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.