MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS.-Continued. Counties Represented. The Seventy-first The Seventy-second The Seventy-third The Seventy-fourth The Seventy-fifth Membership of the Ohio House of Representatives for One Hundred Years. Convened Chas. A. Leland. Chas. R. Hess Convened Jas. W. Bell.. Benj. F. Dutton. Chas. A. Leland. Chas. R. Hess. MEMBERSHIP OF THE OHIO HOUSE OF REPRESENTATIVES FOR ONE HUNDRED YEARS.-Concluded. Counties Represented. The Seventy-first The Seventy-second The Sveenty-third The Seventy-fourth The Seventy-fifth Membership of the Ohio House of Representatives for One Hundred Years. 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. Alphabetical List of Members of the General Assembly. ALPHABETICAL LIST OF MEMBERS.-Continued. Name. Residence. Term of Service. Alexander, Ross J.... Andrews, George. 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. 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. Atkinson, Isaac. Austill, Isaac D. 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.. Pickaway County.. House, 1900-1901. House, 1842-1843, 1847. Senate, 1880-1881. House, 1880-1881. House, 1823-1832 Senate, 1833-1834. House, 1836. House, 1841-1842. 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, 1892-1893. House, 1822. House, 1864. 1867 House, 1862-1865, 1872-1873. Hamilton County. Defiance County.. Cuyahoga County.. Franklin County.. House, 1870-1871. Baker, Jacob. Baker, David. Baker, George S.. Baker, George G... Bain, John. Baird, Chambers.. Baird, George W. Baldridge, David Sr. 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. Baldwin, Benjamin. Baldwin, B. W. Baldwin, David C. Baldwin, Daniel T.. Balwin, Eli.. Baldwin, Eli. Baldwin, Jacob H. Baldwin, Jesse.. Baldwin, Michael.. |