USA > Illinois > Perry County > Combined history of Randolph, Monroe and Perry counties, Illinois . With illustrations descriptive of their scenery and biographical sketches of some of their prominent men and pioneers > Part 10
USA > Illinois > Randolph County > Combined history of Randolph, Monroe and Perry counties, Illinois . With illustrations descriptive of their scenery and biographical sketches of some of their prominent men and pioneers > Part 10
USA > Illinois > Monroe County > Combined history of Randolph, Monroe and Perry counties, Illinois . With illustrations descriptive of their scenery and biographical sketches of some of their prominent men and pioneers > Part 10
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 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121
Oet. 6. 1818 .. Kaskaskia
Resignen Dee. 16, 1822.
Samuel Ix. Lockwood ... ! Dec. 18, 1822 .. Madison
Resigned April 2, 1823.
David Black well
April 2, 1821 .. St. Clair.
Resigned Oct. 15, 1824.
Morris Birkbeck
Oct. 15, 1824 .. Edwards
Resigned Inn. 15, 1825.
George Forquer.
Jan. 17, 1825 .. Sangamon
Resigned Dec. 31, 1828.
Alexander l'. Field
Dec. 31, 1828 .. Umon
Removed Nov. 30, 1840.
Stephen A. Douglas,
Nov. 30, 1840 .. Morgan
Resigned Feb. 27, 1841.
Lyman Trumbull
Feb. 27, 1841 .. St. Clair
Removed March 4, 1843.
Thompson Campbell
.. Mar. 4, 1843 .. JoDaviess
Resigned Dec. 23, 1846.
Horace S. Cooley.
Dec. 23, 1840 .. |Adams.
Appointed by Gov. French.
Horace 8. Cooley
JaQ. 8, 1849 .. | Adams.
Elected under Constitution
David L. Greggs.
April 10, 1850 .. Cook
Alexander Starne
Jan. 10, 1853 .. Pike
Ozias M. Hntch
Jan. 12, 1877., Pike
Ozias M. Hatch.
Jan. 14, 1861 .. Pike
Sharon Tyndale
Jan. 16, 1865 .. St. Clair
Edward Rummel.
Jan. 11, 1869 .. Peoria.
George H. Harrow
Jan. 13, 1873. Tazewell
George H. Harrow.
Jan. 8. 1877 .. Tazewell
Henry C. Dement
Jan. 10, 1881 .. Lec
Auditors of Public Accounts.
Name.
When qualified.
From what county.
Remarks.
Elijah C. Berry.
Oct. 9, 1818 .. Fayette
Elijah C. Berry
April 6, 1819 ..
James T. B. Stapp.
Aug. 27, 1931 ..
Levi Dnvis
Nov. 16, 1835 ..
James Shields
Mar. 4, 1941 .. Randolph.
Wm. D. L. Ewing.
Mar. 26, 1843 .. Fayette
Died.
Thomas H. Campbell
Mar. 26, 1846 .. Randolph ...
Vice Ewing, deceased.
Thomas H. Campbell
Jan. 7, 1847
Jesse K. Dubois.
Jan. 12, 1857 .. Lawrence
Jesse K. Dubois.
Jan. 14, 1861 ..
Orlin H. Miner.
Dec. 12, 1864 . Sangamon ...
Charles E. Lippincott .. Jan. 11, 1869 .. Cass
Charles E. Lippincott .. Jan. 13, 1873 ..!
Thomas B. Needles
Jan. 8, 1877 .. Washington
Charles P. Swigert ..
Jan. 10, 1881 .. Kankakee.
Superintendent of Public Instruction.
Name.
When qualified
From what county.
Remarks.
Ninian W. Edwards
Mch. 24, 1854 .. Sangamon ...
Appointed by the Governor
Wm. H. Powell
Jan'y 12, 1857 .. Peoria
Newton Bateman
Jan'y 1, 1859 .. Morgan.
Newton Bateman
Jan'y 4, A61 ..
John P. Brooks
Jan'y 12, 1863 .. Sangamon ..
Newton Bateman.
Jan'y 10, 1865 ..
=
Newton Bateman
Jan'y -, 1871 ..
Sam'l M. Etter ..
Jan'y 11, 1875 .. Mc Lean
Jarves P. Slade ..
Jad'y 13, 1879 .. St. Clair.
State Treasurera.
Name.
When qualified
From what county.
Remarks.
John Thomas
1818 .. St. Clair
R. K. MeLaughlin.
Aug.
2, 1819 .. Fayette
Abner Field.
Jan. 14, 1823. Union ...
James Hall.
Feb. 12. 1827 .. Jackson
John Dement
Feb.
5, 1831 .. Franklin
Resigned Dec. 3, 1830.
Charles Gregory.
Dec.
5, 1836 .. Greene ,
John D. Whiteside ..
Mch
4, 1837 .. Monroe
Milton Carpenter ..
Meh. 6, 1841 .. | Hamilton.
Died.
John Moore
Aug. 14, 1848 .. MeLean.
John Moore
Dec. 16, 1850 ..
=
=
Resigned Sept. 3, 1859.
William Butler
Sept. 3, 1859 .. Sangamon ...
William Butler
Jan. 14, 1861 ..
Alexander Starne ...
Jan. 12, 1863 ..
James H. Beveridge
Jan. 9, 1865 .. Dekalb
George W. Smith.
Jan. 10, 1867 .. Cook
Erastus N. Bates.
Jan.
11, 1869 .. Marion
Erastus N. Bates.
Nov.
8, 1870 ..
Jan. 13, 1873 .. St. Clair.
Thos. S. Ridgeway. Jan. 11, 1875 .. Gallatin
Edward Rutz ..
Jan. 8, 1877 .. St. Clair.
John C. Smith .. Jan. 13, 1879 .. JoDaviess ....
Edward Rutz .. Jan. 10, 1881 ... Cook
Attorneys-General.
Name.
When qualified.
From what county.
Remarks.
Daniel Pope Cook.
Mch. 5, 1819 .. Randolph
Resigned March 5, 1819.
WHliam Mears ..
Dec. 14, 1819 .. St Clair.
Sam'l D. Lock wood.
Feb. 26, 1821 .. Madison
Resigned Dec. 28, 1822.
James Turney ..
Jan'y 15, 1825 ..
George Forquer .....
Jan'y 23, 1829 .. Monroe
Resigned Dec. 3, 1832.
James Semple.
Jan'y 30. 1833 .. Madison
Niman W. Edwards.
Jan'y 19, 18335 .. /
Resigned Fch. 7, 18 5.
Jesse B. Thomas, Jr ...
Feb. 12, 1835 .. Madison
Resigned Jan'y 8, 1836.
Walter B. Scates ..
Jan'y 18, 1836 .. Jefferson
Fch. 4, 1837 .. Coles
'Resigned June 11, 1838.
George W. Olney.
June 26, 1838 .. Madison
Resigned Feb'y 1, 1839.
Wickliffe Kitchell
Mch. 5, 1839 .. Crawford
Resigned Nov. 19, 1840.
Josiah Lamborn ...
Jan'y 12, 1843 ..
David B. Campbell
Dec. 21, 1846 .. 'Sangamon.
Robert G. Ingersoll
Feh. 28, 1467 .. Peoria.
Appointed by Gov. Oglesby.
Washington Bushnell .. Jan'y. 11, 1873 .. LaSalle
James K. Edsall
Jan'y 13, 1873 .. Lec.
James K. Edsall.
Jnn'y. 8, 1877 ...
James McCartney
Jan'y. 10, 1881 .. |Wayne ...
State Geologists.
Name.
When appointed.
From what county.
Remarks.
Joseph Norwood.
July 21, 1851 .. Sangamon.
1853 .. Hardin.
Topographer.
H. A. Ulffers.
Amos H. Worthen
Mch. 22, 1858 .. Hancock
Vire Norwood.
Leopold Richter.
Dec. 1, 1859 .. St.Louis, Mo. Artist.
Henry Engelmann.
April 19, 1861 . St Clair.
Assistant Geologist.
William Billington ....
April 26, 1864 .. Sangamon ... Vice Richer.
State Entomologists.
Name.
When appointed.
From what county.
Remarks.
D. B. Walsh.
Jnno. 11, 1867 .. Rock Island Died.
W'm. Le Barron.
April 2, 1870 .. Kane.
Died.
Cyrus Thomas
April 13, 1875 .. |Jackson
Adjutants-General.
Name.
When appointed.
From what county.
Remarks.
Wm. Alexander ..
April 24, 1819 .. Randolph.
Elijah C. Berry.
June 11, 1821 .. Fayette ..
James W. Berry ..
Dec. 19, 1828 ..
Dec. 16, 1839 .. Sangamon
Resigned Nov. 7, 1857.
Simon B. Buckner.
April 3, 1857 .. Cook
Died.
Wm. C. Kenney ..
Oct. 28, 1858 .. Sangamon ..
Thomas S. Mather.
Nov. 11, 1861. Boone
Jan'y 16, 1865 .. Alexander.
Cook
Acting ad interim.
Edward P. Niles
Hubert Dilger
Mch. 24, 1869 .. Sangamon.
Edwin L. Higgins.
Jan'y 24, 1873 ..
Edwin L. Higgins
July
1, 1874.
Hiram Hilliard
July
2, 1875 .. Cook
Hiram Hilliard
July 2, 1877 ..
Resigned Nov. 11, 1839.
....
Moses K. Anderson
Dec. 9, 1857 .. St. Clair.
Vice Kinney, deceased.
Allen C. Fuller.
Isham N. Haynie
Died.
Newton Bateman
Jan'y -, 1867 ..
42
Gallatin
President of Senate and Act- ing Lient-Governor. Resigned
Appointed vice Carpenter.
Elected.
James Miller.
Jan. 12, 1857 ..
Appointed, vice Miller.
Edward Ruiz ......
Jan'y 14, 1823 .. | Washington Resigned Jan'y 7, 1825.
James Turney ..
Sept. 1, 1834 . Sangamon.
Ninian W. Edwards
James A. McDougall
Dec. 23, 1940 .. Morgan
Resigned Dec. 26, 1836.
Usher F. Linder
of 1848. Died April 2, 1850.
.....
ing Lient-Governor.
ing Lieut-Governor.
.
Act of Feh. 17, 1851.
43
HISTORY OF RANDOLPH, MONROE AND PERRY COUNTIES, ILLINOIS.
POPULATION OF ILLINOIS.
Statement showing the population of the State of Illinois by Counties, a wording to the United States census, from the year 1800 to the year 1880, and date of organization and name of County Seat :
Counties.
1$00.
1810.
1820.
1930
1940.
1 - 10).
1860.
1870.
1880.
When organized.
County Seats.
Adamg
2,180
11, 170
26,5 1%
41, 323
56,362
59, 114 January 13, 1425.
Quincy
Alexander
1,390
3,313
2. 1×1
4,707
10, 564
14, 809 March 4, 1x19.
( airo.
Bond.
2,931
2,931
5, 00
6,114
9, 815
13 152
14, 873 January 4, 1×17.
Greenville
Boone,
1,705
7. 24
11, 678
12, 942
11, 527 March 4, 1937.
Belvidere
Brown.
4, 1× 3
9.934
12, 205
13, 014 February 1, Ixi.
33, 189 February 29, 1437
Princeton.
Calhoun ..
1,090
1.741
3,211
5,14$
6,562
7, 171 January 10, 1-25.
Hardin
Carroll
9.981
7,13
11, 325
11,540)
14, 494 March 3, 14 57.
Virgini ...
Champaign
1, 475
2, 619
14, 627
32, 737
24, 232 February 15, 1839
Clark
:31
3,940
7,475
9.532
11, 957
14, 719
21, 900 March 22, 1419.
Marshall
Clav
2,330
3, 71%
5.11
10 941
ID, 285
18, 718 December 27, 1824.
l'arlyle.
Cook
10,201
43, 385
144. 074'
349,986
607, 719 Jannary 15, 153:
l'hirngo ..
Crawford
2,999
3,117
4. 422
7.133
11, 351
13, 890
16, 190 December 31, 1816.
13, 762 May 1, 1x43. ...
20, 774 March 4, 1437
Sveamore.
De Witt
3,24,
5, 0412
10, 820
11,768
17,014 March 1, 1439,
Umton
Douglas
4,071
s. 227
16.92;
21.470
21, 501 Jannary 3, 1823.
Paris ..
Falwards
3,114
1,6 (!)
3,070
3. 721
5.151
7.565
8, 600 November 23, 1814
Albion.
Ethingham
2,7014
1 .. 12%
11, 19
10,63%
23, 213 February 11, 1 21
Vandaha
Ford
4.053
3. 682
0.393
12, 072
16, 120 January 2, 1SI9.
Benton
Fnlon
1.º11
13.112
3,33%
38. 21
41, 249 January 28, Ist.
Lewistown.
Gallatin ..
7.407
10, 760
5,41%
11,11
Groene
11,951
13, 420
10,093
20, 277
Grundy
3,023
144, 379
14. 11%
Hamilton
4% :
9.900
11, 652
20, 001
37,4039
Harlin
2, 5%;
3,737
5,113
6, 024 March 2, 1939,
Henderson
9,501
12, 332
Henry
1,005
4, 14º)
12, 325
25, 782
33, 157 February 26. 1.33
Jackson ..
1.142
3, 560
5, 442
0. 500
19, 634
29, 108 January 10, 1&16.
Jasper
1,172
1, 220
8.364
11, 238
Jersey
2,111
15. 604
27,325
27,820
.Tolinson
81.3
1,396
4. 11
9,312
Kane
1, 501
16,70;
15 112
24.372
Kendall
13 074
12.399
Knox
274
7,0 0
24, 60
34.522
Lah.
14, 257
21,014
21, 290 M.u .h 1, IsPh ..
Wankegan.
Lasalle
7.092
#: T_1
9,214
12.717
13, 663 Jagmary 16. 1821
27,171
27: 494 February 27, 1539
Dixon.
Livinge m
2, :33
5, 12%
11.7 .
20, 1-1
30, 651 January 19, 1620 ...
Theatur.
Maconpin
חניני, 1
7, 526
21, 60
32,720
Milion
1.221
14, 1 !!
20.111
Marion
2,123
4. 742
1.72
15, 036 Jannary 19, 1839.
Laran
Marshall
1, 549
5.15
1:15
16. 00
101, 9 11
16, 1×4
4,00
6,213
9.581
10, 413 February 8, 1-43
Mi trupolis
M. Houry
2. 1.8
11. 17-
22, 009
23, 762
10. 163
25.771
Co, 115 December 25, 1%30.
Bloomington.
Merer
20
2, 192
5,26
1%, 042
14, 909
19, 501 January 13, 1825 ..
1516
4. 1~1
12, 32
19.442
1.3, 682 .Inne 1, 1816 ..
Waterloo
Montgomery
11:11
1. 14
22,11
25,13
31, 519 Jannary 31, 1823
Sullivan.
Moultrie.
22, 5%%
27,102
29, 946 January 16, IST.
Orezan
17. 717
35, 001
47.510
55, 119 Jannary 13, 1:27
Purknerville.
Pitt Pike
2. 2%.
11,72€
14, 814
3,47
0,712
11.477
11, 250 Amil 2, 181G
Mound City
1.113
7.55
3,102
4,120
7,911
11,179
5,711
12 343
15,516 February : 1, 1:11
Olney
Rock Island
14.714
19, 22%
32, 274
16, 219 January 14, 1.25
Rushville
Shebly
2,971
1, : :
3. 710
1.001
111, 701
11, 200 March 2, 183 !.
Tunion.
*St. Clair
1,251
BON 5.265
7,05-
20.1%
37.694
61. 11 8
Freeport.
Tazewell
2.302
3,219
5.721
11. 19
7.312
23. 171
22, 940 January 13, 1825
Monmonth.
Washington
1,675
6. 47
11. 731
17,599
21, 117 January 2, 1818
Nashville
Wayne ..
1,111
2.150
5,13"
4 ×25
12,221
19. 754
21,207 March 26, 1819
Fairfield
White
4.822
6,091
7,019
5.1.1
14.737
27. 50;
30, 848 January 16, 18 MG
Morrison.
Whiteside.
Toliet .
Williamson
4, 609
11.773
21,491
20,301
30, 51x JJannary 16, 1836
Rockford
Woodford
4. 11%
13, 252
1.4. 451
21, 630 February 27, 1811
Metamora.
Aggregato
2,35 12.2255, 32 17,44 4711 $11,490 1,711, 41 2,530, 001 3,078, 00
* St. Clair county was organized April 27th, 1700, by Arthur St. Clair, then Governor and Commander-in-chief of " The territory of the United States north-
west of the Ohio river, ' re-organized after Illinois had been established as a Territory, Spril 28th, 1800
19. 326 February 28, 1839
Marion
7. 210
12, 205
17,320
53, 421 January 12, 18 M
10,147
1,700
24.321
433. 01.3
41, 600 Jannary 18, 1928
Dinville
Vermilion
9, 015 December 27, 1824
Mt. Carmel
Wabash
9 .- 10
7.221
11. na
2.112
30,608
31, 070 March 4, 1537
27.903 29, 474 January 21, 1827.
Pekin
21. 170
14.51% 18, 100 January 2. 1918.
Ioneshur)
I'niun
2,6111,
3,1G
4.001;
2, 201
3.913
6, 280
5, 55 January 13, 182%.
Hennepin.
Putnam
1,110
1, 21
17.205
20, 859
25, 691 April 28, 1-09.
Cluster
Rillayıl
21,005
27. 7-7
15. 4% February 21, 1-17
Harrisburg
Salina
9.331
12. 711
52, 902 January 3 , 1-21
Springfield.
Schuyler
10, 71% February 16, 1839
Winchester
Scott
6, 21'
7.014
21 47
30, 952 January 21, 1:27
Shelbyville .
Stark
62,850 April 28. 12 W
Belleville
Stephenson
1.215
3, 22:
5. 275
9,11
1,00:
6,127
10, 973 15, 543 Jantry 27, 1841
Piltsfield
30, 704 33, 761 January 31, 1821
Holcondla
Pulaski .
4. 1:11
9, 581
11, 7 5
13, 028 February 1, 1×39.
Aledo ..
4. 10
1. 277
25, 171
28, 080 February 12, 1s21.
H:11sbor++
Jacksonville
Morgan.
11,385
13,705 February 1 4 1213
Edwardsville
50, 141 September 14, 1512.
20,022
23. 0on1 January 21, 1823
Salem.
16, 244 January 20, 1x4!
HI wana.
20.00g
2.209
27, 4%) January 21, 1826.
24, 914 January 16, 1836. .
Woodstock
Kankaker
21, 941 February 11, 1 -11
1.3, 081 February 19, 1.11
38, 360 Jinmary 13 1425.
Galesburg.
70, 120 JJan arv 15, 1531.
Ottawa .
Lawrenceville
2, 033
5.112
11,107
31,171
3%. 150 February 27, 1>37
Pontiar
23. 053
27. 047 February 15, 1833.
Lincoln
1,122
3, 45%
37, 70% lanmarv 17, 1820
44,1:1
1., 7%.
17, 804
20, 680 March 24, 1-19
12, 051
15, 054
15, 516 February 98. 1519
.frrseyville
27, 5# February 17, 1827
11. 24-
13, 179 September 11, 1512.
3.,011
44, 951 January 1;, 1956
Girneva
Kankakee City.
Favorte
15, 105 February.17, 1550
Paxton
Franklin.
1.703
3, 924
4.251
0,336
15, 8751
16, 195 December 23, 1824
Lonisville
Coles.
9, 610
14, 203
2, 2:35
27,035 December 2, 1830.
Charleston
Robinson
Cumberlandl.
3. 718
8. 311
12, 223
Majority Point.
DeKalb
7.310
10,05%
23, 265
13, 4 4
15, 87 February 13, 1857
16,6-5
14, 187 February 9. 1839.
Wirraton.
Edear ..
16,653
18, 924 February 15, 1$31.
12, 842 September 14. 1 15
23, 014 January 2 4, 1221,
Carrollton
16, 738 February 17, 1811
Matris ..
16,712 February 8, IS21 ..
35, 312 JJanuary 1, 1925. .
Carthage.
Hancock.
Elizabethtown
10, 753 Jannary 20, 1841
Ognawka
l'imbridge.
Watseka
Murphysboro-
Newton
14, 115 February 15, 1831
5 702
8,100
12, !H,
Mt. Vernon
Galena.
Vinna.
Yorkville ..
11,221
17. 17
4.732
17. 051
35. 500
36, 609 January 1:, 1:25.
1rognons
1.87%
3. 203
10, 4972
20. 363
Taylorville.
Christian
1. 02.3
4, 586
11, 733
16,705
16, 9%) Febuary 22, 18 39.
Mt. Carroll.
Cass
40, 869 February 20, 1833
Urbana ...
Mt. Sterling.
Bureau
3, 0677
24, 42G
34, 415
16.816
23, 049 Derember :1, 1815
l'armı
Rand dph
34, 314 February 9, 1937
Fangim w
10, 773
11, 681
17,419
7,807
11.1-1
30.355
Warren
13, 723 16, 0018 January 24, 1827
Monticello
27.244
9,507 March 3, 1-41
( alınville.
DuPage
9, 200
14, 701
7 814
Effingham.
0, 103
Shawneetown
1;,014
McLeansboro
Clinton
1,675
7,374
11.272
Petersburg
11. 410
4.012
1.54%
4.71
1%,37
12. 1;
Winnebago
7. 140
44
MISCELLANEOUS INFORMATION.
Postmasters-General
No.
NAME. APPOINTED.
No. NAME. APPOINTEO.
4 Gideon Granger ....... . Nov. 28, 1801
.4
=
. Mar.
4,1809
5 Return J. Meigs, Jr. 4
Маг.
Mar.
5,1821
20 Edwin M. Stanton. .Jan.
=
.Mar
4, 1815
April
15, 1865
U. S. Grant, ad interim ... Ang.
12, 1867
L Thomas.
. Feb.
21, 1868
30 John M. Schofield May
28, 1868
9 John M. Niles .. May
25, 1840
10 Francis Granger. .Mar
6, 1841
32 Wm. W. Belknap ... .. Oet.
25, 1869
14 . Mar.
4, 1873
Sept. 13, 1841
12 Cave Johnsun ... Mar.
6,1815
13 Jacob Collamer Mar.
8 1849
14 Nathan K. Hall .July
23, 1850
15 Sam'l D). Hubbard Aug.
31, 3852
17 Aaron V. Brown. .Mar.
6, 3857
18 Joseph Holt. Mar. 14, 1859
19 Horatio King. Feh. 12, 18h1
20 Montgomery Blair. Mar.
5, 1861
21 William Deonison. 54 Mar.
44 April 15, 1x1:5
22 Alex. W. Randall July 25, 1866
23 Joha A. J. Cresswell. Mnr.
Mar.
4. 1873
24 Marshall Jewell Ang.
24, 1874
25 James N. Tyner. July
12, 1876
26 David MOK Key .Маг.
12, 1877
27 Horace Maynard. June
2, 18-0
28 Thobias L James MRT.
4, 18NL
20 Timothy O. Howe ......... Dec., 1881
Attorneya-General.
1 Edmund Randolph ..... Sept. 26, 1789 .. Mar 4, 179.5
27,1794
3 Charles Lee. Dec. 10, 1795
4, 1797
20, 1801
4 Theophilus Parsons ...... Feb. Mar.
5, 1801
6 Robert Smith Mar.
3, 1805
7 John Breckinridge .. Ang.
7,1805
8 Liesar A. Rodney .JHD.
Mar.
4,1809)
9 William Pinkney Dec. 11, 1811
Mar.
4, 1×13
10 Richard Rush .Feb.
10, 1814 4, 1837
11 William Wirt. .. Mar.
Mar.
4, 1825
12 John M. Berrien. Mar
9, 1829
13 Roger B. Taney July 20, 1831
Mar.
4. 1833
20 W. II. Hunt. Mar.
4, 1881
30 W. E. Chandler. April,
Secretarles of War.
1 Henry Koox. .Sept. 12, 1780
=
45 Mar. 4, 1793
2 Timothy Pickering .. Jan.
2. 1795
3 Jumes Mo Henry.
Jan.
27.1796
MRr.
4 Samnel Dexter May
13, 1800
5 Roger Griswold l'. b. 8, 1801
6 John P. Usher. =
4, 1865
.Mar. .April
15, 1865
15, 1865 24 Caleb Cushing. Mar.
25 Jeremiah S. Black Mar.
6, 1857
26 Edwin M. Stantoo ....... .Dec.
20,1800
27 Edward Bates. Mar.
5, 1861
T. I. Coffey. ad int Juoe 22, 1863
2, 1864
28 James Speed =
Dec. Mar.
4,1865
April 15. 1865
1882 29 Henry Stanbery. .July
23, 1866
30 William M Evarts. July 31 E. Rockwood Hoa -. 5,1869 15, 1868 Mar. 32 Amos T. Akerman .. June 23, 1870
33 George H. Williams .Dec. 14, 1871
Mar.
4. 1873
2 Timothy Pickering ..... Aug. 12, 1791 Mar 4, 1793
3 Joseph Haber-hamn. 54
Маг.
4 1797
37 Wayoe MacVeagh Mar.
4 1881
38 Beoj. Harris Brewster ... Dec., 1881
=
2 Thomas Jefferson. .Mar. 4, 1797
3 Aaron Barr .Мег.
4, 1803
4 George Clinton. Mar. 4, 1805
Mar. 4, 1809
5 Eldridge Gerry
Mar.
4, 1813
Nov. 25, 1814
6 Daniel D. Tompkins. .Mar.
Mar.
5, 18/1
7 John C. Calhoun. Mar. 4, 1825
4, 1829
Mar. 4, 1833
9 Richard M. Johnson .. Mar.
4, 1837
10 John Tyler. Mar. 4, 1841
*Samuel L. Southard .April G, 1841
*Willie P. Mangum. May 31, 1842
4, 1845
12 Millard Fillmore .. Mar.
5, 1849
*William R King.
July 11, 1850
13 William R. King Mar. 4, 1853
April 18, 1853
*Jesse D. Bright Liec. 5, 1854
14 John C. Breckinridge ... Mar. 4, 1857 4, 1861
15 Hannibal Hamlin. Mar.
Mnr.
.. April 15, 1865 .Mar. 2, 1867
17 Schuyler Colfax Mar.
Mar. 4, 1873
18 Henry Wilson *Thomas W. Ferry Nov. 22, 1875
19 William A. Wheeler. Mar. 5, 1877
20 Chester A Arthur ..... Mar. 4, 1881
21 David Davis. .Oct. 13, 1881
*Acting Vice-President and President pro tem of the Senate.
Secretarles of State.
1 Thomas Jefferson .. Sept. 26, 1789
Mar. 4, 1793
2 Edmond Randolp'ı .. .. Jan. 2, 1791
3 Timothy Pickering .... Dec. 10, 1795
15 Mar. 4, 1797
May 13, 1800
Mar.
5, 180]
5 James Madison 41
Mar. 4, 1805
G Robert Smith Mar. G, 1809
7 James Monroe April 2, 1811
Mar.
4, 1813
8 John Quincy Adams. Mar. 5, 1817
Mar. 5, 1821
9 Henry Clay. Mar. 7, 1825
1, Martin Van Buren . Mar. 6, 1829
Il Edward Livingston MAY 24, 1831
12 Louis MeLane . May 29, 1833
13 John Forsyth. .June 27, 1837
Mar. 4, 1837
14 Daniel Webster. Mar. 5, 1841
April 6, 1841
5 Hugh S. Legare ... May 21, 1843
16 Abel P. Upshur .. July 24, 1843
Secretarles of State.
Presidenta.
No.
NAME.
QUALIFIE.O.
April 30, 178
Mar. 4, 1793
Mar. 4, 1797
2 John Adams
3 Thomas Jefferson. Mar
.Mar. 4, 1805
4 James Madison Mar. 4, 1809
Mar, 4, 1833
Mar.
4, 1>17
Mar.
5, 1821
6 John Quincy Adams ...
Mar.
4, 1825
7 Andrew Jackson ..
Mar.
4, 1839
Mar.
4, 1833
Mar.
4, 1837
4, 1841
April
G, 1841
11 James K. Polk ..
Mar.
4, 1845
12 Zachary Taylor Mar.
5, 1849
13 Millard Fillmore .July 10, 1850
14 Franklin Pierce Mar. 4. 1853
15 James Buchanan. Mar. 4, 1X37
Secretaries of the Treasury.
1 Alex. Hamilton. .Sept. 11, 1789
Mar. 4, 1793
Feb. 2, 1795
2 Oliver Wolcott. = Mar. 4, 1797
3 Samual Dexter .. Jan. 1, 18v1
May 14, 1801
4 Albert Gallatin .. 46 Mar. 4, 1809 11
= Mar. 4, 1813
5 Geo. W. Campbell Feb, 9, 1814
G Alexander J. Dallas Oct. G, 1814
.Oct. 22, 1814
Mar. 5, 1817
Mar. 5, 1821
8 Richard Rush Mar. 7, 1825
9 Samuel D. Ingham. Mar. 6, 1829
10 Louis MeLane ...... Ang. 2, 1831
11 William J. Duane .. May 29, 1833
12 Roger B. Taney. Sept. 23, 1833
13 Levi Woodbury June 27, 1834
=
Mar.
4. 1833
11 Mahlon Dickerson .... June 30, 18.34
Маг.
4, 1837
12 James K. Paulding .. .. June
27,183%
13 George E. Badger. Mar.
5, 1841
.April
6, 1841
14 Ahel P. Upshur. .Sept.
13, 1841
15 David Henshaw July
24, 1843
16 Thomns W. Gi.mer .. Feb.
15, 1844
17 John Y. Mason Mar.
14, 1844
18 George Bancroft. Mar.
10, 3845
Jolin Y. Mason. Sept.
9, 1846
19 William B. Preston ..... Mar.
8,1849
20 William A. Graham ..... July
22, 1850
21 John P. Kennedy ... July 22, 1852
7,1853
23 Isane Toncey Mar.
Mar.
5, 1861
Mar.
4, 1865
April
15, 1865
25 Adolph E. Borie. Mar. 5, 1809
June 25, 1869
26 Geo. M. Robeson. 11
Mar. 4 1873
27 Rich. W. Thompson .. Mar. 19, 1877
28 Nathan Goff, Jr .. Jan.
6, 1883
1882 14 Benjamin F. Butler. . Nov.
15, 1833 4, 1837
15 Felix Grundy .July,
(6 Henry D. Gilpin Jan.
MAC.
5, 1841
1 Thomas Ewing.
2 Alex. H. Stuart .. .Sept. 12, 1850
3 Robert MeClelland. Mar. 7, 1853
4, 1797 4 Jacob Thompson Mar.
5, 1861
.Jan. 8, 1863 22 Isaac Toncey „Inne 21, 1848
8.1849
Jolın J Crittenden ...... ... July
22, 1850 7,1853
7 James Hailan May
27,18GG
9 Jacob I'. Cox ... M.ır.
5, 1869
1, 1870
Mar.
4, 1873
11 Zachariah Chandler
12 Carl Schurz . Mur.
12, 1877
13 Samnel J. Kirkwood. Mar.
4, 1881
14 Henry M. Teller April,
Postmasters-General.
1 Samuel Osgood Sept. 26, 1789
7,1837
Mar.
18 John Bell.
19 John C. Spencer. Oct.
20 James M. Po ter Mar.
8,1943
21 William Wilkins .. Fcb.
13, 1844
=
Mar.
4,1813
6 B. W. Crowoinshield .Dec.
..
Mar.
4,1837
7 Smith Thompson Nov.
9, 1818
Mar.
5, 1821
8 Samuel L. Southard.
Mar.
4 1823
9 John Branch .... Mar.
9, 1829
10 Levi Woodbury .May
23, 1831
Mar. 4, 1837
14 Thomas Ewing Mar. 5, 1841
April 6, 1841
15 Walter Forward. .Sept. 13, 1841
16 John C. Spencer. Mar. 3. 1843
Inne 15, 1844
Mar. 6, 1845
19 Win. M. Meredith
20 Thomas Corwin
July 23, 1850
Mar. 7, 1873
Mar. 6, 1857
23 Philip F. Thomas Dec. 12, 1860
Jan. 11, 1861
25 Salmon P. Chase. Mar. 7, 1861
26 Wmn. Pitt Fessenden July 1, 1864
Mar. 7, 1865
27 Hugh MeCulloch. April 15, 1865
4, 1865 29 George S. Boutwell ... Mar. 11, 1869
29 Wrn. A Richardson ... Mar 17, 1-73
30 Benj. H. Bristow June 4, 1874
4, 1869 31 Lot M. Morrill. July 7, 1876
32 Jolin Sherman. .Mar. 8, 1877
33 William Windom. Mar.
4, 1881
34 Chas. G. Folger Dec.,
1881
No. NAME.
APPOINTED.
17 Julin C. Calhono .. Mar. 6, 1814
18 James Buchanan
Mar. 6, 1845
Mar. 8, 1819
19 John M. Clayton Daniel Webster.
... July 22, 1850
20 Edward Everett .. Nov. 6, 1852
21 William L. Marcy. Mar.
7, 1853
27 Joseph Holt Jan. 18, 1861
28 Simon ('ameroo ... Mer.
5,1861
15, 1862
=
7 William T. Barry. Mar.
Мяг.
4,1-33
8 Amos Kendall . May
1, 1835
Mar.
4, 1837
31 John A. Rawlin- Mar.
11, 1869
27 William M. Evarts Mar. 12, 1877
28 James G. Blaine. Mar.
4, 1881
29 Frelinghuysen, F. T .. ... Dec., 1881
34 James D. Cameron. .May
22, 1876
35 Geo. W. MeCrary .. . Mar.
12, 1877
36 Alexander Ramsey ..... 10, 1879 .. Dec.
37 Robert T. Lincoln .... . Mar.
4,1881 16 Jemeg Campbell, Mar
5, 1x33
16 Abraham Lincoln Mar. 4, 1861 Mar. 4, 1865
April 15, 1865
17 Andrew Johnson
Mar.
4, 1869
18 Ulysses S. Grant.
Mar. 4, 1873
19 Rutherford B. Hayes ... Mar. 5, 1877
20 James A. Garfield Mar. 4, 1881
21 Chester A. Arthur Sept. 20, 1881
Vice-Presidents.
1 John Adams June 3, 1780
Dec. 2, 1793
1 George Washington
Mar.
4, 1805
24 Charles M. Conrad. .. Ang.
15, 1850
25 Jefferson Davis ... Mar.
5, 1853
Mar.
26 John B. Floyd. 6. 1857
4. 1817
22 Lewis Cass. Mar. 6, 1x57
23 Jeremiah 8. Black Dec. 17, 1860
24 William H. Seward Mar. 5, 1861
Mar. 4, 1865
... .April 15, 1865
25 E. B. Washburne. Mar. 5, 1869
26 Hamilton Fish
Mar. 11, 1869
Mar. 4, 1873
Win. Henry Harrison .... Mar. 10 John Tyler.
11 Chas. A. Wickliffe. .April
6, 1841
33 Alphonso Taft ..... Mar.
8, 1876
1 Benjamin Stoddert ..... .. May 21,1798
Mar. 4, 1801
2. Robert Smith .. .. July
15, 1801
3. J. Crowninshield., .. Mar.
3,1805
4 Paul Hamilton Mar.
7, 1809
5 Williani Jones. .Inn.
12, 1813
19, 1814
Sept. 16, 1823
*John Gaillard.
4, 1817
8 Martin Van Buren ....
17 George M. Bibb
18 Robert J. Walker Mar. 8, 1849
21 James Guthrie
22 Howell Cohb
24 John A. Dix
22 James C. Dobbin Mar.
6, 1857
24 Gideon Welles. =
..
Nov.
13, 1x17
5 1821
17 John J. Critiendeo. .. April
6, 1841
18 Hugh S Legare .rept.
19 John Nelson. July
1, 1843 6, 1845
21 Nathan Clifford. Oct.
17, 1846
6 Henry Dearborn Mar. 5, 1801
Mar.
4, 1805
7 William Enstis Mar.
7,1809
8 John Armstrung
Mar.
4, 1813
9 James Monroe Sept. 27, 1811
10 Wm. H. Crawford Ang.
1,1815
11 George Graham ad interim
Oct.
8, 1817
Mar.
13 James Barhour ...
Mar.
7,1825
15 John H. Eaton Mar. 9, 1829
16 Lewis Cass. Aug. Mar.
1,1831 4, 1833
17 Joel R Poinsett ...... Mar.
5,1841 6, 1841
April
12, 1841
F b. 25, 1795
36 Charles Devens, Mar. 12, 1877
.. Mar. 4, 1801
6, 1845
22 William L. Marcy. Mar.
23 George W. Crawford .. .. Mar. 8, 1849
.. Mar. 17, 1814
6 Joha MeLean. - Мяг.
June 26, 1823
4, 1825
5 James Monroe.
9,1829
Secretaries of the Navy.
.. Sept. 24, 1864
4, 1865
5, 1869
2 William Bradford, .Jan.
Mar.
Mar.
5, 1838
11, 1840
Secretarles of the Interior.
Mar. 8,1849
13, 1841
6, 1857 20 Jobn Y. Mason Mar.
5 Caleh B. Smith Mar.
8 (. H. Browning. .July
10 Columbus Delano Nov.
19, 1875
12 John C. Calhoun "
5, 1821
14 Peter B. Porter. May 26, 1828
Jan.
13, 1813
4 John Marshall
11 George M. Dalla Mar.
5 Levi Lincoln
28, 1807
*David R. Atchison
16 Andrew Johnson .. *Lafayette S. Foster. *Benjamin F. Wade
Mar.
4, 1801
8 Martin Van Buren
Secretaries of War.
34 Edward Pierrepont ...... April 26, 1875 35 Alphonso 'I'nft May
22,1876
23 Reverdy Jonnson Mar.
Mar.
7 Wm. H. Crawford =
45
SPEAKERS OF THE HOUSE OF REPRESENTATIVES.
Name.
State.
Congress.
Term of Service.
Born
Dird.
F. A. Muhlenberg
Pennsylvania
Ist C .ngress.
April 1, 1789, to March 4, 1791
1750
1801
Jonathan Trumbull
Connecticut
2d Congress ..
October 24, 1791, to March 4, 1793
1740
1809
F. A. Muhleuberg
Pennsylvania
3d Congress
4th Congress
5th Congress
May 15, 1797, to March 3, 1799 ...
1740
1813
Nathaniel Macon
North Carolina
th Congress
December 7, 1su1, to March 4, 1xt3.
1737
1837
..
=
sth Congress
December 2, Isno, to March 4, 1807.
1750
1821
Joseph B. Varnum
Massachusetts.
10th Congress
May 22, 1809, to March 4, 1s11.
November 4, 1811. to March 4, 1813
1717
1-32
Henry Clay
Kentucky
12th Congress
May 24, 1813, to January 19, 1814.
January 19, 1814, to March 4, 1815 ..
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.