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

Author: Connecticut. General Assembly. cn
Publication date: 1881
Publisher: Hartford, Conn. : Press of the Case, Lockwood & Brainard Co.
Number of Pages: 492


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.