Geer's Hartford City Directory, 1896, Part 97

Author:
Publication date: 1843
Publisher: Hartford : Hartford Steam Print. Co
Number of Pages: 769


USA > Connecticut > Hartford County > Hartford > Geer's Hartford City Directory, 1896 > Part 97


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


648


Sterling,


1,051


957


1,022


1,025


1,240


Thompson,.


5,580


5,051


3,804


4,688


8,880


Voluntown,*,


1,186


1,052


1,064


1,804


Windham, ..


10,032


8,264


5,412


4,503


2,812


Woodstock,


2,809


2,689


2,955


8,381 |


2,917


Total,. .


45,158


43,856


38,518 81,081 |27,077


*Transferred to New London County in 1881.


TOLLAND COUNTY. Organized in 1786. 403 square miles. 2 Senators and 22 Representatives.


Towns.


1890.


1880.


1870.


1850.


1830.


Andover,.


401


428


461


500


Bolton, ..


452


512


576


600


744


Columbia,*


740


757


891


876


963


Coventry,.


1,875


2,048


2,057


1,984' 2,119


Ellington,.


1,589


1,569


1,452


1,899


1,455


Hebron,.


1,089


1,248


1,279


1,845; 1,937


Mansfield,#


1,911


2,154


2,401


2,517!


2,661.


Somers,


1,407


1,242


1,247


1,508| 1,429


Stafford,


4,535


4,455


3,405


2,940 2,515


Tolland,.


1,037


1,169


1,216


1,406, 1,698


Union,.


481


589


627


728


711


Wolcott, ..


522


498


491


603


848


Woodbridge, ..


926


829


830


912


2,052


"Total,,


209,058


156,523 121,257 65,588 43,848


*Bet off from Bethany, Naugatuck, Oxford and Seymour in 1871.


LITCHFIELD COUNTY. Organized in 1751. 948 square miles. 3 Senators and 41 Representatives.


Towns.


1890.


1880.


1870.


1850.


1830.


Barkhamsted,.


1,180


1,297


1,489


1,524


1,515


Bethlehem, .. . .


548


655


750


815


906


Bridgewater, ..


617


708


877


Canaan, ....


970


1,157


1,257


2,627


2,801


Colebrook,.


1,098


1,148


1,141


1,817


1,832


Cornwall,


1,288


1,588


1,772


2,041


1,714


Goshen, ..


972


1,098


1,228


1,457


1,784


Harwinton,. Kent, .


1,888


1,622


1,744


1,848


2,001


Litchfield,.


8,804


8,410


8,113


8,958


4,456


Morris, ...


584


627


701


New Hartford,


8,160


8,302


8,078


2,643


1,768


New Milford, ..


8,917


8,907


3,586


4,058


3,979


Norfolk,


1,546


1,418


1,641


1,643


1,485


North Canaan,


2,147


2,850


4,149


2,568


2,064


Roxbury,


986


950


919


1,114


1,122


Salisbury,.


8,420


8,715


8,308


8,103


2,580


Sharon,.


2,149


2,580


2,441


2,507


2,615


Thomaston,


6,048


8,827


2,898


1,916


1,651


Warren, ...


477


689


678


830


986


Washington, ...


1,683


1,590


1,568


1,802


1,621


Watertown, ...


2,823


1,897


1,698


1,533


1,500


Winchester, ...


6,188


5,142


4,096


2,179


1,766


Woodbury, ....


1,815


2,149


1,931


2,150


2,045


Total,.


53,542


62,044


48,727


45,253


42,855


..


5,501


5,411


4,814


2,185


1,844


Suffield,.


8,169


3,225


8,277


2,962


2,690


West Hartford,


1,980


1,828


1,583


4,411


....


Wethersfield,. .


2,271


2,178


1,915


2,528


3,853


Windsor, ...


2,954


8,058


2,788


8,294


2,220


Total, ..


147,180 |125,382 109,007 |69,967 51,141


*Set off from Wethersfield in 1870.


NEW HAVEN COUNTY. Organized in 1666. 619 square miles. 4 Senators and 86 Representatives.


Towns.


1890.


1880.


1870.


1850.


1830.


Ansonia,.


10,842


505


379


....


Bethany, ..


550


637


1,135


914


Branford,


4,460


8,047


2,488


1,423


2,832


Cheshire,


1,929


2,284


2,844


1,626


1,780


Derby,.


5,969


11,650


8,020


8,824


2,253


East Haven,. Guilford,.


2,780


2,782


2,576


2,658


2,344


Hamden,.


8,882


8,408


8,028


2,164


1,666


Madison,.


1,429


1,672


1,814


1,887


1,809


Meriden,.


25,423


18,840


10,495


8,559


1,708


Middlebury,.


566


687


696


768


816


Milford,.


3,811


8,847


8,405


2,465


2,256


Naugatuck, ...


86,045


62,882


50,840 20,845


10,678


North Branford


825


1,025


1,085


998


North Haven,.


1,862


1,763


1,771


1,325


1,284


Orange, ..


4,587


8,841


2,684


1,476


1,341


Oxford,.


...


445


492


551


666


651


Seymour, ....


3,800


2,818


2,122


1,677


Southbury,.


1,089


1,740


1,818


1,484


1,557


Wallingford, ..


6,584


4,686


8,676


2,595


2,418


Waterbury, ...


88,202


20,270


18,106


5,137


3,070


Vernon,.


8,608


6,915


5,446


2,900, 1,164


Willington,.


906


1,086


942


1,888


1,805


Total,.


25,081


24,112 | 22,000 :20,091 18,700


..


7,382


5,347


8,788


2,884


1,901


Hartford,


53,280


42,551


87,748 18,555


9,789


Plainville, ...


1,998


1,980


1,488


Rocky Hill, ...


1,069


1,108


971


1,042


Simsbury, ...


1,874


1,880


2,051


2,787 2,221


South Windsor,


1,786


1,902


1,688


1,688


Windsor Locks,


2,758


2,382


2,154


...


. .


1,670


1,229


955


8,057


2,714


2,880


1,720


New Haven .. .


6,218


4,274


1,120


1,388


1,564


1,768


Prospect, ..


958


984


778


..


1,688


1,587


1,695


Plymouth, ..


948


1,016


1,044


1,175


1,516


Bristol, ......


Glastonbury, ..


8,179


8,017


2,616 ; 2,680 !


8,278


8,225


Torrington, .. ..


..


....


Beacon Falls, *.


*Transferred from Windham County.


902


Southington, ..


623


GEER'S HARTFORD CITY DIRECTORY.


FAIRFIELD COUNTY. Org. 1666. 540 sq. m. 4 Senators, 32 Representatives.


Towns.


1890.


1880.


1870.


1850.


1880


Bethel,.


8,401


2,727


2,311


...


Bridgeport, t.


48,866


29,148


19,835


7,560


2,800


Brook field,.


989


1,152


1,198


1,859


1,255


Danbury,


19,478


11,666


8,758


5,964


4,311


Darien, .


2,276


1,949


1,808


1,454


1,212


Easton, .


1,001


1,145


1,288


1,432


...


Fairfield,#


8,868


3,748


5,645


3,614


4,226


Greenwich,


10,181


7,892


7,644


5,036


8,801


Huntington,.


4,006


2,499


1,527


1,801


1,871


Monroe,. ...


994


1,157


1,226


1,442


1,522


New Canaan,


2,701


2,678


2,497


2,600


1,880


New Fairfield,.


670


791


870


927


989


Newton, ..


3,539


4,013


8,681


3,888


8,096


Norwalk,.


17,747


18,956


12,119


4,651


3,792


Redding,.


1,546


1,540


1,624


1,754


1,686


Ridgefield,.


2,285


2,028


1,919


2,237


2,305


Sherman,


668


828


846


984


947


Stamford.


15,700


11,297


9,714


5,000


8,707


Stratford,


2,608


4,251


8,082


2,040


1,814


Trumbull,.


1,453


1,823


1,885


1,309


1,242


Weston,. .


772


918


1,054


1,056


2,997


Westport.


8,715


3,447


8,861


2,651


Wilton, .


1,722


1,864


1,994


2,066


2,097


Total,


150,081


112,042


95,276 59,775 46,950


*In July, 1870, part annexed to Bridgeport. tWest Stratford annexed in 1890 Census.


NEW LONDON COUNTY. Org. 1666. 687 sq. m. 3 Senators, 30 Representatives.


Towns.


1890.


1880.


1870.


1850.


1880.


Bozrah,.


1,005


1,155


984


867


1,079


Colchester,.


2,988


2,974


8,888


2,468


2,078


East Lyme, ..


2,048


1,781


1,506


1,382


Franklin,.


585


686


781


895


1,194


Griswold,


8,113


2,745


2,575


2,065


2,212


Groton,


5,589


5,128


5,124


3,748


4,805


Lebanon,*


1,670


1,845


2,211


1,901


2,555


Ledyard,.


1,183


1,378


1,892


1,558


Lisbon,


548


630


502


938


1,166


Lyme,.


977


1,025


1,181


2,668


4,092


Montville,.


2,844


2,664


2,495


1,848


1,972


New London, ..


18,757


10,537


9,576


8,991


4,356


No.Stonington,.


1,463


1,769


1,759


1,986


2,840


Norwich, ..


28,048


21,143


16,653


10,265


5,179


Preston, ..


2,555


2,523


2,161


1,842


1,985


Salem,.


481


574


717


764


959


Sprague,.


1,106


8,207


3,468


Stonington, ..


7,184


7,855


6,318


5,431


8,401


Waterford, ...


2,661


2,701


2,482


2,259


2,477


Total, .. .


76,634


73,152


66,570 51,821,42,295


*Transferred from Windham County. tDo. in 1881.


MIDDLESEX COUNTY. Org. 1785. 390 sq. m. 2 Senatora, 22 Representatives.


Towns.


1890.


1880.


1870.


1850.


1880.


Chatham, ...


1,949


1,967


2,771


1,525


3,646


Chester,.


1,301


1,177


1,094


992


....


Clinton, ..


1,884


1,402 1,640


1,404


1,344


....


Crom well,


1,987


1,856


..


Durham,


856


990


1,086


1,026


1,116


East Haddam,. Essex,


2,599


8,032


2,951


2,610


2,664


Haddam, ..


2,095


2,419


2,071


2,279


3,025


Killing worth, ..


582


748


856


1,107


2,484


Middletown, ..


15,205


11,782


11,126


8,441


6,892


Old Saybrook,


1,484


1,802


1,215


Portland, ...


4,687


4,157


4,698


2,836


..


Saybrook,.


1,484


1,362


1,267


2,904


5,018


Westbrook,.


874


878


987


1,202


....


Total,.


89,524


85,589 | 86,099 27,216 24,845


RECAPITULATION.


Counties.


1890.


1880.


1870.


1850.


1880.


Hartford, ....


147,180 125,882


109,007


69,967


51,141


New Haven,.


209,058 156,528


121,257


88,556


43,848


Litchfield, ...


53,542


52,044


48,727


55,285


42,855


Windham, ...


45,158


43,856


88,518


81,081


27,077


Tolland, ..


25,081


24,112


22,000


20,091


18,700


Fairfield, ....


150,081 112,042


95,276


59,775


46,950


New London,


76,634


73,152


66,570


51,821


42,295


Middlesex, . .


39,524


86,589


36,099


27,216


24,845


Total,. . ..


746,258 622,700 587,454 370,792:297,711


SENATORIAL DISTRICTS.


District in bold type ; P. population, 1890 ; v. votes, 1894. No. of Towns in, at the end of each District.


HARTFORD COUNTY .- 1st Dist .- Hartford ; 1. P. 53,280. v. 11,782. &d Dist .- Berlin, East Hartford, Glastonbury, Manchester, Marlborough, Newington, Rocky Hill, Southington, South Windsor, Wethersfield, 10. P. 30,846. v. 6,278. 3d Dist .- Bloomfield, Can- ton, East Windsor, East Granby, Enfield, Granby, Hart- land, Simsbury, Suffield, Windsor, Windsor Locks ; 11. P. 27,129. v. 5,692. 4th Dist .- Avon, Bristol, Bur- lington, Farmington, Now Britain, Plainville, West Hartford ; 7. P. 36,975. v. 8,046.


NEW HAVEN COUNTY .- 5th Dist .- Beacon Falls, Bethany, Middlebury, Naugatuck, Oxford, Prospect, Southbury, Waterbury, Wolcott ; 9. P. 48,999. V. 9,148. 6th Dist .- Cheshire, Guilford, Madison, Meriden, North Branford, Wallingford ; 6. P. 88,970. v. 8,062. 7th Dist .- Ansonia, Branford, Derby, East Haven, Hamden, Milford, North Haven, Orange, Seymour, Woodbridge ; 10. P. 29,702. v. 8,699. 8th Dist .- New Haven ; 1. P. 86,045. v. 18,564.


NEW LONDON COUNTY .- 9th Dist .- Groton, New London, North Stonington, Stonington ; 4. P. 27,943. v. 5,429. 10th Dist .- Ledyard, Norwich, Preston ; 8. P. 26,786. v. 5,271. 11th Dist .- Bozrah, Col- chester, East Lyme, Franklin, Griswold, Lebanon, Lis- bon, Lyme, Montville, Old Lyme, Salem, Sprague, Voluntown, Waterford; 14. P. 21,905. v. 4,282.


FAIRFIELD COUNTY .- 18th Dist .- Darien, Green- wich, New Canaan, Ridgefield, Stamford, Wilton ; 6. P. 84,765. v. 7,117. 18th Dist .- Fairfield, Nor- walk, Stratford, Trumbull, Westport, Weston, 6. P. 80,163. v. 6,526. 14th Dist .- Bridgeport ; 1. P. 48,866. v. 10,556. 15th Dist .- Bethel, Brookfield, Danbury, Easton, Huntington, Monroe, New Fairfield, Newton, Redding, Sherman ; 10. P. 86,287. v. 7.611.


WINDHAM COUNTY .- 16th Dist .- Ashford, East- ford, Killingly, Putnam, Thompson, Woodstock ; 6. P. 22,767. V. 8,064. 17th Dist .- Brooklyn, Canter- tury, Chaplin, Hampton, Plainfield, Pomfret, Scotland, Sterling, Windham ; 9. P. 22,391. V. 3,724.


LITCHFIELD COUNTY .- 18th Dist .- Barkham- sted, Colebrook, Goshen, Harwinton, New Hartford, Norfolk, Torrington, Winchester ; 8. P. 21,080. v. 4,518. 19th Dist .- Bridgewater, Canaan, Cornwall, Kent, New Milford, North Canaan, Roxbury, Salis- bury, Sharon ; 9. P. 16,358. v. 3,780. 20th Dist .- Bethlehem, Litchfield, Morris, Plymouth, Thomaston, Warren, Washington, Watertown, Woodbury ; 9. P. 16,180. v. 8,375.


MIDDLESEX COUNTY. - 21st Dist. - Chatham, Chester, Clinton, Durham, East Haddam, Essex, Had- dam, Killingworth, Old Saybrook, Saybrook, West- brook ; 11. P. 16,643. v. 8,751. 22d Dist .- Crom- well, Middlefield, Middletown, Portland ; 4. P. 22,881. v. 4,064.


..


Middlefield, .


1,002


928


1,058


...


2,035


1,855


1,669


950


Old Lyme, ..


1,819


1,887


1,362


Voluntown,t .


1,060


....


TOLLAND COUNTY .- 28d Dist .- Andover, Bolton, Columbia, Coventry, Hebron, Vernon ; 6. P. 18,115, v. 2,569. 24th Dist .- Ellington, Mansfield, Somers, Stafford, Tolland, Union, Willington ; 7. P. 11,966. v. 2,251.


624


GEER'S HARTFORD CITY DIRECTORY.


State Capitol; Hartford.


CAPITOL COMMISSION.


THE members composing the FIRST Commission ap- pointed May session, 1871, under whom the first steps were taken to erect a new Capitol, were Marshall Jewell, Chairman, and William D. Shipman, Hartford; William A. Buckingham, Norwich; Wm. H. Barnum, Salisbury; Wm. D. Bishop, Bridgeport. Wm. D. Bishop resigned; Wm B. Franklin was appointed Jan. 21, 1872, and Chairman, Sept. 16, 1872. Wm. A. Buck- ingham died Feb. 5, 1875, and Henry P. Haven of New London was appointed. Marshall Jewell resigned and Charles D. Warner, Hartford, was appointed April 14, 1878. This committee resigned in June, 1878, and the SECOND Commission appointed July, 1873, were: Alfred E. Burr and Austin Dunham of Hartford; Jere- miah Halsey, Norwich; Nathaniel Wheeler, Bridge- port; William P. Trowbridge, New Haven. Austin Dunham died March, 1877; Gardner P. Barber was appointed in August. Mr. Barber died in 1879, and Franklin Chamberlain was appointed to said vacancy, Oct. 23, 1879. This Capitol edifice was accepted by the State Legislature, Jan. session, 1880. R. M. Upjohn, Architect. Wm. B. Franklin, Sup't. Wm. C. Gunnell, Civil Engineer. James G. Batterson, Contractor.


This edifice has proved universally acceptable to all occupants, from year to year, and is pronounced by all visitors,-the model Capitol building of the world."


BATTLE FLAGS OF CONNECTICUT.


In the West Vestibule are the remnants of the BATTLE FLAGS of the Connecticut Regiments which were mar- shalled in fine array and deposited there in handsome and substantial glass cases, under escort of the surviv- ing members of the several Connecticut regiments, who made a grand triumphal march on Sept. 17, 1879, through the streets of this City, to their final resting place. June 18, 1884, a statue of Gov. Buckingham was placed with these battle flags.


THE OLD TOMBSTONE OF GEN. PUTNAM, Is in the west vestibule, which has been replaced in Brooklyn, Conn., with a monument by the State at a cost of $10,000.


Charter Oak.


THE CHARTER OAK TREE, Nov. 7, 1858,


IN the trunk of which was concealed the Charter of Connecticut, from October 81st, 1687, to May 9th, 1689. This old Charter was won by Gov. John Winthrop, to the colonists, from Charles II., King of England, April 28, 1662. This tree stood on lot No. 29 Charter Oak av. The above engraving we had made for our use, by a Hartford artist, Nov. 7, 1853, just as it then appeared. It measured at its base thirty-three feet in circumference, and where the stump was broken off seven feet above the ground, was twenty-one feet in circumference. Twenty-seven persons have stood up in its hollow,


where the charter was hid. It was blown down in a severe storm, Aug. 21, 1856. The following engraving has been made especially for this Directory, by the same artist who made the above engraving, and is from a drawing taken on the day of this sad disaster. The tree stood inside of a wooden picket fence, and a mar- ble stone in a stone offset wall, now marks the spot where this tree stood, with the inscription, "CHARTER OAK FELL Aug. 21, 1856."


May 7, 1896, James J. Goodwin of Hartford pre- sented to the Connecticut Society of Sons of Colonial Wars the narrow strip of land, about 100 feet long, the point of which intersects Charter Oak avenue and Charter Oak place. A suitable monument will be erected upon this plot of ground to take the place of present almost obscure mark where the old tree stood.


A special session of the GENERAL COURT held in Hart- ford, July, 1687, " publiquely declare and protest against the said Major Edmond Andross and these his illegal proceedings, as also against all his aiders and abettors as disturbers of the publique peace." This court also "commanded all good people, subject in this Colony of Connecticut, under our present government, utterly to refuse to attend, countenance, or obey the sayd Major Edmond Andross, or any under him, in any order, in- struction or command, contrary to the laws of this colony, established under the aforesaid charter." The unsuccessful attempt to wrest this charter from this State was made by Sir Edmond Andross, Oct. 81, 1687. The General Court was assembled at the Inn, (which was then kept, under order of the General Court, on the lot where now is the Universalist church, 234 Main street,) to meet Governor Andross. When there assembled, the lights being put out, by arrangement, where Andross and the authorities had the Charter and were discussing it, Capt. Joseph Wadsworth carried it off in the dark and hid it so effectually in the hollow of the Charter Oak tree, that it could not be found. There it remained until May 9, 1689. The original Charter, engrossed on three parchment skins, is in the State Library room, framed in wood from the tree that concealed it from the minions of James II. Duplicate of this char- ter engrossed on two parchment skins is in the room of the Conn. Historical Society. All North American col- onies or states were subjected to the kingly veto power, except Connecticut. This charter was the grain of mustard seed, planted in Hartford, April 28, 1662, that sprang up, grew, and bore fruit in the revolution, by expanding into a large and liberty-enjoying nation of towns and states; having thus been nurtured in its unexampled growth, by the terms of this charter, that gave free action to the original town system of gov- ernment, in the liberty of the wilderness. The mode of government, established by this instrument, was reas- serted, etc., by the adoption of our present constitution, in 1818. On the 23d day of April, 1896, this Charter was 234 years old.


CHARTER OAK TREE, August 21, 1856.


Trees propagated from acorns from the Charter Oak tree are growing :- one about twenty feet in height, on Bushnell Park, in the triangular plot near the Trum- bull st. bridge; one on this Park, nearly opposite 93 Elm st .; one in yard to 5 Collins st .; and one in yard 82 Ann st., and one at "Armsmere," just south of Mrs. Colt's house, 80 Wethersfield avenue.


79


GEER'S HARTFORD CITY DIRECTORY.


625


State Institutions, ctt.


LEGISLATIVE SESSIONS.


Commencement and ending of the sessions of the Gen- eral Assembly of the State of Connecticut, from 1850.


YEAR. COM. IND.


1850. .. May 1, ... June 22. 1851. .. May 7, ... July 2. 1852. . . May 5, ... June 29. 1858. .. May 4, ... July 1. 1854. .. May 8, ... July 1. 1855. .. May 2, ... June 80. 1856. .. May 1,. .. June 29. 1857. . . May 6, ... June 27. 1858. .. May 5, ... June 17. 1859. .. May 4,. .. June 24. 1860. .. May 2, ... June 28.


YBAR. OOK. IND.


1871. . . May 8, ... July 28. 1872 ... May 1, ... Aug. 2.


1878. .. May 7,. .. July 12.


1874. .. May 6, ... July 25.


1875 ... May 5,. .. July 22. 1876 ... May 8, ... June 28. 1877 ... Jan. 8,. .. Mar. 23. 1878 ... Jan. 9,. .. Mar. 28. 1879 ... Jan. 8,. .. Mar. 28.


1880 ... Jan. 7, ... Mar. 25. 1881. .. Jan. 5,. .. April 14. 1882. .. Jan. 4,. .. April 26. 1888. .. Jan. 8, ... May 8. 1884. .. Jan 9, ... April 4. 1885 ... Jan. 7, ... April 28.


1886 ... Jan. 6,. . . April 14. 1887. .. Jan. 5,. .. May 19. 1889. .. Jan. 8,. .. June 22.


1891. .. Jan. 7, Jan. 8, '98.


1898. .. Jan. 4,June 80,'94.


1895. .. Jan. 9, July 9, '95.


BANK COMMISSIONERS. Edward R. Doyle, Hartford, July, 1897; Sidney W. Crofut, Killingly, July, 1899.


BOARD OF EDUCATION OF THE BLIND.


Gov. O. Vincent Coffin, ex officio; Charles B. An- drews, Litchfield; Frank E. Cleaveland, Sec'y, room 47 State Capitol, Hartford; Emily W. Foster, Aus't Sec'y, Hartford.


BOARD OF PARDONS.


Gov. O. Vincent Coffin, Middletown; Charles B. An- drews, Litchfield; Ernest Cady, Hartford, June, 1897; Francis Bacon, M. D., New Haven, June, 1897; Morris W. Seymour, Bridgeport, June, 1899; Edward Har- land, Norwich, June, 1899. Salary $5 per day each, and expenses, while actually thus employed. George P. McLean, Simsbury, Clerk, salary $200 per annum. Created April, 1888. Organized Nov. 20, 1888. This board has jurisdiction for "granting commutation of punishment, conditional or absolute, from the State Prison." Board meets at Capitol in June and Decem- ber. A unanimous vote, by this board, for liberating from State Prison, is required.


BRIDGE COMMISSIONERS. Enfield .- C. W. Clark, Enfield; Oscar Phillips, Suf- field.


Hartford .- Morgan G. Bulkeley, Meigs H. Whaples, John G. Root, John H. Hall, Hartford; Charles W. Roberts, East Hartford; James W. Cheney, Man- chester; Alembert O. Crosby, Glastonbury; Lewis Sperry, South Windsor.


Rope Ferry .- William B. Ogden, Waterford; Fred- erick A. Beckwith, East Lyme.


Thompsonville .- George T. Matthewson, Thompson- ville; Herbert L. Viets, Suffield.


Windsor Locks and Warehouse Point .- F. J. Barnes, East Windsor; A. W. Converse, Windsor Locks.


COMMISSIONERS OF THE ISRAEL PUTNAM ME- MORIAL CAMP GROUND-REDDING, CONN. George G. Durant, Bethel; L. Woolsey Randal, Red- ding; Henry Crofut, Danbury; W. S. Wartman, Bethel; Aaron Sanford, Newton; Charles Sanford, Redding; John H. Ferris, Norwalk.


COMMISSION OF SCULPTURE.


Henry W. Farnam, New Haven, Sec'y, July 1, 1897; Francis Goodwin, Hartford, July 1, 1897; A. E. Burr and C. Dudley Warner, Hartford, July 1, 1899; Kirk H. Leavens, Norwich, July, 1901; J. Q. A. Stone, Kil- lingly, July, 1901.


COM'S'N ON DISEASES OF DOMESTIC ANIMALS. Clifton Peck, Yantic; George L. Foskett, Winsted; Dudley Wells, Wethersfield.


COMMISSION ON UNIFORMITY OF STATE LEG- ISLATION AS TO MARRIAGE, DISTRI- BUTION OF ESTATES, ETC.


Lyman D. Brewster, Danbury; Earliss P. Arvine, New Haven, E. Henry Hyde, Jr., Hartford.


CONN. AGRICULTURAL EXPERIMENT STATION.


Gov. O. Vincent Coffin, Middletown; President cas officio of Board of Control; Ephraim H. Hyde, Stafford, July, 1897, Vice President; William H. Brewer, New Haven, July, 1896, Secretary and Treas .; S. W. John- son, New Haven, Director ; E. H. Jenkins, Vice Di- rector; Edwin Hoyt, New Canaan, 1899; T. S. Gold, West Cornwall, July, 1898; W. O. Atwater, Middle- town, July, 1897; James H. Webb, Hamden, July, 1896, Board of Control; A. L. Winton, Jr., T. B. Os- borne, A. W. Ogden, G. F. Campbell, Chemists; W. G. Sturgis, Mycologist ; W. E. Britton, Horticulturist ; Charles J. Rice, Janitor.


CONN. ASS'N OF FARMERS AND SPORTSMEN FOR THE PROTECTION OF GAME AND FISH.


Abbott C. Collins, Hartford, Pres't; Geo. P. Mc- Lean, Hartford, Sec'y; Geo. P. McLean, J. C. Cham- berlin, John R. Pitt, Francis B. Skinner, F. W. Whit- lock, Samuel A. Eddy, Geo. A. Reed, Z. R. Robbins, Directors; A. C. Collins, C. H. Smith, Jr., A. E. Hart, Geo. P. McLean, Executive Committee. Meets upon call of President. Annual meeting in September.


CONN. ASS'N UNION EX-PRISONERS OF WAR. Edwin S. Bartlett, Hartford, President; Hiram D. Perry, South Norwalk, Lester D. Phelps, Rockville, Vice Presidents; George Q. Whitney, Hartford, Secre- tary ; L. J. Filley, Bloomfield, Treas .; E. F. Atwood, Hartford, Chaplain.


CONNECTICUT BIBLE SOCIETY.


Rev. Joseph Anderson, Waterbury, Pres't; Rev. James W. Bradin, Rev. L. D. Warner, Naugatuck; Francis Wayland, New Haven, Rev. I. Simmons, Hartford, Vice Pres'ts; Rev. Wm. H. Gilbert, New Haven, Sec'y; Chandler E. Miller, Hartford, Treas .; Rodney Dennis, Hartford, Auditor ; Rev. W. H. Gilbert, South Norwalk, Superintendent of Distribution, etc. Rev. Jos. Anderson, Waterbury, Rev. Jas. W. Bradin, Rev. G. L. Walker, Rev. H. H. Kelsey, Hartford, D. N. Camp, New Britain, Rodney Dennis, Rev. C. M. Lamson, Rev. Jos. Irons, John W. Lamb, Hartford, Rev. W. H. Moore, Hartford, Rev. David E. Jones, Broad Brook, W. H. Talcott, Hartford, James B. Williams, Glastonbury, A. D. Pierce, Suffield, F. D. Glazier, South Glaston- bury, Executive Committee. Rodney Dennis, D. N. Camp, Jas. B. Williams, Rev. Geo. Leon Walker, John W. Lamb, William H. Moore, Rev. . J. W. Bradin, Nelson Hollister, Rev. H. H. Kelsey, Finance Com- mittee. Organized, 1809. Incorporated, 1816. Re- chartered, 1879. Amended 1884, and authorized to do evangelistic work. Auxiliary of the American Bible Society. Annual election, 1st Tuesday in May.


This Society, with one exception, is the oldest Bible Society in America, and was organized but seven years later than the British and Foreign Bible Society.


The Depositories are in charge of the Y. M. C. A., 828 Pearl street, Hartford; W. H. Kingsbury, New Haven; T. I. Gwillim, Bristol.


-- -


-


-


1861. .. May 1, ... July 8. 1862. .. May 7, . .. July 8. 1863. .. May 6, ... July 11. 1864. .. May 4, . .. July 9. 1865. .. May 8, ... July 29. 1866. . May 2, ... June 80. 1867 ... May 1,. .. July 27. 1868. .. May 2, ... Aug. 1. 1869 ... May 8, ... July 10. 1870. . . May 4, . .. July 22.


626


GEER'S HARTFORD CITY DIRECTORY.


CONN. BAPTIST BIBLE SCHOOL UNION. Rev. J. R. Stubbert, New London, Pres't; Charles Edward Prior, Hartford, Treas. ; John G. Ward, North Lyme, Sec'y. Meets last week in August at Crescent Beach.


CONN. BEE KEEPERS ASSOCIATION.


Geo. H. Yale, Wallingford, Pres't; E. Turner, Haz- ardville, Miss H. E. Johnson, Middle Haddam, Vice Pres'ts; Porter L. Wood, Waterbury, Treas .; Mrs. W. E. Riley, Waterbury, Sec'y. Organized May 18, 1891. Meets at State Capitol in May and Nov.


CONNECTICUT BOARD OF CIVIL ENGINEERS. William O. Seymour, Ridgefield; T. H. Mckenzie, Southington; Nelson J. Welton, Waterbury; H. G. Scofield, Bridgeport; Henry T. Potter, Norwich.


CONN. CHILDREN'S AID SOCIETY.


John T. Huntington, Hartford, Pres't; George L. Chase, Hartford, E. Stevens Henry, Rockville, H. Sidney Havden, Windsor, Vice Pres'ts; Theodore S. Woolsey, New Haven, Treas .; Madeline Hanley, 821 Asylum av., Hartford, Sec'y; Josephine M. Griswold, 18 Goodwin building, Hartford, Clerk Executive Board. Organized in 1892.


CONN. CIVIL ENGINEERS, AND SURVEYORS, ASSOCIATION.


William G. Smith, Waterbury, Pres't; R. A. Cairns, Waterbury; L. W. Burt, Hartford, Vice Pres'ts; George K. Crandall, New London, Sec'y and Treas .; Wm. G. Smith, R. A. Cairns, W. B. Palmer, C. H. Bunce, F. W. LaForge, Executive Committee. Organized Jan. 15, 1884.


CHURCH CLUB OF THE DIOCESE OF CONN. Jacob L. Greene, Hartford, President; C. E. Graves, New Haven; P. H. Ingalls, Hartford, Vice Presidents; Chas. F. Chase, New Britain, Sec'y; Burton Mansfield, New Haven, Treas .; A. Heaton Robertson, N. Albert Hooker, Louis N. VanKeuren. Council. Organized October 19, 1892. Meets 4th Tuesday in January, May, October and November. Annual election in January.


CONN. COMMERCIAL TRAVELERS ASSO'N. Norman H. Spencer, Hartford, Pres't; Charles M. Smith, New Haven, Samuel Wakeman, Bridgeport, Vice Pres'ts; L. H. Bates, New Haven, Secretary and Treas .; F. P. Chapman, H. F. Goff, G. M. Kahn, w. W. Buckingham, F. C. Gernert, C. M. Bradstreet, Execu- tive Committee. Organized August 30, 1878. Annual meeting in January.




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.