Jump to content

List of United States senators from Delaware: Difference between revisions

From Wikipedia, the free encyclopedia
Content deleted Content added
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&nbsp;–<br />October 12, 1938
|<span style="display:none">1857</span>December 2, 1857&nbsp;–<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
ReadGeorge Read 1733September 18, 1733 –
September 21, 1798
1789March 4, 1789 –
September 18, 1793
Pro-
Administration
New Castle,
New Castle Co.
State President
Continental Congressman
State Chief Justice
State Councilman
State Assemblyman
{ 2:3 {vacant { 1793September 18, 1793 –
February 7, 1795
{ {
2 2:3, 4
3:5, 6
LatimerHenry Latimer 1734March 19, 1734 –
June 24, 1817
1795February 7, 1795 –
February 28, 1801
Pro-
Administration

Federalist
Newport,
New Castle Co.
Continental Congressman
U.S. Representative
State Assemblyman
3 3:6, 7
4:8, 9, 10
5:11
WhiteSamuel White 1770December 1770 –
November 4, 1809
1801February 28, 1801 –
November 4, 1809
Federalist Wilmington,
New Castle Co.
{ 5:11 {vacant { 1809November 4, 1809 –
January 12, 1810
{ {
4 5:11, 12, 13

6:14, 15, 16

HorseyOuterbridge Horsey 1777-03-05March 5, 1777 –
June 9, 1842
1810January 12, 1810 –
March 3, 1821
Federalist Wilmington,
New Castle Co.
State Attorney General
State Representative
{ 7:17 {vacant { 1821March 4, 1821 –
January 23, 1822
{ {
5 7:17 RodneyCaesar A. Rodney 1772January 4, 1772 –
June 10, 1824
1822January 24, 1822 –
January 29, 1823
Democratic-
Republican
Wilmington,
New Castle Co.
U.S. Attorney General
U.S. Representative
State Representative
Minister to Argentina
{ 7:17, 18 {vacant { 1823January 29, 1823 –
January 8, 1824
{ {
6 7:18, 19 Clayton, TThomas Clayton 1777-07July 1777 –
August 2, 1854
1824January 8, 1824 –
March 3, 1827
Federalist
Anti-Jacksonian
Dover,
Kent Co.
State Secretary of State
State Attorney General
State Senator
State Representative
State Chief Justice
7 8:20, 21 McLaneLouis McLane 1786May 28, 1786 –
October 7, 1857
1827March 4, 1827 –
April 16, 1829
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 { 1829April 16, 1829 –
January 7, 1830
{ {
8 8:21, 22
9:23, 24
NaudainArnold S. Naudain 1790January 6, 1790 –
January 4, 1872
1830January 7, 1830 –
June 16, 1836
Anti-Jacksonian Odessa,
New Castle Co.
State Representative
9 9:24, 25 Bayard, RRichard H. Bayard 1796September 26, 1796 –
March 4, 1868
1836June 17, 1836 –
September 19, 1839
Anti-Jacksonian
Whig
Wilmington,
New Castle Co.
Mayor of Wilmington
State Chief Justice
{ 10:26 {vacant { 1839September 19, 1839 –
January 11, 1841
{ {
10 10:26, 27, 28 Bayard, RRichard H. Bayard 1796September 26, 1796  –
March 4, 1868
1841January 12, 1841 –
March 3, 1845
Whig Wilmington,
New Castle Co.
Mayor of Wilmington
State Chief Justice
11 11:29, 30 Clayton, JJohn M. Clayton 1796July 24, 1796 –
November 9, 1856
1845March 4, 1845 –
February 23, 1849
Whig New Castle,
New Castle Co.
U.S. Secretary of State
State Chief Justice
State Secretary of State
State Representative
12 11:30, 31 WalesJohn Wales 1783July 31, 1783 –
December 3, 1863
1849February 23, 1849 –
March 3, 1851
Whig Wilmington,
New Castle Co.
State Secretary of State
13 12:32, 33, 34
13:35, 36, 37
14:38
Bayard, JJames A. Bayard, Jr. 1799November 15, 1799 –
June 13, 1880
1851March 4, 1851 –
January 29, 1864
Democratic Wilmington,
New Castle Co.
U.S. Attorney
14 14:38, 39, 40 RiddleGeorge R. Riddle 1817 –
March 2, 1867
1864January 29, 1864 –
March 29, 1867
Democratic Wilmington,
New Castle Co.
U.S. Representative
15 14:40 Bayard, JJames A. Bayard, Jr. 1799November 15, 1799 –
June 13, 1880
1867April 5, 1867 –
March 3, 1869
Democratic Wilmington,
New Castle Co.
U.S. Attorney
16 15:41, 42, 43
16:44, 45, 46
17:47, 48, 49
Bayard, TThomas F. Bayard 1828October 29, 1828 –
September 29, 1898
1869March 4, 1869 –
March 6, 1885
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
GrayGeorge Gray 1840May 4, 1840 –
August 7, 1925
1885March 18, 1885 –
March 3, 1899
Democratic New Castle,
New Castle Co.
Judge U.S. Appeals Court
State Attorney General
{ 20:56, 57 {vacant { 1899March 4, 1899 –
March 1, 1903
{ {
18 20:57, 58 BallL. Heisler Ball 1861September 21, 1861 –
October 18, 1932
1903March 2, 1903 –
March 3, 1905
Republican Mill Creek
Hundred
,
New Castle Co.
U.S. Representative
State Treasurer
{ 21:59 {vacant { 1905March 4, 1905 –
June 12, 1906
{ {
19 21:59, 60, 61
22:62, 63, 64
DuPont, HHenry A. du Pont 1838July 30, 1838 –
December 31, 1926
1906June 13, 1906 –
March 3, 1917
Republican Winterthur,
New Castle Co.
20 23:65, 66, 67 WolcottJosiah O. Wolcott 1877October 31, 1877 –
November 11, 1938
1917March 4, 1917 –
July 2, 1921
Democratic Dover,
Kent Co.
State Chancellor
State Attorney General
21 23:67 DuPont, TT. Coleman du Pont 1863December 11, 1863 –
November 11, 1930
1921July 7, 1921 –
November 6, 1922
Republican Greenville,
New Castle Co.
President
DuPont Corporation
22 23:67
24:68, 69, 70
Bayard, TThomas F. Bayard, Jr. 1868June 4, 1868 –
July 12, 1942
1922November 7, 1922 –
March 3, 1929
Democratic Wilmington,
New Castle Co.
23 25:71, 72, 73
26:74, 75, 76
TownsendJohn G. Townsend, Jr. 1871May 31, 1871 –
April 10, 1964
1929March 4, 1929 –
January 3, 1941
Republican Selbyville,
Sussex Co.
Governor
State Representative
24 27:77, 78, 79 TunnellJames M. Tunnell 1879August 2, 1879 –
November 14, 1957
1941January 3, 1941 –
January 3, 1947
Democratic Georgetown,
Sussex Co.
25 28:80, 81, 82
29:83, 84, 85
30:86, 87, 88
31:89, 90, 91
WilliamsJohn J. Williams 1904May 17, 1904 –
January 11, 1988
1947January 3, 1947 –
December 31, 1970
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
RothWilliam V. Roth, Jr. 1921July 22, 1921 –
2003December 13, 2003
1971January 1, 1971 –
January 3, 2001
Republican Wilmington,
New Castle Co.
U.S. Representative
27 37:107, 108, 109
38:110, 111
CarperThomas R. Carper 1947January 23, 1947
(born)
2001January 3, 2001
(incumbent)
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 BassettRichard Bassett 1745April 2, 1745 –
August 15, 1815
1789March 4, 1789 –
March 3, 1793
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 ViningJohn M. Vining 1758December 23, 1758 –
February 1, 1802
1793March 4, 1793 –
January 19, 1798
Pro-
Administration

Federalist
Dover,
Kent Co.
Continental Congressman
U.S. Representative
3 2:5 Clayton, JoshJoshua Clayton 1744July 20, 1744 –
August 11, 1798
1798January 19, 1798 –
August 11, 1798
Federalist New Castle Co. State Assemblyman
Governor
2:5 {vacant { 1798August 11, 1798 –
January 17, 1799
{ {
4 2:5
3:6, 7, 8
WellsWilliam H. Wells 1769January 7, 1769 –
March 11, 1829
1799January 17, 1799 –
November 6, 1804
Federalist Wilmington,
New Castle Co.
State Representative
State Senator
5 3:8
4:9, 10, 11
5:12
Bayard, JJames A. Bayard 1767July 28, 1767 –
August 6, 1815
1804November 13, 1804 –
March 3, 1813
Federalist Dagsboro,
Sussex Co.
U.S. Representative
6 5:13, 14
WellsWilliam H. Wells 1769January 7, 1769  –
March 11, 1829
1813May 21, 1813  –
March 3, 1817
Federalist Wilmington,
New Castle Co.
State Representative
State Senator
7 6:15, 16, 17
7:18, 19
Van DykeNicholas Van Dyke 1770December 20, 1770 –
May 21, 1826
1817March 4, 1817 –
May 21, 1826
Federalist New Castle,
New Castle Co.
State Representative
State Senator
State Attorney General
U.S. Representative
8 7:19 RodneyDaniel Rodney 1764September 10, 1764 –
September 2, 1846
1826November 8, 1826 –
January 12, 1827
Anti-
Jacksonian
Lewes,
Sussex Co.
Governor
U.S. Representative
9 7:19, 20 RidgelyHenry M. Ridgely 1799August 6, 1779 –
August 6, 1847
1827January 12, 1827 –
March 3, 1829
Jacksonian Dover,
KentCo.
State Representative
U.S. Representative
State Secretary of State
10 8:21, 22, 23
9:24
Clayton, JohnJohn M. Clayton 1796July 24, 1796 –
November 9, 1856
1829March 4, 1829 –
December 29, 1836
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
Clayton, TThomas Clayton 1777July 1777 –
August 21, 1854
1837January 9, 1837 –
March 3, 1847
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 SpruancePresley Spruance 1785September 1, 1785 –
February 13, 1863
1847March 4, 1847 –
March 3, 1853
Whig Smyrna,
Kent Co.
State Representative
State Senator
13 12:33, 34 Clayton, JohnJohn M. Clayton 1796July 24, 1796 –
November 9, 1856
1853March 4, 1853 –
November 9, 1856
Whig New Castle Co. State Representative
State Secretary of State
State Chief Justice
U.S. Secretary of State
14 12:34 ComegysJoseph P. Comegys 1813December 23, 1813 –
February 1, 1893
1856November 19, 1856 –
January 14, 1857
Whig Dover,
Kent Co.
State Representative
State Chief Justice
15 12:34, 35 BatesMartin W. Bates 1786February 24, 1786 –
January 1, 1869
1856January 14, 1857 –
March 3, 1859
Democratic Dover,
Kent Co.
State Representative
16 13:36, 37, 38
14:39, 40, 41
Saulsbury, WWillard Saulsbury, Sr. 1820June 2, 1820 –
April 6, 1892
1859March 4, 1859 –
March 3, 1871
Democratic Georgetown,
Sussex Co.
State Attorney General
State Chancellor
17 15:42, 43, 44
16:45, 46, 47
17:48, 49, 50
Saulsbury, EEli M. Saulsbury 1817December 29, 1817 –
March 22, 1893
1871March 4, 1871 –
March 3, 1889
Democratic Dover,
Kent Co.
State Representative
18 18:51, 52, 53 HigginsAnthony C. Higgins 1840October 1, 1840 –
June 26, 1912
1889March 4, 1889 –
March 3, 1895
Republican Wilmington,
New Castle Co.
U.S. District Attorney
19:54 {vacant { 1895March 4, 1895 –
January 19, 1897
{ {
19 19:55, 56 KenneyRichard R. Kenney 1856September 9, 1856 –
August 14, 1931
1897January 19, 1897 –
March 3, 1901
Democratic Dover,
Kent Co.
20:57 {vacant { 1901March 4, 1901 –
March 2, 1903
{ {
20 20:58, 59 AlleeJ. Frank Allee 1857December 2, 1857 –
October 12, 1938
1903March 2, 1903 –
March 3, 1907
Republican Dover,
Kent Co.
State Senator
21 21:60, 61, 62 RichardsonHarry A. Richardson 1853January 1, 1853 –
June 16, 1928
1907March 4, 1907 –
March 3, 1913
Republican Dover,
Kent Co.
22 22:63, 64, 65 Saulsbury, WWillard Saulsbury, Jr. 1861April 17, 1861 –
February 20, 1927
1913March 4, 1913 –
March 3, 1919
Democratic Wilmington,
New Castle Co.
23 23:66, 67, 68 BallL. Heisler Ball 1861September 21, 1861 –
October 18, 1932
1919March 4, 1919 –
March 3, 1925
Republican New Castle Co. State Treasurer
U.S. Representative
24 24:69, 70 DuPont, TT. Coleman du Pont 1863December 11, 1863 –
November 11, 1930
1925March 4, 1925 –
December 8, 1928
Republican New Castle Co.
25 25:70, 71
25:72, 73, 74
HastingsDaniel O. Hastings 1874March 5, 1874 –
May 9, 1966
1928December 10, 1928 –
January 3, 1937
Republican Wilmington,
New Castle Co.
State Secretary of State
26 26:75, 76, 77 HughesJames H. Hughes 1867January 14, 1867 –
August 29, 1953
1937January 3, 1937 –
January 3, 1943
Democratic Dover,
Kent Co.
State Secretary of State
27 27:78, 79, 80 BuckC. Douglass Buck 1890March 21, 1890 –
January 27, 1965
1943January 3, 1943 –
January 3, 1949
Republican New Castle Co. Governor
28 28:81, 82, 83
29:84, 85, 86
FrearJ. Allen Frear, Jr. 1903March 7, 1903 –
January 15, 1993
1949January 3, 1949 –
January 3, 1961
Democratic Dover,
Kent Co.
29 30:87, 88, 89
31:90, 91, 92
BoggsJ. Caleb Boggs 1909May 15, 1909 –
March 26, 1993
1961January 3, 1961 –
January 3, 1973
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
BidenJoseph R. Biden, Jr. 1942November 20, 1942
(born)
1973January 3, 1973
January 15, 2009
Democratic Wilmington,
New Castle Co.
County Councilman
Vice President of the United States
31 38:111 KaufmanEdward E. (Ted) Kaufman 1939March 15, 1939
(born)
2009January 16, 2009
November 15, 2010
Democratic Wilmington,
New Castle Co.
32 38:111 CoonsChristopher A. (Chris) Coons 1963September 9, 1963
(born)
2010November 15, 2010
(incumbent)
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