The Connecticut register : being a state calendar of public officers and institutions in Connecticut for 1849-1852, Part 40

Author:
Publication date: 1847
Publisher: Hartford : Brown and Parsons [etc.]
Number of Pages: 820


USA > Connecticut > The Connecticut register : being a state calendar of public officers and institutions in Connecticut for 1849-1852 > Part 40


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


President, Phillip Ripley.


Secretary, Edwin Spencer, Treasurer, Daniel Buck.


UNION COMPANY, Hartford ; To clear channel of Connecticut river below Hartford,


Commissioners, Jeremiah Brown, Henry Barnard, Ozias Roberts. President, Thomas K. Brace.


Secretary and Treasurer, Solomon Porter.


Directors, Thomas K. Brace, David Watkinson, Solomon Porter, Agent, P. B. Goodsell.


THAMES RIVER AND BANK. The Norwich Channel Company, in- corporated in 1805, was transferred to the Thames Bank, in- corporated in 1825.


Commissioners, Benjamin Huntington, John G. Huntington, Geo. W. Geer.


158


SAVINGS BANKS, AND


Savings Banks


Annnal. Meetings in June.


Incor.


Presidents.


Treasurers.


Bridgeport


1842


Smith Tweedy,


Derby,


1846


Hartford,


1819


Ward Woodbridge,


Middletown,


1825


Joseph Taylor,


New Haven,


1820


Henry White,


New London,


1827


Ebenezer Learned,


Norwich,


1824


Henry Strong,


Salisbury,


1848


Tolland,


1841


George Kellogg,


Willimantic,


1841


Horace Hall,


George Sterling, Joseph P. Canfield, Oleott Allen, Henry Carrington, William G. Hooker, Joseph Sistare, F. A. Perkins,


Jona. R. Flynt, John Tracy,


Insurance


NAMES.


An. Meet'g.| Capital.


Presidents.


Ætna, Hartford.


1 Th. June, $250,000 Thomas K. Brace,


Hartford,


1 Th. June,


New London,


Norwich,


2 M. Jan'y.


1 M. June,


150,000 Eliphalet Terry, 100,000 Coleby Chew, Charles Johnson, 200,000 Daniel W. Clark,


Protection, Hartford, MUTUAL. Connecticut, Hartford, Hartford County,


2 W. Nov.


Charles Shepard,


3 Tu. Sep.


800,000 Charles Shepard, William Beebe,


1 M. July 2 W. June,


248,660 Samuel Cooper,


1 M. July, 100,000 Justus Harrison,


J. G. Huntington,


Ariel Ladd, Asahel Hammond,


Connecticut, Hartford, Hope, Stamford, HEALTH. Connecticut, Hartford, 1 Tu. May, New England, Norwich, 1 M. June, Stamford, 2 M. May,


2 Tu. Feb'y,


+25,000


Alex. N. Holly,


50,000


200,000 Joel W. White, 100,000 John W. Leeds,


* Amount insured, $1,572,000 : Losses past year, $1,221.


t 50 per cent. on the premiums, divided the past year.,


Litchfield County, Middlesex Assurance, New Haven Security, New London County, 1 M. M'ch, Norwich Assurance, Tolland County, 3 M. June, Windham Co., Brooklyn, 2 M. June, LIFE, MUTUAL. American, New Haven, 1 W. Jan'y,


*150,533


50,000 Benj. Silliman, 50,000 James Goodwin,


3 W. Feb'y,


159


INSURANCE COMPANIES.


and Societies.


Depos- itors.


Deposits.


During year, Deposited. Withdr'n.


Expen- Per cent. Divi- ses.


dends.


1,477


$231,794


$110,745


$39,848


$957


5 Jan. July.


155


17,497


13,513


2,984


27


5


10,563


1,307,991


315,845


221,879


2,774


52 June, Dec.


4,748


713,547


186,870


150,965


1,490


6 May, Nov.


4,200


549,569


198,654


108,233


2,380


5 Jan. July,


1,595


309,381


54,250


46,251


550


5


3,540


545,000


137,554


54,084


1,643


5


923


97,737


39,647


13,218


327


5


484


49,532


137,554


7,320


94


5


April, Oct.


Companies.


Secretaries,


Treasurers.


General Agents, &c.


Simeon L. Loomis, James G. Bolles, Joshua C. Learned, Joseph Williams, W'm Conner,


C. C. Lyman, As. Sec.


J. F. Erving. R. A. Erving, J. Whiting, W'm Woodward, Philip S. Galpin, John DeWitt, Henry B. Tracy, Jeremiah Parish, Byron Wheaton,


James Ward, Oliver Goodwin, W'm Woodward,


John DeWitt,_ Jabez Huntington, Obadiah P. Waldo, Samuel Webb,


Loren P. Waldo.


Benj. Noyes, Guy R. Phelps, Roswell Hoyt,


[A. Jewitt.t Caleb Mix, E. Ives,} John S. Rice,* Philo David S. Dodge,t Chauncey Ayres,t


James A. Ayrault. W'm Wells, W'm T. [Minor .*


Wm. P. Eaton, Sam'l Lockwood, Jr.


John C. Tracy, Alex. N. Holly,


Enoch C. Tracy. Chauncey Ayres.#


¥


* Council. t Examining physicians. į Consulting do.


160


RAIL ROADS.


Rail Roads.


FAIRFIELD COUNTY.


Commissioners, Harvey Smith, Ridgefield ; S. P. Kendall Wil- ton ; Asa Hill, Norwalk.


HARTFORD AND PROVIDENCE.


President, Joseph Trumbull. Secretary, William D. Ely.


Directors, Joseph Trumbull, Wm. H. Imlay, Alfred Smith. D. F. Robinson, S. S. Ward, Calvin Day, Phillip Ripley, A. Dunham, C. H. Northam, Hartford; N. O. Kellogg, Vernon ; George Spafford, Willimantic.


HOUSATONIC.


Commissioners, Leman Church, Canaan ; H. Dutton, N. Haven. President, William P. Burrall. Treasurer, Horace Nichols. Secretary, Ira Sherman. Superintendent, C. A. Kirtland.


Directors, William P. Burrall, Stephen Tomlinson, Ezra Greg- ory, Alfred Blshop, Bridgeport ; Robert Schuyler, New York ; Na- thaniel Thayer, Roston ; Daniel Marsh, New Milford ; Lee Can- field, Falls Village ; Luther Monson, Canaan.


NAUGATUCK.


Commissioners, Holbrook Curtis, Watertown; Philo Pratt, Mer- iden; Noah A. Phelps, Middletown.


President, Timothy Dwight, New Haven.


Directors, T. Dwight ; Green Kendrick, Waterbury ; Thomas Burlock, Derby ; William P. Burrall, Philo Hurd, A. B. Britton, Bridgeport ; George L. Schuyler, New York.


NEW HAVEN, HARTFORD AND SPRINGFIELD.


Commissioners, Reuben Booth, Danbury ; John B. Robertson, New Haven ; Noah A. Phelps, Middletown.


President, Charles F. Pond, Hartford.


Secretary, Horatio Fitch, Hartford.


Treasurer, James H. Wells, Hartford.


Directors, C. F. Pond, David Watkinson, Hartford ; Elisha Pack, C. Vanderbilt, New York; E. C. Read, New Haven ; F. R. Griffin, Guilford ; J. S. Brooks, Meriden ; C. W. Chapin, William Dwight, Springfield.


Superintendent, J. Durand.


NEW HAVEN AND NEW LONDON.


Commissioners, Thaddeus Welles, Glastenbury ; Walter John- son, Southbury ; Samuel S. Warner, Lyme.


NEW HAVEN AND NORTHAMPTON.


Commissioners, Henry D. Smith, Middletown; Henry Peck, New Haven ; Ira Hadsell, Farmington.


161


RAIL ROADS.


President. Joseph E. Sheffield, New Haven.


Directors, Henry Farnum, H. S. Hoadley, Henry Whitney, New Haven ; Henry Kneeland, New York.


Engineer and Superintendent, Henry Farnum.


Secretary and Collector, James S. Redfield.


NEW LONDON, WILLIMANTIC AND SPRINGFIELD.


Commissioners, Thomas Backus, Killingly ; Mason Cleveland, Hampton ; James Brewster, New Haven.


President, Thomas W. Williams.


Directors, Thomas W. Williams, Joseph Lawrence, Andrew M. Frink, Acors Barns, Andrew C. Lippitt, Wm. W. Billings, Geo. R. Lewis, New London; A. W. Porter, Monson ; George M. Ives, Stafford.


Clerk and Treasurer, John Dickinson.


NEW YORK AND BOSTON.


Commissioners, T. W. Williams, New London ; H. M. Welch, New Haven ; Mason Cleveland, Hampton. -


NEW YORK AND NEW HAVEN.


Commissioners, Marcus Merriman, Jr., New Haven; Jesup Al- vord, Fairfield ; John Stewart, Chatham.


President, Robert Schuyler. Chief Engineer, R. B. Mason. . Secretary, Wm. G. King. Treasurer, Morris Ketchum.


Directors, Robert Schuyler, Elihu Townsend, Henry I. Sanford, Morris Ketchum, Anson G. Phelps, Jonathan Sturges, New York ; Wm. P. Burrall, Bridgeport ; Joseph E. Sheffield, New Haven ; John E. Thayer, Boston.


NORWICH AND WORCESTER.


Commissioners, Erastus Knight, Charles Osgood, Norwich ; Geo. W. Clark, Jewett City.


President, Joel W. White.


Directors, Joel W. White, John A. Rockwell, Charles Johnson, Alexander De Witt, David A. Neal, Elihu Townsend, William A. White, J. Newton Perkins and Samuel W. Bridgham.


Clerk, P. S. Andrews. Treasurer, Geo. L. Perkins,


Superintendent and Engineer, Samuel H. P. Lee, Jr.


Master of Transportation, Ebenezer F. Parker.


STONINGTON.


Commissioners, Russel. Wheeler, John F. Trumbull, Jesse D. Noyes.


President, C. Vanderbilt.


Secretary, J. Rantoul. Treasurer, F. Amy.


FARMINGTON CANAL.


Commissioners, Wyllis Hemingway, Thomas G. Holcomb, Gran- by ; Francis Woodford, Avon.


1


162


COMMISSIONERS.


Commissioners on


TURNPIKE ROADS.


BOSTON, incorporated 1797, from Hartford to Thompson. Arnon Knowlton, R. B. Chamberlain, Coventry. BRANCH, 1831, from Newtown to Norwalk. Isaac Bennett, Henry Lewis, Monroe.


BRIDGEPORT AND NEWTOWN, 1801. Charles Johnson, Hall Beardsley. CANAAN AND LITCHFIELD, 1799.


Ezekiel S. Hoskins, Mineas Ives, Goshen.


CENTRE, 1826, from Tolland to Dudley.


Edmund Snell, Willington ; Luther Childs, Woodstock. CHATHAM AND MARLBOROUGH, 1809.


Abner G. Bevins, Chatham ; Selden Cook, Chatham. CHESHIRE, 1800 ; from Farmington New Haven.


Avery C. Babcock, New Haven ; Erastus Scott, Farmington. CHESTER AND NORTH KILLINGWORTH, 1816. Horace Redfield, Killingworth ; Jedediah Stone, Killingworth. COLCHESTER AND CHATHAM, 1808.


Joseph C. Hammond, Colchester ; Asher N. Rowley, Portland. COLCHESTER AND NORWICH, 1805.


Henry Burr, Colchester ; Oliver Woodworth, Norwich.


COLUMBIA, 1808, from Hebron to Windham.


George Little, Columbia ; Humphrey T. Fuller, Hebron. CONNECTICUT, 1806, from Fairfield to Greenwich.


Joshua B. Ferris, Stamford ; Abram Sherwood. CONNECTICUT AND RHODE ISLAND, 1806.


Joseph Scarborough, Joshua Lewis. DANBURY AND RIDGEFIELD, 1801. Isaac H. Seeley, George W. Ives. EAST HADDAM AND COLCHESTER, 1809.


Ely Warner, Chester ; Samuel S. Warner, Lyme.


EAST MIDDLE, from Woodbury to Farmington.


Holbrook Curtis, Watertown ; Wm. Crampton, Farmington. ESSEX, 1822, from Pettipaug to Lyme.


Jared C. Redfield, Essex ; Marsh E. Anderson, Lyme. FAIR HAVEN, 1824, to Killingworth.


Nehemiah Smith, David Everts, Killingworth.


FARMINGTON RIVER, 1800, from New Hartford to Mass. line. Asa White, Colebrook ; Samuel W. Pine, Barkhamsted. GOSHEN AND SHARON, 1803.


Henry Kimberly, H. S. T. Johnson. GREENWOODS, 1798, from New Hartford to Sheffield. Daniel Hotchkiss, Norfolk; Edward Camp, Barkhamsted.


163


TURNPIKE ROADS.


GROTON AND STONINGTON, 1818.


Benjamin F. Palmer, Stonington ; John P. Williams, Stonington. GUILFORD AND DURHAM. 1824. Bishop Atwell, Durham ; Richard Fowler 2d, Guilford. HARTFORD AND NEW HAVEN, 1798.


Eleazer Warner, North Haven; Horatio Gridley, Berlin. HARTFORD AND NEW LONDON, 1800.


William Finley, Marlboro ; Humphrey T. Fuller, Hebron. HARTFORD, TOLLAND, WINDHAM AND NEW LONDON CO. 1795. Leonard Hendee, Andover ; Samuel West, Columbia.


HARTFORD AND TOLLAND, 1801.


John Chapman, Jr., Vernon ; Eli. Pitkin, Manchester.


HEBRON AND MIDDLE HADDAM, 1802.


Peyton R. Gilbert, Hebron ; Sherman C. Lord, Marlborough. HOP RIVER, 1835, from Willimantic to Bolton.


Benjamin Sprague, Chester Clarke. HUMPHREYSVILLE AND SALEM BRIDGE, 1825.


Merritt W. Wheeler, Josiah Hine, Middlebury.


HUNTINGTON, 1828, to Bridgeport.


Elias A. Hall, Huntington ; Noah Plumb. KILLINGWORTH AND HADDAM, 1813. Josiah C. Chittenden, Clinton ; Abner Parmelee, Killingworth. LITCHFIELD AND CORNWALL, 1814. Buel Blake, S. R. Baldwin. LITCHFIELD AND NEW MILFORD, 1797.


George Noble, New Milford ; John J. Stilson. LITCHFIELD AND PLYMOUTH, 1836. Henry L. Bissell, Litchfield; Chauncey L. Dayton, Watertown. MIDDLESEX, 1802, from Hartford to Saybrook.


Egbert Cowles, Farmington ; Joseph Ellsworth, Essex. MIDDLETOWN AND BERLIN, 1808.


William H. Willard, Erastus Scott, Farmington. MIDDLETOWN AND DURHAM, 1813.


Egbert Cowles, Farmington ; George Rose, North Branford. MIDDLETOWN AND MERIDEN, 1809.


Enos H. Curtis, Charles Buckland. MOHEGAN, 1792, through Mohegan lands to Norwich. Jesse Jerome, James Hillhouse. MONROE AND NEWTOWN, 1833.


Hanson S. Edwards, Huntington ; Joseph Tomlinson. MONROE AND ZOAR BRIDGE, 1826. Gould Curtis, Amos Hard. NEW HAVEN AND DERBY, 1798.


Benjamin Beecher, New Haven ; James Fitts, Orange. NEW HAVEN AND MILFORD, 1802. David H. Carr, New Haven; David Miles. NEW LONDON AND LYME, 1807.


David Beckwith, Montville; Wm. J. Banning, Lyme.


164


COMMISSIONERS


NEW LONDON AND WINDHAM COUNTY, 1795, from Norwich to Sterling and R. I. Jedediah Spalding, Norwich; Amos J. Gallup, Stonington.


NEW MILFORD AND ROXBURY, 1827.


Amasa Lathrop, Matthew Logan.


NEW PRESTON, 1802, through New Milford.


Orin Bennett, Daniel Hallock.


NORWALK AND DANBURY, 1795.


Timothy B. Hickock, Danbury ; William F. Taylor, Danbury. NORWALK AND NEWTOWN, 1829.


William O. Beard, Norwalk ; Curtis Fanton.


NORWICH AND SALEM, 1827.


Elias Cotrell, Norwich ; David B. Otis, Salem.


OXFORD, 1895, Southbury to Derby.


Joshua Kendall, Erastus Osborn.


PROVIDENCE, 1825, Killingly.


Samuel Reynolds, James Brown, Brooklyn.


RIMMON FALLS, 1802, from New Haven.


David Candee, Samuel A. Hine.


SALEM AND HAMBURGH, 1824, Lyme.


Samuel C. Ely. Lyme ; Levi H. Goddard, Norwich.


SANDY BROOK, 1825, from Colebrook to Barkhamsted.


Calvin Sage, Colebrook ; Richard A. Doolittle.


SHARON AND CORNWALL, 1809.


O. Hutchinson, John Cross, Cornwall. SHERMAN AND READING, 1834.


Frederick Edwards, Sherman ; Philo S. Wooden. SHETUCKET, 1829, Preston and Voluntown.


Charles Coit, Norwich ; Hezekiah L. Morgan, Griswold. SIMPAUG, 1832, from Ridgefield to Danbury.


Richard Osborn, Nathaniel Sellick, Danbury.


SOUTHINGTON AND WATERBURY, 1812, to Meriden.


Lucius P. Bryan, Julius Pratt, Meriden.


STILL RIVER, 1815, from Colebrook to Wolcottville. Reuben Cook, Philo S. Bidwell. STRAITS, 1797, from New Haven to Litchfield.


Bevil P. Smith, Woodbridge ; Samuel H. Nettleton, Watertown. SUGAR HOLLOW, 1829, from Wilton to Ridgefield. Orrin Knapp, Danbury ; Sherman Cole, Wilton. TALCOTT MOTNTAIN, 1798, from Hartford to New Hartford. Henry Jones, New Hartford : Erastus Scott, Farmington.


THOMPSON, 1803. Caleb Crosby, Joseph Green, Thompson. TOLLAND AND MANSFIELD, 1828. William Edgerton, Tolland ; Brewster P. Swift, Coventry. TORRINGTON, 1801, from Canton to Litchfield.


Isaac Barnes, New Hartford ; Uri Taylor, Litchfield.


WARREN, 1806. Ira Frink, Cornwall ; Fred'k Coleman, War'n


165


BRIDGES.


WATERBURY RIVER, 1801, from Woodbridge to Massachusetts. Albert H. Martin, Naugatuck ; Jonathan Rossiter, Harwinton. WELLS' HOLLOW, 1830, to Bridgeport.


Sidney A. Downs, Daniel Bennett, Huntington. WESTON, 1828, to Fairfield.


Mallet Seeley, Easton ; Samuel O. Seeley. WINDHAM AND BROOKLYN, 1826.


Levi Ross, Brooklyn ; Joseph Williams, Norwich.


WINDHAM AND COVENTRY, 1829.


Henry R. Watrous, Coventry ; Samuel Lee, Willimantic. WINDHAM AND MANSFIELD, 1800.


John W. Boynton, Coventry ; Joseph P. Tracy, Franklin.


WOLCOTTVILLE, 1826, to Winsted.


James C. Cleveland, Winchester ; H. B. Richards ; Wolcottville.


BRIDGES.


BENNETT's, 1843, Newtown and Southbury.


David Bradley, Thomas O. Chambers, Newtown.


BOARDMAN'S, 1816, Kent.


Henry Merwin, 2d, New Milford ; Darius Williams.


BRIDGEPORT. 1810. Ira B. Wheeler, Fairfield; Sherwood Sterling, Bridgeport ; Joseph Cook.


BULL'S FALLS, 1807, Kent.


Philetas Winegar, Kent; Reuben M. Gibbs.


DERBY, 1790, to Huntington


David W. Plumb, Ebenezer Wakeley, Huntington.


EAST BRIDGEPORT, 1836, P


Thomas C. Warden, Bridgeport; Charles Foot, North Branford. ENFIELD, 1798, to Suffield.


Joseph P. Converse, Enfield ; Albert Clark, Enfield. FULLER's, 1816, Kent.


George B. Hall, Lewis B. Sherwood, New Milford. GAYLORD's, 1832, New Milford.


Herman Merwin, Theodore Buck.


HARTFORD, 1808, to East Hartford. Henry Kilbourn, Hartford ; Miles A. Tuttle, Hartford ; Jesse Judson, East Hartford.


HAWLEY's, 1803, New Milford.


Philo Beers, John Morehouse. MYSTIC, 1819, Groton to Stonington.


Amos Clift, Groton ; Isaac Denison Mystic.


NEW MILFORD, 1835. Nathan C. Clark, Carr Hine.


NIANTIC, 1795, Waterford. Gurdon C. Hayes, Wm. D. Smith. TOMLINSON's, 1796, New Haven and East Haven. Jesse Knevals, New Haven ; James Thompson, Jr., East Haven. WASHINGTON, 1802, Milford and Stratford.


Nathan Merwin, Edwards Johnson, Stratford.


166


RATES OF POSTAGE.


ZOAR, 1807, Newtown to Southbury. Gould Curtis, Samuel Meigs, Oxford.


FERRIES.


CHAPMAN'S. Socrates Dennison, Chester.


EAST HADDAM, 1811, to Haddam.


Jedediah R. Gardner, Jared H. Shailer Haddam.


EAST WINDSOR.


Lemuel Stoughton, East Windsor, Samuel A. Welch.


ENFIELD. Erastus Olinsted, George C. Owens, Enfield.


ESSEX. Marsh E. Anderson, Lyme ; Selden M. Pratt, Saybrook. GALES' 1822, Ledyard to Montville.


Ralph Hurlbut 2d, Ledyard ; Robert Comstock, Montville.


HADDAM. William B. Dickinson, Diodate Brainard, Haddam.


HIGGANUM. Chauncey Childs, John Brainard, Haddam.


MIDDLE HADDAM, 1805, to Middletown.


Huntington Selden, Roswell Reed, Middle Haddam.


NEW LONDON. John Dennis, Wm. F. Mitchell, New London.


PRATT'S, 1792, Glastenbury to Wethersfield.


Edson Fessenden, Hartford ; Martin Kellogg, Wethersfield.


ROCKY HILL. Theodore B. Rogers, James Killam, Hartford. SAYBROOK, 1812, to Lyme.


Lorenzo Redfield, Saybrook; Daniel Chadwick, Lyme.


WAREHOUSE POINT. Wm. Barnes, East Windsor ; Dwight Slate.


WARNER'S. Wm. Spencer, Lyme ; Wm. Miller, Chester.


BANK COMMISSIONERS.


Nelson Brewster, Goshen; Henry G. T'aintor, Hampton; Starr Ferry, Danbury.


Rates of Postage.


LETTERS, not exceeding half an ounce, and not addressed to different persons under the same envelope, unless directed to a for- eign country, under 300 miles, 5 cents ; over 300 miles, 10 cents ; and the same added for each additional half ounce, or any part thereof. Drop letters, for delivery at the same office, 2 cents. Letters advertised, 2 cents extra, or 4, if advertising costs so much.


SHIP LETTERS, delivered where received, 6 cents. Conveyed by mail, 2 cents added to usual postage.


CIRCULARS AND HANDBILLS, printed or lithographed on letter or foolscap, unsealed, any distance, 3 cents, prepaid. Circulars larger than single cap, same as pamphlets.


TRANSIENT NEWSPAPERS, or those not sent from the office of publication to subscribers, 3 cents, prepaid.


167


POST MASTERS.


NEWSPAPERS, published monthly or oftener, containing intelli- gence of passing events, and not exceeding 1,900 square inches, whether in one or two pieces of paper, if sent from the office of publication to subscribers, under 100 miles, or within the State, 1 cent; over 100 miles, and out of the State, 1} cents. If over 1,900 square inches, same as pamphlets.


PAMPHLETS, whether periodical or not, any distance, one ounce or less, each copy, 22 cents ; each additional ounce, 1 cent. Frac- tional excess less than half an ounce not counted.


Newspapers and pamphlets must be folded with the end open. Post Masters whose compensation is less than $200, are al- lowed to send and receive letters, on their private business, free.


Post Offices in Connecticut.


We are enabled to present a complete list of Post Offices and Post Masters in this State, with the whole income of each office, and the compensation allowed each Post Master, for the year end- ing June 30, 1848.


OFFICES


POST MASTERS,


Gross Compen. Receipts. P. M.


Abington, Pomfret,


Orrin Sumner,


$107


$48


Andover,


Alfred H. Fitch,


146


64


Ashford,


Dyer Clark,


134


56


Avon,


Frederick Ripley,


191


79


Bantam Falls, Litchfield,


Prentice Parkhurst,


79


35


Barkhamsted,


Erastus N. Ransom,


60


25


Berlin,


H. N. Galpin,


570


233


Bethany,


Wales F. Perkins,


47


20


Bethel, Danbury,


H. Weed,


420


168


Bethlem,


Henry W. Peck,


194


87


Bloomfield,


Joab H. Hubbard,


193


79


Bolton,


E. K. Williams,


75


32


Botsford's Depot, Newtown,


Edwin Botsford,


New office.


Bozrah,


Stephen Fitch,


75


39


Bozrahville,


S. K. Andrews,


62


27


Branford,


Lyman L. Squire,


238


96


Bridgeport


Philo F. Barnum,


4,002


1,183


Bridgewater, New Milford,


Glover Sanford,


116


51


Bristol,


George H. Mitchell,


1,001


344


Broad Brook, East Windsor. Brookfield,


David Burr,


379


162


Brooklyn,


Byron Wheaton,


438


177


Buckland's, Manchester,


William Jones,


104


44


Burlington,


Enoch Cornwell,


98


42


Canaan,


William Watson,


498


197


Elihu Hubbard,


339


140


168


POST MASTERS.


OFFICES.


POST MASTERS.


Rec'ts. Comp.


Canterbury,


Samuel Burlingame,


$185


$75


Canton,


Pomeroy Higley, 107


44


Canton Centre,


Jeremiah S. Hallock,


87


39


Central Village, Plainfield,


George W. Mordock,


288


116


Chaplin,


Walter Goodell,


119


55


Cheshire,


Elihu Yale,


360


139


Chester,


William Parker,


377


153


Chesterfield, Montville,


James Turner,


49


20


Clinton,


Achilles H. Elliott,


273


105


Colchester,


Daniel Bulkeley,


523


205


Colebrook,


Reuben Rockwell,


192


86


Colebrook River,


Daniel De Wolf,


88


39


Collinsville, Canton,


Nathan L. Polk,


480


186


Columbia,


William Osborn,


148


63


Cornwall,


John B. Harrison,


81


35


Cornwall Bridge,


Peter Bierce,


284


124


Cornwall Hollow,


Benjamin Sedgwick,


53


24


Coventry,


J. C. Porter,


131


55


Danbury,


Ira R. Wildman,


1,283


459


Danielsonville, see West Killingly.


Darien,


James H. Gorham,


243


100


Daysville, see Killingly.


Deep River, Saybrook,


Obadiah Spencer,


388


157


Derby,


Robert Gates,


1,300


475


Durham,


R. A. Shelly,


311


123


Eastford,


Joseph Dorsett, Jr.


141


60


East Granby,


Elnore Clark,


110


47


East Haddam,


D. B. Warner,


443


175


East Hampton, Chatham,


William G. Buell,


171


69


East Hartford,


George S. Phelps,


264


102


East Haven,


Reuel Andrews,


76


32


East Killingly,


William Stone,


105


45


East Lyme,


Austin F. Perkins,


177


74


Easton,


Edward Hill,


124


53


East Windsor, Scantick,


Hiram Watson,


70


29


E. Windsor Hill, So. Windsor, James H. Charlton,


232


94


Ellington,


Joel W. Smith,


293


111


Ellsworth, Sharon,


Ichabod S. Everett,


44


20


Enfield,


Geer Terry,


288


119


Essex, Saybrook,


A. F. Whittemore,


568


217


Fairfield,


Edmund Hobart,


545


212


Fair Haven, East Haven,


H. L. Scranton,


493


181


Falls Village, Salisbury,


Samuel C. Hosford,


406


160


Farmington,


John Thomson,


591


232


Fisherville, Thompson,


Joel E. Fisher,


211


113


Franklin,


James H. Hyde,


76


31


POST MASTERS.


169


OFFICES.


POST MASTERS,


Rec'ts. Comp.


Gales Ferry, Ledyard,


Norman B. Brown,


36


15


Gardner's Lake, Salem,


D. G. Gates,


6


3


Gaylord's Bridge, New Milford, Sylvanus Merwin,


156


67


Gilead, Hebron,


Henry Huggins,


75


33


Glastenbury,


Benjamin Taylor,


268


108


Goshen,


Myron Norton,


321


129


Granby,


Ardon B. Holcomb,


132


55


Greenfield Hill, Fairfield,


Ira Benedict,


103


42


Greenwich,


Samuel Close,


468


186


Griswold,


Alexander B. Stewart,


18


7


Groton,


Elijah Bailey,


94


39


Groton Centre,


George L. Daboll,


18


8


Guilford,


-


Elisha Hutchinson,


517


208


Haddam,


Jonathan Arnold,


192


73


Hadlyme, Lyme,


Ely P. Wells,


97


42


Hamburgh, Lyme,


Samuel M. Brockway,


97


39


Hamden,


Leverett Hitchcock,


324


133


Hampton,


William Brown,


227 :


98


Hartf rd,


Normand Lyman, 14,149


1,918


Hartland,


Benjamin Giddings,


49


24


Harwinton,


Truman Kellogg,


170


104


Hawleyville, Newtown,


Asa N. Hawley,


41


15


Hebron,


Charles Post,


251


123


Higganum, Haddam,


Harvey Child,


162


69


Hitchcockville, Barkhamsted,


Josiah H. Sage,


156


94


Howard's Valley, Hampton.


Edward S. Moseley,


54


26


Humphreysville, Derby,


John D. Smith,


438


168


Huntington,


Christopher N. Shelton,


80


31


Jewett City, Griswold,


Samuel Button,


393


139


Kensington, Berlin,


John Upson,


276


95


Kent,


Rufus Fuller, Jr.


393


159


Ketch Mills, East Windsor,


Sumner Shepard,


51


21


Killingly,


Leavens Jencks,


232


82


Killingworth,


Horace Redfield,


78


34


Lakeville, Salisbury,


Robert Mitchell,


185


82


Lebanon,


Simeon Peckham,


261


110


Ledyard,


Christopher Newton,


45


4


21


Leesville, East Haddam,


Buel Evens,


19


10


Liberty Hill, Lebanon,


George T. Gay,


88


39


Lime Rock, Salisbury,


Milo Barnum,


96


41


Lisbon,


Hiram Tarbox,


153


51


Litchfield,


R. M. Woodruff,


969


392


Lyme,


Joseph S. Brockway,


351


169


Madison,


Jona. S. Willcox,


245


99


Manchester,


Darwin Perry,


466


158


Mansfield,


Joseph Woodward,


268


112


12


170


POST MASTERS.


OFFICES.


POST MASTERS.


Rec'ts. Comp.


Mansfield Center,


Zalmon Storrs,


272


111


Marlborough, Meriden,


Almeron Miles,


1,334


502


Middlebury,


Jay Peck,


88


42


Middle Haddam, Chatham,


Huntington Selden,


297


128


Middletown,


Allen May,


3,423


1,065


Milford,


De Luzern Hubbell,


424


155


Mill Brook, Colebrook,


Harvey W. Pinney,


43


18


Millington, East Haddam,


J. P. Arnold,


65


33


Mill Plain, Danbury,


Barnabas Allen,


44


19


Milltown, [See North Stonington,


Milton, Litchfield,


Alv. Guild,


128


53


Monroe,


Cyrus H. Beardslee,


44


19


Moodus, East Haddam,


Ezra T. Jones,


165


77


Moose Meadow, Willington,


Horace Bidwell,


37


16


Moosup, Plainfield,


John Dunlap,


131


47


Mystic, Stonington,


Henry Harding,


348


145


Mystic Bridge, Stonington,


David Mallory,


427


178


Naugatuck,


Stephen H Nichols,


590


210


New Boston, Thompson,


C. C. Wood,


53


22


New Britain, Berlin,


Marcellus Clark,


1,591


603


New Canaan,


Charles Raymond,


636


236


New Fairfield,


Seelye Barnum,


98


42


New Hartford,


Daniel S. Bird,


476


179


New Hartford, Centre,


James F. Henderson,


107


51


New Haven,


Edward A. Mitchell, 12,197


964


Newington, Wethersfield,


Erastus Kilbourn,


98


44


New London,


Stanley G. Treat,


3,590


1,152


New Milford,


Solomon E. Bostwick,


642


260


New Preston, Washington,


Alvin Brown,


250


116


Newtown,


David H. Johnson,


614


235


Noank, Groton,


Caleb W. Williams,


94


41


Norfolk,


Nathaniel B. Stevens,


580


227


North Ashford,


Z. N. Allen,


49


18


North Branford,


Russell Clark,


50


24


North Canton,


Oliver C. Adams,


33


16


North Colebrook,


James Marvin,


106


45


Northfield, Litchfield,


Samuel A. Merwin,


112


46


Northford, Branford,


William Everts,


86


40


North Goshen,


Nelson Austin,


34


19


North Granby,


Abner Case,


73


29


North Guilford,


Henry Fowler,


33


16


North Haven,


William S. Hall,


115


52


North Killingly,


George Warren,


26


12


North Lyme,


James A. Bill,


32


15


North Madison,


W. S. Blatchley,


42


16


Asa Day,


93 39


POST MASTERS.


171


OFFICES.


POST MASTERS.


Rec'ts. Comp.


North Somers,


Amariah Kibbe,


33


17


North Stamford,


Abisha Weed,


56


25


North Stonington,


Thomas P. Wattles,


164


77


Northville, New Milford,


Harvey Buckingham,


69


28


North Windham,


Ralph Lincoln,


53


32


North Woodstock,


212


87


Norwalk,


Amasa Carpenter, James Stevens,


1,364


495


Norwich City,


William L'Hommedieu,


5,032


1,315


Norwich Town,


Henry B. Tracy,


526


205


Oakland, Manchester,


Whiting Risley,


56


23


Oxford,


Nathan J. Wilcoxson,


153


64


Pendleton Hill, North Stonington,


A. Chapman,


34


15


Plainfield,


Henry Sabin,


256


115


Plainville, Farmington,


William Hitchcock,


320


131


Pleasant Valley, Barkhamsted, Cornwall Doolittle,


74


33


Plymouth,




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.