Oldalképek
PDF
ePub

which declares that the citizens of each State shall be entitled to all the privileges and immunities of citizens in the several States."

The resolution, as amended, was adopted. The resolution and proviso were again taken up and discussed at great length, when the committee agreed to report the resolution to the House.

The question on agreeing to the amendment, as reported from the committee of the whole, was lost in the House. A similar resolution afterward passed the Senate, but was again rejected in the House. Then it was that that great statesman and pure patriot, Henry Clay, of Kentucky, feeling that the hour had come when angry discussions should cease

"With grave

Aspect he rose, and in his rising seem'd

A pillar of state; deep on his front 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 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 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.

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 Representatives to the General Assembly, Sheriffs and Coroners, United States Senators 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. Ash ey 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 different Legislatures which followed; the elections for Governors and other State officers; 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 Territorial and State officers.

OFFICIAL RECORD-TERRITORIAL OFFICERS.

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

OFFICERS OF STATE GOVERNMENT.

Abra

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

40.

General U. S. Liburn W. Boggs vice Dunklin, 1836. Lilburn W. Boggs, 1836Thomas Reynolds, 1840, died 1844. M. M. Marmaduke vice ReynoldsJohn 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, 185660. 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, 182930. 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, 186164. 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, 183843. 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.

Robt.

Attorney-Generals.-Edward Bates, 1820-21. Rufus Easton, 1821-26. 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.

William V. Rector,

Peter G. Glover,

Auditors of Public Accounts.-William Christie, 1820 21. 1821-23. Elias Barcroft, 1823-33. Henry Shurlds, 1833-35. 1835-37. Hiram H. Baber, 1837-45- William Monroe, 1845. J. R. McDermon, 184 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. Holladay, 1874-80. John Walker, 1880, and present incumbent.

Thomas

Judges of Supreme Court.-Matthias McKirk, 1822-'41; John D. Cooke, 1822-23; Jno. R. Jones, 1822-24; Rufus Pettibone, 1823-25; Geo. Tompkins, 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 Hvmilton 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

[ocr errors][merged small]

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. 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, appointed 1865; Nathaniel Holmes, appointed 1865; Thomas J. C. Fagg, appointed 1866; James Baker, appointed 1868; David Wagner, elected 186870; 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. Ŋ. 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; Spencer Pett s, 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, 1844-6o; 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. Miller; 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. Rollins, 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, 186668; 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; Andrew 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. DeBoet, 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;

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.

[merged small][ocr errors][ocr errors][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][ocr errors][ocr errors][merged small][merged small][merged small][merged small][merged small][ocr errors]
[merged small][ocr errors][ocr errors][ocr errors][merged small][merged small][merged small][ocr errors][ocr errors][ocr errors][ocr errors][ocr errors][ocr errors][ocr errors][merged small][ocr errors][merged small]
[ocr errors]
[ocr errors]
[ocr errors]
[ocr errors]

March 8, 1860

Linn.
Livingston

McDonald.

Macon .
Madison.

[ocr errors]

Maries.
Marion.
Mercer
Miller.
Mississippi
Moniteau.
Monroe.
Montgomery
Morgan.
New Madrid
Newton.
Nodaway
Oregon.
O-age
Ozark.
Pemiscot .

[ocr errors]
[ocr errors]
[ocr errors][merged small]
[ocr errors]
[ocr errors][ocr errors]

March 3, 1849

[blocks in formation]
[merged small][merged small][merged small][merged small][merged small][merged small][ocr errors]

January 2, 1822
January 15, 1833
November 16, 1820
December 17, 1818

January 23, 1829
. January 29, 1841
December 10, 1844
December 29, 1836
.February 25, 1845
February 10, 1851
. October 19, 1857
. February 14, 1845
December 11, 1818
November 25, 1820
February 12, 1841

[ocr errors]
[ocr errors][ocr errors]

January 2, 1833

January 2, 1843

February 14, 1845
December 13, 1834
February 14, 1845
February 15, 1841
. January 23, 1816
.March 2, 1857

. February 17, 1857
December 15, 1826

[ocr errors][merged small]

Putnam
Ralls
Randolph
Ray.
Reynolds.
Ripley.

St. Charles.
St. Clair.

St. Francois.
Ste. Genevieve.
St. Louis.
Saline.
Schuyler
Scotland.
Scott.

Shannon
Shelby
Stoddard
Stone.

Sullivan.

Taney.
Texas

Vernon.
Warren

Washington.
Wayne.

[ocr errors]
[merged small][merged small][ocr errors][merged small][merged small][merged small][ocr errors][ocr errors][ocr errors][ocr errors][ocr errors][merged small][ocr errors][merged small][merged small][ocr errors][ocr errors][ocr errors][merged small]
[ocr errors][ocr errors][ocr errors]
[ocr errors]
[ocr errors]

January 6, 1837 December 14, 1818 March 2, 1855

December 23, 1826 . February 14, 1845 . February 6, 1837 February 14, 1845 February 14, 1845 January 6, 1831 December 14, 1818

[ocr errors]

January 5, 1833

October 1, 1812

December 31, 1838
February 14, 1845

February 14 1845

. Jauuary 29, 1841 January 29, 1841 February 19, 1861 November 16, 1820 . January 26, 1833 November 13, 1857 December 14, 1818 December 31, 1838

March 13, 1835

December 15, 1818 February 28, 1845 November 16, 182c

[ocr errors][merged small][ocr errors][merged small]
[merged small][ocr errors][merged small][ocr errors][merged small][ocr errors][ocr errors][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small]
[ocr errors][ocr errors]

February 8, 1861

[ocr errors][ocr errors][merged small]
« ElőzőTovább »