A list of the principal civil officers of Vermont from 1777 to 1918. Being a revision and enlargement of "Deming's Vermont officers.", Part 12

Author: Vermont. Secretary of State. cn; Comstock, John Moore, 1859-; Deming, Leonard, 1787-1853
Publication date: 1918
Publisher: St. Albans, Vt., St. Albans messenger co., publishers
Number of Pages: 428


USA > Vermont > A list of the principal civil officers of Vermont from 1777 to 1918. Being a revision and enlargement of "Deming's Vermont officers." > Part 12


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


1817-1885 1880 Nathan Boyce 1882 Stephen Johnson


1841- 1917


Daniel Mclaughlin


1864-


-


1880


Myron W. Smith Arthur W. Paine


1834-19131904


Frank W. Pierce


1852-


1858-9 Benjamin Celley


1796-1889 1882


1861-


1860-1 Thomas S. Paine


1800-1885 1884


Warren E. Allbee


1862-3 William Child -


1886


Harvey S. Colton


1864-5 William H. Kibbee


1825-1898 1888


Henry D. Moore


1834-19141912 Edgar O. Lucas


1855-


1866-7 Charles H. Mann


1806- 1890


Myron W. Smith -


1915 B. Walter Abbott


1873-


1868-9 David C. Abbott


1834-1886 1892 Milo R. Jenkins


1846-19001917 Lee C. Andrews


1877-


1Stephen Jenkins was elected, but died before taking his seat.


1834-18971894


Marshall E. Rugg


1834-


1851 Stephen Chapman -


1872


Benjamin W. Davis


1816-1887 1896 1827- 1898. Olin N. Renfrew


Irving G. Smith 1862-


1852 Thomas Stratton


1794-18721874 Alexander N. Renfrew


1863-


1853 None


1876 William E. S. Celley


1838-19081900


Arthur W. Paine -


1854-5 Alexander McLane


1817-18921878 William H. Gilmore


1839-1910 1902 Lyman J. Heath


1844-1910


1856-7 Alexander H. Gilmore


1846-19181906 1843- 1908 1823-18981910 John W. Davis -


John W. Davis Gustavus L. Winship


1845-


1832-3-4 Peter Drew


1797-1881 1862-3 Ziba W. Boyce


1812-18771894 1834-19141896 1898 1900 Hugh Baird 1902 Edward A. Fisk


1848-1917


1837- 1908 Edward J. Long Carlie J. Nelson


1867-1917 1856- 1859-


1850 William Child


1806-1895 1870 Perley Mason


FERRISBURG


Addison County


Granted by New Hampshire, June 24, 1762; organized Mar. 29, 1785.


1786-7-8-9-90-1-2-3-4-5-6-7-8 Abel Thompson 1833-4-5 Zuriel Walker


1801-18741876


John Birkett 1823-1895


1799 Theophilus Middlebrook 1768-1854L836-7


Luther Carpenter


1795-18921878


Harvey C. Martin


1835-1912


1800 Amos Thompson 1838-9 William Hazard


1797-18481880


Jared Booth


1801-2-3-4 Theophilus Middlebrook - 1840-1 Benjamin Ferris


1801-18811882


Martin F. Allen


1839-1907 1842-


1805 John Fraser 1769-18411842-3 Nathan L. Keese


1803-1863 1884


Reuben Parker


1840-1906


1806 Theophilus Middlebrook - 1844 Noah W. Porter


1782-1859 1886


Norman J. Allen


1818-1896


1807-8-9-10 Obadiah Walker 1770-18131845-6 David D. Middlebrook


Artemas A. Ball


1846-


1811


Theophilus Middlebrook -


1847-8 Hartwell Powers


1812 Obadiah Walker -


1849-50 Ira Tupper


1802-1896|1888 1792-18761890 1793-1885 1892 1894 Austin P. Booth


Richard D. Booth James Field


1840-1908


1813-4-5 Theophilus Middlebrook -


1851 Noah W. Porter -


1849-


1816-7-8 Benjamin Field 1773-1863 1852-3


James Barnes


1797-1872 1896


Stoddard N. Allen Harvey P. Newton Stoddard B. Martin William H. Dean


1860-1908


1819 Thomas Marsh


1765-1844 1854-5 Jared B. Booth


1807-1875 1898


1854-


1820-1 Robert B. Hazard


1789-18511856 George F. Stone


1825-1887 1900


1849-1916


1822-3 Josiah Taft


1780-18381857-8 Cyrus W. Wicker


1814-18881902


1849-


1824-5 Stoddard Martin


1781-18681859-60-1 Carlos C. Martin


1819-1894 1904


1840-


1826-7 Daniel Marsh


1764-18381862-3


George G. Robinson


1825-1894 1906 1817-1880 1908 1813-1889 1910


James O. Walker Carlos S. Martin Alfred J. Cushman Fred W. Allen


1866


1828 David F. Hazard


1840-1917


1829 Heman Barnum


1830 David F. Hazard -


1868-9-70 James W. Barnes


1824-1912 1912 Joseph L. St. Peters


1850-


1831 Heman Barnum -


1872 Putnam Allen


1816-1895 1915


Herbert A. Booth


1875-


1832 David F. Hazard -


1874 Harvey F. Cram


1832-1893 1917


Stephen E. Noonan


1880-


FLETCHER


Franklin County


Granted by Vermont, Nov. 7, 1780, and chartered Aug. 20, 1781; organized Mar. 16, 1790.


1797 Daniel Bailey


1798-9-00-1-2-3 Lemuel Scott


-18211810-1-2 Joseph Robinson


1817 Reuben Armstrong -


1804 John Wheeler


L813 Lemuel Scott -


1818-9-20 Zerah Willoughby 1821 1None


1805 Lemuel Scott -


1814 Nathan L. Holmes


1806-7 John Wheeler -


1815 Reuben Armstrong


1768-1827|1822-3 Zerah Willoughby -


129


CIVIL OFFICERS OF VERMONT


1748-1832|1808-9 Lemuel Scott - 1816 Daniel Bailey -


1788-18611864-5 Michael Ball David Smith


1763-18411866-7


1855-


1853-


t


1824-5 Elias Blair


1776-18611852 None


1884


Samuel C. Shepardson


John Brush


1832-1916


1826 Reuben Armstrong - 1827 Elias Bingham


1780-18601854-5 Reuben Armstrong


1820-18951888


John Parsons


1835-1912


1828-9-30 Ira Armstrong


1794-18811856-7 Luther Wells


1806-18991890


Giles G. Taylor


1813-1907


1831 Ira Scott


1782-18321858-9 Royal T. Bingham


1810-18911892


Marco B. Hooper


1837-1908


1832 Guy Kinsley


1800-18861860


Luther Wells


1894


William S. Shepardson


1861-


1833-4 Ira Armstrong -


1861-2 Emerson O. Safford


1824-1889 1896 1898


Oliver G. Carpenter Fred L. Smith


1854-


1835-6 Guy Kinsley


-


1837 John Kinsley


1763-1847 1865-6


Lorenzo Blaisdell


1807- 1900


David S. Gillilan


1851-


1838 David H. Watkins


1811-18931867 Vernon D. Rood


1843-19061902


Deforest C. Robinson


1857-


1839-40 John Kinsley -


1868-9 John Kinsley


1810-18921904


Charles B. Parsons


1841 John Kinsley, Jr.


1797-1869|1870 None


1906


Arthur H. Hooper


1869-


1842-3 Joseph Ellsworth, Jr.


1872 Benjamin F. Bingham


1819-18881908


John M. Fitzgerald


1860-


1844 Ebenezer Bailey


1874 Charles B. Parsons


1841-19141910


Porter D. Ballard


1865-


1845-6 Lucas Holmes


1876 Albert Parsons


1834-19001912


James F. Nevins


1884-


1847-8 Joseph King


1878 Sidney B. Beardsley


1837-19111915


Elmer J. Hooper


1861-


1849 None


1880 Peter McGettrick


1849- 1917


Olney S. Carpenter


1871-


1850-1 Guy Kinsley -


1Ira Scott was elected, but refused to serve.


FRANKLIN


Franklin County


Granted by Vermont, Oct. 24, 1787, and chartered Mar.19, 1789, as Huntsburgh; organized 1793; name changed to Franklin, Oct. 25, 1817.


1794 Samuel Peckham


1747-18261807-8 Samuel Hubbard -


1763-18441809-10 Samuel Peckham, Jr.


-18551830 Philip S. Gates 1800-1873


1796 Samuel Peckham -


1811 Hezekiah Wead


1831 William Felton -


1797 None 1798-9-00 Samuel Hubbard -


1812-3-4-5-6-7 Samuel Hubbard 1818 William Felton


1779-18521834


1832-3 Philip S. Gates - William Felton - 1835-6 Elisha Bascom -1846


1801 Samuel Peckham -


1819-20 Samuel Hubbard -


1802 Samuel Hubbard -


1821 Joshua Peckham -18291837-8 Henry Bowman 1791-1871


1803-4 Samuel Peckham -


1822-3 Reuben Towle


1762-18491839-40-1 Jonathan H. Hubbard 1807-1888 1842 Dolphus Dewing 1794-1865


1805 Samuel Hubbard -


1806 Salmon Warner


1824-5-6 William Felton - 1827-8 Zeri Cushman


1789-18441843 Philip S. Gates -


130


CIVIL OFFICERS OF VERMONT


1824-1903


|1853 Horace Stearns


1886


1882 Elias B. Ellsworth


1839-


1829 William Felton -


1795 Samuel Hubbard


1863-4 Amos E. Parker


1858-


1844 Isaac Warner


1865-6 William C. Robie


1845 Peter Chase


-18661867 Ai Pearson


1805-18681894


Henry C. Pomeroy


1843-


1846 Jonathan H. Hubbard -


1868-9 James D. Brown 1870 Harvey Olmsted


1823-18691896


William J. Towle


1835-1911


1847-8-9 None


1850-1 Lathrop Marsh 1805-18701872 1803-1881 1874-6


John Webster


1845- 1902


Philo C. Hammond


1859-


1853-4 Solon Kinsman


1857-


1855 Charles Felton


1811-1891 1880


Carmi L. Marsh Bart Whitney Chauncey Temple


1836-19121908


Charles W. Peckham


1855-


1858 Alonzo Green


Reuben Towle


1858-


1859-60 John K. Whitney


1813-1873 1886 Arah H. Shedd


1844-


1861-2 Philo Horskin


1820-18881888 Lyman H. Felton


1853-


1857-


GEORGIA


Franklin County


Granted by New Hampshire, Aug. 17, 1763; organized Mar. 31, 1788.


1788 James Evarts


1754-1824|1809-10 Benjamin Holmes - 1811 Elijah Dee, Jr.


1832 Solomon Bliss -


1789 Daniel Stannard


1790


John White


1812-3 Benjamin Holmes -


1835 Alvah Sabin - 1836-7 Elijah Dee -


1791 Benjamin Holmes


1754-1817 1814 Elijah Dee, Jr. -


1792


Daniel Stannard - 1815 Hira Hill


1838 Alvah Sabin -


1793 Levi House


1774-1818 1816-7 Solomon Bliss


1769-18341839 William K. Warner


1804-1868


1794 John White


1818 None


1840 Alvah Sabin - Ira Hinckley -


1795 Benjamin Holmes -


1819 Frederick Bliss


1763-18271841


Lorenzo Janes 1802-1893


1797 Benjamin Holmes -


1821 Elijah Dee, Jr. -


1843-4 Solomon Bliss


1797-1862


1798 Stephen Fairchild, Jr.


1761-18131822 Elijah Baker


1845-6 Isaac P. Clark Alvah Sabin -


1795-1886


1799 Francis Davis


1823


Ira Hinckley


1785-18591847-8-9 1850


Isaac P. Clark -


1801 Benjamin Holmes -


1825 Joel Barber, Jr. -


1851 Alvah Sabin -


1802 Francis Davis -


1826 Alvah Sabin


1827 Joel Barber, Jr. -


1853 Reuben S. Shepard


1810-1878


1854-5 Cyrus Hotchkiss


1799-1875


1806-7-8 Sardius Blodgett


1830-1 Decius R. Bogue


-18551856 George W. Ranslow


1800-1865


131


CIVIL OFFICERS OF VERMONT


1823-19081892


1828-19031910 1833-19001912 1847-19141915 1820-19021917


Reuben M. Towle John H. Pierce Harvey R. Olmstead Arthur H. Gates


1863-4 John Colcord


1822-18981890


Edwin Prouty


George C. Briggs


1829-1898|1900


Albert C. Richard


1846-1901


1852 John P. Olds


1806-1898 1878


1842-19101904


Rodney H. Brown William H. Towle


1854-


1856-7 Vincent Horskin


1809-18911882 1814-18811884


1826-18931906


1814-1893 1898


Charles W. Gates 1856-


1793-1885 1852 David P. Clark 1803-1868


1803-4 Benjamin Holmes - 1805 John White, Jr.


1775-18071828-9 Elijah Dee -


1774-18421833-4 None


1796 Reuben Evarts


1763-18391820 Joel Barber, Jr.


1842


1800 John White -


1824 Elijah Dee, Jr. -


A. Leland Galusha 1833-1905


132


CIVIL OFFICERS OF VERMONT


GLASTENBURY


Bennington County


Granted by New Hampshire, Aug. 20, 1761; organized Mar. 31, 1834.


1834 Mark Hotchkiss


1859-60 William Stockwell


1835-6-7-8-9-40-1 Asa G. Hewes


1861 John Elwell -


1890


Edgar Green


1862-


1842 John H. Mattison


1816-18801862 John H. Mattison -


1892 Nelson Mattison -


1843 John Elwell


1797-18851863 Jobn Elwell, Jr. -


1894 Norman L. Mattison


1844-5 Ishmael R. Elwell


1864-5 John Elwell -


1896 Hugh E. Cone


1847-


1846-7 John Elwell -


1866 George Eddy


1864-


1848 William McDonald


1867 Charles Barton


1821-18851898 1840-1911|1900 1902 Norman L. Mattison


1850 Jeremiah McDonald


1801-18641872 John H. Mattison


1904 William N. Mattison 1878-


1851 John Elwell


1874 Truman T. Elwell


1836-


1906 Willis R. Mattison


1879-


1852 John H. Mattison -


1876 Daniel Romaine


1816-


1908 Charles A. Becker 1879-


1853 John Elwell -


1878 Obed Eddy


1826-19101910 Norman L. Mattison -


1854-5 John Elwell, Jr


1823-18991880 Trenor P. Harbour


1853-18911912 Robert B. Young -


1856 Jeremiah McDonald -


1882 Norman L. Mattison


1851-19131915 John L. Mattison


1890-


1857 John H. Mattison


1884 Nelson Mattison


1886 German E. Harrington


1839-


Orrice Ballard Horace R. Wood


1865-


1861-2 Alvah Sabin -


1813-18781880 1882 Reuben E. Wilcox


1833-19101902


Oscar B. Wood


1872-


1863-4 Hiram H. Hale


1807-18781884 Oscar B. Johnson


1844-19001904


Adam W. Hurlburt 1841-1904


1865 Benjamin F. Sabin


1810-19071886


Lorenzo A. Post


1846-1916 1906


Marshall H. Alexander


1861-


1866-7 Abel Bliss


None


1908


Edward A. Howard


1865-1910 1869-


1868-9 Joseph Purmort


1814-18801888 1815-18881890


Ephraim L. Ladd


1823-19041910 Burt H. Wood 1849- 1912 John McGrath


1876-


1872


William A. Caldwell


1833-19091894 Orrice Ballard


1849-1906 1915 . James A. Ryan


1868-


1896 Carlton E. Hotchkiss


1866-


1917 Frederick W. Bliss


1855-


1874 Moses Wightman - 1876 Cephas A. Hotchkiss -


1811-18901878 Ephraim Mills


1826-1893|1898


1857-8 Moses Wightman


1859-60 Curtis M. Post


James K. Curtis


1845-1915 1900


1853- 1917 Charles A. Becker -


1858 Jeremiah McDonald -


1831-1899|1888 Norman L. Mattison


Robert B. Young Nelson Mattison


1849 Asa G. Hewes -


1868-9-70 George Eddy


1870 Cephas A. Hotchkiss


1834-19151892 Egbert N. Rankin


GLOVER Orleans County


Granted by Vermont, June 27, 1781, and chartered Nov. 20, 1783; organized 1799.


1803-4-5-6-7-8-9-10-1-2-3 Ralph Parker


1844 Isaac B. Smith


1810-1892|1882 1884-6 Elias O. Randall Cromwell P. Bean


1833-1912


1814-5 John Boardman


1783-18511847-8 Lyndal French


1802-18801888 William S. Jenne


1845-1914


1816-7-8-9-20-1 Charles Hardy


1782-18691849 Isaac N. Cushman


1821-18811890


Freeman Bean


1831-1912


1822 John Boardman


1850 Willard Leonard -


1892


Clarence P. Owen


1844-1899


1823-4-5 Charles Hardy -


1851-2-3 Joseph H. Dwinell -


1894 Chapin Leonard


1837-1915


1826-7-8 John Boardman


1854-5 Charles C. Hardy


1818-1873 1896


William F. Clark 1849-


1829-30-1-2 Charles Hardy -


1856-7


None


1898 Gabriel Patterson


1831-1904


1833 John Crane


1766-1843 1858-9 Amos P. Bean -


1900 Simeon N. Clark


1842-1916


1834-5 Charles Hardy


1860-1 James Simonds -


1902 Samuel T. Vance Hiram N. Davis


1856-


1836 Joseph H. Dwinell


1802-1860 1862-3


Emery Cook


1814-18821904


Alexander Shields


1849-


1838 Willard Leonard


1799-1882 1866-7


Frederick P. Cheney George Severance


1820-18991910


Freeman H. Bean Robert W. Buchanan


1849-


1840 Willard Leonard -


1870 Sidney K. B. Perkins


1830-19141912


William A. Wylie


1855-


1841 William H. Martin


1813-1856 1872 Charles Marston


1814-19001915


George W. Anderson


1876-


1842 James Simonds


1805-18921874 Andrew C. Atherton


1835-19121917


Orrin G. Miles


1872-


1806-1875 1876-8-80 Wilbur F. Templeton 1836-1904


GOSHEN Addison County


Granted by Vermont, Feb. 23, 1782, and chartered Feb. 2, 1792; new charter granted Nov. 1, 1798; organized Mar. 29, 1814.


1815-6 Phineas Blood


-1822|1848 John Capen


1818-1878/1868 Edward J. Brown


1830-


1817-8-9-20-1-2-3-4-5-6-7-8 None


1849 William Carlisle, Jr. -


1869 Alfred H. Knapp


1829-1884


1829 Abiathar Knapp


1788-1882 1850


John Capen -


1870 Edward J. Brown -


1830-1-2-3-4-5-6 Nathan


Capen 1785-1852 1851-2


Silas D. Gale


Numan Allen


1821-1886


1837-8 Francis Brown


1798-1883 1853-4 John Capen -


1812-18701876


Andrew S. Brown


1833-1911


1841 Justus N. Dartt


1857-8-9


William A. Belknap Shubel R. Stickney


1824-19101878


Samuel F. Washburn


1810-1896


1842-3 Rufus Towle


1860-1


Stephen Salls


1812-18941880


George E. Dutton


1835-1898


1844-5 . Reuben Allen


1796-18681862-3


Nathan Capen


1816-19061882


Arnold Ayer


1829-1909


1846 Francis Brown -


1864-5


James Carson


1818-19001884


Joseph C. Hooker


1828-1901


1847 William Carlisle, Jr.


1778-18591866-7 Shubel R. Stickney -


1886 John W. Brown


1836-1911


133


CIVIL OFFICERS OF VERMONT


1865-


1837 Charles Hardy


1864-5 Duren Whittlesey


1814-1875 1906


1828-1896 1908


1865-


1839 Joseph H. Dwinell -


1868-9


1809-18611872 1874 Harvey Z. Churchill


1820-1894


1839-40 Elnathan Knapp


1803-18751855-6


1843 Amos P. Bean


1846-


1772-1852 1845-6 None


1SS8 Harlan W. Chamberlin 1842- 1898 Myron N. Ayer


1854-


1908 William W. Ellis 1847-


1890 Dan B. Brown


1839-


1900 Romeo M. Brown


1837-


1910 Edward S. Hayes 1852-


1892 Wolcott Baird


1841-19041902 Theodore A. Sessions


1847-


1912 James H. Hathaway


1872-


1894 Calvin F. Persons


1835-19141904


Thomas V. Hooker


1856- 1915 Solon E. Brown


1876-


1896 Shubel H. Washburn


1842-1901 1906


Orrel T. Severy


1848- 1917


Fay H. Chamberlin


1868-


GRAFTON


Windham County


Granted by New Hampshire as Thomlinson, April 8, 1754; charter renewed July 9, 1761; organized 1781; name changed to Grafton, Oct. 13, 1792.


1780 Miles Putnam


1725-18001820-1-2-3 Barzillai Burgess 1767-1855|1865-6 John L. Butterfield -


1781 Thomas Kinne


1824-5 William Stickney, Jr.


1768-18601867-8 Simeon D. Conant


1820-1888


1782-3-4-5 None


1826 Nathan Wheeler


1869-70 Francis Phelps


1817-1888


1786 Ebenezer Burgess


1743-18291827 John Barrett


1872 Jesse O. Wyman.


1811-1882


1787-8 William Stickney


1743-1831 1828-9-30-1 William Stickney, Jr. - 1874


Albert H. Burgess


1843-


1789 Charles Perkins


1832 Erastus Burgess


1779-18631876


Charles Barrett -


1790 Henry Bond 1833 John Gibson


1785-18581878


1815-1890


1791 1Stephen Hayward


1747-18171834


William Stickney -


1880


Samuel Phelps Charles W. Haskell Sidney Holmes


1836-


1792 Henry Bond - 1835 John Gibson -


1882


1839-1897


1793 Ezra Edson


1759-18401836-7 Ambrose Burgess


1798-18821884


Henry A. Thompson


1846-


1794 David Palmer


1758-18121838 Thomas Hill


1801-18841886


John L. Butterfield -


1795 Enos Lovell 1839-40 Benjamin H. Bridgman


1888


Edwin L. Walker


1858-


1796-7 Amos Fisher


1759-1807


1800-18631890


Harlow Phelps


1838-1905


1798 Thaddeus Taylor


1768-18641841 None


1892 Charles S. White


1834-1911


1799 William Hall, Jr.


1774-18311842-3 William Whitcomb


1803-18761894


Walter E. L: Walker


1857-


1800-1-2 Thaddeus Taylor


1844-5-6 Abishai Stoddard


Everett H. Clarke


1860-


1803 John B. Wheeler


1770-18421847 Benjamin H. Bridgman


Albert G. Rice


1852-


1804-5 Enoch Hale


John L. Butterfield


John A. Pettengill


1841-1906


1806-7 David Palmer -


1869-


1808-9 Thaddeus Taylor


1852-3 Lewis S. Walker


1811-18931896 1898 1820-18921900 1902 1817-1902 1904 1906


George W. Hall Everett H. Clarke Norman R. Davis Thaddeus Park


ยท1845- 1850-


1811-2-3-4 John Barrett


1775-18561856-7 Benjamin W. Dean


1771-18431858-9 Francis Daniels


1864-1916


1816 John Barrett


1863-


1817-8 Nathan Wheeler -


Samuel T. Leonard


1841-


1819 John Barrett -


1860 Nathan H. Hall 1861-2 Charles Barrett 1863-4 Francis Daniels -


1827-18631908 1809-18771910 1815-18621912 1830-18921915 1917


Fred O. Merrifield


1866-


1Called Howard on his gravestone.


134


CIVIL OFFICERS OF VERMONT


1733-1813 1848-9 1850-1 Ambrose Burgess -


1810 Thomas K. Palmer


1760-18271854-5 Joseph Howard


1815 Nathan Wheeler


Adelbert M. Covey Mason A. Walker


GRANBY


Essex County


Granted by New Hampshire, Oct. 10, 1761; organized Mar. 13, 1798; organization abandoned in 1815; reorganized Jan. 10, 1822.


1798 Clark Curtis


1836-7-8 Ashley Appleton


Allen M. Carpenter


1841-1914


1799-00 None


1839 None


1801 James Elliott


1840-1 Abram W. Rice


1808-1868 1876-8 Ethan P. Shores


1842-1902


1802


None


1842-3 Henry Hartshorn 1811-1893 1880


Charles W. Matthews


1851-


1803


Joseph Herrick


1760-1844 1844-5 Jonathan Matthews, Jr. 1811-1893 1882


1804-5 None


1846-7 Charles Cheney


1819-1901 1884


1847-1909


1806 James Elliott -


1848-9 Gershom Carpenter


1796-1881 1886


1842-1905


1807 None


1850


Loomis Wells


1815-1890 1888


1854-


1808-9-10


Joseph Herrick -


1851


None


1890


1811


Enos Cook


1852 Henry Hartshorn -


1892


Charles W. Matthews -


1812


None


1853 Loomis Wells -


1894


James H. McDonald Charles S. Smith


1858-1900


1814


Samuel Hart


1855 None


1898 Charles H. McGinnis


1859-


1815-6-7-8-9-20-1-2-3-4 None


1856-7 Daniel Elkins


1900


Benjamin C. Gleason


1845-


1825-6 Joel Bassett


1858 Levi P. Shores


1814-18961902


Arthur W. Shores


1872-


1827 Joel Gleason


1859-60 Abel Carpenter


1825-18711904


Charles H. McGinnis Wilbur M. Shores Leonard H. Willson


1877-


1830 Elijah Baker


1864-5 Philander C. Ford


1841-18931910


Walter H. Gleason


1877-


1831-2 Benjamin S. Clark


1866 John W. Buzzell


1835- 1912 Willie L. Carpenter


1864-


1833-4 Joel Bassett -


1867-8 Lewis W. Jones


1824-18981915


George L. Shores


1881-


1835 None


1869-70 Marcus L. Reed


1839-1912 1917


Arthur W. Shores -


GRAND ISLE


Grand Isle County


Formed from part of South Hero, as Middle Hero, Nov. 7, 1798; organized Mar. 7, 1799; name changed to Grand Isle, Nov. 5, 1810; in Chittenden County until the organization of Grand Isle, 1805.


1810-1-2-3-4 Asa Lyon


1763-18411818-9-20-1-2 James Brown 1744-18311823 Joel Allen


1768-18401825-6 Melvin Barnes


1794-1860


1815-6 Enoch Allen


1788-18681827 James Brown -


1817 None


1824 Jedediah Hyde


1760-18241828-9-30-1 Samuel Adams


1792-1868


135


CIVIL OFFICERS OF VERMONT


1828 Joel Bassett -


1861 Allen R. Boyce


1832-18991906


1847-1917


1829 None


1862-3 Samuel T. Dudley


1826-19061908


1867-


1813 Elijah Bugbee


1854 John Wooster


1798-1873 1896


Loomis Wells - Melvin A. Willson Henry C. Wilcox John M. Allbee Henry C. Wilcox -


1796-1876|1872 1874 Loomis Wells


1832-3 Henry C. Boardman 1834-5-6-7-8 Samuel Adams 1839-40 Lewis Ladd 1841-2 Jabez Ladd


1859-60 Edwin Adams


1831-19111888


Wyman M. Gordon Horatio Donaldson


1840-


1797-18671862-3 John A. Chamberlin


1864-1917


1799-18831864-5 James McGowan


1866-7 William C. Irish


1816-18891896


Herbert W. Ladd


1846-


1844


Guy Reynolds


1798-18831868-9


Stephen P. Gordon Sereno G. Macomber


Wesson Macomber, 2d


Matthias Lefevre Wyman W. Pearl William C. McGowan


1825- 1908


1840-19061910 George H. Branch


1870-


1852-3 Wesson Macomber


1801-1875 1882


1880 James A. Brown George W. Hyde


1811-18961912 James W. Hoag


1852-1915


1854-5 William Brown - 1856 William Chamberlin


1884


Juan Robinson


1851- 1915 William M. Mortell


1868-


1810-1887 1886


Solon S. Griswold


1857-19151917


Charles H. Russell


1867-


GRANVILLE


Addison County


Granted by Vermont, Nov. 7, 1780, and chartered Aug. 2, 1781, as Kingston; organized July 8, 1788; name changed to Granville, Nov. 6, 1834; in Orange County until 1787.


1807 Joel Rice


1765-1858|1841-2 Joseph P. Ball


1843 Alonzo G. Allen


1811-1872 1864-5 William C. Chaffee


1821-1906


1818-9 Thomas King 1820 Benjamin Pinney


1844-5 Joseph Lamb


1804-1863 1866-7 Joseph P. Ball


1802-18841868-9 Elias L. Jewett 1829-


None


1870 1872 George V. Wilson


1822-1905


1849-50 Joseph P. Ball -


1874 Homer P. Hayes


1837-


1822-1891


1829 Benjamin Pinney -


1830-1-2-3-4 Isaac Parker


1851-2 Hiram Ford - None 1853 1854-5 Solon Clark -


1876 Alonzo N. Briggs 1878 None 1880 Alvin Ford 1816-1902


1882 Augustus F. Kennedy


1830-


1884 Royal J. Flint


1850-


-


1861 Henry C. Adams


1828-1896 1890 1818-1909 1892 1815-19011894


1832-1907 1898 1834- 1900 1815-18931902


Edward Gordon Reuben E. Samson Addison H. Hyde Emory Paradee Homer H. Hurlburt Giles Harrington


1840-1907


1845 Samuel Adams -


1870


1860-


1846 Guy Reynolds -


1872 -18741874


1847-8 Abel Brown


1865-


1849 Samuel B. Gordon


1800-1892 1876


1844-1908


1850 William Brown


1810- 1878


1862-


1851 Samuel B. Gordon -


1821-2-3-4 Joel Rice -


Hiram Ford None -1859 1846 1847 1848 Alonzo G. Allen -


1792-


1825 Joseph Patrick, Jr. 1826-7 Benjamin Pinney - 1828 Joel Rice


1835-6 Solon Clark 1837-8 David Eaton


1839-40 Charles Lamb


1886 None


1802-18851856-7 Alonzo G. Allen 1805-18941858-9 Joseph Lamb - 1860-1 None


1809-1890|1862-3 Rufus M. Hubbard


1819-1894


1808-9-10-1-2-3-4-5-6-7 Joseph Patrick


CIVIL OFFICERS OF VERMONT


136


1840-1912


Homer W. Jackson Solon H. Gordon 1836-


1843 Benjamin Griffith


1857-


1830- 1904 1823-18911906


1857-8 Robert B. Griffith


1811-


1888 Eugene F. Briggs


1 259.


1888 Eugene F. Briggs


1858- 1898 Edwin N. Hemenway


1890 Daniel D. Hemenway


1840-19171900


Carl C. Hubbard


1855-


1910 Dudley N. Rice


1881-


1892 Sardine F. Hubbard


1849- 1902 Eugene F. Briggs -


1912 Hazen C. Hubbard


1845-1915


1894 George .E. Wilson


1848-19141904


Lucius Webb


1847- 1915 Henry E. Jennett 1877-


1896 Harry L. Washburn


1859-


1906


None


1917 Alstine A. Briggs


1875-


GREENSBORO


Orleans County


Granted by Vermont, Nov. 6, 1780, and chartered Aug. 20, 1781; organized Mar. 29, 1792.


1795 Timothy Stanley


1764-18251836 Willard Lincoln -


1872 Alexander McLaren


1825-1900


1796 Aaron Shepard


1758-18111837-8 George H. Page


1874-6 Harvey S. Calderwood


1845-


1797-8 Timothy Stanley -


1839 Loren F. Waterman


1808-18571878 William W. Goss


1838-1916


1799 John Ellsworth


1762-18161840


George H. Page -


1880


1826-1889


1800-1-2-3-4-5 Timothy Stanley


1841


None


John Simpson 1882-4 James Young William B. Simpson


1835-1914


1806 John Ellsworth


1842 Nathan W. Scott


1801-18841886


Henry S. Tolman -


1808 Timothy Stanley -


1844-5-6 None


1890


Lewis A. Jackson


1840-


1809-10 Eli Austin -


1847 Ezekiel Rand -


1892 James D. Wilson


1848-


1811-2-3 Timothy Stanley -


1848-9 Jabez Pinney -


1894 Robert B. Smith


1844-


1814 Willard Lincoln


1850 Eben A. Randall


1818-18501896


Alpha E. Tolman


1861-


1815-6 Peleg Hill


1851


None


1898


John B. Cook William S. Ingalls 1862-


1836-


1817 Levi Stevens


1780-18591852-3 John Somers


1818-9 Peleg Hill


1854-5 Jesse E. Merrill


1807-18841902


George M. Cuthbertson


1852-


1820 Levi Stevens -


1856-7 James W. Smith


1823-1879 1904


Charles B. Cook


1868-


1821-2-3-4-5 Stephen Sherman


1786-18541858-9


Sumner Putnam


1818-1887 1906 1832-1883 1908


Horace A. McLaren


1861-


1829-30 Marvin Grow


1776-18511862-3 Benjamin Comings


1810-1872 1910


Alvah S. Clary


1837-1913


1831 Samuel Hill -


1864-5 John M. Smith


John A. Kendrick


1869-


1832 Ezekiel Rand


1781-18491866-7 Henry S. Tolman


1796-1880 1868-9 Albert Worcester


1816-18801912 1825-19071915 1830-19181917


Armour S. Babcock George W. Taylor


1865-


-


1833-1911


1807 Eli Austin


1843 Jabez Pinney


1798-18841888


1815-18701900


Asahel C. Chase


1852-


1826-7-8 Samuel Hill


1787-18631860-1 George B. Tolman


CIVIL OFFICERS OF VERMONT


137


1857-


1833-4 George A. Morey 1835 Stephen Sherman - 1870 None


1868-19171908 Lucius Webb --


GROTON Caledonia County


Granted by Vermont, Nov. 7, 1780, and chartered Oct. 20, 1789; organized Mar. 27, 1797.


1803 Jonathan Macomber


1804-5-6-7-8 Jesse Heath


1845 Jonathan Welch -


1809-10 Jeremiah Hidden


-18141846


Moses Buchanan -


1847


None James Renfrew, Jr.


1882


Timothy Welch


1846-


1817-8 James Renfrew


1819-20 Peter Mclaughlin -


1850


Daniel Coffrin


1821-19001888


1821-2 David Vance


1778-18631851


Robert F. Goodwin


1809-


1890


Seth N. Eastman


1844-1914


1823 Peter Mclaughlin -


1852


None Robert F. Goodwin -


1894


Stephen W. Hooper Morris C. Vance Alexander Cochran


1861-


1824


David Vance -


1853


1854


William McLaughlin None


1898


Jackson W. Morrison


1857-


1827


Septimus Lathrop


1856 William McLaughlin -


1900


George B. Hatch


1851-1914


1828-9 David Vance -


1857-8 Jonathan R. Darling


1823-19101902


Charles J. Bailey John F. Hatch


1858-1917


1831-2-3 David Vance - 1861-2 William Darling


1810-1863 1906


Isaac M. Ricker


1839-1910 1859-


1834 John Darling


1789-18551863-4


Archibald P. Renfrew


1829-18941908


Robert N. Darling


1835-6 Isaac N. Hall


1808-1893 1865-6


Daniel Coffrin -


1910


Morris D. Coffrin


1857-


1837-8 John Darling -


1867-8 Isaac N. Hall -


1912


Ernest F. Clark


1883-


1839-40 Isaac N. Hall -


1869-70 Almon L. Clark


Lee S. Blanchard


1880-


1841-2 Jonathan Welch


1804-18711872 Walter S. Darling


1805-1882 1874 Thomas B. Hall


1834-1918


GUILDHALL


Essex County


Granted by New Hampshire, Oct. 10, 1761; organized before 1783.


1780 Ward Bailey


1781 Timothy Nash




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.