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.