USA > Connecticut > New Haven County > Hamden > The history of Hamden, Connecticut, 1786-1936 > Part 30
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
453
Only the Giant Sleeps
THEY LIVE AGAIN
When we recall our forebears and our old-time friends now gone,
Among them preachers, statesmen, soldiers, parents-
Those sainted old or short-lived young no longer here,
Some that were great and others humble-so many of them lovable and good-
We need not sadly think of them as dead-
They live again in us and ours.
Whether as soldiers on a battlefield who gladly gave their lives for Liberty,
Or simple souls who, just as valiant, stood firmly though un- noted for the right-
The homes they built, the government, the church, the indus- tries,
The truths they labored for-
All live in us as they bequeathed it;
There is more in us of the past than of today;
We stand in History with one hand clasped in theirs,
And with the other offering to those who follow us
A sacred heritage-a charge-a trust.
Bibliography and Appendix
BIBLIOGRAPHY
BOOKS
Andrews, Charles M., Atwater, Edward,
Barber, John W., and Punderson Beach, Joseph, Beard, Charles and Mary, Blake, William P., Bradford, William, Bronson, Henry,
Clark, George T., Coley, James E.,
Dana, James D., Davis, Charles H., DeForest, John W.,
Dexter, F. B.,
Dickerman, George S., -- John H.,
Dwight, Timothy,
Fiske, John, Harlow, Alvin F., Hill, Edwin, Hughes, Sarah E., Levermore, Charles, Mills, Lewis S., Milford Tercentenary Committee, W.P.A. Mitchell, Mary H., Osborn, Norris,
Colonial Period of American History. History of the Colony of New Haven.
Historical Collections. History and Antiquities of New Haven. History of Cheshire.
The Rise of American Civilization.
History of Hamden. History of Plymouth Plantation. Chapters on the Early Government of Connecticut.
History of New Haven County. History of Grace Church.
The Four Rocks.
History of Wallingford. 1870. History of the Indians of Connecticut from the Earliest Known Period to 1850.
Miscellaneous Historical Papers of Fifty Years. 1918.
The Old Mount Carmel Parish. Colonial Historie of the Parish of Mount Carmel. Travels in New England and New York. Statistical Account of New Haven. 1811. The Beginning of American Democracy. Towpaths of New England. History of New Haven County. History of East Haven.
The Republic of New Haven.
The Story of Connecticut.
History of Milford. History of New Haven County. History of New Haven County.
458 The History of Hamden
Peck, Henry,
History of the State House, New Haven, Connecticut.
Rockey, J. S.,
History of New Haven County.
History of the United States.
New Haven.
Connecticut Past and Present.
One Hundred Years of Child Care. Diary.
Itineraries. Connecticut Fights.
Thorpe, Sheldon,
Townshend, Charles S.,
The Quinnipiac Indians.
Invasion of New Haven.
The Ecclesiastical History of Connecti- cut.
Warren, Isaac, Wood, Frederick L.,
The Sisters. Turnpikes of New England.
GENEALOGIES
Alling
Dickerman
Atwater
Mansfield
Augur
Munson
Bassett
Potter
Bradley
Sackett
Brockett
Tuttle
Yale
PUBLIC RECORDS
Connecticut General Assembly Archives:
Cities and Boroughs Committee Report on Petition for Center- ville and New Haven Horse Car Railroad. Second Series, Military Affairs.
Travel, Highways, Bridges, Taverns.
Hamden District School Committee Records, 1800-90 (longhand). Town Meeting Records, 1786 -.
Reports, 1887 -.
Illustrated Gazetteer and Business Book of Connecticut, 1857-58 (A. D. Jones, New Haven). New Haven Board of Selectmen Record Book, 1771-79. City Directory. Stage Transportation Notes.
1
Scudder, Horace E., Seymour, George D., Shepard, Odell, Solenberger, Willard, Stiles, Ezra,
Strickland, Daniel,
North Haven Annals.
Trumbull, Benjamin,
459
Bibliography and Appendix
Colony Records, 1637-49 (Charles J. Hoadley). Town Records, 1649-84 (F. B. Dexter).
1684-1767 (longhand copy made before
1910; in town clerk's office).
Vital Records to 1850.
Pease & Niles, GAZETEER, 1810.
Public Records of Connecticut, 1757-62 (Charles J. Hoadley) .
Records of the New Haven Townsmen or Selectmen, 1665-1714 (longhand copy by Dexter, 1917).
Records of the Proprietors of Common and Undivided Lands in New Haven, Vol. I (1724-49).
Register and Manual of Connecticut.
State Library, Mezzanine Collection:
Bradley Family, 26 Documents.
Cheshire Turnpike, IX, 14-27.
Hartford and New Haven Turnpike, XI, 68-88.
Isaac Dickerman, Jonathan Ives, et al. (1677-1815), 36 Docu- ments.
Mount Carmel and North Haven, IX, 289-92; X, 44-7. Revolutionary War, 1763-89.
Complaints on Caleb Mix (1780), XIX, 100; XXI, 141, 142. Payrolls of Military Companies (July, 1779), XVI, 475- 500.
Samuel Bellamy and C. Dickerman (1787), XXXVI, 104-8.
Separation of Hamden from New Haven, X, 39-43.
Statistics of the Condition and Products of Certain Branches of Industry in Connecticut, for the Year Ending October 1, 1845 (Daniel P. Tyler).
U. S. Postal Records, Washington, D. C.
PERIODICALS, BOOKLETS, NEWSPAPERS
Alling, Edward B., Hamden Plains Church Centennial Booklet, 1913.
Connecticut Quarterly, 1898.
Connecticut Tercentenary Booklets, 1935.
Gay, Julius. The Farmington Canal.
Golden Jubilee of the Church of Our Lady of Mount Carmel, 194I.
Harte, Charle Rufus. Connecticut's Canals.
The One Hundredth Anniversary of the Organization of the Con- gregational Church in Whitneyville, 1896.
460
The History of Hamden
Whitneyville Tidings (leaflet), 1896-1901. New Haven Newspapers, 1871-1920: The New Haven Register. The New Haven Journal-Courier.
The Union.
The Leader. The Palladium.
The Cheshire-Hamden Times.
PRIVATE DIARIES, DOCUMENTS, PAPERS
Abraham Alling Papers and Sermons.
Caleb Alling Papers-State Library.
George Andrews Diary-Celia Andrews Yale.
George Augustus Bristol Papers-Gladys Bristol Camp.
Joseph Cooper Documents-Thomas S. Hartley.
Frederick D. Grave Papers-Leonora Grave Sucher.
Eber Ives Papers-State Library. James Ives Papers-Thomas Webb.
Russell Leek Papers-Stanley Leeke.
Joseph Rowe Papers-Arnold G. Dana.
Javin Woodin Papers-Bertha Woodin Smith. Mount Carmel Congregational Church Records, 1758-1855.
East Plains , 1795-1915.
ORAL INFORMATION
Mount Carmel Private Schools-Ella Bassett. Dunbar Stories-Margaret Hindinger. Old Mount Carmel People-Jennie Ives.
Mix District and West Woods Affairs-Lucy Kirk. State Street Items-Louise Kreis.
Mount Carmel Cemetery and Canal-George Munson. Hamden Plains and Highwood Notes-Emily Turner. Old Hamden Civic Memories-Frank Warner. Webb family material.
461
Bibliography and Appendix SELECTMEN OF HAMDEN
1786. John Hubbard, Asa Goodyear, Samuel Dickerman, Moses Gilbert, Simeon Bristol
1787. John Hubbard, Theophilus Goodyear, Samuel Dickerman, Moses Gilbert, Abraham Alling
1788. Theophilus Goodyear, Medad Atwater, Isaac Dickerman, Alvin Bradley, Abraham Alling
1789. Medad Atwater, Samuel Atwater, Jabez Bradley, Alvin Bradley, Abraham Alling
I790. Isaac Dickerman, Samuel Humiston, John Hubbard, Heze- kiah Warner, Stephen Goodyear
1791. Isaac Dickerman, Stephen Ford, Caleb Alling, Hezekiah Warner, Basil Munson
I792. Joel Ford, Elisha Chapman, Caleb Alling, Hezekiah War- ner, Basil Munson
I793. Theophilus Goodyear, Stephen Ford, Caleb Alling, Simeon Bristol, Samuel Bellamy
I794. Simeon Bristol, James Bassett, Joel Ford, Ezra Ives, Samuel Bellamy
1795.
Ezra Ives, James Bassett, Joshua Atwater, John Hubbard, George Bristol
I796. John Hubbard, James Bassett, Amasa Bradley, Hezekiah Dickerman, Thomas Potter
I797. Hezekiah Dickerman, Caleb Alling, Amasa Bradley, Basil Munson, Thomas Potter
1798. Caleb Alling, Isaac Dickerman, Philemon Potter, Basil Munson, Josiah Root
I799.
Isaac Dickerman, James Bassett, Philemon Potter, Simeon Bristol, Samuel Bellamy
Philemon Potter, James Bassett, John Hubbard, Alvin Brad- ley, Samuel Bellamy
1800 180IS 1802
Alvin Bradley, Medad Atwater, Timothy Bassett, Amasa Bradley, Joseph Dorman
1804
1805.
Amasa Bradley, Medad Atwater, Timothy Bassett, Chauncey Dickerman, Joseph Dorman
1806. Chauncey Dickerman, Russell Pierpont, Philemon Potter, Levi Gorham, Samuel Atwater, Jesse Tuttle, Stephen Ford
1807. Russell Pierpont, Amos Bradley, Jesse Tuttle, Jesse Dicker- man, Levi Gorham
1808. Russell Pierpont, Joseph Gilbert, Timothy Bassett, Jesse Tuttle, Jesse Dickerman, Levi Gorham
462
The History of Hamden
1809.
Levi Gorham, Joseph Gilbert, Ezra Kimberly, Jesse Tuttle, Jesse Dickerman
1810/ 18II 1812.
Hezekiah Warner, Enos Dickerman, Jared Atwater, Amasa Bradley, Elam Bradley
Jared Atwater, Roger Dorman, Daniel Chatterton, Amos Dickerman, Elam Bradley
1813 1814
Daniel Chatterton, Roger Dorman, Lyman Atwater, Amos Dickerman, Joel Ford
1815.
Joel Ford, Jared Bassett, Lyman Atwater, Ambrose Tuttle, Elias Hotchkiss
1816. Justis Humiston, Hezekiah Warner, Enos Dickerman, Ly- man Ford, Zadoc Allen
18171
1818S
Zadoc Allen, Joseph Dorman, Leverett Tuttle, Lyman Ford, Jesse Mansfield
1819.
Lyman Atwater, Hezekiah Warner, Allen Dickerman, Sam- uel Chatterton, Ambrose Tuttle
1820.
Allen Dickerman, Joseph Gilbert, Elam Warner, Enos Dickerman
1821 1822 Elam Warner, Allen Potter, Jason Dickerman 1823. Arba Dickerman, Arba Bassett, Joel Ford 1824 1825 Joel Ford, Arba Dickerman, Alfred Bassett Alfred Bassett, Arba Dickerman, Joel Ford 1826. 1827. 1828. 1829/ 1830 1831. 18321 1833 1834. 1835. 1836. 1837. 1838. 1839. 1840. 1841. Peter Van Houten, Lewis Warner, Jesse Tuttle
Roderick Kimberly, Jesse Gilbert, Leverett Tuttle Leverett Tuttle, David Bassett, Jesse Mansfield
Jesse Mansfield, David Bassett, Sterling Bradley
Sterling Bradley, James Ford, Lewis Heaton Lewis Heaton, James Ford, Loyal Todd Harvey Bradley, Horace Potter, Amos Peck Amos Peck, Albert Davis, Alfred Bassett Alfred Bassett, Jonathan Dickerman, David Sanderson Lewis Warner, Leverett Tuttle, Jesse Mansfield James Ford, Ezra Alling, 2d, Peter Van Houten
1842. Lewis Warner, Griswold Gilbert, Jesse Tuttle
1843. Griswold Gilbert, William Dickerman, Horace Potter
1844. Horace Potter, John G. Smith, Abial Leonard
1845. Abial Leonard, Harvey Bradley, Elihu Dickerman
Elias Cooper, Elam Warner, Leverett Dickerman Allen Dickerman, Jesse Gilbert, Eli Dickerman
463
Bibliography and Appendix
Harvey Bradley, Henry Munson, Elihu Dickerman Henry Munson, Henry Tuttle, Elihu Dickerman Jesse Mansfield, Lucius Ives, Joel Churchill
Rufus Dorman, Henry Tuttle, Albert Goodyear Griswold Gilbert, Eli Dickerman, Arba Dickerman Griswold Gilbert, Ezra Alling, Leverett Dickerman
Griswold Gilbert, John G. Smith, Amos Hough
James Ford, Harvey Bradley, Russell Jacobs Griswold Gilbert, Russell Cooper, Eli Smith Merrit Ford, Jared Dickerman, Henry Tuttle Charles Brockett, Jabez Potter, Albert Goodyear
Charles Brockett, James J. Webb, John H. Dickerman
Charles Brockett, Merrit Ford, Philos Dickerman Lewis Warner, Philo Bradley, Birdsey Bradley Merrit Ford, Jesse Cooper, Philos Dickerman
Norris Mix, Edwin Potter, Birdsey Bradley
Henry Tuttle, Samuel Potter, Bela Mann
Merrit Ford, Charles P. Augur, Edwin Payne
Henry Tuttle, Edwin Potter, Philos Dickerman
Andrew J. Doolittle, Henry Tuttle, Philos Dickerman Andrew J. Doolittle, Harry Prescott, Cecil Burleigh
Andrew J. Doolittle, Harry Prescott, Philos Dickerman Andrew J. Doolittle, Edwin Potter, Philos Dickerman Norris Mix, Edwin Potter, Andrew Mckeon
Norris Mix, Edwin Potter, Cecil Burleigh
Norris Mix, Edwin Potter, Charles Augur Charles Augur, Edwin Potter, W. W. Woodruff Edwin Potter, Bela Mann, Leverett Dickerman Leverett Dickerman, Edwin Potter, Edward Davis Leverett Dickerman, Cecil Burleigh, Henry Munson Charles Augur, Walter Woodruff, Thomas Cannon
John Andrews, William Munson, Thomas Cannon
1846. 1847. 1848. 1849 1850 1851. 1852 1853 1854 1855) 1856. 1857. 1858. 1859. 1860 1861 1862. 1863. 1864. 1865 1866 1867. 1868. 1869- 1871 1872. 1873. 1874. 1875. 1876. 1877 1878 1879. 1880 188IS 1882. 1883 1884) 1885. 1886. 1887 1888} 1889]
The History of Hamden
John Andrews, William Munson, Edwin Potter Frederick Tuttle, William Downer, Edwin Potter
Friend Peck, Horace Johnson, William Downer Frederick Tuttle, William Downer, Friend Peck Frederick Tuttle, John Davis, William Hitchcock John Davis, Horace Johnson, William Hitchcock
John Davis, Horace Johnson, Patrick Nolan
Horace Johnson, Sereno Cook, Patrick Nolan Charles Warner, Patrick Nolan, Lester Jones William Downer, Lester Jones, Patrick Nolan
Lester Jones, William Downer, Patrick Nolan Burton Potter, Lester Jones, James Doolittle
Burton Potter, George Malone, James Doolittle
James Doolittle, George Malone, Burton Potter Arthur Woodruff, B. Hartley Mann, Bernard Fitch Arthur Woodruff, B. Hartley Mann, George Malone
Edward Sanford, Lyman Bassett, Bernard Fitch
Edward Sanford, Nelson Warner, Bernard Fitch
Edward Sanford, Nelson Warner, Patrick Nolan Edward Sanford, Nelson Warner, Thomas Rochford Burton Jones, Nelson Warner, Thomas Rochford Edward Sanford, Henry Hall, Thomas Rochford
George Warner, Charles Brock, Thomas Rochford
George Warner, William Ford, Thomas Rochford George Warner, Harry Glynne, Thomas Rochford George Warner, William Balke, Thomas Rochford
George Warner, William Balke, James Doherty
George Warner, William Balke, George Fitch 1935-F. Raymond Rochford, William Balke, George Fitch
464 1 890. 18911 1892 1893. 1894. 1895. 1896. 1897 18985 1899. 1900. 1901. 1902. 1903. 1904/ 1905) 1906. 1907. 1908. 1909/ 1910 19II 1912 1913- 1915 1916. 1917. 1918. 1919- 192I 1922- 1925 1926. 1927. 1928- 1932 1933- 1934 S
Bibliography and Appendix
465
LIST OF HAMDEN REPRESENTATIVES TO THE GENERAL ASSEMBLY
Simeon Bristol
1786
Abial Leonard 1844
John Hubbard
1787 Ezra Alling, 2d 1845
Simeon Bristol
1788-1791
Horace Potter 1846
John Hubbard
I792 Henry Munson
1847
Simeon Bristol
I793-1794
Leverett Tuttle
1848
Samuel Bellamy
1795
Lewis Warner
1849
Simeon Bristol
1796
Abial Leonard
1850
Samuel Bellamy
I797
Horace Potter
1851
Josiah Root
1798
Eli B. Smith
1852
John Hubbard
1799
Russell Cooper 1853
Simeon Bristol
1800
Henry Munson
1854
James Bassett
1801
Loyal F. Todd
1855
Amasa Bradley
1802
Horace Potter
1856
James Bassett
1803
Merrit Ford
1857
Medad Atwater
1804
Henry Tuttle
1858
Amasa Bradley
1805-1808
James M. Ford
1859-1860
Jesse Tuttle
1809
Merrit Ford
1861
Russell Pierpont
1810
Eli B. Smith
1862
Amos Bradley
18II
Elias Warner
1863-1864
Amasa Bradley
1812
Andrew J. Doolittle
1865
Elam Bradley
1813
Henry Tuttle 1866
Amasa Bradley
1814
August Dickerman
1867-1869
Joel Ford
1815
Gilbert Benham
1870
Amasa Bradley
1816-1817
Silas Benham
1871
Russell Pierpont
1818
Philos Dickerman
1872
Roger Dorman
1819
Jesse Cooper 1873
Joel Ford
1820-1821
Edwin Potter
1874
Hezekiah Warner
1822
Riley Palmeter 1875-1876
Jared Bassett
1823-1824
Andrew J. Doolittle 1877
Ambrose Tuttle
1825-1826
Norris B. Mix
1878-1879
Jared Bassett
1827-1828
Cecil Burleigh
1880
Alfred Bassett
1829-1830
Leverett Dickerman
1881
Jared Bassett
1831-1832
Bela Mann 1882-1883
Elam Warner
1833-1834
Frederick Tuttle
1884
Alfred Bassett
1835
Henry W. Munson 1885
Jared Bassett
1836
Hubert Warner 1886
James M. Ford
1837-1838
Benjamin Woodin 1887
Leverett Hitchcock
1839
George L. Clark
1889
Leverett Tuttle 1
1840
Dwight Mix 1891
Horace Potter
1841
George Ives
1894
Allen Dickerman
1842
William F. Downer 1896
Loyal F. Todd
1843 John Shares
1898
466 The History of Hamden
John Davis
1900
Frank A. Warner
Edwin Potter
1902
Henry F. Hall
Horace Johnson
1904
Frank A. Warner
Willis Benham
1 906 Henry F. Hall
1924
Benjamin Broadbent
1908
Frank A. Warner
1926
Burton Potter?
Frank A. Warner
Friend Peck S
1912
Almon J. Deane S
John Sanford
Benjamin Broadbent
Burton PotterS
1914
Almon J. Deane
1930
William F. Smith
Benjamin Broadbent
John Sanford
1916
Charles W. Brock
1932
Edgar Munson
Edward Ely
Walter Hayles S
1918
Charles W. Brock
1934
Edgar Munson
Edward Ely
Bennett Dickerman S
1920
William HindingerS
1936
SENATORS
Jared Bassett
1833 James J. Webb 1863
Eleazer Warner
1840 Henry Tuttle
1871
Griswold Gilbert
1843
John Sanford
1921
Marcus Merriman, Jr. 1846-1847
Henry F. Hall
1927
Griswold Gilbert
1852
COUNTY COMMISSIONERS
John Sanford 1922-1927 Henry F. Hall 1931-1935
UNITED STATES MARSHAL Bernard J. Fitch 1936-
1922
Edwin McLane 1910
Henry F. Hall
1928
467
Bibliography and Appendix TOWN COURT OF HAMDEN
May 20, 1897
Sworn in: Judge Prosecuting Attorney Deputy Judge Clerk
Frederick Tuttle George L. Andrews B. Hartley Mann Frederick E. Tuttle
May 20, 1899
Judge Clerk S
Deputy Judge Prosecuting Attorney
Assistant Prosecuting Attorney
Frederick E. Tuttle B. Hartley Mann Michael Farrell
George C. Rogers
May 6, 1901
Judge Clerk S
Frederick E. Tuttle
Deputy Judge
B. Hartley Mann
Prosecuting Attorney
William C. Raymond
Assistant Prosecuting Attorney
George W. Malone
In August 29, 1902, George L. Andrews appointed Prosecuting Attorney from September 1, 1902, to replace William C. Raymond, resigned.
May 8, 1903
Judge Clerk S Deputy Judge Prosecuting Attorney Assistant Prosecuting Attorney
Frederick E. Tuttle B. Hartley Mann George L. Andrews William F. Downes
May 1, 1905
Judge Deputy Judge Prosecuting Attorney Assistant Prosecuting Attorney Clerk
Frederick E. Tuttle B. Hartley Mann William F. Downes
Frank A. Warner George L. Andrews
468
The History of Hamden
May 6, 1907
Judge Deputy Judge
Willis M. Cook
Edgar W. Munson
Prosecuting Attorney
Charles F. Clarke
Assistant Prosecuting Attorney
William Swain
Clerk
George L. Andrews
May 6, 1909
Judge
Willis M. Cook
Deputy Judge
Edgar W. Munson
Prosecuting Attorney
Charles F. Clarke
Assistant Prosecuting Attorney
William Swain
Clerk
George L. Andrews
On February 1, 1910, Almon J. Deane appointed clerk to fill vacancy caused by death of George L. Andrews.
On March 10, 1911, Edward H. Young appointed clerk to take effect from this date.
April 29, 1911
Judge Deputy Judge Prosecuting Attorney
Willis M. Cook Edgar W. Munson Charles F. Clarke
June 5, 1913
Judge Deputy Judge Prosecuting Attorney Assistant Prosecuting Attorney Clerk
Willis M. Cook Frederick S. Brockett F. Raymond Rochford Paul Webb Edward H. Young
May 24, 1915
Judge Deputy Judge Prosecuting Attorney Assistant Prosecuting Attorney Clerk
Willis M. Cook John O. Shares F. Raymond Rochford William F. Smith
Edward H. Young
Bibliography and Appendix 469
June 4, 1917
Judge Deputy Judge Prosecuting Attorney Assistant Prosecuting Attorney Clerk
John O. Shares Frederick W. Dietter F. Raymond Rochford James H. Strain Robert Reinwald
June 3, 1919
Judge
Deputy Judge
John O. Shares Frederick W. Dietter
Prosecuting Attorney
F. Raymond Rochford
Assistant Prosecuting Attorney
James H. Strain Robert Reinwald
On August 16, 1920, George P. Fitch appointed Assistant Prose- cuting Attorney in place of James H. Strain, who resigned.
June 10, 1921
Judge Deputy Judge
Charles E. Currie
Leon A. Drake
Prosecuting Attorney
Charles F. Clarke
Francis A. Lincoln
Assistant Prosecuting Attorney Clerk
Gilbert C. Peck
June 4, 1923
Judge Deputy Judge
Charles E. Currie Leon A. Drake
Prosecuting Attorney
Joseph Shelnitz
Assistant Prosecuting Attorney
Bertrand B. Salzman
Clerk
Gilbert C. Peck
On February 24, 1924, Pierpont B. Foster appointed Deputy Judge.
Judge Deputy Judge Prosecuting Attorney Assistant Prosecuting Attorney Clerk
June 1, 1925 Charles E. Currie Pierpont B. Foster Joseph Shelnitz
Bertrand B. Salzman Gilbert C. Peck
Clerk
470
The History of Hamden
June, 1927
Judge
Pierpont B. Foster
Deputy Judge
Charles E. Clark
Prosecuting Attorney
Bertrand B. Salzman
Assistant Prosecuting Attorney
Kenneth D. Rogers
Clerk
Robert Reinwald
May 27, 1929 (Same as 1927)
June 3, 1931
Judge Deputy Judge
Pierpont B. Foster F. Raymond Rochford
Prosecuting Attorney
Bertrand B. Salzman
Assistant Prosecuting Attorney Clerk
Kenneth D. Rogers
Robert Reinwald
June 3, 1933
Judge
Abraham H. Markle
Deputy Judge
Roscoe T. Steffen
Prosecuting Attorney
James P. Doherty
Assistant Prosecuting Attorney Clerk
Kenneth D. Rogers
John Whitham
July 1, 1935
Judge
Bertrand B. Salzman
Deputy Judge
Roscoe T. Steffen
Prosecuting Attorney
James P. Doherty
Kenneth D. Rogers
Assistant Prosecuting Attorney Clerk
John E. McNerney
Note: Copied from Town Court Records by John E. McNerney.
471
Bibliography and Appendix
HAMDEN MANUFACTURERS
Acme Wire Company
Botwinik Brothers
Camden Machine Company
Connecticut Industrial Finishing Company
Hamden Machine & Tool Company
Harry Hall Organ Company
High Standard Manufacturing Company
Himmel Brothers
J. T. Henry Manufacturing Company (the only manufacturer left of those listed in Blake's History, 1886)
Pascale Manufacturing Company
Mt. Carmel Bleach & Dye Company
New England Iron Works
Whitney Blake Company
Safety Car Heating & Lighting Company
Schulz & Ingram
Kiss Brothers
Hamden Building Tile Company
Connecticut Hi-Test Sand & Gravel Company
Warner Burial Vault Company
New Haven Parlor Frame Company
472
The History of Hamden
VARIOUS INDUSTRIES
New Haven Road Construction Company Metropolitan Wrecking Company D. I. Clark Company (wrought-iron work) Brockway-Smith-Haigh-Lovell Company
Connecticut Rockwool Company
Sanford Lumber Company
Centerville Lumber Company
Affiliated Wood Company
Shares Brickyard
Eastern Fuel Corporation
Hamden Lehigh Coal Company
Stuart Warner Coal Company
Beacon Oil Company
Fitch Bros. Gasoline
Whitney Theater
Dixwell Theater
Strand Theater
WELI Radio
W. D. Thomas Greenhouse
Carmel Gardens
Glen Terrace Nurseries
Hamden Laundry
Johnson Perfume Company
M. L. Hungerford (dairy machinery)
Brock-Hall Dairy
Hamden Dairy
Cherry Valley Dairy
Hamden Provision Company
Hamden Grain Company
Hamden Co-op Poultry Market
Ballentine Brewery
Jacob Ruppert, Inc.
John Trommer, Inc.
Liquor Products Company
National Biscuit Company
Connecticut Doughnut Company
Index
INDEX
Abraham's Cave, 319-320
Agriculture, as means of livelihood, 28; Hamden, 344
Allen, Edward, 74
-, George P., genealogy of, 125 -
Alling, Rev. Abraham, 114, 115, 116, 172, 222, 368; dismissal of, 215; selectman, 102
-, Asa, 73, 116
-, Caleb, Capt., 73, 106, 161, 171; married three times, 116; death of, 152
", Caleb, 3d, 115; imprisoned for church taxes, 112
, Charles, captain of 7th Com- pany, lieutenant of 17th Com- pany, 75; on school committee, 114, 116
Edward B., 399; quoted, 172 Ezra, 2d, 244; as tythingman, 173
, Jerry, account of, 125; Frank- lin Elm purchased from, 124 Alsop, Joseph, 33
Americanization classes, 416
American Legion Post, No. 88, Ham- den, 300, 420, 449; prizes awarded by, 445 Amity, town privileges requested by, 88
Ancient Order of Hibernians, 320- 321 Andrews, Andrew T., 271, 295 family, early Mt. Carmel settlers, 52-53
-, George, 364, 373; diary of, quoted, 365, 370; town clerk, 393 John, 364, 371 Samuel, Jr., 59
Andrews, Sybil, wife of Timothy, 170
, Timothy, 113, 170
William, Colony carpenter, 22
Andrus, Miss, director of sesquicen- tennial festival, 442 Army of the Gulf, 285
Army of the Potomac, 285
Arnold, Benedict, 76; powder house keys demanded by, 77 Atwater, David, early Hamden set- tler, 20, 30, 33, 153
family members, migration of, 158 George, 187, 384; will of, 3II
Jacob, ensign of 15th Com- pany, 74, 110, 220; as captain, 75 Jeremiah, 144
Samuel, 61, 75, 77, 81, 106, IIO, 240; captain, 151, 220; viewer of highway, 128
Auburn Seminary, endowed by Bel- lamy estate, 159
Auger shop, 177, 261, 365; Church- il1, 388
Augerville, 48
Augur, Charles P., 227, 342; Select- man, 338
Austin, Henry, 401; architect of many New Haven buildings, 234-235 Axle, patented by Willis Miller, 293 spring, invented by Jonathan Mix, 161 Axle Works, 210, 293, 392
Bacon, Rev. Leonard, 216; hymn of, 229; quoted, 198-199, 246 Bahamas, first naval expedition to, 77
476
Index
Baldwin, Gov. Simeon E., 144, 197, 309, 447; as professor, 347; quoted, 100-101, 182, 349- 350 Drive, built by, WPA, 447 Ball, Alling, 17; farm of, 21 Miss, 108 Caleb, saw mill of, 41 Bamford, Benjamin, 444; Chaplain, 449 Bancroft, George, 202; History of the United States, quoted, 72
Bank buildings, New Haven, de- signed by Henry Austin, 234 City, of New Haven, 280 , United States, 242 Barber, John W., Connecticut His- torical Collections, quoted, 45; native silk cultivation, 245
Barns, Capt. Samuel, 59
Barrett, John, 59
Barry, Joseph, 442
Barton, Clara, 287
Bassett, Alfred, 260; on proposed poorhouse committee, 242 Amos, on school committee, II4 Ella, 420
Electa Warner, 418
family, early Mt. Carmel settlers, 52-53, 131, 132, 260 -, Hezekiah, highway surveyor, 99; house of, 180; lieutenant of 12th Company, 75 James, 108 ,
Jared, 242, 309; house of, 180
John, 21, 309; in Great Swamp Fight, 34; pound built by, 35, 82 J. Walter, 423 -, Lydia A., memorial given by, 417-418
Bassett, Samuel, 21; pound built by, 35 -, Theophilus, Jr., 418 , Theophilus, Sr., 418 Bassett Park, as memorial, 418 Beach, Algernon, school visitor, 316 -, Burrage, 189; of Cheshire, I32 , Joseph, History of Cheshire, 56 , Richard, 193; warehouse of, 197
Beachport, 193, 197
Beaumont, Thomas, 22
Bears, in Hamden, 18 1
Beaver Meadows, 22
Ponds, 16, 25; cow and ox pas- tures near, 15; dam built at, 37- 38; mill at, 40; named from Dutch Indian trading, 10 Beckley, Sgt. Richard, 21, 29
Beckwith, George, 186
Beecher, Henry, 28
Beers, Ira, 295 , Philos, mill and manufactory of, 295, 297 and Fenn, 295 Bellamy, Rebecca, daughter of Sam- uel, 163-164 , Col. Samuel, 80, 81, 99, 128, 132, 157-159, 217 Band, of Mt. Carmel, 75
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.