Counties of Illinois: their origin and evolution, Part 5

Author: Illinois. Office of Secretary of State cn
Publication date: 1906
Publisher: Springfield : Secretary of State
Number of Pages: 82


USA > Illinois > Counties of Illinois: their origin and evolution > Part 5


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


[Laws 1836, p. 262.]


KANE. Jan. 16, -- South from the northeast corner of town 42 north, 8 east, to the south- east corner of town 37 north, 8 east; thence west to the southeast corner of town 37 north, 2 east; thence north to the north line of town 42; thence east to beginning.


[Laws 1836, p. 273.]


MCHENRY. Jan. 16 .- West from Lake Michigan on line between towns 42 and 43 north to the east line of range 4 east; thence north to the Wisconsin state line; thence east to Lake Michigan; thence with the shore of said lake to the beginning.


[Laws 1836, p. 273.]


OGLE. Jan. 16 .- North from the southwest corner of town 19 north, 8 east of the fourth principal meridian, to the southwest corner of town 26 north, 8 east; thence east to the third principal meridian ; thence south to the southwest corner of town 43 north, 1 east of the third principal meridian ; thence east to the southeast corner of town 43 north, 2 east; thence south to the southeast corner of town 37 north, 2 east; thence west to the third principal meridian; thence south to the southeast corner of town 19 north, 11 east of the fourth principal meridian; thence west to the beginning.


[Laws 1836, p. 274.]


WHITESIDE. Jan. 16 .- West from the southeast corner of town 19 north, 7 east of the fourth principal meridian, to Rock river; thence down the middle of the river to the Meredocia ( Marais d'ogee slough) ; thence with the middle of the Meredocia to the Mississippi; thence up the middle of the main channel of the river to the north line of town 22 north; thence east to the southeast corner of town 23 north, 7 east; thence south to the beginning.


[Laws 1836, p. 274.]


WINNEBAGO). Jan. 16 .- West from the southeast corner of town 43 north, 4 east of the third principal meridian, to the third principal meridian ; thence north to the southeast corner of town 26 north, 11 east of the fourth principal meridian : thence west to the west line of range 8 east of the fourth principal meridian; thence north to the Wisconsin state line; thence east to the northeast corner of range 4 east of the third principal meridian; thence south to the be- ginning.


[Laws 1836, p. 273.]


JO DAVIESS. Jan. 16 .-- Boundaries re-defined .- East from the Mississippi along the north line of town 22 north to the west line of range 8 east of the fourth principal meridian; thence north to the Wisconsin state line; thence west to the Mississippi; thence down the river to the beginning.


[Laws 1836, p. 273.]


57


No. 21


20


CARROLL


OGL


E W


O


KANE


L


DE KALB


O


A


WHITESIDE


E E


K


O


ISLAND


KENDALL


ROCK


HENRY


<


C


6


LA SA


GRUNDY . LE


<


PUTNAM


PI


S


TARK


MARSHALL b


O


LIVINGSTON


KNO X


N


WOODFORD


J


WARREN


IROQUOIS


K


PEORIA


G


W


MC - O


FULTON


TAZEWELL


0


O


DONOUGH


12


MASON T


DE WITT


SCHUYLER


O


LOGAN


MENARD


2


O


ADAMS


CASS 2


OPIATT


MACON


*


SANGAMON


MOULTRIE


EDGAR


PIKE O


O M


CHRISTIAN 0


COLES


GREENE W


O


SHELBY


CLARK


MONTGOMERY


MACOUPIN


R


U JERSEY


FAYETTE


EFFING- HAM


JASPER


CRAW- 0 FORD


BOND


MADISON O


CLAY


LAWRENCE


MARIÓN


CLAY


CLINTON


0


ST. CLAIR


WASHINGTON


JEFFER-


O


EDWARDS


WABASH


MONROE


SON


HAMILTON


WHITE


RANDOLPH


PERRY O


MAP OF


ILLINOIS


JACKSON


WILLIAMSON


SHOWING


O


0


COUNTY BOUNDARIES


JOHNSON


HARDIN


POPE


UNION


0


OHNSON


ALEXANDER


PULA


SKI¡ MASSA C


ALEXANDER


FRANKLIN CO.CHI.


BROWN


HUYLER


AMONY


S DOUGLAS


M


SCOTTI


MORGAN


SANG


MERY


SHELB


CUMBERLAND


CALHOUN


EEN


MONTGOM


RICH LAND


LAWRENCE


WAYNE


a


O


FRANKLIN 0


FRYANKL ZIN


TIN


GALLY


1836.


DAVIES


WINNEBAGO


STEPHENSON


0


LAKE


WINNEBAGO


o


BOONE


NR


0


JO DAVIESS


MC HENRY


HE


MC


BUREAU


W L


L


LA SALLE


0


MERCER 0


HENDERSON


REN


WELL


LEA


MC MC LEAN


FORD


IRO


HANCOCK


A


CHAMPAIGN


VERMILION


O


KANKAKEE


ÚTNAM


DU PAGE


SALINE GALLATIN o


O


o


58


1837-1839-TWENTY-ONE NEW COUNTIES.


1837.


Livingston


Established Feb. 27


Laws 1837, page 83


Bureau


Established Feb. 28


Laws 1837, page


93


Cass


Established Mar. 3 Laws 1837. page


101


Boone


Established Mar. 4 . Laws 1837, page 96


DeKalb


Established Mar. 4


Laws 1837, page. 97


Stephenson


Established Mar. 4. Laws 1837, page.


96


Winnebago, boundary re-defined


Mar. 4 .. Laws 1837, page. ..


96


MeHenry, eastern boundary defined


Mar. 4 ...... . Laws 1837, page .. .... 89


Henry. territory detacilcu ...


Mar. 4 .. . . . Laws 1837, page ....... 89


Adams, Hancock, Warren and Mercer, western boundary defined, Mar. 4, Laws 1837, page


1839.


Marshall.


Established Jan. 19.


Laws 1839, page. 43


Brown


Established Feb. 1.


Laws 1839, page.


52


DuPage .


Established Feb. 9


Laws 1839, page.


73


Dane (now Christian)


Established Feb. 15


Laws 1839, page. 104


Logan.


Established Feb. 15.


Laws 1839, page. 104


Menard


Established Feb. 15


Laws 1839, page


104


Scott


Established Feb. 16


Laws 1839, page.


126


Carroll.


Established Feb. 22


Laws 1839,


page.


160


Lee ..


Established Feb. 27


Laws 1839, page


170


Jersey.


Established Feb. 28


Laws 1839, page.


208


Warren.


Established Feb. 28


Laws 1839,


page 110


De Witt.


Established Mar. 1


Laws 1839, page.


199


Lake ..


Established Mar.


1


Laws 1839, page


216


Hardin


Established Mar. 2


Laws 1839, page. 234


Stark


Established Mar. 2 Laws 1839, page


229


Ogle, territory added.


Feb. 22


Laws 1839, page. 162


Dane, territory added ..


Feb. 26.


Laws 1839, page


188


Macon, territory added.


Mar.


2.


... Laws 1839, page 265


Hardin-Pope line defined.


Jan.


8. 1840 .. Laws 1840, page


38


Logan, territory added.


Jan. 29,1840 .. Laws 1840, page


39


Dane, name changed to Christian


Feb. 1,1840 .. Laws 1840, page


80


91


59


JO DAVIESS


STEPHENSON


WINNEBAGO


BOONE


MC HENRY 0


LAKE 9N


No. 22


CARROLL


OGLE


DE KALB


0


KANE 2


0


DU- PAGE


WHITESIDE


LEE


-X ---


K


KENDALL


ROCK


HENRY


WILL


O


GRUNDY


LA SALLE


MERCER


PUTNAM


O


KANKAKEE


STARK


MARSHALL RSHALL


HENDERSON


EN


o KNOX


O


WOODFORD


WARREN


PEORIA


O


0


2


W


MC - 0


FULTON


TAZEWELL


0


O


HANCOCK


MASON


T


DEWITT O DE WITT 1


CHAMPAIGN


LOGAN


0


MENARD


LOGAN


ADAMS


CASS


PIATT


0 BROWN


MACON


A


MON


O


S


MORGAN O


SANGAMON


MOULTRIE


EDGAR


PIKE


SCOTT


CHRISTIAN 0


ir


COLES


CALHOUN


O


O


MONTGOMERY


MACOUPIN


O


0


JERSEY


FAYETTE


EFFING- HAM


JASPER


CRAW- O FORD


BOND


MADISON


CLAY


LAWRENCE


RICH LAND !


MARION


CLAY


CLINTON


0


ST. CLAIR


WAYNE


WASHINGTON o


JEFFER- re SON


MONROE


HAMILTON


WHITE


O


RANDOLPH


FRANKLIN


MAP OF


ILLINOIS


JACKSON


SALINE


P İGALLATIN


SHOWING


COUNTY BOUNDARIES


JOHNSON


HA RDIN


POPE


UNION


o


HNSON


HARDIN


ALEXANDER


PULA SKI; MASSA CO


ALEXANDER


0


FRANKLIN CO.CHI.


VERMILION


O


SCHUYLER O


MENAR


MACON


DOUGLAS


SHE LB


SHELBY


CUMBERLAND


O


GREENE


CLARK


LAWRENCE


EDWARDS


WABASH


0


TIN


WILLIAM- 0 SON


. L


GA


0


1839.


ISLAND


LA SALLE


W


ILL


BUREAU 0


3


/ S


LIVINGSTON


O


R


IROQUOIS


NW ELL


LEAN


FORD


IRO


MC LEAN


0


DONOUGH


SANG


0


PERRY O


0


C


KAN


60


1841-59-FIFTEEN NEW COUNTIES.


Henderson


Established Jan. 20, 1841


Laws 1841, page ..


67


Mason


Established Jan. 20, 1841.


Laws 1841. page


63


Piatt


Established Jan. 27, 1841.


Laws 1841, page


71


Grundy


Established Feb. 17, 1841.


Laws 1841, page


74


Kendall


Established Feb. 19, 1841.


Laws 1841, page.


75


Richland


Established Feb. 24, 1841


Laws 1341, page.


77


Woodford


Established Feb. 27, 1841 .


Laws 1841, page


84


Massac ..


Established Feb. 8 and Mar. 3, 1843.


Laws 1843, pages


74,


101


Moultrie


Established Feb. 16, 1843


Laws 1843, page


83


Cumberland


Established Mar.


2, 1843


Laws 1843, page


94


Pulaski


Established Mar.


3, 1843


Laws 1843, page


99


Saline


Established Feb. 25, 1847.


Private laws 1847, page


34


Kankakee


Established Feb. 11, 1853.


Laws 1853, page.


159


Douglas


Established Feb. 8 and 16, 1859.


Laws 1859, pages ... 24 and 28


Ford


Established Feb. 17, 1859


Laws 1859, page.


29


Bond, part of Madison added


Mar. 2, 1843.


Laws 1843, page


98


Boone, part of Winnebago added


Feb. 28, 1843 ..


Laws 1843, page.


92


Marshall, part of LaSalle added.


Mar. 1, 1843


Laws 1843, page


93


Menard, part of Sangamon added


Mar. 2, 1843


Laws 1843, page. 9.4


McHenry, boundary re-defined


Feb. 28, 1843


Laws 1843, page


91


Pope, part of Massac added ..


Mar. 3, 1843


Laws 1843, page


101


Woodford-McLean, boundary line defined .. Feb. 28, 1843 ..


Laws 1843, page


91


Cass, part of Morgan added.


. Feb. 16, 1845.


Laws 1845, page.


313


Peoria-Fulton, boundary defined


Feb. 28, 1845.


Laws 1845, page


267


Hardin, part of Gallatin added ..


Feb. 20, 1847


Private laws 1847, page


31


Menard, part of Sangamon added


Feb. 28, 1847


Private laws 1847, page


39


Greene-Jersey, boundary defined.


Mar. 3, 1851.


Laws 1851, page


145


Hamilton-Saline, boundary defined.


Feb. 28, 1854.


. Laws 1854, page


143


White-Gallatin, boundary defined


.Feb. 28, 1854.


Laws 1854, page


143


Rock Island-Whiteside, boundary defined. .. Mar. 4, 1854.


Laws 1854, page


161


Rock Island- Whiteside, repeal Mar. 29, 1869


Laws 1869, page


161


Logan, part of De Witt added.


Feb. 26, 1845 ..


Laws 1845, page. 189


61


O


JO DAVIESS FEB. 17 1827


STEPHENSON MAR. 4 1837


WINNEBAGO JAN. 16 1836


O BOONE


MAR. 4


1837


MC HENRY 0 JAN. 16 1836


LAKÉ MAR. [1 1839


No. 23.


CARROLL O FEB 22 1839


GLE


C


JAN. 16 1836


0


KANE


DE KALB


JAN. 16 O


WHITESIDE


MAR. 4 1837


1836


DU PAGE O · FEB. 9 1839


K


JAN. 16


.


1836


JAN. 15 1831


ROCK ISLAND


O KENDALL FEB. 19 1841


LA SALLE


FEB. 9


1831


HENRY JAN. 13 1825 0.


BUREAU FEB. 28 1837


W 1 LL JAN. 12 1836


MERCER 0 JAN. 13


PUTNAM! AN. 13| 1825


1825


FEB.11 1853


MAR. 2 1839


JAN. 19 1839


LIVINGSTON


HENDERSON


JAN. 20 1841


WARREN JAN. 13 1825


PEORIA JAN. 13 1825


FEB. 27 1841


IROQUOIS C FEB. 26 1833


TAZEWELL JAN/31 -1827


MC LEAN


HANCOCK


MC DONOUGH JAN. 25 1826


FULTON JAN. 2B 0


DEC. 25 1830


JAN. 13 1825


MASON JAN. 20 1841


DE WITT MAR. 1 0


CHAMPAIGN


ADAMS JAN. 13 1825


BROWN O FEB. 1 1839


CASS MAR. 3 O 1837


FEB. 15


JAN. 27


1839-


1841


MACON


JAN. 19


0


MORGAN


1829


MOULTRIE


PIKE


JAN. 31


FEB. 16


CHRISTIAN


COLĘS


JAN. 31 1821


SHELBY


DEC. 25 1830


JAN. 23


1827


CUMBERLAND 0


MAR. 2 1843


JERSEY C


EFFINGHAM FEB. 15


JASPER


FEB. 2B 1839


FAYETTE FEB. 14 d


1831


01 FEB. 15 1831)


CRAWFORD O DEC. 31 -1816


BOND


1821


MADISON


JAN, 4 1817


CLAY


RICHLAND ; LAWRENCE


0 SEPT. 14 1812


DEC. 23 1824


0 FEB. 24 1841


JAN. 16 1821


DEC. (27 1824


JAN. 24 1823


ST. CLAIR O APR. 27 1790


WASHINGTON


JEFFERSON


1819


O


JAN. 2 1818


MAR. 26 1819


HAMILTON


WHITE


MAP OF


RANDOLPH ОСТ. 5 1795


PERRY 0 JAN. 29 1827


FRANKLIN


FEB. 8 1821


DECf 9 1815


ILLINOIS


0 JAN. 2 1818


SHOWING


JACKSON


PRESENT


WILLIAMSON


JAN. 10


1816


FEB. 2B 1839


SALINE 0 FEB. 25 1847


IGALLATIN SEPT. 14 1812


COUNTY BOUNDARIES


AND


UNION 0 JAN. 2 1818


JOHNSON SEPT. 14 1812


POPE JAN. 10 1816


HARDIN MAR. 1839


DATE OF ORGANIZATION


OF EACH COUNTY


1905.


ALEXANDER PULASKI MAR. 4/MAR. 3 1819|1843


FEB. B Q 1843


FRANKLIN CO.CHI.


O


FEB. 16 1839


(DANE ) FEB. 15 1839


1843


O


GREENE JAN, 20 1821 0


CLARK O MAR 22 1819


CALHOUN JAN. 10


MACOUFIN JAN, 17 1829


MONTGOMERY FEB. 12 1821 O


1825


0


MARION


CLINTON


WAYNE MAR. 26 0


EDWARDS


NOV. 28 1814


WABASH


1824


27


0


0


MONROE JAN. 6 1816


* SANGAMON JAN. 30 1821


EDGAR JAN. 3 1823 0


SCOTT O


1823


LOGAN FEB. 15 1839


1839


PIATT


0 FEB 20 1833


O JAN. 1B 1826


MENARD


10


VERMILION


SCHUYLER JAN. 13 1825 5


1825


WOODFORD


FEB. 27 1837


KANKAKEE


STARK 0


MARSHALL


GRUNDY


JAN. 15 1831


FEB. 17 1841


FORD FEB. 17 1859


1823


O


DOUGLAS FEB. B 1859


KNOX | O JAN. 13


LEE FEB. 27 1839


MASSAC


62


NAMES OF COUNTIES.


Six counties of Illinois, WASHINGTON, JEFFERSON, MADISON, MONROE, ADAMS and JACKSON, were named for Presidents of the United States; ADAMS for John Quincy Adams, sixth President and not for John Adams, second President as . is sometimes stated.


Four counties, BOND, COLES, EDWARD and FORD, were named, respectively, for the first, second, third and seventh Governors of Illinois. Bond received its name the year before the election of the first Governor of the State.


Sixteen counties were named for other citizens of the State, prominent in different walks of life.


ALEXANDER, for William M. Alexander, an early settler of the county bear- ing his name and Senator in the second and third General Assemblies of the State.


Cook, for Daniel P. Cook, a pioneer lawyer, first Attorney General of the State and Representative in Congress from 1819 to 1827.


DOUGLAS, for Stephen A. Douglas, an eminent lawyer, brilliant political orator, Secretary of State (1840), Representative in Congress (1843-1847), United States Senator (1847-1861) and candidate for the Presidency in 1860.


EDGAR, for John Edgar, a pioneer merchant, politician and Jand speculator. KANE, for Elias Kent Kane, a pioneer lawyer, Territorial judge, prominent member of the Constitutional Convention of 1818, first Secretary of State of Illinois, and later United States Senator.


LOGAN, for Dr. John Logan, a pioneer physician, father of General John A. Logan.


MCHENRY, for William McHenry, a pioneer of White county, soldier of the war of 1812 and the Black Hawk war, Representative in the first, fourth, fifth and ninth General Assemblies, and Senator in the sixth.


MCLEAN, for John McLean, a pioneer lawyer, Territorial judge, first repre- sentative in Congress from Illinois (1818), and United States Senator (1824- 1825).


MENARD, for Pierre Menard, a pioneer Indian trader, Colonel of Territorial militia and first Lieutenant Governor of the State.


OGLE, for Joseph Ogle, pioneer politician and Lieutenant of Territorial militia.


PIATT, for Benjamin Piatt, a pioneer lawyer and Attorney General of the Territory (1810-1813).


POPE, for Nathaniel Pope, first Territorial Secretary of State (1809-1816), and last Territorial Delegate to Congress from Illinois.


STEPHENSON, for Benjamin Stephenson, prominent pioneer, a Colonel of Ter- ritorial militia and Adjutant General of the Territory (1813-1814).


WHITE, for Leonard White, pioneer of Gallatin county, Major of Territorial militia. member of Constitutional Convention of 1818, State Senator in second and third General Assemblies, and killed at battle of Tippecanoe Nov. 7, 1811.


WHITESIDE, for Samuel Whiteside, a Colonel of Territorial militia, Repre- sentative in the First General Assembly, and Brigadier General of militia dur- ing Black Hawk war.


WILL, for Conrad Will, a pioneer politician, Territorial Recorder of Jackson county, member of the Constitutional Convention of 1818, and member of the General Assemblies of the State from the first to ninth, inclusive.


63


Twenty-two counties were named in honor of military heroes, generally of the Revolution, but some of later wars.


BROWN, for Jacob Brown, Major General during the war of 1812, who won distinction at Sackett's Harbor, Chippewa and Niagara.


CLARK, for George Rogers Clark, a soldier of the Revolution, who, as a Colo- nel of Virginia militia, established Colonial control in the Illinois country, by the capture of Kaskaskia and Fort Vincennes.


DEKALB, for Johann DeKalb, a German baron, who served in the Colonies during the Revolution, and was mortally wounded at Camden, S. C., 1780.


GREENE, for Nathaniel Greene, a Major General in the Revolution, who dis- tinguished himself as commander in the Southern Colonies.


JASPER, for William Jasper, a Sergeant of the Revolution, who, during the action in Charleston harbor, replaced the flag shot away at Fort Moultrie, and later was killed at Savannah, 1779.


JODAVIESS, for Joseph Hamilton Daviess, prominent lawyer of Kentucky, United States District Attorney, and major of militia; killed at the battle of Tippecanoe, 1811.


JOHNSON, for Richard M. Johnson, a Colonel of Kentucky militia, who served in Indian wars and the war of 1812, and reputed to have killed the Indian chief, Tecumseh, at the battle of the Thames; Representative in Congress and United States Senator from Kentucky and Vice-President, 1837-1841.


KNOX, for Henry Knox, a soldier of the Revolution who commanded the storming party at Stony Point, later a Major General and Washington's Sec- retary of War.


MARION, for Francis Marion, a soldier of the Revolution who distinguished himself as a partisan commander in the Carolinas.


MERCER, for Hugh Mercer, a General of the Revolution, killed at the battle of Princeton.


MONTGOMERY, for Richard Montgomery, a Revolutionary General, of Irish birth, who was killed before Quebec, December 31, 1775.


MORGAN, for Daniel Morgan, a General of the Revolution, who, as com- mander of the " Rifle Brigade," served with distinction at Quebec, Saratoga, the Cowpens and other important engagements.


MOULTRIE, for William Moultrie, a General of the Revolution, who built Fort Moultrie and successfully defended ït.


PIKE, for Zebulon Pike, an early explorer of the Louisiana purchase. Pike's Peak was named in his honor. He was a General of the war of 1812 and was killed at York, Canada.


PULASKI, for Count Casimir Pulaski, a Polish exile who espoused the cause of the Colonies during the Revolution and was killed at the attack on Savan- nah, 1779.


PUTNAM, for Israel Putnam, a Major General of the Revolution.


SCHUYLER, for Philip Schuyler, a soldier of the French and Indian wars, a Major General of the Revolution, a member of the Continental Congress and United States Senator from New York.


STARK, for John Stark, a soldier of the French and Indian wars, a Major General of the Revolution who served with distinction at Bunker Hill, Tren- ton, Princeton and Bennington.


ST. CLAIR, for Arthur St. Clair, a soldier of the French and In ian wars, a Major General during the Revolution, Commander-in-Chief of the Army after the Revolution, and Governor of the Territory of the United States northwest of the Ohio.


WARREN, for Joseph Warren, a physician and soldier who served at Lexing- ton, a Major General of Massachusetts militia; killed at the battle of Bunker Hill.


WAYNE, for Anthony Wayne, a surveyor and politician of Pennsylvania, a Major General during the Revolution, Commander-in-Chief of the Army after General St. Clair, and successful Indian fighter in the Northwest Territory.


Three counties were named in honor of naval commanders:


LAWRENCE, for Captain James Lawrence, Commander of the Chesapeake, who was mortally wounded in an engagement between that vessel and the. British vessel, Shannon, during the war of 1812.


64


MCDONOUGH, for Thomas McDonough, a Commodore of the United States Navy, who commanded the fleet on Lake Champlain in a successful engage- ment with a British fleet, near Plattsburg, 1814.


PERRY, for Oliver Hazard Perry, a Commodore of the United States Navy, who won distinction as Commander of the fleet in the battle of Lake Erie, in 1813.


Twenty-one counties were named for statesmen and politicians, not citizens of Illinois, some of whom had distinguished themselves in military as well as civil life:


CALHOUN, for Johu C. Calhoun, a lawyer and statesman, Representative in Congress and United States Senator from South Carolina, Secretary of War under Monroe, Vice President of the United States. and Secretary of State under Tyler, and was recognized as the "Father of Nullification."


CARROLL, for Charles Carroll of Carrollton, a statesman of the Revolutionary period, signer of the Declaration of Independence, . nd United States Senator from Maryland.


CASS, for Lewis Cass, a soldier as well as statesman, Terrtiorial Governor of Michigan, Minister to France, United States Senator from Michigan, Secre- tary of War under Jackson, Secretary of State under Buchanan, and at one time a prominent candidate for the Presidency.


CLAY, for Henry Clay, a statesman and political orator, Representative in Congress and United States Senator from Kentucky, three times Speaker of the United States House of Representatives, famous as the author of the political measures known as the "Missouri Compromise," and a prominent candidate for the Presidency.


CLINTON, for De Witt Clinton, a distinguished lawyer, financier and states- man, Mayor of the city and Governor of the State of New York, United States Senator, and chief promoter of the Erie Canal.


CRAWFORD, for William H. Crawford of Georgia, United States Senator, Minister to France, Secretary of War, Secretary of the Treasury, and a prom- inent candidate for the Presidency in 1824.


DE WITT, for De Witt Clinton. (See Clinton county).


FRANKLIN, for Benjamin Franklin, philosopher, statesman, diplomatist, au- thor, printer, a member of the Continental Congress, Ambassador to France, and (before the Revolution) Deputy Postmaster General of the British Colo- nies in America.


GALLATIN, for Albert Gallatin, a statesman and financier, Representative in Congress from Pennsylvania, Secretary of the Treasury of the United States, and Minister to France and England.


GRUNDY, for Felix Grundy, a lawyer and politician, United States Senator from Tennessee, and Attorney General of the United States.


HAMILTON, for Alexander Hamilton, a soldier, statesman, author and finan- cier, aid on the staff of Washington during the Revolution, a member of the Continental Congress, first Secretary of the Treasury (1789-1795) and Com- mander in Chief of the United States Army in 1799.


HANCOCK, for John Hancock, a prominent figure of the Revolutionary period, a Major General of Militia, President of the Continental Congress, first signer of the Declaration, and first Governor of the State of Massachusetts.


HENRY, for Patrick Henry, a lawyer, orator and statesman of the Revolu- tionary period, a member of the Continental Congress, and Governor of Virginia.


KENDALL, for Amos Kendall, a successful politician and journalist, Post- master General under Jackson, and as partner of S. F. B. Morse, the inventor of the electric telegraph, he contributed largely to the commercial success of that invention.


LEE, for Richard Henry Lee, an orator and statesman of the Revolutionary period, a member of the Continental Congress, a Bepresentative in Congress and United States Senator from Virginia.


LIVINGSTON, for Edward Livingston, a lawyer and statesman, mayor of New York City, Representative in Congress from New York and later from Louisi- ana, United States Senator from the latter State, Secretary of State under Jackson, and United States Minister to France


MACON, for Nathaniel Macon, a Colonel during the Revolution and later a Representative and United States Senator in Congress from North Carolina.


65


He strenuously opposed the adoption of the United States Constitution as con- ferring powers on the federal government which should be reserved to the States.


MARSHALL. for John Marshall. a soldier of the Revolution, statesman, au- thor and jurist, Ambassador to France, Representative in Congress from Vir- ginia. Secretary of State and Chief Justice of the United States Supreme Court ..


RANDOLPHI, for Edmund Randolph, a soldier of the Revolution, a lawyer and statesman, member of the Continental Congress, Attorney General and Gover- nor of Virginia, Secretary of State of the United States and Attorney General under Washington.


SHELBY, for Isaac Shelby. a soldier of the Revolution and Indian wars, Gov- ernor of Kentucky (1792-1796) and again (1812-1816). He commanded the Ken- tucky troops in the battle of the Thames in the war of 1812.


TAZEWELL. for Lyttleton W. Tazewell, an eminent lawyer, Governor, Rep- resentative in Congress. and United States Senator from Virginia.


Nine counties of Illinois adopted the names of counties of other states through the influence of emigrants from the counties whose names were thus adopted: CHAMPAIGN and RICHLAND from Ohio: CHRISTIAN, HARDIN, HENDER- SON, MASON. SCOTT and WOODFORD from Kentucky; and WILLIAMSON from Tennessee.


Seven counties bear Indian names, given originally, as a general rule, to a creek, river or lake, and afterward transferred to the county. These names are IROQUOIS. KANKAKEE, MACOUPIN, PEORIA, SANGAMON, WABASH and WIN- NEBAGO.


Fourteen other counties derive their names from sources so diverse that they can not easily be classified under any special head.


BOONE, for Daniel Boone, a pioneer hunter. Indian fighter and pathfinder of the early days.


BUREAU, for Pierre Buero, a French trader with the Indians.


CUMBERLAND, from the Cumberland road, named in its turn from the town of Cumberland, Maryland, which derived its name from the mountain range of the same name adopted, presumably, from the Cumberland mountains of Great Britain.


DU PAGE, from a small river of the same name said to have derived its name from a French trapper and trader of that region.


EFFINGHAM, for Lord Edward Effingham, who resigned his commission as general in the British army, 1775. refusing to serve in the war against the colonies.


FULTON, for Robert. Fulton, the first successful builder of steamboats on American waters.


JERSEY. for the State of New Jersey, which derived its name from the Isle of Jersey, Great Britian. .


LAKE, for Lake Michigan.


LA SALLE, for Robert de La Salle, the French explorer who effected the first white settlements in Illinois and explored the Mississippi to the Gulf.


MASSAC. from Fort Massac, a corruption of a French surname, Massiac.


ROCK ISLAND, from a rocky island of that name in the Mississippi.


SALINE, from Saline creek, so called on account of numerous salt springs in that locality.


UNION, for the federal union of the American States.


VERMILION, from the river of that name, the principal branches of which flow through the county.


NOTE .- The foregoing article and accompanying maps were prepared by Mr. S. L. Spear of the Index department of this office, who wishes to acknowledge his indebtedness to Judge W. L. Gross, of Springfield, for the use of a valuable set of original maps and notes covering the same subject.


JAMES A. ROSE, Secretary of State.


-5 C I


66


LIST OF COUNTIES.


Showing Origin of Name, Date of Organization, County Seat, Area and Population in 1900.


The nineteen counties marked * are not under township organization. The others have adopted township organization.


Counties.


Origin of Name.


Established.


Area- square miles.


County Seat.


Pop 1900


Adams.


John Quincy Adams


Jan.


13, 1825


830 Quincy


67.058


* Alexander


William M. Alexander


Mar.


4,1819


220 Cairo


19,384


Bond.


Gov. Shadrach Bond


Jan.


4,1817


380 Greenville


16,078


Boone


Daniel Boone.


Mar.


4,1837


28S Belvidere .


15,791


Brown


Gen. Jacob Brown


Feb.


1,1839


306 Mt. Sterling


11.557


*Calhoun


John C. Calhoun


Jan.


10. 1825


251 Hardin.


8, 917


*Cass.


Gen. Lewis Cass


Mar.


3,1837


460 Virginia


17,222


Champaign


A county in Ohio.


Feb.


20,1833


1,008! Urbana


47,622


Ciark


George Rogers Clark


Mar.


22.1819


513 Marshall


24,033


Clinton


De Witt Clinton.


Dec.


27,1824


487 Carlyle


19,824


Cook


Daniel P. Cook


Jan.


15.1831


890 Chicago


1,838.735


Cumberland .. Cumberland Road


Mar.


2, 1843


350 Toledo


16,124


De Witt


De Witt C'linton.


Mar.


1,1839


440 Clinton


18,972


Du Page


DuPage river


Feb.


9.1839


340 Wheaton


28,196


*Edwards


Gov. Ninian Edwards


Nov. 28, 1814


220 Albion


10,345


Fayette


Marquis de La Fayette


Feb).


14. 1821


720 Vandalia.


28,065


Franklin Fulton


Benjamin Franklin.


Jan.


2. 1818


430 Benton


19.675


Gallatin


Albert Gallatin


Sept.


14.1812


340 Shawneetown


46,201 15,836


Grundy


Felix Grundy.


Feb.


17,1841


440 Morris


24,136


Hancock


John Hancock ..


Jan.


13,1825


780 Carthage


32,215


Henry


Patrick Henry .


Jan.


13. 1825


825 Cambridge


40,049


Jackson.


Andrew Jackson


Jan.


10. 1816


580 Murphysboro


33,871


Jefferson


Thomas Jefferson


Mar.


26,1819


466 Mt. Vernon


20,160 28,133


JoDaviess


Col. Jo Daviess.


Feb.


17,1827


650 Galena.


24,533


Kane


Senator Elias K. Kane


Jan.


16,1836


540 Geneva


15,667 78,792


Kendall


Amos Kendall.


Feb.


19,1841


321 Yorkville


11,467


Lake


Lake Michigan.


Mar.


1,1839


394 Waukegan


34,503


Lawrence


Com. James Lawrence


Jan.


16,1821


362 Lawrenceville .. 728 Dixon


29,894


IFeb. 27,1837


1,026 Pontiac


42,035


Feb.


28,1837


846 Princeton


41,112


Carroll


Chas. Carroll. of Carrollton


Feb.


22,1839


450 Mt. Carroll


18,963


Christian


A county in Kentucky


Feb.


15,1839|


702 Taylorville


32,790


Clay


Henry Clay


Dec.


23,1824


466 Louisville


19,553


Coles


Gov. Edward Coles.


Dec.


25,1830


520 Charleston


34,146


Crawford.


William H. Crawford.


Dec. 31,1816


470 Robinson


19,240


DeKalb


Baron DeKalb


Mar.


4,1837


650 Sycamore


31,756


Douglas


Stephen A. Douglas


Feb.


8. 1859


410. Tuscola .


19,097


Edgar


John Edgar .


Jan.


3.1823


640: Paris


28,273


Effingham


Gen. Edward Effingham


Feb.


15, 1831


486 Effingham


20,465


Ford .


Gov. Thomas Ford.


Feb.


17,1859


580 Paxton


18,359


Greene


Gen. Nathaniel Greene.


Jan.


20,1821


540 Carrollton


23,402


Hamilton


Alexander Hamilton


Feb.


8,1821


440 McLeansboro


20,197


*Hardin


A county in Kentucky


Mar.


2, 1839


180 Elizabethtown ..


7,448 10,836


Iroquois


Indian name


Feb.


26,1833


1,100 Watseka


38,014


Jasper.


Sergt. William Jasper


Feb.


15,1831


Jersey


New Jersey


Feb.


28,1839


360 Jerseyville


14,612


*Johnson


Col. Richard M. Johnson


Sept. 14,1812


340 Vienna


Kankakee


Indian name


Feb.


11,1853


680 Kankakee


37,154


Knox.


Gen. Henry Knox


Jan.


13,1825


720 Galesburg


43, 612


LaSalle


LaSalle, the explorer


Jan.


15,1831


1, 152 Ottawa .


87,776


Lee ..


Richard Henry Lee


Feb. 27,1839


16,523


Livingston


Robert Fulton


Jan.


28. 1823


864 Lewistown


*Henderson.


Henderson river


Jan.


20,1841


380 Oquawka


484 Newton.


Edward Livingston


1


Bureau


Pierre de Buero, Indian trader.


67


List of Counties-Concluded.


Counties.


Origin of Name.


Established.


Area- square miles.


County Seat.


Pop. 1900


Logan


Dr. John Logan


Feb. 15,1839


620 Lincoln


28,680


Macon


Nathaniel Macon.


Jan.


19,1829


580 Decatur


44,003


Macoupin


Indian name.


Jan.


17,1529


864 Carlinville


42,256


Marion.


Gen. Francis Marion


Jan.


24,1823


576 Salem .


30,446


Mason


A county in Kentucky


Jan.


20,1841


518 Havana


17,491


* Massac.


Fort Massac.


Feb.


8,1843


240 Metropolis


13,110


McLean


John McLean


Dec.


25,1830


1,161 Bloomington


67,843


Mercer.


Gen. Hugh Mercer


Jan.


13,1825


311 Petersburg 550 Aledo


20,945


* Monroe.


James Monroe


Jan.


6,1816


380 Waterloo


13. 847


Montgomery ..


Gen. Richard Montgomery


Feb.


12,1821


740| Hillsboro


30,836


* Morgan


Gen. Daniel Morgan


Jan.


31,1823


563 Jacksonville


35,006


Moultrie


Gen. William Moultrie


Feb.


16,1843


340 Sullivan


15,224


Ogie


Lieut. Joseph Ogle


Jan.


16,1836


773 Oregon


29.129


Peoria


Indian name


Jan.


13,1825


630 Peoria


88,608


*Perry


Com. Oliver H. Perry


Jan.


29,1827


432 Pinckneyville


19,830


Piatt


Benjamin Piatt.


Jan.


27,1841


440 Monticello


17,706


*Pope


Nathaniel Pope.


Jan.


10,1816


360 Golconda


13,585


*Pulaski


Count Casimir Pulaski


Mar.


3.1843


190 Mound City


14.554


Putnam


Gen. Israel Putnam


Jan.


13,1825


170 Hennepin


4,746


Richland ..


A county in Ohio ..


Feb.


24.1841


380 Olney


16,391


Rock Island.


Island of same name


Feb.


9,1831


420 Rock Island


55,249


Sangamon


Indian name.


Jan.


30,1821


875 Springfield


71,593


Schuyler


Gen. Philip Schuyler


Jan.


13,1825


414 Rushville


16.129


*Scott


A county in Kentucky


Feb.


16,1839


252 Winchester


10,455


Shelby


Gov. Isaac Shelby


Jan.


23,1827


760 Shelbyville


32,126


Stark


Gen. John Stark


Mar.


2,1839


290 Toulon


10,186


Stephenson


Col. Benjamin Stephenson


Mar.


4,1837


573 Freeport


31,288


*Union


The Union.


Jan.


2. 1818


400 Jonesboro


22,610


Vermilion


Vermilion river.


Jan.


18,1826


882 Danville . .


65,635


*Wabash


Indian name.


Dec.


27,1824


220 Mt. Carmel


12,583


Warren


Gen. Joseph Warren


Jan.


13,1825


540 Monmouth


23,163


Washington ..


George Washington


Jan.


2,1818


557 Nashville


19,526


Wayne.


Gen. Anthony Wayne


Mar.


26,1819


720 Fairfield


27,626


White.


Capt. Leonard White.


Dec.


9,1815


500 Carmi


25,386


Whiteside


Col. Samuel Whiteside


Jan.


16,1836


676 Morrison


34,710


Will .


Conrad Will


Jan.


12,1836


850 Joliet


74,764


*Williamson


A county in Tennessee


Feb.


28,1839


440 Marion


27,796


Winnebago ...


Indian name.


Jan.


16,1836


540 Rockford


47,845


Woodford


A county in Kentucky


Feb.


27,1841


556 Eureka


21,822


Sept.


14,1812


740 Edwardsville


64,694


Marshall


John Marshall


Jan.


19,1839


350 Lacon


16,370


McDonough .. Com. Thomas McDonough


Jan.


25,1826


576| Macomb


28,412


McHenry


Gen. William McHenry


Jan.


16,1836


612 Woodstock


29,759


*Menard


Pierre Menard


Feb.


15,1839


14,336


Pike.


Zebulon M. Pike


Jan.


31,1821


756 Pittsfield.


31.595


*Randolph.


Edmund Randolph


()ct.


5,1795


560 Chester


28,001


Saline.


Saline creek


Feb.


25,1847


396 Harrisburg


21,685


St. Clair


Gen. Arthur St. Clair.


April 27,1790


680 Belleville


86,685


Tazewell.


Gov. Lyttleton W. Tazewell ..


Jan. 31,1827


650 Pekin


33,221


Madison


James Madison.


8365





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.