Twenty-First Legislature, 1861-1862


Session Details

Start Date: 1/2/1861
End Date: 12/31/1862
Elect Date: 11/6/1860
Sworn in Date: 1/2/1861

House Leadership

Speaker

Dexter Mussey

Speaker Pro Tempore

William Howell
Sullivan Cutcheon

Senate Leadership

President Pro Tempore

Byron Stout
Joseph Williams
Henry Backus

House Committees

Agriculture and Manufactures

Chauncey Goodrich
Lysander Woodward
Israel Hodges
John Hadley
James Childs

Asylum for Deaf, Dumb and Blind

Jonathan Woodman
Francis Rankin
Eden Henderson
Ira Davis
Henry Foote

Asylum for Insane

Edwin Stewart
Silas Fallass
Richard Crego
George Blakeslee
Horace Bunce

Banks and Incorporations

Gilbert Read
Eugene Pringle
Thomas Gilbert
Charles Gregory
James Fowle

Education

John Tibbits
Benjamin Hill
Albertus Green
Sullivan Cutcheon
William Brownell

Elections

Nathan Smith
Daniel Piper
Andrew Leetch
Homer Hurd
Sloan Cooley

Engrossment and Enrollment

William Wheeler
John Strong
Thomas Moore
Albertus Green
Lorenzo Alexander

Federal Relations

Appleton Stevens
William Howell
Noah Green
James Childs
Ezra Adams

Geological Survey

Sullivan Kelsey
James Fowle
Robert Cox
Sullivan Cutcheon
Lorenzo Alexander

Harbors

Thomas Wilson
Alexander Toll
Edward Shanahan
Alonzo Persons
John Hood

Indian Affairs

William Taylor
Alexander Toll
George Hemingway

Internal Improvements

John Strong
Alonzo Sessions
George Peters
William Cook
George Beamer

Judiciary

Gilbert Pratt
Eugene Pringle
Thomas Lockwood
William Howell
Marcus Atwood

Militia

William Phelps
Alexander Davis
Chauncey Davis

Mines and Minerals

Cameron Stoddard
Ira Davis
Columbus Douglas

Printing

Cerrel Wade
Francis Rankin
Daniel Piper
Gilbert Pratt
William Chase

Public Lands

John Waterbury
Jens Peterson
Benjamin Hill
Chauncey Davis
Columbus Douglas

Reform School

Gilbert Read
Hulbert Shank
William Chapoton

Roads and Bridges

Charles Wright
Cameron Stoddard
John Hood
Noah Green
Martin Follett

Rules and Joint Rules

John Waterbury
Thomas Ramsdell
Sullivan Kelsey
William Cook
Milo Baker

State Affairs

William Wheeler
Jacob Kanouse
Alexander Morrison
William Brownell
Horace Bunce

State Library

Edwin Winans
Franklin Wallin
Leonard Miller

State Prison

Hulbert Shank
John Hadley
John Haire

Supplies and Expenditures

William Phelps
James Joy
Marcus Atwood

Towns and Counties

John Wilson
William Taylor
William Stevens
Martin Follett
Sloan Cooley

Ways and Means

Charles Wetherby
Alonzo Sessions
James Joy
Thomas Gilbert
Emerson Choate

Senate Committees

Agriculture

Osmond Tower
Stephen Brown
Ira Butterfield

Asylum for Insane

Nathan Webb
Elijah Lacey
Joel Carpenter

Asylums for Deaf, Dumb and Blind

Daniel Wilder
John Near
George French

Claims

Gilman Jones
George French
William Baker

Division of Towns and Counties

John Owen
Charles DeLand
Ezra Hazen

Enrolled Bills

Gilman Jones
William Baker
Henry Briggs

Expiring Laws

John McDermid
William Adair
Stephen Brown

Federal Relations

Nathan Webb
John Ingersoll
Joseph Williams

Finance

Byron Stout
Charles DeLand
Henry Baldwin

Incorporations

Joseph Williams
Henry Baldwin

Internal Improvements

Thomas Lane
Samuel Mulholland
Joel Carpenter

Judiciary

Randolph Strickland
Solomon Withey
Henry Backus

Manufactures

Daniel Wilder
John McDermid
William Adair

Militia

Osmond Tower
John Galloway
Stephen Brown

Mines and Minerals

John Near
Joseph Coulter
John Galloway

Printing

John Ingersoll
Elijah Lacey
Charles DeLand

Privileges and Elections

Osmond Tower
Darius Monroe
Stephen Brown

Public Instruction

Nathan Webb
Solomon Withey
Ira Butterfield

Public Lands

Byron Stout
Daniel Wilder
Ezra Hazen

Reform School

Thomas Lane
Elbridge Gale
John Galloway

Roads and Bridges

John Owen
Daniel Wilder
Nelson Green

State Affairs

Byron Stout
Joseph Williams
Henry Backus

State Library

John Ingersoll

State Prison

Samuel Mulholland
John Near
Elbridge Gale

Supplies and Expenditures

Darius Monroe
Elbridge Gale
Norman Bailey