History of Madison County, Illinois With biographical sketches, Part 10

Author: Brink, W.R. & Co
Publication date: 1882
Publisher: Edwardsville, Ill. : W. R. Brink & co.
Number of Pages: 698


USA > Illinois > Madison County > History of Madison County, Illinois With biographical sketches > 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 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140


MEMBERS.


Pierre Menard . Randolph. Samuel Judy, Madison.


Benjamin Talbott ... Gallatin. Thomas Ferguson ................. Johnson.


William Biggs . St. Clair.


HOUSE OF REPRESENTATIVES.


OFFICERS.


Speaker George Fisher.


Clerk


William C. Greenup.


Doorkeeper .. Thomas Van Swearingen.


MEMBERS.


George Fisher. Randolph.


Joshua Oglesby. St. Clair.


Alexander Wilson .Gallatin.


Jacob Short .. St. Clair.


Phillip Trammel Gallatin.


William Jones Madison.


John Grammar .Johnson.


Second Territorial Legislature-181.1.


FIRST SESSION.


Convened at Kaskaskia the 14th day of November, A. D. 1814. Adjourned December 24, A. D., 1814.


LEGISLATIVE COUNCIL. OFFICERS.


President


Pierre Menard.


Si cretary.


John Thomas.


Doorkeeper


.. Thomas Stuart.


MEMBERS.


Pierre Menard Randolph. Samuel Judy, .Madison.


William Biggs. St. Clair. Thomas Ferguson .. ...... .Johnson.


Benjamin Talbott .Gallatin.


HOUSE OF REPRESENTATIVES. OFFICERS.


Speaker


Risdon Moore.


Clerk ..


William Mears.


Dvorkeeper.


Thomas Stuart.


MEMBERS.


Risdon Moore .St. Clair. Phillip Trammel. .Gallatin.


William Rabb, Madison.


Thomas C. Browne ....... Gallatin.


James Lemen, Jr. .St. Clair.


Owen Evans .Johnson.


James Gilbreath* . Randolph.


Second Territorial Legislature-1815.


SECOND SESSION


Convened pursnant to adjonrement, the 4th day of December, A. D. 1815. Adjourned January 11, A. D. 1816.


LEGISLATIVE COUNCIL. OFFICERS.


President.


Pierre Menard.


Secretary ... John Thomas.


Enrolling and Engrossing Clerk. Wm. C. Greenup.


Doorkeeper.


Ezra Owen.


MEMBERS.


Pierre Menard Randolph. William Biggs St. Clair. Samuel Judy Madison. Thomas Ferguson ....... Johnson.


Benjamin Talbott. Gallatin.


* Expelled.


41


HISTORY OF MADISON COUNTY, ILLINOIS.


HOUSE OF REPRESENTATIVES.


OFFICERS.


Speaker.


Clerk


Risdon Moore. Daniel P. Cook.


Doorkeeper


Ezra Owen.


Enrolling and Engrossing C'erk


Wm. C. Greenup.


MEMBERS.


Risdon Moore .... St. Clair. John G. Lofton ... Madison.


Phillip Trammel. .Gallatin.


William Rabb Maulison.


Thomas C. Browne. Gallatin.


James Lemen, Jr. .. St. Clair.


Third Territorial Legislature-1816-17.


FIRST SESSION.


Convened at Kaskaskia the ed day of December, A. D. 1816. Adjourned January 14, A. D. 1817.


LEGISLATIVE COUNCIL. OFFICERS.


President.


Pierre Menard.


Nrcretary.


Joseph Conway.


Enrolling and Engro sing Clerk


R. K. Me Langlilin.


Doorkeeper


Ezra Owen.


MEMBERS.


Pierre Menard Randolph. John Grammar. Johnson.


John G. Loftou ...... Madison.


Thomas C. Browue ... .. Gallatin.


Abraham Amo ... St. ('Inir.


HOUSE OF REPRESENTATIVES. OFFICERS.


Spenker


Clerk


Enrolling and Engrossing Clerk.


R. K. MeLaughlin.


Doorkeeper


Ezra Owen.


MEMBERS


George Fisher. Randolph.


Joseph Palmer. Johnson.


(. R. Matheny St. Clair.


Seth Gard.


Edwards.


W'm. H. Bradsby .St. Clair.


Samuel Omelveny. Pope.


Nathan Davis ... .Jackson.


Third Territorial Legislature-1$17-19.


SECOND SESSION.


( nvened at Kaskaskia the Ist day of December, A. D. 1817. Adjourned January 12, A. D. 1818.


LEGISLATIVE COUNCIL.


OFFICERS.


President


Secretary


Enrolling an I Engrossing ('lerk ..


R. K. M.Laughlin.


Doorkeeper


Ezra Owen.


MEMBERS.


Pierre Menard Randolph. John G Lofton. Madison.


Abraham Aros Monroc.


Thomas C. Browle ...


Gallatin.


John Grimmar .. .Johnson.


HOUSE OF REPRESENTATIVES.


OFFICERS.


Speaker


Clerk


Enrolling and Engrossing Clerk.


R. K. MeLaughlin.


Doorkeeper


Ezra Owen.


MEMBERS.


George Fisher ..


Randolph Wm. IT. Dradsby St. Ciair.


Chas, R. Matheny. St. Clair. Joseph Palmer.


Johnson.


Willis Hargraves White. M. S. Davenport


Gallatin.


First Constitutional Convention.


CONVENTION OF 1818.


Assembled at Kaskaskia, July -, 1818. Adjourned August 26, 1818. Thirty-three delegates. One member from Washington county lied during the sitting of the convention ; name unknown. Constitu- tion adopted in convention without being submitted to a vote of the people. Approved by Congress, December 3, 1818.


OFFICERS.


President


Secretary ..


Jesse B. Thomas. William C. Greenup.


St. Clair-Jesse B. Thomas, John Messinger, James Lemen, Jr. Randolph-George Fisher, Elias Kent Kane.


Madison-Benjamin Stephenson, Joseph Borough, Abraham Pric- kett.


Gallatin - Michael Jones, Leonard White, Adolphus F. Hubbard.


Johnson-Hezekiah West, Wm. MeFatridge.


Edwards Seth Gard, Levi Compton.


Il'hite-Willis Hargrave, Wm Mellenry.


Monroe-Caldwell Carns, Enoch Moore,


Pope-Samnel Omelveny, Hamlet Ferguson.


Jackson-Conrad Will, James Hall, Jr.


Crawford -Joseph Kitchell, Edward N. Cullom.


Bond -Thomas Kirkpatrick, Samuel (. Morse.


I'nion-William Echols, John Whiteaker.


Washington-Andrew Bankson.


Franklin-Isham Harrison, Thomas Roberts ..


EXECUTIVE DEPARTMENT.


Under the constitution of 1818 the elective officers were the Gover- nor and Lieutenant-Governor, who held office for four years. The election returns were transmitted by the returning officers, directed to the Speaker of the House of Representatives, whose duty it was to open and publish them in the presence of a majority of each house of the General Assembly. In case of a tie, the choice was made by a joint ballot of both houses. The first election for Governor and Lieutenant-Governor was held on the third Thursday of September, 1. D. 1818. Thereafter the elections were held every four years on the first Monday of August.


The Secretary of State was appointed by the Governor, with the advice and consent of the Senate.


The Auditor of Public Accounts, Treasurer and Attorney-General were elected by the General Assembly, and held office for two years respectively.


By the constitution of 1848, all these officers were made elective by the people, except the Attorney-General, which office was abolished. The term of office for each was four years, except the Treasurer, which was two years.


The office of Attorney-General was again ereated by law, in 1867, and the term fixed at two years. The office was first filled by appointment by the Governor, and at the expiration of the term by election by the people.


The constitution of 1870 provides that the Executive Department shall consist of a Gorernor, Lieutenant-Governor, Secretary of State, Auditor of Public Accounts, Treasurer, Superintendeut of Public In- struction, and Attorney-General, who shall each, with the exception of the Treasurer, hold office for four years from the second Monday in January next after election. The Treasurer holds office for two years, and is ineligible for re-election until the expiration of two years next after the end of his term. The first election under the constitution of 1870 was held November 5, A. D. 1872.


By a law passed in 1849 the Secretary of State was made ex-officio State Superintendent of Public Schools. In 1854 the law establish- ing a system of free schools ereated the office of State Superintendent, and provided for the appointment by the Governor, upon the taking effeet of the law, of some person to hold office until the election in 1855, when a State Superintendent should be elected, and every two years thereafter.


The offices of Adjutant-General, State Geologist, and Entomolo- gist, are created by law, and filled by appointment of the Governor.


STATE OF ILLINOIS.


Governors.


Name.


When inaugurated.


From what county


Remarks.


Shadrach Bond.


Det. G, 1×18 ..... St. Clair


Edward Coles.


Dec. 5, 1x22 .... Madison


Ninian Edwards


Dec. 6, 1926 ... Madison.


John Reynolds


Dec. 9, 183, St. Clair.


Nowigned Nov. 17, 1831. Elected Rep. to Congress. Vive Reynolds.


Wm. L. D. Ewing


Nov. 17, 1834. Fayette ..


Joseph Duncan.


Der. 3, 1834.


Morgan


Thomas Carlin


Dec. 7, 1838


. frreene


Thomas Ford


Dec. 8, 1$42 ...


Ogle.


Augustus C. French


Dec. 9, 1846 ...


Crawford .


Augustus C. French


Tan. 8, 1849 ....


Crawford .... Re-elect al under Const'n of 1×47.


Joel A Matteson


Jan., 15.3.


Will.


W'in. II. Bissell


JAN. 12, 1x57. ... Mouroc Died March 15, 1860.


John Wood


Mar. 21, 1860 ... Adams,


Succeeded to the office vice Bissell.


Richard Yates


Jan. 14, 1×01 ... Morgan


Richard .I. ( glesby Jan. 16, 1865 .... Macon ...


John M. Palmer. Jan. 11, Jsip ... Macoupin


Richard J. Oglesby ... Jan. 13, 1973 ... Macon.


Resigned Jan. 23, 1572.


Elected L. S. Sen Mor.


John L. Deverid ;e.


Jan 23, 1873 ... Cook.


Succeeded to offre, vico


Oglesby resigned.


Shelby M. Cullom .. Jan. 8, 1877 ... Sangamon.


Shelby M. Cullom. Jan. 10, 1881 .... Sangamon ..


41


DELEGATES.


George Fisher. Daniel P. Cook.


Pierre Menard. Joseph Conway.


George Fisher.


Daniel P. Cook.


Jarvis Hazelton. Randolph.


42


HISTORY OF MADISON COUNTY, ILLINOIS.


Lieutenant-Governors.


Name


When inaugurated


From what county.


Remarks.


Pierre Menard


Oct. 6, 1818 .. Randolph


Adolphus F. Hubbard .. Dec. 5, 1822. Gallatin


Witham Kinney


Doc. 6, 1826 .. St. Clair.


Zwłok Casey


Dec. 9, 1830 .. Jefferson


Resigned March 1, 1833


W'm. L. D. Ewing.


Mar. 1, 1833 .. Fayette.


Alex. M Jenkins


Dec. 5, 1833L. Jackson.


Resigned


Win. H. Davidson Dec. 9, 1836 .. White


Stinson H. Anderson


Dec. 7, 1838 .. Jefferson


John M ore.


Dec. 8. 1842 .. Me Lean


Joseph B. Wells,


Dec. 9, 1846 .. Rock Island


W'm. MeMurtry


Jan. 8, 1840 .. Knox


Gustavus Kærner.


Jan. 1833 .. St. Clair ...


John Wood,


Jan. 12, 1857. Adams


Succeeded to office of Gov vice Bissell dec'd Mar. 21, 1860.


Thomas A. Marshall Jan. 7, 1861 .. Coles


President of Senateand Aet- ing Lient-Governor.


Francis A Hoffman Tan. 14, 1861 .. Cook.


William Brous .. Jan. 1. 185. Cook


John Dougherty .. . Jan. 11, 1860 .. Union


John L. Beveridge Jan. 1 , 1873 .. C'ook


John Early


Jan. 23, 1873 .. Winnebago ..


Archibald A. Glenn. Jan. 8, 1875 .. Brown


Andrew Shuman


J:ını. 8. 1877 .. Cook


John Hamilton Jan. 10, 1x1 .. MeLean


Secretarles of State.


Name.


Appointed or From what qualified. county.


Remarks.


Elias Kent Kane.


Ort. 6. 1818 .. Kaskaskia.


Resigned Dec. 16, 1822.


Samuel D. Lock wood ..


De :. 18, 1822 .. Madison


Resigned April 2, 1823.


David Blackwell


.April 2, 182 :. St. Clair.


Resigned Oct. 15, 1824.


Morris Birkbeck ..


Oct. 15, 18:4 .. Edwards ....


Resigned Jan. 15, 1825.


George Forquer


Jan. 17, 1825 .. Sangamon.


Resigned Dec. 31, 1828.


Alexander P. Field.


Dec. 31, 1828. Union


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, 1846 .. Adams .. Appointed by Gov. French.


Ilorace S. Cooley.


Jae. 8, 1849 .. Adams ..


of 1848. Died April2, 1850.


David L. Greggs.


April 10, 1850 .. Cook


Alexander Starne. Jan. 10, 1853 .. Pike


Ozias M. Hatch


Jan. 12, 1877 .. Pike


Ozias M. Hatch


Jan. 14, 1861 .. Pike


Sharon Tyndale.


Jao. 16, 1865 .. St. Clair


Edward Rummel


Jan. 11, 1869 .. Peoria.


George II. Ilarrow. Jan. 13, 1873 .. Tazewell


George H. Ilarrow .... Jan. 8. 1877 .. Tazewell


Henry C. Dement


Jan. 10, 1881 .. Lee


Auditors of Public Accounts,


Name.


When qualified.


From what county.


Remarks.


Elijah C. Berry


Ort. 9, 1818 .. Fayette


Elijah C. Berry


April 6, 1819 ..


16


Levi Davis ...


Voy. 16, 1-35 ..


James Shields.


Wm. D. L. Ewing.


Mar. 26, 1843 .. Fayett ....


Died.


Thomas H. Campbell


Mar. 26, 1846 .. Randolph ...


Vice Ewing, deceased.


Thomas II. Campbell ... Jan. 7, 1847 ..


Jesse K. Dubois.


Jan. 12, 1857 .. Lawrence


Jesse K. Dubois ..


Jan. 14, 18GI ..


Orlin H. Miner.


Dec. 1 ', 1564 . Sangamon ..


Charles E. Lippincott .. Jan. 11, 18 00 .. Cass


Charles E. Lippincott .. Jan. 13, 1873 ..


Themas B. Needles ..... Jan. 8, 1477 .. 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


W'm. H. Powell.


Jan'y 12, 1857 .. Peoria.


Newton Bateman ...


Jan'y 1, 1859 .. Morgan.


Newton Bateman.


Jan'y 4, 1461 ..


Jolın P. Brooks.


Jan'y 12, 1863 .. Sangamon


Newton Bateman.


Jan'y 10, 1865 ..


Newton Bateman


Jan'y -, 1867 ..


Newton Bateman.


Jimn'y - , 1871.


Sam'l M. Etter.


Jan'y 11, 1875 .. , Mc Lean.


James P. Slade.


Jan'y 13, 1879 .. St. Clair


State Treasurers.


Name.


When qualified


From what county.


Remarks.


John Thomas.


- 1818 .. St. Clair


R. K. M. Langnlin ....


Ang. 2, 1819 .. Fayette


Abner Fickl.


Jan. 14, 1823 .. Union.


James Ifall ..


Feb. 12. 1827 .. JJackson


John Dement


Feb. 5, 1831 .. Franklin


Resigned Dec. 3, 1836.


Charles Gregory.


Dec. 5, 1836 .. Greene.


John D. Whiteside ..


Mch


4, 1837 .. Monroe ..


Milton U'arpenter.


Mch. 6, 1841 .. Hamilton


Died.


John Moor"


Ang. 14, 1×48. McLean.


John Moore.


Dec. 16, 1850 ..


Fan. 12, 18,37 ..


Sept. 3, 1x5. Fangamon ... Appointed, vico Miller.


William Butler.


Jan. 14, 18SI ..


Alexander Starne ..


Jan. 12, 18G3 ..


James H. Beveridge


George W. Smith.


Jan. 10, 1867. Cook


Erastus N. Bates


Jao. 11, 1869 .. Marion


Erastus N. Bates.


Nov. 8, 1870 ..


Edward Ruiz ......


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.


William Mears ..


Dee. 14, 1819 .. St Clair


Sam'l D. Lock wood.


Feb. 26, 1821 .. Madison ....


Resigned Dec. 28, 1822.


James Turney ..


Jan'y 14, 1823 .. Washington Resigned Jan'y 7, 1825.


James Turney ..


Jan'y 15, 1825 ..


George Forquer ..


Jan'y 23, 1829 .. Monroe


Resigned Dec. 3, 1832.


James Semple. Jan'y 30, 1833 .. Madison


Sept. 1, 1%34 .. Sangamon


Resigned Feb. 7, 18 5.


Jesse B. Thomas, Jr ....


Feb. 12, 1835 .. Madison ..


Resigned Jan'y 8, 1836.


Walter B. Seates ....


Jan'y 18, 1831 .. Jefferson


Resigned Dec. 26, 1836.


Usher F. Linler.


Feb. 4, 18 17 .. Coles ..


Ilesigned June 11, 1838.


George W. Olney.


June 26, 183% .. Madison


Resigned Feb'y 1, IS39.


Wickliffe Kitchell. Mch. 5, 1830 .. Crawford


Jesiah Lamborn .. Dec. 23, 1840 .. Morgan


James A. McDougall


Jan'y 12, 1843 ..


David B. Campbell.


Dec. 21, 1840 .. Sangamon


Robert G. Ingersoll


Feb. 28, 1867 .. Peoria


Appointed by Gov. Oglesby.


Washington Bushnell .. Jan'y. 11, 1873 .. LaSalle ..


James K. Edsall. Jan'y 13, 1873 .. Lec.


James K. Edsall.


Jan'y. 8, 1877 ..


James McCartney.


Jan'y. 10, 1881 .. Wayne.


State Geologists.


Name.


When appointed.


From what county.


Remarks.


Joseph Norwood.


July 21, 1851 .. Sangamen ...


1853 .. Hardin


Topographer.


H. A. Ulffers ..


Amos II. Worthen


Mch. 22, 1858 .. Hancock


Vice Norwood.


Leopold Richter


Dec. 1, 1859 .. St. Louis, Mo. Artist.


Ilenry Engelmann ....


April 19, ISG1 . St Clair. Assistant Geologist.


William Billington .......


April 26, 1864 .. Sangamon ... Vice Richer.


State Entomologists.


Name.


When appointed.


From what county.


Remarks.


D. B. Walsh.


Wni. 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 ..


Moses K. Ande son


Dec. 16, 1839 .. Sangamon.


Simon B. Buckner ..


1pril 3, 1837 .. Cook


Resigned Nov. 7, 1857.


Wm. C. Kenney


Dec. 9, 1857 .. St. Clair.


Died.


Thomas S. Mather


Oct. 28, 1858 .. Sangamon ...


Allen (. Fuller. Nov. 11, 1861. Boone ..


Isham N. Haynie ..


Jan'y 16, 1865 .. Mexander ..


Cook


Died. Acting ad interim.


Edward P. Niles,


IInbert Dilger ..


Meli. 21, 1869 .. Sangamon ..


Edwin L. Higgins, Jan'y 24, 1873 ..


Edwin L. Higgins.


July


1, 1×74 ..


Hiram Hilliard


July 2, 1875 .. Cook


Hiram Hilliard


July


2, 1877 ..


Appointed vice Carpenter. Elected.


Resigned Sept. 3, 1859.


James Miller


William Butler


Succeeded to office of Gov.


vice Oglesby cleo'd U. Sgen


President of Senate and Act-


ing Lient-Governor.


President of Senate and Act-


ing Lient-Governor.


Ninian W. Edwards


Ninian W. Edwards ..


Jan'y 1:1, 1835 ..


Act of Feb. 17, 1851.


James T. B. Stapp.


Ally. 27, 1-31 ..


Mar. 4, 1>41 .. Randolph.


June 11, 1867 .. Rock Island Died.


Resigned Nov. 11, 1839.


Vice Kinney, deceased.


President of Senate and Act-


ing Lieut-Governor.


President of Senate and Aet- ing Lieut-Governor.


Jan. 9, 1865 .. Dekalb,


Resigned Nov. 10, 1840.


Elerted under Constitution


42


MISCELLANEOUS INFORMATION.


Presidents.


Secretaries of State.


Secretarles of War.


Postmasters -. neral


No.


NAME.


QUALIFIED.


No.


NAME.


APPOINTED.


No. NAME. APPOINTED.


No.


NAME. APPOINTED.


28, 1801


=


4


Mar.


4, 1x05


Mar.


4,1809


3 Thomas Jefferso 1 .Mar 4, Ist1


Daniel Webster


.July 22, 1850


25 Jefferson Davis. ... . Mar.


5, 1853


26 John B. Floyd ............ .Mar.


6. 1857


:


Mar. 4. 1×17


27 Juseph Holt. .Jan. 18, 1861


28 Simon Cameron ...... Mar.


5,1861


6 John McLean. June 20, 1823


Mar.


4, 1×25


7 William T. Barry .


Mar.


9, 1×29


8 Amos Kendall. MaV


1. 1835


30 John M. Schofield May 28, 1868


9 John M. Niles.


May


25, 1840


10 Francis Granger. .Mar


G, 1841


32 Wm. W. Belknap .. Ort.


=


blar.


25, 1869 4,1873


11 Chas. A. Wickliffe Sept.


8,1876 12 tave Johnson. MAT.


13 Jacob Collamer. Mar.


8 1×49


35 Geo. W. MeCrary .. Mar.


12, 1877 14 Nathan K. Hall July


23, 1×50


3G Alexander Ramsey Dee.


10, 1879


37 Robert T. Lincoln .. Mar.


Secretaries of the Treasury.


1 Alex. Hamilton .. Sept. 11, 1789


Mar. 4, 1793


2 Oliver Wolrott .Feb. 2, 1795


Mar. 4, 1797


3 Samnal Dexter.


Jan. 1, 18v1


4 Albert Gallatin ..


May 14, 1801


Mar. 4, 1809


Mar. 4, 1813


5 Geo. W. Campbell Feb. 9. 1814


( Alexander J' Dallas .Oct. 6, 1814 .. Oct. 22, 1816


Mar. 5, 1821


8 Richard Rush


Mar. 7, 1823


3 Aaron Burr Mar. 4, 1801


4 George Clinton Mar 4, 1805


Mar. 4, 1800


5 Eldridge Gerry


Mar. 4, 1813


Nov. 25, 1814


13 Levi Woodbury June 27, 1834


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


9 Richard M. Johnson ... Mar. 4, 1837 | 17 George M. Bibb June 15, 1841


10 John Tyler. Mar. 4, 1841


*Samuel L. Sou hard Avril 6, 1841


*Willie P. Mangum ... May 31, 1842


11 George 31. Dalla + Mar. 4, 1845


12 Millard Fillmore Mar. 5, 1849 *William R King July 11, 1850


13 William R. King Mar. 4, 1853


*Davi 1 R. Achi on . April 18, 1853


*Jesse 1). Bright .Dec. 5, 1854 14 John C. Breekinridge .. Mar. 4, 1857


15 Ilannibal Hamlin ... Mar. 4, 186]


16 Andrew Juhnson .. Mar. 4, 1865


*Lafave te S. Foster ... April 15, 1865 *Benjamin F. Wade ... Mar. 2, 1867


17 Schuyler Colfax Mar. 4, 1869


18 Henry Wilson Mar. 4. 1873


*Thomas W. Ferry. Nov. 22, 1875


19 William A. Wheeler. Mar. 5, 1877 20 Chester 1 Arthur .Mar. 4, 188] 21 David Davis .. Oct. 13, 188]


*Acting Vi .- President and Pre ident pro tem of the Senate.


Secretarles of State.


1 Thomas Jefferson 1 .. Sept. 26, 1789


..


Mar. 4, 1793


2 Edmond Randolp' .Jan. 2, 1794


3 Timothy Pickering Tx.c. 10, 1795


Mar. 1, 1797


4 John Marshall May 13, 1800


6 James Madison Mar. 5, 1801


Mar. 4, 1805


6 Robert Smith


Mar. 6. 1809


7 James M .nroe April 2, 1×11


Mar. 4, 1413


Mar


5, 1.817


9 Henry Clay


Mar. 7, 1$25


10 Martin Van Buren Mar. 6, 1829


11 Edward Livingston ... May 24, 1x 31


12 Louis McLane ....


. May 29, 1833


13 John Forsyth 44


.. June 27, 1835


Mar. 4, 1837


14 Daniel Webster Mar. 5, 1841


5 Hugh S. Legare ...


May 24, 1843


20 James MI. Porter Mar.


8. 1843


21 William Wilkins .. Feb. 15, 1844


40


... .. Mar. 4, 1801


41


Secretaries of the Interior.


1 Thomas Ewing. . Mar. 8, 1849


2 Alex. H. Stuart. .Sept. 12, 1850


3 Robert McClelland. .Mar.


7, 1853


4 Jacob Thompson ... Mar.


6, 1857


20 John Y. Mason Mar.


6, 1845


5 Caleb B. Smith .Mar. 5, 1861 21 Nathan Clifford Vet. 17, 1816


6 John P. Usher. .Jau. 8, 1863 22 Isaac Toucey .June 21, 1848


4, 1805 : 23 Reverdy Jonnson Mar.


8, 1×49


John J Crittenden. .July


22, 1x50


24 Caleb Cu. hing Мяг.


7. 1873


25 Jeremiah S. Black Mar.


6, 1857


9 Jacob F. Cox Mar.


5, 1869


26 Edwin M. Stanton. Dec.


20,1860


10 Columbus Delano 1, 1870 27 Edward Bates. Mar. 5. 1st]


4, 1873 T. J. Coffey, ad int June 22, 1863 2, 1864


28 James Speed


Mar. 1, 1x65 April 15, 1865


7, 1825 14 Henry M Teller. April, 1882 29 Henry Stanbery .July


23 1866


30 William M Evarts 5, 1869 15. 1868 July 31 E. Rockwood Hoa- Mar. 32 Amos T. Akerman June 23, 1870


33 George H. Williams Dec. 14, 1871


Mar.


4, 1873


34 Edward Pierrepont .... . April 26, 1×75


35 Alphonso Taft Mav


22.1876


3 Joseph Habersham ....... F. b. 14 =


Mar. 4. 1797


37 Wayne Mae Vengh. Mar.


4 1881


38 Benj. Harris Brewster ... Dec., 1881


44


Dec. 2, 1793


2 Thomas Jefferson .. Mar. 4, 1797


7 Smith Thompson .Nov.


9,1818


.Mar.


5, 1821


29 Timothy O. Howe ....... .. Dec., 1881


Attorneys-General.


1 Edmund Randolph ..... Sept. 26, 1789 .. M.ir


4, 1793


2 William Bradford Jan. 27, 17:14


Dec. 10, 1795


3 Charles Lee. 4. Mar. 4, 1797


4 Theophilus l'arsons .... Feb. 20, 1801


5 Levi Lincoln .. Mar.


6, 1801


6 Robert Smith ... Mar.


3, 1805


7 John Breckinridge. Aug. 7, 1805


28, 1807


9 William Pinkney. Dec. 11, 1×11


.Mar.


Fel .. 10, 1914 4, 1x13


10 Richard Rush 64


Mar


4, 1817


11 William Wirt. 41


Nov. Mar.


5. 1821


12 John M. Berrien .... Mar


9,1829


13 Roger B. Taney July 20,1831


Mar.


4, 1833


1l Benjamin F. Butler. Nov.


15, 1833


15 Felix Grundy July


5, 1838


16 llenry D. Gilpin. .Jan.


11, 1840


17 John J. Crittenden Mar.


.. April


G, 1841


18 Hugh S. Legare .. .rept.


13, 1841


3 James Mellenry. .Jan, 27, 1700;


Mar. 4, 1797


4 Samuel Dexter. May


13, 1800


Feh.


8,1801


6 Heary Dearbarn. Mar.


Mar.


7 William Eustis


Mar.


7,1809


8 John Armstrong


.Jan. 13, 1×13


9 James Monroe Sept. 27, 1×11


lo Win. H. Crawford Aug. 1,1815


11 George Graham


ad interim


12 John C. Calhono. .Oct.


Mar.


5, 1821


13 .James Barbour. Mar.


1: Peter B. Porter. May 26, 1828


15 Jolin Il. Eaton Маг. 9, 1829


16 Lewis ('ass Ang.


1, 1831


Mar.


4, 1833


I; Joel R Poinsett. Mar.


18 John Bell Mar.


5,1811


April 6,1811 19 John C. Spencer. .Oct.


12, 1841


16 Abel P. Upshur. .July 24, 1843


17 John C Calhoun .. Mar. 6, 1814


2: William L. Marcy .Маг. 6, 1845


23 George v . Crawford .. . Mar. 8,1849


2 John Adams .Mar. 4, 1797


19 John M Clayton Mar. 8, 189


Mar. 4, 1805 20 Edward Everett Nov. 6, 1852


4 James Madison . Mar. 4, 1809 , 21 William L. Marcy. . Mar. 7, 1853


Mar, 4, 1813 22 Lewis Cass. Mar. 6, 1x57


5 James Monroe


Mar. 4, 1-17


Mar. 5, 1821


24 William H. Seward .. Mar. 5, 1861


.Mar. 4, 1865


7 Andr-w Jack-On ..


Mar. 4. 1825 Mar. 4, 1829


8 Martin Van Buren


.Mar. 4, 1837


10 John Tyler ..


April 6, 1841


11 James K. Polk


Mar. 4, 1445


12 Zachary Taylor


Mar. 5, 1844


13 Millard Fillmore


.July 10, 1850


14 Franklin Pierce Mar. 4. 1853


15 Jameg Buchanan . Mar. 4, 1857


16 Abraham Lincoln 16


Mar. 4, 1861 Mar. 4, 1865


17 Andrew Johnson


April 15, 1865


18 Ulysses S. Grant. .Mar. 4, 1869


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, 17×0


6 B. W. Crowninshield. .. Dec.


19, 1814


.. Mar.


9,1829


10 Levi Woodbury. May


23, 1831


11 Mahlon Dickerson „June 30, 1834


„Mar.


4. 1837


12 James K. Paulding .. June


25, 1838


13 George E. Badger ..... Mar


5.1841


6, 1841


Sept. 13, 1841


15 David Henshaw .. July


24, 1843


16 Thomas W. Gi mer. Feb.


15, 1844


17 John Y. Mason. Mar. 14, 1844


18 Geo ge Bancroft Mar.


10, 1845


John Y. Mason Sept.


9,1846


19 William B. Preston. 3lar.


20 William A. Graham .. July


21 Joho P. Kennedy .July


22 James C. Dobbin Mar.


23 Isaac Toucey. Mar.


6, 1857


24 Gideon Welles Mar.


=


Mar.


1. April 15, 1865


25 Adolph E. Borie. Mar.


26 Geo. M. Robeson June


Mar.


4 1873


27 Rich. W. Thompson. Mar. 12, 1877


28 Nathan Goff, Jr. .Jan.


6,1881


29 W. 11. Hunt. Mar.


4, 18≤1


30 W. E. Chandler. April, 1882


Secretarles of War.


1 Henry Knox. Sept. 12. 1789


Mar. 4,1793


2 Timothy Pickering ... Jan. 2. 1795


4, 1805


46 April 15, 1865


7 James Harlan May


15, 1865


× O. H. Browning. July


27, 1866


Mar.


11 Zachariah Chandler Det.


19, 1875


8, 1817 12 Carl Schurz Mar. 12, 1877 1' Samuel J. Kirkwood ..... Mar. 4, 1841


Postmasters-General.


7, 1×37 1 Samuel Osgood .. Sept. 26, 1789 2 Timothy Pickering ...... Aug. 12, 1791 4, 1793


.. Mar


25,1795 36 Charles Deveos. Маг.


12. 1877


23 Jeremiah S. Black Dec. 17, 1860


29 Edwin M. Stanton .......... Jan. .. Mar. 15, 1862 4, 1865


.April


15, 1865


U. S. Grant, ad interim ... Aug. L Thomas, . Feb.


12, 1867


25 E. B. Washburne.


Mar. 5, 1869


26 Hamilton Fish


Var. 11, 1869


Mar. 1, 1873


31 John A. Rawlin -.. .Mar.


11, 1869


15 Sam' D. Hubbard Aug.


4,1881 16 James Campbell Mar


5, 1853


17 Aaron V. Brown .. Mar.


6, 1837


18 Joseph Holt


Миг.


14, 1859


19 Horatio King.


Feb.


12, 1861


Secretarles of the Navy.


20 Montgomery Blair .Mar.


5, 180;]


21 William Dennison ... .. Sept. 24, 1864


1 Benjamin Stoddert. .. May 21,1798 : Mar.


Mar. 4, 18UI


2. Robert Smith. .July 15, 1801


3. J. Crowninshield Mar.


3, 1805


4 Paul Hamilton Mar.


7, 1809


5 William Jones Jan.


12, 1813


24 Marshall Jewell


24, 1874


25 James N. Tyner. July


12, 1476


26 David M.K Key Mar. 12, 1877


4,1817 27 Horace Maynard. June 2, 18-0


28 Thomas L. James . Маг. 4, 18XI


8 Samuel L. Sonthard. Sept. 16, 1823 Mar. 4 1825


11 William J. Duane ... May 29, 1833


12 Roger B. Taner Sept. 23, 1833


18 Robert J. Walker .Mar. 6, 1845


19 Wm. M. Meredith. Mar. 8, 1849


Zu Thomas Corwin July 23. 1850


21 James Guthrie Mar. 7, 183


22 Howell Cobb. Mar. 6, 1857


23 Philip F. Thomas .Dee. 12, 1860


24 John A. Dix .Jan. 11, 1anl


25 Salmon P. Chase . Mar. 7, 1861


26 Wm. Pit Fessenden ...... July 1, 1864 .Mar. 7, 1865


27 Hugh MeCalloch




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.