The Connecticut register : being a state calendar of public officers and institutions in Connecticut for 1861-1865, Part 27

Author:
Publication date: 1847
Publisher: Hartford : Brown and Parsons [etc.]
Number of Pages: 815


USA > Connecticut > The Connecticut register : being a state calendar of public officers and institutions in Connecticut for 1861-1865 > Part 27


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 | Part 57


STONINGTON .- Francis Amy, President. (Tra H. Palmer, Cashier.) John F Trumbull. J. J. Day, A. S. Palmer, N. B. Palmer, C. G. Williams, J. E. Smith, F. Pendleton, Elias Babcock; State, F. A. Palmer.


THAMES, (Norwich.)-Franklin Nichols, President. (Charles Bard, Cashier.) Ebenezer Learned, Augustus Brewster, L. F. S. Foster. J. L. Hubbard, J. Hunt Adains, I. M. Buckingham ; Adamı Larrabee, Windham; Nathaniel Parish, Montville ; Bucklin Mathewson, Lisbon; Alfred A. Young, Jewett City; State, David Baldwin.


THOMPSON .- Talcott Crosby, President. (Theodore F. Sharpe, Cashier ) Erastus Knight, H. S. Ramsdell, Edward Shaw, Jo- seph M. Perrin, Jeremiah Olney, Stephen Crosby, W. H. Bal- lard ; John F. Williams, R. S. Mathewson, Woodstock; Ed- mond Wilkinson, Putnam.


TOLLAND COUNTY, (Tolland.)-Alvan P. Hyde, President. (G. D. Hastings, Cashier.) Loren P. Waldo, Joseph Bishop, Ariel Ladd, Wmn. Holinan ; Otis Woodward, Ashford ; John H. Brock- way, Ellington ; R. B. Chamberlin, Coventry ; William A. Fos- ter, Stafford ; State, Charles Underwood.


TRADESMENS', (New Haven.)-Matthew G. Elliott, President. (Wyllys Atwater, Cashier.) Joseph E. Sheffield, A. L Kidston, A. W. De Forest, E. A. Mitchell, Morris Tyler, Henry Hooker, Smith Merwin, Elam Hull.


UNCAS, (Norwich.)-James A. Hovey, President. (Edward H. Learned, Cashier.) Wm. A. Buckingham, Erastus Williams. J. M. Huntington, Gurdon Chapman, Warham Williams, John T. Wait ; William H. Cogswell, Plainfield ; John Tracy, Willi- mantic.


UNION, (New London.)-William H. Chapman, President. (L. C. Learned, Cashier.) Robert Coit, Felix Ansart, Francis Allyn, Peter D. Irish, Ezra Chappell, Charles Prentis, Nathan Belcher, Oliver I. Lay, Alfred White, Robert Coit, Jr., F. C. Learned, J. W. Eggleston.


WATERBURY .- John P. Elton, President. Augustus S. Chase, (and Cashier.) Aaron Benedict, Nelson Hall, John M. Burrall, Arad W. Welton, Robert Crane, Calvin H. Carter, Sherman Hickox ; State, Henry Merriman.


WHALING, (New London.)-Peter C. Turner, President. (Joseph C. Douglass, Cashier.) Joseph Lawrence, Augustus Brandegee, Abner Bassett, Sidney Miner, Seth Smith, S. D. Lawrence, W. A. Weaver; Gilbert Rogers, Waterford; State, Isaac T. Comstock.


WINDHAM .- Henry S. Walcott, President. Samuel Bingham, (and Cashier.) George Lathrop, J. A. Perkins, H. Winchester, Charles Smith, Stowell Lincoln, Elisha G. Hammond ; Jepthah Geer, John P. Webb, Scotland ; Thomas Ramsdell, Mansfield.


WINDHAM COUNTY, (Brooklyn.)-John Gallup, 2d, President. (A. F. Fisher, Cashier.) Bela P. Spal ling, Edwin Robinson, D. C. Robinson, A. H. Storrs, John Palmer, Apollos Richmond : Hi- ram Holt, G. B. Mathewson, Pomfret; Wm. Dyer, Central Village ; Wm. James, West Killingly ; Henry G. Taintor, Hampton ; Henry A. Atkins, Wauregan.


WINSTED .- George Dudley, President. (Henry Gay, Cashier.) Elliot Beardsley, Moses Camp, Thomas Watson ; Gideon Hall, Winsted ; Theron Bronson, Winchester ; E. Grove Lawrence, Norfolk ; State, Samuel W. Coe.


Statistics of Banks.


THE following Table contains the date of Organization ; time of Annual Meeting; par value of Shares; actual Capital and Surplus, Nov. 1, 1861; Dividend- for 1861, and when; and Discount Days. Those marked * were organized under the Free Banking Law, and re-chartered in 1855.


Organized. An. Meet


Shares. Capital.


Surplus.


Dividends


Etna,


1857


1 Tu. May


100


514,900


26,000


Ansonia,


1860


1 M. July


50


100,000


2,300


Mon. Thu.


Bridgeport,


City,*


1853


1 M. Jan.


100


226,120


18,405


7 Jan. July


Tues. Fri.


Central,


1851


1 M. Sept.


75


112,500


4,000


0 Jan. July


Wed. Sat.


Charter Oak,*


1853


1 M. Sept.


100


538,800


34,000


7 Jan. July


M. W. Fri.


Citizens',*


1853


2 Tu. July


100


304,100


21,300


Jan.


July


Wednesday M. W. Fri.


City, Hartford,


1951


1 Tu. Ang.


100


540,000


48,788


7 Feb. Aug.


w New Haven,


1831


1 M. Julv


100


500.000


29,790


6


Jan. July Jan. JJuly


Wednesday


Commerce,*


1852


1 M. Jan.


100


202,000


20,279


6


Jan. July


Mon. Thu.


Connecticut,


1831


3 W. July


100


332,100


23,500


7 Jan. July


Tues. Fri.


Conn. River,


1825


1 Tu. Jan.


50


250,000


20,188


7


Jan. July


Mon. Thu.


Danbury,


1844


2 Tu. June


100


326,900


22,031


8 June Dec.


Wed. Sat.


Deep River,


1848


1 W. Jan.


100


150,000


3,000


0 Jan. July


Monday Wednesday


East Haddam,


1831 M.b.I Tu.Au.


80


66,480


4,386


64 Feb. Aug.


Elm Ci+v.


1854


1 M. July


100


633.900


41,652


8 3 Apr. Oct. Jan.


Tues. Fri. M. W. Fr.


Exchange,


1834


2 Tu. July


50


513,100


10,070


Fairfield County,


1824


1 M. June


100


300,000


35,090


8


Jan. July


Tues. Fri.


Farmers',


1849


2 W. Oct.


70


210,000


2,836


0 Jan. July


Tues. Fri.


Farm. and Mech.


1833


2 Tu. Aug. 100 1,110,830


97,506


7 Feb. Aug.


M. W. Fr.


161


BANK STATISTICS.


'Tucs. Fri.


Clinton.


1856


1 W. Jan.


100


75,000


1.460


7


Tues. Fri.


1806


1 W. July


50


211,650


35,899


6} Jan. July new 71 Jan. July


Disc. Days. M. W. Fr.


11


Hartford,


1792


2 Th. June 100 1,132,800


241,989


10 June Dec.


Hartford County,*


1853


1 Tu. Sept.


50


300,000


37,629


0


Jan. July


Hatters',


1851


2 W. July


60


60,000


7.000


6


Jan. July


Home,


1854


1 M. Sept.


100


281,471


16,150


8 Mar. Sept.


Hurlbut, **


1854


1 W. June


100


200,000


14,000


6 Apr. Oct.


Iron,


1847


1 Tu. July


25


200,000


36,600


Jewett City,


1831


1 Th. Jan.


60


62,160


2,460


6 Feb. Aug.


Litchfield County, * 1853


L. M. Dec.


100


125,000


7,000


8 Jan. July


Manufacturers',


1848


1 Tu. June


50


306,700


16,000


6 Mar. Sept.


Mechanics',


1824


1 M. July


60


300,000


47,500


10 Jan. July


Tues. Fri.


Mercantile,*


1854


2 Tu. Jan.


100


500,000


12,006


6 Jan. July


M. W. Fr.


Merchants', N. H.,


1851


1 M. July


50


500,000


32,800


6 Jan. July


66


Norwich,


1833


1 M. Sept.


40


208,168


14,783


6} Mar. Sept.


Merch. & Manuf.,


1857


1 Tu. May


100


500,000


98


3 March


Meriden,


1833


1 M. Nov.


100


300,000


24,000


8 May Nov.


Middlesex County,


1830


1 W. July


100


347,800


42,000


72 Jan. July


Middletown,


1795


1 Th. Jan.


75


369,300


74,825


8 Jan. July


Mystic,


1833


1 M. July


50


52,450


12,868


61 Jan. July


Tuesday


Mystic River,


1851


1 Tu. Aug.


50


100,000


20,020


6 Jan. July


Tuesday


New Britain,


1860


2 M. May


100


94,904


new Bank


Tues. Fri.


New England,*


1853


L. Tu. June.


100


130,900


5,126


7 Jan. July


Tuesday


New Haven,


1792


1 Th. July


100


464,800


65,300


9


Jan. July


Tues. Fri.


New Haven County, 1834


1 W. July


8


280,000


30,000


6 Apr. Oct.


Mon. Thu.


New London,


1807


1 Tu. July


622


150,000


36,800


8 Jan. July


Tues. Fri. Tues. Fri.


Norfolk,


1856


2 Tu. Aug.


100


100,500


3,254


3


Feb.


Norwalk,


1857


2 M. July


100


300,000


5,822


8 Jan. July


Tues. Fri.


Norwich,


1796


3 M. June 100


220,000


23,450


8 June Dec.


Tues. Fri.


3 July


M. W. Fr. M. W. Fr. Wed. Sat. Tuesday


Mon. Thu. Mon. Thu. Wed. Fri. Tues. Fri. Tues. Fri.


Mon. Thu. Mon. Thu. M. W. Fr.


Wednesday Mon. Thu. Tues. Fri.


Ocean, Pahquioque,*


1851


1 M. Jan. 100


102,000


6,422


8


Jan. July


1854


2 M. Feb.


100


250,800


10,000


7 May Nov.


Pawcatuck,


1849


1 Tu. Jan.


50


75.000


1.853


6 Mar. Sept.


Pequonnock,


1851


1 M. July


100


200,000


10,000


6 Jan. July


Phoenix,


1814


1 Th. Sept.


100


1,217,100


53,229


6 Mar. Sept.


Quinebaug,


1832


1 M. June


70


350,000


22,695


Quinnipiack,%


1853


1 M. April


100


500,000


13,536


7 Apr. Oct.


Mon. Thu.


Rockville,


1855


2 Tu. Aug.


100


300,000


14,000


64 Mar. Sept.


Saugatuck,*


1853


1 W. Jan.


100


200,000


10,164


8 Jan. July


Saybrook,


1848


1 W. July


100


83,900


4,221


6 Jan. July


Shetucket,*


1853


1 M. May


100


100,000


5,650


6 June Dec.


Southport,


1851


2 M. July


100


112,400


25,000


8


Jan. July


Stafford,


1854


2 W. July


100


158,000


10,000


7 Jan. July


Stamford,


1834


1 M. May


30


202,020


38.359


10 Mar. Sept.


State,


1849


1 Tu. Oct.


100


440,000


65,144


8 Mar. Sept.


M. W. Fr.


Stonington,


1822


1 M. Sept.


50


60,000


762


10 .June Dec.


Wednesday


Thames,


1825


4 M. June


100


582,000


57,664


8 Mar. Sept.


Tues. Fri.


Thompson,


1833


2 Tu. Oct.


70


70,000


3,000


7 Apr. Oct.


Friday


Tolland County,


1828


3 M. Oct.


100


86,600


18.506


7


Apr.


Oct.


Wednesday


Tradesmen's,


1854


1 W. July


100


300,000


17,000


8


Jan.


July


Mon. Thu.


Uncas,*


1852


1 M. Sept.


50


300,000


42,494


2


Oct.


Mon. Thu.


Union,


1792


1 Tu. June


100


150,000


10,100


7 Jan.


July


Tues. Fri.


Waterbury,


1848


2 W. July


50


510,000


25,000


7} Jan. July


Tues. Fri.


Whaling,


1833


1 M. July


25


164,250


28,501


8


.Jan. July


Mon. Thu.


Windham,


1832


2 W. Sept.


190


104,700


29,713


6 Mar. Sept.


Wednesday


Windham County,


1822


2 M. June


100


106,400


4,023


7 Apr. Oct.


Wednesday


Winsted,


1848


1 M. Nov.


50


265,475


11.943


6 May Nov.


Tues. Fri.


BANK STATISTICS.


163


Wednesday Wed. Sat. Mondav Tues. Fri. M. W. Fr. Mon. Thu.


3 June


Tues. Thu.


Tuesday Monday Mon. Thu.


Tues. Fri.


Thursday Tues. Fri.


Savings Banks.


SAVINGS BANKS.


Presidents.


Treasurer and Sec'y. Deposits.


Dividends.


Surplus.


Bethel, Nathan Seeley Wm. A. Judd


$40,000


6 Jan. July


$600 M.


Bridgeport, Lemuel Coleman George Sterling


1,152,409


5} Jan. July 17,884 M.


do. City, Hanford Lyon S. M. Middlebrook


111,070


6 Jan. July 433 M.


do. People's,


100,014


6 Jan. July


300 M.


Collinsville,


'95,000


6 Jan. July


384 M.


Danbury,


F. S. Wildman William Jabine


377,847


6 Apr. Oct.


6,845 M. Q.


Deep River,


100,033


5 May Nov.


Derby,


Robert N. Bassett


200,000


53 Jan. Julv


Essex, C. R. Doane Edward W. Redfield


180,399


5} Jan. July


263


Falls Village,


D. Brewster A.C. Randall, W. H. Miner


43,734


5 Jan. July


600


Q.


Farmington, Samuel Deming S. S. Cowles


318,283


6 Jan. July


3,889 M.


Groton, Mystic R., N. G. Fish Geo. W. Noyes


191,112


6 Apr. Oct.


000


Q


Hartford,


James B. Hosmer Olcott Allen


3,889,736


6 June Dec. 62,084


do. State,


Chester Adams Stiles D. Sperry


. 400,000


6 Feb. Aug.


1,900


Q.


do. Mechanics' Jas. P. Foster Haynes L. Porter


120,000


6 Jan. July


M.


Litchfield,


Edwin B. Webster Henry R. Coit new


235,104


5} Jan. Jnly


Q.


Manchester,


Enos H. Curtis, Levi E. Coe


208,208


6 Jan. July


3,827


Middletown,


G. W. Burr D.W.Camp, E. S. Hubbard 1,662,479


6 May Nov.


do. Far. & Mec., S. H. Parsons E. W. N. Starr


77,905


6 Ja. Jy. 15


New Canaan, Samuel A. Weed S. Y. St. John


28,730


6 Jan. July


250


New Haven,


Henry White Stephen D. Pardee


1,967,176


5¿ Jan. July 27,491


Q


do. Conn., James E. English Joel Ives


800,000


6 Ja. Jy. 15


4,400


Meriden,


Joseph Post Sedley Snow


Ira Sherman Egbert Marsh Levi Tucker Seth P. Norton


N. Haven City, J. M. Townsend Edward H. Townsend


700,000


6 Feb. Aug.


D.


New London, Robert Coit F. C. Learned


1,248,383


6 Jan. July 15,000 Q. Q.


New Milford, Silas Erwin John S. Turrill


54,000


5} Apr. Oct. 135


Newtown, Henry Beers Henry B. Glover


63,399


5} Apr. Oct.


1,013 M.


Norfolk, Robbins Battell A. G. Pettibone


9,637


5} Jan. July


51 M.


Norwalk, Wm. S. Lockwood Joseph W. Hubbell


308,744


6 Jan. July


7,381 M.


do. Mechanics' Dan'l K. Nash Chester F. Tolles


3,223


6 Jan. July


000 M.


Norwich,


Joseph Williams F. A. Perkins


3,149,256


5} Jan. July 62,000 Q.


do. Chelsea, L. Blackstone John B. Ward


229,087


6 Mar. Sep.


1,416


Q.


Plymouth,


Edwin Talmage


9,211


6 Jan. July


Rockvllle, Stanley White Lebbeus Bissell


137,935


6 Jan. July


4,148


Salisbury, Lakev., G. B. Burrall W.R. Whittlesey, W. Jones


113,069


5 Apr. Oct.


1,914


Q.


Seymour, Sylvester Smith Charles B. Wooster


5,988


0 Jan. July


000


Southington, Urbane Woodruff Henry R. Bradley


6,317


6 Jan. July


B.


Southport, Frederick Marquand Francis D. Perry


166,891


6 Jan. July


4,556


Q.


Staffordville,


E. A. Converse Henry Converse


57,206


5 Feb. Aug.


Stafford Spr'gs, Parley Converse S. Newton


93,311


6 Jan. July


Stamford,


James H. Hovt Alfred A. Holly Wm. Hyde, Jr. O. B. Grant


285,387


6 June Dec.


9,348


Tolland,


R. B. Chamberlin G. D. Hastings, O.K. Isham


244,979


6 .Jan. July


Waterbury,


John P. Elton F. J. Kingsbury


350,000


5} Feb. Aug.


6,900


Westport,


Alva Gray B. L. Woodworth


6,214


6 Jan. July


Willimantic, Horace Hall John Tracy


242,910


5 Apr. Oct.


8,273


Winsted,


Warren Phelps Lyman Baldwin


24,593


6 Jan. July


Q


Q. indicates that the interest on new deposits commences quarterly; B. every two months ; M. monthly; and D. from the time of deposit.


165


SAVINGS BANKS.


237,315


6


Apr. Oct.


1,200


Stonington,


Postage.


LETTERS not exceeding half an ounce, and within 3,000 miles, 3 cents prepaid, by stamps, or stamped envelopes ; 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 ; adver- tising, 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 prepaid 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 1,500 miles, and 2 cents over that distance.


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 Master's Compensation according to law of 1854.


On the first $100, 60 per cent. ; but at offices where the mail arrives regularly between 9 o'clock at night and 5 in the morn- ing, 70 per cent, on the first $100 may be allowed.


On any sum between $100, and $400, 50 per cent. Between $400, and $2,400, 40 per cent.


And on all sums over $2,400, 15 per cent.


On Newspapers, &c., 50 per cent.


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


POST OFFICES AND POST MASTERS.


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


Abington


John Williams Ansonja


Andover


Samuel H. Daggett Ashford


George Bristol Joseph Phillips


167


AND POST MASTERS.


Avon


Bela C. Kellogg Cobalt


Robert I Young


Bakerville S N Pettibone Colchester


Charles H Rogers O S Botsford


Banksville


Bantam Falls Heury L Kinney Colebrook River


Barkhanısted Beacon Falls


E N Ransom Collamer Chas. Webster Collinsville R O Humphrey


Berlin,


Bethany


Bethel


Henry N. Galpin Columbia L C Clarke Nathan Clark Cornwall . Frederick Kellogg Amos Woodman Cornwall Bridge H N' Smith Henry W Peck Cornwall Hollow L W Bradley R C Naramore Coventry J B French


Biriningham


Alanson Allen Coventry Depot Isham


Bloomfield


Imri L Spencer Cromwell Elizur L Wright


Bolton


Albert Ruggles Curtisville Albert A Bogue


Bozrah


John W Haughton Danbury Edward A Brown


Bozrahville James M. Peckham Darien


John S Waterbury


Branford


Philo llall Darien Depot John Davenport


Bridgeport Friend S Smith Deep River


SM Shipman


Bridgewater Bristol Samuel M. Sutliff Durham


Oscar Leach


Broadbrook


N P Adams Durham Center Mary J Meigs


Brookfield Amos S Williams Eagleville E B Hibbard


Brooklyn Apollos Richmond East Berlin W W Dowd


Brookvale Samuel Brooks East Canaan Lyman Duuning


Buckland Charles Annis Eastford Joseph Dorsett


Burlington E W Bull East Glastenbury A Brainard


Burrville Nelson Roberts East Granby Chester Hainlin


Campbell's Mills Elisha Potter East Haddam


Alfred Gates Joel W Smith


Canaan, Charles Kellogg East Hartford


E M Roberts Isaac Hagaman


Canton


Uriah Bailey East Kent


Jeremiah Fry


Canton Center


Simeon Mills East Killingly Edwin H fill


Central Village


A R Herrick East Lyme


W Il H Comstock


Centre Brook


Alexander Pratt Easton


Hezekiah Lyon


Centre Groton George L. Daboll East Windsor Win H Huntley Chapinville George Landon East Wind Hill M Mc Weeney Chaplin Allen Lin oln East Woodstock O Robbins


Chatham


See East Hampton Ellington Joel W Smith


Cheshire


Alfred S Baldwin Ellsworth Calvin F Peck


Chester Geo. P. Ransom Enfield


Ahollab Johnson


Chesterfield


Peter Wickwire Essex


Richard S Williams


Clinton


Doty L Wright Fairfield


Charles B Wakelee


Canterbury


W H Gordon East flaven


Campville J M Camp East Hampton


Smith R Weeks Derby (See Birmingham)


Bethlem


Black Rock


Ball's Pond Alvah S. Pearse Cold Spring John Banks Colebrook Reuben Rockwell H S Sawyer Samuel T Dow


Fair Haven Falls Village Farmington


Smith G Tuttle Kensington J F Millspaugh Kent George D Cowles Killingly Curtiss Godard Killingworth Nathan W Darby Lakeville


S Upson Rufus Fuller Brown


Fanın Village


Fisherville


Forestville Henry E Beckley Lanesville Andrew B Smith Laurel Glen


Franklin


Gale's Ferry Wmn H Hedge Lebanon Gardner's Lake H Franklin Ledyard John Gaylord Leesville


Gaylordsville


Lloyd Seeley Liberty Hill


Gilead Ralph T Hutchinson Lime Rock


Glastenbury


Benjamin Taylor Limestone


Glenville


Edward Mosher Lisbon


John S Grant


Goshen


John W Brooks Litchfield


Riverins Marsh


Granby James N Loomis Long Rulge


Elnathan Todd


Greenfield Hill Wm Bradley Lord's Bridge


Dwight Bailey


Greenville William H Coit Lyme


Charles W Waite


Greenwich Joseph E Brush Madison


James R Meigs Alfred A Allen


Groton -


Turner Manchester Sta John O Spencer


Guilford John Hlale Mansfield S S Fuller


Haddam S M Kelsey Mansfield Center J P Barrows


Haddam Neck Hl Selden Mansfield Depot O S Vinton


Hadlyme Almon Day Marbledale


Joseph Watson


Hamburg Sammuel H Lord Marion


Win E Bemis


Hamnden Leverett Hitchcock Marlborough


Hariet R Buell


Hampton


George H Brown Mashapaug


Hartford


Edward S Cleveland Meriden


Reed Tourtellott A H Curtis


Hartland


Philo B Coe Merrows Station


J B Merrow


Harwinton


Lewis Catlin Mianus


S W Brush


Hawleyville


D B Hawley Middlebury


G F Richardson


Hazardville


C J Tiffany Middlefield S D Jewett


Hebron C G Buell M ddle Haddam Henry Hurd


Higganum


Theodore Child Middletown


Arthur B Calef Thomas Cornwall


Hitchcockville


Smith Mill Brook


HI W Pinney


Hockanum


Henry U Holmes Millington


Henry Arnold


Hotchkissville


Reuben J Allen Mill Plain


Barnabas Allen


Humphreysville See Seymour Milton David B Welch Charles B Clarke


Huntington


R W Lind ey Monroe


Huntsville


Charles Hont Montville Isaac Turner


Jewett City


Thomas A Clark Moodus


Charles F Sisson


Joyceville


D Joyce Moose Meadow Willard Fuller


E Perry Packer George D. Spencer Elijah Bailey Daniel Penfield L J Fuller W'm Barnum Edwin Taylır


Georgetown


Alfred Norton Harvey Selleck James Townsend


Higlı Ridge


Newman Milford


Griswold Elisha Bill, (dec'd) Manchester


169


AND POST MASTERS.


Moosup Richard H Lathrop North Wilton James Comstock Morris Wm L Smedley North Windham Ralph Lincoln


Mount Carmel James Ives North Woodstock Ezra C May


Mount Hope


L H Hooker Norwalk Charles Olmstead


Mystic C E Chester Norwich H H Starkweather


Nystic Bridge


Mystic River


B E Green Norwich Town Henry B Tracy Ewiglit Ashley Oakville J Newton L S Spencer One co


Naugatuck


J & Spalding


New Boston Harvey Lamson Orange


Sidney F Oviatt


New Britain


Walter Gladden Ore Hill N O Vosburgh


New Canaan


Noah W Hoyt Oxford


Albert B Dunham


New Fairfield


Enoch Knapp Pendleton Hill S A Maine


New Hartford


J B Owen Pequabuk Theodore Terry


New Hartf'd C J M Henderson Phoenixville N D Sperry Pine Meadow W'm Warner


New Haven


Newington Erastus Kilbourn Plaint eld


Waldo Tilling hast


New London Stanley G Trott Plainville


A N Clark


New Milford


Henry Merwin Plantsville


Lemuel Clark


New Preston


Win C Wooster Pleasant Valley


J C Pratt


Newtown


Zalmon S Peck Plymouth Horace Fenn


Niantic John M Chapman Plymouth Hollow Seth Thomas


Noank


W'm Latham Pomfret Hiramı Holt


Norfolk


Giles P Thompson Pomfret Landing Jared Chollar


North Ashford


Z N Allen Poquonoc Bridge Dan. Morgan


North Branford


Russell Clark Poquetanock


Erastus O'Brien


North Canton


Milo Lee Poquorock


Samuel Clark


North Colebrook


Bual Perkins Portland


Guy Cooper


North Cornwall


Anson Rogers Preston


Austin Phillips


Northfield John Catlin Prospect


Edwin R Tyler


Northford Timo Bartholomew Putnam


Hiram N Brown


North Frankhn TH C Kingsb'y Quarryville


Sessions Lawson


North Goshen George A Hill Rainbow


Samuel T Mckinney


North Granby Solomon Gains Reading


Thomas B Fanton


North Greenwich Levi Mead Reading Ridge


Fr. A. Sanford


North Guilford Stephen Fowler Ridgebury


George Bouton


North Haven


HI S Loper Ridgefield


Sylvester Maine


No Killingworth


Abel Wilcox Robertsville


O L Hodge


North Lyme


Charles Stark Rockland


Asa Stevens


North Madison


Alvin A Blake Rockville


And. W Tracy


North Norfolk


Amos Collar Rocky Hill


Albert G Parker


North Somers


Amariah Kibbe Round Hill


Odle C Knapp


North Stamford Alvin Weed Roxbury


George Hurlbut


North Stouington


I. W Kinney Salem


O Whittlesey


Northville


F S Bartrain Salisbury


Daniel S. Clapp


S A Wheaton


Saugatuck Saybrook Saybrook Ferry Scitico Alvah Simons Tolland Scotland Seymour Sharon Henry M Gillette Trumbull


J Harvey Allen Terryville Galen Dowd Thompson


Jere. J Tryon Thompsonville


B H Hemingway Jeremiah Olney J Houston William Keith


James Burnett Torringford Harvey P Hopkins Samuel H. Canfield Torrington


Lucius Leach Elihu Beach


Sherman Charles F Spencer Trumbull Long Hill M Beardslee


Simsbury Julius Chapman Uncasville


Smith's Ridge Steph E Keeler Union


Somners Warren Kibbe Unionville


W R Burnham David L Newell George Richards Francis McLean


Somersville A Arnold Vernon South Britain Anson Bray Vernon Depot Alfred K Talcott


Southbury Almon B Ruggles Voluntown


Samuel Gates


South Canaan John B Read Wallingford


J B Pomeroy


South Coventry Walter Loomis Warehouse Pt. EH Woodward


Southford Horace Oatınan Warren


Charles Hine


So. Glastenbury F C Strickland Washington


Southington Selah Lewis, Jr Waterbury


South Kent Edward Fanton Waterford


South Killingly Leonard Day Watertown


South Lyme R L Chadwick Waterville


South Manchester R Cheney Wauregan


Henry A Atkins


South Norfolk S D Northway West Ashford


Eben Knowlton


South No walk Math Wilcox West Avon Corydom Woodford


Southport David Bradley Westbrook Isaac N Spencer


Southville George Beardsley West Cheshire S Wilber Jerolds


South Windham Alfred Kinne Westchester


South Windsor James Bancroft W. Cornwall


Square Pond Henry C Aborn Westford


Stafford G II Pinney West Goshen


Julius L Hart


Stafford Springs


H T Small West Granby


Staffordville


F M Eager West Hartford


Stamford


Theod J Daskan West Hartland


Stanwich


Gideon Close West Haven


Stepney


Alva Parmelee


West Killingly Horatio Webb


Stepney Depot


Allen Platt West Meriden


Geo W Rodgers


Sterling Daniel Freeman Westminster Waterman Brown


Sterling Hill


Charles Mason West Norfolk


Stony Creek


Timothy Barker West Norwalk


John Dewell Isaac S:lleck John H Gregory


Stonington Francis Williams Weston


Stratford


Claudius B Curtis Westport E M Lees John F Griffin


Suffield


David Hale West Reading


Tariffville


Edward Pease West Stafford


Asa Lewis


FN Galpin Calvin H Carter Henry Gardner 2d C H Hotchkiss Win Pickett


Ralph 'T Carrier Henry C Crandall Michael Richmond


Elam Kendall Benj F Bissell J H Seymour II I Thompson


171


UNITED STATES GOVERNMENT.


West Suffield Mrs W H Lyman Windsor Locks H E Daniels


West Thompson C H Sharpe Windsorville Sumner Shepard


Westville J F Benton Winnipank George H Randle


West Willington Darius Starr Jr Winsted Thomas M Clarke West Winsted Win G Coe Winthrop Albert C Clark West Woodstock A A Williams Wolcott Jason Hotchkiss


Wethersfield S W Robbins Wolcottville Joseph F. Calhoun


Willimantic James Walden Woodbury Wm E Woodruff


Willington Lucien Holt


Woodstock S M Fenner


Wilton Charles M Janes Woodstock Val. T P Leonard


Winchester Fred L Loomis Woodville Albert Anson


Windhamn E E Burnham Yantic Elisha Phinney


Windsor


H Sidney Hayden Zoar Bridge N D Hinman


Government of the United States.


EXECUTIVE, till March 4th, 1865.


Salary.


PRESIDENT, ABRAHAM LINCOLN, Ill., $25,000


VICE-PRES'T, HANNIBAL HAMLIN, Me., 6,000


CABINET.


WM. H. SEWARD, N. Y., Secretary of State,


Salary. $8,000


SALMON P. CHASE, O., Secretary of the Treasury, 8,000


SIMON CAMERON, Pa., Secretary of War, 8,000


GIDEON WELLES, Conn., Secretary of the Navy, 8,000


CALEB B. SMITIT, Ind., Secretary of the Interior, 8,000 EDWARD BATES, Mo., Attorney-General, 8,000


MONTGOMERY BLAIR, Md., Postmaster-General, 8,000


THE JUDICIARY.


SUPREME COURT OF THE U. S.


Meets first Monday in December, at Washington.


CHIEF JUSTICE, Roger B. Taney, of Maryland; salary, $6,500. JUDGES: James M. Wayne, of Ga .; John Ca- tron, of Tenn .; Samuel Nelson, of New York; Robert C. Grier, of Penn .; John A. Campbell, of Ala .; Nathan Clif- ford, of Maine; and two vacancies. Salary, $6,000.


XXXVII CONGRESS. Senate.


The figures denote when their several terms commenced and expire.


President, Vice-Pres't, ex officio; Pro tem., Solomon Foot, Vermont.


Clerk, John W. Forney, Pennsylvania.


Sergeant at Arms, George T. Brown.


ALABAMA and ARKANSAS, not represented.


CALIFORNIA-Milton S. Latham, 1860-63. On Mil. Aff .; Post Office; Engrossed Bllis.


James A. McDougall, 1861-67. On Finance; Naval Aff. In the House, 1853-55.


CONNECTICUT-Lafayette S. Foster, 1855-67. On Judic .; ¡Pensions; Priv. Land Claims.


James Dixon, 1857-63. On P. O .; Dist. Col .; +Cont. Exp. In the House, 1845-49.


DELAWARE-James A. Bayard, 1851-63. On Judic'y; Priv. Lands.


Willard Saulsbury, 1859-65. On Commerce; Pens .; Patents; Enrolled Bills.


FLORIDA and GEORGIA-not represented.




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.