Skip to main content

Full text of "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"

See other formats


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