Sidebilder
PDF
ePub

NANTUCKET COUNTY--Incorporated, 1695.

Judge of Probate and Insolvency-Thaddeus C. Defriez,
Register of Probate and Insolvency-Samuel Swain,

Sheriff-Josiah F. Burrett,

Clerk of Courts-George W. Jenks.

County Treasurer-Samuel Swain.

[merged small][ocr errors][merged small][merged small][ocr errors][merged small]

Register of Deeds-William H. Macy.

Trial Justice-Thomas B. Field.

NOTE-The Selectmen of the town of Nantucket have the power and perform the duties of County Commissioners. The Treasurer of the Town is also County Treasurer.

NORFOLK COUNTY-Incorporated, 1793.

Shire Town, DEDHAM.

Salary.

Judge of Probate and Insolvency-George White, Quincy,

$2,000

Register of Probate and Insolvency-Jona. H. Cobb, Dedham,

1,500

[merged small][ocr errors][merged small][merged small][merged small]

Clerk of Courts-Erastus Worthington, Dedham.
Assistant Clerk-Edgar H. Kingsbury,

1,500

1,300

County Treasurer-Chauncy C. Churchill, Dedham,
Register of Deeds-John H. Burdakin, Dedham.
County Commissioners (compensation, $3,000),—
Galen Orr, Needham,

.

James Humphrey, Weymouth,
Nathaniel F. Safford, Milton,

Term expires, December, 1876

[ocr errors][ocr errors][ocr errors][merged small][merged small][merged small][merged small]
[merged small][merged small][merged small][merged small][ocr errors][ocr errors][merged small][merged small]

Trial Justices-Emery Grover, Needham; Charles H. Drew, Brookline; Charles H. Deans, West Medway; Samuel Warner, Wrentham; Horace E. Ware, Milton; Geo. W. Wiggin, Franklin; John Merrill Brown, Stoughton.

PLYMOUTH COUNTY-Incorporated, 1685.

Shire Town, PLYMOUTH

Salary.

Judge of Probate and Insolvency-Wm. H. Hood, Middleboro', $1,500 Register of Probate and Insolvency-D. E. Damon, Plymouth, 1,500 Sheriff-James Bates, Plymouth,

900

Salary.

$1,000

PLYMOUTH COUNTY-Concluded.

Clerk of Courts-William H. Whitman, Plymouth.
County Treasurer-William R. Sever, Plymouth,
Register of Deeds-William S. Danforth, Plymouth.
County Commissioners (compensation $2,500),—
William P. Corthell, Abington,
Charles H. Paine, Halifax,

Term expires, December, 1876

་་

[ocr errors]
[blocks in formation]
[ocr errors]
[merged small][ocr errors][ocr errors][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small]

Trial Justices-Cornelius B. Wood, Middleborough; William H. Os. borne, East Bridgewater; Otis W. Soule, Abington; James S. Lewis, Hingham; Caleb W. Prouty, Scituate; Jonas R. Perkins, Brockton; Arthur Lord, Plymouth.

SUFFOLK COUNTY-Incorporated, 1643.

Salary.

Judge of Probate and Insolvency-Isaac Ames, Boston,
Register of Probate and Insolvency-Partrick R. Guiney, Bos.

$4,000

[blocks in formation]

Assistant Clerk of Supreme Judicial Court-Henry A. Clapp,

Boston,

2,500

Clerk of Superior Court-(Civil Session)-Joseph A. Willard,

[merged small][ocr errors][merged small][merged small]

Clerk of Superior Court (Criminal Session)—John P. Manning, Boston.
City and County Treasurer-Charles H. Dennie.
Register of Deeds-Thomas F. Temple, Boston.

NOTE. In the City of Boston the Board of Aldermen have all the powers and duties of County Commissioners, except in relation to trials by jury and recovery of damages in such trials, in cases of laying out or discontinuing highways, and appeals from assessors for abate. ment of taxes. The Treasurer of the City of Boston is likewise County Treasurer.

WORCESTER COUNTY-Incorporated, 1731.

Shire Towns, WORCESTER AND FITCHBurg.

Salary.

Judge of Probate and Insolvency-Henry Chapin, Worcester, $2,500 Register of Probate and Insolvency-Charles E. Stevens, Worcester,.

Assistant Register-Frederick W. Southwick, Worcester.
Sheriff-Augustus B. R. Sprague, Worcester,

Clerk of Courts-Joseph Mason, Worcester.
Assistant Clerk-John A. Dana, Worcester,

Second Assistant Clerk-Elliott H. Peabody, Worcester.
Register of Deeds-Charles A. Chase, Worcester.
County Treasurer—

County Commissioners (compensation, $4,000),—

J. Warren Bigelow, Rutland,

Wm. O. Brown, Fitchburg, . Henry G. Taft, Uxbridge, Special Commissioners—

2,000

[ocr errors][merged small][merged small]

Term expires, December, 1876

66

[ocr errors]
[ocr errors][merged small]
[ocr errors]
[ocr errors][merged small]

Term expires, December, 1877

[ocr errors]
[ocr errors]

1877

Bethuel Ellis, Winchendon, . James R. Davis, Milford, Trial Justices-Edwin Woods, Barre; J. F. Hitchcock, Warren; Luther Hill, Spencer; E. Wyman Stone, Templeton; Chas. H. Merriam, Leominster; G. Albert Williams, Hardwick; Thomas D. Brooks, Athol; Bethuel Ellis, Winchendon; Thomas E. Glazier, Gardner; Geo. S. Duell, Brookfield; Charles E. Jenks, North Brookfield.

BOARD OF AGRICULTURE.

[Established by Act of April 21, 1852. See also chap. 220 of Acts of 1863, and chap. 263 of Acts of 1866.]

Members ex officiis.

His Excellency Alexander H. Rice.

His Honor Horatio G. Knight.

Hon. H. B. Pierce, Secretary of the Commonwealth.

Hon. William S. Clark, President Mass. Agricultural College.

Charles A. Goessmann, State Agricultural Chemist.

[merged small][merged small][merged small][merged small][merged small][ocr errors][ocr errors][merged small][ocr errors][merged small][merged small]

Massachusetts, Charles S. Sargent, of Brookline, Term expires, 1877.
Essex, George B. Loring, of Salem,
Middlesex, John B. Moore, of Concord,

66

་་

North, Jonathan Ladd, of Lowell South, Elijah Perry, of Natick,. Worcester, O. B. Hadwen, of Worcester,

[ocr errors][merged small]

66

་་

[merged small][ocr errors]

South, Daniel Dwight, of Dudley,
South-east, William Knowlton, of
Upton,

Hampshire, Franklin and Hampden, Elnathan

Graves, of Williamsburg,

Hampshire, Levi P. Warner, of Sunderland,
Highland, Metcalf J. Smith, of Middlefield,
Hampden, J. N. Bagg, of West Springfield,

East, Horace P. Wakefield, of Monson,

Union, Franklin C. Knox, of Blandford,
Franklin, Whitney L. Warner, of Sunderland,
Deerfield Valley, E. C. Hawks, of Charlemont,
Berkshire, Ensign H. Kellogg, of Pittsfield,
Hoosac Valley, Dan. T. Farnum, of So. Adams,
Housatonic, Henry S. Goodale, of Mt. Washington, "
Norfolk, Eliphalet Stone of Dedham,
Hingham, Solomon Lincoln, of Hingham,
Bristol, Edmund H. Bennett, of Taunton,

[ocr errors]
[ocr errors]

66 1878.

[ocr errors]

66

1879.

[ocr errors][ocr errors][merged small][ocr errors][ocr errors][merged small][ocr errors][merged small][merged small]
[ocr errors][merged small]
[ocr errors]
[ocr errors][merged small]
[ocr errors]
[blocks in formation]
[merged small][ocr errors][merged small][ocr errors][ocr errors][merged small][merged small][merged small][ocr errors][merged small][ocr errors][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][ocr errors][ocr errors][merged small][ocr errors][ocr errors][ocr errors][merged small][ocr errors][merged small][merged small][ocr errors][merged small][merged small][ocr errors][ocr errors][merged small][ocr errors][merged small][ocr errors][merged small][merged small][ocr errors][ocr errors][merged small][merged small][ocr errors][merged small]

Central, John A. Hawes, of Fairhaven,
Plymouth, Charles G. Davis, of Plymouth,.
Marshfield, George M. Baker, of Marshfield,
Barnstable, S. B. Phinney, of Barnstable,
Nantucket, Alex. Macy, Jr., of Nantucket,.
Martha's Vineyard, Hebron Vincent, of Edgartown, "

[ocr errors][ocr errors][merged small][ocr errors][ocr errors][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small]

BOARD OF EDUCATION.

[Established by Act of April 20, 1837.]

The Board consists of the Governor and Lieut.-Governor, ex officiis, and eight members, one to be appointed annually by the Governor and Council.

[merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][ocr errors][merged small][merged small][ocr errors][ocr errors][merged small][merged small][merged small][merged small]

Joseph White, Secretary and Treasurer. Office in the Library.

Samuel C. Jackson, Assistant Secretary.

Abner J. Phipps, West Medford, General Agent.

COMMISSIONERS, ETC.

INSURANCE.-Stephen H. Rhodes, Boston. Deputy, Benjamin C. Dean, Lowell. Office, No. 33 Pemberton Square.

BOARD OF STATE CHARITIES.-F. B. Sanborn, Concord, Chairman; Edward Earle, Worcester; Moses Kimball, Boston; Nathan Allen, Lowell; Charles F. Donnelly, Boston. Secretary, Sidney Andrews, Boston. Office, State House. General Agent, Stephen C. Wrightington, Fall River; Visiting Agent, Gardiner Tufts, Lynn.

ON PUBLIC LANDS.-Franklin Haven, Boston; E. C. Purdy, Somerville; Samuel D. Warren, Boston.

ON PRISONS.-Stephen W. Bowles, Springfield, Chairman; H. W. B. Wightman, Lowell; Joseph Burnett, Southborough; Thos. G.

« ForrigeFortsett »