The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1, Part 31

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 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.