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

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 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.