USA > Missouri > Linn County > The history of Linn county, Missouri. An encyclopedia of useful information > 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
" And Provided, That the further introduction of slavery or involuntary serv- itude be prohibited, except for the puishment of crime, whereof the party shall
32
HISTORY OF MISSOURI.
have been duly convicted, and that all children born within the said State, after the admission thereof into the Union, shall be free at the age of twenty-five years."
As might have been expected, this proviso precipitated the angry discussions which lasted for nearly three years, finally culminating in the Missouri Compro- mise. All phases of the slavery question were presented, not only in its moral and social aspects, but as a great constitutional question, affecting Missouri and the admission of future States. The proviso, when submitted to a vote, was adopted-79 to 67, and so reported to the House.
Hon. John Scott, who was at that time a delegate from the Territory of Mis- souri, was not permitted to vote, but as such delegate he had the privilege of participating in the debates which followed. On the 16th day of February the proviso was taken up and discussed. After several speeches had been made, among them one by Mr. Scott and one by the author of the proviso, Mr. Tallmadge, the amendment, or proviso, was divided into two parts, and voted upon. The first part of it, which included all to the word " convicted," was adopted-87 to 76. The remaining part was then voted upon, and also adopted, by 82 to 78. By a vote of 97 to 56 the bill was ordered to be engrossed for a third reading.
The Senate Committee, to whom the bill was referred, reported the same to the Senate on the 19th of February, when that body voted first upon a motion to strike out of the proviso all after the word " convicted," which was carried by a vote of 32 to 7. It then voted to strike out the first entire clause, which prevailed -22 to 16, thereby defeating the proviso.
The House declined to concur in the action of the Senate, and the bill was again returned to that body, which in turn refused to recede from its position. The bill was lost, and Congress adjourned. This was most unfortunate for the country. The people having already been wrought up to fever heat over the agi- tation of the question in the National Councils, now became intensely excited. The press added fuel to the flame, and the progress. of events seemed rapidly tending to the downfall of our nationality.
A long interval of nine months was to ensue before the meeting of Congress. That body indicated by its vote upon the " Missouri Question," that the two great sections of the country were politically divided upon the subject of slavery. The restrictive clause, which it was sought to impose upon Missouri as a condition of her admission, would in all probability be one of the conditions of the admission of the Territory of Arkansas. The public mind was in a state of great doubt and uncertainty up to the meeting of Congress, which took place on the 6th of Decem- ber, 1819. The memorial of the Legislative Council and House of Representa- tives of the Missouri Territory, praying for admission into the Union, was presented to the Senate by Mr. Smith, of South Carolina. It was referred to the Judiciary Committee.
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 (excepting such part thereof as is) included within the limits of the State, contemplated by this act, slavery and involuntary servitude, otherwise 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 re- claimed and conveyed to the person claiming his or her labor or services as afore- said."
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 bart 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,
3
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 be complete.
35
HISTORY OF MISSOURI.
1339465
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, McIntire, 1872-74. John A. Hockaday, 1874-76. Jackson L. Smith, 1876-80. 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; Abiel Leonard elected to fill vacancy of Gamble; William B. Napton (vacated *Silas H. Woodson, 1872-74.
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. Kirg, 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
Mc Donald
March 3, 1849
Audrain
December 17, 1836
Macon . . January 6, 1837
Barry .
. January 5, 1835
Madison December 14, 1818
Barton December 12, 1835
Bates . .January 29, 1841
Benton . January 3, 1835
Bollinger
. March 1, 1851
Miller February 6, 1837
Boone .
November 16, 1820
Mississippi February 14, 1845
Buchanan
. February 10, 1839
Moniteau . February 14, 1845
Butler
. February 27, 1849
Monroe . January 6, 1831
Caldwell
December 26, 1836
Montgomery December 14, 1818
Callaway
.November 25, 1820
Morgan . January 5, 1833
Camden
January 29, 1341
New Madrid October 1, 18 12
Cape Girardeau.
October 1, 1812
Newton . December 31, 1838
Carroll.
January 3, 1833
Nodaway February 14, 1%45
Carter.
. March 10, 1859
Oregon .
February 14 1845
Cass.
September 14, 1835
Osage .
. Jauuary 29, 1841
Cedar
February 14, 1845
Ozark .
January 29, 1841
Chariton
November 16, 1820
Pemiscot February 19, 1861
Christian
. March 8, 1860
Perry . November 16, 1820
Clark .
December 15, 1818
Pettis .
. January 26, 1833
Clay .
.January 2, 1822
Phelps
November 13, 1857
Clinton
January 15, 1833
Pike .
December 14, 1818
Cole .
November 16, 1820
Flatte
December 31, 1838
Cooper . December 17, 1818
Polk
. March 13, 1835
Crawford January 23, 1829
Pulaski
December 15, 1818
Dade . . January 29, 1841
Putnam
February 28, 1845
Dallas . December 10, 1844
Ralls
November 16, 1820
Daviess December 29, 1836
Randolph
January 22, 1829
DeKalb .February 25, 1845
Ray . November 16, 1820
Dent . February 10, 1851
Reynolds
February 25, 1845
Douglas
. October 19, 1857
Ripley .
January 5, 1833
Dunklin
February 14, 1845
St. Clair .
January 29, 1841
Gasconade
November 25, 1820
St. Francois
December 19, 1821
Gentry .
February 12, 1841
Ste. Genevieve.
Octo er 1, 1812
Greene .
January 2, 1833
Grundy . January 2, 1843
Harrison February 14, 1845
Schuyler February 14, 1845
Scotland . . January 29, 1841
Scott . December 28, 1821
January 29, 1841
Howard
January 23, 1816
Shelby . January 2, 1835
Howell
. March 2, 1857
Stoddard January 2, 1835
Iron
February 17, 1857
Stone . February 10, 1851
Jackson
December 15, 1826
Sullivan February 16, 1845
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.