Census of Iowa for the year 1895, pt. 2, Part 35

Author: Iowa. Secretary of State. cn; McFarland, W. M
Publication date: 1896
Publisher: Des Moines, F. R. Conaway, state printer
Number of Pages: 906


USA > Iowa > Census of Iowa for the year 1895, pt. 2 > Part 35


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


422


42


45


45


45


45


at.


405.43


465.43


144.44 m 239.834|7 445.43


445.53


465 835


465.43


465.45 d =...


99.90


115.80


114.44


169.14


n 205.99 ac.


....


63.20


63.20


63.20


63.20


8.


Chicago, low, & Dakota


26.33


26.50


26.50


26.50


26 50


26.50


26.50


26.50 1.545 93


26 50


26 50


Chicago, Milwaukee & St. Paul.


1,368.85


1.409.89


1,409.89


1,568.74


1,568 43


1.545.93


1.545.93


1.546.03


1.546.03


26.40 1.546.03 1.061.11


Chicago, Rock Island & Pacitic Des Moines & Ft. Dodge ..


137.832


137.832


137.832


137.832.t ..


74.57


99.74


69.54


74.54


74.54


74.51


74.51


74.51


74.54


74.51


74.54


74.51


Chicago. Santa Fe & California.


19.85


19.81


19.81


10.51


19.81


19 81


19.81


19.81


c Clarinda & St. Louis. ..


11.50


11.50 ah.


17 23.20


25.20


23.20


23.20


23.20


al Crooked Creek R. R. & Coal Co Crooked Creek ..


8.50


8.50


8.50


0 23 20


f Webster City & Crooked Creek


f


22


2 Des Moines & Kansas City.


Z 100) 17


10).17


100 17


100.17


100.17


100.17


100.17


87.50


100.40


100.40


100.15


100.15 |ad ..


147.656


147.686


147.686


c 106.306


106.306


106.3061


106 306


106.311'ať


41 2-


41.28 00.


35.10


39.675


39.135


11.38


41.38


41 39


2 70


2 70 |


2.70


2.70


764


CENSUS RETURNS.


d Chicago, St. Paul & Kansas City - Wisconsin, Iowa & Nebraska. e Minnesota & Northwestern ... - Dubuque & Northwestern. Dubuque & Dakota ..


916.14


920.56


920.69


920.69 |


1.059.05


1.060.69


1.060.69


1.060.69


1,060.07


1,060.30


1,060.30


1.986


1.958


1.985


3


Burlington & Northwestern


872.61 1.159.50 47.66


.902


.532


Chicago. Burlington & Quincy.


aw Chicago Great Western .


8


c 11.50


23.20


23.20 VIP ...


Des Moines, Osceola & Southern. au Des Moines, Northern & West'n. c Des Moines & Northwestern.


am Des Moines & Northern. St. Louis, Des Moines & North'n aa Des Moines I'nion


1.491.37


Chicago, St. Paul, Minn. & Om ha.


p Dubuque & Sioux City


573.18


523.18


523.21


523.21


573.21


573.21 |


523.21


Illinois C'entrai.


402.16


402.16


402.16


402.16 |W.


Cedar Rapids & Chicago.


41.74


tte ..


Cherokee & Dakota .


142.42 de ..


Humeston & Shenandoah


112.52


112 52


112.52


95.44


95.44


95.45


95.45 420.15


95.45 401.295


401.151


95.45 401 1-1


401.651


95 45 401.051


ag Iowa Central . Central Iowa.


a 401 849


401.121


420.621


420.621


421 62


421.62 Ini.


5.93


5.93


5 93


5 93


5.93


5.93


Kansas City, St. Joseph & C. B.


57.19


57.19


56.19


57.418


57 415


57.398


58.145


5- 518


5 -. 518


58 515


5~ 518


38 518


l Keokuk & Western.


73 09


73 08


73 0%


73.0%


73.08


Mason City & Ft. Dodge ... Minneapolis & St. Louis .. Omaha & St. Louis .


141.22


141


141.02


139.72


139.72


139 72


139 72


139.72


137.63


137.63


137.63


137.63


65 98


66 98


60. 95


66.98


66.95


66.98


c Council Bluffs & St. Louis


3.333


3.333


3.333


3.333


3.333


3.333


3.333 alı ...


51.08


51.08


51.05


51.59


51 06


Sioux City & Northern


77.08


77.98


77.9% HỌC 76.70


76 70


Sioux City & Pacific ..


80.47


80.613


80.613


80.613


80.613


80.613


80.613


80.613


80.613


-0.613


$0 613


50 013


Southern lowa.


6.30


4.53


4.53


Tabor & Northern.


c Toledo, Peoria & Western.


Union Pacific


2.37


2.27


3.78


3.82


3.78


3.7%


3.75


3.78


3.78


3.78


an Wabash.


105.87


105.17


10.81


108 87


10 -. 87


r Wabash Western ..


Wabash, St. Louis & Pacific.


3-3.945


350.718


220.106.x ..


23 41


Total.


7.105.28 7.496 064


7.469.5911


7.911 AC6


8.201 43-


8,208.39


8.259.902


6.376.552


8.402.53-


5.126.49


5.475 49


4.1-1.02


a Chicago. Burlington & Pacific-Operated by the Central lowa. b Des Moines & Northwestern-Operated by the Wabash, St. Louis & Pacific. c Centerville. Moravia & Albia, Clarinda & St. Louis, Council Bluffs & St. Louis, Des Moines & Northwestern. and Toledo. Peoria & Western- Formerly operated by the Wabash, St. Louis & Pacific. d Chicago, St. Paul & Kansas City-Formerly the Wisconsin, Iowa & Nebraska e Minne- sota & Northwestern-Includes the Dubuque & Northwestern f Webster City & Crooked Creek- Operating the Crooked Creck. y Humeston & Shenandoah - 17 (s miles incorporated in Keokuk & Western. h Wisconsin, Iowa & Nebraska -- Name changed to Chicago, St. Pani & Kansas City. i Dubuque & Northwestern-Made part of the Minnesota & Northwestern. I Crooked Creek-Operated under the name of Webster City & Crooked Creek. ( Keokuk & Western-17.09 miles formerly part of Humeston & Shenandoah. m Chicago. St. Paul & Kansas City-20 25 miles from the Minnesota & Northwestern. n Minnesota & Northwestern-Operating the Dubuque & Dakota, 63 20 miles; 26.35 miles detached and operated by the Chicago. St. Paul & Kansas City. o Crooked Creek-Formerly Webster City & Crooked Creek. p bnbuque & Sioux City and Iowa Falls & Sioux City-Formerly operated as the Illinois Central. q Omaha & St. Louis-Formerly named Council Bluffs & St. Louis. r Wabash Western- Formerly named Wabash, St Louis & Pacific. ¿ Dubuque & Dakota-Included in the Minnesota & Northwestern. t Des Moines & Ft Dodge- Included in Chicago, Rock Island & Pacific. a Webster City & Crooked Creek-Name changed to Crooked Creek. e Council Bluffs & St. Louis- Name changed to Omaha & St. Louis. i Illinois Central Operated as the Dubuque & Sioux City and Iowa Falls & sioux City. r Wabash. St. Louis & Pacific-Name changed to Wabash Western, and Des Moines & Northwestern released. y Chicago. St. Paul & Kansas City-Includes the Minnesota & Northwestern. z Des Moines & Kansas City- Formerly named Des Moines, Osceola & Southern. no Des Moines Union-Formerly part of the Wabash Western. ab Centerville. Moravia & Albia-Operated by Keokuk & Western. ac Minnesota & Northwestern-Made a part of the Chicago, St. Paul & Kansas City. ad Des Moines. Osceola & Southern-Name changed to Des Moines & Kansas City. ac Cedar Rapids & Chicago, Cherokee & Dakota, and Iowa Falls & Sioux City-Made part of the Dubuque && Sioux City. af Centerville, Moravia & Albia-Operated


-


765


CENSUS RETURNS


3 79 |


2.79


8.79


.


.45


.75


.75


.15


.75


111.39


108.83


105.67


ar .


ba Winona & Western .. Winona & Southwestern


23.41


23 41


23.41


218.47 '> 183.09


ac .. ..


95 45


35.45


Iowa Northern.


5.93


5.93


5.93


5.93


5 93


5 93


1


76.20


76.20


100 25


73 08


91 135


91.135


91.135


91.135


91.135


91.135


St. Louis, Keokuk & Northwestern


50.94


50.89


50.89


50.89


50.89


50.89


50.89


ay Sioux City Ter. Ry.& W'reh'se Co


1.2%


1 2s


8.79


9.62


C 65.98


v ..


92


92


65.05


Ottumwa & Kirkville ..


1 3-3.8531


P Iowa Falls & Sioux City.


TABLE No. 85-CONTINUED.



by Keokuk & Western in 1999. ag Iowa Central-Formerly named Central Iowa. ah Estherville branch of Chicago, Milwaukee & St. Paul, Clarinda & St. Louis. and Ottumwa & Kirkville-Tracks taken up. ai Central lowa-Name changed to Iowa Central. dk Albia & Centerville-Formerly named Centerville. Moravia & Albia. al Crooked Creek Railroad & Coal Co .- Formerly named Crooked Creek. am Des Moines & Northern- Formerly named St. Louis, Des Moines & Northern. an Wabash-Formerly named Wabash Western. co Centerville. Moravia & Albia-Name changed to Albia & Centerville ap Crooked Creek-Name changed to Crooked Creek Railroad & Coal Co. aq St. Louis, Des Moines & Northern- Name changed to Des Moines & Northern. ar Wabash Western-Name changed to Wabash. as Chicago, Fi. Madison & Des Moines-Formerly named Ft. Madison & Northwestern. at Ft. Madison & Northwestern-Name changed to Chicago. It Madison & Des Moines. au Des Hommes, Northern & Western-Formerly the Des Moines & Northwestern and Des Moines & Northern. ar Des Moines & Northwestern and Des Moines & Northern-United under the name of Des Moines, Northern & Western. au' Chicago Great Western-Formerly named Chicago, St. Paul & Kansas City. ar Sioux City & Northern-Sioux City Terminal, 1.2 miles cut off. ay Sioux City Terminal Railway & Warehouse Co .- Formerly a part of Sioux City & Northern. az Chicago, St. Paul & Kansas City-Name changed to Chicago Great Western. ba Winona & Western-Formerly named Winona & Southwestern. bb Winona & Southwestern-Name changed to Winona & Western.


766


CENSUS RETURNS.


767


1


CENSUS RETURNS.


THE VARIOUS JURISDICTIONS OVER IOWA.


FROM THE ANNALS OF IOWA, JULY, IS93.


The territory now known as the State of Iowa passed through a long succession of jurisdictions, or ownerships, prior to the 25th day of Decem- ber, 1846, when it became one of the United States, the first to claim own- ership being Pope Alexander VI.


GRANT TO THE KING AND QUEEN OF SPAIN.


1493. Pope Alexander VI granted to Ferdinand and Isabella, king and queen of Aragon and Castile, Spain, all the continents, inhabited by infi- dels, which they had discovered, extending the assignment to their heirs, and successors, the kings of Castile and Leon. The boundary between the grants to Spain and Portugal was fixed on a line drawn from pole to pole, 100 leagues west of the Azores. All countries east of that meridian not actually possessed by any Christian prince were to belong to Portugal; all to the west to Spain. Owing to the dissatisfaction of Portugal as to the boundary fixed in the grant to that country and Spain, a commission was appointed, which, on July 2, 1493, agreed on a line 270 leagues farther west. in the first assignment Portugal only secured the title to what was found to be a vast expanse of ocean, and the change of meridian was made in the belief that she would thereby acquire some portion of terra firma. But in this she was also doomed to disappointment.


THE CABOT PATENTS.


1496. Henry VII, king of England, granted to John Cabot and his sons, Lewis, Sebastian and Sancius, a patent of discovery, possession and trade. This was to include all the lands they might discover, of which they were to take possession in the name of the English crown. England laid claim in 1498 to all of North America, through the discoveries of John Cabot.


THE PLYMOUTH COMPANY'S CHARTER.


1620. James I, king of Great Britain, France and Ireland, granted to the council at Plymouth, England, all that part of America lying between the fortieth and forty-eighth degrees of north latitude, and extending from "sea to sea." This grant included within its limits the whole of Iowa, and challenged any rights Spain may have received from the pope.


THE MASSACHUSETTS COMPANY'S CHARTER.


1628. The " council established at Plymouth," England, granted to Sir Henry Roswell and others, all that part of New England in America


768


CENSUS RETURNS.


-


extending along the Atlantic coast from three miles north of the Merrimac to three miles south of the Charles river, and westward between the lati- tude of 42 degrees, 2 minutes and a point three miles north of the most southerly bend of the Merrimac, to the South sea. This grant gave to the Massachusetts company that part of Iowa lying between parallels passing through the north edge of Clinton county and the south part of Clayton county. Charles I, king of England, granted, March 4, 1629, to Sir Henry Roswell and twenty others, a charter similar to that of 1628, with the exception that no part of the lands therein granted were, on the 3d day of November, 1620, inhabited by any other Christian prince, or within the limits of the Southern Colony of Virginia. The associates were made "one body corporate and politic in fact and name, by the name of the Governor and Company of Massachusetts Bay in New England."


THE WARWICK GRANT.


1630. The council at Plymouth granted to the Earl of Warwick a tract of country south of Massachusetts. The earl on the 19th day of March, 1631, transferred the grant to Lords Say and Sele, Brooke and others. The country was defined in the transfer as lying south of Massachusetts and west of Narragansett river, extending westward 120 miles along the coast, and thence west to the Pacific. The Warwick grant embraced that part of Iowa lying between latitude 41 degrees and 42 degrees, 2 min- utes, parallels passing through near the center of Henry county and the north edge of Clinton county.


THE PLYMOUTH COMPANY'S CHARTER.


1635. The charter of the Plymouth company was surrendered to the crown of England to obtain a confirmation of the respective rights of the original members of the company. The grant was divided into twelve parts and distributed by lot. No territory was partitioned lying west of forty miles west of the Hudson. The province of Virginia, on the surren- der of the charter of the Plymouth company, extended its jurisdiction to the forty-first parallel, the south line of the Warwick grant. The terri- tory of Iowa was then claimed by Virginia, the assignees of the earl of Warwick, and Massachusetts, to the north line of Massachusetts, and from thence north by the crown of England.


THE MASSACHUSETTS BAY COMPANY.


1652. The general court of Massachusetts extended the northern boundary of the province to three miles north of the head of the Merrimac -latitude 43 degrees, 43 minutes, 12 seconds-and west to the Pacific. This extension of boundary placed all of northern Iowa under the claim of Massachusetts.


THE CONNECTICUT CHARTER.


1662. Charles II, king of England, Scotland and France, granted a charter to John Winthrop and other associates to the country included in the Warwick grant of 1639, the colonists having purchased the rights of the patentees in 1644.


769


CENSUS RETURNS.


THE MASSACHUSETTS BAY COMPANY.


1677. The crown of England ordered that the northern bounds of Mass- achusetts be restored to within three miles of the Merrimac, thereby leav- ing the jurisdiction of the north part of Iowa subject to the direct control of the king, as it was previous to 1652. The colony, however, still claimed to the northern limits.


LA SALLE'S PATENT.


1678. Louis XIV, king of France and Navarre, granted a patent to Robert de La Salle, permitting him to endeavor to discover the western part of New France. April 9, 1682, La Salle, having descended the Mis- sissippi and explored the shores of the gulf of Mexico to the westward, took formal possession of the country in the name of the king of France, "from the mouth of the Ohio, also along the Mississippi and the rivers discharging themselves thereinto from its source beyond the country of the Nadonessioux as far as its mouth at the gulf of Mexico."


THE MASSACHUSETTS COMPANY'S CHARTER.


1684. The court of chancery at Westminster, England, decreed that the patent of Massachusetts should be brought into court and canceled.


THE MASSACHUSETTS BAY COMPANY'S CHARTER.


1691. William and Mary, king and queen of England, granted a charter uniting the colonies of Massachusetts, New Plymouth and others under the name of "Province of Massachusetts Bay in New England." This charter included the same territory in Iowa as did the charters of 1628 and 1629.


CROZAT'S PATENT.


1712. Louis XIV, King of France and Navarre, granted a patent to Anthony Crozat, for fifteen years, with the right to carry on a trade in the country between Carolina and New Mexico. The country was to retain the name of Louisiana and be annexed as a dependent of New France. The laws of France were extended to the province.


THE WESTERN COMPANY'S PATENT.


1717. Crozat surrendered his patent to the crown of France, and King Louis XV granted to the Western Company for twenty-five years the exclusive commerce of Louisiana, and the right of beaver trade with New France. The charter gave rights of civil and military jurisdiction. It was surrendered to the crown in 1730.


THE ACT OF FONTAINBLEAU.


1762. A preliminary treaty was signed between England, France and Spain, by which it was agreed that the boundary between the provinces of England and France should be irrevocably fixed by a line drawn in the middle of the Mississippi river, from its source to the Iberville, etc. Louis XV, king of France, ceded Louisiana to Spain. The province was formally taken possession of August 18, 1769. By this treaty the territory comprised in the bounds of the state of lowa was definitely placed in the province of Louisiana, and the rights of the English claimants terminated


:


49


770


CENSUS RETURNS.


THE TREATY OF PARIS.


1763. A definite treaty was signed between England, France and Spain, confirming the boundary between the possessions of England and. France as agreed upon by the Act of Fontainbleau of 1762.


THE TREATY OF ILDEFONSO.


. 1800. A secret agreement was entered into by which the king of Spain was to recede the province of Louisiana to France, upon a fulfill- ment of certain considerations to be performed by the French republic.


The agreement of the Treaty of Madrid, made the following year, pro- vided that the retrocession of Louisiana as provided in the Treaty of Ildefonso should be carried out.


THE TREATY OF PARIS.


1803. France ceded the province of Louisiana to the United States. The treaty was ratified and proclaimed October 1, 1803. The province comprised all west of the Mississippi river north and east of the Spanish possessions, with the Island of Orleans.


DISTRICT OF LOUISIANA.


1804. That part of the Province of Louisiana south of the thirty-third parallel was detached to form the Territory of Orleans, by act of con- gress, and the residue named "District of Louisiana," and placed under the control of the governor and judges of Indiana Territory.


TERRITORY OF LOUISIANA.


1805. A territorial government was established by congress in the District of Louisiana and the name changed to "Territory of Louisiana."


TERRITORY OF MISSOURI.


1812. The government of the Territory of Louisiana was reorganized and the name changed to "Territory of Missouri."


TERRITORY OF MISSOURI.


1821. Missouri was admitted as a state and the remaining portion of the territory, that part north and west of Missouri and Arkansas, left without any form of government.


MICHIGAN TERRITORY.


1834. The boundaries of Michigan Territory were extended by act of congress westward to the Missouri river. This act again placed Iowa among the governments east of the Mississippi river. Michigan Territory extended from Lake Huron to the Missouri river, and from the states of Ohio, Indiana, Illinois and Missouri north to the British possession.


WISCONSIN TERRITORY.


1836. Michigan Territory was divided by act of congress of April 20, 1836, and the western part established as " Wisconsin Territory."


771


CENSUS RETURNS


IOWA TERRITORY.


1838. Wisconsin Territory was divided by act of congress of June 12, 1838, and the western part given a territorial government and named "Iowa Territory." This territory embraced the territory of the present stato of Iowa, North and South Dakota east of the Missouri and White Earth rivers, and Minnesota west of the Mississippi river and a line drawn from its source to the British possessions.


STATE OF IOWA.


1846. Application was made to congress February 12, 1844, for admission of Iowa as a state. On the first day of November of that year a constitu- tion was adopted by a territorial convention, with the following bounda- ries:


"Beginning in the middle of the main channel of the Mississippi river opposite the mouth of the Des Moines river; thence up the said river Des Moines, in the middle of the main channel thereof, to a point where it is intersected by the old Indian boundary line, or line run by John C. Sulli- van in the year 1816; thence westwardly along said line to the 'old north- west corner of Missouri;' thence due west to the middle of the main chan- nel of the Missouri river; thence up in the middle of the main channel of the river last mentioned to the mouth of the Sioux or Calumet river; thence in a direct line to the middle of the main channel of the St. Peters river, where the Watonwan river (according to Nicollet's map) enters the same; thence down the middle of the main channel of said river to the middle of the main channel of the Mississippi river; thence down the mid- dle of the main channel of said river to the place of beginning."


An act of admission was passed by congress March 3, 1845, but at the election held on the fourth of August following the people rejected it.


The boundaries provided in the act of congress were as follows: "Begin- ning at the mouth of the Des Moines river at the middle of the Mississippi, thence by the middle of the channel of that river to a parallel of latitude passing through the mouth of the Mankato, or Blue Earth river, thence west along said parallel of latitude to a point where it is intersected by a meridian line, seventeen degrees and thirty minutes west of the meridian of Washington city, thence due south to the northern boundary line of the state of Missouri, thence eastwardly following that boundary to the point at which the same intersects the Des Moines river, thence by the middle of the channel of that river to the place of beginning."


On the 18th of May, 1846, another constitution was adopted by a second convention called for that purpose. This constitution proved acceptable to the people and was adopted at an election held August 3d, of the same year. On the following day, August 4, 1846, congress passed an act repeal- ing the law of March 3, 1845, and accepting the boundaries of the state as defined in this last constitution and as they exist to-day. On the 28th day of December, 1846, congress passed the act admitting Iowa as a state in the Union. The boundaries were set forth in the act as follows: "Begin- ning in the middle of the main channel of the Mississippi river, at a point due east of the middle of the mouth of the main channel of the Des Moines river; thence up the middle of the main channel of the said Des Moines river to a point on said river where the northern boundary of the state of


772


CENSUS RETURNS.


Missouri-as established by the constitution of that state, adopted June 12, 1820-crosses the said middle of the main channel of the said Des Moines river; thence westerly along the said northern boundary line of the state of Missouri, as established at the time aforesaid, until an exten- sion of said lino intersects the middle of the main channel of the Missouri river; thence up the middle of the main channel of the said Missouri river to a point opposite the middle of the main channel of the Big Sioux river, according to Nicollett's map; thence up the middle of the main channel of the Big Sioux river, according to the said map, until it is intersected by the parallel of forty-three degrees and thirty minutes, north latitude; thence east along said parallel of forty-three degrees and thirty minutes, until said parallel intersects the middle of the main channel of the Mississ- ippi river; thence down the middle of the main channel of the Mississippi river to the place of beginning "


773 -


CENSUS RETURNS.


REGISTER OF THE TERRITORY OF IOWA.


TERRITORIAL OFFICERS.


GOVERNORS.


Robert Lucas, appointed 1838. John Chambers, appointed 1841.


James Clarke, appointed November, 1845.


SECRETARIES.


William B. Conway, appointed 1838; died in office, November, 1839.


James Clarke, appointed 1839.


O. H. W. Stull, appointed 1841.


Samuel J. Burr, appointed 1843.


Jesse Williams, appointed 1845.


TERRITORIAL AUDITORS. Office created January 7, 1840.


Jesse Williams, appointed January 14, 1840.


William L. Gilbert, appointed January 23, 1813; re-appointed February 27, 1844.


Robert M. Secrest, appointed 1845.


TERRITORIAL TREASURERS. Office created January 24, 1839.


Thornton Bayless, appointed January 23, 1839. Morgan Reno, appointed 1840.


TERRITORIAL AGENTS. Office created January 14, 18+1; abolished May 29, 1845.


Jesse Williams, appointed January 15, 1841.


John M. Colman, appointed in 1842; reappointed February 15, 1843, and February 12, 1844.


Anson Hart, appointed 1844 or 1845.


SUPERINTENDENT OF PUBLIC INSTRUCTION.


Office created February 12, 1841; abolished March 9, 1842. William Reynolds, appointed in 1841.


774


CENSUS RETURNS.


1


COMMISSIONERS TO LOCATE THE SEAT OF GOVERNMENT AT IOWA CITY.


Under act approved January 21, 1839.


Chauncey Swan, appointed January 18, 1839.


John Rolands, appointed January 18, 1839.


Robert Ralston, appointed January 18, 1839. Legislated out of office January 14, 1841.


COMMISSIONERS APPOINTED TO SUPERINTEND THE ERECTION OF THE PENITENTIARY AT FT. MADISON.


Jesso M. Harrison, John S. David, John Claypolo, chosen by the legislative assembly January 25, 1839.


John Claypole, re-elected January 12, 1840.


SUPREME COURT.


Charles Mason, chief justice, 1838 to 1846.


Joseph Williams, associate justice, 1838 to 1846.


Thomas S. Wilson, associate justice, 1838 to 1846.


Thornton Bayless, clerk, 1838 to -.


George S. Hampton clerk, -- to 1846.


Eastin Morris, reporter, 1843 to 1846.


DISTRICT ATTORNEYS FOR THE TERRITORY.


Isaac Van Allen, appointed 1838.


Charles Weston, appointed 1840.


John G. Deshler, appointed 1843.


Edward Johnston, Fort Madison; appointed 1845 and 1816.


MARSHALS.


Francis Gehon, appointed 1838.


Thomas Johnson, appointed 1841.


Isaac Leffler, appointed 1842.


Gideon S. Bailey, Van Buren county; appointed 1845 and 1846.


DELEGATES IN CONGRESS.


William W. Chapman, in Twenty-fifth and Twenty-sixth Congresses. Francis Gehon .*


Augustus C. Dodge, in the Twenty-seventh, Twenty-eighth and Twenty- ninth Congresess.


* Elected in 1839, but appears never to have acted as delegate.


775


CENSUS RETURNS.


LEGISLATIVE.


FIRST LEGISLATIVE ASSEMBLY.


-


Convened at Burlington, November 12, 1833. Adjourned January 25, 1839.


COUNCIL.


COUNTIES REPRESENTED.


NAMES OF MEMBERS.


Lee


Jesse B. Browne.


Van Buren.


J. Keith, E. A. M. Swazy.




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.