The biographical annals of Ohio, 1902-1903. A handbook of the government and institutions of the state of Ohio. Vol. 1, Part 32

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 32


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


Perry County


House, 1878-1879.


Troyer, William S.


Holmes County


House, 1890-1891.


Seneca County


House, 1864-1865.


Tizzard, Samuel


Trumbull County


Senate, 1838-1839.


Tod, George


23d District


Senate, 1852-1853.


Todd, Lewis C.


Madison County


House, 1843.


Tomlinson, William B.


Hamilton County


Senate, 1817-1818.


Torrence, J. F.


Wayne County


House, 1845-1847.


Athens County


House, 1878-1881.


Lorain


House, 1848.


Senate, 1810-1817.


Senate, 1832-1833.


318


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


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


True, George W.


Knox County


House, 1856-1857.


Truesdale, Bebee


Clinton County


House, 1860 to 1861.


Truesdale, Joseph


Mahoning County


House, 1856 to 1857.


Truesdale, Joseph


Trumbull County


House, 1846-1847.


Truman, Robert B.


Licking County


House, 1848.


Tryon, Hosmer G.


Lake County


House, 1874-1877, 1888-1889.


Tuller, Ele W.


Franklin County


House, 1900-1901.


Tullis, David


Guernsey County


House, 1831.


Turley, John A.


Scioto County


House, 1846.


Tupper, Edward W.


Gallia County


House, 1813-1814.


Tupper, Henry W.


Gallia County


House, 1817.


Turpin, E. F.


Hamilton County


House, 1856-1857.


Turner, James


Montgomery County


House, 1879, 1884-1887.


Turner, James N.


Montgomery County


House, 1824, 1829. |


Tuttle, Jonathan


Sandusky County


House, 1901-1903.


Tyler, Peter A.


Henry County


House, 1882-1883.


Tyler, Joel L.


Licking County


House,


1878-1881.


Uhl, Daniel S.


Miami County


House, 1868-1871, 1876-1877.


Updegraff, Jonathan T.


Updegraff, Joseph S.


Darke County .6


Senate, 1842-1843.


Upham, Lucius


Lucas County


House, 1856-1857.


Upson, Daniel


Franklin County


House, 1828.


Upson, Daniel


Portage County


Senate, 1836-1837.


Upson, William H.


Portage County


Senate, 1854-1855.


Utley, Amos


Delaware County


House, 1830.


Utter, Dowty .6


Clermont County 66


House, 1835-1836.


Senate, 1837-1840, 1845-1846.


31st District


Senate, 1896-1900.


Vallandigham, Clement L.


Columbiana County


House, 1845-1847.


Vallandigham, C. N.


Montgomery County


House, 1880-1883.


Van Ansdale, Cornelius .. Vanatta, Ezekiel


15th District


Senate, 1858-1859.


Vanatta, John


Perry County


House, 1831-1832.


Van Buskirk


Holmes County


House, 1848-1849.


Van Buskirk, Lawrence


17th District


Senate, 1850, 1852, 1853.


Van Cleaf, Aaron


Pickaway County


House, 1872-1873, 1878-1879.


Van Cleaf, A. R.


10th District


Senate, 1880-1881, 1890-1893.


Vance, David C.


Adams County


House, 1862-1863.


Butler County


House, 1832-1833.


Vance, Elijah 66


Senate, 1835-1837.


Vance, Joseph


Champaign County .6


Senate, 1839-1840.


Vance, William


Belmont County


House, 1807.


66


Senate, 1803-1804.


Vance, William


Ross County


House, 1816-1817, 1820, 1822.


Vanderver, Joseph


Montgomery County


House, 1S20.


Van Doorn, William P.


Wayne County


House, 1882-1883.


Van Doren, Isaac


Ottawa County


House, 1848.


Belmont County


House, 1856-1857.


Turner, John


Ashtabula County


House, 1842.


Tyler, Edward R.


Hardin County


House, 1854-1855.


Tyler, Justin H.


Holmes County


House, 1862-1865.


Ullery, Joseph C.


22d District


Senate, 1872-1873.


House, 1841-1842.


Valentine, Horace E.


Preble County


House, 1819.


House, 1811-1813, 1815-1816, 1819.


319


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Van Gorden, Benjamin


Butler County


House 1829-1830


Van Hook, William R.


Butler County


House, 1836-1838, 1854-1855.


Van Horn, Thomas


Warren County


Senate, 1812, 1816-1817.


Vanmeter, John E.


Pickaway County


House, 1843-1844.


Van Meter, John I.


Ross County


House, 1836.


Noble County


House, 1874-1875.


Jackson County


House, 1894-1897.


Varley, John


Washington County


House, 1874-1875.


Vattier, John L.


1st District


Senate, 1852-1853.


Van Vorhes, A.


Van Vorhes, Nelson H.


Athens County


House, 1850-1852, 1856-1859, 1870- 1873. House, 1860-1861.


Van Voorhis, Daniel


Vermillion, Nicodemus


Lawrence County


House, 1851-1852.


Vinal, Harvey


Champaign County


Senate, 1848-1850.


Vincent, J. H.


Cuyahoga County


House, 1840.


Vincent, John M.


Lorain County


House, 1860-1861.


Vincent, John


Morgan County


House, 1874-1875.


Vincent, Thomas C.


Harrison County


Senate, 1834-1835.


Vinnedge, Franklin R.


Butler County


House, 1886-1889.


Voght, John


33d District


Senate, 1896-1897.


Voight, Lewis


Hamilton County


House, 1880-1881.


Voight, Lewis


1st District


Senate, 1898-1899.


Von Seggern, John R.


1st District


Senate, 1884-1887, 1892-1893.


Vore, Isaac


Belmont County


House, 1808-1809.


Vorhes, Jacob


Holmes County


House, 1847-1848.


Voris, Alvin C.


Summit County


House, 1860-1861.


Voris, Peter


Summit County


House, 1847.


Wade, Benj. Jr.


Ashtabula County


Senate, 1837-1838, 1841-1842.


24th District


Senate, 1870-1871.


Waddell, Abraham


Franklin County


Senate, 1840-1841, 1874-1875.


Waddle, Alex.


Hardin County


House, 1872-1873.


Waddle, Benj.


Portage County


Senate, 1835-1836.


Wagener, David


20th District


Senate, 1878-1879.


Wagoner, Louis N.


Mercer County


House, 1890-1893.


Wait, Morrison R.


Lucas County


House, 1849-1850.


Wakefield, William


Hamilton County


House, 1842-1843.


Waldron, John C.


Brown County


House, 1870-1873.


Wales, A. C.


21st District


Senate, 1870-1873.


Wales, Thomas M.


Warren County


House, 1875-1879.


Walke, Anthony


Ross County


House, 1822, 1827-1830.


Walker, E. M.


Darke County


House, 1870-1871.


Walker, Hardesty


12th District


Senate, 1860-1861.


Walker, James


Logan County


House, 1880-1885.


Walker, Thomas


Adams County


House, 1803.


Walker, Robert H.


Trumbull County


House, 1860-1861.


Wallace, David


Belmont County


House, 1815.


Wallace, John


Hamilton County


House, 1803.


Wade, Decius S.


Lawrence County


House, 1896-1899.


Waddle, Alex.


Clark County


House, 1838-1839.


Wadsworth, Frederick


Belmont County


House, 1882-1883.


Tuscarawas County


Senate, 1836-1837.


Vincent, Thomas


Athens County


House, 1840.


Van Meter, William


Vanpelt, Martin T.


Muskingum County


Senate, 1831-1834.


320


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Wallace, William T.


Franklin County


House, 1880-1881.


66


10th District


Senate, 1890-1891.


Wallace, William R.


1st District


Senate, 1874-1875.


Wallace, John


Champaign County


House, 1828-1829.


Wallace, Reuben


Champaign County


House, 1817-1819.


Wallace, Robert


Cuyahoga County


House, 1882-1883.


Wallar, George W.


Morrow County


House, 1862-1863.


Walling, A. T.


Pickaway County


Senate, 1868-1869.


10th District


Senate, 1866-1867.


Walkup, John


Auglaize County


House, 1854-1855.


Walkup, Rankin


12th District


Senate, 1852-1853.


Walters, John W.


Lucas County


Senate, 1843-1844.


Walters, Jonah


Morgan County


House, 1854-1855.


Walters, Sumner E.


Van Wert County


House, 1900-1903.


Walton, A. E.


Monroe County


House, 1835-1836.


Walton, William C.


Allen County


House, 1841.


Walton, William


Tuscarawas County


House, 1813-1814, 1817-1818.


Wampler, Joseph


Logan County


House, 1890-1893.


Wanzer, Charles M.


20th District


Senate, 1856-1857.


Ward, Augustus


Vinton County


House, 1880-1881.


Ward, Durbin


2d District


Senate, 1870-1871.


Ward, Clark K.


Darke County


House, 1849.


Ward, George


Medina County


House, 1824.


Ward, Jacob


Warren County


House, 1852-1853.


Ward, Jesse D.


Hamilton County


Senate,


1803.


Ward, William


Erie County


House, 1894-1897.


Ward, Uri L.


Clermont County


House, 1803.


Warner, Ebenezer


Huron County


House, 1839.


Warner, Millard F.


Cuyahoga County


Senate, 1901-1903.


Warner, Richard


Lorain County


House, 1842.


Warner, Sidney S.


Lorain County


House, 1862-1865.


Warner, Willard


Licking County


Senate, 1844-1845, 1866-1867.


Warner, Wright


Tuscarawas County


House, 1813.


Warner, Lorenzo


Medina County


House, 1841-1842.


Warnking, Henry


Hamilton County


House, 1868-1869.


Warnock, William R.


11th District


Senate,


1876-1877.


Warren, Edmund B.


Hamilton County


House, 1882-1883.


Warren, Elisha


Licking County


House, 1840.


Warren, John B.


Hamilton County


House, 1846-1847.


Warren, Jonathan


Ashtar la County


House, 1831.


Warren, Marvin


Logan County


Licking County


House, 1854-1855.


Warwick, W. S.


Butler County


House, 1900-1901.


Washburn, George G.


Lorain County


House, 1884-1887.


Washburn, John W.


Pike County


House,


1876-1879.


Wasson, S. Y.


Gallia County


House, 1878-1879.


Waters, Octavius


Fulton County


House, 1864-1865.


Watkins, J.


Muskingum County


House, 1840.


Watkins, William E.


Allen County


House, 1888-1889.


Walton, John W.


Guernsey County


Senate, 1837-1838, 1841-1842.


Warfel, Charles


Hamilton County


House, 1870-1871.


Ward, Columbus P.


Crawford County


House,


1850-1853.


Waring, R. Walter


Wyandot County


House, 1894-1897.


House, 1868-1869.


Warthen, Alvan


THE BIOGRAPHICAL ANNALS OF OHIO.


321


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Watson, James


Monroe County


House, 1874-1877.


Watson, John


Cuyahoga County


House, 1857-1859.


Watson, Smith R.


Harrison County


House, 1864-1865. .


Watt, J. W.


Guernsey County


House, 1860-1861.


Watt, Samuel


Logan County


House, 1848-1849.


Watts, Thomas M.


Highland County


Senate, 1901-1903.


Waugh, Thomas


Gallia County


House, 1858-1859.


Way, George B.


Allen County


House, 1840.


Way, Thomas A.


Belmont County


House, 1839.


Way, William G.


Washington County


House, 1872-1873.


Wayland, William


Clermont County


Senate, 1829-1830


Wayne, Dudley P.


Hamilton County


House, 1901-1903.


Weatherby, Paul


Tuscarawas County


House, 1856-1857.


Weasner, Thomas H.


1st District


Senate, 1864.


Weaver, Henry


Summit County


House, 1840.


Webb, Clayton


Hamilton County 66


Senate, 1824-1825.


Webb, John W. S


Cuyahoga County


House, 1894-1895.


Webb, Nathan


Trumbull County


Webb, Thomas


Trumbull County


Senate, 1828-1829.


Webster, Taylor


Butler County


House, 1831.


Weems, Capell L.


Noble County


House, 1888-1889.


Weible, Henry


Van Wert County


House, 1872-1875.


Weir, James


Belmont County


House, 1827-1829, 1836.


Weiser, Chas. A.


Wayne County


House, 1890-1891, 1894-1895.


Weitzel, Lewis


Hamilton County


House, 1882-1883.


Welch, Calvin S.


9th District


Senate, 1884-1887.


Welch, John


Athens County


Senate, 1845-1846.


Welch, John


Sandusky County


House, 1838.


Welday, David M.


20th-22d District


Senate, 1896-1897.


Weldy, Seth


Hocking County


House, 1884-1885.


Weller, Chas. L.


Butler County


House, 1852-1853.


Wellhouse, George


Wayne County


Senate, 1835-1837.


Wells, Bazaleel


Jefferson County


Senate, 1803.


Wells, Chas. W.


Shelby County


House, 1862-1863.


Wells, James Ross


Jefferson County


House, 1826.


Wells, Urias F.


Wayne County


House, 1900-1903.


Welsh, Crawford


Belmont County


House, 1827-1829, 1840.


Welsh, Daniel


Jefferson County


Senate, 1811.


Welsh, Isaac


Belmont County


House, 1858-1861.


Welsh, James


Stark County


House, 1838-1839.


Welsh, Thomas A. 66


8th District


Senate, 1870-1871.


Welsh, William


Knox County


House, 1892-1895.


Welton, John


Warren County


House, 1812.


Welton, Philo


Medina County


House, 1826, 1835.


Wetmore, W. H.


Wood County


House, 1880-1883.


Wetmore, William


Portage County =


Senate, 1844-1845.


West, Henry


Belmont County


House, 1838-1839.


20th District


Senate, 1866-1867.


West, J. S.


Brown County


House, 1858-1859.


21 B. A.


20th District


Senate, 1862-1863.


Meigs County


House, 1866-1869.


House, 1837.


House, 1820-1822.


House, 1842.


322


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


West, S. A.


Clermont County


House, 1874-1877.


West, William H.


Logan County


House, 1858-1859, 1862-1863.


13th District


Senate, 1864-865.


West, William


Clermont County


House, 1856-1857.


West, William W.


Adams County


House, 1864-1865.


Westcott, John


Hamilton County


House, 1858-1861.


Westcott, Josiah N.


Westen, Washington A.


Miami County


House, 1847.


Montgomery County


House, 1826-1827.


Weyer, John A.


Stark County


House, 1892-1893.


Whedon, Benj.


Portage County


House, 1809.


Wheeler, Aaron


Ashtabula County


Senate, 1816-1818, 1820.


Wheeler, Jesse


Hancock County


Senate, 1846-1847.


Wheeler, Samuel 66


Geauga County :


House, 1822.


Wheeler, Stephen A.


Hancock County


House, 1880-1883.


Whetstone, Thomas H.


1st District


Senate, 1862-1865.


Whitacre, William T.


Adams County


Senate, 1837-1838.


White, Chas.


Clermont County


Senate, 1860-1861.


White, Chilton A.


Franklin County


House, 1870-1871, 1878-1879.


White, Clark


32d District


Senate, 1882-1885.


White, Elmer


Hardin County


House, 1860-1861.


White, James M.


Morgan County


House, 1846.


White, John


Clermont County


House, 1842-1843.


White, John D.


Hamilton County


House, 1876-1877.


White, Samuel


Licking County


House, 1843.


White, S. H.


Hancock County


House, 1864-1865.


White, Thomas J.


Warren County


House, 1830, 1832-1834.


Whitehill, Joseph


Hancock County


House, 1848-1849.


Whitman, Henry C.


Fairfield County


Senate, 1848-1849.


Whitmore, Samuel


Coshocton County


House, 1862-1863.


Whitney, Wait


Preble County


House, 1846.


Whitridge, L. W.


Lorain County


House, 1849.


Whiton, Joseph L.


Trumbull County


House, 1820-1822.


Whittlesey, Elisha


Whittlesey, Frederick 66


Lorain County =


Senate, 1833-1834.


Portage County


House, 1886-1889.


Whittlesey, Friend .6


26th District


Senate, 1894-1897. House, 1839.


Whittlesey, William A.


Wickerham, Peter N.


Highland County


30th District


Senate, 1862-1863.


Wickham, Fred


Wiggins, Willis H.


Ross County


House, 1890-1891. Senate, 1898-1901.


Wilcox, A. T.


Erie County


House, 1866-1867.


Wilder, Horace


Ashtabula County


House, 1834-1835.


Wilford, Joseph


Wayne County


House, 1842-1845.


Wiles, Perry


Muskingum County


House, 1866-1867.


33d District


Senate, 1858-1859.


Weston, Thomas 66


Senate, 1829-1830.


Belmont County


House, 1849, 1870-1871.


Weyprecht, Benj. F.


Senate, 1823-1828.


Madison County


House, 1841-1842.


Wheeler, William H.


Warren County


House, 1888-1889, 1900-1901.


White, Rosewell M.


Crawford County


House, 1872-1875.


Whiteley, Mathias C.


House, 1835-1836.


Knox County


House, 1832.


Washington County


House, 1872-1873.


Wightman, Chas. D.


27th-29th Districts


323


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Wiley, Aquilla


Wayne County


House, 1896-1899.


Wiley, John W.


Cuyahoga County 66


Senate, 1830-1832.


Wiley, William


Harrison County


House, 1822, 1824-1826.


Wilhelm, George W.


Stark County


House, 1888-1889, 1896-1897.


21st District


Senate, 1900-1903.


Wilkin, Andrew J.


Coshocton County


House, 1862-1863.


Wilkins, Beriah


18th District


Senate, 1880-1881.


Wilkins, John A.


33d District


Senate, 1880-1881.


Will, George


Ross County


House, 1834-1835.


Will, Joseph


Athens County


House, 1848-1849.


Willey, Judah


Hamilton County


House, 1804.


Willet, Meredith R.


32d District


Senate, 1864-1867.


Willford, Joseph


Wayne County


Senate, 1846.


Williams, Abraham


Ross County


House, 1805-1806.


Williams, A. J.


20th District


Senate, 1884-1885.


Williams, Chas.


Coshocton County


House, 1825.


Williams, Chas.


Trumbull County


House, 1814.


Williams, George W.


Hamilton County


House, 1880-1881.


Williams, Charles F.


Hamilton County


House, 1901-1903.


Williams, George W.


Franklin County


House, 1824-1825.


Williams, Heslip


18th District


Senate, 1854-1855.


Williams, James


Champaign County


House, 1852-1853.


Williams, James


Hamilton County


House, 1803.


Williams, James M.


Coshocton County


House, 1886-1889.


Williams, John H.


Montgomery County


House, 1814.


Williams, John J.


13th District


Senate, 1852-1853.


Columbiana County


House, 1886-1889.


Williams, Joseph B.


19th District


Senate, 1876-1879.


Williams, Joseph F.


Coshocton County


House, 1846-1847.


Williams, Joseph F.


Columbiana County


Senate, 1854-1855.


22d District


House, 1845.


Williams, Joseph W.


Williams County


House, 1892-1893.


Williams, J. Milton


Warren County


House, 1858-1859.


Williams, John


Monroe County


House, 1858-1859.


Williams, Marsh


Butler County


House, 1823.


Williams, Marshall J.


Fayette County


House, 1870-1873.


Williams, Micajah, T.


Hamilton County


House, 1820-1824.


Williams, T. B.


Delaware County


House, 1874-1875.


Williams, Otho


Fayette County


House, 1850-1851.


Williams, Richard G.


Stark County


House,


1876-1879.


Williams, Robert, Jr.


Preble County


House, 1890.


Williams, Samuel


Richland County


House, 1816.


Williams, Samuel B.


Clark County


House, 1846.


Williams, Silas J.


21st District


Senate, 1896-1899.


Williams, S. Stracker


Licking County


House, 1896-1899.


Williams, Thomas C.


Noble County


House, 1886-1887, 1892-1893.


Williams, Thomas J.


Morgan County


House, 1866-1867.


Williams, William


Clermont County


House, 1823.


Williams, William J.


Mahoning County


House, 1901-1903.


Williams, William M.


17th-28th District


Senate, 1900-1901.


William, William S.


Jackson County


House, 1870.


House, 1828-1829.


66


Coshocton County


House, 1844-1845.


Williams, John Y.


324


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Williamson, John A.


Huron County


House, 1878-1881.


Williamson, John P.


Miami County


House, 1870-1871.


Williamson, John C.


Darke County


House, 1856-1857.


Williamson, Samuel 66


25th District


Senate, 1864-1867.


Williston, John H.


31st District


Senate, 1884-1887.


Willis, Frank B.


Hardin County


House, 1900-1903.


Willis, J. Madison


Fayette-Madison Counties


House, 1901-1903.


Willis, Rollin K.


Delaware County


House, 1890-1893.


Wilson, Clinton


Wayne County


House, 1850-1853.


Wilson, Dewitt C.


Lawrence County


House,


1884-1885.


Wilson, Eber


Sandusky County


House,


1849-1850.


Wilson, Elzey


Wayne County


House, 1839.


Wilson, George W.


Madison County


House, 1872-1873.


Wilson, Horace


10th District


Senate, 1882-1883.


Wilson, James


Jefferson County


House, 1816, 1820-1822.


Wilson, James J.


Perry County


House, 1839-1840.


Wilson, Joel W.


Hancock County


Senate, 1848-1849, 1852-1853.


Wilson, John


Miami County


House, 1834-1835.


Wilson, John M.


Hamilton County


House, 1872-1873.


Wilson, John T.


7th District


Senate, 1864-1867.


Wilson, Joseph D.


Adams County


House, 1900-1901.


Wilson, Moses F.


1st District


Senate, 1886-1887.


Wilson, Nathaniel


Fairfield County


House, 1812.


Wilson, Richard


Marion County


House, 1858-1859.


Wilson, Robert


Warren County


House, 1846-1847.


Wilson, Thomas


Belmont County


House,


1804.


Wilson, Thomas H.


Mahoning County


House,


1880-1881.


Wilson, Thomas


Pike County


House, 1862-1863.


Wilson, Thomas B.


11th District


Senate, 1890-1891.


Wilson, William M.


Miami County


Senate, 1846-1847.


Wilson, William R.


Wayne County


House, 1868-1871.


Wiltsee, William P.


Hamilton County


1876-1877.


Wiloz, Peter


Wayne County


Winans, James T.


5th District


Senate, 1858-1859.


Winegarner, Samuel


Licking County


Senate, 1846-1847.


Wing, J. R.


Trumbull County


House, 1870-1873.


Winner, John L. ..


12th District


Senate, 1868-1871.


Winn, John W.


Defiance County


House, 1892-1895.


Winship, Thomas J.


Pickaway County


House, 1835-1838.


Winslow, Hiram W.


Sandusky County


House, 1870-1871.


Wirt, Benj. F.


23đ District


Senate, 1900-1903.


Wise, Peter M. .


Stark County


House, 1836.


Wiseman, Wilbur W.


Lawrence County


House, 1890-1891.


Withrow, James


Knox County


House, 1851-1852.


Witten, Peter


Monroe County


House, 1837-1838.


Wolcott, Alfred


Summit County


House, 1870-1871.


Wolcott, Charles


Wayne County


House, 1841.


Senate, 1842-1843.


Wolcott, Herbert W.


25th District


Senate, 1898-1899.


Wolcott, S. P.


24th-26th District


Senate, 1882-1885.


Cuyahoga County


House, 1850-1851.


11th District


Senate, 1878-1879.


House, House, 1843.


Darke County


House, 1858-1861.


325


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .- Continued.


Name.


Residence.


Term of Service.


Wolf, Daniel


Hamilton County


House, 1884-1885.


Wolf, Jacob


Hamilton County


House, 1868-1869.


Wolf, Salem S.


Hocking County


House, 1878-1881.


Womeldorf, Daniel


Gallia County


House, 1819.


Wood, Amos E.


Seneca County


House, 1840-1842.


=


Senate, 1845.


Wood, Frederick W.


Morgan County


House, 1864-1865.


Wood, Elijah


Belmont County


House, 1803-1810.


Wood, Gustavus A.


Washington County


House, 1892-1895.


Wood, H. L.


Wood County


House, 1866-1869.


Wood, John A. B.


20th-22d Districts


Senate, 1894-1895.


Wood, Joel


Darke County


House, 1827.


Wood, Reuben


25th District


Senate, 1825-1829.


Wood, Stephen


Hamilton County =


House, 1803-1804.


Wood, William S.


Wood County


House, 1860-1861.


Woodbridge, George M.


Washington County


House, 1842.


Woodbridge, John


6th District


Senate, 1870-1871.


Woodbridge, William


Washington County 66


Senate, 1811-1813.


Woodbury, Benj. B.


Geauga County


House, 1862-1865.


Woodford, Seth


Warren County


House, 1848-1849.


Woodmansee, Daniel


Butler County


House, 1825-1827.


Woods, William B.


Licking County


House, 1858-1861:


Woodruff, John F.


Trumbull County


House, 1837.


Woodside, Jonathan F.


Ross County


House, 1833.


Woodworth, E. S.


Portage County


House, 1882-1883, 1890-1891.


Woodworth, L. D.


22đ District


Senate, 1868-1871.


Woolsey, John W.


Cuyahoga County


House, 1844.


Worcester, Samuel T.


Huron County


Senate, 1848-1849.


Work, Wesley


Pickaway County


House, 1884-1887.


Workman, Andrew J.


Knox County


House, 1896-1897.


Workman, Daniel


Miami County


Senate, 1826-1827.


Workman, William


Belmont County


House, 1831-1832,


1841-1842.


Worley, Daniel


Stark County


House, 1878-1879.


Worley, Joseph


Miami County


House, 1849.


Worth, S. M.


Wyandot County


House, 1866-1869.


Worthington, David I.


Fayette County


House, 1886-1889.


Worthington, James I.


Ross County


House, 1831-1832.


Worthington, Jesse J.


Fayette County


House, 1854-1855.


Worthington, Paul B.


Belmont County


House,


1901-1903.


Worthington, Thomas


Ross County


House, 1807, 1821-1822.


Worthington, Vachel


1st District


Senate, 1874-1875.


Worthington, W. W.


Jefferson County


House, 1858-1859.


Wright, George


Hamilton County


House, 1866.


Wright, Isaac S.


5th District


Senate, 1854-1855.


Wright, Irvin B.


Hamilton County


House, 1878-1879.


Wright, Jabez


Geauga County


Senate, 1823-1824.


Wright, John


Adams County


House, 1803.


Wright, Joseph F.


Hamilton County


House, 1858-1859.


·


Senate, 1828-1829, 1832-1833.


House, 1892-1893.


Workman, Chas. H.


Hancock County


Senate, 1805-1811, 1826-1827.


House, 1808.


Senate, 1820-1822, 1824-1825.


326


THE BIOGRAPHICAL ANNALS OF OHIO.


Alphabetical List of Members of the General Assembly.


ALPHABETICAL LIST OF MEMBERS .-- Concluded.


Name.


Residence.


Term of Service.


Wright, Joseph F.


1st District


Senate, 1872-1873.


Wright, Mahlon


Washington County


House, 1860-1861.


Wright, M. B.


Franklin County


House, 1832.


Wright, Seth S.


Licking County


House, 1845.


Wright, Thomas


Hamilton County


House, 1854-1855.


Wright, Thomas


Summit County


House, 1890-1891.


Wright, William A.


Hocking County


House, 1882-1883.


Wydman, Byron S.


Hamilton County


House, 1888-1889, 1892-1893.


Yaple, Alfred


Ross County


Senate, 1856-1857.


Yarnal, Peter


Belmont County


House, 1812.


Yates, Ballard B.


Pickaway County


House, 1880-1883.


Yates, David


Pickaway County


House, 1850-1851.


Yeatman, Thomas H.


1st District


Senate, 1870-1871.


Yeatman, W. M.


1st District


Senate, 1882-1883.


Yeoman, Samuel F.


Fayette County


House, 1833.


Yoaman, S. N.


6th District


Yoe, Joshua


Greene County


Senate, 1834-1835.


Yontz, John


Licking County


House, 1835-1836.


York, Charles I.


Ottawa County


House,


1901-1903.


Yost, Joel


Monroe County


House, 1845-1846.


Young, Daniel


Montgomery County


House, 1814.


Young, Daniel


Gallia County


House, 1840.


Young, Boston G.


Marion County


House, 1884-1889.


Young, Ed. W.


Franklin County


House, 1884-1885.


Young, Garreston I.


Columbiana County


Young, John B.


Adams County


House, 1884-1885.


Young, John G.


Columbiana County 66


Senate, 1815-1816.


Young, Robert


Miami County


Senate, 1824-1825, 1831-1832.


Young, S. E.


Hancock County


House, 1880-1881.


Young, Thomas L.


Hamilton County


Senate, 1872-1873.


Zeigler, George M.


Crawford County


House, 1884-1887.


Zimmerman, Chas. A.


Hamilton County


Zimmerman, John


17th-28th Districts


Senate, 1890-1891.


Zimmerman, Joseph


30th District


Senate, 1886-1889.


Zinn, Peter


1st District


Senate, 1850-1851, 1862-1863.


Zumstein, John


Hamilton County


House, 1876-1877.


Senate, 1901-1903.


Yates, Richard


Licking County


Senate, 1868-1869, 1874-1875.


House, 1870.


House, 1813.


House, 1866-1867.


1st District


House, 1886-1887.


MEMBERS AND OFFICERS OF THE SENATE AND HOUSE IN THE SEVENTY-FIFTH GENERAL ASSEMBLY OF OHIO, 1902-1903


(327)


328


THE BIOGRAPHICAL ANNALS OF OHIO.


The 75th General Assembly-Senate.


OFFICERS OF THE OHIO SENATE-75th GENERAL ASSEMBLY.


Position.


Name.


Residence.


President of the Senate


Carl L. Nippert


Cincinnati.


President pro tem.


F. B. Archer


Bellaire.


Chief Clerk


F. E. Scobey


Troy.


Assistant Clerk


Malcolm Jennings


Lancaster.


Journal Clerk


L. E. St. John


Port Clinton.


Enrolling Clerk


Richard Lynch


Youngstown.


Engrossing Clerk


M. V. Blake


Fast Liverpool,


Recording Clerk


L. S. Pardee


Akron.


Message Clerk


E. F. Brown, Jr.


Dayton.


Comparing Clerk


J. F. Bateman


Waverly.


Sergeant-at-Arms


William King


Magnetic


Springs.


First Asst. Sergeant-at-Arms.


J. M. Beckett


Columbus.


H. W. Moody


Whittlesey.


Second Asst. Serg't-at-Arms .. Third Ass't Sergeant-at-Arms Fourth Ass't Serg't-at-Arms. | Fifth Ass't Serg't-at-Arms ....




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.