USA > Missouri > Saline County > History of Saline County, Missouri > Part 3
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
On the 3d of March, 1805, Congress passed at act to organize the Territory of Louisiana; and President Jefferson then appointed as territo- rial governor, Gen. James Wilkinson; secretary, Frederick Bates; judges, Return J. Meigs and John B. Lucas. Thus civil matters went on,
23
HISTORY OF THE STATE OF MISSOURI.
and business increased rapidly. When the United States took pos- session of this district or territory it was reputed to contain nine thous- and white inhabitants and about three thousand negroes. The first cen- sus of St. Louis was taken in 1799, and it then had 897 inhabitants. This is presumed to have included the village of Carondelet also, which was started as a rival town soon after the founding of St. Louis.
In June, 1812, Congress passed another act with regard to this new country, and this time it was named the Territory of Missouri, instead of Louisiana. The President was to appoint a governor; the people were to elect representatives in the ratio of one for every five hundred white male inhabitants; this legislative body or lower house, was to nominate to the President eighteen of their own citizens, and from those he was to select and commission nine to form a senate or legislative council. The house of representatives was to consist of thirteen members at first; they were to hold their office two years, and must hold at least one legislative session at Saint Louis each year. The territory was also authorized to send one delegate to Congress.
In October, 1812, the first territorial election was held, and these peo- ple experienced for the first time in their lives the American privilege of choosing their own law-makers. There were four candidates for Con- gress, and Edward Hempstead was elected. He served two years from December 7th, 1812; then Rufus Easton served two years; then John Scott two years; Mr. Easton was one of the four candidates at the first election; and Mr. Scott was one of the members from St. Genevieve of the first legislative council. The first body of representatives met at the house of Joseph Robidoux, in St. Louis, on December 7th, and consisted of the following members:
From St. Charles -John Pitman, Robert Spencer.
St. Louis-David Musick, B. J. Farrar, Wm. C. Carr, Richard Caulk. St. Genevicve - George Bullet, R. S. Thomas, Isaac McGready. Cape Girardeau-G. F. Ballinger, Spencer Byrd.
New Madrid -John Shrader, Samuel Phillips.
They were sworn into office by Judge Lucas. Wm. C. Carr of St. Louis, was elected speaker. The principal business of this assembly was to nominate the eighteen men from whom the President and U. S. Sen- ate should select nine to constitute the legislative council; they made their nominations and sent them on to Washington, but it was not known until the next June who were selected. June 3d, 1813, the secretary and acting governor, Frederick Bates, issued a proclamation declaring who had been chosen by the President as the council of nine, and they were --
From St. Charles-James Flaugherty, Benj. Emmons.
St. Louis- Auguste Chouteau, Sr., Samuel Hammond. St. Genevieve-John Scott, James Maxwell.
24
HISTORY OF THE STATE OF MISSOURI.
Cape Girardeau-Wm. Neely, Joseph Cavener.
New Madrid-Joseph Hunter.
In July of this year the newly appointed governor, Wm. Clarke, took his seat, and held it until Missouri became a State in 1820 .*
December, 1813, the second session of the territorial legislature was convened in St. Louis, and continued until January 19, 1814. This year the second territorial election occurred, and the new general assembly met December 5, this being the third sitting of the territorial legisla- ture. The fourth commenced in November, 1815, and continued until about the last of January, 1816. And it was during this session that the common law of England, and her general statutes passed prior to the fourth year of James I, were adopted as the laws of Missouri, except such changes as were necessary to phrase them for the United States and its system of government, instead of England.
April 29, 1816, Congress again legislated for this territory, and pro- vided that the legislative council or senate should be elected by the peo- ple instead of being appointed by the President; that the legislature should meet biennially instead of annually; and that the U. S. judges should be required to hold regular terms of circuit court in each county. The fifth legislative session ( being the first under this act ) met the first week in December of this year, and continued until February 1, 1817. Then there was no further legislation until the regular biennial session which met about December first, 1818. But during 1817, Henry S. Gayer, Esq., compiled a digest of all the laws, including those of French, Spanish, English and American origin, which were still in force in this territory. This was a very important work, in view of the fact that there were land titles and instances of property inheritance deriving their legal verity from these different sources; and it was now desirable to get all titles and vestitures clearly set upon an American basis of law and equity. The next or sixth session of the legislature continued through December, 1818, and January, 1819; and the most important thing done was applying to Congress for Missouri to be admitted as a State. John Scott, of St. Genevieve county, was then the territorial delegate in Congress, and presented the application. A bill was introduced to authorize the people of Missouri to elect delegates to a convention which should frame a State constitution. The population of Missouri territory at this time (or when the first census was taken, in 1821,) consisted of 59,393 free white inhabitants and 11,254 slaves. A member of Congress from New York, Mr. Talmadge, offered an amendment to the proposed bill, providing that slavery should be excluded from the proposed new State. This gave rise to hot and angry debate for nearly two
* Gov. Clarke died Sept. 31, 1838, at St. Louis.
25
HISTORY OF THE STATE OF MISSOURI.
years, and which at times seemed to threaten an immediate dissolution of the National Union. But the strife was finally quieted by the adoption in Congress on March 6, 1820, of what is famous in history as the " Mis- souri Compromise," by which it was agreed that Missouri might come into the Union as a slave-holding State; but that slavery should never be established in any State which might thereafter be formed from lands lying north of latitude 36 deg. 30 min. The elections were held for dele- gates, the constitutional convention met at St. Louis, accepted the terms of admission prescribed by Congress, and on July 19th, 1820, Missouri took her place as one of the sovereign States of the National Union.
MISSOURI AS A STATE.
July 19, 1820, Missouri laid off the vestments of territorial tutelage and put on the matronly robes of mature statehood, as the constitutional conven- tion was authorized to frame the organic law and give it immediate force without submitting it to a vote of the people, and this constitution stood in force without any material change until the free State constitution of 1865 was adopted. The first general election under the constitution was held in August, 1820, at which time Alexander McNair was chosed gov- ernor and John Scott representative in Congress. Members of legisla- ture had been chosen at the same time, comprising fourteen senators and forty three representatives; and this first general assembly of the State convened in St. Louis in the latter part of September. The principal thing of historic interest done by this assembly was the election to the United States Senate of Thomas H. Benton, who continued there unin- terruptedly until 1851, a period of thirty years, and was then elected in 1852 as representative in Congress from the St. Louis district. The other senator elected at this time was David Barton, who drew the "short term," and was re-elected in 1824.
EPITOMIZED SUMMARY OF EVENTS AND DATES.
Application made to Congress for a state government March 16, 1818, and December 18, 1818 .- A bill to admit was defeated in Congress, which was introduced February 15, 1819 .- Application made to Congress for an enabling act, December 29, 1819 .- Enabling act (known as the Missouri Compromise ) passed by Congress March 6, 1820 .- First state constitution formed July 19, 1820 .- Resolution to admit as a state passed Senate December 12, 1820; rejected by the House February 14, 1821 .- 2
26
HISTORY OF THE STATE OF MISSOURI.
Conditional resolution to admit approved March 2, 1821 .- Condition accepted by the legislature of Missouri and approved by governor, June 26, 1821 .- By proclamation of the President, admitted as a state August 10, 1821.
The State capital was first at St. Louis; then at St. Charles about five years; but on October 1st, 1826, it was moved to Jefferson City, and has remained there ever since.
COUNTIES AND POPULATION.
The first census of the State was taken in September, 1821, and showed the population by counties as follows:
Boone county.
.3,692
Marion 1,907
Calloway .
1,797
Montgomery .2,032
Cape Girardeau
7,852
New Madrid
2,444
Chariton
1,426
Perry
1,599
Cole .
1,028
Pike. .2,677
Cooper
3,483
Ralls 1,684
Franklin 1,928
Ray .1,789
Gasconade 1,174
Saline 1,176
Howard
7,321
St. Charles .4,058
St. Genevieve. . 3,181
St. Louis. . 8,190
Lillard (afterward called La- fayette)
1,340
Washington .3,741
Lincoln
.1,674
Wayne.
1,614
Jefferson
1,838
The total was 70,647, of which mumber 11,254 were negro slaves. The area of the State at this time comprised 62,182 square miles; but in 1837 the western boundary was extended by authority of Congress, to include what was called the " Platte Purchase," an additional area of 3,168 square miles, which is now divided into the counties of Platte, Buchanan, Andrew, Holt, Nodaway and Atchison. This territory was an Indian reservation until 1836.
The last census was taken in June, 1880, when the state had an area of 65,350 square miles, divided into one hundred and fourteen counties, with populations as follows:
27
HISTORY OF THE STATE OF MISSOURI.
CENSUS REPORT OF THE STATE FOR THE YEAR 1880.
Counties.
Total.
Male.
Female.
Native.
Foreign.
White.
Col'd.
Adair
15,190
7,915
7,275
14,719
471
14.964
226
Andrew
16.318
8,387
7,931
15,432
880
15,950
368
Atchison
14,565
7,936
6,629
13,538
1,027
14.524
41
Audrain
19,739
10,417
9,322
18,982
757
17,896
1,843
Barry
14,424
. 7,311
7,113
13,975
449
14,413
11
Barton.
10,332
5,425
4.907
10,086
240
10.316
16
Bates
25,382
13,630
11,752
24,674
708
25,135
247
Benton
12,398
6,357
6,041
11,438
960
12,127
271
Bollinger
11,132
5,698
5,434
10,766
366
11,108
24
Boone
25,424
12,928
12,496
25,084
340
20,397
5,027
Buchanan
49,824
27,045
22,779
42,920
6,904
46,093
3,731
Butler.
6,011
3,221
2,790
5,848
163
5,871
140
Coldwell.
13,654
7,060
6,594
13,023
631
13,241
413
Calloway
23,670
12,280
11,390
23,064
600
19,268
4,402
Camden
7,267
3,756
3,511
7,166
101
7,152
115
Cape Girardeau.
20,998
10,812
10,186
18,612
2,386
19,004
1,994
Carrroll
23,300
12,298
11,002
22,359
941
21.827
1,473
Carter
2,168
1,138
1,030
2,154
14
2,157
11
Cass
22.431
11,884
10,547
21,830
601
21,681
750
Cedar.
10,747
5,479
5,268
10,659
88
10,601
146
Chariton
25,224
13,145
12,079
23,916
1,308
21,266
3,958
Christian
9,632
4,871
4,761
9,425
207
9,435
197
Clark
15,031
7,717
7,314
14,283
748
14,723
308
Clay
15,579
8,138
7,441
15,136
443
14.066
1,513
Clinton
16.073
8,310
7 763
15,375
698
15,098
975
Cole
15,519
8,437
7,082
13,369
2.150
13,648
1,871
Cooper
21.622
11,085
10,537
20,057
1,565
18,120
3,502
Crawford.
10,763
5,586
5,177
10,197
566
10,640
123
Dade
12,557
6,415
6,142
12,463
94
12,310
247
Dallas
9,272
4,671
4,601
9,189
83
9,184
88
Daviess
19,174
9 983
9,191
18,794
380
18,723
451
De Kalb.
13,343
7,008
6,335
12,723
620
13.216
127
Dent
10,647
5,635
5,012
10 365
282
10,580
61
Douglass
7,753
3,891
3,862
7,732
21
7,727
26
Dunklin
9,604
5,161
4.443
9,569
35
9,436
168
Franklin
26,536
13,885
12,651
22,101
4,435
24,469
2,067
Gasconade.
11,153
5,824
5,329
8,435
2,718
10,988
165
Gentry
17,188
8,947
8,241
16,712
476
17,160
28
Greene
28,817
14.649
14,168
28,010
807
26,009
2,808
Grundy
15,201
7,762
7,439
14,662
539
14,997
204
Harrison
20.318
10,518
9,800
19,824
494
20,245
73
Henry.
23,914
12,301
11,613
23,096
818
22.925
989
Hickory
7.388
3,775
3,613
7,169
219
7,338
50
Holt .
15,510
8,291
7,219
14,621
889
15,285
225
Howard
18,428
9,554
8,874
17,955
473
13,195
5,233
Howell.
8,814
4.495
4.319
8,736
78
8,723
91
Iron .
8,183
4.232
3,951
7,592
591
7.783
400
Jackson
82,328
45,891
36,437
71,653
10,675
72,445
9,883
Jasper
32,021
16,763
15,258
30,686
1,335
31.249
772
Jefferson
18.736
9,873
8,863
15,755
2,981
17,731
1,005
Johnson
28.177
14,797
13,380
27,231
946
26,164
2,013
Knox
13,047
6,774
6,273
12,341
706
12,819
228
Laclede
11,524
5,889
5,635
11,145
379
11,048
476
Lafayette
25,731
13,370
12,361
23,679
2,052
21,313
4,418
Lawrence
17,585
8,990
8,595
16.835
750
17,284
301
Lewis
15,925
8,157
7.768
15,080
845
14,520
1,405
Lincoln
17,443
9,010
8,433
16.606
837
15,299
2,144
Linn
20 016
10,349
9,667
18,823
1,193
19,184
832
Livingston
20,205
10,365
9,840
18,952
1,253
19.062
1,143
McDonald
7,816
4,101
3,715
7,777
39
7,804
12
Macon
26,223
13,449
12,774
24,383
1,840
24,726
1,497
Madison.
8,860
4,463
4,397
8,506
354
8,552
308
Maries.
7.304
3,806
3,498
6,974
330
7,292
12
Marion
24,837
12,622
12,215
22,828
2,009
21,123
3,714
·
.
28
HISTORY OF THE STATE OF MISSOURI.
CENSUS REPORT OF THE STATE FOR THE YEAR 1880 .- Continued.
Counties.
Total.
Male.
Female.
Native.
Foreign.
White.
Col'd.
Mercer
14,674
7,510
7,164
14,486
188
14,573
101
Miller
9 807
5,070
4,737
9,561
246
9,577
230
Mississippi
9,970
5,131
4,139
9,020
250
7,199
2,141
Moniteau.
14,349
7,257
7,092
13,177
1,172
13,376
973
Monroe
19,075
9,942
9:133
18,739
336
16,925
2,150
Montgomery .
16,250
8,383
7,867
15,304
946
14,334
1,916
Morgan
10,134
5,182
4,952
7,399
735
9,719
415
New Madrid.
7,694
4,145
3,549
7,587
107
5,813
1,881
Newton
18,948
0,767
9,181
18,324
624
18,345
603
Nodaway
29,560
15,669
13,891
27,936
1,624
29,447
113
Oregon
5,791
2,995
2,796
5.772
19
5,772
19
Osage
11,824
6,201
5,623
9,848
1,976
11,422
402
Ozark
5,618
2,920
2,698
5,602
16
5,604
14
Pemiscot
4,299
2,300
1,999
4,267
32
4,033
266
Perry
11,895
6,120
5,775
10,588
1,307
11,424
471
Pettis
27,285
14,150
13,135
25,428
1,857
24,278
3,007
Phelp
12,565
6,478
6,087
11,729
836
12,059
506
Pike
26,716
13,645
13,071
25,888
828
21,340
5,376
Platte
17,372
9,055
8,317
16,645
727
15,754
1,618
Polk
15,745
7,886
7,859
15,649
96
15,459
286
Pulaski
7,250
3,719
3,531
6,987
263
7,190
60
Putnam
13,556
6,953
6,603
13,333
223
13,536
20
Ralls.
11,838
6,162
5,676
11,452
386
10,625
1,213
Randolph
22,751
11,830
10,921
21,302
1,449
19,937
2,814
Ray.
20,193
10,637
9,556
19,765
428
18,472
1,721
Reynolds.
5,722
2,901
2,821
5,679
43
5,708
14
Ripley
5,377
2,803
2,574
5,277
100
5,367
10
St. Charles
23,060
12,097
10,963
18,774
4,286
20,650
2,410
St. Clair. .
14,126
7,243
6,883
13,839
287
13,817
309
St. Francois
13,822
7,246
6,576
12,739
1,083
13,169
653
St. Genevieve
10,390
5,338
5,052
9,296
1,094
9,833
557
St. Louis.
31,888
16,988
14,900
25,299
6,589
28,009
3,879
Saint Louis (City).
350,522
179,484
171,038
245,528
104,994
328,232
22,290
Saline
29,912
15,619
14,293
28,657
1,255
24,987
4,925
Schuyler
10,470
5,334
5,136
10,132
338
10,461
9
Scotland
12,507
6,398
6,109
12,238
269
12,378
129
Scott
8,587
4.631
3,956
7,972
615
8,036
551
Shannon
3,441
1,742
1.699
3,430
11
3,441
Shelby
14,024
7,126
6,898
13,320
567
13,087
937
Stoddard
13,432
6,924
6,508
13,320
112
13,399
33
Stone
4,405
2,327
2,078
4,395
10
4,377
28
Sullivan
16,569
8,589
7,980
16,202
367
16,487
82
Taney
5,605
2,900
2,705
5,586
19
5,601
4
Texas
12,207
6,223
5,984
12,013
194
12,178
29
Vernon
19,370
10,184
9,186
18,900
470
19,268
102
Warren
10,806
5,743
5,063
8,917
1,889
9,852
954
Washington
12,895
6,45℃
6,438
12,478
417
11,857
1,038
Wayne
9,097
4,764
4,333
8,925
172
8,990
107
Webster
12,175
6,201
5,974
12,044
131
11,928
247
Worth
8,208
4,220
3,988
8,031
177
8,207
1
Wright
9,733
4,903
4,830
9,559
174
9,471
262
The classification footings of the census of 1880 show:
Males.
.1,127,424
Females
1,041,380
Native born.
1,957,564
Foreign born
211,240
White
.2,023,568
Colored*
145,236
Total population in June, 1880, 2,168,804.
* This includes 92 Chinese, 2 half-Chinese, and 96 Indians and half-breeds.
29
HISTORY OF THE STATE OF MISSOURI.
The following table shows the population of Missouri at each Federal census from 1810 to 1880:
Years.
White.
Free Colored.
Slaves.
Total Popu- lation.
1810
17,227
607
3,011
20,845
1820
55,988
376
10,222
66,586
1830.
114,795
569
25,091
140,455
1840.
323,888
1,574
58,240
383,702
1850
592,004
2,618
87,422
682,044
1860
1,063,489
3,572
114,931
1,182,012
1870
1,603,146
118,071
1,721,295
1880
2,023,568
145,236
2,168,804
STATE FINANCES.
-
THE STATE DEBT.
The bonded indebtedness of Missouri has various periods to run. The following table is compiled from the State Auditor's report for 1879- 1880, and embodies all state bonds that will become payable from 1882 to 1897, at 6 per cent interest.
St. Louis & Iron Mountain Railroad series . $1,361,000
Cairo & Fulton Railroad
267,000
North Missouri Railroad
1,694,000
State Debt proper.
439,000
Pacific Railroad.
2,971,000
Consolidation
2,727,000
Platte County Railroad.
504,000
State University
201,000
Northwestern Lunatic Asylum
200,000
State Bank Stock, refunding
104,000
State Funding.
1,000,000
Penitentiary Indemnity
41,000
Renewal Funding .
3,850,000
School Fund Certificates
900,000
Total
$16,259,000
In addition to this there are $250,000 of revenue bonds, issued June 1, 1879; and $3,000,000 bonds issued to the Hannibal & St. Joseph Railroad Company.
THE STATE INCOME.
The receipts of the State from all sources during the years 1879 and 1880 were as follows:
30
HISTORY OF THE STATE OF MISSOURI.
State Revenue Fund
$3,024,084.39
State Interest Fund
2,429,040.71
State School Fund .
335.55
Swamp Land Indemnity Fund
15,408.05
Insurance Department Fund.
31,096.40
Executors' and Administrators' Fund.
6,790.07
State School Moneys ..
241,080.00 3,660.00
Earnings Missouri Penitentiary
214,358.97
Militia Fund.
82.25
Total
$5,965,936.39
The total balance of all moneys in the State treasury January 1, 1881, was $517,517.21.
During the year 1879, the state paid a total of $6,458.00 as bounty on wolf scalps; but in 1880 the amount was only $1,428.50.
WHO MISSOURI VOTED FOR.
PRESIDENTIAL VOTES OF MISSOURI FROM 1820 TO 1880.
Year.
Presidential Candidates
Political Parties.
Pop.
Elec.
Vice-President Candidates.
1820
James Monroe.
Democratic
1824
John Q. Adams.
Coalition.
311
Andrew Jackson.
Democratic.
987
John C. Calhoun.
Henry Clay.
.Democratic ..
1,401
3 Andrew Jackson.
1838
Andrew Jackson.
Democratic ..
8,232
3 John C. Calhoun. Richard Rush.
1832
Andrew Jackson
Democratic .
4 Martin Van Buren.
1836
Martin Van Buren
Democratic.
10,995
W. H. Harrison.
. Whig.
7,401
1840
W. H. Harrison.
Whig
22,972
Martin Van Buren.
. Democratic
29,760
4 R. M. Johnson.
1844
Jas. K. Polk
Democratic
41,369
1848
Zachary Taylor.
Whig
32,671
Lewis Cass ..
.Democratic
40,077
Wm. O. Butler.
1852
Franklin Pierce.
Democratic .
38,353
Winfield Scott.
Whig
29,984
1856
Jas. Buchanan
Democratic
58,164
9 J. C. Breckenridge. A. J. Donelson. Hannibal Hamlin.
1860
Abraham Lincoln
.Republican
17,028
J. C. Breckenridge.
State Rights Dem'er't 31,317
John Bell. .
Old Line Whig.
58,373
Stephen A. Douglas
. Union Democrat.
58,801
9 H. V. Johnson.
1864
Abraham Lincoln.
Republican
72,750
Geo. B. Mcclellan . Democratic .
31,678
Vote.
co Vote.
D. D. Tompkins. Nathan Sanford.
John Q. Adams.
National Republican.
3,422
Hugh L. White.
Independent. 936
4 R. M. Johnson Francis Granger. John Tyler. John Tyler.
Henry Clay
. Whig
31,251
7 Geo. M. Dallas. Th. Frelinghuysen. Millard Fillmore.
9 Wm. R. King. Wm. A. Graham.
Millard Fillmore
American.
48,524
Joseph Lane. Edward Everett.
11 Andrew Johnson. George H. Pendleton.
* This year Gen. Jackson received 5,192 majority; but the popular vote of Missouri for this year does not appear in any of the statistical tables. The other presidential candidates this year were: Henry Clay, National Republican; John Floyd, Independent; Wm. Wirt, Anti-Mason.
Voted for in Missouri.
State Seminary Moneys.
31
HISTORY OF THE STATE OF MISSOURI.
PRESIDENTIAL VOTES OF MISSOURI FROM 1820 TO 1880 .- Continued.
.
Year.
Presidential Candidates Voted for in Missouri.
Pop.
Vote.
Elec.
Vice President Candidates.
1868
Ulysses S. Grant Republican
86,860
Horatio Seymour
Democratic
65,628
1872
Ulysses S Grant.
Republican
119,196
Horace Greeley
Dem. and Liberal. .151,434
Chas. O'Connor Democratic
2,429
Thos. A. Hendricks.
B. Gratz Brown.
1876
Rutherford B. Hayes. . . Republican .145,029
Samuel J. Tilden
Democratic 203,077
Peter Cooper
Greenbacker 3,498
G. C. Smith
Prohibitionist
64
Scattering
97
1880
James A. Garfield Republican
153,567
W. S, Hancock
Democratic 208,609 13 W. H. English. B. J. Chambers.
LIST OF GOVERNORS FROM 1820 TO 1880.
YEAR. NAME.
REMARKS.
1820
AlexanderMcNair
1824
Frederick Bates.
died in office.
1825
Abraham J. Williams vice Bates.
1826
John Miller.
1828
John Miller
1832
Daniel Dunklin
resigned; appointed Serv. Gen. U. S.
1836
Lilburn W. Boggs. . vice Dunklin.
1840
Thos. Reynolds.
. died 1844.
1844
M. M. Marmaduke
vice Reynolds.
1844
John C. Edwards
1848 1852 1856
Sterling Price
resigned.
1857
Hancock Jackson
. vice Polk.
1857
Robert M. Stewart.
66
[State Convention.
1860
C. F. Jackson.
office declared vacant by Unionist
1861
Hamilton R. Gamble
. appointed governor by State Conven-
1864
Willard P. Hall
1864
Thos. Fletcher
1868
Joseph W. McClurg
1870
B. Gratz Brown
1872
Silas Woodson
1874
Charles H. Hardin
1876
John S. Phelps.
term now 4 years instead of 2.
1880
Thos. T. Crittenden
LIST OF UNITED STAES SENATORS FROM 1820 TO 1880.
Year. Names.
Year.
Names.
1820 Thomas Hart Benton
1857
Trusten Polk.
1824 David Barton .
1861
Waldo Porter Johnson.
1826 Thomas Hart Benton
1862
Robert Wilson
1830
Alexander Buckner. . .died in 1833
1863
B. Gratz Brown
1832
Thomas Hart Benton ...
1863
John B. Henderson
1833
Lewis Field Linn ..... vice Buckner
1867
Chas. D. Drake
.resigned 1870
Vote.
Schuyler Colfax. F. P. Blair, Jr. Henry Wilson. B. Gratz Brown. Geo. W. Julien. John M. Palmer.
8 T. E. Bramlette.
David Davis
6
1 Willis B. Machem. William. A Wheeler.
15 Thomas A. Hendricks. Samuel F. Carey. G. T. Stewart. Chester A Arthur.
James B. Weaver Greenback 35,135
Political Parties
vice Gamble. [tion; died in office.
Austin A. King
Trusten Polk
32
HISTORY OF THE STATE OF MISSOURI.
LIST OF UNITED STATES SENATORS FROM 1820 TO 1880 .- Continued.
Year. Names.
Year.
Names.
1836 Lewis Field Linn.
1869
Carl Schurz.
1838 Thomas Hart Benton
1870
Daniel F. Jewett vice Drake
1842 Lewis Field Linn. died 1843
1871
Francis P. Blair, Jr.
1843 David R. Atchison. .vice Linn
1873 Lewis V. Bogy ..
1844 David R. Atchison.
1875
Francis M. Cockrell.
1844 Thomas Hart Benton
1879 Daniel H. Armstrong
1849
David R. Atchison
1851 Henry S. Geyer
1857
Jas. S. Green.
MEMBERS OF CONGRESS FROM 1820 TO 1881.
YEAR.
CONG.
DIST.
NAMES.
YEAR.
CONG.
DIST.
NAMES.
1820
17
John Scott
1852
33
3
John G. Miller.
1822
18
John Scott.
4 Mordecai Oliver
1824 19
John Scott.
5 John S. Phelps .. ..
1826 20
Edward Bates
James I. Lindley, at large. .
1828
21
Spencer Pettis
· Samuel Carruthers, at large.
1830
22
Spencer Pettis, died 1831
1854 34
1 L. M. Kennett
1831 22
2 Gilchrist Porter.
1832 23
John Bull. ..
4 Mordecai Oliver
1834
24
Wm. H. Ashley
5 John G. Miller, died 1855.
1836
25
Albert G. Harrison
7 Samuel Carruthers
1855
34
5 Thos. P. Aiken, vice Miller.
1838
26
Albert G. Harrison, died in 1839.
2 T. L. Anderson. . [1857
1838
26
J. Jamison, vice Harrison. .
4 James Craig.
1840
27
John Miller.
5 James H. Woodson
1842
28
James M. Hughes.
7 Sam'l Carruthers
James H. Relfe
1857
35
3 John B. Clark, vice Green. .
John Jamisom ..
1858 36
1
J. Richard Barrett, declared not elected.
1844
29
James B. Bowlin.
3 John B. Clark
James H. Relfe .
4 Jas Craig. .
Sterling Price, resigned.
5 Jas. H. Woodson
John S. Phelps .
6 John S. Phelps
Leonard H. Sims
7 John W. Noell.
1846
29
1860 36
1
Francis P. Blair, Jr., resigned
1 James B. Bowlin.
1 J. Richard Barrett, vice Blair
2 John Jameson
1860 37 1 Francis P. Blair, Jr
3 James S. Green
2 Jas. S. Rollins.
4 Willard P. Hall.
3 John B. Clark, expelled.
5 John S Phelps
4 E. H. Norton
1848 31 1 James B. Bowlin.
5 John W. Reid, expelled.
2 William V. N. Bay
6 John S. Phelps.
3 James S. Green .
7 John W. Noell.
4 Willard P Hall.
1862
37
3 Wm. A. Hall, vice Clark ...
1850
32
1
John F. Darby
1862 38
1 Francis P. Blair
2 Gilchrist Porter
2 Henry T. Blow
3 John G. Miller
3 John W. Noell, died 1863 ..
4 Willard P Hall.
4 Sempronius S. Boyd.
1852 33
1 Thos H. Benton.
6 Austin A. King.
7 Benjamin F. Loan
2 Alfred W. Lamb ..
34
3 Jas. S. Green, elec. U. S. Sen.
John C. Edwards
6 John S. Phelps
John B. Bowlin. .
Gustavus M. Brown
Thos. L. Anderson 2
Albert G. Harrison
6 John S. Phelps .
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.