History of Caldwell and Livingston counties, Missouri, written and compiled from the most authentic official and private sources, including a history of their townships, towns and villages, together with a condensed history of Missouri; a reliable and detailed history of Caldwell and Livingston counties--their pioneer record, resources, biographical sketches of prominent citizens; general and local statistics of great value; incidents and reminiscences, Part 5

Author: Pease, Ora Merle Hawk, 1890-
Publication date: 1886
Publisher: St. Louis, National Historical Company
Number of Pages: 1260


USA > Missouri > Livingston County > History of Caldwell and Livingston counties, Missouri, written and compiled from the most authentic official and private sources, including a history of their townships, towns and villages, together with a condensed history of Missouri; a reliable and detailed history of Caldwell and Livingston counties--their pioneer record, resources, biographical sketches of prominent citizens; general and local statistics of great value; incidents and reminiscences > Part 5
USA > Missouri > Caldwell County > History of Caldwell and Livingston counties, Missouri, written and compiled from the most authentic official and private sources, including a history of their townships, towns and villages, together with a condensed history of Missouri; a reliable and detailed history of Caldwell and Livingston counties--their pioneer record, resources, biographical sketches of prominent citizens; general and local statistics of great value; incidents and reminiscences > 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 | 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


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.


FFICIAL 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


John Miller, vice Bates 1826-28


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


Hancock Jackson 1855-56


Lilburn W. Boggs 1836-40


1840-44


Willard P. Hall


1861-64


George Smith 1864-68


Edwin O. Stanard 1868-70


Austin A. King .


1848-52


Joseph J. Gravelly . 1870-72


Sterling Price


1852-56


Charles P. Johnson 1872-74


Trusten Polk (resigned) . 1856-57


1857


Henry C. Brockmeyer


1876-80


Robert A. Campbell (present incumbent) 1880


Secretaries of State.


Joshua Barton 1820-21


Willard P. Hall, vice Gamble. 1864


William G. Pettis 1821-24


Thomas C. Fletcher 1864-68


Hamilton R. Gamble 1824-26


Joseph W. McClurg 1868-70


Spencer Pettis


1826-28


B. Gratz Brown . 1870-72


P. H. McBride


1829-30


Silas Woodson 1872-74


charles H. Hardin . 1874-76


John S. Phelps . 1876-80


signed 1837) 1830-37


Peter G. Glover. 1837-39


Thomas T. Crittenden (now Governor) 1880


1836


Thomas C. Reynolds


1860-61


Thomas Reynolds (died 1844), . M. M. Marmaduke vice Rey- nolds - John C. Edwards 1844-48


Norman J. Coleman


1874-76


Hancock Jackson, vice Polk . Robert M. Stewart, vice Polk . C. F. Jackson (1860), office va- cated by ordinance; Hamil- ton R. Gamble, vice Jackson ; Gov. Gamble died 1864.


1857-60


John C. Edwards (term expired 1835, reappointed 1837, re-


James L. Minor .


1839-45


Bates . 1825


Daniel Dunklin, (1832-36) re- signed; appointed Surveyor General of the U. S. Lilburn W. Boggs, vice Dunklin . .


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 836-39


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) . ยท 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 Win. 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-


pircd 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


1826-23


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 1816 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 1844-48


William McDaniel . 1846


Leonard H. Sims 1814-16


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 1852-50


Samuel Caruthers 1852-53


Thomas P. Akers (to fill unex- pired term of J. G. Miller, deceased) . 1855


Francis P. Blair, Jr. (re-elected 1860, resigned) 1853


Thomas L. Anderson 1850-60


James Craig


1856-60


Samuel H. Woodson 1856-60 John B. Clark, Sr. . 1857-61


J. Richard Barrett . 1800


John W. Noel 1858-63


James S. Rollins 1860-64


Elijah H. Norton 1860-83


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


Austin A. King .


1862-64


Benjamin F. Loan


1862-69


Rezin A. De Bolt 1874


Anthony Ittner 1876


Nathaniel Cole


1876


John Hogan 1864-66


Robert A. Hatcher 1876-78


R. P. Bland 1876-78


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 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, Jr.


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


Cedar. .February 14, 1845


Bollinger .March 1, 1851


Chariton November 16, 1820


Boone. November 16, 1820


Christian .March 8, 1860


Buchanan.


February 10, 1839


Clark .December 15, 1818


Sempronius T. Boyd, (elected in 1862, and again in 1868, for two years.)


B. J. Franklin 1874


David Rea . 1874


Thomas F. Noel. 1864-67


John R. Kelsoe . 1864-66


H. M. Pollard


1876-78


John G. Scott (in place of Noel, deceased) 1863


Cass. .September 14, 1835


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


Crawford January 23, 1829


Dade


January 29, 1841


Oregon February 14, 1845


Dallas.


December 10, 1844


Osage. January 29, 1841


Daviess


December 29, 1836


Ozark. .January 29, 1841


DeKalb


February 25, 1845


Pemiscot. February 19, 1861


Dent February 10, 1851


Perry November 16, 1820


Douglas. .October 19, 1857


Pettis


.January 26, 1833


Dunklin


February 14, 1845


Phelps


November 13, 1867


Franklin.


.December 11, 1818


Pike ..


December 14, 1818


Platte. December 31, 1838


Gentry .February 12, 1841


Polk March 13, 1835


Greene.


January 2, 1833


Grundy.


January 2, 1843


Putnam


February 28, 1845


Harrison.


February 14, 1845


Ralls.


November 16, 1820


Henry


December 13, 1834


Randolph


January 22, 1829


Hickory February 14, 1845


Ray .


November 16, 1820


Holt .. .February 15, 1841


Howard


.January 23, 1816


Howell


March 2, 1857


St. Charles


October 1, 1812


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


Lafayette. November 16, 1820


Lawrence


February 25, 1845


Shannon


January 29, 1841


Shelby. January 2, 1835


Stoddard January 2, 1835


Linn ... January 7, 1887


Stone.


February 10, 1851


Livingston. January 6, 1837


McDonald


.March 3, 1849


Taney. January 16, 1837


Macon.


January 6, 1837


Texas ..


February 14, 1835


Madison December 14, 1818


Maries.


March 2, 1855


Warren. January 5, 1833


Washington. August 21, 1813


Mercer.


February 14, 1845


Wayne. December 11, 1818


Miller


February 6, 1837


Webster. March 3, 1855


Mississippi. February 14, 1845


Worth.


.February 8, 1861


Moniteau February 14, 1945


Wright


January 29, 1841


Reynolds


February 25, 1845


Ripley January 5, 1833


St. Clair.


January 29, 1841


St. Francois. December 19, 1821


Ste. Genevieve


October 1, 1812


St. Louis October 1, 1812


Saline November 25, 1820


Schuyler.


February 14, 1845


Scotland January 29, 1841


Scott ..


December 28, 1821


Lewis. .January 2, 1833


Lincoln. December 14, 1818


Sullivan February 16, 1845


Vernon


February 17, 1851


Marion.


December 23, 1826


Monroe. .January 6, 1831


Montgomery. December 14, 1818


Cole November 16, 1820


Cooper. December 17, 1818


Nodaway February 14, 1845


Gasconade November 25, 1820


Pulaski.


December 15, 1818


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.


To the HON. SIMON CAMERON, Secretary of War, Washington, D.C .:


SIR: Your dispatch of the 15th inst., making a call on Missouri for


44


HISTORY OF MISSOURI.


four regiments of men for immediate service, has been received. There can be, I apprehend, no doubt but these men are intended to form a part of the President's army to make war upon the people of the seceded States. Your requisition, in my judgment, is illegal, unconsti- tutional, and can not be complied with. Not one man will the State of Missouri furnish to carry on such an unholy war.


C. F. JACKSON, Governor of Missouri.


April 21, 1861. U. S. Arsenal at Liberty was seized by order 01 Governor Jackson.


April 22, 1861. Governor Jackson issued a proclamation convening the Legislature of Missouri, on May following, in extra session, to take into consideration the momentous issues which were presented, and the attitude to be assumed by the State in the impending struggle.


On the 22nd of April, 1861, the Adjutant-General of Missouri issued the following military order :


HEADQUARTERS ADJUTANT-GENERAL'S OFFICE, MO., JEFFERSON CITY, April 22, 1861. ( General Orders No. 7.)


I. To attain a greater degree of efficiency and perfection in organ- ization and discipline, the Commanding Officers of the several Military districts in this State, having four or more legally organized compa- nies therein, whose armories are within fifteen miles of each other, will assemble their respective commands at some place to be by them sever- ally designated, on the 3rd day of May, and to go into an encampment for a period of six days, as provided by law. Captains of companies not organized into battalions will report the strength of their compa- nies immediately to these headquarters, and await further orders.


II. The Quartermaster-General will procure and issue to Quarter- masters of Districts, for these commands not now provided for, all necessary tents and camp equipage, to enable the commanding officers thereof to carry the foregoing orders into effect.


III. The Light Battery now attached to the Southwest Battalion, and one company of mounted riflemen, including all officers and sol- diers belonging to the First District, will proceed forthwith to St. Louis, and report to Gen. D. M. Frost for duty. The remaining companies of said battalion will be disbanded for the purpose of assisting in the organization of companies upon that frontier. The details in the exe-


45


HISTORY OF MISSOURI.


cution of the foregoing are intrusted to Lieutenant-Colonel John S. Bowen, commanding the Battalion.


IV. The strength, organization, and equipment of the several com- panies in the District will be reported at once to these Headquarters, and District Inspectors will furnish all information which may be ser- viceable in ascertaining the condition of the State forces.


By order of the Governor.


WARWICK HOUGH, Adjutant-General of Missouri.


May 2, 1861. The Legislature convened in extra session. Many acts were passed, among which was one to authorize the Governor to purchase or lease David Ballentine's foundry at Boonville, for the man- ufacture of arms and munitions of war; to authorize the Governor to appoint one Major-General ; to authorize the Governor, when, in his opinion, the security and welfare of the State required it, to take pos- session of the railroad and telegraph lines of the State ; to provide for the organization, government, and support of the military forces ; to borrow one million of dollars to arm and equip the militia of the State to repel invasion, and protect the lives and property of the people. An act was also passed creating a " Military Fund," to consist of all the money then in the treasury or that might thereafter be received from the one-tenth of one per cent. on the hundred dollars, levied by act of November, 1857, to complete certain railroads ; also the pro- ceeds of a tax of fifteen cents on the hundred dollars of the assessed value of the taxable property of the several counties in the State, and the proceeds of the two-mill tax, which had been theretofore appro- priated for educational purposes.


May 3, 1861. " Camp Jackson " was organized.


May 10, 1861. Sterling Price appointed Major-General of State Guard.


May 10, 1861. General Frost, commanding " Camp Jackson," ad- dressed General N. Lyon, as follows : --


HEADQUARTERS CAMP JACKSON, MISSOURI MILITIA, May 10, 1861.


CAPT. N. LYON, Commanding U. S. Troops in and about St. Louis Arsenal :


SIR: I am constantly in receipt of information that you contem- plate an attack upon my camp, whilst I understand that you are im- pressed with the idea that an attack upon the Arsenal and United States troops is intended on the part of the Militia of Missouri. I am


46


HISTORY OF MISSOURI.


greatly at a loss to know what could justify you in attacking citizens of the United States, who are in lawful performance of their duties, devolving upon them under the Constitution in organizing and instruct- ing the militia of the State in obedience to her laws, and, therefore, have been disposed to doubt the correctness of the information I have received.


I would be glad to know from you personally whether there is any truth in the statements that are constantly pouring into my ears. So far as regards any hostility being intended toward the United States, or its property or representatives by any portion of my command, or, as far as I can learn (and I think I am fully informed), of any other part of the State forces, I can positively say that the idea has never been entertained. On the contrary, prior to your taking command of the Arsenal, I proffered to Major Bell, then in command of the very few troops constituting its guard, the services of myself and all my command, and, if necessary. the whole power of the State, to protect the United States in the full possession of all her property. Upon General Harney taking command of this department, I made the same proffer of services to him, and authorized his Adjutant-General, Capt. Williams, to communicate the fact that such had been done to the War Department. I have had no occasion since to change any of the views I entertained at the time, neither of my own volition nor through orders of my constitutional commander.




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.