USA > Connecticut > Middlesex County > Centennial, 1836-1936. A brief account of the more significant events in the history of the county of Middlesex and of the growth of the Middlesex Mutual Assurance Company > Part 5
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 (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5
In this brief Centennial story of the Middlesex Mutual Assurance Company, details have been made secondary to description of the times out of which it grew, for, upon the general progress made during that period, hung the organization's possibilities for growth. As a study of the statistical data in Chapter IV will show, growth went contrary to the general trend during and shortly after the Civil War, the company forging ahead while the state and country as a whole was in the doldrums. In all other periods the company has pro- gressed with its environment to build a bulwark of safety based on its sturdy ancestry and on that of a county renowned for its gifts of learned men and money, and on a state which brought into being the first democratic form of government.
.[ 60 ].
-
-
SURANCE
OMPANY
THE PRESENT HOME OF THE MIDDLESEX MUTUAL ASSURANCE COMPANY, BUILT 1928
Whatever the future holds in the way of progress for its home city and county, (Middlesex County ) and its noble Mother, the State of Connecticut, Middlesex Mutual plans to keep pace in even greater measure than during its first century. Its directors and officers hope to make a still greater contribution to the upbuild- ing of the community whose history is illumined with high purpose and accomplishment in war and in the peaceful pursuits of shipping, manufacture, education, the arts and professions.
.[ 61 ].
List of Agents
Elliott & Sumner H. L. Bailey & Son
Harry R. Sherwood The Harry Bell Insurance Agency, Inc. The Birdseye Agency, Inc.
L. Bissell & Son
Thomas W. Beaumont Brainard-Ahrens, Inc. Drurie S. Bristol
The F. North Clark Insurance Agency
Brooks & McNeil, Inc.
W. B. Brotherton & Son The T. S. Brown Insurance Agency, Inc. East Hampton, Conn. E. F. Bushnell
W. R. Bushnell
J. Richard Carpenter
Carrington & Seymour
Silas Chapman & Company
The W. S. Chappell Agency
Edwin C. Shelton
Alice E. Coe
Wilbur C. Root
Thompson & Peck, Inc.
Oliver M. Williams The Fairfield Land & Title Company
Willimantic, Conn. Groton, Conn. Westport, Conn. Stamford, Conn. Derby, Conn. Rockville, Conn. Cromwell, Conn. Thompsonville, Conn. Cheshire, Conn. Litchfield, Conn. Torrington, Conn. Milford, Conn.
Centerbrook, Conn. Saybrook, Conn. Putnam, Conn. Winsted, Conn. Hartford, Conn. New London, Conn. Stepney Depot, Conn. Madison, Conn. East Haddam, Conn. New Haven, Conn. Seymour, Conn. Fairfield, Conn.
·[ 62 ].
E. W. Mildrum Agency Charles H. Edwards W. Hoyt Hayden Walter H. Palmer Francis E. Green The E. B. Wilbur Company The W. L. Hatch Company Edward J. Kernan
Penny-Hanley Company Hemingway-Lewis Ins. & Realty Co. Hodge Insurance Agency, Inc.
Brainard-Ahrens, Inc.
Clarence E. Jones
George C. Emmons The Wallingford Insurance Agency, Inc. Lou. A. Leach
Edward L. Blanchard
George M. Stuart, Inc. Charles R. Marvin & Son
Root & Boyd, Inc. Robert C. Mitchell Root & Boyd, Inc.
Southern Middlesex Agencies, Inc.
Dudley & Chamberlain, Inc. William J. Burton
T. E. Packer & Company Page & Pardee
Kensington, Conn. Portland, Conn. Tolland, Conn. Branford, Conn. New Canaan, Conn. Danielson, Conn. New Britain, Conn. Windsor, Conn. Stafford Springs, Conn. Southington, Conn. Danbury, Conn. Suffield, Conn. New Hartford, Conn. Chester, Conn. Wallingford, Conn. Durham, Conn.
Jewett City, Conn. Newtown, Conn. Deep River, Conn. Watertown, Conn. Southbury, Conn. Waterbury, Conn. Westbrook, Conn. New Haven, Conn. Woodbury, Conn. Mystic, Conn. Meriden, Conn.
·[ 63 ].
Peck, Bernard & Olmstead, Inc. The Henry H. Perry Insurance Agency Eliot W. Stone William G. Grinnell Richard G. Rich
Rowland's Insurance Agency
The Rourke-Robotham Company, Inc.
P. Stephen Sullivan
F. F. Small & Company, Inc. Holzer Insurance Agency Henry E. Stoughton
James E. Sweeney, Inc.
Ralph D. Dowd
John G. Talcott Housatonic Valley Ins. Agency, Inc. Butler's Insurance Office, Inc. Guy, Rice & Davis
Canaan Insurance Agency The Elliott P. Curtiss Ins. Agency L. W. Button
Albert G. Martin
Harold J. Walsh Nelson S. Hurlbutt
The Olmsted Insurance Agency
The Miller Agency The Charles Merriman Agency, Inc.
Bristol, Conn. Southport, Conn. Guilford, Conn. Clinton, Conn. South Manchester, Conn. Waterbury, Conn. Unionville, Conn. Windsor Locks, Conn. West Hartford, Conn. Bridgeport, Conn. Thomaston, Conn. Naugatuck, Conn. Collinsville, Conn. Talcottville, Conn. New Milford, Conn. Middletown, Conn. Middletown, Conn. Canaan, Conn. Stratford, Conn. Rocky Hill, Conn. Pawcatuck, Conn. Bridgeport, Conn. Cannondale, Conn. East Hartford, Conn. Ridgefield, Conn. East Hartford, Conn.
.[ 64 ].
List of Officers
N. Evan Davis, President and Treasurer
Frank T. Staples, Vice President
D. William Camp, Secretary Samuel Babcock, Assistant Secretary
Julia E. Hill, Assistant Secretary
List of Directors
Henry S. Birdseye
Frederick B. Fountain
J. Kennard Bosee
James K. Guy
Clement H. Brigham
Seymour R. Peck
William S. Chappell
John S. Pullman
Charles T. Davis
T. Macdonough Russell, Jr.
N. Evan Davis
Frank T. Staples
Presidents
I. Richard Hubbard
1836-1839
2. Samuel Cooper 1839-1854
3. William S. Camp 1854-1865
4. William D. Willard 1865-1867
5. William R. Galpin 1867-1879
.[ 65 ].
6. Elijah Ackley 1879-1883
7. John N. Camp 1883-1884
8. O. Vincent Coffin 1884-1917
9. Daniel William Camp 1917-1926
IO. James K. Guy 1926-1929
II. N. Evan Davis 1929
Vice President
Frank T. Staples
January 18, 1928
Secretaries
I. John L. Smith 1836-1838
2. William Woodward
1838-1849 and
1856-1865
3. Stephen Taylor
1849-1856
4. John W. Hoyt
1865-1867
5. Horace F. Boardman 1867-1882
6. Charles W. Harris 1882-1913
7. Daniel W. Chase 1913-1932
8. D. William Camp 1932
Assistant Secretaries
I. James H. Taylor 1857-1865
2. John W. Hoyt 1865 (9 days)
·[ 66 ].
3. Horace F. Boardman
1867 (2 months)
4. Charles W. Harris 1868-1882
5. Daniel W. Chase 1882-1913
6. N. Evan Davis 1918-1927
7. Samuel Babcock 1918
8. D. W. Camp 1931-1932
9. Daniel W. Chase 1932-1936
IO. Julia E. Hill 1936
Treasurers
I. John L. Smith 1836-1838
2. William Woodward 1838-1849
3. Stephen Taylor 1849-1853
4. Origen Utley 1853-1854
5. C. W. Newton 1854-1858
6. James E. Bidwell 1858-1866
7. William D. Willard 1866-1867
1886-1905
8. O. Vincent Coffin
1867-1879 -
9. John N. Camp 1879-1886
IO. D. W. Camp 1905-1926
II. N. Evan Davis 1926
·[ 67 ].
Directors
Date of Election
Name
Residence
Served to
6/13/1836
Richard Hubbard
Middletown
September 1839
6/13/1836
Charles Woodward
Middletown
June
1838
6/13/1836
Samuel Cooper
Middletown
June
1854
6/13/1836
William S. Camp
Middletown
June
1842
6/13/1836
John L. Smith
Middletown
June
54 to 64
6/13/1836
William D. Starr
Middletown
June
1839
6/13/1836
Joshua L'Hommedieu Chester
June
1838
6/13/1836
Ely Warner
Haddam
June
1858
6/13/1836
Stillman K. Wightman Cromwell
June
1838
6/13/1836
George R. Miller
Middlefield
June
1838
6/13/1836
Launcelot C. Bradley
Middletown
June
1839
6/13/1836
Richard P. Williams
Essex
June
1837
6/13/1836
Isaac Sage
Middletown
June
1841
6/13/1836
John White
Durham
June
1841
6/13/1836
Ely A. Elliott
Killingworth
June
1855
8/23/1836
George Read
Deep River
June
1850
9/20/1836
Richard E. Pratt
Saybrook
June
1849
6/21/1837
William J. Trench
Middletown
June
1843 }
6/21/1837
Hiram Barton
East Hampton
June
1838
6/21/1837
Nathan Jewett, Jr.
East Haddam
June
1839
6/20/1838
Luke C. Lyman
Middletown
June
1841|
6/20/1838
John O. Hayden
Middletown
June
1839
6/20/1838
John H. Sumner
Middletown
June
1866
6/20/1838
Ezekiel S. Clark
Haddam
June
1843
6/20/1838
John D. Johnson
Waterbury
June
1839
6/20/1838
Joseph Chidsey
Durham
June
1839
6/19/1839
David D. Parmelee
Middletown
June
1846
June
1838
-
June
1845
June
1839 |
June
1839]
·[ 68 ].
Date of Election
Name
Residence
Served to
6/19/1839
Daniel Russell
Portland
June 1840
6/19/1839
Allyn Southmayd
Middletown
Junc
1845
6/19/1839
William Woodward
Middletown
June
1857
6/19/1839
Augustus Cook
Middletown
June
1843
6/19/1839
Ephraim Crofoot
Middletown
June
1843|
6/19/1839
Eliphalet A. Bulkeley East Haddam
June
1842
6/17/1840
Eli B. Austin
New Haven
June
1842
6/16/1841
Joseph Taylor
Middletown
June
1859
6/16/1841
A. F. Whittemore
Essex
June
1849
6/15/1842
Benjamin Beecher
New Haven
June
1850
6/15/1842
Leverett Griswold
New Haven
June
1844
6/-1843
Edwin Stearns
Middletown
June
1849
6/- 1843
S. S.Hazelton
Haddam
June
1844
6/-1844
Linus Coe
Middletown
June
1850
June
1852
Joel H. Guy
Meriden
June
1850
6/- 1844
Daniel O. Wheeler
Bridgeport
June
1851
6/-1845
Edward A. Russell
Middletown
June
1849
6/-1845
William M. Ward
Middletown
June
1865
6/-1845
S. Hart
Berlin
June
1846
Alfred Southmayd
Middletown
June
1866
6/-1846 6/-1846
Enos S. Rogers
Durham
June
1851
6/20/1849
Charles C. Tyler
Middletown
June
1854
6/20/1849
Henry Hart
Old Saybrook
June
1850
6/20/1849
Uriah Hayden
Essex
June
1860
6/-1850
Daniel W. Camp, Sr. Middletown
June
1865
6/-1850
Henry Hotchkiss
New Haven
June
1867
6/-1850
B. H. Catlin
Meriden
June
1852
6/-1850
Origen Utley
Middletown
June
1854
.[ 69 ].
June
1854
June
1866
June
1852
June
1852
Date of Election
Name
Residence
Served to
6/-1851
George St. John
Norwalk
June 1852
June 1852
Jonathan Kilbourn
Middletown
June
1865
June 1852
Gardner Morse
New Haven
June
1896
June 1852
Stephen Hawley
Bridgeport
June
1860
June 1852
Frederick Hall
Portland
June
1855
June 1854
C. W. Newton
Middletown
June
1855
June 1854
Jesse G. Baldwin
Middletown
June
1865
June 1855
Roswell Hoyt
Stamford
June
1884
June 1855
William W. Coit
Norwich
June
1857
June 1855
Amos Sheffield
Old Saybrook
June
1857
June 1857
Timothy Boardman
Middletown
June
1865
June 1857
Thaddeus G. Birdseye "Birmingham"
June
1881
June 1857
Ebenezer Fuller
Norwich
June
1862
June 1858
Sedley Snow
Deep River
June
1860
June 1859
John N. Camp
Middletown
June
1894 |
June 1860
Horace H. Starkey
Essex
June
1886
June 1860
John W. Marvin
Deep River
June
1895
June 1860
S. M. Middlebrook
Bridgeport
June
1866
Feb. 1862
Henry F. Swift
Norwich
June
1865
June 1865
Horace D. Hall
Middletown
June
1866
June 1865
William R. Galpin
Middletown
June
1891
June 1865
William D. Willard
Middletown
June
1868
June 1865
Gaston T. Hubbard
Middletown
June
1869
June 1865
John S. Bailey
Middletown
June
1868
June 1865
Elijah Ackley
Middletown
June
1884
June 1865
Elisha B. Nye
Middletown
June
1889
June 1865
George W. Burr
Middletown
January
1894
June 1865
Sylvester Gildersleeve
Portland
June
1886
June 1865
A. P. Sturtevant
Norwich
June
1879
June 20, 1866
O. Vincent Coffin
Middletown
June
1919
June 20, 1866
Samuel Babcock
Middletown
June
1893
June 20, 1866
Charles Northend
New Britain
June
1879
June
1865]
·[ 70 ].
Date of Election
Name
Residence
Served to
June 21, 1867
George B. Hawley
Middletown
June 1879
June
1869]
June 17, 1868
William Wilcox
Middletown
January 1899
June 17, 1868
John P. Bacon
Middletown
June 1877
June 16, 1869
Horace F. Boardman
Middletown
January
1897
June 18, 1879
Erastus Collins
Hartford
June
1880
. June 18, 1879
Charles A. Northend
New Britain
January
1894
June 18, 1879
H. H. Osgood
Norwich
January
1899
June 21, 1882
Moses Culver
Middletown
June
1885
June 21, 1882
Joseph Arnold
Haddam
June
1884
June 18, 1884
Charles W. Harris
Middletown
June
1913
June 18, 1884
Phineas T. Barnum
Bridgeport
June
1892
June 18, 1884
Thomas S. Birdseye Asa Perkins
Derby
January
1912
June 17, 1885
Groton
June
1901
June 16, 1886
Henry Gildersleeve
Portland
June
1898
June 16, 1886
Silas Chapman, Jr.
Hartford
June
1925
June 19, 1889
George F. Rich
Manchester
June
1920
Jan. 20, 1892
Benjamin Page
Meriden
March
1929
Jan. 20, 1892
James Staples
Bridgeport
June
1904
Jan. 18, 1893
John Hemingway
Southington
June
1925
Jan. 17, 1894
Henry L. Brown
Middletown
June
1902
Jan. 17, 1894
Wilbur F. Burrows
Middletown
January
1898
Jan. 16, 1895
Ferdinand Gildersleeve Portland
January
1903
Jan. 20, 1897
Daniel W. Chase
Middletown
January
1935
Jan. 18,1899
James K. Guy
Middletown
Now serving
Jan. 18,1899
Clarence E. Bacon
Middletown
Feb. 18, 1899
Jan. 18,1899
George A. Coles
Middletown
January 1903
Jan. 18,1899
Henry H. Smith
Middletown
April 1906
Feb. 18, 1899
Frank B. Weeks
Middletown
October
2, 1935
Jan. 16, 1901 William S. Chappell
New London
Now serving
Jan. 15, 1902
Daniel W. Camp
Middletown
April
1926
Jan. 15, 1902
Frederick A. Betts
Hartford
January
1910
Jan. 21, 1903
Joseph B. Morse
New Haven
January
1907
·[ 7] ].
Date of Election
Name
Residence
Served to
Jan. 21, 1903
Charles G. R. Vinal
Middletown
May
1926
Jan. 20, 1904
Frank T. Staples
Bridgeport
Now serving
Jan. 17, 1912
Henry S. Birdseye
Derby
Now serving
Jan. 21, 1920
Richard G. Rich
South Manchester
July
1929
April 28, 1926 April 28, 1926
Clement H. Brigham N. Evan Davis
Middletown
Now serving
Jan. 16, 1929
T. McDonough Russell Middletown
July 30, 1935
Jan. 16, 1929
Seymour R. Peck
Bristol
Now serving
Nov. 21, 1929
Howard H. Warner
Middletown
March 20, 1931
June 18, 1931
Charles T. Davis
Middletown
Now serving
Jan. 18, 1933
Frederick B. Fountain Middletown
Now serving
Jan. 16, 1935
John S. Pullman
Bridgeport
Now serving
Oct. 21, 1935
J. Kennard Bosee
Middletown
Now serving
Oct. 21, 1935
T. McDonough Russell, Jr. Middletown
Now serving
Hartford
Now serving
·[ 72 ].
٦
د
University of Connecticut Libraries
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.