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 16
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
1840-1 Eliakim Paul -
1888
LaRoy Southworth
1851-1916
Francis L. Gray
1862-
David A. Barker
1860-
1766-ab .- 18231846
Caleb B. Harrington -
1894
Dyar Leffingwell
1834-
1804 John Burnam -
1847
Harris G. Otis
1818-18651896
Henry R. Clift Harrison E. Woodward
1834-
1807 John Burnam
1850 Roswell Buel, Jr.
1819-19031898 1812-19101900
John E. Buxton Dana S. Carpenter
1839-
1808-9 Jonas Clark, Jr.
1775-1854 1851-2
Eliakim Paul -
1902 1904
William H. Dyer
1871-
1811 Orson Brewster
1767-18501854-5
Jacob Burnam Barnes Frisbie
1815-18931906
Emmett Leonard
1846-
1812 Jacob Burnam
1856-7
Lucius Copeland
1812-18871908
Albert A. Greene
1844-
1813 Jonas Clark, Jr. -
1858-9
Charles P. Coy
James Dudley
1860-
1814 Dyar Leffingwell -
1860-1 Roswell Buel -
1820-1891 1910 1912
Charles A. Fish
1864-
1815-6-7-8-9-20-1-2 Jonas Clark -
1862-3 Nathaniel Clift
Thomas J. Mooney
1882-
1823-4 David G. McClure
1864-5 Harley Spaulding
1801-18751915 1810-18871917
Crocker J. Clift
1837-
1Dyar Leffingwell was elected, but declared ineligible and not allowed to serve,
168
CIVIL OFFICERS OF VERMONT
1744-1840|1825-6 Jonas Clark -
1866-7 Albert W. Gray
1810-1885
1786 None
1828-9 ' Allen Vail
1788-1842 1870-2-4 Roswell Buel -
1882
Eugene W. Gray
1829-1902
1794 Jonathan Brewster -
1795 John Burnam
1842-3 Caleb B. Harrington
1812-18921890
1805-18521892
1836-1912
1805-6 Dyar Leffingwell
1770-18211848-9 William N. Gray
1810 Jacob Burnanı
1768-1845 1853
1863-
1797-8 John Burnam 1799-00-1-2-3 Nathaniel Wood, Jr. 1844-5 Horace Clark
1886
MILTON
Chittenden County
Granted by New Hampshire, June 8, 1763; organized Mar. 25, 1788.
1788 .Aaron Mathews
1828 Levi Smith
1791- 1870
Albert G. Whittemore 1844-
1789 Amos Mansfield
1740-17951829-30 Lemuel B. Platt -
1872
David L. Field
1831-1908
1790-1-2 Abel Waters
1831 Albert G. Whittemore
1797-1852|1874
Lucius J. Dixon
1829-1902
1793-4 Amos Mansfield - 1795-6 None
1835 Arthur Hunting
1794-1864 1878
Eli T. Holbrook
1832-1914
1797-8 Abel Waters -
1799 William Parish
1839-40 Daniel H. Onion
1807-1881 1882
Daniel F. Quinn
1840-1892
1800 Abel Waters -
1841-2 Samuel Boardman
1803-1853 1884
Emery Reynolds
1834-
1801 William Parish -
1843-4 Albert G. Whittemore -
1886
Cassius A. Pratt
1848-1916
1802-3 John Jackson
1765-18291845-6
Benjamin Fairchild Hector Adams 1890
1804-1887 1888
John E. Wheelock
1844-1918
1804 Moses Davis
1848
Albert G. Whittemore -
1892
Charles S. Ashley Eugene B. Towne Frank E. Blake
1850-1913
1807 Moses Davis
1849-50 Rodolphus Sanderson 1851 Hector Adams -
1896
1854-
1810-1-2-3-4
Heman Allen
1777-18441852
Orville M. Clark
1800-18891898 Proctor A. Booth
1825-1914
1815 Lemuel B. Platt
1774-18371853 Hector Adams
1900
William C. Blake
1853-1915
1816-7 Heman Allen
1854-5 William V. Reynolds
Highel C. McNall
1844-
1818 Moses Davis -
1856-7
Reed Bascom
Albert Walston
1842-
1819 John Jackson
1858-9 Jed P. Clark
Leon D. Latham
1874-
1820 Moses Davis -
1860-1 Orville M. Clark -
Gardner C. Rice
1845-
1821 Jesse P. Carpenter
1775-
1862-3 George Ashley
1818-19021910
Herbert H. Beeman
1870-
1822 Heman Allen
1864-5 Horatio G. Boardman
1832- 1912 Irving S. Coburn
1874-
1866-7 Henry H. Woods
1832-18681915
Thomas S. Berry
1864-
1823 Moses Davis - 1824-5-6 Heman Allen - 1827 Phelps Smith
1868-9 Charles I. Ladd
1819-18961917
Charles J. King
1878-
CIVIL OFFICERS OF VERMONT
1832-3-4 Joseph Clark
1795-1879 1876
None
1837-8 George Ayres
1806-1883 1880
Henry H. Rankin
1847-1892
Arnold C. Fay
1840-1907
1805-6 John Jackson -
1818-18981894
1845-
1808-9 Marshall Smith
1847
1809-1877 1902 1811-18621904 1826-19061906 1908
169
MONKTON
Addison County
Granted by New Hampshire, June 24, 1762; organized Mar. 28, 1786.
1787 Ebenezer Barnum
1749-18301831 Stephen Haight -
1870 George F. Skiff
1834-1883
1788-9-90 Samuel Barnum
1762-1841 1832-3 George E. Stone
1803-1876 1872 Henry R. Baldwin
1791 Joseph Willoughby
1739-18101834-5 Milo W. Kinsley
1874 Harry J. Finney
1792 John Ferguson
1753- 1836-7 Luman B. Smith
1876 Orton T. Barnum
1838-
1793-4 Joseph Willoughby -
1838-9 Lyman Smith
1796-18731878 1796-1842 1880 1882
Lucius E. Smith -
1797-8 Joseph Willoughby - 1842-3 Nathan Smith
1799
Samuel Barnum -
1844 None
1884
Leonard E. Meech
1844-
1800
Daniel Smith
1763-18131845 John A. Beers
1808-
1886 Frederick H. Dean
1850-1915
1801
Samuel Barnum
1846 None
1888 Oscar L. Nimblet
1832-1894
1802-3-4-5-6 Daniel Smith
1847-8 Gilbert D. Eastman
1805-1871 1890
Charles A. Thomas
1853-
1807 Frederick Smith
1761-18261849-50 Lewis L. Beers
1812-1895 1892
Edgar W. Meader
1846-
1808-9 Daniel Smith
1851 John A. Beers
1894 1896
Byron Ray
1833-1900
1810 Joseph Willoughby, Jr.
1761-18121852
None
1811 Daniel Smith -
1853-4 Alexis T. Smith
1820-1907 1898
Harry V. Sears
1857-
1823
John Smith
1858-9 Lucius E. Smith 1860 Stephen F. Atwood
1826- 1906
John E. Ladd
1859-
1825 John Smith -
1861-2 Daniel S. Ladd
1812-18891908 1910
John W. Thomas
1878-
1827 John Smith -
1864 Carlton S. Dean
1812-18801912
Bert L. Lawrence
1878-
1829 Daniel Collins
1771-18441867 Oliver Eaton
1835- 1917 Daniel E. Meech
1873-
1830 John Smith -
1868-9 Henry B. Williams
1829-1910
MONTGOMERY
Franklin County ·
Granted by Vermont, Mar. 15, 1780, and chartered Oct. 8, 1789; organized Aug. 12, 1802.
1803-4-5-6
Joshua Clapp
1752-18101809 None
1812-3-4-5 Seth Goodspeed 1780-1861
1807 Henry Marble
1810 Joshua Clapp
1816 James Upham
1755-1827
1808 Joshua Clapp -
1811 Henry Marble -
1817 Jonah Johnson
1760-1835
170
CIVIL OFFICERS OF VERMONT
1872-
Stephen Haight, Jr.
1782-1841 1857
1855-6 Norman Finney Harmon Collins
1804-18741902
George R. Thomas
1840-1913
1824-18861904
Andrew H. Thomas
1855-
1824 Stephen Haight -
Edward D. Lamb
1873-
1826 Johnson Finney
1776-1859 1863 Stephen F. Atwood -
1828 Johnson Finney - 1865-6 Joseph Carter
1828-19141915 Dwight W. Eddy
1866-
Lewis L. Collins
1832-1901
1795-6 John Ferguson -
L840-1 Russell Eastman
Frederick Skiff
1837-1906
Edward H. Palmer
1861-
1812-3-4-5-6-7-8-9-20-1-2
1817-18961900
Charles S. Meader
1836-1902 1835-1905
1818 Joktan Goodspeed
1778-1844|1844-5 John L. Clapp
1792-18691878 Albert T. Kingsley
1841-
1819 Henry N. Janes
1792- 1846-7 Daniel H. Bailey
1801-1880 1880-2 Samuel N. Dix
1839-1899
1820 Jonathan Janes
1848-9 Bethuel W. Fuller -
Warren A. Rawson 1832-1892 1846-
1821 None
1850-1 John L. Clapp - 1777-18521852 Ezra W. Sherman
1814-18981890 1892 James W. Goodspeed Josiah P. Tevyaw
1844-1912
1826 Alvin House
1795-ab. 18361853 None
1854-5 Joshua Clapp - 1856-7 Salva Goodspeed
1894 Walter G. Mansfield
1828-9 Samuel Lusk -
1830 Selah B. Upham
1786-18351858-9
William H. Stiles 1780-18461860 None
1805-1885 1896 Bateman W. Davis 1823-18911898 1900 Carlos S. Parker Ovide Barber Charles L. Martin
1844-1897 1850- 1856- 1861-1911
1833 Rufus Hamilton
1796-18721861-2 George C. C. Gates
1862- 1816-18921902-4 1812-18921906 1908 Frank W. Bundy John D. Head 1820-18911910 Eugene S. Wright 1879-
1852-1910
1836 Rufus Hamilton -
1866-7-8 Luther W. Martin
1837-8-9 Bethuel W. Fuller
1800-18671869-70 Heman Hopkins, Jr.
1832-19011912 Howard H. Parker
1878-
1840-1 Asa Wheeler
1794-1847 1872 George C. C. Gates -
1915 John W. LaFountain
1871-
1842-3 Joshua Clapp
1805-1883 1874-6 Otis N. Kelton
1844-
1917 Cortis M. Foley
1870-
MONTPELIER
Washington County
Granted by Vermont, Oct. 21, 1780, and chartered Aug. 14, 1781; new charter issued Feb. 6, 1804; organized as town Mar. 29, 1791; incorporated as city, Nov. 19, 1894; organi zed Mar. 5, 1895. In Caledonia County until the organization of Washington, 1811.
1791-2-3-4-5-6 Jacob Davis 1797-8 David Wing, Jr. 1799 Jacob Davis -
1739-1814|1821-2-3 Arunah Waterman 1766-18061824-5 Samuel Prentiss
1778-1859|1849-50 Jackson A. Vail
1815-1871
1782-18571851-2 Hezekiah H. Reed 1795-1856
1853 Eliakim P. Walton 1812-1890
1800-1 David Wing, Jr.
1766-1848 1829
1827-8 William Upham Nahum Kelton - William Upham - Azel Spalding
1856-7 Ferrand F. Merrill
1814-1859
1804 Edward Lamb
1793-18831858-9 George W. Collamer 1803-1865
1860-1 George C. Shepard 1820-1886
1814-1873
1818-1896
1814-5 Edward Lamb
1816-7-8 Nahum Kelton
1813-1894
1819 George Worthington
1780-18621846-7
1848 Homer W. Heaton
1802-18661862-3 Charles Reed Whitman G. Ferrin Joel Foster, Jr. 1799-18741864 -1849 1865-6 1807-18811867 Whitman G. Ferrin - 1806-18831868-9 James R. Langdon 1800-18741870 1811-18991872
Joseph Poland Perley P. Pitkin
1826-1891
171
CIVIL OFFICERS OF VERMONT
1792-18531854 1855 Abijah Keith Elisha P. Jewett
1801-1894
1802 Parley Davis
1803 Joseph Woodworth
1758-18171830 1771-18451831-2-3
1769-1849 1834-5 1836-7 1781-1836 1838-9
William Billings Lucius B. Peck Royal Wheeler Horatio N. Baylies
1783-18631840-1 1842-3 Addison Peck 1778-18571844-5 Jeremiah T. Marston Charles Clark
1818-1898
1820 Nahum Kelton -
1884-6 1888 Benjamin H. Haile
1822-3-4-5 Samuel Lusk
1827 Henry N. Janes -
1849-1904 1851-
1831-2 Daniel Barrows
1834 Samuel Lusk
1863-4 Columbus Greene
1835 Richard Smith, Jr.
1780-1857 1865 Rufus Hamilton
1826 Arunah Waterman -
1805-6-7-8-9 Cyrus Ware 1810 Joseph Woodworth 1811-2 Timothy Merrill 1813 Joseph Howes
1825-1913
1874 Marcus D. Gilman
1820-1889 1888 Carroll P. Pitkin L. Bart Cross 1832-1888 1890
1839-1915 1906
John H. Senter 1848-1916
1878 Hiram A. Huse
1843-19021892
Thomas J. Boynton William A. Lord
1849- 1910 Frank M. Corry
1855-
1882 George W. Wing
1843- 1898 Harlan W. Kemp
1858- 1912 Timothy E. Callahan 1869-
1884 James W. Brock
1839-1918 1900
Andrew J. Sibley
1839-19181915 Horace M. Farnham
1868-
1886 James C. Houghton
1841-19021902
Orville H. Richardson
1852-19161917
Lynn B. Brooks
1859-
MORETOWN Washington County
Granted by New Hampshire, June 7, 1763; organized Mar. 22, 1792; in Chittenden County until the organization of Washington, 1811.
1794 Luther Mosely
-18061832 Calvin Clark
1795-18711867-8 1869 Benjamin A. Holmes Freeman Parker
1836-1906
1795 Joseph Haseltine
1759-18281833 Cephas Carpenter -
1833-1898
1796 Wright Spalding
1757-18301834-5 William Harris
1785-18511870
Lorenzo D. Hills - James Stewart Goin B. Evans
1812-1877
1798 Joseph Haseltine -
1838
Joseph Sawyer
1798-18521874-6 1878
George Howes
1835-1916
1800 1Roswell Smith
1754-18601840-1 Lester Kingsley
1804-18811880
Russell Sawyer
1826-1909
1803 Wright Spalding -
1844
Calvin Clark
1884
Goin B. Evans - James Haylett 1844-
1805-6-7-8 Cephas Carpenter
1770-18591846
Barnabas Mayo
1890
Matthias Cannon Hiram O. Ward
1838-
1810 William McKnight
1764-1813 1848
Don P. Carpenter
1808-18811894
Charles H. Freeman
1837-1910
1811-2 Joseph Haseltine
1849-50 Dennis Childs
1814-18881896
George W. Bulkeley
1851-
1813 John Foster
1851-2 Uriah Howe
1810-18821898
Frank L. Hathaway
1860-
1814 Cephas Carpenter -
1853 Leonard R. Foster
1807-18971900
John W. Taylor
1860-
1815-6-7-8 Seth Munson -
1854 Osgood Evans
1804-18861902
Leon A. Child
1860-1908
1819-20 Rufus Clapp
1788-18691855
Joseph N. Savage
1904
Albert E. Lovejoy
1839-1915
1821-2 Paul Mason
-18221856 Henry Kneeland
1819-
1906
Daniel D. Donovan
1864-
1823 John Foster -
1857-8 John C. Clark
1831- 1908
Frank A. Howes
1855-1915
1824-5 Barnabas Mayo
1779-18471859-60 Curtis Haskins
1821-18691910
Frank H. Sawyer
1864-
1826-7 David Belding
1785-18601861 Lorenzo D. Hills
1817- 1912
George C. Evans
1848-1913
1828-9 John Foster
1862-3 Austin G. Prentiss
1821-19121915
Lannes Wilcox
1852-
1830 Harvey W. Carpenter
1790-18491864 George Bulkley
1815-1899 1917
Jacob W. Bates
1852
1831 Stephen Pierce
1766-18541865-6 Hiram Hathaway
1811-1891
1This man attained the greatest age of all who are mentioned in these lists.
172
CIVIL OFFICERS OF VERMONT
1841-
1799 None
1839
Ira Carpenter -
1801-2 Seth Munson
1768-18301842-3 Micah B. Taplin
1798-1876 1882
Barnabas Mayo
1832-1909
1804 Seth Munson
1845 Daniel Harris
1783-1849|1886-8
1809 Seth Munson
1847 Richard H. Kimball
1892
1842-1914
1797 None
1836-7 Ira Carpenter
1798-18621872
1851-1907|1904
George O. Stratton 1851-
1876
Charles T. Sabin
1856- 1908 Joseph A. DeBoer
1861-1915
1880 Benjamin F. Fifield
1832-19181894-6
MORGAN
Orelans County
Granted by Vermont, Nov. 6, 1780, as Caldersburgh; name changed to Morgan, Oct. 19, 1801; organized Mar. 25, 1807.
1811-2 Rufus Stewart
1776-18461844-5 Zenas Bartlett
1805-18941878
Matthew Whitehill 1837-
1813 Ira Leavens
1779-18431846-7-8 Simeon Albee
1796-1875 1880
Jeremiah S. Wilcox
1824 1892
1814-5-6 Jotham Cummings
1766-1833 1849-50 Marson Leavens
1808-1878 1882
Benjamin F. Moore
1854-
1817 None
1851-2
Samuel Daggett
1810-1865 1884
William P. Bartlett
1831
1818 Jotham Cummings -
1853-4
Nathan N. Orcutt
1816-18751886
Ithiel C. Cargill
1844-1911
1819-20 None
1855 Samuel Lord
1823-19021888
George Bartlett Eugene C. Burroughs
1837-1894
1821-2 Ira Leavens -
1856-7 Jarvis Bartlett
1795-1879 1890 1892
Norman Brown
1849-
1827 Ira Leavens -
1859-60 John C. Moore
1809-18871894 1896
Sumner C. Wilcox
1858-
1829-30 None
1862-3 Oliver Warren
1807-1872 1898
Joseph H. Gilmore
1861-
1831 Ira Leavens -
1864 Byram Bartlett
1808-18991900 Herbert A. Bartlett
1859-
1832 None
1865 Josiah L. Hamblet
1828.19141902
Ellsworth M. Whitehill
1865-
1833-4 John Bartlett
1802-18871866
Byram Bartlett -
1904
Orville P. Wilcox
1852-
1835 Shubael Farr
1867-8
John Morse
1831-18941906
Solon E. Gray
1872-
1836 John Bartlett -
1869 Josiah L. Hamblet -
1908
Benjamin J. Williams
1871-
1837 Jotham Cummings
1797-18611870 Richard Maplesden
1824-19091910
William P. Leavens
1868-1915
1838 Ira Leavens -
1872 Charles C. Leavens
1834-18741912 Herbert R. Cargill
1875-
1839 John Bartlett -
1874 William A. Bartlett
1833-18881915
Clyde R. Durgin
1880-
1840-1 Cyrus Hemenway
1794-18481876
Orrin Tavlor
1821-19031917
George W. Gray
1883-
1842-3 Charles Cummings
1801-1873
MORRISTOWN
Lamoille County
Granted by Vermont, Nov. 6, 1780, and chartered Aug. 24, 1781; organized Mar. 1796; in Orleans County until the organization of Lamoille, 1836.
1804 Elisha Boardman
1773-1826|1815-6 Robert Kimball
1786-1876|1821-2-3-4-5-6 Luther Bingham 1778-1846 1827 Asa Cole 1772-1852
1805 None
1817 Samuel Cook
1806-7-8 Elisha Boardman -
1818 Robert Kimball -
1828-9-30-1 Luther Bingham -
1809-10-1-2-3-4 Samuel Cook
1755-18341819-20 Samuel Cook -
1832-3-4-5 David P. Noyes 1790-1875
173
CIVIL OFFICERS OF VERMONT
Ormond L. Farr
1845-1905
1828 William Colby
1861 Simeon Albee
1845-1909
1823-4-5-6 None
1858 Samuel Lord -
174
CIVIL OFFICERS OF VERMONT
MOUNT HOLLY
Rutland County
Incorporated Oct. 31, 1792, from Jackson's Gore (which was granted by Vermont Feb. 23, 1781) and parts of Ludlow and Wallingford; organized Nov. 19, 1792.
1793-4 Abraham Jackson 1826-7-8-9 Isaac Dickerman
1776-1845/1857 Leander Derby
1814-1876
1795-6-7 Stephen Clark
1830 Nathan T. Sprague -
1858
Benjamin Billings -
1798 Abraham Jackson 1831-2-3 Marvel Johnson 1859 Leander Derby -
1799 Stephen Clark -
1834-5 David French 1860-1 Thomas Dodge 1809-1903
1800 Samuel Shaw
1836-7 Rufus Crowley
1800- 1862-3 John Crowley
1801 Stephen Clark -
1838-9 Chauncey Cook
1800-18801864-5 Alfred Crowley 1814-1894
1800-18661866-7 Warren Horton 1818-1901
1801- 1868-9 John P. Hoskison 1834-1901
1805-18871870
Aaron W. Cook
1837-1914
1808-9-10-1 John Crowley 1766-18401846-7 Abijah Cole
1787-18651872 1874
William Lord Windsor Newton
1813-1897
1813 Jolın Crowley -
1849-50 John Ackley
1801-18581876
1825-1910
1814-5 Jedediah Hammond -
1851 Daniel Packer
1786-18731878
Judson D. S. Packer
1816-7 Nathan T. Sprague
1786-18761852-3 Alva Pierce
1799- 1880
Charles W. Priest
1818-9-20-1 Abel Bishop
1854-5 John C. Eddy
1804-18621882
Darius Horton
1826-1911
1822-3-4-5 Nathan T. Sprague -
1856 Benjamin Billings
1801-1886 1884
Sylvanus M. Dickerman
1843-
1849
None
1874
H. Henry Powers Alden Darling
1826-1891 1906-8
Thomas C. Cheney
1868-
1851 None
1878
Sylvester N. Palmer
1831-1906 1910
George W. Clark
1846-
1852-3 Almond Boardman
1807-1891 1880
Isaac P. Booth
1843- 1912 Glenn A. Wilkins
1875-
1854 Thomas Tracy
1882
Charles R. Page -
1915
Milton H. Boardman
1861-
1855-6 Moses W. Terrill
1826-19051884
Frank Kenfield
1821-1865 1886
Henry C. Fisk 1852-
1836-7 Joseph Sears
1783-18601857-8 Harrison Ferrin
1838 David P. Noyes -
1859-60 Thomas Gleed
1827-18611888
Isaac N. LeBaron
1839-
1839-40 John Ferrin
1788-1865 1861-2 George W. Hendee
1832-19061890
Fred B. Livingston
1852-1916
1841-2 George Small
1789-18751863 Samuel M. Pennock
1827-1889 1892
William S. Cheney
1837-
1843 Moses Terrill
1799-18831864-5 Elisha E. Brigham
1823-1906 1894
Clement F. Smith
1856-
1844-5 Vernon W. Waterman
1811-18901866-7
Orlo Cady
1846 Moses Terrill
1868-9 1870
Philip K. Gleed
1834-1897 1898
George M. Powers George H. Terrill
1863-
1847 None
Charles R. Page
1837-19011900
Frederick G. Fleetwood Charles H. A. Stafford Calvin L. Gates
1869-
1848 Julius P. Hall
1805-1889 1872
George W. Bailey
1816- 1902
1859-
1858-
1850 Julius P. Hall -
1876
1835-1913 1904
1838-19141917
Elmer A. Smalley
1849-
1802 John Shaw -18061840-1 John Bryant
1803-4-5-6 Jedediah Hammond 1766-18491842 Russell Barber
1807 Stephen Clark 1843-4-5 John Crowley
Phillips E. Chase .
1833-1889
1812 Jedediah Hammond - 1848 John Crowley -
1846-1912 1843-
.886
1822-18981896
1861-
1886 Hiland Holden
1831- 1898 Frank S. Hastings
1857-
1908 Isaac L. Hill
1840-1909
1888 Thomas A. Cootey
1855-
1900 Levi T. Fletcher 1848-
1910 Morton A. Ives
1837-1913
1890 Nelson W. Cook
1832-19151902
Eugene D. Barr
1854-
1912 Erwin C. Hatch
1849-
1892 Ryland R. Parker
1834-1894 1904
Lorenzo F. Tarbell
1844-
1915 David C. Colburn
1851-
1894 Langdon C. Cook
1832-1909 1906
William E. Knight
1835-
1917 Russell B. Archer
1860-
1896 Judson E. Fletcher
1850-
MOUNT TABOR
Rutland County
Granted by New Hampshire, Aug. 28, 1761, as Harwich; organized Mar. 13, 1788; name changed to Mount Tabor, Nov. 7, 1803.
1788 John Stafford
1841
None
1872
Hiram W. Lincoln
1826-1888
1789 None
1842 Rufus F. H. Hill
1874
John Minett
1844-
1790 John Jenkins
1843-4 David Bolster
1876 Gideon S. Tabor -
1791-2-3-4 John Stafford -
1845 Azel Kelley
1878 James Dougan
1850-1882
1795 Gideon Tabor
1762-18241846-7 David Bolster
1880
Daniel H. Lane
1831-1901
1796 Palmer Stafford
1848-9 Benjamin B. Britton
1810-
1882
Daniel C. Risdon
1831-1909
1797 John Moseley
1850-1 David Stimson
1800-18631884 . Edson B. Bond
1830-1886
1798-9-00-1 Gideon Tabor -
1852 Benjamin B. Britton -
1886
John J. Risdon
1859-
1802 Gideon Baker
-18241853
David Stimson -
1888
James C. King
1837-1911
1803-4-5-6-7-8-9-10-1-2-3 Gideon Tabor - 1854
Benjamin B. Britton
1890 Benjamin J. Griffith
1862-
1814 John Sweet
1855
Joseph P. Burton
1892-4
Louie J. Griffith Melvin Barrett
1838-1915
1816-7-8-9 Gideon Tabor -
1857
Orville A. Congdon
1822-18641900
Merrill T. Baker
1848-1913
1820 Caleb Buffum
1858 Frank R. Button
1828-
1902
Samuel J. Mason
1855-
1821-2 Gideon Tabor -
1859 Orville A. Congdon -
1904
Martin V. Sargent
1851-
1823-4-5-6-7 None
1860
Frank R. Button -
1906
John Casey
1861-
1828 Samuel Baldwin, Jr.
1861
Luther P. Howe -
1908
Merritt F. Millard
1844-
1829-30 None
1862
Alexander Greeley
1825-18751910
Charles T. King
1867-
1831-2 Silas Hathern
1863-4 Luther P. Howe -
1912
Edward F. Winship
1852-
1833 Gideon S. Tabor
1804-
1865-6 Charles T. Griffith
1826-18921915
Samuel J. Mason -
1834-5-6-7 None
1867-8 John F. Thompson
1835- 1917 James G. Casey
1889-
1838-9-40 Caleb Buffum -
1869-70 Silas G. King
1830-1881
1865-1911
1815 Jonathan Hulett
1856
Luther P. Howe
1821-19001896-8
CIVIL OFFICERS OF VERMONT
175
NEWARK
Caledonia County
Granted by Vermont, Nov. 6, 1780, and chartered Aug. 15, 1781; organized 1809; transferred from Essex to Caledonia County, 1824.
1811-2 Eleazer Packer
1770-1864|1843 James Dexter -
1878
Almon Smith
1808-1899
1813 James Ball
1754-1834 1844-5 Eleazer Davis
1808-18981880
Jabez Smith -
1814-5 Eleazer Packer -
1846-7 Jabez Smith
1812-18851882 Elhanan W. Corliss
John A. Wood ward
1817 Eleazer Packer -
1850-1 Jabez Smith -
1886
Rufus P. Clifford
1849-
1818 James Ball -
1852 Abijah L. Gustin
1820-
1888
Henry H. Moulton
1839-1913
1819-20 Philemon Hartwell
1787-18731853-4 Lucius Ball
1803-1865 1890 1892
Hugh Rice
1837-
1822-3-4 Philemon Hartwell -
1856 Andrew P. Taft
1807-18961894
Henry C. Packer
1834-1907
1825-6 Miles Coe
1787-1866 1857 John A. Smith
1825-19071896
Heman A. Walter
1851-
1827 Eleazer Packer -
1858-9 Lauren M. Sleeper
1811-18821898
Corydon E. Ball
1866-
1828-9 Philemon Hartwell -
1860-1-2 David F. Johnson
1829-1909 1900
Harley E. Coe
1864-
1830-1 Obed Johnson
1786-18581863
John A. Smith -
1902
Austin C. Burns
1861-
1832-3 Rufus Kinney
1864 George E. Powers
1824-19101904
Wilmer G. Cheney
1862.
1834-5 Alpheus Stoddard
. 1788-18661865-6 Moulton A. Taft
1834- 1906 Lyman O. Sleeper
1851-
1836 James Dexter
1867-8 Simon B. Corliss
1819- 1908 Laban T. Gray
1855-
1837 Philemon Hartwell -
1869-70 Marshall W. Stoddard 1825-18911910
Myron E. Ham
1857-
1838-9 Alpheus Stoddard -
1872 John Sleeper
1815-1890 1912 Harris D. Packer
1859-
1840-1 John Sleeper
1783-18601874 Charles C. Lee
1826-1913 1915
Orlo H. Park
1866-
1842 Alpheus Stoddard -
1876 Deming D. Fairbanks
1843- 1917
Corydon E. Ball -
NEWBURY
Orange County
-
Granted by New Hampshire, May 18, 1763; charter confirmed by New York, Mar. 19, 1772; organized June 13, 1763.
1778 Mar. Jacob Kent
1726-1812 John G. Bayley -
1791
Joshua Bayley
1753-1841
John G. Bayley
-1816-71782-3 None
1792-3 Daniel Farrand
1760-1825
1778 Oct. Jacob Kent -
1784 Ebenezer White
1731-18071794
Joshua Bayley -
1779 None
Jacob Bayley
1726-18151795 Thomas Johnson -
1780 Jacob Kent -
1785 John G. Bayley -
1796
Daniel Farrand -
1781 Jacob Kent -
1786-7-8-9-90 Thomas Johnson 1742-18191797
Thomas Johnson -
176
CIVIL OFFICERS OF VERMONT
1824-1903 1843-
1816 None
1848-9 Hiram Allard
1808-18901884
Deming D. Fairbanks -
1821 None
1855 Jonathan Powers
1798 Daniel Farrand - 1799-00-1 Thomas Johnson 1802-3-4 Joshua Bayley - 1805 Isaac Bayley
1835 None
1869-70 John Bailey, Jr.
1822-1911
1836-7 Simeon Stevens, Jr. 1838 Moody Chamberlin
1872 D. Allen Rogers
1828-1881
1787-1863 1874 Ebenezer C. Stocker 1821-1892
1767-18501839-40-1 Abner B. W. Tenney - 1876 Henry W. Adams 1825-1902
1806-7-8 James Spear
1842 William H. Carter
1801-18861878 Levi L. Tucker
1815-1883
1809 Joshua Bayley -
1843 Simeon Stevens, Jr. - 1880 Daniel P. Kimball 1844 John Atwood 1796-1883 1882 Edgar W. Smith
1824-1895 1845-
1810 None
1811-2 Benjamin Porter
1771-1818|1845-6 James Buchanan
1813 Asa Tenney
1814-5 Isaac Bayley -
1816 Benjamin Porter -
1816-18801894 Chalmer H. Cooledge
1846-1910
1818 Asa Tenney -
1854 James M. Chadwick
1809-1873 1896 William H. Silsby
1836-1906
1819 Simeon Stevens, Jr.
1855 Henry Keyes
1810-18701898 Frank E. Kimball
1861-1916
1820
James Spear -
1856 Abner B. W. Tenney
1900
Hammon T. Baldwin
1863-
1821 Levi .Rogers
1776-1839 1857-8 Andrew Renfrew
1815-1896 1902 Horace W. Bailey
1852-1914
1822 Charles Johnston
1787-18381859-60 Henry W. Bailey
1819-18961904 Albert W. Silsby
1859-
1823-4-5 John L. Woods
1791-1855|1861-2 Abel Underwood
1799-1879 1906 Simeon E. Clark
1864-
1826 Charles Johnston
1863-4 William R. Shedd
1816-18961908 John F. George
1858-
1827-8 Timothy Shedd
1783-1855 1865-6
William W. Brock
1819-19001910-2
John B. Smith
1881-
1829-30-1 Peter Burbank
1780-18361867-8
Robert R. Fulton
1824-18931915-7 Warren W. Bailey
1859-
1832-3-4 Abner B. W. Tenney 1795-1873
NEWFANE Windham County
Granted by New Hampshire, June 19, 1753, as Fane; regranted as New Fane, Nov. 3, 1761; charter confirmed by New York, May 11, 1772; organized May 17, 1774.
1779 Ebenezer Myrick
1790-1 Calvin Knoulton
1761-1800|1811 Sylvanus Sherwin
1766-1858
1780 William Ward
1792 Luke Knoulton
1812-3 Luke Knoulton -
1781 Ebenezer Myrick -
1793 Moses Kenney
1747-18081814 John Brooks
Daniel Taylor
-18391794-5-6-7-8-9-00-1-2-3-4
Ebenezer Allen 1815 Luke Knoulton
1758-18051816
Sylvanus Sherwin -
1782 Daniel Taylor -
1805 Luke Knoulton -
1817 Horace Dunham
1783 Daniel Taylor - William Ward -
1806 Luke Knoulton, Jr.
1775-18551818 Luke Knoulton -
1784-5 1Luke Knoulton
1738-18101807
1819 Martin Field -
1786-7 William Ward -
Elijah Elmer 1808-9 Joseph Ellis
1820 Sylvanus Sherwin -
1788-9 Luke Knoulton
1810 Martin Field
1773-18331821 Martin Field -
177
CIVIL OFFICERS OF VERMONT
1817 Simeon Stevens, Jr.
1759-18311847-8 Samuel Grow 1849-50 Abner B. W. Tenney - 1851 Moody Chamberlin 1789-1862 1852-3 Oscar C. Hale
1809-18671884 1799-17831886 1844-1915 1888 Franklin Deming 1828-1913 1890-2 A. Allyn Olmsted 1850-1910
John Bailey - Thomas C. Keyes
178
CIVIL OFFICERS OF VERMONT
1Also served in the first part of the session of 1786.
NEW HAVEN
Addison County
Granted by New Hampshire, Nov. 2, 1761; organized Mar. 20, 1787.
1786 Phinehas Brown
1748-1818 1809-10 Jonathan Hoyt, Jr.
1775-1867|1829 Elias Bottum -
1787 Bezaleel Rudd
1811 Matthew Phelps, Jr.
1784-18131830-1 Daniel Twitchell 1787-1854
1788 Alexander Brush
1755-18181812-3-4 Ezra Hoyt 1815-6 Levi Warner
1832 Bela Eldridge
1786-1850
1790-1 Elijah Foot
1755-18281817 Ezra Hoyt -
1792 Miles Bradley
1818-9 Silas Doud
1773-18261837-8 Osmond Doud 1803-1865
1793 William Eno
1762-18031820
Othniel Jewett
1779-18281839-40 Erasmus D. Warner 1806-1875
1794 Miles Bradley -
1821 Ezra Hoyt -
1795-6 Elijah Foot -
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.