Geer's Hartford City Directory, 1898, Part 106

Author:
Publication date: 1843
Publisher: Hartford : Hartford Steam Print. Co
Number of Pages: 801


USA > Connecticut > Hartford County > Hartford > Geer's Hartford City Directory, 1898 > Part 106


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 | Part 129 | Part 130 | Part 131 | Part 132


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. Whi :- 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.


CONNECTICUT ASS'N OF MASTER PLUMBERS


J. S. Craig, Hartford, Prest; F. J. Reynolds, An- sonia, William H. Hazel, New Haven, L'ice Pres'te; .James Donovan, Middletown, Treas .; G. S. Bo'l Hartford, Rec. and Cor. Sec'y; E. A. Creevey, Bridge- port, Fin. Sec'y. Organized October 14, 1891.


CHURCH CLUB OF THE DIOCESE OF CONN. W. W. Skiddy, Stamford, President; P. C. Royce. Hartford, B. R. English, New Haven, Vice Presidents: Chas F. Chase, New Britain, Sec'y; Burton Mansfield. New Haven, Treas .; N. Albert Hooker. New Britain. John H. Sage, Portland, Samuel Taylor. Hartfort, Joka A. Buckingham, Waterbury, Geo. M. Curtis, Meriden Executive Committee. Organized October 19, 1991 Meets 4th Tuesday in January, May, October and November. Annual election in January.


1868. .. May 2, ... Aug. 1.


1869. . . May 8, ... July 10. 1870. .. May 4, ... July 22.


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


1872. . . May 1, ... Ang. 2. 1878. .. May 7,. .. July 12. 1874. .. May 6,. .. July 25.


659


GEER'S HARTFORD CITY DIRECTORY.


CONN. ASS'N UNION EX-PRISONERS OF WAR. Lester D). Phelps, Rockville, President; Ebenezer Bishop, North Woodstock, E. Dart, South Manchester, Vice Presidents; George Q. Whitney, 4 Sumner street, Hartford, Secretary; L. J. Filley, Bloomfield, Treas .; E. F. Atwood, Hartford, Chaplain.


CONN. BAPTIST BIBLE SCHOOL UNION.


Rev. J. R. Stubbert, New London, Pres't; C. L. Rhodes, Stamford, C. H. Brown, Ashford, H. A. Hull, Stonington, R. O. Sherwood, Fairfield, R. Maplesden, Middletown,. Vice Pres'ts; C. A. Piddock, Hartford, Treas. ; Rev. B. H. Hatfield, Danielson, Secretary. Annual meeting at Crescent Beach in July or August.


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. F. Riley, Waterbury, Sec'y. Organized May 13, 1891. Meets at State Capitol in May and Nov.


CONNECTICUT BIBLE SOCIETY.


Rev. Joseph Anderson, Waterbury, Pres't; Rev. James W. Bradin, Hartford, Rev. L. D. Warner, Naug- atuck ; Francis Wayland, New Haven, Rev. I. Sim- mons, Hartford, Vice Pres'ts; Rev. Wm. H. Gilbert, Hartford, Sec'y; Chandler E. Miller, Hartford, Treas .; Rodney Dennis, Hartford, Auditor ; Rev. W. H. Gilbert, Hartford, Superintendent of Distribution, etc. Rev. .Jos. Anderson, Waterbury, Rev. Jas. W. Bradin, Hartford, David N. Camp, New Britain, Rodney Den- nis, Hartford, Rev. A. C. Eggleston, Simsbury, F. D. Glazier, South Glastonbury, Rev. David E. Jones, Broad Brook, Rev. W. H. Kelsey, John W. Lamb, Rev. C. M. Lamson, Rev. Wm. H. Moore, Hartford, A. R. Pierce, Suffield, Wm. H. Talcott, Williston Walker, Hartford, James B. Williams, Glastonbury, Executive Committee. Rev. Jas. W. Bradin, David N. Camp, Rodney Dennis, F. D. Glazier, John W. Lamb, Rev. W. H. Moore, A. R. Pierce, Williston Walker, .J. B. Williams, Finance Committee. Organized 1809. Incor- porated, 1816. Rechartered, 1879. Amended, and authorized to do evangelistic work, 1884. 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., 823 Pearl street, Hartford; The Treat & Shepard Com- pany, 849 Chapel street, New Haven; T. I. Gwillim, Bristol.


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


CONN. CHILDREN'S AID SOCIETY.


John T. Huntington, Hartford, Pres't; George I .. Chase, IIartford, E. Stevens Henry, Rockville, Rev. Samuel B. Forbes, Hartford, Vice Pres'ts; Charles E. Curtis, New Haven, Treas .; Mrs. Virginia T. Smith, Hartford, Sec'y; Josephine M. Griswold, Ass't Treas. and Agent, office of society, 10 Goodwin building, Hartford Organized in 1892.


CONN. CIVIL ENGINEERS, AND SURVEYORS, ASSOCIATION.


.


R. A. Cairns, Waterbury, Pres't; L. W. Burt, Edwin 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. COMMERCIAL TRAVELERS ASSO'N.


John E. McPartland, New Haven, Prest; F. P. Chapman, Hartford, C. M. Bradstreet, Bridgeport, Vice Pres'ts ;. L. H. Bates, New Haven, Secretary and Treas ; W. H. Hardy, L. M. Dyer, F. H. Crygier, E. C. Bogart, E. H. Beers, A. N. Trott, Executive Com- mittee. Organized August 30, 1878. Annual meeting in January.


.


CONN. COMMISSIONERS OF PHARMACY. Richard F. Kimball, Hartford, 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; B. E. Phelps, Windsor; E. D. Ham- mond, Cromwell; John Thompson, Ellington; Francis Deming, Berlin; C. B. Little, Somers; John Brown, Merrow, Directors. Organized Jan. 1890. Meets upon call of Secretary. Annual meeting in January.


CONNECTICUT DAIRYMEN'S ASSOCIATION.


A. R. Wadsworth. Farmington, Pres't; Wm. B. Sprague, Andover, V. Pres't; W. I. Bartholomew, Putnam, Treasurer; F. H. Stadtmuller, Elmwood, Secretary; J. S. Kirkham, Newington; George E. Manchester, West Winsted; Wm. O. Seymour, Ridge- field; Richard Davis, Middletown; 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 DENTAL COMMISSIONERS.


Charles P. Graham, Middletown, Pres't, July, 1899; Geo. L. Parmele, Hartford, Recorder, July, 1899; William J. Ryder, Danbury, July, 1899; Richard W. Browne, New London, July, 1899; Charles B. Baker, New Haven, July, 1899.


CONNECTICUT FARMERS' ALLIANCE.


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


CONNECTICUT HORTICULTURAL SOCIETY.


George S. Osborn, Pres't; T. J. McRonald, J. T. Withers, Robert Veitch, Robert Coit, T. S. Gold, L. P. Chamberlain, S. Hoyt, D. A. Lyman, A. N. Pierson, V. Pres'ts; C. M. Rodgers, Sec'y ; J. B. Bruce, Treas. Incorporated May, 1889.


CONNECTICUT HOSPITAL FOR THE INSANE, IN MIDDLETOWN.


His excellency the Governor ; W. B. Foster, Vernon, July, 1901; W. D. Morgan, Hartford, July, 1901; Costello Lippitt, Norwich, July, 1901; 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, 1901; Frank B. Weeks, Middletown, July, 1901; Samuel Russell, Middletown, July, 1899; Timothy E. Hopkins, Killingly, July, 1901, Board of Trustees. M. B. Copeland, Middletown, Treasurer ; Henry S. Noble, M.D., Acting Superintendent; William E. Fisher, M.D., Charles E. Stanley, M.D., James M. Keniston, M. D., A. B. Coleburn, M. D., J. W. Duke, M. D., R. E. Savage, M. D., Ass't Physicians; Thomas M. Durfee, Clerk; Mrs. Margaret Dutton, Matron; P. W. Sanderson, Farmer. Number of patients, July 1, 1897, 858 males and 951 females; total, 1,809.


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


-


660


GEER'S HARTFORD CITY DIRECTORY.


.


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.


CONN. HOTEL ASSOCIATION.


Tracy B. Warren, Bridgeport, President; A. A. Pocock, Hartford, V. Pres't; John J. Dahill, Hartford, Sec'y ; W. P. Merritt, Bridgeport, 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, Gen'l Agent ; Wallace S. Moyle, New Haven; C. H. Sawyer, Meriden; Lyman S. Burr, New Britain; Robert S. Alexander, Danbury; Samuel B. Harvey, Willimantic; Andrew J. Ewen, Derby ; Jas. 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. C. F. Chapin, Waterbury, Chairman Educational Committee; Miss Mary K. Talcott, Hartford, Chairman Leaflet Com- mittee ; Miss Mary Hall, Hartford, Chairmam Petitions Committee ; 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, Rev. Joseph H. Twichell, Col. Charles M. Joslyn, Mr. James P. Andrews, Hartford; Rev. R. P. H. Vail, D. D., Rev. Samuel Scoville, Stam- ford, 'Advisory Committee; Charles T. Welles, City Bank, Hartford, Auditor. Organized November, 1881. Annual meeting in November.


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, Lorrin A. Cooke, Barkhamsted, Stephen O. Bowen, Eastford, Morris W. Seymour, Bridgeport, H. D. Smith, Plants- ville, Eugene V. Raynolds, New Haven, William H. Burrows, Calvin L. Harwood, Norwich, Directors. The Governor, Lieutenant Governor and Secretary, Directors ex-officio. W. G. Fairbank, Sup't; Margaret E. Fairbank, Ass't Sup't. Incorporated 1868.


CONN. JERSEY CATTLE BREEDERS ASSO'N Samuel C. Colt, Elmwood, Pres't; M. W. Terrell, Middlefield, V. Pres't; Robert A. Potter, Bristol, Sed'y; Benj. W. Collins, Meriden, Tr .; S. C. Colt, Elmwood, James I. Inglis, Middlefield, D. D. Bishop, Cheshire, Charles L. Tuttle, Hartford, George A. Bowen, Wood- stock, Frederic Bronson, Southport, R. B. Eno, Sims- bury, W. E. Hotchkiss, Burlington, Directors. Organ- ized Feb. 2, 1888.


CONN. POMOLOGICAL SOCIETY. J. H. Hale, South Glastonbury, Pres't; J. H. Merri- man, New Britain, V. Pres't; R. A. Moore, Kensing- ton, Treas .; H. C. 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. Orr, Bridgeport, V. Pres't; A. W. Green, Hartford Sec- retary and Treasurer; Arthur B. Under wood, Bridge- port; Herbert W. Baker, Meriden; John Rodemeyer, Jr., New Haven, William R. Sill, Hartford: Harry M. Loomis, Waterbury, Executive Committee; N. G. Osborn, New Haven; A. N. Hall, Meriden; J. J. Red- mond, Wallingford, Trustees of the Stevenson Fand. Organized April 11, 1879, as the Connecticut Report- ers' Association. Re-organized July 4, 1887. An- nual meeting for the election of officers in the spring.


CONNECTICUT PRISON ASSOCIATION.


Francis Wayland, New Haven, Pres't; Carnot O. Spencer, Hartford, Treas .; John C. Taylor, Sec. cond Agent, room 45 in State Capitol; Francis War- land, Edward Harland, Henry W. Farnam, Frank Miller, Carnot O. Spencer, H. M. Thompson, John C. Taylor, S. O. Preston, W. H. Pond, G. P. Chandler, Wm. C. Jillson, Alfred R. Goodrich, Thos. R. Pynchon. Wm. G. Fairbanks, Executive Committee. Organized Jan. 21, 1876. Incorporated, March, 1879. Ammal meeting in January.


CONNECTICUT PROBATE ASSEMBLY. Martin H. Smith, Suffield, Pres't; Wm. D. Holman, West Willington, John D. Carpenter, Putnam, 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. 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.


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 sod W. W. Knight, T. L. Norton, E. W. Spurr, M. B. Rich- ardson, G. H. Knight, George P. McLoan, with the Governor, Directors; T. L. Norton, Treas; G. H. Knight, Sec'y and Supt.


CONN. SHEEP BREEDERS' ASSOCIATION. R. S. Hinman, Hartford, Prest; Julius W. Yale, F. W.Chambers, Vice Pres'ts; B. C. Patterson, Torring- ton, Treas .; John H. Wadhams, Goshen, Sec'y. Meets upon call by President. Annual meeting in December.


CONN. SOCIETY FOR UNIVERSITY EXTENSION. Chester D. Hartranft, President, office 1507 Broad street, Hartford.


-


661


GEER'S HARTFORD CITY DIRECTORY.


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. Incorporated December, 18, 1898.


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, 1900; Judge Alfred B. Beers, Bridgeport, March 29, 1900; Col. William E. Morgan, New Haven, Sec'y, January 1, 1900; Gen. I .. 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; C. S. Page, 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. Annual meet- ing second Wednesday in January at Meriden.


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. Hartford County, Edmund Halladay, Suffield; New Haven County, Fred. Doolittle, Cheshire; New Lon- don County, E. J. Miner, Bozrah; Fairfield County, Seaman Mead, Greenwich; Windham County, M. F. Latham, Eastford; Litchfield County, E. G. Seeley, Roxbury; Middlesex County, G. G. McLean, Port- land; Tolland County, C. A. Thompson, Ellington; T. S. Gold, Sec'y, West Cornwall. Organized 1866. Re-organized 1871. Annual meeting third Wednesday in January.


CONN. STATE BOARD OF CHARITIES. Heman C. Whittlesey, Pres't, Middletown; July 1, 1899: Charles P. Kellogg, Sec'y, Waterbury; 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, Deep River, July 1, 1899. Regular meetings of the Board are held on the first Wednesday of each month in room 80, State Capitol.


CONN. STATE FIREMEN'S ASSOCIATION.


Howard L. Stanton, Norwich, President ; Fred. S. Young, Willimantic; Charles H. O'Neil, New Haven; George S. Pitt, Middletown; Frank J. Riley, Derby; Wm. M. Gibb, Hartford; John W. Hefferon, Rockville, Thomas F. Burns, Winsted, William Dyson, Norwich, Morris Meyers, Danbury, Vice Pres'is; Samuel C. Snagg, Waterbury, Treas .; John S. . Jones, Westport, Sec'y. Annual election in August. Chartered, March, 1885. Capital, $10,000.


CONNECTICUT STATE BOARD OF TRADE.


James D. Dewell, New Haven, Pres't; William H. Mathews, Ansonia, 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.


CONNECTICUT STATE GRANGE-PATRONS OF HUSBANDRY.


Stephen O. Bowen, Eastford, Master; Mrs. Estella H. Barnes, Southington, Lecturer ; G. C. Beck with, Nepaug, 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.


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; B. S. Woodward, Hart- ford, Treas. and Sec'y ; S. E. Clark, Hartford, Attor- ney. Organized, 1870. Re-organized, 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; Frederick M. Salmon, Westport; Edward C. Frisbie, Hartford, Directors. Jabez L. Woodbridge, Warden; George E. Baisden, Deputy Warden; Albert Perkins, Ass't Deputy Warden; H. Kirk Woodbridge, Clerk; Walter N. Thayer, M. D., Physician; Mrs. E. M. Cusick, 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 1858, 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. Frank Perine, Acting Sup't.


The whole cost of farm of 195 acres and buildings $218,000. The first boy was received March 1st, 1854. The whole number received to Sept. 80, 1896, has been 5,815. The number of boys in the school Sept. 30, 1896, was 469. Boys between seven and sixteen are received for truancy and crime. Boy boarders are also received from parents and guardians, at $3.00 per week.


--


,


.


662


GEER'S HARTFORD CITY DIRECTORY.


CONNECTICUT STATE SPIRITUALIST ASSO- CIATION.


A. A. Gustin, Meriden, Pres't; Mrs. J. A. Chap- man, Norwich, Vice Pres't; Mrs. J. B. Dillon, 948 Main street, Hartford, Sec'y and Treas.


CONN. STATE TEACHERS' ASSOCIATION.


Edwin H. Forbes, Torrington, Prest; S. P. Willard, Colchester, Cor. Sec'y; J. F. Williams, Bristol, Rec. Sec'y ; G. B. Hurd, New Haven, Treas .; C. N. Ken- dall, New Haven; J. A. Graves, Hartford; J. B. Stanton, Norwich; E. C. Andrews, Willimantic; I. M. Agard, Stafford Springs; F. A. Curtis, Saybrook; L. E. Fun- nill, Fairfield; E. G. Coy, Lakeville, Vice Pres'ts. Annual meeting in October.


CONN. STREET RAILWAY ASSOCIATION.


H. Holten Wood, Derby, Pres't; Henry S. Parmelee. New Haven, V. Pres'i; E. S. Goodrich, Hartford, Treas .; E. S. Breed, New Britain, Sec'y ; A. M. Young, Waterbury, G. A. W. Dodge, New Haven, Israel A. Kelsey, New Haven, Executive Committee. Annual meeting in May.


CONN. SUNDAY SCHOOL ASSOCIATION. Organized, 1857. Incorporated, 1898.


Cullen B. Foote, New Haven, Pres't; Geo. S. Dem- ing, New Haven, Field Sec'y ; Mrs. Ada B. Falley, New Haven, Cor. Sec'y; John D. Converse, Putnam, Treas .; C. H. Platt, New Haven, Auditor; Miss Lucy G. Stock, New Haven, Primary Sup't. The above officers and 24 Executive Committee constitute the State Central Committee.


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, Sec'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.


CONN. WOMAN SUFFRAGE ASSOCIATION.


Mrs. Isabella Beecher Hooker, Hartford, Prest ; Mrs. L. D. Bacon, Hartford, Vice Pres't at Large ; Mrs. Jane F. Kooms, Mansfield; Mrs. Ella G. Brooks, Southington; Mrs. Emma Hurd Chaffee, Moodus; Mrs. Annie C. Fenner, New London; Mrs. Ella S. Ben- nett, Willimantic; Mrs. Abby B. Sheldon, New Haven; Mrs. Mary C. Hickox, Litchfield County, V. Pres'ts; Miss F. Ellen Burr, 102 Windsor av., Hartford, Sec'y; Mrs. Ella B. Kendrick, Hartford, Cor. Sec'y ; Mrs. Mary J. Rogers, Meriden, Treas .; Mrs. E. J. Warren, Collins- ville, Auditor.


COUNTY COMMISSIONERS.


Terms expire July 1, of year mentioned.


Hartford Co .- Robert A. Potter, Bristol, 1899; Ed- ward 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 S. Mead, Greenwich, 1901.


Windham Co. - Edwin H. Hall, Windham, 1899; Edwin L. Palmer, Killingly, 1899; E. Herbert Corttis, 1901.


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 .- Milo P. J. Walker, Stafford Springs, -


1899; John H. Buell, Hebron, 1899; John Thompson, Ellington, 1901.


DAIRY COMMISSIONER.


John B. Noble, East Windsor, May 1, 1900; Robert O. Eaton, North Haven, Deputy.


FERRY AND CANAL COMMISSIONERS.


East Haddam and Tylerville .- Roland R. Tyler, Haddam; Wilbur S. Comstock, East Haddam.


Hadlyme and Chester-William F. Comstock, Had- lyme; F. S. Smith, Chester.




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.