USA > Connecticut > New Haven County > Seymour > History of Seymour, Connecticut, with biographies and genealogies > Part 12
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
In 1852, Geo. P. Shelton, Raymond French, Philo Holbrook, Henry S. Mygatt, Sheldon Kinney, George F. DeForest, Harrison Tomlinson, John W. Dwight, John Clark and Sylvester Smith were incorporated under the style and title of the Seymour Savings Bank.
The Union Mercantile Co., was established Jan. 6th, 1852, with a capital stock of $4,000, in shares of $25. There were sixty-four stock-holders, taking from one to eight shares each. B. W. Smith was the first president of the company, and John J. Rider the second. The store was in the building on the north side of Broad street, at the west end of the Naugatuck bridge.
The American Car Co. was organized in the spring of 1852, with a stock of $150,000, one half of which was certified to be paid in May 14th, by I. H. Lyman, Pres., and T. Dwight, R. French and J. W. Dwight, a majority of the directors. Sey. Town Rec., Vol. 3, p. 76. The stock was increased Sept. 1st, to $200,000. Of the additional shares J. W. and Timothy Dwight each took 800 and J. H. Lyman 400. S. R., Vol. 3, p. 82. Five large shops were built on the "flat," with track laid to each, and a large business was done for a time, until the business was moved west.
The Humphreysville and Salem Turnpike Co., organized in 1825 and incorporated in 1832, was discontinued in 1856.
The New Haven and Seymour Plank road company was incorporated in 1852. The parties named in the act were William H. Ellis, Zelotes Day and William Hull of New Haven, Bevil P. Smith and Thomas Sanford of Woodbridge, William A. Clark of Bethany, and Sylvester Smith and Sharon
87
SEYMOUR AND VICINITY.
Y. Beach of Seymour. The capital was not to exceed $100,000, and the road to run from Seymour through Woodbridge and Bethany to Westville bridge.
The Woodbury and Seymour Plank Road Company was incorporated in 1852. Lewis B. Candee, Norman Parker, Charles B. Phelps, Reuben H. Hotchkiss, Lewis Judd and William Gaylord were among the first stock- holders. The road from Seymour through Oxford and Southbury to Wood- bury is now the only road from Seymour on which toll is collected.
The Upson Manufacturing Co. was organized in 1852 with a capital of $6,000, by Hiram Upson, Horace A. Radford and Lucius Tuttle, for the manufacture of augers, bits, &e. The business was carried on where the Douglass Manufacturing Co's lower shop now is, at the mouth of Little River. The property was sold by H. A. Radford to Charles Douglass in 1859. The shop was originally built by Timothy Dwight, Sr., sou of Pres. Dwight, in 1837, and by his heirs sold to Il. A. Radford.
The Humphreysville Copper Co., in addition to their works in Seymour, had a wharf and mill in East Haven, and were in 1853 authorized by the General Assembly to build a breakwater for the protection of their vessels from the surf and winds while loading and unloading. Pr. Acts, Vol. 4, p. 798. The stock was increased Feb. 3rd, 1854, from 12,000 to 16,000 shares. The stock was certified Jan. 30th, 1855, to have been paid in to the amount of 390,000, the property to be worth $525,000, and the bills receivable 875, 000; while the liabilities were $350,000. A new Humphreysville Copper Co. was incorporated in 1855, (Pr. Acts, Vol. 4, p. 799,) the stock being placed at $750,000 with liberty to increase to any amount not exceeding $1,000,000, and to purchase the stock of the old company. The parties named in the act of incorporation were John W. Dwight, Win. Cornwall, Geo. F. DeForest, Henry Bronson, Chas. Durand, Sheldon Kinney, Saml. K. Satterlee, Geo. R. A. Ricketts and Henchman S. Soule. The New Haven Copper Co. was organized Nov. 21st, 1855, with a capital stock of $400,000. John W. Dwight, president; Geo. R. A. Ricketts, secretary. Mar. 12th, 1856, J. W. Dwight and Wm. Cornwall certified that the stock amounted to $300,000, all paid in, Dwight having 4,080 shares, Cornwall 3,920, and Win. W. Goddard 4,000. S. R., Vol. 3, p. 226. The statement of the New Haven Copper Co., Jan. 20th, 1857, claimed assetts to the amount of $615,000 with $295,000 liabilities. 7900 shares of the stock were in the name of the Humphreysville Copper Co., 4000 were held by Win. W. Goddard, and the remaining 100 by Dwight, Cornwall, DeForest and Ricketts. After various changes the company was re-organized in 1872, the stock being owned by Lazarus Lissberger, president, and Samuel Holmes, Thomas James and Frank Farrell, and under the present able management is one of the heaviest (both literally and financially,) and most reliable of the industries of the town.
The Humphreysville Library Company was incorporated in 1854. The following is the act of incorporation from Pr. Acts, Vol. 4, p. 1193-4.
Resolved by this Assembly, SEC. I. That P. B. Buckingham, B. W. Smith, G. H. Merrick, Raymond French, Sylvester Smith, Samuel Bassett, Henry S. Mygatt, Ransom Tomlinson, Ashbel Storrs, L. B. Morris and Andrew Bassett, and their associates and such other persons as shall here- after be admitted members of said company, be and they hereby are made a body politie and corporate, by the name of the Humphreysville Library Company, and by that name may sue and be sued, and have perpetual succession, and may have a common seal, and may alter the same at pleasure, and may hold real estate to the amount of one thousand dollars, and may increase their stock iu books to the amount and value of five thousand dollars; and the stock of said company shall be divided
88
SEYMOUR AND VICINITY.
into such shares as by the by-laws of said company shall be ordained and established. And the first meeting of said company shall be held on the third Monday of July next, at such hour and place as shall be designated for that purpose, by notiee signed by the said P. B. Buckinghamn and B. W. Smith, which shall be served by reading to each petitioner, or by copy left at his usual place of abode three days previous to said meeting; and thereafter the annnal and special meetings of said company shall be held at such time and place and on such notice as the by-laws of said company shall prescribe.
SEC. 2. The company at their annual meeting shall choose a secretary, a president, a vice- presideut, a treasurer and seven persons to be a board of directors, who shall continue in office until others are chosen to fill their places; and if the company shall hereafter increase, the board of directors may be inereased, but shall at no time exceed cleven persons, exclusive of the president and vice-president, who shall ex officio be members of the board of directors.
SEC. 3. The board of directors shall have a general superintendance of the library ; direct in what manner it shall be kept, appoint a librarian and grant him such compensation as they shall judge necessary, adjust all accounts and exhibit the same once in every year to the company, select and purchase books for the use of the company, and regulate from time to time the manner in which books shall be drawn from the library.
SEC. 4. The board of directors shall have the sole power of making by-laws relative to the use of the company's books, and the fines, penalties, and forfeitures to be inflicted for any injury to, or loss, obstructions or undue detention of the same ; but no such by-law shall be of auy foree until it has been engrossed and posted up fourteen days in the library room. Provided, that no fine, penalty or forfeiture shall exceed the assessed valne of the book or books so injured, lost, detained or destroyed.
SEC. 5. No person shall become a member of the company by purchase, without the consent and approbation of the board of directors.
SEC. 6. The proprietor of each share of said stock shall pay annually into the treasury of said company one dollar on each share held by him; and if the proprietor of any share or shares of said stock shall neglect or refuse to make such payment for the space of thirty days after the same shall be due, and after having been notified of such neglect, in a manner to be provided by the board of directors, each proprietor neglecting or refusing shall forfeit all his right, title and interest in said campany, and shall cease to be a member of the same.
Sec. 7. These resolves may be altered, amended or repealed at the pleasure of the legislature.
The foregoing outline of the joint stock speculations of 1850-60, made from the records with very little comment, includes companies that have since prospered and been largely instrumental in building up the place, and others which by the heavy losses inflicted upon the stockholders, have since intimidated capital and sometimes hindered the development of merit- orious enterprises.
A portion of the town of Oxford was was annexed to the town of Sey- mour in 1854, as follows :
Resolved by this Assembly, That all that part of the town of Oxford lying southerly of a line drawn from the town hounds, standing between the towns of Seymour and Oxford in New Haven county, near the dwelling house of Mrs. Sabra Lindley; thence running in an easte ly direction about one hundred and thirty-four rods, to a pile of stones on Diamond Roek, so called ; thenee running easterly about one hundred and twenty rods from the Naugatuek railroad; thence ruiming easterly to a pile of stones with a stake standing therein, on the town line between said Seymour and Oxford, easterly of the dwelling house of Miles Culver, and southerly of the south end of Rock Rimmon, so called, be and hereby is incorporated in and made part of the said town of Seymour, and that the aforesaid lines and boundaries be the boundaries between sail towns. (Pr. Acts, Vol. 4, p. 1265.
From Conn. Private Acts, Vol. 4, p. 1314 :-
Upon the petition of the IIumphreysville and Salem Turnpike Company, showing that here- tofore, to wit, at a general assembly of the state of Connecticut, holden at Hartford on the first Wednesday of May, A. D., 1832, the said Humphreysville and Salem Turnpike Company was by a resolve of the general assembly, duly incorporated by the name of the "Humphreysville Turnpike Company," with power to construct a turnpike road from the Falls bridge, so called, then in the town of Derby, but now the town of Seymour, to Salem bridge, in the then town of Waterbury, now Naugatuck, and that said turnpike road was afterwards during the said year last mentioned laid out aud constructed by said company. and has ever since been kept open for public travel by
89
SEYMOUR AND VICINITY.
aid company, until on or about the Ist day of January, A. D., 1853, when the same became useless and valueless to said company, and has ever since been abandoned by them, and praying that the said charter and resolve of incorporation may be repealed. as per petition on file :
Resolred by this Assembly, That the charter of the Humphreysville and Salem Turnpike Company, granted by a resolve of the general assembly, at its May session, A. D., 1825, and all powers and privileges therein conferred, be and the same hereby is revoked and repealed.
The following resolution was adopted by the General Assembly in 1856, and made of no avail by the vote before mentioned :
Resolred by this Assembly, That the name of the town of Seymour be and the same is here" by changed to that of Humphrey, and by said name of Humphrey, the said town shall hereafter be called and known. Provided, that this resolution shall not take effect until the same shall be ap- proved by a majority of the voters of said town, present at the next aunnal town meeting of said town, or at some special meeting of said town duly warned and held for that purpose.
At the October election Henry Bradley, Edwin Smith and Abel Hol- brook were re-elected selectmen; and B. W. Smith, town treasurer; Martin Kelley, James E. Fisher and John W. Bassett, tythingmen for the Episcopal Society ; Methodist, Smith Botsford, W. N. Storrs, John E. Blackman ; Congregational, David Tucker, Philo B. Buckingham, Joshua Kendall ; Baptist, S. Y. Beach ; Roman Catholic, Patrick Tracey, James Robinson ; Great Hill Methodist Society, Eli Gillett, Clark Hull. S. Y. Beach and Joshua Kendall were elected school visitors.
January, 1858, was noted as being remarkably warm, the mercury averaging nearly fifty degrees higher than in January, '57.
At the spring election Charles B. Wooster was elected representative by a majority of fifty-three, and B. W. Smith, Harpin Riggs, J. J. Wilcoxen, S. L. Bronson, Abel Holbrook, C. B. Wooster, Joshua Kendall, Ebenezer Fairchild, N. R. Wooster and Samuel Roselle, justices of the peace. When the announcement of the completion of the first Atlantic cable was received the people of Seymour, like the people of New England generally, united in a general rejoicing by ringing of bells and firing of cannon.
At the town meeting held Oct. 4th, the selectmen, town elerk and town treasurer of the previous year were all re-elected ; the "poke by-law" was passed, and it was voted to lay a tax of 20c. on the dollar. P. B. Bucking- ham was elected school visitor for three years.
On Tuesday, Jan. 4th, 1859, the snow fell to the depth of two and a half feet. On Wednesday, Aug. 31st, a strong wind, passing over the place, threw down the steeple of the Baptist church and caused considerable damage in the vicinity. At the April election Samuel L. Bronsou was elected repre- sentative by a majority of 61. At the October election Henry Bradley, Edwin Smith and Abel Holbrook were elected selectmen, Henry S. Johnson, town treasurer; and S. Y. Beach, school visitor.
The waters of the Naugatuck rose very high Feb. 22nd, 1860, and the ice broke up and was in many places piled high on the banks.
At the electors' meeting held April 2nd Carlos French was elected repre sentative to the General Assembly by a majority of 179 over all other candi dates. The justices elected were-B. W. Smith, Il. B. Munson, Sheldon Church, David Beach, J. J. Wilcoxen, Thomas James, Jr., C. B. Wooster, S. L. Bronson, Elliott Bassett, John A. Cochran.
At the annual town meeting held in Glendining hall, Oct. Ist, Henry Bradley, Edwin Smith and Stephen D. Russell were re-elected selectmen : Henry S. JJohnson town treasurer; and Joshua Kendall, school visitor. A tax was laid of 5} mills.
90
SEYMOUR AND VICINITY.
[1861
The vote for president Nov. 6th was-for Douglass electors, 98; Brecken- ridge, 98; Lincoln, 134, et al, 4.
In April, 1861, Clark Wooster was elected representative by a majority of twenty-nine.
At the annual town meeting held Oct. 7th, Henry Bradley, John Davis and Stephen D. Russell were elected selectmen; David Betts, Jr., treasurer; C. B. Wooster, school visitor.
Abel Holbrook was elected representative April 7th, by a majority of 34 votes. The following were elected justices of the peace: C. B. Wooster, B. W. Smith, II. B. Munson, Sheldon Church, E. R. Bassett, J. J. Wilcoxen, Smith Botsford, John Chatfield, Edward Hoadley, James Baker.
SEYMOUR IN THE GREAT REBELLION.
At the first call of the President for volunteers there had been a prompt response, many patriotic young men going forth in the first regiments to devote their lives, if it should so be, to their conntry, leaving home and family to face the peril of a destructive war. As the war progressed and call after call was made for more men, it became necessary to make greater efforts to fill the quotas, and those who remained at home contributed liberally to assist those who went to the front.
At a special town meeting held Aug. 25th, 1862, the following resolutions were adopted :-
Resolved, That the sum of one hundred dollars be and hereby is appointed to each volunteer soldier who has enlisted in any company forming in this town for the military service of the United States since July 1st, 1862, or who may hereafter enlist in such company for said service before the 3rd day of September 1862, until the quota of men required of this town under the orders of the President of the United States, or as apportioned by the Adjutant General or Governor of this State, shall be filled, and said sum herein before appropriated shall be paid to each and every volunteer so enlisting immediately after such volunteer or volunteers shall have been mustered into the military service of the United States.
Resolved, That the sum of five thousand dollars, or so much thereof as may be required, be and is hereby appropriated for the purpose of carrying the foregoing resolutions into effect, and the selectmen or town agent of this town are hereby authorized and instructed to procure a loan or loans on the credit of this town of such sumn or sums of money not exceeding in the whole the amount appropriated under these resolutions as may be required to pay the aforesaid appropriations.
Resolved, That the selectmen of this town he and hereby are empowered and instructed to draw their order on the treasurer of this town for the sun of one hundred dollars in favor of each and every volunteer enlisted as afore- said, when such volunteer or volunteers shall have been mustered into the service of the United States.
Resolved, That a tax of three mills on the dollar be and hereby is laid and assessed upon the Grand List of this town next to be completed for the purpose of defraying the expense of the foregoing appropriations.
91
SEYMOUR AND VICINITY.
The following additional resolutions were adopted at a special meeting held Sept. Sth.
Resolved, That in addition to bounties heretofore voted by this town in egal town meeting, a bounty of one hundred dollars be paid to each and every person who has or may hereafter volunteer from this town, and has been or may hereafter be mustered into the military service of this State or the United States since July 1, 1862, previous to the draft ordered by the Governor or Adjutant General of this State dated the 26th day of August 1862, until the quota assigned to this town shall be completed, unless such volunteer or volunteers shall have already received a bounty in accordance with a previous legal vote of this town, and that the selectmen be instructed to draw an order on the town treasurer for the sum of one hundred dollars in favor of each person who has or may so volunteer, when he shall be accepted and mustered into the military service of this State or the United States.
Resolved, That to carry out the intent of the foregoing resolutions the sum of twenty-five hundred dollars or so much thereof as may be required is hereby appropriated, and the selectmen are hereby authorized to loan on the credit of this town the sum of two thousand five hundred dollars.
At a special town meeting held Ang. 3rd, 1863, a resolution was adopted authorizing the selectmen to pay a bounty of $300 to any citizen of this town who had enlisted or might enlist into the service of the United States under the provisions of the Act of Congress approved March 3rd, 1863, or who might be drafted and accepted, and the town treasurer was authorized to borrow upon the faith and credit of the town such sums as might be necessary, not exceeding in all $9,500.
In December an additional appropriation was made of $105 to each man who would enlist under the call of the President dated Oct. 17th, 1863, and for this and also the consolidation of the previous debt, the town treasur- er was authorized to issue six per cent bonds to the amount of $16,000.
At a special town meeting held Sept. 15th, ('64,) a tax of thirteen mills, was voted for the purpose of defraying the expense of filling the quota of the town under the last call of the President for volunteers. The money was to be kept in a separate fund called the Soldiers' Bounty Fund, and to be drawn upon for no other purpose. The selectmen were authorized to draw an order on the fund for $300 in favor of each person who had or should enter the military service of the United States, and be counted on the quota of the town, until the quota should be filled. The selectmen were also instructed to use all reasonable diligence to fill the quota of the town.
At a special meeting held Dec. 19th, it was voted that $3,500 be appro- priated for the purpose of procuring volunteers to enlist into the service of the United States.
92
SEYMOUR AND VICINITY.
LIST OF SEYMOUR SOLDIERS
OF THE
WAR OF THE REBELLION.
It is but an act of simple justice to keep in affectionate and lasting remembrance the name and fame of those who from amongst us have given their lives that the nation night live. It is not for us to honor them, but it is they who have honored us .- COL. A. H. FENN.
Ichabod E. Alling, Corporal, Co. HI, 20th Conn. Vols. Mustered in Aug. 20th, 1862. Mustered out June 13th, 1865.
John Baldwin, Third Ind. Battery. Mustered in Sept. 24th, 1864. Mus- tered out June 23rd, 1865.
Julius Bassett, mustered as Capt. Co. A, Fifteenth Conn. Vols., at Meri- den, July 10th, 1862. Killed in action March 8th, 1865, near Kinston, S. C.
Lorenzo M. Bassett, Co. A, First Artillery. Mustered in Nov. 23rd, 1863. Discharged, disability, June 17th, 1865.
Samuel Bassett, Co. H, 20th Conn. Vols. Mustered in Dec. 16th, 1863; transfered to the Fifth Regiment. Mustered out July 19th, 1865.
Sheldon Bassett, Co. B, Fifteenth Coun. Vols. Mustered in Mar. 13th, 1864 ; transfered to 7th Conn. Vols. Mustered out July 14th, 1865.
Samuel A. Beach, Sergeant, Co. H, Twentieth Conn. Vols. Mustered in Aug. 8th, 1862. Discharged, disability, Sept. 9th, 1862.
Henry B. Beers, Co. K, Tenth Conn. Vols. Mustered in Oct. 5th, 1861. Discharged, disability, Feb. 22d, 1863.
Bennett Benham, Co. H, 20th Conn. Vols. Mustered in Ang. 9th, 1862. Mustered out June 13th, 1865, at Washington, D. C.
Howard Bliss, Co. H, 20th Coun. Vols. Mustered in Aug. 20th, 1862. Mustered out June 13th, 1865, at Washington, D. C.
Andrew Bodge, Co. F, First Heavy Artillery. Mustered in May 23rd, 1861. Wounded at Battle of Malvern Hill. Discharged May 22nd, 1864.
George E. Bodge, Co. F, Sixth Conn. Vols. Mustered in Sept. 7th, 1861. Killed at the charge on Fort Wagner, on Morris Island, S. C., July 18th, 1863.
93
SEYMOUR AND VICINITY.
Noyes E. Bassett, Co. 1, Twentieth Conn. Vols. Mustered in Mar. 7th, 1864. Transferred to Fifth C. V. Mustered out July 19th, 1865.
Henry I. Booth, Co. H, 20th Conn. Vols. Mustered in Ang. 6th, 1862. Died in Washington, D. C., Jan. 4th, 1863.
Edicard Botsford, Third Ind. Battery. Mustered in Sept. 19th, 1864. Mustered out June 23rd, 1865.
Edward Botsford, Co. E, Fifth Conn. Vols. Mustered in July 22nd, 1861. Discharged for disability Dec. 17th, 1862.
Harrey L. Botsford, Co. HI, 20th Conn. Vols. Mustered in Aug. 5th, 1862. Discharged, disability, Feb. 21st, 1863, at Stafford Court House.
Henry I. Bradley, Co. B, Twelfth Conn. Vols. Mustered in Dec. 19th, 1861. Re-enlisted Jan. 1, 1864.
Matthew Brassil, Third Ind. Battery. Mustered in Sept. 16th, 1864. Mustered out June 22d, 1865.
Wm. H. Bray, Sergeant, Co. G, Eleventh Conn. Vols. Mastered in Dec. 1st, 1861. Discharged, disability, Nov. 29th, 1862.
Royal L. Bronson, Co. H, 20th Conn. Vols. Mustered in Aug. 25th, 1862. Died May 4th, 1863, of wounds received at Chancellorsville, Va., May 3rd.
Rodney O. Bronson, Co. D., First Conn. Cavalry. Mustered in Nov. 27th, 1863. Mustered out Aug. 2nd, 1865.
Charles Brown, Third Ind. Battery. Mustered in Sept. 19th, 1864. Mustered ont June 23rd, 1865.
Philo B. Buckingham, mustered in as Major of Twentieth Conn. Vols. Ang. 29th, 1862. Taken prisoner at Chancellorsville, and sent to Libby Prison. Exchanged and returned to service. Promoted Lient. Col. Mar. 22d, 1864. Made Brevet-Colonel by the President, by and with the advice. of the Senate, to date from March 13th, 1865, for gallant and meritorious services during the campaign in Georgia and the Carolinas. Mustered out June 13th, 1865.
James E. Buckley, Corporal, Co. B, Twentieth Conn. Vols. Mustered in Ang. 4th, 1862. Wounded Mar. 19th, 1865. Mustered ont June 13th, 1865.
Oren Buckley, Third Ind. Battery. Mustered in Sept. 19th, 1864. De- serted Nov. 21st, 1864.
Geo. B. Candee, Third Ind. Battery. Mustered in Sept. 23rd, 1864. Mustered out June 23rd, 1865.
Wm. Carroll, Ist Vol. Battery. Mustered in Sept. 15th, 1864. Mus- tered ont June 23rd, 1865.
Nicholas Cass, Co. C, First C. V. Heavy Artillery. Mustered in Der. 8th, 1863. Mustered ont Sept. 5th, 1865.
Thomas Chadwick, Co. F, Twelfth Conn. Vols. Mustered in Nov. 25th, 1861. Re-enlisted Jan. 1, 1864. 'Mustered out Ang. 12, 1865.
94
SEYMOUR AND VICINITY.
Eli Clement, Co. B, First C. V. Heavy Artillery. Mustered in May 22d, 1861. Discharged May 21st, 1864 ; term expired.
Abraham Collins, Co. A. Tenth Conn. Vols. Mustered in Oct. 29th, 1861. Discharged, disability, Feb. 22d, 1863.
Richard Condon, Co. E, First Conn. Vols. Mustered in July 22d, 1861. Re-enlisted Dec. 21st, 1863. Wounded. Mustered out July 19th, 1865.
Richard Conway, Co. B, First C. V. Heavy Artillery. Mustered in May 22d, 1861. Discharged May 21st, 1864; term expired.
Reuben Cor, Co. C, First C. V. Heavy Artillery. Mustered in Dec. 3rd, 1863. Deserted Aug. 5th, 1865.
Frederick Cross, Third Ind. Battery. Mustered in Sept. 24th, 1864. Mustered out June 23rd, 1865.
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.