New Haven CT Directory Abridged, 1905, Part 121

Author: Price and Lee
Publication date: 1905-06-01
Publisher:
Number of Pages:


USA > Connecticut > New Haven County > New Haven > New Haven CT Directory Abridged, 1905 > Part 121


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


SHO


BUSINESS


DIRECTORY


STA


Show Cases.


AHERN THOMAS F. & CO., 182 Frank- lin-See p 1046 FAETH ANTON, 71 Hamilton-See p 1045 GRIFFITHS J. H. & SONS, 525 Grand av -See p 1045


ROSENHEIMER ADOLPH, 214 State- See p 1026 Sidewalk Lights Mfrs. (Iron). YALE SAFE AND IRON CO., 52 Rich- ards, W Haven-See opp inside back cover Sidewalks.


City Point Concrete Co., 149 Greenwich av


CLARK C. W. & SON (artificial), 109 Commerce-See p 1055


CONNECTICUT CONCRETE CO., 87 Orange-See p 1070 COYNE BROS. CONCRETE CO., 250 Blatchley av-See p 1070


ECONOMY MFG. CO. THE (artificial stone blocks), 18 Wooster-See p 1071


Kellogg C. W. & Co. (vitrified stone), 506 State


NEW ENGLAND STONE CO. THE ("Litholite"), 447 Grand av, office (702) 902 Chapel-See p 1071 Robinson Charles D., agent (artificial stone), 112 College


THOMPSON JOHN P. (concrete and ar- tificial stone), 204 Goffe and 962 Grand av-See p 1070


WRISLEY LESTER C. (cement), 95 Elliott-See p 1055


Silk Mfrs.


GLOBE SILK WORKS (sewing silks) Marvin & Pardee), Hooker bdg State c Wall-See p 1007


Silver Platers. (See Electro Platers).


Silverware Dealers. (See Jewelers).


Skylights (Metal). (See Galvanized Iron Cornices).


Slaters. CLARK C. W. & SON, 109 Commerce- See p 1055


Slaters' Tools. BELDEN MACHINE CO., Tryon c Whal- ley av-See p 949


Smelters.


Greene J. F., 453 Grand av Jensen Carl P., 195 Saltonstall av Levin Bros., Derby av n Yale Field


Soap Mfrs.


Continental Soap Works The, office 749 Chapel, factory County c Henry Mealine Co. The (agents), 3 to 7 Factory NEW HAVEN RENDERING CO., off Washington av bey the bridge-See p 1033 Rathgeber Soap Works, County c Henry Society Badges.


FORD COMPANY THE, 732 to 740 Chapel-See front col'd p III


MASON JOHN J., 105 Crown-See p 957 Sutta Joshua, 175 Meadow Wade Francis T. (agent), 32 Ward Weil Novelty Co., 512 Church


Society Goods.


BROOKS & CO., inc., 742 Chapel c State -See p 1010


NEW HAVEN COSTUMING CO., 148 Orange-See p 1008


Weil Novelty Co. (badges and buttons), 51/2 Church


Wolf John (mfr.), (3) 739 Chapel Soda Water Mfrs. (See also Bottlers).


Alderman Samuel B., 70 York Atlantic Bottling Works, 268 Wooster Clancy John Mrs., 43 Liberty


Crystal Spring Bottling Co., 210 Savin av, W Haven


Frankel Benjamin, 44 Oak Gilhuly D. S., 116 Hamilton Mosca Antonio, 209 Wallace Scovill Lizzie C. Mrs., 171 Kimberly av STAR BOTTLING WORKS, 1086 Chapel -See p 1088


Special Machinery Mfrs. BROOKS CHARLES J., 27 Artizan-See p 951 BURGESS EDWARD A. (estate of), 69 Court-See p 950 EASTERN MACHINERY CO. THE, 144 Ashmun-See front col'd p XI GRISWOLD GEORGE M., 35 Union- See p 948 HERRICK & COWELL, 39 Artizan-See p 951


HOGGSON & PETTIS MFG. CO. THE, 64 Court-See p 946 MINER & PECK MFG. CO., 419 Chapel -See p 947


SHUSTER F. B. CO. THE, 133 Mill River c State-See p 950


Spectacle Dealers. (See Opticians). Spoon and Fork Mfrs.


BURN W. S. MFG. CO. (iron and tinned), Blatchley av c State-See p 937


Sporting Goods.


BASSETT JOHN E., 5 Church-See p 956


CONNECTICUT HARDWARE PAINT CO. THE, 97 Crown-See p 1013 DINNAN JOHN J., 11 Pitkin lane-See p 957 ELM CITY MFG. CO. THE, 379 to 391 State-See p 1018 HOWE & STETSON CO. THE, inc., 771 Chapel-See p 24 Kellogg Alfred A., 506 State


LIGHTBOURN & POND CO. THE, 33 and 39 Broadway-See p 1012 MALLEY EDW. CO. THE, Chapel c Temple-See p 4 McKee J. A., 930 Chapel


MORAN W. F., 137 and 139 Dixwell av -See p 1017


PARDEE-ELLENBERGER CO. THE, inc. (golf and tennis), 155 Orange and 866 Chapel-See p 1019


Smith Frederick W., 17 Crown


WARNER W. A. & BRO. CO., 13 Grand av-See p 1012 WHITFIELD NATHAN B., 67 and 69 Broadway-See p 1019


Yale Co-op. Corporation, Fayerweather Hall, Y. U.


Spring Bed Mfrs.


FARREN BROS. CO. THE, 4 Artizan- See p 1016


Savage B. B. & Co., 3 Factory


Spring Water Dealers.


Crystal Spring Bottling Co., 210 Savin av, W Haven Diamond Spring Mineral Water, 14 Cot- tage Gorham Herbert B., 884 Dixwell av, Highwood Hermitage Spring Water Co. The, S64 State


Minor Clifford E., r 127 Wooster Newton J. T., 90 Howe and Chapel n Alden av Swayne Walter S., Munn road


Stable Fixtures.


ADLERHURST IRON CO., 107 Water- See p 953


YALE SAFE AND IRON CO., 52 Rich- ards, W Haven-See opp inside back cover


Stage Lines.


Branford Stage Line, G. W. Beach prop., 683 Chapel North Guilford and North Branford (R. W. Hickox), 68 Center Short Beach Stage (W. B. Meeker), 68 Center


Stained and Ornamental Glass.


BRODNER K., 103 Congress av-See p 1045 Brown, Hubbell & Puddicombe (mfrs.), 87 Orange HUMISTON OSWIN W., 78 Water-See p 1041 MORGAN & HUMISTON CO THE, 30 to 42 Prout-See p 1043 Smith Joline B., 149 Orange


Stair Builders.


ETZEL MICHAEL & SONS (rails and balusters), 101 Fairmont av-See p 1045


JOHNSTONE & GERRISH, 98 Water- See p 1044 REMPFER & THOMSON, 142 Water- See p 1044 SPERRY & AMOS CO THE, 96 Water- See p 1043


WARNER & SPERRY, 80 Water-See p 1044


YALE SAFE AND IRON CO. (iron), 52 Richards, W Haven-See opp inside back cover


Starch Mfrs.


Celluloid Starch Co. The, inc., 108 Win- chester av


DOYLE JOHN T. CO. THE, 26 Franklin -See p 967 Fisher Frank Starch Co., 155 Court, W Haven Hubinger J. C., Bros. Co. The, 61 Minor


Stationers. (See also Books and Stationery). CHATFIELD PAPER CO. THE (whole- sale), 298 and 302 State-See front col'd p XVIII


Curtiss & Bradley, 16 Center


Dorman Lithographing Co. The, 669 to 677 Chapel ELM CITY MFG. CO. THE (wholesale), 371 to 391 State-See p 1018 Field Samuel Z., 835 Grand av


FORD COMPANY THE (fine), Chapel c Chapel-See p 24 State-See front col'd p III Holt Clarence D. (wholesale), 308 Win- throp av HOWE & STETSON CO. THE, inc., 761 HULL WILLIAM H., 741 Chapel-See p 1003


Judd Edward P. Co. The, 848 Chapel Kilborn Bros. (wholesale and retail), 479 State


Libbey Clara S. Miss, 964 Chapel MacGilvray C. S., 720 Chapel


MALLEY EDW. CO. THE, Chapel c Temple-See p 4


McKee John A., 930 Chapel New Haven 5 and 10 Cent Store, P. F. Schneider manager, 379 State NEW HAVEN PAPER CO. (wholesale), 375 and. 377 State-See front col'd p IX NEW HAVEN MERCHANDISE co.


(wholesale), 221 State-See p 997 Pardee Elmer H. (wholesale), 316 Elm Pease-Lewis Co. The, 102 Church Peck H. H., 15 Pitkin lane REMBERT JOHN R. & CO. (wholesale and retail), 262 State-See p 997 SVENSON J. AUGUST, 510 State-See p 997 TUTTLE, MOREHOUSE & TAYLOR CO. THE, 183 Crown-See p 994 Valentine Stamp Co. The, 254 State Yale Co-op. Corporation, Fayerweather Hall, Y. U.


Youngerman G. W., 101 Congress av


Steam Appliances.


Steam Appliance Co., 95 Whalley av


Steam Engines. (See Engine Builders).


Steam Heating Plant. New Haven Heat Supply Co., 190 George


Steam and Gas Fitters. (See Plumbers, Steam and Gas Fitters).


Steam and Hot Water Heating.


BEEBE WILSON E., 414 Howard av- BEEGAN JOHN B., 952 State-See front See p 965 col'd p IX 958 BRADLEY CO. THE, 158 Orange-See p BROWN JAMES W., 30 E Grand av- See p 964


BUCKINGHAM, ROUTH CO. THE, (mfrs. and dealers), 151 Court-See p 958


BUCKLEY J. H., basement 179 Church -See p 963 Campbell J. A., 248 Cedar Campbell John F., 146 Washington av CARLETON F. A., 190 George-See p 963


Carney Edward F., 973 Grand av Catton E. A., 24512 Water


CATTON THOMAS R., 16 Crown-See p 962


Clerkin & Co., 781 Grand av Coe C. E., 511 Howard av


CORBETT THOMAS W., 29 and 31 Broadway-See p 962 CRONAN J. C. & CO., 6 Church-See front cover


Curtin John H., 317 Washington av CURTISS & PIERPONT CO. THE, 272 to 278 Elm-See p 961


& CO., 956 DIBBLE S. E., 639 Grand av-See p 965 DORMAN & CUGELL, 167 Congress av -See p 966 EDMONDSON GEORGE Grand av-See p 959


FLANAGAN M. C., 194 Shelton av-See p 962 Flynn & Miller, 239 Congress av


FOSKETT & BISHOP CO. THE, (mfrs. and dealers), River c Blatchley av See p 959


HERPICH C., 393 Congress av-See p 966


Hogan J. J., 972 State Howland & Parcells, 514 State


IGO JOHN E., 121 Dixwell av-See p 964


Igo Joseph F., 64 Foote


JARRETT ARTHUR E. T., 152 Temple -See p 963


Kannegiesser Ernst, 109 Asylum Kling Lawrence, 192 State LOHSE EDWARD E., 224 Campbell av, W Haven-See p 963 Mahn John W., 571 Columbus av McDonald William H., 778 Grand av MEAGHER THOMAS F., 30 Center- See p 964


MENZIES & MENZIES, 694 Chapel- See p 960


Neuman C. U., 48 Grant Rice H. H., 812 Dixwell av, Highwood Rice Thomas J., 538 State ROURKE BROS. CO. THE, 834 Grand av-See p 961


SHEAHAN & GROARK, 285 and 287 State-See p 960 Sheehan Daniel M., 108 Court TEASDALE ISAAC, 15412 Orange-See p 958


Tierney E. R., 1226 State Turbert Thomas J., 73 Dixwell av Urquhart Duncan, 306 Grand av WILKINSON A. B., 668-670 Washing- ton av, W Haven-See p 966 WRIGHT O. S., 780 State-See p 965


STA BUSINESS


[835]


DIRECTORY


STE


[834]


AND


STE


BUSINESS [836] DIRECTORY


STO


Steamboat Inspectors.


U. S. Local Inspectors of Steam Vessels, (617) 902 Chapel


Steamboat Lines.


New England Navigation Co. The (N. H. Steamboat Line), Belle Dock, office (208) R. R. office bdg


STARIN'S NEW HAVEN TRANSPOR- TATION LINE, Charles H. Fisher general freight agent, office 96 Water-See p 1073


Steamship Ticket Agents.


Acunto Natale, 40 Olive


BISHOP & CO., 715 Chapel-See p 1074 Brandt Carl, 8 Grand av


BUSSMANN HERMAN, 71 Orange-See p 995


Capasso S., 154 Congress av


Carnevale Giuseppe, 107 Congress av De Angelis Antonio, 414 East


Del Grego Eugene S., 167 Wallace De Lucia Francesco, 557 Grand av Esposito Vincenzo, 395 East


Fusco Pasquale, 83 Oak Labovitz Hyman, 159 Crown Mustarde James, 94 Crown


PARISH JAMES H. & CO., 86 Orange- See p 924


Pepe Antonio, 38 Hill Porto Angelo, 26 Minor Riccio Michele, 818 Chapel Russo Paul, 539 Chapel


SHERIDAN R. M., 665 Grand av-See p 1002


SVENSON J. AUG., 510 State-See p 997 Sweezey & Kelsey, 102 Church


ZUNDER M. & SONS, 253 to 257 State- See p 1026


Steel Mfrs.


Crucible Steel Co. of America, branch office 11 Crown


NATIONAL STEEL FOUNDRY CO., Fairmont av-See p 933 New Haven Iron and Steel Co., foot of Wolcott


Stencil Plate Cutters.


HOGGSON & PETTIS MFG. CO., 64 to 70 Court-See p 946 MASON JOHN J., 105 Crown-See p 957 Valentine Stamp Co. The, 254 State


Stenographers and Typewriters.


Aggett Jessie G Miss, (21) 82 Church Andrus Estelle M. Miss, (219) 39


Church


Austin Lucy R. Miss, (12) 116 Church BOOTH G. A., 868 Chapel-See p 877 Cogswell Frederick H. (court),25 Norton Cogswell Leonard W. (court), 397 Edgewood av


Dwyer Susan G. Miss, (611) 902 Chapel Dyer Jessie E. Miss, 25 Center


Ely Hattie Alford Miss (court), County Court House


Galvin Mary E. Miss, New Haven House Ganung Isabelle Miss, (411) 902 Chapel Gierding Lena M. Miss (typewriter), (610) 42 Church


Haskell Bertha E. Miss, (28) 82 Church Hawkins Sadie D. Miss, (10) 840 Chapel Hayden Alice M. Miss (court), (22) 69 Church


Hayden Helen B. Miss, (22) 69 Church Hunt E. C. Mrs., (45) 890 Chapel Knight Ella E. Miss, (417) 42 Church Lambey M. S. Miss, (308) 865 Chapel Lammlin Bertha A. Miss, 122 Meadow Munigle John T., (4) 179 Church Norton Maybelle E. S. Miss, (314) 42 Church


Platt Joseph E., (209) 42 Church Roberts Charles F. (court), (515) 902 Chapel


Roehner Amelia C. Miss, (605) 42 Church Shepard Jennie E. Miss, 14 Center Stevenson Elizabeth S. Miss, (315) 42 Church


Thomas Alice H. Miss, (504) 42 Church Tucker Jennie L. Miss, (3) 69 Church Waters Ida F. Miss, (708) 42 Church Whittelsey Mabel E. Miss (typewriter), (3) 63 Church


Stereotype Backing Powder Mfrs. Young & Co. The, 393 State


Stock Companies.


Acme Wire Co. The-Whitney av, Whit- neyville. Incorporated June, 1904. Capital, 57,500. President and Treas- urer, V. M. Tyler; Secretary, John Ewen, New York


Alabama Barge and Coal Co., inc .- of- fice (4) 70 Church. Incorporated April 23, 1902. Capital, $3,000,000. President, S. Steinhardt; Secretary, Robert K. Waller; Treasurer, Mat- thew Warriner


Alessandro Copper Mining Co. The-342 York. Incorporated February 18,


1900. Capital $500,000. President, Joseph C. Kelly; Secretary, Edward H. Parkhurst; Treasurer, J. Wilder Howe


Alling Rubber Co. The-13 Church. In- corporated April 11, 1901. Capital, $40,000. President, Noyes E. Alling, Bridgeport; Secretary and Treasurer, Arthur E. Alling; Asst. Treasurer, Ernest M. Jaycox, Bridgeport


ALLING'S GEORGE SONS CO. THE- 100 Water. Incorporated January 31, 1885. Capital, $50,000. President, Charles E. Alling; Treasurer, George A. Alling; Secretary, E. H. Barnum- See p 1040


All-Rail Coal Co. The-28 Center. In- corporated November, 1902. Capital, $50,000. President, Patrick E. Wha- len; Secretary and Manager, C. H. DeForest; Treasurer, James Tolles American Advertising Co .- (2) 23 Church. Incorporated November,


1904.


Capital, $5,000. President,


Abraham M. Sagal; Secretary and Treasurer, Chauncey C. Barton


American Buckle Co. The-291 Camp- bell av, W Haven. Incorporated April, 1900. Capital, $20,000. Secretary, S. C. Morehouse; Treasurer and Mana- ger, H. G. Kelsey


American Motive Power Co. The-(602) 902 Chapel. Incorporated December 8, 1904. Capital, $100,000. President, Charles E. Graham; Secretary and Treasurer, F. E. Dayton; Chief Engi- neer, John J. Hogan


American Oyster Co .- Hallock av c Fifth. Incorporated March 5, 1890. Capital, $37,500. President, Frank L. Homan; Secretary, S. M. M. Smith; Treasurer, Henry E. Marsh


American Pedometer Co. The-(611) 902 Chapel. Incorporated July 11, 1901. Capital, $10,000. President, N. D. Moulds, New York; Secretary and Treasurer, Daniel J. Hurley


AMERICAN RIVET CO. THE-30 Web- ster, office (25) 87 Orange. Incor- porated April 6, 1901. Capital, $10,- 000. President, Wilbur C. Ives; Treasurer, John O. Shares; Secretary, Vernah H. Perry-See n 938


ANDERSON York. Incorporated June 3, 1895. GYMNASIUM CO .- 307 Capital, $5,000. President, E. Her- mann Arnold; Secretary, Miss E. R. Weeden; Treasurer, Miss M. C. Mauzy -- See p 877


Ansantawae Co. The-Beach n Peck, W Haven. Incorporated May 15, 1891. Capital, $17,000. President, Louis A. Mansfield; Secretary and Treasurer, George H. Scranton


Anthony & Scovill Co. The-81 Day. In- corporated February 1, 1902. Capi- tal, $2,500,000. President, R. A. An- thony; Treasurer, F. A. Anthony; Secretary, A. C. Lamotte


STO BUSINESS [837]


Apollo Consolidated Gold Mining Co .- (3) 157 Church. Incorporated June, 1900. Capital, $1,500,000. President, H. D. Clark; Secretary, E. C. M. Hall; Treasurer, Hobert B. Ives


ARMSTRONG M. CO. THE-433 Chapel. Incorporated, January, 1904. Capital, $75,000. President, Edward M. Arm- strong; Treasurer, Elmer L. Arm- strong; Secretary, Frank C. Arm- strong-See front col'd p XIII


Aschenbroedel Verein, inc .- 174 Crown. Incorporated January, 1902. Capital, $7,500. President, Louis Felsburg; Secretary, Henry G. Nichols; Treas- urer, Charles H. Holton


Athlophorus Co .- r 279 Sherman av. In- corporated 1891. Capital $10,000.


President, E. N. Searles; Secretary and Treasurer, Minnie A. Searles


Atlas Mfg. Co .- 127 Water. Incorpor- ated 1891. Capital $5,000. Treasurer, H. L. Bradley


Baker George H. Co. The-956 State. Incorporated March 1, 1901. Capital, $4,000. President, Reuben L. Baker; Sec. and Treas., George H. Baker.


Baldwin and Rowland Switch and Signal Co. The-391 Chapel. Incor- porated November, 1903. Capital, $125,000. President, Rollin S. Wood- ruff; Sec. and Treas., N. W. Kendall


BARNES TOOL CO. THE-958 Grand av. Incorporated March, 1905. Capi- tal, $16,000. President and Treas- urer, George S. Barnes; Secretary, William A. Durant-See p 948


BASSETT JOHN E. & CO. THE-754 Chapel. Organized December 11. 1889. Capital, $20,000. President and Treasurer, George J. Bassett; Secre- tary and Assistant Treasurer, Halsey W. Kelley-See inside back cover


BATES L. C. CO. THE-46 to 52 George. Incorporated April 1, 1894. Capital, $105,000. President, Lewis C. Bates; Secretary and Treasurer, Henry H. Bates; Assistant Treasurer, V. W. Bates-See p 1034


Batsford R. B. Co. The-(4) 730 Chapel. Incorporated June, 1905. Capital, $2,000. President and Treasurer, R. B. Batsford; Secretary, F. M. Williams BAUMANN RUBBER CO. THE-342 and 344 Congress av. Incorporated 1891. Capital, $10,000. President, Samuel Lautenbach, New York; Secre- tary and Treasurer, Morris Baumann -See p 945


Beck M. J. Co. The-136 Congress av, 398, 562 and 800 Grand av, and 56 George. Incorporated January, 1897. Capital, $12,500. Secretary and Treas- urer, Joseph Koon


BELDEN MACHINE CO. THE-Tryon c Whalley av. Incorporated 1888. Capital, $23,500. President, E. T. Belden; Treasurer, A. B. Reed; Sec- retary, E. M. Belden-See p 949 Benedict, Downs & Co., inc .- (2) 82 Church. Incorporated April 1, 1905. Capital, $50,000. President, Frank W. Benedict; Treasurer, R. Wesley Mills, Jr .; Secretary, Herbert T. Morse


Benedict & Pardee Co. The-98 Mead- ow. Incorporated February 1, 1895. Capital, $50,000. President, Henry H. Benedict; Secretary, Clarence L. Clark; Treasurer, Edwin R. Marsh


BENHAM & BAYLIS FEED CO .- 83 Broadway. Incorporated September, 1903. Capital, $20,000. President and Treasurer, Charles J. Benham; Secretary, Miss Sara M. Benham-See p 1022


Benton, Armstrong Folding Box Co .- 89 Orange. Incorporated 1902. Capital,


DIRECTORY


STO


$100,000. President, H. Bolden Arm- strong; Secretary, Fred H. Benton; Treasurer, Ricardo F. Armstrong


Besse-Richey Co. The-784 Chapel. In- corporated 1904. Capital, $18,000. President, L. W. Besse, Springfield, Mass .; Secretary and Treasurer, Ir- ving G. Richey


Best Mfg. Co. The-180 (B) Meadow. Incorporated 1887. Capital, $6,000. President, Edward B. Munson; Sec- retary and Treasurer, Willis L. Lines Bigelow Co. The-Office 60 Lloyd. Cap- ital, $60,000. President, F. L. Bige- low; Secretary and Treasurer, George S. Barnum


Bingham-New Haven Mining Co .- (704) 902 Chapel. Incorporated October, 1902. Capital, $2,000,000. President, Louis E. Stoddard; Secretary and Treasurer, Thomas W. Farnam


BIRD C. H. CO. THE-106 Park. In- corporated February, 1903. Capital, $10,000. President and Treasurer, Clinton H. Bird; Secretary, S. Fred Strong-See p 1004


BISHOP BOX AND PASTE CO. THE- 698 Chapel. Incorporated May 1, 1891. Capital, $5,000. President and Treasurer, C. R. Bishop, New York city-See p 954


Booth Meat Co .- Office 390 State. In- corporated August 10, 1889. Treas- urer, Benjamin A. Booth


BOOTH & LAW VARNISH CO. THE- 145 Water. Incorporated February 1, 1899. Capital, $18,000. President, Lyman M. Law; Secretary and Treas- urer, Walter B. Law-See p 1064


BOSTON GROCERY CO. THE-926 Chapel. Incorporated May, 1891. Cap- ital, $8,000. President and Treasurer, N. A. Fullerton; Secretary, R. T. Whiting, Bridgeport-See p 1029


BOWDITCH FURNITURE CO. THE- 100 to 106 Orange. Incorporated March, 1884. Capital, $21,500. Presi- dent, H. C. Warren; Secretary, Treas- urer and General Manager, G. W. Crane-See p 1015


BRADLEY CO. THE-158 Orange. In- corporated March 13, 1897. Capital, $10,000. President, Charles C. Brad- ley; Treasurer, George A. Saunders; Secretary, William H. Andrews-See p 958


Bradley Mfg. Co. The-441 Chapel. In- corporated January 15, 1897. Capital, $30,000. President, John S. Bradley, BRADLEY, SMITH CO. THE-104 State. Incorporated May 1, 1892. Capital, $30,000. President, A. R. Bradley; Vice President, Theodore R. Blakes- lee; Secretary and Treasurer, George P. Smith-See p 1004


Bronson & Platt Co. The-354 State. Incorporated July, 1900. Capital, $25,000. President, J. Wesley Platt; Secretary, Charles L. Weil; Treas- urer, J. Harmar Bronson


BRONSON & TOWNSEND CO. THE- 294 State. Incorporated December, 1898. Capital, $24,000. President, Walter W. Bronson; Vice President, William A. Watts; Secretary and Treasurer, John W. Townsend-See inside front cover


Brooks Corset Co. The-698 Chapel. Incorporated 1905. Capital, $10,000. President and Treasurer, William F. Brooks; Secretary, M. E. Brooks BROOKS & CO .- 742 Chapel. Incor- porated September, 1903. Capital, $21,000. President, John D. Jackson; Secretary and Treasurer, J. Edward Geary-See p 1010


Brown Baking Co .- 392 First av, W Haven. Incorporated March 21, 1905. Capital, $2,000. President and Treas- urer, O. J. Brown; Secretary, G. Hurl- burt


STO


BUSINESS [838] DIRECTORY STO


Stock Companies-Continued.


BUCKINGHAM, ROUTH CO. THE-151 Court. Incorporated May, 1896. Cap- ital, $8,000. President, A. H. Buck- ingham; Treasurer, T. L. Routh; Sec- retary, A. R. Thorpe-See p 958


BULLARD H. M. CO. THE-60 Orange. Incorporated May, 1905.


$25,000. President and Treasurer,


Capital, Henry M. Bullard; Secretary, S. O. Pierce-See p 1014


BURN W. S. MFG. CO. THE-Blatchley av c State. Incorporated 1904. Cap- ital, $500,000. President and Treas- urer, Walter S. Burn; Secretary, Samuel C. Morehouse-See p 937 Burwell Fish Co .- 73 Front. Incorpo- rated 1902. Capital, $20,000. Presi- dent, F. B. Munson; Treasurer, S. C. Burwell; Secretary, E. M. Burwell


BUSHNELL F. C. CO. THE-221 Water. Incorporated April, 1896. Capital, $100,000. President, Frank C. Bush- nell; Vice President, F. L. Andrews; Treasurer, E. M. Somers; Secretary, H. H. Bradley-See p 1027


BUSHNELL N. T. CO. THE-712 Chap- el. Incorporated December 31, 1892. Capital, $30,000. President and Treasurer, Wm. H. Bushnell; Secre- tary, Herbert F. Clark; Asst. Treas- urer, E. J. Griggs-See p 1012


CANDEE L. & CO .- Office 214 East. Capital, $600,000. President, Henry L. Hotchkiss; Vice President and Secretary, H. Stuart Hotchkiss; Treasurer, George E. Bailey-See p 935


CARRINGTON PUBLISHING CO. THE -400 State. Capital, $75,000. Organ- ized July, 1884. President and Treas- urer, J. B. Carrington; Secretary, Wm. H. Conkling-See p 930


Cashin Card and Glazed Paper Co. The -391 Chapel. Incorporated April 13, 1905. Capital, $20,000. President, William Cashin; Secretary and


Treasurer, N. W. Kendall


Celluloid Starch Co. The, inc .- 108 to 112 Winchester av. Incorporated April, 1899. Capital, $250,000. Presi- dent, Edward Wolf, Philadelphia, Pa .; Secretary and Treasurer, Benj. Wolf, New York


Central New England Brick Exchange Co. The-North Haven Division, 169 Orange. Incorporated February 23, 1893. President, Frank L. Stiles; Treasurer, William E. Davis


CHAMBERLAIN FURNITURE AND MANTEL CO. THE-50 Orange. In- corporated February, 1894. Capital, $30,000. President, Geo. R. Cham- berlain; Secretary, Robert R. Cham- berlain; Treasurer, William M. Par- sons-See p 1014


August, 1895. Treasurer, Minotte


CHATFIELD PAPER CO THE-300 State. Incorporated


Capital, $30,000. President and E. Chatfield; Secretary, William R. Shaffer-See front col'd p XVIII


City Hall


Church. Incorporated January, 1899. Capital, $5,000. President, H. B. Ives; Secretary


and Treasurer, Charles G. Keeler


Clark C. G. Co. The-Willow c Mechan- ic. Capital, $100,000. President and Treasurer, M. H. Marlin; Secretary, J. H. Marlin


CLARK DAVID H. CO. THE-166 Brewery. Incorporated April 29, 1904. Capital, $15,000. President, David H. Clark; Treasurer, William F. Bishop; Secretary and General Manager, Ridgley Larkin-See p 1042 Clark Extract Co. The-r 299 Union av,


$8,000. W Haven. Incorporated February, 1901. Capital, President, Charles W. Clark; Secretary, George W. Clark; Treasurer, G. Wilbur Clark


Clark M. T. Co. The-107 Whalley av. Incorporated May 1, 1903. Capital, $5,000. President, George H. Kim- ball; Secretary and Treasurer, Mer- ritt T. Clark


Colonial Realty Co. The-137 Orange. Incorporated March, 1904. Capital, $200,000. President, John E. Lomas; Treasurer, Edward L. Nettleton; Sec- retary, Jacob C. Edwards


Connecticut Box Co. The-849 Chapel. Incorporated February, 1905. Capi- tal, $3,000. President, John W. Morse; Secretary and Treasurer, Frederick F. W. Jackson


Connecticut Chair Co .- Office 66 Coun- ty. Incorporated December 18, 1901. Capital, $50,000. Treasurer, C. F. Walker


CONNECTICUT FAT RENDERING


AND FERTILIZING CORPORATION THE-Front av, Allingtown. Incor- porated November, 1902. Capital, $100,000. President and General Manager, G. H. Pfaff; Treasurer, W. J. Tolhurst, Hartford; Secretary, Adam Sattig-See p 1036


CONNECTICUT FRUIT AND PROD- UCE CO. THE-49 and 53 Union. Incorporated August 16, 1900. Capi- tal, $15,000. President, F. Rosin; Vice President, P. J. Vishno; Secre- tary, J E. Cutler; Treasurer, J. B. Brownstein-See p 1035


CONNECTICUT HARDWARE AND


PAINT CO. THE-97 Crown. Incor- porated December 31, 1900. Capital, $50,000. President, D. R. Leighton; Treasurer, Frederic L. Leighton; Secretary, Jonn R. Burghoff-See p 1013


CONNECTICUT MARBLE AND TILE CO .- 19 Center. Incorporated No- vember, 1904. Capital, $10,000. Presi- dent and Secretary, Frank C. Tuttle; Treasurer, Arthur G. Warner-See p 1047


Connecticut Pie Co. The-403 Chapel. Incorporated October, 1904. Capital, $10,000. President, Charles Mitchell; Treasurer, John McCarty; Secretary, Charles H. Hahn


Connecticut Press Corporation-78


Center. Incorporated February, 1902. Capital, $2,000. President, Fred M. Ryder; Secretary and Treas- urer, Clarence H. Ryder


Connecticut Recording, Indexing and


Title Guarantee Co. The-(306) 865 Chapel. Incorporated May 24, 1899. Capital, $50,000. President, Freder- ick H. Brethauer; Secretary, Fred L. Averill; Treasurer, Henry Fresenius Connecticut Telegraph Co .- Executive Office, 116 Court. Incorporated 1867. Capital, $35,000. President, Morris F. Tyler; Secretary, Victor M. Tyler; Treasurer, E. N. Clarke; Superintend- ent, H. H. Sykes


CONNECTICUT TRAP ROCK QUAR- RIES-101 Meadow. Incorporated June 13, 1902. Capital, $175,000.




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.