Connecticut Officeholders,

Similar documents
ECCT Prayer Cycle

ECCT Prayer Cycle

OPEN AND AFFIRMING FACT SHEET (From Connecticut Conference Website:

ECCT REGION MISSIONARIES

T ow-n Officers. SELECTMEN.

1820 United States Federal Census Town of Meredith, Delaware County, New York Heads of Household - Index

from this issue: The Riverside Cemetery, Middletown

Parents. 3. Mary Elizabeth Porter (living-private) born Washington, Colorado. Grand Parents

The New York Public Library Manuscripts and Archives Division

26 March 2010 Page 1

The New York Public Library Humanities and Social Sciences Library Manuscripts and Archives Division. Oliver Wolcott Letterbook MssCol4221

Connecticut Vital Records

CENSUS, 1790 Cheraws District, St. Thomas, South Carolina

The Descendants of William Beardsley ( )

An Open Letter from Clergy and Leaders of Faith Communities to Governor Dannel Malloy and members of the Connecticut General Assembly

Descendants of Thomas Halsey

FAMILY GROUP RECORD. 12 September 1728 by Rouse Helme. South Kingstown, Washington County, Mother Rhode Island Nathaniel Niles & Mary Northrup

The David Avery Manuscript Collection, an Addendum to the Papers of David Avery ( )

CHAMBERLAIN ASSOCIATION OF AMERICA CHAMBERLAIN COLLECTION Contents of Black Book No. 40 prepared by George Richard Chamberlin 207 pages

THE GARDNER FAMILY. Thomas Gardner came to Massachusetts in 1624 bringing with him his son, Thomas, Jr. They settled in Salem, Massachusetts in 1626

The Civil War. Connecticut s Cotton Connection

James Hammond Trumbull Papers.

CHAPTER 4 GENEALOGY OF THE FAMILY OF RUTH PHELPS CASE and EARLY HISTORY OF MASSACHUSETTS AND CONNECTICUT

Voted: Asa R. Swift serve as Collector to supply the place of Lemuel Spear, disqualified.

An Open Letter from Clergy and Leaders of Faith Communities to Governor Dannel Malloy and members of the Connecticut General Assembly

GUIDE TO THE RUSSELL FAMILY PAPERS

CRAMAHE TOWNSHIP: SALES OF LEASES, Catharine A. Wilson, 1

1821 Minutes for Palmyra, New York

Winter Family. John 2 Winter (c1634-c1691) and Hannah (King) Winter (b. c1645)

26TH REGIMENT NORTH CAROLINA TROOPS COMPANY F - "HIBRITEN GUARDS" - CALDWELL COUNTY Wartime Roster

Sharp Hill Cemetery July 2001


1814 Freeport Road Tax 21 March 2010 Page 1

Excerpts from the London Chronicle, June 1, Account #1

Fall 2016 God Creates a World and a People OLD TESTAMENT 1 LESSON SUGGESTED DATE LESSON TITLE LESSON BIBLE TEXT

Sturgis Library Archives. Genealogy and Personal Manuscripts Collection. Stanley Smith ( ), papers, MS. 27

Joseph Talcott Governor of the Colony of Connecticut,

Unit 1. Lessons 1 10 SCOPE & SEQUENCE OLD TESTAMENT (120 LESSONS) TO ORDER. Call AnswersBibleCurriculum.com.

Curriculum Catalog

THE EGYPTIAN PERIOD. Freshman Cornerstone Experience Old Testament Survey Dr. Joe Harvey Johnson University Florida (2016)

WHERE CONVICTED YEAR DISCHARGED DATE COMMITTED CRIME SENTENCE AGE HEIGHT EYES HAIR COMPLEXION

The Families of Amariah Rockwell of Coventry, Connecticut, and His Son, David Rockwell of Coventry

506 Tombstone Inscriptions, Gape May G. H., N. J.

Chapmans in the Early History of Tolland County, Connecticut

APPENDIX. A list of the Town Clerks and Representatives of Brookfield from the tow n organization.

CTSSAR Commemorates Independence Day. 4th of July

Topical Index to Vermont Genealogy

LAUGHLIN, SAMUEL HERVEY PAPERS ( )

Hotchkiss Family News

1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER

Thomas Wilkes - Descendant Chart Page 1

Williams Family Papers, Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA

Election Cake. Amelia Simmons, American Cookery, 1796

GUIDE TO THE FIELD FAMILY PAPERS

An overview of the books of the Old Testament. Saint Mina Coptic Orthodox Church Hamilton, Ontario, Canada

1817 Freeport Road Tax 23 June 2010 Page 1

The 1627 Division of Cattle

EARLY CONNECTICUT MARRIAGES

1816 Freeport Road Tax Page 1

Bridge Expenses (From Town Expense Books)

Grantor [or primary party] Grantee [or other party] Date File #

OT Library ( )

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER.

CLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway)

General Authorities Ages and Length of Service

YEAR 2 OLD TESTAMENT. Unit 1 The Story Begins

Kingston Selectmen The Chairman of the Board is listed first in each sequence.

26TH REGIMENT NORTH CAROLINA TROOPS COMPANY I - "CALDWELL GUARDS" - CALDWELL COUNTY Wartime Roster

Outline Descendant Report for Jacob Presnal

Land Deeds, &c. Manuscript boxes - ST-2b & other locations

Descendants of Robert Rose

Selectmen of the Town of Chelmsford

A CHRONOLOGY OF EDWARDS LIFE AND WRITINGS. Compiled by Kenneth P. Minkema

SPIRITMUV JOURNEY THROUGH THE BIBLE SCHEDULE THE FIRST TESTAMENT

Guide to the Wells Family Papers

Updated 3/20/18. The Rev. Christine Caton 8 Craig Rd Old Lyme, CT /

Sim's Index to WV Land Grants Brooke & Hancock County. Name Grantee Acres Local Desc Year Book Page BROOKE COUNTY, (W) VA

Overview of the Books of the Bible

Minutes 1827 Town of Palmyra

Chester County Fugitive Slave Records - Slave Index

PRINCIPLES IN SERVING GOD OLD TESTAMENT

Joint Grave-Marking Ceremony Held in Stratford

Chronology of the Old Testament

Allen, Arnold, Blanchard Papers,

Harriett Sherwood Parker Renée R. Mounteer

Toddlers & 2s. Scope & Sequence. Fall Winter Spring Summer. Jesus Was a Special Baby Matthew, Luke. I Am Happy at Church Psalms

Week 1 Week 2 Week 3 Week 4. Job Genesis Genesis Genesis Genesis Genesis Genesis Genesis 46-47

History of the Eleventh Episcopal District Lay (Historical Overview of Our Story)

Avery, Ebenezer 7 Mar 1834 letter Apr 1842

Through the Bible in 2 years Syllabus

Descendants of William Mead Working file of Mary Lou Cook, updated 20 August 2017 Home Page:

SOCIAL AND OFFICIAL HISTORY.

Route 66. Lesson Bible Text Lesson Objectives Developmental Activities Life Application. Completing charts Writing descriptions

DAGUERREOTYPES, AMBROTYPES & TINTYPES INVENTORY

Memory List for Bible Bowl

Kings County (est. November 1, 1683, an original county) Nineteenth Century Post Offices. Bath Beach (see New Utrecht)

Table of Contents. Introduction Elijah and Elisha The First People Naaman Is Healed Joash, Boy King...

Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families

Chapmans in the Early History of Tolland County, Connecticut

ANDOVER NEWTON THEOLOGICAL SCHOOL FRANKLIN TRASK LIBRARY SPECIAL COLLECTIONS. Booth, Chauncey An Inventory of His Papers

Transcription:

Connecticut Officeholders, 1787 1788 GOVERNOR Samuel Huntington LIEUTENANT GOVERNOR Oliver Wolcott, Sr. TREASURER John Lawrence COMPTROLLER James Wadsworth Secretary Of State George Wyllys SUPERIOR COURT Richard Law (Chief Judge), Eliphalet Dyer, Oliver Ellsworth, William Pitkin, Roger Sherman MEMBERS OF CONGRESS (May October 1787): Joseph Platt Cooke, James Hillhouse, William Samuel Johnson, Stephen Mix Mitchell, Jonathan Sturges, John Treadwell, Erastus Wolcott; (from October 1787): John Chester, Joseph Platt Cooke, Pierpont Edwards, Benjamin Huntington, Stephen Mix Mitchell, John Treadwell, Jeremiah Wadsworth DELEGATES TO CONSTITUTIONAL CONVENTION Oliver Ellsworth, William Samuel Johnson, Roger Sherman, Erastus Wolcott (resigned) COUNCIL Samuel Huntington, Governor Oliver Wolcott, Sr., Lieutenant Governor William Samuel Johnson Stephen Mix Mitchell, Clerk Joseph Spencer William Hillhouse William Williams Erastus Wolcott Andrew Adams John Treadwell Benjamin Huntington Jonathan Sturges Joseph Platt Cooke James Wadsworth HARTFORD COUNTY Hartford HOUSE OF REPRESENTATIVES October November 1787 East Hartford Jonathan Wells

Jeremiah Wadsworth Jonathan Bull Berlin Gad Stanley Selah Hart Bristol Zebulon Peck [342 ] Farmington Hezekiah Wadsworth James Lusk Glastonbury Joseph Mosely John Wells Granby Hezekiah Holcomb Southington John Curtiss Asa Barns Suffield Abraham Granger Amos Granger Simsbury Noah Phelps Jonathan Pettibone Wethersfield John Chester, Speaker Joseph Bulkley Windsor Henry Allyn Solomon Griswold NEW HAVEN COUNTY New Haven Pierpont Edwards Charles Chauncey Branford Edward Russell Ashbel Pitkin East Windsor Lemuel Stoughton Roswell Grant Enfield Daniel Perkins Ephraim Pease North Haven Daniel Bassett Wallingford Street Hall Samuel Whiting Waterbury Joseph Hopkins John Welton Woodbridge Thomas Darling David French NEW LONDON COUNTY New London Amasa Learned John Deshon Norwich Elijah Backus Jared Tracy Bozrah Isaac Huntington Colchester John Watrous Joseph Isham Franklin Joseph Barker Groton Thomas N. Niles Stephen Billings

Timothy Hoadley Cheshire Samuel Beach Reuben Atwater Derby John Wooster Samuel Hull Durham Simeon Parsons Benjamin Picket East Haven Samuel Davenport Guilford John Burgis John Eliott Hamden John Hubbard Milford Stephen Gunn Gideon Buckingham Greenwich John Mead Amos Mead New Fairfield Nehemiah Beardsley James Potter Newtown John Beach Abijah Curtiss Norwalk Samuel C. Silliman Hezekiah Rogers Redding William Heron Lemuel Sanford Ridgefield Lisbon John Perkins Lyme Mansfield Parsons Ezra Selden Montville John G. Hillhouse Preston Oliver Crary John Tyler Stonington Charles Phelps Elisha Denison FAIRFIELD COUNTY Fairfield Andrew Rowland Elijah Abel Danbury Eli Mygatt Daniel Taylor Pomfret Josiah Sabin Ebenezer Kingsbury Thompson Jonathan Nichols Voluntown John Wiley Benjamin Gallop Woodstock Stephen Paine Charles Child LITCHFIELD COUNTY Litchfield Ebenezer Marsh Jedidiah Strong, Clerk Bethlem [Bethlehem]

Philip Burr Bradley David Olmsted Stamford James Davenport, Ass t. Clerk Charles Weed Stratford Joseph Walker Abraham Brinsmade WINDHAM COUNTY Windham Zephaniah Swift Hezekiah Ripley Ashford William Walker Isaac Perkins Brooklyn Joseph Baker Canterbury Moses Cleaveland Benjamin Bacon Hampton James Stedman Killingly Sampson Howe Zadock Spalding Lebanon Daniel Tilden Ephraim Carpenter Mansfield Constant Southworth Nathaniel Atwood Plainfield Ephraim Wheeler Anthony Bradford Torrington David Ambler Canaan Charles Burrall Nathan Hale Cornwall Hezekiah Gold John Cornwell Goshen Daniel Miles Adino Hale Hartland Isaac Burnham John Wilder Harwinton Abner Wilson Josiah Phelps Kent Nathan Eliott New Hartford Seth Smith John Henderson New Milford Sherman Boardman Samuel Canfield Norfolk Asahel Humphrey Hosea Humphrey Salisbury Lemuel Wheeler Hezekiah Fitch Sharon Simeon Smith Jonathan Gillett Southbury Benjamin Hinman Killingworth

Amos Willson Shubael Griswold Warren Nathaniel Swift Washington John Whittlesey Nathan Hickox Watertown Thomas Fenn Daniel Potter Winchester Benjamin Benedict Woodbury Daniel Sherman MIDDLESEX COUNTY Middletown George Phillips Elijah Hubbard Chatham [East Hampton] John Penfield James Bill East Haddam Eliphalet Holmes Israel Spencer Haddam David Brainerd Edward Selden Hezekiah Lane George Eliot Saybrook William Hart William Mitchell TOLLAND COUNTY Tolland Samuel Chapman Bolton Samuel Carver David Taylor Coventry Jeremiah Ripley Daniel White Ellington Matthew Hyde Hebron Daniel Ingham Sylvester Gilbert Somers Reuben Sikes Joshua Pomeroy Stafford John Phelps Isaac Foot Union John Sessions Willington Seth Crocker Elisha Johnson Cite as: The Documentary History of the Ratification of the Constitution Digital Edition, ed. John P. Kaminski, Gaspare J. Saladino, Richard Leffler, Charles H. Schoenleber and Margaret A. Hogan. Charlottesville: University of Virginia Press, 2009. Canonic URL: http://rotunda.upress.virginia.edu/founders/rncn- 02-03- 02-0004- 0005 [accessed 15 Dec 2010]

Original source: Ratification by the States, Volume III: Delaware, New Jersey, Georgia, and Connecticut