The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1, Part 29

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 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.