::;!ii:!:!i|;i:i!!l! (■stoJiiiiiHliii m mii iVifr'-jniii ^^^^^i. i^^J. --'>>;#* ^*W mmi mw .nSMSiM^ Biiiiw THE GIFT OF C/idhdlt^rfCo. Cornell University Library JK610 .AS 1920 Cabinets of the presidents and the speak olin 3 1924 030 463 925 The original of tliis book is in tine Cornell University Library. There are no known copyright restrictions in the United States on the use of the text. http://www.archive.org/details/cu31924030463925 CABINETS OF THE PRESIDENTS AND THE SPEAKERS OF THE HOUSE OF REPRESENTATIVES CABINETS OF THE PRESIDENTS AND THE SPEAKERS Of THE HOUSE OF REPRESENTATIVES PRESIDENTIAL ELECTORAL VOTES BY STATES, 1900-1916. SPECIAL NOTES ON THE PRESIDENTS By Ernest Fletcher Clymer CHANDLER & COMPANY INCORPORATED Franklin Bank Building 35 Pine Street Philadelphia New York CHANDLER, WILBOR & CO. INCORPORATED 185 Devonshire Street Boston P[^h:iB^ COPYRIGHT, 1920 CHANDLER & COMPANY, Inc., NEW YORK Cabinets of the Presidents and the Speakers of the House of Representatives 1789-1920 The Cabinet of the President of the United States is composed of ten members appointed by him, subject to the approval of the Senate. Removal is by the Presi- dent only. They act as a board of advisers to the President and are heads of special depart- ments of the government subdivided into bureaus, divisions and sections. There were only four actual members of Washington's Cabinet, although a fifth, the Postmaster-General is usually enumer- ated with them. This department was or- ganized in 1794 and at that time supervised by the Treasury Department. In 1829, the Postmaster- General was invited into the Cabinet by President Jackson. A Secretary of the Navy was added in 1798; Secretary of the Interior, 1849; Secretary of Agriculture, 1888 ; Secretary of Commerce and Labor, 1903, and Secre- tary of Labor, 1913. Salary of Cabinet officers, $12,000. Prior to 1889, vacancies in the offices of President or Vice-President were filled by Congress as provided in Article 2, Sec- tion 5, of the Constitution. Since that date, during the administration of Ben- jamin Harrison, an Act of Congress has arranged the Cabinet in a line of succes- sion to the Presidency in the order as they appear today. The principal duties of the various de- partments are as follows : State: Foreign affairs. Diplomatic service. Consular service. Keeping the Government Indexes and Archives. Foreign intelligence. Passport control. Treasury: Government finances. Internal rev- enue. Public debt. Foreign loans. Customs. Loans and currency. Public moneys. In charge of public buildings. Secret service. Government actuary. War: Military affairs. Coast artillery. Motor transport corps. Army air service. Insular affairs. Fortifications. Chemical warfare. Attorney-General: Standing counsel for the United States. Has general oversight of the Fed- eral judicial departments, district-attorneys and United States marshals. The President's legal ad- viser. Postmaster-General: In charge of United States mail. Postmasters. Dead letters. Railway mail service. Stamps. Money orders. Postal sav- ings. Rural mail. Equipment and supplies. Navy: Naval affairs. Naval intelligence. Bu- reaus of navigation^ of yards and docks, of ord- nance, of steam engineering. Interior: Public lands. Indian affairs. Patent office. Bureaus of pensions, of education, of mines. Geological survey. Reclamation service. National parks. Agriculture: Farm management. Weather bu- reau. Forest service. Bureaus of animal industry, of plant industry, of chemistry, of soUs, of ento- mology, of biological ■ survey, of crops, of public roads, of markets. Commerce: Bureaus of census, of foreign and domestic commerce, of standards, of fisheries, of lighthouses, of navigation. Coast and geodetic survey. Steamboat inspection. Labor: United States employment service. Bu- reaus of immigration, of naturalization, of labor statistics, of conciliation. Children's bureau. Bu- reau of industrial housing and transportation. 1789—1797 FEDEEALIST ADMINISTRATION Population, 3,929,214. Number of States — 13 first administration, 15 second. President George Washington, Virginia Vice-President John Adams, Massachusetts Department of State Organized September 16, 1789 Secretary of State Thomas Jefferson, Virginia Sept. 26, 1789 Edmund Eandolph, Virginia Jan. 2,1794 Timothy Pickering, Pennsylvania Dec. 10, 1795 Department of the Treasury Organized September 2, 1789 Secretary of the Treasury Alexander Hamilton, New York Sept. 11, 1789 Oliver Wolcott, Connecticut Feb. 2, 1795 Department of War Organized August 7, 1789 Secretary of War Henry Knox, Massachusetts Sept. 12, 1789 Timothy Pickering, Pennsylvania Jan. 2, 1796 James McHenry, Maryland Jan. 27, 1796 6 Department of Justice Organized September 24, 1789 Attorney-General Edmund Randolph, Virginia Sept. 26, 1789 William Bradford, Pennsylvania Jan. 27, 1794 Charles Lee, Virginia Dec. 10,1795 Post Office Department Organized 1794 Postmaster-General E. Hazard, Pennsylvania Jan. 28, 1782 Samuel Osgood, Massachusetts Sept. 29, 1789 Timothy Pickering, Pennsylvania Aug. 12, 1791 Joseph Habersham, Georgia Feb. 25, 1795 (Not a cabinet member until 1829) 1797 — 1801 FEDERALIST ADMINISTRATION Population (estimated), 4,618,848. Number of States, 16. President Vice-President - - John Adams, Mass. Thomas Jefferson, Va. Secretary of State Timothy Pickering, Pennsylvania Continued John Marshall, Virginia May 13,1800 Secretary of the Treasury Oliver Wolcott, Connecticut Continued Samuel Dexter, Massachusetts Jan. 1,1801 Secretary of War James McHenry, Maryland Continued Samuel Dexter, Massachusetts May 13,1800 Roger Griswold, Connecticut Feb. 3,1801 Navy Department • Organized April 30, 1789 Secretary of the Navy George Cabot, Massachusetts May 3, 1798 Benjamin Stoddert, Maryland May 21,1798 (Until the organization of the Navy Department, the Secretary of War assumed control of naval affairs.) A ttorney-General Charles Lee, Vermont Theophilus Parsons, Mass. Postmaster-General Joseph Habersham, Georgia 3 Continued Feb. 20,1801 Continued 1801—1809 REPUBLICAN ADMINISTRATION Population, 6,308,483. Number of States — 16 first administration, 17 second. President Vice-President Vice-P resident Thomas Jefferson, Va. - Aaron Burr, N. Y. George Clinton, N. Y. Secretary of State James Madison, Virginia Mar. 5, 1801 Secretary of the Treasury Samuel Dexter, Massachusetts Continued Albert Gallatin, Pennsylvania May 14,1801 Secretary of War Henry Dearborn, Massachusetts Mar. 5, 1801 Secretary of the Navy Benj amin Stoddert, Maryland Continued Robert Smith, Maryland July 16, 1801 Jacob Crowninshield, Mass. May 3, 1806 A ttorney-General Levi Lincoln, Massachusetts Mar. 5,1801 Robert Smith, Maryland Mar. 3, 1805 John Breckinridge, Kentucky Aug. 7, 1805 Caesar A. Rodney, Pennsylvania Jan. 20,1807 Postmaster-General ' Joseph Habersham, Georgia Continued Gideon Granger, Connecticut Nov. 28, 1801 1809—1817 Mar. Apr. 6, 1809 2,1811 REPUBLICAN ADMINISTEATION Population (estimated), 6,374,182. Census of 1810, 7,239,881. Number of States — 17 first ad- ministration, 18 second. President - - James Madison, Va. Vice-President - - George Clinton, N. Y. Vice-President - - Elbridge Gerry, Mass. Secretary of State Robert Smith, Maryland James Monroe, Virginia Secretary of the Treasury Albert Gallatin, Pennsylvania George W. Campbell, Tennessee A. J. Dallas, Pennsylvania William H. Crawford, Georgia Secretary of War William Eustis, Massachusetts John Armstrong, New York James Monroe, Virginia William H. Crawford, Georgia Secretary of the Navy Paul Hamilton, South Carolina William Jones, Pennsylvania B. W. Crowninshield, Mass. A ttorney-General Caesar A. Rodney, Pennsylvania William Pinckney, Maryland Richard Rush, Pennsylvania Postmaster-General Gideon Granger, Connecticut R. J. Meigs, Ohio 10 Continued Feb. 9, 1814 Oct. 6, 1814 Oct. 22,1816 Mar. 7, 1809 Jan. 13, 1813 Sept. 27, 1814 Aug. 1, 1815 Mar. 7, 1809 Jan. 12, 1813 Dec. 19,1814 Continued Dec. 11,1811 Feb. 10,1814 Continued Mar. 17,1814 1817 — 1825 EEPUBLICAN ADMINISTRATION Population (estimated), 8,439,167; census of 1820, 9,638,453. Number of States — 19 first ad- ministration, 24 second. President Vice-President ■ - - James Monroe, Va. Daniel D. Tompkins, N. Y. Secretary of State John Quincy Adams, Mass. Secretary of the Treasury William H. Crawford, Georgia Secretary of War George Graham, Virginia John C. Calhoun, South Carolina Secretary of the Navy B. W. Crowninshield, Mass. Smith Thompson, New York John Eogers, Massachusetts Samuel L. Southard, New Jersey A ttorney-General Richard Rush, Pennsylvania William Wirt, Virginia Postmaster-General R. J. Meigs, Ohio John McLean, Ohio Mar. 5, 1817 Continued Apr. Oct. 7,1817 8,1817 Continued Nov. 9, 1818 Sept. 1, 1823 Sept. 16, 1823 Continued Nov. 13, 1817 Continued June 26, 1823 11 1825 — 1829 REPUBLICAN ADMINISTRATION Population (estimated), 11,252,236. Number of States — 24. President - - John Quincy Adams^ Mass. Vice-President - - - John C. Calhoun, S. C. Secretary of State Henry Clay, Kentucky Mar. 7,1825 Secretary of the Treasury Richard Rush, Pennsylvania Mar. 7,1825 Secretary of War James Barbour, Virginia Mar. 7, 1825 Peter B. Porter, New York May 26, 1828 Secretary of the Navy Samuel L. Southard, New Jersey Continued A ttorney-General William Wirt, Virginia Continued Postmaster-General John McLean, Ohio Continued 13 1829—1837 DEMOCRATIC ADMINISTRATION Population, census of 1830, 12,866,020. Number of States — 24 first administration^ 26 second. President - - - Andrew Jackson, Tenn. Vice-President - John C. Calhoun, S. C. Vice-President - - Martin Van Buren, N. Y. Secretary of State Martin Van Buren, New York Mar. 6,1829 Edward Livingston, Louisiana May 24,1831 Louis McLane, Delaware May 29,1833 John Forsyth, Georgia June 27,1834 Secretary of the Treasury Samuel D. Ingham, Pennsylvania Mar. 6,1829 Louis McLane, Delaware Aug. 8,1831 William J. Duane, Pennsylvania May 29,1833 Roger B. Taney, Maryland Sept. 23, 1833 Levi Woodbury, New Hampshire June 27,1834 Secretary of War John H. Eaton, Tennessee Mar. 9, 1829 Lewis Cass, Michigan Aug. 1,1831 Benjamin F. Butler, New York Mar. 3, 1837 Secretary of the Navy John Branch, North Carolina Mar. 9, 1829 Levi Woodbury, New Hampshire May 23, 1831 Mahlon Dickerson, New Jersey June 30,1834 Attorney-General John M. Berrien, Georgia Mar. 9, 1829 Roger B. Taney, Maryland July 20, 1831 Benjamin F. Butler, New York Nov. 13,1833 Postmaster-General WiUiam T. Barry, Kentucky Mar. 9, 1829 Amos Kendall, Kentucky May 1, 1836 13 1837 — 1841 DEMOCRATIC ADMINISTRATION Population (estimated), 14,967,736. Number of States, 26. President - - Vice-President Martin Van Buren, N. Y. Richard M. Johnson, Ky. Secretary of State John Forsyth, Georgia Continued Secretary of the Treasury Levi Woodbury, New Hampshire Continued Secretary of War Joel R. Poisett, South Carolina Mar. 7, 1837 Secretary of the Navy Mahlon Dickerson, New Jersey Continued James K. Paulding, New York June 26, 1838 A ttorney-General Benjamin F. Butler, New York Continued Felix Grundy, Tennessee July 5,1838 Henry D. Gilpin, Pennsylvania Jan. 11,1840 Postmaster-General Amos Kendall, Kentucky John M. Niles, Connecticut Continued May 19,1840 14 1841 — 1845 WHIG ADMINISTRATION Population, census of 1840, 17,069i453. Number of States, 26. *President - William H. Harrison, Ohio Vice-President - - John Tyler, Va. Secretary of State Daniel Webster, Massachusetts Hugh S. Legare, South Carolina A. P. Upshur, Virginia John C. Calhoun, South Carolina Secretary of the Treasury Thomas Ewing, Ohio Walter Forward, Pennsylvania John C. Spencer, New York George M. Bibb, Kentucky Secretary of War John Bell, Tennessee John McLean, Ohio John C. Spencer, New York James M. Porter, Pennsylvania William Wilkins, Pennsylvania Secretary of the Navy G. E. Badger, North Carolina A. P. Upshur, Virginia David Henshaw, Massachusetts T. W. Gilmer, Virginia John Y. Mason, Virginia *President Harrison died in office, serving only one month. His original Cabinet members were appointed on the 5th and 6th of March. Vice-President Tyler succeeded him and made the other selections. 15 Mar. 5, 1841 May 9, 1843 July 24, 1843 Mar. 6, 1844 Mar. 6,1841 Sept. 13,1841 Mar. 3,1843 June 15,1844 Mar. 5, 1841 Sept. 13, 1841 Oct. 12,1841 Mar. 8, 1843 Feb. 15,1844 Mar. 5,1841 Sept. 13,1841 July 24, 1843 Feb. 15,1844 Mar. 14, 1844 A ttorney-General John J. Crittenden, Kentucky Hugh S. Legare, South Carolina John Nelson, Maryland Postmaster-General Francis Granger, New York Charles A. Wickliffe, Kentucky Mar. 5, 1841 Sept. 13, 1841 July 1, 1843 Mar. 6, 1841 Sept. 13, 1841 1845 — 1849 DEMOCRATIC ADMINISTRATION Population (estimated), 20,130,664. Number of States, 26. President - - James K. Polk, Tenn. Vice-President - George M. Dallas, Pa. Secretary of State James Buchanan, Pennsylvania Mar. 6,1845 Secretary of the Treasury Robert J. Walker, Mississippi Mar. 6,1845 Secretary of War William L. Marcy, New York Mar. 6, 1845 Secretary of the Navy George Bancroft, Massachusetts Mar. 10,1845 John Y. Mason, Virginia Sept. 9,1846 A ttorney-General John Y. Mason, Virginia Mar. 5, 1845 Nathan Clifford, Maine Oct. 17, 1846 Postmaster-General Cave Johnson, Tennessee Mar. 6,1845 16 1849 — 1863 WHIG ADMINISTRATION Population, census of 1850, 23,191,876. Number of States, 30. President Vice-President Secretary of State John M. Clayton, Delaware Daniel Webster, Massachusetts Edward Everett, Massachusetts Secretary of the Treasury W. M. Meredith, Pennsylvania Thomas Corwin, Ohio Secretary of War George W. Crawford, Georgia Winfield Scott, Virginia Charles M. Conrad, Louisiana Secretary of the Navy William B. Preston, Virginia Zachary Taylor, La. Millard Fillmore, N. Y. Mar. 7, 1849 July 22, 1850 Dec. 6,1852 Mar. 8, 1849 July 23, 1850 Mar. 8, 1849 July 23,1850 Aug. 15, 1850 Mar. 8, 1849 William A. Graham, No. Carolina July 22, 1850 J. P. Kennedy, Maryland July 22, 1862 Department op the Interior Organized March 3, 1849 Secretary of the Interior Thomas H. Ewing, Ohio A. H. H. Stuart, Virginia A ttorney-General Reverdy Johnson, Maryland John J. Crittenden, Kentucky Postmaster-General Jacob CoUamer, Vermont Nathan K. Hall, New York S. D. Hubbard, Connecticut Mar. 8, 1849 Sept. 12, 1850 Mar. 8, 1849 July 22,1850 Mar. 8, 1849 July 23,1860 31,1852 Aug. 17 1853 — 1857 DEMOCEATIC ADMINISTRATION Population, 27,256,000. Number of States, 31. President - - Franklin Pierce, N. H. Vice-President - - - W. R. King, Ala. Secretary of State William L. Marcy, New York Mar. 7, 1853 Secretary of the Treasury James Guthrie, Kentucky Mar. 7,1853 Secretary of War Jefferson Davis, Mississippi Mar. 7,1853 Secretary of the Navy James C. Dobbin, North Carolina Mar. 7,1853 Secretary of the Interior Robert McClelland, Michigan Mar. 7,1853 A ttorney-General Caleb Cushing, Massachusetts Mar. 7,1853 Postmaster-General James Campbell, Pennsylvania Mar. 7,1853 18 1867—1861 DEMOCEATIC ADMINISTRATION Population (estimated), 27,317,698. Number of Statv-s, 31. President ----- James Buchanan, Pa. Vice-President - - - J. C. Breckinridge, Ky. Secretary of State Lewis Cass, Michigan J. S. Black, Pennsylvania Mar. Dec. 6,1857 17, 1860 Secretary of the Treasury Howell Cobb, Georgia Philip F. Thomas, Maryland John A. Dix, New York Mar. Dec. Jan. 6, 1857 12,1860 11,1861 Secretary of War John B. Floyd, Virginia Joseph Holt, Kentucky Mar. Jan. 6, 1857 18,1861 Secretary of the Navy Isaac Toucey, Connecticut Mar. 6, 1867 Secretary of the Interior Jacob Thompson, Mississippi Mar. 6, 1867 A ttorney-General J. S. Black, Pennsylvania Mar. 6, 1857 E. M. Stanton, Pennsylvania Dec. 20, 1860 Postmaster-General Aaron V. Brown, Tennessee Mar. 6, 1867 Joseph Holt, Kentucky Mar. 14,1859 Horatio King, Maine Feb. 12, 1861 19 1861 — 1869 REPUBLICAN ADMINISTRATION Population, census of 1860, 31,443,321. Number of States — 33 first administration, 35 second. •President Vice-President Vice-President - Abraham Lincoln, III. - Hannibal Hamlin, Me. Andrew Johnson, Tenn. Secretary of State William H. Seward, New York Secretary of the Treasury Mar. 5, 1861 Salmon P. Chase, Ohio Mar. 5, 1861 W. P. Fessenden, Maine July 1, 1864 Hugh McCulloch, Indiana Mar. 7, 1865 Secretary of War Simon Cameron, Pennsylvania Mar. 5,1861 Edwin M. Stanton, Pennsylvania Jan. 15,1862 U. S. Grant, Illinois Aug. 12, 1867 (Ad interim) Edwin M. Stanton, Pennsylvania Jan. 14, 1868 (Reinstated) J. M. Schofield, Illinois May 28, 1868 Secretary of the Navy Gideon Welles, Connecticut Mar. 5, 1861 Secretary of the Interior Caleb P. Smith Mar. 5,1861 John P. Usher, Indiana Jan. 8, 1863 James Harlan, Iowa May 15, 1865 0. H. Browning, Illinois July 27, 1866 *President Lincoln was assassinated, and died on April 14, 1866, after serving one month and eleven days of his second term. The Cabinet appointments thereafter were made by Vice- President Johnson, his successor. 20 A ttomey-General Edward Bates, Missouri Mar. 5,1861 Titian J. Coffee June 22, 1863 James Speed, Kentucky Dec. 2,1864 Henry Stanbery, Ohio July 23,1866 William M. Everts, New York July 15, 1868 Postmaster-General Montgomery Blair, Maryland Mar. 5,1861 WUliam Dennison, Ohio Sept. 24, 1864 Alexander W. Randell, Wisconsin July 25, 1866 31 1869 — 1877 EEPUBLICAN ADMINISTRATION Population (estimated), 37,766,000; census of 1870, 38,668,371. Number of States, 37. President Vice-President Ulysses S. Grant, IU. Schuyler Colfax, Ind. Secretary of State E. B. Washburne, Illinois Mar. 6, 1869 Hamilton Fish, New York Mar. 1 1, 1869 Secretary of the Treasury George S. Boutwell, Mass. Mar. 11, 1869 William A. Richardson, Mass. Mar. 17,1873 Benjamin H. Bristow, Kentucky June 2,1874 Lot M. Merrill, Maine June 21, 1876 Secretary of War John A. Rawlins, Illinois Mar. 11,1869 William T. Sherman, Ohio Sept. 9, 1869 William W. Belknap, Iowa Oct. 25, 1869 Alphonso Taft, Ohio Mar. 8, 1876 J. D. Cameron, Pennsylvania May 22, 1876 Secretary of the Navy Adolph E. Borie, Pennsylvania Mar. 5, 1869 George M. Robeson, New Jersey June 25, 1869 Secretary of the Interior John D. Cox, Ohio Mar. 5,1869 Columbus Delano, Ohio Nov. 1, 1870 Zachariah Chandler, Michigan Oct. 19,1875 Attorney-General E. R. Hoar, Massachusetts Mar. 6, 1869 Amos T. Akerman, Georgia June 23, 1870 George H. Williams, Oregon Dec. 14, 1871 Edward Pierrepont, New York Apr. 26,1875 Alphonso Taft, Ohio May 22,1876 Postmaster-General J. A. J. Creswell, Maryland Mar. 5, 1869 MarshallJewell, Connecticut Aug. 24,1874 James M. Tyner, Indiana July 12, 1876 1877 — 1881 REPUBLICAN ADMINISTRATION Population^ 45,137,000. Number of States, 38. President Rutherford B. Hayes, Ohio Vice-President William A. Wheeler, N. Y. Secretary of State William M. Everts, New York Mar. 12,1877 Secretary of the Treasury John Sherman, Ohio Mar. 8,1877 Secretary of War George W. McCrary, Iowa Mar. 12, 1877 Alexander Ramsey, Minnesota Dec. 12, 1879 Secretary of the Navy Richard W. Thompson, Indiana Mar. 12, 1877 Nathan Goff , Jr., West Virginia Jan. 6, 1 8 8 1 Secretary of the Interior Carl Shurz, Missouri Mar. 12, 1877 A ttorney-General Charles Devens, Massachusetts Mar. 12, 1877 Postmaster-General David M. Key, Tennessee Mar. 12, 1877 Horace Maynard, Tennessee Aug. 25,1880 34 1881 — 1885 EEPUBLICAN ADMINISTRATION Population, 50,166,783. Number of States, 37 *Presideiit - - - James A. Garfield, Ohio Vice-President - - Chester A. Arthur, N. Y. Secretary of State James G. Blaine, Maine Mar. 6, 1881 F. T. Frelinghuysen, New Jersey Dec. 12, 1881 Secretary of the Treasury William H. Windom, Minnesota Mar. 5,1881 Charles J. Folger, New York Oct. 27,1881 Secretary of War Robert T. Lincoln, Illinois Mar. 5,1881 Secretary of the Navy W. H. Hunt, Louisiana Mar. 5, 1881 William E. Chandler, New Hamp. Apr. 12, 1882 Secretary of the Interior S. J. Kirkwood, Iowa Mar. 5, 1881 Henry M. Teller, Colorado Apr. 6,1882 A ttorney-General Wayne Mac Veagh, Pennsylvania Mar. 5,1881 Benjamin H. Brewster, Pa. Dec. 16,1881 Postmaster-General Thomas L. James, New York Mar. 5, 1881 Timothy O. Howe, Wisconsin Dec. 20, 1881 Walter Q. Gresham, Indiana Apr. 3,1888 Frank Hatton, Iowa Oct. 14,1884 *President Garfield was assassinated, and died September 19» 1881. His term of office was six months and fifteen days. The members of his original Cabinet were all appointed on March 5, 1881. Vice-President Arthur was responsible for the other appointees. 25 1885 — 1889 DEMOCRATIC ADMINISTRATION Population, 54,911,000. Number of States, 38. President - - - - Grover Cleveland, N. Y. Vice-President - - Thomas A. Hendricks, Ind. Secretary of State Thomas F. Bayard, Delaware Mar. 6, 1885 Secretary of the Treasury Daniel Manning, New York Mar. 6,1885 Charles S. Fairchild, New York Apr. 1,1887 Secretary of War William C. Endicott, Mass. Mar. 6,1885 Secretary of the Navy William C. Whitney, New York Mar. 6, 1885 Secretary of the Interior L. Q. C. Lamar, Mississippi Mar. 6, 1885 William F. Vilas, Wisconsin Jan. 16, 1888 A ttorney-General Augustus H. Garland, Arkansas Mar. 6,1885 Postmaster-General William F. Vilas, Wisconsin Mar. 6, 1885 Don M. Dickinson, Michigan Jan. 16,1888 The arrangement of the Cabinet beginning with the adminis- tration of Benjamin Harrison, is in order of succession to the Presidency. 26 1889 — 1893 REPUBLICAN ADMINISTRATION Population, 59,974,000. Number of States, 38. President - - - Benjamin Harrison, Ind. Vice-President - - Levi P. Morton, N. Y. Secretary of State James G. Blaine, Maine Mar. 7, 1889 John W. Foster, Indiana June 29, 1892 Secretary of the Treasury William H. Windom, Minnesota Mar. 7,1889 Charles Foster, Ohio Feb. 25,1891 Secretary of War Redfield Proctor, Vermont Mar. 7,1889 Stephen B. Elkins, West Virginia Dec. 24, 1891 A ttorney-General W. H. H. Miller, Indiana Mar. 7, 1889 Postmaster-General John Wanamaker, Pennsylvania Mar. 7,1889 Secretary of the Navy Benjamin F. Tracy, New York Mar. 7,1889 Secretary of the Interior John W. Noble, Missouri Mar. 7,1889 Department op Agriculture Organized December 3, 1888 Secretary of Agriculture J. M. Rusk, Wisconsin Mar. 7,1889 27 1893 — 1897 DEMOCEATIC ADMINISTRATION Population, 65,086,000. Number of States, 44. President - Grover Cleveland, N. Y. Vice-Bresident Adlai E. Stevenson, IU. Secretary of State Walter Q. Gresham, Illinois Mar. 7, 1893 Richard Olney, Massachusetts June 10,1895 Secretary of the Treasury John G. Carlisle, Kentucky Secretary of War Daniel S. Lamont, New York Attorney-General Richard Olney, Massachusetts Judson Harmon, Ohio Postmaster-General Wilson S. Bissell, New York William L. Wilson, West Virginia Apr. Mar. 7, 1893 Mar. 7, 1893 Mar. 7, 1893 June 11,1895 Mar. 7, 1893 Secretary of the Navy Hilary A. Herbert, Alabama Secretary of the Interior Hoke Smith, Georgia David R. Francis, Missouri Mar. Mar. Sept. Secretary of Agriculture .Julius Sterling Morton, Nebraska Mar. 3, 1895 7, 1893 7, 1893 3, 1896 7,1893 1897 — 1905 REPUBLICAN ADMINISTRATION Population (estimated), 70,254,000; census of 1900, 75,944,575. Number of States, 45. *President - - - William McKinley, Ohio Vice-President - Garret A. Hobart, N. J. Vice-President - Theodore Roosevelt, N. Y. Secretary of State John Sherman, Ohio Mar. 6,1897 William R. Day, Ohio Apr. 26,1898 John Hay, Washington, D. C. Sept. 20, 1898 John Hay, Washington, D. C. Mar. 6, 1901 John Hay, Washington, D. C. Sept. 14, 1901 Secretary of the Treasury Lyman J. Gage, Illinois Mar. 5, 1897 Lyman J. Gage, Illinois Sept. 14, 1901 Leslie M. Sha-w, Iowa Jan. 9, 1902 Secretary of War Russell A. Alger, Michigan Mar. 5, 1897 Elihu Root, New York Aug. 1,1899 Elihu Root, New York Mar. 5, 1901 Elihu Root, New York Sept. 14, 1901 William H. Taft, Ohio Feb. 1, 1904 A ttorney-General Joseph McKenna, California Mar. 5, 1 897 John W. Griggs, New Jersey Jan. 31,1898 John W. Griggs, New Jersey Mar. 5, 1901 Philander C. Knox, Pennsylvania Apr. 5, 1901 Philander C. Knox, Pennsylvania Sept. 14,1901 William H. Moody, Massachusetts July 1, 1904 *President McKinley was assassinated, and died September_14, 1901, after serving six months of his second term. The Cabinet appointments after this date were made by his successor, Vice- President Roosevelt. Postmaster-General James A. Gary, Maryland Charles E. Smith, Pennsylvania Charles E. Smith, Pennsylvania Charles E. Smith, Pennsylvania Henry C. Payne, Wisconsin Robert J. Wynne, Pennsylvania Secretary of the Navy John D. Long, Massachusetts John D. Long, Massachusetts John D. Long, Massachusetts William H. Moody, Massachusetts Apr. Paul Morton, Illinois Secretary of the Interior Cornelius N. Bliss, New York Ethan A. Hitchcock, Missouri Ethan A. Hitchcock, Missouri Ethan A. Hitchcock, Missouri Secretary of Agriculture James Wilson, Iowa James Wilson, Iowa Jaifies Wilson, Iowa Department op Commerce anp Labor Organized 1908 Secretary of Commerce and Labor George B. Cortelyou, New York Feb. 18,1903 Victor H. Metcalf, California July 1, 1904 Mar. 5,1897 Apr. 21,1898 Mar. 5, 1901 Sept. 14, 1901 Jan. 9, 1902 Oct. 10, 1904 Mar. 6, 1897 Mar. 5, 1901 Sept. 14, 1901 Apr. 29, 1902 July 1, 1904 Mar. 6, 1897 Dec. 21,1898 Mar. 5, 1901 Sept. 14, 1901 Mar. 6, 1897 Mar. 3, 1901 Sept. 14, 1901 30 1905 — 1909 REPUBLICAN ADMINISTRATION Popizlation, 82,466,551. Number of States, 45. President - - Theodore Roosevelt, N. Y. Vice-President Charles W. Fairbanks, Ind. Secretary of State John Hay, Washington, D. C. Elihu Root, New York Robert Bacon, New York Secretary of the Treasury Leslie M. Shaw, Iowa George B. Cortelyou, New York Secretary of War William H. Taft, Ohio Luke E. Wright, Tennessee A ttorney-General WiUiam H. Moody, Massachusetts Mar. Charles J. Bonaparte, Maryland Postmaster-General George B. Cortelyou, New York George von L. Meyer, Mass. Secretary of the Navy Paul Morton, Illinois Charles J. Bonaparte, Maryland Victor H. Metcalf, California Truman H. Newberry, Michigan Secretary of the Interior Ethan A. Hitchcock, Missouri James R. Garfield, Ohio Secretary of Agriculture James Wilson, Iowa Secretary of Commerce and Labor Victor H. Metcalf, California Oscar S. Straus, New York 31 Mar. July Jan. 6, 1905'-' 20, 1905 StAj t«i^ 27, 1909 Mar. Mar. 6, 1905 4, 1907 Mar. July 6, 1905 1,1908 Mar. Dec. 6, 1905 17, 1906 Mar. Mar. 6, 1905 4, 1907 Mar. July Dec. Dec. 6, 1905 1, 1905 17, 1906 1, 1908 Mar. Mar. 6, 190;5 5, 1907 Mar. 6, 1905 Mar. Dec. 6, 1905 17, 1907 1909 — 1913 REPUBLICAN ADMINISTRATION Population, 88,938,929. Number of States, 46. President - - - - William H. Taft, Ohio Vice-President James S. Sherman, N. Y. Secretary of State Philander C. Knox, Pennsylvania Mar. 5, 1909 Secretary of the Treasury Franklin MacVeagh, Illinois Mar. 5, 1909 Secretary of War Jacob M. Dickinson, Tennessee Mar. 5, 1909 Henry L. Stimson, New York May 22,1911 Attorney-General George W. Wickersham, New York Mar. 5, , 1 909 Postmaster-General George von L. Meyer, Mass. Mar. 4, 1907 Frank H. Hitchcock, Mass. Mar. 5, 1909 Secretary of the Navy George von L. Meyer, Mass. Mar. 5, 1909 Secretary of the Interior Richard A. Ballinger, Washington Mar. 5, 1909 Walter L. Fisher, Illinois Mar. 13,1911 Secretary of Agriculture James Wilson, Iowa Mar. 5, 1909 Secretary of Commerce and Labor Charles Nagel, Missouri Mar. 5, 1909 1913—1921 DEMOCEATIC ADMINISTRATION Population, 95,410,603. Number of States, 48. President ----- Woodrow Wilson, N. J. Vice-President Thomas E. Marshall, Ind. Secretary of State William J. Bryan, Nebraska Mar. 6,1913 Robert Lansing, New York June 23,1915 Bainbridge Colby, New York Mar. 22,1920 Secretary of the Treasury WiUiam G. Me Adoo, New York Mar. 6,1913 Carter Glass, Virginia Dec. 16,1918 David F. Houston, Missouri Feb. 2, 1920 Secretary of War Lindley M. Garrison, New Jersey Mar. 5,1913 Newton D. Baker, Ohio Mar. 9, 1916 A ttorney-General James C. McRejrnolds, Tennessee Mar. 5,1913 Thomas W. Gregory, Texas Jan. 1915 A. Mitchell Palmer, Pennsylvania Mar. 5, 1919 Postmaster-General Albert S. Burleson, Texas Mar. 6,1913 Secretary of the Navy Josephus Daniels, South Carolina Mar. Secretary of the Interior Franklin K. Lane, California Mar. John Barton Payne, Illinois Feb. 5, 1913 5,1913 28, 1920 33 Secretary of Agriculture David F. Houston, Missouri Mar. 6,1913 Edwin T. Meredith, Iowa Feb. 2, 1920 Secretary ofCommerce WiUiam C. Redfield, New York Mar. 5,1913 Joshua W. Alexander, Missouri Dec. 11,1919 Secretary of Labor William B. Wilson, Pennsylvania Mar. 5,1913 ■» Special Notes on the Presidents William Henry Harrison, Abraham Lincoln, James A. Garfield and William McKiriley died in office. Presidents Lincoln, Garfield and McKinley were assas- sinated. Lincoln in Ford's Theater, Washington, D. C, April 14, 186S. Died, April 15, 1865. Gariield in the Pennsylvania Station, Wasliington, D. C, July 2, 1881. Died, September 19, 1881. McKinley in the Temple of Music, Pan-American Exposition, Buffalo, N. Y., Sep- tember 6, 1901. Died, September 14, 1901. An unsuccessful attempt was made on the life of Jackson in the Capitol, January 39, 1835. Roosevelt was shot and wounded at Milwaukee, Wis., October 14, 1912. Washington, Monroe and Jackson were soldiers in the Revolutionary War. W. H. Harrison, Tyler, Taylor and Buchanan in the war of 1813. Lincoln in the Black Hawk War. Taylor, Pierce and Grant in the Mexican War, 1846. Grant, Hayes, Garfield, Arthur, Benjamin Harrison and McKinley in the Civil War, 1861. Roose- velt in the Spanish War, 1898. 34 Speakers of the House of Representatives Congress Speaker Term 1st F. A. Muhlenberg Pennsylvania Apr. 1, 1789-Mar. 4, 1791 2nd Jonathan Trumbull Oct. 24, 1791-Mar. 4. 1793 Connecticut 3rd F. A. Muhlenberg Pennsylvania Dec. 2, 1793-Mar. 4, 1795 4th Jonathan Dayton New Jersey Dec. 7, 1795-Mar. 4, 1797 5th Jonathan Dayton New Jersey May- 15, 1797-Mar. s, 1799 6th Theodore Sedgwick Massachusetts Dec. 2, 1799-Mar. 4, 1801 7th Nathaniel Macon North Carolina Dec. 7, 1801-Mar. 4, 1803 8th Nathaniel Macon North Carolina Oct. 17, 1803-Mar. 4, 1805 9th Nathaniel Macon North Carolina Dec. 2, 1805-Mar. 4, 1807 10th Joseph B. Varnum Massachusetts Oct. 26, 1807-Mar. 4, 1809 11th Joseph B. Varnum Massachusetts May 22, 1809-Mar. 4, 1811 12th Henry Clay Kentucky Nov. 4, 1811-Mar. 4, 1813 13th Henry Clay Kentucky May 24, 181 3- Jan. 19, 1814 13th Langdon Cheves South Carolina (3nd Session) Jan. 19, 1814-Mar. 4, 1815 14th Henry Clay Kentucky Dec. 4, 1815-Mar. 4, 1817 15th Henry Clay Kentucky Dec. 1, 1817-Mar. 4, 1819 16th Henry Clay Dec. 6, 1819-Mar.l5, 1820 Kentucky (Resigned) 16th John W. Taylor New York (2nd Session) Nov. 15, 1820-Mar. 4, 1821 35 Speakers of the House of Representatives— comtinjicd Term Dec. 4, 1821-Mar. Congress Speaker 17th Philip P. Barbour Virginia 18th Henry Clay Kentucky 19th John W. Taylor New York 20th Andrew Stephenson Virginia 21st Andrew Stephenson Virginia 22nd Andrew Stephenson Virginia 23rd Andrew Stephenson Virginia 23rd John Bell Tennessee (2nd Session) 24th James K. Polk Tennessee 25th James K. Polk Tennessee 26th BoBERT M. T. Hunter Dec. 16, 1839-Mar, Virginia 27th John White Kentucky 28th John W. Jones Virginia 29th John W. Davis Indiana 30th Eobert C. Winthrop Massachusetts 31st Howell Cobb Georgia 32nd Linn Boyd Kentucky 33rd Linn Boyd Kentucky 34th Nath. p. BankSj Jr. Massachusetts (After 130 ballots for Speaker) 35th James L. Orr Dec. 7, 1857-Mar South Carolina Dec. 1, 1823-Mar. Dec. 5, 1825-Mar. Dec. 3, 1827-Mar. Dec. 7, 1829-Mar. Dec. 5, 1831-Mar. Dec. 2, 1833-June June 2, 1834-Mar. Dec. 7, 1835-Mar. Sept. 5, 1837-Mar. May 31, 1841-Mar. Dec. 4, 1843-Mar. Dec. 1, 1845-Mar. Dec. 6, 1847-Mar. Dec. 22, 1849-Mar. Dec. 1, 1851-Mar. Dec. 5, 1853-Mar. Feb. 2, 1856-Mar. 4. 1823 4, 1825 4, 1827 4, 1829 4, 1831 4, 1833 2, 1834 4, 1835 4, 1837 4, 1839 4, 1841 4, 1843 4, 1845 4, 1847 4, 1849 4. 1851 4, 1853 4, 1855 4, 1857 4, 1859 36 Speakers of the House of Representatives— confimwed Congress Speaker Term 36th William Pennington New Jersey Feb. 1, 1860-Mar. 4, 1861 (No party majority balloting for 8 weeks) 37th Galusha a. Grow Pennsylvania July 4, 1861-Mar. 4, 1863 38th Schuyler Colfax Indiana Dec. 7, 1863-Mar. 4, 1865 39th Schuyler Colfax Indiana Dec. 4, 1865-Mar. 4, 1867 40th Schuyler Colfax Indiana Mar. 4>, 1867-Mar. 4, 1869 41st James G. Blaine Maine Mar. 4, 1869-Mar. 4, 1871 42nd James G. Blaine Maine Mar. 4, 1871-Mar. 4, 1873 43rd James G. Blaine Maine Dec. 1, 1873-Mar. 4, 1875 44th Michael C. Kerr Indiana Dec. 6, 1875-Aug.: 20, 1876 44th Samuel J. Randall Pennsylvania (2nd Session) Dec. 4, 1876-Mar. 4, 1877 46th Samuel J. Randall Pennsylvania Oct. 15, 1877-Mar. 4, 1879 46th Samuel J. Randall Pennsylvania Mar. 18, 1879-Mar. 4,1881 47th J. Warren Keifer Ohio Dec. 5, 1881-Mar. 4, 1883 48th J. G. Carlisle Kentucky Dec. 3, 1883-Mar. 4, 1885 49th J. G. Carlisle Kentucky Dec. 16, 1885-Mar. 3, 1887 SOth J. G. Carlisle Kentucky Dec. 6, 1887-Mar. 4, 1889 51st Thomas B. Reed Maine Dec. 2, 1888-Mar. 4, 1890 sand Charles F. Crisp Dec. 7, 1891-Mar. 4, 1893 53rd Georgia Charles F. Crisp Georgia Aug. 7, 1893-Mar. 3, 1895 54th Thomas B. Beed Maine Dec. 2, 1895-Mar. 4, 1897 37 Speakers of the House of Representatives— comtinMed Congress Speaker Term 55th Thomas B. Reed Mar. 15, 1897-Mar. 4, 1899 Maine 56th David B. Henderson Dec. 4, 1899-Mar. 4, 1901 Iowa 67th David B. Henderson Dec. 2, 1901-Mar. 4,1903 Iowa 68th Joseph G. Cannon Nov. 9, 1903-Mar. 4,1906 Illinois 69th Joseph G. Cannon Dec. 4, 1905-Mar. 4,1907 Illinois 60th Joseph G. Cannon Dec. 2, 1907-Mar. 4,1909 Illinois 61st Joseph G. Cannon Mar. 15, 1909-Mar. 4, 1911 Illinois 62nd Champ Clark Apr. 4, 1911-Mar. 4, 1913 Missouri 63rd Champ Clark Apr. 7, 1913-Mar. 4, 1916 Missouri 64th Champ Clark Dec. 6, 1915-Mar. 4, 1917 Missouri 66th Champ Clark Mar. 6, 1917-Mar. 4, 1919 Missouri 66th Frederick H. Gillett May 19, 1919-Mar. 4, 1921 Massachusetts 38 Presidential Electoral State Rep. Alabama Arizona Arkansas California 9 Colorado Connecticut 6 Delaware 3 Florida Georgia Idaho Illinois 24 Indiana 15 Iowa 13 Kansas 10 Kentucky Louisiana Maine 6 Maryland 8 Massachusetts 15 Michigan 14 Minnesota 9 Mississippi Missouri . . Montana Nebraska 8 Nevada New Hampshire 4 New Jersey 10 New Mexico New York 36 North Carolina North Dakota 3 Ohio 33 Oklahoma Oregon 4 Pennsylvania 32 Rhode Island 4 South Carolina South Dakota 4 Tennessee Texas Utah 3 Vermont 4 Virginia Washington 4 West Virginia 6 Wisconsin 13 Wyoming 3 - 1900 V Dem. Total 11 11 8 9 4 6 3 4 13 3 4 13 3 13 8 9 17 3 11 13 15 15 13 10 13 8 6 8 IS 14 9 9 ir 3 8 3 4 10 36 11 3 33 4 9 4 12 15 3 4 12 4 6 12 3 10 5 7 3 3 37 15 13 10 6 1 16 14 11 is 3 8 3 4 13 39 4 33 4 34 4 3 4 5 7 13 3 Dem. Total 11 11 9 10 5 7 3 5 13 3 37 15 13 10 13 9 6 8 16 14 11 10 18 3 8 3 4 13 5 13 13 9 10 12 12 18 13 39 13 4 4 34 4 9 18 3 4 13 5 7 13 3 Total 155 447 Plurality 137 336 140 476 196 Votes by States, 1900-1916 -1913- 1916- 331 163 483 159 8 435 88 531 .. 347 354 277 531 PRINTED IN THE SHOP OF WILLIAM EDWIN RUDGE .'W. ^#^'. ?aiiii ■y>- , ■ m^ ii»i:i' Ml. ■'^^^ '^i:Mhjl^^^aLe