New Haven Connecticut Directory CT, 1901, Part 113

Author: Price and Lee
Publication date: 1901
Publisher:
Number of Pages:


USA > Connecticut > New Haven County > New Haven > New Haven Connecticut Directory CT, 1901 > Part 113


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132


Penolia Food Co. The-106 Park. Incor- porated December, 1898. Capital, $5,000. President, Frederic Hauff; Secretary, John Elliott; Treasurer, C. H. Bird


Pequot Building Co .- Morris Cove. Incor- porated March, 1891. Capital, $20,000. President, L. Wheeler Beecher; Sec'y, Hobart L. Hotchkiss; Treas., W. A. Harris


PLANT HENRY BRADLEY CO .- REGISTER PUBLISHING CO .- Office Office (20) 121 Church. Incorporated 1893. Capital, $5,000,000. President, Register Bdg 86 to 90 Crown. Capital, $75,000. President, S. A. York; Secre- tary and Treasurer, John D. Jackson- See p 887 Morton F. Plant, New York; General Counsel, Lynde Harrison; Secretary and Treasurer, George H. Tilley, New York; Assistant Secretary and Assistant Treas- urer, Paul W. Harrison-See p 947


PLANT INVESTMENT CO. THE- Office 20 Exchange Bldg. Incorporated 1882. Capital, $20,000,000. President, R. G. Erwin, Savannah, Ga .; Vice Pres- ident, Morton F. Plant, New York; General Council, Lynde Harrison; Sec- retary and Treasurer, R. B. Smith, New York; Assistant Secretary and Assistant Treasurer, Paul W. Harrison-See p 947 Pond Lily Co. The-Office and works 1479 Whalley av near Waterbury turnpike. Incorporated December, 1896. Capital, $50,000. President, William H. For- syth; Secretary and Treasurer, William Č. Harmon


POND LILY LAUNDRY, DYEING AND CLEANSING CO. THE-Law. rence c Mechanic. Incorporated 1899. Capital, $10,000. President, Wm. H. Forsyth; Secretary, George A. Keyes; Treas., Charles R. Whedon, Jr .- See p 967 Pond Lily Warp Co .- Office and works 1479 Whalley av n Waterbury turnpike. Incorporated January, 1901. Capital, $10,000. President, Wm. H. Forsyth; Secretary and Treasurer, S. F. Foote


PRICE, LEE & ADKINS CO. THE -- 208 Meadow. Capital, $30,000. President, William W. Price; Secretary and Treas- urer, Wilson H. Lee; Superintendent, George M. Adkins


PRICE & LEE CO. THE -- 208 Meadow. Capital, $100,000. President, William W. Price; Treasurer, Wilson H. Lee; Secretary, Frank A. Baldwin


Pyramid Building Co. The-83 Court. Organized March 23, 1891. Capital, $7,000. President, Loren H. Stannard; Secretary, George A. Sanford; Treasurer, John C. Gallagher


Quinnipiac Brewing Co .- Ferry, River and E Pearl. Incorporated September, 1885. Capital, $50,000. President, N. W. Kendall; Vice President, John E. McPartland; Secretary, Dennis Keane; Treasurer, Henry Musch


Quinnipiac Brick Co. The-Office 68 Cen- ter. Incorporated 1873. Capital, $16, - 000. President, Secretary and Treas- urer, S. P. Crafts


RECORD PUBLISHING CO. THE-70 Center. Incorporated April 25, 1890. Capital, $12,000. President and Treas- urer, W. C. Warren; Secretary, S. B. Warren-See p 888


Recreation Tourist Co. The-705 Chapel. Incorporated 1897. Capital, $10,000. President, George H. Bishop; Secretary and Treasurer, E. L. Norton


REEVES MFG. CO. THE -- r 158 Whalley av. Incorporated 1888. Capital, $15,- 000. President, William Reeves; Treas- urer, Edwin A. Reeves .-- See p 893


Reynolds James Mfg. Co .- 99 Mill River. " Incorporated January, 1891. Capital, $10,000. President and Superintendent, John F. McNamara; Secretary and Treas- urer, Patrick O'Connor.


Reynolds & Co .- Office 321 East. Capital, $28,000. President, Henry Reynolds; Secretary, W. H. Reynolds; Treasurer, James English


RICHARDS H. H. LUMBER CO. THE -49 Water, W Haven. Incorporated August, 1893. Capital, $10,000. Presi- dent and Treasurer, E. A. Richards; Vice President and Secretary, George O. Richards-See p 999


Russell Lumber Co .- (712) 42 Church. In- corporated April 16, 1901. Capital, $10,000. President, F. Howard Russell; Secretary and Treasurer, Herman D. Clark, Jr.


Russell Process Co .- (502) 42 Church. In- corporated 1886. Secretary and Treas- urer, Talcott H. Russell


SANDERSON FERTILIZER AND CHEMICAL CO .- 217 Water. Incor- porated December, 1900. President, Lucien Sanderson; Secretary and Treas- urer, Moses H. Lewis-See p 981


SARGENT & CO .- Office Water c Wal- lace. President, J. B. Sargent; Vice President, H. B. Sargent; Secretary, Bruce Fenn; Treasurer, G. Lewis Sar- gent; Superintendent, John H. Shaw- See p 892


Savin Rock Land Improvement Co .- Office 239 State. Incorporated 1894. Capital, $50,000. President, J. D. Dewell


SCHOLLHORN WILLIAM CO. THE- Wooster c Wallace. Incorporated Sep- tember, 1891. Capital, $75.000. Presi- dent, J. Berbecker, Waterbury; Vice President, W. A. Bernard; Secretary and Treasurer, Frank J. Schollhorn-See p 898


Scoville & Peck Co. The-15 Wooster. Incorporated March 5, 1894. Capital, $5,000. President, S. L. Brown; Treas- urer and Manager, Edward E. Peck


SCRANTON CHARLES W. CO. THE- 103 Orange. Incorporated July, 1891. Capital, $10,000. President and Treas- urer, Charles W. Scranton; Secretary, Leonard F. Hotchkiss-See p 882


SEABROOK & SMITH CARRIAGE CO. -128-130 Park. Incorporated March, 1895. Capital, $25,000. President, Henry C. Seabrook; Treasurer, LymanT. Smith; Secretary, Peter Terhune-See front col'd p XIX


SEAMLESS RUBBER CO. THE-356 Congress av. Capital, $130.000. Presi- dent, George A. Alden, Boston; Secre- tary, Ernest D. Steer; Treasurer, George M. Allerton-See p 902


Security Insurance Co .- Office 37 Center. Organized January 1, 1841. Capital,


766


NEW HAVEN BUSINESS DIRECTORY.


NEW HAVEN BUSINESS DIRECTORY.


767


$300,000. President, Charles S. Leete; Secretary, Herbert Mason; Assistant Sec- retary, H. C. Fuller


Seward M. & Son Co. The-Office Grant n Plymouth. Incorporated April, 1891. Capital, $100,000. President, Frank Seward; Secretary, C. E. Prince; Treas- urer, George E. Hodson


SHELDON E. B. CO. THE-103 Meadow. Incorporated July, 1890. Capital, $50,- 000. President, E. B. Sheldon; Secre- tary and Treasurer, E. H. Parkhurst; Superintendent, C. S. Butler-See front col'd p XX


SHONINGER B. CO .- Office Chapel c Chestnut. Incorporated April, 1865. President and Treasurer, Simon B. Shon- inger; Vice-President, Joseph Shoninger; Secretary, Chas. B. Lomas-See p 896


SHUSTER F. B. CO. THE-Mill River c State. Incorporated 1898. President and Treasurer, F. B. Shuster; Vice- President, George D. Phillips; Secretary and Assistant Treasurer, F. L. Kutscher -See p 910


SMEDLEY CO. THE-313 State. Capi- tal, $18,000. President, Clark L. Smed- ley; Secretary and Treasurer, Thomas J. Donnelly-See p 1033


SMITH W. T. CO. THE-321 Winthrop av. Incorporated April, 1898. Capital, $12,000. President, Joseph L. Jennings; Secretary and Treasurer, Wilbur T. Smith-See p 1007


SOUTHERN NEW ENGLAND TELE- PHONE CO .- Executive and general office, 116 to 122 Court. Incorporated October 1, 1882. Capital $2,760,000. President, Morris F. Tyler; Vice Presi- dent. James English; Secretary, Victor M. Tyler; Treasurer, A. H. Embler, As- sistant Treasurer, E. N. Clarke; General Superintendent, E. B. Baker-See p 885 SPERRY & AMOS CO. THE-102 Water. Incorporated January, 1899. Capital, $8,000. President and Treasurer, Frank W. Sperry; Secretary, Edward J. Scan- nell; Superintendent, Alexander R. Amos -See p 1004


Springfield Rubber Tire Co. The-494 State. Incorporated March, 1898. Capi- tal, $3,000. President, Charles E. Miley; Secretary and Treas., B. H. Strickland Standard Electric Time Co .- (27) 739 Chapel. Incorporated January 5, 1887. Capital, $10,000. President, J. O. Ly- man, Waterbury; Treasurer, G. L, Riggs, Waterbury; Secretary, J. J. Estabrook, Waterbury


Standard Supply Co .- Rear 300 York. In- corporated 1888. Capital $4,000. Pres- ident and Treasurer, John H. Clarke Star Laundry Co. The-Rear 206 Dixwell av. Incorporated June, 1901. Capital $2,000. President, Wilfred T. Nott; Treasurer, William J. Dignan


STEINERT M. & SONS CO. THE-777 Chapel. Incorporated April, 1891. Cap- ital, $100.000. President, Albert Stein- nert, Providence, R. I .; Secretary, Rudolph Steinert; Treasurer, Alexander


Steinert, Boston, Mass .; Assistant Treas- urer, Frederick M. Robinson-See p 970 Steinertone Co. The, r 106 Park. Incor- porated August 30, 1900. Capital, $25,- 000. President and Treasurer, Morris Steinert; Secretary, Jacob B. Ullman Sternberg Richard P. Co. The-(1) 94 Church. Incorporated August, 1895. Capital, $2,000. President and Treas- urer, Richard P. Sternberg; Secretary, Mrs. R. P. Sternberg


STEVENS COAL CO. THE-39 Front. Capital, $5,000. President and Treas- urer, J. T. Manson; Secretary, C. F. Bollman-See p 985


STEVENS & SACKETT CO. THE, 70 Crown. Incorporated February, 1901. Capital Stock, $6,000. President, John B. Kennedy; Secretary and Treasurer, Frederick T. Bradley; Superintendent, Gordon Williams-See p 895


Stiles I. L. & Son Brick Co. The-335 East. Incorporated August 1, 1892. President and Treasurer, F. L. Stiles; Vice President and Secretary, E. G. Stoddard


STILLMAN SPRING WATER CO. THE-151 Court. Incorporated 1895. Capital, $12,500. President, F. M. Still- man, Rahway, N. J .; Secretary and Treas., Albert W. Stillman-See p 1031 Thompson Henry G. & Son Co. The- Office 6 Elm. Incorporated June, 1898. Capital $50,000. President, H. Grant Thompson; Secretary, George E. Haight; Treasurer, Henry G. Thompson


Toomey Bros. Co. The (22) 121 Church. Incorporated January 19, 1901. Cap- ital $8,000. President, Daniel Toomey, Guilford; Treasurer, Humphrey Too- mey, Guilford; Secretary, Paul W. Harrison


Treat & Shepard Co. The-837 Chapel. Incorporated October 25, 1887. Capital, $50.000. President and Treasurer, H. S. Parmelee; Sec'y, C. C. Buckingham TUTTLE, MOREHOUSE & TAYLOR CO. THE .- Incorporated, January 26, 1900. Capital, $40,000. President, George H. Tuttle; Treasurer, John H. Taylor; Secretary, Arthur S. Barnes- See p 950


Twentieth Century Food Co. The-78 and 80 Court. Incorporated November 29, 1899. Capital, $20,000. President, Samuel H. Street; Vice President, Wm. H. Preston; Secretary and Treasurer, Sidney H. Dawson


UNITED ILLUMINATING CO. THE- 223 George. Incorporated October 26, 1899. Capital, $1,000,000. President, James English; Vice President, E. G. Burnham, Bridgeport; Secretary and Treasurer, A. F. Hunie; Superintend- ent New Haven Electric Co. Div., E. K. Parker-See p 884


Universal Identification and Recovery Co. The (3) 1110 Chapel. Incorporated .Jan- uary 18, 1899. Capital, $10,000. Presi- dent, George A. Maycock; Secretary and Treasurer, George W. Lewis


Utah & Eastern Copper Co. (213) 42 State. Incorporated February, 1901. Capital, $1,500,000. President, Charles E. Gra- ham; Secretary, Frank C. Dayton; Treasurer, William S. Tucker


Valentine Stamp Co. The-254 State. In- corporated Nov. 10, 1897. Capital, $5,000. President, Wm. J. Valentine; Secretary and Treasurer, Wm. H. Val- entine


Veitch Robert Co. The-974 Chapel and 36 Barnett. Incorporated August 10, 1899. Capital, $1,500. President, Willis E. Miller; Secretary, Hobart L. Hotchkiss; Treasurer, Austin N. Farnham


VERU BICYCLE AND RUBBER CO. THE-160 Orange. Incorporated Feb- ruary, 1892. Capital, $15,000. Presi- dent and Treasurer, Geo. A. Saunders; Secretary, W. H. Andrews-See opp in- side back cover


WAR EAGLE CONSOLIDATED MIN- ING CO. THE-office 20 Exchange bdg. Incorporated 1900. Capital, $15, - 000,000. President, Edward V. Doug- las, Philadelphia, Pa .; General Manager, R. J. Anderson, Boise City, Idaho; General Counsel, Lynde Harrison: Treasurer, F. S. Lewis, Philadelphia, Pa .; Secretary, Walter P. Douglas, Philadelphia, Pa .- See p 947


WARNER G. F. MFG. CO. THE- Office between East and James n Cedar Hill station. Capital, $25,000. Presi- dent, Charles S. Leete ; Secretary and Treasurer, E. E. Durant-See p 904


WARNER-MILLER CO. THE-Railroad av foot St. John. Incorporated Septem- ber, 1899. Capital, $30,000. President and Treasurer, William A. Warner; Vice President, Fred T. Ley, Springfield Mass .; Secretary, Max E. Miller-See p 1018


WARNER W. A. & BRO. CO. THE-13 Grand av. Incorporated 1900. Capital, $15,000. President and Treasurer, R. T. Warner; Vice President, W. A. War- ner; Secretary, A. G. Gruener -- See p 963


WEIBEL BREWING CO. THE -- Incor- porated June, 1898. Capital, $50,000. President, C. R. Nicklas; Secretary, Joseph A. Weibel; Treasurer, Mrs. Theresa F. H. Weibel -- See p 1046


WELCH D. T. CO. THE-79 Water opp Center, W Haven. Incorporated 1897. Capital, $20,000. President, George W. Warner; Treasurer, Albert M. Domkee; Secretary, Wilbur B. Warner-See p 985


WEST HAVEN BUCKLE CO .- 742 Washington av n depot, W Haven. In- corporated 1853. Capital, $17,000. Pres- ident, Phelps Montgomery; Secretary, J. C. Hyde; Treasurer, Clarence E. Thomp- son .- See p 894


West Haven Water Co .- 80 Crown. In- corporated 1891. Capital, $100,000. President and Treasurer, Eli Whitney; Secretary, David Daggett; Superinten- dent, Charles A. Thompson.


West Shore Railway Co .- Main office, Campbell av opp Court, W Haven. In- corporated 1894. Capital, $80,000. Presi- dent, J. D. Dewell; Sec'y, A. E. Pond. Westville Storage and Warehouse Co .- office 1479 Whalley av. Incorporated December 10, 1900. Capital, $1,000. President, Richard Russell; Secretary, Wm. Watson; Treasurer, W. C. Harmon WHITTLESEY CHARLES W. CO. THE -281 State. Incorporated February 1. 1898. Capital $22.000. President and Gen. Mgr., Charles W. Whittlesey; Secretary and Treasurer, Albert D. De- Bussy; Ass't Mgr., F. A. Wolff-See front col'd p V


Winchester Avenue Railroad Co .- Camp- bell av, W Haven. President, Henry S. Parmelee; Secretary, H. F. Spencer; Treasurer and Sup't, Albert E. Pond


WINCHESTER REPEATING ARMS CO .-- Office 190 to 280 Winchester av c Munson. Capital $1,000,000. Presi - dent, Thomas G. Bennett; Vice Presi- dent and Treasurer, George E. Hod- son; Ass't Treasurer, H. S. Leonard; Secretary, A. I. Ward-See p 891


Wire Novelty Mfg. Co. The-83 Court. In- corporated April, 1901. Capital Stock, $21,000. President, Charles E. Gra- ham; Secretary and Treasurer, Thomas S. Haley


Woodbridge Ice Co. The-Branch office 111 Church. Incorporated November, 1896. Capital, $10,000. President, Henry Konold; Vice President, Wm. J. Konold; Treasurer, Henry G. Konold; Secretary and Manager, Albert Widman World's Cash Discount Co .- (32) 23 Church. Incorporated March, 1900. Capital, $150,000. President, Louis M. Sagal; Secretary and Treasurer, Jean Jacques, Waterbury.


Yale Co-operative Corporation-71 South Middle college, Y. U. Incorporated 1892. Capital, $1,000. President W. L. Phelps; Superintendent, F. O. Robbins


Yale Publishing Co .- Address P. O. Box 115, Yale Station. Incorporated April 14, 1892. Capital, $1,000. President, Henry W. Farnham; Secretary and Treasurer, J. C. Schwab


YALE SAFE AND IRON CO .- 52 Richards, W Haven. mfrs. of vaults and all kinds of iron work for builders. Incorporated 1885. President and Treasurer, William Crossley; Secre- tary, T. C. Brett-See opp inside back cover


Yale Sporting Goods Co .- 295 York. In- corporated May 25, 1899. Capital, $1,200. President, John J. Peter; Secretary, William E. Hall; Treasurer, William C. Dole


Young Men's Republican Club Co .-- 192 Crown. Office (304) 865 Chapel. In- corporated July 6, 1892. Capital, $4,- 000. President, James A. Howarth; Secretary and Treasurer, A. Mcclellan Mathewson.


768


NEW HAVEN BUSINESS DIRECTORY.


NEW HAVEN BUSINESS DIRECTORY.


769


Young & Co. The-86 Crown. Incorpo- rated 1898. Capital, $1,000. President, William E. C. Young; Secretary and Manager, Henry C. Miller


Stone Crushers.


Blake Theodore A., (mfr.), 100 Audubon BLAKESLEE C. W. & SONS, 58 Waver- ly -- See p 1024 BRAZOS FRANK, 808 Elm -- See p 1034 CONNECTICUT CONCRETE CO., (4) 49 Church-See p 1016


Stone Cutters.


Andrea Jacob, 60 Sylvan av Bowden Thomas, 139 Sylvan av D'Andrea Domenico, 473 Oak


Fahy M. J. Mrs., Hedge at St. Bernard's cemetery Jacobelli & Son, 394 Oak KAEHRLE WILLIAM,6,8 and 10 Hamil- ton bet Collis and Water -- See p 1024 Maxwell John & Son, r 70 Hill MAXWELL J. R., Hedge n St. Bernard's cemetery-See back cover PHILLIPS THOMAS & SON, 143 High and Sylvan av c Winthrop av-See front cover Robertson T. B., 755 Whalley av Stirling Peter, 38 Olive Wood J. W., 146 Wallace Stone Cutters' Tool Mfrs. Spargo Bros., 68 Commerce


Stone Dealers.


BLAKESLEE C. W. & SONS, 58 Waver ly -- See p 1024


BRAZOS FRANK, 808 Elm-See p 1034 CHATFIELD E. A. CO. THE (bluestone), 250 Boulevard -- See p 1018


CONNECTICUT CONCRETE CO.(build ing and crushed stone), (4) 49 Church -- See p 1016


Connor Walter J., 962 Grand av Coyne John, 83 Hallock


D'Andrea Domenico, 473 Oak KAEHRLE WILLIAM, 6, 8 and 10 Hamil- ton bet Collis and Water-See p 1024 Kellogg C. W. & Co. (vitrified), 506 State Maxwell John & Son, r 70 Hill


MAXWELL J. R., Hedge n St. Bernard's cemetery -- See back cover


O'BRIEN LAURENCE, 70 Beach -- See p 1019


PHILLIPS THOMAS & SON, 143 High and Sylvan av c Winthrop av-See front cover


Toomey Bros. Co. The, (22) 121 Church WARNER-MILLER CO. THE (blue- stone), Railroad av foot St. John-See p 1018


Storage Warehouses.


(SEE ALSO COLD STORAGE). COMPRESSED AIR CARPET CLEAN- ING WORKS, W. F. Knapp & Co. props., 106 Court-See 968 DILLON & DOUGLASS (cold), 28 George -See p 995


Hoyt Beef and Produce Co. The (cold), 36 and 40 Union


Hygienic Ice Co. The (cold), 881 State LEWIS S. A. STORAGE AND TRANS- FER CO. THE, 35 Olive-See p 1035 PECK & BISHOP CO. THE, 705 Chapel -See p 1032


Smedley Bros. & Co. The, 169 Brewery U. S. Bonded Warehouse, 169 Brewery Westville Storage and Warehouse Co., of- fice 1479 Whalley av


YALE STORAGE WAREHOUSE, A. W. Stillman manager, 151 Court -- See p 1031


Store Display Fixture Mfrs. New Haven Display Fixture Co., 67 Court


Store Fixtures.


AHERN THOMAS F. & CO., 157 Union -See p 1012 BEARDSLEY D. C. CO. THE, 85 Water -See p 1000 CLARK D. H., 166 and 172 Brewery-See p 1002


DICKERMAN & DAYTON, 143 Water- See p 1003


Griffiths James H., 85 Water


MANNING C. M., 14 Artizan-See p 1007 NORTON BROS. & WHITE CO. THE, 85 Water-See p 1006


REMPFER LOUIS, 142 Water-See p 1005


Sandalls James E., 80 Rosette


SPERRY & AMOS CO. THE, 102 and 104 Water-See p 1004


Stove Brick Mfr. (Patent). STOW S. J., 763 State-See p 980


Stovepipe Mfrs.


New Haven Stovepipe Co., M. Bengis prop., 27 Congress av


Stoves and Furnaces.


ALDERMAN MORRIS H., 55 Union- See p 974


Beardsley & Story, 676 Chapel Bengis M., 27 Congress av BLOGG H. F. & BRO. (stoves), 699 Chapel -See p 972


BRADLEY CO. THE, 158 Orange-See p 916


Bray Charles E., 23 E Grand av BROWN & DURHAM (stoves), 74 and 76 Orange-See back cover


CAMPBELL J. A. CO., 118 Washington av-See p 923


Campbell J. F., 146 Washington av


CLERKIN & McDONALD, 779 and 781 Grand av-See p 924 Coe C. E., 325 Howard av


CORBETT T. W., 29 and 31 Broadway- See p 921


CURTISS & PIERPONT CO. THE, 272 to 278 Elm-See p 919


Dardell A., 292 George DIBBLE S. E., 639 Grand av-See p 924 Galpin S., 360 State


GUERNSEY HENRY H., 6 Church-See front cover


HALL W. B. (stoves), 458 State-See p 972


Hazel W. H. Co. The, 643 Chapel


HEGEL FURNITURE CO. (stoves), 12 Church-See front col'd p IV HERPICH C., 363 Congress av-See p 925 Hine J. L. Co., 811 Whalley av


HOFFMEISTER BROS., 890 Grand av- See p 922


Hofmann Frederick, 833 Grand av


JOHNSON N. S., 29 Grand av-See p 923 Kelly P. J. & Co., 821 Grand av and 36 Church LIDDELL ROBERT (furnaces), 53 Crown -- See p 919


Marcus Jacob, 8} Oak


MERRIMAN C. P. (oil, gas and gasolene stoves), 154 Elm-See p 925


O'NEILL WILLIAM J., 20 Crown-See p 923


Perry Harry M. (furnaces), 242 George


Rice Henry H., 812 Dixwell av


Rice Thomas J., 538 State


Rourke Bros. (furnaces), 887 Grand av Ryan Edward J., 145 State


SHEAHAN & GROARK (furnaces and ranges), 286 and 287 State-See p 918 Shepard Richard R., 81 Webster


SMITH W. A. T., 2 and 4 Pitkin lane- See p 920


Voloshin Harris (second-hand), 30 Oak Wadsworth J. E. & Son, 245 Elm c Wash- ington av, W Haven


WILKINSON A. B., 670 Washington av, W Haven-See p 925


Wood W. D., 212 Union av, W Haven WRIGHT O. S., 780 State-See p 924


Street Sign Mfrs.


New Haven Car Register Co. The, 218 George Street Sprinklers.


BLAKESLEE CHARLES W. & SONS, 58 Waverly-See p 1024 BRAZOS FRANK, 808 Elm-See p 1034 New Haven Street Springling Co., 58 Waverly


Subscription Agencies.


Brennan James (books), (56) 23 Church BUTLER & ALGER (books), 204 State- See p 950 Chittenden Charles, 278 Whalley av Pease T. H. & Son, 102 Church Stafford Press Co. (books), 204 State


Sunday School Supplies. AUGUR'S ART STORE, Sunday School Supply and Bible House, 127 Church -See p 951


Surety Companies.


(SEE ALSO INSURANCE COMPANIES). AMERICAN BONDING AND TRUST CO. THE, of Baltimore City, John L Lindley manager, (2) 157 Church- See p 939 AMERICAN SURETY CO. OF N. Y., F. C. Lum agent, (306) 42 Church- See p 946


FIDELITY AND DEPOSIT CO. OF MARYLAND, Lomas & Nettleton agents, 850 Chapel -- See p 882


Surgical Instruments.


GESSNER E. A., 862 Chapel -- See p 957 ROESSLER'S PAUL SON, 816 Chapel- See p 958


WASHBURN E. L. & CO., 84 Church and 61 Center-See back cover


Surveyors' Instruments. ROESSLER'S PAUL SON, 816 Chapel- See p 958 WASHBURN E. L. & CO., 84 Church and 61 Center-See back cover


Surveyors and Civil Engi- neers.


BOGART JAMES P., (36) 82 Church- See p 927


HILL A. B., (23) 82 Church-See p 927 NICHOLS CHARLES H., (303) 865 Chapel See p 928 SEARLE S. W., (5) 70 Church -- See p 927 SPERRY A. WILLIAM, (34) 82 Church- See p 928


Suspender Trimming Mfrs. American Buckle Co. The, 291 Campbell av, W Haven


Molloy James F. & Co. (sheet metal), Grant n Plymouth WEST HAVEN BUCKLE CO., 742 Washington av n depot, W Haven- See p 894


Sweater Mfr. Meyers William, 840 Grand av


Syrup Mfrs.


Clark Extract Mfg. Co. The, r 299 Union av, W Haven STILLMAN SPRING WATER CO., 151 Court -- See p 1031 Vermont Maple Sugar and Syrup Co. (syr- up and sugar), 37 County


Tailors and Repairers. (SEE ALSO MERCHANT TAILORS).


Alexander L., 30 Gold Bawarsky Max, 22 Gold Botvenick Herman H., 159 George Bronstein Louis, 993 Grand av Cafiero Antonio, 257 Grand av


Chernoff Hill, 463 State Clarke Martin, 136 Olive Cohn Joseph (ladies'), 44 Washington av Collin C. Mrs. (ladies'), 86 Pearl Connecticut Pants Mfg. Co. (pants), 316 Congress av Dunn M. Clinton, 4 Church Ehrlich Abraham J., 766 Grand av Endlich Reuben, 38 Spruce Erickson Jonas, (9) 916 Chapel Finis Ernst, 135 State Fisher Michael J., 150 George Fisher Reuben M., 86} Putnam Flynn James, 70 Church Freed Reuben, 5} Church Froehlich William, 121 Sylvan av


770


NEW HAVEN BUSINESS DIRECTORY.


Fusco John, 866 Grand av Fusco Meike, 87 Whalley av Giambrocono Giuseppe, 472 Chapel Glazer & Chain, 102 Temple Goldbaum J. C., 5} Church Goldblatt Elizar, 51} Whalley av Goldblatt M., 764 State Goldenberg Max, 21 Spruce Goldstein I., (40) 20 Center Goldstein J., 340 Congress av Goldstone H., 838 Grand av Goris Emil F. W., (47) 20 Center Granick & Brooks, 817 Chapel Greenberg P., 131 Liberty Greenfield Samuel, 81 Washington av Gundelsheimer George F., 968 Chapel Guthbrod C., 800 Chapel Habersang Nicholas, (21) 739 Chapel Hartenstein A., 94 Washington av Healey Patrick H., 904 Grand av Henninger F., 4 Gregory Hoeverman John, 134 Cedar Isekoff B., (45) 20 Center Jacobovsky Isaac, 7 Temple Jacobson I., 173 Congress av Jacobson Peter, 105 Grand av Johnson Carl J., (39) 20 Center Kallgren John, 331 Grand av Koskoff Charles, 70 Church Krawetz Joseph 123 Washington av Laebovitz Lyman, 159 Crown Lear S., 240 Wooster and 60 Congres av Lembach George, 296 Wooster Leonard Michael, (42) 20 Center Levy Joseph L., 51 Washington av Lundquist John E., 70 Church Mack George, 105 Columbus av Mastracchio F., 177 Hamilton Mathiesen Hans S., 1016 Chapel Mendelsohn Bros., 150 Elm Neitel Isaac, 541 State Nudelman L., 70 Washington av Obrasky Louis, 852 State O'Brien Thomas Jr., 1151 Chapel Olsen Charles A., (8) 916 Chapel Petolicochio A., 119 Bradley Pfleger Peter, (28) 739 Chapel Polito A. S., 389 Grand av Portnowitz Samuel, 164 Front Resnikoff Henry, 11 Church Ridley J. J., (11) 828 Chapel Rosenberg Abraham, (12) 1010 Chapel Rosenhouse Louis, 961} State Rosen Eli, (17) 818 Chapel Roth John A., 9 Admiral Rubin Jacob, 140 Congress av Scherr Louis, 96 Washington av Shock Charles, 691 Chapel Scott Herman A., 1123 Chapel Shapiro & Alderman, 166 Commerce Shulman Max, 155 Elm Shure Max, 283 York Simon Bernard, 100 Church Simpson John J., (33) 20 Center Stephen John, 902 State Toplitzsky Nathan, 10 Gregson Turk N., 712 Grand av Wagner Fred, 593 Chapel Walter Robert, 27 Crown Weiler Nicholas, 166 Dixwell av Weinberg Israel, 1048 Chapel


WEISSMAN GEORGE, (ladies') 918 and 915 Grand av-See p 901 Wessbecher Bernard, 4 Church White H., 1134 Chapel Wohlmaker George, 10 Gregson Wolf Max, 95 Dixwell av Zapp Frederick, 319 Quinnipiac av Zitomersky Samuel, 41 Webster


Tailors' Trimmings.


American Buckle Co. The (mfrs.) 291 Campbell av, W Haven Goldbaum J. C., 5} Church New Haven Tailors' Trimmings Co., 798 Chapel Tallow Renderers.


Hemingway L. R. & Co., 24} Fair Lederer J. & Co. The, r 133 Park Maloney John, 217 Chatham


Tank Mfrs. Bigelow Co. The, 92 to 102 River


Tanners.


COE & BROWN, 202 George-See p 903


Tanners' Rubber Goods.


SEAMLESS RUBBER CO. THE, 356 Congress av-See p 902


Taxidermists.


Bassett & Reeves, 5 Church Kramp Joseph C., 24 Vine


MASON JOHN J., 105 Crown-See p 952


Teachers.


Alexander Louis A. Rev. (languages), 343 George


Baur Alice Portere Madame (French), 166 Orange


BLAKESLEE C. H. (German and pen- manship), (709) 42 Church-See p 826 Broadwell Homer J. (languages and mathe- matics), 571 Winthrop av




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.