The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1, Part 30

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 30


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


5th District


Senate, 1886-1887.


Paxton, Harry W.


Clermont County


House, 1892-1895.


Payne, Henry B.


Cuyahoga County


Senate, 1849-1850.


Payne, James B.


Jackson County


House, 1879.


Payne, Richard B.


Preble County


House, 1835.


Payne, W. M.


Franklin County


House, 1898-1899.


Peace, Horace


Montgomery County


House, 1834.


Pearce, Alex.


Jackson County


House, 1860-1861.


Pearl, A. H.


Erie County


House, 1880-1881.


Pease, Calvin 66


Trumbull County


House, 1831.


Pearson, A. J.


18th-19th District


Senate, 1882-1883.


Pearson, Joseph E.


Miami County


House, 1874-1875.


Peck, Erasmus D.


Wood County


House, 1856-1859.


Peckinbaugh, Thomas W. Peet, William


Hamilton County


House, 1882-1885.


Pendleton, George H.


1st District


House, 1854-1855.


Pendleton, Nathaniel


Hamilton County


Senate, 1825-1826.


Pennell, William W.


Brown County


House, 1888-1891.


Pennington, Miller


Belmont County


House, 1847-1848.


Penniston, Isaac C.


Pike County


House, 1868-1869.


Peppard, Samuel G.


20th District


Senate, 1852-1853.


Peppard, William


Wayne County


House,


1837-1838.


Perin, Samuel


Clermont County


House, 1830.


Perkins, E. S.


Medina County


House, 1876-1879.


Perkins, H. B.


23đ District


Senate, 1880-1883.


Perkins, Isaac S.


Greene County


House, 1836-1837.


Perkins, Isaac


Warren County


Senate, 1840-1841.


Perky, John F.


Hamilton County


House, 1854-1855.


Perkins, Simon, Jr.


Portage County


Senate, 1838-1839, 1841-1842.


Perkins, William L.


Ashtabula County


House, 1840.


Senate, 1843-1846.


Perrill, Augustus L.


Pickaway County


House, 1839.


10th District


Senate, 1858-1863, 1866-1867.


Belmont County


House, 1831-1832.


Senate, 1812.


Wayne County


House, 1870-1873.


300


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .-- Continued.


Name.


Residence.


Term of Service.


Perrine, William


Belmont County


House, 1823-1825.


Perry, Aaron F.


Franklin County


House, 1847.


Perry, Amos


Miami County


House, 1832.


Perry, Ebenezer


Marion County


House, 1854-1855.


Perry, William


Hamilton County


House, 1808.


Pettibone, Milo D.


Dela ware. County


House, 1828.


Pfiester, Fred


Hamilton County


House, 1888-1889.


Phare, William G.


Cuyahoga County


House, 1900-1901.


Phelps, Alfred


Geauga County


House, 1843-1845.


Phelps, Edward M.


324 District


Senate, 1856-1859.


Phelps, James E.


Washington County


House, 1805.


Phelps, Samuel W.


Geauga County


Senate, 1821-1822.


Philips, Alex


Hancock County


House, 1876.


Phillips, Dudley B.


7th District


Senate, 1892-1895.


Phillips, Henry L.


Adams County


House, 1866-1867.


Phillips, Jesse C.


Champaign County


House, 1847-1848.


Phillips, William L.


Montgomery County


House, 1890-1891.


Phillips, Z.


Erie County


House, 1866-1867.


Phillis, Chas.


Madison County


House, 1854-1855.


Philson, J. R.


8th District


Senate, 1874-1877.


Piatt, Benj. M.


Hamilton County


Senate, 1821-1823.


Piatt, Don.


Logan County


House, 1866-1867.


Pierce, A. N.


Hamilton County


House, 1848.


Pierce, Joseph W.


Frie County


House, 1862-1863.


Pierce, Joseph


Montgomery County


House, 1812.


Pierce, Thomas


Muskingum County


House, 1824-1825.


Pierson, John A.


Coshocton County


House, 1854-1855.


Pigman, Joseph W.


Tuscarawas County


House, 1815-1816, 1818.


Pikelheimer, M. S.


Clermont County


House, 1858-1859.


Pilcher, Thomas


Belmont County


House, 1842.


Pillars, Isaiah


Allen County


House, 1872-1873.


Piper, N. R.


Hardin County


House, 1898-1899.


Pilson, James "6


Brown County


House, 1831. 5


Pinkerton, John


Preble County


House, 1818-1822.


Pittman, John


Crawford County


House, 1856-1859.


Pitzer, Anthony


Licking County


House, 1818-1819.


Plants, T. A.


Meigs County


House, 1858-1861.


Pleumer, Adolph


1st District


Senate, 1896-1897.


Plum, Walter S.


13th District


Senate, 1894-1895.


Plummer, John L.


11th District


Senate, 1898-1899.


Plum, Ralph


Trumbull County


House, 1856-1857.


Plumb, Samuel


Ashtabula County


House, 1850-1851.


Plympton, Ed. L.


Lake County


House, 1856-1857.


Poe, Joseph M.


Cuyahoga County


House, 1874-1875, 1878-1879, 1884- 1885.


Polland, John K.


7th District


Senate, 1880-1883.


Poland, R. C.


Shelby County


House, 1852-1853.


Pollock, Abraham


Muskingum County


House, 1839-1840.


Pollock, R. A.


Stark County


House, 1900-1903.


Pollock, John


Clermont County "


Senate, 1817-1820.


Pollock, William B.


Mahoning County


House, 1882-1883.


Pomerene, J. G.


Cuyahoga County


Senate, 1901-1903.


Pond, Francis B.


14th District


Senate, 1880-1881.


House, 1809-1815.


Senate, 1833-1834.


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Pool, Luther H.


Logan County


House, 1900-1903.


Pool, Simeon


Washington County


House, 1809.


Poor, Alex.


Gallia County


House, 1846.


Poor, Chester M.


Hamilton County


House, 1882-1883.


Popenoe, James


Greene County


House, 1819.


Poppleton, Early F.


16th District


Senate, 1871.


Porter, Andrew


Hamilton County


House, 1835.


Porter, Freeborn


Henry County


House, 1848.


Porter, H. H.


Tuscarawas County


House, 1880-1881.


Porter, Morris


Cuyahoga County


House, 1890-1893.


Porter, Morris


25th District


Senate, 1896-1897.


Porter, Samuel H.


Fairfield County


House, 1854-1855.


"


25th District


House, 1830, 1832-1833.


Porter, William


Holmes County


House, 1830-1833.


Post, Chas.


Allen County


House, 1856-1857.


Potter, E. D. 66


Wood County


House, 1847.


Potter, Elderkin


Columbiana County


House, 1827-1828.


Potter, Joseph


Miami County


House, 1848.


Potts, Benj. F.


21st District


Senate, 1868-1871.


Potts, Silas


Carroll County


House, 1856-1857.


Potts, Stephen


19th District


Senate, 1860-1861.


Potwin, Chas. W.


15th District


Senate, 1860-1861.


Pow, George


Mahoning County


House,


1850-1851.


Powell, Eugene


Delaware County


House, 1872-1873.


Powell, Thomas W.


Delaware County =


Senate,


1844-1845.


Powell, L. K.


Marion County


House, 1898-1899. House, 1860-1861.


Powers, Gregory


Portage County


Senate, 1838.


Powers, Isaac C.


Trumbull County


House, 1839.


Powers, Rollin C.


Huron County


House, 1882-1883.


Pratt, DeMorris


Erie County


House, 1850-1851.


Price, Aaron E.


Athens County


House, 1900-1903.


Price, Hezekiah


Hamilton County


House, 1804-1806.


Senate, 1807-1809.


Price, John A.


Logan County


House, 1870-1871.


Price, Reynolds K.


Harrison County


House, 1854-1855.


Price, Robert


Muskingum County


House, 1880-1883.


Price, William


Hamilton County


Senate, 1835-1836.


Price, William P.


Hocking County


House, 1892-1893.


Pritchard, James


Jefferson County ..


Senate, 1804-1805, 1811-1812.


Primrose, Isaac P.


Athens County


House, 1884-1885.


Pringle, Thomas J.


11th District


Senate, 1880-1881, 1886-1887.


Probasco, John, Jr.


Warren County


House, 1840-1842. Senate, 1870-1871.


Pruden, A. J.


Hamilton County


House, 1849.


1st District


Senate, 1884-1885.


Pruden, Samuel B.


Athens County


House, 1854-1855. House, 1886-1887.


Puck, John H.


Lucas Count:


Puckrin, Joseph


Erie County


House, 1882-1883, 1892-1895.


Pudney, W. D.


Cuyahoga County


House, 1890-1893.


Pugh, Geo. E.


Hamilton County


House, 1848-1849.


Pugh, John C. L.


10th District


Senate, 1898-1899.


Prophet, Hinchman S.


17th-28th District


House, 1808-1810.


Powers, Chas.


Sandusky County


House, 1841-1842.


33d District


Senate, 1874-1875.


301


302


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Pugsley, Jacob J.


6th District


Senate, 1886-1887.


Pugsley, Jacob T.


Fayette County


House, 1849.


Pugsley, J. J.


Highland County


House, 1880-1883.


Pumphrey, James B.


13th District


Senate, 1890-1891.


Pursell, James


Fayette County


House, 1862-1865.


Purviance, David


Miami County


Senate, 1810-1811, 1812-1816.


Purviance, David


Preble County


House, 1826.


Purviance, John S.


Darke County


House, 1846.


Purviance, Marshall J.


Darke County


House, 1839.


Puthuff, William H.


Washington, County


House, 1806.


Putnam, William R.


Washington County 66


Putnam, John H.


Licking County


House, 1864-1867.


Quinn, Amos


Greene County


House, 1835.


Quinn, David P.


Clinton County


House, 1858-1859.


Quinn, Homer S.


Madison County


House, 1878-1879.


Quinn, John


Columbiana County


House, 1832-1835.


Quinby, Ephraim


Trumbull County


House, 1803.


Quinby, Isaiah W.


Clinton County


House, 1876-1879.


Quinby, Samuel


Trumbull County


Senate, 1844-1845, 1862-1863.


Raffensperger, Enos


Stark County


House, 1840-1842.


Ralston, Alex.


Richland County


House, 1856-1859.


Ramage, Archibald C.


Belmont County


House,


1850-1853.


Ramage, Joseph


Belmont County


House, 1833-1835.


Rambo, Lameach


Muskingum County


House, 1876-1877.


Ramey, Orlando B.


33d District


Senate, 1884-1885.


Ramp, Samuel W.


1st District


Senate, 1894-1895.


Ramsey, Richard


Adams County


House, 1874-1875.


Randall, Abel


Muskingum County


House, 1847-1848.


Randall, Brewster


Ashtabula County


Senate, 1847-1850.


Randall, Jonathan H.


Miami County


House, 1862-1865.


Rankin, Reuben


Fayette County


House, 1898-1901.


Rankin, S. B.


Clark County


House, 1898-1901.


Rankin, William R.


Franklin County


House, 1858-1859.


Rannells, Chas. S.


Vinton County


House, 1900-1901.


Rannells, William J.


8th District


Senate, 1886-1889.


Ransom, Edward P.


1st District


Senate, 1876-1877.


Raquet, James


Muskingum County


House, 1829.


Rathbone, Estes G.


2d District


Senate, 1888-1889.


Rarey, Alfred K.


Hancock County


House, 1882-1885.


Raub, William L.


Marion County


House, 1900-1901.


Raudabaugh, George W ..


Mercer County


House, 1876-1877.


Ravenscroft, James 66


Coshocton County


House, 1839, 1849.


Rawlins, Douglas W.


Clark County


House,


1890-1891.


11th District


Senate, 1892-1893.


Rawlings, George C.


Clark County


House, 1886-1889.


Ray, D. Gano


Hamilton County


House, 1880-1881.


Ray, Jacob B.


Pike County


House, 1874-1875.


Ray, James B.


Scioto County


House, 1858-1859.


Rayburn, James


Clark County


House, 1850.


Raymond, Samuel A.


Fulton County


House, 1858-1859.


Rea, Francis


Guernsey County


House, 1858-1859.


House, 1809-1810, 1825-1826.


Senate, 1814, 1827-1828.


6th District


Senate, 1872-1873.


Senate, 1830.


Senate, 1834-1835.


303


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Rea, Joseph


Harrison County


House, 1831-1832, 1838-1839.


Read, Adam


Franklin County


House, 1834-1835.


Ream, Benj.


Holmes County


Senate, 1840-1841.


Ream, Michael V.


Tuscarawas County


House, 1870-1871.


Reamy, Thaddeus A.


Muskingum County


House, 1862-1863.


Ready, Armistead T.


18th District


Senate, 1860-1863.


Reber, George


Huron County


House, 1848.


Reber, James


Pickaway County


House, 1866-1867.


Reber, Val.


Fairfield County


House, 1820.


Redkey, Henry H.


Highland County


House, 1896-1899.


Reece, David


Fairfield County


House, 1803-1804.


Reece, Samuel


Highland County


House, 1810.


Reed, A. M.


Greene County


House, 1861.


Reed, Edmund A.


Trumbull County


House, 1878-1881.


Reed, David H.


Huron County


House, 1894-1897.


Reed, John B.


Tuscarawas County


House, 1866-1869.


Reed, Noah


Licking County


House, 1849.


Reed, Samuel


Ross County


House, 1839.


Reed, S. W.


Ottawa County


House, 1896-1897.


Reed, William H.


6th District


Senate, 1882-1885.


Reemelin, Chas.


Hamilton County


House, 1844-1845.


Rees, Benj. L.


Franklin County


House, 1880-1883.


Rees, David


Morrow County


House, 1858-1862.


Rees, Moses


Clermont County


House, 1842.


Reese, Benj. L.


Franklin County


House, 1860-1861.


Reese, David


9th District


Senate, 1874-1877.


Reese, Samuel


Hamilton County


House, 1822-1823, 1830.


Reeve, Leander C.


Ashtabula County


House, 1890-1893.


Reeves, John


Columbiana County


House, 1842.


Reed, Tilberry


Adams County


Senate, 1845-1846.


Reid, W. P.


16th District


Senate, 1858-1859, 1874-1875.


Reilly, James W.


Columbiana County


House, 1862.


Reiter, William A.


Montgomery County


House, 1890-1893.


Reisinger, John R.


Crawford County


House, 1860-1863.


Renick, Felix


Pickaway County


House, 1851-1852.


Renick, James


Pickaway County


House, 1814.


Rex, George


17th-28th District


Senate, 1868-1869.


Reynolds, A. G.


Geauga County


House, 1898-1901.


Reynolds, John


Muskingum County


House, 1818-1819.


Rhodes, John H.


Morrow County


House, 1866-1867.


Riblett, Daniel


Richland County


House, 1839-1840.


Rice, Harvey =


25th District


Senate, 1852-1853.


Rice, John S.


Hardin County


House, 1894-1897.


Rich, John D.


18th District


Senate, 1852-1853.


Richards, John K.


8th District


Senate, 1890-1891.


Richards, Ransom B.


Portage County


House, 1892-1895.


Richards, Reese G.


Jefferson County


House, 1874-1877.


22d District


Senate, 1878-1881.


Richardson, Chas. C.


Hamilton County


House, 1896-1897.


Ross County


House, 1878-1881, 1888-1889.


Highland County


House, 1831, 1835, 1836.


Reese, Robert E.


Hamilton County


House, 1840.


Reid, John


Cuyahoga County


House, 1829-1830.


23d District


Senate, 1890-1891.


Senate, 1846-1847.


304


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence:


Term of Service.


Richardson, Elkanah


Portage County


Senate, 1825.


Richardson, George


Tuscarawas County


House, 1819-1822, 1829-1830.


Richardson, James C.


1st District


Senate, 1888-1889.


Richardson, Joseph 66


Columbiana County


Senate, 1817-1820, 1822.


Senate, 1813-1814.


Richardson, Mathew


Belmont County


House, 1804-1805.


Richardson, Samuel M.


Washington County


House, 1868-1869.


Richey, William


Champaign County


House, 1845-1846.


Ricker, Elbridge G.


Clermont County


House, 1856-1857.


Rickley, J. J.


Auglaize County


House, 1852-1853.


Richmond, David


Erie County


House,


1872-1874.


Richmond, Thomas


Geauga County


House, 1837.


Riddle, Adam N. 66


1st District


Senate, 1852-1853.


Riddle, Albert G.


Geauga County


House, 1848-1849.


Rigdon, Thomas


Knox County


House, 1824, 1827.


Ridgway, John N.


Hamilton County


House, 1854-1855.


Ridgway, Joseph


Franklin County


House, 1828, 1831.


Ridgway, Joseph Jr.


Franklin County


Senate, 1842-1844.


Ridgway, Joseph Jr.


Franklin County


House, 1844, 1845.


Riegle, Franklin P.


Wood County


House, 1900-1901.


Rigdon, Thomas 66


Columbiana County


House,


1813-1815.


Riggin, Nelson A.


Madison County


Senate,


1901-1903.


Riggs, Joseph


Adams County


Senate, 1831-1832.


Riley, James


Darke County


House, 1823.


Riley, John H.


9th-10th District


Senate, 1898-1899.


Riley, John


Carroll County


House, 1845.


Rimer, James W.


Van Wert County


House, 1878-1881.


Ringwood, Joseph D.


Butler County


House, 1848.


Ripley, David


Gallia County


House, 1838.


Ripley, William 66


Trumbull County =


Senate, 1830-1832.


Ritchey, John


Perry County


Senate, 1841-1842.


Roach, Jason B.


Carroll County


House, 1858-1859.


Robb, David


Tuscarawas County


Senate, 1819-1820, 1827-1829.


Robb, William H.


Union County


House, 1862-1863.


Robb, Thomas M.


Allen County


House, 1874-1875.


Robb, Vance


Putnam County


House, 1860.


Robbins, William 66


Adams County


House, 1826-1827, 1831-1832, 1835.


Robeson, Andrew


Darke County


House, 1888-1891.


Robeson, Wm.


Knox County


House, 1826.


Roberts, Isaac


Jackson County


House, 1862-1863.


Roberts, James


Harrison County


Senate, 1820-1822.


Robert, Ogle


Williams County


House, 1888-1889.


Rober' s, Thomas W.


Cuyahoga County


House, 1898-1901.


Roberrson, Andrew J.


12th District


Senate, 1888-1890.


Rober son, Chas. D.


1st District


Senate, 1898-1899.


Robertson, Isaac


Montgomery County


House, 1829.


Robbins, Josiah


Trumbull County


House, 1840.


Robison, Wm.


Knox County


House, 1826.


Robinson, Chas. M.


Hamilton County


House, 1896-1897.


Robinson, A. B.


Union County


House, 1880-1883.


.


House, 1827-1828.


Ritezell, William


Trumbull County


House, 1868-1871.


Senate, 1829-1830.


Hamilton County


House, 1832-1833.


THE BIOGRAPHICAL ANNALS OF OHIO.


305


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Robinson, Alfred


Lawrence County


House, 1888-1889.


Robinson, George


Hamilton County


House, 1854-1857.


Robinson, Israel


Morgan County


House, 1847.


Robinson, James W.


Union County


House, 1865.


Robinson, James


Coshocton County


House, 1820-1822, 1824, 1826, 1830


Robinson, James


Wayne County


House, 1829-1830.


Robinson, John


Crawford County


House, 1868-1871.


Robinson, J. W.


Union County


House, 1858-1861.


Robinson, Robert


Fayette County


House, 1822-1823.


Robinson, Robert


Adams County


House, 1842.


Robinson, Thomas


Wayne County


Senate, 1832-1834.


Robinson, Thomas


Trumbull County


House, 1833-1834.


Robinson, William


Montgomery County


House, 1805.


Robison, John P.


25th District


Senate, 1862-1863.


Roby, George W.


6th District


Senate, 1862-1863.


Roche, William


Cuyahoga County


House, 1884-1885.


Rochester, John P.


Hocking County


House,


1894-1897.


- Rockwell, David L.


Portage County


House,


1862-1863.


Rockwell, Timothy


Geauga County


House,


1836.


Roedter, Henry


Hamilton County


House,


1848-1849.


Rogers, A. D.


Clark County


House,


1858-1859.


Rogers, Augustus E.


Licking County


House, 1854-1855. -


Rogers, Benj. F.


15th-16th Districts


Senate, 1896-1897.


Roeser, Henry


Warren County


House, 1890-1891.


Rogers, Hugh G.


Marion County


House, 1894-1895.


Rogers, Henry O.


Lawrence County


House, 1856-1857.


Rogers, James


Scioto County


House, 1831, 1849.


Rogers, Patrick


Hamilton County


House, 1858-1861.


Rogers, Thomas 66


Gallia County .6


Senate, 1812.


Rogers, James


Adams County


House, 1825.


Rogers, James


Athens County


Senate, 1837-1838.


Rogers, John S.


Ashtabula County


House, 1839.


Rogers, Levi


Clermont County


Senate, 1812.


Rogers, William C.


Hamilton County


House, 1894-1897.


Roll, William Z.


Warren County


House, 1901-1903.


Roller, Jacob


Columbiana County


House, 1816-1817, 1819-1820, 1823. 1837-1838.


Rooney, John J.


Hamilton County


House, 1890-1891.


Root, James A.


Medina County


House, 1864-1865.


Root, John M.


30th District


Senate, 1870-1871.


Root, Joseph


Huron County


Senate, 1840-1841.


Rorick, Estel H.


Fulton County


House, 1888-1891.


Rorick, John C.


33d District


Senate, 1892-1895.


Rose, Peter


Pickaway County


House, 1858-1860.


Rosecrans, John


Marion County


House, 1866-1867.


Ross, Benj.


Trumbull County


House, 1812-1813.


Ross, Enoch C.


Carroll County


House, 1882-1885.


Ross, I. N.


Pickaway County


House, 1862-1863.


Ross, N. B.


Putnam County


House, 1898-1901.


Ross, Thomas


Clermont County


House, 1842.


Ross, Thomas


Washington County


House, 1854-1855.


Ross, Thomas


Warren County


House. 1835.


20 B. A.


House, 1808-1811.


306


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


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Ross, Joseph W.


Jackson County


House, 1822, 1824-1825, 1849.


Ross, Ogden


Hamilton County


House, 1811-1812.


Ross, William L.


Franklin County


House, 1868-1869, 1872-1873.


Rothe, Earnest H.


Hamilton County


House, 1898-1901.


Rothert, Herman H.


1st District


Senate, 1894-1895.


Roudebush, William


Clermont County


House, 1843-1844.


Roudebush, W. F.


2d-4th District


Senate, 1900-1903.


Rough, Thomas


Hardin County


House, 1868-1869.


Rowland, Demas P.


Hamilton County


House, 1901-1903.


Rowlen, William H.


Stark County


House, 1894-1895.


Royer, John C.


31st District


Senate, 1900-1901.


Ruehrwein, William


Hamilton County


House,


1894-1897.


Ruggles, Almon


Huron County


House, 1824-1825.


Ruggles, Almon


Geauga County


Senate, 1819-1820.


Rukenbrod, J. K.


Columbiana County


House, 1868-1869.


Rukenbrod, J. K.


22d District


Senate, 1874-1877.


Rush, Nelson


Fayette County


House, 1852-1853.


5th District


Senate, 1856-1857.


Rusler, William


Athens County


House, 1894-1897.


Russell, Addison


Clinton County


House, 1856-1857.


Russell, Chas. B.


Hamilton County


House, 1882-1883.


Russell, C. N.


Summit County


House, 1898-1899.


Russell, F. C.


Meigs County


House, 1900-1901.


Russell, James


Montgomery County


House, 1828-1829.


Russell, James


Jefferson County


House, 1849-1850.


Russell, Luther


Portage County


House, 1846-1847.


Russell, Samuel A.


Harrison County


House, 1846-1847.


Russell, William


Adams County


House, 1803, 1811-1812.


Russell, William


Columbiana County


House, 1824-1825.


Rutan, D. O.


Carroll County


House, 1898-1899.


Rutherford, Evans W.


Meigs County


House, 1898-1897.


Rutter, U. C.


Fairfield County


House, 1866-1869.


Ryan, Daniel J.


Scioto County


House, 1884-1887.


Ryan, John


33d District


Senate, 1890-1891.


Ryder, John


House, 1864-1865.


Sabin, Abel


Portage County


House, 1808.


Sabine, Hylas


13th District


Senate, 1878-1879.


Sackett, George L.


Delaware County


House, 1884-1887.


Sadler, E. B.


30th District


Senate, 1866-1867.


Saffin, James


Hamilton County


House, 1858-1859.


Saffin, William, Jr.


Hamilton County


House, 1900-1901.


Safford, Robert


Gallia County


House, 1810.


Senate, 1828-1832.


Safford, W. H.


6th District


Senate, 1858-1859.


Sage, E. R. .


Wood County


House, 1876-1879.


Saltzgaber, G. M.


32d District


Senate, 1878-1881.


Sanders, Moses C.


Huron County


House, 1829.


Sanderson, George


Fairfield County


House, 1821-1824, 1825-1826.


Sands, Stephen


Hamilton County


House, 1886.


Sanford, Henry C.


Summit County


House, 1888-1891.


Sangster, C. A.


Coshocton County


House, 1858-1860.


Sargeant, James F.


Clermont County


House, 1843.


Senate, 1803-1806.


Wood County


Senate, 1819-1820.


30℃


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Sater, Thomas E.


Hamilton County


House, 1874-1875.


Savage, R.


19th District


Senate, 1866-1867.


Sawyer, Frank


Huron County


House, 1866-1867.


Sawyer, Lewis C.


Auglaize County


House, 1878-1881.


Sawyer, William


Auglaize County


House, 1856.


Sawyer, William


Montgomery County


House, 1832-1835.


Sayler, James


Preble County


House, 1868-1871.


Saylor, Daniel


Preble County


House, 1820-1822.


Saylor, John


Preble County


House, 1834-1835.


Saylor, Philip A.


Preble County


House, 1900-1901.


Saylor, Milton


Hamilton County


House, 1862-1863.


Sayre, M. M.


11th District


Senate, 1882-1883.


.


Schafer, Adam


Belmont County


House, 1823.


Scatterday, John


Henry County


House, 1876-1877.


Scheble, Alfred R.


Stark County


House, 1862-1863.


Schenck, Robert C.


Montgomery County


House, 1842.


Schemck, W. C.


Hamilton County


Senate, 1803.


Schiff, John


Lucas County


House, 1896-1897.


Schmeider, George A.


1st District


Senate,


1890-1891.


Schmeider, John P.


32d District


Senate, 1886-1887.


Schmeider, Joseph E.


Auglaize County


House, 1898-1901.


Schneider, E. F.


25 District


Senate, 1876-1877.


Schnenck, Robert C.


Montgomery County


House, 1841-1842.


Schenck, William C.


Stark County


Senate, 1850.


Schirck, Henry


Richland County


House, 1870-1871.


Schiff, John


1st District


Senate, 1854-1855, 1872-1873.


Schleich, Newton


9th District


Senate, 1858-1861.


Schoenfield, Henry


Knox County


House,


1832-1833.


Schuler, Philip


Crawford County


House, 1888-1891.


Schultz, Henry J.


Hamilton County


House, 1890-1891.


Schultz, William A.


Fairfield County


House, 1884-1887.


Scofield, Edward


Trumbull County


House, 1817-1818.


Scofield, Elnathan


Fairfield County


Senate, 1806-1809, 1820-1822.


Scofield, George B.


Marion County


House, 1890-1891.


Scott, Andrew


Jefferson County


House, 1848.


Scott, James


Adams County


House, 1806.


Scott, James


Warren County


House, 1864-1865, 1868-1869, 1800- 1883.


Scott, James A.


Greene County


House, 1833, 1839-1840.


Scott, James S.


Jefferson County


House, 1860-1861.


Scott, John H. L.


Stark County


House,


1854-1855.


Scott, Josiah


Delaware County


House, 1840-1841.


Scott, Josiah


Harrison County


House, 1840-1842.


Scott, Saibirt


Allen County


Senate,


1847-1848.


Scott, Thomas


Ross County


House, 1815-1816.


Scott, Thomas B.


Jefferson County


House, 1880-1881.


Scott, William


Guernsey County


Senate, 1835-1836,


1839-1840.


Scott, William A., Jr.


Fulton County


House, 1896-1899.


Scott, William S.


Hamilton County


House, 1868-1869.


7


Hamilton County


House, 1850-1851, 1860-1861.


Schmeider, Christian


Stark County


House, 1866-1867.


Schenck, Julius C.


Warren County


House, 1820.


Schertzer, John


Montgomery County


House, 1870-1873.


Schoolar, John


33d District


Senate, 1898-1899.


Schell, Joseph


308


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Scoville, Philo


Cuyahoga County


House, 1836-1837.


Scribner, C. H.


17th-28th Districts


Senate, 1868-1869.


Sears, Ephraim


Guernsey County


Senate, 1812, 1813.


Sears, Ephraim


Harrison County


House, 1820-1821.


Sears, John


Seeley, Morris


Montgomery County


House, 1833-1834.


"


Senate, 1829-1830.


Seeley, Uri


Geauga County


Senate, 1831-1832, 1838-1840.


Trumbull County


House, 1807-1808.


Seese, Chas. F.


Summit County


House, 1900-1903.


Fairfield County


House, 1876-1879.


Seifert, Abraham


Huron County


House, 1854-1855.


Seger, Alfred R.


Seneca County


House, 1870-1873.


Seitz, John


31st District


Senate, 1874-1875, 1878-1879.


Scioto County


House, 1876-1877.


Warren County


House, 1839.


Cuyahoga County


House, 1901-1903.


Seney, Joshua


Ross County


House, 1858-1859.


Portage County


House, 1834-1835, 1842, 1847.


Seward, Amos


Sextro, Joseph G.


Hamilton County


House, 1878-1879.


Shafer, Aaron B.


Hancock County


House, 1870-1871.


Shane, Abraham


Tuscarawas County


House, 1833.


Shane, Isaac


Jefferson County


House, 1843.


Shane, Samuel


Harrison County


House, 1836.


Shank, John A.


Hamilton County


House, 1872-1873.


Shannon, Thomas


Belmont County 6 6


Senate, 1829-1830, 1837.


Sharp, George


Belmont County


Senate, 1835-1836.


Sharp, George W.




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.