Geer's Hartford City Directory, 1898, Part 120

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 120


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


WOMAN'S RELIEF CORPS, No. 6. AUXILIARY TO ROBERT O. TYLER POST, NO. 50. Mrs. Alice L. Gregg, President; Mrs. Rachel Case, S. V. P .; Mrs. Mary F. Richards, J. V. P .; Mrs. Mary E. Manderville, 27 Martin st., Sec'y; Mrs. Emma A. Coomes, Treas .; Mrs. Alta Star Cressy, Chaplain; Mrs. Sarah Pidge, Cond .; Mrs. Maria Smith, Guard. Or- ganized April 28, 1884. Meets 2d and 4th Saturday evenings at 926 Main st. Election last meeting in Dec.


GRIFFIN A. STEDMAN CAMP, No. 6, SONS OF VETERANS.


Arthur T. Bogue, Capt .; G. Lester Wheeler, 1st Lieut; Wm. E. Caulkins, 2d Lieut: C. C. Saunders, Chaplain; A. O. Warner, Ist Sergt .; C. H. Burlingham, Q .- M. Serg .; Charles E. Boswell, H. E. Gage, R. D. Landon, Wm. Murdock, Jr., Levi B. Benson, Ser- geants; Samuel C. Cooper, Jr., R. H. Noble, Chas. E. Boswell, Jr., Corporals. Organized April 21, 1887. Meets at 926 Main st. 2d and 4th Monday evenings. Annual election in December.


Anights of the Maccabees of the World. HARTFORD TENT, No. 1,


Thomas W. Gunshanan, C .; Fred. H. Butts, L. C .; John F. Johnson, R. K .; Joseph A. Swift, F. K. Or- ganized April 27, 1881. Annual election first regular review in. Dec. Meets at 7 Central row 2d and 4th Wednesday evenings, monthly.


MIZPAH TENT, No. 11.


M. B. Trant, C .; W. J. Doyle, L. C .; Thos. J. Sceery, F. K .; Edward L. Buggee, R. K .; Charles Miller, Christopher McKone, A. H. Tyler, Trustees. Organ- ized Sept. 15, 1894. Meets 1st and 8d Tuesday even- ings monthly at 7 Central row. Annual election 1st Tuesday in Dec.


EMILY E. MORGAN HIVE, LADIES OF THE MACCABEES.


Mary. Mahan, Com .; Julia McCarthy, Lieut. Com .; Mary Bolan, 39 Harbison av., Rec. Keeper; Katie J. Ryan, 30 Florence st., Finance Keeper.


HARRIET BEECHER STOWE HIVE, No. 1, LADIES OF THE MACCABEES.


Miss Mary Felletter, Com .; Miss Lizzie Hines, Lieut. Com .; Annie Nolan, Rec. Keeper; Mrs. Susan H. M. Graff, Fin. Keeper. Organized July 20, 1898. Meets 1st and 8d Wednesday evenings at 51 Ann st. Elec- tion in December.


Ancient Order of Huited Morkmen.


NATHAN HALE LODGE No. 39.


Clarendon C. Bulkeley, M. W .; Fred N. Miller, F .; Dennis Kearns, Recorder; Wm. S. Dwyer, Receiver; Edwin J. Hale, Financier; G. W. French, William Westland, J. Frank Axtelle, Trustees. Organized Jan. 28, 1889. Meets 2d and 4th Thursday evenings at Columbia Hall, 908 Main st. Annual meeting in Jan.


PARKVILLE LODGE, No. 66.


Clarence W. Hart, M. W .; Henry C. Tracy, Fore- man; William M. Buckmayer, Receiver; J. W. Rob- erts, F .; Henry S. Baker, 11 Greenwood st., Recorder; Henry C. Tracy, Alex R. Trimble, A. Grecy, Trustees. Organized Nov. 11, 1893. Meets 2d and 4th Friday evenings, monthly, at Parkville Hall. Annual election in January.


WADSWORTH LODGE, No. 60.


B. C. Seymour M. W .; J. McDonald, F .; John E. Ball, Receiver; R. E. Nichols, Recorder; W. D. Hast- ings, R. H. Lewis, F. H. Seymour, Trustees. Organ- ized March 5, 1898. Meets 2d and 4th Tuesday evenings at 828 Pearl street. Annual election in Dec.


Ancient Order of foresters of America.


COURT BUCKINGHAM, No. 25.


John F. Kilmartin, Chief Ranger; Mathew Mont- gomery, Treas .; E. J. Sheehan, F. Sec'y; N. D. Bald- win, Rec. Sec'y; M. H. Kelly, James Struthers, P. D. Kennedy, Trustees. Organized March 18, 1886. Meets 1st and 3d Wednesday evenings at 6 American row.


COURT ERICSSON, No. 48.


Frank E. Shea, C. R .; Herbert Foley, Treas .; Eugene D. Fox, Fin. Sec'y; John J. Gaffey, Rec. Sec'y; John L. Cahill, James Williams, James B. Duffy, Trustees. Organized April 29, 1889. Meets 2d and 4th Monday evenings at 972 Main street.


COURT SAMUEL COLT, No. 98.


James L. Roper, C. R .; Arthur M. Dignam, Treas .; D. A. Fitzpatrick, Sec'y; P. J. Timmons, P. J. Rear- don, John McMahon, Trustees. Organized Oct. 15, 1896. Meets at 7 Central row. Semi-annual elections in Jan. and July.


COURT CAPITOL CITY, No. 7,899. T. Stanners, C. R .; R. E. Turner, Treas; A. J. East- erby, F. Sec'y; H. G. Morris, 224 Park st., Rec. Sec'y. Meets 2d and 4th Thursday evenings at 11 Pratt st.


.


734


GEER'S HARTFORD CITY DIRECTORY.


COURT ABRAHAM LINCOLN, No. 121. J. B. Schwartz, C. R .; Louis Leviton, Treas .; B. Meyers, Fin. Sec'y; I. Noll, Rec. Sec'y; S. Tuck, A. Kessler, Trustees. Organized Feb. 22, 1898. Meets 2d and 4th Thursday evenings at 798 Main street.


Anights of Columbus.


GREEN CROSS COUNCIL, No. 11,


James J. Coleman, G. K .; Philip A. Ledwith Rec. Sec'y; John A. Carroll, F. Sec'y; P. D. Ryan, Treas .; Wm. Murray, P. J. McLaughlin, Wm. D. Casker, M. H. Gunshanan, Trustees. Annual election in December. Meets 1st and 8d Monday evenings of each month, at 908 Main street.


CHARTER OAK COUNCIL, No. 19,


John Mulhall, G. K .; H. J. Golden, R. Sec'y; James P. Tobin, F. Sec'y; E. J. Mulcahy, Treas .; Thomas P. M. Preston, William J. Sullivan, James Williams, Patrick F. Brassill, Michael Clarkin, Trustees. Organ- ized, March, 1885. Meets at 709 Main street 2d and 4th Tuesday evenings in each month. Annual meet- ing in January.


HARTFORD COUNCIL, No. 161. D. F. Shea, G. K .; E. L. Scott, Treas .; J. F. Calla- han, F. Sec'y; J. E. Kelly, Rec. Sec'y; J. J. Ryan, J. J. Helion, P. J. Green, J. J. Hutchinson, L. J. God- bout, . Trustees. Organized March 22, 1896. Meets Ist and 8d Thursday evening at 908 Main st. Annual election in January.


JEWEL COUNCIL, No. 51.


T. J. Burke, G. K .; T. J. Ward, 9 Center st., R. Sec'y; William J. Dooley, F. Sec'y; Patrick Golden, Treas .; C. A. Cullen, W. J. Conlin, R. J. Casey, J. B. McCabe, T. P. Quirk, Trustees. Meets 2d and 4th Monday evenings, monthly, at 903 Main st. Annual meeting in December.


Temperance


ARBA LANKTON TOTAL ABSTINENCE AND ANTI-TOBACCO SOCIETY.


Arba Lankton, Pres't and Treas. This Society holds meetings at the Tabernacle, 124 Commerce st., from Oct. 1, to May 1, and at Valley Railroad depot from May 1 to October 1, every Sunday, at 5 P. M. Organized September 29, 1876.


CATHOLIC TOTAL ABSTINENCE UNION OF CONNECTICUT.


Rev. John T. Winters, South Norwalk, Pres't; John J. McDonald, Waterbury; Mrs. Harriet Granger, Meri- den, Vice Pres'ts; John Kelly, New Britain, Sec'y; Charles Fitzgerald, Middletown, Treas .; Thomas F. Fitzgerald, Winsted, State Editor; Rt. Rev. Michael Tierney, D. D., Hartford, Chaplain. 86 Societies in the State-14 Ladies; 55 Adults; 17 Cadets. 6,280 Mem- bers. Organized August 15, 1870.


CONNECTICUT TEMPERANCE UNION.


Thomas L. Norton, Lakeville, Pres't; M. W. Terrill, Middletown, J. B. Williams, Glastonbury, J. M. Tal- cott, Ellington, S. I .. Blake, New London, H. A. Daven- port, Bridgeport, K. T. Sheldon, Winsted, A. G. Bill, Danielson, C. B. Foote, New Haven, Vice Pres'ts; W. A. Willard, Hartford, Treas .; Rev. J. H. James, Rock- ville, Sec'y. Organized 1865. Incorporated 1898. Hart- ford office, 426 Asylum street.


GOOD TEMPLARS. HARTFORD LODGE, NO. 214. Organized June 22, 1882. Meets 881 at Main street, Friday evening.


HAWLEY DIV. No. 82, SONS OF TEMPERANCE. W. A. Baodor, W. P .; H. W. F. Cheney, Rec. Sec'y; Annie R. Reimann, F. Scribe; H. H. Quintard. Treas. Organized Feb. 8, 1888. Meets Tuesday evenings at Y. M. C. A. building. Annual meeting in October.


TEMPLES OF HONOR AND TEMPERANCE. PERSEVERANCE TEMPLE, No. 8. J. A. Decker, W. C. T .; R. E. Sage, W. R ; J. S. Baisden, W. F. R .; C. E. Boswell, W. Treas. Instituted Feb. 18, 1869. Meets at 302 Asylum st. on Tuesday evenings.


FIDELITY COUNCIL, No. 2. F. H. Sage, Jr., C. of C .; R. E. Sage, R. of C .; J. A. Decker, Treas. Meets Satur- day evenings at 802 Asylum st.


CHARITY SOCIAL, No. 20. Luella F. Billings, S. P. T .; Eugenia Sage, S. R .; Mrs. Martha S. Estes, Fis. Sec'y, 545 Main st. Organized April 10, 1888. Meets at 802 Asylum st. 1st Wednesday evening of month.


LEAGUE OF THE CROSS. Thomas J. Butler, Pres't; Bernard Burns, P. B. Donovan, Vice Pres'is; Frank P. Garvan, Sec'y.


YOUNG MEN'S TOTAL ABSTINENCE SOCIETY. John Hutchinson, Pres't; John L. Quinn, V. Pres't; John Derby, Treas .; Timothy J. Ryan, Sed'y; Bernard Fitzsimmons, Rec. Sec'y. Organized Oct. 11, 1896. Meets 2d and 4th Thursday at 14 State st.


medical.


For Physicians, Dentists and Nurses, see the classified Business Directory.


CONN. ECLECTIC MEDICAL SOCIETY. W. L. Adams, Hazardville, Pres't; G. W. H. Wil- liams, Grosvenordale, Vice Pres't; LeRoy A. Smith, Higganum, Treasurer; George A. Faber, Waterbury Secretary; George A. Faber, Waterbury, Leonard Bailey, Middletown, Thomas S. Hodge, Torrington, Thos. Mulligan, New Britain, J. D. S. Smith, Bridgeport, Censors. Annual meeting 2d Tuesday in May. Semi- annual meeting 2d Tuesday in September.


CONNECTICUT MEDICAL SOCIETY.


Henry P. Stearns, Hartford, Pres't; C. S. Rodman, Waterbury, Vice Pres't; N. E. Wordin, Bridgeport, Sec'y; W. W. Knight, Hartford, Treas. Organized, 1791. Annual meeting 4th Wednesday and Thursday in May, alternately at Hartford and New Haven.


CONN. HOMEOPATHIC MEDICAL SOCIETY. Charles Vishno, New Haven, Pres't; E. S. Smith, Bridgeport, Vice Pres't; E. C. M. Hall, New Haven, Sec'y; E. J. Walker, New Haven, Trens .; Theodore St. John, Thomaston, Adelaide Lambert, New Haven, C. N. Payne, Bridgeport, A. J. Givens, Stamford, C. E. Stark, Norwich, Censors. Organized 1861. Incor- porated Oct. 1864. Annual meeting in May, alternate- ly in Hartford and New Haven.


CONN. PHARMACEUTICAL ASSOCIATION. N. Douglas Sevin, Norwich, Pres't; John W. Lowe, New Haven, Richard H. Kimball, Hartford, Vice Pres'ts; John B. Ebbs, Waterbury, Treas .; Arthur S. Clark, Waterbury, Sec'y. Organized, 1876. Incor- porated 1889. Annual meeting in June.


CONN. STATE DENTAL ASSOCIATION. A. J. Cutting, Southington, Prest; H. G. Provost, Winsted, Vice Pres't: Edw'd Eberle, Hartford. Sed'y; Daniel A. Jones, New Haven, Treas .; J. F. Wright, Hartford, P. A. Powers, Meriden, J. T. Barker, Wal- lingford, Executive Committee. Organized 1864. In- corporated 1875. Annual meeting &d Tuesday in May.


735


GEER'S HARTFORD CITY DIRECTORY.


HARTFORD COUNTY MEDICAL ASSOCIATION. James Campbell, Hartford, Pres't; Joseph A. Coo- gan, Windsor Locks, Vice Pres't; Wilton E. Dicker- man, Hartford, Sec'y; Samuel W. Irving, Jos. B. Hall, Howard O. Allen, Censors. Established 1792. Annual meeting 8d Wednesday in April.


HARTFORD DRUGGISTS' ASSOCIATION. Fred B. Edwards, Pres't; John W. Service, D. W. Tracy, Vice Pres'ts; Chas. L. Hubbard, Treas .; Chas. H. Bell, Sec'y; Fred B. Edwards, C. H. Bell, Censors; A. D. Pierce, F. B. Edwards. C. P. Gladding, J. K. Williams, L. H. Goodwin, A. Marwick, Jr., J. W. Ser- vice, Ex. Com .; Fred H. Chapin, John K. Williams, Entertainment Com. Organized December, 1878. An- nual meeting in January.


DUNHAM MEDICAL CLUB OF HARTFORD. F. Hills Cole, Sec'y and Treas. Meets last Saturday of each month at the houses of members, in rotation.


HARTFORD MEDICAL SOCIETY.


38 PROSPECT ST., HUNT MEMORIAL BUILDING. G. P. Davis, Pres't ; H. S. Fuller, Vice Pres't; Gid- eon C. Segur, Sec'y; C. D. Alton, Treas .; E. K. Root, Librarian; E. E. Taft, P. H. Ingalls, F. T. Simpson, Censors; G. W. Russell, M. Storrs, Geo. R. Shepherd, Trustees; G. C. Segur, C. D. Alton, E. K. Root, H. L. Law, T. F. Kane, Executive Committee ; M. Storrs, G. P. Davis, G. R. Shepherd, Building Committee. Organ- ized Sept. 15, 1846. Chartered July 1, 1889. Annual meeting, first Monday in Jan. Regular meetings 1st and 3d Monday evenings of each month, except July and August.


A medical reference library open to the public, un- der the supervision of Dr. E. K. Root, the librarian, has been established in the Society building.


Nurses' Registry at the office of the Secretary, Dr. G. C. Segur. Only recommended nurses are placed on the list; over 100 names registered. The public can secure a nurse through the registry on payment of $1.


Cemeteries.


ANCIENT BURYING GROUND ASSOCIATION. Chas. T. Welles, Treas. and Sec'y. Annual meeting in September. One acre.


CEDAR HILL CEMETERY.


Jonathan B. Bunce, Pres't; George G. Sumner, Vice Pres't; Ward W. Jacobs, Sec'y and Treas .; George Beach, Jonathan B. Bunce, Daniel Phillips, Francis B. Cooley, Jonathan F. Morris, James G. Bat- terson, Rowland Swift, George A. Fairfield, Ward W. Jacobs, Austin C. Dunham, Pliny .Jewell, George G. Sumner, Drayton Hillyer, James B. Moore, Edwin P. Taylor, Oland H. Blanchard, Edward M. Gallaudet, Henry C. Dwight, William B. Clark, Atwood Collins, Directors; James B. Moore, Edwin P. Taylor, Auditors. Robert Scrivner, Sup't. Incorporated, 1864. First interment July 17, 1866. Annual meeting 1st Thursday in December. 268 acres, three miles south of City Hall, Maple and Fairfield avs. Office, 815 Main st.


NORTH BURYING GROUND.


In charge of the Cemetery Committee. A new iron fence, costing $8,500, was put up in front of this Cem- etery by the Town in 1868. Another fence on south side, put up July, 1884. A Chapel and office, erected at a cost of $1,495, north of main entrance, in the Spring of 1889. The first interment in these grounds was that of Mrs. Anna Olcott, who died Feb. 6, 1807, aged 71. There have been several additions made to the area of this burial place since that time. Rollin D. Lane, Sexton. 197 Windsor av.


HEBREW CEMETERY.


Leopold DeLeeuw, R. Ballerstein, Joseph Kashmann, Committee; Rymon Bocorselski, Sexton. Deborah Mortuary Chapel thereon was dedicated Oct. 17, 1886. 71 Ward street, adjoining Zion Hill Cemetery.


OLD SOUTH BURYING GROUND. In charge of Cemetery Committee. Two acres. 370 Maple av., cor. Benton st.


MOUNT ST. BENEDICT CEMETERY.


Very Rev. John A. Mulcahy, 82 Church st., Sup't; B. Higgins, Sexton. First burial, Nov. 1874. 71 acres. Bluehills avenue, about X mile north of City line.


ST. PATRICK'S AND HOLY TRINITY CEMETERY. Very Rev. John A. Mulcahy, Sup't; John Broderick, Sexton. 12 acres. Cemetery st., west of the North Burying Ground.


. SPRING GROVE CEMETERY ASSOCIATION


Alfred E. Burr, Pres't; W. E. Sugden, Vice Pres't; John G. Root, Treasurer and Secretary; Alfred E. Burr, W. E. Sugden, J. G. Root, M. W. Graves, John K. Williams, Henry C. Judd, D. A. Rood, C. D. Burnham, William L. Matson, W. O. Carpenter, D. W. C. Skilton, L. A. Dickinson, Willis E. Smith, H. M. Andrews, Directors; M. W. Graves, Wm. L. Matson, Auditors; Nahum C. Wilder, Sup't. Present Association was or- ganized in 1867; with recent enlargement, there are 83 acres, and more than 7,000 bodies interred therein. First burial was Mrs. Stephen Page in 1845. Annual meeting 1st Wednesday in June. 803 Windsor av.


ZION'S HILL.


David Blevins, Sup't and Sexton. 28 acres. 89 Zion st., junction Ward st.


CLOSING OF CONN. RIVER NAVIGATION.


1855, Dec. 9.


1870, Dec. 19.


: 1884, Dec. 18.


1856, Dec. 6.


1871, Nov. 80.


1885, Dec. 6.


1857, Dec. 12.


1872, Dec. 1.


1886, Dec. 5.


1858, Dec. 1. 1878, Nov. 29.


1887, Dec. 26.


1859, Dec. 10.


1874, Nov. 28.


1888, Dec 15, 2d.


1860, Dec. 10.


1874, Dec. 24.


1889,Jan.11 (90 ).


1861, Dec. 21.


1875, Nov. 80.


1890, Dec. 10.


1862, Dec. 6.


1876. Dec. 1.


1891, Jan 8 (92).


1868, Dec. 9.


1877, Jan. 1, '78.


1892, Dec. 28.


1864, Dec. 12.


1878, Dec. 20. 1898, Dec. 18.


1865. Dec. 17.


1879, Dec. 21.


1894, Dec. 28.


1866, Dec. 15.


1880, Nov. 22.


1895, Dec. 22.


1867, Dec. 8.


1881, Jan. 4 (8%).


1896, Dec. 20.


1868, Dec. 11.


1882, Dec. 4.


1897, Dec. 24.


1869, Dec. 5.


1883, Dec. 15.


OPENING OF CONN. RIVER NAVIGATION.


1885, March 14. 1886, April 1. 1887, March 22. 1888, March 4. 1889, Jan. 26. 1840, March 11. 1841, Feb. 26. 1842, Feb. 8.


1867, March 18. 1858, March 20. 1859, March 12.


| 1878, March 1.


1879, March 15. 1880, Jan. 28.


1881, March 14.


1861, Feb. 28.


1882, March 8.


1862, March 29.


1888, March 19. 1884, March 15.


1864, March 5.


1885, March 28.


1843, April 7.


1865, March 17.


1886, March 16.


1844, March 15. 1845, March 2. 1846, March 14.


1887, March 11. 1888, March 80.


1847, March 18. 1848, March 9. 1849, March 17. 1850, March 6. 1851, Feb. 7.


1852, March 15.


1858, Feb. 25.


1896, March 1.


1875, April 7.


1897, March 8.


1854, March 12. 1855, March 8. 1856, April 7.


1876, March 17. 1877, March 10.


1889, March 8. 1890, Feb. 18. 1891, March 1. 1892, Feb. 24. 1898, March 14,


1866, March 14. 1867, March 5. 1868, March 24. 1869, March 25. 1870, March 2. 1871, March 10. 1872, March 81. 1878, March 30. 1874, March 16. 1874, Dec. 5.


1894, March 8.


1895, March 14.


1898, Feb. 25.


1860, March 5.


1868, March 22.


--


.


736


GEER'S HARTFORD CITY DIRECTORY.


Corporations.


For Banks, Fire and Life Insurance Companies, Trust and Security Companies, full particulars will be found on the advertising pages by referring to the Index of Contents, or the Business Directory under each appro- priate head.


For Corporations, Societies, etc., too late to arrange alphabetically, see Index of Contents.


In order to facilitate the finding of any particular Corporation, we have arranged them in alphabetical order, and have omitted the usual prefix to each one, of the word "THE."


Chartered Companies are organized under special charters from Conn. Legislature. Incorporated Com- panies are under the Joint Stock Laws of this State.


A. D. VORCE COMPANY. See page 718.


ACME MACHINE SCREW CO. Foot of Sheldon street.


F. C. HENN, Pres't. | A. W. HENN, Sec'y-Treas. R. HAKEWESSELL, Assistant Treasurer. Annual meeting second Monday in January.


ETNA INDEMNITY COMPANY. Office 650 Main street. ROB'T A. GRIFFING, Pres't. | GEO. L. CHASE, V. P. EDWARD S. PEGRAM, Sec'y.


Directors .- Morgan G. Bulkeley, James G. Batter- son, George L. Chase, John C. Webster, William H. Bulkeley, Appleton R. Hillyer, John O. Enders, Wm. B. Clark, Leverett Brainard, Chas. C. Cook, Ralph W. Cutler, Austin Brainard, Robert A. Griffing, P. H. Quinn.


ETNA MACHINE CO. Org. Feb. 17, 1891. Capital, $15,000. 75 Commerce. L. F. ROBINSON, Pres't. AUSTIN BRAINARD, Sec. § Tr. Directors -. Austin Brainard, Lucius F. Robinson, Andrew F. Gates. Annual meeting third Thursday in February.


AMERICAN PUBLISHING COMPANY. See page 478.


AMERICAN SPECIALTY MANUFACTURING CO. Incorporated 1894. Capital $100,000. 135 Sheldon st. GEO. J. CAPEWELL, Pres't. | C. E. BILLINGS, V. Pr. FRANK B. RICHMOND, Trens. and Gen. Mgr. Directors, G. J. Capewell, A. W. C. Williams, J. H. Knight, Charles R. Forrest, E. C. Lewis, Charles Flint, C. E. Billings. Annual meeting in July.


EDWARD BALF CO. Office 2 Chapel street. See page 426.


BEACH MANUFACTURING CO. Org. March 12, 1888. Capital, $50,000. 211 State a. GEORGE WATSON BEACH, President. GRO. H. DAY, Vice Pres't. I C. J. BURNELL, Treas. Directors .- Geo. Watson Beach, C. J. Burnell, Geo. H. Day. Annual meeting 1st Monday in April.


BEACON FALLS MILL AND POWER CO. Organized 1889. Capital $58,000. Office 211 State st. JOHN S. CAMP, President. | CHAS. M. BEACH, Treas. T. B. BEACH, Secretary.


.


C. E. BILLINGS MANUFACTURING COMPANY. Org. May 28, 1884. Capital $20,000. Office 216 Laurence. Factory : Dividend Station, Town of Rocky Hill. Product handled by The Billings & Spencer Co. CHAS. E. BILLINGS, Pres't | E. H. STOCKER, Secretary. L. H. HOLT, Treasurer. FRED. C. BILLINGS, Sup'L. Directors .- C. E. Billings, L. H. Holt, E. H. Stocker, F. C. Billings. Annual meeting 1st Tuesday in July.


BILLINGS & SPENCER CO., OF HARTFORD, CT. Organized 1869. Chartered 1872. Capital $200,000. Office 142 Russ st. corner of Lawrence at. CHAS. E. BILLINGS, Pres't and General Manager. E. H. STOCKER, Secretary. | L. H. HOLT, Treasurer. FRED. C. BILLINGS, Superintendent. H. E. BILLINGS, Assistant Superintendent. Directors .- C. E. Billings, M. W. Graves, H. P. Stearns, C. M. Spencer, L. H. Holt, Silas Chapman, Jr., E. H. Stocker.


Annual meeting third Monday in February. See page 581.


BILLINGS SIDEWALK & MASONS' SUPPLY CO. Incorporated Jan. 17, 1898. Capital 85,500. 154 Charter Oak av. H. E. BILLINGS, Pres't. J. D. CANDER, Trens. | H. F. BILLINGS, Sec'y. Directors .- H. E. Billings, H. F. Billinga, J. D. Candee.


Annual meeting in February.


BIRKERY MANUFACTURING COMPANY. Incorporated April 4, 1892. 65 Sufield A. C. J. BIRKERY, Pres't. | THOS. STANDISH, Tr. & Sec'y. Directors .- Ernest Cady, William J. Thompson, Cornelius J. Birkery, Thomas Standish, Harry R. Williams. Annual meeting 1st Monday in February.


BLODGETT & CLAPP COMPANY. Org. Dec. 31, 1879. Capital $41, 825. Office 51 Markets. JEFFRY O. PHELPS, Pres't. | JAMES K. CROFUT, Sc's. GEO. BREED, Vice Pres't. | J. O. PHELPS, Jr., Treas. Directors .- R. F. Blodgett, J. O. Phelps, Jr., George Breed, J. O Phelps, James K. Crofut, S. H. Hascall. Annual meeting third Tuesday in April. See page 541.


WM. BOARDMAN & SONS CO. Incorporated Jan. 18, 1897. Office 304 Asylum st. T. JEFFERSON BOARDMAN, President. ARTHUR H. BRONSON, Sec'y. | H. F. BOARDMAN, Treas Directors .- T. Jefferson Boardman, Howard F. Boardman, Arthur H. Bronson. Annual meeting second Wednesday in February.


737


GEER'S HARTFORD CITY DIRECTORY.


93


BONNER-PRESTON COMPANY.


Incorp. May, 1893. Capital, $40,000. 848 Main st.


JOHN D. BONNER, President. MILES B. PRESTON, Secretary and Treasurer. Directors .- John D. Bonner, Miles B. Preston, Oscar A. Ziglatzki. Annual meeting 1st Monday in Feb. See page 425.


BONSILATE BOX CO. Org. Feb. 15, 1888. Capital, $20,000. 24 Mechanic st. J. W. ROCKWELL, Pres't. | F. C. ROCKWELL, Sec.g. Tr. Directors-J. W. Rockwell, F. S. French, F. C. Rockwell. Annual meeting 1st Wednesday in Feb.


BROAD BROOK COMPANY. Organized, 1847. Capital, $400,000. Ofice 211 State st. F. B. COOLEY, Pres'i. | CHAS. M. BEACH, Sec'y & Tr. Directors .- F. B. Cooley, George Beach, Willis L. Ogden, Charles H. Northam, J. H. Simonds. Annual meeting second Wednesday in Dec.


BURR INDEX COMPANY. Org. April 7, 1883. Capital, $50,000. Office 386 Asylum. L. BRAINARD, Pres't. R. K. ERVING, Sec. g Tr. Directors .- L. Brainard, J. O. Enders, J. W. Welch, J. M. Allen, Charles King, Silas Chapman, Jr., Philo W. Newton. Annual meeting, 8d Tuesday in April.


CALHOUN PRINTING COMPANY. Established 1852. Org. Oct. 18, 1879. Capital $25,000. Office, 29 Union place. Annual meeting 2d Monday in July.


CAPEWELL HORSE NAIL COMPANY. Org. Jan. 17, 1881. Capital $400,000. Ofice 40 Governor. E. C. LEWIS, President. | G.J.CAPEWELL, V. P.g. S. A. W. C. WILLIAMS, Treas. and Gen. Manager. G. C. F. WILLIAMS, Sec'y and Ass't Treas. Directors .- E. C. Lewis, George .J. Capewell, A. W. C. Williams, John E. Gillette, John H. White, J. M. Allen, George C. F. Williams. Annual meeting in January. See page 524.


CAPITOL CITY CHUTE CO. Organized June 10, 1897. R. BALLERSTEIN, Pres't. | CHAS. S. ROBBINS, Sec'y FRANK P. FURLONG, V.Pres. | JOHN P. HARBISON, Tr. Directors .- R. Ballerstein, C. A. Jewell, E. D. Graves, F. P. Furlong, J. P. Harbison, C. S. Robbins, L. F. Robinson, John A. Crilly, George A. Reynolds.


CAPITOL CITY LUMBER COMPANY. Inc. May 81, 1898. Capital, $10,000. 25 Front st. H. W. Fox, Pres't & Tr. | TIMOTHY J. BURKE, Sec'y. Directors .- H. W. Fox, John Kimball, Timothy, J. Burke. Annual meeting first Tuesday after 2d Monday in June.


CASE, LOCKWOOD & BRAINARD COMPANY. 49 Trumbull st. and 141 Pearl st. See page 475.


CHENEY BROTHERS, SILK MANUFACTURERS. Chartered July, 1854. Mills, 84 Morgan st., Hartford: and South Manchester. KNIGHT D. CHENEY, President. FRANK CHENEY, JR., Vice President. FRANK W. CHENEY, Treasurer-Secretary. Directors .- Frank W. Cheney, Knight D. Cheney, James W. Cheney, John S. Cheney, Harry G. Cheney, Frank Cheney, Jr., Richard O. Cheney. See inside page to cover fronting the title page and also Colored page 545.


COLT'S PATENT FIRE ARMS MFG. CO. Vandyke avenue. Capital $1,000,000. Chartered 1855. Annual meeting first secular day of April. See page 548.


CITIZENS GROCERY AND PROVISION COMP'Y. Incorporated Jan. 1868. Capital $10,000. 285 Main st. HENRY M. JACOBS, Pres't. | JOHN A. CONKLIN, S.& Ag't. Directors .- F. A. Thompson, H. M. Jacobs, J. W. Lamb, E. P. Whitney, Ed. Williams, E. W. Buck, H. Freeman, F. Chambers, S. Goodell. Annual meeting in January.


COLLINS COMPANY.


Estab. 1826. Chart. 1884. Capital $1,000,000. 785 Main. EDWARD H. SEARS, Pr. | MEIGS H. WHAPLES, Tr. g Sec. Directors .- Howard S. Collins, Drayton Hillyer, James J. Goodwin, John R. Redfield, Charles Hopkins Clark, Nathaniel Shipman, Edward H. Sears, Daniel R. Howe, Henry C. Wells. Dividends in Jan. and July. Works in Collinsville. See page 521.


COLUMBIA BREWING COMPANY. Incorporated 1879. Office 285-245 Windsor at. OSCAR KOENIG, President.


E. HEROLD, Secretary. | JOHN ZUNNER, Tr. @ Man. Directora .- James Melrose, William McKone, Harry Pearson, Philip Conrad. Annual meeting 1st Wednes- day in April. See page 417.


.


CONN. CATHOLIC PUBLISHING CO. Established 1876. Incorp. June, 1896. 704 Main st. Rt. Rev. BISHOP MICHAEL TIERNEY, President. WILLIAM F. O'NEIL, Vice President. THOMAS F. KANK, M.D., Treas. M. J. SLATTERY, Manager. Directors .- Rt. Rev. Michael Tierney, William F. O'Neil, Thos. F. Kane. See page 467.


CONNECTICUT RIVER COMPANY. Chartered 1824. Capital $208,500. Ofice 761 Main. H. R. COFFIN, President. | M. W. GRAVES, Sec. § Tr. Directors .- Samuel H. Allen, H. R. . Coffin, S. E. Elmore, Miles W. Graves, J. R. Montgomery, Ezra B. Bailey, H. W. Erving, Charles E. Chaffee, Arthur F. Eggleston. Annual election, 4th Tuesday in January.


ASA S. COOK COMPANY. Incorporated Dec. 15, 1896. Colt's West Armory. ASA S. COOK, Pres't and Treas. JOHN F. COOK, Secretary. | M. F. COOK, Aus't Treas. Directors .- Asa S. Cook, M. F. Cook, John F. Cook, Albert S. Cook, Mrs. H. E. Robbins. Annual meeting 1st Wednesday in February. See page 525.




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.