Abbildungen der Seite
PDF
EPUB

MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS.-Continued.

Counties Represented.

The Seventy-first
General Assembly.

The Seventy-second
General Assembly.

The Seventy-third
General Assembly.

The Seventy-fourth
General Assembly.

The Seventy-fifth
General Assembly.

Membership of the Ohio House of Representatives for One Hundred Years.

[blocks in formation]

Convened
January 6, 1896.
Jas. W. Bell..
Randall Montgomery.
W. R. Stewart.
Jas. L. Hensley.
R. O. Hinsdale.
Evans W. Rutherford.
B. M. Clen Dening..
Van S. Deaton.
Jno. Moore..
Chas. H. Bosler.
Geo. M. Leopold
Wm. Shuler..
Benj. F. Dutton.
Jas. L. Hensley
Benj. F. Swingle..

Chas. A. Leland.
S. W. Reed.
R. S. Murphy.
Frank A. Kelly.
Andrew R. Bolin.
Andrew C. Smith.
Harry L. Beatty..
Wm. W. Aker.
Wm. F. Hoffman.
Curtis E. McBride.
Byron Lutz.
Geo. F. Aldrich..
Chas. E. Hard..
Chas. Flumerfelt.

Chas. R. Hess
Thos. Austin
Geo. W. Wilhelm.

Convened
January 3, 1898.

Jas. W. Bell..
Wm. R. Stewart..
Wick Taylor.
L. K. Powell.
R. O. Hinsdale
J. O. Clark..
Jno. T. Kenney.
J. A. McCurdy.
W. H. Booth..
Jas. Manuel.
Philip Bosard.

Benj. F. Dutton.
L. K. Powell.
Benj. F. Swingle.

Chas. A. Leland.
Jno. H. Magee..
S. W. Cramer.
A. E. Hull.
Andrew R. Bolin.
Andrew C. Smith.
Harry L. Beatty.
R. E. Morrow
N. B. Ross..
Jos. M. Hunter
Fred C. Arbenz.
H. C. DeRan..
A. F. McCormick.
Henri Melber.

Chas. R. Hess.
†Jno. P. Jones..
Jacob B. Snyder.

[merged small][merged small][merged small][merged small][merged small][merged small][graphic][merged small][merged small]

MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS.-Concluded.

Counties Represented.

The Seventy-first
General Assembly.

The Seventy-second
General Assembly.

The Sveenty-third
General Assembly.

The Seventy-fourth
General Assembly.

The Seventy-fifth
General Assembly.

Membership of the Ohio House of Representatives for One Hundred Years.

[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][graphic][merged small][merged small]

ALPHABETICAL LIST OF MEMBERS OF THE GENERAL ASSEMBLY OF OHIO FOR ONE

HUNDRED YEARS.--1803-1902.

Compiled in 1901 from the Journals of the General Assembly.

[blocks in formation]

Alphabetical List of Members of the General Assembly.

ALPHABETICAL LIST OF MEMBERS.-Continued.

Name.

Residence.

Term of Service.

Alexander, Ross J....
Allison, Charles W. B.
Alward, John C.
Ambler, Jacob A.
Ames, Sylvanus
Ames, Mark..
Amos, James O.

Andrews, George.
Anderson, Charles.

Anderson, Fergus..

Anderson, Fergus..

Anderson, John.

Anderson, Lewis. Anderson, L. G.. Anderson, Robert. Anderson, Robert. Anderson, Ross W. Anderson, Thomas.. Anderson, William C..

Andrews, John W.

Andrews William.

Ankeney, Francis.

Ankeney, George..

Ankeney, Horace..

Ankeney, Joseph

Ankeney, Peter B.. Anthony, Charles..

Arbenz, Fred C.
Arbuckle, John
Archbold, Edward.
Archbold, Edward.
Archer, Benjamin..
Archer, Chapman, C.
Archer, Frank B.
Archer, Samuel...

Armstrong, Abraham.

Armstrong, Alexander.

Belmont County.. Logan County.. Licking County.. Columbiana County Trumbull County.. Washington County.. 19th district.. Auglaize County. Montgomery County. Butler County.. Butler County. Pike County.. 8th District.

2nd District.. Butler County. Butler County,. Guernsey County. Muskingum County. Hamilton County. Franklin County.. Lorain County.. Tuscarawas County. Knox County... Greene County. Holmes County.. Guernsey County.

Clark County...

Ross County.. Fayette County.. Belmont County.. Monroe County... Montgomery County.. Hamilton County. 20th-22d District..

House, 1878-1879. House, 1864-1865.

House, 1850-1853.

House, 1858-1859.

House, 1886-1889.

House, 1817-1818.

Senate, 1872-1874, 1890-1891. Senate, 1856-1861.

House, 1844-1845.

House, 1828-1829, 1844-1845. Senate, 1886-1832

House, 1856-1857

Senate, 1854-1855.

Senate, 1882-1883.

House, 1819-1822

Senate, 1817-1818.

House, 1868-1871.

House, 1833-1834

House, 1834-1835. House, 1838. House, 1838. House, 1886-1889 House, 1884

House, 1900-1903.

House, 1834-1836.

House, 1847-1848.

House, 1829-1830. 1837-1838,

1847-1848.

House, 1898-1899.

House, 1836-1837.

House, 1847-1848. House, 1843. House, 1812.

House, 1874-1875.

Senate, 1900-1903.

[blocks in formation]
[blocks in formation]

Atkinson, Isaac.
Atkinson, Isaac.
Atkinson, Isaac, Sr.
Atkinson, Matthew.
Atkinson, Robert J.
Atwater, Caleb...
Augustine, John..
Ault, John....
Ault, John..

Austill, Isaac D.
Austin, L. L. H..
Austin, Eliphalet..
Austin, Thomas D.
Austin, Thomas..
Avery, Edwin..
Avery, Elroy M.
Axtell, Silas..
Axline, John D.
Ayers, Benajah..
Ayers, John W..

Babcock, Charles..

Baber, Llewellyn Backer, Elijah... Backus, Franklin T.. Bacon, Henry... Badey, Frederick.

Baker, Christian,

Baker, Evan..

Montgomery County.

Huron County.

19th District.

Belmont County..

Monroe County..

Monroe County..

Carroll County..
Jefferson County.
Jackson County..
21st District...

Pickaway County..
Stark County..
Wayne County.
Wayne County.
Pike County..
34th District.
Geauga County..
Clinton County..
Stark County..
Wayne County.
25th District.
Geauga County..
Perry County..

House, 1900-1901.

House, 1842-1843, 1847.

Senate, 1880-1881.

House, 1880-1881.

House, 1823-1832

Senate, 1833-1834.

House, 1836.
House, 1842.

House, 1841-1842.
House, 1852-1855
House, 1821-1822.

Senate, 1824-1832.

House, 1862-1863, 1886-1887. Senate, 1876-1877.

House, 1870-1873, 1868-1869. Senate, 1904-1905.

Senate, 1829-1830.

House, 1854-1855, 1868-1869. House, 1896-1897.

House, 1824-1825.

Senate, 1894-1897.
House, 1838.

House, 1892-1893.

House, 1822.

House, 1864. 1867

House, 1862-1865, 1872-1873.

Hamilton County. Defiance County.. Cuyahoga County.. Franklin County..

House, 1870-1871.

[blocks in formation]

Baker, Jacob.

Baker, David.

Baker, George S..

Baker, George G...
Baker, E. R. P..
Baker, John.
Baker, Michael L..
Biley, A. S.
Bailey, James F.
Bailhache, John.
Bain, John.

Bain, John.

Baird, Chambers..

Baird, George W.

Baldridge, David Sr.

Darke County...
Darke County..

Darke County.

Fairfield County Huron County.. Perry County... Coshocton County. Allen County...

House, 1884-1887.

House, 1870-1871, 1873-1875.

House, 1830.

House, 1874-1877.

House, 1870-1871, 1874-1875

House, 1876-1879.

[blocks in formation]

Baldwin, Benjamin. Baldwin, B. W. Baldwin, David C. Baldwin, Daniel T..

[blocks in formation]

Balwin, Eli.. Baldwin, Eli. Baldwin, Jacob H.

[blocks in formation]

Baldwin, Jesse.. Baldwin, Michael..

[blocks in formation]
« ZurückWeiter »