New Haven CT Directory, 1868, Part 37

Author: J H Benham
Publication date: 1868-06-01
Publisher:
Number of Pages:


USA > Connecticut > New Haven County > New Haven > New Haven CT Directory, 1868 > Part 37


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


Merchant's National Bank, 162 State Street.


Capital $500,000. Div. Jan. and July. Discount Days, Monday and Thursday.


President-Nathan Peck ; Cashier-John C. Bradley ; Teller- Isaac R. Cornwall ; Book-keeper-T. Parsons Dickerman ; Clerk- Charles W. Palmer ; Directors-Nathan Peck, Nathan F. Hall, Jud- son Canfield, John S. Griffing, Wm. Dickerman, John S. Beach, Hor- ace J. Morton, Jas. C. Woodward, S. E. Merwin, Jr.


Yale National Bank, (formerly Quinnipiack) 126 State Street.


Capital, $500.000. Div. April and Oct. Dis. Days. Tuesday and Friday.


President-Jeremiah A. Bishop ; Cashier-Joseph A. Smith ; Teller -John A. Richardson ; Book-keeper-George S. Thomas ; Discount Clerk-William S. Pratt ; Clerk-Charles B. Fish ; Directors-Jere- miah A. Bishop, Charles W. Allen, Edward I. Sanford, Henry S. Dawson, William B. Johnson, Richard Peck, O. F. Winchester, Julius D. Bristol, John Woodruff.


National Tradesmen's Bank, 271 Chapel Street.


Capital, $300,000. Div. January and July. Dis. Days, Monday and Thursday.


President-Matthew G. Elliott ; Cashier-George A. Butler ; Bookkeeper-T. Fields. Clerk-Edward Trowbridge; Directors- M. G. Elliott, A. L. Kidston, E. A. Mitchell, Henry Hooker, A. W. DeForest, Morris Tyler, Smith Merwin, J. E. Sheffield, W. W. Boardman.


First National Bank, 339 Chapel Street.


Capital, $500,000. Div. May and Nov. Dis. Days, Monday and Thursday.


President-Harmanus M. Welch ; Cashier-William Moulthrop ; Teller-John R. Hill ; Book-keeper-Henry M. Post ; Directors- Harmanus M. Welch, James E. English, Daniel Trowbridge, Amos F. Barnes, Elisha N. Welch.


Second National Bank, (formerly Elm City,) 209 Chapel St.


Capital, $1,000,000. Div. Jan. and July. Dis. Days, Tuesday and Friday.


President-Samuel Hemingway ; Vice-President-Thomas B. Os- borne ; Cashier-Israel K. Ward ; Assistant Cashier-Edward S. Scranton ; Book-keeper-Edward N. Whittlesey ; Assistant Book- keeper-Samuel H. Barrows ; Clerk-Theodore H. Sheldon ; Direc- tors-Samuel Hemingway, Thomas B. Osborne, Lucius R. Finch, Ezekiel H. Trowbridge, James Punderford, Lucius Hotchkiss, Wells Southworth. Sereno H. Scranton, William Fitch.


New Haven Savings Bank.


President-Henry White Vice Presidents-Elihu Atwater, Na- thaniel A. Bacon, Charles Robinson, Andrew L. Kidston.


Trustees-Willis Bristol, Stephen D. Pardee, Matthew G. Elliot, E. Huggins Bishop, Edward I. Sanford, G. Morse, Henry L. Cannon, John P. Tuttle, H. D. White, David T. Hotchkiss .


Secretary and Treas .- S. D. Pardee. Loaning Committee-Gardner Morse, M. G. Elliott, Willis Bristol, H. D. White, J. P. Tuttle. Auditors-C. Robinson, N. A. Bacon, H. L. Cannon.


Connecticut Savings Bank of New Haven.


Incorporated May, 1857-Located 257 Chapel street.


President-James E. English. Vice-President -- Philip S. Galpin. Treasurer-John W. Mansfield. Trustees-Minott A. Osborn, J. A. Bishop, Charles R. Ingersoll, Daniel Trowbridge, Judson Canfield, L. R. Finch, Saml. Hemingway, Amos F. Barnes, C. S. Bushnell, Luzon B. Morris.


Townsend Savings Bank.


Incorporated 1860-Located 286 Chapel street, corner of Orange. President & Treas .- James M. Townsend. Vice-President-N B Ives. Corporators .- George B. Bassett, Leonard Bradley, E. H. Trow- bridge, Benjamin Noyes, Edward Hotchkiss, Edwin B. Bowditch, H. G. Lewis, Charles T. Candee, Charles A. Tuttle, James M. Townsend, N. Beers Ives, Levi Ives, Stephen M. Knevals, John B. Hotchkiss, T. Beers Townsend, Edward H. Townsend, James Olmstead, Ambrose Todd, F. A. Townsend, Geo. H. Townsend, East Haven ; Alfred Hughes, East Haven ; Sereno H. Scranton, Madison ; Charles A. Bray, Smith G. Tuttie, Fair Haven. Attorney-John S. Beach. Secretary .- E. H. Townsend.


National Savings Bank, of New Haven.


President-Charles Atwater. Vice-President-George A. Bas- serman. Treasurer-Hoadley B. Ives. Secretary-Hoadley B. Ives. Trustees and Directors-Charles Atwater, Sidney M. Stone, Hoad- ley B. Ives, Bernard Reilley, William W. Stone, Abner, L. Train, Patrick Ward, Wilson H. Clark, William E. Goodyear, David J. Peck, Edward Malley, James F. Babcock, John H. Benham, William Downes, George H. Watrous, George A. Basserman, F. W. J. Sizer. Edward Downes. Maier Zunder, Horatio N. Warner ; Nathan A. Bald - win, Milford ; John M. Lines, Woodbridge. Loan Committee-Chas. Atwater, George H. Watrous, Wilson H. Clark.


Office in Cutler Building, 350 Chapel street, corner of Church .- Business hours 9 A. M. to 3 P. M., and on Saturdays from 6 to 9 in the evening. Deposits received from one dollar upwards.


New Haven Savings Bank and Building Association. President-Willis M. Anthony. Vice President-Benjamin Beecher.


INSURANCE COMPANIES AND AGENCIES,


American Mutual Life Insurance Company.


Office-Nos. 1, 3, 5 and 7 Adelphi Building. Cash surplus, $500,000. Benjamin Noyes, President. John B. Robertson, Vice President. Richard F. Lyon, Secretary. Willis Bristol, Treasurer.


BENHAM'S NEW HAVEN DIRECTORY.


469


BENHAM'S NEW HAVEN DIRECTORY.


468


Resident Trustees-Willis Bristol, James Punderford, Benjamin Noyes, Lucius R. Finch, John B. Robertson, Chas. L. Chaplain, C. S. Bushnell, Wm. Lewis.


Mutual Security Insurance Company.


Office-No. 2 Lyon Building, 247 Chapel Street. Organized 1844. Capital $200,000. John S. Griffin, President. Philip S. Galpin, Secretary.


Directors-John S. Griffing, Willis Bristol, N. F. Thompson, C. S. Leete, Jeremiah A. Bishop, John W. Mansfield, Daniel Trowbridge, Nathan Peck, Charles Peterson, Philip S. Galpin.


City Fire Insurance Company.


Office-320 Chapel street. Capital $200,000. Wells Southworth, President. Henry L. Cannon, Vice President.


Home Insurance Company.


Office-Home Insurance Building, Orange street, near Chapel. Or- ganized 1859. Capital $1,000,000.


President-Douglass R. Satterlee. Vice-Presidents-Daniel Trow- bridge, Charles Wilson, Samuel L. Talcott. Secretary-William S Goodell.


Directors-Douglass R. Satterlee, Judson Canfield, John Woodruff, William W. Bacon, Atwater Treat, A. L. Kidston, Samuel Mallett, Daniel Trowbridge, Amos F. Barnes, Charles T. Candee, Hiram Camp, Samuel Peck, Willis M. Anthony, Leonard Pardee, Edwin Marble, Samuel C. Johnson, David W. Thompson, Henry Martin, Charles Shelton.


AGENCIES.


Blohm, L. H. G., 289 Chapel. Benham & Herrity, 21 Exchange Building.


Bowers, Caleb B., (1) 247 Chapel. Case, Oliver S., over 103 State. Comstock, J. F. & L. F., (11) 220 Chapel. Ellsworth, H. T., 102 Orange. Ford, Howard G., (2) 230 Chapel. French Wales, 233 Chapel. Frisbie & Wilson, (1) 230 Chapel. Gilbert, S. B., 101 Court. Goddard, H. P., (8) 306 Chapel. Hoadley, H. P., 69 Church. Lester & Webb, 201 Chapel. Mix, Caleb, (7) 308 Chapel. Moore, Lucius C., (7) 153 Church. Morse, Gardner, 337 Chapel. Naulty, Thomas, Jr, 69 Church. Nichols, John W., (7) 201 Chapel. North & Blakeslee, (1) 221 Chapel. Parsons, H. S., (1) 270 Chapel. Pond, Philip, (2) 230 Chapel.


Potter, E. D., (4) 247 Chapel. Robinson, Charles, (2) 230 Chapel. Scott, C. S., (6) 298 Chapel. Squire, L. L., (6) 213 Chapel. Smith, Montague M., (13) 298 Chapel. Sperry & Kimberly, (1) 289 Chapel. Weed, E. A., 320 Chapel. Willcox, C., (4) 247 Chapel.


Weld & Herrick, (1) 221 Chapel.


COMPANIES.


New York and New Haven Railroad.


Office, Station House, 212 Chapel Street. President-William D. Bishop, Bridgeport. Secretary-Edw'd S. Abernethy, Bridgeport. Treasurer-John S. Shelton, Bridgeport. Superintendent-James H. Hoyt, office New York. Assistant Sup't .- E. S. Quintard, New Haven. Directors-Geo. B. Carhart, G. N. Miller, Abraham R. Van Nest, James J. Roosevelt, Wilson G. Hunt, Jona- than Godfrey, E. H. Trowbridge, Wmn. W. Boardman, William D. Bishop.


Annual Meeting, third Thursday in May, at New Haven.


New Haven and Northampton Co. (Canal R. R.)


President and Treasurer, Joseph E. Sheffield. Sec'y, Andrew L. Kidston. Superintendent, Peter Dennis, from New Haven to Granby, Chas. N. Yeamans, from Granby to Northampton.


Directors .- William W. Boardman, Matthew G. Elliott, Wells Southworth, Wm. Johnson, Andrew L. Kidston, Stephen D. Pardee. Harmanus M. Welch, William W. Phelps.


Annual meeting third Thursday of May in New Haven.


New Haven Steam Transportation Company. (PROPELLER LINE.)


OFFICE-208 State Street.


President-William O. Armstrong. Secretary and Treasurer- Samuel E. Merwin.


Directors-William O. Armstrong, Nathan F. Bushnell, Herrick P. Frost, Charles S. Leete, J. B. Sargeant, Henry Trowbridge, 2d, New Haven ; George H. Reynolds, N. Y. Agent-Frank H. Hart, 208 State Street.


New Haven, New London and Stonington Railroad. "SHORE LINE RAILWAY."


OFFICE -- No. 4 Brewster Building, corner of Chapel and State. President and Superintendent-Sereno H. Scranton, of Madison. Secretary and Treasurer-William T. Bartlett.


Directors-S. B. Chittenden, Charles G. Landon, New York ; C. S. Bushnell, James M. Townsend, New Haven ; Edward Ingraham, Saybrook ; S. H. Scranton, Madison ; A. N. Ramsdell, New London.


40


470


BENHAM'S NEW HAVEN DIRECTORY.


BENHAM'S NEW HAVEN DIRECTORY.


471


Hartford and New Haven Railroad.


President, Wm. P. Burral .. Vice-President, - Secretary, Solomon P. Conner. Treasurer-Charles M. Pond. Superintendent -E. M. Reed, Directors-Julius Catlin, Henry C. Robinson, Hart - ford ; Chester W. Chapin, Springfield ; Ezra C. Read, New Haven ; Samuel HI. Parsons, Middletown ; John A. Robinson, Cornelius Van- derbilt, New York ; A. G. Hazzard, Enfield.


Annual meeting, third Wednesday in September, at Hartford.


Naugatuck Railroad Company.


President-Russel Tomlinson, Bridgeport. Vice President .-- Russel Tomlinson, Bridgeport. Secretary and Treasurer-Horace Nichols, Bridgeport. Superintendent-Charles Waterbury, Bridgeport. Directors-A. L. Dennis, New York ; Russell Tomlinson, Wm. D. Bishop, Nathaniel Wheeler, Bridgeport ; John B. Robertson, New Haven ; Nathan A. Baldwin, Milford ; Greene Kendrick, Waterbury ; J. G. Whetmore, Winsted.


New Haven and Derby Railroad Company.


President-Henry S Dawson. Vice President-Morris Tyler. Secretary-Francis E. Harrison. Treasurer-Charles Atwater.


Directors-Henry S. Dawson, Morris Tyler, Nehemiah D. Sperry, Henry G. Lewis, Charles L. English, Charles Atwater, William Hull, John B. Hotchkiss, Edwin Marble, Herrick P. Frost, New Haven ; George W. Shelton, Derby ; John H. Leeds, J. H. Bartholomew.


New Haren and Centerville Horse Railroad Company.


President -- John E. Bassett. Secretary-Chas. T. Shelton .- Trea- surer-Cornelius Pierpoint.


Directors-John E. Bassett, Chauncey Goodyear, C. Pierpoint, C. T. Shelton, Russell Alling.


Fair Haven and Westville Horse Railroad Company.


President-N. D. Sperry. Secretary and Treasurer-E. S. Rowland. Overseer of Road -E. B. Munson. Directors-N. D. Sperry, Benjamin Noyes, John B. Carrington, William Johnson, Alfred Blackman, Caleb S. Maltby, Henry C. Kingsley, Samuel Miller, Ezekiel H. Trowbridge, H. B. Ives, Wm. W. Boardman, Wells Southworth, Morris Tyler, New Haven ; Wm. M. White, Fair Haven ; James F. Babcock, East Haven.


West Haven Horse Railroad Company.


President-George R. Kelsey. Secretary-D. S. Thompson. Treas- urer-I. K. Ward. Superintendent-W. W. Ward.


Directors-S. L. Smith, Geo. R. Tuttle, Daniel Trowbridge, Isaac Hine.


State Street Horse Railroad Company.


Capital Stock, $20,000, with power to increase to $30,000. Shares, $25. The following gentlemen constitute the incorporators:


F Isaac Anderson, Sidney M. Stone, Charles Nicoll, Pierpont B. Foster, Walter Osborn, David W. Thomson, Leonard Pardee, Rich- ard T. Merwin, Denison D. Lambert, Samuel E. Merwin, Jr., and William L. Foster.


New Haven Steamboat Company.


Office-Steamboat Wharf, Tomlinson's Bridge.


President-Chester W. Chapin, Springfield. Treasurer-Charles H. Northam, Hartford. Sec'y-Richard Peck. Agent-Chas. H. Brooks ,


Packet Lines.


Philadelphia .- Harry Prescott, No. 11 Long Wharf, Agents. New York and Albany, George A. Chapman, 21 Long Wharf, Ag't. Albany Regular Lines .- George A. Chapman, No. 21 Long Wharf, Agents. Boston .- Prescott & Co., over 11 Long Wharf, Agents. Albany Steam Propellor Line, G. A. Chapman, 21 Long Wharf, Agent.


Tomlinson Bridge Company.


President -- Wm. P. Burrall. Secretary and Treasurer-Ezra C. Read.


Directors-Wm. P. Burrall, Thomas R. Trowbridge, Ezra C. Read, Chas. Boswell.


Chamber of Commerce.


Henry Hotchkiss, Treasurer. Harry Prescott, Secretary.


Committee of Proprietors of Common and Undivided Lands Samuel Punderson, Henry White, Thomas R. Trowbridge, William A. Reynolds, Leonard J. Sanford.


New Haven Gas Light Company.


President-William W. Boardman. Vice-President-H. B. Smith. Secretary-John S. Graves. Treasurer-H. B. Smith. Superintend- ent-T. M. Cox. Directors-W. W. Boardman, N. B. Ives, Benjamin Silliman, E. C. Read, Henry B. Smith, Minott A. Osborn, Daniel Trowbridge, Morris Tyler, H. G. Lewis.


New Haven Water Company.


Office No. 2 and 3 Brewster Building, 220 Chapel street.


President-Henry S. Dawson. Vice President-Eli Whitney. Secretary-D. Goffe Phipps. Treasurer-Minot A. Osborn. Clerk- Elsworth I. Foote.


Directors-Henry S. Dawson, William W. Boardman, Minot A. Os- born, Eli Whitney, Ezra C. Read, Wm. O. Armstrong.


Plumber -- Mortimer M. Camp. Pump Tender-H. W. Tinkham. Annual meeting, first Monday in February.


Union Wharf Company and Contractors.


T. Bishop, President. Thomas R. Trowbridge, Secretary and Treasurer. Harry Prescott, Wharfinger. Directors -Timothy Bishop, E. H. Trowbridge, T. R. Trowbridge. Annual meeting 1st July.


New Haven Chemical Works.


President-John W. Dwight. Treasurer-Geo. E. Blakeslee. Sec- retary-Chas. E. Graves. Directors-John W. Dwight, Geo. E. Blakeslee, Chas. E. Graves, Nathan Peck. Office 2 Dwight building. Works, East Haven Cove.


472


BENHAM'S NEW HAVEN DIRECTORY.


BENHAM'S NEW HAVEN DIRECTORY.


473


New Haven Ice Company.


President-Samuel Perry. Secretary and Treasurer-F. D. Bishop. Directors-Samuel Perry, F. D. Bishop, Geo. B. Bassett. Office 220 State.


Salstonstall Milling Company.


President-George H. Townsend. Secretary-Edward H. Town- send. Treasurer-F. B. Kent. Directors-George H. Townsend, Ed- ward H. Townsend, James M. Townsend.


American Chemical Company.


Organized 1866. President-George E Blakeslee. Secretary- John W. Dwight. Treasurer-Charles E. Graves. Directors-Geo. E. Blakeslee, John W. Dwight, C E. Graves, Nathan Peck. Office, 2 Dwight Building. Works, Fair Haven.


Baumgarten Organ Company.


President-Ira Merwin. Secretary and Agent-Irad Fuller. Treasurer-George C. Lester, Superintendent-M. Baumgarten, Jr.


New Haven Mineral Company. Office 7 Brewster building. Works 19 Long wharf.


National Inventors' Exchange.


Directors for Connecticut, T. B. Carpenter & Co., 102 Orange st.


New Haven and North Carolina Mining Company. President-Paul Skiff. Secretary and Treasurer-S. E. Merwin, Jr.


New Haven and Renfrew Mining Company.


President-Morris Tyler. Secretary-George A. Butler. Trea- surer-Wyllys Atwater. Directors-Morris Tyler, Henry N. Day, William D. Bryan, Charles W. Allen. General Agent and Manager- Chas. W. Allen.


Elm City Company.


President-C. O. Crosby. Secretary-Samuel E. Barney.


Silver Mountain Mining Co. and National Screen Co. Agent-T. B. Carpenter, 102 Orange st.


American Hook and Needle Company. President-C. O. Crosby. Secretary-Charles E. Crosby.


New Haven Car Company.


Board of Directors-James M. Townsend, New Haven ; Edwin S. Greely, New Haven ; Edward Townsend, New Haven ; Luther G. Tillotson, New York ; James C. Holden, New York. President- James M. Townsend. Managing Director-E. S. Greely. Secretary and Treasurer-Edward Townsend.


SOCIETIES.


Young Men's Institute.


Phoenix Building, 298 Chapel Street.


President, Edwin Marble ; Vice-President, J. H. Benham; Corre- sponding Secretary, Ruel P. Cowles ; Recording Secretary, Stephen R. Smith ; Treasurer, H. G. Redfield ; Librarian, John Barber. Board of Directors-Charles Linsley, Hugh Galbraith, Abram Sanford, Henry W. Foster.


New Haven Merchants' Exchange. N. E. corner of Chapel and Union streets.


President-W. H. Russell. Vice-President-Henry G. Lewis. Sec- retary-Horace Day. Treasurer-Henry N. Foster. Directors, Morris Tyler, Edw. A. Mitchell, Henry Hooker, Benj. Noyes, Wm. Armstrong, J. B. Sargent, A. L. Kidston, Howard B. Ensign, H. P. Frost.


Board of Arbitrators-Nathan B. Peck, Daniel Trowbridge, John B. Carrington, Charles Peterson, Amos F. Barnes.


New Haven Colony Historical Society. Room No. 15 City Hall.


Established Nov. 14, 1862. Chartered June, 1863. President-Henry White. Vice-President-Rev. E. Edward Beards- ley. Secretary-Chauncey Goodrich. Treas .- Nathan Peck. Directors -Henry Bronson, Leonard Bacon, Samuel Punderson, Edward H. Leffingwell, Charles R. Ingersoll, Wm. A. Reynolds, Thomas R. Trowbridge, Charles L. English, John W. Barber, James M. Wood- ward, Nathaniel A. Bacon, Philip S. Galpin, S. D. Phelps, Ralph D. Smith, Horace Day, Henry Hotchkiss.


New Haven Sabbath School Union.


President-Jesse Cudworth, Jr. Vice-Presidents-George S Minor, John E. Searles, Jr. Secretary-Charles C. Chatfield. Treasurer-Geo. W. Benjamin.


Missionary and Benevolent Society of St. Paul's Church.


Rev. Edward L. Drown, President. John B. Robertson, Vice President. Fitz E. Griswold, Secretary. John C. Hollister, Treas- urer. Board of Managers. - S. Noble Foster, William H. Bradley, Henry W. Benedict, Charles L. English, Wm. B. Pardee, Henry A. Du Bois, Edw'd R. Hayes, Samuel E. Barney, Richard Peck, Milton S. Leonard, John Bradley, Henry H. Bunnell, John H. Coley, John D. Roberts, Charles S. Bunnell, W. T. Bartlett, Peck Sperry, James H. Rowland, William Lewis, E. S. Quintard, H. W. Foster, Mr. Wood.


New Haven County Agricultural Society


President-William B. Johnson, New Haven. Vice Presidents- Ist, Andrew Barnes, East Haven ; 2d, J. J. Webb, Hamden ; 3d, Solo- mon Mead, New Haven ; 4th, E. C. Allen, Meriden ; 5th, H. N. Warner, North Haven. Corresponding Secretary -W. Webb, New Haven ; 40*


474


BENHAM'S NEW HAVEN DIRECTORY.


BENHAM'S NEW HAVEN DIRECTORY.


475


Recording Secretary-Chas. P. Augur, Hamden ; Treasurer-Robt. B. Bradley, New Haven ; Seedsman-Wm. B. Johnson, New Haven ; County Director in State Agricultural Society-N. A. Bacon, New Haven.


Town Directors-C. B. Whittlesey, New Haven ; Dwight N. Clark, Bethany ; S. E. Linsley, Branford ; W. A. Brown, Cheshire ; J. J. Howe, Derby ; J. H. Dickerman, Hamden ; Samuel Chidsey, East Haven ; John Hubbard, Guilford ; S. H. Scranton, Madison ; Wm. J. Ives, Meriden ; H. W. Crosby, Middlebury ; I. C. Smith, Milford ; R. N. Augur, North Branford; Eli Nichols, Naugatuck ; Whitney Elliot, North Haven ; Lewis Fitch, Orange ; Alfred Harger, Oxford : David N. Hotchkiss, Prospect ; H. B. Monson, Seymour ; John Pierce, Southbury ; B. T. Jones, Wallingford; Stiles Hotchkiss, Wolcott ; Wm. A. Clark, Woodbridge ; C. T. Chatfield, Waterbury.


New Haven County Horticultural Society.


President-Silas I. Baldwin, New Haven. Vice Presidents -- Thomas H. Totten, Nathaniel A. Bacon. Corresponding Secretary-Daniel C. Eaton, New Haven. Recording Secretary-John M. Richards, New Haven. Treasurer-S. D. Pardee. Directors-Solomon Mead, Wil- liam Parmelee, Henry A. Warner, Chas. Beers, Charles B. Whittlesey, Horace P. Hoadley, Caleb Mix, Jr., Smith Merwin, J. B. Baldwin.


Annual meeting, third Wednesday in November.


Pomological Society.


President-Nathaniel A. Bacon. Vice Presid't -- Stephen D. Pardee. Secretary and Treasurer-Henry A. Warner.


Officers of the Connecticut Academy of Arts and Sciences.


President, C. S. Lyman ; Vice President, E. Loomis; Recording Secretary, Wm. H. Brewer. Librarian, D. C. Gilman. Treasurer-H. C. Kingsley. Corresponding Secretaries-W. A. Norton, B. Silliman, L. J. Sanford, H. A Newton. Committee of Publication-C. S Ly- man, E. Loomis, J. D. Dana, W. D. Whitney, D. C. Gilman, G. J., Brush, H. A. Newton. Councillors-A. C. Twining, B. Silliman, E. W. Blake, W. D. Whitney, H. A. Newton.


Young Men's Christian Association.


Rooms open, and Free to all, from 9 A. M. to 10 P. M.


OFFICERS FOR 1867-8.


President-Cyrus Northrop, 170 Atheneum; Vice President- James A. Punderford, 126 George; Rec. Secretary-Edward P. Judd, 240 Chapel st. ; Cor. Secretary-Oliver F. Treadwell, 596 Chapel st .; Treasurer-Joseph A. Smith, Yale National Bank.


Directors-A. Case, 51 Collis st .; H. W. Thompson, 219 State st. ; D. S. Cooper, 224 State st. ; W. T. Bartlett, 18 College st. ; G. H. Fowler, 20 Greene st. : H. P. Hoadley, 69 Church st .. J. H. Starkweather, 9 Grove st .; J. Cudworth, Jr., 313 Chapel st,; S. A. Bassett, 324 Chapel st. ; T. P. Merwin, 291 Chapel st. ; Henry Storer, 148 Wooster st. ; C. T. Camp, 43 Trumbull st .; A. W. Minor, 261 Chapel st .; C. B. Whittelsey, 228 Chapel; Wm. Bush, 68 Howe.


Committee on Devotional Exercises-C. T. Camp, Chairman. G.


W. Benjamin, 161 Crown st .; Henry Storer, 148 Wooster st. ; F. W. Arvine, 8 College st. ; A. Case, 51 Collis st.


Visiting Committee-S. P. Judd, Chairman. E. P. Hendricks, 109 Elm st .; O. F. Treadwell, 596 Chapel ; E. E. Rogers, Divinity College ; N. A. Tanner, Orange st.


Committee on Literary Exercises-Alfred W. Minor, Chairman. C. A. Johnson, C. M. Loomis, John W. Townsend, Chas. W. Trow- bridge.


Committee on Rooms and Library-T. P. Merwin, Chairman. S. A. Bassett, W. F. Day, Wm. H. Lindsley, H. A, Warren.


Committee on Employment and Boarding Houses-H. W. Thom- son, Chairman. G. P. Holt, Wm. H. Bush, W. F. Ensign, Henry Hale.


Committee on Publications and Correspondence-Jesse Cudworth, Jr., Chairman. J. H. Starkweather, John M. Peck, Edson Sanford, Robert Daggett.


Committee on Ways and Means-C. B. Whittlesey, Chairman. Chas. P. Armstrong, W. T. Bartlett, Jonathan Dann, Chas. L. Merritt.


New Haven Orphan Asylum.


President-Miss Harriet S. Foster. Chief Manager-Mrs. Harriet B. Skinner. Treasurer-Miss Mary P. Twining. Corresponding Secre- tary-Mrs. Martha Wayland. Recording Secretary-Mrs. Mary Hotchkiss. Provider-Mrs. Adeline Treat.


Managers .- Mrs. Emily Baldwin, Mr . Emily Fitch, Mrs. Jerusha Rodman, Mrs. Maria Hoadley, Mrs Bessie Ives, Mrs. Cora Thomson, Mrs. Elizabeth W. Daggett, Mrs. Mary Fitch, Mrs. Eliza Matthewman, Mrs. Sarah Galpin, Miss Olivia Hotchkiss, Miss Apphia Thacher, Mrs. Emily Patton, Mrs. Helen J. DuBois, Mrs. Theodosia Wheeler, Miss Elizabeth Davenport, Mrs. Maria Perit, Mrs. Mary Hoppin, Miss Eliza Sherman, Mrs. Margaret King, Mrs. Mary Betts, Mrs. Martha Lewis, Mrs. Emily Root, Mrs Elizabeth Mitchell, Mrs Mary Skinner, Mrs. Mary Holly, Mrs. Abby Hunt, Mrs. Elizabeth Mansfield, Mrs. Caroline Fabrique, Mrs. Alice McKee, Mrs. Ann Hendrix, Miss Mar- tha R. Fellowes, Mrs. Sophia Olmstead, Miss Lucy Starr, Mrs. Harriet Stone, Miss Mary Salisbury, Mrs. Sarah Champion, Mrs. Charlotte Gabriel, Mrs. Julina Bail, Miss Dora Woolsey.


Trustees .- Abram Heaton, Sidney M. Stone, Henry White, Chas. Bostwick, Richard S. Fellowes, Atwater Treat, William Fitch, Fred- erick J. Betts, Henry O. Hotchkiss.


New Haven Typographical Union, No. 47.


President -- John P. Tyrrel. Vice President -- Walter C. Wells. Financial and Recording Secretary-Henry Clark. Corresponding Secretary-John Cunningham. Treasurer-Saml. H. Harris, Janitor -Patrick O'Brien.


Mendelssohn Society.


President-James A. Punderford. Vice President and Conductor -- Wm. D. Anderson, M. D. Secretary -- E. N. Whittlesey. Librarian -- Benj. Jepson. Directors -- W. D. Whitney, Wm. Skinner, R. F. Lyon, Heman B. Allen, James Walker, J. C. Hollister, Evarts Cutler.


Society meets for rehearsal, every Wednesday evening.


476


BENHAM'S NEW HAVEN DIRECTORY.


Connecticut Medical Society.


President-S. B. Beresford, M. D., Hartford. Vice-President- Henry Bronson, M. D., New Haven. Treasurer-J. C. Jackson, M. D., Hartford. Secretary-Moses C. White, M. D., New Haven. Fellows-Dr. H. W. E. Mathews, Dr. Stephen G. Hubbard, Dr. J. H. Beecher, New Haven ; Dr. Alfred North, Waterbury ; Dr. J. M. Aimes, Orange (West Haven.)


General Hospital Society of Connecticut.


Hospital located on Cedar Street near Davenport Avenue. Directors .- William W. Boardman, Henry B. Harrison, Charles A. Lindsley, M. D., David L. Daggett, M. D., Simeon E. Baldwin, Levi Ives, M. D., William S. Charnley, Levi D. Wilcoxson, M. D., T. Beers Townsend, M. D., William B. DeForest, M. D., Henry G. Lewis, J. B. Robertson.


President-William W. Boardman. Vice-President-Ebenezer H. Bishop, M. D. Secretary- C. A. Lindsley, M. D. Treasurer- Jeremiah A. Bishop. Prudential Committee-Drs. Levi D. Wil- coxson, William S. Charnley, David L. Daggett. Board of Vis- itors-Elias Pierpont, George F. Smith, Alfred W. Phelps, Charles B. Whittlesey, Dr. Adams, William E. Foster. Lady Visitors- Miss Rebecca Bacon, Mrs William A. Larned, Miss Sarah Wool- sey, Mrs. Jeremiah A. Bishop, Mrs. R. S. Baldwin. Attending Physicians and Surgeons-T. B. Townsend, Charles A. Lindsley, Frederick L. Dibble, Timothy H. Bishop, Geo. A. Ward, Charles L. Ives. Consulting Physicians and Surgeons-Levi Ives, D. L. Dag- gett, Pliny A. Jewett, E. H. Bishop, Nathan B. Ives Attorney- Henry White. Agent to Lease and Quit Claim-E. H. Bishop. Auditor-Henry D. White. Agent for State Fund-Levi D. Wil- coxson, M. D. Agent for Marine Hospital-L. D. Wilcoxson. Loan- ing Committee-Wm. W. Boardman, E. H. Bishop, William S. Charnley.




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.