Price & Lee's New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge, 1869-70, Part 39

Author: Price & Lee Company, New Haven
Publication date: 1869-1870
Publisher: New Haven : Price & Lee Company
Number of Pages: 1100


USA > Connecticut > New Haven County > East Haven > Price & Lee's New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge, 1869-70 > Part 39
USA > Connecticut > New Haven County > New Haven > Price & Lee's New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge, 1869-70 > Part 39
USA > Connecticut > New Haven County > West Haven > Price & Lee's New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge, 1869-70 > Part 39
USA > Connecticut > New Haven County > Woodbridge > Price & Lee's New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge, 1869-70 > Part 39


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


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. 1


INSURANCE COMPANIES AND AGENCIES.


American Mutual Life Insu ance Comrary


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.


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


Mutual Security Insurance Company.


Office-No. 2 Lyon Building, 217 Chapel Street. Organized 1844. Capital $200,000.


President-John S. Griffing. Secretary-Philip S. Galpin. Di- rectors-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.


Home Insurance Company.


Office-Home Insurance Building, 95 Orange street, near Chapel. Organized 1859. Capital $1,000,000.


President-Douglass R. Satierlee. Vice President-Dan'l Trow. bridge, Chas Wilson, Samuel L. Talcott Secretary-Wm. S. Goodell. Assistant Secretary-E. B. Cowles. Directors-D. R. Satterlee, Judson Canfield, Wm. O Armstrong, William W. Bacon, Atwater Treat, A. L. Kidston, Samuel Mallett, Daniel Trowbridge, C. S.


513


.BENHAM'S NEW HAVEN DIRECTORY.


Bushnell, Charles T. Candee, Samuel Peck, Willis M. Anthony, Leon- ard Pardee, Edwin Marble, Samuel C. Johnson, David W. Thompson, Henry Martin, Charles Shelton.


AGENCIES ..


Babcock, James F. & Co, (4) Yale Bank Building


Blohm, L. H. G .. 289 Chapel.


Benham & Herrity, 265 Chapel


Bowers, Caleb B., (1) 247 Chapel.


Comstock, J. F. & L. F., (11) 220 Chapel.


Ford. Howard G., (2) 230 Chapel.


Frisbie & Wilson, (1) 230 Chapel. Goddard, H. P., (S) 306 Chapel. Griggs, Joseph E., (10) Vale Bank Building


Hoadley, H. P., 69 Church.


Lester, George, 229 Chapel c State


Mix, Caleb, (7) 308 Chapel. Morse, Gardner, 337 Chapel.


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.


Smith, Montague M., (3) Yale Bank Building


Squire, L. L., (6) 213 Chapel. Sperry & Kimberly. (1) 289 Chapel.


Weed, E. A., 320 Chapel.


Wilcox, Cyprian, lo Whitney av


Weld & Son, (3) 221 Chapel


Webb, Charles H, 201 Chapel


COMPANIES.


New York and New Haven Railroad. Office, Station House, 212 Chapel Street.


President-William D). Bishop, Bridgeport. Secretary-Edward I. Sanford, New Haven. Treasurer-Jolin T. Shelton, Bridgeport. Sup't-Jas. H. Hoyt, Stamford, office Station House. Ass't Sup't. John T. Moody, New Haven. Directors-Wm. D. Bishop. Bridgeport ; George B. Carhart, G. N. Miller, Abraham R. Van Nest, James J. Roosevelt, Wilson G. Hunt, New York ; Wm. W. Boardman, E. H. Trowbridge, New Haven ; Jonathan Godfrey, Southport ; Nathan A. Baldwin, Milford.


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


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


President-Joseph E. Sheffield. Treasurer


Secretary-Andrew L. Kidston. Superintendent-Chas. N. Yeamans. Directors-Joseph E. Sheffield, Win. W. Boardman, Matthew G. Elliott, Wm. Johnson, A. L. Kidston, Stephen D Pardee, Harmanus M. Welch, William W. Phelps, C. N. Yeamans.


Annual meeting second Wednesday of June in New Haven.


1


514 BENHAM'S NEW HAVEN DIRECTORY.


Shore Line Railway.


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


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


New Haven Stram Transportation Company. (PROPELLER LINE.)


OFFICE-89 Orange Street, New Haven.


President-G. H. Reynolds, New York. Secretary and Treas .- Edward S. Scranton. Directors-William O. Armstrong, C. S. Leete, James D. Dewell, J. B. Sargeant, Edward S. Scranton, New Haven ; G. H. Reynolds, N. Y. Agent-F. H. Hart, 208 State st.


Citizens Steamboat Company.


President-J. B. Sargent. Sec'y and Treas .- Edw. S. Scranton Directors-Wm. O. Armstrong, James D. Dewell, C. S. Leete, J. B Sargent, George H. Reynolds.


Hartford and New Haven Railroad.


President, Wmn. P. Burrall. Vice-President, Secretary, Solomon P. Conner. Treasurer-Charles M. Pond. Superintendent -E. M. Reed, Directors-Wmn. P. Burrall, C. M. Pond, E. G. Howe, Julius Catlin, Henry C. Robinson, Hartford; Chester W. Chapin, Springfield ; Ezra C. Read, New Haven ; Cornelius Van- derbilt, New York ; Eli Butler, Norfolk.


Annual meeting, third Wednesday in September, at Hartford.


New Haven and Derby Railroad Company.


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


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


Elections, second week of May.


Connecticut Western Railroad.


President, Wm. H. Barnum, of Salisbury ; Secretary, W. I. Gil- bert, of -; Treasurer, William G. Coe, of Winsted.


New Haven and Centerville Horse Railroad Company.


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


Directors-John E. Bassett, J. M Townsend, C. Pierpoint, C. T. Shelton, Russell Alling.


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, Albert Thomas.


515


BENHAM'S NEW HAVEN DIRECTORY.


Fair Haren and Westville Horse Railroad Company.


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


State Street Horse Railroad Company.


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


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 Haren 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 Undirided Lands


Samuel Punderson. Henry White, Thomas R. Trowbridge, William A. Reynolds, Leonard J. Sanford.


New Haven Gas Light Company.


President-Wm. W. Boardman. Vice-President-Daniel Trow. bridge. Secretary-John S. Graves. Treasurer-W. W. Boardman, Superintendent-T. M. Cox. Directors-W. W. Boardman, N. B. Ives, Benjamin Silliman, E. C. Read, Minott A. Osborn, Daniel Trowbridge, Morris Tyler, R. S. Fellowes, II. M. Welch.


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 Ist July.


516


BENHAM'S NEW HAVEN DIRECTORY.


New Haren 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-Ilenry S. Dawson, William W. Boardman, Minot A. Os- born, Eli Whitney, Ezra C. Read, Win. O. Armstrong.


Superintendent-Mortimer M. Camp. Engineer -- H. W. Tinkham. Annual meeting, first Monday in February.


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.


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, Fhilo B. Buckingham. Office, 2 Dwight Building. Works. Fair Haven.


New Haven Car Company.


Board of Directors-James M. Townsend, New Haven ; Edwin S. Greely, New Haven ; Edw'd H. 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 Il. Townsend. Superintendent, J. T. Laighton.


New Haven Safe Deposit Company.


No. 89 Orange e:rret. Capital, $100,000.


President, Cornelius S. Bushnell. Vice-President, Wm. M. White. Secretary and Treasurer, Edward S. Scranton. Directors-J. A. Bishop. New Haven ; James M. Townsend, New Haven ; D. R. Sat- terlee, New Haven ; A. S. Gear, New Haven ; R. E. Rice, New Haven ; E. C. Hammer. Branford ; S. H. Scranton, Madison ; Ezra Stannard, Westbrook ; Win. M. White, Fair Haven ; C. S. Bushnell, New Haven ; E. S. Scranton, New Haven.


New Haven Towing Company.


President, H. W. Benedict. Secretary and Treasurer, H. II. Ben- edict. Directors-II. W. Benedict, F. W. Pardee, New Haven ; Al- fred Thomas, George N. Ives, Wm. U. Robinson, Fair Haven.


Patent Whip Tip and Whip Manufacturing Co. Office 81 Church street.


President, Clark R. Shelton. Secretary, Edwin M. Clark. Gen- era! Manager, A. C. Shelton.


Grilley Company.


President, John W. Bishop. Secretary and Treasurer, Joseph R. Brown.


517


BENHAM'S NEW HAVEN DIRECTORY.


E. D. Ives' Company.


President, Charles Shelton. Vice-President, Elias Pierpont. Sec- retary and Treasurer, Henry A. Church. Directors-Chas. R. Shelton, Nathan Peck, Elias Pierpont, P. B. Foster, John S. Griffing, E. D. Ives, H. A. Church.


New Haven Steam Si Mill Company.


President, Isaac Anderson. Secretary, H. Webster Stowe. Direc- tors-Isaac Anderson, S. P. Perkins, S. P. Alling, Silas I. Baldwin, H. Webster Stowe.


New Haven Lumber and Building Company.


-


President, Lorenzo Armstrong. Secretary, C. H. Skiff. Super- intendent and Treasurer, Nicholas Countryman. Office 276 Water Street.


New Haven Melodeon Company.


President, J. M. Mansfield. Secretary and Treasurer, George D. Gower. Office Bradley street, corner of William.


Fair Haven Gas Light Company.


President, Daniel Trowbridge. Secretary, Morris Hill. Superin- tendent, T. M. Cox. Directors, D. Trowbridge, H. M. Welch, W. W. Boardman, Morris Hill, John J. Matthias, John W. Mansfield, John S. Graves.


New Haven Ice Company.


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


Salstonstall Milling Company ..


President-Solomon Mead. Secretary and Treasurer-James II. Casey. Directors-Solomon Mead, James II. Casey, Stephen Bradley.


Baumgarten Company.


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


Nation il Inventors' Exchange.


Director for Connecticut, T. B. Carpenter, 102 Orange st.


New Haven and North Carolina Mining Company.


President-Henry N. Day. Secretary and Treasurer-S. E. Merwin, Jr.


Mansfield Elastic Frog Company.


President-A. L. Kidston. Secretary and General Manager-J. P. Bronson. Treasurer-H. H. Bunnell.


Directors-A. L. Kidston, P. B. Hine, A. S. Keeler, HI. H. Bun- nell, Jacob Heller, Ira Merwin, Willis Mansfield.


44


518


BENHAM'S NEW HAVEN DIRECTORY.


New Haven and Renfrew Mining Company.


President-Morris Tyler. Secretary and Treasurer-George .1. Butler. Directors-Morris Tyler, Henry N. Day, J. M. Townsend. William D. Bryan, Charles W. Allen. General Agent and Manager- Chas. W. Allen.


Elm City Company.


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


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


SOCIETIES. Young Men's Institute.


Phoenix Building, 298 Chapel Street.


President-R. P. Cowles ; Vice-President, W. S. Goodell ; Corres- ponding Secretary, Charles K. Gorham ; Recording Secretary, H. J. Prudden ; Treasurer, Joseph A. Smith. Board of Directors-H. M. Welch, N. T. Bushnell, George S. Minor, John D. Shelley.


New Haven Merchants' Exchange.


N. E. corner of Chapel and Union streets.


President-W. H. Russell. Vice-President-Henry G. Lewis. Sec- retary and Treasurer-Henry W. Foster. Directors-Benj. Noyes, J. B. Sargent, Donald G. Mitchell, S. E Merwin, Jr., T. A. Tuttle, A. P. Hotchkiss, John F. Searles, Jr., T. P. Merwin, Aug. R. Tread- way.


Board of Arbitrators-Nathan 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-D. C. Gilman. Treas .- Nathan Peck. Directors- Henry Bronson, Leonard Bacon, Samuel Panderson, Edward Il. Leffingwell, Charles R. Ingersoll, Wm. A. Reynolds, Thomas R. Trowbridge, Wm. B. Goodyear, Simeon E. Baldwin, Frank Hotch- kiss, William S. Charnley, Nathaniel A. Bacon, S. D. Phelps, Ralph D. Smith, Henry Hotchkiss.


New Haven Subbath School Union.


President-Jesse Cudworth, Jr. Vice-Presidents-John E. Searles, Jr., T. P. Merwin. Recording Secretary -- F. W. Pardee. Corres- ponding Secretary, S. C. Johnson. Treasurer, Charles L. Baldwin, Finance Committee, S. B. Butler, George H. Fowler and Charles L. Merritt. Committee on Meetings, J. E. Searles, Jr., S. C. Johnson, Dr. Wm. L. Bradley.


1


519


BENHAM'S NEW HAVEN DIRECTORY.


State Agricultural Society.


President, E. H. Hyde, Stafford ; Vice-President, Robbins Battell, of Norfolk ; Corresponding Secretary, T. S. Gold, of West Cornwall ; Recording Secretary, H. S. Collins, of Collinsville; Treasurer, F. A. Bronson, of Hartford.


New Haven County Horticultural Society.


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


Annual meeting, third Wednesday in November.


Pomological Society.


President-Prof. Daniel C. Eaton. Vice Pres .-- Stephen D. Pardee. Secretary and Treasurer-Henry A. Warner.


Oficers 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, IL A. Newton.


Young Men's Christian Association.


Cor. Chapeland Orange sts., over City Bank .- Entrance in Orange st. Rooms open, and Free to all, from 9 A. M. to 10 P. M. OFFICERS FOR 1868-9.


President-J. H. Starkweather, 9 Grove st. ; Vice President- Geo. H. Fowler, 28 Greene st. ; Rec. Secretary-Oliver F. Tread- well, Association Rooms; Cor. Secretary-Edward P. Judd, 240 Chapel st. ; Treasurer-Joseph A. Smith, Yale National Bank.


Directors-C. B. Whittlesey, 228 Chapel st. ; N. A. Tanner, Fair Haven ; Jesse Cudworth, Jr., 313 Chapel st. ; Clarence .B. Willis, 15 Vernon st; S. A. Bassett, 139 Iligh st. ; T. P. Merwin, 291 Chapel st .; Ariel Case, 51 Collis st .- [Term expires Oct., 1869.]- H. W. Thompson, 219 State st. ; Henry Killam, 20 Brown st .; Wm. H. Bush, 175 Oak st. ; George W. Benjamin, 161 Crown st. ; Henry Storer, 148 Wooster st. ; Chas. C. Herrick, 144 Dwight st .- [Term expires October, 1870.]


Committee on Devotional Exercises-Henry Storer, Chairman, 148 Wooster st. ; Clarence B. Willis, 15 Vernon st. ; George W. Benjamin, 161 Crown st. ; Russell T. Shelley, 69 Wooster st. ; N. A. Tanner, Home Insurance Office.


Visiting Committee-William H. Bush, Chairman, 175 Oak st. ; Charles E. Upson, 334 Elm st .; Oscar J. Hull, Fair Haven ; L. J. Bristol, 27 Wooster st. ; Daniel Nelson, 39 Dixwell av.


520


BENHAM'S NEW HAVEN DIRECTORY.


Committee on Literary Exercises-G. S. Minor, Chairman, 201 Chapel st. : S. C. Johnson, 61 Lafayette st. ; Henry K. Walker. 140 College st .; Henry J. Prudden, 22 Clinton Place ; Ruel P. Cowles, 21 Orange st.


Committee on Rooms and Library-C. B. Whittlesey, Chairman, 228 Chapel st. ; O. F. Treadwell, Association Rooms ; Henry A. Warner, 472 Chapel st. ; Wm. H. Linsley, 81 State st. ; Wilbur F. Day, National New Haven Bank.


Committee on Employment and Boarding Houses-H. W. Thomp- son, Chairman, 219 State st. ; D. S. Cooper, 224 State st. ; M. S. Munn, 115 State st. ; W. F. Ensign, 186 George st. ; Geo. P. Holt, Westville.


Committee on Publications and Printing. - Ariel Case, Chairman, 51 Collis st. ; Charles C. Herrick, 144 Dwight st. ; C. M. Loomis, 299 Chapel st. ; George S. Vibbert, 13 Eld st. ; E. P. Herrick, 109 Elm st.


Committee on Ways and Means-Edward P. Judd, Chairman, 240 Chapel st .; Henry Killam, 20 Brown st .; Cyrus Northrop, 607 Chapel st. ; Jesse Cud worth, Jr. ; 313 Chapel st .; George H. Fowler, 28 Greene st.


New Haven Orphan Asylum.


President-Miss Harriet S. Foster. Chief Manager-Mrs. Harriet B. Skinner. Treasurer-Miss Mary P. Twining. Corresponding Sec- retary-Mrs. Sarah E. Champion. Recording Secretary-Mrs. Mary Hotchkiss. Provider-Mrs. Adeline Treat. Matron-Mrs. Orange Bardwell.


Managers .- Mrs. Emily Baldwin, Mr -. Emily Fitch, Mrs. Jerusha Rodman, Mrs. Maria Hoadley, Mrs Bessie Ives, Mrs. Cora Tomson, Mrs. Elizabeth W. Daggett, Mrs. Mary Fitch, Mrs. Eliza Matthewman, Mrs. Sarah Galpin, Miss Olivia Hotchkiss. Miss Apphia Thacher, Mrs. Helen J. DuBois, Mrs Theodosia Wheeler, Miss Elizabeth Dav- enport, Mrs. Maria Perir, Mrs. Mary Hoppin, Miss Eliza Sherman, Mrs. Margaret King, Mrs. Kate B. Trowbridge, Mrs. Martha Lewis, Mrs. Emily Root, Mrs Elizabeth Mitchell, Mrs. Mary Skinner, Mrs. Mary Holly, Mrs. Abby Ifunt, Mrs. Elizabeth Mansfield, Mrs. Caroline Fabrique, Mrs. Alice McKee, Mrs. Ann Hendrix, Miss Martha R. Fellowes, Mrs Sophia Olmstead, Mrs. Sarah A Booth, Mrs. Harriet Stone, Miss Mary Salisbury, Mrs. Elizabeth Barrett, Mrs. Charlotte Gabriel, Mrs. Julina Bail, Miss Dora Woolsey, Mrs. Georgiana W. Bacon.


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


Home for the Friendless.


President-Mrs. Joseph E. Sheffield. Vice President-Mrs. John King. Chief Manager-Mrs. Judson A. Root. Secretary-Mrs. Justus S. Hotchkiss. Treasurer-Mrs. Geo. W. Staples. Trustee -John C. Hollister. Advisory Committee-Amos F. Barnes, Morris Tyler, John C. Hollister, Chas. Fabrique, Wm. B. DeForest. Ex- ecutive Committee-Mrs. Joseph E, Sheffield, Mrs. David Wright,


521


BENHAM'S NEW HAVEN DIRECTORY.


Mrs. Judson A. Root, Mrs. George W. Staples, Mrs. E. S. Roberts, Mrs. John King, Mrs. Justus S. Hotchkiss. Managers-Mrs. Wm. Patton, Mrs W.m. Hillhouse, Mrs. Amos F. Barnes, Mrs. Henry N. Day, Mrs. Erastus Blakeslee, Mrs. John Fitch, Mrs. - Fairchild, Mrs. Hiram Camp, Mrs. Lucien W. Sperry, Mrs. George F. Smith, Mrs. Charles Fabrique, Mrs. David Wright, Mrs. John Peck, Mrs. Edward Atwater, Mrs. William A. Norton, Mrs. Chas. A. Ingersoll, Mrs. E. S. Roberts, Mrs. Edwin Harwood, Miss Eleanor Gerry, Mrs. E. W. Blake, Mrs. James F. Babcock, Miss Elizabeth Hotchkiss, Mrs. O. H. White, Mrs. John Chapman, Mrs. Henry Killam, Mrs. D. R. Benton, Mrs. Heman B. Allen, Mrs. Russell Chapman, Mrs. Eleazer T. Fitch, Mrs. Jared Griffing, Mrs. Wm. O. Armstrong, Mrs. John Mathewman, Mrs. James Hull, Mrs. Henry Smith, Mrs. Bryan Jerome, Miss E. L. Brown, Mrs. C. Hotchkiss, Mrs. F. Bostwick.


Connecticut Medical Society.


President-Henry Bronson, M. D., New Haven. Vice- Presi- dent-Charles F. Sumner, M. D., of Bolton. Treasurer-J. C. Jackson, M. D., Hartford. Secretery-Moses C. White, M. D., New Haven.


Connecticut Dental Association.


President-Dr. Samuel Mallett, New Haven. Vice President- Dr. Sage, Bridgeport Recording Secretary. Dr. Powers, Hart- ford. Corresponding Secretary-Dr. Cody, Hartford. Treasurer- Dr. E. E. Crofut, Hartford. Librarian-Dr. McManus, Hartford. Executive Committee-Dr. Brown, New London, Dr. Blatchley, Hartford, and Dr. J. H. Smith, New Haven.


Connecticut Soldiers' Orphan Home.


President-Gov. Marshall Jewell. Vice Presidents-Hon. E. Carpenter, Professor Thacher, Hon. Wm. A. Buckingham, Hon. G. W. Manning, Hon. H. Battell, Hon. Wm. F. Minor, Rev. Joseph F. Cummings. Hon. E. H. Hyde. Treasurer-David Clark. Sec- retary-T. S. Gold. Executive Committee-T. S. Gold, John Tracy, HI. L. Stewart, D. W. Huntington, David Clark. Audi- torg-H. L. Stewart, John Tracy.


Connecticut Eclectic Medical Association.


President-S. B. Munn, M. D., Waterbury. Vice President- Leonard Bailey, M. D., Middletown. Corresponding and Recording Secretary-N. D. Hodgkins, M. D., Rocky Hill. Treasurer-J. W. Johnson, M. D., Hartford. Censors-G. N. Langdon, M. D., New Haven ; I. W. Johnson, M. D., Hartford; II. J. Fisk, M. D., New London.


Annual meeting, second Tuesday in May.


Connecticut Homeopathic Medical Society.


President-Dr. Austin, Bristol. Vice-President-Dr. W. W. Rod- man, New Haven. Recording Secretary-Dr. Knight, Waterbury. Corresponding Secretary-Dr. II. E. Stone, Fair Haven. Treasurer- Dr. Sanford, Bridgeport. 44*


$


522


BENHAM'S NEW HAVEN DIRECTORY.


New Haven Medical Association.


List of members of the New Haven Medical Association, pre- pared by the Secretary, J. W. Terry :


Geo. Shepherd, Philip Essroger, A Rixckholdt, Leopold Spier, S. Punderson, A. S. Munson, George O. Sumner, H. Bronson, E. H. Bishop, O. Stockman, T. H. Totten, Levi Ives, Pliny A. Jewett, W. B. DeForest, E. W. Blake, L. D. Wilcoxson, D. L. Day- gett, S. G. Hubbard, D. A. Tyler, J. H. Beecher, E. A. Park, II. A. Carrington, H. W. E. Matthews, C. A. Lindsley, F. Bacon, J. Nicol, H. Pierpont, M. C. White, C. L. Ives. L. J. Sanford E. Bulkley, O. W. Peck, C. A. Gallagher, R. Stone, T. B. Townsend, F. L. Dibble, J. W. Barker, T. H. Bishop, E. L. Bissell, G. A. Ward, J. W. Terry, G. F. Barker, W. L. Bradley, A. E. Winchell, L. M. Gilbert, R. S. Ives.


President-E. H. Bishop.


Scretary-J. W. Terry.


Hibernian Provident Society.


President-James Carrol. Vice President-Patrick McDonald. Secretary-Daniel Healy. Assistant Secretary-William Boyd. Treasurer-Thomas Wallace. Grand Marshal-Michael Donegan. Standing Committee -- Patrick Bree, Terrence Kelly, Bryan MeDonough, Bart. Kivelehan, Wm. Bohn, Wm. Egan, Michael Dougherty, 2d.


Montgomery Benevolent Association.


President-Daniel J. Crowley. Vice-President-Thomas Judge, Secretary-Bernard Smith. Assistant Secretary-Patrick Tierney, Treasurer-Cormick Shields. Marshal-James Cannon. Standing Committee-Thomas MeCullough, Timothy Fogarty, John Ward, James O'Grady.


Society meets on the second Tuesday evening of each month, at Military Hall, West Water street, corner of State.


Carmen's Benevolent Society.


President-Thomas Judge. Vice-President-James Smith. Se- cretary -- Martin Kennedy. Assistant-Secretary-John Cook. Trea- surer-Michael Galligan. Grand Marshal-Patrick Kilcran. Stand- ing Committee - James Dinnen, James Gavagan, Dennis Ward, Thomas Kelly, James Gaffney, Patrick Hogan, Patrick Farrell.


Society meets fourth Tuesday of each month, at Military Hall, West Water street, corner of State.


Funeral Aid Association.


President-Joseph K. Bundy, of No. 12. Vice-President-Alfred W. Phelps, of No. 5. Secretary-Ellery Camp, of No. 36. Trea- surer-Samuel H. Harris, of No. 1.


Directors-Lucius A. Thomas, of No. 1; Robert Sizer, of No. 1; Philip Pond, of No. 5 ; George N. Moses, of No. 5; W. A. Nettle- ton, of No. 6; Origen Utley, of No. 12; Frederick Botsford, of No. 36; Thomas C. Hollis, of No. 36; Edward Kimberly, of No. 63 ; B. A Bradley, of No. 63 ; John J. Marcy, of No, 68; David Woods, of No. 68.


523


BENHAM'S NEW HAVEN DIRECTORY.




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.