Geer's Hartford City Directory, 1898, Part 108

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 108


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


Roxbury, L. J. Pons. Salisbury, Win. B. Bissell, Lakeville Sharon, William W. Knight Thomaston, George D. Ferguson. 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 EXAMINKRS, Ashford, Elisha K. Robbins. Brooklyn, Alfred H. Tanner. Canterbury, W. W. Adams, Moomp Chaplin, Charles N. Knight. Enstford, Elisha K. Robbins. Hampton, Lewis W. Spencer. Killingly, Renzi Robinson. Plainfield, W. W. Adams, Moonp. Pomfret, S. B. Overlock. Putnam, John B. Kent. Scotland, 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, Middlef'n, CORONER. MEDICAL EXAMINERS, Chester, Sylvester W. Turner. Chatham, G.N. Lawson, M. Haddam. Clinton, Herbert S. Reynolds. Cromwell, Charles E. Bush. Durham, Earl Mathewson. Essex, Charles H. Hubbard. East Haddam, Matt. W. Plumstead. Haddam, Miner C. Hazen.


Killingworth, H. S. Reynolds Middlefield, J.E.Loveland, Middir's. Middletown, J. F. Calef. Old Saybrook, John H. Grannis. Portland, C. A. Sears. Saybrook, H. T. French, Deep River. Westbrook, Thomas B. Bloomfeld.


.


--


-


667


GEER'S HARTFORD CITY DIRECTORY.


artford County.


Incorporated 1666, originally comprised entire Coun- y 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. Marcus H. Holcomb, South- ington, County Treasurer; Chas. D. Barnes, Southing- ton, James Roach, New Britain, County Auditors; An- drew F. Gates, Hartford, Lyman S. Burr, New Britain, Epaphroditus Peck, Bristol, Chas. R. Hathaway, South Manchester, Prosecuting Agents; ArthurF. Eggleston, Hartford, State Attorney; John H. Buck, Hartford, Ass't State Attorney ; Geo. A. Conant, Hartford, Clerk of Courts; J. Lincoln Fenn, Hartford, Assistant Clerk. Meet Tuesdays, Wednesdays, Thursdays and Fridays, from 9 A. M., till 8 P. M., in County building, 85 Trum- bull st.


SHERIFF AND DEPUTIES.


Sheriff, Edwin J. Smith. Deputies, Richard B. Hetherton, Thomas B. Chapman, George Senk, W C. Fielding, Hartford; F. H. Dibble, East Granby; Chas. Heath, East Windsor; John M. Foote, Jr., West Hartford ; Albert L. Morse, Bristol; Frank Stark, Can- ton; George L. Wilson, Enfield; Jas. L. Sheffield, Glastonbury; Geo. H. Hall, Manchester; Leroy M. Cowles, New Britain; John W. Phelps, Simsbury ; Thos. F. Egan, Southington; John L. Wilson, Suffield; Wm. H. Gibney, Berlin; Edson A. Welch, Windsor; Gustavus Cowles, Farmington. For Sheriffs of each county, see page 668.


COUNTY JAIL.


THE FIRST JALL 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 southwest corner of Pearl and Trumbull streets, and removed June, 1887, from thence to 107 Pearl st., from thence to 42 Seyms st., 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 80, 1897, was 2,470-remaining in Jail, 810; of whom 2,198 were males and 277 females; 799 natives of Conn .; other states, 608; foreigners, 1,068; habitually intemperate, 83; moderate drinkers, 2,878; strictly temperate, 9; burglary, 58; drunkenness, 902; breach of the peace, 228; assault, 188; adultery, 10. Daily average, 295.9.


Edwin J. Smith, Jailor; Robert W. Kellogg, Michael D. Conners, Oliver Cleveland, Deputy Jailors; Joseph Tatem, Turnkey; Wm. F. Clarke, Night Deputy ; Wm. F. Smith, Hospital Steward ; Chas. F. Campbell, Engineer; Gertrude C. Smith, Matron.


COUNTY POST SURGEONS.


H. Walter Murlless, Levi B. Cochran, Hartford; George Clary, New Britain; Edward P. Woodward, Bristol; Edward F. Parsons, Enfield; E. H. Griswold, East Hartford; James H. Osborn, Southington ; Henry C. Bunce, Glastonbury; George F. Lewis, Canton; Charles M. Wooster, Tariffville; Charles Carrington, Farmington; S. R. Burnap, Windsor Locks; Julian N. Parker, Manchester; Edward G. Fox, Wethersfield; Alfred J. Weed, Granby.


RECEIPTS AND EXPENSES OF HARTFORD CO. MARCUS H. HOLCOMB, Treasurer. For year ending June 80, 1897.


RECEIPTS.


From state, for board of prisoners,. .$85,836.10


City of Hartford, for board of prisoners, 425.11


United States on civil process, 71.44


earnings of prisoners. 1,700.00


sales at jail, 108.14


temporary loans,.


78,000.00


licenses, 5 per cent, 8,468.40


"


state for county home, 11,089.68


interest on deposits, 629.56


Glastonbury, ....


18.14


East Windsor school money,.


276.75


Coal, ..


129.66


Balance on hand June 80, 1896,.


814.72


Total, .$152,696.64


Key fees,. 1,198.50


AMOUNT DUE TO THE COUNTY.


From state, for board of prisoners,.


$8,828.58


United States, for board of prisoners, 88.54


Civil process,. 1.92


Total,


$8,918.99


EXPENDITURES.


Paid at jail for provisions, $11,625.67


Clothing,


1,984.28


Bedding,.


768.98


Fuel,.


3,054.54


Medicines,.


448.76


Medical attendance,


167.00


Salary of jailor,. "


1,000.00


assistants,


6,202.88 200.00


Building and repairs,


1,698.85 491.50


Board of sick prisoners,


26.00


Water and ice, .


824 00


Telephone,. 97.67 Addition to jail,. 44,000.00 76.17


62.18


Supplies,.


2,578.92


Advertising for jail report,


88 00


Insurance, .


260.00


Court house for repairs,.


590.21


Bar library,


800.00


Telephone,.


211.85


Gas,


129.97


Janitor and assistants,.


2,081.00


Furnishings,


149.00


Water and ice,


150.78


Coal,.


809.27


Insurance,


100.00


County home, building and repairs,.


5,681.82


expenses, ..


12,158.44


school furniture, .


249.80


Salary of county commissioners,.


4,785.84


=


auditors, ..


20.00


Stationary, blanks and stamps,.


827.01


Legal expenses,


165.00


License blanks,.


104.00


Loans paid,


5,000.00


Interest an loans.


6,796.48


Towns for highway,


20,645.86


Violation of liquor law, 22.20


Balance in hands of county treasurer,. 7,198.40


managers of county home,


268.25


Total,. $1 2,696.64


INDEBTEDNESS OF THE COUNTY.


Accepted orders on the county treasurer,. . $166,000.00


.


treasurer,.


800.00


Transportation,.


Stationery and stamps,


chaplain,


Furniture, ...


Light, 464.08


license transfers, 210.00


668


GEER'S HARTFORD CITY DIRECTORY.


HARTFORD COUNTY BAR ASSOCIATION. Charles E. Perkins, Pres't; Henry C. Robinson, Vice Prest; Wm. F. Henney, Clerk. Organized March 20, 1795. Regular meetings at Superior Court room on Friday before the civil terms, and on each Friday during the term, at 2 P. M. Annual election in March.


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.


Town of Hartford.


HARTFORD TOWN OFFICERS, JULY, 1898. Offices, 114 Pearl street. IG 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 .- August W. Budde, Hart Talcott, Halsey B. Philbrick, Frederick A. Marcy, Frederick P. Lepard. Assessors .- Elected for three years from June 1, 1898, Robert D. Bone, Samuel N. Benedict, James T. Farrell. Clerk, 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, John W. Coogan, Timothy E. Steele, James J. Quinn, Edward L. Steele.


Registrars of Electors .- Wm. Cotter, Jr., Edward S. Young. Janitor Halls of Record .- Oliver W. Wood.


TOWN SINKING FUND. In account with HARTFORD TRUST Co., Agent; R. W. CUTLER, President. For fiscal year ending April 1, 1898. The Fund is invested as follows:


7 Town of Hartford 4X per cent. Bonds, .. $7,000.00


81


8


=


81,000.00


2


5


Notes,. . 40,000.00


Cash on hand ..


4,428.17


$42,428.17


HARTFORD TRUST CO., Treasurer.


TOWN DEPOSIT FUND.


Amount of Fund April 1, 1898, was $23,481.43; 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,


8,027


1820 Census,. 6,909


1761


8,988


1880 3


9,789


1774


5,081


1840 12,798


1782 4


5,495


1850 .17,966


1790


4,090


1860 . 29,152


1800


5,347


1870


... .87,748


1810


6,008 1880


.42,551


1890 Census, 58,230.


1898 population, see Preface of this book, page 7.


Adams Sherman W. Alderman Allen C. Allen Charles Dexter, Andetta Antonio, Andrews James P. Andrews W. S. Atwood Eugene F. Augur William C.


Babcock H. E. Bailey Herbert G. Baker George W. Barbour Joseph L. Barbour Sylvester. Barker Wm. L. B. Bartholomew D. W. Bates Ezra F. Beadle H. Leonard, Belden Frank E. Bennett Edward B. Bestor Howard G. Bidwell. Frank W. Bill Albert C. Bissell Henry. Boland Fred. A. Bone Robert D. Brainard Austin Brewer Geo. A. Bridgman Myron H. Brocklesby Arthur K. Brocklesby John H. Bronson Samuel M. Brott George Olney. Broughel Andrew J. Jr. Brower Edwin. Bruce Willard H. Bryant P. S. Buck John H. Budge Edward C. Bulkeley John C. Bullard Herbert S. Burdett Charles L. Burdick Francis L. Burnham Charles R. Burnham E. D. Burt George H. Butler Patrick F. Buths Joseph.


Calhoun J. Gilbert, Carroll John A. Carroll Richard F. Carter Charles P. Caswell Thomas M. Chapman Silas, Jr. Chapman R. P. Chase J. Seymour, Cheney Howard, Clark Mahlon N. Clarke Charles H. Clarke Sidney E. Collins Atwood. Comstock Royal D. Conklin Hamilton W. Conklin Harry S. Conklin J. H. Conklin Wm. P. Coogan James F. 2d. Coogan John W. Cook Albert S. Cook Edward B. Cooley Francis R. Corkins Willington M. Cornwell Silas H. Cottrell Harry L. Cowles Edwin S. Cuntz Herman F.


NOTARIES PUBLIC IN HARTFORD. May 24, 1898. Darcy Patrick J. Dart Frederick W. Davidson Charles S. Davis Frederick W. Day Albert P. Day Edward M. Dennis James W. 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 John J. 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 John Roberts,


Fenn J. Lincoln. Fitts Henry E. Flagg Charles E. Flint Harold F. C. Ford Nelson G. Fowler Clarkson N.


Freeman Harrison B. Jr.


Fuller Frederick E. Fuller Henry W.


Galotti Nicola. Garvin Edward J. Gates Andrew F. Gillett Albert B. Gilman George H. Gladwin Sidney M.


Glazier A. Judson, 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 John E. Griffith Wm. Richard. Grosbeck Frederick 0. Gross Chas. E.


Hall Mary. Halliday Wilbur T. Hamilton Joseph D. Hannum Geo. A. Hansling Philip, Jr., Harrington Henry E. Hart Edward G. Havens Irving W. Hawley John G. Henney William F. Hickmot Wm. J. Hillyer Appleton R. Hoadley E. J. Hoadley Francis A. Hoadly Charles J. Hodge Geo. W. Hoffman C. F. Paul, Hollister Martin T.


669


GEER'S HARTFORD CITY DIRECTORY.


Holt Fred P. Honiss Wm. H. Hotchkiss Laura A. Hotchkiss Samuel M. Howard Arthur E. Howard Frank E. Howe Albert S. Hubbard Frederick H. Hungerford William C. Huntington Henry A.


Jackson Rufus H. Jacobs Ward W. . Jenkins Arthur B. Johnson Charles E. Johnson Elijah C. Joslyn Charles M.


Kellogg George A. Kellogg W. H. Kempner Isadore, Kilbourn John F. King H. S. Knight Chas. W. Knight Franklin H. Knoek L. S. Knox Harry R.


Laraja G. Battiste, Larkum Horace H. Lawrence Charles H. Learned Newton M. Leroy Daniel. Levy Josiah W. Lincoln Frederick M. Lincoln George F. Linke William L. Lipsey Robert G. Long Henry C. Loomis A. G. Loomis A. H. Lounsbury Cooke. Loveland G. C. Lunny Robert.


Marcy Merrick A. Markam Daniel A. Marvin Edwin E. Marvin L. P. W. Matson William L. McConville William J. McCorkell Alex. K. McGovern Patrick. McKenney Benjamin C. McManus Thomas. Merritt George P. Mildeberger Henry D. Milliken John B. Mills Hiram A. Miner Samuel A. Morgan William. Morse Leonard. Morley F. A. Morton George E. Myers Charles F. Maercklein Herman J. Mairson Joseph.


Newberry Leslie W. Newton Allen H. Newton George B. Newton Loomis A. Nichols George. Noonan J. T.


Oakey P. Davis,


Parker Chas. E. Parker Felton. Parker Francis H. Parsons Francis, Pearce Walter.


Pearson Edward J. Peck Edward B. Peck Nathan F. Perkins Arthur.


Petherbridge Emelyn.


Pierce Wm. J. Plimpton Frederick Powell James B. . Powell Ward C. Pratt Walter W. 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 Hosmer C. Robinson Henry C. Robinson Henry S. Robinson John T. Robinson Lucius F. Rood David A. Rosenthal Charles. Rowley William H.


Safford Charles A. Satriano S. Sawtelle Alfred W. Schriftgiesser Emil. Schwab Joseph. Scott M. B. Sedgwick Charles F. Sexton Frederick G. Seymour Fred B. 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. Steele Edward L. Stevens Robert D. Steinmetz Wm. P. Stillman William W. Stocker E. H. Stone Frank E.


Stoughton John A. Very William. Wakefield W. L.


Street Frederick F. Sumner George G. Swan Charlotte E. Swan Theron C.


Taintor George E.


Taintor Henry E. Tallman James H. Thacher John H.


Thompson Charles E.


Thompson Frank A.


Thompson H. J.


Thompson Isabelle.


Willard William A.


Tilton Geo. E. Todd Milo A.


Toohey John A.


Traute Alfred H. Trumbull Joseph P.


Trux Melville E.


Tucker Edwin H.


Tucker William.


Turner J. H.


Tuttle Joseph P.


Tyler Heman A.


Ulrich George.


Vail Thomas G.


Young Edward S. Young William F.


JUSTICES OF THE PEACE FOR HARTFORD. Election biennially at the same time as for State officers.


Adams Sherman W. Kennedy Thomas K.


Alderman Allen C. Barbour .Joseph L.


Lyman Theodore.


McConville William J.


Barbour Sylvester.


McManus Thomas. Mildeberger Henry D.


Bill Albert C.


Brainard Austin. Brott George O. Broughel Andrew J. Jr. Bullard Herbert S.


Calhoun J. Gilbert.


Safford Charles A.


Case Uriah.


Clarke Charles H. Coogan John W. Dwyer John J.


Eberle Frederick.


Eberle Frederick G.


Stillman William W.


Eggleston Arthur F.


Fellowes Charles E.


Freeman Harrison B. Jr.


Henney William F.


Higgins John E.


COMMISSIONERS OF SUPERIOR COURT; HARTFORD COUNTY.


Brooks Calvin M." Holden Benedict M."


Brott George O. Hooker John.


Brown Arthur T. Buck John H. Hungerford William C.# Hyde E. Henry, Jr.


Buck John R. Hyde Wm. Waldo.


Bullard Herbert S.


Chambers Francis.


Clarke Sidney E. Day Edward M. Dickinson Robert C.


Joslyn Chas. M. Levy Josiah W. Markham Daniel A. Marvin L. P. Waldo. McLean Geo. P .* Mills Hiram R.#


Dwyer John J. Ellsworth Ernest B.


Freeman Harrison B. Jr.


Garvan Edward J. Gates Andrew F.


Gibson George P.


Gilman Geo. H.


Goslee Henry S. Healy Frank E."


Toohey John A. Vail Thomas G.


Healy John P .*


White John A.


* Not residents of Hartford.


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.


Williams A. N. Williams Frank B. Williams Harry R. Williams William S. Willson Leslie H.


Wing Oliver F. Wolven John W.


Woodard Herbert M.


Woods George H. Wright A. J.


Morse Leonard. Murphy Dennis J.


Perkins Charles E. Quinn James J. Robinson Lucius F.


Carroll John A.


Shipman Arthur L. Sill George G. Stanton Lewis E. Steele Edward L. Steele Timothy E.


Taintor Henry E. Toohey John A.


Tuttle Joseph P. Watrous Thomas C. Williams Frank B.


O'Flaherty Hugh. Parker Francis H. Perkins Arthur. Robinson John T. Steele Edward L. Tilton George E.


GAME AND FISH WARDEN. A. C. Collins, Hartford, Conn.


Huntington Robert W. Jr. Phillips J. Henry. Hyde E. Henry. Hyde William Waldo.


670


GEER'S HARTFORD CITY DIRECTORY.


1


Boundaries.


City of Dartford.


ON THE NORTH. In 1880 the Selectmen of Hartford and Windsor towns, assisted by Chauncey Barnard, Surveyor, followed a former survey made in the year 1808, and erected monuments as follows: commencing at an ancient and well-known monument, being a pile of stones on the East side of the highway leading from Hartford to Windsor, and running as the Needle now stands, N. 41 degs. E. 2860 links to a hickory tree - thence North 50 d. E. 575 1. to a ditch-thence N. 88 d. E. 560 1. to a ditch-thence S. 87% d. E. 860 1. to a stone monument near the house of widow Hezekiah Marsh-thence S. 82 d. E. 1409 1. to a maple tree which is marked-thence 1819 1. to the west bank of the Connecticut river. Commencing back at the aforesaid pile of stones near the highway, and running N. 88 d. W. 1018 1. to an old ditch; thence 1010 1. to a ditch-thence 996 1. to a ditch-thence 1034 1. to a ditch-thence 1000 1. to a ditch-thence 1015 1. to a ditch-thence 2018 1. to a ditch-thence 2038 1. to & ditch-thence 1006 1. to a ditch-thence 895 1. to an ancient and well-known monument, being a large pile of stones in Brick-kiln swamp-thence N. 11% d. W. 1000 1. to a ditch-thence 1000 1. to a ditch-thence 1000 1. to a ditch-thence 1075 1. to a hickory tree and a large pile of stones on land of Thos. Moore-thence N. 86 a. W. 1200 1. to a stone monument on the east side of the highway, near the house of Thos. Moore, thence 1878 1. to a ditch-thence 900 1. to a ditch-thence 1990 links to a large pile of stones on Nath'l Terry's farm, being an ancient and well-known monument; thence 1175 1. to a ditch-thence 2000 1. to a ditch; thence 1044 1. to a ditch; thence 1017 1. to a ditch; thence 1590 l. to the east bank of Wood's river; thence 406 ). to a pile of stones : thence 775 1. to the middle of the new road (so called) leading from Hartford to Winton- bury meeting house.


ON THE EAST. By the east bank of Connecticut river.


ON THE SOUTH. In April, 1817, the following divi- sion line was run between the towns of Hartford and Wethersfield, under G. Gillett, Surveyor General, assisted by John Hempsted, Jonathan Wells and Elijah Keach, of Wethersfield, and monuments properly placed; beginning at the northeast corner of Wethers- field on a line between the towns of Wethersfield and East Hartford, near a place called pewter pot brook S. 87. west at a stone monument-thence across Connec- ticut river, 28 chains 67 links, thence to a stone monu- ment in the middle of Standish's Island 22 chains 61 links-thence to a stone east of Standish's creek 2 chains 60 links-thence to a stone on the west side of Standish's creek to the stone N. F. distant from the stone N. F. 16 chains 97 links, thence 8 chains 56 links to the fence on the east side of the main road leading from Wethersfield to Hartford, near the north side of the Folly bridge-thence 1 chain 64 links to the stone monument on the west side of said road, marked H. & W. near the northwest corner of said bridge-thence 9 chains 28 links to a heap of stones in the fence running east and west-thence 80 rods to a stone monument in the fence-thence 80 rods to an elm tree marked- thence 89 rods to a stone monument-thence 80 rods to a heap of stones in the fence-thence 28 rods to the east side of the Rocky Hill road to a stone monument -thence till it strikes the line between Hartford and West Hartford, as established in 1854.


ON THE WEST. From Farmington avenue on the west line of Prospect avenue north to Albany avenue, and from thence on the same line prolonged to town of Bloomfield; the line from Farmington avenue, south


commencing at the northwest corner of Farmington avenue at the present boundary stone, it shall crows Prospect hill road, to the northeast corner of said roed and Farmington avenue, from thence running south on the east line of said Prospect hill road to Park street road, thence in a direct line across Park street road on Prospect avenue (formerly McKegg road); and thence south on the east line of Prospect avenue (formerly McKegg road) and the east line of New Park avenue (formerly Baker road), until it strikes the present boundary line; thence south on the present boundary line between Hartford and West Hartford, as set off in 1854.


City of Bartford.


By Legislative Act, approved April, 1881 :- "The ter- ritorial limits of the body politic and corporate existing under the name of the City of Hartford shall hereafter consist of all the land and territory situate within the present limits of the Town of Hartford, so that here- after the limits of said city and town shall be the same."


The new Charter, uniting City and Town under one set of officers, passed by the Legislature, .July 9, 1836, took effect June, 1896.


-


City Wards,


As enacted by the Legislature, July, 1895, Re-districting the City and Town of Hartford into ten wards.


FIRST.


Beginning at a point on Main street, opposite the center of Charter Oak street, thence running easterly through the center of Charter Oak street to the Con- necticut river, thence northerly along the west bank of the Connecticut river to a point opposite the center of Talcott street, thence westerly through the center of Talcott street to the center of Main street, thence southerly through the center of Main street to place of beginning.


SECOND.


Beginning at & point in the center of Main street opposite Talcott street, thence running easterly through the center of Talcott street to the Connecticut river, thence northerly by the Connecticut river to the city line, thence westerly by the northern boundary line of the city to a point where the New York, New Haven and Hartford railroad crosses, thence southerly along the center of the track of the New York, New Haven and Hartford railroad to the center of Canton street, thence westerly through the center of Canton street to the center of Main street, thence southerly through the center of Main street to the place of beginning.


THIRD.


Beginning at a point on Main street opposite Can- ton street, thence running easterly through the center of Canton street to the center of the track of the New York, New Haven and Hartford railroad, thence northerly along the center of the track of the New York, New Haven and Hartford railroad to the north- ern boundary line of the city, thence westerly by the northern boundary line of the city to a point opposite the center of Vine street, thence sontherly in a straight line coincident with Vine street produced to the center of Vine street, thence southerly through the center of Vine street to the center of Albany avenue, thence easterly through the center of Albany avenue to the center of Belden street, thence easterly through the center of Belden street to the center of Man street, thence northerly to the place of beginning.


FOURTH.


Beginning at a point on Little river, opposite the center of Union place, thence running northerly through the center of Union place to the center of


GEER'S HARTFORD CITY DIRECTORY. 671


Church street, thence easterly through the center of Church street to the center of High street, thence northerly through the center of High street to the cen- ter of Main street, thence northerly through the center of Main street to the center of Belden street, thence westerly through the center of Belden street to the cen- ter of Albany avenue, thence westerly through the center of Albany avenue to the center of Vine street, thence northerly through the center of Vine street to Holcomb street, thence northerly in a straight line co- incident with Vine street produced, to the northern boundary line of the city, thence westerly on the northern boundary line of the city to the western boundary line of the city, thence southerly on the western boundary line of the city to the center of Asylum avenue, thence easterly through the center of Asylum avenue to the center of Woodland street, thence northerly through the center of Woodland street to the center of Collins street, thence easterly through the center of Collins street to the center of Garden street, thence southerly through the center of Garden street to the center of Asylum street, thence easterly through the center of Asylum street to the center of Union place, thence southerly in a straight line to the place of beginning.




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.