USA > Connecticut > Roll of state officers and members of General Assembly of Connecticut, from 1776 to 1881 : with an appendix giving the congressional delegates, judges of the Supreme and superior courts, and the date of incorporation of the cities, boroughs, and towns > Part 34
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34
Cheshire.
66
George C. F. Williams, Nathan C. Treat, John Cowell,
Derby.
66
Dwight W. Tuttle,
East Haven.
Lynde Harrison, Guilford.
John R. Rossiter,
Leverett A. Dickerman, Hamden.
Horace N. Coe, Madison.
E. A. Merriman,
Meriden.
W. W. Lyman, Eli Bronson, Middlebury.
James S. Tibbals,
Milford. 66
George M. Gunn, Joseph Brennan, William Maltby,
Naugatuck.
Sheldon B. Thorp,
North Branford. North Haven.
William Wallace Ward, Orange.
John B. Pope, Oxford.
James Bottomly,
Prospect.
Sylvester D. Rockwell, East Windsor. Charles W. Davenport, 66 Enfield. 66 John L. Houston, William L. Adams, W. M. Wadsworth, Farmington. Samuel Q. Porter, Lincoln E. Crosby, Glastonbury. 66 Granby. Frederick Welles, William C. Case, Samuel R. Fuller, Watson Gibbons, Hartland. Michael Ward, Maro S. Chapman, Manchester. Marlborough. New Britain. 66 Francis A. Dutton, Charles E. Mitchell, James H. Minor, Jedediah Deming, Isaac P. Newell, Lewis Whitmore,
Chauncey E. Eno, Alfred L. F. Thurston, Roswell A. Neal, Julius B. Savage,
Newington. Plainville. Rocky Hill. Simsbury. 66 Southington.
George Dart, Hezekiah S. Sheldon, William L. Loomis,
E. Buel Root,
South Windsor. Suffield.
66
West Hartford. Wethersfield.
James T. Smith,
Charles H. Hanmer,
William W. Bidwell,
Gordon C. Willoughby, East Granby.
Percy S. Bryant,
East Hartford.
Ellery Sumner Forbes, 66
Avon. Berlin.
Elisha N. Welch,
456
CONNECTICUT LEGISLATIVE STATISTICS, 1881.
John W. Smith, John Pierce, Hezekiah Hall, James Wrinn,
William W. Peck,
Wolcott. Woodbridge.
NEW LONDON COUNTY.
Albert T. Burgess,
New London. 66
Henry B. Downer,
John P. Barstow,
Jabez S. Lathrop,
George O. Stead,
John Shea,
William E. Jones,
Asa E. S. Bush,
Austin Ladd,
East Lyme. Franklin.
David B. Morehouse,
Jonathan E. Wheeler, Nathan M. Belden,
Greenwich. 66
Huntington. Monroe. New Canaan. New Fairfield. Newtown.
Norwalk. 66 Redding.
Ridgefield.
Sherman. Stamford. 66 Stratford. Trumbull. Weston.
Westport. Wilton.
WINDHAM COUNTY.
Theodore D. Pond,
Charles L. Dean,
Nathan J. Moseley,
George T. Kendall,
Canterbury.
Julius Church, Elisha K. Robbins, Chaplin. Darius Shippee, Eastford. Edward H. Jacobs, Hampton. Killingly. 66
George H. Law,
William S. Simmons, Plainfield. 60
Roswell Ensworth,
Charles W. Grosvenor, Pomfret.
Thomas O. Elliott,
Lucius H. Fuller,
Samuel H. Seward,
Anth'y W. Parkhurst, Scotland.
Alfred Gallup,
Sterling. Thompson. 66
George H. Nichols, David Chace,
James M. Cook, Voluntown.
Henry S. Beers,
Brookfield.
John M. Hall,
Windham.
James B. Selleck, David B. Booth, Danbury. 66
Dwight E. Rogers,
William W. Jennings,
Easton.
John H. Perry,
Fairfield.
Andrew P. Wakeman,
Bridgeport. 66
Robert E. DeForest,
Philo Gilbert,
Bethel.
Darien.
Samuel Bingham, 66
George Morse,* Woodstock. 66
Alexander M. Bancroft,
LITCHFIELD COUNTY.
Origen S. Seymour,
Litchfield.
Brooklyn. Ashford. 66
John F. Laplace,
Montville.
No. Stonington.
Samuel P. Browning,
George W. DeWolf,
James R. Peckham,
William H. Bennett, Charles T. Williams, Peter S. Cote,
Salem. Sprague.
Elijah A. Morgan,
Stonington.
Stiles T. Stanton,
Fitch L. Comstock,
Waterford.
FAIRFIELD COUNTY.
David M. Read,
Lebanon.
Joshua B. Card,
Stiles A. Crandall,
Ledyard.
George Robinson,
Lisbon.
John W. Bill,
Lyme.
H. Martyn Bushnell,
Carmichael Robertson, Alfred M. Clark,
Groton. 60
Gurdon Gates,
Joseph S. Warner,
Frederick H. Fanning, Griswold.
Robert A. Gray,
Norwich. 66 Bozrah. Colchester. 66
Cornelius Mead, Charles E. Wilson, William Buckingham, Edward M. Beardsley, Selleck Y. St. John, Lewis L. Hopkins, Patrick McCarty, William I. Sanford, George R. Cowles, Tallmadge 'Baker, David H. Miller, Wm. F. Mandeville, Jacob L. Dauchy, Larman W. Abbott, John M. Pickett, George H. Hoyt, James D. Smith, Lyman S. Catlin, Seth Hill,
Old Lyme. Preston. 66
66 Putnam. 66
* Elected to fill vacancy, occasioned by death of Elisha Child.
Seymour. Southbury. Wallingford. 66 Chauncey B. Webster, Waterbury. Henry A. Matthews, Samuel M. Bailey,
457
CONNECTICUT LEGISLATIVE STATISTICS, 1881.
Frederick S. Porter, Leander Plant, George O. Clark, Francis E. Judson, A·mos Northrop, George V. Capron, William H. Vining, Edwin T. Griffin, Horace C. Hart, Russell Bierce, Moses A. Wadhams,
Litchfield. Barkhamsted. 66 Bethlehem. Bridgewater. Canaan. Colebrook. 66 Cornwall. 16
Goshen.
66
Charles Kelsey,
Augustus W. Stevens, Sidney T. Davis, John O. Couch,
Corydon M. Whittlesey, Old Saybrook.
Wellington S. Coe, Portland.
Felix A. Denison, Saybrook. 66
Joseph B. Lord,
Benjamin F. Wright,
Westbrook.
TOLLAND COUNTY.
Edwin S. Agard, Tolland.
Spencer O. Grover, Elliott P. Skinner, Jerijah Loomis, Chauncey E. Brown, George N. Marcy, William F. Judd, Ortive C. Eaton, F. Clarence Bissell, Charles F. Burt, Jared H. Stearns, Edward P. Conant, Henry R. Kibbee, Chauncey Hulburd, Richard G. Beebe, James McLaughlin, Silas W. Newell, Abiel Towne, Milo W. Pember, John Pitney, Elijah C. Eldredge, Edgar F. Wedge,
Haddam.
Chatham.
Chester. Clinton.
Cromwell. Durham. 66
East Haddam.
Essex.
Killingworth.
Ernest F. Gunn, Sherman Benedict, Lucius E. Monson, John F. Smith,
Kent. Morris.
New Hartford.
George F. Douglas, Albert S. Hill,
Marshall Marsh,
Lewis L. Cartwright, William W. Welch, George Wooster, N. Taylor Baldwin, John H. Leavenworth, Roxbury.
Gibson Gillette, Edward Barton,
George D. Goodwin, Myron F. Whitney, Aaron Thomas, Gideon H. Welch,
Wilbur W. Birge, William F. Curtiss, Seymour H. Welton, Earle Buckingham, Merritt C. Skilton, George Dudley,
Edward A. Nellis, Robert I. Drakely, George F. Morris,
Salisbury. 66 Sharon.
Thomaston. Torrington. 66 Warren. Washington. 66 Watertown. Winchester. 66
Woodbury. 66
MIDDLESEX COUNTY.
D. Ward Northrop, James Lawton,
Middletown.
John H. Russell, Francis A. House, Philo Bevin, John H. Selden, Joseph W. Bates, George A. Olcott,
George S. Wilcox, Daniel B. Coe,
William C. Ives,
Thomas Gross, Jr., Lauriston M. Stark,
Benjamin F. Lamphier, Virgil R. Barker,
Harwinton. 66
New Milford. 66 North Canaan. Norfolk.
Plymouth.
Middlefield.
Andover. Bolton. Columbia. Coventry. 66 Ellington. Hebron.
Mansfield. 66 Somers. 66 Stafford.
Union. Vernon. 66 Willington. 60
APPENDIX.
MEMBERS OF THE CONTINENTAL CONGRESS FROM CONNECTICUT.
The names of those who attended are in italics.
1774.
Appointed by the Committee of Correspondence, July and August, 1774. Any three of them to attend.
Eliphalet Dyer, William Samuel Johnson, Erastus Wolcott, Silas Deane, Richard Law, Roger Sherman, Joseph Trumbull.
1775.
Appointed by the House of Representatives, Nov. 3, 1774. Any three to attend.
Eliphalet Dyer, Roger Sherman, Silas Deane, Titus Hosmer, Jonathan Sturges.
1776.
Appointed by the General Assembly, October, 1775. Any three of them to attend, and only three at one time.
Roger Sherman,* Oliver Wolcott,* Samuel Huntington,* Titus Hosmer, William Williams .*
1777.
Appointed by the General Assembly, October, 1776.
Roger Sherman, Samuel Huntington, Eliphalet Dyer, Oliver Wolcott, Richard Law, William Williams.
1778.
Appointed by the General Assembly, October, 1777.
Roger Sherman, Eliphalet . Dyer, Samuel Huntington, Oliver Wolcott, Titus Hosmer, Oliver Ellsworth, Andrew Adams.
1779.
Appointed by the General Assembly, October, 1778. Not less than two nor more than four to attend at one time.
Roger Sherman, Titus Hosmer, Eliphalet Dyer, Samuel Huntington, Oliver Ellsworth, Andrew Adams, Jesse Root ; Joseph Spencer vice Adams, resigned; Jedediah Strong vice Hosmer, resigned.
* Signers of the Declaration of Independence.
+ President from Sept. 28, 1779, to July 6, 1781.
460
MEMBERS OF THE CONTINENTAL CONGRESS.
1780.
Appointed by the General Assembly in January, to serve until the 1st Monday in November. Not more than four to serve at one time.
Samuel Huntington, Oliver Ellsworth, Eliphalet Dyer, Oliver Wolcott, Roger Sherman, Benjamin Huntington, Jesse Root.
1780-81.
Elected by the freemen, May, 1780, to hold office for one year from the 1st Monday in November next. Not less than two nor more than four to attend at the same time.
Samuel Huntington, Oliver Ellsworth, Titus Hosmer, Jesse Root, Richard Law, Oliver Wolcott, Andrew Adams, Roger Sherman appointed vice Hosmer deceased.
1781-2.
Elected by the freemen, May, 1781.
Samuel Huntington, Oliver Ellsworth, Richard Law, Oliver Wolcott, Jesse Root, Benjamin Huntington, Andrew Adams; Eliphalet Dyer appointed vice Adams, resigned.
1782-3.
Elected by the freemen, May, 1782.
Samuel Huntington, Oliver Ellsworth, Richard Law, Jesse Root, Oliver Wolcott, Benjamin Huntington, Jedediah Strong.
1783-4.
Elected by the freemen, May, 1783.
Samuel Huntington, Oliver Ellsworth, Oliver Wolcott, Benjamin Huntington, Jedediah Strong, Stephen Mix Mitchell, Richard Law. Roger Sherman, William Williams, James Wadsworth, William Hillhouse, were appointed by the General Assembly October, 1783, vice Messrs. S. Huntington, Wolcott, Law, and Ellsworth, resigned.
1784-5.
Elected by the freemen, May, 1784.
William Pitkin, Jedediah Strong, John Treadwell, Joseph Platt Cook. James Wadsworth, William Williams, Charles Church Chandler. William Samuel Johnson, appointed October, 1847, vice Chandler resigned.
1785-6.
Elected by the freemen, May, 1785.
Joseph Platt Cook, Stephen Mix Mitchell, Jonathan Sturges, William Hillhouse, John Treadwell, James Wadsworth, William Samuel Johnson.
1786-7.
Elected by the freemen, May, 1786.
William Samuel Johnson, Jonathan Sturges, Joseph Platt Cook, Stephen Mix Mitchell, John Canfield, James Hillhouse, James Wadsworth.
461
DELEGATES TO THE CONSTITUTIONAL CONVENTION.
1787-8.
Elected by the freemen, May, 1787.
William Samuel Johnson, Stephen Mix Mitchell, Joseph Platt Cook, Erastus Wolcott, Jonathan Sturges, James Hillhouse, John Treadwell. Jeremiah Wads- worth, John Chester, Benjamin Huntington, appointed Oct. 1787, vice Wolcott, Sturges, and Hillhouse, resigned; Pierpont Edwards, appointed vice Johnson.
1788-9.
Elected by the freemen in May, 1788.
Jeremiah Wadsworth, James Hillhouse, Jonathan Sturges, John Chester, Stephen Mix Mitchell, Erastus Wolcott, Jesse Root.
DELEGATES TO THE CONVENTION FOR FRAMING THE CONSTITUTION OF THE UNITED STATES.
Appointed by the General Assembly, May, 1787.
William Samuel Johnson, Erastus Wolcott, and Oliver Ellsworth. Roger Sherman appointed vice Wolcott declined.
59
SENATORS FROM CONNECTICUT IN THE CONGRESS OF THE UNITED STATES.
Oliver Ellsworth,
1789-96.
John Milton Niles, 1835-39. 1843-49.
William Samuel Johnson,
1789-91.
Perry Smith, 1837-43.
Roger Sherman,
1791-93.
Thaddeus Betts, 1839-40.
Stephen Mix Mitchell,
1793-95.
Jabez W. Huntington, 1840-47.
Jonathan Trumbull,
1795-96.
Roger Sherman Baldwin, 1847-51.
Uriah Tracy, 1796-1807.
Truman Smith, 1849-54.
James Hillhouse,
1796-1810.
Isaac Toucey; 1852-57.
Chauncey Goodrich,
1807-13.
Francis Gillett,
1854-55.
Samuel Whittlesey Dana,
1810-21 ..
LaFayette S. Foster,
1855-67.
David Daggett,
1813-19.
James Dixon,
1857-69.
James Lanman,
1819-25.
Orris S. Ferry,
1867-75.
Elijah Boardman,
1821-23.
William A. Buckingham,
1875-76.
Calvin Willey,
1825-31.
William W. Eaton,
1875-81.
Samuel A. Foot,
1827-33.
William H. Barnum,
1876-79.
Gideon Tomlinson,
1831-37.
Orville H. Platt,
1879-
Nathan Smith,
1833-35.
Joseph R. Hawley,
1881-
Henry W. Edwards,
1823-27.
1869-75. James E. English,
MEMBERS OF THE HOUSE OF REPRESENTATIVES IN CONGRESS.
FIRST CONGRESS, 1789-91.
Benjamin Huntington, Jonathan Trumbull, Jeremiah Wadsworth, Roger Sher- man, Jonathan Sturges.
SECOND CONGRESS, 1791-93.
James Hillhouse, Jonathan Trumbull,* Jeremiah Wadsworth, Amasa Learned.
THIRD CONGRESS, 1793-95.
Amasa Learned, Uriah Tracy, Jonathan Trumbull, Jeremiah Wadsworth , James Hillhouse, Joshua Coit, Zephaniah Swift.
FOURTH CONGRESS, 1795-97.
Joshua Coit, Chauncey Goodrich, Roger Griswold, Zephaniah Swift, Uriah Tracy, James Hillhouse, Nathaniel Smith. James Davenport and Samuel W. Dana, at the second session in the place of Messrs. Tracy and Hillhouse.
FIFTH CONGRESS, 1797-99.
Joshua Coit, Samuel W. Dana, James Davenport, Chauncey Goodrich, Roger Griswold, Nathaniel Smith, John Allen. William Edmond, at the second session in place of James Davenport. Jonathan Brace at the third session, in place of Joshua Coit.
SIXTH CONGRESS, 1799-1801.
Jonathan Brace, Samuel W. Dana, John Davenport, William Edmond, Chauncey Goodrich, Elizur Goodrich, Roger Griswold. John Cotton Smith, at the second session, in the place of Jonathan Brace.
SEVENTH CONGRESS, 1801-03.
Roger Griswold, Samuel W. Dana, John Davenport, Calvin Goddard, Benja- min Tallmadge, Elias Perkins, John Cotton Smith.
EIGHTH CONGRESS, 1803-05.
Samuel W. Dana, John Davenport, Calvin Goddard, Roger Griswold, John Cotton Smith, Simeon Baldwin, Benjamin Tallmadge.
* Speåker.
464
REPRESENTATIVES IN CONGRESS.
NINTH CONGRESS, 1805-07.
Samuel W. Dana, John Davenport, jr., Jonathan O. Mosely, John Cotton Smith, Lewis Sturges, Benjamin Tallmage, Timothy Pitkin, jr. At the second session, Theodore Dwight, in the place of John Cotton Smith.
TENTH CONGRESS, 1807-09.
Epaphroditus Champion, Samuel W. Dana, John Davenport, Jonathan O. Mosely, Timothy Pitkin, jr., Lewis B. Sturges, Benjamin Tallmadge.
ELEVENTH CONGRESS, 1809-11.
Epaphroditus Champion, Samuel W. Dana, John Davenport, Jonathan O. Moseley, Timothy Pitkin, Lewis B. Sturges, Benjamin Tallmadge. Ebenezer Huntington, at the third session, in place of S. W. Dana.
TWELFTH CONGRESS, 1811-13.
Epaphroditus Champion, John Davenport, jr., Lyman Law, Jonathan O. Mose- ley, Timothy Pitkin, jr., Lewis B. Sturges, Benjamin Tallmadge.
THIRTEENTH CONGRESS, 1813-15.
Epaphroditus Champion, John Davenport, jr., Lyman Law, Jonathan O. Moseley, Timothy Pitkin, Lewis B. Sturges, Benjaman Tallmadge.
FOURTEENTH CONGRESS, 1815-17.
Epaphroditus Champion, John Davenport, jr., Lyman Law, Jonathan O. Mose ley, Lewis B. Sturges, Benjamin Tallmadge, Timothy Pitkin.
FIFTEENTH CONGRESS, 1817-19.
Uriel Holmes, Ebenezer Huntington, Jonathan O. Moseley, Timothy Pitkin, Samuel B. Sherwood, Nathaniel Terry, Thomas Scott Williams. At the second session, Sylvester Gilbert, in the place of Uriel Holmes.
SIXTEENTH CONGRESS, 1819-21.
Henry W. Edwards, Samuel A. Foote, Jonathan O. Moseley, Elisha Phelps, John Russ, James Stephens, Gideon Tomlinson.
SEVENTEENTH CONGRESS, 1821-23.
Noyes Barber, Daniel Burrows, Henry W. Edwards, Gideon Tomlinson, John Russ, Ebenezer Stoddard, Ansel Sterling.
EIGHTEENTH CONGRESS, 1823-25.
Noyes Barber, Samuel A. Foote, Ansel Sterling, Ebenezer Stoddard, Gideon Tomlinson, Lemuel Whitman.
465
REPRESENTATIVES IN CONGRESS.
NINETEENTH CONGRESS, 1825-27.
Gideon Tomlinson, Elisha Phelps, Ralph I. Ingersoll, Orange Merwin, Noyes Barber, John Baldwin.
TWENTIETH CONGRESS, 1827-29.
Ralph I. Ingersoll, Elisha Phelps, David Plant, Orange Merwin, John Bald- win, Noyes Barber.
TWENTY- FIRST CONGRESS, 1829-31.
Ralph I. Ingersoll, Noyes Barber, Ebenezer Young, Jabez W. Huntington, William L. Storrs, William W. Ellsworth.
TWENTY-SECOND CONGRESS, 1831-33.
Ebenezer Young, Noyes Barber, Ralph I. Ingersoll, Jabez W. Huntington, William W. Ellsworth, William L. Storrs.
TWENTY-THIRD CONGRESS, 1833-35.
Noyes Barber, Ebenezer Young, William W. Ellsworth, Jabez W. Huntington, Samuel A. Foote, Samuel Tweedy.
TWENTY-FOURTH CONGRESS, 1835-37.
Samuel Ingham, Isaac Toucey, Zalmon Wildman, Andrew T. Judson, Lance- lot Phelps, Elisha Haley.
TWENTY-FIFTH CONGRESS, 1837-39.
District No. 1. Hon. Isaac Toucey. 66 No. 2. Hon. Samuel Ingham.
66 No. 3. Hon. Elisha Haley.
No. 4. Hon. Thomas T. Whittlesey,
No. 5. Hon. Lancelot Phelps.
66 No. 6. Hon. Orrin Holt.
TWENTY-SIXTH CONGRESS, 1839-41.
District No. 1. Hon. Joseph Trumbull.
No. 2. Hon. William L. Storrs.
66 No. 3. Hon. Thomas W. Williams. ?
66 No. 4. Hon. Thomas B. Osborn.
66 No. 5. Hon. Truman Smith.
66 No. 6. Hon. John H. Brockway.
TWENTY-SEVENTH CONGRESS, 1841-43.
District No. 1.
Hon. Joseph Trumbull.
66 No. 2. Hon. Wm. W. Boardman.
66 No. 3. Hon. Thomas W. Williams.
466
REPRESENTATIVES IN CONGRESS.
District No. 4. Hon. Thomas B. Osborn. 2 66 No. 5. Hon. Truman Smith.
66 No. 6. Hon. John H. Brockway.
TWENTY-EIGHTH CONGRESS, 1843-45.
District No. 1. Hon. Thomas H. Seymour.
No. 2. Hon. John Stewart.
66 No. 3. Hon. George S. Catlin.
66 No. 4. Hon. Samuel Simons.
TWENTY-NINTH CONGRESS, 1845-47.
District No. 1. Hon. James Dixon.
66 No. 2. Hon. Samuel D. Hubbard.
66 No. 3. Hon. John A. Rockwell.
66 No. 4. Hon. Truman Smith.
THIRTIETH CONGRESS, 1847-49.
District No. 1. Hon. James Dixon.
66 No. 2. Hon. Samuel D. Hubbard.
No. 3. Hon. John A. Rockwell.
.. No. 4. Hon. Truman Smith.
THIRTY-FIRST CONGRESS, 1849-51.
District No. 1. Hon. Loren P. Waldo.
66 No. 2. Hon. Walter Booth.
66 No. 3. Hon. Chauncey F. Cleveland.
66 No. 4. Hon. Thomas B. Butler.
THIRTY-SECOND CONGRESS, 1851-53.
District No. 1. Hon. Charles Chapman of Hartford. 66 No. 2. Hon. Colin M. Ingersoll of New Haven.
66 No. 3. Hon. Chauncey F. Cleveland of Hampton.
No. 4. Hon. Origen S. Seymour of Litchfield.
THIRTY-THIRD CONGRESS, 1853-55.
District No. 1. Hon. James T. Pratt of Wethersfield. 66 No. 2. Hon. Colin M. Ingersoll of New Haven.
66 No. 3. Hon. Nathan Belcher of New London.
No. 4. Hon. Origen S. Seymour of Litchfield.
THIRTY-FOURTH CONGRESS, 1855-57.
District No. 1. Hon. Ezra Clark Jr., of Hartford.
No. 2 Hon. John Woodruff, 2d, of New Haven.
66 No. 3. Hon. Sidney Dean of Windham.
66 No. 4. Hon. William W. Welch of Norfolk.
467
REPRESENTATIVES IN CONGRESS.
THIRTY-FIFTH CONGRESS, 1857-59.
District No. 1. Hon. Ezra Clark Jr., of Hartford.
66 No. 2. Hon. Samuel Arnold 2d, of Haddam.
66 No. 3. Hon. Sidney Dean of Windham.
66 No. 4. Hon. William D. Bishop of Bridgeport.
THIRTY-SIXTH CONGRESS, 1859-61.
District No. 1. Hon. Dwight Loomis of Vernon.
66 No. 2. Hon. John Woodruff of New Haven.
66 No. 3. Hon. A. A. Burnham of Windham.
.، No. 4. Hon. O. S. Ferry of Norwalk.
THIRTY-SEVENTH CONGRESS, 1861-63.
District No. 1. Hon. Dwight Loomis of Vernon.
66 No. 2. Hon. James E. English of New Haven.
No. 3. Hon. A. A. Burnham of Windham.
66 No. 4. Hon. G. C. Woodruff of Litchfield.
THIRTY-EIGHTH CONGRESS, 1863-65.
District No. 1. Hon. Henry C. Deming of Hartford.
No. 2. Hon. James E. English of New Haven.
66 No. 3. Hon. Augustus Brandagee of New London.
No. 4. Hon. John H. Hubbard of Salisbury.
THIRTY-NINTH CONGRESS, 1865-67.
District No. 1. Hon. Henry C. Deming of Hartford.
No. 2. Hon. Samuel L. Warner of Middletown.
66 No. 3. Hon. Augustus Brandegee of New London.
66 No. 4. Hon. John H. Hubbard of Salisbury.
FORTIETH CONGRESS, 1867-69.
District No. 1. Hon. Richard D. Hubbard of Hartford. 66 No. 2. Hon. Julius Hotchkiss of Middletown.
66 No. 3. Hon. H. H. Starkweather of Norwich.
66 No. 4. Hon. William H. Barnum of Salisbury.
FORTY-FIRST CONGRESS, 1869-1871.
District No. 1. Hon. Julius L. Strong of Hartford.
. .. No. 2. Hon. Stephen W. Kellogg of Waterbury.
No. 3. Hon. H. H. Starkweather of Norwich.
No. 4. Hon. William H. Barnum of Salisbury.
468
REPRESENTATIVES IN CONGRESS.
FORTY-SECOND CONGRESS, 1871-73.
District No. 1. Hon. Julius L. Strong of Hartford.
66 No. 2. Hon. Stephen W. Kellogg of Waterbury.
No. 3. Hon. Henry H. Starkweather of Norwich.
66 No. 4. Hon. William H. Barnum of Salisbury.
FORTY-THIRD CONGRESS, 1873-75.
District No. 1. Hon. Joseph R. Hawley of Hartford.
66 No. 2. Hon. Stephen W. Kellogg of Waterbury.
66 No. 3. Hon. Henry H. Starkweather of Norwich.
6. No. 4. Hon. William H. Barnum of Salisbury. -
FORTY-FOURTH CONGRESS, 1875-77.
District No. 1. Hon. George M. Landers of New Britain.
66 No. 2. Hon. James Phelps of Essex.
66 No. 3. Hon. Henry H. Starkweather of Norwich.
66 No. 4. Hon. William H. Barnum of Salisbury.
FORTY-FIFTH CONGRESS, 1877-79.
District No. 1. Hon. George M. Landers of New Britain.
No. 2. Hon. James Phelps of Essex.
66 No. 3. Hon. John T. Wait of Norwich.
No. 4. Hon. Levi Warner of Bridgeport.
FORTY-SIXTH CONGRESS, 1879-81.
District No. 1. Hon. Joseph R. Hawley of Hartford.
66 No. 2. Hon. James Phelps of Essex.
66 No. 3. Hon. John T. Wait of Norwich.
66 No. 4. Hon. Frederick Miles of Salisbury.
FORTY-SEVENTH CONGRESS, 1881-83.
District No. 1. Hon. John R. Buck of Hartford.
66 No. 2. Hon. James Phelps of Essex.
" No. 3. Hon. John T. Wait of Norwich.
66 No. 4. Hon. Frederick Miles of Salisbury.
LIST OF JUDGES OF THE SUPERIOR COURT
AND OF THE
SUPREME COURT OF ERRORS,
FROM 1806.
Matthew Griswold, Chief Judge,
-
-
1776 to 1784
Eliphalet Dyer,
-
.
-
1776 to 1789
William Pitkin,
- -
-
-
1776 to 1789
Samuel Huntington, - -
-
1776 to 1784
Samuel Huntington, Chief Judge,
1784 to 1785
Richard Law, -
1784 to 1785
Richard Law, Chief Judge,
1785 to 1789
Oliver Ellsworth,
-
-
-
-
-
1789 to 1798
Jesse Root,‘ -
1789 to 1793
Charles Chauncey, -
-
-
-
1789 to 1793
Eliphalet Dyer, Chief Judge, . Erastus Wolcott, -
1789 to 1792
Jonathan Sturges, -
-
1792 to 1805
Andrew Adams, Chief Judge,
1793 to 1797
Benjamin Huntington,
1793 to 1798
Asher Miller, -
-
-
-
1793 to 1795
Stephen Mix Mitchell,
-
-
-
1795 to 1807
Jesse Root, Chief Judge,
-
-
1798 to 1807
Jonathan Ingersoll,
-
-
-
1798 to 1801
Tapping Reeve, -
-
-
-
1798 to 1814
Zephaniah Swift,
-
John Trumbull,
-
1801 to 1819
William Edmond,
-
-
-
-
1805 to 1819
Nathaniel Smith,
-
-
-
-
1806 to 1819
Jeremiah Gates Brainard,
-
-
1806 to 1829
-
1785 to 1789
Andrew Adams,
1789 to 1793
.
1801 to 1815
-
In 1784, the Lieutenant Governor and Council were constituted the Supreme Court of Errors. In 1793, the Governor was added to the Court and made the presiding Judge.
60
470
JUDGES OF THE COURTS.
1806 to 1818
Stephen Mix Mitchell, Chief Judge,
- 1807 to 1814
Roger Griswold,
-
-
-
-
1807 to 1809
John Cotton Smith,
-
-
1809 to 1811
Jonathan Ingersoll, -
-
-
-
-
1811 to 1816
Tapping Reeve, Chief Judge, -
-
-
1814 to 1815
Zephaniah Swift, Chief Judge,
-
-
-
-
1815 to 1819
Calvin Goddard,
-
-
-
-
1815 to 1818
Stephen Titus Hosmer, -
-
-
1815 to 1819
James Gould, -
-
-
-
1816 to 1819
John T. Peters, -
-
-
-
1818 to 1834
Asa Chapman, -
-
-
1818 to 1825
William Bristol,
-
-
1819 to 1826
Stephen T. Hosmer, Chief Judge,
1819 to 1833
Nathan Smith, Associate Judge, Supreme Court of Errors, -
1826
1826 to 1829
James Lanman, Associate Judge, Supreme Court of Errors, - David Daggett, Associate Judge, Supreme Court of Errors, -
1826
Thomas S. Williams, Asso. Judge, Supreme Court of Errors, Clark Bissell, Associate Judge, Supreme Court of Errors, - Samuel Church, Associate Judge, Supreme Court of Errors, David Daggett, Chief Judge, Supreme Court of Errors, Thomas S. Williams, Chief Judge, Supreme Court of Errors, Jabez W. Huntington, Associate Judge, Supreme Court of Errors, -
1829
1829 to 1839
1833 to 1847
1833 to 1834
1834 to 1847
1834 to 1840
1834 to 1854
Henry M. Waite, Associate Judge, Supreme Court of Errors, Roger M. Sherman, Associate Judge of the Supreme Court of Errors and Judge of Superior Court,
1839 to 1842
William L. Storrs, Associate Judge of the Supreme Court of Errors, -
1840
Joel Hinman, Associate Judge of the Supreme Court of Er- rors and Judge of the Superior Court,
1842
Samuel Church, Chief Judge of the Supreme Court of Errors, William W. Ellsworth, Asso. Judge of the Supreme Court of Errors, -
1847 to 1861
1854 to 1857
Henry M. Waite, Chief Judge of the Supreme Court of Errors, David C. Sanford, Associate Judge of the Supreme Court of Errors, and Judge of the Superior Court,
1854 to 1864
Loren P. Waldo, Judge of the Superior Court,
1855
Thomas B. Butler, Judge of the Superior Court,
1855
John D. Park, Judge of the Superior Court, - -
1855
Origen S. Seymour, Judge of the Superior Court, -
1855
L
-
Simeon Baldwin, -
-
-
1847 to 1854
-
In 1806, the judicial power of the Governor and Council was transferred to the Judges of the Superior Court who were constituted the Supreme Court of Errors from and after June, 1807.
471
JUDGES OF THE COURTS.
William L. Storrs, Chief Judge of the Supreme Court of Errors, Charles J. McCurdy, Judge of the Superior Court, 1856 to
Joel Hinman, Chief Judge of the Supreme Court of Errors, 1861 to 1870 1861 Thomas B. Butler, Judge of the Supreme Court of Errors, - Henry Dutton, Judge of the Supreme Court of Errors, and Judge of the Superior Court, - 1861 to 1866
* Thomas C. Perkins, Judge of the Supreme Court of Errors, and Judge of the Superior Court, -
1861
Elisha Carpenter, Judge of the Superior Court, 1861
Charles J. McCurdy, Judge of the Supreme Court of Errors, and Judge of the Superior Court, -
1863 to 1867
James Phelps, Judge of the Superior Court, - -
1863
Dwight W. Pardee, Judge of the Superior Court, -
1863
John D. Park, Judge of the Supreme Court of Errors, and Judge of the Superior Court, - 1864
Dwight Loomis, Judge of the Superior Court, - 1864
Elisha Carpenter, Judge of the Supreme Court of Errors, and Judge of the Superior Court, 1866
Gideon Hall. Judge of the Superior Court, -
1866
Edward I. Sanford, Judge of the Superior Court, -
1867
Miles T. Granger, Judge of the Superior Court, -
1867
William T. Minor, Judge of the Superior Court,
1868
Thomas B. Butler, Chief Judge, Supreme Court of Errors, -
1870 to 1873
Origen S. Seymour, Associate Judge, Supreme Court of Er- rors, and Judge, Superior Court, 1870
Lafayette S. Foster, Associate Judge. Supreme Court of Er- rors, and Judge, Superior Court, 1870 to 1876
Origen S. Seymour, Chief Judge, Supreme Court of Errors,
1873 to 1874
James Phelps, Associate Judge, Supreme Court of Errors. and Judge, Superior Court, 1873 to 1875
Dwight W. Pardee, Associate Judge, Supreme Court of Er- rors, and Judge, Superior Court, -
1874
John D. Park, Chief Judge, Supreme Court of Errors, -
1874
Sidney B. Beardsley, Judge of the Superior Court, -
1874
Roland Hitchcock, Judge of the Superior Court, -
1874
Earl Martin, Judge of the Superior Court,. 1874
Dwight Loomis, Associate Judge of the Supreme Court of Er- rors, and Judge of the Superior Court, 1875
Moses Culver, Judge of the Superior Court, - 1875
Miles T. Granger, Associate Judge of the Supreme Court of Errors, and Judge of the Superior Court, -
1876
James A. Hovey, Judge of the Superior Court, -
1876
1857 to 1861
* Resigned.
DATE OF INCORPORATIONS OF CITIES, BOROUGHS, AND TOWNS.
CITIES.
Hartford,
incorporated 1784
New London,
incorporated 1784
New Haven,
1784
Norwich,
66
1784
Bridgeport,
1836
New Britain,
66
1870
Meriden,
1867
South Norwalk,
66
1870
Middletown,
66
1784
Waterbury,
66
1853
BOROUGHS.
Ansonia,
incorporated 1864
Norwalk,
incorporated 1836
Bethel,
1847
Stafford Springs,
:6
1873
Birmingham,
66
1851
Stonington,
66
1801
Colchester,
66
1846
Stamford,
66
1830
Danbury,
66
1822
Wallingford,
66
1853
Danielsonville,
66
1854
Willimantic,
66
1833
Fair Haven East,
66
1872
Winsted,
66
1858
Guilford,
1815
West Haven,
66
1873
Greenwich,
1854
West Stratford,
66
1873
TOWNS.
NOTE-In some of the older towns the date of settlement is here given, in others the date at which they were named, and in many cases the date of incorporation given is that upon which the plantations or towns were recognized by the General Court.
HARTFORD
COUNTY.
Hartford,*
settled 1633
Manchester,
incorporated 1823
Avon,
incorporated 1830
Marlborough,
1803
Berlin,
66
1785
New Britain,
66
1850
Bloomfield,
66
1835
Newington,
1871
Bristol,
1785
Plainville,
66
1869
Burlington,
66
1806
Rocky Hill,
66
1843
Canton,
66
1806
Simsbury,
60
1670
East Granby,
66
1858
Southington,
1779
East Hartford,
66
1783
South Windsor,
66
1845
East Windsor,
66
1768
Suffield,
66
1674
Enfield, t
annexed to Conn. 1752
West Hartford,
1854
Farmington,
incorporated 1645
Wethersfield, į
settled 1635
Glastonbury,
1690
Windsor,
1633
Granby,
66
1786
Windsor Locks,
incorporated 1854
Hartland,
66
1761
* Named Hartford, 1637.
Named Wethersfield, 1637.
+ Incorporated, Mass., 1688.
473
CONNECTICUT LEGISLATIVE STATISTICS.
NEW HAVEN COUNTY.
New Haven,
settled 1638
Naugatuck,
incorporated 1844
Beacon Falls,
incorporated 1871
1832
North Haven,
66
1822
Cheshire,
66
1780
Oxford,
66
1798
Derby,
60
1675
Prospect,
66
1827
East Haven,
66
1785
Seymour,
Guilford,
66
1643
Southbury,
60
1787
Hamden,
66
1786
Wallingford,
1670
Madison,
66
1826
Waterbury,
1686
Meriden,
66
1806
Wolcott,
1796
Middlebury,
66
1807
Woodbridge,
66
1784
Milford,
settled 1639
NEW LONDON COUNTY.
New London,*
named 1658
Lyme,
named 1667
Norwich,
incorporated 1663
Montville,
incorporated 1786
Bozrah,
66
1786
North Stonington,
1807
Colchester,
named 1699
Old Lyme,
66 1855
East Lyme,
incorporated 1839
Preston,
named 1687
Franklin,
1786
Salem,
incorporated 1819
Griswold,
66
1815
Sprague,
named 1666
Lebanon,
66
1700
Voluntown, į
settled 1696
Ledyard,
66
1836
Waterford,
incorporated 1801
Lisbon,
16
1786
FAIRFIELD COUNTY.
Bridgeport,
incorporated 1821
Newtown,
incorporated 1708
Bethel,
1855
Norwalk,
66
1651
Brookfield,
1788
Reading,
1767
Darien,
66
1820
Ridgefield, Sherman,
66
1802
Easton,
incorporated 1845
Stamford,
settled 1641
Fairfield, ||
named 1646
Stratford,
organized 1639
Greenwich,
annexed to Conn. 1662
Trumbull,
incorporated 1797
Huntington,
incorporated 1789
Weston,
1787
Monroe,
66
1823
Westport,
66
1835
New Canaan,
1801
Wilton,
66
1802
New Fairfield,
66
1740
* Pequet constituted a town in 1649.
+ Under the name of Southerton originally belonged to Mass. Assigned by a commission to Connecticut in 1647, this order was afterward revoked and the town re-annexed to Con- necticut in 1662.
¿ Set off from Windham County in 1881.
§ Oct. 1687. "This court named the new Town at PAQUAIG," Danbury.
Represented in General Court the same year.
T Named Stratford, 1645.
North Branford,
66
1831
Bethany,
1786
Branford,
1686
Orange,
66
1709
Danbury,§
named 1687
1861
Groton,
1705
Stonington, +
1850
474
CONNECTICUT LEGISLATIVE STATISTICS.
WINDHAM COUNTY.
Brooklyn,
incorporated 1786
Pomfret,
incorporated 1713
Ashford,
1710
Putnam,
66
1855
Canterbury,
1703
Scotland,
Chaplin,
1822
Sterling,
66
1794
Eastford,
66
1847
Thompson,
66
1785
Killingly,
1708
Woodstock,*
claimed by Conn. 1749
LITCHFIELD COUNTY.
Litchfield,
incorporated 1719
Norfolk,
incorporated 1758
Barkhamsted,
1799
Plymouth,
1795
Bethlehem,
66
1787
Roxbury,
1796
Bridgewater,
66
1856
Salisbury, first represented in Gen- eral Court
1757
Colebrook,
66
1779
Sharon,
incorporated 1739
Cornwall,
66
1740
Thomaston,
1875
Goshen,
66
1749
Torrington,
1740
Harwinton,
66
1737
Warren,
66
1786
Kent,
66
1739
Washington,
1779
Morris,
66
1859
Watertown,
66
1780
New Hartford,
60
1738
Winchester,
66
1771
New Milford,
66
1712
Woodbury,f
named 1674
North Canaan,
66
1858
MIDDLESEX COUNTY.
Middletown, ¿
named 1653
Essex,
incorporated 1854
Haddam,į
66 1668
Killingworth,§
named 1667
Chatham,
incorporated 1767
Middlefield,
incorporated 1866
Chester,
1836
Old Saybrook,
1852
Clinton,
66
1838
Portland,
66
1841
Cromwell,
66
1851
Saybrook,
settled 1635
Durham,
66
1708
Westbrook,
incorporated 1840
TOLLAND COUNTY.
Tolland,
laid out and bounded 1715
Mansfield,
incorporated 1703
Andover,
incorporated 1848
Somers,
annexed to Conn. 1749
Bolton,
1720
Stafford,
settled 1719
Columbia,
1804
Union,
incorporated 1734
Coventry,
named 1711
Vernon.
1808
Ellington,
incorporated 1786
Willington,
1727
Hebron,
1708
1085
* Incorporated, Mass., 1690.
# Date of incorporation, uncertain. Incorporated, Mass., 1734.
+ First represented in General Court, in 1684. § Originally named Kenilworth.'
66
1692
Hampton,
66
1786
Windham,
Plainfield,
named 1700
66
1734
66
East Haddam,
:6
1739
Canaan,
1857
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.