Connecticut yesterday and today : 1635-1935 : celebrating three hundred years of progress in the Constitution state, Part 1

Author: Brett, John Alden
Publication date: 1935
Publisher: Hartford : J. Brett Co.
Number of Pages: 596


USA > Connecticut > Connecticut yesterday and today : 1635-1935 : celebrating three hundred years of progress in the Constitution state > Part 1


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.


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



Gc 974.6 B75c 1774484


M. L.


REYNOLDS HISTORICAL GENEALOGY COLLECTION


Gc


ALLEN COUNTY PUBLIC LIBRARY 3 1833 01150 4922


E


E


Digitized by the Internet Archive in 2019


https://archive.org/details/connecticutyeste00bret


1635-1935


CONNECTICUT


YESTERDAY AND TODAY


Celebrating


THREE HUNDRED YEARS OF PROGRESS


IN THE CONSTITUTION STATE


Edited and Compiled by JOHN ALDEN BRETT


THE JOHN BRETT COMPANY PUBLISHERS


125 TRUMBULL ST.


HARTFORD


CONNECTICUT


1V1


YT


FFORD


UNION


WOODSTOCK


THOMPSON-


IÃO


State Flag


ASHFORD


PUTNAM @ Put nam


POMFRET


CHAPLIN


HAMPTON


BROOKLYN


MENT


KILLINGL


OWillimantic WINDHAM


SCOTLAND


CANTERBURY


PLAINFIELD


NEW


SHERMAN


LEBANON


FRANKLIN


LISBON


GRISWOLD


NEN


Wowich Q


FAIRFIELD B.


ER


BOZRAH


NORWICH


NE W


LAUREL,


State Flower


DANBURY


RIDGEFIELD


RED


EAST LYME


WATERFORD


NEW


GROTON


YME


WILTO


New London


MEW


CANAAN


STAMFORD


NORWAY


GREENWICH


DARIEN


ONG


ord


SHAROP


MANSFIELD


STATE


Stata Seal


LUMBIA


STERLING


VOLUNTOWN


Danbury @


MONTVILLE


LEDYARD


NORTH STONINGTONY


D


STONINGTON


RHODE ISLAND


FISHERS ISLAND


ISLAND


PRESTON


SALEM


SPRAQUE


RY


ILLING


EASTFORD


TUOT OOT


MASSACHUSE )


SALISBURY


NORTH CANAAN


COLEBROOK


HARTLAND


SC. "


SOMERS


STAFFORD


UNION


ENFIELD


GRANBY


THOMPSON-


IRON MINES


WINCHESTER oWinsted


EAST GRANBY


ELLINGTON


PUTNAM


State Flag


SHARON


CORNWALL


GOSHEN


TOR RINGTON Tarrington@


MEW HARTFORD


SOUTH WINDSOR


Rockville


YERMON


MANSFIELD


CHAPLIN


HAMPTON


BROOKLYN


RENT


WARREN


LITCHFIELD


HARWINTONÍ


BURLINGTON


AVON


WEST HARTFORD


EAST HARTFORD


MANCHESTER


BOLTON


ANDOVER


Willimantic WINDHAM


SCOTLAND


CANTERBURY


PLAINFIELD


State Seal


WASHINGTON


THOMASYOWN


PLYMOUTH


BRISTOL OBristol


PLAINVILL


BRITAIDI


HEBRON


PORTLAND


MARL BOROUGH


LEBANON


SPRAQUE


FRANKLIN


LISBON


GRISWOLD


Harwich @


FAIRFIELD


BROOKFIELD


SOUTHBURY


PROSPECT


M ª N


LAUREL,


OXFORD


EAGORA


State


Flower


DANBURY


BETHEL


NEWTOWN


FALLS


BETHANY


HANDEN


NORTH


GUILFORD


MADISON


KILLING WORTH


CHESTER


LYME


MONROE


WATERFORD


SAYBROOK


DERE


EASTON


TRUMBULL


ORANGE


BRANFORD


WEST


HAVE


MEN


CANAAN


FAIR FIELD


BRIDGEPORT@


STANFORD


XTVAJON


WESTPORT


"Bridgep


GREENWICH


ISLAND


LONG


-


POMFRET


CANTON


KUN&SUIS


BLOOM FIELD


3 1V15


IMCTON


NEWINGTON


GLASTONBURY


1


COLUMBIA


BETHLEHEM


WATERTOWN


WOLCOTT


SOUTHINGTON


WEIL


BERLIN


Y VOL


SHERMAN


WOODBURY


WATERBURY


NEH


MERIDEN


JETOWIN


O.Wenden


FIŞ !? Middletown @


BOZRAH


NORWICH


EAST HADDAM


DU Y


HADDAM


MONTVILLE


RIDGEFIELD


REDDING


MSONIn


HAVER; HIXON


BRANFORD


ESSEX


Shelton @


WESTBROOK


OLD


OLD


GROTON


CONDO


SAYBROOK


LYME


8


WILTON


STRATFORD


MILFORD


FISHERS ISLAND


SOUND 5


LONG


ISLAND


1Putnam


TOLLAND


NOLONITTIM


WOODSTOCK


CANAAN


NORFOLK


BARKHAMSTED!


EAST WINDSOR


ASHFORD


EASTFORD


COVENTRY


FA


MORRIS


NEW


STERLING


NEW MILFORD


ROX BURY


BRIDGEWATER


MIDDLEBURY.


CHESHIRE


HADDAN


COLCHESTER


VOLUNTOWN


PRESTON


NAUGATUCK


WALLINGFORD.


NORTH STONINGTON


LEDYARD


UR


SEYMI


EAST LYME


STONINGTON


ONVISI 300HJ


HESTON


TON


SALEM


EAST


Denbury 0


1


1774484


1:


Brett, John Alden, ed.


F


846 118


... Connecticut yesterday and today, celebrating three hun- dred years of progress in the Constitution state; edited and compiled by John Alden Brett. Hartford, The John Brett company 1935 2] 285, 6/3


: 284,p. illus. ( incl. ports., maps, facsims. ) 28} x 22cm.


At head of title: 1635-1935. Maps on lining-papers.


"Second edition." 1. Connecticut-IIIst. 2. Connecticut-Descr. & trav. 3. Connecti- cut-Centennial celebrations, etc. I. Title.


36-5176


F01.B74


Library of Congress


974.0


Foreword


HIS Memorial Book is issued in honor of Three Hundred Years of Progress in the building of Connecticut - on the solid foundations which have given it a foremost position in the development of the American nation. Connecticut, on this anniversary, holds the epoch- making distinction of being the birthplace of the "first written Constitution creating a government in the world's history."


There could be no more appropriate time than this in which to present to our people this memorial history of the Constitution State. Its purpose is to establish the foundational facts regarding the great institutions which have given Connecticut pre-eminent position in the financial and industrial world. It further acquaints the readers with the men whose integrity and genius have gained for the State its reputation for solidity and stability.


A brief survey of its contents will demonstrate the practical value of this book: Nowhere else can be found in one volume the essential facts regarding the historical background of every town in the State; biographies and pictures of more than one hundred famous men and women; biographical sketches and pictures of every Governor of the State for three hundred years; statistical tables which show at a glance the political, economic and social development of the people; the growth of cultural, educational and religious life; great inven- tions and industries that have originated in Connecticut; with maps, air views, photographs, etc.


The preparation of this authoritative book has required the co-operation of public officials, historians, librarians, and corporation executives throughout the State. Materials have been gathered from the records of many industries and institutions, which should be given full credit for the important part they have taken in the production of this work. It should stand as a permanent record of the achievements during the Three Hundred Years of Progress in this "Constitutional State."


. FRANCIS TREVELYAN MILLER (Litt.D., LL.D.)


STATE CAPITOL BUILDING, HARTFORD


Completed 1880


Photograph, Courtesy United Aircraft Corporation


NTIL the year 1875, the legislative bodies of Connecticut met at both Hartford and New Haven. This, together with the many changes of location which have been necessary from time to time have given the State a total of at least nine different capitols.


Exactly where the General Court met at Hartford, previous to 1661, is not a matter of record; it may have been the homes of the various magistrates, or it may have been in an upper room of the meeting-house. It is certain that the members met for the first time at Jeremy Adams' Tavern and that they continued to meet there for more than fifty years following. This tavern was located slightly south of what is now City Hall Square in Hartford. In 1717, when the Colony had outgrown these humble quarters, the General Court appropriated 650 pounds for a state-house. This building, a wooden structure with pillars in front, was erected on the west side of the square at Hartford in 1719. This building, the first actual state- house, continued in use until it was replaced in 1795 by the brick one, now standing in the center of Hartford. This later capitol remained the legislative seat until 1878.


In New Haven the General Court met at the meeting-


house until 1717, when the meetings were transferred to the newly-built county house on the northwest corner of the Green. The first state-house in New Haven, erected in 1763, was constructed of brick and was located between Center and Trinity churches. In 1827, an imposing structure, modelled after the Parthenon, was built west of the Center Church. This state-house was the last meeting place of the legislature in New Haven, its use being discon- tinued after Hartford became the sole capital city in 1875.


The present capitol was first considered when the Gen- eral Assembly appointed a commission "to contract for and fully complete a Capitol building in Hartford" in 1871. The building was completed in January, 1880, at a cost of three million three hundred and forty-two thousand dol- lars. It is well to note that this sum was within the appro- priation. The first session of the legislature in the new Capitol was held before the building was fully completed, in 1879. At one time this building contained the State Library and the Supreme Court as well as the executive offices and the chambers for the General Assembly and the State Senate. The State Library and Supreme Court were later moved to their present location, which is the structure in the foreground of the above photograph.


ORIGINAL CHARTER GRANTED BY CHARLES SECOND, 1662


King Charles II, Wl'ho Granted Connecticut's Charter, April 23, 1662


freedom in self-government. In part the Charter reads:


"Assistants and Freemen of . the said Colony, or such of them (not exceeding Two Persons from each Place, Town or City) to consult and advise in and about the Affairs and Business of the said Com- pany , . . and Establish all manner of wholesome and reasonable Laws, Statutes, Ordi- nances and Directions and In- structions, not contrary to the Laws of this Realm of Eng- land."


The form of government which was established by this Charter was the most popular possible and did not necessitate a change in the Constitution of the Colony. With one brief in- terruption this Charter contin- ued in force until invalidated by the War of Independence, and then it was taken as a basis for determining Connecticut's rightful domain. When Charles II died and James II ascended to the throne he proceeded to carry out a plan of uniting a number of colonies under Royal Governors. To this end Sir Edmund Andros appeared in Hartford, in October, 1687, with his suite and more than sixty regular troops. He en- tered the State House, where the General Assembly was sit-


ONNECTICUT achieved its first dis- ting, and demanded the Charter.


tinction in its form of settlement, for unlike the other colonies she did not receive her Charter from the Crown until after the foundations of government and settlement had been well laid. The first settlements had been made while Charles I was on the throne, and it was after the Civil War in England and the Restoration of Charles II that John Winthrop, Jr., was sent to England as representative of the Colonists to secure the Charter. In the good feeling of that period, this was readily granted, and on April 23, 1662, Charles II gave a patent which conferred the most ample privileges upon Connecticut. This Charter con- firmed the grant of lands alleged to have been given by the Earl of Warwick, and gave Connecticut great


Governor Treat, according to tradition, debated the authority and expediency of the act and the re- sult remained in suspense until nightfall. Then the Charter was brought in and placed on the table be- fore Sir Edmund. The lights were suddenly extin- guished and when they were lit again, the Charter had disappeared. In the darkness Captain Joseph Wadsworth had snatched up the document and car- ried it away, hiding it temporarily in a large oak, fronting the house of Samuel Wyllys, one of the magistrates. It was soon removed to the Wads- worth home and remained in safe keeping there until the deposition of James II took Sir Edmund from New England as governor. In 1693, Fitz John Winthrop was sent to England to obtain a con-


CONSTITUTION ESTABLISHED BY CONVENTION OF 1818


firmation of the Charter and he was assured by the best lawyers of the Crown that it was entirely valid. This opinion was rati- fied by William in 1694.


Though the largest portion of Connecticut's life as a Colony was spent under the government affirmed by the Royal Charter, she began life as a part of A.D. 1687 SIR EDMOND ANDROS Governor of all New England under KING JAMES SECOND came before the General Court which as tradition records was sitting in a tavern on this site and demanded surrender of THE ROYAL CHARTER granted by King Charles Second A.D. 1662 giving power of self-government to the Colony of Connecticut Massachusetts. For the first five years of her existence, this provisional government was exercised through a special court at Agawam, Massachusetts. The doom of this provisional gov- ernment was sounded in a ser- mon preached by Hooker at Hartford in May, 1638. Here- in he laid down the doctrine that: the privilege of choice of public magistrates belongs unto the people by God's own allow- ance, the privilege of election must be exercised, according to the blessed will and law of God, those who have power to ap- point officers and magistrates During a stormy debate the lights were extinguished and the Charter spirited away to be hidden in an oak tree have also power to set the bounds and limitations of the power and place unto which they call them. These points Were the basis of the "Funda- A.D. 1689 following the accession of WILLIAM and MARY government under the Royal Charte was resumed mental Orders", which is the first example in history of a written constitution and a dis- tinct organic law constituting a government and defining its powers. This document re- mained the basis of government in Connecticut, being enforced The Travelers Insurance Company with The Connecticut Society of the Colonial Dames of Americ here honors the memory of this act of patriotism later by the Charter, until 1818, when changed conditions and increasing complexity of the nature of the State required some few changes. By that time government had become too complex to be handled efficient- ly by the General Assembly Tablet on Travelers Insurance Company Building Commemorat- ing the Loss of Self-Government from 1687 to 1689 alone, which was a mixture of legislative, judiciary and execu- tive functions. Added to this was the fact that the present Constitution was then established, separating Church was too powerful in the eyes of the new the various functions of government into differ- commercial faction. A Constitutional Convention ent departments and divorcing the Church from was held at Hartford, August, 1818, and the the State.


DATE OF ELECTION


PRESIDENT ELECTED


CONNECTICUT VOTED FOR


PLURALITY


1789


George Washington


George Washington


John Adams Samuel Huntington


7 5 2


George Washington (Fed. and Dem .- Rep.) John Adams (Federalist)


9 9


John Adams ( Federalist ) 9


Thomas Pinckney (Federalist)


4


John Jay


Charles Pinckney (Federalist )


John Adams (Federalist)


Charles Pinckney (Federalist)


Charles Pinckney (Federalist)


De Witt Clinton ( Federalist )


9


Rufus King (Federalist )


9


9


John Quincy Adams (Coalition)


John Quincy Adams (Coalition)


5,600


Andrew Jackson (Democrat)


Andrew Jackson (Democrat)


Martin Van Buren (Democrat)


William Henry Harrison (Whig)


James Knox Polk (Democrat)


Zachary Taylor (Whig) Franklin Pierce (Democrat) James Buchanan (Democrat )


Abraham Lincoln (Republican)


Abraham Lincoln (Republican)


Ulysses S. Grant (Republican) Ulysses S. Grant (Republican) Rutherford B. Hayes (Republican)


Ulysses S. Grant (Republican) Samuel J. Tilden (Democrat )


James A. Garfield (Republican)


2,656


Grover Cleveland (Democrat)


Grover Cleveland (Democrat)


1,276 336


Grover Cleveland (Democrat)


5,370


William McKinley (Republican)


53,545 28,558


William Mckinley (Republican )


Theodore Roosevelt (Republican) 38,180 44,680


William H. Taft (Republican)


Woodrow Wilson (Democrat)


6,237 6,728


Charles E. Hughes (Republican)


Warren G. Harding ( Republican)


108,517


Calvin Coolidge (Republican) 136,138


Herbert Hoover (Republican) 44,574


Herbert Hoover (Republican)


6,608


1804 I808 1812 1816 1820 1824 1828 1832 1836 1840 1844 1848 1852 1856 1860 1864 1868 1872 1876 1880 1884 1888 1892 1896 1900 1904 1908 1912 1916 1920 1924 1928 1932


James A. Garfield (Republican) Grover Cleveland (Democrat)


Benjamin Harrison (Republican) Grover Cleveland (Democrat)


William Mckinley (Republican)


William Mckinley (Republican) Theodore Roosevelt (Republican) · William H. Taft (Republican) Woodrow Wilson (Democrat ) Woodrow Wilson (Democrat ) Warren G. Harding (Republican)


Calvin Coolidge (Republican )


Herbert Hoover (Republican)


Franklin D. Roosevelt (Democrat)


George Washington (Fed. and Dem .- Rep.)


I792


1796


John Adams (Federalist)


1800 Thomas Jefferson (Dem .- Rep.)


Thomas Jefferson (Dem .- Rep.) . James Madison (Dem .- Rep.)


James Madison (Republican)


James Monroe (Republican)


James Monroe (Republican)


James Monroe (Republican)


J. Quincy Adams (National Rep.) 9,38 I 6,506 Henry Clay (National Repulican ) 738 Martin Van Buren (Democrat ) Franklin Pierce (Democrat) William Henry Harrison (Whig) 6,305 2,991 3,368 Henry Clay (Whig) Zachary Taylor (Whig) 2,892 7,720 John C. Freemont ( Republican) Abraham Lincoln (Republican) Abraham Lincoln (Republican) 28,170 2,405 Ulysses S. Grant (Republican) 3,04 1 4,758 2,900


5 9 9 9 9


i


1


1


1639


GOVERNORS OF CONNECTICUT


1935


.


U


Exclusive Portrait by John Haley


JOHN HAYNES First Governor of Connecticut


1039


GOVERNORS OF CONNECTICUT


1935


Number


Name


Born


Birthplace


Died


Residence when chosen Governor Hartford


.Ige when chosen


Occupation when chosen Governor


Years of Service


Dates of Service


1


John Haynes


1594


Coddicot, Eng.


1653


45


Planter


8


1639, 41, 43, 45


2


Edward Hopkins


1600


Shrewsbury, Eng. 1657


Hartford


40


Merchant


7


1640, 44, 46, 48


3


George Wyllys


1570


Fenny Compton, Eng. 1645


Hartford


72


Planter


1


1642-43


5


John Webster


Warwickshire, Eng.


1661


Ilartford


6


John Winthrop


1606


Groton Manor, Eng.


1676


New London


51


Adventurer


18


1657, 59, 76


8


Robert Treat


1622


Pitminster, Eng.


1710


Milford


61


Military


15


1683-98


9


Fitz-John Winthrop


1639


Ipswich, Mass.


1707


New London


60


Military


10


1698-1708


10


Gurdon Saltonstall


1666


Haverhill, Mass.


1724


New London


42


Clergyman


17


1708-25


11


Joseph Talcott


1669


Hartford, Conn.


1741


l Hartford


56


Military


17


1725-42


12


Jonathan Law


1674


Milford, Conn.


1750


Milford


68


Judiciary


9


1742-51


13


Roger Wolcott


1679


Windsor, Conn.


1767


Windsor


72


Military


3


1751-54


14


Thomas Fitch


1700


Norwalk, Conn.


1774


Norwalk


54


Lawyer


1754-66


15


William Pitkin


1694


East Hartford, Conn.


1769


Hartford


72


Judiciary


3


1766-69


16


Jonathan Trumbull


1710


Lebanon, Conn.


1785


Lebanon


59


Lawyer


15


1769-84


17


Mathew Griswold


1714


Lyme, Conn.


1799


Lym


70


Lawyer


?


1784-86


18


Samuel Huntington


1731


Windham, Conn.


1796


Norwich


55


Lawyer


10


1786-96


19


Oliver Wolcott


1726


Windsor, Conn.


1797


Litchfield


70


Physician


-


1796-97


20


Jonathan Trumbull, 2nd


1740


Lebanon, Conn.


1809


Lebanon


57


Statesman


12


1797-1809


21


John Treadwell


1745


Farmington, Conn.


1823


Farmington


64


Judiciary


2


1809-11


22


Roger Griswold


1762


Lyme, Conn.


1812


Lyme


49


Statesman


1


1811-12


23


John Cotton Smith


1765


Sharon, Conn.


1845


Sharon


47


Judiciary


5


1812-17


24


Oliver Wolcott


1760


Litchfield, Conn.


1833


Litchfield


57


Manufacturer 10


1817-27


25


Gideon Tomlinson


1780


Stratford, Com.


1854


Fairheld


17


Lawyer


1


1827-31


26


John Samuel Peters


1772


Hebron, Conn.


1858


Hebron


59


Physician


?


1831-33


27


Henry Waggaman Edwards


1779


New Haven, Conn.


1847


New Haven


54


Lawyer


4


1833-34, 35-38


28


Samuel Augustus Foote


1780


Cheshire, Conn.


1846


Cheshire


54


Farmer


1


1834-35


29


William Wolcott Ellsworth


1791


Windsor, Conn.


1868


Hartford


47


Lawyer


1838-42


30


Chauncey Fitch Cleveland


1799


Canterbury, Conn.


1887


Ilampton


43


Lawyer


?


1842-44


31


Roger Sherman Baldwin


1793


New Haven, Conn.


1863


New Haven


51


Lawyer


1844-46


32


Isaac Touccy


1796


Newtown, Conn.


1869


1 Hartford


50


Lawyer


1


1846-47


33


Clark Bissell


1782


Lebanon, Conn.


1857


Norwalk


65


Lawyer


1847-49


34


Joseph Trumbull


1782


Lebanon, Conn.


1861


Ilartford


67


Lawyer


1


1849-50


35


Thomas Hart Seymour


1808


Hartford, Conn.


1868


Hartford


42


Lawyer


3


1850-53


3G


Charles Hobby Pond


1781


Milford, Conn.


1861


Milford


72


Lawyer


1


1853-54


37


Henry Dutton


1796


Waterbury, Conn.


1869


New Haven


58


Lawyer


1


1854-55


38


William Thomas Minor


1815


Stamford, Conn.


1889


Stamford


40


Lawyer


1855-57


39


Alexander Hamilton Ilolley


1804


Lakeville, Conn,


1887


Salisbury


53


Manufacturer


1


1857-58


40


William Alfred Buckingham


1804


Lebanon, Conn.


1875


Norwich


54


Manufacturer


8


1858-66


41


Joseph Roswell Hawley


1826


Stewartsville, N. C.


1905


l Hartford


40


Editor


1


1866-67


42


James Edward English


1812


New Haven, Conn.


1890


New Haven


55


Manufacturer


3


1867-69. 70-71


43


Marshall Jewell


1825


Winchester, N. 11.


1883


Hartford


44


Manufacturer


3


1869-70. 71-73


45


Richard Dudley 1lubbard


1818


Berlin, Conn.


1884


HIartford


59


Lawyer


2


1877-79


46


Charles Bartlett Andrews


1834


Sunderland, Mass.


1902


Litchfield


45


Lawyer


2


1879-81


47


Hobart Baldwin Bigelow


1834


North Haven, Conn.


1891


New Haven


46


Manufacturer


7


1881-83


48


Thomas McDonald Waller


1840


New York, N. Y.


1924


New London


42


Lawyer


?


1883-85


49


Henry Baldwin Harrison


1821


New Haven, Conn.


1901


New Haven


63


Lawyer


?


1885-87


50


Phineas Chapman Lounsbury 1841


Ridgefield, Conn.


1925


Ridgefield


45


Manufacturer


2


1887-89


51


Morgan Gardner Bulkeley


. 1837


East Haddam, Conn.


1922


Hartford


51


Insurance


1


1889-93


52


Luzon Burrett Morris


1827


Newtown, Conn.


1895


New Haven


65


Lawyer


2


1893-95


53


Owen Vincent Collin


1836


Mansfield, N. Y.


1921


Middletown


58


Banker


2


1895-97


1


Thomas Welles


1598


London, Eng.


1660


Ilartford


57


Planter


2


1655, 58


7


William Leete


1612


Dodington, Eng.


1683


Guilford


64


Magistrate


7


1676-83


Royal


Sir Edmund Andros


1637


London, Eng.


1714


New York


50


Military


11/2


1687-89


Planter


1


1656-57


-


3


1873-77


Charles Roberts Ingersoll


1821


New Haven, Conn.


1903


New Haven


52


Lawyer


+7. 49, 51. 53


50, 52, 54


1639


GOVERNORS OF CONNECTICUT


1708


6. JOHN WINTHROP


ROYAL-SIR EDMUND ANDROS


9. Firz-JOHN WINTHROP


THE ELEVEN MISSING PORTRAITS


The missing portraits in this gallery of portraits of Governors of Connecticut is occasioned by the fact that there are no available likenesses obtainable. A very painstaking search, made over a period of many years, has failed to bring to light any portrait or likeness of any kind of the accompanying list of Governors.


Any information leading to the discovery of a likeness of any of these would be greatly appre- ciated by the State Librarian.


2-Edward Hopkins


3-George Wyllys


4-Thomas Welles


5-John Webster


7-William Leete


8-Robert Treat


11-Joseph Talcott


17-Matthew Griswold


15-William Pitkin


Continuation of Governors Statistics


54


Lorrin Alanson Cooke


1831


New Marlboro, Mass. 1903


Winsted


65


Manufacturer


2


1897-99


Ridgefield


61


Manufacturer


2


7 1901-03


56 George Payne MeLean 1857


1837


Colebrook, Com.


1911


Aleriden


66


Banker


2


1903-05


57 Abiram Chamberlain


1853


Brooklyn, N. Y.


1929


Hartford


52


Manufacturer 2


1905-07


58 Henry Roberts


1907-09


1925


New Haven


52


Merchant


Real Estate


1


60


George Leavens Lilley


1859


Oxford, Mass.


1909


Waterbury


50


Retired


Judiciary


4


1911-1915


62 Simeon Eben Baldwin


1840


New Haven, Conn.


New Hartford, Conn.


1932


Southington


70


Judiciary


6


1915-1921


63


Marcus Hensey Holcomb


1844


1871


Woodstock. Coun.


Hartford


49


H fd laumber Co. 2


1921-23


64


65 Charles Augustus Templeton 1871


1875


Honolulu, 11. 1.


New Haven


49


Explorer


1 day


1925


66 Hiram Bingham


67 John II. Trumbull


1873


Ashford, Conn.


Plainville


52


Manufacturer 6


1925-27-31


68


Wilbur Lucius Cross


1862 Marsfield, Conn.


New Haven


68


Educator 4


2


1923-25


Waterbury


51


Merchant


1909-11


Middletown


59


61 Frank Bentley Weeks


1854


Brooklyn, N. Y.


1927


New Haven


70


Lawyer


Simsbury, Conn.


Simsbury


44


55 George Edward Lounsbury 1838


Pound Ridge, N. Y. 1904


1854


Rochester, N. Y.


1909


59 Rollin Simmons Woodruff


Everett John Lake


Sharon, Conn.


1931-35


13-Roger Wolcott


14-Thomas Fitch


1899-1901


GOVERNORS OF CONNECTICUT


1817


-


10. GURDON SALTONSTALL


12. JONATHAN LAW


16. JONATHAN TRUMBULL


18. SAMUEL HUNTINGTON


19. OLIVER WOLCOTT


20. JONATHAN TRUMBULL, 2ND


21. JOIN TREADWELL


22. ROGER GRISWOLD


23. JOHN COTTON SMITH


1817


GOVERNORS OF CONNECTICUT


1847


24. OLIVER WOLCOTT


27. HENRY WAGGAMAN EDWARDS


30. CHAUNCEY FITCH CLEVELAND


25. GIDEON TOMLINSON


28. SAMUEL AUGUSTUS FOOTE


31, ROGER SHERMAN BALDWIN


26. JOHN SAMUEL PETERS


29. WILLIAM WOLCOTT ELLSWORTH


32. ISAAC TOUCKY


GOVERNORS OF CONNECTICUT


33. CLARK BISSELL


34. JOSEPH TRUMBULL


36. CHARLES HOBBY POND


39. ALEXANDER HAMILTON HOLDEY


40. WILLIAM AFFRED BUCKINGHAM


35. THOMAS HART SEYMOUR


37. HENRY DUTTON


38. WILLIAM THOMAS MINOR


41. JOSEPH ROSWELL HAWLEY


1867


GOVERNORS OF CONNECTICUT 1889


42. JAMES EDWARD ENGLISH


45. RICHARD DUDLEY HUBBARD


48. THOMAS MCDONALD WAILER


.


43. MARSHALL JEWELL


44. CHARLES ROBERTS INGERSOLL


46. CHARLES BARTLETT ANDREWS


49. HENRY BALDWIN HARRISON


47. HOBART BALDWIN BIGELOW


50. PHINEAS CHAPMAN LOUNSBURY


4[13]>


1959


GOVERNORS OF CONNECTICUT


1959


51. MORGAN GARDNER BULKELEY


52. LUZON BURRETT MORRIS


53. OWEN VINCENT COFFIN


54. LORRIN ALANSON COOKE


55. GEORGE EDWARD LOUNSBURY


56. GEORGE PAYNE MCLEAN


59. ROLLIN SIMMONS WOODRUFF


58. HENRY ROBERTS


57. ABIRAM CHAMBERLAIN


*[14]*


1909


GOVERNORS OF CONNECTICUT


1935


60. GEORGE LEAVENS LILLEY


61. FRANK BENTLEY WEEKS


62. SIMEON EBEN BALDWIN


64. EVERETT JOHN LAKE


63. MARCUS HENSEY HOLCOMB


@ Haley


66. HIRAM BINGHAM


Bachrach


67. JOHN H. TRUMBULL


65. CHARLES AUGUSTUS TEMPLETON


@ Bachrach


68. WILBUR LUCIUS CROSS .


*[15]>


USO UNITED STATES SENATORS from CONNECTICUT 1935


Kasideme


Years of Service


Birth place


Born


Died Occupation


Oliver Ellsworth


Windsor


1789 1796


Windsor


Apr.


29,1745


Nov. 26, 1807


Lawyer


William Samuel Johnson


Stratford


1789-1791


Stratford


()ct.


7. 1727


Nov. 14. 1819


Educator


Roger Sherman


New Haven


1791-1793


Newton, Mass.


Apr.


19,1721


July


23. 1793


Statesman


Stephen Alix Mitchell


Warhershcht


1793-1795


Wethersfield


Dec.


9,1743


Sept. 30. 1835


Jurist


Jonathan Trumbull


Lebanon


1795-1796


Lebanon


Mar.


26. 1740


7, 1809


Statesman


Uriah Tracy


Litchfield


1796-1807


Franklin


Feb.


2.1755


July


19. 1807


Lawyer


James Hillhouse


New Haven


1796-1810


Montville


()ct.




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.