USA > Kansas > Shawnee County > Topeka > Radge's Topeka city directory : Shawnee County taxpayers and an official list of the post-offices of Kansas, 1890-1891 > Part 11
USA > Kansas > Shawnee County > Topeka > Radge's Topeka city directory : Shawnee County taxpayers and an official list of the post-offices of Kansas, 1890-1891 > Part 11
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
Rice. County scat, Lyons. Named in memory of Samuel A. Rice, Brig- adier General United States Volunteers; killed April 30, 1864, at Jenkins Ferry, Arkansas.
Riley. Organized in 1855. County scat, Manhattan. Received its name from the adjacent military post, which was established in 1853, and called Fort Riley, in honor of General Riley, of the United States Army.
Rooks. Organized in 1872. County seat, Stockton. In memory of John C. Rooks, private of Company I, Eleventh Kansas Infantry, who died Decem- ber 11, 1862, at Fayetteville, Arkansas, of wounds received in the battle of Prai- rie Grove, December 7, 1862.
Rush. Organized in 1874. County scat, Walnut City. In memory of Alexander Rush, captain of Company H, Second Colored Infantry, killed April 3, 1864, at Jenkins Ferry, Arkansas.
Russell. Organized in 1872. County seat, Russell. In memory of Alva P. Russell, captain Company K, Second Kansas Cavalry, who died December 12, 1862, in field hospital near Prairie Grove, Arkansas, of wounds received in battle December 6, 1862, at Prairie Grove.
Saline. Organized in 1859. County seat, Salina. Named for the Saline river, whose waters drain a large area of the county.
Scott. Organized January 29, 1886. County seat, Scott City. Boundaries defined in 1873. In honor of Major General Winfield Scott, United States Army, the hero of the Mexican war.
Sedgwick. Organized in 1870. County scat, Wichita. In memory of John Sedgwick, U. S. A., Major General of Volunteers, killed in battle, May 9, 1864, at Spottsylvania, Virginia.
Seward. Organized January 17, ISS6. County seat, Springfield. Bound- aries defined in 1873. In honor of Wm. II. Seward, Governor and United States Senator of New York, and Secretary of State under Abraham Lincoln.
Shawnee. Organized in 1855. County seat, Topeka. Was carved out of what was, before the treaty of 1854, Shawnee Indian lands- hence the name. General H. J. Strickler, of Tecumseh, who was a member of the Council in 1855, and also of the joint committee on counties, claimed Shawnee for the name of his county, a preference stoutly contended for by the Rev. Thomas Johnson for the county in which the Legislature was sitting, but the committee yielded to
1
THE UNITED STATES SAVINGS BANK BUYS AND SELLS FOREIGN AND DOMESTIC EXCHANGE. SEE PAGE 208.
-
T. E. BOWMAN & CO.
116 West Sixth St., REAL ESTATE LOANS. NO ACCEPTED APPLICATION EVER HAS TO WAIT A DAY FOR MONKY.
106
RADGES' TOPEKA DIRECTORY.
UNITED STATES GOVERNMENT.
FEDERAL OFFICERS IN TOPEKA.
[ Offices in Post Office and Custom House Building, corner Kansas avenue and Fifth street, and residents of Topeka, except as otherwise noted. ]
Fudge of District Court-Cassius G. Foster; salary, $3,500.
Marshal-Richard L. Walker; salary, $200, and fees not exceeding $6,000.
Attorney-Joseph W. Ady; salary, $200 and fees. Pension Agent- Bernard Kelly; salary, $4,000.
Chief Clerk, Pension Office-James P'. Howe.
Postmaster -James L. King; salary, $3,300.
Assistant Postmaster-W. F. Ellison.
Deputy Collector - Thomas Doran.
Clerk of Circuit Court-George F. Shafritt; fees.
Clerk of District Court-Joseph C. Wilson; fees.
Master in Chancery-Hiram P. Dillon; office, 700 Kansas avenue; fees.
Commissioners-Joseph C. Wilson and E. A. Wagener; fees.
Examiner Circuit Court-E. A. Wagener; fees.
Assistant Attorney-P. L. Soper; salary, $1,500.
Deputy Marshals-Leon D. DeBost and James McMurray.
Receiver of Land Office-J. Lee Knight, 116 East Fifth street; salary, $ --. Register of Land Office-John Fleming, 116 East Fifth street. Disbursing Officer -- James L. King.
Signal Service Observer-Sergeant T. B. Jennings, Washburn College; salary, $-
Statistical Agent, Agricultural Department-E. W. Longshore, office of State Board of Agriculture, State House; salary, $750.
Agent Bureau of Animal Statistics-II. A. Heath, 501 Jackson street. .
Pension Examiners -- Dr. L. II. Munn, Dr. J. P. Lewis, Dr. J. B. Ilibben; meet at 519 Kansas avenue every Wednesday, at 10 o'clock A. M.
JUDICIARY.
UNITED STATES COURTS.
The Circuit Court is held on the second Monday in January at Fort Scott, on the first Monday in June at Leavenworth, and on the fourth Monday in No- vember at Topeka.
The District Court is held on the second Monday in January at Fort Scott,
THE UNITED STATES SAVINGS BANK GIVES LIVE, ACTIVE SERVICE AND SOLICITS YOUR BUSINESS. SEE PAGE 208.
MAMIWYGL 3.T
LOWEST RATES ON REAL ESTATE LOANS. T. E. BOWMAN & CO.
108 RADGES' TOPEKA DIRECTORY.
Illinois. Takes its name from its principal river. According to Albert Gallatin, the term is derived from the Indian word lcho, lini or illini, meaning "real" or "superior men," the termination being French. Admitted as a State December 3, 18IS.
Indiana. Called from the word Indian. Admitted as a State December 11, IS16.
Iowa. Named from its principal river. The meaning of the Indian word is variously stated to be "the beautiful land," "the sleepy ones," "this is the place." Admitted as a State December 28, 1846.
Kansas. The name of a tribe of Indians of the Dakota family, an offshoot of the Osages. The word is defined as "smoky water;" also as "good potato." Admitted as a State January 29, 1861.
Kentucky. Comes from the Indian term Kan-tuck-kee, meaning, "the dark and bloody ground." Another authority says the State is named after a phrase signifying "at the head of a river." Admitted as a State June 1, 1792.
Louisiana. Named after Louis XIV, of France, in 1644, by its discoverer, La Salle. Admitted as a State April 30, 1812.
Maine. Supposed to have been named by the early French settlers after the ancient province of Maine, in France. Admitted as a State March 15, 1820.
Maryland. First called "Crescentia," but in the charter for the colony it was styled Terra Maria, " Mary's Land," in honor of Henrietta Maria, queen of Charles I. Ratified the constitution of the United States MESS .- One Massachusetts. Named after a tribe of Indians of the great Algonquin stock. It signifies "about the great hiffs." Ratified , the constitution of the United States February 6, 17SS. One of the original states
Michigan. Appears to have received its name from the Chippewa words mitch, great, sawgycgan, lake. The title was once applied to the two lakes, Michigan and Huron. Admitted to the Union January 26, IS37.
Minnesota. From an Indian term meaning "cloudy weather." Admitted as a State May 11, 185S.
Mississippi. Called after the river bearing the same name. The title comes from the Indian worns miche sepe, translated by some as "great river," and by others as "great father of waters." Admitted as a State October 10, 1817.
Missouri. Named after the river, and meaning in Indian "muddy water." Admitted to the Union August 10, 1821.
Montana. Land of mountains. Admitted as a State November S, 1889.
Nebraska. Name is of Indian origin, and is supposed to mean "shallow water." Admitted as a State March 1, 1867.
Nevada. Name is of Spanish origin, and means "snow covered." Admitted as a State October 31, 1864.
New Hampshire. For Hampshire county in England. It was included in the Massachusetts separate charter, granted September 18, 1679. Ratified the constitution of the United States June 21, 17SS. One of the original states
New Jersey. In 1620 was claimed by the Dutch as part of New Netherlands (now New York). Afterwards it was named New Jersey by Lord Berkeley and Sir George Carteret. The name was chosen in honor of the latter, who had been Governor of the island of Jersey and held it for King Charles in his
THE UNITED STATES SAVINGS BANK GRANTS SUCH ACCOMMODATIONS TO ITS CUSTOMERS AS THEIR BUSINESS MERITS, CONSISTENT WITH CONSERVATISM. SEE PAGE 208.
1
SPECIAL LOW RATES ON LARGE LOANS.
T. E. Bowman & Co. JONES BUILDING, SIXTH ST.
RADGES' TOPEKA DIRECTORY. 109
contest with Parliament. Ratified the constitution of the United States Decem- ber 18, 178%. One of the original states.
New York. Was first called New Netherlands by the government of IIol- land on account of discoveries in 1609 by Henry Hudson, who was in the employ of the Dutch East India Company. Subsequently it was named New York after the Duke of York, who received a valuable charter of land in 1664 from his brother, Charles II of England. Ratified the constitution of the United States July 26, 1788. - One of the original styles
Carolinas
8
North Carolina, South Carolina. The two States Wedenamed after King Charles ( Carolus ) II. Ratified the constitution of the United States November 21, 1789. One of the original state,-
North Dakota-see DAKOTA. Admitted as a State November 2, ISS9.
Ohio. Named from the river. The word in Indian means " beautiful river." Admitted as a State November 29, IS02.
Oregon. Signifies "river in the west." According to others it is from the Spanish word oregano, or wild marjoram, which grows abundantly on the Pa- cific coast. Admitted as a State February 14, IS59.
Pennsylvania. Named by William Penn, and means "the woody country of Penn.", Ratified the constitution of the United States December 12, 1787. Oni ofthe ungu tate Rhode Island. Included in the charter of Massachusetts. Charter granted to Rhode Island and Providence plantations July S, 1693. Ratified the consti- tution of the United States Narrambe 0. May 29th 1790 .
South Carolina. Included in the Carolina charters. Separate charter granted in 1729. Ratified the constitution of the United States May 23, 17SS.
South Dakota. Named for the tribe of Indians of that name. Admitted as a State November 2, 1889.
Tennessee. Is derived from Tannassee, the Indian name of the Little Ten- nessee river, meaning "river of the big bend." Admitted as a State June 1, 1796.
Texas. Has been said to be of Spanish origin, but the best authorities say it was the generic title of numerous tribes of Indians who inhabited the region when De La Salle landed at Matagorda bay in 1687. Admitted as a State December 29, 1845.
Vermont. In French, means "green mountains." Admitted as a State March 4, 1791.
1/3.
Virginia, West Virginia Named in honor of Elizabeth, the " virgin queen." Ratified the constitution of the United States June 25, 17SS. One of the Original
Washington. Named "for the father of his country." Admitted as a State November 11, 1889.
West Virginia. Separated from Virginia May 13, 1862. Admitted to the Union June 19, 1863.
Wisconsin. Signifies in the Indian language "wild, rushing river." The State took its name from the river. Admitted as a State May 29, - 1848
BOND AND MORTGAGE DEPARTMENT OF THE UNITED STATES SAVINGS BANK.
money to Loan ON APPROVED REAL ESTATE SECURITY.
LOW RATES, PROMPT MONEY.
T. E. Bowman & Co.
MINIMUM EXPENSE TO BORROWERS.
IIO
RADGES' TOPEKA DIRECTORY.
EXECUTIVE DEPARTMENT.
President .. BENJAMIN HARRISON, of Indiana, salary, $50,000.
Vice President
LEVI P. MORTON, of New York, 8,000.
THE CABINET.
Arranged in the order of succession for the presidency declared by chapter 4, acts of 49th Congress, first session.
Secretary of State . James G. Blaine, of Mainc.
Secretary Treasury William Windom, of Minnesota.
Secretary War . . Redfield Proctor, of Vermont.
Attorney General. . W. 11. H. Miller, of Indiana.
Postmaster General
. John Wanamaker, of l'ennsylvania.
Secretary Navy ..
Benjamin F. Tracy, of New York.
Secretary Interior John W. Noble, of Missouri.
Secretary Agriculture .Jeremiah M. Rusk, of Wisconsin.
The salaries of the Cabinet officers are $8,000 each.
THE JUDICIARY.
SUPREME COURT OF THE UNITED STATES.
Chief Justice of the United States- Melville W. Fuller, of Illinois, born 1833, appointed 1888. Associate Justices. Born. App. --
Associate Justices. Born. App.
Samuel F. Miller, Iowa. 1816 1862 Horace Gray, Massachusetts 1828 1881
Stephen J. Field, California .. 1816 1863
Samuel Blatchford, New York 1820 1882
Joseph P. Bradley, New Jersey. 1813 1870
L. Q. C. Lamar, Mississippi. 1825
1887
John M. Harlan, Kentucky .. 1833 1877
David J. Brewer, Kansas 1837
1889
Reporter-J. C. Bancroft Davis, New York. Clerk-J. H. McKenney, D. C.
Marshal-John M. Wright, Kentucky.
The salary of the Chief Justice of the United States is $10,500; of the Associate Justices, $10,000 each; of the Reporter, $5,700; of the Marshal, $3,000; of the Clerk of the Supreme Court, $6,000.
CIRCUIT COURTS OF THE UNITED STATES.
Circuit. Judges. Salary.
I Le Barron B. Colt, Rhode Island. $6,000
2 William J. Wallace, New York 6,000
2 E. Henry Lacombe, New York 6,000
7 Walter Q. Gresham, Indiana 6,000
3 William McKennan, Pennsylvania.
6,000
8 Henry C. Caldwell, Arkansas. 6,000
9 Lorenzo Sawyer, California 6,000
UNITED STATES COURT OF CLAIMS.
Chief Justice-William A. Richardson, of Massachusetts, $4,500.
Associate Judges.
Salary. Associate Judges. Salary.
Charles C. Nott, New York $4,500
G. W. Scofield, Pennsylvania ... .$4,500
Lawrence Weldon, Illinois 4,500
John Davis, District of Columbia 4,500
Chief Clerk-Archibald Hopkins, Massachusetts, $3,000.
THE UNITED STATES SAVINGS BANK offers special facilities to all persons desirous of making Savings Deposits, in connection with a General Banking Business. See Page 208.
To
4 Ilugh L. Bond, Maryland. 6,000
Circuit. Judges. Salary.
5 Don A. Pardee, Louisiana .56,000
6 Howell E. Jackson, Tennessee. 6,000
-T. E. BOWMAN & CO .- make LOW RATES on CITY LOANS. ONE to FIVE YEARS' TIME.
RADGES' TOPEKA DIRECTORY.
III
DIPLOMATIC AND CONSULAR SERVICE.
ENVOYS EXTRAORDINARY AND MINISTERS PLENIPOTENTIARY.
Country.
Name. Salary.
Country.
Name.
Salary.
Austria- Hungary Frederick D. Grant $12,000
Brazil Robert Adams, jr. 12,000
Italy .
.Albert G. Porter.
12,000
Central America .. Lansing B Misner 10,000
Japan
John F. Swift 12,000
Chili Patrick Egan. 10,000
Mexico.
Thomas Ryan 12,000
China. .Charles Denby 1 2,000
Peru.
John Hicks 10,000
Colombia John T. Abbott. 7,500
France . Whitelaw Reid .. 17,500
Spain Thomas W. Palmer
12,000
Germany Wm. Walter Phelps. 17,500
Turkey
Solomon Hirsch
7,500
MINISTERS RESIDENT.
Belgium . Edwin II. Terrell. $7,500
Netherlands . .. Samnel R. Thayer $7,500
Hawaii. .John L. Stevens. 7,500
Sweden and Nor .. W. W. Thomas, jr 7,500
MINISTERS RESIDENT AND CONSULS GENERAL.
Argentine Rep ... John R. G. Pitkin $7,500
Persia.
E. Spencer Pratt. $5,000
Bolivia. Thomas II. Anderson ... 5,000
Portugal. George B. Loring. 5,000
Corca .. Ilugh A. Dinsmore ..... 7,500
Roumania, etc ... A. Loudon Snowden *..
6,500
Denmark Clark E. Carr 5,000
Siam .. Jacob T. Child
5,000
Ilayti
.Frederick Douglass 5,000
Switzerland. .John D. Washburn .. 5,000
Liberia.
Ezekiel E. Smith 5,000
Venezuela William L. Scruggs
7,500
CHARGES D'AFFAIRES.
San Domingo ..... Frederick Douglass + ... $.
Uruguay . .George Maney # .....
Paraguay. .. George Mancy 5,000
CONSULS GENERAL.
City.
Berlin William H. Edwards ... $4,000
Calcutta. . Benjamin F. Bonham ... 5,000
Cairo .Eugene Schuyler 5,000
Montreal . Charles L. Knapp.
4,000
Constantinople ... Zachary T. Sweeney ... 3,000
Panama Thomas Adamson 4,000
Paris. Jared I .. Rathbone. 6,000
Rio de Janeiro ... Oliver II. Dockery ....
6,000
Havana . Ramon O. Williams ..... 6,000 Rome. Augustus O. Bourn. 3,000
Honolulu Henry W. Severance ... 4,000
Shanghai. .Joseph A. Leonard.
5,000
Kanagawa. .C. R. Greathouse ...
4,000
St. Petersburg ..... John M. Crawford 3,000
London . John C. New. 6,000
Matamoras
. John F. Valls (deputy). 2,000
Country.
Austria. John J. Chew
$1,800
Italy C. A. Dougherty $1,800
Brazil. . John J. Walker.
1,800
Japan.
Edwin Dun 2,625
China . Howard Martin. 2,625
Mexico
H. R. Whitehouse 1,800
France. .Henri Vignaud 2,625
France.
Aug. Jay (2d sec. ) 2,000
Germany
.Chapman Coleman. 2,625
Turkey.
Pendleton King. 1,800
Great Britain .. .Henry White .. 2,625
City.
Melbourne James P. Lesesne. ..... $4,500
Mexico City. .W. M. Edgar (deputy). 2,500
Frankfort .Frank H. Mason .. 3,000
Halifax Wakefield G. Frye ...... 3,000
Vienna Julius Goldschmidt. 3,000
SECRETARIES OF LEGATION.
Country.
Bond and Mortgage Department of THE UNITED STATES SAVINGS BANK, Dealers In County, Municipal and School-District Bonds. Loans Made on Satisfactory Securities.
Russia .George W. Wurtz .. 2,625
Spain Edward H. Strobel. 1,800
17,500
Russia Vacant
Great Britain. .Robert T. Lincoln
$17,500
Low Rates, Prompt Money, Minimum Expense to Borrowers.
T. E. BOWMAN & CO.
RADGES' TOPEKA DIRECTORY.
CONSULS AT PRINCIPAL CITIES.
City.
City.
Amsterdam David Eckstein. $1,500
Manchester. William F. Grinnell $3,000
Antwerp . John Il. Steuart
3,000
Marseilles Charles B. Trail
2,500
Birmingham John Jarrett ..
2,500
Montevideo Edward J. Ilill .. 2,000
Bordeaux
Horace G. Knowles 2,500
Munich
Edward W. Mealey 1.500
Bremen .
Hugo M. Starkloff
2,500
Naples Edw. Camphausen 1,500
Brussels
.George W. Roosevelt ...
2,500
Nice . William 11. Bradley. 1,500
Canton.
.Charles Seymour
3,500
Prague. . Roger C. Spooner ..
3,000
Cork.
.John J. Piatt ...
2,000
Quebec . Theo. W. Downes.
1,500
Dublin
Alexander J. Reid
2,000
Rotterdam . Iloward Ellis
2,000
Florence
.Isaac R. Diller
1,500
Southampton .Jasper P. Bradley
1,500
Glasgow
Levi W. Brown.
3,000
St. Johns, N. B ... Mason D. Sampson
2,000
Ilamburg. . Charles F. Johnson.
2,000
Stockholm . Nere A. Elfwing.
Fees.
Havre Oscar F. Williams ....
3,000
Toronto. Charles R. Pope.
2,000
Ilong Kong Oliver Il. Simons
5,000
Trieste .. James F. Ilartigan
2,000
Liverpool
. Thomas HI. Sherman ...
6,000
Valparaiso. James W. Romeyn.
3,000
Lyons .. Ed. B. Fairfield.
2,500 Vera Cruz.
.Joseph D. Hoff.
3,000
*Also accredited to Greece and Servia. t The charge d'affaires is also accredited to Hayti. # Also accredited to Paraguay.
THE FIFTY-FIRST CONGRESS.
BEGAN MARCH 4, 1889, AND ENDS MARCH 4, 1891.
SENATE.
Republicans (in Roman), 47; Democrats ( in italics), 37 -total, 84. President -Levi P. Morton, of New York. President pro tem .- John J. Ingalls, of Kansas. Secretary -Anson G. McCook, of New York.
Term ALABAMA.
Expires.
Name.
Post-office Address.
1891 James L. Pugh. Eufala.
1895 John T. Morgan. Selma.
ARKANSAS.
1891 James K. Jones.
Washington.
1895 James HI. Berry
Bentonville.
CALIFORNIA.
1891 Leland Stanford.
S. Francisco.
1893 George Hearst.
S. Francisco.
COLORADO.
1891 Henry M. Teller
Central City.
1895 Edward O. Wolcott
Denver.
CONNECTICUT.
1891 Orville H. Platt.
Meriden.
1893 Joseph R. Hawley
Hartford.
DELAWARE.
1893 George Gray ..
Wilmington.
1895 Anthony Iliggins.
Wilmington.
FLORIDA.
1891 Wilkinson Call
.Jacksonville.
1893 Samuel Pasco.
. Monticello.
Term
GEORGIA.
Expires.
Name.
Post-office Address.
1891 Joseph E. Brown
Atlanta.
1895 Alfred II. Colquitt.
Atlanta.
ILLINOIS.
1891 Charles B. Farwell.
Chicago.
1895 Shelby M. Cullom
Springfield.
INDIANA.
1891 Daniel W. Voorhees.
Terre Haute.
1893 David Turpie ..
Indianapolis.
IOWA.
1891 William B. Allison.
Dubuque.
1895 James F. Wilson.
Fairfield.
KANSAS.
1891 John J. Ingalls
Atchison.
1895 Preston B. Plumb.
Emporia.
KENTUCKY.
1891 Jos. C. S. Blackburn.
Versailles.
1895 Vacancy.
LOUISIANA.
1891 James B. Eustis.
New Orleans.
1895 Randall L. Gibson.
New Orleans.
BOND AND MORTGAGE DEPARTMENT OF THE UNITED STATES SAVINGS BANK. Negotiates Sale of County and Municipal Bonds. Visitors Cordially Invited to Call when in the City.
MINIMUM EXPENSE AND LOWEST RATES ON REAL ESTATE LOANS. T. E. BOWMAN & CO.
RADGES' TOPEKA DIRECTORY. 113
MEMBERS OF THE SENATE-CONTINUED.
Term
MAINE.
Expires.
Name.
Post-office Address.
1893 Eugene Hale.
Ellsworth.
1895 William P. Frye ... Lewiston.
MARYLAND.
1891 Ephraim K. Wilson.
Snow Hill.
1893 Arthur P. Gorman
Laurel.
MASSACHUSETTS.
1893 Henry L. Dawes
Pittsfield.
1895 George F. Hoar.
Worcester.
MICHIGAN.
1893 Francis B. Stockbridge ..
.. Kalamazoo.
1895 James McMillan ...
Detroit.
MINNESOTA.
1893 Cushman K. Davis.
St. Paul.
1895 William D. Washburn.
Minneapolis.
MISSISSIPPI.
1893 James Z. George.
Carrollton.
1895 Edward C. Walthall.
Grenada.
MISSOURI.
1891 George G. Vest
Kansas City.
1893 Francis M. Cockrell.
Warrensburg.
MONTANA.
1893 Thomas F. Powers.
1895 Wilber W. Sanders
NEBRASKA.
1893 Algernon S. Paddock
Beatrice.
1895 Charles F. Manderson.
.Omaha.
NEVADA.
1891 John P. Jones.
Gold Hill.
1893 William M. Stewart.
Virginia City.
NEW HAMPSHIRE.
1891 Henry W. Blair
Manchester.
1895 William E. Chandler.
Concord.
-
NEW JERSEY.
1893 Rufus Blodgett.
Long Branch.
1895 John R. McPherson.
Belle Meade.
NEW YORK.
I891 William M. Evarts.
. New York.
1893 Frank Hiscock
Syracuse.
NORTH CAROLINA.
1891 Zebulon B. V'ance .. Charlotte.
1895 Matt. W. Ransom
Weldon.
Term
NORTH DAKOTA.
Expires.
Name.
Post-office Address.
1891 Gilbert A. Pierce ..
Bismark.
1893 Lyman R. Casey
.Jamestown.
OHIO.
1891 Henry B. Payne.
Cleveland.
1893 John Sherman
Mansfield.
OREGON.
1891 John HI. Mitchell.
Portland.
1895 Joseph N. Dolph
Portland.
PENNSYLVANIA.
I891 J. Donald Cameron
Harrisburg.
1893 Matthew S. Quay.
Beaver.
RHODE ISLAND.
1893 Nelson W. Aldrich.
Providence.
1895 Nathan F. Dixon.
Westerly.
SOUTH CAROLINA.
1891 Wade Hampton
Columbia.
1895 Matthew C. Butler
Edgefield.
SOUTH DAKOTA.
1891 Gideon C. Moody.
Deadwood.
1895 Richard F. Pettigrew.
Sioux Falls.
TENNESSEE.
1893 William B. Bate
.Nashville.
1895 Isham G. Harris
Memphis.
TEXAS.
1893 John H. Reagan.
Palestine.
1895 Richard Coke
Waco.
VERMONT.
1891 Justin S. Morrill.
Strafford.
1893 George F. Edmunds
Burlington.
VIRGINIA.
1891 John W. Daniel
Lynchburg.
1893 John S. Barbour
Alexandria.
WASHINGTON.
1891 Watson C. Squire.
Seattle.
1893 John B. Allen
. Walla Walla.
WEST VIRGINIA.
1893 Charles J. Faulkner.
Martinsburg.
1895 John E. Kenna
Kanawha.
WISCONSIN.
1891 John C. Spooner.
Hudson.
1893 Philetus Sawyer ..
Oshkosh.
Chaplain, Rev. John G. Butler; Chief Clerk, Charles W. Johnson; Sergeant at Arms, William P. Canaday; Postmaster, Elliot Wood.
The salary of Senators and Representatives is $5,000 per annum; mileage, 20 cents per mile of travel to and from Washington, each annual session; allowance for stationery and newspapers, $125 per annum. President of the Senate pro tempore, and Speaker of the House, $8,000.
THE UNITED STATES SAVINGS BANK. Paid-in Capital, $261,000. Transacts a General Banking Business. Allows Interest on Time Savings Dept. open Monday and Saturday Evenings until 8 o'clock. See Page 208.
Deposits
Every Accommodation and Courtesy to Borrowers.
T. E. BOWMAN & CO.
114
RADGES' TOPEKA DIRECTORY.
HOUSE OF REPRESENTATIVES.
Republicans ( in Roman), 169; Democrats ( in italics), 161-total, 330. Thomas B. Reed, of Maine, Speaker. Edward McPherson, of Pennsyvania, Clerk.
ALABAMA.
Dist. Name. Post-office Address.
I Richard HI. Clarke .Mobile.
2 Hilary A. Herbert Montgomery.
3 William C. Oates. Abbeville.
4 Louis W. Turpin .Newbern.
5 James EE. Cobb .. .Tuskegee.
6 John H. Bankhead. .Fayette C. HI.
7 William HI. Forney. .Jacksonville.
8 Joseph Wheeler .. Wheeler.
ARKANSAS.
I William HI. Cate .... . Jonesborough.
2 Clifton R. Breckinridge. Pine Bluff.
3 Thomas R. McRae ... l'rescott.
4 John HI. Rogers. Fort Smith.
5 Samuel W. Peel Bentonville.
CALIFORNIA.
I John J. DeHaven Eureka.
2 Marion Biggs Gridley.
3 Joseph McKenna Suisun.
4 William W. Morrow .San Francisco.
5 Thomas J. Clunie .San Francisco.
6 William Vandever.
.San Buenaven-
COLORADO. [ tura.
Hosea Townsend.
Silver Cliff.
CONNECTICUT.
I William E. Simonds. Canton.
2 Washington F. Wilcox . Deep River.
3 Charles A. Russell Killingly.
4 Frederick Miles . Chapinville.
DELAWARE.
John B. Penington. Dover.
FLORIDA.
I Robert HI. M. Davidson .. Quincy.
2 Robert Bullock Ocala.
GEORGIA.
I Rufus E. Lester Savannah.
2 Henry G. Turner .Quitman.
3 Charles F. Crisp Americus.
4 Thomas W. Grimes . Columbus.
5 John D. Stewart. Griffin.
6 James II. Blount. Macon.
7 Judson C. Clements Rome.
8 Henry H. Carlton. Athens.
9 Allen D. Chandler Gainesville.
IO George T. Barnes Augusta.
ILLINOIS.
Dist.
Name.
Post-office Address.
I Abner Taylor. Chicago.
2 Frank Lawler . Chicago.
3 William E. Mason. .Chicago.
4 George E. Adams Chicago.
5 Albert J. Hopkins. Aurora.
6 Robert R. llitt
Mt. Morris.
7 Thomas J. Ilenderson Princeton.
8 Charles A. Hill. Joliet.
9 Lewis E. Payson Pontiac.
Io Philip S. Post. Galesburg.
II William H. Gest Rock Island.
12 Scott Wiket. Pittsfield.
13 William M. Springer Springfield.
14 Jonathan HI. Rowell Bloomington.
15 Joseph G. Cannon. Danville.
16 George W. Fithian Newton.
17 Edward Lane. Hillsboro.
18 William S. Forman Nashville.
19 James R. Williams t. Carmi.
20 George W. Smith Murphysboro.
INDIANA.
I William F. Parrett. Evansville.
2 John II. O' Neall Washington.
3 Jason B. Brown .. Seymour.
4 William S. Holman Aurora.
5 George W. Cooper.
.Columbus.
6 Thomas M. Browne . Winchester.
7 William D. Bynum . Indianapolis.
8 Elisha V. Brookshire. Crawfordsville.
9 Joseph B. Cheadle Frankfort.
IO William D. Owen. Logansport.
II Augustus N. Martin Bluffton.
12 Charles A. O. Mcclellan Auburn.
13 Benjamin F. Shively . South Bend.
IOWA.
I John II. Gear Burlington.
2 Walter I. Hayes . Clinton.
3 David B. Henderson . Dubuque.
4 Joseph II. Sweeney. .Osage.
5 Daniel Keer. .Grundy Centre.
6 John F. Lacey. .Oskaloosa.
7 Edwin HI. Conger Des Moines.
8 James P. Flick. Bedford.
9 Joseph R. Reed. Council Bluffs.
10 John P. Dolliver Fort Dodge.
II Isaac S. Struble. Le Mars.
+ To succeed Hon. Richard W. Townshend, died March 9, 1889.
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.