Geer's Hartford City Directory, 1899, Part 107

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 107


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


There are 884 stations in the state, with an average distance of 2.68 miles between each. Number of high- way grade crossings in the state, 1,007. The total number of locomotives is 978; number of cars, 17,841. The number of employees, including officers, in opera- ting the roads is 26,784; compensation for same, $16,- 162,596.99.


During the past year, 12 passengers were injured ; of employees 175 were injured, 81 fatally: trespassers, 155, of which 57 were fatal.


SHELL FISH COMMISSIONERS.


Christian Swartz, Norwalk, July 1, 1901; George C. Waldo, Bridgeport, July, 1903; Seth Sanford, Red- ding, 1908; A. McC. Mathewson, New Haven, Clerk; David C. Sanford, Engineer.


SHERIFFS: For term ending June 1, 1908.


Hartford Co.,. .... Edwin J. Smith, Hartford, r. New Haven Co.,. . . Albert B. Dunham, New Haven, r. New London Co., . George O. Jackson, New London, r. Fairfield Co., ...... Sidney E. Hawley, Bridgeport, r. Litchfield Co., ..... Edward A. Nellis, Winchester, r. Windham Co., ..... Preston B. Sibley, Willimantic, r. Middlesex Co.,. ... Thomas S. Brown, E. Hampton, r. Tolland Co., ....... Amasa P. Dickinson, Rockville r.


STATE BOARD OF EDUCATION.


Gov. George E. Lounsbury, Ridgefield, Pres't; Lieut. Gov. Lyman A. Mills, Middlefield, ex officio; Edward D. Robbins, Wethersfield, July 1, 1908: William H. Palmer, Jr., 1903; Anthony Ames, Danielson, July 1, 1900; George M. Carrington, West Winsted, July 1, 1901; William G. Sumner, New Haven, July 1, 1902: Charles D. Hine, New Britain, Secretary ; Giles Pot- ter, New Haven, Agent; A. J. Wright, Hartford, Clerk. Rooms 42 and 44, State Capitol. The first appropria- tion for a Normal School was $5,000 in 1839.


STATE BOARD OF MEDIATION AND ARBITRATION.


George A. Parsons, Hartford, April 20, 1901; Gilbert L. Smith, Sharon, April 20, 1901; Franklin T. Ives, Meriden, April 20, 1901.


STATE CHEMISTS.


Robert B. Riggs, Hartford, Dec. 16, 1899; Herbert E. Smith, New Haven, November 20, 1899; Sylvester P. Wheeler, Bridgeport, June 21, 1899; R. B. West, Guil- ford, Jan. 18, 1900; Henry Souther, Hartford, Jan. 10, 1900.


STATE LIBRARY COMMITTEE.


The Governor, the Secretary, and William Hamers- ley, Hartford, Committee. Charles J. Hoadly, Libra- rian ; George S. Godard, Assistant. In Capitol, 8d floor, north room.


664


GEER'S HARTFORD CITY DIRECTORY.


STATE NORMAL TRAINING SCHOOL, NEW BRITAIN. Incorporated, 1849. Opened, May, 1850. First Graduates, 1851.


Board of Education .- The Governor, Lieut. Gov- ernor, and George M. Carrington, West Winsted, 1901; William G. Sumner, New Haven, 1902; Edward D. Robbins, Wethersfield, 1908; Anthony Ames, Danielson, 1900; Charles D. Hine, Sec'y, Hartford. A. J. Wright, Hartford, Clerk; Giles Potter, New Haven, Agent.


Marcus White, Principal, with the following As- sistants : Ralph G. Hibbard, M. Gertrude Fenn, Jane Darlington, Elizabeth L. Allyn, Emily .J. Parker, Helen J. Bunce, Gertrude L. Rhoades, Mary G. Pea- body, .Jessie E. Guernsey, Bertha M. McConkey, Georgianna Minor, Minnie L. Clark, Margaret S. Hub- bell, Mary A. Spear, Emily B. Scarborough, Caroline T. Robbins, Frederick A. Verplanck, Clara M. Wash- burn, Anna L. Parker, Maud L. Gridley, Mary E. Goodrich, Estelle M. Hart, Mary E. Wardwell, Estelle I. Pierpont, Hannah M. Gartland, Ada M. Harding, Addie T. Banister, Alice O'Grady, Charles H. Morrill, Sarah T. Palmer, Belle W. Hanna, Mary A. Hovey, Phebe M. Beard, Grace A. Higgins, Anna M. Clark, Mable Clary, Edith A. Root, Emily H. Wells, Carrie E. Carnes, Hortense Herson.


Examinations are only in Spelling, English Gram- mar, Arithmetic, Geography, and United States His- torv. Examinations for entrance are held in different parts of the State in the months of July and August, and at the school building September 5, 1899. Num- ber enrolled in 1898-99, 281; graduated, 74. The Fall and Winter term of 1899 begins Wednesday, Sept. 6.


STATE NORMAL TRAINING SCHOOL, WILLIMANTIC. Incorporated 1889. Opened Sept. 8, 1889.


The Board of Education is the same as the New Britain school.


George P. Phenix, Principal, with the following Assistants: Jennie E. Chapin, Mary G. Henderson, Ma- bel I. Jenkins, Harriette Wilson, Sarah J. Walter, Mary E. Davison, Julia W. Swift, Eliza Graeme Graves, Jennie E. Dennehy, Lucy Chandler, Frederick W. Staebner, Fannie A. Bishop, Edwin C. Andrews, Mar- garet A. Egan, Fannie S. Barrows, Anna B. Griswold, Eliza A. Cheyney, Eliza G. Rawson.


Fall and Winter term begins Tuesday, Sept. 5, 1899.


STATE NORMAL TRAINING SCHOOL, NEW HAVEN.


Incorporated 1898. Opened Sept. 11, 1893.


For Trustees and Board of Control, see Table of Contents, for State Board of Education.


Arthur B. Morrill, Principal, with the following Assistants: Ella M. Broderick, Anna S. Hart, Lillian E. E. Bradley, Lottie M. Hall, Herbert N. Loomis, S. Lillian Brooks, Martha A. Quinlan, Georgiana Norman, Marv A. Maltby, Lottie .J. Thompson, Helen M. Thom- As, Nora A. Sweeney, Edna C. Lines, Anna S. Wil- son, Edward B. Birge, Sara H. Fahey, Julia H. Doyle, Annie E. McNulty, Dr. E. H. Arnold, Louise Schmahl, Mary A. McFarland, Eleanor T. Quinlan, Janett M. Purdue, Clara A. Brocket.


TEMPORARY HOMES FOR DEPENDENT AND NEGLECTED CHILDREN


Between 2 and 18 years of age. The Board of Managers are the County Commissioners for each in said county.


Hartford County-In Warehouse Point, East Windsor. Henry M. Adams, Sup't.


New Haven Co .- In New Haven, Willard Matthews, Sup't.


New London Co .- In Preston, near railroad station. Miss Jessie Gibson, Matron.


Fairfield Co .- In Norwalk, Miss Martha A. Boughton, Matron.


Windham Co .- In Putnam, three miles from station. J. D. Converse, Sup't.


Litchfield Co .- In West Winsted, near station. Dwight S. Case, Sup't.


Tolland Co .- In Vernon Center. E. S. Talbot, Sup't.


Middlesex Co .- In Haddam, southwest from station. John H. Odber, Sup't.


GOVERNORS OF CONNECTICUT.


1689-1655. .. John Haynes and Edward Hopkins, Hart-


ford, chosen Gov. alternate years except


1642-1648 ... George Wyllys. Hartford.


1655-1656 ... Thomas Wells . Hartford.


1656-1657. .. John Webster. Hartford.


1667-1658. .. John Winthrop. .New London.


1658-1659. .. Thomas Wells. Hartford.


1659-1676. .. John Winthrop. .New London.


1676-1680. .. William Leete. Guilford.


1680-1687. .. Robert Treat. Milford.


1687-1689. .. Sir Edmund Andross Boston, Mass,


1689-1696. .. Robert Treat .... Milford.


1696-1707 ... Fitz John Winthrop. New London.


1707-1724. .. Gurdon Saltonstall. New London.


1724-1741. .. Joseph Talcott. Hartford.


1741-1751. .. Jonathan Law. Milford.


1751-1754. .. Roger Wolcott. Windsor.


1754-1766 ... Thomas Fitch. . Norwalk.


1766-1769. .. William Pitkin. Hartford.


1769-1784. . .. Jonathan Trumbull. . Lebanon.


1784-1786 ... Matthew Griswold .. .Lyme.


1786-1796. .. Samuel Huntington. .Norwich.


1796-1798. .. Oliver Wolcott. Litchfield.


1798-1809 ... Jonathan Trumbull. . Lebanon.


1809-1811. .. John Treadwell .. . Farmington.


1811-1818 ... Roger Griswold. Lyme.


1818-1818. .. John Cotton Smith. Sharon.


1818-1827. . . Oliver Wolcott. Litchfield.


1827-1831 ... Gideon Tomlinson .Fairfield.


1831-1888. .. John S. Peters .. Hebron.


1833-1834 ... Henry W. Edwards . New Haven.


1834-1835 ... Samuel A. Foote. Cheshire.


1835-1888. .. Henry W. Edwards. New Haven.


1888-1842. .. William W. Ellsworth. Hartford.


1842-1844. .. Chauncey F. Cleveland. . Hampton.


1844-1846 ... Roger S. Baldwin


1846-1847. .. Isaac Toncey.


1847-1849. .. Clark Bissell.


Norwalk.


1850-1858. .. Thomas H. Seymour.


Hartford.


1858-1854. .. Charles H. Pond, ( acting ). . Milford. 1854-1855 ... Henry Dutton.


1855-1857 ... William T. Minor


.Stamford.


1857-1858. .. Alexander H. Holley


. Salisbury.


1866-1867. .. Joseph R. Hawley.


. Norwich. Hartford.


1867-1869. .. James E. English


New Haven.


1869-1870. .. Marshall Jewell. Hartford.


1870-1871 ... James E. English New Haven.


1871-1878. .. Marshall Jewell. Hartford.


1878-1876 *.. Charles R. Ingersoll. . New Haven.


1877-1879 ... Richard D. Hubbard. Hartford.


1879-1881 ... Charles B. Andrews.


. Litchfield.


1881-1888 ... Hobart B. Bigelow New London.


1883-1885 ... Thomas M. Waller.


1985-1887 ... Henry B. Harrison .. . New Haven.


1887-1889 ... Phineas C. Lounsbury .Ridgefield.


1889-1898 ... Morgan G. Bulkeley. Hartford.


1893-1895 ... Luzon B. Morris. . New Haven.


1895-1897 ... O. Vincent Coffin . Middletown.


1897-1899 ... Lorren A. Cooke. Winsted.


1899- ... George E. Lounsbury . Ridgefield.


" Terms expiration changed from May to January.


New Haven. . Hartford.


1849-1860. .. Joseph Trumbull


Hartford.


New Haven.


1858-1866. .. William A. Buckingham.


New Haven.


84


GEER'S HARTFORD CITY DIRECTORY.


665


State Board of Health.


Wm. H. Brewer, New Haven, Pres't, 1908; Charles A. Lindsley, 15 Elm st., New Haven, Sec'y and Treas .; Edward K. Root, Hartford, 1905; Henry G. Newton, New Haven, 1905; Ralph S. Goodwin, Thomaston, 1903; Grove H. Wilson, Meriden, 1901; Theodore H. Mckenzie, Southington, 1901; Room 47, third floor, State Capitol. Chartered, 1877. The following Cities and Towns (Boroughs marked with a") in this state have regularly organized Boards of Health; the name after the town is the health officer.


HARTFORD COUNTY.


Avon. .J. L. North.


Berlin.


. R. E. Ensign.


Bloomfield


O. K. Isham.


Bristol* . H. D. Brennan.


Burlington.


John Luby.


Canton .. . W. H. Crowley.


East Granby ... W. C. Foster.


East Hartford. . E. H. Griswold.


East Windsor .. . H. O. Allen.


Enfield .... .


. Geo. T. Finch.


Farmington. ... J. B. Newton.


Glastonbury. ... C. G. Rankin.


Granby.


A. J. Weed.


Hartford .


. Dan'l A. Markham.


Hartland ..


.. Clifford Cowdry.


Manchester ..... M. S. Bradley.


Marlborough . W. W. Hall.


New Britain .... W. P. Bunnell.


Newington. .... John S. Kirkham.


Plainville ..


.J. N. Bull.


Rocky Hill ..... F. L. Burr.


Simsbury ...... C. M. Wooster. Southington *. .. Jas. H. Osborne. South Windsor. H. A. Deane. Suffield. . ..... J. K. Mason.


West Hartford .. F.H. Staudtmueller


Wethersfield ... E. G. Fox.


Windsor ........ Newton S. Bell.


Windsor Locks. J. A. Coogan.


NEW HAVEN COUNTY.


Ansonia . L. E. Cooper.


Beacon Falls. .. Nelson R. Allen.


Bethany. . S. G. Davidson.


Branford* .W. H. Zink.


Cheshire. . George E. Myers.


Derby. . L. D. LaBonte.


East Haven . C. W. Holbrook. Guilford"


R. B. West.


Hamden .


.G. H. Joslin.


Madison.


A. D. Avres.


Meriden.


E. A. Wilson.


Middlebury .... Frank A. Tyler. Milford . E. B. Heady.


Naugatuck .. . W. P. Smith.


New Haven ..... F. W. Wright.


North Branford. C. W. Gaylord.


North Haven. .. R. B. Goodyear.


Orange. . Charles A. Bevin.


Oxford. .L. Barnes.


Prospect.


.J. R. Platt.


Seymour. F. A. Benedict.


Southbury J. M. Shepherd.


Wallingford". . W. P. Wilson.


Waterbury .. .B. A. O'Hara.


Wolcott ... .J. H. Garrigus.


Woodbridge .... J. W. Barker.


LITCHFIELD COUNTY.


Barkhamsted .. . H. D. Moore. Bethlehem ...... L. P. Judd.


Bridgewater .... George H. Wright.


Canaan. . F. S. Skiff.


Colebrook.


. H. L. Culver.


Cornwall.


.G. H. Beers.


Goshen ..


.Joseph H. North.


Harwinton


.C. L. Blake.


Kent ..


.J. F. Gibbs.


Litchfield".


. C. I. Page.


Morris ... . S. E. Stockman.


New Hartford. . Jerry Burwell.


New Milford .... J. C. Barker.


Norfolk.


.J. C. Kendall.


North Canaan. . C. W. Camp.


Plymouth


.M. P. Robinson.


Roxbury


L. J. Pons.


Salisbury


. W. B. Bissell.


Sharon.


. R. P. Knight.


Thomaston


.T. St. John.


Torrington *. . Elias Pratt.


Warren. Wm. Forestelle.


Washington .... Robert Marcy.


Watertown ..


. W. S. Munger.


Winchester *.. . G. G. Howd.


Woodbury ... . E. L. Smith.


FAIRFIELD COUNTY.


Bethel.


. A. E. Barber.


Bridgeport.


. E. A. McClelland.


Brookfield


. A. W. Griswold.


Danbury.


.G. E. Lemmer.


Darien


. George H. Noxon.


Easton.


B. W. White.


Fairfield.


. W. H. Donaldson.


Greenwich*


. L. P. Jones.


Huntington .... W. S. Randall.


Monroe


J. G. Stevens.


New Canaan ... C. B. Keeler.


New Fairfield .. . W. S. Watson.


Newtown".


. E. M. Smith.


Norwalk.


.. W. J. Tracey.


Redding.


.E. H. Smith.


Ridgefield *...


.W. E. Weed.


Sherman.


J. N. Woodruff.


South Norwalk. W. J. Tracey. Stamford.


. F. J. Rogers.


Stratford.


.G. F. Lewis.


Trumbull,.


. E. S. Fairchild.


Weston ..


F. Gorham.


Westport.


.. . L. T. Dav.


Wilton .. A. B. Gorham.


MIDDLESEX COUNTY.


Chatham.


.E. S. Parmelee.


Chester.


. S. W. Turner.


Clinton


.. . H. S. Reynolds.


Cromwell.


. C. E. Bush.


Durham .


.E. A. Markham.


East Haddam . . M. W. Plumstead.


Essex ...


.C. H. Hubbard.


Haddam ... . E. D. Gilbert.


Killingworth . .. E. P. Nichols.


Middlefield ..... J. E. Bailey.


Middletown .... F. E. Coudert.


Old Saybrook .. . J. H. Granniss.


Portland


F. E. Potter.


Saybrook .E. Bidwell.


Westbrook


T. B. Bloomfield.


NEW LONDON COUNTY.


Bozrah ....... . N. Johnson.


Colchester" ..... M. W. Robinson.


East Lyme ..... F. H. Dart.


Franklin ..


E. L. Danielson.


Griswold ....... Geo. H. Jennings.


Groton.


. John Gray.


Lebanon


. E. L. Danielson.


Ledyard


Napoleon B. Lewis.


Lisbon ..


. Henry Lyon.


Lyme


J. G. Elv.


Montville. . W. M. Burchard.


New London ... M. . J. Roche.


Norwich ........ E. H. Linnell.


No. Stonington . E. H. Knowles.


Old Lyme.


.. W. H. H. Wallace.


Preston.


. O. F. Harris.


Salem


. C. F. Congdon.


Sprague.


. T. I Stanton.


Stonington *.... O. M. Barber.


Voluntown.


. W. R. Davis.


Waterford ..


.. G. M. Minor.


TOLLAND COUNTY.


Andover


. P. H. Edwards.


Bolton ..


.C. F. Sumner.


Columbia


. W. H. Yeomans.


Coventry.


. W. L. Higgins.


Ellington


.E. T. Davis.


Hebron.


.C. H. Pendleton.


Mansfield


. . E. G. Sumner.


Rockville.


. T. F. O'Loughlin.


Somers


. A. L. Hurd.


Stafford


.F. L. Smith.


Stafford Springs.F. L. Smith.


Tolland. . E. S. Agard.


Union


.E. W. Upham.


Vernon.


. A. R. Goodrich.


Willington ..... C. C. Essex.


WINDHAM COUNTY.


Ashford.


F. B. Converse.


Brooklyn


. A. H. Tanner.


Canterbury .... J. O. Smith.


Chaplin


F. C. Lummis.


Danielson*


.W. H. Judson.


Eastford .E. K. Robbins.


Hampton


. Horace Jackson.


Killingly


.A. E. Darling.


Plainfield


. W. W. Adams.


Pomfret


.C. O. Thompson.


Putnam.


Omer LaRue.


Scotland.


. A. M. Clark.


Sterling.


.O. W. Bates.


Thompson


. L. Holbrook.


Willimantic .... A. J. Crighton.


Windham ...... F. E. Wilcox.


Woodstock. .... Joseph Spalding.


666


GEER'S HARTFORD CITY DIRECTORY.


County Coroners and Medical Graminers.


THE law of June 1, 1883, provides for the appointment of County Coroners for three years, and each Coronet to have appointment of a Deputy, and a Medical Examiner, for each town. SECTION 4 .- " When any person shall come to a sudden, violent, or untimely death, and when any person shall be found dead, the manner of whose death is not known, any one who shall become aware of such death shall forthwith report the same to the Medical Examiner for the Town in which the body lies," etc. If the Medical Examiner is satisfied that the death was not caused by the criminal act, omission or carelessness of another, he reports the case to the Coroner for record; but if, in the opinion of the Medical Examiner, such death was caused by the criminal act, omission or carelessness of another, or is attended with suspicious circumstances, he immediately notifies the Coroner who proceeds forthwith to take charge of the body and make all necessary inquiry concerning the cause and manner of death.


HARTFORD COUNTY; H. E. TAINTOR, Hartford, CORONER. J. G. Calhoun, Hartford, DEP. COR.


MEDICAL EXAMINERS, Avon, John L. North. Berlin, R. E. Ensign. Bristol, George S. Hull. Burlington & Canton. G.F. Lewis. East Granby, C. M. Wooster. East Hartford, Edward H. Griswold. East Windsor, H. A. Deane. Enfield, Edward F. Parsons. Farmington, .J. B. Newton. Glastonbury, H. C. Bunce. Granby & Hartland, A. J. Weed. Hartford, H. S. Fuller. Manchester, J. N. Parker. Marlborough, H. C. Bunce. New Britain, Edwin B. Lyon. Newington, W. W. Knight. Plainville, T. G. Wright. Rocky Hill, Rufus W. Griswold. Simsbury, C. M. Wooster. Southington, W. G. Steadman. South Windsor, H. A. Deane. Sufield, J. K. Mason. West Hartford, W. W. Knight. Wethersfield, Abner S. Warner. Windsor, N. S. Bell. Windsor Locks, S. R. Burnap.


NEW HAVEN COUNTY; CORONER, ELI MIX, New Haven. MEDICAL EXAMINERS,. Ansonia, Wm. H. Conklin. Beacon Falls, Edwin H. Johnson. Bethany, John W. Barker. Branford, C. W. Gaylord. Cheshire, E. T. Cornwall. Derby, George L. Beardsley. East Haven, Gustavus Eliot. Guilford, Redfield B. West. Hamden, George H. Joslyn. Madison, Daniel M. Webb. Meriden. G. H. Wilson. Middlebury, Aug. A. Crane. Milford, E. B. Heady. Naugatuck, Franklin B. Tuttle. New Haven, Moses C. White. North Branford, C. W. Gaylord. North Haven, Robert B. Goodyear. Orange, John F. Barnett. Oxford, Lewis Barnes. Prospect, F. G. Graves. Seymour, Elias W. Davis. Southbury, John M. Shepherd. Wallingford, Jas. D. McGaughey. Waterbury, Thomas L. Axtelle. Wolcott, Thomas L. Axtelle. Woodbridge, J. W. Barker.


NEW LONDON COUNTY; F.H. BROWN, Norwich, CORONER. Bozrah, Nathan Johnson. Colchester, Myron W. Robinson.


MEDICAL EXAMINERS,


East Lyme, F. H. Dart. Franklin, T. I. Stanton, Baltic. Grincold, George H. Jennings. Groton, Frank W. Hewes. Lebanon, Edward L. Danielson. Ledyard, N. B. Lewis. Lisbon, Sanford H. Holmes. Lyme, Joseph G. Ely. Montville, Wm. M. Burchard. New London, Chas. B. Graves. No. Stonington, Edwin H. Knowles. Norwich, Lewis S. Paddock. Old Lyme, George W. Harris. Preston, Geo. R. Harris, Norwich. Salem, Charles F. Congdon. Sprague, T. I. Stanton. Stonington, George D. Stanton. Voluntown, Sanford H. Holmes. Waterford, G. Maynard Minor.


FAIRFIELD COUNTY; CORONER, CHARLES A. DOTEN, Bridgeport. MEDICAL EXAMINERS, Bethel, Alvin E. Barber. Bridgeport, Frederick B. Downs. Brookfield, Junius F. Smith. Danbury, W. C. Wile. Darien, George H. Noxon. Easton, M. V. B. Dunham. Fairfield, Wm. H. Donaldson. Greenwich, L. P. Jones. Huntington, G. A. Shelton. Monroe, J. G. Stevens. New Canaan, Charles B. Keeler. New Fairfield, E. A. Stratton. Newtown, E. M. Smith. Norwalk, Samuel H. Huntington. Redding, Ernest H. Smith. Ridgefield, Russell W. Lowe. Sherman, John N. Woodruff. Stamford, Charles E. Rowell. Stratford, William B. Cogswell. Trumbull, C. C. Godfrey. Weston, Frank Gorham. Westport, Frederick Powers. Wilton, Andrew B. Gorham.


LITCHFIELD COUNTY; CORONER, RICHARD T. HIGGINS, Winsted. MEDICAL EXAMINERS, Barkhamsted. Howard D. Moore. Bethlehem, H. S. Karrman, Woodb'y. Canaan, Francis S. Skiff. Colebrook, Wm. S. Hulbert, Winsted. Goshen, Joseph Howard North. Harwinton, Thacher S. Hanchett. Kent, Walter M. Barnum. Litchfield, C. I. Page. Morris, C. I. Page, Litchfield. New Hartford, Jerry Burwell. New Milford, Frederick E. King. Norfolk, I. L. Hamant. North Canaan, Charles W. Camp. Plymouth, Wm. W. Wellington.


Roxbury, L. J. Pons. Salisbury. Wm. 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. MEDICAL EXAMINERS, Ashford, Elisha K. Robbins. Brooklyn, Alfred H. Tanner. Canterbury, W. W. Adams, Moosup Chaplin, Charles N. Knight. Eastford, Elisha K. Robbins. Hampton, Lewis W. Spencer. Killingly, Renzi Robinson. Plainfield. W. W. Adams, Moong. 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, Middlet'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, Middu's. Middletown, J. F. Calef. Old Saybrook, John H. Grannis. Portland, C. A. Sears. Saybrook, H. T. French, Deep River. Westbrook, Thomas B. Bloomfield.


--


GEER'S HARTFORD CITY DIRECTORY.


artford County.


Incorporated 1666, originally comprised entire Coun- ty 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, 1903. Charles R. Hathaway, Man- chester, July, 1908. Marcus H. Holcomb, Southington, County Treasurer; Andrew F. Gates, Hartford, Lyman S. Burr, New Britain, Epaphroditus Peck, Bristol, Pros- ecuting Agents; Arthur F. Eggleston, Hartford, State Attorney ; John H. Buck, Hartford, Ass't State Attor- ney ; Geo. A. Conant, Hartford, Clerk of Courts; J. Lin- coln Fenn, Hartford, Assistant Clerk. Meet Tuesdays, Wednesdays, Thursdays and Fridays, from 9 A. M., till 8 P. M., in County building, 85 Trumbull st.


SHERIFF AND DEPUTIES.


Sheriff, Edwin J. Smith. Deputies, George Senk, Thomas B. Chapman, Richard B. Hetherton, Charles J. Sellers, Hartford: Arthur P. Moore, East Hartford; Frank H. Dibble, East Granby; Charles L. Heath, East Windsor; John M. Foote, Jr., West Hartford ; Frank Stark, Canton; George L. Wilson, Enfield; James L. Sheffield, Glastonbury; Geo. H. Hall, Man- chester; Leroy M. Cowles, W. J. Rawlings, New Britain; John W. Phelps, Simsbury; Thos. F. Egan, Southington; Charles H. Latham, Suffield; William H. Gibney, Berlin; Edson A. Welch, Windsor, Gustavus Cowles, Farmington; Albert L. Morse, Bristol; Ed- mund L. Smith, Wethersfield; N. M. Wright, Hart- land. For Sheriffs of each county, see page 668.


RECEIPTS AND EXPENSES OF HARTFORD CO. MARCUS H. HOLCOMB, Treasurer. For year ending June 80, 1898.


RECEIPTS.


From state, for board of prisoners,. $82,018.29


United States and on civil process,.


258.37


adjourned police court,. 882.54


= earnings of prisoners. 1,950.00


sales at jail,


194.65


licenses, 5 per cent,.


8,845.90


license transfers,.


222.00


" forfeited license bonds,.


1,500.00


county tax, ..


80,778.00 646.75 12.00


4 state for county home,.


11,042.10


Rents,.


844.84


Refunding loans.


.151,000.00


In treasury, July 1, 1897,.


7,198.40


Cash on hand, board of management county home, July 1, 1897,.


268.25


1,129.00 Key fees,. Total,.


AMOUNT DUE TO THE COUNTY.


From state, for board of prisoners,. $2,545.67


United States, for board of prisoners, 2.56


Total, $2,548.28


EXPENDITURES.


Paid at jail for provisions, .. $18,219.48


Clothing,


1,182.48


Bedding,


85.50


Fuel,.


2,925.79


Light,


778.29


Medicines,. 488.85


Medical attendance,.


155.00


Salary of jailor,. assistants,. "


7,166.80 200.00


chaplain, ..


8,202.84


Furniture,.


187.77


Board of sick prisoners, 55.48


Water and ice, .


1,020 85


Telephone, .. 79.10 Addition to jail, .. 9,500.00 84.00 Transportation, .. 67.72 2,047.48


Stationery and stamps,


Supplies, ..


Advertising for jail report, 72 88


Cartage and freight, ..


17.85


Insurance,


176.80


Repairs,.


242.05


Court house for repairs,


385.27 800.00 152.00 148.01


Gas, ..


Janitor and assistants,.


2,827.00 690.54


Furnishings,.


177.26


Coal,.


962.50


Sprinkling streets,. 25.00


50.00


Insurance,.


458.60


County home, building and repairs,. .. expenses, ..


11,098.90


Salary of county commissioners, and mileage,.


5,036.41


Salary of treasurer,. auditors,.


60.00


Legal expenses, ...


197.00


License books,


57.00


Loans paid, 161,000.00


Interest on loans.


7,289.82


For highway,


980.00


Violation of liquor law. 85.00


Plans addition to county building, 800.00


Total, $286,261.16


Balance in hands of county treasurer, ..


...


10,368.28


"


managers of county home, 22.83


Total,


$246,651.77


INDEBTEDNESS OF THE COUNTY. Accepted orders on the county treasurer,. . $156,000.00


COUNTY JAIL.


THE FIRST JAIL 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 south west 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, 1898, was 2,395-remaining in Jail, 294; of whom 1,855 were males and 280 females; 784 natives of Conn .; other states, 518; foreigners, 888; habitually intemperate, 40; moderate drinkers, 2,041; strictly temperate, 4; burglary, 69; drunkenness, 766; breach of the peace, 162; assault, 181; adultery, 5. Daily average, 272.16.


Edwin J. Smith, Jailor; Michael D. Conners, Deputy Jailor ; Robert W. Kellogg, Office Deputy; Orange Cleveland, Steward Deputy; Joseph Tatem, Wm. F. Clarke, Night Deputies ; Wm. F. Smith, Hospital Stewo- ard; Charles F. Campbell, Engineer; Gertrude C. Smith, Matron; E. B. Dillingham, Chaplain ; Dr. David Crary, Jr., Physician.




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.