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.