USA > Massachusetts > Hampden County > Springfield > Springfield city directory, and business advertiser, 1915 > Part 145
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 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149 | Part 150 | Part 151 | Part 152 | Part 153 | Part 154 | Part 155 | Part 156 | Part 157 | Part 158 | Part 159 | Part 160 | Part 161 | Part 162 | Part 163 | Part 164 | Part 165 | Part 166 | Part 167 | Part 168 | Part 169 | Part 170 | Part 171 | Part 172 | Part 173 | Part 174 | Part 175 | Part 176 | Part 177 | Part 178 | Part 179 | Part 180 | Part 181 | Part 182 | Part 183 | Part 184 | Part 185 | Part 186 | Part 187 | Part 188 | Part 189 | Part 190 | Part 191 | Part 192 | Part 193 | Part 194 | Part 195 | Part 196 | Part 197 | Part 198 | Part 199 | Part 200 | Part 201 | Part 202 | Part 203 | Part 204
GOODWIN-HOWARD CONCRETE CONSTRUCTION CO 14 Middle- sex incorporated May 1907 Capital $5,000 President and secretary Fred L Howard-See p 77
GRAHAM CO THE (802) 318 Main in- corporated December 1904 Capital $15,000 President and treasurer
1190
SPRINGFIELD
[1915] BUSINESS DIRECTORY
George H Graham; clerk Mattie F Graham-See p 59
GRAVES HARDWARE CO 324 Main incorporated February 28 1912 Capital $50,000 President and treasurer Fred E Carlisle; secretary Harry C Collord-See p 111
Gruttemeyer W F Grocery Co 283 N Main incorporated March 1911 Cap- ital $3,000 President W J Keith; secretary Fannie Gruttemeyer; treasurer, W F Gruttemeyer
Gunzberg Stores Co Inc 236 Main in- corporated Sept 2 1913 Capital $10,- 000 President and treasurer Herbert L Gunzberg; secretary Isaac S Gunzberg, Renovo Pa
GUTERMAN H W CO 301 Bridge in- corporated April 1907 Capital $5,000 President and treasurer Hans W Guterman; secretary George D Cummings-See p 136
Hale Albert E Co 3 P O sq incorporated 1904 President and treasurer Albert E Hale; secretary George H Morris HAMPDEN BRASS CO 262 Liberty incorporated 1903 Capital $30,000 President and manager A J Tucker; treasurer E C Spear-See p 168 Hampden Brush Co 34 Cypress ct in- corporated February 1915 Capital $3,000 President John F Jennings; secretary and treasurer Robert Hetherington
HAMPDEN CORUNDUM WHEEL CO 118 Fisk av incorporated 1888 Capital $200,000 President Willard P Leshure; treasurer F C Ayres, Boston; secretary and asst treasurer Alton H Kimball-See p 166
Hampden Hospital 700 State incor- porated 1912 Capital $50,000 President Clifton A Crocker; vice- president Fred T Ley; treasurer Dr Walter R Weiser
HAMPDEN HOTEL CO Chestnut c Bridge incorporated July 1909 Cap- ital $1,000,000 President Charles H Tenney; treasurer Charles T Shean; asst treasurer Leon L Pierce-See p 168
Hampden Knitting Co office 902 Main incorporated March 1907 Capital $75,000 President Irving H Page Chicopce Falls; clerk Waldo H Batcs; treasurer Clifford B Potter HAMPDEN LUMBER CO 850 State incorporated March 1902 Capital $75,000 President T D Potter; clerk and manager Charles S Potter; treasurer Edwin Bradley, Holyoke -See p 154
Hampden Paint and Chemical Co office (505) 317 Main incorporated 1852 Capital $100,000 President Ed- mund K Baker; scerctary and treas- urer Rhea K Baker
Hampden Park Assn office (4) 236 Main Capital $25,000 President John H Albin, Concord N H; secretary and treasurer George R Yerrall
HANDY H L COMPANY 41 Hampden incorporated 1904 Capital $250,000 President H L Handy; treasurer
W W Sherman, Chicago III-See back cover
Hanlon J William Co (209) 310 Main in- corporated April 6 1910 Capital $5,000 President J William Hanlon; secretary Malcolm W Beston; treas- urer Anna L Driscoll
HANNAN-FINTON CO
THE 45 Sharon; incorporated 1908 Capital $35,000 President Thomas J Fin- ton; secretary M L Hannan; treas- urer Hugh Hannan-See p 174
Harder Coal Co The 39-41 Colton and 278 King incorporated March 27 1915 Capital $25,000 President Franklin Harder; treasurer F Gor- don Harder
HARLEY CO Page boulevard incorpo- rated 1912 Capital $50,000 Presi- dent Leon J Harley Jr; vice presi- dent and gen manager Leon J Harley -See p 169
HARRINGTON-GIFFORD CO 95-97 Liberty incorporated January 1 1915 Capital $10,000 President and secretary Arthur L Gifford; treas- urer John S Harrington-See p 14 Harvey & Lewis Co The 331 Main in- corporated April 1906 Capital $50,- 000 President Robert H Lewis, Hartford Ct; secretary and treas- urer Ernest J Hoskins
Hava Lunch Inc 115 Worthington incor- porated March 3 1914 Capital $15,- 000 President and manager Walter S Hawley; treasurer Walter M Locke; clerk Guy E Boynton
HENDEE MFG CO 837 State in- corporated 1913 Capital $12,500,- 000 President George M Hendee; vice-president William E Gilbert; vice-president and gen manager Clarence A Earl; secretary and treasurer Frank J Wcschler; asst treasurer Charles N Hinckley-See p 9
HEWES F L & CO INC 8 and 10 Harri- son av incorporated January 1 1905 Capital $25,000 President and treasurer Frederick L Hewes; vice- president Herbert L Mottice; clerk Robert A Knight; asst treasurer Warren P Underwood; secretary C B Young-Sce p 190
Highland Paint & Wall Paper Co 140 State incorporated 1908 Capital $10,000 President Francis E Higgins, Worcester: treasurer Richard Ross. Hodges Fibre Carpet Co Ind Orchd in- corporated 1893 Capital $1,000,- 000 President Henry J Beebe; treasurer Charles W Walker, North- ampton; superintendent Walter F Hodges
Holbrook Lumber Co (613) 293 Bridge incorporated September 24 1913 Capital $25,000 President and treas- urer Frederick A Holbrook; clerk Clinton E Bell
Holden Patent Book Cover Co 53 Hill- man incorporated 1907 Capital $25,000 President secretary treas- urer and general manager Miles C Holden
1191
SPRINGFIELD [1915] BUSINESS DIRECTORY
HOLYOKE CARD & PAPER CO
Brightwood incorporated 1884 Capital $150,000 President and general manager G Frank Merriam; treasurer H H Bowman; secretary A L Janes-See p 206
HOME CORRESPONDENCE SCHOOL (526) 29 Worthington in- corporated December 19 1904 Capi- tal $40,000 President and manager F Arthur Metcalf; secretary and treasurer J Frank Drake-See p 86 Hoover Walter F Inc 297 Main incor- porated December 20 1914 Capital $25,000 President Walter F Hoover; treasurer Joseph H Dragon
HOTEL EMPIRE CO incorporated March 10 1913 Capital $10,000 President and treasurer Bernhard Radding; vice-president Edward
Radding; clerk Moses Winitsky- See p 118
HOTEL WORTHY INC 303 Main in- corporated April 1914 Capital $50,- 000 President Alfred Leeds; vice- president Ray M Sanford, Westfield; treasurer Frank L Worthy; secre- tary Charles Warren, Westfield --- See p 114
HOUGH CASH RECORDER CO main office and factory Indian Orchard incorporated November 26 1895 Capital $30,000 President W C Godfrey; treasurer and general manager H C Spence-See p 162 Houston J H Co 30 Main incorporated January 1 1911 Capital $5,000 President and treasurer Thomas R Stevens; secretary M A Houston Hunt S M Co The (40) 25 Harrison av incorporated December 1908 Capi- tal $10,000 President Sanford M Hunt; treasurer Edward B Hunt; secretary Charles F Hunt
HUNTTING H R CO INC (510) 21 Besse pl incorporated February 1 1907 Capital $25,000 Treasurer and manager Henry R Huntting- See p 40
Hyland William J Mfg Co 151-153 Dwight incorporated October 21 1903 Capital $20,000 President and treasurer William J Hyland IDEAL LUNCH CO (36) 327 Main in- corporated October 1913 Capital $200,000 President and treasurer Lewis J Spear; secretary Raymond L Spear, Worcester-See p 235 Indian Orchard Co Ind Orchd incor- porated 1890 Capital $350,000 President George B Holbrook; vice- president Henry J Beebe; treasurer and agent William C Godfrey
Indian Orchard and Ludlow Co-operative Association 192 Main Ind Orchd incorporated May 1906 Capital $10,000 President A E Rougeau; treasurer Joseph A Brunelle; secre- tary Hermas Carignan
INDUSTRIAL LOAN CO
OF SPRINGFIELD 27 Vernon incorporated March 1913 Capital $100,000 President Joseph Shat-
tuck; vice-president William H
Sargeant; treasurer Ralph P Alden; asst treasurer Raymond A Jacobs -See p 28
International Machine and Screw Co 172 Lyman incorporated December 1904 Capital $500,000 President and treasurer T W Leete; vice-president Charles T Shean
International Shade Co 46 Harrison av incorporated May 22 1905 Capital $25,000 President A W Underhill; secretary and treasurer, B A Hap- good
Itala Printing & Publishing Co 193 Chestnut incorporated August 1913 Capital $5,000 President A Lopardo; secretary F Marinaro
Jennison W J Flour Co (322) 310 Main incorporated Dec 15 1913 Capital $50,000 President William G Gooding, Minneapolis Minn; sec- retary and treasurer Walter W Eaton
Johnson Ira Horse Co The 128 N Main incorporated April 1911 Capital $5,000 President John F Jennings; treasurer and general manager A F Laird
JONES W H & WEBSTER CO 158 Chestnut incorporated 1912 Capital $15,000 President W Herbert Jones, Newton; treasurer Webster Jones, Newton; manager James McKenzie -See p 23
Kandle-Born Co 151 Dwight incor-
porated January 1912 Capital $1,000 President and treasurer Rudolph C Born; vice-president and clerk Matthias M Kandle
Kaplinger C R Co 275 Main incorporated July 1906 Capital $10,000 Presi- dent treasurer and manager Charles H Kaplinger; clerk Harlan P S Kap- linger
KEMP FREDERICK A INC Warehouse n Allen st railroad crossing incor- porated April 1913 Capital $50,000 President and treasurer Frederick A Kemp-See p 158
KIBBE BROS CO 37 Harrison av in- corporated July 1892 Capital $100,000 President Robert R Clee- land; vice-president R J Cleeland; treasurer Charles C McElwain; asst treasurer Albert B Sanderson- See p 67
King-Richardson Co The (302) 21 Besse pl incorporated January 24 1896 Capital $50,000 President John Rudin, Chicago Ill; treasurer Wil- liam H Nevins; secretary Edward W Beattie Jr, New York City
Knox Motors Co 53 Wilbraham rd incorporated April 1914 Capital $2,500,000 President H G Fisk; treasurer E O Sutton; clerk C H Beckwith
Lambie-Denman Co (316) 293 Bridge in -. corporated January 1914 Capital $25,000 President M F Denman; treasurer Walter M Denman; sec- retary George A Bacon
1192
SPRINGFIELD [1915] BUSINESS DIRECTORY
Lancaster Warren N Pen Co The (403) 318 Main incorporated 1913. Capi- tal $50,000 President and treasurer Frank M Murray; secretary Charles H Beckwith
LANE A J CO THE 112 Gardner in- corporated 1910 Capital $15,000 President Albert J Lane; vice-presi- dent Louis C Smith; secretary and treasurer W K Lombard Jr-See p 98
LAWLER'S JOHN SONS INC (216) 29 Worthington incorporated March
1914 Capital $1,000 President and treasurer Frederick H Lawler -See p 182
L A W Novelty Co 367 Worthington President Dana Buxton; treasurer J G Buxton
Lebanon Mining Co (1) 414 Main incor- porated 1913 Capital $1,000,000 President Ernest E Towne; secre- tary and treasurer M W Towne
Legein J L Ice Cream Co The 50 Howard incorporated February 1909 Capi- tal $25,000 President Joseph L Legein; secretary and treasurer Wil- liam J Holland
LEWIS CHARLES C CO THE 30 Ly- man incorporated January 1895 -See p 112
LEY FRED T & CO INC 499 Main in- corporated 1905 Capital $100,000 President Harold A Ley; vice-presi- dent Leo L Ley; clerk and treasurer Fred T Ley-See p 68
Light Publishing Co Inc 63 Fort incor- porated December 20 1912 Capital $5,000 President Ernest W Bray; secretary J Leslie Bray; treasurer and manager William J Bray
LILLIE DEXTER P CO Ind Orchd in- corporated 1907 Capital $50,000 President and treasurer Dexter P Lillie; asst treasurer Lucian B Lillie; secretary L H Baker-See p 165
LORING-AXTELL CO 338 Worthing- ton incorporated December 1 1904 Capital $20,000 Vice-president and treasurer William M Lester-See p 210
Luten Engineering Co (316) 293 Bridge incorporated 1912 Capital $10,000 President Walter M Denman; treas- urer M F Denman; clerk George A Bacon
Luxus Co The 2 Wilmont incorporated February 22 1911 Capital $15,000 President and treasurer Clinton L Roberts; secretary K E Roberts
LYMAN E M & SON INC 83 Charles incorporated November 12 1908 Capital $20,000 President and treasurer Albert E Lyman; vice- president Charles F Lincoln, Ster- ling Ct; secretary Elizabeth B Crimmins-See p 97
Lyman John R Co 101 Liberty incor- porated 1908 Capital $40,000 President John R Lyman
Lyman Realty Trust 42 Harrison av in- corporated January 1912 Capital $90,000 President secretary and treasurer Charles A Donahue
Lyon Remedy Co 607 Main incorporated 1910 Capital $100,000 President and treasurer Albert J Lyon; secre- tary James W Calkins
MANNING H A CO (1) 231 Main incorporated February 1915 Capital $20,000 Treasurer Herbert A Man- ning-See p 214
MANSFIELD BAKING CO 64-82 Na- pier incorporated June 1913 Capi- tal $100,000 President I T Mc- Gregor; treasurer D F Phelps; clerk C H Beckwith-See p 26
Marsh Stables Inc 78 Park incorporated 1915 Capital $5,000 President Ed- gar W Reed; secretary and treasurer A N Schmidt
Martin Tractor Company 26 Mason in- corporated March 1913 Capital $350,000 President H G Fisk; treas- urer E O Sutton; secretary C H Beckwith
Masonic Building Association of Indian Orchard 149 Berkshire Ind Orchd incorporated 1914 Capital $15,000 President Ralph W Wight; secre- tary George W Miller; treasurer Andrew T Sproat
*Massasoit Creamery Co 67 Lyman as- sociated April 25 1914. President John P Mahan; treasurer D A Ney- lon; assistant treasurer C V Ma- honey, Easthampton; secretary, T Joseph Whalen
MAYNARD COAL CO 852 State in- corporated March 1914 Capital $50,000 President and treasurer Frederick S Belden, Hartford Ct .; vice-president M A Maynard; clerk Ralph A Rathbun-See p 62
MAYNARD RUBBER CORPORA- TION THE 520 and 524 Worthing- ton incorporated November 1901 Capital $5,000 President Edward W Maynard; secretary and treas- urer Charles W Shaw-See p 22 McIntosh Co 162} Chestnut incor- porated February 10 1902 Capital $150,000 President William E Wright; treasurer Charles A Blodg- ett
McKee Co The 221 N Main incorporated 1914 President Royden C McKee; secretary Flora B McKee; treasurer Annie E McKee
McKinnon James Co The 377 Dwight incorporated January 1 1905 Capi- tal $2,000 Treasurer James McKin- non; secretary Carroll B McMath Meder-Staudt Co 4 Birnie av incorpo- rated July 1, 1914 Capital $10,000 President Charles Staudt; secretary and treasurer Charles Meder
MERRIAM G & C CO 10 Broadway in- corporated April 1 1892 President H Curtis Rowley; treasurer Kirk N Washburn; secretary Harris W Baker-See p 213
METALLIC DRAWING ROLL CO THE Ind Orchd incorporated July 1890 Capital $80,000 President Herbert Myrick; treasurer and gen- eral manager Henry C Spence-See p 167
1193
SPRINGFIELD [1915] BUSINESS DIRECTORY
METROPOLITAN FURNITURE CO
538 and 540 Main incorporated May 1894 Capital $100,000 President George E Wilber, Taunton; treas- urer and manager Frank W Whittier -See p 101
MILLER J H CO INC 21 Harrison av incorporated May 25 1906 Capital $10,000 President Nettie E Miller; treasurer and manager J H Miller- See p 195
MILNER-BILL CO THE 59 Fort in- corporated May 1913 Capital $18,- 000 President Henry J Milner; sec- retary and treasurer Raymond R Bill-See p 76
Miner & Co Inc 10 Fort incorporated 1909 President and treasurer George H Miner; secretary M J Walker Monarch Valve & Mfg Co office (24) 476 Main incorporated May 6, 1906 Capital $200,000 President Charles M Blaisdell, Chicopee; vice-presi- dent and treasurer, Harcourt W Bull; clerk Stuart M Robson
MOON MOTOR SALES CO 1095 State incorporated December 5 1914 Capital $15,000 President and treasurer Lemuel B Clark; sec- retary A M Clark-See p 11
Moore Drop Forging Co 336 Birnie av incorporated October 11 1900 Capi- tal $212,200 President and treasurer H Chapin; secretary M Williams
Morse & Haynes Co 376 Main incor- porated February 10 1914 Capital $25,000 President Frank R Morse; clerk Eugene B Ward; treasurer Lincoln C Haynes
Munn-Nichols Co (401) 389 Main incor- porated February 11 1907 Capital $10,000 President George L Munn; secretary and treasurer Bert Foss Nichols
MUTUAL FIRE ASSURANCE CO OF SPRINGFIELD (608) 500 Main incorporated February 23 1827 President George B Holbrook; secre- tary and treasurer Herbert E Huie- See p 134
Mutual Investment Co (201) 137} State incorporated 1890 Capital $100,000 President C H McKnight; secre- tary and treasurer, C H Churchill M & W Co 30 Taylor incorporated 1912 President and treasurer C F Mun- der; vice-president Carl A Wiegand; secretary Kurt F Wiegand
Natick Underwear Co Heywood c War- wick incorporated April 1. 1907 Capital $55,000 President D Ed- ward Miller; treasurer E E Carl- ton
National Equipment Co 662 N Main in- corporated November 1 1909 Capi- tal $2,000,000 President F H Page; vice-president C A Crocker; treas- urer H H Bowman; assistant treas- urer George A Bausman; secretary G C Baldwin
National Jewelry Co of Springfield 531 Main incorporated April 1914 Capi- tal $2,000 President P L Davison; 77
treasurer G A Leard; clerk James Redmond
NATIONAL PAPETERIE CO 93-95 Orleans c Quincy incorporated 1889 Capital $100,000 President George A Russell; treasurer Louis C Scheuing; secretary R W Kelman -See p 207
NEW ENGLAND AUDIT CO (512) 15 Elm incorporated May 23 1906 Capital $20,000 President and manager F J Hillman; treasurer Charles O Walker-See p 4
NEW ENGLAND CONSTRUCTION CO (310) 274 Main incorporated 1910 Capital $50,000 President and treasurer Jeremiah E Fitzgerald, New London Ct; secretary and asst treasurer William H Bowker, New London Ct-See p 77
New England Library Bindery Co 64 Taylor incorporated April 1911 President and general manager Ge- rard B Van Deene; secretary Paul W Carhart
New England Mineral Co 27 Elliot in- corporated 1899 Capital $100,000 President and treasurer Thomas .C Jones
New England Orthopedic Apparatus Co 113 Lyman incorporated 1913 Capital $500,000 President William O Faxon MD, Stoughton; vice- president Joseph Shattuck; clerk and treasurer, Henry M Kingman, West Falmouth
NEW ENGLAND PAINT SUPPLY CO 16 Taylor incorporated March 1915 Capital $25,000 President E Holt Vivian; secretary and treasurer R Cuthbert Vivian-See top lines NEW ENGLAND PULP PLASTER CO 102 Albany incorporated April 10 1915 Capital $10,000 President F S Valentine; treasurer M E Greaney; clerk E H Brewster-See p 51
New England Roller Grate Co Oak Ind Orchd incorporated 1899 Capital $30,000 President David Hale; treasurer James Hale
Newell-Putnam Mfg Co Superior pl r 823 Worthington incorporated Decem- ber 1904 Capital $50,000 Presi- dent and treasurer Ralph H Davi- son, Ballston Spa N Y; secretary William C Newell; manager Albert N Newell
Nichols C A Co (417) 356 Main incorpo- rated October 30 1912 Capital $100,- 000 President Henry H Bow- man; clerk Thomas Dyer; treas- urer and manager Frederic C H Gibbons
Noonan John M Co The (319) 317 Main incorporated April 1914 Capital $150,000 President and treasurer John M Noonan; vice-president Bernard M Walsh
NORCROSS-CAMERON CO 151
Bridge incorporated November 1904 Capital $10,000 President CE Alonzo Cameron; treasurer J Walter Norcross-See p 13
1
1194
SPRINGFIELD [1915] BUSINESS DIRECTORY
Nye George Company 130 Lyman incor- porated January 1907 Capital $200,000 President Edward F Swift, Chicago; vice-president and treasurer Theodore H Nye
O'BRIEN DAN S CO 337 Main incor- porated 1910 Capital $20,000 President and treasurer Dan S O'Brien; secretary Joseph A O'Brien-See p 58
OLD CORNER DECORATING CO THE 164 Bridge incorporated No- vember 18 1899 Capital $10,000 President F W Havens; secretary W H Strout-See p 188
OLIVER & HOWLAND CO THE 240 Main and 11-17 Railroad incor- porated July 1897 Capital $10,000 President Arthur J Perkins; treas- urer Stephen H Howland; secretary John G Howland-See front cover O'MALLEY M J CO THE 220 Franklin incorporated 1910 Capital $50,000 President William O'Malley; treas- urer John M Sullivan-See p 210 Owen John Co The 794 State incor- porated May 25 1911 Capital $3,- 000 President and treasurer John Owen; secretary Charles Owen
.
Package Machinery Co 168 Birnie av in- corporated 1913 Capital $5,000,000 President William L Putnam, Bos- ton; vice-president Thomas L Jeffer- son Jr; treasurer George W Kyburg Page L P Co 172 Main Ind Orchd incor- porated June 1913 Capital $5,000 President Charles B Page; clerk E C Pease; treasurer L P Page
Paper House of New England The 71 Lyman incorporated June 1913 Capital $80,000 President and treas- urer Daniel Lewerth, New York; secretary E Parker Archibald
Park Amusement Company Inc 43 Taylor incorporated 1914 Capital $10,000 President Harry C Shaw; secretary and treasurer Harry W Stacy; vice-president Arthur L Besse
Patriot Publishing Co (202) 10 Broad- way incorporated October 15 1909 Capital $75,000 President Herbert Myrick; treasurer J Frank Drake; vice-president and manager Edward B Eaton
Pecousic Heights Co 323 Main Capital $25,000 President Hinsdale Smith Jr; secretary and treasurer Ralph P Alden
Peerless Handcuff Co 47 Dwight in- corporated June 22 1914 Capital $25,000 President James M Gill; treasurer George A MacDonald; vice-president and clerk Ernest A Swift; asst treasurer M A Carson Perfection Grate Co 164 Birnie av incor- porated September 13 1905 Capital $10,000 President and treasurer E J Fleming
PERKINS HENRY J CO 435 Dwight incorporated 1904 Capital $80,000 President and treasurer Henry J Perkins; vice-president S S Jackson; secretary F B Perkins-See p 105
PHELPS PUBLISHING CO 29 Wor- thington incorporated 1880 Capital $500,000 President and manager Herbert Myrick; vice-president W A Whitney; treasurer J Frank Drake; asst treasurer Clarence B Clark-See opp last p Spfd names Philbrook Motor Car Co 36 Harrison av incorporated February 1915 Capital $5,000 President Leroy H Wilcox; secretary and treasurer Lyndon I Philbrook; vice-president William J Wells
Phœnix Lunch Co (522) 293 Bridge in- corporated August 1908 President Frank L Dunlap; vice-president George D Young; secretary Ed-
ward W Beattie Jr: treasurer Harry S Baldwin
Pierce A F Co The 358 Bay incorporated November 1909 Capital $150,000 President Arthur F Pierce; secre- tary Clinton Gowdy; treasurer F A Blood
PIERCE L M CO Fred A Hoschke prop Williams Building incorporated June 1908 Capital $15,000 President William F Peirce, Gambier Ohio; treasurer, Leona May Peirce-See p 197
Pomeroy-Williams Co 340 Bridge in- corporated May 1909 President William M Williams; secretary Henry M Dean, New York; treas- urer Arthur C Pomeroy New York POOLE DRY GOODS COMPANY 340 Main incorporated April 1914 Capital $200,000 President Albert Steiger; vice-president and clerk Lu- man S Brown; treasurer and manager J Clarke Poole-See top lines
Porceco Mfg Co 21 Harrison av incor- porated June 1910 Capital $15,000; treasurer J H Miller
Potter Knitting Co 902 Main incorpo- rated December 1905 Capital $75,- 000 President and treasurer Clifford B Potter; secretary Waldo H Bates PRENTISS S L CO 216 Worthington incorporated June 1913 Capital $20,000 President Samuel L Pren- tiss; secretary and treasurer Nathan N Prentiss-See p 247
PRICE & LEE CO THE 279 Dwight in- corporated 1891 Capital $100,000 President and treasurer Wilson H Lee, Orange Ct; secretary George T Fifield, New Haven Ct-See in- sert page
PUFFER H C CO 194 Lyman incor- porated August 14 1899 Capital $20,000 President and treasurer, Herbert C Puffer; vice-president Joseph C Mcveigh; . secretary James S Beals; asst treasurer Herbert R Puffer-See p 98
Quality Saw & Tool Works 40 Napier incorporated 1908 Capital $50,000 President George A Leary; treas- urer Charles Napier
QUIGLEY FURNACE & FOUNDRY CO Plainfield below N Main incor- porated 1913 Capital $500,000 President A W Erickson, Boston;
.
1195
SPRINGFIELD [1915] BUSINESS DIRECTORY
vice-president W S Quigley; treas- urer J A Valentine-See p 168 REBBOLI INC 253 Bridge incorporated May 1915 President James A Rebboli; treasurer Ralph C Reb- boli-See p 26
Red Men's Association office 167 Oak Ind Orchd incorporated April 1904 Capital $10,000 President Harding H Colwell; treasurer Andrew J Johnson; secretary Miller J Meeker Reilly Frank L Hat Co The 259 Main incorporated April 1910 Capital $50,000 President Frank L Reilly, Providence R I; secretary and treasurer Allan A Randall, Brock- ton
REPUBLICAN COMPANY THE 381 Main incorporated 1878 Capital $30,000 President Richard Hooker; treasurer Sherman H Bowles; asst treasurer and manager Arthur H Yunker-See p 184
RICE R W COAL CO THE 138 State and 29 Logan incorporated October 1 1903 Capital $15,000 President E A Rice; secretary Henry F Pun- derson; treasurer Samuel F Pun- derson-See p 62
RICE & LOCKWOOD LUMBER CO (28) 307 Main incorporated 1884 Capital $80,000 President Frank C Rice; vice-president James W Hub- bard; treasurer Walter F Rice; secretary Robert C Pepper -See p 156
RIDER-BAGG CO THE 369 Birnie av incorporated 1915 President Thomas J Rider; treasurer Freder- ick P Bagg-See p 168
Ridgewood Mills (412) 356 Main in- corporated August 1914 Capital $15,000 President and treasurer Leon Petit Jr
RIGA J G & SONS CO INC 624-628 Main incorporated 1914 Capital $25,000 President Joseph G Riga; secretary Joseph C Riga; treasurer Harley M Riga-See p 22
Riverside Park Amusement Co office 435 Dwight incorporated 1911 Capital $100,000 President Henry J Per- kins; secretary Irving Quimby; treasurer Frank B Perkins
ROADSTRAND-PERRY CO INC THE
35-39 Howard incorporated July 23 1902 Capital $80,000 President Horace C Carter, Boston; treasurer C J Roadstrand; secretary Frank W Winslow-See p 250
Rogers Sporting Goods Co (629) 29 Wor- thington incorporated August 6 1909 Capital $10,000 President Elroy L Rogers; secretary and treasurer Philip S Beebe
Roll Stationery Co The 344 Dwight in- corporated April 1905 Capital $60,000 President Charles J Bel- lamy; treasurer and secretary Asher Allen
ROOD & WOODBURY CO 138 Main incorporated 1909 President Fred K Rood; treasurer Milo K Wood- bury-See p 106
Royal Candy Co 33 Essex incorporated April 7 1902 Capital $9,000 Presi- dent Harry H Lane; secretary F J Strange; treasurer Eugene E Wood ROYCE LAUNDRY CO 21-25 Clinton incorporated March 1891 Capital $15,000 President and treasurer C A Royce; secretary Robert A Royce-See p 138
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.