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.