USA > Ohio > The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1 > Part 29
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
Magee, John H.
Ottawa County
House, 1898-1901.
Maitland, James M.
Champaign County
House, 1854-1855.
Majors, Thomas
Belmont County
House, 1814-1815.
Malone, Edward
Lucas County
House, 1884-1885.
Malone, John C.
Scioto County
House, 1872-1873.
Maloney, James
Hamilton County
House, 1886-1887.
Maltbee, Benj.
Montgomery County
House, 1822.
Malton, Guy W.
Hamilton County
House, 1890-1891.
Manary, James
Ross County
House, 1810, 1816-1817.
Manchester, Hugh A.
Mahoning County
House, 1900-1901.
Manful, John
Carroll County
House, 1841.
Manges, John W.
Allen County
House, 1901-1903.
Mann, Cal T.
Franklin County
House, 1868-1869.
Mann, Ezra
Fulton County
House, 1872-1875.
Mann, Reuben T.
Madison County
House, 1827-1828.
Manning, Henry
Trumbull County
House, 1819, 1843.
Senate, 1824-1825.
Manuel, James
Montgomery County
House, 1898-1899.
March, Philip
Columbiana County
House, 1850-1852.
Marchant, Thomas W.
5th-6th District
Senate, 1900-1901.
Marple, David J.
Muskingum County
House, 1808-1810.
Marriott, F. M.
16th District
Senate, 1880-1881
Marin, Ezekiel
Washington County
House, 1804.
Marvin, Pickett
Gallia County
House, 1809.
Marx, Guido
Lucas County
House, 1872-1873.
Mason, Harry C.
Cuyahoga County
House, 1896-1899.
Mason, Simpson
Clark County
House, 1823, 1845.
.6
11th District
Senate, 1862-1863.
Massie, David M.
6th District
Massie Nathaniel
Ross County
Senate, 1888-1891. House, 1806, 1809. Senate, 1808-1809.
Massie, Henry
Masters, Ezekiel
Fayette County
House, 1862-1863.
Fulton County
House, 1866-1867.
Martin, Burnham
House, 1843.
Martin, Burnham
Senate, 1845-1846.
Martin, Edgar
Huron County
House, 1874-1875.
Martin, James
Columbiana County
House, 1867.
Martin, Jesse
Jefferson County
House, 1814, 1817.
Martin, John
Columbiana County
House, 1842-1843.
Martin, Joel F.
Guernsey County
House, 1838.
..
Masters, E.
Adams County
Greene County
Senate, 1829-1830.
Maganis, Thomas J.
15th District
291
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name
Residence.
Term of Service.
Martin, John
Columbiana County
Senate, 1845-1846.
Martin, Henry S.
2d District
Senate, 1864-1867.
Martin, Joseph S.
Madison County
House, 1890-1893.
Martin, Rudolphus
Stark County
House, 1842.
Marsh, Archaleus D.
Mercer County
House, 1878-1881, 1884-1885.
Marsh, Felix
Montgomery County
House, 1848.
Marsh, Rosewell
Jackson County
House, 1840.
Marsh, Theodore
Hamilton County
House, 1862-1863.
Marshall, C. C.
Allen County
House, 1858-1859.
32d District
Senate, 1864-1865.
Marshall, Henry
3d District
Senate,
1890-1893.
Marshall, James
Columbiana County
House, 1829-1831.
Marshall, John G.
Brown County
House, 1870-1871.
Marshall, John R.
Franklin County
House, 1866-1867.
Matthews, Anson
Geauga County
House, 1846-1847.
Matthews, Christopher
Highland County
House, 1852-1853.
Matthews, Elias
Montgomery County
House, 1835.
Matthews, James
Coshocton County
House, 1832-1837.
Matthews, John 66
6.
Senate, 1820.
Matthews, Stanley
1st District
Senate, 1856-1857.
Matthews, William S.
Gallia County
House, 1884-1887.
Mauck, Daniel B.
Lawrence County
House, 1900-1903.
Maury, Henry
Monroe County
House, 1882-1883.
Mauzy, David J.
12th District
Senate, 1864.
Maxfield, Thomas
Muskingum County
House, 1830.
Maxwell, William
Hamilton County
House, 1803.
May, Henry
13th District
Senate, 1898-1899.
May, Manuel
29th District
Senate, 1866-1869.
Mayer, Theodore
Hamilton County
House, 1896-1897.
Mayo, Archibald
Butler County
House, 1864-1865.
Mayo, Henry S.
Miami County
House, 1850-1851.
Meacham, Levi K.
Cuyahoga County
House., 1898-1899.
Medary, Samuel
Clermont County 66
Senate,
1835-1836.
Means, Hugh
Adams County
House, 1843.
Means, Thomas
Jefferson County
House, 1851-1852.
Means, John L.
Jefferson County
House, 1896-1899.
Means, John
Adams County
House, 1862-1863.
Medberry, Asahel
Trumbull County
House, 1843.
Medberry, Nathaniel
Franklin County
House, 1841-1842.
Medill, William
Fairfield County
House, 1835-1837.
Meeks, Isaac
Jefferson County
House, 1803.
Mehaffey, Robert
32d District
Senate, 1886-1889.
Meisel, Max E.
Cuyahoga County
House, 1901-1903.
Melber, Henri
Stark County
House, 1898-1901.
Mendenhall, Cyrus
Jefferson County
House, 1856-1857.
Mendenhall, Moses
Columbiana County
House, 1856-1857.
Mendenhall, William
Miami County
House, 1822.
Menke, J. B.
Hamilton County
House, 1884-1885.
Meredith, Jesse
Coshocton County
House, 1841-1842.
3d District
Senate, 1856-1857.
1st District
Senate, 1878-1879.
Senate, 1838-1839.
Washington County
House, 1807.
House, 1834-1835.
House, 1824-1825.
Means, Joseph
Jefferson County
29.2
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
- Name
Residence.
Term of Service.
Meredith, Jesse
Hamilton County
House, 1844.
Meredith, John L.
Champaign County
House, 1822.
Meredith, Levi
Van Wert County
House, 1888-1889.
Merion, Charles, Jr.
Franklin County
House, 1894-1895, 1900-1901.
Merony, John
Preble County
House, 1812-1814.
Merry, Ebenezer
Ashtabula County
House, 1818-1819.
Merry, Ebenezer
Huron County
House, 1832.
Merrick, Walter W.
Meigs County
House, 1886-1889.
Merryman, J. M.
Franklin County
House, 1896-1897.
Merwin, Elijah B.
Fairfield County
House, 1808.
Mesloh, John H.
Auglaize County
House, 1874-1875.
Messer, James C.
Lucas County
House, 1878-1881.
Messenger, Everett
Marion County
House, 1864-1865.
Metcalf, Benj. P.
Putnam County
House, 1846.
Metcalf, George P.
Lorain County
House, 1882-1883.
Metcalf, John
Muskingum County
House, 1854-1855.
Metcalf, William S.
Ross County
House, 1894-1895.
Meuser, Jacob G.
Crawford County
House, 1876-1879.
Meyer, Francis J.
21st District
Senate, 1858-1859.
Meyers, Jacob F.
Henry County
House, 1892-1895.
Metzger, Clark W.
Stark County
House, 1900-1903.
Middleton, William
Adams County
House, 1817.
Middleton, Evan P.
11th District
Senate, 1900-1901.
Middlesart, Clarence C.
Washington County
House, 1900-1903.
Miles, Davis
17th District
Senate, 1858-1859, 1862-1863.
Miles, Enos W.
Montgomery County
House, 1884-1885.
Milikin, Daniel
Butler County
House, 1816.
Miller, Alex.
Pike County
House, 1828.
Miller, Alex. P.
Highland County
House, 1860.
Miller, Chas.
Coshocton County
Senate, 1828-1829.
Miller, Edwin W.
Hamilton County
House, 1874-1875.
Miller, George
Stark County
House, 1844.
Miller, Ischabod
Hamilton County
House, 1803.
Miller, Jacob
Darke County
House, 1821-1822.
Miller, Jacob
Wayne County
House, 1835, 1848.
Miller, Jonathan
Knox County
House, 1816.
Miller, Joseph
Preble County
House, 1872-1873.
Miller, Lazarus
Preble County
House, 1830-1831.
Miller, Oliver D.
Cuyahoga County
House, 1894-1895.
Miller, Robert
Preble County
House, 1866-1867.
Miller, Samuel R.
Hamilton County
House, 1821-1822.
Miller, William E.
15th-16th District
Senate, 1898-1899.
Miller, William
Highland County
House, 1854-1855. House, 1839.
Miller, William
Scioto County
House, 1834-1835.
Miller, William
Mercer County
House, 1882-1883.
Miller, William
10th District
Senate, 1876-1877.
Miller, William
Jackson County
House, 1820
Mills, Chas.
Washington County
House, 1803.
Milligan, John
Jefferson County
Senate, 1803-1804.
Milligan, William
Monroe County
House, 1870-1873.
Milligan, William
Fayette County
House, 1876-1877, 1886-1881.
Milligan, Robert B.
Butler County
House, 1836, 1838.
Brown County
House, 1856-1857.
Miller, C. P.
Gallia County
Miller, William F.
Senate, 1830-1832.
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name
Residence.
Term of Service.
Mills, James
Darke County
House, 1820, 1822, 1825.
Mills, Joseph
Clinton County
House, 1852-1853.
Mills, Mark T.
Darke County
House, 1828-1830.
Mills, Jonathan
Tuscarawas County
House, 1856-1857.
Mills, Rosewell
Perry County
Senate, 1825.
Miner, Isaac
Madison County
House, 1816-1818, 1820. ยท
Minor, Gideon
Clermont County
House, 1816, 1821-1822, 1829.
Miltenberger, Thomas
Logan County
House, 1872-1873.
Mitchell, Alex.
Guernsey County
House, 1850.
Mitchell, David
Scioto County
House, 1814-1815, 1819-1820.
Senate, 1830-1832.
Mitchell, David
Meigs County
House, 1824.
Mitchell, George
Jackson County
House, 1839.
Mitchell, James
Jefferson County
House, 1827-1828.
Mitchell, John
30th District
Senate, 1898-1901.
Mitchell, Thomas
Belmont County
House, 1811.
Mitchell, William
Licking. County
House, 1834-1835.
Mitchel, Robert
Muskingum County
House, 1815-1816.
Moffett, Robert
Knox County
House, 1868-1869.
Molony, James
Hamilton County
House, 1886.
Molter, John J.
Erie County
House, 1890-1893.
Monahan, A. B.
Athens County
House, 1860-1861.
Monahan, Arthur B.
Jackson County
House, 1876-1878.
Monahan, I. F.
7th District
Senate, 1876-1877.
Monahan, Stephen W.
Vinton- County
House, 1888-1891.
Monroe, James 66
Lorain County
House,
1856-1859.
Monroe, John
Allen County
House, 1862-1865.
Monter, Chris
Hamilton County
House, 1898-1899.
Montgomery, J. H. M.
Gallia County
House, 1866-1867.
Montgomery, James
Trumbull County
House, 1807.
Montgomery, Joseph
Mahoning County
House, 1851-1852, 1862-1863.
Montgomery, Randall
Mahoning County
House, 1894-1897.
Montgomery, Robert
Miami County
House, 1815.
Moody, Miller
Crawford County
House, 1849.
Mooney, James
Cuyahoga County
House, 1884-1885.
Moore, A. .
Adams County
House, 1829.
Moore, Alfred
Pike County
House,
1880-1883.
Moore, David H.
Athens County
Senate, 1901-1903.
Moore, Elias
Ross County
House, 1890-1891.
Moore, Emery
Delaware County
House, 1834-1835, 1840.
Moore, Fred. W.
Hamilton County
House, 1868-1869.
Moore, George W.
12th District
Senate, 1880-1881.
Moore, Isaac
Lake County
House, 1846.
Moore, James
Mahoning County
House, 1848.
Moore, James
Pickaway County
House, 1829.
Moore, James
Jefferson County
House, 1816.
Moore, James
Medina County 66
Senate, 1836-1837.
Moore, James
Morgan County
House, 1858-1859.
Moore, John
Monroe County
House, 1894-1897.
Moore, Mordecai
Jefferson County
House, 1834-1835.
Moore, Thomas
2d District
Senate, 1860-1861.
House, 1850-1851.
Moore, Oscar F.
Scioto County
House, 1820-1823, 1825.
29th District
Senate, 1860-1863.
Senate, 1839-1842.
293
294
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name
Residence.
Term of Service.
Moore, Oscar F.
7th District
Senate, 1852-1853.
Moore, Robert B.
Guernsey County
House, 1839.
Moore, Robert
Hamilton County
House, 1839, 1841-1842.
Moore, Thomas
Franklin County
House, 1816.
Moore, Thomas P.
Warren County
House, 1880-1883.
Moore, J. J.
Putnam County
House, 1872-1873.
Moore, William
Harrison County
House, 1816-1818.
Moore, William C.
Wayne County
House, 1860-1861.
Moore, William H.
Muskingum County
House, 1821-1823.
Morgan, Edwin L.
Champaign County
House, 1824, 1832, 1837.
Morgan, John H.
18th-19th Districts
Senate, 1896-1897.
Morgan, William
Muskingum County
House, 1850-1851.
Morehead, James A.
Muskingum County
House, 1874-1875.
Morehead, Moses
Belmont County
House, 1810-1813.
Morehouse, Lorenzo L.
Lucas County
House, 1864-1865.
Moorey, John C.
Morgan County
House, 1878-1881.
Morison, David
25th District
Senate, 1890-1891.
Morris, Calvary
Athens County
House, 1827-1828, 1835.
Morris, David
Warren County
House, 1810-1811.
Morris, David H.
Miami County
House, 1844.
Morris, Isaiah
Highland County
Senate, 1838.
Morris, Isaiah
Clinton County
House, 1812, 1814.
Morris, James R.
Monroe County
House, 1848.
Morris, Jonathan
Lawrence County
Senate, 1874-1875.
Morris, Joseph
Monroe County
House, 1833-1835.
Morris, John K.
Clermont County
House, 1825.
Morris, John W.
12th District
Senate, 1872-1874.
Morris, Thomas
Clermont County
House, 1806, 1808, 1810, 1820.
66
Morris, William P.
Columbiana County
House, 1854-1855.
Morris, Walter B.
Licking County
House, 1839-1840.
Morrison, David
Clermont County
House, 1819.
Morrison, Robert
Adams County
House, 1819-1820.
Morrison, Thomas S. C ...
Paulding County
House, 1851-1853.
Morrow, James
Greene County
House, 1810, 1816.
Morrow, Jeremiah
Hamilton County
House, 1829, 1835.
Senate, 1803.
Morrow, M.
19th District
Senate, 1858-1859.
Morrow, R. E.
Preble County
House, 1898-1899.
Morrow, William
Guernsey County
House, 1847-1848.
Morse, Henry
Hamilton County
Senate, 1834-1835.
Morse, Henry
Montgomery County
House, 1858-1859.
Morse, John
Ashtabula County
House, 1848, 1850-1851.
Morse, John F.
Lake County
House, 1839, 1843.
Mosgrove, Samuel M.
11th District
Senate, 1894-1895. Senate, 1888-1889.
Mott, Chester R.
Hardin County
House,
1858-1859.
Mott, Samuel R.
Auglaize County
House,
1848.
Mott, Samuel R. Jr.
Auglaize County
House,
1870-1873.
Moulton, Chandler J.
Scioto County
House, 1901-1903.
Moulton, Earl
Medina County
House, 1844-1845.
Mounts, J. L.
2d District
Senate, 1880-1881.
Mower, J. Kreider
Clark County
House, 1870-1871.
Mudget, Gilman C.
Allen County
House, 1842.
Mortley, David H.
18th-19th District
Senate, 1813-1814, 1821-1822, 1825 1828, 1831-1832.
295
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name
Residence.
Term of Service.
Muncen, Jeremiah R.
Licking County
House, 1810.
Muhlenberg, Francis C.
Pickaway County
House, 1827.
Mungen, William
33d District
Senate, 1852-1853.
Munger, Edward
Montgomery County
House, 1808.
Munsell, Leander
Miami County
House, 1823.
Munson, Albert
Medina County
House, 1870-1873.
Munson, A. W.
Hardin County
House, 1874-1875.
Munson, Augustus
Licking County
House, 1822-1823.
Munson, Marvin M.
Licking County
House, 1890-1891.
Murdoc, Patrick
8th District
Senate, 1858-1859.
Murlin, Hiram
Mercer County
House, 1874-1875.
Murphy, Edwin W.
Hamilton County
House, 1886.
Murphy, Peter
2d District
Senate, 1872-1873.
Murphy, R. S.
Paulding County
House, 1896-1897.
Murry, David M.
Miami County
House, 1884-1885.
Murray, Elias
Delaware County
House, 1824.
Murray, William
Butler County
House, 1808-1809, 1818.
Musgrave, Joseph
Richland County
House, 1846-1847.
Musser, Jacob
Mahoning County
House, 1854-1855.
Musser, Peter
Columbiana County
House, 1821-1822.
Musson, John J.
Champaign County
House, 1860-1861.
Mustin, M. T.
Butler County
House, 1849.
Myer, Nathaniel
Columbiana County
House, 1828.
Myers, Allen O.
Franklin County
House, 1884-1885.
Myers, Benjamin
Ashland County
House, 1874-1877.
Myers, Charles M.
Hamilton County
House, 1901-1903.
Myers, Francis W.
Summit County
House, 1896-1897.
Myers, George
Portage County
House, 1849.
Myers, Jacob
Belmont County
House, 1812.
Myers, Jacob F.
Henry County
House, 1892-1895.
Myers, James
Lucas County
House, 1862-1863.
Senate, 1848-1850.
Myers, John 66
Stark County =
Senate, 1816-1817.
Myers, John C.
Montgomery County
1900-1903.
Myers, John C.
Richland County
House, 1843-1844.
Clermont County
House, 1860-1861.
4th District
Senate, 1882-1885.
Myers, John L.
Fayette County
House, 1864-1865.
Myers, Joseph
18th-19th District
Senate, 1900-1901.
Myers, Samuel
Crawford County
House, 1848-1849.
Myers, Samuel
Fayette County
House, 1813, 1818.
Myers, Samuel
Richland County
House, 1848.
Myers, Scipio
Darke County
House, 1866-1867.
Mygatt, George
Cuyahoga County
House, 1856-1857.
Nash, Simeon
Athens County
Senate, 1839-1842.
Nash, William
8th District
Senate, 1872-1873.
Nashee, George
Ross County
House, 1823.
Naylor, John
Hamilton County
House, 1876-1877.
Neal, Henry S.
8th District
Senate, 1862-1865.
Neal, James E.
Butler County
House, 1876-1879.
Neal, Lawrence T.
Ross County
House, 1868-1869.
Needham, Erasmus
Portage County
House, 1856-1857.
Needham, Wm. H. C.
8th District
Senate, 1882-1883.
House, 1820-1822.
Myers, John E.
29th District
Senate, 1856-1857.
296
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
.. Name
Residence ..
Term of Service.
Neff, Benj.
Clark County
House, 1872-1874.
Negley, Chas.
Darke County
House, 1880-1883.
Neil, Robert
Franklin County
House, 1837.
Nelson, Franklin
"Pike County
House, 1856-1857.
Nelson, John
Williams County
House, 1874-1875.
Nelson, William
Ross County
House, 1842.
Neman, Joseph
Richland County
Senate, 1845-1846.
Newburg, Joseph W.
Tuscarawas County
House, 1852-1853.
Newell, Elbert P.
Hamilton County
House, 1874-1875.
Newcom, George 66
Montgomery County
Senate, 1812, 1814, 1817-1820, 1823- 1824. House, 1836.
Newell, Samuel
Champaign County
Newell, Samuel
Champaign County
Senate, 1812, 1814.
Newell, Samuel
Madison County
House, 1831, 1833.
Newell, Joseph
Logan County
House, 1854-1855.
Newman, James W.
Scioto County
House, 1868-1869.
7th District
Senate, 1872-1875.
Newman, William
7th District
Senate, 1860-1861.
Newport, Jesse
Warren County
House, 1809-1811.
Newton, Eben
23d District
Senate, 1842-1843, 1862-1863.
Newton, John
Medina County
House, 1834-1836.
Newton, Sheldon
Mahoning County
House, 1874-1875.
Nichol, Thomas M.
Belmont County
House, 1868-1869.
Nichols, Hugh L.
2d-4th District
Senate, 1898-1899.
Nichols, J. Wilbur
20th District
Senate, 1890-1893.
Nichols, Eli
Belmont County
House, 1826.
Nichols, Orin P.
Summit County
House, 1876-1877.
Nigh, Elias
Scioto County
House 1898-1899.
Nihart, Orrin H.
Williams County
House, 1901-1903.
Niles, Frank B.
Lucas County
House, 1898-1899.
Nimmon, John
Marion County
House, 1830.
Nippert, Carl L.
1st District
Senate, 1900-1901.
Nisbet, Thomas
Muskingum County
House, 1817.
Nixon, Anthony C.
Harrison County
House, 1876-1877.
Nixon, Samuel
Preble County
House, 1832.
Nixon, N. P.
Hamilton County
House, 1864-1865.
Nixon W. P.
Hamilton County
Senate, 1866-1867.
Noble, Calvin N.
Paulding County
House, 1860-1861.
Noble, Ed.
Warren County
House, 1845.
Noble, John
Franklin County
House, 1846.
Noble, Warren P.
Seneca County
House, 1846-1847.
Nokes, George
Cuyahoga County
House, 1872-1873.
Nolan, James
Hamilton County
House, 1890-1891.
Norris, Ira
Trumbull County
Senate 1854-1855.
Norris, John
Wood County
House, 1872-1873.
Norris, Omar P.
Wood County
House, 1896-1899.
Norris, Philetus W.
Paulding County
House, 1862-1863.
Norris, Stephen F.
Clermont County
Senate, 1872-1873.
Northrup, Durham
Lorain County
House, 1833.
Northway, S. A.
Ashtabula County
House, 1866-1867.
Norton, James A.
Seneca County
House, 1874-1879.
Norton, J. D.
33d District
House, 1847-1848.
4th District
Senate, 1882-1883.
House, 1810-1811, 1813, 1815-1816.
Senate, 1834-1835.
297
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name
Residence.
Term of Service.
Nunemaker, Solomon
Perry County
House, 1834.
Nye, Arius
Washington County
House, 1827-1828, 1840.
66
Senate, 1831-1832.
Nye, George
Fairfield County
House, 1812.
O'Bannan, Presley N.
Licking County
House, 1844.
Oberkline, F. H.
Hamilton County
House, 1866 1867.
O'Brien, W. L.
1st District
Senate, 1884-1885.
O'Connor, John D.
19th District
Senate, 1862-1865.
O'Connor, John
Montgomery County
House, .1878.
O'Donnell, O. J. .
Putnam County
House, 1901-1903.
Odell, Lorenzo D.
Wayne County
House, 1856-1859.
Odell, Morgan N.
Licking County
House, 1869.
Odlin, Peter
Montgomery County
House, 1862-1865.
O'Dowd, John J.
Hamilton County
House, 1890-1891.
O'Ferral, John
Miami County
Senate, 1844-1845.
Ogden, John W.
Champaign County
House, 1882-1885.
Ogle, Alfred
Monroe County
House, 1856-1857
Ogle, Dennis
Ross County
House, 1860-1861.
Oglevee, John F.
Clark County
House, 1876-1879.
O'Hagan, Henry E.
30th District
Senate, 1882.
Ohl, Lemuel C.
Mahoning County
House, 1888-1891.
23d District
Senate, 1892-1895.
Ohlemacher, Frederick
Erie County
House, 1886-1889.
Okey, Cornelius
Monroe County
House, 1825, 1828-1829. 1841-1842.
Okey, James
Monroe County
House, 1850-1853.
Oldfield, William
Scioto County
House, 1844.
Oldham, Thomas
Guernsey County
House, 1854-1855.
Olds, Chancey N.
Pike County
House, 1848-1849.
Olds, Edson B.
Fairfield County
House, 1862-1865.
Olds, Joseph
Pickaway County
House, 1824-1825, 1841-1842.
Senate, 1827-1830.
Oliver, William
Hamilton County
Senate, 1837-1838.
Oliver, M. W.
Hamilton County
House, 1873.
Olmstead, Ed. E.
Holmes County
House, 1892-1895.
Olmstead, Philo H.
Franklin County
House, 1831-1833.
Onderdonk, H. M.
8th District
Senate, 1868-1969.
O'Neill, Chas. W.
Lucas County
Senate,
1844-1845.
O'Neill, John
14th-15th District
Senate, 1984-1887.
O'Neill, John H.
Perry County
House, 1851-1854.
O'Neill, William J.
Hamilton County
House, !S98-1901.
Oren, Jesse N.
Clinton County
House. 1866-1867.
Orr, Thomas J.
31st District
Senate, 1860-1861.
Orton, John B.
Perry County
Senate, 1831-1832.
Osborn, Ezra
Scioto County
House, 1816-1818.
Osborn, John R.
Huron County
Senate, 1844-1845.
Osborn, Ralph
Franklin County
Senate, 1833-1834.
Osborn, S. S.
Lake County
House,
1862-1865.
Osterlen, Charles
Hancock County
House,
1872-1873.
Otis, J. C.
Hamilton County
House, 1898-1899.
Otis, W. A.
Trumbull County
House, 1834-1835.
Ott, Daniel
Ross County
House, 1834-1837.
Outcalt, Oliver
Hamilton County
House, 1888-1889.
Owen, David E.
Seneca County
Senate, 1836-1837.
Owen, Frank V.
Knox County
House, 1888-1889.
5th District
Senate, 1884-1885, 1890-1891.
298
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name
Residence.
Term of Service.
Owens, James W.
16th District
Senate, 1876-1879.
Owens, Martin
Gallia County
House, 1845.
Owen, Nathaniel
Ashtabula County
House, 1846.
Oswalt, Michael 66
Stark County
House, 1816-1819.
Overturf, Norman F.
Delaware County
Senate, 1901-1903.
Paige, Ira
Clark County
House, 1831-1832.
Paine, Chas. C.
Geauga County
House, 1827-1828.
Paines, James B.
Jackson County
House, 1880-1881.
Paine, John W.
Seneca County
House, 1854-1855, 1858-1859.
Paine, Robert F.
Portage County
House, 1844.
Painter, Clyde R.
Wood County
House, 1900-1903.
Palmer, L. A.
Cuyahoga County
House, . 1878-1881.
Palmer, J. Dwight
Cuyahoga County
House, 1886-1887, 1890-1891, 1894 1897.
Palmer, Joseph
Washington County
House, 1807.
Palmer, Thomas
Medina County
House, 1888-1891.
Palmer, William
Fayette County
House, 1830.
Pardee, Samuel H.
Portage County
House, 1842.
Paramore, Jesse
Preble County
House, 1823.
Parcher, Lyman
Wood County
House, 1845.
Pardee, Aaron
27th District
Senate, 1850, 1852-1853.
Parham, William H.
Hamilton County
House, 1896-1897.
Parish, Isaac
Guernsey County
House,
1837.
Parish, F. D.
30th District
Senate, 1860-1861.
Parish, John R.
Franklin County
House, 1820-1822.
Park, Elah
Lorain County
House, 1846.
Park, William
Wood County
House, 1870-1873.
Parker, C. S.
30th District
House, 1898-1899.
Parker, Chas. W.
Cuyahoga County
House, 1874-1875, 1878-1879.
Parker, Eli B.
Brown County
Senate, 1842-1843.
Parker, James
Licking County
House,
1868-1871.
Parker, Welcome 0
Huron County
Senate, 1872-1873.
Parker, Wilbur 66
25th District
Senate, 1892-1893.
Parks, James
Sandusky County
House, 1866-1869.
Parmley, Sylvanus
Lorain County
House, 1860-1861, 1868-1871.
Parr, William
Licking County
House, 1860-1861, 1866-1867.
House,
1854-1855.
Parrott, Marcus J.
Montgomery County
House, 1900-1903.
Parson, R. C.
Cuyahoga County
House, 1843.
Parsons, Samuel
Franklin County
Senate, 1872-1873.
Patterson, Andrew
Belmont County
House, 1829.
Patterson, Andrew
Guernsey County
House, 1852-1853.
Patterson, Andrew H.
Delaware County
House, 1838-1839.
Patterson, Chas.
Ross County
House, 1882-1883.
Patterson, Jefferson
Montgomery County
House, 1862-1863.
Patterson, John
Adams County
Patterson, John
Belmont County
House, 1807.
Senate, 1815-1818.
Patterson, John
Harrison County
House, 1819, 1821-1823, 1826-1828.
Patterson, John
Adams County
House, 1826-1830, 1833-1835.
Parrott, Edwin A.
Montgomery County
Partington, William E.
Shelby County
House, 1858-1861.
Patrick, Abram W.
18th District
House, 1890-1891.
Cuyahoga County
Senate, 1878-1881.
30th District
House, 1843.
Senate, 1835-1836.
Senate, 1820-1822.
299
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name
Residence.
Term of Service.
Patterson, John
Jefferson County
House, 1813.
Patterson, John
Washington County
House, 1822-1823.
Patterson, Moses, J.
Adams County
House, 1857, 1860-1861.
Patterson, Moses
Highland County
House, 1820, 1824-1825, 1828.
Patterson, Samuel
Licking County
Senate, 1848-1849.
Patterson, Samuel L.
7th District
Senate, 1900-1903.
Patterson, Thomas
Highland County
House, 1839-1840.
Patterson, Thomas
Clinton County
House, 1838.
Patterson, Robert
Jackson County
House,
1836.
Pattison, John M.
Hamilton County
House, 1874-1875.
1st District
Senate, 1890-1891.
Patton, Benj.
Defiance County
House, 1880-1883.
Patton, George M.
Harrison County
House, 1886-1887.
Patton, James
Columbiana County
House, 1847.
Patton, John
Belmont County
House, 1866-1867.
Patton, John F. 66
20th District
Senate, 1864-1865.
Patton, John F.
Clinton County
House, 1849.
Patton, William
Ross County
House, 1804.
Paul, John
1st District
Senate, 1803.
Paull, George
Belmont County
Senate, 1817-1818.
Pavey, Madison
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.