The History of Jackson county, Missouri, containing a history of the county, its cities, towns, etc., biographical sketches of its citizens, Jackson county in the late warhistory of Missouri, map of Jackson county, Part 5

Author: Union Historical Company
Publication date: 1881
Publisher: Kansas City, Mo. : Union historical company
Number of Pages: 1068


USA > Missouri > Jackson County > The History of Jackson county, Missouri, containing a history of the county, its cities, towns, etc., biographical sketches of its citizens, Jackson county in the late warhistory of Missouri, map of Jackson county > 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 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139


33


HISTORY OF MISSOURI.


The Senate adopted this amendment, which formed the basis of the " Missouri Compromise," modified afterward by striking out the words, "excepting only such hart 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 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 fifteen organ- ized counties. By act of Congress the people of said State were authorized to hold an election on the first Monday, and two succeeding 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 represented by them are as follows :


Cape Girardeau .- Stephen Byrd, James Evans, Richard S. Thomas, Alexan- der Buckner and Joseph McFerron.


Cooper. - Robert P. Clark, Robert Wallace, Wm. Lillard.


Franklin .- John G. Heath.


Howard .- Nicholas S. Burkhart, Duff Green, John Ray, Jonathan S. Find- ley, Benj. H. Reeves.


Jefferson .- Daniel Hammond.


Lincoln .- Malcolm 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 6th of the same month Mr. Scott, the delegate from Missouri, presented to the House the Constitution as framed by the convention. The same was referred to a select com- mittee, 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 follows :


" 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,


1.


34


HISTORY OF MISSOURI.


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 states- man 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 engraven 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.


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 Con- gress, 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 enjoyment 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 announce 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 De complete.


35


HISTORY OF MISSOURI.


CHAPTER VII.


MISSOURI AS A STATE.


First Election for Governor and Other State Officers-Senators and Representatives to General As- sembly -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 Rep- resentatives to the General Assembly, Sheriffs and Coroners, United States Sena- tors and Representatives 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 provisions of the constitution the election was held, and the General Assembly convened.


William Clark (who had been Governor of the Territory) and Alexander McNair were the candidates for Governor. McNair received 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 September, 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 Treas- urer ; Edward Bates, Attorney-General and William Christie, Auditor of Public Accounts.


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, Percy, Ralls, Ray and Saline were organized.


We should like to give in details the meetings and proceedings of the differ- ent Legislatures which followed; the elections for Governors and other State of- ficers ; the elections for Congressmen and United States Senators, but for want of space we can only present in a condensed form the official record of the Ter- ritorial and State officers.


OFFICIAL, RECORD-TERRITORIAL OFFICERS.


Governors .- Frederick Bates, Secretary and Acting-Governor, 1812-13. William Clark, 1813-1820.


OFFICERS OF STATE GOVERNMENT.


Governors. - Alexander McNair, 1820-24. Frederick Bates, 1824-25. Abra- ham J. Williams vice Bates, 1825. John Miller vice Bates, 1826-28. John Miller, 1828-32. Daniel Dunklin, 1832-36, resigned; 'appointed Surveyor


36


HISTORY OF MISSOURI.


General U. S. Liburn W. Boggs vice Dunklin, 1836. Lilburn W. Boggs, 1836- 40. Thomas Reynolds, 1840, died 1844. M. M. Marmaduke vice Reynolds- John C. Edwards, 1844-48. Austin A. King, 1848-52. Sterling Price, 1852-56. Trusten Polk, 1856.57, resigned. Hancock Jackson vice Polk, 1857. Robert M. Stewart vice Polk, 1857-60. C. F. Jackson, 1860, office vacated by ordinance. Hamilton R. Gamble vice Jackson ; Gov. Gamble died 1864. William P. Hall, 1864, vice Gamble. Thomas C. Fletcher, 1864-68. Joseph W. McClurg, 1868. 70. B. Gratz Brown, 1870-72. Charles H. Hardin, 1874-76. John S. Phelps, 1876-80. Thomas T. Crittenden, 1880, and is now Governor.


Lieutenant-Governors .- William H. Ashley, 1820-24. Benjamin A. Reeves, 1824-28. Daniel Dunklin, 1828-32. Lilburn W. Boggs, 1832-36. Franklin Cannon, 1836-40. M. M. Marmaduke, 1840-44. James Young, 1844-48. Thomas L. Rice, 1848-52. Wilson Brown, 1852-55. Hancock Jackson, 1856- 60. Thomas C. Reynolds, 1860-61. Williard P. Hall, 1861-64. George Smith, 1864-68. Edward O. Stanard, 1868-70. Joseph J. Gravely, 1870-72. Charles P. Johnson, 1872-74. Norman J. Colman, 1874-76. Henry C. Brockmeyer, 1876-80. Robert Campbell, 1880, and is the present incumbent.


Secretaries of State .- Joshua Barton, 1820-21. William G. Pettis, 1821-24. Hamilton R. Gamble, 1824-26. Spencer Pettis, 1826-28. P. H. McBride, 1829- 30. John C. Edwards, 1830, term expired 1835, re-appointed 1837, resigned 1837. Peter G. Glover, 1837-39. James L. Minor, 1839-45. F. H. Martin, 1845-49. Ephraim B. Ewing, 1849-52. John M. Richardson, 1852-56. Benja- min F. Massey, 1856-60, re-elected 1860, for four years. Mordecai Oliver, 1861- 64. Francis Rodman, 1864-68, re-elected 1868, for two years. Eugene F. Weigel, 1870-72, re-elected 1872, for two years. Michael K. McGrath, 1874, and is the present incumbent.


State Treasurers .- Peter Didier, 1820-21. Nathaniel Simonds, 1821-28. James Earickson, 1829-33. John Walker, 1833-38. Abraham McClellan, 1838- 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. Chappel, 1880, and present incumbent.


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. Roberts, 1849-51. James B. Gardenhire, 1851-56. Ephraim W. Ewing, 1856.59. James P. Knott, 1859-61. Aikman Welsh, 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. McIntire, 1880, and present incumbent.


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. McDer- mon, 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, 1874-80. John Walker, 1880, and present incumbent.


Judges of Supreme Court .- Matthias McKirk, 1822-'41; John D. Cooke, 1822-'23 ; Jno. R. Jones, 1822-'24; Rufus Pettibone, 1823-'25; Geo. Tomp- kins, 1824-'45; Robt. Wash, 1825-'37; Jno. C. Edwards, 1837-'39; Wm. Scott. appointed 1841 till meeting of General Assembly in place of McKirk resigned, ; re appointed 1843; P. H. McBride, 1845 ; Wm. B. Napton, 1849-'52 ; Jno. F. Ry land, 1849-51 ; Jno. H. Birch, 1849-'51 ; Wm. Scott, Jno. F. Ryland and Ham. ilton R. Gamble elected by the people 1851 for six years; Gamble resigned 1854; Abit 1 Leonard elected to fill vacancy of Gamble; William B. Napton (vacated


37


HISTORY OF MISSOURI.


by failure to file oath), William Scott and John C. Richardson (resigned), elected August, 1857, for six years ; E. B. Ewing, 1859, to fill Richardson's resignation ; Barton Bates appointed 1862; W. V. N. Bay appointed 1862; John D. S. Dry- den appointed 1862 ; Barton Bates, 1863-'65 ; W. V. N. Bay, elected 1863; John D. S. Dryden, elected 1863; David Wagner appointed 1865 ; Wallace L. Love- lace, appointed 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 1871 to fill Currier's place who resigned; Ephriam B. Ewing, elected 1872; Thomas A. Sherwood, elected 1872; W. B. Napton, appointed 1873 in place of Ewing, deceased ; Edward A. Seins, appointed 1874, in place of Adams, resigned; Warwick Hough, elected 1874; William B. Napton, elected 1874-'80; John E. Henry, 1876-'86; Robert Ray succeeded William B. Napton, in 1880: Elijah H. Norton, appointed in 1876-elected in 1878.


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 ; Jas. M. Green, 1857-61 ; T. Polk, 1857.63; Waldo P. Johnson, 1861 ; Robt. Wilson, 1861 ; B. Gratz Brown, 1863, for unexpired term of Johnson; J. B. Henderson, 1863.69 ; Chas. D. Drake, 1867-70; Carl Schurz, 1869-75; D. F. Jewett, 1870, in place of Drake, resigned; F. P. Blair, 1871-77; L. V. Bogy, 1873 ; F. M. Cockrell, 1875-81, re-elected 1881; Geo. G. Vest, 1879.


Representatives to Congress .- Jno. Scott, 1820-26; Ed. Bates, 1826-28; Spen- cer Pettis, 1828-31; Wm. H. Ashley, 1831-36 ; John Bull, 1832-34; Albert G. Harrison, 1834-39; Jno. Miller, 1836-42 ; John Jameson, 1839-44, re-elected 1846 for two years; Jno. C. Edwards, 1840-42 ; Jas. M. Hughes, 1842-44; Jas. H. Relfe, 1842-46; Jas. B. Bowlin, 1842-50; Gustavus M. Boner, 1842-44; Sterling Price, 1844-46; Wm. McDaniel, 1846; Leonard H. Sims, 1844-46; John S. Phelps, 1844-60; Jas. S. Green, 1846-50, re-elected 1856, resigned ; Williard P. Hall, 1846-53; Wm. V. N. Bay, 1848-61 ; John F. Darby, 1850-53; Gilchrist Porter, 1850-57 ; John G. Miller, 1850-56 ; Alfred W. Lamb, 1852-54; Thos. H. Benton, 1852-54 ; Mordecia Oliver, 1852-57 ; Jas. J. Lindley, 1852-56; Samuel Caruthers, 1852-58; Thomas P. Akers, 1855, to fill unexpired term of J. G. Mil- ler ; Francis P. Blair, jr., 1856, re-elected 1860, resigned ; Thomas L. Anderson, 1856-60, James Craig, 1856-60; Samuel H. Woodson, 1856-60; John B. Clark, sr., 1857-61 ; J. Richard Barrett, 1860; John W. Noel, 1858-63; James S. Rol- lins, 1860-64 ; Elijah H. Norton, 1860-63 ; John W. Reid, 1860-61 ; William A. Hall, 1862-64; Thomas L. Price, 1862, in place of Reid, expelled ; Henry T. Blow, 1862-66 ; Sempronius T. Boyd, elected in 1862, and again in 1868, for two years ; Joseph W. McClurg, 1862-66; Austin A. Ki g, 1862-64; Benjamin F. Loan, 1862-69; John G. Scott, 1863, in place of Noel, deceased; John Hogan, 1864-66; Thomas F. Noel, 1864-67; John R. Kelsoe, 1864-66; Robt. T. Van Horn, 1864-71; John F. Benjamin, 1864-71; George W. Anderson, 1864-69 ; William A. Pile, 1866-68 ; C. A. Newcomb 1866-68; Joseph E. Gravely, 1866- 68 ; James R. McCormack, 1866-73 ; John H. Stover, 1867, in place of McClurg, resigned ; Erastus Wells, 1868-82; G. A. Finklinburg, 1868-71; Samuel S. Burdett, 1868-71 ; Joel F. Asper, 1868-70; David P. Dyer, 1868-70; Harrison E. Havens, 1870-75 ; Isaac G. Parker, 1870-75; James G. Blair, 1870-72 ; An- drew King, 1870-72 ; Edwin O. Stanard, 1872-74; William H. Stone, 1872-78 ; Robert A. Hatcher, elected 1872 ; Richard P. Bland, 1872 ; Thomas Crittenden, 1872-74; Ira B. Hyde, 1872-74 ; John B. Clark, 1872-78 ; John M. Glover, 1872 ; Aylett H. Buckner, 1872; Edward C. Kerr, 1874-78; Charles H. Morgan, 1874 ; John F. Phelps, 1874 ; B. J. Franklin, 1874; David Rea, 1874; Rezin A. De- Boet, 1874 ; Anthony Ittner, 1876; Nathaniel Cole, 1876; Robert A. Hatcher, 1876-78; R. P. Bland, 1876-78; A. H. Buckner, 1876-78; J. B. Clark, jr., 1876- 78 ; T. T. Crittenden, 1876-78 ; B. J. Franklin, 1876-78 ; Jno. M. Glover, 1876-78;


38


HISTORY OF MISSOURI.


Robt. A. Hatcher, 1876.78 ; Chas. H. Morgan, 1876-78; L. S. Metcalfe, 1876-78; H. M. Pollard, 1876-78 ; David Rea, 1876-78; S. L. Sawyer, 1878-80; N. Ford, 1878-82; G. F. Rothwell, 1878-82 ; John B. Clark, jr., 1878 82 ; W. H. Hatch, 1878-82; A. H. Buckner, 1878-82 ; M. L. Clardy, 1878-82 ; R. G. Frost, 1878-82 ; L. H. Davis, 1878-82 ; R. P. Bland, 1878-82 ; J. R. Waddill, 1878 80 ; T. Allen, 1880-82 ; R. Hazeltine, 1880-82 ; T. M. Rice, 1880-82 ; R. T. Van Horn, 1880-82.


COUNTIES-WHEN ORGANIZED.


Adair . January 29, 1841


Linn . . January 7, 1837


Andrew


. January 29, 1841


Livingston January 6, 1837


Atchison


. January 14, 1845


McDonald .


. March 3, 1849


Audrain .


December 17, 1836


Barry .


. January 5, 1835


Maries . March 2, 1855


Marion


December 23, 1826


Benton


January 3, 1835


Bollinger


. March 1, 1851


Miller


. February 6, 1837


Buchanan . February 10, 1839


Butler . February 27, 1849


Caldwell December 26, 1836


Callaway


.November 25, 1820


Morgan


January 5, 1833


Camden


. January 29, 1841


Newton .


December 31, 1838


Carter.


. March 10, 1859


Oregon


February 14 1845


Cass.


.September 14, 1835


Osage .


January 29, 1841


Cedar


. February 14, 1845


Ozark


January 29, 1841


Christian


. March 8, 1860


Clark .


December 15, 1818


Clay


. January 2, 1822


Phelps


November 13, 1857


Pike .


December 14, 1818


Flatte


December 31, 1838


Polk .


March 13, 1835


Crawford


. January 23, 1829


Dade . . January 29, 1841


Dallas December 10, 1844


Daviess


. December 29, 1836


Randolph


. January 22, 1829


DeKalb .February 25, 1845


Dent . February 10, 1851


Douglas . October 19, 1857


Dunklin . . 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


Henry December 13, 1834


Hickory February 14, 1845


Holt . February 15, 1841


Howard


. January 23, 1816


Howell


. . March 2, 1857


Iron


February 17, 1857


Jackson


December 15, 1826


Jasper .


. January 29, 1841


Johnson


December 13, 1834


Knox February 14, 1845


Laclede . February 24, 1849


Lafayette November 16, 1820


Lawrence . February 25, 1845


Lewis


. January 2, 1833


Worth . .


February 8, 1861


Wright


January 29, 1841


Cole .


November 16, 1820


Cooper


December 17, 1818


Pulaski December 15, 1818


Putnam


Ralls February 28, 1845


Ray .


Reynolds November 16, 1820


February 25, 1845


Ripley


January 5, 1833


St. Charles


St. Clair .


January 29, 1841


St. Francois


. December 19, 1821


Ste. Genevieve.


. Octo er 1, 1812


St. Louis . October 1, 1812


Saline November 25, 1820


Schuyler


February 14, 1845


Scotland


. January 29, 1841


Scott


December 28, 1821


Shannon


January 29, 1841


Shelby


. January 2, 1835


Stoddard


January 2, 1835


Stone .


February 10, 1851


Sullivan February 16, 1845


Taney


Texas .


. January 16, 1837


Vernon


February 14, 1835


February 17, 1851


Warren .


. January 5, 1833


Washington . August 21, 1813


Wayne .


December 11, 1818


Webster . March 3, 1855


Lincoln December 14, 1818


Macon . January 6, 1837


Madison December 14, 1818


Barton December 12, 1835 Bates . . January 29, 1841


Mercer


. February 14, 1845


Boone . November 16, 1820


Mississippi February 14, 1845


Moniteau February 14, 1845


. January 6, 1831


Monroe December 14, 1818


New Madrid . October 1, 1812


Cape Girardeau. Carroll.


. October 1, 1812


January 3, 1833


Nodaway


February 14, 1845


Chariton November 16, 182 )


Pemiscot . February 19, 1861


Perry . November 16, 1820


Pettis . January 26, 1833


Clinton


. January 15, 1833


Montgomery


November 16, 1820


October 1, 1812


Jefferson. . December 8, 1818


39


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 Governor Jackson-General Order No. 7-Legislature convenes-Camp Jackson organized-Sterling Price appointed Major-Gen- eral-Frost's letter to Lyon-Lyon's letter to Frost-Surrender of Camp Jackson-Procla- mation of Gen. Harney-Conference between Price and Harney -. Harney superseded by Lyon-Second Conference-Gov. Jackson 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 com- mand-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-2d Proclamation of Jeff. Thompson-President modifies Fremont's Order-Fremont relieved by Hunter-Proclamation of Price-Hunter'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. Rosencrans takes command-Massacre at Centralia-Death of Bill Anderson-Gen. Dodge succeeds Gen. Rosencrans-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, President Lincoln issued a proclamation, calling for 75,000 men, from the militia of the several States to suppress combinations in the Southern States therein named. Simultaneously therewith, the Secretary of War, sent a telegram to all the gov- ernors of the States, excepting those mentioned in the proclamation, requesting them to detail a certain 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 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, unconstitutional, and cannot 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 of Governor Jackson.


40


HISTORY OF MISSOURI.


April 22, 1861. Governor Jackson issued a proclamation convening the Legis- lature 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 organization and discipline, the Commanding Officers of the several Military districts in this State, having four or more legally organized companies therein, whose armories are within fifteen miles of each other, will assemble their respective commands at some place to be by them severally 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 companies immediately to these headquarters, and await further orders.




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.