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.