 1854-1857.


Langham, Elias


Ross County


House, 1803, 1805, 1807.


Landis, Nathan M.


Ottawa County


House, 1847.


Landis, Samuel C.


. Butler County


House, 1894-1897.


Lanning, Jay F.


30th District


Senate, 1894-1897.


Lantis, Clement F.


Preble County


House, 1891.


Lantz, Jasper N.


Harrison County


House, 1884-1885, 1888-1889.


Perry County


House, 1846, 1848.


Larsh, Newton


Preble County


House, 1842.


Larwell, Joseph H.


Wayne County


Senate, 1826-1828.


Larwill, John


Wayne County


House, 1842.


Larwill, William


Ashland County


House, 1864-1869.


Laskey, George


33d District


Senate, 1860-1861.


Latham, Allen


Ross County


Senate, 1841-1842.


Latham, John


Hardin County


House, 1862-1863.


Latham, William H.


Fayette County


House, 1856-1857.


Lathrop, Lucien B.


Fulton County


House, 1851-1853.


Lathrop, Samuel W.


Stark County


House, 1824-1827.


Laughlin, Cyrus


Preble County


House, 1858-1859.


Laughlin, John W.


19th District


Senate, 1874-1875.


Lawder, Wm. H.


12th District


Senate, 1856-1857.


Lawrence, M. C.


Union County


House, 1866-1869.


13th District


Senate, 1874-1875.


Lawrence, W. C.


Champaign County


House, 1840.


Lawrence, William


Guernsey County


House, 1843.


Lawrence, William


Logan County


House, 1846-1847.


Lawrence, William


Logan County


Senate, 1849-1850, 1868-1869, 1886- 1887.


Lawrence, William


13th District


Senate, 1854-1857.


Lawrence, William


15th-16th District


Senate, 1900-1901.


Lawlor, Henry J.


32d District


Senate, 1894-1895.


Lawlor, John B.


Franklin County


House, .1888-1891.


Lawson, John


Gallia County


House, 1868-1869.


Lawton, James


Washington County


House, 1856-1857.


Laylin, Lewis C.


Huron County


House, 1888-1893.


Leatherman, Michael


Allen County


House, 1845.


Leavett, Humphrey H.


Jefferson County


House, 1825.


66


Senate, 1827-1828.


Larabee, Joseph W.


Marion County


House, 1851-1852.


Larimer, Isaac


1st District


Senate, 1858-1859.


284


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name


Residence.


Term of Service.


Leavitt, Samuel


Trumbull County


House, 1813.


LeBlond, Chas. M.


Mercer County


House, 1886-1889.


LeBlond, Francis C.


Van Wert County


House, 1852-1855.


Lee, Alfred E.


Delaware County


House, 1868-1869.


Lee, Elias


Cuyahoga County


House, 1822.


Lee, Isaac


Trumbull County


House, 1848.


Lee, Lemuel


Ashtabula County


House, 1827-1828.


Lee, Robert, Jr.


Richland County


House, 1836-1837.


Lee, Robert


31st District


Senate, 1854-1855.


Lee, Samuel


Coshocton County


Senate, 1826-1827, 1833.


LeFever, Errett


Morgan County


House, 1900-1901.


LeFevre, B. F.


Shelby County


House, 1866-1867.


Leedom, John


Adams County


Senate, 1838-1839.


Leeds, Learner B.


4th District


Senate, 1870-1873.


Leggett, Thomas


Carroll County


House, 1878-1879.


Leetch, John


Jefferson County


House, 1831-1832.


Leeper, W. H.


Washington County


House, 1898-1899.


Leete, Ralph


Lawrence County


House, 1858-1859, 1868-1869.


Leet, William G.


33d District


Senate, 1898-1899.


Leist, John


Fairfield County


House, 1813-1818, 1819, 1824.


Leiter, Benj. F.


Stark County


House, 1848-1849.


Leland, Chas. A.


Noble County


House, 1896-1899.


Leland, Erastus


Defiance County


House, 1854-1855.


Leland, N. C.


Ottawa County


House, 1872-1873.


Lemen, Milton


Madison County


House, 1862-1863.


Lemmon, Jacob


Harrison County


House, 1844-1845.


Lenox, John


Darke County


House, 1850-1851.


Leonard, Byram


Jefferson County


House, 1839.


Leonard, Francis D.


Tuscarawas County


House, 1832.


Leonard, Marvin W.


Ashtabula County


House, 1837.


Leohner, Jesse


Fairfield County


House, 1870-1872.


Leopold, George W.


Montgomery County


House, 1896-1897.


Lepper, William D.


Columbiana County


House, 1839.


Letcher, William


Williams County


House, 1880-1881.


Levering, Allen


Morrow County


House, 1878-1879.


17th-28th District


Senate, 1884-1885.


Lewis, Asahel H.


Portage County


Senate, 1846-1847.


Lewis, Ed. C.


Tuscarawas County


House, 1874-1875.


Lewis, Eugene L.


Hamilton County


House, 1894-1895.


Lewis, James


31st District


Senate, 1856-1857.


Lewis, John V.


21st District


Senate, 1884-1885.


Lewis, Philip


Madison County


House, 1824-1826.


Lewis, Philip, Jr.


Adams County


House, 1804-1807.


Lewis, Pickney


Jefferson County


Senate, 1848-1850.


Lewis, Samuel


Delaware County


House, 1894-1897.


Lewis, William


Ross County


House, 1807.


Lewis, William


Madison County


House, 1821.


Lewton, Lewis


Harrison County


House, 1868-1869.


Licey, Alvan D.


Medina County


House, 1880-1883.


Lidey, John


Perry County


House, 1833, 1847.


Senate, 1835-1836.


Light, George C.


Clermont County


House, 1812.


Light, George W.


Putnam County


House, 1874-1877.


18th District


Senate, 1876-1877.


Senate, 1832.


THE BIOGRAPHICAL ANNALS OF OHIO.


285


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name


Residence.


Term of Service.


Lillard, Robert W.


Hamilton County


House, 1892-1893.


Lillen, R. D.


Highland County


House, 1833.


Lind, Matthew


Richland County


Senate, 1833-1834.


Lind, Solomon


Stark County


House, 1862-1864.


Lindsay, Charles


Huron County


House, 1831, 1833.


Lindsey, Frank L.


4th District


House, 1886-1889.


Line, Solomon


Butler County


Senate, 1806.


Linsey, Jacob


Pickaway County


House, 1824-1826.


Lindsley, William D.


Delaware County


House, 1864-1865.


Linduff, Benjamin N.


Jefferson County


House, 1884-1887.


Linn, D. B.


15th District


Senate, 1866-1869.


Linton, David


Clinton County


Senate, 1850.


Linton, Nathan M.


Clinton County


House, 1882-1883.


Linzee, Robert


Athens County


House, 1825-1826.


Linzie, Robert


Washington County


House, 1815-1816.


Lipps, Henry


Allen County


House, 1849.


Lisle, James


Licking County


House, 1886-1887.


Lisle, Joseph


Licking County


House, 1884-1885.


Little, Elijah


Muskingum County


House, 1864-1865, 1886-1887.


Little, John


Greene County


House, 1870-1873.


Littler, John H.


Clark County


House, 1856-1857, 1882-1885.


Llewellyn, Samuel


Jackson County


House, 1890-1893.


Lloyd, Wm. B.


Cuyahoga County


House, 1838-1839.


Lochary, John H.


Meigs County


House, 1901-1903.


Locke, John F.


Madison County


House, 1880-1883, 1894-1895.


Lockhart, Joseph


Adams County


House,


1815.


Lockwood, C. B.


Cuyahoga County


House, 1864-1867.


Lockwood, Samuel M.


Ross County 66


Senate, 1830-1832.


Loder, William


Hamilton County


House, 1878-1879.


Loewenstein, Casper


Franklin County


House, 1884-1885.


Logue, Alex.


Gallia County


House, 1854-1855.


Long, Alex.


Hamilton County


House, 1848-1849.


Long, George S.


12th District


Senate, 1898-1901.


Long, Leander H.


Champaign County


House, 1864-1865.


Long, W.


Darke County


House, 1880-1881.


Longworth, Nicholas


Hamilton County


Senate, 1901-1903.


Looker, Allison


Ross County


House, 1822-1823.


Hamilton County


House, 1807-1809.


Looker, Othneil 66


Hamilton County


Senate, 1810-1811, 1813-1816.


Lorah, John


Wayne County


House, 1828.


Lord, Henry C.


1st District


Senate, 1878-1879.


Lord, Richard


Cuyahoga County


Senate, -1839-1840.


Lord, Nathan, Jr.


1st District


Senate, 1870-1871.


Loomis, F. R.


Medina County


House, 1874-1875.


Loomis, Timothy G.


27th-29th District


Senate, 1884-1885.


Longworth, Nicholas


Hamilton County


House, 1900-1901.


Lott, Louis B.


Darke County


House, 1862-1865.


Lottridge, J. B.


Athens County


House, 1833.


Loudon, James


Adams County


House, 1836.


Loudon, James 66


Brown County


House, 1833-1835.


66


4th District


Senate, 1864-1865.


Love, George W.


Columbiana County


House, 1882-1885.


Love, M. J. .


Erie County


House, 1898-1901.


1


Alphabetical List of Members of the General Assembly.


Senate, 1842-1844.


House, 1827-1829.


286


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name


Residence.


Term of Service.


Love, John K.


Hamilton County


House, 1870-1871.


Lovelace, Benj. F.


Hamilton County


House, 1878-1879.


Lowe, P. P.


Montgomery County


House, 1838.


Lowery, William


Jefferson County 60


House, 1823-1824.


Lowman, Abraham


Adams County


House, 1841-1842.


Lowry, Fielding


Montgomery County


House, 1835.


Lowey, Fielding


Miami County


House, 1809-1811.


Lowry, Virgil C.


9th District


Senate, 1890-1891.


Lucas, John


Lawrence County


House, 1824.


Lucas, Joseph


Adams County


House, 1803.


Lucas, Robert 66


Pike County


House, 1831.


Lucas, Robert 66


Scioto County 66


House, 1808.


Luccock, Thomas S.


Guernsey County


House, 1876-1879.


Ludlow, William


Butler County


House, 1811.


Ludlow, William


Franklin County


House, 1815.


Ludlow, William


Hamilton County


House, 1809.


Ludwick, W. E.


Darke County


House, 1896-1899.


Lunt, William S.


33d District


Senate, 1856-1857.


Lutz, Byron


5th-6th District


Senate, 1898-1899.


Lutz, Byron


Ross County


House, 1892-1893, 1896-1897.


Lutz, Samuel


Pickaway County


House, 1830-1831, 1835.


Lutz, Samuel


Ross County


House, 1849.


Lybarger, E. L.


Coshocton County


House, 1876-1877.


Lybrand, Samuel


Pickaway County


House, 1818, 1820, 1822.


Lybrook, Philip


Preble County


House, 1866-1867.


Lyle, David


Fairfield County


House, 1856-1857.


Lyman, Cornelius H.


Medina County


House, 1884-1887.


Lyman, Darius 66


Senate, 1828-1832, 1834, 1850.


Lyle, David


Fairfield County


House, 1846.


Lyman, Joseph


Portage County


House, 1835.


Lyon, Smith


Jefferson County


House, 1864-1865.


Lyon, Truxton


Perry County


House, 1841-1842.


Lyons, Henry


Monroe County


House, 1886-1887.


Lytle, Robert T.


Hamilton County


House, 1828.


Lytle, William H.


Hamilton County


House, 1852-1853.


McArthur, Duncan


Ross County


House, 1804, 1815, 1817, 1825.


McArthur, Rial


Portage County


House, 1812-1814.


McAnelly, Moses 66


Sandusky County 66


House, 1840.


McBeth, Alex. 66


Champaign County


House, 1814.


McBeth, William


Logan County


House, 1843.


McBride, Curtis E.


Richland County


House, 1894-1897.


McBride, James


Butler County


House, 1822.


McBride, John


Stark County


House, 1884-1887.


McBroom, John C.


Lucas County


House, 1888-1889, 1898-1899.


McBurney, A. G.


2d District


Senate, 1862-1865.


McCall, Marshall


Harrison County


House, 1850-1853.


McCall, Robert


Stark County


House, 1827.


McCann, Samuel


Muskingum County


House, 1854-1855.


McCauley, William H.


Defiance County


House, 1896-1899.


Portage County


House, 1816-1817.


Senate, 1842-1843.


Senate, 1810.


Senate, 1825-1826.


Senate, 1825-1827, 1829.


Senate, 1814-1820, 1824.


287


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name


Residence.


Term of Service.


McCauslin, William


Jefferson County


House, 1829-1830, 1832-1833.


McCauslin, Thomas


7th District


Senate, 1854-1855.


McClanahan, John


Brown County


House, 1852-1853.


McClarren, Robert


Wayne County


House, 1823.


McCleary, George A.


Coshocton County


House, 1843.


McCleary, Joseph C.


23d District


Senate, 1858-1859.


McClellan, John


Brown County


House, 1862-1863.


McCloskey, John


Butler County


House, 1841-1842.


McCloud, Chas.


Madison County


House, 1844.


McCloud, Rodney C.


Madison County


House, 1874-1875.


McClung, Robert


Perry County


House, 1834-1835.


McClung, William


Fairfield County


House, 1841-1842.


McClung, W. B.


Miami County


House, 1860-1861.


McClure, James


Butler County


House,


1805-1807.


McClure, John 66


Darke County


House,


1842.


McClure, Milton E.


Putnam County


House,


1890-1893.


McClure, Robert


Hamilton County


House, 1803.


McClure, Samuel W.


Summit County


House,


1848.


McClure, Thomas F.


Vinton County


House,


1886-1887.


McClure, William


Hamilton County


House, 1803.


McCollough, W. H.


Allen County


House, 1880-1883.


Mcconahay, David


Wayne County


House, 1826-1828.


McConica, T. H.


33d District


Senate, 1892-1895.


McConkey, N. M.


Clark County


House,


1880-1881.


McConnell, Alex.


Morgan County


House, 1824-1826, 1828.


Senate, 1829-1830, 1842.


McConnell, Alex.


Washington County


House, 1820.


McConnell, David


Tuscarawas County


House, 1841-1842.


McConnell, George


Ashland County


House, 1860-1861.


McConnell, John


Columbiana County 66


Senate, 1807.


McConnell, John W.


Lawrence County


House, 1892-1895.


McConnell, Robert


Muskingum County


House, 1816-1819.


Senate, 1808-1814.


McCook, Samuel


Champaign County


House, 1825.


McCorkle, John


Miami County


House, 1824.


McCracken, Isaac


Ross County


House, 1832.


McCray, John T.


Ashland County


House, 1886-1889.


McCrea, William B.


Champaign County


House, 1841-1842.


McCreary, William


Knox County


House, 1858-1859.


McCreed, John


Fairfield County


House, 1833-1835.


1 McCrory, R. B.


Richland County


House, 1880-1883.


McCormick, A. F.


Scioto County


House, 1898-1901.


McCormick, Francis


Hamilton County


Senate, 1812.


McCord, Samuel


Champaign County


House, 1827.


McCoy, Alex. H.


Columbiana County


House, 1890-1893.


McCoy, Charles W.


Lawrence County


House, 1878-1879.


McCoy, Milton


Ross County


House, 1872-1875.


McCoy, Thomas A.


Wayne County


House, 1876-1879.


McCulloch, Samuel


Champaign County


House, 1808, 1809, 1811, 1815.


McCune, David K.


Muskingum County


House, 1837.


McCune, Joseph


Muskingum County


House, 1813, 1815, 1820, 1823.


McCune, Robert


Huron County


House, 1860-1861.


McCune, Thomas


Jefferson County


House, 1804, 1807-1808, 1811.


House, 1805-1806.


McConnell, John


12th District


Senate, 1854-1855.


288


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name


Residence.


Term of Service.


McCurdy, Daniel


Jefferson County


House, 1856, 1857.


McCurdy, James A.


Miami County


House, 1898-1901.


McCurdy, John A.


Miami County


House, 1898-1901.


Mccutcheon, Joseph 66


Marion County 66


House, 1833.


McDermott, Thomas J.


Muskingum County


House, 1890-1891.


McDonald, Allen C.


Montgomery County


House, 1901-1903.


McDonald, John


6th District


Senate, 1878-1879.


McDonald, Thomas


Fayette County


House, 1815.


McDonald, William


Champaign County


House, 1830-1831, 1834-1835.


McDougal, John


Ross County


House, 1813-1814.


McDowell, Henry


17th-28th Districts


Senate, 1872-1873.


McDowell, John A.


Franklin County


House, 1818-1819.


McDowell, Joseph


Highland County


House, 1832.


McDowell, Samuel C.


Coshocton County


Senate, 1830-1831.


McEldery, Robert


Carroll County


House, 1844.


McElroy, Joseph C.


Meigs County


House, 1892-1893.


McElwee, John


Butler County


House, 1856-1857.


McEwen, James


Warren County


House, 1828.


McEwen, Robert


Montgomery County


House, 1858-1859.


McFarland, Daniel, Sr.


Scioto County


House, 1856-1857, 1882-1883.


McFarland, Joel D.


Butler County


House, 1841-1842.


McFarland, Thomas


Hamilton County


House, 1803.


McFarland, William


Hamilton County


Senate, 1806.


McFarland, N. C.


2d District


Senate, 1866-1867.


McFarland, William


Harrison County


House, 1843.


McFarland, Wm. C.


Cuyahoga County


House, 1872-1873.


McFarren, J. W.


Adams County


House, 1858-1859.


McGarraugh, Thomas


Fayette County


House, 1825-1827, 1829, 1831.


McGavran, Samuel B.


Harrison County


House, 1882-1883.


McGavran, Wm. H.


Hardin County


House, 1860-1861.


McGill, Amzi


Hamilton County


House,


1862-1865.


McGill, W. B.


Washington County


House, 1896-1897.


McGlinchey, Chas. J.


Tuscarawas County


House, 1898-1901.


McGowan, Wilson


Coshocton County


Senate, 1821-1822.


McGranahan, T. J.


Hamilton County


House, 1892-1893.


McGregor, John C.


Muskingum County


House, 1888-1889.


McGrew, Finley B.


Jefferson County


House, 1846.


McGrew, John F.


Clark County


House, 1890-1893.


McGrugin, David L.


Jefferson County


House, 1840.


McHenry, Samuel


Hamilton County


House, 1810, 1817-1819, 1824-1825.


McIlrath, Samuel


Cuyahoga County


House, 1843.


McIntosh, David


Summit County


House, 1845.


McIntyre, Oliver


Sandusky County


House, 1864-1865.


McKaig, William


Columbiana County


Senate, 1834.


McKee, George


Coshocton County


House, 1852-1853.


McKee, Ezra


Morgan County


House, 1837, 1850-1851.


McKee, Joseph


Jefferson County


House, 1803.


McKee, Chris


Noble County


House, 1900-1901.


McKee, John L.


Coshocton County


House, 1894-1895.


Mckeever, James


Clermont County


House, 1886-1887.


McKelly, Robert


31st District


Senate, 1858-1859.


McKelvey, Alex. T.


Belmont County


House, 1888-1891.


Mckenzie, James


Henry County


House, 1854-1855.


.


Senate, 1842-1843.


Senate, 1833-1834.


289


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name


Residence.


Term of Service.


Mckenzie, Norman K.


20th-22d District


Senate, 1864-1865.


Mckinley, William M.


Hancock County


House, 1874-1875.


Mckinney, Daniel


Scioto County


House, 1809-1811.


McKinney, Henry


26th District


Senate, 1870-1871.


Mckinney, James


Jefferson County


House, 1847.


66


22d District


Senate, 1852-1853.


Mckinney, William J.


Montgomery County


House, 1844,


Mckinnon, W. S.


Ashtabula County


House, 1898-1903.


Mckinnon, Daniel


Butler County 66 66


House, 1810.


McKnight, John


Greene County


House, 1808.


McLain, Thomas, Jr.


Trumbull County


House, 1874-1877.


Mclaughlin, John


Jefferson County


House, 1804-1806, 1826, 1834-1835.


Mclaughlin, Samuel K.


Carroll County


House, 1894-1897.


Mclaughlin, William


Richland County


Senate, 1835-1840.


McLean, Nathan 66


Warren County 66 66


House, 1817-1818.


McLean, Archibald


Ross County


House, 1821-1822.


McLene, Jeremiah


Ross County


House, 1807.


McLayman, Wm. H.


33d District


Senate, 1884-1885.


McMahon, James


Guernsey County


House, 1846.


McMahan, John


Wood County


House, 1846.


McMahan, James


Coshocton County


House, 1846.


McMaken, Clark


Butler County


House, 1843.


McMaken, John


Hamilton County


House, 1845-1846.


McMaken, Mark C.


Butler County


House, 1844.


McMaken, Joseph


Butler County


House, 1890-1891.


McMaken, Joseph J.


24th District


Senate, 1892-1895.


McMarrell, Lawrence


Holmes County


House, 1866-1869.


McMeal, Felix


Tuscarawas County


House, 1835.


McMechan, Andrew


Jefferson County


Senate, 1831-1837.


McMillan, Thomas


Washington County


House, 1816-1818.


McMillan, James


Jefferson County


Senate, 1812-1813.


McMillan, John


Summit County


House, 1843.


McMillen, Hiram


Erie County


House, 1852-1853.


McMillen, Thomas 66


Wayne County 66


House, 1819.


McMorran, S. T.


Champaign County


McNamee, John Felix


Franklin County


House, 1866-1869. House, 1901-1903.


McNary, Samuel


Jackson County


House, 1837-1838.


McNary, Samuel


Jefferson County


House, 1821-1822, 1827-1828.


McNeal, L. B.


Marion County


House, 1901-1903.


McNealy, Andrew


Jefferson County


House, 1810, 1814-1815.


McNeely, Hugh


Belmont County


House, 1849.


McNeely, Moses


Wood County


House, 1839.


McNulty, Caleb


Jefferson County


House, 1841-1842.


House, 1828-1829, 1836.


McPherson, Alex.


Huron County


Senate, 1825-1826, 1833.


McSchooler, J. G.


Pickaway County


House, 1860-1861.


McVay, Jason


Shelby County


House, 1870-1871.


McVean, John F.


Cuyahoga County


House, 1896-1897.


McVeigh, Alfred


9th District


Senate, 1864-1865.


McWilliams, James


Clermont County


House, 1822.


McWright, Albert


Delaware County


House, 1847.


19 B. A.


House,


1860-1861.


McNutt, J. M. U. 66


Preble County 66


Senate, 1820-1823.


Senate, 1819-1823.


Senate, 1813-1817.


290


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


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name


Residence.


Term of Service.


Maag, William F.


Mahoning County


House, 1901-1903.


Mack, Andrew


Hamilton County


Senate, 1827-1828.


Mack, Henry


1st District


Senate, 1888-1889.


Mack, Hiram H.


Summit County


House, 1874-1875, 1878-1879.


Mack, John


29th District


Senate, 1852-1853.


Mackall, Benjamin


Belmont County


Senate, 1845-1846.


Mackey, James


Trumbull County


House, 1822-1823.


Mackey, Robert


Mahoning County


House, 1878-1879.


Mackenzie, Peter A.


Cuyahoga County


House, 1900-1901.


- Madden, Arthur W.


5th-6th District


Senate, 1900-1901.


Madeira, Daniel


Ross County


Senate, 1818-1819.


Madeira, John


Ross County


Senate, 1845-1846.


Maffett, Jonathan


Wyandot County


House, 1862-1863. Senate, 1864-1865.




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.