List of United States senators from Delaware: Difference between revisions
Line 593: | Line 593: | ||
|20 |
|20 |
||
|20:[[58th United States Congress|58]], [[59th United States Congress|59]] |
|20:[[58th United States Congress|58]], [[59th United States Congress|59]] |
||
|[[File:James Allee.jpg|75px]] |
|||
| |
|||
|<span style="display:none">Allee</span>[[J. Frank Allee]] |
|<span style="display:none">Allee</span>[[J. Frank Allee]] |
||
|<span style="display:none">1857</span>December 2, 1857 –<br />October 12, 1938 |
|<span style="display:none">1857</span>December 2, 1857 –<br />October 12, 1938 |
Revision as of 12:31, 1 June 2011
This is a listing of the United States Senators from Delaware.
The United States Senators from Delaware were originally elected by the Delaware General Assembly for designated six year terms beginning March 4. Frequently portions of the term would remain only upon a senators death or resignation. From 1914 the senators were popularly elected on the first Tuesday after November 1 and from 1935 the beginning of their term to began on January 3.
Using the arrow in the header, the tables below are sortable alphabetically, chronologically, by party affiliation or by place of residence.
Class I Senators
Senators belonging to this electoral class were first elected in 1788 to two-year terms that expired at the end of the 1st United States Congress, and had to stand for reelection to a full six-year term in 1790. The seats were most recently contested in 2006, and the next full election will be in 2012.
# | Term: Congress |
Picture | Name | Birth/Death | Term of Office | Party | Residence | Other offices |
---|---|---|---|---|---|---|---|---|
1 | 1:1 2:2 2:3 |
George Read | September 21, 1798 |
September 18, 1733 –September 18, 1793 |
March 4, 1789 –Pro- Administration |
New Castle, New Castle Co. |
State President Continental Congressman State Chief Justice State Councilman State Assemblyman | |
2:3 | vacant | February 7, 1795 |
September 18, 1793 –||||||
2 | 2:3, 4 3:5, 6 |
Henry Latimer | June 24, 1817 |
March 19, 1734 –February 28, 1801 |
February 7, 1795 –Pro- Administration Federalist |
Newport, New Castle Co. |
Continental Congressman U.S. Representative State Assemblyman | |
3 | 3:6, 7 4:8, 9, 10 5:11 |
Samuel White | November 4, 1809 |
December 1770 –November 4, 1809 |
February 28, 1801 –Federalist | Wilmington, New Castle Co. |
||
5:11 | vacant | January 12, 1810 |
November 4, 1809 –||||||
4 | 5:11, 12, 13 |
Outerbridge Horsey | June 9, 1842 |
March 5, 1777 –March 3, 1821 |
January 12, 1810 –Federalist | Wilmington, New Castle Co. |
State Attorney General State Representative | |
7:17 | vacant | January 23, 1822 |
March 4, 1821 –||||||
5 | 7:17 | Caesar A. Rodney | June 10, 1824 |
January 4, 1772 –January 29, 1823 |
January 24, 1822 –Democratic- Republican |
Wilmington, New Castle Co. |
U.S. Attorney General U.S. Representative State Representative Minister to Argentina | |
7:17, 18 | vacant | January 8, 1824 |
January 29, 1823 –||||||
6 | 7:18, 19 | Thomas Clayton | August 2, 1854 |
July 1777 –March 3, 1827 |
January 8, 1824 –Federalist Anti-Jacksonian |
Dover, Kent Co. |
State Secretary of State State Attorney General State Senator State Representative State Chief Justice | |
7 | 8:20, 21 | Louis McLane | October 7, 1857 |
May 28, 1786 –April 16, 1829 |
March 4, 1827 –Jacksonian | Wilmington, New Castle Co. |
U.S. Secretary of State U.S. Treasury Secretary U.S. Representative Minister to the U.K. | |
8:21 | vacant | January 7, 1830 |
April 16, 1829 –||||||
8 | 8:21, 22 9:23, 24 |
Arnold S. Naudain | January 4, 1872 |
January 6, 1790 –June 16, 1836 |
January 7, 1830 –Anti-Jacksonian | Odessa, New Castle Co. |
State Representative | |
9 | 9:24, 25 | Richard H. Bayard | March 4, 1868 |
September 26, 1796 –September 19, 1839 |
June 17, 1836 –Anti-Jacksonian Whig |
Wilmington, New Castle Co. |
Mayor of Wilmington State Chief Justice | |
10:26 | vacant | January 11, 1841 |
September 19, 1839 –||||||
10 | 10:26, 27, 28 | Richard H. Bayard | March 4, 1868 |
September 26, 1796 –March 3, 1845 |
January 12, 1841 –Whig | Wilmington, New Castle Co. |
Mayor of Wilmington State Chief Justice | |
11 | 11:29, 30 | John M. Clayton | November 9, 1856 |
July 24, 1796 –February 23, 1849 |
March 4, 1845 –Whig | New Castle, New Castle Co. |
U.S. Secretary of State State Chief Justice State Secretary of State State Representative | |
12 | 11:30, 31 | John Wales | December 3, 1863 |
July 31, 1783 –March 3, 1851 |
February 23, 1849 –Whig | Wilmington, New Castle Co. |
State Secretary of State | |
13 | 12:32, 33, 34 13:35, 36, 37 14:38 |
James A. Bayard, Jr. | June 13, 1880 |
November 15, 1799 –January 29, 1864 |
March 4, 1851 –Democratic | Wilmington, New Castle Co. |
U.S. Attorney | |
14 | 14:38, 39, 40 | George R. Riddle | 1817 – March 2, 1867 |
March 29, 1867 |
January 29, 1864 –Democratic | Wilmington, New Castle Co. |
U.S. Representative | |
15 | 14:40 | James A. Bayard, Jr. | June 13, 1880 |
November 15, 1799 –March 3, 1869 |
April 5, 1867 –Democratic | Wilmington, New Castle Co. |
U.S. Attorney | |
16 | 15:41, 42, 43 16:44, 45, 46 17:47, 48, 49 |
Thomas F. Bayard | September 29, 1898 |
October 29, 1828 –March 6, 1885 |
March 4, 1869 –Democratic | Wilmington, New Castle Co. |
U.S. Secretary of State Ambassador to the U.K. | |
17 | 17:49 18:50, 51, 52 19:53, 54, 55 |
George Gray | August 7, 1925 |
May 4, 1840 –March 3, 1899 |
March 18, 1885 –Democratic | New Castle, New Castle Co. |
Judge U.S. Appeals Court State Attorney General | |
20:56, 57 | vacant | March 1, 1903 |
March 4, 1899 –||||||
18 | 20:57, 58 | L. Heisler Ball | October 18, 1932 |
September 21, 1861 –March 3, 1905 |
March 2, 1903 –Republican | Mill Creek Hundred, New Castle Co. |
U.S. Representative State Treasurer | |
21:59 | vacant | June 12, 1906 |
March 4, 1905 –||||||
19 | 21:59, 60, 61 22:62, 63, 64 |
Henry A. du Pont | December 31, 1926 |
July 30, 1838 –March 3, 1917 |
June 13, 1906 –Republican | Winterthur, New Castle Co. |
||
20 | 23:65, 66, 67 | Josiah O. Wolcott | November 11, 1938 |
October 31, 1877 –July 2, 1921 |
March 4, 1917 –Democratic | Dover, Kent Co. |
State Chancellor State Attorney General | |
21 | 23:67 | T. Coleman du Pont | November 11, 1930 |
December 11, 1863 –November 6, 1922 |
July 7, 1921 –Republican | Greenville, New Castle Co. |
President DuPont Corporation | |
22 | 23:67 24:68, 69, 70 |
Thomas F. Bayard, Jr. | July 12, 1942 |
June 4, 1868 –March 3, 1929 |
November 7, 1922 –Democratic | Wilmington, New Castle Co. |
||
23 | 25:71, 72, 73 26:74, 75, 76 |
John G. Townsend, Jr. | April 10, 1964 |
May 31, 1871 –January 3, 1941 |
March 4, 1929 –Republican | Selbyville, Sussex Co. |
Governor State Representative | |
24 | 27:77, 78, 79 | James M. Tunnell | November 14, 1957 |
August 2, 1879 –January 3, 1947 |
January 3, 1941 –Democratic | Georgetown, Sussex Co. |
||
25 | 28:80, 81, 82 29:83, 84, 85 30:86, 87, 88 31:89, 90, 91 |
John J. Williams | January 11, 1988 |
May 17, 1904 –December 31, 1970 |
January 3, 1947 –Republican | Millsboro, Sussex Co. |
||
26 | 32:92, 93, 94 33:95, 96, 97 34:98, 99, 100 35:101, 102, 103 36:104, 105, 106 |
William V. Roth, Jr. | December 13, 2003 |
July 22, 1921 –January 3, 2001 |
January 1, 1971 –Republican | Wilmington, New Castle Co. |
U.S. Representative | |
27 | 37:107, 108, 109 38:110, 111 |
Thomas R. Carper | (born) |
January 23, 1947 (incumbent) |
January 3, 2001 Democratic | Wilmington, New Castle Co. |
Governor U.S. Representative State Treasurer |
Class II Senators
Senators belonging to this electoral class were first elected in 1788 to four-year terms that expired at the end of the 2nd United States Congress, and had to stand for reelection to a full six-year term in 1792. The seats were most recently contested in 2010, and the next full election will be in 2014.
# | Congress | Picture | Name | Birth/Death | Term of Office | Party | Residence | Other offices |
---|---|---|---|---|---|---|---|---|
1 | 1:1, 2 | Richard Bassett | August 15, 1815 |
April 2, 1745 –March 3, 1793 |
March 4, 1789 –Anti- Administration Pro- Administration |
Dover, Kent Co. |
Governor Chief Justice of the Court of Common Pleas State Councilman State Assemblyman U.S. Constitution delegate | |
2 | 2:3, 4, 5 | John M. Vining | February 1, 1802 |
December 23, 1758 –January 19, 1798 |
March 4, 1793 –Pro- Administration Federalist |
Dover, Kent Co. |
Continental Congressman U.S. Representative | |
3 | 2:5 | Joshua Clayton | August 11, 1798 |
July 20, 1744 –August 11, 1798 |
January 19, 1798 –Federalist | New Castle Co. | State Assemblyman Governor | |
2:5 | vacant | January 17, 1799 |
August 11, 1798 –||||||
4 | 2:5 3:6, 7, 8 |
William H. Wells | March 11, 1829 |
January 7, 1769 –November 6, 1804 |
January 17, 1799 –Federalist | Wilmington, New Castle Co. |
State Representative State Senator | |
5 | 3:8 4:9, 10, 11 5:12 |
James A. Bayard | August 6, 1815 |
July 28, 1767 –March 3, 1813 |
November 13, 1804 –Federalist | Dagsboro, Sussex Co. |
U.S. Representative | |
6 | 5:13, 14 | William H. Wells | March 11, 1829 |
January 7, 1769 –March 3, 1817 |
May 21, 1813 –Federalist | Wilmington, New Castle Co. |
State Representative State Senator | |
7 | 6:15, 16, 17 7:18, 19 |
Nicholas Van Dyke | May 21, 1826 |
December 20, 1770 –May 21, 1826 |
March 4, 1817 –Federalist | New Castle, New Castle Co. |
State Representative State Senator State Attorney General U.S. Representative | |
8 | 7:19 | Daniel Rodney | September 2, 1846 |
September 10, 1764 –January 12, 1827 |
November 8, 1826 –Anti- Jacksonian |
Lewes, Sussex Co. |
Governor U.S. Representative | |
9 | 7:19, 20 | Henry M. Ridgely | August 6, 1847 |
August 6, 1779 –March 3, 1829 |
January 12, 1827 –Jacksonian | Dover, KentCo. |
State Representative U.S. Representative State Secretary of State | |
10 | 8:21, 22, 23 9:24 |
John M. Clayton | November 9, 1856 |
July 24, 1796 –December 29, 1836 |
March 4, 1829 –Anti-Jacksonian | Dover, Kent Co. |
State Representative State Secretary of State State Chief Justice U.S. Secretary of State | |
11 | 9:24, 25, 26 10:27, 28, 29 |
Thomas Clayton | August 21, 1854 |
July 1777 –March 3, 1847 |
January 9, 1837 –Anti-Jacksonian Whig |
Dover, Kent Co. |
State Representative State Senator State Secretary of State State Attorney General State Chief Justice | |
12 | 11:30, 31, 32 | Presley Spruance | February 13, 1863 |
September 1, 1785 –March 3, 1853 |
March 4, 1847 –Whig | Smyrna, Kent Co. |
State Representative State Senator | |
13 | 12:33, 34 | John M. Clayton | November 9, 1856 |
July 24, 1796 –November 9, 1856 |
March 4, 1853 –Whig | New Castle Co. | State Representative State Secretary of State State Chief Justice U.S. Secretary of State | |
14 | 12:34 | Joseph P. Comegys | February 1, 1893 |
December 23, 1813 –January 14, 1857 |
November 19, 1856 –Whig | Dover, Kent Co. |
State Representative State Chief Justice | |
15 | 12:34, 35 | Martin W. Bates | January 1, 1869 |
February 24, 1786 –March 3, 1859 |
January 14, 1857 –Democratic | Dover, Kent Co. |
State Representative | |
16 | 13:36, 37, 38 14:39, 40, 41 |
Willard Saulsbury, Sr. | April 6, 1892 |
June 2, 1820 –March 3, 1871 |
March 4, 1859 –Democratic | Georgetown, Sussex Co. |
State Attorney General State Chancellor | |
17 | 15:42, 43, 44 16:45, 46, 47 17:48, 49, 50 |
Eli M. Saulsbury | March 22, 1893 |
December 29, 1817 –March 3, 1889 |
March 4, 1871 –Democratic | Dover, Kent Co. |
State Representative | |
18 | 18:51, 52, 53 | Anthony C. Higgins | June 26, 1912 |
October 1, 1840 –March 3, 1895 |
March 4, 1889 –Republican | Wilmington, New Castle Co. |
U.S. District Attorney | |
19:54 | vacant | January 19, 1897 |
March 4, 1895 –||||||
19 | 19:55, 56 | Richard R. Kenney | August 14, 1931 |
September 9, 1856 –March 3, 1901 |
January 19, 1897 –Democratic | Dover, Kent Co. |
||
20:57 | vacant | March 2, 1903 |
March 4, 1901 –||||||
20 | 20:58, 59 | J. Frank Allee | October 12, 1938 |
December 2, 1857 –March 3, 1907 |
March 2, 1903 –Republican | Dover, Kent Co. |
State Senator | |
21 | 21:60, 61, 62 | Harry A. Richardson | June 16, 1928 |
January 1, 1853 –March 3, 1913 |
March 4, 1907 –Republican | Dover, Kent Co. |
||
22 | 22:63, 64, 65 | Willard Saulsbury, Jr. | February 20, 1927 |
April 17, 1861 –March 3, 1919 |
March 4, 1913 –Democratic | Wilmington, New Castle Co. |
||
23 | 23:66, 67, 68 | L. Heisler Ball | October 18, 1932 |
September 21, 1861 –March 3, 1925 |
March 4, 1919 –Republican | New Castle Co. | State Treasurer U.S. Representative | |
24 | 24:69, 70 | T. Coleman du Pont | November 11, 1930 |
December 11, 1863 –December 8, 1928 |
March 4, 1925 –Republican | New Castle Co. | ||
25 | 25:70, 71 25:72, 73, 74 |
Daniel O. Hastings | May 9, 1966 |
March 5, 1874 –January 3, 1937 |
December 10, 1928 –Republican | Wilmington, New Castle Co. |
State Secretary of State | |
26 | 26:75, 76, 77 | James H. Hughes | August 29, 1953 |
January 14, 1867 –January 3, 1943 |
January 3, 1937 –Democratic | Dover, Kent Co. |
State Secretary of State | |
27 | 27:78, 79, 80 | C. Douglass Buck | January 27, 1965 |
March 21, 1890 –January 3, 1949 |
January 3, 1943 –Republican | New Castle Co. | Governor | |
28 | 28:81, 82, 83 29:84, 85, 86 |
J. Allen Frear, Jr. | January 15, 1993 |
March 7, 1903 –January 3, 1961 |
January 3, 1949 –Democratic | Dover, Kent Co. |
||
29 | 30:87, 88, 89 31:90, 91, 92 |
J. Caleb Boggs | March 26, 1993 |
May 15, 1909 –January 3, 1973 |
January 3, 1961 –Republican | Cheswold, Kent Co. |
U.S. Representative Governor | |
30 | 32:93, 94, 95 33:96, 97, 98 34:99, 100, 101 35:102, 103, 104 36:105, 106, 107 37:108, 109, 110 38:111 |
Joseph R. Biden, Jr. | (born) |
November 20, 1942January 15, 2009 |
January 3, 1973Democratic | Wilmington, New Castle Co. |
County Councilman Vice President of the United States | |
31 | 38:111 | Edward E. (Ted) Kaufman | (born) |
March 15, 1939 November 15, 2010 |
January 16, 2009Democratic | Wilmington, New Castle Co. |
||
32 | 38:111 | Christopher A. (Chris) Coons | (born) |
September 9, 1963 (incumbent) |
November 15, 2010 Democratic | Wilmington, New Castle Co. |
References
- Martis, Kenneth C. (1989). The Historical Atlas of Political Parties in the United States Congress. New York: Macmillan Publishing Company.
{{cite book}}
: Cite has empty unknown parameter:|coauthors=
(help) - Martis, Kenneth C. (1982). The Historical Atlas of United States Congressional Districts. New York: Macmillan Publishing Company.
{{cite book}}
: Cite has empty unknown parameter:|coauthors=
(help)
See also