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

Author: Middlesex Mutual Assurance Company (Middletown, Conn.); Davis, Newland Evan, 1875-
Publication date: 1936
Publisher: Middletown, Conn.
Number of Pages: 128


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.