Geer's Hartford City Directory, 1899, Part 106

Author:
Publication date: 1843
Publisher: Hartford : Hartford Steam Print. Co
Number of Pages: 787


USA > Connecticut > Hartford County > Hartford > Geer's Hartford City Directory, 1899 > 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


C. B. Nichols, Bridgeport, Pres't; F. P. Chapman, Hartford, A. N. Trott, Waterbury, Vice Pres'ts; L. H. Bates, New Haven, Secretary and Treas .; Samuel Wakeman, R. J. Veit, George H. King, A. S. Cham- berlin, Edward Tobin, E. G. Blake, Executive Com- mittee. Organized August 80, 1878. Annual meeting in January.


CONN. COMMISSIONERS OF PHARMACY.


Richard F. Kimball, Hartford, June 1, 1901, Pres't; Willis L. Mix, New Haven, June 1, 1902, Sec'y ; Frederick S. Stevens, Bridgeport, June 1, 1900, Treas.


CONN. CREAMERY ASSOCIATION.


E. A. Russell, Suffield, Pres't; Francis Deming, Berlin, Vice Pres't; Frank Avery, Wapping, Sec'y and Treas .; N. Manning, Lebanon; B. F. Case, Can- ton Centre; B. E. Phelps, Windsor; E. D. Hammond, Cromwell; John Thompson, Ellington; Francis Dem- ing, Berlin; E. B. Little, Somers; John Brown, Merrow, Directors. Organized January 1890. Meets upon call of Secretary. Annual meeting in January.


CONNECTICUT DAIRYMEN'S ASSOCIATION.


John B. Noble, East Windsor Hill, Pres't; H. F. Potter, Montowese, Vice Pres't; W. I. Bartholomew, Putnam, Treasurer; George E. Manchester, Winsted, Secretary; George E. Manchester, Winsted; Wm. O. Seymour, Ridgefield; Richard Davis, Middletown; Richard B. Eno, Weatogue; J. G. Schwink, Jr., Mer- iden; Harry T. Miner, Vernon; I. W. Stark, Lebanon; C. B. Pomeroy, Jr., Willimantic, Directors. Organ- ized, 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, Bridgeport, July, 1899.


660


GEER'S HARTFORD CITY DIRECTORY.


CONNECTICUT FARMERS' ALLIANCE.


Charles L. Tuttle, Hartford, Pres't; 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.


John T. Withers, Pres't; T. J. McRonald, W. B. May, Theodore Wirth, Robert Veitch, Robert Coit, T. S. Gold, L. P. Chamberlain, S. Hoyt, D. A. Lyman, A. N. Pierson, V. Pres'ts; C. H. Boykett, Hartford, Sec'y ; C. H. Wiley, Hartford, 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; James G. Greg- ory, Norwalk, July, 1908; Henry Woodward, Middle- town, July, 1908; E. Irving Bell, Portland, July, 1908; E. K. Hubbard, Middletown, July, 1901; Samuel Rus- sell, Middletown, July, 1908: Timothy E. Hopkins, Killingly, July, 1901, Board of Trustees. M. B. Cope- land, Middletown, Treasurer ; Charles W. Page, M. D., Superintendent ; Henry S. Noble, M. D., Assistant Su- perintendent; William E. Fisher, M. D., Charles E. Stanley, M.D., James M. Keniston, M. D., A. B. Cole- burn, M. D., J. W. Duke, M.D., R. E. Savage, M. D., A. R. Defendorf, M.D., Ass't Physicians; Thomas M. Durfee, Clerk; Mrs. Margaret Dutton, Matron; C. H. Williams, Farmer. Number of patients, Jan. 1, 1899, 898 males and 1,027 females; total, 1,920.


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.


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. 1892.


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; Lyman S. Burr, New Britain; 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; Richard T. Higgins, Winsted; Homer S. Cummings, Stamford; John A. Stoughton, Hartford, Prosecuting Officers; 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, Mrs. K. F. Coe, 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 Committee ; Mrs. Sara T. Kinney, New Haven, Chairman Home Building Committee; Mrs. C. F. Chapin, Waterbury, Chairman Educational Com- mittee ; Miss Mary K. Talcott, Hartford, Chairman Leaflet Committee ; Miss Mary Hall, Hartford, Chair- mam Petitions Committee; Mrs. John D. Tucker, Hart- ford, Chairman Distribution Committee; Miss Kath- arine Burbank, Hartford, Chairman Press Committee; Hon. Joseph R. Hawley, Hartford; Hon. Francis Way- land, 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, 8. T. D., Gen. William B. Franklin, Col: Jacob L. Greene, Rev. Joseph H. Twichell, Col. Charles M. Joslyn, Mr. . James P. And- rews, Hartford; Rev. R. P. H. Vail, D. D., Rev. Samuel Scoville, Stamford, 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, Plante- ville, Edward V. Raynolds, New Haven, William H. Burrows, Calvin L. Harwood, Norwich, Directors The Governor, Lieutenant Governor and Secretary, Directors ex-oficio. 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, Sec'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. Chartered, 1898. Annual election, Feb.


CONNECTICUT PRESS ASSOCIATION.


Robert J. Vance, New Britain, Pres't ; John A. J. Orr, Bridgeport, V. Prest; A. W. Green, Hartford Sec- retary and Treasurer; Arthur B. Underwood, 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 Fund. 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's: Carnot 0. Spencer, Hartford, Treas .; John C. Taylor, Sec. and Agent, room 55 in State Capitol; Francis Way- land, Edward Harland, Henry W. Farnam, Frank Miller, Carnot O. Spencer, Henry M. Thompson, Jobn C. Taylor, S. O. Preston, William H. Pond, George P. Chandler, Alfred R. Goodrich, Thomas R. Pynchon, Wm. G. Fairbanks, Francis Parsons, James P. Wood- ruff, John P. Carpenter, Executive Committee. Organ- ized. Jan. 21, 1876. Incorporated, March, 1879. An nual meeting in January.


1


.


1


661


GEER'S HARTFORD CITY DIRECTORY.


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. Burrull, Pres't ; G. W. Russell, Henry Gay, .J. C. Goddard, V. Pres'ts; 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. SHEEP BREEDERS' ASSOCIATION. R. S. Hinman, Hartford, Pres't; Julius W. Yale, F. W.Chambers, Vice Pres'ts; B. C. Patterson, Torring- ton, Treas .; John H. Wadhams, Hartford, 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.


CONNECTICUT SOCIETY SONS OF THE AMERICAN REVOLUTION.


Jonathan Trumbull, Norwich, Pres't; E. S. Greeley, New Haven, Vice Pres't; Charles G. Stone, Hartford, Sec'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 NOROTON HEIGHTS, CONN.


Gov. Geo. E. Lounsbury; Adjutant Gen. L. N. Van Keuren, Surg. Gen. J. Francis Calef, 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.L. A. Dickinson, Hartford, Treasurer; Capt. Alfred B. Beers, Bridgeport, Chairman Ex. Committee. Officers of the Home and Hospital .- James N. Coe, Sup't; Franklin Dart, Q. M .: M. W. Robinson Sur- geon; W. W. Markoe, Assistant Surgeon. All appli- cations for admission to the Home, to be sent to Capt. A. B. Beers, Bridgeport. Authorized to provide for the maintenance of honorably discharged soldiers, sailors or marines, who have become disabled, in the hospitals at Hartford, New Haven, Bridgeport, Hospital for Insane, Middletown, and at the Soldiers' Home at Noroton, 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.


Gov. George E. Lounsbury. Pres't; M. F. Latham, Phoenixville, Vice Pres't; T. S. Gold, West Corn- wall, Sec'y ; Charles A. Thompson, Melrose, Treas .; 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, Phoenixville ; Litchfield County, E. G. Seeley, Roxbury; Middlesex County, G. G. McLean, Port- land; Tolland County, C. A. Thompson, Melrose; Organized 1866. Re-organized 1871. Annual meeting third Wednesday in January.


CONN. STATE BOARD OF CHARITIES.


Henry H. Bridgeman, Norfolk, President ; Charles P. Kellogg, Waterbury, Secretary ; 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, 1908; Henry H. Bridgeman, Norwalk, July 1, 1908. 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; William H. Mathews, Ansonia, and 17 associates, Vice Pres'ts; Willard C. Warren, P. O. Drawer 68, New Haven, Sec'y and Treas. Organized April 16, 1890. Annual meeting in October.


CONN. STATE FIREMEN'S ASSOCIATION.


George S. Pitt, Middletown, President; George Bowman, Stamford, Vice Pres'i; Samuel C. Snagg, Waterbury, Treas .; John S. Jones, Westport, Sec'y. Chartered, March, 1885.


CONNECTICUT STATE GRANGE-PATRONS OF HUSBANDRY.


Stephen O. Bowen, Eastford, Master; Mrs. Estella H. Barnes, Southington, Lecturer ; G. C. Beckwith, 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, Danielson, Geo. E. Taft, Unionville, C. P. Nettle- ton, Derby, Vice Pres'ts; B. S. Woodward, Hartford, Treas. and Sec'y; S. E. Clark, Hartford, Attorney. Organized, 1870. Re-organized, 1891. Meets at 108 Asylum st. 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. The Prison is open to visitors on Wednesday of each week; they must have a per- mit from the Warden or one of the Directors.


Convicts are allowed one visit each month on Fri- day except Good Friday, July 4th and Christmas.


James W. Cheney, South Manchester, President, July, 1908; Thomas D. Wells, Waterbury, Sec'y, July, 1908; Frank C. Sumner, Hartford, July, 1901; Willie 0. Burr, Hartford, July, 1901; Wilson C. Reynolds,


662


GEER'S HARTFORD CITY DIRECTORY.


East Haddam, July, 1908; Frederick M. Salmon, West- port, July, 1903; Edward C. Frisbie, Hartford, Direc- tors. Albert Garvin, Warden; George E. Baisden, Deputy Warden; Albert Perkins, Ass't Deputy Warden; Lucius W. Bartlett, Clerk; Walter N. Thayer, Jr., 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. First grade convicts write one letter each week. Second grade one letter each month. Third grade are not permitted to write or receive let- ters. The first grade wear blue, second grade gray, third grade, red uniforms. There are 896 cells in old cell block, and 64 in new cell block. The new cells are of steel, and all the cells are furnished with closet and stationary wash basin.


CONN. STREET RAILWAY ASSOCIATION.


Henry S. Parmalee, New Haven, Pres't; E. Hill, Norwalk; V. Pres't ; E. S. Goodrich, Hartford, Treas .; B. W. Porter, Derby, Sec'y ; A. M. Young, Waterbury, E. H. Mather, New Britain, C. S. Treadway, Bristol, Executive Committee. Annual meeting in October.


CONNECTICUT STATE SCHOOL FOR BOYS, IN MERIDEN. J. S. Lathrop, Norwich, Pres't; Eugene A. Hall, Meriden, Treas .; 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; Chas. B. Frisbie, Cromwell, Trustees. Charles M. Williams, Superintendant.


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. 30, 1898, has been 6,141. The number of boys in the school Sept. 80, 1898, was 486. Boys between seven and sixteen are received for truancy and crime. Boy boarders are also received from parents and guardians, at $8.00 per week.


CONNECTICUT STATE SPIRITUALIST ASSO- CIATION. A. A. Gustin, Meriden, Pres't; Mrs. F. H. Spald- ing, Norwich, Vice Pres't; Mrs. J. E. B. Dillon, 948 Main street, Hartford, Sec'y and Treas.


CONN. STATE TEACHERS' ASSOCIATION.


J. A. Graves, Hartford, Pres't; S. P. Willard, Col- chester, Cor. Sec'y; T. H Patterson, Bristol, Rec. Sec'y ; G. B. Hurd, New Haven, Treas .; G. A. Stuart, New Britain; Alice Reynolds, New Haven; N. L. Bishop, Norwich; W. C. Foote, So. Norwalk; J. E. Marvin, Lakeville; S. A. Jacobs, Stafford Springs; Dwight Holbrook, Clinton, Vice Pres'ts. Annual meeting in October.


CONN. SUNDAY SCHOOL ASSOCIATION. Organized, 1857. Incorporated, 1893.


W. H. Hall, West Hartford, Pres't; Geo. S. Deming, New Haven, Gen'l Sec'y ; Charles E. Curtis, Norwalk, Treasurer ; W. R. Downs, 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.


Wilson H. Lee, New Haven, Pres't; Leverett Brain- ard, 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. ; J. M. Emerson, Ansonia; Geo. H. Tuttle, John D. Jack- son, New Haven; W. H. Barnard, Hartford; O. Howard Hall. Bridgeport, Executive Committee. Annual meet- ing in February.


CONN. WOMAN SUFFRAGE ASSOCIATION.


Mrs. Isabella Beecher Hooker, Hartford, Pres't; 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, 1903: Chas. R. Hatheway, Manchester, 1908; Edward W. Dewey, Granby, 1901.


New Haven Co .- Jacob D. Walter. Cheshire, 1908; Charles Brown, Waterbury, 1908; Hart D. Munson, 1901.


New London Co. - John T. Batty, Groton, 1903; Richard W. Chadwick, Old Lyme, 1908; Gilbert L. Hewitt, Norwich, 1901.


Fairfield Co .- Henry Lee, Bridgeport, 1903; James E. Miller, Redding, 1903; Whitman S. Mead, Greenwich, 1901.


Windham Co .- Edwin H. Hall, Windham, 1903; Charles E. Barber, Plainfield, 1908; E. Herbert Cort- tis, 1901.


Litchfield Co .- Newell L. Webster, Thomaston, 1903; Sylvester N. Pettibone, New Hartford, 1903; George W. Hall, Canaan, 1901.


Middlesex Co .- John J. Hubbard, Middletown, 1903; William H. Scoville, East Haddam, 1908; George A. Olcott, Clinton, 1901.


Tolland Co .- John H. Buell, Hebron, 1908; Amos Pease, Somers, 1908; John Thompson, Ellington, 1901.


DAIRY COMMISSIONER.


John B. Noble, East Windsor, May 1, 1900; Robert 0. Eaton, North Haven, Deputy.


FERRY AND CANAL COMMISSIONERS.


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


Glastonbury and Rocky Hill .- Franklin D. Glazier, Glastonbury ; Owen Havens, Rocky Hill.


Bissell's Windsor and East Windsor Hill .- Roswell Grant, South Windsor; Timothy S. Phelps, Windsor. Hadlyme and Chester-Frederick S. Seymour, Had- lyme; William C. Warner, Chester.


Middle Haddam and Maromas .- William F. Simp- son, Chatham; John J. Cone, Middletown.


New London and Groton .- Frank Salter, New Lon- don; Frank W. Allen, Groton.


Saybrook and Lyme Ferry .- David O. Maynard, Old Lyme; George W. Walker, Saybrook.


FISH AND GAME COMMISSION.


James A. Bill, Lyme; Alden Solmans, South Nor- walk; George T. Mathewson, Enfield, 1901.


FUNERAL DIRECTORS ASSO'N OF CONN. C. E. Lewis, Derby, Pres't; Theodore Keiler, New Haven, Vice Pres't; Edward C. Root, Thomaston, Cor. Sec'y ; C. A. Cadwell, Southington, Rec. Sed'y; H. W. Crawford, New Haven, Treasurer. Organized May, 1889.


HIGHWAY COMMISSIONER.


James H. MacDonald, New Haven, July, 1901; Eugene F. Kelsey, Clerk.


-- ----


663


GEER'S HARTFORD CITY DIRECTORY


GENERAL CONFERENCE OF THE CONGREGA- TIONAL CHURCHES OF CONNECTICUT.


Rev. Joel L. Ives, Stratford, Registrar; Ward W. Jacobs, Hartford, Treas .; Charles E. Thompson, Hart- ford, Auditor; Rev. W. W. Ranney, C. E. Mckinley, Henry L. Slack, A. T. Patterson, J. S. Ives, C. A. Jew- ell, Standing Committee. Organized 1867. Annual meeting in November.


GIDEON WELLES NAVAL VETERAN ASSO- CIATION OF CONN.


Henry Jaquet, New Haven, Captain; Clinton D. Rood, New Haven, Commander; Walter Allen, New Haven, Lieut. Commander; Joline J. Butler, West Haven, Lieut .; Edward Hubbell, New Haven, Pay- master; Henry F. McCollum, Sec'y.


HARBOR MASTERS.


Wm. S. Williams, Hartford, Dec. 22, 1898; Wm. E. Morgan, Sept. 26, 1900; Frederick W. Bradley, Deputy, New Haven; Edward J. Tupper, Stamford, July 15, 1900; Aurelius J. Meeker, July 9, 1898; Hezekiah S. Bartlett, May 4, 1902; William L. Blasur, Deputy, May 19, 1899; William H. Allen, Deputy, Groton, John McNeil, Bridgeport August 29, 1900; Roger Kennedy, Middletown, July 9, 1898; Daniel P. Weeks, July 9, 1898, Five Mile River: Merritt W. Merwin, July 9, 1898, Milford; James Pendleton; Oct. 14, 1899; M. W. Cham . berlin, Deputy, Stonington; George W. Brush, Dec. 27, 1900, Greenwich.


HARRISON VETERANS OF 1840 ASSOCIATION. R. J. Gatling, New York, Pres't; Daniel Phillips, H. A. Stillman, Hartford; James B. Williams, Glas- tonbury, Vice Pres'ts; Nathan Stark weather, Hartford, Sec'y and Treus. Organized Sept. 18, 1888. Annual meeting first Thursday in October.


INSPECTORS OF FACTORIES. George L. McLean, Ellington, July 1, 1901; W. W. Kirk, New Canaan; Preston B. Sibley, Danielson, Special Agents.


INSPECTORS OF STEAM BOILERS.


George E. Cooley, Hartford, for the 1st Congressional District, Sept. 4, 1901; Fred'k H. Laforge, Waterbury, 2d Congressional District, Sept. 80, 1902; Jeremiah Sullivan, Norwich &d Congressional District, March 8. 1902; Daniel Olihan, Bridgeport, 4th Congressional District, March 8, 1903.


MISSIONARY SOCIETY OF CONNECTICUT. Rev. W. H. Moore, Hartford, Sec'y; W. W. Jacobs, Hartford, Treas .; D. N. Camp, H. L. Reade, W. H. Catlin, Auditors.


NEW ENGLAND RIFLE ASSOCIATION.


H. M. Pope, Hartford, Pres't; A. H. Merriman, Meriden, Vice Pres't; W. B. Hall, New Britain, Sec'y; J. C. Weisman, Hartford, Treas.


NEW ENGLAND TOBACCO GROWERS' ASSO'N. H. S. Frye, Poquonock, Pres't; Thaddeus Graves, Hatfield, Mass., Vice Pres't; Samuel C. Hardin, Glas- tonbury, Sec'y and Treas. Organized December 22, 1882. Meets annually in Hartford in January.


PENSION EXAMINING SURGEONS. Doctors P. D. Peltier, Pres't ; Nathan Mayer, Sec'y ; E. H. Griswold, Treas., as the Board of Examining Sur- geons in this city, for the U. S. Pension office. Meet every Wednesday, 10 A. M. at 742 Main street.


SENAPE CLUB, 1889-90.


E. S. Cleveland, Hartford, Pres't; John M. Hall, New Haven, V. Pres't ; Geo. N. Morse, Meriden, Sec'y; Philip Corbin, New Britain, Treas .; Jas. Graham, Isaac N. Bartram, Lucius H. Fuller, Raymond H. Parish, Ex- ecutive Committee.


RAILROADS IN CONNECTICUT.


Wm. O. Seymour, Ridgefield, July, 1908; Orsamus R. Fyler, Torrington, July, 1901; Washington F. Wil- cox, Chester, July, 1901, Commissioners; Henry F. Billings, Clerk. Room 48, State Capitol, Hartford.


There are 17 railroad corporations in the state, owning 1,805.25 miles of single track in this state.


Capital stock issued, $99,488,420.88. The funded debt is reported at $46,760,000.00.


Total gross earnings, $37,493,745.10, of which $15,- 521,018.86 was from passengers, and $18,079,454.56 from freight. Gross earnings per mile of road operated $16,- 206.86. Net earnings have been $11,217,511.28. Operating expenses, $26,265,774.61. Amount paid for taxes, $2,082,983.19. Dividends paid, $4,756,828.00.


Number of passengers carried, 49,885,448; tons of freight carried, 15,992,684. Total miles run were 26,- 208 027, of which 18,407,406 were by passenger trains, and 6,879,429 by freight trains.




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.