USA > Ohio > The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1 > Part 31
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
Delaware County
House, 1841-1842.
Sharp, George W.
Holmes County
House, 1882-1885.
Sharp, John
Holmes County
House, 1845-1846.
Sharp, John
Washington County
House, 1814.
Senate, 1815-1816.
Sharp, Joseph
Belmont County
Senate, 1805-1806. -
Sharp, Joseph
Fairfield County
House, 1843.
Sharpe, Robert L.
Fairfield County
House, 1880-1883.
Sharp, Robert H.
Fairfield County
House, 1900-1903.
Shattuc, William B.
1st District
Senate, 1896-1897.
Shaw, James B.
Delaware County
House, 1844-1845.
Shaw, John
Clermont County
Senate, 1821-1822.
Shaw, John
Knox County
House, 1825.
Shaw, John
Mercer County
House, 1856-1857.
Shaw, Melville
32d District
Senate, 1890-1893.
Shaw, Melville
Auglaize County
House, 1886-1889.
Shaw, Oliver P.
Hancock County
House, 1898-1899.
Shaw, Salmon
Fairfield County Pike County
House, 1860-1861.
Shaw, William
Clermont County
House, 1868-1871.
Shearer, John H.
Union County
House, 1888-1891.
Sheets, Henry
Hancock County
House, 1877-1879.
Medina County
House, 1860-1861.
Seely, John W.
Senate, 1816-1817.
Sellards, John T.
Sellers, William
Selzer, Charles L.
Senate, 1815-1816.
House, 1819-1822.
House, 1803, 1808-1809, 1811, 1814.
House, 1818, 1827-1828, 1830.
House, 1846-1847.
Shaw, S. W.
309
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name.
Residence.
Term of Service.
Shelby, David
Ross County
House, 1805-1806, 1808-1809.
Shelby, David
Pickaway County
Senate, 1813-1820, 1823-1824.
Shelby, John
Logan County 66
Senate, 1830-1832.
Sheldon, George
Portage County
House, 1848-1849.
Shellabarger, Samuel
Clark County
House, 1852-1853.
Shepard, William
Franklin County
House, 1886-1887.
Sheppard, John
Muskingum County
House, 1874-1875.
Sheppard, Oscar .6
3d District
Senate, 1898-1901.
Shepherd, Abram
Adams County
House, 1803-1806, 1809-1810.
Shepherd, Abram
Adams County
Senate, 1817-1818.
Shepherd, Henry A.
3d District
Ross County
House, 1856-1857.
House, 1829-1830.
Shepler, Mathias 66
Sherman, Aaron M.
Portage County
House, 1884-1885.
Sherman, Laban S.
24th District
Senate, 1852-1855.
Shere, William W.
Montgomery County
House, 1894-1895.
Sheridan, William, Jr.
32d District
House, 1874-1877.
Sherrard, Robert, Jr.
22d District
Senate, 1882-1883.
Sherrick, Johnson 66
21st District
Senate, 1878-1879.
Sherwin, Nelson
Cuyahoga County
House, 1868-1869.
Shideler, Henry 66
Montgomery County 66
Senate, 1838-1839, 1854-1855, 1858 1859.
Shideler, Thomas
Darke County
Pouse, 1839.
Shields, James
Butler County
House,
1806, 1808-1809, 1811-1817.
Shipley, A. W.
Muskingum County
House, 1866-1867.
Shober, John
Jackson County
House, 1840.
Short, J. C.
Hamilton County
House, 1821-1822, 1827, 1834-1835.
Shoup, John
Pickaway County
House, 1833.
Shreve, Thomas
Portage County
House, 1836-1845.
Shreve, Thomas
Wayne County
House, 1839-1840.
Shuler, William
Montgomery County
House, 1894-1897.
Shultz, Emanuel
Montgomery County
House, 1876-1877.
Shyrock, Chas. U.
15th-16th Districts
Senate, 1896-1897.
Spahr, Camoralza H.
Greene County
House, 1864-1865.
Sibley, E. H.
Medina County
House, 1854-1855.
Sieber, Geo. W.
24th-26th Districts
Senate, 1900-1901.
Sieg, Jonathan H.
Hardin County
House, 1862-1865.
Sifford, Lewis W.
Ross County
House, 1870-1871.
Silberberg, Max
Hamilton
House, 1901-1903.
Sill, Elias N.
Portage County
Senate, 1840-1841.
Sill, Joseph
Ross County
House, 1818-1819.
Silliman, Wyllys
Washington County
House, 1803-1804.
Silliman, Wyllys
Muskingum County
House, 1828-1829.
Senate, 1825-1826.
Silver, Thomas H.
22đ District
Senate, 1890-1891.
Silvey, Robert
Muskingum County
House, 1900-1901.
Simmons, Abraham
Guernsey County
House, 1856-1857.
19th District
Senate, 1868-1869.
Preble County
House, 1882-1885.
Senate 1874-1875.
Shepherd, Jesse
Stark County
Senate, 1832-1835.
Stark County
House, 1812.
House, 1831-1832.
1819, 1821-1822, 1824, 1826-1827.
House, 1820-1827.
310
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name.
Residence.
Term of Service.
Simmons, Chas.
Coshocton County
House, 1831.
Simmons, C. B.
Huron County
House, 1858-1859.
Simmons, Royal D.
Knox County
House, 1819-1823.
Simpson, Mathew
Harrison County
Senate, 1816-1819, 1822-1825.
Simpson, William L.
Guernsey County
House, 1900-1903.
Simpson, William P.
Belmont County
Senate, 1849-1850.
Sinclair, John
Lucas County
House, 1868-1869.
Sinclair, Western T.
19th District
Senate, 1854-1855.
Sinks, John F.
3d District
Senate, 1880-1881.
Sinnet, Edwin
15th-16th Districts
Senate, 1888-1889.
Licking County
House, 1856-1857.
Sinnet, John A. .6
16th District
Senate, 1864-1865.
Sisler, William
Summit County
House, 1868-1869.
Skatts, George W.
Hamilton County
House, 1868-1869, 1876-1877.
Skinner, Morris P.
Seneca County
House, 1860-1861.
Montgomery County
House, 1827-1828.
Guernsey County
House, 1844-1845.
Skinner, William
Washington County
House, 1823-1824.
Slade, William, Jr.
25th District
Senate, 1858-1859.
Slaughter, Robert F. 66
Fairfield County
House, 1817, 1819, 1821-1824.
Senate, 1803-1804, 1810-1811, 1826 1832.
Sleeper, David L.
Athens County
House, 1894-1897.
Sloan, David
Jefferson County
House, 1819.
Sloane, John
Jefferson County
House, 1803-1805, 1807.
Sloane, Jonathan
Portage County
House, 1820-1822.
Slough, John P.
Hamilton County
House, 1856-1857.
Slusser, Lewis
Stark County
House, 1858-1861.
Smalley, A. K.
Wyandot County
House, 1898-1899.
Smalley, Mathias A.
Wood County
House, 1886-1889.
Smart, Hugh
Highland County
House, 1848-1849.
Smart, William
Delaware County
House, 1843-1844.
Smead, James P.
Lake County
House, 1878-1879.
Smeltzer, John
Coshocton County
House, 1827-1828.
Smith, Addison
Ottawa County
House,
1854-1855.
Smith, Alex
Shelby County
House, 1896-1899.
Smith, Andrew
Sandusky County
House, 1872-1873.
Smith, Benj.
Fairfield County
House, 1814-1815.
Smith, Benj. F.
Knox County
House, 1856-1857.
Smith, Daniel
Fairfield County
House, 1817-1818.
Smith, David
Franklin County
House, 1822-1826.
Smith, Dennis
Clermont County
House, 1849-1850.
Smith, Edwin
Montgomery County
House, 1838-1839.
Smith, Garrett B.
Tuscarawas County
House, 1825-1827.
Smith, George J. 66
Warren County
Senate, 1836-1839.
Smith, George
Columbiana County
Washington County
House, 1878-1879.
Smith, Guilbert 66
14th District
Senate, 1884-1885.
Smith, Harry C.
Cuyahoga County
House, 1894-1897, 1900-1901.
Smith, Henry R.
Noble County
House, 1880-1883.
House, 1823.
Smith, Andrew C.
Adams County
Senate, 1821-1824.
Senate, 1826-1827.
Skinner, Robert J.
Skinner, William
House, 1870-1873.
House, 1837-1838.
311
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name.
Residence.
Term of Service.
Smith, Henry W.
Champaign County
House, 1848-1849.
11th District
Senate, 1854-1855.
Smith, Jacob
Greene County
Senate, 1808-1809, 1811-1813, 1816-
1817.
Smith, Jacob
Warren County
Senate, 1805-1806.
Smith, Jacob W.
Stark County
House, 1852-1855.
Smith, James
Adams County
House, 1840.
Smith, James
Belmont County
House, 1803, 1811, 1815.
Smith, James H.
Brown County
House, 1847-1848, 1856-1857:
Smith, John
Belmont County
House, 1819-1820.
Smith, John
Adams County
House, 1841-1842.
Smith, John
Stark County
House, 1839-1840.
Smith, John A.
Highland County
House, 1842,
Smith, John H.
Holmes County
House, 1851.
Smith, John M.
Adams County
House, 1850.
Smith, John Q.
Clinton County
House, 1862-1863.
Smith, Jonathan
Licking County
House,
1841-1842, 1846.
Smith, J. J.
Wood County
House, 1892, 1893.
Smith, J. McLean
Montgomery County
House, 1872-1873.
Smith, Laurel
2d District
Senate, 1858-1859.
Smith, Lot L.
Franklin County
House, 1888-1891.
Smith, Silas H.
Montgomery County
House, 1841-1842.
Smith, Stephen C.
Muskingum County
House, 1812-1814.
Smith, Stephen C.
Licking County
House, 1824, 1826.
Smith, T. R.
Delaware County
House, 1898-1901.
Smith, Thomas J. S.
Mlami County
House, 1835.
Smith, William D.
Licking County
House, 1875-1877.
Smith, William S.
Hamilton County
House, 1846-1847.
Smith, William
Belmont County
House, 1810.
Smith, William H.
Knox County
House, 1843, 1845.
Hamilton County
House, 1901-1903.
Smucker, Isaac
Licking County
House, 1837, 1838.
Smythe, George B.
Llcking County
House, 1862-1863.
Sneider, Corneilus
Hamilton County
Snider, Chas. W.
Cuyahoga County
House,
1896-1897.
Snider, J. J.
Greene County
House, 1898-1899.
Snodgrass, Davld
Hardln County
House, 1852-1853.
Snook, William H.
Defiance County
Snyder, Alex. P. J.
Mercer County
House, 1860-1863.
Snyder, Chas. N.
20th-22d District
Senate, 1892-1893.
Snyder, Jacob B.
Stark County
House,
1898-1901.
Snyder, John
Hamilton County
Stark County
21st District
Summit County
Senate, 1890-1891.
Sorber, Jacob
Ross County
House, 1866-1867.
Sorter, Harry
Cuyahoga County
House, 1876-1877.
Soule, Almond
Vinton County
House, 1870-1871.
Southard, Leonidas H.
Unlon County
House, 1892-1895.
Southard, Spain J.
Logan County
House. 1894 1897.
Somers, Porter G.
House, 1854-1855.
Soncrant, John N.
30th District
House, 1843.
Snyder, Thomas C.
House, 1800-1803.
Senate, 1888-1889.
Smith, Wm. Walker
5th District
Senate, 1860-1861, 1872-1873.
9th District
Senate, 1852-1855.
Senate, 1804-1805.
House, 1850-1851.
312
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name.
Residence.
Term of Service.
Spooner, R. K. (vice Flu-
merfelt)
Stark County
House, 1894-1895.
Spafford, James
Geauga County
House, 1809.
Spafford, Amos
Trumbull County
House, 1804.
Spangier, Aaron
5th District
Senate, 1876-1877.
Spangler, Christian
Muskingum County
House, 1817.
Spaulding, Rufus P.
Summit County
House, 1839, 1841-1842.
Spangler, Samuel 66
Fairfield County :
Senate, 1832-1840.
Sparks, William E.
3d District
Senate, 1894-1897.
Spear, Isaac
Ailen County
House, 1844.
Spear, James A.
Ciinton County
House, 1896-1897.
Spelman, Elias H.
Hardin County
House, 1856-1857.
Speiman, Henry S.
Summit County
House, 1849.
Spellmire, George H.
Hamilton County
House, 1898-1899.
Spencer, Daniel M.
Ashtabula County
House, 1831.
Spencer, Eii
15th District
House, 1856-1857.
Spencer, Frank O.
25th District
Senate, 1892-1893.
Spencer, George P.
Wood County
House, 1814-1816.
66
Spindler, Nichoias
House, 1840-1842.
Jefferson County .6
Senate, 1846-1847.
Spetnagel, Theodore
Ross County
House, 1880-1881.
Sprague, Peres
Knox County
House, 1834-1835.
Sprague, . P.
14th District
Senate, 1860-1863.
Sprague, Sidney S.
Allen County
House, 1843-1844, 1849-1850.
Sprague, Pardon
Delaware County
House, 1825-1827.
Sprague, Peres
Knox County
Senate, 1836-1837.
Spriggs, Benj. F.
Noble County
House, 1872-1873.
Spunk, Cyrus
Wayne County
House, 1822.
Squire, A. J.
Portage County
House, 1860-1861.
Squire, Chas. P.
Huron County
Senate, 1846.
Staebler, John B.
Hamilton County
House, 1852-1853.
Stableton, Joseph
Brown County
House, 1835.
Stadden, Richard
Licking County
Senate, 1838-1839.
Stage, Charles W.
Cuyahoga County
House, 1901-1903.
Stalter, David J.
Seneca County
House, 1884-1885.
Stambaugh, D. W.
18th District
Senate, 1868-1869.
Stanbery, Elias M.
Montgomery County
House, 1882-1885.
Stanbery, James R.
16th District
House, 1862-1863.
Stanbery, Jonas
Lucas County
House, 1896-1897.
Stansberry, William
Licking County
Senate, 1824-1825.
Staniey, Ed. A.
Franklin County
House, 1852-1853.
Stanley, Timothy R.
Scioto County
Senate, 1860-1861.
Stanton, Benj.
Champaign County
Senate, 1841-1842.
Stanton, Richard
Morgan County
House, 1870-1873.
Stanton, William
Hamilton County
House, 1864-1867.
Stanton, Richard
14th District
Senate, 1876-1877.
Stanton, William
Hamilton County
House, 1862-1863.
St. Clair, William
Belmont County
House, 1813.
Starkweather. David A.
Stark County
House, 1833-1935.
House, 1888-1891.
Spencer, John
Licking County
Senate, 1818-1822.
House, 1845-1846.
8th District
House, 1827-1828, 1831.
313
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name.
Residence.
Term of Service.
Starr, William
Williams County
House, 1896-1897.
Starr, Robert
Williams County
House, 1896-1897.
Staubach, John B.
Hamilton County
House, 1884-1885.
Steece, Henry
Adams County
House, 1823.
Stedman, William
Portage County
House, 1860, 1866-1867.
26th District
Senate, 1869.
Steedman, James B.
Allen County
House, 1841-1842.
S
33d District
Senate, 1878-1879.
Steedman, Samuel H.
Lucas County
House, 1850-1851.
Steele, George W.
Lake County
House, 1870-1873.
Steele, Hugh
Fulton County
House, 1860-1861.
Steele, James
Montgomery County
Senate, 1834-1837.
Steele, John
Montgomery County
House, 1820-1821.
Stephens, Joseph L.
2d District
Senate, 1890-1891.
Stephens, M. S.
Preble County
House, 1858-1859.
Sterling, A. J.
Union County
House, 1864, 1870-1873.
Sterrit, John
Greene County
House, 1804-1805.
Stevenson, Andrew
Richland County
House, 1884-1885.
Stevenson, Job E.
6th District
Senate, 1862-1863.
Stevenson, Robert
Columbiana County
House, 1815-1816.
Stevenson, Robert G.
Jackson County
House, 1858.
Stevens, Nelson
Clermont County
House, 1882-1883.
Stewart, Alex. E.
Hamilton County
House, 1894-1895.
Stewart, Arthur
Miami County
House, 1808-1809.
Stewart, Chas.
Clark County
House, 1896-1899.
Stewart, David
Muskingum County
House, 1886-1887.
Stewart, Ezra
Huron County
House, 1862-1863.
Stewart, Francis
Franklin County
House, 1832-1833.
Stewart, G. W.
Monroe County
House, 1880-1881.
Stewart, Harlan L. .
30th District
Senate, 1892-1893.
Stewart, John
Belmont County
House, 1804-1806.
Stewart, John
Licking County
House, 1836-1837.
Stewart, John C.
Holmes County
House, 1828-1829.
Stewart, Perry
Clark County
House, 1868-1869.
Stewart, Thomas H.
Trumbull County
House, 1886-1889.
Stewart, William R.
Mahoning County
House, 1896-1899.
Sterrett, John
Greene County
Senate, 1810-1811.
Sterrett, John A.
Miami County
House, 1892-1893.
Sterrett, William
Ross County
House, 1811-1812.
Seneca County
House, 1868-1871.
Stickney, Edson T. =
31st District
Senate, 1876-1877.
Stiers, Manning
Hocking County
House, 1860-1863.
Stiger, Harmon
Stark County
House, 1835-1836.
Stiles, Thomas D.
Darke County
House, 1872-1873.
Stiver, Absalom
Preble County
House, 1862-1863.
Stivers, Emmons P.
Brown County
House, 1896-1899.
4th District
Senate, 1900-1901.
Stivers, Randal
Gallia County
House, 1834-1835.
St. John, Garris W.
Ashtabula County
House, 1833.
Stilwell, Byron
Ashland County
House, 1882-1885.
Stilwell, Newton
17th-28th District
Senate, 1894-1895, 1901-1903.
Stilwell, Wellington
Holmes County
House, 1870-1873.
33d District
Senate, 1854-1855.
314
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name.
Residence.
Term of Service.
Stimson, Rodney M.
14th District
Senate, 1870-1873.
Stocton, John C.
Muskingum County
House, 1823, 1827.
Stoddard, Henry
Montgomery County
House, 1819, 1830.
Stokes, William H.
2d District
Senate, 1877-1879.
Stokes, Granville W.
2d District
Senate, 1854-1855.
Stone, Daniel
Hamilton County
House, 1830.
Stone, Ethan
Hamilton County
House, 1806.
Stone, E. A.
Gallia County
House, 1874-1877.
Stone, Richard H.
Hamilton County
House, 1852-1853.
Stone, Rosewell
Trumbull County
House, 1826.
Stone, Sardine
Washington County 66
House, 1812, 1813, 1816.
66
Stone, Vene
Geauga County
House, 1829.
Storm, John
Delaware County
House, 1831.
Stouffer, Christopher C ..
Wayne County
House, 1884-1885.
Stout, J. M.
Monroe County
House, 1858-1861.
Stover, Samuel
Stark County
House, 1845.
Stowe, Franklin E.
Trumbull County
House, 1852-1853.
Stranahan, John J.
Cuyahoga County
House, 1886-1889.
Streater, Jason
Portage County
House, 1840-1842.
Streator, Worthy S.
25th District
Senate, 1870-1871.
Strecker, John, Jr.
Warren County
House, 1886-1889.
Strehli, John W.
Hamilton County
House, 1892-1893.
Striker, Peter
Hamilton County
House, 1876-1877, 1880-1881, 1884-
Strimple, Thomas K.
Huron County
House, 1898-1899.
Stookey, Isaac
Ross County
House, 1866-1867.
Strock, Chas. H.
Trumbull County
House, 1890-1893.
Stokeley, Samuel
Jefferson County
House, 1838.
Strong, Aaron
Delaware County
House, 1820.
Strong, Ed. H.
Hamilton County
House, 1894-1895.
Strong, Francis
Vinton County
House, 1882-1883.
Strong, Jared
Meigs County
House, 1816-1817, 1819, 1822-1823.
Strong, Jarmin
Lorain County
House, 1870.
Strong, John H.
Ashtabula County
House, 1813.
Strong, L. M.
13th District
Senate, 1880-1883.
Strong, Robert O.
Hamilton County
House, 1826.
Stueve, Joseph
1st District
Struble, James
Hamilton County
House, 1878-1881.
Stubbs, D. C.
Preble County
House, 1860-1861.
Stukey, Joseph
Fairfield County
Senate, 1888-1889.
Stull, John M.
23d District
Stump, Joseph C.
Van Wert County
House, 1878-1879.
Sturgeon, David B.
Lucas County
Senate, 1846-1847.
Stutson, Jennet Sullivan, Jeremiah J.
Franklin County
Senate, 1880-1881, 1886-1887.
Sullivan, John
Hamilton County
House, 1878-1879.
Sullivan, John J.
23d District
House, 1878-1881.
Sullivan, Samuel
Muskingum County
Senate, 1819-1822.
Summers, Benj.
Huron County
Senate, 1896-1899.
Sullivan, Samuel
Miami County
House, 1876-1877.
Stubbs, Jesse
Preble County
House, 1872.
Strong, Stephen
Meigs County
Senate, 1888-1889.
House, 1852.
House, 1833-1834.
17th-28th District
House, 1844-1845.
1885.
Senate, 1817-1822.
315
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name.
Residence.
Term of Service.
Summers, Lewis
Gallia County
House, 1812.
66
Senate, 1813.
Suthiff, Milton
Trumbull County
Senate, 1850.
Sutton, A. G.
Huron County
Senate, 1854-1855.
Sutton, David
Warren County
House, 1816, 1818, 1823.
Sutton, William W.
33d District
Senate, 1890-1891.
Swaim, Andrew J.
Vinton County
House, 1886-1889, 1876-1879.
Swain, Chas. L.
Hamilton County
House, 1898-1901.
Swain, Chas. G.
Hamilton County
House, 1825-1826.
Swan, Adam
Richland County
House, 1824-1826.
Swan, Gustavus
Franklin County
House, 1812, 1817.
Swearingen, Chas.
Butler County
House, 1812, 1816.
Swearingen, Henry
Jefferson County
Senate, 1829-1830.
Swearingen, James
Ross County
Highland County
House, 1808, 1817-1818.
Swearingen, Samuel
Ross County
Senate, 1819-1821, 1825-1828.
Swearingen, Thomas
Fairfield County
House, 1844-1845.
Swayne, Chas. G.
Montgomery County
House, 1882-1883.
Swetland, Jeriah
Madison County
House, 1868-1869.
Swift, George
Trumbull County
House, 1829.
Swift, Lucian
Portage County
Senate, 1848-1849.
Swingle, Benj. F.
Muskingum County
House, 1831-1833.
Symmes, Daniel
Hamilton County
Senate, 1803-1804.
Tafel, Gustav
Hamilton County
House, 1866-1867.
Taft, Charles P.
Hamilton County
House, 1872-1873.
Taggart, John
Jefferson County
Senate, 1806.
Talbott, Lloyd
Guernsey County
House, 1821-1822.
Tallman, George
Pickaway County
House, 1844.
Tannehill, Wm. S.
Holmes County
Senate, 1803.
Tatman, Joseph
Greene County
House, 1815.
Tayler, Wick
Mahoning County
House, 1898-1899.
Taylor, Benj. F.
Crawford County
House, 1894-1895.
Taylor, Burrell B.
Ticking County
Senate, 1840-1841.
Taylor, David D.
Guernsey County
Taylor, George
Franklin County
House, 1886-1887.
Taylor, Jacob
Pike County
House, 1860-1863.
Taylor, John
Ashland County
Senate, 1852-1855.
Taylor, Jonathan
Clermont County
House, 1803, 1805.
Taylor, Jonathan 66
Licking County
Senate, 1833-1835.
Taylor, Lester
Geauga County
House, 1832, 1834-1835, 1854-1855.
Taylor, Lester
Taylor, Robert W.
24th District 23d District
Senate, 1856-1857.
Senate, 1856-1859.
Tappan, Benj.
Trumbull County
Senate, 1806-1807, 1809, 1817.
Tatman, William
Greene County
House, 1892-1895.
Taylor, Samuel B.
.Jefferson County
House, 1890-1893.
House, 1847.
Taylor, Henry C.
Franklin County
House, 1848, 1849.
Taylor, John
32đ District
House, 1846.
Tallman, Peter
Belmont County
House, 1812, 1814.
House, 1809-1810.
Swartz, David
Fairfield County
House, 1831.
Swayne, Noah H., Jr.
Lucas County
House, 1896-1899.
Swinney, Danl. J.
Richland County
House, 1818.
Swearingen, Joseph
House, 1860-1861.
House, 1832.
316
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name.
Residence.
Term of Service.
Taylor, Samuel B.
Jefferson County
House, 1892-1895.
Taylor, Samuel M.
Champaign County
House, 1888-1893.
Taylor, Sebastian F.
Ashtabula County
House, 1841-1842.
Taylor, Stacy
Darke County
House, 1835-1836.
Taylor, Thomas J.
Guernsey County
House, 1835.
Taylor, Vincent A.
25th District
Senate, 1888-1889.
Taylor, William
Wood County
House, 1838.
Teetor, Abraham
Clermont County
House, 1866-1867.
Tenney, Eli
Miami County
House, 1856-1857.
Tenney, W. I.
Miami County
House, 1901-1903.
Terrell, James H.
Clinton County
House, 1884-1887.
Thomas, Chas.
Hamilton County
House, 1856-1857.
Senate, 1858-1859.
Thomas, Ezekiel
Darke County
House, 1845.
Thomas, George T.
Huron County
House, 1900-1903.
Thomas, John
Stark County
House, 1892-1895.
Thomas, John E.
Montgomery County
House, 1850-1851.
Thomas, Richard S.
Warren County
Senate, 1806-1807.
Thomas, Townsend
Belmont County
House, 1816.
Thomas, William J.
Miami County
House, 1836-1837.
Thomas, Wray
Delaware County
House, 1850-1851.
Thomas, Abraham
Franklin County
Senate, 1850.
Thompson, Alex.
Franklin County
House, 1854-1855.
Thompson, Alfred
Meigs County
House, 1856-1857.
Thompson, Alvan
Delaware County
House, 1848.
Thompson, Hiram
Lorain County
House, 1850.
Thompson, Hugh
Shelby County
House, 1858-1859.
Thompson, James F.
Brown County
House, 1856-1857.
Thompson, James F.
Montgomery County
House, 1874-1875.
Thompson, James, Jr.
Carroll County
Senate, 1838-1840.
Thompson, John
Columbiana County
House, 1816.
Thompson, John
Belmont County
House, 1832.
Thompson, Joseph
Stark County
House, 1868-1869.
Thompson, John C.
Huron County
House, 1864-1865.
Thompson, John D.
Knox County
House, 1870-1871, 1884-1885.
Thompson, John G.
10th District
Senate, 1874-1875.
Thompson, Josiah
Columbiana County
House, 1868-1869, 1871-1872.
Thompson, J. R.
Hamilton County
House, 1884-1885.
Thompson, Joseph
Thompson, Joseph, Jr. Columbiana County
Thompson, Patrick
Coshocton County
House,
1856-1857.
Thompson, Philip
Medina County
Senate, 1831-1832.
Thompson, Robert
Guernsey County
House, 1872-1877.
Thompson, Russell C.
Lucas County
House, 1825.
Thompson, William
Guernsey County
Senate, 1901-1903.
Thompson, William M.
Franklin County
Summit County
House, 1862-1863.
Thorp, Alonzo
Sandusky County
House, 1878-1879, 1880-1885.
Thorp, Freeman
Ashtabula County
House, 1837.
Thrall, William B.
Pickaway County
House, 1830-1831.
Thornhill, Bryant
Licking County
Coshocton County
House, 1864-1869.
Thornhill, French
Perry County
House, 1860-1861.
Senate, 1835-1837.
House, 1849.
House, 1860-1861.
Thompson, Sylvester H.
Senate, 1814-1815, 1818-1820.
1st District
317
THE BIOGRAPHICAL ANNALS OF OHIO.
Alphabetical List of Members of the General Assembly.
ALPHABETICAL LIST OF MEMBERS .- Continued.
Name.
Residence.
Term of Service.
Thornhill, French W.
Coshocton County
Senate, 1845-1846.
Thresher, Thomas F.
Montgomery County
House, 1876-1877.
Thurston, Robert A.
Montgomery County
House, 1836-1837.
Tibbals, N. D.
26th District
Senate, 1866-1867.
Tiffany, Ed.
Meigs County
House, 1862-1865.
Tiffin, Edward
Ross County
House, 1809-1810.
Tilden, Daniel
Huron County
House, 1828.
Tilden, Harry A.
Cuyahoga County
House, 1900-1901.
Tipton, Thomas W.
Guernsey County
House, 1845.
Tischbein, Fred.
Hamilton County
House, 1892-1893.
Tissandier, Eli A.
2d-4th District
Senate, 1896-1897.
Titus, Rassellers R.
Seneca County
House, 1862-1863.
Titus, Samuel L.
Meigs County
House, 1870-1873.
Titus, Stephen
Athens County
House, 1841-1842.
Titus, R. R.
Ross County
House, 1819.
Toberen, Asa
Defiance County
House, 1876-1877.
Tod, David
Trumbull County
Senate, 1804-1805, 1810-1814.
Todd, John I.
Geauga County
House,
1856-1857.
Toland, Aquilla
Lawrence County
House, 1886-1887.
Tompkins, Emmett
Athens County
House, 1886-1889.
Torrence, Geo. P.
1st District
Senate, 1868-1869.
Totten, Michael
Townsend, Chas.
9th District
Senate, 1888-1889.
Townsend, Geo. T.
Trumbull County
House, 1856-1859.
Townsend, N. S.
27th District
Senate, 1854-1855.
Townsley, James
Cuyahoga County
House, 1854.
Townsley, William M.
Greene County
House, 1821-1823.
Tracy, Josiah
Huron County
Senate, 1838-1841.
Tracy, Marvin
Jefferson County
House, 1837.
Tracy, Wesley M.
Tuscarawas County
House, 1894-1897.
Treat, Samuel
Sandusky County
House, 1837.
Tressler, William A.
33d District
Senate, 1872-1874.
Trimble, Allen.
Highland County
House, 1816.
Senate, 1817-1825.
Trimble, E. T.
Muskingum County
House, 1860-1861.
Trimble, John
Muskingum County
House, 1845-1846.
Trimble, William
Fairfield County
House, 1803, 1820.
Trimble, William H.
Highland County
House, 1845-1847.
Tripp, James
Jackson County
House, 1864-1867.
Trimple, John H.
Carroll County
House, 1886-1889.
Tripp, John H.
Carroll County
House, 1850.
Trosenby, David H.
Tuscarawas County
House, 1890-1891.
Trovinger, Curtis
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.