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.