STATE OFFICERS OF KANSAS
Governors
Charles Robinson1861-1863
Thomas Carney1863-1865
Samuel J. Crawford1865-1868
 Resigned November 4, 1868.
Nehemiah Green, Acting Governor1868-1869
James M. Harvey1869-1873
Thomas A. Osborn1873-1877
George T. Anthony1877-1879
John P. St. John1879-1883
George W. Glick1883-1885
John A. Martin1885-1889
Lyman U. Humphrey1889-1893
Lorenzo D. Lewelling1893-1895
Edmund N. Morrill1895-1897
John W. Leedy1897-1899
William E. Stanley1899-1903
Willis Joshua Bailey1903-1905
Edward W. Hoch1905-1909
Walter Roscoe Stubbs1909-1913
George H. Hodges1913-1915
Arthur Capper1915-1919
Henry J. Allen1919 ——

Lieutenant-Governors
Joseph P. Root1861-1863
Thomas A. Osborn1863-1865
James McGrew1865-1867
Nehemiah Green1867-1868
Charles V. Eskridge1869-1871
Peter P. Elder1871-1873
Elias S. Stover1873-1875
Melville J. Salter1875-1877
 Resigned July 19, 1877.
 Lyman U. Humphrey, elected November 61877
Lyman U. Humphrey1879-1881
D. W. Finney1881-1885
Alex. P. Riddle1885-1889
Andrew J. Felt1889-1893
Percy Daniels1893-1895
James A. Troutman1895-1897
A. M. Harvey1897-1899
H. E. Richter1899-1903
David J. Hanna1903-1907
W. J. Fitzgerald1907-1911
Richard J. Hopkins1911-1913
Sheffield Ingalls1913-1915
William Yost Morgan1915-1919
Chas. E. Huffman1919 ——

Secretaries of State
John Winter Robinson1861-1862
 Removed July 28, 1862.
 Sanders Rufus Shepherd, appointed1862-1863
William Wirt Henry Lawrence1863-1865
Rinaldo Allen Barker1865-1869
Thomas Moonlight1869-1871
William Hillary Smallwood1871-1875
Thomas H. Cavanaugh1875-1879
James Smith1879-1885
Edwin Bird Allen1885-1889
William Higgins1889-1893
Russel Scott Osborn1893-1895
William Congdon Edwards1895-1897
William Eben Bush1897-1899
George Alfred Clark1899-1903
Joel Randall Burrow1903-1907
C. E. Denton1907-1911
Charles H. Sessions1911-1915
John Thomas Botkin1915-1919
L. J. Pettijohn1919 ——

Auditors
George Shaler Hillyer1861-1862
 Removed July 28, 1862.
 David Long Lakin, appointed1862-1863
Asa Hairgrove1863-1865
John R. Swallow1865-1869
Alois Thoman1869-1873
Daniel Webster Wilder1873-1876
 Resigned September 20, 1876.
 Parkinson Isaiah Bonebrake, appointed1876
Parkinson Isaiah Bonebrake1877-1883
Edward P. McCabe1883-1887
Timothy McCarthy1887-1891
Charles Merrill Hovey1891-1893
Van B. Prather1893-1895
George Ezekiel Cole1895-1897
William H. Morris1897-1899
George Ezekiel Cole1899-1903
Seth Grant Wells1903-1907
J. M. Nation1907-1911
W. E. Davis1911-1917
F. W. Knapp1917 ——

Treasurers
William Tholen, elected in 1859.
 Entered the army and did not qualify.
 Hartwin R. Dutton, appointed March 261861
Hartwin R. Dutton, elected1861-1863
William Spriggs1863-1867
Martin Anderson1867-1869
George Graham1869-1871
Josiah Emery Hayes1871-1874
 Resigned April 30, 1874.
 John Francis, appointed1874-1875
Samuel Lappin1875
 Resigned December 20, 1875.
 John Francis, appointed1875
John Francis1877-1883
Samuel T. Howe1883-1887
James William Hamilton1887-1890
 Resigned March 1, 1890.
 William Sims, appointed1890-1891
Solomon G. Stover1891-1893
William Henry Biddle1893-1895
Otis L. Atherton1895-1897
David H. Heflebower1897-1899
Frank E. Grimes1899-1903
Thomas T. Kelly1903-1907
Mark Tully1907-1913
Earl Akers1913-1917
Walter L. Payne1917 ——

Attorneys-General
Benjamin Franklin Simpson1861
 Resigned July, 1861.
 Charles Chadwick, appointed1861
Samuel A. Stinson1861-1863
Warren W. Guthrie1863-1865
Jerome D. Brumbaugh1865-1867
George Henry Hoyt1867-1869
Addison Danford1869-1871
Archibald L. Williams1871-1875
Asa M. F. Randolph1875-1877
Willard Davis1877-1881
William A. Johnston1881-1884
 Resigned December 1, 1884.
 George P. Smith, appointed1884-1885
Simeon Briggs Bradford1885-1889
Lyman Beecher Kellogg1889-1891
John Nutt Ives1891-1893
John Thomas Little1893-1895
Fernando B. Dawes1895-1897
Louis C. Boyle1897-1899
Aretas A. Godard1899-1903
Charles Crittenden Coleman1903-1907
F. S. Jackson1907-1911
John S. Dawson1911-1915
Sardies Mason Brewster1915-1919
Richard J. Hopkins1919 ——

Superintendents of Public Instruction
William Riley Griffith1861-1862
 Died February 12, 1862.
 Simeon Montgomery Thorp, appointed1862-1863
Isaac T. Goodnow1863-1867
Peter McVicar1867-1871
Hugh De France McCarty1871-1875
John Fraser1875-1877
Allen Borsley Lemmon1877-1881
Henry Clay Speer1881-1885
Joseph Hadden Lawhead1885-1889
George Wesley Winans1889-1893
Henry Newton Gaines1893-1895
Edmund Stanley1895-1897
William Stryker1897-1899
Frank Nelson1899-1903
Insley L. Dayhoff1903-1907
E. T. Fairchild1907-1912
 Resigned November 19, 1912.
 W. D. Ross, appointed1912
W. D. Ross1913-1919
Lorraine E. Wooster1919 ——

Chief Justices
Thomas Ewing, Jr.1861-1862
 Resigned November 28, 1862.
 Nelson Cobb, appointed1862-1864
Robert Crozier1864-1867
Samuel Austin Kingman1867-1876
 Resigned December 30, 1876.
 Albert Howell Horton, appointed1876
Albert Howell Horton1877-1895
 Resigned April 30, 1895.
 David Martin, appointed1895
David Martin1895-1897
Frank Doster1897-1903
William Agnew Johnston1903 ——

State Printers
S. S. Prouty1869-1873
George W. Martin1873-1881
T. Dwight Thatcher1881-1887
Clifford C. Baker1887-1891
E. H. Snow1891-1895
J. K. Hudson1895-1897
J. S. Parks1897-1899
W. Y. Morgan1899-1903
George A. Clark1903-1905
T. A. McNeal1905-1911
W. C. Austin1911-1915
William R. Smith1915-1919
 Resigned February 1, 1919.
 Imri Zumwalt, appointed1919 ——

Superintendents of Insurance
Webb McNall1897-1901
W. V. Church1901-1903
Charles H. Luling1903-1907
Charles W. Barnes1907-1911
Ike S. Lewis1911-1915
Carey J. Wilson1915-1919
Frank L. Travis1919 ——

United States Senators
LANE SUCCESSION
James H. Lane1861-1866
 Died July 11, 1866.
 Edmund G. Ross, appointed1866
Edmund G. Ross1867-1871
Alexander Caldwell1871-1873
 Resigned March 24, 1873.
 Robert Crozier, appointed1873-1874
 James M. Harvey, elected1874-1877
Preston B. Plumb1877-1891
 Died December 20, 1891.
 Bishop W. Perkins, appointed1892-1893
 John Martin, elected January 251893-1895
Lucien Baker1895-1901
Joseph Ralph Burton1901-1906
 Resigned, 1906.
 A. W. Benson, appointed1906-1907
Charles Curtis1907-1913
William H. Thompson1913-1919
Arthur Capper1919 ——
POMEROY SUCCESSION
Samuel C. Pomeroy1861-1873
John James Ingalls1873-1891
William Alfred Peffer1891-1897
William A. Harris1897-1903
Chester I. Long1903-1909
J. L. Bristow1909-1915
Charles Curtis1915 ——

Congressmen
Martin F. Conway1861-1863
Abel Carter Wilder1863-1865
Sidney Clarke1865-1871
David P. Lowe1871-1875
Stephen Alonzo Cobb1873-1875
William Addison Phillips1873-1879
William R. Brown1875-1877
John R. Goodin1875-1877
Dudley C. Haskell1877-1883
Thomas Ryan1877-1889
John Alexander Anderson1879-1891
Edmund N. Morrill1883-1891
Samuel Ritter Peters1883-1891
Lewis Hanback1883-1887
Bishop W. Perkins1883-1891
Edward Hogue Funston1883-1893
Erastus J. Turner1887-1891
Harrison Kelley1889-1891
Case Broderick1891-1899
B. H. Clover1891-1893
John Davis1891-1895
Jerry Simpson

{

1891-1895
1897-1899
John Grant Otis1891-1893
William Baker1891-1897
William Alexander Harris1893-1895
Horace L. Moore1893-1895
Charles Curtis1893-1907
Thomas J. Hudson1893-1895
Richard W. Blue1895-1897
Orrin L. Miller1895-1897
Snyder S. Kirkpatrick1895-1897
Chester I. Long

{

1895-1897
1899-1903
William A. Calderhead

{

1895-1897
1899-1911
Jeremiah Dunham Botkin1897-1899
Mason Summers Peters1897-1899
N. B. McCormick1897-1899
Edwin Reed Ridgely1897-1901
William D. Vincent1897-1899
Willis Joshua Bailey1899-1901
Justin DeWitt Bowersock1899-1907
James Monroe Miller1899-1911
William Augustus Reeder1899-1911
Charles Frederick Scott1901-1911
Alfred Metcalf Jackson1901-1903
Philip Pitt Campbell1903 ——
Victor Murdock1903-1915
D. R. Anthony1907 ——
E. H. Madison[22]1907-1911
A. C. Mitchell[23]1911-1911
Fred S. Jackson1911-1913
R. R. Rees1911-1913
I. D. Young1911-1913
Joseph Taggart1911-1915
Dudley Doolittle1913-1919
Guy T. Helvering1913-1919
John R. Connelly1913-1919
George A. Neeley1912-1915
Jouett Shouse1915-1919
William A. Ayers1915 ——
Edward Little1915 ——
Hayes B. White1919 ——
Homer Hoch1919 ——
James Strong1919 ——
James N. Tincher1919 ——

INSTITUTIONS IN KANSAS
State Schools
University of KansasLawrence.
State Agricultural CollegeManhattan.
State Normal SchoolEmporia.
Fort Hays Kansas Normal SchoolHays.
State Manual Training Normal SchoolPittsburg.
Kansas School for the BlindKansas City.
Kansas School for the DeafOlathe.

Denominational Schools
Baker University, Methodist EpiscopalBaldwin.
Bethany College, Swedish LutheranLindsborg.
Bethany College, EpiscopalianTopeka.
Bethel College, MennoniteNewton.
Campbell UniversityHolton.
College of Emporia, PresbyterianEmporia.
College Preparatory School (Private)Atchison.
Cooper College, United PresbyterianSterling.
Enterprise Normal Academy, German M. E.Enterprise.
Fairmount College, CongregationalWichita.
Fowler Friends Academy, FriendsFowler.
Friends University, FriendsWichita.
Highland University, PresbyterianHighland.
Haviland Academy, FriendsHaviland.
Kansas City University, United BrethrenKansas City.
Kansas Wesleyan University, Methodist EpiscopalSalina.
McPherson College, Church of the BrethrenMcPherson.
Midland College, LutheranAtchison.
Mt. St. Scholastica’s Academy, CatholicAtchison.
Nazareth Academy, CatholicConcordia.
Northbranch Academy, FriendsNorthbranch.
Ottawa University, BaptistOttawa.
Southwestern College, Methodist EpiscopalWinfield.
St. Benedict’s College, CatholicAtchison.
St. John’s Lutheran College, LutheranWinfield.
St. Martin’s School, EpiscopalianSalina.
St. Mary’s Academy, CatholicLeavenworth.
St. Mary’s Academy, CatholicGreat Bend.
St. Mary’s College, CatholicSt. Marys.
Walden College, EvangelicalMcPherson.
Washburn College, CongregationalTopeka.

State Penal or Corrective Institutions
State Industrial ReformatoryHutchinson.
State Industrial School for GirlsBeloit.
State Industrial School for BoysTopeka.
State PenitentiaryLansing.

State Benevolent Institutions
State Training SchoolWinfield.
State Hospital for the InsaneTopeka.
State Hospital for the InsaneOsawatomie.
State Hospital for the InsaneLarned.
State Hospital for EpilepticsParsons.
State Hospital for TuberculosisNorton.

Special Institutions
State Soldiers’ HomeFort Dodge.
Mother Bickerdyke HomeEllsworth.
Soldiers’ Orphans’ HomeAtchison.

State Colored Schools
Topeka Industrial and Educational InstituteTopeka.
Western UniversityQuindaro.

Federal Institutions
Haskell Institute, IndianLawrence.
Pottawatomie Boarding School for IndiansNadeau.
Federal PrisonLeavenworth.
National Soldiers’ HomeLeavenworth.
United States Disciplinary BarracksFort Leavenworth.
(Military Prison.)

BALANCE OF POWER IN THE UNITED STATES SENATEBETWEEN THE FREE AND THE SLAVE STATES
FREE.SLAVE.
Pennsylvania.Delaware.The original thirteen states.
New Jersey.Georgia.
Connecticut.Maryland.
Massachusetts.South Carolina.
New Hampshire.Virginia.
New York.North Carolina.
Rhode Island.

76

Vermont, 1791.

Kentucky, 1792.
Ohio, 1802.Tennessee, 1796.
Indiana, 1816.Louisiana, 1812.
Illinois, 1818.Mississippi, 1817
Alabama, 1819.

1111The Missouri Compromise, 1820.
Maine, 1820.Missouri, 1821.
Arkansas, 1836.

1213First slave state majority.
Michigan, 1837.Florida, 1845.
Iowa, 1846.Texas, 1845.Last slave state.
Wisconsin, 1848.

1515
California, 1850.Compromise of 1850.

1615Kansas-Nebraska Bill, 1854. The last chance for the South to win.
Minnesota, 1858.
Oregon, 1859.
Kansas, 1861.

1915Secession and the Civil War.

ORGANIZATION OF THE COUNTIES OF KANSAS
Counties Organized Before 1860
 County.Date of Organization.County Seat. 
Allen1855Iola.
Anderson1855Garnett.
Atchison1855 Atchison.
Bourbon1855Fort Scott.
Brown1855Hiawatha.
Butler1855El Dorado.
Chase1859Cottonwood Falls.
Coffey1859Burlington.
Dickinson1857Abilene.
Doniphan1855Troy.
Douglas1855Lawrence.
Franklin1855Ottawa.
Geary[24]1855Junction City.
Jackson[25]1857Holton.
Jefferson1855Oskaloosa.
Johnson1855Olathe.
Leavenworth1855Leavenworth.
Linn1855Mound City.
Marshall1855Marysville.
Miami[26]1855Paola.
Morris[27]1855Council Grove.
Nemaha1855Seneca.
Osage[28]1855Lyndon.
Pottawatomie1856Westmoreland.
Riley1855Manhattan.
Saline1859Salina.
Shawnee1855Topeka.
Wabaunsee[29]1859Alma.
Woodson1855Yates Center.
Wyandotte1855Kansas City.

Counties Organized 1860-1870
Cherokee1866Columbus.
Clay1866Clay Center.
Cloud[30]1860 Concordia.
Crawford1867Girard.
Ellis1867Hays.
Ellsworth1867Ellsworth.
Greenwood1862 Eureka.
Labette[31]1867 Oswego.
Lyon[32]1860Emporia.
Marion1860Marion.
Montgomery1869Independence.
Neosho[33]1864Erie.
Ottawa1866Minneapolis.
Republic1868Belleville.
Washington1860Washington.
Wilson1865Fredonia.

Counties Organized 1870-1880
Barber1873Medicine Lodge.
Barton1872Great Bend.
Chautauqua1875Sedan.
Cowley[34]1870Winfield.
Decatur1879Oberlin.
Edwards1874Kinsley.
Elk[35]1875Howard.
Ford1873Dodge City.
Harper[36]1878Anthony.
Harvey1872Newton.
Hodgeman1879Jetmore.
Jewell1870Mankato.
Kingman1874Kingman.
Lincoln1870Lincoln.
McPherson1870McPherson.
Mitchell1870Beloit.
Norton1872Norton.
Osborne1871Osborne.
Pawnee1872Larned.
Phillips1872Phillipsburg.
Pratt[36]1879Pratt.
Reno1872Hutchinson.
Rice1871Lyons.
Rooks1872Stockton.
Rush1874La Crosse.
Russell1872Russell.
Sedgwick1870Wichita.
Smith1872Smith Center.
Stafford1879St. John.
Sumner1871Wellington.
Trego1879WaKeeney.

Counties Organized 1880-1890
Cheyenne1886St. Francis.
Clark1885Ashland.
Comanche[37]1885Coldwater.
Finney[38]1884Garden City.
Gove1886Gove.
Graham1880Hill City.
Gran1888Ulysses.
Gray1887Cimarron.
Greeley1887Tribune.
Hamilton1886Syracuse.
Haskell1887Santa Fe.
Kearny1888 Lakin.
Kiowa1886Greensburg.
Lane1886Dighton.
Logan1887Russell Springs.
Meade1885Meade.
Morton1886Richfield.
Ness[37]1880Ness City.
Rawlins1881Atwood.
Scott1886Scott.
Seward1886Liberal.
Sheridan1880Hoxie.
Sherman1886Goodland.
Stanton1887Johnson.
Stevens1886 Hugoton.
Thomas1885Colby.
Wichita1886Leoti.
Wallace1888Sharon Springs.

[1] Fourteenth Annual Report of the Bureau of Ethnology.

[2] In 1819 the United States gave to Spain that part of Kansas lying south of the Arkansas River and west of the 100th meridian. This territory again became a part of the United States by the annexation of Texas in 1845.

[3] Coues, Expedition of Zebulon Montgomery Pike.