The history of Hamden, Connecticut, 1786-1959, Part 31

Author: Hartley, Rachel M
Publication date: 1959
Publisher: Hamden, Conn., Shoe String Press
Number of Pages: 574


USA > Connecticut > New Haven County > Hamden > The history of Hamden, Connecticut, 1786-1959 > Part 31


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


City Directory. Stage Transportation Notes.


Shepard, Odell, Solenberger, Willard, Stiles, Ezra,


Bibliography and Appendix 473 ยท


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, 1941.


Harte, Charle Rufus. Connecticut's Canals.


The One Hundredth Anniversary of the Organization of the Con- gregational Church in Whitneyville, 1896.


474


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.


475


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


Medad Atwater, Samuel Atwater, Jabez Bradley, Alvin Bradley, Abraham Alling


1789. 1790.


Isaac Dickerman, Samuel Humiston, John Hubbard, Heze- kiah Warner, Stephen Goodyear


1791. Isaac Dickerman, Stephen Ford, Caleb Alling, Hezekiah Warner, Basil Munson


1792.


Joel Ford, Elisha Chapman, Caleb Alling, Hezekiah War- ner, Basil Munson


1793.


Theophilus Goodyear, Stephen Ford, Caleb Alling, Simeon Bristol, Samuel Bellamy


Simeon Bristol, James Bassett, Joel Ford, Ezra Ives, Samuel Bellamy


1794. 1795.


Ezra Ives, James Bassett, Joshua Atwater, John Hubbard, George Bristol


1796.


John Hubbard, James Bassett, Amasa Bradley, Hezekiah Dickerman, Thomas Potter


1797.


Hezekiah Dickerman, Caleb Alling, Amasa Bradley, Basil Munson, Thomas Potter


1798.


Caleb Alling, Isaac Dickerman, Philemon Potter, Basil Munson, Josiah Root


1799. Isaac Dickerman, James Bassett, Philemon Potter, Simeon Bristol, Samuel Bellamy


1800 1801


Philemon Potter, James Bassett, John Hubbard, Alvin Brad- ley, Samuel Bellamy


1802


Alvin Bradley, Medad Atwater, Timothy Bassett, Amasa Bradley, Joseph Dorman


1804)


Amasa Bradley, Medad Atwater, Timothy Bassett, Chauncey Dickerman, Joseph Dorman


1805.


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


I808. Russell Pierpont, Joseph Gilbert, Timothy Bassett, Jesse Tuttle, Jesse Dickerman, Levi Gorham


The History of Hamden


476 1809. Levi Gorham, Joseph Gilbert, Ezra Kimberly, Jesse Tuttle, Jesse Dickerman


1810/ 18IIS


Hezekiah Warner, Enos Dickerman, Jared Atwater, Amasa Bradley, Elam Bradley


1812.


Jared Atwater, Roger Dorman, Daniel Chatterton, Amos Dickerman, Elam Bradley


1813 1814S


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


Allen Dickerman, Joseph Gilbert, Elam Warner, Enos Dickerman


Elam Warner, Allen Potter, Jason Dickerman


Arba Dickerman, Arba Bassett, Joel Ford


Joel Ford, Arba Dickerman, Alfred Bassett Alfred Bassett, Arba Dickerman, Joel Ford


Elias Cooper, Elam Warner, Leverett Dickerman


Allen Dickerman, Jesse Gilbert, Eli Dickerman


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 1841. Peter Van Houten, Lewis Warner, Jesse Tuttle


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


1820. 18211 1822 1823. 1824 1825) 1826. 1827. 1828. 1829} 1830 1831. 1832 1833 1834. 1835. 1836. 1837. 1838. 1839. 1840.


477


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. 18607 1861 1862. 1863. 1864. 1865 1866 1867. 1868. 1869- 1871 S 1872. 1873. 1874. 1875. 1876. 1877 1878S 1879. 1880/ 188 IS 1882. 1883 1884 1885. 1886. 1887 1888 1889


478


The History of Hamden


1890.


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


F. Raymond Rochford, Edward Anderson, George Fitch


F. Raymond Rochford, William Balke, George Fitch


F. Raymond Rochford, Edward Andersen, George Fitch Michael J. Whalen, Edward Andersen, Albert Connolly


1891 1892 1893. 1894. 1895. 1896. 1897 18981 1899. 1 900. 1901. 1902. 1903. 1904 1905) 1 906. 1907. 1908. 1909/ 1910 1911 1912 1913- 1915 S 1916. 1917. 1918. 1919- 1921 1922- 1925 1926. 1927. 1928- 1932 1933- 1934 1935- 1944 1945- 1 946 1947-( 1948 S


Bibliography and Appendix 479


Michael J. Whalen, John Coleman, Albert Connolly Leon Booth, John Coleman, Albert Connolly Leon Booth, John DeNicola, Herbert Hume Herbert Hume, Harold Jayne, John DeNicola John DeNicola, Thayer Jones, Herbert Hume


PROBATE COURT


1947-1956 Judge F. Raymond Rochford Clerk Gertrude Collins 1957- Judge John McNerney Clerk Gertrude Collins


1949- 1950 1951- 1952 1953- 1954 1955- 1956 1957- 1958


480


Bibliography and Appendix


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


I798


Eli B. Smith


1852


John Hubbard


I799


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


1840


Dwight Mix


1891


Horace Potter


1841


George Ives


1894


Allen Dickerman


1842


William F. Downer


1896


Loyal F. Todd


1843


John Shares


1898


Bibliography and Appendix 48 1


John Davis


1900 Edward Ely 1


1934


Edwin Potter


1902 Charles W. BrockS


Horace Johnson


1904 Edward Ely


Willis Benham


1906 William Hindinger S 1936


Benjamin Broadbent


1908 Fred Kirk


1938


Edwin McLane 1910


C. Raymond Brock S Fred Kirk


1940


Friend Peck


C. Raymond BrockS Fred Kirk


1942


Burton Potter


John R. ThimS Fred Kirk


1944


John Sanford


Edgar Munson


1918


Edward Kummer


Edgar Munson


John R. Thim


1948


Bennett Dickerman


Frank A. Warner


Edward Kummer


1950


Henry F. Hall


Frank A. Warner


1924


Harry Neal Harry Neal John Tilson Harry Neal


1952


Frank A. Warner


1926 William Kielwasser


1954


Henry F. Hall


Frank A. Warner


1928


William Kielwasser Alice Hyde 1956


Benjamin Broadbent


Almon J. Deane


Ray Coleman 1


1958


Benjamin Broadbent


Charles W. Brock


1932


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 C. Raymond Brock


1944


John Filer 1956


COUNTY COMMISSIONERS


John Sanford 1922-1927 Henry F. Hall 1931-1935


UNITED STATES MARSHAL


Bernard J. Fitch


1936-1951


Burton Potter


1912


John Sanford


1914


William F. Smith 1


1916 John R. Thim John R. Thim 1946


Walter Hayles


1920 Edward Kummer


1922


Henry F. Hall


Almon J. Deane S


William Kielwasser 1930


482


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


Frederick E. Tuttle


Deputy Judge


Prosecuting Attorney


Assistant Prosecuting Attorney


George C. Rogers


May 6, 1901


Judgel Clerk S


Frederick E. Tuttle


Deputy Judge


Prosecuting Attorney


B. Hartley Mann 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


Judgel Clerk S


Frederick E. Tuttle


Deputy Judge


B. Hartley Mann George L. Andrews


Prosecuting Attorney


Assistant Prosecuting Attorney


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


B. Hartley Mann Michael Farrell


483


The History of Hamden


May 6, 1907


Judge Deputy Judge


Willis M. Cook Edgar W. Munson Charles F. Clarke


Prosecuting Attorney


Assistant Prosecuting Attorney


Clerk


William Swain George L. Andrews


May 6, 1909


Judge


Deputy Judge


Willis M. Cook 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


Judge Deputy Judge Prosecuting Attorney Assistant Prosecuting Attorney Clerk


May 24, 1915 Willis M. Cook John O. Shares F. Raymond Rochford William F. Smith Edward H. Young


484


Bibliography and Appendix


June 4, 1917


Judge Deputy Judge Prosecuting Attorney


John O. Shares Frederick W. Dietter


F. Raymond Rochford


Assistant Prosecuting Attorney Clerk


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


Assistant Prosecuting Attorney


Francis A. Lincoln


Clerk


Gilbert C. Peck


June 4, 1923


Judge Charles E. Currie


Deputy Judge


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.


June 1, 1925


Judge Deputy Judge Prosecuting Attorney Assistant Prosecuting Attorney Clerk


Charles E. Currie Pierpont B. Foster Joseph Shelnitz


Bertrand B. Salzman Gilbert C. Peck


Clerk


Bibliography and Appendix 485


June, 1927


Judge Deputy Judge Prosecuting Attorney Assistant Prosecuting Attorney Clerk


Pierpont B. Foster Charles E. Clark Bertrand B. Salzman


Kenneth D. Rogers Robert Reinwald


May 27, 1929 (Same as 1927)


June 3, 1931


Judge Deputy Judge Prosecuting Attorney Assistant Prosecuting Attorney Clerk


Pierpont B. Foster F. Raymond Rochford Bertrand B. Salzman


Kenneth D. Rogers Robert Reinwald


June 3, 1933


Judge Deputy Judge Prosecuting Attorney Assistant Prosecuting Attorney Clerk


Abraham H. Markle Roscoe T. Steffen James P. Doherty


Kenneth D. Rogers John Whitham


July 1, 1935


Judge Deputy Judge Prosecuting Attorney Assistant Prosecuting Attorney Clerk


Bertrand B. Salzman Roscoe T. Steffen James P. Doherty Kenneth D. Rogers John E. McNerney


July 1, 1937


Judges


Prosecutors


Clerk


Bertram Salzman Roscoe Steffen James P. Doherty Kenneth Rogers John McNerney


486


The History of Hamden


July 1, 1939


Judges


John R. Thim John McNerney Arthur Feldman


Clerk


Kenneth Rogers Albert Miller


July 1, 1941


Judges


John R. Thim Jeremiah Shea


Prosecutors


Walter Faulkner


Kenneth Rogers


Clerk


John McNerney


July 1, 1943


Judges


John R. Thim Thompson Dean John McNerney


Prosecutors


Kenneth Rogers Morris Gamm


Clerk


July 1, 1945


Judges


John R. Thim Walter Faulkner


Prosecutors


John McNerney


Clerk


Kenneth Rogers Morris Gamm


July 1, 1947


Judges


Prosecutors


Clerk


John R. Thim Bernard Pellegrino John McNerney Kenneth Rogers Morris Gamm


July 1, 1949


Judges


Prosecutors


Clerk


James P . Doherty Jeremiah Shea John Peck Anthony Grillo James Golden


Prosecutors


Bibliography and Appendix 487


July 1, 1951


Judges Prosecutors


John McNerney Bernard Pellegrino Morris Gamm Catherine Tilson


Clerks


Kenneth Rogers James O. Shea


July 1, 1953


Judges


John McNerney Bernard Pellegrino Morris Gamm


Prosecutors


James O. Shea


Clerks


Kenneth Rogers


Thomas Grimes


July 1, 1955


Judges Prosecutors


James P. Doherty John Peck Dennis Garvey


Frederick Greenberg


Clerks


James Golden


Albert Miller


July 1, 1957


Judges


James P. Doherty John Peck Dennis Garvey


Prosecutors


Clerks


Frederick Greenberg James Golden


Joseph Greco Albert Miller


July 1, 1959


Judges


John Peck Frederick Greenberg Dennis Garvey


Prosecutors


Joseph Greco


Clerks


James Golden Albert Miller


Robert Fracasso


488


The History of Hamden


HAMDEN MANUFACTURERS


Abrasive Finishing Co.


Acme Wire Co.


Alling Wood Products, Inc.


American Metaseal of Connecticut, Inc.


American Rondo Corp.


Automech Associates


Bellmore-Johnson Tool Co.


Botwinik Bros.


Bradley Semiconductor Corp.


Brock-Hall Dairy Co.


Brockway, Smith, Haigh, Lovel Co.


Camden Machine Co.


Central Beautycraft, Inc.


Central Molders Corp.


Central Sign Corp.


Cheshire Products, Inc.


Ciemer & Raynor Co.


W. I. Clark Co.


Coe & Brown Co.


Columbia Printing Co.


Conn. Frozen Meats & Poultry Co.


Conn. High Test Sand Gravel Co.


Cummings Steel Co., Inc.


D & R Corp.


D.S.D. Manufacturing Co.


Dardick Corp.


Daw Packing Co., Inc.


Detroit Steel Corp.


Dickerman Paper Products Co.


Duro Engineering Co.


Eastern Industries, Inc.


Fluid Systems, Inc.


Ezra D. Fogg Co.


Gambie Products


General Machinery Co.


Gessner Machine Co.


Giering Metal Finishing Co.


Gilbert's Bakery


Globe Metal Finishing Co.


Hamden Chronicle


Hamden Deep Hole Drilling


Hamden Press, Inc.


Hamden Smelting Co.


Hamden Upholstery Shop


Hamden Wood Products, Inc.


Heany Industrial Ceramics Co.


Bibliography and Appendix 489


J. T. Henry Manufacturing Co. High Precision, Inc. High Standard Manufacturing Co. Himmel Bros. Co.


Insulated Circuit, Inc. Interchemical Corp. Koiled Kords, Inc.


Kramer Iron Works


H. A. Leed Co., Inc.


Lenahan Publishing Corp.


Leonard Concrete Pipe Co.


Luscon Industries Corp.


Marioni's Ice Cream Marshall Laboratories, Inc.


W. L. Maxson Corp.


Thomas McAviney Co.


Microtech, Inc.


Moran Brush Manufacturing Co. Moneco Co. H. J. Murray Co.


National Filter Media Corp.


Neutra Screen Corp.


New England Iron Works, Inc.


New England Rack Co.


New Haven Packing Co.


Nylco Manufacturing Co.


Parva Products, Inc.


Peerless Products, Inc.


Pepsi-Cola Co. of New Haven


Plasticrete Corp.


Porce-Len, Inc.


Ranger Products, Inc.


Rusco Window Co.


Safety Electric Equipment Corp.


Safety Industries, Inc.


Shoe String Press, Inc.


Snow Nabstedt Gear Corp.


Southern New England Typographic Service State Rail Co. United Manufacturing Co.


Victor's Pattern Shop Wallace-Davis Co. Wallace Metal Products Co.


Whitney-Blake Co. Whitney Cotton Mills, Inc.


Wilson Arms Co. Wyco Gauge & Die Co.


Index


.


INDEX


Abraham's Cave, 319-320


Agriculture, as means of livelihood, 28; Hamden, 344, 449 Alling, Rev. Abraham, 114, 115, 116, 172, 222, 368; dismissal of, 215; selectman, 102


Caleb, Capt. 73, 106, 161, 171 ; married three times, 116; death of, 152


Caleb, 3rd, 115; imprisoned for church taxes, 112


Edward B., 399; quoted, 172 Jerry, account of, 125; Frank- lin elm purchased from, 124 Ambassador from Hamden, 465 Americanization classes, 416


Americcan Legion Post 88, 300, 420, 445, 452 Ancient Order of Hibernians, 320- 321


Andrews, Andrew T., 271, 295


, family, early Mt. Carmel settlers, 52, 53


George, 364, 373; diary of, 365, 370; town clerk, 393 John, 364, 371 , Sybil, wife of Timothy, 170 Timothy, 113, 170 Andrus, May, director sesquicenten- nial festival, 442 Arnold, Benedict, 76; powder house keys demanded by, 77


Assessors, 449 Atwater, David, early Hamden settler, 20, 30, 33, 153


George, 187, 384 ; will of, 31 I Samuel, 61, 75, 77, 81, 106, IIO, 240; captain, 151, 220; viewer of highway, 128 Auger shop, 177, 261, 365; Chur- chill, 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


Baldwin, Gov. Simeon E., 144, 197, 309, 447; as professor, 347; quoted, 100, 101, 182, 349, 350 , Drive, built by, WPA, 451 Bank, United States, 242


Barber, John W., Connecticut His- torical Collections, quoted, 45; native silk cultivation, 245 Barnes, Capt. Samuel, 59


Bassett, Alfred, 260; on proposed poorhouse committee, 242


family, early Mt. Carmel set-


tlers, 52, 53, 131, 132, 260


Hezekiah, highway surveyor, 99; house of, 180; lieutenant of 12th Company, 75


John, 21, 309; in Great Swamp Fight, 34; pound built by, 35, 82 J. Walter, 423 , Lydia A., memorial given by, 417, 418 Bassett Park, as memorial, 418


Beaver Ponds, 16, 25; cow and ox pastures near, 15; dam built at, 37, 38 ; mill at, 40; named from Dutch Indian trading, 10


Beers, Ira, 295


Philos, mill and manufactory of, 295, 297 Bellamy, Col. Samuel, 80, 81, 99, 128, 132, 157, 159, 217


494


Index


Bellamy, Band, of Mt. Carmel, 75 -, Tavern, 56, 57, 59, 61, 109, 118, 121, 157, 187; church warnings posted at, 119; school classes held at, 62; site of, 364 Bell foundry, 122


Benham, Amos, 170


, Mrs. Amos deeded land to church, 171


family, 222; shoemakers, 21 I "Gib," Hamden postmaster, , 343, 355


, Jared, 212, 364, 373


John, 212 ; a brickmaker, 36 Willis, 329, 330, 366, 384 Better Boys Brigade, 461


Blacksmith shops, 134, 236 Blake, Eli Whitney, 261 ; stone crush- er of, 186, 263, 277, 301


Elihu, brother of Eli W., 263 Henry Taylor, son of Eli W. Blake, 124, 263 Philos, 261


Theodore Whitney, 397; wire factory of, 407, 453


William P., 354; History of Hamden, 291, 322, 346, 347, 389; quoted, 331 Blakeslee Co., quarry business of, 438 Blizzard of 1888, 357


Blue Hills, 19, 35, 358-359; another name for Mt. Carmel, 9; distant from Green, 55, 56; land on, granted to Samuel Whitehead, 36; mining in, 44, 46; road leading to, 28; 6th Division made in, 54; Step a natural for- mation of, 47


Blue Hills Common Field, 159


Blue Laws, 68 Board of Tax Review, 449


Boats, canal, 3, 192, 203, 204; Amer- ican Eagle, 195; De Witt Clin- ton, 195; Enterprise, 195; Fay-


ette, 193; Gold Hunter, 203; James Hillhouse, 194, 195, 196; James Ives, 339, 340; on Lake Whitney, 359, 360; New Eng- land, 194, 195; Paragon, 203; Sachem, 203; steam, 184; Weatogue, 195. See also Canal Booth, Leon, 462


Bradley, Abraham, deacon, mill and bloomery built by, 40, 41


Amasa, 118, 148; Charter Mason, 119; church reader, 120; father of Horace, 154; Hamden supposedly named by, 91 ; mod- erator, 175; school visitor, 316 , Amos, 56, 270; lieutenant of 15th Company, 74


, Daniel, 48, 50, 56, 59, 158; captain 8th Train Band, 74, 266; estate of, 266


, family, early Mt. Carmel set- tlers, 52, 53, 132


, Harvey, 177; on poorhouse committee, 242; store of, 236 , homestead, 150, 155




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.