Geer's Hartford City Directory, 1897, Part 99

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 99


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


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.


COMM. ON BUILDING & LOAN ASSOCIATIONS. Edwin L. Scofield, Stamford, July 1, 1899.


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


COMMISSIONERS OF THE ISRAEL PUTNAM ME- MORIAL CAMP GROUND-REDDING, Com. George G. Durant, Bethel; L. Woolsey Randal, Red- ding; Henry Crofut, Danbury; W. S. Wartman, Bethel; Aaron Sanford, Newton; Henry A. Gilbert, Bethel; 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. Barr and C. Dudley Warner, Hartford, July 1, 1899, Kirk H. Leavens, Norwich, July, 1901; J. Q. A. Stone, Ki- lingly, July, 1901.


COMMISSION ON UNIFORM STATE LAWS. Lyman D. Brewster, Danbury; Earliss P. Arvine, New Haven, E. Henry Hyde, Jr., Hartford.


CONN. AGRICULTURAL EXPERIMENT STATION.


Lorrin A. Cooke, West Winsted, President es officio of Board of Control; T. S. Gold, West Cora- wall, July, 1898, Vice President; William H. Brewer, New Haven, July, 1898, Sec. and Treas; S. W. John- son, New Haven, Director ; E. H. Jenkins, Vice Di- rector; Edwin Hoyt, New Canaan, 1899; W. O. Atwater, Middletown, July, 1897; James H. Webb, Hamden, July, 1899, S. M. Wells, Wethersfield, 1897, Board of Control; A. L. Winton, Jr., T. B. Osborne, A. W. Ogden, G. F. Campbell, W. L. Mitchell, Chemists; W. G. Sturgis, Mycologist; W. E. Britton, Horticultura ; C. S. Green, Clerk; J. B. Olcott, Grass Gardener ; Charles J. Rice, Janitor.


CONNECTICUT AND RHODE ISLAND CHIEFS OF POLICE UNION.


George F. Bill, Hartford, Prest : John A. Bowen, Norwich, Vice Pres't; Wm. Hillhouse, Willimantic, Sec'y ; Goo. R. Bevans, Danbury, Treas. Moots an- nually first Tuesday in May.


CONN. ASS'N OF FARMERS AND SPORTSMEN FOR THE PROTECTION OF GAME AND FISH. Abbott C. Collins, Hartford, Pres's; Goo. P. Mo- Lean, Hartford, Sec'y; Geo. P. McLean, J. C. Cham- berlin, John R. Pitt, Francis B. Skinner, F. W. Whit- lock, Samuel A. Eddy, Goo. 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.


CONNECTICUT ASS'N OF MASTER PLUMBERS. A. J. Clerkin, New Haven, Pres's; J. S. Craig, Hartford, F. J. Reynolds, Ansonia, Vice Pres'ts; James Donovan, Middletown, Treas .; Wm. H. Hazel, P.O. Box 1028, New Haven, Rec. and Cor. Bed'y; T. E. Logan, Bridgeport, Fin. Sec'y. Organised Oct. 14, 1891.


CONN. ASS'N UNION EX-PRISONERS OF WAR. Hiram D. Perry, South Norwalk, President ; Lester D. Phelps, Rookville, J. D. Lapaugh, Hartford, Fico Presidents; George Q. Whitney, Hartford, Secretary; L. J. Filley, Bloomfield, Treas .; E. F. Atwood, Hart- ford, Chaplain.


1


1868. .. May 2, ... Aug. 1. 1869 ... May 3, ... July 10.


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


1871. .. May 8. ... July 28.


80


GEER'S HARTFORD CITY DIRECTORY.


633


CHURCH CLUB OF THE DIOCESE OF CONN. C. E. Graves, New Haven, President; W. W. Skiddy, Stamford, P. C. Royce, Hartford, Vice Presidents; Chas. F. Chase, New Britain, Sec'y; Burton Mansfield, New Haven, Treas .; A. Heaton Robertson, N. Albert Hooker, John H. Sage, E. B. L. Carter, Samuel Taylor, Executive Committee. Organized October 19, 1892. Meets 4th Tuesday in January, May, October and November. Annual election in January.


CONN. BEE KEEPERS ASSOCIATION.


Geo. H. Yale, Wallingford, Pres't; C. H. Chittenden, Killingworth, Miss H. L. 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 BIBLE SOCIETY.


Bev. 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, New Haven, 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, F. D. Glazier, A. R. Pierce, Finance Committee. Organ- ized, 1809. Incorporated, 1816. Rechartered, 1879. Amended, 1884, and authorized to do evangelistic work. Auxiliary of the American Bible Society. Annual election, Ist 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., 328 Pearl street, Hartford; W. H. Kingsbury, New Haven; T. I. Gwillim, Bristol.


CONN. BAPTIST BIBLE SCHOOL UNION. Rev. J. R. Stubbert, New London, Pres't; Frederick Rogers, Willimantic, H. A. Hull, Stonington, F. I. Williams, Meriden, E. E. Rogers, New London, Jabez Amsbury, Danbury, Vice Pres'ts .; Charles Edward Prior, Hartford, Treas. ; Rev. E. C. Sage, New Haven, Sec'y. Annual meeting at Crescent Beach in July or August.


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, Rev. Samuel B. Forbes, Hartford, Vice Pres'ts; Theodore S. Woolsey, New Haven, Treas .; Mrs. Virginia T. Smith, Hartford, Sec'y; Josephine M. Griswold, 10 Goodwin building, Hartford, Agent and Assistant Treasurer. Organized in 1892.


CONN. CIVIL ENGINEERS, AND SURVEYORS, ASSOCIATION.


R. A. Cairns, Waterbury, Pres't; L.W. Burt, Edward D. Graves, 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, L. W. Burt, Executive Committee. Organized Jan. 15, 1884.


CONN. COMMISSIONERS OF PHARMACY.


George E. Dresser, Putnam, June 1, 1898, Pres't; Henry M. Bishop, New Haven, June 1, 1899, Sec'y ; Frederick S. Stevens, Bridgeport, June, 1900, Treas.


CONN. CREAMERY ASSOCIATION.


E. A. Russell, Suffield, Pres't; Hiram Carter, Plain- ville, Vice Pres't; Frank Avery, Wapping, Sec'y and Treas .; H. P. Deming, Robertsville; B. F. Case, Canton Centre; D. E. Phelps, Windsor; E. D. Ham- mond, Cromwell; C. P. Reynolds, Jewitt City; Francis Deming, Berlin; C. B. Little, Somers; John Brown, Merrow, Directors. Organized Jan. 1890. Meets upon call of Secretary. Annual meeting in January.


CONNECTICUT DENTAL COMMISSIONERS. Geo. L. Parmele, Hartford, July, 1897; William J. Ryder, Danbury, July, 1897; Civelian Fones, Bridge- port, July, 1897; Charles P. Graham, Middletown, July, 1897; Rich. W. Browne, New London, July, 1897.


CONNECTICUT DAIRYMEN'S ASSOCIATION.


A. R. Wadsworth, Farmington, Pres't; Wm. B. Sprague, Andover, V. Prest; W. I. Bartholomew, Putnam, Treasurer; F. H. Stadtmuller, Elmwood, Secretary; J. S. Kirkham, Newington; George E. Manchester, West Winsted; Hubert F. Potter, Mon- towese; T. S. Gold, West Cornwall; John B. Noble, East Windsor; Richard B. Eno, Weatogue; J. G. Schwink, Jr., Meriden; Harry T. Miner, Vernon, Directors. Organized, 1882. Incorporated 1889. Meets in January.


CONNECTICUT FARMERS' ALLIANCE.


Charles L. Tuttle, Hartford, Pres't; S. C. Colt, Farmington, Vice Prest; James H. Smith, Hartford, Sec'y; J. Cleveland Capen, Bloomfield, Treas. Or- ganized Jan. 9, 1897.


CONN. FRUIT GROWERS CIDER AND CIDER VINEGAR MAKERS' ASSOCIATION.


George F. Chapin, Thompsonville, Pres't; J. H. An- drews, Farmington, Vice President; F. T. Palmer, Mia- nus, Sec'y; H. V. Tucker, Middletown, Treas .; Lloyd Nash, Westport; J. L. Beardsley, Long Hill; W. L. Cook, Plainville; E. B. Harris, Danbury, Directors. Annual meeting second Tuesday in January.


CONNECTICUT HOSPITAL FOR THE INSANE, IN MIDDLETOWN.


His excellency the Governor ; W. B. Foster, Vernon, July, 1897; W. D. Morgan, Hartford, July, 1897; Costello Lippitt, Norwich, July, 1897; Hart D. Mun- son, New Haven, July, 1899; James G. Gregory, Nor- walk, July, 1899; Wm. Bissell, Salisbury, July, 1899; Henry Woodward, Middletown, July, 1899; E. Irving Bell, Portland, July, 1899; E. K. Hubbard, Middletown, July, 1897; Frank B. Weeks, Middletown, July, 1897; Samuel Russell. Middletown, July, 1899; Geo. H. Nichols, Thompson, July, 1897, Board of Trus- tees. M. B. Copeland, Middletown, Treasurer ; James Olmstead, M. D., Superintendent and Physician; Henry S. Noble, M.D., William E. Fisher, M.D., Charles E. Stan- ley, M.D., James M. Keniston, M. D., A. B. Coleburn, M. D., J. W. Duke, M. D., Jessie M. Weston, M. D., Assis't Physicians; Thomas M. Durfee, Clerk; Mrs. Margaret Dutton, Matron; P. W. Sanderson, Farmer. Number of patients, July 1, 1896, 846 males and 986 females; total, 1,782.


Visitors are not admitted on Sunday. On any other day of the week, patients may be seen by their friends, unless in the opinion of the physicians the visit is liable to injure the patient. The general public are permitted to inspect the Hospital, between the hours of 10 and 12 M., and between 2 and 5 P. M. on Mondays, Wednesdays and Fridays. Express packages may be addressed to any patient, "In care of the Hospital for the Insane." Letters relating to the patients or the affairs of the Hospital, should be addressed to the superintendent.


634


GEER'S HARTFORD CITY DIRECTORY.


CONNECTICUT HORTICULTURAL SOCIETY. Sherman W. Adams, Pres't; T. J. MeRonald, Robert Patchet, J. T. Withers, Robert Veitch, Robert Colt, T. S. Gold, L. P. Chamberlain, S. Hoyt, D. A. Lyman, A. N. Pierson, V. Pres'ts; Clarence H. Wiley, Sec'y; J. E. Bruce, Tr. Incorporated May, 1889. Organized April 18, 1887, as The Hartford County Horticultural Society.


CONN. HOTEL ASSOCIATION. J. H. Bowker, Meriden, President; George H. Spencer, Winsted, V. Pres't; Tracy B. Warren, Bridge- port, Sec'y and Treas. Organized Dec. 1992.


CONNECTICUT HUMANE SOCIETY.


Rodney Dennis, Hartford, Pres't; Chandler E. Mil- ler, Hartford, Sec'y; Ralph W. Cutler, Hartford, Treas .; G. Pierrepont Davis, Hartford, Ass't Sec'y; Dwight W. Thrall, Hartford, Gew'l Agent ; Wallace S. Moyle, New Haven; C. H. Sawyer, Meriden: Lyman S. Burr, New Britain; Samuel A. Davis, Danbury; Samuel B. Har- vey, Willimantic; Andrew J. Ewen, Derby ; James Huntington, Woodbury; L. J. Nickerson, West Corn- wall; Edgar M. Warner, Putnam; John M. Sweeney, Naugatuck; Clayton B. Smith, New London; Harold R. Durant, Waterbury; Elbert O. Hull, Monroe; Ed- ward M. Lockwood, Norwalk; Richard T. Higgins, Winsted; Homer S. Cummings, Stamford; John A. Stoughton, Hartford, Prosecuting Oficers; Dr. J. E. Gardner, Veterinary Surgeon. Chartered March, 1881. Annual meeting in January.


CONNECTICUT INDIAN ASSOCIATION. Mrs. Sara T. Kinney, 1162 Chapel street, New Haven, President; Miss Sarah Porter, Mrs. G. Williamson Smith, Miss Katharine Hunt, Mrs. Homer Curtiss, Sr., Mrs. Edward Sterling, Miss M. E. Ives, Mrs. F. E. Castle, Mrs. J. N. Harris, Miss Sarah A. Stoddard, Mrs. Geo. W. Lane, Mrs. Stephen Walk- ley, Mrs. John H. Whittemore, Mrs. Allan McLean, Mrs. C. J. Camp, Mrs. M. S. Foster, Vice Presidents; Miss Sara B. Huntington, 886 Collins street, Hartford, Treas .; Mrs. Sara A. Booth, 61 Dwight street, New Haven. General Secretary; Mrs. George Williamson Smith, Hartford, Chairman Executive Committee; Mrs. Kate Foote Coe, Meriden, Chairman Missionary Com- mittee : Mrs. Sara T. Kinney, New Haven, Chair- man Home Building Committee ; Mrs. Wilbur F. Gordy, Hartford, Chairman Educational Committee; Miss Mary K. Talcott, Hartford, Chairman Leaflet Committee; Miss Mary Hall, Hartford, Chairman Petitions Com- mitter: Mrs. John D. Tucker, Hartford, Chairman Distribution Committee; Miss Katharine Burbank, Hartford, Chairman Press Committee; Hon. Joseph R. Hawley, Hartford; Right Rev. John Williams, Bishop of Connecticut, Middletown; Hon. Francis Wayland, Hon. Henry B. Harrison, Mr. S. A. Galpin, New Haven; Mr. Moses Pierce, Norwich ; Rev. Joseph Anderson, D. D., Waterbury; Hon. Jas. L. Howard, Rev. George Williamson Smith, S. T. D., Gen. William B. Franklin, Col. Jacob L. Greene, Hon. J. Hammond Trumbull, Rev. Joseph H. Twichell, Col. Charles M. Joslyn, Mr. James P. Andrews, Hartford; Rev. R. P. H. Vail, D. D., Rev. Samuel Scoville, Stamford, Advisory Com- mittee; Charles T. Welles, City Bank, Hartford, Auditor. Organized November, 1881. Annual meet- ing in November.


CONN. JERSEY CATTLE BREEDERS ASSO'N. Samuel C. Colt, Elmwood, Pres't; M. W. Terrell, Middlefield, V. Pres't: Robert A. Potter, Bristol, Sec'y; Benj. W. Collins, Meriden. Tr .; S. C. Colt, Elmwood, James I. Inglis, Middlefield, D. D. Bishop, Cheshire, Charles I .. Tuttle, Hartford. George A. Bowen, Wood- stock, Frederic Bronson, Southport, George E. Jones, Litchfield, W. W. Cowles, Manchester, Directora. Organized Feb. 2, 1888.


CONN. INDUSTRIAL SCHOOL FOR GIRLS, IN MIDDLETOWN.


Henry D. Smith, Plantsville, President; Clarence E. Bacon, Middletown, Sec'y and Treasurer ; Rodney Dennis, Hartford, Edward Payne, John M. Van Vleck, Clarence E. Bacon, Samuel Russell, Middletown, Lorria A. Cooke, Barkhamsted, Stephen O. Bowen, Eastford. Morris W. Seymour, Bridgeport, H. D. Smith, Plante- ville, Eugene V. Reynolds, New Haven, William H. Burrows, Edward Payne, Middletown, Calvin L. Har- wood, Norwich, Directors. The Governor, Lieutenant Governor and Secretary, Directors ex-oficio. W. G. Fairbank, Sup't; Margaret E. Fairbank, Ams't Soy'L Incorporated 1868. No. of girls received from opening of school, Jan. 1, 1870, to May 1, 1897, is 1,389, placed in families and returned to homes, 1,036. No. of girls May 1, 1897, 258.


CONNECTICUT PROBATE ASSEMBLY. Jason C. Fenn, Terryville, Pres's; Martin H. Smith, Suffield; Wm. D. Holmes, West Willington, Vice Pres'ts; Joseph B. Banning, Deep River, Secretary and Treas. Two regular meetings each year, on second Wednesdays of May and November. Annual meeting second Wednesday in February at Capitol in Hartford May and November meetings held at such places as the Assembly directs.


CONN. POMOLOGICAL SOCIETY. J. H. Hale, South Glastonbury, Prest; J. H. Men- man, Southington, V. Pres't; R. A. Moore, Kensing- ton, Treas; H. C. Miles, Milford, Sec'y. Organized Dec. 15, 1891. Annual election in February.


CONNECTICUT PRESS ASSOCIATION


Robert J. Vance, New Britain, Pres't; John A. J. OFT, Bridgeport, V. Pres't; Arthur P. Underwood, Bridge- port, Secretary and Treasurer; Arthur P. Under- wood, Bridgeport; Herbert W. Baker, Meriden; John Rodemeyer, Jr., South Norwalk ; William R. Sill, Hartford; Harry M. Loomis, Waterbury, Executive Committee; N. G. Osborn, New Haven; A. N. Hall, Meriden; J. J. Redmond, Wallingford, Trustees of the Stevenson Fund. Organized April 11, 1879, as the Connecticut Reporters' Association. Re-organized July 4, 1887. Annual meeting for the election of off- cers in the spring.


CONNECTICUT PRISON ASSOCIATION. Francis Wayland, New Haven, Pres't; Carnot O. Spencer, Hartford, Treas .; John C. Taylor, Sec. and Agent, room 45 in State Capitol; Francis Way- land, Edward Harland, Henry W. Farnam, Frank Miller, Augustus H. Fenn, Carnot O. Spencer, H. M. Thompson, John C. Taylor, S. O. Preston, W. H. Pond. G. P. Chandler, Wm. C. Jillson, Alfred R. Gondrich, Thomas R. Pynchon, Wm. G. Fairbanks, Executive Committee. Organized Jan. 21, 1876. Incor- porated, March, 1879. Annual meeting in January.


CONN. PUBLIC LIBRARY COMMITTEE Charles D. Hine, New Britain, Chairman; Caroline M. Hewins, Hartford, Sec'y; Storrs O. Seymour, Litchfield; Nathan L. Bishop, Norwich; Charles E. Graves, New Haven. Appointed annually by the State Board of Education.


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 80, 1878. Annual meeting in January.


635


GEER'S HARTFORD CITY DIRECTORY.


CONNECTICUT SCHOOL FOR IMBECILES, LAKEVILLE, CONN. George B. Burrall, Pres't ; G. W. Russell, Henry Gay, J. C. Goddard, V. Pres'is; the above officers and W. W. Knight, T. L. Norton, E. W. Spurr, M. B. Rich- ardson, G. H. Knight, George P. McLean, with the Governor, Directors; T. L. Norton, Treas .; G. H. Knight, Sec'y and Supt.


CONN. SOCIETY OF THE COLONIAL DAMES OF AMERICA.


Miss Harriet W. Terry, New Haven, Pres't; Mrs. Frank W. Cheney, South Manchester; Miss Margaret S. Hubbard, Middletown, Vice Pres'ta; Mrs. Franklin B. Dexter, New Haven, Treasurer; Mrs. J. Mason Hoppin, Jr. 47 Hillhouse avenue, New Haven, C. Sec'y; Mrs. Eli Whitney, Jr. New Haven, Rec. Sec'y; Miss Mary K. Talcott, Hartford, Registrar. Organized Nov. 22, 1878. Meets alternate monthly.


CONNECTICUT SOCIETY SONS OF THE AMERICAN REVOLUTION.


Jonathan Trumbull, Norwich, Pres't; E. S. Greeley, New Haven, Vice Pres't; Louis R. Cheney, Hartford, Sed'y; John C. Hollister, New Haven, Treas .; Joseph G. Woodward, Hartford, Historian ; H. L. Hotchkiss, New Haven, Registrar; E. S. Lines, New Haven, Chaplain. Organized April 2, 1889. Elections in May.


CONN. SHEEP BREEDERS' ASSOCIATION. R. S. Hinman, Pres't; Julius Yale, F. Chambers, Vice Pres't; B. C. Patterson, Treas .; John H. Wad- ham, Sec'y. Meets upon call by President. Annual meeting in December.


CONNECTICUT SOLDIERS HOSPITAL BOARD, AND MANAGERS FITCH'S HOME FOR SOLDIERS AT NOROTUN HEIGHTS, CONN.


Gov. Lorrin A. Cooke; Adjutant Gen. Geo. Havens; Surg. Gen. Albert W. Phillips, ex officio; Gen. L. A. Dickinson, Hartford, March 29, 1898; Judge Alfred B. Beers, Bridgeport, March 29, 1898; Col. William E. Morgan, New Haven, Sec'y, January 1, 1898; Gen. L. A. Dickinson, Hartford, Treasurer; Capt. Alfred B. Beers, Bridgeport, Chairman Ex. Com. Officers of the Home and Hospital .- James N. Coe, Sup't; Franklin Dart, Q M .; W. G. Brownson, Surgeon; Henry L. Dwight, Assistant Surgeon. All applications for admission to the Home, to be sent to Capt. A. B. Beers, Bridgeport. Authorized to provide for the main- tenance of honorably discharged soldiers, sailors or marines, who have become disabled, in the hospitals at Hartford, New Haven, Bridgeport, Hospital for In- sane, Middletown, and at the Soldiers' Home at Nor- oton, Conn., the expense to be defrayed by the state.


CONN. STATE AGRICULTURAL SOCIETY. George A. Hobson, Wallingford, Pres't; James A. Bill, Lyme; Samuel C. Colt, Farmington; John W. Bacon, Danbury, Vice Pres'ts; Eugene A. Hall, Meri- den, Treasurer; B. W. Collins, Meriden, Cor. Sec'y ; T. S. Gold, West Cornwall, Rec. Sec'y; John C. Capen, Bloomfield; L. E. Coe, New Haven; J. D. Palmer, Jewett City; W. G. French, Watertown; Theron E. Platt, Newtown; A. T. Fowler, Willimantic; M. W. Terrill, Middlefield, Wm. D. Holman, West Willington, Directors. Presidents of the County Societies, E. H. Hyde, Stafford; W. W. Cowles, Manchester; D.N. Clark, Woodbridge, Jas. A. Bill, Lyme, Harry Sedgwick, Corn- wall Hollow, J. M. Hubbard, Middletown, Francis Pinney, Ellington, T. L. Watson, Bridgeport, Rufus T. Howking, Scotland, are ex officio Vice Pres'is. James A. Bill, Lyme, Wm. G. French, Watertown, S. C. Colt, Farmington, Finance Committee. Annual meeting second Wednesday in January at Meriden.


CONN. SOCIETY FOR UNIVERSITY EXTENSION. Chester D. Hartranft, President, office 1507 Broad street, Hartford. Centres at Hartford, New Haven, Waterbury, Meriden, Norwich, and a number of Granges.


CONNECTICUT STATE BAR ASSOCIATION. Charles E. Perkins, Pres't ; Simeon E. Baldwin, Henry C Robinson, Vice Pres'ts; Charles M. Joslyn, Sec'y; Edward D. Robbins, Treas .; Lyman D. Brewster, Wm. T. Elmer, Wm. K. Townsend, Solomon Lucas, Chas. E. Searles, Executive Committee. Annual meeting second Wednesday after the meeting of the General Assembly.


CONN. STATE BOARD OF AGRICULTURE.


Gov. Lorrin A. Cooke, Pres't; J. F. Brown, -North Stonington, Vice Pres't; F. M. Bartholomew, East Wallingford, Treas .; T. S. Gold, West Cornwall, Sed'y; S. W. Johnson, New Haven, Chemist; E. H. Jenkins, New Haven, Botanist; B. F. Koons, Storrs, Entomologist ; N. S. Platt, Cheshire, Pomologist; Wm. B. Sprague, Andover; Theron E. Platt, Newtown; F. M. Bartholo- mew, East Wallingford; J. F. Brown, North Stoning- ton, Members appointed by Governor and Senate. Frederick Doolittle, Cheshire; Seaman Mead, Green- wich; Charles T. Thompson, Ellington; Edwin G. Seeley, Roxbury; George P. McLean, Portland; Ed- mund Halliday, Hartford, County Members. George L. Foskett, Clifton Peck, Dudley Wells, Commissioners on Diseases of Domestic Animals. Organized, 1866. Re-organized 1871. Annual meeting third Wednesday in January.


CONN. STATE BOARD OF CHARITIES.


Edwin A. Down, Hartford, July 1, 1901; Miss Rebekah G. Bacon, New Haven, July 1, 1901; Miss Mary Hall, Hartford, July 1, 1901; George F. Spencer, Saybrook, July 1, 1899; Heman C. Whittlesey, Middle- town, July 1, 1899; Charles P. Kellogg, Sec'y, Water- bury. Regular meetings of the Board are held on the first Wednesday of each month in room 80, State Capitol.


CONNECTICUT STATE BOARD OF TRADE. James D. Dewell, New Haven, Pres't; Charles H. Nettleton, Birmingham, and 17 associate, Vice Pres'ts; T. Attwater Barnes, Box 224, New Haven, Sec'y and Treas. Organized April 16, 1890. Annual meeting in October.


CONN. STATE FIREMEN'S ASSOCIATION. Clarence E. Palmer, Bridgeport; President; Fred. S. Young, Willimantic; Charles O'Neil, New Haven; George S. Pitt, Middletown; Alfred A. Chinnery, Jr., Norwalk; George C. Woodruff, Litchfield; Frank J. Riley, Derby; Howard S. Stanton, Norwich; Wm. Gibb, Hartford; John W. Hefferon, Rockville, Vice Pres'ts; Samuel C. Snagg, Waterbury, Treos .; John S. Jones, Westport, Sec'y. Annual election in August. Char- tered, March, 1885. Capital, $10,000.


CONNECTICUT STATE GRANGE-PATRONS OF HUSBANDRY.


Stephen O. Bowen, Eastford, Master; Mrs. Estella H. Barnes, Southington, Lecturer ; G. C. Beck with, Nepang, Overseer ; Henry E. Loomis, Glastonbury, Sec'y ; Norman S. Platt, Cheshire, Treas .; Rev. D. B. Hubbard, Little River, Chaplain ; B. C. Patterson, Torrington, J. H. Hale, South Glastonbury, Orson S. Wood, Ellington, Executive Committee. Annual meet- ing second Tuesday in January.


CONNECTICUT STATE SPIRITUALIST ASSO- CIATION.


Geo. W. Burnham, Willimantic, Pres't; Mrs. J. A. Chapman, Norwich, Vice Pres't; Mrs. J. E. B. Dillon, 405 Main St., Hartford, Sec'y and Treas. Next annual meeting will be held in Hartford, May 7 and 8, 1898.


-


636


GEER'S HARTFORD CITY DIRECTORY.


CONN. STATE POULTRY SOCIETY.


John E. Bruce, Hartford, Pres't; Fred. W. Morgan, Windsor, C. P. Jordan, New Haven, George B. Fisher, Hartford, C. A. Thompson, Melrose, Fred. Sterling, Bridgeport, E. F. Badmington, Rockville, W. H. Ham- ilton, Danielsonville, George E. Taft, Unionville, C. P. Nettleton, Derby, Vice Pres'ts; Henry Chapin, Hart- ford, Sec'y ; B. S. Woodward, Hartford, Treas .; S. E. Clark, Hartford, Attorney. Organized, 1870. Reor- ganized, 1891. Meets at 108 Asylum street. Annual election, 2d Tuesday in February.


CONNECTICUT STATE PRISON. IN WETHERSFIELD.


Electric Cars pass the City Hall, Hartford, every 16 minutes from 6.28 A. M. Fare 5 cents each way. The Prison is open to visitors on Wednesday of each week; they must have a permit from the Warden or one of the Directors; no charge for admission.


Prisoners can write one letter a month, and receive all letters sent them if containing nothing conflicting with the rules; prisoners are allowed one visit each month on Friday.


James W. Cheney, South Manchester, President; Thomas D. Wells, Waterbury, Sec'y; Frank C. Sum- ner, Hartford; Willie O. Burr, Hartford; Wilson C. Reynolds, East Haddam; Edmond E. Crowe, Nor- walk; Edward C. Frisbie, Hartford, Directors. Jabez L. Woodbridge, Warden; George E. Baisden, Deputy Warden; Albert Perkins, Ass't Deputy Warden; H. Kirk Woodbridge, Clerk; Edward G. Fox, M.D., Physician; Miss Mary Howard, Matron.


This institution was begun in 1826, and on the night of Sept. 28th, 1827, the prisoners were removed from Newgate at Simsbury, which place the State Prison had been since 1790. Grated doors to the cells were first used in 1853, in room of the doors of plank cov- ered inside with sheet iron, with a small orifice near the upper part. The long established uniform of the inmates is now changed from the striped black and gray to a deep plain gray color. There are 400 cells in new, 50 in old block.


CONNECTICUT STATE SCHOOL FOR BOYS, IN MERIDEN.


J. S. Lathrop, Norwich, Pres't; George Richardson, Bridgeport; John W. Coe, Meriden; W. S. Beecher, New Haven; George P. Crane, Woodbury; Joseph Hutchins, Columbia; George O. Balch, Ashford; John C. Byxbee, Nathan L. Bradley, Meriden; Frederick DePeyster, Portland; Eugene Hall, Meriden, Trustees. Rev. G. L. Coburn, Sup't.




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.