Connecticut State Libra
3 0231 00095 5554
Digitized by the Internet Archive
in 2010 with funding from
Lyrasis IVIembers and Sloan Foundation
http://www.archive.org/details/listofregistered1912stat
S'
STATE OF eoNN EeneuT
List of Registered
Motor Vehicles
WITH
Motor Vehicle Law
Rules of the Road
List of Automobiles
SHOWING
Taxable Horse-power Ratings
Of Pleasure and Commercial Cars
Also Table of Fees
Revised to June 1st
1912
SEGRETARY'S DEPARTMENT
HARTFOHD :
PUBLISHED BY THE STATE
1912
, J
Publication .
Approved by
The Board of Control.
THE CONNECTICUT PRESS, INC
BRIDGEPORT. CONN.
[Substitute for Houae Bill No. 803.]
Chapter 85.
AN ACT
Concerning the Registration, Numbering, Use, and Speed of
Motor Vehiulea, and^the Licensing of Operators of such
Vehicles.
Be it enacted hy the Senate and House of Representatives
in General Assembly convened:
■ 1
Definitions.
"Terms, 'commercial Section 1. Terras used in this chapter
motor vehicle, ' shall be construed as follows, unless oOier
.'dealer,' 'intersect- meaning is clearly apparent from the lan-
ing highway,' 'liv- guage or context, or unless such construc-
eryman,' 'motor cy- tion is inconsistent with the manifest in-
cle,' 'motor vehicle,' tention of the legislature: "Commercial
defined." motor vehicles" shall include all motor ve-
hicles designed or used solely for the trans-
portation of merchandise or freight and all motor vehicles
designed and used as omnibuses for the transportation of
passengers on the payment of individual fares. "Dealer "
shall include every person who is actively engaged in the-
business of buying, selling, or exchanging motor vehicles and
who has an established place of business. "Intersecting high-
way" shall mean any highway which joins another at an
angle, whether or not it crosses the other.. "Liveryman"
shall include every person who, whether engaged in buying,
selling, or exchanging motor vehicles or not, maintains for
hire one or more motor vehicles. "JMotor cycle" shall mean
a motor vehicle having but two wheels in contact with the
ground. "Motor vehicles" when used in this act, except
when otherwise expressly pro\'ided, shall include all vehicles
propelled by any power other than muscular, except road
rollers, street sprinklers, fire engines and fire department
apparatus, police patrol wagons, ambulances, and such ve-
hicles as run only upon rails or tracks. "Non-resident" shall
"Terms, 'non-resi- apply to any resident of another state or
dent,' 'number country who has no regular place of abode
plates,' 'operator,' or business in this state for a longer period
'person,' 'police than one month in the calendar year.
officer,' 'register "Number plate" shall mean the sign or
number,' 'secretary,' marker furnished by the secretary on which
defined." is displayed the register number assigned
to such motor veliicle by said secretary. "Op-
erator" shall mean any person wiio operates a motor vehicle.
"Person" shall include' any corporation, association, copartner-
6 PUBLIC ACTS OF 1911
ship, company, firm, or otlier aggregation of individuals which
owns or controls any motor vehicle as owner, or for the purpose
of sale, or for renting as agentj salesman, or otherwise.
"Police ollicer" or "ofiicer" shall include any constable or
otlier oflicial authorized to maKe arrests or to serve process,
provided he is in uniform or displays his badge of oflice.
"liegister number" shall apply to the number or mark as-
signed by said secretarj' to a motor vehicle, whether or not
such number or mark includes a letter or letters. "Secre-
taiy" shall include the secretary of the state and the deputy
or acting deputy secretary of the state.
Registration of Motob Vehicles.
Statement to be made Sec. 2. Eveiy owner of one or more mo-
in application for tor vehices shall file annually in the office
registration. of the secretary, on a blank furnished by,
said secretary: (a) a statement of his
nam«, residence, and postofiice address; (6) a description of
each motor vehicle owned or controlled by him, including the
name of the maker, the number, if any, affixed by the maker,
in the case of a commercial motor vehicle the carrying ca- j
])aeity advertised for said vehicle by the maker thereof, the ]
character of the motor power, the amount of such motor pow- ''
er stated in figures of horse power, such horse power, in i
the case of internal combustion engines, to be determined in
accordance with the formula adopted by the Association of
Licensed Automobile Manufacturers, and in the case of
steam and electric motor vehicles the amount of such horse
power to be taken as advertised by the maker thereof, and
J tor such motor vehicles as have two ratings of horse pow-
;i er the registration to be based upon the higher rating; (o)
fciich other inTormation as shall be required by said secre-
j tary. Said secretary shall then register such motor vehicle,
i if such owner is, under the provisions of this act, a proper
person to receive a certificate of registration, shall assign
to such motor veh'.^le a distinguishing number or mai'k,
and shall thereupon issue to the owner thereof a certificate
o''. registration which shall contain the name, place of res-
idence, and postofiice address of the owner, and the number
o)- mark assigned to such motor vehicle, and shall be in
such form and contain such further information as said sec-
retary may determine; and such certificate shall at all
times' be carried upon such motor vehicle and shall be sub-
ject to examination upon demand by any proper olficer. An
applicant for the registration of a motor vehicle who does
not file his application therefor until after the last day of
March in any year shall he entitled to a pro-rata reduction
in the fee for such registration calculated to the first day
of the month in wliich application is made. Upon the
transfer of ownership of any vehicle its registration shall
ii:LinyE;;fO:'c
' v^
iir'^:^
•>• PUBLIC ACXS .OF./19 11 7
Transl^r of owner- expire, aijd t'le' person in whose name such
ship, and filing of vehicle is registered shall return, forthwith,
B)ew' applications. ' tlie certificate of registration to the secre-
tary, with a written notice containing the
date of such transfer of ownership, and the name, place of
residence,.-'- and postoffice address of the new owner. A pei--
son who, transfers to another the. ownership of a registered
'motor vehicle owned by him,, upon the filing, of a new ap-
l>ljcution and upon the payment of the proper fee, may have
registered in his name another motor vehicle for the remain-
der of the calendar year, provided the horse power of such
other motor vehicle is the same or less tiiani that of the
motor vehicle registered by him the certificate of which has
been surrendered; but if the horse power, of such other
motor vehicle is greater than that of the motor vehicle the
certificate of Avhiqh has been surrendered, the applicant shall
l>ay, in addition to said fee, the- difference |)etween the
fee' paid by him for the surrendered certificate an4 the
fee for the registration of , the motor vehicle of .the' higher
horse power. The certificates provided for in this section
and in section three shall continue in force until midnight
on the thirty-first day of December of the year in which
:, issued.
f Dealer's, mannfact- Sec. 3. Every dealer in or manufacturer
arer'9 and livery- of motor vehicles may, instead of r^ister-
man's application. ing eacli. motor vehicle owned by him, make
application to said secretary for a gen-
era! distinguishing number or mark, and the secretary may,
if satisfied as to the facts stated in said application, issue
to the applicant a certificate of registration containing the
name, -place of residence, and business address of the appli-
cant, an,d the - general distinguishing number or mark as-
signed to'him and made in such form and contiaining such
further informati'on fis said secretary may determine, and
e\t;ry motor vehicle owned by such manufacturer which is
/used for the purpose of testing oi^ deiponstrating, and every
motor vehicle owned bv a dealer, ;shiji,l,l be regarded as reg-
istered under, and have assigned io it, such distinguishing
number or mark. Manufacturers and dealers shall not be
required to carry such certificates upon the vehicles register-
ed under the provisions of this section, but every person op-
erating a motor vehicle registered under the provisions of
this -section by a manufacturer or dealer shall display on
such vehicle, in such manner as said secretary may pre-
scribe, the operator's license number assigned to such per-
son... Every dealer in motor vehicles shall, at the time of
piaking his application, file with the secretary a certificate
pf bis appointment as agent or sub-agent by the manufacturer
represented bv him, and he shall, semi-annually, on the first
day of January and July, file with the secretary a statement,
8 PUBLIC ACTS OF 1911
under oath, of the number of motor vehicles transferred to
him and by him since the last preceding statement; and
ei'ery dealer in motor cycles shall, annually, on' the first
day of January, file a similar statement of transfers made
to and by him. Every liveryman may, instead of registering,
under' section two hereof, each motor vehicle owned by him,
make application to said secretary, on a blank furnished by
said secretary, for a liveryman's license and sliall ptate
therein his name, place of residence, postofiice address, and
give a description of each motor vehicle owned by him which
is kept for hire, including the same information as is re-
quired under section two hereof, and such further informa-
tion as said secretary may determine. Said secretary shall
then register each motor vehicle kept by said liveryman
for hire, if such applicant is, under the provisions of this
act, a proper person to receive such certificate of registra-
tion, shall assign to each such motor vehicle a distinguisli-
ing number or mark, and shall thereupon issue to the owner
thereof a certificate of registration which shall contain the
name, place of residence, and postofRce address of the owner,
and the number or mark assigned to such motor vehicle, and
shall be in such form and contain such further information
as said secretary may determine; and such certificate shall
at all times be carried upon such motor vehicle and shall
be subject to examination upon demand by any proper officer.
Number Plates.
Markers to be dis- Seo. 4. Every motor vehicle shall, at all
played on front and times while in use or operation upon the
rear of motor ve- public highways of this state, have dis-
hiclei. played in a conspicuous place, at the front
and rear, the register number plates or
markers furnished by the secretary. Said plates shall be of
a distinctly different color each year and shall be in such
form as said secretary may detennine; and shall bear the
initial letter of the state; the figures of the register number
tJiereon, except on motor cycle number plates, shall be not
less than four inches high, and each stroke not less than
five-eighths of an inch wide, and each digit thereof shall
occupy a space not less than three and one-half inches in
width. The figures of the register number on motor cycle
number plates shall be two and one-half inches high, each
stroke three-eighths of an inch wide, and each digit shall
occupy a space not less than two inclies in width. Said
secretary shall furnish, annually, without charge, one pair
of number plates for each individually registered motor
vehicle, one pair for each motor vehicle registered by a liv-
eryman, and six pairs for each registered manufacturer or
dealer, upon application therefor. Such number plates, upon
such motor vehicles, shall, at all times be entirely unob-
PUBLIC ACTS OF 1911 9
scured, and the register number and letters thereon shall, at
all times, be plainly legible. Said number plates shall be
horizontal, and shall be so fastened as not to swing; the lower
edges thereof shall be at least eighteen inches from the
ground, and, during the times when a motor vehicle is re-
quired to display lights, the rear register number shall be so
illuminated as to be legible at a distance of sixty feet. ^ Not
more than one set of number plates and one operator's _ li-
cense number plate shall be displayed on any motor vehicle
in operation upon the public highways of this state. If any
number plate supplied by the secretary is lost, or if the reg-
ister number thereon becomes illegible, the owner or per-
son in control of the motor vehicle for which such number
plate was furnished shall immediately place a temporary
number plate, bearing his register number, upon such motor
vehicle; provided, that such temporary number plate and the
register nimiber thereon shall conform to the regular num-
ber plate and be displayed as nearly as possible as herein
provided for said regular number plate; and said person
shall, within twenty-four hours after such loss or mutilation
of his number plate, as aforesaid, give notice thereof to the
secretary and apply for a new number plate, and thereupon
said secretary shall supply a new number plate upon the
("payment of the fee therefor, as hereinafter provided. In the
•event that said secretary is unable to furnish immediately
to any person entitled thereto any plate or marker provided
for by this section, he may issue a certificate to such per-
son stating that such marker lias been ordered and giving
the number thereof.
Opeeator's License.
Applications for and Sec. 5. No person shall operate a motor
granting of opera- vehicle upon the public highways of this
tors' licenses: state until he shall have obtained from the
secretary a license for that purpose, but no
such license shall be issued until said secretary is satis-
fied that the applicant is over eighteen years of age and is
a proper person to receive it. If any applicant for such
license possesses any physical defect ^vhich might effect the
operation by him of a motor vehicle, the secretaiy may re-
quire such applicant to show cause why a license should
be granted him, and may require such applicant to demon-
strate personally that, notwithstanding such defect, he is
a proper person to operate a motor vehicle, and if the sec-
retary be satisfied of the ability of such applicant, he may
issue to him a license containing such limitations as to
the vehicle to be operated under such license as the secre-
tary shall deem advisable. Nothing herein contained shall pre-
vent the operating of a motor vehicle by an unlicensed per-
son sixteen years of age or more, other than a person whose
10 PUBLIC ACTS OF 1911
application has been denied or whose license lias been sus-
pended or revoked, if acconipi^nied by a licensed operator,
which licensed operator shall be personally liable for any
violation of the provisions of this act. Applications for
licenses shall be made upon blanks furnished by said sec-
retary, and such application blanks shall be in such form
and contain such provisions, not inconsistent with this act,
as said secretary may determine. A number shall be assign-
ed to each license, and a proper record of all applications
for licenses and licenses issued shall be kept by said secre-
tary at his office, and shall be open to public inspection.
Each license shall state the name, place of residence, and
pci&toffice address of the licensee and the number assigned
to him, and such facts and provisions, not inconsistent with
this act, as said secretary may determine. Every person
licensed to operate motor vehicles as aforesaid shall, upon
tht receipt of his said license, endorse his signature on the
back thereof, in a space provided for the purpose, and such
license shall not be valid until so endorsed. Said licenses
shall expire at midnight on the last day of February in each
year. Such license shall, at all times, be carried by the
licensee when he is operating a motor vehicle upon the high-
ways of this state, and shall be subject to examination upon
demand by any proper officer.
Certificate or license Sec. G. Any certificate or license for any
issued on false appli- operator which is issued by said secretary
cation, void. upon an application or statement which is
untrue as to any material matter sliall be
void from the date of its issuance, and said motor vehicle
operator shall be deemed to be unlicensed.
MoTOB Vehicle Equipment.
Motor vehicles to be Sec. 7. Every motor veliicle of more
provided with than ten horse power, while in use upon
brakes, lights, and tlie public highways of this state, shall be
bell or horn. provided with at least two brakes, power-
ful in action, and separated from each
other, of which one brake shall act directly on the driving
wlieels or on parts of the mechanism which are rigidly con-
nected with said wheels. One of the two brakes shall be
so arranged as to be operated with the feet. On any motor
vehicle not exceeding ten horse power one brake shall be
deemed to be suflicient. Every motor cycle shall be pro-
vided with at least one brake, which brake may be operated
by hand. Every motor vehicle so operated shall be provid-
ed with a suitable bell or liorn, and every motor vehicle,
except a motor cycle, shall, during the period from one-half
liour after sunset to one-half hour before sunrise, display
at least two wliite lights on the forward part of said vehicle,
and every motor cycle so operated shall be provided witli
PUBLIC ACTS OF 1911 11
iit least Olio wliite light, Avhich light or lights shall be visible
not less than two hundred feet in the direction in whicli
said vehicle is proceeding; every motor vehicle bo operated
I . . ,^ shall have a rear light so placed as to show a red light
I '■■ from behind, and a Avhite light so arranged as to illuminate
the rear number plate in accordance with the provisions of
''^- section fo\ir. No motor vehicle shall be operated \ipon the
public higlnvays within the limits of any city or borough
cf this state at any time nor on any public highway between
the hours of nine o'clock in the evening and six o'clock in
tiie morning vmless the engine of such vehicle shall be muf-
lled while so operated. No motor cycle shall be ojieratetl
at any time with its muffler open. No person shall use on
any vehicle upon the public highways of this state, except
ui)on fire apparatus or upon an ambulance, any siren horn
' . for a signal.
Fees.
Fee?. Sec. 8. The secretary shall collect foes
as follows: for the registration of every
motor cycle, two dollars; for the registration of every com-
mercial motor vehicle, regardless of the horse power there-
.Qi, five dollars for the first one thousand pounds or frac-
Itional part thereof of carrying capacity as determined by
said secretary, and two dollars for each additional one thou-
■^ sand pounds, or fraction thereof over four hundred pounds,
above the first one thousand pounds of carrying capacity;
for the registi'ation of each motor vehicle operated for hire
by a liveryman, ten dollars; for the registration of all motor
vehicles owned by a dealer in motor vehicles, twenty dol-
lars; for the registration of all motor cycles o^v^led by
a dealer in motor cycles, ten dollars; for the registration of
r every other motor vehicle fifty cents per horse power, said
horse power to be determined according to the provisions
oi" section two of this act; for the substitution of the reg-
istration of a motor vehicle, except a motor cycle, previous-
ly registered in accordance with the provisous of section t\\o
of this act, two dollars; except that in the case of a livery-
man the fee shall be one dollar for each substitution; for
the substitution of the registration of a motor cycle, fifty
cents; for each motor vehicle engine owned by a manufac-
turer of motor vehicles and tested or operated on the high-
- ways of this state, one dollar, but eveiy manufacturer shall
deposit with the secretary upon making application for reg-
istration as a manufacturer, and in January of each year
thereafter, twenty-five dollars, which sum shall be a mini-
niiun fee for every manufacturer so testing or operating less
than twenty-five motor vehicle engines during the year, as
shown by his annual statement, and shall be applied to the
total amount required to be paid by said manufacturer
12 PUBLIC ACTS OF 3911
fco testing or operating more than twenty-five motor vehicle
engines during the year, as sliown by his annual statement,
and every svich manufacturer shall, on or before December
thirty-first in eacli year, make a written report, under oath,
to the secretary, of the number of engines so tested or
operated during the year last preceding; for each operator's
license to operate motor vehicles, two dollars; for every
additional copy of a certificate of registration or license,
fifty cents; for every set of number plates furnished in ad-
dition to those allowed by section four, one dollar; provided,
tliat the secretary shall furnish, without charge, copies of
certificates and licenses and other documents relating there-
to to officers of this state, or of any court thereof, or of any
city, town, or borough therein, or to any official of any other
btate. No fees shall be collected for any motor vehicle
owned by a municipality and used exclusively in the con-
duct of municipal business.
Revocations and Suspensions.
Suspension and revo- Sec. 9. (a) The secretary may suspend
cation of certificates or revoke any certificate of registration
of registration or or any license issued to any person under
licenses. the provisions of this act, with or without
a hearing, for any cause which he may deem
safiicient, and may order such certificate or license to be
delivered to him whenever he has reason to believe that
the holder thereof is an improper or incompetent person to
operate motor vehicles, or is operating improperly or so as
to endanger the public; and neither the license nor the cer-
tificate of registration shall be reissued unless, upon inves-
ti"ation, said secretary determines that the operator may
° . again be legally permitted to operate. (6)
Suspensions aad re- Upon a subsequent conviction of any per-
vocations upon sub- ^^^ j^j. j,,^ offense involving a violation of
sequent convictions, ggction eleven of this act, or of operating
a motor vehicle while under the influence of intoxicating li-
quor or drugs, or upon a wager, or in a race, or of going
away without stopping and giving his name and address
after causing injury to any person or property, the secretary
shall immediately revoke the license of the person so con-
victed, and if any jierson convicted of any such offense a
second time by a trial court shall appeal from the decision
of said trial court, said secretary shall suspend, forthwith,
the license of the person so convicted and appealing, and
shall order the license delivered to him, and shall not reissue
the same unless such person is acquitted upon such appeal,
or unless the secretary, in his discretion, shall decide that
said license should be reissued. If the operator so convicted
a second time is the owner of a motor vehicle, or the bailee
or employee of the owner and was the bailee of or was em-
PUBLIC ACTS OF 1911 13
ployed by such owner when the first conviction was bad,
said secretary shall revoke the certificate of registration
of such owner, or of the bailor or employer of the operator
so convicted, (c) Whenever any license or certificate shall
have been revoked under the provisions of this act, no new
license or certificate shall be issued by said secretary to'
such person until after thirty days from the date of such
revocation, nor thereafter except in the discretion of said
secretary; and no motor vehicle, the registration of which
has been so suspended or revoked shall be registered in the
name of any person until at least thirty days from the
date of suspension or revocation unless said secretary shall
determine otherwise. (d) Whenever the death of any per-
son results from any accident in which a motor vehicle is
concinned, said secretary shall forthwith suspend the license
of the operator of the motor vehicle involved in said acci-
dent and shall order said license to be delivered tp him,
and shall revoke the same, unless, upon investigation, he
determines that the accident occurred without serio^is fault
upon the part of such operator. No operator whose license
is so revoked shall be licensed again within one year after
the date of the revocation, nor thereafter except in the dis-
cretion of said secretary. (e) Notice of the revocation or
suspension of any license or certificate of registration shall
be transmitted forthwith by said secretary to the chief of
police of the city or prosecuting officers of the borough or
town in Avhich the person whose license or certificate of
registration so revoked or suspended resides. Said secre-
tary shall revoke, upon due notice and hearing, (f) all the
certificates and licenses of any person who shall loan or
rent to any other person, or who shall per-
Loaning or renting jjjj^. ^^^y other person to take, any license,
of markers or evi- certificate, or number plate for use in or
deuces of registration ^p^^ ^^^y j^^^^^j. yghicle other than the one
or licenses proliib- j^^, ^vhich it was issued by said secretary;
'*'"• (g) the license of any manufacturer or
dealer who shall permit any person to use in or upon any
motor vehicle not owned by said manufacturer or dealer any
license, certificate, or number plate issued to such manufac-
turer or dealer by said secretary; (h) the license of any
person who loans or rents to any other person, or permits
any other person to use, his operator's license. No new
license or certificate shall be issued to any such person
whose license or certificate has been revoked under sub-
section (f), Ig), or{h) of this section, until after six months
from the date of such revocation. In the administration of
tiie laws and regulations relating to motor vehicles and to
their operators, the secretary may summon witnesses in be-
half of the state and may administer oaths and take testi-
mony, and may also cause depositions to be taken and may
14 PUBLIC ACTS OF 1911
Power of secretary order, when necessary for the carrying out
of the state to sum- ^^ ^^^^ provisions or of any of the powers
mon witnesses and granted hira thereby, the production of
administer oaths. books, papers, and documents. Any person
who swears or ahirms falsely in regard to
any matter or thing respecting which an oath or affirmation
is required by said secretary, or by this act, shall be
deemed guilty of perjury. The fees for attendance and
travel of witnesses shall be the same as for witnesses be-
fore the superior court, and shall be paid by the state
treasurer, on the day of attendance, upon the certificate
of said secretary, which shall be filed with the comptroller.
The superior court shall have jurisdiction in equity, upon
the application of said secretary, to enforce all lawful or-
ders of the secretary under this section.
NON-BESIDENTS.
Use of highways per- Sec. 10. Any non-resident of this state
mitted to non-resi- who has complied with the laws of the
dents registered in state within which he resides, relating to
other states. motor vehicles and the operation thereof,
may use the highways of this state without
complying with the provisions of this act relating to the
registration of motor vehicles and the licensing of operators;
provided, that such non-resident ahall cause to be dis-
played on his motor vehicle, upon two plates substantially
as required by section four of this act, the distinguishing
number or mark of the state within which he resides; and
provided further, that if any non-resident be convicted of
violating any provision of section eleven, twelve, or eighteen
hereof he shall thereafter, for the remainder of the calendar
year, be subject to and required to comply with all of
the provisions of this act.
Peohibited Acts.
Speed of motor vehi- Sec. 11. No person shall operate a mo-
des to be regulated, tor vehicle on the public highways of this
state recklessly or at a rate of speed great-
er than is reasonable and proper, having regard to the
width, traffic, and use of the highway, or so as to endanger
the property or the life or limb of any person.
When speed of mo- Seo. 12. Upon approaching any person
tor vehicles to be walking in the traveled portion of any high-
reduced or stopped, way, or a horse or any other draft animal
being led, ridden, or driven therein, and in
passing such person or such horse or other draft animal,
the person operating a motor vehicle shall have the same
Vjncler control, and shall reduce its speed when reasonable
PUBLIC ACTS OF 1911 15
care requires. If such horse or other draft animal being
so led, ridden, or driven, shall appear to be frightened,
and if the person in charge thereof shall signal so to do,
the person operating such motor vehicle shall bring the same
immediately to a stop, and, if traveling in the opposite
direction, shall remain stationary so long as may be
reasonable to allow such horse or other draft animal to
pass, or if traveling in the same direction, shall use reason-
able caution in thereafter passing such horse or other animal.
Upon approaching an intersecting highway, or a curve or
a corner of a highway, every person operating a motor vehicle
shall slow down and give a timely signal with his bell or
horn when reasonable care requires, and shall keep to the
right of the intersection of the center of both highways when
turning "to the right, and pass to the right of the intersection
of the centers of said highways before turning to the left.
When speed is prima Sec. 13. If the rate of speed of a motor
facie greater than is vehicle operated on a public highway of
reasonable and pro- this state exceeds twenty-five miles an hour
per. for a distance of one-eighth of a mile, such
rate of speed shall be prima facie evidence
that the person operating such motor vehicle is operating
the same at a rate of speed greater than is reasonable and
proper, and in violation of the provisions of section eleven
of this act. If, except within the limits of an incorporated
city, the rate of speed of a motor vehicle operated on the
public highways of this state, where the operator's view of
the road and traffic is obstructed, when approaching a cross-
ing or intersecting public highway, or when traversing a
bridge, or a sharp turn, or a steep descent, or a curve in the
highway, exceeds ten miles an hour, such rate of speed shall
be prima facie evidence that the person operating such mo-
tor vehicle is operating the same at a rate of speed great-
er than is reasonable and proper, and in violation of the
provisions of section eleven of this act. If the rate of
speed of a motor vehicle operated upon the public highways
of this state in passing any street railway car that is sta-
tionary or about to stop, on the same side of the car on
which passengers are ordinarily received and discharged,
exceeds three miles an hour, such rate of speed shall be
prima facie evidence that the person operating such motor
vehicle is operating the same at a rate of speed greater
„ , . , than is reasonable and proper, and in vio-
Motor vehicle not j^^j^^ ^f ^j^g provisions of sectibn eleven of
to be operated with- ^j^jg ^^^
out permission of g^^. ^4 ^^' pgj.gon shall operate or use
*''"'"• any motor vehicle upon the highways of
this state without the permission of the owner.
J
16 PUBLIC ACTS OF 1911
Motor vehicles not Sec. 15. No person shall interfere or
to be tampered with, tamper with a motor vehicle without the
permission of the owner.
Local Oudinances.
Ordinances of city, Sec. 16. No city, town, or borough shall
borough, or town have power to make any ordinance, by-law,
respecting speed, or resolution respecting the speed of motor
restricted. vehicles, and no ordinance, by-law, or res-
olution made by any city, town, or borough
in respect to the rate of speed of motor vehicles shall have
any force or effect; provided, that power given to any town,
city, or borougJi to regulate shows, processions, assemblages,
or parades in streets and public places, and to regulate the
use of public parks, and all ordinances, by-laws, or regula-
tions which have been or which may be enacted in pursu-
ance of such powers shall remain in full force and effect.
Penalties.
Penalties. Sec. 17. Any jAison operating a motor
vehicle upon the public highways of this
state who fails to comply with or violates any of the provi-
sions of section two, three, four, five, seven, eight, eleven,
twelve, fifteen, or twenty-five of this act shall be fined not
more than one hundred dollars, or imprisoned not more than
ten days, or both, for a first offense, and shall be fined not
more than five hundred dollars, or imprisoned not more
than six months, or both, for any subsequent offense. Any
person operating a motor vehicle upon the highways of
this state while under the influence of intoxicating liquor
or drugs, or upon a wager, or in a race, or who operates
a motor vehicle for the purpose of making a record and
thereby violates section eleven of this act, or who knowingly
goes away without stopping and making himself known after
causing injury to any person or property, or who shall, in
his application to the secretary for a license or certificate
for a motor vehicle or for a license as a motor vehicle op-
erator, make any material false statement, shall be fined
not more than two hundred dollars, or imprisoned not more
than six months, or both, for a first offense, and shall be
fined not more than five hundred dollars, or imprisoned not
more than one year, or both, for any subsequent offense, ex-
cept that the penalty upon any subsequent conviction of oper-
ating a car while intoxicated or under the influence of drugs
shall be as hereinafter provided. Any person convicted of
any violatiqn of section fourteen of this act, or convicted a
subsequent time of operating a motor vehicle while under
the influence of intoxicatra^ liquor or drugs, shall be im-
prisoned not less than six months and not more than two
years.
PUBLIC ACTS OF 1911 17
Penalty for refusal Sec. 18. Any person who, while operat-
to give or giving ing or in charge of a motor vehicle, shall
false information to refuse, when requested by an officer, to give
officer. his name and address or the name and ad-
dress of the owner of such motor vehicle,
or who shall give a false name or address, or who shall re-
fuse or neglect to stop when signaled to stop by an officer, or
who refuses, on demand of such officer, to produce his license
to operate such vehicle or his certificate of registration, or
to permit such officer to take the license or certificate in
hand for the purpose of examination, or who refuses, on
demand of such officer, to sign his name in the presence of
such officer, and any person who, on the demand of an offi-
cer acting under instructions from the secretary, refuses,
without a reasonable excuse, to surrender his license to op-
erate motor vehicles, or the certificate of registration of any
motor vehicle operated or owned by him, or the number
plates furnished by the secretary for such motor vehicle,
or who refuses or neglects to produce his license when re-
quested by a court or trial justice, shall be fined not more
than one hundred dollars, or imprisoned not more
than ten days, or both. Any person violating any of the
provisions of this act for which no specmc penalty is pro-
vided shall be fined not more than one hundred dollars, or
' imprisoned not more than thirty days, or both.
Recover for damages Sec. 19. No recovery shall be had in the
in civil action, courts of this state, by the owner or oper-
prohibited. ator, or any passenger of a motor vehicle
which has not been legally registered in ac-
cordance with section two or three of this act, for any in-
jury to person or property received by reason of the oper-
ation of said motor vehicle in or upon the public highways
of this state, unless said motor vehicle is the property of
a non-resident and is within the provisions of section ten of
this act; nor shall such recovery be had if the motor vehicle
be registered but is being operated by an unlicensed person
in violation of section five of this act.
Jurisdiction of Justice Courts.
Jurisdiction of jus- Sec. 20. In all complaints for the yio-
tices of the peace lation of any provision of this act the jus-
and endorsements on tice of the peace before whom the same may
licenses by courts. be tried shall have jurisdiction and power
to render judgment and issue process of ex-
ecution and mittimus thereon where such fine or penalty
imposed shall not exceed two Jiundred dollars, or imprison-
ment for thirty days or bothj'^^but the defendant shall have
the right of appeal as in other cases. The justice of the
peace or court before whom a final conviction shall be had
18 PUBLIC ACTS OF 1911
under the provisions of this act shall endorse upon the li-
cense of the person convicted the dates and particulars of
such conviction.
Bail and Recognizances.
Sec. 21. Any person arrested for violating any of the
provisions of this act may tender as bail a motor vehicle
of which he is owner, and if such vehicle is of sufficient
value it shall be accepted as security for his appearance,
_., . . in lieu of any other bail. Any person li-
When violator may censed under this act who is arrested by
be released on his ^j^ ^^^^j. ^^^ violation of any of its provi-
own recognizance. sions, except those relating to driving
wliile intoxicated or under the influence of drugs, or to us-
ing a motor vehicle without the permission of the owner,
shall, unless such violation involves the death or serious in-
jury of any other person, upon snowing the proper certifi-
cate for the motor vehicle which he was driving at the time
of said violation and his own license as an operator, be al-
lowed to go, by said officer, on his own recognizance; pro-
vided, that if any person so arrested shall fail to appear
for trial at the proper time and place, when summoned by
a notice sent by registered mail, at least five days before
tlie day of said trial, to the address disclosed in his said
operator's license, his said certificate or license, and all
others which he may hold, shall be immediately revoked by
said secretary, and no new license or certificate shall be issued
to him within three months from the date of such revocation,
nor shall any certificate be granted to any other person,
within thirty days after such revocation, for any of the
motor vehicles the certificates of which shall be thus re-
voked. The provisions of this section shall be extended to
all non-resident operators of motor vehicles residing in a
state the proper authorities of which shall agree with said
secretary to revoke, for a period of at least sixty days, the
certificates and licenses of any owner or operator of a motor
vehicle who shall fail to appear for trial when summoned
as hereinbefore provided.
Records and Repobts.
Records of con?ic- Sec. 22. A full record shall be kept by
tions, forfeitures, every court or justice of the peace of all
and payments of eases in which any person is convicted of
other than costs. any offense involving a violation of any of
the provisions of this act, or in which any
person arrested for such a violation shall forfeit his bail,
or have his case noUed by payment of other than costs, and
a certified abstract of such record, the expense of which
shall be taxed at two dollars in the costs of the case, payable
rUBLXC ACTS OF 1911 jg
to the clerk of the court or the justice of the peace report-
ing such conviction, together with a statement of the num-
ber of the operator's license issued to the person so con-
victed or so forfeiting his bail shall, within two days after
the date of such conviction or forfeiture, be transmitted to
the secretary by said clerk of the court or justice of the
peace. Such courts and justices of the peace shall furnish
to said secretary the details of all cases heard before them,
and shall make such recommendation to said secretary as to
the suspension or revocation of the licenses of the parties
detendant as they deem proper.
Miscellaneous Provisions.
Appeals from deci- Sec. 23. Appeals from the decision of
sions of the sec- the secretary made under the provisions of
retary of the state. this act may be taken to the superior court
within the county wherein the appellant re-
sides, and appeals by any person residing outside of this
state shall be taken to the superior court within Hartford
county. The provisions of section 2658 of the general stat-
utes _ concerning appeals from a deeisij)n of the county com-
missioners shall, so far as the same are applicable, govern
the appeals from said secretary herein provided for.
f^i of state police Sec. 24. The secretary, the selectmen of
may be secured. any town, or the prosecuting officer of any
city or borough court shall have the right
to call upon the state police department for aid in enforcing
the provisions of this act.
Public garages to Sec. 25. Every person who conducts a
keep record of Iran- public garage shall keep a book upon which
sient motor vehicles sliall be registered the name of the maker
■ left or stored. and the register number of every transient
motor vehicle left or stored in such garage,
together with the name of the operator of such motor ve-
hicle and the number of such operator's license, unless said
operator declares himself to be tiie OAvner of such motor ve-
hicle, in which case no registration shall be required; and
the operator of said motor vehicle so temporarily left or
stored shall, unless he declares himself to be the owner
thereof, enter on said book the time when said motor ve-
hicle enters such garage and the time when he takes the
same therefrom, and shall sign his name to such entry.
Fines, forfeitures Sec. 2G. All fines collected for violation
and fees other than of any of the provisions of this act and all
costs to be paid the forfeitures and fees other than taxable
secretary of state. costs shall be paid over to the secretary by
the clerk of the court or by the justice of
the peace imposing the same, and all fees imposed by this act
and collected by said secretary, together with all fines re-
20 PUBLIC ACTS OF 1911
ceived by him as aforesaid, shall be by him paid monthly
into the treasury of the state, and said money shall be ex-
pended under the direction of the highway commissioner for
the maintenance of state highways, without specific appro-
priation by the general assembly, in addition to all sums
already appropriated or that may hereafter be appropriated
by the general assembly for the same purpose; and in the
expenditure upon the highways of the moneys so received,
the provisions of section three of chapter 264 of the public
acts of 1907 as amended by chapter 135 of the public acts
of 1909 Math regard to reimbursement by the towns shall
not be applicable.
Repeal. Sec. 27. Chapters 211 and 2G4 of the
public .acts of 1909 and all acts or parts of
acts inconsistent lierewith are hereby repealed.
Sec. 28. This act shall take effect August 1, 1911, ex-
cept that sections two, three, and eight and so much of sec-
tion twenty-seven as repeals sections two, three, and eight
of chapter 211 of the public acts of 1909 shall take effect
January 1, 1912.
Approved, June (5, 1911.
"RULES OF THE ROAD ."
\ Chapter 216.
I t An Act Concerning the Meeting and Passing of Persons and Vehicles on
! Public Highvua^s.
Be it enacted hy the Senate arid House of Representatives in
General Assembly convened: ■
\ Section 1. Whenever the term "vehicle" is used in this act
it shall include bicycles, tricycles, motor bicycles, motor ve-.
liicles of all kinds, vehicles drawn by horses or other animals,
and all other vehicles used for the carriage of persons or
goods, no matter how propelled, excepting only such vehicles
as are run only upon rails or tracks.
I Sec. 2. Whenever a person walking in the traveled portion
I of a public highway, or a person riding, driving, or leading a
, horse or other animal therein, or driving or operating a vehicle
' therein, siiall meet another person thus walking or thus rid-
\ ing, driving, or leading a horse or other animal, or thus driv-
I ing or operating a vehicle, if such persons are moving in op-
^ posite directions each shall slacken his pace, if necessary, and
' seasonably turn to the right so as to give half of the trav-
I aled road, if practicable, and a fair and equal opportunity
j to pass, to the other; or, if they are moving in the same
I direction, the person overtaking shall pass on the left side
I of the person overtaken, and the person overtaken shall, as
i soon as practicable, turn to the right so as to give half of
I the traveled road and a free passage on the left, to the other.
i Any such person shall, at the intersection of public highAvays,
I keep to the right of the intersection of the centers of such --
I highways Vv^hen turning to the right, and pass to the right of ;
\ such intersection when turning to the left. • '\
: Sec. 3. Every such person who shall, by neglecting to con-
form to the provisions of section two of this act, cause any
I injury to the person or property of another, or shall negligent- -]
i ly collide with another, thereby causing such injury, shall pay '
: to the party injured treble damages and costs.
I Sec. 4. If the owner of any horse or other animal, or of .J
j * any vehicle, shall entrust such animal or vehicle to his agent, t|
I servant, or employe, to be ridden, led, driven, or operated ||
j by such agent, servant, or employe upon the public highways
J of this state, or shall rent or loan the same to an incompetent
I and inexperienced person to be thus ridden, led, driven, or
, operated, and such agent, servant, or employe, while in the
I execution of such owner's business within the scope of his
; authority, or such incompetent and inexperienced person, as jlj
22
Rules of the Road
a result of such incompetency and inexperience, shall, by
neglecting to confonn to the provisions of section two of this
act, cause any injury to the person or property of another,
or shall negligently collide with another, thereby causing
such injury, such owner shall pay to the party injured his
actual damages and costs; but in every case the party injured
shall elect whether he shall proceed against such owner under
the provisions of this section or against the person actuallv
causing such injury under the provision of section three of
this act.
Sec. 5. Any person violating any of the provisions of sec-
tion two of this act shall be fined not more than fifty dollars.
Sec. 6. Sections 2035, 2036, 2037, and 2038 of the general
statutes and all other acts and parts of acts inconsistent here-
with are hereby repealed.
Approved, July 6, 1905.
■M
LIST OF A UTOMOBILES
(1905-6-7-8-9-10-11-12 Models)
Giving taxable horse-powers figured according to
the A. L. A. M. formula, as provided for
in Section 2 of Chapter 85 of
the Public Acts of 1911.
Adv. Tax.
Name and Maiuifacturer
Year
Mode!
H.P. H.P.
A. B. C. Motor Veh. Mfg. Co.
1908
C D
iL
10-12
12
St. Louis, Mo.
1909
C D
E F 14
14
G H
I
28
25
1910
2 Cvl.
G-I'
16-18
28-32
14
25
IPll
18
28-32
12-14
14
25
12
ABBOT-DETROIT—Abbot Mo-
1910-1
1
25
2."i
tor Co., Detroit, Mich.
1912
44
30
30
32-4
25-0
30
32
25
27
Abendroth & Root Mfg. Co.
See "Froiftciiac."
ACME Motor Car Co.
1905
9
9
12
Reading, Pa.
0-10
8
in
3U
12
25
190G
14
15
30-^35
45-50
25
32
1907
lC-18
19
50
30
36
32
1908
20
45
48
1909
20-21
25
26
27
48
60
30
35
51
60
34
40
1910
20-21
25
20
27
45-50
60
32
40
51
60
34
40
ACME ROADSTER—
1908
B
16
16
Motor Buggy Mfg. Co.
1909
B
-^
16
16
Minneapolis, Minn.
20
21
For 1910 see "M. B."
Adams Auto tZo.
See "Average."
ADAMS-FARWELL—
1905
6
20-25
30
SO
The Adams Co.
190G
6A
20-25
Dubuque, la.
1906-
7
7A
40-45
50
1908
8
40-45
50
1909-
10
50
60
1911-
-12
9
50
60
AEROCAR Co., The
1906
A
24
25
Detroit, Mich.
1907-
-8
C D
F
E
20
40
25
40
V /v^^7Li
.fe^-'-:#l:5^VX
^> I U I J.«l»J » l»M.Ml l ^jp_fflpjj.iJij j y«'liM''.^
24
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
ALBANY Automobile Co.
Albany, Ind.
ALCO — American Loco Co.
New York, N. Y.
ALDO— Albaugh Dauer Co.
Chicago, 111.
ALLEN-KINGSTON Motor Car
Co., Kingston, N. Y.
ALLEN-KINGSTON Motor Car
Co., Bristol, Conn.
ALPENA Motor Co.
Alpena, Mich.
AMERICA Motor Car Co.
of America, New York.
Am. Locomotive Auto Co.
See "Berliet" and "Alco."
AMERICAN MERCEDES—
Daimler Mfg. Co.
Long Island City, N. Y.
AMERICAN MORS—
St. Louis Car Co.
St. Louis, Mo.
For 1910 see "Standard Six."
AMERICAN Motor Car Co.
Indianapolis, Ind.
Am. Motor Car Sales Co.
See "American," "Marion" and
"Overland."
American Motor Co.
See "Marsh."
American Napier.
See "Napier."
American Peugeot Auto Co.
See "Peugeot."
AMERICAN SIMPLEX—
Simplex Motor Car Co.
Mishawaka, Ind.
AMES—
Adv. Tax.
Year
Model
H.P. H.P.
1907
B
6-7
8
C D E
10-12
12
1908
F G
18
20
1909
F
24
24
G
18-20
20
1909-10
22
24
40
36
6 cyl.
60
54
1911-12
60 6 cyl.
60
54
40
40
42
1911
Cab
25
25
1910
12
13
1908
D C F
40-45
40
1909
Town car
17
20
G
48
48
1910
Ir.
35
36
48
48
48
1911
Flyer
33
25
1912
E F G H
40
27
J K L M
30
25
1911
F H S W
40
27
1905
A
40
39
190G-7
A
45
39
1907
70
48
1907
A
14-18
18
B
24-32
28
C
40-52
39
190S-9
E
40-52
48
A
14-18
19
F
24-32
29
1906
F
35-40
34
1907
G
40
40
1908
40
" 40-50
40
50
50-60
44
1909
50
50
44
1910-11
60
50
46
60
60
53
1912
Traveler
50
46
Tourist
40
32
Scout
20
18
1 ■
*
1900
A
40
24
1907
70
36
1908
50
40
1909
Dae
50
40
1910
30-50
30-
50
40
1911
30
40
30
40
26
27
1912
42
40
27
52 (6
cyl.)
60
88
-■^•^■■nsniww*
LIST OF AUTOMOBILE MANUFACTURERS
25
Name and Manufacturer
AMPLEX. Simplex Motor Co.
New York City.
ANCPIOR Motor Car Co., The
Cincinnati, Ohio.
ANDERSON Carriage Mfg. Co. 1909
Anderson, Ind.
Angus Auto Co.
See "Fuller."
ANHUT-
Detroit,
■Motor
Mich.
Car Co.
APOLLO— Chicago Rec. Scale
Co., Waukegon, 111.
APPERSON Bros. Auto.
Kokomo, Ind.
Co.
ARBENZ—
Scioto Motor Car Co.
Chillicothe, 0.
Archer & Co.
See "De Leon."
ARDSLEY Motor Car Co.
Yonkers, N. Y.
ARGUS Import Motor Co.
New York, N. Y.
Sec also "Stoezver."
ARIEL Motor Car Co.
Boston. Mass.
ARISTON Motor Co.
Chicago, 111.
ASTER CO., The
New York, N. Y,
Year
Model
Adv. Tax.
H.P. H.P.
1911
1912
H
K (2 cycle)
50 40
50 40
1911
35-40 28
1905
1906
1907
190S
ABC
Cab
1905
1906
4
1906
S
1906-7
1907
11
12
13
1910
Six
35
29
1907
B
35
32
1905
A
40
40
B
24
24
Spec.
60
48
1906
A
50-55
48
B
40-45
40
C
30-35
36
1907
A4
50-55
48
Bi
40-45
40
1908
J R K
50-55
48
M
30-35
36
S (6cyl.)
50-55
48
1909
30
30
M
36
36
I
40-45
40
1910
4-SO
30
30
4-40
40
36
4-50
50
4S
6-40
40
48
1911
4-30
30
32
4-40
40
36
4-50
50
48
1912
45
45
32
55
55
36
1911
30-40
82
1912
30-40
27
30-35
34
35-40
34
16
16
24
24
32
32
40
40
50
48
75
72
14-16
16
24
24
35
32
45
48
75
72
20-25
22
30
25
40-45
40
30-35
24
30-35
30
22
16
26
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
ATLAS Motor Car Co.
Springfield, Mass.
ATTERBURY—
Atterbury Motor Car Co.
Buffalo, N. Y.
AUBURN Auto Co.
Auburn, Ind.
AURORA Motor Works
North Aurora, 111.
AUSTIN Automobile Co.
Grand Rapids, Mich.
AUTO-BUG Co., The
Norwalk, Ohio.
Auto Buggy.
See "International."
AUTOCAR Co., The
Ardmore, Pa.
Adv. Tax.
Year
Model
H.P. H.P.
1907
20 22
1908
2 cyl.
22 16
3 cyl.
34 24 '
4 cyl.
46 32
1909
2 cyl.
20 16
3 cvl.
30 24
1910
G H
60 40
F
SO 24
T
20 16
1911
K L
N
20 16
M O
40 32
1912
O (2
cycle)
40 40
XII (Sil
ent Knight)
32 32
1911
A
16 16
K
20 22
L G
30 28
N
40 36
M H
50 38
O
70 48
1905
B
18 20
35
35 40
1906
C
20-24 20
1907
D
24 22
1908-9
G H
K
24 22
1909-10
E C
D
25-30 25
1911
G K
24 22
J T M N Y 40 32
L F
30 25
1912
6-50
50 40
40 M
N H
35-40 32
35 L
35 27
30 L
30 25
1907
A
14-16 16
1908
18-20 16
1905
L
50 48
1906
LX
60 48
1907-8
LX T
60 48
XC
90 72
1909
45 (6
cyl.)
45-50 43
50 (4
cyl.)
50-60 48
60 (6
cyl.)
60-90 72
1910
45
45 45
50
50 48
60
60 72
1911
45 6
cyl.
45- 45
50 6
cyl.
50 48
60 6
cyl.
60 72
1912
45-50
-77
45 48
1910
F
12-14 14
1905
10
10-12 12
11
16-20 19
1900
10
12-14 13
190f;-7
12
24 25
1907
15
14 12
14
30 28
1908
12 12
30 28
1909-10
20
26-30 25
1911
14
30 30
1912
24 B
30 30
-J
J-IST OF AUTOMOBILE MANUFACTURERS
27
Name and Manufacturer Year
Auto Carriage.
(Steam) Sec "Johnson."
AUTOCYCLE— iyo7
Vandegrift Auto Co.
Philadelphia, Pa.
Auto Import Co.,
See "Martini."
See "Rochet-Schneider."
Automatic.
See "Sturtevant."
Auto Parts & Equipment Co.
See "Touraine.
Auto Vehicle Co.
See "Tourist."
AVERAGE MAN'S RUNABOUT 1900
Adams Auto Co.
Hiawatha, Kan.
P-AECOCK, The H. H. Co.
Watertown, N. Y.
BADGER Motor Car Co.
Columbus, Wis.
BAILEY AUTO Co.
(2 cycle) Springfield, I\Iass.
BALDNER Motor Veh. Co.
Chicago, 111.
Barnes Alfg. Co.
See "Servitor."
BARNHART— Warren Auto
Co., Warren, Pa.
Bartholomew Co.,
See "Glide."
BAY STATE Auto Co.
Boston, Mass.
B. C. K. Motor Car Co.
See "Kline."
BEEBE—
Western Mot. Truck Works
Chicago, 111.
BELDEN Motor Car Co.
Pittsburg, Pa.
Bell,-W. L.
See "Croesus."
Bellefontaine Auto Co.
See "Traveler."
BELMONT Automobile Mfg.
Co., New Haven, Conn.
1910
1911
1910-11
1911-12
1907
1908
1909-10
1905
1907
1908
1910
Model
Run.
Adv.
H.P.
Tax.
H.P.
Run.
80
D
F
F
G
H
B C
D
B
A B
Tour.
Tour.
Forty
A B
B
A
A
B
30
18
20
30
27
35
27
40
32
%0
32
20
22
35
27
30
25
30
25
22-24
32
30
32
35
32
30-35
32
40
12
12
20
20
30
42
40-60
51
50
48
70
60
60
60
50
48
25
28
LIST OF AUTOMOBILE MANUFACTTJRERS
Name and Manufacturer
EENDIX Co., The
Chicago, 111.
BENKER Motor Car Co.
New York, N. Y.
BENZ Auto Import Co.
New York, K. Y.
BERG — Worthington Auto Co.
New York, N. Y.
BERGDOLL Motor Car Co.
Philadelphia, Pa.
BERKSHIRE Auto Co.
Pittsfield, Mass.
BERLIET — Am. Loco. Auto
Co., New York, N. Y.
BERLIET— Albert T. Otto
New York City.
Bertelli, R. & Co.
See "Zvst."
BERTOLET Motor Co.
Reading, Pa.
BIANCHI— Percy Owen, Inc.
New York, N. Y.
BILLY — American Sales Co.
Atlanta, Ga.
BLACK Mfp. Co.
Chicago, III.
BLACK CROW—
See "Crow."
Black Diamond Auto Co.
See "Buck-mobile."
Adv. Tax.
Year
Model
H.P. H.P.
1907
1
10
12
1908
2 3
15
18
1908-9
i 5
30
25
1909
9H 9L
SO
25
1909
A
25-80
29
190S-9-10
18-22
15
28-35
27
40-50
36
60-65
45
1911
18-22
15
30
SO
20
45
45-50
39
Prince Henry 60
S3
1912
18-22
15
SO
20
50
S8
1905
Tour.
24
24
1910
30
30
25
1911
C
30
25
1912
30
30
25
40
40
25
1905
A
18
25
B
30
32
C
50
48
1906
A
20
25
B
30
36
C
50
54
1907-8
D
35
35
1909-10
35
35
.1911
L
35-40
35
1912
E
35
35
1906
D
24-30
29
G
40-50
36
1907-S
22
25
40
36
6 cyl.
60
54
1910
SO
36
40
53
1909-10
40
32
1911
X-12
35
32
1912
40
40
28
1907-8
15-20
20
20-30
30
40-50
42
70-90
55
1910
4-20
20
18
1909
40
40
32
18
18
18
12
12
13
10
11
1910
C D E F
25
22
L M
35-40
28
1911
30
19
-IV" "'t "V"
LIST OF AUTOMOBILE MANUFACTURERS
29
Name and Manufacturer
BLISS Co., The E. W.
Brooklyn, N. Y.
B. L. M. Motor Car & Equip.
Co., Brooklyn, N. Y.
BLOMSTROM Mfg. Co.
Detroit, Mich.
BLOOD BROS. Auto & Mach.
Co., Kalamazoo, Mich.
Blue Streak.
See "Logan."
BOLLEE— Cryder & Co.
New York, N. Y.
BOSS Knit'g Machine Works.
(Steam) Reading, Pa.
Bowman Auto Co.
See "Clement-Bayard."
BRAZIER— E. B. Gallaher.
New York, N. Y.
Year
Model
Adv.
H.P.
Tax.
H.P.
1906
Tour.
SO
32
1907
Pirate
Lan.
24
16
24
16
1907-8
1909
30
SO
B
30
30
18
27
S4
18
1905
Tour.
16
20
1908
4 cyl.
i cyl.
4 cyl.
6 cyl.
6 cyl.
6 cyl.
4 cyl.
1905-6
B D
1907
F
1905
1906-7
1908
BRAZIER, FLANDRAU & Co.
Nev,' i'ork City.
1912
BREW-HATCHER Co., The
Cleveland, Ohio.
Brewster & Co.
See "Delauney-BeUei'ille."
BRIGHTWOOD Motor Mfg. Co.
See "Orson."
Bristol Engineering Co.
See "Rockwell."
BRITISH NAPIER Motor Co.
See "English Napier."
BROCKVILLE—
1905
Tour.
18-24
23
24-30
27
35-45
38
30-45
42
60
58
75
63
50
45
24-30
24
10-12
10
12-18
18
15-25
19
20-30
26
25-36
31
50-60
42
15-20
19
15-25
19
16-26
20
95-36
31
11-14
10
12-17
12
18-34
20
24-50
27
S5-50
36
50
45
10-12
10
11-14
11
12-18
12
15-25
16
16-27
20
18-34
20
24-50
27
32-43
31
35-50
36
50-65
46
16
18
26
30
LIST OF AUTOMOBILE MANUl'ACTURERS
Name and Manufacturer
BROWNIEKAR— Omar Motor
Co., Newark, N. Y.
BRUSH Runabout Co.
Detroit, Mich.
Bruyere, J. P.
See "Mieusset"
Buckeye Mfg. Co.
See "Lainbert."
BUCKMOBILE— Black Diamond
Auto Co., Utica, N. Y.
BUFFUM Co., The II. H.
Abington, Mass.
Buggyabout.
See "Hatfield."
BUGGYCAR Co., The
Cincinnati, Ohio.
BUGMOBILE Co. of America.
Chicago, 111.
BUICK Motor Co.
Flint, Mich.
BURDICK Motor Car Co.
EauClaire, Wis.
BURG Carriage Co.
Dallas City, III.
JUJRNS Bros.
Havre-de-Grace, Md.
Year
Model
1909-10
1907-S
A
1909
B
1910
1911
E
1912
Brush
Liberty
Courier
1905
Adv.
Tax
H.P.
H.P.
4
3
6
6
7
6
10
6
10
6
M)
6
10
6
SO
22
Tour.
jyuo-d
if
12
12
1907
K
8 cyl.
28
40
32
51
1909-10
4 5
16-18
16
190S
A B
12
12
1909
15
16
1905
C
22
16
1906
CFG
22
16
D
30-35
32
1907
F G
22
16
H D K
24
28
1908
10
IS
22
F G
22
16
D S
24
28
6
40
34
1909
6 7
45
40
1909-10
10
18
22
F G
22
16
16 17
30
32
1910
14
12
14
19
25
28
1911
32-33
22
22
26-27
25
25
21
29
28
38-39
32
32
14
14
16
1912
34-35-36
22
22
28-29
26
25
43
32
32
1910
C
60
60
1911
C (6 cyl.)
65
60
M
40
40
1910
L-K
30
25
1911
K
30
25
40
32
R
50
48
1912
K
SO
25
R (6 cyl.)
50
38
1909-10
16
14
1911
12
14
LIST OF AUTOMOBILE MANUFACTURERS
31
Name and Manufacturer
CADILLAC Motor Car Co.
Detroit, Mich.
CALL Motor Car Co.
CAMERON Car Co.
Brockton, Mass.
CANADA — Canadian Motors Ltd. 1911
Gait, Ont.
CARHARTT Auto Co.
Detroit, Mich.
CARRIAGE WOODSTOCK Co.
See "Ames."
CARTERCAR Co., The
Pontiac, Mich.
CARTER TWO ENGINE—
Carter Motor Car Corp.
Washington, D. C.
See also "Washington."
Casaday Mfgr. Co. W. L.
See "Williams."
CASE— Lethbridge Motor Car
Co., Lethbridge, Can.
CASE. J. J. —
Case Threshing Machine Co.
Racine, Wis.
(Formerly Pierce-Racine.)
Adv. Tax.
Year
Model
H.P. H.P.
1905
B E F
9
10
D
30
30
1906
K M
10
10
H
30
30
L
40
40
1907
G
20
25
H
30
30
10
10
1908
G
25
25
S T
10
10
1909
30
30
25
T
10
10
1910
30
30
2S
1911-12
Thirty
30
32
1911
H
30
25
R S
36
28
1905-6
L
12-15
15
1907
B
16
20
cyl.
24
31
1908
6 8
16
20
1909-10
14 15 16
20-24
24
1911
14-15-16
24
24
11
36
36
1912
24-25-25A-25B 24
24
26-27-28-29
30-31
36
36
1911
30
26
1911
35
35
28
B C E
35
28
.T
30
25
1912
B C E
50
38
J K
32
26
1906
A B
20
20
1907-3
A D E F
20-24
20
1909
G K
24
24
H
18
18
M
30
28
1910
H
22
25
K
22
22
L
35
31
1911
H
25
25
L
30-35
28
M
40
32
1912
H
30
25
R
36
27
S
42
32
1908
60
50
19U
1912
20-24 25
35-40 28
30 23
-^4
32
LIST OF AUTOMOBILE MANtJFACTURERS
Name and Manufacturer
C. G. V. Import Co.
New York, N. Y.
(Charron, Girardot & Voight.)
Year
1905
1906-7-8
1909-10
Model
Adv. Tax.
H.P. H.P.
CHADWICK Eng. Works.
Philadelphia, Pa.
CHALFANT Motor Car Co.
Lenover, Pa.
CHALMERS-DETROIT
Co., Detroit, Mich.
Motor
CHASE Motor Truck Co.
Syracuse, N. Y.
CHATHAM Motor Car Co.
Ltd., Chatham, Ont.
See "Detroit."
CHICAGO Auto Mfg. Co.
(Steam), Chicago, 111.
Chicago Coach & Carriage Co.
See "Duer."
Chicago Recording Scale Co.
See "Apollo."
CHIEF Mfg. Co.
BufTalo, N. Y.
Christopher Bros.
See "Triuviph."
CINOHABERER & Co.
Cincinnati, Ohio.
1911
1905
1906
1907
1908
1909-10
1911-12
1907
1908
1909
1911
1912
1909
1910
1910-11
1911-12
19^2
1910-11
1907
1908
1906
1907
1908
1910-11
1912
11
12
15 (6 cyl.)
6 cyl.
16 (6 cyl.)
19
C
C
D
E
F
G
30
30
40
Thirty
10
L
6 (6 cyl.)
F
22
30
42
60
22
52
65
18
25
40
60
14-18
20-25 30
30-35 82
60
75
8-10 8
12-15 16
15-20 22
20-30 29
30-40 35
40-50 48
50-60 52
76-90 65
12-14 15
16-20 22
18-24 24
30-40 35
60-60 48
24-30 32
40-45 40
24-30 32
40-45 40
50
50
60
60
18-22 21
22-24 24
20
30
40
35
SO
24-30 24
24-30 25
40
30
36
40
54
20
60
60
60
60
21
30
36
28
28
22-24 22
35-40 32
25-30 25
25 25
10-12 9
-i
%
A 40 80
A (4 cycle) 40 38
A (6 cycle) 45-50 38
LIST OF AUTOMOBILE MANUFACTURERS
33
Name and Manufacturer
CLARK & Co.
Lansing, Mich.
CLARK, Edw. S.
(Steam) Boston, Mass.
CLARK-HATFIELD Auto Co.
Oshkosh, Wis.
CLARK Motor Car Co.
Shelbyville, Ind.
CLEMENT-BAYARD— Bowman
Auto Co., New York, N. Y.
CLEVELAND Motor Car Co.
Cleveland, Ohio.
CLUB Car Co.
New York City.
C0ATS-G05HEN Auto Co.
Goshen, N. Y.
COEY-FLYER— Coey INIitchell
Automobile Company.
Chicago, III.
COLBURN Auto Co.
Denver, Col.
COLBY Motor Co.
Mason City, Iowa.
COLE Carriage Co.
Indianapolis, Ind.
Adv. I
ax.
Year
Model
H.P. H.P.
1910
1910
14
14
1912
E
F
40
27
X
Y Z
30
25
1905-6-7
20
20
1908-9
20
20
1909
16
14
1910
30
40
25
32
1911
X
30
25
A
B C
30
27
1912
30
25
1905
12
15
15
18
1905-6-7
20
24
30
45
22
28
36
48
1906-7
60
60
1908-9
12-18
15-22
20-30
25-30
35-50
50-60
IS
22
32
36
48
60
1910
15-20
20-30
35-50
16
24
35
6
cyl.
30-40
50-60
36
48
6
cyl.
50-60
53
1905
C
18
22
1906-7
F
H
30-35
27
190S-9
40-45
40
1911
40-50
40
1909
25
32
25
32
1910
33
40
60
32
40
60
1911
D
32
32
G
45
40
1912
50
38
1907
• '28-32
28
1908-9
C
D
30
28
1909
H-
40
40
1910
E
35
28
H
45
40
U-
-N
30
2S
1911
N
30
40
28
40
1911
35-40
27
1912
A
B D F
G H K
40
27
J
40
28
L
M N
30
26
1909
C
14
16
:vuulivMI..\nfMf^m' '. *^ ' ^*" "W
34
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
COLE Motor Car Co.
Indianapolis, Ind.
COLT RUNABOUT Co.
New York, N. Y.
COLUMBIA Motor Car Co.
Hartford, Conn.
Adv. Tax.
Year
Model
H.P. H.P.
1910
SO
30
25
1911
L M O Q R S
86-40
32
H
30
25
1912
30
30-40
32
1907-8
6 cyl.
40
48
1905
44
18
16
45
S5-40
40
1906
44
18-19
20
46
24-28
25
47
40-45
40
1907
44-2
18-19
20
48
24-28
25
49
40-45
40
1908
48-2
29
28
66-3
48
48
1909
48-3
29
28
1910
48-4
32
32
1911
48
32-4
32
85
38
33
1912
85 Lot 2
38
38
88
38
38
Columbia Electric Co.
See "Leader."
Columbus Buggy Co.
See "Firestone."
Commercial Auto Co.
See "Hennigen."
COMPOUND— E. H. V. Co.
Middletown, Conn.
CONOVER— Watson Machine
Co., Patterson, N. J.
CONTINENTAL Auto Mfg.
Co., New Haven, Conn.
Mo-
CONTINENT.\L— Indiana
tor Sales Co.
Indianapolis, Ind.
Cook Motor Vehicle Co.
See "Simplex."
CORBIN Motor Vehicle Corp.
New Britain, Conn.
CORBITT Auto Co.
Henderson, N. Q.
CORNISH-FRIEDBERG Motor
Car Co., Chicago, 111.
1905
3
18-24
18
4
12-15
12
1906
5 6 8
16
12
1907
M J
-36
12
L X
20
16
H
40
32
1908
NOP
20
16
1907-8
35-40
32
1909-10
35
32
1906
O
40-45
40
S
30-35
28
1907-8
A
30
28
B C
35-40
32
1909
A
24
28
B C
35-40
32
D
60
48
1910-11
35
35
30
1912
26
S5
32
1905
C
.24-30
32
D
16-20
22
1906-7
E G H
I
24
28
1908
R S K
V
30
32
1909-10
K2 R2
30
32
02 S2
30
32
1911-12
18-30
30
32
40
40
36
1912
1908
C F
25
30-35
25
28
LIST OF AUTOMOBILE MANUFACTURERS
35
Name and Manufacturer
CORREJA— Vandcwater & Co.
Iselin, N. J.
Corwin Mfg. Co.
See "Gas Au Lee."
COSMOPOLITAN— D. W.
Haydock Auto Mfg. Co.
St. 'Louis, Mo.
COURIER Car Co.
Dayton, Ohio.
COVERT Motor Vehicle Co.
Lockport, N. Y.
COYOTE— L'nion Auto Co.
Albany, Ind.
CRAIG-TOLEDO Motor Car
Co., Toledo, Ohio.
CRAWFORD Auto Co.
Hagerstowa, Md.
CRESTMOBIT.E— Crest' Mfg.
Co., Dorchester, Mass.
CROESUS— W. L. Bell.
Kansas City, Mo.
CROW—
{Formerly "Black Crow.")
CROWN — Detroit Auto Veh.
Co., Detroit, Mich.
Adv.
Tax.
Year
M
odel
H.P.
H.P.
1909
40
36
1910
50
35
36
27
1911
35
28
1912
A
B C T
35
28
1907
B
5
8
1908
4 5
6
12
12
1909-10
16
16
1910
20
22
1912
Clermont
30
22
1905
A
6
6
B
24
25
1906
A
6
6
1909
F
24
24
G
18-:
20
20
1907
G
40
36
1906
A
10
6
1906
C
24-:
28
32
D
20
24
32
20
24
32
1907
C
24-
28
32
E
35
32
F
50
40
190S
D
E
35
32
F
50
40
G
40
40
1909
H
20-
25
25
1909-10
D
G
40
40
F
50
40
1910
10
28
28
1911
G
40
40
H
25
25
10
28
28
11-
-30
30
28
11-
-35
35
32
1912
12-
■30
30
27
12-
35
35
32
12-
-40
40
32
1905
B
C
3
3
1906
D
G
8
S
1907
35-40
40
Jr.
18-
-20
20
1911
10
11 12
28
25
13
32
27
15
35
30
16
17 20
40
30
1912
60
20
22
51
52 53
54 30
25
55
35
27
56-57
35
29
58-
-59
40
32
60
30
25
1906
7
12
24
15
30
1 907-8
G
H
22-
-24
21
1909
12
15
36
List OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
CROWN — Graves & Congdon
Co., Amesbury, Mass.
CROXTON— KEETON Motor Co. 1910
Massillon, Ohio.
{Formerly "Jewel.")
Cryder & Co.
See "Mors."
See also "Bailee."
Adv.
Tax.
Year
Model
H.P.
H.P.
1909-10
A B
12
15
1910
German
45
36
French
SO
28
1911
30
28
L
45
. 36
1912
R S T
30
29
L M N
45
36
6L 6R
50
44
CULVER— Practical Auto Co.
Aurora, III.
CUNNINGHAM— James, Son &
Co., Rochester, N. Y.
CUTTING Motor Co.
Jackson, Mich.
C. V. I. Motor Car Co.
Jackson, Mich.
DAIMLER— Silent Knight.
Daimler Mfg. Co.
See "American Mercedes."
DALTON—
DARBY Motor Car Co.
St. Louis, Mo.
DARRACQ Motor Car Co.
New York, N. Y.
1906
DAVIS, Georpe W.
Richmond, Ind.
Carriage Co.
DAY Auto Co.
Detroit, Mich.
DAYTON Auto Co., The W. E.
Chicago, 111.
Dayton Motor Car Co.
See "Stoddard-Dayton."
Hun
12
1910
SO
28
1911-12
H
40
36
1910
40
40
28
1911
A 30
30
22
B 40
35
30
C D E
50
28
F G
60
36
1912
40
36
A30 D35
T35 30
25
D40
35
28
T55 F60
50
36
1908
A
40
38
1911
15
38
16
38
1912
15
25
23
38
16
25
25
38
6 cyl.
38
38
6 cyl.
57
57
1912
6
20
20
1910
18
18
15
1905-0
B
15-20
18
1906-7
D
20-32
31
G
40-
60
42
1907
E
30-40
38
1908
14-
16
18
18-
22
24
25-
35
36
50-60
53
1911
20-
60
-24
24
54
1911
35
35
28
50
50
36
1912
4
40
27
1911
1
21
16
1912
B
30
25
1909
A B
I8-
-20
IS
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
DEAI^-
DEARBORN— J. & M. Motor
Car Co., Lawrenceburg, Ind.
De Barres Auto Co.
See "Pilain."
DECAUVILI.E Auto Co.
New York, N. Y.
DE DIETRICH Imp't Co.
New York, N. Y.
Adv.
Tax.
"i ear
Model
H.P.
H.P.
1011
R & C
30
25
DE DTON-BOUTON Selling
Branch for U. S. A., New
York, N. Y.
DEERE— Clark Motor Car Co.
Moline, 111.
De LA BUI RE— La Buire
Imp. Co., New York, N. Y.
DELAHAYE Import. Co.
New York, N. Y.
30-35 25
1905-6
10-20
30
24-28
32
190C
12-16
19
30-35
40
45-50
48
1905
20
24
SO
30
1S05-6
40
42
60
53
1906
12
16
16
20
24
30
i9or
40-50
42
60
53
1908
14-16
20
18-24
30
28-35
36
1908-9
15-20
24
40-50
42
60-70
53
75-80
63
1909
20-30
30
1909
BR BV
8
6
BO
9
6
BR (4 cvl.)
12
14
BS
18
20
BT
25
25
BV (4 cyl.)
30
30
IPIO
13-16
12
CF
10
11
CI
26
25
1911
6
6
C-G
14
14
C-I
18
22
C-M
40
40
C-J 2
50
45
C J
100
80
1912
20
16
8 cyl.
SO
24
8 cyl.
50
40
8 cyl.
100
70
40
38
10
10
18
20
14
14
1906
A
24 '
25
1907
B
25-30
25
1907
35-50
42
1908
10-14
14
18-24
24
28-35
35
6 cyl.
40-60
53
1907
22
18-24
23
1907-8-9-
-10 21
25-35
38
27
45-60
48
28
10-14
14
,.it<v.j < jm tn ' - ' » in' ".. ! yj
38
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
DELAUNEY-BELLEVILLE,
Brewster & Co., New York.
N. Y.
Year Model
1906
1906-7
1907-8
1908-9-10
1909-10
1911
De LEON— Archer & Co.
New York, N. Y.
DE LUXE Motor Car Co.
Detroit, Mich.
DEMOT Car Co.
Detroit, Mich.
DERAIN Motor Co.
Cleveland, Ohio.
DE SCHAUM Auto Co.
Bultalo, N. Y.
DE SHAW Motor Co.
Evergreen, L. I.
DETAMBLE— Car Makers'
Selling Co., Chicago, 111.
Detroit Auto Vehicle Co.
See "Crown."
DETROIT, CHATHAM Mfg. Co.
Chatham, Ont.
DETROIT-DEARBORN Motor
Car Co., Dearborn, Mich.
Detroit-Oxford Mfg. Co.
See "Ox-ford."
DETROITER— Briggs Detroiter
Co., Detroit, Mich.
Diamond Automobile Co.
See "R. A. C."
DIAMOND T Auto Co.
Chicago, 111.
DISPATCH Motor Car Co.
Minneapolis, Minn.
6 cyl.
6 cyl.
6 cyl.
6 cyl.
6 cyl.
1907
1908-
9
C
D
1910
1911
1911
1908-
1910
9
W
1910
1910
1911
1912
E
G
K
B
G
K
H J
L M
Adv. Tax.
H.P. H.P.
24
24
20
22
40
40
2S-35
36
15-20
22
15-25
25
20-30
30
28-35
36
40-50
44
40-55
48
10-15
18
25-40
45
25
36
60-75
66
10
22
15
27
25
33
40
48
15-27
27
28-37
37
45-49
49
35
35
50-60
40
50
40
8-10
9
10
10
40
40
10
13
16
16
24-30
25
28
20
16
14.
SO
28
40
30
16
14
36
28
36
28
1910
D D
35
27
1911
35
27
IS
1907
B
40 36
1908
50 40
1909
45-50 40
1910
D
33 28
E
45-50 40
1911
40
40 40
1912
E F
20 9
D G 02 H
35 19
^
— <8w __
LIST OF AUTOMOBILE MANUFACTQRERS
39
Name and Manufacturer
DIXIE — Southern INTotor Car
Factory, Houston, Tex.
DOLSON Automobile Co.
Charlotte, Mich.
DORRIS Motor Car Co.
St. Louis, Mo.
DRAGON Automobile Co.
Philadelphia, Pa.
DUER — Chicago Coach & Car-
riage Co., Chicago, III.
DUPLEX Motor Car Co.
Chicago, 111,
DLTQUESNE Construction Co.
Jamestown, N. Y.
DUROCAR Mfg. Co.
Los Angeles, Cal.
DURYEA, Chas. E.
Reading, Pa.
EAGLE Automobile Co.
St. Louis, Mo.
EAGLE Motor Car Co.
Middletown, Conn.
EARL Motor Car Co.
Kenosha, Wis.
EASTERN Motor Car Co.
Brockton, Mass.
Easton Machine Co.
See "Morse (Gasolvic)."
ECLIPSE— Krueger Mfg. Co.
Milwaukee, Wis.
ECONOMY Motor *Bugg>' Co.
Fort Wayne, Ind.
ECONOMY Motor Car Co.
Joliet, 111.
Adv. Tax.
Year
Model
H.P. H.P.
1908
24 25
Jr.
10-12 12
1D09
30-85 30
35-40 32
1910
30-35 32
1905
B
28-30 28
C
20 24
1906
E
28-32 32
F
4.5-50 40
1907-8
F
55-60 40
H
35-40 32
1906
A
SO 28
1907
B
30 38
1908
C
30 28
1909
D
30 28
1910
E
iO 28
1911
F
30 30
1913
G
30 30
1907-8
L M
24-26 25
l&OS
35 32
1907-8
A
12 13
1908
B
22 25
1909
A
10-12 12
B
14-16 16
1910
2 cyl.
10 IG
1900
B
20 20
1905
D
24-SO 29
190S-0
C
16-f:i 19
100S-&-10
i L
26 24
1909-10
K N
26 24
1911
20 24
3.5 27
45 3C
1005-6
12-15 24
1906
D
25-30 30
1907
B
12-15 2i
C
18 24
1908
15 24
1908-9-10
10-12 11
1911-12
12-15 11
1909
14 14
190G-7
20-24 25
1907
E
30 32
1908
16 12
26 35
1910
24 20
1908
1908
1909
1910
1911
42
B
C
E G K
10
13
12
13
22
15
20-
-22
IS
40
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
E. H. V. Company.
See "Compound."
Electric Vehicle Co.
See "Columbia."
Elkhart Motor Car Co.
See "Sterling."
ELLSWORTH, J. H.
New York, N. Y.
ELMORE Mfg. Co.
Clyde, Ohio.
E. M. F. — Everitt-Metzger-
Flanders Co., Detroit, Mich.
EMANCIPATOR Auto Co.
Aurora, 111.
EMBREE-McLean Carriage
Co., St. Louis, Mo.
EMPIRE Motor Car Co.
Indianapolis, Ind.
ENGER, Frank J.
Cincinnati, Ohio.
ENGER Motor Car Co.
Cincinnati, Ohio.
ENGLISH DAIMLER—
Wyckoff, Church & Partridge,
New York, N. Y.
ENGLISH NAPIER—
British Napier Motor Co.
Boston, Mass.
ESSEX Motor Car Co.
(Steam) Boston, Mass.
ETNYRE Motor Car Co.
Oregon, 111.
EUCLID Motor Car Co.
Cleveland, Ohio.
EUREKA Motor Co.
Seattle, Wash.
Year
1908
1905
1906
1907
1908
1909
1910
1911
1912
1909-10
1910
1911-12
1910
1910
1911-12
1909
1910
1911
1912
1906
1907
Model
Adv. Tax.
H.P. H.P.
10
11
Spec.
14
15
16 17
18
SO
40
33
44
36
46
25 (2 cycle)
36B
4CB
26-27
37-38
SO
Flanders
E M F
Flanders
A B
B
A B
C
B D
1906
X
1911
E
X908
1907
1
40
10
16
24
26
35
24
30-35 32
24 24
35
24
35
36
46
30
50
70
30
50
35
10
16
24
24
32
24
82
24
32
32
32
25
82
40
25
32
SO 25
20 20
30 25
20 20
20 20
28
20
19
20
19
14
14
40
32
40
34
32
32
28-36
29
30-40
38
35-45
44
30
42
35
48
45
57
65-75
60
15-24
17
45-50
38
30-35
25
15-20
20
48-50
40
20
15
85
30
20-24
25
LIST OF AUTOMOBILE MANUFACTURERS
41
Name and Manufacturer
EUREKA Motor Buggy Co.
St. Louis, Mo.
Evansville Automobile Co.
See "Simplicity."
EVERITT— Metzger Motor
Car Co., Detroit, Mich.
EVERYBODY'S Motor Car
Mfg. Co., St. Louis, Mo.
EVVING Automobile Co.
Geneva, Ohio.
FAL Motor Co.
Chicago, 111.
FAMOUS Mfg. Co.
East Chicago, Ind.
FEDERAL— Rockford .fiuto &
Engine Co., Chicago, 111.
FEE Motor Car Co.
Detroit, Mich,
FIAT Automobile Co.
New York, N. Y.
FIRESTONE— Columbus Buggy
Co., Columbus, Ohio.
FORD Motor Co.
Detroit, Mich.
FOREST Motor Car Co.
Adv. Tax.
Year
Model
H.P. H.P.
1908
10-12 12
1909
10-14 14
1910
30 25
1911
"30"
30 25
1912
48 (6 cyl.)
48 ■ 38
36
36 25
30^
30 25
1908
10-12 13
1910
25 24
1910
M
30 28
1911-
12
N
35-40 27
1909
15 16
1907
B C
12-14 16
1908
E F
12-14 16
1909
E
12-14 16
1907
20 18
1905
16-20 20
24-30 30
60 60
1906
A
12 16
I
50 50
1906-
7
C
20 30
F
35 40
1907-
8
6 cyl.
CO 60
1908-
9-10
12 15
15 (18) 20
25 SO
40 38
6 cyl.
45 45
1909-
10
75 48
1910
45 42
1911
35 31
1908
10 12
1909
35 32
1910
34-36 32
24-26 25
1911
72 C
24 25
74 C
26 26
86 C
32 28
6C-66C-62C
40 32
1912
78-D
26 25
86-D
32 27
60-D
40 32
68-D
40 32
62-D
40 32
1905
C
10 14
1905-
6
B
20 28
F
12 16
1906-
7-8
K (6 cyl.)
40 48
N
15 22
1907-
■8
R
15 22
1908-
-9
S
15 22
1909"
-10-11-12 T
20 22
1905
20 20
' »i^S?
42
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
Forest City Motor Car Co.
Sec "Jewel."
Fort Pitt Motor Mfg. Co.
See "Pittsburg."
Four Traction Auto Co.
See "Kato."
FRANKLIN Mfg. Co., The H.
H., Syracuse, N. Y.
Year
Model
Adv. Tax.
H.P. H.P.
FRAYER-MILLER— Oscar Lear
Auto Co., Columbus, O.
FRONTENAC— Abendroth &
Root Mfg. Co., Newburg,
FULLER— Angus Auto Co.
Angus, Neb.
FULLER Buggy Co.
Jackson, Mich.
GAETH Automobile Works.
Cleveland, Ohio.
GALE — Robson Mfg. Co.
Galesburg, 111.
1905
A B E F
12
16
D
20
25
1906-7
C
D
SO
20
•40
25
G
12
16
1908
H
G
SO
16
88
16
1908-9-
-10 D
28
28
H
42
43
1911
G K2
H 6 cvl.
18
48
18
4S
D 6 cyl.
SS
SS
M
25
25
1912
G
G
18
18
18
18
G
25
25
M (6 cvl.)
30
31
D (6 cyl.)
38
38
H (6 cyl.)
38
SS
1905
1906-7-
S D
24
24
26
26
1907-8
F (6 cyl.)
36
60
39
48
1909
D
24
26
1907
C D
40
36
1908
■ D
40-45
86
1909
C E
40-45
36
D
45-50
40
1910-11-
-12 C D E
40-45
36
1908
C
22-26
25
1908-9
A
36-40
32
6 cyl.
60
48
1909
C
24-28
25
1909-10
A2
32-35
32
F
18
20
1911
A
35-40
32
A Spec.
40-45
36
A2
SO
25
1910
30 Tour.
25-30
25
30 Road.
25-30
22
K F A B.
22
22
1905
Triplex
25-30
SO
1906
G
20-40
28
1906-7
H
J
30-34
60-54
36
44
1907
12
35
36
1908
15 '
35-40
38
1909
20
35-40
38
1910
21
40-45
38
1911
22
50
38
1905-6
C D
8
10
1906
E F G
18
20
1907
14-16
6
20
20
CF
8-10
10
K7
24-26
24
LIST OF AUTOMOBILE MANUFACTURERS
43
Name and Manufacturer
GALE— Robson Mfg. Co.
(Continued.)
Gallaher, E. B.
See "Brasier."
GARFORD Co., The
Elyria, Ohio.
GARFORD Motor Car Co. of
N. Y., New York, N. Y.
GAS-AU-LEC— Corwin Mfg.
Co., Peabody, Mass.
Gas Engine & Power Co.
See "Speedway."
GAYLORD Motor Car Co.
Gaylord, ilich.
GEARLESS Transmission Co.
Rochester, N. Y.
GENESEE Motor Co.
Batavia, N. Y.
G. T. G. Motor Car Co.
White Plains,- N. Y.
GLEASON— Kansas City Vehicle 1910
Co., Kansas City, Mo.
GLIDE — The Bartholomew Co
Peoria, 111.
GOBRON-BRILLIE— Hartford
Suspension Co., New York.
Graves & Congdon Co.
See "Crown."
GREAT EAGLE— United States
Carriage Co., Columbus, Ohio.
GREAT SMITH Auto Co.
(See Smith for 1910.)
Topeka, Kan.
GREAT SOUTHERN
Adv. Tax.
Year
M
Ddel
H.P. H.P.
1908
C8
8-10 10
GS
14 16
K8
30 24
1909
R
40-44 36
1909-10
C
8 10
G9
30-32 28
K
24-28 24
Rll & Hll 30
1911-12
1912
G8
G12
G14 (6 cyl.)
40
30
50
36
28
43
1908
A
B
30
40
27
36
1906
40-45
40
1911
R
20-25
22
D
S
28-30
25
1912
U
35
26
1007
50
50
32
1907-8
60
60
40
Gt.
Six
75
55
1909
35
35
32
50
50
40
1912
6
:yl.
60-90
57
1910
40
36
1911
3S-42
36
1912
Jr.
26 _
-22
1910
K
L
M
20
IS
1911
20
18
1905
A
8
10
D
14
15
1906
C
9-10
10
E
36
32
F
18
20
1907
E
G
36-40
32
1907-8
H
(6
cyl.)
54-60
48
190S-9
G
Spec.
40-45
36
1909-10
R
45
36
1911-12
45
45
36
1906
24
20
1906-7
35
60
25
40
1907
40
30
1910
40
36
1911
40
32
1912
12
15
23 28
50
36
1911-12
E
45
32
30
30
25
fe ^M^ LM t ^ :' ■ «LMJ 4JH^ l Wtl l i-g W^WW
,_ m i n I II III I . '"3L ''"
44
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
GREAT WESTERN Auto Co.
Peru, Ind.
GROUT Bros. Auto Co.
Orange, Mass.
GUY-VAUGHN 1912
Wyckoff, Church & Partridge, Inc.
New York, N. Y.
GYROSCOPE Automobile Co. 1909
New York, N. Y.
HALLADAY— Streator Motor
Car Co., Streator, 111.
Adv. Tax.
Year
Model
H.P. H.P.
1905
A
20 20
B
15 16
C
12 14
1906
16-18 20
1906-7
10
24 20
1907
15
45-50 40
1908
11
12 14
24 20
15
16
50 40
1909
12
18
24 20
20
20A
SO 25
21
40 32
22
24
50 40
1910
30
30 28
1911-12
Forty
40 28
1905
(Steam)
12 12
1906-7
30-35 32
190S
35 32
1909-10
A
B C
35 32
1910
D
D
40-45 36
1911
H
I
35 32
D
E F G
45 36
1912
35
30-35 32
45
40-45 36
HAMMER MOTOR Co.
■ Detroit, Mich.
HARDING Motor Car Co.
Harding, Ont.
HARPER Buggy Co.
Columbia City, Ind.
HARRISON Wagon Co.
Grand Rapids, Mich.
Hartford Suspension Co.
See "Gobron Brillie."
HATFIELD Motor Vehicle Co.
Miamisburg, Ohio.
HAVERS Motor Car Co.
Port Huron, Mich.
HAWLEYAuto Co., Ltd.
Constantine, Mick.
16
16
1907
B
35-40
34
1908
B C
35-40
34
1909
D
35
34
E
24
22
1910
D
40
32
E F G
24
22
J
30
25
1911
"40"
40
32
"50"
45-50
36
J30 G30
30
25
1912
30
30
22
40
40
32
50
50
36
1905-6-7
H
24
28
17
1908
14
32
16
32
1906
1907
B.
C
40
40
36
36
1907
1908
B
C
12
14
12
13
16
12
1911-
1912
12
6
6-
:yl.
44
(6
cyl.)
34
31
36-44
27
27
33
1907
16
18
LIST OF AUTOMOBILE MANUFACTURERS
45
Adv. Tax.
Name and Manufacturer
Year
Model
H.P. H.P.
HAY-BERG Motor Car Co.
1907
1
2
20
25
Milwaukee, Wis.
190S
1909
3
35-40
20
30
36
25
28
Haydock Auto. Mfe. Co. D. W.
See "Cosmopolitan."
HAYNES Automobile Co.
1905
K
35-45
40
Kokomo, Ind.
L
M
16-18
20
1906
O
R
30
50
28
42
1907
V
T
50
44
1907-8
S
30
28
1908
w
u
45
60
36
43
1909
X
36
36
1910
19
30
28
1911
20
Y
35-40
50-60
28
40
,.
1912
20ABCDE
35
28
21
F
G
40
32
H
I
J
60
40
HEINE VELOX Motor Co.
1907
M
45
36
San Francisco, Cal.
1908-9
45
36
HENNIGEN— Commercial Auto
1908
F
G
12-14
16
Co., Chicago. 111.
HENRY Motor Car Co.
1910
35-40
27
Muskegon, Mich.
1911
K
24
22
1911-12
C
40 •
27
HERRESHOFF Motor Co.
1909-10
24
18
Detroit, Mich.
1911
20
A
B.
24
18
1912
25
25
18
HERSHELL-SPILLMAN Co.,
1907
40-60
48
The. No. Tonawanda, N. Y.
HEWITT Motor Co.
190C
D
25
25
New York, N. Y.
1906-7
A
10
9
1907
1
(S
cyl.)
50-60
51
HILL Motor Co.
1907
20-22
20
Haverhill, Mass.
35
32
HINES— National Screw & Tack
1908
30-35
32
Co., Cleveland, Ohio.
HOBBIE Auto Co.
1909
10-12
13
Hampton, Iowa.
1910
14
12
13
13
HOLSMAN Auto Co.
1905-6
3
6
10
12
Chicago, III.
1907-8
9
10
11
10
12
1909-10
4
5 9
10 11
12
12
H
15
26
25
Hoi-Tan Co., The
See "Lancia."
HOTCHKISS Import Co.
1906
D
25
32
New York, N. Y.
t
35
40
1907
(6
cyl.)
60
60
M
35
40
1907-8-9
R
20-30
32
1908
45
36
6
cyl.
65
54
1908-9-10
T
U
16-20
45
22
36
'
V
(6
cyl.)
65
54
1910
X
20-30
SO
46
LIST OF AUTOMOBILE MANUFACTURERS
Adv. Tax.
Name and Manufacturer
Year
Model
H.P. H.P.
HOTCHKISS Import Co.
1010-
11
Z
12-16
16
(.Continued.)
1911
T
X-4
X-6
V
16-20
20-30
20-30
40-50
22
30
33
54
HOUPT— The Harry S. Mfg. Co.,
1910
4 cyi
60
48
New York, N. Y.
6 cyl.
90
72
HUDSON Motor Car Co.
1909-
10-
11 20
20
22
Detroit, Mich.
1911-
12
33
83
25
Huntington Auto Co.
See "Merciless."
HUPMOBILE-Hupp Motor Car C
D.1909
17
16
Detroit, Mich.
1910-
11-
-12
20
16
IDEAL Runabout Mfg. Co.
1907
5
5
Buffalo, N. Y.
. ILLINOIS— The Overholt Co.
1909
12
13
Galesburg, 111.
1910
25
25
1911
Air
Water
25
35-40
25-6
25
28
25
1912
35-40
28
IMPERIAL Auto Co.
1910
30-31
25
25
Jackson, Mich.
35-36
45-46
29
84
28
34
1911
SO
30
28
35-6-7-
-8
35
SO
43-3-4
50-1
35
50
30
36
■
1912
34
30
30
-
44
50-51
36
40
82
36
IMPERIAL Motor Car Co.
1907-
8-
J
30-35
32
Williamsport, Pa.
INTERNATIONAL Harvester
1907
A B
14
20
Co., of America, Chicago, 111.
1908-
1910
9-
10
14
18-20
20
22
1911-
12
30
I H C
26-30
18-20
25
22
INTER-STATE Automobile Co.
1909
25 to
29
35-40
28
Muncie, Ind.
1910
80 to
32
85-40
28
1911
SOA to 34A
40
32
35
60
36
1912
30A 32A
40
32
40 41
42
40
32
50 51
52
50
40
IROQUOIS Motor Car Co.
1905
24
32
Seneca Falls, N. Y.
1906-7
C
25-30
32
D
35-40
40
1908
C
D
30
40-45
32
40
ISOTTA-FRASCHINI— Isotta
1907-
-8
C
18-24
27
Import Co., New York, N. Y.
1908
F
I
6 cyl.
40-45
50-65
14
15
42
55
19
24
1909
-10
F E
N C
10
10
E N
C
12
14
F H
20
20
F C6
20
24
•
A N
C
80
80
LIST OF AUTOMOBILE MANUFACTURERS
47
Name and Manufacturer
ISOTTA-FRASCHINI— Isotta
(Continued.)
ITALA Import Co.
New York, N. Y.
J. & M. Motor Car Co.
See "Dearborn."
JACKSON Auto Co.
Jackson, Mich.
TAMES (Formerly "Dearborn")
J. & M. M. Co.
Lawrenceburg, Ind.
JARVIS-HUNTINGTON— Jarvis 1912
Mch'y & Supply Co.
■ , W. "
Adv. Tax.
Year
Model
H.P. H.P.
1909-10
B N C-T
40 42
FB FO
40 42
FC
65 55
J
50 61
1906-7
22 33
35 42
60 60
1908-9-10
20-30 33
40 42
45 48
4 cyl.
60 60
6 cyl.
60 63
6 cyl.
75 72
1911
12-16 14
16-20 22
20-30 32
40 42
60 63
1912
14-18 14
18-24 20
25-35 83
35-45 42
60-70 40
60 63
1905
A
7 10
B C
16-18 20
1906-7
C D
20-24 20
G
40-45 40
1908
C D
20-24 20
E
35 32
F
15-18 20
1909
E
36-40 36
F K
15-18 20
1909-10
H
SO 32
C
20-24 22
1910
30
30 25
40
40 32
50
50 36
35
35 25
1911
22
20 20
B-K
22 22
41
40 32
38
30 30
30-35
25 25
51
51 36
1912
26 to 29
25 25
42
32 32
52
36 36
1911
A
S5 25
Huntington, AV. Va.
JAY — Webb Jay Motor Co.
(Steam), Chicago, 111.
JEANNIN Auto & Mfg. Co.
St. Louis, Mo.
Jeffery, T. B. & Co.,
See "Rambler"
1908
1908
6-45 (6 cyl.) 45
6-70 (6 cyl.) 70
ABC
38
51
30 30
10-12 13
■ juiji i 1 i i mju i l li if i I
^f l i l ^■ l^ WJ || ^ |^'^ ^ ' ^ft^^-WW^Ul7 I ' JIl
-Tv^'-;
48
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
JENKINS. J. W.
Rochester, N. Y.
JENKINS Motor Car Co.
Rochester, N. Y.
JEWEL— Forest City Motor Car
Co., Massillon, Ohio.
(Now Croxton-Keeton).
JOHNSON Service Co.
Milwaukee, Wis.
JONZ Auto Co.
Beatrice, Neb.
JULES Motor Co.
Toronto, Ont.
KANSAS CITY Vehicle
Kansas Citj', Mo.
Co.
KATO — Four Traction Auto Co.,
Mankato, Minn.
KAUFFMAJST Motor Car Co.
Miamisburg, Ohio.
KEARNS Motor Car Co.
(2 cycle) Beavertown, Pa.
KENMORE Mfg. Co.
Chicago, 111.
KENNEDY Motor Car Co.
Preston, Ont.
KERMATH Motor Car Co.
Detroit, Mich.
KEYSTONE— Munch Allen Motor 1910
Car Co., New Castle, Pa.
KIBLINGER Co., The W. H
Auburn, Ind.
(,Now "Mclntyre.")
KING Motor Car Co.
Detroit, Mich.
Adv. Tax.
Year
Model
H.P. H.P.
1907-8
40-45
37
1909
45
36
1910-11
45
36
1912
50
36
1906
B C
8
8
1907
C D
8
8
1908-9
D E
10
8
G
40
86
1906-7-8
(Steam)
80
SO
1909-10
(Gasol.)
25
28
(Gasol.)
35
32
(Gasol.)
60
40
1911-12
30
SO
28
40
40
32
50
50
40
1909
20-25
16
30-35
24
40-45
S3
1910
2 cyl.
20
14
3 cyl.
30
21
4 cyl.
40
28
1911
20
20
14
30
30
21
40
40
28
1912
A
20
14
B (3 cyl.)
30
21
C
40
28
1911
30
26
1906
20
20
1906-7
25
25
1907
30
30
1907-8
B
20
20
1908
C
40
36
1909
28
28
40
32
1910
D
. 28
28
1909
12
11
1910
IS
16
1911
R-K
20
IG
N
24
24
1912
K-R
20
19
1910
A
14
14
1912
D-4
20
18
C-2
18
16
1911
C
18
14
A
18
14
1907
26
28
r 1910
6-60
60
48
30
35-40
SO
1907
A
4
6
B C
6
6
D E F
9-10
11
1908-9
H
12
13
G
18
18
1911
35
2S
1912
86
36
22
« f.
LIST OF AUTOMOBILE MANUFACTURERS
49
Adv.
Tax.
Name and Manufacturer
Year
Model
H.P.
H.P.
KIRK Mfg. Co.
See "Yale."
KISSELKAR— Kissel Motor Car
1907
C
30
32
Co., Hartford, Wis.
1908
D E F
35-40
86
1909
D9 E9
40
36
09 (6 cyl.)
60
64
LD9
30
28
1910
DlO FlO
60
38
1911
LDll
30
28
Dll
60
38
Fll
60
48
Gil
70
67
1912
Fifty
50
88
Thirty
30
28
Forty
40
82
Six
60
48
KLINE— B. C. K. Motor Car Co
.,1910
2 cyl.
16-
20
16
York, Pa.
4 cyl.
24-
30
22
6 cyl.
40-50
39
1911
6-60
50
40
6-60
60
44
4-30
SO
25
4-40
40
28
4-24
24
22
1912
6-60
60
43
6-50
50
40
4-40
40
28
4-30
80
25
KLINK Motor Car Mfg. Co.
1907-8
30
SO
28
Dansville, N. Y.
40
40
36
1900
SO
30
28
35 (6 cyl.)
35
S3
Knigiit & Kilbourne Co.
See "Silent Knight."
KNOX Auto Co.
1905-6
E
8-
10
10
Springfield, Mass.
F
14-
16
20
1907-8
G
35-40
36
H
25-
30
30
190S
L
30
30
1909
O
38
38
1909-10
M
48
48
1910
R
40
40
S
60
60
1911
S (6 cyl.)
60
60
R
40
40
1912
R
40
40
R-45
45
40
S
60
60
KOBUSCH Auto Co.
1906
A
20
18
St Louis, Mo.
B
35
28
C
50
48
KOEHLER Co., The H. J.
1910
40
40
29
New York, N. Y.
1911
"40"
40
28
1912
40
28
KRIT Motor Car Co.
1910-11
22
22
Detroit, Mich.
1912
A-K-U
25-30
22
Krueger Mfg. Co.
See "Eclipse."
KUNZ Mach. Co., J. L.
1905
8
8
Milwaukee, Wis.
La Buire Import Co.
See "De La Buire."
• -* - -^~'
50
LIST OF AirrOMOBILE iLAKUFACTURERS
Name and Manufacturer Year
LAMBERT— Buckej-e Mfg. Co. 1906
Anderson, Ind.
1907
190S
1909
1910
1911
Model
Adv. Tax.
H.P. ILP.
LAXCIA— The Hoi-Tan Co.
New York, N. Y.
1909
1910
1911
1912
LANE Motor Vehicle Co. 1905-6
(Steam) Poughkeepsie, N. Y. 1907
IPT'T-S
1908
1909
1910
1911
LAXPHER Motor Euggv Co. 1910
Carthage, Wis. "
LA_ SALLE-NIAGARA Auto Co.,1906
Niagara Falls, N. Y.
1907
LAWTER SafeU' Shredder Co. 1909
Newcastle, Ind. 1909-10
LALTH-JUERGENS Motor Car 190S
Co., Chicago, 111.
LEADER — Columbia Elec Co. 1906
Knightstown, Ind.
1907
Lear Auto Co., Oscar
See "Frayer-Miller."
Lebanon Motor Works.
See "Upton."
LEE, DIAMOND Mfg. Co.
Detroit, Mich.
1911
L
G F
H J
M R
S
B2 19
27 30
Al A3
2S-S6
47
44 55
77 88
100
101
66A E C
99A 99B
4 cvl.
6 cyl.
A B C D
A B C D E
8 9
10 11
14 15
16 17
19 20
21 22
24-25
26
C D
B C
1907-8
D
1909
D
1910
E
L
1911
L
1912
R-35
18
cyl.
cyl.
16
IS
34
16
28
2S
32
•28
35-40 32
IS 20
35-40 32
24
S5-40
28
20
28
35-40 32
35 27
35
40
35
30-35 27
40 32
12-18 19
25 25
20
25
SO
15
20
30
20
20
30
20
30
20
30
30
20
16
16
IS
16
20
20
20
30
35
35
2S
32
25
20
25
27
32
27
22
24
24
15
20
80
20
20
30
20
SO
20
30
26-30 "26
16-18 is
18
IS
28
20
16
40
16
20
17
20
16
20
28
28
29
14
LIST OF AUTOMOBILE MANUFACTURERS
51
Name and Manufacturer
LENDE Auto Mfg. Co.
Minneapolis, Minn.
LENOX Motor Car Co.
Boston, Mass.
LEON-BOLLEE Agency of
America, New York, N. Y.
Lethbridge Motor Car Co.
Sec "Case."
LEXINGTON Motor Car Co.
Inc., Lexington, Ky.
LINCOLN Auto Co.
Lincoln, III.
LION Motor Car Co.
Adrian, Mich.
LINDSLEY Co., The J. V.
Indianapolis, Ind.
LOCOMOBILE Co. of America.
Bridgeport, Conn.
LOGAN Construction Co.
Chillicothe, Ohio.
LORRAINE Auto Mfg. Co.
Chicago, IlL
Adv.
Tax.
Year
Model
H.P. H.P.
1909
30
25
1912
A
to E
27
27
1905
20
40
28
42
1906
25
45
28
42
1907-8
16-24
20-30
30-45
45-50
22
28
36
42
6
cyl.
30-45
42
6
cyl.
65-75
63
1909-10
18-24
24-30
35-45
23
28
38
6
cyl.
30-45
50
42
45
6
cyl.
60
58
6
cyl.
75-100 63
1910
A
B C
45
36
D
E
35
32
1911
E
F
40
32
A
45
36
1912
DF
50
27
D
F E
40
27
F
40
32
1908
R
T
18
21
1909
A
10-12
16-18
13
16
1910
40
40
32
1911-12
A
BCD
40
32
1908
10
12
1909
E
14
13
C
D
16
15
1905
D
20-25
25
F
40-45
40
1905-6
E
15-20
22
H
30-35
32
1907
H
35
32
1907-8
E
20
22
1908
I
40
40
1909-10
30
30
32
40
40
40
1911
L
30
32
M
48
48
1912
48
48
48
SO
30
32
38
38
43
1905
D
20
18
1906
F
10
13
G
20
18
H
30
24
1907
N
10
13
1907-8
O
20-24
25
1909
O
R T
20-24
25
s
40-45
36
1908
L
50-55
40
M N
25-30
28
■ ■-y.^aiSi.i:-
?^?~3Ea?i:;?Sl^
a^jftHljiq g iW- ' M" >" ^
52
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
Lorraine-De Dietrich.
See "De Dietrich."
LOZIER Motor Co.
Plattsburg, N. Y.
LUVERNE Auto Co.
Luverne, Minn.
MAHONING Motor Car Co.
Youngstown, Ohio.
MAJA Company, Ltd.
New York, N. Y.
MAPLEBAY Mfg. Co.
Crookston, Minn.
MARATHON — Southern Motor
Works, Jackson, Tenn.
MARBLE-SWIFT Auto Co.
Chicago, 111.
MARION Motor Co.
Indianapolis, Ind.
See "Overland."
MARMON — Nordyke & Marmon
Co., Indianapolis, Ind.
Adv. Tax.
Year
Model
H.P. H.P.
1905
30-35
32
1906
C
35
32
D
40
34
1906-7
E
60
48
1907
F
40
34
1908
G
40
34
1908-9-10
H
45
44
I (6
cyl.)
50
51
1909-10
J (6
cyl.)
30
33
1911-12
46
46
46
51 (6
cyl.)
51
61
1907
1
20
20
1908
A
20
20
C
12
12
1909
A B
D
24
40
20
36
1910
6-30
30
25
6-35
35
SO
5-40
40
32
1911
40
40
32
30
30
25
1912
60
60
36
40
40
80
1906
9
24-28
10
24
1908
28-35
35-40
27
30
1908
20
25
1910
A B
35
28
1911
30
2S
1912
30
40
50
25
28
32
1905
18-22
20
1905
2 4
16
25
1906
5
24-28
32
1907
7
22
25
1908
8
22-24
25
9 (6
cyl.)
30-35
21
1909-10
32
28
1911
30
30
25
40
40
28
45
40
28
1912
33-35
30
25
46-47
-48
45
27
1905
B
20
25
C
20-24
2S
D
26-30
34
1906-7
C7
24
28
F
35-40
40
Spec.
30
34
8 cyl
76
60
1908
40-45
35-40
40
40
1909
32
32-40
32
45
45-50
40
50
50-^0
46
"■*?
LIST OF AUTOMOBILE MANUFACTURERS
53
Name and Manufacturer
MARMON— Nordyke & Marmon
(Continued.)
MARQUETTE M. Co.
Detroit, Mich.
MARSH— Am. Motor Co.
Brockton, Mass.
MARTINI— Auto Import Co.
New York, N. Y.
MARVEL Motor Car Co.
Detroit, Mich.
MARYLAND— Sinclair-Scott
Co., Baltimore, Md.
MASON Motor Car Co.
Des Moines, Iowa.
MASSILLON— W. S. Reed Co.
MaFsillon, Ohio.
MATHESON Automobile Co.
Wilkesbarre, Pa.
Matthews Motor Co.
See "Sovereign."
MAXWELL— Maxwell-Briscoe
Motor Co., Tarrytown, N. Y.
Adv. Tax.
Year
Model
H.P. H.P.
1910
32
32
32
40
40
40
1911-12
"32"
32-40
32
1912
22-45-7
40
40
28
50
40
1905
10
12
1905-6
16-20
20
20-24
24
30-40
36
1907
28-32
27
50-55
42
1907
12-14
12
24
24
1907
26-28
25
190S
26
26
25
1909-10
H
30
28
1907
22-24
20
190S
24-28
20
1909-10
24
20
1912
A B C (2 cyl.) 20
20
E F G
30
25
1909
6 cyl.
60
48
1905
24
32
40
40
1906
60-65
57
40-45
40
1907
35
32
50
40
190S
30-35
32
45-50
40
1909-10
50
40
6 cyl.
60
4S
1911
17-18 (6 cyl.)
60
48
E
50
40
1912
18 to 24
60
48
Big 4
50
40
1905
H
16-20
20
L
8-12
12
190C
H N
16-20
20
L J
10
12
1\I
36-40
40
1907
R L
12-14
16
H B
16-20
20
190S
HC NC
20
20
LC
14
16
D
24-28
28
M
40
40
1909
A
10
12
LD
14
16
HD
20
20
DA KA
24-28
SB
1910
AA
10
12
E G
30
28
Q
22
22
1911
Q-11
22
22
E A G A
30
28
1
25
25
AB
14
16
•- W-3at^f;aL-r^"?'^itr.^*:3*iS::::2fegS£. .
■ J i m i . i>i i i -jw i iji ii in i . »)Hit«iJ i m»,y - W ' .';-jn,
54
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
MAXWELL — Maxwell-Briscoe
(Continued.)
MAYTAG-MASON Motor Co.
Waterloo, Iowa.
(Formerly "Mason.")
M. B. — Motor Buggy Mfg. Co."
Minneapolis, Minn.
(Formerly "Acme Roadster.")
McCUE Co., The
Hartford, Conn.
McFARLAN Motor Car Co.
Connersville, Ind.
McTNTYRE Co., The W. H.
Auburn, Ind.
(Formerly "Kiblinger.")
McLAUGHLIN-BUICK—
McLaughlin Motor Car Co.
Ltd., Oshawa, Ont.
Med-Bow Auto Co.,
See "Springfield."
MENGES Motor Car Co.
Grand Rapids, Mich.
MERCEDES Direct Agency.
New York, N. Y.
\dv. Tax.
Year
Model H.P. H.P.
1912
Special
Mercury
36
28
30
28
Mascotte
25
25
Messenger
16
16
1911
ABC
20
20
F G H
40
25
1912
E F
38
25
ABC
24-28
20
1910
4-5
22
21
1909
CDF
SO
28
1910-
11
35-40
32
1910
Six
30-40
31
1911-
12
Lt. Six
35-^0
31
Big Six
50-60
38
1913
25
26 28 30 (6 cyl.)
40-45
38
32
S3 34 36 (6 cyl.)
50-60
43
1909
K L
13
13
N G P
16
IS
M
27
27
1910
A D N
20
18
PP
24
23
M2
SO
.?7
M 10-20
40
36
1911
A-5 & C-5
35
27
M-5
40
27
1912
D12
S5
27
1911
8-9-10
18-22
22
1911
19-21
30-35
29
17
40
32
7
50
40
1908
60-100
60
1905
28-32
40-45
50-60
33
34
42
1906-7-
8
35-40
30
45-50
35
70
48
1907-
-8
20-25
24
6 cyl.
75
53
1909
15-20
35-40
45-50
55-60
65-70
24
29
35
42
48
6 cyl.
65-70
53
1910
15-20
35
45
55-60
65
16
29
35
42
48
6 cyl.
65-70
53
1911
20
30
40
16
19
28
Kjiight
40
60
25
36
LIST OF AUTOMOBILE MANUFACTURERS
55
Name and Manufacturer
MERCEDES Direct Agency.
(Continued.)
! v
MERCER Automobile Co.
Trenton, N. J.
MERCILESS— Huntington Auto
Co., Huntington, 111.
MERKEL Motor Co.
Milwaukee, Wis.
METEOR— Worthington Auto
Co., New York, N. Y.
METEOR Auto Works.
Bettendorf, Iowa.
METZ, C. H.
Waltham, Mass.
Metzger Motor Car Co.
See "Everitt."
MICHIGAN Motor Car Mfg.
Co., Ltd., Detroit, Mich.
MICHIGAN Auto Co., Ltd.
Kalamazoo, Mich.
MICHIGAN Buggy Co.
Kalamazoo, Mich.
MIDDLEBY Auto Co.
Reading, Pa.
See also "Reading."
MIDLAND Motor Co.
Moline, 111.
MIER Carriage & Buggy Co.
Ligonier, Ind.
MIEUSSET— J. B. Bruyere.
New York, N. Y.
MILLER Car Company,
Detroit, Mich.
MITCHELL Motor Car Co.
Racine, Wis.
Adv.
Tax.
Year
Model
H.P.
H.P.
1911
70
90
48
42
1912
20
16
Prince Henry 30
20
60
36
90
42
70
48
40
25
18
12
40
28
1910
30
SO
30
1911
SOC
30
28
35
35
30
1912
35
32
32
35R
30
30
1907
6 cyl
70
54-
1906
12-14
20-22
14
25
1906-7
14-16
. 35-40
19
34
1905
18
18
1907
24-28
25
1908-9
C D
E
50
40
1909
F G
50
40
Baby
15
22
1909
8
8
1910-11
12
9
1912
22
22
22
1910
Six
30
29
1911
Six A B C
D 45
43
1905
D E
16
17
1906-7
E
16
17
1911
B D
E
32-36
25
1912
D E
H
S3
26
K M
40
28
1909-10
A B
25
25
1910
C D
E
25
25
1911
A B
C
25
25
1908-9
F G
30-35
32
1909
E
25-30
28
1910
GlO
40
32
L
35
32
1911
Ll &
L2
40
32
K
50
36
1912
O (6 cyl.)
60
45
L M
R
40
32
1908-9-10
A B
10-12
12
1909-10
C D
18
20
1907
28-35
35
1912
30
40
22
28
1905
Run.
9
12
Tour.
18-20
25
1906
B2
9-10
12
C4
14-18
19
56
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
MITCHELL Motor Car Co.
(Continued.)
Modem Tool Co.
See "Payne."
MOLINE Auto Co.
East Moline, 111.
MONARCH Auto Co.
Chicago, 111.
MONARCH Machine Co.
Des Moines, Iowa.
MONARCH Motor Car Co.
Chicago Heights, 111.
MONITOR Auto Works.
Chicago, 111.
MOON Motor Car Co.
St. Louis, Mo.
MOORE Automobile Co.
New York, N. Y.
MORA Motor Car Co.
Rochester, N. Y.
Adv. Tax.
Year
Model
H.P. H.P.
1906
B4
1&-20
25
D4
24-30
32
1907
E
20
22
F
35
82
D
24
28
1908
G H
20
25
I
35
32
1909
G J
20
25
K
28-30
28
L
85-40
36
1910
R T
30
28
S (6cyl.)
50
43
1911
R & T
30
28
S (6cyl.)
50
43
1912
25
25
22
80
28
6 cyl.
40
33
6 cyl
60
43
1905
B
18-20
25
D
12
16
1906
G
16
18
1906-7
A
80-35
82
C (4 cyl.)
18-20
22
1907-8
S
24
24
H (2 cyl.)
18
20
1908
A
35
32
1909
M
25-30
24
K
35-40
32
1910
M
25-30
25
1911-12
M 35
35
25
1905-6
7
8
1907
A B C E
12-14
16
1908
5
6
1908
D
20
20
190S-9
F G
40
36
1909
H
40
36
I J
45
38
1910
C K J
20
20
1906
A
30-35
32
1907-8
C G
30-35
32
1909
C D
30-35
32
1910
30
30
28
45
45
36
1911
30
30
28
45
45
36
C
32
32
1912
30-40
30
82
45
45
36
1907
G
40
32
190C-7
24
25
1908
B
24
25
6 cyl.
45
38
1909
Lt. 4
24-28
25
Large 4
60
67
6 cyl.
42-50
38
1910
Lt 4
36
32
20
20
16
— ^ .^ .. < i^
LIST OF AUTOMOBILE MANUFACTURERS
57
Name and Manufacturer
MORA Motor Car Co.
(Continued.)
MORS— Cryder & Co.
New York, N. Y.
MORSE — Easton Machine Co.
So. Easton, Mass.
MORSE Motor Vehicle Co.
(Steam) Springfield, Mass.
Motor Buggj' Mfg. Co.
See "Acme Roadster."
See "M. B."
MOTORCAR Co.
Jackson, Mich.
Motorcar Co., Inc.
See "Cartercar."
Motor Car of America.
Sec "America."
MOTORETTE— C. W. Kelsey
Mfg. Co., Hartford, Conn.
MOYER Co.,—
Syracuse, N. Y.
Adv.
Tax.
Year
Model
H.P.
H.P.
1911
Forty
40
32
Twenty
20
16
1906-7-8
B
17
20
D
28
28
H
45
40
1907-8
E
10
14
15
18
1 (C cyl.)
50
45
1907
A
18
12
1908
24
34
1909
A
18
12
1909-10
B
40
34
1911
24
34
1912
D
34
34
1905
20
20
1905
1911
1912
1911
1912
Munch-Allen Motor Car Co.
See "Keystone."
NANCE Motor Car Co. 1911
Philadelphia, Pa. 1912
NAPIER Motor Co., of America. 1905
Jamaica Plains, Mass. 1905-6-7
s 1907
1908-9
NATIONAL Motor Veh. Co.
Indianapolis, Ind.
1909
1905
1906
1907
1909
1909-10
National Screw & Tack Co.
See "Hines."
New Departure Mfg. Co.
See "Rockwell."
A B
C
3 wheel
M-R
ABC
D (6 cyl.)
Six
3
6 cyl.
6 cyl.
Nike
6 cyl.
4-40
C (6 cyl.)
D
F
H
L (6 cyl.)
K
N
R (6 cyl.)
T (6 cyl.)
35
40
50
60
1911-12 "40"
cyl.)
cyl.)
6-7
10
8
10
30
30
45
50
75
40
50
50
75
35
40
50
60
40
28
28
38
35-40 81
35
28
18-20
40
60
20
60-75 60
40 40
24-30 28
50-60 48
35-40
40
32
32
38
57
38
40
48
60
36
40
48
60
40
— '^Vfij^i
58
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
NIELSON Motor Car Co.
Detroit, Mich.
Nordyke-Marmon Co.
See "Mormon."
NORTHERN Mfg. Co.
Detroit, Mich.
NORWALK Motor Car Co.
Norwalk, Ohio.
NYBERG Automobile Works.
Chicago, 111.
OAKLAND Motor Car Co.
Pontiac, Mich.
Year
Model •
Adv.
H.P.
Tax.
H.P.
907
7
12
10
OHIO Motor Car. Co
Cincinnati, Ohio.
OKEY Motor Car Co.
Columbus, Ohio.
OLDSMOBILE— Olds Motor
Works, Lansing, Mich.
1905
7
18
9
22
1906
A
7
9
K
30
32
1906-7
C
20
24
1907-8
L
50 -
40
190S
C
22
24
1911
"35"
35
25
50
50
28
1912
6-60
(6 cyl.)
60
3S
41-45
45
28
1911
30
30
25
32
32
25
40
40
27
42
42
29
1912
35 38
40 42
40
27
45
45
32
6 cyl.
60
40
1908
A B
20
16
1909
A B
C
20
16
F G
H
40
32
1910
K M
40
32
24-25
30
25
1911
K M
40
32
24 25
33
30
25
1912
40
40
27
45
45
32
26-30
SO
25
1910
40 A
35-40
28
1911
ABL
40
32
K
40
28
1912
40
36
40
40
32
1907
7
9
L7
24
21
1908
20
21
1905
Run.
7
10
Tour.
20
22
1906
L
20-24
20
S
26-28
28
1906-7
B
7
10
1907
A H
35-40
32
F
16
20
1908
M MR
40
36
X
36
32
Z (6
cyl.)
60
48
1909
D
40
36
X
35
32
Z (6
cyl.)
60
54
1910
Spec.
40
36
Ltd.
60
54
1911
Specia
1
36
36
1911-12
Autoc
rat
40
40
Ltd.
(0 cyl.)
60
60
1912
Dispatch
26
25
Omar Motor Co.
See "Browniekar."
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
ONLY CAR CO., The
New York, N. Y.
Orient.
See "Waltham— Orient."
ORSON-BRIGHTWOOD
Motor Mfg. Co.
Springfield, Mass.
OTTO Gas Engine Works.
Philadelphia, Pa.
Overholt Co., The
See "Illinois."
OV'^ERLAND — American Motor
Car Sales Co.
Indianapolis, Ind.
Owen Percy, Inc.
See "Bianchi."
OWEN Motor Car Co.
Detroit, Mich.
OXFORD— Detroit-Oxford
Co., Oxford, Mich.
PACKARD Motor Car Co.
Detroit, Mich.
Mfg.
PAGE Motor Vehicle Co.
Providence, R. I
PAGE-ADRIAN— Page Gas En-
gine Co., Adrian, Mich.
PAIGE-DETROIT Motor Car.
Co., Detroit, Mich.
PALMER Auto ]\Ifg. Co.
Cleveland. Ohio.
PALMER & SINGER Mfg.
Co., New York, N. Y.
Year
1910
1911
1912
1911
Model
A F
Adv.
H.P.
12
12
80
59
Tax.
H.P.
10
10
28
40
1910
30
30
1911
A
to D
30-35
28
1912
A
to K
30-35
40
28
32
1905
15
7
9
17
9
9
18
16
19
1906-7
22
16-18
19
1908
24
20-22
19
1909
30
31 32
30
25
34
(6 cyl.)
35
29
1910
38
25
22
40
41 42
35
28
1911
37
39 49
25
22
40
41 42
35
28
45
4C 47
20
19
50
51
30
25
52-
-56
40
28
1912
58-
-R
25
22
59-
-R-T-C
30
25
60T
35
27
61R-T-F-C
45
30
1911
50
36
1906
17-19
20
1907
19
20
1905
L
22
22
N
28
26
1906
24
24
32
1907-8-9-
-10 30
30
40
1909-10
18
18
26
1911-12
"30"
30
40
"18"
18
26
1912
"Six"
48
48
1906
10
12
1907
14
12
1908
D
35
30
1910-11
2 cycle
25
15
1911-12
4 cycle
25
22
1906-7
A
9
8
1909-10
31 32
28-30
23
61 62
60
54
1911
6-60 (6
cyl.)
60
57
6-40 (6
cyl.)
40
38
4-50
50
48
1-30
30
28
1912
6-40
40
38
6-60
60
67
60
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
PANHARD-LEVASSOR—
American Branch,
New York, N. Y.
PARRY Auto Co.
Indianapolis, Ind.
PATHFINDER Motor Car Mfg.
Co., Indianapolis, Ind.
PATTERSON, The W. A. Co.
Flint, Mich.
PAYNE-MODERN— Modern Tool 1908-9
Co., Erie, Pa.
PEERLESS Motor Co.
Cleveland, Ohio.
Adv. T
ax.
r
Year
Model
H.P. H.P.
4(
1905-6
15
18
20
24
i
D
24
SO
F
35
40
t
I
50
60
%
1907
D
24-30
30
■fi
KG
15 ■
20
*
KL
35
40
4
KI
60
60
1908-9
8-11
10-15
15-20
8
16
20
18-24 (30)
24
25-35
30
35-45
38
50-60
52
6 cyl.
65-80
67
1909
6 cyl.
30-40
30
^t.
1910
-
15-20
25-35
20
30
*;
20-30
24
6 cyl.
30-40
30
^
1911
18
25
20
24
'.
6 cyl
25
SO
35
60
24
24
20
37
1910
30
28
1911
25
20
32
19
28
1912
51-52-53
35
2S
\
1912
40
27
• if
1910
30
24-30
25
1911
A to F
G H
I
30
36-40
25
28
1912
B F 1
45
35
45
2
1
30
30
30
45
25
32
25
32
1908-9
4 cyl.
6 cyl.
24
35
25
38
«
1910
24
35
25
38
1
1905
9
11
12
24
35
60
24
32
48
XT
1906
14
30
32
' "
1906-7-8
15
45
44
,
1907
16
30
34
1908
18
30
38
20 (6
cy
I.)
50
57
1909
19
30
38
*
25 (6
c>
1.)
50
57
1910
27
30
35
28 (6
cyl.)
50
57
1911
31
30
40
32 (6
C}
1.)
. 50
60
29
20
25
1912
33
35
40
38
40
33
LIST OF AUTOMOBILE MANUFACTURERS
61
Name and Manufacturer
PEERLESS Motor Co.
(Continued.)
PEERLESS Motor Car Co.
Cleveland, Ohio.
PENN Motor Car Co.
East Liberty, Pa.
PENNSYLVANIA Auto Motor
Co., Bryn Mawr, Pa.
PERFECTION Auto Works.
South Bend, Ind.
PETREL Motor Car Co.
Kenosha, Wis.
PEUGEOT— Am. Peugeot Auto
Co., Passaic, N. J.
PHELPS Motor Vehicle Co.
Stoneham, Mass.
PICKARD Bros.
Brockton, Mass.
PIERCE ARROW Motor Car Co.
Buffalo, N. Y.
Adv.
Tax.
Year
Model
H.P.
H.P.
1912
36
37
48
60
24
48
60
24
1010
29
20
25
1911
R-
^T
30
25
1912
RF-T4
30
22
TR-TS
45
27
1907
7
35
32
1908-
9
C
50
36
1909-
10
D
E
29
50
28
88
F
(6 cyl.)
75
64
1911
F
D
60
25
64
28
C
B
50
36
1907
30
40
30
40
1908
35
SO
6
cyl.
70
48
1909
4
cyl.
30
30
6
cyl.
45
45
1910
D
E F
30
30
ISll
D
E
30
80
25
& 35
22
22
40-45-55
30
30
65
-75
40
30
1912
25
-S5
25
22
45
-55
35-45
30
65
-75
45
30
1905
18
28
1906-
7,
18-
24
28
30-40
44
50-60
55
190S-
-9
18-
24
27
30-40
44
6
cyl.
60-
70
63
ISIO
22
28
6
cyl.
20
60
24
56
6
cyl.
60
63
1905
C
20-24
24
1909-
-10
A B C D
25-
30
25
1910-
-11-
12 E F G H
25
25
1905
24-
28
24
1905-
-6
8
6
1905-
-R-7
28-
S2
28
1906-7
40-45
40
1907
6
cyl.
65
60
1908
40
40
6
cyl.
40
43
6
cyl.
60
30
60
28
1909
24
24
6
cyl.
36
40
36
40
6
cyl.
48
48
6
cyl.
60
60
1910-
-11
6
cyl.
36
38
6
cyl.
48
48
6
cyl.
66
66
I
.1 iwujmi.'(ifli)i".y w*
IIMP,l RiiilJlillipiR
62
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer Year
PIERCE ARROW Motor Car Co. 1912
(Continued.)
PIERCE-RACINE— Pierce En- 1905
gine Co., Racine, Wis. 1905-6
1906
1907-8
190S
1909
1910
1911
1909-10
PIGGINS Bros.
Racine, Wis.
PILAIN— De Barres Auto Co.
New York, N. Y.
PILOT Motor Car Co.
Richmond, Ind.
PIONEER Car Co., Inc.
El Reno, Okla.
PITTSBURG— Fort Pitt Motor
Mfg. Co., New Kensington, Pa.
Planche.
See "Roebling."
PLYMOUTH Motor Truck Co.
Plymouth, Ohio.
PONTIAC Spring & Wagon
Works, Pontiac, Mich.
POPE-HARTFORD— Pope Mfg.
Co., Hartford, Conn.
1907-S
1911
1912
1910
1911
1908
1909-10
1911
1910
1908
1905
1906
1909
1910
]911
POPE-TOLEDO— Pope Motor Car 1905
Co., Toledo, Ohio.
1905-6
1906
1906-7
1907
1908
1909
1905
POPE-TRIBUNE— Pope Mfg.
Co., Hagerstown, Md.
POSTAL Auto & Engine Co.
Bedford, Ind.
1906
1907-8
1907
1908
Model
Al
B2
A3
A4
C
D
E
G H
K
6 cvl.
6 cyl.
1
2
S
4
D
40
A
B
ABC
BCD
Six B D
L
D
B
D
F
G
G
L
M
R
S
T
W
Y (6 cyl.)
27
28 (6 cvl.)
7 8
9
10
11
12
15
16 17 18
21 22 24
2
4
5
10
1 2
1 2
Adv. Tax.
H.P. H.P.
36
48
66
40
20
30
30
54-72
70
70
40
12
40
50
50
50
60
30
45
20
30
50
50
6
12
14
48
60
16
12
14
28
40-45
30-35 28
40 32
35-40 29
30
36
50
1&-24 24
24-30 85
28-35 38
45-60 48
35
16
12
14
28
32
28
38
48
28
32
20
25
28
54
54
54
15
10 11
16 18
20-25 28
18 18
20-22 18
25-30 27
30 27
25-30 27
40 29
29
36
44
36
45
32
40
22
32
35-40 36
50 38
38
38
16
16
I :
16-20 16
12 14
12 15
LIST OF AUTOMOBILE MANUFACTURERS
63
Name and Manufacturer
POWERCAR Auto Co.
Cincinnati, Ohio.
Practical Auto Co.
See "Culver."
PRATT-ELKHART, Elkhart
Carriage & Harness Mfg;. Co.
Elkhart, Ind.
PREMIER Motor Mfg. Co.
Indianapolis, Ind.
PRESCOTT Auto Mfg. Co.
(Steam) New York, N. Y.
PRIMO Motor Co.
Atlanta, Ga.
PULLMAN— York Motor Car
Co., York, Pa.
PULLMAN Auto Co.
Peru, Ind.
PUNGS-FINCH Auto & Gas
Engine Co., Detroit, Mich.
QUEEN— De Luxe Motor Car
Co., Detroit, Mich.
R. A. C—
Year
Model
1910
Thirty
1911
1910
P E
1911
40
1912
40
190.5
F
1900
F H
L
1007
1908
24
1908-9
30
45 (6
1910-11
4-40
6-60
1912
M (6
M
1906
C
D
1907
E
F G
1908
H
6 cyl.
I J
1909
L
K (4
6 cyl.
M
1910
K
1911
M-11
0-11
K-11
1913
4-30
4-40
6-60
4-35
4-50
1907
1905
D
1905-
6-7
F
1906
H
Ltd.
1907
H
190S-
9-10
H
F
1905
B
C E
D
190C
E
F
K
1907
J K
1911-
12
G
1911-
12
I
cyl.)
cyl.)
cyl.)
Adv. Tax.
H.P. H.P.
30
25
30
25
30-35
28
40
28
40
32
16
22
16-20
22
20-24
28
24
28
24-30
28
30-35
32
45-55
48
40
32
60
48
60
48
40
32
7
7
24
22
30
25
24-28
32
30-35
32
20
22
40
40
20
22
30
33
40
39
20
22
30
32
30
33
40
40
35
32
50
44
28
25
50
44
30
26
35
32
30
26
40
32
60
48
35
32
50
44
24
90
40-45
40
20
25
24
25
28-32
32
50-60
53
28-32
36
35
56
22
25
12
16
16
20
30
32
IS
20
14
16
28-30
32
28-30
28
50
44
35-40
32
t-
"-^
64
LIST OF AUTOMOBILE MANUFACTURERS
Adv. Tax.
Name and Manufacturer
Year
Model
H.P. H.P.
RAINIER <:ompany, The
1906
A'
22-28
25
New York, N. Y.
1906-7
B C
30-35
28
1908
D
45-50
40
1910-11
F
45
40
RAMBLER— T. B. Jeffery & Co.
1905-6
1 2
18-20
20
Kenosha, Wis.
H G
8
10
1906
14
20-25
25
15 16
17
35-40
40
18
10-12
12
1907
21 22
20-22
20
24
25-30
82
25
35-40
40
27
14-16
16
1908
31
22
20
34
32
32
1909
41
22
20
44
34
32
45
45
40
1910
53
34
32
54-55
45
40
1911
63
34
32
64-65
45
40
1912
38
50
32
40
RANGER Automobile Co., The
1910
D C
12
13
Chicago, 111.
1911
C D
H I
12
16
E F
G
22
22
RANDALL & Co., J. V.
1905
3 wheel
12
14
Newtown, Pa.
RAYFIELD Motor Car Co.
1911
22-25
22
Springfield, 111.
14-16
14
1912
35
29
R. C. H. Corporation
1912
F
25
16
Detroit, Mich.
Reed Co., The W. S.
See "Massillon."
READING-MI DDLEBY Auto
1911-12
"40"
40
40
Co., (formerly Middleby),
Reading, Pa.
REGAL Motor Car Co.
1908
25
25
Detroit, Mich.
1909-10
A B
30
25
1911-12
N
20-25
22
L LF
LO
LE 30
27
S SF
40
32
1912
20
20-25
22
H
35
28
Reid Mfg. Co.
See "Wolverine."
RELIABLE-DAYTON Motor Car 1907
10
9
Works, Chicago, 111.
C D
15
15
1908
E F
15
15
1909
E F
J
16
16
RELIANCE Motor Car Co.
1905
18-22
18
Detroit, Mich.
190G
C D
E
J
22
28
60
18
21
1907
42
C
22
18
RENAULT Freres Agency.
1905
22
22
New York, N. Y.
1906-7-8
8-9
7
10-14
14
14-20
22
LIST OF AUTOMOBILE MANUFACTURERS
65
Name and Manufacturer
RENAULT Freres Agency.
(Continued.)
REO Motor Car Co.
Lansing, Mich.
REPUBLIC Motor Car Co.
Hamilton, Ohio.
Richard-Brazier.
See "Brasier."
RICHMOND Iron Works Corp.
See "Virginian."
Adv. Tax.
Year
Model
H.P. H.P.
1906-7-
8
20-30
40-50
25
44
6
cyl.
50-60
54
1909-10
8-10
9-12
8
9
2
cyl.
10-14
13
4
cyl.
10-14
12-16
14-20
20-30
25-35
35-45
14
16
22
25
32
44
6
cyl.
50-60
54
1911
Voiturette
8-10
7
Taxi
9-12
8
'Miniature
Four'
' 10-12
12
12-1;6
15
14-20
20
Light
Six
18-24
25
20-30
24
American
Specia
1 25-35
30
35-45
42
6
cyl.
4 0-50
37
1905-0
A
16
18
B
S
-9
1906
D
24
28
1907
A
M
16-20
IS
1907-8
B
8-10
3
1908
A
C
18-20
18
1909-10
D
H
20-22
18
G
10-12
9
1910
R
S
30-25
25
1911
R-
s
30-35
25
K
23
22
1912
R
s
30
25
ST
30
25
1911
35
28
1912
11
12
13
35
28
RICHMOND— Wayne Works.
1907
E
20
22
Richmond, Ind.
1908
E F
H
I
30
26
30
25
28
1908-9
T
22
22
1909-10
)3
25
25
1911
L 1
2
3
35
28
1912
Ml M2
40
32
Nl N2
30
25
RIDER-LEWIS Motor Car
1908
8 (6
cyl.")
40
38
Co., Muncie, Ind.
1909-10
8 9
10
40-45
38
1910
4-5
30
26
1911
E F
G
H
30
25
RITTER—
1912
20
16
RIVIERA— Milton H. Schnader,
1907
B
20
20
Reading, Pa.
C
28
28
ROADER Car Co.
1911
20
20
20
Brockton, Mass.
1912
30
30
20
25
15
■■■-^U I PUB WWPBWW
66
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
Robson Mfg. Co.
See "Gale."
ROCHET-SCHNEIDER—
Auto Import Co.
New York, N. Y.
Rockford Auto & Engine Co.
See "Federal."
ROCKWELL— New Depart.
Mfg. Co., Bristol, Conn.
ROEBLING-PLANCHE—
Walter Auto Co.
Trenton, N. J.
ROGERS Motor Car Co.
Omaha, Neb.
ROLLS-ROYCE Import Co.
New York, N. Y.
ROSS, Louis S.
(Steam) Newtonville, Mass.
ROSSEL CO. of America
New York, N. Y.
ROSSLER Mfg. Co. C.
Buffalo, N. Y.
ROYAL TOURIST Car Co.
Cleveland, Ohio.
RUSSELL, Canada Cycle and
Motor Co., West Toronto,
Can.
ST. JOE Motor Car Co.
Elkhart, Ind.
ST. LOUIS Motor Car Co.
Peoria, 111.
St. Louis Car Co.
See "American Mors."
See "Standard Si.v."
SALTER.
SAMPSON—
Alden Sampson Mfg. Co.
Detroit, Mich.
Year
1907
1909-10
1909
Model
Cab
M
P
1911
191 S C (2 cyl.)
1907 6 cyl.
1908-9-10 6 cyl.
1906-7-8
190G
1907
1907
1905
1906
1906-7
1907-8
1908
1909
1909-10-12 M
1911
1910
30
F
G H J N
M
G
L (6 cyl.)
M
XY
1911-12
1907-8
1910
1911
M-3
38
22
30
22
38
26
R
D
E
15
16
17 It
19
Adv. Tax.
H.P. H.P.
24-35 35
35-.50 48
18-22 25
30-35 35
40-50 48
,70 63
50
20
48
28
18
18
18
18
30-40 38
50 48
25 25
22-26 26
30-35 35
40-50 48
50-60 54
28-35 35
10-12 6
35
32-38
40
50
45
65
55
42
46
48
38
22
30
22
38
26
30
40
30
12
16
20-24 24
30-34 28
32-36 32
30-35 28
45-50 48
30 28
30-35 25
40
40
48
42
60
48
42
48
48
38
24
31
22
38
26
30
32
28
14
20
LIST OF AUTOMOBILE MANUFACTURERS
67
Adv. Tax,
Name and Manufacturer
Year
Model
H.P. H.P.
SCHACHT Mfg. Co.
1906
30 28
Cincinnati, Ohio.
1907
8-10 11
10-13 12
B
40 40
1908
H K P
12 12
1909-10
H K P
18-20 18
1911
"40"
35-40 28
A A L
35-40 29
24 21
1912
AA GF FL
40 29
B C R S
24 21
A G L
40 29
J M
45-50 32
B R S (2 cyl.) 24 21
SCHLOSSER.
1912
40 40
Schnader, Milton H.
See "Riviera."
Scioto Motor Car Co.
Sec "Arhcns."
SEARS, ROEBUCK & Co.
Chicago, 111.
SEBRING Motor Car Co.
Sebring, Ohio.
SELDEN Motor Vehicle Cc.
New York, N. Y.
SENATOR— Victor Auto Co.
Ridgeville, Ind.
(Formerly "Victor.")
SEVITOR--Barnes Mfg. Co.
Sandusky, Ohio.
S. G. V. ACME Motor Car Co.
{Formerly "Acme.")
Reading, Pa.
SHAWMUT Motor Co.
Boston, Mass.
SHARP-ARROW Auto Co.
Trenton, N. J.
SHELBY.
SHOEMAKER Auto Co.
Elkhart, Ind.
SIBLEY Motor Car Co.
Detroit, Mich.
SIBLEY-CURTISS Motor Car Co.
Simsbury, Conn.
SILENT KNIGHT— Knight &
Kilbourne Co., Chicago, 111.
SIMPLEX Automobile- Co.
New York, N. Y.
Simplex Motor Car Co.
See "American Simplex."
S. & M. SIMPLEX—
Smith & Mabley, Inc.
New York, N. Y.
1910-
1912
11
G
G
H J
to
K
L
L M P
14
14
13
14
1910
30
30
1908
1909-
1910
1911
1912
-10
28
29
P
40
47-
R T S
47R S T
28
4 0-
29
36
36
36-
45
1
28
44
28
30
36
36
1910
1911
2
20-
20
24
25
25
1907
B
12-
20
-14
19
25
1911
1912
A
A
B
B
22
25
22
22
1906-7
F
35-40
36
1909-
10-
11
40
40
1912
40
40
27
190S
C
35-
40
32
1911
"20
"
20
16
1912
25
IS
1906
1907-8
1908-9-10
1910-11
1911-12
30-40
35-40
50
90
38
50
32
32
53
5S
3*8
53
1905-
1907
-6
AA
DA
30
so-
il
35
32
32
55
--iSi^
68
LIST OF AUTOMOBILE MANUFACTURERS
1905
Name and Manufacturer
SIMPLICITY—
Evansville Auto Co.
Evansville, Ind.
SIMPLO — Cook Motor Veh. Co.
St. Louis, Mo.
Sinclair-Scott Co.
See "Marvland." .
SINGLE CENTER Buggy Co.
Evansville, Ind.
SIZER—
Buffalo, N. Y.
SMITH Auto Co.
Topeka, Kan.
SNYDER & Co. D. D.
Danville, 111.
Societe Anoryme Westinghouse.
See '"Westinghouse."
SOMMER Motor Co.
Detroit, Mich.
Southern Motor Car Factory.
See "Dixie."
Southern Motor Works.
See "Marathon."
SOVEREIGN— Mattnews Motor
Co., Camden, N. J.
SPARTAN, The C. W. Kelsey
Mfg. Co., Hartford, Conn.
SPAULDING Mfg. Co.
Grinnell, la.
SPEEDWAY—
Gas Engine & Power Co.
Morris Heights, N. Y.
SPEEDWELL Motor Car Co.
Dayton, Ohio.
SPOERER, Carl Spoerer's Sons. 1911
Baltimore, Md.
SPRINGER Motor Vehicle Co.
New York, N. Y.
SPRINGFIELD—
Med-Bow Auto Co.
Springfield, Mass.
SPRINGFIELD Motor Car Co.
Springfield, HI.
SPYKER— Central Park
Auto & Storage Co.
New York, N. Y.
Adv. Tax.
Year
Model
H.P. H.P.
3907
BC
40
32
1908
28-30
30
1909-10
30-35
20
SO
19
1911
C
30
31
1909
C
14
14
1908
15-17
20
1909-10
I
18
20
1911
57
57
1906
D
24
32
C
20
28
1907
Q
24
32
6
cyl.
50-60
48
1908
Gt.
Smith
24
32
1909
20
21
40-45
48
1910-11
21
45
32
1908
10-12
12
1909
10 .
12
1907
M
40
4«
1911
24
2t
1911
30
30
26
1905
28
32
1908
C D
40
36
A B
60
48
1909
D C E
40
36
1910
40
40
1911
C to K
50
40
1912
12A
50
40
12B to 12K
50
40
1911
A B D
40
38
1912
40C
35-
50
38
25A
25-
-35
27
1905
A
12-
-14
12
B
24-
-30
25
1907
A
35-40
32
1910
40
40
1900
20-
-24
24
LIST OF AUTOMOBILE MANUFACTURERS
69
Name and Manufacturer
STAFFORD Motor Car Co.
Kansas City, Mo.
STANDARD Construction Co.
Jersey City, N. J.
STANDARD SIX—
St. Louis Car Co.
St. Louis, Mo.
(Formerly "American Mors.")
STANLEY Auto & Mfg. Co.
(Gasoline) Moreland, Ind.
STANLEY Motor Car'ge Co.
(Steam) Newton, Mass.
Star.
See "Model Auto Co."
STAVER Carriage Co.
Chicago, 111.
STEARNS Co., The F. B.
Cleveland, (Jhio.
STEEL SWALLOW Auto Co.
Jackson, Mich.
STERLINO-Elkhart Motor
Car Co., Elkhart, Ind.
STEVENS-DURYEA—
J. Stevens Arms & Tool Co.
Chicopee Falls, Mass.
Adv. Tax.
Year
Model
II. P. H.P.
1911-12
SO 27
1905
25 32
1910-11
L-N
50 48
1907
A
20 22
190S
A E
20 20
1905
C X
s s
DX E
10 10
190e-7
H3 F
20 20
EX
10 10
190S
F Ho J
20 20
EX
10 10
K M
30 30
1909-10
E2
10 10
F H
20 20
11 K
SO 30
1910
60
10 10
(Othe
r model.s same
as 1909.)
1911
62-63
10 10
70-71
20 20
1912
62-63
10 10
7 3-74-75
20 20
S5-86
30 30
1907
20 20
190S
D
18-20 20
If! 09
iO
24 22
1910
H I J
30 25
K L M
45 3S
1911
30 H K
30 25
S5 I
35 SO
40 R
40 S2
1912
30E T RR F E
30 25
35B T RR F R C 35 30
40 T F RR L
40 32
1905
32-40 38
1906
G
40-45 3S
1907-S
E
30-60 46
190S-9
6 cyl.
45-90 69
1909-10
-11
15-30 32
30-60 46
1912
Knight
40 28
1907-8
8 13
1909
10-12 12
12-14 16
1909
C
40 36
K
30 28
1910
O
30-35 26
1911
01-2-3
SO 25
04-5
30 28
1905-6
L
7 11
R
20 24
1906-7-
8 S (6 cyl.)
50 54
1907-8
R
20 24
U (6 cyl.)
30-35 36
190S-9
X
24 36
■ww^i u |i I iijiiiinuiipp I
70
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
STEVENS-DURYEA—
f Continued.)
STILSON Motor Car Co.
Pittsfield, Mass.
STODDARD-COURIER Car
Co. {Formerly "Courier.")
Dayton, Ohio.
STO DDARD-D A YTON—
Dayton Motor Car Co.
Dayton, Ohio.
STIJRTEVANT Mill Co.
Boston, Mass.
STUTZ Ideal Motor Car Co.
Indianapolis, Ind.
STUYVESANT—
SUBURBAN Motor Co.
Detroit, Mich.
SUCCESS Auto Mfg. Co.
St. Louis, Mo.
SULTAN Motor Co.
New York, N. Y.
SUNSET Auto Co.
San Francisco, Cal.
Adv. Tax.
Year
Model
H.P. H.P.
1909
U (6 cyl.)
35
36
Y (6 cyl.)
40
54
1910-11
X
24
36
Y (6 cyl.)
40
54
^
AA (6 cvl.)
35
43
1912
X
36-1
36
Y
54-1
54
AA
43-8
43
1907
A (6 cyl.)
50-60
53
1908
C (6 cyl.)
50-60
53
1909
E (6 cyl.)
50
53
1909-10
H (6 cyl.)
50
53
1910
J (6. cyl.)
50
63
1911
11 MLR
20
25
1905
26
25
1906
D
30-35
32
E
IS
16
1907
F
30-35
34
H
18
15
1908
8F 8K
30-35
30
8H 8N
18
24
8G (6 cyl.)
50-60
51
1909
9A 9C
35
25
9F 9K
45
36
9H
25
24
1910
lOF lOK
50
36
lOA IOC
40
28
lOB H T
30
24
lOS
60
44
1911
11 MLR
20
25
11 BHT
30
27
11- AC
40
3C
11-FKS
50
40
1912
Savoy
28
25
Stratford
38
27
Saybrook
48
36
Special
58
40
Knight
78
48
1905
25-30
26
45
45
1906-7-8
30-35
32
1912
A
50
60
1911
6-60
60-70
48
1912
50
50
38
1911
A-6
28
27
A-4
20
25
1912
4-34
34
18
6-36
36
29
1906
3
2
1907-8
B
4
4
1908
C
10-12
12
1909
12
13
16-18
16
F
30
32
1909-10
Town car
12
14
1911
15-18
14
1912
800
12-15
14
1906
15
9
LIST OF AUTOMOBILE MANUFACTURERS
71
Name and Manufacturer
THOMAS Motor Co., E. R.
Buffalo, N. Y.
TILEY Pratt Co.
Essex, Conn.
TINCHER Motor Car Co.
Scyth Bentt, Ind.
TOKBENSEN Motor Car Co.
Bloomfield, N. J.
TOURAIKE— Auto Tarts &
Enuip't Co., Chicago, 111.
TOURIST— Au'.o Vebicie Co.
Los Angeles, Cal.
TRAVELER Automobile Co.
Evansville, Ind.
TRAVELER—
Bellefontaine Auto Co.
Beliefontaine, Ohio.
TREBERT Gas Engine Co.
Rochester, N. Y.
TRIUMPH— Christopher Bros.
Chicago, 111.
TRIUMPH Motor Car Co.
Chicago, III.
TWYFORD Motor Car Co.
Brcokville, Pa.
Adv.
Tax.
Year
Model
H.P.
H.P.
1905
25
40
36
20 29
50
48
27 SO
60
54
1906
31 to 34
50
48
1907
CI CII
40
60
36
48
1908
4-20
20
18
4-40
40
40
4-60
60
48
6-70
70
72
1909
L (6-40)
40
31
G (4-16)
16
18
1909-
-10
K (6-70)
70
72
F (4-60)
60
53
1910-
-11-
-12 M (6 cvl.)
40
43
R
28
28
1911
K
70
72
1912
6-40 (MC)
40
43
6-70 (KC)
70
72
1907-
«
30-35
32
1909-
10
40
36
1906-7
50
40
6 cvl.
75
60
190S
H
50-60
40
1909
50
40
cyi.
90
60
1907
18
21
1907
18-20
18
190G
K
10
IG
l_,
2?
22
U
.S5-40
■4-2
1907
K7
20
20
N7
35-40
32
1908
K
22
22
N S
35-40
32
U
50
36
1909-
10
B
22
22
C
25
25
H40
35
32
H50
45
40
1910
D
30
SO
1911
30
29
1907
A
24
25
1908
B8
28-32
30
1909
32
31
1907
5
SO
32
1908
25-35
40
190S
A B
80
28
1909
30-35
32
1910
A B
40
32
1907
A
30
28
B
45
40
1906-
X
A
35
32
B
15-20
16
1908
2 cyl.
15
16
3 cyl.
22
24
3 cyl.
35
30
i cyl.
45
40
'V^assaaeo^t^t^'
r
-:S^^^^J^gi^«;,^^£|Mf?
I I'll ■ i\i i,m, i i!wi " ^ »''
72
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
UNION AUTO Mfg. Co.
St. Louis, Mo.
University Auto Co.
See "Continental."
U. S. Motor Car Co..
Upper Sandusky, Ohio.
UPTON— Lebanon Motor Works.
Lebanon, Pa.
Vandegrift Auto Co.
See "Autocycle."
Vandewater & Co.
See "Correja."
VAN Motor Car Co.
Grand Haven, Mich.
VELIE Motor Vehicle Co.
Moline, III.
VICTOR Auto Mfg. Co.
St. Louis, Mo.
^^CTOR Auto Co.
Ridgeville, Ind.
{Now "Senator.")
VIRGINIAN—
Richmond Iron Works Corp.
Richmond, Va.
WALDRON Run. Mfg. Co.
Kankakee, 111.
WALDRON Runabout Mfg. Co.
Waldron, 111.
WALTER Automobile Co.
Trenton, N. J.
See also "Roehling-Planche:
WALTHAM-ORIENT—
Waltham Mfg. Co.
Waltham, Mass.
Adv.
Tax.
Year
Model
H.P.
H.P.
1905
2D
12
20
E
16
28
1909
A B
12
13
C
16
16
1912
25
20
1908
1905-6
1907
1911
"22''
SO
40
22
28
-38
1909-10
A B
c
30-35
25
1910
D E
F
35-40
32
1911
G
40
32
1912
L M
H I
40
32
1908
A
6
6
1909
C
14
14
E
20
20
1910
30
30
25
C D G K
& MD
(4 cyl.)
30
25
C D G K
& MD
(2 cyl.)
20-24
20
1911
D (2
cyl.)
20-24
20
G
30
25
40
40
29
1907
22-24
25
1908
20-24
25
1909
14-16
20-24
14
20
1911-12
A-50
50
40
ABC
WALWORTH & Co., A. O.
Chicago, 111.
1910
E F
G
18-20
20
1911
EFGH
20
20
I
22
20
1906
E
30
32
1906-7
G
40
40
I
50
4S
1908
40
40
1905
A B
4
4
E F
G
16
16
1906
K L
M
16
16
N R
20
25
1907
T R
16
16
ER ET
4
4
1907-8
DL TT
20
25
1908
18
4
4
28
8
8
138
14
15
1909
17
4
4
1905
14
12
LIST OF AUTOMOBILE MANUFACTURERS
73
Name and Manufacturer
Warren Automobile Co.
See "Barnharf."
WARREN DETROIT, Warren
Motor Car Co., Detroit, Mich.
WASHINGTON—
Carter Motor Car Co.
Hyattsville, Md.
WATERLOO Motor Works.
Waterloo, Iowa.
WATROUS Automobile Co.
Elmira, N. Y.
Watson Machine Co.
See "Conover."
WAYNE Automobile Co.
Detroit, l^ich.
Year
Model
Adv. Tax.
H.P. H.P.
Wayne Works.
See "Richmond."
WELCH Motor Car Co.
Deiroit, Mich.
WELCH DETROIT, Welch
Motor Car Co.
Detroit, Mich.
WELCH Motor Car Co.
Pontiac, Mich.
WESTCOTT Motor Car Co.
Richmond, Ind.
Western Motor Truck Works.
See "Beebe."
Western Tooi Works.
See "Gale."
WESTINGHOUSE—
Societe Anonyme Westing-
house, Hew York, N. Y.
W. F. S. Motor Car Co.
Philadelphia, Pa.
WHITE Co., The
(Steam) Cleveland, Ohio.
1910
A 10
24-26
25
1911
A to G
30
25
1912
12-40
40
28
12-35
35
27
12-30
30
25
1910
AS
35
28
Bl
45
34
1911
D 40
40
27
1912
E
40
27
1905
10-12
24
190C
12-15
24
1905
B
12
12
1905
A B
16
30
C
24-28
25
1906
B
24-28
25
C
20
22
F
50
48
H G
14
le
K
35
22
1907
R
50
48
N
S0-S5
32
1908
30
30-35
32
1905
30-36
31
190S
D F
50
34
1907
D G
50
34
1907-8
H >'6 cvl.1
75
51
1308
G L " ■
50
34
1909
I L M
50
34
6 cyl.
75
51
1910
4 S
40
40
1911
S
45-50
40
1910
4 N
60
34
4 R
70
48
6 N
75
51
1911
R
65
48
1910
F
40
32
1911
HGF
45-50
36
1912
K
40
32
L INI R
40
36
1906
1907-8-9
190S-9
20-30 25
40 SG
30 25
1911
1912
A to E
40 32
1905
1900
1907
F
G
H
15 15
18 18
30 30
20 20
■^..^
Kmmmmm^^m
m m Mi... t \K9.^Jmi ^ : ^f
74
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
WHITE Co., The
(Continued.)
WHITE STAR Auto Co.
Atlanta, Ga.
WHITING-Flint Wagon
Works, Flint, Mich.
Wilcox Motor Car Co., H. E.
See "Wolfe."
WILLIAMS—
W. L. Cassaday Mfg. Co.
South Bend, Ind.
WILSON Auto Mfg. Co.
Wilson, N. Y.
WINDSOR AutomobUe Co.
Evansville, Ind.
WINTON Motor Carriage Co.
Cleveland, Ohio.
Adv.
Tax.
Year
Model
H.P.
H.P.
1908
K
30
30
L
20
20
1909-10
M
40
40
20
20
1910
Gasolene
20
22
1911
MM Steam
40
40
CA Gas
30
22
GB Gas
30
22
OO Steam
20
20
GE Gas
40
28
1912
Thirty Gas
80
22
GA-GB Gas
80
22
GE Gas
40
2S
GF (6cyl.) Gas 60
48
OO Steam
20
20
MM Steam
40
40
1910
35-
40 32
1911
A B C D
35
2S
1910
A
20
16
C
40
28
1911
C
40
2S
A
20
16
1912
A
18
16
C
35
28
1905
1905
1906
WISCO — Wisconsin Motor Car
Co., Janesville, Wis.
WOLFE—
H. E. Wilcox Motor Car Co
Minneapolis, Minn.
WOLVERINE— Reid Mfg. Co.,
Co., Detroit, Mich.
WOODS Motor Vehicle Co.
Chicago, 111.
Worthington Auto Co.
See "Berg and Meteor."
Wyckoff, Church & Partridge.
See "English Daimler."
YALE— Kirk Mfg. Co. 1905
Toledo, Ohio.
25
1905
A
40-
50
44
B
24-
30
36
C
16-20
19
T.906
K
30
36
1907
M
14
40
30
40
32
1908
16-6
50
48
1909
18
(6
cyl.)
60
60
1909-10
17-6
48
49
1911-12
Six 17
B
48
48
1910
35
30
1911
B
2 4
5
35
30
1907
A
24
25
.1908
A
B
24
25
1909-10
D
30
28
1911
38-
-39-
40
35
2S
1912
35-
-36-
37
35
28
1905
D
16-20
20
1905
40
40
1906-7
40
40
I
24-28 36
14-16 IS
.]*?'■■
LIST OF AUTOMOBILE MANUFACTURERS
75
Name and Manufacturer
Year
Model
Adv. Tax.
H.P. H.P.
York Motor Car Co.
See "Pullman."
ZENT Auto Mfg. Co.
Bellefontaine, Ohio.
1905 ,
18 21
35 23
ZIMMERMAN Mfg. Co.
Auburn, Ind.
1909
1910
1911
1912
G H
Z
E H
Z-40
E (2
L f2
D E
R F
I
cyl.)
cyl.)
H
Z
12 12
35 28
16-18 16
40 29
16-18 16
18-20 IS
18 16
20 18
40 30
ZUST— R. Bertelli & Co.
New York, N. Y.
1906-7
1907
lOOS
G
40-50 44
80 56
40-50 42
ZUST Motor Sales Co.
New York City.
1911
25-35 33
35-45 42
Ti
eOMMEReiAL VEHieiES
(1907-8-9-10-11-12 Models)
Giving carrying capacity a^ advertised by the
Manufacturers
Name and Manufacttirer
A. B. C Motor Vetide Co.
St. LoTiis, Mo.
ABEXDROTH & ROOT Mfg. to.
See "\i-r:r.7rr.z:.''
AERZSCH, Chas. Abresch Co.
MiliTEnkee, Wis.
ACORN Motor Car Co.
ADAMS Bros.
ALC<3 — A-merirs- Locotnotive Co.
Providence, R. i.
AMZRICANT Locotr^onve Co.
See "Aicc."
AMERICA-N' Machine Mfg. Co.
Detroit, M- » .
See clso "Ctyrr.rr.erce."
AMERICAN Meter Triick Co.,
LockEort, N . Y.
vMERICAN Motor Tnick Cc.
Detroit, Mict.
AMERICAN LaFRANCE Fire
E-gire Co., Eimira, N. Y.
ANN ARBOR— Haron River
Mfg. Co.. Ann Arbor, ilich.
ANDERSON Carriage Mfg. Co.
Ardersc::, Ind.
.ANDERSON Electric Car Co.
See '■•Detroit.''
ATLAS — ^Knox Motor Track Co.
Springfield, Mass.
Year
1909
1911
Carryin.g
Model Capacitv
F (2 cyL) 1000 lbs.
750 -
ISll A 2000
B 4000
C 6000
1910-11-12 F G (2 cyL) 1000
1911 B (2 cvL) 1500
1911-12 A 2000
1910 — 6000
1911-12 — 10000
1912 — TOOO
— 4000
190T
10000 "
6000 "
1911-12
il
4000 "
10000 "
L
6000 "
B
7000 '•'
1910
10000 "
1911
A
2000 "
B
4000 "
C
6000 "
D
10000 "
E
20000 "
1911
6
10000 "
5
3000 "
1912
6
10000 "
1912
1500 "
1910
L (2 cyl.)
800 "
1907
B (2 cvl.)
6000 "
C (2 cyl.)
3000 "
D (2 cyl.)
15 pass
1809
2 cyl.
1250 U>s
6 pSss
T (2- cyl.)
1910
T (2 cyL)
6 "
- !
» -- '
^.
LIST OF AUTOMOBILE MANUFACTURERS
Name and Marufacturer
ATLAS — Knox ^Motor Truck
(Cor.tiiiuetL)
ATTERBURY Motor Car Co.
BuSalo, N. Y.
AUBURN Motor Chassis Co.
Auburn, ind.
AUGLAJZE Motor Car Co.
New iiremen, Ohio.
AUTOCAR Co.
A-rdmore. Pa.
AUTOCAR Equinroer.t Co.
P-LLEalo. N. Y.
Carrying
Yea-
Model
Capacity
1911
L (2 cyl.>
loOCt lb?.
K (-2 cyl.)
5 pass
1912
L i2 cj-i.)
1500 !bs.
C
4000 '•
1911
R
2000 "
=;
10000 "
F
16 pass
L
20Q0 lbs.
K
2500 "
M
6000 "
N
4000 '•
O (6 cjL)
10000 "
1912
B
2000 "
C
4000 "
u
6000 "
1912
U
6000 •'
Senior
1200 "
1512
B (2 cyL)
1200 "
C
1500 "
D
2000 "
19 Oe
x^^^ (scyi
2000 "
1910-11
21 (2 CjVj
3300 •'
1512
XXI-C
SOQO '•
XXI-RO
2000 *•
1S07
10900 ■'
—
:5-20 pass
—
10 pass
19 OS
—
10000 Ifcs.
ZOvzss
—
6000 lbs.
24t3ass
—
120ff0 lbs.
—
>^b*:'aTic=
AUTOMOBILE i Trai
AUTOiiOTOR Co. 1912
ColirmbiiS, Ohio.
A\'ERY Companv.
Peoria, 111.
B.A.BCOCK: Co., The R. H.
^Viatertowr;, N . Y.
BAKER Motor Vehicle Co.
Qeveiand, Ohio.
BARKER. C. L.
Nor-iralk, Conr.
B.\RTHOLOMEW Compasy,
See ^ Glide."'
BENDIX Company. 190S
Chicago. II!. 190?
BEYSTER-DETROIT Mote- Car 1910
Co. 1911
BERGDOLL ilotcr Co.. Louis T. 1912
Philadelphia. Pa.
BESSEMER Motor Truck Co. 1912
Grove Citv, Pa.
iOOO ID'S.
1910-11-
-12 —
600Q
1P12
2
4000
1912
G (2 cyL)
1500
lOOS
W
1910
—
1000
2000
4000
lSll-12
X
1000
soco
c
4000
1912
5
8
1000
6000
e
20 CO
A
1000 ••
1000 "
C
150C '■
Taxi
a pass
A
2000 lbs.
K
400 "
^ - — '%iaiiafe' ■_ :;-?^'i
' ;:'Jt^^M^mM&d^:d^^iM^^--
■W9B»^l»rMS8WWilW*^W?B
78
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer Year
BEST — Durant Dort Carriage Co. 1912
Flint, Mich.
BIDDLE-MURRAY Motor Truck- 1907
Co., Oak Park, 111.
BLACK-CROW— Black Mfg. Co
BLACKER & Co.
Chillicothe, Ohio.
BLAIR Mfg. Co.
Newark, Ohio.
BOARD Motor Truck Co.
Alexandria, Va.
BOYD and Brother, James
Philadelphia, Pa.
BRISTOL Engineering Co.
Bristol, Conn.
BRODESSER, P. H. & Co.
Milwaukee, Wis.
BROOKS— Motor Wagon Co.
Saginaw, Mich.
BRUSH Runabout Co.
Detroit, Mich.
BUCKEYE Wagon & Motor Car
Co., Dayton, Ohio.
BUICK Motor Car Co.,
Detroit, Mich.
BYRON Motor Co.
Pueblo, Col.
CADILLAC Motor Car Co.
Detroit, Mich.
CAMERON Car Co.
Beverly, Mass.
CAPITOL — Washington Motor
Vehicle Co., Washington, D. C,
CARHARTT Auto Corp.
Detroit, Mich.
CARLSON Motor & Truck Co.
CARTERCAR Motor Car Co.
Detroit, Mich.
CARTERCAR Co.
Pontiac, Mich.
Model
Carrying
Capacity
800 lbs.
6000 "
1910—11-
-12 30 (2 cyl.)
1000 "
1912
N (2 cyl.)
1000 "
S
6000 "
T
2000 "
1912
—
3000 "
5000 "
7000 "
1912
A
1000 "
C
4000 "
D
6000 "
1912
C
6000 "
1909
—
6 pass
1910
A (2 cyl.)
2000 lbs.
B
2650 "
1911
A
2000 "
F3
6000 "
C2
4000 "
Cl
2000 "
1912
A
1000 "
B
2000 "
C E2
4000 "
F2
6000 "
1912
500 "
1908-9
IcyL
500 "
1910-11-
12 B C
600 "
1912
B
1500 "
1911
.
1000 "
1912
2A
1500 '*
1912
2000 "
—
4000 "
—
6000 •"
1907-
-8
M (1 cyl.)
600 "
1912
—
600 "
800 "
2000 "
1912
75
750 "
15
1500 "
1
1000 "
2
2500 "
4
4000 "
1911-
-12
I
6000 "
1910
—
6000 "
1907-
-8
C(2cyl.)
1000 "
1909
C (2 cyl.)
2000 "
1910
L
6 pass
1911-
-12
T (2 cyl.)
1500 lbs.
«.nt-
1
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
CASE Motor Car Co.
New Brennan, Ohio.
CASS Motor Truck Co.
Port Huron, Mich.
Year
1911
1911-12
ie»12
1907
CHAMPION— McCrea Motor
Truck Co., Cleveland, Ohio.
CHAMPION— Milwaukee Auto 1912
Truck Mfg. Co. Milwaukee, Wis.
CHASE Motor Truck Co.
Syracuse, N. Y.
1907
1908
1909
1910
1911
1911-12
1912
1?11
CHICAGO Corr-ir,crcial Car Co.
Chicago, 111.
CHICAGO Motor Wagon Co.
Chicago, 111.
CHICAGO Pneumatic Tool Co
Sea "Little Giani.''
CLARK & Co.
Lansing, Mich.
CLA.RK Delivery Car Co.
Chicago, 111.
CLARK, E. S.
iioston, Mass.
CLARK Power Wagon Co.
Lansing, Mich.
CLEVELAND Motor Truck Mfg. 1913
Co., Cleveland, Ohio.
1911-12
1910
1911-12
1912
Model
B (2 cyl.)
C (2 cyl.)
IB
2 A
C (2 cvl.)
C (3 cyl.)
D (3 cyl.)
C (2 cyl.)
H (Scvl.)
M-D ("3 cyl.)
H (3 cyl.)
K (3 cvl.)
J (3 cyl.)
D
L
P-ie (2 cyl.)
825 (2 cyl.)
S cyl.
1911-12 A (2 cyl.)
79
2000
2000
4000
4000
1000
2000
4000
6000
2000
4000
750
1000
6000
1000
500
2000
1000
2000
2000
4000
150C
3000
1500
2000
2000
2 cyL 1000 "
430-C 2000 "
6000
10000
2000
CLIMAX— Hinde & Dauch.
Sandusky, Ohio.
CLUB Car Co.
New York City.
1907
190S (see
A 1200
B 3000
C 7000
D 10000
1 (1 cyl.) 1000
Hinde & Dauch)
COATES Tri-Car Co. 1912
COLBY Motor Co. 1912
Mason City, Iowa.
COLEMAN— F. Coleman Carriage 1911-12
& Harness Co., Ilion, N. Y.
COLUMBIA Motor Car Co. 1907
Hartford, Conn.
A
41-42—13
Al (2 cyl.)
A2 (2 cyl.)
LI I
LIII
3 pass
6000 lbs.
10000 "
14000 "
800 "
3000 "
1200 "
1200 "
2000 "
10000 "
Carrying
Capacity
1200 lbs.
2000 "
. ;•
KWBiPoirjrws^^w
80
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer Year
COMMER— Wyckoff, Church & 1911
Partridge Co., New York, N. Y.
1912
COMMERCE— American Machine 1908
Mfg. Co., Detroit, Mich.
COMMERCE Motor Car Co. 1912
Detroit, Mich.
COMMERCIAL Motor Car Co. 1910-11
New York, N. Y.
Model
COMMERCIAL Motor Truck
Constr. Co., Newark, N. J.
COMMERCIAL Truck Co., of
America, Philadelphia, Pa.
CORTLAND Motor Wagon Co.
Cortland, N. Y.
COUPLE-GEAR Freight Wheel
Co., Grand Rapids, Mich.
COURIER Car Co.
Dayton, Ohio.
COVERT Motor Vehicle Co.
Lockport, N. Y.
C. P. T.
See "Little Giant.''
CRANE & BREED Mfg. Co.
Cincinnati, Ohio.
1911
1912
C
A
A
LG
MG
HG
1910
1911
1912
1909
1910
1911-12 —
2 cyl.
1907 A
1908 E2
ED2
A2
1909 H3
E2
A2
F7
1910 A
11
AC
1910-11-12 lie
1912 A
ACL
ACS
All (Elec.)
Hl4 (Elec.)
1911
1907
1911
1912
2 cyl.
Carrying
Capacity
4000 lbs.
8000 "
10000 "
11000 "
14000 "
9000 "
10000 "
6000 "
1000 ■'
2000 "
6000 "
10000 "
4000 "
3000 "
7000 "
1000 '■ .
500 "
1000 "
2000 "
4000 '•
7000 "
10000 "
8 pass
12 "
600 lbs
1000 "
2000 "
4000 "
7000 "
10000 "
1200 "
1500 "
3000 •'
10000 "
10000
7000
10000
4000
10000
7000
7000
10000
12000
20000
10000
7000
5000
1000
Ambulance
Hearse
2500 lbs.
LIST OF AUTOMOBILE MANUFACTURERS
81
Name and Manufacturer
CRAWFORD Auto Co.
Hagerstown, Md.
CROWN— Commercial Car Co.
Philadelphia, Pa.
CROWN— Commercial Car Co.
Milwaukee, Wis.
DAIN, Joseph
Ottumwa, Iowa.
DARBY Motor Co.
St. Louis, Mo.
DART Mfg. Co.
Waterloo, Iowa.
DAY — Automobile Co.
Detroit, Mich.
DAYTON Auto Truck Co.
Daj^on, Ohio.
DECATTJR Motor Car Co.
Decatur, Ind.
DENNISTON— E. E. Dennist.-^n Co.
Buffalo, N. Y.
Year
1912
Model
12-30
Carrying
Capacity
1200 lbs.
1907
1911
1912
2 cyl.
A5 (2 cyl.)
A2 (2 cyl.)
A
1000 "
1000 "
1000 "
1500 "
1912
C
B
A
2000 "
4000 ".
COOO "
1910
2 cyl.
800 "
1911-12
E(2cyl.)
1000 "
1913
Utility
1000 "
1911-12
1913
K
M
H
6000 "
10C0.0 "
30uO "
1931
l'J12
H
K
2500 "
3000 "
3500
DESCHAUM Motor Syndio.-ite Co. 1909
Buffalo, N. Y.
DETROJT— Anderson Electxic Co. 1511-12
Detroit, Mich.
DIAMOND — T Motor Car Co. 1912
Chicago, 111.
DIAMOND— T Motor Car Co. 1912
Minneapolis, Minn.
DISPATCH Motor Car Co. 1911
Minneapolis, Minn. 1913
DORRIS Motor Car Co. 1913
St. Louis, Mo.
DOWAGIAC Motor Car Co. 1909
DUER— Chicago Coach & Carriage 1910
Co., Chicago, 111.
DTJPLEX Power Car Co. 1910-11
Charlotte, Mich.
DURYEA— Auto Co. 1912
Saginaw, Mich.
DURYEA, Chas. E. 1910
Reading, Pa. 1911
ECLIPSE Truck Co.
Franklin, Pa.
1912
AC (2 cyl.)
AD f2cvl.)
AE (2 cyl.)
AW (2 cyl.)
soo
soo
800
1800
ec
1000
ROOO
eo2
sooo
1000
10000
6000
IT
K L M N
1120
600
1000
G
1500
15 (2 cyl.)
C (2 cyl.)
1500
A (2 cyl.)
B (2 cyl.)
1500
3000
2 cyl.
600
2 cyl.
2 cyl.
Icyl.
500
700
400
B
B2
C
D
E
2000
3000
4000
6000
8000
82
LIST OF AUTOMOBILE MANUFACTURERS
Carrying
* m
Name and Manufacturer Year
Model '
Capacity
ECONOMY Motor Car Co. 1910
1 (2cyl.)
4 1
Joliet, 111.
2 (2 cyl.)
2000
lbs.
1911
2 (2 cyl.)
2000
"
^" ^M
_
3(2 cyl.)
1000
"
' 8
EVANS— Motor Car & Parts Mfg. 1912
D
1200
"
' 8
Co., Detroit, Mich.
m
EWaNG — Findlay Motor Co. 1912
B
750
"
* ' M
Findlay, Ohio.
A
M
L
2000
4000
7000
,,
1
O
10000
" ^
EWING Auto Co. 1909-
10
C
5 pass
Geneva, Ohio. 1911
A
B (2 cyl.)
1000
500
lbs.
.
F. C. S. Schmidt Bros. 1910
C (2 cyl.)
2000
'•
Chicago, 111. 1911
(See Schmidt
Bros.)
^
F. S.— Motors Co. 1912
8Ci,
'■
Milwaukee, Wis.
1600
"
?_
FEDERAL Motor Truck Co. 1911
C
2250
"
^
Detroit, Mich. 1911-
12
C-D
2000
"
FOOL-PROOF— Ideal Commercial 1912
A
1000
"
Car Co., Detroit, Mich.
"[
FORD Motor Car . Co. 1909-
10-11-12 T
750
"
\
Detroit, Mich.
4
FORT WAYNE— Auto Mfg. Co. 1911
12t)0
"
M
Fort Wayne, Ind.
2500
"
@
1912
A
B
2000
6000
".
i
FOUR WHEEL DRIVE Auto Co.l912
B
4000
"
",a
Clintonville, Wis.
c ^
FRANKLIN Mfg. Co., The H. H. 1907-
8
J
2000
"
~8
Syrcause, N, Y.
L
1000
**
s
1909
L2
4000
1000
2000
;;
1
Kl
6
pass
s
K2
6
"
^
1910
K3
6
"
s
L3
1000
lbs.
\ ^
L4
2000
"
M
1911
2000
"
"$
—
1000
"
)C
—
12
5
)ass
* h
Ambulance
.'1
1912
L5
2000
lbs.
€'
Ol
1000
'fi
FRAYER-MILLER, Oscar 1907-
-8-9
5000
Lear Automobile Co. 1910
1
2000
Columbus, Ohio.
—
4000
FRITCHLE— Auto & Battery Co.l912
1000
Denver, Col.
f\
FRONTENAC— Abendroth & Root 1910-
-11-
12 F
6000
I '
Mfg. Co., Newburgh, N. Y. 1911-
-12
8000
12000
V
? 1
FULLER Buggy Co. 1912
C
1000-
"■';
Jackson, Mich.
'}
GABRIEL Carriage Co. 1912
B
1500
■«
Cleveland, Ohio.
C
D
3000
. 4000
;
LIST OF AUTOMOBILE MANUFACTURERS
83
Name and Manufacturer
GAETH Auto Works,
Cleveland, Ohio.
GARFORD Co.
Elyria, Ohio.
GAYLORD Motor Car Co.
Gaylord, Mich.
GENERAL Industrial Mfg. Co.
Indianapolis, Ind.
GENERAL Vehicle Co.
Long Island City, N. Y.
GENEVA Wagon Co.
Geneva, N. Y.
GIFFORIVPETTIT Mfg. Co.
Chicago, III.
GLEASON-BAUER Mach. Works 1912
Co., Kansas City, Mo.
GLIDE— Eartholornew Co.
Peoria, lil.
GLOVER, Geo. S.
Chicago, 111.
GOPHER— Robinson Loomis Mot;
Truck Co., Minneapolis, Minn.
GRABOVs'SKY Pov,-er & Wagon
Co., Dfctnat, Mich,
GRAMM Motor Car Co.
Lima, Ohio.
GRAMM-LOGAN Motor Car Co. 1909
Bowling Green, Ohio. 1910
GREAT EAGLE— LTnited States 1911
Carriage Co., Columbus, Ohio.
HARDER'S Fire Proof Storage & 1911-12
Van Co., Chicago, 111.
1912
Carrying
Year
Model
Capacity
1907-8
K (1 cyl.)
2000 lbs.
1810
L (1 cyl.)
2000 "
1911-12
—
2000 "
—
4000 "
—
6000 "
1912
D
10000 "
1912
Utility
1500 "
1912
1000 "
1500 "
1912
Eiec.
700 •'
1000 "
2000 "
4000 "
7000 "
10000 "
1911-12
B (2 cvL)
1200 "
C (2 cyl.)
1000 "
1908
A
6000 "
1911-
is
—
1911
6 cyl.
D
B (G c
1912
rl911
A
1911-
-12
B D'
1912
C
1910
2 cyl.
2 cyl.
2 cyl.
2 cyl.
1911
2 cyl.
1911-
-12
2 cyl.
2 cyl.
2 cyl.
1912
ign-
12
—
HARRISON Co., Robert
Boston, Mass.
1912
X
1224
50C
53B
C Spec.
H
D
F (6 cyl.)
10000 "
1500 "
16 pas?
40(10 lbs.
2000 "
4000 "
2000 "
2000 "
3000 "
4000 "
6000 "
4000 "
2000 "
3000 "
6000 "
10000 "
2000 "
4000 "
6000 "
10000 "
6000 "
4000 "
6000 "
Ambulance.
3000 lbs.
6000 "
4000 "
10000 "
7000 "
10000 "
2400 "
* V-^*»*^2iSSSsS
84
LTST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
HART-KRAFT Motor Co.
York, Pa.
HATFIELD Co.
Cornwall. N. Y.
HATFIELD Motor Vehicle Co.
Miamisburg, Ohio.
HENNEGIN — Commercial Auto-
mobile Co., Chicago, 111.
HERRESHOFF Motor Co.
Detroit, Mich.
HEWITT Motor Co.
New York, N. Y.
HINDE & DAUCH.
Sandusky, Ohio.
HOLSMAN Automobile Co.
Chicago, 111.
Carrying
Year
Mode!
Capacity
1909
Al-2-3 (2 cyl.)
1000 lbs.
1910
B 3-5-6 (2 cyl.)
1000 "
1911
BX4 (2 cyl.)
1000 "
1911-
12
C
3000 "
D
5000 "
1912
G
1500 "
E
2000 "
H
4000 "
F
6000 "
1911
C (2 cyl.)
10 pass
±5 D (8 cyl.)
1000 IDS
1912
G
1000 "
H
2000 "
1908
2 cyl.
800 "
1908
A (2 cyl.)
600 "
1911-
12
25
750 "
1907
1 cyl.
8000 "
Icyl.
8 pass
1908
—
10000 lbs.
1909-
10
—
20000 "
2 cyl.
6000 "
2 cyl."
4000 "
1911
2 cyl.
4000 "
1912 —
1909
1910
HUNTINGTON— Jarvis Mach. & 1912
Supply Co., Huntington, W. Va.
IDEAL Auto Co. 1911
Fort Wayne, Ind.
IDEAL — Commercial Car Co. 1912
Detroit, Mich.
I. H. C.
See "International Harvester Co.'"
INDEPENDENT Harvester Co. 1911
Piano, 111.
INDIANA — Harwood Barley Mfg. 1912
Co., Marion, Ind.
INTERNATIONAL Harvester Co. 1911-12
Chicago, 111.
1 cyl.
14K (2 cvl.)
H14
14K (2 cyl.)
H-14-0
B
C
R
C (2 cyl.)
D (2 cyj.)
E
I
H
G
22
A30
A (2 cyl.)
6000
10000
14000
20000
2000
4000
9000
14000
1000
1000
1000
1000
1000
6000
4i>00
10000
1200
2000
4000
1600
2000
3000
1000
3000
2000
1000
LIST OF AUTOMOBILE MANUFACTURERS
Year
1912
Name and Manufacturer
JARVIS—
See "Huntington."
JEFFERY Co., Thos. B.
Kenosha, Wis.
JOERNS— Theim Motor Car Co. 1911-12
bt. Paul, Minn.
JOHNSON Service Co. 1911-12
Milwaukee, Wis.
JOLIET Auto Truck Co.
JoHet, 111.
JONZ — American Auto Mfg. Co.
New Albany, Ind.
KANAWHA Auto Truck Co.
Charlestov.Ti, W. Va.
KANSAS CITY Motor Car Co.
Kansas City, Mo.
KEARNS M:;tor Car Co.
Beavertovn, Pa.
KELLY Meter Truck Co.
Springfield, Ohio.
1912
1912
1911
1912
1912
1907
1911-12
1911-12
1912
1913
KENDLE Motor Car Co.
Philadelphia, Pa.
KING Mfg. Co.
Kirig'ston, N. \.
"KISSEL-KAR— Eissel Motor Car 1911-12
Co., Hartford, Wis. 1912
KLINE— B. C. K. Motor Car 1911-
Corp., York, P.'i.
KNICKERBOCKER Motor Truck 1913
Co., New York, N. Y.
KNOX Automobile Co.
Springfield, Mass.
1907
1908
1909
1910
1911
1912
Model
E (Elec.)
D CElec.)
C (Elec.)
3 cyl.
ABN
85
Carrying
Capacity
2000 lbs.
5000 "
1000 "
4000 "
2000 "
8000 "
500 "
1250 "
2500 "
2000 "
1000 "
6000 "
4000 "
1500
2000
4000
6000
4000
7000
8000 "
; !
1500 "
2000 "
4000 "
6000 "
10000 "
1250 "
12-3
7000 "
12-4
SOOO "
12-5
10000 "
D4 (2 cyl.)
6000 "
DO (2 cyl.)
3000 "
7 pass
D4 (2 cyl.)
6000 lbs.
D3 (2 cyl.)
15000 '•
D6 (.2 cyl.)
3000 "
G15
6000 "
IS
10000 "
R-14
"
R7R5
4000 "
j
R-15
6000 "
R-17
10000 "
R-16
8000 "
MS M4
4000 "
J
R3R5
4000 "
/I
R15
0000 "
R16
8000 "
v'
Ml 7
Ml 8
10000 "
12000 "
<:.
86
LIST ' OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
KNOX Motor Truck Co.
See ^'Atias."
KOEHLER— L. E. Schlotterback
Mfg. Co., East Orange, N. J.
KOPP Motor Truck Co.
Buffalo, N. Y.
LAMBERT— Buckeye Mfg. Co.
Anderson, Ind.
LANDSHAFT and Son.
Chicago, 111.
LANSDEN Co.,
Newark, N. J.
Motor
Mo.
Buggy Co.
LANPHER
Carthage,
LAUTH-JUERGENS Motor Car
Co., Fremont, Ohio.
LAW Motor Truck Co.
Findlay, Ohio.
LeMOON— Nelson S: LeMoon.
Chicago, 111.
LINCOLN Motor Car Works.
Chicago, 111.
LINDSLEY Co., J. V.
Indianapolis, Ind.
LIPPARD-STEWART Motor Car
Co. Buffalo, N. Y.
LITTLE-GIANT— Chicago Pneu-
matic Tool Co., Chicago, 111.
LOGAN Construction Co.
Chillicothe, Ohio.
LOCOMOBILE Co. of America.
Bridgeport, Conn.
LONGEST Bros. Co. .
Louisville, Ky.
Carrying
Year
Model
Capacity
1912
1600 lbs.
1911-12
K
10000 "
M
6000 "
1912
2000 "
4000 "
1912
1000 "
2000 "
4000 "
6000 "
1912
B
1000 "
D
2000 "
1907
(Elec.)
1000 "
(Elec.)
4000 "
(Elec)
3000 "
(Elec)
2000 "
1908
36 (Elec)
3000 "
1909
366 (Elec.)
4000 ;;
1910
46G (Elec.)
S56G (Elec.)
36 A (Elec.)
136E (Elec.)
"
86 A (Elec.)
3000 "
1911-12
(Elec.)
3000 "
(Elec.)
4000 "
(Elec.)
6000 "
(Elec.)
2000 "
1912
(Elec.)
1000 "
(Elec.)
7000 "
(Elec.)
10000 "
1910
L (2 cyl.)
"
1911
E
2000 "
1912
G
2000 "
H
4000 "
I
6000 "
1912
2000 "
3000 "
4000 "
1912
A
3000 "
B
2000 "
1912
29
800 "
1912
1911-12
1912
1907
1908
1912
2 cyl.
2 cyl.
D (2 cyl.)
M (2 cyl.)
N (2 cyl.)
T
3A
5A
1500
1500
2000
5000
1200
2000
10000
8000
12000
**. li
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
LORD BALTIMORE Motor Car
Co., Baltimore, Md.
LOZIER Motor Car Co.
Detroit, Mich.
MACK BROS. Motor Car Co.
Allentown, Pa.
MAIS Motor Truck Co.
Indianapolis, Ind.
Year
1912
Model
25
1911-12 Bus.
Truck
MANHATTAN— Mack Bros,
tor Co., Allentown, Pa.
Mo-
1912
1911-12
1912
1907-
1909
MARATHON Motor Works.
Nashville, Tenn.
MARTIN Carriage Works.
York, Pa.
1910-11-12 E F (2 cyl.)
J (3 cyl.)
1912 K
87
Carrj'ing
Capacity
6000 lbs.
10000 "
16 pass
15 "
20 "
2000 lbs.
4000 "
6000 "
10000 "
14000 "
8000 "
3000 "
5000 "
10000 "
12 pass
20 "
3000 lbs.
17-20 pass
16 "
20 "
4000 lbs.
8000 "
10000 "
6000 "
8000 "
10000 "
6000 "
4000 "
22 pass
20 "
16 "
14 "
16 pass
20 "
18 "
6000 lbs.
10000 "
3000 "
6000 "
10000 "
1000 "
500 "
3000 "
MASON Motor Co.
Waterloo, Ind.
MAXIM— G. H. Bushnell Press Co.
Thompsonville, Conn.
JLAXWELL BRISCOE Motor Co.
Tarrvtown, N. Y.
McINTYRE Co., W. H.
Auburn,' Ind.
1912
12
800
1912
E
500
1907
2 cyl
lOOO
1909
OD (2 cyl.)
1000
3909
200 (2 cvl.)
ISOO
159 (2 cvl.)
1800
1910
XIV (2 cyl.)
2000
VII (2 cvl.)
1200
1911
519 (2 cvl.)
600
21
2500
Vn (2 cvl)
1500
251 (2 cyl.)
1200
88
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
McINTYRE Co., W. H.
(Continued.)
MEISELBACH Motor Works
Wagon Co., The A. D. North
Milwaukee, Wis.
MENOMINEE— p. F. Poyer.
Menominee, Mich.
MERCURY—
Mi^RIT— Waterviile Tractor Co. 1911
Waterville, Ohio
MILLER Motor Car Co.
Bridgeport, Conn.
MINNEAPOLIS Motor Cycle Co. 1912
Minneapolis, l\IinR.
MITCHELL Motor Car Co.
Racine, Wis.
MODERN Bowling Green Motor 1912
Car Co.
Bowling Green, Ohio.
MODERN Motor Truck Co. 1012
St. Louis, Mo.
ItlOELLER— H. L. Moelier & Co. 1911-12
New Haven, Conn.
MOGUL— Motor Truck Co.
Chicago, 111.
MONITOR Auto Works.
Chicago, IP-
MONITOR Automobile Works.
Janesville, Wis.
MORA — Power Wagon Co.
Cleveland, Ohio.
MORELAND Motor Truck Co.
Los Angeles, Cal.
MORGAN Motor Truck Co.
Worcester, Mass.
MOTOR Wagon Co.
Detroit, Mich.
NATCO— National Motor Co.
Bay City, Mich.
NEWARK— Auto Mfg Co.
Newark, N. J.
NEW ERA— Auto Cycle Co.
Dayton, Ohio.
NEW HAVEN Truck S: Auto
Works.
See "Moelier."
Year
Model
Carrying
Capacity
1912
VII
XIV
XXI
800 lbs.
1500 "
2000 "
SOOO "
4000 "
6000 "
1908-9
2cyl.
2cyl.
2 cyl.
2000 "
4000 "
6000 "
1912
1500 •'
1911-12
PI (2cy!,)
1000 "
1911
B (2 c:--l.)
1000 "
1907
1908
A
D (2 cyl.)
B
20 pass
12 '•
SO "
1912
Tri-car
300 lbs.
1907
1908
—
2000 "
3000 "
1912
A
B
1500 "
1000 "
1911-12
1912
AB
C
10000
6000
1912
M
O
G
12000
8000
4000
1910
G(2
L(2
cyl.)
cyl.)
2000
1000
1911-12
A109
B109 DUO
A
1000
2000
1500
1912
20
1500
1912
A
F
H
J
3000
6000
7000
10000
1910
1911-12
A
B
C
10000
10000
6000
4000
1912
A
800
1912
15
2000
1912
AB
C
1500
1000
1912
LIST OF AUTOMOBILE MANUFACTURERS
89
[
Carrying
*" Name and Manufacturer
Year
Model
Capacity
NEUSTADT— P. L. Epperson
1912
A
2000 "
Truck Co., St. Louis, Mo.
NORTHERN Motor Car Co.
1907
C (2 cyl.)
1200 "
Detroit, Mich.
1908
C (2 cyl)
2000 "
NYBERG Auto Works.
1912
35
1500 "
Chicago, 111.
38
2000 "
"* OHIO Motor Car Co.
1912
P
1000 "
Cincinnati, O.
S
1500 "
OLD RELIABLE— Henry Lee
1912
—
10000 "
Power Co., Chicago, 111.
OLIVER Motor Car Co.
1911
2 cyl.
1200 "
Detroit, Mich.
1012
A
B
1500 "
3000 "
OVERLAND Automobile Co.
1909
—
6 pass
Indianapolis, Ind.
OVERLAND— Willys Overland
1911-12
37-59
800 lbs.
s Co., Toledo, Ohio.
—
2000 "
OWOSSO Motor Co.
1911
2 cyl.
2000 "
■ Owosso, Mich.
is PACKARD Motor Car Co.
1910-11
—
6000 "
} Detroit, Mich.
1912
—
4000 "
} PACKER^ Motor Car Co.
1911
—
6000 "
i Wheeling, W. Va.
1912
D
E
4000 "
8000 "
PEERLESS Motor Car Co.
1911
—
8000 "
Cleveland, Ohio.
1912
TC-3
TC-4
6000 "
8000 "
TC-5
10000 "
PENN Motor Car Co.
1912
D
1500 "
■""' Pittsburg, Pa.
PENN— Unit Car Co.
19ll
—
1500 "
Allentown, Pa.
PHILADELPHIA Truck Co.
1912
D
1600 "
f Philadelphia, Pa.
E
C
750 "
6000 "
PHOENIX Auto Works.
1909-10
2 cyl.
1000 "
Phoenixville, Pa.
^' P. H. P. Motor Truck Co.
1912
25
1500 "
Westfield, Mass.
28
2000 "
PICKARD BROS.
1912
K
. 1000 "
Brockton, Mass.
^' PIERCE ARROW Motor Car
Co. 1911-12
—
10000 "
Buffalo, N. Y.
PIGGINS BROS.
1912
—
2000 ''
Racine, Wis.
6000 "
PITTSBURG Motor Car Co.
1910
O
600 "
Pittsburg, Pa.
1
2A
800 "
2000 "
3
3500 "
"^ PLYMOUTH Commercial Mot
or 1907
—
6000 "
Truck Co., Plymouth, Ohio.
1908
—
4000 "
1911-12
G
4000 "
2000 *'
PLYMOUTH Motor Truck Co.
1909
DII (2 cyl.)
1500 "
Dili (2 cyl.)
1500 "
GUI
16 pass
'", ■
GIIII
20 "
GII
4000 lbs.
90
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
PLYMOUTH Motor Truck Co.
(Continued.)
POPE-HARTFORD— Pope Mfg.
Co., Hartford, Conn.
POPE. T\rotor Car Co.
See "Waverly — Pope Waverly."
POPE WAVERLY— Pope Motor
Car Co., Indianapolis, Ind.
See also "Waverly."
POSS Motor Co.
Detroit, Mich.
POWELL Engineering Corp.
Brooklyn, N. Y.
PROGRESS Universal Mach. Co.
Milwaukee, Wis.
PRUDENCE— Cooper Mch.
Works., Brooklyn, N. Y.
RANDOLPH Motor Car Co.
Flint, Mich.
RAPID Motor Vehicle Co.
Pontiac, Mich.
Carrying
Year
Model
Capacity
1910
Dili
2000 lbs.
DV
2000 "
GUI
16 pass
GI
3000 lbs.
Gil
4000 "
HI
5000 "
1911
D
2000 "
1909
S
Patrol
S
Ambulance
1911
—
Ambulance
—
Chemical
1912
— r.
6000 lbs.
1908
RASSEL Mfg. Co., The E. C. 1911-12
Toledo, Ohio.
1912
1200
1912
A
1000 "
1912
A
3000 "
1912
-
6000 "
3000 "
1912
—
2000 "
8000 "
1912
14
2Q00 "
1907
DII (2 cyl.)
2000 "
D170 (2 cyl.)
12 pass
D132 (2 cyl.)
12 "
D145 (2 cyl.)
25 "
D125 (2 cyl.)
20 "
D152 (2 cyl.)
16 "
D44 (2 cyl.)
3000 lbs.
D95 (2 cyl.)
3000 "
DBS (2 cyl.)
3000 "
D72 (2 cyl.)
2000 "
1908
E14 (2 cyl.)
2000 "
E73 (2 cyl.)
2000 "
E202 (2 cyl.)
12 pass
1911-12
—
6000 lbs.
—
4000 "
2000 "
2000
4000
6000
10000
11500
RED Shield llussller Co. 1912
Detroit, Mich.
RELIABLE DAYTON Motor Car 1909
Co., Chicago, 111.
RELIANCE Motor Car Co. 1907
Detroit, Mich.
1908
A
B
C
J (3 cyl.)
F (2 cyl.)
F (2 cyl.)
F (2 cyl.)
G (2 cyl.)
H (3 cyl.)
500
1200
800
750
3000
6000
4000
5000
6000
\ '
LIST OF AUTOMOHILE MANUFACTUKF.RS
Name and Manufacturer
RELIANCE— Gencial Motors
Truck Co., Detroit, Mich.
1912
REMINHTON-STANDARD Motor 1912
Car Co., New York City.
RENVILLE Motor EugRy Mfg. 1911
Co., Minncaiiolis, Alinn.
REO Motor Car Co. 1911-12
Lansing, Mich.
ROGERS Motor Car Co. 1912
Omaha, Neli.
ROWE Motor Co. 1911-12
Coatsville, Pa. 1012
SAFIR— Commercial !^L)tor Car 1!'0S
Co., New York City.
SAMPSON— Atden-Sa.upson, Ltd. 1910
Pittslicld, Mass.
1911-12
1915
SANBERT— Sanford--IIcrbert Co. lOll-li
Syracu.'ic, N. Y.
SANDUSKY Auto Parti. & Motor 1911
Truck Co., Sandusky, Ohio. 1912
SANFORD-HERBERT Co.
See '^Sa>tbert."
SAURER International Motor Co. 1912
Plainfield, N. J.
BAYERS & SCOVILLE. 1908
Cincinnati, Ohio. 1909-10
SCHACHT Motor Car Co.
Cincinnati, Ohio.
SCHMIDT Bros. Co.
Grand Crossing, 111.
SCLEICHER Motor Vehicle Co.
Ossinning, N. Y.
SCHURMIER Wagon Co.
St. Paul, Minn.
SEAGRAVE Co.
Columbus, Ohio.
1912
1911-12
1912
1911-12
Model
G (2cyl.)
GS (3cvl.)
II (i cy'l.)
G (2cyl.')
G:i (3cyl.)
114
K
II
K
A
C
2 cyl.
1 cyl.
C .
A
B
i)
lOB
IOC
J CJ' cyl.)
A
A
D
E
Dl
D (2 cyl.)
18
10
F
C (2 cyl.)
D
C & D
91
Carrying
Capacity
5000 lbs.
0000
5000
oOOO
TOOO
lonoo
7(100
10000
10000
20000
1500
2000
1500
1000
1500
3000
40(10
10000
8000
10000
10000
8000
2000
4000
1500
3000
£000
2000
2000
3000
9000
13000
3000
3000
6000
4000
1500
3000
4000
6000
1000
2000
GOOO
10000
lOOOO
20000
1500
5000
COOO
92
LIST OF AUTOMOBILE MANUFACTURERS
Name and Manufacturer
SEITZ Automobile & Transmis- 1911-12
sion Co., Detroit, Mich.
SERVICE Motor Car Co.
Chicago, 111.
SIEBERT— Shop of Seibert.
Toledo, Ohio.
SMITH, The A. O. Co.
Milwaukee, Wis.
SOULES Motor Car Co.
Detroit, Mich.
SPEEDWELL Motor Car Co.
Dayton, Ohio.
SPOEREK— Carl Spoerer Sons
Co., Baltimore, Md.
STANDARD— G. E. Powers Co.
STEARNS — F. B. Stearns Co.
Cleveland, Ohio.
STEGEMAN Motor Car Co.
Milwaukee, Wis.
STEPHENSON Motor Car Co.
See "Utility."
STERNBERG Motor Truck Co.
Milwaukee, Wis.
STUDEBAKER Automobile Co.
South Bend, Ind.
Carrying
Year
Model
Capacity
1911-12
—
6000 lbs.
—
1500 "
1912
—
4000 "
10000 "
1911
D (2cyl.)
1000 "
E (2 cyl.)
2000 "
H
9 pass
C
1000 lbs.
1912
E & B
1500 "
A & F
2000 "
Ifill
1500 '
1912
F
1250 "
C
2000 "
1912
—
6000 "
1907
A (2 cyl.)
..
1008
F (2 cyl.)
1500 "
B (2 cyl.)
14 pass
G (2 cyl.)
2500 lbs.
1912
Z
8000 "
X
12000 "
1912
25 A
1500 "
40C
1500 "
1909
2 cyl.
0000 "
2 cyl.
10000 "
1910-11
2 cyl.
6000 "
1912
—
10000 "
1011-12
—
4000 "
6000 "
8000 "
1912
2000 "
12000 "
1908
A
6000 "
1909
2 cyl.
1000 "
2 cyl.
2000 "
—
6000 "
1910
A f2 cyl.)
3000 "
B (2 cyl.)
4000 "
D (2 cyl.)
8000 "
1911-12
4A
3000 "
4B
4000 "
4C
8000 "
1012
2000 "
12000 "
1907
2007
3000 "
2008
2500 "
2003
10000 "
2010
7000 '^1
1910
25
26
27
2014
23
22
I
SUBURBAN Truck Co.
Philadelphia, Pa.
1912 —
3000
LIST OF AUTOMOBILE MANUFACTURERS
93
Name and Manufacturer
SULLIVAN Motor Car Co.
Rochester, N. Y.
SULTAN Motor Car Co.
Springfield, Mass
SUPERIOR Motor Car Co.
Detroit, Mich.
TORBENSEN Motor Car Co.
Bloomfield, N. J.
TRACTOR Deloach Mfg. Co.
Atlanta, Ga.
TRANSIT Motor Car Co.
Louisville, Ky.
TRIUMPH Motor Car Co.
Chicago, 111.
TULSA Automobile Mfg. Co.
Tulsa, Oklahama
UNION Motor Truck Co.
San Francisco, Cal.
UNIVERSAL Motor Truck Co.
Detroit, Mich.
UNITED States Carriage Co.
See ''Great Eagle."
U. S. Motor Truck Co.
Cincinnati, Ohio.
UTILITY— Stephenson Motor Car
Co., Milwaukee, Wis.
VAN DYKE Motor Car Co.
Detroit, Mich.
VAN L. Commercial Car Co.
Grand Rapids, Mich.
VAN WAMBEKE, H. F. & Son.
Elgin, 111.
VEERAC Motor Co.
Minneapolis, Minn.
VELIE Motor Veh. Co.
Moline, 111.
VICTOR Motor Truck Co.
Buffalo, N. Y.
Year
Model
1012
20
51
1911
—
1911
—
1907
1910
T(2cyl.)
1912
A
1912
—
1911-
12
D
E
1912
—
1912
U-1
1911-
12
A
Carrying
Capacity
1000 lbs.
1500 "
1200
2000
2000
2000
6000
2000
4000
2000
6000
3000
6000
VVAGENHALS Commercial Car
Co., Detroit, Mich.
VVAGENHALS Commercial Motor
Car Co., Detroit, Mich.
WALDRON Runabout Mfg. Co.
Waldron, 111.
1911-
12
2000
3000
1912
6000
1910-
11-
-12 B
2000
C
6000
1912
F
4000
1910-
11-
-12 2 cyl.
1000
1912
10 2- A
2000
300-B
3000
304-C
4000
1909
A (2 cyl.)
1800
D (2 cyl.)
1500
1911
A (2 cyl.)
1000
1912
'■
—
1500
1912
Y
4000
Z
6000
1911
A
1600
B
3000
C
5000
D
7000
E
10000
1912
A
1500
B
2000
C
4000
D
6000
E
10000
F
14000
G
20000
1911
—
1000
1912
Tri-car
800
1911-
12
MH
1500
MI
2000
94
LIST OF AUTOMOBILE MANUFACTURERS
Carrying
Name and Manufacturer
Year
Model
Capacity
WALTER VV. Walter.
1911-12
—
6000 lbs.
New York, N. Y.
—
7000 "
—
10000 "
1912
—
3000 "
4000 "
WALTHAM Mfg. Co.
1907
D (l.cyl.)
600 <•
Waltham, Mass.
C (2 cyl.)
600 " ■
1908
178C (2 cyl.)
1000 "
178B (2 cyl.)
1000 "
178A (2 cyl.)
1000 "
DC (3 cyl.)
600 "
178D (2 cyl.)
1000 "
WARD Motor Vehicle Co.
1911-12
1
800 "
New York City.
4
1000 "
2A
1300 "
2 '
2000 "
3
3000 "
1912
2500 "
4000 "
7000 "
WARREN Motor Car Co.
1911-12
H-H
1000 "
Detroit, Mich.
11-1
1000 "
WASHINGTON Motor Vehicle
1911
—
1000 "
Co.. Washington. D. C.
—
2400 "
WATERVILLE Tractor Co.
See "Merit."
WAVERLY-Pope Motor Car Co.
Indianapolis, Ind.
See also "Pope Waverly."
WAVERLY Co.
Indianapolis, Ind.
WEYHER Mfg. Co.
Whitewater, Wis.
WESTMAN Motor Truck Co.
Cleveland, Ohio.
WHITE Co.
Cleveland, Ohio.
WHITESIDE— Commercial Car
Co., Franklin, Ind.
WILLYS— Overland Co.
See "Overland.''
WICHITA Falls Motor Co.
Wichita Falls, Tex.
WILCOX Motor Car Co. H, E.
Minneapolis, Minn.
1911 —
1200
1907
43
1200
44
1910
79
2000
2500
80
2000
6000
1911-
12
83
1000
79-80
1500
8G-8C
2500
1910
2 cyl.
1912
E
3000
1910
—
3000
6000
1911-
12
G T B
1500
G T B
3000
G T A
6000
1912
T C
10000
1911-
-12
12 3
1500
1912
—
2000
1913
A
1200
B
2000
1010
11 I
2000
G
6000
1911
J
6000
1911-
-12
\
2000
K
8000
1912
J
7000
LIST OF AUTOMOBILE MANUFACTURERS
95
Name and Manufacturer
WILLET Engine & Carborator Co.
Buffalo, N. Y.
WINKLER Bros. Mfg. Co.
South Bend, Ind.
WOLFE— H. E. Wilcox Motor
Car Co., Minneapolis, Minn.
WOLVERTNE-DetroJt— Pratt
Carter, Sigsbee & Co.
Detroit, Mich.
WOODBURN Automobile Co.
Woodburn, Ind.
ZIMMERMAN Mfg. Co.
Auburn, Ind.
Carr>-ing
Year
Model
Capacity
1912
1000 lbs.
1500 "
1911
A
6000 "
C
2000 "
1909
E
2000 "
n
6000 "
1910
See Wilcox
1912
—
' 800 "
1912
24
2000 "
30
4000 ••
1912
T
800 "
All registrations expire on the 31st day of December at
laidnight, in each year.
A pro-rata reduction in fees is allowed on applications for |
registration filed after the last day in March in any year.
For annual registration the fees are:
$2.00 for each motor cycle, regardless of the horse power
thereof.
For each commercial motor vehicle regardless of the horse
power thereof, $5.00 fur the first 1,000 pounds or fractional
part tiiereof of carrying capacity, and .$2.00 for each addi-
tional 1,000 pounds or fraction thereof over 400 pounds. - : |
$10.00 for each rjotor -v-ehicle ovrned or controlled by a ll
liveryman. ; |
50c. per horse power for every other motor vehicle. ?'|
Said horse power must be based on the formula adopted i-l
by the Association of Licensed Automobile Manufacturers, |1
in the case of internal combustion engines, and in the case ;'!
of steam and electric cars, must be based on tht horse pow- ,' | ■
er as advertised by the maker, and in the case cf tv/o ratinfcs, 'j
tlie registration must be based on tlie higher rating. " ,;
Registration fees are chargeable from the first day of the
month on which application is reeceivod. ;'
Operators' Licenses are not pro-rated. Full fee is re- .;
quired for any portion of a year.
All fees must be absolutely correct and application cards <i
filled out completely or registration and license will be de-
layed. - ]
■ Remittances should be made by check, postal money order, ' ■
or if currency, bv registered mail. \
■ I
Postage Stamps will not be accepted as payment for -I
fees for Motor Vehicle Registrations and Licenses. |
FORMULA FOR THE A. L. A. M. RATING I
Bore squared, multiplied by tlie number of cylinders and -.
divided by 2.5. A
Example: Bore 4, squared=:16; multiplied by num- ;^|
ber of cylinders, 4=64; 64 divided by 2.5=25.6 Horse i|
Power. :J
98
I CO (M C<I eq <N <M (N
C
a
Pi
oi
o
xn
m
b
O
ea
<:
«
a,
u
b
r-
S:
<
a
H
u
<;
(~i
B<
lo
O
fH
ai
<;
Uh
T-(T-i7-ir-ii--r-i<NC<ic<i!Mc<ic>jeceoeocoec
iT-ir-(i-(T-icjc<iojc>jc<icccceoecoo->3"^'3<
i-(THi-ii-((NNC<icvjcoo3eceo-<*TjtTa<'<!i<ioiciLO
»-<i-lt-(NCgC^0300«CO-*-^'<S*'^tOlOlO«)«>
t^ CO t^ o CO c-oec t> oec t- oec c-o eo t- o CO t-oeo
JJ" coxorc«5oeottOeotc>oeotooco?DOPO«Doeo
^ i-HrH^c<icvic<ieoeceo'«!i<T)<'<*ioicij:)?c«eix>t^t-
.•;: ooioeooooiooooooLoeooooLoeoocx)iJ3ooooou5
i-, eo t- — lo c» oj ix> o CO t- 1-1 u5 c» d ';d o CO t- r-i lo 00 <M
Q,
^ i-H T-( rH (M C<I CO CO CO -^ ■* -* u^ lO «D CD «D C- t- t- 00
<:
2 r I T-^t-^coojeoco-^TjdniccocDb-t-oooooiOiooi-H
C30oO'-Ht-lcocsI!^^coco■^■rfllr:)lOL.':tDtDt-^-t>c»occ^3Coo
T-(C<]'MC<10J(MC<lC<lC^3(M<>JMOJCCCOCOrOfC?:iCOCOCCMOOec-^-^
99
(NcococococceocoecT}<->^-«t'*Tt-^TtiT}'ioii^iOLOioLOLO>jo?o«c>
vz-^-rf'r)<-^-^-^ininini!iiC:ia'X>'X>':ctD'S:'^t'-t:~t~t~t~t~ooco
a- O »M C>3 .?t. CO -t Ut) O t-- 00 OC C-. O v--t C<! CO C^ -^^ in CC t~ 'X OC (T. O T-1
C- O iM Tf u; QO O M -rM to 00 O C-] IC t- O^ 1-1 CC LS t- C3; r-, CO uo t- c: ca
Ti<OL.':)Lrainintr!tccD^cDt-'t-t--t-^c-o6x'cccdQccriO--(T-c;oo
t:
t-( C2 3". xj 'X' !>• «r> uc -* CO !^:^ w i-h .:s c:: oo x l-~ u". irr ^s- o?^ c^j !>-s t-" o^ c;
W : t- O M ir; oc T- --Tf t— o cc tti c: cs; un; L— O re 'X' C. CJ ui5 oc i— i -tT' o- o cm
£ «£> t- !>•£>• C-- OC' OC X C: CT: 3i cri O c" C r-"—: —. r-. C^j C4 W CO- 00 CO r* -*
t^' rHr-lf-if-,7-lT-(r-. r-H— (,--r--. r— i-Hr-lrH
H ■ ^
t-OCOt-OCOt-OCOt-OCOt-OCOt-OCCt~OCOt~OCOC-OC(D
tDootnLCoeo'Xococcococcoco^roco^^ootJtDO'Cc^oco
t^xocxaiOiOsooo-i— irHr-i(Noac<!oococo'^-»j'-<*uiioiocDtr:
ctoxLOcocxLocooxuncooxioccoxuicooxs-ocoox
CCOMt-'-<UtiOO(NiX>OOOt:-'rHUOXC<l«£OCOt-T-(U'5 00C<l-,i~OCO
xc^a5crwOOOT--ir-ic<!Nc^cceocoT*ri<utLf5iJticc>«c<cr-c-X(x
ooooooooooocooocoocoooooooo
icoiisoLCOLOOicomoLooiftc-LCOuooiaoicoooio
THCqNCOCOTti'«tu3ut!iX'«Ot:~t-'x'xOiaioo'r-i^cjcJCOCO-^'Tj<
100
■^
Si
m
^5
1
fc
<
fe
o
o
fi
w
fo
J
n
■<
H
NC>5CqN(NOaC<103(rj(NIC<JC<I<M(M(M<MOq(N(MCvJ(MCgeOCO
.• t-lOtXKMOOOt-imotKMOCXDt-uOCOCgOOOt-UOirOtNlCrOO
I
•<*-*-^Tr'*-<*Tj<is<-*'*ictour:iouiu-5iototiiu2ir5iocccD
cDcccococciicJt-t-t-t-t-c-t-t-ooooooooocooQOooaiCi
oooocwcooioiojojaioiooooooi
oooT-iT-iT-(T-iT-ic<i(M(MC<icMcococococo'^-^-^'rj<mLft
^ I lo t- o cva U5 t~oc<iu3 t-o eg lij t-oNio c-o c<i to c-o eg
•— kncooooincooQOLOcooooiocoooouTiooocxDLraooooo
U t- T— I LO C» (M !X> O CO C- -^ LO CO C<1 «D O CC t- T-l liS CX) (N iD O CO
Oh
OT-ic<icO'*u:icr>t-coa50i-i(Meo-*in;<xit-oooiOT-i(Mco
icioioicioiomLniOLOCDixicD^otDcototrftD^ct-c^t-i:-
k'
CO CO cc CO CO CO CO
CD c£> tr> 5r> CO cc ^
C7i o C5 ci Oi as o
(M C^3 (M C-] 00 CO CO
if (M 00 CO ■<* to CO i~- :
22 TtcOOOOOJ-^CC
SJ
"5j , UO LO LC O CO' ID CO
'^- T— Ir-iT— !t— (T— l<-(t— I
101
00 CO a> 05 a: CI >
o o o o o o o
O l-O O luO O UO o
t- t- CO CO C7i CT5 O
CO CO CO CO oo CO -^
o
O'
'/
o
<
o
;—
ko
o
fij
liT-
«
V3
T— 1
Q
£
-
— ■
'►J
^
CO
■■^
L~
O
ro
cc
M
CO
>
no
jv
LC
,'-\
r--*
u
L,0
c4
Q
O
?^
H
102
(M 00 IC CO 00 to 00 la lO CO 00 U3 (M 00 |
Tfint-OiOCOCslTrt-OOCO-^iO I
■ rH »-i 1-i r-J i-H i-i CO C<i C<i CO j
^T_(^coDacoeoccec'S"^"^"t>
U5miitilOL:MOlj:3U5U5LOlOii5lOlCi
CO L~ CO C- C-1 C~ CO C- CO C-; CO C-; CO t-_
1-1 r-H Co' CO O^ CO •^" ■^' ID LO «0 tiJ t- C-'
<
5^
lOcoeoocDccoocoooeo
i-<coc6co'^uiiccot~t-ooc30so
C0C0C0'<*>J3CDt>C-000iOTHC^C0
oooooooooooooo
ioioioioioiOLCiiOioioiOk/3iraio
coc6Tj<ii3CDt--odo5 0i— icoeo-^LO
COOOI/ICOOCIOCOOOUSCOOOIOCOOO
OiOCO'^stiot-Oioco-^ioc-aso
co-^'uicDt-^oooii-icoec'-^'iflooo
T— ( tH 1— t T— I T-t »— I >— I
a
tfi —
oooooooooooooo
oooooooooooooo
'^^ "Tj^ Tj* ^i^ ^^ ^^ *^ Tj^ ^!t* ^J^ ^^ "^ "^ ^J*
,— lCOCO'*LOtCt>-OOOiOT-iCOCOT}<
l-H 1— I rH 1— ( T— (
oooooooooooooo
f--' o
O :=
.-00 = 0000000000
rHco«-^LO«5t>«oiO»-icoo:i
LIST OF
REGISTERED AUTOMOBILES
MANUFACTURERS
No.
IM
2M
3M
4M
5M
6M
7M
8M
9M
10 M
11 M
12 M
13 :M
14 M
15 M
Name of Owner.
Pope Mfg. Co.,
Columbia Motor Car Co.,
Residence.
Hartford, Conn.
Hartford, Conn.
Locomobile Co. of America Bridgeport, Conn.
Corbin M. Veb. Corp.,
New Departure Mfg, Co.,
Sibley-Curtiss Motor Co.,
New Britain, Conn.
Bristol, Conn.
Simsbury, Conn.
New Haven Truck & Auto
Works, New Haven, Conn.
G. H. Bushnell Press Go., Thompsonville, Coan.
C. L. Barke:
Norwalk, Conn.
DEALERS
No. Name of Owner.
ID W. A. Kirk,
2D Starbuck & Mattice,
3D James Ferguson,
4D Joseph H. Evans,
5 D Howard & Sloan,
6 D West End Garage,
7 D Firestone Motor Car Co.,
8D The Brown & Underwood
Auto Co.,
9D S. S. Denton,
10 D Rippowam Garage,
11 D Doyle & Spicer,
12 D W. Clifton Plumb & M. W.
Haag.
13 D Maxfield Brothers,
14 D Will H. Barron,
15 D The White Motors Co.,
16 D George H. Piatt,
Residence.
New Haven, Conn.
Bridgeport, Conn.
New Haven, Conn.
Guilford, Conn.
Bridgeport, Conn.
Sta-niford, Conn.
Hartford, Conn.
New Haven, Conn.
Ridgefield, Conn.
Stamford, Ctnn.
Groton, Conn.
Meriden, Conn.
New Hartford, Conn.
Danielson, Conn.
New Haven, Conn.
Bridgeport, Conn.
104
AUTOMOBILES
No. Name of Owner.
17 D Packard Motor Car Co.,
of N. Y.,
18 D C. T. Schoonmaker,
19 D M. & R. Motor Car Co.,
20 D Carlson Bros.,
21 D The Reynolds Motor Car
Co.,
22 D Bunnell & Doolittle,
23 D J. A. Wood,
24 D Fox Cycle Hardware Co.,
25 D Scott & Lewis,
2'6 D Frank E. Main,
27 D The Baker Auto Co.,
28 D Samuel E. Campbell,
29 D M. T. Dill,
30 D The Bradford, de Bussy Co.
31 D M. R. Joy,
32 D J. T. Curtiss & Co.,
33 D H. W. Barden,
34 D Arcade Machine Works,
35 D E. S. Fairchild & Son,
36 D The Elm City Auto Co.,
37 D M. H. Ford,
38 D E. O. Springer.-
39 D William J. Pries,
40 D S. A. Foster,
41 D Edred W. Clark,
42 D Greenwich Auto Exchange,
43 D Ernest H. Reed,
44 D Willett A. Hanford,
45 D Averill & Aldrich,
46 D J. E. Lathrop,
47 D Fred Purington,
48 D Reo. Auto Co.,
49 D A. Mortensen,
50 D N. E. Nystrom.
51 D John P. Miller,
52 D The TJncas Garage,
53 D W. H. Gledhill,
54 D Lawrence W. Howshield,
55 D Willis D. Upson,
56 D John S. Griffin,
57 D S. A. Peckham,
58 D Oscar H. Banks,
59 D W. J. Donnelly,
60 D Conn. Valley Mfg. Co.,
61 D PYed W. Barnum,
62 D E. C. Belden,
63 D Parker & Balbier,
Residence.
Hartford, Conn.
Torrington, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Norwalk, Conn.
New Haven, Conn.
Hartford, Conn.
So. Norwalk, Conn.
Ridgefield, Conn.
Washington Depot, Ct.
Hartford, uonn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
Putnam, Conn.
Simshury, Conn.
East Hartford, Conn.
New Milford, Conn.
Nichols, Conn.
New Haven, Conn.
Bridgeport, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn.
Greenwich, Conn.
Stratford, Conn.
So. Norwalk, Conn.
Pomfret Center, Conn.
So. Windsor, Conn.
New Britain, Conn.
Hartford, Conn.
Hartford, Conn.
Bristol, Conn.
Meriden, Conn.
Norwich, Conn.
Bridgeport, Conn.
New Haven, Conn.
Waterbury, Conn.
New Haven, Conn.
Willimantic, Conn.
Norwalk, Conn.
Hartford, Conn.
Centerbrook, Conn.
Naugatuck, Conn.
Suffield, Conn.
New Haven, Conn.
AUTOMOBILES
lOi
No. Name of Owner.
64 D The Peck & Lines Co.,
65 D Granniss & Denegar,
66 D W. E. Luettgens,
67 D Edward lH. Harris,
68 D Howard E. Kinney,
69 D Empire Motor Car Agency,
TOD Aaron G. Cohen & F. M.
Zimmerman,
71 D Amos R. Bliss,
72 D Wilson S. Reynolds,
73 D Cowles Tolman,
74 D H, D. Atwater,
75 D S. G. Freman,
76 D A. S. Mansfield,
77 D Homer D. Bronson,
78 D Walter Scott,
79 D R. B. FierpoBt,
80 D Howard B. Hall.
81 D Clinton K. Hunter,
82 D Wakeiee's Garage,
83 D Hartford Auto Shop,
84 D Arthur R. Ives,
85 D W. C. Gilbert,
86 D Beers Bros. Co.,
87 D Wm. Cone,
88 D C. H. -Cantilllon,
89 D Strong & Irion,
90 D James A. MacLeod,
91 D H. W. Grant,
92 D Walter R. Clinton,
93 D P. M. LeClair,
94 D Wm. B. Johnson,
95 D R. L. Bishop,
96 D O. D. Hubhard,
97 D Edwin B. Pratt,
98 D G. R. Thompson,
99 D Y/. J. ilodgetts & Son,
100 D R. D. & C. O. Britton,
101 D The Waterbury Automo-
hile Co.,
102 D The M. Armstrong Co.,
103 D Abraham Bronstein,
104 D Capitol City Auto Co.,
105 D Frederick N. Manross,
106 D Frank J. Hosford,
107 D The E. P. Chesbro Co.,
108 D The Geo. B. Wuestef eld Co,
109 D The Palace Auto Sta. Co.,
Inc.,
Residence.
Bridgeport, Conn.
Litchfield, Conn.
So. Manchester, Conn.
Hartford, Conn.
Norwich, Conn.
West Hartford, Conn.
New Britain, Conn.
Hartford, Conn.
Middletown, Conn.
New Haven, Conn.
New Canaan, Conn.
New Britain, Conn.
Brookfield, Conn.
Waterbury, Conn.
Cheshire, Conn.
North Haven, Conn.
Meriden, Conn.
Norwalk, Conn.
Newtown. Conn.
Hartford, Conn.
Meriden, Conn.
Shelton, Conn.
Y*^estport, Conn.
Canterbury, Conn.
Torrington, Conn.
Waterbury, Conn.
West Haven, Conn.
East Hai'tford, Conn.
West Haven, Conn.
Putnam, Conn.
Meriden, Conn.
New Haven, Conn.
Durham, Conn.
Torrington, Conn.
Plantsville, Conn.
Wallingiord, Conn.
Hartford, Conn.
Waterbury, Conn.
New Haven, Conn.
New London, Conn.
Hartford, Conn.
Forestville, Conn.
New Preston, Conn.
"Willimantic, Conn.
, New Haven, Conn.
Hartford, Conn.
106
AUTOMOBILES
No.
Name of Owner.
Residence.
".■
HOD
Elmer Automobile Co.,
Hartford, Conn.
HID
A. D. Meeks,
Meriden, Conn.
112 D
F. L. Caulkins Garage,
Middletown, Conn.
113 D
Henry H. Starkweather,
Danielson, Conn.
114 D
A. Rowe & Son,
Meriden, Conn.
115 D
Otto R. Lehmann,
Hartford, Conn.
<■
ll-SD
The A. F. Wood Ck).,
Danielson, Conn.
117 D
The Bristol Auto Co.,
Waterbury, Conn.
118 D
New London Auto Station,
New London, Conn.
119 D
Bulkley's Auto Station,
Southport. Conn.
120 D
Joseph C. Kelly,
New Haven, Conn.
121 D
F. B. Catlin,
Wlnsted, Conn.
122 D
The Reichert Automobile
Co.,
New Haven, Conn.
123 D
The E. H. Towle Co.,
Waterbury, Conn.
<r
124 D
F. E. Lockwood & Co..
Norwalk, Conn.
125 D
The Miner Garage Co.,
Hartford, Conn.
126 D
Louise E. Price,
East Hartford, Conn.
127 D
The Knight Garage, Inc.,
New Haven, Conn.
128 D
Behrens & BuBhnell,
Ivoryton, Conn.
129 D
Lyman L. Chapman,
Norwich, Conn. •
130 D
G. Lombardi,
Derby, Conn.
131 D
Chas. H. Curtiss,
Naugatuck, Conn.
132 D
The Fairfield Auto Co.,
Bridgeport, Conn.
133 D
A. W. ScoTille,
Hartford, Conn.
134 D
A. J. Cassidy,
Hartford, Conn.
^
135 D
Dunbar Motor Co.,
Holyoke, Mass.
136 D
Brown, Thomson & Co.,
Hartford, Conn.
137 D
Pyramid Auto Co.,
New Haven, Conn.
138 D
The Holcomb Co.,
New Haven, Conn.
139 D
John A. Montgomery,
Norwalk, Conn.
140 D
Edgar H. Davis,
Bethel, Conn.
■L
141 D
Conn. Auto Tire Co.,
Bridgeport, Conn.
142 D
Putnam Auto Station,
Putnam, Conn.
143 D
Carl S. Hopkins,
Putnam, Conn.
144 D
Sturges Garage Co.,
Norwalk, Conn.
*•
145 D
Geo. F. Shepard,
Bethel, Conn.
146 D
Rockville Garage Co.,
Rockville, Conn.
147 D
The A. C. Swan Co.,
Norwich, Conn.
148 D
The Yale Auto Garage Co.,
New Haven, Conn.
149 D
Edward S. Bray,
Bridgeport, Conn.
150 D
Wilbur A. Maynard,
New Haven, Conn.
V
151 D
The White Way Auto &
Vulc. Co..
New Haven, Conn.
152 D
Clarence E. Norton,
Guilford, Conn.
153 D
Mystic Auto Station,
Mystic, Conn.
154 D
Automobile Repair Co.,
Bridgeport, Conn.
155 D
J. L. Carpenter,
Bridgeport, Conn.
156 D
N. B. Whitfield.
•
New Haven, Conn.
AUTOMU BILKS
107
No. Name of Owner.
157 D W. C. Pike,
158 D Roscoe Benjamin,
159 D A. H. Eddy,
160 D H. M. Tower & Son,
161 D A. N. Kemble,
162 D Marvel H. Parsons,
163 D Blue Ribbon Garage, Inc.,
164 D C. H. Minchin,
165 D Brewer Brothers,
166 D The F. A. Law Machine Co.,
167 D James P. Sullivan.
168 D John R. Hill,
169 D Allen Brothers,
170 D W. L. Cooke,
171 D University Garage Co.,
172 D Lyford Brothers,
173 D Green Auto Co.,
174 D H. C. Tracy,
175 D Stebbins iS: Geynet,
176 D John A. Bullard,
177 D Bell Brothers,
178 D Biever Motor Car Co.,
179 D Mechaley Auto Co.,
180 D Paul Bronson,
181 D Ibbs & Co.,
182 D Robert Rovh,
183 D Jaris W. Matthews,
1S4D Howe & Yetter.
185 D The Elm Auto Co.,
186 D The Hazard Fepair Works,
187 D The Seott & Clark Corp.,
188 D Russell N. Copeland,
189 D C. H. Pellett,
190 D East Side Garage,
191 D Richardsori Prog. Garage,
192 D Louis P. Racke,
193 D William E. Clark,
194 D Thos. Howe.
195 D The United Motor Car
CI n 1 p C3 C^ Ct
196 D William A. Clark,
197 D James J. Brown,
198 D George D. Knox.
199 D Nelson V. Porter.
200 D Carl H. Page Associates,
Inc.,
201 D Windsor Ix>cks Auto Co.,
202 D Atterbury Moior Truck Co.
203 D Fisk Garage,
Residence.
Hartford, Conn.
Winsted, Conn.
Windsor, Conn.
New Haven, Conn.
Greenwich, Conn.
Hartford, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Canaan, Conn.
Hartford, Conn.
New London, Conn.
Danbirry, Conn.
Greenwich, Conn.
Plainville, Conn.
New Haven, Conn. .
Bridgeport, Conn.
Danbury, Conn.
Hartford, Conn.
Norwich, Conn.
Greenv,'ich, Ccnn.
Stamford, Conn.
New Haven, Conn.
Stamford, Conn.
Woodbury, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Hartford, Conn.
Bridgeport, Conn.
Hazard ville. Conn.
Norwich, Conn.
New Haven, Conn.
Danielson, Conn.
Waterbury, Conn.
Naugatuck, Conn.
Naugatuck, Conn.
Willimantic, Conn.
New London, Conn.
Stamford, Conn.
Stamford, Conn.
Fairfield, Conn.
Hartford, Conn.
Norwich, Conn.
Hartford. Conn.
Windsor Locks, Conn.
, Meriden, Conn.
Middletown, Conn.
108
AUTOMOBILES
No.
204 D
205 D
206 D
207 D
208 D
209 D
210 D
211 D
212 D
213 D
214 D
215 D
21.6 D
217 D
218 D
219 D
220 D
221 D
222 D
223 D
224 D
225 D
226 D
227 D
228 D
229 D
230 D
231 D
232 D
233 D
234 D
235 D
236 D
237 D
238 D
239 D
240 D
241 D
242 D
243 D
244 D
2*5 D
246 D
247 D
248 D
249 D
250 D
251 D
Name of Owner.
C. D. Clark,
Palmer Brothers,
The Central Garage Co.,
Snow Hardware Co.,
Prentice White,
Geo. D. Guilbert Auto Co.,
Clinton Garage Co.,
D. E. Hall &; Co.,
Allan L. Joyce,
S. B. Hull & Co.,
Philip Corbin,
JeS arson Auto Co.,
Gates Garage,
James Dickie,
E. A. Perkins Elec. Co.,
Vincenzo Fazioli,
Charles P. Gray,
John E. Boyle,
M. D. Edgerton,
John A. Kimber.
Alexander Smith,
Ferdinand J. Fotch,
J. B. Sessions,
C. Y. Mason & Co.,
Stoddard Dayton IMotor Co.,
John M. Brady,
Kilby & Barrett Auto Sales
Co.,
E. Parmly, Jr.,
The Consolidated Motor Co.
Turrell's Garage,
Park Garage,
New England Garage Co.,
W. G. Griswold, Jr.,
Damon & Palmer,
C. D. Cleveland,
T. R. Sadd,
Aston Motor Car Co.,
C. K. Hansen,
Bridgeport Auto Co.,
Erwin M. Jennings Co.,
Frank H. Strong,
F. W. Smith,
Residence.
Torrington, Conn.
Cos Cob, Conn.
New Canaan, Conn.
Rockville, Conn.
West Hartford, Conn.
Waterbury, Conn.
Clinton, Conn.
Meriden, Conn.
Newtown, Conn.
Guilford, Conn.
New Britain, Conn.
Waterbury, Conn.
Windsor Locks, Conn.
Bridgeport, Conn.
Torrington, Conn.
Hartford, Conn.
Winsted, Conn.
Fairfield, Conn.
Bristol, Conn.
Westport, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bristol, Conn.
Bristol, Conn.
Hartford, Conn.
New Britain, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Waterbury, Conn.
So. Manchester, Conn.
Hartford, Conn.
Wethersfield, Conn.
New London, Conn.
Bridgeport, Conn.
Willimantic, Conn.
Bridgeport, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
West Hartford, Conn.
New Haven, Conn.
AUTOMOBILES
109
No.
252 D
253 D
254 D
255 D
256 D
257 D
258 D
259 D
260 D
261 D
262 D
263 D
264 D
265 D
266D
267 D
268 D
269 D
270 D
271 D
272 D
273 D
274 D
275 D
276 D
277 D
278 D
279 D
280 D
281 D
282 D
283 D
284 D
285 D
286 D
287 D
288 D
2S9 D
290 D
291 D
292 D
293 D
294 D
295 D
296 D
297 D
298 D
Name of Owner.
Campyon B. Cutter,
The Skilton Co.,
Peter Ceccarelli,
Jolmson Carriage Co.,
Blue Ribbon Auto & Car-
riage Co.,
F. E. & E. L. Pattison,
Arthur L. Clark,
The Field Garage,
Charles H. Brewster.
M. B. Ring Auto Co.,
W. C. Moore,
Hudson Motor Car &
Garage Co.,
Ernest P. Cheshro, Jr.,
G. E. Carlson.,
D. A. Turnbuli,
The Flyun it Doyle Co.,
R. S. Seymour,
Harry D. Bartlett,
James McLay,
Windham Garage,
J. J. Meehl,
Arthur C. Hill,
Fillow Auto Co..
James N. Boyce,
W. W. Barber & Son,
Julius Davis,
John J. Booth,
Ethelbert Hart,
Residence.
Long Hill, Conn.
New Haven, Conn.
Norwich, Conn.
New Canaan, Conn.
Bridgeport, Conn.
Norwich, Conn.
Bridgeport, conn.
Waterb'y & Naug., Ct.
Middletown, Conn.
Norwich, Conn.
I'orrington, Conn.
Stafford Springs, Conn.
Willimantic, Conn.
Middletowxi. Conn.
Willimantic, Conn.
Bantam, Conn.
Winsted, Conn.
New Haven, Conn.
New Haven, Conn.
Willimantic, Conn.
Greenwich, Conn.
Willimantic, Conn.
Danbury, Conn.
New Haven, Conn.
Westerly, R. I.
Middletown, Conn.
Derby, Conn.
Bridgeport, Conn.
110
AUTOMOBILES
No.
299 D
300 D
301 D
302 D
303 D
304 D
305 D
306 D
307 D
308 D
309 D
310 D
311 D
312 D
313 D
314 D
315 D
Sl-SD
317 D
318 D
319 D
320 D
321 D
322 D
323 D
324 D
325 D
326 D
327 D
328 D
329 D
330 D
331 D
332 D
333 D
334 D
335 D
336 D
337 D
338 D
339 D
340 D
341 D
342 D
343 D
344 D
345 D
346 D
347 D
Name of Owner.
W. S. Clarke,
Ford's Garage,
Howard S. Hawley,
Carl H. Page & Co.,
Ira M. Thompson,
F. W. Williams,
Buick Garage Co.,
Leon C. Tooker,
Charles Gilbert,
W. F. Parker,
Brainerd Motor Car Co.
Palace Auto Station,
Samuel L. Benedict,
O. C. BoBWorth,
J. H. Palmquist,
Ansel R. Jones,
R. M. Spencer,
N. H. Heft,
Shelton Garage,
Tucker Garage Co.,
Elbert N. Sipperly, 2nd.,
GreoTge E. Bailey,
Marius Hansen,
Skinner Brothers,
The Howards' Company,
D. W. Flint,
Lathrop & Smith,
E. W. Squires & Co.,
G. B. Alderman & Co.,
A. L. Schavoir,
Clifford W. Jones,
Frank '^., Hewe?,
Residence.
Milford, Conn.
Bridgeport, Conn.
Danbury, Conn.
Bridgeport, Conii
Derby, Conn.
Hartford, Conn.
Hartford, Conn.
New Canaan, Conn.
Stepney Depot, Conn.
Meriden, Conn.
Hartford, Conn.
Rockville, Conn.
So. Norwalk, Conn.
Putnam, Conn.
Cromwell, Conn.
Deep River, Conn.
Hartford, Conn.
Bridgeport, Conn.
Shelton, Conn.
Middletown, Conn.
Westport, Conn.
New Haven, Conn.
West Haven, Conn.
Hartford, Conn.
New Haven, Conn.
New Haven, Conn.
New London, Conn.
New Haven, Conn.
SuflBeld, Conn.
Stamford, Conn.
Meridem, Conn.
Groton, Conn.
AUTOMOBILES
HI
Ho.
348 D
349 D
350 D
351 D
352 D
353 D
354 D
355 D
356 D
357 D
358 D
359 D
360 D
361 D
363 D
363 D
364 D
365 i>
366 D
367 D
368 D
369 D
370 D
371 D
372 D
373 D
374 D
375 D
376 D
377 D
378 D
379 D
380 D
381 D
382 D
383 D
384 D
385 D
386 D
387 D
388 D
389 D
390 D
391 D
392 D
393 D
394 D
395 D
Name of Owner.
Adolf Kregling,
Frank N. Hastings,
Fred Larson,
Residence.
Bridgeport, Conn.
Meriden, Conn.
Bridgeport, Conn.
G. F. Converse & G. B.
Bunton, New Haven, Conn.
Universal Auto Repair Co., Hartford, Conn.
G. Irving Lake, Waterbury, Conn.
The Todd Rubber Co., New Haven, Conn.
The Waterbury Battery Co., Waterbnry, Conn.
Harold H. Barnes,
John T. Dann,
J. J. & F. Ahern,
William B. Unholtz,
C. H. Bassett,
Fred E. Ta^ylor,
Ahern Brothers,
Donald S. Sammis,
Henry White,
O'Connell's Garage,
Frederick L. Munson,
Setzer & Beach,
Russell Bailey,
L. J. Covin,
Edgar B. Case,
Fredrick H. Tryon,
J. J. Cahill,
The Lake Auto Agency.
New Haven, Conn.
Danhury, Conn.
iHartford, Conn.
Norwalk, Conn,
Newtown, Conn.
Danbary, Conn.
East Windsor Hiil, Ct.
Stratford, Conn.
Meriden, Conn.
Bridgeport, Conn.
Bridgeport, Conr.
Bridgeport, Conn.
Guilford, Conn.
Danbujy, Conn.
Granby, Conn.
Meriden, Conn.
Warehouse Point, Ct
Danbury, Conn.
112
AUTOMOBILES
No.
396 D
397 D
398 D
399 D
400 D
401 D
402 D
403 D
404 D
405 D
406 D
407 D
408 D
409 D
410 D
411 D
412 D
413 D
414 D
415 D
41€D
417 D
418 D
419 D
420 D
Name of Owner.
Carroll & O'Brien,
General Motors Service &
Truck Co.,
C. A. Bence,
Charles D. Joslyn,
Auto Repair & Salvage Co.,
L. S. Ferris,
Edwin E. Grimshaw,
Albert Delay,
Clifford F, Stevens,
J. H. Wehrle,
Marion Garage,
Newton R. Goltra,
W. H. Armstrong,
John V. Mix,
Timothy M. Burns,
Whitehead & Crossley,
W. E. Kenyon & Sons,
R, W. Tyler,
Reo Automobile Co.,
Residence.
Waterbury, Conn.
Bridgeport, Conn.
New Britain, Conn.
Norwich, Conn.
East Hartford, Conn.
Bridgeport, Conn.
Thomaston, Conn.
Watertown, Conn.
Wallingford, Conn.
So. Norwalk, Conn.
New Haven, Conn.
Greenwich, Conn.
So. Coventry, Conn.
"West Haven, Conn.
Torrington, Conn.
Hartford, Conn.
New London, Conn.
Thomaston, Conn.
Waterbury, Conn.
LIVERYMEN
No.
IL
2L
3L
4L
5L
6L
7L
8L
9L
10 L
11 L
12 L
13 L
14 L
15 L
16 L
17 L
18 L
Name of Ovraer.
R. D.
R. D.
R. D.
R. D.
R. D.
R. D.
R. D.
R. D.
R. D.
R. D.
R. D.
R. D.
& C.
& c.
& c.
O. Britton Co
O. Britton Co.
O. Britton Co.
O. Britton Co.,
O. Britton Co.
O. Britton Co
O. Britton Co
O. Britton Co.
O. Britton Co.
O. Britton Co.
O. Britton Co.
O. Britton Co.
R. D. & C. O. Britton Co.
R. D. & C. O. Britton Co.
R. D. & C. O. Britton Co.
Residence.
Hartford,
Hartford,
Hartford,
Hartford,
Hartford,
Hartford,
Hartford,
Hartford,
Hartford,
Hartford,
Hartford,
Hartford,
Conn.
Conn.
Conn.
Conn.
Conn.
Conn.
Conn.
Conn.
Conn.
Conn.
Conn
Conn
Hartford, Conn
Hartford, Conn
Hartford, Conn
AUTOMOBILES
113
No.
19 L
20 L.
21 L.
22 L.
23 L
24 L
25 L
26 L
27 L
28 L
29 L
SOL
31 L
32 L
33 L
34 L
35 L
36 L
STL
SSL
39 L
40 L
41 L
42 L
43 L
44 L
45 L
46 L
47 L
48 L
49 L
50 L
51 L
52 L
53 L
54 L
55 L
56 L
57 L
58 L
59 L
60 L
61 L
62 L
63 L
64 L
65 L
ft6L
Name of Owner.
Shelton
Carlson-
Carlson'
Capitol
Capitol
Capitol
Capitol
Capitol
Capitol
Capitol
Capitol
Capitol
Capitol
Garage,
s Garage,
s Garage,
City Auto Co.,
City Auto Co.,
City Auto Co.,
City Auto Co.,
City Auto Co.,
City Auto Ce-
city Auto Co,.
City Auto Co.,
City Auto Co.,
Citv Avito Co.,
Chas. H. Phillips,
Brown &. Underwood Auto
Co.,
Frank W. Ferris,
Leslie L. Archer,
Lewis IS. Sterens,
Lewis N. Stevens,
Lewis N. Stevens,
Krestian Cari Jensen,
Peter Ceccarelli,
Krestian Emmerson,
S. M. Foote,
E. G. Babcock,
Horace L. Shepard,
A, R. Jones,
New Haven Taxicab Co.,
New Haven Taxicab Co.,
New Haven Taxicab Co.,
New Haven Taxicab Co.,
New Haven Taxicab Co.,
New Haven Taxicob Co.,
New Haven Taxicab Co.,
New Haven Taxicab Co.,
New iHaven Taxicab Co.,
New Haven Taxicab Co.,
New Haven Taxicab Co.,
New Haven Taxicab Co.,
Frank C. Smith,
Edwin B. Pratt,
Greenwich. Auto Co.,
S. B. Hull & Co.,
Residence.
Shelton, Conn.
Middletown, Conn.
Middletown, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Plainfield, Conn.
New Haven, Conn.
Cos Cob, Conn.
Waterbury, Conn.
Tv'estbrook, Conn.
Westbrcok, Conn.
Westbrook, Conn.
Greenwich, Conn.
Norwich, Conn.
Greenwich, Conn.
Middletown, Conn.
New Britain, Conn.
Beth.el, Conn.
Deep River, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
Plartford, Conn.
Torrington, Conn.
Greenwich, Conn.
Guilford, Conn.
114
AUTOMOBILES
No.
Name of Owner.
67 L
Geo. N. Palmer,
68 L
A. R. Jones,
69 L
B. N. Beard,
70 L
John E. Lundquist,
71 L
M. B. Ring Auto Co.,
72 L
Blakeslee & Norris, Inc
73 L
William P. Edwards,
74 L
Fisk Garage,
75 L
The Elm Auto Co.,
76 L
77 L
Greenwich Cab Co.,
78 L
Greenwich Cab Co.,
79 L
Greenwich Cab Co..
80 L.
Greenwich Cab Co.,
81 L
Greenwich Cab Co.,
8?L
83 L
Chas. S, Barber,
84 L
Geo. H. Miller,
85 L
John G. Weber,
86 L
Ferris Bros.,
87 L
Richard B. Wilmot,
SSL
Geo. B. Dawley & Son,
89 L
Cyrus W. Brown,
90 L
Est. of A. J. Englehart
91 L
Frank P. Haggerty,
92 L
Fra.nk P. Haggerty,
93 L
Frank P. Haggerty,
94 L
F. P. Moshier & Son,
95 L
F. P. Moshier & Son,
96 L.
F. P. Moshier & Son,
97 L,
F. P. Mashier & Son,
98 L
F. P. Moshier & Son,
99 L
F. P. Moshier & Son,
100 L
Chris Jensen,
101 L
Kirk & Co.,
102 L
Kirk & Co.,
103 L
Kirk & Co.,
104 L
Kirk & Co.,
105 L
Kirk & Co.,
106 L
Kirk & Co.,
107 L
Kirk & Co.,
108 L
109 L
110 L
Kirk & Co.,
lllL
112 L
Wm. F. iBailey,
113 L
E. E. Salisbury,
114 L
Paul G. McLean,
115 L
Ailing Garage Co.,
Residence.
Guilford, Conn.
Sound Beach, Conn.
Deep River, Cohn.
Shelton, Conn.
Hartford, Conn.
Norwich, Conn.
Thomaston, Conn.
Millstone, Conn.
Middletown, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
Torrington, Conn.
New London, Conn.
Bridgeport, Conn.
Sound Beach, Conn.
Sound Beach, Conn.
Voluntown, Conn.
New London, Conn.
Meriden, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
Norwich, Conn.
Moosup, Conn.
Pine Orchard, Conn.
-New Haven, Conn.
AUTOMOBILES
No.
Name of Owner.
Residence.
116 L
M. M. Kelley,
New London, Conn.
117 L
John A. Hudson,
New Haven, Conn.
118 L
Emma L. Erickson,
New London, Conn
119 L
Emma L. Erickson,
New London, Conn
120 L
Murphy Bros.,
Willimantic, Conn.
121 L
C. L. Swan,
Norwich, Conn.
122 L
C. L. Swan,
Norwich, Conn.
123 L
John G. Weber,
Bridgeport, Conn.
124 L
John G. Weber,
Bridgeport, Conn.
125 L
Chris Tollerup,
Greenwich, Conn.
126 L
Peter Tollerup,
Greenwich, Conn.
127 L
J. A. Christensen,
Deep River, Conn.
128 L
J. A. Christensen,
Deep River, Conn.
129 L
J. A. Christensen,
Deep River, Conn.
130 L
Thomas W. Avery,
Groton, Conn.
131 L
Thomas W. Avery.
Groton, Conn.
132 L
Thomas W. Avery,
Groton, Conn.
133 L
Thomas W. Avery,
Groton, Conn.
184 L
Thomas Vv'. Avery,
Groton, Conn.
135 L
Thomas "W. .Avery,
Groton, Conn.
1S6L
Brockway ft MecKenstarm,
Moodus, Conn.
137 L
Brockway & Meckeijsturm,
Moodus, Conn.
138 L
Brockway & MecKenslurm.
Moodus, Conn.
139 L
Brockway &. Meckensturm,
Moodus, Conn.
140 L
Brockway & Meckensturm,
Moodus, Conn.
141 L
Benj. L. Burkhardt.
Danbury. Conn.
142 L
E. Grant Austin,
Terryville, Conn.
143 L
Henry Christoffersen.
Greenwich, Conn.
144 L
Tucker & Palmer,
Tariffviile, Conn.
145 L
Tucker & Palmer,
Tariff ville, Conn.
146 L
S. M. Foote,
Middletown, Conn.
147 L
Homer G. Craw,
So. Norwalk, Conn.
148 L
Homer G. Craw,
So. Nor\;alk, Conn.
149 L
Homer G. Craw,
So. Norwalk, Conn.
150 L.
Burton B. Bean,
Branford, Conn.
151 L
Clarence E. Norton,
Guilford, Conn.
152 L
Leslie L. Archer,
Waterbury, Conn.
153 L
Mrs. Addie A. Phelps,
(Hartford, Conn.
154 L
Mrs. Addie A. Phelps,
Hartford, Conn.
155 L
Henry E. Scanlon,
Jiai'tford, Conn.
156 L
F. L. Caulkins Garage,
Middletown, Conn.
157 L
P. Li. Caulkins Garage,
Middletown, Conn.
158 L
iHenry E. Scanlon,
iHartford, Conn.
159 L
Henry E. Scanlon,
Hartford, Conn.
160 L
John S. Griffin,
New Haven, Conn.
161 L
Chas. P. Barber,
Litchfield, Conn.
162 L
Buick Garage Co.,
Hartford, Conn.
163 L
Buick Garage Co.,
Hartford, Conn.
164 L
Buick Garage Co.,
Plartford, Conn.
115
116
AUTOMOBILES
No.
165 L
1&6L
167 L.
168 L
169 L
170 L
171 L
172 L
173 L
174 L
175 L
176 L
177 L
178 L
179 L
180 L
181 L
182 L
183 L
184 L
185 L
186 L,
187 L
188 L
189 L,
190 L
191 L
192 L
193 L
194 L
195 L
196 L
197 L
198 L
199 L
200 L
201 L
202 L
203 L
204 L
205 L
206 L
207 L
208 L
209 L
210 L
211 L
212 L
Name of Owner.
Buick Garage Co.,
Buick Garage Co.,
Buick Garage Co.,
A. J. Engleliart,
A. J. Englehart,
A. J. Englehart,
William A. Fuller,
The Elm Auto Co.,
The Elm Auto Co.,
The Elm Auto Co.,
W. H. Goodale,
W. H. Goodale,
E. A. Kidney,
Behrens & BushnelL
Behrens & Bushnell,
George F. Lewis,
The A. C. Swan Co.,
The A. C. Swan Co.,
The A. C. Swan Co.,
The A. C. Swan Co.,
Harry D. Bartlett,
O. D. Hubbard,
W. J. Atwell,
Bethel Garage & Plumbing
Co.,
F. E. & E. L. Pattison,
George H. Ventres,
George H. Ventres,
George H. Ventres,
Gustav Nelson,
Michael Quaka,
The E. P. Chesbro Co,.
The E. P. Chesbro Co.,
Curtiss & Prowe,
Curtiss & Prowe,
James P- Sullivan,
James P. Sullivan,
John A. Palmer,
Frank H. Strong,
Geo. H. Stevens, '
Ray R. Palmer,
FYanlv A. Spaulding,
Ansel R. Jones,
Rippowam Garage,
Jonas L. Herbert,
Jonas L. Herbert,
Chas. D. Wolf,
Residence.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Meriden, Conn.
Meriden, Conn.
Meriden, Conn.
Unionville, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Durham, Conn.
Durham, Conn.
Hartford, Conn.
Ivoryton, Conn.
Ivoryton, Conn.
Hartford, Conn.
Norwich, Conn.
Norwich, Conn.
Norwich, Conn.
Norwich, Conn.
New Haven, Conn.
Durham, Conn.
Middletown, Conn.
Bethel, Conn.
Norwich, Conn.
East Haddam, Conn.
Ea,st Haddam, Conn.
East Haddam, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Willimantic, Conn.
Willimantic, Conn.
Simsbury, Conn.
Simsbury, Conn.
New London, Conn.
New London, Conn.
Torrington, Conn.
West Hartford, Conn.
New Canaan, Conn.
New London, Conn.
Brooklyn, Conn.
Deep River Conn.
Stamford, Conn.
Voluntown, Conn.
Voluntown, Conn.
Jewett City, Conn.
AUTOMOBILES
117
No. Name of Owner.
213 L Miner Garage Co.,
214 L Ed. E. Sheeran,
215 L Louis P. Racke,
216 L Walter Griffin,
217 L The A. F. Wood Co.,
218 L Aston Motor Car Co.,
219 L Aston Motor Car Co.,
220 L Ghas. B. Dickinson,
221 L J. L. Gardner,
222 L Arthur C. Hill,
213 L H. J. Piatt,
224 L M. R. Joy,
225 L M. R. Joy,
226 L John Mai,
227 L Frank L. Johnson,
228 L E. W. Bean,
229 L Windham Garage,
230 L George C. Saunders,
231 L Tucker & Paimer,
232 L E. A. & J. H. Kinne,
233 L Austin A Maine,
234 L Greenwich Auto Exc.
235 L Greenwich Auto Exc.
236 L Tucker Garage Co.,
237 L Tucker Garage Co.,
238 L D. A. Turnbull,
239 L Henry A. Howarth,
240 L F. B. McKinney,
241 L Alec Cadoret,
242 L S. A. Peckham,
243 L John Nielsen,
244 L Murphy Bros.,
245 L John G. Weber,
246 L The E. A. Perkins Elec. Co.
247 L J.. P. McGrail,
248 L Wm. H. Thompson,
249 L Erwin M. Jennings Co.,
250 L Erwin M. Jennings Co.,
251 L James J. Brown,
252 L James J. Brown,
253 L Lathrop & Smith,
254 L. Edward Benjamin,
255 L Frank A. Spaulding.
256 L Fred W. Barnum,
257 L C. H. Schemp,
258 L The Brown & Underwood
Auto Co.,
259 L M. J. Travers,
260 L Fred S. Reuthe,
Residence.
Hartford, Conn.
Greenwich, Conn.
Naugatuck, Conn.
Simsbury, Conn.
Danielson, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New Haven, Conn.
Central Village, Conn.
Willimantic, Conn.
Bridgeport, Conn.v
Putnam, Conn.
Putnam, Conn.
New Haven, Conn.
Bridgeport, Conn.
New Haven, Conn.
Wiilimaniic, Conn.
Southington, Conn.
Tariffville, Conn.
A'oluntown, Conn.
Voluntowu, Conn.
Greenwich, Conn.
Greenwich, Conn.
Middletown, Conn.
Middletown, Conn.
Willimantic, Conn,
Putnam, Conn.
Waterbury, Conn.
New Hartford, Conn.
Willimantic, Conn.
Greenwich, Conn.
Willimantic, Conn.
Bridgeport, Conn.
Torrington, Conn.
New Haven, Conn.
Norfolk, Conn.
Bridgeport, Conn.
Bridgeport. Conn.
Fairfield, Conn.
Fairfield, Conn.
New London, Conn.
Torrington, Conn.
Brooklyn, Conn.
Naugatuck, Conn.
Bridgeport, Conn.
New Haven, Conn.
Thompsonvllle, Conn
Bridgeport, Conn.
118
AUTOMOBILES
No. Name of Owner.
261 L H. W. Barden,
262 L Alfred Holmes,
263 L Carl T. Kent,
264 L Nathan Peck,
265 L E. E. Salisbury,
2-66 L E. E. Salisbury,
267 L W. L. Fowler,
268 L Hervey Daniel,
269 Li Lewis N. SteTens,
270 L Seymour Auto Co.,
271 L* Tucker Garage Co.,
272 L Walter C. Johnson,
273 L Wm. Betts,
274 L Florence M. Burkhardt,
275 L The Russell Co.,
276 L. The Russell Co.,
277 L The E. H. Towle Co.,
278 L Harry J. Hullivan,
279 L W. F. O'Connor,
280 L W. E. Kibbe,
281 L W. E. Kibbe,
282 L Tucker Garage Co.,
283 L Tucker Garage Co.,
284 L GuBtav A. Rickenberg,
285 L Richardson Bros.,
286 L E. E. Salisbury,
287 L E. E. Salisbury,
288 L. E. E. Salisbury,
289 L Windham Garage,
290 L Walter A. Griffin,
291 L H. W. Grant,
292 L John W. Moss,
293 L Clarence E. Norton,
294 L Edward Wetmore,
295 L Edward Wetmore,
296 L Frank T. Avery,
297 L Albert M. Shapiro,
298 L Geo. W. Tomlinson,
299 L E. G. Austin,
300 L Brockway & Meckensturm,
301 L D. E. Currie,
302 L Richard F. Hoyt,
303 L Gus Johnssen,
304 L Curtiss & Prowe,
805 L William B Simon,
306 L William B. Simon,
307 L The A. C. Swan Co.,
308 L The A. C. Swan Co.,
309 L Nichols & Murphy,
Residence.
EaSt Hartford, Conn.
Thomaston, Conn.
Putnam, Conn.
New London, Conn.
Moosup, Conn.
Moosup, Conn.
Greenwich, Conn.
Waterbury, Conn.
Westbrook, Conn.
Seymour, Conn.
Middletown, Conn.
Hartford, Conn.
Stony Creek, Conn.
Bridgeport, Conn.
East Lyme, Conn.
East Lyme, Conn.
Waterbury, Conn.
New London, Conn.
Tariffville, Conn.
Hartford, Conn.
Hartford, Conn.
Middletown, Conn.
Middletown, Conn.
Greenwich, Conn.
Naugatuck, Conn.
Moosup, Conn.
Moosup, Conn.
Moosup, Conn.
Willimantic, Conn.
Simsbury, Conn.
East Hartford, Conn.
Hartford, Conn.
Guilford, Conn.
Roxbury, Conn.
Roxbury, Conn.
Glastonbury, Conn.
Hartford, Conn.
New Haven, Conn.
Terry ville, Conn.
Moodus, Conn.
New Haven, Conn.
Mineola, N. Y.
Thomaston, Conn.
Simsbury, Conn.
New Canaan, Conn.
New Canaan, Conn.
Norwich, Conn.
Norwich, Conn.
Jewett City, Conn.
AUTOMOBILES llf
No.
Name of Owner.
Residence.
310 L
311 L
Jacob Schaub.
So. Norwalk, Conn.
312 L
Stafford Garage Co.,
Stafford Springs, Conn
313 L
Stafford Garage Co.,
Stafford Springs, Conn
314 L
Geo. M. Bullock,
Canaan, Conn.
315 L
Atcheson & Royoe,
Bridgeport, Conn.
316 L
Mrs, I. Modehn,
Higganum, conn.
317 L
Ed. J. Brereton,
West Haven, Conn.
318 L
Peter Ceccarelli,
Norwich, Conn.
319 L
W. G. Tucker,
Durham, Conn.
320 L
Curtiss & Prowe,
Simsbury, Conn.
321 L
The E. P. Che&bro co.,
Willimantic, Conn.
322 L
W. S. Fenn,
Litchfield, Conn.
323 L
Ailing Garage Co.,
New Haven, Conn.
324 L
Herbert H. Gaffey,.
New London, Conn.
325 L
I. D, Atwood,
Woodbury, Conn.
326 L
John T. Bartle,
Falls Village, Conn.
327 L
I. D, Atv/ood,
V/oodbury, Conn.
328 L,
The Bradford, de Bu.ssy Co.
, New Haven, Conn.
229 L
The Bradford, de Bussy Co.
. New Ha^en, Co an.
330 L
The Bradford, de Bussy Co.
, New Haven, Conn.
331 L
Chas. P. Barber,
Litchfield, Conn.
332 L
Wm. U. ^NlyBOler,
Crescent Beach, Conn.
333 L
Wm. U. Wheeler,
Crescent Beach, Conn.
334 L
Wm. U. T^Tieeler,
Crescent Beach Conn.
335 L
Fred Larson,
Bridgeport, Conn.
336 L
A. F, Striclrland,
Torringtca, Conn.
337 L
A. F. Strickland,
Torrington, Conn.
338 L
A. F. Strickland.
Torrington, Conn.
339 L,
A. L. Hugins,
Canaan, Conn.
340 L
Frank P. Haggerty,
Greenwich, Conn.
341 L
John Hamilton.
Greenwich, Conn.
3.2 L
Geo. M. Bullock,
Canaan, Conn.
343 L
Ailing Garage Co.,
New Haven, Conn.
344 L
Gilbert F. Stevens,
New Canaan, Conn.
345 1.
P. J. Corcoran,
New London, Conn.
346 L
A. Mortensen,
Hartford, Conn.
347 L
F. W. Williams,
Bristol, Conn.
348 L
P. W. Williams,
Bristol, Conn.
349 L
L. J. Turner,
Yvinsted, Conn.
350 L
H. B. Francis,
Southington, Conn.
120
AUTOMOBILES
OWNERS
No. Name of Owner.
1 James P. Woodruff,
2 B. Kent Hubbard, Jr.
3 John T. Manson,
4 H. A. Meeks, M.D.,
5 H, A. Meeks, M.D.,
6 Geo. E. Cole,
7 John T. Manson,
8 Clarence R. Sharp,
9 A. W. Comstock,
10 Asa Lewis Chamberlain,
11 J. M. Nolan, M.D.,
12 Clifford O. Moore,
13 E. W. Abbe,
14 A. W. Paige,
15 C. H. Northam,
16 C. H. Northam,
17 Frank T. Staples,
18 Ravilo C. Markham,
19 Jas. H. Bidwell,
20 W. L. Hatch,
21 W. D. Palmer,
22 Frank B. Weeks,
23 Hubert E. Bishop,
24 Winslow T. Williams,
25 Li. Oscar Brown,
26 Charles F. Pratt,
27 Robt. H. Comstock,
28 F. Arthur Emmett, M.D.,
29 S.& E. A. Lynes,
30 Phelps Montgomery.
31 Mrs. Arthur G. Woolley,
32 Henry E. Babcock,
33 Nellie F. Preston,
34 Geo. A Fay,
35 Louis R Cheney,
36 Geo. H. Call,
37 Charles E. Bond,
38 J.B. Cornwall,
39 Mrs. Walter G. Faxon,
40 Thomas W. Rogers, M.D.
41 Leslie A. Spelman,
42 Harmon G. Howe, M.D.,
43 W. E. Allen,
44 C. H. Chandler,
45 W. B. Davidson,
46 Ed. K. Root,
Residence.
Litchfield, Conn.
Middletown, Conn.
New Haven, Conn.
Meriden, Conn.
Meriden, Conn.
Waterbury, Conn.
New Haven, Conn.
Meriden, Conn.
Ivory ton. Conn.
New Haven, Conn.
Westport, Conn.
Hartford, Conn.
New Britain, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Middletown, Conn.
West Hartford, Conn.
New Britain, Conn.
Meriden, Conn.
Middletown, Conn.
Norwalk, Conn.
Yantic, Conn.
Middletown, Conn.
Middletown, Conn.
Ivoryton, Conn.
Hartford, Conn.
Norwalk, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Meriden, Conn.
Hartford, Conn.
Danielson, Conn.
Hartford, Conn.
Bridgeport, Conn.
Hartford, Conn.
New London, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
East Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
No.
47
48
49
50
51
52
53
54
55
56
57
58
59
60
61
62
63
64
65
66
67
68
69
70
71
72
73
74
75
76
77
78
79
80
81
82
83
84
85
86
87
88
89
90
91
92
93
94
AUTOMOBILES
Name of Owner.
121
Residence.
Charles H. Talcott,
Mrs. Edwin Strong,
F. A. Strong,
F. W. Bolande,
J. P. Ennis,
Simeon Pease,
Charles P. Botsford,
Chas. T. Treadway,
Judson H. Root,
Leon P. Broadhurst,
W. W. Lester,
George B. Chandler,
Dorr R. Whitney,
Chas. E. Taft,
Henry W. Lamb,
Ariel Mitchelson,
Ohas.- T. Treadway,
R. B. Parker,
Frank L. Traut,
C. E. Shepard,
Dr. Joseph E. Root,
Warren W, Foster,
Warren W, Foster,
Orin R. Witter,
Arthur Perkins,
Edward H. Betts,
Fred W. TiltoL,
Henry S. Redfield,
George A. Evans,
J. W. AIsop,
Roy T. H. Barnes,
J. B. Moore,
Edwin G. Butler,
A. R. Hillyer,
Dr. G. C. F. Williams,
Edward E. Rowel 1, Jv.
Northern Conn. Lt. & Pi: Co.
C. M. Wooster,
George E. Keeriey.
Ernest A. Blake,
Robert Hubbard,
E. Kent Hubbard, Jr.
Arthur K. Ailing:.
Michael J. jMorrissey, •
P. C. White.
William N. Clark.
Dwight C. Wheeler,
W. H. Van Strander, M.D.,
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Hartford, Conn.
Fairfield, Conn.
Hartford, Conn.
Bristol, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Rocky Hill, Conn.
Bridgeport, Conn.
Hartford, Conn.
Tariffville, Conn.
Tariffville, Conn.
BrlEtoL Conn.
Kaitford, Conn.
Nev,- Britain, Conn.
Rockville, Conn.
I-Iartford, Conn.
Norwalk, Conn.
Norwalk, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn. '
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Avon, Conn.
Avon, Conn.
Hartford, Conn.
Rockville, Conn.
Hartford, Conn.
Hartford, Conn.
Stamford, Conn.
Windsor Locks, Conn.
Tariffville, Conn.
Somersville, Conn.
Terryville, Conn.
Middletown, Conn.
Middletown, Conn.
New Haven, Conn.
Farmington, Conn.
I^.Ieriden, Conn.
Ansonia, Conn.
Bridgeport, Conn.
Hartford, Conn.
122
AUTOMOBILES
No.
Name of Owner.
KeEldence.
*■>
95
W. 0. Burr,
Hartford, Conn.
96
James B. Cone,
Hartford, Conn.
97
A. Buol,
New Britain, Conn.
98
Truman S. Lewis,
Waterbury, Conn.
99
L. E. Fichthorn,
Southington, Conn.
100
Mrs. John T. Robinson,
Hartford, Conn.
^
101
F. P. Tolles,
Terryville, Conn.
102
Joseph R. Ensign,
Simsbury, Conn.
t
103
New Haven Gas Light Co.,
New Haven, Conn. ■'>
104
Mrs. H. J. Hendey,
Torrington, Conn.
105
Jennie A. Hodge,
Rainbow, Conn.
106
Charles G. Bill,
Unlonville, Conn.
107
Charles W. Stevens,
Danbury, Conn.
108
Percy, B. F. Wallace,
Waterbury, Conn.
109
J. F. Axtelle, M.D.,
Wethersfield, Conn.
'
110
Richard H. Pascall,
Portland, Conn.
111
Miss Julia Burnham,
Hartford, Conn.
112
W. E. A, Bulkeley,
Hartford, Conn.
113
Mrs. I. K. Hamilton, Jr.,
Hartford, Conn.
114
Dr. G. C. F. Williams,
Hartford, Conn.
115
Edw. Milligan,
Hartford, Conn.
116
W. H. Hall,
So. Willington, Conn.
117
W. H. Hall,
So. WiUington, Conn.
118
Gardner Hall, Jr.,
So. Willington, Conn.
119
Mrs. Robert Allyn,
Hartford, Conn.
-J
120
William R. C. Corson.
Hartford, Conn.
121
W. E. Dickerman, M.D.,
Hartford, Conn.
122
Clarence E. Jones,
New Hartford, Conn.
123
Mrs. Howard E. Kilborn,
New Milford, Conn.
124
Howard F. Emerson,
Ansonia, Conn.
125
Bridgeport Land & Title Co.
, Bridgeport, Conn.
126
Albert E. Lavery,
Bridgeport, Conn.
127
The Bridgeport Gas Lt. Co.,
Bridgeport, Conn.
128
Edward B. Hooker,
Hartford, Conn.
129
Jerome E. Sage,
Hartford, Conn.
V
130
C. H. Gillette,
Hartford, Conn.
131
Frank H. Whitteraore.
New Haven, Conn.
132
William J. Hickmott.
Hartford, Conn.
133
F. J. Glover,
Stafford, Conn.
134
Frank M. West,
Bridgeport, Conn.
135
D. E. Bradley.
Berlin, Conn.
J
136
Harry R. Sherwood.
Westport, Conn.
137
W. S. Mills.
Nichols, Conn.
138
George Ulrich.
Hartford, Conn.
139
Miss E. R. Hooker.
New Haven, Conn.
140
Elmer H. Havens,
Bridgeport, Conn.
141
W. A. Sanborn,
Hartford, Conn.
142
A. C. Wagner,
Hartford, Conn.
AUTO?.rOBILES 12
Ne.
Name of Owner.
Residence.
143
J. 0. Enders,
Hartford, Conn.
144
Harry S. Mumford,
Hartford, Conn.
145
Henry Bickford,
Hartford, Conn.
146
J. H. D. Budau, M.D.
Bridgeport, Conn.
147
Frank Miller,
Bridgeport, Conn.
148
Russell Frost,
South Norwalk, Conn.
149
Robert C. Glazier,
Hartford, Conn.
150
Walter B. Cheney,
So. Manchester, Conn.
151
Fred'k H. Quintard.
So. Norwalk, Conn.
152
Stephen B. Church,
Seymour, Conn.
153
Geo. E. Barber,
Derby, Conn.
154
Curtis H. Veeder,
Hartford, Conn.
155
I. L. Trowbridge,
Naugatuck, Conn.
156
Ross M. Turner,
Stamford, Conn.
157
Jos. F. Coombs,
Hartford, Conn.
158
F. C. Stengelin,
Hartford, Conn.
159
Frederick W. Fuessenich,
Torringt-on, Conn.
160
Geo. M. Eames,
Bridgeport, Conn.
161
Geo. L. Black,
Deep River, Conn.
162
David A. Fox,
Clinton, Conn.
163
A. A. Olds,
Hartford, Conn.
164
H. G. Lorentz,
Hartford, Conn.
165
Ariel Mitehelson,
Tariffville, Conn.
166
Adams Express Co.,
New Haven, Conn.
167
De Ver H. Warner,
Bridgeport, Conn.
168
H. K Cutier,
Windsor Locks, Conn.
169
P. J. RysTi,M.B.,
Hartford, Conn.
170
Lucius A. Barbour,
Hartford, Conn.
171
Frank C. Murpby,
New Haven, Conn.
172
C. E. Force,
Rowayton, Conn.
173
John F. Fisher,
Chapinville, Conn.
174
R. L. Hunter,
Bridgeport, Conn.
175
Sidney M. Gladwin,
Hartford, Conn.
176
C. A. Mallory,
Danbury, Conn.
177
W. A. King,
Meriden, Conn.
178
Isaac B. Wakeman,
Saugatuck, Conn.
179
J. B. Boucher,
Hartford, Conn.
180
A. L. Foster,
Hartford, Conn.
181
Mrs. R. G. Erwin.
Hartford, Conn.
182
J. R. Brinsmade,
Derby, Conn.
183
R. L. Selden,
Deep River, Conn.
184
E. K, Loveland, M.D..
Watertown, Conn.
185
C. H. Osgood,
Norwich, Conn.
186
T. M. Russell,
Middletown, Conn.
187
Earl H. Warner,
Hartford, Conn.
18S
Warren L. Hall,
Waterbury, Conn.
189
Lomas & Nettleton,
New Haven, Conn.
190
Nathaniel D. Miller,
Ivoryton, Conn.
124
AUTOMOBILES
No.
Name of Owner.
Residence.
191
W. S. Simmons,
Central Village, Conn
192
E. B. Hoit,
Stamford, Conn.
193
W. A. Hall,
Portland, Conn.
194
Louis Pisk,
Meriden, Conn.
195
Whitney Mfg. Co.,
Hartford, Conn.
196
Willis W. Mildrum,
East Berlin, Conn.
197
Elwood S. Ela,
So. Manchester, Conn
198
Harris Whittemore,
Naugatuck, Conn.
199
J. H. Crossley,
Bridgeport, Conn.
200
Wm. E. Sessions,
Bristol, Conn.
201
Ross M. Turner,
Stamford, Conn.
202
Guilford Smith,
So. Windham, Conn.
2€3
E. H. Wood, M.D.,
Bridgeport, Conn.
204
F. A. Strong,
Middletown, Conn.
205
Henry S. Redfield,
Hartford, Conn.
206
Chas. A. Gowdy,
Hartford, Conn.
207
W. F. Dahill,
Hartford, Conn.
208
Henry D. Sawyer,
Derby, Conn.
209
Lorin Palmer,
Middle Haddam, Conn
210
Geo. H. Bishop,
New Haven, Conn.
211
S. L. Collins,
Meriden, Conn.
212
A. H. Brothers,
Poquonock, Conn.
213
Claude B. King,
Middletown, Conn.
214
James F. Walsh,
Greenwich, Conn.
215
William Maxwell,
Rockville, Conn.
216
Col. W. H. Tallmadge,
Stamford, Conn.
217
George W. Hills,
Fairfield, Conn.
218
Charles B. Brewster,
Derby, Conn.
219
Richard H. Bunce,
Middletown, Conn.
220
Winthrop H. Perry,
Southport, Conn.
221
Ohas. W, Deane,
Bridgeport, Conn.
222
Harry C. Ney,
Farmington, Conn.
223
N. D. Miller,
Ivoryton, Conn.
224
E. B. Eddy,
New Britain, Conn.
225
H. Durant Cheever,
Greenwich, Conn.
226
Charles H. Bell,
Thomaston, Conn.
227
Charles N. Downs,
Derby, Conn.
228
Winthrop H. Perry,
Southport, Conn.
229
Charles R. Marvin,
Deep River, Conn.
230
Bishop & Lynes,
Norwalk, Conn.
231
Mrs. Harry A. Smith,
West Hartford, Conn
232
Cephas B. Rogers,
Meriden, Conn.
233
Irene H. Hills,
Hartford, Conn.
234
Henry L. Precon,
Shelton, Conn.
235
T. B. Beaoh,
Hartford, Conn.
236
Mrs. Lillie E. Ives,
West Cheshire, Conn.
237
Arthur G. Todd,
New Milford, Conn.
238
Wm. B. Bassett,
Hartford, Conn.
AUTOMOBILES 12
No.
Name of Owner.
Residence.
239
Bridgeport Hydraulic Co.,
Bridgeport, Conn.
240
Emma B. Lane,
Hartford, Conn.
241
Henry Koiin,
Hartford, Conn.
242
Mrs. A. E. Wood,
Simsbury, Conn.
243
Ethel L. Case,
Unionviile, Conn.
244
John T. Bre^vster,
Shelton, Conn.
245
F. W. Beardsley, •
Shelton, Conn.
246
Emil G. Reinert,
Plartford, Conn.
247
T. G. Treadway,
Bristol, Conn.
248
Truman S. Lewis,
Waterbury, Conn.
249
Truman S. Lewis,
Waterbury, Conn.
250
Rose B. Smith,
Hartford, Conn.
251
Grace P. Balch,
Hartford, Conn.
252
Geo. P. McLean,
Simsbury, Conn.
253
E. T. Bragaw,
New London, Conn.
254
S. J. Plimpton,
Hartford, Conn.
255
Wilbur L. Scranton.
Hartford, Conn.
256
L. F. Wheatley.
Meriden, Conn.
257
Hartford City Gas Licht Co.
Hartford, Conn.
258
Fairchild & Shelton.
Bridgeport, Conn.
259
W. T. Sloper,
New Bricain, Conn.
260
Henry L. Wilkinson,
Hartford, Conn.
261
C. G. Perkins,
Hartford, Conn.
262
W. S. Downs,
Derby, Conn.
263
P. W. Swindells,
Hockville, Conn.
264
John 0. Davis,
Hartford. Conn.
265
Schuyler Merritt,
Stamford, Conn.
266
George A. Coles,
Middletown, Conn.
267
Sigmund Goets,
East Hartford, Conn.
268
Mrs. Goodwin Stoddard,
Bridgeport, Conn.
269
E. A. Freeman,
Plainville, Conn.
270
Oswin H. D. Fowler,
Wallingford, Conn.
271
E. A. Barton,
Simsbury, Conn.
272
I\Irs. P. S. Kenvon,
Hartford, Conn.
273
L. M. Allen,
So. Norwalk, Conn.
274
DeWitt Page.
Bristol, Conn.
275
G. C. Blickensderfev,
Stamford, Conn.
276
Harold S. Arnold, M.D.,
Nevi"- Haven, Conn.
277
Frank Preshey,
New York, N. Y.
278
H. G. Anderson, M.D.,
Waterbury, Conn.
279
S. H. Stiles,
Middletown, Conn.
280
Nellie W. Pitkin,
Hartford, Conn.
281
John Bantly,
So. Manchester, Conn
282
James L. Case,
Norwich. Conn.
283
Irving Watkinson,
Colchester, Conn.
284
H. P. Buell,
Colchester, Conn.
285
Dale D. Butler,
Middletown, Conn.
286
Thos. S. O'Connell.
East Hartford, Conn.
126
AUTOMOBILES
No. Name of Owner.
287 Whitney Mfg. Co.,
288 Anchor Post Iron Works,
289 A. H. Dayton,
290 W. R. Tinker,
291 George P. Carr,
292 R. J. Dillon,
293 William Porter, Jr.,
294 Clarence L. Clark,
295 W. J. Wilson,
296 Charles S. Fuller,
297 T. B. Beach,
298 James S. Elton,
299 George P. Hart,
300 Frank N. Loomis,
301 James F. Walsh,
302 Adolph C. Knothe,
303 Albert E. Holmes,
304 W. F. Starr,
305 F. A. Griswold,
306 Walter W. Leland,
307 Silas Burton,
308 Eva C. Root,
309 Wm. B. Strong,
310 J. B. Waters,
311 Ethel G. Shepard.
312 Richard A. Perry,
313 Amos F. Barnes,
314 B. N. Griffing,
315 Oscar W. Swanson,
316 Blanche W. Hall,
317 Robert H. Schutz,
318 L. DeK. Hubbard,
319 Philip N. Bliss,
320 George W. Austin,
321 Henry E. Church,
322 Lillian E. Bill,
323 John Jouret,
324 F. W. Schaffer,
325 Fred L. Murdock,
326 F. M. Case,
327 Geo. W. Sackett,
328 Herbert E. Smyth,
329 Jacob P. Goodhart,
330 Robert E. Harris,
331 Mrs. Stephen Whitney,
332 Emile Brazil,
333 I. W. Kingsbury,
334 Geo. F. Hull,
Residence.
Hartford, Conn.
Hartford, Conn.
Naugatuck, Conn.
So. Manchester, Conn.
Terry\-ille, Conn.
Hartford, Conn.
Hartford, Conn.
West Haven, Conn.
Suffield, Conn.
Somers, Conn.
Hartford, Conn.
Waterbury, Conn.
New Britain, Conn.
Derby, Conn.
Greenwich, Conn.
New York, N. Y.
Middletown, Conn.
East Hampton, Conn.
Wethersfield, Conn.
New Britain, Conn.
Bridgeport, Conn.
Hartford, Conn.
Stamford, Conn.
Hartford, Conn.
Ridgefield, Conn.
Hartford, Conn.
New Haven, Conn.
Shelton, Conn.
Windsor, Conn.
Norwich, Conn.
Hartford, Conn.
Middletown, Conn.
Danbury, Conn.
New Haven, Conn.
Hartford, Conn.
Danielson, Conn.
Glenville, Conn.
Naugatuck, Conn.
Meriden, Conn.
Rainbow, Conn.
New Haven, Conn.
Bridgeport, Conn.
New Haven, Conn.
Woodstock, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
AUTOMOBILES
Name of Owner.
127
No.
335 The Bristol Mfg. Co.,
336 Lewis C. Warner,
337 A. N. Manross,
338 E. E. Hilliard,
339 Geo. W. Smith.
340 Albertus W. Mason,
341 H. A. Hotaling,
342 American Cigar Co.,
343 Benjamin Cami)t)ell,
344 W. E. Mallory,
345 J. B. ISloore,
346 Henry F. Macomber,
347 C. M. Robinson,
348 Robert M. Brewster.
349 Dr. Wm. N. Winne.
350 The Baldwin Stewart Co.,
351 D. E. Bradley,
352 Middlesex Banking Co.,
353 J. H. Grozier,
354 Edwin H. Hillt,
355
S56 D. E. Bradley,
357 Frederic S. Hoffer,
358 M. Rundbaken,
".'59 Dr. Fritz Carleton Hyde,
360 DeW. C, Hili,
361 Stephen A. Selden
362 The Logan Bros. Co.,
363 Hartford Eng. Works,
364 Henry Greenstein,
365 Edward F. Mansfield,
366 H. E. Dimock.
367 Wilbert N. French,
368 Tracy S. Lewis,
369 Mrs. Isabella Towne.
370 Herbert S. King.
371 Mrs. D. G. Spencer,
372 Dr. G. Pierrepont Davis,
373 Wesley A. Tyson.
374 Lawrence W. Case.
375 Chas. L. Dichter, M.D.,
376 Raymond K. Keeney.
377 John L. Mitchell.
37S Geo. P. Fessenden,
379 George Frink,
380 Charles H. Smith,
381 E. W. Harral,
382 Charles F. Corbin,
Residence.
Bristol, Conn.
Naugatuck, Conn.
Forestville, Conn.
Buckland, Conn.
So. Manchester, Conn.
New Britain, Conn.
Manchester, Conn.
Hartford, Conn.
New Haven, Conn.
Danbury, Conn.
Hartford, Conn.
New London, Conn.
New Haven, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Berlin, Conn.
Middletcwn, Conn.
Hartford, Conn.
.Flainville, Corin.
Berlin, Conn.
Hartford, Conn.
Hartford, Conn.
Greenwich, Conn.
Willimantic, Conn.
Norfolk, Conn.
Bridgeport, Conn.
Hartford, Conn.
Bridgeport, Conn.
New"*Haven, Conn.
New Britain, Conn.
Bridgeport, Conn.
Beacon Falls, Conn.
Hartford, Conn.
Hartford, Conn.
Old Sayljrook, Conn.
Hartford, Conn.
Riverside, Conn.
Highland Park, Conn.
Stamford, Conn.
Hartford, Conn.
Norwich, Conn.
Sandy Hook, Conn.
Woodstock, Conn.
Collinsville, Conn.
Bridgeport, Conn.
New Britain, Conn.
128
AUTOMOBILI
zs
No.
Name of Owner.
Residence.
383
Ray E. Clark,
Bridgeport, Conn.
384
Mrs. Corinne R. Alsop,
Avon, Conn.
385
H. L. Wade,
Waterbury, Conn.
386
Chas. Amos JolinBon,
Norwich, Conn.
387
Francis I. Nettleton, M.D.,
Shelton, Conn.
388
E. C. Graves,
Hartford, Conn.
389
A. C. Dunham,
Hartford, Conn.
390
Russell Frost, Jr.,
So. Norwalk, Conn.
391
Albert A. Irion, Jr.,
Waterbury, Conn.
392
Stiles E. Goodsell,
Bridgeport, Conn.
393
H. S. Oonklin,
Hartford, Conn.
394
Wm. C. Homan,
Meriden, Conn.
395
Edward C. Beach,
Milford, Conn.
396
Stuart E. Skiff, M.D.,
New Haven, Conn.
397
F. S. Slosson,
Bridgeport, Conn.
398
Katharine J. Russel,
Greenwich, Conn.
399
J. M. Nolan, M.D.,
Westport, Conn.
400
Henry Souther,
Hartford, Conn.
401
Rev. Henry Stone,
Wallingford, Conn.
402
E. H. Morse,
Hartford, Conn.
403
Emeline A. Street,
East Haven, Conn.
404
E. E. Stevens,
' Naugatuck, Conn.
405
E. C. Barnum,
Naugatuck, Conn.
406
Edward E. Peck,
New Haven, Conn.
407
Grace Spear Lincoln.
Hartford, Conn.
408
Mrs. Grace Marvin King,
New Canaan, Conn.
409
Ernest W. Hanke,
Bridgeport, Conn.
410
Dr. William C. Wile,
Danbury, Conn.
411
E. Frank Bugbee,
Willimantic, Conn.
412
Peter J. Plunkett,
Hartford, Conn.
413
Charlotte M. Keisey,
New Haven, Conn.
414
Clayton W. Wells,
Wethersfield, Conn.
415
Thomas L. Watson,
Bridgeport, Conn.
416
Dr. W. C. Wile,
Danbury, Conn.
417
Arthur H. Bishel,
Middletown, Conn.
418
Albert H. Lamphere,
Waterford, Conn.
419
I. DeVer Warner,
Bridgeport, Conn.
420
Hiram Percy Maxim,
Hartford, Conn.
421
J. F. Crangle,
Simsbury, Conn.
422
Clarence Blakeslee,
New Haven, Conn.
423
Arthur R. Leete,
Thompsonville, Conn.
424
Joel L. English,
Hartford, Conn.
425
Wm. A. I\Iacfarlane,
Bridgeport, Conn.
426
A. E. Bradley,
Bridgeport, Conn.
427
I. K. Hamilton, Jr.,
Hartford, Conn.
428
A. A. Pope,
Farmington, Conn.
429
Mrs. E. Goodwin,
West Hartford, Conn
430
Mrs. Charles H. Garvin,
Hartford, Conn.
AUTOMOBILES
Name of Owner.
129
No.
431 R. J. Allyn,
432 C. F. Goodwin, Jr.,
433 E. y. Judd,
434 Wallace B. Fenn,
435 Chas. P. Jennings,
436 Seymour N. Robinson,
437 John F. Godillot,
438 Chas. N. Lee,
439 L. B. Mallory,
440 Anne P. Britton,
441 J. C: Camp,
442 A. W. Bowman,
443 H. E. Ellsworth,
444 Edgar F. Waterman,
445 J. Wallace Wooster,
446 Jas. H. Clarkin,
447 C. G. Cheney,
448 Gardiner Greene,
449 John J. Kelley,
450 Geo. T. Scule,
451 H. D. Hine,
452 Alva E. Abrams,
453 Frank E. Atwood,
454 Louis R. Cheney,
455 Louis H. Stoddard,
456 Mrs. J. i. Raymond,
457 H. W. Chandler,
458 P. L. Lathrop,
459 R. H. Barton,
4€0 Gilbert W. Chapin,
461 Stanley Parker,
462 A. A. Young,
463 Mrs. A. H. Smith,
464 R- T. Fairchild,
465 W. E. Walker,
466 Perley R. Keeney,
467 Geo. T. Cook,
468 Mrs. F. G. P. Barnes,
469 E. W. Button,
470 William H. Foster,
471 Mary E. Allen,
472 J. S. Deuse,
473 E. F. Hendrix. Jr.,
474 Mrs. Wm. H. Perry,
475 John E. Bailey, M.D.,
476 Dr. Charles T. Beach,
477 Wm. R. Mosher,
478 A. E. Austin,
Residence.
Hartford, Conn.
Bloomfield, Conn.
Hartford, Conn.
New Haven, Conn.
Fairfield, Conn.
Hartford, Conn.
Westport, Conn.
Farmington, Conn.
New Britain, Conn.
Hartford, Conn.
Hartford, Conn,
New Britain, Conn.
Simsbury, Conn.
Hartford, Conn.
Ansonia, Conn.
. Hartford, Conn.
Essex, Conn.
Norwich, Conn.
New Haven, Conn.
New Milford, Conn.
New Milford, Conn.
Hartford, Conn.
Conantville, Conn.
Hartford, Conn.
New Haven, Conn.
Stamford, Conn.
So. Windsor, Conn.
Wallingford, Conn.
Bridgeport, Conn.
Hartford, Conn.
New Britain, Conn.
Jewett City, Conn.
Stamford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
Bristol, Conn.
New Haven, Conn.
Bridgeport, Conn.
Hartford, Conn.
Bridgeport, Conn.
Chester, Conn.
Northville, Conn.
Bridgeport, Conn.
Middletown, Conn.
Hartford, Conn.
Meriden, Conn.
Meriden, Conn.
130
ATTTOMOBn-ES
No.
Name of Owner.
Kesidence.
<
479
C. L. Boutillier,
Ridgefield, Conn.
480
W. P. Norton,
Torrington, Conn.
481
A. C. Thompson,
Torrington, Conn.
482
E. F. McKernan,
Hartford, Conn.
483
Henry L. Beach,
Hartford, Conn.
484
0. S. Hadley,
Bridgeport, Conn,
'^
485
T. S. Allis,
Derby, Conn.
486
Payson Irwin,
Stamford, Conn.
•■■
487
John T. Austin,
Hartford, Conn.
488
Theo. H. Goodrich,
Hartford, Conn.
489
John M. Thayer,
Norwich, Conn.
490
Mrs. H. M. Terrill,
Bridgeport, Conn.
491
C. Rickard,
Bridgeport, Conn.
492
Francis J. Regan,
Rockville, Conn.
493
Chas. E. Baker,
Hartford, Conn.
494
Mrs. Minnie R. Beard,
Shelton, Conn.
495
T. S. Valentine,
New Canaan, Conn.
i
496
L. H. Bogue,
Eas^t Hartford, Conn.
1
497
F. T. Simpson,
Hartford^ Conn.
i
498
Charles H. Wheeler,
Bridgeport, Conn.
499
Wm. K. J. Hubbell,
Wilton, Conn.
500
Chas. H. Merritt,
Danbury, Conn.
501
Francis J. Regan,
Rockville, Conn.
502
A. A. Welch,
Hartford, Conn.
503
Chas. B. Pinney,
Stafford Springs, Conn.
?:
504
Arthur A. Ohase, M.D.,
Plainville, Conn.
505
Louis R. Cheney,
Hartford, Conn.
506
C. E. Davis,
North Haven, Conn.
507
Harry Tyler Smith,
Hartford, Conn.
508
E. E. Pember,
Hartford, Conn.
509
Walton Ferguson,
Stamford, Conn.
510
Edwin B. B. Gaylord,
New Haven, Conn.
s
511
H. C. Bell,
Portland, Conn.
512
Edw. J. Morgan,
Bridgeport, Conn.
!
513
E. Hill, Jr.,
Norwalk, Conn.
514
Harrison B. Freeman,
Hartford, Conn.
'■' ;
515
L. R. Libby,
Hartford, Conn.
516
Peter M. Berry,
Hartford, Conn.
I
i
517
Elizabeth Medlicott,
Middletown, Conn.
518
Gabrielle B. Kenedy,
New York, N. Y.
519
Turney Soule,
New Milford, Conn.
520
Louise H. Sage,
Hartford, Conn.
* i
521
LeRoy B. Hurlbut,
Winsted, Conn.
522
Chas. A. Goodrich,
Hartford, Conn.
523
John B. Swole,
Ansonia, Conn.
;
524
Thomas C. Perkins,
Hartford, Conn.
525
W. Foulds, Sr.,
Manchester, Conn.
556
jVirs. A. E, CopkliB,
Hartfordj Conn^
No.
527
528
529
530
531
532
533
534
535
536
537
538
539
540
541
542
543.
544
545
546
547
548
549
550
551
552
'553
554
555
556
557
558
559
560
561
562
563
564
565
566
567
568
569
570
571
572
573
674
AUTOMOBILES
Name of Owner.
131
Residence.
Mrs. L. A. Coburn,
George F. Jenks,
H. C. Brooks,
C. H. Wiesing,
Dr. W. Burke,
P. W. Wren,
Wiiliam Burke, M.D.,
W. G. Cowles,
Herbert E. Francis,
W. W. Radcliffe,
The Hartford Electric Lt. Co.
Arthur K. L. Watson,
M. R. Laden, M.D.,
Fred'k S. Kimball,
W. F. Beauton,
Jay H. Hart,
Floyd Wallace,
Richard Thompson,
Henry V, McKarg,
H. H. DickiasoE.
Baldwin Stewart Elec. Co.,
Eugene G. Allyn,
O. G. Jennings,
Jay H. Hart,
F. D. Smith,
Wellford V. Lyon,
A. H. Renshaw,
William F. Stafford,
Samuel J. Miller,
W. T. Probert,
George Swain,
R. G. Davis,
S. W. Spencer,
Mrs. Richard O. Cheney,
Fred'k Scbavoir,
Mrs. James Wray,
Arthur J. WolS,
Charles H. Graham,
Arthur H. Griswold, M.D.,
Joseph Merriam,
H. B. Philbrick,
Clara M. Hall,
Louis F. Hull,
Harold P. Warren,
J. E. Brainard,
Tweedy Silk Mills, Inc.,
E. H. Marsh, M.D.,
Hartford, Conn.
Derby, Conn.
Chester, Conn.
Lime Rock, Conn.
Greenwich, Conn.
Bridgeport, Conu.
Greenwich, Conn.
Hartford, Conn.
New Haven, Conn.
Shelton, Conn.
.Hartford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
Waterbury, Conn.
Wallingford. Conn.
Bridgeport, Conn.
Stamford. Conn.
Hartford, (onn.
Hartford, Conn.
New Haven, Conn.
Fairfield, Conn.
Waterbury, Conn.
Meriden, Conn.
Bridgeport, Conn. •
Noroton, Conn.
New York, N. Y.
Cannon Station, Conn.
Bridgeport, Conn.
New Britain, Conn.
New Haven, Conn.
East Hartford, Conn.
So. Manchester, Conn.
Stamford, Conn.
Hartford, Conn,
Hartford, Conn,
Unionville, Conn.
Hartford, Conn.
Middletown, Conn.
Hartford, Conn,
Portland, Conn,
Torrington, Conn,
New Haven, Conn.
Branford, Conn.
*Danbury, Conn.
Mansfield Center, Conn.
132 AUTOMOBILES
No. Name of Owner.
Residence.
575 Charles H. Girard, M.D.,
576 May W. Lester,
577 W. C. Squier, 3d,
578 Mrs. John H. Hall,
579 Robert E. Manross,
580 4 C. S. Fuller,
581 Mrs. John H. Hall,
582 Samuel R. Ohidsey,
583 The Buckley Newhall Co.,
584 Harold H. Mead,
585 Edward P. Brewer,
586 Joseph H. Stubbs,
587 Mrs. Ida J. Beardsley,
588 Wallace Canfield,
589 Capt. John J. Phelps,
590 A. N. Abbe,
591 Frank L. Stephens,
592 Mrs. Carlos French,
593 George Rudkin,
594 H. M. Baldwin,
595 George H. Decker,
596 G. R. R. Hertzberg, M.D.,
597 F. S. Pond,
598 Charles E. Martin,
599 David H. Hawes,
600 Edwin W. Putnam,
601 W. H. Kieman,
602 C. W. Whittelsey Co.,
603 George E. Kohn,
604 C. W. Whittelsey Co.,
605 J. R. Montgomery,
606 Jos. M. Beraid,
607 A. B. AUwortli,
608 Mrs. E. E. Bradley,
609 Geo. B. Thorpe,
610 Mrs. Walter C, Faxon,
611 Chas. E. Poindexter,
612 John Henney,
613 H. L. Piatt.
614 The Lyon & Grumman Co.
615 N. H. Sherwood,
616 Chas. E. Wetmore,
617 Harry H. DeLoss,
618 Curtis H. Moyer,
619
620 Elinor H. Bulkeley,
621 Edward S. Hotchkiss,
622 W. E. Hathaway,
Willimantic, Conn.
Hartford, Conn.
Greenwich, Conn.
Hartford, Conn.
New Haven, Conn.
Suffield, Conn.
Hartford, Conn.
East Haven, Conn.
New York, N. Y.
New Canaan, Conn.
Norwich, Conn.
Hartford, Conn.
Hartford, Conn.
Canaan, Conn.
Stony Creek, Conn.
New Britain, Conn.
New Hartford, Conn.
Seymour, Conn."
Middletown, Conn.
Westbrook, Conn.
Watertown, Conn.
Stamford, Conn.
Bridgeport, Conn.
So. Coventry, Conn.
Bridgeport, Conn.
Hartford, Conn.
Sandy Hook, Conn.
New Haven, Conn.
Hartford, Conn.
New Haven, Conn.
Windsor Locks, Conn.
Willimantic, Conn.
Meriden, Conn.
Putnam, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
New Britain, Conn.
, Bridgeport, Conn.
Southport, Conn.
New Britain, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
AUTOMOBILES
183
No.
623
624
625
626
627
628
629
630
631
632
633
634
635
636
637
638
639
640
641
642
643
644
645
646
647
648
649
650
651
652
653
654
655
656
657
658
659
660
661
662
663
664
665
666
667
668
669
670
Name of Owner.
S. B. Law,
Electric Auto Station,
Charles A. Johnson,
Joseph P. Kennedy,
Albert W. Penney,
A. Lurie,
The W, B. Squire Co.,
P. H. Ingalls,
Frank L Hall,
Dr. James E. Hair,
Bertha T. Crane,
Mrs. Sarouel A. Burns,
S. H. Patterson,
William J. Henry,
O. B. Bradley,
John V. McGinn,
Hewitt Cobura, Jr.,
George R. Coan,
Geo. E. Sykes,
H. C. Drake,
Geo. W. Flint,
Charles D. Burns,
W, N, Thompson,
Chas. E. Church.
Leonard D. Figh,
Rev. Geo. 1'. Sinnott,
N. N. Hill,
Lucile E. Shelton,
Charles L. Johnson,
H. C. Ives,
Sarah M, Bradstreet,
James L. Case,
Bert A. Cass,
Franklin H. Searle,
James C. Fox,
Henry Slesinger,
Francis Goodwin,
A. W, Stanley,
Wallace S. Ritter,
James H. Brewster,
Mrs. Alice M. Stanley,
F. L. Osgood,
Frank W. Gregory,
Dr. G. C. F. Williams,
Charles S. Jopp,
Residence.
New Haven, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Merideri, Conn.
Hartford, Conn.
Middletown, Conn.
Bridgeport, Conn.
West Haven, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New Canaan, Conn.
Derby, Conn.
So. Norwalk, Conn.
Hartford, Conn.
New Haven, Conn.
Rockville, Conn.
East Norwalk, Conn.
Hartford, Conn.
Greenwich, Conn.
Hartford, Conn.
Norwalk, Conn.
Hartford, Conn.
Newtown, Conn.
East Hampton, Conn.
Shelton, Conn.
Hartford, Conn.
Bridgeport, Conn.
Thomaston, Conn.
Norwich, Conn.
New Haven, Conn.
Hartford, Conn.
Middletown, Conn.
Hartford, Conn.
Hartford, Conn.
New Britain, Conn.
New Haven, Conn.
Hartford, Conn.
Green's Farms, Conn.
Norwich, Conn.
Norwalk, Conn.
Hartford, Conn.
Winsted, Conn.
134
No.
671
672
673
674
675
676
677
678
679
680
681
682
683
684
685
686
687
688
689
690
691
692
693
694
695
696
697
698
699
700
701
702
703
704
705
706
707
708
709
710
711
712
713
714
715
716
717
718
AUTOMOBILES
Name of Owner.
Residence.
E. E. Linke,
H. E. Adams,
Albert S. Wells,
A. Willard Case,
Ellas F. Wilcox,
George E. Hall,
George H. Sage,
Edwin H. Johnson,
Andrew R. Bradley,
Francis W. Sutherland,
Miss Elizabeth Ferguson,
Frank E. Plumb,
Allen Hammond,
Robert Porteus,
P. A. Rockefeller,
Arthur M. Curtis,
Erroll C. Lillibridge,
Horace W. Fox,
F. H. Whipple,
Henry K. McHarg,
C. L. Fisher,
Chas. B. Cook,
Edward H. Delafield,
E. J. McDonough,
Robert Jay Walsh,
Wesley A. Tyson,
E. H. Jacobs,
Joseph T. Fray,
Charles B. Andrus,
Charles G. Sanford,
Arthur G. Hinkley,
August C. Bertolf,
C. S. Warden,
W. H. Lester,
J. V. B. Prince,
Cj'rus W. Brown,
W. E. Burnham,
H. Mather Brooks,
Oliver Gabriel,
E. H. Bobbins,
Alice M. Stanley,
Jerome Orcutt,
Joseph E. Bulkley,
Richard L. Buell,
Joseph Towers,
John M. Merwin,
Miss E. R. Hooker,
William E. Hunt,
New Britain, Conn.
Hartford, Conn.
Bridgeport, Conn.
So. Manchester, Conn.
Mystic, Conn.
Norwich, Conn.
Hartford, Conn.
Naugatuek, Conn.
New Haven, Conn.
Hartford, Conn.
Stamford, Conn.
Bridgeport, Conn.
Rockville, Conn.
Hartford, Conn.
Greenwich, Conn.
Meriden, Conn.
Norwich, Conn.
Hartford, Conn.
Hartford, Conn.
Stamford, Conn.
Hartford, Conn.
Hartford, Conn.
Noroton, Conn.
Hartford, Conn.
Greenwich, Conn.
Riverside, Conn.
Danielson, Conn.
Bridgeport, Conn.
Hartford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Greenwich, Conn.
Stamford, Conn.
Woodstock, Conn.
South Coventry, Conn.
New London, Conn.
Bridgeport, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn.
Green's Farms, Conn.
Bridgeport, Conn.
Rocky Hill, Conn.
Middletown, Conn.
New Britain, Conn.
Bridgeport, Conn.
New Haven, Conn.
Waterbury, Conn.
AUTOMOBILES
Name of Owner.
135
No.
719 Geo. E. Keith,
720 M. H. Griffing,
721 J. E. Hubinger,
722 W. W. Savage,
723 Edward C. Murdock,
724 W. J. Larkin,
725 E. C. Converse,
726 William C. Willson,
727 Andrew R. Bradley,
728 J. N. Brown,
729 John H. Dillon,
730 L. F. Butler,
731 Thomas Kell}',
732 H. E. Putnam,
733 The Geometric Tool Co.,
734 A. E. Bolter,
735 Mrs. I, K. Hamilton, Jr.,
735 George E. Bulkley,
737 S. S. Gwillim,
738 A. F. Corbin,
739 E. M. Wightman,
740 Mrs. F. W, Cheney,
741 John W. Ailing,
742 Irva C. Webster,
743 Alex B. Richards,
744 Jere D. Eggleston, M.D.,
745 Solon S. Stiles.
746 J. Frank Sheridan,
747 Felix J. O'Neill,
748 David C. Wheeler,
749 Norman B. Chapin,
750 A. E. Strong,
751 Manice DeF. Lockwood,
752 Atwood Collins,
753 Raymond G. Keeney,
754 Geo. L. Risley,
755 Louis Silvernail,
756 Dr. A. F. G'Leary,
757 Prank A. Robinson,
758 August Fasser,
759 C. R. Hollister,
760 Henry T. Bray,
761 E. L. Frisbie,
762 George E. Klinck,
763 Dr. Chas. A. Tuttle,
764 Clendenin Eckert,
765 Robert D. Tristram,
765 Mrs. h. P. Waldo Marvin,
Residence.
So. Manchester, Conn.
Danbury, Conn.
New Haven, Conn.
Wethersfield, Conn.
Simsbury, Conn.
Waterbury, Conn.
< Greenwich, Conn.
Hartford, Conn.
New Haven, Conn.
New Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Waterbury, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Plainville, Conn.
New Britain, Conn.
New Britain, Conn.
So. Manchester, Conn.
New Haven, Conn.
Hartford, Conn.
Brooklyn, N. Y.
Meriden, Conn.
Middletown, Conn.
Middletovrn, Conn.
Stafford Springs, Conn.
Bridgeport, Conn.
Torrington, Conn.
Waterbury, Conn.
Norwalk, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Waterbury, Conn.
Norwich, Conn.
New Haven, Conn.
West Haven, Conn.
New Britain, Conn.
Waterbury, Conn.
New London, Conn.
New Haven, Conn.
Stamford, Conn.
Norwalk, Conn.
Hartford, Conn,
136 AUTOMOBILES
No. _J- Name of Owner.
767 Mary L. OTlyn,
768 M. E. Altemus,
769 Ermon M. Peck,
770 Ebenezer A. Hoyt,
771 A. Raymond Ellis,
772 Percy Warner,
773 Everett E. Kalirman,
774 F. B. Skiff,
775 M. J. Husinsky,
776 George N. Putnam,
777 Mrs. Elizabeth H. Pierce,
778 Arthur I. Bill,
779 Horace B. Clark,
780 Edward K. Root,
781 John R. Hughes,
782 Nellie W, Pitkin,
783 J. C. Holden,
784 John A. Poland,
785 Ernest A. Wells,
786
787 E. C. Fuller,
788 Leavitt P. Bissell,
789 Dwight Wheeler,
790 W. H. Douglass,
■ 791 Frederick W. Bray,
792 Pratt & Whitney Co.,
793 H. C. Fairchild,
794 Mrs. M, V. Ashton,
795 Mrs. Ira Dimock,
796 Mrs. E. C. Acheson,
797 Charles W. Stevens,
798 Mrs. Marguerite G. Swett,
799 Frederic S. Doremus,
800 Edw. C. Spargo,
801 J. D. Anderson,
802 Philip J. Stueck,
803 James Murphy, M. D.,
804 Howard H. Burdick,
805 Adam Purves,
806 Mrs. Hilda W. Gross,
807 James H. S. Jones,
808 Dwight Wallace Tracy,
809 Mrs. Elizabeth Hawkins,
810 D. Stuart Dodge,
811 C. B. Seeley,
812 J. Howard Staub,
813 Charles A. Thompson,
814 Chas. H. Parsons,
Kesidence.
Stamford, Conn.
Hartford, Conn.
Hartford, Conn.
Ridgefield, Conn.
Hartford, Conn.
Waterbury, Conn.
Higganum, Conn.
Hartford, Conn.
Hartford, Conn.
New London, Conn.
Hartford, Conn.
Willimantic, Conn.
Hartford, Conn.
Hartford, Conn.
Waterbury, Conn.
Hartford, Conn.
Bristol, Conn.
Bridgeport, Conn.
Hartford, Conn.
Pine Orcliard, Conn.
Suffield, Conn.
Bridgeport, Conn.
New Haven, Conn.
Greenwich, Conn.
Hartford, Conn.
Bridgeport, Conn.
Noroton Heishts, Conn,
Hartford, Conn.
Middletown, Conn.
Danbury, Conn.
West Hartford, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Hartford, Conn.
Middletown, Conn.
Middletown, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
Weatogue, Conn.
Bridgeport, Conn.
Stamford, Conn.
Melrose, Conn.
New Britain, Conn.
AUTOMOBILES
Name of Owner.
137
No.
815 Bradford D. Pierce, Jr.,
816 The Tiley Pratt Co.,
817 C. B. Tiley,
818 Mrs. Ella T. Wooley,
819 J. R. Coe,
820 F. R. Cooley,
821 Lamont Corliss «5; Co.,
822 Clarence A. Boyd,
823 Leon D. Monks,
824 Mrs. Annis B. Austin,
825 Jay M. Shepard,
826 J. H. Warner,
827 F. L. Wilcox,
828 D. Albert Kreider,
829 Charles W. Daniels,
830 C. C. King,
831 Frank H. Whittemore,
832 Charles W. Dow,
833 Henry P. Spaford,
834 Clarence B. Dann,
835 Emily G. Walsh,
836 Mary E. Ripley,
837 Henry G. Drinkwater,
838 Mrs. C. T. Dadd,
839 E. A. Bennett,
840 Dr. G. Pierrepont Davis,
841 Edith Beach,
842 Hartford Rubber Works Co.
843 J. A. Gibbs,
844 Salvator D'Esopo,
845 T. E. Hopkins,
846 Wilmot C. Wheeler,
847 Amos P. Mitchell,
848 E. P. Swasey,
849 F. G. McFarland,
850 Leo. C. Lyon,
851 Henry G. Curtis,
852 Elmer H. Barnum,
853 Ernest H. Cady,
854 Samuel Russell, Jr.,
855 James B. Woolson,
856 Thomas H. Turner,
857 W. A. Watts,
858 S. B. & H. C. Douglas,
859 Charles V. Case,
860 Theo. R. Sucher,
861 Mrs. Geo. A. Goss,
862 Allen M. Griewold,
Residence.
Bridgeport, Conn.
Essex, Conn.
Essex, Conn.
Hartford, Conn.
Waterbury, Conn.
Hartford, Conn.
New York, N. Y.
Cos Cob, Conn.
New Ha'ven, Conn.
Norwich, Conn.
Willimantic, Conn.
Forestville, Conn.
Berlin, Conn.
New Haven, Conn.
New Haven, Conn.
Sufheld, Conn.
New Haven, Conn,
Norwich, Conn.
Glastonbury, Conn.
New Haven, Conn.
Greenwich, Conn.
Hartford, Conn.
Greenwich, Conn.
Meriden, Conn.
Meriden, Conn.
Hartford, Conn.
West Hartford, Conn.
, Hartford, Conn.
Suffield, Conn.
Hartford, Conn.
Danielson, Conn.
Bridgeport, Conn.
Hartford, Conn.
New Britain, Conn.
Stamford, Conn.
Bridgeport, Conn.
Sandy Hook, Conn.
Danbury, Conn.
Hartford, Conn.
Middletown, Conn.
Watertown, Conn.
Danbury, Conn.
New Haven, Conn.
Windsor Locks, Conn.
Shelton, Conn.
Whitneyville, Conn.
Waterbury, Conn.
Windsor, Conn.
138
No.
863
864
865
866
867
869
870
871
872
873
874
875
876
877
878
879
880
881
882
883
884
885
886
887
890
891
892
893
894
895
896
897
898
899
900
901
902
903
904
905
906
907
908
909
910
AUTOMOBILES
Name of Owner.
Residence.
H. S. Wadswortb,
Oliver R. Beers,
Geo. M. Davis,
G. F. Wilbraham,
Emil Ott,
G. N. Phelps,
I. M. Guilford,
Walter H. Clark,
Carl Strakosch,
Dr. G. Pierrepont Davis,
Mrs. Jay H. Hart,
Geo. E. Whitney,
Fred Beloin,
Louis Tomassetti,
Mrs. Susie H. Camp,
Wm. F. & F. P. Sargent,
Roy C. Lester,
Clifford R. Burr,
Mrs. Philo W. Newton,
Wm. R. Webster,
Louis C. Myers,
John F. Hughes,
E. C. Converse,
Franklin Farrel, Jr.
Samuel M. Alvord,
Foster E. Harvey,
Robert H. Lewis,
George M. Landers,
John Worthner,
Mrs. A. R. Malkin,
Mrs. A. R. Malkin,
L. P. Case,
Alice B. Prentice,
H. E. Snow,
Wesley I. Carter,
Warren H. Pepper,
Frank D. Willis,
Miss M. A. Whaples,
W. Edwin Butler,
Michael Roth,
H. H. Ensworth,
Mrs. Emma Mitchelson,
John G. Howland,
Henry Hoffman,
Mrs. P. S. Barker,
Walter S. Hawley,
John E, Lowry,
Meriden, Conn.
Bridgeport, Conn.
Hartford, Conn.
Windsor, Conn.
Hartford, Conn.
Vernon, Conn.
West Cheshire, Conn.
Hartford, Conn.
New Hartford, Conn.
Hartford, Conn.
Waterbury, Conn.
Bridgeport, Conn.
New Britain, Conn.
Meriden, Conn.
Hartford, Conn.
New Haven, Conn.
Darien, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Broad Brook, Conn.
Hartford, Conn.
Greenwich, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
New Britain, Conn.
New Britain, Conn.
Norwalk, Conn.
Norwalk, Conn.
Winsted, Conn.
Norwich, Conn.
Norfolk, Conn.
Hartford, Conn.
Bridgeport, Conn.
West Haven, Conn.
Hartford, Conn.
New Haven, Conn.
Bridgeport, Conn.
Hartford, Conn.
Tariffville, Conn.
Bridgeport, Conn.
So. Norwalk, Conn.
Hartford, Conn.
Long Hill, Conn.
Harttord, Conn."
AUTOMOBILES
Name of Owner.
139
No.
911 Benjamin F. Richards,
912 C. H. Osgood,
913 Nelson B. Mead,
914 Arthur J. Birdseye,
915 Charles O. Treat,
916 F. A. Strong,
917 W. A. H. Hatfield,
918 Est. Mrs. Wm. Donaghue,
919 Frank J. Hallock,
920 Harry B. Strong,
921 Howard H. Warner,
922 Geo. F. Bushnell,
923 David F. Read,
924 Ohas. A. Goodrich,
925 Jas. J. McLinden, M.D.,
926 Wm. E. Schulze,
927 James Brook,
928 David J. Post,
929 W. W. Knight,
930 Max Bendett,
931 James Terry,
932 Chas. M. A. Costello,
933 J. A. Kilbourn,
934 Rev. James P. Donovan,
935 Jerome E. Sage,
936 C. M. Smith,
937 Fred N. Filton,
938 H. G. & R. Cheney,
939 Albert H. Crosby,
940 E. M. Knox,
941 Helen Shipman Avery,
942 Orion G. Atwood,
943 Leopold L. Barzaghi,
944 Thomas F. Burke,
945 W. W. Mertz,
946 Geo. E. Dann,
947 Elisha H. Pember,
948 Arthur E. Cook,
949 E. C. Pinney,
950 R. J. Fagan,
951 Howard B. Tuttle,
952 Allen E. Whitman,
953 George S. Brown,
954 Mrs. Louis Kutcher, Jr.,
955 John D. Chapman,
956 F. S. Collins,
957 William C. MacGeorge,
958 Dr. W. E. Hartshorn,
Residence.
West Haven, Conn.
Norwich, Conn.
Greenwich, Conn.
Farmington, Conn.
So. Manchester, Conn.
Middletown, Conn.
Bridgeport, Conn.
Hartford, Conn.
Bridgeport, Cond.
Wethersfield, Conn.
Middletown, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Hartford, Conn.
Waterbury, Conn.
New Britain, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Mystic, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Middletown, Conn.
Hartford, Conn.
Danielson, Conn.
Hartford, Conn.
So. Manchester, Conn.
Hartford, Conn.
New York, N. Y.
Hartford, Conn.
So. Manchester, Conn.
Stamford, Conn.
Seymour, Conn.
Torrington, Conn.
New Haven, Conn.
Hartford, Conn.
Meriden, Conn.
Stafford, Conn.
Hartford, Conn.
Naugatuck, Conn.
New York, N. Y.
Norwich, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Hartford, Conn.
Rockville, Conn.
New Haven, Conn.
140 ATTTOMOBILES
No. Name of Owner.
959
Ohas. E. Parker,
960
Ebenezer Morgan,
961
Russell Frost, Jr.,
962
John C. Gallop,
963
Michael Ford,
964
Lucy M. Brainerd,
965
Frank I. Prentice,
966
Wm.'H. Earle,
967 '
John T. King,
968
Ricardo W. Rice,
969
A. I, Jacobs,
970
C. H. Williams,
971
Joseph P. Tuttle,
972
Alex H. Meeker,
973
Harold Roberts,
974
Frank Miller,
975
B. K. Dow,
976
The Southern New Eng-
land Tel. Co.,
977
W. A. GToodrich,
978
L. T. Bunnell,
979
John Gross,
980
Warren F. Lewis,
981
Charles B. Carlson,
982
John H. Linsley,
983
R. T. Fairchild,
984
Hartford Board of St. Com
985
Mrs. Jacob Knous,
986
H. L. Maercklein,
987
Chas. M. Lamb,
988
H. T. French,
989
Mortimer B. Foster,
990
Eugene F. Russell,
991
J. Gilbert Wilson,
992
Dudley E. Raymond,
993
Mrs. Charles P. Hatch,
994
Robert C. White, M.D.,
995
Geo. W. Knight,
996
J. Howard Catlin,
997
William H. Judd,
998
Henry A. Post,
999
James S. Elton,
1000
Mary A. Cousins,
1001
Albert A. Irion,
1002
F. D. Baker,
1003
J. H. Geeson,
1004
The William Ritchie Co.,
1005
Evelin Jennings.
Residence.
Hartford, Conn.
Mystic, Conn.
So. Norwalk, Conn.
Moosup, Conn.
Stamford, Conn.
Hartford, Conn.
Hartford, Conn.
Norwalk, Conn.
Bridgeport, Conn.
New Haven, Conn.
Hartford, Conn.
Thomaston, Conn.
Hartford, Conn.
Danbury, Conn.
Stamford, Conn.
Bridgeport, Conn.
Willimantic, Conn.
New Haven, Conn.
Waterbury, Conn.
Terryville, Conn.
Thomaston, Conn.
Marion, Conn.
Higganum, Conn.
New Haven, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
Deep River, Conn.
Sound Beach, Conn.
Bridgeport, Conn.
Greenwic'h, Conn.
South Norwalk, Conn.
Hartford, Conn.
Willimantic, Conn.
Lakeville, Conn.
Northfield, Conn.
Stamford, Conn.
Westbrook, Conn.
Waterbury, Conn.
Norwalk, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Putnam, Conn.
New Haven, Conn.
Greens Farms, Conn.
AUTOMOBILES
Name of Owner.
141
No.
1006 Howard Danard,
1007 Fred T. Joy,
1008 W. E. Mallory,
1009 Ed. B. Griffitk,
1010 J. O. Casey,
1011 F. D. Baker,
1012 Aloise Ko'hler,
1013 Francis H. Barnes,
1014 S. A. Blackman,
1015 James L. Nesbit,
1016 Est. of B. W. Plant,
1017 Sigmund Loewith,
1018
1019 W. L. Norton,
1020 Arthur Manning.
1021 Joseph Brush,
1022 Geo. Barnes,
1023 Robt. C. Shelton,
1024 Dr. Frank Terry Brooks,
1025 P. C. Lounsbury,
1026 Chas. E. Stevens,
1027 John E. Foster,
1028 F. D, Wetmore,
1029 Frank R. Jackson,
1030 Erwin A. Lanphear,
1031 Frederick Hindsley,
1032 State of Conn. Highway
Com.,
1033 Samuel C. Henshaw,
1034 Wm. T. Godfrey, M.D.,
1035 Geo. H. Phelps,
1036 Mrs. 'Leslie C. Bruce,
1037 G. E. Corwin, Jr.,
1038 Henry Dryhurst,
1039 C. H. ChafEee,
1040 C. A. Mallory,
1041 Herbert A. Mathewson,
1042 Frederick A. Hayes,
1043 Nicholas Combellack,
1044 A. L. Hurd, M.D.,
1045 Dr. F. H. Lee,
1046 Daniel P. Griswold,
1047 J. T. Hill,
1048 Jonathan Thorne,
1049 J. F. Andrews,
1050 G. F. Bailey,
1051 John D. Freney,
1052 The E. B. Hoit Co.,
Residence.
Greenwich, Conn.
Danbury, Conn.
Danbury, Conn.
Bridgeport, Conn.
Hartford, Conn.
Bridgeport, Conn.
New Canaan, Conn.
Stamford, Conn.
Hawleyville, Conn.
Woodbridge, Conn.
Branford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
So. Manchester, Conn.
Greenwich, Conn.
Greenwich, Conn.
Shelton, Conn.
Greenwich, Conn.
Ridgefield, Conn.
Guilford, Conn.
Bridgeport, Conn.
New Haven, Conn.
Willimantic, Conn.
Hartford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Southport, Conn.
iStamford, Conn.
Hartford, Conn.
Greenwich, Conn.
Canaan, Conn.
Meriden, Conn.
Bridgeport, Conn.
Danbury, Conn.
So. Norwalk. Conn.
Manchester, Conn.
Waterbury, Conn.
Somers, Conn.
Canaan, Conn.
Wallingford, Conn.
SuSield, Conn.
Bridgeport, Conn.
New York, N. Y.
Danbury, Conn,
- Waterbury, Conn.
Stamford, Conn.
\)
142
AUTOMOBILES
No.
Name of Owner.
Residence.
1053
Albert E. Purple,
Moodus, Conn.
1054
Frank B. Hall,
Norwich, Conn.
1055
Henry Spinach,
Waterbury, Conn.
1056
Wm. H. Hine,
Waterbury, Conn.
1057
Nicholas Huwiler,
Bridgeport, Conn.
1058
J. Richard Smith,
Waterbury, Conn.
1059
M. C. Mason,
Rockville, Conn.
1060
A. L. Reeves,
Danielson, Conn.
1061
C. Walter Bounty,
Stamford, Conn.
1062
Louis R. Porteous,
Norwich, Conn.
1063
James Cavallaro,
New Haven, Conn.
1064
Edward H. Thompson,
Stratford, Conn.
1065
C. A. White,
New Canaan, Conn.
1066
F. B. Fountaine,
Middletown, Conn.
1067
E. D. Hammond,
Hartford, Conn.
W68
A. Gerald Smith,
Rockville, Conn.
1069
Philip C. Arnold,
Haddam, Conn.
1070
H. S. Beers,
Middletown, Conn.
1071
W. T. Carrington,
Greenwich, Conn.
1072
Frederick F. Budd,
New Haven, Conn.
1073
W. T. Carrington,
Greenwich, Conn.
1074
T. H. Linahan,
New Haven, Conn.
1075
George A. Prior,
Hartford, Conn.
1076
Wm. W. Gordon,
Hazardville, Conn.
1077
Arthur E. Ailing,
New Haven, Conn.
1078
J. Percy Bartram,
Bridgeport, Conn.
1079
James T. Pratt,
Wethersfield, Conn.
1080
Nelson M. Bowes,
Saybrook, Conn.
1081
G. F. Heublein,
Hartford, Conn.
1082
Wilkenda Land Co., Inc.,
Bridgeport, Conn.
1083
Chas. Soby,
Hartford, Conn.
1084
New Haven Water Co.,
New Haven, Conn.
1085
Wm. Wniis,
Bridgeport, Conn.
1086
Franklin €. Whitney,
Hartford, Conn.
1087
Allyn Fuller,
Canaan, Conn.
1088
A. Douglas Dodge,
Simsbury, Conn.
1089
Harry Mar&ton,
Bridgeport, Conn.
1090
Dennis J. Berry,
Hartford, Conn.
1091
M. W. Rundle,
Danbury, Conn.
1092
W. H. Scoville,
Hartford, Conn.
1093
J. A. Colvin,
Thompsonville, Conn
1094
Milton A. Shumway,
Danielson, Conn.
1095
E. L. Dunbar,
Bristol, Conn.
1096
Dr. E. R. Storrs,
Hartford, Conn.
1097
Eugene S. Drake,
Hartford, Conn.
KJ98
Morris Spelke,
Stamford, Conn.
1099
M. L. Murlless,
Suffield, Conn.
1100
Geo. S. Palmer,
New London, Conn.
ArrroMOBitEs
Name of Owner.
U?f
No.
1101 Alfred H. Pease,
1102 Frederick H. Neumann,
1103 Chas. F. Treadway,
1104 Wm. H. Cadwell,
1105 C. J. Pidgeon,
1106 W. A. Goodrich,
1107 Fred Sumner Smith, M.D.
1108 S.S. Kretzmer.
1109 Walter P. Crabtree,
1110 W. F. Rafferty,
1111 Wm. Hill,
1112 Aymer J. Beecher,
1113 Rollin P. Woodruff,
1114 H. M. Thompson,
1115 Scyrell H. Barrett,
1116 Louis F. Heublein,
1117 Chas. Engelke, M.D.,
1118 Samuel D. Otis, M.D.,
1119 Sam Hakin,
1120 Robert L. Redfield,
1121 Geo. Geist,
1122 Louis J. Curtis,
1123 Frederick Swindells,
1124 Wm. Filley,
1125 Bridgeport, Director of
Public Works,
1126 Thos. J. Falls,
1127 Thomas P. Hayes,
1128 Stollwerck Bros., Inc.,
1129 Geo. B. Hubbard,
1130 Herbert L. Whitney,
1131 Geo. W. Harvey,
1132 R. H. Ensign,
1133 Robert L. Rowley, M.D.,
1134 Oscar L. Warner,
1135 Edward Coult,
1136 Harlow A. Pease,
1137 H. Austin Vaill,
1138 Ernest O. Clark,
1139 Stamford Gas & Elec. Co.,
1140 J. E. Smallhorn,
1141 H. B. Kingsbury,
1142 C. W. Michaels,
1143 Wm. Hickey,
1144 Chas. D. Rice.
1145 Max C. Weigel,
1146 W. H. Robinson,
1147 Dr. A. J. Campbell,
Residence.
Hartford, Conn.
New Haven, Conn.
New Haven, Conn.
New Britain, Conn.
So. Norwalk, Conn.
W^allingford, Conn.
Chester, Conn.
Middletown, Conn.
New Britain, Conn.
Putnam, Conn.
Collinsville, Conn.
New Haven, Conn.
New Haven, Conn.
Danielson, Conn.
Hartford, Conn.
Hartford, Conn.
Waterbury, Conn.
Meriden, Conn.
New Hartford, Conn.
Farmington, Conn.
Darien, Conn.
Stamford, Conn.
Rockville, Conn.
Windsor, Conn.
Bridgeport: Conn.
Milford, Conn.
Hartford, Conn.
Stamford, Conn.
Higganum, Conn.
Derby, Conn.
Woodbury, Conn.
Simsbury, Conn.
Hartford, Conn.
Naugatuck, Conn.
Winsted, Conn.
Torrington, Conn.
Forestville, Conn.
Vernon Center, Conn.
Stamford, Conn.
New Canaan, Conn.
Woodstock, Conn.
Seymour, Conn.
Bridgeport, Conn.
Hartford, Conn.
Rockville, Conn.
Rockvnie, Conn.
Middletown, Conn.
144
AUTOMOBILES
No.
JTame of Owner.
Residence.
1148
Harry A. Bailey,
East Hampton, Conn.
1149
Jos. Price,
Hartford, Conn.
1150
Edgar L. Ropkins,
Hartford, Conn.
1151
Geo. B. Clarke,
Ridgefield, Conn.
1152
Edwin S. Taylor,
Norwalk, Conn.
1153
Alfred Skidmore,
Bridgeport, Conn.
1154
J. Schiott,
Greens Farms, Conn.
1155
Sylvester C. Dunham,
Hartford, Conn.
1156
James H. Kane,
Hartford, Conn.
1157
Wm. Coe Bill,
Hartford, Conn.
1158
Francis H. Oldershaw,
New Britain, Conn.
1159
Moses K. Harvey,
Norwich, Conn.
1160
Zebulon R. Robbins,
Norwich, Conn.
1161
Rackiffe Bros. Co.,
New Britain, Conn.
1162
Geo. C. Claus,
Danbury, Conn.
1163
Ohas. Mallory,
Port Ohester, N. Y.
1164
Edward & Martin Grace,
Bridgeport, Conn.
1165
G. A. Lathrop,
Norwich, Conn.
1166
Attawaugan Co.,
Killingly, Conn.
1167
Henry W. Thomas,
Bridgeport, Conn.
1168
W. G. Ailing,
New Haven, Conn.
1169
L. S. Hayden,
Saybrook, Conn.
1170
A. U. Smith,
Saugatuck, Conn.
1171
A. D. Lathrop,
Norwich, Conn.
1172
Walter T. Abel,
Waterville, Conn.
1173
Mrs. Scott G. Goodwin,
New Hartford, Conn.
1174
Leonard A. Ellis,
Hartford, Conn.
1175
Jeannie L. Buxton,
Riverside, Conn.
1176
Henry P. Carrington,
Bethany, Conn.
1177
Geo. T. Birks,
Milford, Conn.
1178
F. H. Walker,
Greenwich, Conn.
1179
Joseph P. Frisbie,
Bridgeport, Conn.
1180
Henry S. Tiemey,
Torrington, Conn.
1181
Herbert L. Mills,
New Britain, Conn.
1182
W. A. Stagg,
Stratford, Conn.
1183
J. A. Petrie,
Westville, Conn.
1184
John F, Shuford,
New Haven, Conn.
1185
Earl C. Walker,
Mansfield Center, Ct.
1186
Grace M. Austin,
Greenwich, Conn.
1187
Bertram C. Smith,
Clinton, Conn.
1188
Aaron A Benedict,
Waterbury, Conn.
1189
Francis Goodwin,
Hartford, Conn.
1190
George P. Fenner,
New London, Conn.
1191
Ralph M. Sperry,
Bridgeport, Conn.
1192
Arthur L. Shipman,
Hartford, Conn.
1193
Stone & Newfield,
Danbury, Conn.
1194
Sidney Tulin.
Hartfoi>d, Conn.
1195
Henry h. Eckhard,
Stamlord, Coim.
AUTOMOBILES
No. Name of Owner.
1196 Wm. J. Delaney,
1197 The Windsor Tobacco
Growers Corp.,
1198 James A. Peasley,
1199 F. W. French,
1200 R. A. McDonnell, M.D.,
1201 R. L. Hayden,
1202 Wm. H. Starr,
1203 Augustus C. Stearns,
1204 J. H. White,
1205 Fred M. Smith,
1206 , Henry M. Blanchard,
1207 C. H. Brown,
1208 Clifford W. Lowry,
1209 Dean Foster, M.D.,
1210 A. C. Middlebrook,
1211 Clinton S. Andem,
1212 Elmore S. Banks,
1213 Clement S. Hubbard,
1214 L. H. Pease,
1215 Wm. G. Butler,
1216 C. W. Allen,
1217 Henry F. Joslin,
1218 Robert Scrivener,
1219 D. McMillan,
1220 S. ¥/. Smith,
1221 Geo. R. Russ,
1222 Duncan C. Hooker,
1223 Inez Tallmadge Coe,
1224 C. F. H. Boeker,
1225 Alvah H. Munson,
1226 Robert C. Dickenson,
1227 Robert J. Lynch, M.D.,
1228 Florence W. Tyler,
1229 Henry Tubbs,
1230 G. M. Webb.
1231 Cariotta M. Rowley,
1232 Jacob Arbeitman,
1233 Lawrence Darr,
1234 J. G. Schwink, Jr.,
1235 Harry C. Clifton, M.D.,
1236 F. G. Lee,
1237 J. E. Phelps,
1238 Mrs. Bertha S. Harden-
bergh,
1239 Louis H. Porter,
1240 Herman W. Huke,
1241 Jamei Wood,
145
Residence.
Naugatuck, Conn.
Bloomfield, Conn.
Waterbury, Conn.
Waterbury, Conn.
New Haven, Conn.
Bridgeport, Conn.
New London, Conn.
New London, Conn.
Meriden, Conn.
Silver Lane, Conn.
Killingly, Conn.
Waterbury, Conn.
East Hartford, Conn.
Stamford, Conn.
Ridgefield, Conn.
No. Grosvenordale, Ct.
Fairfield, Conn.
Higganum, Conn.
New Britain, Conn.
Hartford, Conn.
Hartford, Conn.
Waterbury, Conn.
Hartford, Conn.
New Britain, Conn.
An&onia, Conn.
Mansfield Center, Conn.
Farmington, Conn.
So. Norwalk, Conn.
Seymour, Conn.
North Haven, Conn.
Hartford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Bridgeport, Conn.
Windsor, Conn.
Hartford, Conn.
So. Norwalk, Conn.
Greenwich, Conn.
Meriden, Conn.
Hartford, Conn.
Danbury, Conn.
SuflSeld, Conn.
Rockville, Conn.
Stamford, Conn.
Torrington, Conn,
Soutk Norwalk, Conn.
146
AtfTOMOBILES
No.
Name of Owner.
Residence.
1242
James A. Wren,
Ansonia, Conn.
1243
Curtis H. Veeder,
Hartford, Conn.
1244
M. B. Botsford,
Hartford, Conn.
1245
Geo. W. Smith,
Bridgeport, Conn.
1246
B. N. Griffing,
.Shelton, Conn.
1247
Mrs. Thos. Hewes,
Hartford, Conn.
1248
Chauncey P. Goss, Jr.,
Waterbury, Conn.
1249
C. Edward Beach,
West Hartford, Conn.
1250
Geo. B. Hawes,
Bridgeport, Conn.
1251
George Rundle,
Danbury, Conn.
1252
E. S. Rosenbluth,
Bridgeport, Conn.
1253
E. L. Smith,
Waterbury, Conn.
1254
Eustace Conway,
Ridgefield, Conn.
1255
Edward F. Cole,
Waterbury, Conn.
1256
L. C. Grant,
Thompsonville, Conn.
1257
Benj. Wood Ranney,
East Hartford, Conn.
1258
John E. Bullard,
MMdletown, Conn.
1259
Mrs. Hewitt Cobum, Jr.,
Hartford, Conn.
1260
Frank M. Clark,
Derby, Conn.
1261
Rhoda Fitzsimons,
Waterbury, Conn.
1262
J. B. Boucher,
Hartford, Conn.
1263
Jos. L. Besse,
Hartford, Conn.
1264
Jesse M. Hayes,
Fairfield, Conn.
1265
W. J. Jordan,
New Haven, Conn.
1266
Annette Vail Schlaet,
Saugatuck, Conn.
1267
Edith D. Hooe,
New Haven, Conn.
1268
Walter C. Allen,
Stamford, Conn.
1269
A. G. Woolley,
Hartford, Conn.
1270
Edw. G. Hoerscli,
Thompsonville, Conn
1271
George W. Keeler,
New Haven, Conn.
1272
Charles C. Cook,
Hartford, Conn.
1273
W^alter I. Russell, M.D..
New Haven, Conn.
1274
G. LeRoy Cheney,
New Haven, Conn.
1275
Irving H. Chase,
Waterbury, Conn.
1276
Winfield P. Dann,
New Haven, Conn.
1277
George W. Derrick,
West Haven, Conn.
1278
Frank J. Tuttle, M.D.,
Naugatuck, Conn.
1279
John J. Osborn,
New Haven, Conn.
1280
Frank L. Bryan,
New Haven, Conn.
1281
Jordan Hardware Co.,
Willimantic, Conn.
1282
Carlton H. Leach,
Middletown, Conn.
1283
Redfield B. West, M.D.,
Guilford, Conn.
1284
G. B. Hall,
Waterbury, Conn.
1285
E. H. Peck,
Stamford, Conn.
1286
N. L. Gas & Elec. Co.,
New London, Conn.
1287
The Stevens Co.,
New Canaan, Conn.
1288
Chas. C. Georgia,
Unionville, Conn.
1289
W. F. Raflerty,
Putnam, Conn,
1280
Frank L. Bryan,
1281
Jordan Hardware Co.,
1282
Carlton H. Leach,
1283
Redfield B. West, M.D.,
1284
G. B. Hall,
1285
E. H. Peck,
1286
N. L. Gas & Elec. Co.,
1287
The Stevens Co.,
1288
Chas. C. Georgia,
1289
W. F. Raflerty,
AUTOMOBILES
147
No. Name of Owner.
12&0 Frederick J. Billian,
1291 J. P. Crosby,
1292 Austin Cheney,
1293 Bryon D. Bugbee,
1294 L. S. Fitch.
1295 James H. Parish,
1296 John «. Stull,
1297 Frank McLaughlin,
1298 E. C. Hilliard,
1299 Robert W. Barrett,
1300 Elliott B. Bronson,
1301 Rev. Francis P. Nolan,
1302 B. F. Hosley,
1303 Vivian J. Beckerly,
1304 Joseph H. Blakeslee,
1305 Homer O. Curtis,
1306 Sara K. Chester,
1307 J. M. Finnegan,
1308 Mrs. Mary D. Hotchkiss,
1309 Irving G. Richey,
1310 • William H. Looby,
1311 D. S. Blakeslee,
1312 James D. McGaughey,
1313 Irving J. Avery,
1314 Maher Bros..
1315 George A. Douglas,
1316 Alfred C. Fones,
1317 James M. Burke,
1318 Ohas. O. Bartlett,
1319 James Terry,
1320 Frank E. Lane,
1321 E. S. Herring,
1322 Frank F. Chudoba,
1323 H. C. Parsons,
1324 Paul U. Sunderland, M.D.
1325 Dr. D. C. McMahon,
1326 Roland E. Burr,
1327 R. J. Metzger,
1328 John H. Atwood,
1329 Mrs. Lyman D. Mills,
1330 J. A. Atwood,
1331 D. B. Thorns,
1332 John F. Cosgrove,
1333 Peter Boylan,
1334 B. F. Mead,
1335 Wilmot C. Wheeler,
1336 Isaac Church,
1337 Frederick Muller,
Residence.
Kensington, Conn.
Greenwich, Conn.
So. Manchester, Conn.
Pulnam^ Conn.
Hartford, Conn.
New Haven, Conn.
South Norwalk, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Winsted, Conn.
Hartford, Conn.
Branford, Conn.
Hartford, Conn.
Terryville, Conn.
Bloomfield, Conn.
Hartford, Conn.
New Britain, Conn.
Watertown, Conn.
New Haven, Conn.
Centerbrook, Conn.
Plantsville, Conn.
Wallingtord, Conn.
Hartford, Conn.
New Haven, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
So. Manchester, Conn.
North Guilford, Conn.
Hartford, Conn.
Southport, Conn.
Greenwich, Conn.
Hartford, Conn.
Hartford, Conn.
Danbury, Conn.
Meriden, Conn.
Hartford, Conn.
Hartford, Conn.
Wauregan, Conn.
Middietown, Conn.
Wauregan, Conn.
Torrington, Conn.
Hartford, Conn.
Naugatuck, Conn.
Greenwich, Conn.
Bridgeport, Conn.
South Norwalk, Conn.
Hartford, Conn.
148
AUTOMOBILES
No.
Name of Owner.
Residence.
1338
Fraak A. Leddy,
New Haven, Conn.
1339
Oliver H. WUbur,
New Haven, Conn.
1340
Geo. C. McLean,
Hartford, Conn.
1341
Samuel B. McCormack,
Waterbury, Conn.
1342
Bradley H. Barnes,
Southington, Conn.
1343
"Wm. A. Tomlinson,
Bridgeport, Conn.
1344
John R. Zygalwski,
Wallingford, Conn.
1345
Geo. M. CMdsey,
East Haven, Conn.
1346
G. S. Gillette,
New York, N. Y.
1347
Dr. B. H. Carter,
Meriden, Conn.
1348
J. W. Chapman,
Clinton, Conn.
1349
Frederick B. Krell,
Naugatuck, Conn.
1350
Pirie McDonald,
New York, N. Y.
1351
Walter Randall,
Shelton, Conn.
1352
Walter Randall,
Shelton, Conn.
1353
Walter Randall,
Shelton, Conn.
1354
Newton C. Brainard,
Hartford, Conn,
1355
Elias K. White,
South Norwalk, Conn
1356
H. E. Putnam,
Hartford, Conn.
1357
Dr. W. J. Southey,
Bridgeport, Conn.
1358
Lewis E, Clark,
South Meriden, Conn.
1359
Thomas Dubusky,
Waterbury, Conn.
1360
Prof. W. H. Ely,
Rockfall, Conn.
1361
W. B. Hall,
N&w Haven, Conn.
1362
R. W. Dwyer,
Hartford, Conn.
1363
Emil Pollak,
Waterbury, Conn.
1364
H. P. Hitchcock,
Hartford, Conji.
1365
Jas. F. Tanner, M.D.,
Hartford, Conn.
1366
Alfred W. Hadley,
New Britain, Conn.
1367
Geo. W. Gage,
Winsted, Conn.
1368
Dr. Frank Terry Brooks,
Greenwich, Conn.
1369
Ira E. Fonda,
New Haven, Conn.
1370
Willis H. Bacon,
Bristol, Conn.
1371
George Slawson,
Greenwich, Conn.
1372
Wm. E. Martin,
New Britain, Conn.
1373
W. E. Baldwin,
Danbury, Conn.
1374
M. L. Cummings,
New Haven, Conn.
1375
A. N. Clark,
PlaJnville, Conn.
1376
D. McMillan,
New Britain, Conn.
1377
Mayer Jones,
Stamford, Conn.
1378
W. F. Smith,
Deep River, Conn.
1379
J. M. Finnegan,
New Britain, Conn.
1380
Ed. D. Bobbins,
New Haven, Conn.
13S1
Frank Ciminera,
Waterbury, Conn.
1382
W. L. Whitney,
Saybrook, Conn.
13S3
J. E. Doane,
Centerbrook, Conn.
1384
J. H. Garsden,
Hartford, Conn.
1385
Edward E. Smith,
Essex, Conn.
AUTOMOBILES
Name of Owner.
149
No.
1386 Gustave Strohhaker,
1387 W. A. Norton,
1388 Charles E. Johnson,
1389 Jonathan Godfrey,
1390 A. H. Chappell,
1391 Alfred C. Holcombe,
1392 Robert Lutz,
1393 Edgar C. Linn,
1394 Charles W. Murdock,
1395 George Lauder, Jr.,
1396 . John K. Lawrence,
1397 Mrs. Eugene C. Bevans,
1398 Frederick Fish,
1399 G. H. Allen,
1400 Louis E. Stoddard,
1401 Eddy-Sherwood Cge. & M.
Co.,
1402 ■ Leonard F. Hotchkiss,
1403 Whiting Mfg. Co.,
1404 Newton E. Skinner,
1405 Christen R. Kaddeland.
1406 Fanny Hepburn,Clark.
1407 L. L. Elnsworth & Son,
1408 Emil R. Wernsman,
1409 Dr. V. A. Kowalewski,
1410 Otis A. Smith,
1411 E. E. Dickinson,
1412 The F. H. & A. H. Chap-
pell Co.,
1413 W. J. Underbill,
1414 Geo. B. Fairchild,
1415 Robt. C. Swayze,
1416 Fannie M. Abernathy,
1417 Simon Hess,
1418 Mrs. D. M. Trecartin,
1419 A. Mickolite,
1420 The Southern N, E. Tel.
Co.,
1421 The Southern N. E. Tel.
Co.,
1422 Wm. M. Darrow,
1423 Sam'l Stitt,
1424 The Southern N. E. Tel.
Co.,
1425 Fred A. Taff,
1426 The Southern N, E. Tel.
Co.,
1427 Thomas G. Dennis,
Residence.
Wallingford, Conn.
Rookfall, Conn.
New Britain, Conn.
Bridgeport, Conn.
New London, Conn.
Whitneyville, Conn.
New Haven, Conn.
West Hartford, Conn.
New Haven, Conn.
Greenwich, Conn.
Stamford, Conn.
Bethel, Conn.
Meriden, Conn.
So. Manchester, Conn.
New Haven, Conn.
Bridgeport, Conn.
New Haven, Conn.
Bridgeport, Conn.
New Haven, C-onn.
Shelton, Conn.
Milford, Conn.
Hartford, Conn.
Shelton, Conn.
Wes'i Ha^ea, Conn.
Rockfall, Conn.
Essex, Conn.
New London, Conn.
Greenwich, Conn.
Bethel, Conn.
Torringlon, Conn.
New Canaan, Conn.
New London, Conn.
Bridgeport, Conn.
Wapping, Conn.
New Haven, Conn.
New Haven, Conn.
New London, Conn.
Middletown, Conn.
New Haven, Conn.
Stamford, Conn.
New Haven, Conn.
Hartford, Conn.
150
AUTOMOBILES
No. Name of Owner.
1428 Mrs. J. C. Nicol,
1429 Dr. G. Pierrpont Davis,
1430 Chas. H. Talcott,
1431 George B. Rico,
1432 Mrs. S. C. Glover,
1433 Joseph Sachs,
1434 G. Fred Smith,
1435 George J. Capewell, Jr.,
1436 E. A. Scoville,
1437 Max Heider,
1438 Wm. F. Heins,
1439 G. M. Rundle,
1440 W. N. Ohurch,
1441 John L. Way,
1442 Wm. W. Huntington,
1443 James A. Waugh, '
1444 Henry S. Peck,
1445 E. A. Pierpont,
1446 J. J. Sheehan,
1447 Frank Polke, Jr.,
1448 Curtis A. Hall,
1449 L. A. Wiley & Son,
1450 Wm. H. Warren,
1451 The B. D. Pierce, Jr. Co.,
1452 Emil G. Reinert,
1453 F, E. Burchfield,
1454 Joseph A Volk, Jr.,
1455 John H. Madden,
1456 TheHartmann Brewing Co
1457 J. O. Enders,
1458 H. F. Brownlee,
1459 Dean Foster,
1460 E. L. Hartpence,
1461 Arthur S. Lane,
1462 The Hartmann Brewing Co.
1463 D. H. Bristol,
' 1464 Joseph B. Hill,
1465 Morton F. Plant,
1466 The Hartmann Brewing Co.
1467 E. Reed Whittemore,
1468 M. F. Plant,
1469 M. F. Plant,
1470 M. F. Plant,
1471 W. F. Whitmore,
1472 Geo. F. Butterworth,
1473 Victor A. Kowalewski, M.D
1474 T. B. Ford,
1475 Mrs. Jennie C. Mills,
Residence.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
Newtown, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
South Britain, Conn.
Elmwood, Conn.
Hartford, Conn.
Danbury, Conn.
New Haven, Conn.
Hartford, Conn.
West Hartford, Conn.
Bloomfield, Conn.
New Haven, Conn.
Waterbury, Conn.
Waterbury, Conn.
Bridgeport, Conn.
New Britain, Conn.
Hartford, Conn.
Plainville, Conn.
Bridgeport, Conn.
Hartford, Conn.
Wallingford, Conn.
South Norwalk, Conn.
So. Manchester, Conn.
., Bridgeport, Conn.
Hartford, Conn.
Danbury, Conn.
Stamford, Conn.
New Haven, Conn.
Meriden, Conn.
, Bridgeport, Conn.
Waterbury, Conn.
Easton, Conn.
Groton, Conn.
,, Bridgeport, Conn.
New Haven, Conn.
Groton, Conn.
Groton, Conn.
Groton, Conn.
West Hartford, Conn.
Norwalk, Conn.
., West Haven, Conn.
Bridgeport, Conn.
Hartford, Conn.
I
AUTOMOBILES
Name of Owner.
151
No.
1476 John Semon,
1477 Joseph M. Woolley,
1478 A. W. Stipek,
1479 Dr. Geo. T. Crowley,
1480 M. P. Plant,
1481 Alton T. Terrill,
1482 Geo. H. Coulter,
1483 The Hartmann Brewing Co.,
1484 Charles A. Curtiss,
1485 Frederick H. Ailing,
1486 W. A. Brothwell,
1487 M. F. Plant,
1488 Gregory S. Bryan,
1489 Ferdinand Von Beren,
1490 John P. Kellogg,
1491 E. C. Piatt,
1492 D. Frank Waite,
1493 Herbert T. Clark,
1494 W. A. Sanborn,
1495 Henry S. Burr,
1496 W. L. Ingraham,
1497 E. J. McKnight,
1498 Margaret S. Jente,
1499 Frank A. Fisher,
1500 The Howland Dry Goods
Co.,
1501 Nath'l A. Bronson,
1502 Lucius Brown,
1503 Lewis W. Lee,
1504 Frank Cheney, Jr.,
1505 C. Morris Hatheway,
1506 William G. LaPlace,
1507 W. H. McKerness,
1508 Frank E. Fenner,
1509 Arthur A. Twitchell,
1510 William E, Boucher,
1511 Henry Mott,
1512 Henry A. Jessen,
1513 Wm. R. Tomlinson,
1514
1515 A. E. Hobson,
1516 Herbert C. Wells,
1517 Bertha S. Harper,
1518 John K. Berry,
1519 Louis F. Mignerey,
1520 Mrs. S. Russell, Jr.,
1521 A. H. Storer,
1^22 Mrs. Eugene J. Porter,
Residence,
New Haven, Conn.
Hartford, Conn.
New Britain, Conn.
New Britain, Conn.
Groton, Conn.
Ansonia, Conn.
Bridgeport, Conn.
Bridgeport, Conn,
Thomaston, Conn.
Woodbridge, Conn.
Chester, Conn.
Groton, Conn.
Bridgeport, Conn.
New Haven, Conn.
Waterbury, Conn.
Hawleyville, Conn.
Hartford, Conn,
Mansfield Center, Ct.
Hartford, Conn.
Fairfield, Conn.
Wallingford, Conn.
Hartford, Conn.
New Haven, Conn.
Stamford, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Norwich, Conn.
New Haven, Conn.
So. Manchester, Conn.
Hartford, Conn.
Deep River, Conn.
Wallingford, Conn.
Waterbury, Conn.
West Haven, Conn.
Hartford, Conn.
Windsor, Conn.
East Hartford, Conn.
Hartford, Conn.
Meriden, Conn.
Warehouse Point, Ct.
Bristol, Conn.
Greenwich, Conn,
Danbury, Conn,
Middletown, Conn.
Rldgefield, Conn,
New Britain, Conn,
>■•■
152
No.
1523
1524
1525
1526
1527
1528
1529
1530
1531
1532
1533
1534
1535
1536
1537
1538
1539
1540
1541
1542
1543
1544
1545
1546
1547
1548
1549
1550
1551
1552
1553
1554
1555
1556
1557
1558
1559
1560
1561
1562
1563
1564
1565
1566
1567
1568
1569
1570
AUTOMOBILES
Name of Owner.
Residence.
W. F. O'Neil,
Mrs. M. L. Alldis,
Lewis Edward Wood,
Irving H. Ciiase,
C. F. O'Brien,
Abraham Katten,
H. C. BeaciL,
Alfred H. Pease,
B. F. Pollard,
Fred E. Wilcox,
Elmore Franklin Shuster,
Jacob A. Anderson,
Geo. W. Christopb,
Winthrop J. Prann,
W. J. Warner,
Geo. E. Sykes,
Mrs. Anna M. Bradley,
R. W, Foote,
Ralph C. Sherwood,
H. E. French,
Wm. R. Penrose,
O. F. Stengelin,
Angelo Sissa,
Mrs. L. R. Hemingway,
A. A. Olds,
Reuben B. Pearce,
Wm. C. Jacobs,
Dr. Albert R. Keith,
The Troy Laundry Co.,
F. S. Backes,
Edw. W. Smith, M.D.,
Edw. W. Hazen,
W. R. Springer,
Jennette C. Harmount,
J. E, Daniels,
L. A. Mathewson,
N. E. Leary,
Mary R. Bigelow,
M. J. Ash,
Louis G. Smith,
Clarence E. Palmer,
Clarence E. Palmer,
Maria Bassett,
Wm. H. McGuire,
Robt. H. Comstock,
Herbert R. Coffin,
Steiger Schick Co.,
G. Allen Hawkliis,
Hartford, Conn.
Torrington, Conn.
Meriden, Conn.
Waterbury, Conn.
Ansonia, Conn.
Hartford, Conn.
Forestville, Conn.
Hartford, Conn.
Plainville, Conn.
Norwalk, Conn.
New Haven, Conn.
East Hampton, Conn..
Hartford, Conn.
Centerbrook, Conn.
Hebron, Conn.
Rockville, Conn.
Milford, Conn.
New Haven, Conn.
Stratford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
Montowese, Conn.
Hartford, Conn.
Danbury, Conn.
Hartford, Conn,
Hartford, Conn.
New Haven, Conn.
Wallingford, Conn.
Meriden, Conn.
Haddam, Conn.
Hartford, Conn.
New Haven, Conn.
Middletown, Conn.
Thompsonville, Conn.
Greenwich, Conn.
Norwich, Conn.
Naugatuck, Conn.
Ridgefield, C9nn.
Riverside, Conn.
Riverside, Conn.
Bridgeport, Conn.
Mystic, Conn.
Ivoryton, Conn.
Windsor Locks, Conn.
Portckester, N. Y.
Putnam, Conn.
AUTOMOBILES
Name of Owner.
163
No.
1571 Miss A. H.. Bennett,
1572 Chas. B. Guyer,
1573 Andrew Andrews,
1574 T. M. Evans,
1575 George B. Leslie,
1576 The Smedley Co.,
1577 Mrs. Charles W, Emery,
1578 Matthew C. Flanagan,
1579 A. Mugford, Inc.,
1580 R. B. Morse,
1581 C. E. Smith,
1582 Fred E, Wright,
1583 George Gascoigne,
1584 David C. Driscoll,
1585 Charles Benner,
1586 Ohas. R. Nicklas,
1587 Chas. F. Taylor,
1588 Josiah W. Brett,
1589 Katherine A. Labhart,
1590 Timothy F. Foley,
1591 S. A. Oliva,
1592 Norman P. Cooley,
1593 Frederick George Hughes,
1594 C. E. Pease,
1595 H. C. Knight,
1596 W. H. Morrison,
1597 Oscar W. Heiander,
1598 Claude A. Terrell,
1599 Geo. J. Merwin,
1600 J. Francis Calef, M.D.,
1601 Richard B. Wood,
1602 W. E. Waller,
1603 Herbert H. Smith,
1604 E. P. Conway,
1605 J. D. Crary,
1606 Thos. A. Collins,
1607 G. A. Cadwell,
1608 Ella M. Smith,
1609 E. A. Noack,
1610 H. E. Bidwell,
1611 Thos. J. Pring,
1612 S. R. Pinkham,
1613 John B. Reynolds,
1614 J. Edward Strouse,
1615 Harry R. Long,
1616 I. Kinney & Son,
1617 J. W. Hodson,
1618 Mrs. James B. Dinnan,
Residence.
New Haven, Conn.
Westport, Conn,
Wallingford, Conn.
New York, N. Y.
Hartford, Conn.
New Haven, Conn.
Greenwich, Conn.
New Haven, Conn.
Hartford, Conn.
New Canaan, Conn.
New Haven, Conn.
North Haven, Conn.
Darien, Conn.
Hartford, Conn.
Southbury, Conn.
New Haven, Conn.
Hartford, Conn.
West Haven, Conn.
Bridgeport, Conn.
South Norwalk, Conn.
Danbury, Conn.
New Britain, Conn.
Bristol, Conn.
Saybrook Point, Conn.
Bridgeport, Conn.
Torrington, Conn.
Chester, Conn.
Meriden, Conn.
Windsor, Conn.
Middletown, Conn.
Meriden, Conn.
Bridgeport, Conn.
New Haven, Conn.
Collinsville, Conn.
Mystic, Conn.
South Norwalk, Conn.
New Britain, Conn.
Hartford, Conn.
Hartford, Conn.
Hockanum, Conn.
Wallingford, Conn.
Southport, Conn.
Bridgeport, Conn.
New Haven, Conn.
West Hartford, Conn.
New Haven, Conn.
Waterbury, Conn.
Meriden, Conn.
154
AtrrOMOBILES
No. Name of Owner.
1619 C. Edward Beach,
1620 F. C. Dibble,
1621 S. P. Turner,
1622 Edward P. Nobbs,
1623 Henry W. Farnam,
1624 J. S. Elton,
1625 James S. Gregory,
1626 Albert H. Blancbard,
1627 Ferdinand Hartog,
1628 William E. Mead,
1629 W. S. Fuller,
1630 Edwin S. Todd,
1631 Samuel Hartog,
1632 Baldwin C. Dudley,
1633 A. H. Heaton & Co.,
1634 Geo. D. Post,
1635 Marcus T. Floyd,
1636 W. A. Schenck,
1637 E. E. Case,
1638 Mrs. Nellie J. O'Connell,
1639 The Hartford Electric
Ldght Co.,
1640 Leopold Schoenberger,
1641 Julius G. Day,
1642 Frankl3^ G. Brown,
1643 Archibald Mitchell,
1644 Stephen Hoyt,
1645 B. Carini,
1646 Arthur N. Ailing,
1647 Chas. Delancey Alton, Jr.
1648 Burton A. Davis,
1649 F. C. Walz,
1650 Dr. J. J. Andzulatis,
1651 Frank E. Hartwell,
1652 DeVer H. Warner,
1653 J. B. F. Lawrence,
1654 C. P. Goss, Sr.,
1655 P. J. Kelly Furniture Co.
1656 E. H. Burgess,
1657 Ernest P. Rose,
1658 H. W. Plant,
1659 Orrin E. Stoddard,
1660 Edward O. Parker,
1661 John J. Young,
1662 Edwin N. Black,
1663 Mrs. M. H. Medbury,
1664 M. H. Griffing,
J665 Lawrence Taylor,
Residence.
West Hartford, Conn.
Rainbow, Conn.
Glastonbury, Conn.
Bridgeport, Conn.
New Haven, Conn.
Waterbury, Conn.
Danbury, Conn.
Waterbury, Conn.
South Norwalk, Conn.
Middletown, Conn.
Suffield, Conn.
Plantsville, Conn.
South Norwalk, Conn.
Guilford, Conn.
Lakeville, Conn.
New Haven, Conn.
TarifEville, Conn.
Meriden, Conn.
Bloomfield, Conn.
Bristol, Conn.
Hartford, Conn.
New Haven, Conn.
Huntington, Conn.
East Norwalk, Conn.
Norwich, Conn.
New Canaan, Conn.
Glastonbury, Conn.
New Haven, Conn.
Glastonbury, Conn.
Hamden, Conn.
Hartford, Conn.
New Britain, Conn.
Danbury, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Waterbury, Conn.
New Haven, Conn.
New Haven, Conn.
Norwich, Conn.
So. Norwalk, Conn.
Middletown, Conn.
Greenwich, Conn.
Eastford, Conn.
Bridgeport, Conn.
Putnam, Conn.
Danbury, Conn.
Botsfprd, Cpna,
AUTOMOBILES
Name of Owner.
155
No.
1666 A. W. Stanley,
1667 Frank D. Haines,
1668 Josephine S. Goodwin,
1669 Harry Francis,
1670 Edwin Tolhurst,
1671 F. C. Spalding,
1672 Charles C. Swan,
1673 C. L. Goodrich,
1674 A. J. Kellock,
1675 Thompson Dean,
1676 L. W. Jacobs,
1677 Warren T. Chase,
1678 C. F. Fox,
1679 E. F. Whitmore,
1680 L. D. Dowd,
1681 Alfred Gildersleeve,
1682 M. G. Bulkeley,
1683 Edward D. Jerman,
1684 William E. Fulton,
1685 John Booth Burrall,
1686 Nicholas Ostrofsky,
1687 Waldo K. Chase,
1688 Frederick F. Brewster,
1689 S, M. Hammond,
1690 J. F. Hyde,
1691 Andrew M. Litchfield,
1692 Clarence A. Earl,
1693 Albert L. Flower,
1694 W. F. Griswold,
1695 W. B. Lashar,
1696 Elmer S. Hubbard,
1697 Anne Phillips Wurtenberg,
1698 Frank Jessup,
1699 Eugene H. Winslow,
1700 C, H. Tibbits,
1701 George Barber,
1702 James P. Brown,
1703 Arthur V. Sammis,
1704 Dwight B. Tiffany,
1705 F. S. Bidwell & Co.,
1706 Gould S. Higgins, M.D.,
1707 Mrs. J. B. Talcott,
1708 Neil P. Larsen,
1709 Elizabeth R. Norton,
1710 W. S. Cowles,
1711 I. F. Palmer,
1712 Eli W. Giddings,
1713 Julius Reibert,
Residence.
New Britain, Conn.
Portland, Conn.
Hartford, Conn.
Darien, Conn.
Hartford, Conn.
Woodstock, Conn.
Essex, Conn,
Hartford, Conn.
Sound Beach, Conn.
Stamford, Conn.
West Willington, Conn.
Hartford, Conn.
Meriden, Conn.
Willimantic, Conn.
Collinsville, Conn.
Gildersleeve, Conn,
Hartford, Conn.
Stamford, Conn.
Waterbury, Conn.
Waterbury, Conn.
Torrington, Conn.
Farmington, Conn.
New Haven, Conn.
New Haven, Conn.
Hampton, Conn,
Chaplin, Conn.
New Britain, Conn
Riverside, Conn.
Rocky Hill, Conn.
Bridgeport, Conn.
Higganum, Conn.
New Haven, Conn.
Stamford, Conn.
New Canaan, Conn.
Wallingford, Conn.
Litchfield, Conn.
Bridgeport, Conn.
Stratford, Conn.
Winsted, Conn.
Windsor Locks, Conn.
North Haven, Conn.
New Britain, Conn.
Bridgeport, Conn.
Norwich, Conn.
Farmington, Conn.
Plainfield, Conn.
Wethersfield, Conn.
West Hartford, Conn,
156
1714
1715
1716
1717
1718
1719
1720
1721
1722
1723
1724
1725
1726
1727
1728
1729
1730
1731
1732
1733
1734
1735
1736
1737
1738
1739
1740
1741
1742
1743
1744
1745
1746
1747
1748
1749
1750
1751
1752
1753
1754
1755
1756
1757
1758
1759
1760
1761
AXn'OMOBILES
Name of Owner.
Residence.
George R. Bailey,
Walter d! Camp,
Elwoad S. Ela,
Dr. B. E. Turner,
Roland P. Axtell,
Jolin M. Perrin,
Albert A. Kellogg,
J. Wheaton Stone,
The B. D. Pierce, Jr. Co.,
F. B. Hastings,
Guy Orr,
Francis M. Watrous,
H. C. Denslow,
Guy C. Ellis,
George Sherrill,
Frank. N. Prior,
L. P. Giddings,
George W. Conklin,
J. H. Conklin,
Edward J. Morgan,
Mrs. William Potter,
J. M. Farnham,
A. E. Hart,
George E. Savage,
A. J. Morse,
Clarence G. Miner,
Robert L. Coe,
A. N. Belding,
Louis E. Stoddard,
H. C. Dunham,
Fitch N. Jones,
Mrs. Hester A. Curtiss,
A. H. Christensen,
Elsie M. Talbot,
Dr. Walter R. Steiner,
Hugh F. Flaherty, M.D.,
John S. Hunter,
Guy R. McLane,
A. F. Dolan,
Jonathan Thome,
William J. Nichols,
Irving L. Ham ant,
Mrs. George H. Day,
Arthur W. Malley,
Mrs. Robert C. Thompson,
A. W. Dow,
George P. Kean,
Herman Schneider,
Hockanum, Conn.
Hartford, Conn,
So. Manchester, Conn.
Bridgeport, Conn.
Stratford, Conn.
West Woodstock, Conn.
Tolland, Conn.
New Haven, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New Canaan, Conn.
New Haven, Conn.
Hartford, Conn.
Northford, Conn.
Stamford, Conn,
South Windsor, Conn.
New Milford, Conn.
Shelton, Conn.
Hartford, Conn.
Bridgeport, Conn.
New Canaan, Conn,
Torrington, Conn.
Hartford, Conn,
Meriden, Conn.
Torrington, Conn.
New Haven, Conn.
Waterbury, Conn.
Rockville, Conn,
New Haven, Conn.
Middletown, Conn.
Hebron, Conn.
Meriden, Conn.
Chester, Conn.
Norwich, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
New Canaan, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Norfolk, Conn.
Hartford, Conn.
New Haven, Conn.
South Norwalk, Conn.
Bridgeport, Conn.
Plainfield, Conn.
New Canaan, Conn.
L
AUTOMOBILES
Name of Owner.
157
No.
1762 Herbert H. Pease,
1763 John Sherman Hoyt,
1764 John C. Uhrlaub.
1765 William N. Morlock,
1766 James E. Cooper,
1767 George A. Ayer,
1768 C. Denison Talcott,
1769 F. A. Bartlett,
1770 The Southern N. E. Tel.
Co.,
1771 Bessie D. Taylor,
1772
1773 James S. Stevens,
1774 Oliver D. Filley,
1775 John T. Logan,
1776 William Westerman,
1777 Charles H. Bell,
1778 J. B. Gregory, Jr.,
1779 Thomas A. Field,
1780 Henry K. Loring,
1781 J. W. Barlow,
1782 Rufus Coman,
1783 F. F. Small & Co.,
1784 S. L. Barbour,
1785 Henry G. Isham,
1786 Paul Brache,
1787 W. E. Fielding,
1788 John W. Blakeman,
1789 James F. Rooney, M.D.,
1790 William R. Freeland,
1791 Charles E. Meigs,
1792 James E. Boylan.
1793 Arthur W. Ingraham,
1794 I. Bauer,
1795 E. H. H. Smith,
1796 Alice P. Wilson,
1797 F. P. Smith,
1798 W. H. Smith,
1799 Henry M. Osborn,
1800 Jarvis E. Ellis,
1801 Percy P. Anderson,
1802 Morris Hertz,
1803 Albert Mossman,
1804 Charles E. Purdy,
1805 F. W, Gerrick,
1806 Frank L. Gold,
1807 F, Lyman,
1808 G. H. Baker & Co.,
Residence.
New Britain, Conn,
Rowayton, Conn.
Glenbrook, Conn.
Danbury, Conn.
New Britain, Conn.
Jewett City, Conn.
Talcottville, Conn.
Stamford, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn.
Bloomfield, Conn.
Bridgeport, Conn.
Ansonia, Conn.
Portland, Conn.
Stratford, Conn.
Port Chester, N. Y.
Wauregan, Conn.
New London, Conn.
No. Grosvenordale, Ct.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Windsorville, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Hartford, Conn.
Torringrton, Conn.
Waterbury, Conn.
Middletown, Conn. ~
Manchester, Conn.
Middletown, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Hartford, Conn.
Clintonville, Conn.
New Haven, Conn.
Waterbury, Conn.
Bridgeport, Conn.
New York, N. Y.
Norwalk, Conn.
Port Chester, N. Y.
Willimantic, Conn.
Branford, Conn.
Bridgeport, Conn.
Stafford, Conn.
u
158
AUTOMOBILES
No.
Name of Owner.
Residence.
1809
James F. Torrance,
Derby, Conn.
1810
V. A. Page,
Derby, Conn.
1811
Frank E. Castle,
Waterbury, Conn.
1812
John Franzilli,
South Norwalk, Conn.
1813
Wesley F. Hayes,
Bridgeport, Conn.
1814
Catherine A. Bliss,
New York, N. Y.
1815
Edw. B. Stratton,
Newton Highl'ds, Mass
181€
Dr. J. C. Edgar,
Greenwich, Conn.
1817
Benjamin Betts,
Fairfield, Conn.
1818
F. E. Barber,
Hartford, Conn.
1819
William F. Hoey,
New Haven, Conn.
1820
Carlos F. Stoddard,
New Haven, Conn.
1821
Robert E. Wyant,
New Haven, Conn.
1822
Edward D. Beach,
Bridgeport, Conn.
1823
Mrs. W. J, Trowbridge,
New Haven, Conn.
1824
Louis H. Bradley,
Derby, Conn.
1825
W. H. Phillips,
Hampton, Conn.
1826
Mrs. Lena H. Corbin,
New Britain, Conn.
1827
Mary C. Wliite,
Meriden, Conn.
1828
Frank J. Gale,
Newtown, Conn.
1829
A. A. Welch,
Hartford, Conn.
1830
Louis Irving Mason, M.D.,
Willimantic, Conn.
1831
Harold Fish,
Stratford, Conn.
1832
Oliver J. Burr,
Torrington, Conn.
1833
Winchester Repeating
Arms Co.,
New Haven, Conn.
1834
Mrs. H. S. Bowen,
Greenwich, Conn,
1835
Dr. Charles T. Beach,
Hartford, Conn.
1836
DeWitt R. Merritt,
New Canaan, Conn.
1837
J. F. Silliman & Co.,
New Canaan, Conn.
1838
G. E. Marsh,
New Haven, Conn.
1839
Mrs. W. N. Austin,
Plymouth, Conn.
1840
Peter H. Ethier,
Norwich, Conn.
1841
L. B. Curtis,
Bridgeport, Conn.
1842
E. W. Bassick,
Bridgeport, Conn.
1843
Mrs. H. S. Bowen,
Greenwich, Conn.
1844
Herbert 0. Clough,
Deep River, Conn.
1845
Clifford A. Pond,
Ansonia, Conn.
1846
Chas. S. Reilley,
Greenwich, Conn.
1847
George H. Wilcox,
Meriden, Conn.
1848
E. H. Cooper,
New Britain, Conn.
1849
A. M. Hutchins,
Abington, Conn.
1850
Wm. A, Seide,
Westport, Conn.
1851
S. G. Dunham,
Hartford, Conn.
1852
H. K. W. Welch,
Hartford, Conn.
1853
Brandon Hendricks,
New York, N. Y.
1854
Clarence E. Bilton,
Nichols, Conn.
1855
Herbert A. Wildman,
Glenbrook, Conn,
AUTOMOBILES
Name of Owner.
159
No.
1856 C. G. Woodward,
1857 F. H. Bogart,
1858 A. T. Patteson,
1859 Mrs. W. N. Austin,
1860 The City Coal Co.,
1861 R. Hakewessell,
1862 Robert M. Gillespie,
1863 John W. Carleton,
1864 Frederick L. Nuhn,
1865 B. Herbert Hicks,
1866 W. H. Edsall,
1867 Dayton C. Baldwin,
1868 Frank A. Woodward,
1869 Laura A. Webster,
1870 William T. Woodruff,
1871 Harry A. Dixon,
1872 Augustus I. Morse,
1873 Frederick A. Bray,
1874 Chas. Hopkins Clark,
1875 William Hartwick,
1876 Henry H. Pyle,
1877 R. J. Averill,
1878 Jane L. Taylor,
1879 Mrs. W. N. Austin,
1880 Leroy 0. Denslow,
1881 Henry S. Stearns,
1882 Frank J. Donohue,
1883 The W. W\ Walker Co.,
18S4 G. W. Gammack,
1885 W. F. Meagher, M.D.,
1886 Samuel C. Doty,
1887 Mrs. E. C. Terry,
1888 Walter A. Skinner,
18S9 William Bousa,
1890 .Sanford Stoddard,
1891 Elmer A. Robinson,
1892 Charles H. Tenney,
1893 O. S. Wright,
1894 Wayne S. Storrs,
1895 Henry R. Seager,
1896 Antonio Tasillo,
1897 Henry B. Sanderson,
1898 William Pitt Baldwin,
1899 James T. Bevans,
1900 H. A. Perkins,
1901 J. P. T. Armstrong,
1902 F. W. Garvin,
.1903 George T. Brown,
Residence.
Hartford, Conn.
Hartford, Conn,
Simsbury, Conn.
Plymouth, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
New Britain, Conn.
Waterbury, Conn.
New Haven, Conn.
Wallingford, Conn.
Middletown, Conn.
New Haven, Conn.
Thomaston, Conn.
Thomaston, Conn.
New Canaan, Conn,
Putnam. Conn.
Mansfield, Conn.
Hartford, Conn.
Port Chester, N. Y.
Bridgeport, Conn.
Washington Depot, Ct.
Glenbrook, Conn.
Plymouth, Conn.
New Haven, Conn.
Hartford, Conn.
South Norwalk, Conn.
Hartford, Conn.
West Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Burnside, Conn.
Durham Center, Conn.
Bridgeport, Conn.
Glastonbury, Conn.
Hartford, Conn.
New Haven, Conn.
Mansfield Center, Ct.
Southport, Conn.
Hartford, Conn.
Waterbury, Conn.
New Haven, Conn.
Danbury, Conn.
Hartford, Conn.
New London, Conn.
Lakewood, N. J.
?Jew London, Opnij,
AUTOMOBILES
160
No. Name of Owner.
1904 P. W. Garvin,
1905 Williain E. Lindstedt, Jr.,
1906 Everett D. Mead,
1907 Mrs. Jos. F. Gaynor,
1908 David Jenks,
'1909 Tobias P. Mullen,
1910 George E. Whitney,
1911 Mrs. D. D. Lambert,
.1912 James H. Stannard,
1913 N. W. Bisbop,
1914 B. O. Higley,
1915 Herbert M. Rose,
1916 H. B. Hale,
1917 Dr. W. J. Riordan,
1918 Mrs. W. P. Hurlbutt,
1919 R. F, Jones,
1920 Patrick F. Delaney,
1921 H. C. Beebe,
1922 Dr. F. L. McKee,
1923 F. T. Bedford,
1924 Harmidas Couture,
1925 Mrs. Ella G. Adams,
1926 Frederick W. Warner,
1927 Louis E. Cooper, M.D.,
1928 Frederick L. Byxbee,
1929 Andrew M. Bootli,
1930 James M. Bell,
1931 H. S. Allen, M.D.,
1932 Albert C. Hall, Jr.,
1933 Frank L Maples,
1934 Mrs. J. Francis Welles,
1935 J. R. Johnson,
1936 Wilson Marshall,
1937 A. F. Clarke,
1938 Curtis Babb,
1939 Richard H. Taylor,
1940 C. D. Sharpe,
1941 Florence M. Vroman,
1942 E. B. St. John,
1943 M. H. Marlin,
1944 L. Howard Wilmot, M.D.
1945 G. E. Pickop,
1946 C. Funck & Son, Inc.,
1947 Connor & Berger,
1948 Alfred Motzer,
1949 Frank I. Hitchcock,
1950 Norman S. Piatt,
1951 M. J. Greenstein,
Residence.
Lakewood, N. J.
Greenwich, Conn.
Orange, Conn.
Bridgeport, Conn.
Wilton, Conn.
Bridgeport, Oonn.
Stamford, Conn.
New Haven, Conn.
Manchester, Conn.
Bridgeport, Conn.
Canton, Conn.
Milford, Conn.
East Hartford, Conn.
Wallingford, Conn.
Stamford, Conn.
Hartford, Conn.
New Haven, Conn.
Bridgeport, Conn.
Hartford, Conn.
Greens Farms, Conn,
Moosup, Conn.
Danielson, Conn.
Wethersfield, Conn.
Ansonia, Conn,
South Nor walk. Conn.
New Milford, Conn.
New London, Conn.
Woodbury, Conn.
Stamford, Conn.
Norwich, Conn.
Wethersfield, Oonn.
Greenwich, Conn.
Bridgeport, Conn.
Newtown, Conn.
SulReld, Conn.
Westport, Conn.
Putnam, Conn.
Brookfield, Oonn.
Sharon, Conn.
New Haven, Conn.
Ansonia, Conn.
New Britain, Conn.
Bristol, Conn.
Bridgeport, Oonn.
Meriden, Conn.
Bridgeport, Conn.
New Haven, Conn.
Bridgeport, Conn.
AUTOMOBILES
Name of Owner.
161
No.
1952 Hartford Coal Co.,
1953 The H. Wales Lines Co.,
1954 William H. Wood,
1955 George Fehrer,
1956 Edmund L. Griswold,
1957 E. P. Eullard, Jr.,
1958 Jas. D. Shaw,
1959 Geo. A. Wormwood,
1960 Ivan M. Johanson,
1961 Seth T. Couch,
1962 Thos. E. Crouch,
1963 Ben Kashman,
1964 Harry S. Strauss,
1965 Wm. B. McCarthy,
1966 Pasquale Cusano,
1967 Miss Eva Shafter.
1968 C. F. Wilbur,
1969 G. A. Pickett,
1970 Geo. S. Hart,
1971 J. M. Gardner,
1972 David D. Reidy, M.D
1973 Willibold Horn,
1974 Wm.. H. Lewis,
1975 Jas. *E. Nichols,
1976 Jas. M. Saxton,
1977 John B. Minor.
1978 Mary E. MacFarlane,
1979 Wm. C. Ray,
1980 C. J. Radcliffe,
1981 John P. Crowlev,
1982 M. Riggs,
1983 H. M. Tower,
1984 Frederick Bronk,
1985 Chas. T. Davis,
1986 Wm. H. Hart,
1987 Chas. G Lincoln,
1988 John T. McKnight.
1989 Horace R. Gardner,
1990 Monroe Griswold.
1991 W. P. Gilbert & Co., Inc.,
1992 John French,
1993 W. G. & R. A. Wood,
1994 Yonkers Branch :Jetropol-
itan Tob. Co.,
1995 C. D. Morris.
1996 Henry R. Backes,
1997 A. H. Emery,
1998 Thos. W. Bryant,
Residence.
Hartford, Conn.
Meriden, Conn.
Highwood, Conn.
Addison, Conn.
Seymour, Conn.
Stratford, Conn.
Ridgefield, Conn.
Deep River, Conn.
Hartford, Conn.
Branchville, Conn
Springdale, Conn.
Hartford, Conn.
Derby, Conn.
Milford, Conn.
New Haven, Conn.
Farmington, Conn.
Moosup, Conn.
New Haven, Conn.
Simsbury. Conn.
New London, Conn.
Winsted, Conn.
Stamford. Conn.
Bridgeport, Oonn.
East Hampton, Conn.
Bridgeport, Conn.
Plainviile, Conn.
New Haven, Conn.
New Haven, Conn.
Shelton, Conn.
New Haven, Conn.
New London, Conn.
New Haven, Conn.
Hartford, Conn.
Long Hill, Conn.
New Britain, Conn.
Hartford, Conn.
Ellington, Conn.
New London, Conn.
Hartford, Conn.
New Haven, Conn.
New York, N. Y.
Rowayton, Conn.
Yonkers, N. Y.
Wallingford, Conn.
Wallingford, Conn.
Stamford, Conn.
Torrington, Conn.
162 AUTOMOBILES
No. Name of Owner.
1999 W. L. Scofield,
2000 Michael Suisman,
2001 F. M. Thompson,
2002 C. H. Tryon,
2003 J. Wheaton Stone,
2004 A. C. Griscom,
2005 Harry H. Worthington,
2006 Jolin R. Hill,
2007 Benn A. Bryon, M.D.,
2008 Harvey Hubbell,
2009 R. Warren Hall, M.D.,
2010 Wm. Pinchbeck,
2011 K. A. Casasent,
2012 Harry C. Tolles,
2013 R. H. Maxiross,
2014 Herbert D. Burnham,
2015 Geo. Pflomm,
2016 Louis E. Young.
2017 Edw. J. McGuire,
2018 Franklin Burton,
2019 A. L. Mackay,
2020 J. D. Welch,
2021 Samuel C. Russell,
2022 C. R. Clark,
2023 Mrs. Cora J. Linsley,
2024 Jesse T. Rose,
2025 D. H. Freedman,
2026 J. L. Manning & Co.,
2027 Abe Hartenstein,
2028 Morris C. Chase,
2029 Walter Kuegel,
2030 Arthur L. Shipman,
2031 L. F. Turney,
2032 C. DeKlyn & Son,
2033 The Columbia Motor Car
Co.,
2034 Henry H. Nettleton,
2035 Oscar B. Plumb,
2036 H. D. Atwater,
2037 William J. Smith,
2038 Franklin M. Jones,
2039 Thomas I. Kinney,
2040 J. A. Gillies,
2041 Hamilton Hdw. Corp.,
2042 B. Harris,
2043 C. DeKlyn & Son,
2044 The Edw. Malley Co.,
2045 B. Harris,
Residence.
Stamford, Conn.
Hartford, Conn.
Danbury, Conn.
Meriden, Conn.
New Haven, Conn.
Sandy Hook, Conu.
New Milford, Conn.
Danbury, Conn.
Ridgefield, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Ridgefield, Conn.
Winsted, Conn.
West Haven, Conn.
Forestville, Conn.
Hartford, Conn.
Bridgeport, Conn.
Danielson, Conn.
New Haven, Conn.
Ansonia, Conn.
New Britain, Conn.
New Haven, Conn.
New Haven, Conn.
Plainville, Conn.
New Haven, Conn.
Torrington, Conn.
New Haven, Conn.
Mystic, Conn.
New Haven, Conn.
Cheshire, Conn.
Greenwich, Conn.
Hartford, Conn.
Windsor, Conn.
Norwalk, Conn.
Hartford, Conn.
Bridgeport, Conu.
Bridgeport, Conn.
New Canaan, Conn.
Westerly, R. I.
Noroton, Conn.
New Haven, Conn.
New Haven, Conn.
Waterbury, Conn.
Stamford, Conn.
Norwalk, Conn.
New Haven, Conn.
Stamford, Conn.
AUTOMOBILES
Name of Owner.
163
No.
2046 Saxe & Floto,
2047 R. C. Lightbourn,
2048 Martin P. Badger,
2049 Hartford Electric Light Co.,
2050 Isaac M. Hubbard,
2051 Mrs. Catherine A. O'liara,
2052 F. M. Roscoe,
2053
2054 The Warner Brothers Co.,
2055 Louis A. Bettcher,
2056 The Silliman & Godfrey
Co.,
2057 Elva A. Simpson,
2058 Howard T. Chapman,
2059 J. S. Martin, M.D.,
2060 A. G. Lamb,
2061 E. L. Scofield,
2062 Rudolph Werner,
2063 Lamar Butler,
2064 Alcott C. Rowley,
2065 J. M. Page & Co.,
2066 Walter H. Hart,
2067 Eliza B. Lowndes,
2068 Chris Rickard,
2069 Wallace L. Hale,
2070 Elbirt A. Woodward,
2071 Geo. F. King,
2072 J. C. Lincoln,
2073 Hartford Rubber Works Co.
2074 Sydney Stokes,
2075 Fannie R. Ullman,
2076 S. Z. Poli,
2077 Geo. W. Hayden,
2078 Columbia Motor Car Co.,
2079 Denis O'Brien,
2080 Fred Otto,
2081 R. L. Walkley,
2082 C. E. Gaylord,
2083 C. Frederic Woodford.
2084 Edgar 0. Crawford,
2085 C. F. Wooding,
2086 John T. Cotter,
2087 Edw. S. Harkness,
2088 Wm. L. Shelton,
2089 F. A. Russ.
2090 Mads Mickelson,
2091 Andrew Nelson,
2092 C. W. Kelsey,
Residence.
Waterbury, Conn.
New Haven, Conn.
New Haven, Conn.
Hartford, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Southport, Conn.
Bridgeport, Conn.
New Haven, Conn.
Bridgeport, Conn.
Hartford, Conn.
Saybrook, Conn.
Watertown, Conn.
Torrington, Oonn.
Stamford, Conn.
Middletown, Conn.
Darien, Conn.
Riverton, Conn.
Naugatuck, Conn.
New Britain, Conn.
South Norwalk, Conn.
Bridgeport, Conn.
New London, Conn.
South Norwalk, Conn.
Sufiicid, Conn.
Berlin, Conn.
Hartford, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn.
Middletown, Conn.
Danbury, Conn.
New Haven, Conn.
Bristol, Conn.
New Britain, Conn.
Newington, Conn.
Wallingford, Conn.
Westville, Conn.
New London, Conn.
New Britain, Conn.
Greenwich, Conn.
Fairfield, Conn.
Bridgeport, Conn.
Hartford, Conn.
164
No.
2093
2094
2095
2096
2097
2098
2099
2100
2101
2102
2103
2104
2105
210G
2107
2108
2109
2110
2111
2112
2112
2114
2115
2116
2117
2118
2119
2120
2121
2122
2123
2124
2125
2126
2127
2128
2129
2130
2131
2132
2133
2134
2135
2136
2137
2138
2139
AUTOMOBILES
Name of Owner.
Residence.
Roger W. Davis,
Leonardo Suzio, .
Calvin I. Aver}',
George Windsor,
Frank E. Kay,
Charles A. Baldwin,
Miss Frances L. Osborne,
New Haven Bldg. Com-
missioners,
Gregory S. Bryan,
Joseph M. Lynch,
Frank J. Mitchell,
Warren S. Baker,
Robert D. Carter,
F. S. Chase,
Ckarles T. Beebe,
Harry R. Allen,
John Dyer Potter,
Harry E. Higgins, M.D.,
Pierrepont B. Foster,
William T. Macfarlane,
H. R. Douglas, Inc.,
John C. Lindstrom,
Marcus B. Hemingway,
Edw. J. Taylor,^
John Sherman Hoyt,
H. G. Drinkwater,
Thomas C. Purdy,
H. T. Perkins,
E. M. Stone,
Walter Wheeler,
E. C. Gratiam,
William J. Neary,
J. H. Cowles,
William D. Morgan,
Lyman A. Upson,
Walter S. Torrance,
Henry C. Russ,
L. S. Ingalls,
Ralph C. Welles.
Stephen Hoyt,
C. H. Calor,
Ferd Cramer,
P. G. Button,
Charles R. Mandigo,
Frederick Perro,
Robert G. Henry,
Durham, Conn.
Meriden, Conn.
Plainville, Conn.
Bridgeport, Conn.
Meriden, Conn.
Torrington, Conn.
Derby, Conn.
New Haven, Conn.
Bridgeport, Conn.
Hartford, Conn.
Torrington, Conn.
Pomfret Center, Conn.
Simsbury, Conn.
Waterbury, Conn.
Waterford, Conn.
Hartford, Conn.
Norwich, Conn.
Norwich, Conn.
New Haven, Conn.
Bridgeport, Conn.
New London, Conn.
Georgetown, Conn.
New Haven, Conn.
Greens Farms, Conn.
Rowayton, Conn.
Greenwich, Conn.
Lakewood, N. J.
Milford, Conn.
Hartford, Conn.
Stratford, Conn.
Middlebury, Conn.
Naugatuck, Conn.
Waterbury, Conn.
Hartfor-d, Conn.
Thompsonville, Conn.
Derby, Conn.
Hartford, Conn.
Norwich Town, Conn.
Hartford, Conn.
New Canaan, Conn.
Plainville, Conn.
Greenwich, Conn.
Stamford, Conn.
Hartford, Conn.
Woodbury, Conn.
Hartford, ('onn.
AUTOMOBILES
Name of Owner.
165
No.
2140 S. L. Haskell,
2141
2142 Nellie L. Andrewa,
2143 Charles L. Raymoud,
2144 D. W. Baldwin & Son,
2145 Victor C. Lassen,
2146 O. T. Osborn,
2147 Neil M. Muirliead,
2148 James R. Coffey,
2149 Oren A. Weeks,
2150 Charles W. Scovill,
2151 Albert L. Kenyon,
2152 Chas. W. Harrison,
2153 Isaac Freedman,
2154 Vernon Cassard,
2155 C. E. Hubbard,
2156 Frank Palmer,
2157 The H. T. Smith Express
Co.,
2158 J. Davenport Cheney,
2159 Ralph H. Smith,
2160 John S. Garvan,
2161 Horace R. Nash,
2162 Samuel Grumman,
2163 A. S. Freeburg,
2164 Edward W. Preston,
2165 D. C. Patterson,
2166 Daniel I. Lav,
2167 Foley & Killian,
2168 S. T. Smith, Jr.,
2169 Burton C. Warner,
2170 H. Goldman & Sons,
2171 Richard B. Bulkeley,
2172 Burton Bickford,
2173 Katherine A. Nettleton,
2174 Clarence M. Kent,
2175 A. C. Turner,
2176 G. W. Berger,
2177 W. D. Bishop,
2178 Terrance F. Carmody,
2179 Edwin B. Lasher,
2180 Harry D. Fitzgerald,
2181 Francis A. Pallotti,
2182 Emil DeLoreto,
2183 H. S. .Seeley,
2184 Frank D. Ellison,
2185 Daniel S. Morrell,
2186 D. N. Barney,
Residence.
Bridgeport, Conn.
Hartford, Conn.
New London, Conn.
Orange, Conn.
New London, Conn.
New Haven, Conn.
Bridgeport, Conn.
New Haven, Conn.
Elliotts, Conn.
Higganum, Conn.
So. Manchester, Conn.
Milford, Conn.
Hartford, Conn.
Noroton, Conn.
Hartford, Conn.
Naugatuck, Conn.
Meriden, Conn.
So. Manchester, Conn,
Waterbury, Conn.
Hartford, Conn.
South Norwalk, Conn.
Darien, Conn.
Hartford, Conn.
Roxbury, Conn.
Bridgeport, Conn.
Lyme, Conn.
Hartford, Conn.
Stamford, Conn.
Oakville, Conn.
New Haven, Conn.
Hartford, Conn.
Windsor, Conn.
Derby, Conn.
Putnam, Conn.
Ansonia, Conn.
New Plaven, Conn.
Bridgeport, Conn.
Waterbury, Conn.
New Britain, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
Waterbury, Conn.
Hartford, Conn.
Hartford, Conn.
Farmington, Conn,
166
No.
2187
2188
2189
2190
2191
2192
2193
2194
2195
2196
2197
2198
2199
2200
2201
2202
2203
2204
2205
2206
2207
2208
2209
2210
2211
2212
2213
2214
2215
2216
2217
2218
2219
2220
2221
2222
2223
2224
2225
2226
2227
2228
2229
2230
2231
2232
AUTOMOBILES
Name of Owner.
Residence.
Robert Jay Walsh,
William H. Hull,
Frank H. Wheeler,
Harry B. Hanchett,
Robert Jay Walsh,
G. F. Hollacher,
A. H. Dickinson,
Harry W. Walker,
The Naugatuck Valley Ice
Co.,
Angelo Roina,
Charles A. Bradley,
George R. Fowler,
Nathan T. Pratt,
Jas. J. Tynan,
William M. Storrs,
J. D. Welch,
Rowden & Mitchell,
R. O. Fohrlioltz,
C. H. Scoville,
George A. Driggs,
Chas. G. Lincoln & Co.,
Inc.,
T. E. Piatt & Son.,
Edward Welch,
Susan M. Peck,
Louis J. Korper,
Lucy Wilson,
Frank A. Smiley,
Percy S. Palmer,
Charles Engelke,
Thomas W. Rogers, M.D.,
. J. C. Bradley,
Hartford Burial Case Co.,
Charles L. Knight,
Mrs. F. M. Jones,
Mrs. E. N. Vanderpoel,
F. M. Salmon,
R. H. Beers,
New Haven Gas Light Co.,
Lucius M. Foster,
E. H. Pinney,
Lewis A. Bradford,
Curtis C. Cook,
Daniel A. Keating,
Gustave Schreiber,
Dr. A, Winslow Leighton,
John Workman,
Greenwich, Conn.
New Haven, Conn.
New Haven, Conn.
Torrington, Conn.
Greenwich, Conn.
New Haven, Conn.
Stamford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Bridgeport, Conn.
East Hartford, Conn.
Bridgeport, Conn.
Colchester, Conn.
Hartford, Conn.
New Haven, Conn.
Wallingford, Conn.
Bridgeport, Conn.
New Canaan, Conn.
Waterbury, Conn.
Hartford, Conn.
Newtown, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Oakdale, Conn.
Waterbury, Conn.
New London, Conn.
Bridgeport, Conn.
Hartford, Conn.
Thompson, Conn.
Noroton, Conn.
Litchfield, Conn.
Westport, Conn.
Newtown, Conn.
New Haven, Conn.
So. Manchester, Conn.
.Springfield, Mass.
Danielson, Conn.
Hartford, Conn.
Bridgeport, Conn.
So. Manchester, Conn.
New Haven, Conn.
Torrington, Conn.
AUTOMOBILES
167
No.
Name of Owner.
Residence.
2233 G. M. Lee,
2234 Richard B. Kellogg,
2235 W. H. Busk,
2236 A. P. Hine,
2237 George A. Douglas,
2238 J. Francis Booraem,
2239 Isaac F. Dunne,
2240 Herbert B. Stevens,
2241 Howard S. Fistier,
2242 Anson F. Granniss,
2243 Joseph JM. Perry,
2244 John P. Wheeler,
2245 W. H. Prothero,
2246 A. W. Kempton,
2247 Henry J. Topping,
2248 William R. Miller,
2249 N. A. McNeil,
2250 Mrs. Flora L. Ives,
2251 Arthur Waldron,
2252 Henry H. Smith,
2253 C. W. Vishno, M.D.,
2254 Fred A. Springer,
2255 F. B. Hall.
2256 Mrs. Henry J. Topping,
2257 W. S. Rogers,
2258 Mrs. E. B. Bryant,
2259 Hugo R. VonWessely,
2260 Alvin E. Hewitt,
2261 E. P. Jordan,
2262 Carl Puchala,
2263 Fred Klett,
2264 David B. Boothe,
2265 George P. Metzger.
2266 Frederick A. Ives,
2267 Alfred L. Searle,
2268 L. M. Strong,
2269 A. L. Hills,
2270 Herbert L. Camp,
2271 Eben J. Taylor,
2272 William F. Peebles,
2273 Florence N. Brewer,
2274 Thompson Dean,
2275 Louis F. Dettenborn,
2276 Mrs. H. T. Weidig,
2277 E. H. Preston,
2278 D. A. Spear,
2279 George Tracy,
2280 Frank Grant,
Tariffville, Conn.
Hartford, Conn.
New- York, N. Y.
W'aterbury, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Greenwich, Conn.
Litchfield, Conn.
East Norwalk, Conn.
Hartford, Conn.
Norwich, Conn.
New Britain, Conn.
Greenwich, Conn.
Southington, Conn.
Lime Rock, Conn.
Bridgeport. Conn.
South Norwalk, Conn.
New Haven, Conn.
Nev/ Haven, Conn.
Cos Cob, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Bantam, Conn.
Hartford, Conn.
Hartford, Conn.
Shelton, Conn.
Stamford, Conn.
Trumbull, Conn.
Meriden, Conn.
Stratford, Conn.
Stamford, Conn.
West Cheshire, Conn.
Hartford, Conn.
Meriden, Conn.
Hartford, Conn,
Middletown, Conn.
Norwalk, Conn.
Stamford, Conn.
Hartford, Conn.
Darien, Conn.
Hartford, Conn.
West Haven, Conn.
Rockville, Conn.
Hartford, Conn.
Waterbury, Conn.
Rockville, Conn.
168
AtrrOMOBILES
No.
Name of Owner.
Residence.
2281
J. Walter Davis, and
George S. Wilson,
Stamford, Conn.
2282
Mrs. Thomas W. Malloy,
Hartford, Conn.
2283
John J. Campbell,
Hartford, Conn.
2284
A. ScWayer,
Southington, Conn.
2285
George Watson Beacti,
Saybrook, Conn,
2286
Stella Q. Root, M.D.,
Stamford, Conn.
2287
Erwin S. Sperry,
Bridgeport, Conn.
2288
New Haven Street Dept.,
New Haven, Conn.
2289
Miss Mary D. Webster,
Middletown, Conn.
2290
Harrison & Gould, Inc.,
Milford, Conn.
2291
John Neale,
Westerly, R. I.
2292
Amelia "S. Beach,
Hartford, Conn.
2293
Wilbur S. Steele,
Hartford, Conn.
2294
Spencer &, Smith,
Putnam, Conn.
2295
F. B. Webster,
Waterbury, Conn.
2296
Perry P. Brainerd,
New Haven, Conn.
2297
Frederick F. Brewster,
New Haven, Conn.
2298
W. Grant Jerman,
Stamford, Conn.
2299
E. S. Belden,
Hartford, Conn.
2300
Charles Kelley,
Plantsville, Conn.
2301
Daniel Morrell,
Hartford, Conn.
2302
C. S. Purdy,
Noroton, Conn.
2303
C. B. Ives,
New Haven, Conn.
2304
Derby Gas Oo.,
Derby, Conn.
2305
0. R. Haase,
Terryville, Conn.
2306
P. A. Ccsgrove,
Hartford, Conn.
2307
James Crosso,
Bridgeport, Conn.
2308
Dr. F. B. Bradeen,
Essex, Conn.
2309
Floyd F. Hitchcock,
W^oodbury, Conn.
2310
Otto G. Ramsay,
New Haven, Conn.
2311
Louis DeK. Hubbard,
Middletown, Conn.
2312
A. J. Cooney,
Waterbury, Conn.
2313
George Orr,
Southington, Conn.
2314
Thomas C. Hardie,
Hartford, Conn.
2315
William E. Parker,
Ridgefield, Conn.
2316
Mabel F. Torrey,
Essex, Conn.
2317
E. L. Walker,
Meriden, Conn.
2318
A. G. Hawker,
New Britain, Conn.
2319
Oscar F. Kraus,
New Britain, Conn
2320
C. Norton Parsons,
Bristol, Conn.
2321
W. F. Willcox Est.,
Deep River, Conn.
2322
John H. Kirkham,
New Britain, Conn
2323
Buel C. Grant,
Buckland, Conn.
2324
Hubert 0. Ellis,
Danbury, Conn.
2325
L. S. Ellsworth,
Simsbury, Conn.
2326
New Haven Board of
Health,
New Haven, Conn.
AUTOMOBILES
No. Name of Owner.
2327 Francis K. Brown,
2328 Geo. W. Tingley,
2329 Shepard N. Murdock,
2330 Mary C. White,
2331 J. F. Buttner,
2332 Walter G. Shutter,
2333 Nathaniel Webb,
2334 George O. Downing,
2335 Robert H. Barton,
2336 Argall L. Hull,
2337 J. H. Flagler,
2338 Edward Gagel,
2339 John Pepion,
2340 Stanley K. Dimock,
2341 D. G. Carmichael,
2342 S. H. Wheeler,
2343 Lulu Scofield,
2344 Samuel A. Mcintosh.
2345 James Allen Wiley,
2346 Herbert E. Bates,
2347 Charles S. Trowbridge,
2348 A. Schlayer,
2349 Raymond F. Lyons,
2350 N. Phaneuf.
2351 Fred R. Hills,
2352 Frank Goodchild,
■ 2353 Richmond K. Harris,
2354 George F. Green,
2355 G. Burgess Fisher,
2356 George C. Lees,
2357 Ira H. Spencer,
2358 W. M. Weed,
2359 R. N. Blakeslee,
2360 E. H. McHenry,
2361 George Eugene Ober, M.D.,
2362 Joseph Koletar,
2363 Louis Bradley,
2364 Daniel A. Markham,
2365 Dr. Jos. Hewitt Findon,
2366 J. W. Doyle,
2367 Stella M. Smythe,
2368 Ralph C. Coburn,
2369 E. W. Schultz,
2370 Fred D. Jordan,
2371 F. Ernest Hall,
2372 Isaac Moss, /
2373 Dr. G. F. Lewis,
2374 George W. Smith,
169
Residence.
Greenwich, Conn.
Mystic, Conn.
New Haven, Conn.
Meriden, Conn.
Waterbury, Conn.
New Haven, Conn.
Greenwich, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bethlehem, Conn.
Greenwich, Conn.
West Haven, Conn.
Hartford, Conn.
West Hartford, Conn.
New Haven, Conn.
Bridgeport, Conn.
Stamford, Conn.
Torrington, Conn.
Hartford, Conn.
Ridgefield, Conn.
South Norwalk, Conn.
Southington, Conn.
East W'indsor Hill, Ct.
Torrington, Conn.
Bridgeport, Conn.
South Norwalk, C^onn.
New Haven, Conn.
Danbury, Conn.
Hartford, Conn.
Shelton, Conn.
West Hartford, Conn.
Noroton, Conn.
Bridgeport, Conn.
New Haven, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn.
East Haven, Conn.
Stamford, Conn.
Greenwich, Conn.
New Britain, Conn.
Willimantic, Conn.
West Hlaven, Conn.
Bridgeport, Conn.
Stratford, Conn.
New Hartford, Conn.
170 AUTOMOBILES
Mo. Name of Owner.
Residence.
2375
2376
2377
2378
2379
2380
2381
2382
2383
2384
2385
2386
2387
2388
2389
2390
2391
2392
2393
2394
2395
2396
2397
2398
2399
2400
2401
2i02
2i03
2404
2405
2 406
L;t07
2408
2409
2110
2411
2il2
2413
2414
2415
2il6
•?417
2118
2119
2120
2421
George W. Smith, New Hartford, Conn.
P. J. Leonard, Wallingford, Conn.
George E. Kohn, Hartford, Conn.
Mrs. Mary Louise Herrick, Stamford, Conn.
George E. Tracy, Waterbury, Conn.
Downs, Hron & Downs,
Arthur Chapman,
Nellie G. Williams,
Florence A. Linxweiler,
J. H. Elliott,
George R. Coan,
King Brothers,
J. H. Hurlbut,
W. M. Martin,
Ludwig StendaTil,
Edward M. GrifEn,
Dr. E. M. Ripley,
The D. T.' Welch Co.,
Frank E. Ludington,
Dr. T. A. Hart,
E. L. Burdick,
George F. Lehmann,
George C. Lees,
Martha T. Hawley,
Reinhardt Lehmann,
William H. Getchell,
George B. Gordan,
The Tuttle Brick Co.,
Leon Boule,
Frank B. Highet,
C. E. Shepard,
George E. Hodson,
S. C. Bradley,
American Paper Goods Co
Michael Hessler,
C. E. GrifRng,
Henrv W. Andrew,
G. W. Hull,
A. M. Young,
D. S. Lockwood,
William D. Fitch,
C. N. Phillips and R. H.
Lancaster,
E. Hart Fenn,
Thomas W. Hall, Sr.,
James H. Kelly,
J. J. Cassidy,
Bridgeport, Conn.
Colchester, Conn.
Bridgeport, Conn.
South Norwalk, Conn.
Bridgeport, Conn.
New Haven, Conn.
Moosup, Conn.
Waterbury, Conn.
Norwalk, Conn.
Bridgeport, Conn.
Granby, Conn.
Unionville, Conn.
West Haven, Conn.
Waterbury, Conn.
Danbury, Conn.
Westbrook, Conn.
Thompsonville, Conn.
Shelton, Conn.
New Haven, Conn.
So. Manchester, Conn.
Groton, Conn.
Hazardville, Conn.
Middletown, Conn.
East Hampton, Conn.
Greenwich, Conn.
Hartford, Conn.
New Haven, Conn.
Fairfield, Conn.
, Kensington, Conn.
New Haven, Conn.
Danbury, Conn.
Wallingford, Conn.
Guilford, Conn.
Pine Orchard, Conn.
South Norwalk, Conn.
New Haven, Conn.
Waterbury, Conn.
Wethersfield, Conn.
New Canaan, Conn.
Bridgeport, Conn.
Woodbury, Conn.
AUTOMOBILES
Name of Owner.
171
No.
2422 J. Augustus Lees,
2423 George G. Williams,
2424 G. G. Dominick,
2425 G. W. Merrow,
2426 John A. Doran,
2427 Ohas. H. Pulford,
2428 Mary L. Hildreth,
2429 John F. Howard,
2430 Mrs. E. V. Moore,
2431 George H. Braman,
2432 J. Arthur Girouard,
2433 Carl F. Dean,
2434 John T. Perkins,
2435 M. A. Blakeman,
2436 Amos Dickerman,
2437 Ephraim N. Wakelee, Jr.,
2538 W. M. Weed.
2439 G. M. Rundle,
2440 G. Tracy Hubbard,
2441 The A. F. Taylor Co.,
2442 Louis G. Deeb,
2443 Clarence C. Vv'ilson,
2444 George F. Porter,
2445 Clifford W. Upson,
2446 T. S. Allis,
2447 W. A. Strickland,
2448 George W. Hotchkiss.
2449 Andrew L. Fennessy,
2450 F. A. Benedict,
2451 George H. Patnode,
2452 F. J. Partcelli,
2453 Bennett N. Beard,
2454 C. E. Fowler,
2455 The Hartford Lumber Co.
2456 Edward Cartwright,
2457 Everett Raymond,
2458 E. T. House,
2459 Nathaniel K. Morgan,
2460 Philo P. Bennett,
2461 John B. McCook,
2462
2463 Augustus S. Houghton,
2464 William T. Marron,
2465 Albert C. Hencken,
2466 P. Berry & Sons,
2467 Dennis M. Mahoney,
2468 Arlan P. Francis,
2469 Nathan B. Stone,
Residence.
Westport, Conn.
Farmington, Conn.
Stamford, Conn.
Hartford, Conn.
Greenwich, Conn.
Seymour, Conn.
New Haven, Conn.
Seymour, Conn.
Wallingford, Conn.
Torrington, Conn.
Willimantic, Conn.
Glastonbury, Conn.
Greenwich, Conn.
Bridgeport, Conn.
New Haven, Conn.
Stratford, Conn.
Noroton, Conn.
Danbury, Conn.
Middletown, Conn.
Waterbury, Conn.
New London, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New Britain, Conn.
Derby, Conn.
Addison, Conn.
New Haven, Conn.
Greenwich, Conn.
Seymour, Conn.
Hartford, Conn.
South Kent, Conn.
Shelton, Conn.
Meriden, Conn.
Hartford, Conn.
West Cornwall, Conn.
Glenbrook, Conn.
Unionville, Conn.
Cromwell, Conn.
Hartford, Conn.
Hartford, Conn.
Greenwich, Conn.
Stamford, Conn.
Greenwich, Conn.
Hartford, Conn.
New Haven, Conn.
New Britain, Conn.
New Haven, Conn.
172
AUTOMOBILES
No.
Name of Owner.
2470
Tony Gabriel,
2471
Charles E. Meech, ,
2472
John M. Taylor,
2473
Lee C. Robens,
2474
N. C. Hansen,
2475
Frank R. Kimbley,
2476
E. E. Wright,
2477
C. D. Parmelee,
247S
Laurence Timmons,.
2479
H. N. Dickinson,
2480
E. S. Stedman, and
Mabel & Eleanor Johnson
2481
Thompson Grant,
2482
Theodore A. Liebler,
2483
F. J. Marion,
2484
George B. Munger,
2485
George H. Pinney,
2486
Chester E. Blackman, M.D.,
2487
Charles A. Wernsman,
2488
M. B. Reidy,
2489
W. E. Fogg,
2490
Sarah K. French,
2491
R. S. Barclay,
2492
David Thomas,
2493
Richard Greening,
2494
Richard Lombard,
2495
Groton & Stonington St.
Ry. Co.,
2496
C. W. Stickle, Jr.,
2497
John K. Bucklyn, M.D.,
2498
W. J. Black.
2499
Flora A. Ullman,
. 2500
Daniel I. Brennan,
2501
John DeMichiel,
2502
Ole Severson,
2503
D. K. Peck,
2504
Dale D. Butler,
2505
H. L. Shearer,
2506
A. L. Witherell,
2507
Phebe L. Blakeslee,
2508
Clark T. Durant,
2509
Paul Svihra,
2510
Sanders W. Hart,
2511
W. S. Lines,
2512
Dr. A. N. Phillips,
2513
Frank H. Wilmot,
2514
Marie E. Wetherell,
2515
V
DeForest & Hotchkiss Co.,
Residence.
Wethersfield, Conn.
Norwich, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Bridgeport, Conn.
New Haven, Conn.
Greenwich, Conn.
East Berlin, Conn.
Hartford, Conn.
Warehouse Point, Gt.
Riverside, Conn.
Stamford, Conn.
East River, Conn.
So. Manchester, Conn.
Bridgeport, Conn.
Derby, Conn.
Naugatuck, Conn.
Bristol, Conn.
Stamford, Conn.
Rowayton, Conn.
New Haven, Conn.
Hartford, Conn.
Bridgeport, Conn.
Mystic, Conn.
Sharon, Conn.
Mystic, Conn.
Stratford, Conn.
New Haven, Conn.
Bridgeport, Conn.
Torrington, Conn.
Shelton, Conn.
Plainville, Conn.
Middletown, Conn.
New Haven, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Bridgeport, Conn.
New Haven, Conn.
Hartford, Conn.
Glenbrook, Conn.
Hartford, Conn.
Middletown, Conn.
New Haven, Conn.
No.
2516
2517
2518
2519
2520
2521
2522
25^3
2524
2525
2526
2527
2528
2529
2530
2531
2532
2533
2534
2535
2536
2537
2538
2539
2540
2541
2542
2543
2544
2545
2546
2547
2548
2549
2550
2551
-2552
2553
2554
2555
2556
2557
2558
2559
2560
2561
AUTOMOBILES
Name of Owner.
173
Residence.
DeVer H. Warner,
Henry L. Hotclikiss,
M. H. Donahoe,
The Hubbell-Hall & Ran-
dall Co.,
F. H. Catlin,
James E. Mallette,
Lester W. Goodsell,
John Gregsou,
Katherino T. Sullivan,
A. E. Purple,
William F. Hoerle,
Studweil Brothers,
S. G. Goodsell,
American Brass Co., Coe
Brass Branch,
N. C. Wardwell,
Misses M. & I. Eldridge,
Milton P. Button,
Ernest A. Markharn, M.D.,
S. J. McCrudden,
Spear & McManus,
C. B. Mattoon,
Alfred W. -Loeser,
Patrick McGee,
Charles H. Davis.
Frank W. Dunham,
Michael J. Fitzgibbons,
S. Z. Poll,
F. W. Bradley,
L. A. Latterner,
Charles E. Smith.
J. B. Tibbals & Son.
Guy S. Krumrine,
William S. Johnston,
Clifford P. Hayes,
Holman H. Linn,
Whipple & Gilpatric,
Charles E. Chase,
Leo A. Korper,
W. H. Forsyth,
William C. Fischer,
F. D. Wetmore,
Joseph I. Linde, M.D.,
Gilbert W. Campbell,
E. P. Allyn,
Bridgeport, Conn.
New Haven, Conn.
Baltic, Conn.
Norwalk, Conn.
Northfield, Conn.
Torrington, Conn.
Bristol, Conn.
Norwich, Conn.
New Haven, Conn.
Moodus, Conn.
Torrington, Conn.
Stamford, Conn.
Bridgeport, Conn.
Ansonia, Conn.
Hartford, Conn.
Norfolk, Conn.
Putnam, Conn.
Durham, Conn.
Bridgeport, Conn.
Hartford, Conn.
\Vatertown, Conn.
Hartford, Conn.
Bridgeport, Conn.
Stonington, Conn.
Hartford, Conn.
Middletown, Conn.
New Haven, Conn.
Rockville, Conn.
Hartford, Conn.
Chester, Conn.
Milford, Conn.
Glenbrook, Conn.
Willimantic, Conn.
South Norwalk, Conn.
Jewett City, Conn.
Putnam, Conn.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
Phoenixville, Conn.
New fiaven. Conn.
Nev/ Haven, Conn.
Bridgeport, Conn.
East Canaan, Conn.
174
AUTOMOBILES
No.
Name of Owner.
Residence.
2562
J. W. Vollmer, M.D.,
Bridgeport, Conn.
2563
J. F. Conlin,
Unionville, Conn.
2564
Arthur L. Fisk,
Ansonia, Conn.
2565
D. S. Gamble,
New Haven, Conn.
2566
W. L. Ward,
Seymour, Conn.
2567
George M. Williams,
New Haven, Conn.
2568
Lena M. Fuller,
Norwich, Conn.
2569
S. W. Irving,
New Britain, Conn. ,
2570
Archibald McNeil,
Bridgeport, Conn.
2571
Charles W. Whittlesey,
New Haven, Conn.
2572
R. Fred Dunham,
Bridgeport, Conn.
2573
John Kunz,
New Britain, Conn.
2574
Elmer E. Smith,
New Haven, Conn.
2575
William H. Hunter,
Georgetown, Conn.
2576
Francis H. Adriance,
New Canaan, Conn.
2577
Robert C. Seeley,
Bridgeport, Conn.
2578
Royal B. Curtiss,
Stepney, Conn.
2579
S. Y. St. John,
Stamford, Conn.
2580
Dr. Philip W. Prior,
Stamford, Conn.
2581
Harry W. Phillips,
Bridgeport, Conn.
2582
T. G. Bennett,
New Haven, Conn.
2583
EJdwin C. Northrop,
Waterbury, Conn.
2584
T. G. Bennett,
New Haven, Conn.
2585
Charles D. Meloney,
Hartford, Conn.
2586
George Barber,
Litchfield, Conn.
2587
Ernest Lamb,
Ledyard, Conn.
2588
W. F. Winn,
Bridgeport, Conn.
2589
J. A. Whitney,
East Hartford, Conn.
2590
Charles H. Perry,
Waterbury, Conn.
2591
Clarence L. Taylor,
Hartford, Conn.
2592
Lewis R. Hurlbutt,
Cannon Station, Conn.
2593
Abram Wellington,
Stratford, Conn.
2594
Lauren M. Allen,
South Norwalk, Conn
2595
W. H. Forsyth,
New Haven, Conn.
2596
Fergus Kelly,
Derby, Conn.
2597
Delia Wyant,
Washington Depot, Ct
2598
The Smedley Co.,
New Haven, Conn.
2599
Harry S. Powers,
South Windsor, Conn.
2600
Martin Vetter,
Hartford, Conn.
2601
H. S. Chase,
Waterbury, Conn.
2602
Dr. A. G. Cook,
Hartford, Conn.
2603
Hubert M.^Greist,
New Haven, Conn.
2604
John J. Burke,
Glenville, Conn.
2G05
Jean B. Louis,
Stonington, Conn.
2606
John T. Black,
New London, Conn.
2607
.Samuel G. Seeley,
Trumbull, Conn.
2608
C. J. Johnson,
Bridgeport, Conn.
2609
Fred I. Roberts,
Thomaston, Conn.
No.
2610
2611
2612
2613
2614
2615
2616
2617
2618
2619
2620
2621
2622
2623
2624
2625
2626
2627
2628
2629
2630
2631
2632
2633
2634
2635
2636
2637
2638
2639
2640
2641
2642
2643
2644
2645
2646
2647
2648
2649
2650
2651
2652
2653
2654
2655
2656
2657
AUTOMOBILES
Name of Owner.
175
Residence.
James D. Price,
Dr. A. D. Sturges,
Jessie E. Ives,
Charles W. Scranton,
G. A. Finch,
Miss Vivian Burroughs,
Gustave A. R. Hamre,
Frederick W. Walsh, M.D.
Clinton W. Goodwin,
Harry Tyler Smith.
James L. Sheffield,
B. H. Keeler, Jr.,
Alden M. Drake,
John E. Bruce,
Ira W. Spencer,
Edwin H. Baker,
Edgar T. Bates,
Dr. J. H. McLaughlin,
Louie B. Pierce,
Ella Pratt,
Walter L. Wakefield,
Thomas F. Foran,
Charles Logan,
Francis J. Fischer,
Richard Aston Elliott,
Edward D. Robbins,
John F. Pickles,
T. E. Logan,
C. H. Baldwin,
J. Pellitier,
Otto Seidner,
Leroy W. Clmton,
William F. Hill,
Frederick Rhodes,
Christopher Allen,
James P. Krogh,
James J. Boucher,
W. T. DeWaters.
Elmer S. Andrews,
Anthon3' J. Donovan,
James Cumiskey,
Porteous & Mitchell Co.,
H. L. Crane,
Cornelius H. Cables, Jr.,
Meriden Gas Light Co.,
John M. Karl,
Warehouse Point, Ct.
Danbury, Conn.
New Milford, Conn.
Madison, Conn.
East Hartford, Conn,
Danielson, Conn.
Branford, Conn.
Rockville, Conn.
Milford, Conn.
Hartford, Conn.
South Glastonbury, Ct.
New Canaan, Conn.
Hartford, Conn.
Hartford, Conn.
West Hartford, Conn,
Greenwich, Conn.
Darien, Conn.
Jewett City, Conn.
Danbury, Conn.
W^insted, Conn.
Hartford, Conn.
New London, Conn.
Bridgeport, Conn.
Port Chester, N. Y.
Greenwich, Conn.
New Haven, Conn.
Buckland, Conn.
Bridgeport, Conn.
New Britain, Conn.
New Hartford, Conn.
Stonington, Conn.
Clintonville, Conn.
Norwich, Conn.
Bridgeport, Conn.
Stafford Springs, Conn.
West Hartford, Conn.
Hartford, Conn.
Stamford, Conn.
Bridgeport, Conn.
Thomaston, Conn.
Greenwich, Conn.
Norwich, Conn.
West Cornwall, Conn.
• Waterbury, Conn.
Meriden, Conn.
New Canaan, Conn.
y
176 AUTOMOBILES
No. Name of Owner.
Residence.
2658
Mrs. Garcilla Phillips,
2659
Gertrude H. Rogers,
2660
S. B. Wilson,
2661
Mrs. Amelia M. Case,
2662
John Eccles,
2663
Malcolm McNie,
2664
F. H. Bedford,
2665
Ed. A. Smith,
2666
The Warner Bros. Co.,
2667
Walter H. Jennings,
2668
S. Swendsen,
2669
William Herrmann,
2670
Charles T. Trecartin,
2671
Gilbert N. Jerome,
2672
J. H. Hogan,
2673
William H. Gray,
2674
George R. Dobson,
2675
C. B. Seelej,
2676
James L. Hubbard,
2677
S. J. Hamilton,
2678
W. A. Smith,
2679
Joseph Raytkwich,
2680
John A. Keller,
2681
Edward I. Levins,
2682
W. Templeton Johnson
2683
Joseph B. Hall, M.D.,
2684
C. B. Rowe,
2685
George E. Smith,
2686
Frank N. Tyler,
2687
John McNair,
2688
Franklin L. Knox,
2689
James R. Mead,
2690
H. H. Tinker,
2691
Harry M. Norton,
2692
Model Laundry,
2693
Tracy S. Lewis,
2694
Morrelle F. Cross,
2695
John W. Fyfe, M.D.,
2696
James K. Hoyt,
2697
L. H. Barnes,
■ 2698
L. M. Barnes,
i 2699
Roger W. Egan,
^ 2700
Charles Edw. Prior, Ji
2701
W. T. Burton,
2702
G. J. Cairns,
2703
George B. Ganong,
2704
John A. Torkelson,
South Coventry, Conn.
So. Manchester, Conn.
Norwalk, Conn.
Avon, Conn.
Norwich, Conn.
Hartford, Conn.
Greens Farms, Conn.
Middletown, Conn.
Bridgeport, Conn.
Southport, Conn.
Hartford, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
Meriden, Conn.
New Britain, Conn.
Bridgeport, Conn.
Norwich, Conn.
Simsbury, Conn.
Bridgeport, Conn.
Naugatuck, Conn.
Bridgeport, Conn.
New Haven, Conn.
Greenwich, Conn.
Hartford, Conn.
Simsbury, Conn.
Stratford, Conn.
Manchester, Cona
Phoenixville, Conn.
Hartford, Conn.
Greenwich, Conn.
New London, Conn.
Manchester, Conn.
New Haven, Conn.
IBeacon Falls, Conn.
West Haven, Conn.
Saugatuck, Conn.
Sound Beach, Conn.
New Britain, Conn.
New Britain, Conn.
New Britain, Conn.
Hartford. Conn.
Whitneyville, Conn.
Hartford, Conn.
Danbury, Conn.
East Hampton, Conn.
AUTOMOBILES 177
''
No.
Name of Owner.
Residence.
■I
2705
Mendel Volkenheim, M.D.,
New Britain, Conn.
1
2706
T. R. Blakeslee,
New Haven, Conn.
)•
2707
George W. Bell,
West Cheshire, Conn.
f
2708
Robert W. Williams.
Bristol, Conn.
'I
2709
E. J. O'Shaughnessy,
New Canaan, Conn.
•J
2710
N. M. Clark,
Riverside, Conn.
t:
2711
Annie Monroe Green,
Norwalk, Conn.
<%_
2712
George B. Lamb,
Waterbury, Conn.
«■
2713
R. S. Herr,
Waterbury, Conn.
1
2714
F. A. Corkins,
West Hartford, Conn.
2715
Albert C. Hine,
New Britain, Conn.
2716
C. B. Cottrell & Sons Co..
Westerly, R. I.
5j^
2717
Edwin E. Swift,
Litchfield, Conn.
k
2718
William B. McNaughton,
Bridgeport, Conn.
f
2719
George H. Stoughton,
Hartford, Conn.
[•
2720
Jedediah Deming,
Newington, Conn.
1
2721
Elizabeth B. Colt,
Ridgefield, Conn.
1
2722
John Allison,
East Haddam, Conn.
t
2723
Frederick C. Bishop,
New Haven, Conn.
2724
George A. Long,
Hartford, Conn.
!r^
2725
J. H. Bronson,
Waterbury, Conn.
i
2726
John J. Gleason,
Norwalk, Conn.
.;
2727
Model Market Co.,
W^aterbury, Conn.
f
2728
Dr. John C. Joy,
New York, N. Y.
f
2729
Julius Somp,
Danbury, Conn.
1
2730
I. DeVer Warner,
Bridgeport, Conn.
f
2731
The S. Maslen Corp.,
Hartford, Conn.
?
2732
Thomas A. O'Brien,
New Haven, Conn.
2733
Myra C. Kilborn,
Woodbridge, Conn.
2734
James P. Borden,
Middletown, Conn.
2735
Catherine A. Tracey,
Norwalk, Conn.
2736
Noah A. Burr,
So. Manchester, Conn.
'^'',
2737
S. Ferguson,
Hartford, Conn.
2738
George M. Curtis,
Meriden, Conn.
2739
Kate Backes,
Wallingford, Conn.
2740
Dr. J. J. Cloonan,
Stamford, Conn.
2741
Chris Mathison,
Stamford, Conn.
2742
Thomas L. Culhane,
Danbury, Conn.
2743
Seth B. Toms,
Wethersfield, Conn.
2744
H. S. Shellington,
Windsor Locks, Conn.
2745
Mrs. S. J. Coit,
Norwich, Conn.
2746
W. B. Bean, M.D.,
Rockville, Conn.
2747
D. & H. Scovil,
Higganum, Conn.
2748
Harlan P. Waterman,
Hartford, Conn.
2749
George N. Thompson,
Sufiield, Conn.
2750
F. C. Blanchard,
Bridgeport, Conn.
a.
2751
George Cooley,
New Britain, Conn.
2752
William H. Burrows,
Middletown, Conn.
t
178
No.
2753
2754
2755
AUTOMOBILES
Name of Owner.
Residence.
Edith F. Cutter,
Gilbert B. Sterling,
Louis W. Stadtmiller,
2756 Rufus R. Fancier,
2757 Gertrude S. Terry,
2758 Jotin B. Ha,rt,
2759 Robert J. London,
2760 Dr. Louis H. Limauro,
2761 B. I. Miller,
2762 E. H. Rolston,
2763 George E. Abbott,
2764 Arthur L. Shepard.
2765 Joseph Goldschmidt,
2766 George W. Mason,
2767 J. E. Todd,
2768 Ed'W. C. Seward,
2769 Fred E. Carlson,
2770 Herbert J. Regan,
2771 James R. May,
2772 Harry N. Prann,
2773 Daniel P. Turney,
2774 W. G. Birdsey,
2775 George F. Redford,
2776 New Britain Gas Light Co
2777 Thomas Courtney,
2778 E. Webster Judd,
2779 The E. P. Chesbro Co.,
2780 Hockanum Mills Co.,
2781 Henry G. Simon,
2782 John E. Downes,
2783 William H. Allen,
2784 Frank P. Todd,
2785 George H. Tuttle,
2786 John P. Mahoney,
2787 Bridgeport Hydraulic Co.,
2788 Thomas J. Ritch,
2789 Mrs. E. P. Bullard,
2790 A. J. Crawford,
2791 R. D. & R. L. Keeney,
2792 F. J. Kingsbury,
2793 William A. Armour,
2794 William Stiff,
2795 Charles S. Palmer,
2796 Nellie L. Robertson,
2797 Charles C. Bryant,
2798 Maude Searles Armstrong
2799 W. V. Bradley,
Greenwich, Conn.
Windsor Locks, Conn.
Meriden, Conn.
New Haven, Conn.
Bridgeport, Conn.
Hartford, Conn.
Bantam, Conn.
New Haven, Conn.
Xvon, Conn.
Seymour, Conn.
Hartford, Conn.
New Haven, Conn.
Greenwich, Conn.
New Hartford, Conn.
New Haven, Conn.
Guilford, Conn.
New Britain, Conn.
Rockville, Conn.
New London, Conn.
Centerbrook, Conn.
New Haven, Conn.
Manchester, Conn.
Middletown, Conn.
New Britain, Conn.
Westport, Conn.
Waterbury, Conn.
Willimantic, Conn.
Rockville, Conn.
East Haven, Conn.
New Britain, Conn.
New Haven, Conn.
Danielson, Conn.
New Haven, Conn.
Long Hill, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Bridgeport, Conn.
New Haven, Conn.
Somersville, Conn.
New Haven, Conn.
Thomaston, Conn.
Bridgeport, Conn.
Meriden, Conn.
New Britain, Conn.
Hartford, Conn.
New Haven, Conn.
New Haven, Conn.
AUTOMOBILES 179
No.
Name of Owner.
Residence.
2800
Greenwicli Highway Com -
missioners,
Greenv/ich, Conn.
2801
G. M. Hayes,
New Haven, Conn.
2802
Ralph Cavallaro,
New Haven, Conn.
2803
H. A. Jennings,
Greens Farms, Conn.
2804
E. C. Wilcox,
Meriden, Conn.
2805
Bridgeport Brass Co.,
Bridgeport, Conn.
2806
Thomas Morrissey,
Bridgeport, Conn.
2807
E. W. Kellogg,
Avon, Conn.
2808
S. H. Wheeler,
Bridgeport, Conn.
2809
Noyes R. Bailey,
Milford, Conn.
2810
P. Steinmann,
Waterbury, Conn.
2811
E. Hershey Sneath,
New Haven, Conn.
2812
Ernest A. Bailey,
Essex, Conn.
2813
C. T. Lewis,
Windsor, Conn.
2814
F. W. Stickle,
Newington Junction, Ct
2815
Samuel Peterson,
New Haven, Conn.
2816
Bridgeport Gas Light Co.,
Bridgeport, Conn.
2817
H. E. Wells,
East Windsor Hill, Ct.
2818
Albert H. Wiggin,
Nev/ York, N. Y.
2819
P. A. Rockefeller,
Greenwich, Conn.
2820
Mrs. F. H. Mason,
New Haven, Conn.
2821
Frank E. Lalley, Jr.,
Bridgeport, Conn.
2822
John N. Champion,
New Haven, Conn.
2823
Josephine Craw,
Rowayton, Conn.
2824
Grace E. Starr-Tyson,
Norwalk, Conn.
2825
Joseph P. Coughlin,
Bridgeport, Conn.
2826
George R. I^Iiller, M.D.,
Hartford, Conn.
2827
William S. Gillman,
So. Manchester, Conn.
2828
Edward Russell,
Somers, Conn.
2829
Byron H. Wetherell,
Suffield, Conn.
2830
Gennaro C. Passaro,
Stamford, Conn.
2831
Chase Rolling Mill,
Waterbury, Conn.
2832
John C. Buck,
No. Grosvenordale, Ct.
2833
H. H. Sprague,
Bridgeport, Conn.
2834
E. S. Goodrich,
Wethersfield, Conn.
2835
Eli P. Flint,
Rockville, Conn.
2836
W. F. Chatlos,
Bridgeport, Conn.
2837
C. W. Tryon,
Meriden, Conn.
2838
Frank A. Bacon,
Meriden, Conn.
2839
William Dougan,
So. Manchester, Conn.
2840
P. J. Kelly Furniture Co.,
New Haven, Conn.
2841
Soren Jensen,
Banksville, N. Y.
2842
Sarah Longdeu.
Whitneyville, Conn.
2843
V. W. Bates,
New Haven. Conn.
2844
Henry Rowland, ' ',
Fairfield, Conn.
2845
Frank B. Lamb,
Groton, Conn.
2846
Charles Reynolds, • ..
Branford, Conn.
Il
180
AUTOMOBILES
i
No.
Name of Owner.
Residence.
<:
2847
Edward Palmer, Jr.,
Cos Cob. Conn,
2848
E. VanGerbig,
New York, N. Y.
2849
0. G. Jennings,
Fairfield, Conn.
2850
Dexter P. Mather,
" Hartford, Conn.
2851
Jotin A. Coe, Jr.,
Waterbury, Conn.
2852
Mrs. L. A. Storrs,
Hartford, Conn.
2853
M. T. Bennett,
Hartford, Conn.
2854
F. H. Young,
Wilson, Conn.
r
2855
Lulu B. Dickson,
Westport, Conn.
2856
Andrew L. Riker,
Fairfield, Conn.
2857
W. H. Stedman,
Hartford, Conn.
2858
Allison C. Lyon,
Staffordville, Conn.
;
2859
Jno. A. Topping,
Greenwich, Conn.
'
2860
Otto E. Powell,
Ellington, Conn.
i
2861
W. H. Treat, M.D.,
Derby, Conn.
2862
Philip Z, Hankey,
New London, Conn.
2863
The Allen Pease Co.,
Windsor Locks, Conn,
2864
Louis E. Fitzsimons,
Waterbury, Conn.
2865
H. S. Dormitzer,
Woodbury, Conn.
2866
George Lauder, Jr.,
Greenwich, Conn.
2867
William F. Day,
Greenwich, Conn.
2868
Fred J. Stone,
Winsted, Conn.
2869
Mrs. Ida E. Miller,
New London, Conn.
2870
D. W. McFarland,
Greens Farms, Conn.
2871
Zelly A. Bonoff,
New Haven, Conn.
f-
2872
Elbert F. Lockwood,
Cos Cob, Conn.
2873
Dr. J. F. Gorman,
So. Manchester, Conn.
2874
L. F. Reynolds,
Tariffville, Conn.
2875
J. M. Thomson,
Hartford, Conn.
2876
John J. Misset't,
Plainville, Conn.
!
2877
R. B. Tiley.
Essex, Conn.
^ \
2878
Alice Stead Binney,
Sound Beach, Conn.
2879
C. "W. Kohrer,
New Haven, Conn.
2880
W. D. Webb,
Greenwich, Conn.
2881
G. T. Shepard,
New London, Conn.
/^
2882
F. Theme,
New London, Conn.
2883
Ulysses S. Clark,
West Haven, Conn.
2884
Daniel Cohn,
Hartford, Conn.
2S85
Clara Blumenthal,
Hartford, Conn.
2880
M. W. Hill,
New Milford, Conn.
2887
Martin Luscomb,
Bridgeport, Conn.
-f
2888
A. A. Dewey, M.D.,
Bristol, Conn.
2889
T. M. Russell E. & S. Co.,
Middletown, Conn.
2890
W. D. Middlebrook,
Oakville, Conn.
2891
Frank P. Hayd^n,
West Hartford, Conn.
2892
LeVerne Holmes, M.D.,
Manchester, Conn.
2893
William E. Hotchkiss,
Orange, Conn.
2894
William Chew,
Bridgeport, Conn.
t:
AUTOMOBILES
Name of Owner.
181
No.
2895 The Edward Balf Co.,
2896 George I. Eaton,
2897 John T. Kenwortliy,
Charles T. Davis,
2S98 Warren L. Hale,
2899
2900 F. W. Backes,
2901 F. P. Knowles,
2902 Joseph P. Bartram,
2903 F. M. Chambers,
2904 Archer J. Smith,
2905 Mrs. J. E. Stoddard,
2906 Harry E. Thompson,
2907 C. E. Smith,
2908 Lewis & Maycock, Inc.,
2909 A. R. Stoughton,
2910 Milo P. Hindge,
2911 William H. Wilson,
2912 Max Feller,
2913 H. C. Noble,
2914 J. T. Chidsey,
2915 A. C. Edwards,
2916 Jas. AV. Ward, M.D.,
2917 Wm. S. Bailey,
2918 C. D. Lanier,
2919 Anna M. Bradley.
2920 L. S, Killam,
2921 N. Selleck,
2922 Ralph H. Holcomb,
2923 John L. Callinan,
2924 Richard Lombard,
2925 A. McNeil, Jr.,
2926 F. L. Osgood,
2927 The Misses Ely,
2928 A. M. Cooper,
2929 W. R. Beard,
2930 Herbert T. Smith,
2931 Edward E. Bucklin,
2932 James McCutcheon,
2933 Philando S. Armstrong,
2934 John W. Masury,
2935 Geo. Vorschmitt,
2936 Philip Bardeck,
2937 William W. Harris,
2938 Ernest L. Shubert,
2939 J. H. Beecher,
2940 - Matthew T. Brazel,
2941 J. F. Schuman,
Re&idence.
Hartford, Conn.
Danielson, Conn.
Bridgeport, Conn.
East Hartford, Conn.
Hartford, Conn.
Guilford, Conn.
Bridgeport, Conn.
New Haven, Conn.
Waterbury, Conn.
Meriden, Conn.
Stamford, Conn.
New Haven, Conn.
New Haven, Conn.
New^ Haven, Conn.
Madison, Conn.
Harwinton, Conn.
Hartford, Conn.
New Britain, Conn.
Bristol, Conn.
Bridgeport, Conn.
Hartford, Conn.
Meriden, Conn.
Greenwich, Conn.
Meriden, Conn.
So. Glastonbury, Conn.
Danbury, Conn.
Fairfield, Conn.
Winsted, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Norwich, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Stratford, Conn.
New Haven, Conn.
Mystic, Conn.
Greenwich, Conn.
New Haven, Conn.
Greenwich, Conn.
Bridgeport, Conn.
New Britain, Conn.
So. Manchester, Conn.
Elmw^ood, Conn.
Bristol, Conn.
Hartford, Conn.
Hartford, Conn.
i
182 AUTOMOBILES
No. Name of Owner.
2942 Dr. G. H. Joslin,
2943 H. C. Thompson,
2944 Frank O. Culver,
2945 Frank C. Woodruff,
2946 J. M. Woodhouse,
2947 George 0. Case,
2948 Roger H. Blakeslee,
2949 Louise S. Haviland,
2950 F. L. Simon,
2951 E. P. Hickmott,
2952 Frank E. Mack,
2953 Stephen D. Horan,
2954 Robert M. Clark,
2955 Southern N. E. Tel. Co.
2956 E. L. Marston,
2957 Irving H. Chase,
2958 Southern N. E. Tel. Co.
2959 Hewitt Coburn,
2960 Southern N. E. Tel. Co.
2961 Mrs. Edith L. Stockder,
2962 Francis Burnell,
2963 Walter E. Marsh,
2964 P. S. Kennedy,
2965 Reginald M. Frith,
2966 Sophie G. Adler,
2967 Carlyle F. Barnes,
2968 .Samuel S. Marsh,
2969 Mrs. Walter Camp,
2970 Frank J. Daly,
2971 0. K. Baking Co.,
2972 M. J. Sheahan, M.D.,
2973 Mrs. Wm. A. Parsons,
2974 George F. Barnes,
2975 W. A. Com stock,
2976 Alice C. Dow,
2977 William A. Wilcox,
2978 F. H. Walker,
2979 Wood Ave. Laundry,
2980 Fred H. Parker,
2981 Fitch D. Crandall,
2982 Charles L. Collins,
2983 Henry H. Taylor,
2984 Harvey O. Gish,
2985 William Stinson,
2986 Herman A. Scott,
2987 Benjamin L. Haas,
2988 Clarence; W. Bell,
2989 Edgar A. Farnham,
Residence.
Mount Carmel, Conn.
Plainville, Conn.
Suffield, Conn.
Orange, Conn.
Wethersfield, Conn.
Burnside, Conn.
Hartford, Conn.
So. Norwalk, Conn.
New Canaan, Conn.
Hartford, Conn.
Waterbury, Conn.
Bridgeport, Conn.
New Britain, Conn.
New Haven, Conn.
Port Chester, N. Y.
Waterbury, Conn.
New Haven, Conn.
Hartford, Conn.
New Haven, Conn.
iNIeriden, Conn.
South Norwalk, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
Bristol, Conn.
Bridgeport, Conn.
New Haven, Conn.
Waterbury, Conn.
Hartford, Conn.
Derby, Conn.
Winsted, Conn.
New Haven, Conn.
Bethel, Conn.
Waterbury, Conn.
Westbrook, Conn.
Greenwich, Conn.
Bridgeport, Conn.
So. Manchester, Conn.
New London, Conn.
Clinton, Conn.
Plattsville, Conn.
New Haven, Conn.
Windsor, Conn.
New Haven, Conn.
Hartford, Conn.
Darien, Conn.
East Windsor Hill, Ct.
AUTOMOBILES
Name of Owner.
183
No.
2990 Newton Robertson Co.,
2991 Arthur A. Scofield,
2992 Laurence DeLuca,
2993 Samuel M. Prentis,
2994 F. Louis Hall,
2995 Harriet L. Bailey,
2996 G. Sternberg,
2997 T. Edward Oaks,
2998 Mrs. E. T. Seton,
2999 Hans George VonChorus,
3'000 John F. McKeever,
3001 Walter W. Holmes,
3002 Aug. Soderholm,
3003 Est. R. W. Sherman,
3004 Chas. O. Winter,
3005 Henry F. Schwartz,
3006 J. E. Killam,
3007 Henry G. Curtis,
3008 Arthur S. Fuller,
3009 G. W. Curtis,
3010 Dwight B. Snow,
3011 A. C. Tuttle,
^3012 S. T. Smith,
3013 P. S. Ney,
3014 Frederick C. Fromm,
3015 David M. Mulcahy,
3016 Thomas W. Bryant,
3017 William F. Coult,
3018 S. S. Green,
3019 Frank S. Hopson,
3020 C. Raj-mond Rudd,
3021 Frank L. Lunt,
3022 Samuel Pierson,
3023 Thos. L. McKone,
3024 W. E. Reis, Jr.,
3025 Henry T. Holt,
3026 S. H. Wheeler,
3027 W. C. Mason & Co., Inc.,
3028 W. C. Mason & Co., Inc.,
3029 Fosdick & Son,
3030 Robt. H. Hubbell,
3031 Mrs. P. D. Dickerman.
3032 Winchell Smith,
3033 Wm. E. Lamphere,
3034 Mrs. D. J. Stafford,
3035 Geo. H. Smith,
3030 Charles Kerr,
3037 Frank A. Kirby,
Residence.
Hartford, Conn.
Stamford, Conn.
North Mianus, Conn.
Nev/ London, Conn.
North Windham, Conn.
Hartford, Conn.
Meriden, Conn.
Hartford, Conn.
Cos Cob, Conn.
Greenwich, Conn.
Glenville, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
Greenwich, Conn.
New Haven, Conn.
Sandy Hook, Conn.
New Britain, Conn.
Windsor, Conn.
New Haven, Conn.
Naugatuck, Conn.
Stamford, Conn.
Farmington, Conn.
Waterbury, Conn.
Hartford, Conn.
Torrington, Conn.
Old Lyme, Conn.
New Milford, Conn.
Danbury, Conn.
Greenwich, Conn.
New Haven, Conn.
Stamford, Conn.
Hartford, Conn.
Greenwich, Conn.
Hartford, Conn.
Fairfield, Conn.
Hartford, Conn.
Hartford, Conn.
Ansonia, Conn.
Bridgeport, Conn.
New Haven, Conn.
Farmington, Conn.
Mystic, Conn.
Stratford, Conn.
Oakville, Conn.
Danbury, Conn.
New Haven, Conn.
184
AUTOMOBILES
No.
Name of Owner.
Residence.
3038
The Allen-Beeman Co.,
New London, Conn.
3039
Fred B. Griffin,
Poquonock, Conn.
3040
Mrs. Eugenia Barnard,
Bloomfield, Conn.
3041
C. E. McCausland,
Hartford, Conn.
3042
J. Kennedy Tod,
Sound Beach, Conn.
3043
Clinton Thos. lOng,
Hartford, Conn.
3044
Richard A. Plank,
West Haven, Conn.
3045
Mrs. Albert W. Morse,
Stratford, Conn.
3046
Fred Reichardt,
Glastonbury, Conn.
3047
Bela M. Ailing,
Tyler City, Conn.
3048
W. E. Malley,
New Haven, Conn.
3049
The Marsh Bros. Co.,
Easton, Conn.
3050
Hartford Realty Sec. Co.,
Hartford, Conn.
3051
Frederick J. Adams,
Bridgeport, Conn.
3052
E. L. Marston,
Port Chester, N. Y.
3053
J. W. Whipple,
No. Windham, Conn.
3054
E. B. Fairehild,
Hartford, Conn.
3055
Henry Emmett,
New Britain, Conn.
3056
Harold C. Weidlich,
Bridgeport, Conn.
3057
Percy Rothwell,
Hartford, Conn.
3058
Mrs. A. J. Hobbs,
Bridgeport, Conn.
3059
W. E. Roswell,
Torrington, Conn.
3060
W. H. Hall,
Simsbury, Conn.
3061
William F. Moran,
New Haven, Conn.
3062
L. F. Hart,
Feeding ■'Hills, Mass.
3063
Edmund F. Hoyt,
Middlebury, Conn.
3064
Kenneth W. McNeil,
Bridgeport, Conn.
3065
J. W. Dickinson,
New Britain, Conn.
306G
Michael DAgostino,
New Haven, Conn.
3067
George L. Storm.
Greenwich. Conn.
3068
Irwin Granniss,
Saybrook, Conn.
3069
Frederick L. Leighton,
New Haven, Conn.
30 70
H. K. Brainard,
Thompsonville, Conn
3071
Howard H. Bristol,
Waterbury, Conn.
3072
James F. White,
New Britain, Conn.
3073
William Cowlishaw,
New Britain, Conn.
3074
Walter B. Briggs,
Fairfield, Conn.
3075
John T. Sutliffe,
Waterbury, Conn.
3076
F. G. Macomber,
Hartford, Conn.
3077
Morton F. Plant,
Groton, Conn.
3078
Frederick S. Belden,
Hartford, Conn.
3079
F. S. Bidwell, Jr.,
Suffield, Conn.
3080
Col.' John N. Partridge,
Westport, Conn.
3081
D. S. Brinsmade,
Shelton, Conn.
3082
Samuel W. Hurlburt,
New Haven, Conn.
3083
Paul A. Raymond,
Greenwich, Conn.
3084
James P. O'Brien,
Hartford, Conn.
30S5
N. L. Lang worthy.
Hartford, Conn.
AUTOMOBILES
Name of Owner.
185
No.
3086 Charles F. Corbin,
3087 George M. Landers,
3088 Vv^m. C. Watson, M.D.,
3089 H. L. Buss Co.,
3090 Lewis F. Beers,
3091 Chas. P. Case,
3092 Mrs. A. L. Husted,
3093 Mrs. Elizabeth H. Williams,
3094 H. Frank Moore, M.D.,
3095 Charles '^. Chase,
3096 Andrew B. Baldwin,
3097 Domenico Tramonte,
3098 J. G. Harvey,
3099 Ernest B. Crocker,
3100 Charles H. Smith,
3101 C. C. Haight.
3102 George M. Barber,
3103 H. L. Fairchild,
3104 J. H. Robinson,
3105 Mrs. Anna T. Hall,
3106 James W. Lyon,
3107 Henry A. Martelle,
3108 L. W. Lawrence,
3109 Wallace T. Penn,
3110 Wallace T. Fenn,
3111 P. W. Arnold,
3112 A. & S. Hartman,
3113 J. E. Todd,
3114 John A. Coe, Jr.,
3115 W. R. Fancher,
3116 Edgar A. Smith,
3117 Walter A. Reynard, M.D.,
3118 James J. Lawler,
3119 Marguerite J. BuUard,
3120 Howard W. Lester,
3121 James T. Fitton.
3122 Howard A. Evarts,
3123 E. L. Styles,
3124 Henry W. Leete,
3125 Irving M. June,
3126
3127 George H. Milligan,
3128 C. E. Shepard,
3129 E. 0"R. Maguire,
3130 Morris E. Tuttle,
3131 Andrew B. Newcombe,
3132 Henry Bacon,
3133 Fred B. Tuttle,
Residence.
New Britain, Conn.
New Britain, Conn.
Bridgeport, Conn.
New Haven, Conn.
Stamford, Conn.
Hartford, Conn.
Greenwich, Conn.
Hartford, Conn.
Bethel, Conn.
New Britain, Conn.
New Haven, Conn.
Hartford, Conn.
East Hartford, Conn.
Bridgeport, Conn.
Coventry, Conn.
Torrington, Conn.
So. Manchester, Conn.
Nichols, Conn.
West Hartford, Conn.
West Haven, Conn,
Bridgeport, Conn.
Hartford, Conn.
Greenwich, Conn.
Wethersfield, Conn.
Wethersfield, Conn.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
Waterbury, Conn.
Waterbury, Conn.
Still River, Conn.
Stamford, Conn.
Winsted, Conn.
Putnam, Conn.
Hartford, Conn.
Rockville, Conn.
Hartford, Conn.
New Britain, Conn.
New Haven, Conn.
Cos Cob, Conn.
Bridgeport, Conn.
Hartford, Conn.
Derby, Conn.
New Haven, Conn.
Sound Beach, Conn,
Middletown, Conn.
New York, N. Y.
lyg AUTOMOBILES
No. Name of Owner.
Residence.
3134
3135
3136
3137
3138
3139
3140
3141
3142
3143
3144
3145
314G
3147
3148
3149
3150
3151
3152
3153
3154
3155
3156
3157
3158
3159
3160
3161
3162
3163
3164
3165
3166
3167
3168
3169
3170
^171
3172
3173
3174
3175
3176
3177
Samuel Bacharach,
Gulf Refining Co.,
Jos. M. Bur<iick,
Mitcbell Dairy,
Mrs. Janet G. Barrows,
C. Franklin Pierce,
John P. MacLaugrhlin,
James F. Doran,
Louis N. Dondero,
R. W. Gray,
Lewis E. Gordon,
Frederick F. Brown,
Oxy-Carbi Co.,
T. R. Ortom,
Norwicli, Colchester, Hart-
ford Construction Co.,
Construction Co.,
S. G. Judd,
Arthur J. Lewis,
T. W. Bartley,
Wilson Marshall,
A. G. Waterhouse,
William Ritchie,
Robert H. Hawkins,
Nellie M. Scott,
Sarah F. Marsh,
Stella V. Houghmaster,
Salvatore Rossi,
Marie V. Rey,
Arthur M. Marsh,
Donald G. Perkins,
J. W. Dike,
H. A. Houghton,
John B. Phillips,
William H. Watrous,
G. P. McLean,
George E. Hinman.
Emma S. Miner,
Robert R. Ashwell,
The Charles W. Whittle-
sey Co.,
The Charles W. Whittle-
sey Co.,
Fred Wm. Berger,
Mrs. M. L. Tyson,
B. H. Hooker,
Ralph W. Cutler,
G. A. Stafford,
Hartford, Conn.
Waterbury, Conn.
Norwich, Conn.
Bridgeport, Conn.
Hartford, Conn.
West Haven, Conn.
Windsor Locks, Conn.
Danbury, Conn.
Willimantic, Conn.
Hartford, Conn.
Hartford, Conn.
New^ Haven, Conn.
New Haven, Conn.
Bridgeport, Conn.
Norwich, Conn.
Norwich, Conn.
Stamford, Conn.
Stratford, Conn.
Danbury, Conn.
Bridgeport, Conn.
W. Haven, Conn.
New Haven, Conn.
Bridgeport, Conn.
Bantam, Conn.
Bridgeport, Conn.
Hartford, Conn.
Rockland, Conn.
East Hartford, Conn.
Bridgeport, Conn.
Norwich, Conn.
Thompson, Conn.
Putnam, Conn.
Glenbrook, Conn.
Hartford, Conn.
Simsbury, Conn.
Willimantic, Conn.
Westville, Conn.
East Hartford, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
Riverside, Conn.
Greenwich, Conn.
Hartford, Conn.
Stamford, Conn.
AUTOMOBILES
Name of Owner.
187
No.
3178 D. T. Corbett,
3179 H. R. Douglas,.
3180 Thomas E. Waters,
3181 Jos. Maier,
3182 Guy E. Beardsley,
3183 S. Wake-man Sherwood,
3184 Frank N. Loomis,
3185 J. G. Calhoun,
3186 A. B. Burleson,
3187 Benjamin B. Crocker,
3188 James H. Bunce Co.,
3189 Hartford City Gas
Light Co.,
3190 D. W. Davis,
3191 Charles H. Cheney,
3192 Union Mdse. Corp..
3193 W. E. Caulkins & Son,
3194 Edward J. Brophy,
3195 Lucius A. Barbour,
3196 Joseph F. Coombs,
3197 Dr. E. T. Bradstreet,
3198 Dr. E. T. Bradstreet,
3199 Chas. H. Ingalls,
3200 J. H. Desmarais,
3201 E. N. Witham,
3202 F. E. & F. W. Ludington,
3203 Charles P. Ball,
3204 George L. Morgan,
3205 C. F. Smith,
3206 W. O. Buckley, Jr.,
3207 Eugene Nadeau,
3208 Edward C. Bell,
3209 Frank E. Howarth,
3210 Harry Clyde Barber,
3211 Henry C. White,
3212 Robt. M. Landers,
3213 Charles G. Bill,
3214 Allen E. Whitman,
3215 Walter L. Goodwin,
3216 R. F. Jones,
3217 F. B. Fiske,
3218 Geo. P. Yeomans,
3219 H. C. Washburn,
3220
3221 N. B. Decker,
3222 James L. Goodwin,
3223 Jas. F. O'Leary, M.D.,
3224 W. C. Spencer,
Residence.
Daubury, Conn.
New London, Conn.
Danbury, Conn.
Hartford, Conn.
Hartford, C'onn.
Southport, Conn.
Derby, Conn.
Hartford, Conn.
Willimantic, Conn.
Hartford, Conn.
Middletown, Conn.
Hartford, Conn.
Norwich, Conn.
So. Manc'he&ter, Conn.
Waterbury, Conn.
Hartford, Conn.
Norwich, Conn.
Hartford, Conn.
Hartford, Conn.
Meriden, Conn.
Meriden, Conn.
Waterbury, Conn.
Bristol, Conn.
Burlington, Conn.
Waterbury, Conn.
Woodbury, Conn.
Stonington, Conn.
New Britain, Conn.
Hartford, Conn.
Torrington, Conn.
Unionville, Conn.
Putnam, Conn.
Westerly, R. I.
Hartford, Conn.
Guilford, Conn.
Unionville, Conn.
New York, N. Y.
Hartford, Conn.
Hartford, Conn.
Westbrook, Conn.
Norwich, Conn.
Norwich, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
New York, N. Y.
188
No.
3225
3226
3227
3228
3229
3230
3231
3232
3233
3234
3235
3236
3237
3238
3239
3240
3241
3242
3243
3244
3245
3246
3247
3248
3249
3250
3251
3252
3253
3254
3255
3256
3257
3258
3259
3260
3261
3262
S26S
3264
3265
3266
3267
3268
3269
3270
3271
AUTOMOBILES
Name of Owner.
Residence.
Walter L. Goodwin,
Miss Edith Walker,
E. Terry Smith,
F. A. Wilmot,
W. H. Douglass,
Arthur W. Lamb,
J. P. Allen,
Adolph R. Reichell, '
Henry H. Smith,
Louise C. Fitch,
Louis L. Gotthelf,
Hartford Electric Light
Co.,
Arthur W. Annis,
Henry E. Leppert,
F. J. Sharp,
Stewart F. Hills,
Carl J. Hart,
W. H. Logan,
Eliada M. Dickinson,
Gilford B. Knapp,
John H. White,
Horace A. Rogers,
J. Charles Schaf,
Douglas H. Thomson,
A. S. May,
Fernando C. Ross,
A. B. Stockwell,
Dr. L. B. Judson,
Walter S. Wilcox,'
Diamond Laboratory Co.,
R. E. Curtiss,
James S. Jenkins,
W. A. Tew,
C. H. D. Moore,
Walter G. Murphy, M.D.,
Bridgeport Gas Light Co.,
John R. Holmgren,
Edward P. Beckwith,
Howard S. Hart,
The Ives Mfg. Corp.,
Ellen J. Yeckley,
J. E. McSweeney, M.D.,
Charles Phelps,
Mrs. Stewart W. Smith,
Harry Gaylord,
Owen E. Smith,
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Bridgeport, Conn.
New Haven, Conn.
Sharon, Conn.
Hartford, Conn.
Bridgeport, Conn.
New Haven, Conn.
Norwich Town, Conn.
Norwich, Conn.
Hartford, Conn.
Rockville, Conn.
New Britain, Conn.
Mancliester, Conn.
Hartford, Conn.
New Britain, Conn.
Hartford, Conn.
Simsbury, Conn.
Springdale, Conn.
Hartford, Conn.
Hartford, Conn.
Fairfield, Conn.
Hartford, Conn.
Bridgeport, Conn.
East Thompson, Conn.
Windsor Locks, Conn.
Winsted, Conn.
Durh.am, Conn.
Naugatuck, Conn.
Hartford, Conn.
Stamford, Conn.
Waterford. Conn.
Milford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Center Brook, Conn.
Garrison, N. Y.
New Britain, Conn.
Bridgeport, Conn.
Southington, Conn.
Hartford, Conn.
Rockville, Conn.
Stamford, Conn.
Middletown, Conn.
Norwich, Conn.
No.
3272
3273
3274
3275
3276
3277
3278
3279
3280
3281
3282
3283
3284
3285
3286
3287
3288
3289
3290
3291
3292
3293
3294
3295
3296
3297
3298
3299
3300
3301
3302
3303
3304
3305
3306
3307
3308
3309
3310
3311
3312
3313
3314
3315
3316
3317
3318
3319
AUTOMOBILES
Name of Owner.
189
Residence.
John S. Garvan,
George E. Smith,
H. Wyckoff Mills,
Schuyler Merritt,
John J. Shea,
Ralph E. Cox,
G. B. Murdock,
Cheney Brothers,
George Lowther,
Edgar J. Doolittle,
R. L. Ives,
J. E. Gaylord,
W. A. Sanborn,
John L. Lilley,
G. H. Pretsch & Son.,
Everett A. Hazeu,
Henry Roberts,
Joseph McManus,
Eugene Boardman,
J. E. Todd,
Mrs. E. F. Shepard,
Eli Mix,
Mrs. E. F. Shepard,
Louis A. Lampson,
Joseph C. Merritt,
Union Express Co.,
William C. Skinner,
Charles F. Waterbury,
Martin Cianciolo,
Edward W. Soreusen,
August Koegel,
Jos. Stubenraush,
Andrew P. Peterson,
L. E. Hog£::n,
William A. Lord,
Norman T. Reynolds,
H. B. Chatfield,
Theodore E. Blake,
Tiiomas F. Walsh,
Arthur E. Coe,
F. N. Newcomb,
Chas. Sherwood,
L. H. Shailer,
Chas. Thom,
Julia A. Pouch,
E. L. Cushman,
Hartford, Conn.
So. Manchester, Conn.
Hartford, Conn.
Stamford, Conn.
Hartford, Conn.
Collinsville, Conn.
Meriden, Conn.
So. Manchester, Conn.
Riverside, Conn.
Meriden, Conn.
Meriden, Conn.
Bridgeport, Conn.
Hartford, Conn.
Waterbury, Conn.
Hartford, Conn.
Dayville, Conn.
Hartford, Conn.
Hartford, Conn.
East Haddam, Conn.
New Haven, Conn.
Bridgeport, Conn.
New Haven, Conn.
Bridgeport, Conn.
West Haven, Conn.
Danbury, Conn.
Greenwich, Conn.
Hartford, Conn.
Stamford, Conn.
Waterbury, Conn.
Meriden, Conn.
Thomaston, Conn.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
Bridgeport, Conn.
Greenwich, Conn.
New Haven, Conn.
Greenwich, Conn.
Derby, Conn.
Middletown, Conn.
Litchfield, Conn.
Stratford, Conn.
Deep River, Conn.
Storrs, Conn.
Greenwich, Conn.
Hartford, Conn.
190 AUTOMOBILES
Xo. Name of Owner.
Residence.
3320 Col. W. H. Talmadge,
3321 Chas. B. Sanford,
3322 A. E. Cochrane,
3323 Abram Heaton,
3324 Francis R. Cooley,
3325 Augustin A. Crane,
3326 C'has. R. Waterhouse, Jr.,
3327 Geo. A. Wormwood,
3328 J. H. Richardson,
3329 Washington M. Rowland,
3330 William C. Converse,
3331 Irving A. Clark,
3332 C. I. Webb,
3333 Chas. S. Cole,
3334 Mrs. C. A. Robinson,
3335 Lucy M. Smith,
3336 W. B. Tuttle,
3337 Charlotte K. Chapman,
3338 W^illiam B. Tuttle,
3339 H. C. Smith,
3340 Henry Staby,
3341 Geo. B. Clark,
3342 Arthur G. Rouse,
3343 John K. Sanstrom,
3344 Dr. L. M. Gompertz,
3345 W. H. Latham,
3346 W. B. Bean,
3347 Wm. F. Decker,
3348 George F. Taylor,
3349 Jos. C. Regan,
3350 C. A. LaCroix,
3351 R. J. Dixon,
3352 Herbert F. Dawley,
3353 Sam T. Davidson,
3354 Edgar T. Bates,
3355 Geo. Sherman Hill,
3356 Alfred N. Sweet,
3357 Wm. F. Decker,
3358 Franklin E. Bassett,
3359 A. H. Senior,
3360 Patrick S. McMahon,
3361 Allen A. Knapp,
33C2 .Sigmund Susman,
3363 W. A. Hotchkiss,
3364 W. H. Way,
3365 William S. Hulbert, M.D.
3366 Thomas M. Bull,
33C7 Kenneth Mintie,
Stamford, Conn.
Forestville, Conn.
Deep River, Conn.
Bridgeport, Conn.
Hartford, Conn.
Waterbury, Conn.
New Haven, Conn.
Deep River, Conn.
Bridgeport, Conn.
New Haven, Conn.
New Haren, Conn.
Hartford, Conn.
Wallingford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Stamford, Conn.
Plymouth, Conn.
Greenwich, Conn.
Plymouth, Conn.
Stamford, Conn.
New Haven, Conn.
Milford, Conn.
Stamford, Conn.
Portland, €onn.
New Haven, Conn.
Willimantic, Conn.
Rockville, Conn.
Greenwich, Conn.
Willimantic, Conn.
Stamford, Conn.
Bridgeport, Conn.
New Britain, Conn.
Norwich, Conn.
Middletown, Conn.
Darien, Conn.
Bridgeport, Conn.
Middletown, Conn.
Greenwich, Conn.
New Britain, Conn.
Bethel, Conn.
New Britain, Conn.
Greenwich, Conn.
Stamford, Conn.
Torrington, Conn.
Meriden, Conn.
Winsted, Conn.
Naugatuck, Conn.
Waterbury, Conn.
No.
3868
3369
3370
3371
3372
3373
3374
3375
3376
3378
3379
3380
3381
3382
3383
3384
3385
33S6
3387
3388
3389
3390
3391
3392
3394
3395
3396
3397
3398
3399
3400
3401
3402
3403
3404
3405
3406
3407
3408
3409
3410
3411
3412
3413
AUTOMOBILES
Name of Owner.
191
Residence.
W. F. Watrous,
John P. Altman,
Michael Killbride,
Joseph Diaesa,
Frances H. Suiton,
Fred G. Scherer,
B. 0. Barnard,
Mrs. F. E. Smith.
Caroline G. McClellan,
Adams Express Co.,
Dr. Edwin C. M. Hall,
Charles H. Emily,
William E. Graham,
Dr. Otto G. Wiedman,
Alice E. & Edith D.
Kingsbury,
Mary M. St. John,
W. W. Walker,
Richard C. JIaercklein,
Jas. W. Cooper,
John T. Hayes,
George O. Schneller.
William G. Rockefeller,
The Troy Laundry Co.,
Frederick Miles,
Herbert Ingham,
Henry P. Sage,
Chas. L. Camp,
Edwin N. Scofield,
Bridgeport Hydraulic Co.,
Arthur M. Cady,
Dr. V/m. P. Lang,
Orton P. Camp,
Victor Morris Tyler,
R. A. Strong,
Amol F. Berger,
Joseph Perkins Chamber-
lain,
Maitland B. Smith,
Thos. N. Hepburn,
Ovila Fortin,
Stanley L. Cooney.
Stanley T. Jennings,
Edward B. Nourse,
Lester F. Hartson,
S. H. Patterson,
Frank W. Stevens,
C. C. Fuller,
Chester, Conn.
Darien, Conn.
Sandy Hook, Conn.
Norwalk, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Bristol, Conn.
Clinton, Conn.
Darien, Conn.
New Haven, Conn.
New Haven, Conn.
-Moodus, Conn.
Meriden, Conn.
Hartford, Conn.
Waterbury, Conn.
Hartford, Conn.
Hartford. Conn.
Hartford, Conn.
Hartford, Conn.
Norv/alk, Conn.
Ansonia, Conn.
Greenwich, Conn.
New Haven, Conn.
Farmington, Conn.
So. Manchester, Conn.
New Haven, Conn.
Saybrook Point, Conn.
Cos Cob, Conn.
Bridgeport, Conn.
Hartford, Conn.
New Haven, Conn.
Waterbury, Conn.
New Haven, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Middlebury, Conn.
Hartford, Conn.
Hartford, Conn.
Meriden, Conn.
Greenwich, Conn.
Stamford, Conn.
Berlin, Conn.
No. Windham, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Hartford, Conn.
192
No.
3414
3415
3416
3417
3418
3419
3420
3421
3422
3423
3424
3425
3426
3427
3428
3429
3430
3431
3432
3433
3434
3435
3436
3437
3438
3439
3440
3441
3442
3443
3444
3445
3446
3447
3448
3449
3450
3451
3452
3453
3454
3455
3456
3457
3458
3459
3460
AUTOMOBILES
Name of Owner.
Residence.
H. C. McCollam,
Jonothan T. Hart,
John Porter,
F. H. Comstock,
Frank C. Wlllbrand,
Dr. J. E. Bowman,
John S. Hall,
John H. Perry,
George E. Staxib,
Amoi F. Berger,
Edward J. Thomas,
Frank W. Brant,
R. J. Clapp,
William E. Wier,
Frederick De Peyster,
Everett C. Willard,
Thomas W. Russell,
W. C. Tucker,
Riciard T. Halliwell,
Grace R. Morris,
Edwin S. Webb,
W. W. Davis and H. D.
Gordon,
Allen S. Griswold,
W. K. Sessions,
Charles T. Wills,
Edmund C. Johnston,
Watson S. Woodruff,
Alfred L. Ferguson,
Edmund B. Lewis,
Henry E. Bishop,
M. H. Blackwell,
Brown & Lovell,
W. Gilbert Hawes,
Arthur Waldron,
Robert J. Page,
Louis Bannay,
Andrew Radel,
Oliver S. Jones,
William G. Cottrell,
Amos J. Givens, ]\I.D.,
William A. Pitcher,
W. W. Plubinger,
W. J. Belcher,
Frank S. Bradley,
E. R. Woodhousc,
Redding Ridge, Conn.
Berlin, Conn.
Hartford, Conn.
East Hartford, Conn.
New York, N. Y.
Greenwich, Conn.
Hadlyme, Conn.
Southport, Conn.
New Milford, Conn.
Bridgeport, Conn.
Norwalk, Conn.
Stamford, Conn.
Hartford, Conn.
Hartford, Conn.
Portland, Conn.
Stamford, Conn.
Hartford, Conn.
Bolton Notch, Conn.
Meriden, Conn.
Hartford, Conn.
Stamford, Conn.
Hazardville, Conn.
West Hartford, Conn.
Bristol, Conn.
Greenwich, Conn.
New London, Conn.
Orange, Conn.
Greenwich, Conn.
Allyn's Point, Pa.
Bridgeport, Conn.
New London, Conn.
Stafford Springs, Conn.
New Canaan, Conn.
So. Norwalk, Conn.
New London, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
South Windsor, Conn.
New Britain, Conn.
Stanjford, Conn.
Norwich, Conn.
New Haven, Conn.
Hartford, Conn.
West Haven, Conn.
Wethersfield, Conn.
AUTOMOBir.ES
193
No. Name of Owner.
3461 F. A. Rockefeller,
:J462 Russell Perkins.
:;463 William F. Fleischer.
:!4G4 Charles H. Bell,
3465 Geo. A. Vaughan,
346G C. S. Mellen,
34C7 William Morau.
346S John Beckett, Jr..
3469 Robt. Fuhrmann,
3470 Daniel H. Morgan,
Ull George M. Curtis,
3472 Oliver J. Thrall.
3473 Fred T. Bradley,
3474 The Kellogg &Bulkeley Co.,
3475 G. B. Leavenworth.
3476 H. F. Deming,
3 477 Albert L. Colburn,
3478 Mary E. Stiles,
3479 John J. Clemens,
3480 John Carter Rowley, M.D.,
3481 Ewald C. Dieckerhoff.
3482 Moses H. W^ilcox,
3483 Arthur McMullen,
3484 Walter C. Skiff,
3485 F. A. Hewett,
3486 John Swan,
3487 C. A. Hamilton,
3488 George L. Bidwell,
3489 Wallace W. Burghardt,
3490 Annie L. Bulkley.
3491 Charles Starkvv^eather.
3492 Harry S. Jennings,
3493 Edwin Knox Mitchell.
3494 Jens Niclson,
3495 Clarence B. Atkins.
3496 W. Woods Chandler.
3497 William De Wolfe.
349S George G. Starkey.
3499 George H. Smith,
3501 Enos E. Pennv,
3500 W. M. Cowles.
3502 John P. Lykke,
3503 A. A. Olds,
3504 Robert W. Hayes,
3505 Fred M. Williams,
3506 Louis S. Burg,
3507 Ralph Studwell,
3508 H. A. Bourquenez.
Refirlencc.
Greenwich, Conn.
Pomfret Center, Conn.
Xew Britain, Conn.
Portland, Conn.
Putnam, Conn.
Nev/ Haven, Conn.
So. Norwalk, Conn.
Danbury, Conn.
Greenwich, Conn.
Southport, Conn.
Meriden, Conn.
Windsor, Conn.
New Haven, Conn.
Hartford, Conn.
New Haven, Conn.
Burnside, Conn.
New Haven, Conn.
Willimantic, Conn.
Hartford, Conn.
Hartford, Conn.
New York, N. Y.
Mystic, Ccnn.
New Canaan, Conn.
New Haven, Conn.
Middletown, Conn.
Seymour, Conn.
Waterbury, Conn.
Hartford, Conn.
Canaan, Conn.
Southport, Conn.
Hartford, Conn.
Wilton, Conn.
Hartford, Conn.
Ansonia, Conn.
Bristol, Conn.
Simsbury, Conn.
Derby, Conn.
Deep River, Conn.
Oakville, Conn.
Stafford Si)rings, Conn
Bridgeport. Conn.
West Hartford, Conn.
Hartford, Conn.
East Hartford, Conn.
New IMilford, Conn.
Brookfield, Conn.
Stamford, Conn.
Sandy Hook, Conn.
194 AUTOMOBILES
No. Kanic of Owner.
3509 Wm. F. Verdi,
3510 Ziglatzki & Briggs,
3511 Conyers Farm,
3512 Frank H. Lee,
3513 E. B. Seamans,
3514 Caroline E. Dudley,
3515 L. D. Rhinehart,
3516 Ansonia Lumber Co.,
3517 Geo. B. Whithead,
3518 G. C. Blickensderfer,
3519 Dr. J. E. Bowman,
3520 Charles Boyle,
3521 Oharles E. Sanford. .Al. D..
3522 Edwin A. Card,
3523 Daniel Colt,
3524 Geo. N. Philcox.
3525 H. B. Marshall.
3526 Henry C. Hine,
3527 Henry L. Ellenberger.
S52S Miss Sarah E. Pope,
3529 Conyers Farm,
3530 R. H. Beamish,
3531 Dr. A. J. Givens,
3532 Chris Holdt,
3533 G. E. Taylor,
3534 F. M. Zimmerman,
3535 Willis M. Hall,
3536 R. H. Ccne,
3537 Frank L Smith,
3538 Chas. E. Wheeler,
3539 Henry J. Barthel,
3540 Dr. B Austin Cheney.
3541 E. J. Miskill,
3542 J. F. Phelan,
3543 C. E. Diefenthaler.
3544 John R. Woodhull.
3545 Bartholomew J. Flynn,
3546 Charles Klein.
3547 Friend Clinton,
3548 Arthur H. Dolge,
3549 Roger E. Ailing!
3550 William W. Howe,
3551
Leander Farnham,
3552
J. S. Champlin,
3553
Howard Danard,
3554
F. S. Beardsley.
3555
S. C. Colt,
0.556
R. S. Goodwin. M.D..
Residence.
New Haven, Conn.
Hartford, Conn.
Greenwich, Conn.
Danbury, Conn.
Mystic, Conn.
New Haven, Conn
Stamford, Conn.
Ansonia, Conn.
Greens Farms, Conn
Stamford, Conn.
Greenwich. Conn.
New Britain, Conn.
New Haven, Conn.
Groton, Conn.
Winsted, Conn.
Darien, Conn.
Greenwich, Conn.
New Britain, Conn.
New Haven, Conn.
Norwich. Conn.
Greenwich, Conn.
Bristol, Conn.
Stamford, Conn.
Bridgeport. Conn.
Wilton, Conn.
New Britain, Conn.
Waterbury, Conn.
West Hartford. Conn.
Hanover, Conn.
Mystic, Conn.
Stamford, Conn.
New Haven, Conn.
Hartford, Conn.
Waterbury, Conn.
New Canaan, Conn.
Bridgeport. Conn.
Oakville, Conn.
Rowayton, Conn.
Guilford. Conn.
West )ort. Conn.
New Haven, Conn.
East Hartford. Conn.
New Haven, Conn.
So. Coventry, Conn.
Greenwich, Conn.
Stratford, Conn.
Farmington, Conn.
Thomaston, Conn.
AUTOMOBILES
195
No. Name of Owner.
3557 Chester E. Child,
3558 Geo. N. Sterry,
3559 G. M. IMinor, M.D.,
3560 I. E. Brainard, .M.D.,
3561 August Weber,
3562 H. Merriman Steele.
3563 S. D. Yudkin,
3564 D. C. Smyth,
3565 Graham F. Thompson,
3566 John R. Hughes,
3567 Sam Stone,
3568 Wm. B. Tubby,
3569 Agostino Cavanna,
3570 Grace J. Johnson,
3571 Henry J. Barthel,
3572 C. G. Cheney,
3573 E. H. Hooker,
3574 Mrs. C. C. Beach,
3575 Edgar T. Clark,
3576 H. C. Murray,
3577 Roberta Roswell,
3578 John T. Logan,
3579 James Sweeney,
3580 Alfred ]\Iorehouse, Jr.,
3581 Chas. B. Jennings,
3582 Charles H. Case,
3583 Rosa P. Danielson,
3584 Frederick A. Johnson.
3585 George M. McClellan,
3586 Ruth M. Rockwell.
3587
3588 Frank M. Tukey, M.D.,
3589 Herman Schultz,
3590 John A. Crilly, Jr.,
3591 R. M. English, M.D.,
3592 George H. Stumpf,
3593 H. W. Talcott,
3594 M. Coppelli,
3595 William T. Hincks.
3596 Geprge C. Black,
3597 Ernest A. Hall,
3598 Elizabeth D. King,
3599 B. M. Culver.
3600 Clarence G. Chapman,
:-;601 Norwich G. & E. Dept.,
3602 C. A. Fowler, Jr..
3603 H. F. King,
3604 (-. A. Fowler, Jr.,
Residence.
Putnam, Conn.
Merrow, Conn.
Waterford. Conn.
Wallingford, Conn.
Union (Mty, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
Waterbury, Conn.
Danbury, Conn.
Greenwich, Conn.
Stamford, Conn.
Hartford, Conn.
Stamford, Conn.
Essex, Conn.
Greenwich, Conn.
Hartford, Conn.
Milford, Conn.
Willimantic, Conn.
Huntington, Conn.
Bridgeport, Conn.
New London, Conn.
Darien, Conn.
Fairfield. Conn.
Oneca, Conn.
Putnam, Conn.
Uncasville, Conn.
Burnside, Conn.
New Britain, Conn.
Bridgeport. Conn.
So. Manchester, Conn.
Hartford, Conn.
Danbury, Conn.
Burnside, Conn.
Broad Brook, Conn.
Hartford, Conn.
Bridgeporr, Conn.
New Haven, Conn.
Hartford, Conn.
West Hartford, Conn.
Hartford, Conn.
Wilton, Conn.
Norwich, Conn.
Greenwich, Conn.
Windsor, Conn.
Greeirwich, Conn.
1%
Ain'dMOIMT.I
>
\u.
Name of Owner.
Residence.
3605
Wm. W. Hawkes, M.D.,
New Haven, Conn.
3606
Charles W. Reade,
New Haven, Conn.
3607
Abraham Hoffman,
Hartford, Conn.
360S
Arthur G. Gordon,
Hazardville, Conn.
3609
A. N. Williams,
Hartford, Conn.
3610
A. W. DeBarthe,
Hartford, Conn.
3611
Ira B. Treadwell,
Hartford, Conn.
3612
W. B. Elliott,
Willimantic, Conn.
3613
Charles A. Moore,
Greenwich, Conn.
3614
F. G. Piatt,
New Britain, Conn.
3615
Quincy Blakely,
Farmington, Conn.
3616
E. P. BroYi'n,
Stamford, Conn.
3617
Henry Blodget,
Bridgeport, Conn.
361^
Ogden F. Cone,
Warehouse Point, Ct.
3619
Geo. H. Gilman,
Hartford, Conn. ■
3620
Joseph R. Swan,
Stamford, Conn.
3621
Dr. John H. Dillon,
Waterbury, Conn.
36fi2
Mrs. E. M. Foster,
Georgetown, Conn.
3623
George W. Clarke,
Bridgeport, Conn.
3624
Edwin T. Bartram,
Bridgeport, Conn.
3625
Madeleine B. Smith,
Stamford, Conn.
3626
C. E. Pease,
Saybrook Point. Conn
3627
Ada L. Cooke,
Greenwich, Conn.
3628
John J. Elty,
Pomfret, Conn.
3629
Locomobile Co. of America, Bridgeport, Conn.
3630
Harry C. Post,
Waterbury, Conn.
3631
Dr. Chas. R. Chasmar,
Norwalk, Conn.
3632
The Cheney-Packer Co.,
New London, Conn.
3633
Angelo DeF. Lincoln,
Norwich, Conn.
3634
I. F. Terry,
Bethel, Conn.
3635
John A. Rusling,
Bridgeport, Conn.
3636
William R. Palmer,
Bridgeport, Conn.
3637
Edward B. Bradley,
Westport, Conn.
3638
Alfred A. Pope,
Farmington, Conn.
3639
3640
John W. Lewis,
Greenwich, Conn.
3641
The Fisk Rubber Co.,
Hartford, Conn.
3642
Howard L. Webster,
Waterville, Conn.
3643
Ward W. Jacobs,
Hartford, Conn.
3644
Wm. C. Hungerford,
New Britain, Conn.
3645
G. Emanuelson,
New Haven, Conn.
3646
Wm. J. Mulligan,
Thompsonville, Conn.
3647
Stamford Gas & Electric
Co.,
3648 Geo. W. Gauei',
3649 Clarence Carver.
3650 Harlan ^Y. Woodford,
3651 Harry B. .Morton.
Stamford, Conn.
New Britain, Conn.
Cos Cob, Conn.
Avon, Conn.
Niantic, Conn.
M
Ainruiop. I i.K~
197
No. Name of Owner.
3652 J. Wallace Marvin,
3653 John S. Lane,
3654 W. S. Brace,
3655 Augustus P. Curtiss,
3656 Howard F. Lawrence,
3657 Airs. N. Newlin Hooppr,
365S A. N. Shepard,
3659 Edwin S. Greeley,
3660 Lewis H. Lapham,
3661 Henry A. Bishop,
3662 Chas. Smart,
3663 Chester E. Child,
3664 Alvin A. Hunt,
3665 H. W. Mather,
3666 Everard Thompson,
3667 H. C. Judd,
3668 Mrs. M. R. Fay,
3669 J. F. Studwell,
3670 Huntington Lee,
3671 Lucius A. Fentou.
3672 A. C. Heiii,
3673 Geo. Weigold,
3674 M. W. Merwin,
3675 Elbert M, Webb.
3676 Mianus Mfg. Co.,
3677 Hattie N. Beach,
3678 Thos. Wallace, Jr..
3679 George B. Houston.
3680 Wm. L. Douglas,
3681 Robert H. Dodd,
3682 Wm. T. Owens.
3683 W. M. Redfield,
3684 William B. Thorpe,
3685 Gerald B. Curtis,
3686 Mrs. Genevieve F. Curtiss
3687 M. V. B. Dunham,
3688 Chas. W. Gardner, .M.D.,
3689 Elmore A. Evans,
3690 Edward T. Garvin.
3691 L. O. Peck,
3692 Paul E. Saling,
3693 W. D. Palmer,
3694 Louise P. Jewett,
3695 Frank Sackett,
3696 Edgar Yv'. Hurlocli.
3697 Mrs. C. C. Beach,
3698 Joseph Barber,
3699 J. L. Neff,
Residence.
East Norwalk, Conn.
Meriden, Conn.
West Hartford. Conn.
Norfolk, Conn.
East Canaan, Conn.
Stonington, Conn.
Portland, Conn.
New Haven, Conn.
New Canaaxi, Conn.
Bridgeport, Conn.
Meriden, Conn.
Putnam, Conn.
Hartford, Conn.
So. Norwalk, Conn.
New Haven, Conn.
Hartford, Conn.
Bridgeport, Conn.
Greenwich, Conn.
New Haven, Conn.
Norwich. Conn.
South Norv.-alk, Conn,
Torrington, Conn.
Milford, Conn.
Meriden, Conn.
Cos Cob, Conn.
Forestville, Conn.
New Haven, Conn.
Bridgeport, Conn.
Thomaston, Conn.
Meriden, Conn.
Hartford, Conn.
Fairfield, Conn.
New Haven, Conn.
Brookfield Center, C'l.
Bristol, Conn.
Fairfield, Conn.
Bridgeport, Conn.
Derby, Conn.
Hartford, Conn.
Bethel, Conn.
Hartford, Conn.
Meriden, Conn.
Hartford, Conn.
Winsted, Conn.
Bridgeport, Conn.
Hartford, Conn.
Windsorville, Conn.
Stamford, ^onn.
r
198
No.
3700
3701
3702
3703
3704
3705
3706
3707
3708
3709
3710
3711
3712
3713
3714
3715
3716
3717
3718
3719
3720
3721
3722
3723
3724
3125
3726
3727
3728
3729
3730
3731
3732
3734
3735
3736
3737
3738
3739
3740
3741
3742
3743
3744
3745
3746
3747
AUTOMOBILES
Name of Owner.
A. Vogelsang,
Eugene Keiffer.
Grace H. Caranaann,
A. A. Emmons,
Frank D. Longlev,
B. F. Fisher,
John F. Ryan,
Ralph G. Richardson;
Paul Nash,
D. N. Clark,
John E. McHugh,
G. H. Elton,
Alfred D. W. Chalker.
Thomas Prentice,
William Zerfass,
A. J. Welch,
Frank E. Adams,
T. H. Rossbottom,
E. R. Holmes,
E. B. Case,
Elton S. Jones.
Richard S. Sherwood,
Edward D. Everett,
Oscar D. Tuthill,
The Silver Lane Pickle Co.,
The Bill Brothers Co.,
Mrs. John Danhauser,
D. K. Allen,
Ella B. Carey,
G. F. Button,
Henry D. Murphy,
Hobart H. Curtis,
Clifford P. Hayes,
George A. Morgan,
Wallace Graham,
Floyd C. Jennings,
S. W. Hubbell,
Pease & Steele,
Chas. W. Volkmann,
Jobn L. Duge,
Carlos M. Curtis,
Mrs. Minerva Bard,
John E. Loveland,
LeRoy H. Varien,
Max Warshow,
Gust. Anderson,
George M. Coucli,
Residence.
Waterbury, Conn.
New Britain. Conn.
Greenwich, Conn,
('hester, Conn.
Hartford, Conn.
Cos Cob, Conn.
Hartford. Conn.
Waterville, Conn.
Stamford, Conn.
Shelton, Conn.
Stamford, Conn.
Bristol, Conn.
Essex, Conn.
Bridgeport, Conn.
Meriden, Conn.
Simsbury, Conn.
Hartford, Conn.
Sound Beach, Conn.
Winsted, Conn.
Bristol, Conn.
Riverton, Conn.
Southport, Conn.
New* Haven, Conn.
Greenwich, Conn.
Silver Lane, Conn.
Hartford, Conn.
New Haven, Conn.
Greenwich, Conn.
Hartford, Conn.
Windsor, Conn.
Bridgeport, Conn.
Newtown, Conn.
Norwalk, Conn.
New Haven, Conn.
New Britain, Conn.
Georgetown, Conn.
Stratford, Conn.
Saybrook Point, Conn.
Torrington, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Norwich, Conn.
Middletown, Conn.
Stamford, Conn.
Stamford, Conn.
East Hampton, Conn.
Hartford. Conn.
No.
AUTOMOBILES
Name of Owner.
Residence.
199
3748 I. D. Woodworth,
3749 Frank G. Letters,
3750 Wm. C. B. Hickey,
3751 Telley E. Babcock,
3752 John H. Knapp,
3753 Dr. J. L. Loftus.
3754 Theodore L. Bronson,
3755 Ekigar R. Bennett,
3756 J. H. Ferris,
3757 Homer V. Beebe,
3758 F. L. Burr,
3759 Frederick G. ^^leeker,
3760 E. P. Douglass.
3761 Alex E. Fournier.
3762 W. E. Sloan,
3763 C. R. Turner,
3764 H. H. Greenfield,
3765 Elwood P. Backe,
3766 A. W. Bryne Co., Inc.,
3767 Mrs.- W. N. Blackstonc,
3768 Waldo S. Pratt.
3769 Rev. J. H. Fitzmanrice,
3770 Arthur Keery,
3771 John W. Ives, M.B.,
3772 Sam'l Osborn,
3773 Louis Schmidt,
3774 Harry L Fowles,
3775 T. M. Andrews,
3776 Oliver C. Kahrraan,
3777 Frank Larrabee,
3778 John F. Fay,
3779 Russell A. Cowles,
3780 Frank E. Johnson,
3781 Peter Scavarda,
3782 H. B. Tolles,
3783 Welles K. Rice,
3784 Wm. H. Tiffany.
3785 C. M. Spencer,
3786 James Douglas Gold,
3787 Robert A. Wai'ner.
3788 C. A. ]Mag)ll,
3789 George M. T^anders,
3790 Gordon Williams,
3791 Albert J. Roberts.
3792 Belden B. Brown,
3793 Charles L. Lyon.
3794 H. H. Jennings,
3795 R. C. Lasbury,
Suffield, Conn.
Putnam. Conn.
Stamford, Conn.
Norwich, Conn.
So. Norwalk, Conn.
Meriden, Conn.
New Haven, Conn.
Trumbull, Conn.
Stamford, Conn.
Eagleville, Conn.
Chester, Conn.
Danbury, Conn.
Groton, Conn.
New London, Conn.
Shelton. Conn.
Hartford, Conn.
Bridgeport, Conn.
Rocky Hill, Conn.
Hartford, Conn.
Hartford, Conn.
Norv.'ich, Conn.
Norwich, Conn.
Somers, Conn.
IMilford, Conn.
Naugatuck, Conn.
Danbury, Conn.
New Haven, Conn.
Norwalk, Conn.
Higganum, Conn.
Willimantic, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Hartford, Conn.
Ivoryton, Conn.
Ansonia, Conn.
No. Bloomfield, Conn.
Winsted, Conn.
Hartford, Conn.
Bridgeport, Conn.
West Haven, Conn.
New Haven, Conn.
New Britain, Conn.
Mt. Carmel, Conn.
Bridgeport, Conn.
Stamford, Conn.
Chester, Conn.
Hartford, Conn.
Broad Brook, Conn.
200 AUTOMOBILF.S
No. Name of Owner.
379G Geo. I. Cowles,
3797 Mrs. Martin Hellmaini,
3798 The West End Lumljer Co.
3799 W. W. Gale,
3800 E. C. Smith,
3801 T. V. Renehan.
3802 S. C. O'Neill.
3803 Charles L. Alvord,
3804 American Brass Co. (Coe
Brass Branch),
3805 Clarence Blakeslee.
3806 Michael T. Hayes.
3807 Burdett S. Adams.
3808 Allen C. Bradley, >M.D.,
3809 P. J. Kelly Furniture Co..
3810 J. E. Hubinger,
3S11 William W. Kenney,
3812 Dietter Bros..
3813 William J. Sheehan.
3814 Mrs. Geo. B. Spencer.
3815 Nathan Dane.
3816 Frederick C. Kustei'er.
3817 John Booth Burrall.
3818 F. P. Best.
3819 E. I. Bell.
3820 Walter Stewart.
3821 New Haven Gas Light Co.
3822 H. O. Foster,
3823 Arthur C. Palmer.
3824 Mrs. Henry. M. Sherman.
3825 Lyman M. Law,
3826 Wm. R. Mosher,
3827 Charles E. Taintor.
3828 Hollis H. Lyman,
3829 Union Hardware Co.,
3830 Alton Babcock.
3831 E. B. Lawrence.
3832 C. C. Snedeker.
3833 Lucius C. Wilmol.
3834 M. B. Schenck, Est..
3835 Charles E. Beardsley.
3836 R. T. Lewis, .Jr..
3837 Grace E. Bishoy.
3838 Wm. A. Seymour,
3839 Henry Newell.
3840 Mrs. T. H. Brady.
3841 Chas. C. Bissell.
3841* Robert Moore.
Kesidencc
Torrington, ('ouu.
AVaterbury. Conn.
Bridgeport, Conn.
Hamden, Conn.
Saugatuck, Conn.
Union City, Conn.
Waterbury, Conn.
Winsted, Conn.
Torrington, Conn.
New Haven, Conn.
Waterbury, Conn.
New Haven, Conn.
Bridgeport, Conn.
New Haven, Conn.
New Haven, Conn.
New London, Conn.
New Haven, Conn.
New Haven. Conn.
Guilford, Conn.
New Haven, Conn.
New Haven, Conn.
Waterbury, Conn.
Cos Cob, Conn.
Portland, Conn.
New Canaan, Conn.
New Haven, Conn.
Hartford, Conn.
Stamford, Conn.
Bridgeport, Conn.
New Haven. Conn.
]Meriden, Conn.
Winsted, Conn.
Willimantic, Conn.
Torrington, Conn.
Stamford, Conn.
.\"ew Canaan, Conn.
Plantsville, Conn.
Waterbury, Conn.
-Meriden, Conn.
Waterbury, Conn.
Bridgeport. Conn.
Southport, Conn.
East Granby, Conn.
Southington, Conn.
New Britain, Conn.
SufReld, Conn.
New London. Conn.
AUTO M OBJ LES
No. Name of Owner.
3S4o Edward G. Priesi.
3844 Dr. N. Mariani.
3S45 A. B. Davis,
3846 Wm. E. Stantou,
3847 Charles V. Barrington,
3S4S John J. Lane,
3849 A. W. Comstoek,
3850 W. Samuel Raymond.
3851 Mrs. Elbert M. Reynolds.
3852 Chas. L. Spencer,
3853 Monroe Griswokl,
3854 William P. Hawley,
3855 Lawrence T. Cowle."^.
385G Wm. Leroy Ulricli,
3857 D. W. McFarland,
3858 S. F. Foote,
3850 R. T. Spencer,
3860 Rusk W. Kimball,
3861 W. Harry Greene.
3862 F. F. Sclmffer.
3863 Philip Seelig,
3864 Henry H. Bridgeman.
3865 A. W. Yates,
3866 John H. Gushing.
3867 W. H. Baldwin,
3868 E. E. Crawford,
3869 Thomas ,1. Dwyer,
3870 N. H. Sherwood,
3871 C. W. Putnam,
3872 Richard E. Myers,
3873 Miss S. B. Whitney,
3874 F. J. Angevine,
3875 Elizabeth F. I\ligeon,
3876 J. S. Tracy.
3877 Dwight A. I^vman.
3878 The Warner Bros. Co..
3879 Mrs. J. G. Warren.
3880 W. A. Ingraham,
3881 A. J. Shipley.
3882 Dr. C. B. Keeler,
3883 George S. Sprague,
3884 F. H. & A. H. Chappell Co.
3885 Winchester R. A. Co.,
3886 Bernard E. Higgins.
3887 So. N. E. Tel. Co..
3888 Gertrude S. Terrv,
3889 L. C. Baker,
3890 E. G. Stoddard.
201
Residence.
Winsted, Conn.
New Haven, Conn.
Rockville, Conn.
Torrington, Conn.
Bridgeport, Conn.
Norwalk. Conn.
Ivoryton, Conn.
New Canaan, Conn.
Greenwich, Conn.
Suffield, Conn.
Hartford, Conn.
New Canaan, ^oun.
.4.von, Conn.
So. Manchester, Conn.
Green's Farms, Conn
New Haven, Conn.
Orange, N. J.
Norwich, Conn.
Danbury, Conn.
Naugatuck, Conn.
New Fairfield, Conn.
Norfolk, Conn.
Hartford, Conn.
West Haven, Conn
Norwalk, Conn.
Southingtou, Conn.
New Haven, Conn.
Southport, Conn.
West Haven, Conn.
Bridgeport, Conn.
New Haven, Conn.
South Norwalk, Conn.
Torrington, Conn.
Falls Village, Conn.
Willimantic, Conn.
Bridgeport, Conn.
Meriden, Conn.
Bristol. Conn.
AVaterbury, Conn.
Darien, Conn.
Wallinglord, Conn.
New London, Conn.
New Haven, Conn.
Torrington. Conn.
New^ Haven, Conn.
Bridgeport, Conn.
New Britain, Conn.
New Haven. Conn.
SI
202 AUTOMOBILES
Ko. Name of Owner.
Residence.
3891 lx)ren R. Carter,
3892 Robert G. Miller,
3893 The Cheuey-Packer Co.,
389-1 ■ C. W. Gaylord, M.D.,
3895 Thee. H. Kirk,
3S9G L. V. Walkley,.
3S97 William B. Jones,
3S9S
3899 Thos. E. Flynn,
3900 Chas. E. Barrett,
3901 W. B. Sewell,
3902 Marx C. Kristek,
3903
3904 Dwig'ht E. Abel,
3905 William E. Finch,
39-06 C. E. Lamphere,
3907 Henry S. Miles,
3908 Annette K. Rankine.
3909 C. A. Hodge,
39113 George B. Alvord,
3911 J. E. Loomis,
3912 A. H. Greene,
3913 W. B. Briggs,
3914 Wm. P. Bacon,
3915 Dwight E. Newberry,
3916 A. Holland Forbes,
3917 John J. Scanlon,
3918 Louis F. Berry,
3919 J. J. Newman,
3920 George Newton Eawson,
3921 Otis B. Hall,
3922 Geo. R. Cummings,
3923 L. S. Savage,
3924 E. M. Rose,
3925 Harold Oakley Barker,
392G Henry T. Prowitt,
3927 Victor L. Schutze,
3928 John G. Stanton, M.D..
3929 James Lathrop,
3f'30 Evarls C. Stevens.
3931 T. Earle Bartram,
3932 E. R. Burwell,
3933 Frank G. Baldwin,
3934 Jos. Vrooui,
3935 J. L. Kinney,
3936 H. C. Bates,
3937 Horace E. Clark.
;',H3S H. DeForest Lockwood,
Waterbury, Conn.
West Hartford, Conn.
New London, Ccnn.
Branford, Conn.
Stamford, Conn.
Plantsville. Conn.
Danbury, Conn.
Middletown, Conn.
Georgetown, Conn.
Greenwich, Conn.
Norwich, Conn.
Willimantic, Conn.
Greenwich, Conn.
Old Mystic, Conn.
Bridgeport, Conn.
New Canaan, Conn.
Danbury, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
West Hartford, Conn.
Derby, Conn.
So. Windsor, Conn.
Fairfield, Conn.
Bridgeport, Conn.
Stamford, Conn.
New Haven, Conn.
Middle Haddam, Conn.
Norwich, Conn.
Meriden, Conn.
Meriden, Conn.
Branfoi-d, Conn.
Stamford, Conn.
Norwalk, Conn.
Bridgeport, Conn.
New London, Conn.
Branford, Conn.
Wallingford, Conn.
Bridgeport, Ccnn.
Bristol, Conn.
New Haven, Conn.
East Norwalk. Conn.
Meriden, Conn.
Cbester, Ccnn.
New Haven, Conn.
IMeriden. Conn.
No.
;;940
;-]942
3943
3944
3945
3946
3947
394S
3949
3950
3951
3952
3953
3954
3955
3956
3957
3958
3959
3960
3961
3962
3963
3S64
3965
3966
3967
3968
3969
3970
3971
3972
3973
3974
3975
3976
3977
3978
3979
3980
39S1
3982
3983
3984
398 5
AUTOMOBJtES
Name of Owner.
203
Residence.
('ha vies P. Williams.
Charles P. Williams,
Samuel Austin.
Charles P. Williams,
Charles I'. Williams,
Charles P. Williams.
Charles P. Williams.
Andrew Berg,
^Irs. Lewis Sperry,
Ralph A. Woodruff,
Dr. A. P. Bergman,
R. C. Boiling,
Henry li. Minor,
P. W. Bruggerhof,
]\Irs. D. C. Barton.
R. F. Worden & Sons, Inc.,
M. 1\I. Downer,
W. .T. Neidlinger,
J. B. Murphy,
Henry F. Stoll,
B. F. Hosiey,
John Rundbaken.
Frank M. Carson,
A. .A. Shaw,
N. F. Allen,
Nellie T. Hanmer,
B. L. Law ton,
■\I. J. Husinsky,
Frank D. Hatch.
B. C. Rogers,
John W. Beatty,
C. El. Foster.
Warren P. Keith,
Earl T. Hacknev,
C. H. Osgood,
Thomas Driscoll,
Convers Farm,
H. G. Bellin,
Henry Kemerzel,
The Tracy, Robinson <t
Williams Co.,
Charles R. Finlev,
F. C. Nichols.
Tracy S. Beattie,
R. W. Smith,
G. Ellsworth Meech,
Stonington, Conn.
Stonington, Conn.
Hartford, Conn.
Stonington, Conn.
Stonington, Conn.
Stonington, Conn.
Stonington, Conn.
Bridgeport, Conn.
East Windsor Hill. Ct.
Farmington, Conn.
New Haven, Conn.
Greenwich, Conn.
So. Norwalk, Conn.
Noroton, Conn.
Winsted, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Westbrook, Conn.
Danbury, Conn.
Hartford, Conn.
Branford. Conn.
Hartford, Conn.
Greenwich, Conn.
Hartford, Conn.
Hartford, Conn.
Wether sfield. Conn.
Meriden, Conn.
Hartford, Conn.
West Hartford, Conn.
Meriden, Conn.
Norwalk, Conn.
So. Manchester, Conn.
Eastford, Conn.
New Britain, Conn.
Norwich, Conn.
Noroton Heights. Conn.
Greenwich, Conn.
Ansonia, Conn.
Naugatuck, Conn.
Hartford, Conn.
Warehouse Point, Ct.
Bridgeport, Conn.
Middletown, Conn.
Stafford Springs, Conn
]\riddletown, Conn,
2U4 AU I'JMiJl'.lLE-
Nc. - .\anie uf Uwricf. Kesideiicc.
39S6 E. P. Fitch.
3987 C. W. Sherwood,
39SS Edward Bailey,
39S9 Ebenezer Hill.
3990 Frank Mauiou,
3991 J. H. Baldv.iu,
3992 Frank S. Roberts.
3993 Wm. J. Sheebau.
3994 Wiliianj J. Luby,
3995 H. A. Hartson.
3996 Robert S. Peabody.
3997 George H. Hurst.
399S James H. Halpin.
3999 Luther N. Curtis.
4000 George F. DoQiinick. Ji..
4001 Thos. W. Hall, Jr..
4002 Mrs. Emma Meyer.
40'03 Ethel BoUes,
4004 A. W. Green,
4005 William Watsou.
4006 Henrv H. Oatley, Jr.,
4007 Dr. D. C. Y. Moore,
40OS A. Cadden,
4^09 George K. Ryon.
4010 E. C. Hammond.
4011 Fred'k Schavoir.
4012 E. L. Culleii.
4013 Elmer C. Morgan.
4014 Wm. M. Smith,
4015 Wm. E. Hint,
4016 Dr. D. F. Sullivan.
4017 William R. Bedford.
4018 Henry E. Yeomans.
4019 W. W. Horton.
4020 Thomas Hassett.
4021 William H. Allen.
4022 J. C. W. Baker.
-1023 Gertrude S. Wheeler.
4024 A. W. Hubbard.
4025 James McEwan.
402o Est. Gail B. Muiisill.
•1-027 X. T. Gregoi-y.
4028 S. E. Hopkiuh.
4029 Frank M. Knighi.
4030 Geo. J. Bernhart,
4031 Waller Bylund,
4032 A. R. Decerbo.
403o Miss Frances E. Oiil)orne.
New Lx)ndon, Conn.
Saybrook Point. Conn.
Stamford, Conn.
So. Norwalk, Conn.
Greenwich. Conn.
Plantsville, Conn.
New Hartford. Conn.
New Haven, Conn.
Meriden, Conn.
No. Windham. Conn.
New Haven. Conn.
Naugatuck, Conn.
Ridgefield, Conn.
Suffield, Conn.
Greenwich. Conn.
New Canaan, Conn.
New Haven, Conn.
Hartford. Conn.
Greenwich, Conn.
New Haven, Conn.
East Killingly, Conn.
So. Manchester, Conn .
Hartford, Conn.
Middletown. Conn.
New London, Conn.
Stamford, Conn.
Fairfield, Conn.
Winste^, Conn.
Stamford, Conn.
New Britain, Conn.
Hartford. Conn.
Hartford, Conn.
Hartford. Conn.
Bristol, Conn.
Greenwich, Conn.
Cheshire, Conn.
Naugatuck. Conn.
Stamford. Conn.
West Hartford, Conn.
New Milford. '/onn.
Hartford, ("onn.
Milford, Conn.
Naugatuck. Conn.
Thompson, Conn.
Springdale. Conn.
Derby, Conn.
Bridgeport, Conn.
Derby, Conn.
Al't o.Mol; I I.KS
•UK
No. X;niip lit' ( Iwncr.
4Uo4 .lohii M. Worth.
4035 John N. Champion,
4031; A. P. Ellsworth.
4037 .John S. Kirkhani,
4038 George F. Doniinick,
4039 .]. A. Gillien,
4040 Harry A. Leonard,
4041
4042 :Mark Ryder,
4043 Heath Sutherland,
4044 Samuel Chesbro,
4045 James E. Hubbell.
4046 Mrs. W. A. Washburne,
4047 Joseph A. Home.
4048 Walter S. Schutz.
4049 C. A. Harrison.
4050 Thomas B. Keen.
4051 S. L. Alvord.
4052 Wra. E. Howos,
4053 M. S. Hart,
4054 Albert F. Eidwell.
4055 C. A. Merrimau,
4056 Wm. H. Hart,
4057 E. Garber,
4058 W. B. Watrous,
4059 Will G. Feun,
4060 George E. Evans,
4061 M. W. Booth.
4062 Helen A. Nettleton,
4063 Jarvis S. Williams,
4064 Alexander McNab,
4065 E. E. Somers,
4066 Nathan W. Green,
4067 D. C. Patterson,
i(\(S Fred'li W. Nettleton.
4069 "Arthur W. Ingraham,
4070 Frank M. West,
4071 Henry F. Parker,
4072 Henry F. Parker.
407;; Prank E. Newton,
4074 Alonzo K. Hills,
4075 ("lai-ence W. Lines.
4076 Mrs. Elisha Turner,
4077 L. L. Gilbert Baking Corp.,
4078 Louis D. Marriott,
4079 .William E. McKenney,
4080 AV. H. Ingle,
4081 Fred A. Farrar,
Springdalp, (^onu.
New Havei). Conn.
Broadbi'ook. Conn.
Newington, Conn.
New York, X. Y.
New Haven, (^onii.
New Haven, Conn.
New Haveii, Conn.
Hartford, Conn.
Willimantic, Conn.
Norwalk, Conn.
Salisbury, Conn.
Stamford, Conn.
Hartford, Conn.
Wallingford, Conn.
Jev.'ett City, Conn.
Winsted. Conn.
Bridgeport. Conn.
New Britain, Conn.
So. Manchester, Conn.
Danbury, Conn.
New Britain, Conn.
Hartford, Conn.
Willimantic, Conn.
Bristol. Conn.
Branfora, Conn.
Meriden, Conn.
Derby, Conn.
Bridgeport, Conn.
Bridgepoi't, Conn.
West Haven, Conn.
New Canaan, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Manchester, Conn.
Stamford, Conn.
Norwich, Conn.
Norwich, Conn.
Hartford, Conn.
Hartford, Conn.
Waterbury. Conn.
New London, Conn.
New Haven, Conn.
Stamford, Conn.
Bridgeport. Conn.
Hartford, Conn.
So. Manchester, Conn.
206 AUTOMOBILES
Ko. Name of Owner.
Residence.
4052 :\lrs. Ira Diniock,
4053 F. T. Fitch, M.D.,
4084 George H. Wells,
4085 Lyman J. Booth,
4086 G. L. Mason,
4087 Florence Belding Nuckols,
40SS Mrs. Fannie L. Downs,
4089 Walter Perry,
4090 0. S. Stanley,
4091 Frederick H. Jacoby,
4092 Richard C. Whittier,
4093 Charles T. Pierce,
4094 Irving J. Willis.
4-095 Stephen S. Hall,
4096
4097 Arthur W. Cabot,
4098 E. E. Field,
4099 V. W. Bates.
4100 R. H. Hollister,
4101 H. P. Henshaw,
4102 A. H. Skinner.
4103 Augustus I. Mead,
4104 William S. Anthony,
4105 Watson E. Rice,
4106 Mrs. George Sykes,
4107 George K. Anderson,
4108 L. P. Bissell,
4109 John A. King,
4110 P. S. Ney,
4111 Charles W. Jones,
4112 Housatonic Lumber Co.,
4113 T. H. French,
4114 Michael H. May,
4115 Dr. R. J. Boyle,
4116 Henry W. Gregory,
4117 Hanford S. Weed,
4118 William Bradshaw,
4119 Charles D. Lay,
4120 Michael J. Riordan.
4121 W^ W. -Gale & Co., Inc.,
4122 C. W. & E. J. Tryon,
4123 John Miller.
4124 Blanch B. Quinley,
4125 Henry C. Baker,
4126 Chas. C. Bissell,
4127 Chas. E. Torkelson,
4128 W. M. Irving.
4129 J. H. Benedict,
Hartford, Conn.
East Hampton, Conn.
Waterbury, Conn.
Litchfield, Conn.
Warehouse Point, Ct.
West Hartford. Conn.
Darien, Conn.
Ansonia, Conn.
Norwalk, Conn.
New Haven, Conn.
Pomfret Center, Conn.
Riverside, Conn.
Norwich, Conn.
Portland, Conn.
Stamford, Conn.
New Haven, Conn.
New Haven, Conn.
So. Glastonbury, Conn.
Bridgeport, Conn.
So. Manchester, Conn.
Greenwich, Conn.
Norwich, Conn.
Stamford, Conn.
Rockville, Conn.
Willimantic, Conn.
Suffield, Conn.
Suffield, Conn.
Farmington, Conn.
New Haven, Conn.
Derby, Conn.
Waterbury, Conn.
Rockville, Conn.
Hartford, Conn.
Norwalk, Conn.
New Canaan, Conn.
Seymour, Conn.
S-tratford, Conn.
Norwalk, Conn.
New Haven, Conn.
Willimantic, Conn.
Danbury, Conn.
■Stamford. Conn.
So. Windsor, Conn.
Suffield, Conn.
East Hampton,. Conn.
Milford, Conn.
Danbury, Conn.
at:toaiobti.f.s
Name of Owner.
207
No.
4130 Noble P. Bishop,
4131 J. W. Wright, M.D.,
4132 Mollis H. Lyman,
4133 Mrs. M. D. Seymour.
4134 Robt. R. Congdon, Ar.,
4135 A. H. Wilcox,
4136 Frederick Reiser,
4137 E. Hershey Sneatli.
413S Mrs. Nathan S. Hronsui
4139 D. J. Watkins,
4140 Charles F. Keller,
4141 Geo. H Newton,
4142 .James A. Deughty.
4143 James E. Smith,
4144 Ed. L. Alanville,
4145 Geo. A. Bentlev,
4146 Chas. M. Kent,
4147 McLean Bros.,
4148 Adam Frankenbergev.
4149 James E Hungerford,
4150 H. L. Gillette,
4151 Charles L. Cole,
4152 B. C. Fischer.
4153 Edward H. Lawrence.
4154 G. E. King,
4155 Edward D. Redt^eld.
4156 Howard B. Tuttle.
4157 W. H. Dunn.
41 58 Howard B. Tuttle,
4159 John E. Case,
4160 Geo. L. Cheney,
4161 Fairfield Rubber Co.,
4162 Theo. M. Bertine,
4163 Wra. St. J. Comstock,
4164 Capt. Geo. Scrobogna,
4165 Florence L. Edwards.
4166 J. L. Randall.
4167 M. J. Dahlin,
4168 Chas. Behnfield,
4169 K. B. Fullerton,
417€ E. L. Wright.
4171 C. Nielsen,
4172 D. M. Tx>unsburv.
4173 Wilfred E. Griggt;,
4174 Chas. P. Case,
4175 George W. Paul,
4176 Samuel P. Williams,
Residence.
New Haven, Conn.
Bridgeport. Conn.
Willimantic, Conn.
Derby, Conn.
New Ijondon, Conn.
Bristol, Conn.
New Haven, Conn.
.\ew Haven, Conn.
New Haven, Conn.
Waterville, Conn.
Waterbury, Conn.
Ridgefield, Conn.
Torrington, Conn.
Waterbury, Conn.
New Haven, Conn.
Bridgeport, Conn.
Porestville, Conn.
Danbury, Conn.
IMiddletown, Conn.
Watertown, Conn.
Lyme, Conn.
So. Norwalk, Conn.
East Port Chester, Ct.
Stamford, Conn.
Middleiown, Conn.
Hartford, Conn.
Naugatuck, Conn.
Wallingford, Conn.
Naugatuck, Conn.
Simsbury, Conn.
Essex, Conn.
Fairfield, Conn.
New Canaan, Conn.
Wilton, Conn.
Stamford, Conn.
Derby, Conn.
Groton, Conn.
Stratford, Conn.
So. Manchester, Conn.
Norwich, Conn.
Highwood, Conn.
Bridgeport, Conn.
Pomfret Center, Conn.
Waterbury, Conn.
Hartford, Conn.
Bridgeport, Conn.
Hartford, Conn.
208
AUTOMOBll-r:S
No.
Name of Owner.
Residence.
i
4177
Wallingford Borough Elec-
tric Works,
Wallingford, Conn.
417S
J. C. Edgar,
Greenwich. Conn.
4179
Edward W. Morley,
West Hartford, Conn.
4180
(.'arl Strakoscb,
New- Hartford, Conn.
!
4181
R. C. Bolliug.
Greenwich, Conn.
41S2
John C. inland,
Torrington, Conn.
41S3
E. Frank Bngbee,
Willimantic, Conn.
41S4
L. B. Simon,
Hartford, Conn.
4185
Andrew R. Jones,
Danbury, Conn.
4186
James E. Hall,
Wallingford, Conn.
4187
G. Emanueison,
New Haven, Conn.
41SS
L. B. Cochran,
Hartford, Conn.
4189
James E. Scott.
WMtnej'ville, Conn.
4190
Frank Roijerts,
Silver Lane. Ccnn.
4191
Chas. B. Everett,
Waterbury, Conn.
4192
L. J. Storrs,
Mansfield Center, Conn.
4193
\V. N. Dunham,
New Britain, Conn.
4194
Kintz Brothers,
Meriden, Conn.
4195
S. T. Davis, Jr.,
Bridgeport, Conn.
4196
A. J. Smith,
Bridgeport, Conn.
4197
C. J. Ayers & Son,
Hartford, Conn.
4198
J. S. Rowe.
Hartford, Conn.
4199
C. E. & H. G. Manchester,
Winsted. Conn.
4200
Geo. D. Clark,
West Hartford, Conn.
4201
\V. T. Graham,
Greenwich, Conn.
4202
P. George Nicolari,
New Haven, Conn.
4203
T. F. Murray,
Bridgeport, Conn.
4204
S. Youngmau,
Hartford, Conn.
420.:.
Bonis B. Lincoln,
Willimantic, Conn.
4206
Andrew Taylor,
Darien, Conn.
4207
W. E. Griswold,
Wethersfield, Conn.
''
4208
F. E. Guild,
Windham', Conn.
42Ci9
Frank C. Stoddard,
W\ Simsbury, Conn.
4210
Sidney C. Peck,
Danbury, Conn.
,,
4211
Mrs. William J. Sinnott,
Hartford, Conn.
4212
E. S. Goodrich,
Wethersfield, Conn.
4213
Robert B. Keaue. M.D.,
Bridgeport, Conn.
4214
Chas B. Andrus,
Hartford, Conn.
4215
F. J. Olds,
Bolton, Conn.
4210
J. C. Bugar,
Greenwich, Conn.
4217
Franklin A. Morley.
Hartford, Conn.
4218
Burton A. Sellew.
Hartford, Conn.
4219
Charles Dobbrow,
Glenville, Conn.
4220
James McKeou.
Ansonia, Conn.
4221
A. B. Treat,
New Haven, Conn.
4222
Fred 0. Vinton.
Kagleville, Conn.
4223
Steiry H. Kinnic,
Norwich. Conn.
i\0.
4224
4225
4220
4227
422S
4229
4230
4231
4232
4233
4234
4235
4236
4237
4238
4239
4240
4241
4242
4243
4244
4245
4246
4247
4248
4249
4250
4251
4252
4253
4254
4255
4256
4257
4258
4259
4260
4261
4262
4263
4264
4265
4266
4267
4268
4269
4270
4271
AUTOMOBILES
Name of Owner.
209
Residence
E. C. Dimmock,
F. A. IMorley,
Robert D. Bone,
Joku N. Hewitt,
Joseph Carr,
Charles A. E. .Miller,
Chas. L. Alvoid,
M. J. Fuchs,
Ed. Fitzgerald,
W. E. S. Griswold,
James McNiff,
A. J. Norris & C'o..
Ed. S. Smith,
Fred'k C. Fladd,
C. F. Hurlbut,
Daniel M. Rogers,
Geo. True,
Benjamin L. Coe,
Daniel Gorham,
Elisha H. Walker,
R. Wesley Mills, Jr.,
Dr. Amot J. Givens.
George F. Tyler,
H. R. ]\TcChisney,
Mrs. E. L. Bailey.
Emma Stegemaiiii.
A. M. Dickinson,
Chae,. N. Dodge,
John P\ Rogers,
Miss Anna Workman,
Carrie H. Erandes,
George N. Putnam,
Frank H. Wells,
Geo. Wishart,
Mrs. E. Modehn,
Lucius E. Wliiton,
Ebenezer Ritchie,
Mrs. Lillian Warren,
Wm. G. Fairbank,
P. D. Hamilton,
H. H. Peck,
Samuel A. Flight,
W. M Cushman,
James L. Shay,
W. E. Odber.
Philip M. Bush,
L. E. Powe.
Mrs. E. J. Mallev,
East Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hebron, Conn.
Ansonia, Conn.
Bi'idgeport, Conn.
Winsted, Conn.
Stamford, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Danbury, Conn.
Greenwich, Conn.
Bridgeport, Conn.
New Canaan, Conn.
Torrington, Conn.
Waterbury, Conn.
Middletown, Conn.
Waterbury, Conn.
Moodus, Conn.
Bridgeport, Conn.
New Haveu, Conn.
Stamford, Conn.
New Britain, Conn.
Danbury, Conn.
New London, Conn.
Fairfield, Conn.
Waterbury, Conn.
Hartford, Conn.
Norwich, Conn.
Torrington, Conn.
Bridgeport, Conn.
New London. Conn.
Bridgeport, Conn.
Greenwich, Conn.
Higganum. Conn.
New London, Conn.
Shelton, Conn.
Bridgeport, Conn.
]\Iiddletown, Conn.
Waterbury, Conn.
Waterbury, Conn.
New Haven, Conn.
Somers, Conn.
Fairfield, Conn.
Haddam, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
210
AUTOMOBILr
.^7
No.
Name of Owner.
Residence.
4272
Thomas H. Fair,
Waterbury, Conn.
4273
William M. Raymond,
Stamford, Conn.
4274
Mrs. C. C. Saunders.
Southport, Conn.
4275
Ralph B. Cox,
Collinsville, Conn.
4276
Geo. G. Whitmore,
Maromas, Conn.
4277
Hiram Cook,
Norwich, Conn.
4278
F. George Nordling,
Bridgeport, Conn.
4279
A. E. Humphrey,
Simsbury, Conn.
4280
B. E. Schubert,
c:os Cob, Conn.
4281
J. E. Sewell,
Waterbury, Conn.
4282
R. H. Roberts,
New Britain, (^onn.
42S3
D. L. Vaill,
Winsted, Conn.
4284
Willard S. Plumb,
Trumbull, Conn.
4285
John J. Cranston.
Ridgefield, Conn.
4286
J. M. Woodhouse.
Wethersfield, Conn.
4287
Leonardo Suzio,
Meriden, Conn.
4288
Lewis E. Canfield,
Norwalk Conn.
4289
F. S. Armstrong,
Greenwich, Conn.
4290
Louis C. Kingsbury.
Hartford, Conn.
4291
Nicholas Santanillo,
Georgetown, Conn.
4292
Ijy-ais Kutscher, Jr.,
Bridgeport, Conn.
4293
Frederic Bill,
Groton, Conn.
4294
John L. Mead,
Greenwich, Conn.
4295
flartford Rubber Works Co.
, Hartford, Conn.
4296
Charles E. Reynolds.
Essex, Conn.
4297
Noyes E. Ailing,
Bridgeport, Conn.
4298
Randall Browne,
Mystic, Conn.
4299
Oscar L. Warner.
Naugatuck, Conn.
4300
John H. Wai'ner,
East Haddam, Conn.
4301
Walter E. Blake,
Ansonia, Conn.
4302
M. D. Slattery,
New Haven, Conn.
4303
Catherine A. Bliss.
New York, N. Y.
4304
George 0. Schneller,
Ansonia, Conn.
4305
Edward B. Thomas,
New Canaan, Conn.
4300
C. G. Harrison,
Warehouse Pt., Conn
4307
S. R. Munson,
New Haven, Conn.
4308
Chas. P. Haller, M.D..
Bridgeport, Conn.
4309
Fred Kortum,
Meriden, Conn.
4310
W. F. Piatt,
Milford, Conn.
4311
Anita S. Robbins,
Naugatuck, Conn.
4312
Edward J. Burns.
Torrington, Conn.
4313
James H. Ranslow,
Naugatuck, Conn.
4314
William K. Lux,
Wethersfield, Conn.
4315
Thomas C. Coughlin,
Bridgeport, Conn.
431C
Elmer E. Shannon. .Ml).,
Ivoryton, Conn.
4317
I^on A. Gladding,
New Britain. Conn.
4318
Marian N. Hayden,
Hartford, Conn.
4319
Anthony J. Donovan.
Tliomaston, Conn.
No.
4320
4321
4322
4323
4324
4325
4326
4327
4328
4329
4330
4331
4332
4333
4334
4335
4336
4337
4338
4339
434€
4341
4342
4343
4344
4345
4346
4347
4348
4349
4350
4351
4352
4353
4354
4355
4356
4357
435S
4359
4360
4361
4362
4363
4364
4365
4366
4367
AUTOMOBILES
Name of Owner.
211
Residence.
Robert W. Kippen,
George H. Furbish,
A. U. Smith,
Charles l\Iiller,
J. Langeloth,
Dr. W. H. Allee,
Fred'k Schraeder,
Wm. L. Higgius, M.D.,
Chas. H. Upton,
Knight E. Rogers,
Henry N. Fanton,
John Codianne.
W. C. Mason & Co
Mrs. P. S. Barker.
AVm. S. Lines, Jr.,
Robert Jay Walsh,
Harry S. Blumenthal,
John Hand,
Edwin W. Kirschner,
George H. Scheflott,
Mrs. D. E. Potter,
Joseph T. Hollerstrom
Mrs. Edward Durand,
H. W. Murlless, M.D.,
August H. Simonsen,
A. R. DeWolf,
D. P. Burns,
Arthur S. Brown.
Kate L. Carrier,
Mrs. Henry S. Glover,
John T. Doyle,
J. S. Nielsen,
M. G. Kenyon,
John G. Talcott,
Mrs. F. W. Read,
Floyd B. Potter,
Geo. B. Bliss,
Albert E Coleman,
G. D. Munson,
John H. White, 2iid.,
William H. Deming.
Jennie E. Kent,
Thos. J. McNamara,
Elmer H. Spaulding,
Jotin L. Adams,
Fred A. Wilbur,
Clarence W. Mather,
Bridgeport, Conn.
Xew Haven, Conn.
Saugatuck, Conn.
Waterbury, Conn.
Hartford, Conn.
Ridgefield, Conn.
Bridgeport, Conn.
So. Coventry, Conn.
Riverside, Conn.
So. Manchester. Conii.
Danbury, Conn.
Xew Haven, Conn,
inc., Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Greenwich, oonn.
Hartford, Conn.
So. Manchester, Conn.
Meriden, Conn.
Niantic, Conn.
Hartford, Conn.
Nevi' Haven, Conn.
West Haven, Conn.
Guilford, Conn.
So. Manchester, Conn.
Niantic, Conn.
Hartford, Conn.
Ansonia, Conn.
Glastonbury, Conn.
Fairfield, Conn.
New Haven, Conn.
New Haven, Conn.
Hartford, Conn.
Talcottville, Conn.
Bridgeport, Conn.
No. Grosvenordale. Ct.
Stamford, Conn.
East Hartford, Conn.
Wallingford, Conn.
Hartford, Conn.
Hartford, Conn.
Greenwich, Conn.
Bridgeport, Conn.
New London, Conn.
Westport, Conn.
Middletown. Conn.
Windsor Locks. Conn.
.•\uto!\)0.kii.i;h
212
Xn, Naiiv uf < )\vncr.
4368 Bishop & Rockwell,
4369 J. F. Hawthorn.
4370 Archer C. Wheelei-,
4371 ThoB. A. Berry,
4372 E. C. Hammond,
4373 Earl C. Butler.
4374 John T. Jeralds,
437o Frank W. Rowley,
4376 D. M. Stewart,
4377 J. Vance,
4375 Henry Leroy Lewis.
4379 C. D. Donahue,
4380 The E. B. Hoit Co.,
4381 I. F. Carroll,
4382 Richard Ackerman,
4383 Marcus White,
4384 Frank O. Davis,
4385 J. D. Brown,
4386 Henry G. Curtis,
4387 J. H. Brookbanks,
4388 A. W. Paige,
4389 E. O'R. Maguire.
4390 Winnie Merrill Davis,
4391 L. A. Carleton,
4392 Frederic Bill,
4393 Henry L. Brown,
4394 John Sargent,
4395 W. W. Hubinger,
4396 James P. Sullivan,
4397 Geo. Quackenbush,
4398 J. W. Brothwell,
4399 Valentin Weidig,
4400 J. N. Lasbury,
4401 Darwin S. Moore.
4402 David Tilton,
4403 James Miller. Jr.,
4404 Doolittle Bros.,
4405 M. H. Gill, M.D.,
4406 F. E. Badmington,
4407 Eugene S. Appell.
4408 Geo. F. Drake,
4409 A. L. Foster.
4410 Harry B. Waiters,
4411 S. B. Overlock,
4412 Geo. L. Warner,
4413 J. C. Lincoln,
4414 Charles H. Boyd,
4415 W. E. Reis,
Kestdr-nct.
Stamford, Conn.
Ansonia, Conn.
Bridgeport, Conn.
Hartford, Conir.
Waterford, Conn.
-Middletown. Conn.
Wallingford, Conn.
New Haven, Conn.
Waterbury, Conn.
New Britain, Conn.
Stratford, Conn.
Greenwich, Conn.
Stamford, Conn.
Stamford, Conn.
Middletown, Conn.
New Britain, Cd^n.
Pomfret Center, Conn.
Hartford, Conn,
Sandy Hook, Conn.
Hartford, Conn.
Bridgeport, Conn.
Derby, Conn.
Hartford, Conn.
Collinsville, Conn.
Groton, Conn.
New Haven, Conn.
Greenwich, Conn.
New- Haven, Conn.
New Britain, Conn.
Greenwich, Conn.
Bi-idgeport, Conn.
Unionville, Conn.
Broad Brook, Conn.
Winsted, Conn.
Hartford, Conn.
West Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Putnam, Conn.
Wallingford, Conn.
Winsted, Conn.
Hartford, Conn.
Greenwich. Conn.
Pomfret. Conn.
West Sutlield, Conn.
Willimantic, Conn.
Stamford. Conn.
Greenwich, Conn.
AUinMoHTI-KS
No, Name of Owner.
4416 E. O. Elmer. M.JJ..
4417 Frank H. Whipple.
4418 Frederick B. Willard,
4419 Homer V. Roberts,
4420 F. H. Whipple.
4421 Mrs. T. M. Russell,
4422 J. B. Whelan,
4423 Henr.v Trumbull,
4424 Joseph H. Hall,
4425 Adam Quandt.
4426 E. A. Lettney.
4427 Charles S. Bottomlev.
4428 F. A. Stoddard,
4429 Whitney Mfg. Co..
4430 John Adlerhurst,
4431 Mrs. Alice M. Grant.
4432 Chas. G. Agard,
4433 Luke Vincent Lockwotii,
4434 D. W. Williams:
4435 Predk. J. Loomis,
4436 A. H. Bradley.
4437 A. R. Hlllyer,
443S Thos. G. Sloan,
4439 Buell Heminwa.v.
4440 Walter H. Toelle.
4441 Albert A. Forbes.
4442 Clarence M. Ely,
4443 C. H. C. Pittman.
4444 James Herbert Stand-
is'h, M.D.,
4445 A. R. Carpenter,
4446 Mrs. J. I. C. Barnard,
4447 S. H. Bundle,
4448 Miss C. A. Meeker.
4449 J. H. Trumbull,
4450 Walter C. Anderson,
4451 G. Elmer Jones,
4452 Mrs. Edward Tredennick,
4453 Fred Taber,
4454 Kenneth E. Kellogg.
4455 Louise A. Bulkier.
4456 J. H. Moll.
4457 Townsend Palmer.
4458 Louis M. Sagal,
4459 James F. Purcell.
4460 F. S. Bidwell & Co.,
44C1 Alphonse J. DesChamiis,
4462 P. N. Smith,
]\f sidencc.
Kartford, Conn.
Hartford, Conn.
Hartford, Conn.
Silver Lane, Conn.
Hartford, Conn.
Middletown, Conn.
Burnside, Conn.
Plainville, Conn.
Norwich, Conn.
Hartford, Conn.
West Haven, Conn.'
Rockville, Conn.
Litchfield, Conn.
Hartford, Conn.
West Haven, Conn.
Hartford, Conn.
Torrington, Conn.
Riverside, Conn.
Colchester, Conn.
New London, Conn.
Hartford, Conn.
Hartford, Conn.
So. Manchester, Conn.
Watertown, Conn.
Wallingford, Conn.
Silver Lane, Conn.
Manchester, Conn.
New London, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Danbury, Conn.
Danbury, Conn.
Plainville, Conn.
Bridgeport, Conn.
•Glenbrook, Conn.
IMeriden, Conn.
South Windham. Conn.
New Britain. Conn.
Southport, Conn.
Stamford, Conn.
Middletown, Conn.
New Haven, Conn.
Colchest;er, Conn.
Vv'indsor Locks. Conn.
Hartford, Conn.
New Haven, Conn.
214
AUTOMOBILES
No.
Name of Owner.
Residence.
4463
Mrs. George L. Lilley,
Waterbury, Conn.
4464
Michael Connery,
Georgetown, Conn.
4465
J. M. Thomson,
Hartford, Conn.
4466
The United 111. Co..
Bridgeport, Conn. •
4467
Thomas Linder,
West Hartford. Conn.
446S
Reuben E. Hill,
Guilford, Conn.
4469
D. B. Niles,
Hartford, Conn.
4470
L. J. Lane,
New Haven, Conn.
4471
Nathaniel C'ordano,
Winsted, Conn.
4472
Jesse Lund,
Bridgeport, Conn.
447'3
Miss C. T. Baldwin,
Orange, Conn.
4474
Thomas E. Curry,
Highwood, N. J.
4475
Arthur J. Silliman,
?iloodus. Conn.
4476
Wm. G. Woodford.
Hartford, Conn,
4477
I. M. Bienner, M.D.,
East Hampton, Conn
4478
L. R. Cook.
Wallingford, Conn.
4479
Mervin J. Gibbud,
East Haven, Conn.
4480
C. L. Avery.
Groton, Conn.
4481
W. Frank Kinney.
'New Milford, Conn.
4482
Alvin D. Wads worth.
So. Norw^alk, Conn.
4483
Ellen O'Brien,
Meriden, Conn.
4484
L. 0. & E. S. Davis,
Middletown, Conn.
4485
F. W. Cook,
New Haven, Conn.
4486
Howard C. Brown.
East Hampton, Conn.
4487
Henry P. Bartlet,
Stamford, Conn.
4488
' W. Sherman Randall,
Shelton. Conn.
4489
Warren L. Green,
Greenwich, Conn.
4490
S. E. Brown,
Collinsville, Conn.
4491
J. F. Garrette,
Hartford, Conn.
4492
Moses W. Terrill,
Rockfall, Conn.
4493
Fred Berg,
Stamford, Conn.
4494
Dr. Frederick W. AVersebo
, Washington, Conn.
4495
Ernest Ott,
Shelton, Conn.
4496
Hawley H'dwe Co..
Bridgeport, Conn.
4497
Orlando W. Hauxhurst,
Norwalk, Conn.
4498
Mrs. M. T. Tjader.
Rowayton, Conn.
4499
Lloyd P. Aver,
No. Franklin, Conn.
4500
Charles H. Andrews,
Middletown, Conn.
4501
J. .S. Birdeu.
Hartford, Conn.
4502
Edward B. Sellew,
New Haven, Conn.
4503
M. W. Jacobus.
Hartford, Conn.
4504
Chas. R. Holt,
Watertown, Conn.
4505
James E. Cuft.
Danbury, Conn.
4506
Albert L. Crowell,
So. Manchester, Conn
4507
Francis B. Gates,
New Haven, Conn.
4508
H. P. Mansfield,
Ridgefield, Conn.
4509
Arthur M. Day,
Danbury, Conn.
4510
George E. Larrabce,
Hartford, Conn.
i>
AtrrO MO BILES 2
No.
Name of Owner.
Kesidente.
■loll
John W. Meiklein,
Meriden, Conn.
4512
Albert A. Betts,
Norwalk, Conn.
4513
JMyron N. Clark,
Norfolk, Conn.
4514
Charles D. Bent,
Thompsonville, Conn
4515
David Gordon,
Hazardville, Conn.
45 IC
Newton Melman Shaf-
fer, Jr.,
New York, N. Y.
4517
R. J. Rice,
-Meriden, Conn.
451S
Richard Davis,
Middletown, Conn.
4519
J. C. Wilson, :m.1).,
Hartford. Conn.
4520
Richard Davis,
Middletown, Conn.
4521
H. R. Storrs,
Hartford, Conn.
4522
Helen E. Chase,
Waterbury, Conn.
4523
:^Iatthew H. Rogers,
Bridgeport, Conn.
4524
Laura K. Roberts.
Bridgeport, Conn.
4525
B. H. Merrick.
Stratford, Conn.
4526
C. H. Christenson,
E. Hampton, Conn.
4527
Amos P. Mitchell.
Hartford, Conn.
452S
H. E. Hubbard,
Meriden, Conn.
4529
V/ilfred Baines,
Bridgeport, Conn.
4530
Burton A. Davis,
Hamden, Conn.
4531
Mrs. C. H. Fleischer.
New Britain, Conn.
4532
Frederick J. Curtiss,
New Haven, Conn.
4533
C^arl Eckstrom.
Seymour, Conn.
4534
Emorj' J. Walker,
Nev.' Haven, Conn.
4535
Geo. H. Crofut,
Danbury, Conn.
453C
Lillian G. Booth,
Bridgeport, Conn.
4537
Maurice L. Perrin.
Hartford, Conn.
4538
James E. Comstock.
Uncasville, Conn.
4539
Mrs. Edith Allen,
Danbury, Conn.
4540
Isaac J. Gracev,
Meriden, Conn.
4541
E. E. Clark,
Hartford, Conn.
4542
John Adlerhurst,
West Haven, Conn.
4543
E. G. Babcock.
New Britain, Conn.
4544
0. A. Buzzell,
East Lyme, Conn.
4545
R. P. Harvey,
Woodbury, Conn.
4546
George A. Harper,
Watertown, Conn.
4547
Benj. W. Warrington.
Glastonbury, Conn.
4548
Mrs. J. J. Grace,
Hartford, Conn.
4549
Annette Vail Schlaet,
Saugatuck, Conn.
4550
Carolyn Woolle.v.
Hartford. Conn.
4551
Richard H. Williams,
Hartford. Conn.
4552
A. A. Johnson.
Hartford, Conn.
4553
Henry S. Robinson,
Hartford, Conn.
4554
Monroe & Palmer.
Spring-dale. Conn.
4555
Est. of II. R. Knox,
Hartford. Conn.
4556
Charles W. Lewis.
Waterbui'v, Cunn.
4557
215
216
No.
45oS
4559
4560
4561
4562
4563
4564
4565
4566
4567
4568
4569
4570
4571
4572
4573
4574
4575
4576
4577
4578
4579
4580
4581
4582
4583
4584
4585
4586
4587
4588
4589
4590
4591
4592
4593
4594
4595
4596
4597
4598
4599
4600
4601
4602
4603
4604
4605
AtJTOMOBILES
Name of Owner.
Frederick K. Gaston,
Martin H. Erickson,
W. D. Mackie,
M. C. Johnson,
Dr. E. 0. Elmer.
A. G. Way,
Eugene A. Hall,
Wm. B. Bartlett,
G, M. White,
Percy L. Waterman.
William A. Booth,
Alvin D. Higgins,
R. J. Atwell,
C. B. Parsons,
Geo. E. Prentice,
Wm. E. Collins,
H. L. Goslee,
W. Wallace Thomson.
R. H. Ensign,
Charles E. Gross,
Andrew Gordon,
C. O. Moore,
William T. Burton,
J. C. Wilson,
E. C. Ulrich,
Howard S. Neilson,
A. J. Reeves,
David H. Clark,
The .J. D. Bergen Co.,
Elmer E. Neal.
Henry H. Stockder,
Franklin A. Wells.
George Tuttle,
A. F. Allcorn,
Geo. A. Home,
Eugene S. Drake,
William E. Manning,
M. C. Keene,
H. S. & S. P. Brown,
Charles N. Hatch,
Mrs. Mary G. Bliss,
William F. Marsh,
David A. Sykes,
E. W. Hooker,
E. W. Hooker,
Residence.
Greenwich, Conn.
Hartford, Conn.
Cos Cob, Conn.
Plainville, Conn.
Hartford, Conn.
New Britain, Conn.
Meriden, Conn.
Hartford, Conn.
West Hartford, Conn.
Putnam, Conn.
Wallingford, Conn.
Thompsonvllle, Conn.
Middletown, Conn.
New Britain, Conn.
Danielson, Conn.
Saugatuck, Conn.
Y\'^indsor, Conn.
West Hartford, Conn.
Simsbury, Conn.
Hartford, Conn.
Hazardville, Conn.
N. Granby, Conn.
Whitnej'viile, Conn.
Portland, Conn.
New Haven, Conn.
Darien. Conn.
Hazardville, Conn.
New Haven, Conn.
Meriden, Conn.
Bristol, Conn.
Meriden, Conn.
Waterbury, Conn.
Middletown, Conn.
Greenwich, Conn.
Meriden, Conn.
Hartford, Conn.
Yantic, Conn.
Saugatuck, Conn.
Mansfield, Conn.
Bridgewater. Conn.
Stamford, Conn,
l^itchfield, Conn.
Rockville, Conn.
Hartford, Conn.
Hartford, Conn.
AUTOMonir.Ks
Name of Owner.
237
Nu.
4606 E. \V. Hooker,
4607 H. E. Green,
460S Mrs. L. T. Knai)]),
4609 R. E. Mahl,
4610 C. E. Reid,
4611 P. O. Cooksley,
4612 John O'Malley,
4613 Winslow's Bakerj', Inc.,
4614 E. J. Kelley Co.,
4615 Charles W. Lowe,
4616 C. Fred Waterman,
4617 W. F. H. Lockwood,
4618 Edwin J. Smith,
4619 H. C. Brook,
4620 Dr. Louis J. Thibault,
4621 Robert A. Barnett.
4622 W. K. Smith,
4623 Ada G. Swift,
4624 Hugh J. Marshall.
4625 Frederick Z. Hart.
4626 J. H. Boudreau,
4627 Horace F. Chase,
4628 Edward T. Carter,
4629 Wm. P. Robertson,
4830 Mrs. Fannie A. Hamihon,
4631 Mortimer N. Judd,
4632 James W. Brice,
4633 H. D. Graves,
4634 Frank Larose,
4635 W. K. Evarts,
4636 Henry L. Mansfield,
4637 Wm. Carter,
4638 Frank L. Homan.
4639 S. C. Cumraings,
4640 The jMoxie Co.,
4641 C. O. Leary.
4642 T. C. Tiffany,
4G43 Security Ins. Co..
4644 Oliver L. Johnson.
4645 Edwin A. Treat,
4646 C. L. Berger.
4647 Edward F. Bartholomew.
464S F. D. Wanning,
4649 John C. Pierson,
4650 Clarence R. Hooker.
4651 Matthew W. Plumstead.
4652 Howard R. Stevens,
4653 Ralph E. Pa.ge,
Ke.':ic]ciicc.
Hartford, Conn.
Bridgeport, Conn.
New Canaan, Conn.
Brooklyn, N. Y.
Hartford. Conn.
Hartford, Conn.
West Suffield, Conn.
New Haven, Conn.
Torrington, Conn.
New Haven, Conn.
Putnam, Conn.
Greenwich, Conn.
Collinsville, Conn.
Hartford, Conn.
Waterburv, Conn.
Suffield, Conn.
Hartford, Conn.
.\'ew Britain. Conn.
Westerly, R. I.
Guilford, Conn.
Moosup, Conn.
New Haven, Conn.
Plainville, Conn.
Hartford, Conn.
Riverside. Conn.
New Britain, Conn.
Sound Beach, Conn.
Hartford, Conn.
Moosup, Conn.
Middletown, Conn.
Middletov\'n, Conn.
V\'ethersfield, Conn.
New Plaven, Conn.
Rockville, Conn.
Boston, I\lass.
Stamford, Conn.
So. ^Manchester. Conn.
New Haven, Conn.
Norwich, Conn.
East Hartford. Conn.
Naugatuck, Conn.
West Haven, Conn.
Shelton, Conn.
Hartford, Conn.
New Haven, Conn.
East Haddam, Conn.
Orange, Conn.
Hartford. Conn.
218
AUTOMOBILES
No.
Name of Owner.
Residence.
'* ^
4654
Mrs. H. W. Spellman,
New Britain, Conn.
4655
Richard E. Shortell,
Ridgefield, Conn.
4656
H. L. Wade,
Waterbury, Conn.
4657
W. A. Kinne,
New Britain, Conn.
4658
Wm. R. Penrose,
Hartford, Conn.
c
4659
P. Berry & Son,
Hartford, Conn.
4660
W. A. Kinne,
New Britain. Conn.
,j-
4661
E. 0. Reynolds,
Essex, Conn.
4662
Marjorie P. Moore,
Hartford, Conn.
4663
E. L. Sullivan,
Bridgeport, Conn.
4664
Fred J. Lord,
Wapping, Conn.
4665
J. W. Green,
Danbury, Conn.
4666
W. R. Munson,
Tariff\'ille, Conn.
4667
Ethel Patzold,
Meriden, Conn.
?^
4668
Dr. J. L. Kelley,
New Britain, Conn.
4669
McGugan Bros.,
New London, Conn.
4670
Charles T. Coyle,
New Haven, Conn. .
4671
Daniel H. Morgan,
Southport, Conn.
4672
H. B. Belfield,
Hartford, Conn.
4673
Sweet &. Sandoro.
Grot on. Conn.
4674
Mrs. S. B. Loveridge.
Hartford, Conn.
4675
Michael H. Lynch,
Bridgeport, Conn.
4676
A. N. Williams,
Hartford. Conn.
4677
Jerome E. Sage,
Hartford, Conn.
4678
Charles J. Foo-te,
New Haven, Conn.
f/
4679
Mrs. E. H. Wardwell.
New Canaan, Conn.
4680
Lincoln G. Luce,
Niantic, Conn.
4681
Frank T. Cable,
New London, Conu.
4682
E. R. Lampson,
Hartford, Conn.
4683
Edgar J. Sloan,
Hartford. Conn.
46S4
Mrs. J. G. Root,
Hartford, Conn.
*
4685
W. T. Laragy,
Hartford, Conn.
4686
Dr. Mark S. Bradley.
Hartford, Conn.
4687
William C. Cheney,
So. Manchester, (\nm
4688
Mrs. E. J. Hawley,
Bridgeport, Conn.
4689
Tvler L. Redfield,
Greenwich, Conn.
4690
Tyler L. Redfield,
Greenwich, Conn.
4691
Tyler L. Redfield,
Greenwich, Conn.
4692
Charles B. Stanley,
New Britain, Conn.
4693
Gilbert Rogers,
Meriden, Conn.
4694
Wm. H. Booth,
New Britain, Conn.
'--'
4695
W. A. In graham,
New Britain, Conn.
4690
Aaron R. Smith,
Shelton, Conn.
4697
Tyler L. Redfield,
Greenwich, Conn.
4698
Merton C. Armstrong,
Norwich, Conn.
4699
Frederick N. Corwin.
New Britain, Conn.
470(3
Mrs. F. P. Newton,
New Haven. Conn.
4701
H. C. Warren,
Hartford. Conn.
AUTOMOniLES 2]
No.
Name of Owner.
Residence.
4702
Albert E. Mather,
Hartford, Conn.
4703
Wm. Wilson Heaton,
Greenwich, Conn.
4704
C. F. Corbet,
Glastonbury, Conn.
4705
William O'Brien,
Hartford, Conn.
4700
H. C. Buck,
Hartford, Conn.
4707
Michael Donovan,
Hartford, Conn.
4708
Louis A. Walsh,
Waterbury, Conn.
4709
J. E. Fitzgerald.
New London, Conn.
4710
Charles Wellington,
Bridgeport, Conn.
4711
Ernest G. Cone,
East Hampton, Conn.
4712
0. M. Baker,
New Britain, Conn.
4713
John R. Stine,
Bridgeport, Conn.
4714
Chas. E. Paulman,
Glastonbury, Conn.
4715
Geo. Quackenbush,
Greenwich, Conn.
4716
William D. Morgan,
Hartford, Conn.
4717
C. E. Milmine,
Lakeville, Conn.
4718
Charles P. Cooley,
Hartford, Conn.
4719
F. S. Bidwell, Sr.,
Windsor Locks, Conn.
4720
F. E. King,
Hartford, Conn.
4721
F. L. Wilson.
Danbury, Conn.
4722
Ednah D. Cheney,
So. INlanchester, Conn
4723
Harvey M. Ridabock,
Stamford, Conn.
4724
C. E. Crane,
Hartford, Conn.
4725
Mrs. C. C. Kimball,
Hartford, Conn.
4726
H. J. Island.
Meriden, Conn.
4727
Elsie P. Gamerdinger.
New Britain, Conn.
4728
Joseph H. Lockwood,
Greenwich, Conn.
4729
Edward S. Bayley,
Meriden, Conn.
4730
T. R. Bryan,
Hartford, Conn.
4731
Frank D. Gregory,
Derby, Conn.
4732
John W. Watkinson,
New Haven, Conn.
4733
Jacob Arbus,
Rockville, Conn.
4734
D. L. Barber,
Wallingford. Conn.
4735
George P. Smith,
New Haven. Conn.
4736
D. B. Hawley,
Bridgeport, Conn.
4737
Willis A. Rose.
Torrington, Conn.
4738
William Pitt,
Stamford, Conn.'
4739
Roger S. Baldwin,
Greenwich, Conn.
4740
Dr. Edwin P. Pitman,
New Haven, Conn.
4741
C. E. P. Sanford,
New Haven, Conn.
4742
Max Henk,
Torrington, Conn.
4743
George E. Judd,
Waterbury, Conn.
4744
Carl Haag,
Torrington, Conn.
4745
C. Purdy Linslev.
New Haven, Conn.
474G
Edson W. Hall,
Stratford, Conn.
4747
Ralph K. Heath,
Meriden, Conn.
4748
I. F. Terry,
Bethel, Conn.
4749
Wm. H. Smith,
Saybrook, Conn.
220
AUTOMORU-ES
No.
4750
4751
4752
4753
4754
4755
4756
4757
4758
4759
4760
4761
4762
476^
4764
4765
4766
4767
4768
4769
4770
4771
4772
4773
4774
4775
4776
4777
4778
4779
4780
4781
4782
4783
4784
4785
4786
4787
4788
4789
4790
4791
4792
4793
4794
4795
479C
4797
Name of Owner.
Mrs. Bert C. Fuller,
Edward M. Francis.
Mary H. DeSilver,
Laberge H. Geei-,
Jos. F. Coombs,
Mrs. Nancy E. Osborn.
Henrj' C, Aborn,
W. B. Sewell,
Cbarles Cuno,
Fitcli A. Hoyt,
Jas. Stretch,
Ed. Von Gal,
David D. Disco.
Ernest L. Prann,
George S. Dunning.
Alfred E. Card.
B. B. Sanford,
V. F. Dipierro,
D. W. Glasser,
William A. Gleeson,
Billings &; Spencer Co.,
Cbarles H. Slocum,
Gustav Baumaun,
Mrs. Gertrude ^L Greene
H. G. Konold,
Wm. H. Judson,
John F. Moody.
Willis H. Reed,
William J. Foster,
Frank Wilcox,
W. H. Geer,
Belle B. TenEyck.
Edwin Smith Hodgman,
T. M. Stocking,
Charles D. Warnc-r,
John A. Weed,
Richard C. Webb.
E. Y. Judd,
William Fontana.
Howard James.
Chas. E. Weeks,
Seymour Cunningham.'
Seymour Cunningham,
Freeman Rogers,
A. W. Barton,
Edward F. Laubin,
Residence.
Somers, Conn.
Hartford, Conn.
Greenwich, Conn.
So. Manchester, Conn.
Hartford, Conn.
Stamford, Conn.
Ellington, Conn.
Greenwich, Conn.
Meriden, Conn.
Stamford, Conn.
Stafford Springs, Conn.
Danbury, Conn.
Norwich, Conn.
Deep River, Conn.
East Canaan, Conn.
So. Windham, Conn.
Southington, Conn.
Waterbury, Conn.
Woodbury, Conn.
Torrington, Conn.
Hartford, Conn.
Hartford, Conn.
Greenwich, Conn.
New London, Conn.
New Haven, Conn.
Danielson, Conn.
Ansonia, Conn.
Stafford Springs, Conn
So. Norwalk, Conn.
West Haven, Conn.
New Canaan, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Georgetown, Conn.
West Haven, Conn.
Noroton, Conn.
Greenwich, Conn.
Hartford, Conn.
:Milldale, Conn.
Wallingford, Conn.
Bridgeport, Conn.
Litchfield, Conn.
Litchfield, Conn.
Noank, Conn.
Waterbury, Conn.
New Britain, Conn.
.\rT()M()iiii,i:s
Name uf Owner.
221
No.
479S Willis F. Hobbs,
4799 Mrs. Emma M. Stillman,
4800 William J. Thomas,
4801 Thomas J. Ryle,
4802 Mrs. Mary E. Parmelee,
4803 Geo. E. Bassett,
4S04 Smith Bros.,
4805 Thomas A. Kirkham,
4806 J. W. Purtill, Jr.,
4807 W. A. LaField,
4808 P. S. Chamberlain,
4809 G. E. Scofield.
4810 Gates Bros.,
4811 Terence M. Cook,
4812 Warren W. ?*Iai'shall,
4813 Conn. Elec. E(iuipmeril Co.
4814 E. Leslie Fietcher,
4815 Robert L. Chamberlain
4811^ Elwyn T. Clark,
4817 Harold A. Parsons.
4818 Clara J. Stoner,
4819
4820 Ben.iamin W. Collins,
4821 John Avery, •
4822 Leland L. Roberts,
4823 Louis F. Anschutz.
4824 James A. Eaton,
4825 L. A. Kingsbury,
4826 Chas. B. Baldwin,
4827 J. H. Baldwin,
4828 George Roberts,
4829 Stephen Whitney,
4830 D. J. riarrington.
4831 Hubert Fischer,
4832 A. C. Andrew,
4833 J. H. Colgan.
4834 Leon Riiot,
4835 Chas. E. Ailing, Jr..
4836 Charles A. Abbott.
4837 Dr. L. J. Morin.
4838 Wm. H. Bouteiller,
4839 S. W. Bein,
4840 George C. Stewart,
4841 E. P. Allen,
4842 F. L Camp,
4843 Julius E. Hansom.
4844 Harrv Chapman,
4845 .Tohn H. Maloy,
Kesideiicc.
Bridgeport, Conn.
Bridgeport, Conn.
Moodus, Conn.
Stamford, Conn.
Norvralk, Conn.
North Haven, Conn.
Stonington, Conn.
Bridgeport, Conn.
So. Glastonbury, Conn,
Bridgeport, Conn.
New Britain, Conn.
Bridgeport, Conn.
Derby, Conn.
New London, Conn.
New Britain, Conn.
, Meriden, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Higganum, Conri.
Stamford, Conn.
Hartford, Conn.
Meriden, Conn.
Winsted, Conn.
Rockville, Conn.
Ansonia, Conn,
Plainville. Conn.
So. Coventry, Conn.
New Haven, Conn.
Plantsville, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Hai'tford, Conn.
Willimantic, Conn.
Bridgeport, Conn.
Torrington, Conn.
New Haven, Conn.
Willimantic. Conn.
Danielson, Conn.
Middletowu, Conn.
New Haven, Conn.
Bridgeport, Conn.
Pomfret, Conn.
Meriden, Conn.
Windsor, Conn.
New J*Iilford, Conn
Hartford, Conn.
ii
222 AUTOMOBILES
No. l\ame of Ovsmer.
4846
4847
4848
4849
4S50
4851
4852
4853
4854
4855
485C
4857
4858
4859
4860
4861
4862
4863
4864
4865
4866
4867
4868
4869
4870
4871
4872
4873
4874
4875
4876
4877
4878
4879
4880
4881
4882
4883
4884
4885
4886
4887
4888
4889
4890
4891
4892
Harris B. Smith,
John P. Mulcahy.
Henry B. Bunnell,
Mrs. W. ,T, Miller,
E. A. Hough,
Herbert. R. Coffin.
George F. Bates,
George G. Williams,
Frederick A. Beebe,
Rev. J. J. Fitzgerald,
Walter Fuhlbruck,
New Method Laundry, Inc
John E. Martin,
Frank Thorp,
The A. J. Collins Co..
John Kenworthy & Chas.
H. Davis,
A. N. Shepard,
George C. Bailey, i\I.D.,
S. Clifton Adams,
Timothy F. O'Hearn,
G. F. Lewis, M.D.,
James H. O'Rourke.
Edwin R. Marsh,
Fred Lockwood,
Stephen Hudak.
Mrs. T. F. H. Weibel,
Walter S. Garde,
Paul A. Raymond,
Walter I. Baker,
Daniel J. Maloney,
T. F. Cary.
Frank Miller Lbr. Co.,
Harry B. Curtis,
Alden F. Dixon,
Fabric Fire Hose Co.,
Kenneth McNeil, Jr.,
George S. Alvord,
Vincent Ferrie.
H. C. Judd,
Milton Simon,
Ale.xander Troup.
J. Frank Foster,
I^onard B. Gay lor,
D. K. Allen,
Arthur J. Talcott,
Lewis H. ScraTiton,
Residence.
Bridgeport, Conn.
Hillstown, Conn.
New Haven, Conn.
Shelton, Conn.
Collinsville, Conn.
Windsor Locks. Conn.
Waterville. Conn.
Farmington, Conn.
Deep River, Conn.
Poquonock, Conn.
Meriden, Conn.
, Bridgeport, Conn.
New Britain, Conn.
Greenwich. Conn.
So. Norwalk, Conn.
New Haven, Conn.
Portland, Conn.
Hartford, Conn.
Willimantic, Conn.
Waterbury, Conn.
Stratford, Conn.
Bridgeport, .Conn.
New Haven, Conn.
Greenwich, Conn.
Bridgeport, Conn.
New Haven, Conn.
Hartford, Conn.
Greenwich, Conn.
So. Norwalk, Conn.
Waterbury, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Stamford, Conn.
Sandy Hook, Conn.
Bridgeport, Conn.
Winsted, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Stamford, Conn.
Greenwich, Conn.
Hockanum, Conn.
New London, Conn.
Al'TOMOBILKS
Name of Owner.
223
No.
489?. S. H. Neelans.
4S94 Henry C. Baker,
4895 William D. Blake,
4896 A. J. Billin,
4897 William S. Wells,
4898 O. O. Middlebrook,
4899 J. G. Curtiss,
4900 Francis E. Waterman,
4901 Morton P. Miner.
4902 Ralph H. Wilcox.
4903 L. F. Bissell,
4904 Fred'k Schrader,
4905 John E. Calhoun,
4806 G. C. Keep,
4907 L. W. Beecher,
4908 Charles H. Phillips,
4909 John Peterson.
4910 Carlisle P. Ferrin,
4911 Willis H. Bacon.
4912 Oliver C. Smith,
4913 Mrs. A. C. Godfrey,
4914 W. B. Olmsted.
4915 O. F. Monahan,
4916 J. H. Adams,
4917 The Edward Balf Co..
4918 Charles H. Merritt. Jr..
4919 Emil G. Reinert.
4920 Jacob J. Newman.
4921 Walter K. Tingley,
4922 Stewart W. Reid,
4923 F. T. Wheeler.
4924 T. F. Banning.
4925 J. Arthur Fray,
4926 E. M. Ripley,
4927 Arthur W. Kruer,
4928 Joseph H. Cahill.
4929 Clinton S. Woodward.
4930 I. S. Wiley,
4931
4932 C. F. Smith,
4933 Dr. .lames H. Kingman,
4934 J. G. Curtiss,
4935 Karl J. Beij,
4936 Frank Scofield.
4937 Dr. F. Downing,
4938 Eliza F. Boardman.
4939 Jas. A. Marr.
4940 Loyal Higlcv,
Residence.
Hazardville, Conn.
So. Windsor, Conn.
Easton, Conn.
NeM' Canaan, Conn.
New Haven, Conn.
Norwalk, Conn.
Ansonia, Conn.
Hartford, Conn.
Hartford, Conn.
Meriden, Conn.
Rockville, Conn.
Bridgeport^ Conn.
Cornwall, Conn.
Portland, IMe.
Westville, Conn.
Versailles, Conn.
East Haven, Conn.
New London, Conn.
Bristol. Conn.
Hartford, Conn.
Litchfield, Conn.
Hartford, Conn.
Lakeville, Conn.
Wethersfield. Conn.
Hartford, Conn.
Danbury, Conn.
Hartford, Conn.
New Haven, Conn.
Norwich, Conn.
Hartford, Conn.
Plainville, Conn.
Wethersfield. Conn
Bridgeport, Conn.
Unionville, Conn.
Ansonia, Conn.
Hartford, Conn.
Hartford, Conn.
Enfield, Conn.
New Britain. Conn.
Middletown. Conn.
Ansonia, Conn.
Hartford, Conn.
Stamford, Conn.
Moosup, Conn.
Hartford, Conn.
Bridgeport, Conn.
Canton, Conn.
224 AUTOMOBILES
No. Name of Owner.
Kesideiice.
4941 Daniel Ryan.
4942 Herbert L. Camp,
494o H. C. Burnett,
4944 C. S. Leete,
4545 C. W. Schwartz.
4946 Carl E. Stendahl,
4947 Ellen P. O'Flaherty,
4948 Mrs. M. H. Wilson, '
4949 Mrs. B. G. Redfield.
4950 T. S. Newton, Jr.,
4951 Mrs. A. E. Wood,
4952 A. C. Wagner.
4953 Hubert Fischer,
4954 Charles H. Coles,
4955 Theodore H.. Bidwell,
4956 James Thomson,
4957 Eugene N Pettit,
4958 James H. Quinn,
4959 James C. Bidwell,
4960 Thomas J. Rice,
4961 F. L. Scott.
4962 J. Jil. Van Vleck,
4963 Monroe Bros.,
4964
4965 C. C. Graves,
4966 John R. Hills,
4967
4968 Thos. M. Trotter.
4969 Geo. D. Roberts,
4970 Charles E. Hoskins.
4971 Seymour X. Robinson,
4972 .T. S. Alexander,
4973 George W. Lathro]).
4974 Geo. C. Edwards,
4975 John Jensen,
4976 Irving Lockwood,
4977 Clarence D. Burbank,
4978 Pauline Bidwell,
4979 Walter B. Culver.
4980 D. E. Knowles.
4981 James A. Duffy,
4982 Kelly Bros.,
4983 David H. IMiller.
4984 Frederick B. Opper,
4985 Frederick J. Spencer,
4986 Ador J. Bonvouloi)'.
4987 Morgan Johnson,
4988 P. L. Stombnrg,
Greenwich, Conn.
Middletown, Conn.
Hartford, Conn.
New Haven, Conn.
Suffield, Conn.
Bridgeport, Conn.
Hartford, Conn.
Middletown, Conn.
Hartford, Conn.
Hartford, Conn.
Simsbury, Conn.
Hartford, Conn.
Hartford, Conn.
Middletown, Conn.
So. Manchester, Conn.
Cos Cob, Conn.
Clintonville, Conn.
So. Manchester, Conn.
So. Manchester, Conn.
New Haven, Conn.
Farmington, Conn.
Middletown, Conn.
New Haven, Conn.
Windsor Locks, Conn,
Hartford, Conn.
So. Manchester, Conn.
Bridgeport, Conn.
Simsbury, Conn.
Hartford, Conn.
Hartford, Conn.
Wallingford, Conn.
Bridgeport, Conn.
Manchester Green, Ct.
New Canaan, Conn.
Thompsonville, Conn.
East Hartford, Conn.
Hartford. Conn.
New Haven, Conn.
New Britain, Conn.
Hartford, Conn.
Georgetown, Conn.
Stamford, Conn.
Rocky Hill, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
AUTOMOBILES £25
Name of Owner. Residence.
No.
4989 Charles E. Ripley,
4990 CorneliuK A. O'Connell,
4991 F. A. Sedgwick,
4992 Jolin C. Taber,
4993 J. S. Gillespie,
4994 Arthur J. Lathrop,
4995 S. V. Knight,
4996 Chas. D. Tatem,
4997 Austin D. Pierce,
4998 Sam M. Rice,
4999 Mrs. A. C. Gregg,
5000 J. P. Ryan,
5001 Robert Porteus,
5002 Frank W. Preece,
5003 Thos. Hoops, Jr.,
5004 Mrs. Ellen E. Tousey,
5005 Morris E. Beardsley,
S-OOS F. F. Wadhams,
5007 V/allace W. Gould,
5008 T. N. Wester,
5009 F. Stanley Bradley,
5010 A. B. Davis,
5011 John H. Shaw,
5012 H. F. Farnham,
5013 Ira P. Bennett,
5^14 Geo. Mitchelson,
5015 Maxwell J. Bofird,
5016 John C. Phillips,
5017 Thaddeus Crane,
5018 Wm. C. Mulcahy,
5019 Chas. H. Bobbins,
5020 T. W. Crowe,
5021 Gertrude Baker,
5022 Dr. A. N. Phillips,
5023 Walter N. Battev,
5024 Elford P. Trowbridge,
5025 I. DeVer Warner,
5026 The United 111. Co.,
5027 Wm. B. Cogswell,
5028 John A. DeRidder,
5029 S. H. Bullard,
5030 W. F. Whittlesey. Jr.,
5031 James D. Copp,
5032 J. G. Irving,
5033 Wm. C. Rungee,
5034 John Porter,
5035 W. C. Mason & Co., Inc.,
5036 Robert C. Mitchell,
Hartford, Conn.
West Haven, Conn.
Hartford, Conn.
Scotland, Conn.
Stamford, Conn.
Brooklyn, Conn.
Plainville, Conn.
Eastford, Conn.
Hartford, Conn.
East Windsor Hill, Ct.
Meriden, Conn.
Hartford, Conn.
Hartford, Conn.
Middletown, Conn.
Middletown, Conn.
Long Hill, Conn.
Bridgeport, Conn.
Morris, Conn.
Bridgeport, Conn.
Hartford, Conn.
New Haven, Conn.
Rockville, Conn.
New Haven, Conn.
East Windsor Hill, Ct.
Woodmont, Conn.
Bloomfieid, Conn.
Buckland, Conn.
Wauregan, Conn.
RidgefieM, Conn.
Glastonbury, Conn.
New Haven, Conn.
New Britain, Conn.
New Haven, Conn.
Glenbrook, Conn.
So. Windsor, Conn.
New Haven, Conn.
Bridgeport, Conn.
•Bridgeport, Conn.
Stratford, Conn.
Hartford, Conn.
Newtown, Conn.
Hartford, Conn.
New London, Conn.
Danbury, Conn.
Greenwich, Conn.
Hartford, Conn.
Hartford, Conn.
Southbury, Conn.
226
AUTOMOBILES
No.
Name of Owner.
Residence.
5037
Elva A. Simpson,
Hartford, Conn.
5038
Adolf Sherman,
Bridgeport, Conn.
5039
Harley M. Hodges,
West Haven, Conn.
5040
Raymond E. Shaw,
Hartford, Conn.
5041
H. S. Studwell,
Cos Cob, Conn.
5042
Silas B. Hall,
Meriden, Conn.
5043
Robert D. Daley,
New Haven, Conn.
5044
The H. R. Walker Co.,
New Britain, Conn.
5045
H. L. Yerrington,
Norwich, Conn.
5046
Chas. L. Goodwin,
Hartford, Conn.
5047
Jacob Katz,
New Haven, Conn.
5048
Thos. G. Alcorn, M.D.,
Thompsonville, Conn.
5049
Mark L. Blaisdell,
Clinton, Conn.
5050
Herbert F. Dawley,
Norwich, Conn.
5051
Mrs. Anna B. Hahn,
New Haven, Conn.
5052
John H. McArdle, D.D.S.,
Westport, Conn.
5053
Maurice O'Connell,
Forestville, Conn.
5054
Lrticien T. Warner,
Bridgeport, Conn.
5055
Edgar Von Schroeders,
kew London, Conn.
&056
James B. Woolson,
Watertown, Conn.
5057
Alice T. Guild,
Stamford, Conn.
5058
Frank J. Tracy,
So. Coventry, Conn.
5059
Geo. A. Boyd,
Stamford, Conn.
5060
J. F. Nolan,
Hartford, Conn.
5061
Wm. F. Dobbs.
Danbury, Conn.
5062
Jas. J. Murphy,
Hartford, Conn.
5063
M. A. Coan,
New Haven, Conn.
5064
John W. Hagearty,
New Britain, Conn.
5065
Ridgley Larkin,
New Haven, Conn.
5066
Ohas. A. Templeton,
Waterbury, Conn.
5067
5068
Geo. H. Plaine,
Hartford, Conn.
5069
F. W. Tolles,
Naugatuck, Conn.
5070
Jos. S. Porter,
Middletown, Conn.
5071
Jas. S. Elton,
Waterbury, Conn.
5072
H. J. Mills,
Bristol, Conn.
5073
Bmil Nardeen,
Boardman's Bridge, Ct
5074
H. A. Wheeler,
Bridgeport, Conn.
5075
Lucv A. Bossa,
New Canaan, Conn.
5076
H. M. Bickford,
New Miiford, Conn.
6077
Frank Doll,
Port Chester, N. Y.
5078
H. Durant Cheever,
Greenwich, Conn.
5079
Robert M. Sperry,
Bridgeport, Conn.
5080
F. G. Bfck,
New Haven, Conn.
5081
Nathan W. Hendryx,
New Haven, Conn.
5082
D. Fairchild Wheeler,
Trumbull, Conn.
5083
Theo. Perry,
Shelton, Conn.
5084
Ford C. Ottman,
Stamford, Conn,
AUTOMOBILES
No.
Name of Owner.
Residence.
5085
Park City Engraving Co.,
Bridgeport, Conn.
5086
W. Fred Ambler,
Rowayton, Conn.
5087
Geo. S. Brewster,
New York, N. Y.
5088
Vincenzo J. Camarota,
Norwalk, Conn.
5089
A. J. Nutting,
Greenwich, Conn.
5090
N. Sellock,
Danbury, Conn.
5091
A. J. Nutting,
Greenwich, Conn.
5092
Robert C. Houston,
Bridgeport, Conn.
5093
Chas. S. Leete,
New Haven, Conn.
5094
Wm. S. Horton,
New Haven, Conn.
6095
Lewis G. Powe,
Shelton, Conn.
5096
Peter E. Johnson,
Portland, Conn.
6097
Ohas. H. Armstrong,
Bridgeport, Conn.
5098
Frederick G. Bristol,
New Haven, Conn.
5099
W. W. Mertz,
Torrington, Conn.
5100
Harvey J. Brooks,
Deep River, Conn.
5101
A. J. Emmons,
Portland, Conn.
5102
T. H. Hewitt,
Waterbury, Conn.
5103
Mrs. W. E. Carhart,
Greenwich, Conn.
5104
W. E. Graham,
Unionville, Conn.
5105
Allen M. Pindar,
Meriden, Conn.
5106
John B. Andrews,
Avon, Conn.
5107
Fred B. Hubbell,
Westport, Conn.
5108
Horace B. Merwin,
Bridgeport, Conn.
5109
C. H. Frisbie,
Norwich, Conn.
5110
Virginius J. Mayo,
Hamden, Conn.
5111
Virginius J. Mayo,
PIam*den, Conn.
5112
William G. Jones.
Hartford, Conn.
5113
William E. Beers!
New Britain, Conn.
5114
Albert Tilton,
New Haven, Conn.
5115
Edward H. Miller,
Meriden, Conn.
5116
T. R. Parker, M.D.,
Wjllimantic, Conn.
5117
Clifford I. Stoddard,
Woodbridge, Conn.
5118
E. S. Hale,
Portland, Conn.
5119
Virginius J. Mayo,
Hamden, Conn.
5120
Virginius J. Mayo,
Hamden, Conn.
5121
Olcott F. King,
So. Windsor, Conn,
5122
Mrs. Amy Dodge,
Westport, Conn.
5123
A. N. Pierce, Inc.,
Cromwell, Conn.
5124
Wallace A. Cook,
Hartford, Conn.
5125
A. V. Barnes,
New Canaan, Conn.
5120
Mrs. L. E. Townley,
Meriden, Conn.
5127
Louis L. Norton,
New Haven, Conn.
5128
Dudley B. Deming,
Waterbury, Conn.
5129
P. J. Mahoney,
An&onia, Conn.
5130
A. N. Pierson, Inc.,
Cromwell, Conn.
5131
Charles Fall,
Hartford, Conn.
5132
Henry F. Shailer,
Chester, Conn.
227
228
AUTOMOBILES
No.
Name of Owner.
Residence.
5133
H. S. Cowles & Sons,
Suffield, Conn.
5134
Jacob Lyon,
Hartford, Conn.
5135
F. T. Maxwell,
Rockville, Conn.
5136
Isacco DeLuise,
Waterbury, Conn.
5137
John Wurts,
West Haven, Conn.
5138
Louis A. Notkins, M.D.,
New Haven, Conn.
5139
Frank J. Preston,
Hartford, Conn.
5140
Edward S. Goodwin,
East Hartford, Conn.
5141
E. W. Harral,
Bridgeport, Conn.
5142
Bridgeport Hydraulic Co.,
Bridgeport, Conn.
5143
Bridgeport Hydraulic Co.,
Bridgeport. Conn.
5144
■Carl Cobb,
West Norfolk, Conn.
5145
A. W. Benton,
New Haven, Conn.
5146
W. B. Heady,
Winsted, Conn.
5147
H. A. Babcock,
Middletown, Conn.
5148
Charles H. Kemper,
We&tport, Conn.
5149
James Maher,
Greenwich, Conn.
5150
W. H. Austin,
Danbury, Conn.
5151
Jennie 0. Abramson,
Naugatuck, Conn.
5152
Hill, Clarke & Co., Inc.,
Waterbury, Conn.
5153
David Mathewson,
Ashford, Conn.
5154
Ernest G. Cooley,
Staffordville, Conn.
5155
William S. Ingraham,
Bristol, Conn.
5156
M. E. Cunningham,
Wiilimantic, Conn.
5157
Louis I. Mason, M.D.,
Willimantic, Conn.
5158
R. J. Cutbill,
South Norwalk, Conn
5159
Conn. Hospital for Insane
I\Ii>ddletown, Conn.
5160
Delphis Boucher,
Willimantic, Conn.
5161
Frank W. Simmons,
Derby, Conn.
5162
George L. Bouton,
Danbury, Conn.
5163
Max Ol'derman,
Ansonia, Conn.
5164
Herman Sachs,
Norwalk, Conn.
5165
Frank C. Sumner,
Hartford, Conn.
5166
John T. Perkins,
Greenwich, Conn.
5167
Daniel F. Toomey,
Norwalk, Conn.
5168
Miner, Read & Tullock,
New Haven, Conn.
5169
A. E. Single,
Hartford, Conn.
5170
Mrs. Mary Benham,
Waterbury, Conn.
5171
Edward H. Angle,
New London, Conn.
5172
Nelson A. Pomeroy,
Waterbury, Conn.
5173
Rufus E. Raymond,
Greenwich, Conn.
5174
William E. Anthony,
Greenwich, Conn.
5175
Ruth A. Harding,
Bridgeport, Conn.
5176
Ella L. Alvord,
Torrington, Conn.
5177
Luke Lamb,
Bridgeport, Conn.
5178
R. H. Melcer.
I\Iontville, Conn.
5179
Floyd Tucker,
Bridgeport, Conn.
5180
T. S. Allis,
Derby, Conn.
AUTOMOBILES
Name of Owner.
229
No.
5151 Dr. D. W. O'Connell,
5152 F. M. Colton,
5183 Jacob P. Holz'hauser,
5184 M. B. McLaughlin,
5185 Carroll D. Wills,
5186 B. J. Hubert,
5187 Charles M. Smith,
5188 James J. Murphy,
5189 William C. Kiplej',
5190 Fayette C. Clark,
5191 Miss Mary R. Ritch,
5192 Jessie L. Hutchinson,
5193 Samuel Richardson,
5194 John Waite Avery,
5195 H. A. Wilson,
5196 Thomas Hooker,
5197 L. A. & G. R. Parsons,
5198 Alice Kroger,
5199 John J. Hickey,
5200 William F. Tammany,
5201 F. R. Goodrich,
5202 G. F. Lockwood,
5203 Ernest E. Schvenborn,
5204 Sherwood B. Patter,
5205 Fred F. Arnold,
5206 Edmund J. Daly,
5207 Almon W. Pinney,
5208 The New Haven Dairy Co.
5209 J. F. Brothwell,
5210 Arthur N. Wheeler,
5211 A. Coledesky,
5212 David A. Bliss,
5213 Stiles A. Nichols,
5214 Howard D. Gordon,
5215 Mrs. Mary N. Everard,
5216 Joseph A. Rowley,
5217 George B. Atwater,
5218 Robert Mallory,
5219 Frank P. Bartley,
5220 Paul Schwarz,
5221 Joseph Abrahams,
5222 Wheaton F. Dowd,
5223 Oscar Benson,
5224 Frank A. Hefllon,
5225 Otis S. Cowles,
5226 John M. Cameron,
5227 S. H. Williams,
5228 William W. Heaton,
Residence.
New Britain, Conn.
Granby, Conn.
New Britain, Conn.
New London, Conn.
Norwalk, Conn.
New Britain, Conn.
West Haven, Conn.
Flainville, Conn.
Silver Lane, Conn.
Bridgeport, Conn.
Stamford, Conn.
Sound Beach, Conn.
Hartford, Conn.
Stamford, Conn.
Moosup, Conn.
New Haven, Conn.
Unionville, Conn.
New Canaan, Conn.
Willimantic, Conn.
So. Norwalk, Conn.
Portland, Conn.
New Canaan, Conn.
Hartford. Conn.
Norwich, Conn.
Harrisville, R. L
Wacerbury, Conn.
Norfolk, Conn.
New Haven, Conn.
Fairfield, Conn.
Bridgeport. Conn.
Hartford, Conn.
South Norwalk, Conn.
Shelton. Conn.
Hazardville, Conn.
Stamford, Conn.
Colebrook River, Ct.
New Haven, Conn.
Port Chester, N. Y.
Danbur3% Conn.
GreenAvich, Conn.
South Norwalk, Conn.
Winsted, Conn.
East Berlin, Conn.
Deep River, Conn.
Waterbury, Conn.
Torrington, Conn.
New Haven, Conn.
Greenwich, Conn.
230
AUTOMOBILES
No.
Name of Owner.
Residence.
5229
Henry James Lamborn,
Stamford, Conn.
5230
G. M. Rundle.
Danbury, Conn.
5231
August Lucier,
Norwich, Conn.
5232
C. H. Brown,
Waterbury, Conn.
5233
Walter E. Scofield,
Stamford, Conn.
5234
Alfred P. Wheeler,
Meriden, Conn.
5235
M. C. Mason,
Rockville, Conn.
5236
Harvey M. Kent,
Norwalk, Conn.
5237
T. M. Ross,
Eagleville, Conn.
5238
Charles E. Wetmore,
New Britain, Conn.
5239
Robert L. Kimball,
New London, Conn.
5240
H. H. Heminway,
Watertown, Conn.
5241
William H. Unmack,
New Haven, Conn.
5242
George W. Voorhees,
Norwalk, Conn.
5243
Robert E. Durgy,
Danbury, Conn.
5244
Kenneth B, White,
Norwich, Conn.
5245
Paul S. Robinson,
New Haven, Conn.
5246
Charles T. Root,
Wilton, Conn.
5247
Charles H. Dann,
Ridgefield, Conn.
5248
L/oren B. Cheney,
Westville, Conn.
5249
C. B. Collins,
New London, Conn.
5250
Edward P. Keating,
New Haven, Conn.
6251
George W. Allen,
Rockville, Conn.
5252
N. C. N. Due,
Hartford, Conn.
5253
S. H. Read,
New Haven, Conn.
5254
Frederick C. Jones,
.South Windsor, Conn.
5255
The Geometric Tool Co.,
New Haven, Conn.
5256
Mrs. Jennie R. Welch,
New Haven, Conn.
5257
Gus Broch & Son,
Bridgeport, Conn.
5258
B. R. Wells.
Lakeville, Conn.
5259
Robert H. Simonds,
Warehouse Point, Ct.
5260
Andrew J. Post,
Sound Beach, Conn.
5261
A. W. Gilbert,
Middletown, Conn.
5262
John R. Kemmerer,
Hartford, Conn.
5263
William T. Graham,
Greenwich, Conn.
5264
Henry P. McCarthy,
Naugatuck, Conn.
5265
Desmond H. Wheeler,
Bridgeport, Conn.
5266
Benjamin Harris,
Plainville, Conn.
5267
Mary H. Whitney,
Enfield, Conn.
5268
James Murray,
Wethersfield, Conn.
5269
Mrs. Cora J. Linsley,
New Haven, Conn.
5270
Louis P. Roath,
Norwich, Conn.
5271
Oliver S. Blakeman,
Monroe, Conn.
5272
J. A. Simonds,
New Haven, Conn.
5273
Southern N. E, Tel. Co.,
New Haven, Conn.
5274
J. H. Roraback,
Canaan, Conn.
5275
Morris Schupack,
New Britain, Conn.
5276
Charles H. Cheeney,
Meriden, Conn.
AUTOMOBILES
231
No. Name of Owner.
5277 Ward C. Parsons,
5278 W. Shirley Fulton,
5279 H. W. Hill,
5280 Clinton J. Morse,
5281 Max Lustig,
5282 Martin E. Pierson,
5283 Elmer A. Jackman,
5284 Mrs. Nellie L. Andrews,
5285 M. W. Jacobus,
5286 Frank Slater,
5287 Charles M. Lockwood,
5288 M. G. Bulkeley,
5289 Homer R. Peck,
5290
5291 E. S. Francis,
5292 ..D. A. Kelly,
5293 Isaac Bragaw,
5294 T. C. Hodgson,
5295 H. E. Putnam,
5296 Martin Dalton,
5297 Dr. David Brooks Rubin,
5298 G. H. Allen,
5299 Louis H. Porter,
5300 W. R. Stillman,
5301 Charles B. Read,
5302 W. W. Skiddy,
5303 William N. Allen,
5304 C. L. Berger,
5305 Douglas Alexander,
5306 The Russell Mfg. Co.,
5307 John Wheeler,
5308 James H. Hyde,
5309 Charles P. White,
5310 Eloise M. Baxter,
5311 H. W. Evarts,
5312 John Dontigney,
5313 Amy I. Whitney,
5314 G. G. Ernst,
5315 Whipple & Gilpatric,
5316 Walter Learned,
5317 G. S. MacAlpine,
5318 Rowland G. Rice,
5319 Mrs. Cora R. Bristol,
5320 B. Schubert,
5321 H. C. Carpenter,
5322 E. N. Peck,
5323 Edgar B. Spencer,
5324 Robert J. Merriam,
Residence.
Unionville, Conn.
Waterbury, Conn.
Winsted, Conn.
Plainville, Conn.
Bridgeport, Conn.
Bristol, Conn.
Hartford, Conn. ^
Hartford, Conn.
Hartford, Conn.
New Britain, Conn.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Derby, Conn.
Hartford, Conn.
East Berlin, Conn.
Hartford, Conn.
Waterbury, Conn.
Bridgeport, Conn.
So, Manchester, Conn.
Stamford, Conn.
New Haven, Conn.
Bridgeport, Conn.
Stamford, Conn.
Moosup, Conn.
Naugatuck, Conn.
Stamford, Conn.
Middletown, Conn.
Waterville, Conn.
Franklin, Conn.
Glenbrook, Conn.
South Norwalk, Conn.
Wallingford, Conn.
Meriden, Conn.
Thompsonville, Conn.
South Norwalk, Conu.
Providence, R. I.
New London, Conn.
SufReld, Conn.
Stamford, Conn.
Platts Mills, Conn.
New Haven, Conn.
Taunton, Mass.
East Haddam, Conn.
Meriden, Conn.
Meriden, Conn.
232
AUTOMOBILES
No. Name of Owner.
5325 F. W. FrencTi,
5326 G. C. Woolley,
5327 S. F. Graham,
5328 Robert L. Greer,
5329 George Brazos,
5330 Robert 0. Eaton,
5331 H. Stephen Bridge,
5332 Mrs. George H. Day,
5333 John Mitchell,
5334 F. Maybury,
5335 Sidney A. Brown,
5336 George H. Miller,
5337 Charles A. Congdon,
5338 Wilbur S. Comstock,
5339 J. C. Smith,
5340 William Roberts,
5341 Dr. H. H. Converse,
5342 J. E. Stoddard,
5343 William J. Grippin,
5344 W. S. Aldrich,
5345 E. Stewart Hawthorne,
5346 F. B. Noble,
5347 William P. Jordan,
5348 Charles H. Parker,
5349 Homer C. Fox,
5350 Dr. R. L. Bohannan,
5351 Angus P. MacDonall,
5352 IMrs. Margie Blank,
5353 Mrs. Walter B. Briggs,
5354 Miss Sadie 11. Mead,
5355 Josia T. Marean,
5356 Charles W. Hird,
5357 B. M. Holden,
5358 B. VanGerbig,
5359 C. Rufus Knapp,
5360 Rev. John D. Coyle,
5361 A. P. Ha.tch,
5362 J. F. Reynolds,
5363 William B. Leigh,
5364 W. C. Andrews,
5365 Bernard L. McGurk,
5366 William H. Earle,
5367 E. G. Walker,
5368 Harry B. Smith,
5369 Howard A. Judd,
5370 A. J. Keeuey,
5371 John W. Salzer,
5372 Capt. D. A. Brand,
Residence.
Waterbury, Conn.
West Haven, Conn.
Unionville, Conn.
Suffield, Conn.
Middletown, Conn.
ISIontowese, Conn.
Hazardville, Conn.
Hartford, Conn.
Norwich, Conn.
East Hartford, Conn.
New London, Conn.
New London, Conn.
Middletown, Conn.
East Haddam, Conn.
Silver Lane, Conn.
Bridgeport, Conn.
Eastford, Conn.
Meriden, Conn.
Bridgeport, Conn.
Westerly, R. I.
Bridgeport, Conn.
Watertown, Conn.
Willimantic, Conn.
South Coventry, Conn.
Bridgeport, Conn.
Stamford, Conn.
Westport, Conn.
Bridgeport, Conn.
West Hartford, Conn.
Greenwich, Conn.
Greens Farms, Conn.
Plainville, Conn.
Hartford, Conn.
New York, N. Y.
Hartford, Conn.
New Haven, Conn.
Stamford, Conn.
North Haven, Conn.
Bridgeport, Conn.
East Hartford, Conn.
Hartford, Conn.
Norwalk, Conn.
Union, Conn.
Winsted, Conn.
Bethel. Conn.
West Hartford, Conn.
Hartford, Conn.
New London, Conn.
AUTOMOBILES
233
No.
5373
5374
5375
5376
5377
5378
5379
5380
5381
5382
5383
5384
53S5
5386
5387
5388
5389
5390
5391
5392
5293
5394
5395
5396
5397
5398
5399
5400
5401
5402
5403
5404
5405
5406
5407
5408
5409
5410
5411
5412
5413
5414
5415
5416
5417
5418
5419
5420
Name of Owner.
n. W. Rowe,
L. J. Hamel,
Charles H. Voorbees,
Anna E. Pennell,
George T. Mathewson,
Residence.
New Britain, Conn.
Bristol, Conn.
Riverside, Conn.
New Haven, Conn.
Enfield, Conn.
?.Iallealle iron Fittings Co.Branford, Conn.
Geo. G. Jennings, Norwich, Conn.
E. W. Jones, Winsted, Conn.
Jerome S. Bissell,
Henry Horton,
Francis Atwater,
R. G. Cornforth,
Dr. E. E. Rovvell,
A. W. Comstock,
Flojd F. Hitchcock,
George A. Bartlett,
Frederick D. Hastings,
I\liss Julia L. Spring,
Albert F. Rockwell,
Wilbur 3. Peck,
W. W. Hubinger,
E. F. D.arrell.
H. E. Stannard,
S. C. Colt,
Sidney E. Stockvs'ell,
L. O. Davis.
The Bristol Brass Co.,
C. O. Purinton, M.D.,
Robert J. Moore,
William R. Smith,
Newton C. Brainard,
James M. H. Black,
Waldo C. Bryant,
Daniel T. Haines,
The Domestic Laundry Co.,
Mrs. J. H. Davis,
A. A. Tanner,
The Edward Balf Co.,
The EJdward Balf Co.,
Charles Griffith,
Lucius B. Morgan,
William R. Brayton,
Pak Laszlo,
Dr. A. H. Meyers,
Richard A. Preece,
J. Russell Hatch,
George H. Bodley, M.D.,
Torrington, Conn.
New Haven, Conn.
Meriden, Conn.
Seymour, Conn.
Stamford, Conn.
Ivoryton, Conn.
Woodbury, Conn.
Vvillimantic, Conn.
Plainville, Conn.
New Britain, Conn.
Bristol. Conn.
Danbury, Conn.
New Haven, Conn.
Stonington, Conn.
Clinton, Conn.
Farmington, Conn.
Hartford, Conn.
Miudletown. ^'onn.
Bristol, Conn.
West Hartford, Comii.
Noroton Heights, Ct.
Oakville, Conn.
Plartford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Portland, Conn.
Meriden, Conn.
Hartford, Conn.
Waterbury, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Norwich, Conn.
Pomfret, Conn.
Bridgeport, Conn.
:\Iy;stic, Conn.
Portland, Conn.
Danbury, Conn.
New Britain, Conn.
234
AUTOMOBILES
No. Name of Owner.
5421 Raymond Bros^
5422 Marion A. Gee,
5423 R. H. Bushnell,
5424 Helen W. Gray,
5425 Jonathan B. Thome,
5426 Chas. J. Malloy,
5427 Robert W. Stevens,
5428 J. B. Boucher,
5429
5430 E. C. Converse,
5431 E. C. Converse,
5432 George Wilcox,
5433 Fred C. Buckley,
5434 N. Willard Case,
5435 Robert J. Moore,
5436 N. A. Knapp,
5437 Frank B. Fisher,
5438 E. W. Hooker,
5439 E. W. Hooker,
5440 Verton P. Staub,
5441 H. H. Fenn,
5442 Hartford Electric Light Co.
5443 iHartford Electric Light Co.
5444 Irving L. Nettleton,
5445 Charles L. Root,
5446 Hartford Electric Light Co.
5447 Hartford Electric Light Co.
5448 J. W. Purtill,
5449 Harold C. Parsons,
5450 Hartford Electric Light Co.
5451 I. N. Blinn,
5452 R. G. Cholmeley Jones,
5453 Frederick M. McCarthy,
5454 Burton J. Ellis,
5455 Josephine B. Bennett,
5456 Edward O. Marsh,
5457 H. C. Brooks,
5458 Walter C. Faxon,
5459 Theodore Lyman,
5460 M. B. Botsford,
5461 Kate A. Ryan,
5462 G. J. Capewell, Jr.,
5463 Wm. C. Jessup,
5464 Edward L. Ray,
5465 Heywood Ramsden.
5466 Frank D. Abbott,
5467 The American Tube &
Stamping Co.,
5468 Joseph B. Balkier,
Residence.
So. Norwalk, Conn.
West Haven, Conn.
Ivoryton, Conn.
Stamford, Conn.
Bridgeport, Conn.
Meriden, Conn.
Hartford, Conn.
Hartford, Conn.
Greenwich, Conn.
Greenwich, Conn.
Milford, Conn.
Norwich, Conn.
So. Manchester, Conn.
Watertown, Conn,
Greenwich, Conn.
Waterbury, Conn.
Hartford, Conn.
Hartford, Conn.
New Milford, Conn.
Meriden, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bristol, Conn,
Hartford, Conn.
, Hartford, Conn.
So. Glastonbury, Conn.
Durham, Conn.
Hartford, Conn.
Silver Lane, Conn.
New York, N. Y.
Ansonia, Conn.
Meriden, Conn.
Hartford, Conn.
New Milford, Conn.
Chester, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Norwalk, Conn.
Hartford, Conn.
Stafford, Conn.
Derby, Conn.
Bridgeport, Conn.
Rocky Hill, Conn.
AXJTOMOBILKS
235
No. Name of Owner.
5469 I. D. Blinn,
5470 Edgar A. Parnliam,
5471 Angus Park,
5472 Alfred A. Wells,
5473 Dr. M. M. Scarbrough,
5474 Fred R. Bill,
5475 R. P. Tyler,
5476 E. H. Bingham,
5477 Chas. H. Warner,
5478 P. W. Arnold,
5479 Dr. F. A. Pulver,
5480 J. D. Marshall,
5481 Jos. L. Besse,
5482 G. W. Marrow,
5483 Jas. H, Day,
5484 H. Halbusson,
5485 Alice C. Fitzgerald,
5486 F. H. LaPierre,
5487 Merchant's Express Co.,
5488 A. C. Steinlaerg, Jr.,
5489 Wilfred Barbour,
5490 Clarence W. Weir,
5491 W. P. English,
5492 Albert F. Rockwell,
5493 Dr. Chas. C. Beach,
5494 T. R. Parker,
5495 .H. H. Hamlin,
5496 Walter B. Lanphear,
5497 Walter B. Hatch,
5498 Gertrude S. Ter^}^
5499 A. Kingsbury,
5500 Robert Moore,
5501 W. S. Conning,
5502 G. Arthur Hayes,
5503 Harry B. Morton,
5504 George W. Smith,
5505 IWiss E. C. Howell,
5506 Lawrence W. Case,
5507 Marion Erskine Piatt,
5508 Bridgeport Hydraulic Co.
5509 Joseph M. Merrow,
5510 Mrs. Lillian Thorpe,
5511 William G. Rockefeller,
5512 Clifford I. Stoddard,
5513 Judson H. Root,
5514 Henry N. Robinson,
5515 Samuel J. Miller,
5516 M. J. Koverman,
5517 Dr. J. H. Mallery,
Residence.
Silver Lane, Conn.
East Windsor Hill, Ct.
Hanover, Conn.
Glastonbury, Conn.
New Haven, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Naugatuck, Conn.
Hartford, Conn.
Torrington, Conn.
West Haven, Conn.
Hartford, Conn.
Hartford, Conn.
Saybrook, Conn.
Cobalt, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
West Hartford, Conn.
Hartford, Conn.
East Hampton, Conn.
Bristol, Conn.
Bristol, Conn.
Hartford, Conn.
Willimantic, Conn.
Hartford, Conn.
Mansfield Center, Ct.
New Milford, Conn.
Bridgeport, Conn.
So. Coventry, Conn.
New London, Conn.
West Hartford, Conn.
Hartford, Conn.
Niantic, Conn.
Wethersfield, Conn.
Greenwich, Conn.
Highland Park, Conn.
Darien, Conn.
Bridgeport, Conn.
Hartford, Conn.
Darien, Conn.
Greenwich, Conn.
Woodbridge, Conn.
Hartford, Conn.
West Hartford, Conn.
Cannon Station, Conu.
New Britain, Conn.
South Norwalk, Conn.
236
AUTOMOBILES
No. Name of Owner.
5518 Edward Holbrook,
5519 Louis Fisk,
5520 F. L. Stiles,
5521 Bridgeport Building Com-
missioners,
5522 T. R. & G. S. Hoyt,
5523 Floyd B. Bartram,
5524 W. H. Hennebergr,
5525 :H. Henneberger,
5526 Chas. S. Slierwood,
5527 Harmon G. Howe, M.D.,
5528 Howard B. Snow,
5529 Douglas D. Swan,
5530 Walter S. Lay,
5531 Winfield Colwell,
5532 Mrs. A. S. Thomas,
5533 A. E. Tweedy,
5534 Jolin B. Morris,
5535 . Eugene Blake, M.D.,
5536 Frank Cheney, Jr.,
5537 T. F. Gallagher,
5538 Emil Hjerpe,
5539 Wilson L. Baldwin,
5540 Elugene G. Converse,
5541 William G. Rockefeller,
5542 William G. Rockefeller,
5543 William G. Rockefeller,
5544 B. F. DeKlyn,
5545 J. A. Sherwood,
5546 Fred B. Wakeman,
5547 John Lasto,
5548 Henry G. Isham,
5549 James Bathgate,
5550 H. S. Chase,
5551 John K. Berry,
5552 F. H. Gilbert,
5553 Miss Emma E. E. Kirkham,
5554 Louis Mahrey,
5555 William F. Stafford,
5556 Raymond S. Case,
5557 Edward Broch,
5558 M. C. Keeler,
5559 Gilbert M. Ritch,
5560 Rev. U. O. Mohr,
5561 Alfred SchofT,
5562 Mrs. Samuel A. Burns,
5563 Frederick E. Ryckman,
5564 Mrs. J. S. Whittemore,
5565 Mrs. Karoline Hansen,
Residence.
Stamford, Conn.
Meriden, Conn.
No. Haven, Conn.
Bridgeport, Conn.
Stamford, Conn.
New Canaan, Conn.
Stamford, Conn.
Stamford, Conn.
Huntington, Conu.
Hartford, Conn.
Waterbury, Conn.
Seymour, Conn.
Hamden, Conn.
Danielson, Conn.
Meriden, Conn.
Danbury, Conn.
Saugatuck, Conn.
New Haven, Conn.
So. Manchester, Conn.
Hartford, Conn.
New Britain, Conn.
Stamford, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich. Conn.
New York, N. Y.
Long Hill, Conn.
Westport, Conn.
Bridgeport, Conn.
Hartford, Conn.
East Lyme, Conn.
Waterbury, Conn.
Greenwich, Conn.
Jewett City, Conn.
Glenbrook, Conn.
Norwich, Conn.
New York, N. Y.
Unionville, Conn.
Bridgeport, Conn.
Ridgefield, Conn.
Greenwich, Conn.
Branchville, Conn.
Torrington, Conn.
Bridgeport, Conn.
Waterbury, Conu.
Naugatuck, Conn.
Chaplin, <Jonn.
AUTOMOBILES 2i
No.
Name of Owner.
Residence.
5566
Richard Aston Elliott,
Greenwich, Conn.
5567
F. H. Behrens, Jr.,
Bridgeport, Conn.
5568
B. H. Plumb,
Waterbury, Conn.
5569
M. A. Bidwell,
Hartford, Conn.
5570
E. R. Tierney,
New Haven, Conn.
5571
J. F. Axtelle,
Wethersfield, Conn.
5572
Herbert L. Nichols,
Port Chester, N. Y.
5573
Frank H. Rowley,
Hartford, Conn.
5574
Ely Greenblatt,
Botsford, Conn.
5575
EJdward H. Newbury,
Mystic, Conn.
5576
C. E. Billings,
iHartford, Conn.
5577
H. J. Best,
Hartford, Conn.
5578
William H. Larder,
New Haven, Conn.
5579
Mrs. Anna I. Thompson,
Hartford, Conn.
5580
A. L. Hills,
Hartford, Conn.
5581
C. W. Pratt,
Hartford, Conn.
5582
J. F. Langdon,
Hartford, Conn.
5583
Eva C. Rogers,
Westerly, R. I.
5584
Geo. E. Schellinger,
Shelton, Conn.
5585
F. S. Nelson,
New Haven, Conn.
5586
David H. Cotter,
Bridgeport, Conn.
5587
T. N. Prentice,
Waterbury, Conn.
5588
E. J. Leavenworth,
Derby, Conn.
5589
Frank S. Chase,
Torrington, Conn.
5590
C. H. Snyder,
Bridgeport, Conn.
5591
Leonard B. Almy, M.D.,
Norwach, Conn.
5592
George F. Bishop,
Stamford, Conn.
5593
George D. Lyford,
Torrington, Conn.
5594
C. A. Kandetzki,
New Haven, Conn.
5595
J. P. Frisbie,
Bridgeport. Conn.
5596
Nellie W. Pitkin,
Hartford, Conn.
5597
George E. Keeler,
Stamford, Conn.
5598
W. R. Keeler,
Bridgeport, Conn.
5599
E. G. Roff,
Danbury, Conn.
5600
Clarence W. Church,
Hartford, Conn.
5601
Alfred P. W. Seaman,
New Canaan, Conn.
5602
United 111. Co.,
New Haven, Conn.
5603
Otto P. Epstein,
Wilson, Conn.
5604
James T. Roche,
Fairfield, eonn.
5605
John Keogh,
Bridgeport, Conn.
5606
Geo. L. Eastman,
Danbury, Conn.
5607
Roger S. Newell,
Bristol, Conn.
5608
Wm. Foulds,
Manchester, Conn.
5609
Edgar C. Northrop,
Stepney Depot, Conn
5610
E. S. Wames,
Bridgeport, Conn.
5611
W. E. Wright,
Bridgeport, Conn.
5612
Henry C. Spring,
Bristol, Conn.
5613
L. Starr Partrick,
Danbury, Conn.
5614
Wm. F. Schutt,
Bridgeport, Conn.
238
AUTOMOBILES
No. Name of Owner.
5615 C. G. Newbury,
5616 Jotin R. Woodhull,
5617 T. C. Hoge.
5618 M. J. Hogan,
5619 Charles Burnham,
5620 Howard S. Neilson,
5621 Woodbridge Ice Co.,
5622 Conn. Beef Co.,
5623 Henry S. Peck,
5624 Nicola M. Sansone,
5625 W. E. Wblttemore,
5626 Simon Lake,
5627 Geo. W. Sherman,
5628 Earl Sprague,
5629 W. P. Howard, Jr.,
5630 Russell Perkins,
5631 Henry R. Bond, Jr.,
5632 Mrs. May R. Brice,
5633 Robert W. Post,
5634 J. H. Mitchell,
5635 Horatio W. Hall,
5636 H. J. Stegeman,
5637 Wadsworth Howland & Co,
5638 C. L. Holmes,
5639 William H. McCord,
5640 Franklin Crawford,
5641 Robert W. Carter,
5642 August Wiendieck,
5643 H. DeB. Schenck,
5644 Wm. E. Sessions,
5645 H. H. Ensworth,
5646 Hartford Board of Street
Commissioners,
5647 The Hawkins Co.,
5648 Wm. H. Kelsey,
5649 City Coal Co.,
5650 Geo. C. Bradley,
5651 W. M. Stacy,
5652 Burr E. Stevens,
5653 The Geometric Tool Co.,
5'654 George H. Edwards,
5655 George W. Avery,
5656 Bridgeport Land & Title
Co.,
5657 Estelle DeWitt,
5658 Henrietta A. Howe,
5659 T. L. Harris,
56«0 A. E. Hall,
5661 William J. Butler,
Residence.
Waterford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
New York, N. Y.
Darien, Conn.
New Haven, Conn.
Hartford, Conn.
New Haven, Conn.
Bridgeport, Conn.
Hartford, Conn.
Milford, Conn.
Trumbiill, Conn.
Bridgeport, Conn.
New London, Conn.
Pomfret Center, Conn
New London, Conn.
Sound Beach, Conn.
Westport, Conn.
Hartford, Conn. -
South Windsor, Conn.
Bridgeport, Conn.
Hartford, Conn.
Waterbury, Conn.
Greenwich, Conn.
New Britain, Conn.
Meriden, Conn.
Hartford, Conn.
Ridgefield, Conn.
Bristol, Conn.
Hartford, Conn.
Hartford, Conn.
South Britain, Conn.
Bridgeport, Conn.
Hartford, Conn.
New Haven, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New Haven, Conn.
Bridgeport, Conn.
Yantic, Conn.
Bridgeport, Conn.
Wilton, Conn.
Hartford, Conn.
Deep River, Conn.
Pomfret, Conn.
New Haven, Conn.
AUTOMOBILES
239
No. Name of Owner.
5662 Anna L. Smitli Deunison,
5663 C. L. & C. Beach,
5664 Mrs. Eleanor Norton,
5665 Artliur A. Fogg,
5666 A. H. Dolge,
5667 George H. Anthony,
5668 Albert L. Potter,
5669 Thomas Forsyth,
5670 Charles Fable,
5671 James B. Moran,
5672 L. D. Rhinehart,
5673 B. Blumberg,
5674 Frank W. Emerson,
5675 F. W. Gray,
5676 Francis Parsons,
5677 Marjorie Pollock,
5678 Frederick K. Gaston,
5679 Henry G. Ridabock,
5680 John B. Smith,
5681 Frank L. Phillips, M.D.,
5682 P. B. Gale,
5683 Mary P. Bond,
5684 Joseph Andrews,
5685 Joseph Mund,
5686 Frank H. Pratt,
5687 Ross Burchard,
5688 Jean G. Potter,
5689 Henry E. Bishop,
5690 Jos. W. Gostello,
5691 Jno. Calandrillo,
5692 Gus P. Meyers,
5693 F. A. Searle,
5694 Albert E. Risley,
5695 Frank S. Lee,
5696 F. C. Rawolle,
5697 F. H. Rowley,
5698 John H. Riley, Jr.,
5699 A. F. StrickEnd,
5700 Edw. D. Rockwell,
5701 Harry C. Proctor,
5702 Robert B. Goodyear,
5703 John Booth Burrall,
5704 Richard J. Dwyer,
5705 Wellington C. Case,
5706 F. P. Strong & Son,
5707 Billings & Spencer Co.,
5708 Edward W. Lowery,
5709 Fanton W. Beers,
5710 Herbert G. Richards,
Residence.
Waterbury, Conn.
Stamford, Conn.
Bridgeport, Conn.
Meriden, Conn.
Westport, Conn.
New Haven, Conn.
Norwich, Conn.
Fairfield, Conn.
Westport, Conn.
New Haven, Conn.
Stamford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Waterbury, Conn.
Moosup, Conn.
New Haven, Conn.
Greenwich, Conn.
Stamford, Conn.
Sharon, Conn.
New Haven, Conn.
Hartford, Conn,
New London, Conn,
Danbury, Conn.
New Britain, Conn.
Bridgeport, Conn.
Norwalk, Conn.
Hartford, Conn.
Bridgeport, Conn.
Broad Brook, Conn.
Hartford, Conn.
Bridgeport, Conn.
New Britain, Conn.
Hartford, Conn.
Glastonbury, Conn.
Greenwich, Conn.
Hartford, Conn.
New Canaan, Conn.
Torrington, Conn.
Bristol, Conn.
Hartford, Conn.
North Haven, Conn.
Waterbury, Conn.
Hartford, Conn.
Unionville, Conn.
Willimantic, Conn.
Hartford, Conn.
Southington, Conn.
Norwalk, Conn.
Glastonbury, Conn.
240
AUTOMOBILES
Ko.
Name of Owner.
Residence.
5711
B. N. Griffing,
Shelton, Conn.
5712
Geo. L. Cheney,
Deep River, Conn.
5713
Alice A. Clark,
Hartford, Conn.
5714
C. W. Richardson,
Hartford, Conn.
5715
J. F. Kweseiait,
Seymour, Conn.
5716
Edwin L. Hoyt,
Norwalk, Conn.
5717
James R. Egan,
Suffield, Conn.
5718
Frederick F. Brewster,
New Haven, Conn.
5719
Dr. Charles W. Daly,
Hartford, Conn.
5720
J. W. Chapman,
Moodus, Conn.
5721
Ralph E. Slaven,
Greenwich, Conn.
5722
H. P. Henshaw,
Bridgeport, Conn.
5723
Charl^ E. Hopkins,
Plainfield, Conn.
5724
A. Shapiro,
Hartford, Conn.
5725
Elijah C. Johnson,
Hartford, Conn.
5726
Dr. George Streit,
Torrington, Conn.
5727
Maurice Wertheim,
Greenwich, Conn.
5728
John 0. Davis,
Hartford, Conn.
5729
Barnard & Alexander,
Forestville, Conn.
5730
A. D. Coffin,
Windsor Locks, Conn.
5731
Walter M. Smith,
West Cheshire, Conn.
5732
A. J. Canfield,
Bridgeport, Conn.
5733
Stephen B. Church,
Seymour, Conn.
5734
H. A. Traver,
New Britain, Conn.
5735
Charles E. Stevens,
Derby, Conn.
5736
Bennet Bronson,
Waterbury, Conn.
5737
D. N. Barney,
Farmington, Conn.
5738
Harry J. D. Plant,
Danbury, Conn.
5739
Anne W. & Louise Cheney
South Manchester, Ct
5740
Georgianna M. Bishop,
Bridgeport, Conn.
5741
Frank B. Tiilinghast,
Clarks Falls, Conn.
5742
B. S. Selleck,
Ridgefield, Conn.
5743
LeRoy P. Tucker,
Bristol, Conn.
5744
Clarence B. Watrous,
Plainville, Conn.
5745
Clarence E. Wheelden,
Derby, Conn.
5746
George Sherrill,
Stamford, Conn.
5747
Ethel C. Comstock,
Ivoryton, Conn.
5748
M. Parker Twitchell,
Madison, Conn.
5749
Geo. H. Miles,
Bristol, Conn.
5750
T. G. Bennett,
New Haven. Conn.
5751
Edgar H. Dowson,
New Haven, Conn.
5752
W. A. Wheeler,
New Canaan, Conn.
5753
New Haven Park Commis-
sioners,
New Haven, Conn.
5754
James W. Lyon,
Bridgeport, Conn.
5755
C. S. Smith,
Stratford, Conn.
5756
P. F. Stoddard,
New Haven, Conn.
5757
John E. Bailey, M.D.,
Middletown, Conn.
5758
Conrad Rausch,
New Haven, Conn,
AUTOMOBILES 24
No.
Name of Owner.
Residence.
5759
The United Electric Light
& Water Co.,
Waterbury, Conn.
5760
H. H. Walcott,
Waterbury, Conn.
5761
Dr. R. H. Davis,
Stamford, Conn.
5762
C. D, Vuono,
Stamford, Conn.
5763
G. W. Hatch,
New Milford, Conn.
5764
E. H. Wood, M.D.,
Bridgeport, Conn.
5765
Hobart H. Waters,
New Canaan, Conn.
5766
William M. Fliess,
Southbury, Conn.
5767
Joseph R. Gregg,
Suffield, Conn.
5768
James Mitchell, Jr.,
Suffield, Conn.
5769
F. H. Meadowcroft,
Guilford, Conn.
5770
Arthur M. Gordon,
Plymouth, Conn.
5771
H. L. Densberger,
Enfield, Conn.
5772
Frederick Wm. Herr, D.D.S
. Waterbury, Conn.
5773
Thornton J. Belden,
Bridgeport, Conn.
5774
Sarah F. Marsh,
Bridgeport, Conn.
5775
William T. Woodruff,
Thomaston, Conn.
577-6
John W. Noble,
Naugatuck, Conn.
5777
D. W. Merritt,
Greenwich, Conn.
5778
John A. Lilley,
Hartford, Conn.
5779
F. E. Watkins,
So. Manchester, Conn
5780
W. J. Gengras,
Hartford, Conn.
5781
Fred P. Holt,
Hartford, Conn.
5782
Charles H. Miller,
Torrington, Conn.
5783
William H. Pickett,
Waterbury, Conn.
5784
J. B. Nierendorf,
Hartford, Conn.
5785
D. D. Babcock,
New Haven, Conn.
5786
George W. Duryea,
New Canaan, Conn.
5778
Hall & Treadwell,
Danbury, Conn.
5788
Dr. W. W. Adams,
Moosup, Conn.
5789
W. L. Morgan,
Groton, Conn.
5790
Cyril Crimmins,
Noroton, Conn.
5791
Edwin H. Waterbury,
Torrington, Conn.
5792
George E. Barber,
Derby, Conn.
5793
F. C. Stengelin,
Hartford, Conn.
5794
G. W. Wildin,
New Haven, Conn.
5795
Albert H. Mitchell,
Waterbury, Conn.
5796
William C. Thompson,
Stonington, Conn.
5797
Wililam I. Spicer,
Noank, Conn.
5798
Charles E. Senior,
New London, Conn.
5799
Beulah G. Banks,
Fairfield, Conn.
5800
F. W. Seymour,
Danbury, Conn.
5801
Edwin P. Hitchcock,
Winsted, Conn.
5802
B. Havens Heminway,
Watertown, Conn.
5803
John P. Geisler,
Waterbury, Conn.
5804
Robert Swayze,
Torrington, Conn.
5805
George A. Fay,
Meriden, Conn.
5806
l^Irs, Viola L. Glidden,
New London, Conn.
242
AUTOMOBILE
No. Name of Owner.
5807 Dr. A, J. Givens,
5808 Adams Express Co.,
5S09 Adams Express Co.,
5810 Adams Express Co.,
5811 Adams Express Co.,
5812 Adams Express Co.,
5813 Adams Express Co.,
5814 Adams Express Co.,
5815 Adams Express Co.,
5816 Adams Express Co.,
5817 Adams Express Co.,
5818 Adams Express Co.,
5819 Adams Express Co.,
5820 Adams Express Co.,
5821 Adams Express Co.,
5822 Adams Express Co.,
5823 Adams Expr«;s Co.,
5824 Adams Express Co.,
5825 S. E. Elliott,
5826 William Gates,
5827 N. B. Prindle,
5828 Lee C. Hart,
5829 Rev. Stanislaus Musiel,
5830 Robert A. Marcy, M.D.,
5831 William J. Turner,
5832 William Dugdale,
5833 Joseph Brush,
5834 Hartford Rubber Works,
5835 A. J. Ketchin & Son,
5836 Harold W. Wilson,
5837 C. E. Shepard,
5838 P. R. Greist,
5839 Ed. A. Stratton,
5840 N. W Bishop,
5841 Kate M. Sherwood.
5842 F. R. Cooley,
5843 John B. Knox,
5844 Southern N. E. Tel. Co.,
5845 Mrs. C. F. Sturhahn,
5846 Albert Schumaker,
5847 C. L. Fischer,
5848 Philip F^nnegan,
5849 The Bridgeport Coach
Lace Co.,
5850 Edwin A. Reeves,
5851 H. O. Hugins,
5852 Robert Charles Cole,
5853 Nellie M. Garlick,
5854 William McCrombe,
Residence.
Stamford, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
Stamford, Conn.
New Haven, Conn.
Preston City, Conn.
Greenwich, Conn.
Middletown, Conn.
Litchfield, Conn.
Hartford, Conn.
Noroton Heights, Conn.
Greenwich, Conn.
Hartford, Conn.
Tariffville, Conn.
South Norwalk, Conn.
Hartford, Conn.
New Haven, Conn.
Danbury, Conn.
Bridgeport, Conn.
Norwalk, Conn.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
West Hartford, Conn.
Waterbury, Conn.
Hartford, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Milford, Conn.
Colinsville, Conn.
Hartford, Conn.
Meriden, Conn.
South Norwalk, Conn,
AUTOMOBILES
243
No. Name of Owner.
5855 Dennis L. Glynn,
5856 H. W. Grant,
5857 Gharles L. Hubbard,
5858 I. DeVer Warner,
5859 Frank M. Clark,
5860 Mrs. R. W. Sherman,
5861 H. W. Barbour,
5862 Mrs. Geo. E. Crosby, Jr.,
5863 Alson E. Roberts,
5864 Martin Fox,
5865 Andrew J. Miles,
5866 F. B. Gates,
5867 John D. Skene,
5868 Cheney Brothers,
5869 C. E. House,
5870 Maurice M. Welch,
5871 Samuel Doughty,
5872 Royal E. S. Hayes,
587S M. Elizabeth Banks,
5874 Benjamin W. White, M.D.,
5875 Frank W. Sammis,
5876 Alice E. Shoenberger,
5877 A. L. Briggs,
5878 Lord & Gleason,
5879 George H. Merwin,
5880 Arthur P. Jewe^t,
5881 Harry S. Blumehthal,
5882 Merton W. Webester,
5883 Howard K. Rose,
5884 T. W. Jeralds,
5885 James H. Naylor,
5886 J. B. Morrell,
5887 George F. Tubbs,
5888 K. M. Laughlin,
5889 John M. Williams,
5890 Raymond G. Keeney,
5891 Gilbert A. Vincent,
5892 William Schriefer,
5893 S. R. Pinkham,
5894 Howard W. Button,
5895 W. N. Vallee,
5896 Eddy P. Howard,
5897 Christopher A. McLaughlin,
5898 C. D. Twomey,
5899 Arthur P. Noyes,
5900 American Hardware Corp.,
5901 James B. Rose,
5902 E. N. Fast,
5903 Roy H. Wisdom,
Residence.
Portland, Conn.
East Hartford, Conn.
Norwich, Conn.
Bridgeport, Conn.
Derby, Conn.
Hartford, Conn.
Farmington, Conn.
Windsor, Conn.
Bridgeport, Conn.
Hartford, Conn.
Seymour, Conn.
Plymouth, Conn.
Stamford, Conn.
So. Manchester, Conn.
So. Manchester, Conn.
Willimantic, Conn.
Newark, N. J.
Waterbury, Conn.
Fairfield, Conn.
Bridgeport, Conn.
Springdale, Conn.
New York, N. Y.
Hartford, Conn.
Suffield, Conn.
South port, Conn.
Middle Haddam, Conn.
Hartford, Conn.
Berlin, Conn.
Ivoryton, Conn.
Ashland, N. Y.
Hartford, Conn.
Norwalk, Conn.
Norwich, Conn.
New Haven, Conn.
Greenwich, Conn.
Hartford, Conn.
Kent, Conn.
Danbury, Conn.
Southport, Conn.
Tracy, Conn.
Waterbury, Conn.
Chester, Conn.
New Haven, Conn.
New London, Conn.
SuflBeld, Conn.
New Britain, Conn.
SuflBeld, Conn.
Stamford, Conn.
Stamford, Conn.
244
, AUTOMOBILES
No. Name of Owner.
5904 Orlean N. Miller,
5905 Thomas W. Hooker,
5906 John T. Crowley,
5907 E. M. Daughn,
5908 B. J. Scholermann,
5909 Eli D. Weeks,
5910 James J. Walsh,
5911 David Strong,
5912 Timothy O'Donnell,
5913 John T. Kent,
5914 Edward Brush,
5915 D. K. Allen,
5916 Felix Starkey,
5917 T. B. Willson,
5918 C. S. Middlebrook,
5919 Albert C. Bates,
5920 Mrs. F. G. Uoodridge,
5921 S. McLean Buckingham,
5922 Daniel W. Cunningham,
5923 Clarence E. Dean,
5924 James W. Scott,
5925 Jesse A. Chase,
5926 Edward R. Couch,
•5927 George A. Helme,
5928 George W. Flint,
5929 Frederick A. Hatch,
5930 Mrs. Thomas R. Manners,
5931 John Halzapfel,
5932 William Witter,
5933 Charles D. White,
5934 Cornelius Tracy,
5935 James O'Malley,
5936 Norman S. Ritch.,
5937 James English,
5938 R. W. Rouse,
5939 Mrs. Catherine G. Chapell,
5940 C. M. Hatheway,
5941 George W. Lewis,
5942 M. B. Carpenter,
5943 Burr & Knapp,
5944 F. L. Wadham & Sons,
5945 Frank H. Kimberly,
5946 Fred C. Nichols,
5947 J. H. Derby,
5948 William R. Stocking,
5949 W. E. Sloan,
5950 F. G. Holmes,
5951 Charles A. Goodwin,
5952 Mrs. Gertrude D. Woolson,
Residence.
Rockfall, Conn.
Hartford, Conn.
Beacon Falls,' Conn.
Hartford, Conn.
Greenwich, Conn.
Bantam, Conn.
Meriden, Conn.
Winsted, Conn.
Norfolk, Conn.
Ansonia, Conn.
Greenwich, Conn.
Greenwich, Conn.
Deep River, Conn.
Darien, Conn.
Long Hill, Conn.
Hartford, Conn.
Fomfret Center, Conn.
Watertown, Conn.
Grosvenordale, Conn.
Bristol, Conn.
Hartford, Conn.
New Canaan, Conn.
So. ]\Ianchest6r, Conn.
Greenwich, Conn.
Danbury, Conn.
Hartford, Conn.
Stonington, Conn.
Thompsonville, Conn.
Woodbury, Conn.
Norwich, Conn.
Waterbury, Conn.
West Suffield, Conn.
East Port Chester, Ct
New Haven, Conn.
Stamford, Conn.
New London, Conn.
Hartford, Conn.
New Haven, Conn.
Stamford, Conn.
Bridgeport, Conn.
Torrington, Conn.
New Haven, Conn.
Shelton, Conn.
Litchfield, Conn.
Glastonbury, Conn.
Shelton, Conn.
Wethersfield, Conn.
Hartford, Conn.
Watertown, Conn.
AUTOMOIilLES
245
No. Name of Owner.
5953 Willis E. Terrill,
5954 Oscar Dugas,
5955 Nelson W. Allyn,
5956 Belden B. Brown,
5957 Fred B. Crofutt,
5958 Thomas F. Jackson,
5959 William F. Talcott,
5960 Dr. J. M. Benedict,
5961 Jules W. Vaast,
5962 Samuel Mead,
5963 Jerome H. Russell,
5964 Ira S. Palmer,
5965 Charles G. Waterbury,
5966 Norman B. Ream,
5967 Marie Quirini,
5968 James L. Moriarty, M.D.,
5969 Henry R. Stone,
5970 Jeremiah Reilly,
5971 F. T. Austin,
5972 P. H. LeClair's Sons Co..
5973 D. T. Haines,
5974 Miles L. Peck,
5975 Greorge H. Gilmau,
5976 Alfred Chatfield,
5977 Stanton Higgins,
5978 J. M. Emerson,
5979 James H. Cooke,
5980 M. J. Adams,
5981 J. B. Tibbals & Son,
5982 The I. E. Palmer Co.,
5983 Arthur W. Allen,
5984 The Southern N. E. Tel. Co.
5985 The Southern N. E. Tel. Co.
5986 F. R. Hamre,
5987 P. J. Handel,
5988 Mrs. J. F. Ackerman,
5989 Benjamin Strong, Jr.,
5990 Loren L. Brooks,
5991 J. George Hugo, M.D.,
5992 J. Mark Ives,
5993 Andrew J. Beal.
5994 Fred C. Boyd,
5995 George Frick,
5996 Don O'Connor.
5997 Lawrence W^ W^ilson,
5998 Hosea E. Greene,
5999 Mrs. Goodwin Stoddard,
6000 Mary W. Um^berfield,
6001 Franz Chwatal,
Residence.
Middletown, Conn.
Glasgo, Conn.
New Haven, Conn.
Stamford, Conn.
Danbury, Conn.
Waterbury, Conn.
Glastonbury, Conn.
Woodbury, Conn.
South Norwalk, Conn.
Rowayton, Conn.
Deep River, Conn.
Stamford, Conn.
Springdale, Conn.
Thompson, Conn.
Derby, Conn.
Waterbury, Conn.
Meriden, Conn.
Bridgeport, Conn.
Danbury, Conn.
Putnam, Conn.
Portland, Conn.
Bristol, Conn.
Hartford, Conn.
Seymour, Conn.
New Haven, Conn.
Ansonia, Conn.
Hartford, Conn.
New Haven, Conn.
Milford, Conn.
Middletown, Conn.
'Hartford, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
Meriden, Conn.
Greenwich, Conn.
Greenwich, Conn.
Moodus, Conn.
New Haven, Conn.
Danbury, Conn.
Watertown, Conn.
New Haven, Conn.
Higganum, Conn.
Hartford, Conn.
Noroton Heights, Conn.
Killingly, Conn.
Bridgeport, Conn.
Greenwich, Conn.
East Haddam, Conn.
246
AXrrOMOBILES
No. Name of Owner.
e002 Geo. A. HoUister,
6003 J. W. Wright, MJ).,
6004 Ernest L. Nettleton,
6005 Ralph J. Miner,
6006 Justus B. Ritch,
6007 Lester Greenman,
6008 G. T. Pearson,
6009 Myron P. Hopkins,
6010 Wm. H. Hart,
6011 H. E. Warner, Jr.,
6012 Erroll M. Augur,
6013 Bennett Mfg. Co.,
6014 Arthur Bradshaw,
6015 Robert Liddell,
6016 Ralph W. Allen,
6017 Wm. B. Davis,
6018 Wm. L. Huntting,
6019 Ray C. Bosworth,
6020 Alden Beers,
6021 Anthony Beroth,
6022 Arthur P. Anderson,
6023 The Goulden Van Co.,
6024 Joseph Grulen,
6025 August Thorslund,
6026 Fred A. Lockwood,
6027 Cheney Brothers,
6028 Simon L. Bwald,
6029 Elbert C. Bates,
6030 Hobart Morris,
6031 F. J. Sharp,
6032 Alfred C. Howe,
6033 Joseph Parsons,
6034 Elam Slater,
6035 H. L. Cowles,
6036 Jos. E. Southworth,
6037 Frank Wilcox,
6038 John N. Hayes,
6039 Arthur Haines,
6040 Florence A. Hoadley,
6041 C. M. Wooster,
6042 Geo. E. Bampton,
6043 Lawrence P. Hade,
6044 Chas. C. Gildersleeve, M.D.
6045 Thos. J. Bowen,
6046 A. Curtis Case,
6047 Clarence N. Peck,
6048 Cadwell & Griffing,
6049 J. M. HoUibaugh,
6050 Frank E. Brazee,
Residence.
Hockanum, Conn.
Bridgeport, Conn.
Milford, Conn.
New Haven, Conn.
Greenwich, Conn.
Norwich, Conn.
New Haven, Conn.
New Preston, Conn.
New Britain, Conn.
New Haven, Conn.
New Haven, Conn.
Elmwood, Conn.
Bridgeport, Conn
Waterbury, Conn.
Winsted, Conn.
Middletown, Conn.
East Hartford, Conn.
Putnam, Conn.
Waterville, Conn.
Stafford Springs, Conn.
Noank, Conn.
Stamford, Conn.
Stamford, Conn.
Stamford, Conn.
Norwalk, Conn.
So. Manchester, Conn.
New London, Conn.
Darien, Conn.
, Hotchkissville, Conn.
Manchester, Conn.
East ELartford, Conn.
Lakeville, Conn.
Colebrook River, Conn.
Granby, Conn.
Middletown, Conn.
West Haven, Conn.
Sandy Hook, Conn.
Seymour, Conn.
New Haven, Conn.
Tariffville, Conn.
North Haven, Conn.
New Haven, Conn.
, East Woodstock, Conn.
Danbury, Conn.
Hartford, Conn.
Seymour, Conn.
Hartford, Conn.
Naugatuck, Conn.
Pljrmouth, Conn.
ATTTOlfOBILES
247
No. Name of Owner.
6051 J. H. Buffum, M.D.,
6052 H. B. Hinckley,
6053 Walter L. Merwin,
6054 A. R. Stark,
(yr.rr \ Americaii Hdw. Corp.
DUOO -^ p ^ ^,, Corbin Division
6056 R. C. Blatchley,
6057 Frederick J. Partrick,
6058 Otto G. Ramsay,
6059 N. Hendrickson,
6060 H. B. Barnes,
6061 Edward G. Camp,
6062 A. W. Marsli,
G063 Chas. H. Slocum,
6064 Herbert M, Lyon,
6065 Victor M. Tyler,
6066 Gustav Baumann,
6067 Benj, H. Hewitt,
606S Katherine S. Mason,
6069 Mrs. R. J. Young,
6070 Adams Ezpress Co.,
6071 Adams Express oo.,
6072 Dwight W. Blisii,
6073 Mrs. H. J. Gardner,
6074 John A. Decker,
6075 Alfred G. Smith,
6076 Josephine C. Jenner,
6077 .Josephine G. Jenner,
6078 T. E. Duncan,
6079 V. Magnano,
6080 Adam Quandt,
6081 Dr. Wm. H. Allee,
6082 Herman Isaacs,
6083 Gilbert Collins,
6084 Geo. R. Lum,
61)85 A. S. & W. T. McKenzie,
6086 Philip J. Onkey,
6087 W. B. Green,
6088 C. D. Alton, M.D.,
6089 G. J. Kirby Co.,
6090 Adam Purves,
6091 James F. McGary,
6092 James Lewis.
6093 C. A. Clark,
6094 T. R. Shannon,
6095 Henry Schmitz,
6096 F^ank B. Gurley,
6097 Wm. Byers,
6098 Henry Cape,
Residence.
Walllngford, Conn.
Torrington, Conn.
Milford, Conn.
Stamford, Conn.
r New Britain, Conn.
Meriden, Conn.
Wilton, Conn.
New Haven, Conn.
Brookfield, Conn.
Essex, Conn.
Middletown, Conn.
New Haven, Conn.
So. Waterbury, Conn.
Bridgeport, Conn.
New Haven, Conn.
Greenwich, Conn.
Mystic, Conn.
Rockville, Conn.
Greenwich, Conn.
New Haven, Conn.
New Haven, Conn.
So. Manchester, Conn.
Bridgeport, Conn.
Hartford, Conn.
Greenwich, Conn.
New York, N. Y.
New York, N. Y.
Hartford, uonn.
Middletown, Conn.
Hartford, Conn.
Ridgefield, Conn.
Bridgeport, Conn.
Stonington, Conn.
South Wilton, Conn.
Yalesville, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
Willimantic, Conn.
Hartford, Conn.
New London, Conn.
Stafford, Conn.
Hartford, Conn.
Hartford, Conn.
Waterbury, Conn.
Stamford, Conn.
Thomaston, Conn.
Stamford, Conn.
248
AUTOMOBILES
No. Name of Owner.
6099 John G. Beck,
6100 Mrs. Kate M. Stone,
6101 Benj. F. Palmer,
6102 Virgil E. Morse,
6103 Geo. E. Sykes,
6104 Henry T. Bray,
6105 D. T. Murphy,
6106 Leslie W. Newberry,
6107 Frank Gaillard,
6108 Hartford Rubber Works Co.
6109 Roland L. Gilbert,
6110 Edward H. Blair, M.D.,
6111 Dr. S. S. S. Campbell,
6112 H. C. Noble,
6113 F. D. Keeler,
6114 M. Leslie Nichols,
6115 Burt L. Syms,
6116 Frank H. Abbe,
6117 W. A. White,
6118 Geo. R. Hubbard,
6119 Geo. W. Shea,
6120 Geo. B. Lovell,
6121 Leonard E. Howard,
6122 Dr. Vincent T. Meaney,
6123 Est. Wm. Zeigler,
6124 Urgele Lafrance,
6125 Francis S. Nettleton,
6126 Acker, Merrall & Condit
Co.,
6127 Louis P. Bach,
6128 Robert McGarry,
•6129 Clifton E. Hoyt,
6130 Arthur H. Langley,
6131 F. S. Leonard,
6132 Chas. S. Leavenworth,
6133 Arthur M. Flint,
6134 Chas. S. Finch,
6135 ]Mrs. L. K. Converse,
6136 Carl E. Dartt,
6137 L. Y. Spear,
6138 Zigman Mason,
6139 R. P. Burns,
6140 B. H. Hibbard,
6141 P. J. Kelly Furniture Co.,
6142 Frederick N. Belding,
6143 W. A. Goodrich,
6144 Chas. Duncan,
6145 Chas. F. Yochum,
6146 Alfred L. Lathrop,
Residence.
New Haven, Conn.
Rowayton, Conn.
Sound Beach, Conn.
Shelton, Conn.
Rockville, Conn.
New Britain, Conn.
South Norwalk, Conn.
South Windsor, Conn.
New Canaan, Conn.
Hartford, Conn.
Ridgefield, Conn.
Hartford, Conn.
Collinsville, Conn.
New Britain, Conn.
Bridgeport, Conn.
Willimantic, Conn.
Greenwich, Conn.
Enfield, Conn._
Hartford, Conn.
Meriden, Conn.
New Haven, Conn.
New Haven, Couu.
New London, Conn.
Danbury, Conn.
Noroton, Conn.
Central Village, Conn.
Rockville, Conn.
Stamford, Conn.
Port Chester, N. Y.
Sound Beach, Conn.
Derby, Conn.
Waterbury, Conn.
Jewett City, Conn.
Ham den, Conn.
Thomaston, Conn.
Stamford, Conn.
Greenwich, Coun.
New Canaan, Conn.
New London, Conn.
Darien, Conn.
Forestville, Conn.
New Britain, Conn.
New Haven, Conn.
Rockville, Conn.
Waterbury, Conn.
New Milford, Conn.
Danbury, Conn.
Willimantic, Conn.
AUTOMOBILES
249
No. Name of Owner.
6147 Chas. R. Merriman,
6148 Henrietta L. Raymona,
6149 R. V. Pell,
6150 I^roy Elwood,
6151 Byron B. Horton,
6152 Sarah C. Campbell,
6153 Solomon George,
6154 Henry C. Harris,
6155 Gates Bros.,
6156 D. E. Carroll,
6157 Mrs. Anna Bossi,
6158 Chas. W. House, Jr.,
6159 Myron R. Durham,
6160 The Lampson Lumber Co.,
6161 Wm. C. Scofield,
6162 H. B. Russell,
6163
6164 Lorenzo D. Armstrong,
6165 Rosenna M. Grobell,
6166 Mrs. S. S. Thompson,
6167 Conn. Elec. Mfg. Co.,
6168 James C. Edgar,
6169 J. Stuart Halpine,
6170 J. N. Griswold,
6171 Napoleon B. Lewis,
6172 Woodruff Leeming,
6173 Claude Creighton,
6174 Dr. H. E. Waterhouse,
6175 Dr. D. J. McCarthy,
6176 Geo. P. Moore,
6177 R. M. Wellstood,
6178 J. B. Tumey,
6179 S. S. Brooks,
6180 W. L. Belknap,
6181 Hartford Rubber Works Co.
6182 Wm. E. Johnson,
6183 Geo. W. Merwin,
6184 Elisha J. Edwards, Jr.,
6185 Dr. W. E. Gerrish,
6186 W. E. Osborne,
6187
6188 Fred McDermant,
6189 E. C. Gehrels,
6190 The Pond Lily Co.,
6191 Joseph Merriam,
6192 C. H. Merritt,
6193 Walter D. Brockett,
6194 H. S. Chase,
6195 Chas. H. Merritt,
Residence.
East Hartford, Conn.
Rowayton, Conn.
Greenwichj, Conn.
New Canaan, Conn.
Stamford, Conn.
New York, N. Y.
Danbury, Conn.
Colchester, Conn.
Derby, Conn.
Waterbury, Conn.
New Hartford, Conn.
West Hartford, Conn.
New Haven, Conn.
New Haven, Conn.
Stamford, Conn.
Oakville, Conn.
Greenwich, Conn.
New Haven, Conn.
New Haven, Conn.
Bantam, Conn.
New York, N. Y.
New Milford, Conn.
Waterford, Coun.
Norwich, Conn.
New Canaan, Conn.
Stamford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Bridgeport, Conn,
Greenwich, Conn.
Bridgeport, Conn.
Chester, Conn.
Bridgeport, Conn.
Hartford, Conn.
Bridgeport, Conn.
New Haven, Conn.
Greenwich, Conn.
Naugatuck, Conn.
Westport, Conn.
Stamford, Conn.
Bethel, Conn.
New Haven, Conn.
Middletown, Conn.
Stamford, Conn.
New Haven, Conn.
Waterbury, Conn.
Danbury, Conn.
■ -
250
AUTOMOBILES
No.
Name of Owner.
Residence.
6196
H. F. Wheeler,
Stratford, Conn.
6197
Clarence L. Andrews,
Milford, Conn.
6198
Diamond Bottling Corp.,
Waterbury, Conn.
6199
Geo. P. Brett,
Fairfield, Conn.
6200
John H. Parker,
Meriden, Conn.
6201
Douglas Alexander,
Stamford, Conn.
6202
Russell W. Lowe,
Ridgefield, Conn.
6203
John A. Kimber,
Westport, Conn.
6204
Geo. L. Betts,
So. Manchester, Conn.
6205
Silver Lane Pickle Co.,
Silver Lane, Conn.
6206
R. Selden Watrous,
Bridgeport, Conn.
6207
Frank J. Holmes,
Greenwich, Conn.
6208
J. Hubert Griswold,
Black Hall, Conn.
6209
Walter Sherwood,
Nichols, Conn.
6210
E. E. Dickinson,
Essex, Conn.
6211
Bamith Sachs,
Bridgeport, Conn.
6212
E. Parker Sanborn, M.D.,
Bristol, Conn.
6213
T. G. Bennett,
New Haven, Conn.
6214
F. L. Benjamin,
Hartford, Conn.
6215
James H. Dixon,
Moosup, Conn.
6216
A. U. Langenegger,
Bridgeport, Conn.
6217
Mrs..Chas. F. Brooker,
Ansonia, Conn.
6218
Bamette Dexter Ray,
Danbury, Conn.
6219
The Billings Sidewalk &
Coal Co.,
Ilartford, Conn.
' 6220
Henry Collings,
Greenwich, Conn.
6221
Alonzo D. Davis,
Bridgeport, Conn.
6222
John J. Hackett,
Greenwich, Conn.
_ 6223
Mrs. Annie M. Gerry,
Danbury, Conn.
6224
C. L. Wright & Son,
Hamden, Conn.
6225
Ghas. G. Sanford,
Bridgeport, Conn.
6226
Jacob Gaucher,
Waterbury, Conn.
6227
Thomas W. Famam,
New Haven, Conn.
6228
Thomas F. (Jarrity,
Hartford, Conn.
6229
Chas. B. Reed,
Bridgeport, Conn.
6230
James G. Willson, Jr.,
Greenwich. Conn.
6231
G. D. Wharton,
New Haven, Conn.
6232
Lawrence B. Brock ett.
Norwich. Conn.
6233
Ferry Bros.,
Wallingford, Conn.
6234
Howard B. Tuttle,
Naugatuck, Conn.
6235
Charles T. Wills,
Greenwich, Conn.
6236
Leavitt J. Lane,
New Haven, Conn.
6237
The New Haven Dairy Co.
New Haven, Conn.
6238
Henry Gardiner,
Millstone, Conn.
6239
Quincy Ward Boese,
Noroton, Conn.
6240
Willard E. Treat.
East Hartford, Conn.
6241
Miss Mary E. Fleming,
Stamford, Conn.
6242
R. F. Skelton,
Noroton Heights. Conn.
6243
Wm. E. Becroft,
Wallingford, Conn.
AUTOMOBILES
251
1 <
No. Name of Owner.
6244 Waldo C. Bryant,
6245 P. L. Shea,
6246 W. K. Henry,
6247 Geo. E, Brush,
6248 W. H. Gray,
6249 Conyers Farm,
6250 H. Dontigney,
6251 Chas. F. Brooker,
6252 Alfred Gilbert Smith,
6253 H. M. Smith,
6254 Miss H. I. Hoadley,
6255 Edward T. Buckingham,
6256 John Shannon,
6257 Levsris G. Northrop,
6258 H. B. Mallory,
6259 N. S3. Whiting,
6260 V. C. & N. H. Brewer,
6261 W. A. Sickmund,
6262 Charles T. Wills,
6263 Hector Chapman,
6264 Henry W. Coley,
6265 C. H. Dresser,
6266 Charles A. Moore,
6267 Jere. J. Murphy,
6268 Harry W. Case,
6269 C. C. Godfrey,
6270 A. T. Miner,
6271 Laura Heath Hills,
6272 William G. LeCount,
6273 B, L. Armstrong,
6274 B. L. Armstrong,
6275 B. L. Armstrong,
6276 Dr. H. A. Cameron,
6277 Joseph C. Manning,
6278 Stanley L. Cooney,
6279 H. L. Fairchild,
6280 Clarence E. Merritt,
6281 Halsey W. Kent,
6282 H. A. Johnson,
6283 Janes M. Preston,
6284 W. S. Lockwood,
6285 M. H. Wilson,
6286 Walter M. Gilbert,
6287 Thomas Kiernan,
6288 Henry Leroy Lewis,
6289 V. T. Hammer,
6290 Earle S. Baxter,
6291 Elsie P. Lyon,
6292 AUen F. Gabriel,
Residence.
Bridgeport, Conn.
New London, Conn.
Enfield, Conn.
Greenwich, Conn.
Mystic, Conn.
Greenwich, Conn.
Meriden, Conn.
Ansonia, Conn.
Greenwich, Conn.
New Haven, Conn.
New Haven, Conn.
Bridgeport, Conn.
Danbury, Conn.
Bridgewater, Conn.
Danbury, Conn.
Norwich, Conn.
Hockanum, Conn,
Torrington, Conn.
Greenwich, Conn.
Glastonbury, Conn.
Westport, Conn.
Hartford, Conn.
Greenwich, Conn.
Naugatuck, Conn.
East Granby, Conn.
Bridgeport, Conn.
New London, Conn.
Willimantic, Conn.
South Norwalk, Conn.
New London, Conn.
New London, Conn.
New London, Conn.
Waterbury, Conn.
Thompsonville, Conn.
Greenwich, Conn.
Nichols, Conn.
Port Chester, N. Y.
Greenwich, Conn.
New Britain, Conn.
Broad Brook, Conn.
New Canaan, Conn.
Waterbury, Conn.
East Hartford, Conn.
New Haven, Conn.
Stratford, Conn.
Branford, Conn.
Winsted, Conn.
Meriden, Conn.
Bridgeport, Conn.
252
AUTOMOBILES
No.
Name of Owner.
Residence.
6293
Mrs. E. F. Shiepard,
Bridgeport, Conn.
6294
Albert T. Currier,
New Haven, Conu.
6295
Frank E. Lalley,
Bridgeport, Conn.
6296
James I. Brereton,
Bridgeport, Conn.
6297
Ellmer A. Dent,
New Haven, Conn.
6298
A. M. Purdy,
MjTStic, Conn.
6299
James McCutcheon,
Greenwich, Conn.
6300
A. F. Sandquist,
New Haven, Conn.
6301
F. E. Packard,
Meriden, Conn.
6302
E. S. Davis,
Middletown, Conn.
6303
George F. Betts,
Norwalk, Conn.
6304
Claude H. Priddy,
Stamford, Conn.
6305
Denis J. Conroy,
Torrington, Conn.
6306
Mrs. E^'a B. Leete,
Guilford, Conn.
6307
S. E. Doane,
Hartford, Conn.
630S
T. J. Stone,
Torrington, Conn.
6309
R. W. Camp,
Middletown, Conn.
6310
Herbert Kinner,
Danbury, Conn.
6311
G. N. Woodworth,
Broad Brook, Conn.
6312
Wilson A. Fenn,
Hartford, Conn.
6313
Nelson W. Mowry,
East Hartford, Conn-
6314
Nathan E. Whiting,
Norwich, Conn.
6315
Ed. W. Packard,
Greemvich, Conn.
6316
Lester B. Wheeler,
East Norwalk, Conn.
6317
A. J. Dawley,
Norwich, Conn.
6318
DeVer C. Warner,
Bridgeport, Conn.
6319
DeVer H. Warner,
Bridgeport, Conn.
6320
Irving Lockwood,
New Canaan, Conn.
6321
•Mrs. May W. Trowbridge,
New Haven, Conn.
6322
William Pitt Baldwin,
New Haven, Conn.
6323
T. I. Ferguson,
Bridgeport, Conn.
6324
Leslie E. Korper,
Hartford, Conn.
6325
W. H. Terry,
Lebanon, Conn.
6326
Ernest T. Giddlngs,
East Granby, Conn.
6327
Geo. S. Babcock,
Plainville, Conn.
6328
Evelyn M. Godfrey,
Bridgeport, Conn.
6329
Geo. B. Gilbert,
Middletown, Conn.
6330
George L. Newton,
Plainville, Conn.
6331
Benj. C. Kautz,
New Haven, Conn.
6332
H. R. Nickse,
Hartford, Conn.
6333
Edward B. Close,
Greenwich, Conn.
6334
S. F. Bronson,
New Haven, Conn.
6335
Joseph D. Hamilton,
East Hartford, Conn
6336
L. E. Spies,
Bridgeport, Conn.
6337
H. P. Brooke,
Norwalk, Conn.
6338
A. H. Wilson,
Southibury, Conu.
6339
Phelps Montgomery,
New Haven, Conn.
6340
Joseph A. Norton,
Winsted, Conn.
6341
A. Olson,
Essex, Conn.
AUTOMOBILES
253
No. Name of Owner.
6342 William M. Ballou,
6343 Edward M. Phelps,
6344 S. E. Carpenter,
6345 Archer J. Smith,
6346 H. A. Spafard,
6347 A. S. Howard,
6348 Herbert Horsfall,
6349 Miss A. B. Jennings,
6350 F. T. Belden,
6351 Louis S. Carter,
6352 Chas. P. Staubach,
6353 Chas. H. Olmsted,
6354 D. C. Allen,
6355 Andrew J. Haire, Jr.,
6356 A. W. Bristol, Jr.,
6357 Edward E. Clarke,
6358 Frank E. Sands,
6359 Arthur J. Wolff,
6360 B. F. Hobart,
6361 James J. Boucher,
6362 George A. Ten Broeck,
6363 The Burns Co.,
6364 George J. Frazier,
6365 William G. Forbes,
6366 C. A. Warren,
6367 Dr. A. Anderson,
6368 Catherine A. Wilson,
6369 Willard W. Grant,
6370 T. H. Cogswell,
6371 W. A. Gentner,
6372 George A. Drieu,
6373 F. B. Peer,
6374 M. I. Tyler,
6375 David Spiegel,
637'6 H. W. Bassett,
6377 Charles D. West,
6378 R. G. Knox,
6379 Wm. H. Heywood,
6380 Geo. E. Witherell,
6381 W. W. Brackett,
6382 Eidward Swanson,
6383 C. E. Griswold,
6384 John L. Brevoort,
6385 Chas. A. Willard,
6386 Burton L. Newton,
6387 Edw. J. Turbert, M.D.,
6388 Anna H. Frisbie,
6389 Frank H. Barnes,
Residence.
Southington, Conn.
Winsted. Conn.
Ridgefield, Conn.
Waterbury, Conn.
Glastonbury, Coun.
Black Hall, Conn.
Bridgeport, Conn.
Fairfield, Conn.
Hartford, Conn.
So. Manchester, Conn
Hartford, Conn.
Wallingford, Conn.
Wallingford, Conn.
Derby, Conn.
Canton Center, Conn.
Voluntown, Conn.
Meriden, Conn,
Hartford, Conn.
New London, Conn.
Hartford, Conn.
Ansonia, Conn.
Bridgeport, Conn.
Stafford Springs, Conn.
East Hartford, Conn.
Berlin, Conn.
New Britain, Conn.
Greenwich, Conn,
Wapping, Conn.
New Britain, Conn.
Hartford, Conn.
Poquonock, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Windsor, Conn.
Moosup, Conn.
Hartford, Conn.
Moosup, Conn.
Hartford, Conn.
New Britain, Conn.
Windsor, Conn.
Waterford, Conn.
New Haven, Conn.
Madison, Conn.
Hartford, Conn.
Hartford, Conn.
New Britain, Conn.
Southington, Conn.
254
AUTOMOBILES
No. Name of Owner.
6390 F. F. Small,
€391 C. Swan Sedgwick,
6392 Dr. Edward. G. Fox,
6393 George H. Sage,
€394 R. W. E. Alcott, M.D.,
6395 H. P. Ricliaxds,
6396 Robert Porteus,
6397 Clarence T. Barbour,
6398 F. L. Lawton,
6399 Clarence P. Wilson,
6400 Morris F. Marks,
6401 Walter L. Goodwin,
6402 John R. Bradley,
6403 Dennis J. KeUj,
6404 Hartford Machine Screw
Co.,
6405 James H. Rundle,
6406 Buckinsbam Brc^.,
6407 Michael F. Brennan,
6408 Hollis H, Price,
6409 H. F. Cadwell,
6410 Frederick G. Graves,
6411 Edwin A. Hay^,
6412 James H. Knapp,
6413 Edward W. Hubbell,
6414 Joseph E. Martin,
6415 William Maxwell,
6416 William Maxwell,
6417 Robert Hazen,
6418 J. S. Fairbanks,
6419 Edward M. Smith, M.D.,
6420 E. Edgar Sancomb,
6421 Charles N. Downs,
6422 B. R. Dudley,
6423 Karl C. KuUe,
6424 Roy A. Youngs,
6425 A. V. Segar,
6426 Maurice W. Maloney, M.D
6427 Leon I. Hyde,
6428 Jos. H. Mylchreest,
6429 John Schwaller,
6430 E. H. Hooker,
6431 Andrew G. Smith,
6432 Mary E. Lewis,
6433 G. A. Stafstrom,
6434 E. C. Converse,
6435 Dr. H. L. Ross,
6436 Harold Holmes,
Residence.
Hartford, Conn.
Sharon, Conn.
Wethersfield, Conn.
Hartford, Conn.
West Hartford, Conn.
New Britain, Conn.
Hartford, Conn.
Wallingford, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn.
New Canaan, Conn.
Granby, Conn.
Hartford, Conn.
East Norwalk, Conn.
Watertown, Conn.
New Haven, Conn.
Mystic, Conn.,
New Haven, Conn.
Waterbury, Conn.
New Haven, Conn.
Stamford, Conn.
Saugatuck, Conn.
Bridgeport, Conn.
Rockville, Conn.
Rockville, Conn.
Thomaston, Conn.
Stamford, Conn.
Bridgeport, Conn.
Waterbury, Conu.
Derby, Conn.
West Haven, Conn.
Windsor Locks, Conn.
Bridgeport, Conn.
Willimantic, Conn.
., New Britain, Conn.
Torrington, Conn.
Middletown, Conn.
Torrington, Conn.
Greenwich, Conn.
New Haven, Conn.
Stratford, Conn.
Waterbury, Conn.
Greenwich, Conn.
Canaan, Conn.
Shelton, Conn.
AUTOMOBILES 251
No.
Name of Owner.
Residence.
6437
Luther G. Holcomb,
Hartford, Conn.
6438
Harris E. Adriance, Jr.,
Norfolk, Conn.
6439
John L. Dower,
Hartford, Conn.
6440
EJdwin T. Carrier,
So. Manchester, Conn
6441
Fe&senden L. Day,
Bridgeport, Conn.
6442
Frank H. Prissell,
Middletown, Conn.
6443
John S. Smith,
New London, Conn.
6444
Walter B. Knight,
Willimantic, Conn.
6445
E. A. Prince,
New Haven, Conn,
6446
Fred M. Godard,
Warehouse Point, Ct.
6447
Stamford Gas & Elec. Co.
Stamford, Conu.
6448
Clarence W. Burr,
Middletown, Conn.
6449
Ernest S. Puller,
Somers, Conn.
6450
J. C. Tracy,
Willimantic, Conn.
6451
Chas. H. Smith,
Noank, Conn.
6452
James H. Keane,
Hartford, Conn.
6453
Jas. L. Harrington, M.D.,
New London, Conn.
6454
J. C. Camp,
Hartford, Conn.
6455
Stephen Hall,
Portland, Conn.
6456
F. T. Wheeler,
Plainville, Conn.
6457
W. B. Fanning,
Hartford, Conn.
6458
W. E. Caulkins & Son,
Hartford, Conn.
6459
B. Jaxjobs,
Stamford, Conn.
6460
G. Y. Gaillard,
New Haven, Conn.
6461
W. N. AusUn,
Old Lyme, Conn.
6462
Edward P. Jones,
Winsted, Conn.
6463
Jas. F. O'Leary,
New London, Conn.
6464
W. A. Penfield,
Meriden, Conn.
6465
George B. Allen,
Hartford, Conn.
6466
H. A. Blakeslee,
Hartford, Conn.
6467
G. W. Hart, Jr.,
Bridgeport, Conn.
6468
J. E. Flaherty, M.D.,
Rockville, Conn.
6469
Charles H. Nearing,
Wallingford, Conn.
6470
Gustaves P. Davis,
Windsor, Conn.
6471
Byron T. Newman,
Cos Cob, Conn.
6472
Wadisworth Rowland & Co.
, New Haven, Conn.
6473
Ernest Greene,
New Canaan, Conn.
6474
Henry C. White,
Hartford, Conn.
6475
Stanley H. Grater,
Waterbury, Conn.
6476
P. C. Atkins,
Hartford, Conn.
6477
P. L. Grosvenor,
Hartford, Conn.
6478
George M. Hewes.
Hartford, Conn.
6479
Frederick S. Kimhall,
Hartford, Conn.
6480
Dr. Gustave A. Andre,
Hartford, Conn.
6481
M. J. Adams,
New Haven, Conu.
6482
P. E. Clark,
Poquonock, Conn.
6483
Richard Williams,
Hamden, Conn.
6484
Clayton F. Darls,
Naugatuck, Conn.
. . - - - - -
256
AUTOMOBILES
No.
Name of Owner.
6485
D. H. Treadwell,
6486
J. Telford,
6487
6488
Mrs. Hugh Harbison,
6489
C. W. Briggs,
6490
Edward S. Mowry,
6491
Chas. E. Olney,
■6492
H. D. Bradburn,
6493
Freeman F. Patten,
6494
Willis M. Cook,
6495
Elford P. Trowbridge,
6496
David J. Post,
6497
The Hartford Electric
Light Co.,
6498
W. D. Carpenter,
6499
J. E. Doane,
6500
W. H. Lynch,
6501
Chas. A. Monagan,
6502
Munroe E. Mitchell,
6503
C. W. Bushnell,
6504
Arthur E. Miller,
6505
Chas. J. Wakeley,
6506
Ernest S. Davis,
6507
John E. Capewell,
6508
Mamie E. Mooney,
6509
6510
Noah Linsley,
6511
Irving S. Mallette,
6512
F. E. Todd,
6513
Lester Hyatt,
6514
Chas. A. Tillinghast,
6515
Thomas B. Lashar,
6516
William Olderman,
6517
Julius S. Jensen,
6518
John Gough,
6519
Eli B. Ives, M.D.,
6520
E. J. Naylor,
6'521
Adolph B. Hartig,
6522
Richard B. Lyon,
6523
Robert E. Badger,
6524
James A. Church,
6525
Lacey R. Blackman,
6526
C. C. Knowlton,
6527
C. C. Knowlton,
6528
Albert R. Borho,
6529
Bigelow Co.,
6530
Edwin H. Mathewson,
6531
Frank S. Roberts,
Residence.
Danbury, Conn.
Waterbury, Conn.
Hartford, Conn.
Norwich, Conn.
Middletown, Conn.
Thompson, Conn.
Hartford, Conn.
Stafford Springs, Conn.
Mt. Carmel, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn.
West Hartland. Conn.
Centerbrook, Conn,
Bridgeport, Conn.
Waterbury, Conn.
Collinsville, Conn.
Plantsville, Conn.
Meriden, Conn.
Stratford, Conn.
Middletown, Conn.
Woodbury, Conn.
Bridgeport, Conn.
Wallingford, Conn.
Bridgeport, Conn.
New Haven, Conn.
Norwalk, Conn.
Daniolson, Conn.
Bridgeport, Conn.
Ansonia, Conn.
New Haven, Conn.
Bridgeport, Conn.,
Bridgeport, Conn.,
Bridgeport, Conn.,
Meriden, Conn.
New Haven, Conn.
Mt. Carmel, Conn.
New Haven, Conn.
Bridgeport, Conn.
Brooklyn, N. Y.
Brooklyn, N. Y.
New Haven, Conn.
New Haven, Conn.
South Norwalk, Conn.
New Hartford, Conn.
AUTOMOBILES
No. Name of Owner.
6532 I. B. Woundy, .
6533 Louis Bacon,
6534 Clark G. Voorhees,
6535 F. W. Tolles,
6536 T. C. Perkins & H. M.
Bates,
6537 Charles D. Goodale,
6538 F. M. Sperry,
6539 I. F. Haviland,
6540 B. F. DeKlyn,
6541 J. H. Beach,
6542 E. B. Vinton,
6543 Henry A. Hubbell,
6544 H. D. Gwillim,
6545 Aaron G. Hovt,
654.6 C. H. Truesdell,
6547 Godfrey Kowalsky,
6548 Walter E. Petrie,
6549 A. S. Andretta.
6550 Wm. T. Manning,
6551 James J. Hodgson,
6552 James J. Mevers,
6553 W. C. Buckeiew,
6554 C. E. Schunack,
6555 Billings & Spencer Co.,
6556 C. H. Osgood.
6557 Robert W. Otis,
6558 Floyde W. Andrews,
6559 Charles Dauenhauer,
6560 Joseph A. Wheland,
6561 Oscar W. Baker,
6562 McCarthy Bros,.
6563 Watkins Bros.,
6564 Edson C. Page,
6565 Charles H. Stevens.
6566 City Ice & Coal Co.,
6567 Reuben A. Lockhart, M.D.,
6568 I. F. B. Orr,
6569 Paul P. Wilcox,
6570 H. C. Fleitmann,
6571 Walter H. Twitchell,
6572 Walter H. Twitchell,
6573 Robert IMallorv,
6574 John J. Alvord,
6575 S. W. Morris. Jr.,
6576 H. C. Griswold,
6577 G. W. Merritt,
6578 Edward S. Weed,
257
Ivcsifloncc,
New Canaan, Conn.
Grosvenordale, Conn.
Lyme, Conn.
Naugatuck, Conn.
Hartford, Conn.
Torrington, Conn.
Hartford, Conn.
Bridgeport, Conn.
New York, N. Y.
Branford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Bristol, Conn.
Ridgefield, Conn.
Killingly, Conn.
Hockanum, Conn.
New Haven, Conn.
Hartford, Conn.
Waterbury, Conn.
Middletown, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Meriden, Conn.
Hartford, Conn.
Norwich, Conn.
Norwich, Conn.
New Haven, Conn.
West Haven, Conn.
Greenwich, Conn.
Putnam, Conn.
Waterbury, Conn.
So. Manchester, Conn.
Totoket, Conn.
Ridgefield, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
West Haven, Conn.
Durham, Conn.
Noroton, Conn.
Naugatuck, Conn.
Naugatuck, Conn.
Port Chester, N. Y.
Bridgeport, Conn.
Southport, Conn.
Bridgeport, Conn.
Danbury, Conn.
Simsbury, Conn.
258
AUTOMOBILES
Ko. Name of Owner.
6579 Frank Shea,
6580 George W. Winslow,
6581 Peter A. Gardner,
6582 J. Isabella Woodford,
6583 Philo M. Beers,
6584 Chester E. Nichols,
6585 Hudson K Ritch,
6586 Charles A. Pelton,
6587 David Banks,
6588 P. J. Dwyer,
6589 J. C. Burwell,
6590 Fred C. Tilden,
6591 Lewis A. Miller,
€592 David R. Curtis,
6593 Meriden Water Works,
6594 Herbert F. Allen,
6595 Chas. R. WUllams,
6596 Mary F. Tierney,
6597 The Stamford Steam Laun-
dry Co., Inc.,
6598 F. E. Reed,
6599 C. B. Newton,
6600 S. Russell, Jr.,
6601 Clifford W. Parks,
6602 Charles N. Choate,
6603 J. A. Eaton,
6604 American Pin Co.,
6605 Ebenezer Hill,
6606 A. C. Daniels,
6607 Nil© A. Carlson,
6608 Albert H. Powell,
6609 Stella B. Mead.
6610 Gilbert L. Clock,
6611 N. P. Battey,
6612 Jacob Voorhis,
6613 John O'Sullivan,
6614 D. E. Brainard,
6615 Raymond & Ambler,
6616 Dr. E. F. Schofield,
6617 George H. Zink, Jr.,
6618 Otto M. Manter,
6619 James H. Cooke,
6620 Edward E. Gardner,
6621 The J. B. Williams Co.,
6622 H. D. Barrows,
6623 John C. Beers,
6024 J. S. Mayhew,
6625 L. O. Smith,
Residence.
Stamford, Conn.
E. Killingly, Conn.
Putnam, Conn.
Hartford, Conn.
Bridgeport, Conn.
New Milford, Conn.
Greenwich, Conn.
Clinton, Conn.
New York, N. Y.
Waterbury, Conn.
Winsted, Conn.
Willimantic, Conn.
Meriden, Conn.
Canaan, Conn.
Meriden, Conn.
Scotland, Conn.
Shelton, Conn.
Bridgeport, Conn.
Stamford, Conn.
Thompson, Conn.
Hartford, Conn.
Middletown, Conn.
South Norwalk, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Waterville, Conn.
South Norwalk, Conn.
Northfield, Conn.
Hartford, Conn.
New Haven, Conn.
New London, Conn.
New Haven, Conn.
New Britain, Conn.
Greenwich, Conn.
Forestville, Conn.
Hartford, Conn.
Wilton, Conn.
Greenwicli, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
Shelton, Conn.
Glastonbury, Conn.
New London, Conn.
Newtown, Conn.
Bethel, Conn.
Norwich, Conn.
AUTOMOBILES
259
No. Name of Owner.
6626 George W. Hall,
66^7 George Dawson,
6628 Herbert Lawton,
6629 N. E. Hendee,
6630 John T. Halloran,
uool John M. Thayer,
6632 Lester W. Collord,
6633 A. Li. Richardson,
6634 Ansonia Lumber Co.,
6635 Richard Wayne,
6636 \V. A. Cairns,
6637 Cohen Brothers,
6638 Penneld Giddmgs,
6639 W. R. Shaffer,
6640 W. G. Pbelps,
6'64l The Standard Co.,
C642 George R. Smith,
6643 J. Swett, M.D.,
6644 W. J. Smith,
6645 Horace W. Parkhurst,
6646 Emily J. Disbrow,
6647 K. B. Noble,
6648 E. V. Preston,
6649 John Wahiquist,
6650 George C. Preston,
6651 William T. Marchant,
6652 Dr. T. P. Rockwell,
6653 C. Kooreman,
6654 E. N. Wakeiee, Jr.,
6655 James A. Collins,
6656 L. E, Blackmer,
6657 Howard D. Baker,
6658 Gray Brothers,
6659 Louis M. IMolinari,
6660 Ernest A. Lewis,
6661 Silas B. Hall,
6662 ' John A. Weed,
6663 J. R. Mason,
6664 Adolf Krause,
6665 Clara Ellen Barnes,
6666 Julius W. Noyes,
6667 Elliot W, Peck,
6668 George W. Belchen,
6669 Clarence L. Kilbcrn,
6670 John M. Riley,
6671 Eugene W. Chaffee,
6672 Hugh McT. Cameron,
6673 Esedor Derecktor,
Residence.
Bridgeport, Conn.
East Glastonbury, Ct.
Stamford, Conn.
New Haven, Conn.
Madison, Conn.
Norwich, Conn.
Hartford, Conn.
Greenwich, Conn.
Ansonia, Conn.
Hartford, Conn.
West Hartford, Conn.
Greenwich, Conn.
East Granby, Conn.
New Haven, Conn.
Glastonbury, Conn.
Torrington, Conn.
West Cornwall, Conn.
New Hartford, Conn.
Greenwich, Conn.
Durham Center, Conn,
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Norwich, Conn.
Hartford, Conn.
Rockville, Conn.
Meriden, Conn.
Stratford, Conn.
Meriden, Conn.
Thomaston, Conn,
Ridgefield, Conn.
New Canaan, Conn.
Windsor Locks, Conn.
Water bury. Conn.
Meriden, Conn.
Noroton, Conn.
Derby, Conn.
Westport, Conn.
Stepney, Conn.
Bridgeport, Conn.
Stratford, Coun.
Lime Rock, Conn.
New Haven, Conn.
Waterbury, Conn.
Moodus, Conn.
Torrington, Conn.
Meriden, Conn.
260
AUTOMOBILES
'
No.
Name of Owner.
Residence.
c
6674
W. R. Baird,
Norwich, Conn.
6675
Elias F. Wilcox,
Mystic, Conn.
6676
John McGarry,
New London, Conn.
6677
A. E. Bounty,
Stamford, Conn.
6678
Merritt S. Brooks,
Chester, Conn.
t-
6679
F. T. Bedford,
Greens Farms, Conn.
66S0
James W. White,
Sound Beach, Conn.
6681
Harry Phillips,
Greenwich, oonn.
6682
John J. Burns,
Hartford, Conn.
6683
Eber A. Hodge,
Danbury, Conn.
6684
Arthur Martin,
Shelton, Conn.
G6S5
James C. Burr,
Middietown, Conn.
6686
Charles C. Tweed, -
Montclair, N. J.
6687
Wallace S. Famham,
South Windsor, Conn.*
6688
J. D. Hayes, M.D.,
Torrington, Conn.
6689
John H. Jackman,
Fairfield, Conn.
6690
G. Elmer Richards,
Westville, Conn.
6691
Joseph L. Bodley,
Thompsonville, Conn.
6692
Ernest R. Pike,
East Woodstock, Conn.
6693
Mrs. E. Carrington,
FairfieW, Conn.
6694
C. 0. Terry,
Willimantic, Conn.
6695
F. E. Lewis, 2d,
Saugatuck, Conn.
6696
Eirnest H. Towle,
Water bury. Conn.
6697
A. Heaton Robertson,
New Haven, Conn.
6698
George W. Perry,
Putnam, Conn.
6699
Samuel A. Herman,
Torrington, Conn.
6700
Hamilton Hardware Co.,
Waterbury, Conu.
6701
Mrs. W. G. Warnock,
Meriden, Conn.
6702
Charles F. Shamho,
Torrington, Conn.
6703
Wingate C. Howard,
Middietown, Conn.
6704
Thomas Quinlivan,
New Britain, Conn.
6705
Mrs. H. J. Haight,
Hartford, Conu.
6706
Newton C. Brainard,
Hartford, Conn.
6707
H. W. Merriman,
Watertown, Conn.
6708
W. G. Bushnell,
New Haven, Conn.
J^
6709
Harriette L. Lockwooa,
Greenwich, Conn.
6710
Belle McCord,
Greenwich, Conn.
6711
S. K. Dimock,
Hartford, Conn.
6712
W. B. Hotchkiss,
Waterbury, Conn.
6713
S. S. Hunter,
Bridgeport, Conn.
6714
William H. Lyons,
Thomaston, Conn.
J
6715
Holkins Palmer,
Warehouse Point, Ct.
6716
J. Henry Carey,
Hartford, Conn.
6717
Albert W. Johnston,
Greenwich, Conn.
ti718
Alonzo W. Bennett,
Highwood, Conn.
6719
Wallace Nutting,
Southbury, Conn.
6720
Mrs. Emma L. Tuttle,
New Haven, Conn.
6721
Frank F. Rodgers,
Noroton, Conn.
\
%
■■'<■
AUTOMOBILES 261
:•.
r
No.
Name of Owner.
Residence.
6722
Frank F. Je&sup,
Stamford, Conn.
|:
6723
Samuel Osl)orn,
Naugatuck, Conn.
X
6724
Henry C. Peck,
Norwich, Conn.
;.'
0725
Adna S. Hall,
Bridgeport, Conn.
-'
,
6726
William Henry White,
Waterbury, Conn.
'V
6727
J. E. Fitzgerald,
New London, Conn.
KilZ^
Mrs. C. B. Curtis,
Bantam, Conn.
" '
6 72 It
Jean Dumortier,
South Norwalk, Conn.
i.-
G730
S. H. Rundle,
Danbury, Conn.
i
6731
George A. Kinner,
Bethel, Conn.
0732
Frank J. Erbe,
Waterbury, Conn.
1'.
6733
Owen O'Neill, M.D.,
Willimantic, Conn.
r'.
6734
C. E. Crane,
Waterbury, Conn.
k
6735
Dr. Ralph. Lopez,
Vv^aterbury, Conn.
6736
H, J. Thompson,
Hartford, Conn.
\
6737
E. Allen Moore,
New Britain, Conn.
;:;
6738
James N. H. Campbell,
Hartford, Conn.
Y'
6739
William B. Hubbell,
South Norwalk, Conu.
6740
Frank J. Kilboru,
V\''ashington Depot, Ct.
>:
6741
Carl C. Reck,
Bridgeport, Conn.
^
6742
Edward T. Fettigrew,
Groton, Conn.
I
6743
Owen R. Havens,
Rocky Hill, Conn.
6744
Robert W. Higgins,
Stratford, Conn.
1
6745
Clifford F. Martin,
Woodbury, Conn.
G746
John A. Topping,
Gieenwich, Conn.
^
6747
A. L. Soneson,
Portland, Conn.
6748 Frederick F. Brewster,
G749 David D. Ciark,
6750 A. V. Anderson,
6751 Emil Carlson,
6752 Edwin H. Mulford,
6753 M. J. Dowd, M.D.,
6754 Joseph P. Bartram,
6755 W. H. Wilson,
6756 C. A. Fowler, Jr.,
6757 William B. Bailey,
6758 Clarence B. Sturges,
6759 John A. Dolan,
6760 J. Howard Staub,
6761 A. N. Trott.
6762 Augur S. Beach,
6763 A. C. Hexamer,
6764 L. R. Savage,
'6765 Henry H. Benedict,
6765 Giovanni Formichella,
6767 E. Baker,
6768 P. S. Hills,
G769 S. D. Barnes,
New Haven, Conn.
Mansfield Center, Conn.
Willimantic, Conn.
New Haven, Conn.
Greenwich, Conn.
Thompsonville, Conn.
Bridgeport, Conn.
New Haven, Conn.
Greenwich, Conn.
New Haven, Conn.
Southport, Conn.
Gaylordsville, Conn.
Stamford, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Stamford, Conn.
New Haven, Conn.
Nev,' Haven, Conn.
Bridgeport, Conn.
Southington, Conn.
AVillimantic, Conn.
Westport, Conn.
AUTOMOBILES
262
fJo. Name of Owner.
6770 B. L. Armstrong,
6771 George M. Adkins,
6772 H. W. Lake,
6773 W. A. Wintter,
6774 Joseph D. Flynn,
6775 Frank C. Maher,
6776 A. V. Barnes,
6777 Rosa P. Danielson,
6778 Lewis R. Heim,
6779 A. C. Ward,
6780 F. A. Baker,
6781 Charles H. Widmer,
6782 .Hoistrom A. Stoelzel,
6783 Leslie F. Leffingwell,
6784 Belle B. TenEyck,
6785 E. R. Burckle,
6786 Richard Dundon,
6787 C. A. "Weeks,
6788 Richard C. Webb,
6789 William C. Russell,
6790 M. H. Mallett,
6791 C. H. Burr,
6792 Thomas F, Erdman,
6793 Albany Delisle,
6794 Walter Kingsley,
6795 Robert L. Flynn,
6796 E. E. Covell,
6797 Harry K. Berry,
6798 Charles C. Lee,
6799 Ralph Barker,
6800 Jacob Silver,
6801 Cheney H. Doane,
6802 Daniel Dunlop,
6803 Willard S. Plumb,
6804 Loren C. Baker,
6805 Seymour S. Kashmann,
6806 Henry O. Wood,
6807 Walter A. Smith,
6808 Harry H. DeLoss,
6809 The Union Met. Cartridge
Co.,
6810 Fred S. English,
6811 George A. Lewis,
6812 George H. Hastings,
6813 Isabelle S. Sherer,
6814 P. J. Kelly Furniture Co.,
0815 Clarence E. Thompson,
6816 Harry G. Selchow,
Residence.
New London, Conn.
New Haven, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Hartford, Conn.
New Haven, Conn.
New Canaan, Conn.
Putnam, Conn.
Danbury, Conn.
Middletown, Conn.
Canaan, Conn.
Danbury, Conn.
Hartford!, Conn.
Colchester, Conn.
Bridgeport, Conn.
New London, Conn.
Bridgeiwrt, Conn.
Willimantic, Conn.
Greenwich, Conn.
Hartford, Conn.
New Milford, Conn.
Waterbury, Conn.
Norwich, Conn.
Pomfret Center, Conn.
Plainfield, Conn.
Derby, Conn.
Bristol, Conn.
Hartford, Conn.
New York, N. Y.
Bridgeport, Conn.
Hartford, Conn.
Collinsville, Conn.
South Norwalk, Conn.
Trumbull, Conn.
New Britain, Conn.
Hartford, Conn.
Waterbury, Conn.
New London, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New London, Conn.
Naugatuck, Conn.
SuflB.eld, Conn.
South Norwalk, Conn.
New Haven, Conn.
West Haven, Conn.
Greenwich, Conn.
AUTOMOBILES
263
No. Name of Owner.
6817 Helen W. Smith,
6818 Willard A. Rice,
6819 Nelson Macy,
6820 Robert E. Parsons,
6821 Joseph Hall,
6822 Jacob Kiefer,
6823 Milford Water Company,
6824 W. E. Fanning,
6825 Grant Mfg. & Mch. Co.,
6826 Willis E. Smith,
6827 A. W. Dougherty,
6828 Everett S. Osterbanks,
6829 Frank P. Wiles,
6830 Charles S. Fox,
6831 Henry M. Crissey,
6832 Frank M. Fosdick,
6833 P. E. Warner,
6834 Charlotte W. Burton,
6835 M. J. Jordan,
6836 Barnard & Alexander,
6837 William B. Swan,
6838 W. R. Deane.
6839 Charles B. Pinney,
6840 Jos. W. Walsh, M.D.,
6841 D. W. Pepper, Jr.,
6842 John C. Wilkes,
6843 Fred E. Avery,
6844 M. L. Metcalf,
6845 F. A. Burger,
6846 J. Francis Browne,
6847 Michael J. Nevels,
6848 A. J. Mason,
6849 Edward F. Barnes,
6850 G. P. Heublein &. Bro.,
6851 F. W. Devitt, M.D.,
6S52 J. Munz,
6853 Amos L. Miller,
6854 Fred'k M. Stevens,
6855 A. F. Shaw,
6856 F. B. Converse,
6857 F. A. Maryott,
6858 W. W. Woodworth,
6859 James GantleJ^
6860 F. G. P. Barnes,
6S61 Frank L. Palmer,
6862 Louise B. Johnson,
6863 S. H. Wheeler,
6864 Dwight D. Tracy,
Residence.
Stamford, Conn.
Hartford, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Norwich, Conn.
Bridgeport, Conn.
Milford, Conn.
Hartford, Conn.
Bridgeport, Conn.
West Hartford, Conn.
Plainfield, Conn.
Norwalk, Conn.
Westport, Conn.
Fairfield, Conn.
Stamford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Hartford, Conn.
Bridgeport, Conn.
Forestville, Conn.
Seymour, Conn
East Windsor Hill, Ct.
Stafford Springs, Conn.
Danbury, Conn.
Norwalk, Conn.
Middle Haddam, Conn
Hartford, Conn.
Fairfield, Conn.
Terryville, Conn.
Thompsonville, Conn.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Deep River, Conn.
Norwich, Conn.
Weatogue, Conn.
Meriden. Conn.
Jewett City, Conn.
West Willington, Conn.
Putnam, Conn.
Norwich, Conn.
Windsor Locks, Conn.
New Haven, Conn.
New London, Conn.
Torrington, Conn.
Bridgeport, Conn.
Jewett City, Conn.
264 AUTOMOBILES
No. Name of Owner.
Kesidencc.
6865
6866 E. R. Hunter,
6867 Orville Oddies, Jr.,
6868 D. W. Raymond.
6869 Mrs. James N. Goodwin,
6870 Morton R. MoCausland,
6871 Floyd Cranska,
6872 George B. Milne,
687:> Morris Batter,
6874 John A. Baton,
'6875 John T. Robertson,
6876 L. F. Schleichert,
6877 Adam Harmel,
6878 Mrs. Robert Lawson,
6879 The Bridgeport Gas Light
Co.,
68S0 John K. Bucklyn, M.D.,
6881 James T. Moran,
6882 ~" Ray A. Harris,
6883 Lillian I. DeForest,
6884 Henry P. Mitchell,
6885 Calvin F. Harvey,
P8RP. .Tossphine Barber,
6887 Berkshire Power Co.,
6888 Harry W. Cole,
6889 Denney S. Hull,
6890 William R. Palmer,
6891 Philip Pond,
6892 Berkshire Power uo.,
6893 Michael F. Campbell,
RQQi Dwight A Burnham,
6895 Harry R. Sharpe,
6896 Newell P. Daniels,
6897 John J. Kelly,
6898 Charles D. Lockwood,
P'?99 Francis S. Page,
6900 W. D. Makepeace,
6901 Manson L. Burgess,
fiOO? W. A. Somers,
6903 James T. Drum,
fi904 J. H. Gowen,
PflOn Harold B. Clark,
R906 John M. Wadhams,
P9'^7 Frank N. Wells,
6908 Stamford House Wiring Co
6909 M. W. Merwin,
6910 Chas. C. Glock,
6911 The C. S. Mersick & Co.,
Riverside, Conn.
Riverside, Conn.
South Norwalk, Conn.
Hartford, Conn.
South Norwalk, Conn.
Moosup, Conn.
Rock^alle, Conn.
New Haven, Conn.
Waure^an, Conn.
Manchester, Conn.
Bridgeport, Conn.
Bristol, Conn.
Hartford, Conn.
Bridgeport, Conn.
Mystic, Conn.
Farmington, Conn.
North Windham, Conn.
New Haven, Conn.
Ne"^\'town, Conn.
North Woodbury, Ct.
Warehouse Pt., Conn.
Canaan, Conn.
Bridgeport, Conn.
Norwalk, Conn.
Bridgeport, Conn.
New Haven, Conn.
Canaan, Conn.
New Haven, Conn.
New Haven, Conn.
Tilanchester, Conn.
Silver Lane, Conn.
Hartford, Conn.
Stamford, Conn.
Greenwich, Conn.
Waterbury, Conn.
Milford, Conn.
Norwich, Conn.
Thomaston, Conn.
Hartford, Conn.
New Canaan, Conn.
Torrington, Conn.
New Britain, Conn.
Stamford, Conn.
]\Tilford, Conn.
Meriden, Conn.
New Haven, Conn.
AUTOMOBILES
26[
No. Name of Owner.
6912 Werner V. Fraukenberg,
-6913 Broad Brook Milling Co.,
6914 E. F. Hendrix, Jr.,
6915 E. S. Kilby,
6916 Hermann N.Tiemann,
6917 V. Antonio Ciarieglio,
6918 Michael J. Kelly, M.D.,
6919 Frank H. Smith,
6920 Arthur C. Tilliughast,
6921 Ruth E. Robinson,
6922 Benedict E. Hausdorf,
6923 Richard H. Murphy,
6924 Geo. A. Hall,
6925 John H. Young,
6926 F. E. Stone,
6927 EMward Miller,
6928
6929 Jas. E. Mallette,
6930 Wm. S. Warren.
6931 Leonard W. Bacon,
6932 I. E. Palmer,
6933 The W. U Ward Co.,
6934 Chas. F. Bliss,
6935 Ernest J. Lederle,
6936 A. B. Treat,
6937 Walter H. Lathrop,
6938 Frank J. Carey,
6939 I. N. Phelps Stokes,
6940 Geo. A. Gallup,
6941 Geo. W. Derrick,
6942 Ira W. Beers,
6943 Victor Chapdelaine,
6944 Archibald Hewitt,
6945 Mrs. J. S. Whittemore,
6946 Robert L. Lyman,
6947 James A. Logan,
6948 Paul Gabin,
6949 Smith Bros.,
6950 Dr. H. H. Longwell,
6951 Frank B. Rose,
6952 John H. Anderson,
6953 Thos. Bradley,
6954 John M. Whiting,
6955 Mrs. T. F. H. Weibel,
6956 John H. Tracy,
6957 A. H. Toffey,
6958 Mary A. Dickens,
6959 David B. Reynolds,
llcsidence.
Noroton Heights, Conn.
Broad Brook, Conn.
Northville, Conn.
Hartford, Conn.
Newtown, Conn.
Hartford, Conn.
Warehouse Point, Ct.
Middletown, Conn.
Plainfield, Conn.
Greenwich, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Meriden, Conn.
Derby, Conn.
Winsted, Conn.
Meriden, Conn.
Torrington, Conn.
Eastford, Conn.
New Haven, Conn.
Middletown, Conn.
Seymour, Conn.
Ansonia, Conn.
Stamford, Conn.
New Haven, Conn.
Mystic, Conn.
New Haven, Conn.
Greenwich, Conn.
Sterling, Conn.
West Haven, Conn.
^Hamden, Conn.
Putnam, Conn.
New Haven, Conn.
Naugatuck, Conn.
Middletown, Conn.
Bridgeport, Conn.
New Britain, Conn.
Westerlj% R. L
West Suffield, Conn.
Waterford, Conn.
Torrington, Conn.
Norwalk, Conn.
So. Manchester, Conn.
New Haven, Conn.
Jewett City, Conn.
Waterbury, Conn.
West Haven, Conn.
Stamford, Conn.
AUTOMOBILES
266
No. Name of Owner.
6960 Florence France,
6961 Harold S. Demerit,
6962 Thomas H. Weldon, M.D.
6963 Sidney F. Ward,
6964 Lester B. Ford,
6965 Winfred R. Dawley,
6966 Ira F. Noyes,
6967 Mrs. J. C. Lynch,
6968 Emery E. Adams,
6969 Thos. S. Birdaeye,
6970 Edward D. Hall, M.D.,
6971 Mrs. Chas. Hubbard,
6972 John N. Brooks,
6973 Daniel Sullivan, M.D.,
6974 Levi D. TMbault,
G975 Oscar L. Peterson,
6976 Frank R. Gaines,
6977 Arthur W. Jacobs,
6978 Geo. G. Schuessler,
6979 Mrs. W. F. Gilbert,
6980 Adelbert Rubs,
6981 Edward O. Goss,
6982 Howard J. Castle,
6983 Mrs. Mary P. Morris,
G984 Wm. B. Fittz,
6985 Geo. W. Mitchell,
6986 S.^A. Moshier,
6987 J. B. Lewis,
0988 Mrs. N. W. Allyn,
6989 Geo. W. Crabbe,
6990 Henry A. Bishoj),
6991 Chas. T. Bland,
6992 W. L. Griswold, M.D.,
6993 Roland F. Mygatt,
6994 James A. Wilkinson,
6995 W. J. Driggs,
6996 C. A. Merwin,
6997 Mrs. Mary W. Jones,
6998 Marie L. Newman,
6999 Harry B. Hanchett,
7000 Palmer P. Jordan,
7<)01 Chas. Parker Co.,
7002 Henry W. Rainaud,
7003 Thos. W. Hall,
7004 Harrie T. Hoyt,
7005 Wm. L. Smith,
7006 Franklin S. Jerome,
7007 M. B. Hammond,
Residence.
Bridgeport, Conn.
New Canaan, Conn.
So. Manchester, Conn.
Rowayton, Conn.
Sound Beach, Conn.
Norwich, Conn.
Mystic, Conn.
Bridgeport, Conn.
Derby, Conn.
Derby, Conn.
Meriden, Conn.
Norwich, Conn.
Torrington, Conn.
New London, Conn.
Bristol, Conn.
Kiilingly, Conn.
Wallingford, Conn.
Bristol, Conn.
Shelton, Conn.
New Haven, Conn.
Willimantic, Conn.
Watexbury, Conn.
Torrington, Conn.
Hartford, Conn.
Danielson, Conn.
Bristol, Conn.
Greenwich, Conn.
Southington, Conu.
New Haven, Conn.
Noroton, Conn.
Bridgeport, Conn.
Stamford, Conn.
Greenwich, Conn.
New Milford, Conn.
New London, Conn.
East Hartford, Conn.
Milford, Conn.
Greenwich, Conn.
Riverside, Conn.
Torrington, Conn,
Kiilingly, Conn.
Meriden, Conn.
Meriden, Conn.
Torrington, Conn.
Danbury, Conn.
Danbury, Conn.
Greenwich, Conn.
Wallingford, Conn.
AUTOMOBILES
267
No. Name of Owner.
7008 G. E. Bicknell,
7009 Edward E. Lawton,
7010 B. Frank Finney,
7011 W. C. Tillotson,
7012 Stephen L. Radford,
7013 Frank Leffingwell,
7014 ^
7015 Jacob Bassinger,
7016 David R. Walker,
7017 Frederic B. Wright,
7018 Juliette E. Bronneke,
7019 Oedell & Wingblade,
7020 D. C. Brown, M.D.,
7021 J. G. Wells,
7022 Harry B. Cook,
7023 G. Dode Plancon,
7024 Jonathan Wilde,
7025 John J. Hickey,
7026 Thos. Biand.
7027 Ella M. Clark,
7028 Telesphore Biron,
7029 Geo. H. Bartlett,
7030 Lewis M. Borden,
7031 Horace W. Fisher,
7032 F. K. Rupprecht,
7033 Joseph Parsons,
7034 A. B. Lapsley,
70:^5 R. V. Goeppler,
7036 Wm. J. Lee,
7037 Edwin S. Greeley,
7038 Geo. B. Alvord,
7039 B. H. Eggleston,
7040 Frank P. Granger,
7041 Wm. G. Green,
7042 Geo. L. Hedges,
7043 Graham F. Thompson,
7044 Mrs. H. S. Bowen,
7045 Caroline E. Dudley,
7046 Louis W. DuBois,
7047 I\Iargaret A. Beach,
7048 Jos. A. Cooke,
7049 Arnold G. Nichols
7050 Voska & Otto
7051 H. W. Carpenter
7052 H. P. Parker,
7053 Hartford Board of Park
Commissioners,
7054 Geo. W. Russell,
Residence.
Meriden, Conn.
Rockfall, Conn.
Greenwich, Conn.
Rockville, Conn.
Greenwich, Conn.
Norwich, Conn.
Hartford, Conn.
Waterbury, Conn.
Hartford, Conn.
Waterbury, Conn.
Waterbury, Conn.
Dan])ury, Conn.
Bridgeport, Conn.
Orange, Conn.
Stamford, Conn.
Bridgeport, Conn.
Willimantic, Conn.
Stamford, Conn.
New York, N. Y.
No. Grosvenordale, Ct.
North Guilford, Conn.
New York, N. Y.
New Canaan, Conn.
Greenwich, Conn.
Lakeville, Conn.
Brooklyn, Conn.
Wilton, Conn.
South Norwalk, Conn.
New Haven, Conn.
Hartford, Conn.
New Haven, Conn.
East Granby, Conn.
New Milford, Conn.
New Haven, Conn.
New Haven, Conn.
Greenwich, Conn.
New Haven, Conn.
Oakville, Conn.
Stratford, Conn.
Meriden, Conn.
Wapping, Conn.
Stamford, Conn.
Norwich. Conn.
Stamford, Conn.
} — 1=)''^ n n — ■
Hartford, Conn.
Waterbury, Conn.
"
268
AUTOMOBILES
j
No.
Name of Owner.
Residence.-
[
7055
C. W. Hills,
Bridgeport, Conn.
7056
7057
7058
Clias. Mallory,
Port Chester, N. Y.
Wm. H. Stowe, M.D.,
- South Norwalk, Conn.
7059
Frank J. Hodson,
Waterbury, Conn.
7060
Wm. J. Ferris,
Greenwich, Conn.
■
7061
Ales St. Jolin,
Hartford, Conn.
i
7062
Joseph Parsons,
Lakeville, Conn.
7063
Roy R. iHolabird,
North Haven, Conn.
7064
Arthur C. Yale,
Meriden, Conn.
7065
E. G. Oakley,
Southport, Conn.
7066
Gustaf B. Carlson,
Middletown, Conn.
7067
John Langdon,
Hartford, Conn.
706S
S. E. Murberg,
Bridgeport, Conn.
70'69
Paul M. Benedict,
New Haven, Conn.
7070
Henry M. Stevens,
Wallingford, Conn.
7071
Chas. H. Carter,
Greenwich, Conn.
7072
S. T. Davis, Jr..
Bridgeport, Conn.
7073
W. C. Brown,
Bridgeport, Conn.
7074
Chas. B. Keeler,
New Canaan, Conn.
i
7075
James Coulter,
Bridgeport, Conn.
7076
Dr. Jos. L. Egan,
Bridgeport, Conn.
V077
Geo. B. Cowell, M.D„
Bridgeport, Conn.
7078
T. E. Duncan,
Hartford, Conn.
7079
Paul P. Goodell,
Stratford, Conn.
7080
F. A. Waldron,
New Haven, Conn.
7081
Rupert S. Day, M.D.,
New Milford, Conn.
7082
Horace J. Ward,
V/insted, Conn.
7083
W. H. Gilbert,
Milford, Conn.
7084
Lewis Priest,
Higganum, Conn.
7085
John E. Farrell,
Warehouse Pt., Conn.
708G
C. C. McNamara,
Norwich, Conn.
7087
John C. Howell.
Hartford, Conn.
7088
W. P. White,
Greenwich, Conn.
7089
Thos. F. Brabazon,
Hartford, Conn.
7090
G. Percival Bard,
Stafford Springs, Conn.
"
7091
Thos. H. Hayes,
Waterbury, Conn.
7092
Adolph & Alva Fournier,
Meriden, Conn.
7093
John A. Weed,
Noroton, Conn.
7094
A. D. Hunger,
East River, Conn.
7095
W. B. Clarke,
New Haven, Conn.
7096
A. G. Barron,
Bridgeport, Conn.
7097
Thos. Forsyth.
Fairfield, Conn.
7098
Mrs. Henry S. Glover,
Fairfield, Conn.
7099
L. S. Ellsworth,
Simsbury, Conn.
7100
G. C. St. John.
Greenwich, Conn.
7101
The Torrington Realty Co.
, Torrington, Conn.
7102
Warren E. Plumb,
Bridgeport, Conn.
AUTOMOBILES 26
No.
Name of Owner.
Residence.
7103
Elmer J. Orton,
Bridgeport, Conn.
7104
Francis E. Green,
New Canaan, Conn.
7105
E. J. Keeler,
Shelton, Conn.
7106
F. Winthrop Pyle,
Bridgeport, Conn.
7107
Clarence B. Sturges,
Southport, Conn.
7108
Silas K. Montgomery,
Bristol, Conn.
7109
R. H. Fox,
Hartford, Conn.
7110
Watson F. Woodruff,
Orange, Conn.
7111
Charles Downs,
Bristol, Conn.
7112
Arthur F. Kerr,
Sprinsdale, Conn.
7113
Arthur Palmer,
Sound Beach, Conn.
7114
The Norwalk Hdwe. Co..
Norwalk. Conn.
7115
The Domestic Laundrv Co.
. Meriden, Conn.
7116
William E. Ritch.
Greenwich, Conn.
7117
E. J. Lobdell,
Greenwich, Conn.
7118
John J. Ryle, M.D.,
Stamford, Conn.
7119
F. P. Norton,
Greenwich, Conn.
7120
C. N. Payne,
Bridgeport, Conn.
7121
Alexander H. Hauser, '
Waterbury. Conn.
7122
F. C. Cunningham,
Norwich, Conn.
7123
F. T. Maxwell,
Rockville, Conn.
7124
Charle.5 i\rallor7.
Port Chester, X. Y.
7125
Prank P. McEnerney,
Derby, Conn.
7126
L. P. Abbe,
Hazardville, Conn.
7127
The Misses Ely,
Greenwich. Conn.
7128
Rev. J. J. Duggan,
Westport. Conn.
7129
William H. Nelson,
West SufReld. Conn.
7130
Eleanor Lane Shaw,
Noroton Heights, Conn
7131
E. V. LaRue,
PIvmnuth, Conn.
7132
Arthur DuBois.
New York, N. Y.
7133
Samuel J. Watkins,
South Norwalk. fonn.
7134
Robert Kelly,
Hartford, Conn.
7135
H. L,. Tower.
New Haven. Conn.
7136
W. J. Carroll,
Hartford, Conn.
7137
Abraham S. Aaronson,
Ansonia, Conn.
7138
William E. Martin.
New Britain, Conn.
7139
George E. Sykes,
Rockville, Conn.
7U0
Mortimer B. Foster,
Sound Beach. Conn.
7141
Charles E. Bedford,'
Brooklyn, N. Y.
7142
Charles S. Peck,
Danbury, Conn.
7143
Arthur D. Clark,
Milford, Conn.
7144
James A. Martin,
East Hartford, Conn.
714F;
The Warner Brothers Co.,
Bridgeport, Conn.
7146
Edwin C. Andrews.
Greenwich, Conn.
7147
Miss Margaret E. Coogan,
Windsor Locks, Conn.
714S
C. G. Bohannon,
South Norwalk, Conn.
7149
Daniel Cantarow, M.D.,
Hartford, Conn.
7150
J. E. Vaughn,
Norwich, Conn.
270
AUTOMOBILES
1
No.
Name of Owner.
Residence.
i
7151
Edward S. Meeker,
Norwalk, Conn.
"' i
7152
Charles B. Moore,
Winsted, Conn.
i
7153
American Brass Co.,
Benedict & Bumham Br.,
Waterbury, Conn.
7154
George Thompson,
Taftville, Conn.
7155
J. Albert Brodrib,
Hartford, Conn.
•-•
7156
William D. Minor,
New Haven, Conn.
7157
Harry J. Wylie,
Torrington, Conn.
.,. ;
7158
W. F. Ranney,
Cromwell, Conn.
7159
George E. Dickerman,
Wallingford, Conn.
;
7160
Fred J. Castonguay,
Hartford, Conn.
7161
B. F. DeKlyn,
New York, N. Y.
7162
"V. M. Knapp,
Danbnry, Conn.
7163
William T. Ritch,
Gjreenwich, Conn.
^
7164
Joseph S. Bennett,
New Britain, Conn.
7165
William J. Maher,
New Haven, Conn.
1
7166
William H. Phillips,
Hampton, Conn.
7167
Herbert G. Katzung,
Collinsville, Conn.
7168
F. F. Potter,
New Haven. Conn.
7169
Elbert H. Stevens,
Westbrook, Conn.
7170
Charles K. Billings, Jr.,
New Haven, Conn.
'
7171
John D. Sanger,
East Woodstock, Conn.
7172
John P. Burke,
New York, N. Y.
7173
Frank P. Becton,
Waterbury, Conn.
i
7174
Charles S. Macomber,
Darien, Conn.
!
7175
The Humphrey Cornell Co.
New London. Conn.
' }
7176
Walter M. Bennett,
Greenwich, Conn.
7177
Marie Callaghan,
Bridgeport, Conn.
7178
Byrd W. Wenman,
Stamford, Conn.
I
7179
Annie Kreuter,
Bridgeport, Conn.
i
7180
The Howard & Barber Co.
Derby, Conn.
7181
Edward R. Smith,
Ridgefield, Conn.
■^' i
7182
Pierce N. Welch,
New Haven, Conn.
7183
Sheldon H. Bassett,
Milford, Conn.
;
7184
W. A. Gregory,
Danbury, Conn.
7185
Robert H. Nesbit,
New Haven, Conn.
•;,
7186
L. S. Moses,
Bridgeport, Conn.
7187
J. Thomas Scofield,
Stamford, Conn.
7188
C. Morgan Williams,
Norwich, Conn.
7189
J. Joserph Ryle,
Stamford, Conn.
i
7190
Lewis B. Crosby,
New London, Conn.
7191
Robert Struthers, Jr.,
Stamford, Conn.
c
719^
Charles M. Seymour.
West Hartford. Conn.
,
7193
Mrs. A. Widmann,
New Haven, Conn.
7194
A. C. Innis,
Ridgefield, Conn.
1
7195
Mrs. A. H. Oldershaw,
New Britain, Conn.
7196
George E. Sykes Co.,
Hartford, Conn.
7197
William B. Hall,
Wallingford, Conn,
AUTOMOBILES 27]
No.
Is'ame of Owner.
Residence,
7198
George E. Sykes Co.,
Hartford, Conn.
7199
Charles M. Jarvis,
Berlin, Conn.
720U
U. A. Sherwood,
Bridgeport, Conn.
7201
Dr. Charles L. Coltou,
Hartford, Conn.
7202
Frederick Scholle,
New Haven, Conn.
7203
R. H. GUlespie,
Stamford, Conn.
7204
EdBon M. Peck,
Bristol, Conn.
7205
Art^hur M. Waitt,
Sharon, Conn.
7206
Oliver H. Scofield,
Stamford, Conn.
7207
A. G. Nadler,
New Haven, Conn.
7208
D. B. & W. W. Smith,
Pine Meadow, Conn.
7209
John H. Behre,
New Haven, Conn.
7210
Sisk Brothers,
New Haven, Conn.
7211
Frank Oetzel,
Danbury, Conn.
7212
J. Alexandre,
Winsted, Conn.
7213
W. A. Hendron,
Hartford, Conn.
7214
Joel Sperry,
New Haven. Conn.
7215
Charles K. Stillman, M.D.
Mystic, Conn.
7216
Dr. J. S. Chaffee,
Sharon, Conn.
7217
W. W. Radclitfe,
Shelton, Conn.
7218
Walter P. Terry,
Stamford, Conn.
7219
John D. Chapman,
Greenwich, Conn.
7220
E. J. Emmons,
New Milford, Conn.
7221
James E. Ells, Jr.,
Norwalk, Conn.
7222
Mrs. S. W. C. Jones,
Greenwich, Conn.
7223
Dr. Edmund Spicer,
Waterville, Conn.
7224
Philip Renault,
Norwich, Conn.
7225
John E. Small,
Danbury, Conn.
722G
Mrs. H. S. Allen,
Woodbury, Conn.
7227
George W. Hawley,
Bridgeiwrt, Conn.
7228
Mrs. C. Royce Boss,
New London, Conn.
7229
Harry K. Hutchinson,
Branford, Conn.
7230
William H. Champlin,
Hartford, Conn.
7231
Frank G. Metcalf,
Bethel, Conn.
7232
Harry E. Bates,
South Norwalk, Conn.
7233
Raynal C. Boiling.
Greenwich, Conn.
7234
Philip N. Bliss,
Danbury, Conn.
7235
Samuel S. Childs,
South Windham, Conn
7236
Frederick R. Egger,
New London, Conn.
7237
7238
7239
Ralph A. Gushing,
Norwich, Conn.
W, C. Jacques,
New Haven, Conn.
7240
A. C. Weeks,
Pequonock Bridge, Ct.
7241
F. C. Bidwell.
Bloomfield, Conn.
7242
E. B. Hoyt,
West Haven, Conn.
7243
A. R. Stapfer,
Bethel. Conn.
7244
Lester F. Harvey,
Romford, Conn.
7245
E. W. Boughton,
Danbury, Conn.
272
AUTOMOBILES
n;o. Isnmz of Owner.
7246 Peter F. Burns,
7247 Mrs. F, S. Root,
724S Charles R. Pulver,
7249 Roy S. Tanner,
725U Alfred Lent,
7251 S. F. Caxpenter,
71:52 Frank F. Chandler,
7z53 Samuel Osborn,
7254 A. L. Martin,
7255 J. C. Jackson,
7256 A. B. Schollhorn,
7257 W. B. Stevens,
7258 Thomas F. Murray,
7259 Newton B. Weaver,
7260 H. E. Nettleton,
7261 Casper D. Wallace,
7262 L. H. Mills,
72G3 Juo. F. Harrison, M.D.,
7264 J. E. Seibert & Son,
7265 Egsex Light &. Power Co.,
7266 George Lauder, Jr.,
72>67 George M. MacKenzie,
7268 lH. B. ToUes,
7269 Emma P. & Geo. B. Foster,
7270 Elmer C. Quiggle,
7271 F. P. Weston,
7272 J. H. Blaclcman,
7273 Charles Atteridge,
7274 Sprague Carlton,
7275 Fred Hirst
7276 Mason Manning,
7277 Charles M. Smith,
7278 E. W. Fairchild,
7279 Jeremiah Reilly,
7280 Ellsworth C. Hedges,
7281 John H. Meder, ■
.7282 H. H. Goodwin,
7283 James N. Brown,
7284 William E. Cole, I
7285 Morris A. Beers,
72S6 Gustaf Soderling,
7287 John J. Middleton,
7288 Frank A. Barrows,
7289 Mortimer J. Newman,
7290 Harold S. Backus.
7291 Walter C. Nicholson,
7292 The E. J. Kelley Co.,
7293 Benedict D. Flynn,
Residence.
Norwatk, Conn.
New Haven, Conn.
Norfolk, Conn.
New Preston, Conn.
Brauchville, Conn.
East Hampton, Conn.
No. Grosvenordale, Ct.
Naugatuck, Conn.
Rockville, Conn.
Norwalk, Conn.
New Haven, Conn.
Deep River, Conn.
New Britain, Conn.
Gaylordsville, Conn.
West Haven, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Stamford, Conn.
New Britain, Conn.
Deep River, Conn.
Greenwich, Conn.
New Haven, Conn.
Ansonia, Conn.
Hartford, Conn.
Hartford, Conn.
Torrington, Conn.
New London, Conn.
Moosup, uonn.
New York, N. Y.
Berlin, Conn.
Mystic, Conn.
East Hartford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Portland, Conn.
Danbury, Conn.
Hartford, Conn.
Brooklyn, N. Y.
Bridgeport, Conn.
Fairfield, Conn.
East Berlin, Conn.
New Britain, Conn.
Glastonbury, Conn.
New Haven, Conn.
Broad Brook, Conn.
Greenwich, Conn.
Torrington, Conn.
Hartford, Conn.
AUTOMOBILES
273
No. Name of Owner.
7294 C. Ames Merritt,
7295 James B. Davenport,
7296 Gordan Brothers,
7297 M. H. Anderson,
7298 Charles Wells Eddy,
7299 R. H. Ives,
7300 Thomas D. McGee,
7301 Julius Kaufmann,
7302 Estherine F. McCready,
7303 Charles Johnson,
7304 INlrs. Walter Lewis,
7305 Wm. S. Hott,
7306 Edward B. Moore,
7307 Charles C. Lacy,
7308 A. H. Wells & Co.,
7309 Rush Taggart,
7310 Norman G. Taylor,
7311 C. H. Wickham,
7312 Mrs. John H. Shipway,
7313 F. J. Mansfield,
7314 J. N. Phillips,
7315 Elon Bragg,
7316 William R. Dunham,
7317 John M. Toohey,
7318 Wm. H. Palmer,
7319 Wm. H. Palmer,
7320 John Sherwood,
7321 Frank F. Jessup,
7322 E. E. Matthewson,
7323 Morton E. Fox,
7324 George O. Wright,
7325 W. E. Hibbard,
7326 Paul A. Mallonn,
7327 W. G. Bartlett,
7328 Edw. N. Fisher,
7329 Ezra B. Wood,
7330 T. S. Coleman,
7331 Thomas Dunlap,
7332 Dr. Ward S. Gregory,
7333 Wm. H. Redding,
7334 Bartley & Clancy,
7335 D. K. McCall.
7336 Franklin S. Jerome,
7337 B. M. Ayres,
7338 Homer E. Wood,
7339 Stamford Cornice & Sky-
light Works,
7340 R. P. Tyler,
Residence.
Danbury, Conn.
Stamford, Conn.
New Britain, Conn.
West Haven, Conn.
Thomaston, Conn.
Fairfield, Conn.
Stamford, Conn.
Stamford, Conn.
Saugatuck, Conn.
Danbury, Conn.
New London, Conn.
New Haven, Conn.
Bridgeport, Conn.
Fairfield, Conn.
Waterbury, Conn.
New Canaan, Conn,
W^aterbury, Conn.
Manchester, Conn.
Noroton, Conn.
New- Haven, Conn.
Norw^ich, Conn.
Branford, Conn.
East Hartford, Conn.
New Britain, Conn.
Norwich, Conn.
Norwich, Conn.
Long Hill, Conn.
Stamford, Conn.
Danbury, Conn.
Montville, Conn.
New^ London, Conn.
Alanchester, Conn.
MiddletowTi, Conn.
Putnam, Conn.
Putnam, Conn.
New Haven, Conn.
Seymour, Conn.
Bridgeport, Conn.
Norwalk, Conn.
Unionville, Conn.
Danbury, Conn.
Niantic, Conn.
Greenwich, Conn.
Stamford, Conn.
So. Coventry, Conn.
Stamford, Conn.
New Haven, Conn.
274
AUTOMOBILES
No. Name of Owner.
7341 Wilbur H, Smith,
7342 Mrs. Alice E. Clough,
7343 Sterling Blower Co.,
7344 Edward J. Denning,
7345 Jam^ H. Reardon,
7346 The Rogers & Hubbard Co.
7347 Paul S. Thompson,
7348 F. St. George Smith,
7349 Geo. S. Hawley,
7350 W. D. Faris,
7351 Arthur C. Pomeroy,
7352 Ernest Greene,
7353 H. R. Douglas
7354 William Henry Hays,
7355 Howard A. Walker,
7356 John B. Kennedy,
7357 W. D. Faris,
7358 F. A. Granniss,
7359 Mrs. Jennie C. Barnes,
7360 W. S. Gillette,
7361 Chias. F. Rockwell,
7362 John Kelly,
7363 J. R. Coffin,
7364 Harold H. Heyer,
7365 Alfred J. Ensign,
7366 H. D. Brennan, M.D.,
7387 E. Schneider,
73G8 August Thimler,
7369 Geo. W. Sunderlin,
7370 George T. Higgons,
7371 Edgar H. Piatt,
7372 F. B. Dalton,
7373 Charles H. Buck,
7374 Herbert F. Fisher,
7375 Henry C. White,
7376 E. C. Downs,
7377 Herbert Keams,
7378 " W. F. Tait,
7379 Irving H. Chase,
7380 Allen K. Huxford,
7381 John F. McHugh,, M.D.,
7382 Conrad G. Moller,
7383 B. M. W. Hanson,
7384 E. L. Frisbie,
7385 Alonzo K. Hills.
7386 Wilfred Smith,
7387 LaCroix & Anderson,
73S8 Richard L. Wiggins,
Residence.
New Haven, Conn.
Norwich, Conn.
Hartford, Conn.
Stamford, Conn.
South Windsor, Conn.
Middletown, Conn.
New Haven, Conn.
Greenwich, Conn.
New Haven, Conn.
Greenwich, Conn.
Stamford, Conn,
New Canaan, Conn.
New London, Conn.
Greenwich, Conn.
Glastonbury, Conn.
New Haven, Conn.
Greenwich, Conn.
Watenbury, Conn.
Waterbury, Conn.
Long Hill, Conn.
Meriden, Conn.
Hartford, Conn.
Greenwich, Conn.
New London, Conn.
Silver Lane, Conn.
Bristol, Conn.
Milfond, Conn.
Manchester, Conn.
Bridgeport, Conn.
Riverside, Conn.
Watertown, Conn.
Danbury, Conn.
Meriden, Conn.
Hartford, Conn.
Hartford, Conn.
North Haven, Conn.
Georgetown, Conn.
Bridgeport, Conn.
Waterbury, Conn.
New London, Coun.
Thompsonville, Conn.
New Canaan, Conn.
Hartford, Conn.
Waterbury, Conn.
Hartford, Conn.
So. Norwalk, Conn.
Bridgeport, Conn.
Willimantic, Conn.
AUTOMOBILES
275
No. Name of Owner.
7389 Stoddard Gilbert & Co.,
7390 Dt. S. W. Houghton,
7391 Will -H. Fulton,
7392 Eldridge Case,
7393 S. R. Pinkham,
7394 L. H. Lindeman,
7395 Henry B. 'V^Tiite,
7396 John B. Phillips,
7397 Charles S. Smith,
7398 B. W. Johnson,
7399 F. A. Persiani,
7400 F. W. Loomis,
7401 Walter G. Morse,
7402
7403 Lewis W. Hurd,
7404 New Britain Gas Light Co.
7405 David E. Sprague,
7406 Howard J. Bloomer,
7407 R. J. Dillon,
7408 George Kirk, Jr.,
7409 Yale D. Bishop,
7410 W. E. Davis,
7411 Henry L. Foote,
7412 Hayes Q. Trowbridge,
7413 Harry Palmer,
7414 Guy B. Turner,
7415 Chas. E. Spicer,
7416 R. M. Anthony,
7417 Leo Ditrichstein,
7418 F. B. Tiffany,
7419 J. H. Bronson,
7420 Wm. M. Ailing,
7421 Eugene Wells,
7422 Henry P. Sage,
7423 Geo. W. Sanford,
7424 J. H. & J. A. Hackett,
7425 John J. O'Neill,
7426 Augustus M. Gerdes,
7427 Mrs. John C. Clark,
7428 H. L. Morehouse,
7429 Bert Covington,
7430 Henry L. Eichard,
7431 C. E. Henneguin,
7432 E. T. Sharpe, M.D.,
7433 E. A. Fuller,
7434 I\Trs. A. J. O'Connor,
7435 Mrs. Jennie E. Oviatt,
7436 Benj. F, Barrows,
Residence.
New Haven, Conn.
Hazardville, Conn.
New Haven, Conn.
Winsted, Conn.
Southport, Conn.
East Woodstock, Conn.
Greenwich, Conn.
Glenbrook, Conn.
Stamford, Conn.
Waterbury, Conn.
Bridgeport, Conn.
New Britain, Conn.
Prospect, Conn.
Ivoryton, Conn.
New Britain. Conn.
Waterville, Conn.
Bloomfield, Conn.
Hartford, Conn.
Ridgefield, Conn.
New Haven, Conn.
Hamden, Conn.
Brookfield Center, Ct.
New Haven, Conn.
Riverside, Conn.
Hartford, Conn.
Jewett City, Conn.
Stamford, Conn.
Noroton, Conn.
Winsted, Conn.
New Haven, Conn.
New Haven, Conn.
East Hampton, Conn.
New Haven, Conn.
Hartford, Conn.
Buckland, Conn.
Waterbury, Conn.
New Canaan, Conn.
YN/estville, Conn.
Bridgeport, Conn.
West Suffield, Conn.
Stamford, Conn.
Torrington, Conn.
Derby, Conn.
SuflBeld, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Mystic,, Conn.
AUTOMOBILES
276
No. Name of Owner.
7437 John B. Curtis,
7438 Ricliard Gorman,
7439 Clias. B. Graves,
7440 J. F. & W. M. Smith,
7441 O. R. Lamphier,
7442 Eugene T. Kirkland,
7443 Bernard S. Taylor,
7444 H. D. Humphrey,
7445 C. Nelson Corey,
7446 Charles H. Sprague,
7447 Mrs. Mary E. Allderdice,
7448 W. P. Case,
7449 H. A. Littlehales,
7450 W. J. Littlehales,
7451 Irving Wells,
7452 Asa F. Fancher,
7453 F. A. Wallace,
7454 Geo. A. Mathews, Jr.,
7455 William T. Andrew, Jr..
7456 Alice C. Mott,
7457 Charles W. Roberts,
7458 Dr. E. M. McCabe,
7459 Edgar L. Ropkins,
7460 Philip T. MacGown, M.D.
7461 William I. Stevens,
7462 Fitch A. Hoyt,
7463 Jas. W. Rankin,
7464 Rev. Father McDonald,
7465 Irving E. Raymond,
7466 William Park,
7467 John Corsa,
7468 Hayes Q. Trowbridge,
7469 Charles W. Cramer,
7470 W. W. Walker,
7471 W. W. Walker,
7472 Franklin H. Mayberry,
7473 C. W. Kelsey,
7474 David G. Regan,
7475 Edward D. Wickwire,
7476 N. T. Gregory,
7477 Clayton L. Osborne,
7478 John B. Minor,
7479 Mrs. Frank Harding,
7480 Charles L. McLean,
7481 John McCarty,
7482 Annie M. Waterburj',
7483 J. F. Crangle,
7484 Hoge Gilliam,
Residence.
Bridgeport, Conn.
Putnam, Conn.
New London, Conn.
New Hartford, Conn.
Collinsville, Conn.
New London, Conn.
Danbury, Conn.
New Britain, Conn.
Hartford, Conn.
Bridgeport, Conn.
New London, Conn.
Bridgeport, Conn.
New Britain, Conn.
New Britain, Conn.
Bridgeport, Conn.
Norwalk, Conn.
Wallingford, Conn.
New Haven, Conn.
Tyler City, Conn.
Hartford, Conn.
Bristol, Conn.
New Haven, Conn.
Hartford, Conn.
Mystic, Conn.
Hockanum, Conn.
Stamford, Conn.
Deep River, Conn.
Hartford, Conn.
Stamford, Conn.
Stafford, Conn.
New Haven, Conn.
New Haven, Conn.
Portland, Conn.
Hartford, Conn.
Hartford, Conn.
East Hartford, Conn.
Hartford, Conn.
Stamford, Conn.
Waterville, Conn.
Milford, Conn.
Naugatuck, Conn.
Plainville, Conn.
Saybrook Pt., Conn.
Wallingford, Conn.
Shelton, Conn.
Glenbrook, Conn.
Simsbury, Conn.
Riverside, Conn.
AUTOMOBILES 277
i
N<\
Name of Owner.
Residtncr.
7485
J. E. Mooney,
Windsor Locks, Conn.
,;■'
' 7486
Leo Glastetter,
Hartford, Conn.
! 7487
James S. Gregory,
Danbury, Conn.
'.\
7488
Harold N. Raymond,
Greenwich, Conn.
7489
Austin W. Lord,
New Canaan, Conn.
7490
Addie H. Strong,
New Haven, Conn.
7491
D. S. Marsh,
New London, Conn.
7492
Carrie G. Ball,
Bridgeport, Conn.
7493
Mrs. A. K. Laflin,
Belle Haven, Conn.
t
7494
Arthur DuBois,
New York, N. Y.
C
7495
Alice S. Kingsbury,
Bridgeport, Conn.
1
7496
Edwin S. Babcock,
Waterbury, Conn.
7497
Anna K. Durand,
:Milford, Conn.
7498
Grove W. Loveland,
Torrington, Conn.
;
7499
William B. Chamberlain,
Hebron, Conn.
':■
7500
W, A. Belden,
Stamford, Conn.
>..
7501
John Brodrib,
Hartford, Conn.
7502
Oliver I. Davis,
New Britain, Conn.
':
7503
Lawrence H. Rising,
SufField, Conn.
7504
Laurence Klein,
Thompsonville, Conn.
7505
George E. Eulkley,
Hartford, Conn.
7506
Alva Drum,
■Windsor, Conn.
. \
I
7507
George W. Bennett,
Torrington, Conn.
^!
7508
Wm. E. Bliss,
Meriden. Conn.
ti
7509
Andrew Tait,
Bridgeport, Conn.
7510
Beuj, B. Banks.
Stamford, Conn.
7511
Fred T. Bacon.
Hartford. Conn.
7512
F. T. Roche,
Hartford, Conn.
i
7513
R. J. Hungerford,
New Milford, Conn.
7514
Olof Johnson,
Bridgeport, Conn.
7515
Edward S. Harkness,
New London, Conn.
7516
Seth S. Lyon,
Danbury, Conn.
7517
Edward S. Harkness,
New Ijondon, Conn.
7518
F. S. Nelson,
New Haven, Conn.
7519
Mrs. Mary A. Ryder,
New Haven, Conn.
7520
Lewis S. Reed,
Waterbury, Conn.
7521
Evs'ald Wever,
West Suffield, Conn.
7522
L. Henry Saxton,
Norwi<;h Town, Conn.
7523
A. E. Mitchell,
Stamford, Conn.
7524
W. E. Lincoln,
Wlllimantic, Conn.
7525
Anton Hak,
N. Willington, Conn.
'- 7526
Stanley Kellogg,
Bridgeport, Conn.
7527
Oliver C. Smith,
Bridgeport, Conn.
7528
Dr. H. S. Karman,
Woodbury, Conn.
7529
Fred W. Arlt, M.D.,
New Haven, Conn.
7530
W. K. Birdsall,
-NFaugatuck, Conn.
^
7531
INIrs. Ida E. Brazos,
New Haven, Conn.
7532
Walter S. Smith,
Bristol, Conn.
\^,
278
AUTOMOBILES
No. Name of Owner.
7533 Charles T. Boss,
7534 Harvey P. Bifisell,
7535 Lewis J. Ck)dy,
7536 Henry M. Stevens, "
7537 J. D. Cronin,
7538 Fabric Fire Hose Co.,
7539 Harvey Rosene,
7540 J. B. Fullerton,
7541 Mrs. D. F. Dowd,
7542 Fred R. Parsells,
7543 Mrs. W. R. Witter,
7544 Alfred H. Clark,
7545 Dillon & Douglas,
7546 H. F. Greenman,
7547 George Wigglesworth,
7548 E. O. Parsons,
7549 Louis A. Lehmaier,
7550 Wallace Bailey,
7551 Robert S. Crocker,
7552 Eugene H. Lamphier,
7553 J. Richard Northi,
7554 O. B. Burton,
7555 Frederick M. Livingston,
7556 Fred A. Bouton,
7557 Ange J. Paviol,
7558 Allan J. Carmichael,
7559 W. H. Heineman,
7560 Samuel T. Mudge,
7561 Chas. L. Warner,
7562 Herbert B. North,
7563 Rev. J. J. Fitzgerald,
7564 Hartford Elec. Light Co.
7565 Isaac W. S. Hawes,
756S William F. Porter,
7567 Wm. B. Simon,
7568 F. P. Griswold, Jr.,
7569 Peleg H. Bromley,
7570 E. D. Sprague,
7571 Charles Buek,
7572 Carrie L. Johnson,
7.=;73 Wallace W. Malley,
7574 Wm. B. Thorpe,
7575 Chas. A. Smith,
7576 Wm. W. Scofield,
7577 Milton E. Terry,
7578 F. M. Goodell,
7579 Howard C. Brown,
7580 Charles E. Mitchell,
Residence
Waterford, Conn.
Ridgefield, Conn.
Stamford, Conn.
Wallingford, Conn.
New London, Conn.
Sandy Hook, Conn.
Walingford, Conn.
Willimantic, Conn.
Torrington, Conn.
New Canaan, Conn.
Putnam, Conn.
Bridgeport, Conn.
New Haven, Conn.
Bridgeport, Conn.
Naugatuck, Conn.
Torrington, Conn.
New York, N. Y.
Ridgefield, Conn.
Greenwich, Conn.
Watertown, Conn.
North Haven, Conn.
Trumbull, Conn.
Green wicii. Conn.
Stamford, Conn.
Canaan, Conn.
New Haven, Conn.
West Cheshire, Conn.
So. Manchester, Conn.
Oakville, Conn.
New Haven, Conn.
Greenwich, Conn.
Hartford, Conn.
Bridgeport, Conn.
New Haven, Conn.
New Canaan, Conn.
Meriden, Conn.
Norwich, Conn.
Bridgeport, Conn.
Westport, Conn.
Hartford, Conn.
New Haven, Conn.
New Haven, Conn.
Bridgeport, Conn.
Sound Beach, Conn.
Willimantic, Conn.
Bridgeport, Conn.
East Hampton, Conn.
Greenwich, Conn.
AUTOMOBILES
279
No. Name of Owner.
7581 Burton L. Sperry,
7582 Wilbur S. AUing,
7583 Mrs. E. B. Thomas,
7584 Rufus Baldwin,
7585 James W. Scott,
7586 Edwin H. Baker,
7587 Chas. H. Monroe,
7588 Frank F. Simonton,
7589 Mrs. Fannie P. Goldsmim,
7590 Margaret R. Linnell,
7591 S. N. Ellis Co.,
7592 Mrs. Lina M. Nichols.
7593 D. A. Brand,
7594 Charles B. Lucas,
7595 Chiarles E. Augur,
7596 Robert Richmond,
7597 Alfred H. Beebe,
7598 G. B. Talimadge,
7599 Wiiliani H. Harney,
7600 Charles B. Waller,
7601 Mrs. Franklin Farrel,
7602 Mrs. Franklin Farrel.
7603 Amos T. Camp,
7604 Ellen 3. Reynold.
7605 P. E. Browne,
7606 Frank A. Wiimot,
7607 Ed. A. Stratton,
7608 Frank Miller Lumber Co.,
7609 Chas. Ingram,
7610 Geo. H. Chapin,
7611 Chas. D. Crouchley,
7612 F. C. Parsons,
7613 C. F. Wanger,
7'614 Harry F. Prentice,
7615 Magner & Flynn,
7616 Campo Bros,,
7617 George A. Jenkins,
7618 Richard C. Webb,
7619 Adoiph Glashoff,
7620 Dr. B. S. Barrows,
7621 Julian L. Halsey,
7622 J. E. Bailey,
7623 W. James Morgan,
7624 Edward Williamson, M.D.,
7625 The New Haven Diary Co.,
7626 Harry McLachlan,
7627 Merritt Heminway,
7628 W. S. Russell,
Residence.
Guilford, Conn.
Norwich, Conn.
Hartford, Conn.
Branford, Conn.
Hartford, Conn.
Greenwich, Conn.
Waterbury, Conn.
Thompsonville, Conn.
Branford, Conn.
Bridgeport, Conn.
New London, Conn.
Bristol, Conn.
New London, Conn.
Norwich, Conn.
West Haven, Conn.
So. Manchester, Conn.
Norwich, Conn.
South Norwalk, Conn.
West Haven, Conn.
New Lrondcn, Conn.
Ansonia, Conn.
Ansonia, Conn.
Hawieyvilie, Conn.
New Britain, Conn.
Norwalk, Conn.
Bridgeport, Conn.
Danbury, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Stamford, Conn.
Ridgefield, Conn.
Stamford, Conn.
Salisbury, Conn.
Putnam, Conn.
South Norwalk, Conn.
Stafford Springs, Conn.
Stamford, Conn.
Greenwich, Conn.
Norwalk, Conn.
Hartford, Conn.
Bridgeport, Conn.
Essex, Conn.
New London, Conn.
Stamford, Conn.
New Haven, Conn.
Danbury, Conn.
Watertown, Conn.
Wallingford, Conn.
M
280
AUTOMOBILES
No. Name of Owner.
7629 Harold S. Brown,
7630 Edw. Amundson,
7631 W. H. Geer,
7632 Ernest L. Gibbons,
7633 Burton H. Stowe,
7634 E. E. Grumman,
7635 Hiram Bingham,
7636 Jeremiah E. Sullivan,
7637 Gasp Suter,
7638 Herbert N. Cotton,
7639 Jules Waas,
7640 F. L. Terrill,
7641 George R. Brown,
7642 Mederic J. Stone,
7643 Wm. K. Knox,
7644 James H. Flynn, M.D.,
7645 Arthur Lockley,
7646 S. W. Merrill,
7647 Geo. M. Wallace,
7648 G. Henry Brethauer,
7'649 F. N. McKenzie,
7650 Elwood G. Walker,
7651 I^eGrand B. Cannon,
7652 A. R. Cable,
7653 Nelson G. Smith,
7654 Seymour J. Johnson,
7655 Karl C. Smith,
7656 Harry D. Fitzgerald,
7657 Mrs. G. W. Rosevelt,
7658 G. L. Campbell,
7659 J. F. Sullivan,
7660 Fred H. Chase,
7661 Carl E. Gilbert,
7662 Edwin H. Baker,
76€3 Louis E. Allyn,
7664 Henry M. Bradley,
7665 George Griswold,
7666 Robert H. Newman,
7667 George W. Wilcox,
7668 Mary Chieppo,
7669 John L. Riley,
7670 E. W. Wilson,
7671 James G. Willson,
7672 Albert W. Avery,
7673 A. L. Shutter,
7674 Edward M. Chapman,
7675 Wm. F. Clarke,
7676 Cohen Bros.,
Residence.
Stratford, Conn.
Lime Rock, Conn.
Lebanon, Conn.
Middletown, Conn.
Westville, Conn.
Bridgeport, Conn.
New Haven, Conn.
New London, Conn.
Eagleville, Conn.
East Granby, uonn.
New Haven, Conn.
Meriden, Conn.
New Canaan, Conn.
Norwich, Conn.
Stamford, Conn.
New Haven, Conn.
Bridgeport, Conn.
Wilton, Conn.
New Haven, Conn.
New Haven, Conn.
Torrington, Conn.
Manchester Green, Ct.
New Haven, Conn.
Hartland, Conn.
New Haven, Conn.
New Milford, Conn.
Stamford, Conn.
Bridgeport, Conn.
Stamford, Conn.
Collinsville, Conn.
New Haven, Conn.
South Kent, Conn.
Pomfret, Conn.
Greenwich, Conn.
East Canaan, Conn.
Derby, Conn.
Lyme, Conn.
Bridgeport, Conn.
Mystic, Conn.
New Haven, Conn.
Norwich, Conn.
Waterbury, Conn.
Greenwich, Conn.
Uncasville, Conn.
New Haven, Conn.
Lyme, Conn.
Brooklyn, N. Y.
Greenwich, Conn.
AUTOjrOETLES
No. Name of Owner.
7677 James L. Woodworth,
7678 Geo. H. Van Ostram,
7679 Roland B. Barniim,
7680 Daniel Foley,
7681 Wolfel & Orr,
7682 Pope Mfs. Co.,
7683 Pope Mfg. Co.,
7684 Pope Mfg. Co.,
768o Holmes-Keeler & Kent Co.,
7686 Fred J. Kellogg.
7687 C. H. Bird,
7688 Plenry S. Carpenter, Jr.,
7689 W. H. Pullen.
7690 Mrs. J. E. Norton,
7691 John Duncan,
7692 Samuel M. Rice.
7'693 • :\Iax A. Durrschmidt,
7694 G. A. Hill, M.D,.
7695 H. J. Hewitt,
7696 Hubert Thomas,
7697 Walter Hitchcock,
7698 Ge;0. M. Sampson,
7699 Irving M. Sha^,',
7700 Fanny C. Dp-v\ing,
7701 Elizabeth P Wilcox.
7702 Manson S. Burgess,
7703 John P. Fi-edrickson,
7704 J. AT. McDonald,
7705 Geo. W. Hubbard,
7706 Maurice Steinberger,
7707 James Windridge,
7708 W. Frank Gordon, M.D.,
7709 Edwin B. Knowles,
7710 Smith B. Blanchard,
7711 Pembroke Laundry Co.,
7712 Charles B. Buckingham,
7713 ■ John L. Sherman,
7714 P. E. Abbott,
7715 Frederick H. Davis,
7716 E. N. Sperry,
7717 G. E. Lemmer, M.D.,
7718 T. C. Millard,
7719 T. J. Biggs, M.D..
7720 Chas L. McLean,
7721 ■ Wm. Harold,
7722 Ralph J. F. Gerstle,
772."? F. T. Swain,
7724 Glenn Ford McKinnev,
?81
Rcsitli-ncc.
New London, Conn.
Winsted, Conn.
Nevf Haven, Conn.
Waterbury, Conn.
New Canaan, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Norwalk, Conn.
Danbury, Conn.
Bethlehem, Conn.
Wallingford, Conn,
Greenwich, Conn.
Guilford, Conn.
New Haven, Conn.
E, Windsor Hill, Conn.
Shelton, Conn.
Meriden, Conn.
New Loudon, Conn.
New Milford, Conn.
Norwalk, Conn.
Putnam, Conn.
Riverside, Conn.
Hartford. Conn.
Berlin, Conn.
Milford, Conn.
Meriden, Conn.
Mystic, Conn.
New Haven, Conn.
Bridgeport, Conn.
Middlefield, Conn.
Danbury, Conn.
Bridgeport. Conn.
Bristol, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
West Haven, Conu.
Newtown. Conn.
New London, Conn.
Bridgeport, Conn.
Danbury, Conn.
Danbury, Conn.
Stamford. Conn.
Wallingford, Conn.
New Haven, Conn.
New Haven, Conn.
Clinton, Conn.
New York, N. Y.
282
No.
7725
7726
7727
7728
7729
7730
7731
7732
7733
7734
7735
7736
7737
7738
7739
7740
7741
7742
7743
7744
7745
7746
7747
7748
7749
7750
7751
7752
7753
7754
7755
7756
7757
7758
7759
7760
7761
7762
7763
7764
77«5
7766
7767
7768
7769
7770
AUTOMOBILES
Name of Owner.
Residence.
Lucius T. Slueffield,
Dr. W. W. Gray,
Ethelyn McKinney,
E. N. Joslin,
Ulysses S. Clark,
M. R. Marquand,
Rose Downey,
Leonard W. Bacon,
J. T. Rogers,
Elbert W. Scobie,
W. W. Read,
Mrs. E. Northrop,
Sarah. Fleischner,
The Hartford Electric
Light Co.,
The Hartford Electric
Light CJo.,
John S. Lane,
T. R. & G. S. Hoyt,
George E. Winton,
Benjamin Peaslee,
A. A. Cowles,
Homer S. Crofoot,
George R. Hayne,
MaiT E. Mitchell,
Ernest H. Johnston, M.D.
August H. Lubenow,
Max Adler,
B. B. Lewis,
R. P. Dickerman,
Hawley Hardware Co.,
Harold B. Whitmore,
Bartholomew Preli,
Charles H. Adams,
Wm. J. Saahye, Jr.,
Louis C. Krummel,
Dr. Ward S. Gregory.
Dr. Fritz Carleton Hyde,
Newton Robertson & Co.,
John L. Riley,
C. F. Mitchell,
R. M. Ireland,
C. E. Armstrong,
Elmer E. Spencer,
Dr. David D. Reidy,
Charles Sanford,
Richard S. Tolman,
Mrs. Harriet B, Camp,
New London, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Putnam, Conn.
West Haven, Conn.
Stamford, Conn.
Stamford, Conn.
New Haven, Conn.
East Lyme, Conn.
Orange, Conn.
Cos Cob, Conn.
Greenwich, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn.
Meriden, Conn.
Stamford, Conn.
Bridgeport, Conn.
Naugatuck, Conn.
Greenwich, Conn.
Stamford, Conn.
New Canaan, Conn.
Waterbury, Conn.
, Waterbury, Conn.
New Haven, Conn.
New Haven, Conn.
Bridgeport, Conn.
Milldale, Conn.
Bridgeport, Conn.
West Hartford, Conn.
Windsor Locks, Conn.
Waterbury, Conn.
South Norwalk, Conn.
Clinton, Conn.
Norwalk, Conn.
Greenwich, Conn.
Hartford, Conn.
Norwich, Conn.
Waterbury, Conn.
Essex, Conn.
Danbury, Conn.
Meriden, Conn.
Winsted, Conn.
Redding Ridge, Conu.
Ansonia, Conn.
Norwich, Conn.
AUTOMOBILES 283
J.
1
No.
Name of Owner.
Residence.
7771
Fred H. Lawton,
Canton, Conn.
f
7772
L. H. Bamaxd,
Bloomfield, Conn.
7773
Edward Bright,
New Haven, Conn.
7774
Albert C. Scripture,
Willimantic, Conn.
7775
Wm. E. Beers,
New Britain, Conn.
7776
Frank I. Jones,
Norwalk, Conn.
7777
H. H. Davenport,
Pomfret, Conn.
7778
J. E. Shepard,
So. Windsor, Conn.
:
7779
J. C. Eddy,
Simsbury, Conn.
^1
7780
Silver Lane Pickle Co.,
Silver Lane, Conn.
J:
7781
Fred Qua&s,
Danbury, Conn.
l:
7782
Seymour V. D. Crofoot,
New Canaan, Conn.
■:'
7783
G. D. Ferguson, M.D.,
Thomaston, Conn.
7784
H. Gordon Howe,
New Haven, Conn.
7785
John Kosa,
Bridgeport, Conn.
1
7786
Isaac M. Scofield,
Stamford, Conn.
:.;
7787
Carrie C. A. Bishop,
New Haven, Conn.
7788
Robert W. LovelL
Waterbury, Conn.
■^'
7789
Dr. T. S. Rast,
Meriden, Conn.
'-;
7790
P. H. Daley,
Hartford, Conn.
7791
S. W. Friend,
Glastonbury, Conn.
7792
Robt. R. Keith,
Norwich, Conn.
I;
7793
Arthur W. Ratinson,
Bridgeport, Conn.
7794
C. Sand one.
Southport, Conn.
*,
7795
H. L. MeJTy,
New Haven, Conn.
'
7796
Alvin W. Klein.
Greenwich, Conn.
7797
J as. C. Green way, M.D.,
Greenwich, Conn.
7798
Hosea Mann,
Torrington, Conn.
]
7799
W. E. Seeley,
Bridgeport, Conn.
' 1
7800
Charles E. Zink,
Bridgeport, Conn,
3
7801
Mrs. G. Gertrude Hale,
Glastonbury, Conn.
7802
J. F. Hall,
Danbury, Conn,
•3
7803
J. J. Hemmeler,
West Willington, Conn.
•■ 7804
John H. Banks,
Greenwich, Conn.
7805
Mrs. J. I. Raymond,
Stamford, Conn.
7806
Charles H. Marcy,
Hartford, Conn.
7807
B. C. Chittenden,
Stratford, Conn.
: 7808
William A. Bartiett,
Hartford, Conn.
7809
C. B. Tiley,
New Haven, Conn.
7810
L. .S. Forbes,
East Hartford, Conn.
7811
G. Horace Baldwin,
New Haven, Conn.
1 ' 7812
Walton I. Aims,
New York, N. Y.
1
; 7813
M. J. Dunn,
Southington, Conn.
1
I 7814
Catherine H. Travis, M.D.,
New Britain, Conn.
,_ i
• 7815
Alexander Howell,
Greenwich, Conn.
' 7816
Denis Riordan,
New Britain, Conn.
'■-^
1 7817
Richard E. Mylchreest,
Hartford, Conn.
1 7818
Harry P. Woodruff,
New Haven, Conn.
f ■
284
AUTOMOBILES
No. Name of Owner.
7819 George A. Kinner,
7820 David F. Read,
7821 The I. E. Palmer Co.,
7822 Isaac N. Porter.
7823 Walter A. Reilly, M.D.,
7824 E. W. Davis, M.D.,
7825 Tlueo. Koehler,
7826 Amer. Sumatra Tob. Co.,
7827 Henry Hatn,
7828 E. Newfield,
7829 H. S. Chase,
7830 W. B. Louderback,
7831 Miss Georgia A. Burroughs,
7832 Carl Schilcher,
7833 James Dana Coit,
7834 G. L. Hedges,
7835 Frank H. Brothers,
7836 Max W. Kraus,
7837 Col. Rabt. B. Baker,
7838 A. Gardiner Cooper,
7839 A. Gardiner Cooper,
7840 Leonhard Hartmann,
7841 D. W. Pepper, Sr.,
7842 Robert P. Strong,
7843 Edward Shearson,
7844 Horace P. Nichols,
7845 Strong Mfg. Co.,
7846 J. S. Collins,
7847 Dr. F. H. Sage,
7848 Christian J. Porzenheim,
7849 Chester Hatch,
7850 Ellsworth Sperry,
7851 American Brass Co., (Wa-
terbury Brass Branch),
7852 Thomas E. Bowen,
7853 Hartford Board Park Cora ,
7854 R. A. Smith,
7855 C. R. Forrest,
7856 A. D. "Williams,
7857 WilTTam L. Piatt, M.D.,
7858 H. O. Chatfield,
7859 The Smedley Co.,
7860 Lewis B. Kautz,
7861 Lorin Palmer,
7862 H. M. Guernsey,
7863 Joseph Price,
7864 Wm. T. Rodenbach,
7865 E. W. Gustafson,
Residence.
Bethel, Conn.
Bridgeport, Conn.
Middletown, Conn.
New Haven, Conn.
Naugatuck, Conn.
Seymour, Conn.
.Seymour, Conn.
Portland, Conn.
New Haven, Conn.
Hartford, Conn.
Waterbury, Conn.
Hartford, Conn.
Danielson, Conn.
New Canaan, Conn.
Norwich, Conn.
New Haven, Conn.
Waterbury, Conn.
New York, N. Y.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
New Haven, Conn.
New Milford, Conn.
New Milford, Conn.
Greenwich, Conu.
Bridgeport, Conn.
Winsted, Conn.
New London, Conn.
Middletown, Conn.
Waterbury, Conn.
Beaver Brook, Conn.
New Britain, Conn.
Waterbury, Conn.
Stamford, Conn.
Hartford, Conn.
Milford, Conn.
Hartford, Conn.
Middletown, Conn.
Torrington, Conn.
Seymour, Conn.
New Haven, Conn.
New Haven, Conn.
Hartford, Conn.
Thomaston, Conn.
Hartford, Conn.
Naugatuck, Conn.
Hartford, Conn.
AUTOMOBILES
285
Ao. Name of Owner.
7866 L. V. Walkley,
7867 E. R. Clark,
7868 Hitchcock Hdw. Co.,
7869 O. A. Peterson,
7870 B. D. Farnham,
7871 Richard Johnson,
7872 Dr. C. D. Jarvis.
7873 Louis J. Goodman ,
7874 John W. F. Smith,
7875 Wilfred H. Dresser,
7876 Alfred J. Weaver,
7877 Joseph Goodman,
7878 Mrs. Wm. J.LeCount,
7879 C. F. Coleman,
7880 George S. B. Leonard,
7881 Philip R. Jones.
7882 Fred C. Lyon.
788?. Frances T. Thorp.
7881 Lilley, Swift Co.,
7SS5 J. C. Shaw,
7886 Fred J. Lewis,
7SS7 F. B. Newton,
78S8 F. Perry Hubbard,
7889 Mark L. Gilbert,
7 890 AVilliam Porter, Jr.,
7891 Louis R. Bdwar-ds.
7892 Charles E. Brewster,
7893 Fredk. A. Hubbard,
7894 Genevieve B. Goldberg,
7895 J. H. LougMin,
7896 R. M. Bissell,
7897 H. A. Krajnick.
7898 R. A. McKone,
7899 Frederick Brewster,
7900 United 111. Co.,
7901 Dr. Dorian d Smith,
7902 E. L. Brainard,
7903 Chas. W. Trippe,
7904 Owen O'Neill,
7905 Mrs. Garrett B. Wilcox,
7906 Wm. B. Stowe,
7907 George Mahen,
7908 J. L. Riggs,
7909 Mrs. Lottie C. Swole,
7910 T. C. Millard,
7911 Herman Ude,
7912 C. H. Baile3%
7913 Daniel P. Piatt,
Residence.
Plantsville, Conn.
Hartford, conn.
Watertown, Conn.
New Britain, Conn.
So. Windsor, Conn.
Hartford, Conn.
■Storrs, Conn.
Litchfield, Conn.
South Norwalk, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Norwalk, Conn.
Stamford, Conn.
Mystic, Conn.
E. Hartford, Conn.
Norwalk, Conn.
New London, Conu.
Waterbury, Conn.
Bridgeport, Conn.
High wood. Conn.
Plainville, Conn.
Middletowu, Conn.
Mystic, Conn.
Hartford, Conn.
Bridgeport, Conn.
\Vaterbury, Conn.
Greenwich, Conn.
New Haven, Conn.
New Haven, Conn.
Hartford, Conn.
Seymour, Conn.
Hartford, Conn.
Central Village, Conj
New Haven, Conn.
Bridgeport, Conn.
Danbury, Conn.
Greenwich, Conn.
Willimantic, Conn.
Danbury, Conn.
Bridgeport, Conn.
Willimantic, Conn.
New Haven, Conn.
New Haven, Conn.
Danbury, Conn.
Suffield, Conn.
Higganum, Conn.
Torrington, Conn.
286
AUTOMOBILES
No.
Name of Owner.
Residence.
7914 W. E. Granniss,
7915 "William Reginald Jessup,
7916 Wm. Pope,
7917 W. T. Hincks,
7918 H. A. Melbourne,
7919 Ricliard F. Rand,
7920 W. H. Farnham,
7921 Herbert B. Olmsted,
7922 Mrs. T, L. Lally,
7923 Frank L. Ames,
7924 Dr. W. F. Vail,
7925 Dr. Nelson A. Ludington,
7926 Frank T. Witter,
7927 Lewis A. Piatt,
7928 Fred E. Bitgood,
7929 Walton Ferguson, Jr.,
7930 Arthur ,S. Kimberly,
7931 E. F. Wakeley,
7932 Lrewis H. Piatt,
7933 Chas. R. Waterhouse,
7934 F. N. Benliam,
7935 Edwin H. Baker,
7936 Robert G. Warren,
7937 W. W. Graves,
7938 Grenier & Dessosiers,
7939 Liewis H. Lapham,
7940 W. P. Bryan,
7941 Clarence J. Hickok,
7942 Ernest E. Loewe,
7943 Charles L. Wright,
7944 William J. Neary,
7945 A. C. Bulkley,
7946 Nadine Bolles,
7947 Albert S. Ludlam,
7948 Miss Jessie A. Gay,
7949 James T. Fuller,
7950 Wm. S. Jones,
7951 E. D. Toillon,
7952 Torrington Blag. Co.,
7953 Albert! T. Thompson,
7954 F. C. Darling,
7955 M. Deo Walsh,
7956 Geo. F. Whitford,
7957 J. A. Lane,
7958 Ralph S. Burr,
7959 Edward H. Bates,
7960 Lotta Champlin Noyes,
7961 Henry L. Kellogg,
New Haven, Conn.
Stamford, Conn.
Milford, Conn.
Bridgeport, Conn.
Derby, Conn.
New Haven, Conn.
New Haven, Conn.
Silver Lane, Conn.
Bridgeport, Conn
Bridgeport, Conn.
Greenwich, Conn.
New Haven, Conn.
E. Woodstock, Conn.
Waterbury, Conn.
Danielson, Conn.
Stamford, Conn.
New Ekiven, Conn.
Milford, Conn.
Waterbury, Conn.
New Haven, Conn.
Bridgeport, Conn.
Greenwich, Conn.
West Haven, Conn.
Stamford, Conn.
Jewett City, Conn.
New Canaan, Conn.
Waterbury, Conn.
Bethel, Conn.
Danbury, Conn.
Hamiden, Conn.
Naugatuck, Conn.
Bridgei)ort, Conn.
Hartford, Conn.
Black Hall, Conn.
Sharon, Conn.
East Canaan, Conn.
Waterbury, Conn.
Torrington, Conn.
Torrington, Conn.
Rockville, Conn.
West Hartford, Conn.
Hartford, Conn.
Willimantic, Conn.
Meriden, Conn.
West Norfolk, Conn.
Terryville, Conn.
Norwich, Conn.
Newington, Conn.
t.
No.
79.62
7963
7964
7965
7966
7967
7968
79.69
7970
7971
7972
7973
7974
7975
7976
7977
7978
7979
79S0
7981
7982
7983
7984
7985
7986
7987
7988
7989
7990
7991
7992
7993
7994
7995
7996
7997
7998
7999
8000
8001
8002
8003
8004
8005
8006
8007
8008
8009
AUTOMOBILES
Name of Owner.
287
Residence.
Joseph M. McNamara,
Reinhold Schoell,
W. H. Hamilton,
David Ducharme,
John E. Downing,
R. H. Melcer,
Frank Miller,
Plartford Hay & Grain Co.
O. G. Jennings,
W. J. Smith,
Henry E. Fitts,
Fred Carlson,
J. Perry Clark,
Alfred S. Giddings,
Lorenzo D. Armstrong,
A. P. Kibhe,
Thos. C. Burns,
Mrs. Mary C. Knower.
Auto Express Co.,
Frank J. Knox,
C. H. Alvord,
Emory P. Sanford.
H. M. Baldwin,
FJ. M. Sanford,
The New Haven Diary Co.
Read E. Thompson,
Miss Etta C. Chaffee,
J. Windsor Farist,
Fred H. Chase,
M. J. Hanlon,
A. C. Tuttle.
Henry M. Shartenherg,
Edward S. Gillespie,
Geo. S. Stirling,
Clinton Fuller,
A, A. Cowles,
A. A. Cowles,
C. H. Alvord,
Wilbur M. Peet,
Wm. Schmidt,
Dr. T. P. Walsh,
Jos, P. Howe,
W. J. Tolhurst & Son,
Mrs. Chjas. S. Langdon,
John C. Geary,
Newton, Robertson & Co.,
Hartford, Conn.
Stamford, Conn.
New Haven, Conn.
New Haven, Conn.
Bridgeport, Conn.
Montville, Conn.
Bridgeport, Conn.
Hartford, Conn.
Fairfield, Conn,
Greenwich, Conn.
Hartford, Conn.
New London, Conn.
Westerly, R. I.
Danbury, Conn.
Greenwich, Conn.
Sorners, Conn.
Hartford, Conn.
Saybrook, Conn.
Seymour, Conn.
Hartford, Conn.
Torrington, Conn.
Redding, Conn.
Westbrook, Conn.
Unionville, Conn
Nev/ Haven, Conn.
Stamford, Conn.
V/indsor Locks, Conn.
Brgideport, Conn.
South Kent, Conn.
Hartford, Conn.
Naugatuck, Conn.
New Haven, Cronn.
New York, N. Y.
Woodbridge, Conn.
Danbury, Conn.
Greenwich, Conn.
Greenwich, Conn.
Torrington, Conn.
New Haven, Conn.
Bridgeport, Conn.
Middletown, Conn.
Stamford, Conn.
Hartford, Conn.
Hartford, Conn.
New London, Conn.
Hartford, Conn.
288
AUTOMOBILES
No. Name of Owner.
8010 F. S. Collins,
8011 Mrs. J. H. Sessions,
8012 Robert M. Wilcox,
8013 DeForest & Hotchkiss,
8014 Fred B. Griffin,
8015 Broad Brook Lumber &
Coal Co.,
8016 Benj. F. Burrows,
8017 Jas. T. Patterson, Jr.,
8018 M. E. Cole,
8019 Mary F. Dayton,
8020 Dr. R. W. Rice,
8021 Bernard Flynn,
8022 George H. Crook,
8023 Fred H. Page,
8024 P. H. Atwater,
8025 John C. Broedlin,
8026 Ftancis W. Brown,
8027 M. J. Jordan,
8028 Michael Roth,
8029 Eugene N. Fields,
8030 R. P. Has-well,
8031 Wm. C. Mueller,
8032 Harry W. Bloxham,
8033 Harry Herman,
8034 Geo. J. Switzter,
8035 Mrs. E. W. Pierce,
8036 Henry W. Hubbard,
8037 Est. R. W. Sherman,
8038 C. M. Wilkinson,
8039 Olaf Johnson,
8040 E. L. Phelps,
8041 Walter W. Holmes,
8042 Mrs. J. H. Chapin,
8043 F. G. Stephenson,
8044 Henrietta E. Beardsley,
8045 Geo. L.. Gaines,
8046 G. F. Winslow,
8047 Rowland R. Barber,
8048 Chas. S. Palmer,
8049 Geo. L. Beecher,
8050 Geo. A. Hammond,
8051 A. N. Pierson, Inc.,
8052 J. B. Kent,
8053 John P. Linden,
8054 Frank M. R. Luckey,
8055 C. S. Fames & Co.,
8056 W. G. Rosbach,
Residence.
Hartford, Conn.
Bristol, Conn.
Greenwich, Conn.
New Haven, Conn.
Poquonock, Conn.
Broad Brook, Conn.
Mystic, Conn.
Milford, Conn,
Bridgeport, Conn.
Greenwich, Conn.
So. Manchester, Conn.
Bridgeport, Conn.
Derby, Conn.
Durham, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Colchester, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Norfolk, Conn.
New Britain, Conn.
Meriden, Conn.
Meriden, Conn.
Hartford, Conn.
Litchfield, Conn.
Meriden, Conn.
Middletown, Conn.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
Litchfield, Conn.
Waterbury, Conn.
Meriden, Conn.
Plainville, Conn.
Waterbury, Conn.
Meriden, Conn.
Meriden, Conn.
Lisbon, Conn.
Meriden, Conn.
Fairfield, Conn.
Putnam, Conn.
Cromwell, Conn.
Putnam, Conn.
Waterbury, Conn.
New Haven, Conn.
Bridgeport, Conn.
Litchfield, Conn.
AUTOMOBILES
289
No. Name of Owner.
8057 Wilbur F. Burns,
8058 Stephien J. Bradley, Jr.,
5059 Mrs. Walter As'iley,
5060 Everett P. Lathrop,"
8061 F. C. Benjamin,
80S2 Middletown Cons. Co.,
8063 John N. Robins,
8064 R. Harold Cox,
8065 Frank A. Smith,
8066 W. C. Langley,
8067 Paul R. Stetson,
8068 Wm. A. Wilcox,
8069 Dwight H. Murphy,
8070 Francis Burnell,
8071 Edwin C. Chipman,
8072 Simon B. Shoninger,
8073 A. A. Stone,
8074 C. B. Garritson,
8075 C. B. Garritson,
S076 Luigi Colavecchio,
8077 Wilson Marshall,
8078 John Maher,
8079 Mrs. Fannie A. Hamilton,
8080 Theo. Sturges,
8081 Mary R. Storrs,
8082 Mary C. Van Buren,
8083 Chas. P. Hallett,
8084 Mrs. R. J. Vance,
8085 Abraham Levy,
8086 W. Gordon Brown,
8087 Wm. F. Irons,
8088 Carl Schmidt,
8089 Mrs. Rowland Swift,
8090 Archer C. Wheeler,
8091 Wm. H. Potter, Jr.,
8092 E. A. Beckley.
8''^93 Andrew Schlechtweg.
8094 Samuel Simpson,
8095 Daniel J. Hurley,
8096 W. H. Nichols,
8097 Chas. H. Belknap,
8098 Ed. J. Murphy,
8099 Irvin N. Tibbals,
8100 E. D. Bird,
8101 D. B. Dickinson,
8102 Emerson E. Strong,
8103 W. W. Paddock,
8104 E. P. Edwards,
Residence.
Bridgeport, Conn.
Guilford, Conn.
Hartford, Conn.
Rockville, Conn.
Danbury, Conn.
Madison, Conn.
Stamford, Conn.
Mianus, Conn.
Union City, Conn.
Waterbury, Conn.
New Haven, Conn.
Westbrook, Conn.
Derby, Conn.
South Norwalk, Conn.
New London, Conn.
New Haven, Conn.
Oakville, Conn.
Rowayton, Conn.
Rowayton, Conn.
Hartford, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Riverside, Conn.
FairfieM, Conn.
Hartford, Conn,
Sound Beach, Conn.
Yv''insted, Conu.
New Britain. Conn.
Bridgeport, Conn.
New Haven, Conn.
Norwich, Conn.
Bridgeport, Conn.
Hartford, Conn.
Bridgeport, Conn.
Danbury, Conn.
New Haven, Conn.
Stamford, Conn.
Tolland, Conn.
New Haven, Conn.
W^est Hartford, Conn.
Bloomfield, Conn.
Hartford, Conn.
Cobalt, Conn.
Greenwich, Conn.
Cobalt, Conn.
East Hartford, conn.
Middletown, Conn.
Stonington, Conn.
■£^
AUTOMOBII-ES
No.
Name of Owner.
Residence.
8105
Eli Whitney,
New Haven, Conn.
8106
Joseph Albiston,
So. Manchester. Conn
8107
Joseph M. D'Esopo,
Hartford, Conn.
8108
Dr. D. F. Sullivan,
Hartford, Conn.
8109
Elmer Northrop,
Meriden, Conn.
8110
L. B. Whitcomh,
Andover, Conn.
8111
Bumhardt Zeman,
Hartford, Conn.
8112
C. Edward Beach,
West Hartford, Conn.
8113
D. B. Thompson,
New Haren, Conn.
8114
F. S. Goodwin,
Hartford, Conn.
8115
Wm. E. Jones,
Norwich, Conn.
8116
Wm. F. Verdi,
New Haren, Conn.
8117
Mrs. Mary Hedberg,
Hartford, Conn.
8118
G. Tracy Hubbard,
Middletown, Conn.
8119
Solomon Vogel,
Hartford, Conn.
8120
Francis H. Page,
New York, N. Y.
8121
Henry G. Drinkwater,
Greenwich, Conn.
8122
Thos. A. Perrins,
Seymour, Conn.
8123
M. P. Bacon,
Niantic, Conn.
8124
Harry W. Yeager,
Hartford, Conn.
8125
Horace B. Cheney,
So. Manchester, Conn
8126
Mabel G. Hopper,
Torrington, Conn.
8127
L. Schumaker,
Hartford, Conn.
8128
J. E. HofEman,
New York, N. Y.
8129
Pockville Gas & Elec. Co.
Rockville, Conn.
8130
E. A. Fuller,
Suffield, Conn.
8131
Arthur S. Backus,
Cheshire, Conn.
8132
Frank I. Baldwin,
Woodbridge, Conn.
8133
Chas. M. Gaines,
Hartford, Conn.
8134
A. LeRoy Conkey,
New Milford, Conn.
8135
Edgar L. Ropkins,
Hartford, Conn.
8136
F. L. Backus,
Willimantic, Conn.
8137
Laura M. Wilson,
Cos Cob, Conn.
8138
Chas. R. Nicklas,
New Haven, Conn.
8139
Clarence E. Thompson,
West Haven, Conn.
8140
G. Clifford Foote,
New Haven, Conn.
8141
F. S. Prann,
Branford, Conn.
8142
Chas. E. Burton,
New Haven, Conn.
8143
Wm. T. Graham,
Greenwich, Conn.
8144
C. B. Taylor,
Newtown, Conn.
8145
I. F. Stone,
Greenwich, Conn.
8146
Alexander Fulton,
New Haven, Conn.
8147
S. G. Turner,
Glastonbury, Conn.
8148
Chas. Spencer,
Stamford, Conn.
8149
!\1inor Wait,
Essex, Conn.
8150
R. A. Man waring,
New Haven, Conn.
8151
G. W. I\laln,
Torrington, Conn.
8152
Frank W. Buchholz,
South Norwalk, Conn.
AUTOMOBILES 25*1
\c.
Name of OvMicr.
Kebidence.
'.
8153
S. A. Stockweil,
Merrick, Mass.
' 1
8154
Walter S. Newell,
Middletown, Conn.
8155
Oscar A. Newell,
Hartford, Conn.
8156
G. W. Main,
Torrington, Conn.
8157
S. D. Woods,
Northvilie, Conn.
8158
Lewis Smith,
Bridgeport, Conn.
i
S159
G. H. Noxoa,
Darien, Conn.
t
8160
Ernest W. Thompson.
Wallingford, Conn.
S161
Wm. J. Hogan, M.D.,
Torrington, Conn.
i
8162
Lewis (H. English,
New Haven, Conn.
8163
H. G. Anderson, M.D.,
Waterbury, Conn.
8164
J. L. Doming,
New Haven, Conn.
v-
8165
Irving N. Fowler,
Middlefield, Conn.
f'
8166
A. Henry Lindeman,
'V\'oodstock, Conn.
I
8167
Floyd S. Lewis,
Portland, Conn.
I
8168
R. A. McCord,
Greenwich, Conn.
t
8169
Mrs. Addie M. Kenney,
New London, Conn.
8170
Prank J. McGuire,
New Haven, Conn.
8171
Phillips Bros..
Hampton, Conn.
I',
8172
F. H. Meadowcroft,
Guilford, Conn.
K
8173
Mrs. C. H. De La Chapelle
New Haven, Conn.
8174
Rufus H. Buttery,
Norwalk, Conn.
S175
Geo. Per wo,
Hartford, Conn.
t
8176
John E. Condon,
Bristol, Conn.
*■
8177
Elizabeth V. Cooksey.
New Haven, Conn.
f
8178
Thos. B. Benjamin,
Danbury, Conn.
t
8179
Howard A. Jolmston,
Stamford, Conn.
f ISO
Raymond P. Thompson,
Greenwich, Conn.
ol81
Chas. H. Arnold,
Grosvenordale. Conn.
8182
Louis Seipel,
New Britain, Conn.
8183
Howard G. Arms,
Bristol, Conn.
8184
Clarence B. Marshall,
Middletown, Conn.
8185
Harry Israel,
Meriden, Conn.
8186
John P. Morgan,
Waterbury, Conn.
:-l
8187
J. Birney Tuttle,
New Haven, Conn.
8188
The Smith & Griggs ?Ifg.
Co.,
Waterbury, Conn.
8189
T. H. Judd,
Danbury, Conn.
i
8190
H. W. Cardwell,
Norwich, Conn.
'i
8191
F, H. Beede,
New Haven, Conn.
;
8192
Star Bottling Works,
New Haven, Conn.
8193
J. E. Clark,
Collinsville, Conn.
8194
Otto A. Ginz,
New Haven, Conn.
i
8195
Dr. Kenneth McDougall.
Stamford, Conn.
i
8196
A. L. Johnson,
Winsted, Conn.
. 1
8197
Arthur T. Grosvenor,
Abington, Conn.
i
8198
A. L. French,
Willimantic, Conn.
3
8199
Nellie K. Stevens,
Old Saybrook, Conn.
i
1
AUTOMOBILES
292
Xo. Name of Owner.
8200 Miss Marie O. Hotclikiss,
8201 Henry L. Bouton,
8202 Mrs. A. Oppenheimer,
8203 Pope Mfg. Co.,
8204 Jolm Frary,
8205 A. A. Risley,
8206 James McCutciieoii,
8207 Adam D. Ridinger,
8208 Lord & Weir,
82€9 Wm. E. Wilson,
8210 Edwin S. Hunt.
8211 E. W. Goodenougli,
8212 Ral>ert R. Ashwell,
8213
8214 Harry H. Hyatt,
8215 T. WMtney Blake,
8216 Chas. H. Maye,
8217 George O. Stead,
8218 Thomas W. Story,
8219 George W. Hindinger,
8220 George Schweitzer,
8221 John DufEy,
8222 A. J. Downs,
8223 Edward E. Linke,
i224 P. Jerome, Jr.,
8225 Jos. L. DulbiB,
8226 Joseph M. Woolley,
8227 Walter Roberts,
8228 Washburn & Rogers,
8229 Jacob Huber,
8230 Edward C. Hoyt,
8231 Clarence S. Forbes,
8232 Wallace Porter,
8233 F. W. Norman,
8234 R. M. Goodrich,
8235 Paul Plunkett,
8236 Harry C. Bull,
8237 Andrew D. Clinton,
8238 George R. Hall,
8239 Daniel B. Spaulding,
8240 Henry K. McHarg.
8241 Mrs. Fiske O'Hara,
8242 James A. Sykes,
8243 Ellsworth Brockett,
8244 J. L. Mahoney,
8245 Daniel R. Kane,
8246 Daniel J. Markert,
8247 Thomas Fish.
Residence.
Eiast River, Conn.
Ridgefield, Conn.
Stamford, Conn..
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Greenwich, Conn.
New Haven, Conn.
Stamford, Conn.
Norwich, Conn.
Elssex, Conn.
Water bury. Conn.
East Hartford, Conn.
New Haven, Conn.
New York, N. Y.
Waterbury, Conn.
Norwich, Conn.
Norwich, Conn.
Highwood, Conn.
Bridgeport, Conn.
Bristol, Conn.
New Haven, Conn.
New Britain, Conn.
New London, Conn.
Bridgeport, Conn.
Hartford, Conn.
Silver Lane, Conn.
New London, Conn.
Bridgeport, Conn.
Stamford, Conn.
Glastonbury, Conn.
Higganum, Conn.
Southbury, Conn.
Hartford, Conn.
Sound Beach, Conn.
Winsted, Conn.
Clintonville, Conn.
Hartford, Conn.
Stonington, Conn.
Stamford, Conn.
New Canaan, Conn.
Stamford, Conn.
East Haven, Conn.
Seymour, Conn.
Deep River, Conn.
Waterbury, Ccnn.
Bridgeport, Conn.
AUTOMOr.
iiLES 293
1
i
No.
Name of C)uiut.
litKidciice.
-*"
8248
S. Dworkin,
Norwalk, Conn.
8249
Stamford Lumber Co.,
Stamford, Conn.
8250
J. Kennedy Tod,
Sound Beach, Conn.
8251
Dr. W. H. Crowley,
Hartford, Conn.
8252
Albert E. Cary,
Windsor, Conn.
i, ■
8253
T. G. Tucker,
Columbia, Conn.
8254
Jesse H. Wilcox,
Mystic, Conn.
8255
Chas. E. Purdy,
Port Chester, X. \.
*-
8256
Martha P. Nuttell,
Hartford, Conn.
8257
Frank H. Alford,
New Britain, Conn.
8258
John B. Charlton,
Hartford, Conn.
8259
David Busher,
East Hartford, Conn.
82G0
George Loeser,
Hartford, Conn.
8261
C. J. Simons,
Hazardville, Conn.
■ ■
8262
David C. Sanford,
New Milford, Conn.
82-83
Jacob Strauss,
New Haven, Conn.
',
8264
Warren F. Fraser,
Ivoryton, Conn.
8265
Emma G. Bulkeley,
Hartford, Conn.
8266
Wni. Obram,
Thompsonville, Conn.
8267
James C. Beach, Sr.,
Hartford, Conn.
8268
George C, Peet,
Bridgeport, Conn.
8269
D. K. Fearn,
Mew York, N. Y.
8270
Wm. F. Heimond.
Hartford, Coun.
8271
Philip Cheney,
So. Manchester, Conn.
S272
Joseph Cipolla,
Bridgeport, Conn.
i
8273
Eugene I. Burr.
Higganum, Conn
i
8274
Dr. J. T. Mitchell
Middletown, Conn.
8275
Arthur D. Sykes,
Rockvilie, Conn.
8276
B. L. Armstrong,
New London. Conn.
8277
B. L. Armstrong,
New London, Coun.
8278
B. L. Armstrong,
New London, Conn.
^
8270
B. L. Armstrong,
New London, Conn.
8280
Fred W. Terrill.
Middlefield. Conn.
8281
Henry L. Foote,
Brookfield Center, Ct.
8282
Hiram R. Dolph,
Stamford, Conn.
8283
Alfred A. Camp,
Bridgeport, Conn.
8284
H. B. Hawley,
Danbury, Conn.
8285
Helen E. Chase,
Waterbury, Conn.
8286
J. A. Christensen,
Deep River, Conn.
8287
J. H. Gowen,
Hartford, Conn.
8288
A. J. Brooks,
West Haven, Conn.
8289
Fred'k A. Palmer,
Middletown, Conn.
8290
T. S. Skilton,
Winsted, Conn.
8291
Miss Masie Schroeder,
New Haven, Conn.
8292
Louis W. Slocum,
Hartford, Conn.
8293
Jacob Retz,
New Britain, Conn.
8294
Joseph I. West,
Washington Depot, Ct.
8295
T. M. Noble,
East Hartford, Conn.
294
AUTOMOBILES
^'o- Name of Owner.
8296 I. C. Nicholson,
8297 Addie R. Acterly,
8298 Oran A. Moser, M.D.,
8299 O. G. Jennings,
8300 Monroe Guett,
8301 Weisford S. Clark,
8302 Mrs. C. J. Viets,
S303 C. D. Lanier,
8304 William J. Barrett,
8305 James E. Connor,
8306 George A. Finch,
8307 C. E. Mason,
8308 W. J. Koonz,
8309 J. F. Soutter,
8310 J. Eugene Black, M.D.,
8311 C. E. H. Whitlock,
8312 Henry Green,
8313 C. H. Hawes,
8314 Napoleon Auger,
8315 Mrs. Bertha C. Hunter,
8316 W. H. Prothero.
8317 C. A. Seymour,
8318 C. F. Olson,
8319 J. W. Curtiss,
8320 Robert F. Copeland,
8321 M. E. Pierpont,
8322 F. E. Conran,
8323 Willis M. Ritch, Jr.,
8324 Frank E. Warren,
8325 W. E. Kennedy,
8326 T. Constantin,
8327 Maud H. Smith,
8328 Fred W. Lyon,
8329 L. H. Brewer,
8330 Title & Rich,
8331 Bohumil Stolba,
8332 W. A. L'Hommedieu,
8333 J. H. Couture,
8334 John H. Barri,
8335 F. N. Newcomh,
8336 Russell Waterbury,
8337 William Sanders,
8338 George Drescher,
8339 W. S. R. Wake,
8340 H. A. Blanchett,
8341 F. A. Wallace,
8342 J. Philip Berggren,
8343 Clarence B. Hotchkiss,
Residejice.
Ellington, Conn.
Hartford, Conn.
Rocky Hill, Conn.
Fairfield, Conn.
Hartford, Conn.
Naugatuck, Conn.
New London, Conn.
Greenwich, Conn.
New Haven, Conn.
South Norwalk, Conn.
Greenwich, Conn.
Danbury, Conn.
Norwich, Conn.
Greenwich, Conn.
Shelton, Conn.
New Hartford, Conn.
Norwalk, Conn.
Milford, Conn.
Thompson, Conn.
Meriden, Conn.
Norwich, Conn.
Litchfield, Conn.
Higganum, Conn.
Greenwich, Conn.
New Haven, Conn.
Waterbury, Conn.
Hartford, Conn.
Greenwich, Conn.
Danielson, Conn.
Waterbury, Conn.
New Haven, Conn.
Stony Creek, Conn.
Greenwich, Conn.
Hockanum, Conn.
Hartford, Conn.
^Middletown, Conn.
Meriden, Conn.
Hartford, Conn.
Bridgeport, Conn.
Litchfield, Conn.
Stamford, Conn
Derby, Conn.
Baltic, Conn.
Waterbury, Conn.
Simsbury, Conn.
Wallingford, Conn.
Middletown, Conn.
New Haven, Conn.
AUTOMOFiJI.ES
295
No. Name of Owner.
8344 W. E. Buckingham,
8345 Lester J. Doolittle,
8346 H. S. Taintor,
8347 Michael Kelly,
8348 Joseph F. Ciccosanti & Bro
8349 John P. Carver,
8350 F. H. Bedford,
8351 Leigh C. Strong,
8352 Isador E. Goldberg,
8353 P. H. Ingalls,
8354 Thomas E. Wigmore,
8355 L W. Birdseye,
8356 Walter Lewis,
S357 Fred A. Felch.
8358 Willis S. Gilbert,
8359 John N. Lewis.
8360 Charles R. Stoll.
8361 John C. Wilson,
8362 James R. May,
83S3 Philip Sellers,
8364 Arthur D. Stevens, Jr .
8365 John R. Bacon,
8366 W. H. Smith.
8367 R. M. Goodrich,
S36S Lewis H. "Warner,
8369 Thos, -H. Thomas,
S3 70 J. A. Eaton,
8371 Albert S. Field,
8372 Albert Pauschi,
8373 J. Attwood Stansfield,
8374 Howard C. Hopkins,
8375 Roland S. Tiffanv,
8376 C. D. Donahue,
S377 M. B. Reeks,
8378 W. Wilson Herrick,
8379 Victor E. Toillon,
8380 C. N. Warner.
8381 W. H. Graham,
8382 C. S. Chinn,
8383 Geo. W. Hubbell.
8384 Townsend B. Wickwire.
8385 Chas. W. Murdock,
8386 The H. T. Smith Exp. Co.,
8387 Frederick Knowles,
8388 Edgar E. Durant,
8389 James M. Carroll,
8390 Wm. W. Lowerre,
8391 George E. Sykes Co.,
Resideuee.
West Cheshire, Conn.
Waterbur>', Conn.
Rowayton, Conn.
Hartford, Conn.
Hartford, Conn.
Simsbury, Conn.
Greens Farms, Conn.
South Windsor, Conn.
Hartford, Conn.
Hartford, Conn.
Greenwich, Conn.
Bridgeport, Conn.
New London, Conn.
West Cheshire, Conn.
Ridgefield, Conn.
Voluntown, Conn.
New London, Conn.
Portland, Conn.
New London, Conn.
New Haven, Conn.
Darien, Conn.
Danbury, Conn.
South Norwalk, Conn.
Hartford, Conn.
Orange, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Brooklyn, Conn.
Hartford, Conn.
Huntington, Conn.
New Preston, Conn.
Windsor, Conn.
Greenwich, Cone.
New Britain, Conn.
Stamford, Conn.
Torrington, Conn. .
T>itchfield, Conn.
Bristol, Conn.
Stafford, Conn.
Greenwich, Conn.
Berlin, Conn.
New Haven, Conn.
Meriden, Conn.
Hartford, Conn.
New Haven, Conn.
Torrington, Conn.
Colebrook, Conn.
Hartford, Conn.
296
AUTOMOBILES
No. Name of Owner.
8392 Thomas F. Welch,
8393 Mrs. F. A. Welcher,
8394 Wm. H. Batcheller,
8395 Mary Raslavsky,
8396 C. H. Norton,
8397 W. C. Beeman,
8398 Colgate & Co.,
8399 Theo. Newton,
8400 John J. Hackett,
8401 W. C. Phelps,
8402 Charles P. Case,
8403 Samuel Stovin,
8404 Prank R. Johnson,
8405 N. P. Bishop,
8406 Sylvanus L. Reynolds,
8407 George B. Bryan,
8408 W. O. Atkins,
8409 W. H. Van Strander, M.D.,
8410
8411 Louisa S. Wilson,
8412 Irving A. Dow,
8413 Wallace G. Tomlinson,
8414 I. B. Miller,
8415 Charles A. Johnson,
8416 Richard W. Bickel,
8417 F.. S. Newcomh,
8418 James F, Toole,
8419 Howell Cheney,
8420 W. J. Backes, .
8421 A. R. Malsbury,
8422 Dr. Russell W. Lowe,
8423 John H. Freeman,
8424 George B. Clark & Co.,
8425 Cromwell Hall, Inc.,
8426 Albert C. Henckeu,
8427 William H. Honiss,
8428 Tanner & Wilcox,
8429 Groton Water & Electric
Dept,
8430 C. B. Carlson,
8431 D. J. Gorman,
8432 Michael McGlynn.
8433 Frank T. Terr>-,
8434 Rev. J. J. Papillon,
8435 Geo. T. Finch. M.D.,
8436 Harry A. Webb,
8437 C. D. Card,
8438 Robert E. Peck, M.D.,
Residence.
Southington, Conn.
Hartford, Conn.
Bridgeport, Conn.
Derby, Conn.
Westchester, Conn.
New Milford, Conn.
New York, N. Y.
Hartford, Conn.
Greenwich, Conn.
Glastonbury, Conn.
Hartford, Conn.
New Haven, Conn.
New London, Conn.
New Haven, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Bloomfield, Conn.
Hartford, Conn.
"Greenwich, Conn.
New Haven, Conn.
Southbury, Conn.
Meriden, Conn.
Unionville, Conn.
Hockajium, Conn.
New London, Conn.
New Haven, Conn.
So. Manchester, Conn.
Hartford, Conn.
Bridgeport, Conn.
Ridgefield, Conn.
Fairfield, Conn.
Bridgeport, Conn.
Cromwell, Conn.
Greenwich, Conn.
Hartford, Conn.
Winsted, Conn.
Groton, Conn.
Higganum, Conn.
Naugatuck, Conn.
Ridgefield, Conn.
Ansonia, Conn.
Willimantic, Conn.
Thompsonville, Conn.
Greenwich, Conn.
Rockville, Conn.
New Haven, Conn.
AUTOMOBILKS
Name of Owner.
297
No
8439 R. N. Baamum,
8440 Charles T. Wills,
8441 John Semrau,
8442 W. S. Mills,
8443 George W. Munson,
8444 E. R. Kelsey,
8445 The Tracy, Robinson &
Williams Co.,
844G John N. Robins,
8447 S. F. Mullins, M.D.,
8448 P. J. Butten, Jr.,
8449 Mrs. Harry Allen Weeks,
8450 James J. Dorsey,
8451 F. A. Haight,
8452 Julian F. Bishop,
8453 Ijouis Paul Dessar,
8454 F. E. Scheibel,
8455 H. Theodore Graeber,
8456 James E. Beardsley,
8457 Royal S. Bounty,
8458 E. E. Comsto<jk,
845S John J. Mclntyre;
8460 William F. Kane,
S461 William Lettau,
8462 Mary L. S. Read,
8463 Flora Sisitzky,
8464 Rufus Wakeman,
8465 John R. Peck.
S466 H. C. Loveli & Co.,
8467 R. H. Leber,
8468 Louis J. Browne,
8469 B. G. Staab,
8470 James J. Mayo,
S471 Charles A. Elliot,
8472 J. L. Deuse,
8473 J. A. Clarke,
8474 John B. Gruelle,
8475 Thomas J. Maher,
8476 The Sellew-Wallace Co.,
8477 Frank W. Fuller,
8478 Albin Peterson,
8479 F. S. Slauter,
8480 C. A. Potter,
8481 Edward M. Grout,
8482 1. H. Peck,
8483 C. W. Young,
8484 Mrs. Wm. A. Carris,
8485 Herman Meteger,
Residence-.
Lime Rock, Conn.
Greenwich, Conn.
Bristol, Conn.
Bridgeport, Conn.
Milford, Conn.
Winsted, Conn.
Hartford, Conn.
Stamford, Conn.
Danbury, Conn.
Mystic, Conn.
Hartford, Conn.
New Britain, Conn.
New London, Conn.
Bridgeport, Conn.
Lyme, Conn.
Bridgeport, Conn.
Meriden. Conn.
Bridgeport, Conn.
Stamford, Conn.
Centerbrook, Conn.
Hartford, Conn.
Hartford, Conn.
Springdale, Conn.
^Voodbury, Conn.
Thompsonville, Conn.
Saugatuck, Conn.
Newtown, Conn.
Stratford, Conn.
Hartford, Conn.
New Canaan, Conn.
Bridgeport, Conn.
Windsor Locks, Conn.
Clinton, Conn.
Chester, Conn.
Greenwich, Conn.
Norwalk, Conn.
Sound Beach, Conn.
Waterbury, Conn.
Torrington, Conn.
Georgetown, Conn.
Derby, Conn.
Brooklyn, Conn.
Greens Farms, Conn.
Derby, Conn.
Middletown, Conn.
Durham, Conn.
Derby, Conn.
298
AUTOMOBILES
No.
Name of Owner.
Residence.
8486
Eugene C. Harrison,
Dan bury. Conn.
8487
Lillia B. Hyde.
Greenwich, Conn.
8488
ChrlB MatliiBon,
Stamford, Conn.
8489
George H. Pinney,
So. Manchester, Conn.
8490
B. M. Ayres,
Stamford, Conn.
8491
F. K. Markle.
New Haven, Conn.
8492
Dennis F. Ahem,
Hartford, Conn.
8493
M. J. Warner,
Branford, Conn.
8494
Frank A. Taylor,
Hartford, Conn.
8495
Dr. H. M. Hitchcock,
Greenwich, Conn.
8496
Alain C. WMte,
Litchfield, Conn.
8497
Oley L. Allen,
Sufaeld, Conn.
8498
M. B. Sanders,
Wallingford, Conn.
8499
Saxe & Floto,
Waterbury, Conn.
8500
M. F. Plant,
Groton, Conn.
8501
Richard Johnson,
Hartford, Conn.
8502
George B. Thomas,
Bridgeport, Conn.
8503
George J. L<aCk>tirse,
Bristol, Conn.
8504
Morton F. Plant,
Groton, Conn.
8505
Morton P. Plant,
Groton, Conn.
8506
H. W. Murlless, M.D.,
Guilford, Conn.
8507
W. P. Norton,
Torrington, Conn.
8508
Morton F. Plant,
Groton, Conn.
8509
O. T. Cook,
Bridgeport, Conn.
8510
Mrs. A. C. Tyler,
New London, Conn.
8511
Louis A. Lehmaier,
Norwalk, Conn.
8512
Nelson M. Bowes,
Saybrook, Conn.
8513
Frederick C. Burroiii^hs,
New Haven, Conn.
8514
Irving B, Stone,
Westport, Conn.
8515
Charles F. Hoyt,
Ridgefield, Conn.
8516
C. V. WoodrufE,
Orange, Conn.
8517
The Miller Bros. Cutlery
Co.,
Meriden, Conn.
8518
Francis S. Skiff, M.D..
Falls Village, Conn.
8519
Rohert H. Comstock,
Ivoryton, Conn.
8520
Brodeur & Lynch,
Meriden, Conn.
8521
John D. Chapman,
Greenwich, Conn.
8522
J. F. Schorer,
West Hartford, Conn.
8523
Andrew Radel,
Bridgeport, Conn.
8524
Robert C. Burchard,
Montville, Conn.
8525
David Bercinsky,
New Haven, Conn.
8526
Lilla J. Merrill,
Cromwell, Conn. •
8527
Edward C. Hoyt,
Stamford, Conn.
8528
John W. Qrote,
Rockville, Conn.
8529
William T. Morrisey, M.D.
, Unionville, Conn.
8530
Richard MuUer,
Norwalk, Conn.
8531
George P. King,
Suffield, Conn.
8532
John H. Spittler,
Bridgeport, Conn.
-
AUTOMOBILES
299
Nr>. NarriP of Ownor.
S533 John G. Powell,
8534 G. S. Allyn.
8535 New Haven Dairy Co.,
8536 John McCarthy,
8537 Henry Marvin,
8538 Louis R. Porteous,
8539 William S. Carpenter,
8540 Mary B. Cowles,
8541 C. R. Hanscom,
8542 H. M. H. Miller,
8543 Mrs. Emilie R. Rogers,
8544 New England Engineering
Co.,
8545 Herbert J. Cornell,
8546 Emory F. Miller,
8547 Mary E. Fyler,
8548 W. S. Hastings.
8549 Samuel Russell,
8550 Charles W. Glock,
8551 H. Ray Hotchkiss.
8552 John M. Brady,
8553 Mary C. Storrs,
8554 Col. R. B. Baker,
8555 Charles J. Gouideu,
8556 H. G & R Cheney,
8557 P. T. Radiker,
8558 Mrs. R. S. Goodwin.
8559 Harry F. Hills,
8560 George L. ISIarsh,
8561 Ethel M. June,
8562 George W. Jackman,
8563 James W. Hopkins,
8564 John J. Bowe,
8565 R. W. Cowles,
8566 William A. Wright,
8567 C. R. Vining,
85'68 George J. Frauds,
8569 Harry B. Strong,
8570 Thomas B. Osborne,
8571 Joseph A. Holt,
8572 Francis B. Perry,
8573 Charles C. Wakeman,
8574 Warren P. Reed,
8575 Mrs. Joseph A. O'Brien.
8576 Herman B. Abbott,
8577 William B. Swan,
8578 Charles M. Jarvis,
8579 Elmer H. Sykes,
Ue'=i'-|en'-r.
St. Augustine, Fla.
New London, Conn.
Ne\v' /Haven, Conn.
Danbury, Conn.
Stamford, Conn.
Norwich, Conn.
Waterbury, Conn.
New Haven, Conn.
New- London, Conn.
Stamford, Conn.
New York, N. Y.
New Haven, Conn.
South Norwalk, Conn.
Avon, Conn.
Torrington, Conn.
Hartford, Conn.
Middletown, Conn.
Meriden, Conn.
Waterbury, Conn.
New Britain, Conn.
New Haven, Conn.
Greenwich, Conn.
Sound Beach, Conn.
So. Manchester, Conn.
New London, Conn.
Thompson, Conn.
So. ^Tanchester, Corin.
Hartford, Conn.
Riverbank, Conn.
Bridgeport, Conn.
Ellington, Conn.
Beacon Falls, Conn
So. Manchester. CoVin.
South Coventry, Conn.
Canton Center. Conn.
Aliddlefield, Conn.
Wethersfield, Conn.
New Haven, Conn.
Essex, Conn.
Fairfield, Conn.
Westport, Conn.
Niantic, Conn.
Bridgeport, Conn.
Middlebury, Conn.
Se?Tnour, Conn.
Berlin, Conn.
Rockville, Conn.
3(>0
AUTOMOmi.KS
No. Name of Owner.
8580 Arthur H. Olmsted,
8581 E. N. Bailey,
8582 Frederick B. Adams,
85So District Nurse Association,
8584 H. M. Kocherspenger,
S585 Russell B. Jennings,
8586 L. H. Warneke & Son,
8587 Richard Otis Chenej%
8588 H. W. Pagan,
8589 Lillie S. Hoeninghaus,
8590 Robert N. Ford,
8591 Samuel W. Hoyt, Jr.,
8592 J. E. Peck.
8593 Walther Luttgen,
8594 Walther Luttgen,
8595
8596 F. C. Travis,
8597 Samuel Seofield,
8598 E. Dudley Bartlett,
8599 E. F. DeKlyn,
8600 Varuna Spring Water Co.,
8601 Edwin R. Parks,
8602 Melvin C. Knowles,
8603 A. G. Barnett, Jr.,
8604 Vernon H. C. Morse,
8605 W. B. Stevens,
8606 John C. F. Nyser,
8607 William Kipp,
8608 Geo. W. Allen,
8609 C. F. MiskiU,
8610 William T. Godfrey, M.D.,
8611 Edward I. C. Clark,
8612 W. B. Gammons,
8613 Carlyle F. Barnes,
8614 F. W. T. Annis,
8615 Edward L. Hatch,
8616 Geo. A. Divine,
8617 Henry Cooper,
8618 H. W. Wright,
8619 Hyatt Gregorv,
8fi?0 Philo E. Lyon,
8621 Walter O. Whitcomb,
8R'^5> Westfield Plate Co.,
869S Nicholas Higgins,
8694 E. R. Kelsey, M.D.,
869.' Baton Bros.,
^6'>6 M. E. Weldon.
8627 Geo. Weller,
Residence.
East Hartford, Conn.
Ridgefield, Conn.
Greenwich, Conn.
Derby, Conn.
New Haven, Conn.
Farifield, Conn.
Cannon, Conn.
So. Manchester, Conn.
South Norwalk, Conn.
Greenwich, Conn.
New Haven, Conn.
South Norwalk, Conn.
Cos Cob, Conn.
Redding, Conn.
Redding, Conn.
Bridgeport, Conn.
Wilton, Conn.
Guilford, Conn.
New York, N. Y.
Stamford, Conn.
Waterbury, Conn.
Essex, Conn.
Bethel, Conn.
Avon, Conn.
Danbury, Conn.
Hartford, Conn.
New Haven, Conn.
Versailles, Conn.
Broad Brook, Conn.
Stamford, Conn.
Middletown, Conn.
So. Manchester, Conn.
Bristol, Conn.
New York, N. Y.
Stamford, Conn.
Seymour, Conn.
Seymour, Conn.
Newtown, Conn.
Silver Mine, Conn.
Lyme Rock, Conn.
New Haven. Conn.
Thompsonville. Conn.
Glenville, Conn.
Winsted, Conn.
Plainville, Conn.
Bristol, Conn.
Stamford, Conn.
AUTOMOBILES
301
No. Kame of Owner
8628 Oliver Beardslee,
8629 LeRoy E. Wheeler,
8630 Chas. Newton,
8631 C. Brewster Brainard, M.D,
8632 Fred A. Taff,
8633 W. R. Keeler,
8634 F. W. Hobby,
8635 W. E. Bumham,
8636 Johnson & Beach,
8637 L. Kling,
8638 Dudley St. C. Donnelly,
8639 Thos. E. Rourke,
8640 Mrs. Julia C. Hawley,
8641 Oliver R. Morgan,
8642 I. J. Steane,
8643 Chas. W. Bamum,
864 4 David R. Lyman,
S645 Lovell Barker,
8646 Lerov G. Smith.
8647 W. E. Clark,
8648 Fred' E. Fowler,
8'649 Joel A. Spurr,
8650 Robert Brownlee,
8651 H. A. Perkins,
8652 James Crompton,
S65S Adaro Schmidt,
8654 Robert H. Fisk,
8655 Hazel B. Shepard,
8656 L. T. Woodbury,
8657 W. J. Gleason,
8658 Douglas D. Swan,
8659 Chas. A. Smith,
8660
8661 N. Palmer & Co.,
8662 Pbineas T. Ives,
8663 G. W. Cunningham & Co.,
8'664 B. H. Hibbard,
8665 Geo. W. Flynn,
8666 J. Beecher Perry.
8667 I. De Ver Warner,
8668 Wm. H. Williams,
8669 W. H. Williamson,
8670 Jas. D. Healy,
8671 Geo. Thompson,
8672 David F. Smith,
8673 E. D. Williams,
8674 Frank L. Capps,
8675 John Crawford,
Residence.
Stratford, Conn.
South Norwalk, Conn.
Torrington, Conn.
, Hartford, Conn.
Stamford, Conn.
Ridgefield, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Cheshire, Conn.
New Haven, Conn.
New London, Conn.
Hartford, Conn.
Sandy Hook, Conn.
Glastonbury, Conn.
Hartford, Conn.
Lyme Rock, Conn.
Wallingford, Conn.
MiddletowD, Coun.
Canterbury, Conn.
Milford, Conn.
Middletown, Conn.
Greenwich, Conn.
Danbury, Conn.
Hartford, Conn.
Vv'aterbury, Conn.
South Norwalk, Conn.
Stafford Springs, Conn.
Rockville. Conn.
Deep River, Conn.
New Haven, Conn.
Seymour, Conn.
New Ix)ndon, Conn.
Bridgeport, Conn.
l\Teriden, Conn.
Hartford, Conn.
New Britain, Conn.
Hartford, Conn.
New Haven, Conn.
Bridgeport, Conn.
Derby, Conn.
Hartford. Conn.
Derby, Conn.
Taftville, Conn.
Hawleyville, Conn.
Stamford. Conn.
Milford, Conn.
Westport, Conn.
Vi
S02
AUTOMOBILES
No. Name of Owner.
8676 Mrs. Christine G. Farnham,
SST? - EJdwin T. Davis, MJ).,
8678 M. I. Pupine,
8679 Robert T. Alcorn,
8680 Chapin H. Ives,
8681 Christopher J. Lake,
8682 E. H. Sloan,
86 S3 Louis L. Valden,
8684 Thos. Ryan,
8685 E. J. Manning,
8686 Mrs. B. W. Talbot.
8687 C. W. Henger,
8688 Minerva Coverdale,
8689 Walter E. Pullen,
8690 R. C. Paine,
8691 Wm. D. Morgan,
8692 W. S. Atwood,
8693 A. G. Barnes,
8694 Wm. Mather,
8695 Geo. F. Brown,
^Q9e J. C. Hawkins,
8697 J. W. Felty,
8698 Edgar A. Carrier,
8699 Burwell & Barnes,
8700 Mrs. F. S. Hastings,
8701 P. L. Gerety,
8702 George R. Sayer,
8703 Irving S. Tinker,
8704 Hartford Board of Water
Commissioners,
8705 Max Warshow,
8706 L. S. Storrs,
8707 Frank A. Warner,
8708 Ray K. Linsley,
8709 William Kennedy,
8710 Charles Corsa,
8711 John F. Lynch,
8712 Dr. Walter D. Bray,
8713 Berkshire Power Co..
8714 W. S. Hastings,
8715 C. R. Hansel,
8716 George M. Bell,
8717 W. J. Simms,
8718 Fdward A. Wells,
8719 Thomas W. King,
8720 Christian Boomer,
8721 A. C. Kelsey,
8722 Leonard B. Almy, M.D.,
Residence.
Torrington, Conn.
Ellington, Conn.
Norfolk. Conn.
Hartford, Conn.
Wallingford, Conn.
Bridgeport, Conn.
Broad Brook, Conn.
Ridgefield, Conn.
Thompson, Conn.
Hartford, Conn.
Moodus, Conn.
Watertown, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Thompson, Conn.
Hartford, Conn.
Waterbury, Conn.
New Milford, Conn.
Windsor Locks, Conn.
Cannon Station, Conn.
South Norwalk, Conn.
Hartford, Conn.
Colchester, Conn.
Bristol, Conn.
Greenwich, Conn.
Shelton, Conn.
Danbury, Conn.
West Haven, Conn.
Hartford, Conn.
Stamford, Conn.
New Haven, Conn.
Highwood, Conn.
Bristol. Conn.
Naugatuck, Conn.
Weston, Conn.
Bristol, Conn.
Hartford, Conn.
Canaan, Conn.
Windsor, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Waterbury, Conn.
Sound Beach, Conn.
New Britain, Conn.
Hartford, Conn.
Norwich, Conn.
AUTOMOBILEfc
Sua
No. Kaiiie of Owpt-r.
8723 Avery R. Pratt,
8724 C. Fred Palmer,
8725 Edward M. Bradley,
8726 G. A. Collins,
8727 Stamford Gas & Elec. Co.
8728 John C. Long,
8729 Wm. H. F. Mohr,
8730 John O. Davis,
8731 Edwin L. Stevens,
8732 Fted'k Spafford,
8733 George P. Clark,
8734 C. B. DeLamater,
8735 Wm. H. Haines,
8736 James K. Guy,
8737 Edw. T. Byrnes,
8738 V/illiam P. Johnson,
8739 Orton P. Camp,
8740 L. D. Fuller, M.D.,
8741 Lovell G. Coe,
8742 M. L. Wilber,
8743 Oliver L. Johiison,
8744 L. M. Spencer,
8745 Thomas McDowell,
8746 I. Wise,
8747 W. H. Scoville,
8748 Edward M, Bradley,
8749 Geo. L. Best,
8750 Max Adier,
8751 ISlrs. Emma E, Gross,
8752 Victor E. Vv^aiker,
8753 George L. Ingalls,
8754 S. D. Keeler,
8755 George C. Scofield,
8756 J. B. FairSeld,
8757 D. Elmer Wilcox,
8758 I. C. Fanton,
875.-- P. A. Young,
8760 A. S. Freeburg,
8761 Benjamin Y. Acker,
8762 C. J. Jackov^atz, M.D.,
8763 Geo. S. Bradley,
8764 David K. Strong,
8765 Allen T. Pratt,
8786 Emil Kohler,
8767 C. H. Woolsey,
8768 Charles A. Ensign,
8769 Eugene F. Schoell,
8770 D. J. Murphy,
Residence.
Clinton, Conn.
Riverside, Conn.
Redding Ridge, Conn.
Burnside, Conn.
Stamford, Conn.
Hartford, Conn.
Southington, Conn.
Hartford, Conn.
Rowayton, Conn.
Hartford, Conn.
Windsor Locks, Conn.
Bethel, Conn.
Seymour, Conn.
Middletowu, Conn.
Waterbury, Conn.
Middlebury, Conn.
Waterbury, Conn.
Vernon Center, Conn.
Ivoryton, Conn.
Danbury, Conn.
Norwich, Conn.
Willimantic, Conn.
Middletown, Conn.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
New Haven, Conn.
Stamford, Conn.
Meriden, Conn.
Norwich, Conn.
Ridgefield, Conn.
South Norwalk, Conn.
Suffield, Conn.
Mystic, Conn.
Weston, Conn.
Greenwich, Conn.
Hartford, Conn.
Greenwich, Conn.
New Haven, Conn.
Putnam, Conn.
Hartford, Conn.
Hartford, Conn.
New Y'ork, N, Y.
West Hartford, Conn.
Weatogue, Conn.
New Britain, Conn.
Middletown, Conn.
304
AUTOMOBILES
No. Name of Owner.
8771 J. B. Tatem, Jr.,
8772 Thos. W. Southwar<l,
8773 Jolin F. Nolan,
8774 Charles H. Leppert,
8775 C. L. Benedict,
8776 Ellsworth Thompson,
8777 D. F. Bedient,
8778 Edward C. Marsh,
8779 A. H. Trotter,
8780 A. E. Wells,
8781 Henry H. Todd,
8782 Frans A. Carlson,
8783 Leo Kronig,
8784 Frederick D. Adams,
8785 Francis C. Coley,
8786 T. H. Creighton,
8787 Frank L. Hotchkiss,
8788 Benjamin F. Case,
8789 A. 3. Andretta,
8790 Fred'k Mathesius, Jr.,
8791 Chas. Mueller,
8792 Edward Giregston,
8793 Emma F. Beals,
8794 Miss Annie Stone,
8795 W. F. Hasselbach,
8796
8797 Fred F. Bushnell.
8798
8799 Nelson H. Downs,
8800 Otis D. Hawley,
8801 James M. Auger,
8802 James Lee,
8803 Misses A. <fe L. Beard,
8804 Chas. E. Lamh,
8805 Geo. J. Vogel,
8806 C. N. Phillips,
8807 Dr. Fritz Carleton Hyde,
8808 The Allen & Bishop Co.,
8809 J. P. Crosby,
8810 Cora E. Phelps,
8811 Nehemiah Jennings,
8812 C. DeF. Harral,
8813 A. E. Tweedy,
8814 So. N. E. Tel. Co.,
8815 Lily M. Fuller,
8816 Mrs. C. W. Blatchley,
8817 Stamford Gas & Elec. Co.
8818 L. L. Gilbert Baking Corp.
Residence.
Putnam, Conn.
Willimantic, Conn.
Hartford, Conn.
New Britain, Conn.
New Britain, Conn.
East Haven, Conn.
Ridgefield, Conn.
Dan/bury, Conn.
Bridgeport, Conn.
W. Simsbury, Conn.
New Haven, Conn.
Greenwich, Conn.
Norwich, Conn.
New Haven, Conn.
New Haven, Conn.
Watorbury, Conn.
Seymour, Conn.
Canton, Conn.
Hartford, Conn.
New Canaan, Conn.
New Britain, Conn.
Westbrook, Conn.
Hartford, Conn.
New York, N. Y.
New Haven, Conn.
Middletown, Conn.
Southington, Conn.
Seymour, Conn.
Bridgeport, Conn.
Brookfield, Conn.
Huntington, Conn.
Norwich, Conn.
Canaan, Conn.
Greenwion, Conn.
Greenwich, Conn.
New Haven, Conn.
Greenwich, Conn.
Hamden, Conn.
Southport, Conn.
Bridgeport, Conn.
Danbury, Conn.
New Haven, Conn.
Bridgeport, Conn.
Plantsville, Conn.
Stamford, Conn.
New Haven, Conn.
AUTOMOKILE.-;
30£
Xo. iS'iiine of Owner.
S819 Jos. H. Maynard,
8ii2U Franklin Perry,
8821 Charles A. Anderson,
8822 Chas. M. Oilman,
8823 W. E. Russell,
8824 C. A. Allison,
8825 Edward b. Harkness,
8826 G. H. Roberts,
8827 Fred K. Braitling,
882S Nathan Krauskopf,
8829 R. W. Jennings,
8830 F. M. Roscoe,
8831 William W. Dann,
8832 Chas. L. Peterson,
8833 G. B. Bronson,
8834 Michael Flaherty,
8835 Harry Mct^chlan,
8836 R. A. Laslett Smith,
8837 W. A. Tracy,
8838 Dexter Elliott,
8839 Clark H. Otis,
8840 John P. Vvllson,
8841 Harry W. Babcock,
8842 John Anderson,
8843 Isaac Bromley,
8844 Dr. G. H. Cocks,
8845 Ohas. M. Calderwoocl,
8846 C. L. Bvockett,
8847 C. L. Jones,
8848 J. G. Ely, M.D.,
8849 G. C. Schmaling,
8850 L. W. Lawrence,
8851 Eleanor G. Acheson,
8852 C. A. Clough,
8853 W. A. Wilcox,
8854 Chas. P. Case,
8855 H. E. Lyles,
8856 A. J. Bostwick,
8857 E. C. Loomis,
8858 Michael E. O'Sullivan.
8859 A. J. Bostwick,
8860 Edmund C. Spencer,
8861 Howard Goodwin,
8862 John G. Swett.
S863 W^Ilson E. Porter,
8884 Harris Whittemore,
S865 Thomas E. Guest,
8860 Daniel Colt,
Residence.
Putnam, Conn.
Fairfield, Conn.
Voluntown, Conn.
Southport, Conn.
Danbury, Conn.
Middletown, Conn.
New Ix)ndon, Conn.
Norwood, Mass.
Bridgeport, Conn.
Stamford, Conn.
Torrington, Conn.
Southport, Conn.
Norwalk, Conn.
Cos Cob, Conn.
IMeriden, Conn.
Derby, Conn.
Danbury, Conn.
Stamford, Conn.
So. Coventry, Conn.
Thompson, Conn.
Danielson, Conn.
New Haven, Conn.
Stonington, Conn.
SejTnour, Conn.
Groton, Conn.
New Canaan, Conn.
Manchester, Conn.
^v^instefl, Conn.
Centerbrook, Conn.
Hamburg, Conn.
Port Chester. N. Y.
Greenwich, Conn.
Middletown, Conn.
Tolland, Conn.
Hartford, Conn.
Hartford, Conn.
Canaan, Conn.
Sharon, Conn.
Windsor, Conn.
Danbury, Conn.
Sharon, Conn.
Sayibrook, Conn.
Hartford, Conn.
New Hartford, Conn.
New Haven, Conn.
.Naugatuck, Conn.
Waterbury, Conn.
Winsted, Conn.
306
AUTOMOBILES
,\o. Kainc o£ Owner.
8867 G. G. Blanchard,
8868 Franklin G. Bro-wn,
8869 D. A. Nolan, M.D^
8870 Warren Root,
8871 The Ensign-Bickford Co.
8872 Frederick H. Hill,
8873 James N. H. Campbell,
8874 A. H. Aiistin,
8875 Frank S. Neal,
8876 George E. Spencer,
8877 M. G. Bulkeley, Jr.,
8878 J. H. Grozier,
8879 Edward H. Deming,
8880 Eldgar T. Mead,
8881 Carl Strakosch.,
8882 Oscar G. Arnurius,
8883 F. A. Jewell,
8884 R. L. McGovem,
8885 Wm. W. Penfield,
8886 Huibert W. Neal,
8887 Gilbert R. Hastings,
8888 Lewis D. Christie,
8889 James Wood,
8890 Jos. & Robt. Galbraith,
8891 Fred S. Hall,
8892 S. H. Steams,
8893 Paul F. Schumann,
8894 J. A. & J. F. Shea,
8895 John McGuinness.
8896 Clarence Martin,
8897 Mrs. Geo. Ely Pratt,
8898 D. C. DeWolfe,
8899 Simon J. Hugo,
8900 Andrew Steele,
8901 Frederick A. Morrell,
8902 Otto Sayle.
8903 William F. Basto,
8904 Louis E. Sage,
8905 Fred E. Baker,
8906 Everett H. Jones,
8907 H. E. Meeker,
8908 Bernard M. Baruch,
8909 H. D. Brundage,
8910 C. W. Svenson,
8911 Ernest S. Sherman.
8912 LeRoy Eddy,
8913 Louis M. Rosenbluth,
8914 E. K. Hubbard,
Rebidence.
Hartford, Conn.
Southington, Conn.
Middletown, Conn.
Providence, R. I.
Simsbury, Conn.
New Britain, Conn.
Hartford, Conn.
Stamford, Conn.
Plainville, Conn.
Old Saybrook, Conn.
Hartford, Conn.
Hartford, Conn.
Farmington, Conn.
Greenwich, Conn.
New Hartford, Conn.
Windsor, Conn.
New Hartford, Conn.
Hartford, Conn.
New Britain, Conn.
Marion, Conn.
Norwalk, Conn.
Bridgeport, Conn.
South Norwalk, Conn.
• Somers, Conn.
East Hampton, Conn.
New Britain, Conn.
Hartford, Conn.
Guilford, Conn.
Litchfield, Conn.
Greenwich, Conn.
Silver Lane, Conn.
Bridgeport, Conn.
New Haven, Conn.
Warehouse Pt., Conn.
Putnam, Conn.
Naugatuck, Conn.
So. Woodstock, Conu.
Bridgeport, Conn.
Colchester, Conn.
South Norwalk, Conn.
Danbury, Conn.
New York. N. Y.
Norwalk, Conn.
New Britain, Conn.
Trumbull, Conn.
Cos Cob, Conn.
New Haven, Conn.
Middletown, Conn.
AUTOMOBILES ^
Ko.
Name of Ownfr.
Resid?ncr.
8915
John E. Selleck.
New Canaan, Conn.
8916
Morehouse Bros. Co.,
Meriden, Conn.
8917
L. M. Dickinson,
Noroton, Conn.
8918
Charles L. Borjesson,
Central Village, Conn
8919
H. Setzer,
Bridgeport, Conn.
8920
Samuel E. Louden,
Riverside, Conn.
8921
E. P. Darren,
Stonington, Conn.
8922
Harold E. Thompson.
Watertown, Conn.
8928
Clarence A. Jennings,
Easton, Conn.
8924
Edward A. Cudworth,
Norwich, Conn.
8925
Augrust Thorslund,
Stamford, Conn.
8926
Lewis A. Miller,
Meriden, Conn.
8927
Wm. E. Close,
Greenwich, Conn.
8928
Dr. Chas. C. Smith,
New Haven, Conn.
8929
J. H. K. Davis,
Hartford, Conn.
8930
Martin J. McEvoy,
Waterbury, Conn.
8931
Otto Burlr,
Glastonbury, Conn.
8932
John P. Bowling.
Hartford, Conn.
8933
R. H, Montgomery,
NoFB^ich, Conn.
8934
H. G. Baldwin, ' •
Branford, Conn.
8935
John A. JH'erguson,
Norwich, Conn.
8936
George W. Guyer,
Westport, Conn.
8937
Peter McKeown,
New Haven, Conn.
8938
H. R. Lathrop,
Hartford, Conn.
8939
Mrs. J. J. Costanzo,
Stamford, Conn.
8940
Edmund Q. Trov/bridge,
Leetes Island, Conn.
S941
W. II. Miller,
Hartford, Conn.
8942
C. A. Peale.
Sandy Hook, Conn.
8943
W. L.. Carpenter,
New Britain, Conn.
8944
John M. Ford,
Bristol, Conn.
8945
Edward S. Doton,
New London. Conn.
8946
Melton H. Allen,
Saugatuck, Conn.
8947
William J. Cooney,
New Haven, Conn.
8948
Allcorn & Merritt.
Greenwich, Conn.
8949
Herbert S. Johnson,
Higganum, Conn.
8950
Henry August Kurre,
Wilton, Conn.
8951
E. A. Culhane,
Danbury, Conn.
8952
Meigs & Co.,
Bridgeport, Conn.
8953
C. B. Rogers,
Danbury, Conn.
8954
Edward M. Lampman.
Bridgeport, Conn.
8955
Lemuel G. Hoadley,
New Haven, Conn.
8956
Mrs. Henry Elliott,
Thompson, Conn.
8957
Dexter S. Phelps,
Hartford, Conn.
8958
J. H. LaPointe, M.D„
Meriden, Conn.
8959
Leonard L. Allcorn,
Greenwich, Conn.
8960
W. L. Griswold, M.D.,
Greenwich, Conn.
8961
Helen L. Ford,
Waterville. Conn.
8962
C. B. Rich,
Stamford, Conn,
308
AUTOMOBILES
No.
Name of Owner.
Residence.
8963
The Flint Bruce Co.,
Hartford, Conn.
8964
E. W. Alexander,
Hartford, Conn.
S965
Samuel Doughty,
Newark, N. J.
8966
M. D. Lardner,
Bristol, Conn.
8967
Jacob Miller,
Stamford, Conn.
8968
W. J. Oddy,
Noroton, Conn.
8969
D. C. Brown,
Danbury, Conn.
rr^
8970
Charles W. Baker, Jr.,
New Haven, Conn.
8971
Pratt. Read & Co.,
Deep River, Conn.
8972
Y. M. C. A.,
Hartford, Conn.
8973
Charles L. Torrey,
Putnam, Conn.
8974
George C. Edwards,
Bridgeport, Conn.
8975
Anna L. M. Lee,
New London, Conn
8976
Frank J. Harriman,
iEIartford, Conn.
8977
George J. Hott,
New Haven, Conn.
8978
F. E. Brown,
Hartford, Conn.
8979
Alfred H. Perkins,
Torrington, Conn.
8980
Theron Rockwell,
East Orange, N. J.
89P1
F. B. Merrells,
Hartford, Conn.
8982
Edward P. Nichols,
• East Hampton, Conn.
8983
■Henry G. Hanchett,
Pomfret Center, Conn.
8984
G. A. Benner,
New London, Conn.
8985
Fred H. Numherg,
Norwich, Conn.
8986
W. T. Carrington,
New York, N. Y.
4
8987
Wm. T. vVoodruff,
Thoma.ston. CoDn.
8988
Chas. T. Ross,
Waterford, Conn.
8989
E. A. Ware,
Groton, Conn.
8990
Fred W. Cunningham,
Willimantic, Conn.
8991
William N. Craw,
South Norwalk, Conn.
8992
Fred J. Gurley,
Stamford, Conn.
8993
William C. Schollhorn,
New Haven, Conn.
8994
J. M. Daly,
Waterburj^ Conn.
8995
I. Freedman,
New Haven, Conn.
8996
Thos. M. Gainey,
New London, Conn.
8997
Josephine B. Lowe,
Cos Cob, Conn.
8998
E. C. Converse,
Greenwich, Conn.
8999
C. H. Lounsbury,
Stamford, Conn.
9000
Jabez West,
Westerly, R. I.
9001
B. E. Schubert,
Cos Cob, Conn.
1
9002
Arthur L. Dean,
New Haven, Conn.
9003
H. G. & R. Cheney,
So. Manchester, Conn
9004
Abram I. Martin,
Lakeville, Conn.
9005
A. F. Street,
Rockville, Conn.
9006
Wm. H. Bartley,
Danbury, Conn.
9007
Alfred L. Johnson,
Bridgeport, Conn.
9008
Alfred W. Dater,
Stajnford, Conn.
9009
H. A. Jennings,
Green's Farms, Conn.
9010
Thos. B. Burgess,
Shelton, Conn.
AUTUMOBII.KS
^m
Ko. Name of Ownei .
9011 Lewis Ford,
r*012 Thomas M. Wilson,
9013 Chae. E. Lente, Jr.,
5^014 Mrs. S. B., F. B. & J. B.
Wood,
9015 H. P. Claussen,
9016 Thomas Holt,
9017 R. R. Loomis,
9018 Charles H. Treadwell,
9019 Earl M. Young,
9020 Eugene P. Abel,
9021 Walter R. Denison,
9022 Dr. John Sullivan,
9023 Paul Rehnberg,
9024 Alonzo G. Webb,
9025 Oliver T. Magnell,
9026 John L. Chapman,
9027 Theodore T, Dorman.
9028 Lockwood & Palmer,
9029 W. E. Ritch.
9030 J. E. Scott,
9031 C. K. Wilcox,
9032 Geo. B. T. Travis,
9033 C. T. Georgia,
9034 Mrs. Theresa M. Sullivan,
9035 W. M. Stockwell,
9036 Harry E. Scovil,
9037 Dwight S. Fuller,
9038 Frank E. Beach,
9039 Harry H. Baldwin,
9040 Mrs. E. M. Banks,
9041 Harry F. Dickinson,
9042 Paul Zehler,
9043 J. J. Curtin,
9044 John Deady,
9045 Nellie I.. Andrews,
9046 Frank Arrigoni,
9047 L. H. Healey,
9048 John Peterson,
9049 Frank J. Naramore,
9050 Theodore H. Goodrich,
9051 Chas. B. Fitch.
9052 Arthur Wood,
9053 Samuel Dawe,
9054 The Blake & Johnson Co.,
9055 Alexander L. Delanev,
9056 Paul S. Robinson,
9057 William C. Rourke,
Kesii.leiire.
Willimantic, Conn.
Seymour, Conn.
Greenwich, Conn.
South port. Conn.
Hartford, Conn.
Southington, Conn.
Xaugatuck, Conn.
Danbury, Conn.
Danielson, Conn.
Lebanon, Conn.
Groton, Conn.
Willimantic, Conn.
Huntington, Conn.
Greenwich, Conn.
Wethersfield, Conn.
Central Village, Conn.
Upper Montclair, N. J.
Stamford, Conn.
Bridgeport, Conn.
Xorfolk, oonn.
Windsor, Conn.
Danbury, Conn.
TJnionville, Conn.
Waterbury, Conn.
Shelton, Conn.
Higganum, Conn.
Suffield, Conn.
Branford, Conn.
New Haven, Conn.
Bridgeport, Conn.
Hartford, Conn.
New Britain, Conn.
Waterburj% Conn.
Stamford, Conn.
Hartford, Conn.
Durham, Conn.
X. Woodstock, Conn.
Derby, Conn.
Bridgeport, Conn.
Hartford, Conn.
Xoroton Heights, Conn.
So. Coventrj% Conn.
Bridgeport, Conn.
Waterbury, Conn.
Bridgeport, C-onn.
Xew Haven, Conn.
No. Windham, Coun.
>'i
glO AUTOMOBILES
So. Katnc of Owner.
9058 E. H. Johnson,
9059 Wheeler & Howes,
9060 Geo. W. Snow,
9061 H. W. Hubbard,
9062 Horace B. Miller,
9063 Ruhanna Baker,
9064 Samuel T. Welden,
9065 W. J. Munson,
9066 Katie N. Dakin,
9067 Wallace S. Allis,
906S Thomas Wilson,
9069 R. N. Barnum,
9070 Chas. Chafee,
9071 George A. Jennings,
9072 Charles A. Moore,
9078 G. Duane Cooper,
9074 Charles A. Pelton,
9075 H. Hoefer,
90"76 Frank Hoxsie & Sons,
9077 Lee H. Griswold,
9078 Harriet L. Fischer.
9079 Marjorie W. Noyes.
9080 A. L. Jennings,
9081 Fred'k Moule,
9082 Dr. M. P. Rohinson,
9 083 Martin P. Burby,
9084 Frank H. Goodyear,
9085 Wm. I. Austin,
9086 George B. Burr,
9087 Roht. N. Hird,
9088 A. J. Mendillo,
9089 Albert Stevens,
9090 Douglas L. Elliman,
9091 Belle S. Lineburgh.
9092 John L. Schleichert,
9093 The Samuel Price Co.,
9094 E. J. Kelly,
9095 Stanley D. Ogden,
9096 Conrad Rausch,
9097 Clarence H. Young,
9098 E. A. Young,
9099 Wm. Eginton, Sr.,
9100 0. A. Perry,
9101 Bantam Anti-Friction Co
9102 Dr. F. M. Wilson,
9103 Yoneo Aral,
9104 Elizabeth F. Hubbard,
9105 Nathan A. Hull,
Residence.
Goshen, Conn.
Bridgeport, Conn.
Hartford, Conn.
Middletown, Conn.
Stamford, Conn.
Moosup, Conn.
Simshury, Conn.
Watertown, Conn.
Hotchkissville, Conn.
Norwalk, Conn.
Seymour, Conn.
Lime Rock, Conn.
Middletown, Conn.
South Norwalk, Conn,
Greenwich, Conn.
Greenwich, Conn.
Clinton, Conn.
Stamford, Conn.
Canterbury, Conn.
Terryrille, Conn.
New Haven, Conn.
New York, N. Y.
Deep River, Conn.
New Haven, Conn.
Windsor Locks, Conn.
Bridgeport, Conn.
Norwalk, Conn.
Noroton Heights, Conn
Lyme, Conn.
Plainville, Conn.
New Haven, Conn.
Hartford, Conn.
Noroton, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Stajnford, Conn.
Greenwich, Conn.
New Canaan, Conn.
New Haven, Conn.
Greenwich, Conn.
Stamford, Conn.
Meriden, Conn.
Hartford, Conn.
, Bantam, Conn.
Bridgeport, Conn.
Riverside, Conn.
West Hartford, Conn
New Haven, Conn.
AUTOMOBILES
Name of Ov.r.er.
311.
No.
9106 G. F. Pullen,
9107 Mrs. C. S. Landers,
9108
9109 Harold B. Dakin,
9110 Hardy Hat Co.,
9111 F. M. Shepard, Esq.,
9112 B. P. Wetjler,
9113 L. H. G. Briggs,
9114 B. Fontaine,
9115 William J. Nichols,
9116 Jolin Rossie,
9117 G. W. Carroll,
91 IS Frank E. McLean,
9119 M. R. Perry,
9120 Fred S. Gaines.
9121 Geo. D. Wight,
9122 Winchester R. A. Co.,
9123 T. K. Orton,
9124 H. B. Young.
9125 S. D. Locke,
9126 L. J. Reynolds,
9127 James H. Davis,
9128 Herman A. Scott,
9129 Wm. C. Skinner,
9130 Henry Blodget,
9131 Ffdward S. Hotchkiss.
9132 J. S. Forbes,
9133 W. A. HitcLcock,
9134 Louis F. Vinceiette,
9135 Andrews & Peck Co.,
9136 L. B. Snvder,
9137 H. A. Spafard,
9138 Conn. State Prison,
9139 Shepard Brown,
9140 Fannie G. Andrew,
9141 Hermann Weher,
9142 J. A. Browii,
9143 A. H. & F. H. Chappell Co.,
9144 Charles H. Brazei,
9145 Theodore Sturges,
9146 United 111. Co.,
9147 D. Milbank,
9148 D. S. Werts,
9149 H. F. Colebum,
9150 Ernest Barthol,
9151 Henry Puddicombe,
9152 Alva H. Keisey,
9153 E. W. Buell,
Residence.
Waterbury, Conn.
New Britain, Conn.
Sharon, Conn.
New Haven, Conn.
East Orange, N. J.
Bristol, Conn.
Middletown, Conn.
New Haven, Conn.
Stepney Depot, Conn.
Mystic, Conn.
Norwich, Conn.
Plartford, Conn.
Southport, Conn.
Hartford, Conn.
Bethel, Conn.
New Haven, Conn,
Bridgeport, Conn.
Forestville, Conn.
Bridgeport, Conn.
Norwalk, Conn.
Bristol, Conn.
New Haven, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Burnside, Conn.
Uriionvilie, Conn.
Bridgeport, Conn.
Hartford, Conn.
Bristol, Conn.
Glastonbury, Conn.
Wethersfield, Conn.
Jewett City, Conn.
New Haven, Conn.
Windsor, Conn.
Norwich, Conn.
New London, Conn.
Hartford, Conn.
West Cornwall, Conn.
New Haven, Conn.
Greenwich, Conn.
Hartford, Conn.
Norwalk, Conn.
South Norwalk, Conn.
New Haven, Conn.
Middletown, Conn.
Gilead, Conn.
312
AUTOMOBILES
No. Name of Owner.
9154 Jesse C. Hamilton,
9155 Mianus Motor Works,
915'6 Mianus Motor Works,
9157 Howard W. Hunter,
9158 Fred Lebing,
9159 J. O. Blanchette,
9160 C. Edwin Pratt,
9161 Arthur W. Malley, .
9162 H. J. Moeller,
9163 A. E. Mitchell,
9164 Wilford G. Rose,
9165 Mrs. Chas. E, Fay,
9166 William A. Stevens,
9167 A. D. Variell,
9168 Chas. E. Morris, M.D.,
9169 Mrs. Wm. F. Foley,
9170 Henry F. Parmelee,
9171 Otto Fisher,
9172 Harry R. Jackson,
9173 Ephraim P. Arnold, Jr.,
9174 W. A. Norton,
9175 Leonard Taylor,
9176 George D. Schwarz,
9177 Mrs. Clara J. Mills,
9178 D. J. Shaughnessy,
9179 Aug. WaMquist,
. 9180 Wniiam P. Kirk,
9181 A. iN. Saeso,
9182 Van Stone & Van Stone,
9183 G. E. Willis,
9184 John Kennedy,
9185 Albert H. DHouse,
9186 O. A. Beckwith, Jr.,
9187 Jas. K. Young,
9188 ThoB. H. Denne,
9189 Curtiss & Dean,
9190 Guy Hutchinson,
9191 Peter FitzHenry,
9192 Henry T. Hart,
9193 F. H. Baldwin,
9194 Carl Swenson,
9195 John F. Alvord,
9196 D. K. Allen,
9197 David H. Bassett,
9198 A. G. Burrow,
9199 The Hotchkiss Bros ,
9200 E. L. Rossiter,
9201 L. J. Richman,
Residence.
Bridgeport, Conn.
Stamford, Conn.
Stamford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Willimantic, Conn.
Norwich, Conn.
New Haven, Conn.
South Norwalk, Conn.
Stamford, Conn.
Hartford, Conn.
Stamford, Conn.
Greenwich, Conn.
Waterbury, Conn.
Bristol, Conn.
Hartford, Conn.
New Haven, Conn.
Norwalk, Conn.
Norwalk, Conn.
Haddam, Conn.
Norwich, Conn.
Brookfield, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New Haven, Conn.
Bridgeport, Conn.
So. Manchester, Conn.
TorringtOB, Conn.
Windsor, Conn.
Unionville, Conn.
Meriden, Conn.
Bloomfield, Conn.
Hartford, Conn.
New Britain, Conn.
Waterbury, Conn.
Seymour, Conn.
Torrington, Conn.
Winsted, Conn.
Torrington, Conn.
Greenwich, Conn.
Stratford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Greenwich, Conn.
So. Manchester, Conn.
AUTOMOBILES
313
No. Name of Owner.
9202 E. L. Cushman,
920S George W. Gallaway, Jr.;
9204 E. B. Fall,
9205 Robert H. O'Brien,
9206 Jos. Price,
9207 Thomas W. Bryant,
920S Wm. L. Metcalf,
9209 F. G. Schwarz,
9210 Charles L. Beach,
9211 John F. McDonough,
9212 M. H. Glover,
9213 Wm. H. P^elsey,
9214 Antonio Pepe.
9215 John J. Radley,
9216 Bertha L. Mather,
9217 Michael T. Downes,
921S Grace W. Weatherbv,
9219 S. M. Shirk.
9220 Jas. C. Kerrigan.
9221 A. H. Storer,
9222 John M. Williams.
9223 C. F. Daniels,
9224 G. M. O'Neill,
9225 Stephen Hoyt Sons Co.,
9226 Charle? M. Walker,
9227 A. Radel,
9228 Thomas J. Kehr,
9229 C. E. Shepard,
9230 George Asimus,
9231 Tryon E. Robertson,
9232 Dr. A. R. Couch,
9233 H. H. McKnight,
9234 George E. Sykes Co.,
9235 Chas. H. Jockmus,
9236 Foris A. Johnson,
9237 Louis Madeux,
923S Lothrop Randolph,
9239 A. S. McQueen, M.D.,
9240 Fred J. Wilcox,
9241 Wm. J. Tracy,
9242 Arthur S. Brackett,
9243 Amos F. Barnes,
9244 J. Curtin,
9245 J. C. Bonnett,
9246 Harry S. CO0,
9247 J. L. Webster,
9248 Charles S. Miller,
9249 A. H. Reynolds,
Residence.
Hartford, Conn.
Greenwich, Conn.
Middletown, Conn.
New Haven, Conn.
Hartford, Conn.
Torrington, Conn.
Fairfield, Conn.
East Hampton, Conn.
Bridgeport, Conn.
Naugatuck, Conn.
Norwalk, Conn.
Bridgeport, Conn.
Now Haven, Conn.
Stamford, Conn.
TTartford, Conn.
Wallingford, Conn.
East Hartford, Cona
Stamford, Conn.
New Haven, Conn.
Ridgefield, Conn.
Greenwich, Conn.
Colchester, Conn.
East Hampton, Conn.
Nev; Canaan, Conn.
Wallingford, Conn.
Bridgeport, Conn.
New London, Conn.
Hartford, Conn.
Ansonia, Conn.
IVIontville, Conn.
Hartford, Conn.
Ellington, Conn.
Hartford, Conn.
Ansonia, Conn.
Deep River, Conn.
Torrington, Conn.
Greenwich, Conn.
Montowese, Conn.
Ivoryton, Conn.
Xorwalk, Conn.
Bristol, Conn.
New Haven, Conn.
West Haven, Conn.
New Haven, Conn.
Waterbury, Conn.
E. Hartford, Conn.
Waterbury, Conn.
Essex, Conn.
AUTOMOBILES
314
No. Name of Owner.
9250 Ruth M. Talcott,
9251 William H. Hoadley,
9252 Dr. Alverd E. Winchell,
9253 C. A. Hjerpe,
9254 Chas. G. Sanford.
9255 A. F. Rippel,
9256 Manfred Jolinson,
9257 Mrs. P. C. Swole,
9258 John W. Ives, M.D.,
9259 E. R. Grier,
9260 J. H. T. Sweet,
9261 A. H. Reynolds.
9262 S. E. Spencer,
9263 G. M. Gest,
9264 Geo. H. Loring,
9265 Burton I. Tolles,
9266 Clinton D. Hanover.
9267 Smith Bros.,
9268 Fred C. Kuhn,
9269 Chas. A. Ba'bin,
9270 H. H. Ellsworth,
9271 Lawrence Kelly,
9272 Daniel H. Ward,
927a Charles W. Covell,
9274 William E. Latham,
9275 E. P. Douglass, M.D.,
9276 Eugene Atwood,
9277 B. OH. Johnson,
9278 Benjamin Grosvenor,
9279 H. O. Daniels,
9280 Peter J. Bradley,
9281 G. G. Hunter,
9282 Steane, Hartman & Co.
Inc.,
9283 George H. N. Johnson,
9284 Harold W. Pickett,
9285 Lucius B. Cranska,
9286 Irving D. Wallace,
9287 Jesse L. Dewey,
9288 J. H. Holbrook,
9289 F. E. Lewis, Jr.,
9290 W. B. Hall,
9291 Samuel M. Garlick,
9292 James T. Pratt,
9293 Clifford Comstock,
9294 H. J. BurOjank,
9295 Stanley S. Newton,
9296 Henry C. Fisk,
Residence.
Talcottville, Conn.
Branford, Conn.
New Haven, Conn.
New Britain, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Naugatuck, Conn.
New Haven, Conn.
Milford, Conn.
Hartford, Conn.
Hartford, Conn.
Essex, Conn.
Higganum, Conn.
Noroton, Conn.
Norwich, Conn.
Ansonia, Conn.
Groton, Conn.
Milford, Conn.
Elmwood, Conn.
Waterhury, Conn.
Windsor, Conn.
Rocky Hill, Conn.
Tnimhull, Conn.
South Windsor, Conn.
New Britain, Conn.
Groton, Conn.
Stonington, Conn.
Winchester, Conn.
Pomfret, Conn.
INIiddletown, Conn.
Granby, Conn.
Salisbury, Conn.
Hartford, Conn.
Bridgeport, Conn.
Seymour, Conn.
Moosup, Conn.
Naugatuck, Conn.
TarifEville. Conn.
Winsted, Conn.
Saugatuck, Conn.
New Haven, Conn.
Bridgeport, Conn.
Hartford, Conn.
East Norwalk, Conn.
Danielson, Conn.
Durham, Conn.
Stafford Springs, Ct.
AUTOMOBILES
No. Name of Owner.
:;297 S. Carousso,
f298 S. J. Bottomley,
9299 Robert F. Woodruff,
9300 Providence Dairy Co.,
9301 F. B. McLean,
9302 Wm. Hasselkus,
9303 W. E. Jolinson,
9304 Geo. R. Stannard,
9305 A. J. Ketchin & Son,
9306 Mrs. Henry A. Pinney,
9307 Geo; iH. Yeamans,
9308 Holden Arnold,
9309 F. G. Humphrey,
9310 C. L. Thompson,
9311 F. A. Rolston,
9312 Frank F. Marble.
9313 Wm. M. Hill,
9314 Clark Wilcox,
9315 Housatonic Smelt. & Ref.
Works,
9316 C. W. Leavenworth.
9317 Airs. C. C. Beach,
9318 Chas. S. Williams,
9319 Fred V. Darling,
9320 Angus H. MacKenzie,
9321 Geo. F. Hawlev,
9322 C. Fred'k Morv.-av,
9323 Geo. A. Comeau,
9324 J. Zeiner,
9325 Col. C. L. F. Robinson,
9326 Marlon A. Lawson,
9327 Frank J. Reiser,
9328 Archibald Mclntyre.
9329 P. R. Gregory,
9330 Carl F. Siemon,
9331 ■ Edw. J. Duggan,
9332 Lucius A. Browning.
9333 Clarence A. Dunbar,
9334 E. F. Harrison,
9335 Michael McGrath,
9336 Fred N. Chichester,
9337 Helen C. Chapman,
933S J. A. Spalding,
9339 W. B. Lashar,
9340 Charles S. Stearns,
9341 Herman ITde,
9342 Albert H. Wiggin,
9343 J. Stanley Welles,
Residence.
Xew York, X. Y.
•Jewett City, Conn.
Orange, Conn.
Windham, Conn.
Watertown, Conn.
New Britain, Conn.
West Hartford, Conn.
Branford, Conn.
Tariffville, Conn.
New Canaan, Conn.
Meriden, Conn
Willimantic, Conn.
Waterbury, Conn.
Stamford, Conn.
So. Manchester, Conn.
New Kartford, Conn.
Noank, Conn.
Milford, Conn.
Stratford, Conn.
Wallingford, Conn.
Hartford, Conn.
Nev,- London, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Danbury, Conn.
West Hartford, Conn.
Norwich, Conn.
Terryyille, Conn.
West Hartford, Conn.
Bridgeport, Conn.
Rockville, Conn.
Hartford, Conn.
Nev,^ Canaan, Conn.
Bridgeport, Conn.
New Haven, Conn.
No. Franklin, Conn.
Hartford, Conn.
Hartford, Conn.
So. Windsor, Conn.
Danbury, Conn.
So. Manchester, Conn.
Hartford, Conn.
Bridgeport, Conn.
Hartford, Conn.
SufReld, Conn.
New York, N. Y.
Wethersfield. Conu.
316
AUTOMOBILES
No. Name of Owner.
9344 Howard S. Bell,
9345 John P. Kilfeather,
9346 August Voigt,
9347 Robbins B. Stoeckel,
9348 Herbert T. Morse,
9349 Philip Sponbeimer, Sr.
9350 Jas. S. Herrman,
9351 The Smedley Co.,
9352 F. E. Bidwell,
9353 James W. Woodworth,
9354 Ernest Clapp,
9355 Frank E. Tomlinson,
9356 Benjamin C. Green,
9357 E. E. Gorham,
9358 The Hartford Electric
Light Co.,
9359 H. B. Ryder,
9360 Fred E. Root,
9361 A. N. Meilinggaard,
9362 H. S. & S. L. King,
9363 Homer E. Bridge,
9364 Mrs. M. E. Brierly,
9365 Chas. M. Geisthardt,
9366 Arthur W. French,
9367 Henry J. Frederick.
9368 The T. A. Scott Co., Inc.
9369 Frederick H. Meyer,
9370 Henry C. Bradley,
9371 Geo. L. McConnell,
9372 Mrs. G. P. Smith,
9373 J. W. Helm,
9374 John Murdock,
9375 Edward Pike,
9376 A. C. Hinckley,
9377 Rienzi Robinson,
9378 Wm. Effron,
9379 Dr. Chas. E. Zink,
9380 Horace D. Taft,
9381 Albert H. Videon,
9382 James H. Tallman,
9383 F. P. Latimer,
9384 Herfbert G. Chappell,
9385 Dennis A. Blakeslee,
9386 H. R. Douglas,
9387 Mrs. Henry Warren,
9388 T. R. Blakeslee,
9389 John H. Lynch.
9390 Robert S. Todd,
Residence.
Norwalk, Conn.
New Haven, Conn.
New Britain, Conn.
Norfolk, Conn.
New Haven, Conn.
Seymour, Conn.
Stamford, Conn.
New Haven, Conn.
South Windsor, Conn.
Ansonia, Conn.
Elliott, Conn.
Bethel, Conn.
Woodmont, Conn.
East Norwalk, Conn.
Hartford, Conn.
East Norwalk, Conn.
Hazard ville. Conn.
Greenwich, Conn.
Moosup, Conn.
Hazardville, Conn.
Bridgeport, Conn.
Preston City, Conn.
Windsor, Conn.
New Haven, Conn.
New London, Conn.
New Haven, Conn.
Bridgeport, Conn.
Stamford, Conn.
Bridgeport, Conn.
So. Windsor, Conn.
Pomfret Centre, Conn.
Sterling, Conn.
Naugatuck, Conn.
Danielson, Conn.
East Norwalk, Conn.
Durham, Conn.
Watertown, Conn.
Windsor Locks, Conn.
Hartford, Conn.
Torrington, Conn.
Mansfield Center, Ct.
New Haven, Conn.
New London, Conn.
Meriden, Conn.
New Haven, Conn.
Ridgefield, Conn.
New Milford, Conn.
AUTOMOl'.lLE.-
Name of Owner.
317
So.
9391 Wright Silkman,
93^2 Levi C. Morris,
9393 John H. Tyson,
9394 Clarence Blakeslee,
9395 Marietta S. Forbes,
9396 Stephen J. Griffen,
9397 G. H. Townsend, M.D.
9398 William Goerwitz,
9399 Geo. F. Shepard,
9400 Carrol B. Knihbs,
9401 C. D. Standish,
9402 E. Martin Ogden,
9403 E. G. Hnrlbut,
9404 John M. Holcomhe,
9.^05 Huntting Bros.,
9406 Chas. F. Williams,
9407 C. H. Leppert,
9408 Chas. R. Nicklas,
9409 Mrs. J. A. Traut,
9410 Franklin Edson,
9411 Rohert S. Hincks.
9412 Anna M. Loriag, ■
9413 Elias Secconibe,
9414 F. E. Robinson.
9415 A. J. Cavanaugh,
941 G W. E. Hathewav,
9417 Dr. LeRoy A. Sitiith,
941S George Dederick,
941;i James R. Fletcher
9420 Gilbert P. Heublein,
9421 Alice E. Birdsey,
9422 Harvey Hiibhell,
9423 Charles Perry,
9424 William A. Mylchreest.
9425 Archie Donaldson,
9426 Mrs. E. A. Mayne,
9427 R. N. Clark,
9428 Donald J. Emmons,
9429 James Marsh,
9430 James F. Fen ton
9431 Est. Geo. D. Loomis.
9432 Chas. Holyhaiisen,
9433 Chas. E. Ives,
9434 Dr. R. M. Wolfe,
943;' George Vveber,
943t; John Moran,
9437 \Vm. E. Smart,
9438 Kenneth E. Weeks,
Residence.
Mill Plain, Conn.
Newtown, Conn.
Riverside, Conn.
New Haven, Conn.
East Haven, Conn.
Bridgeport, Conn.
Stony Creek, Conn.
Greenwich, Conn.
Bethel, Conn.
^^^ate^bury, Conn.
Meriden, Conn.
So. Manchester, Conn.
New Britain, Conn.
Hartford, Conn.
East Hartford, Coiin.
Now Haven, Conn.
New Britain, Conn.
Now Haven, Conn.
New Britain, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Thompsonville, Conn.
Ansonia, Conn.
Jewett City, Conn.
Rockville, Conn.
Bridgeport, Conn.
Higganum, Conn.
Bethel, Conn.
New Britain, Conn.
Hartford. Conn.
Meriden, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
MJddietown, Conn.
Springdale, Conn.
Meriden, Conn.
Hartford, Conn.
East Canaan, Conn.
New Milford, Conn.
Norwich, Conn.
Granby, Conn.
South Norwalk, Conn.
V«-est Cheshire, Conn.
South Norwalk, Conn.
D anbury, Conn.
Pine Orchard, Conn.
Winsted, Conn.
New Haven, Conn.
318
AUTOMOBILI
iii
No.
Name of Owner.
Residence.
9429
Wallace Nutting,
Southbury, Conn.
0440
J. P. Crosby,
Greenwich, Conn.
9441
Ciuas. Hutchinson,
Litchfield, Conn.
9442
A. T. Bissell,
Rockville, Conn.
9443
W. L. Squires,
Hartford, Conn.
9444
John Moran,
Pine Orchard, Conn.
9445
Sarah J. Godfrey,
Bridgeport, Conn.
9446
Jot.n J. Brady,
Hartford, Conn.
9447
Frederick C. Byles,
Hartford, Conn.
9448
John Murphy,
Bridgeport, Conn.
9449
John Peccerello,
South Norwalk, Conn
9450
Edward N. Reynolds,
Stamford, Conn.
9451
Robert B. English,
Hartford, Conn.
9452
Milton L. Carpenter,
East Hampton, Conn.
9453
Ira W. Mead,
Georgetown, Conn.
9454
John Boles,
Greenwich, Conn.
9455
The Morgan & Humiston
Co.,
New Haven, Conn.
9456
J. L. Inman,
Putnam, Conn.
9457
F. C. Newton,
Suffield, Conn.
9458
Wm. F. Haas,
Hartford, Conn.
9459
G. C. Manglni, M.D.,
New Britain, Conn.
9460
N. B. A. Carrier,
East Hampton, Conn.
9461
James S. North,
New Britain, Conn.
9462
Rev. John H. Walsh,
Thomaston, Conn.
9463
CO. Kienhusch,
New York, N. Y.
9464
Brown, Thomson & Co.,
Hartford, Conn.
9465
William T. Barto,
West Hartford, Conn
9466
Brown, Thomson & Co.,
Hartford, Conn.
9467
Ezra L. Post,
Wallingford, Conn.
9468
H. A. Pomroy,
New York, N. Y.
9469
I. Henry Mag,
Meriden, Conn.
9470
Brown, Thomson & Co.,
Hartford, Conn.
9471
Harry B. Howard,
Hartford, Conn.
9472
Lionel Sutro,
Port Chester, N. Y.
9473
Alfred A. Pope,
Farmington, Conn.
9474
Frank N. Taylor,
Union City, Conn.
9475
Celia E. Prescott,
Rockville, Conn.
9476
Brown, Thomson & Co.,
Hartford, Conn.
9477
Alex. J. Campbell,
New London, Conn.
9478
The W. W. Walker Co.,
Hartford, Conn.
9479
Thomas H. Sellew,
Cromwell, Conn.
9480
Dr. A. B. Gale,
Ansonia, Conn.
9481
Frank E. Kennedy,
Greenwich, Conn.
9482
William Colley,
Georgetown, Conn.
9483
John E. Knapp,
Greenwich, Conn.
9484
Millard Ingalls,
Bridgeport, Conn.
9485
John R. Harrison,
Branford, Conn.
AUTOMOBILES
319
No. Name of Owner.
9486 Eber A. Hodge,
9487 Alice G. Dunbar,
9488 Joseph W. Graham,
9489 F. S. Chase,
9490 James M. Lane,
9491 Louie C. Lovell,
9492 Frank H. Lee,
9493 Harold A. Stelner,
9494 Solomon M. Cutter,
9495 J. R. Bradley,
9496 Clarence E. Eggleston,
9497 Wm. L. Searles,
9498 Edward F. Weaver,
9499 W. Irving Bullard,.
9500 H. D. Moore,
9501 Archibald E. Rice,
9502 Harry B. Stedman,
9503 T. W. Havee,
9504 C. A. Stanton,
9505 Geo. W. F. Gillette.
9506 Prank S. Dawleas,
9507 Chas. O. Maine,
9508 J. G. Phelps Stokes,
9509 Fitch A. Dolbeare,
9510 Geo. Duggan,
9511 James Baimer,
9512 Hamlin F. Palmer,
9513 Emily J. Miller,
9514 Robert Palmer, Jr.,
9515 George M. Cameron,
9516 N. C. Hart,
9517 Mrs. D. A. Richardson,
9518 Thomas P. Higgins,
9519 Harris Whittemore,
9520 Gulf Ref'g. Co.,
9521 Gov. Walter E. Clark,
9522 J. H. Tucker,
9523 H. D. Robinson,
9524 R. C. Bosworth.
9525 Albert E. Gibbs,
9526 Wakeman Burr Hill.
9527 Andrew B. Johnson,
9528 William Boyd Spencer,
9529 J. O. Hadden,
9530 Alfred C. Beam,
9531 Arthur J. Birdseye,
9532 E. S. Francis,
9533 Frank Poisey,
Residence.
Danbury, Conn.
Bristol, Conn.
South Norwalk, Conn.
Waterbury, Conn.
South Norwalk, Conn.
Newtown, Conn.
Danbury, Conn.
New Haven, Conn.
Wethersfield, Conn.
New Canaan, Conn.
Sharon, Conn.
Rowayton, Conn.
Danielson, Conn.
Danielson, Conn.
Danbury, Conn.
Waterbury, Conn,
Hartford, Conn.
Stamford. Conn.
Wethersfield, Conn.
New Haven, Conn.
New Canaan. Conn.
Stonington, Conn.
Stamford, Conn.
Norwich, Conn.
Hartford, Conn.
Stamford, Conn.
Sound Beach, Conn.
Stamford, Conn.
Noank, Conn.
West Haven, Conn.
Unionville, Conn.
Hartford, Conn.
Norfolk, Conn.
Naugatuck, Conn.
Hartford, Conn.
Juneau, Alaska.
Stamford, Conn,
Centerbrook, Conn.
Putnam, Conn.
Stamford, Conn.
Fairfield, Conn.
Pomfret Center, Conn.
Bridgeport, Conn.
Sharon Valley, Conn.
Hartford, Conn.
Farmington, Conn.
Hartford, Conn.
Thompson, Conn.
320
AUTOMOBILES
No.
Name of Owner.
Residence. 'i
9534
William Edmond Curtis,
New York, N. Y.
9535
F. C. Moody,
Bridgeport, Conn.
9536
A. W. Burritt,
Bridgeport, Conn.
9537
Geo. N. Southworth,
Essex, Conn.
9538
W. H. Truesdale,
Greenwich, Conn.
9539
W. H. Truesdale,
Greenwich, Conn.
9540
W. F. Ranney,
Cromwell, Conn.
9541
H. G. Wheeler.
Seymour, Conn.
9542
EJdward Brower,
Norwalk, Conn.
9543
Christopher O'Reilly,
Bridgeport, Conn.
H544
Clark BroB.,
Poquonock, Conn.
9545
J. Gibh Smith,
New Haven, Conn.
9546
Arthur L. Main,
West Haven, Conn.
9547
William B. Pierce,
Sramford, Conn.
9548
Martin D. Watrous,
Ansonia, Conn.
9549
James J. Ghiotto,
Westport, Conn.
9550
Harry L. Perry,
New Haven, Conn.
9551
M. Louise Smith,
Greenwich, Conn.
9552
John H. Baird,
Bethel, Conn.
9553
J. G. DeW. Morrell,
Hartford, Conn.
9554
Louis H. Birch,
Hartford, Conn.
9555
John A. Hauff,
New Haven, Conn.
9556
William Bacchus,
Danbury, Conn.
9557
Frank's. Parker,
New London, Conn.
9558
HoUister Sage,
Waterbury, Conn. •
9559
George S. Godard,
Hartford, Conn.
9560
Arthur E. Miller, ^
Meriden, Conn.
9561
Joel I. Butler,
New Haven, Conn.
9562
Frederic B. Jones,
New Hartford, Conn.
9563
F. A. Lawrence,
Hartford, Conn.
9564
Arthur Wood,
Mansfield, Conn.
9565
John Doyle,
Danbury, Conn.
9566
Robert Jay Walsh,
Greenwich, Conn.
9567
Dr. F. L. Burr,
Rocky Hill, Conn.
9568
Henry W. Johnson,
New Canaan, Conn.
9569
George S. Watts,
Bantam, Conn.
9570
Alfred H. Mulliken,
New Canaan, Conn.
9571
Joseph Roth,
Hartford, Conn.
9572
Alfred H. Mulliken,
New Canaan, Conn.
9573
Samuel A. Mcintosh,
Torrington, Conn.
9574
Alfred H. Mulliken,
New Canaan, Conn.
9575
Alfred H. Mulliken,
New Canaan, Conn.
9576
Dr. Thos. D. Pallman.
New Haven, Conn.
9577
Geo. W. Southwick,
Stamford, Conn.
9578
John M. Dunn,
Hartford, Conn.
9579
James A. Trowbridge,
Noroton, Conn.
^ 9580
Ed. C. Nash,
Westport, Conn.
9581
James H. Naylor,
Hartford, Conn.
AUTOMOBILES 32
No.
Name of Owner.
Residence.
9582
C. V. Young,
Wallingford, Conn.
9583
Allen B. Forbes,
Greenwich, Conn.
9584
William L. Taylor,
Watenbury, Conn.
9585
H. F. Brandes,
Bridgeport, Conn.
9586
Miss Clara M. Barbour,
Meriden, Conn.
9587
George A. Driggs,
Waterbury, Conn.
9588
W. H. Hull,
Southport, Conn.
9589
Clayton A. Parker,
New Britain, Conn.
9590
Woodford R. MacGuyer,
Waterbury, Conn.
9591
Stacey W. Boyle, M.D.,
Greenwich, Conn.
9592
iSchuyler Merritt,
Stamford, Conn.
9593
Bertha S. Perdue,
South Norwalk, Conn.
9594
Albert A. Wigand,
Crescent Beach, Conn
9595
L. R. Libby,
Hartford, Conn.
9596
George L. Olmstead,
Stamford, Conn.
9597
J. W. Mills,
New Britain, Conn.
9598
Ward G. Holman,
Phoenixville, Conn.
9599
Sarah L. Potter,
Westport, Conn.
&600
C. F. Sturhahn,
Hartford, Conn.
9601
John J. Lyon,
New London, Conn.
9602
Luke A. Burke,
Noroton, Conn.
9603
Meriden Gas Light Co.,
Meriden, Conn.
9604
N. Gilmore Post,
Essex, Conn.
9605
IH. B. Mo-^Ty,
Sterling, Conn.
9606
William F. Johnson,
Hartford, Conn.
9607
E. W. Beach,
Waterbury, Conn.
9608
F. B. Buckley,
Mystic, Conn.
9609
Dehn & Bertolf,
Greenwich, Conn.
9610
0. B. Carrott,
Greenwich, Conn.
9611
C. B. Greene,
Waterford, Conn.
9612
William F. Mansfield,
New Haven, Conn.
9613
Mrs. W. J. Beecher,
Newtown, Conn.
9614
T. C. Rockwell,
New Canaan, Conn. •
9615
Frederick Field,
Port Chester, N. Y.
9616
Miss A. C. Hilliard,
Buckland, Conn.
9617
F. C. Sanford,
Bridgeport. Conn.
9618
F. L. Osgood,
Norwich, Conn.
9619
W. W. Farnam,
New Haven, Conn.
9620
George W. Fairchild,
Meriden, Conn.
9621
G. F. Scarborough,
Windsor, Conn.
9622
David B. Wason,
Bridgeport, Conn.
9623
Santo Capasso,
New Haven, Conn.
9624
T. F. Young,
New Milford, Conn.
9625
John P. Cheney,
So. Manchester, Conn.
9626
PYancis P. Costanzo,
New Haven, Conn.
9627
R. J. MacKenzie,
Bridgeport, Conn.
9628
Frank G. Smith,
Hartford, Conn.
9629
Charles A. Gardner, Jr.,
Suffield, Conn.
AUTOMOBILES
322
No. Name of Owner.
9630 Joseph E. Murray,
9631 The Burns Co.,
9632 Samuel Pierson,
96o3 Ben D. Cashman,
9634 Shore Line Electric R. R.
Co.,
963.5 J. C. Welch,
9636 Hartford Coal Co.,
9637 William Sayle,
9638 Harris ^Tiittemore,
9639 Raymond O. Abbott,
9640 Walter H. Arnold,
9641 Marshall P. Richards,
9642 J. H. Spencer,
9643 Bben J. Church,
9644 , Arthur L. Briggs,
9645 Ernest G. Cooley.
9646 Mrs. J. Unkelhach,
9647 George B. Grocock,
9648 Charles M. Fenner,
9649 Moses Seymour,
9650 New England Engr. Co.,
9651 Charles J. Kempf,
9652 Henry J. Cline,
9653 Burton W. Bolles,
9654 Joseph H. Forsyth,
9655 Claude J. LeRoux,
9656 Alphonse Fontaine,
9657 J. P. Chamberlain,
9658 G. C. Davison,
9659 H. L. Hoffman,
9660 W. L. Hall,
9661 A. J. Abbott,
9662 Frederick E. Monks,
9663 Dr. W. S. Watson,
9664 Thomas Smith,
9665 C. J. Bates,
9666 C. T. Dimond,
9667 Harvev Hubbell,
9668 F. F. Webb,
9669
9670 W. H. Taylor,
9671 Samuel J. Miller,
9672 John Moesch,
9673 Mrs. E. A. Hartog,
9674 H. B. Thaver,
9675 Paul IT. Sunderland,
9676 John J. Gailey,
Residence.
Hartford, Conn.
Bridgeport, Conn.
Stamford, Conn.
Waterbury, Conn.
Old Saybrook, Conn.
Stamford, Conn.
Hartford, Conn.
New London, Conn.
Naugatuck, Conn.
Derby, Conn.
Bristol, Conn.
Darien, Conn.
Westbrook, Conn.
Norwalk, Conn.
Voluntown, Conn.
Staffordville, Conn.
New Britain, Conn.
New Britain, Conn.
Putnam, Conn.
East Granby, Conn.
Stamford, Conn.
Seymour, Conn.
Naugatuck, Conn.
Hartford, Conn.
Tariffville, Conn.
New Britain, Conn.
Plainfield, Conn.
Mid'dlebury, Conn.
New London, Conn.
Old Lyme, Conn.
Norwich, Conn.
Middlebury, Conn.
New Britain, Conn.
Danbury, Conn.
Norwich, Conn.
Chester, Conn.
South Norwalk, Conn.
Bridgeport, Conn.
Windham, Conn.
Stamford, Conn.
Cannon Station, Conn.
Derby, Conn.
South Norwalk, Conn.
New Canaan, Conn.
Danbury, Conn.
Waterbury, Conn.
AUTOMOBILES 323
No.
Name of Owner.
Residence.
9677
H. J. Hipson,
South Norwalk, Conn.
9678
H. L. Wade,
Waterbury, Conn.
9679
J. C. Whittlesey,
Rockville, Conn.
9680
Frederick Zittel,
Greenwich, Conn.
9681
Mabel L. Clapp,
Hartford, Conn.
9682
Philip Simon,
Danbury, Conn.
9683
Bernard Ettlinger,
New Haven, Conn.
9684
Mrs. Henry L. Reid,
Norwich, Conn.
9685
Mrs. F. P. Newton,
New Haven, Conn.
9686
J. H. Fennessy,
Greenwich, Conn.
9687
Mrs. H. Thompson,
Stamford, Conn.
9688
W. Sterling Atwater,
Westport, Conn.
',.
9689
Frank B. Clark,
Glastonbury, Conn.
9690
Ann T. Dennis,
Bridgeport, Conn.
9691
George C. Lockwood,
Norwalk, Conn.
■','
9692
Elsie L. Bolles,
Hartford, Conn.
9693
Charles H. Beam,
New Britain, Conn.
9694
Rev. Clarence H. Beers,
Washington, Conn.
9695
Stanley L. Coe,
Litchfield, Conn.
96%
H. V. Johnson,
Winsted, Conn.
9697
E. K. Loveland,
Watertown, Conn.
9698
Lucien E. Baldwin,
Middletown, Conn.
9699
H. C. Burnett,
Hartford, Conn.
9700
F. I. Camp,
Meriden, Conn.
9701
R. L. Squire,
Merrow, Conn.
\_
9702
J. Irving Dibble,
South Norwalk, Conn.
9703
Minor 0. Dibble,
Stamford, Conn.
^
9704
J. L. Gardner,
Central Village, Conn.
■'
9705
I. Allen Sankey,
Greenwich, Conn.
j
9706
William H. Roden,
Waterbury, Conn.
i
9707
J. E. Hubinger,
New Haven, Conn.
'\
9708
Robert F. Griggs,
Waterbury, Conn.
;i
9709
T. B. Willson,
New Haven, Conn.
9710
William E. Whiting,
New Haven, Conn.
9711
William L. Searles,
Rowayton, Conn.
9712
Conrad Michael,
Terryville, Conn.
9713
William L. Searles,
Rowayton, Conn.
9714
E. L. Graves.
Bridgeport, Conn.
.f
9715
Dexter iHitchcock,
Norwalk, Conn.
9716
E. A. Willis,
Burnside, Conn.
I
9717
Charles H. Armstrong,
Bridgeport, Conn.
i
9718
P. A. Rockefeller,
Greenwich, Conn.
1
9719
H. B. Stoddard,
Bridgeport, Conn.
t
i
9720
Leone F. LaPierre,
Norwich, Conn.
9721
Fred T. Bradley,
New Haven, Conn.
• \
9722
Fernando Wheeler,
Stonington, Conn.
3-
9723
W. D. Baldwin,
New York, N. Y.
9724
Wiliard H. Smith,
Willimantic, Conn.
y
324
AUTOMOBILES
No. Name of Owner.
9725 Ijuella C. Hale,
9726 William Gilligan,
9727 Wilbert Sanford,
9728 Rev. Jas. J. Egan,
9729 Harry Sceli,
9730 P. N. Sunderland,
9731 B. C. Raymond,
9732 James Harris,
9733 Charles E. Jessup,
9734 Harry Warnick,
9735 J. S. Garvan,
9736 Elizabeth Alice Dunn.
9737 Maurice F. Palmer,
9738 W. A. Otte,
9739 Elmer B. Stone,
9740 Percy Davenport,
9741 Arthur F. Lewis,
9742 George A. Helme,
9743 Milon B. Hawley,
9744 Noyes Palmer,
9745 Edna H. Mason,
9746 James E. Beach,
9747 George H. Pratt,
9748 The Hartford Electric
Light Co.,
9749 John T. King,
9750 William Paterson,
9751 Charles F. Perkins,
9752 S. W. Eddy,
9753 C. S. Hills,
9754 The Hartlord Electric
Light Co.,
9755 The Marsh Brothers Co.,
9756 Frank A. Elmes, M.D.,
9757 Edward J. Holl,
9758 Alvan A. Sweet,
9759 Herbert W. Oviatt,
9760 F. S. Kenyon,
9761 The Hartford Electric
Light Co.,
9762 F. A. Pakosta,
9763 Estate Samuel A. Mower,
9764 W. A. Bronson,
9765 Samuel Clark Cooper,
9766 Louis A. Unger,
9767 G. L. Randall,
9768 Colby N. Chester, Jr.,
9769 Florence L. Blake,
Residence.
So. Manchester, Conn.
Windsor, Conn.
Bridgeport, Conn.
New Milford, Conn.
Hartford, Conn.
Danbury, Conn.
Hartford, Conn.
Hartford, Conn.
Riverside, Conn.
Bridgeport, Conn.
Hartford, Conn.
Thompsonville, Conn.
Willimantic, Conn.
Durham, Conn.
New Britain, Conn.
Glenbrook, Conn.
North Haven, Conn.
Greenwich, Conn.
Stepney, Conn.
Stonington, Conn.
Suffield, Conn.
Bridgeport, Conn.
Norwich, Conn.
Hartford, Conn.
Bridgeport, Conn.
New Haven, Conn.
Plainville, Conn.
Avon, Conn.
Hartford, Conn.
Hartford, Conn.
Easton, Conn.
Derby, Conn.
So. Manchester, Conn.
Hampton, Conn
New Haven, Conn.
West Haven, Conn.
Hartford, Conn.
Waterbury, Conn.
New Haven, Conn.
Middlebury, Conn.
Hartford, Conn.
Danbury, Conn.
Norwich Town, Conn.
Green^ach, Conn.
Milford, Conn.
•"'""
i
1
AUTOMOBILES 325 'j
No.
Name of Owner.
Residence.
9770
Francis L. Field,
Greenwich, Conn. *
9771
F. A. Weck'e,
Darien, Conn. ^
9772
Rose Street,
Hartford, Conn.
9773
George A. Roberts,
Milford, Conn.
9774
William A. Green,
Columbia, Conn.
9775
William L. Roe, Jr.,
New London, Conn.
9776
W. A. Davenport,
New Canaan, Conn.
9777
C. B. Kellogg,
Southington, Conn.
9778
G. H. Bartholomew,
Hartford, Conn.
9779
Arthur S. Jones,
Hockanum, Conn.
9780
Ruth A. Brainard,
Hartford, Conn. ',
9781
Alfred Mitchell,
Waterbury, Conn,
9782
Barnith Sachs,
Bridgeport, Conn.
9783
Arthur B. Roberts,
Hampton, Conn.
'■
9784
Harold Judd,
New Britain, Conn.
9785
Alfred C. Sperry,
Shelton, Conn.
9786
William C. Harmon,
New Haven, Conn.
9787
Lorenzo D. Stone,
Bridgeport, Conn.
9788
Henry S. Thompson,
Greenwich, Conn.
9789
F. H. Bieber,
So. Manchester, Conn.
9790
George H. Gabb,
Bloomfield, Conn.
9791
S. G. Howd,
Winsted, Conn.
9792
Edith C. Buek,
Westport, Conn.
9793
R. R. Agnew, M.D.,
Jewett City, Conn.
9794
William J. Young,
Danielson, Conn.
9795
Lansing Edwards,
Deep River, Conn.
9796
A. F. Street,
Rockville, Conn.
9797
William S. Douglass,
Noroton, Conn.
9798
Peter J. Cirves,
New Britain, Conn.
9799
Harry S. Edwards,
Bridgeport, Conn.
9800
John H. Rowley,
Hartford, Conn.
9801
John Dailey,
Rockville, Conn.
9802
Henry W. Rodgers,
Uncasville, Conn.
9803
Amelia R. Ingraham,
Saybrook Point, Conn.
9804
Dr. Geo. S. Morgan,
New London, Conn.
9805
9806
Edward F. Leeds,
Stratford, Conn.
9807
A. C. Sternberg, Jr.,
West Hartford, Conn.
9808
C. M. Smith,
Danielson, Conn.
9809
Edwin S. Webb,
Stamford, Conn.
9810
Frank Coit,
New London, Conn.
9811
John D. Desmond,
New Haven, Conn.
9812
S. E. Hopkins,
Naugatuck, Conn.
9813
C. B. Cottrell & Sons Co
., Westerly, R. I.
9814
John H. Domkee,
West Haven, Conn.
9815
Albert W. Bassett,
Sandy Hook, Conn.
9816
B. P. Cooley,
Stafford Springs, Conn.
9817
Mrs. W. H. Whittaker,
West Woodstock, Conn.
326 AUTOMOBILES
No. Name of Owner.
Residence.
9818
9819 John E. Foster,
9820 W. H. Rowley,
9821 Antone Joseph,
9822 D. E. Breinig,
9823 Alva E. Ahrams,
9824 O. E. Stenson,
9825 Crane Valve CompaLy,
9826 The Stanley Works,
9827 Mrs. Amy S. Babson,
,9828 Edgar L. Rapkins,
9829 R. E. Thayer,
9830 Charles E. Lyman,
9831 M. Louis DeMonte,
9832 P. F. McPartland,
9833 John H. Romme, .
9834 Grosvenor-Dale Co.,
9835 Henry G. Drinkwater.
9836 William J. Rowe,
9837 Ralph W. Crane,
9838 Raynham Townsend, M.D.
9839 W. B. Whittelsey,
9840 Kathryn L. Verrill,
9841 William Bunker,
9842 Henry Miller,
9843 Thompson Hamre Dec. Co.
9844 E. Gordon Cone,
9845 Joseph J. Sokol,
9846 Z. C. Beard,
9847 The Hartford Electric
Light Co.,
9848 The J. T. Benham Estate,
9849 George H. Kollause,
9850 The Conn. Oil Co.,
9851 George F. Allen,
9852 Estate of Ferd Zechiel,
9853 E. W. Fenton,
9854 William R. Hartlgan,
9855 Alvin S. Reynolds,
9856 George H. Tieman,
9857 Fred E. Field,
9858 L. H. Lindeman and
E. A. Lucier,
9859 Sullivan & McKeown,
9860 Edward S. Fenning,
9861 H. P. Bartlet,
9862 A. A. Arnurius,
9863 A. J. Bitgood,
Bridgeport, Conn.
Hartford, Conn.
New London, Conn.
New Milford, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
New Britain, Conn.
New Haven, Conn.
Hartford, Conn.
Higganum, Conn.
Middlefield, Conn.
Norwich, Conn.
Hartford, Conn.
Stamford, Conn.
No. Grosvenordale, Ct.
Greenwich, Conn.
Port Chester, N. Y.
Stamford, Conn.
, New Haven, Conn.
Bridgeport, Conn.
Short Beach, Conn.
Ridgefield, Conn.
North Stamford, Conn.
, New Haven, Conn.
East Hampton, Conn.
New Haven, Conn.
Shelton, Conn.
Hartford, Conn.
New Haven, Conn.
Stamford, Conn.
Waterbury, Conn.
Danbury, Conn.
Brooklyn, N. Y.
Thomaston, Conn.
Burlington, Conn.
Roxbury, Conn.
Bridgeport, Conn.
Somers, Conn.
East Woodstock, Conn.
New Haven, Conn.
Hartford, Conn.
Stamford, Conn.
Windsor, Conn.
Moosup, Conn.
AtrrOMOBILES
327
No. Name of Owner.
9864 Albert O. Coggshall,
9865 Giles A. Avery,
9866 Henry F. Billings,
9867 G. M. White & Co.,
9868 The Thocadlitz Co.,
9869 Spencer C. Coe,
9870 Charles D. White,
9871 Charles E. Stagg,
9872 Willis H. Crowe, M.D.,
9873 Grace Lee Smidt,
9874 Henry L. Young,
9875 Frank Tyler,
9876 W. H. Lattin, Jr.,
9877 W. C, Beeman,
9878 F. D. Hotchkiss,
9879 James Campbell,
9880 Warren C. Mercier,
^881 Beeman & Strong,
9882 Frederick C. Hull,
9883 John M. O'Connell,
9884 Frank H. Johnston,
9885 Dr. J. H. Hutchins,
9886
9887 C. A. Hatheway,
9888 Henry DeSoto Beales,
9889 Edv.'ard H. Wright,
9890 Emilien Roch, M.D.,
9891 D. C, Adams,
9892 Edward E. Bradley,
9893 Joseph F. Lamh,
9894 J. H. Lindsay,
9895 James H. Walsh,
9896 James S. Taylor,
9897 Henry Doerr,
9898 T. N. Coneiioven,
9899 R. H. Melcer,
9900 New Haven Gas Light Co.,
9901 Jas. E. Beach,
9902 R. LaMotte Russell,
9903
9904 Mrs. W. A. Grippin,
9905 GeoTge S. Frank,
9906 Elmer E. Brady,
9907 F. E. Lewis, 2nd,
9908 New Haven Gas Light Co.
9909 James Smith,
9910 John L. Somers,
9911 Albert A. Baker,
Residence.
Hartford, Conn.
Greton, Conn.
Hartford, Conn.
Hartford, Conn.
Willimantic, Conn.
Winsted, Conn.
Norwich, Conn.
Stratford, Conn.
New Haven, Conn.
Sound Beach, Conn.
New Britain, Conn.
Norwich, Conn.
Bridgeport, Conn.
New Milford, Conn.
Fairfield, Conn.
Greenwich, Conn.
Danbury. Conn.
New Milford, Conn.
New Haven, Conn.
Bridgeport, Conn.
New Britain, Conn.
Abington, Conn.
Cos Cob, Conn.
Greenwich, Conn.
New London, Conn.
No. Grosvenordale, Ct.
Danhury, Conn.
Stonington, Conn.
New Britain, Conn.
Hartford, Conn.
Norwalk, Conn.
Naugatuck, Conn.
Waterbury, Conn.
Wethersfield, Conn.
Montville, Conn.
New Haven, Conn.
Bridgeport, Conn.
So. Manchester, Conn.
Bridgeport, Conn.
New Canaan, Conn.
Stamford, Conn.
Saugatuck, Conn.
New Haven, Conn.
Stamford, Conn.
Bridgeport, Conn.
Ansonia, Conn.
328
AUTOMOBILES
No.
Name of Owner.
Residence.
9912
Oscar Anderson,
Forestville, Conn.
9913
R. R. Colgate,
Sharon, Conn.
9914
Roderick C. iMcNeil,
Bridgeport, Conn.
9915
Wm. C. Strange,
Sound Beach, Conn.
9916
Judson E. Rising,
West Suffield, Conn.
9917
Henry A. Jessen,
East Hartford, Conn.
9918
W. 0. Goodsell,
Bristol, Conn.
9919
Matilda M. Sherwood,"
Southport, Conn.
9920
Jeremiah W. Jones,
Danbury, Conn.
9921
E. Habenstein,
Hartford, Conn.
9922
Mary E. Lewis,
Stratford, Conn.
9923
D. F. Buckley,
Waterbury, Conn.
9924
E. H. Johnson,
Stamford, Conn.
9925
Fred T. Bradley,
New Haven, Conn.
9926
Leonard E. Ware,
Sound Beach, Conn.
9927
Gustav A. Hartlett,
Stamford, Conn.
9928
Louis Ernst,
Danbury, Conn.
9929
Chas. E. Gross,
Hartford, Conn.
9930
Edwin M. Royle,
Darien, Conn.
9931
Manly Ritch,
Greenwich, Conn.
9932
Paul H. Preusser,
Norwalk, Conn.
9933
Bridgeport Hyd. Co.,
Bridgeport, Conn.
9934
Chas. B. Tompkins,
Greenwich, Conn.
9935
Thos. F. Rady,
Rockville, Conn.
9936
Arthur N. Clark, M.D.,
So. Norwallt, Conn.
9937
C. G. Waldo,
Bridgeport, Conn.
9938
Wm. H. Allen,
Norwich, Conn.
9939
Harry G. Selchow,
Greenwich, Conn.
9940
Russell F. Barker,
Hartford, Conn.
9941
Florence B. Marble,
Greenwich, Conn.
9942
Olin tH. Osbom,
Warehouse Pt., Conn
9943
'Prank H. Keen,
Greenwich, Conn.
9944
G^o. L. Edwards,
Bristol, Conn.
9945
Edw. H. Thompson,
Stratford, Conn.
9946
L. C. Sanford,
New* Haven, Conn.
9947
Chas. E. Liner
Sharon, Conn.
9948
G. A. Lawson,
Unionville, Conn.
9949
Pope Mfg. Co.,
Hartford, Conn.
9950
Wm. S. Meany,
Greenwich, Conn.
9951
F. N. Benham,
Bridgeport, Conn.
9952
Geo. G. Reid,
Newtown, Conn.
9953
Geo. D. Bone, Jr.,
West Haven, Conn.
9954
Mrs. Elizabeth H. William
s Hartford, Conn.
9955
J. B. Griswold,
Wethersfield, Conn.
9956
Wm. B. Cooper,
Norfolk, Conn.
9957
Waldo K. Chase,
Farmington, Conn.
9958
F. F. Small,
Hartford, Conn.
9959
J. Richard Smith,
Waterbury, Conn.
AUTOMOBILES
329
No. Name of Owner.
9960 Perry & Stone,
9961 Carl W. Jainsen,
9962 Richard O. Cheney, Jr.,
9963 S. Y. St. John,
9964 Fred A. Morton,
9965 Henry Hansen,
9966 Elijah C. Johnson,
9967 Geo. P. Spear,
9968 Edwin H. Pardee,
9969 Clifford L. Taylor,
9970 Wm. H. Judd,
9971 Loucks &. Clarke,
9972 Horace E. Clark,
9973 Archer J. Smith,
9974 C. R. Townsend,
9975 Wm. B. Nohle,
9976 Mrs. C. L. F. Rohinson,
9977 C. S. Wadsworth,
9978 .Mabel M. Gillespie,
9979 John A. Paine,
9980 Wm. T. Howes,
9981 W^ F. White & Sons,
9982 Thos. Francis,
9983 A. K. Boardman,
9984 Walther Luttgen,
9985 Bertha J. Ells,
9986 D. B. Thompson,
9987 C. W. Griffin,
9988 Ernest E. Whitney,
9989 J. Herbert Steane,
9990 Thos. L. Ellis, M.D.,
9991 A. J. Dawley,
9992 Chas. D. Parks,
9993 Wm. T. Graham,
9994 Wm. P. Waterman,
9995 Sidney W. Crofut,
9996 Emily W. Munson,
9997 Chas. P. Abbe,
9998 C. E. Simonds, M.D.,
9999 Chas. E. Chase,
10000 H. A. Hoadley,
10001 John P. Bowe,
10002 Ernest Myers,
10003 Geo. E. Crawford.
10004 Crawford Laundry Co.,
10005 Wm. Schaefer,
10006 Daniel Ballard,
10007 George A. Clark,
Residence.
Plainville, Conn.
Hartford, Conn.
So. Manchester, Conn.
Stamford, conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
New Britain, Conn.
Bethany, Conn.
Danbury, Conn.
Stamford, Conn.
Wallingford, Conn.
New Haven, Conn.
Waterbury, Conn.
Bridgeport, Conn.
East Hartford, Conn.
West Hartford, Cona.
Middletown, Conn.
Stamford, Conn.
• Danielson, Conn.
Bridgeport, Conn.
South Norwalk, Conn.
Darien, Conn.
New Haven, Conn.
Redding, Conn.
Norwalk, Conn.
New Haven, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Norwich, Conn.
Danbury, Conn.
Greenwich, Conn.
Hartford, Conn.
Hartford, Conn.
Brooklyn, N. Y.
Darien, Conn.
WMllimantic, Conn.
Hartford Conn.
Waterbury, Conn.
New Haven, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Waterville, Conn.
Quinebaiig, Conn.
Long Hill, Conn.
•:-
AUTOMOBILES
330
No. Name of Owner.
10008 Herman Michaelis,
10009 RacklifEe Bros. Co.,
10010 Geo. Greenwald,
10011 Jeanette Knap,
10012 Geo. L. White,
10013 Stephen Rose,
10014 I. N. Phelps Stokes,
10015 IHarvey Ackart,
10016 H. C. Baker,
10017 Edward I. Judson,
10018 Chas. H. Slocum.
10019 Chas. G. Larson,
10020 G. E. Willis,
10021 John T. Lyons,
10022 Benjamin Y. Acker,
10023 George H. Lines,
10024 J. E. McCrady,
10025 M. E. Odell,
10026 Chas. B. Thompson,
10027 J. Murray Johnson, M.D.,
10028 Henry Hickman,
10029 Adolph Ecker,
10030 Alfred Rosenberg,
10031 George H. Lee,
10032 George W. Adams,
10033 J. L. Roche,
10034 Nelson C. Disco,
10035 Chas. A. Rapelye,
10036 Byron E. Howard,
10037 G. S. McNeil,
10038 H. E. Lovell,
10039 Joseph Milbank,
10040 J. C. Klinefelter,
10041 James F. Coleman,
10042 C. Buckingham,
10043 Max Novogroski,
10044 Henry R. Buck,
10045 H. C. Fleitmann,
J0046 Mrs. C. P. Read.
10047 Frederick M. Clark,
10048 James S. Case,
10049 George W. Jackman,
10050 W. H. Farrell,
10051 Ernest Walker Smith,
10052 Robert S. Van Buren,
10053 James S. Rae,
10054 Fred C. Whitford,
10055 Frederick E. Wilcox, M.D,
Residence.
Meriden, Conn.
New Britain, Conn.
Hartford, Conn.
Black Hall, Conn.
Waterbury, Conn.
Mansfield Center, Conn.
Greenwich, Conn.
Rowayton, Conn.
Manchester, Conn.
New Haven, Conn.
So. Waterbury, Conn.
Portland, Conn.
So. Manchester, Conn.
Ansonia, Conn.
Greenwich, Conn.
New Milford, Conn.
Bridgeport, Conn.
Norwalk, Conn.
Bridgewater, Conn.
Bridgeport, Conn.
New Hartford, Conn.
Middletown, Conn.
Rockville, Conn.
Bridgeport, Conn.
Weston, Conn.
Hartford, Conn.
Norwich, Conn.
Hartford, Conn.
Putnam, Conn.
Litchfield, Conn.
New Haven, Conn.
Greenwich, Conn.
Noroton, Conn.
Bridgeport, Conn.
Southport, Conn.
Westerly, R. I.
Hartford, Conn.
Noroton, Conn.
Greenwich, Conn.
Milford, Conn.
Colchester, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Hartford, Conn.
Norwalk, Conn.
New Canaan, Conn.
Oneco, Conn.
,, Willimantic, Conn.
AUTOMOBILES
331
No. Name of Owner.
10056 Mrs. Edward Leavitt,
10057 F. J. Dalton,
10058 J. Edward Nealy,
10059 Arthur S. Grant,
10060 Charles T. Sarles,
10061 Everet O. Shipman,
10062 A. E. Cruthers,
10063 Frisbie Pie Co.,
10064 D. E. Thomas,
10065 Walther Luttgen,
10066 FYank E. Ross,
10067 Geo. H. Seward,
10068 Clinton V. Weed.
10069 Malcolm H. Shelley,
10070 Gilbert D. Ide,
10071 C. Morgan,
10072 Irving E. Raymond,
10073 L. C. Hill,
10074 Jerome N. Douty,
10075 William H. Cady,
10076 K. W. Hanan,
10077 E. M. F. Ochs,
10078 William J. Martin,
10079 James Cotteral,
10080 Geo. O. Beach,
10081 Geo. B. Pilkington,
10082 Ralph H. Tracy,
10083 Hauxwell & Smith,
10084 Richard N. Tyner,
10085 S. C. Reilly,
10086 E. M. M. Marlor, Jr.,
10087 Jacob C. Edwards,
10088 L. O. Peck,
10089 L. O. Peck,
10090 Richard F. Gibbs,
10091 Frank P. Cronan,
10092 Louise B. Harmon,
10093 Mrs. A. K. Laflin,
10094 Edward F. Quigley,
10095 Clayton E. Smith,
10096 John A. Wood,
10097 C. L. Larson,
10098 L. W. Howe,
10099 D. A. Wright.
10100 William A. Damon,
10101 M. J. Lawlor, M.D.,
10102 James P. Clark,
10103 ■ Eugene Murray,
Residence.
Hartford, Conn.
New Britain, Conn.
Greenwich, Conn.
South Windsor, Conn.
Sound Beach, Conn.
Norwalk, Conn.
Norwich, Conn.
Bridgeport, Conn.
Stamford, Conn.
Redding, Conn.
West Haven, Conn.
Sound Beach, Conn.
Clinton, Conn.
Greenwich, Conn.
Stafford, Conn.
Sound Beach, Conn.
Stamford, Conn.
Winsted, Conn.
Putnam, Conn.
Putnam, Conn.
Port Chester, N. Y.
Stamford, Conn.
Torrington, Conn.
New Haven, Conn.
North Granby, Conn.
Waterbury, Conn.
Putnam, Conn.
Port Chester, N. Y.
New Haven, Conn.
West Haven, Conn.
Brooklyn, Conn.
West Haven, Conn.
Redding Ridge, Conn.
Redding Ridge, Conn.
Hartford, Conn.
West Haven, Conn.
Greenwich, Conn.
Greenwich, Conn.
New Haven, Conn.
Torrington, Conn.
Hartford, Conn.
Glastonbury, Conn.
South Glastonbury, Ct.
Winsted, Conn.
Hartford, Conn.
Waterbury, Conn.
Waterbury, Conn.
Mystic, Conn.
fel
332
No.
10104
10105
10106
10107
10108
10109
10110
10111
10112
10113
10114
10115
10116
10117
10118
10119
10120
^10121
10122
10123
10124
10125
10126
10127
10128
10129
10130
10131
10132
10133
10134
10135
10136
10137
10138
10139
10140
10141
10142
10143
10144
10145
10146
10147
10148
10149
10150
10151
AUTOMOBILES
Name of Owner.
Residence.
Matthew Mercuric,
Carl J. Blenner,
Chas. O. RichardBon,
Caulkins & Post Co.,
Harry Dick,
Geo. R. Havens,
E. V. Shaw,
Earl D. Church,
Frank Mead, Jr.,
Chae. G. Schwarz,
H. Theodore Graeber,
.Joseph Howland Hunt,
L. H. Missett,
Joseph Policar,
William La Pine,
Birt O. Denison,
H. Ray Bailey,
P. A. Rubs,
F. S. Odell,
F. H. Xiockwood,
Robt. IH. Orr,
E. N. Smytheman,
A. H. Lilnley,
Helen A. Thompson,
Helen H. Maynard,
Albert A. Gorham,
F. C. Benjamin,
Charles E. Heydt,
Martin H. Brennan,
Maybelle F. Kirkpatrick,
Mabel S. Harlow,
Carter Z. Murdock,
George H. Jennings,
Fred R. Ward,
G. A. Ingraben,
Wm. O. Soule,
J. A. Devaux,
Fred'k W. Harris,
Omer B. Hadsel,
Mrs. Ada A. Tillotson,
C. H. Fessler,
Charles A. Gowdy,
W. W. Rose,
W. E. Kilborn,
A. O. Crosby,
William R. Brown,
Annie E. Holcomb,
William West Shaw,
New Haven, Conn.
New Haven, Conn.
Sterling, Conn.
Middletown, Conn.
Danbury, Conn.
Norwich, Conn.
Bridgeport, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Meriden, Conn.
Greenwich, Conn.
Terryville, Conn.
North Guilford, Conn.
Danbury, Conn.
Groton, Conn.
Danbury, Conn.
Greenwich, Conn.
New Canaan, Conn.
New Canaan, Conn.
Glenbrook, Conn.
Rockville, Conn.
Fairfield. CDtiri
Greenwich, Conn.
New York, N. Y.
Redding, Conn.
Danbury, Conn.
New Canaan, Conn.
Waterbury, Conn.
Cromwell, Conn.
Hartford, Conn.
Meriden, Conn.
Jewett City, Conn.
New Haven, Conn.
Canton Center, Conn.
Jewett City, Conn.
Northville, Conn.
Rockfall, Conn.
Bridgeport, Conn.
Greenwich, Conn.
New Haven, Conn.
Hartford, Conn.
West Hartford, Conn.
Putnam, Conn.
E. Glastonbury, Conn.
Watertown, Conn.
Windsor, Conn.
Riverside, Conn.
AUTOMOBILES
333
No.
Name of Owner.
10152
O. D. TuUer,
10153
A. F. Oberg,
10154
Mumford T. Bagley,
10155
Dr. A. Cecil Herbert,
10156
Arthur F. Babcock,
10157
Edwin Milner,
10158
H. S. Pitkin.
10159'
WlLitney Mfg. Co.,
10160
William H. Boles,
10161
Ollie C. Godard,
10162
The Silliman & Godfrey
Co.,
10163
John H. Atkins,
10164
D. R. MacLean,
10165
D. E. David,
10166
J. E. Daniels,
10167
R. Hanrahan,
10168
R. 0. Clark,
10169
George A. Fay,
10170
John Francis Strauss,
10171
The United 111. Co.,
10172
Henry P. Stagg,
10173
Chas. T. Wills,
10174
10175
Newell Martin,
10176
F. B. Paine,
10177
Mrs. Florence Ailing,
10178
0. A. Wilcox,
10179
Geo. W. Haywood,
10180
Jean Hornig,
10181
Frant H. Tia,Tigdon,
10182
Percy P. Anderson,
10183
Mrs. H. F. Walters,
10184
C. E. Hough,
10185
Guy L. Hammond,
10186
S. H. Rundle,
10187
William H. McCord,
10188
The Elm City Nursery Co.
10189
Howard H. Edge,
10190
O. C. & O. R. Bugbee,
10191
Ernest T. Carter,
10192
Greo. M. Cogswell,
10193
E. H. Judson,
10194
Salvatore Squitta,
10195
V. Webster Culver,
10196
Montowese Brick Co.,
10197
W. E. Daniels,
10198
H. P. Bird,
Residence.
W. Simsbury, Conn.
Cromwell, Conn.
Norwalk, Conn.
New Haven, Conn.
Westerly, R. I.
Moosup, Conn.
East Hartford, Conn.
Hartford, Conn.
Greenwich, Conn.
North Granby, Conn.
Bridgeport, Conn.
Mid'dletown, Conn.
Stamford, Conn.
Danhury, Conn.
Middletown, Conn.
New Haven, Conn.
East Berlin, Conn.
Meriden, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Stratford, Conn.
Greenwich, Conn.
Milford, Conn.
Bridgeport, Conn.
New Haven, Conn.
Mystic, Conn.
Meriden, Conn.
Danbury, Conn.
Canaan, Conn.
Bridgeport, Conn.
New Haven, Conn.
Washington, Conn.
Bridgeport, Conn.
Danbury, Conn.
Greenwich, Conn.
, New Haven, Conn.
Bridgeport, Conn.
West Suffield, Conn.
Stamford, Conn.
Bridgeport, Conn.
Stratford, Conn.
Stamford, Conn.
IMontowese, Conn.
New Haven, Conn.
Norwalk, Conn.
Naugatuck, Conn.
334
AUTOMOBILES
No. Naine of Owner.
10199 Emma Clark,
10200 D. C. Warren,
10201 Nelson J. French,
10202 Chas. B. Searle,
10203 Mrs. B. A. Simmons,
10204 Dr. C. E. C. Atkins.
10205 James T. Rourke,
10206 Geo. T. Clark,
10207 George G. Durant,
10208 Chas. E. Brush,
10209 City Auto Repair Co.,
10210 Chas. A. Erickson,
10211 Anna G. Biglow
10212 Thomas J. Lally, M.D.,
10213 Anna G. Biglow,
10214 Horace S. Bellinger,
10215 M. A. Bailey, M.D.,
10216 Joseph F. Remlin,
10217 W. C. Newton,
10218 Mrs. Louis H. Fleming,"
10219 A. Gahrmann, Jr.,
10220 Iscah C. Reach,
10221 Smith H. Jeffries,
10222 J. M. Crowell,
10223 George A. Finley,
10224 Judson R. Burgess,
10225 W. E. Mallory,
10226 Mrs. Alice M. Stuart,
10227 A. J. Fromholz,
10228 Thomas J. Odell,
10229 Newell M. Calhoun,
10230 John Walker,
10231 Samuel Smith,
10232 Mrs. Lynde Harrison,
10233 Ralph E. Bronson,
10234 Jos. T. Lavanduski.
10235 Charles W. Lucas,
10236 C. H. Klinck & Son,
10237 Gurdon B. Coates,
10238 Dr. J. E. Pendleton,
10239 Jonathan Bulkley,
10240 James H. Child,
10241 H. G. Clark,
10242 Charles H. Girard, M.D.
10243 Richard L. Royce,
10244 Peter Hron,
10245 Charles Hann,
10246 Thomas F. Maher,
Residence.
Bridgeport. Conn.
Hartford, Conn.
Granby, Conn.
Windsor, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Beacon Falls, Conn.
Bethel, Conn.
I>anhury, Conn.
Hartford, Conn.
Stamford, Conn.
Ridgefield, Conn.
Waterburj^ Conn.
Ridgefield, Conn.
Stamford, Conn.
Hartford, Conn.
Saugatuck, Conn.
Durham, Conn.
Stamford, Conn.
No. Westchester, Conn.
Putnam, Conn.
Middletown, Conn.
New Britain, Conn.
No. Westchester, Conn.
Bridgeport, Conn.
Plymouth, Conn.
Hartford, Conn.
Litchfield, Conn.
New Britain, Conn.
Orange, Conn.
Wallingford, Conn.
Port Chester, N. Y.
New Haven, Conn,
Watertown, Conn.
Rockfall, Conn.
Torrington, Conn.
New London, Conn.
Niantic, Conn.
New Haven, Conn.
Ridgefield, Conn.
Higganum, Conn.
Hartford, Conn.
Willimantic, Conn.
West Stafford, Conn.
Bridgeport, Conn.
Terryville, Conn.
New Haven, Conn.
AUTOMOBILES
335
No. Name of Owner.
10247 Otis H. Peck,
10248 Wm. J. Griffin,
10249 William D. Munson,
10250 F. H. Tolles,
10251 Edmoud Cote,
10252 Richard F. Haun,
10253 J. S. Billings,
10254 John H. Eckart,
10255 August Soderholm,
102&6 Stewart H. Elliott,
10257 A. P. Gates,
10258 William L. Main,
10259 William L. Main,
10260 Charles S. Nash,
10261 Arthur L. Johnson,
10262 W. H. Wietfield,
10263 Charles H. Nodine,
10264 William C. F. Pooch,
10265 W. L. Buckland,
10266 The Misses Quinn,
10267 M. H. Brennan,
10268 Raymond B. Jacobs,
10269 W. J. Latimer,
10270 Mrs. J. Kinsellar,
10271 G. W. Bell,
10272 Hubert C. Rodge,
10273 A. M. Boyson,
10274 Egbert B. Doane,
10275 Thos. H. Graham,
10276 Guion Thompson,
10277 Emily C. Ward,
10278 Martha R. & Helen
Driggs,
10279 T. E. Hopkins,
10280 Angelo Porto,
10281 M. George Thompson,
10282 May W. Mills,
10283 John H. Tyson,
10284 Dr. F. J. Buchanan,
10285 E. A. Schnell, M.D..
10286 John B. Edgarton,
10287 E. J. Kelly Co.,
10288 Gordon P. iMorse,
10289 Howard W. Green,
10290 H. V. Eggleston,
10291 Odell M. Chapman,
10292 Louis Schulze,
10293 Harry H. Taylor,
Residence.
Seymour, Conn.
Stamford, Conn.
Middlebury, Conn.
Windsor, Conn.
Jewett City, Conn.
Rockville, Conn.
Meriden, Conn.
Derby, Conn.
Bridgeport, Conn.
Norwalk, Conn.
East Haddam, Conn,
Mystic, Conn.
Mystic, Conn.
Ridgefield, Conn.
Bridgeport, Conn.
Terryville, Conn.
Torrington, Conn.
Stamford, Conn.
Manchester, Conn.
.Hartford, Conn.
Waterbury, Conn.
Hartford, Conn.
Waterbury, Conn.
Hartford, Conn.
New Hartford, Conn.
East Hampton, Conn.
Newtown, Conn.
Middletown, Conn.
Waterbury, Conn.
Litchfield, Conn.
Greenwich, Conn.
Waterbury, Conn.
Danielson, Conn.
New Haven, Conn.
Greenwich, Conn.
Flainville, Conn.
Riverside, Conn.
Waterbury, Conn.
Greenwich, Conn.
Willimantic, Conn.
Torrington, Conn.
Plainville, Conn.
Andover, Conn.
Lime Rock, Conn.
Groton, Conn.
Greenwich, Conn.
New Milford, Conn.
336
AUTOMOBILES
No.
Name of Owner.
Residence.
'J
10294
Herbert L. Southmayd,
Durham, Conn.
10295
E. Li. Terhune,
Nutley, N. J.
10296
E. F. Casey,
Willimantic, Conn.
10297
Katherine A. Talcott,
Lyme, Conn.
10298
Miss Annie M. Reynolds
North Haven, Conn.
10299
Benj. F. Case,
Canton Center, Conn.
^
10300
W. A. Agard,
Tolland, Conn.
10301
Newton P. Smith,
Norwich, Conn.
10302
James M. Reilly, M.D.,
New Haven, Conn.
10303
James M. Reilly, M.D.,
New Haven, Conn.
10304
Lewis D. Parker,
Hartford, Conn.
10305
M. W. Bassett,
Hartford, Conn.
10306
Chas. L. Kirschner,
New Haven, Conn.
10307
G. Elkin Knable,
New Haven, Conn.
'
10308
Geo. W. Mansfield,
Poquetannoc, Conn.
10309
A. W. Mitchell,
No. Woodbury, Conn.
10310
E. E. Rowell, Jr.,
Stamford, Conn.
10311
Wm. Thomson Co.,
Greenwich, Conn.
10312
John B. Savage,
New Haven, Conn.
10313
F. L. Backus,
Willimantic, Conn.
10314
John W. Hard,
Waterbury, Conn.
10315
C. S. Stevens,
New Britain, Conn.
10316
Truman L. Weed,
New Britain, Conn.
10317
P. Hanson Hiss, Jr., M.D.,
New Canaan, Conn.
10318
Lree Gorham,
South Norwalk, Conn.
10319
Wm. W. Jones,
Bridgeport, Conn.
10320
John G. Trotter,
So. Manchiester, Conn.
10321
M. W. Merwin,
Milford, Conn.
10322
Raymond G. Starbard,
New Haven, Conn.
10323
Chas. L. Gaylord,
Bridgeport, Conn.
10324
Shore T.ine Elec. Ry. Co.,
Saybrook, Conn.
10325
Jas. Coughlin,
Bridgeport, Conn.
10326
John F. Pring,
Meriden, Conn.
10327
W. P. Allen,
Bridgeport, Conn.
10328
Samuel R. Shailer,
Chester, Conn.
10329
Arthur G. Howes,
Stamford, Conn.
10330
S. D. Woodruff & Sons,
Orange, Conn.
10331
William S. Fancher,
Winsted, Conn.
10332
Thomas J. Biggs, M.D.,
Stamford, Conn.
10333
Fred C. Eckart,
Bridgeport, Conn.
10334
Arthur Phillips,
Winsted, Conn.
10335
Mrs. O. C. Griffin,
Stonington, Conn.
10336
Ernest Rossie,
Mystic, Conn.
10337
Earle E. Wilbur,
Suffield, Conn.
10338
H. A. Rathbun,
Niantic, Conn.
10339
John G. Hawley,
Hartford, Conn.
10340
Floyd L. Andrews,
Cheshire, Conn.
10341
F. Howard Ensign,
Silver Lane, Conn.
AUTOMOBILES
337
No. Name of Owner.
10342 Susan J. Caffrey,
10343 Chas. P. Howard,
10344 Albert J. Wheeler,
10345 Mrs. Ella Graef,
10346 Frank A. Rooke,
10347 W. C. Smith,
10348 A. W. Comstock,
10349 Walter W. Rider,
10350 Thos. Butterfield,
10351 Mrs. A. E. Bigelow,
10352 Chas. C. Appley,
10353 Charles H. Tenney,
10354 B. E. Bostwick, M.D., •
10355 Eugene S. Ailing,
10356 Thomas V. Hynes,
10357 Hunter S. Marston,
10358 Gardner Heath,
10359 John iH. Flagler.
10360 Carlton W. Bristol,
10361 Mrs. Geo. F. Shelton,
10362 Claude E, Coles,
10363 George Brunner,
10364 William P. Burke, M.D.,
10365 Leverett C. Burrill,
10366 M. G. Burnham,
10367 Edwin J. liucas,
10368 William F. Hoerle,
10369 George H. Crofoot,
10370 John Booth Burrall,
10371 Chas. A. Rossberg,
10372 Henry E. Card,
10373 Thomas Quinlan,
10374 Alfred J. Gengras,
10375 Irving W. Hoar, .
10376 P. H. Woodford,
10377 G. A. Pitman,
10378 Bertha G. Coe,
10379 Harvey E. Godard,
10380 Albert Johnson,
10381 Timothy Laughlin,
10382 E. T. Bedford,
10383 E. T. Bedford,
10384 Abram Martin,
10385 James T. Hay,
10386 Albert Eichorn,
10387 A. S. Martin,
10388 F. E. Crandall,
10389 F. A. Atwood,
Residence.
Mansfield Center, Conn.
Hartford, Conn.
Seymour, Conn.
Southbury, Conn.
Glenville, Conn.
New York, N. Y.
Ivoryton, Conn.
Danielson, Conn.
Waterbury, Conn.
Bridgeport, Conn.
New London, Conn.
Hartford, Conn.
New Milford, Conn. •
New Haven, Conn.
New Haven, Conn.
E. Port Chester, Conn.
New Canaan, Conn.
Greenwich, Conn.
Waterbury, Conn.
Southbury, Conn.
Glenville, Conn.
Cos Cob, Conn.
New Haven, Conn.
East Putnam, Conn.
Hampton, Conn.
iSound Beach, Conn.
Torrington, Conn.
Stamford, Conn.
Waterbury, Conn.
Hartford, Conn.
So. Windham, Conn.
Westport, Conn.
West Hartford, Conn.
New Britain, Conn.
Avon, Conn.
Hartford, Conn.
Madison, Conn.
Granby, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Greens Farms, Conn.
Greens Farms, Conn.
Lakeville, Conn.
Meriden, Conn.
Meriden, Conn.
Lakeville, Conn.
New Britain, Conn,
New Haven, Conn.
338
AUTOMOBILES
No.
Name of Owner.
Residence.
r.
10390
Daniel W. Northrop,
Derby, Conn.
10391
S. H. Huntington,
Norwalk, Conn.
i
i
10392
E. L. Peabody,
Lakeville, Cnon.
10393
Tracy S. Lewis,
Beacon Falls, Conn.
i
10394
Addie B. Park,
Brooklyn, Conn.
l--
10395
Thomas P. Forman,
Waterbury, Conn.
10396
Geo. 0. Rohbins,
Waterbury, Conn.
10397
Wm. R. Vance,
NeM' Haven, Conn.
'
10398
Walter L. Frazier,
Pleasant Valley, Conn.
10399
Edgar Jean Marston,
Port Chester, N. Y.
10400
Netta L. Frank,
Greenwich, Conn.
10401
Arad R. Manning,
Yantic, Conn.
10402
J. E. Shepard,
South Windsor, Conn.
10403
Anita S. Robbins,
Naugatuck, Conn.
*■-
10404
Roswell A. Moore,
Waterbury, Conn.
10405
Cyrus E. Pendleton,
New Haven, Conn.
10406
Dr. G. L. Hurd,
Lakeville, Conn.
\
10407
John R. Haley,
Groton, Conn.
10408
Alvin C. Fowler,
Middlefield, Conn.
10409
Charles Levy,
South Norwalk, Conn.
10410
Isaac S. Wilson,
Huntington Center, Ct.
10411
Richard Blitchford,
Hanover, Conn.
10412
E. L. Marston,
Port Chester, N. Y.
10413
E. E. Wilcox,
Guilford, Conn.
10414
William Denby.
Bridgeport, Conn.
■ 1
10415
Maria D. Robinson,
Norwich, Conn.
10416
D. S. Marsh,
New London, Conn.
10417
Benj. I. Hart,
Bridgeport, Conn.
10418
Frank B. Lyons,
East Windsor Hill, Ct.
10419
Geo. W. Hungerford,
Winsted, Conn.
10420
Karl C. Adams,
Stafford Springs, Conn.
10421
Geo. W. Loring,
Central Village, Conn,
10422
H. Roger Jones, Jr.,
New Hartford, Conn.
10423
H. L. Vaillant,
Hartford, Conn.
10424
Frank J. Wales,
Stepney Depot, Conn.
10425
Leonard L. Beckwitb,
Ridgefield, Conn.
10426
The United Gas Imp. Co
, Waterbury, Conn.
10427
Louis Watjen,
Greenwich, Conn.
10428
Eugene R. Washburn,
Sound Beach, Conn.
10429
Thos. J. White,
Naugatuck, Conn.
10430
Dr. Jos. Robinson,
West Cornwall, Conn.
^
10431
Frances H. Seeley,
Bridgeport, Conn.
10432
Raymond B. Shelton,
Shelton, Conn.
10433
Daniel B. Shelton,
Shelton, Conn.
10434
Frank A. Simons,
Winsted, Conn.
10435
Andrew Carlson,
Torrington, Conn.
10436
C. F. Stevens,
New Canaan, Conn.
10437
Fred Schmaling,
Port Chester, N. Y.
AUTOMOBILES
339
No. Name of Owner.
10438 Frank Gorham, M.D.,
10439 Arthur D. Clark,
10440 Arthur E. Brainard,
~^ 10441 Irving Pardee,
10442 Harry S. Seeley,
10443 E. L. Broadbent,
10444 Fred Garguilo,
10445 Samuel S. Graves,
10446 Edgar A. Rathbun,
10447 J. B. Shannon,
10448 F. L. Read,
10449 Louis Kutscher, Jr..
104.50 New Haven Water Co.,
10451 F. S. Armstrong,
10452 Ezra Mansfield,
10453 James I>unn,
10454 Frank T. Staples,
10455 Rollin D. Patchin,
10456 The H. R. Walker Co.,
10457 H. F. Pigeon,
10458 Valentine Bollerer,
10459 B. H. Robinson,
10460 John P. Treadwell,
10461 Leon S. Hoyt,
10462 Mrs. J. G. Leeds,
10463 Edward C. Williams,
10464 Ralph G. Farrell,
10465 J. &. J. A. Lacourciere,
10466 E. M. Walsh Co.,
10467 Sigmund Loewith,
10468 P. F. Hartnett.
10469 F. D. Hubbard,
10470 Fred I. Carlson,
10471 The W. W. Walker Co.,
10472 J. D. Walcott,
10473 Hiram T. Caverlv,
10474 Enoch P. Hincks,
10475 H. W. Hill,
10476 Eliphalet D. Robbins,
10477 C. Masden Bacon,
10478 E. M. Card,
10479 Edgar R. Bennett.
10480 Jas. W. Cheney,
10481 Waterbury Transfer Co.
10482 Shepard B. Palmer,
10483 Virgil C. Piatti,
10484 Jonathan Thorne,
10485 Plimpton & Hills Corp.
Residence.
Weston, Conn.
Orange, Conn.
Somersville, Conn.
Norwalk, Conn.
Ridgefield, Conn.
Union City, Conn.
New Haven, Conn.
Bridgeport, Conn.
Mystic, Conn.
Norwich, Conn.
Danbury, Conn.
Bridgeport, Conn.
New Haven, Conn.
Greenwich, Conn.
Danbury, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
West Cheshire, Conn.
New Britain, Conn.
Meriden, Conn.
, New Britain, Conn.
Hartford, Conn.
Norwalk, Conn.
Glenbrook, Conn.
Glenbrook, Conn.
Salisbury, Conn.
Bridgeport, Conn.
Meriden, Conn.
New Haven, Conn.
Bridgeport, Conn.
Suffield, Conn.
Durham, Conn.
East Hampton, Conn.
Hartford, Conn.
New Britain, Conn.
Burnside, Conn.
Bridgeport, Con.
Winsted, Conn.
Wethersfield, Conn.
Middletown, Conn.
Bridgeport, Conn.
Trumbull, Conn.
So. Manchester, Conn.
Waterbury, Conn.
Norwich, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Hartford, Conn.
340
AUTOMOBILES
No. Name of Owner.
10486 F. B: Downs,
10487 F. S. Seeley,
10488 Herman A. Heydt,
10489 Daniel Cameron, Jr.,
10490 Arthur R. Kimball,
10491 P. J. Kelly Furniture Co.,
10492 Frank A. Rockwood,
10493 Dr. W. J. Coyle,
10494 S. C. Sperry,
10495 Miss M. M. Newell,
10496 Dennis Crowe,
10497 Julia G. Neary,
10498 Charles M. Burr,
10499 Luke A. Burke,
10500 W. W. Rice,
10501 Walter L. Barber, Jr.,
10502 Kate H. Taylor,
10503 Conn. Tobacco Corp.,
10504 J. Howard Marlin,
10505 James Stuart Co.,
10506 A. B. Lapsley,
10507 Mrs. Mary A. Tuttle,
10508 Baur & Krieg,
10509 Milford C. Thompson,
10510 Olga M. Arnold, .
10511 William W. Bronson,
10512 Charles W. Barnes,
10513 -Standard Oil Co.,
10514 Charles C. Davis, M.D.,
10515 Arthur C. Heublein,
10516 Bd. Wheeler,
10517 W. D. Austin,
10518 Ezekiel Shailer,
10519 Mrs. Edith E. Dean.
10520 E. K. Middlehrook,
10521 Thomas G. Bowers,
10522 The Bulletin Co.,
10.o23 William H. Canfield,
10524 Danbury Ice Co.,
10525 Leonard B. Markham,
1052G S. W. Childs,
10527 O'Connell & Dillon,
10528 Dunlevy Milbank,
10529 FYed C. Schmaling,
10o30 C. S. Wadsworth,
10531 William F. Keeley,
10532 George J. Harper,
10533 R. G. Davis,
Residence.
Bridgeport, Conn.
Bridgeport, Conn,
New York, N. Y.
Torrington, Coi^n.
Waterbury, Conn.
New Haven, Conn.
Franklin, Conn.
Windsor Locks, Conn.
Greenwich, Conn.
New York, N. Y.
Derby, Conn.
Naugatuck, Conn.
Norfolk, Conn.
Noroton, Conn.
Bristol, Conn.
Waterbury, Conn.
WilUmantic, Con.
Tariffville, Conn.
New Haven, Conn.
LakevUle, Conn.
Brooklyn, Conn.
Naugatuck, Conn.
Noroton, Conn.
Sharon, Conn.
Greenwich, Conn.
Hartford, Conn.
New London, Conn.
South Norwalk. Conn.
Essex, Conn.
Hartford, Conn.
Wallingford, Conn.
Waterbury, Conn.
Haddam, Conn.
Stamford, Conn.
Sharon, Conn.
New Haven, Conn.
Norwich, Conn.
Westport, Conn.
Danbury, Conn.
Durham, Conn.
Norfolk, Conn.
Greenwich, Conn.
Greenwich, Conn.
Port Chester, N. Y.
Middletown, Conn.
New Britain, Conn.
Putnam, Conn.
New Haven, Conn.
AUTOMOBILES
341
No, Name of Owner.
10534 D. Everett Ward,
10535 Robert T. Lees,
10536 Max A. Durrschmidt,
10537 The Filley & Crane Co.,
10538 F. J. Wolfel,
10539 Charles W. Page,
10540 Bashford Bain,
10541 Charles Sternberg,
10542 Felix Seiffert,
10543 J. R. Fancher,
10544 Dennis F. Dwyer,
10545 The Royal Equipment Co.,
10546 Rolla Sabine,
10547 C. K. Cutbill.
10548 John H. Tyson,
10549 Mrs. A. J. DeVeau,
10550 Joseph W. Hibbard,
10551 John B. Rabertson,
10552 William S. Buckley,
10553 Weidemann Brewery Co.,
10554 D. G. Tenney,
10555 G. W. Toffey,
10556 H. A. Malcolm,
10557 Norwich State Hospital,
10558 Alfred G. Smith,
10559 C. A. Young,
10560 Austin Curtiss,
10561 Lewis A. Miller,
10562 W. J. Trieschman,
10563 Alice B. Thomas,
10564 John D. Fearhake,
10565 William A. "V^Tiiting,
10566 J. G. Gregory,
10567 Tobias Bemhard,
10568 Thomas E. Nugent,
10569 W. H. Maurer,
10570 Leon E. Dary,
10571 John D. Emmet, M.D.,
10572 Austin D. Foss,
10573 Clifford F. Brewer,
10574 William Jaquiery,
3 0575 H. Lloyd Marvin,
10576 The W. M. Hurlburt Co,,
10577 Arthur E. Berg,
10578 Thomas F. Gary,
10579 R. R. Harder,
10580 D. Smith Gage,
10581 John C. Hicks,
Residence.
New York, N. Y.
Westport, Conn.
Shelton, Conn.
Waterbury, Conn.
New Canaan, Conn.
Westerly, R. I.
Ridgefield, Conn.
Meriden, Conn.
New Haven, Conn.
Danbury, Conn,
Wallingford, Conn.
Bridgeport, Conn.
Torrington, Conn.
South Norwalk, Conn.
Riverside, Conn.
New Canaan, Conu.
Ridgefield, Conn.
New Haven, Conn.
Bridgeport, Conn.
New Haven, Conn.
New York, N. Y.
Danbury, Conn.
Wallingford, Conn.
■Norwich, Conn.
Greenwich, Conn.
Danielson, Conn.
Bristol, Conn.
Meriden, Conn.
Torrington, Conn.
Bridgeport, Conn.
New Canaan, Conn.
New London, Conn.
Norwalk, Conn.
Stamford, Conn.
West Haven, Conn.
Hartford, Conn.
New Britain, Conn.
New York, N. Y.
Willimantic, Conn.
East Hartford, Conn.
Waterbury, Conn.
Stamford, Conn.
Waterbury, Conn.
New Britain, Conn.
Greenwich, Conn.
Waterbury, Conn.
Ridgefield, Conn.
Moodus, Conn.
342
AUTOMOBILES ^
No.
Name of Owner.
Residence.
10582
Mrs. Jesse Hoyt,
New Canaan, Conn.
10583
Henry M. Jevne,
Stamford, Conn.
10584
James H. Foster,
Portland, Conn.
10585
R. G. Lawrence,
Winsted, Conn.
10586
George W. L. iHale,
Glastonbury, Conn.
10587
Fred W. Tillinghast,
Central Village, Conn.
10588
John L. Burkhardt,
South Kent, Conn.
10589
Walter N. Lowell,
Waterbury, Conn.
10590
Walter A. Hughes,
Greenwich, Conn.
10591
Lyman S. Catlin,
Bridgeport, Conn.
10592
James B. Qdell,
Ridgefield, Conn.
10593
Lewis J. Lafage,
Oakville, Conn.
10594
Wm. J. Malone,
Porestville, Conn.
10595
Henry Hnmes,
Hampton, Conn.
10596
Union Mdse. Corp.,
Waterbury, Conn.
10597
Dr. James H. Kane,
Thomaston, Conn.
10598
Elmer J. Dunbar,
Thjomaston, Conn.
10599
Thomas H. Prosser,
Greenwich, Conn.
10600
R. T. Bayley,
Shelton, Conn.
10601
George W. Buell,
Litchfield, Conn.
10602
Irving S. Olmstead,
Norwalk, Conn.
10603
Lewis H. Moss,
Bridgeport, Conn.
10604
Mrs. Annette S. Moore,
Greenwich, Conn.
10605
Francis H. Reilly,
New Haven, Conn.
10606
Mrs. Charles N. Smith,
iStaffordville, Conn.
10607
Thompson Dean,
Darien, Conn.
10608
Frank T. Warburton,
Greenwich, Conn.
10609
Benjamin E. Bostwick,
New Milford, Conn.
10610
Louis Nedo,
Windsor Locks, Conn.
10611
Oscar Tompkins,
Greenwich, Conn.
10612
B. F. Bulkley, Jr.,
Southport, Conn.
10613
Mrs. Julia H. Wadhams,
Goshen, Conn.
10614
Charles H. Miller,
Lakeville, Conn.
10615
John Geiselman, Jr.,
Silver Lane, Conn.
10616
George C. Woodford,
Plainville, Conn.
10617
Mrs. E. Auchincloss, Jr.,
New York, N. Y.
10618
L. G. Bayrer,
Hartford, Conn.
10619
Johannes Hansen,
West Willington, Conn
10620
George F. Taylor,
Sandy Hook, Conn.
10621
E. F. Hodge,
Seymour, Conn.
10622
Dr. Royal W. Pinney,
Derhy, Conn.
10623
Lester B. Ford,
Sound Beach. Conn.
10624
Edmund J. Daly,
Waterbury, Conn.
10€25
A. R. Woodbridge,
Manchester Green, Ct.
10626
H. C. Bell,
Portland, Conn.
10627
E. I. Bell,
Portland, Conn.
infi2.s
J. H. McGratli, U. D.,
Waterbury, Conn.
10629
Arthur P. Squires,
Hartford, Conn.
AUTOMOBILES
343
No. Name of Owner.
10630 J. H. Bedell,
10631 Cfosby S. Cook,
10632 Dr. Howard G. Stevens,
10633 J. A. DeBaun,
10634 A. M. Park,
10635 Herman E. Montie,
10636 The Hartmann Brewing
Co.,
10637 Henry T. Hutcbins,
10638 F. L. Mead,
10639 Grove W. Loveland,
10640 B. J. Ethier,
10641 C, S. Strickland,
10642 C. L. McLean,
10643 Chaiies G. Taylor,
10644 Tallmadge Swift,
10645 Tryon Smith,
10646 William Olds & Co.,
10647 William A. Stratton,
10648 Edward W. Dewey,
10649 B. W. Snowman,
10650 Fred'k Callender,
10651 J. D. Anderson,
10652 George T. McCarthy.
10653 H. C. Sherwood,
10654 Edward J. Neilan,
10655 Fred J. Marberg,
10656 E. N. Sipperly,
10657 George V. Moore,
10658 Lewis C. Mead,
10659 Stephen B. Church,
10.660 Arthur H. Waite,
10661 Julian L. Williams,
10662 A. W. Green,
10663 Frishie Pie Company,
10664 M. J. Kinney,
10665 Elias C. Benedict,
10666 Richard B. Murray,
10667 August F. Schlosser,
10668 A. Podoloff,
10669 William J. Miller,
10670 Alfred C. Tower,
10671 Harry E. Allen,
10672 Charles R. Treat,
10673 Walter S. Bishop,
10674 Oliver C. Jennings,
10675 Mrs. Helen H. Rice,
10676 The Brown Cotton Gin Co.,
Residence.
Stamford, Conn.
East Hampton, Conn.
New Preston, Conn.
Ramsey, N. J.
East Hampton, Conn.
So. Manchester, Conn.
Bridgeport, Conn.
East Hampton, Conn.
New Haven, Conn.
Torrington, Conn.
Stamford, Conn.
Strickland, Conn.
Wallingford, Conn.
Portland, Conn.
New Britain, Conn.
New Britain, Conn.
Plartford, Conn.
Hartford, Conn.
Hartford, Conn.
Southington, Conn.
No. Greenwich, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New London, Conn.
Fairfield, Conn.
Westport, Conn.
New Haven, Conn.
Branchville, Conn.
Seymour, Conn.
Wethersfield, Conn.
Norwichi, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Mechanicsville, Conn.
Greenwich, Conn.
Kensington, Conn.
Bridgeport, Conn.
New Haven, Conn.
Willimantic, Conn.
New Haven, Conn.
Warehouse Point. Ct.
Orange, Conn.
New Haven, Conn.
Fairfield, Conn.
Pleasant Valley, Cona
New London, Conn.
344
AUTOMOBILES
No.
Name of Owner.
Residence,
i
10677
Antonio Cutone,
Centepbrook, Conn.
10678
William J. Konold,
New Haven, <3onn.
10679
Annie E. Tiesing,
New Haven, Conn.
10680
Fred L. Schaefer,
Middletown, Conn.
10681
Mrs. C. E. Fifield,
Southington, Conn.
^
10682
Mrs. Theo. F. Atwood,
Watertown, Conn.
10683
Arthur H. Williams,
Middletown, Conn.
10684
The Frisbie Pie Co.,
Bridgeport, Conn.
'■•
10685
D. 0. Ck>leman,
Southington, Conn.
1068fi
Walter E. Irving,
Glenbrook, Conn.
10687
Fred Hollander,
Stamford, Conn.
10688
Charles D. Cutbill,
Danbury, Conn.
10689
Tonguay Brothers,
Hartford, Conn.
10690
The Gorham Co.,
East Norwalk, Conn.
\
10691
Oscar F. Carlson,
Middletown, Conn.
10692
Joseph Wilkinson,
Bridgeport, Conn.
10693
Harold J. Williams,
Wallingford, Conn.
10694
John K. Bucklyn, M.D.,
Mystic, Conn.
10695
Arthur M. Clark,
South Norwalk, Conn.
10696
Jennie C. Beach,
Bridgeport, Conn.
10697
James H. Barker,
Branford, Conn.
10698
Mrs. H. T. Coit,
New London, Conn.
10699
Hunter- & Havens,
Bridgeport, Conn.
10700
F. D. Green,
Thompson, Conn.
10701
Morten Zachariasen, Jr.,
East Port Chester, ut.
10702
James A. Farrell,
South Norwalk, Conn.
10703
Percy M. Tuthill,
Greenwich, Conn.
10704
James A. Farrell,
South iNorwalk, Conn.
10705
Frederick M. Peasley,
West Cheshire, Conu.
10706
Walter Arnold,
Bristol, Conn.
10707
Frank P. Terrell, Jr.,
Bethilehem, Conn.
10708
F. A. Cantwell,
Danbury, Conn.
10709
Samuel Ferguson,
Hartford, Conn.
10710
H. P. GiddingB,
Windsor, Conn.
10711
Est. Thos. A. Lake,
Putnam, Conn.
£
10712
B. N. Austin,
Suffield, Conn.
10713
Charles F. Dehm,
New Britain, Conn.
10714
John L. Bridge,
Thompsonville, Conn.
10715
C. H. Chapman,
Stratford, Conn.
10716
Louis Saewitz,
Stamford, Conn.
10717
Mrs. Elizabeth S. Barnes,
New Haven, Conn.
10718
Orlando Ransom,
Rockville, Conn.
10719
Henry S. Hall,
Middletown, Conn.
10720
K. B. Fullerton,
Norwich, Conn.
.
10721
Leonard Wagner,
Westport, Conn.
10722
F. W. Stengel,
Rockville, Conn.
10723
Theo. D. Marshall,
Glasgo, Conn.
10724
H. W, Oabome,
Ekiston, Conn.
t
1
1
1
AUTOMOBILES 345
■■;
'■■?
1
. No.
Name of Owner.
Residence,
I
' 10725
Wellington H. Sears,
Ansonia, Conn.
>-
, 1072€
Wllmot L. Hibbart,
Ridgefield, Conn.
10727
R. W. Chapman,
New London, Conn,
k
\ 10728
P. N. Monjo,
Stamford, Conn.
10729
E. M. Cobb,
New London, Conn.
i
10730
Sharon Telephone Co.,
Sharon, Conn.
='■
10731
'Mrs. Chas. A. Smith,
New Haven, Conn.
't
10732
Barnes Bros.,
Yalesville, Conn.
-J?
10733
Dr. P. H. Williams,
New Canaan, Conn.
■t:
i 10734
A. E. Worden,
Cos Cob, Conn.
¥
[ 10735
W. S. Raymond,
New Canaan, Conn.
iv
1 10736
F. L. Smith, M.D.,
Stafford Springs, Conn.
i!
10737
Comstock, Ferre & Co.,
Wethersfield, Conn.
10738
S. R. Adams,
Bridgeport, Conn.
10739
Frank Foisey,
Putnam, Conn.
' 10740
John P. McCarthy,
Waterbury, Conn.
( 10741
Edgar Congdon,
Newfield, Conn.
-i
10742
John H. Peters,
New London, Conn.
M
10743
Joseph Krpata,
West Willington, Conn.
10744
H. Bernard Lamb,
Mystic, Conn.
^;
10745
Chase & iSanbom,
Boston, Mass.
10746
A. M. Caldwell,
Middletown, Conn.
.;
10747
Robert R. Ashwell,
East Hartford, Conn.
10748
Anna C. Gerrish,
Stratford, Conn.
!•
10749
J. A. Murray,
New Haven, Conn.
^•
10750
M. D. Leonard,
Waterbury, Conn.
ft
10751
New Britain Water Dept.
New Britain, Conn.
•;';
10752
Thos. P. Healy, M.D.,
Bridgeport, Conn.
10753
C. H. Fairty,
New Canaan, Conn.
10754
Herbert S. Rowland,
Waterbury, Conn.
■?
10755
Mrs. Louise K. Converse,
Greenwich, Conn.
- '■
10756
Geo. W. Seward,
Guilford, Conn.
10757
Frederick Ives,
West Haven, Conn.
;.-.
10758
Julius Lesko,
Stamford, Conn.
''
10759
T. M. Russell,
Middletown, Conn.
■■'
10760
A. J. Tenney,
Branford, Conn.
10761
C. B. Cottrell & Sons Co.,
Westerly, R. I.
i
10762
Genaro Pischitelli.
Torrington, Conn.
1
10763
A. W. Howard, M.D.,
Wethersfield, Conn.
'.
10764
Conn. Beef Co.,
Hartford, Conn.
^
10765
Mrs. Frank L. Stiles,
North Haven, Conn.
10766
Robert Scoville,
Chapinville, Conn.
10767
W I. Twitchell,
Hartford, Conn.
10768
James Campbell,
Greenwich, Conn.
10769
Woodbridge Ice Co.,
New Haven, Conn.
10770
L. C. Moore,
Bloomfield, Conn.
10771
Mathias Lariviere,
Waterbury, Conn.
10772
Walter A. Hirschfeld,
Middletown, Conn.
1
346
AUTOMOBILES
No. Name of Owner.
10773 James Smale,
10774 P. H. Best,
10775 Charles H. Nichols,
10776 W. M. Sisson, Jr.,
10777 Samuel Barriesford,
10778 L. D. Dowd,
10779 Lester E. Walker,
10780 O. L. Judd,
10781 Geo. J. Capewell, Jr.,
10782 Clifton Terrill,
10783 J. H. RoraJback,
10784 Oliver G. Beard,
10785 Wm. F. Malloy.
10786 J. B. Kurd,
10787 Jos. P. Guilfoil,
10788 T. F. Scanlon, M.D.,
10789 Mrs. Caroline W. France,
10790 Michael A. Parlato,
10791 John E. Jones,
10792 Theo. Anderson,
10793 Jos. Gough,
10794 Chas. H. Sengman,
10795 Thos. J. Boardman,
10796 Linus Baldwin,
10797 I. F. Stone,
10798 C. L. Snyder,
10799 H. Liggett Gray,
10800 Jas. L. 'Howard,
10801 Shea & Burke,
10802 J. M. White,
10803 N. P. Coleman,
10804 Jeremiah J. Clancy,
10805 C. B. Harrington,
1080« Mrs. F. S. Kenyon,
10807 John Rival,
10808 Frank Pepe,
10809 J. F. Fennessy,
10810
10811 John A. Alvord,
10812 Charles L. Washer,
10813 W. H. Sanford, M.D.,
10814 Burney L. Hamilton,
10815 Winnie Frankenberg,
10816 L. W. Gwatkin,
10817 Joseph Mesite,
10818 A. N. Pierson, Inc.,
10819 Opperman & Hennessey,
10820 Olds & Whipple.
Residence.
Bridgeport, Conn.
Bridgeport, Conn.
New Haven, Conn.
North Plain, Conn.
West Suffield, Conn.
Collinsville, Conn.
Nor^dch, Conn.
So. Manchester, Conn.
Hartford, Conn.
North Woodbury, Conn.
Canaan, Conn.
Shelton, Conn.
Stamford, Conn.
Danbury, Conn.
Hartlord, Conn.
Georgetown, Conn.
New York, N. Y.
Derhy, Conn.
Norwalk, Conn.
Cromwell, Conn.
Southington, Conn.
Occum, Conn.
Hartford, Conn.
Middletown, Conn.
Greenwich, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Norwich, Conn.
Bristol, Conn.
Stamford, Conn.
Bridgeport, Conn.
Collinsville, Conn.
Hartford, Conn.
Glastonbury, Conn.
Waterbury, Conn.
Greenwich, Conn.
Manchester, Conn.
Meriden, Conn.
New Haven, Conn.
Bridgeport, Conn.
Noroton Heights, Conn.
Berlin, Conn.
Hartford, Conn.
Cromwell, Conn.
Greenwich, Conn.
Hartford, Conn.
No.
10821
10S22
10823
10824
10825
10S26
10827
10828
10829
10830
10831
10832
10833
10834
10835
10836
10837
10838
10839
10840
10841
10S42
10843
10844
10845
10846
10847
10848
10849
10850
10851
10852
10853
10854
10855
10856
10857
10858
10859
10860
10861
10862
10863
10864
10865
10866
10867
AUTOMOBILES
Name of Owner.
347
Residence.
Wm. J. Berges,
J. A. Turner,
M. L. Anderson,
Charles W. Porter,
J. Clement Bushnell,
A. A. Bailey,
Maurice R. Meacham,
'Nees Arrigoni,
Dr. Louis M. Allyn,
W. J. Forbes,
Harry A. Burns,
F. H. Holmes,
John R. King,
Caroline de Forest,
George A. Weber,
Charles Comiske,,
Mrs. N. C. Paulsen,
Ali-ce A. Weeden,
Harry S. Garforth,
G. D. Howell,
The Hartford Electric
Light Co.,
A. C. Dunham,
Henry Kolker,
F. H. VanGahrmann,
Chas. H. iHubbell,
Dr. Francesco D'Agostino,
Benjamin Hershfield,
B. Carboni,
Lyman J. Booth,
W. Earl Russell,
Thomas AV. Bryant,
George T. Arthur,
A. B. Cadwell,
Ralph E. Woodin,
Fred R. Willis,
Mrs. F. T. Ward,
Stoddard Gilbert Co.,
Albert S. Hulburt,
Ralph A. Griffing,
George A. Chandler,
Emma B. Stuart,
E. W. King,
Wm. L. Ravenscroft,
Horace B. Brainard,
Frank L. Rowntree,
Alvin D. Higgins,
Stamford, Conn.
Hawleyville, Conn.
Middletown, Conn.
Hockanum, Conn.
Manchester, Conn.
Windsor, Conn.
Bloomfield, Conn.
Durham, Conn.
Mystic, Conn.
Stamford, Conn.
Stratford, Conn.
Nev.' Britain, Conn.
Meriden, Conn.
New York, N. Y.
Stamford, Conn.
Hartford, Conn.
Woodbridge, Conn.
Plainville, Conn.
Middletown, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Stamford, Conn.
No. Westchester, Conn.
Derby, Conn.
New Haven, Conn.
So. Norwalk, Conn.
Ridgefield, Conn.
Litchfield, Conn.
Danbury, Conn.
Torrington, Conn.
Hartford, Conn.
New Britain, Conn.
Lakeville, Conn.
Putnam, Conn.
Meriden, Conn.
New Haven, Conn.
Somers, Conn.
Danbury, Conn.
Hartford, Conn.
Riverside, Conn.
Winsted, Conn.
Litchfield, Conn.
Thompsonville, Cona
Hartford, Conn.
Thompsonville, Conn.
348
AUTOMOBILES
No. Name of Owner.
10868 M. F. Linquist,
10869 N. J. Goodwin, Jr.,
10870 E, H. Weber,
10871 Leonard Blondel,
10872 R. G. Newton,
10873 W. C. Cook,
10874 William Petig,
10875
10876 Mortimor Scofic-ld.
10877 Mrs, George E. Ackley,
10878 Norman L. McCutcheon,
10879 Charles U'. Coe,
10880 S. H. Wheeler,
10881 Rev. Dr. R. F. Moore,
10882 F. S. Olmstead,
10883 T. A. Alderman,
10884 H. & C. Rosenstein,
10885 Gertrude G. Brown,
10886 H. & C. Rosen&tein,
10887 Wiley B. Blackman,
10888 Charles O. Scoville,
10889 Hiram B. West,
10890 H. M. Hodges & Bro.,
10891 Richard W. Preece,
10892 J. C. Barton,
10893 Chas. H. Eoiapp,
10894 New (Haven City School
District,
10895 Edward W, Beard,
10896 C. F. Bennett,
10897 Charles G. Chamberlain,
10898 Peter J. Lappie,
10899 Elmer Bouton,
10900 Frank W. Porter,
10901 E. H. Wirtemburg,
10902 Harris R. Brainard,
10903 J. R. Pascone,
10904 Louis H. Rothenberg,
10905 Edward A. Sheehan,
1090« Alfred B. White.
10907 Edwin Person,
10908 Joseph J. Vuono,
10909 Fred D. Dimond,
10910 Lyman N. Johnson,
10911 S. F. Wyckoff,
10912
10913 Housatonic Power Co.,
10914 William R. Pitkin,
Residence.
New Haven, Conn.
(Hartford, Conn.
Meriden, Conn.
Stamford, Conn.
Hartford, Conn.
Yalesville, Conn.
Rockville, Conn.
Danbury, Conn.
New Milford, Conn.
Greenwich, Conn.
Middletown, Conn.
Fairfield, Conn.
New Britain, Conn.
Danbury, Conn.
Collinsvilie, Conn.
New Haven, Conn.
Middletown, Conn.
New Haven, Conn.
Danbury, Conn.
New Haven, Conn.
South Norwalk, Conn.
New Haven, Conn.
Portland, Conn.
East Hampton, Conn.
Ridgefield, Conn.
New Haven, Conn.
South Norwalk, Conn.
New Britain, Conn.
West Haven, Conn.
Yantic, Conn.
Ridgefield, Conn.
Hockanum, Conn.
Ansonia, Conn.
East Hampton, Conn.
Bridgeport, Conn.
Stamford, Conn.
New Haven, Conn.
West Hartford, Conn.
Bridgeport, Conn.
Stamford, Conn.
Bethel, Conn.
Norfolk, Conn.
Stamford, Conn.
Waterbury, Conn.
New Haven, Conn.
AUTOMOBILES
Name of Owner.
349
No.
10915 Jeremiah C. Smith,
10916 Frank W. Etheridge,
10917 M. F. Fitzgerald,
10918 Harry Bigelow,
10919 L. T. Coombs,
10920 Catherine B. Fitzgibbons,
10921 Philip H. Jones,
10922 C. A. & R. ii). Peckham,
10923 Wm. Lockwood Peet,
10924 A. T. Pattison.
10925 Ph. Droz,
10926 Mrs. W. J. Piatt,
10927 Augustes P. Curtiss,
10928 Chesley A. Toole,
10929 Jacob Huber,
10930 Pequonnock Foundry,
10931 William J. Hussey,
10932 C. R. Gladding,
10933 Alfred E. Johnson,
10934 Harry C. Turner,
10335 R. T. Crane, 3d,
10936 Henry A. Studweli,
10937 Helen L. Johnson,
10938 George R. Torrey,
10939 W. M. Stone,
10940 David C. Smith,
10941 Edward Sorenson,
10942 N. L. Deming,
10943 Elbridge Gerry,
10944 Amos M. Paine,
10945 Dr. Eugene Elmer Wil-
liams,
10946 John C. Fox,
10947 H. L. Welch,
10948 (Newell Lyon,
10949 J. B. iHu'bbard,
10950 Manuel Brazos,
10951 The U. M. C. Co.
10952 M. E. Gallup,
10953 Ropkins & Co.,
10954 Herman S. Schulz,
10955 George O. Minor,
10956 A. Coledesky,
10957 Everett P. Jones,
10958 William M. Raymond,
10959 David S. Beach,
10960 Jared S. Daniels,
10961 Lily O'Connor,
Residence.
New Haven, Conn.
Thomaston, Conn.
Meriden, Conn.
Danbury, Conn.
Sound Beach, Conn.
Ansonia, Conn.
Shelton, Conn.
Pomfret Center, Conn.
Washington, D. C.
Simsbury, Conn.
Torrington, Conn.
Bridgeport, Conn.
Norfolk, Conn.
Stamford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Stamford, Conn.
Chester, Conn.
Bridgeport, Conn.
New Canaan, Conn.
Bridgeport, Conn,
Stamford, Conn.
Hartford, Conn.
Central Village, Conn.
Windsor Locks, Conn.
Fairfield, Conn.
Meriden, Conn.
Litchfield, Conn.
Danbury, Conn.
So. Woodstock, Conn.
Moodus, Conn.
Putnam, Conn.
New Haven, Conn.
New York, N. Y.
So. Manchester, Conn.
MiddletoM'n, Conn.
Bridgeport, Conn.
Pomfret Center, Conn.
Hartford, Conn.
Bridgeport, Conn.
Groton, Conn.
Hartford, Conn.
Hartford. Conn.
Stamford: Conn.
Bridgeport, Conn.
Hadlyme, Conn.
Hartford, Conn.
350
AUTOMOBILES
No. Name of Owner.
10962 H. W. Kehoe,
10963 F. P. Noera,
109-64 W. E. Louden,
10965 William S. Hatfield,
10966 C. W. Lines,
10967 B. J. Warren,
10968 Merwin Hine,
10969
10970 Fred W. Barhoff,
10971 The Buckingham, Routh
Co.,
10972 Dr. A. C. Eberle,
10973 H. H. Davenport,
10974 George E. Bidwell,
10975 L. W. Wilson,
10976 A. W. Hyde,
10977 John J, Burns,
10978 George A. Gay,
10979 Alfred T. Todd,
10980 Harry A. Gushing,
10981 Roger Kennedy,-
10982 S. Willard Oley, M.D.,
10983 a: H. Renshaw.
10984 Clark Wilcox,
10985 De Ruyter Rowland,
10986 Wm. E. Whittle,
10987 Chester M. Newton,
10988 Edward M. Yeomans,
10989 Wellington Smith,
10990 R. M. Bennett, D.D.S.,
10991 W. H. Weir,
10992 J. W. Ratcliffe,
10993 S. Jensen,
10994 F. E. Rainville,
10995 J. H. Tobin,
10996 Alfred W. Olds,
10997 Jaynes Hardware Co.,
10998 E. G. Fairfield,
10999 Frank W. Tyler,
11000 Truman D. Cowles,
11001 Charles Gray,
11002 H. E. Putnam,
11003 Martin Cianciolo,
11004 Clarence W. Johnson,
11005 Matthew Leahey,
11006 Spencer E. Wishart,
11007 Wales G. Davis,
11008 Jeremiah Callahan,
Residence.
Suffield, Conn.
Waterbury, Conn.
Riverside, Conn.
Southport, Conn.
New Britain, Conn.
Bridgeport, Conn.
New Milford, Conn.
Hartford, Conn.
New Haven, Conn.
New Haven, Conn.
Pomfret, Conn.
East Granby, Conn.
Noroton, Conn.
So. Manchester, Conn.
Hartford, Conn.
West Hartford, Conn.
New Haven, Conn.
Greenwich, Conn.
Middletown, Conn.
Danbury, Conn.
Noroton, Conn.
Milford, Conn.
Stratford, Conn.
Danielson, Conn.
East Haven, Conn.
Andover, Conn.
Greenwich, Conn.
South Norwalk, Conn.
Westfield, Conn.
West Haven, Conn.
Hartford, Conn.
Jewett City, Conn.
Southington, Conn.
Windsor, Conn.
Greenwich, Conn.
Hartford, Conn.
Brooklyn, N. Y.
West Hartford, Conn.
Fairfield, Conn.
Hartford, Conn.
Woodbury, Conn.
Burnside, Conn.
West Suffield, Conn.
Port Chester, ,N. Y.
New Haven, Conn.
Southington, Conn.
i
'
f
AUTOMOBILES 351
i
No.
Name of Owner.
Residence. V
' t
1
{
11009
Raymond A. [Hardin,
Glastonbury, Conn. t
i
11010
Harold I. Arms,
Bristol, Conn. |'
(
11011
Arthur W. Chaffee,
Moodus, Conn. ■-
11012
D. N. Seeley,
Stamford, Conn. ?•
11013
Joseph Stohl,
Waterbury, Conn. l
t
11014
W. S. Coburn,
Manchester Green, Ct. %
11015
Andrew Shields,
Mt. Carmel, Conn.. f
11016
Jack W. Vollmer, jNI.D.,
Bridgeport, Conn. |
So. Manchester, Conu. %
1
11017
Bernhard F. Schultz,
11018
Edward C. Stoughton,
Thomaston, Conn. |
11019
A. D. Emmons,
Middlefield, Conn. |
11020
A. L. Ruland.
Bridgeport, Conn. 1
11021
J. G. Sturtevant,
New Haven, Conn. |
Botsford, Conn. |
11022
F. P. Avery,
/■
11023
Emanuel A. Henkle,
New London, Conn. r
11024
Charles A. Ockert,
New Haven, Conn. ^
11025
Edward J. Curran,
Hartford, Conn. |
Bloomfield, Conn. |
11026
E. P. Latham,
11027
Milton L. Marsh, M.D.,
New Britain, Conn. }i
11028
C. H. Endress,
So. Glastonbury, Conn. f
11029
Russell A. Frisbie,
Middletown, Conn. ^
11030
•N. W. Dalton,
Thompsonville, Conn. |
11031
Edward M. Broderick,
Windsor Locks, Conn. t
11032
Dr. R. A. Mueller,
Waterbury, Conn. i
11033
George S. Hawie,
Bridgeport, Conn. |
-;
11034
Orin R. Witter,
Hartford, Conn. ?
11035
Charles E. Bunnell,
Branford, Conn. '
;
11036
George G. Sheffield,
Old Saybrook, Conn.
11037
William T. Bronson,
Danbury, Conn.
11038
Clarence Lewis,
Still River, Conn.
11039
Julia W. Hall,
New Haven, Conn.
\ ,
11040
William Bantly,
Glastonbury, Conn.
_'
11041
G. Gray,
Stamford, Conn.
!
11042
H. Koster,
New Haven, Conn.
■
11043
Morgan & Humistou Co.,
New Haven, Conn.
1
11044
Achille Pigeon,
Jewett City, Conn.
11045
Robert Weller,
Hartford, Conn.
11046
Allen H. Weatherby,
East Haven, Conn.
11047
H. H. Adams, Jr.,
Greenwich, Conn.
;
11048
H. J. Parsons,
Thomaston, Conn.
11049
F. D. Kent,
Hartford, Conn.
11050
George B. Norton,
Guilford, Conn.
11051
E. Benetta Hitchcock,
Greenwich, Conn.
11052
Gilbert A. Hall,
Colchester, Conn.
'
11053
Jack Depo,
Hartford, Conn.
11054
John R. Giles,
South Norwalk, Conn.
\
11055
Wm. D. Keeler,
East Norwalk, Conn.
11056
Oliver B. Beach,
Stony Creek, Conn.
352
No.
AUTOMOBILES
Name of Owner.
Residence.
11057
Wm. C. Beck,
Darien, Conn.
■'
11058
Samuel F. Beardsley,
Bridgeport, Conn.
11059
Mrs. J. J. Alexandre,
Stamford, Conn.
11060
Mrs. J. J. Alexandre,
Stamford, Conn.
11061
11062
J. S. Greene,
Putnam, Conn.
''./
11063
S. S, Brooks,
Chester, Conn.
11064
(Herbert S. Rowland,
Waterbury, Conn.
11065
Ed. P. O'Brien,
Naugatuck, Conn.
11066
F. H. Stocker,
Hartford, Conn.
11067
Samuel C. Shaw,
Bridgeport, Conn.
11068
W. N. Austin,
Old Lyme, Conn.
11069
Wm. N. White.
Stamford, Conn.
11070
Jas. Terry,
Hartford, Conn.
11071
George Boles,
Greenwich, Conn.
11072
L. H. Corbit,
Bridgeport, Conn.
11073
John J. Warren,
South Norwalk, Conn.
11074
George B. Palmer,
iSound Beach, Conn.
11075
Simon Novitsky,
Derby, Conn.
11076
B. E. Wilson,
Waterbury, Conn.
11077
Walter S. Skiff,
West Haven, Conn.
11078
Victor N. Peterson,
Naugatuck, Conn.
11079
The New Haven Clock
Ck)..
New Haven, Conn.
11080
A. H. Johnson,
Wmtmantic, Conn.
11081
Louis A. Baker,
Warrenville, Conn.
X
11082
Lillian B. Wray,
Milford, Conn.
11083
C. E. Smith,
Winsted, Conn.
11084
Dwighit S. Fanton,
Weston, Conn.
11085
Miss A. B. Jennings,
Fairfield, Conn.
11086
Miss A. B. Jennings,
Fairfield, Conn.
11087
J. H. Peck,
Hawleyville, Conn.
>
11088
Alfred J. Vingoe,
East Hampton, Conn.
11089
C. G. Bostwick,
Hartford, Conn.
11090
Horace B. Perry,
Westville, Conn.
11091
[Harold S. Bixby,
New Haven, Conn.
'>
11092
Ekiwin H. Johnson,
Naugatuck, Conn.
11093
E. Everett Rowell,
Stamford, Conn.
11094
11095
Frederick Wilienbrook,
Moodus, Conn.
1
11096
Archibald Torrance,
Norwich, Conn.
i
11097
Mrs. Vena Parsons,
Waterbury, Conn.
11098
W. W. Watson,
Derby, Conn.
11099
Lester L. Potter,
Hartford, Conn.
11100
H. S. Walter,
New Britain, Conn.
11101
H. C. Barbour,
Collinsville, Conn.
11102
Robert S. Hincks,
Bridgeport, Conn.
11103
Joseph Von Tobel,
Torrington, Conn.
!
'
AXTTOMOBILES 353
ir
No.
Name of Owner.
Reslden;e.
'i
1
«
11104
Mrs. Clara H. Kenyon,
Groton, Conn.
11105
George F. Wilson,
New Milford, Conn.
11106
Jolm W. Noble,
Suffield, Conn.
11107
W. H. Haviland,
E. Windsor Hill. Conn.
11108
Franklin R. Neal,
New Britain, Conn.
i.
11109
The Lathrop Co.,
Hartford, Conn.
11110
Dudley B. Darning,
Waterbury, Conn.
-'
11111
Bertha B. Woodford,
Hartford, Conn.
■ '
11112
Caroline R. Conkey,
Waterbury, Conn.
'^
11113
J. B. Bishop,
New London, Conn.
-r
11114
George S. Palmer,
New London, Conn.
11115
Henry J. Lord,
Stepney, Conn.
!:■_
11116
J. J. Brennan,
New Haven, Conn.
f.
11117
Mrs. J. I. Havemeyer,
Hartford, Conn.
11118
Louis B. Stone,
Hartford, Conn.
11119
Frank T. Preston,
Danielson, Conn.
11120
Noble B. Booth,
New Milford.. Conn.
■;:
11121
Wm. J. Darrah,
Greenwich, Conn.
i
11122
Carrie N. Butler,
Ridgefield, Conn.
11123
Arthur Dorman,
Willimantic, Conn.
11124
James P. Pierce,
Suffield, Conn.
11125
A. E. Church,
New Britain, Conn.
11126
John R. Shuman,
' New Haven, Conn.
11127
C. T. Bloomer,
Chapinville, Conn.
f
11128
Peter Hardman,
Willimantic, Conn.
5»
11129
Chas. J. Manwaring,
Nlantic, Conn.
}■
11130
Grant E. Edgar,
New London, Conn.
11131
L. H. Forbes,
Burnside, Conn.
11132
Edward Forstrom,
Bridgeport, Conn.
11133
W. W. Naramore,
Bridgeport, Conn.
•
11134
Charles A. Jackson,
Waterbury, Conn.
(
11135
Ousatonlc Water Power
Co.,
Derby, Conn.
11136
C. A. Potter,
No. Grosvenordale, Ct.
11137
Opperman & Hennessey,
Greenwich, Conn.
/
11138
Morton C. Talcott,
Hartford. Conn.
11139
Edwin P. Augur,
Middletown, Conn.
11140
F. C. Stevens,
Eranford, Conn.
11141
Lewis E. Gordon,
Hartford, Conn.
11142
Charles A. Westcott,
Central Village, Conn
11143
D. B. Denison,
Mystic, Conn.
. 1
11144
Isaac H. Hutchinson,
Litchfield, Conn.
11145
Leon C. Buzzell,
East Lyme, Conn.
11146
John E. Calhoun,
Cornwall, Conn.
.i
11147
Thos. W. Griswold, 2nd,
Goshen, Conn.
\
11148
F. D. Hubbard,
Durham, Conn.
1
i
11149
C. M. Norch,
Danbury, Conn.
.1
11150
Wlke Bros.,
Sharon, Conn.
.-I
354
AUTOMOBILES
No. Name of Owner.
11151 D. L. Talcott,
11152 Ada L. Cooke,
11153 Morton F. Lyon,
11154 Thomas Tunney,
11155 C. W. S. Frost,
11156 Mrs. A. W. Osterhoudt,
11157 Gordon W. Burnham,
11158 V/alter A. Hubbell,
11159 Paul P. Swett,
11160 Richard Sidenherg,
11161 Richard Sidenberg,
11162 Carroll & Woollard,
111€3 Smith Holbrook,
11164 John C. Serre,
11165 Edmond F. Lyon,
11166 Charles L. Smalley,
11167 E. G. Fisher,
11168 Raymond Mazeine, M.D.,
11169 The N. H. Gas Light Co.,
11170
11171 Aetna Construction Co.,
11172 A. G. Warner,
11173 Wilbur F. Sto<iking,
11174 Ernest A. Paulman,
11175 Luclen T. Warner,
11176 B. H. Sammis,
11177 Newton J. Baldwin,
11178 Clarence S. Byxbee,
11179 C. H. Knapp,
11180 Wm. C. Harmon,
11181 Jos. H. Fahey,
11182 Sherman E. Pike,
11183 Chas. S. Bradley,
11184 Dr. T. A. Fletcher,
11185 J. R. Mason,
11186 The U. M. C. Co.,
11187 Chas. Lorensen,
11188 Theodore Weicker,
11189 Ernest F. Suessmann,
11190 M. W. Manwaring,
11191 Wm. S. Murray,
11192 Chas. E. F. McCann,
11193 Mrs. Anson Phelps Stokes,
11194 Charles E. F. McCann,
11195 Ebenezer Learned,
11196 Charles E. F. McCann,
11197 Adelbert W. Flint & Co.,
11198 E. L. Chamherlaln,
Residence.
Torrington, Conn.
Greenwich, Conn.
Bridgeport, Conn.
New Canaan, Conn.
Waterbury, Conn.
Suffield, Conn.
Litchfield, Conn.
Stratford, Conn.
Hartford, Conn.
Greenwich, Conn.
Greenwich, Conn.
Greenwich, Conn.
Seymour, Conn.
Danbury, Conn.
Stepney, Conn,
stepney Depot, Conn.
Guilford, Conn.
New Britain, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
Bridgeport, Conn.
Glastonbury, Conn.
Bridgeport, Conn.
New Canaan, Conn.
Woodbridge, Conn.
South Norwalk, Conn.
Sound Beach, Conn.
Westville, Conn.
Springdale, Conn.
Hartford, Conn.
Branford, Conn.
Wilton, Conn.
Derby, Conn.
Bridgeport, Conn.
Woodbury, Conn.
Stamford, Conn.
Rockville, Conn.
Bridgeport, Conn.
New Haven, Conn.
New York, N. Y.
Noroton, Conn.
New York, N. Y.
Norwich, Conn.
New York, N. Y.
New Haven, Conn.
Woodstock Valley, Ct.
AUTOMOBILES
Name of Owner.
355
No.
11199 C. W. Lewis,
11200 Dr. Vincent G. Tito,
11201 E. J. Leavenworth,
11202 F. E. Osborne,
11203 George Zunner,
11204 Howard A. Dibble.
11205 T. W. Jeralds,
11206 Albert Chaney,
11207 Clarence J. Beardsley,
11208 American Brass Co.,
11209 Geo. W. Deacon,
li210 Cbas. B. Rowland,
11211 W. B. Middlebrook,
11212 Herman Kline,
11213 W. M. Butler,
11214 Mary A. Longworth,
11215 Wei. a. Keefe,
11216 The W. W. Walker Co.,
11217 Emii J. Christianson,
11218 Clarence Hicks,
11219 Spear & McManus,
11220 Clifford Petitjean,
11221 Mrs. Edwin S. Allen,
11222 Clifford D. Cheney,
11223 Samuel Sloan. 2d,
11224 Robert E. Champlin,
11225 John L Wearing,
11226 H. D. Sheldon,
11227 W. W. Gibson,
11228 Robt. W. Vinton,
11229 Albert Eichorn,
11230 Edward Mullen,
11231 Mrs. Clara Carlson,
11232 New England Eng. Co.,
11233 W. B. Merriman,
11234 Peter Casey,
11235 W. H. Lennox,
11236 Thomas Mullen,
11237 A. B. Feelig,
11238 Clara W. Bloom,
11239 L. M. Wininger,
11240 A. P. Hine,
11241 Fred H. Schwarz,
11242 Edw. W. Carlson,
11243 . W. J. Soudant,
11244 Louis J. Pons,
11245 Dr. Arthur Fuller Slater,
11246 Mrs. Mary Mitchell.
Residence.
W^aterbury, Conn.
South Norwalk, Conn.
Hotchkissville, Conn.
Warehouse Pt. Conn.
Hartford, Conn.
West Hartford, Conn.
Ashland, N. Y,
Hartford, Conn.
Bridgeport, Conn.
Ansonia, Conn.
Hartford, Conn.
Brooklyn, N. Y.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
Middletown, Conn.
Plainfield, Conn.
Hartford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
Waterbury, Conn.
Hartford, Conn.
So. Manchester, Conn.
Southport, Conn.
Norwich. Conn.
Wallingford, Conn.
Detroit, Mich.
Stratford, Conn.
Rockville, Conn.
Meriden, Conn.
Putnam, Conn.
New Britain, Conn.
Greenwich, Conn.
Waterbury, Conn.
Killingly. Conn.
Rocky Hill, Conn.
Hartford, Conn.
Waterbury, Conn.
Newtown, Conn.
Madison, Conn.
Waterbury, Conn.
Fairfield, Conn.
New Britain, Conn.
Colllnsville, Conn.
Roxbury, Conn.
New Haven, Conn.
Waterbury, Conn.
356
AUTOMOBILES
No.
Name of Owner.
Residence.
11247
Wm. A. Rogers,
New Canaan, Conn.
11248
J. N. Perreault, M.D.,
Danielson, Conn.
11249
Julius H. Rau.
So. Manchester, Conn.
11250
W. W. Hanal,
Bridgeport, Conn.
11251
Richard M. Russell,
New Haven, Conn.
11252
John W. Richards,
Lakeville, Conn.
11253
John F. March,
Norwich, Conn.
11254
A. E, Rosenberg,
New Haven, Conn.
11255
■Frank W. Fuller,
Torrington, Conn.
11256
Mrs. T. C. Morton,
Waterbury, Conn.
11257
Geo. L. Storm,
Greenwich, Conn.
11258
Jamee S. Duffy,
New London, Conn.
11259
A, E. Rosenburg,
New Haven, Conn.
11260
F. C. Stanley,
Bridgeport, Conn.
11261
J. R. Kidney,
East Hampton, Conn.
11262
John Stohl,
Long Hill, Conn.
11263
Herbert L. Nichols,
Port Chester, N. Y.
11264
Theodore S. Tobey,
Bridgeport, Conn.
11265
John F. Fant,
Bridgeport, Conn.
11266
John F. Richardson,
Preston City, Conn.
11267
Andrew J. Broughel,
Hartford, Conn.
11268
George F. Miles,
Torrington, Conn.
11269
M. G. Goodwin,
Stratford, Conn.
11270
E. T. Holmes,
Greenwich, Conn.
11271
The Fabyan Woolen Co.,
Stafford Springs, Conn
11272
Dr. A. N. Phillips,
Glenbrook, Conn.
11273
Frank L. Curtis,
Stratford, Conn.
11274
John E. Thompson,
W^arehouse Pt., Conn.
11275
E. T. Holmes,
Greenwich, Conn.
11276
Joseph Mascetti,
Torrington, Conn.
11277
Wm. H. Newick,
Hartford, Conn.
11278
11279
Charles D. Phelps,
West Haven, Conn.
11280
Wilson H. Lee,
Orange, Conn.
11281
Fred Rees,
Meriden, Conn.
11282
J. A. Atwood,
Wauregan, Conn.
11283
A. A. Wheelock,
New Canaan, Conn.
11284
Poit Bros.,
Torrington, Conn.
11285
Geo. K. Macauley,
New Britain, Conn.
11286
Charles H. Aisthorpe,
South Norwalk, Conn.
11287
W. L. Hopkins,
Warren, Conn.
11288
Edward J. Lobdell, Jr.,
Greenwich, Conn.
11289
Edw. H. Mulford,
Greenwich, Conn.
11290
John B. Kennedy,
New Haven, Conn.
11291
The Silver Lane Pickle
Co.,
Silver Lane, Conn.
11292
W. E. Hill,
East Windsor, Conn.
11293
Edwin D. Hoodby,
Forestville, Conn.
AUTOMOBILES
357
No. Name of Owner.
11294 John G. Lenneiian,
11295 City Coal Co.,
11296 Frank Madden,
11297 W. H. Woolverton, Jr.,
11298 Henry J. Clampett,
11299 C. A. Allison,
11300 H. P. Carter,
11301 Raymond F. Cheney,
11302 Henry Schaefer,
11303 Ida C. Uhrlaub,
11304 The American Hardware
Corp., (P. & F. Corbin
Division),
11305 Robert Nesbitt,
11306 Miss Annie L. Button,
11307 Miss Fanny J. Hotchkiss,
11308 Louis F. Dettenborn,
11309 W. O. Buckley, 3d,
11310 Nathan H. Hall,
11311 Clement S. Hubbard,
11312 A. Stengelin,
11313 The C. O. Miller Co.,
11314 Oscar Lowman,
11315 Patrick O'Connor,
11316 W. P. Hindle,
11317 Frank A. Koellmer,
11318 James M. Macdonald,
11319 Harry C. Horton,
11320 Harry C. Horton,
11321 H. T. Griswold,
11322 Mrs. M. S. Bentham,
11323 Thos. S. Bloomer,
11324 D. B. Jette,
11325 A. J. Norris & Co.,
11326 Jesse M. Hayes,
11327 Sidney F. Denson,
11328 Edwin S. Greeley,
11329 Frank R. Kimbley,
11330 Mansfield Toms,
11331 R. G. Tracy,
11332 Anton Basserman,
11333 J. G. Burr,
11334 D. E. Tyree,
11335 A. L. House, M.D.,
11336 J. H. Fink,
11337 O. G. Hanks,
11338 Chas. Dauenhauer,
11339 John H. Vickers,
Residence.
Hartford, Conn.
Hartford, Conn.
Danbury, Conn.
New Haven, Conn.
Bridgeport, Conn.
Middletown, Conn.
New Britain, Conn.
Jewett City, Conn.
Greenwich, Conn.
Glenbrook, Conn.
New Britain, Conn.
Manchester, Conn.
Greenwich, Conn.
Middletown, Conn.
Hartford, Conn.
Hartford, Conn.
Norwich, Conn.
Higganum, Conn.
Hartford, Conn.
Stamford, Conn.
Norwich, Conn.
Naugatuck, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Wethersfield, Conn.
New York, N. Y.
New York, N. Y.
Lyme, Conn.
Stamford, Conn.
Ridgefield, Conn.
Danielson, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Greenwich, Conn.
New Haven, Conn.
Greenwich, Conn.
Stamford, Conn.
New Haven, Conn.
New Haven, Conn.
Baltic, Conn.
Stamford, Conn.
Noroton, Conn.
Hartford, Conn.
Mansfield Center, Conn.
West Haven, Conn.
Bridgeport, Conn.
358
AUTOMOBILES
No.
Name of Owner.
Residence.
r
11340
Jos. Dennis,
Newington, Conn.
11341
Jas. W. Grant,
Bridgeport, Conn.
11342
Mrs. C. Bucknam,
Greenwich, Conn.
11343
C. T. Nelson,
Hartford, Conn.
11344
Mrs. Clias. H. B. Meade,
Stamford, Conn.
■ i
11345
Evelin M. Jennings,
Green's Farms, Conn.
11346
Mrs. T. J. Magner,
Waterbury, Conn.
11347
G. (H. Pond,
New Haven, Conn.
f
11348
Arthur R. Kimball,
Waterhury, Conn.
11349
Franklyn G. Brown, M.D.
, East Norwalk, Conn.
11350
Dr. J. J. Smith,
'New Britain, Conn.
11351
Joseph H. Leslie,
Glenbrook, Conn.
11352
Walter A. Clarke,
New York, N. Y.
11353
Knapp &. Studwell,
Greenwich, Conn.
'■
11354
Rev. W. J. McGurk,
So. Ma.nchester, Conn.
11355
Sally C. Buckland,
New Haven, Conn.
11356
Edward J. Lewis,
Stamford, Conn.
11357
Albert P. Barrows,
New Haven, Conn.
11358
Mrs. W. E. Miller,
Bloom field. Conn.
11359
Eugene W. Thompson,
New London, Conn.
11360
George Atwater,
West Cheshire, Conn.
11361
Greist Mfg. Co.,
New Haven, Conn.
11362
The Mystic Woolen Co.,
Old Mystic, Conn.
11363
Oscar R. Strom,
Middletown, Conn.
11364
J. M. Farnam,
Danhury, Conn.
•.,-
11365
Harris Ely Adriance,
Norfolk, Conn.
11366
E. L. Marston,
Port Chester, N. Y.
11367
Henry A. Wolcott,
West Hartford, Cona.
11368
The D. M. Read Co.,
Bridgeport, Conn.
11369
Samuel K. Bushnell,
New Haven, Conn.
11370
Coyne Bros.,
New Haven, Conn.
'<■',
11371
H. R. Stone,
'Southhury, Conn.
11372
L. H. Sherwood,
Hartford, Conn.
11373
F. M. Zimmerman,
New Britain, Conn.
11374
Leopold Eugene Oliver,
Willimantic, Conn.
^'
11375
A. J. Kinsman,
Willimantic, Conn.
11376
Geo. W. Cairole,
Bridgeport, Conn.
11377
E. C. Lufkin,
Greenwich, Conn.
11378
Carl F. Pressmar,
E. Port Chester, Conn.
11379
Jerome Alexandre,
Winsted, Conn.
11380
Linus Wood,
Sound Beach, Conn.
,,
11381
L. C. Krauthoff,
Greenwich, Conn.
11382
Frank A. Kirby,
New Haven, Conn.
11383
Lucretia S. Elliott,
Norwalk, Conn.
11384
Geo. M. Pynchon,
Greenwich, Conn.
11385
Wm. H. Burr,
New Canaan, Conn.
11386
Geo. M. Pynchon,
Greenwich. Conn.
11387
Cain Mahoney,
So. Manchester, Conn.
AtJTOMOBILES
369
No. Name of Owner.
11388 Geo. M. Guest,
11389 Denzil B. Hoadley,
11390 Herbert J. Barnett,
11391 Robert Scoville,
11392 D. M. F. Blakeney,
11393 Robt. C. Williams,
11394 E. R. Hall,
11395 E. W. Seeley,
11396 Harry A. Meyers,
11397 E. C. Ray,
11398 William Mathews,
11399 Frank G. Letters,
11400 Micbael Kenealy,
11401 Emil Johneon,
11402 Samuel Goldman,
11403 George D. Peabody,
11404 William A.-Cann,
11405 Harriet O. Burrougbs,
11406 C. J. Parker,
11407 Micbaei J. I\IcNamara.
11408 George E. !^Ianory,
11409 Moses M. Ca-bill.
11410 Victor B. Buck, Jr..
11411 Edward E. Bradley,
11412 Eleanor J. Clark,
11413 Dudley Tilley,
11414 W^m. S. Downs,
11415 F. R. Danesi.
11416 Pearl iMiller,
11417 Hugh C. Leighton,
11418 Carleton E. Paddock.
11419 S. R. Starkey,
11420 C. E. Schunack,
11421 C. W. Benton,
11422 Frederick C. Robinson,
11423 (Hart L. Scranton,
11424 Joseph Emack.
11425 Hartford Ice Cream Co.,
11426 S. F. French,
11427 Stephen R. Wightman,
11428 John H. Gregg,
11429 A. W. Buell,
11430 The So. New England
Tel. Co.,
11481 Abraham Fischer,
11432 J. N. Graham,
11433 Geo. W. Baker,
11434 Frederick W. Barrett,
Retidence.
Hartford, Conn.
Plalnville, Conn.
Danielson, Conn.
Chapinville, Conn.
Falls Village, Conn.
Wallingford, Conn.
Simsbury, Conn.
Roxbury, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Greenwich, Conn.
Putnam, Conn.
Stamford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Greenwich, Conn.
New London, Conn.
Bridgeport, Conn.
New Britain, Conn.
Hartford, Conn.
Milford, Conn.
Litchfield, Conn.
Danbury. Conn.
Stonington, Conn.
Pomfret Center, Conn.
Darien, Conn.
Derby, Conn.
Groton, Conn.
West Suffield, Conn.
Port Chester, N. Y.
Bridgeport, Conn.
Hartford, Conn.
Meriden, Conn.
Hartford, Conn.
Roxbury, Conn.
Madison, Conn.
Clinton, Conn.
Hartford, Conn.
Hartford, Conn.
New London, Conn.
Suffield, Conn.
Unionville, Conn.
New Haven. Conn.
Hartford, Conn.
Broad Brook. Conn.
Hartford, Conn.
Hartford, Conn.
360 AUTOMOBILES
No. Name of Owner.
11435 Walter B. Jahnson,
11436 C. M. DeMott,
11437 A. C. Roberts,
11438 O. L. Bidwell,
11439 James H. Jenkins,
11440 Jacob J. Netb,
11441 Chas. E. Augur,
11442 B. T. Allen,
11443 L. H. Prindle,
11444 Dr. Frederic S. Dennis,
11445 The A. F. Wood Co.,
11446 John Sherman Hoyt,
11447 J. Monroe Blackman,
11448 H. Mitchell Wallace,
11449 Howard Thurston,
11450 Isadore M. Shapiro,
11451 William Winter,
11452 C. M. Shay,
11453 The Palmer Bros. Co.
11454 The Hygienic Ice Co.,
11455 Hygienic Ice Co.
11456 Arthur A. Chandler,
11457 W. A. Wintter,
11458 N. M. Clark,
11459 Lamont Dominick,
11460 Dr. H. Strosser,
11461 Fred H. Eckhoff,
11462 C. H. Talcott & Co.,
11463 Jennie Jillson,
11464 Robert Amow,
11465 Frank E. Warner,
Residence.
Seymour, Conn.
Waterbury, Conn.
Lakeville, Conn.
Hartford, Conn.
Noroton, Conn.
Winsted, Conn.
West Haven, Coun.
Hartford, Conn.
New Haven, Conn.
Norfolk, Conn.
Danielson, Conn.
Rowayton, Conn.
Bridgeport, Conn.
Ansonia^ Conn.
Cos Cob, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Groton, Conn.
New London, Conn.
New Haven, Conn.
New Haven, Conn.
"Mo. Grosvenordale, Ct.
Bridgeport, Conn.
Riverside, Conn.
Greenwich, Conn.
New Britain, Conn.
East Haddam, Conn.
Hartford, Conn.
Waterbury, Conn.
Stamford, Conn.
Waterbury, Conn.
11466
11467
Dr. C. B. Young,
Middletown, Conn.
11468
New Haven Water Co.,
New Haven, Conn.
11469
Eugene A. Weed,
Stamford, Conn.
11470
Randolph H. Wright,
New Haven, Conn.
11471
Nelson J. Stewart,
Waterford. Conn.
11472
Carl Rebner,
Seymour, Conn.
11473
Bert Meedham,
Stafford Springs, Conn.
11474
George Prentice,
Putnam, Conn.
11475
John W. Nordmann,
Bethel, Conn.
11476
Martha E. Egbert,
Milford, Conn. ,
11477
Will Howe Foote,
Lyme, Conn.
11478
C. H. Finney,
Hartford, Conn.
11479
Albert Bergren,
Burnside, Conn.
11480
The G. Drouve Co.,
Bridgeport, Conn.
11481
Carl S. Neumann,
New Britain, Conn.
11482
Antone E. Teich,
Meriden, Conn.
AUTOMOBILES
361
No. Name of Owner.
11483 Frank G. Harman,
11484 Chas. Squire Jordon,
11485 Edw. J. Kaemmer,
11486 Emma E. Crocker,
11487 L. J. Reynolds,
11488 Mrs. John B. Hart,
11489 W. H. Green,
11490 Charles S. Blake,
11491 Geo. J. Sanderspree,
11492 Gould A. Shelton,
11493 W. A. Cairns Wood-Work-
ing Co.,
11494 Mrs. W. I. Roberts,
11495 Arthur D. Blair,
11496 Oliver R. Barlow,
11497 William Brown,
11498 Thomas M. Corcoran,
11499 Edward Y. Weber,
11500 Frank J. Carey,
11501 John M. Pillar,
11502 George Lash,
11503 James S. Usborn,
11504 Frank T. Cable,
11505 E. M. Thayer.
11506 Miss Ethel Thompson.
11507 G. E. Taylor,
11508 E. J. Crawford,
11509 Acker Merrall Condit Co.,
11510 John C. Doane,
11511 Ella M. Norton,
11512 Edward A. Chittenden,
11513 Chas. E. Bond,
11514 Helen Stoughtou Lanfare,
11515 Wm. E. Flint,
11516 James H. Vv^alsh,
11517 Middletown Electric
Light Co.,
11518 The Conn. Oil Co.,
11519 Francis B. Scovil,
11520 Willimantic Gas & Elec.
Light Co.,
11521 Cromwell Hall, Inc..
11522 Bdson B. Cooper,
11523 Beuj. H. Mead,
11524 S. E. Phelps, M. D.,
11525 A. J. Ketchin & Son,
11526 Frank M. Thompson,
11527 William Albert Teske,
Residence.
Hartford, Conn.
Manchester, Conn.
Meriden, Conn.
Hartford, Conn.
Norwalk, Conn.
Hartford, Conn.
Danbury, Conn.
Litchfield, Conn.
Norwalk, Conn.
Shelton, C.onn.
East Hartford, Conn.
West Hartford, Conn.
Bristol, Conn.
Waterbury, Conn.
Waterbury, Conn.
Rockville, Conn.
Stamford, Conn.
New Haven, Conn.
Lebanon, Conn.
Darien, Conu.
New Canaan, Conu.
New London, Conn.
Washington Depot, Ct.
Greenwich, Conn.
Wilton, Conn.
Durham Center, Conn.
Greenwiehj, Conn.
Burnside, Conn.
Norwich, Conn.
East River, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Phoenixville, Conn.
Middletown, Conn.
Waterbury, Conn.
Higganum, Conn.
Willimantic, Conn.
Cromwell, Conn.
Thomaston, Conn.
New Canaan, Conn.
Farmington, Conn.
Tariffville, Conn.
Warehouse Pt., Conn.
Kensington, Conn.
362
AUTOMOBILES
No. Name of Owner.
11528 The Lathrop Co.,
11529 Harry C. Warner,
11530 Irving E. Raymond,
11531 Frederick Getto,
11532 B. A. Armstrong,
11533 Russell A. Cowles,
11534 James Staples & Co.,
11535 Irving E. Raymond,
11536 C. R. Post,
11537 Oscar, E. Doerr,
11538 J. F. Sponcey,
11539 Marguerite L. Tweedy,
11540 Robert H. Warner,
11541 Ctias. G. Bliss,
11542 Donald G. Mitchell,
11543 Mrs. Herbert P. Brown,
11544 James A. Geraty,
11545 Chas. L. McNiel,
11546 The Pond Lily Co.,
11547 C. Rickard,
11548 Edward E. Pelton,
11549 James E. Yates,
11550 Miss Anna E. Richards,
11551 Thomas D. Farley,
11552 James J. Fahey,
11553 Edith Bonner,
11554 Leon C. Smith,
11555 Arthur T. Hoffman,
11556 W. W. Wilson,
11557 John C. Barnard,
11558 Fred H. Beers,
11559 John H. Wilkinson,
11560 E. W. Adams,
11561 August E. Wallen,
11562 G. W. Nichols,
11563 Wallace N. Mitchell,
11564 Thomas F. Baxter, D.D.S.
11565 Frank W. Dakin,
11566 H. C. VanNess,
11567 Geo. W. Reynolds,
11568 Josephine Craw,
11569 Robert C. White,
11570 John M. Leach,
11571 Frank Beauregard,
11572 Wm. A. Bitgood,
11573 W. H. Neidlinger,
11574 Frank B. Mason,
11575 Philip N. Robinson,
Residence.
Hartford, Conn.
Suffield, uonn.
Stamford, Conn.
Glastonbury, Conn.
New London, Conn.
Greenwich, Conn.
Bridgeport Conn.
Stamford, Conn.
Deep River, Conn.
New Britain, Conn.
Putnam, Conn.
Danbury, Conn.
Oakville, Conn.
New York, N. Y.
New London, Conn.
Greenwich, Conn.
Winsted, Conn.
Torrington, Conn.
New Haven, Conn.
Bridgeport, Conn.
Noroton Heights, Conn.
South Norwalk, Conn.
West Haven, Conn.
Torrington, Conn.
Sharon, Conn.
Stamford, Conn.
Bridgeport, Conn.
West Suffield. Conn.
Washington, Conn.
Litchfield, Conn.
Brookfield Center, CL.
Middletown, Conn.
Canaan, Conn.
New Britain, Conn.
Bloomfield, Conn.
Newtown, Conn.
, Thomaston, Conn.
Sharon, Conn.
Chester, Conn.
So. Manchiester, Conn.
Rowayton, Conn.
Willimantic, Conn
Stafford Springs, Conn.
No. Grosvenordale, Ct.-
Griswold, Conn.
Mystic, Conn.
Litchfield, Conn.
Hartford, Conn.
i!
AUTOMOBILES
363
No. Name of Owner.
11576 Thomas J. O'Brien,
11577 John K. Groesbeck,
11578 The Semon Ice Cream Co.,
11579 Turney Bros.,
11580 George Reinecke,
11581 Martha L. Goldstein,
11582 C. Grinnell,
11583 Louis H. Hall,
11584 Geo. A. Rogers,
11585 Elizabeth J. Shaw,
11586 Emil F. Lackman.
11587 The Taylor-Flagg Co.,
11588 Henry C. Bernheim,
11589 Middletown Ijaundry Co.,
11590 H. J. Fisher,
11591 Johin A. Hall,
11592 Oscar Thomsen,
11593 E. J. Nielson,
11594 Arthur O. Lamb,
11595 H. R. Mallory,
11596 Florence C. Bronson,
11597 Eugene O. Sperrv,
11598 Oliver C. Tew,
11599 Arthur S. Pease,
11600 A. P. Sage,
11601 Mrs. E. O. Goodwin,
11602 Geo. A. Belding,
11603 D. W. Hollis,
11604 James T. Magee,
11605 Mrs. E. D. Dickerman,
11606 Chafi. A. TenEyck,
11607 Albert Bergren,
11608 Joseph P. Neville,
11609 Russell B. Thompson,
11610 Ray Mansfield,
11611 C. A. Seifert,
11612 G. W. Wilson,
11613 Walter M. Gilbert,
11'614 Thomas Forsyth,
11615 Wm. P. Keene,
11616 James L. Dean,
11617 J. H. Lloyd,
11618 Everett M. Purdy,
11619 W. H. Fairbanks,
11620 W. J. Dixon,
11621 Fred Hirschorn,
11622 David B. Marwick,
11623 William R. Shaffer,
Residence.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Ansonia, Conn.
Sound Beach, Conn.
New Canaan, Conn.
Stamford, Conn.
Derby, Conn.
Easton, Conn.
Meriden, Conn.
New York, N. Y.
Middletown, Conn.
New York, N. Y.
Woodmont, Conn.
Port Chester, N. Y.
Waterbury, Conn.
Meriden, Conn.
Port Chester, N. Y.
Ridgefield, Conn.
Hartford, Conn.
Unionville, Conn.
Somers, Conn.
Hartford, Conn.
East Hartford, Conn.
Collinsville, Conn.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Burnside, Conn.
Hartford, Conn.
Unionville, Conn.
Ridgefield, Conn.
Danbury, Conn.
Southport, Conn.
East Hartford, Conn.
Fairfield, Conn.
Central Falls, R. I.
Winsted, Conn.
Hartford, Conn.
Stamford, Conn.
Darien, Conn.
Stamford, Conn.
Port Chester, N. Y.
New Britain, Conn.
New Haven, Conn.
""" ' '_I1
364
AUTOMOBILES ' ■ .
No.
Name of Owner.
Residence.
o
11624
Mrs. C. E. Taylor,
Danbury, Conn,
11625
Louise B. tHannon,
Greenwich, Conn.
11626
John C. Bidwell,
Hartford, Conn.
11627
Geo. F. Miles,
Pomfret Center, Conn.
11628
Eugene P. Peugeat, Sr.,
Cheshire, Conn.
11629
George Alfred Shutts,
Hartford, Conn.
'-
11630
Lyman Hoyt's Son &. Co.
Stamford, Conn.
11631
E. C. Denison,
New Britain, Conn.
11632
W. A. Hitchcock,
Unionville, Conn.
11633
Joseph M. Ganey, M.D.,
New London, Conn.
11634
The A. Squires & Son Co.
, Hartford, Conn.
11635
J. W. Hale Co.,
So. Manchester, Conn.
11636
Almon B. Phelps,
Granby, Conn.
11637
Mrs. Edwin Palmer,
Waterford, Conn.
11638
Horace W. Graves,
Stamford, Conn.
* '
11639
A. C. Kent,
Hampton, Conn.
11640
E. A. Pequigney,
Sharon, Conn.
11641
Miss A. M. Peffers,
Westport, Conn.
11642
Harrison H. Ives,
West Goshen, Conn.
11643
H. H. Ives,
West Goshen, Conn.
•11644
Mary A. Hine,
New Haven, Conn.
11645
Edwin J. Holstein,
Hartford, Conn.
11646
Charles E. Pratt,
Essex, Conn.
11647
Chas. H. Walker, Jr.,
West Simsbury, Conn.
11648
Jessie C. Cotton,
Ridgefield, Conn.
11649
Clarence A. Wimpfheimer
, Stonington, Conn.
11650
James W. Lathrop,
Mystic, Conn.
11651
The Noera Mfg. Co.,
Waterbury, Conn.
11652
Howard E. Adt,
New Haven, Conn.
11653
W. C. Gibson,
Westport, Conn.
11654
George B. Clark,
Milford, Conn.
11655
Henry Bell,
Stamford, Conn.
11656
Frank B. Porter,
New York, N. Y.
11657
Mary Stewart,
Ridgefield, Conn.
11658
Benjamin W. Brownstein
Bridgeport, Conn.
11659
Burton A. Sellew,
Hartford, Conn.
'
11660
'M. D. Stevens,
Guilford, Conn.
11661
Chas. J. Ducy,
New London, Conn.
11652
Stephen R. Clock,
Stamford, Conn.
11663
Thomas C. Halkett,
Torrington, Conn.
11664
Herbert E. Bates,
Ridgefield, Conn.
11665
E. J. Mann,
Hartford, Conn.
11666
Henry Holcomb,
Noroton Heights, Conn.
11667
S. Kellogg Plume,
Waterbury, Conn.
11668
Eli Wakeman.
Westport, Conn.
n669
Seymour L. Husted, Jr.,
Litchfield, Conn.
11670
P. L. Wadhams & Sons,
Torrington, Conn.
llCTl
Geo. D. Stevens,
Torrington, Conn.
AUTOMOBILES
365
No. Name of Owner.
11'672 J. H. Connley,
11673 Geo. R. Clinton.
11674 Geo. L. Brown,
11675 Mrs. John P. Cheney,
11676 The D. M. Read Co..
11677 Edward P. Hull,
11678 F. G. Bird,
11679 Ralph R. Cole;
11680 Geo. F. McKeel,
11681 The F. T. Blish Hdw. Co.,
11682 J. E. Peterson,
11683 John MacNair.
1168 1 Middletown Elec. Light
Co.,
11685 Thomas W. Metcalf,
11686 C. D. Clark,
11687 Simon T. Miskill,
11688 Charles M. Miller,
11689 A. C, Wagner,
11690 Schuyler W. Gillespie,
11691 Marjorie Fisher,
11692 William Green,
11693 John E. Kennedy,
11694 Jos. & Nathan Landsman,
11695 A. P. Benner,
11696 Wm. Poole,
11697 Blanche V. Wallace,
11698 'Michael Relihan,
11699 Waterbury Ice Corp.,
11700 New London Gas & Elec.
Co.,
11701 W. S. Dudley,
11702 B. Rapoport,
11703 John W. Warner,
11704 R. E. Harrington, M.D.,
11705 M, B. Johnson,
11706 F. W. Ineson,
11707 R. H. Cole,
11708 Harry F. Marsh,
11709 Albert W. Harding,
11710 The Seymour Mfg. Co.,
11711 Lyman Rhoades,
11712 W. H. Bonney,
11713 Herbert O. Bowers,
11714 The Seymour Mfg. Co.,
11715 William H. Babcock,
11716 C. N. McLean,
11717 George B. Miner,
Residence.
Berlin, Conn.
Torrington, Conn.
Stamford, Conn.
So. Manchester, Conn.
Bridgeport, Conn.
Lime Rock, Conn.
New Canaan, Conn.
Southport, Conn.
Bridgeport, Conn.
So. Manchester, Conn.
Ivoryton, Conn.
PhoenixviUe, Conn.
Middletown, Conn.
Poquonock, Conn.
Simsbury, Conn.
Broad Brook, Conn.
Sound Beach, Conn.
Hartford, Conn.
Stamford, Conn.
Middletown, Conn.
Brooklyn. N. Y.
Bristol, Conn.
Danbury, Conn.
Willimantic, Conn.
Wallingford, Conn.
Hartford, Conn.
Hartford, Conn.
Waterbury, Conn.
New London, Conn.
Mt. Carmel, Conn.
Hartford, Conn.
West Haven, Conn.
No. Stonington, Conn.
Hartford, Conn.
Waterbury, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Seymour, Conn.
New York, N. Y.
Glasgo, Conn.
Manchester, Conn.
Seymour, Conn.
Groton, ' Conn.
RockviUe, Conn.
So. Manchester, Conn.
366
AUTOMOBILES
No. Name of Owner.
11718 Wm, O. Coulter,
11719 Belle Knox Estlow,
11720 M. L. Rhodes,
11721 Mrs. Annie M. Goodman,
11722 Edwin Taylor Lumber Co
11723 E. W. Batten,
11724 S. B. Overlock,
11725 Herbert E. Hale,
11726 H. O. Taylor,
11727 Chas. W. W. Pease,
11728 Frank L. Coglll,
11729 W. B. Street,
11730 Union Express Co.,
11731 Richard M. Judd,
11732 Allen G. Peck,
11733 Asher Papish,
11734 Wm. H.»Gary,
11735 Myra G. Kilborn,
11736 Jos. H. Maynard,
11737 L. O. fimitli,
11738 The Danbnry Troy Laun-
dry Co^
11739 Edward B, Sturges.
11740 A- C. Mather,
11741 Fred J. Envrard,
11742 Fred L. Uhle,
11743 Jamea M. Evaro,
11744 Herbert Flansburgh,
11745 H. S. Coe,
11746 Fred T. Bradley,
11747 L. Flynn Collins,
11748 Ledg'hi W. Baird.
11749 W. H. Smith,
11750 Wm. Emery, Jr.,
11751 Rose A. DoruB,
11752 Wallace B. Parks,
11753 Edward L. Babb,
11754 The Bradley Smith Co.,
11755 Dora Code,
11756 The Bradley Smith Co.,
17157 The City Coal Co.,
11758 iN, P. /Neilson,
11759 George D. Blakeslee,
11760 Geo. L. White,
11761 H. J. Fisher,
U7€2 Benjamin S. Hall.
11763 George F. Miles,
11764 Frederick L. Bradbury,
Residence.
Saybrook, Conn.
Hartford, Conn.
New Britain, Conn.
Hartford, Conn.
Hartford, Conn.
New Britain, Conn.
Pomfret, Conn.
So. Manchester, Conn.
Cobalt, Conn.
Somers, Conn.
Bridgeport, Conn.
Darien, Conn.
Greenwich, Conn.
Danbury, Conn.
Litchfield, Conn.
Danbury, Conn.
New Canaan, Conn.
Woodbridge, Conn.
Putnam, Conn.
Norwich, Conn.
Danbury, Conn.
Southport, Conn.
Meriden, Conn.
Danbury, Conn.
Norwalk, Conn.
Westport, Conn.
Bridgeport, Conn.
Waterbury, Conn.
New Haven, Conn.
Milford, Conn.
Falls Village, Conn.
Fairfield, Conn.
New Haven, Conn.
Bridgeport, Conn.
Norwalk, Conn.
Winsted, Conn.
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
Hartford, Conn.
New Haven, Conn.
New Haven, Conn.
Waterbury, Conn.
New York, N. Y.
Seymour, Conn.
Pomfret, Conn,
Bridgeport, Conn.
AUTOMOBILES
367
No. Name of Owner.
11765 Warden Potts,
11766 Hugo Moltaech,
11767 Albert Munson,
11768 Hattie E. Sherwood,
11769 Raymond E. Gilyard,
11770 Geo. L. Sanford,
11771 Chas. F. Schumacker,
11772 Jay Cooke, Jr.,
11773 J. (H. Sayard,
11774 George Jac&bs,
11775 George W. Crofut,
11776 Samuel Hemingway,
11777 Mrs. Lilla J. Clark,
11778 Fred J. Howard,
11779 The Spring Lake Co.,
11780 Carleton W. Buell,
11781 Miner D. Randall,
11782 J. G. Baril,
11783 W. H. McFall, Jr.,
11784 Harry E. Prentice,
11785 I. Goldstein, Jr.,
11786 Mrs. Nellie W. Houghton,
11787 Ernest C. Palk,
11788 James T. Norris,
11789 P. B. Kurd,
11790 Julius Kaufmann,
11791 Whitney Lyon,
11792 Annie Symington,
11793 Ernest Kirbell,
11794 Wm. A. Bridge.
11795 Otto A. Scholz,
11796 Downs, Hron & Downs,
11797 Jos. H. Mylchreest,
11798 Adolph Huber,
11799 Elsie M. Prophett,
11800 John H. Spittler,
11801 T. Charles Tredeau,
11802 Prescott H. White,
11803 Ralph Russo,
11804 John G. Baur,
11805 Rev. E. M. Hayes,
11806 A. F. Costelo,
11807 B. S. Clark,
11808 Greenwich Water Co,
11809 Emily Carpenter,
11810 Helen S. Porter,
11811 W. R. Painter,
11812 E. W. Butler,
Residence.
Winsted, Conn.
Stamford, Conn.
Bristol, Conn.
Greenwich, Conn.
Seymour, Conn.
Bristol, Conn.
Hartford, Conn.
Greenwich, Conn.
Bridgeport, Conn.
New Haven, Conn.
Shelton, Conn.
New Haven, Conn.
No. Westchester, Conn.
Granby, Conn.
West Haven, Conn.
Bristol, Conn.
Norwalk, Conn.
Wsterhury, Conn.
Broad Brook, Conn.
Norwich, Conn.
New Haven, Conn.
Kensington, Conn.
Torrington, Conn.
Haydens Station, Ct.
Win&ted, Conn.
Stamford, Conn.
New Canaan, Conn.
So. Manchester, Conn.
Silver Lane, Conn.
Hazardville, Conn.
New Haven, Conn.
Bridgeport, Conn.
MiddletowB., Conn.
Danbury, Conn.
W. Suffield, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
Southington, Conn.
South Norwalk, Conu.
Jewett City, Conn.
Hartford, Conn.
Hartford, Conn.
Greenwich, Conn.
Port Chester, N. Y.
New Haven, Conn.
Hartford, Conn.
Ridgefield, Conn.
368
AUTOMOBILES
No. Name of Owner.
11813 S. H. Bassett,
11814 T. J. Debler,
11815 Alexander Mangani,
11816 Wm. H. Thompson,
11817 C. H. Knapp,
11818 Oscar LaCroix,
11819 James W. Bingham,
11820 Charles H. Phillips,
11821 Edw. M. Welles,
11822 Mrs. Harriet True,
11823 Mrs. John C. Clark,
11824 Charles B. Buckingham,
11825 Howard O. Pierson,
11826 Frederick B. Curtis,
11827 John H. Amberg,
11828 Merwin Gray,
11829 Frederick A. Clark,
11830 Lewis Reed,
11831 Max W. Kraus,
11832 Helen Hartley Jenkins,
11833 Helen Hartley Jenkins,
11834 H. C. Murphy, Jr.,
11835 Joseph Howland Hunt,
11836 Mrs. Geo. S. Hastings,
11837 Edward J. Bayon,
11838 Joel Merchant,
11839 Rose Rudolph,
11840 Asa R. Scranton, Jr.,
11S41 The E. S. Kibbe Co.,
11842 The Conn. Breweries Co.,
11843 Emma G. Gary,
11844 R. B. Lattin,
11845 W. D. Throop,
11846 Crosscup &. Valcourt,
11847 Frederick C. Roberts,
11848 Charles L. Shaw,
11849 Henry H. Pollak,
11850 Dorothy B. Allyn,
11851 Henry J. Hart,
11852 S. R. & A. H. Woodruff,
11853 F. S. Peck,
11854 The Pierson Eng. & Con-
struction Co.,
11855 The Empire Knife Co.,
11856 Dr. C. A. Jenkins,
11857 Frederick S. Wardwell,
11858 Barbour & Austin,
118^9 G. Lowther,
Residence.
Milford, Conn. ^
Hartford, Conn.
Danbury, Conn.
Greenwich, Conn.
Sound Beach, Conn.
Waterbury, Conn.
Brookfield, Conn.
Plainfield, Conn.
Norwalk, Conn.
Greenwich, Conn.
Westville, Conn.
Watertown, Conn.
Norwalk, Conn.
Bridgeport, Conn.
Meriden, Conn.
Hartford, Conn.
Litchfield, Conn.
Danbury, Conn.
Stamford, Conn.
Norfolk, Conn.
Norfolk, Conn.
Brooklyn, N. Y.
Greenwich, Conn.
New Haven, Conn.
'Sandy Hook, Conn.
Danbury, Conn.
W"aterbur3% Conn.
So. Woodstock, Couu.
Hartford, Conn.
Meriden, Conn.
Stafford Springs, Conn.
Hartford, Conn.
Bantam, Conn.
Hartford, Conn.
Bridgeport, Com,
Hartford, Conn.
Norwalk, Conn.
Hartford, Conn.
New Haven, Conn.
Winsted, Conn.
Watertown, Conn.
Bristol, Conn.
Winsted, Conn.
Willimantic, Conn.
Stamford, Conn.
Stamford, Conn.
Riverside, Conn.
AUTOMOBILES
369
No.
Name of Owner.
Residence.
11860 Mrs. Janet C. Sheppard,
11861 Mrs. Thos. H. Pratt,
11&62 Clinton Smith,
11863 Isabel B. Bridgman,
11864 W. A. Stevens,
11865 Edward P. Wilcox,
11866 J. C. Read,
11867 W. B. Thomson,
11868 James J. Brown,
11869 W. F, Cogswell,
11870 Chas. H. Leland,
11871 John F. Quinn, M.D.,
11872 Miss A. E. Dall,
11873 A. D. Merwin,
11874 Anthony Squadrito,
11875 Mrs. Cora D. Coffin,
11876 Derby Trucking Co.,
11877 Austin & Woodruff Co.,
11878 M. L. Cummings,
11879 Aug. Bergstrom,
11880 Walker & Pratt Mfg. Co.
11881 Nancy Botham,
11882 Edw. C. Bailey,
11883 John Elton Wayland,
11884 Thomas Orr,
11885 Eric Durdig,
11886 Harry W. Street,
11887 L. G. Richardson,
11888 Ralph W. Holmes,
11889 Mrs. Mary Donovan,
11890 George O. Read,
11891 Baron J. Torkomian,
11892 Edwin A. Howard,
11893 H. B. Russell,
11894 C. P. Dixon,
11895 M. N. Condon,
11896 Miss E. Heywood,
11897 Martin Bergin's Sons,
11898 Mrs. Wm. R. Shelton,
11899 Willard C. Fisher,
11900 Clifford S. Barnes,
11901 Abbott G. Butler,
11902 Ansel C. Bidwell,
11903 Chas. H. Falk,
11904 A. M. & A. S. Paonessa,
11905 Marsden Hubbard,
11906 FYank Hare,
11907 Jerry Andrew,
So. Woodstock, Conn.
Clinton, Conn.
Norwalk, Conn.
Norfolk, Conn.
Greenwich, Conn.
Winsted, Conn.
Bethel, Conn.
Avon, Conn.
Fairfield, Conn.
■Norwalk, Conn.
Rowayton, Conn.
Bridgeport, Conn.
Rowayton, Conn.
Milford, Conn.
Stonington, Conn.
Windsor Locks, Conn.
Derby, Conn.
Waterbury, Conn.
Torrington, Conn.
New Britain, Conn.
Boston, Mass.
Pomfret Center, Conn.
Cromwell, Conn.
New York, N. Y.
Suffield, Conn.
Hartford, Conn.
Darien, Conn.
Hartford, Conn.
Winsted, Conn.
Middletown, Conn.
Abington, Conn.
Waterbury, Conn.
Washington, D.C.,
Oakville, Conn.
New York, N. Y.
Portland, Conn.
Stamford, Conn.
Waterbury, Conn.
Shelton, Conn.
Middletown, Conn.
Bristol, Conn.
Middletown, Conn.
Glastonbury, Conn.
Meriden, Conn.
New Britain, Conn.
Wallingford, Conn.
East Hartford, Cona
Seymour, Conn.
370 AUTOMOBILES
No. Name of Owner.
11908 C. J. Fogil,
11909 Avery C. Smith,
11910 Wm. W. Thompson,
11911 Ruth Lee Collins,
11912 Naugatuck Valley Ice Co.,
11913 F. E. Wilson, M.D.,
11914 Francis L. Field,
11915 Nicholas R. Morrison,
11916 Patrick J. Maley,
11917 A. H. Canfield,
11918 W. J. O'Brien,
11919 L. (Howard Wilmot, M.D.,
11920 D. O. Wright,
11921 J. A. Higgins, M.D,
11922 Frank D. Blish,
11923 Genevieve Croshy,
' 11924 W. A. Mercer,
11925 Miss O. Jeannette Uhle,
11926 Dr. Edw. R. Harvey,
11927 Edgar R. Thomas,
11928 E. A. Oakes, Jr.,
11929 W. F. Askam,
11930 John E. Bailey, M.D.,
11931 William E. Fulton,
11932 T. P. Fiske,
11933 Edwin P. Strong,
11934 John B. Dudley,
11935 Wilson H. Lee,
11936 Ernest N. Waite,
11937 W. M. Hinson,
11938 Hattie L. Bunnell,
11939 D. W, Fox,
11940 C. K. Nickels,
11941 Paul Webh,
11942 Richard Bassett,
11943 W. S. Boyden,
11944 Joseph Hagarty, .
11945 John J. Gorman,
11946 C. E. Hurlbut,
11947 R. A. Strong,
11948 Window Shade Co.,
11949 F. B. Vanderhoef,
11950 Joseph P. Howe,
11951 Francis A. Sturtevant,
11952 Hygienic Ice Co.,
11953 Charles G. Anderson,
11954 Bellamore Armored Car
& Equip. Co.,
Residence.
Hebron, Conn.
Norwich, Conn.
Warehouse PL, Conn.
Hartford, Conn.
Bridgeport, Conn
Montville, Conn.
Greenwich, Conn.
New Canaan, Conn.
New Haven, Conn.
Bridgeport, Conn.
Stanxford, Conn.
Ansonia, Conn.
Sound Beach, Conn.
Manchester, Conn.
Willimantic, Conn.
Greenwich, Conn.
New London, Conn.
Norwalk, Conn.
Seymour, Conn.
Bridgeport, Conn.
Seymour, Conn.
Milford, Conn.
Middietown, Conn.
Waterbury, Conn.
Westbrook, Conn.
New Haven, Conn.
Guilford, Conn.
Orange, Conn.
Hartford, Conn.
Hazardville, Conn.
New Britain, Conn.
Plainville, Conn.
New Haven, Conn.
Hamden, Conn.
Danbury, Conn.
Greenwich, Conn.
Hartford, Conn.
Naugatuck, Conn.
So. Norwalk, Conn.
Greenwich, Conn.
New Haven, Conn.
Norwalk, Conn.
Stamford, Conn.
West Stafford. Conn.
New Haven, Conn.
Bethel, Conn.
Bridgeport, Conn.
AUTOMOBILES
371
No. Name of Owner.
11955 Mrs. Belle R. Chapman,
11956 P. G. McDermott,
11957 James E. Foley,
11958 Kenry B. Lee,
11959 Lord & Weir,
11960 Eugene Atwood,
11961 W. H. Banks,
11962 William Pitt Baldwin,
11963 Arthur W. Gruher,
11964 A. A. Haley,
11965 Louis Weidlich,
11966 Kurtz Wilson,
11967 Morris L. Hebb,
11968 Weed & Turner,
119'69 William D. Fay,
11970 Clover Mfg. Co.,
11971 Agnes O'Neill,
11972
11973 E. S. Williams,
11974 Harry L. Wood,
11975 W. E. Baldwin,
11976 James C. Green,
11977 A. B. Scutt,
11978 Adolph B. Reich;
11979 Edward Lockwood,
11980 John Munson,
11981 John Grant,
11982 Stafford Garage Co.,
11983 G. B. Piatt,
11984 B. K. Dow, V.S.,
11985 Charles Purrington,
11986 John H. Tefft,
11987 Marius M. Kimball,
11988 The Standard Laundry
Co.,
11989 James A. Newlands,
11990 Minor Ives,
11991 Chas. P. Hare,
11992 Fred C. Talmadge,
11993 Mrs. A. E. Brinton,
11994 Fred K. Ellis,
11995 G. W. Wilson,
11996 Frederick B. Hill,
11997 Burton T. Jones,
11998 R. W. Parsons,
11999 B. T. Raymond & W. A.
Murch,
5.2000 Joseph Spalding,
Residence.
Colchester, Conn.
Orange, Conn.
Ansonia, Conn.
New London, Conn.
Stamford, Conn.
Stonington, Conn.
Fairfield, Conn.
New Haven, Conn.
Torrington, Conn.
Old Mystic, Conn.
Bridgeport, Conn.
Newtown, Conn.
West Hartford, Conn.
New Canaan, Conn.
Abington, Conn.
Norwalk, Conn.
Greenwich, Conn.
Elaston, Conn.
Stamford, Conn.
Taftville, Conn.
Greenwich, Conn.
Naugatuck, Conn.
Bridgeport, Conn.
Hazardville, Conn.
Farmington, Conn.
Bridgeport, Conn.
Stafford Springs, Conn.
New Haven, Conn.
Willimantic, Conn.
Pequa'buck, Conn.
Norwich, Conn.
Pomfret, Conn.
New Haven, Conn.
Middletown, Conn.
So. Meriden, Conn.
New Britain, Conn.
Bristol, Conn.
Newtown, Conn.
Rockville, Conn.
Southport, Conn.
Meriden, Conn.
Hamden, Conn.
So. Manchester, Conn.
Hartford, Conn.
Woodstock, Conn.
372
AUTOMOBILES
No. Name of Owner.
12001 Edward E. Brown,
12002 Wm. W. Scliellmger,
12003 D. Earon,
12004 James Keating,
12005 E. M. M. Marlor, Jr.,
12006 Roderick S. Smith,
12007 Jerome B. Secor,
12008 Fred D. Berry,
12009 P. J. Crowley,
12010 S. H. Williams,
12011 C. E. Pease,
12012 E. S. Lamson,
12013 G. O. Butler,
12014 C. H. Fancher,
12015 J. C. Thompson,
12016 Geo. E. Benedict,
12017 The Park Brick Co.,
12018 Augusto Luzi,
12019 Wm. Rengerman,
12020 I. W. Kingshury,
12021 Henry Webh,
12022 Cremo Brewing Co.,
12023 Thomas E. Fox,
12024 Geo. E. Sturdevant,
12025 Emil C. Steinman,
12026 Guy R. McLane,
12027 Joseph H. Weigel,
12028 George E. Lucas,
12029 Bmmett Lyman, M.D.,
12030 Minor Ives,
12031 Byron C. Taylor,
12032 Mrs. F. Hotchkiss,
12033 W. Tyler Browne, M.D.,
12034 Geo. E. Sturdevant,
12035 iHartford Rubber Works,
12036 ■ Henry St. John,
12037 Robert E. Morrey,
12038 Rose McNulty,
12039 N. T. White,
12040 Peter St. Arnauld,
12041 Daniel D. Raub,
12042 Albert G. Brewster,
12043 Joseph Johnson,
12044 E. B. Spears,
12045 Raymond & Son,
12046 The A. C. Swan Co.,
12047 James H. Brown,
12048 R. G. Mead,
Residence.
Winsted, Conn.
Shelton, Conn.
Eagleville, Conn.
Sharon, Conn.
Brooklyn, Conn.
Simsbury, Conn.
Derby, Conn.
Hartford, Conn.
Bristol, Conn.
Glastonbury, Conn.
Saybrook, Conn.
Hartford, Conn.
Simsbury, Conn.
Bridgeport, Conn.
W. Avon, Conn.
Ridgefield, Conn.
Elmwood, Conn.
Higganum, Conn.
East Granby, Conn.
Hartford, Conn.
Greenwich, Conn.
New Britain, Conn.
Greenwich, Conn.
Danbury, Conn.
Waterbury, Conn.
New Canaan, Conn.
Hartford, Conn.
Hartford, Conn.
Westbrook, Conn.
So. Meriden, Conn.
Danbury, Conn.
Hartford, Conn.
Norwich, Conn.
Danbury, Conn.
Hartford, Conn.
Wethersfield, Conn.
Ansonia, Conn.
New Haven, Conn.
E. Woodstock, Conn.
Wallingford, Conn.
Bethel, Conn.
Jewett City, Conn.
East Hampton, Conn.
Stamford, Conn.
Norwalk, Conn.
Norwich, Conn.
Stamford, Conn.
New York, N. Y.
,
AUTOMOBILES 373
No.
**-
Name of Owner.
Residence.
12049
Dr. C. I. Page,
Litchfield, Conn.
I 12050
Mrs. Henry F. Shoemaker
, New York, N. Y.
! 12051
John G. Milhurn,
New York, N. Y.
i 12052
Alice E. Clay,
New London, Conn.
\ 12053
Frank Emerson Palmer,
Fitchville, Conn.
1 ' 12054
United Elec. Lt. & Water
)
Co.,
Waterbury, Conn.
: . 12055
Thomas L. Thomscn. M.D
Torrington, Conn.
12056
Mrs. F. W. McDermott,
Orange, Conn.
12057
Harry L. Barton,
Hartford, Conn.
12058
F. L. Perry,
Milford, Conn.
12059
John E. Trerice,
Westbrook, Conn.
! 12060
The Cheney-Packer Co.,
New London, Conn.
i , 12061
Edward Hammann,
New Canaan, Conn.
; 12062
Grace L. Lane,
Meriden, Conn.
i 12063
E. S. Wayland,
Stony Creek, Conn.
' 12064
George L. Corbin,
New Britain, Conn.
\ 12065
John W. Douglass,
New Haven, Conn:
; 12066
Edwin L. Metcalf,
Bethel, Conn.
12067
James E. Lynch, Jr.,
Willimantic, Conn.
12068
B. A. Treat,
Oxford, Conn.
: 12069
Benj. F. Palmer,
Sound Beach, Conn.
12070
Prentice White,
West Hartford, Conn.
; 12071
John F. Roach,
Walnut Beach, Conn.
i 12072
Ward Church,
North Haven, Conn.
; " 12073
William A. Murray,
Fairfield, Conn.
12074
George H. Joslin,
Mt. Carmel, Conn.
12075
Howard C. Gaines,
East Hartford, Conn.
>. 12076
Herbert J. Oarr,
Sound Beach, Conn.
12077
Jennie A. Spencer,
Higganum, Conn.
12078
John V. Adam,
Canaan, Conn.
12079
M. F. Davis,
Bellows Falls, Vt.
12080
John Shelton,
West Hartford, Conn.
i 12081
Stoddard, Gilbert & Co.,
New Haven, Conn.
; 12082
A. C. Van Beuren,
New Haven, Conn.
12083
Mrs. B. V. Carpenter,
Roxbury, Conn.
12084
H. F. Clark,
South Norwalk, Conn.
■ 12085
William Kiernan,
Bethel, Conn.
12086
Henry Schimerling,
West Haven, Conn.
12087
Geo. F. Hotton, Jr.,
Westville, Conn.
12088
E. T. Bedford,
Greens Farms, Conn.
» 12089
Florence & Irene Bradley
Fairfield, Conn.
12090
Lois Levett,
New Haven, Conn.
12091
Chas. A. Hatch,
Stamford, Conn.
12092
Thomas J. Bergin,
Greenwich, Conn.
12093
Walter Say,
Middletown, Conn.
! 12094
FVed F. Lewis,
Bridgeport. Conn.
12095
Richard Elliott,
Southington, Conn.
374
AUTOMOBILES
No.
Name of Owner.
Residence.
(•.
12096
Louis W. Daniels,
So. Coventry, Conn.
12097
James A. Warner,
Winsted, Conn.
12098
Mrs. W. E. Carhart,
Greenwich, Conn.
12099
C. W. & E. J. Tryon,
Willimantic, Conn.
12100
Dr. J. D. (Hayes,
Torrington, Conn.
12101
Ralph A. Seymour,
Terryville, Conn.
*'
12102
Miss Lillian E. Prehn,
New York, N. Y.
12103
Charles E. Butterfield,
Stafford Springs, Conn.
12104
John J. Byrnes,
Windsor Locks, Conn.
12105
Willis L. Hayes,
Hartford, Conn.
12106
C. A. Pierce, Jr.,
Simsbury, Conn.
12107
H. R. Stiles,
Hartford, Conn.
12108
John P. Hollowell,
Preston, Conn.
12109
George F. Green,
Danbury, Conn.
12110
A. H. Disco,
Norwich, Conn.
12111
John Potter,
Griswold, Conn.
12112
The City Mkt. Co.,
New Haven, Conn.
12113
M. D. Wells,
West Hartford, Conn.
12114
Howard Hicock,
Southbury, Conn.
12115
Chas. W. Crofut,
Woodbury, Conn.
12116
J. A. Pouch,
Greenwich, Conn.
12117
Geo. A. Lewis,
Naugatuck, Conn.
12118
Alex Jarden,
Danbury, Conn.
12119
Arthur H. Daboll,
Mystic, Conn.
12120
C. B. Rogers,
Danbury, Conn.
12121
R. M. Weston,
Stony Creek, Conn.
-
12122
John Koellmer,
Greenwich, Conn.
12123
H. C. Buckingham,
New Milford, Conn.
12124
Mrs. Florence A. Haws,
Stamford, Conn.
12125
Edgar Newberry,
Warehouse Pt.. Conn.
12126
Morris Batter,
New Haven, Conn.
12127
C. W. Bassett,
Sharon, Conn.
12128
F. G. Bird,
New Canaan, Conn.
12129
H. B. Lester,
Burnside, Conn.
12130
S. E. Minor,
Greenwich, Conn.
12131
F. A. Weidlich,
Bridgeport, Conn.
12132
F. A. Weidlich,
Bridgeport, Conn.
12133
John Quinn,
Versailles, Conn.
12134
Mary McGlynn,
Ridgefield, Conn.
12135
B. E. Sperry,
Ridgefield, Conn.
12136
Miner, Read & Tullock,
New Haven, Conn.
12137
H. B. Boas,
Greenwich, Conn.
«
12138
IH. E. Higgins,
Norwich, Conn.
12139
E. R. Clark,
Hartford, Conn.
12140
F. E. Lewis,
Ridgefield, Conn.
12141
EMward K. Ryon,
Winthrop, Conn.
12142
Wadsworth R. Lewis,
Ridgefield, Conn.
12143
Wm. Thompson,
Norwalk, Conn.
AUTOMOBILES
375
No.
Name of Owner.
Residence.
12144
Geo. N, Remington,
Suffield, Conn.
12145
D. D'Esopo,
Hartford, Conn.
12146
F. E. Lewis,
Ridgefield, Conn.
12147
Louis Freberg,
Hartford, Conn.
12148
F. E. Lewis,
Ridgefield, Conn.
12149
J. L. Gard,
New London, Conn.
12150
Frederic E. Lewis,
Ridgefield, Conu.
12151
Jos. H. Deisole,
New Haven, Conn.
12152
John A. Keena,
Meriden, Conn.
12153
Edward G. Beach,
New Haven, Conn.
12154
H. S. Shelton,
Bridgeport, Conn.
12155
L. J. Mtmson,
New Haven, Conn.
12156
Harry E. White,
Winsted, Conn.
12157
W. H. Farnham,
New Haven, Conn.
12158
Elmer P. Olcott,
Waterbur3', Conn.
12159
iSpring Gien Farm,
Hamden, Conn.
12160
W. W. Smithy
New London, Conn.
12161
Frank L. Lowe,
New Haven, Conn.
12162
PhU C. Krauthoff,
Greenwich, Conn.
12163
Joseph Ck)les,
Bridgeport, Conn.
12164
H. A. Genest,
Middletown, Conn.
12165
Alfred Acker,
West [Hartford, Conn.
12166
W. J. Frederick,
Hartford, Conn.
12167
Chas. R. Hanscom,
New London, Conn.
12168
Wm. H. Jones,
Stamford, Conn.
12169
F. V. Mills,
Windsor, Conn.
12170
WiUiam H. Hoyt,
Danbury, Conn.
12171
Arthur C. Titus,
Washington, Conn.
12172
James E. Fagan,
Bloomfield, Conn.
12173
Cora D. Coffin,
Windsor Locks, Conn.
12174
Hans Rasmussen,
Waterbury, Conn.
12175
I. G. Cranton,
Hartford, Conn.
12176
H. C. Atwood,
Terryville, Conn.
12177
Myron R. Abell,
Colchester, Conn.
12178
George Arnold, Jr.,
Rockville, Conn.
12179
Dr. W. J. Hanford,
Norwich, Conn.
12180
Harold L. Judd,
New Britain, Conn.
12181
Wallace L. Hale,
Glastonbury, Conn.
12182
Arthur M. McHugh
New Britain, Conn.
12183
Chas. N. Slocomb,
Hartford, Conn.
12184
Chas. P. Croft,
Weatogue, Conn.
12185
Clifford I. Stoddard,
Woodbridge, Conn.
12186
A. W. Kingsbury,
Stafford Springs, Conn
12187
Wm. H. Jennings,
Southport, Conn.
12188
W. V. Barber,
Torrington, Conn.
12189
George Noble,
Naugatuck, Conn.
12190
Leroy H. Creelman,
Suffield, Conn.
12191
David N. Darling,
Sharon, Conn.
376
No.
12192
12193
12194
12195
12196
12197
12198
12199
12200
12201
12202
12203
12204
12205
12206
12207
12208
12209
12210
1 211
12212
12213
12214
12215
12216
12217
12218
12219
12220
12221
12222
12223
12224
12225
12226
12227
12228
12229
12230
12231
12232
12233
12234
12235
12236
12237
12238
AUTOMOBILES
Name of Ov.-ner.
Residence.
D. M. Fuller,
Edwin B. Tuttle,
T. R. & G. S. Hoyt,
Agnes Warnock,
Doolittle Bros.,
L. D. Scott,
Geo. A. Allworth,
Harry W. Fleck,
J. Philip Berggren,
Wm. E. Caldwell,
Samuel F. Matthews,
Edwin E. Lamb,
Harry W. Earle,
Merwin &, Leek,
Gustav Loewenthal,
Harvey Walker,
Mrs. C. E. Billings,
Chester M. Kerr,
A. H. Griswold,
George Sacket,
Arthur A. Beeman,
William Desantels,
Thomas Grimm ins,
J. Albert Johnson,
Robert E. Curtis,
Harry Robertson,
Edward D. Freeman,
Mrs. George Boles,
Benj. E. Harwood,
Terence S. McDermott,
Mrs. F. C. Stea4,
Leo Klug,
Henry Stackman,
Benj. J. Vincent,
Willis O. Perkins,
James B. Moran,
Sophie M. Bach,
Edward McGlynn,
Fted Hirschhorn,
Archibald Ewing Steven-
son,
Robert Sturges,
Mary E. Merchant,
Wm. N. Beardsley,
Frederick S. Bacon,
William H. Wolfe,
F. M. Holmes,
H. B. Greenough,
Long Hill, Conn.
Plymouth, Conn.
Stamford, Conn.
So. Manchester, Conn.
New Haven, Conn.
Hartford, Conn.
Meriden, Conn,
Bridgeport, Conn.
Middletov/n, Conn.
Suffield, Conn.
Hartford, Conn.
Hartford, Conn.
Norwalk, Conn.
Windsor, Conn.
Middletown, Conn.
Bumside, Conn.
Hartford, Conn.
New York, N. Y.
Wethersfield, Conn.
Winsted, Conn.
Norwich, Conn.
Putnam, Conn.
Noroton, Conn.
West Haven, Conn.
South Norwalk, Conn.
New Milford, Conn.
Brooklyn, N. Y.
Greenwich, Conn.
Chester, Conn.
New Haven, Conn.
Bridgeport, Conn.
Torrington, Conn.
Stratford, Conn.
New Haven, Conn.
Litchfield, Conn.
New Haven, Conn.
Port Chester, N. Y.
Ridgefield, Conn.
Port Chester, N. Y.
New York, N. Y.
Wilton, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Middletown, Conn.
Saybrook, Conn.
Newington, Conn.
Hartford, Conn.
AUTOMOBILES
Name of Owner.
377
No.
12239 Jacob Barush,
12240 Robert W. Skinner.
12241 The W. W. Walker Co.,
12242 The W. W. Walker Co.,
12243 J. J. Strickland,
12244 Alfred H. Pease,
12245
12246 Clayton H. Dense,
12247 J. M. Armstrong,
12248 T. F. Reilly,
12249 C. G. Bevin,
12250 L. Arthur Sanford,
12251 Harry P. Smith,
12252 F. E. Northrop,
12253 Henry H. Sutphin,
12254 E. H. Williams,
12255 Mrs. E. B. Hatch,
12256 Victor W. Page,
12257 E. A. Norcross,
12258 John A. Holmes,
12259 W. W. Comstock,
12260 Richard C. Webb,
12261 Eva M. Worth,
12262 Michael J. O'Connor,
12263 M. A. Kaehrle,
12264 John W. Masury.
12265 Thomas R. Fox,
12266 Geo. P. Rowell,
12267 Fred N. Tucker,
12268 George Friess,
122'69 Edwin S. Seymour.
12270 Leonard R. Main, Jr.,
12271 C. M. Taylor,
12272 E. J. Markle,
12273 Frank B. Ricketson,
12274 Mrs. Leonard K. Prince,
12275 Martin Wiley,
12276 J. W. Thomas,
12277 Charles Gregory,
12278 Fred C. Rogers,
12279 Walter E. Dodge,
12280 T. H. McKenzie,
12281 Geo. A. Mihalcik,
12282 S. D. Keeler,
12283 William Leroy Ulrich,
12284 Geib Bros.
12285 Geo. L. Smith,
12286 Wm. G. Strang^vard,
Residence.
Hartford, Conn.
So. Windsor, Conn.
Hartford, Conn.
Hartford, Conn.
Manchester, Conn.
Hartford, Conn.
Chester, Conn.
Stafford Springs, Conn.
Wallingford, Conn.
East Hampton, Conn.
Bristol, Conn.
Thompsonville, Conn.
Southport, Conn.
Hartford, Conn.
Waterbury, Conn.
Hartford, Conn.
Bristol, Conn.
Windsor, Conn.
Hartford, Conn.
South Norwalk. Conn.
Greenwich, Conn.
So. Coventry, Conn.
Hartford, Conn.
Litchfield. Conn.
Greenwich, Conn.
Hartford, Conn.
Stamford, Conn.
W. Hartford, Conn.
New Haven, Conn.
Suffield, Conn.
No. Stonington. Conn.
New London, Conn.
New Haven, Conn.
Taftville, Conn.
Stamford, Conn.
Torrington, Conn.
Westerly, R. I.
Bridgeport, Conn.
Norwiohi, Conn.
Putnam, Conn.
Southington, Conn.
Bridgeport, Conn.
Ridgefield, Conn.
So. Manchester, Conn.
Norwich, Conn.
New Britain, Conn.
Noroton, Conn.
378
AtJTOMOBILES
No.
Name of Owner.
Residence.
12287
Samuel E. Vincent,
Bridgeport, Conn.
12288
Oharles W. Smith,
New Canaan, Conn.
12289
Cliarles A. SpofEord,
Norwalk, Conn.
12290
Dr. A. D. MittendoTf,
Greenwich, Conn.
12291
James E. Mix,
■Stamford, Conn.
12292
Tlieodore C. Janeway,
New York, iN. Y.
12293
Anna W. Norton,
South Norwalk, Conn.
12294
Edwin (H. Tolles,
Ansonia, Conn.
12295
■Mrs. W. Herbert Wiley,
Stamford, Conn.
12296
Dr. J. E. Weeks,
New Canaan, Conn.
12297
Charles J. Donahue, Jr.,
New Haven, Conn.
12298
Joseph S. Bennett,
New Britain, Conn.
12299
Dwight D. Boyden,
Greenwich, Conn
12300
'Mrs. Chas. L. Shailor,
No. Wethersfield, Ct.
12301
Melvin 0. Alderman,
So. Manchester, Conn.
12302
John Sanzone,
Torrington, Conn.
12303
Augustus P. Curtiss,
Norfolk, Conn.
12304
W. A. Spaulding,
Norfolk, Conn.
12305
Acker-Merrall & Condit
Co.,
Stamford, Conn.
12306
Foley-Killian Motor
Delivery,
Hartford, Conn.
12307
S. E. Wolfe,
So. Coventry, Conn.
12308
Clinton Geoppler,
Ridgefield, Conn.
12309
A. R. Wadsworth,
Farmington, Conn.
12310
R. M. Ireland,
EJssex, Conn.
12311
Samuel Wilson,
Wolcott. Conn.
12312
Arthur H. Lombard,
Guilford, Conn.
12313
Edgewood Inn,
Greenwich, Conn.
12314
J. F. Denison,
Winsted, Conn.
12315
Arthur H. Curtiss,
Stepney Depot, Conn.
12316
Edgewood Inn,
Greenwich, Conn.
12317
John P. Campion,
Unionville, Conn.
13218
Geo. H. Wirtemhurg,
Seymour, Conn.
12319
John Vemer Carlson,
Georgetown, Conn.
12320
J. F. Behrmann,
North Haven, Conn.
12321
E. J. Kelley,
Torrington, Conn.
12322
Hugh Graham,
Waterhury, Conn.
12323
E. A. Hoyt,
Danhury, Conn.
12324
Norris HatOh,
New Fairfield, Conn.
12325
Geo. C. Ives,
Litchfield, Conn.
12326
Geo. R. Van Alstyne,
South Norwalk, Conn.
12327
Karl A. J. Klimmt,
Bridgeport, Conn.
12328
Rose A. Lott,
Waterhury, Conn.
12329
W. A. King,
Willlmantic, Conn.
12330
F. Doolittle,
Canaan, Conn.
12331
Mrs. Chas. R. Belden,
Hartford, Conn.
12332
J. J. Collins,
New London, Conn.
AUTOMOBILES 879
( No.
Name of Owner.
Residence.
12333
Ohas. F, Gallup,
Abington, Conn.
12334
George B. Plumb,
Terryville, Conn.
12335
Thos. B. Simonds,
Hartford, Conn.
12336
Clinton A. Smith,
Port Chester, N. Y.
J 12337
Calvin B. Humphrey,
Colebrook River, Cono.
12338
Mrs. Raymond S. Alvord
Hartford, Conn.
12339
Henry J. Giamarino,
New Haven, Conn.
12340
C. W. A. Madison,
Beacon Falls, Conn.
12341
Mrs. A. L. McMurtry,
Sound Beach, Conn.
12342
Edgar M. Loper,
Danbury, Conn.
12343
Eugene H. Ellis,
Naugatuck, Conn.
12344
Percy Waxner,
Waterbury, Conn.
12345
Roland Stevens,
Madison, Conn.
12346
F. E. Brainerd,
Stony Creek, Conn.
12347
George A. Matthews,
New Haven, Conn.
12348
Simon Bennett,
Glenbrook, Conn.
. 12349
William B. Morse,
Litchfield, Conn.
12350
Monarch Laundry Co.,
New Haven, Conn.
12351
Lillian S. Holmes,
Noroton, Conn.
12352
K. Victor Linderoth,
Bridgeport, Conn.
12353
D. F. Galligan,
New Haven, Conn.
12354
Hilda Holmes,
Noroton. Conn.
12355
W. W. Heroy,
Stamford, Conn.
12356
Arnold Turner,
Danbury, Conn.
12357
Charles F. Williams,
Bridgeport, Conn.
12358
Andrew V. Potter,
East Hartford, Conn.
12359
G. De Lucia,
New Haven, Conn.
12360
O. W. Peterson,
Quinebaug, Conn.
12361
Chas. E. HuMjell.
New Canaan, Conn.
12362
H. H. Mossman,
.South Norwalk, Conu.
12363
Wm. R. Hulbert.
Roxbury, Conn.
12364
Manuel Ginsberg,
Bridgeport, Conn.
' 12365
Wells S. Hastings,
Old Lyme, Conn.
12366
Charles P. Thompson,
New Haven, Conn.
r 12367
William H. Smith,
New Haven, Conn.
12368
Clarence E. Towne,
Bridgeport, Conn.
12369
J. B. Nichols,
Bridgeport, Conn.
12370
George F. Dean,
Cos Cob, Conn.
12371
J. H. Moll & Son,
Stamford, Conn.
12372
E. G. Blackman,
Brooklyn, N. Y.
, 12373
12374
Edward H. Peters,
Greenwich, Conn.
Dickie Bros.,
Bridgeport, Conn.
12375
Edwin Smith Vail,
Thomipsonville, Conn.
12376
Newell A. Badger,
Abington, Conn.
12377
D. A. Blakeslee,
New Haven, Conn.
12378
Sarah M. Pinney,
So. Bolton, Conn.
12379
12380
J. Ed. Viets,
East Granby, Conn.
380
AUTOMOBILES
No. Name of Owner.
12381 George E. Miller,
12382 Walter C. Flanders,
12383 Chas. A. Staye,
12384 Geo. Langdon,
12385 Eugene P. Gladwin,
12386 Hauser Bob,
12387 Harrj' H. Wilcox,
12388 Geo. F. Meier,
12389 Axel Forsell,
12390 Rackliffe Bros. Co.,
12391 Raymond Lovell,
12392 K. A. Darbie,
12393 Martin E. Brodrick,
12394 J. J. Danzig,
12395 Frank S. Piatt,
12396 David M. Greenberg,
12397 H. F. Shoemaker,
12398 C. W. Diggle,
12399 Cfaarles H. Hobro,
12400 The United Illuminating
Co.,
12401 P. W. Wren,
12402 Rev. E. C. Bloomquist,
12403 Mrs. S. E. Gilbert,
12404 A. E. Ranney,
12405 Chas. E. Bigelovi',
12406 R. C. Dimock,
12407 Robt. H. Thomas,
12408 James McLaughlin,
12409 Amos Dickerman,
12410 Enrico Magnotti,
12411 Mrs. H. L. Maslen,
12412 Thomas F. Ryan,
12413 Morris Meyer,
12414 C. J. Bartlett,
12415 Herbert E. Ellison,
12416 Clarence E. Perkins,
12417 Emily A. Spencer,
12418 Willis M. Anthony,
12419 Miner R. Knowlton,
12420 Frank Fisher,
12421 B. B. Pease,
12422 J. H. Flagler,
12423 The Winslow's Bakery,
12424 Joseph J. Burke,
12425 Richard G. Demarest,
12426 Mrs. I. L. Franklin,
12427 Naugatuck Valley Ice Co.,
Residence.
Farmington, Conn.
New York, N. Y.
So. Manchester, Conn.
Plymouth, Conn.
Durham, Conn.
Essex, Conn.
Torrington, Conn.
Wethersfield, Conn.
Watert»ury, Conn.
New Britain, Conn.
iSharon, Conn.
Danielson, Conn.
Thompsonville, Conn.
Port Chester, N. Y.
New Haven, Conn.
Hartford, Conn.
Riverside, Conn.
Plainville, Conn.
West Haven, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Portland, Conn.
New Canaan, Conn.
■New York, N. Y.
Norfolk, Conn.
So. Willington, Conn.
New Milford, Conn.
Cumberland, R. I.
New Haven, Conn.
New Haven, Conn.
Hartford, Conn.
Litchfield, Conn.
Danburj', Conn.
New Haven, Conn.
Hartford, Conn.
Litchfield. Conn.
Suffield, Conn.
New Haven, Conn,
Bridgeport; Conn.
Noroton Heights, Conn.
Fairfield, Conn.
Greenwich, Conn.
New Haven, Conn.
Putnam, Conn.
Bridgeport, Conn.
Putnam, Conn.
Bridgeport, Conn.
AUTOMOBILES
Name of Owner.
381
No,
12428 Leon E. Murray,
12429 Frank Kennedy,
12430 The W. W. Walker Co.,
12431 C. H. Rider,
12432 J. F. Wade,
12433 Chas. L. Giegerich,
12434 S. T. Thayer,
12435 E. M. 'V^Tieaton,
12436 Joseph. Metiveer,
12437 I. S. Goodman,
12438 J. Elmer Randall,
12439 A. H. Armlngton,
12440 Koegel Bros,,
12441 Eli B. Mead,
12442 E. S. Prince,
12443 C. L. Grohmann,
12444 Mrs. E. S. Hills,
12445 J. E. O'Connor,
12446 Fred E. Stanley,
12447 Chapin Rhodes,
12448 Keron Kelley,
12449 Louis P. Priest,
12450 William H. Bishop,
12451 Mercie F. Gillette,
12452 E. L. Austin,
12453 Mrs. Eugenie Rothschild,
12454 Acker, Merrall & Condit
Co.,
12455 Rev. Timothy M. Crowley,
12456 J. A. Mitchell,
12457 John A. Mitchell,
12458 Fred Jay Gibbs,
12459 A. Brazos & Son,
12460 Alex Helein,
12461 Irving Lockwood,
12462 Ambrose M. Starr,
12463 Atwood Collins,
12464 John R. Barnes,
12465 Harry Kravet,
12466 Edward J. Ladrigan,
12467 John B. Smith,
12468 W. N. Spelman,
12469 John E. Ebersold,
12470 J. L. H. Brodeur, Jr.,
12471 W. M. Stiles,
12472 William Trumbull,
12473 Michael P. Shea,
12474 A. H. Livermore,
Residence.
Mystic, Conn.
Gaylordsville, Conn.
Hartford, Conn.
Vernon, Conn.
Bristol, Conn.
Danbury, Conn.
New Haven, Conn.
Putnam. Conn.
Westerly, R. I.
Riverside, Conn.
Fairfield, Conn.
Danielson. Conn.
Thomaston, Conn.
Westport, Conn.
Torrington, Conn.
Hartford, Conn.
Westport, Conn.
Wethersfield, Conn.
Waterbury, Conn.
Glastonbury, Conn.
Oakville, Conn.
Wapping, Conn.
Brooklyn, Conn.
Lebanon, v^onn.
Hartford, Conn.
Stamford, Conn.
Stamford, Conn.
New London, Conn.
Ridgefield, Conn.
Ridgefield Conn.
Waterbury, Conn.
Middletown, Conn.
New Britain, Conn.
New Canaan, Conn.
East Hampton, Conn.
Hartford, Conn.
Yalesville, Conn.
New Haven, Conn.
Rowayton, Conn.
Sharon, Conn
Saybrook, Conn.
Hartford, conn.
Meriden, Conn.
Woodbury, Conn.
Litchfield, Conn.
New London, Conn.
New Haven, Conn.
382
AUTOMOBILES
No.
Name of Owner.
Residence.
12475
The Blodgett & Clapp Co
12476
E. J. Potter,
12477
D. G. Ambler,
12478
L. H. Lindeman,
12479
Mrs. Annie K. Lamb,
12480
E. G. Stoddard,
12481
W. Judson Delap,
12482
George R. Hubbell,
12483
Weld M. Stevens,
12484
William Holtz,
12485
Pierce's Laundrj',
12486
Clifford D. Perkins,
12487
Adam Scbieldge,
12488
W. H. Carrier,
12489
Frank H. Piatt,
12490
William H. Broadhead,
12491
John Secor,
12492
James A. Colvin,
12493
Albert B. Cobb,
12494
John H. Chamberlain,
12495
D. N. Robinson,
12496
Capt. Wm. A. Miller,
12497
H. L: IngersoU,
12498
Mrs. L. Y. Spear,
'.2499
Thos. H. Travis,
12500
H. M. DeLaForge,
12501
Fred M. Stein,
12502
Frank P. Mahon,
12503
R. D. Brixey,
12504
A. E. Johnson,
12505
Fred H. Thrall,
12506
Mrs. Carolyn McK.
Dougherty,
12507
Sidney A. Ward,
12508
J. G. Kingsbury,
12509
W. H. Donaldson, M.D.,
12510
John H. McCarthy,
12511
Ellsworth I. Foote,
12512
F. L. Dayton,
12513
Samuel Jarvis,
12514
I. M. Shapiro,
12515
Louis Squires,
12516
F. C. Bassick,
12517
Clinton T. Beers,
12518
G. W. Peters,
12519
Howard P. Nash,
12520
Mills Hobby Husted,
12521
G. S. Tracy,
Hartford, Conn.
Watertown, Conn.
Litchfield, Conn.
East Woodstock, Conn.
Litchfield, Conn.
New Haven, Conn.
Stamford, Conn.
Woodbridge, Conn.
Greenwich, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
So. Manchester, Conn.
Glastonbury, Conn.
Plymouth, Conn.
Central Village, Conn.
Winsted, Conn.
Thompsonville, Conn.
Waterbury, Conn.
Hartford, Conn.
Ridgefield, Conn.
New London, Conn.
Ridgefield, Conn.
New London, Conn.
Cos Cob, Conn.
Bridgeport, Conn.
Stamford, Conn.
New Haven, Conn.
Seymour, Conn.
Bethlehem, Conn.
Windsor, Conn.
Thomaston, Conn.
Branford, Conn.
Bridgeport, Conn.
Fairfield, Conn.
Staffordville, Conn.
New Haven, Conn.
New Haven, Conn.
Norwalk, Conn.
Waterbury, Conn.
Cos Cob, Conn.
Bridgeport, Conn.
Danbury, Conn.
Greenwich, Conn.
Ridgefield, Conn.
Greenwich, Conn.
Hartford, Conn.
AUTOMOBILES
383
No. Name of Owner.
12522 J. F. Barnett, Jr.,
12523 M. C. Manternach,
12524 John B. Simpson,
12525 Mrs. B. G. Carleton,
12526 Charles Larrabee, Jr.,
12527 F. W. Beach,
12528 Woodbury Tile Co.,
12529 T. F. Shumway,
12530 Judson L. Phelps,
12531 Edmund S. Backus,
12532 Charles A. Beard,
12533 Francis R. Cooley,
12534 John Parson. Jr.,
12535 William W. Kelchner,
12536 Waldo A. Scrona,
12537 Charles E. Hazelhurst,
12538 Irving H. Berg,
12539 H. A. Sillence,
12540 George DeGray,
12541 Mrs. Anna L. Clark,
12542 Mrs. Mary Tallerdy,
12543 Jas. E. Pertlns,
12544 Mrs. Dwight Allyn,
12545 Frank E. Guild, M.D.,
12546 H. C. Viets,
12547 George W. Bence,
12548 W. D. Macdonald,
12549 Wm. Henry Hays.
12550 Mrs. S. C. Wheeler,
12551 Dr. R. B. Goodyear.
12552 Thomas J. English,
12553 F. C. Loeser,
125^4 Leopold Cohn,
12555 Jennie P. Holley. Adm'x.
12556 Mrs. Albert Bahnsen,
12557 Edwin S. Schenck,
12558 Henry E. Holden.
12559 Lester H. Messinger,
12560 A. W. Lane,
12561 The Smedley Co.,
12562 Theo. M. Benedict,
12563 A. T. Gardner,
12564 A. N. Chenoweth,
12565 N. M. Burtis,
12566 Chas. A. Barton, Jr.,
12567 Frank M. Rose,
12568 Frederick Mead,
12569 Mortimer S. Brown,
Residence.
West Suffield, Conn.
Hartford, Conn.
New York, N. Y.
Greenwich, Conn.
Windham, Conn.
Silver Lane, Conn.
Woodbury, Conn.
Westville, Conn.
West Suffield. Conn.
Thompson, Conn.
New Milford, Conn.
Hartford, Conn.
New York, N. Y.
Sharon, Conn.
New Haven, Conn.
Waterbury, Conn.
Hartford, Conn.
Hartford, Conn.
East Granby, Conn.
Seymour, Conn.
Bridgeport, Conn.
Suffield, Conn.
Chapinviile, Conn.
Windham, Conn.
East Granby, Conn.
Westville, Conn.
Glenbrook, Conn.
Greenwich, Conn.
Winsted, Conn.
North Haven. Conn.
Greenwich, Conn.
Hartford, Conn.
Easton, Conn.
Dan bury, Conn.
New Haven, Conn.
New York, N. Y.
Norwich, Conn.
New Canaan, Conn.
So. Wilton, Conn,
New Haven, Conn.
New Canaan, Conn.
Norwich, Conn.
Waterbury, Conn.
Cos Cob, Conn.
Ridgefield, Conn.
Waterford. Conn.
Greenwich. Conn.
Stamford, Conn.
384
AUTOMOBILES
No. Name of Owner.
12570 Oscar Olson,
12571 J. L. Silvius,
12572 Andrew R. Jones,
12573 Leone F. LaPierre,
12574 Fred J. Scam,
12575 Horace White,
12576 Clarence Bristol,
12577 Ida F. Miller,
12578 Daniel Keogh,
12579 William M. Cartwright,
12580 Baldwin &, Thornton,
12581 David L. Davis,
12582
12583 Edward D. Hayes,
12584 Lucius W. Hart,
125S5 John W. Magner,
12586 Dr. J. A. Meek,
12587 W. W. Heroy,
12588 Edward Corning,
12589 Robert H. Brown,
12590 Chas. W. Peterson,
12591 Joseph P. Fogerty,
12592 August Giacopini,
12593 P. N. Payne,
12594 M. J. Quinn,
12595 F. B. Perry,
12596 Everett H. Barlow,
12597 Ernest L. Taylor,
12598 John McGuire, Jr.,
12599 Mabel C. Hall,
12600 Dr. M. J. Brooks,
12601 Wm. K. Mix,
12602 C. D. Cannon,
12603 Mar:-' Kate Potter,
12604 Marshal C. Bacon,
12605 Horace L. Bundy,
12606 H. T. French,
12607 Julia A. Chapman,
12608 Thos. F. Slater,
12609 M. Estelle Bouteiller,
12610 Peter Hron,
12611 Geo. A. Jones,
12612 F. A. Hall,
12613 Charles A. Edwards,
12614 Mrs. W. D. Bishop,
12615 Patrick H. Dunn,
12616 Daniel H. Morgan,
12617 John R. Kirkham,
Residence.
Bridgeport, Conn.
Cos Cob, Conn.
Danbury, Conn.
Norwich, Conn.
E. Norwalk, Conn.
New York, N. Y.
Marbledale, Conn.
Nichols, Conn.
South Norwalk, Conn.
South Norwalk, Conn.
New Haven, Conn.
New Haven, Conn.
Glastonbury, Conn.
Madison, Conn.
South Norwalk, Conn.
South Norwalk, Conn.
Stamford, Conn.
Stamford, Conn.
Port Cheater, N. Y.
New Britain, Conn.
Buckland, Conn.
Waterbury, Conn.
Meriden, Conn.
New York, N. Y.
Southport, Conn.
Westford, Conn.
Bethel, Conn.
Bridgeport, Conn.
Wallingford, Conn.
New Canaan, Conn.
Bridgeport, Conn.
Windsor Locks, Conn.
Wallingford, Conn.
New York, N. Y.
Hartford, Conn.
Deep River, Conn.
Hartford, Conn.
Chester, Conn.
Danbury, Conn.
Bridgeport, Conn.
Windsor, Conn.
Danbury, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Branford, Conn.
Southport, Conn.
Glenbrook, Conn.
AUTOMOBILES 385
No.
Name of Owner,
Residence.
12618
Wm. E. Miles,
Torrington, Conn.
12619
G. A. Tuttle,
Plainville, Conn.
12620
ChaB. T. Remington,
Suffield, Conn.
12621
J. J. O'LiOUgMin,
Hartford, Conn.
12622
L. A. Hamilton,
South Norwalk, Conn.
^ . 12623
Chas. Parker Co.,
Meriden, Conn.
12624
Harry R. Tisdale,
New London, Conn.
12625
F. W. Griswold,
Hartford, Conn.
12626
Chas. W. G. Godfrey,
Cannon Station, Conn.
12627
Geo. W. DeWitt,
Hartford, Conn.
12628
L. D. Bayley,
Wilson, Conn.
12629
William H. Cowles,
Hartford, Conn.
12630
Ethan Allen Doty,
Mansfield Center, Ct.
12631
John A. Morehouse,
South Kent, Conn.
12632
W. H. Childs,
Greenwich, Conn.
12«33
Howard Peckham,
Norwich, Conn.
12634
Albert D. Bitgood,
Plainfield, Conn.
12635
W. H. Childs,
Greenwich, Conn.
12636
W. H. ChiMs,
Greenwich, Conn.
12637
Hefmon C. Stone,
Hartford, Conn.
12638
Arthur Rohitaille,
Putnam, Conn.
12639
Louis C. Hall,
Wallingford, Conn..
12640
Edwin 0. Dodge,
Hartford, Conn.
^ 12641
Rajrmond M. Clough,
Tolland, Conn.
12642
Arthur W. Clough,
Tolland, Conn.
it 12643
W. E. Evans,
Talcottville, Conn.
12644
L. S. Catlin & Co.,
Bridgeport, Conn.
12645
Allen P. Loomis,
Torrington, Conn.
12646
George H. Turner,
Bristol, Conn.
12647
John N. Reynolds,
Greenwich, Conn.
12648
E. C. Converse,
Greenwich, Conn.
12649
D. E. Lyon,
N. Windham, Conn.
12650
H. A. Hurlbut,
Norwalk, Conn.
12651
A. J. Thalberg & Bros..
New Haven, Conn.
12652
Collie A. Morton,
Bridgeport, Conn.
12653
Geo. E. Marks,
Riverside, Conn.
12654
Augustine Sackett,
Warren, Conn.
12655
Franklin D. Bowen,
Woodstock, Conn.
12656
D. F. Bedient,
Ridgefield, Conn.
12657
Frank Avitabile,
Hartford, Conn.
12658
Emerson C. Ayers,
East Norwalk, Conn.
, 12659
12660
Susan P. Deyo,
South Britain, Conn.
12661
John McMuUen,
South Norwalk, Conn.
12662
Oscar L. Hyatt,
Danbury, Conn.
12663
Mrs. Donald Chappell,
New London, Conn.
12664
Charles W. Morehouse,
Darien, Conn.
13665
William Reinecke,
Cos Cob, Conn.
386
AUTOMOBIt
No.
Name of Owner.
12666
J. B. Tatem,
12667
Henry DeB. Schenck,
12668
Hotchkiss Bros.,
12669
F. A. Barnes,
12670
Bridgeport Board of
Charities,
12671
H. S. Bow.en,
12672
Frank A. Shaffer,
12673
The Bill Brothers Co.,
12674
Mrs. H. L. Aubrey,
12675
Henry L. Bunce,
12676
Arthur G. Andrews, -
12677
Israel Putnam.
12678
Henry Weyand,
12679
Hartford Electric Light
Co..
12680
Joseph H. Gallon,
12681
Hartford Electric Light
Co.,
12682
Arthur H. Porter,
12683
Enrico DeVita,
12684
Hugh F. Keegan,
12685
J. B. Cobb,
12686
S. Assad,
12687
William Rhein,
12688
J. B. Cobb,
12689
J. B. Cobb,
12690
Mme. Louise Gerrard,
12691
Patrick J. Lynch,
12692
Catherine H. Sugrue,
12693
Matthew H. Sheridan,
12694
Horace Hurlbutt,
12695
l^L D. Morgan,
12696
S. E. Alquire,
12697
J. H. Barr,
12698
Mary A. Curtis,
12699
Ralph X. Tyler,
12700
Carroll & Davis,
12701
P. W. & A. W. Schaefer,
12702
Paul Ginholt,
12703
W. F. Cogswell,
12704
Clarence T. Wilco.x,
12705
Charles H. Bissell.
12706
A. H. Grant,
12707
Henry H. Gray.
12708
Howard B. Tuttle,
12709
Frank W. Ferris,
12710
Ozro Hunt,
Residence.
Putnam, Conn.
Ridgefield, Conn.
Torrington, Conn.
Mystic, Conn.
fJridgeport, Conn.
Greenwich, Conn.
Bristol, Conn.
Hartford, Conn.
Meriden, Conn.
Hartford, Conn.
Simsbury, Conn.
Greenwich, Conn.
Waterbury, Conn.
Hartford, Conn.
Woodmont, Conn.
Hartford, Conn.
Bristol, Conn.
New Haven, Conn.
Bridgeport, Conn.
Stamford, Conn.
New Haven, Conn.
New Haven, Conn.
Stamford, Conn.
Stamford, Conn.
New Haven, Conn.
New Haven. Conn.
Hartford, Conn.
New Haven, Conn.
Westport, Conn.
Hartford, Conn.
Guilford, Conn.
Easton, Conn.
New York, N. Y.
Bristol, Conn.
Bloomfield, Conn.
Glastonbury, Conn.
Stafford Springs, Conn.
Norwalk, Conn.
I\Iiddletown. Conn.
Lakeville, Conn.
Melrose, Conn.
Campville, Conn.
Naugatuck. Conn.
Cos Cob, Conn.
Danburv, Conn.
AUTOMOBILES
'ii't
No. Name of Owner.
12711 Mrs. Lilly C. Lima,
12712 Richard P. Brache,
12713 John Larmett,
12714 Charles Bassermann,
12715 Walter B. Steeves,
12716 George E. Dann,
12717 William B. Jobnson,
12718 William B. Johnson,
12719 Chas. M. Pinckney,
12720 E. R. Davis,
12721 John H. Williams,
12722 Charles Denison,
12723 W. J. Fitzgerald,
12724 Henry Hart,
12725 Mrs. F. L. Bishop,
12726 Cesare Porastiere,
12727 J. M. Dalv.
12728 Everett P. Brewer,
12729 Ernest C. Waite,
12730 Theo. H. Lund, '
12731 Mrs. Marv N. Everard.
12732 Louis V, Fregeau,
12733 Charles G. Kerley,
12734 W. L. Taylor,
12735 Lionel Sutro,
12736 C. G. Smith,
12737 Fred L. Markham,
12738 S. L. Selden,
12739 J. W. Granniss,
12740 Frederick P. Berrian,
12741 Dr. V. P. Gibnev,
12742 A. Eberg,
17243 George iN. Pinlay,
12744 Adna F. Johnson,
12745 A. J. Granger,
12746 Morris Silberman,
12747 Peter McDonald.
12748 Alice J. Fitzgerald.
12749 Chester L. Robbins.
12750 John C. Downs,
12751 Mrs. Simon M. Hugo,
12752 A. L. Dickinson.
12753 N. M. Baldwin.
12754 New Britain Gas Light
Co..
.12755 R. W. Dean,
12756 Rufus H. Whitford,
Residence.
Southbury, Conn.
Burnside, Conn.
Waterbury, Conn.
Whitneyville, Conn.
New Haveu, Conn.
New Haven, Conn.
Meriden, Conn.
Meriden, Conn.
Brookfleld Center, Ct;
Wethersfield, Conn.
Wallingford, Conn.
Hartford, Conn.
East Hartford, Conn.
Poquetannoc, Conn.
West Hartford, Conn.
Hartford, Conn.
Waterbury, Conn.
East Hartford, Conn.
Torrington, Conn.
Chester, Conn.
Stamford, Conn.
Norwich^ Conn.
New York, N. Y.
Westport, Conn.
Port Chester, N. Y.
Stamford, Conn.
Wallingford, Conn.
New York, N. Y.
West Haven, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Simsbury, Conn.
Hartford, Conn.
New Britain, Conn.
Poquonock, Conn.
Sound Beach. Conn.
Bethel, Conn.
New Haven, Conn.
E. Thompson. Conn.
Danbury, Conn.
New Haven, Conn.
Putnam, Conn.
Norwich. Conn.
New Britain, Conn.
W^est Cornwall, Conn.
Canaan, Conn.
388 AtTTOMOBlLES
No. Name of Owner.
Residence.
12757 City of Waterbury, En-
gineers' Dept.,
12758 Caroline E. Ackerman,
12759 John P. Meng,
12760 Margery P. Wheatley,
12761 Franklin V. McCoy,
12762 Donald G. Perkins,
1276i! C. Tyler Landpnere,
12764 Julius A. Koch,
12765 "Vincent Brothers,
12766 F. W. Lioomis,
12767 Mrs. W. H. Hull,
12768 E. N. Kimberly,
12769 Mrs. Carrie E. Rudkin,
12770 H. C. Sprague,
12771 Arthur O'Keefe,
12772 Raphael Sims,
J.2773 Martin Pressler,
12774 Thieodore Olmstead,
12775 Louis Shepard,
12776 H. I. Smith,
12777 Howard W. Cotton,
12778 John H. Griswold,
12779 Samuel Roodner,
12780 Lloyd C. Vader,
12781 Horace M. Smith.
12782 Chas. F. Mills,
12783 C. S. Van Buskirk,
12784 C. W. Hammill,
12785 C. W. Hammill,
12786 W. F. Renoud,
12787 Albert M. Olson,
12788 Lebbens E. Smith,
12789 Miss Florence Holbrook,
1^.90 Theodore L. Cuyler, Jr.,
12791 Chas. H. Simmons,
12792 Henry W. Lowd,
12793 Fred D. Ives,
12794 M. W. Merwin,
12795 Oscar P. Fowler,
12796 Arthur W. Lamb,
12797 Robt. L. Redfield,
12798 Samuel B. Williamson,
12799 Marie L. Massinger,
12800 A. Rodman Holbrook,
12801 James S. Case,
12802 William Gross,
12803 Harry M. Burr,
Waterbury, Conn.
New Haven, Conn.
New Haven, Conn.
East Orange, N. J.
Waterbury, Conn.
Norwich, Conn.
Groton, <Jonn.
New London, Conn.
Bridgeport, Conn.
New Britain, Conn.
New Haven, Conn.
New Hartford, Conn.
Middletown, Conn.
Sharon, Conn.
Torrington, Conn.
Branford, Conn.
Stamford, Conn.
Wilton, Conn.
Torrington, Conn.
Winsted, Conn.
Windsorville, Conn.
Hartford, Conn.
South Norwalk, Conn.
Greenwich. Conn.
Greenwich, Conn.
South Norwalk, Conn.
New Hartford, Conn.
Greenwich. Conn.
Greenwich, Conn.
Milford, Conn.
Derby, Conn.
Putnam, Conn.
New Canaan, Conn.
Saybrook, Conn.
Stonington, Conn.
So. Manchester, Conn.
Bridgeport, Conn.
Milford, Conn.
Moodus, Conn.
Sharon, Conn.
Farmington, Conn.
Westport, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Colchester, Conn.
Hartford, Conn.
Middletown, Conn.
AUTOMOBILES
389
No. Name of Owner.
12804 The Jordan Co.,
12805 John Sherman Hammond,
12806 James Smiddy,
12807 David Weir,
12808 Henry C. Storrs,
12809 George H. Hawes,
12810 Dr. aiaurice J. Burstein,
12811 J. H. Parker,
12812 L. E. Zacher,
12813 William A. Steeves.
12814 Albert M. Vack,
12815 H. H. Linn,
12816 Julius J. Bantle,
12817 Lorren Wilcox,
12818 Arthur R. Riley,
12819 Dr. Louis Blumer,
12820 Arthur C. Hoyt,
12821 Albert P. Handel,
12822 Miss Carrie Frank,
12823 H. J. Cairns,
12824 Robert C. Buell,
12825 A. R. Grover,
12826 The Lebanon, Norwich
Stage Co.,
12827 Lawrence Darr,
12828 C. W. Curtiss,
12829 Elbert N. Ferris,
12830 Ira McCoon,
12831 William A. Keach,
12832 John Lesko,
12833 W. P. Jarrett,
12834 William G. Kingsley,
12835 Charles E. Thompson,
12836 James S. Case,
12837 Adwin D. Palmer,
12838 Thomas H. Lane,
12839 John St. Lawrence,
12840 F. S. Newcomb,
12841 E. L. Phelon,
12842 Thomas Malcolm,
12843 Fred A. Konnerth,
12844 The Goodman & Trum-
bull Co.,
12845 Burgoyne Hamilton,
12846 Edith Janet Stickles,
12847 Alice M, Burgess,
12848 Isaac B. Jayne,
12849 Clarence W. Chase,
Residence.
New Haven, Conn.
Stonington, Conn.
New London, Conn.
Hartford, Coun.
Hartford, Conn.
Stamford, Conn.
New York, N. Y.
Glastonbury, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Milford, Maine.
Glastonbury, Conn.
Milford, Conn.
Westerly, R. I.
Hartford, Conn.
South Norwalk, Conn
Hockanum, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn.
Norwich, Conn.
Norwich, Conn.
Greenwich, Conn.
Torrington, Conn.
Greenwich, Conn.
Windsor Locks, Conn
Danielson, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Hartford. Conn.
Meriden, Conn.
Colchester, Conn.
West Hartford, Conn.
Hartford, Conn.
West Haven, Conn.
New London, Conn.
Hartford, Conn.
Hartford, Conn.
Stratford, Conn.
Litchfield, Conn.
Stamford, Conn.
Bridgeport, Conn.
Norwich Town, Conn.
Bridgeport, Conn.
Putnam, Conn.
390
AUTOMOBILES
Jso. Kame of Owner.
12850 George R. Finley,
12851 Charles Dauenhauer,
12852 Arthur M. Griffin,
12853 A. G. Mcllwaine.
12854 Emil J. Zeiner,
12855 Harriet O. Lassner,
12856 A. J. Barzaghi,
12857 Frank A. Koellmer,
12858 C. A. Clark,
12859 Kolem Luria,
±2860 Geo. O. Andrews,
12861 J. M. Kieman, M.D.,
12862 J. A. Ruffin,
1:^863 Henry i^. Fitts,
12864 Edward McGrath,
12865 Myron N. Case,
12866 Thomas D. Adams,
12867 John Slootmaker,
12868 Edw. B. Holton,
12869 George A. Parsons,
12870 George L. Shaw,
12871 Garrj- W. Armstrong,
12872 James M. Keane,
12873
12874 Frank T. Terry,
12875 Edith Tyler Marshall,
12876 Ladislav Kaplan,
12877 F. C. Kusterer,
12878 Roy Bullock,
12879 L. B. Gorham,
12880 Mrs. L. R. Patchen,
12881 F. F. Whitehead,
12882 Elsie Alyce Luther,
12883 A. E. Earl,
12884 J. Wieder,
12885 F. E. Lewis,
12886 Robert W. Huntington
12887 William H. Catlin,
12888 Frans A. (Carlson,
12889 David W. Avery,
12890 Edwin R. Burr,
12891 William .J. rooper.
1289L' Mrs. Geo. Stapleton.
12893 E. A. Leopold,
12894 John ]\lcE. Bowman.
12895 Morton F. Plant,
12896 Mrs. Wm. G. Seeley,
12897 Wm. G. Seeley,
Residence.
Hartford, Conn.
West Haven, Conn.
Granby, Conn.
Hartford, Conn.
Torrington, Conn.
Stamford, Conn.
New York, N. Y.
Greenwich, Conn.
West Haven, Conn.
Ansonia, Conn.
Rocky Hill, Conn.
West Haven, Conn.
Middletown, Conn.
Hartford, Conn.
Hartford, Conn.
Portland, Conn.
Westport, Conn.
Bridgeport, Conn.
Groton, Conn.
Hartford, Conn.
Bloomfield, Conn.
Ansonia, Conn.
New Haven, Conn.
Ansonia, Conn.
Groton, Conn.
Kiilingworth, Conn.
New Haven, Conn.
Cos Cob, Conn.
East Norwalk, Conn.
Bridgeport, Conn.
South Norwalk, Conn.
Middletown. Conn.
Hartford, Conn.
Hartford, Conn.
Ridgefield, Conn.
Jr., Hartford, Conn.
Meriden, Conn.
Greenwich. Conn.
Yantic, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New Haven, Conn.
Greenwich, Conn.
Groton, Conn.
Essex, Conn.
Essex, Conn.
AUTOMOBILES
391
No. Name of Owner.
12898 Mrs. Anna Herman,
12899 Mary L. Olmstead,
12900 Stamford Gas & Electric
Co.,
12901 Wm. H. Redfieid,
12902 W. H. Rippere,
12903 Mrs. Carrie L. Babcock,
12904 Wilbur S. Hunn,
12905 Jolin K. Dillon,
12906 Frederick N. Bedient,
12907 James W. Hemingway,
12908 Edw. W. Jewiss.
12909 Henry L. Steinberg,
12910 Ernest Gerken,
12911 Ansonia Lumber Co.,
12912 George H. Scranton.
12913 Noyes Palmer,
12914 Mrs. Ida L. Todd,
12915 Charles N. Dodge,
12916 Charles E. Hall,
12917 Lucy Roberts,
12918 W. C. Gallery,
12919 Samuel A. Coe,
12920 Alfred B. Pimm,
12921 WUliam F. Daniel,
12922 Fred T. Willey,
12923 Chas. C. Lacey,
12924 Abraham LeWitt,
12925 Harold M. Meech.
12926 Katherine R. Lewis,
12927 C. W. Hammill,
12928 Mrs. H. S. Bowen,
12929 Howard W. Conner,
12930 Alfred B. Aubrev,
12931 William L. Joy,
12932 F. B. Munn,
12933 A. H. Atwood.
12934 Ransom Work,
12935 C. H. Cone,
12936 Edward W. Lee.
12937 .T. H. Cowles.-
12938 G. F. Clarkson,
12939 John Locke,
12940 Geo. W. Hill,
12941 J. B. Cobb.
12942 S. A. Stoddard,
12943 Nicolai Yorgensen.
12944 Louis Seipel,
Residence.
Bridgeport, Conn.
Ridgefield, Conn.
Stamford, Conn.
Danbury, Conn.
Ansonia, Conn.
New Britain, Coan.
New Haven, Conn.
New Haven, Conn.
Norwalk, Conn.
New Haven, Conn.
Torrington, Conn.
New Haven, Conn.
New Haven, Conn.
Ansonia, Conn.
Derby, Conn.
Stonington, Conn.
New Haven, Conn.
Hartford, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Hiirtford, Conn.
Ridgefield, Conn.
Hartford, 'Conn.
Stamford, Conn.
Hartford, Conn.
Fairfield, Conn.
HLartford, Conn.
Middletown, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Greenwich, Conn.
Waterbury, Conn.
Meriden. Conn.
Terryville, Conn.
New Hartford, Conn.
Watertown. Conn.
Norwich, Conn.
Niantic, Conn.
Middletown, Conn.
Waterbury, Conn.
Greenwich, Conn.
Greenwich, Conn.
Stamford, Conn.
Stamford, Conn.
Stonington, Conn.
Derby, Conn.
New Britain. Conn.
392
AUTOMOBILES
No. Name of Owner.
12945 W. J. Buckley,
12946 Jesse C. Lylme,
12947 Nelson McS. Whitney,
12948 Harrison F, Phelps,
12949 Edward W. Rowley.
12950 C. E. Heath,
12951 Marion S. I. Martin,
12952 S. E. White,
12953 Henry F. Schwarz,
12954 OUn F. Day,
12955 E. C. Johnson,
12956 M. V. Moraghan,
12957 William E. Alvord,
12958 James A. Bristol,
12959 Max Frederick,
12960 W. A. Roherts,
12961 Charles F. Allen,
12962 Henry C. Eno,
12963 Silver Brothers,
12964 C. H. Brothwell,
12965 Henriette Von Hof.
12966 Mrs. Fleming Smith,
12967 Dr. S.. G. Gant,
12968 Sarah E. Bristol,
12969 Helen A. Martin,
12970 James C. Russell,
12971 John H. Yando,
12972 George H. Jenkins,
12973 Sara H. Chapman,
12974 Wilbur Gaines,
12975 James F. Burns,
12976 Seth D. Logan,
12977 Charles Holt,
12978 Charles E. Diefenthaler,
12979 Mrs. Mary A. Sheronas,
12980 A. E. Mitchell,
12981 Fred B. Lake,
12982 Malcolm L. McKenzie,
12983 H. W. BurvoAvs,
12984 Mrs. Robert McGinnis.
12985 Charles J. Clarkson,
12986 Henry J. Barthel,
12987 Eugene Hotchkiss,
12988 J. Reardon,
12989 John R. Brown,
12990 Frederick H. Brown.
12991 William S. Geer,
12992 Thomas Gilbert,
Residence.
Georgetown, Conn.
New Haven, Conn.
New London, Conn.
Clinton, Conn.
Hartford, Conn.
Putnam, Conn.
Ridgefield, Conn.
New Haven, Conn.
Greenwich, Conn.
So. Manchester, Conn.
New Haven, Conn.
Litchfield, Conn.
Manchester Green, Ct.
New Haven, Conn.
Bridgeport, Conn.
Hartford, Conn.
New Haven, Conn.
Saugatuck, Conn.
Hartford, Conn.
Bridgeport, Conn.
Port Chester, N. Y.
New London, Conn.
Darien, Conn.
New Milford, Conn.
New Haven, Conn.
Brooklyn, N. Y.
Meriden, Conn.
TJnionville, Conn.
Fairfield, Conn.
Noroton Heights, Conn.
Waterville, Conn.
Washington, Conn.
Ridgefield, Conn.
New Canaan, Conn.
Waterburj-, Conn.
Stamford, Conn.
Hawleyville. Conn.
Yalesville, Conn.
Hartford, Conn.
Sound Beach, Conn.
So. Manchester, Conn.
Stamford, Conn.
Milford, Conn.
Stamford, Conn.
Yalesville, Conn.
New Haven, Conn.
Norwich, Conn.
Middletown, Conn.
i
AUTOMOBILES 393
No.
i
Name of Owner.
Residence.
12993
Charles S. Brown,
Yantic, Conn.
12994
Mrs. Frank Brazos,
New Haven, Conn.
12995
William Poole,
Wallingford, Conn.
12996
J. L. Miner,
Cornwall, Conn.
12997
John A. Waters,
Stamford, Conn.
• 12998
Mrs. E. A. Northrop,
Ivoryton, Conn.
12999
Sam P. Avery,
Hartford, Conn.
13000
Alfred Blatter,
Enfield, Conn.
13001
John D. Barrett,
Greenwich, Conn.
13002
E. 0. Sperry,
Marbledale, Conn.
13003
John J. Russell,
Putnam, Conn.
13004
F. W. Adams,
New Milford,- Conn.
13005
Sharp V. Gamer,
So. Manchester, Conn.
13006
Wm. Skidmore,
Bridgeport, Conn.
13007
C. R. Irwin Martin,
Ridgefield, Conn.
13008
Thos. P. Smallman,
New Haven, Conn.
13009
Forest A. Maroy,
Woodstock Valley, Ct.
13010
Otis J. Hart,
Hartford, Conn.
13011
Mrs. J. W. Johnson,
Torrington, Conn.
13012
Horace G. Munigle,
Hartford, Conn.
13013
Walter West,
Rockville, Conn.
13014
The W. W, Walker Co.,
Hartford, Conn.
13015
Mrs. Adelaide M. Risiey,
Glastonburj-, Conn.
13016
C. A. Gri&wold,
West Hartford, Conn.
13017
Neal, Goff & Inglis Co.,
Hartford, Conn.
■* 13018
Mrs. W. S. Davis, Jr.,
Galveston, Tex.
13019
John B. Tower,
New Haven, Conn.
13020
The Rourke Bros, Co.,
New Haven, Conn.
13021
Oliver N. Gilbert,
Southbury, Conn.
13022
Frank B. Smith,
Danbury, Conn.
13023
K H. Tibbals,
Milford, Conn.
13024
Ix>uis Geo. Wagner,
Bridgeport, Conn.
13025
Alfred Roe,
Bristol, Conn.
13026
John C. Barrett,
Hartford, Conn.
13027
Norman O. Hills,
Wapping, Conn.
13028
Clara J. Hawkins,
South Britain, Conn.
13029
Harry A. Reynolds,
New Haven, Conn. !
13030
Herbert E. Blanchard,
Norfolk, Conn.
13031
Stephen E. Cibulas,
Bridgeport, Conn.
13032
J. L. Williams,
Norwich, Conn.
13033
Estate of M. Jamieson,
Bloomfield, Conn.
* 13034
William H. Gushing,
Southington, Conn.
13035
Mrs. C. W. Ellison,
Bridgeport, Conn.
- 13036
International Silver Co.,
Wallingford, Conn.
13037
W. F. Brennan,
Torrington, Conn.
13038
R. P. Wright,
Shelton, Conn.
13039
Margherita G. Taylor,
Milford, Conn.
13040
L. .
Wallace N. Royden,
Millwd, Conn.
•
394
AUTOMOBILES
No.
Name of Owner.
Kesidence.
13041
J. M. Hayes,
Suffield, Conn.
13042
W. J. Bartlett,
Putnam, Conn.
13043
Marie Chapin,
Winsted, Conn.
13044
Mrs. Ethel E. Shippee,
Killingly, Conn.
13045
Robert E. L. Brown,
New Britain, Conn.
13046
A. F. Wooding,
Kensington, Conn.
13047
C. F. HolcomTa,
Bridgeport, Conn.
13048
Michael W. Delaney,
Hartford, Conn.
13049
Frederick W. Peck,
New Haven, Conn.
13050
Archibald Torrance,
Norwich, Conn.
13051
W. K. Sherwood,
Bridgeport, Conn.
13052
Frederick N. Burr,
Meriden, Conn.
13053
O. B. Cotton,
Granby, Conn.
13054
Chas. L. Wood,
Stamford, Conn.
13055
N. M. Wright,
East Hartland, Conn.
13056
Wm. RuBhworth,
Tracy, Conn.
13057
H. W. Hale,
Unionville, Conn.
13058
Mark Holmes,
Bridgeport, Conn.
13059
C. T. Lmdeman,
Hartford, Conn.
13060
Willard I. Ailing,
Kensington, Conn.
13061
Joseph T. Daly,
Hartford, Conn.
13062
W. Clarke Crossman,
Westport, Conn.
13063
Greenwich Hardware Co.
Greenwich, Conn.
13064
Karl J. Beij,
Hartford, Conn.
13065
Frank M. West,
Stamford, Conn.
13066
Ricliard Murray,
Middletown, Conn.
13067
Oscar Larson,
West Haven, Conn.
13068
Gustus A. Rudloff,
Meriden, Conn.
13069
Wm. McConway,
Harwinton, Conn.
13070
A. J. Pierpont,
Waterbury, Conn.
13071
Howard F. Kinney,
Norwich, Conn.
13072
John R. Merrick,
New Haven, Conn.
13073
Mrs. F. M. Dinan,
Stamford, Conn.
13074
Frank H. Ford,
Bridgeport, Conn.
13075
W. C. Diefenbach.,
Shelton, Conn.
13076
Thomas C. Leffingwell,
Norwich, Conn.
13077
E. J. Flanagan,
Fairfield, Conn.
13078
Aime J. Martineau,
Willimantic, Conn.
13079
F. C. Cooley,
Hartford, Conn.
13080
Frederic H. Liovine,
Naugatuck, Conn.
13081
Percy W. Senter,
Norwich, Conn.
13082
Wm.'c. Welch, M.D.,
New Haven, Conn.
13083
Mrs. Clarence E. Sibley,
Stonington, Conn.
13084
Mrs. Emma Messinger,
Danielson, Conn.
13085
John S. P. Castle,
Waterburj', Conn.
13086
E. A. Lettney,
West Haven, Conn.
13087
John H. Schutt,
Bridgeport, Conn.
13088
Owen Martin,
Hartford, Conn.
No.
13089
18090
13091
13092
13093
13094
13095
13096
13097
18098
13099
13100
13101
13102
13103
13104
13105
13106
13107
13108
13109
13110
13111
13112
13113
13114
13115
13116
13117
13118
13119
13120
13121
13122
13123
13124
13125
13126
13127
13128
13129
13130
13131
13132
13133
13134
13135
AUTOMOBII.liS
Name of Owner. Residence.
J. B. McStea, New London. Conu
395
Lockwood & Palmer,
Charles G. Fenn,
George W. Russell,
Dan Pullin,
L. M. Webber,
William C. Osgood,
Raymond J. Jodoin,
Louis E. Williams,
Axel A. O. Olsen,
Charles M. Lane,
Bridgeport Bill Posting
Co.,
Union Hardware Co.,
Courtland E. Colver,
Arthur O. Bierce,
Dearnley & Clarke,
E. A, Pomroy,
Mrs. H. W. C. Newcomu,
Aloin Taplin,
William H. Harrison,
Henry W. Beeman,
Hoyt & Jessup,
Embert R. tJurtis,
Wm. M. Roach,
Joseph Roode,
Henry Giddings,
Walter VanPatteu-Steiger,
W. -J. McLaughlin,
Joseph M. Philbrick,
Kenneth T. Sloper,
Fred K. Gaston,
J. E. Hungerford,
Frank W. Curnan,
Allen W. Aiken,
Clayton Rockhill,
F. S. Brown,
W. K. Fowler,
Charles Luciano, -
Harry Schwartz.
John G. Sipperley,
Robinson W. Deau,
A. & S. Hartman, ,
Edward H. Peaslee,
W. H. Baldwin,
Edw. L. Stebbins,
Henry Esberg,
Stamford, Conu.
Washington, Conn,
New London. Conn.
Torrington, Conn.
Greenwich, Conn.
Norwich Town, Conu.
Baltic, Conn.
Hartford, Conn.
Elmwood, Conn.
Hartford, Conn.
Bridgeport, Conn.
Torrington, Conn.
Groton, Conn.
Sharon, Conn.
Jewett City, Conn,
Suffield, Conn.
New London, Conn.
Forestville, Conn.
Waliingford, Conn.
New Preston, Conn.
Stamford, Conn.
Stafford Springs. Conu.
Norwich, Conn.
Jewett City, Conu.
No. Franklin, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Sound Beach, Conn.
New Britain, Ccun.
Greenwich, Conn.
New Milford. Conn.
Derby, Conn.
East Norwalk, Conu.
Sound Beach. Conn.
Torrington, Conn.
Xorwalk, Conn.
Bridgeport, Conn.
Harnord. Conn.
Troy, N. Y.
West Cornwall. Ccnu
Hartford, Conn.
Norfolk. Conu
Cheshire, Conn.
New Britain. Conu.
Glenville, Conn.
3%
AUTOMOBILES
No. Name of Owner.
13136 C. D. Lanier,
13137 Carl Gould,
13138 Wm. B. McCarthy.
13139 P. F. Augenbraun,
13140 William C. PoUitt,
13141 Dewey C. Canfield,
13142 F. M. Dickinson,
13143 Fannie "Wachnansky,
13144 Mrs. J. H. Devereaux,
13145 A. B. Littlefield,
13146 Hugh M. Alcorn,
13147 William T. Clay,
13148 Edward Miller,
13149 City Coal Co.,
13150 W. W. Bromley,
13151 C. tS. Eames,
13152 Fred S. Peck,
13153 F. P. Brennan,
13154 Richard S. Lyman,
13155 Lucius E. "V^Tiiton,
13156 Joseph G. Paradise,
13157 Wm. B. Owens,
13158 Charles Hubhard,
13159 F. R. Turkingron.
13160 Geo. W. Stillman,
13161 Fred E. King. M.D.,
13162 Maud M. Morehouse.
13163 Fred W. Morgan,
13164 H. Goldman & Sons.
13165 Edith Hastings,
13166 Wm. B. Talmadge,
13167 Dwight Handlin.
13168 Charles T. McClure.
13169 Frank J. Lockwood,
13170 R. F. Foster,
13171 Christopher Hnnd.
13172 Geo. E. Crawford,
13173 Miss A. C. Goddard.
13174 Willis S. Tracv,
13175 C. A. Bullard,
13176 R. A. C. Smith,
13177
13178 Edward C. "Nash,
13179 R. A. C. Smith.
13180 Robert J. Snyder.
1*181 Mrs. Florence L. Steele,
13182 Daniel Ravmoud
13183
Residence. ^
Greenwich, Conn.
New Haven, Conn.
Milford, Conn.
Stamford, Conn.
Fairfield, Conn.
East Canaan, Conn.
Rockville, Conn.
Hartford, Conn.
Waterbury, Conn.
Hartford, Conn.
Suffield, Conn.
Burnside, Conn.
Meriden, Conn.
Hartford, Conn.
Westerly, R. L
Bridgeport, Conn.
New Britain, Conn.
Middletown, Conn.
Hartford, Conn.
New London, Conn.
West Hartford, Conn.
E. Port Chester, Conn.
Norwich, Conn.
East Morris, Conn.
Norwalk, Conn.
New Milford, Conn.
Bridgeport, Conn.
Windsor, Conn.
New Haven, Conn.
Stratford, Conn.
East Haven, Conn.
West Cornwall, Conu.
New Haven, Conn.
Rowayton, Conn.
Danbury, Conn.
Danburj-, Conn.
Bridgeport, Conn.
Litchfield. Conn.
Hartford, Conn.
Montville, Conn.
New York, N. Y.
Westport, Conn.
New York, N. Y.
Greenwich, Conn.
Newington, Conn.
Hartford, Conn.
The Hendey Machine Co., Torrington, Conn.
AUTOMOBILES 397
No.
Name of Owner.
Residence.
13184
William R. Perkins,
Norwich, Conn.
13185
L. L. Fowler,
New Haven, Conn.
13186
F. B. Rowe,
Branford, Conn.
13187
Henrj' S. Robinson,
Hartford, Conn.
13188
Chas. G. Edward,
Stamford, Conn.
<
13189
A. G. Gully,
Storrs, Conn.
13190
F. D. Austin,
Noroton Heights, Conn.
,,
13191
Joseph Masack, Jr.,
Bristol, Conn.
13192
Harry G. Cleveland,
Plymouth, Conn.
13193
John Carlson,
Hartford, Conn.
13194
Lillian J. Bassett,
Stratford, Conn.
13195
Hartford Sash & Door Co.
, Hartford, Conn.
13196
Harry E. Palmer, Jr.,
Meriden, Conn.
13197
Hartford Sash & Door Co.
, Hartford, Conu.
13198
Henry J. Taylor,
Bridgeport, Conn.
13199
Timothy Tucker,
Torrington, Conn.
18200
Clara N. Crary,
Hartford, Conn.
13201
Ed. G. Patterson,
Shelton, Conn.
13202
Gulf Refining Co.,
New Haven, Conn.
13203
John McDonough,
Willimantic. Conn.
13204
Henry S. Kline,
Bridgeport, Conn.
13205
F. E. McLean,
Hartford, Conn.
13206
E. N. Clarke,
Milford, Conn.
13207
E. M. Sperry,
New Haven, Conn.
13208
E. P. Lamphier,
Winsted, Conn.
^
13209
Niels Christensen,
Wilson, Conn.
13210
Williard H. Smith.
Willimantic, Conn.
13211
Seeley P. Birdsey,
Middletown, Conn.
13212
Dr. C. M. Bush,
Hartford, Conn.
13213
Mrs. Katherlne Spencer,
New Haven, Conn.
13214
A. H. Bradley,
Bristol. Conn.
'
13215
Olaf A. Peterson,
New Britain, Conn.
13216
J. Wendell Holmes,
Stratford, Conn.
13217
Annie 0. ]M itch ell,
New London. Conn.
13218
Thos. Costello,
Windsor Locks. Conn.
(
13219
F. R. Smith,
Sound Beach, Conn.
13220
Marguerite Wehrle,
Stamford, Conn.
13221
Louis C. Wedlock,
Cheshire. Conn.
13222
Harry J. O'Brien,
New Britain Conn.
13223
Wilbur D. Banks,
Greenwich, Conn.
13224
Edw. L. CuTTiTnings,
Bridgeport, Conn.
i
13225
The Maltby Garage,
Waierburv. Conn.
13226
G, B. Hamlin,
Sharon, Conn.
13227
C. I, Yale,
Meriden. Conn.
13228
Wallingford Water Dept
, Wallingford, Conn.
13229
Mrs. L. R. Eddy,
Hartford. Conn.
13230
John T. Walsh,
Ansonia, Conn.
13231
C. B. Rodman,
Waterbury, Conn.
398
AUTOMOBILES
No.
Name of Owner.
Residence.
13232
13233
13234
13235
13236
13237
13238
13239
13240
13241
13242
13243
13244
13245
13246
13247
13248
13249
13250
13251
13252
13253
13254
13255
13256
13257
13258
13259
13260
13261
13262
13263
13264
13265
13266
13267
13268
13269
13270
13271
13272
13273
13274
13275
13276
L. B. Curtis,
U. S. Tire Co.,
Peter J. Butler,
Almon E. Fuller,
L. Rouch,
Clifford S. Baldwin,
Michael A. Gorman,
C. A. Bevan, M.D.,
C. H. Hyams, Jr.,
Dr. and Mrs. Henry
Cenicola,
Seaman Mead,
New Eng. Concrete Con-
struction Co.,
Andrew Puchola,
Dwight N. Eggleston,
Chas. H. Potter,
Geo. R. Stannard,
Philip S. Korngiebel,
E. E. Somers,
Frederick J. Middlebrook,
Pneumatic Susp. Wheel
Co.,
William C. Johnson,
Lucien Sanderson, -
Jasper A. Xorthrop,
B. O. Prentiss,
George W. Carter,
Charles R. Brown,
Crawford Laundry Co.,
Edna L. Morgan,
Charles E. Bedore,
The Hartford Post,
Mrs. G. C. Waldo,
T. B. Smart,
Harvey R. Stone,
H. W. Hubbard,
Elmer E. Okeson,
J. H. North,
Frederick F. Brewster,
Edgar A. Peet,
Edward J. Buckingham,
N. C. Lund,
B. S. Carrier,
Chas. S. Roswell,
Alfred R. Brewer,
J. A. Spinetta^
Bridgeport, Conn.
Hartford, Conn.
Canaan, Conn.
Litchfield, Conn.
Milford, Conn.
Milford, Conn.
Torrington, Conn.
West Haven, Conn.
New London, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Stamford, Conn,
loxbury. Conn.
Sharon, Conn.
East Woodstock, Conn
Branford, Conn.
V\'aterbury, Conn.
West Haven, Conn.
New York, N. Y.
Stamford, Conn.
Newton, Conn.
New Haven, Conn.
New Milford, Conn.
Ansonia, Conn.
Norwich, Conn.
New Haven, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Pleasant Valley, Conn.
Hartford, Conn.
Wallingford, Conn.
Stamford, Conn.
Southbury, Conn.
Middletown, Conn.
New Haven, Conn.
Goshen, Conn.
New Haven, Conn.
New Milford, Conn.
Shelton, Conn.
Bridgeport, Conn.
Highland Park, Conn,
New Haven, Conn.
Hockanum, Conn.
New Britain, Conn..
AUTOMOBILES . 399
No.
Name of Owner.
Residence.
13277
Schwartz Bros.,
Norwich, Conn.
13278
Henrj' Bridger,
Norwich, Conn.
13279
G. DuroDChez,
Greenwich, Conn.
13280
The Milford Poultry Co.,
Milford, Conn.
13281
The Howard's Co.,
New Haven, Conn.
t
13282
The Howard's Co.,
J^ew Haven, Conn.
13283
R. M. Ireland,
Essex, Conn.
13284
A. L. Sweet,
Norwich, Conn.
13285
A. Knowlton,
Hartford, Conn.
13286
Julius Cahn,
Greenwich, Conn.
13287
H. J. Stegeman,
Bridgeport, Conn.
13288
Tom Muscarella,
New London, Conn.
13289
H. I. Bartholomew,
Bristol, Conn. ,
13290
C. G. Simons,
Hazardville, Conn.
13291
John Schreiber,
Bridgeport, Conn.
13292
Albert W. Werle,
New Haven, Conn. :
13293
Mrs. B. W. Bohannan,
Stamford, Conn.
13294
A. P. Freeman,
Canaan, Conn.
13295
Burton G. Brewer,
Glastonbury, Conn.
13296
John M. Lucas,
Waterville, Conn.
13297
Edith S. Hail,
Salisbury, Conn.
13298
S. C. Riley,
Goshen, Conn.
13299
Thomas F. Conniff,
New Haven, Conn.
13300
The Fairbanks Co.,
Hartford, Conn.
13301
Brown Bros.,
Bristol, N. H.
V,'
13302
Jules Waas,
New Haven, Conn.
13303
Louis Schmidt,
A\'. Willington, Conn.
13304
Dr. A. D. Mittendorf,
Greenwich, Conn,
13305
Harry C. Dewey,
Winsted, Conn.
13306
James H. Bedell,
Stamford, Conn.
13307
Charles W. Penell,
South Norwalk, Conn.
r.
13308
C. H. Fairty,
New Canaan, Conn.
13309
Joseph Gauthier,
Jewett City, Conn.
13310
J. R. Cummings,
New Haven, Conn.
13311
G. Fox & Co.,
Hartford, Conn.
(
13312
Levi Q. Raymond,
New London, Conu.
13313
John T. Corbett,
Bridgeport, Conn.
13314
Theodore W. Case,
New Haven, Conn.
13315
Wm. C. Scheide,
Hartford, Conn.
13316
Clarence W. Bowen,
Woodstock, Conn.
13317
Clarence W. Bowen,
Woodstock, Conn.
i
13318
Frank E. Bowen,
No. Windham, Conn.
13319
George E. Lincoln,
East Granby, Conn.
13320
L. H. Rome,
Hartford, Conn.
13321
David T. Seals,
New Haven, Conn.
13322
F. L. Stephenson, Jr.,
New Haven, Conn.
13323
Herbert J. Botelle,
Lakeside, Conn.
13324
Earl Miller,
Watertown, Conu.
400
AUTOMOBILES
No. Name of Owner.
13325 American Oyster Co.,
13326 G. S. Spencer,
13327 J. E. Trevor,
13328 Tucker & Goodwin,
13329 Geo. Howe,
13330 D. P. Johnson,
13331 Samuel H. Levy,
13332 Jamea E. Buckley,
13333 Frank W. Studwell.
13334 Fred F. Meeker,
13335 F. C. Jennings,
13336 Charles W. Scranton,
13337 George F. Hyatt,
13338 E. A, Armstrong,
13339 ThoB. H. PouUn,
13340 H. E. Hotchkiss,
13341 E. J. McKnigM,
13342 Oscar Noren,
13343 Billings & Spencer Co.,
13344 A. H. Eldridge,
13345 Charles L. Peck,
13346 Fred L. Bishop,
13347 F. H. Graham,
13348 Bennett S. Fenton,
13349 H. N. MacCracken,
13350 Dora Setaro,
13351 Edward C. Hartshome,
13352 Charles S. Eaton,
13353 Eugene W. Bull,
13354 Dean Foster,
13355 John R. MacNeille,
13356 Louis Bassett,
13357 G. G. Haven, Jr.,
13358 Arthur S. Hardy,
13359 F. G. Graves,
13360 Frank C. Newton,
13361 Clark Bros.,
13362 Thos. Stafford,
13363 A. T. Henry,
13364 Herman Gross,
13365 Norwich State (Hospital,
13366 Elbert M. Reynolds,
13367 John Oetzel,
13368 Augusta L. Wilcox,
13369 Roy S. Colbum,
13370 Ira C. Tucker,
13371
13372 Edward L. Rossiter,
Residence.
New Haven, Conn.
MoodUB, Conn.
Hartford, Conn.
Hartford, Conn.
Winsted, Conn.
East Granby, Conn.
Stamford, Conn.
Hartford, Conn.
Stamford, Conn.
Westport, Conn.
Fairfield, Conn.
'New Haven, Conn.
Brooklyn, N. Y.
New London, Conn.
Hartford, Conn.
Torrington, Conn.
Hartford, Conn.
New Britain, Conn.
Hartford, Conn.
Woodstock Valley, Ct.
East Haddam, Conn.
West Hartford, Conn.
New Milford, Conn.
Waterbury, Conn.
New Haven, Conn.
Danbury, Conn.
Englewood, N. J.
Norwich, Conn.
Kent, Conn.
Stamford, Conn.
Noroton Heights, Conn.
New Haven, Conn.
New York, N. Y.
Woodstock, Conn.
Waterbury, Conn.
Hartford, Conn.
Poquonock, Conn.
Hartford, Conn.
Wallingford, Conn.
Hartford, Conn.
Norwich, Conn.
Greenwich, Conn.
Danbury, Conn.
Westerly, R. I.
Clinton ville. Conn
Chester, Conn.
Greenwich, Conn.
AUTOMOBILES
401
No. Name of Owner.
13373 E. M. VanKirk,
1S374 W. S. Bryant,
13375 Clayton F. Davifl,
13376 H. Ogden Morse,
13377 F. M. Seelye,
13378 Wm. I. Walker,
13379 Wm. I. .Walker,
13380 Louis T. Joseloff,
13381 John Singer,
13382 D. J. Molmnphy, M.D.,
13383 Rev. W. H. Kidd,
13384
13385 John P. Saunders,
13386 W. Luttgen,
13387 The Macfarlane Bros. M.
Co.,
13388 Thomas E. Macfarlane,
13389 Mortimer C. Ogden,
13390 H. G. Bellin,
13391 Mrs. E. Guiibert,
13392 Helen G. Gilbert,
13393 Robert S. Schonler,
13394 P. K. Finnan,
13395 Mowry Ross,
13396 Gustave Schreiber,
13397 Bennet P. Munson,
13398 William H. McCord,
13399 W. L. Chase,
13400 A. E. Brown,
13401 Walter Grattan,
13402 William & Goltra Elec.
Co.,
13403 Clarence McLaughlin,
13404 Dwight F. Boyden,
13405
13406 George Rowbottom,
13407 Laurits C. Billings,
13408 E. C. Converse,
13409 Geo. T. Jackson,
13410 Margaret H. Fish«r,
13411 Mrs. Thomas H. Russell,
1S412 Mary A. Clarke,
13413 Edward Holbrook,
13414 Arthur G. Sisson,
13415 Thomas Kleman,
13416 Royal D. Comstock.
13417 John C. Hick*.
Residence.
Madison, Conn.
New Haven, Conn.
Naugatuck, Conn,
Litchfield, Conn.
Bantam, Conn.
New Canaan, Conn.
New Canaan, Conn.
South Norwalk, Conn.
Danbury, Conn.
Hartford, Conn.
Meriden, Conn.
New London, Conn.
Redding, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Rowayton, Conn.
Ansonia, Conn.
Southport, Conn.
New Haven, Conn.
MooBup, Conn.
Watra-bury, Conn.
West Woodstock, Ct.
So. Miinchester, Conn.
Mt. Carmei, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Hartford, Conn,
Torrington, Conn.
I
Hartford, Conn.
New Canaan, Conn.
Greenwich, Conn.
Waterhury, Conn.
Southport, Conn.
Greenwich, Conn.
New York, N. Y.
New Haven, Conn.
New Haven, Conn.
Norwalk, Conn.
Stamford, Conn.
Winsted, Conn.
Ridgefield, Conn.
Rocky Hill, Conn,
MooduB, Conn.
402
AUTOMOBILES
No. Name of Owner.
13418 John F. Edwards,
13419 F. C. Bland,
13420 A. J. Johnson,
13421 Harry H. Smith,
13422 Capt. N. Hayden,
13423 Wm. H. Fischer,
13424 P. G. Gossler,
13425 A. C. Cuneo,
13426 Pardee Ellenberger Co.,
13427 Mrs. E. P. Williams,
13428 Dr. Edward E. Rowell, Sr.,
13429 Chas. B. Toleman,
13430 C. W. Barlow,
13431 Herbert V. Carr,
13432 A. M. Archer,
13433 Dr. Charles E. Taft,
13434 John F. Wilson,
13435 Albert L. Brainerd,
13436 George W. Hills,
13437 Arthur H. Wilcox,
13438 Jerome Mayer,
13439 Mary H. Trowbridge,
13440 C. W. Horton,
13441 Albert W. Mattoon,
13442 F. A. Koellmer,
13443 Elmer Eugene Trench,
13444 W. B. Casey.
13445 George N. Weed,
13446 Christina C. Cole,
13447 S. Gross,
13448 Wendell P. Pease,
13449 Harold E. Lane,
13450 H. C. Messenger,
13451 Florence K. Boring,
13452 W. Selden Carroll,
13453 T. A. Howell,
13454 J. G. Wright,
13455 A. L. Smith,
13456 James Clark,
13457 George E. Nothnagle &
Son,
13458 The Standard Feed Co.,
13459 Eva M. Worth,
13460 H. E. Hart,
13461 Charles B. Chedel,
13462 F. C. Warner,
13463 F. S. Bruce,
13464 P. Corhin,
Residence.
Ridgefield, Conn.
Newington June, Ct.
Woodstock, Conn.
Pomfret, Conn.
Uniouville, Conn.
New Canaan, Conn.
New Canaan, Conn.
South Norwalk, Conn.
New Haven, Conn.
Greenwich, Conn.
Stamford, Conn.
Woodbridge, Conn.
New Canaan, Conn.
South Norwalk, Conn.
Hartford, Conn.
Hartford, Conn.
Greenwich, Conn.
Higganum, Conn.
Fairfield, Conn.
Brooklyn, N. Y.
Hartford, Conn.
Milford, Conn.
Waterford, Conn.
New Haven, Conn.
Greenwich, Conn.
New Haven, Conn.
Bridgeport, Conn.
Stamford, Conn.
New Haven, Conn.
Hartford, Conn.
W. Stafford, Conn.
Hartford, Conn.
New Hartford, Conn.
Norwalk, Conn.
New London, Conn.
West Hartland, Conn.
Bridgeport, Conn.
New Haven, Conn.
Simsbury, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
South Coventry, Conn.
Hartford, Conn.
Portland, Conn.
Rocky Hill, Conn.
Putnam, Conn.
New Britain. Conn.
AUTOMOBILES
40S
No. Name of Owner.
13465 Douglas L. Elliman,
13466 Arthur Nelson,
13467 John Cairns,
13468 Isaac M. Hubbard,
13469 Brenton H. Scott,
13470 The G. M. Long Co.,
13471 Walter S. Lawrence.
13472 George H. Miller,
13473 The W. W. Walker Co.,
13474 J. W. LeGeyt,
13475 John W. Rogers,
1347« M. L. Marsh,
13477 The Allen-Beeman Co.,
13478 Clarence E. Bouton,
13479 B. Arthur Richards,
13480 S. E. Hopkins,
13481 C. Jouard,
13482 Chas. W. Walker,
13483 C. A. Sharpe,
13484 V. N. Sarles, Jr.,
13485 Kate A. Jones,
13486 Pratt Read & Co.,
13487 F. W. Arnold,
13488 L. R. Griffin,
13489 Harry R. Sharpe,
13490 Sherman Atwood,
13491 Edward L. Rossiter,
13492 Charles Smith, M.D.,
13493 E. W. Darrow,
13494 Lee C.Hart,
13495 Ernest A. Dean,
13496 George W, Sanford,
13497 Aaron Lindgren,
13498 Clark W. Reynolds,
13499 H. E. Hastings,
13500 Leon J. D. Healy,
13501 Charles P. Veils,
13502 Levi S. Upton,
13503 Frank A. Smiley,
13504 Joseph Kegelmeyer,
13505 William E. Williams,
1350C Aimee G. L. McKenzie,
13507 George H. Whdtlock,
13508 John H. iSelbie,
13509 George W. Newton,
13510 J. F. Silliman & Co.,
13511 John E. Longbottom,
13512 Thomas P. Gillespie, Jr.
Residence.
Noroton, Conn.
Plainville, Conn.
So. Manchester, Conn.
Greenwich, Conn.
New Haven, Conn.
New London, Conn.
Bristol, Conn.
New London, Conn.
Hartford, Conn.
Windsor, Conn.
Middletown, Conn.
Bridgeport, Conn.
Norwich, Conn.
Noroton Heights, Cona
Winsted, Conn.
Xaugatuck, Conn.
New York, N. Y.
Ridgefield, Conn.
Abington, Conn.
New Canaan, Conn.
Stamford, Conn.
Deep River, Conn.
Hartford, Conn.
Granby, Conn.
Manchester, Conn.
Mt. Carmel, Conn.
Greenwich, Conn.
Riverside, Conn.
West Willington, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Thomaston, Conn.
Ivory ton, Conn.
Meriden, Conn.
West Suffield, Conn.
New Britain, Conn.
East Granby, Conn.
Warrenville, Conn.
Bridgeport, Conn.
New Haven, Conn.
Stamford, Conn.
New Haven, Conn.
Ridgefield, Conn.
Waterbury, Conn.
Granby, Conn.
New Canaan, Conn.
Milford, Conn.
West Haven, Conn.
404
AUTOMOBILES
No.
13513
13514
13515
13516
13517
13518
13519
13520
13521
13522
13523
13524
13525
13526
13527
13528
13529
13530
13531
13532
13533
13534
13535
13536
13537
13538
13539
13540
13541
13542
13543
13544
13545
13546
13547
13548
13549
13550
13551
13552
13553
13554
13555
13556
13557
13558
13559
Nome of Owner.
M. C. Place,
R. F. Porter,
Ernest Mortimer,
William S. Rowland,
F. W. Ludington,
W. H. Camp,
Mrs. E. R. O'Connor,
Dwight Kelsey,
Robert Warren,
Fred W. TeflFt,
J. Leo O'Gorman,
T. F. Holcomb,
Danbury & Bethel Gas &
Electric Light Co.,
The Marsh Bros. Co.,
Charles H. Phillips,
Ernest A. Bliven,
E. V. Parr,
Mrs. Geo. C. Perkins,
H. M. Bullard Co.,
Stoddard Gilbert & Co.,
Frank Spiekerman,
Arthur E. Benedict,
Ernest O. Wagner,
Grace L. Freeman.
Gallup Bros. & Linder,
William T. Wilson,
Charles S. Stem, ]\I. D..
Harry D. Nobles,
A. J. DesChampp,
Lucy S. Schneider,
M. F. Kirkpatrick,
E. E. Austin,
Charles H. Jones,
Louis Krug;
Winchester Rep. Arms Co.
Wallace B. Crumb,
George E. Dewey A' Co.,
Isaac Hnnvitz,
S. G. Freemnn,
Edward L, Hayes,
Frederick Chntfield,
Charles F. Willinms.
O. W. Campbell.
Frederick B. Adams,
Residence,
j^orth Granby, Conn.
Turnerville, Conn.
Derby, Conn,
New Britain, Conn.
Waterbury, Conn.
Norfolk, Conn.
Stamford, Conn.
Montville, Conn.
West Suffield, Conn.
Putnam, Conn.
Unionville, Conn.
West Granby, Conn.
Danbury, Conn.
Easton, Conn.
Plainfield, Conn.
Mystic, Conn.
Clinton, Conn.
Hartford, Conn.
New Haven, Conn.
Bridgeport, Conn.
Greenwich, Conn.
South Norwalk, Conn.
Lakeville, Conn,
New HaA'en. Conn.
Danielson, Conn.
Greenwich, Conn.
Hartford, Conn.
East Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Cromwell, Conn.
Berlin, Conn.
New Haven, Conn.
Hartford, Conn.
New Haven, Conn.
Forestville, Conn.
Hartford, Conn.
Hartford, Conn.
New Britain, Conn.
Buckland, Conn.
New Haven. Conn.
New York, N. Y.
Hartford, Conn.
Greenwich, Conn.
AUTOMOBILES
40§
No. Name of Owner.
13560 Carlton W. Bristol,
135G1 Mrs. John Gleiinr,
13562 Ellen S. Cornue.'
13563 Rev. Richard P. ]\lorrissev,
13564 Hans C. Dege,
13565 H. A. Blakeslee.
13566 Mrs. H. S. Bowen.
13567 Mrs. C. C. Kimball.
13568 Charles F. Treadwav,
13569 W. J). Manchester, "
13570 George S. Talcott,
13571 A. Barton Hepburn,
i3572 Chauncey W. Watrous.
13573 Sheldon A. Keeney,
13574 John Fitzgerald.
13575 E. W. Schultz,
13576 New Haven Gas Light Co.,
13577 Arthur F. Babcock.
13578 Orton P. Camp,
13579 A. B. Nichols,
13580 Reinhold Persson,
13581 Jacob Huber,
13582 Thomas E. Lake,
13583 Oscar D. Baker,
13584 D. K. Alien,
13585 H. R. Douglass, Inc.,
13586 Edward A. Guthrie,
13587 Arthur W. Rice,
13588 Shepard N. Murdook,
13589 J. E. Walker,
13590 Dr. C. E. Perkins,
13591 Dr. W. E. Caldwell.
13592 A. A. Anderson,
13593 F. G. Keeney,
13594 Fred Courtenay,
13595 Conrad G. Moller,
13596 Charles E. Davis,
13597 The W. G. Simmons Co..
13598 Williams & Goltra Elec. Co.
13599 Joseph Ciglar.
13C00 Clarence M. Rusk,
1S601 Geo. D. Ferg-uson, M. D..
13602 Ravmond R. Gandv, ]\I. D..
13603 Philip F. Reinhart,
13604 Herbert Laister,
13605 B. P. Hedderson,
13606 0. G. Jennings,
13607 William G. Jasper,
Residence.
Waterbury, Conn.
East River, Conn.
Enfield, Conn.
Voluntown, Conn.
Norwich, Conn.
Hartford, Conn.
Greenwich, Conn.
Hartford, Conn.
New Haven, Conn.
Rocky Hill, Conn.
New Britain, Conn.
New York, N. Y.
East Hampton, Conn.
Kensington, Conn.
New Britain, Conn.
New Britain, Conn.
New Haven, Conn.
Westerly, R. I.
Waterbury, Conn.
New London, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Milford, Conn.
Warrenville, Conn.
Greenwich, Conn.
New London, Conn.
Norwalk, Conn.
New Haven, Conn.
New Haven, Conn.
New Canaan, Conn.
Windsor, Conn.
Suffield, Conn.
Greenwich, Conn.
Waterford, Conn.
Oxford, Conn.
New Canaan, Conn.
Waterbury, Conn.
Hartford, Conn.
, Hartford, Conn.
Bridgeport, Conn.
West Hartford, Conn,
rhomaston, Conn.
Stamford, Conn.
Meriden, Conn.
Stratford, Conn.
New Haven, Conn.
Fairfield, Conn.
Bridgeport, Conn.
406
AUTOMOBILES
No. Name of Owner.
13608 Chas. J. Weinz,
13609 F. DeWitt Wells,
13610 Luther H. Allcorii,
Iteil Stanley J. Halle,
13612 H. Svlvia Bolles,
13613 PaurH. Stein,
13614 Ralph E. Dewitt.
13615 Ferdinand Brischkc.
13616 J. W. Fairchild,
13617 Mrs. licslie C. Bruce,
13618 Willis Lockwood,
13619 Rev. John Squires,
13620 Fred C. Tobey Land Co..
13621 L. R. Rowley,
13022 Chas. H. Stevens,
13623 W. T. Carrington,
13624 C. F. Hitchcock,
13625 Mary H. Klimpke,
l."626 F. E. Ooursen,
13627 Louis J. Ehret,
13628 Lafayette Rudd,
13629 Louis J. Ehret,
13630 G. H. Smith,
13631 C. R. Tiffany,
13632 Guy L. Shaw,
13633 Henry Roberts,
13634 Frederick W. Marshall.
13635 Frank B. Clyde, Jr..
13636 W. Henry Saunders,
13637 J. M. Gerich,
13638 Raymond Newton,
13639 Willard H. Gowdy.
13640 Geo. E. von Gal,
13641 A. E. Weiler,
13642 P. J. Race & Co.,
13643 Theodore Anderson,
13644 Wallace Porter,
13645 R. Percy Chittenden.
13646 Frank H. Dibble,
13647 Thomas P. Cleary,
13648 William C. Armbnister.
13649 H. Sanford Osboni.
13650 Lorenzo W. King.
13651 Henry A. Lamphere,
13652 Francis F. Reeves.
13653 Thomas G. Alcorn, M. 1).
13654 George N. Skinner,
13655 F. E. Boardman,
Residence.
Stamford, Conn.
Greenwich, Conn.
Greenwich, Conn.
New Haven, Conn.
Hartford, Conn.
Bristol, Conn.
E. Norwalk, Conn.
New Britain, Conn.
TerryA^lle, Conn.
Greenwich, Conn.
Southbury, Conn.
Wapping, Conn.
Hartford, Conn.
W. Simsburj-, Conn.
Ridgefield, Conn.
New York, N. Y.
Canaan j Conn.
Cheshire, Conn.
Greenwich. Conn.
New Y^ork, N. Y.
New London, Conn.
New Y'ork, N. Y'.
New London, Conn.
Wallingford, Conn.
Simsbury, Conn.
Hartford, Conn.
Wallingford, Conn.
Old Mystic. Conn.
Stamford, Conn.
Rockville, Conn.
Branford, Conn.
Hazardville. Conn.
Danbury, Conn.
Shelton, Conn.
New Haven, Conn.
Cromwell, Conn.
Higganum, Conn.
Rowayton, Conn.
Ansonia, Conn.
New London, Conn.
Terryville, Conn.
Redding Ridge, Conn.
Winsted, Conn.
Mystic, Conn.
Waterbury, Conn.
Thompsonville, Conn.
Rockville, Conn.
Middletown, Conn.
AUTOMOr.ILES
401
No. Name of Owner.
13656 P. C. Neuscheler,
] 3657 The National Spriit-r Bed Co.
13658 Eiuil H. Funck.
13659 Wra. Thomp.so)i.
13660 Hans C. Volz,
13661 B. Eottman,
13662 Frederick L. Day.
13063 Tiiomas P. McTneniv.
13664 Mrs. jViary A. AlleT.".
13665 A. M. Young.
13666 Wm. L. ilarstoii.
13667 Samuel B. Rav.
13668 A. Tinideau.
13669 H. H. Leopold,
13670 The H. T. Smith Ex)). Co..
13671 Louise S. McKar,
13672 Dr. J. B. Kent.'
13673 Lliss A. B. Jennings,
13674 Gould J. Handle,
13675 Thos. McCaffrey.
13676 Joe Marisette. '
13677 S. E. M. Oakes,
13678 Philip W. Schnabel.
13679 G. Howard Seribner.
13680 Wm. A. Ross.
13681 Herman Schultz.
13682 Mrs. Chas. Hutchins.
13683 Edward IL Leete.
13684 James W. Houston.
13685 W. Kvle Sheffield.
13686 Lucv D. ■\Vhitford,
13687 Victor S. Sunburv,
13688 Marquis L. Metcalf.
13689 George C. Reis,
13690
13691 Alden Solmans,
13692 Edward W. Trov,
1S693 M. J. Brown,
13694 H. W. Mather.
13695 E. J. Conwav,
13696 George T. Coleman.
13697 Gut P. Dodge.
13698 Waterbury Wet Wasli
Laundry.
13699 Samuel D.' Ha-^vthorne,
13700 New London Street Dept..
13701 Robert W. Raymond,
13702 Geo. A. Hurty,
Kesidencc.
Glastonbury, Conn.
New Britain, Conn.
Bristol, Conn.
Norwalk, Conn.
Greenwich, Conn.
New Haven, Conn.
New Haven, Conn.
Winnipauk, Conn.
Warehouse Point, Conn.
Forestville, Conn.
Sound Beach, Conn. .
Moosup, Conn. . .
Thompsonville, Conn.
Bridgeport, .Conn.
Meriden, Conn.
Rowayton, Conn.
Putnam, Conn.
Fairfield, Conn.
Norwalk, Conn.
Essex, Conn-
Hartford, Conn
Hamburg, Conn. ;
Bethel, Conn.
Bridgeport. Conn;
Sharon, Conn.
Milford, Conn.
Waterville, Conn. '
Guilford, Conn.
Providence, R. I.
New London, Conn.
Old Mystic, Conn.
Hartford, Conn.
Fairfield, Conn. "
Greenwich, Conn.
vSouth Norwalk, Conn.
Newtown. Conn.
G reen wi eh , Con n.
South Norwalk, Conn.
Hartford, Conn.
So. Manchester, Conn.
Greenwich, Conn.
Waterbury. Conn;
New Haven, Conn.
New London, Conn:
Stamford, Conn. ."
Sound Beach, Cx)nn:
408
AUTOMOBILES
No.
Name of Owner.
Residence.
13703
James Cumiskey,
Greenwich, Conn.
13704
F. C. Palmer,
New London, Conn.
13705
Arthur E. Webster,
Berlin, Conn.
13706
A. H. Hornkohl,
New Britain, Conn.
13707
Brown, Thomson & Co.,
Hartford, Conn.
13708
Eagle Dye Works,
Hartford, Conn.
13709
Putnam Light & Power Co.,
Putnam, Conn.
13710
Edward B. Close,
Greenwich, Conn.
13711
A. H. Downs,
Winsted, Conn.
13712
Edw. C. Lingenheld,
Beacon Falls, Conn.
13713
Dan Pullin,
Torrington, Conn.
13714
Frank R. Bartlett,
Torrington, Conn.
13716
Henry A. Behre,
New Haven, Conn.
13716
C. A. Bronnell,
Mystic, Conn.
13717
Evin M. Whiting,
East Lyme, Conn.
13718
T. R. Prolen,
Waterbury, Conn.
13719
W. E. Reis,
Greenwich, Conn.
1S720
Buckingham Marsh,
Bridgeport, Conn.
13721
John J. Williams,
Stratford, Conn.
13722
R. A. France,
New Haven, Conn.
13723
Mrs. Jennie M, S. Wheeler.
Torrington, Conn.
13724
E. W. & E. I. Barlow,
Brookfield, Conn.
137i:5
Fred C. Curtiss,
Beacon Falls, Conn.
13726
Dr. F. A. Pickett,
Danbury, Conn.
13727
Harry C. Griswold,
Windsor, Conn.
13728
W. H. Haertel,
Hartford, Conn.
13729
Adolf Pearson,
Hartford, Conn.
13730
Henry Fer^son,
Hartford, Conn.
13731
Edwin A. Hendrix,
Northville, Conn.
13732
Eugene M. Baldwin,
Branford, Conn.
13733
Greo. L. Dennis,
Stafford Springs, Conn.
13734
C. V. Sewell,
Guilford, Conn.
13735
Lester M. Crabb,
Stamford, Conn.
13736
M. F. Guckin,
Bristol, Conn.
13737
M. J. Gibbud,
New Haven, Conn.
13738
John W. Tolles,
Terryville, Conn.
13739
Allen H. Green,
Bloomfield, Conn.
13740
Mrs. G. W. Roeevelt,
Stamford, Conn.
13741
Martin Van B. Stevens,
Hartford, Conn.
13742
Jas. H. Webb,
Hamden, Conn.
13743
Frank A. Davoll,
Hartford, Conn.
13744
Geo. Ouellette,
Waterbury, Conn.
13745
Harry K. Taylor,
Hartford, Conn.
13746
Max Myers,
Hartford, Conn.
13747
The Hartford Ice Cream Co.,
Hartford, Conn.
13748
E. A. Matthews,
Hartford, Conn.
13749
James H. Bunce Co.,
Middletown, Conn.
13750
Edward A. Walsh,
Meriden, Conn.
4'
AUTOMOBILES 409
Na
Name of Owner.
Residence.
13751
J. B. Maynard,
Bristol, Conn.
13752
Charles P. Cooley,
Hartford, Conn.
13753
Meekins. Packard & Wheat,
Springfield, Mass.
13754
Newton B. Hobart,
Watertown, Conn.
13755
R. V. Pell,
Greenwich, Conn.
13756
Denis M. Hagerty,
Meriden, Conn.
13757
Booth & Ijavr Co.,
New Haven, Conn.
13758
E. H. Rollins,
Hartford, Conn.
13759
H. N. Lund,
Windsor, Conn.
13760
G^eo. W. Kuhney,
Manchester, "Conn.
13761
Mrs. Hazel P. Northrop,
Newtown, Conn.
13762
Nicholas A. Lind,
Bloomfield, Conn.
13763
Clarence E. Caulkins,
Bridg^ort, Conn,
13764
New Canaan Laundry,
New Caaaan, Conn.
13765
Robert H. Coley, Jr.,
Bridgeport, Conn.
13766
Willis 0. DeForest,
Wilton, Conn.
13767
William C. Sparne,
So. Coventry, Conn.
13768
Hubert r. Pierce,
Bridgeport, Conn.
13769
Sidney V. Osborn, Jr.,
Branford, Conn.
13770
Harry 0. Whitnev,
New Haven, Conn.
13771
A. W. Stanley,
New Britain, Conn.
13772
E. M. Zeigler,
Noroton, Conn.
13773
Ed. 0. Gates,
New Hartford, Conn.
13774
Nellie A. Smith,
Hartford, Conn.
13775
Geo. K. Gillette,
Central Village, Conn.
13776
Preston Bros. Inc.,
Norwich, Conn.
13777
W. S. Staib & J. H. Gillespie,
Bethel, Conn.
13778
Daniel Smith,
Brooklyn, Conn.
13779
James P. Clark,
Niantie, Conn.
13780
Mrs. E. M. Ziegler,
Noroton, Conn.
13781
John H. Reedy,
Stamford, Conn.
13782
Hutton McFarlane,
Manchester, Conn.
13783
W. B. Woodruff,
Bristol, Conn.
13784
Benjamin H. Mead,
New Canaan, Conn.
13785
M. E. Brewster-Greene,
Bridgeport, Conn.
13786
Mrs. Anne Meech Walker,
Norwich, Conn.
13787
James Spellman,
Hartford, Conn.
13788
Nicholas Russo,
Waterbury, Conn.
13789
Herman 0. Schmarr,
New Britain, Conn.
13790
Roy R. Powers,
Hartford, Conn.
13791
R. J. Sisk,
New London, Conn.
13792
Charles F. Rickert,
Torrington, Conn.
13793
C. T. Durant,
Hartford, Conn.
13794
John Monahan,
Sharon, Conn.
13795
Oscar Thomsen,
Port Chester, N, Y.
13796
Weidemann Brewery Co.,
New Haven, Conn.
13797
John Farson, Jr.,
New York, N. Y.
13798
Ellen H. Gilman,
Hartford, Conn.
410
AUTOMOBILES
No. Name of Owner.
13799 A. S. Howard,
13800 William R. Webster,
13801 William H. Kiiper,
13802 Colin & Co.,
13803 Albert J. Roberge,
13804 Alfred Hart,
13805 Jesse E. Rich,
13806 Herbert S. Barnes,
13807 James English,
13808 D. S. Bennet,
13809 Charles O. Clark,
13810 Hugh MacCallum,
13811 University Suit Pressing Co.
13812 Wm. F. Clarke,
13813 Grosvenordale Co..
13814 James C. Greenway,M. D.,
13815 Wm. H. Butcher,
13816 P. J. O'Leary,
13817 Mrs. Stewart W. Smith,
13818 Caroline E. Ackerman,
13819 A. C. Fuller,
13820 The C. S. Trowbridge Co.,
13821 Dr. H. D. Hanson,
13822 W. L. Barbour,
13823 P. J^\ Young.
13824 George Doubleday,
13825 Mary A. Lewis,
13820 John S. Garvan,
13827 F. T. Novey,
13828 F, W. Hobbv.
13829 Ellis & Eaton,
13830 Miss Mattie P. Babcock,
13831 George W. Christoph,
13832 James Gaffney.
13833 Elizabeth F. JMigeon,
13834 Morgan & Humiston Co.,
13835 C. S. Amidon,
13830 Irene E. Leek,
13837 William Y. McLevy,
13838 Frank E. Hull.
13839 Arthur S. Judd,
13840 Alex Cook.
13841 Dr. G. Pierrepont Davis,
13842 David L. Broekett.
1 3843 George Doubleday,
13844 Mrs. C. S. Rodman,
13845 Lillie f3. Hoeninghaus,
13S4G John F. Berger,
Residence.
Black Hall, Conn.
Bridgeport, Conn.
New Britain, Conn.
Hartford, Conn.
Wallingford, Conn.
Waterbury, Conn.
Putnam, Conn.
Redding Ridge, Conn.
New Haven, Conn.
New York, N. Y.
Windsor, Conn.
Simsbury, Conn.
New Haven, Conn.
Brooklyn, N. Y.
No. Grosvenordale, Ct.
Greenwich, Conn.
New Haven, Conn.
So. Manchester, Conn.
Stamford, Conn.
New Haven, Conn.
New London, Conn.
South Norwalk, Conn.
Darien, Conn.
Milford, Conn.
Danbury, Conn.
Ridgefield, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Stafford Springs, Conn.
Westerly, R. I.
Hartford, Conn.
Plainfield, Conn.
Torrington, Conn.
New Haven, Conn.
West Willington, Cumi
Hamden, Conn.
Bridgeport, Conn.
Baltic, Conn.
Middlebury, Conn,
Thompsonville, Conn.
Hartford, Conn.
Suffield, Conn.
Ridgefield, Conn.
Ridgefield, Conn.
Greenwich, Conn.
Bridgeport, Conn.
AUTOMOBILES
:411
No. Kame of Owner.
13847 A. R. Stoughton,
13848 Ira D. Martiu,
13849 Carlson E. Wheeler.
13850 MclMahon, Wren & Co.,
13851 Waterburv Clock Co.,
13852 Mrs. T. C. Morton.
13853 Web.ster C. Ailing.
13854 Kate E. Taylor,
13855 Ernest Walker Sniitli,
1385G Norman B. Ream,.
13857 Paul A. Koletzke,
13858 A. C. Bradley,
13859 Caroline A. Haves, •
13860 P. J. Welch.
13861 Do\yncv Brothers.
13862 Charles T.. Spencer.
IS 863 Mrs. W. F. Folev,
13864 F. 0. Bro-K-n,
13865 Nathan Zimmerniann. Ji
13866 F. T. Fitch, M. D..
13867 Frank W. Holmes.
13868 Chi-is Hvolbeck,
13869 Mrs. Merwin Grav.
13870 Frederick Hofmaiin.
13871 Julius Rifkin.
13872 Tunnel Coal Corp.,
13873 Jesse Hvolbeck,
13874 Charles B. Meeker,
13S75 Franklin L. Wheeler,
13876 Kate Timmons.
13877 Charles E. Hyde, M. D..
13878 Ernest Walker,
13879 Mrs. J. S. Champlin.
13880 Otis B. Hough,
13881 Edw. Lee,
13882 Lewis H. English,
13883 Lionel Leclair,
13884 James McCuteheon,
13885 W. Shirlev Fulton.
13886 William Graham,
13887 F. C. Steele,
13888 New Departure Mfg. Co.
13889 Frank W. Churchill.
13890 Jos. S. Whiteside.
13891 W. S. Blizzard,
13892 E. D. Caulkins.
13893 James C. Brown,
13894 G. F. Heublein & Bro.,
Residence.
New Haven, Conn.
Danielson, Conn.
New London, Conn.
Bridgeport, Conn. -
Waterbury, Conn.
Waterbury, Conn.
Mt. Carmel, Conn.
Westport, Conn.
Hartford. Conn.
Thompson, Conn.
Wallingford, Conn.
Wilton, Conn.
New Haven, Conn.
Westville, Conn.
Wallingford, Conn.
Suffield, Conn.
Hartford, Conn.
Lebanon, Conn.
New York, N. Y.
East Hampton, Conn.
New Britain. Conn.
Port Chester N. Y.
Hartford, Conn.
New Haven, Conn,
Easton, Conn. -
Hartford, Conn.
Port Chester, N. Y.
Westport, Conn. ^
Shelton, Conn.
Greenwich, Conn.
Southport, Conn.
West Hartford, Conn.
South Coventry, Conn.
Terryville, Conn.
Middletown, Conn.
New Haven, Conn,
Marion, Conn.
Greenwich, Conn.
Waterbury, Conn.
Greenwich, Conn.
Hartford, Conn.
Bristol, Conn.
Rocky Hill, Conn.
South Norwalk, Conn.
South Coventry, Conn.
Lyme, Conn.
New Haven, Conn.
Hartford, Conn.
412
AUTOMOBILES
Ko.
Name of Owner.
Residence.
13895
Wilson F. Clark,
Naugatuck, Conn.
13896
Connecticut Reformatory,
Cheshire, Conn.
13897
T, A. McMillan,
New Canaan, Coun.
13898
Rev. Peter Saurusaitis,
Waterbury, Conn.
13899
N. J. Goodwin, Jr.,
Hartford,' Conn.
13900
Irving G. Molier,
Hartford, Conn.
13901
William H. Schwenk,
Bridgeport, Conn.
13902
William Dunn,
Suffield, Conn.
13903
Carlson & Torell,
New Britain, Conn.
13904
B. F. O'Neill,
Waterbury, Conn.
13905
E. J. Kelly,
Greenwich, Conn.
13906
J. W. €urtiss.
Greenwich, Conn.
13907
Arthur E. Wheeler,
Easton, Conn.
13908
Mrs. Julia C. Rislev.
So. Manchester, Conn.
13909
R. S. Hincks,
Bridgeport, Conn.
13910
James W. Lathrop,
Mystic, Conn.
13911
Mrs. A. B. Gardiner,
Greenwich, Conn.
13912
Caldwell Brothers,
Stamford, Conn.
13913
Alice G. Whittelsey,
Hartford, Conn.
13914
Mary E. Wilcox,
Cornwall, Conn.
13916
Laura Heath Hills,
Willimantic, Conn.
13916
Philip Woisard,
No. Grosvenordale, Ct.
13917
The Lampson Lumber Co.,
New Haven, Conn.
13918
Dr. Thos. F. Welch,
Hartford, Conn.
13919
Agard Hardware Co.,
Torrington, Conn.
13020
Union Mfg. Co.,
New Britain, Conn.
13921
Abbie S. Dunham,
Berlin, Conn.
13922
J. C. Taylor,
New London, Conn.
13923
S. W. C. Jones,
Greenwich, Conn.
13924
F. A. Lawrence,
Hartford, Conn. /
13925
Mrs. Annie A. Skewes.
Goodspeeds, Conn.
13926
J. H. Keenan,
Bridgeport, Conn.
13927
R. P. Tyler,
New Haven, Conn.
13928
H. V. Wolfe,
South Norwalk. Conn.
13929
Hugo Ballin,
Saugatuck, Conn.
13930
Arthur N. Peck,
Burnside, Conn.
13931
David Mathewson.
Ashford, Conn.
13932
Charles F. Royce,
Watertown, Conn.
13933
A. Geo. GrifiBn,
New London, Conn.
13934
National Folding Box & Paper
Co.,
New Haven, Conn.
18935
Thames River Spec. Co.
Montville, Conn.
13936
G^60. L. Ravmond,
Waterford, Conn.
13937
Edith E. Whiting,
Bridgeport, Conn.
13938
The Hartford Coal Co.,
Hartford, Conn.
13939
F. Bronkie,
So. Manchester, Conn.
13940
A. F. Dresser,
Bristol, Conn.
13941
Chas. W. Day,
W. Hartford, Conn.
AUTOMOBILES
413
No.
13942
13943
13944
13945
13946
13947
13948
13949
13950
13951
13952
13953
13954
13955
13956
13957
13958
13959
13960
1S961
13962
13963
13964
13965
13966
13967
13968
13969
13970
13971
13972
13973
13974
13975
13976
13977
13978
13979
13980
13981
13982
13983
13984
13985
13986
13987
13988
13989
Name of Owner.
Ed. F. Kavanagh,
New Departure Mfg. Co.,
Frank A. Smiley,
David R. Hastings,
Franklin S. Jerome,
W. F. Griswold,
Howard Y. Ensign,
George H. Blake,
George F. Holbrook,
W. G. Granniss & Co.,
Peter Wols,
Isadore Opper,
Theo. Sturges,
Roger W. Egan,
J. N. Munroe,
Hart C. Fenn,
Chatineey A. Sherman,
Philip Gere,
F. J. Marion,
Dr. L. C. Taylor,
A, J, Faulkner,
W. G. Bushnell,
C. S. Mellen,
Mrs. J. B. Taleott,
Mary F. Hills,
The Wilbur S. Steele Co.,
Mrs. Emma Renshaw,
Jacob Block,
S. D. Horton,
Jos. Vera,
H. Laurence Achilles,
William T. Wintringham.
C, Elmore Watkins,
J. B. Ryan,
Edward* P. Keating,
Geo. E. Sykes,
Ed. H. Truex, M. D.,
W. C. Mason & Co., Inc..
W. C. Mason & Co., Inc.,
W. C. Ma.son «& Co., Inc.,
E. D. Ingraham,
G. A. Stafford,
Alfred Werth,
S. A. Foster & Co.,
B. M. Brennan,
Residence.
Wallingford, Conn.
Bristol, Coim.
Bridgeport, Conn.
Suffield, Conn-
Greenwich, Conn.
Rocky Hill, Conn.
New Haven, Conn.
Ivoryton, Conn.
Putnam, Conn.
Litchfield, Conn.
Allingtown, Conn.
New Haven, Conn.
West Cornwall, Conn.
New Britain, Conn.
Middletown, Conn.
Hartford, Conn.
Norwich, Conn.
Hartford, Conn.
Stamford, Conn.
Hartford, Conn.
Bridgeport, Conn.
New Haven, Conn.
New Haven, Conn.
New Britain, Conn.
So. Manchester, Conn.
Hartford, Conn.
Noroton, Conn.
Ne'W'town, Conn.
Danielson, Conn.
Wallingford, Conn-
New Haven, Conn.
Brooklyn, N. Y.
So. Manchester, Conn.
Farmington, Conn.
New Haven, Conn.
Hartford, Conn.
E. Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Enfield, Conn.
Stamford, Conn.
Meriden, Conn.
Hartford, Conn.
Bridgeport, Conn.
414
AUTOMOBILES
Ko. Name of Owner.
i:i990 C. G. Spalding.
13991 Emily S. Spalding.
13992 W. A. Spalding Estate.
13993 W. Jerome Gilbert.
13994 F. D. Monell.
13995 C. H. Sierman,
13996 F. B. Lock wood.
1.3997 Daniel P. Warwick.
1399S Alfhilda Lind.
13999 John A. DuUon.
14000 Dr. Thomas D. Pallniiin,
14001 Josepli Kalafns.
14002 Mrs. Thomas Gay.
14003 The Henry Dick Co..
14004 Orans^e Hardware A; Paint
Co.,
14005 Charles H. Armstrontr.
14006 Jacob Garrecht,
14007 TiMng Hall,
14008 G. C. Davidson.
14009 C. DeKlvn & Son.
14010 Marks & Daly.
14011 Anton H. Schmitz.
14012 Carl O. Hedstrom.
14013 Wm. H. Bristol.
14014 William H. Bristol.
14015 The Warner Bro.s. Co..
14016 The Warner Bros. Co..
14017 Edgar E. Barrows.
14018 Samnel B. Bristol.
14019 Samuel Pv. Bri^^tol.
14020 Geo. A. Konrv,
14021 Edwin Oviatt!
14022 N. E. Brg. Co..
14T)23 Tjoitis W. Button.
14024 Charles E. Xyjrren.
14025 Frank H. Kimberly.
14026 Dr. Henrr L. Svaiii.
14027 T. J. Allen,
14028 Dwight B. Tiflany.
14029 George L. Cass.
14030 Wm. H. Kelly,
14031 R. W. Hobart Smith.
11032 Ralph A. Terrell.
14033 Herbert Morton Bacon.
14034 Curtiss T. Woodrnff.
14035 E. F. McGovern. M. 1).,
14036 W. A. & P. C. Briggerman,
Residence.
New Haven, Conn. .
New Haven, Conn.
New Haven, Conn.
New Haven, Conn.
Shelton, Conn.
Hartford, Conn.
Granby, Conn.
Hanover, Conn.
Hartford, Conn.
Poquonoek, Conn.
New Haven, Conn.
Bridgeport. Conn.
Seymour, Conn.
Danbury, Conn.
West Haven, Conn.
Bridgeport, Conn.
Greenwich, Conn.
NorAvalk, Conn.
New London, Conn.
Norwalk, Conn.
Hartford, Conn.
West Haven, Conn.
Portland, Conn.
Waterbury, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Yalesville, Conn.
Waterbury, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Milford, Conn.
Hartford, Conn.
Poel-ry Hill, Conn.
New Britain, Conn.
New Haven, Conn.
New Haven, Conn.
Granby, Conn.
Winsted, Conn.
South Britain, Conn.
Naugatuck, Conn.
Norwalk, Conn.
Waterlmry, Conn.
Hartford, Conn.
Washington, Conn.
Bridgeport, Conn.
South Norwalk, Conn.
i
AUTOMOBILES 415 |
No.
Name of Owiier.
Residence. i
14037
John Maher,
Greenwich, Conn.
14038
Jos. H. Clancy,
Waterburj', Conn.
14039
Edna G. Morris,
Bridgeport, Conn. i
14040
The Bristol Co.,
Waterbury, Conn.
14041
14042
The Bristol Co.,
Waterbury, Conn.
J. A. B. Smith,
Stamford, Conn.
^ 14043
W. S. Swayne,
New Haven, Conn.
34044
A. Muenzner,
New Haven, Conn.
y* 14045
Tliomaa E. Noyes,
New Canaan, Conn.
14046
Newell Martin,
Milford, Conn.
14047
H. Loesecke,
ililford, Conn.
14048
14049
Pease & Steele,
Saybrook Pt., Conn.
14050
Walton Ferguson,
Stamford, Conn.
14051
Stephen P. Perkins,
New Haven, Conn.
14052
Mrs. M. Dennison,
Stamford, Conn. ;
14053
John F. Byrne,
New Haven, Conn.
14054
All)ert F. Hanlon, M. D.,
Greenwich, Conn.
14055
Stanley B. Bartrani,
Sound Beach, Conn.
1405G
Harrv' J. Bountv,
Stamford, Conn.
14057
L. Bromfield, Jr.,
Glenbrook, Conn.
14058
Geo. M. Landers,
New Britain, Conn.
14059
A. A. Anderson,
Greenwich, Conn.
14060
A. A. jVnderson,
Greenwich, Conn.
14061
A. A. Anderson,
Greenwich, Conn,
14062
J. B. Ryan,
Farmington, Conn.
14063
McMahon, Wren & Co.,
Bridgeport, Conn.
14064
The Conn. Breweries Co.,
Bridgeport, Conn.
14005
C. W. Blakeslee & Sons,
New Haven, Conn.
14066
E. I. Foote,
New Haven, Conn.
14067
J. U. Tousignant,
Simsbury, Conn.
„ 14068
MeCarthv Bros.,
Ridgefield, Conn.
14069
M. H. Cohen,
Greenwich, Conn.
14070
Valentine Weidiir,
Unionville, Conn.
14071
Joseph N. Dick,
New Haven, Conn.
« 14072
Wm. A. Piatt,
JNIilford, Conn.
14073
G. B. Leland,
Stamford, Conn.
14074
H. B. Thayer,
New Canaan, Conn.
14075
Jas. H. Ryan,
Thompson, Conn.
14076
Pembroke Laundry Co.,
Bridgeport, Conn.
14077
W. H. Leonard,
Bridgeport, Conn.
14078
City of Bridgeport St. Dept. Bridgeport, Conn.
14079
Pyramid Auto Co.,
New Haven, Conn.
14080
Pyramid Auto Co..
New Haven, Corm.
14081
Pyramid Auto Co..
New Haven, Conn.
14082
Roland R. Tjler,
Haddam, Conn.
14083
Newton, Robertson & Co.,
Hartford, Conn.
14084
Fabric Fire Hose Co.,
Sandy Hook, C^nn.
416
AUTOMOBILES
No. Name of Owner.
14085 The Frank S. Piatt Co.,
14086 Philip Klein,
14087 Fred Mechterscheimer,
14088 John P. Curry,
14089 F. S. Lefebre,
14090 Henry B. Anderson,
14091 Chas. B. Lucas,
14092 A. Heaton Robertson,
14093 Frank Spiekerman,
14094 The Muller Co.,
14095 Thos. J. O'Donnell,
14096 R. H. Perkins,
14097 Adolph Mendel,
14098 George L. Paine,
14099 D. F. Kalish,
14100 Herbert B. Hawkins,
14101 Harry H. Holmes,
14102 Edw. G. Knorr,
14103 J. B. Marquis,
14104 Henrv E. CoUette,
14105 Annie 0. Mitchell,
14106 The W. W. Mertz Co.,
14107 Wdl M. Kahn,
14108 G. M. Hayes,
14109 Cohen Bros.,
14110 Aaron E. Miller,
14111
14112 Ruel C. Tuttle,
14113 Kelsey Motor Co.,
14114 L. E. Hale,
14115 Frances A. ShaflFer,
14116 James L. Woodworth,
14117 Arthur F. Brightman,
14118 W. S. Thomas,
14119 John J. Russell,
14120 David F. Duffy,
14121 J. J. Scully,
14122 Cornell WooUey,
14123 J. W. Shanley,
14124 Marie F. Powell,
14125 Louis G. Gagnon,
14126 A. Levinsky,
14127 Thomas B. Graham,
14128 P. Rajnnond Greist,
14129 James J. McLinden, M. D.
14130 Joseph Oktavec,
14131 C. H. T. Saunders,
14132 John V. B. Thayer,
Residence.
New Haven, Conn.
Rowayton, Conn.
Shelton, Conn.
Riverside, Conn.
Hartford, Conn.
New York, N. Y,
Norwich, Conn.
New Haven, Conn.
Greenwich, Conn.
Bridgeport, Conn.
Greenwich, Conn.
New London, Conn.
New Haven, Conn.
New Haven, Conn.
Hartford, Conn.
Hartford, Conn.
New Canaan, Conn.
Derby, Conn.
Stamford, Conn.
Wethersfield, Conn.
New London, Conn.
Torrington, Conn.
Westogue, Conn.
Albany, N. Y.
Stamford, Conn.
Middlefield, Conn.
Windsor, Conn.
Hartford, Conn.
Rockville, Conn.
Bristol, Conn.
New London, Conn.
Bristol, Conn.
Groton, Conn.
Putnam, Conn.
Sharon Valley, Conn.
Bridgeport, Conn.
New York, N. Y.
Litchfield, Conn.
Greenwich, Conn.
Waterbury, Conn.
Ansonia, Conn.
New York, N. Y.
New Haven, Conn.
Waterbury, Conn.
E. Norwalk, Conn.
Brooklyn, N. Y.
Brooklyn, N. Y.
AUTOMOBILES
417
No. Name of Owner.
14133 George F. Tyler,
14134 Eugene A. Widmann,
14135 Judson S. Todd,
14136 Judson S. Todd,
14137 C. C. Pearson, Jr.,
14138 John D. Abbev,
14139 Fred 1. Beach,
14140 A. B. Camp,
14141 Bernard J. Fiteh,
14142 Mrs. Anna Jackson Ferris,
M. D.,
14143 George F. Herriman,
14144 W. G. & E. A. Wood,
14145 John Lannon,
14146 Dana H. Cooper,
14147 Myron A. Whitney,
14148 J. F. Workum,
14149 Francis L. Field,
14150 T. E. Sullivan,
14151 Arthur M. Chase,
14152 Henry Zele,
14153 Clarence W. Hillyer,
14154 Henrv Seaali,
14155 H. C' Mathews,
14156 Arthur H. Waterman,
14157 Alexander Baylies,
14158 Arthur R. Womrath,
14159 E. K Beebe,
14160 John J. Radlev,
14161 Walter H. Wilson,
14162 Henry B. Babbitt,
14163 Wm. Himovites,
14164 Edward N. Bement,
14165 Harrison E. Kelley,
14166 Norman B. Ream,
14167 Arthur D. Osborne, 2d,
14168 Alfred S. Edwards,
14169 W. G. Rosbach & Co.,
14170 George Richards,
14171 John A. Farrell,
14172 Chas. G. Baldwin,
14173 E. W. Cannon,
14174 Rev. Eben J. I^ewis,
14175 W. D. Hoffecker,
14176 James J. Fitzpatrick,
14177 A. J. Pierpont,
14178 James T. Leonard,
14179 United Fdy. & Mch. Co.,
Residence.
New Britain, Conn.
Stamford, Conn.
Greenwich, Conn.
Greenwich, Conn.
New York, N. Y.
Gildersleeve, Conn.
Bristol, Conn.
Bridgeport, Conn.
Mt. Carmel, Conn.
Meriden, Conn.
New Canaan, Conn.
South Norwalk, Conn.
Ridgefield, Conn.
Mt. Carmel, Conn.
Sharon, Conn.
New York, N. Y.
Greenwich, Conn.
Willimantic, Conn.
Bridgeport, Conn.
Torrington, Conn.
Greenwich, Conn.
Windsor Locks, Conn.
New York, N. Y.
Sound Beach, Conn.
Sound Beach, Conn.
South Norwalk, Conn.
New London, Conn.
Stamford, Conn.
Westbrook, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Milford, Conn.
Thompson, Conn.
New Haven, Conn.
Stepney, Conn.
Litchfield, Conn.
Llewellyn Pk., N. J.
Hartford, Conn.
New Haven, Conn.
East Granby, Conn.
Waterbury, Conn.
New Canaan, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Wallingford, Conn.
Bridgeport, Conn.
418
AUTOMOBILES
No. Name of Owner.
14180 Salvatore G. Grillo,
14181 Herbert E. Root,
141«2 Arthur W. Francis.
14183 Francis R. Cole,
14184 Thomas J. Hill,
14185 Mrs. Mary L. Milligan,
14186 ]\Trs. T. F. Crowlev,
14187 Homer B. Soucey.'
14188 The Bradlev, Smith Co.,
14189 The BradleV. Smith Co.,
14190 ilrs. J. Perrv Klein,
14191 B. M. Keener, M. D.,
14192 Geo. B. Klebes.
14193 B. L. Marsh.
14104 Edward Miller,
14195 Frank L. Miller.
14196 Wm. H. Kellev,
14197 Gordon W. Burnham,
14198 (Jeorge T. Case,
14199 M. Leon Smith,
14200 E. W. Holm95,
14201 Lester A. Bill.
14202 Joseph A. Blnke,
14203 Mrs. Minnie H. Davis,
14204 Francis M. Bacon, Jr.,
14205 H. A. Banks.
14206 Jabez H. Bnilev,
14207 John Lostv,
14208 Charles A* i\foore,
14209 Otis K. Dimock,
14210 Otis K. Dimock.
14211 H. Lucas,
14212 Mrs W. S. Keyser,
14213 W. S. Kevser,
14214 R. E. Keech.
14215 Ralpli Underbill.
1-1216 Mrs. R. M. Clark,
14217 Philip T. Welles,
14218 Henry C. Long,
14219 Louis A. Ripley.
14220 Mrs. Mary W. Atkinson,
14221 W. E. Reis. Jr..
14222 Geo. A. Portei-,
14223 F. J. Riler.
14224 Robert W. Post,
14225 Harry Gordon.
14226 Maurice O'Brien,
14227 Herbert G. Thomson,
Residence.
New Haven, Comi.
W. Suffield, Conn.
Xew York, N. Y.
West Cornwall, Conn.
Niantic, Conn.
Bridgeport, Conn.
Greenwich, Conn.
Waterburj-, Conn.
New Haven, Conn.
New Haven, Conn.
Colchester, Connn.
Waterford, Conn.
Sharon, Conn.
Stamford, Connn.
Meriden, Conn.
Stamford, Conn.
Wethersfield, Conn.
Litchfield, Conn.
New Haven, Conn.
N^ew Haven, Conn.
Old Mystic, Conn.
Danielson, Conn.
Litchfield, Conn.
New Haven, Conn.
Ridgefield, Conn.
Greenwich, Conn.
Yantic, Conn.
New Haven, Conn.
Greenwich, Conn.
New London, Conn,
New London, Conn.
New York, N. Y.
South Norwalk, Conn.
South Norwalk, Conn.
New Haven, Conn.
Brooklyn, N. Y.
Pomfret, Conn.
Norwich, Conn.
^Vest Hartford, Conn.
Litchfield, Conn.
Niantic, Conn.
Greenwich, Conn.
Stratford, Conn.
Torrington. Conn.
Westport, Conn.
Hartford, Conn.
Meriden, Conn.
New York, N. Y.
AUTOMOBILES
419
No. Name of Owner.
14228 Beniarain P. Coolev.
14229 Edw. W. Gustafsoii,
14230 E. J. Finlev,
14231 Merrill 11. Jones,
14232 Wm. H. Phoenix,
14233 Mrs. \^'. F. Porter,
14234 J. B. Spencer,
14235 Chas. M. Richmond.
14236 James M. Horton,
14237 Edward B. Lewis,
14238 Andrew F. Bvrnes.
14239 Abrara I. Kinne,
14240 D. L. Vaill,
14241 Samuel H. Wheeeler,
14242 Henrv Osborn Tavlor,
14243 Joel T. Case,
14244 F. W. Giddings,
14245 Byron B. Baisden,
14246 C. L. Gallup,
14247 Williaiy A. Rioper.
14248 C. E. Cutler,
14249 Delia Wvant.
14250 J. G. Bader,
14251 F. A. Stevens,
14252 Ernest L. Parker.
14253 Oscar S. Fitzsimons,
14254 Hoyt & Bauraan,
14255 . A. G. Lawless,
14256 Geo. E. Myers. M. D.,
14257 Ijeonard W. ]\Iunson, M. D.
14258 Walter E. Brown,
14259 J. M. Hull,
14260 S. Augustus Brush,
14261 Alfred D. W. Chalker,
14262 Pet«r H. Timmerman,
14263 Chester W. Bliss,
14204 Jasper A. Northrop,
14265 Thomas F. Murjav.
14266 M. Fav Hawlev.
14267 Albert C. Half.
14268 E. M. Chapman,
14269 Vinton Freedlev.
14270 Stephen Konski,
14271 Henry G. Sillock, Jr..
14272 Henry G. Sillock, Jr.,
14273 M. Susman,
14274 Sherman Armstrong,
Residence.
Stafford Springs, Conn.
Hartford. Conn.
Andoyer, Conn.
Willimantic, Conn.
\Aaterbury, Conn.
Bristol, Conn.
Windsior, Conn.
Noroton Heights, Conn.
New York, N. Y.
New York, N. Y.
Ivorj'ton, Conn.
TerryA'ille, Conn.
Winsted, Conn.
Fairfield, Conn.
C'obalt, Conn.
Bristol, Conn.
Bristol, Conn.
Madison, Conn.
Bridgeport, Conn.
Stamford, Conn.
Westport. Conn.
Washington Depot, Ct.
Washington Depc>t, Ct.
Silver Lane. Conn.
Hartford, Conn.
Hartford, Conn.
Lakeville, Conn.
Meriden, Conn.
W. Cheshire, Conn.
Stamford, Conn.
Pomfret Center, Conn.
Madison, Conn.
Greenwich, Conn.
Essex, Conn.
Meriden, Conn.
New London, Conn.
New Milford, Conn.
Hartford, Conn.
South Norwalk, Conn.
Stamford, Conn.
Lyme, Conn.
Pomfret, Conn.
Waterbury, Conn.
Greenwich, Conn.
Greenwich, Conn.
New Haven, Conn.
Shelton, Conn.
420
AUTOMOBILES
No. Name of Owner.
14275 Joliii J. Davidson,
1427-6 H. L. Rislev,
14277 H. S. Blake,
1427S Chas. F. Bingham,
14279 S. O. Edmonds,
14280 R. E. Spaulding,
14281 Ralph C. Carroll,
14282 Wm. O. Goodman,
14283 C. S. Haight,
14284 C. S. Haight,
14285 C. S. Haight,
14286 Bernard M. Baruch,
14287 George S. Brewster,
14288 Wm. M. Keeler,
14289 Albert Lynch,
14290 Chas. E. Whitaker,
14291 H. J. Evon,
14292 James Morrissev,
14293 M. F. Plant,
14294 M. F. Plant,
14295 Fred H. Dobson,
14296" T. J. Bannigan,
14297 Jas. P. Peflfers,
14298 William Gwrge Groth,
14299 John C. Smith,
14300 Chas. A. Willard,
14301 L. S. Homer,
14302 John F. Gilshenan,
14303 N. L. Provost,
14304 Albert E. Weiant,
143<^ Fred S. Yale,
14306 Salvato Troiano,
14307 Edmund D. Smith,
14308 Mrs. C. E. Scofield,
14309 Mrs. H. L. Ihomas,
14310 A. N. Vaughn,
14311 Asa G. Dickerman,
14312 Fred D. Berry,
14313 F. E. Raekcliffe,
14314 Joseph P. Fredericks,
14315 Peter Favreau,
14316 Thomas J. Hurley,
14317 Arthur R. Sherwood,
14318 E. A. Card.
14319 The 0. K. Laundry Co.,
14320 William R. Thompson, Jr.
14321 S. C. Bradley,
14322 John W. Atwood,
Residence.
Ansonia, Conn.
Silver Lane. Conn.
Clinton, Conn.
Stamford, Conn.
Sound Beach, Conn.
Suffield, Conn.
New York, N. Y.
Westbrook, Conn.
Stamford, Conn.
Stamford, Conn.
Stamford, Conn.
Greenwich, Conn.
New York, N. Y.
Stamford, Conn.
Stamford, Conn.
Norwich, Conn.
Waterbury, Conn.
New Haven, Conn.
Groton, Conn.
Groton, Conn.
New Britain, Conn.
New Britain, Conn.
Danbury, Conn.
New Britain, Conn.
Hartford, Conn.
Madison, Conn.
New Haven, Conn.
Middletown, Conn.
W. Hartford, Conn.
New Britain, Conn.
Flushing, N. Y.
Naugatuck, Conn.
Rowayton, Conn.
Ridgefield, Conn.
Ridgefield, Conn.
LTnion, Conn.
WhitnejT'ille, Conn.
Hartford, Conn.
New Britain, Conn.
Meriden, Conn.
Long Hill, Conn.
Bridgeport, Conn.
Westport, Conn.
Groton, Conn.
Bridgeport, Conn.
South Norwalk, Conn.
Fairfield, Conn.
Wauregan, Conn.
AUTOMOBILES
421
No. Name of Owner.
14323 John P. HarJey,
14324 Barnett Berman,
14325 John Roswell,
14326 Chas. W. Comstock,
14327 I. Yaeovetti,
14328 Sanford H. Steele,
14329 Lyman E. Thaver,
14330 Frank P. Warren,
14331 Robert G. Booth,
14332 A. C. Schulz,
14333 Frederick W. Tate,
14334 Kuth C. Reid,
14335, M. Schrenkeisen,
14336 Henry A. Smith,
14337 Charles S. Munson,
14338 E. E. Bell,
14339 Noah Cottrell,
14340 Augustus J. Reuter,
14341 Isaac A. Josephi,
14342 Emilv H. Hall,
14343 Dr. N. G. Grav,
14344 W. Foster Wright,
14345 Frank Barbour,
14346 Mrs. Julia A. Thorme,
14347 W. D. Graves,
1434S L. U. Fowler,
14349 Hartford Elec. Light Co.
14350 Hartford Elec. Light Co.,
14351 George E. Dewev,
14352 W. F. Foley,
14353 S. Vogel Sons,
14354 Dr. P. H. Williams,
14355 The United Gas Impr. Co.,
14356 Alnion B. Dayton,
14357 Howard E. Knapp,
14358 Isaac S. Jennings,
14359 John F. Kershaw,
14360 New Haven Mdse. Del'v,
14361 W. F. Blake,
14362 Paul R. Allen,
14363 Mrs. Albert Warren,
14364 B. L. Smvkowski,
14365 J. Beers,'
14366 Charles E. Skidgell,
14367 Ralph W. Carpenter,
14368 Dwight W^ French,
14369 L. H. Rothschild,
14370 The Smedlev Co.,
Residence.
Stafford Springs, Conn.
New Haven, Conn.
W'atertown, Conn.
Uncasviile, Conn.
Fairfield, Conn.
Brooklyn, N. Y.
Stamford, Conn.
Danieison, Conn.
Bridgeport, Conn.
Hartford, Conn.
Waterbury, Conn.
Redding Ridge, Conn.
Greenwich, Conn.
Saugatuck, Conn.
Woodbury, Conn.
Windsor Locks, Conn.
Mystic, Conn.
Waterbury, Conn. '
Redding, Conn.
New Haven. Conn.
Norwalk, Conn.
Waterbury, Conn.
E. Portchester, Conn.
Bridgeport, Conn.
Stafford Springs, Conn.
Middlefield, Conn.
Hartford, Conn,
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
New Canaan, Conn.
Waterbury, Conn.
Waterbury, Conn.
Norwalk, Conn.
South NoFR-alk, Conn,
Waterbury, Conn.
East Haven, Conn.
Sound Beach, Conn.
Stamford, Conn.
Mansfield Center, Ct.
Bridgeport, Conn.
Stamford, Conn.
Meriden, Conn.
Willimantic, Conn.
Derby, Conn.
Stamford, Conn.
New Haven, Conn.
422
AUTOMOBILES
No. Name of Owner.
14371 Frank Cognetta,
14372 The M. A. Free Co.,
14373 B. M. Martin,
14374 Andrew J. Morris,
14375 Thomas Newiion,
14370 Albert Falk,
14377 Geo. G. Prentice,
14378 Henry A. & G. H. Miller,
14379 Edw. J. Sherry,
14380 Alfred R. Starr,
14381 C. W. Davton.
14382 J. C. Noyes.
14383 J. C. Noves;
14384 Conn. Pie Co.,
14385 Margaret E. Everart,
14386 Alfred P. Dudley,
14387 Chas. E. Jones,
14388 E. C. Hallidav,
14389 Harold F. Welch.
14390 H. A. Taylor.
14391 Stephen F. Reiman,
14392 William Kane,
14393 J. A. Dolgin.
14394 Antonio Joseph Williams
Bros. & Co.,
14395 E. W. Bowdom,
1439G A. J. Florian.
14397 Fred H. Cornell,
14398 Thomas J. Wvlie,
14399 Charles Bates' Dana,
14400 Bernhardt Doehrer,
14401 H. C. Smith,
14402 Leonard M. .Johnson,
14403 Mrs. C. D. Toavs.
14404 Thoo. Tiedmann,
14405 Louis Gcldsticker,
14400 Fred J. Carev,
14407 H. K. Safford,
14408 M. W. Barry,
14409 Edgar Marchesini,
14410 C. P. Davis,
14411 Osraer Roper,
14412 George D. Mildrum,
14413 E. G. Babcock,
14414 R. S. Dowen,
14415 A. H. Scholle,
1441G Albert L. Tuttle,
14417 Duncan Gay,
Residence.
Stamford, Conn.
Stamford, Conn.
Greenwich, Conn.
Stamford, Conn.
Greenwich, Conn.
Bridgeport, Conn.
New Haven, Conn.
Suffield, Conn.
E. Bridgeport, Conn.
Norwalk, Conn.
Torrington, Conn.
Plainfield, Conn.
Plainfield, Conn.
New Haven, Conn.
Norwalk, Conn.
Bridgeport, Conn.
Westchester, Conn.
Hartford, Conn.
Hartford, Conn.
Berlin, Conn.
Meriden, Conn.
Lakeville, Conn.
Hartford, Conn.
New Haven, Conn.
Hartford, Conn.
Torrington, Conn.
Hartford, Conn.
Southbury, Conn.
Darien, Conn.
Bridgeport, Conn.
N. Windham, Conn.
Newtown, Conn.
New York, N. Y.
Greenwich, Conn.
New York, N. Y.
Hartford, Conn.
So. Woodstock, Conn.
Hartford, Conn.
New York, N. Y.
Hartford, Conn.
Newington, Conn.
Hartford, Conn.
New Britain, Conn.
Burnside, Conn.
Port Chester, N. Y.
Milford, Conn.
Redding, Conn.
AUTOMOBILES
423
No. Name of Owner.
14418 Edward S. Austen,
14419 T. W. BartloY,
14420 R. E. Gallaher.
14421 E. N. Botsford,
14422 Edward E. Higgins.
14423 E. W. Karrman. M. D.,
14424 Dr. J. N. Norwood,
1442;-) Albert E. Anthony,
14426 S. H. Wright,
14427 Jennie Rothschild,
14428 Wni. C. Bhinohard,
14429 Richard C. Bondv,
14430 H. W. Wells,
14431 Mrs. J. C. Baldwin,
14432 Wilson E. Dolbeare,
14433 Mrs. H. S. Bowen,
14434 William Crofts,
14435 A. Marshall,
14436 Fred W. Stevens,
14437 W. E. Scofield,
14438 Timothy J. Lone,
14439 F. A. Beckwith,
14440 J. C. Stanley.
14441 J. A. Gasrne"
14442 C. n. Guild,
14443 Gustaye Kaufmann,
14444 Geo. B. Mortenson,
14445 S. J. Graham,
14446 Louis Longhi & Bro.,
14447 John McLaughlin,
14448 Edward Broch,
14449 Bert A. Arnold,
14450 James Campbell,
14451 Flora E. Rogers.
14452 T. L. Chadbourne. Jr..
14453 T. L. Chadbourne. Jr.,
14454 J. Clarence Davies,
14455 A. F. Jarvis,
14456 Richard Wolter,
14457 Mildred S. Spock.
14458 R. Raynolds,
14459 M. W.^ Hazen.
14460 Dr. John F. Barnett,
14461 Mrs. A. M. Dodge.
14462 Michael J. SuUvan.
14463 E. E. Linke.
14464 A. E. Single,
14465 T. F. Birmingham, Jr.,
Residence.
Darien, Conn.
Danlmry, Conn.
Greenwich, Conn,
Xew Hayen, Conn.
Clinton, Conn.
Cheshire, Conn.
^Yate^bury, Conn.
Mansfield Cen., Conn.
Groton. Conn,
Greens Farms, Conn.
Lebanon, Conn.
Greenwich. Conn.
Wethersfield, Conn.
Greenwich, Conn.
New London, Conn.
Greenwich, Conn.
Wallingford, Conn.
West Hayen, Conn.
New Haven, Conn.
Stamford, Conn.
Hartford, Conn.
Niantic, Conn.
Bridgeport, Conn.
Putnam, Conn.
Milford, Conn.
Norwalk, Conn.
Lakeville, Conn.
Greenwich, Conn.
Torrington, Conn.
Milford, Conn.
Bridgeport, Conn.
New London, Conn.
Greenwich, Conn.
New London, Conn.
Greenwich, Conn.
Greenwich, Conn.
New York, N. Y.
So. Manchester, Conn.
Derby, Conn.
New" Hayen, Conn.
New Hayen, Conn.
Bridgeport, Conn.
West Hayen, Conn.
New York, N. Y.
So. IManchester, Conn.
Ne^v Britain, Conn.
Hartford, Conn.
Hartford, Conn.
424
AUTOMOBILES
No. Name of Owner.
14466 James Stokes,
14467 P. A. Bantle, •
14468 W. W, Viets,
14469 Joseph Parsons,
14470 Mrs. M. F. Horton,
14471 Eugene Baisley,
14472 Wm. L. Woods,
14473 Samuel J. DreAV,
14474 Mrs. Francis Forrest,
14475 T. Clarkson Lewis, Jr.
14476 Henrv B. Piatt,
14477 HenrV B. Piatt,
14478 J. L.'Besse,
Residence.
Norfolk, Conn.
Glastonbury, C!onn.
East Granby, Conn.
Lakeville, Conn.
Westport, Conn.
Danbury, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Winsted, Conn.
Woodbridge, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Hartford, Conn.
Motor Gycles
DEALERS
No.
Name of Owner.
Residence.
ID
C. V. Pendleton, Jr.,
Norwich, Conn.
2-D
George S. Maslen,
Hartford, Conn.
3-D
Stebbins & Geynet,
Norwich, Conn.
4D
Finch & Hayes,
Hartford, Conn.
5D
Shelton Sturges,
Bridgeport, Conn.
6-D
Louis P. Racke,
Naugatuck, Conn.
7-D
William S. Fancher
Winsted, Conn.
8-D
Wm. F. Porter,
Bristol, Conn.
9-D
Theo. H. Lund,
Chester, Conn.
10-D
Bridgeport Cycle Co.,
Bridgeport, Conn.
11-D
Waldorf Motor & Maeh. Co.,
Bridgeport, Conn.
12-D
John Godkin,
Shelton, Conn.
13-D
Ernest R. Prilhvitz,
Meriden, Conn.
14-D
Behrens & Bushnell,
Ivoryton, Conn.
15-D
Stanley T. Kellogg,
Bri^eport, Conn.
16-D
Windsor Locks Auto Co.,
Windsor Locks, Conn
17-D
Eastern Cycle Co.,
Hartford, Conn.
18-D
Joseph B. Ells,
Waterbury, Conn.
19-D
A. Winnick,
New Haven, Conn.
20-D
F. G. Moxley,
New London, Conn.
21-D
Maxfield Brothers,
New Hartford, Conn.
22-D
M. J. Madden,
OWNERJ:
So. Manchester, Conn
>
No.
Name of Owner.
Residence.
1
T. J. Oliver Cartwright,
Meriden, Conn.
2
Raymond M. Brewer,
Meriden, Conn.
3
Maurice Stephan,
Hartford, Conn.
4
F. W. Howard,
Bridgeport, Conn.
5
Herbert G. Heath,
Bridgeport, Conn.
C)
D. S. Greenough, Jr.,
Uncasville, Conn.
7
Charles W. Hulse.
New Haven, Conn.
8
Burkett D. Newton,
New Haven, Conn.
9
A. H. Linley,
Fairfield, C'Onn.
10
B. A. Jennings,
Southport, Conn.
11
Percy H. Ford,
Hampton, Conn.
12
R. W. Rowland,
Hampton, Conn.
13
0. Perry Burr,
New Canaan, Conn.
14
Charles W. Harrison,
Essex, Conn.
426
MOTOR
CYCLES
No.
Name of Owner.
Residence.
]o
Albert E. Belcher,
Bridgeport, Conn.
10
Harry V. Baldwin,
Groton, Conn.
17
J. M. Richardson,
Bridgeport, Conn.
18
Emory F. Phelps,
Bridgeport, Conn.
19
Walter Scull,
Meriden, Conn.
20
C. C. Simpson,
Norwich, Conn.
21
Lawrence Spamer,
Oronoque, Conn.
22
Ferris A. Stevens,
Bridgeport, Conn.
23
C. S. Tolles,
Naugatuck, Conn.
24
Karl A. Stenner,
West Hartford, Conn.
25
William D. Tripp,
Windsor Locks, Conn.
20
Willis Austin,
Norwich, Conn.
27
George N. Greenlow,
Groton, Conn.
28
Edmund K. Gilbert,
New haven. Conn.
29
Everett H. Frieke,
East Hartford, Conn.
30
Walter L. Barbour,
New Britain, Conn.
31
C. W. Richardson,
Hartford, Conn.
32
Antonio Gallueei,
Hartford, Conn.
33
M. W. Merwin.
Milford, Conn.
34
Willard S. Butters,
Hartford, Conn.
35
Harry W. Fleck,
Bridgeport, Conn.
30
C. M. Blackman,
Elmwood, Conn.
37
Oscar A. Nordstrom,
West Hartford, Conn.
38
Frank Meunier,
Burnside, Conn.
39
J. D. Moulton.
Norwich, Conn.
40
W. G. Carleton,
New Haven, Conn.
41
Geo. A. Wildman,
New Haven, Conn.
42
Peter J. Trella,
Meriden, Conn.
43
Richard Shaw,
Meriden, Conn.
44
Adam Y. Purves,
-Hartford, Conn.
45
The Middletown Coal Co
, Middletown, Conn.
46
Willis H. Lanphier,
Branford, Conn.
47
F. D. Kent,
Hartford, Conn.
48
Housatonie Power Co.,
Greenwich, Conn.
49
C. E. Hobart,
Bridgeport, Conn.
50
Lester W. Goodsell,
Bristol, Conn.
51
E. J. Carter,
South Lyme, Conn.
52
Franklin B. Burton,
Ansonia, Conn.
53
Wm. W. Benhani.
New Haven, Conn.
54
55
56
Alvin W, Green,
Hartford, Conn.
Frank Reinsdorf,
Plantsville, Conn.
1 57
Joe Rempsen, Jr.,
Greens Farms, Conn.
.78
Aiigust Komm,
Hartford, Conn.
! 59
L. E. Fetherstone,
So. Wethersfield, Conn
60
Wm. J. Farnan,
Groton, Conn.
61
Samuel G. Baiiman,
New Haven, Conn.
62
F. S. Couch,
Stamford, Conn.
MOTOR CYCLES
427
No. Name of Owner.
(iS F. C. Bassick,
04 Leslie K. Chalker,
65 .r. A. Desjardin-s,
66 L. S. Havden,
67 Max E. Kraft,
68 Samuel A. Lyon,
69 Richard A. Perry,
70 Glenrov P. Wilson,
71 Chas. Zstko,
72 DeVer H. Warner,
73 Clarence A. Goodyear,
74 Chas. H. Albee,
75 Ellis W. Cowdrv,
76 P. G. Tyler,
77 H. E. Grupe,
78 Sam Lung,
79 0. B. Reynolds,
80 Herbert W. Reed,
81 Byron H. Jersey,
82 F. W. Goetz.
83 Winfield A. Colwell,
84 Chas. M. Brainard,
85 John A. Carlson,
86
87 Clarence L. Beardsley,
88 Tony Cassella,
89 Lealand Lownds,
90 Edw. H. Reinhold,
91 Alfred E. Baumgarte!),
92 Hugo Kohls.
93 Richard L. Swain,
94 Henry H. Tavlor,
95 Gaylord G. Whitloek,
96 L. M. Brooks.
97 Samuel N. Spring,
98 Ernest E. Kilburn.
99 Harris F. Scott.
100 Sterling H. Fanton.
101 Fred C. Cook,
102 Lester A. Nothnagle,
103 Alfred U. W. Chalker,
104 Edw. E. Brown,
105 C. R. Perrv,
106 Packard M. C. Co., of X. Y.
107 A. W. Logee,
108 Julius Zelonka,
109 Jos. S. Porter.
110 W. L Starr,
Residence.
Bridgeport, Conn.
Madison, Conn.
Taftville, Conn.
Centerbrook, Conn.
Union City, Conn.
Bridgeport, Conn.
Hartford, Conn.
Unionville, Conn.
Waterbury, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
West Haven, Conn.
East Hartford, Conn.
Bristol, Conn,
New Canaan, Conn.
Bridgeport, Conn.
Bridgeport. Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Daniel son, Conn.
Westbrook, Conn.
Forestvilie, Conn.
New Haven, Conn.
New Haven, Conn.
Bridgeport, Conn.
Hartford, Conn.
Hartford, Conn.
So. Manchester, Conn.
Bridgeport, Conn.
Bridgeport. Conn.
Wilton. Conn.
Chester, Conn.
New Haven, Conn.
Waterbury, Conn.
Oakville, Conn.
Danbury, Conn.
West Hartford, Conn.
Nichols, Conn.
Essex, Conn.
Derby, Conn.
Gilead, Conn.
Hartford, Conn.
Danielson, Conn.
Ansonia, Conn.
Middletown, Conn.
Bridgeport, Conn.
428
MOTOR
CYCLES
No.
Name of Owner.
Residence.
Jll
Jacob Schietinger,
Bridgej>ort, Conn.
112
J. C. Mara,
Norwich, Conn.
113
J. A. Crews,
Hartford, Conn.
114
Chas. W. Reid.
Bridgeport, Conn.
115
Thos. R. Raby,
So. Manchester, Conn.
116
Lesley E. Forsyth,
New Haven, Conn.
117
Allyn L. BroM^n,
Norwich, Conn.
118
Adolph Lovenbein,
Hartford, Conn.
119
Otis Hmigerford,
Bridgeport, Conn.
120
H. A. Myers,
Danielson, Conn.
121
Walter J. Ibell,
Farmington, Conn. '
122
Leo V. McClure,
Hartford, Conn.
123
Fred C. Newberry,
Bloomfieid, Conn.
124
Benj. T. Hall,
Norwich, Conn.
125
Russell H. Pollard,
Shelton, Conn.
126
Paul M. Weber,
West Haven, Conn.
127
Frank Clifford,
Hartford, Conn.
J 28
Arthur E. Bowers,
E. Berlin, Conn.
129
W. C. Davis,
Bridgeport, Conn.
130
G. N. Jerome,
New Haven, Conn.
131
George F. Hart,
Terryville, Conn.
132
Russell A. Post,
Hartford, Conn.
133
Raymond J. Scobie,
New Haven, Conn.
134
135
J. G. Phelps Stokes,
Stamford, Conn.
136
137
Fred W. Lutz,
New Haven, Conn.
138
Leander Anthony,
Willimantic, Conn.
139
E. Clayton Buckingham,
Washington, Conn.
140
Horace R. Gardner,
New London, Conn.
141
James J. Hillegass,
Stratford, Conn.
142
Arthur Gunther,
Meriden, Conn.
143
C. S. Brads haw,
Torrington, Conn.
144
Giuseppe Cassella,
New Haven, Conn,
145
Bridgeport Land & Title
Co., Bridgeport, Conn.
146
F. W. Tuttle.
Hartford, Conn.
147
George H. Chase,,
Putnam, Conn.
148
149
C. E. Primrose,
Bridgeport, Conn.
150
E. H. Newell,
Orange, Conn.
151
Sherwood W. Pardee.
New Haven, Conn.
152
Northern Conn. Lt. & PoA^
er Co. Windsor Locks, Conn.
153
Andrew R. Filligar,
Versailles, Conn.
154
L. B. Purdy,
Bridgeport, Conn.
155
Alvin Petronis, .
Bridgeport, Conn.
156
E. L. Moore,
Bloomfieid, Conn.
157
F. H. Bedford, Jr.,
Greens Farms, Conn.
158
Wojcich Pelczer,
New Britain, Conn.
MOTOR CYCLES
429
No. Name of Owner.
159 Hartford City Gas Lt. Co.,
IGO Hartford City Gas Lt. Co.,
161 Charles Dosch,
1G2 Edwin C. Bunce,
103 C. H. Kenyon,
164 Ernest P. Gilnack,
165 Peter Moodsen,
166 Horace W. Kennedy,
167 Frank W. Green,
168 Frederick G. Bristol,
169 Vincent S. St. John,
170 Herbert W. Mead,
171 James Martoni,
172 J. Edwin Officer, Jr.,
173 Percy Warner,
174 Kenneth B. Peck,
175 Gabriel Dziadik,
176 Ralph Penno,
177 B. N. Blatchley,
178 The United Gas Imp. Co.,
179 E. L. Beerwort,
180 Pope Mfg. Co.,
181 H.' Bellamy,
182 H. F. P'arnham,
183 Thos. H. Young,
184 Horace T. Wellington,
185 Frank Schronrock,
186 Fred G. Schlaehter,
187 Ernest J. Schlaehter,
188 Thomas P. Mulcahy,
189 Jos. M. Luearell.
190 Alfred E. LeMoine,
191 Birdsey D. Lattin,
192 Lloyd L. Harkins,
193 David Emerson,
194 Irving R. Blood,
195 R. W. Barrows,
196 A. J. Thayer,
197 Clayton H. Nettleton,
198 Bridgeport Land & Title Co
199 Ed. F. Kitchen,
200 Ernest Yungk,
201 William Dougan,
202 Goodman Strong,
203 Merle B. Mann,
204 Harry Gorsky,
205 A. O! Sturman,
206 Frederick G. Baker,
Residence.
Hartford, Conn.
Hartford, Conn.
Stratford, Conn.
So. Manchester, Conn.
New London, Conn.
So. Manchester, Conn.
Highwood, Conn.
New Haven, Conn.
East Haven, Conn.
New Haven, Conn.
New Canaan, Conn.
Cos Cob, Conn.
Bridgeport, Conn.
Wethersfield, Conn.
Waterburj', Conn.
Stratford, Conn.
Derby, Conn.
Hartford, Conn.
New Haven, Conn.
Waterbury, Conn.
Hartford, Conn.
Hartford, Conn.
So. Manchester, Conn.
E. Windsor Hill, Conn.
So. Coven trj% Conn.
Bridgeport, Conn.
South Meriden, Gonn.
West Haven, Conn.
West Haven, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Norwich, Conn.
New Haven, Conn.
Naugatuck, Conn.
Kensington, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Washington, Conn.
Meriden, Conn.
., Bridgeport, Conn.
Bridgeport, Conn.
Hartford, Conn.
So. Manchester, Conn.
So. Manchester, Conn.
Hartford, Conn.
Hartford, Conn.
Hartford, Conn.
New Haven, Conn.
430
MOTOR CYCLES
No. Name of Owner.
207 Raymond Allen,
208 Lawrence Dillman.
209 Frank Faith,
210 Timothy Fields,
211 Charles Harris,
212 Charles G. Helander.
213 Thos. Linder,
214 C. Leo Matheis,
21.5 Frank H. Mildegerger,
216 Raymond Morse,
217 Wra. F. Peebles.
218 Harold E. Warner,
219 George H. Hinraan,
220 Benedict C. Tullen,
221 Mortimer L. Smith,
222 Albert Horteaii,
22.3 Thomas Hogan,
224 John Cisero.
225 C. R. Feather,
226 Fred Weber. Jr.,
227 Arthur Wallenta,
228 Antonio Pawlak,
229 Joseph Leblanc.
230 George Wallis,
231 Richard J. Gay.
232 Hjalmar L. BJork.
233 Howard M. Ogden.
234 Charles W. Stephen,
235 William Chatlos,
236 A. A. Erickson,
237 Howard Adams.
238 Robert Hubbard,
239 Walter A. Jilau,
240 Harold Gorman,
241 Friend M. Nichols,
242 John A. Godek,
243 Nelson H. Downs,
244 William T. Tripp,
245 William N. Burnett,
246 Frank Dowd,
247 Robert H. Paj^ne,
248 Frank E. Preston,
249 Francis J. Wrinn.
250 Edwin W. Frauenberger,
251 Frank Reed,
252 Geo. Bancroft,
253 Dwight B. Hill,
254 E. G. Geehring,
Residence.
Winsted, Conn.
West Haven, Conn.
Plantsville, Conn.
Fitchville, Conn.
Killingly, Conn.
Chester, Conn.
West Hartford, Conn.
Norwalk, Conn.
West Haven. Conn.
Northfield, Conn.
Stamford, Conn.
Danbury, Conn.
New Haven, Conn.
Norwich, Conn.
Madison, Conn.
North Haven, Conn.
Hartford, Conn.
Bridgeport, Conn.
Hartford, Conn.
Meriden, Conn.
Bridgeport, Conn.
Waterbury, Conn.
Norwich, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New Canaan, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Taftville, Conn.
!Middletown, Conn.
Middletown, Conn.
New Britain, Conn.
Waterbury, Conn.
VoluntoAvn, Conn.
Bridgeport, Conn.
New Haven, Conn.
Killingly, Conn.
So. Manchester, Conn.
Danbury, Conn.
Danielson, Conn.
New Haven, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Warehouse Pt., Ct.
Bridgeport, Conn.
Meriden, Conn.
MOTOR CYCLES
431
No. Name of Owner.
255 Frederick W. Carter,
'^o(j Arthur E. OlKcer,
257 Frank Tyler,
258 Daniel O'Keefe,
259 Charles H. Hill,
260 Wilfred E. Eeveillee,
2G1 W. W. Wooster,
2G2 N. E. Anderson,
2G3 George Gerwien,
264 Axel Swanson,
265 Lansing W. Powers,
266 Erie M. Beebe,
267 George V. Beebe,
268 Frank H. Lawton,
269 The United Gas Improvement
Co..
270 William A. Davis.
271 Sied T. Weted,
272 M. J. Furness,
273 John Havie,
274 M. JeM-ett,
275 George M. Johnson.
276 Tony Gabriel,
277 Andrew Mortenson,
278 Miner L. Gamble,
279 F. W. Hurlburt,
280 C. H. Weir,
281 Hartford Citv Gas Lt. Co.,
282 William F. Rose.
283 Jesse W. Green,
284 Clyde Broadwell,
285 I. "W. Hemphill.
286 Edward Ward.
287 J. R. Lent,
288 Roy Reynolds,
289 Louie L. Davis.
290 E. Leslie Fletcher.
291 Jerry A. Shea,
292 George Barnes,
293 F. P. Griswold, Jr..
294 Theodore ]\I. Pruddon,
295 W. J. Emerson,
296 Wallace N. Green,
297 Raymond D. Cadv,
298 Gu's Carlson.
299 R. W. Pellett,
000 Ralph Sedlmayer,
001 George E. Wilcox,
Residence.
Wethersfiield, Conn.
Wethersfield, Conn.
Norwich, Conn.
Stafford, Conn.
Madison, Conn.
Willimantic, Conn.
Chester, Conn.
Kew Britain, Conn.
Bridgeport, Conn.
Washington, Conn.
Rye, N. Y.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn,
Water bury, Conn.
Bridgeport, Conn.
Branford, Conn.
Hartford, Conn.
Meriden, Conn.
New Haven, Conn.
NeAv Haven, Conn.
Wethersfield, Conn.
Hartford, Conn..
South Norwalk, Conn.
So. Manchester, Conn.
Hartford, Conn.
Hartford, Conn.
Bridgeport, Conn.
Danbury, Conn.
New Britain, Conn.
Windsor, Conn.
Torrington, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New Haven, Conn.
Bridgeport, Conn,
Guilford, Conn.
Greenwich, Conn,
Meriden, Conn.
New Haven, Conn.
Kensington, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Hartford, Conn.
Danielson, Conn.
Stamford, Conn.
Branford, Conn,
432
MOTOR CYCLES
No. Name of Owner.
S02 Henry L. Severin,
303 John Dick,
304 John B. Matthews,
305 Michael DeMeao,
306 Howard Cheney,
307 Thomas W. Casey,
308 Ernest C. Anderson,
o(i9 James T. Morris,
310 Gteorge L. Vance,
311 Milo E. Broadway,
312 Robert E. Preston,
313 Reinhold Rudolph,
314 Hanes Lund,
315 J. L. Wilson,
316 John Miller,
317 Charles M. Carlson,
318 George H. Selcer,
319 Charlie Schatz,
S20 Percy F. Morton,
321 Helmar Ericson,
322 Edgar Welden,
323 Richard Grabinsky,
324 G. Albert Grabinsky,
325 Chas. H. Chamberlain,
326 Walter Weston,
327 Thomas A. Con well,
328 New Haven Rendering Co.
329 Clarence M. Wilcox,
330 Charles G. Gay,
331 Arthur E. Gradisky,
332 Carter H. Harrison, Jr.,
333 M. F. Sherman,
334 Robert Strobel,
"35 Edmund Louis Sussdorff,
330 Elbert H, Clark,
337 Waiter Kroeber,
338 Edward M. Goodwin,
339 Elford B. Russell,
340 Ernest Carlson,
341 W. H. Wassing,
342 Emerson L. Clarke,
343 Henry A. Frobel,
344 Gustave Henry Maieret,
345 Ulmont S. Whitehead,
346 George Anderson,
347 Ernest Olsson,
348 W. V. Alexander,
349 Harold E. Cantrell,
Residence.
Bridgeport, Conn.
Hartford, Conn.
Milford, Conn.
New Haven, Conn.
So. Manchester, Conn.
Norwich Town, Conn.
Westport, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Staflford Springs, Conn.
Norwich, Conn.
New Britain, Conn.
Bridgeport, Coim.
Kensington, Conn.
Rockville, Conn.
Hartford, Conn.
Norwich, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Stamford, Conn.
Norwich, Conn.
Collinsville, Conn.
Hartford, Conn.
Wilson, Conn.
Waterbury, Conn.
Danielson, Conn.
New Haven, Conn.
Mystic, Conn.
Bridgeport, Conn.
Hartford, Conn.
New Haven, Conn.
Norwich, Conn.
Meriden, Conn.
New Haven, Conn.
East Hartford, Conn.
Meriden, Conn.
South Meriden, Conn.
West Haven, Conn.
Hartford, Conn.
Bridgeport, Conn.
Milford, Conn.
Meriden, Conn.
Torrington. Conn.
Hartford, Conn.
Berlin, Conn.
Torrington, Conn.
Stamford, Conn.
Darien, Conn.
MOTOR CYCLES
Jo.
Name of Owner.
Residence.
350
Stanley Stevens,
New Canaan, Conn.
351
Frank Wolshlager,
Wailingford, Conn.
352
Welles Dewey,
Bridgeport, Conn.
353
Henry G. Johnson,
East Hampton, Conn
354
Raymond Williams,
Silver Lane, Conn.
355
Alfred Jacobsen,
Hartford, Conn.
356
Adolph Nardine,
New Mil ford, Conn.
357
Louis D. Barbari,
Hartford, Conn.
358
Abraham Mott,
Water bury, Conn.
359
Spragiie Brothwell,
Fairfield, Conn.
360
G^rge Erbele,
Bridgeport, Conn.
361
William Henry Ensminger,
Stafiord, Conn.
362
John Heser,
Deep River, Conn.
363
C. L, Jackson,
Bridgeport, Comi.
364
Louis Allard,
Staffordville, Conn.
365
Wm. S. Haliiday,
Hartford, Conn.
366
John S. Lasto,
Bridgeport, Conn.
367
Maurice L. Horner, Jr.,
New Haven, Conn.
368
James W. Jardine,
New^ Haven, Conn.
369
Paul J, Krisak,
Bridgeport, Conn.
370
John J. Morrell,
Staffordville, Conn.
371
Philip Marcio,
New Haven, Conn.
372
William Bums,
Bridgeport, Conn.
373
Lucius A. Parsons,
New London, Conn.
374
Robert P. Winton,
New Haven, Coim.
875
J. H. White.
Waterbury, Conn.
376
Stanley Hull,
Fairfield, Conn.
377
Lionel S. Johns,
West Haven, Conn.
378
Nelson Bishop,
Hartford, Conn.
379
C. J. Haliiday,
Hartford, Conn.
380
Howard W. Dickerman,
Mt. Carmel, Conn.
381
Charles Catterall,
Norwalk, Conn.
382
Wm. T. Baily,
Stamford, Conn.
383
Albert Wolshlager,
Wailingford, Conn.
384
James F. Oatis,
Meriden, Conn.
385
Henry G. Willard,
Wethersfield, Conn.
386
Joseph Delia,
Bridgeport, Conn.
387
Louis Greenspun,
Bridgeport, Conn.
388
H. Doncette.
Bridgeport, Conn.
380
J. E. Baines,
West Haven, Conn.
390
Samuel Day,
Redding, Conn.
391
Chas. Femine,
Bridgeport, Conn.
392
Joe Dugas,
Bridgeport, Conn.
393
C. T. Curtis,
GIastonbur\' Conn.
394
Frank A. Krusberger,
Meriden, Conn.
395
Henry Behrens,
Bridgeport, Conn.
396
Henry Davitt,
Forestville, Conn.
397
John L. Rebman,
Fair Haven, Conn.
438
434
MOTOR CYCLES
No. Name of Owner.
398 Fred L. Neuenfeld.
399 Gardiner Trowbridge,
400 Walter Sansom,
401 Robert G. Mo.'selev,
402 H. P. Kirbell,
403 Henrj' R. Bormann,
404 Gustave Welter,
405 Arthur Griswold,
40G J. F. Reed,
407 Michael Squillace,
408 Fred Meyer,
409 Harry L. Prior,
410 Harry L. VonBroek,
411 Frank Fazskas.
412 Hugh F. Gilbert,
413 Albert Jepsoii,
414 Nathaniel E. Ney,
415 Chas. E. Sengman,
416 Arthur R. Bamforth,
417 L. H. Clark,
418 George Harm.
419 George Fresher,
420 Harold Strickland.
421 George A. Taylor,
422 Lester M. Crabb,
423 Joseph S. Clarke,
424 Walter Arthur Decker,
425 Ernst Huber,
42fi Jos. M. Caldwell.
427 A. P. Bouchard,
428 Adolf Schutz.
429 James W. Bannister,
430 Clarence E. Hutchinson,
431 Charles W. Pierce,
432 Chas. G. Rossling,
433 HarrA' E. Murdock,
434 George M. Currie.
435 Wm. Grathwol,
43fi
437 L. D. Stottler, Jr.,
438 F. B. Ludington.
439 The Scribners' Co. Inc.,
440 Ernest Y. Wilson,
441 George I. Perrv',.
442 ^lartin J. T.,adwig, Jr..
443 Matthew J. Judge.
444 Ralph H. Conn,
445 Harry T. Colvin, ^
Residence.
Stamford, Conn.
Koroton, Conn.
Bridgeport, Conn.
Bristol, Conn.
Silver Lane, Conn.
New Haven, Conn.
New Haven, Conn.
Seymour, Conn.
New Haven, Conn.
New Britain, Conn.
Rockville, Conn.
Stamford, Conn.
Stamford, Conn.
Bridgeport, Conn.
New Canaan, Conn.
South Meriden, Conn.
White Plains, N. Y.
Versailles, Conn.
Rockville, Conn.
Buckland, Conn.
New Canaan, Conn.
East Hartford, Conn.
East Hartford, Conn.
Rockville, Conn.
Stamford, Conn.
New London, Conn.
Winsted, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
West Haven, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Southbury, Conn.
Bridgeport, Conn.
New Haven, Conn.
New Haven, Conn.
Stratford, Conn.
Stamford, Conn.
New Haven, Conn.
Bridgeport, Conn.
Moosup, Conn.
Uncasville, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
Darien, Conn.
Bristol, Conn.
MOTOR CYCLES
435
No. Name of Owner.
440 Christian W. Kirkham,
447 Burke E. Whitney,
448 Jerry Somiufi.
449 Chester B. Crabb,
450 John Loughlin,
451 Joseph Balla,
452 Lenox Westfort.
453 Frederic A. Saunders,
454
455 Thos. W. Grieger,
450 S. Gold in,
457 Albert F. Loefler,
458 John Hanson,
459 Joseph Coleman,
400 Frank Fedele,
461 James P. Clifford,
462 Frank B. Hotchkiss,
463 HoAvard D. Peaks,
464 Norbert H. Schickel,
465 Bohn E. Fawkes,
466 Oliver H. Brown,
467 J. E. Speidel.
468 Alex F. Kowalsky,
469 Irving Bachman.
470 Frank J. Cashin,
471 Weed Chain Tire Grip Co.
472 A. B. Cowles.
473 Geo. N. Olmstead.
474 Geo. Van Dusen.
475 Frederick G. Eeif,
476 Francis E.. Cole.
477 George C. Dreher,
478 Daniel Pauluccy,
479 August Senkbeil,
480 A. A. r>obr\ik.
481 Robert E. Scrivener,
482 Fred W. Hill.
483 Iral N. Streeter,
484 Henry Kapke,
485 James Burroughs,
486 Cavour L. Tmesdale.
487 Adelaide Nash Sippcrlv,
488 J. W. Simpson,
489 Andrew Anderson,
490 Oliver S. Gould.
491 Geo. H. Crofoot,
492 Joseph T. Merwin.
493 Geo. W. Hall.
Residence.
Cromwell, Conn.
Hartford. Conn.
Waterbury, Conn.
Stamford, Conn.
Fairfield, Conn.
South Norsvalk. Conn.
Meriden, Conn.
Deep Piiver, Conn.
Fairfield, Conn.
New Haven, Conn.
Bridgeport, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
New Haven, Conn.
Farmington, Conn.
Bridgeport, Conn.
Stamford, Conn.
New Haven, Conn.
New Haven, Conn.
Bridgeport, Conn.
New Mil ford, Conn.
Bantam, Conn.
Hartford. Conn.
New York, N. Y.
Wethersfield, Conn.
Hartford, Conn.
Bridgeport, Conn.
Bridgeport, Conn.
West Cornwall, Conn.
Waterbury, Conn.
New Haven, Conn.
So. Manchester. Conn.
New Britain, Conn.
Hartford, Conn.
Hartford. Conn.
Hartford, Conn.
Waterbury, Conn.
Long Hill, Conn.
New Haven, Conn.
South Nor walk, Conn.
Stamford, Conn.
New Britain, Conn.
Nonvalk, Conn.
Stamford. Conn.
New Haven, Conn.
Bridgeport, Conn.
436
MOTOR CYCLES
No. Name of Owner.
494 Robert F. Eustace,
- 495 Geo. H. Chase,
496 Edward H. Fitzgibbon,
497 Andrew Drozda,
498 W. E. Pierpont,
499 Harry Bawarsky,
500 Arthur Kuhn,
501 Nelson L. Cone,
502 William J. Donahue,
503 Edw. B. Howell,
504 Fred P. Herman,
505 Agostino Dangelis,
506 Wm. Westford,
507 George Schnider,
508 Nicholas Bonadies,
509