Gambar halaman
PDF
ePub

materials illustrative of the history of this State; and also to preserve the memory of the early pioneers of Iowa, their deeds, exploits, perils, and adventures; to secure facts relative to our Indian Tribes; to exhibit faithfully the antiquities, and to mark the progress of our rapidly increasing commonwealth; to publish such of the collections of the society as it shall from time to time deem of value and interest; to bind such publications and other books, pamphlets, manuscripts and papers as they may publish or collect; and to aid in all respects as may be within its province, to develop the history of this State in all its departments." At that time the sum of $3,000 per annum for two years was appropriated. The society is under the management of a board of Curators, consisting of one member appointed by the governor from each congressional district, and of nine additional members elected by the society. The officers consist of a president, secretary, treasurer and librarian.

RAILROADS.

In May, 1854, the first rail was laid in Iowa, at or near high water mark on the bank of the Mississippi, in the city of Davenport. That year the road was completed to Iowa City, a distance of about 54 miles. The first locomotive in Iowa was landed at Davenport in July of the same year, and was called the "Antoine LeClaire." The road was then called the Mississippi & Missouri Railroad. The first rail was laid at Keokuk, on what was then called the Keokuk, Fort Des Moines & Minnesota Railroad, on the 9th day of September, 1856, and in October of the same year two locomotives for the road were landed at Keokuk from a barge which arrived from Quincy. They were called the "Keokuk" and the "Des Moines."

In the meantime several lines of railroad had been projected to cross the State from points on the Mississippi. On the 15th of May, 1756, an act of Congress was approved making a grant of land to the State to aid in the construction of railroads from Burlington to the Missouri river, near the mouth of Platte river; from Davenport, via Iowa City and Fort Des Moines to Council Bluffs; from Lyons northeasterly to a point of intersection with the main line of the Iowa Central Air Line Railroad, near Maquoketa thence on said main line, running as near as practicable on the forty-second parallel across the State to the Missouri river, and from Dubuque to a point on the Missouri river at or near Sioux City. The grant embraced the sections designated by odd numbers six miles in width on each side of the four roads named. Where lands had been sold the State was authorized to select other lands equal in quantity from alternate sections or parts of sections within fifteen miles of the lines located. The law provided certain conditions to be observed by the State in disposing of the lands to the railroads for which they were granted. In consequence of this grant the governor called a special session of the General Assembly which convened at Iowa City in July of that year, and on the 14th of the same month an act was approved accepting the grant, and regranting the lands to the railroads named, on certain specified conditions. The roads, with the exception of the Iowa Central Air Line, accepted the several grants, and located their lines before April 1, 1857, that being a stipulation in the act of July 14th. The lands granted to the Iowa Central Air Line road were again granted to the Cedar Rapids & Missouri River Railroad Company. The act of Congress making this grant named no companies, but designated certain lines, in aid of which they should be

applied, leaving the State free to dispose of the lands to such companies as would comply with the conditions. The state granted the lands to the following companies: Burlington & Missouri River Railroad Company; Mississippi & Missouri River Railroad Company; Cedar Rapids & Missouri River Railroad Company, and Dubuque & Sioux City Railroad Company. These became the first land grant roads in Iowa. Several subsequent acts of Congress modified the conditions of the first act, especially with reference to changes in the lines of the several roads. On the 12th of May, 1864, Congress made another grant of land to the State to aid in the construction of a railroad from McGregor to Sioux City. This grant embraced every alternate section ten miles on each side of the proposed road, with the right to receive other lands for such as might be sold or pre-empted.

By an act approved August 8, 1846, Congress granted to Iowa the alternate sections on each side of the Des Moines river for the purpose of improving the navigation of that river from the mouth to the Raccoon Fork. In 1847 the State organized a board of public works. The board constructed, or partially constructed, dams and locks at some four or five points on the river, when with the approval of Congress, the lands were transferred to a company styled the Des Moines Navigation and Railroad Company. At this time (1854) the board of public works had disposed of most of the lands below the Raccoon Fork, and 58,000 acres above it, and had incurred an indebtedness of $70,000 over and above the proceeds of the sales made. This indebtedness was assumed by the company. In the meantime there were different and conflicting rulings as to whether the lands above the Raccoon Fork were intended to be included in the grant. This led to a compromise with the Des Moines Navigation and Railroad Company. The company took all the land certified to the State prior to 1857, and paid the State $20,000 in addition to what they had expended, and abandoned the work. Congress, in 1862, settled the question as to the extent of the grant by a definite enactment extending the grant to the north line of the State, and the General Assembly granted the remainder of the lands to the Des Moines Valley Railroad Company to aid in building a railroad up and along the Des Moines valley, and thus this road also became a land grant road.

Under the several acts of Congress there have been granted to the State to aid in building railroads, an aggregate of 4,394,400.63 acres of land, including the grant of August 8, 1846, for the Des Moines river improvement, as follows:

Burlington and Missouri River Railroad..

Mississippi and Missouri River (now C. R. I. & P.).

Iowa Central Air Line (now Cedar Rapids & Missouri).

Dubuque & Sioux City & Branch....

McGregor & Sioux City (now McGregor & Missouri River)..

Sioux City & St. Paul....

Des Moines Valley....

Total number of acres.

292,806.41

482,374.36

735,997.80

1,232,359.15

137,572.27

407,910.21

1,105,380.43

4,394,400.63

On the 1st of January, 1877, there were in Iowa 3,938 miles of railroad. Since that time the Chicago, Milwaukee & St. Paul, as it is now called, has been extended from Algona to Sheldon, and several other lines have been ⚫ constructed or extended, making over 4,000 miles of railroad in the State, with an aggregate assessed valuation of over $23,000,000. Several very

important roads in the State have been constructed without the aid of land grants, while others are projected and will be completed in due time.

OFFICIAL RECORD.

TERRITORIAL OFFICERS.

Governors-Robert Lucas, 1838-41; John Chambers, 1841-45; James Clarke, 1845.

Secretaries-William B. Conway, 1838, died 1839; James Clarke, 1839; O. H. W. Stull, 1841; Samuel J. Burr, 1843; Jesse Williams, 1845. Auditors-Jesse Williams, 1840; Wm. L. Gilbert, 1843; Robert M. Secrest, 1845.

Treasurers-Thornton Bayliss, 1839; Morgan Reno, 1840.

Judges-Charles Mason, Chief Justice, 1838; Joseph Williams, 1838; Thomas S. Wilson, 1838.

Presidents of Council-Jesse B. Browne, 1838-9; Stephen Hempstead, 1839-40; M. Bainridge, 1840-1; Jonathan W. Parker, 1841-2; John D. Elbert, 1842-3; Thomas Cox, 1843-4; S. Clinton Hastings, 1845; Stephen Hempstead, 1845-6.

Speakers of the House-William H. Wallace, 1838-9; Edward Johnston, 1839-40; Thomas Cox, 1840-1; Warner Lewis, 1841-2; James M. Morgan, 1842-3; James P. Carleton, 1843-4; James M. Morgan, 1845; George W. McCleary, 1845-6.

First Constitutional Convention, 1844-Shepherd Leffler, President; Geo. S. Hampton, Secretary.

Second Constitutional Convention, 1846-Enos Lowe, President; Wil liam Thompson, Secretary.

OFFICERS OF THE STATE GOVERNMENT.

Governors-Ansel Briggs, 1846 to 1850; Stephen Hempstead, 1850 to 1854; James W. Grimes, 1854 to 1858; Ralph P. Lowe, 1858 to 1860; Samuel J. Kirkwood, 1860 to 1864; William M. Stone, 1864 to 1868; Samuel Merrill, 1868 to 1872; Cyrus C. Carpenter, 1872 to 1876; Samuel J. Kirkwood, 1876 to 1877; Joshua G. Newbold, Acting, 1877 to 1878; John H. Gear, 1878 to

Lieutenant Governors-Office created by the new Constitution September 3, 1857-Oran Faville, 1858-9; Nicholas J. Rusch, 1860-1; John R. Needham, 1862-3; Enoch W. Eastman, 1864-5; Benjamin F. Gue, 186667; John Scott, 1868-9; M. M. Walden, 1870-1; H. C. Bulis, 1872-3; Joseph Dysart, 1874-5; Joshua G. Newbold, 1876-7; Frank T. Campbell, 1878 to

Secretaries of State-Elisha Cutler, Jr., Dec. 5, 1846, to Dec. 4, 1848; Josiah H. Bonney, Dec. 4, 1848, to Dec. 2, 1850; George W. McCleary, Dec. 2, 1850, to Dec. 1, 1856; Elijah Sells, Dec. 1, 1856, to Jan. 5, 1863; James Wright, Jan. 5, 1863, to Jan. 7, 1867; Ed. Wright, Jan. 7, 1867, to Jan. 6, 1873; Josiah T. Young, Jan. 6, 1873, to 1879; J. A. T. Hull, 1879

to

Auditors of State-Joseph T. Fales, Dec. 5, 1846, to Dec. 2, 1850; William Pattee, Dec. 2, 1850, to Dec. 4, 1854; Andrew J. Stevens, Dec.. 4, 1854, resigned in 1855; John Pattee, Sept. 22, 1855, to Jan. 3, 1859;

Jonathan W. Cattell, 1859 to 1865; John A. Elliott, 1865 to 1871; John Russell, 1871 to 1875; Buren R. Sherman, 1875 to

Treasurers of State-Morgan Reno, Dec. 18, 1846, to Dec. 2, 1850; Israel Kister, Dec. 2, 1850, to Dec. 4, 1852; Martin L. Morris, Dec. 4, 1852, to Jan. 2, 1859; John W. Jones, 1859 to 1863; William H. Holmes, 1863 to 1867; Samuel E. Rankin, 1867 to 1873; William Christy, 1873 to 1877; George W. Bemis, 1877 to

Superintendents of Public Instruction-Office created in 1847James Harlan, June 5, 1847 (Supreme Court decided election void); Thomas H. Benton, Jr., May 23, 1847, to June 7, 1854; James D. Eads, 1854-7; Joseph C. Stone, March to June, 1857; Maturin L. Fisher, 1857 to Dec., 1858, when the office was abolished and the duties of the office devolved upon the Secretary of the Board of Education.

Secretaries of Board of Education-Thomas H. Benton, Jr., 18591863; Oran Faville, Jan. 1, 1864. Board abolished March 23, 1864.

Superintendents of Public Instruction-Office re-created March 23, 1864 Oran Faville, March 28, 1864, resigned March 1, 1867; D, Franklin Wells, March 4, 1867, to Jan., 1870; A. S. Kissell, 1870 to 1872; Alonzo Abernethy, 1872 to 1877; Carl W. von Coelln, 1877 to

Registers of the State Land Office-Anson Hart, May 5, 1855, to May 13, 1857; Theodore S. Parvin, May 13, 1857, to Jan. 3, 1859; Amos B. Miller, Jan. 3, 1859, to October, 1862; Edwin Mitchell, Oct. 31, 1862, to Jan. 5, 1863; Josiah A. Harvey, Jan. 5, 1863, to Jan. 7, 1867; Cyrus C. Carpenter, Jan. 7, 1867, to January, 1871; Aaron Brown, January, 1871, to January, 1875; David Secor, January, 1875 to 1879; J. K. Powers, 1879

to

State Binders-Office created February 21, 1855-William M. Coles, May 1, 1855, to May 1, 1859; Frank M. Mills, 1859 to 1867; James S. Carter, 1867 to 1870; J. J. Smart, 1870 to 1874; H. A. Perkins, 1874 to 1875; James J. Smart, 1875 to 1876; H. A. Perkins, 1876 to 1879; Matt. C. Parrott, 1879 to

State Printers-Office created Jan. 3, 1840-Garrett D. Palmer and George Paul, 1849; William H. Merritt, 1851 to 1853; William A. Hornish, 1853 (resigned May 16, 1853); Mahoney & Dorr, 1853 to 1855; Peter Moriarty, 1855 to 1857; John Teesdale, 1857 to 1861; Francis W. Palmer, 1861 to 1869; Frank M. Mills, 1869 to 1870; G. W. Edwards, 1870 to 1872; R. P. Clarkson, 1872 to 1879; Frank M. Mills, 1879 to

Adjutants General-Daniel S. Lee, 1851-5; Geo. W. McCleary, 18557; Elijah Sells, 1857; Jesse Bowen, 1857-61; Nathaniel B. Baker, 1861 to 1877; John H. Looby, 1877 to 1878; Noble Warwick, resigned; G. L. Alexander, 1878 to

Attorneys General-David C. Cloud, 1853-56; Samuel A. Rice, 185660; Charles C. Nourse, 1861-4; Isaac L. Allen, 1865 (resigned January, 1866); Frederick E. Bissell, 1866 (died June 12, 1867); Henry O'Connor, 1867-72; Marsena E. Cutts, 1872-6; John F. McJunkin, 1877 to

Presidents of the Senate-Thomas Baker, 1846-7; Thomas Hughes, 1848; John J. Selman, 1848-9; Enos Lowe, 1850-1; William E. Leffingwell, 1852-3; Maturin L. Fisher, 1854-5; William W. Hamilton, 1856-7. Under the new Constitution, the Lieutenant Governor is President of the Senate.

Speakers of the House-Jesse B. Browne, 1847-8; Smiley H. Bonhan, 1849-50; George Temple, 1851-2: James Grant, 1853-4; Reuben Noble,

1855-6; Samuel McFarland, 1856-7; Stephen B. Sheledy, 1858-9; John Edwards, 1860-1; Rush Clark, 1862-3; Jacob Butler, 1864-5; Ed. Wright, 1866-7; John Russell, 1868-9; Aylett R. Cotton, 1870-1; James Wilson, 1872-3; John H. Gear, 1874-7; John Y. Stone, 1878.

New Constitutional Convention, 1857-Francis Springer, President; Thos. J. Saunders, Secretary.

STATE OFFICERS, 1878,

John H. Gear, Governor; Frank T. Campbell, Lieutenant Governor; Josiah T. Young, Secretary of State; Buren R. Sheaman, Auditor of State; Geo. W. Bemis Treasurer of State; David Secor, Register of State Land Office; John H. Looby, Adjutant-General; John F. McJunken, Attorney-General; Mrs. Ada North, State Librarian; Edward J. Holmes, Clerk Supreme Court; John S. Runnells, Reporter Supreme Court; Carl W. von Ceolln, Superintendent Public Instruction; Richard P. Clarkson, State Printer; Henry A. Perkins, State Binder; Prof. Nathan R. Leonard, Superintendent of Weights and Measures; William H. Fleming, Governor's Private Secretary; Fletcher W. Young, Deputy Secretary of State; John C. Parish, Deputy Auditor of State; Erastus G. Morgan, Deputy Treasurer of State; John M. Davis, Deputy Register Land Office; fra C. Kling, Deputy Superintendent Public Instruction.

STATE OFFICERS, 1879.

John H. Gear, Governor; Frank T. Campbell, Lieutenant-Governor; J. A. T. Hull, Secretary of State; Buren R. Sherman, Auditor of State; George W. Bemis, Treasurer of State; J. K. Powers, Register of State Land Office; G. L. Alexander, Adjutant-General; John F. McJunken, Attorney-General; Mrs. Sadie B. Maxwell, State Librarian; Edward J. Holmes, Clerk Supreme Court; John S. Runnells, Reporter Supreme Court; Carl W. von Coelln, Superintendent Public Instruction; Frank M. Mills, State Printer; Matt C. Parrott, State Binder.

THE JUDICIARY.

SUPREME COURT OF IOWA.

Chief Justices.-Charles Mason, resigned in June, 1847; Joseph Williams, Jan., 1847, to Jan., 1848; S. Clinton Hastings, Jan., 1848, to Jan., 1849; Joseph Williams, Jan., 1849, to Jan. 11, 1855; George G. Wright, Jan. 11, 1855, to Jan., 1860; Ralph P. Lowe, Jan., 1860, to Jan. 1, 1862; Caleb Baldwin, Jan., 1862, to Jan., 1864; George G. Wright, Jan., 1864, to Jan., 1866; Ralph P. Lowe, Jan., 1866, to Jan., 1868; John F. Dillon, Jan., 1868, to Jan., 1870; Chester C. Cole, Jan. 1, 1870, to Jan. 1, 1871; James G. Day, Jan. 1, 1871. to Jan. 1, 1872; Joseph M. Beck, Jan, 1, 1872, to Jan. 1, 1874; Wm. E. Miller, Jan. 1, 1874, to Jan, 1, 1876; Chester C. Cole, Jan. 1, 1876, to Jan. 1, 1877; James G. Day, Jan. 1, 1877, to Jan. 1, 1878; James H. Rothrock, Jan. 1, 1878.

Associate Judges.-Joseph Williams; Thomas S. Wilson, resigned Oct., 1847; John F. Kinney, June 12, 1847, resigned Feb. 15, 1854; George Greene, Nov. 1, 1847, to Jan 9, 1855; Jonathan C. Hall, Feb. 15, 1854, to succeed Kinney, resigned, to Jan., 1855; William G. Woodward, Jan. 9, 1855; Norman W. Isbell, Jan. 16, 1855, resigned 1856; Lacen D. Stockton,

« SebelumnyaLanjutkan »