USA > Connecticut > Hartford County > Hartford > Geer's Hartford City Directory, 1896 > Part 119
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 | 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 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127
HARTFORD HOSPITAL, 20 So. Hudson. See pages 668, 669.
HARTFORD ICE COMPANY.
280 Main. Incorp. Dec. 2, 1868. Capital, $50,000. F. R. FOSTER, President. E. W. SAGE, Treas. |Wx. W. TAINTOR, Sec'y. Directors .- Atwood Collins, F. R. Foster, H. Bissell, G. E. Taintor, E. W. Sage. Annual meeting, 2d Wed- nesday in March.
HARTFORD LIGHT AND POWER COMPANY. Organized Jan. 1887. Capital $150,000. 266 Pearl
DAVID HENNEY, President. E. G. WHITTLESEY, V. Prest. | W. D. SIMONDS, Sec'y. J. B. HENNEY, General Manager. Directors .- David Henney, W. F. Henney, E. G. Whittlesey, P. H. Quinn, James B. Henney, W. E. Goodwin. Annual meeting in January.
HARTFORD LUMBER COMPANY. Organized Aug. 22, 1889. Capital $80,000. Lumber st. THOMAS A. LAKK, President. EVERETT J. LAKE, Sec'y. ! GEORGE W. HILL, Treas. Directors .- T. A. Lake, Everett J. Lake, G. W. Hill. Annual meeting 1st Monday in Feb. See page 467.
HARTFORD MACHINE SCREW CO. Chartered June, 1876. Capital $100,000. 476 Capitol av. G. A. FAIRFIELD, Pr. g TY. | J. K. LANMAN, Aus'i Treas. DANIEL MORRELL, Sec'y. |J. W. MORRILL, Ass't Sec. Directors .- George A. Fairfield, Charles M. Beach, J. K. Lanman, Daniel Morrell, J. W. Morrill, William Stanton Andrews. Annual meeting, 1st Tuesday in February.
HARTFORD MANILLA COMPANY. 1 So. Ann. See page 426.
HARTFORD MINERAL LAND DEVELOPMENT COMPANY.
Incor. May 8, 1894. Capital $100,000. 90 State. H. C. DOUGLASS, Pres't EMANUEL MARKS, Sec'y. JAS. C. BRAY, V. Pres't | E. G. CARTER, Treas. Directors .- H. C. Douglass, Windsor Locks; James C. Bray, Emanuel Marks, Thomas Fowler, Hartford; E. G. Carter, Windsor; S. J. Sincock, M. E. Con- conullv, Washington; J. B. Butler, Jersey City, N. J .; E. C. Parker, Pittsburgh, Pa .; J. Hunley, Washington. Annual meeting in May.
HARTFORD & N. Y. TRANSPORTATION CO. See pages 510, 511.
HARTFORD PAPER COMPANY.
141 Pearl See page 487.
HARTFORD PRINTING COMPANY. 16 State. See page 481.
HARTFORD PROVISION CO. Incorporated Nov. 1, 1892. Capital $100,000. Valley st. W. W. BARTHOLOMEW, President. W. C. BARTHOLOMEW, Secretary and Treasurer. Directors .- W. W. Bartholomew, K. A. Bartholomew. Annual meeting in Nov. See page 545.
HARTFORD REAL ESTATE IMPROVEMENT CO. Organized May, 1890. Capital $100,000. JAMES L. HOWARD, Pres't. | GEO. H. DAY, Treasurer. JOSEPH L. BLANCHARD, Secretary. Directors .- James L. Howard, Geo. H. Day, Joseph L. Blanchard. Annual meeting 2d Thursday in June.
HARTFORD RUBBER WORKS COMPANY. Established 1881. Incorporated July, 1888. Capital $200,000. Factory Parkville.
ALBERT A. POPE, President. GEO. H. DAY, V. Pres't. | J. D. ANDERSON, JR., Sec'y. LEWIS D. PARKER, Treasurer and Manager. FRANK H. TURNER, Superintendent. Directors .- Albert A. Pope, George H. Day, George Pope, Albert P. Day, Edward W. Pope. Annual meeting 8d Tuesday in July. See Advertisers' Index.
HARTFORD STREET RAILWAY COMPANY. Capital $200,000. Office 115 State street. E. S. GOODRICH, Pres't. | D. R. HOWE, Sec'y & Treas. SAM'L C. DUNHAM, V.P. | N. McD.CRAWFORD, G. Man. Directors .- Roland Mather, James J. Goodwin, E. S. Goodrich, Charles L. Lincoln, Daniel R. Howe, At- wood Collins, S. G. Dunham. Annual meeting in Jan.
HARTFORD THEOLOGICAL SEMINARY. For particulars and engraving see pages 680, 681.
726
GEER'S HARTFORD CITY DIRECTORY.
HARTFORD TELEGRAM COMPANY. Est. Nov. 1, 1888. Capital $60,000. 12 Central row. EDWARD R. DOYLE, Pres't. | A. KENNEDY CHILD, Tr. ANNA M. GROGAN, Secretary. Directors .- A. Kennedy Child, Edward R. Doyle, Anna M. Grogan, Margaret E. Doyle. See page 409.
HARTFORD TYPEWRITER COMPANY. Organized 1898. Capital $60,000. 1 Laurel. JOHN M. FAIRFIELD, Pr.fTr. | E. J. FAIRFIELD, Sec'y. Directors .- John M. Fairfield, A. C. Dunham, Lucius A. Barbour, P. C. Royce, Ernest Cady. Annual meet- ing 1st Wednesday in June.
HARTFORD & WEST HARTFORD HORSE R.R. CO. Incorporated 1868. Capital $225,000. 266 Pearl. DAVID HENNEY, Pres't. | W. D. SIMONDS, Sec. f Tr. Directors .- David Henney, W. E. Goodwin, Samuel Frisbie, Erastus Gay, H. B. Goodwin, J. B. Henney. Annual meeting in November.
HARTFORD WOVEN WIRE MATTRESS CO. Capital $80,000. Annual meeting in March. See page 476.
HATCH & NORTH COAL COMPANY. Incorp. April, 1898. Capital $30,000. 801 Main. GEORGE E. HATCH, Pres't. ] A. W. NORTH, Sec. s Tr. Directors .- George E. Hatch, A. W. North, F. C. Rockwell. Annual meeting 2d Monday in April. See page 448.
HEALTH UNDERWEAR COMPANY. Incorporated June 21, 1887. Capital, $80,000. 66 State. A. C. DUNHAM, President. | HENRY OSBORN, Sec. d Tr. Directors .- A. C. Dunham, S. G. Dunham, Henry Os- born. Annual meeting in Jan. Mills in Poquonock.
HEROLD CAPITOL BREWING COMPANY. See Advertisers' Index.
HEUBLEIN HOTEL CO. Org. 1891. Capital $150,000. Wells and Gold sts. G. F. HEUBLEIN, Pres't. | F. M. PECK, Sec'y & Treas. Directors .- Gilbert F. Heublein, Andrew Heublein, Frederick M. Peck. Annual meeting in March.
HITCHCOCK & CURTISS KNITTING CO. Organized Oct. 1886. Capital $18,000. 1189 Broad. M. HITCHCOCK, President. | E. P. CURTISS, Sec. Treas. Directors .- M. Hitchcock, Everett P. Curtiss, Henry L. Bunce, L. D. Hitchcock. Annual meeting in Feb.
HORNE VACUUM COMPANY. Incor. Nov. 26, 1887. Capital $100,000. 281 Asylum. NORMAN DAY, Pres't. | WM. L. MATSON, Sec'y & Tr. Directors .- Norman Day, William L. Matson, Wm. L. Horne, Robert Bowman, H. E. Lord. Annual elec- tion second Tuesday in January.
INSURANCE JOURNAL COMPANY. Incorporated Feb. 1896. Capital $2,500. 66 State st. F. M. Earl, Sec'y and Treas. Annual meeting in February.
JAMES L. HOWARD & CO. Estab. 1841. Char. June, 1876. Cap. $200,000. 440 Asy. JAMES L. HOWARD, Pres. | CHAS. P. HOWARD, Sec'y. GEO. E. HOWARD, V. Pres. | FRANK L.HOWARD, Treas. Directors .- James L. Howard, George E. Howard, Frank L. Howard, Charles P. Howard.
Annual meeting in February. See page 485.
JEWELL PIN COMPANY.
. 81 Hicks. See page 490.
JEWELL BELTING COMPANY, 15 Trumbull street. In 1848 Pliny Jewell, being a practical tanner,estab- lished what is now this company and began the man- ufacture of leather belting. He was the third person in the United States in this business. The belts pro- duced are acknowledged the best, are largely exported to Europe and other foreign countries. Now, belts su- persede gearing for driving heavy machinery. The factory as shown in the advertisement is five stories 44x185 feet with a three story addition. Employing 100 hands, pays monthly wages of $5000. See page 488.
JOHNS-PRATT COMPANY.
Org. 1886. Capital $150,000. Office 555 Capitol au. H. W. JOHNS, of New York, President
CHAS. H. PATRICK, V.Pres't | R. N. PRATT, Treasurer. EDWARD B. HATCH, Secretary g Manager. Directors .- Chas. H. Patrick, Rufus N. Pratt, E. B. Hatch, Daniel Morrell, Henry W. Johns, C. W. Trainer, H. W. Johns, Jr. Annual meeting 1st Tuesday in Feb. See page 495.
KELLOGG & BULKELEY CO. Organised Jan. 81, 1871. Capital $88,185. 175 Pearl WM. H. BULKELKY, Pr. | WALLACE T. FENN, B.G.Tr. Directors .- W. H. Bulkeley, J. R. Hills, Charles C. Cook, M. G. Bulkeley, W. T. Fenn. Annual meeting 1st Wednesday in February.
LEAGUE CYCLE COMPANY. Organized, Nov. 1, 1892. Capital $100,000. ANDREW F. GATES, Receiver, 11 Central row.
E. S. KIBBE COMPANY.
Estab. 1878. Incor. April, 1898. Capital $100,000. 149 to 155 State street. E. C. QUIGGLE, President. E. S. KIBBE, V. Pr. g Tr. | A. M. WILSON, Sec'y. Directors .- E. C. Quiggle, E. S. Kibbe, A. M. Wil- son, W. K. Butler, F. E. Beach. Annual meeting Ist Saturday after 8d Monday in May. See page 547.
LOVELL & TRACY CO. Incor. May 1, 1894. Capital $10,000. 17 Asylum. T. S. SHEDD, President. | S. G. TRACY, Sed'y | Tr.
MANSUY CARRIAGE MANUFACTURING CO. 17 Elm.
MELLEN & HEWES CO.
Incorp. April 18, 1896. Capital $40,000. 255 Main.
MOSES MELLEN, President. FRANK G. MELLEN, Treas. | DWIGHT N. HEWES, Sed'y. Directors .- Moses Mellen, Dwight N. Hewes, Levi Drake. Annual meeting 8d Tuesday in March. See page 458.
MORTGAGE INVESTMENT CO. OF CONN. Ofice, 265 Main street, Hartford, Conn. CHAS. T. WELLES, Pres't. | EDW'D D. ROBBINS, Treas. Directors .- S. W. Robbins, Thomas Sisson, Chas. T. Welles, R. A. Robbins, E. D. Robbins, Theo. Lyman.
MT. ST. JOSEPH'S CONVENT CORPORATION OF HARTFORD. Organised Nov. 6, 1876. Ofice 150 Farmington av. Mother M. AGNES, President. Mother M. CYRIL, Treas. | Mother M. EMERANTIA, Sec. Election, August, 1897, and tri-ennially thereafter.
NATIONAL MACHINE CO. 581 Capitol avenue.
Established 1887. Organized 1891. Capital $100,000. CHAS. E. BILLINGS, Pres't. | S. M. BRONSON, Sec. g Tr. SILAS CHAPMAN, JR., V. Pr | WM. F. LOOMIS, Asst. Sec. Directors .- Chas. E. Billings, S. M. Bronson, Ernest Cady, Silas Chapman, Jr., Leverett Brainard, E. G. Richards, F. R. Cooley, I. W. Welch, A. H. Olmstead. Annual meeting in Feb. See page 495.
727
GEER'S HARTFORD CITY DIRECTORY.
NATIONAL TROTTING ASSOCIATION.
Organised 1870. Chartered 1884. 218 Main. P. P. JOHNSTON, Lexington, Ky., President. DAVID BONNER, New York, Ist Vice President. N. T. SMITH, San Francisco, Cal., 2d V. Pres't. LEWIS J. POWERS, Springfield, Mass., Treas. W. H. GOCHER, Hartford, Secretary. Officers elected biennially (even years) 2d Wed. Feb.
NEAL, GOFF & INGLIS COMPANY. Incorporated Nov. 1898. Capital $50,000. 428 Main. WILLIAM SLOANE INGLIS, President. ED. F. GOFF, V. Pres'tg Sec. | C. R. NEAL, Treasurer. Directors .- W. Sloan Inglis, E. F. Goff, C. R. Neal. Annual meeting in January. See page 447.
NEW ENGLAND COAL COMPANY. Organized July 7, 1888. Capital paid in $25,000. Offices 80 State and 276 Market sts. J. F. SWORDS, P. & Treas. | EDWIN A. JONES, Sec'y. Directors .- J. F. Swords, Edwin A. Jones, Michael Coughlin. Annual meeting 2d Tuesday in April.
NEW ENGLAND GRANITE WORKS. Established 1845. Chartered May 1, 1875. Capital $250,000. 650 Main st. JAMES G. BATTERSON, President and Treasurer. J. G. BATTERSON, Jr., Vice President. W. V. WIGHTMAN, Sec'y. [ CARL CONRADS, Sculpter. JAMES GOURLAY. General Manager, Westerly, R. I. Annual meeting 2d Wednesday in May. See page 489.
NEW YORK & NEW ENGLAND RAILROAD CO. General Office in Boston. Hartford Office, Union Depot. Capital $25,000,000. Station, Union Depot, 478 Asylum st. C. P. CLARK, Pres't. GEO. B. PHIPPEN, Treas.
W. T. HART, Vice Pres't. W. H. DUDLEY, Auditor. J. T. ODELL, 2d V. Pres't. F. E. DEWEY, Gen. Sup't. J. W. PERKINS, Secretary. J. W. WILLIAMS, G. F. A T. H. FENNELL, Sup't West Division, East Hartford. Directors .- William T. Hart, Francis L. Higginson, N. W. Rice, Charles L. Lovering, Boston; Jesse Met- calf, Gorham P. Pomroy, Providence; Frederick J. Kingsbury, D. S. Plume, Waterbury ; Charles P. Clark, New Haven; Robert Bacon, New York; J W. Doane, Chicago. Annual meeting in Nov.
NEW YORK, NEW HAVEN AND HARTFORD RAILROAD COMPANY, 450 Asylum. Generul Office in Union Depot, New Haven. Authorized Capital, $100,000,000. Issued, $87,942,000. CHARLES P. CLARK, President. JOHN M. HALL, Vice President. W. L. SQUIRE, Treasurer. | W. D. BISHOP, Jr., Sec'y. H. M KOCHERSPERGER, Comptroller. C. H. PLATT, General Superintendent. O. M. SHEPARD. Sup't N. Y. Div. New York. C. S. DAVIDSON, Sup't Hartford Division, Hartford. W. A. WATERBURY, Sup't NewLondonDiv. N.Haven. F. C. PAYNE, Sup't Air Line Division, New Haven. GEO W. BEACH, Sup't Naugatuck Div. Waterbury. J. V. A. TRUMBULL, Supt. Valley Div. Hartford. R. G. CURTIS, Sapt. Northampton Division, N. Haven. J. B. GARDINER, Supt. Providence Division. F. G. SPENCER, Supt. Worcester Division.
Directors .- John MacCulloch Miller, New York ; Arthur D. Osborne, New Haven ; William D. Bishop, Bridgeport ; I. De Ver Warner, Bridgeport; H. C. Rob- inson, Hartford; Charles P. Clark, New Haven; Joseph Park, New York; Chauncey M. Depew, New York; Henry S. Lee, Springfield; Wm. Rockefeller, New York ; Leverett Brainard, Hartford; J. Pierpont Morgan, New York; George J. Brush, New Haven; John M. Hall, New Haven ; Charles F. Choate, Boston; Nathaniel Thayer, Boston ; Royal C. Taft, Providence; Charles F. Brooker. Torrington; Carlos French, Seymour. Annual meeting in Oct.
OLD PEOPLE'S HOME .- See pages 670, 671.
OVERMAN WHEEL COMPANY.
Incorporated Feb. 1, 1882. Capital $250,000. 888 Main. A. H. OVERMAN, President. LUTHER WHITE, V. Prest. | H. R. MILLS, Secretary. Directors .- A. H. Overman, Rodney Dennis, Luther White, Geo. D. Seymour, Rudolph R. Reeder. An- nnal meeting 4th Saturday in Nov.
PERKINS ELECTRIC SWITCH M'F'G CO. Org. Sept. 1890. Capital $125,000. 83 Woodbine st. C. G. PERKINS, Prest. | EDW. W. HOOKER, S. f Tr. Directors .- C. G. Perkins, P. H. Woodward, J. M. Allen, E. C. Frisbie, R. A. Griffin, Charles B. Whiting, Edward W. Hooker. Annual meeting 2d Wednesday in Feb. See page 494.
PHENIX BRASS FOUNDRY COMPANY. Organised 1885. Capital $6,000. Ofice, 228 State st. JOHN S. HUNTER, Pres't. | JAMES TERRY, Treasurer. Directors .- John S. Hunter, Edward C. Terry, James Terry. Annual meeting in January.
PHOENIX IRON WORKS-LINCOLN & CO. 54 to 70 Arch street.
These works were established in 1884 by Mr. Levi Lincoln. The firm is extensively known throughout the United States for their very fine and artistic architect- ural designs in building iron work of every . description, such as fronts, columns, girders, lintels, etc., vault and jail doors, illuminated tiling, vases, fences, and in fact everything that can be cast from iron. They also man- ufacture machinists' tools, lathes, planers, milling ma- chines, shafting, pulleys, hangers, etc., etc. See page 476.
PLIMPTON MANUFACTURING COMPANY. Incorp. Dec. 1872. Capital $800,000. 254 Pearl. L. B. PLIMPTON, Pres't. | M. S. CHAPMAN, V. Pres't. FRED. PLIMPTON, Treas. | J. M. PLIMPTON, Sec'y. Directors-L. B. Plimpton, M. S. Chapman, Daniel Morrell, R. O. Cheney, Frederick Plimpton, H. J. Wick- ham, J. M. Plimpton. Annual meeting last Tuesday in Jan. See page 420.
POTTER BELT HOOK COMPANY. Inc. Oct. 1, 1891. Capital, $87,000. 856 Main. JOHN A. DECKER, Pres't. | H. B. MILLARD, Secretary. JOHN B. HOLADAY, Treasurer. Directors .- John A. Decker, H. B. Millard, John B. Holaday.
POPE MANUFACTURING COMPANY. Incorporated under the Laws of Maine. Capital $2,000,000. 486 Capitol av. ALBERT A. POPE, President.
GEO. H. DAY, V. President. Į GEORGE POPE, Treas. A. E. PATTISON, Sec'y. ALBERT P. DAY, Sup't. Directors .- Albert A. Pope, Geo. H. Day, Edward W. Pope, A. E. Pattison, H. D. Hyde. Annual meet- ing 2d Wednesday in June.
See pages 486, 487.
WILLIAM H. POST CARPET COMPANY. Established 1850. Incorporated 1894. 219 Asylum. WILLIAM H. POST, President. ARCHIE L. WHITING, Treas. | WM. STRONG POST, Sec'y. Directors .- William H. Post, Wm. Strong Post, Archie L. Whiting. Annual meeting in Jan.
PRATT & CADY COMPANY. Organized 1878. Incorporated 1882. Capital $400,000. 556 Capitol av.
ERNEST CADY, Pres' t & Tr. | F. F. STREET, Sec'y p.t. Directors .- Rufus N. Pratt, Francis A. Pratt, Ernest Cady, C. C. Kimball, John R. Redfield, F. F. Street. Annual meeting, Jan. See page 485.
728
GEER'S HARTFORD CITY DIRECTORY.
PRATT & WHITNEY COMPANY, 1 Flower street. Incor. July 8, 1869. Re-organized 1898 with Capital of $8,000,000. Established 1860. FRANCIS A. PRATT, President. AMOS WHITNEY, Vice Pres't and Superintendent. Gro. W. M. REED, 2d Vice Pres't and Gen. Manager. C. C. TYLER, Assistant Superintendent.
R. F. BLODGETT, Sec'y. [J. C. STIRLING, Treas. Directors .- F. A. Pratt, A. Whitney, R. F. Blodgett, H. C. Robinson, R. Swift, S. E. Elmore, W. W. Hyde, J. R. Redfield, George W. M. Reed, F. C. Sumner, C. C. Cuyler of N. Y .; A. C. Vaughn of N. Y .; Horace J. Morse of N. Y .; Robert S. Walker of N. Y. Annual meeting in March. See page 477.
L. E. RHODES COMPANY. 26 High street RIPLEY BRO'S COMPANY.
Incor. 1890. Capital '$60,000. 84 Pratt. L. W. RIPLEY, Pres't." | WM. H. STEVENS, V. Pres't J. F. RIPLEY, Sec'y and Treas. Directors .- L. W. Ripley, Wm. H. Stevens, J. F. Ripley, G. W. Ripley, C. B. Ripley. Annual meeting in January.
RIPLEY-SANFORD CO.
Incorporated April, 1896. 882 Main st. C. B. RIPLEY, Pres't. | WALTER SANFORD, Sec'y & Tr. Directors .- C. B. Ripley, L. W. Ripley, Walter San- ford, Charles E. Newton. Annual meeting 1st Tues- day in February.
ROGERS CUTLERY COMPANY.
Incorp. Sept. 1. 1871. Capital $25,000. 66 Market. WM. H. WATROUS, President and Treasurer. GEORGE W. WATROUS, Secretary. Directors .- Wm. H. Watrous, George W. Watrous, David B. Hamilton, Geo. H. Wilcox. Annual meeting, 4th Tuesday in January See page 425.
WILLIAM ROGERS MANUFACTURING CO. Estab. 1865. Inc. 1872. Cap. $25,000. 66-72 Market. WILLIAM H. WATROUS, President and Treasurer. GEORGE W. WATROUS, Secretary. Directors .- Wm. H. Watrous, David B. Hamilton, George H. Wilcox, Geo. W. Watrous. Annual meeting fourth Tuesday in January. See pages 871, 485. and also outside back cover.
SIGOURNEY TOOL CO. Incorp. Apr. 27, 1884. Capital $60,000. 9 Sigourney. G. WELLS ROOT, Pres't. FRED'K D. TAYLOR, Sec'y. E. S. ROOT, Treasurer. Directors .- G. Wells Root, F. D. Taylor, John R. Rey- nolds, E. S. Root. Annual meeting, Ist Monday in Feb. See page 480.
SMITH, NORTHAM & CO. Office, 129 State street; Mills 165 Windsor street. See page 550.
SMYTH MANUFACTURING COMPANY. Org. Dec. 8, 1879. Char. April 17, 1888. Cap. $300,000. Office 216 Main street. C. C. KIMBALL, President. GEO. C. KIMBALL, Sec'y and Treas .. Directors .- G. Wells Root, D. M. Smyth, C. C. Kim- ball, Chas. H. Smith, Chas. E. Gross. H. W. Conklin, Wm. C. Skinner. Annual meeting 1st Monday in Dec. See page 481.
SPENCER MOTOR COMPANY,
Org. June, 1894.
Capital $2,000.
Office, 28 High.
S. P. TURNER, Pres't. E. S. KIBBE, V. Pres't. | WM. E. GATES, Sec. § Tr. Directors .- S. P. Turner, E. S. Kibbe, W. E. Gates, E. H. Betts, Ira H. Spencer. Annual meeting last Monday in June.
SPONSEL RAPID FIRE GUN COMPANY. Incorporated Dec. 19, 1892. Capital $200,000.
95 Pearl street.
CHAS. R. FOREST, Pres't. | R. ROWLAND ALLEN, Sec'g. C. E. CREECY, V. Pres't. | ARCHIBALD LOOMIS, Trees Directors .- B. Rowland Allen, Atwood Collins, A. G. Loomis, Chas. R. Forrest, Rodney Dennis. R. J. Dil- Jon, Chas. R. Burnham, Albert Oimsted, C. E. Creecy, Washington, D. C. Annual meeting 2d Tuesday in Nov. at Alexandria, Va.
SPRING BROOK ICE COMPANY.
Incorp. Jan. 16, 1880. Capital $80,000.
280
in.
WM. M. CHARTER, President.
ALEXANDER ALLEN, Sec. | G. D. WINSLOW, Treanrer. Directors .- William M. Charter, Alexander Allen, G. D. Winslow. Annual meeting 2d Tuesday in March.
STAMP DELIVERY COMPANY.
GEO. W. FOWLER, President. 341 Mais. Incor. May 22, 1898. Capital $55,000.
DANIEL W. MACK, V. Pres't and General Manager. JOHN H. BROCKLEBEY, Sec. | FRED P. HOLT, Treas Directors .- George W. Fowler, Daniel W. Mack, J. H. Brocklesby, William McKone, P. H. Quinn. An- nual meeting Ist Monday in May.
STERLING WASHING COMPOUND CO. Incorporated Sept. 1895. 984 Asylum st. CHAS. P. BARTO, Pres't. | CYRUS S. BESTOR, Treas. CHAS. E. ARNOLD, Sec'y.
Directors .- Charles P. Barto, C. S. Bestor, Charles E. Arnold, J. M. Birmingham, Clinton Smith. Annual meeting Sept. 5.
SYRACUSE COAL AND SALT CO. Incorp. Aug. 1854. Capital $500,000. 209 Main. R. O. CHENEY, President. "| P. W. ROBBINS, Sec. g TY. L. H. BRIDGEMAN, Gen. Manager. Directors .- Richard O. Cheney, John Blair, F. A. Robbins, C. G. Munyan, Jonathan F. Morris, C. W. Everest, Geo. C. Gilbert, W. W. Jacobs, Horace Corn- wall, L. H. Bridgeman, A. R. Hillyer. Annual meet- ing last Thursday in August.
J. N. SHEDD CO.
Incorporated April 1, 1896. 109 Asylum st. R. P. KENYON, President. | J. N. SHEDD, Sec'y & Tr. Directors .- J. N. Shedd, R. P. Kenyon, O. H. Blan- chard. Annual meeting in January.
SOUTHERN NEW ENGLAND PAVING CO. Incorporated May 16, 1895. Capital $100,000.
141 Trumbull at.
WILLIAM P. ExO, Prest. | CRAS. C. COOK, V. Pres't. GEO. W. S. WHITNEY, Sec'y and Treas. Directors .- William P. Eno, Wm. H. Bulkeley, Geo. H. Day, John H. Hall, Charles C. Cook, G. W. S. Whitney.
TAFT COMPANY. Incorp. Dec. 20, 1884. Capital $80,000. Lumber st. G. WELLS ROOT, President. [ E. S. Roor, Tr. and Sec'y. Directors .- G. Wells Root, Charles E. Hubbard, E. S. Root. Annual meeting 2d Tuesday in January See page 456.
TUCKER STOP MOTION CO. Chartered April 12, 1881. Capital, $50,000. F. P. CARTER, Pres't & Tr. | H. R. MILLS, Secretary. Directors .- John Johnston, Hiram Carter, Curtis Hakes, H. R. Mills, Frank P. Carter. Annual meeting in September.
TUNXIS WORSTED COMPANY. Incorporated 1880. Capital $162,000. Ofice 66 State. S. G. DUNHAM, Pres'f. A. C. DUNHAM, Treas. HENRY OSBORN, Sec'y. Mills at Poquonock. Directors .- A. C. Dunham, S. G. Dunham, E. Dunham, H. Osborn. Annual meeting 4th Wednesday in Jan.
92
GEER'S HARTFORD CITY DIRECTORY.
729
UTICA CEMENT MANUFACTURING CO. Re-organized Nov. 2, 1881. LORBIN A. COOKE, Pres't. | SAM'L E. ELMORE, S.d. T. Directors .- Henry Gay, James Nichols, Samuel E. Elmore, L. A. Cooke, Milo Hunt, Geo. M. Carrington. Annual meeting, 1st Wednesday in March.
UNION GROVE COMPANY. Char. May 28, 1888. Capital $6,000. Wethersfield av. CHAS. J. HELFRICHT, Pr. | JOSEPH HIRTH, Treasurer. JULIUS HUEBLER, V. Pres. | C. A. HELFRICHT, Sec'y. PHILIP CONRAD, Superintendent. Directors-Chas. J. Helfricht, Joseph Hirth, Julius Huebler, Philip Conrad, Cuno A. Helfricht. Annual meeting 2d Tuesday in Feb. at 79 Main st.
WAR PHOTOGRAPH AND EXHIBITION CO. Incorp. Dec. 27, 1890. Capital $1, 125.00. 21 Linden pl. G. P. CHANDLER, Pres't | J. C. TAYLOR, Sec'y& Treas Directors .- G. P. Chandler, J. C. Taylor, M. S. Tay- lor. Annual meeting last Monday in December.
WARNER & WILLARD COMPANY. Incorp. Feb. 19, 1894. Capital $48,400. 108 Asylum. JOHN C. WARNER, Pres't | WILLIAM BAILEY, Sec'y. FREDERICK W. WARNER, Treas. Directors .- Frederick W. Warner, John C. Warner, William Bailey. Annual meeting 1st Monday in Jan.
WASHBURN CAR WHEEL COMPANY. Chartered July, 1878. Capital $300,000. 66 Suffield. W. M. BARNUM, President. SALISBURY HYDE, V. Pr .. Tr. | ALFRED W. DODD, Sec. Directors .- Wm. M. Barnum, Frederick Miles, C. C. Kimball, Salisbury Hyde, M. B. Richardson, A. E. Burr, C. W. Barnum, Annual meeting, 3d Tuesday in October.
WAY HARDWARE COMPANY. Incorporated Feb. 1, 1894. Capital $50,000. 844 Main. SAMUEL L. WAY, President. ROBERT F. WAY, Treas. | H. H. HOLLISTER, Sec'y. Directors .- Samuel L. Way, Robert F. Way, H. H. Hollister, L. M. Way, Charles L. Way. Election 1st Wednesday in February.
WESTERN AUTOMATIC MACHINE SCREW COMPANY, OF HARTFORD, CONN. Incorporated, 1882. Capital $300,000. 476 Capitol av. GEORGE A. FAIRFIELD, President. CHAS. M. BEACH, Vice President. SAMUEL H. CURTISS, Secretary and Treasurer. Directors .- Geo. A. Fairfield, Daniel Morrell, James U. Taintor, Leverett Brainard, Charles E. Gross, Chas. M. Beach, Geo. H. Day, T. Belknap Beach, Joseph K. Lanman. Works located at Elyria, Ohio. Annual meeting 2d Thursday in August.
WHITNEY MANUFACTURING CO. CLARENCE E. WHITNEY, Pres't. CHARLES S. WHITING, Sec'y and Treas.
THE WILLIAMS & CARLETON CO. Incorporated, Nov. 1898. Capital, $100,000. 206 State. CHAS. S. WILLIAMS, Pres't. ] D. CARLETON, Sec. § Tr. S. P. WILLIAMS, Ass't Treas. Directors-Chas. S. Williams, D. Carleton, M. Carle- ton, S. P. Williams. Annual meeting in Feb.
WILLIMANTIC LINEN COMPANY. Office 889 Allyn st., Hartford. Mills, Willimantic, C.
LUCIUS A. BARBOUR, Pres't and Treas. A. C. DUNHAM, V. Pres't. | E. H. CLARK, Secretary. Directors .- Morgan G. Bulkeley, A. C. Dunham, Nathaniel Shipman, Francis B. Cooley, Lucius A. Barbour, Atwood Collins, Theodore M. Ives, of New York, Frank W. Cheney, of South Manchester, Lever- ett Brainard. 1For engraving of No. 4 mill and other particulars see page 508.
WOLCOTT HARDWARE COMPANY.
Incorporated Jan. 1889. Capital $1,000. 886 Asylum. FRANK WOLCOTT, Pres't. | CLAYTON WOLCOTT, S. g. T. Directors .- Frank Wolcott, Clayton Wolcott, Alice B. Wolcott. Annual meeting in Jan.
WOODS' PIANO AND ORGAN COMPANY. Incorp. April 2, 1894. Capital $10,000. 227 Asylum. J. H. WHITE, President. ] A. F. WOODS, Sec'y & Tr. Directors .- J. H. White, F. E. Bemis, E. N. Kimball, T. F. Scanlan, A. F. Woods. Annual meeting 2d Wednesday in April.
AN ACT
Concerning Promissory Notes, Bills of Exchange, abolishing Days of Grace, and relating to Holidays. Approved by General Assembly, April 2, 1895.
SECTION 1. The first day of January, the twenty- second day of February, the thirtieth day of May, the fourth day of July, the first Monday of September, and the twenty-fifth day of December, of each year, or whenever any of said days shall fall upon Sunday, the Monday next following such day, and the first of each week, commonly called Sunday, and any day appointed or recommended by the Governor of this state, or the President of the United States, as a day of thanksgiving, fasting, or any religious observance, shall, for all purposes regarding the presenting for payment or acceptance, and of the protesting and giving notice of the dishonor of bills of exchange, bank checks and promissory notes, drafts, acceptances, bonds, or other evidences of indebtedness, be treated as public holidays, and all such checks, bills of ex- change, promisory notes, drafts, acceptances, bonds, or other evidences of indebtedness, otherwise presentable for acceptance or payment on any of said days, shall be deemed to be presentable therefor on the secular or business day next succeeding, and in case, by reason of a public holiday falling on Sunday, the following Monday is deemed such holiday, as hereinbefore pro- vided, the same shall be presentable on the Tuesday succeeding.
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.