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.