USA > Missouri > Boone County > History of Boone County, Missouri. > Part 4
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
Some three weeks having passed without any action thereon by the Senate, the bill was taken up and discussed by the House until the 19th of February, when the bill from the Senate for the admission of Maine was considered. The bill for the admission of Maine included the " Missouri Question," by an amendment which read as follows :
"And be it further enacted, That in all that territory ceded by France to the United States, under the name of Louisiana, which lies north of thirty-six degrees and thirty minutes, north latitude (except- ing such part thereof as is) included within the limits of the State, contemplated by this act, slavery and involuntary servitude, other- wise than in the punishment of crimes, whereof the party shall have been convicted, shall be and is hereby forever prohibited ; Provided, always, That any person escaping into the same from whom labor or service is lawfully claimed, in any State or Territory of the United States, such fugitive may be lawfully reclaimed and conveyed to the person claiming his or her labor or services as aforesaid."
. The Senate adopted this amendment, which formed the basis of the " Missouri Compromise," modified afterward by striking out the words, " excepting only such part thereof."
The bill passed the Senate by a vote of 24 to 20. On the 2d day of March the House took up the bill and amendments for consideration, and by a vote of 134 to 42 concurred in the Senate amendment, and
3
34
HISTORY OF MISSOURI.
the bill being passed by the two Houses, constituted section 8, of "An Act to authorize the people of the Missouri Territory to form a Constitution and State Government, and for the admission of such State into the Union on an equal footing with the original States, and to prohibit slavery in certain territory."
This act was approved March 6, 1820. 'Missouri then contained fif- teen organized counties. By act of Congress the people of said State were authorized to hold an election on the first Monday, and two suc- ceeding days thereafter in May, 1820, to select representatives to a State convention. This convention met in St. Louis on the 12th of June, following the election in May, and concluded its labors on the 19th of July, 1820. David Barton was its President, and Wm. G. Pettis, Secretary. There were forty-one members of this convention, men of ability and statesmanship, as the admirable constitution which they framed amply testifies. Their names and the counties repre- sented by them are as follows : -
Cape Girardeau. - Stephen Byrd, James Evans, Richard S. Thomas, Alexander Buckner and Joseph McFerron.
Cooper. - Robert P. Clark, Robert Wallace, Win. Lillard.
Franklin. - John G. Heath.
Howard. - Nicholas S. Burkhart, Duff Green, John Ray, Jonathan S. Findley, Benj. H. Reeves.
Jefferson. - Daniel Hammond.
Lincoln. - Malcom Henry.
Montgomery. - Jonathan Ramsey, James Talbott.
Madison. - Nathaniel Cook.
New Madrid. - Robert S. Dawson, Christopher G. Houts.
Pike. - Stephen Cleaver.
St. Charles. - Benjamin Emmons, Nathan Boone, Hiram H. Baber. Ste. Genevieve. - John D. Cook, Henry Dodge, John Scott, R. T. Brown.
St. Louis. - David Barton, Edward Bates, Alexander McNair, Wm. Rector, John C. Sullivan, Pierre Chouteau, Jr., Bernard Pratte, Thomas F. Riddick.
Washington. - John Rice Jones, Samuel Perry, John Hutchings. Wayne. - Elijah Bettis.
On the 13th of November, 1820, Congress met again, and on the sixth of the same mo ith Mr. Scott, the delegate from Missouri, pre- sented to the House the Constitution as framed by the convention.
35
1244083
HISTORY OF MISSOURI.
The same was referred to a select committee, who made thereon a favorable report.
The admission of the State, however, was resisted, because it was claimed that its constitution sanctioned slavery, and authorized the Legislature to pass laws preventing free negroes and mulattoes from settling in the State. The report of the committee to whom was referred the Constitution of Missouri was accompanied by a preamble and resolutions, offered by Mr. Lowndes, of South Carolina. The preamble and resolutions were stricken out.
The application of the State for admission shared the same fate in the Senate. The question was referred to a select committee, who, on the 29th of November, reported in favor of admitting the State. The debate, which followed, continued for two weeks, and finally Mr. Eaton, of Tennessee, offered an amendment to the resolution as fol- lows : -
" Provided, That nothing herein contained shall be so construed as. to give the assent of Congress to any provision in the Constitution of · Missouri, if any such there be, which contravenes that clause in the Constitution of the United States, which declares that the citizens of each State shall be entitled to all the privileges and immunities of citizens in the several States."
The resolution, as amended, was adopted. The resolution and proviso were again taken up and discussed at great length, when the committee agreed to report the resolution to the House.
The question on agreeing to the amendment, as reported from the committee of the whole, was lost in the House. A similar resolution afterward passed the Senate, but was again rejected in the House. Then it was that that great statesman and pure patriot, Henry Clay, of Kentucky, feeling that the hour had come when angry discussions should cease,
" With grave . Aspect he rose, and in his rising seem'd A pillar of state; deep on his front engraver Deliberation sat and public care ; And princely counsel in his face yet shone Majestic " * * * * *
proposed that the question of Missouri's admission be referred to a committee consisting of twenty-three persons (a number equal to the number of States then composing the Union), be appointed to act in conjunction with a committee of the Senate to consider and report whether Missouri should be admitted, etc.
1
-
36
HISTORY OF MISSOURI.
The motion prevailed ; the committee was appointed and Mr. Clay made its chairman. The Senate selected seven of its members to act with the committee of twenty-three, and on the 26th of February the following report was made by that committee : -
" Resolved, by the Senate and House of Representatives of the United States of America in Congress assembled : That Missouri shall be admitted into the Union, on an equal footing with the original States, in all respects whatever, upon the fundamental condition that the fourth clause, of the twenty-sixth section of the third article of the Constitution submitted on the part of said State to Congress, shall never be construed to authorize the passage of any law, and that no law shall be passed in conformity thereto, by which any citizen of either of the States in this Union shall be excluded from the enjoy- ment of any of the privileges and immunities to which such citizen is entitled, under the Constitution of the United States ; provided, That the Legislature of said State, by a Solemn Public Act, shall declare the assent of the said State, to the said fundamental condition, and shall transmit to the President of the United States, on or before the fourth Monday in November next, an authentic copy of the said act ; upon the receipt whereof, the President, by proclamation. shall an- nounce the fact ; whereupon, and without any further proceeding on the part of Congress, the admission of the said State into the Union shall be considered complete."
This resolution, after a brief debate, was adopted in the House, and passed the Senate on the 28th of February, 1821.
At a special session of the Legislature held in St. Charles, in June following, a Solemn Public Act was adopted, giving its assent to the " conditions of admission, as expressed in the resolution of Mr. Clay. August 10th, 1821, President Monroe announced by proclamation the admission of Missouri into the Union to be complete.
37
HISTORY OF MISSOURI.
CHAPTER VII.
MISSOURI AS A STATE.
First Election for Governor and other State Officers - Senators and Representatives to General Assembly - Sheriffs and Coroners -U. S. Senators - Representatives in Congress - Supreme Court Judges - Counties Organized - Capital Moved to St. Charles - Official Record of Territorial and State Officers.
By the Constitution adopted by the Convention on the 19th of July, 1820, the General Assembly was required to meet in St. Louis on the third Monday in September of that year, and an election was ordered to be held on the 28th of August for the election of a Governor and other State officers, Senators and Representatives to the General Assembly, Sheriff's and Coroners, United States Senators and Repre- sentatives in Congress.
It will be seen that Missouri had not as yet been admitted as a State, but in anticipation of that event, and according to the provi- sions of the constitution, the election was held, and the General As- sembly convened.
William Clark (who had been Governor of the Territory ) and Alexander McNair were the candidates for Governor. McNair re- ceived 6,576 votes, Clark 2,556, total vote of the State 9,132. There were three candidates for Lieutenant-Governor, to wit: William H. Ashley, Nathaniel Cook and Henry Elliot. Ashley received 3,907 votes, Cook 3,212, Elliot 931. A Representative was to be elected for the residue of the Sixteenth Congress and one for the Seventeenth. John Scott who was at the time Territorial delegate, was elected to both Congresses without opposition.
The General Assembly elected in August met on the 19th of Sep- tember, 1820, and organized by electing James Caldwell, of Ste. Genevieve, speaker, and John McArthur clerk; William H. Ashley, Lieutenant-Governor, President of the Senate ; Silas Bent, President, pro tem.
Mathias McGirk, John D. Cook, and John R. Jones were appointed Supreme Judges, each to hold office until sixty-five years of age.
Joshua Barton was appointed Secretary of State; Peter Didier, State Treasurer ; Edward Bates, Attorney-General, and William Christie, Auditor of Public Accounts.
38
HISTORY OF MISSOURI.
David Barton and Thomas H. Benton were elected by the General Assembly to the United States Senate.
At this session of the Legislature the counties of Boone, Callaway, Chariton, Cole, Gasconade, Lillard, Perry, Ralls, Ray and Saline were organized.
We should like to give in details the meetings and proceedings of the different Legislatures which followed ; the elections for Govern- ors and other State officers ; the elections for Congressmen and United States Senators, but for want of space we can only present in a con- densed form the official record of the Territorial and State officers.
OFFICIAL RECORD - TERRITORIAL OFFICERS.
Governors.
Frederick Bates, Secretary and
William Clark 1813-20
Acting-Governor . . 1812-13
OFFICERS OF STATE GOVERNMENT.
Governors.
Lieutenant-Governors.
Alexander McNair . 1820-24
William H. Ashley 1820-24
Frederick Bates 1824-25
Benjamin H. Reeves 1824-28
Abraham J. Williams, vice
Daniel Dunklin 1828-32 Lilburn W. Boggs 1832-36
Bates . 1825
Franklin Cannon 1836-40
John Miller
1828-32
M. M. Marmaduke. 1840-44
James Young 1844-48
Thomas L Rice. 1848-52
Wilson Brown 1852-55
1836
Hancock Jackson 1855-56
W. Boggs, vice Dunklin . . Lilburn W. Boggs . 1836-40
1840-44
Willard P. Hall 1861-64
George Smith 1864-68
1844-48
Edwin O. Stanard 1868-70
Austin A. King .
1848-52
Joseph J. Gravelly . 1870-72
Sterling Price 1852-56
Charles P. Johnson 1872-74
Norman J. Coleman
1874-76
Henry C. Brockmeyer 1876-80
Robert A. Campbell (present incumbent) 1880
Secretaries of State.
Joshua Barton . 1820-21
William G. Pettis 1821-24
Thomas C. Fletcher 1864-68
Joseph W. McClurg 1868-70
B. Gratz Brown . 1870-72
Silas Woodson 1872-74
Charles H. Hardin . 1874-76
John S. Phelps 1876-80
Thomas T. Crittenden (now
Governor) . 1880
1857-60
Trusten Polk (resigned) . 1856-57 Hancock Jackson, vice Polk . 1857 Robert M. Stewart, vice Polk . C. F. Jackson (1860), office va- cated by ordinance; Hamil- ton R. Gamble, vice Jackson ; Gov. Gamble died 1864.
Willard P. Hall, vice Gamble . 1864
Hamilton R. Gamble 1824-26
Spencer Pettis 1826-28
P. H. McBride 1829-30
John C. Edwards (term expired 1835, reappointed 1837, re-
signed 1837) 1830-37
Peter G. Glover. 1837-39
James L. Minor .
1839-45
John Miller, vice Bates 1826-28
Daniel Dunklin, (1832-36) re- signed; appointed Surveyor General of the U. S. Lilburn
Thomas C. Reynolds 1860-61
Thomas Reynolds (died 1844), . M. M. Marmaduke vice Rey- nolds -John C. Edwards .
39
HISTORY OF MISSOURI.
OFFICERS OF STATE GOVERNMENT - Continued.
F. H. Martin . 1845-49
Ephraim B. Ewing 1849-52
John M. Richardson 1852-56
Benjamin F. Massey (re-elected
1860, for four years) 1856-60
Mordecai Oliver . 1861-64
Francis Rodman (re-elected 1868 for two years) . 1864-68
Eugene F. Weigel, (re-elected 1872, for two years) . 1870-72
Michael K. McGrath (present
incumbent) 1874
State Treasurers.
Peter Didier 1820-21
Nathaniel Simonds 1821-28
James Earickson 1829-33
John Walker 1833-38
Abraham McClellan 183S-43
Peter G. Glover . 1843-51
A. W. Morrison . 1851-60
George C. Bingham 1862-64
William Bishop 1864-68
William Q. Dallmeyer 1868-70
Samuel Hays . 1872
Harvey W. Salmon 1872-74
Joseph W. Mercer .
1874-76
Elijah Gates .
1876-80
Phillip E. Chappell (present in- cumbent) 1880
Attorney-Generals.
Edward Bates. 1820-21
Rufus Easton . 1821-26
Robt. W. Wells
1826-36
William B. Napton 1836-39
S. M. Bay 1839-45
B. F. Stringfellow 1845-49 William A. Robards 1849-51
James B. Gardenhire 1851-56
Ephraim W. Ewing 1856-59
James P. Knott . 1859-61
Aikman Welch 1861-64
Thomas T. Crittenden 1864*
Robert F. Wingate . 1864-68
Horace P. Johnson . 1868-70
A. J. Baker 1870-72
Henry Clay Ewing . 1872-74
John A. Hockaday
1874-76
Jackson L. Smith . 1876-80
D. H. McIntire (present in-
cumbent) 1880
Auditors of Public Accounts.
William Christie 1820-21
William V. Rector 1821-23
Elias Barcroft 1823-33 Henry Shurlds 1833-35
Peter G. Glover. 1835-37
Hiram H. Baber 1837-45
William Monroe 1845
J. R. McDermon 1845-48
George W. Miller
1848-49
Wilson Brown 1849-52
William H. Buffington 1852-60
William S. Moseley 1860-64
Alonzo Thompson
1864-68
Daniel M. Draper 1868-72
George B. Clark 1872-74
Thomas Holladay . 187 -80
John Walker (present incum- bent) . 1880
Judges of Supreme Court.
Matthias MeGirk 1822-41
John D. Cooke 1822-23
John R. Jones 1822-24
Rufus Pettibone . 1823-25
Geo. Tompkins 1824-45
Robert Wash
1825-37
John C. Edwards
1837-39
Wm. Scott, (appointed 1841 till meeting of General Assem- bly in place of McGirk, re- signed; reappointed 1843
P. H. McBride 1845
Wm. B. Napton . 1849-52
John F. Ryland . 1849-51
John H. Birch
1849-51
Wm. Scott, John F. Ryland, and Hamilton R. Gamble (elected by the people, for six years) 1851
Gamble (resigned)
1854
Abiel Leonard elected to fill va- cancy of Gamble.
Wm. B. Napton (vacated by failure to file oath).
Wm. Scott and John C. Rich- ardson (resigned, elected Au- gust, for six years) 1857
E. B. Ewing, (to fill Richard- son's resignation) 1859
Barton Bates (appointed) 1862
W. V. N. Bay (appointed) . 1862
40
HISTORY OF MISSOURI.
OFFICERS OF STATE GOVERNMENT - Continued.
John D. S. Dryden (appointed) 1862
Barton Bates . 1863-65
W. V. N. Bay (elected) 1863
John D. S. Dryden (elected) . 1863
David Wagner (appointed) . 1865
Wallace L. Lovelace (appoint- ed) 1865
Nathaniel Holmes (appointed) 1865
Thomas J. C. Fagg (appointed) 1866
James Baker (appointed)
1868
David Wagner (elected) .
1868-70
Philemon Bliss
1868-70
Warren Currier .
1868-71
Washington Adams (appointed to fill Currier's place, who re- signed) . 1871
Ephraim B. Ewing (elected) . 1872
Thomas A. Sherwood (elected) 1872
W. B. Napton (appointed in place of Ewing, deceased) . 1873
Edward A. Lewis (appointed, in place of Adams, resigned) 1874
Warwick Hough (elected) . 1874
William B. Napton (elected) 1874-80
John W. Henry . 1876-86
Robert D. Ray succeeded Wm. B. Napton in 1880
Elijah H. Norton (appointed in 1876), elected . 1878
T. A. Sherwood (re-elected)
1882
United States Senators.
T. H. Benton . 1820-50
D. Barton .
1820-30
Alex. Buckner
1830-33
L. F. Linn .
1833-43
D. R. Atchison
1843-55
H. S. Geyer
1851-57
James S. Green
1857-61
T. Polk.
1857-63
Waldo P. Johnson . 1861
Robert Wilson 1861
B. Gratz Brown (for unexpired term of Johnson) -1863
J. B. Henderson .
1863-69
Charles D. Drake
1867-70
Carl Schurz
1869-75
D. F. Jewett (in place of Drake, resigned) 1870
F. P. Blair 1871-77
L. V. Bogy 1873
James Shields (elected for unex-
pired term of Bogy) 1879
D. H. Armstrong appointed for unexpired term of Bogy.
F. M. Cockrell (re-elected 1881) 1875-81 George G. Vest 1879
Representatives to Congress.
John Scott 1820-26
Ed. Bates .
1826-28
Spencer Pettis
1828-31
William H. Ashley
1831-36
John Bull .
1832-34
Albert G. Harrison.
1834-39
John Miller
1836-42
John Jameson (re-elected 1846 for two years) 1839-44
John C. Edwards 1840-42
James M. Hughes
1842-44
James H. Relfe .
1842-46
James B. Bowlin
1842-50
Gustavus M. Bower 1842-44
Sterling Price
1844-46
William McDaniel . 1846
Leonard H. Sims
1844-46
John S. Phelps .
1844-60
James S. Green (re-elected
1856, resigned) 1846-50
Willard P. Hall . 1846-53
William V. N. Bay 1848-61
John F. Darby
1850-53
Gilchrist Porter .
1850-57
John G. Miller
1850-56
Alfred W. Lamb
1852-54
Thomas H. Benton . 1852-54
Mordecai Oliver
1852-57
James J. Lindley 1852-56
Samuel Caruthers
1852-58
Thomas P. Akers (to fill unex- pired term of J. G. Miller, deceased) 1855
Francis P. Blair, Jr. (re-elected 1860, resigned) 1856
Thomas L. Anderson 1856-60
James Craig .
1856-50
Samuel H. Woodson
1856-60
John B. Clark, Sr. 1857-61
J. Richard Barrett . 1860
John W. Noel .858-63
James S. Rollins 1860-64
Elijah H. Norton
1860-63
John W. Reid
1860-61
William A. Hall
1862-64
Thomas L. Price (in place of Reid, expelled) 1862
41
HISTORY OF MISSOURI.
OFFICERS OF STATE GOVERNMENT - Continued.
Henry T. Blow 1862-66
Aylett H. Buckner . 1872
Edward C. Kerr. 1874-78
Charles H. Morgan 1874
John F. Philips . 1874
Joseph W. McClurg 1862-66
B. J. Franklin
David Rea 1874
Rezin A. De Bolt
1874
John G. Scott (in place of Noel, deceased) 1863
Nathaniel Cole .
1876
John Hogan 1864-66
Robert A. Hatcher
1876-78
Thomas F. Noel. 1864-67
R. P. Bland 1876-78
John R. Kelsoe . 1864-66
A. H. Buckner
1876-78
Robert T. Van Horn 1864-71
J. B. Clark, Jr. .
1876-78
John F. Benjamin . 1864-71
T. T. Crittenden
1876-78.
George W. Anderson 1864-69
B. J. Franklin
1876-78
William A. Pile 1866-68
John M. Glover
1876-78
C. A. Newcomb
1866-68
Robert A. Hatcher
1876-78
Joseph J. Gravelly. 1866-68
Chas. H. Morgan
1876-78
James R. McCormack
1866-73
L. S. Metcalf .
1876-78
John H. Stover (in place of
H. M. Pollard
1876-78
McClurg, resigned) . 1867
David Rea . 1876-78
Erastus Wells
1868-82
S. L. Sawyer .
1878-80
G. A. Finklenburg.
1868-71
N. Ford
1878-82
Samuel S. Burdett .
1868-71
G. F. Rothwell
1878-82
Joel F. Asper 1868-70
John B. Clark,
1878-82
David P. Dyer
1868-70
W. H. Hatch 1878-82
Harrison E. Havens
1870-75
A. H. Buckner
1878-82
Isaac G. Parker .
1870-75
M. L. Clardy .
1878-82
James G. Blair 1870-72
R. G. Frost
1878-82
Andrew King 1870-72
L. H. Davis
1878-82
Edwin O. Stanard 1872-74
R. P. Bland
1878-82
William H. Stone 1872-78
J. R. Waddell
1878-80
Robert A. Hatcher (elected) 1872
T. Allen
1880-82
Richard B. Bland 1872
R. Hazeltine 1880-82
Thomas T. Crittenden 1872-74
T. M. Rice
1880-82
Ira B. Hyde
1872-74
R. T. Van Horn.
1880-82
John B. Clark, Jr.
1872-78
Nicholas Ford
1880-82
John M. Glover.
1872
J. G. Burrows
1880-82
COUNTIES - WHEN ORGANIZED.
Adair. .. January 29, 1841
Caldwell. December 26, 1836
Andrew January 29, 1841
Callaway .November 25, 1820
Atchison .January 14, 1845
Camden January 29, 1841
Audrain. December 17, 1836
Cape Girardeau. .. October 1, 1812
Barry January 5, 1835
Carroll. January 3, 1833
Barton. December 12, 1835
Carter. March 10, 1859
Bates .January 29, 1841
Benton January 3, 1835
Bollinger .March 1, 1851
Chariton. November 16, 1820
Boone .November 16, 1820
Christian. March 8, 1860.
Buchanan. .February 10, 1839
Clark. December 15, 1818.
1874
Austin A. King . 1862-64
Benjamin F. Loan 1862-69
Anthony Ittner
1876
Sempronius T. Boyd, (elected in 1862, and again in 1868, for two years. )
Cass .. .September 14, 1835 Cedar .February 14, 1845
42
HISTORY OF MISSOURI.
COUNTIES, WHEN ORGANIZED - Continued.
Butler .February 27, 1849
Clay.
January 2, 1822
Clinton
January 15, 1833
Morgan.
January 5, 1833
New Madrid
October 1, 1812
·Newton
December 31, 1838
Nodaway
February 14, 1845
Dade January 29, 1841
Dallas
December 10, 1844
Daviess.
December 29, 1836
DeKalb.
February 25, 1845
Dent.
February 10, 1851
Douglas
October 19, 1857
Tuklin.
February 14, 1845
Franklin.
.December 11, 1818
Gasconade
.November 25, 1820
Gentry
February 12, 1841
Greene.
January 2, 1833
Grundy.
January 2, 1843
Harrison
February 14, 1845
December 13, 1834
Hickory
.February 14, 1845
Holt.
February 15, 1841
January 23, 1816
Howell
March 2, 1857
Iron
February 17, 1857
Jackson
December 15, 1826
Jasper.
.January 29, 1841
Jefferson
.December 8, 1818
Johnson.
December 13, 1834
Knox
.February 14, 1845
Laclede
February 24, 1849
Scotland.
January 29, 1841
Lafayette.
.November 16, 1820
Scott.
December 28, 1821
Lawrence
February 25, 1845
Lewis
.January 2, 1833
Lincoln
December 14, 1818
Linn ...
January 7, 1837
Livingston.
January 6, 1837
McDonald.
.March 3, 1849
Macon.
January 6, 1837
Madison.
.December 14, 1818
Maries.
March 2, 1855
Marion.
December 23, 1826
Mercer.
.February 14, 1845
Miller
February 6, 1837
Mississippi.
February 14, 1845
Moniteau.
February 14, 1345
Monroe.
.January 6, 1831
Oregon February 14, 1845
Osage.
January 29, 1841
Ozark.
January 29, 1841
Pemiscot.
February 19, 1861
Perry
November 16, 1820
Pettis
January 26, 1833
Phelps
.November 13, 1857
Pike.
.December 14, 1818
Platte.
December 31, 1838
Polk
.March 13, 1835
Pulaski.
December 15, 1818
Putnam
February 28, 1845
Ralls
November 16, 1820
Randolph
January 22, 1829
Ray
November 16, 1820
Reynolds
February 25, 1845
Ripley
January 5, 1833
St. Charles
.October 1, 1812
St. Clair
January 29, 1841
St. Francois.
December 19, 1821
Ste. Genevieve.
October 1, 1812
St. Louis
October 1, 1812
Saline.
.November 25, 1820
February 14, 1845
Schuyler.
Shannon
.January 29, 1841
Shelby
January 2, 1835
Stoddard
January 2, 1835
Stone
February 10, 1851
Sullivan
February 16, 1845
Taney
January 16, 1837
Texas ..
February 14, 1835
Vernon
February 17, 1851
January 5, 1833
Warren.
Washington.
August 21, 1813
Wayne
December 11, 1818
Webster.
March 3, 1855
Worth.
.February 8, 1861
Wright.
.. January 29, 1841
Cole.
November 16, 1820
Cooper.
December 17, 1818
Crawford.
.January 23, 1829
Montgomery.
December 14, 1818
Henry.
Howard.
43
HISTORY OF MISSOURI.
CHAPTER VIII.
CIVIL WAR IN MISSOURI.
Fort Sumter fired upon - Call for 75,000 men- Gov. Jackson refuses to furnish a man-U. S. Arsenal at Liberty, Mo., seized - Proclamation of Gov. Jackson- General Order No. 7 - Legislature convenes - Camp Jackson organized - Sterling Price appointed Major-General - Frost's letter to Lyon - Lyon's letter to Frost- Surrender of Camp Jackson -Proclamation of Gen. Harney - Conference between Price and Harney - Harney superseded by Lyon - Second Conference - Gov. Jack- son burns the bridges behind him - Proclamation of Gov. Jackson - Gen. Blair takes possession of Jefferson City - Proclamation of Lyon - Lyon at Springfield - State offices declared vacant - Gen. Fremont assumes command - Proclamation of Lieut .- Gov. Reynolds - Proclamation of Jeff. Thompson and Gov. Jackson - Death of Gen. Lyon - Succeeded by Sturgis - Proclamation of McCulloch and Gamble - Martial law declared- Second proclamation of Jeff. Thompson - President modi- fies Fremont's order-Fremont relieved by Hunter - Proclamation of Price - Hun- ter's Order of Assessment-Hunter declares Martial Law - Order relating to Newspapers - Halleck succeeds Hunter - Halleck's Order 81 - Similar order by Halleck - Boone County Standard confiscated - Execution of prisoners at Macon and Palmyra- Gen. Ewing's Order No. 11 - Gen. Rosecrans takes command - Mas- sacre at Centralia -Death of Bill Anderson - Gen. Dodge succeeds Gen. Rose- crans-List of Battles.
" Lastly stood war -
With visage grim, stern looks, and blackly hued, * * *
* * * * Ah! why will kings forget that they are men? And men that they are brethren? Why delight In human sacrifice? Why burst the ties Of nature, that should knit their souls together In one soft bond of amity and love ?"
Fort Sumter was fired upon April 12, 1861. On April 15th, Presi- dent Lincoln issued a proclamation calling for 75,000 men, from the the militia of the several States, to suppress combinations in the South- ern States therein named. Simultaneously therewith, the Secretary of War sent a telegram to all the governors of the States, excepting those mentioned in the proclamation, requesting them to detail a cer- tain number of militia to serve for three months, Missouri's quota being four regiments.
In response to this telegram, Gov. Jackson sent the following answer :
EXECUTIVE DEPARTMENT OF MISSOURI, JEFFERSON CITY, April 17, 1861.
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.