A list of the principal civil officers of Vermont from 1777 to 1918. Being a revision and enlargement of "Deming's Vermont officers.", Part 6

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 6


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


1844-


Sidney Holmes, Grafton,


1839-1897


1902


Charles D. Spencer, Wilmington,


1854-


Sanford A. Smith, Guilford,


1841-1910 Martin R. Lawrence, Rockingham,


1836-1904


Jonathan W. Melendy, Londonderry,


1845-1915


1892


Kittredge Haskins, Brattleboro, 1836-1916 John H. Ware, Townshend, Franklin P. Ball, Rockingham, 1828-1896


1Appointed by the governor after the death of Mr. Eddy.


66


CIVIL OFFICERS OF VERMONT


1910


Edwin P. Adams, Marlboro, 1848-


1852-


1864-1898 Edgar M. Butler, Jamaica,


1857-


1912


Frederick H. Babbitt, Rockingham,


1859-


Herbert G. Barber, Brattleboro. 1870-


1915


Natt L. Divoll, Rockingham,


1864-


Adelbert A. Dunklee, Vernon,


1863-


1917


Hermon E. Eddy, Brattleboro, 1881-1917


George W. Pierce, Brattleboro, 1851-1909 Frank A. DeWitt, Newfane, 1855-


1841-1909 Charles S. Chase, Whitingham, 1855- 1833-1908 Brigham T. Phelps, Westminster, 1841-1914


1908


John H. Merrifield, Newfane, 1847-1906


1848-1911 Ernest W. Gibson, Brattleboro, 1872- George H. Gorham, Rockingham, 1857-


1898


Addison E. Cudworth, Londonderry,


1888


Addison E. Cudworth, Londonderry, - Edwin H. Miller, Dummerston, 1866-


1890


1904


1864- /Sanford A. Daniels, Brattleboro 1874-


Windsor County


Daniel Sherwin, Jamaica,


1896


Windsor County.


1836, 1837


Francis E. Phelps, Windsor,


Samuel W. Porter, Springfield, 1792-1882 William Steele, Sharon, 1788-1882 Julius Converse, Bethel, 1798-1885


1838


William Steele, Sharon,


Julius Converse, Bethel, -


Daniel Bowen, Weathersfield,


1783-1859


Ptolemy Edson, Chester, 1785-1866


1839


Julius Converse, Bethel, -


Daniel Bowen, Weathersfield, - Ptolemy Edson, Chester, Andrew Tracy, Hartford, 1797-1868


1840, 1841


Abel Gilson, Cavendish, 1789-1870 Warren Currier, Windsor,


Barnabas Deane, Weathersfield, 1791-1865


Walter Palmer, Woodstock, 1792-1876


Thomas P. Russell, Bethel, 1792-1876


1842, 1843


Hampden Cutts, Hartland, 1802-1875


John Porter, Hartford, 1798-1886


Salmon F. Dutton, Cavendish, 1803-1857 1793-1864


Abner Field, Springfield,


1844, 1845


James Barrett, Woodstock, 1814-1900 Thomas B. Harvey, Rochester, 1813-1872


1786-1853 |Benoni Buck, Reading, -


Thomas B. Harvey, Rochester, Carlos Coolidge, Windsor, 1792-1866 Dudley C. Denison, Royalton, 1819-1905


1854


Carlos Coolidge, Windsor, - Dudley C. Denison, Royalton, - Daniel A. Heald, Ludlow, 1818-1901 Norman Williams, Woodstock, 1791-1868


1855


Carlos Coolidge, Windsor, -


Norman Williams, Woodstock, - Shubael Converse, Norwich, 1805-1867 George Johnson, Springfield, 1788-1868


1856


Shubael Converse, Norwich, - George Johnson, Springfield, - Augustus P. Hunton, Bethel, 1816-1911 George F. Davis, Cavendish, 1816-1901


1857


Augustus P. Hunton, Bethel, - George F. Davis, Cavendish, - Joseph D. Hatch, Windsor, 1811-1898


Crosby Miller, Pomfret, -


Benoni Buck, Reading, 1799-1879 Charles S. Raymond, Bridgewater, 1815-1883


1853


Thomas T. Barrett, Chester, 1792-1863


Benjamin Billings, Ludlow, 1801-1886 Justin Morgan, Stockbridge,


1846, 1847


Artemas Cushman, Rochester, 1806-1896 Harvey Burton, Norwich, 1793-1868 Robert B. Cram, Weathersfield, 1800-1882 Dearborn H. Hilton, Chester, 1803-1860


1848, 1849


Oliver P. Chandler, Woodstock, 1807-1895 Joseph W. Colburn, Springfield, 1800-1871 Solon Danforth, Barnard, 1800-1872


Calvin French, Cavendish, 1799-1879


1850


Oliver P. Chandler, Woodstock, -


Joseph W. Colburn, Springfield,


-


Daniel L. Lyman, Royalton, 1804-1870


1817-1892


1851


Daniel L. Lyman, Royalton, -


Warren Currier, Windsor, 1795-1870 - Asa B. Foster, Weston, Crosby Miller, Pomfret, 1811-1897


1852


Asa B. Foster, Weston, -


CIVIL OFFICERS OF VERMONT


67


Windsor County .- (Continued.)


1858


Joseph D. Hatch, Windsor, -


Charles S. Raymond, Bridgewater, -


Warren C. French, Woodstock, 1819-1901 |Wendell W. Williams, Rochester John Wilder, Weston, 1795-1877


1813-1904


1864


Wendell W. Williams, Rochester, - Clark H. Chapman, Cavendish, 1822-1888


Hugh H. Henry, Chester, 1814-1869


1865


Clark H. Chapman. Cavendish, - Merrick Gay, Stockbridge, 1802-1866


Hosea Doton, Pomfret, 1809-1886


Daniel Needham, Hartford, - 1866 Joshua M. Aldrich, Weathersfield, --- Thomas S. Hubbard, Bethel, 1811-1907 Frederick C. Robbins, Ludlow, 1817-1888 Merrick Gay, Stockbridge, -


1861


Thomas S. Hubbard, Bethel, - Frederick C. Robbins, Ludlow, - Thomas E. Powers, Woodstock, 1808-1876 Albert Brown, Springfield,


Prosper Merrill, Reading, 1812-1891 William H. Walker, Ludlow,


1862


Prosper Merrill, Reading, - James A. Pollard, Plymouth,


Noah B. Safford, Hartford,


1817-1911 William M. Pingry, Weathersfield, 1819-1886


1872


Charles M. Lamb, Royalton, 1803-1891 Luther Adams, Chester, 1809-1885 Charles A. Scott, Plymouth, 1819-1898


1874


James J. Wilson, Bethel, 1831-1897


Joseph C. Parker, Hartford, 1823-1898


Merritt C. Edmunds, Weston, 1833-1894


1876


Artemas Cushman, Rochester, Ervin J. Whitcomb, Ludlow, 1822-1910 Gilbert A. Davis, Reading, 1835-


1878


John F. Deane, Cavendish, 1814-1884


Hosea Doton, Pomfret, -


Nelson Gay, Stockbridge, 1832-1887


William C. Danforth, Barnard, 1828-1906


1880


Francis W. Anderson, Bethel, 1832-1902


Ora Paul, Pomfret,


1836-1886


Frederick G. Field, Springfield, 1842.


Hugh Henry, Chester, 1838-


1869, 1870


William Collamer, Woodstock, 1824-1873


Albert G. Dewey, Hartford, 1805-1886|Justus Dartt, Weathersfield, 1836-1915


James M. McIntosh, Bethel, 1825-1887


1806-1885|Elam M. Goodwin, Hartland,


1828-1890


68


CIVIL OFFICERS OF VERMONT


1859


Warren C. French, Woodstock, - John Wilder, Weston, -


Daniel Needham, Hartford, 1822-1895 Joshua M. Aldrich, Weathersfield,


1809-1880 .


1860


Hiram Harlow, Windsor, 1810-1886


1867, 1868


1822-1914


1833-1896


1882


1863


James A. Pollard, Plymouth, - Noah B. Safford, Hartford,


Windsor County .- (Concluded.)


1884


1896


Ransom E. Hathorn, Ludlow, 1843-


Rollin Amsden, Windsor, 1829-1899 David A. Loveland, Norwich, 1839-1898 1832-1894 William H. H. Slack, Springfield, 1844-


1886


Henry A. Fletcher, Cavendish, 1839-1897


Daniel L. Cushing, Hartford,


1836-1895


Chester Pierce, Rochester, 1819-1896


1888


William E. Johnson, Woodstock,


1841-1917


Marsh O. Perkins, Windsor,


1849-1916


Henry J. Parker, Andover, 1836-1897


George F. Leland, Springfield, 1858-


1890


1902


Allen L. Pease, Hartford,


1843-1899 Lorenzo M. Greene, Bethel,


1852-1906


Adna Brown, Springfield,


1828-1901|Charles H. Howard, Ludlow,


1850-


Charles C. Smith, Stockbridge, 1830-1906


Charles Downer, Sharon, 1866-


1892


1904


Frederick P. Mather, Chester, 1843-1904


Homer W. Vail, Pomfret, 1843-


Allen M. Fletcher, Cavendish, 1853-


Charles Amsden, Weathersfield,


Edgar J. Fish, Royalton, 1851-


1832-1900


James C. Taylor, West Windsor,


1845-1916


1894


1906


Fred Arnold, Bethel,


1856-1899


Lemuel Shattuck, Bridgewater, 1815-1895 Olin W. Daley, Hartford,


Albin S. Burbank, Cavendish,


1838-1913|Fred L. Davis, Pomfret,


1863- 1861-


Charles F. Aldrich, Weathersfield, 1843-


1908


L. Ethelbert Sherwin, Chester, 1869-1913 Edward B. Flinn, Springfield, 1863-1913 Fred T. Kidder, Woodstock, 1858-


1910


John C. Coolidge, Plymouth, 1845- Edward A. Davis, Bethel, 1865-


Edward H. Edgerton, Rochester,


1863-


1912


Herbert H. Blanchard, Springfield,


1868-


David A. Elliott, Hartford, 1864- Don C. Pollard, Cavendish, 1840.


1915


Henry T. Brown, Ludlow, 1868- Wallace H. Campbell, Rochester,


John A. Chedel, Stockbridge, 1848-


1854-


1917


Henry E. Taylor, Springfield, 1865- A. Lee Cady, Bethel, 1868- Walter I. Kendall, West Windsor, 1838-1917 1John E. McClellan, Plymouth, 1847-


1Appointed by the governor after the death of Mr. Kendall.


€9


CIVIL OFFICERS OF VERMONT


Elwin A. Howe, Ludlow, 1843-


Norman Paul, Woodstock,


1898


Alfred E. Watson, Hartford, 1857- Fred E. Steele, Stockbridge, 1859-


Joseph C. Enright, Windsor, 1852-1907


1900


Henry W. Walker, Woodstock, 1833- James E. Pollard, Chester, 1862-


70


CIVIL OFFICERS OF VERMONT


HOUSE OF REPRESENTATIVES.


The members are arranged by towns, the latter being given alphabetic- ally. Towns now non-existent which have ever been represented in the General Assembly appear in their order. A dash after the name of a representative indicates its previous appearance under the same town, the dates of birth and death being given but once.


By the Constitution of 1777, each town consisting of eighty taxable inhabitants was to choose two representatives during the period of seven years following the adoption of the Constitution, and each other inhabited town one representative; after that date each town was to be entitled to one representative. -


The journal of the first House (that of March, 1777) contains no roll of members, and it is not easy to construct the roll with accuracy. The list made by the present editor differs somewhat from that of Deming. Apparent- ly more members were in attendance at the June session than in March. A difficulty lies in the fact that committees appointed by the House were not always composed entirely of its own membership. Several members were "dismissed" or "expelled" at different times during the session of this first House, for reasons which do not appear on the record. All such are indi- cated.


ACTON 0 Z C


ACTON


Windham County


Granted by Vermont as Johnson's Gore, Feb. 23, 1782; incorporated as Acton, Nov. 6, 1800, with right of representation only in connection with Townshend; this (unconstitutional) provision disregarded in 1824 and 1825, and repealed in 1825; organized March 3, 1801; annexed to Townshend Feb. 1, 1841.


1824 Ebenezer Huntington 1780-1866 1828 Ebenezer Huntington -


1825 Lemuel Farwell


1781-1865 1829-30 Nathan Fisher


1836-7 None 1800-1874 1838 Nathan Fisher


1826 Ebenezer Huntington -


1831-2-3-4 None


1839 None


1827


None


1835 Nathan Fisher -


1840 Nathan Fisher -


.


ADDISON


Addison County


Granted by New Hampshire, Oct. 14, 1761; organized Mar. 29, 1784.


1783-4-5-6 John Strong


1738-1816|1832-3 Henry Smith


1769-1849|1866-7 Lyman Clark, Jr. 1830-1910


1787-8-9 Zadock Everest


1744-1825 1834 Lyman Clark


1792-1878 1868-9


Cyrus W. Strong


1832-


1790 David Whitney


1755-1850 1835-6 Heman Converse


1799-1870 1870


Edward Gorham


1829-1909


1791 Samuel Strong


1762-1832 1837 Lyman Clark


1872 Elisha Smith


1828-1913


1792-3 David Whitney -


1838-9 Joseph Hayward


1796-1865 1874


Rufus Smith


1816-1892


1794 Josiah Clark


1840-1 Hyder Barnes


1876 Seymour J. Everest


1837-1879


1795 Zadock Everest -


1842-3 Jonas N. Smith


1805-1884 |1878


Benjamin C. Hayward


1837-1902


1796 Josiah Clark


1844-5 Gideon Seeger


1786-1876 1880


Gideon W. Whitford


1797-8 David Whitney -


1846-7 Carlton E. Miles


1808-1848 1882


Olin A. Smith


1799-1800 Levi Hanks


George French


1826-1906


1801-2-3-4-5-6-7 Gideon Seeger


1749-1839|1850-1


1792-1878 1886


Byron Smith


1836-1898


1808-9-10-1-2-3-4-5 David Whitney -


1852-3 Asaph D. Hayward


1823-1898 1888


Daniel C. Smith


1829-1903


1816 Gideon Seeger -


1854-5


Truman Carpenter Heman Converse -


1810-1905 1890 1892


Franklin C. Gulley Benjamin W. Smith Luman C. Seeger


1837-


1817-8-9 Aaron Merrill


1856


Reuben W. Eaton


1808-1892 1894


1826- 1896 Millard F. Barnes


1856-


1825-6 Henry Brevoort


1789-1890|1860-1


Avery D. Hatch


1821-1882 1898


Pliny B. Norton


1852-


1827-8-9 Aaron Merrill -


1862-3 Henry F. Brevoort


1814-1880 |1900


Merritt B. Hurd


1840-


1830-1 Marshall S. Doty


1789-1878|1864-5 Charles Merrill


1824-1888!1902


S. Ezra Smith


1861-


71


CIVIL OFFICERS OF VERMONT


1864-


1820-1-2-3 Robert Chambers


1844-1918


1824 David Whitney -


1857 1858-9 Stukely W. Smith


1828-1911 1846-


1848-9 John W. Strong George Wilmarth


1810-1869 1884


72


ALBANY


Orleans County


Granted by Vermont June 27, 1781, and chartered June 26, 1782, as Lutterloh; organized March 27, 1806; name changed to Albany, Oct. 30, 1815.


1808 Thomas Cogswell


1781-1813 1838-9 Wells Allen


1876 None.


1809-10-1 None


1840-1 Simeon S. Hovey


1809-1843 1878 Enoch C. Rowell 1835-1886


1812 Eli Chamberlin


1764-1832 1842-3 William Rowell -


1880 Hiram W. Chafey


1830-1882 1854-


1813 None


1844 William A. Boyce


1882 John C. Burke


1814-5 John Skinner


1845-6-7 None 1848-9 George Putnam


1886 George A. Bill


1843-1892


1817-8 William Rowell


1789-1870 1850


William Rowell - Hiram Moore


1798-1858 1890


Martin B. Chafey


1842-1910


1820-1 William Rowell -


1852-3 None


1892 Charles C. King


1840-


1822 Eli Chamberlin, Jr.


1791-1885 |1854-5 Eli Chamberlin -


1894 Frank W. Tenney


1854-


1823 William Rowell -


1856-7 Joshua C. Rowell 1858 None


1819-1875 1896


Adams D. Patterson


1833- -


1824


Eli Chamberlin -


Josiah C. Campbell


1844-1903


1825-6 Joseph B. Chamberlin 1796-1837 1859-60 Martin C. Chamberlin 1861-2 Lyman P. Tenney 1827 William Rowell -


1815-1885 1900


William W. Rowell


1865-


1828-9 Dyer Bill


1792-1876|1863


Charles Waterman


1811-1886|1904


Roscoe M. Cowles


1871-


1832-3 Jabez Page


1793-1876 1866-7


Byron N. Moore Dyer Bill - Timothy C. Miles


1807-1891 1910


Elmer A. Andrus


1870-


1835


Rufus B. Hovey


1794-1844 1870


Enoch Rowell


1821-1886 1912


None


1836 John N. Hight -


1872


Willard W. Miles


1845- 1915 Charles F. Wright


1866-


1837 Rufus B. Hovey -


1874 John F. Tenney


1827-1883 1917


Arthur C. Cheney


18.74-


CIVIL OFFICERS OF VERMONT


1904 Frederick W. Fisher


1856-1911/1910 Fred L. Wilmarth


1861-


1917 Ezra W. Whitford


1845-


1906 William Noonan


1872-


1912 Henry E. Spaulding


1872- 1860-


1908


Frederic C. Smith


1870-


1915


Joseph D. Hayward


1819-1882 1902


A. Rufus Miles Olin M. Rowell


1854-


1869-


1830-1 John Fairman


1779-1868 1864-5


1830-1891 1906


1908


Charles W. Williams


1861-


1834 John N. Hight


1792-1867-1868-9


1884 John E. Chamberlin 1832-1902


1816 Daniel Skinner


1888 William W. Williams


1841-1914


1819 Simeon Spaulding


1791-1866 1851


1898


ALBURG


Grand Isle County


Granted by Vermont, Feb. 23, 1781; organized 1792; in Chittenden Co. until the organization of Franklin in 1796, then in Franklin until the organization of Grand Isle, 1805.


1786 Thomas P. Lloyd


1820 Truman A. Barber


1865 Edward Mott


1832-


1787 None


1821 Joseph M. Mott


1794-1873 1866-7 David Marvin


1813-1913


1788 William Coit


1755-1802 1822-3-4 John M. Mott 1825-6-7 Thomas Mott


1870 Edwin H. Landon 1822-1892


1792 David Staunton


1828-9-30-1 William L. Sowles


1800-1878/1872


Stephen Mott 1814-1883


1793 Elisha Reynolds


1757-1829|1832 Giles Harrington


1801-1873 1874-6 Jedd P. Ladd 1878-80 Henry Mott 1798-1862 1882 1801-1850 1884-6 Henry L. Sowles Hardy L. Reynolds


1844-1895


1799-00 John Babcock


1740-1822 1836-7 George W. Goodrich


1801-1859 |1888


John Q. McGregor


1837-


1803-4 Elisha Reynolds -


1841-2 Nathan Kinsley


1790-1849 1890


Henry Wedgeworth 1836-


1805-6 Lewis Sowles


1774-1851 |1843-4 William A. Ladue


1802-1883 1892


Fred L. Ladue


1860-1893


1807 James W. Wood


1845-6-7 Solomon J. Davis


1802-1863 1894


Jedd P. Ladd - Henry Mott -


1847-


1810 Philyer Loop


-1822 1852


Hiram L. Bullis


1800- 1900


1811-2 Alexander Scott


1853-4 David S. Sweet


1812-1880 1902-4


1868-


1813-4 Stephen Pettis


1777-1855 1855 William H. Darby


1815-1886 1906


1852-


1815 Lewis Sowles -


1856-7 Sumner F. Mott


1817-1870 1908


1859-


1816 Ephraim Mott


1774-


1858-9 Charles H. Clark


1808-1896 1910


William J. Wightman


1856-


1817 Robert Ransom


1860 Jabez G. Rockwell


1820-1893 1912


Louis E. Martell


1866-


1818 Joseph Sewell


1773-1853 |1861-2 Asa Reynolds


1824-1877 1915


William A. Soule -


1819 Lewis Sowles -


1863-4 Hiram P. Kinsley


1825-1882 1917


Micajah T. Mott


1870-


1794-5-6-7 Benjamin Marvin


1737-1822 1833-4 Joseph Sewell -


1837-1903


1798 Timothy Sowles


1762-1834 1835 John M. Sowles


1855-


1801-2 Samuel Mott


1808 Alexander Scott


1848-9 Albert C. Butler


1807-1875 1896


1809 Lewis Sowles


1850-1 Job Babcock, Jr.


1811-1895 1898


Heman W. Marvin W. Warren Rockwell Jed P. Ladd William A. Soule David L. Sowles


1858-19.14


CIVIL OFFICERS OF VERMONT


:


73


1868-9 Edward J. Reynolds 1821-1885


1789-90-1 None


1828-1894


1780-1854 1838-9-40 Frederick Hazen


ANDOVER


Windsor County


Granted by New Hampshire, Oct. 13, 1761; organized March 1780; represented in connection with Weston from 1800, when the latter town was organized, until 1823.


1780-1-2 John Simonds


-1797|1816 Samuel Manning -


1857 Solomon Howard -


1783 Samuel Brown


ab. 1830 1817 Joseph Kirk


1858-9 George W. Stickney -


1784 John Simonds, Jr.


1818 Samuel Manning -


1860 Capen Leonard 1808-1894


1785-6-7 None


1819 Oliver Farrar


1773-1837 1861


George W. Stickney -


1788-9-90-1 Frederick Rogers


1820 Joel Balch


1773-1865 1862-3 Joseph Dodge -


1792-3 Moses Warner 1794 Frederick Rogers - 1795-6-7 Moses Warner -


1740-1828 1821 Oliver Farrar -


1864-5 George W. Stickney - 1866-7 Horace Burton


1809-1887


1798 Alvin Simonds


1829-30 Orien Hazeltine


1791-


1870-2 Albert E. Stannard


1830-1884


1799 Moses Rowell


1831-2 William Warner


1874 Henry J. Parker


1836-1897


1800 Moses Warner


1833 Edward Simonds -


1876 Albert E. Stannard -


1801 Alvin Simonds


1834 Jerry Adams


1785-1873|1878 Frederick A. Way -


1802 Moses Rowell -


1835 Joel Balch


1880 Isaiah Lovejoy


1827-1909


1803 Alvin Simonds -


1836-7 John B. Manning


1800-1875 1882


Frederick A. Way -


1804 Samuel Burton


1767-1853


1838-9-40 Joseph Dodge, Jr. 1841-2-3 Solomon Howard


1800-1865 |1884-6-8 Dorwin A. Benson 1846-


1844-


1806 William Stevens


1844-5 Joseph Dodge, Jr. --


1788-1870 1890-2 Platt T. Marsh 1894-6 James H. Heald


1830-1901


· 1807 Cornelius G. Persons


1846 Charles Sherwin


1787-1865 1898


Josiah G. White


1848-


1808 Cyrus Smith


1767-1828 1847 John Adams


1798-1879 1900 Henry I. Walker


1859-


1809 Cornelius G. Persons -


1848 George W. Stickney 1849 John Adams -


1904-6 John W. Hazeltine


1848-


1811 Cornelius G. Persons -


1850 Solomon Howard -


1812 Joel Manning


1764-1841 1851-2 None


1813 John Wait 1814 Samuel Manning


1787-1867 1853 Joseph Dodge -


1762-1842 1854-5 Alfred A. Constantine 1856 None


1915-7 Charles S. Leonard


1815 John Wait -


1908 Henry F. Wiggins 1910 John W. Hazeltine - 1912 Alfred C. Bigelow 1854- 1857-


74


CIVIL OFFICERS OF VERMONT


1822-3 Joel Balch


1824-5-6-7-8 Edward Simonds


1800-


1868-9 Frederick A. Way 1820-1905


1805 Alvin Simonds -


1804-1894 1902 Solon A. Thompson


1866-


1810 Moses Warner -


1848-1914


ARLINGTON


Bennington County


Granted by New Hampshire, July 28, 1761; organized about 1768.


1778, Mar. Thomas Chittenden 1730-1797|1813


Sylvester Deming -


1860-1


Harmon Canfield -


1778, Oct. John Fassett, Jr. Ethan Allen


1743-1803 1814-5-6 Nathan Canfield


1783-1820 1862-3 Sylvester Deming


1817-1867


1779 John Fassett Jr.


Matthew Lyon


1746-1822 1820-1-2 Cyrus Canfield Abel Aylesworth, Jr.


1823-4 1825 Asahel Hurd


1789-1865 1870


Aaron G. McKee


1815-1898 1834- 1842-


1782-3 Jonathan Fassett Matthew Lyon - 1784 Thomas Tolman Lemuel Buck -


1756-1842 1835-6 Galen Canfield


1795-1862 1882


Charles H. Young


1829-1909


1785 None


1839 Samuel Canfield


1791-1840 1886 1888


1884 James K. Batchelder Benjamin W. Safford Herbert T. Eaton


1851-1916


1787 None


1841-2 Harmon Canfield


1810-1879 1890


Winfield S. Phillips Orion M. Barber


1841-1908 1857-


1790-1 Timothy Todd


1759-1807 1846


Edward M. Aylesworth


Lemuel A. Buck


1846-


1792 Nathan Canfield -


1847 Cyrus Hills


Ernest M. Lathrop


1849-


1793-4-5 Timothy Todd -


1848 Curtis Hawley


Herbert T. Eaton -


1796-7 Jonathan Baker


1753-1848 1849 John B. Lathrop


1795-1876 1900 1800-1886 1902 1798-1884 1904


John Conroy Frank N. Canfield


1851-


1799


Tyrus Hurd


1759-1843 |1851 Willard Holden


1802-1882 1906 1805-1860 1908


Joseph B. Webb


1839-


1800 Nathan Canfield -


1852-3 Harry Gray


Patrick H. Thompson 1877-


1801-2-3-4-5 Jonathan Baker


1854-5 Andrew Hanaman


1807-1893 1910


Frank P. Webb


1852-


1806 Tyrus Hurd -


1856 Norman Hard


1822-1908 1912


Arthur H. Smith


1874-


1807 Jonathan Baker -


1857 Jesse Burdett


1826-1897 1915


Herbert A. Hulet


1861-


1808-9-10-1 Sylvester Deming 1765-1847 1858-9 Samuel M. West


1813-1872 1917


Thomas Higgins


1860-


1812 Joshua Judson


18.19 Sylvester Deming -


1773-1832 1864-5 Jerome N. B. Thomas Henry S. Hard 1866-7 1784-1829 1868 Austin E. Bartlett 1785-1838 1869 Harmon Canfield -


· 1819-1895


1780 Eli Pettibone Matthew Lyon -


1781


Lemuel Buck Matthew Lyon


1828-9 Anson Canfield


1786-1860 1874-6 James K. Batchelder Charles A. Derrick 1789-1851 |1878 1880


Martin H. Deming


1844-1896


1788


Nathan Canfield -


1843-4 Samuel Buck


1789 None


1845 Anson Buck


1786-1864 1892 1810-1897 1894


Herbert T. Eaton -


1821-1913


1786 Nathan Canfield


1739-1809 1840 None.


1731-1788 1826-7 Samuel S. Baker


1773-1850 1872


Jefferson R. Judson


1818-1894


1745-1825 1830-1 Martin C. Deming 1832-3-4 Asahel Hurd -


1837-8 Julius Beebe


CIVIL OFFICERS OF VERMONT


1Samuel · Canfield was elected, but died before taking his seat.


75


1858-


1798 Aaron C. Collins


1762-1830 1850 Samuel Benedict


1815-1870 1896 1818-1862 1898


1812-1879 1830-1906


1737-1789 1817-8 Daniel Church


ATHENS


Windham County


Granted by Vermont, May 3, 1780; organized Mar. 4, 1781.


1780 Abel Mattoon


1832-3 Joseph Tinkham 1834 Timothy H. Whitney -


1872 Andrew A. Wyman -


1784-5 Samuel Bayley


1742-1827 1835-6 Lyman Alexander


1799-1885 1874 Alvan Parkhurst 1817-1887


1786-7 James Shafter


1759-1816 1837 Amos Davis


1802-1860 1876


Stephen C. Ranney


1815-1895


1788 Joseph Bullen


1753-1825 1838-9 Comfort Thrasher


1791-1874 1878


Othniel R. Edwards


1828-1893


1789 Elijah Elmer


1840 Tisdale Porter


1806-1876 1880


George N. Ober - Jerry M. Powers


1848-1918


1791 Joseph Bullen -


1842 John Austin


1802-1882 1884


Jerome O. Kingsley -


1792-3-4-5-6-7-8-9 James Shafter -


1843-4-5-6-7 None


George N. Ober -


1800 Willard Evans


1848 Lyman Alexander -


1801-2-3 James Shafter -


1849-50 None


1890 1892 Winfield A. Wyman


1858-


1805 James Shafter -


1852


Mark Ball


1894 Andrew A. Wyman -


1806-7 Thaddeus Alexander -


1853 Lyman Alexander


1896 Eugene S. Kingsley


1850-


1808-9 James Shafter -


1854 David A. Edwards


1898 Eugene W. Robbins


1845-


1810-1 Timothy H. Whitney 1777-1859 1855


Amos Davis


1900


George A. Swan


1855-


1812


Thaddeus Alexander


1856


Marvin W. Davis


1822-1894 1902


William W. Bridges


1856-


1813 James Shafter -


1857


None.


1904 Holland J. Hastings


1850-


1814


Thaddeus Chamberlain 1858-9 Samuel B. Wells


1820-1891 1906 Harry L. Carr


1868-


1815 James Bayley 1781-1832 1860


1811-1876 1908 Percy R. Clark


1870-


1816-7-8-9-20-1-2-3-4 Timothy H. Whitney-


1861


Charles Whitney None


1910


Nial Bemis


1875-


1825 James Bayley -


1862-3 Solon N. Alexander


1834-1899 1912 James Brown


1858-1916


1826 Abraham Ball


1765-1840 1864-5 Andrew A. Wyman


1827-8 Timothy H. Whitney -


1866 Samuel B. Wells -


1917 Fred P. Dunham


1829-30 None


1867 Andrew A. Wyman -


1831 Micah Davis


1793-1849 1868-9 George N. Ober


1826-


1830-1894 1915 Stephen E. Smith


1874- 1857-


CIVIL OFFICERS OF VERMONT


1850-


1804 Thaddens Alexander


1766-1846 1851 Chester D. Ingraham


1818-


1886 1888 Granville F. Bridges Jerry M. Powers -


1790 James Shafter


1841 Mark Ball


1806-1878 1882


1781- 1870 Jerome O. Kingsley


1822-1907


1781-2-3 None


76


BAKERSFIELD


Franklin County


Granted by Vermont, Jan. 25, 1791; organized Mar. 30, 1795.


1796 Jonas Brigham


1748-1826|1842-3 Holloway T. Brigham


1807-1894|1874 George B. Cutler


1824-1911


1797 None


1844-5-6 None


1876 Josiah F. Brigham -


1798 Jonas Brigham -


1847 Earl Smilie 1816-1855 1878 Elisha H. Beals


1824-1912


1799 Stephen Maynard


1848 None


1880 William H. Giddings


1840-1908 1857-


1800-1-2-3-4-5-6 Jonas Brigham


1849 Charles C. Stone -


1882-4 Herbert F. Brigham


1838-1917


1809-10-1-2-3-4-5 Jonas Brigham -


1845-1905


1816 Samuel Maynard


1852-3 None


1812-1898|1890 1892


Henry R. Start William O. Brigham John E. Sennott


1836-1909 1839-


1817-8-9-20 Joseph Barrett


1854-5 Stephen T. Learned


1807-1897 1894


1821-2-3 Silas B. Hazeltine


1790-1879 1856 Samuel S. Brigham


1803-1883 1896


Ambrose L. Hall


1840-


1824-5-6. Thomas Child


-1862 1857 Josiah F. Brigham


1801-1878 1898


Stephen O. Tillotson


1834-1899


1827 Silas B. Hazeltine -


1858 Stephen T. Learned -


1900


William D. Stewart


1852-


1828-9 Azariah Corse, Jr.


-1868 1859-60 Seth Oakes


1812-1866 1902


William B. Hyde


1830 Thomas Child -


1861 Charles G. Start


1813-1892 1904


Guy H. Start Hamlet H. Scott


1847-1908


1833 Silas B. Hazeltine -


1863-4-5 William C. Wilson


1812-1882 1908 1910


George W. Giddings


1860-1913


1834 Thomas Child -


1866 Stephen T. Learned -


William A. Whitney


1849-1914


1835-6 Azariah Corse -


1867-8 James A. Perkins


1817-1899 1912 Delbert E. Giddings


1868-


1837 Silas B. Hazeltine -


1869 Josiah F. Brigham -


1915 Winfred O. Start


1878-


1838-9-40 Azariah Corse -


1870 Ira F. Dean


1819-1903 1917 Peter E. Shanley


1852-


1841 Charles C. Stone


1872 Simeon G. Start


1806-1893


BALTIMORE Windsor County


Incorporated out of a part of Cavendish, Oct. 19, 1793; organized Mar. 12, 1794; by act of incorporation was not allowed a representative, and this provision, through unconstitutional, was observed until 1824.


1824-5 Benjamin Page


1773-1840|1836-7 Jonathan Woodbury, Jr. 1796-1877|1843 None


1826 Joseph Atherton, Jr.


1794-1839 1838 None


1844 Jonathan M. Boynton 1807-1891


1827 None


1839 Lyman Litch


1803-1894 1845-6-7 None


1828 Benjamin Page -


1840 Levi Harris


1795-1872 1848 William Davis -


1829-30-1-2-3-4-5 None


1841-2 William Davis


1779-1858 1849 Jonathan M. Boynton -


77


CIVIL OFFICERS OF VERMONT


1866- 1873-1909


1831-2 Harry Reynolds


1795-1856 1862


Chauncey Child


1807-1865 1906


1


1759-1814 1850 None 1851 Thomas Hooker


1886-8 John A. Perkins


1807-8 Silas Hazeltine


1850 Luther M. Graves


1780-1861 1869 Albin L. Thompson


1844- 1894


Fred H. Olney 1860-


1851-2 None


1870


Rollin C. Sherwin


1838- 1896 Wayland R. Bryant


1853-


1853 Luther M. Graves -




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.