Geer's Hartford City Directory, 1897, Part 100

Author:
Publication date: 1843
Publisher: Hartford : Hartford Steam Print. Co
Number of Pages: 773


USA > Connecticut > Hartford County > Hartford > Geer's Hartford City Directory, 1897 > Part 100


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 | Part 128


The whole cost of farm of 195 acres and buildings $218,000. The first boy was received March Ist, 1864. The whole number received to Sept. 80, 1896, has been 5,815. The number of boys in the school Sept. 80, 1896, was 469. Boys between seven and sixteen are received for truancy and crime. Boy boarders are also received from parents and guardians, at $8.00 per week.


CONN. STATE TEACHERS' ASSOCIATION. W. B. Ferguson Middletown, Pres't; S. P. Willard, Colchester, Cor. Sec'y; Miss Rachel Webster, New Haven, Rec. Sec'y ; G. B. Hurd, New Haven, Treas .; M. W. Griffin, Portland; Mrs. R. M. Lathrop, Bridge- port; Calvin S. Buell, New London; F. E. Burnette, Putnam; J. H. Corfrey, Naugatuck ; G. A. Stewart, New Britain: E. H. Forbes, Torrington; Samuel A. Jacobs, Stafford Springs, Vice Pres'ts. Annual meet- ing October 15.


CONN. STREET RAILWAY ASSOCIATION. H. Holten Wood, Derby, Pres't; Henry S. Parmelee, New Haven, V. Presi: E. S. Goodrich, Hartford, Treas .; F. S. Brood, New Britain, Sec'y ; A. M. Young, Waterbury, G. A. W. Dodge, New Haven, Israel A. Kelsey, New Haven, Executive Committee.


CONN. SUNDAY SCHOOL ASSOCIATION.


Organised, 1867. Incorporated, 1898.


Cullen B. Foote, New Haven, Pres't; Mrs. Ada B. Falley, New Haven, Cor. Sec'y ; John D. Converse, Putnam, Treas .; C. H. Platt, New Haven, Auditor; Miss Frances I. Wheeler, New Haven, Primary Sop'L. The above officers and 24 Executive Committee con- stitute the State Central Committee.


CONN. WOMAN SUFFRAGE ASSOCIATION.


Mrs. Isabella Beecher Hooker, Hartford, Pres't; Mrs. L. D. Bacon, Hartford, V. Pres't at Large ; Mrs. E. B. Kendrick, Hartford; Mrs. Jane P. Kooms, Mansfield; Mrs. J. H. Hale, South Glastonbury; Mrs. Annie C. Fenner, New London; Mrs. Ella Bennett, Willimantic; Mrs. Abbe B. Sheldon, New Haven; Mrs. Mary C. Hickox, Litchfield County, V. Pres'ts: Mim F. Ellen Burr, 788 Main street, Hartford, Sed'y; Mrs. Ella B. Kendrick, Hartford, Cor. Sec'y ; Mra. Mary J. Rogers, Meriden, Treas.


COUNTY COMMISSIONERS.


Terms expire July 1, of year mentioned.


Hartford Co .- Robert A. Potter, Bristol, 1899; Fred- erick W. Dean, Glastonbury, 1899; Edward W. Dewey, Granby, 1901.


New Haven Co .- Jacob D. Walter, Cheshire, 1899; Albert B. Dunham, Seymour, 1899; Hart D. Munson, 1901.


New London Co. - John T. Batty, Groton, 1899; Richard W. Chadwick, Old Lyme, 1899; Gilbert L. Hewitt, Norwich, 1901.


Fairfield Co .- Henry Lee, Bridgeport, 1899; James E. Miller, Redding, 1899; Whitman 8. Mead, Greenwich, 1901.


Windham Co. - Edwin H. Hall, Windham, 1899; Davis A. Baker, Ashford, 1897; Edwin L. Palmer, Killingly, 1899.


Litchfield Co .- Newell L. Webster, Thomaston, 1899; Sylvester N. Pettibone, New Hartford, 1899; George W. Hall, Canaan, 1901.


Middlesex Co .- John J. Hubbard, Middletown, 1899; William H. Scoville, East Haddam, 1899; George A. Olcott, Clinton, 1901.


Tolland Co .- Joseph W. Chandler, Stafford, 1899; John H. Buell, Hebron, 1899; John Thompson, Elling- ton, 1901.


CONNECTICUT TYPOTHETE.


C. S. Morehouse, New Haven, Pres't; Leverett Brainard, Hartford: W. H. Marigold, Bridgeport; E. E. Smith, Meriden, V. Pres'ts; George M. Adkins, New Haven, Sed'y; O. A. Dorman, New Haven, Treas; W. H. Lee, Rial S. Peck, F. S. Buckingham, George H. Tuttle, J. D. Jackson, Executive Committee. Annual meeting in February.


DAIRY COMMISSIONER


John B. Noble, East Windsor, May 1, 1898; Robert O. Eaton, North Haven, Deputy.


FERRY AND CANAL COMMISSIONERS.


Chapman's .- Roland R. Tyler, Haddam; Wilbur S. Comstock, East Haddam.


Hadlyme and Chester-William F. Comstock, Had- lyme; F. S. Smith, Chester. Gildersleeve and Cromwell- Andrew N. Shepard, Portland; E. D. Hammond, Cromwell.


Middletown and Portland-E. B. Strong, Middle- town; E. Irving Bell, Portland.


Middle Haddam .- William T. Simpson, Chatham; John J. Cone, Middletown.


New London and Groton .- L. Dewano Whipple, Coleman Williams, Groton.


Rocky Hill Ferry .- Frank D. Glazier, Glastonbury; Henry H. Grant, Rocky Hill.


Saybrook and Lyme Ferry .- Richard W. Chadwick, Lyme; John H. Tileston, Old Saybrook.


637


GEER'S HARTFORD CITY DIRECTORY.


FISH AND GAME COMMISSIONERS. Hubert Williams, Salisbury, Pres't; A. C. Collins, Hartford, Secretary; James A. Bill, Lyme, Treasurer, May, 1897.


FUNERAL DIRECTORS ASSO'N OF CONN.


W. S. Gould, Southington, Pres't; W. T. Marchant, Hartford, Vice Pres't; Edward C. Root, Thomaston, Cor. Sec'y ; C. A. Cadwell, Southington, Rec. Sed'y; H. W. Crawford, New Haven, Treasurer. Organized May, 1889.


GENERAL CONFERENCE OF THE CONGREGA- TIONAL CHURCHES OF CONNECTICUT.


Morris B. Beardsley, Bridgeport, Moderator; Rev. Frederick W. Greene, Middletown, Scribe; Rev. Fred- erick T. Rouse, Plantsville, Rev. Edward C. Fellowes, Derby, Ass't Scribes ; Rev. W. H. Moore, Hartford, Registrar ; Ward W. Jacobs, Hartford, Treas .; Judge Nathaniel Shipman, Hartford, Auditor. Annual meet- ing in November.


GIDEON WELLES NAVAL VETERAN ASSO- CIATION OF CONN.


George W. Bean, New Haven, Captain; William Jones, New Haven, Commander; Clinton D. Rood, New Haven, Liest. Commander; Walter E. Jacobs, First Lieut .; George W. Kent, Second Lieut .; Joseph H. Skidmore, Ensign; Charles Kelley, Surgeon ; Edward Hubbell, New Haven, Paymaster; Henry F. McCol- lum, 40 Shelter street, New Haven, Sec'y.


HARBOR COMMISSIONERS.


Wm. S. Williams, Dec. 22, 1898; Ivan M. Bode, Dep- uty, Hartford; Wm. F. Morgan, Sept. 26, 1897; Frank W. Bradley, Deputy, New Haven; Aurelius J. Meeker, July 9, 1898; Wm. L. Blascer, Deputy, Norwalk; Hezekiah S. Bartlett, July 9, 1898; William H. Allen, Deputy, New London; James T. Johnson, Jan. 28, 1898; John McNeil, Bridgeport; Roger Kennedy, Middletown; Daniel P. Weeks, July 9, 1898, Five Mile River: Merritt W. Merwin, July 9, 1898, Milford; William O. Atwood, Ang. 1. 1896, Stonington; George W. Brush, Dec. 27, 1897, Greenwich.


HARRISON VETERANS OF 1840 ASSOCIATION. R. J. Gatling, Hartford, Pres't; F. A. Drake, Windsor; H. A. Stillman, Hartford; James B. Williams, Glaston- bury, Vice Pres'ts; Nathan Starkweather, Hartford, Sec'y and Treas. Organized Sept. 18, 1888. Annual meeting first Thursday in October.


INSPECTOR GENERAL OF GAS METERS AND ILLUMINATING GAS. William G. Mixter, New Haven.


INSPECTORS OF FACTORIES.


George L. McLean, Ellington, July 1, 1899; W. W. Kirk, New Canaan; Preston B. Sibley, Danielson; Cuno L. Helfricht, Hartford, Special Agents.


INSPECTORS OF STEAM BOILERS.


George E. Cooley, Hartford, for the 1st Congressional District, Sept. 4, 1898; Fred'k H. Laforge, Waterbury, 2d Congressional District, Sept. 80, 1897; Jeremiah Sullivan, Norwich &d Congressional District, March 8, 1899; Daniel Olihan, Bridgeport, 4th Congressional District, March 8, 1899.


NEW ENGLAND TOBACCO GROWERS ASSO'N. H. S. Frye, Poquonock, Pres't; Thaddeus Graves, Hatfield, Mass., Vice Pres't; Samuel C. Hardin, Glas- tonbury, Sec'y and Treas. Organized December 22, 1882. Meets annually in Hartford in January.


NEW ENGLAND TYPOGRAPHICAL UNION AND ALLIED TRADES.


Jobn Moffitt, Fall River, Mass., Pres't; James A. Kelly, Lynn, Mass .; Charles Ashton, Boston, Mass .; Wm. J. Ambrose, Boston, Mass., V. Pres'ts; Bernard Allen, 89 Williams street, Hartford, Sec'y and Treas.


NORTHEASTERN DENTAL ASSOCIATION. James H. Daly, Boston, Mass., Pres't; D. B. Ingalls, Clinton, Mass .; G. A. Maxfield, Holyoke, Mass., Vice Pres'ts ; E. O. Kinsman, Cambridge, Mass., Sec'y ; A. J. Cutting, Southington, Ass't Sec'y ; G. A. Young, Concord, N. H., Treas. Organized October, 1895.


PENSION EXAMINING SURGEONS.


Doctors P. D. Peltier, Pres't ; Nathan Mayer, Sec'y ; E. H. Griswold, Treas., as the Board of Examining Sur- geons in this city, for the U. S. Pension office. Meet every Wednesday, 10 A. M. at 268 Main street.


RAILROADS IN CONNECTICUT.


Orsemus R. Fyler Torrington, July, 1901; Washing- ton F. Wilcox, Chester, July, 1901; Alexander C. Rob- ertson, Montville, July 1, 1897, Commissioners; Henry F. Billings, Clerk. Room 48, State Capitol, Hartford. There Are 18 railroad corporations in the State, owning 1,755.12 miles of single track in this State.


Capital stock issued, $100,726,263.88. The funded debt is reported at $48,660,000.00,


Total gross earnings, $36,746,581.21, of which $18,- 580,705.84 was from passengera, and $17,854,270.94 from freight. Gross earnings per mile of road operated $15,- 698.61; net earnings per same, $4,695.81. Operating expenses, $26,754,818.08. Gross earnings per mile run $1.859. Amount paid for taxes, $1,788,618.20 Divi- dends paid, $4,561,996.00.


Number of passengers carried, 51,977,648; tons of freight carried, 15,142,806. Total miles run were 25,- 619,019, of which 12,864,702 were by passenger trains, and 7,169,827 by freight trains.


There are 410 stations in the state, with an average distance of 8.29 miles between each. Number of high- way grade crossings in the state, 1,030. The total .number of locomotives is 956; number of cars, 21,526. The number of employees, including officers, in opera- ting the roads is 27,484; compensation for same, $16, 609,781.08.


During the past year, 12 passengers were injured, 2 of these fatally; of employees 254 were injured, 87 fatally; trespassers, 165, of which 95 were fatal.


SHERIFFS: For term ending June 1, 1899.


Hartford Co ...... Edwin J. Smith, Hartford, r. New Haven Co.,. .. Charles R. Spigel, r. New London Co., .George L. Jackson, Colchester, r. Fairfield Co., ..... Sidney E. Hawley, r. Litchfield Co., ..... Edward A. Nellis, r.


Windham Co., ..... Charles B. Pomeroy, Willimantic, r. Middlesex Co., ... . Thomas S. Brown, E. Hampton, r. Tolland Co., ....... Amasa P. Dickinson, r.


SENATE CLUB, 1889-90.


E. S. Cleveland, Hartford, Pres't; John M. Hall, New Haven, V. Pres't ; Geo. N. Morse, Meriden, Sec'y; Philip Corbin, New Britain, Treas .; Jas. Graham, Isaac N. Bartram, Lucius H. Fuller, Raymond H. Parish, Ex- ecutive Committee.


SHELL FISH COMMISSIONERS. Christian Swartz, Norwalk, July 1, 1900; George C. Waldo, Bridgeport, July, 1899; Geo. W. Hallock, Dan- bury, July, 1899. A. McMatthewson, New Haven, Clerk.


638


GEER'S HARTFORD CITY DIRECTORY.


STATE BOARD OF EDUCATION.


Gov. Lorrin A. Cooke, West Winsted, Pres't; Lieut. Gov. James D. Dewell, New Haven, ex officio; Edward D. Robbins, Wethersfield, July 1, 1899; Anthony Ames, Danielson, July 1, 1900; George M. Carrington, West Winsted, July 1, 1897; William G. Sumner, New Haven, July 1, 1898; Charles D. Hine, New Britain, Secretary; Giles Potter, New Haven, Agent; A. J. Wright, Hartford, Clerk. Rooms 42 and 44, State Capitol. The first appropriation for a Normal School was $5,000 in 1889.


STATE BOARD OF HIGHWAY COMMISSION. James H. MacDonald, New Haven, July, 1901 ; Geo. I. Allen, Clerk rooms 25 and 27, State Capitol.


STATE CHEMISTS.


Robert B. Riggs, Hartford, Dec. 16, 1897; Herbert E. Smith, New Haven, Nov. 20, 1897; Wm. T. Cutter, East Lyme, May 17, 1896; Sylvester P. Wheeler, Bridge- port, June 21, 1897; R. B. West, Guilford, Jan. 18, 1898; Henry Souther, Hartford, Jan. 10, 1898.


STATE BOARD OF MEDIATION AND ARBITRATION. George A. Parsons, Hartford, July 1, 1899; Gilbert L. Smith, Sharon, April 20, 1899; Franklin J. Ives, Meriden, April 20, 1899.


STATE NORMAL-TRAINING SCHOOL, NEW BRITAIN. Incorporated, 1849. Opened, May, 1850. First Graduates, 1851.


Board of Education .- Gov. Lorrin A. Cooke, West Winsted; Lieut. Gov. James D. Dewell, New Haven; Geo. M. Carrington, West Winsted, 1897; William G Sumner, New Haven, 1898; Edward D. Robbins, Wethersfield, 1899; Anthony Ames, Danielson, 1900; Charles D. Hine, Sec'y, Hartford. A. J. Wright, Hartford, Clerk; Giles Potter, New Haven, Agent.


Marcus White, Principal, with the following As- sistants : Ralph G. Hibbard, M. Gertrude Fenn, Jane Darlington, Elizabeth L. Allyn, Emily J. Parker, Helen J. Bunce, Gertrude L. Rhoades, Mary G. Pea- body, Jessie E. Guernsey, Bertha M. McConkey, Carrie H. Conley, Georgianna Minor, Minnie L. Clark, Mary E. Greene, M. Lizzie Scudder, Margaret S. Hubbell, Mary A. Spear, Emily B. Scarborough, Caroline T. Robbins, Frederick A. Verplanck, Clara M. Washburn, Anna L. Parker, Mand L. Gridley, Fanniebelle Curtis, Marie Curtis, Mary E. Goodrich, Estelle M. Hart, Florence M. Prince, Mary E. Ward- well, Edith M.Gridley, Estelle I. Pierpont, F. P. Briggs, Hannah M. Gartland, Amalie Fiebel, Anna A. Babser.


Examinations are only in Spelling, English Gram- mar, Arithmetic, Geography, and United States His- tory. Examinations for entrance are held in different parts of the State in the month of July, and at the school building the first day of each term. Number enrolled in 1850-'61, 154; graduated, 5; enrolled in 1896-'97. 211; graduated, 70.


The Catalogue is published in December, and sent upon application to the Principal. The Fall and Win- ter term of 1897 begins Tuesday, September 7.


STATE NORMAL-TRAINING SCHOOL. WILLIMANTIC.


Incorporated 1889. Opened Sept. 8, 1889.


The Board of Education is the same as the New Britain school.


George P. Phenix, Principal, with the following Asidants: Jennie F. Chapin. Grace L. Bell, Emelene A. Dunn, May A. Avery, Mabel I. Jenkins, Caroline B. Meacham, Martha B. Chapin, Harriette Wilson. E. Theresa Gaffney, Martha A. Jencks, Sarah J. Walter, Mary E. Davison, Julia W. Swift, Marion H. Carter, Eliza Graeme Graves, Jennie E. Dennehy, Lucy Chandler, Frederick W. Staebner.


Fall and Winter term begins Tuesday, Sept. 7, 1897.


STATE LIBRARY COMMITTEE. The Governor, the Secretary, and William Hamers- ley, Hartford, Committee. Charles J. Hoadly, Lare- rian. In Capitol, 8d floor, north room.


STATE NORMAL-TRAINING SCHOOL NEW HAVEN.


Incorporated 1893. Opened Sept. 11, 1893. For Trustees and Board of Control, see Table of Contents, for State Board of Education.


Arthur B. Morrill, Principal, with the following Assistants: Ella M. Broderick, Ellen A. Kenny, Anna S. Hart, Helen L. Putnam, Jennie F. Nash, Luthera A. Mansfield, Fannie M. Lynch, Ellen E. Carr, Lillian E. Bradley, Annabelle Baldwin, Lottie M. Hall, Herbert N. Loomis, S. Lillian Brooks, M. Catharine Condell, Martha A. Quinlan, Margaretta T. Simpson, Georgiana Norman, Annie M. Maltby, Mary A. Maltby, Lottie J. Thompson, Helen M. Thomas, Nora A. Sweeney, Helen A. Austin, Edna C. Lines, Anna Wilson, Edward B. Birge, Ida E. Bright, Sara H. Fahey, Julia H. Doyle, Katherine G. Raymond, Annie E. McNulty, Josephine M. Sheldrick, Harriett M. Strong, Mary E. Munsen, Dr. E. H. Arnold, Louise Schmahl


STORRS AGRICULTURAL COLLEGE AND EXPERIMENT STATION.


MANSFIELD, CONN. P. O. ADDRESS, STORES, CONN. Board of Trustees: Gov. Lorrin A. Cooke, West Winsted, Pres't, ex officio; Wm. E. Simonds, Canton, Vice Pres't; J. M. Hubbard, Middletown, Andrew Hyde, Norwich, William E. Simonds, Canton, S. W. Johnson, New Haven, E. S. Henry, Rockville; T. S. Gold, West Cornwall, Secretary; Henry C. Miles, Mil- ford, Treas. Officers College: B. F. Koons, PH. D. M. Principal; Margaret Kenwill, Lady Principal; A. B. Peebles, B. s., Prof. of Chemistry and Physics; C.S. Phelps, B.B., Prof. of Agriculture; Geo. A. Waterman, Prof. of Veterinary Science; A. G. Gulley, Prof. of Horticulture ; Harriet L. Smith, Prof. of Domestic Science; Lucretia J. Barber, E. J. Lewis, H. S. Pat- terson, Lulie G. Lincoln, Instructors. Capt. C. H. Murray, Prof. of Military Science and Tactics; L. P. Chamberlain, Farm Sup't. Four years course in agriculture and sciences related thereto. Tuition, free. Board at cost. Fall term begins September 13, 1897. All communications should be addressed to the Storrs Agricultural College, Storrs, Conn.


TURNPIKE COMMISSIONERS. New Haven and Derby .- Robert Redfield, Stephen D. Russell, Luke Clark, Orange.


TEMPORARY HOMES FOR DEPENDENT AND NEGLECTED CHILDREN.


Between 2 and 18 years of age. The Board of Managers are the County Commissioners for each in said county.


Hartford County-In Warehouse Point, East Windsor. Henry M. Adams, Sup't ; Mrs. H. M. Adams, Matren. New Haven Co .- In New Haven,cor.Shelton andDixwell Willard Matthews, Sup't.


New London Co .- In Preston, near railroad station. Mrs. Josiah A. Brown, Matron.


Fairfield Co .- In Norwalk, Miss Dora G.Phelps, Matros. Windham Co .- In Putnam, three miles from station. J. D. Converse, Sup't. Litchfield Co .- In West Winsted, near station. Dwight S. Case, Sup't.


Tolland Co .- In Vernon Center. E. S. Talbot, Sap's. Middlesex Co .- In Haddam, southwest from station. John H. Odber, Sup't.


UNITED STATES STAMPED ENVELOPE AGENCY. CORNER JEWELL AND 8OUTH ANN STREETL CHAS. H. FIELD, Agent of P. O. department, in charge; John N. Wilsey, Chief Clerk.


639


GEER'S HARTFORD CITY DIRECTORY.


State Board of Health.


Wm. H. Brewer, New Haven, Pres't, 1897 ; Charles A. Lindsley, 15 Elm st., New Haven, Sec'y and Treas .; Grove H. Wilson, Meriden, 1901; Ralph S. Goodwin, Thomaston, 1897; Nathaniel E. Wordin, Bridgeport, 1899; George P. Ingersoll, New Haven, 1899; Grove H. Wilson, Meriden, 1901; Theodore H. Mckenzie, Southington, 1901 ; Room 47, third floor, State Capitol. Chartered, 1877. The following Cities and Towns (Boroughs marked with a *) in this state have regularly organized Boards of Health; the name after the town & the health officer.


HARTFORD COUNTY.


Avon ... . J. L. North.


Berlin.


.. R. E. Ensign.


Bloomfield. ... O. K. Isham.


Burlington. .... John Luby.


Bristol *. . H. D. Brennan.


Canton ...... .G. F. Lewis.


East Granby. .. W. C. Foster. East Hartford. . E. H. Griswold.


East Windsor .. . H. O. Allen. Enfield. . Geo. T. Finch.


Farmington .... S. J. Edgerton. Glastonbury. ... C. G. Rankin.


Granby ..


. A. J. Weed.


Hartford .


. Dan'I A. Markham.


Hartland.


. Clifford Cowdry.


Manchester ..... M. S. Bradley.


Marlborough .. J. A. Day.


New Britain. ... W. P. Bunnell. Newington ..... John S. Kirkham. Plainville ...... J. N. Bull. Rocky Hill ..... F. L. Burr. Simsbury ...... C. M. Wooster. Southington ... Jas. H. Osborne. South Windsor . C. L. Blakeslee. Suffield ........ J. K. Mason.


West Hartford .. F.H. Staudtmueller


Wethersfield ... E. G. Fox.


Windsor ........ Newton S. Bell. Windsor Locks. J. A. Coogan.


NEW HAVEN COUNTY.


Ansonia


...


. R. J. Barry.


Beacon Falls. .. H. D. Bronson.


Bethany. S. G. Davidson. Branford* .W. H. Zink.


Cheshire.


... M. N. Chamberlin.


Derby. .C. T. Baldwin.


East Haven .... J. A. Hutchinson. Guilford" G. P. Reynolds.


Madison.


. A. D. Ayres.


G. H. Wilson.


Middlebury


... G. F. Bristol.


Milford . .E. B. Heady.


Naugatuck. ... G. M. Crampton.


New Haven ..... F. W. Wright.


North Branford. C. W. Gaylord.


North Haven. .. R. B. Goodyear.


Orange. .. J. F. Barnett.


Oxford. L. Barnes.


. J. R. Platt.


Prospect ...


Seymour ..


. F. A. Benedict.


Southbury ..... J. M. Shepherd.


Wallingford .... W. P. Wilson.


Waterbury ..... B. A. O'Hara.


Wolcott .. .J. H. Garrigus.


Woodbridge. .J. W. Barker.


LITCHFIELD COUNTY.


Barkhamsted ... H. D. Moore.


Bethlehem ...... L. P. Judd.


Bridgewater .... B. E. Bostwick.


Canaan .. F. S. Skiff.


Colebrook ..


... H. L. Culver.


Cornwall.


.G. H. Beers.


Goshen ..


.Joseph H. North.


Harwinton ..... C. L. Blake.


Kent ..


.J. F. Gibbs.


Litchfield*


... C. I. Page.


Morris ..


. S. E. Stockman.


New Hartford. . Jerry Burwell.


New Milford .... J. C. Barker.


Norfolk ..


...... J. C. Kendall.


North Canaan. . C. W. Camp.


Plymouth


... M. P. Robinson.


. L. J. Pons.


. W. P. Bissell.


Thomaston .


. .. T. St. John.


Torrington ... E. Pratt.


Warren. . Wm. Forestelle, Jr.


Washington.


. Robert Marcy.


Watertown. . W. S. Munger.


Winchester". . S. C. Wheeler.


Woodbury.


. E. L. Smith.


FAIRFIELD COUNTY.


Bethel".


. A. E. Barber.


Bridgeport.


... G. S. Heft.


Brookfield


... J. F. Smith.


Danbury


.. G. E. Lemmer.


Darien .


. Wm. F. French.


Easton ..


Fairfield.


W. H. Donaldson.


Huntington .... W. S. Randall.


Monroe .


... J. G. Stevens.


New Canaan ... C. B. Keeler. New Fairfield .. . W. S. Watson. Newtown" . E. M. Smith.


Redding.


.E. H. Smith.


.W. E. Weed.


Shelton


.G. A. Shelton.


Sherman ......


South Norwalk. J. M. Coburn.


Stamford ...


.F. J. Rogers.


Stratford.


.G. F. Lewis.


Trumbull,


B. W. White.


Weston.


. F. Gorham.


Westport ... L. T. Day.


Wilton .. A. B. Gorham.


MIDDLESEX COUNTY.


Chatham.


. E. S. Parmelee.


Chester.


S. W. Turner.


Clinton


. H. S. Reynolds.


Cromwell


. C. E. Bush.


Durham


E. A. Markham.


Pomfret


East Haddam .. M. W. Plumstead. Essex .. .C. H. Hubbard. Haddam ....... M. C. Hazen.


Killingworth. .. E. P. Nichols.


Thompson


. L. Holbrook.


Middlefield ..... J. E. Bailey.


Middletown .... F. E. Comdert.


Old Saybrook .. . J. H. Grannis.


Portland.


.F. E. Potter.


Saybrook. .... E. Bidwell. Westbrook ...... T. B. Bloomfield.


NEW LONDON COUNTY.


Bozrah ..


.N. Johnson.


Colchester*


.. M. W. Robinson.


East Lyme ..


.F. H. Dart.


Franklin


. E. L. Danielsou.


Griswold


.Geo. H. Jennings.


Groton ..


.J. Gray.


Lebanon


E. L. Danielson.


Ledyard


Edwin W. Case.


Lisbon ....


. H. Lyon.


Lyme . .J. G. Elv.


Montville .... . W. M. Burchard.


New London. .. E. N. Crocker.


Norwich ........ Chas. F. Thayer.


No. Stonington . E. H. Knowles.


Old Lyme.


W. H. H. Wallace.


Preston.


O. F. Harris.


Salem


.C. F. Congdon.


Sprague.


. T. I Stanton.


Stonington*


.O. M. Barber.


Voluntown ...


.. W. R. Davis.


Waterford.


... G. M. Minor.


TOLLAND COUNTY.


Andover.


. E. H. Cook.


Bolton.


.C. F. Sumner.


Columbia


.W. H. Yeomans.


Coventry.


.W. L. Higgins.


Ellington


.E. T. Davis.


Hebron.


C. H. Pendleton.


Mansfield


.. E. G. Sumner.


Rockville.


.T. F. Rockwell.


Stafford.


.. F. L. Smith.


Stafford Springs.F. L. Smith.


Tolland ...


E. S. Agard.


Union


. E. W. Upham.


Vernon.


A. R. Goodrich.


Willington ..... C. C. Essex.


WINDHAM COUNTY.


Ashford ..


. F. B. Converse.


Brooklyn.


. A. H. Tanner.


Canterbury .... J. O. Smith.


Chaplin


. F. C. Lummis.


Danielson"


. W. H. Judson.


.E. K. Robbins.


Eastford


Hampton


. H. Jackson.


Killingly


. A. E. Darling.


Plainfield


W. W. Adams.


.C. O. Thompson.


Putnam.


.. J. J. Russell.


Scotland


.D. L. Ross.


Sterling.


.O. W. Bates.


Willimantic .... F. E. Wilcox.


Windham .... .F. F. Wilcox.


Woodstock ..... Joseph Spalding.


L


Hamden


.G. H. Joslin.


.J. N. Woodruff.


Meriden.


Norwalk.


.W. J. Tracey.


Somers


. A. L. Hurd.


Ridgefield"


B. W. White.


Greenwich ..... L. P. Jones.


Roxbury


Salisbury


640


GEER'S HARTFORD CITY DIRECTORY.


artford County.


Incorporated 1666, originally comprised entire Coun- ty of Tolland, most of Middlesex and Windham Coun- ties, and part of Litchfield and New London Counties. Hartford County Court house building, corner of Trumbull and Allyn streets, completed, Jan. 5, 1885, is in general design fire proof, of the modern French school; is 80 feet on Trumbull street and 141 feet on Allyn street, three stories, with a basement. The ma- terial is Philadelphia pressed brick, with Portland stone trimmings. The main entrance is at 85 Trum- bull st., and another corridor entrance at 127 Allyn st.


COUNTY COMMISSIONERS.


Edward W. Dewey, Granby, July, 1901; Robert A. Potter, Bristol, July, 1899; Frederick W. Dean, Glas- tonbury; 1899. County Treasurer, Marcus H. Hol- comb, Southington ; County Auditors, Chas. D. Barnes, Southington; James Roach, New Britain; Prosecuting Agents, Andrew F. Gates, Hartford; Lyman S. Burr, New Britain; Epaphroditus Peck, Bristol; Chas. R. Hathaway, South Manchester; John Hamlin, Thomp- sonville. State Attorney, Arthur F. Eggleston, Hart- ford; Clerk of Courts, Chas. W. Johnson, Hartford; Geo. A. Conant, Ass't Clerk. Meet Tuesdays, Wednes- days, Thursdays and Fridays, from 9 A. M., till 8 P. M., in County building, 85 Trumbull st.


SHERIFF AND DEPUTIES.


Sherif, Edwin J. Smith. Deputies, Hartford, Rich- ard B. Hetherton, Thomas B. Chapman, George Senk, W. C. Fielding; East Granby, F. H. Dibble; East Windsor, Charles L. Heath; West Hartford, John M. Foote, Jr .; Bristol, Albert L. Morse; Canton, Frank H. Bidwell; Enfield, George L. Wilson; Glastonbury, Jas. L. Sheffield; Manchester, Geo. H. Hall; New Britain, Leroy M. Cowles; Plainville, E. S. Belden; Simsbury, John W. Phelps; Southington, Thos. F. Egan; Suffield, John L. Wilson; Berlin, Wm. H. Gibney; Windsor, Edson A. Welch. For Sheriffs of each county, see page 637.


COUNTY JAIL.


THE FIRST JAIL in Hartford was erected in rear of a building on the northwest corner of State and Market streets. In 1798 the first Hartford County Jail was erected on the south west corner of Pearl and Trumbull streets, and removed June, 1887, from thence to 107 Pearl street, from thence to 42 Seyms street, July 11, 1874, ground for which building was broken, April 17, 1878.


There are 815 cells for the accommodation of pris- oners. The number of commitments for the year end- ing June 30, 1896 was 2,558-remaining in Jail, 822; of whom 2,268 were males and 290 females; 949 natives of Conn .; other states, 587; foreigners, 1,022; habitually intemperate, 62; moderate drinkers, 2,488; strictly temperate, 13; burglary, 51; drunkenness, 1,104; breach of the peace, 245; assault, 218; adultery, 18. Average daily, 2642.


Edwin J. Smith, Jailor; Michael D. Conners, Robert W. Kellogg, Oliver Cleveland, Deputy Jailors ; Mrs. Mary E. Perry, Matron; Wm. F. Clarke, Watchman; Joseph Tatem, Engineer.


COUNTY HEALTH OFFICERS. Hartford County-Daniel A. Markham, Hartford. New Haven County-C. E. Hoadley, New Haven. New London County-Charles F. Thayer, Norwich. Fairfield County-Geo. E. Hill, Bridgeport. Windham County-Wm. A. King, Willimantic. Litchfield County-Frank W. Etheridge, Thomaston. Middlesex County- Wesley U. Pearne, Middletown. Tolland County-Myron P. Yeomans, Andover.




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.