USA > Connecticut > Hartford County > Hartford > Geer's Hartford City Directory, 1897 > Part 101
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
RECEIPTS AND EXPENSES OF HARTFORD CO. ARTHUR F. EGGLESTON, Treasurer. For year ending Jeme 80, 1896. RECEIPTS
From state, for board of prisoners, ... -$31,824.63
City of Hartford, for board of prisoners, 502.93
earnings of prisoners. 1,700.00
sales at jail, .. 76.00
temporary loans,. 98,000.00
licenses, 5 per cent,.
10,924.20
license transfers, ...
162.00
state for county home,.
9,881.08
interest on deposits, ..
$45.80
Glastonbury, ..
2.86
Water and light,.
Coal, ..
499.38
Total,. $164,020.10
Balance on hand June 80, 1895,. 814.72
Key fees,.
1,018.50
AMOUNT DUE TO THE COUNTY.
From state, for board of prisoners, ...
$8,890.07
United States, for board of prisoners, 71.44
Civil process,.
45.90
Total,
$4,00631
EXPENDITURES
Paid at jail for provisions, .. $10,883.25
Clothing,
1,081.01
Bedding,
889.12
Fuel,.
2,490.14
Light,. 290.64
491.29
Medical attendance,-
156.00
Salary of jailor,
1,000.00
assistants,
6,179.85
chaplain,. 200.00
Building and repairs,
8,865.67
Furniture, .
600.81
Board of sick prisoners,
181.31
Water and ice, . 768 28
Telephone, .. 93.95
49,729 37
Transportation, ..
76.17
Stationery and stamps, .
118.85
Supplies,
2,062.25
Advertising for jail report,
83 50
Insurance, .
160.00
Court house for repairs,.
807.06
Bar library,.
800.00
Telephone,
256.76
Gas,.
183 76
Janitor and assistants,
1,991.59
Furniture,
781.99
Insurance,
50.00
County home, building and repairs,.
873.31
expenses, ...
8,598.83
4
auditors,. 80.00
Stationary, blanks and stamps,
169.84
Incidental office expenses,.
360.17
Legal expenses, ...
160.00
License blanks,
127.00
Loans paid, ..
21,500.00
Interest an loans.
2.221.10
Towns for highway,
8,537.30
Total, .. $184,502.44
Balance in hands of county treasurer, .... 20,906.61
managers of county home, $6.80
INDEBTEDNESS OF THE COUNTY. Accepted orders on the county treasurer,. .. $98,000.00
12.293.71
Salary of county commissioners,.
treasurer,.
800.00
Addition to jail,.
Medicines,
1
81
GEER'S HARTFORD CITY DIRECTORY.
641
County Coroners and Medical Graminers.
THE law of June 1, 1883, provides for the appointment of County Coroners for three years, and each Coroner to have appointment of a Deputy, and a Medical Examiner, for each town. SECTION 4 .- " When any person shall come to a sudden, violent, or untimely death, and when any person shall be found dead, the manner of whose death is not known, any one who shall become aware of such death shall forth with report the same to the Medical Examiner for the Town in which the body lies," etc. If the Medical Examiner is satisfied that the death was not caused by the criminal act, omission or carelessness of another, he reports the case to the Coroner for record; but if, in the opinion of the Medical Examiner, such death was caused by the criminal act, omission or carelessness of another, or is attended with suspicious circumstances, he immediately notifies the Coroner who proceeds forthwith to take charge of the body and make all necessary inquiry concerning the cause and manner of death.
HARTFORD COUNTY;
H. E. TAINTOR, Hartford, CORONER. J. G. Calhoun, Hartford, DEP. OOR. MEDICAL EXAMINERS, Avon, John L. North. Berlin, R. E. Ensign. Bristol, George S. Hull. Burlington & Canton. G.F. Lewis. East Granby, C. M. Wooster. East Hartford, Edward H. Griswold. East Windsor, H. O. Allen. Enfield, Edward F. Parsons. Farmington, S. J. Edgerton. Glastonbury, H. C. Bunce. Granby & Hartland, A. J. Weed. Hartford, H. S. Fuller. Manchester, J. N. Parker. Marlborough, H. C. Bunce. New Britain, B. N. Comings. Newington, W. W. Knight. Plainville, T. G. Wright. Rocky Hill, Rufus W. Griswold. Simsbury, C. M. Wooster. Southington, W. G. Steadman. South Windsor, Chas. L. Blakeslee. Sufield, J. K. Mason. West Hartford, W. W. Knight. Wethersfield, Abner S. Warner. Windsor, N. S. Bell. Windsor Locks, S. R. Burnap.
NEW HAVEN COUNTY; CORONER, ELI MIX, New Haven. MEDICAL EXAMINERS, Ansonia, Wm. H. Conklin. Beacon Falls, Edwin H. Johnson. Bethany, John W. Barker. Branford, C. W. Gaylord. Cheshire, E. T. Cornwall. Derby, George L. Beardsley. East Haven, Gustavus Eliot. Guilford, G. P. Reynolds. Hamden, George H. Joslyn. Madison, Daniel M. Webb. Meriden. G. H. Wilson. Middlebury, Aug. A. Crane. Milford, E. B. Heady. Nougatuck, Franklin B. Tuttle. Neo Haven, Moses C. White. North Branford, C. W. Gaylord. North Haven, Robert B. Goodyear. Orange, John F. Barnett. Oxford, Lewis Barnes. Prospect, F. G. Graves. Seymour, Elias M. Davis. Southbury, John M. Shepherd. Wallingford, Jas. D. McGaughey. Waterbury, Thomas L. Axtelle. Wolcott, Thomas L. Axtelle. Woodbridge, J. W. Barker.
NEW LONDON COUNTY; F.H. BROWN, Norwich, CORONER. Boerah, Nathan Johnson. Colchester, Myron W. Robinson.
MEDICAL EXAMINERS, East Lyme, F. H. Dart. Franklin, T. I. Stanton, Baltic. Grincold, George H. Jennings. Groton, James L. Weaver. Lebanon, Edward L. Danielson. Ledyard, N. B. Lewis. Lisbon, Sanford H. Holmes. Lyme, Joseph G. Ely. Montville, Wm. L. Burchard. New London, Chas. B. Graves. No. Stonington, Edwin H. Knowles. Norwich, Lewis S. Paddock. Old Lyme, George W. Harris. Preston, Geo. R. Harris, Norwich. Salem, Charles F. Congdon. Sprague, T. I. Stanton." Stonington, George D. Stanton. Voluntown, Sanford H. Holmes. Waterford, G. Maynard Minor.
FAIRFIELD COUNTY; CORONER, CHARLES A. DOTEN, Bridgeport. MEDICAL EXAMINERS, Bethel, Alvin E. Barber. Bridgeport, Frederick B. Downs. Brookfield, Junius F. Smith. Danbury, W. C. Wile. Darien, Wm. F. French. Easton, M. V. B. Dunham. Fairfield, Wm. H. Donaldson. Greenwich, L. P. Jones. Huntington, G. A. Shelton. Monroe, J. G. Stevens. New Canaan, Charles B. Keeler. New Fairfield, E. A. Stratton. Newtown, E. M. Smith. Norwalk, Wm. C. Burke, Jr. Redding, Ernest H. Smith. Ridgefield, Russell W. Lowe. Sherman, John N. Woodruff. Stamford, Charles E. Rowell. Stratford, William B. Cogswell. Trumbull, C. C. Godfrey. Weston, Frank Gorham. Westport, Frederick Powers. Wilton, Andrew B. Gorham.
LITCHFIELD COUNTY; CORONER, RICHARD T. HIGGINS, Winsted. MEDICAL EXAMINERS, Barkhamsted. Howard D. Moore. Bethlehem, H. S. Karrman, Woodb'y. Bridgewater, Benj. E. Bostwick. Canaan, Francis S. Skiff. Colebrook, Wm. S. Hulbert, Winsted. Goshen, Joseph Howard North. Harwinton, Thacher S. Hanchett. Kent, Walter M. Barnum. Litchfield, C. I. Page. Morris, C. I. Page, Litchfield. New Hartford, Jerry Burwell. New Milford, Frederick E. King. Norfolk, I. L. Harwant.
North Canaan, Charles W. Camp. Plymouth, Wm. W. Wellington. Roxbury, L. J. Pons. Salisbury, Wm. B. Bissell, Lakeville. Sharon, William W. Knight. Torrington, Thacher S. Hanchett. Warren, R. A. Marcy. Washington, Orlando Brown. Watertown, Walter S. Munger. Winchester, William S. Hulbert. Woodbury, Henry S. Karrman.
WINDHAM COUNTY; A. G. BILL, Danielson, CORONER. DEPUTY CORONER, J. F. Carpenter, Putnam. MEDICAL EXAMINERS, Ashford, E. K. Robbins. Brooklyn, Alfred H. Tanner. Canterbury, W. W. Adams, Moosup Chaplin, Charles N. Knight. Eastford, Elisha K. Robbins. Hampton, Lewis W. Spencer. Killingly. R. Robinson. Plainfield, W. W. Adams, Moosup. Pomfret, S. B. Overlock. Putnam, John B. Kent. Scotiand, Robert C. White. Sterling, W. W. Adams, Moosup.
Thompson, Lowell Holbrook. Windham, Robert C. White. Woodstock, J. D. Spaulding.
TOLLAND COUNTY; CHAS. PHELPS, Rockville, CORONER. MEDICAL EXAMINERS, Andover, William L. Higgins. Bolton, Charles F. Sumner. Columbia, Cyrus H. Pendleton. Coventry, William L. Higgins. Ellington, Edward T. Davis. Hebron, Cyrus H. Pendleton. Mansfield, Edwin G. Sumner. Somers, William B. Woods. Stafford, C. B. Newton. Tolland, Willard N. Simmons. Union, C. L. Ormsbee. Vernon, Thomas F. Rockwell. Willington, Frederick E. Johnson.
MIDDLESEX COUNTY; S. B. DAVIS, Middlet'n, CORONER. MEDICAL EXAMINER8, Chester, Sylvester W. Turner. Chatham, G.N. Lawson, M. Haddam. Clinton, Herbert S. Reynolds. Cromwell, Charles E. Bush. Durham, Carl Mathewson. Essex, Charles H. Hubbard. East Haddam, Matt. W. Plumstead. Haddam, Miner C. Hazen. Middlefield, J.E.Loveland, Middle'n. Middletown, J. F. Calef. Old Saybrook, John H. Granniss. Portland, C. A. Sears. Saybrook, H. T. French, Deep River. Westbrook, Thomas B. Bloomfield.
--
642
GEER'S HARTFORD CITY DIRECTORY.
Town of artford.
HARTFORD TOWN OFFICERS, JULY, 1897. Offices, 114 Pearl street. - Annual Town Election, 1st Monday in April. See also City Officers. The Act of Consolidation has transferred to City Commissions all but the following Town Officers.
Town Clerk .- Henry F. Smith.
Assistant Town Clerk .- Wilbur T. Halliday.
Selectmen .- A. W. Budde, Hart Talcott, Halsey B. Philbrick, Frederick A. Marcy, Frederick P. Lepard.
Assessors .- Elected for three years from June 1, 1895. Robert D. Bone, Samuel N. Benedict, George A. Hayden, Charles E. Giddings.
Constables .- Thomas B. Chapman, Willis A. Pierce, Charles W. Cole, Charles B. Greene, Richard B. Heth- erton, Seymour P. Agnew, Charles Taussig.
Grand Jurors .- Austin Brainard, Lucius F. Robin- son, Leonard Morse, John W. Coogan, Timothy E. Steele, Allen C. Alderman.
Registrars of Electors .- Wm. Cotter, Jr., Edward S. Young.
Janitor Halls of Record .- Oliver W. Wood.
Town Treasurer's Brport,
April 1, 1896.
CHARLES C. STRONG, Treasurer, in account with the Town OF HARTFORD. RECKIPTS.
Balance from old account,.
$ 16,498.29
Town Taxes, ..
12,158.74
County Commissioners,
45,276.05
National Bank Tax,. 4,826.54
Selectmen,. 1,941.72
Town Clerk,.
228.50
Police Court,.
890.00
School Visitors, 10.00
State Appropriations for Schools,.
18,262.50
School Fund Dividend,
9,181.25
Town Deposit Fund for Schools, ... 1,408.88
State Pension, to children of dec. Soldiers,
156.00
Temporary Loan,.
50,000.00
Interest on deposit,.
222.18
Alms House, sale of building lots, 10,000.00
Sinking Fund to call in Bonds,
50,000.00
$220,000.65
DISBURSEMENTS.
Out door Alms,.
$16,681.21
Almshouse,
15.964.45
Incidental,
22,600.09
Hospital
10,859.45
Assessors,.
2,408.65
Cemetery,
2,605.06
Schools,
81,278.41
Babcock H. E.
Brewer Geo. A. Bridgman Myron H.
Baker W. E.
Brocklesby Arthur K. Brocklesby John H.
Barbour Sylvester. Barker Wm. L. B.
Bronson Samuel M. Brott George O.
Broughel Andrew J. Jr. Brower Edwin. Bruce Willard H.
Bryant P. S.
Buck John H.
Bestor Howard G. Bidwell Frank W.
$220,000.65
DEBT OF THE TOWN OF HARTFORD, April 1, 1896.
LIABILITIES.
270 New 10-25 Bonds, 41 per cent.,. $270,000.00
750 Consolidated Bonds, 8 per cent.,. 750,000.00
Notes at 4X per cent., ..
82,500.00
Notes at 5 per cent. 94,000.00
Note at 6 per cent., Town Deposit Fund,. 28,481.00
Total debt,
.$1,169,981.00
A88ET8.
Town Sinking Fund,
$ 90,889.00
Taxes due, estimated,
41,549.00
Cash on hand,.
12,410.00
Total Assets. $144,848.00
Net indebtedness,.
1,025,183.00
TOWN SINKING FUND. In account with HARTFORD TRUST CO., Agent; R. W. CUTLER, President. For fiscal year ending April 1, 1897. The Fund is invested as follows:
7 Town of Hartford 4X per cent. Bonds, ..
80
8
4
Notes, .. 40,000.00
Cash on hand ..
.. $17,033.94
$95,022.94
HARTFORD TRUST Co., Treasurer; R. W. CUTLER, President.
TOWN DEPOSIT FUND.
Amount of Fund October 1, 1896, was $28,481.43; invested in Town's Note, dated October 1, 1888, at 6 per cent. Proceeds from same the past year was $1,408.88, which amount was paid for the benefit of the public schools. C. C. STRONG, Treasurer.
POPULATION OF HARTFORD.
1756 Census,.
. 3,027
1820 Census,. 6,909
1761
. 8,988
1830
9.789
1774
5,081
1840
.12,798
1782
5,495
1860
17,966
1790
4,090
1860
. 29,153
1800
5,847
1870
.87,743
1810
6,008
1880
..... 42,551
1890 Census, 53,280.
1897 population, see Preface of this book, page 7.
NOTARIES PUBLIC IN HARTFORD. May 24, 1897.
Adams Sherman W.
Bissell Henry.
Allen J. W.
Boland Fred A.
Andrews James P.
Bone Robert D.
Andrews W. 8%
Brainard Austin
Atwood Eugene F. Bray James C.
Augur W. C.
Interest on Temporary Loans,.
1,691.88
Interest on Bonded Debt,
17,827.50
Military Commutation Tax,.
12,754.80
High School, ..
22,500.00
Police Reserve Fund,
2,268.80
Children of Deceased Soldiers,.
156.00
Miscellaneous, .
8,157.58
School Visitors,
New 10-25 bonds called in, .. 50,000.00
Balance transferred to City Treasurer, ... 12,410.22
5,852.05
Belden Frank E.
Bennett Edward B.
Bill Albert C.
Budge Edward C. Bulkeley John C. Bullard Herbert S.
$7,000.00
81,000.00
2
5
Barbour Joseph L.
Bartholomew D. W. Bates Ezra F. Beadle H. Leonard,
---
1
643
GEER'S HARTFORD CITY DIRECTORY.
Burdett Charles L. Burnham Charles R. Burnham E. D. Burt George H. Butler Patrick F. Buths Joseph. Carroll John A. Carroll Richard F. Caswell Thomas M. Chapman Silas, Jr. Chapman R. P. Chase J. S. Clark Mahlon N. Clarke Charles H. Clarke Sidney E. Cleveland F. K. Collins Atwood. Comstock Royal D. Conklin Gamaliel. Conklin Hamilton W. Conklin Harry S. Conklin J. H. Conklin Wm. P. Coogan John W. Cook Albert S. Cook Edward B. Cooley Francis R. Cornwall Horace. Cornwell Silas H. Cottrell Harry L. Cowles Edwin S. Darcy Patrick J. Davidson Charles S. Davis Frederick W. Day Albert P. Dickinson L. A. Dickenson Robert C. Dillingham Edmund B. Dixon Wm. J. Dodd Charles A. Dole Fred J. Donovan P. B. Doty S. C.
Dunham Sylvester C. Dwyer Robert W. Dwyer William S. Eberle Frederick. Eberle Frederick G. Eddy Willard. Ellis George. Ellsworth Ernest B. Elmore Samuel E.
Faxon Walter C. Fenn J. Lincoln. Fitts Henry E. Flint Harold F. C. Ford Nelson G. Fowler Clarkson N. Freeman Harrison B. Jr. Fuller Frederick E. Fuller Henry W.
Galbiti Nicola. Garvin Edward J. Gates Andrew F. Gillett Albert B. Gilman George H. Gladwin Sidney M. Glazier A. J. Glazier D. J. Glazier Robert C. Graham Winfield C. Graves Miles W. Green Alfred W. Green Sarah E. Greene Jacob H. Griffing Robert A. Griffith Wm. Richard.
Griffiths John E. Gross Chas. E.
Hall Mary. Halliday Wilbur T. Hamilton Joseph D. Hannum Geo. A. Harrington Henry E. Hart Edward G. Havens Irving W. Hawley John G. Henney William F. Hickmot Wm. J. Higgins John E. Hiscock H. L. Hillyer Appleton R. Hoadley Francis A. Hoadly Charles J. Hoadley E. J. Hodge Geo. W. Hollister Martin T. Holt Fred P. Honiss Wm. H. Hotchkiss Laura A. Howard Arthur E. Howard Frank E. Howe Albert S. Huntington Henry A. Huntington Robert W. Jr Hyde E. Henry. Hyde William Waldo. Jackson Rufus H. Jacobs Ward W. Jenkins Arthur B. Jewett Frederick D. Johnson Charles E. Johnson Elijah C. Joslyn Charles M. Kellogg George A. Kellogg W. H. Kilbourn John F. King H. S. Knight Chas. W. Knoek L. S. Knox Harry R. Laraja G. B. Larkum Horace H. Lawrence Charles H. Learned Newton M. Leroy Daniel. Levy Joshiah W. Lincoln Frederick M. Lincoln George F. Linke William L. Lipsey Robert G. Long Henry C. Loomis A. G. Loomis A. H. Lounsbury Cooke. Lunny Robert. Marcy Merrick A. Markam Daniel A. Martin Albert U. Marvin Edwin E. Marvin L. P. W. Matson William L. Maxfield Charles F. MoConville William J. McCorkell Alex. K. McGovern Patrick. McKenney Benjamin C. McManus Thomas. Merritt George P. Mildeberger Henry D. Milliken John B. Mills Albert F. Mills Hiram R. Miner Samuel A. Morgan William.
Morse Everett L. Morse Leonard. Morley F. A. Murphy Dennis J. Myers Charles E. Maercklein Herman J. Mairson Joseph.
Nairn .John J. Newberry Leslie W. Newton Allen H. Newton George B. Newton Loomis A. Nichols George. Noonan J. T.
Olmstead Albert H. .
Parker Chas. E. Parker Felton. Parker Francis H. Parmelee Dwight B. Parsons John C. Pearce Walter. Pearson Edward J. Peck Edward B. Peck Nathan F. Peirce Edward H. Perkins Arthur. Petharbridge Emelyn. Phelps Jeffery O. Jr. Phillips J. Henry. Pierce Wm. J. Plimpton Frederick Powell James B. Powell Ward C. Pratt Walter W. Preston D. W. P. Price George T. Price William T. Prior Charles E.
Quinn James J.
Rathbun Fred D. Redfield Hosmer P. Reynolds George A. Rhone Chas. W. Richards Alfred T. Richards Francis H. Riley Charles D. Risley Albert E Roberts Homer C. Robins Charles H. Robinson Henry C. Robinson Henry S. Robinson John T. Robinson Lucius F. Rood David A. Rosenthal Charles.
Safford Charles A. Satriano S. Sawtelle Alfred W. Schriftgiesser Emil. Schwab Joseph. Scott M. B. Sedgwick Charles F. Sexton Frederick G. Seymour A. N. Seymour Fred B. Seymour Leverett K. Shaffer Charles O. Shannon Thos. A. Shelton Charles E. Shelton Edward. Shepard Charles E. Shipman James. Sill George G.
Skinner Charles W. Small Frederick F. Smith Andrew T. Smith Chas. H. Smith Eben E. Smith Edgar L. Smith Frank B. Smith Henry F. Smith Herbert Knox. Smith James A. Smith Mary L. Mrs. Smith Thomas M. Smith Wm. W. Spencer Alfred, Jr. Spencer Carnot O. Stagg Charles E. Stanton Lewis E. Staples Geo W. Stedman Charles E. Steele Edward L. Stevens Robert D. Steinmetz Wm. P. Stillman William W. Stocker E. H. Stone Frank E. Stoughton John A. Street Frederick F. Sumner George G. Swan Charlotte E. Swan Theron C.
Taintor George E. Taintor Henry E. Taliman Jamos H. Terry E. C. Thacher John H.
Thompson Charles E. Thompson Frank A. Thompson H. J. Thompson Isabelle. Tilton Geo. E. Todd Milo. Toohey John A. Trumbull Joseph P. Trux Melville E. Tucker William. Turner J. H. Tuttle Joseph P.
Tyler Heman A.
Ulrich George.
Vail Thomas G. Very William.
Wakefield W. L. Walker Albert H. Ward William. Waterous Thos. C. Webster Charles M. Welles Charles T. Welles Roger. White Herbert H. White Weston L. Whitmore Franklin G. Whitney Henry D. Wilder Nahum C. Willard William A. Williams A. N. Williams Frank B. Williams Harry R. Williams William S. Willson Leslie H. Wing Oliver F. Wolven John W. Woods George H. Woodward Herbert M. Wright A. J. Young William F.
644
GEER'S HARTFORD CITY DIRECTORY.
JUSTICES OF THE PEACE FOR HARTFORD. Election biennially at the same time as for State officers Adams Sherman W. Lyman Theodore.
Alderman Allen C.
McConville William J.
Ball John E. McManus Thomas.
Barbour Joseph L. Mildeberger Henry D.
Barbour Sylvester.
Bill Albert C.
Morse Leonard. Murphy Dennis J. O'Flaherty Hugh. Parsons John C.
Current Expenses,.
14,666.61
Specie and Currency, 465,929.54
Real Estate,.
204,278.01
Checks and Cash Items,.
141,676.77
Total Assets, $8,356,515.50
Capital Stock, $2,240,000.00
Deposits, ..
4.809,066.90
Due to Banks and Bankers, .. 457,594.17
Surplus, ...
555,209.36
Dividends Unpaid,. 4,815.50
Undivided Profits,.
289,830.67
Total Liabilities,.
$8,356,516.50
TRUST CO'S DOING BANKING BUSINESS. There are eleven Trust Companies in this state, and their assets and liabilities on the Ist day of Oct. 1896. were as follows:
Loans and Discounts,
84.557,909.66
Stocks, Bonds and Mortgages,.
1,570,509.70
Due from Banks and Bankers,.
649,255.89
Over Drafts,. 7,090.88
Specie and Currency,.
247,243.59
Checks and Cash Items,.
€8,642.84
Current Expenses,. 26,075.68
Real Estate, Furniture and Fixtures, 896,652.95
Total Assets,.
$7,522,380.13
Capital Stock, .. $1,245,000.00
Due to Banks and Bankers, 68,644.01
Surplus, ....
882,765.64
Undivided Profits,
848,414.56
Dividends Unpaid,. 1,268.88
Deposits,.
5,481.292.07
Total Liabilities, $7,522,880.13
SOCIETY. OF THE SONS OF REVOLUTION IN CONNECTICUT.
Morgan G. Bulkeley, Hartford, Pres't; Daniel N. Morgan, Washington, D. C., Vice Pres't; Henry N. Wayne, New Britain, Sec'y ; Henry W. Wessels, Litch- field, Treas .; William F. French, Noroton, Registrar.
SOCIETY OF THE WAR OF 1812 IN CONN.
Morgan G. Bulkeley, Hartford, Pres't; Satterlee Swartwout, Wm. W. Skiddy, Stamford; Henry W. Wessells, Litchfield; A. Floyd Delafield, Noroton; Jesup Wakeman, Southport, V. Pres'ts; Wm. F. French, Noroton, Registrar; William T. Andrews, Noroton, Sec'y & Treas. Instituted April 6, 1894. Incorported April 6, 1894.
SOCIETY OF CONNECTICUT ARTISTS.
Frederick E. Church, Hudson, N. Y., Hon. Pres't; Walter Sanford, Hartford, Pres'i; E. S. Woods, Hart- ford, V. Pres't; Charles Noel Flagg, Hartford, Rec. Sec'y ; D. F. Wentworth, Hartford, Cor. Sec'y; the above officers and R. M. Shurtleff, N. Y. City, Council. Organized 1892. Annual election third Saturday in Oct.
SAVINGS BANKS IN CONNECTICUT.
MARCH.
JULY.
SEPT.
NOV.
APRIL.
AUGUST. OCT.
DEC.
MAY.
SEPT. NOV.
DEC.
PEB.
JULY.
NOV.
JANUARY. MARCH.
AUGUST.
DEC.
FEB.
APRIL.
SEPT.
JANUARY. MARCH.
MAY.
OCT.
FEB. APRIL.
JUNE.
NOV.
MARCH. MAY.
JULY.
DEC.
APRIL JUNE.
AUGUST.
STATE BANKS OF DISCOUNT IN CONN. Commissioners report Oct. 1, 1896, eight banks with the following summary of their condition on that date: Loans and Discounts,. $5,188,287.39
Over Drafts, .. 9,615.85 ..
Due from Banks and Bankers,. 898,428.11
Stocks, Bonds, and Mortgages,. 1,498,654.72
Brainard Austin.
Brott George O.
Bronghal Andrew J. Jr.
Bullard Herbert S.
Calhoun J. Gilbert.
Carroll John A.
Shipman Arthur L.
Clarke Charles H.
Sill George G.
Coogan John W.
Stanton Lewis E. Steele Edward L.
Eberle Frederick.
Steele Timothy E.
Eberle Frederick G.
Stillman William W.
Eggleston Arthur F.
Taintor Henry E.
Fellowes Charles F.
Toohey John A.
Freeman Harrison B. Jr.
Tuttle Joseph P.
Henney William F.
Watrous Thomas C.
Higgins John E.
Williams Frank B.
Kennedy Thomas K.
COMMISSIONERS OF SUPERIOR COURT; HARTFORD COUNTY.
Brooks Calvin M."
Healy Frank E."
Brott George O.
Holden Benedict M."
Brown Arthur T.
Hungerford Frank B.#
Buck John H.
Hungerford William C.#
Bullard Herbert S.
Hyde E. H. Jr.
Burnham Chas. R.
Hyde Wm. Waldo.
Chambers Francis.
Joslyn Chas. M.
Cornwall Horace.
Klett George W."
Day Edward M.
Levy Josiah W.
Dickinson Robert C.
Marvin L. P. Waldo.
Dwyer John J.
McLean Geo. P."
Fenn J. Lincoln.
Mills Hiram R.#
Freeman Harrison B. Jr.
Parker Francis H.
Garvan Edward J.
Perkins Arthur.
Gates Andrew F.
Tilton George E.
Gilman Goo. H.
Toohey John A.
Goslee Henry S.
Vail Thomas G.
Hall Mary.
White John A.
Hamlin John.
* Not residents of Hartford.
GAME AND FISH WARDEN. A. C. Collins, Hartford, Conn.
WINTER EVENING PUBLIC SCHOOLS. ASYLUM STREET EVENING SCHOOL-162 Asylum al. MORGAN STREET EVENING SCHOOL-52 Morgan st.
Credit Cable
FOR THE USE OF MERCHANTS.
Date. Four Months. &x Months. Eight Months.
JANUARY. MAY.
JULY. SEPT.
FEB.
JUNE.
AUGUST. OCT.
JANUARY.
JUNE.
OCT.
As reported Oct. 1, 1896, by the Bank Commission- ers to the Legislature of Connecticut, there were 89 Savings Banks, holding 8149,496,555.86 of deposits, and with total assets of $159,426,188.61, being an increase over last year in deposits of $6,897,557.58. Whole number of depositors are 856,445, a not increase of 9,687 over 1896. Loans on real estate, $60,088,072.73. Loans on stock, bonds, and personal security, $12,343, 500.
-
Perkins Charles E. Quinn James J. Robinson Lucius F. Safford Charles A.
Case Uriah.
Dwyer John J.
645
GEER'S HARTFORD CITY DIRECTORY.
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 23, 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, 1858, 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, 284 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 23, 1662, that sprang up, grew, and bore fruit in the revolution, by
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.