USA > Connecticut > New Haven County > New Haven > New Haven CT Directory Connecticut, 1874 > Part 15
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
Yale National Bank-227 Chapel Street, corner of State. Capital, $750,000. Divi- dends, April and October. Discount days, | R. Finch, Amos F. Barnes, Samuel Heming-
126
BENHAM'S NEW HAVEN CITY DIRECTORY.
BENHAM'S NEW HAVEN CITY DIRECTORY.
127
way, Jeremiah A. Bishop, Alfred Blackman, Charles Peterson, Horace J. Morton.
Townsend Savings Bank - Incorporated 1860. Located 286 Chapel Street, corner of Orange. President and Treasurer, James M. Townsend. Corporators, George B. Bassett, Leonard Bradley, E. H. Trowbridge, Benjamin Noyes, Edward Hotchkiss, Edwin B. Bowditch, H. G. Lewis, Charles T. Candee, James M Townsend, Levi Ives, S. M. Knevals, T. B. Townsend, E. H. Townsend, Jas. Olmstead, F. A. Townsend, G. H. Towns- end, East Haven ; Alfred Hughes, East Haven ; Smith G. Tuttle, C. A. Bray, Fair Haven ; At- torney, J. S. Beach ; Sec., H. C. Warren.
National Savings Bank, of New Haven- 350 Chapel street, corner of Church. Busi- ness hours from 9 A. M to 3 P. M., and on Saturdays from 62 to 9 in the evening. De- posi's received from one dollar upwards. President, Charles Atwater; Vice-President, Maier Zunder ; Treasurer, Hoadley B Ives ; Secretary, Hoadley B. Ives; Trustees and Di- rectors, Charles Atwater, Sidney M. Stone, Hoadley B. Ives, Bernard Reilley, William W. Stone, Abner L. Train, Patrick Ward, Wilson H. Clark, William E. Goodyear, David J. Peck. John E. Earle, Samuel Johnson, Julius Twiss, James F. Babcock, John H. Benham, George H. Watrous, George A. Basserman, Louis Feldman, Edward Downes, Maier Zunder, Cornelius Pierpont, New Haven ; David J. Stiles, Southbury. Loaning Commit- tee, Charles Atwater, George H. Watrous, Wilson H. Clark.
Bunnell &. Scranton's Banking House-205 Chapel street, (Second National Bank Build- ing.) Deposits received and interest allowed at the rate of 4 per cent on balances.
Union Trust Company-285 Chapel street, corner of Orange. Capital, $100,000. Wm. T. Bartlett, Secretary and Treasurer. Trustees, Wm. B. Bristol, Morris Tyler, Henry L. Hotchkiss, Louis H. Bristol, William T. Bart- lett.
Four per cent. allowed on daily balances.
INSURANCE COMPANIES AND AGENCIES.
American National Life and Trust Company. -Office, Insurance Building, 370 Chapel st. Capital, $100,000. President, Benjamin Noyes; Vice President, John B. Robertson ; Secretary, Richard F. Lyon ; Treasurer, Willis Bristol. Resident Directors, Benjamin Noyes, John B. Robertson, Willis Bristol, James Punderford, New Haven, Middletown and Willimantic Railroad-Office in Midddletown. Charles L. Chaplain, Richard F. Lyon, N. D. Sperry, Joseph B. Sargent, H. D. Walker, Jer- New Haven and Derby Railroad Company emiah A. Bishop, Oliver F. Winchester, Jo- - President, Morris Tyler. Vice President,
seph A. Smith, Henry G. Lewis, William M. White, P. A. Jewett. Cyrus P. Smith, New York. Medical Director, Pliny A. Jewett, M. D.
Security Insurance Company-
Office, 2 Lyon Building, 247 Chapel Street. Organized 1844. Capital 8200,000. Assets Jan. Ist, 1874, $300,000. President, Charles Peterson; Vice-President, Charles S. Leete. Secretary, Herbert Mason ; Assistant Secre- tary, E. F. Merrill. Directors, Charles Pe- terson, A. C. Wilcox, Willis Bristol, N. F. Thompson, C. S. Leete, Jeremiah A. Bishop, John W. Mansfield, Daniel Trowbridge, James D. Dewell.
COMPANIES.
New York, New Haven and Hartford Rail- road-Office, Masonic Temple, Chapel Street- Capital, $15,500,000. President, William D. Bishop, Bridgeport; Secretary, E. I. Sanford, New Haven ; Treasurer, J. T. Shelton, New York ; General Superintendent, E. M. Reed, New Haven ; Sup't N. Y. & N. H. Division John T. Moody ; Sup't Hartford Division, C. S. Davison ; Directors, William D. Bishop, Bridgeport ; Wilson G. Hunt, New York ; C. Vanderbilt, New York ; George N. Miller, New York ; Chester W. Chapin, Springfield, Mass. ; A. R. Van Nest, New York ; Henry C. Robinson, Hartford ; E. H. Trowbridge, New Haven ; E. C. Read, New Haven; Nathaniel Wheeler, Bridgeport ; C. M. Pond. Hartford ; Augustus Schell, New York.
New Haven and Northampton Co. (Canal R. R.)-Office, No 271 Chapel street. Capital, 82,100,000. President and Superintendent, Charles N. Yeamans; General Freight Agent, Martin C. Parker ; Secretary, Edward A. Ray ; Treas., Stephen D. Pardee. Directors, Matthew G. Elliott, A. L. Kidston, Stephen D. Pardee, Harmanus M. Welch, William W. Phelps, C. N. Yeamans, George St. John Sheffield, George J. Brush. Annual meeting first Wednesday in January, in New Haven.
Shore Line Railway-Office, No. 287 Chapel st., (New Haven Bank.) Capital $1,000.000. President, Simeen B. Chittenden, New York ; Vice President, James M. Townsend, East Haven ; Secretary, Treasurer and Transfer Agent, Wilbur F. Day. Directors, Simeon B. Chittenden, New York ; Charles G. Langdon, New York ; James M. Townsend, East Haven ; C. S. Bushnell, Edward Ingraham, and Henry L. Hotchkiss, New Haven.
Henry S. Dawson. Secretary, Francis E. Har- rison. Treasurer, Charles Atwater. Directors, Morris Tyler, Henry S. Dawson, H. P. Frost, Nehemiah D. Sperry, Charles Atwater, Isaac Anderson, Charles L. English, N. T. Bushnell, Edwin Marble, New Haven ; George W. Shel- ton, Thomas L. Connell, Birmingham ; Thomas Wallace, Jr., J. H. Bartholomew, Franklin Farrell, Ansonia.
New Haven and Centerville Horse Rail- road Company-Office, No. I Broadway, Day's Block. President, John E. Bassett. Secretary and Treasurer, Cornelius Pierpont. Directors, J. E. Bassett, C. Pierpont.
Allingtown Horse Railroad Company-C. S. Hinman, President. Secretary, Robert E. Baldwin ; Treasurer, Frederick W Alling ; Di- rectors, Curtis S. Hinman, George H. Alling, Ansel Hurlbut, Bernard Reilly, Seamon B. Smith.
West Haven Horse Railroad Compang- Office, West Haven. President, George R. Kelsey. Secretary, D. S. Thompson. 'Treas- urer, I. K Ward. Superintendent and Trea- surer, W. W. Ward. Directors, S. L. Smith, A. Thomas, G. R. Kelsey, I. K. Ward, W. W. Ward, Daniel Trowbridge, D. S. Thompson.
Whitneyville Horse Railroad Company .- President and Superintendent, Wm. L. Ever- itt; Secretary, Wm. L. Everitt; Treasurer, Ezra C. Read. Directors-William L. Ever- itt, H. G. Lewis, Henry Farnam, Ezra C. Read, Eli Whitney, Stephen Whitney, J. H. Coley.
Fair Haven and Westville Horse Rail- road Company-Office, Collins' Building, 195 Chapel street. President, Hoadley B. Ives. Secretary and Treasurer, Ewd. S. Rowland. Superintendent, Walter A Graham. Directors, John B. Carrington, Alfred Blackman, Henry C. Kingsley, Samuel Miller, Ezekiel H. Trow- bridge, Hoadley B. Ives, Geo. H. Watrous, Wells Southworth, Morris Tyler, Spencer T. Parmelee, Wm. M. White, James F. Babcock, Atwater Treat, Samuel Hemingway.
State Street Horse Railroad Company- Capital Stock, 825,000. Office, 326 Grand street, Atwater Building. President Chas. A. Warren; Secretary, and Treasurer, Wm. J. Atwater ; Directors, C. C. Blatchley, Pierpont B. Foster, S. M. Stone, W. J. Atwater, Francis Donnelly, Charles A. Warren, E. P. Atwater.
The De Forest & Hotchkiss Company- Office, 115 Water street, Capital, $60,000. Andrew W. De Forest. President ; Justus S. Hotchkiss, Vice-President; Charles S. De Forest, Secretary ; Edwin M. Johnson, Treas- urer ; A. W. De Forest, Justus S. Hotchkiss, Edwin M. Johnson, Directors.
American Needle and Fish Hook Co .- Cap- ital, $100,000. Office-No. 15 Artisan street. President, Wm. R. Shelton ; Secretary, Jas. M. Mason ; Treasurer, Wm. R. Shelton ; Direc- tors, Wm. R. Shelton, J. A. Bishop, J. P. Tuttle, Nathan Peck, Jas. M. Mason, Thos. Wallace, jr., Ansonia : Caleb B. Knevals, New York.
American Panel Machine Co .- Office, 376 State street. President, -; Secretary, E. T. Allen ; Treasurer, H E. Day ; Directors, H. E. Day, Albert Day, E. T Allen, Lewis M. Hills ; General Agent, L. M. Hills.
Blake Brothers Hardware Company-Office 85 Orange street. Capital, $150,000. Presi- dent, Eli W. Blake ; Secretary, George Sher- man ; Treasurer. John A. Blake ; Directors, Eli W. Blake, John A. Blake, E. W. Blake, 2d, Geo. A. Blake.
Blake Crusher Company-Office, 85 Orange street. Capital, $150,000. President, Eli W. Blake ; Secretary, George Sherman ; Treasurer, John A. Blake ; Directors, Eli W. Blake, John A Blake, E. W. Blake, 2d, Geo. A. Blake, Henry T. Blake.
Burton Brewing Company-Office 25 Chapel street. Capital stock, $113,200. President, E. H. Gaylord ; Secretary and Treasurer, J. J. Phelps ; Directors, J. J. Phelps, E. H. Gay- lord, S. F. Benton.
L. Candee & Company-Office, No. 14 Greene street. Capital, $300,000. President, Henry L. Hotchkiss; Secretary, P. B. Foster ; Treasurer, Henry L. Hotchkiss; Directors, Lucius Hotchkiss, Ezra C. Read, Richard S. Fellowes, Morris Tyler, P. B. Foster, Henry L. Hotchkiss, Samuel Hemingway ; Sales Agent, George Watkinson.
Connecticut Oil Extracting Company-L. W. Beecher, President. V. M. Dow, Secre- tary. John H. Coley, Treasurer. Directors- H. A. Carrington, J. H. Wingfield, Charles Thompson, Wm. Y. Beach, V. M. Dow, J. H. Coley, Wm. W. Stone, L. W. Beecher, J. H. Wingfield, Joseph Parker, H. S. Parsons.
Connecticut Patent Water Pipe Co .- Office, (4) 40 Crown street. Capital, $25,000. Presi- dent, --; Secretary and Treasurer, Ells- worth I. Foote ; Directors, Geo. M. White, D. Goffe Phipps, Ellsworth I. Foote.
C. Cowles & Company .- Office, No. 47 Orange street. Capital, $100,000. President, John N. Babcock ; Secretary, Ruel P. Cowles; Treasurer, F. L. Buckingham ; Directors, J. N. Babcock, R. P. Cowles, E. L. Cowles.
C G. Clark Company-Office, Artisan, cor- ner of St. John street. Capital. $100,000. President, John F. Henry, New York. Sec- retary and Treasurer, De Witt C. Waterhouse ;
.128
BENHAM'S NEW HAVEN CITY DIRECTORY.
BENHAM'S NEW HAVEN CITY DIRECTORY.
129
Directors, J. F. Henry, Jacob Heller, D. C. Waterhouse, Wm R. Shelton, New Haven ; Benjamin H. Dewey, N. Y.
Elm City Company-Office, 293 State street. President, L. Winship; Secretary and Treas., Samuel E Barney.
Excelsior Manufacturing Company .- Office, No. 203 Grand street. Capital, $150,000. President, George Jones ; Secretary and Treas- urer, E. B. Pond; Directors, G. Jones, T. N. Parmelee, New Haven; C. T. Woodruff. Watertown.
Fair Haven Water Company .- Office No. 1, Insurance Building, 370 Chapel st. Presi- dent, Willis Bristol. Secretary and Trea- surer, Richard F. Lyon ; Directors, Caleb S. Maltby, Benjamin Noyes, John Osborn, John B. Robertson ; Willis Bristol, J. B. Sar- gent, Charles Fabrique, F. J. Whittemore ; Engineer and Superintendent, John Osborn.
Fair Haven Keg Company .- Office 21 East Pearl street. Capital $25,000. President, Ju- lius A. Preston ; Secretary and Treasurer, Owen A. Monson ; Directors, Julius A. Pres- ton, Hiram D. Barnes, F. F Humiston.
Grilley Company - Office, No. 293 State street. President, William Hillhouse; Secre- tary and Treasurer, L. F. Morse ; Agent, F. B. Tillou.
Hamilton Park Association-Directors, G. H. Scranton, Elisha Flagg, T. E. Doolittle, John W. Mansfield, William H. Bradley, Hen- ry G. Lewis, Edward E. Hall.
Henry Hooker & Company .- Office, No. 376 State street Capital, 8200,000. President, Edwin Marble ; Treasurer, Frank H. Hooker ; Secretary. F. C. Dayton, Jr. ; Directors, Ed- win Marble, F. C. Dayton, Jr., Frank H. Hooker.
Judd Manufacturing Company-Office, No. 18 Audubon street. Capital, >75,000. Presi- dent, Albert D. Judd ; Secretary, Gilbert F. Moore ; Treasurer, Richard E. Rice ; Directors, A. D. Judd, R E. Rice, C. S. Bushnell. H. L. Judd, E. M. Judd : Superintendent, E. M. Judd.
Lewis & Beecher Company .- Office, No 100 Water street. Capital $100,000. President, Nelson Hotchkiss ; Secretary and Treasurer, Edward C. Bercher ; Directors, James E. Eng- lish, Nelson Hotchkiss, Edward C. Beecher, Charles L. English, Richard D. Coan, Merrill Loomis.
Mansfield Elastic Frog Company-Office 356 Congress Ave Capital, $125,000. Presi- dent, A. L. Kidston ; Secretary and General Manager, J. P. Bronson ; Treasurer. J. A.
Daniel S. Glenney, Jacob Heller, J. P. Bron- son, J. K. Bundy, John B. Carrington.
Mathusek Piano Company-Office, No. 109 Park street. President, Spencer T. Parmelee. Secretary and Treasurer, Henry S. Parmelee. Directors, S. T. Parmelee, Geo. F. Parmelee, Henry S. Parmelee.
New Haven Car Company -Manufactory, No. - Newhall street. Capital, $50,000. Board of Directors, Edwin S. Greeley, New Haven ; Edward H. Townsend, New Haven ; Geo. B. Bassett, New Haven ; James Olmstead, N. Haven ; James C. Holden, N. York ; Presi- dent, Edward H. Townsend ; Secretary, Wm. K. Townsend ; Treasurer, Elias Dickerman ; Superintendent, J. T. Leighton.
New Haven Chemical Company .- Office, No. 2, Dwight Building, 221 Chapel street. Secretary and Treasurer, John W. Dwight. Works, at Fair Haven and Morris Cove.
New Haven Clock Company-Office, No. 133 Hamilton street. Capital, $200,000. President, Hiram Camp; Secretary, Edward Stevens; Treasurer, James r. English ; Directors, Hi- ram Camp, James E. English, James M. Town- send, Charles Bates, Edward Stevens.
New Haven Folding Chair Company-Office, No. 352 State street. President and Agent, Isaac N. Dann; Secretary and Treasurer, Edwin F. Mersick ; Directors, Isaac N. Dann, Edwin F. Mersick, Henry S. Golightly, James G. English, Chas. S. Twitchell, H. L. Cannon, Frederick Ives.
New Haven Ice Company-Office, 220 State street. Capital, $75,000. President, Samuel Perry ; Secretary and Treasurer, F. F. Bishop ; Directors, Samuel Perry, F. F. Bishop, Morris Tyler, John L. Treat, Nelson Lindsley.
New Haven Manufacturing Company- Office, No. 30 Whitney Avenue. Capital, 200,- 000. President, Geo. B. Rich ; Secretary, Leslie Moulthrop; Treasurer, R. A. Brown ; Superintendent, Alex. Thayer ; Directors, Geo. B. Rich, R. A. Brown, Alex. Thayer, Wm. B. Bristol, Levi B. Bradley, Thomas P. Merwin, Amon Bradley, (Southington.)
New Haven and Milford Turnpike Company -Directors, Lucius Hotchkiss, Wilson Booth, Simeon E. Baldwin, New Haven; Leverett B. Treat, Orange ; Clerk, Wilson Booth.
New Haven Melodeon Company- Office, Bradley street, corner William. Capital, $40,000. President, Samuel Pratt; Secretary and Treasurer, Melville M. Gower. Directors, Charles Bates, W. W. Hyde, Samuel Pratt, Harry Prescott, Austin Mansfield. Superinten - dent, John L. Treat.
New Haven Pipe Company-Office. No. 326 Smith ; Directors, A. L. Kidston, P. B. Hine, Grand street. Capital, $16,000. President,
William J. Atwater. Secretary and Treasurer, Garwood Ferris, Jersey City. Directors, Wil- liam J. Atwater, J. R. Halliday, G. Ferris, James Crawford.
New Haven Rolling Mill Company-Office, 130 State street. Capital. $100,000. Presi- dent, Charles Atwater ; Secretary, E. S. Wheeler ; Treasurer, Pierce N. Welch ; Di- rectors, Charles Atwater, H. M. Welch, E. S. Wheeler, Pierce N. Welch.
New Haven Steamboat Company .- Office, Steamboat Wharf, Tomlinson's Bridge. Presi- dent, Chester W. Chapin, Springfield ; Treasur- er, Charles H. Northam, Hartford ; Secretary, Richard Peck ; Agent, James H. Ward.
New Haven Steam Heating Company-Office No. 16 Artizan street. Capital, 875,000. Pres- ident and Treasurer, Samuel E. Merwin, Jr. Secretary, C. L. Hubbard. Directors, S. E. Merwin, Jr., Charles Atwater, Dexter R. Wright, Geo. B. Bassett, Jas. Olmstead, R. F. Lyon, C. L. Hubbard.
New Haven Gas Light Company-Office, 42 Crown street. Capital, $800,000. President, Daniel Trowbridge ; Sec'y, Gardner Morse, Jr. ; Treasurer, Francis E. Harrison ; Superintend- ent, T. M. Cox ; Directors, Benjamin Silliman, M. A. Osborn, Daniel Trowbridge, E. C. Read, Morris Tyler, H. M. Welch, John W. Mans- field, Charles R. Ingersoll, John S. Beach; Inspector, John S. Graves.
New Haven Steam Saw Mill Company- Office, foot of Chapel street. Capital, 850,000. President, H. Webster Stowe. Secretary, T. F. Booth. Agent and Treasurer, Isaac Anderson. Directors, H. W. Stowe, Isaac Anderson, Chas. I. Baldwin, T. F. Booth.
New Haven Water Co .- Office, No. 40 Crown street. Capital, $600,000. President, Henry S. Dawson ; Vice-President, Eli Whit- ney ; Secretary, D. Goffe Phipps; Treasurer, M. A. Osborn ; Clerk, Ellsworth I. Foote ; Directors, Henry S. Dawson, Daniel Trow- bridge, M. A. Osborn, Eli Whitney, Ezra C. Read, Wm. O. Armstrong ; Superintendent, Wm. H. H. Blackman ; Engineer, M. Villa- zon. Annual meeting, first Monday in Feb- ruary.
New Haven Wheel Company-Office, No. 227 York street, corner Grove, President, Henry G. Lewis: Secretary and Treasurer, Ed- ward E. Bradley ; Directors, H. G. Lewis, E. E. Bradley, Wm. H. Bradley, Frederick Ives, S. A. Stevens.
Palladium Company-95 Orange street. Capital $100,000.
M. Peck, Directors, H. F. Peck, J. M. Peck, Charles Peck, W. H. Hart, L. L. Camp.
Samuel Peck & Co .- 81 Day street. Capi- tal, $40,000. President, W. Irving Adams, Secretary and Treasurer, Carlos Smith ; Di- rectors, Samuel Holmes, W. Irving Adams, Mont Clair, N. J. ; S. W. Hall, F. J. Kings- bury, Waterbury ; Carlos Smith, New Haven.
Pyramid Pin Company .- Office, 25 Whit- ney ave. Capital, $15,000. President, Fred- erick L Dibble. Secretary and Treasurer, George C. Hoadley. Directors, F. L. Dibble, George C. Hoadley, Henry Odenkirchen, Jas. Fordham.
Quinnipiac Fertilizer Compauy-Office, 103 State street. President, H. L. Dudley ; Sec- retary, J. D. Fairchild ; Treasurer, Heman B. Allen ; Directors, H. B. Allen, J. D. Fairchild, H. L. Dudley, Samuel Noyes, W. W. Buck- ingham, Prof. Samuel W. Johnson, H. M. Bradley.
Reynolds and Company-Office, 145 East Street. Capital, $25,000. President, Henry Reynolds. Secretary, Samuel Griswold. Di- rectors. H. Reynolds, S. Griswold, James English, Z. Spencer.
Sargent & Company-Office, Wallace street> corner Water. President, J. B. Sargent ; Sec- retary, Chas. L. Baldwin ; Treasurer, J. B. Sar- gent; Directors, J. B. Sargent, Geo. H. Sar- gent, Edward Sargent, Charles L. Baldwin, P. Bradford.
B. Shoninger Organ Company-Office, 61 Chestnut street. Capital, $80,000. Presi- dent and Treasurer, Bernard Shoninger. Sec- retary, Simon B. Shoninger. Directors, Ber- nard Shoninger, Spencer T. Parmelee, Amos F. Barnes, Simon B. Shoninger, Joseph Shon- inger.
The Artisan Building Company .- Office, 22 Artisan street. Capital, $50,000. President, E. P. Brett; Secretary, Henry E. Pardee; Treasurer. Samuel C. Johnson ; Directors, Chas E. Brown, S. C. Johnson, E. P. Brett, Wm. Crossley.
Tomlinson Bridge Company .- President,- -; Sec'y and Treas., Ezra C. Read ; Direc- tors, W. P. Burrall, T. R. Trowbridge, E. C. Read, C. Boswell.
G. F. Warner & Company-Office, No. 68 East street. Capital, $60,000. President, Charles S. Leete ; Secretary and Treasurer; Lewis Hotchkiss ; Directors, C. S. Leete, Lewis Hotchkiss, Thomas C. Lewis, Wm. E. McKee, W. Woodruff, (Meriden) ; Superintendent, H. Stevens.
Peck Brothers and Company-Office, No. 74 Franklin street. Capital, $80,000. President, Henry F. Peck. Secretary and Treas., John | Office, Canal, corner Munson street. Capital, Winchester Repeating Arms Company-
17
130
BENHAM'S NEW HAVEN CITY DIRECTORY.
BENHAM'S NEW HAVEN CITY DIRECTORY.
131
$500,000. President and Treasurer, Oliver F. Winchester; Vice President, W. W. Winches- ter; Secretary, Thos. G. Bennett ; Directors, O. F. Winchester, J. A. Bishop, Morris Tyler, R. K. Davies, E. A. Mitchell; Supt., Nelson King.
Union Wharf Company and Contractors .- President, Henry White; Secretary and Treas- urer, Thomas R. Trowbridge ; Wharfinger, Harry Prescott ; Directors, E. H. Trowbridge, T. R. Trowbridge, Nathan H. Sanford, E. H. Bishop. Annual meeting, July 1st.
Commitee of Proprietors of Common and Undivided Lands .- Henry White, Thos. R. Trowbridge, W. A. Reynolds, L. J. Sanford.
SOCIETIES.
Alfredians-Hon. Commander, James Mc- Alpine ; Vice Commander, Alfred Thomas ; Chaplain, A. Hall ; Recorder, George Wilson ; Treasurer, T. Hurle ; F. S., Frank Walker; Guide, W. Briggs ; Assistant Guide, W. Chipp ; Inside Sentinel, A. Horton ; Outside Sentinel, J. Norman. Meets at Odd Fellows Hall, 48 Church st.
American Oriental Society-President, E. E. Salisbury; Vice Presidents, N. W. Clark, D. D., the Hon. Peter Parker. Theodore D). Wool- sey, D. D. ; Treasurer and Librarian, Addison Van Name ; Corresponding Secretary, W. D. Whitney ; Secretary of the Classical Section, W. H. Goodwin; Recording Secretary, Ezra Abbott, LL.D. The society meets in New Haven, October 15.
Brotherhood of Locomotive Engineers, No. 77-Chief, Joseph J. Greene ; F. E., E. D. Merrell ; S. E., George Devine ; Secretary, John H. Southworth ; Treasurer of Insurance, John H. Southworth. Meets Ist and 3d Tues- day evenings of each month, No. 16 Brewster B., 220 Chapel st.
Caledonian Club-Chief, John Brown ; First Chieftain, Peter Murray; Second Chieftain, Wm. D. Mclellan ; Third Chieftain, Charles Kennedy ; Fourth Chieftain, Thos. Gillespie.
Cigar Makers' Union-President, H. H. On- throp ; Vice-President, David Pronk ; Secre- tary, Isaac Hayes ; Financial Secretary, Frank J. Walker ; Treasurer, M. K. Goldsmith.
City Missionary Society-President, Rev. Leonard Bacon ; Secretary, Rev. E. E. At- water ; Treasurer, Wilbur F. Day ; Managers, A. C. Twining, R. E. Rice, C. B. Whittelsey, S. M. Stone, D. H. Wilcox, Rev. David Mur- doch, D. D., Rev. J. E. Todd, Rev. J. W. Hubbell, R. S. Pickett, Dr. Robert Crane, Phillip Pond, R. P. Cowles.
City Tract Sociely-President, George W. Benjamin ; Secretary, George Milton Stearns ; Treasurer, Miss S. M. Hadsell ; Auditors, Mrs. Wright and Miss C. S. Thompson.
Connecticut Academy of Arts and Sciences -Officers : President, Chester S. Lyman ; Vice President, E. Loomis; Recording Secretary, D. C. Eaton : Librarian, Addison Van Name ; Treasurer, H. C. Kingsley ; Councillors, C. S. Lyman, D. C. Eaton, E. Loomis, H. C. Kings- ley, A. Van Name, A. E. Verrill, G. J. Brush.
Connecticut Eclectic Medical Association- President, H. I. Fisk, New London; Vice Pres- ident, S. B. Munn, Waterbury ; Correspond- ing and Recording Secretary, N. D. Hodgkins, Rocky Hill ; Treasurer, Leroy A. Smith, Hart- ford ; Censors, Otis G. Bailey, Norwich, Leroy A. Smith, Hartford, and L. Bailey, Middle- town.
Connecticut Homeopathic Medical Society- President, H. E. Stone, Fair Haven. Vice- President, W. C. Bell, Middletown. Treasur- er, N. A. Mosman, Norwalk. Recording Sec- retary, W. D. Anderson, New Haven. Corres- ponding Secretary, J. D. Johnson, Hartford. Librarian, G. H. Wilson, Meriden. Censors, S. E. Swift, Colchester; G. H. Wilson, Meri- den ; E C. Knight, Waterbury; W. W. Rod- man, New Haven; E. W. Kellogg, Hartford.
Connecticut Medical Society - President, Ira Hutchinson ; Vice President, Lowel Hol- brook; Vice Presidents, ex-officio, R. F. Still- man, A. W. Barrows, A. B. Halle, Lewis Williams, Orlando Browne, F. L. Diekinson ; Treasurer, J. C. Jackson ; Secretary, Moses C. White.
Connecticut State Poultry Society .- First Vice President, Charles R. Hart, Hartford ; Vice Presidents, Charles H. Crosby, Danbury ; H. W. Conklin, S. J. Bestor, W. H. Lockwood, H. L. Welch, Edward S. Brewer, A. E. Hart, C. C. Halsted, Harford ; Geo. W. Bradley, Hamden; T. A. Todd, Charles L. Mitchell, S. A. Bassett, Charles Ruickholdt, New Haven ; J. Boardman Smith, North Haven.
Connecticut Training School for Nurses- President, Mrs. President Porter ; Vice-Presi- dents, Mrs. Theodore Woolsey, Mrs. R. S. Baldwin, Mrs. Charlotte Witherbee, Mrs. Samuel Colt, Mrs. Dr. John S. Butler, Mrs. George M. Bartholomew, Mrs. Jeremiah A. Bishop ; Treasurer, Hon. Morris Tyler ; Sec- retary, Mrs. Francis Bacon ; Auditors, Hon. William Fitch, Mr. Arthur D. Osborne ; Com- mittee on Finance, Hon. Morris Tyler, Hon. William Fitch, ex.Gov. James E. English, Mr. Henry Farnam, Mr. Wilbur F. Day, Mr. Jere- miah E. Bishop.
Constitutional Reform Association -- Presi- dent, Wm. J. Hammersley, of Hartford; Vice Presidents : Fairfield county, E. B. Crauford, Norwalk ; E. B. Goodsell, Bridgeport. Hart- ford county, George M. Landers, New Britain ; Henry C. Robinson, Hartford. Litchfield county : Edward W. Seymour, Litchfield ; John W. Turrill, New Milford. Middlesex county : Benjamin Douglass, Middletown ; Chas. C. Hubbard, Middletown. New Haven county : Simeon E. Baldwin, New Haven ; Thomas Elmes, Derby. New London county : Albert S. Bolles, Norwich ; Thomas M. Wal- ler, New London. Tolland county : Geo. M. Paulk, Vernon ; E. H. Hyde, Stafford. Wind- ham county : Chauncey F. Cleveland, Hamp- ton ; Earl Martin, Killingly.
Order of United American Mechanics- Councillor, Edward W. Bullis; Vice Council- lor, F. E. Fields; Secretary, Geo. E. Morton ; Financial Secretary, Geo. J. Hemingway ; Treasurer, F. A. Goodell ; Ind., S. D. Stock- well ; Exam., Wm. Rice I. P., C. P. Brock- ett; O. P., Wm. Phillbrick ; Sr. Ex. C., Thos. F. Gilmore ; Jr. Ex. C., C. E. Hooper.
Evergreen Cemetery Association-Office, No. 162 Water street. President, Wm. R. Shel- ton ; Secretary, Benjamin R. English; Treas- urer, John P. Tuttle; Directors, Wm. R. Shel- ton, James D. Dewell, John P. Tuttle, James G. English, Joseph A. Smith ; Superintendent, Harvey B. Dorman.
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.