The Connecticut register : being a state calendar of public officers and institutions in Connecticut for 1857-1860, Part 55

Author:
Publication date: 1847
Publisher: Hartford : Brown and Parsons [etc.]
Number of Pages: 822


USA > Connecticut > The Connecticut register : being a state calendar of public officers and institutions in Connecticut for 1857-1860 > Part 55


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 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56


Name.


Treasurers.


Stock. Deposits.


1 Ansonia,


D. W. Plumb,


$52,289


$9,614


2 Bethel,


Wm. A, Judd,


33,073


13,408


3 Birmingham,


S. A. Downs, 43,116


15,607


4 Bridgeport,


S. M. Middlebrook, Stephen Hawley,


44,000


60,000


5 " Peoples,


118,904


200,516


6 " Mec.& W. M., Daniel Hatch,


70,000 57,150


7 Bristol,


Benj. F. Hawley,


48,447


None.


8 Collinsville,


R. O. Humphrey, J. W. T. Hamilton,


79,817


56,869


10 Forestville,


Closed.


74,000


80,000


11 Hartford, 12 Mechanics, Haynes L. Porter,


29,276


9 Fair Haven,


S. D. Sperry,


85,615


84,000


169


INSURANCE COMPANIES.


13 Hitchcockville,


14 Manchester,


Moses Scott,


Wound up. 16,000 13,774


15 Meriden,


James S. Brooks, Wm. Woodward,


Winding up. 26,421 13,746


17 = Middlesex,


John L. Smith,


59,187


18 Milford, D. L. Baldwin,


32,221 11,834


19 Mount Carmel,


G. Spencer,


Closing up.


21 New Britain,


A. P. Collins,


148,522


40,795


22 New Haven,


Wm. H. Talmadge, 197,209 148,337


23 " Peoples,


John T. Collis,


39,410 29,747


24 " Mec.& W. M.,N. F. Thompson,


156,630 150,000


25 Seymour,


P. B. Buckingham, F. D. Whittlesey,


29,877


2,018


26 Southington,


36,810


27 Stafford Springs, S. Newton,


50,560


28 Wallingford,


Wound up.


29 Waterbury,


Anson F. Abbott,


60.000


42,000


30 “ City,


F. L. Welton,


9,780


13,917


31 Westport,


Myron L. Mason,


27,800


15,500


32 Westville,


Wound up.


33 Winsted,


Wm. C. Phelps,


34,444


17,527


34 West,


Lyman Baldwin,


14,809


4,830


35 Wolcottville,


Henry S. Barbour,


21,794


6,603


36 Woodbury,


Thomas Bull,


36,000


47,000


Presidents of the above associations, with dividends de- clared the past year, so far as known. Most of the others have made no dividends. 2. Nathan Seelye, Div. 8. 3 Thomas Ems, Div. 6. 4 Eliakim Hough, Div. 71-2. 6 George Keeler. Div. 8. 7 Tracy Peck, ciosing. 9 Sam'l Hemingway, Div. 6. 11 B. Hudson. 12 James P. Foster. 14 George G. Griswold, Div. 10. 15 Albert Foster. 16 0. Utley. 17 John Wyse, Sec. Wm. D Willard. 21 C. B. Erwin, Div. 9 1-4. 22 Willis M. Anthony. 23 Morris Tyler. 24 John Woodruff, Div. 8. 25 Sylvester Smith, Div. 10. 26 Urbane Woodruff. 29 G. W. Benedict, Div. 14. 30 George W. Cooke, Div. 6. 31 Alva Gray, winding up. 34 Moses Camp. 35 Nelson Atwood, Div. 8. 36 Wm. Cothren, Div. 12.


fire Insurance Companies.


Those marked * are also Marine.


Names and Secretaries.


Capital. Surplus.


1. Hartford, Timo. C. Allyn,


500,000


184,320


2. Ætna, Thos. K. Brace, Jr.,


1,000,000


700,000


16 Middletown,


Joseph A. Granniss, 17,938 000


20 Naugatuck,


170


INSURANCE COMPANIES.


3. Charter Oak,* J. H. Sprague,


300,000


42,278


4. City, H'd, C. C. Waite,


250.000


45,000


5. Connecticut, J. B. Eldredge,


200,000


6. Merchants', E. T. Lobdell,


200,000


30,000


7. N. American, J. A. Wallace,


300 000


46,877


8. New England,* G. D. Jewett,


200,000


9. Phœnix, Henry Kellogg,


200,000


200,000


10. City, N. H., L. B. Bradley,


150,000


91,338


11. N. H Secu.,* P. S. Galpin,


100,000


24,000


12. Bridgeport,* Timothy Hough,


300,000


13. Norwich, E. Learned, 150,000


5,000


Mutual Fire. Presidents, Secretaries, and Treasurers.


1 Danbury, A. Seeley, O. Stone, R. Averill.


2 Farmington V., Samuel Deming, S. S. Cowles.


3 Greenwich, B. F. White, G. J. Smith, O. C Knapp.


4 Hartford Co., Charles Shepard, D. D. Irving.


5 Harwinton, A. S. Johnson, A. Webster, C. M. Wilson.


6 Litchfield Co., J. G. Beckwith, J. Whiting, G. C. Woodruff.


7 Madison, W. P. Munger, J. W. Dudley.


8 Middlesex, Wm. S. Camp, W. Woodward, J. E. Bidwell.


9 New London Co., John G. Huntington, John L. Devotion.


10 Norwich, Horace Colton, Henry B. Tracy.


11 Stratford, Lewis H. Russell, Claudius B. Curtis.


12 Tolland Co., Ariel Ladd, Clark Holt.


13 Trumbull, Daniel Fairchild, B. B. Plumb.


14 Windham Co., Aaron H. Storrs, John Palmer.


AMOUNT INSURED, 2-$60,000. 4-8,000,000. 8-5,500.000. 9-1,300,000. 10-225,000. 12-2,800,000. SURPLUS, 1-$3,000. 2-480. 4-23,785. 6-17,134. 7-238.


8-36,000. 9-20,383. 10-6,667. 12-12,000. 14-6,551.


Life, Secretaries, Capital and Surplus.


1 Hartford, H. L. Miller, winding up.


2 Ætna, T. O. Enders,


$150.000 $58,000


3 Amer. Temp., Wm. H. Hill,


100,000 103,672


4 Charter Oak, S. H. White, 200,000 375,000


5 Connecticut, Guy R. Phelps, 3,000,000


6 Amer. N. H., Benj. Noyes, 200,000


STATE PRISON DIRECTORS. Reuben Rockwell, Col- chester ; Leonard T. Wells, Hartford ; John Tracy, Windham.


Warden, Daniel Webster; Deputy, Horace Fenton ; Chaplain, Benj. C. Phelps; Physician, A. S. Warner ; Clerk, Wm. W. Andross.


171


RETREAT FOR INSANE, &C.


RETREAT FOR THE INSANE, HARTFORD.


Rev Bishop Brownell, President; Thomas S. Wil- liams, Vice President ; William T. Lee, Treasurer ; Thomas Belknap, Auditor; R. G. Talcott, Secretary ; State Commissioners, the Governor, Roger S. Baldwin, and Isaae Toucey.


John S. Butler, Superintendent and Physician ; Wil- liam Porter, Assistant; Isaac Craigue, Apothecary : Horace Hooker, Chaplain ; Thomas H. Holaday, Steward ; Mrs. Holaday, Matron. Managers, Gideon Welles, Wm. T. Lee, Russell G. Talcott.


STATE REFORM SCHOOL at West Meriden. Trust- ees, Phillip Ripley, Hartford, 1861, Chairman ; Thomas Clark, Coventry, 1860, Secretary ; Edward W. Hatch, Meriden, 1861; Wm. P. Benjamin, New London, 1860; David B. Nichols, Danbury, 1862 ; Horace Gay- lord, Ashford, 1862 ; Thomas A. Miller, Torrington, 1859 ; Benjamin Douglass, Middletown, 1859. Execu- tive Committee, Messrs. Ripley, Hatch and Benjamin. Superintendent and Physician, Roswell Hawley ; As- sistant and Teacher, Saxton B. Little ; Steward, B. P. Foote ; Farmer, L. P. Chamberlain ; Assistant and Teacher, Sherman Cogswell; House-keeper, Mrs. P. Hooker ; Assistant Teacher, Mrs. A. L. King.


CONNECTICUT HISTORICAL SOCIETY.


President, Henry Barnard, Hartford ; Vice Pres- idents, Gideon Welles, Hartford; Loren P. Waldo, Tolland : Learned Hebard, Lebanon ; Thomas Backus, Killingly ; E. C. Herrick, New Haven ; S. H. Parsons, Middletown ; Wm. Cothren, Woodbury ; T. B. Butler, Norwalk; Corresponding Secretary, J. Hammond Trumbull, Hartford ; Recording Secretary, C. Hosmer, Hartford ; Treasurer, J. B. Hosmer, Hartford; Stand- ing Committee, all the above, together with Erastus Smith, C. A. Olmstead, Geo. Brinley, I. W. Stuart, R. B. Ward, C. J. Hoadly, Phillip Ripley, Hartford, Henry White, New Haven, Prof. Samuel Elliott, Hartford. Publishing Com., Messrs. Trumbull, Hoadly and Ripley.


172


AMERICAN ASYLUM, &C.


AMERICAN ASYLUM.


For the Education of Deaf Mutes in Hartford.


OFFICERS .- Thomas S. Williams, President, eight Vice Presidents, and Directors, D. F. Robinson, Cal- vin Day, Henry A. Perkins, Samuel S. Ward, Roland Mather, Chauncey Howard, Nathaniel Shipman, Leon- ard Church, Lucius Barbour, Geo. M. Bartholomew. B. Hudson, Secretary ; James B. Hosmer, Treasurer ; Seth Terry, Commissioner of the Fund.


Teachers, same as last year, except that Mr. Clerc is released from active service. Number of pupils 246, of whom 42 are supported by Maine, 19 by New Hamp- shire, 24 by Vermont, 79 by Massachusetts, 11 by Rhode Island, 46 by Connecticut, and 25 by Friends.


Bobernment of the United States.


EXECUTIVE.


PRESIDENT, JAMES BUCHANAN, Pa.


Salary, $25,000


VICE PRES., JO.IN C BRECKINRIDGE, Ky., $6.000


CABINET.


Salary.


LEWIS CASS, Michigan, Secretary of State, - $8,000


HOWELL COBB, Georgia, Secretary of the Treasury, 8,000 JOHN BUCHANAN FLOYD, Virginia, Secretary of War, 8,000


ISAAC TOUCEY, Connecticut, Secretary of the Navy, - 8,000


JACOB THOMPSON, Mississippi, Secretary of the Interior, 8,000


JEREMIAH S. BLACK, Pennsylvania, Attorney General, 8,000


AARON VENABLE BROWN, Tennessee, Postmaster General, 8,000


THE JUDICIARY.


SUPREME COURT OF THE UNITED STATES.


Meets First Monday in December, at Washington.


CHIEF JUSTICE .-- Roger B. Taney, of Maryland. Salary, $6,500, JUDGES .- John M'Lean, of Ohio; James M. Wayne, of Geo .; John Catron, of Tenn .; Peter V. Daniel, of Va .; Samuel Nelson. of N. Y. ; Robert C. Grier, of Pa .; John A. Campbell, of Ala. ; Nathan Clifford, of Maine. Salary, $6,000.


XXXV CONGRESS .- 2D SESSION. Expires March 4th, 1859. Sessions Commence 1st Monday December.


173


SENATE.


Senate.


President, Vice Pres. BRECKINRIDGE.


President pro tem., Benjamin Fitzpatrick, Alabama. Secretary, Asbury Dickens. Clerk, Wm. Hickey. Reading do., J. H Nicholson. Printer, Mr. Harris of the Union.


The dates indicate the commencement and close of each Sen- ator's term. The Committees on which the members are placed are given. The chairinen of Committees are indicated by a t. For other statistics of Senators, see Register for 1858. The new Senators for the XXXVI Congress are given so far as appointed. Delaware, Illinois, Louisiana, Maine, Massachusetts, Michigan, Minnesota, Mississippi, New Hampshire, New Jersey and South Carolina are yet to make their choice.


Alabama-Clement C. Clay. 1853-65. 1Commerce ; Pensions. Benj. Fitzpatrick, 1848-49, 1852-61. Military, Territo. Arkansas-Win. K. Sebastian, 1848-65. tInd. Aff .; Territo. Robert W. Johnson, 1853-61. Military Aff .; Public Lands. California-Wm. M. Gwin, 1850-55, 1857-61. Finance ; Post Office.


David C. Broderick, 1857-63. Left out.


Connecticut-Lafayette S. Foster, 1855-61. Public L .; Pens. James Dixon, 1857-63. Post Office.


Delaware-James A. Bayard, 1857-63. ¡ Judiciary ; Library. Martin W. Bates, 1857-59. Revolu. Cla .; Pensions.


Florida-David L. Yulee, 1845-51, 1855-61. tPost Office ; District of Columbia.


Stephen R. Mallory, 1851-63. ¡ Naval Aff. and Claims. Georgia-Robert Toombs, 1853-65. Patents.


Alfred Iverson, 1855-61. Left out.


Illinois-Stephen A. Douglas, 1847-59. Territories; Foreign Relations ; Public Buildings.


Lyman Trumbull, 1855-61. Judiciary ; Patents.


Indiana-Jesse D. Bright, 1845-63. +Public Build .; Finance. Graham N. Fitch, 1857-61. Indian Affairs; }Printing. Henry S. Lane and Wm. McCarty have been chosen, and claim seats in place of Bright and Fitch.


Iowa-George W. Jones, 1848-59. tPensions ; Territo. James Harlan, 1855-61. Public Lands.


James W. Grimes, 1859-65.


Kentucky-John J. Crittenden, 1817-19, 1835-41, 1842-48, 1855-61. Foreign Relations ; Revolu. Claims.


John B. Thompson. 1853-59 Private Land Claims ; Pens. Lazarus W. Powell, 1859-65.


1


174


SENATE.


Louisiana-Judah P. Benjamin, 1853-59. +Private Land Claims ; Judiciary ; Commerce.


John Slidell, 1853-61. Foreign Relations and Naval Aff. Maine-Wm. Pitt Fessenden, 1854-59. Finance ; Military Aff. ; Library.


Hannibal Hamlin, 1848-63. Commerce


Maryland-James A. Pearce, 1843-61. Finance ; +Library. Anthony Kennedy, 1857-63. Public Buildings.


Massachusetts-Charles Sumner, 1851-63.


Henry Wilson, 1855-59. Military Aff .; Revolu. Claims ; District of Columbia.


Michigan-Charles E, Stuart, 1853-59. |Public Lands.


Zachariah Chandler, 1857-63. Commerce ; Public La.


Minnesota-James Shields, 1857-59. |Revolu. Claims ; Pub. La. Henry M. Rice, 1857-61. Post Office ; Indian Aff.


Mississippi-Albert G. Brown, 1854-59. |District Columbia ; Indian Affairs.


Jefferson Davis, 1847-61, 1857-63. |Military Affairs ; Public Buildings.


Missouri-James S. Green, 1857-61. Judiciary ; }Territo.


Trusten Polk, 1857-63. Foreign Rel. ; Priv. Land Claims.


New Hampshire-John P. Hale, 1s47-53, 1855-59. Naval Af. ; Post Office.


Daniel Clark, 1857-61. Claims; Public Buildings.


New Jersey-Wm. Wright, 1853-59. To tAudit Conting. Exp.


John R. Thompson, 1853-63. Naval Affairs , Pensions ; Patents.


New York-Wm. H. Seward, 1849-61. Foreign Relations. Preston King, 1857-63. Military Affairs ; Pensions.


North Carolina-David S. Reid, 1854-59. |Patents ; Com'ce. Thomas L. Clingman, 1858-61. Judiciary.


Thomas Bragg, 1859-65.


Ohio-George E. Pugh, 1855-61. Judiciary ; Public Lands. Benjamin F. Wade, 1851-63. Territories.


Oregon-Delazon Smith, appointed.


L. A. Grover,


Pennsylvania-Wm. Bigler, 1856-61. Commere ; Post Office. Simon Cameron, 1845-49, 1857-63. Finance ; Printing. Rhode Island-Fhilip Allen, 1853-59. Commerce ; Naval Aff. James F. Simmons, 1841-47, 1857-63. Claims ; Patents. Henry B. Anthony, 1859-65.


South Carolina-James Chesnut, 1858-59. Military Affairs ; tClaims.


James H. Hammond, 1857-61. Finance ; Naval Aff. Tennessee-John Bell, 1847-59. Naval Affairs; Indian Aff.


175


HOUSE OF REPRESENTATIVES.


Andrew Johnson, 1857-63. Public Lands; District Col. A. . O P. Nicholson, 1858-65.


Texas-Samuel Houston, 1846-59. Indian Affairs. Matthew Ward, 1858-61. Post Office; Ciaims.


J. W. Campbell, 1859-65.


Vermont-Jacob Collamar, 1855-61. Judiciary ; Territories. Solomon Foote, 1851-63. Foreign Relations.


Virginia-R. T. M. Hunter, 1847 . 65. |Finance. James M. Mason, 1847-63. Foreign Rel .; Dist. Columb. Wisconsin-Charles Durkee, 1855-61. Private Land Claims : Revolu. Claim.


James R. Doolittle, 1857-63 Indian Affairs.


onse of Representatives.


The House consists of 236 members, and 7 Territorial dele- gates. These delegates, however, have no vote. The Register for 1858 gave the time when each member first entered the House, and the Committee of which each one was a member. The changes only are denoted below. t denotes Chairman.


Speaker, JAMES L. ORR, S. C. Clerk, James C. Allen, Illinois.


Sergeant-at-Arms, A. J. Glossbrenner, Penn.


Door-Keeper, B. B. Hackney, Virginia.


Post Master, W. M. Clusky, Georgia.


Printer, Rufus P. Steadman, Ohio. Superintendent of Printing, Geo. W. Bowman.


ALABAMA.


W R W Cobb


Jabez L M Curry


James F Dowdell


Ezra Clark, Jr


Sidney Dean


James L Seward Alex H Stephens Robert P Trippe


Agriculture Augustus R Wright


George S Houston Sydenham Moore Eli S Shorter James A Stallworth Wm G Whiteley


DELAWARE.


ARKANSAS.


A B Greenwood Edward A Warren


CALIFORNIA. Joseph M'Kibben Charles L Scott


FLORIDA.


Geo S Hawkins


GEORGIA. Martin J Crawford Lucius J Gartrell Joshua Hill,


ILLINOIS. John F Farnsworth Revolu. Pensions Vacancy William Kellogg Owen Lovejoy Samuel A Marshall Isaac N Morris Aaron Shaw Robert Smith


Jas. Jackson, Claims Elihu B Washburne


CONNECTICUT. Samuel Arnold, 2d Wm D Bishop


176


HOUSE OF REPRESENTATIVES.


INDIANA.


Charles Case Schuyler Colfax John G Davis William H English James B Foley James M Gregg James Hughes David Kilgore Wm J. Niblack John U Pettit James Wilson


IOWA. Samuel R Curtis Timothy Davis


KENTUCKY.


Henry C Burnett James B Clay John M Elliott Joshua H Jewett Humphrey Marshall John C Mason


Roads and Canals De Witt C Leach Samuel O Peyton John W Stevenson Albert G Talbott William Underwood


LOUISIANA. Thomas G Davidson George Eustis, Jr John M Sandidge Miles Taylor


MAINE. Nehemiah Abbott Stephen C Foster Charles J Gilman Freeman H Morse Naval Affairs Israel Washburne John M Wood


MISSISSIPPI. William Barksdale Reuben Davis Lucius QC Lamar *John J McRae Otho R Singleton


MISSOURI. Thomas L Anderson Francis P Blair, Jr


Samuel Caruthers John B Clark James A Craig John S Phelps Ways and Means Samuel H Woodson


NEW HAMPSHIRE. Aaron H Cragin James Pike


Mason W Tappan


NEW JERSEY.


Garnet B Adrain


Isaiah D Clawson


John Huyler


George R Robbins Jacob R Wortendyke


NEW YORK. Samuel G Andrews Henry Bennett Silas M Burroughs Horace F Clark Clark B Cochrane John Cochrane Erastus Corning


David S Walbridge Roads and Canals Edward Dodd


Henry Waldron Reuben E Fenton Henry C Goodwin MINNESOTA. Amos P Granger James M. Cavanagh John B Haskin Elections Israel T Hatch


Charles B Hoard


William W Phelps Mileage John Kelly William H Kelsey William B Maclay Ways and Means Orsamus B Matteson Edwin B Morgan


Oliver A Morse


Ambrose S Murray Abraham B Olin George W Palmer


Invalid Pensions John M Parker


1


MARYLAND. Thomas F Bowie H. Winter Davis J Morrison Harris Jacob M Kunkel- James B Ricaud James A Stewart


MASSACHUSETTS. James Buffinton Anson Burlingame Calvin C Chaffee Linus B Comins William S Damrell Timothy Davis Henry L Dawes Daniel W. Gooch Roads and Canals Robert B Hall


Chauncey L Knapp Eli Thayer, Militia


MICHIGAN.


William A Howard


177


HOUSE OF REPRESENTATIVES.


Emory B Pottle William F Russell


Edward Wade


William T Avery George W Jones


John A Searing


PENNSYLVANIA. Horace Maynard


tAccounts John A Ahl


Charles Ready


Judson W Sherman


Henry Chapman


John H Savage


Daniel E Sickles


John Covode


Samnel A Smith


Francis E Spinner


Wm L Dewart


Albert G Watkins


George Taylor


John Dick


John V Wright


John Thompson


William H Dimmick Elections


Elijah Ward


John R Edie


Felix J Zollicoffer


Thomas B Florence


NORTH CAROLINA.James L Gillis TEXAS.


L O'Brien Branch


Galusha A Grow


Guy M Bryan


Foreign Relations John Hickman


Indian Affairs


Burton Craige


Owen Jones


James H Reagan


John A Gilmer


Wm H Keim Agricul.


Thomas Ruffin


John C Kunkel


VERMONT.


Alfred M Scales


James Landy


Justin S Morrill


Henry M Shaw


Paul Leidy, Revolu-


Ways and Means


*John B Vance tionary Pensions Homer E Royce


Foreign Affairs


Revolutionary Claims Wm Montgomery Warren Winslow Edward J Morris Henry M Phillips OHIO. Ways and Means VIRGINIA.


J A Bingham


Sam'l A Purviance Wilson Reilly


Thomas S Bocock


Philemon Bliss


John S Caskie


Joseph Burns Joseph R Cockerill


David Ritchie


Sherrard Clemens


Anthony E Roberts


Henry A Edmundson


Samuel S Cox Joshua R Giddings Wm S Groesbeck Lawrence W Hall Aaron Harlan


RHODE ISLAND. W.m D Brayton Nathaniel B Durfee


MR H Garnett Public Lands William O Goode George W Hopkins Albert G Jenkins


John S Millson


Paulus Powell


William Smith


SOUTH CAROLINA.John Letcher Milledge L Bonham William W Boyce Lawrence M Keitt Wm Porcher Miles John M'Queen


James L Orr


TENNESSEE.


Territories John C D Atkins 12


WISCONSIN. Charles Billinghurst John F Potter C C Washburne


Valentine B Horton William Lawrence Benjamin F Leiter Joseph Miller Richard Mott Matthias H Nichols George H Pendleton John Sherman Benjamin Stanton Cydnor B Tompkins C L Vallandigham


William Stewart


Charles J Faulkner + Military Affairs


Alison White


Ezekiel P Walton


178


HOUSE OF REPRESENTATIVES.


DELEGATES.


KANSAS. Marcus J Parrott


OREGON.


ARIZONA.


Joseph Lane


Sylvester Mowry


NEBRASKA.


UTAH. DAKOTAH.


Fenner Ferguson


John M Bernhisel


Alpheus G Fuller


NEW MEXICO. WASHINGTON. COLUMBUS.


Miguel A Otero


Isaac J Stevens


James A Crane


HOUSE OF REPRESENTATIVES, XXXVITH CONGRESS, commencing March 4th, 1859. Those marked * were members of the last Congress, and t of previous, but not of the last.


ALABAMA. *Elihu P. Washburne*Isr. Washburne, Jr. Elec. 1 M. Aug. 1859.


INDIANA.


ARKANSAS.


*Charles Case


T. C. Hindman


*Schuyler Colfax


tAlbert Rust *John G. Davis William M. Dunn CALIFORNIA. *William H. English Elec. 1 Th. Sept 1859William S. Holman *David Kilgore


CONNECTICUT. * William I. Niblack


Elec. 1 M. Apr. 1859 .* John U. Petit Albert G. Porter *James Wilson


DELAWARE.


*Wm. G. Whiteley


IOWA.


FLORIDA. *Samuel R. Curtis


*George S. Hawkins


William Vandever


MARYLAND. Elec. 1 W. Nov. 1859


MASSACHUSETTS. Gharles F. Adams John B. Alley


*James Buffinton


* Anson Burlingame


*Henry L. Dawes Charles Delano +Thomas D. Elliott


*Daniel W. Gooch Alex. H. Rice *Eli Thayer Charles R. Train


MICHIGAN.


GEORGIA. KENTUCKY.


George B. Cooper


Elec. 1 M. Oct. 1859 Elec. 1 M. Aug. 1859 Francis W. Kellogg


ILLINOIS. LOUISIANA.


*John F. FarnsworthElec. 1 M. Nov. 1859 Philip B. Fouke


*Thomas L. Harris *William Kellogg John .A. Logan *Owen Lovejoy


MAINE. *Stephen C. Foster Ezra B. French MISSISSIPPI. *Freeman H. Morse Elec. 1 M. Oct., 1859


*Isaac N. Morris


+John J. Perry


James C. Robinson Daniel E. Somes


*De Witt C. Leach *Henry Waldron


MINNESOTA. Election 1859


179


HOUSE OF REPRESENTATIVES.


MISSOURI. *Emory B. Pottle *John Hickman


*Thos. L. Anderson


John H. Reynolds Benj. F. Junkin Charles B. Sedgwick John W. Killinger


*John B. Clark


*Daniel E. Sickles


*James A. Craig


+Elbr. G. Spaulding


John W. Noell


*Francis E. Spinner


*John S. Phelps Chas. H. Van Wyck tWilliam Millward


*Samuel H. Woodson Alfred Wells


*Wm. Montgomery James K. Morehead


NEW HAMPSHIRE. NORTH CAROLINA *Edw. Joy Morris Elec.2 Tu. Mar. 1859 Elec. 2 Th. Aug.1859 John Schwartz


NEW JERSEY. OHIO.


*Garnet B. Adrain


John T. Nixon


Wm. Pennington Jetur R. Riggs John L. N. Stratton


tThomas Corwin "Samuel S. Cox Sidney Edgarton John A. Gurley


RHODE ISLAND. Elec. 1 W. Apr. 1859


SOUTH CAROLINA. John D. Ashmore *Milledge L. Bonham *Wm. W. Boyce


William Helmick William Howard John Hutchins Charles D. Martin *Matthias H. Nichols *Lawrence M. Keitt ¡Geo. H. Pendleton *Wm. Porcher Miles *John McQueen *John Sherman Cyrus Spink *Benjamin Stanton Thomas C. Theaker *Cydnor B. Tompkins Carey A. Trimble TEXAS.


TENNESSEE. Elec. 1 Th. Aug. 1859


*C. L. Vallandigham Elec. 1 M. Aug. 1859 VERMONT.


*Justin S. Morrill


PENNSYLVANIA. * Homer E. Royce


*Ezekiel P. Walton


Elijah Babbitt Samuel S. Blair ¡James H. Campbell *John Covode


*Wm. H. Dimmick *Thos. B. Florence *Galusha A. Grow James T. Hale Chapin Hall


VIRGINIA. Elec. 4 Th. May, 1859


WISCONSIN. Charles H. Larrabee


*John F. Potter


*Cad. C. Washburne


*John B. Haskin *Charles B. Hoard James Humphrey William Irvine William S Kenyon M. Lindley Lee *Wm. B. Maclay James McKean


*Abram B. Olin


*George W. Palmer


James M. Ashley *John A. Bingham


John Carey


Geo. W. Scranton ¡Thaddeus Stevens *William Stewart John P. Verree John Wood


NEW YORK


Thomas J. Barr Charles L. Beale +George Briggs *Silas M Burroughs Martin Butterfield Luther C. Carter *Horace F. Clark *Clark. B. Cochrane *John Cochrane Roscoe Conkling R. Holland Duell Alfred Ely *Reuben E. Fenton Augustus Frank James H. Graham


*Edward Wade


H. C. Longnecker Robert McKnight Edward McPherson


J. Richard Barrett


180


CUSTOM HOUSE OFFICERS.


Custom house Officers


FAIRFIELD District, West of Housatonic River.


COLLEOTOR, William S. Pomeroy, Bridgeport. INSPECTOR, &C., Henry Hall.


INSPECTOR for Norwalk, Dimon Fanton; for Stamford, William H. Potts.


MIDDLETOWN District.


COLLECTOR, Patrick Fagan. INSPECTOR, &c., Samuel Brewer. SURVEYOR, Clark Elliott.


SURVEYOR, Hartford, Wm. Hayden. INSPECTOR, Ralph Carey.


SURVEYOR, Saybrook, Edward Ingraham. INSPECTOR, Israel S. Otis.


NEW HAVEN District, extending from Madison to the Hou- satonic River.


COLLECTOR, Minott A. Osborn. DEPUTY COLLECTOR, Norris Wilcox. SURVEYOR, Charles Shelton. GUAGERS & WEIGHERS, Edward T. Stanley and James M. Veader. WEIGHER & MEAS- URER, Charles S. A. Davis. INSPECTORS, John B. Magie, Thom- as C. Hollis, Hezekiah Gorham, James Gallagher. DAY & NIGHT WATCH, Alfred Bassett. LIGHT HOUSE KEEPER, Merritt Thomp- son. STORE KEEPER, John Hood.


INSPECTOR for Milford and Derby, Henry Whipple.


INSPECTOR for Branford and Sachem's Head, Watrous Howd.


INSPECTOR for Guilford and Madison, G. L. Dowd.


NEW LONDON District. COLLECTOR, John P. C Mather. DEPUTY COLLECTOR and INSPECTOR, Wm. D. Pratt. SURVEYOR' David S. Ruddock. INSPECTORS, Enoch C. Chapman, Washing- ton Avery, Robert N. Tate. PHYSICIAN MARINE HOSPITAL, Wm. W. Miner.


STONINGTON District.


COLLECTOR, B. F. States. DEPUTY COLLECTOR, James N. States. INSPECTOR, B. F. Ash.


SURVEYOR, Pawcatuck, John Hiscox.


INSPECTOR for Noank and Mystic River and Bridge, John P. Spicer.


181


POST OFFICES AND POST MASTERS


Justage.


LETTERS not exceeding half an ounce, and within 3,000 miles, 3 cents pre-paid, by stamps, or stamped envelops; and the same for every additional half ounce or fraction thereof. Over 3,000 miles, 10 cents, half an ounce, &c. Drop letters, 1 cent; ad- vertising, 1 cent.


NEWSPAPERS, periodicals, unsealed circulars, &c., weighing not over 3 ounces, are to pay 1 cent each, to any part of the United States ; or half that rate when paid quarterly or yearly in ad- vance. Newspapers, &c., weighing not over 1} ounces, half the above rates, when circulated within the State of publication. Newspapers, papers and pamphlets of not more than 16 pages, 8vo, in packages of not less than 8 ounces, to one address, to be charged half a cent an ounce, without regard to the number of pieces. Postage on all transient matter to be pre paid or charged double. Weekly newspapers free in the county of publication. Bills for newspapers, and receipts for payment of moneys there- for, may be inclosed in subscribers' papers. Exchange between newspaper publishers, free.


Books, bound or unbound, of not more than 4 pounds each, 1 cent per ounce, under 3,000 miles, and 2 cents over that distance. Fifty per cent. to be added when not pre-paid.


Newspapers, &c, to be so inclosed that the character can be determined without removing the wrapper; to have nothing written or printed on the paper beyond the direction, and to contain no inclosure other than the bill or receipts before men- tioned.


Post Masters' Compensation according to law of 1854.


On any sum not exceeding $100, 60 per cent ; but at offices where the mail arrives regularly between 9 o'clock at night and 5 in the morning, 70 per cent. on the first $100 may be allowed. On any sum over $100, and not exceeding $400, 50 per cent. Over $400, and not exceeding $2,400, 40 per cent. And on all sums over $2,400, 15 per cent.


The Register for 1858 contained the Post-routes in Connecti- cut, and specified on which route each Post Office was situated.


POST OFFICES AND POST MASTERS.


The town in which each office was situated was given in the Register for 1858.


Abington, John Williams Andover Wm. Cook


182


POST OFFICES


Ansonia,


Burr Perkins Chesterfield


Ashford


Jos Phillips


Clinton


Avon,


Samuel Hadsell Cobalt


Bakerville,


S. N Pettibone


Colchester


Ball's Pond,


Alvah S. Pearce


Cold Spring


Banksville,


Colebrook




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.