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.