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.